485BPOS 1 c75044_485bpos.htm

 

As filed with the Securities and Exchange Commission on December 20, 2013

1933 Act File No. 002-97596
1940 Act File No. 811-04297

SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

 

FORM N-1A

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 [X]
Pre-Effective Amendment No. ___ [ ]
Post-Effective Amendment No. 119 [X]

 

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 [X]
Amendment No. 120 [X]

 

VAN ECK FUNDS
(Exact Name of Registrant as Specified in Charter)

 

335 Madison Avenue
New York, New York 10017
(Address of Principal Executive Offices)(Zip Code)
Registrant’s Telephone Number, Including Area Code: (212) 293-2000

 

Joseph J. McBrien, Esq.
Van Eck Associates Corporation
335 Madison Avenue
New York, New York 10017
(Name and Address of Agent for Service)

 

Copy to:
Philip H. Newman, Esq.
Goodwin Procter LLP
Exchange Place
53 State Street
Boston, Massachusetts 02109

 

Approximate Date of Proposed Public Offering:

As soon as practicable after the effective date of this registration statement.

 

It is proposed that this filing will become effective (check appropriate box)

 

[X] immediately upon filing pursuant to paragraph (b)
[ ] on (date) pursuant to paragraph (b)
[ ] 60 days after filing pursuant to paragraph (a)(1)
[ ] on (date) pursuant to paragraph (a)(1)
[ ] 75 days after filing pursuant to paragraph (a)(2)
[ ] on (date) pursuant to paragraph (a)(2) of Rule 485.

 

If appropriate, check the following box:

 

[ ] This post-effective amendment designates a new effective date for a previously filed post-effective amendment.


 

SIGNATURES

Pursuant to the requirements of the 1933 Act and the 1940 Act, the Registrant certifies that it meets all of the requirements for effectiveness of this registration statement under Rule 485(b) under the 1933 Act and has duly caused this post-effective amendment to the registration statement to be signed on its behalf by the undersigned, duly authorized, in the City of New York and State of New York on the 20th day of December, 2013.

VAN ECK FUNDS

By: /s/ Jan F. van Eck
Name:Jan F. van Eck
Title:Chief Executive Officer and President

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 119 to the registration statement has been signed below by the following persons in the capacities and on the date(s) indicated.

/s/ Jan F. van Eck

Jan F. van Eck

Chief Executive Officer and President December 20, 2013

/s/ John J. Crimmins

John J. Crimmins

Vice President, Treasurer, Chief Financial Officer and Principal Accounting Officer December 20, 2013

/s/ Jane DiRenzo Pigott*

Jane DiRenzo Pigott*

Trustee December 20, 2013

/s/ Jon Lukomnik*

Jon Lukomnik*

Trustee December 20, 2013

/s/ Wayne H. Shaner*

Wayne H. Shaner*

Trustee December 20, 2013

/s/ R. Alastair Short*

R. Alastair Short*

Trustee December 20, 2013

/s/ Richard D. Stamberger*

Richard D. Stamberger*

Trustee December 20, 2013

/s/ Robert L. Stelzl*

Robert L. Stelzl*

Trustee December 20, 2013

 

 

  *BY: /s/ JOSEPH J. MCBRIEN
  Joseph J. McBrien
  Attorney-in-Fact
  December 20, 2013
2
 

EXHIBITS INDEX

 

EX-101.INS XBRL Instance Document
EX-101.SCH XBRL Taxonomy Extension Schema Document
EX-101.DEF XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB XBRL Taxonomy Extension Label Linkbase
EX-101.PRE XBRL Taxonomy Extension Presentation Linkbase

 

 

 

3