viplse.htm
As filed with the Securities and Exchange Commission on August 14, 2014
Securities Act File No. 033-13019
Investment Company Act File No. 811-05083
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. 69
|
x |
|
and/or
|
|
|
Registration Statement Under the Investment Company Act of 1940
|
x |
|
Amendment No. 70
|
x |
VAN ECK VIP TRUST
(Exact Name of Registrant as Specified in its Charter)
335 Madison Avenue, 19th Floor
New York, New York 10017
(Address of Principal Executive Offices)
(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)
|
|
Immediately upon filing pursuant to paragraph (b)
|
x
|
On September 5, 2014 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:
|
x
|
This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
|
EXPLANATORY NOTE
The sole purpose of this filing is to delay the effectiveness of Van Eck VIP Trust's Post-Effective Amendment No. 68 to its Registration Statement until September 5, 2014. Parts A, B and C of Registrant's Post-Effective Amendment No. 68 under the Securities Act of 1933 and No. 69 under the Investment Company Act of 1940, filed on June 16, 2014, are incorporated by reference herein.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of this registration statement under Rule 485(b) under the Securities Act of 1933, and has duly caused this Amendment to its 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 the 14th day of August, 2014.
VAN ECK VIP TRUST
By: /s/ Jonathan R. Simon
Name: Jonathan R. Simon
Title: Vice President, Secretary and Chief Legal Officer
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following person in the capacities and on the date indicated.
/s/ Jan F. van Eck*
|
Chief Executive Officer and President
|
August 14, 2014
|
Jan F. van Eck
|
|
|
/s/ John J. Crimmins*
|
Vice President, Treasurer, Chief Financial Officer and Principal Accounting Officer
|
|
John J. Crimmins
|
|
|
/s/ Jane DiRenzo Pigott*
|
Trustee
|
|
Jane DiRenzo Pigott
|
|
|
/s/ Jon Lukomnik*
|
Trustee
|
|
Jon Lukomnik
|
|
|
/s/ Wayne H. Shaner*
|
Trustee
|
|
Wayne H. Shaner
|
|
|
/s/ R. Alastair Short* |
Trustee |
August 14, 2014 |
R. Alastair Short |
|
|
/s/ Richard D. Stamberger* |
Trustee |
August 14, 2014 |
Richard D. Stamberger |
|
|
/s/ Robert L. Stelzl* |
Trustee |
August 14, 2014 |
Robert L. Stelzl |
|
|
|
|
|
*By: /s/ Jonathan R. Simon |
|
|
Jonathan R. Simon |
|
|
Attorney‑in‑Fact
|
|
|
August 14, 2014 |
|
|