C!)e ;Palestine #a?ette

NO. 1410 THURSDAY, 17TH MAY, 1945 577

CONTENTS Page BILL PUBLISHED FOR INFORMATION Tithes (Commutation) (Amendment) Bill, 1945 - - - ' - 579 GOVERNMENT NOTICES Chief Magistrates appointed to act as Relieving Presidents of District Courts - 581 Magistrate appointed to sit and act as Judge of a District Court - - 581 Cancellation of a Notice regarding Purchase of Slaughter Swine by Government - 581 War Supply Board—Member appointed - - - 581 Obituary ss! ־ - Appointments, etc. - - - - 581 Vacancies in Arab Staff of District Administration notified - 582 Resumption of Telegraph Service with Italy - - - 582 ־ - Land Valuer's Licence renewed - - - ' 582 ־ - State Domain to be let by Auction - - - 582 ־ - Claims for Mutilated Currency Notes - - 583 Tender' - - - - 583 ׳' - - - Intended Destruction of Court Records - 583 Citation Orders ------583 RETURNS ־ - Sale of Unclaimed Goods - - - 586 Persons changing their Names - - - - - 587 Quarantine and Infectious Diseases Summary - 588 NOTICES REGARDING COOPERATIVE SOCIETIES, A BANKRUPTCY, INCORPORATION, OF COMPANIES, REGISTRATION OF PARTNERSHIPS, ETC. - - - - - 588 CORRIGENDA ------602

SUPPLEMENT No. 2. The following subsidiary legislation is published in Supplement No. 2 which forms part of this Gazette: — Defence (Amendment No. 4) Regulations, 1945, under the Emergency Powers (Defence) Acts, 1939 and 1940 ------557 Road Transport (Routes and Tariffs) (Amendment) Rules (No. 8), 1945, under the Road Transport Ordinance - - - • - 558 ־ Fisheries (Amendment) Rules, 1945, under the Fisheries Ordinance, 1937 - 560 Notice under the Town Planning Ordinance, 1936, regarding the Deposit of a Panella­ tion Scheme within the Town Planning Area - - - 561 Notices under the Town Planning Ordinance, 1936, granting Authority to put info Force ea - - 562׳Parcellation Schemes within the Jerusalem Town Planning Ai Notice under the Town Planning Ordinance, 1936, regarding the Deposit of a Modifica­ tion of the Jerusalem Outline Town Planning Scheme (Modification) 1943 - - . 563 Defence (Control of Paper, Office Machines, and Stationery and Office Equipment) (Amendment) Order, 1945, under the Defence Regulations, 1939 - - 563 Defence (Control of Meat) (Revocation) Order, 1945, under the Food Control Ordin­ ance, 1942 - ' - - - - - 564 Food Control (Sausages and Meat Products) (Revocation) Order, 1945, under the Food Control, Ordinance, 1942 - - - - - 565 Food Control (Livestock) Order, 1945, under the Food Control Ordinance, 1942 - 565 Notice under the Food Control Ordinance, 1942, appointing an Officer to administer the Provisions of the Ordinance as Acting District Food Controller, Lydda District - 567 Notice under the Press Ordinance, granting a Permit to publish a Newspaper - 567

(Continued)

PRICE: 65 MILS. CONTENTS. Pago (Continued)

Notices under the Import, Export and Customs Powers (Defence) Ordinance, 1939, re• garding the Seizure and Forfeiture to the Government of Palestine of Goods imported contrary to the Licensing of Imports Order, 1939, and of Goods intended to be export• ed contrary to the Licensing of Exports Order, 1940 - 567 Notices under the Land Registers Ordinance, 1944, regarding Destruction of Entries in respect of certain Lands - - , - - - 569

\ GAZETTE No. 1410. 57Ü) (1׳' THE l'AL ESTIN

NOTICE.

The following DRAFT OED IN AN CE is made public prior to enactment in accord• ance with Article Yl(l){d) of the Palestine Order in Council, 1922, as amended by Article 3 of the Palestine (Amendment) Order in Council, 1923. 11th May, 1945. G. G. GBIMWOOD (F/Tax/12/44) Clerk to the Advison! Council.

DRAFT.

AN ORDINANCE TO AMEKO THE TITHES (COMMUTATION) ORDINANCE.

BE IT ENACTED by the High Commissioner for Palestine, with the advice of the Advisory Council thereof : —

1. This Ordinance may be cited as the Tithes (Commutation) Short title. (Amendment) Ordinance, 1945, and shall be read as one with the Tithes (Commutation) Ordinance, hereinafter referred to as "the Cap. 140. principal Ordinance".

2. The principal Ordinance shall be amended by the insertion there• Insertion of now in, immediately after section 11 thereof, of the following section, as section, as section 11A : — section 11A, in the principal "Penalty for HA. If the commuted tithe is not paid within six Ordinance. non-payment of months from the date or dates on which it is due commuted tithe. a sum equal to twenty per centum of the amount of the commuted tithe payable shall be added thereto, and the provisions of this Ordinance relating to the collection and recovery of commuted tithe shall apply to the collection and recovery of such sum: Provided that the District Commissioner may for any good cause shown direct the recovery of any sum less than the full penalty and may enhance the sum so directed to be recovered from time to time in the case of a continuing default, so, however, that the total sum so directed to be recovered shall not exceed twenty per centum of the amount of the com• muted tithe payable."

OBJECTS AND REASONS.

This draft Ordinance provides for the insertion in the Tithes (Commutation) Ordinance (Cap. 140) of a new section, section 11A, which is modelled upon section 30A of the Rural Property Tax Ordinance, 1942 (as enacted by section 4 of the Rural Property Tax (Amendment) Ordinance, 1944) and provides that if the commuted tithe is not paid within six months from the date or dates on which it is due a sum equal to twenty per centum of the amount of the commuted tithe payable shall be added thereto and empowers District Commissioners for any good cause shown to direct the recovery of any sum less than the full penalty.

L. B. GIBSON (F/Tax/12/44) Attorney General.

581

, .NOTICES ׳ I. IT is HEREBY NOTIFIED for general information that His Honour the Chief Justice, in exercise of the powers conferred upon him by section 14(4)(a) of the Courts Ordinance, 1940, has ap­ pointed MR. REGINALD DYKERS RICHARDSON HILL and MR. MURRAY ROWLAND FLETCHER ROGERS, Chief Magistrates, to act as Relieving Presidents of District Courts, from the 16th of May, 1945, to the 15th of June, .1945, both dates inclusive. 11th May, 1945. ' - MEEVYN J. E. MOEGAN .Acting Chief Registrar ' ־ • • (Gaz/5/40)

II. IT IS HEREBY NOTIFIED for general information that His Honour the Chief Justice, in exercise of the powers conferred upon him by section 14(4)(b) of the Courts Ordinance, 1940, has ap­ pointed KHALIL EFF. SHEIIADEH, Magistrate, to sit as a Judge of the District Court, from the 7th to the 19th of May, 1945, both dates inclusive. . 4th May, 1945. MEEVYN J. E. MOEGAN (Gaz/5/40) Acting Chief Registrar.

III. IT IS HEREBY NOTIFIED for general information that His Honour the Chief Justice, in exercise of the powers conferred upon him by section 14(4)(b) of the Courts Ordinance, 1940, has ap­ pointed KHALIL EFF. SHEHADEH, Magistrate, to act as a Judge of the District Court, for a period not exceeding one month as from the 20th day of May, 1945. 11th May, 1945. MEEVYN J. E. MOEGAN (Gaz/5/40) Acting Chief Registrar.

NOTICE. The Notice regarding the purchase of slaughter swine by Government which was published in Palestine Gazette No. 1394 of 1st March, 1945. at page 249, is hereby cancelled. ' G. WALSH 14th May, 1915. Food Controller.

NOTICE. The High. Commissioner has appointed LT. COL. T. L. MARKS, A.Q.M.G., Headquarters Pal­ estine, to be a member of the War Supply Board with effect from the 1st May, 1945, in succession to the late LT. COL. J. LAIRD. 13th May, 1945. . ־ _____ - (C/189/44)

MR. E. E- SPROUL, Divisional Engineer, OBITUARY. (Supernumerary), Department of Posts and The High Commissioner announces with Telegraphs, to act as Divisional Engineer, with regret the death of— effect from the 1st May, 1945, until further DR. HALIM ABU RAHMEH, M.B.E., ־ .order Senior Medical Officer, Department of Health, on the 1st May, 1945. MR. P. T. MILLER, Cadet Officer, District Ad­ Miss. A. BARAMKI, Clerk, Police Force, ministration, Samaria District, to act as Assist­ ant District Commissioner, Jerusalem District, on the 1st May, 1945. with effect from the 7th May, 1945, until further order. APPOINTMENTS, ETC. APPOINTMENTS. RAFIQ BEY BEYDOUN, M.B.E., District Officer, District Administration, Haifa District, to act The High Commissioner has appointed: — as Assistant District Commissioner, with effect MR. J. GAVISON, Assistant Government Ad­ from the 1st May, 1945, until further order. vocate, Legal Department, to be Deputy Ad­ MAJOR R. E. GOULD, Senior Poultry and Bee­ ministrator General, with effect from the 1st keeping Officer, Department of Agriculture and May, 1945. Fisheries, to act as Chief Fisheries Officer, in ABDUL RAHIM EFF. MOUSA KHALAF, to be addition to his substantive duties, with effect Agricultural Officer, Department of Agriculture from the 11th May, 1945, until further order. and Fisheries, with effect from the 6th April, MR. A. W. N. TOD, Administrative Assistant, 1945. De partment of Agriculture and Fisheries, to act as Manager, Stock Farm, Acre, with effect ־ ,MR. R. F. JARDINE, C.M.G., O.B.E., Deputy from the 11th May, 1945, until further order Director of Land Settlement and Water Com­ missioner, to act as Director of Land Settle­ ment, in addition to his substantive duties, TERMINATION OF ACTING APPOINTMENTS. with effect from the 8th May, 1945, until further The acting appointment of MR. E. E. ovdor. SPROUL, Divisional Engineer, Department of MR. C. M. PIRIE-GORDON, Assistant District Posts and Telegraphs, as Deputy Engineer-in- Commissioner, District Administration, Haifa Chief, published in Palestine Gazette No. 1265 District, to act as District Commissioner, on of the 6th May, 1943, ceased with effect from the the 12th May, 1945. 1st May, 1945. 582 THE PALESTINE GAZETTE No. 1410. 17th May, 1945

