NO. 1599 THURSDAY, 31ST JULY, 1947 823

CONTENTS Page ORDINANCE CONFIRMED Confirmation of Ordinance No. 48 of 1946 - - - - 825 GOVERNMENT NOTICES Notice regarding Applications for Entry Permits to certain Locations - 825 Property Tax in Bulgaria - 825 Appointment of a President of a District Court to exercise Functions of a British Puisne Judge - 825 ׳ - - Leave of Government Officers—Approval of - - 826 Appointments, etc. - - - - - 826 Renewal of Land Valuers' Licences - 827 Cancellation of Medical Licences - - - 827 ־ - List of Graduate Nurses - - - 827 Adjudication of Contracts - - - - 828 Loss of Palestine Savings Certificates and Post Office Savings Bank Deposit Books - 829 Claims for Mutilated Currency Notes - 829 Citation Orders ------830 ־ ־ - Notice of the Execution Office of - 831 RETURNS Quarantine and Infectious Diseases Summary - 831 Revenue and Expenditure Account for the Year ended 31st March, 1946, of the Water Supply Department - 832 Balance Sheet as at 31st March, 1946, of the Jerusalem Water Supply Department - 834 Summary of Receipts and Payments for the Year ended 31st March, 1946, of the Municipal Corporation of Haifa - 836 Statement of Assets and Liabilities as at 31st March, 1946, of the Municipal Corporation of Haifa - 837 Persons changing their Names - 839 Sale of Unclaimed Goods - 841 NOTICES REGARDING COOPERATIVE SOCIETIES, BANKRUPTCIES, INCORPORATION OF COM­ PANIES, REGISTRATION OF PARTNERSHIPS, ETC. - - - 841 CORRIGENDA - - - - - 858

SUPPLEMENT No. 2.

The• following subsidiary legislation is published in Supplement No. 2 which forms part of this Gazette;— Warrants under the Municipal Courts Ordinance, appointing certain Persons to be Magistrates of Jaffa, and removing and replacing certain Magistrates, ־ respectively 1131 Notice under the Industrial Courts Ordinance, 1947, fixing the Date of Coming into Force of the Ordinance - - - - H3! Notice under the Probation of Offenders Ordinance, 1944, appointing certain Persons to be Probation Officers for the Purposes of the Ordinance - 1132 Trading with the Enemy (Authorisation) (French Indo-China) Order, 1947, under the Trading with the Enemy Ordinance, 1939 - 1132 Trading with the Enemy (Custodian) (French Indo-China) Order, 1947, under ־ the Trading with the Enemy Ordinance, 1939 1133 Trading with the Enemy (Authorisation) (Japan) Order, 1947, under the Trad­ ־ ing with the Enemy Ordinance, 1939 1134

(Continued} PRICE: 100 MILS. CONTENTS

(Continued) Page Trading with the Enemy (Transfer of Negotiable Instruments, etc.) (Japan) Order, 1947, under the Trading with the Enemy Ordinance, 1939 - - 1136 Trading with the Enemy (Custodian) (Japan) Order, 1947, under the Trading with the Enemy Ordinance, 1939 .... !!37 Emergency Laws (Transitional Provisions) Order, 1947, under the Emergency Laws (Transitional Provisions) Act, 1946 ... !13s Supplies and Services (Transitional Powers) Order (No. 3), 1947, under the Supplies and Services (Transitional Powers) Act, 1945 - - 1139 Majdal Municipal (Amendment) By-laws, 1947, under the Municipal Corpora­ tions Ordinance, 1934 - - - - - 1140 Safad (Control of Hawkers) By-laws, 1947, under the Municipal Corporations Ordinance, 1934 - - - - - 1142 (Social Welfare Charge) By-laws, 1947, under the Local Councils Ordin­ ance, 1941 ------1144 Notice under the Town Planning Ordinance, 1936, regarding the Deposit of a Detailed Scheme within the Jerusalem Town Planning Area - - 1149 Notices under the Town Planning Ordinance, 1936, granting Authority to put into Force Detailed Schemes within the Jerusalem Town Planning Area - 1150 Notice under the Urban Property Tax Ordinance, 1940, regarding Commencement of Revision of Assessment for the Tax Year 1948-49 in certain Urban Areas - 1151 Notice under the Press Ordinance, cancelling a Permit , for Publication of a Newspaper ------1152 Notice under the Import, Export and Customs Powers (Defence) Ordinance, 1939, regarding Seizure and Forfeiture to Government of Goods intended to be ־ exported contrary to the Licensing of Exports Order, 1940 - 1153 Notice of Posting of Schedules of Rights to Land in Al Mukheizin, Kafr Manda and Et Tira Villages, under the Land (Settlement of Title) Ordinance - 1155 Defence (Control of Ice) (Amendment No. 2) Order, 1947, under the Defence Regulations, 1939 - - - - - 1155 Food Control (Olives) (Regulation of Picking and Pressing) (Amendment) Order, 1947, under the Food Control Ordinance, 1942 ... !155 Notice under the Food Control Ordinance, 1942, appointing an Officer to ad­ minister the Provisions of the Ordinance - - - - 1157

SUPPLEMENT No. 3.

BILLS PUBLISHED FOE INFORMATION Prisons (Amendment) Bill, 1947 395 Land (Acquisition for Public Purposes) Bill, 1947 404 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 825

CONFIRMATION OF OEDINANCE.

The Secretary of State for the Colonies has notified the High Commissioner that His Majesty will not be advised to exercise his power of disallowance in respect of Ordinance No. 48 of 1946 entitled "Bent Bestrictions (Dwelling-Houses) (Amend• ment No. 2) Ordinance, 1946".

H. L. G. GURNEY 19th July, 1947. Chief Secretary. (Y/9/46)

NOTICE.

Holders of British passports who propose to take up residence or even visit any of the locations named hereunder, are required to be in possession of entry permits. Bahamas, Bermuda, Gibraltar, Malta, Kenya, Uganda, Tanganyika territory, and Zanzibar- Applications for permits should be submitted at one of the sub-offices of the Department of Migration at Jerusalem, Haifa, , Jaffa, . (1/161/47)

NOTICE.

PROPERTY TAX IN BULGARIA.

1. By a law No. 6 published in the Bulgarian State Gazette of 8th April, 1947, all physical and juridical persons with property in Bulgaria became subject to a tax on property held in the case of : (a) juridical persons on 31st December, 1946 (b) all other persons on 17th March, 1947.

2. All persons subject to this tax and residing outside Bulgaria have to make a declaration of their property to the appropriate authority in Bulgaria until 31st August, 1947. Negotiations are now proceeding with the Bulgarian Authorities with a view to securing an extension of the time limit.

3. British or Palestinian owners of property in Bulgaria are warned that failure to register may entail confiscation•

4. Declarations should preferably be made through representatives in Bulgaria to the local Bevenue Officer. Alternatively they can be filed with me; declara• tions in quadruplicate should be supported by evidence of the applicant's British nationality or Palestinian citizenship. No special forms of the declaration are yet available. Proof of the registrants' nationality must be produced—•together with the declaration of property—at my office in Jerusalem, Mamillah Boad, Central Police Building, room No. 1, P.O.B. 1083, or at one of the offices of the Custodian of Enemy Property (Palestine) at Tel Aviv, 35, Yehuda Halevi Street, and at Haifa, 29, Kings way, where appropriate forms and information are available. Jerusalem, 24th July, 1947.

M. J. FLANAGAN Registrar of Enemy Debts (Palestine) P.O.B. 1083 Phone 4464

NOTICE.

IT IS HEREBY NOTIFIED for general information that His Honour the Acting- Chief Justice, in exercise of the powers conferred upon him by section 14(2) of the Courts Ordinance, 1940, has appointed His Honour Judge S. WELDON, Pre• sident of a District Court, to exercise all the functions of a British Puisne Judge generally as from the 29th July, 1947, to the 13th August, 1947, both dates in• clusive, for the purpose of hearing any matter listed in the Supreme Court sitting in any capacity during the said period. • M. COTRAN 29th July, 1947. for Chief Registrar. 826 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

LEAVE. The High Commissioner has approved the leave of the following officers and they have proceeded on leave: — Vacation leave Name Appointment and Department granted exclusive oj travelling time

Days His HONOUR SIR WILLIAM J. Chief Justice of Palestine 62 FITZGERALD, K.C, M.C. Mr J. H. H. POLLOCK, CM.G., District Commissioner, . 92 O.B.E. His HONOUR Mr JUSTICE P. C. British Puisne Judge, Judicial Department. 92 HUBBARD Mr M. E. F. ROGERS Chief Magistrate, Judicial Department 72 Mr J. FLETCHER-COOKE Under Secretary, Secretariat. 60 Mr R. W. KELLY Senior Assistant Auditor, Audit Department. 52 Dr R. S. F. HENNESSEY Deputy Director of Medical Services. 105 Mr H. C. JONES Deputy Director, Department of Public Works. 92 Mr H. E. BAKER Legal Draftsman, Legal Department. 92 Mr P. T. MILLER Assistant District Commissioner, District Ad- 91 ministration, Jerusalem District. Mr C. W. I. ARNOLD Assistant District Commissioner, District Ad- 92 ministration, Lydda Distrtict. Mr A. SINCLAIR Administrative Officer, District Administra- 52 tion, Galilee District. Chief, Department of Posts and 90־Mr E. J. PRICHARD Engineer-in Telegraphs. Mr D. H. FRANKLIN Assistant Engineer, Department of Posts and 123 Telegraphs. Mr L. D. COOKE Divisional Controller, Office of the Food Con- 92 troller. Mr K. P. HADINGHAM Superintendent, Police Force. 92 Mr P. E. S. BOWERBANK Deputy Superintendent, Police Force. 110 THE REVEREND FATHER EUGENE Assistant Chaplain, Police Force. 92 HOADE, O.F.M. Mr T. COUSSIN Paymaster, Police Force. 92 Mr B. M. THOMSON Assistant Superintendent, Police Force. 92 Mr W. G. K. MILLER Assistant Superintendent, Police Force. 92

APPOINTMENTS, ETC. tion to his substantive duties, with effect from the 27th July, 1947, until further order. APPOINTMENTS. Mr A. F. GILES, C.B.E., Deputy Inspector The High Commissioner has appointed: — General, Police Force, to act as Inspector General, with effect from the 19th July, 1947, Mr C. W. I. ARNOLD, Administrative Officer, until further order. District Administration, Lydda District, to Mr H. B. SHAW, Acting Assistant Inspector be Assistant District Commissioner, with effect General, Police Force, to act as Deputy In­ from the 26th May, 1947. spector General, with effect from the 19th July, Mr B. H. SIMMONDS, Administrative As­ 1947, until further order. sistant Class II, Palestine Railways, to be Ad­ Dr K. S. KRIKORIAN, Senior Medical Officer, ministrative Assistant Class I, with effect from Department of Health, to act as Deputy Direc­ the 1st April, 1947. tor of Medical Services, with effect from the Mr G. O. HAYWARD, to be Assistant Superin­ 18th June, 1947, until further order. tendent, Police Force, with effect from the 17th Dr K. EID, Medical Officer Grade I, Depart­ February, 1947. ment of Health, to act as Senior Medical Offi­ Mr A. Y. GOOR, Assistant Conservator of cer, with effect from the 5th July, 1947, until Forests, Department of Forests, to be Senior further order. Assistant Conservator of Forests, with effect Mr D. E. BARNETT, xlssistant Auditor, Audit from the 1st April, 1947. Department, to act as Deputy Auditor, with Mr I. M. BRIN, Administrative Assistant, effect from the 16th July, 1947, until further order. Secretariat, to be Assistant Secretary, with effect from the 1st January, 1947. Mr C. H. BUSHELL, Assistant Auditor, Audit Department, to act as Senior Assistant Audi­ MOHAMMAD EFF. RAIF AFGHANI, Sub-Inspec­ tor, with effect from the 16th July, 1947, until tor, Department of Land Registration, to be further order. Inspector, with effect from the 1st April, 1947. Mr A. F. E. EVANS, O.B.E., Divisional Engi­ neer, Department of Posts and Telegraphs, to Mr D. G. STEWART, Financial Secretary, to act as Deputy Engineei'-in-Chief, with effect act as Chief Secretary to the Government of from the 21st July, 1947, until further order. Palestine, with effect from the 27th July, 1947, until further order. Mr C. INGLESSIS, Inspector, Department of Posts and Telegraphs, to act as Assistant Mr G. D. PATON, Commissioner of Income Engineer, with effect from the 16th July, 1947, Tax, to act as Financial Secretary, in addi­ until further order. 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 827

Mr H. GUTTFELD, Assistant Government The appointment of Mr K. W. HORNER, De­ Meteorologist, Department of Civil Aviation, puty Superintendent, Police Force, terminated to act as Government Meteorologist, with effect with effect from the 26th June, 1947. from the 23rd July, 1947, until further order. The appointment of Dr M. KALITZKI, Tem­ Mr G. STEINITZ, Meteorological Officer, De­ porary Medical Officer, Department of Health, partment of Civil Aviation, to act as Assist­ terminated with effect from the 11th May, 1947. ant Government Meteorlogoist, with effect from the 23rd July, 1947, until further order. NOTICE. RENEWAL OF LAND VALUERS' LICENCES. TERMINATION OF ACTING APPOINTMENTS. The undermentioned licences to practise as The acting appointment of Mr C. N. JOHNS, land valuers in Palestine under the Land Assistant Director, Department of Antiquities, Valuers Ordinance are hereby renewed for a as Director of Antiquities, published in Pales­ further period of five years:— tine Gazette No. 1562 of the 13th March, 1947, Renewed ceased with effect from the 16th July, 1947. Licence Name Town Licence No. The acting appointment of Mr M. R. F. expires on ROGERS, Chief Magistrate, Judicial Depart­ ment, as Chief Registrar, Supreme Court, pub­ 72 Mr Gustav Tiberias 17. 6.51 lished in Palestine Gazette No. 1565 of the 20th Landau March, 1947, ceased with effect from the 16th 73 Mr Hans Fried­ Jerusalem 17. 6.51 July, 1947. lander The acting appointment of Mr D. E. BAR- 74 Mr Alfred E. Jerusalem 25. 8.51 NETT, Assistant Auditor, Audit Department, as Epstein Senior Assistant Auditor, published in Pales­ 75 Mr Hamdi Nablus 27. 8.51 tine Gazette No. 1580 of the 22nd May, 1947, Kana'an ceased with effect from the 16th July, 1947. 76 Mr David D. Tel Aviv 19.11.51 The acting appointment of Mr B. HOLDER, Blau Assistant Postmaster, Department of Posts 77 Salah ed Din Tulkarm 23. 4.52 and Telegraphs, as Assistant Controller of Amin Salah Posts, published in Palestine Gazette No. 1542 of the 19th December, 1946, ceased with effect I. N. CAMP from the 16th July, 1947. Acting Director of Land Settlement. The acting appointment of Mr J. GAVISON, Deputy Administrator General, as Administra­ NOTICES. tor General, published in Palestine Gazette DEPARTMENT OF HEALTH. No. 1575 of the 24th April, 1947, ceased with effect from the 16th July, 1947. I The acting appointment of Mr N. ZOUTA, Licence No. DR. 2659 dated 29th March, 1939, Assistant Registrar of Companies, Office of to practise medicine granted to Dr Lilly Ger- ,ud Rosenberg-Magnus, 19, Gordon Street־the Administrator General, as Deputy Ad­ ti ministrator General, published in Palestine Tel Aviv, has been cancelled on account of Gazette No. 1575 of the 24th April, 1947, ceased death of the holder. with effect from the 16th July, 1947. K. S. KEIKOEIAN 18th July, 1947. for Director of Medical Services.

TERMINATION OF APPOINTMENTS. II

The appointment of Mr W. H. WILLIAMS, Licence No. DR. 43 dated 6th May, 1919, to Assistant Auditor, Audit Department, ter­ practise medicine granted to Dr B. Yonis minated with effect from the 23rd May, 1947. Guttmann, 7, Hashahar Street, Tel Aviv, has been cancelled on account of death of the holder The appointment of Mr T. B. WOOD, Deputy Superintendent, Police Force, terminated with K. S. KEIKOEIAN effect from the 26th June, 1947. 19th July, 1947. for Director of Medical Services.

NOTICE. DEPARTMENT OF HEALTH. It is hereby notified for general information that the persons listed hereunder have com­ pleted a three years' course of training and successfully passed the final examination of nursing in accordance with the Syllabus and Regulations for the training of nurses in Pal­ estine approved by me. In virtue thereof their names have been entered in' the Register of Graduate Nurses: —

No. Date Name of Nurse Name of Training Centre

1177 15.6.47 Thea Rosenblem Government Hospital, Haifa. 1178 15.6.47 Dorothy Goldberg Government Hospital, Tel Aviv. 1179 15.6.47 Ingrid Irene Baraband Government Hospital, Tel Aviv. 1180 15.6.47 Irma Neumark Government Hospital, Jerusalem. 1181 15.6.47 Miriam Yoetz Government Hospital, Haifa. 1182 15.6.47 Margalith Singer Government Hospital, Haifa. 1183 15.6.47 Susanne Stamm Government Hospital, Tel Aviv. 1184 15.6.47 Marienne Bloch Government Hospital, Haifa. 1185 15.6.47 Lilo Lebenwalde Government Hospital, Tel Aviv. 1186 15.6.47 Bracha May Government Hospital, Haifa. 828 THE PALESTINE GAZETTE No. 1599. 31st July, 1947. No. Date Name of Nurse Name of Training Centre

1187 15.6.47 Carmela Bochkovsky Government Hospital, Haifa. 1188 15.6.47 Margaret Blach Government Hospital, Tel Aviv. 1189 15.6.47 Josepha Landani Government Hospital, Haifa. 1190 15.6.47 Marninna Shikmony Government Hospital, Jerusalem, 1191 15.6.47 Eva Seelenfreund Government Hospital, Jaffa. 1192 15.6.47 Naameh Yacoub Daoud Government Hospital, Jaffa. 1193 15.6.47 Elizabeth Munira Audeh E.M.M.S. Hospital, . 1194 15.6.47 Nabiha Taki-Eddin Scots Mission Hospital, Tiberias. 1195 15.6.47 Souraya Ghourani Government Hospital, Jaffa. 1196 15.6.47 Sara Horovitz Scots Mission Hospital, Tiberias. 1197 15.6.47 Shoshana Geiger Government Hospital, Tel Aviv. 1198 15.6.47 Esther Oppenheimer Government Hospital, Jaffa. 1199 15.6.47 Marie Kakhedjian English Mission Hospital, Jerusalem. 1200 15.6.47 Bahiji Safadi Government Hospital, Safad. 1201 15.6.47 Bilha Reichberg Government Hospital, Jaffa. 1202 15.6.47 Rachel Levin Government Hospital, Tel Aviv. 1203 15.6.47 Rifka Cohen Government Hospital, Haifa. 1204 15.6.47 Samira Fuad Bustani Victoria Hospital, Damascus. 1205 15.6.47 Nazha Tufiq Ajaj Victoria Hospital, Damascus.

