Standard Specifications Notices




20 JANUARY
THE NEW ZEALAND GAZETTE
59

Number and Title of Specification Amendment
NZSS 907:1965 Di-n-butyl phthalate; being BS 573:1964 No. A
NZSS 908:1965 Diethyl phthalate; being BS 574:1964 No. A
NZSS 1315-19:1965 Glycerol (glycerine); being BS 2621-5:1964 No. A

Application for copies of the standard specifications so amended should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Wellington C. 1. Copies of the amendments will be supplied, free of charge, upon request.

Dated at Wellington this 21st day of December 1965.

R. J. SMITH,
Acting Executive Officer, Standards Council.

(S.I. 114/2/3:1549–51)


The Standards Act 1941—Amendment of Standard Specifications

PURSUANT to the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce, on 30 November 1965, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder:

Number and Title of Specification Amendment
NZSS 878:1951 Alkaline cleaners (excluding soaps) No. 1
NZSS 986:1951 Bucket-pump fire extinguishers No. 1
NZSS 1241-44:1962 Portable chemical fire extinguishers No. 1

Application for copies of the standard specifications so amended should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Wellington, C.1, or to the Government Bookshops at Auckland, Hamilton, Wellington, Christchurch, or Dunedin. Copies of the amendments will be supplied, free of charge, upon request.

Dated at Wellington this 21st day of December 1965.

R. J. SMITH,
Acting Executive Officer, Standards Council.

(S.I. 114/2/3:1546–48)


The Standards Act 1941—Amendment of Standard Specification

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 30 November 1965, amended the under-mentioned standard specification by the incorporation of the amendment shown hereunder:

Number and Title of Specification: NZSS 2036:1965 Design and dimensional features of measuring and control instruments for industrial processes; being BS 1986:1964.

Amendment: No. A.

Application for copies of the standard specification so amended should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Wellington C. 1.

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

Dated at Wellington this 14th day of January 1966.

R. J. SMITH,
Acting Executive Officer, Standards Council.

(S.I. 114/2/3:1555)


The Standards Act 1941—Amendment of Standard Specification

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 30 November 1965, amended the under-mentioned standard specification by the incorporation of the amendment shown hereunder:

Number and Title of Specification: NZSS 2039:1965 Gamma-radiography sealed sources; being BS 3513:1962.

Amendment: No. A.

Application for copies of the standard specification so amended should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Wellington C. 1.

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

Dated at Wellington this 14th day of January 1966.

R. J. SMITH,
Acting Executive Officer, Standards Council.

(S.I. 114/2/3:1552)


The Standards Act 1941—Standard Specifications Revoked

PURSUANT to the provisions of the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce, on 24 December 1965, revoked the standard specifications listed in the Schedule hereto.

SCHEDULE

LIST OF REVOKED STANDARD SPECIFICATIONS

NZSS 42:1949 Marine flanges; being BS 3022:1924.
NZSS 219:1948 Wrought iron tubes and tubulars, gas (light), water (medium), and steam (heavy) qualities; being BS 788:1938.
NZSS 310:1949 High tensile structural steel for bridges, etc., and general building construction; being BS 548:1934.
NZSS 403:1949 Short-time testing of light alloys at elevated temperatures; being BS 1094:1943. (Superseded by NZSS 1944.)
NZSS 654:1949 The testing of mine fans; being BS 707:1936. (Superseded by NZSS 451:Part 1.)
NZSS 837:1950 Photo-electric exposure meters; being BS 1383:1947.
NZSS 1143:1954 Cast iron shaft couplings, rigid flanged type with recessed bolt-heads and nuts (including recommended limits on diameters of line shafting used therewith); being BS 664:1936.
NZSS 1148:1953 Solid drawn copper-silicon tubes for general purposes; being BS 1866:1952.
NZSS 1217:1954 Four-colour and three-colour letterpress process inks; being BS 1480:1949.
NZSS 1263:1955 Studio spotlights; being BS 2063:1953.

Dated at Wellington this 12th day of January 1966.

R. J. SMITH,
Acting Executive Officer, Standards Council.

(S.I. 114/2/7:284–93)


The Standards Act 1941—Standard Specification Revoked

PURSUANT to the provisions of the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 30 September 1965, revoked the under-mentioned standard specification:

NZSS 50:1961 Rubber-insulated cables and flexible cords for electric power and lighting (for working voltages up to and including 11 kV); being BS 7: 1953 amended to meet New Zealand requirements. (Superseded by NZSS 1950:1965.)