The acting appointment of MR. D- II. FRANK­ in close cooperation with all departmental re­ LIN, Assistant Engineer, Department of Posts presentatives in his area. and Telegraphs, as Divisional Engineer, pub­ 4. The duties of a District Officer call for lished in Palestine Gazette No. 1363 of the 5th a sound education, preferably of a university October, 1944, ceased with effect from the 1st standard; a strong personality; marked tact May, 1945. and discretion; the capacity to study the The acting appointment of SALIM EFF. needs of the people and to acquire a full ap­ AZOURI, Law Reporter and Magistrate, Judicial preciation of the requirements of good Gov­ Department, as Registrar, District Court, pub­ ernment within his area; the capacity to ap­ lished in Palestine Gazette No. 1406 of the 3rd preciate the widely differing points of view of May, 1945, ceased with effect from the 13th May, the various sections and communities of the 1945. population of his area; and a firm character. Candidates must ,be between the ages of 21 and TERMINATION OF APPOINTMENT. 30 years on the 1st June, 1945. The appointment of MR. B". A. MCARTHUR- 5. Any persons wishing to offer themselves DAVIS, Superintendent, .Department of Sur­ as candidates for these appointments should veys, terminated with effect from the 13th complete the relevant application form (ob­ January, 1945. tainable from any District Commissioner's office) and submit it to the District Commis­ CORRIGENDUM. sioner of the district in which they reside. The date of the termination of appointment They should also hold themselves in readiness of MR. J. D. RICHARDSON, Senior Land Officer, to be called for an interview with the District Department of Land Settlement, published in Commissioner, if required. Applications Palestine Gazette No. 1357 of the 31st August, should reach the District Commissioner con­ 1944, as the 17th July, 1944, should read "16th cerned not later than the 20th May, 1945. June, 1944". (SU/766/45) ' • .

NOTICE. NOTICE. It will shortly be necessary to fill certain DEPARTMENT OF POSTS AND TELEGRAPHS. vacancies in the Arab staff of the District Ad­ TELEGRAPH SERVICE WITH ITALY. ministration by the appointment of cadet district officers. It is notified for information that the tele­ 2. The appointment is in the grade £P.300x graph service with Italy has been resumed in 12-360x12 - (420) x 15-480x20 - (600) x 25- a restricted form. 800 and carries pensionable status. The cand­ Further particulars may be obtained on ap­ idates selected will be appointed on probation plication at any Post Office or Postal Agency for three years in the first instance, and on 4th May, 1945. confirmation will be admitted to the pension­ able establishment. NOTICE. 3. The duties of a district officer are of an RENEWAL OF LAND VALUER'S LICENCE. administrative and executive character with some magisterial functions. A district officer The undermentioned licence to practise as is normally in direct charge of an adminis­ land valuer in Palestine under the Land trative sub-district subject to the directions of Valuers Ordinance is hereby renewed for a the Assistant District Commissioner and the further period of five years: District Commissioner. He is responsible Renewed Licence generally for ensuring that the directions of Name Town licence No. Government are carried out within his area expires on and for interpreting those directions to the people under his charge. He is also respon­ 20 Mr. A. Salomon Tel Aviv 1.5.1950. sible for keeping his superior officers fully in­ 4th May, 1945. M. C. BENNETT formed at all times on matters touching the (Gaz/1/40) Director, Department of Land Settlement. welfare of the people. He is required to work

NOTICE.

STATE DOMAIN TO BE LET BY AUCTION. Notice is hereby given that the following State property will be let by public auction

r. ... Govern- , , No. of Description -, ! DBlock Parcel Area Term Location , n ' , ment or Property 7 ! No. No. Ds. MS. Property ' share \ From To

GP/H/1(41) Basset al Mahruk Waste land In whole 24 6 18.437 1.7.45 30.9.47 el Sharqi, Ghor el Far'a.

The outbidding list will be open at the District Offices, Nablus, from 9 a.m. on Thursday, the 17th May, 1945, to 12 noon on Saturday, the 16th June, 1945 unless extended. Particulars of the conditions of the tenancy can be obtained on application from the District ׳ • .Offices, Nablus Sub-District

Wh May, 1945. E. F. JAEDINE (Gaz/1/40) Acting Director, Department of Land Settlement. 17th. May, 1945 THE PALESTINE GAZETTE No. 1410. 583

PALESTINE CURRENCY BOARD. The Director of Education does not bind Payment of the value of the following mutilated himself to accept the lowest or any tender and currency notes has been claimed by the persons named. reserves to himself the right to accept the Any other person wis'hing to submit a claim in respect tender in whole or in part. of these notes should communicate with the Currency Officer, Jerusalem. (Gaz/16/40)

Number Value Name of Claimant of Note NOTICE. NOTICE OF INTENDED DESTRUCTION OF RECORDS F.146584 500 Mils Mr. Jean M. Suidan, Haifa UNDER RULE 11 OF,THE ARCHIVES RULES, 1938, C.689912 LP.5 Amin Eff. Hassan Hussein, AS AMENDED. Dabburiya Village. K.831070 LP.l Mrs. Farha Michel Bibi, Notice is hereby given that I, Eliahu Mani, Jaffa. Acting Registrar of the .District and Land P.668754 LP.l Mr. Eliyahu Vo!po, Jeru­ Courts of Tel Aviv, intend to apply to His salem. Honour the Chief Justice for authority under F.216615/ 500 Mils Mr. Khalil Geadah,. Rule 11 of the Archives (Amendment) Rules, S.V.O.C. Inc., Haifa E.542989 1938, to destroy the following Court records in E.793537 500 Mils Mr. N. R. Azzam, Haifa ־^:the Magistrate's Court of Tel Aviv E.562363/ 500 Mils Mr. Herman Zeichner, Tel D.578839 Aviv. LIST OF CASES IN THE MAGISTRATE'S COURT, F.189074 LP.l } Ibrahim Eff. Tewfiq el TEL AVIV, IN RESPECT OF WHICH APPLICATION IS D.728733 500 Mils [ . Kerem, Gaza. MADE FOR THEIR DESTRUCTION IS APPENDED F.368695 500 Mils Mr. Yitzhak Newufeld, Haifa. HEREUNDER: — P.279648 LP.l Mr. Pessach Wolberger, CIVIL. Tel Aviv. JW--1929: M.776033 LP.l N.119538 LP.l From 1 to 5391 inclusive. P.753661 LP.l J Mr. Spir Bahou, Jaffa. CRIMINAL. ׳ C.182722 LP.5 7ea?--1939: B.874481 LP.5 Mohamad Eff. Ismail Jaber, J.330026 LP.l Barfilia Village. From Case No; 1 to 5391 inclusive except S.169474 LP.l Nos. 224-5, 228, 232, 256-7, 298, 660, 740, 783. \ Mohammad Eft'. El Mustafa 793, 1003, 1016, 1018, 1089, 1265, 1433, 1523, 1533, Q.606330 LP.l L Abdel Ghani, Selat-Al 1556-9, 1563, 1754-5, 1852, 1886, 1898, 1904, 1951, T.288275 LP.l ) Harithya, Jenin. 1968, 2061, 2169, 2176, 2188, 2203, 2261, 2355, B.687250 LP.l Miss Hermina Mosczytz, 2434, 2460, 2482, 2488, 2496, 2536, 2576, 2652, Tel Aviv. 2660, 2682, 2835, 3075, 3359, 3568-9, 3570-5, 3581, M.402532 LP.l Mr. Yeochaye Spitzer, 4113, 6042, 6112-3, 6115, 6217, 6222, 6229, 6230, Rosb Pinna. B.607134 LP.5 Hasan Younis El Ajrab, 6501, 6515-6, 6652, 6739, 6748-9, 6750, 7047-3, Yahudiya Village 7162-9, 717Q-1, 7383, 7386, 7411, 7749, 7757, 8943- G.113486 LP.l Mohd. Eff. Mohd. Masaoud, 5, 9026, 9033, 9044. Jabalya Village. Frar-1940 : E.217362 LP.l' Atieh Eff. Zaid Abu Samhadana, Beersheba. From Case No. 1 to 17921 inclusive except G.468648 LP.l Nos. 68, 601, 1446, 1452, 3042, 3043-4, 3054-5, D.946534 500 Mils 4260-1, 4295, 4368, 4369, 4879, 5113, 5193, 6027, J Mr. Lipe Volpo, Jerusalem. C.954459 500 Mils 6033, 6016, 6017, 6019, 6032-3, 6299, 6517, 6690, C.309149 LP.l "Hamenakcr" Ltd., Coop. 6995, 7187, 7454, 8102, 10832, 11501, 11502. Society, Tel Aviv. E.233057 500 Mils "Tamar" Elastic Bands Objection, if any, to the destruction of these Factory, Ltd., Tel Aviv. records should be submitted to me within one K.587233 LP.l Haj Mustafa Agha, Salad. month of the publication of this notice in ths E.396836 500 Mils The Palestine Banana Mer­ Palesti-ne Gazette, failing which such author­ chants Corp. Ltd., Tel ity will be applied for. Aviv. Dated this 4th day of May, 1945. 26th April, 1945. A. L. PETERS־ (Gaz/14/40) Currency Officer. E. MANI (Gaz/18/40) Acting Registrar, District Court, Tel Aviv.

TENDER.