E. H. BLAND 12th July, 1947. for Director of Medical Services

ADJUDICATION OF CONTRACTS. The contracts for the supply of daily rations to the Perimeter Settlements and Palestinian Recruits for the period 1st July, 1947 to 31st December, 1947, have been awarded as under and at the rates quoted below: — Daily rations to Perimeter Settlements at 99 mils per uncooked ration— Murad, Dajani and Budeiri

Grammes SCALE OF DAILY RATIONS. Onions 30 Grammes Milk (fresh) 130 Bread (Standard) 500 Vitaminised margarine (or substitute Meat without bone i.e. beef fresh, when required) 30 frozen or mutton not more than twice Sugar 60 weekly 120 Salt 15 or mutton with bone 156 Tea or coffee (as required) 20 Vegetables (fresh) 250 Cheese, hard white or Kraft, or one egg Fruits (fresh) 200 (as required) 30 Potatoes 100 Pepper 0.25 Rice 50 Olive oil or "Shemen" oil 30 Lentils (3 times weekly) 30 Jam (local) (4 times weekly) 25 Beans (3 times weekly) 30 Marmalade (3 times weekly) 25 Peas (3 times weekly) or substitute 20 Olives 30 Macaroni (4 times weekly) 80

Daily rations to Palestinian Recruits at 190 mils per ordinary cooked ration— Khalil Kandalafat

The contracts for the supply of forage for police animals for the period 1st July, 1947, to 31st December, 1947, have been awarded as shown hereunder and at the rates quoted: —

Formations Awarded to Jerusalem District Ibrahim Abu Gharibeh Lydda District Mohd. Taher Karaman Gaza District Mohd. Taher Karaman Samaria District Mohd. Taher Karaman Khaled Hassan Abdul Halim. Galilee District Abdel Halim Saadi and Saleh Darwish

FORAGE RATES.

Jerusalem Lydda Gaza Samaria Haifa Galilee District District District District District District Article Per Kilo• Per Kilo• Per Kilo• Per Kilo• Per Kilo• Per Kilo• gramme gramme gramme gramme gramme gramme Mils Mils Mils Mils Mils Mils Barley (Crushed) 36 36 33 36 32.75 35 Tibben 14 14 13 15 10 8.5 Bran 20 20 15 18 15 12 Hay 20 21 15 19 18 16.5 Salt 10 10 10 10 10 10 Linseed 50 100 80 100 50 80 Bedding per horse per day 10 10 5 10 7 8 31st July, 1947. 829

ADJUDICATION OF CONTEACTS. PALESTINE CUEEENCY BOAED. Payment of the value of the following mutilated I. currency notes has been claimed by the persons named. Any other person wishing to submit a claim in respect The contract for the supply of 400 pairs of of these notes should communicate with the Currency boots, for men, to the Director of Surveys has Officer, Jerusalem. been awarded to Messrs Farrah Bros., Shoe Number Manufacturers, Old , Jerusalem, at LP. Value Name of Claimant 1.797 mils per pair. of Note

II. J.766129 LP.l Mr Ephraim Balaila, P.O.B. 1068, Haifa. The contract for the supply of 50 pairs of G.523901/ 500 Mils The Manager, Barclays shoes, for men, to the Director of Surveys has F.837943 Bank (D.C. & 0.), Jeru• been awarded to Messrs Naalei Arzenu Coop. 14.200848/ 500 Mils salem. Soc. Ltd., Jerusalem, at LP.1.800 mils per G.154310 pair. F.760088/ 500 Mils F.797436 G.101540/ 500 Mils H. P. STYEING The Manager, Barclays E.927997 Acting Commissioner for Commerce and Industry. Bank (D.C. & 0.), Jeru• G.264074/ 500 Mils salem. G.279015 D.837685/ LP.l L.351182 H.881809 500 Mils Lieut. A. M. Ellioth, E.A. NOTICES. M.C., 224 Para-Field Ambulance, 6th Airborne DEPARTMENT OF POSTS AND TELEGRAPHS Division. I. F.527902/ 500 Mils The Manager, Barclays F.749059 Bank (D.C. & 0.), Jeru• PALESTINE SAVINGS CERTIFICATES LOST. F.725633/ 500 Mils salem. F.277706 The undermentioned Savings Certificates are H.298862/ 500 Mils The Manager, Barclays G.050272 Bank (D.C. & 0.), Jeru• reported to have been lost: — salem. D.153379/ 500 Mils The Manager, Barclays Registered Serial No. F.363500 Bank (D.C. & 0.), Jeru• Name of Holder No. of Certificate• salem. E.112414 LP. 5 Sha'aban Eff. Said El Hilou, Gaza. Mr Bader Fahoum A(E)003364 A004539 G.804093 Lr.5 Hanna Isseis, Eamallah. A004540 F.661908 500 Mils Mr L. Bronstein, 46, Yona A007642 Hanavi Street, Tel Aviv. A008740 A.671983 LP.5 A009340 K.289389 LP.l A010369 G.326249 LIU Mr Ismail Ahmad Wahdan, A011464 Q.753328 LP.l El Walajeh, Jerusalem Q.412882 LP.l District. P.586974 LP.l As the certificates are valueless to any per• L.828561 LP.l son other than their owner, the finders are G.196134 LP.l "Shelev" Hacooperative hereby requested to return them to the Post• Hameuchad Lehovala master General, Savings Branch, General Post Ltd., Tel Aviv. Office, Jerusalem. M.763709 LP.l \ Youscf Eff. Mohammed El- G.000313 LP.l | Khasef, Lydda. Duplicate certificates will be issued to the K.647998 LP.l Mr Elias Farrage, c/o abovementioned person after the expiration National Bus Co., Jeru• of 30 days from the date of this notice. salem. F. 018122 500 Mils Mr Jacob Shapira, Tel Aviv. 16th July, 1947. G. 024277 500 Mils Mr Itamar Zalshupin, Kfar Netter, Post Even- II. Yehuda. G.575432 500 Mils Ahmad Eff. Mohmd. PALESTINE POST OFFICE SAVINGS BANK DEPOSIT Salameh, Karsoun's BOOKS LOST. Shop, Lydda. K.251357 LP.l Ibrahim Eff. Saidi, c/o The following Deposit Books are reported to D. C. Office, Haifa. have been lost:— U.072906 LP.l Capt. A. C. MacFarlane, E. A.P.C., c/o E.F.I. Officers' Club, Mt. Car- Office Number Name of Depositor mel, Haifa. B.031246 500 Mils I Mnsayab Eff. Daya, Zaitun G.031212 LP.l Bene i Beraq 15 Mr Pinchas Markus I Quarter, Gaza. Jerusalem 827 Mrs Sara Kulka N.4157S1 LP.l A.455779 LP. 10 Mr Eliahu Klinger, c/o Rishon le Zion 322 Mr David Kart- G.003767 LP.l' Klinger's Bank, P.O.B. chevsky J.649664 TiP.l 3, . S.712576 LP.l As the books are valueless to any person P.657465 LP.l Spr. Sperrin, 2nd Bn. other than their owners, the finders are hei^eby S.041096 LP.l The Eoyal Lincolnshire requested to return them to the Postmaster N 959908 LP.l Egt., M.E.L.F. General (Savings Bank), General Post Office, X.21665- LP.l Jerusalem.

25th July, 1947. C. F. WOLFE 30th June, 1947. Currency Officer. 830 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

CITATIONS FOR ORDERS OF ADMINISTRATION. ! thereof, the Court will proceed to grant the i same accordingly. I. | Dated this 24th day of July, 1947. IN THE DISTRICT COURT OE TEL AVIV : E. MANI Pr. 700/47. Acting Registrar, District Court, Tel Aviv, In the matter of the estate of the late Itshak j Weizenblat and Ita Weizenblat of Tel Aviv, ! IV. deceased. I IN THE DISTRICT COURT OF TEL AVIV Petitioners: Chana Weizenblat, Natan A. j File No. 734/47. Weizenblat and Bronia Sh. Brodkin, repre• sented by E. Livay, G. Minkowitch and B. In the matter of Dov Shirman of Russia, Papoport, advocates of Tel Aviv. deceased.

In virtue of an order of the District Court In virtue of an order of the District Court of Tel Aviv, bearing date this day, I do hereby I of Tel Aviv, bearing date this day, I do hereby cite all and all manner of persons to appear j cite all and all manner of persons to appear in the said Court within ten days from the date j in the said Court in ten days from the date of publication hereof, and show cause, if any ! of publication hereof, and show cause, if any they have, why Mrs Bronia Sh. Brodkin and I they have, why an order of administration of Natan A. Weizenblat should not be appointed j all and singular the movable property, rights administrators over the estate of the late Its• j and credits and "Mulk" immovable property hak Weizenblat and Ita Weizenblat, as, in of Dov Shirman, deceased, should not be default thereof, the Court will proceed to | granted unto Mr Herzl Ben-Ari, advocate of grant the same accordingly. j Tel Aviv, and Mr Avigdor Zeiberg of Haifa, as, in default thereof, the Court will proceed Dated this 25th day of July, 1947. i to grant the same accordingly.

E. MANI ! Dated this 24th day of July, 1947.

j E. MANI Acting Registrar, District Court, Tel Aviv. ; Acting Registrar, District Court, Tel Aviv.

II. ! IN THE DISTRICT COURT OP TEL AVIV CITATION FOR AN ORDER OF GUARDIANSHIP. Probate No. 701/47. In the matter of Chaja Schlossberg-Syrkin IN THE DISTRICT COURT OF TEL AVIV of Poland, deceased. j Guardianship (Appl.) No. 694/47. In virtue of an order of the District Court j In the matter of the minor children Paul of Tel Aviv, bearing date this day, I do hereby (David) and Michael Breuer. cite all and all manner of persons to appear in the said Court in ten days from the date Petitioner : Mrs Blanka Breuer, through Dr of publication hereof, and show cause, if any II. Kiwe, advocate, of 43, Rothschild Boule• they have, why an order of administration of vard, Tel Aviv. all and singular the movable property, rights and credits of Chaja Schlossberg-Syrkin should In virtue of an order of the District Court not be granted unto Fannie (Feiga) Kohan- of Tel Aviv, bearing date this day, I do hereby Syrkin of Tel Aviv, as, in default thereof, cite all and all manner of persons to appear the Court will proceed to grant the same ac- ! in the said Court within ten days from the date cordngly. of publication hereof, and show cause, if any they have, why an order should not be issued Dated this 24th clay of July, 1947. appointing Mrs Blanka Breuer as guardian over the persons and property of the minor E. MANI children Paul (David) and Michael Breuer, in accordance with the petition filed in the Acting Registrar, District Court, Tel Aviv. said Court. Dated this 24th day of July, 1947. III. E. MANI IN THE DISTRICT COURT OF TEL AVIV Acting Registrar, District Court, Tel Aviv. File No. 702/47. In the matter of the estate of Meyer Neh- mad of Tel Aviv, deceased. Applicant : Sarah Nehmad, represented by CITATION FOR AN ORDER OF PROBATE. Moshe Cohen, advocate of Jerusalem. IN THE DISTRICT COURT OF TEL AVIV Probate File No. 729/47. In virtue of an order of the District Court of Tel Aviv, bearing date this day, I do hereby In the matter of the will of Haim Ben cite all and all manner of persons to appear Moshe Kvint of Ramot Hashavim, deceased. in the said Court in ten days from the date Petitioners: Haya Kvint of 13, Moledeth of publication hereof, and show cause, if any Street, Tel Aviv; Lea Zipper, of 4, Gnessin they have, why an order of administration of Street, Tel Aviv, represented by J. Solomon all and singular the movable property, rights, Siev and J. Segal, advocates, of 30, Lilien• credits and "Mulk" immovable property and blum Street, Tel Aviv. "Miri" immovable property of Meyer Neh• mad, deceased, should not be granted unto In virtue of an order of the District Court the petitioner Sarah Nehmad, as, in default of Tel Aviv, bearing date this day, I do hereby 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 831 cite all and all manner of persons to appear QUARANTINE AND INFECTIOUS DISEASES in the said Court in ten days from the date SUMMARY. of publication hereof, and show cause, if any they have, why the last will of Haim Ben Summary for the week ending 26th July, 1947. Moshe Kvint, deceased, should not be proved, 1. Quarantine Restrictions. approved and registered, and probate there• of granted to Haya Kvint, one of the legatees The following restrictions are at present in force :- therein, as, in default thereof, the Court will proceed to grant the same accordingly. A gainst Port Dated this 24th day of July, 1947. Plague Arrivals from Port Said by E. MANI air, sea and land routes Acting Registrar, District Court, Tel Aviv. Plague Arrivals from Cawnpore by air routes Plague Arrivals from Urfa (Tur• key) by air and land routes riague Arrivals from Syria by air, land and sea routes EXECUTION NOTICE. Plague Arrivals from Alexandria by air, land and sea routes IN THE DISTRICT COURT OE HAIFA Cholera Arrivals from Calcutta by Execution File No. 4238/34. air routes Cholera Arrivals from Shanghai by NOTIFICATION OF SALE OF IMMOVABLE PROPERTY. air routes Typhus Arrivals from Turkey by Notice is hereby given that the property of land, sea and air routes Typhus Arrivals from Egypt by Saleh Juma Ahmed, described in the Schedule land, sea and air routes hereto, is offered for sale in satisfaction of a Typhus Arrivals from Roumania by judgment-debt in the sum of LP.260.— plus land, sea and air routes interest, advocate's fees and costs, owing to Typhus Arrivals from Eritrea by Jamil Abyad. air and sea routes Typhus Arrivals from Baghdad The sale will be held at the Execution Office Smallpox Arrivals from C alcutta by of this Court daily (except Sundays), between air routes the hours of 9 a.m. and 1 p.m., on the condi• Smallpox Arrivals from Bombay by tions which may be seen at the Execution air routes Arrivals from Allahabad Office, during a period of 30 days from the date Smallpox by air routes of publication hereof, and the public generally Smallpox Arrivals from Tripoli by are invited to bid. Bids made outside the land, sea and air routes Execution Office shall have no legal validity. Smallpox Arrivals from Kenya by air routes Smallpox Arrivals from Syria by SCHEDULE. land and air routes Smallpox Arrivals from Egypt by 1. Locality : Hochi Village, Haifa Sub-Dis- land, sea and air routes trict. Smallpox Arrivals from Belgian Con• go by air routes 2. Category and description of property: Smallpox Arrivals from Tanganyika by air routes Three plots of "Miri" land suitable for cul• Smallpox Arrivals from Burma by air tivation. routes Smallpox Arrivals from French West 3. Area of Land: Plot 14—11 dunums and 472 Africa by air routes square metres. Plot 21—15 dunums and 277 Smallpox Arrivals from Malaya by square metres. Plot 23—9 dunums and 20 air routes square metres. Smallpox Arrivals from Nigeria by air routes 4. Particulars of registration: Block 10351, Smallpox Arrivals from Siam by air Plot 14, Ein Said. Block 10385, Plot 21, Tel routes Smallpox El Far. Block 10293, Plot 23, Khalayel Arrivals from Togoland by air routes Shweiki. Deeds Nos. 34 of 26.1.41, 259 of Smallpox Arrivals from Jodhpur by 9.12.40 and 9 of 15.1.41. air routes Smallpox Arrivals from Tripolitania 5. Shares : Plot 14—1/3. Plot 21—1/5. Plot by land, sea and air 23—1/10. routes 6. Assessed Value: Plot 14—LP.76.480 mils. Plot 21—LP.76,385 mils. Plot 23—LP.18.040 2. Weekly Report of Infectious Diseases in Palestine, mils. reported in accordance with the international Sanitary Convention, Article 1.

Y. HERSCHCOVITCH Typhus 20th July, 1947. Execution Officer of Haifa. Relapsing Date Place Plague Exaîithe- notified maticus Fever _ 1 19.7.47 ' 3 — — ' 21.7.47 (Nazareth S/D) Beersheba — — 2 20.7.47 Jerusalem — 1 — 25.7.47 832 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

MUNICIPAL CORPORATION

JERUSALEM WATER

REVENUE AND EXPENDITURE ACCOUNT

APPROVED BUDGETARY ESTIMATES.

Original Revised

£l\ £P. Mils £P. Mils

To Overhead Charges :

6,076 6,076 Salaries 6,060.000 400 400 Stationery and Printings 399.628 60 60 Postage 35.115 80 80 Telephones 70.414 95 95 Heating and Light 95.000 125 203 Contingencies 193.472 250 250 Rents 250.000 395 465 Audit Fee 465.000 120 120 Uniforms and Clothing 58.835 180 180 Transport Allowances 179.300 224 224 Pensions 212.220 10,500 12,650 Cost of Living Allowances 12,593.367 150 50 Refund of Unclaimed Credit Balances 40.312 20,652.663 Maintenance Networks and Distribution System 8,219 8,119 7,934.096 Cost of Water supplied by the Public Works De• 71,544 71,544 partment 83,580.672 Installations, Connections and other Services to 3,626 3,626 Consumers 3,340.281 Maintenance of Plant at the Existing Pumping 2,650 3,750 Stations 3,719.638 Contribution to the Municipality towards the Re• 7,000 7,000 payment of the Relief Loan of £P.50,000 7,000.000 Amounts set aside in 1945/46 as Reserve Funds For:

4,721 4,721 Renewals Fund for Distribution System 4,721.000 1,100 1,100 Renewals Fund for Fitted Water System 1,100.000 Reserve Fund 1,079 1,079 1,079.000 6,900.000 Bad Debts Written off 2.722 Depreciation Written off, Furniture and fixtures 100 100 23.818

133,153.890

Balance, being excess of Revenue over Expenditure, carried to the Balance Sheet 7,401.138

140,555.028

Certified correct in accordance with the Books and Documents relating thereto.

A. K. CHTKHANI J. A. HILTON City Treasurer, Acting Chairman, Municipal Commission of Jerusalem. 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 833

OF JERUSALEM.

SUPPLY DEPARTMENT.

FOR THE YEAR ENDED 31 ST MARCH, 1946.

APPROVED BunGETARy ESTIMATES.

LP. £P. Mils

115,000 By Water Rates 135,042.415 610 By Sale of Water Tickets 505.350 5 By Sale of Application Forms 3.980 40 By Main Charges 129.000 30 By Inspection Fees 86.500 350 By Installations, Connections and other Services to Consumers 456.610 3,500 By Rental of Water Meters 3,479.780 550 By Interest on Bank Balances 565.707 30 By Miscellaneous Receipts 266.150 — By Unclaimed Credit Balances 19.536

140,555.028

Under my direction an examination has been made of the above account with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated 25th February, 1947.

