ADVFN Logo ADVFN

We could not find any results for:
Make sure your spelling is correct or try broadening your search.

Trending Now

Toplists

It looks like you aren't logged in.
Click the button below to log in and view your recent history.

Hot Features

Registration Strip Icon for alerts Register for real-time alerts, custom portfolio, and market movers

SGDM Sprott Gold Miners

26.59
0.18 (0.68%)
After Hours
Last Updated: 21:00:06
Delayed by 15 minutes
Name Symbol Market Type
Sprott Gold Miners AMEX:SGDM AMEX Exchange Traded Fund
  Price Change % Change Price High Price Low Price Open Price Traded Last Trade
  0.18 0.68% 26.59 26.59 26.00 26.04 19,443 21:00:06

Designate a New Effective Date for a Post-effective Amendment Previously Filed Pursuant to Rule 485(a) (485bxt)

20/12/2019 6:11pm

Edgar (US Regulatory)


As filed with the Securities and Exchange Commission on December 20, 2019.

File No. 333-227545

File No. 811-23382

 

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

   THE SECURITIES ACT OF 1933  
   Pre-Effective Amendment No.       

   Post-Effective Amendment No. 4  

and/or

REGISTRATION STATEMENT

UNDER

   THE INVESTMENT COMPANY ACT OF 1940  
   Amendment No. 6  

 

 

SPROTT FUNDS TRUST

(Exact Name of Registrant as Specified in Charter)

 

 

200 Bay Street, Suite 2600,

Toronto, Ontario, Canada M5J2J1

(Address of Principal Executive Offices) (Zip Code)

Registrant’s Telephone Number, including Area Code: 416-943-8099

The Corporation Trust Company

Corporation Trust Center

New Castle County

Wilmington, DE 19801

(Name and address of agent for service)

 

 

Copies of communications to:

John A. Ciampaglia

Chief Executive Officer

Sprott Asset Management LP

200 Bay Street, Suite 2600

Toronto, Ontario, Canada M5J2J1

Bibb L. Strench, Esq.

Thompson Hine LLP

1919 M Street, N.W., Suite 700

Washington, D.C. 20036-1600

 

 

Approximate Date of Proposed Public Offering:

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

 

Immediately upon filing pursuant to paragraph (b)

on January 16, 2020 pursuant to paragraph (b)

60 days after filing pursuant to paragraph (a)(1)

on [                    ] pursuant to paragraph (a)(1)

75 days after filing pursuant to paragraph (a)(2)

on [                    ] pursuant to paragraph (a)(2) of Rule 485.

If appropriate, check the following box:

 

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

 

 

 


EXPLANATORY NOTE

This Post-Effective Amendment No. 4 to the Registration Statement on Form N-1A for Sprott Funds Trust (the “Trust”) is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act of 1933 (the “1933 Act”) solely for the purpose of delaying, until January 16, 2019 the effectiveness of Post-Effective Amendment No. 2 (“PEA No. 2”), which was filed with the Commission via EDGAR Accession No. 0001193125-19-243026 on September 11, 2019, pursuant to paragraph (a)(2) of Rule 485 under the 1933 Act. Parts A, B and C of PEA No. 2 are incorporated by reference herein.

PART A—PROSPECTUS

The Prospectus for the Sprott Gold Fund is incorporated herein by reference to Part A of PEA No. 2.

PART B—STATEMENT OF ADDITIONAL INFORMATION

The Statement of Additional Information for the Sprott Gold Fund is incorporated herein by reference to Part B of PEA No. 2.

PART C—OTHER INFORMATION

The Part C for the Sprott Gold Fund is incorporated herein by reference to Part C of PEA No. 2.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant has duly caused this Post-Effective Amendment to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toronto, and Province of Ontario, on the 20th day of December 2019.

 

Sprott Funds Trust
By:  

/s/ John Ciampaglia

Name:   John Ciampaglia
Title:   President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated below.

 

Signature

  

Title

 

Date

/s/ John Ciampaglia

John Ciampaglia

   President and Chief Executive Officer   December 20, 2019

/s/ Michael W. Clark*

Michael W. Clark

   Trustee   December 20, 2019

/s/ Barbara Connolly Keady*

Barbara Connolly Keady

   Trustee   December 20, 2019

/s/ Peyton T. Muldoon*

Peyton T. Muldoon

   Trustee   December 20, 2019

/s/ James R. Pierce Jr.*

James R. Pierce Jr.

   Trustee   December 20, 2019

/s/ Varinder Bhathal*

Varinder Bhathal

   Treasurer and Chief Financial Officer   December 20, 2019

 

*By:   /s/ John Ciampaglia                                    

John Ciampaglia, pursuant to a power of attorney filed on March 28, 2019 to the Registrant’s Registration Statement in Pre-Effective Amendment No. 1 on Form N-14.

1 Year Sprott Gold Miners Chart

1 Year Sprott Gold Miners Chart

1 Month Sprott Gold Miners Chart

1 Month Sprott Gold Miners Chart

Your Recent History

Delayed Upgrade Clock