✨ Standards Act Notices
Decisions Under the Sales Tax Act 1932–33, Notice No. 60
DECISIONS in interpretation of the Sales Tax Act, notified
in the Supplement to the New Zealand Gazette of 30 April
1970, No. 25, are amended as follows:
Minister’s decision 1E is amended by the addition of the
following:
(r) The re-assembly by retailers of parts of motorcycles
detached for convenience of transport.
Dated at Wellington this 26th day of June 1972.
J. A. KEAN, Comptroller of Customs.
The Standards Act 1965—Specification Declared to be a
Standard Specification
PURSUANT to section 23 of the Standards Act 1965, the
Standards Council, on 23 June 1972, declared the under-
mentioned specification to be a standard specification.
Number and Title of Specification
Price of
Copy
$
NZS 6621: 1972 (BS 833: 1970) Radio interference
limits and measurements for the electrical ignition
systems of internal combustion engines. Metric
units. (Superseding NZS 411 and CP 25)
2.70
Copies of the standard specification are available from the
Standards Association of New Zealand, World Trade Center,
15–23 Sturdee Street (or Private Bag), Wellington. An addi-
tional 20c service charge is made on all mail orders.
Dated at Wellington this 26th day of June 1972.
G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 1–114/2/2: 432)
The Standards Act 1965—Amendment of Standard
Specifications
PURSUANT to section 23 of the Standards Act 1965, the
Standards Council, on 23 June 1972, amended the under-
mentioned standard specifications by the incorporation of the
amendments shown hereunder:
Number, Title, and Price of Standard
Specification
Amendment
No./AMD
NZS 2166: 1967 (BS 3979: 1966) Dimensions of
7/760
electric motors. Metric series. $5.00
($3.30)
NZS 6621: 1972 (BS 833: 1970) Radio interference
limits and measurements for the electrical ignition
systems of internal combustion engines. Metric
units
A
Copies of the standard specifications so amended are avail-
able from the Standards Association of New Zealand, World
Trade Center, 15–23 Sturdee Street (or Private Bag), Welling-
ton. An additional 20c service charge is made on all mail
orders.
Copies of the amendments will be supplied, free of charge,
upon request, unless where otherwise stated.
Dated at Wellington this 26th day of June 1972.
G. H. EDWARDS, Director.
Standards Association of New Zealand.
(S.A. 2–114/2/3: 679–80)
The Standards Act 1965—Standard Specifications Revoked
PURSUANT to section 23 of the Standards Act 1965, the
Standards Council, on 23 June 1972, revoked the under-
mentioned standard specifications:
Number and Title of Standard Specification
NZS 54: 1958 (BS 89: 1954) Electrical indicating instru-
ments.
NZS 78: 1961 (BS 171: 1959) Power transformers.
NZS 81–88: 1952 (BS 174–81: 1951) Overhead line-wire
materials (non-ferrous) for telegraph and telephone pur-
poses.
NZS 89: —— (BS 215: ——) Aluminium and steel-cored
aluminium conductors for overhead power transmission
purposes—
Part 1: 1962 (BS 215: Part 1: 1956) Aluminium con-
ductors.
Part 2: 1962 (BS 215: Part 2: 1956) Steel-cored aluminium
conductors.
Number and Title of Standard Specification
NZS 389: 1950 (BS 862: 1939) Air-break circuit-breakers
(including totally-enclosed and flameproof types) for
voltages not exceeding 660 volts.
NZS 411: 1950 (BS 833: 1939) Radio-interference suppression
for automobiles and stationary internal-combustion engines
(limits and methods of suppression).
NZS 505: 1958 (BS 23: 1956) Trolley and contact wire for
electric traction.
NZS 828: 1965 (BS 1433: 1964) Copper for electrical pur-
poses, rod and bar.
NZS 868: 1963 (BS 1432: 1961) Copper for electrical pur-
poses, strip with drawn or rolled edges.
NZS 1415: —— (BS 2960: ——) Dimensions of 3-phase
electric motors—
Part 1: 1958 (BS 2960: Part 1: 1958) Motors with venti-
lated enclosures.
Part 2: 1962 (BS 2960: Part 2: 1960) Totally-enclosed
fan-cooled motors.
