Standards Act Notices




1484

THE NEW ZEALAND GAZETTE

No. 57

The Standards Act 1965—Miscellaneous Publication Adopted

Pursuant to section 17 of the Standards Act 1965, the
Standards Council, on 20 June 1975, approved the issue of
the undermentioned miscellaneous publication:

Number and Title of Publication
Price of Copy
(Mailed)
$8.25
MP 208600:1975 Metric handbook to NZS 2086:
1967 Ready mixed concrete production.
Metric units
1.95
Copies of the publication are available from the Standards
Association of New Zealand, World Trade Center, 15–23
Sturdee Street (or Private Bag), Wellington.
Dated at Wellington this 25th day of June 1975.
G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 5–114/2/5: 85)

The Standards Act 1965—Standard Specifications Revoked

Pursuant to section 23 of the Standards Act 1965, the
Standards Council, on 20 June 1975, revoked the under-
mentioned standard specifications:

Number and Title and Standard Specification
NZS 274:1939 Pollard.
NZS 607:1948 Cow covers.
NZS 672:1950 Butchers' and slaughtermen's knives.
NZS 839:1950 Vitamins A and D oils for animal feeding.
NZS 1014–18:1951 (BS 1664–68:1950) Woven cotton webbings.
NZS 1052:1954 Batch type concrete mixers. (Superseded by
NZS 3105.)
NZS 1568:1960 (BS 2742:1958) Notes on the use of the
Ringelmann chart. (Superseded by NZS 5201.)
NZS 1715:1963 Canned fruits.
NZS 1911:1965 Canned vegetables.
NZS 2007:1965 (BS 3605:1963) Steel pipes and tubes for
pressure purposes. Austenitic stainless steel.
NZS 2227:1970 Recommendations for the processing, storage,
and transportation of fresh and frozen rock lobsters and
frozen rock lobster tails. (Superseded by NZS 8406.)
Dated at Wellington this 25th day of June 1975.
G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 6–114/2/7: 815–25)

The Standards Act 1965—Overseas Specifications Endorsed as

Suitable for Use in New Zealand

Pursuant to section 17 of the Standards Act 1965, the
Standards Council, on 20 June 1975, endorsed the under-
mentioned overseas specifications as suitable for use in New
Zealand:

Number and Title of Specification
Price of Copy
(Mailed)
$
BS 2600:— Methods for radiographic examination of fusion welded butt joints in steel—
Part 1: 1973 5 mm up to and including
50 mm thick. Metric units
8.25
Part 2: 1973 Over 50 mm up to and including
200 mm thick. Metric units
6.50

BS 2910:1973 Methods for radiographic examination of fusion welded circumferential butt
joints in steel pipes. Metric units
8.25
BS 3451:1973 Methods of testing fusion welds in aluminium and aluminium alloys. Metric units
8.25
BS 3605:1973 Seamless and welded austenitic stainless steel pipes and tubes for pressure
purposes. Metric units
15.35
BS 4570:— Fusion welding of steel castings—
Part 2: 1972 Fabrication welding. Metric units
8.25

Copies of the specifications are obtainable from the
Standards Association of New Zealand, World Trade Center,
15–23 Sturdee Street (or Private Bag), Wellington.
Dated at Wellington, this 25th day of June 1975.
G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 7–114/2/9: 1271–76)

The Standards Act 1965—Cancellation of Endorsement of

Specification

Pursuant to section 17 of the Standards Act 1965, the
Standards Council, on 20 June 1975, cancelled the endorse-
ment of the under-mentioned specification.

Number and Title of Specification
BS 4229:— Recommendations for metric sizes of non-
ferrous and ferrous bars—
Part 2:1969 Ferrous Bars. Metric units.

Dated at Wellington this 25th day of June 1975.
G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 8–114/2/12: 17)

The Standards Act 1965—Standard Specifications Proposed

for Revocation

Notice is hereby given that the New Zealand standard
specifications listed in the Schedule hereto have been reviewed
by committees of the Standards Council and have been
recommended 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 24 July 1975.

SCHEDULE

Number and Title of Standard Specification
NZS 1484:1959 (BS 2749:1956) Linen/cotton union tapes.
NZS 1924–25:1964 (BS 2601–02:1963) Coated fabrics for
upholstered furniture (PVC and NC types).

A later edition of each of these British standards has
been proposed for endorsement as suitable for use in New
Zealand.

Dated at Wellington this 27th day of June 1975.
G. H. EDWARDS, Director,
Standards Association of New Zealand.
(S.A. 9–114/2/6)

Post Office—Schedule of Building Contracts of $20,000 or More in Value

Name of Work
Successful Tenderer
Amount of Tender Accepted
Porirua new line depot building
Garth Rigg Ltd.
$412,279.86
(P0HQ 3/327/2)

W. J. SEWELL, Director-General.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 57


NZLII PDF NZ Gazette 1975, No 57





✨ LLM interpretation of page content

🏭 Miscellaneous Publication Adopted under Standards Act 1965

🏭 Trade, Customs & Industry
25 June 1975
Standards, Publication, Metric units, Ready mixed concrete
  • G. H. Edwards, Director, Standards Association of New Zealand

🏭 Standard Specifications Revoked under Standards Act 1965

🏭 Trade, Customs & Industry
25 June 1975
Standards, Revocation, Pollard, Cow covers, Butchers' knives, Vitamins, Woven cotton webbings, Concrete mixers, Ringelmann chart, Canned fruits, Canned vegetables, Steel pipes, Rock lobsters
  • G. H. Edwards, Director, Standards Association of New Zealand

🏭 Overseas Specifications Endorsed for Use in New Zealand under Standards Act 1965

🏭 Trade, Customs & Industry
25 June 1975
Standards, Endorsement, Radiographic examination, Fusion welding, Aluminium alloys, Austenitic stainless steel pipes, Steel castings
  • G. H. Edwards, Director, Standards Association of New Zealand

🏭 Cancellation of Endorsement of Specification under Standards Act 1965

🏭 Trade, Customs & Industry
25 June 1975
Standards, Cancellation, Metric sizes, Non-ferrous bars, Ferrous bars
  • G. H. Edwards, Director, Standards Association of New Zealand

🏭 Standard Specifications Proposed for Revocation under Standards Act 1965

🏭 Trade, Customs & Industry
27 June 1975
Standards, Revocation proposal, Linen/cotton union tapes, Coated fabrics, Upholstered furniture
  • G. H. Edwards, Director, Standards Association of New Zealand

🚂 Post Office Schedule of Building Contracts of $20,000 or More in Value

🚂 Transport & Communications
Building contracts, Post Office, Porirua, Line depot, Garth Rigg Ltd
  • W. J. Sewell, Director-General