DEPARTMENT OF EDUCATION, JERUSALEM. CITATIONS FOR ORDERS OF SUCCESSION. Tenders are invited for the supply of some I. or all of the following articles of furniture IN THE DISTRICT COURT OF JERUSALEM. required by the Director of Education, Jeru­ Slice. (Appl.) No. 80/45. salem. In the matter of the succession to Wadia Approximate Bishara Yousef El Ama, wife of Hanna Ibra­ Quantity him Miladeh, of Bethlehem, deceased. Dual desks 200 Classroom chairs 100 Petitioner: Mr. Hanna Ibrahim Miladeh of Bethlehem, through his attorney Francis Z. Classroom tables 25 S. Abedrabbo, advocate, Jerusalem. Blackboards 10 Store cupboards 10 Let all persons take. notice that Mr. Hanna Full particulars and quotation forms may Jbrahim Miladeh, husband of Wadia Bishara be obtained from the Department of Educa­ Yousef El Ama, of ,Bethlehem, has applied to tion, Jerusalem. the District Court of Jerusalem for un order Tenders will not be accepted after the 6th declaring the succession to his wife Wadia Bi­ June, 1945. ; shara Yousef El Ama of Bethlehem, deceased, THE. PALESTINE GAZETTE No. 1410. 17th May, 1945 584׳

and that the said application will be heard at for an order declaring succession to Schine the District Court of Jerusalem on the 23rd Haya Kummel, deceased, in respect of the miri day of May, 1945, at 9 a.m. immovable property left.by the deceased, and that the said application will be heard at the All persons claiming any interest must ap­ District Court of Jerusalem on the 4th day of pear at the said place and time, otherwise such June, 1945, at 9 a.m. order will be made as to the Court seems, right All persons claiming any interest must ap• Dated this 3rd day of May, 1945. pear at the said place and time, otherwise such E. S. KHOURY order will be made as to the Court seems right. (Gaz/39/40) Registrar, District Court, Jerusalem. Dated this 3rd day of May, 1945. .ii ' ־ ' ' ^ ־ ; ; E. S. KHOURY IN THE DISTRICT COURT OF JERUSALEM. (Gaz/39/40) Registrar, District Court, Jerusalem. Succession (Appl.) No. 81/45. V. In the matter of the succession to Yoseph Ab­ IN THE DISTRICT COURT OF JERUSALEM. raham Motro alias Metro, of Jerusalem, de- Succ. (Appl.) No. 86/45. ; ceased. In the matter of the succession to Shelemay Petitioner: Abraham Ben Yoseph Metro, re­ (Shlomo) Ben Abraham Tissa, late of Jeru• presented by A. Eand, Barrister-at-Law, New salem. s Russian Building, , Jerusalem. Petitioner'. Mrs. Gamar Tissa. Let all •persons take notice that Mr. Abraham Ben! Yoseph Metro has applied to the District Let all persons take notice that the said peti• Court of. Jerusalem for an order declaring the tioner has applied to the District Court of succession to his father Yoseph Abraham Miotro, Jerusalem for an order declaring the succes-. alias Metro, deceased, and that his application sion to Shelemay (Shlomo) Ben Abraham Tissa ­said ap ׳will be heard at the District Court of Jeru­ of Jerusalem, deceased, and that the salem on the 28th day of May, 1945, at 9 a.m. plication will be heard at the said District Court of Jerusalem on the 22nd day of May, All persons claiming any interest must ap­ 1945, at 9 a.m. pear at the said place and time, otherwise such order will be made as to the Court seems right. All persons claiming any interest must ap­ pear at the said place and time, otherwise such Dated this 3rd day of May, 1945. order will be made as to the Court seems right. E. S. KHOURY Dated this 3rd day of May, 1945. ! , (Gaz/39/40) Registrar, District Court, Jerusalem. E. S. KHOURY , . III. (Gaz/39/40) Registrar, District Court, Jerusalem.

, IN THE DISTRICT COURT OF JERUSALEM. VI. Succ. (Appl.) No. 84/45. IN THE DISTRICT COURT OF TEL AVIV. In the matter of the succession to Meir Cohen Probate Case File No. 147/45. of 10, Malachi Street, Jerusalem, deceased• In the matter of the succession to Shlomo Petitioner: Mrs. Hava Cohen of 10, Mala­ Umansky, deceased. chi Street, Jerusalem, through her attorney Mr. Petitioner: Henie Umansky of Tel Aviv. P. Rabinovitch, advocate, Princess Mary Ave­ nue, Jerusalem. Let all persons take notice that Henie Umansky has applied to the District Court of Let all persons take notice that the said peti­ Tel Aviv for an order declaring the succession tioner has applied to the District Court of to Shlomo Umansky, deceased, and that the said 1 Jerusalem for an order declaring the succession application will be heard at the said Court on to Meir Cohen of 10, Malachi Street, Jeru­ the 27th day of May, 1945, at 9 a.m. salem, deceased, in respect of his miri iromov-: All persons claiming any interest must ap- able property and that the said application : pear at the said place and time, otherwise such will be heard at the said Court on the 23rd day \ order will be made as to the Court seems right. of May, 1945, at 9 a.m. Dated this 13th day of May, 1945. All persons claiming any interest must ap­ pear at the said place and time, otherwise such E. MANI order will be made as to the Court seems right. i (Gaz/18/40) Acting Registrar, District Court, Tel Aviv. Dated this 3rd day of May, 1945. VII. E. S. KHOURY | I IN THE DISTRICT COURT OF TEL AVIV. (Gaz/39/40) Registrar, District Court, Jerusalem. .Probate Case No. 148/45 ׳ IV. ! In the matter of succession to Yitshaq ; Waintal of Hertseliya, deceased. IN THE DISTRICT COURT OF JERUSALEM. ! Petitioner: Shimon Waintal of Hertseliya, .Succession (Appl.) No. 85/45 ,.'׳ ! represented by S. M. Kowler, advocate, 25a In the• matter of the Succession Ordinance, i Yavneh Street, Tel Aviv. and Let all persons take notice that Shimon In the matter of ,the succession to Schine I Waintal of Hertseliya has applied to the Häya Kummel of Jerusalem, deceased. | District Court of Tel Aviv for an order de­ Let all persons,.take notice that. Max Kum• claring the successionvto Yitshaq Waintal of mel, Benjamin Kummel,• Albert Kummel and Hertseliya, deceased, and that: the said ap­ Sara B. Kummel, through their attorney Dr. plication will be heard at the District Court Alexander J. Amdur, advocate of Jerusalem, of Tel Aviv on the 21st day of May, 1945, at • have applied to the District Court of Jerusalem 9 a.m. 585

All persons claiming any interest must ap­ ; fault thereof, the Court will proceed to grant ׳•״׳־•׳ .pear at the said place and time, otherwise ! the same accordingly such order will be made as to the Court seems ! Dated this 4th day of May, 1945. -right. !.. . • • E. MANI .;. . .Acting Registrar, District Court, Tel Aviv ־(Dated this 4th day of May, 1945. ; (Gaz/18/40 E. MAN I II. (Gaz/18/40) Acting Registrar, District Court, Tel Aviv. IN THE DISTRICT COURT OF TEL AVIV. .Civil Case No. 149/45 ־ .VIII . IN THE DISTRICT COURT OF TEL AVIV. In the matter of Miriam Sogan (née Bur- File No. 158/45. stein), absentee. In the matter of the succession to Yenta Petitioner : Tanhum Burstein of Tel Aviv, Marcovitch, late of Bishon le Zion, deceased. : through his attorney Shimon Gratch, advocate Petitioner: Hana Marcovitch of Rishon le ; of Tel Aviv.' Zion. ' By virtue of an order of the District Court Let all persons take notice that Hana Mar­ of Tel Aviv, bearing date this day, I do here• covitch of Rishon le Zion has applied to the by cite all and all manner of persons to ap• District Court of Tel Aviv for an order dec­ pear in the said Court within ten days from laring the succession to Yenta Marcovitch, the date of publication hereof, and show deceased, and that the said application will cause, if any they have, why Mr. Nisan Bur• be heard at this Court on the 21st day of May, stein should not be appointed administrator 1945, at 9 a.m. over the property of the above absentee, as, All persons claiming any interest must ap­ in default thereof, the Court will grant the ׳•'". .pear at the said place and time, otherwise same accordingly such order will be made as to the Court seems Dated this 2nd day of May, 1945. right. ,. - ־-' ' .׳ .E. MANIV ־ . Dated :this 4th day of May, 1945. I (Gaz/18/40) Acting Registrar, District Court, Tel Aviv. E. MANI (Gaz/18/40) Acting Registrar, District Court, Tel Aviv. ! CITATIONS FOR ORDERS OF GUARDIANSHIP. IX. I 1• • IN THE DISTRICT COURT OF TEL AVIV. IN THE DISTRICT COURT OF TEL AVIV. Probate File No. 160/45. Succession File No- 385/44. In the matter of the succession to Yacob In the matter of -Lea Régulant, deceased- Akiva Ettinger of Tel Aviv, deceased. In virtue of an order of the District Court of Petitioner: Mr. Josef Ettinger of Tel Aviv. Tel Aviv, bearing date this day, I do hereby Let all persons take notice that Mr. Josef cite'all and all manner of persons to appear in Ettinger of Tel Aviv has applied to the Dis­ the said Court in ten days from the date of pub• trict Court of Tel Aviv for an order declaring lication hereof, and show cause, if any they the succession to Yacob Akiva Ettinger of Tel have, why an order appointing Mr. Yoseph Aviv, deceased, and that the said application Régulant of Tel Aviv to be the legal guardian will be heard at the District Court of Tel over the person and property of his - son Aviv on the 21st day of May, 1945, at 9 a.m. Yeremiahu Régulant, minor child of the late Lea Régulant, should not be granted, as, in All persons claiming any interest must ap­ i default thereof, the Court will proceed to grant pear at the: said place and time, otherwise J the same accordingly. such order will be made as to the Court seems ! Dated this 13th day of May, 1945. right. f ' • E. MANI Dated this 4th day of May, 1945. ! (Gaz/18/40) Acting Registrar, District Court, Tel Aviv. E. MANI (Gaz/18/40) Acting Registrar, District Court, Tel Aviv. ! Il- "• ; V: j IN THE DISTRICT COURT OF TEL AVIV.' ! Pr. No. 159/45. CITATIONS FOR ORDERS OF ADMINISTRATION. I. ' In the matter of the appointment of guard• ians over the minor Baruch Ninyo. IN THE DISTRICT COURT OF TEL AVIV. • Petitioners : Mrs. Jane Ninyo and Mr. Adm. (Appl.) No. 148/45. j Morris Weintraub, through Dr. M. Silberg, In the matter of Yitshaq Waintal of Her- advocate, Tel Aviv. tseliya, deceased. In virtue of an order of the District Couit Petitioner: Shimon Waintal,, Hertseliya, of Tel Aviv, bearing date this day, I do here• represented by S. M. Kowler, advocate, 25a, by cite all and all manner of persons to ap• Yavneh Street, Tel Aviv. pear in the said Court in ten days from the In virtue of an order of the District Court date of publication hereof, and show cause, if of Tel Aviv, bearing date this day, I do here­ any they have, why an order appointing Mrs. by cite all and all manner of persons to ap­ Jane Ninyo and Mr. Morris Weintraub as pear in the said Court in ten days from the guardians over the person and property of date of publication hereof, and show cause, if the minor Baruch Ninyo should not be made, any they have, why an order of administration as, in default thereof, such order will be made of all and singular the movable property, as to the Court seems right. rights, credits and mulk . immovable property Dated this 4th day of May, 1945. and miri immovable property of Yitshaq Waintal of Hertseliya, deceased, should not j• IE. MANI be granted unto Mordehai Waintal, as, in de- 1 (Gaz/18/40) Acting Registrar, District Court, Tel Aviv: 586 THE PALESTINE GAZETTE No. 1410. 17th May, 1945

