Standards and Tariff Notices




31 MAY
THE NEW ZEALAND GAZETTE
1717

The Standards Act 1965—Standard Specifications Revoked

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 18 April 1979, revoked the under-mentioned standards specifications.

Number and Title of Specification

*NZS 196:1963 (BS 410:1962) Test sieves.

†NZS 614:1959 (BS 692:1958) Meteorological thermometers.

†NZS 1346:1958 (BS 1826:1952) Reference tables for platinum/rhodium thermocouples.

†NZS 1347:1958 (BS 1827:1952) Reference tables for nickel/aluminium v. nickel/chromium thermocouples.

*NZS 1494:1959 (BS 188:1957) Methods for the determination of the viscosity of liquids in c.g.s. units.

*NZS 1638:1966 (BS 874:1965) Methods of determining thermal properties, with definitions of thermal insulating terms.

*NZS 1906:— (BS 2634:—) Roughness comparison specimens—
Part 1:1964 (BS 2634:Pt. 1:1960) Ground flat and cylindrical types.
Part 2:1966 (BS 2634:Pt. 2:1964) Specimens representing turned and bored surfaces.

†NZS 2039:1965 (BS 3513:1962) Gamma-radiography scaled sources.

*A later edition of this British standard has been endorsed as suitable for use in New Zealand.

†A British standard of similar title has been endorsed as suitable for use in New Zealand.

Dated at Wellington this 25th day of May 1979.
DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/7: 1253–1261)

The Standards Act 1965—Draft Amendment to New Zealand Standard Specification Available for Comment

PURSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the following draft amendment is being circulated.

Number and Description of Draft

DZ 5812/AA Draft amendment to NZS 5812:1979 (AS 1657–1974) Design, construction, and installation of fixed platforms, walkways, stairways, and ladders.

This amendment proposes the declaration of AS 1657–1974 as a New Zealand Standard, together with a local amendment.

The amendment increases the dimensions of the ladder cage to give better clearance for New Zealand Fire Service personnel wearing breathing apparatus.

All persons who may be affected by this amendment and who desire to comment thereon may obtain copies from the Standards Association of New Zealand, World Trade Center, 15–23 Sturdee Street (or Private Bag), Wellington.

The closing date for the receipt of comment is 20 July 1979.

Dated at Wellington this 28th day of May 1979.
DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/8)

TARIFF DECISION LIST No. 347

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette)

DETERMINATIONS

Port Tariff Item No. Goods Rates of Duty Part II Ref. List No. Effective
Normal Pref. From
H.O. 16.04.041 Canned tuna and canned mackerel per 100 kg $30 Aul Free Can $28.50 DC $28.50 .. 347
H.O. 82.06.001 Knives: .. .. .. 35 Aul Free Can 25 DC 25 .. 347
(1) for planing machine tools .. .. .. 35 Aul Free Can 25 DC 25 .. 347
(2) for moulding machine tools .. .. ..
(3) with cutting edges of metallic carbide up to 305 mm (12 in.) in length, peculiar to use in machine tools of Tariff heading 84.47
H.O. 84.45.001 Bar, tube, rod and profile bending machines NOT exceeding the following capacities: .. .. .. 40 Aul 20 Can 25 DC 25 .. 347
bar: 60.3 mm × 8 mm
rod: 22.22 mm
tube: 76.2 mm
Excluding automatic repetition types

Decisions Cancelled:

Port Tariff Item No. Goods Part II Ref. List No. Effective
H.O. 39.02.145 Film . . . micrometres: .. .. .. .. 246 ..
Excluding:
(16) S-Lion . . . sheet
H.O. 82.06.001 Knives . . . tools .. .. .. .. 221 ..
H.O. 84.45.001 Knives . . . tools .. .. .. .. 221 ..
Bar . . . capacities:
bar: . . . 8 mm .. 319 ..
rod: . . . 22.22 mm
tube: . . . 76.2 mm

Dated at Wellington this 31st day of May 1979.

J. A. KEAN, Comptroller of Customs.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 46


NZLII PDF NZ Gazette 1979, No 46





✨ LLM interpretation of page content

🎓 Standard Specifications Revoked

🎓 Education, Culture & Science
25 May 1979
Standards, Specifications, Revocation, Standards Act 1965
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🎓 Draft Amendment to New Zealand Standard Specification Available for Comment

🎓 Education, Culture & Science
28 May 1979
Standards, Amendment, Public Comment, Standards Act 1965
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Tariff Decision List No. 347

🏭 Trade, Customs & Industry
31 May 1979
Tariff, Customs, Duty Rates, Import Goods
  • J. A. KEAN, Comptroller of Customs