Regulations and Standards




21 JULY
THE NEW ZEALAND GAZETTE
1151

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)
Hunter Gift for the Settlement of Discharged Soldiers Act 1921 Hunter Gift Regulations 1955 .. 1955/106 20/7/55 6d.
Maori Purposes Act 1953 Taitokerau Maori Trust Board Regulations 1955 1955/107 20/7/55 9d.
Reciprocal Enforcement of Judgments Act 1934 Reciprocal Enforcement of Judgments Order 1955 .. 1955/108 20/7/55 6d.
Post and Telegraph Act 1928 .. Post and Telegraph Staff Regulations 1951, Amendment No. 7 1955/109 20/7/55 6d.
Customs Acts Amendment Act 1930 Customs Surtax Exemption Order (No. 3) 1955 .. 1955/110 20/7/55 6d.
Customs Acts Amendment Act 1931 .. Customs Primage Exemption Order (No. 3) 1955 .. 1955/111 20/7/55 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.

Amendment of Standard Specifications

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 7 July 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. 388 : Air-break switches (including isolating switches, totally enclosed and flameproof types) for voltages not exceeding 660 volts ; being B.S. 861 : 1939 with Amendment PD 504, May 1946 No. 2 (Ref. No. PD 1753), 3 December 1953 s. d. 3 0
N.Z.S.S. 389: Air-break circuit-breakers (including totally-enclosed and flameproof types) for voltages not exceeding 660 volts ; being B.S. 862 : 1939 with Amendment PD 505, May 1946 No. 2 (Ref. No. PD 1754), 3 December 1953 4 0
N.Z.S.S. 491 : Synthetic-resin bonded-paper sheets for use at power frequencies ; being B.S. 1137 : 1949 No. 1 (Ref. No. PD 1792), 8 January 1954 ; No. 2 (Ref. No. PD 1839), 31 March 1954 2 6
N.Z.S.S. 869 : Lighthouse lamps (electric) ; being B.S. 1546 : 1940 No. 2 (Ref. No. PD 1791), 8 January 1954 3 0
N.Z.S.S. 1025 : Pressboard for electrical purposes (excluding “built-up” pressboard) ; being B.S. 231 : 1950 No. 1 (Ref. No. PD 1741), 12 November 1953 3 0
N.Z.S.S. 1125 : Round-pin, two-pole and carthing-pin plugs, socket-outlets and socket-outlet adaptors, for use on circuits up to 250 volts, and up to and including 30 amperes ; being B.S. 546 : 1950 ; with amended title to meet New Zealand requirements No. 1 (Ref. No. PD 1752), 17 December 1953 4 0

Application for copies of the standard specifications so amended should be made to the New Zealand 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 12th day of July 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 30 June 1955, amended the undermentioned standard specification by the incorporation of the amendment shown hereunder:

Number and Title of Specification: N.Z.S.S. 1201: Outlet boxes for use with flush-mounting electrical accessories.

Amendment: No. 1, June 1955.

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

Applications for copies of the standard specification as amended should be made to the New Zealand Standards Institute, Hamilton Chambers (P.O. Box 195), Wellington C.1. Copies of the amendment will be supplied, free of charge, upon request.

Dated at Wellington this 11th day of July 1955.

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

Specification Declared to be a Standard Specification

PURSUANT to the Standards Act 1941, the Minister of Industries and Commerce on 5 July 1955, declared the undermentioned specification to be a standard specification:

Number and Title of Specification: N.Z.S.S. 95, Supplement No. 1: Supplement No. 1 to New Zealand Standard Model Building Bylaw: Modifications for Application in Counties of Parts I–XII. (First revision, superseding March 1951 edition).

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

Dated at Wellington this 7th day of July 1955.

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

Plant Declared to be a Noxious Weed in the County of Opotiki (Notice No. Ag. 5923)

PURSUANT to the Noxious Weeds Act 1950, the Director-General of Agriculture, acting under a delegation from the Minister of Agriculture for the purposes of the said Act, hereby publishes the following Special Order made by the Opotiki County Council on the 1st day of July 1955.

SPECIAL ORDER

In exercise of the powers conferred on it by the Noxious Weeds Act 1950, the Opotiki County Council hereby resolves and declares by way of a Special Order that the following plant, being a plant mentioned in the First Schedule of the said Act, is a noxious weed within the County of Opotiki.

Water hyacinth (Eichhornia crassipes).

Dated at Wellington this 13th day of July 1955.

E. J. FAWCETT, Director-General of Agriculture.

(Ag. 70/10/37)

The Industrial Conciliation and Arbitration Act 1954—Cancellation of Registration of Industrial Union

PURSUANT to section 86 of the Industrial Conciliation and Arbitration Act 1954, it is hereby notified that the registration of the Ngahauranga Bacon Factory Employees’ Industrial Union of Workers, Registered No. 2049, situated at Petone, is hereby cancelled as from the date of publication of this notice in the Gazette.

Dated at Wellington this 15th day of July 1955.

W. H. CADWALLADER,
Registrar of Industrial Unions, Department of Labour.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 46


NZLII PDF NZ Gazette 1955, No 46





✨ LLM interpretation of page content

🏛️ Notice of Regulations Made Under the Regulations Act 1936

🏛️ Governance & Central Administration
Regulations, Hunter Gift, Maori Trust, Judgments, Post and Telegraph, Customs
  • R. E. Owen, Government Printer

🏭 Amendment of Standard Specifications

🏭 Trade, Customs & Industry
12 July 1955
Standard specifications, Air-break switches, Circuit-breakers, Lighthouse lamps, Pressboard, Plugs, Socket-outlets
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Amendment of Standard Specification for Outlet Boxes

🏭 Trade, Customs & Industry
11 July 1955
Standard specification, Outlet boxes, Electrical accessories
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Specification Declared to be a Standard Specification

🏭 Trade, Customs & Industry
7 July 1955
Standard specification, Building bylaw, Counties
  • L. J. McDonald, Executive Officer, Standards Council

🌾 Plant Declared to be a Noxious Weed in Opotiki County

🌾 Primary Industries & Resources
13 July 1955
Noxious weed, Opotiki County, Water hyacinth, Agriculture
  • E. J. Fawcett, Director-General of Agriculture

👷 Cancellation of Registration of Industrial Union

👷 Labour & Employment
15 July 1955
Industrial union, Registration cancellation, Ngahauranga Bacon Factory Employees, Department of Labour
  • W. H. Cadwallader, Registrar of Industrial Unions, Department of Labour