III. ; granted to Zwi Issachar and also known as IN" THE DISTRICT COURT OF TEL AVIV. | Hersch Sucher of Hertseliya and Mordecai Probate Case No. 173/45• I Stern of Jerusalem, named therein, as, in de­ In the matter of the appointment of a fault thereof, the Court will proceed to grant guardian over the minor Abraham Umanskv the same accordingly. of Tel Aviv. E. S. KHOURY In virtue of an order of the District Court (Gaz/39/40) Registrar, District Court, Jerusalem. of Tel Aviv, bearing date this day, I do hereby II. cite all and all manner of persons to apj^ear in IN THE DISTRICT COURT OF TEL AVIV. the said Court within ten days from the date of Probate File No. 166/45. publication hereof, and show cause, if any they In the matter of Mordechai Halperin (Al- have, why an order of guardianship over the perin) of Hertseliya, deceased. minor Abraham Umansky should not be Petitioners: Ruchama Rabinowitz, Asher granted unto Henia Umansky, his mother, as, Ben Porath (Sheinson) and Abraham Hal­ in default thereof, the said Court will proceed perin, represented by E. Livay, G. Min- to grant the same accordingly. kowitch and B. Rapoport, advocates of Tel Dated this 13th day of May, 1945. Aviv- E. MANI In virtue of an order of the District Court (Gaz/18/40) Acting Registrar, District Court, Tel Aviv. of Tel Aviv, bearing date this clay, I do hereby cite all and all manner of persons to appear in CITATION FOR AN ORDER APPOINTING A CURATOR. the said Court in ten days from the date of pub­ IN THE DISTRICT COURT OF TEL AVIV. lication hereof, and show cause, if any they Civil Case No. 146/45. have, why the last will of Mordechai Halperin In the matter of Morris Elkes. (Alperin), deceased, should not be proved, ap­ Let all persons take notice that Joseph proved and registered, and probate thereof Kronenberg has applied to the District Court granted to Ruchama Rabinowitz, Asher Ben- of Tel Aviv for an order to appoint a curator Porath (Sheinson) and Abraham Halperin, of the property and affairs of Morris Elkes, named therein, as, in default thereof, the Court and that' the said application will be heard will proceed to grant the same accordingly. at the District Court of Tel Aviv on the 22nd Dated this 6th day of May, 1945, day of May, 1945, at 9 a.m. E. MANI , All persons claiming any interest must ap­ (Gaz/18/40) Acting Registrar, District Court, Tel Aviv. pear at the said place and time, otherwise such order will be made as to the Court seems CITATION. ".IN THE DISTRICT COURT OF TEL AVIV ׳::'־ ־׳:־׳—־ .right Dated this 2nd day of May, 1945. Pr. No. 161/45. . E. MANI In the matter of Bernhard Wolpert of Mow­ bray, Cape, South Africa, deceased. (Gaz/18/40) Acting Registrar, District Court, Tel Aviv. Petitioners: S. Turtledove, advocate of Tel Aviv, as attorney for Albert Ahrenson and CITATIONS FOR ORDERS OF PROBATE. Ethel Beatrice Heiberg. I. IN THE DISTRICT COURT OF JERUSALEM. Notice is hereby given that after the expi­ Probate (Appl.) No. 82 of 1945. ation of eight days from the publication here­ In the matter of "Wolf Reichman of Jeru­ of, an application will be heard in the Dist­ salem, deceased. rict Court at Tel Aviv for the sealing of the In virtue of an order of the District Court probate of the will and letters of administra­ of Jerusalem, bearing date this day, I do here­ tion of Bernhard Wolpert of Mowbray, Cape, by cite all and all manner of persons to ap­ Union of South Africa, deceased, granted by pear in the said Court in ten days from: the the Master of the Supreme Court of South date of publication hereof, and show cause, if Africa, Cape of Good Hope, Provincial Divi­ any they have, why !he last will of Wolf Reich- sion, on the 11th day of September, 1942. man, deceased, should not be proved, approved Dated this 4th day of May, 1945. and registered, and probate thereof, in so far E. MANI as paragraph seven thereof is concerned, be (Gaz/18/40) Acting Registrar, District Court, Tel Aviv.

NOTICES. I. The following unclaimed goods lying in the stores of the Jerusalem Custom House from 21st ׳ to 23rd April, 1945, will be sold if not cleared within one week of the date of this notice. Yearly Date of Description Consignee Whence Serial No. arrival

R.P.19529/29 19.1.45 1 portable radio Brickery Kantara R.P.94347/243 21.1.45 1 case empty returned glass bottles—17 kgs. Princess Khadija Cairo R.P.36243/2788 23.1.45 2 cases auto parts = 135 kgs. Levant Bonded Suez P. 26242/2784 23.1.45 3 cases auto parts = 86 kgs. Levant Bonded Suez ׳ II. The following unclaimed goods lying in the stores of the Palestine Bonded Warehouse at Tel Aviv will be sold by public auction if not cleared within one week of the date of this notice, Name of Date of Description Consignee Whence Steamer, etc. arrival By Rail Manifest . 9.3.42 1 package personal effects Carmen Ltd. - Turkey (via Samakh) No. 209/42 17th May, 1945 587

PUBLIC NOTICE. PERSONS CHANGING THEIR NAMES. The following changes of names have been registered at the office of the Commissioner for Migration and Statistics: —

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

Abbud Ibrahim Elias Abbud Adib Elias Palestinian Haifa Michael Michael Apfelbaum Hans Apfelbaum Hans Nachum Palestinian Haifa Bedrossian Boghos Bedrossian Paul Palestinian Jerusalem Beigel Ella Beigel Miryam Palestinian Jerusalem Blechman Yehuda Yuval Yehuda Palestinian Jerusalem Blechman Sara Yuval Sara Palestinian Jerusalem Blechman Wardah Yuval Varda Palestinian Jerusalem Blumenfrucht Sara Schmidt Sara Scharie Palestinian C.M.F. Brandszaft J akob Amrami J akob Palestinian Tel Aviv Brandszaft Eva Amrami Eva Palestinian Tel Aviv Bryt Gotthilf Bryt Eliezer Ezra Palestinian Moledet Dunica Michel Majlich Danziger Mikhael Palestinian Tel Aviv Elimelekh Dunica Dobra Laja Danziger Dobra Lea Palestinian Tel Aviv Dunica Ziva Danziger Ziva Palestinian Tel Aviv Dunica Yehuda Danziger Yehuda Palestinian Tel Aviv Frydman. Hercko Bar-Shalom Naftali Palestinian Tel Aviv Greene Berthold Grunbaum Berthold Palestinian Qiryat Bialik Goldberger Fajga Goldberger Zipora Palestinian Jerusalem Hait - Vichna Hait Rina Palestinian Ramat Gan leek Moszek Itzhaki Moshe Palestinian M.E.F. Kac Feibush Kac Shraga Palestinian Tel Aviv Kac Yona Palestinian Tel Aviv ־ Kac Toba Esther Khoury Badawi Saccab Badawi Butros Palestinian Jaffa Butros Khoury Korenman Shimeon Shiponi • Shimon Palestinian Ramat Tiomkin Korenman Luba Shiponi Ahuva Palestinian Ramat Tiomkin Korenman Zeev Shiponi Zeev Palestinian Ramat Tiomkin Korenman Meir Shiponi Meir Palestinian Ramat Tiomkin Lipper Hans Ben-Its-haq Shimon Palestinian Miqve Israel Levy Shoshana Adam Rose Palestinian Jerusalem Malla Faradjallah Ben-Its-haq Eliyahu Palestinian Tel Aviv Ishaq (Harari) Mayer Walter Mayer J osef Palestinian Jerusalem Michelsohn Margarete Michelson Margaret Palestinian Tel Aviv Michelsohn Fritz Miehelson Fred Dan Palestinian Tel Aviv Mine Ber Mine Dov Palestinian Tel Aviv Mizrahi Shelomo Aharoni Shelomo Palestinian C.M.F. Mizrahi Sason Ben Ben Yosef Sasson Palestinian Tel 'Amal Joseph Moritz Moritz Shoshana Palestinian Tel Aviv Lotte J ouse Moritz ( Peter | Moritz Palestinian Tel Aviv J itzchak Naddy Michel i• Naddy Hanna Palestinian Haifa Ibrahim j Ibrahim Nik .. Scheindel j Nik J enny Palestinian Tel Aviv Sosche ׳ Pinhassoff Aharon Pinhasy Aharon . Palestinian Jerusalem Baibaba Pinhassoff Mazal Pinhasy Mazal Palestinian Jerusalem Pomper Frymeta Pomper Aliza Palestinian Jerusalem Rubins Haims Sloma Shoham Shelomo Palestinian Kinneret Rubins Gute Shoham Tova Palestinian Kinneret Rubins• Aya Shoham Aya Palestinian Kinneret Rubins Yehudit Shoham Yehudit Palestinian Kinneret Rubins Berakha Shoham Berakha Palestinian Kinneret Richter Mirjam Richer Hilda Margaret Palestinian Jerusalem Serwetnik Michael Sivroni Michael : Palestinian Tel Aviv Shem-Tub Uri Shem-Tov Uriel Pinhas Palestinian Tel Aviv Stein Jacob Yona Avny Jacob Yona Palestinian Tel Aviv Tehiya Avny Tehiya Palestinian Tel Aviv ׳ Stein Szlapocznik Ber Adivi Boaz Palestinian Tel Aviv 588 THE PALESTINE GAZETTE No. 1410. 17th May, 1945