J. C. A. JENES 25th February, 1947. Municipal Auditor. 834 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

MUNICIPAL CORPORATION

JERUSALEM WATER

BALANCE SHEET AS AT

LIABILITIES.

LP. Mils £P. Mils £P. Mils

SUNDRY CREDITORS: (a) Deposits from Consumers 24,713.741 (b) Deposits from Contractors 220.000 (c) Sundry Accounts 147.155 25,080.896

RENEWALS FUNDS : (a) Distribution System As per last Balance Sheet 36,929.866 ADD/—Amount set aside in 1945/46 in re• spect of the Old and New Distribution Mains and Reservior 4,721.000 41,650.866

(b) Fitted water meters Amount set aside in 1945/46 in respect of the Water Meters fitted on the Consumers' Pre• mises and Districts. 1,100.000 42,750.866

RESERVE FUND: 1,079.000

ACCUMULATED PROFITS: 116,470.941 As per last Balance Sheet 7,401.138 123,872.079 ADD/— Net profits for the year

192,782.841

Certified correct in accordance with the Boous and Documents relating thereto.

A. K. CHIKHANI J. A. HILTON City Treasurer, Acting Chairman, Municipal Commission of Jerusalem. 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 835

OF JERUSALEM.

SUPPLY DEPARTMENT

THE 31ST MARCH, 1946.

ASSETS. £P. Mils £P. Mils £P. Mils

NETWORKS : (a) OLD As per last Balance Sheet 13,212.323 (b) NEW As per last Balance Sheet 26,510.916 39,723.239

ROMEMA RESERVOIR: (a) LAND As per last Balance Sheet 5,410.000 (b) EESERVOIR PART I. As per last Balance Sheet 13,310.000 (c) EESERVOIR PART II. As per last Balance Sheet 18,629.313 37,349.313

WATER METERS FITTED: (a) METERS ON CONSUMERS' PREMISES As per last Balance Sheet 2,433.347 ADD I- Meters fitted during the year 268.830 2,702.177 (b) DISTRICT METERS: As per last Balance Sheet 229.595 2,931.772

FURNITURE AND FIXTURES : As per last Balance Sheet 100.402 ADD I- Additions during the year 18.690 119.092 LESS/- Depreciation Written Off 23.818 95.274

Box CAR: As per last Balance Sheet 1.000

MATERIALS AND STORES: (a) MATERIALS: As per last Balance Sheet 1,649.277 ADD/- Purchases during the year 739.274 2,388.551 LESS/- Issues during the year 1,062.790 1,325.761 (b) TOOLS: ~ As per last Balance Sheet 106.097 LESS/- Issues during the year —.620 105.477 1,431.238

POST WAR RECONSTRUCTION SCHEME : (a) Cost of Land at Mar-Elias As per last Balance Sheet 1,189.414 ADD/- Additions during the year 1,960.958 3,150.372 (b) Preparation of Plans, etc. As per last Balance Sheet 495.750 A DDI-Additions during the year 918.218 1,413.968 4,564.340

EXPENSES PAID IN ADVANCE: 20.765

SUNDRY DEBTORS: (a) Water Consumers 11,550.235 (b) Municipal Corporation of Jerusalem As per last Balance Sheet 10,783.000 LESS/- Instalment paid during 1945/46 1,081.000 9,702.000 (c) Sundry Accounts 44.600 21,296.835

CASH : At Barclays Bank (D.C. & O.), Jerusalem 17,040.065 BARCLAYS BANK (D.C. & O.) JERUSALEM: (a) Water Consumers' Deposit Account 24,500.000 (b) Renewals Fund for Distribution System Deposit Account 41,650.000 (c) Renewals Fund for fitted Water Meters Deposit Account 1,100.000 (d) Reserve Fund Deposit Account 1,079.000 68,329.000

192,782.841

Under my direction an examination has been made of the above statement with the books and vouchers relating therto. I hereby certify it to be correctly stated in accordance therewith subject to the remarks contained in my covering Report dated 25th February, 1947.

J. C. A. JENKS 25th February, 1947. Municipal Auditor. MUNICIPAL CORPORATION OF HAIFA.

SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31ST MARCH, 1946.

Approved- Revised Actual Approved Revised Actual. Over the Under the Over the Under the Receipts PAYMENTS Estimates Estimates Payments RECEIPTS Estimates Estimates Estimates Estimates Estimates Estimates 1945/46 1945/46 1945/46 1945/46 1915/46 1945/-16

£P. £P. £P. Mils £P.Mils £P.Mils £P. 4P. £P. Mils £P.Mils £P. Mils 1. Rates and Taxes 274,100 275,912 234,437.469 41,474.531 1. General Administration 26,669 29,735 28,154.287 1,580.713 2. Licences, Fees of Office, Receipts 2. Pensions and Gratuities 2,350 900 790.352 109.648 for Specific Services 68,466 77,776 85,043.549 7,267.549 3. Health Services . 60,679 61,180 59,711.769 1,468.231 3. Revenue from Municipal Property 1,072 1,232 1,175.500 56.500 4. Safety Services ** 14,115 20,460 19,319.201 — 1,140.799 4 Interest 200 250 304.600 54.600 5. Education 48,700 58,888 42,637.884 16,250.116 5. "Water Supply 6,300 1,300 1,662.101 362.101 6. Social Services 41,880 41,280 39,994.695 1,285.305 6. Miscellaneous 33,835 31,269 34,308.049 3,039.049 • 7. Engineering 1,355 1,355 1,123.946 231.054 8. Public Works Recurrent 20,410 20,085 19,793.780 291.220 Total Ordinary Revenue 383,973 387,739 356,931.268 10,723.299 41,531.031 — 9. Repayment of Loans and Interest: 6,721 7,945.335 1,224.335 7. Contributions to Roads etc. 11,576 j a) Loan Repayment 15,249 17,249 17,248.459 — —.541 ,״״ JQ QQQ• 8. Grants-in-aid by Government 35,000 ~_. i b) Interest Charges on Loans 3,485 3,085 2,857.224 227.77u j 36,721 37,945.335 1,224.335 — 1,000 500 500.000 — — Total Extraordinary Revenue 46,576 ! 10. Water Supply Charges j 11. Miscellaneous 145,013 160,643 155,800.001 4.842.999 Loan Account 16,000 40,000 40.946.831 946.831 Total Ordinary 380,905 415,360 387,931.598 — 27,428.402 ־ ־־ ־ : 12. Public Works Extraordinary 43,244 42,300.836 943.164 48,445 1 13. Loan Works 16,000 40,000 40,946.831 946.831

Total Revenue 446,549 464,460 435,823.434 12,894.465 41,531.031 Total Expenditure 445.350 498,604 471,179.265 946.831 28,371.566

Advances 22,070.106 Advances 15,265.242 Deposits 119,990.824 Deposits 113,839.424 Balance on 1.4.45: £P. Mils Balance on 31.3.46: £P.MUs Cash: — Cash: — In hand 6.035 In hand 88.513 At Barclays Bank 57,332.690 1 57,338.725 At Barclays Bank 34,850.645 34,939.158 1 Total 1 635,223.089 Total 635,223.089 i I

MOAYYAD IBRAHIM SH. LEVY City Treasurer. Chairman, Municipal Commission, Haifa. Under my direction an examination has been made of the above account •with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated 24th February, 1947. 2nd August, 1946. J. C. A. JENKS 24th February, 1947. Municipal Auditor. MUNICIPAL CORPORATION OF HAIFA. STATEMENT OF ASSETS AND LIABILITIES AS AT 31ST MARCH, 1946. LIABILITIES. ASSETS.

£P.Mils £P.Mils £P.Mils Cash:— Deposits 30,146.202 In Hand 88,513 Surplus Funds 5,144.672 At Barclays Bank 34,850.645 34,939.158 Advances Supernumerary Police 123.672 Water Supply Co. 228.044 351.716

Total 35,290.874 Total 35,290.874

SURPLUS AND DEFICIT ACCOUNT AS ON THE 31ST MARCH, 1946. , IN E £P.Mils £P.Mils

a) Payments 1945/46 471,179.265 a) Surplus Brought Forward on ],.4.45 40,500.503 O LZE T b) Surplus Brought Forward on 1.4.1946 5,144.672 b) Eeceipts 1945/46 435,823.434 T E Total 476,323.937 Total 476,323.937

MOAYYAD IBRAHIM SH. LEVY City Treasurer. Chairman, Municipal Commission, Haifa.

2nd August, 1946.

Under my direction an examination has been made of the above statement with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated 24th February, 1947.

J. C. A. JENKS 24th February, 1947. Municipal Auditor. MUNICIPAL CORPORATION OF HAIFA. LOANS STATEMENT AS AT 31ST MARCH, 1946.

Amount Expended Balance Repaid Outstanding From Year Terms received to date in hand Purpose £P. £P. £ P. M ils £P.Mils 1. Barclays Bank 1935 Interest payable quarterly at the rate of 2% above the 28,000 23,330 4,670 28,000.000 Construction of Slaughter-House. Bank of England Discount Eate: Minimum 4%, Maximum 6%. Loan repayable in 12 annual in• stalments of LP.2333 each, the last instalment being LP.2337. 2. Palestine 1941 Interest 3|% payable on 30th September and 31st 50,000 30,000 20,000 50,000.000 Construction of Town Hall. Government March. Loan repayable in five annual instalments of LP.10000 each. 3, Palestine 1942 Amount of Loan LP.9000, interest 3J% payable on 3,655.986 ;Completion of Construction of Town Hall Government 30th September and 31st March. Loan repayable 4,545 4,545 + 886.148 J ++ 2.866 (additional Loan). in one year after the repayment of the 5th and last + Adjusted to revenue during 1945/46. instalment of the initial loan 4. Palestine 1941 No interest is payable. Loan is repayable in 24 half 9,000 1,500 7,500 4,080.477 4,919.523 Construction of Sea Eoad. Government yearly instalments of LP.375 each commencing on 30th June, 1944 5. Palestine 1943 Amount of Loan LP.25000 — Interest 3J%. 25,000 25,000 24,725.053 274.947 This loan was contracted for the con• Government struction of Anti-Plague sewerage. It was repaid wholly from the Loan con• tracted in 1944 for the Construction of additional anti-plague sewerage (See note below). 6. Palestine 1944 Amount of Loan LP.50000 — Interest 3J% payable 50,000 1,666 48,334 48,653.922 1,346.078 (a) Eepayment of Loan of LP.25000 Government on the 30th September and the 31st March of every for Anti-Plague sewerage at item 5 year. Loan repayable in 29 half yearly instalments above. each of LP.1666.— and a final instalment of LP. (b) Construction of Anti-Plague sewer• 1686.— commencing on the 1st January, 1946. age in Haifa. 7. Palestine 1945 Amount of Loan LP.1,5000.— Interest 3J% payable 15,000 15,000 14,972.474 27,526 Anti-Plague Measures Government on the 30th September and 31st March of every year. Loan repayable in fifteen yearly instalments of LP. 1000.— commencing on the 1st October, 1946. 8. Palestine Government 1945 Post War Development Scheme Loan of LP.20000.— 10,000 10,000 6,923.707 3,076.293 Post War Development Scheme.

SUMMARY OF ARREARS OF REVENUE AS AT 31ST MARCH, 1946. Total 191,545 81,496 130,049 181,897.767 9,647.233 £P.Mils £P.Mils Arrears on 1st April, 1945 110,881.454 Assessment during 1945/46 371,084.980 481,966.434 Less Collections 1945/46 as per Accounts 274,579.871 Less Overcollection 1945/46 1,916.745 272,663.126 Amounts written-off 12,066.574 284,729.700 Arrears at 31st March, 1946 197,236.734 In so far as it is possible to ascertain from the subsidiary records the Corporation has no further commit• ments and or debts. MOAYYAD IBRAHIM SH. LEVY J. C. A. JENKS City Treasurer. Chairman, Municipal Commission, Haifa. Municipal Auditor. 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 839

. PUBLIC NOTICE.

PERSONS CHANGING THEIR NAMES. The following changes of names have been registered at the office of the Director of Immigra• tion, Jerusalem: —

Old Name New Name Nationality Address Surname Other Names Surname Other Names

Abdin Hasan Kamal Abdeen Kamal Abdel Palestinian Jerusalem Abdel Qaclim Qadim Apel Albert Oren Eliyahu Palestinian Tel Aviv Armali Almaza Armali Aniseh Palestinian Haifa Aronade Franz Aronade Nathan Palestinian Giv'at Haiyim Arwas Oro Arwas Ciaire British Jerusalem Barsam Eduard Barsam Yitshaq Stateless Haifa Ben-Hajjim Zeev Ben-Hayyim Zeev Palestinian Jerusalem Ben-Hajjim Feiga Ben-Hayyim Zippora Palestinian Jerusalem Bernstein Feiga Bernstein Zipora Palestinian Tel Aviv Chaptchi Victor Jacob Jacoby Victor Palestinian Tel Aviv (Shaptchisky) Chaptchi Ester Jacoby Ester Palestinian Tel Aviv (Shaptchisky) Chaptchi Erika Jacoby Sara Palestinian Tel Aviv (Shaptchisky) Chaptchi Jacques Jacoby Jacob Palestinian Tel Aviv (Shaptchisky) Danukh Suliman Yehia Danukh Shelomo Yemenite Tel Aviv Zekharya Deifallah Hasan Dib Hasan Palestinian 'Salameh Muhammad Muhammad Village Dib Dzichciar Zeew (Wolko) Dichter Zeev Palestinian Tel Aviv Dzichciar Roza Dichter Shoshanna Palestinian Tel Aviv Dzichciar Chana Dichter Hanna Palestinian Tel Aviv Elias Joseph Said Somako Joseph Said Palestinian Jerusalem Epstein Rafael Wulc Rafael Undefined Tel Aviv Eschwege Bernd Bernhard Eschwege Yissakhar Stateless Tel Aviv Tsevi Eschwege Johanna Eschwege Hanna Stateless Tel Aviv Es-Sidawi Mohamad Zatari Mohamad Palestinian Jerusalem Mahmoud Mahmoud Freirich Hans Jacob Drori Jacob Stateless Tel Aviv Gamal Haiyim Gamlieli Haiyim Palestinian Yits-haq Quarter Gatoo Haroon Lahmi Aharon Yemenite Tirat Shalom Gatoo Saeeda Lahmi Shoshanna Yemenite Tirat Shalom Gatoo Zahava Lahmi Zahava Yemenite Tirat Shalom Gatoo Geulä Lahmi Yemenite Tirat Shalom Gatoo Efrayim Lahmi Efrayim Yemenite Tirat Shalom Gilad Emma Irene Gilad Shlomith Austrian Jerusalem Goldenberg Jean Gordon Jean Palestinian Tel Aviv Goldenberg Nelly Gordon Nelly Palestinian Tel Aviv Goldenberg Dan Gordon Dan Palestinian Tel Aviv Goldenberg Michael Gordon Michael Palestinian Tel Aviv Grosfeld Icek Grosfeld Isaac Palestinian Jerusalem Hecht Isidor Hecht Yits-haq Palestinian Jerusalem Haham Behor Samouel David Menahem Greek Jerusalem Shmuel Haloub Tamima Adib Haloub Kuzida Adib Palestinian Tulkarm Herlinger Walter Hadar Israel Austrian Tel Aviv Ibrahim Ibrahim Sabi Khouri Ibrahim Sabi Palestinian Jaffa Jiries Ikhail Muhammad Ikhail Rabah Palestinian Gaza Said Muhammad Muhammad Ishayyiq Salman Sehayek Shelomo Palestinian Tel Aviv Jablonka Welwek vel Jablonka Zeev Polish Haifa Zeev Kaliski Michal Bar ton Michael Palestinian Jerusalem Kaliski Hedwig Bar ton Hedva Palestinian Jerusalem Gabriele Gabrielle Ruth Ruth Kalm Mordechai Kalmovitch Mordechai Palestinian Qiryat formerly Hashmal Kalmovitch 840 THE PALESTINE GAZETTE No. 1599. 31st July, 1947. Old Name New Name Nationality Address Surname Other Names Surname Other Names

Kiersz Isidor Duvdevani Yits-haq Polish Manara Group Klebinder Efrayim Baumgarten Efrayim Undefined Tel Aviv Kokerbeck Herbert Kinarty Jonathan Palestinian 'Ein Gev Kokos Boris Egozi Barukh Palestinian Tel Aviv Kokos Mindia Egozi Miryam Palestinian Tel Aviv Konfino Rofeto (Marko) Konfino Rephael Bulgarian Petah Tiqva Kornblum Stefie ReAvitsch Steffi Palestinian Qiryat Bialik Leibler Maks Ariel Elimelekh Undefined Aloumim Group Lazarus Paul Lazarus Pinhas Stateless Haifa Lazarus Hedwig Lazarus Yehudit Stateless Haifa Lazarus Eva Lazarus Havva Stateless Haifa Lewitas Sejma Morris Lewitas Shamai Palestinian Petah Tiqva Loeb Klaus Loeb Claud Palestinian Tel Aviv Mentlik Bernard Mentlik Ben Zion Polish Segev Group Mine Rafal Janas Ben-Natan Rafael Polish Aloumim Yehonatan Group Mine Hasyia Ben-Natan Hassia Polish Aloumim Group Mine Lea Ben-Natan Lea Polish Aloumim Group Mikulinzer Salomon Rothenberg Shalom Undefined Tel Aviv Misrahi Shlomo Levi Shlomo Palestinian Haifa Monachem Aron Menahem Aharon Polish Tel Aviv Monachem Ruchli Menahem Rahel Polish Tel Aviv Monachem Estera Menahem Ester Polish Tel Aviv Monachem Tamar Menahem Tamar Polish Tel Aviv May Berta Nay Braha Stateless Haifa Neuman Joel Kremer Joel Polish Jerusalem Neuman Reizel Kremer Shoshana Polish Jerusalem Neuman Uziel Kremer Uziel Polish Jerusalem Mordechay Mordechay Neuman Emanuel Kremer Emanuel Polish Jerusalem Ephraim Ephraim Neuman Shlomo Kremer Shlomo Polish Jerusalem Nirenberg Herszlik Nirenberg Zvi Palestinian Tel Aviv Nitzany Fejga Nitzany Cypora Palestinian Benei Beraq Nosonczuk Chlawna Ben-Yosef Hananya Palestinian Tel Aviv Nosonczuk Devora Ben-Yosef' Devora Palestinian Tel Aviv Nosonczuk Yoav Ben-Yosef Yoav Palestinian Tel Aviv Paczuk Fanni Mar ja Schleyen Tzipora Polish Tel Aviv Petrushka Hendla Petrushka Hadassa Palestinian Tel Aviv Rejz Moj she Reis Moshe Polish Qiryat Yam Rosenstein Pepi Rosenstein Ruth Palestinian Tel Aviv Rozenbom Lejb Icko Rosenbaum Levy Leon Palestinian Tel Aviv Rozenbom Stefanja Rosenbaum Stefanja Palestinian Tel Aviv Rozenbom Irena Rosenbaum Irena Palestinian Tel Aviv Rumpier Sally Rumpier Albert Sally Palestinian Tel Aviv Sabawi Abdallah Sabawi Hamed Palestinian Gaza Khalil Khalil •Muhammad Muhammad Sachar Fritz Sacher Peretz Palestinian Tiberias Sachar Henny Sacher Henny Palestinian Tiberias Sachar Gabriela Sacher Gabriela Palestinian Tiberias Es Salahi Suleiman Tubji Pasha Suliman Palestinian Jaffa Dawud Dawud Sarraj Muhammad Sarraj Qaddura Palestinian Gaza Uthman Uthman Schall Lola Spritzer Lea Polish Serebrianicoff Hanania Caspi Hanania Palestinian Petal! Tiqva Shaharrai David Shefer ,David Palestinian Ramat Hakovesh Simons Isaac Sima'an Azzam British Tiberias Spiegel Zygmund Spiegel Shim'on Palestinian Tel Aviv Spighel Joachim Spighel Rafael Joachim Palestinian Haifa • Srebrowicz Jehuda Kaspi. Jehuda Polish Hashomer Hats air Srebrowicz Frymeta Kaspi Yael Polish Hashomer Hatsair Srebrowicz Hava Kaspi Hava Polish Hashomer Hatsair Srougi Alice Srougi Olga Palestinian Haifa Szalat Mojzesz Shaüt Moshe Palestinian Tel Aviv Tabah Rahel Tabah Chica Rahel Palestinian Tel Aviv 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 841 Old Name New Name Nationality Address Surname Other Names Surname Other Names