NZS 1613: —— (BS 2479: ——) Enamelled and rayon-
covered copper conductors (oleo-resinous enamel)—
Part 3: 1961 (BS 2479: Part 3: 1959) Round wire. Metric
units.
NZS 1665: 1962 (BS 1862: 1959) Cables for vehicles.
NZS 2186: —— (BS 3939: ——) Graphical symbols for
electrical power, telecommunications and electronics
diagrams—
Section 21: 1970 (BS 3939: Section 21: 1969) Pure logic
and functional symbols.
Dated at Wellington this 26th day of June 1972.
G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 3–114/2/7: 455–69)
The Standards Act 1965—Standard Specifications Proposed for
Revocation
NOTICE is hereby given that the New Zealand standard speci-
fications listed in the Schedule hereto have been reviewed by
committees of the Standards Council and have been recom-
mended for revocation, pursuant to the provisions of the
Standards Act 1965.
Any person who may be affected by the proposal to
revoke these standard specifications, and who wishes to object
to their revocation, is invited to submit comments to the
Standards Association of New Zealand, Private Bag, Welling-
ton, not later than 21 July 1972.
SCHEDULE
Number and Title of Standard Specification
NZS 1295: 1956 (BS 2515: 1954) Reflex reflectors for
vehicles including cycles.
NZS 1344: 1964 (BS 1376: 1953) Colours of light signals.
Metric units.
†NZS 1797: 1963 (BS 3405: 1961) Simplified methods for
measurement of grit and dust emission from chimneys.
NZS 1956: 1965 (BS 3648: 1963) Cycle rear lamps.
Identical British standard has been proposed for endorsement
as suitable for use in New Zealand.
†A later edition of similar title has been proposed for en-
dorsement as suitable for use in New Zealand.
Dated at Wellington this 26th day of June 1972.
G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 4–114/2/6)
The Standards Act 1965—NZSI Code of Recommended
Practice Withdrawn
PURSUANT to the Standards Act 1965, the Standards Council,
on 23 June 1972, approved the withdrawal of the under-
mentioned code of recommended practice published by the
former New Zealand Standards Institute:
Number and Title of Code of Recommended Practice
CP 25: 1963 (BSI/CP 1001: 1947) Abatement of radio
interference caused by motor vehicles and internal com-
bustion engines.
Dated at Wellington this 26th day of June 1972.
G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 5–114/2/4: 61)
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1972, No 53
NZLII —
NZ Gazette 1972, No 53
✨ LLM interpretation of page content
🏭 Sales Tax Act Interpretation Amendment
🏭 Trade, Customs & Industry26 June 1972
Sales Tax Act 1932-33, Interpretation, Amendment, Motorcycles, Re-assembly
- J. A. Kean, Comptroller of Customs
🎓 Standards Act - New Standard Specification Declared
🎓 Education, Culture & Science26 June 1972
Standards Act 1965, Standard Specification, Radio Interference, Internal Combustion Engines, New Zealand Standards
- G. H. Edwards, Director, Standards Association of New Zealand
🎓 Standards Act - Amendment of Standard Specifications
🎓 Education, Culture & Science26 June 1972
Standards Act 1965, Standard Specifications, Amendment, Electric Motors, Radio Interference
- G. H. Edwards, Director. Standards Association of New Zealand
🎓 Standards Act - Standard Specifications Revoked
🎓 Education, Culture & Science26 June 1972
Standards Act 1965, Standard Specifications, Revocation, Electrical Instruments, Transformers, Circuit-breakers
- G. H. Edwards, Director, Standards Association of New Zealand
🎓 Standards Act - Proposed Revocation of Standard Specifications
🎓 Education, Culture & Science26 June 1972
Standards Act 1965, Standard Specifications, Proposed Revocation, Objection, Schedule, Vehicle Reflectors, Light Signals
- G. H. Edwards, Director, Standards Association of New Zealand
🎓 Standards Act - NZSI Code of Recommended Practice Withdrawn
🎓 Education, Culture & Science26 June 1972
Standards Act 1965, NZSI Code, Recommended Practice, Withdrawal, Radio Interference, Motor Vehicles
- G. H. Edwards, Director, Standards Association of New Zealand