Dated at Wellington this 12th day of January 1966.

R. J. SMITH,
Acting Executive Officer, Standards Council.

(S.I. 114/2/7:279)


The Standards Act 1941—Standard Specifications Revoked

PURSUANT to the provisions of the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce, on 20 December 1965, revoked the standard specifications listed in the Schedule hereto.

SCHEDULE

LIST OF REVOKED STANDARD SPECIFICATIONS

NZSS 880:1951 Cast iron pipes for hydraulic power, and special castings for use therewith; being BS 44:1948.
NZSS 1189:1953 Low density polythene tube for general purposes, including chemical and food industry uses; being BS 1973:1953. (Superseded by NZSS 2034:1965.)

Dated at Wellington this 24th day of December 1965.

R. J. SMITH,
Acting Executive Officer, Standards Council.

(S.I. 114/2/7:282–83)


Returns of Insurance Premiums Required From Persons, etc., Insuring Property Against Fire Otherwise Than With an Insurance Company Carrying on Business in New Zealand

THE attention of all persons, firms, companies, and associations being owners of property in respect of which premiums are paid to an insurance company not carrying on business in New Zealand is drawn to section 52 of the Fire Services Act 1949 (as amended by the Fire Services Amendment Acts 1953 and 1956), and furthermore the attention of all persons, firms, companies, and associations in possession of funds for insurance purposes is drawn to section 52 (2) of the Act which is quoted as follows:

“For the purpose of this section where an owner of any property within a united urban fire district, urban fire district, or a secondary urban fire district makes a payment in respect of that property to any fund established for insurance purposes either within or beyond New Zealand, the person in possession of the fund shall be deemed to be an insurance company and every amount paid to the fund shall be deemed to be a premium”.

By notice in the Gazette, dated 13 January 1966, the Minister of Internal Affairs has fixed 28 February 1966 as the date by which returns showing the total gross amount of premiums received by or due to fire insurance companies during the year ended 31 December 1965 shall be transmitted to the Fire Service Council.

Returns accompanied by a statutory declaration must be lodged forthwith and should be addressed to the Secretary, Fire Service Council, G.P.O. Box 2133, Wellington.

R. C. TUCKER,
Secretary, Fire Service Council.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 2


NZLII PDF NZ Gazette 1966, No 2





✨ LLM interpretation of page content

🏭 Standard Specifications Amended (continued from previous page)

🏭 Trade, Customs & Industry
21 December 1965
Standards Act, Standard specifications, Amendments, N.Z. Standards Institute
  • R. J. Smith, Acting Executive Officer, Standards Council

🏭 Standard Specifications Amended

🏭 Trade, Customs & Industry
21 December 1965
Standards Act, Standard specifications, Amendments, Fire extinguishers, Alkaline cleaners, N.Z. Standards Institute
  • R. J. Smith, Acting Executive Officer, Standards Council

🏭 Standard Specification Amended

🏭 Trade, Customs & Industry
14 January 1966
Standards Act, Standard specification, Amendments, Measuring and control instruments, Industrial processes, N.Z. Standards Institute
  • R. J. Smith, Acting Executive Officer, Standards Council

🏭 Standard Specification Amended

🏭 Trade, Customs & Industry
14 January 1966
Standards Act, Standard specification, Amendments, Gamma-radiography sealed sources, N.Z. Standards Institute
  • R. J. Smith, Acting Executive Officer, Standards Council

🏭 Standard Specifications Revoked

🏭 Trade, Customs & Industry
12 January 1966
Standards Act, Standard specifications, Revoked, Marine flanges, Structural steel, Light alloys, Mine fans, Exposure meters, Shaft couplings, Copper-silicon tubes, Letterpress inks, Studio spotlights
  • R. J. Smith, Acting Executive Officer, Standards Council

🏭 Standard Specification Revoked

🏭 Trade, Customs & Industry
12 January 1966
Standards Act, Standard specification, Revoked, Rubber-insulated cables, Flexible cords
  • R. J. Smith, Acting Executive Officer, Standards Council

🏭 Standard Specifications Revoked

🏭 Trade, Customs & Industry
24 December 1965
Standards Act, Standard specifications, Revoked, Cast iron pipes, Polythene tube
  • R. J. Smith, Acting Executive Officer, Standards Council

💰 Returns of Insurance Premiums for Property Fire Insurance

💰 Finance & Revenue
Fire Services Act, Insurance premiums, Property insurance, Fire Service Council, Statutory declaration, Returns
  • R. C. Tucker, Secretary, Fire Service Council