Tobiasz Abraham Tobias Ben Polish Gevar 'Am Mordche Group Tobiasz Esther Erika Tobias Ester Erika Polish Gevar 'Am Group Tobiasz Yerahmiel Tobias Yerahmiel Polish Gevar 'Am Group Weinstock Hillel Plesser Hillel Palestinian Kefar Saba Weinstock Mariem Sara Plesser Miry am Sara Palestinian Kefar Saba Weiss Miklos Weiss Menashe Undefined Natanya Weissblit Samuel Plesser Samuel Palestinian Kefar Saba Wroblewsky Jakob Simon Drory Jacob Simon Polish Haifa Wroblewsky Stella Drory Stella Polish Haifa Zeevi Eitan formerly Wolfzahn Herbert Palestinian Jerusalem formerly Herbert Wolfzahn Zingher Josif Singer Joseph Palestinian Tel Aviv

NOTICES 1• The following unclaimed goods lying in the Customs Stores, Haifa, will be sold if not cleared within one week of the date of this notice. Name of Date Description Consignee Whence Steamer, etc. of arrival

By Aeroplane 11.4.47 1 parcel canned fish AP/545376 Unknown Almaza Transferred from 8.11.44 1 box 6 bottles arak Rosh Pinna on Lt. Col. V. N. Sukel 5.5.47. Transferred from 23. 9.45 1 bottle arak Eosh Pinna on T. Sharif 5.5.47. Transferred from 3. 7.46 1 bottle arak Eosh Pinna on R. A. Latif 5.5.47. Transferred from 22. 8.46 1 bottle arak Eosh Pinna on N. A. Rahman 5.5.47. II. The following unclaimed goods lying in the Customs Stores, Tel Aviv Port, will be sold if not cleared within one week of the date of this notice. Name of Date of Description Consignee Whence Steamer, etc. arrival

GOODS EEMOVED FROM THE RAILWAY STATION, TEL AVIV.

By rail 6. 2.47 1 package samples of wood Peltours Alexandria Policy No. 18213/395

COOPERATIVE SOCIETIES ORDINANCE. 1. Shkhunat Po'alim Haklaiyim Alef Be-Zich- NOTICE OF REGISTRATION OF COOPERATIVE ron Ya'acov Aguda Shitufit Be'eravon Mug• bal SOCIETIES. 2. Zichron Ya'aqov. The particulars given below correspond with 3. 27th June, 1947. the following headings: — 4. Housing (Agricultural workers residential quarter). 1. Name of Society. 2. Registered Office,. 1. Yas'ur Kibutz Hashomer Hatzair Lehit- 3. Date of Registration. yashvut Shitufit Be'eravon Mugbal. 4. Glass of Society. 2. Yas'ur (near Haifa). 3. 27th June, 1947. 1. Kupat Tagmulim shel Hapo'alim Bemifalei 4. Collective settlement. Solel Bone Badarom Aguda Shitufit Be Tel Aviv Be'eravon Mugbal. 1. Holland Bank Union Employees Provident 2. Tel Aviv. Fund Co-operative Society Haifa Limited. 3. 26th June, 1947. 2. Haifa. 4. Provident fund. 3. 3rd July, 1947. 4. Provident fund. 1. Kupat Tagmulim shel 'Ovdei Barzelit Be- Aguda Shitufit Be'eravon Mug• 1. Mishkei Hadarom Aguda Shitufit Merkazit bal. Lehakla'ut Be'eravon Mugbal. 2. Petah Tiqva. 2. Tel Aviv. 3. 26th June, 1947. 3. 4th July, 1947. 4. Provident fund. 4. Central general agricultural. 842 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

1. Kupat Tagmulim Le'ovdei "Tnuva" Yeru- COOPERATIVE SOCIETIES ORDINANCE. shalayim Aguda Shitufit Be'eravon Mugbal, NOTICE PURSUANT TO SECTION 59(d). 2. Jerusalem. 3. 10th July, 1947. Notice is hereby given that the names of the 4. Provident fund. societies given below have been struck off the Register as from the date of this notice: 1. Kupat Tagmulim Le'ovdei Kupot Hamilve Year of Registered Vehisachon shel Ha'ovdim Be-Eretz Yisrael Name of Society Registration Office Aguda Shitufit Be'eravon Mugbal, 2. Tel Aviv. 1. Jam'yat Balata At'Ta'- 1934 Balata 3. 10th July, 1947. awuniya Lit'taslif Wat'- 4. Provident fund. tawfir 2. Shkhunat Poalim "Al 1938 Petah NOTICE. Gvul" Aguda Shetufit Tiqva Notice is hereby given that with the ap• Limited proval of the Acting Registrar of Cooperative 3. Sadot Irgun Poalim Le- 1939 Havat Societies dated the twenty first of July, 1947, hityashvut Shetufit Lim- Shtock the name of the undermentioned society has ited been changed as follows: — 4. Dror Irgun Poalim Le- 1939 Hamdiye Previous name: "524" Printing and Agri• hityashvut Shetufit Lim• cultural Cooperative Society at Kfar Monash ited Limited. 5. Taz Aguda Shetufit 1939 Petah New name: Kfar Monash Aguda Shitufit Leshivuk Pri Hadar Ltd. Tiqva Lehaklaut Velidfus Be'eravon Mugbal. 6. Jam'iyat Khat Al Athmar 1939 Jaffa Al Himdiya Ata'awani Al Yafi Limited NOTICE. 7. Jam'iyat Er-Rai Li-Mi- 1942 Acre Notice is hereby given that with the ap• yah En-Na'amin At-ta'a- proval of the Acting Registrar of Cooperative wuniya El-Mahdoudat Societies dated the twenty second of July, El-Masouliya Bi Akka 1947, the name of the undermentioned society 8. "Ezra Hadadit" Tzar- 1942 Nahalat has been changed as follows: chania Shetufit shel Ha- Yitshaq Previous name: "Kvutzat Eliyahu" Kvutzat poel Hamizrahi be Nahlat Hano'ar Ha'oved Lehityashvut Shitufit Yitzhak Limited Be'eravon Mugbal. 9. Jam'iyyat At-Tadamon 1943 Jaffa New name: Meshek Hukok Kvutzat Hano'ar At-Ta'awuniyyah Al-Ara- Ha'oved Lehityashvut Shitufit Be'eravon biyya Li-Tasrif El-Ath- Mugbal. mar Al-himdiyyah Bi- Yaffa Al-Mahdoudat Al- Mas'ouliyy a COOPERATIVE SOCIETIES ORDINANCE. 10. "Hassneh" Aguda Shetu- 1944 Haifa ORDER OF LIQUIDATION AND NOTICE TO fit Lehovala Limited CREDITORS,. 11. Aguda Lehaspakat Mayim 1944 Petah In accordance with the powers vested in me Le Shkhunat Arlozorov Tiqva under sections 46 and 48 of the above Ordi• Aguda Shetufit Limited nance, I hereby order that Kupat Tagmulim 12. "Hacartis" Sohnut Hei- 1944 Haifa Shel Ovdei Beit Haroshet Leyahalomim fonit le Hatzagot Teatron "Zenith" Aguda Shitufit Be Tel Aviv Limited Kolno'a Vekontzertim shall be wound-up and appoint M. Zinemon, Aguda Shetufit Limited P.O.B. 303, Tel Aviv, as liquidator. 13. Jam'iyyat Al-Wihdah At- 1944 'Anabta Pursuant to paragraph 11(a) of the Coope• Ta'awuniya Fi-Anabta rative Societies Regulations, 1934, notice is Al-Mahdoudat Al-Mas'- hereby given that all claims against the society ouliyya must be submitted to the liquidator within one 14. Sherut Harakevet Aguda 1945 Tel Aviv month of the publication of this notice. Cooperativit le Hovalat Masaot Vle Haspakat J. BLUMENFELD Homrei Binyan Limited Acting Registrar of Cooperative 15. Aguda Tzarchanit Shetu- 1945 Tel Aviv 23rd July, 1947. Societies. fit shel Ovdei Misrad Habriut be Tel Aviv COOPERATIVE SOCIETIES ORDINANCE. Limited ORDER OF LIQUIDATION AND NOTICE TO 16. Hativ Aguda Shitufit 1945 Tel Aviv CREDITORS. shel Hayalim Meshuhra- rim be Tel Aviv Limited In accordance with the powers vested in me under sections 46 and 48 of the above Ordi• 17. "Ereg" Co-operativ Le 1945 Tel Aviv nance, I hereby order that "Arshuf" Irgun Ariga shel Hayalim Me- Poalim Lehityashvut Shetufit Ltd. shall be shuhrarim Limited wound-up and appoint Israel Fradkin, P.O.B. 18. Co-operativ Ovdei Ha- 1945 Haifa 210, Tel Aviv, as liquidator. maspena be-Haifa Lim• ited Pursuant to paragraph 11(a) of the Coope• 19. "Bareket" Aguda Shitu- 1945 Tel Aviv rative Societies Regulations, 1934, notice is fit shel Hayalim Meshuh- hereby given that all claims against the society rarim Le Tipul be Yaha- must be submitted to the liquidator within one lomim Limited month of the publication of this notice. 20. "Shefer" Aguda Shitufit 1945 Tel Aviv J. BLUMENFELD shel Meshuhrarei Zva Acting Registrar of Cooperative Artzot Habrit be Eretz 23rd July, 1947. Societies. Yisrael Limited 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 843 Year of Registered Name of Sociehj Registration Office Number of Matter: 53/47. Date of Receiving Order: 24th July, 1947. 21. "Leket" Co-operativ shel 1946 Tel Aviv Whether Debtor's or Creditor's Petition: Cre­ Hayalim Meshuhrarim le ditor's. Isuf ve 'Ibiid Niyar Me- Date of First Meeting: 5th August, 1947. shumash Upsolet be Tel Hour: 9 a.m. Aviv Limited Place: Chief Magistrate's Court, Jaffa. 22. "Resses" Co-operativ shel 1946 Haifa Date of Public Examination: 1st October, Hayalim Meshuhrarim le 1947. 'avodot Hituy be Haifa Hour: 9 a.m. Be'eravon Mugbal Place: District Court, Jaffa. 23. Jam'iyyat Thabihi AI- 1946 Jaffa H. KANTEOVITCH Aghnam Wa Muta'ahidi Administrator. General. Official Receiver. Al-Hawaya At-Ta'awu- niyya Bi Yafa Al-Mah- dudat Al-Mas'uliyya BANKRUPTCY ORDINANCE, 1936. J. BLUMENFELD RECEIVING ORDER, FIRST MEETING AND PUBLIC Acting Registrar of Cooperative EXAMINATION. 24th July, 1947. Societies. Debtor's Name: Moshe Atidi. Address: 3, Yosef Hanasi Street, Tel Aviv. BANKRUPTCY ORDINANCE, 1936. Description: Merchant. Court: District Court of Tel Aviv. ORDER OF APPROVAL OF COMPOSITION, RESCIS­ Number of Matter: 449 of 1947. SION OF RECEIVING ORDER AND APPOINTMENT Date of Receiving Order: 25th July, 1947. OF A TRUSTEE UNDER THE COMPOSITION. Whether Debtor's or Creditor's Petition: Debtor's. Debtor's Name: Eliezer Becker. Address: Zichron Moshe, 4, Hafetz Halm Date of First Meeting: 11th August, 1947. Street, Jerusalem. Hour: 12.30 p.m. Description: Formerly farmer at Rishon le Place: Office of , the Administrator General, Zion. 43, Rothschild Boulevard, Tel Aviv. Date of Public Examination : 7th October, 1947. Court: Chief Magistrate's Court, Tel Aviv. Hour: 9 a.m. Number of Matter: 37/42. Place: District Court, Tel Aviv. Date of Order of Approval of Composition and Rescission of Receiving Order made on H. KANTEOVITCH 27.3.1942: 9th June, 1947. Administrator General. Official Receiver. Trustee's Name: Mr Sh. Proshansky. Address: 62, Rothschild Boulevard, Tel Aviv. Description: Accountant. BANKRUPTCY ORDINANCE, 1936. Date of Certificate of Appointment: 25th July, 1947. NOTICE OF INTENDED DIVIDEND.

H. KANTEOVITCH Debtor's Name: Mordechai Zeev (Wolf) Hane- Administrator General. Official Receiver. les. Address : c/o M. Cahana, Talpioth, Jerusalem. Court: Chief Magistrate's Court of Jerusa­ lem. BANKRUPTCY ORDINANCE, 1936. Number of Matter : 128/40. RECEIVING ORDER, FIRST MEETING AND Last Day for Receiving Proofs: 15th August, PUBLIC EXAMINATION. 1947. Name of Trustee: Mr M. Grossman, Advocate. Debtor's Name: Itzhak Silberstein. Address: 1, Ben Yehuda Street, Jerusalem. Address: 12, Tiomkin Street, Tel Aviv. Court: District Court of Tel Aviv. Trustee. Number of Matter: 445/47. Date of Receiving Order: 22nd July, 1947. Whether Debtor's or Creditor's Petition: COMPANIES ORDINANCE. Debtor's. NOTICE PURSUANT TO SECTION 248. Date of First Meeting: 11th August, 1947. Hour: 12 noon. Notice is hereby given that the name of Mr Place: Office of the Administrator General, Photios Flambas of Jerusalem has been entered 43, Rothschild Boulevard, Tel Aviv. in the Register of Foreign Companies as a per­ Date of Public Examination: 7th October, son authorised to act on behalf of the Vacuum 1947. Oil Company Incorporated and to accept on Hour: 9 a.m. its behalf service of process and any notice Place: District Court, Tel Aviv. required to be served on it in Palestine (File No. 184/F). H. KANTBOVITCH Administrator General. Official Receiver. H. KANTEOVITCH .Administrator General ׳ 16th July, 1947. Registrar 0j Companies. BANKRUPTCY ORDINANCE, 1936.

RECEIVING ORDER, FIRST MEETING AND PUBLIC COMPANIES ORDINANCE. EXAMINATION. NOTICE PURSUANT TO SECTION 248. Debtor's Name: Mohammad Mahmoud el Salhi. Address : Jaffa. Notice is hereby given that the name of Mr Description : Merchant. Harry Wyndham Wilcocks Verrall has been Court : District Court, Jaffa. entered in the Register of Foreign Companies 844 THE PALESTINE GAZETTE No. 1599. 31st July, 1947. as a person authorised to act on behalf of 3. Dr Ing. Raudnitz k Holzer Bros. The Pal• Cable and Wireless Limited and to accept on estine Scale Works Limited, by £P.5,000.— its behalf service of process and any notice re• beyond the registered capital of £P.10,000. quired to be served on it in Palestine, (File No. P.C. 1073). (File No. 277/F). 4. Star Cinema Company Limited, by £P. H. KANTEOVITCH 24,000.— beyond the registered capital of Administrator General. £P. 16,000 — 16th July, 1947. Registrar dj Companies. 5. Zafon Ice k Refrigeration Limited, by £P. 19,000.— beyond the registered capital of £P.25,000.— (File No. P.C. 2223). NOTICE. 6. Zafon Ice k Refrigeration Limited, by £P. Notice is hereby given that the Limited Part• 6,000.— beyond the registered capital of nership Raphael Strugo, notice of which was £P.44,000.— (File No. P.C. 2223). published in the Palestine Gazette No. 1146 of 7. Rotblat Building Contractors Limited, by 27th November, 1941, has been dissolved as from £P.83.— beyond the registered capital of the 9th June, 1947. £P.999.— (File No. P.C. 2522). H. KANTEOVITCH 8. "Golan" Flour Mill Limited, by £P. Administrator General. 20,000.— beyond the registered capital of 16th July, 1917. ' Registrar oj Companies, £P.30,000.— (File No. P.C. 2669). 9. The United Chemists Limited, by £P. 5,000.- COMPANIES ORDINANCE. beyond the registered capital of £P. 15,000. (File No. P.C . 2752). NOTICE OF CHANGE OF NAME. 10. Shemen Palestine Oil Industry Limited, Notice is hereby given that the undermen• by £P.50,000.— beyond the registered capi• tioned companies have changed their names as tal of £P.500,000.— follows: — (File No. P.C. 3098). 1. Palestine Diamond Manufacturing Limited, 11. "Mundus" Shipping and Trading Com• has on the 16th day of June, 1947, changed pany Limited, by £P.100.— beyond the re• its name to Paldim Limited gistered capital of £P.5.000.— (File No. P.O. 1281). (File No. P.O. 4107). 2. "Shafferman Houses" Limited has on the 12. Jacob Japhet k Company Limited, by £P. 15th day of June, 1947, changed its name 63,000.— beyond the registered capital of to Markuze Houses Limited. £P.62,000.— (File No. 373), (File No. P.C. 1328). 13. Beth Sefer Reali Ivri, Haifa, Limited, by 3. Dagon Fishing Company Limited has on £P.10,000.— beyond the registered capital the 23rd day of June, 1947, changed its of £P. 15,000.— (File No. 483). name to Tevel Limited. 14. Cold Rooms k Butter Packing Limited, (File No. P.C. 1737). by £P. 13,000.— beyond the registered capi• 4. "Sha'ar Hacarmel" Limited has on the 7th tal of £P.2,000.— (File No. 999). day of July, 1947, changed its name to Sha• H. KANTEOVITCH 'ar Hacarmel Salomon Felman Limited. Administrator General. (File No. P.C. 1780). 16th July, 1947. Registrar oj Companies. 5. "Marped" Limited has on the 11th day of May, 1947, changed its name to J. Ullmann CORRIGENDUM. Limited. (File No. P.C. 3839). Palestine Gazette No. 1580 of the 22nd May, 6. B. M. Cohen Limited has on the 7th day of 1947, page 548. Share capital of "Ramy Lim• July, 1947, changed its name to B. B. Cohen ited", File No. P. C. 4000, should read: LP. Limited. (File No. P.C. 3871). 1,000.— divided into 100 shares of LP. 10.— 7. Palestine Art Development Company Lim• each. (File No. P.C. 4000). ited has on the 18th day of June, 1947, changed its name in accordance with section H. KANTEOVITCH 25 of the Companies Ordinance by the ad• Administrator General. dition thereto of an alternative or addi• 16th July, 1,947. Registrar of Companies. tional name of the Hebrew version thereof namely: Chevra Lepituach Haomanut COMPANIES ORDINANCE. B'Eretz Israel Limited. (File No. 1621). NOTICE PURSUANT TO SECTION 242(5). H. KANTEOVITCH Notice is hereby given that at the expiration Administrator General. of three months from the date of this notice 16th July, 1947. Registrar oj Companies. the names of the companies given below will, unless cause is shown to the contrary, be struck off the Register of Companies. COMPANIES ORDINANCE. 1. Gottesmann Co. Limited. NOTICE OF INCREASE OF CAPITAL. (File No. P.C. 680). 2. The Palestine Real Estate Company Lim• Notice is hereby given that the nominal cap• ited. (File No.'496). ital of each of the undermentioned companies 3. Nachlati Limited. (File No. 1002). has been increased as follows: 4. Igud Yotzei Lita Be-Eretz Israel, Housing 1. Palestine Edible Products Limited, by £P. Co. Limited. (File No. 1429). 40,000.— beyond the registered capital of Given under my hand this 23rd day of July, £P.20,000.— (File No. P.C. 273). 1947. 2. Tanners' Service Limited, by £P.3,000.— H. KANTEOVITCH . beyond the registered capital of £P.3,000.— Administrator General. Registrar of Companies. (File No. P.C. 500). 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 845