Old Name Neio Name Nationality Address Surname Other Names Surname Other Names

Vogelhut Izaak Derori Its-haq Palestinian C.M.F. Weinsoff Israel Leib Ushpiz Israel Arye Palestinian Tel Aviv Zwiebel Schader Paul Ben Horin Pinhas Palestinian M.E.F.

QUARANTINE AND INFECTIOUS DISEASES 1. Jam'iyat An-Nseirat Az-Zira'iya At-Ta'­ SUMMARY. awuniya Al-Mahdoudat Al-Mas'ouliyya. Summary for week ending 12th May, 1945. 2. Nseirat Village. 1. Quarantine Restrictions. 3. 5th April, 1945. 4. General agricultural society. The following restrictions are at present in force: - Dale 1. Pituah Heftzi-Bah Aguda Bhetufit Limited. Against Port restrictions 2. Hadera• enforced 3. 5th April, 1945• Plague Arrivals from Suez by air, 4. Housing society. land and sea routes 17.2.45 Plague Arrivals from Port Said 1. "Shikun-La'am" Aguda Shetufit Limited. by air, sea and land 2. Tel Aviv. routes 18.2.45 3. 5th April, 1945. Plague Arrivals from Oran by 4. Housing society. air and sea routes 3.2.45 Plague Arrivals from Dakar by air • routes 13.2.45 1. Jam'iyat Sajour At-Ta'awuniya Lit-Taslif Plague Arrivals from Ali Grharbi, Wat-Tawfir. Iraq, by air and land 2. Sajour Village. routes 17.2.45 3• 12th April, 1945. Plague Arrivals from Bizerta by 4• Credit and thrift society. air routes 12.3.45 Plague Arrivals from Ferryville by 1. Kupat Tagmulim shel Ovdei Beit Haroshet air routes 12.3.45 Pickel Aguda Shitufit Limited. Plague Arrivals from Port Lyautey by air routes 12.3.45 2. Tel Aviv. , Plague Arrivals from Ismailia by 3. 12th April, 1945. air, sea and land routes 4.5.45 4. Saving and provident fund society. Cholera Arrivals from Calcutta by air routes. 9.9.36 1. Kupat Hatagmulim shel Pkidei Argaman Smallpox Arrivals from Calcutta by Aguda Shitufit Limited. air routes 19.2.38 2. Ramat Gan. Smallpox Arrivals from Bombay by air routes 9.9.40 3 12th April, 1945. " Smallpox Arrivals from Iran by land 3. Saving and provident fund society. and air routes 1.7.42 Smallpox Arrivals from Syria and 1. Kupat Hatagmulim shel Ovdei Tel Aviv the Lebanon by land, Diamond Limited Aguda Shitufit Limited- air and sea routes 22.11.42 2. Tel Aviv. Typhus Arrivals from Izmir by air, 3. 12th April, 1945. sea and land routes 16.2.45 4. Saving and provident fund society. Typhus Arrivals from Istanbul by air, sea and land routes 16.2.45 Typhus Arrivals from Kolea, Al­ 1. Kupat Hatagmulim shel Ovdei Beit Ha­ geria, by air routes 13.2.45 roshet le Yahalomim Nave Aguda Shitufit Ltd. 2 Benei Beraq (Pardes Katz). 2. Weekly Report of Infectious Diseases in Palestine. 3. 12th April, 1945. Typhus 4. Saving and provident fund society. Date Place exanthe- notified maticus . 1• Kupat Tagmulim shel Ovdei "Nofekh" Aguda Shitufit Limited. Wadi Hunein (Ramie 2. Tel Aviv- Sub-District) 1 11.5.45 3. 12th April, 1945. 4. Saving and provident fund society. COOPERATIVE SOCIETIES ORDINANCE. NOTICE OF REGISTRATION OF COOPERATIVE 1. Kupat Hatagmulim le Ovdei Shikun Aguda SOCIETIES. Shitufit Limited. 2. Tel Aviv. The particulars given below correspond" with 3. 12th April, 1945. the following headings : — 4. Saving and provident fund society. 1. Name of Society. 2 Registered Office. 1. Kupat Tagmulim le Ovdei Hahevra Ha- 3 Date of Registration. Artzi Yisraelit le Ta'asiyat Kutna Ltd. Aguda 4. Glass of Society. Shitufit Limited. 1. Jam'iyat Ash-Schark At-Ta'awuniya Az- 2. Tel Aviv. Zira'iya Al-Mahdudat Al-Mas'ouliya Bi 3. 12th April, 1945. Ghazze- 4. Saving and provident fund society. 2• Gaza. ­'Jadidah At-Ta־16th March, 1945. 1. Jam'iyat Az-Zira'iyyah Al .3 4. General agricultural society. awuniya Bi-Gaza Al-Mahdoudat al Mas'ouliy- yat. 17th. May, 1945 THE PALESTINE GAZETTE No. 1410. 589

2. Gaza. 3. 27th April, 1945. 3. 12th April, 1945. 4. Saving and provident fund society. 4. General agricultural society. 1. Kupat Tagmulim shel Pkidei Agudot i 1. Jam'iyat Fassuta At-Ta'awuniya Lit-Taslif "Mercaz" Aguda Shetufit Limited. Wat-Tawfir. 2. Tel Aviv. ! 2. Fassuta,Village. 3• 27th April, 1945. 3• 16th April, 1945.. 4. Saving and provident fund society. 4. Credit and thrift society. 1. Kupat Hatagmulim shel Ovdei Mekhabei 1. Jam'iyat Deir El-Qasi At-Ta'awuniya Lit- Ha Esh Aguda Shetufit Limited. Taslif Wat-Tawfir. 2. Tel Aviv. 2. Deir el Qasi Village. 3. 27th April, 1945. 3. 16th April, 1945. 4. Saving and provident fund society. 4. Credit and thrift society. T 1. Kupat Tagmulim le Ovdei Hatzarchaniyot 1. Jam'iyat Qannir At-Ta'awuniya Lit-Taslif Aguda Shetufit Limited. Wat-Tawfir. 2. Tel Aviv. 2. Qannir Village. 3. 27th April, 1945: \ 3• 16th April, 1945. 4. Saving and provident fund society. I 4. Credit and thrift society. 1. Kupat Tagmulim shel Ovdei "Alef Beit Gimal" Ve "Halifa" Aguda Shetufit Limited. 1. "Meginim" Kvutzat Hano'ar Ha'oved Le­ 2. Tel Aviv. hityashvut Shitufit Limited. 3. 27th April, 1945. 2. Hertseliya. 4. Saving and provident fund society. 3. 17th April, 1945. 4. Collective settlement. 1. Nevatim Poalim Lehityashvut Shetufit Limited. 1. Meonot Poalim "He" Aguda Shetufit be Tel 2. Shimron (Near Nahalal). Aviv Limited. 3. 30th April, 1945. 2. Tel Aviv. 4. Smallholders' settlement. 3. 17th April, 1945. 4. Housing society• 1• Ein Ha'emek Irgun Poalim Lehityashvut Shetufit Limited. 1. Gymnasia "Bagrut" Yerushalayim Aguda 2. Yoqne'am. Shetufit Limited. 3. 30th April, 1945. I 2. Jerusalem. 4. Smallholders' settlement. I 3. 18th April, 1945. j 4. Copartnership of labour (Teachers). 1. Kupat Hatagmulim shel Ovdei Beit Haro- | 1. Aguda Tzarchanit Shetufit shel Ovdei Mis- shet Le Yahalomim "Orah" Aguda Shetufit | rad Habriut be Tel Aviv Limited. Limited. .Tel Aviv .2 ׳ .I 2. Tel Aviv i 3. 18th April, 1945. 3. 30th April, 1945. 4. Consumers' society. 4. Saving and provident fund society. 1. Kupat Hatagmulim shel Ovdei Hassneh I. Jam'iyat Silat edh Daher At-Ta'awuniya Aguda Shetufit Limited• I Lit-Taslif Wat-Tawfir. 2• Tel Aviv. I 2. Silat edh Daher Village. 3. 30th April, 1945. ! 3 25th April, 1945. 4. Saving and provident fund society. ! 4. Credit and thrift society. 1. Kupat Hatagmulim shel Ovdei "Tove-Oreg" | 1• Jam'iyat Yirka' At-Ta'awuniya Lit-Taslif Aguda Shetufit Limited. ; Wat-Tawfir. 2. Tel Aviv. I 2• Yirka' village. 3. 30th April, 1945. j \ 3. 25th April, 1945. 4. Saving and provident fund society. I 4. Credit and thrift society. 1. Kupat Tagmulim shel Ovdei Hamashbir I 1. Jam'iyat Tamwin Al-Amel Al-Arabi At- Hamercazi Aguda Shetufit Limited. .Tel Aviv .2 ־'Ta'awuniya Bi Nablus Al-Mahdoudat Al-Mas | : ouliyyah. 3. 30th April, 1945• \ 2. Nablus. 4. Saving and provident fund society. ; 3. 26th April, 1945. ! 4. Consumers' society. 1. Kupat Hatagmulim shel Ovdei Beit Haroshet "Hayahalom" Aguda Shetufit Ltd. 1• Al-Jam'iya Al-Falastinya At-Ta'awuniya 2. Natanya. , Lit-Tasrif Al-Humdiyyat Al-Mahdoudat Al- 3. 30th April, 1945. Mas'ouliyah bi Yafa. 4. Saving and provident fund society. 2. Jaffa. 7th May, 1945; - 3. 26th April, 1945. 4. Citrus marketing society. NOTICES. 1. Kupat Tagmulim shel Havre! Ihud Modedim I. M.osmakhim Aguda Shetufit Limited. | Notice is hereby given that, with the approval 2. Tel Aviv. I of the Acting Registrar of Cooperative Societies i 590 17th May, 1945

