✨ Standards Declared and Revoked




Specifications Declared to be Standard Specifications

Pursuant to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 17 July 1957, declared the under-mentioned specifications to be standard specifications:

Number and Title of Specification Price of Copy
(Post Free)
s. d.
N.Z.S.S. 1313: Sedimentation tubes for red blood corpuscles; being B.S. 2554 : 1954..... 2 6
N.Z.S.S. 1314: Rubber tubing and bungs for laboratory use; being B.S. 2775 : 1956 .... 3 0
N.Z.S.S. 1315: Soap lye crude glycerine; being B.S. 2621 : 1955
N.Z.S.S. 1316: Saponification (hydrolyzer) crude glycerine; being B.S. 2622 : 1955
N.Z.S.S. 1317: Pale straw glycerine; being B.S. 2623 : 1955.......10 0
N.Z.S.S. 1318: Dynamite glycerine; being B.S. 2624 : 1955
*N.Z.S.S. 1319: Chemically pure glycerine (glycerin); being B.S. 2625 : 1955
N.Z.S.S. 1320: Spherical ground glass joints; being B.S. 2761 : 1956..............2 0
N.Z.S.S. 1321: Thick PVC sheeting (flexible, unsupported); being B.S. 2739 : 1956...........6 0

*Included in one volume.

Applications 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 23rd day of July 1957.

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

Specifications Declared to be Standard Specifications

Pursuant to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 10 July 1957, declared the under-mentioned specifications to be standard specifications:

Number and Title of Specification Price of Copy
(Post Free) s. d.
N.Z.S.S. 1128: Methods of testing vulcanised rubber-- Part A1: Determination of density and specific gravity; being B.S. 903: Part A1 : 1956 (superseding N.Z.S.S. 1128: Part 14; being B.S. 903: Part 14 : 1950)......................2 0
Part A2: Determination of tensile stress strain properties; being B.S. 903: Part A2 : 1956 (superseding N.Z.S.S. 1128: Part 15; being B.S. 903: Part 15 : 1950).........................3 0
Part A3: Determination of tear strength; being B.S. 903: Part A3 : 1956 (superseding N.Z.S.S. 1128: Part 25; being B.S. 903: Part 25 : 1950).........................2 6
Part A10: Determination of resistance to flex cracking; being B.S. 903: Part A10 : 1956 (superseding N.Z.S.S. 1128: Part 26; being B.S. 903: Part 26 : 1950).......................4 0
Part A16: Determination of swelling in liquids; being B.S. 903: Part A16 : 1956 (superseding N.Z.S.S. 1128: Part 27; being B.S. 903: Part 27 : 1950).......................4 0
Part A18: Determination of equilibrium water vapour absorption; being B.S. 903: Part A18 : 1956 (superseding N.Z.S.S. 1128: Part 28; being B.S. 903: Part 28 : 1950)..............2 0
Part C1: Determination of surface resistivity of insulating soft vulcanised rubber and ebonite; being B.S. 903: Part C1 : 1956 (superseding, with Part C2 below, N.Z.S.S. 1128: Part 33; being B.S. 903: Part 33 : 1950)................3 6
Part C2: Determination of volume resistivity of insulating soft vulcanised rubber and ebonite; being B.S. 903: Part C2 : 1956 (superseding, with Part C1 above, N.Z.S.S. 1128: Part 33; being B.S. 903: Part 33 : 1950)................3 6
Part C3: Determination of permittivity and power factor; being B.S. 903: Part C3 : 1956 (superseding N.Z.S.S. 1128: Part 34; being B.S. 903: Part 34 : 1950)...................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 16th day of July 1957.

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

Specifications Declared to be Standard Specifications

Pursuant to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 10 July 1957, declared the under-mentioned specifications to be standard specifications:

Price of Copy
(Post Free)

Number and Title of Specification
N.Z.S.S. 846: High purity zinc; being B.S. 1003 : 1955 (superseding N.Z.S.S. 846; being B.S. 1003 : 1942)
N.Z.S.S. 847: Zinc alloys for die casting and zinc alloy die castings; being B.S. 1004 : 1955 (superseding N.Z.S.S. 847; being B.S. 1004 : 1942)
N.Z.S.S. 1099: Thin PVC sheeting (flexible, unsupported); being B.S. 1763 : 1956 (superseding N.Z.S.S. 1099; being B.S. 1763 : 1951)
N.Z.S.S. 1169: Methods of sampling water used in industry; being B.S. 1328 : 1956 (superseding N.Z.S.S. 1169; being B.S. 1328 : 1946)

*Included in one volume, the price of which is 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 16th day of July 1957.

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

Standard Specifications Revoked

Pursuant to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 12 July 1957, revoked the under-mentioned standard specifications:

Number and Title of Specification
N.Z.S.S. 180: Acceptance tests for steam turbines; being B.S. 752 : 1940.
N.Z.S.S. 718: Synthetic resins (phenol-aldehyde type) for the manufacture of boards, tubes, and cylinders; being B.S. 474 : 1932.
N.Z.S.S. 777: "Ready-to-fit" thermal insulating materials for hot and cold water supply and central heating installations for small dwellings; being B.S. 1304 : 1946.

Dated at Wellington this 22nd day of July 1957.

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

Amendment of Standard Specifications

Pursuant to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 10 July 1957, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder:

Price of
Copy
(Post
Free)

Number and Title of Specification Amendment
N.Z.S.S. 1128: Methods of testing vulcanised rubber-- Part A2: Determination of tensile stress-strain properties; being B.S. 903: Part A2 : 1956
Part A16: Determination of swelling in liquids; being B.S. 903: Part A16 : 1956

No. 1 (Ref. No. PD 2614) 3 0
No. 1 (Ref. No. PD 2537) 4 0
October 1956 22
July 1956 26

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

Dated at Wellington this 16th day of July 1957.

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

Names of Tax Evadersβ€”Special Notice

In the notice published in Gazette, 20 June 1957, No. 46, page 1198, under the heading "Names of Tax Evaders" for the name "Frederick George Reynolds", read "Frederick George Reynolds (Junior)".

Dated at Wellington this 23rd day of July 1957.

F. R. MACKEN, Commissioner of Inland Revenue.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 54


NZLII PDF NZ Gazette 1957, No 54





✨ LLM interpretation of page content

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
23 July 1957
Standards Act 1941, standard specifications, Industries and Commerce, N.Z. Standards Institute
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
16 July 1957
Standards Act 1941, standard specifications, Industries and Commerce, N.Z. Standards Institute, vulcanised rubber
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
16 July 1957
Standards Act 1941, standard specifications, Industries and Commerce, N.Z. Standards Institute, zinc, PVC sheeting
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Standard Specifications Revoked

🏭 Trade, Customs & Industry
22 July 1957
Standards Act 1941, standard specifications revoked, Industries and Commerce, steam turbines, thermal insulating materials
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Amendment of Standard Specifications

🏭 Trade, Customs & Industry
16 July 1957
Standards Act 1941, amended standard specifications, Industries and Commerce, vulcanised rubber
  • L. J. McDonald, Executive Officer, Standards Council

πŸ’° Correction to Names of Tax Evaders Notice

πŸ’° Finance & Revenue
23 July 1957
Tax evaders, correction, Gazette notice, Inland Revenue
  • Frederick George Reynolds, Name correction for tax evader

  • F. R. Macken, Commissioner of Inland Revenue