485BPOS 1 c93310_485bpos.htm Untitled Document

AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MAY 8, 2019

 

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. ___ o

Post-Effective Amendment No. 158 x

 

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 x

Amendment No. 159 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

 

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

 

ximmediately upon filing pursuant to paragraph (b)
oOn [date] pursuant to paragraph (b)
o60 days after filing pursuant to paragraph (a)(1)
oon [date] pursuant to paragraph (a)(1)
o75 days after filing pursuant to paragraph (a)(2)
oon [date] pursuant to paragraph (a)(2) of rule 485.

 

If appropriate, check the following box:

 

oThis post-effective amendment designated a new effective date for a previously filed post-effective amendment.
 

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 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. 158/159 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, and State of New York, on this 8th day of May, 2019.

 

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 Securities Act of 1933, 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 8, 2019

/s/ John J. Crimmins*

John J. Crimmins

Vice President, Treasurer, Chief Financial Officer and Principal Accounting Officer May 8, 2019

/s/ Jane DiRenzo Pigott*

Jane DiRenzo Pigott

Trustee May 8, 2019

/s/ Jon Lukomnik*

Jon Lukomnik

Trustee May 8, 2019

/s/ R. Alastair Short*

R. Alastair Short

Trustee May 8, 2019

/s/ Richard D. Stamberger*

Richard D. Stamberger

Trustee May 8, 2019

/s/ Robert L. Stelzl*

Robert L. Stelzl

Trustee May 8, 2019

 

*By: /s/ Jonathan R. Simon  
  Jonathan R. Simon  
  Attorney-In-Fact  
  May 8, 2019  
 

EXHIBIT INDEX

 

Index No. Description of Exhibit
   
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 Labels Linkbase
   
EX-101.PRE XBRL Taxonomy Extension Presentation Linkbase