dated 17th April, 1945, the name of the under• Court: District Court, Haifa. mentioned society has been changed as fol• Number of Matter : 78/45. lows:— Date of Filing Petition: 1st May, 1945. 1 Previous name: Layam Aguda Shetufit Le Date of Receiving Order: 1st May, 1945. Shikun be Tel Aviv Limited. Whether Debtor's or Creditor's Petition: Debtor's. New name: Neve Bayit Aguda Shetufit Le Date of First Meeting: 24th May, 1945. Shikun be Tel Aviv Limited. Hour: 9 a.m. 7th May, 1945. Place: District Court, Haifa. \ II. Date of Public Examination : 21st June, 1945• Notice is hereby given that, with the approval Hour: 9 a.m. of the Acting Registrar of Cooperative Societies Place : District Court, Haifa. dated 18th April, 1945, the name of the under• H. KANTKOVITCH • mentioned society has been changed as fol• (Gaz/33/40) Administrator General. Official Receiver. lows : — Previous name: Aguda Shetufit Klalit Haklait NOTICES OF INCORPORATION OF be Kadima Limited. PRIVATE COMPANIES UNDER THE COMPANIES ORDINANCE, 1936. New name: Va'ad Kfar Kadima Aguda Ha• klait Shetufit Limited be Kadima. The particulars given below correspond with 7th May, 1945. "' the following headings :— • 1. Name of Company. III. 2. Date of Incorporation. Notice is hereby given that, •with the ap• 3 Objects of the Company• proval of the Acting Registrar of Cooperative 4. Share Capital. Societies dated 30th April, 1945, the name of the undermentioned society has been changed as 1. Temaco Limited. follows: — 2. 20th March, 1945. Previous name: Kibuz Anglo Balti Hashomer 3. To carry on the business of manufacturers, Hazair Zofi Haluzi Kvuzat Poalim Lehityash- importers and exporters of, and dealers in, vut Shetufit Limited. textile machinery of every description. 4. £P.1,000•— divided into 100 shares of New name: Kfar Blum Na'ama Kvutzat £P.10.—- each. (File No. P.C./2680). Poalim Lehityashvut Shetufit Limited. 7th May, 1945. 1. "Ada" Shoe Manufacturing Company Lim• ited. COOPERATIVE SOCIETIES ORDINANCE. 2. 2nd April, 1945. NOTICE OF COMPLETED AMALGAMATION UNDER 3. To carry on the business of manufacturers SECTION 13. of, and dealers' in, leather, coats, shoes and Whereas a notice was published in Palestine articles of every description made from leather Gazette No. 1391 of the 15th February, 1945, or rubber. notifying the intended amalgamation as a 4. £P. 13,000•— divided into 156 "A" shares of single society on 17th May, 1945, of the follow• £P.l.— each, 156 "B" shares of £P.L— each ing three societies: — and 12,688 "0" shares of £P.l — each. (File No. P.C./2681). 1. Aguda Tzarchanit Shetufit shel Ovdei Mosdot Leumiyim be Yerushalayim Limited. 1. Syntarol Co. Limited. 2. Tzarchaniya Shetufit shel Ovdei Hauniver- 2. 3rd April, 1945. sita be Yerushalayim Limited. 3. To carry on the business of manufacturers, 3. The Jerusalem Civil Servants Consumers importers and exporters of, and dealers in, all Cooperative Society Limited; kinds of chemical and pharmaceutical products. And whereas the third society on the above 4. £P.1,000.— divided into 1,000 shares of list has in the interim by a decision of a general £P.l.— each. (File No. P.C/2682). meeting resolved not to amalgamate; Notice is hereby given that the two societies 1. Overseas Diamond Traders Limited. named below have, with my approval, com• 2. 5th April, 1945• pleted their amalgamation as a single society 3. To carry on business as general traders in on 17th May, 1945:—- goods, merchandise, commodities, products, diamonds, gems, precious stones, semi-precious 1. Aguda Tzarchanit Shetufit shel Ovdei stones and jewels, and articles of every de• Mosdot Leumiyim be Yerushalayim Limited. scription. 2. Tzarchaniya Shetufit shel Ovdei Hauniver- 4. £P.5,000.— divided into 5,000 shares of sita be Yerushalayim Limited. £P.l.— each. (File No. P.C./2683). The amalgamated society shall be known by the name of: 1. Marshall's (Middle East) Limited. "Haosem" Aguda Tzarchanit Shitufit be Yeru• 2. 6th April, 1945. shalayim Limited. 3• To carry on the business of manufacturers, importers and exporters of, and dealers in, 17th May, 1945. J. BLUMENFELD foodstuffs of all kinds. (Gaz/2/40) Acting Registrar of Cooperative Societies. 4. £P. 1,000.— divided into 1,000 shares of £P.l.— each. (File No. P.C/2684). BANKRUPTCY ORDINANCE, 1936.

RECEIVING ORDER, FIRST MEETING AND PUBLIC 1. C.J. Fox and Sons (Middle East) Limited. EXAMINATION. 2. 6th April, 1945. • * • Debtor's Name : Heinrich Sklarz. 3. To carry on the business of manufacturers, Address: 16, Stanton Street, Haifa. importers and exporters of, Mid dealers in, Description : Old cloth merchant. machinery of all kinds. 17th May, 1945 THE PALESTINE GAZETTE No. 1410. 591

4, £P.1,000.— divided into 1,000 shares, of | and such other goods usually dealt with by such .:...־־.,: .P.l—each. (File No. P.C./2685). ' tradesmen£ 4. £P.15,000.— divided into 2,500 ordinary "A" 1. Tintex Dyes (Middle East) Limited. shares of £P.l.— each, 9,500 ordinary "B" 2. 6th April, 1945.- shares of £P-1.— each and 3,000 ordinary "C" 3. To carry on the business of manufacturers, shares of £P.l — each. (File No. P.C./2694). importers and exporters of, and dealers in, aniline dyes. 1. Bisulphite Distribution Company Limited. 4. £P.1,000.— divided into 1,000 shares of 2. 12th April, 1945. £P.l.—each. (File No. P.C./2686). 3. To trade in, market and distribute the pro­ duct known as Sodium-Bisulphite, and to or­ ganise and centralise the distribution of 1. "Bir Salem" Agricultural and Trading Co. sodium bisulphite in Palestine. Limited. 4. £P. 1,000.— divided into 2 "A" founders' 2. 6th April, 1945. shares of £P.l.— each, 2 "B" founders' shares 3. To carry on business as farmers, graders and of £P.l.— each and 996. ordinary shares of dealers in agricultural produce; and as pro­ £P.L—each. (File No. P.C./2695). ducers of dairy, farm and garden produce of all kinds. 4. £P.6,000.— divided into 6,000 shares of 1. The Trade Corporation Limited. £P.l.— each. (File No. P.C./2687). 2. 12th April, 1945. 3• To carry on the business of traders, mer­ 1 "Therapy" Mental Hospital Limited. chants, importers and exporters; and to act 2. 9th April, 1945• as representatives and commission agents. 3. To establish, maintain and manage an 4. £P. 1,000.— divided into 10 shares of asylum for mentally afflicted. £P. 100.—each. (File No. P.C./2696). 4. £P.4,000.— divided into 160 "A" shares of £P.10.— each and 240 "B" shares of £P.10 — 1. Cement Manufacturers and Building Mater­ each. , (File No. P.C./2688). ials Company Limited. 2. 12th April, 1945. , ; 1. "Cafe Shderoth Limited". 3. To manufacture, buy, sell, and otherwise 2. 9th April, 1945. deal in stone, pipes, cement and building 3. To carry on the business of cafe, hotel and materials of every description. restaurant proprietors.and wine merchants. 4• £P. 10,000.— divided into 1,000 shares of 4. £P.2,000.— divided into 1,500 "A" shares of £P.10.—each. (File No. P.C./2697). £P.l.— each and 500 "B" shares of £P.l.— each. (File No. P.C/2689). 1. "Haifa Industrial Centre Limited". 2. 15th April, 1945. 1. Lacotext Limited. 3. To build, erect, construct, setup, maintain 2. 9th April, 1945• and exchange industrial buildings, factories, 3. To carry on the business of silk, artificial workshops and similar premises. silk, wool, flax, cotton, linen, hemp and jute 4• £P. 12,000.— divided into 400 founders' shares spinners, doublers and manufacturers; and to of £P.l.— each and 11,600 ordinary shares of weave, or otherwise manufacture, and deal in, £P.l.— each. (File No. P.C./2698). textile goods of every description. 4. £P. 1,000.—. divided into 1,000 shares of 1. Ice Factory "Tabor" Limited. £P.l.—each. (File No. P.C./2690). 2. 15th April, 1945. 3. To carry on the business of ice manufac­ 1. M. Sahavi and Co. Limited. turers and merchants- 2• 9th April, 1945. 4. £P.1,000•— divided into. 1,000 shares of 3 To carry on the business of iron founders, £P.l.— each. (File No. P.C./2699). mechanical engineers and manufacturers of all kinds of machinery. 1 Et Livnot, Limited. 4, £P.10,000.— divided into 10,000 shares of 2. 15th April, 1945. £P.l.—each. ' (File No. P.C./2691). 3. To carry on the business of contractors, builders, engineers, architects and to erect and alter houses, flats, factories and buildings of 1. Hagalil Bakery Limited. all kinds. 2. 9th April, 1945. 4. £P.20,000.— divided into 20,000 ordinary 3. To carry on the business as biscuit manufac­ shares of £P.l.— each. (File No. P.C./2700). turers, bakers, confectioners and pastry cooks. 4. £P. 1,000.— divided into 1,000 shares of 1. "East-Western Trade Company" Limited. £P.l.— each. (File No. P.C./2692). 2. 16th April, 1945. 3. To carry on business as merchants, import­ 1. Herman Safir Limited. ers, exporters, commercial agents, financiers, 2. 9th April, 1945. capitalists and industrialists. 3. To carry on the business of carriers, railway 4. £P.3,000— divided into 240 founders' and forwarding agents, warehousemen, bonded shares of £P.l.— each and 2,760 ordinary and common carmen. shares of £P.l.— each. (File No. P.C./2701). 4. £P. 1,000.— divided into 100 ordinary shares of £P.10.— each. (File No. P.C./2693). 1. Hamshazer Limited. 2. 16th April, 1945. 1. Abdullatif and Nimer El-Nabulsi, Limited. 3. To carry on the business of twisters, spin­ 2. 9th April, 1945. ners and doublers of cotton, flax, hemp, jute, 3. To carry on business as merchants, agents, wool, silk, artificial silk, or other substances, importers, exporters and dealers in all kinds linen manufacturers, wool combers, worsted of soap, oils, groceries, foodstuffs, meat, cattle spinners, bleachers, dyers and finishers. 592 THE PALESTINE GAZETTE No. 1410. 17th May, 1945

