485BPOS 1 c77373_485bpos.htm Untitled Document

As filed with the U.S. Securities and Exchange Commission on May 21, 2014

Securities Act File No. 002-97596
Investment Company Act File No. 811-04297

UNITED STATES 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. 123 [X]

and/or

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 [X]
Amendment No. 124 [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)

(212) 293-2000
Registrant’s Telephone Number

Jonathan R. Simon, Esq.
Vice President and General Counsel
Van Eck Associates Corporation
335 Madison Avenue, 19th Floor
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 21st day of May, 2014.

VAN ECK FUNDS

By:

/s/ Jonathan R. Simon

Name:Jonathan R. Simon
Title: Vice President, Secretary and Chief Legal Officer

 

Pursuant to the requirements of the 1933 Act, this Post-Effective Amendment to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated.

/s/ Jan F. van Eck*

Jan F. van Eck

Chief Executive Officer and President May 21, 2014

/s/ John J. Crimmins*

John J. Crimmins

Vice President, Treasurer, Chief Financial Officer and Principal Accounting Officer May 21, 2014

/s/ Jane DiRenzo Pigott*

Jane DiRenzo Pigott

Trustee May 21, 2014

/s/ Jon Lukomnik*

Jon Lukomnik

Trustee May 21, 2014

/s/ Wayne H. Shaner*

Wayne H. Shaner

Trustee May 21, 2014

/s/ R. Alastair Short*

R. Alastair Short

Trustee May 21, 2014

/s/ Richard D. Stamberger*

Richard D. Stamberger

Trustee May 21, 2014

/s/ Robert L. Stelzl*

Robert L. Stelzl

Trustee May 21, 2014

 

 

*BY: /s/ Jonathan R. Simon
  Jonathan R. Simon
  Attorney-in-Fact
  May 21, 2014

 

 

 

 

EXHIBITS INDEX

EX-101.INS

 

XBRL Instance Document

     

EX-101.SCH

 

XBRL Taxonomy Extension Schema Document

     

EX-101.DEF

 

XBRL Extension Definition Linkbase

     

EX-101.LAB

 

XBRL Extension Label Linkbase

     

EX-101.PRE

 

XBRL Extension Presentation Linkbase