NOTICES OF INCORPORATION OF 1. Pardess Hen Limited. PRIVATE COMPANIES UNDER THE 2. 31st January, 1947. COMPANIES ORDINANCE. 3. To acquire by purchase, lease, exchnage or otherwise an orange grove situated at The particulars given below correspond with Ramatayim and known as Parcels Nos. 21, the following headings: — 22 and 103 in Block No 6456 and to develop 1. Name of Company. and turn same to account. 2. Date of Incorporation. 4. LP.1,000.— divided into 1,000 ordinary 3. Objects of the Company. shares of LP.l.— each. 4. Share Capital. 5. Mann-Berman Building, Agrippas Road, 5. Situation of Registered Office. Jerusalem. (File No. P.C. 3888). 1. Pal-Pol Middle East Co. Limited. 2. 19th December, 1946. 1. Aharon Holding k Investment Co. Limited. 3. To establish, manage and carry on econo• 2. 31st January, 1947. mic, social and other institutions and en• 3. To acquire by purchase, lease or otherwise terprises, to assist the re-settlement in civil from Aharon Gernstein the immovable pro• life of and provide employment for ex-ser• perties known as Parcel 13 in Block 10813, vicemen of the Polish House in Palestine. one half in Parcel 25 in Block 11630, Parcel 4. LP. 5,000.— divided into 99 founders' shares 23 in Block 11630 and one half of Parcel 26 in of LP. 1.— each, 3,267 ordinary shares of Block 11630 or any interest therein and to LP. 1.— each and 1,634 B shares of LP. develop same. 1.— each. 4. LP.1,000.— divided into 1,000 shares of 5. 16, King George Avenue, Jerusalem LP.l.—• each. (File No. P.C. 3785). 5. Man Flour Mill, Haifa Bay, Haifa. (File No. P.C. 3891). 1. Fritz Markreich &; Son Limited. 2. 20th December, 1946. 1. The British Automobile Corporation Lim• 3. To carry on the business of dealers, im• ited. porters, exporters and commission agents 2. 11th February, 1947. in sacks, tins, chemicals, tarpaulins and 3. To trade and carry on in Palestine all or yarns. any of the businesses of importers, exporters, 4. LP. 1,000.— divided into 1,000 ordinary agents, merchants, traders, dealers, buyers, shares of LP. 1.— each. retailers, contractors, suppliers, sellers, 5. 23, Harbour Street, Haifa. lessors, distributors of, for and in automo• (File No. P.C. 3808). biles, aeroplanes, trucks, tractors, buses, engines, bodies, motor boats, refrigerators, 1. "Peer" Art Enterprises Limited. ice boxes, air conditioning units, radios, 2. 21st January, 1947. and all or any kind of automobile and 3. To carry on business as film distributors, engineering products, spare parts and ac• dealers, manufacturers and renters. cessories thereof. 4. LP.1,000.— divided into 10 "A" shares of 4. LP.10,000.— divided into 1,000 ordinary LP.l.— each and 990 "B" shares of LP. shares of LP. 10.— each. 1.— each. 5. Chevrolet Garage Building, Petah Tiqva 5. 17, Nordau Street, Hadar Hacarmel, Haifa. Road, opposite Industry House, Tel Aviv. (File No. P.O. 3867). (File No. P.C. 3907).

1. Beth Mirkachath Neve Sha'anan Limited. 1. Beith Hapina Be-Haifa Limited. 2. 21st January, 1947. 2. 12th February, 1947. 3. To carry on the business of pharmacists, 3. To purchase or take on lease or otherwise chemists and druggists. I acquire plot No. 147 at Mafhara, Haifa, 4. LP. 1,200.— divided into 1,200 shares of LP. | together with a house thereon known as U. 1.— each. A. G. 147 in Block No. 10860 of 441 squaro 5. 26, Lilienblum Street, Tel Aviv. metres and to turn the same to account. (File No. P.C. 3869). 4. LP.1,000.— divided into 1,000 ordinary shares of LP.l.— each. 1. Hashdera Co. Limited. 5. 36, Ben Yehuda Street, Haifa. 2. 26th January, 1947. (File No. P.C. 3915). 3. To carry on the business as merchants, agents, importers and exporters of, and 1. "Vencol" (Near East) Overseas Trading and dealers in, all kinds of building materials, Shipping Co. Limited. machinery, plants and tools. 2. 16th February, 1947. 4. LP. 1,000.— divided into 1,000 ordinary 3. To establish and carry on the business of shares of LP.l.— each. export and import of all kinds of goods. 5. 9, Zamenhoff Street, Tel Aviv. 4. LP.2,000.—- divided into 200 shares of LP. (File No. P.C.3873). 10.— each. 5. 7, King George Avenue, Jerusalem. 1. Fukaro Palestine Limiaed. (File No. P.C. 3925). 2. 31st January, 1947. 3. To carry on all or any of the businesses of 1. Armon Ben Yehuda 125 Limited. importers, manufacturers, buyers and sel• 2. 20th February, 1947. lers of, and dealers in, merchandise of every 3. To acquire a plot of land known as Parcel description including foodstuffs of all kinds No. 390 in Block No. 6902. whether for human, animal or poultry con• 4. LP.1,000.— divided into 1,000 shares of LiP.. sumption or otherwise. 1.— each. 4. LP.1,000.— ' divided into 1,000 ordinary 5. 125, Ben Yehuda Street, Tel Aviv. shares of LP.l.— each. (File No. P.C. 3936). 5. 23, Ben Yehuda Street, Jerusalem. (File No. P.C. 3886). 1. Sommerfeld-Tyras Limited. 2. 23rd February, 1947. 846 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

3. To carry on business and to act as merchants, j 4. LP.5,000.— divided into 5,000 ordinary traders, commission agents, shipowners, car- ! shares of LP. 1.— each. riers or in any other capacity in Palestine j 5. Mizpah Building, Second Floor, Room 65, and elsewhere. j Jerusalem. (File No. P.C. 4021). 4. LP. 1,000.— divided into 1,000 ordinary j shares of LP.l.— each. ! 1. "Nezer" Rabbinical Books Publishing Co. 5. 300, Dizengoff Street, Tel Aviv. Limited. (File No. P.O. 3939). 2. 3rd April, 1947. 3. To carry on the business as publishers, edi• 1. Sara Freund, Limited. tors, buyers, sellers and trustees is religious 2. 23rd February, 1947. books, bibles and to establish and manage 3. To carry on the business of café and restau• a printing press and to open bookshops. rant proprietors. 4. LP. 1,000.— divided into 20 founders' shares 4. LP. 1,000.— divided into 1,000 ordinary of LP. 5.— each and 180 ordinary shares shares of LP.l.— each. of LP. 5.— each. 5. Giv'at Rambam, Freiberger House. 5. 11, Moriah Street, Tel Aviv. (File No. P.C. 3941). (File No. P.C. 4023).

1. Anglo-Arabian Products Limited. 1. Polak Electric Refrigeration Limited. 2. 28th February, 1947. 2. 8th April, 1947. 3. To manufacture, import, export and sell all 3. To acquire and take over as a going con• kinds of foodstuffs, confectionery, pharma• cern the business now carried on at 96, Al- ceutical and chemical products in Palestine lenby Road, Tel Aviv, under the style and or abroad. firm of Kelvinator Company Tel Aviv, and 4. LP.1,000.— divided into 1,000 ordinary to carry on in Palestine and elsewhere the shares of LP.l.— each. business or businesses of electrical and other 5. King George Avenue, Feisel Street, Jaffa. kinds of refrigeration and appliances. (File No. P.O. 3959). 4. LP. 5,000.— divided into 100 founders' shares of LP.l.— each and 4,900 ordinary 1. Isaac Ben-Ezer & Sons Limited. shares of LP.l.— each. 2. 6th March, 1947. 5. 96, Allenby Road, Tel Aviv. 3. To act as Government linkers and/or con• (File No. P.C. 4033). tractors according to the Citrus Marketing Scheme or any other scheme which may be 1. Palestine Insecticides (M.E.) Limited. enacted or in force from time to time. 2. 8th April, 1947. 4. LP. 1,000.— divided into 30 founders' shares 3. To carry on the business of manufacturers, of LP.l.— each and 970 ordinary shares of buyers and sellers of, and dealers in, all LP.l.— each. kinds of insecticides, medicinal, chemical, 5. Beit Hadar, 2, Mohliver Street, corner industrial and other preparations and ar• 24, Hovevei Zion, Petah Tiqva. ticles. (File No. P.C. 3961). 4. LP. 500.— divided into 500 ordinary shares of LP. 1.— each. 1. Orah and Amphitheatre Theatres Limited. 5. 154, Hayarkon Street, Tel Aviv. 2. 13th March, 1947. (File No. P.C. 4035). 3. To acquire the leasehold interest of Shab- batai Levy, Ernst Grunewall and Jacob 1. Bait 21 Rosh Pina Limited. Homa in the two parcels of land known as 2. 15th April, 1947. Parcel 40 (formerly Plot 49) and part of 3. To acquire by purchase or otherwise a plot Parcel 41 (formerly Plot Bl/3/A) in Block of land situated in Tel Aviv in Rosh Pinna 63 respectively of an area of 1 dunum and Street known as plot 55 in Block 6977. 287 square metres and 2 dunums and 080.32 4. LP. 1,000.— divided into 1,000 shares of square metres granted by Hevrat Haovdim LP. 1.— each. Haivrim Hashitufit Haklalit Beretz Yisrael 5. 16, Israels Street, Tel Aviv. (Hevrat Haovdim) Beeravon Mugbal under (File No. P.C. 4049). Deed No. 1883 of 1936, Haifa Land Regis• try, and to develop same. 1. Massoreth Co. Limited. 4. LP. 15,000.—- divided into 300 shares of LP. 2. 23rd April, 1947. 50.— each. 3. To establish and carry on educational in• 5. Amphitheatre—theatre, Hehalutz Street, stitutions for children and adults. Hadar Hacarmel, Haifa. 4. LP. 1,000.— divided into 991 ordinary shares (File No. P.C. 3976). of LP. 1.— each and 9 founders' shares of LP. 1.— each. 1. Meonot Hanahar Limited. 5. 11, Zerubavel Street, Tel Aviv. 2. 25th March, 1947. (File No. P.C. 4062). 3. To acquire a plot of land now known as Parcel No. 26 in Block No. 6212. 1. Joseph Swirsky & Sons, Bonded Warehouses 4. LP. 1,400.— divided into 14 shares of LP. Limited. 100.— each. 2. 23rd April, 1947. 5. 2, Har Sinai Street, Tel Aviv. 3. To carry on the businesses of warehousing (File No. P.C. 3997). and to acquire and maintain stores, ware• houses and transit stores in Palestine and 1. Selim Buildings Co. Limited. abroad. 2. 3rd April, 1947. 4. LP. 8,000.— divided into 80 ordinary shares 3. To purchase, acquire and hold for invest• of LP. 100.— each. ment, development, construction, lease, par- 5. 3, Feierberg Street, Tel Aviv. cellation or resale two plots of land with (File No. P.C. 4063). two houses thereon in Jerusalem registered in the name of the late Selim Menahem 1. Transocean & Palestine Limited. Moses Benin. 2. 29th April, 1947. 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 847

3. To carry on business as trustees, capitalists, 3. To carry on the business of dealers in financiers, concessionnaires and merchants fashions for ladies and girls. and to undertake and carry on all kinds 4. LP. 1,000.-— divided into 1,000 shares of of financial, commercial, trading and other LP. 1.— each. operations. 5. 52, Allenby Road, Tel Aviv. 4. LP. 1,000.— divided into 100 founders' (File No. P.O. 4100). shares of 500 mils each and 950 ordinary shares of LP. 1.— each. 1. "Ararat" Limited. 5. Zichron Meir, near Benei Beraq. 2. 12th May, 1947. (File No. P.O. 4072). 3. To acquire a plot of land known as Parcel 67, Block 6921, situated at Allenby Street. 1. Chadshot Haerev Limited. 4. LP. 1,000.— divided into 1,000 ordinary 2. 2nd May, 1947. shares of LP.l.— each. 3. To carry on the business as publishers, edi• 5. 120, Allenby Road, Tel Aviv. tors and to sell and distribute newspapers, (File No. P.O. 4103). periodicals in Palestine and abroad. 4. LP. 1,000.— divided into 5 founders' shares of LP. 5.— each and 975 ordinary shares 1. Medor Limited. of LP. 1.— each. 2. 12th May, 1947. 5. 40, Yehuda Halevi Street, Tel Aviv. 3. To acquire by purchase or otherwise the (File No. P.O. 4081). plot of land known as Parcel No. 228 of Block No. 6127 at of an area of 786 square metres and to turn same to 1. Bait Nuritma Limited. account. 2. 2nd May, 1947. 3. To acquire by purchase or otherwise a plot 4. LP. 1,000.— divided into 1,000 shares of LP. of land in Ramat Gan known as Parcel 277 1.— each. in Block 6125. 5. 44, Jaffa Tel Aviv Road, Jaffa. 4. LP. 1,000.— divided into 1,000 shares of LP. (File No. P.C. 4106). 1.— each. 5. 120, Allenby Road, Tel Aviv. 1. Passage Shichum Baalei Mlacha Limited. (File No. P.O. 4086). 2. 16th May, 1947. 3. To acquire by purchase, exchange or other• 1. Sheti Limited. wise the immovable property situated in 2. 4th May, 1947. Lydda District and registered in the Land 3. To carry on all or any of the businesses of Registry of Jaffa as Parcel 135 in Block cotton spinners and doublers, flax, hemp, 7061. jute and wool merchants, wool combers, 4. LP. 1,000.— divided into 1,000 ordinary worsted spinners, woollen spinners, yarn shares of LP.l.— each. merchants, worsted stuff manufacturers, 5. 24, Lilienblum Street, Tel Aviv. bleachers and dyers and makers of vitriol, (File No. P.C. 4118). bleaching and dyeing materials. 4. LP. 1,000.— divided into 996 ordinary shares of LP. 1.— each, 2 management "A" shares 1. Boehm & Co. Limited. of LP. 1.— each and 2 management "B" 2. 18th May, 1947. shares of LP. 1.— each. 3. To carry on the business of owners, contrac• 5. 29, Ahad Haam Street, Tel Aviv. tors, hirers, repairers, cleaners, constructors, (File No. P.O. 4087). manufacturers, suppliers, distributors, im• porters, exporters, transporters, storers, experts, dealers and merchants of all kinds 1. Silk Fabrics (Schaffer) Limited. of compressors, concrete-mixers and any 2. 5th May, 1947. other machinery, motors, apparatus, equip• 3. To carry on the business of manufacturers, ment, accessories, spare-parts, implements, wholesale and retail traders, importers and tools, fuel and requirements of any com• exporters of, and dealers in, silk cloth and pressors, concrete-mixers or other machines silk articles as well as any other kinds of of any kind and description. textiles. 4. LP.7,134.— divided into 7,134 shares of LP. 4. LP. 1,000.— divided into 1,000 shares of 1.— each. LP. 1.— each. 5. 86, Sea Road, Haifa. 5. Hayarkon Street, opposite No. 146, Tel (File No. P.C. 4119). Aviv. (File No. P.O. 4093).