4. £P. 2,000.— divided into 8 founders' shares 1. Tovah Katz, 4, Borokhov Street, Tel Aviv. of £P.l.— each and 1,992 ordinary shares of Joav Katz, 46, Reiness Street, Tel Aviv. £P.l— each. (File No. P.C./2702). Joseph Katz, 6, Emil Zola Street, Tel Aviv. Esther Katz, 6, Emil Zola Street, Tel Aviv. 1. The Palestine Liquors Agency Limited. 2. "Massekhet" Weaving and Knitting Fac• 2. 16th April, 1945. tory. 3. To carry on business as wine and spirit 3. Joav Katz alone. manufacturers, importers, exporters, merchants 4. From the 1st March, 1945, for an unlimited and brokers. period. 4. £P.5,000.— divided into 1,000 ordinary 5. Weaving and knitting factory. shares of £P.5 each. (File No. P.C./2703). (File No. 6739).

1. Jerusalem Storehouse Limited. 1• Max Spiegel, 66, Pinsker Street, Tel Aviv. 2. 16th April, 1945. Theodor Lieberman, 90, Dizengoff Street, Tel 3. To carry on the business of general ware• Aviv. housemen in all its branches. 2. "Hayekev" Wine Manufacture. 4. £P.3,000.— divided into 100 shares of 3 Theodor Lieberman and Max Spiegel jointly. £P.30.— each. (File No. P.C./2704). 4. From the 1st March, 1945, for an unlimited period. 1. Civitas Industrial Corporation Limited. 5. Wine manufacture and distribution. 2. 16th April, 1945. (File No. 6740). 3. To carry on the business of, manufacturers of, and dealers in, agricultural implements 1. Mohamed Omar El Mashharawi, Mahraqa and other machinery; and electrical, mechan• Village, Gaza District. Hashem Darwish, El ical and water supply engineers. Mashharawi, Mahraqa Village, Gaza District. 4. £P.2,000.— divided into 2,000 ordinary Rashed Assad, El Mashharawi, Mahraqa Vil• shares of £P.l —each. (File No. P.C./2705). lage, Gaza District. 2. Mohamed Omar El Mashharawi and Co- 1. "Badoleum" Oil-Cloth Factory Limited. 3. Mohamed Omar El Mashharawi alone. 2. 16th April, 1945. 4. From the 5th January, 1945, for an unlimited 3. To manufacture oil cloth, artificial leather, period; to be dissolved by either partner. linoleum and similar products. 5. Mills and agriculture. (File No. 6741). 4. £P.1,000.— divided into 2 founders' shares of £P.l.— each and 998 ordinary shares of 1. Khalil Mahmoud Borno, Nuzha Quarter, £P.l.— each. (File No. P.C./2706). Jaffa. Kamel Said Nounou, Nuzha Quarter. Jaffa. 1. Zababida Limited. 2. Grocery of Borno and Nounou. 2. 17th April, 1945. 3. Each partner alone. 3. To carry on the business of builders and 4. From the 1st March, 1945, for an unlimited contractors; and of !merchants and dealers period. \ in building materials. 5. Grocery and retail trade. (File No. 6742). 4. £P. 1,000.— divided into 99 ordinary shares of £P.10.— each and 1 founder's share of 1. George A. Khadder, Halaby Building, £P.10.— (File No. P.C./2707). Road, Jerusalem. Anis S. Nasr, 21, Kingsway, • Haifa. 1. Zeidel and Der Limited. 2. Khadder and Co. 2. 18th April, 1945. 3• The signature of both partners jointly shall 3. To carry on business as capitalists, fin• bind the firm on all financial transactions. anciers, concessionaires and merchants- 4 From the 1st April, 1945, for a period of 2 4. £P.1,000.— divided into 1000 ordinary years. shares of £P.l.— each. (File No. P.C./2708). 5. Accountants and auditors. (File No. 6743).

REGISTRATION OF PARTNERSHIPS. 1. Jamil N. Attallah, 7, Yibneh Street, Haifa. The particulars given below correspond with Sabri E. Gedeon, 14, Gideon Street, Haifa. the following headings : — Nicola N. Zakka, 31, Ceasaria Street, Haifa. 2. Carmel Essential Oils Manufacturing Com• 1. Names and addresses of partners. pany. 2. Firm name of partnership. 3• Any two partners jointly. 3. Names of partners authorised to administer 4. From the 24th January, 1945, for a period of the partnership and to sign for it, 3 years. 4. Date of commencement and termination. 5. Distilling oil essences. (File No. 6744). 5. Object. 1. Meir Josha, 45, Ramban Street, Jerusalem. 1. Mohammad Deeb Zeid Al-Kilany, Souk Abdul Hamid Suliman Barakat, Beit Lehem Street, Haifa. Saleh Zeid Al-Kilany, El- Street, Jerusalem. Halissah, Haifa. 2. Barajo, Jerusalem. 2. Mohammad and Saleh Zeid Al-Kilany. 3. Both partners jointly. 3. Mohammad Deeb Zeid Al-Kilany alone. 4. From the 27th March, 1945, for a period of 3 4. From the 15th March, 1945, for a period'of years. Unless a notice is given by one of the 10 years. partners of his intention to dissolve the part• 5. Cloth merchants and drapers, general mer• nership 3 months before the termination of the chants, commission agents and agents. above period, the partnership will continue for (File No. 6745). another 3 years. • : 5. Export and import. (File No. 6738). 1. Erich Kiesler, 8b, Frishman Street, Tel Aviv. Siegmund Weiss, 18, Basle Street, Tel 17th May, 1945 THE PALESTINE GAZETTE No. 1410. 593

