Standards Act Notices




6 SEPTEMBER
THE NEW ZEALAND GAZETTE
2641

The Standards Act 1965—Amendment of Standard Specifications

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 27 July 1979, amended the undermentioned standard specifications by the incorporation of the amendments shown hereunder.

Number, Title, and Price of Standard Specification (Post free) Amendment Number
NZS 5902:— Building drawing practice—
Part 1:1976 General and architectural. $12.20 1
Part 2:1976 Structural—Concrete, steel and timber. $6.85 1
Part 3:1976 Services—Mechanical and sanitary. $6.85 1

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 27th day of August 1979.
DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/3: 996–98)


The Standards Act 1965—Amendment of Standard Specification

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 24 August 1979, amended the undermentioned standard specification by the incorporation of the amendment shown hereunder.

Number, Title, and Price of Standard Specification (Post free) Amendment Number
NZS 4551:1974 Portable fire extinguishers of the halogenated hydrocarbon type. $4.65 2

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 27th day of August 1979.
DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/3: 999)


The Standards Act 1965—Standard Specifications Revoked

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 24 August 1979, revoked the undermentioned standard specifications.

Number and Title of Specifications
NZS 92:1949 (BS 269:1927) Rules for methods of declaring efficiency of electrical machinery (excluding traction motors).
†NZS 1366:— (BS 2645:Pt. 1:1955) Tests for use in the approval of welders—
Part 1:1958 (BS 2645:Pt. 1:1956) Manual metal-arc and oxy-acetylene welding of mild steel and low alloy steel sheets, plates and sections.
Part 2:1958 (BS 2645:Pt. 2:1956) Manual metal-arc and oxy-acetylene welding of mild steel and low alloy steel pipelines and pipe assemblies.
NZS 2082:1968 (BS 3497:1967) Unimpregnated asbestos cement boards (incombustible) for electrical purposes.
*NZS 2083:1968 (BS 3503:1967) Bitumen-impregnated asbestos cement boards (self-extinguishing) for electrical purposes.

*Obsolete.

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

Dated at Wellington this 27th day of August 1979.
DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/7: 1266–70)


The Standards Act 1965—Overseas Specifications Available for Comment

PURSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the under-mentioned overseas specifications are being considered for declaration as New Zealand standard specifications or for endorsement as suitable for use in New Zealand.

Number and Title of Specification

Australian standards:
AS 2033:1977 Code of practice for installation of polyethylene pipe systems. $8.60.
AS 3187:1973 Mineral-insulated metal-sheathed cables. $6.30.

British standards:
BS 171:— Power transformers—
Part 1:1978 General. $15.20.
Part 2:1978 Temperature rise requirements. $11.40.
Part 4:1978 Tappings and connections. $15.20.
Part 5:1978 Ability to withstand short circuit. $11.40.
BS 5000:— Rotating electrical machines of particular type or for particular applications—
Index:Issue 3:1979 General introduction and index. $2.40.
Part 2:1973 Turbine-type machines. $20.90.
Part 10:1978 General purpose induction motors. $9.00.
Part 11:1973 Small power electric motors and generators. $15.20 (including amendments No. 1 and No. 2).
Part 16:1972 Type N electric motors. $9.00 (including amendment No. 1).
Part 40:1973 Motors for driving power station auxiliaries. $5.20.
Part 99:1973 Machines for miscellaneous applications. $5.20 (including amendment No. 1).
BS 5253:1975 A.C. disconnectors (isolators) and earthing switches of rated voltage above 1kV. $20.90 (including amendment No. 1).
BS 5556:1978 General requirements for dimensions and pressure ratings for pipe of thermoplastics materials. $5.20.
BS 5559:1978 Identification of apparatus terminals and general rules for a uniform system of terminal marking, using an alphanumeric notation. $5.20.
BS 6207:— Mineral-insulated cables—
Part 2:1973 Aluminium-sheathed cables with copper conductors, and aluminium-sheathed cables with aluminium conductors. $15.20 (including amendment No. 1).

All persons who may be affected by these specifications 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, at the prices shown.

The closing date for the receipt of comment is 27 September 1979.

Dated at Wellington this 30th day of August 1979.
DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/1)


The Standards Act 1965—Standard Specifications Proposed for Revocation

NOTICE is hereby given that the under-mentioned New Zealand standard specifications 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, Wellington, not later than 27 September 1979.

Number and Title of Specification
NZS 77:1954 (BS 170:1962) The electrical performance of fractional horsepower electric motors and generators.
NZS 721:— (BS 822:—) Terminal markings for electrical machinery and apparatus—
Part 5:1961 (BS 822: Pt. 5:1959) Terminal marking for input terminals of composite apparatus.
NZS 1991:— (BS 2048:—) Dimensions of fractional horsepower motors—
Part 1:1965 (BS 2048: Pt. 1:1961) Motors for general use.

Note—Later editions of British standards of similar title have been proposed for endorsement as suitable for use in New Zealand.

Dated at Wellington this 30th day of August 1979.
DENYS R. M. PINFOLD,
Director, Standards Association of New Zealand.
(S.A. 114/2/6)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 83


NZLII PDF NZ Gazette 1979, No 83





✨ LLM interpretation of page content

🏭 Amendment of Standard Specifications

🏭 Trade, Customs & Industry
27 August 1979
Standards Act 1965, Building drawing practice, Structural, Services
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Amendment of Standard Specification

🏭 Trade, Customs & Industry
27 August 1979
Standards Act 1965, Portable fire extinguishers
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Standard Specifications Revoked

🏭 Trade, Customs & Industry
27 August 1979
Standards Act 1965, Electrical machinery, Welding, Asbestos cement boards
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Overseas Specifications Available for Comment

🏭 Trade, Customs & Industry
30 August 1979
Standards Act 1965, Australian standards, British standards, Polyethylene pipe systems, Mineral-insulated cables
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand

🏭 Standard Specifications Proposed for Revocation

🏭 Trade, Customs & Industry
30 August 1979
Standards Act 1965, Electrical motors, Terminal markings, Fractional horsepower motors
  • DENYS R. M. PINFOLD, Director, Standards Association of New Zealand