Standards Act Notices




26 AUGUST] THE NEW ZEALAND GAZETTE 1373

The Standards Act 1941—Amendment of Standard Specifications

NOTICE is hereby given that on 29 July 1954 the undermentioned standard specifications were amended by the Minister of Industries and Commerce by incorporation of the amendments shown in the third column hereunder:

Number and Title of Specification Amendment Price of Copy (Post Free)
N.Z.S.S. 43 : Portland cement (ordinary and rapid hardening) ; being B.S. 12 : 1947 with Amendment PD 780, May 1948 ; amended to meet New Zealand requirements No. 7 being British Amendment No. 6 (Ref. No. PD 1435), 15 August 1952 s. d. 5 0
N.Z.S.S. 782 : Low heat Portland cement ; being B.S. 1370 : 1947, with Amendments Nos. 1 (PD 867) December 1948, 2 (PD 996) January 1950, and 3 (PD 1075) August 1950 No. 4 (Ref. No. PD 1458), 15 August 1952 3 6

Applications for copies of the standard specifications so amended should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1. Copies of the amendments will be supplied, free of charge, upon request.

Dated at Wellington, this 2nd day of August 1954.

L. J. McDONALD, Executive Officer, Standards Council.


The Standards Act 1941—Specifications Declared to be Standard Specifications

NOTICE is hereby given that on 11 August 1954 the undermentioned specifications were declared to be standard specifications by the Minister of Industries and Commerce pursuant to section 8 of the Standards Act 1941.

Number and Title of Specification Price of Copy (Post Free)
N.Z.S.S. 529 : Tapping-drill sizes ; being B.S. 1157 : 1953 (superseding N.Z.S.S. 529 ; being B.S. 1157 : 1944 with Amendment PD 304, November 1944) s. d. 3 6
N.Z.S.S. 865 : Black bolts, screws, and nuts, hexagon and square, with B.S.W. threads, and partly machined bolts, screws, and nuts, hexagon and square, with B.S.W. or B.S.F. threads ; being B.S. 916 : 1953 (superseding N.Z.S.S. 865 ; being B.S. 916 : 1946 with Amendment PD 782, May 1948) 3 0

Application for copies should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1.

Dated at Wellington, this 13th day of August 1954.

D. N. HULL,
Acting Executive Officer, Standards Council.


The Standards Act 1941—Specifications Declared to be Standard Specifications

NOTICE is hereby given that on 3 August 1954 the undermentioned specifications were declared to be standard specifications by the Minister of Industries and Commerce pursuant to section 8 of the Standards Act 1941.

Number and Title of Specification Price of Copy (Post Free)
N.Z.S.S. 1214 : Crash helmets ; being B.S. 1869 : 1952 s. d. 2 6
N.Z.S.S. 1215 : Protective hats for motor-cyclists ; being B.S. 2001 : 1953, amended to meet New Zealand requirements 3 0
N.Z.S.S. 1221 : Memorandum on values for the properties of high-conductivity copper ; being B.S. 1989 : 1953 2 6

Application for copies should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1.

Dated at Wellington this 5th day of August, 1954.

L. J. McDONALD,
Executive Officer, Standards Council.


The Standards Act 1941—Specification Declared to be a Standard Specification

NOTICE is hereby given that on 27 July 1954 the undermentioned specification was declared to be a standard specification by the Minister of Industries and Commerce pursuant to section 8 of the Standards Act 1941:

Number and Title of Specification: N.Z.S.S. 1167: Standing Orders for Municipalities.

Price of Copy (Post Free): 3s.

Application for copies should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1.

Dated at Wellington, this 29th day of July 1954.

L. J. McDONALD,
Executive Officer, Standards Council.


The Standards Act 1941—Specification Declared to be a Standard Specification

NOTICE is hereby given that on 5 August 1954 the undermentioned specification was declared to be a standard specification by the Minister of Industries and Commerce pursuant to section 8 of the Standards Act 1941:

Number and Title of Specification: N.Z.S.S. 1213, Gypsum casting plaster (superseding N.Z.S.S. E 237).

Price of Copy (Post Free): 2s. 6d.

Application for copies should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1.

Dated at Wellington, this 9th day of August 1954.

L. J. McDONALD,
Executive Officer, Standards Council.


The Standards Act 1941—Standard Specifications Revoked

NOTICE is hereby given that on 19 August 1954, the undermentioned standard specifications were revoked by the Minister of Industries and Commerce pursuant to section 8 of the Standards Act 1941, in conjunction with regulation 8 of the Standards Regulations 1947:

Number and Title of Specification

N.Z.S.S. 293: Cresylic acid of specified orthocresol content; being B.S. 517–1948.

N.Z.S.S. 294: Cresylic acid of specified metacresol content; being B.S. 521–1948.

N.Z.S.S. 295: Refined cresylic acid; being B.S. 524–1948.

N.Z.S.S. 296: Orthocresol, metacresol, and paracresol; being B.S. 522–1948.

N.Z.S.S. 297: Phenol; being B.S. 523–1948 (superseding N.Z.S.S. 297; being B.S. 523–1938).

Dated at Wellington, this 23rd day of August 1954.

D. N. HULL,
Acting Executive Officer, Standards Council.

C



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 52


NZLII PDF NZ Gazette 1954, No 52





✨ LLM interpretation of page content

🏭 Standards Act 1941 - Amendment of Standard Specifications

🏭 Trade, Customs & Industry
2 August 1954
Standards Act 1941, Standard Specifications, Amendment, N.Z. Standards Institute, Portland cement, Tapping-drill sizes, Bolts, Screws, Nuts
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Standards Act 1941 - Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
13 August 1954
Standards Act 1941, Standard Specifications, N.Z. Standards Institute, Tapping-drill sizes, Bolts, Screws, Nuts
  • D. N. Hull, Acting Executive Officer, Standards Council

🏭 Standards Act 1941 - Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
5 August 1954
Standards Act 1941, Standard Specifications, N.Z. Standards Institute, Crash helmets, Protective hats, Motor-cyclists, Copper
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Standards Act 1941 - Specification Declared to be a Standard Specification

🏭 Trade, Customs & Industry
29 July 1954
Standards Act 1941, Standard Specification, N.Z. Standards Institute, Standing Orders, Municipalities
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Standards Act 1941 - Specification Declared to be a Standard Specification

🏭 Trade, Customs & Industry
9 August 1954
Standards Act 1941, Standard Specification, N.Z. Standards Institute, Gypsum casting plaster
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Standards Act 1941 - Standard Specifications Revoked

🏭 Trade, Customs & Industry
23 August 1954
Standards Act 1941, Standard Specifications, Revoked, N.Z. Standards Institute, Cresylic acid, Phenol
  • D. N. Hull, Acting Executive Officer, Standards Council