1. Property and Investment Trust Limited. 1. Beit Hayarkon 65 Limited. 2. 6th May, 1947. 2. 22nd May, 1947. 3. To purchase, take on lease or in exchange 3. To acquire, purchase and register in the or otherwise acquire and hold, to sell, name of the company the property known as exchange or in any other way dispose of Parcel 77, Block 6907, of an area of 652 and to mortgage the immovable property square metres, situated at No. 65, Hayarkon registered in the Land Registry of Tel Aviv Street, Tel Aviv. in Vol. 15 fol. 200 comprising a plot of 4. Li?..l,000.— divided into 1,000 shares of LP. land of the area of 596.24 square metres 1.— each. and a building thereon. 5. 2, Rothschild Boulevard, Tel Aviv. 4. LP. 1,000.— divided into 200 founders' (File No. P.C. 4126). shares of LP. 1.— each and 800 ordinary shares of LP. 1.— each. 1. Importers Association of Pipes and Sanitary 5. 23, Montefiore Street, Tel Aviv. Materials Santar Limited. (File No. P.O. 4095). 2. 22nd May, 1947. 3. To carry on business for the export and im• 1. Ariel Fashions Limited. port of tubes, sanitary articles, fittings and 2. 9th May, 1947. similar building materials and goods. 848 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

4. LP.10,000. divided into 1,000 shares of LP. Block No. 6903 and to build thereon houses, 10.— each. flats, offices, theatres, hotels, business premi­ 5. 19, Jaffa Road, Tel Aviv. ses and any other constructions. (File No. P.C. 4128). LP.1,000.— divided into 100 shares of LP. 10.— each. 1. Adulam Limited. 17, Stand Street, Tel Aviv. 2. 26th May, 1947. (File No. P.C. 4136). 3. To carry on the business of proprietors of hotels, cafes, cinemas, theatres, concert halls, 1. Pinat Haomanim Co. Limited. sport institutes, swimming pools, garages, 2. 28th May, 1947. fiats, shops, factories and workshops of any 3. To purchase or by other means acquire a kind. plot of land known as Parcel No. 698 in 4. LP.1,000.— divided into 1,000 shares of LP. Block No. 6903 and build thereon houses, 1.— each. flats, shops and any business premises. 5. 118, Allenby Road, Tel Aviv. 4. LP.1,000.— divided into 100 shares of LP. (File No. P.C. 4129). 10.— each. 5. 17, Stand Street, Tel Aviv. 1. "Shoef" Limited. (File No. P..C. 4137). 2. 26th May, 1947. 3. To undertake and execute any agency or com­ 1. Express Service Transport Limited. mission and to act as agents, factors and 2. 28th May, 1947. brokers for the sale, purchase, administra­ 3. To carry on business as shipping agents, tion and development of land, buildings and forwarding agents, warehousemen, transpor­ investments. ters of persons and goods, customs clearers, 4. LP. 1,000.— divided into 1,000 ordinary travel agents and insurance brokers on own shares of LP.l.— each. account or as agents for other persons, firms 5. 16, Rambam Street, Tel Aviv. or corporations. (File No. P.C. 4130). 4 LP.10,000.— divided into 196 shares of LP. 50.— each and 200 shares of LP.l.— each. 1. B. & Z. Co. Limited. 5. 44, Miqveh Yisrael Street, Tel Aviv. 2. 28th May, 1947. (File No. P.C. 4141). 3. To carry on business as merchants, agents, importers, exporters and dealers in all kinds 1 "Italorient" Trading Co. Limited. of building materials, machinery, plants and 2. 2nd June, 1947. tools. 3. To carry on business as exporters and im­ 4. LP. 1,000.— divided into 1,000 ordinary porters of, and dealers in, and agents for, shares of LP.l.— each. home and foreign merchandise, goods and 5. 40, Lilienblum Street, Tel Aviv. produce of all descriptions. (File No. P.C. 4132). 4. LP. 1,000.— divided into 100 founders' shares 1. Bnei Tshuva Limited. of LP.l.— each and 900 ordinary shares of LP.l.— each. 2. 28th May, 1947. 5. 18, Hagai Street, Jerusalem. 3. To acquire the plot of land together with (File No. P.O. 4143). the building thereon registered in the Land Registry of Nathanya as Parcel 40 in Block 1. "Guardian" Permanent Electric Service 8263 Limited. 4. LP. 1,000.— divided into 1,000 shares of LP. 2. 2nd June, 1947. .each —.1׳ 3. To carry on the business as electricians, 5. Freizner House, Pituach Nathanya. electrical engineers, mechanical engineers (File No. P.C. 4133). and traders in electrical supplies and any goods connected with the supply of electri­ 1. Palestine Vegetables Oil Co. Limited. city and the repair thereof. 2. 28th May, 1947. divided into 3 founders' shares of 500״?To carry on the business of manufacturers, 4. Ik .3 importers, exporters and distributors of, LP.l.—• each and 497 shares of LP.l.— each. and dealers in, margarine and other edible 5. 1, Ben Yehuda Street, Jerusalem. oils and fats and kindred produce and all (File No. P.O. 4144). ingredients and by-products thereof. 4. LP. 1,000.— divided into 1,000 shares of LP. 1. Cakes Factory "Birya" Limited. 1.— each. 2. 3rd June, 1947. 5. 43, Kingsway, Haifa. 3. To carry on business as biscuit manufac­ (File No. P.C. 4134). turers, bakers, confectioners and pastry cooks. ,1. Ziv Hakikar Co. Limited. 4. LP.2,000.— divided into 2,000 ordinary 2. 28th May, 1947. shares of LP.l.— each. 3. To purchase or by other means acquire, deve­ 5. Safad. (File No. P.C. 4145). lop, let on lease the property situated in Tel Aviv and known as Parcel 699 in Block 1. Argo Limited. No. 6903 and to erect buildings, flats and 2. 3rd June, 1947. offices thereon. 3. To carry on the business of manufacturers, 4. LP.1,000.— divided into 100 shares of LP. general traders, importers and exporters of 10. —each. all kinds of goods. 5. 17, Stand Street, Tel Aviv. 4. LP. 3,000.— divided into 3,000 shares of LP. (File No. P.C. 4135). 1.— each. 5. 4, Herzl Street, Tel Aviv. 1. Hakikar P,inat Haahim Co. Limited. (File No. P.O. 4146). 2. 28th May, 1947. 3. To purchase or by other means acquire a 1. "Lamerhav" Limited. plot of land known as Parcel No. 700 in 2. 3rd June, 1947. 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 849

3. To acquire two plots of land registered at 4. LP.999.— divided into 999 shares of LP.l.— the Land Registry of Tel Aviv and known each. as Parcels 145 and 146. 5. 5, George Eliot Street, Tel Aviv 4. LP. 1,000.— divided into 1,000 ordinary (File No. P.C. 4167). shares of LP.l.— each. 5. 15, Abarbanel Street, Tel Aviv. 1. Nachlateinu Limited. (File No. P.C. 4147). 2. 13th June, 1947. 3. To acquire and purchase a plot of land regis• 1. Tasbin Chemical Industries Limited. tered in the Land Registry of Haifa in Vo• 2. 4th June, 1947. lume 115, Folio 120, known as Parcel No. 546 3. To carry on the business of manufacturers, in Block 10810 either in all or in part. importers and exporters of, and dealers in, 4. LP.l,000.— divided into 1,000 shares of LP. chemicals, acids, alkalis, salts and any other 1.— each. chemical compounds, metals, metalloide and 5. 32, Herzl Street, Haifa. any other elements. (File No. P.C. 4168). 4. LP.4,000.— divided into 2,000 class "A" ordinary shares of LP.l.— each and 2,000 1. Palestine Duplicator Co. Limited. class "B" ordinary shares of LP.l.— each. 2. 16th June, 1947. 5. Haifa Bay, Industry Passage, near Iraq 3. To act as agents or concessionnaires for the Petroleum Limited. (File No. P.C. 4150). sale of duplicating and office printing ma• chines and accessories therefor and all other 1. The Palestine Building Materials Import goods. Co. Limited. 4. LP. 1,000.— divided into 1,000 shares of LP. 1.— each. 2. 6th June, 1947. 5. 24, Lilienblum Street, Tel Aviv. 3. To deal in woods, planks, building materials, bricks, cement, iron and in any building (File No. P.C. 4169). materials as the company may think fit. 4. LP.4,000.— divided into 4,000 shares of LP. 1. "Orion" Trading Co. Limited. 1.— each. 2. 17th June, 1947. 5. 42, Yehuda Halevi Street, Tel Aviv. 3. To carry on business as importers and (File No. P.C. 4155). exporters of, and merchants in, any wireless sets, wireless appliances, wireless spare parts, television apparatus, radio-phonic 1. United Pharmacies Limited. instruments and any other apparatus or 2. Uth June, 1947. machine of inductive electrical power. 3. To carry on the business of chemists, drug• 4. LP.3,000.— divided into 2,994 class "A" gists, dry salters, oil and colourmen, impor• shares of LP.l.— each and 6 class "B" shares ters and manufacturers of, and dealers in, of LP.l.— each. pharmaceutical, medicinal, chemical, indus• 5. 84, Allenby Road, Tel Aviv. trial and other preparations and articles. (File No. >P,C. 4170). 4. LP.6,000.— divided into 6,000 shares of LP. 1.— each. 1. Hevrat "Nevayot" Limited. 5. 80, Ben Yehuda Street, Tel Aviv. 2. 17th June, 1947. (File No. P.C. 4160). 3. To carry on the business of general traders, importers, exporters, suppliers, agents and 1. Palama Palestine Automobile Agency Limi• distributors of goods and merchandise and ted. to carry on the business as contractors. 2. Uth June, 1947. 4. LP. 1,000.— divided into 1,000 shares of LP. 3. To acquire and take over as a going concern 1.— each. the business now carried on at Tel Aviv un• 5. 118, Allenby Road, Tel Aviv der the style or firm of Palama and to carry (File No. P.C. 4174). on the business or businesses in all or any of their branches of manufacturers, re• 1. Meonot Ahim Co. Limited. pairers, importers and exporters of, and 2. 20th June. 1947. dealers in, motor cars, lorries, omnibuses, 3. To acquire the title to Parcel 271 in Block coaches, caravans, ambulances, motorcycles No. 6215 registered in the Land Registry of and vehicles of all kinds. Tel Aviv. 4. LP. 10,000.— divided into 10 management 4. LP.1,000.— divided into 88 founders' shares shares of LP. 10.— each and 990 ordinary of LP.l.— each and 912 ordinary shares c-f shares of LP. 10.— each. LP.l.— each. 5. Palama Building, Giv'at Herzl, Tel Aviv. 5. 58, Nahalat Binyamin Street, Pel Aviv. (File No. P.C. 4161). (File No. P.C. 4176).

1. Savar Limited. 1. Kemaron Limited. 2. 9th June, 1947. 2. 20th June, 1947. 3. To carry on business as dock workers and 3. To acquire and register in the name of the render any service to boats and ships. company the immovable property known as 4. LP.5,000.— divided into 5,000 shares of LP. Parcel 673 in Block No. 6903 situated at 1.— each. Hovevei Zion Street, Tel Aviv. 5. 14, Hanamal Street, Haifa. 4. LP.1,000.— divided into 1,000 shares of LP. (File No. P.C. 4164). 1.— each. 5. 27, Ben Yehuda Street, Tel Aviv. 1. Mishkenot Melchet Limited. (File No. P.C. 4177). 2. 13th June, 1947. 3. To acquire a plot of land registered in the 1. J. Waserstrom Limited. Land Registry of Tel Aviv in Volume 56 2. 22nd June, 1947.

Folio 3 known as Parcel No. 208 in Block 3. To manage the business of boarding houses, No. 6943. hotels and restaurants in the place known as 850 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

Hotel Talpioth situated in Ahad Haam | 3. To carry on the business and to publish Street, Tel Aviv. ! books, daily newspapers, weekly periodicals 4. LP.1,000.— divided into 1,000 ordinary I and any literary publications and publica- shares of LP.l.— each. j tions of art. 5. Daphna Hotel, Tiberias. 4. LP.25,000.— divided into 1 founder's share (File No. P.O. 4181). of LP.l.—, 9,999 ordinary shares of LP.l.— each and 15,000 preference shares of LP.l.— 1. "Diamond Chambers" Limited. each. 2. 22nd June, 1947. 5. 115, Allenby Road, Tel Aviv. 3. To purchase, take on lease and/or in ex­ (File No. 1620). change or otherwise acquire a plot of land of an area not exceeding 750 square metres 1. Palestine Art Development Co. Limited. with all buildings thereon registered in the 2. 6th December, 1946. Land Registry of Tel Aviv under Parcel No. 3. To publish books, periodicals in art, to ar­ 82 in Block No. 6920. range exhibitions in Palestine or elsewhere, 4. LP. 1,000.— divided into 100 founders' shares to manage museums, art galleries and art of LP.l.— each and 900 ordinary shares of libraries, to establish schools of art and to LP.—.— each. develop Palestine art. 5. 122, Allenby Road, Tel Aviv. 4. LP.3,000.— divided into 970 ordinary shares (File No. P.C. 4184). of LP. 3.— each and 30 founders' shares of LP.3.— each. 1. Kowaity Cold Storage and Ice Co. Limited. 5. 16, King George Avenue, Room 64, Jerusalem. 2. 23rd June, 1947. (File No. 1621). 3. To carry on business as ice manufacturers and merchants and proprietors of cold sto­ rage plant and accommodation for all pur­ 1. Chevrat Maccabi Limited. poses. 2. 11th December, 1946. 4. LP.5,000.— divided into 50 shares of LP. 3. To carry on the business as capitalists, com­ 100.— each. missionaires, merchants and to undertake and 5. Petah Tiqva Road, Ramat Gan. execute any financial and commercial tran­ (File No. P.C. 4187). sactions. 4. LP.1,000.— divided into 10 founders' shares 1. Properties of Esther and Nehama Limited. of LP.l.—each and 990 ordinary shares of 2. 24th June, 1947. LP.l.— each. 3. To acquire by way of purchase, lease, ex­ 5. 20, Rothschild Boulevard, Tel Aviv. change, or other consideration, or by way of (File Co. 1622). gift any interest or title or estate or right, benefit or profit in the whole or part of the 1. The Zoological Garden Society Tel Aviv. land and the buildings, structures, planta­ 2. 11th December, 1946. tions now or hereafter attached or affixed or 3. To take over from the Agudat Khovevei Gan permanently fastened in or to the said land Hakhayot, Tel Aviv, the Zoological Garden or any part thereof now belonging to Esther in Tel Aviv, to maintain, improve and deve­ Dondikov-Smilansky and Nehama Jacobs lop the said Zoological Garden. and registered in their joint names in the 4. LP.300.— divided into 30 shares of LP.10.— Land Registry of Tel Aviv under Parcel 646, each. in Block 3703 measuring 659 square metres. 5. Gan Hahayot Tel Aviv, Shlomo Hamelech 4. LP.1,000.— divided into 1000 shares of LP. Street, Corner Sliderot Keren Kayemeth 1.—each. Street. (File No. 1623). 5. Smilansky House, Jacob Street, Rehovot. (File No. P.C. 4191). 1. Dirot Am (Rassco Foundation) Limited. 2. 16th December, 1946. 1. Taxi Service "Eden" Limited. 3. To carry on business as contractors and 2. 24th June, 1947. deal with any building materials. 3. To carry on business as taxi cab, omnibus, 4. LP.50,000.— divided into 10,000 preference coach and motor car proprietors, garage shares of LP.l.— each and 4,000 shares of proprietors, passenger carriers and to carry LP. 10.— each. on motor and other tours and excursions, 5. 2, Har Sinai Street, Tel Aviv. whether in Palestine or elsewhere. (File No. 1624). .divided into 1000 shares of LP —.1,000״?.L .4 1.—each. 1. Public Committee for Soil Conservation. 5. Steinowitz House, Raphaeli Street, Bezalel 2. 19th December, 1946. Quarter, Jerusalem. iy and means for the protection׳To fix Wc .3 (File No. P.C. 4192). s of the soil from erosion in its different ma­ nifestations and to execute such ways and NOTICES OF INCORPORATION OF means whether by itself or through others. COMPANIES UNDER THE COMPANIES 4. Limited by guarantee. ORDINANCE. 5. 126, Allenby Road, Tel-Aviv. (File No. 1625). The particulars given below correspond with the following headings: — 1. Kedem Palestine Line Limited. 1. Name of Company. 2. 12th January, 1947 . 2. Date of Incorporation. 3. To carry on business as carriers of passen­ 3. Objects of the Company. gers and goods by sea, land and air. 4. Share Capital. 4. LP. 250,000.— divided into 250,000 shares of 5. Situation of Registered Office. LP. 1.— each. 5. Palmers Gate, Jewish Agency Building, 1. Hozaat Sefarim Am Oved Limited. Haifa. . (File No. 1629). 2 6th December, 1946. 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 851

1. Ha'dira Haamamit Co. Limited. 5. Ben Yehuda Street, Misradei Vaad Hamo- 2. 17th January, 1947. shava, Jerusalem. (File No. 1637). 3. To build, alter and maintain buildings, houses, flats, premises and houses. 1. "Olamit" Palestine Asbestos Cement Works 4. LP. 10,000.— divided into 990 ordinary Limited. shares of LP. 10.— each and 10 founders' 2. 19th February, 1947. shares of LP.10.— each. 3. To carry on business as manufacturers and 5. 33, Lilienblum Street, Tel-Aviv. importers of, and dealers in, asbestos, ce• (File No. 1630). ment, bricks, stone, pipes, slates, sheets, tiles, figures, packing, roofing, building 1. Keren Berl Katznelson. materials and builders' and engineers' sup• 2. 21st January, 1947. plies and equipment generally. 3. To found and manage a trust in the name 4. LP.71,000.— divided into 100 management of Berl Katznelson for the establishment of shares of LP.l.— each, 200 founders' shares a college for youth instructors. of LP.l.— each and 70,700 ordinary shares 4. LP. 10,000.—divided into 30 founders' shares of LP. 1.— each. of LP.10.— each and 970 ordinary shares 5. 28, Ahad Haam Street, Tel Aviv. of LP. 10.— each. (File No. 1638). 5. 13, Tiomkin Street, Tel Aviv. (File No. 1631). 1. Palestine-Africa Trust Limited. 2. 25th February, 1947. 1. Tivon Enterprises Co. Limited. 3. To carry on business as capitalists, finan• 2. 31st January, 1947. ciers, concessionnaires and to undertake, 3. To develop the economic situation of the carry on and execute all kinds of financial, place known as the Northern Beit Shaarim commercial, trading and other operations. or Tivon. 4. LP.1,000.— divided into 100 founders' shares 4. LP.1,000.— divided into 5 founders', shares of LP.l.— each. of LP. 10.— each and 95 ordinary shares of 5. 120, Allenby Road, Tel Aviv. LP. 10— each. (File No. 1640). 5. House No. 31 Tivon, near Haifa. (File No. 1632). 1. Arab Kitchen Utensils Co. Limited. 2. 19th March, 1947. 1 Shaloun Co. Limited. 3. To manufacture, import and export all 2. 20th April, 1947. kinds of kitchen fittings and utensils. 3. To enter into agreement of lease with the 4. LP.30,000.— divided into 10,000 founders' owners of Parcel No. 1, Block No. 6913, Tel Aviv, with regard to the said property and shares of LP.l.— each and 20,000 ordinary to develop the land so leased. shares of Li?..l. each. 5. 17, Bustros Street, Jaffa. (File No. 1643). 4. LP. 10,000.— divided into 996 ordinary shares of LP.10.— each and 4 founders' shares of LP.10.— each. 1. Shikun U'Pituach Magdiel Limited. 5. 7, Rothschild Boulevard, Tel Aviv. 2. 23rd March, 1947. (File No. 1633). 3. To carry out housing schemes in Magdiel. 4. LP.3,000.— divided into 12 founders' shares 1. Palestine Exhibitions Limited. of 250 mils each and 999 ordinary shares 2. 2nd May, 1947. of LP.3.— each. 3. To arrange and to finance in Palestine 5. Misradei Hamo'atsa Hamekomit, Magdiel. and abroad in permanent or temporary ex• (File No. 1644). hibitions in respect of industrial and agri• cultural products and work of arts and any 1. "Raphael" Hospital Limited. other exhibitions. 2. 2nd April, 1947. 4. LP.5,000.— divided into 9 founders' shares 3. To establish and manage hospitals, sanitary of LP.l.— each and 4,991 ordinary shares I convalescent houses and to supply establish- of LP. 1.— each. | ments with the necessary equipments. 5. 13, Montefiore Street, Tel Aviv. | 4. LP.60,000.— divided into 499 ordinary (File No. 1634). ! shares of LP.100.— each, 100 ordinary "A" | shares of LP.l.— each, 30 preference "A" 1. South African Joint Enterprises Limited. | shares of LP. 100.— each and 70 preference 2. 16th February, 1947. | "B" shares of LP.100 — each. 3. To foster and promote trade between Pa• | 5. 38, Jabotinsky Street, Ramat Gan. lestine and South Africa and generally ! (File No. 1645). the trade between Palestine and other parts of the world. | 4. LP.lOOjOOO.— divided into 100,000 shares of | 1. Gedera Immigrants Housing Co. Limited, LP.l.— each. j 2. 13th April, 1947. 5. 13, Ahad Haam Street, Bank Chambers, Tel j 3. To settle newcomers and in general to exe- Aviv. (File No. 1636). ! cute housing schemes on plots of land situ- i ated at Gedera. I 4. LP.2,000.— divided into 12 founders' shares 1. Mifalei Shikun U'Pituah Even Jehuda j of 250 mils each and 1,997 ordinary shares of Limited. [ LP.l.— each. 2. 18th February, 1947. | 5. 16, Mercaz Ba'alei MLacha Street, Heichal 3. To settle newcomers and in general to carry | Hamlacha, Tel Aviv. on settlement of housing operations in | (File No. 1646). Even Yehuda. 4. LP.3,000.—divided into 11 "A" founders' ! 1. Ashtam Limited. shares of LP.l.— each, 9 "B" founders' ! 2. 17th April, 1947. shares of LP.l.— and 2,980 ordinary shares 3. To manage the business of manufacturers of of LP.l.— each. ; cooking utensils. 852 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

