Standard Specifications Notices




15 JUNE
THE NEW ZEALAND GAZETTE
1671

NZS 4506:1978 Portable fire extinguishers of the water, foam, and dry powder type. $5.65.

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 May 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/2:624 and 640)


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

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 28 April 1978, declared the under-mentioned specification to be a standard specification.

Number, Title, and Price of Specification (Post free)
NZS 5234:1978 Safety requirements for power mowers. $7.45 (Superseding NZS 2011:1965.)

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 31st day of May 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/2:641)


The Standards Act 1965—Specifications Declared to be Standard Specifications

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 26 May 1978, declared the under-mentioned specifications to be standard specifications.

Number, Title, and Price of Specification (Post free)
NZS 4431:1978 Code of practice for earth fill for residential development. $5.00. (Superseding NZS 4431P:1973.)
NZS 7641:1978 Unplasticized PVC waste and ventilating pipe fittings and accessories, 32 mm, 40 mm, and 50 mm. $6.25. (Revision of NZS 7641:1971.)

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 May 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/2:643-44)


The Standards Act 1965—Amendment of Standard Specification

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 26 May 1978, amended the under-mentioned standard specification by the incorporation of the amendments shown hereunder.

Number, Title, and Price of Specification (Post free)
NZS CP 23:1960 (BSI/CP 1009:1959) Maintenance of insulating oil (with special reference to transformers and switchgear). $7.45

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

Copies of the amendments are obtainable separately.

Dated at Wellington this 31st day of May 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/3:944-5)


The Standards Act 1965—Standard Specification Revoked

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 28 April 1978, revoked the under-mentioned standard specification:

Number and Title of Specification
NZS 2011:1965 Safety requirements for power mowers. (Superseded by NZS 5234:1978)

Dated at Wellington this 31st day of May 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/7: 1111)


The Standards Act 1965—Provisional Standards Withdrawn

PURSUANT to the provisions of the Standards Act 1965, the Standards Council, on 26 May 1978, withdrew the under-mentioned provisional standards.

Number and Title of Provisional Standard
NZS 2226P:1968 Arc butt-welded steel pipes and fittings for water, sewage, and town gas.
NZS 4431P:1973 Code of practice for earth fill for residential development.

Dated at Wellington this 31st day of May 1978.

DENYS R. M. PINFOLD, Director,
Standards Association of New Zealand.
(S.A. 114/2/11:38-9)


The Standards Act 1965—Endorsement of Specification Cancelled

PURSUANT to section 17 of the Standards Act 1965, the Standards Council, on 31 May 1978, cancelled the endorsement of the under-mentioned specification.

Number and Title of Specification
BS PD 6464:1972 Stinging practice.

Dated at Wellington this 31st day of May 1978.

DENYS R. M. PINFOLD, Director,
Standards Association of New Zealand.
(S.A. 114/2/12:76)


The Standards Act 1965—Amendment of Standard Specifications

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 28 April 1978, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder.

Number, Title, and Price of Specification (Post free)
NZS 2166:1967 (BS 3979:1966) Dimensions of electric motors (metric series). $28.40
NZS 7841:1972 (BS 3193:1967) Glass components for domestic appliances. $4.45

Amendment No./AMD (Price)
8/1140 ($9.80)
1/2055
1A

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

Copies of the amendments are obtainable separately.

Dated at Wellington this 31st day of May 1978.

DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/3:942-3; 946-7)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 53


NZLII PDF NZ Gazette 1978, No 53





✨ LLM interpretation of page content

🏭 Specifications Declared to be Standard Specifications (continued from previous page)

🏭 Trade, Customs & Industry
31 May 1978
Standards Act 1965, NZS 4506, Standard specifications, Declaration
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Specification Declared to be a Standard Specification

🏭 Trade, Customs & Industry
31 May 1978
Standards Act 1965, NZS 5234, Standard specification, Declaration
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
31 May 1978
Standards Act 1965, NZS 4431, NZS 7641, Standard specifications, Declaration
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Amendment of Standard Specification

🏭 Trade, Customs & Industry
31 May 1978
Standards Act 1965, NZS CP 23, Standard specification, Amendment
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Standard Specification Revoked

🏭 Trade, Customs & Industry
31 May 1978
Standards Act 1965, NZS 2011, Standard specification, Revocation
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Provisional Standards Withdrawn

🏭 Trade, Customs & Industry
31 May 1978
Standards Act 1965, NZS 2226P, NZS 4431P, Provisional standards, Withdrawal
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Endorsement of Specification Cancelled

🏭 Trade, Customs & Industry
31 May 1978
Standards Act 1965, BS PD 6464, Specification, Endorsement cancellation
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Amendment of Standard Specifications

🏭 Trade, Customs & Industry
31 May 1978
Standards Act 1965, NZS 2166, NZS 7841, Standard specifications, Amendment
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand