Regulations and Specifications




868
THE NEW ZEALAND GAZETTE
No. 36

Notice Under the Regulations Act 1936

Pursuant to the Regulations Act 1936, notice is hereby given of the making of regulations as under:

Authority for Enactment Short Title or Subject Matter Serial Number Date of Enactment Price (Postage Free)
Cook Islands Act 1915 Cook Islands Plant Quarantine Regulations 1955 1955/69 25/5/55 1s.
Cook Islands Act 1915 Nine Arms Regulations 1955 1955/70 25/5/55 6d.
Samoa Act 1921 Samoa High Court Amendment Rules 1955 1955/71 25/5/55 6d.
Judicature Act 1908 Supreme Court Amendment Rules (No. 2) 1955 1955/72 25/5/55 6d.

Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number.

R. E. OWEN, Government Printer.

Specifications Declared to be Standard Specifications

Pursuant to the Standards Act 1941, the Minister of Industries and Commerce, on the dates stated in the first column hereunder, declared the undermentioned specifications to be standard specifications:

Date Number and Title of Specification Price of Copy (Post Free)
29 April 1954 N.Z.S.S. 56: Electrical cable soldering sockets; being B.S. 91 : 1954 (superseding N.Z.S.S. 56; being B.S. 91 : 1930) s. d. 3 0
29 April 1954 N.Z.S.S. 383: Electricians’ rubber gloves; being B.S. 697 : 1953 (superseding N.Z.S.S. 383; being B.S. 697 : 1940, with amendments PD 492, April 1948, and PD 705, October 1947) 3 6
2 May 1954 N.Z.S.S. 1254: Transmission equipment for medical use; being B.S. 2463 : 1954 3 0
3 May 1954 N.Z.S.S. 960, Part 2: Methods of testing rubber latex, Part 2: Chemical and physical tests; being B.S. 1672 : Part 2 : 1954 3 6
3 May 1954 N.Z.S.S. 1132, Part 2: Methods of testing raw rubber and unvulcanized compounded rubber, Part 2: Methods of chemical analysis; being B.S. 1673 : Part 2 : 1954 2 0

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

Dated at Wellington this 9th day of May 1955.

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

Amendment of Standard Specifications

Pursuant to the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce, on 13 April 1955, amended the undermentioned standard specifications by the incorporation of the amendments shown hereunder:

Number and Title of Specification Amendment Price of Copy (Post Free)
N.Z.S.S. 671: Code of sanitary plumbing and drainage by-laws No. 1, April 1955 s. d. 3 6
N.Z.S.S. 791: Code of general by-laws—Introductory No. 2, April 1955 0 9

Application 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. I. Copies of the amendments will be supplied free of charge, upon request.

Dated at Wellington this 3rd day of May 1955.

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

Amendment of Standard Specification

Pursuant to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 29 April 1955, amended the undermentioned standard specification by the incorporation of the amendment shown hereunder:

Number and Title of Specification: N.Z.S.S. 383. Electricians’ rubber gloves; being B.S. 697 : 1953.

Amendment: No. 1 (Ref. No. PD 1749), 30 November 1953.

Price of Copy (Post Free): 3s. 6d.

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

Dated at Wellington this 9th day of May 1955.

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

Standard Specification Revoked

Pursuant to the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce, on 6 May 1955, revoked the undermentioned specification.

Number and Title of Specification

N.Z.S.S. 970, Part D. 2: Washout pipettes (micro-chemical apparatus); being B.S. 1428 : Part D. 2 : 1950.

Dated at Wellington this 13th day of May 1955.

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

Standard Specifications Revoked

Pursuant to the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce, on 22 April 1955, revoked the undermentioned standard specifications.

Number and Title of Specification

N.Z.S.S. 1095, Part 1: Methods for the analysis of aluminium and aluminium alloys: Part 1. Method for the determination of copper; being B.S. 1728 : Part 1 : 1951, with Amendment No. 1 (PD 1187), June 1951.

N.Z.S.S. 1095, Part 2: Method for the determination of magnesium; being B.S. 1728 : Part 2 : 1952.

N.Z.S.S. 1095, Part 3: Method for the determination of zinc (mercury potassium thiocyanate method); being B.S. 1728 : Part 3 : 1952.

N.Z.S.S. 1095, Part 4: Method for the determination of zinc alloys (polarographic method); being B.S. 1728 : Part 4 : 1952, with Amendment No. 1 (PD 1462), 18 August 1952.

N.Z.S.S. 1095, Part 5: Method for the determination of copper in aluminium alloys (absorptio-metric method); being B.S. 1728 : Part 5 : 1953.

N.Z.S.S. 1100: The analysis of raw copper; being B.S. 1900 : 1951.

Dated at Wellington this 3rd day of May 1955.

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

Name Restored to Rolls of Barristers and Solicitors

Pursuant to the Law Practitioners Amendment Act 1935, notice is hereby given that the Disciplinary Committee of the New Zealand Law Society on the 16th day of May 1955 ordered that the name of Cecil Moore Townsend be restored to the rolls of barristers and solicitors of the Supreme Court of New Zealand.

Dated at Wellington this 18th day of May 1955.

W. PARKER, Registrar, Supreme Court, Wellington.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 36


NZLII PDF NZ Gazette 1955, No 36





✨ LLM interpretation of page content

🏛️ Notice of Regulations Made Under Regulations Act 1936

🏛️ Governance & Central Administration
25 May 1955
Regulations, Cook Islands, Samoa, Supreme Court, Quarantine, Rules
  • R. E. Owen, Government Printer

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
9 May 1955
Standard specifications, Industries and Commerce, Electrical cable, Rubber gloves, Medical equipment, Rubber testing, Wellington
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Amendment of Standard Specifications

🏭 Trade, Customs & Industry
3 May 1955
Standard specifications, Amendments, Plumbing, Drainage, General by-laws, Wellington
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Amendment of Standard Specification

🏭 Trade, Customs & Industry
9 May 1955
Standard specification, Amendment, Electricians' rubber gloves, Wellington
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Standard Specification Revoked

🏭 Trade, Customs & Industry
13 May 1955
Standard specification, Revoked, Washout pipettes, Micro-chemical apparatus, Wellington
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Standard Specifications Revoked

🏭 Trade, Customs & Industry
3 May 1955
Standard specifications, Revoked, Aluminium analysis, Copper analysis, Wellington
  • L. J. McDonald, Executive Officer, Standards Council

⚖️ Name Restored to Rolls of Barristers and Solicitors

⚖️ Justice & Law Enforcement
18 May 1955
Barristers, Solicitors, Supreme Court, Disciplinary Committee, New Zealand Law Society, Wellington
  • Cecil Moore Townsend, Name restored to rolls of barristers and solicitors

  • W. Parker, Registrar, Supreme Court, Wellington