4. LP.25,000.— divided into 25,000 ordinary REGISTRATION OF PARTNERSHIPS. shares of LP.l.— each. The particulars given below correspond with 5. 11, Rothschild Boulevard, Tel Aviv. (File No. 1648). the following headings: — 1. Names and addresses of partners. 1. "Neve-Laoleh" Limited. 2. Firm name of partnership. 3. Names of partners authorised to administer 2. 2nd May, 1947. \ the partnership and to sign for it. 3. To carry on settlement and housing schemes in Rehovot and vicinity and for this purpose 4. Date of commencement and termination,. .e and purchase plots of land in 5. Object־to aequii Blocks 3701 and 3648. I 4. LP.3,000.— divided into 100 founders' shares I 1. Josef Finkel, 25, Mizrahi A Street, Tel of 10 mils each and 2,999 ordinary shares ! Aviv. Miryam Finkel, 25, Mizrahi A Street, of LP.l.— each. i Tel Aviv. Alexander Z. Jurburski, 35, Mer- 5. Beit Ya'aqov Street, Rehovot. i kaz Baalei Melacha Street, Tel Aviv. (File No. 1650). ; 2. Josef Finkel & Co. I 3. Josef Finkel & Alexander Z. Jurburski J severally. 1. Irgun Misradei Hovala Be'Tel Aviv Lim­ I 4. From the 1st April, 1947, for a period of ited. j 2 years and seven months. 2. 7th May, 1947. 5. Dealing in building and installation mate­ 3. To organize into a body cooperate which will rials. (File No. 8259). carry on the business in the name of all transport organizations which are members 1. Ameen Hanna Wakileh, Nasara Quarter, in this company and to defend interests of ! Ramie. Rashid Hanna Wakileh, Nasara its members. j Quarter, Ramie. 4. Limited by guarantee. \ 2. Ameen & Rashid Wakileh. 5. 34, Hahalutzim Street, Tel Aviv. 3. Both partners jointly are authorised to ad­ (File No. 1651). minister the affairs of the partnership; and Rasheed Hanna Wakileh shall sign for it. 1. Hedvah Club Limited. 4. From the 9th May, 1947, for an unlimited 2. 7th May, 1947. j period; will be in existence unless in case 3 To establish, furnish, maintain and conduct of death of a partner an official notification a social club of non-political character for to that effect is received. the accommodation of members and their 5. Sesame - oil press. (File No. 8260); friends and/or guests. 4. Limited by guarantee. 1. Moshe Gindel, Nesher near Haifa. Juda 5. 70, Herbert Samuel Square, Tel Aviv. Hersch Halpern, 120, Yehuda Halevi Street, (File No. 1652). Tel Aviv. David Weinrober, Ben Ami House, Ramat Yits-haq. 1. Pituakh (Naharia Development) Co. Limited. 2. M. Gindel Veshut. Hevra Lemischar Veho- 2 28th May, 1947. vala. 3 To construct, equip, manage and carry on 3. Moshe Gindel jointly with one of the other the business of theatres, cinemas, concert partners. halls, garages, reading rooms, hotels, clubs, 4. From the 27th April, 1947, for a period of swimming pools, restaurants, depositories, five years. 5. Trade and transport. (File No. 8261). shops and stores. 4. LP. 10,000.— divided into 2 governing shares of LP.l.—each and 9,998 ordinary shares 1. Chaim Scharf, 31, Yona Hanavi Street, Tel of LP.l.— each. Aviv. Ester Selzer, 31, Yona Hanavi Street, 5. Lichtner House, Hagalil Street, . Tel Aviv. Pinchas Selzer, 31, Yona Hanavi (File No. 1655). Street, Tel Aviv. 2. Scharf's Perfumery. 3. Chaim Scharf alone. 1. Palestine Africa Fishing Co. Limited. 4. From the 1st May, 1947, for an unlimited 2. 6th June, 1947. period; to be dissolved by a 3 months' notice 3. To establish, maintain and conduct fisheries given by any partner. of all descriptions and factories and estab­ 5. Dealing in all kinds of perfumes, various lishments for the packing, curing and can­ ning of fish and extraction of fish products. household articles, artificial jewellery and all kinds of fancy goods. 4. LP.5,000.— divided into 5,000 share of LP. s (File No. 8262). 1.— each. 5. 12, Allenby Road, Commercial Centre, Haifa (File No. 1658). 1. Yacob Feinberg, Meshutaf Street, Givat- ayim. Moshe Digly, Gross House, Giv'at Rambam, Givatayim. Moshe Aron Czer- 1. The Hebron Tarqumiah, Idna Dawaymeh & nicky, 12, Tshlenov Street, Tel Aviv. Osher Qubeibeh Bus Co. Limited. Volowelsky, 8, Maneh Street, Tel Aviv. 2 6th June, 1947. 2. "Noga" Cinema. 3. To carry on the business of carriers of pas­ 3. Any three of the four partners jointly. sengers and other on the route Hebron-Tar- 4. From the 1st April, 1947, for an unlimited qumeah-Idna El Dawaymeh and El Qubeibeh period. and vice. versa. 5. Cinema. (File No. 8263). 4. LP.8,000.— divided into 1,400 founders' shares of LP.2.— each and 2,600 ordinary 1. Benzion Matatoff, Bukharian Quarter, Jeru­ shares of LP.2.— each. salem. Shmuel Mizrahi, Mahne Yehuda 5. Martyrs Street, Hebron. Quarter, Jerusalem. (File No. 1659). 2. B. Matatoff & S. Mizrahi. 3. Both partners jointly. 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 853

4. From the 8th June, 1947, for a period of 5. Trade in mechanical and agricultural tools, three years. implements, machinery and materials. 5. Cafe and textile shop. (File No. 8264). (File No. 8270).

1. Haim Baruch, 22, Zamenhoff Street, Tel 1. Shapiro Gershon, 39, Reines Street, Tel Aviv. Nissim Philosoph, 33, Rosenstein Aviv. Hinkis Isahar, 14, Chisin Street, Tel Quarter, Nahalat Yits-haq. Shlomo Bar Aviv. Aron, 91, Rothschild Boulevard, Tel Aviv. 2. Shapiro and Hinkis. 2. Baruch, Philosoph and Bar Aron. 3. Each partner severally. 3. Any two of the three partners jointly. 4. From the 1st January, 1947, for an unlim• 4. From the 15th May, 1947, till the 1st Octo• ited period. ber, 1949. 5. Mechanical workshop. (File No. 8271). 5. Wholesalers in haberdashery, textile and fancy goods. (File No. 8265). 1. Josef Szysel, 27, Yalag Street, Haifa. Chaya Szysel, 27, Yalag Street, Haifa. 1. Zaki Hamzeh Zeid, 51, Yehuda Halevi 2. Josef Szysel & Co. Street, Haifa. Ahmad Hamzeh Zeid, 51, Ye• 3. Josef Szysel alone. huda Halevi Street, Haifa. 4. From the 1st June, 1947, for an unlimited 2. Zaki and Ahmad Zeid Co. period; determinable by three months' 3. Each partner severally. notice. 4. From the 15th June, 1947, for an unlimited 5. Butchery and dealing in preserved food• period. stuffs. (File No. 8272). 5. Textile trade. (File No. 8266). 1. George Alfred Packer, 55, Nachmani Street, 1. Lea Levy, 22, , Haturim Tel Aviv. Zeew Wolf Gorenstein, 2, Roth• Street, Jerusalem, Noah Levy, 44, Rashi schild Boulevard, Tel Aviv. Waldemar Street, Mekor Baruch, Jerusalem. Binya- Guido Mahler, 33, Nahalat Binyamin Street, min Eidelman, Upper , near Jerusa• Tel Aviv. lem. 2. Services Supply Co. (G. A. Packer). 2. Hahotzev. 3. Any two of the three partners jointly. 3. Binyamin Eidelman and Lea Levy jointly. 4. From the 23rd May, 1947, for an unlimited 4. From the 17th June, 1947, for a period of period. five years. 5. Supply and purchase to and from H. M. 5. Quarrying and crushing of stones into Forces. (File No. 8273). "debesh", gravel and sand. (File No. 8267). 1. Hanna Kazanjiari, 'Ajami Quarter, oppo• 1. Neuman Weisselberg, 10, Rothschild Boule• site Cinema Appollo, Jaffa. Ibrahim Kazan- vard, Tel Aviv. Martin Roth, 40, Shivtei jian, 'Ajami Quarter, opposite Cinema Israel Street, Tel Aviv. Oscar Horner, 12, Appollo, Jaffa. Tony Kazanjian, 'Ajami Mapu Street, Tel Aviv. Quarter, opposite Cinema Appollo, Jaffa. 2. Weisselberg & Co. 2. Hanna Kazanjian and Co. 3. All the three partners jointly. 3. Hanna Kazanjian alone. 4. From the 25th May, 1947, for an unlimited 4. From the 1st June, 1947, for an unlimited period; the partnership will be dissolved period. by notice of one month in advance. 5. Commerce in general. (File No. 8274). 5. Export and import, trade, general and com• mission agencies. (File No. 8268). 1. Abdallah Joudeh Khalaf, Bireh, Ramallah. Ali Joudeh Khalaf, Bireh, Ramallah. 1. Ein Hakore Ltd., Rishon le Zion, Kolnoa 2. Joudeh Trading Company. Rishon, Rishon le Zion. 3. Both partners jointly and severally. 2. "Igud" Batei Kolnoa Rishon Leziyon. 4. From the 1st June, 1947, for an unlimited 3. Messrs Eiton Belkind and Benzion Kan- period. fi, nominees on behalf of Ein Hakore Ltd. 5. Dealing in building materials, trade and and Israel Forer and Mordehai Obrutzki, agriculture. (File No. 8275). nominees on behalf of Kolnoa Rishon, ma• nage and administer together the business 1. Haim Abramoff, Qiryat Matalon. Jany of the partnership, and the signature of one Sarfaty, Qiryat Matalon. Marcus Mayer, of the nominees on behalf of Ein Hakore Ltd. Qiryat Matalon. together with the signature of one of the 2. Haim Abramoff & Co. nominees on behalf of Kolnoa Rishon, afore• 3. All the three partners jointly under the said, beside the seal of the partnership, will firm name. bind the firm. 4. From the 17th June, 1947, for an unlimited 4. From the 1st February, 1947, for a period period; whilst any partner may demand its of 8 years. dissolution by a notice in writing addressed 5. To manage through a partnership cinema to the other partners. and theatre business. File No. 8269). 5. Running of a cafe. (File No. 8276).

1. Mounif Yousef Ashour, P.O.Box 657, Jaffa. 1. Haim Amar, 46, Shafir Klein Quarter, Jaffa. Moustafa Yousef Ashour, Jerusalem Road, Yaakov Amar, 46, Shafir Klein Quarter, Jaffa. Isam Yousef Ashour, 'Ajami Quar• Jaffa. Abraham Amar, 54, Levinsky Street, ter, Jaffa. Tel Aviv. 2. The Mechanical & Agricultural Implements 2. Haim Amar & sons. • Co. 3. Yaakov and Abraham Amar jointly. 3. Isam Yousef Ashour alone. 4. From the 1st June, 1947, for an unlimited 4. From the 25th May, 1947, for a period of period. 3 years; to be renewed automatically in case 5. Carpenters. (File No. 8277). no partner applies for dissolution. 854 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

1. Shmul Berlancik, 29, Hatiqva Quarter, near ham Zelman, Gordon Street, Rehovot. Ab• Tel Aviv. Yechiel Pshiticki, Dror Street, raham Davidovich, House of Abraham Zel• Rishon le Zion. Menakhem Kalish, 34, Ha- man, Gordon Street, Rehovot. yarkon Street, Tel Aviv. 2. E. and A, Davidovich, Kiosk for Sale of 2. Mavreyk. Gazoz, Ice-Cream, Drinks, Sweets, Confec• 3. Any two out of the three partners jointly tionery and Various Cigarettes. under the seal of the firm. 3. All the three partners jointly. 4. From the 15th June, 1947, for a period of 4. From the 1st June, 1947, for a period of 3 years; but each of the partners Yechiel 30 months. Pshiticki and Menakhem Kalish are en• 5. Sale of aerated water, ice-cream, drinks, titled to leave the partnership after prior sweets, confectionery and various cigarettes. notice of 3 months. (File No. 8284). 5. Management of sausage factory and pur• chase and sale of meat and all kinds of 1. Smil Gucailo, 16, 'Ein Harod Street, Tel meat products. (File No. 8278). Aviv. Noah Finkelstein, 14, Hasharon Street, Tel Aviv. 1. Emile R. Yadi, Julian's Way, Jerusalem. 2. Detere. Victor N. Barakat, Quarter, Jeru• 3. Both partners jointly and severally. salem. 4. From the 15th June, 1947, for an unlimited 2. Mercantile Trading Agency. period. 3. Both partners jointly. 5. Import, export, commission, agency and 4. From the 1st June, 1947, for an unlimited general trade in instruments, apparatus period. and parts of radio, electricity and building 5. Manufacturers' representatives, import and j materials. (File No. 8285). export. (File No. 8279). 1. Leib Moses, 25, Pevsner Street, Haifa. Max 1. Haj Muhiddin Samhuri, Um El Ayleh Quar• Fraenkel, 25, Pevsner Street, Haifa. Shi• ter, Jaffa. Abdulfattah Samhuri, Um El mon El Baz, 1, Lunz Street, Haifa. Moshe Ayleh Quarter, Jaffa. Mohammad Samhu• El Baz, 1, Lunz Street, Haifa. Salomon ri, Um El Ayleh Quarter, Jaffa. El Baz 1, Lunz Street, Haifa. 2. Al Iqtisad Restaurant. 2. "Elmos" Co. 3. Haj Muhiddin Samhuri alone. 3. The joint signature of Salomon El Baz to• 4. From the 1st June, 1947, for a period of 5 gether with that of either Leib Moses or years. Max Frankel shall bind the partnership. 5. Restaurant. (File No. 8280). 4. From the 10th June, 1947, for a period of three years; to be automatically extended from year to year if no notice for termina• 1. Peretz Silberman, 'Ein Vered, near Natha- tion of the partnership is given on 1st of nya. Yoseph Lichtental, Ramatayim. Yaa- March. kov Lichtental, Ramatayim. Zvi Marder, 5. Importers of cattle and dealers in all kinds Kefar Hess, near . Yaacov Leven- of meat, (File No. 8286). shal, 108, Shtamper Street, Petah Tiqva. Yoseph Kinamon, . 1. Georges P. Anghelopoulo, Bab Idris, Bei• 2. Pelach. rut, Lebanon. Kyriazis P. Anghelopoulo, 3. Any two partners jointly. Bab Idris, Beirut, Lebanon. Edmond Gra- 4. From the 1st June, 1947, for an unlimited ieb, Bab Idris, Beirut, Lebanon. Anton H. period; terminable upon one month's notice Halaby, Sa'd Wa Sa'id Quarter, Jerusa• of any partner. lem. Ishak Halaby, Sa'd Wa Sa'id Quar• 5. All kind of tractor work. ter, Jerusalem. (File No. 8281). 2. (Angor) Angor & Co. 3. Anton Halaby or Ishaq H. Halaby with 1. Moshe Weiss, 51, Fishel Levy Street, Jeru• any one of the first three partners. salem. Gershon Weiss, 51, Fishel Levy 4. From the 4th June, 1947, for a period of Street, Jerusalem. six years. 2. Moshe and Gershon Weiss Bros. 5. Dealers in pharmaceutical products; insur• 3. Both partners jointly. ance ; dealers in perfumery and toilet ar• 4. From the 31st March, 1946, till the 31st ticles; general import and export; mer• March, 1951; the partnership is automatic- j chants, agents and distributors. ally continued for another five years if no ! (File No. 8287). notice is given by either partner by regis• tered mail till the 1st January, 1951. 5. Factory for children's clothings, business ! STATEMENT OP NATURE OP CHANGE WHICH OC• connected therewith and sale of all kinds CURRED IN THE PARTICULARS OF THE PARTNER• SHIP : —AHIM NAGAR. of clothes and the like. (File No. 8282). : Change of person or persons authorised to 1. Moshe Goldenberg, 5, Hayarden Street, Tel j sign on behalf of the partnership : Ben Zion Aviv. Jeshajahu Liwerant, 41, Keren Ha- | Schiff together with the signature of one of kayemeth Avenue, Tel Aviv. Abraham Li- | the remaining two partners. werant, Hagiborim Street, . I (File No. 2245). Date of Change: 1.6.1947. 2. Liwerant. I 3. Moshe Goldenberg and Jeshajahu Liwerant j STATEMENT OF NATURE OF CHANGE WHICH OC• jointly. j CURRED IN THE PARTICULARS OF THE PARTNER• 4. From the 10th June, 1947, for a period of SHIP :—N. KROL & Co. 5 years; 5. Wholesale and retail purchase and sale of j Change in the partners or in the name or textiles. (File No. 8283). j surname of any partner: Baruch Gitler left the partnership. 1. Dov Forer, Forer's House, Herzl Street, Re- (File No. 6853). Date of Change: 29.9.1946. hovot. Esther Davidovich, House of Abra• 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 855

