Standards Act Notices




3140
THE NEW ZEALAND GAZETTE
No. 100

The Standards Act 1965—Specification Declared to be a Standard Specification

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 27 September 1978, declared the under-mentioned specification to be a standard specification.

Number, Title, and Price of Specification (Post free)
NZS 5803:1978 (ISO 2631:1978) Guide for the evaluation of human exposure to whole body vibration. (Including Amendment A) $15.00
(Superseding NZS 5803:1977)

Copies of the standard specification may be ordered from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington.

Dated at Wellington this 30th day of October 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/2: 656)


The Standards Act 1965—Specification Declared to be a Standard Specification

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 27 October 1978, declared the under-mentioned specification to be a standard specification.

Number, Title, and Price of Specification (Post free)
NZS 8132:1978 School stationery. $6.20 (Superseding NZS 8132:1973)

Copies of the standard specification may be ordered from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington.

Dated at Wellington this 9th day of November 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/2: 657)


The Standards Act 1965—Amendment of Standard Specifications

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 27 September 1978, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder.

Number, Title, and Price of Standard Specification (Post free)
NZS 1125:1953 (BS 546:1950) Round-pin, two-pole, and earthing-pin plugs, socket-outlets and socket-outlet adaptors for use on circuits up to 250 volts and up to and including 30 amperes. $13.00
NZS 1355:1967 (BS 2010:1963) Method for the determination of the linear density of yarns from packages.

Copies of the standard specifications so amended may be ordered from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington.

Dated at Wellington this 30th day of October 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/3: 964-67)


The Standards Act 1965—Amendment of Standard Specification

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 3 November 1978, amended the under-mentioned standard specification by the incorporation of the amendment shown hereunder.

Number, Title, and Price of Standard Specification (Post free)
NZS 1303:1965 Domestic electric ranges and rangettes. $1.65

Amendment No./AMD. (Price)
4/2307 (75c)
4A
1/1910 (75c)
1A
4 (Gratis)

Copies of the amendments will be supplied free of charge upon request, unless where otherwise stated.

Dated at Wellington this 30th day of October 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/3: 964-67)


Copies of the standard specification so amended may be ordered from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington.

Dated at Wellington this 8th day of November 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/3: 968)


The Standards Act 1965—Standard Specification Revoked

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 27 September 1978, revoked the under-mentioned standard specification.

Number and Title of Specification
NZS 5803:1977 (ISO 2631:1974) Guide for the evaluation of human exposure to whole body vibration. (Superseded by NZS 5803:1978)

Dated at Wellington this 30th day of October 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/7: 1141)


The Standards Act 1965—Standard Specification Revoked

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 27 October 1978, revoked the under-mentioned standard specification.

Number and Title of Specification
NZS 8132:1973 School paper stationery. (Superseded by NZS 8132:1978)

Dated at Wellington this 9th day of November 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/7: 1144)


The Standards Act 1965—Standard Specifications Revoked

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 27 October 1978, revoked the under-mentioned standard specifications.

Number and Title of Specification
NZS 237:1967 (BS 303:1965) Brunswick or lead chrome greens (pure and reduced) for paints.
NZS 1325:— (BS 2772:—) Iron and steel for colliery cage suspension gear, tub and mine car drawgear and couplings and rope sockets—
Part 2:1958 (BS 2772:Pt. 2:1956) Wrought steel.
*A later edition of this standard has been endorsed as suitable for use in New Zealand.

Dated at Wellington this 1st day of November 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/7: 1142-43)


The Standards Act 1965—Endorsement of Specifications Cancelled

PURSUANT to section 17 of the Standards Act 1965, the Standards Council, on 27 October 1978, cancelled the endorsement of the under-mentioned specifications.

Number and Title of Specification
BS 89:— Direct acting electrical indicating instruments—
Part 1:1970 Single purpose direct acting electrical indicating instruments and their accessories
BS 1296:— Single point cutting tools—
Part 3:1972 Butt-welded cutting tools and blanks
BS 2917:1969 Graphical symbols for use in diagrams for hydraulic and pneumatic systems
BS 3851:1969 Glossary of terms used in mechanical balancing of rotating machinery
*BS 4519:— External dimensions for horizontal end-suction centrifugal pumps—
Part 1:1969 Medium duty—chemical



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 100


NZLII PDF NZ Gazette 1978, No 100





✨ LLM interpretation of page content

🏭 Specification Declared a Standard Specification

🏭 Trade, Customs & Industry
30 October 1978
Standards, Specification, Human Exposure, Whole Body Vibration
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Specification Declared a Standard Specification

🏭 Trade, Customs & Industry
9 November 1978
Standards, Specification, School Stationery
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Amendment of Standard Specifications

🏭 Trade, Customs & Industry
30 October 1978
Standards, Amendment, Plugs, Yarns
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Amendment of Standard Specification

🏭 Trade, Customs & Industry
30 October 1978
Standards, Amendment, Electric Ranges
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Standard Specification Revoked

🏭 Trade, Customs & Industry
30 October 1978
Standards, Revocation, Human Exposure, Whole Body Vibration
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Standard Specification Revoked

🏭 Trade, Customs & Industry
9 November 1978
Standards, Revocation, School Paper Stationery
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Standard Specifications Revoked

🏭 Trade, Customs & Industry
1 November 1978
Standards, Revocation, Paints, Steel
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Endorsement of Specifications Cancelled

🏭 Trade, Customs & Industry
1 November 1978
Standards, Endorsement, Electrical Instruments, Cutting Tools
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand