Miscellaneous Notices




13 APRIL
THE NEW ZEALAND GAZETTE
1089

Dated at Wellington this 6th day of April 1978.

For and on behalf of the Maori Land Board.

E. W. WILLIAMS, Deputy Secretary for Maori Affairs.

(M.A. H.O. 15/4/35; D.O. 14/10/45)


Maori Land Development Notice

PURSUANT to section 332 of the Maori Affairs Act 1953, the Maori Land Board hereby gives notice as follows.

N O T I C E

  1. This notice may be cited as Maori Land Development Notice Gisborne 1978, No. 8.

  2. The notice referred to in the First Schedule hereto is hereby amended by omitting all reference to the land described in the Second Schedule hereto.

  3. The land described in the Second Schedule hereto is hereby released from Part XXIV of the Maori Affairs Act 1953.


FIRST SCHEDULE

Date of Notice Reference Registration No.
8 November 1972 Gazette, No. 99, 107342
30 November
1972, p. 2707


SECOND SCHEDULE

GISBORNE LAND DISTRICT

ALL that piece of land described as follows:

A. R. P.

78 0 0 Part Tikiti A13 (as shown on plan ML 3784, held in the office of the Maori Affairs Department at Gisborne, and thereon edged in red), situated in Block V, Waiapu Survey District. Consolidation order dated 8 November 1940.

Dated at Wellington this 5th day of April 1978.

For and on behalf of the Maori Land Board.

E. W. WILLIAMS, Deputy Secretary for Maori Affairs.

(M.A. H.O. 15/4/16; D.O. 14/10/68)


The Standards Act 1965—Provisional Standard Withdrawn

PURSUANT to the provisions of the Standards Act 1965, the Standards Council, on 23 March 1978, withdrew the under-mentioned provisional standard.

Number and Title of Provisional Standard

NZS 3441P:1971 Hot-dip galvanized plain steel sheet and strip.

Dated at Wellington this 31st day of March 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.

(S.A. 114/2/11:37)


The Standards Act 1965—Endorsement of Specification Cancelled

PURSUANT to section 17 of the Standards Act 1965, the Standards Council, on 23 March 1978, cancelled the endorsement of the under-mentioned specification.

Number and Title of Specification

BS 3951:1967 Freight containers.

Dated at Wellington this 31st day of March 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.

(S.A. 114/2/12:73)


The Standards Act 1965—Miscellaneous Publication Adopted

PURSUANT to section 17 of the Standards Act 1965, the Standards Council, on 24 February 1978, approved the issue of the under-mentioned miscellaneous publication.

Number, Title, and Price of Publication (Post free)

MP 101:1978 First, second and third schedules to the New Zealand Standard Model Building Bylaw (NZS 1900). $2.25.

Copies of the publication 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 31st day of March 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.

(S.A. 114/2/5:101)


The Standards Act 1965—Miscellaneous Publication Adopted

PURSUANT to section 17 of the Standards Act 1965, the Standards Council, on 1 March 1978, approved the issue of the under-mentioned miscellaneous publication.

Number, Title, and Price of Publication (Post free)

MP 100:1978 Standards Association of New Zealand Index. $4.45.

Copies of the publication 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 31st day of March 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.

(S.A. 114/2/5:106)


The Standards Act 1965—Specifications Declared to be Standard Specifications

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 23 March 1978, declared the under-mentioned specifications to be standard specifications.

Number, Title, and Price of Specification (Post free)

NZS 1900:— Model building bylaw—
Division 11.1:1978 Concrete structures for liquids. ($1.50). (Revision of NZS 1900: Chapter 11.1:1964).

NZS 3403:1978 Hot-dip galvanized corrugated steel sheet for building purposes. $5.00. (Superseded NZS 1343:1960)

NZS 3441:1978 Hot-dipped zinc-coated steel coil and cut lengths. $6.25.

NZS 5402:1978 (ISO 668:1976) Freight containers. External dimensions and ratings (including amendment A). $7.50.

NZS 5403:1978 (ISO 2330:1974) Forklift trucks. Forkarms. Technical characteristics and testing (including amendment A). $4.50.

NZS 5404:1978 (ISO 790:1973) Marking of Series 1 freight containers (including amendment A). $6.00.

NZS 5405:— (ISO 1496:—) Series 1 freight containers—
Part 1:1978 (ISO 1496/1:1976) General cargo containers (including erratum and amendment A). $15.00.

NZS 5406:1978 (ISO 2716:1972) Identification marking code for freight containers (including amendment A and ISO amendment 11). Specification $12.00; amendment A, $7.50.

NZS 5407:1978 (ISO 8830:1968) Terminology relating to freight containers (including amendment A). $9.00.

NZS 5408:1978 (ISO 1161:1976) Series 1 freight containers. Corner fittings (including amendment A). $13.50.

NZS 5409:1978 (ISO 1074:1975) Counterbalanced lift trucks. Stability. Basic tests (including amendment A). $6.00.

NZS 5410:1978 (ISO R 1214:1971) Counterbalanced forklift trucks up to 10 000kg rated capacity (including amendment A). $4.50.

NZS 5416:1978 (ISO 3874:1976) Series 1 freight containers. Handling and securing (including amendment A). $10.50.

NZS 8702:1978 (ISO 2061:1972) Textiles. Determination of twist in yarns. Direct counting method (including amendment A). $9.00.

Copies of the standard specifications 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 31st day of March 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.

(S.A. 114/2/2:625–638)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 29


NZLII PDF NZ Gazette 1978, No 29





✨ LLM interpretation of page content

🪶 Maori Land Development Notice Gisborne 1978, No. 8 (continued from previous page)

🪶 Māori Affairs
6 April 1978
Maori Land Board, Land release, Part XXIV, Waiapu Survey District
  • E. W. Williams, Deputy Secretary for Maori Affairs

🏭 Provisional Standard Withdrawn

🏭 Trade, Customs & Industry
31 March 1978
Standards Act 1965, Provisional Standard, Hot-dip galvanized steel
  • Denys R. M. Pinfold, Director, Standards Association of New Zealand

🏭 Endorsement of Specification Cancelled

🏭 Trade, Customs & Industry
31 March 1978
Standards Act 1965, Specification, Freight containers
  • Denys R. M. Pinfold, Director, Standards Association of New Zealand

🏭 Miscellaneous Publication Adopted

🏭 Trade, Customs & Industry
31 March 1978
Standards Act 1965, Miscellaneous Publication, Model Building Bylaw
  • Denys R. M. Pinfold, Director, Standards Association of New Zealand

🏭 Miscellaneous Publication Adopted

🏭 Trade, Customs & Industry
31 March 1978
Standards Act 1965, Miscellaneous Publication, Standards Association Index
  • Denys R. M. Pinfold, Director, Standards Association of New Zealand

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
31 March 1978
Standards Act 1965, Standard Specifications, Freight containers, Building materials
  • Denys R. M. Pinfold, Director, Standards Association of New Zealand