STATEMENT OF NATURE OF CHANGE WHICH OC• STATEMENT OF NATURE OF CHANGES WHICH OC• CURRED IN THE PARTICULARS OF THE PARTNER• CURRED IN THE PARTICULARS OF THE PARTNER• SHIP :—"THERMO-ELECTRA". SHIP:—"Zwi" CZOSNEK & SONS. Change in the partners or in the name or A. Change in the partners or in the name surname of any partner : Edmund Spanyi and or surname of any partner: Israel Zysha Czos• Herman Mayer left the partnership. nek left the partnership. (File No. 6146). Date of Change: 12.9.1946. B. Change of person or persons authorised to sign on behalf of the partnership: Aron Czosnek and Aron Hirsh Kagan jointly. STATEMENT OF NATURE OF CHANGES WHICH OC• CURRED IN THE PARTICULARS OF THE PARTNER• (File No. 8084). Date of Change: 2.5.1947. SHIP:—SHALOM GENATH & Co. A. Change in the partners or in the name STATEMENT OF NATURE OF CHANGES WHICH OC• or surname of any partner: Jaacob Bernstein CURRED IN THE PARTICULARS OF THE PARTNER• left the partnership, and Eliahu Shreiber of SHIP:—THE EASTERN FURS CO. IBRAHIM 16, Herman Cohen Street, Tel Aviv, joined it. MOUSSALLI & Co. B. Change in the term or character of the A. Change in the firm name: Previous partnership: Previous term: For a period of name: The Eastern Furs Co. Ibrahim Mous• one year and if no previous notice of two salli & Co. New name: The Eastern Furs Co. months is given, for another year and so from Amin Moussalli and Co. year to year. New term: For a period of five B. Change in the partners or in the name years; and if no previous notice of 3 months or surname of any partner: Amin Moussalli for dissolution of the partnership is given, of Upper Bak'a, Jerusalem, joined the part• the same will continue for a term of one year nership, and Martha Amin Moussalli left it. and so on from year to year. C. Change of person or persons authorised C. Change of person or persons authorised to sign on behalf of the partnership: All to sign on behalf of the partnership : Shalom cheques to be signed by Amin Moussalli alone Genath and Eliahu Shreiber jointly. or by Amin and Ibrahim Moussalli jointly; (File No. 6637). Date of Change: 23.3.1947. all other transactions to be signed by either Amin or Ibrahim Moussalli. STATEMENT OF NATURE OF CHANGE WHICH OC• (File No. 6200). Date of Change: 1.7.1947. CURRED IN THE PARTICULARS OF THE PARTNER• SHIP :—"HASHEN" PARTNERSHIP OF DENTAL DEPOTS IN TEL AVIV FOR SALE OF ARTIFICIAL STATEMENT OF NATURE OF CHANGE WHICH OC• TEETH. CURRED IN THE PARTICULARS OF THE PARTNER• SHIP :—ZAKAI, BENVENISTI & Co. Change in the partners or in the name or surname of any partner: Heinz Fredi Bern• Change in the partners or in the name or stein left the partnership. surname of any partner: Itzhak Perahia left the partnership. (File No. 4127). Date of Change: 1.7.1947. (File No. 4992). Date of Change: 17.6.1947.

STATEMENT OF NATURE OF CHANGE WHICH OC- j CURRED IN THE PARTICULARS OF THE PARTNER- j STATEMENT OF NATURE OF CHANGES WHICH OC• SHIP :—R. & W. SlLBERSTEIN BBOS. ! CURRED IN THE PARTICULARS OF THE PARTNER• SHIP : —HUNGARIAN BAKERY AND PASTRY, Change in the partners or in the name or "HUNGARIA" HAGINA. surname of any partner: Yuval (Silberstein) Elizur of Qiryat Shmuel, Jerusalem, joined j A. Change in the partners or in the name the partnership. | or surname of any partner: Yehuda Salomon of 14, Geula Street, Tel Aviv, joined the part• (File No. L/ll/Co.) nership. Date of Change: 13.6.1947. B. Change of person or persons authorised to sign on behalf of the partnership: Any STATEMENT OF NATURE OF CHANGE WHICH OC- ! two out of the three partners jointly. CURRED IN THE PARTICULARS OF THE PARTNER- J SHIP : —HABEL PALESTINE. j (File No. 4607). Date of Change: 10.6.1947. Change of person or persons authorised to j sign on behalf of the partnership : Jacob Ben j STATEMENT OF NATURE OF CHANGE WHICH OC• Zvi and Eliezer Rabby jointly and severally CURRED IN THE PARTICULARS OF THE PARTNER• beside the seal of the firm. ! SHIP:—E. RABINOWITZ & Co.. (File No. 5888). Date of Change: 15.6.1947. j Change in the principal place of business : Previous place : 16-18, Pinsker Street, Tel Aviv. New place : 2, Har Sinai Street, Tel STATEMENT OF NATURE OF CHANGES WHICH OC• Aviv. CURRED IN THE PARTICULARS OF THE PARTNER• SHIP:—TAXI "HESS". (File No. 7773). Date of Change: 20.5.1947. A. Change in the partners or in the name or surname of any partner: Samuel Rapoport STATEMENT OF NATURE OF CHANGE WHICH OC• and Jaacov Weitz left the partnership. CURRED IN THE PARTICULARS OF THE PARTNER• SHIP :—DR W. SOMMERFELD & Co. B. Change of person or persons authorised to sign on behalf of the partnership: The Change in the firm name : Previous name : signature of Zvy Gut alone beside the seal of Dr W. Sommerfeld & Co. New name : Som• the partnership will bind the partnership. merfeld, Zeltner & Co. (File No. 8067). Date of Change: 10.3.1947. (File No. 4018). Date of Change: 15.6.1947. 856 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

STATEMENT OF NATURE OF CHANGE WHICH OC• Change in the partners or in the name or CURRED IN THE PARTICULARS OF THE PARTNER• surname of any partner: The following 'per- SHIP :—AMISGERET. sons left the partnership: Salomon Venezia, Change in the firm name: Previous name: Beniamin Venezia and Yehuda Venezia. Amisgeret. New name: Hamisgeret. (File No. 2824). Date of Change: 9.2.1947. (File No. 8005). Date of Change: 26.5.1947. STATEMENT OF NATURE OF CHANGE WHICH OC• CURRED IN THE PARTICULARS OF THE PARTNER• STATEMENT OF NATURE OF CHANGES WHICH OC• SHIP:—SALOMON VENEZIA AND CO. CURRED IN THE PARTICULARS OF THE PARTNER• SHIP:—"COLORAN". Change in the partners or in the name or A. Change in the principal place of busi• surname of any partner: The following part• ness : Previous place : 52a, Bar Kochba Street, ners left the partnership: Abraham Mataras• Tel Aviv. New place : 7, Zevulun Street, Tel so, Yehuda Matarasso, Daniel Matarasso and Aviv. Joseph Matarasso. B. Change in the partners or in the name (File No. 2762). Date of Change: 9.2.1947. or surname of any partner: Mauriciu Blumen- feld left the partnership. STATEMENT OF NATURE OF CHANGES WHICH OC• C. Change of person or persons authorised CURRED IN THE PARTICULARS OF THE PARTNER• to sign on behalf of the partnership : Mena- SHIP:—JABBOUR BROS. hem Heskia alone. A. Change in the partners or in the name (File No. 4402). Date of Change: 1.6.1947. or surname of any partner: Fareed Indrawes Jabbour of 8, Bashir Street, French Carmel, Haifa, joined the partnership. STATEMENT OF NATURE OF CHANGES WHICH OC• CURRED IN THE PARTICULARS OF THE PARTNER• B. Change in the term or character of the SHIP:—SHOE OMANUTH. partnership: Previous term: From the 1st January, 1942, for a period of 3 years; renew• A. Change in the partners or in the name able automatically from time to time for simi• or surname of any partner: Y. Rosenwein left lar period unless previously revoked by one the partnership. partner. New term: From the 1st June, 1947, B. Change in the partners or in the name for a period of 3 years; renewable automatic• or surname of any partner: Both partners ally from time to time for a similar period jointly. unless previously revoked by one partner. (File No. 5638). Date of Change: 1.7.1947. C. Change of person or persons authorised to sign on behalf of the partnership : Raffoul Indrawes Jabbour and Farid Indrawes Jab• STATEMENT OF NATURE OF CHANGES WHICH OC• bour jointly and severally. CURRED IN THE PARTICULARS OF THE PARTNER• SHIP:—"TEXCO", TEXTILE MANUFACTURE CO. (File No. 4317). Date of Change: 1.6.1947. A. Change in the partners or in the name or surname of any partner : Mora Abrahami NOTICES. left the partnership. I B. Change of person or persons authorised to sign on behalf of the partnership : Both ORLOGIN. partners jointly. Notice is hereby given that the above part• (File No. 8239). Date of Change: 7.7.1947. nership, notice of which was published in the Palestine Gazette No. 471 of the 20th Decem• ber, 1934, has been dissolved as from the 1st STATEMENT OF NATURE OF CHANGES WHICH OC• June, 1947. (File No. 2052). CURRED IN THE PARTICULARS OF THE PARTNER• SHIP :—"HEMAR". II. A. Change in the partners or in the name LETA LEVANT TRADING AGENCY,. or surname of any partner : Ephraim Bilawski left the partnership, and Emil Fast of 69, Bar Notice is hereby given tnat the above part• Kochba Street, Tel Aviv, joined it. nership, notice of which was published in the i Palestine Gazette No. 1352 of the 17th August, B. Change of person or persons authorised | 1944, has been dissolved as from the 1st July, to sign on behalf of the partnership : Alex• | 1947. (File No. 6286). ander Kurlandsky alone. I in. (File No. 5752). Date of Change: 11.9.1946. EXPRESS SERVICE.

STATEMENT OF NATURE OF CHANGE WHICH OC• Notice is hereby given that the above part• CURRED IN THE PARTICULARS OF THE PARTNER• nership, notice of which was published in the SHIP :—"HEMAR". Palestine Gazette No. 393 of the 5th October, 1933, has been dissolved as from the 31st Change in the partners or in the name or March, 1947. (File No. 1551). surname of any partner : Emil Fast left the partnership and Mirla Meissner of 6, Hake- IV. rem Street, Tel Aviv, joined it. I CENTRAL. (File No. 5752). Date of Change: 31.3.1847. Notice is hereby given that the above part• nership, notice of which was published in the STATEMENT OF NATURE OF CHANGE WHICH OC• Palestine Gazette No. 1236 of the 3rd Decem• CURRED IN THE PARTICULARS OF THE PARTNER• ber, 1942, has been dissolved as from the 1st SHIP:—ABRAHAM MATARASSO. I July, 1947. (File No. 5013). 31st July, 1947. THE PALESTINE GAZETTE No. 1599. 857

V. May, 1947, the following persons have been elected Directors of the company: — SHALATY BROS. 1. S. Goldberg 4. A. Belohoski Notice is hereby given that the above part• 2. S. Margolin 5. H. Leibman nership, notice of which was published in the 3. Y. Shulman 6. M. Rokhel Palestine Gazette No. 1113 of the 10th July, The signatures of any two of the abovemen- 1941, has been dissolved as from the 29th June, tioned persons shall bind the company. 1947. (File No. 3837).

VI. IV.

GOLDSTEIN & BASCH.. EXPRESS SERVICE TRANSPORT LTD Notice is hereby given that the above part• Notice is hereby given that the following nership, notice of which was published in the persons are directors of the company: Palestine Gazette No. 1456 of the 22nd No• 1. Dr Martin Guttmann vember, 1945, has been dissolved as from the 2. Mr Werner Rosenberg 30th March, 1947. (File No. 7151). 3. Mr Herbert Wachsmann 4. Mr Fritz Karpfen VII. 5. Mr Hans Koslowsky BARAKAT & MuGHRABI. 6. Mr Sigfried Gross 7. Mr Max Biedermann Notice is hereby given that the above part• Each two of them jointly are entitled to nership, notice of which was published in the sign in the name of the company and to bind Palestine Gazette No. 1542 of the 19th Decem• it by their acts and signatures. ber, 1946, has been dissolved as from the 1st June, 1947. (File No. 7905). V.

"HAKYNIAN" THE PALESTINE ESTATE & INVEST• NOTICES. MENT Co. LTD.

The following notices are published at the risk of the Notice is hereby given that the directors of advertisers and their publication does not imply any the company are: certificate as to correctness or authority. 1. Mr Isidor Lush I. 2. Mr Yehoshua Yashar 3. Mr Isaac Lipavsky-Halifi. KUPAT TAGMULIN KLALIT LE-'OVDEI TA'ASIYAT YAHALOMIM ERETZ-YISRE'ELIT BE'ERAVON The joint signatures of any two of the above MTJGBAL. directors together with the seal of the company shall bind the company. Notice is hereby given that at the extra• ordinary general meeting of Kupat Tagmulin VI. Klalit Le-'Ovdei Ta'asiyat Yahalomim Eretz- Yisre'elit Be-'eravon Mugbal it has been re• M. ZEHAVI LTD. solved : Notice is hereby given that at the extraor• (1) to wind up the company by voluntary dinary general meeting of the M. Zehavi Ltd., liquidation; held on 18th July, 1947, it was resolved: (2) to appoint Mr Yehuda Deutsch, account• (1) to wind up the company by voluntary ant, of 83, Yehuda Halevi Street, Tel liquidation; Aviv, as liquidator. (2) to appoint Mr M. Zehavi as liquidator.

II. VII. "HA-MELAI" HEVRAT SOHARIM LE-ASPAKA I the undersigned, David Nachman, hereby KIM'ONIT BE-VAT GALIM BE'ERAVON MUGBAL. declare that I have retired from the manage• (In Voluntary Liquidation) ment of "Hammedayyeq" Beit Haroshet Le- Notice is hereby given, pursuant to section Yitzuq We-Tiqqun Mekhonot Be-'Eravon Mug• 206(2) of the Companies Ordinance, 1929-1936, bal and transferred all my rights and shares that a final general meeting of the abovemen- in the abovementioned company to Messrs Av- tioned company will be held at Haifa, 56, raham Shlezinger, Itzhak Rosenberg and Mo- Herzl Street (3rd floor) on the 10th of August, she Zofi, and that I am no longer authorised 1947, at 8 o'clock p.m., for the purpose of lay• to act or sign on behalf of the abovementioned ing before it the liquidator's account showing company. Authority to sign on behalf of the the manner in which the winding-up has been company is vested in Messrs Avraham Shle• conducted and the property of the company zinger, Itzhak Rosenberg and Moshe Zofi, all three of them jointly. disposed of, and also for the purpose of de• termining, by extraordinary resolution, how DAVID NACHMAN the books, accounts etc. of the company and of the liquidator shall be disposed of.

S. GREEN CORRIGENDA. Liquidator. I. III. Palestine Gazette No. 1594 of the 10th July, 1947, page 753, Public Notice PERSONS CHANG• "HERUT" BE'ERAVON MUGBAL. ING THEIR NAMES. The 47th item under the Notice is hereby given that at the general heading "Old Name" should read "Laaui Mrad meeting of the above company, held on 19th Yausseph Danial". 858 THE PALESTINE GAZETTE No. 1599. 31st July, 1947.

II. It is notified for general information that notices intended for publication in the Palestine Gazette should Palestine Gazette No. 1597 of the 24th July, be addressed, together with the appropriate publication 1947, Supplement No. 2, page 1123. The third fees, direct to the Government Printer, P.O.B. 293. word in the fourth line of paragraph 5 should Jerusalem. read "or". Notices of registration of Companies, Cooperative Societies, Trade Marks and Patents will not be accepted III. for publication unless submitted through the appropriate Registrar. Palestine Gazette No. 1597 of the 24th July, 1947, Supplement No. 3, page 353. Paragraph Orders with regard to the administration of the estate- of deceased persons or probate of wills, and any orders (c) of subsection (3) of section 12 should read issued under the Companies Ordinance, or in accordance as follows: — with any other Ordinance or Order of the-Court, and (c) that the law was wrongly applied, or notices of registration and dissolution of partnerships will not be inserted unless passed for publication by and not as published. the Court or Registrar.

Notices of dissolution of partnerships will not be NOTICE. accepted unless signed by the partners named therein or by their legal representatives. SDBSCEIPTION RATES. The signature or representative character of a signa• The Palestine Gazette may be purchased, at current tory must be verified by a declaration made by an prices, through all! booksellers and newsagents in advocate. Palestine or from the Government Printing and Sta• tionery Office, P.O.B. 293, Jerusalem. The subscription A notice of dissolution of partnership not signed by rates are as follows: — all the partners or by their legal representatives must Half-yearly Yearly be accompanied by a sworn declaration made by an. £P.Mils £P.Mils advocate to the effect that the notice is given in pur• suance of the terms of the partnership to which it Palestine 1.800 3.000 relates. Abroad 2.625 4.500 The following notices and advertisements will be Applications accompanied by remittance (Cash, Postal! published in the Gazette at the risk of the advertisers or Money Orders only) should be made to the Govern• and will not imply any certificate as to correctness or ment Printer, P.O.B. 293, Jerusalem. authority:

ADVERTISEMENTS. Notices from Liquidators of Companies etc.

The following are the authorised publication rates for Notices concerning meetings, appointments of Di• notices and advertisements in the Palestine Gazette: — rectors, redemption of bonds and kindred matters from LP.Mils Companies or Cooperative Societies. For every J of a column or part thereof 938 No notice or advertisement concerning a Company or Exceeding \ and not exceeding } column 1.875 Cooperative Society, other than a notice published by Exceeding §• and not exceeding f column 2.813 Order of the Court or of the Registrar, will be inserted unless it is accompanied by a declaration of an advocate Exceeding f and not exceeding 1 column 3.750 that to the best of his knowledge the statement made All notices and advertisements must be prepaid. vn the notice or advertisement is true.

PRINTED AT THE GOVERNMENT PRINTING PRESS, JERUSALEM.