485BPOS 1 c89158_485bpos.htm

 

AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON NOVEMBER 14, 2017
 
1933 Act File No. 002-97596
1940 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. 154 [X]
   
and/or
   
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 [X]
Amendment No. 155 [X]
 
VANECK FUNDS
(Exact Name of Registrant as Specified in Charter)
 
666 Third Avenue
New York, NY 10017
(Address of Principal Executive Office) (Zip Code)
   
(212) 293-2000
Registrant’s Telephone Number
 
Jonathan R. Simon, Esq.
Senior Vice President and General Counsel
Van Eck Associates Corporation
666 Third Avenue, 9th Floor
New York, NY 10017
(Name and Address of Agent for Service)
 
Copy to:

Alison M. Fuller, Esq.

Stradley Ronon Stevens & Young LLP

1250 Connecticut Avenue, N.W.

Suite 500

Washington, D.C. 20036

 
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:
 
         

 

   
 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all of the requirements for the effectiveness of this Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Post-Effective Amendment Nos. 154/155, to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on this 14th day of November, 2017.

 

VANECK FUNDS

 

By: /s/ Jonathan R. Simon       
Name: Jonathan R. Simon  
Title: Senior 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 November 14, 2017

/s/ John J. Crimmins*

John J. Crimmins

Vice President, Treasurer, Chief Financial Officer and Principal Accounting Officer November 14, 2017

/s/ Jane DiRenzo Pigott*

Jane DiRenzo Pigott

Trustee November 14, 2017

/s/ Jon Lukomnik*

Jon Lukomnik

Trustee November 14, 2017

/s/ Wayne H. Shaner*

Wayne H. Shaner

Trustee November 14, 2017

/s/ R. Alastair Short*

R. Alastair Short

Trustee November 14, 2017

/s/ Richard D. Stamberger*

Richard D. Stamberger

Trustee November 14, 2017

/s/ Robert L. Stelzl*

Robert L. Stelzl

Trustee November 14, 2017

 

 

*By: /s/ Jonathan R. Simon        
  Jonathan R. Simon  
  Attorney-In-Fact  
  November 14, 2017  
   
 

EXHIBIT INDEX

 

 

Index No.    Description of Exhibit
       
EX-101.INS    XBRL Instance Document  
       
EX-101.SCH    XBRL Taxonomy Extension Schema Document  
       
EX-101.CAL    XBRL Taxonomy Extension Calculation Linkbase  
       
EX-101.DEF    XBRL Taxonomy Extension Definition Linkbase  
       
EX-101.LAB    XBRL Taxonomy Extension Labels Linkbase  
       
EX-101.PRE    XBRL Taxonomy Extension Presentation Linkbase