Aviv. Hans Rosenberg, 16, Byron Street, Tel 5 Manufacture of dresses, shirts, pyjamas, out­ Aviv. Alfred Zwiebel, 49, •Mohliver Street, Tel wear and underwear. (File No. 6751). Aviv. 2. 4 Nagarim. 3. Any two of the partners jointly. 1. Asher Seidman, 8, Yehuda Halevy Street, Tel 4. From the 15th March, 1945, for an indefinite Aviv. Malka Alter, 1, Hachaluzim Street, Tel period, but no partner may give notice before Aviv. Bina Breitstein, 23, Hashuk Street, Tel the 1st October, 1945. Aviv. 5. Manufacture of wooden articles. 2. Kvuzat Poalim L'Taassiat Livnei Tricot .File No. 6746). U'moshi) ׳ . 3. Mr. Asher Seidman alone. He is also the sole administrator and manager of the partner­ ״. .Max Landshut, 62, Arlosoroff Street, Haifa. ship .1 Jacob Neustadt, 5, Hapoel Street, Haifa. 4. From the 12th March, 1945, for an unlimited Samuel Pistiner, 15, Stanton Street, Haifa. period, but each party may cancel the partner­ 2 Palanit. ship by one month's notice given to the other 3. Up to the value of £P.1,000.— the signatures partners. of two of the partners are sufficient; for more 5. Manufacture of all kinds of underwear. than £P.1,000.— the three partners have to (File No. 6752). sign, 4. From the 19th February, 1945, to the 31st December, 1948. 1. Moshe Kaplun, 18, Hechalutz Street, Haifa. 5. Production of building materials- Reuben Kaplun, 18, Hechalutz Street, Haifa. (File No. 6747). 2. M. Kaplun and Son. 3. Each partner severally. 4. From the 1st April, 1945, for an unlimited 1. Elimelech Weinberg, 156, Dizengoff Street, period. Each partner may terminate the part­ Tel Aviv. Abraham Helerman, Herman nership by giving a three months' previous Shapira Street, Kipen House, Ramat Gan. notice. 2 "Weinberg and Helerman". 5. Jewellery and watches dealers. 3 Both partners jointly, provided that any (File No. 6753). partner has the right to receive orders, to re­ ceive money and to sign receipts for it. 4. From the 15th February, 1945, for a period 1. Adel Turujman, Generali Building, Jeru­ of one year; renewable automatically from year salem. Anwar Nashashibi, Generali Building, to year unless terminated by one month's notice Jerusalem. before the expiration of each year. 2. Nashashibi, Turujman and Co. 5. To trade in oils, lubricating oils and all pro­ 3. Adel Turujman alone. ducts of petroleum. (File No. 6748). 4. From the Ist April, 1945, for an indefinite ! period. ! 5. Law offices. (File No. 6754). 1- Haifa Theatres Limited, Anna Forte Street, Haifa. Alfred Leopold Israel, 20, Tivorton Road, London N.W. 10. Hyman David Israel, I.Ahmad El Haj Salim El Tibi, Souk 38, Chessington Court, Finchley, London. Mrs. Balabseh, Jaffa. Abdel Hai Maraka, Dab- Fay Goodman, 75, Eyre Court, St. John Wood, bagha Street, Jerusalem. London. 2 Abdel Hai Maraka and Ahmad El Haj 2. Haifa Theatres (Ltd.) & Company. Salim El Tibi Co. 3. Haifa Theatres Ltd. through its managing 3. Both partners jointly. - directors for the time being. 4. From the 1st March, 1945, for an unlimited j period. 4. From the 1st February, 1944, for an unlim­ 5. Dealing in manufactured goods. ited period. 5- The management of cinemas and theatres in (File No. 6755). Palestine in general and the Armon Theatre, Haifa, in particular. * - (File No. 6749). 1. Zaki Amin Ayyad, Awad Street, Jaffa. Izzat Amin Ayyad, Awad Street, Jaffa. 2. Zaki Amin Ayyad and Co. 1. Ezzet Haroun Moshi, 4, Ruth Street, Tel 3. Both partners jointly and severally. Aviv. Rudolph Bisof, 32, Shderoth Ben Zion, 4 From the 2nd April, 1945,-for a period of 5 Tel Aviv. years. 2. The Middle East Stamps Company. 5. Trade in manufactured goods and all kinds 3. Both partners jointly. of commerce. .. (File No. 6756). 4. From the 1st February, 1945, for a period of two years, but unless a notice will be given by one of the partners at least three months before 1 George Hanna Mubayed, 'Ajami Quarter, the expiration of the period of the dissolution Jaffa. Edward Hanna Mubayed, 'Ajami of the partnership, it will be renewed for Quarter, Jaffa. Julia Hanna Mubayed, 'Ajami another year and so on. Quarter, Jaffa. Youseph Hanna Mubayed, ־ ' "•' .To deal in stamps. (File No. 6750). 'Ajami Quarter, Jaffa .5 2. Mubayed Bros. 3. George Hanna Mubayed and Youseph 1• Jonathan Schwarz, Shderoth Hayeled, Hanna Mubayed jointly and severally. Ramat Gan. Jitzhak David Schwarz, Shderoth 4. From the 1st March, 1945, for an unlimited Hayeled, Ramat Gan. Zwi Schwarz, Shderoth period. The partnership may be dissolved by Hayeled, Ramat Gan. a three months' notice in writing by one part­ 2. Jonathan Schwarz and Sons. ner to the others. 3. Mr. Jonathan Schwarz alone. 5. Traders, dealers and retailers in foodstuffs 4. From the 1st March, 1945, for an indefinite and groceries. (File No. 6757). period. 594 17th May, 1945 1. Edmond Hanna Mubayed, 'Ajami Quarter, 1. Hayim Tziplis, 72, Hakhashmonaim Street, Jaffa. Elias Jiryes Mubayed, 'Ajami Quarter, Tel Aviv. Joseph Tziplis, 72, Hakhashmonaim Jaffa. Henry Hanny Mubayed, 'Ajami Street, Tel Aviv. Quarter, Jaffa. 2. "II. Tziplis and Son". 2. Elias Mubayed and Company. 3. Hayim Tziplis and Joseph Tziplis severally. 3. Elias Jiryes Mubayed alone. 4. From the 1st April, 1945, to the 31st March, 1. From the 1st March, 1945, for an unlimited 1946, provided that should one partner not period ;to be dissolved by a 3 months' notice cancel the contract by one month's notice in in writing by one partner to the others. writing, the term willbe extended for a further 5. Traders, dealers and retailers in foodstuffs year and so on from year to year. and groceries. (File No. 6758). 5. Grinding, polishing and electro-plating of all kinds of metals and similar work. 1. Mousa Saleem El-Halaq, El Manshieh, (File No. 6764). Jaffa. Mohamad Jouma'a El-Jadail, El-Man- shieh, Jaffa, Khamis Mohamad Shoublak, 1. Issac Hurvitz, 71, Bar Kochba Street, Tel Upper Manshieh, Jaffa. Ahmad Mahmoud Aviv. Avraham Friedman, 16, Shtand Street, Salaj, El-Manshieh, Jaffa. Ibrahim Ali Tel Aviv. Hassan Sarhan, El-Manshieh, Jaffa^ Omar 2. "Halamish" Issac Hurvitz and Avraham Khamis Abdul-Wahab, Hilweh Street, Jaffa. Friedman. Ahmad Sa'id Samhan, Railway Street, Jaffa. I 3. Both partners jointly. 2. Studio Palestine Co. ] 4. From the 15th March, 1945, for a period of 3 3. Ibrahim Ali Hassan Sarhan, Mousa Saleem years; if no notice is given 3 months before the El-Halaq and Omar Khamis Abdul-Wahab expiration of 3 years the term will be prolonged jointly. for additional 3 years and so on. 4. From the 1st March, 1945, for a period of 5. Floor tiles factory. (File No. 6765). 5 years. ; 5. Films works. (File No. 6759). ! 1. Manes Kesten, Benei Binyamin Street, Herzlia D. Michael Kesten, Benei Binyamin 1. Abdel Rahman El Juneidy, Commercial Street, Herzliya D. Centre, Jerusalem. Assad Shawar, Hebron. 2. "Kesten Bros." Ice Factory. 2. "The Afcsa Weaving Factory Co.". 3. Each partner severally. 3. Both partners jointly and severally. 4. From the 15th March, 1945, for an unlimited 4. From the 31st March, 1945, for a period of period. 3 years. 5. Ice factory, refrigeration. (File No. 6766). 5. Working and management of a weaving fac• tory for the manufacture of cloth, its sale, 1. Norbert Adler, 6, Rosenbaum Street, Tel starching, dyeing, ironing and dealers in cloth Aviv. Israel Kochan, 17, Herzl Street, Tel generally. (File No. 6760). Aviv. 2. Signon Advertising. 1. Herzel Zelivansky, Bialik Street, Ramat 3. Norbert Adler alone. Gan. Petahia Zelivansky, Bialik Street, 4. From the 10th March, 1945, to the 21st Ramat Gan. Jacob Zelivansky, 3, Geulah August, 1945. Street, Tel Aviv. 5. Advertising business. (File No. 6767). 2. Herzel, Jacob and Petahia Zelivansky. 3. Herzel Zelivansky jointly with either Jacob 1. Israel Tenenbaum 45, Herzl Street, Haifa. Zelivansky or Petahia Zelivansky. Joseph Grinberg, 6, Joseph Street, Haifa. 4. From the 1st February, 1945, for an unlim• 2. Grinberg and Tenenbaum. ited period. Each partner is entitled to term• 3• Both partners jointly. inate the partnership by one month's notice. 4. From the 15th March, 1945, for an unlimited 5. To act as a sub-partnership of the firm D. period. Zelivansky and Sons. (File No. 6761). 5. Taxi service. (File No. 6768).

1. Yoel Shmidt, 20, Hakongress Street, Tel 1. David Haber, 12, Reiness Street, Tel Aviv. Aviv. Itzhak Copitd, 2, 'Emeq Yizrael Street, Milo Wittner, 91, Achad Haam Street, Tel Tel Aviv. Israel Peitcher, Giv'at Herzl Street, i Aviv. Tel Aviv. 2. Dahab. 2. "Hamehadesh" Shmidt Peitcher Copito. 3. Both partners jointly. 3. All partners jointly. 4. From the 1st April, 1945, for a period of one 4. From the 15th February, 1945, for an unlim• year. ited period; each partner may terminate the 5• Dealing in clothes. (File No. 6769). partnership by one month's notice to both other partners. 5. Motor cars repairs shop. (File No. 6762). 1. Shlomo Kreisel, 23, Nahmard Street, Tel Aviv. Hersz Golsztajn, 7, Ruth Street, Tel 1, Moshe Finkelstein, 3, Mikveh Israel Street, Aviv. Tel Aviv. Elimeleh Finkelstein, 3, Mikveh 2. "Gavan" Co., Advertising Agency of Ex- Israel Street, Tel Aviv. Haim Finkelstein, 3, Combatants of the Present War. Mikveh Israel Street, Tel Aviv. Meir Finkel• 3 Both partners jointly. stein, 36, Peretz Street, Tel Aviv. Yaacov Fin• 4. From the 1st April, 1945, for a period of two kelstein, 8, Herman Cohen Street, Tel Aviv, years. 2. Haim Finkelstein and Sons- 5. To conduct the business of advertising and 3 Haim Finkelstein alone. commercial propaganda. (File No. 6770). 4. From the 1st April, 1945, for an unlimited period. 1. Yoel Adler, 12, Piness Street, Tel Aviv. 5. Paint and chemical articles. (File No. 6763). Samuel Rosen, 52, Nahmani Street, Tel Aviv. 2. Yoel Adler and Samuel Rosen. THE PALESTINE GAZETTE No. 1 no. 595

3. Both pai'tners jointly. 5. Grocery shop, fruits and vegetables- 4. From the 1st March, 1943, for a period of 3 (File No. 6776). years (1st March, 1943—28th February, 1946). . 5. Purchase and sale of old clothes and repairs. 1. Ramadan Hamid El Toury, Bizar Street, (File No. 6771). Jerusalem. Hamid Ramadan El Toury, Bizar Street, Jerusalem. Misk Hussein Mansour, 1. Abraham Sokolover, 7, Gordon Street, Tel Bizar Street, Jerusalem. Aviv. Mrs. Esther Sokolover, 7, Gordon Street, 2. Ramadan El Toury and Co. Tel Aviv., 3. Ramadan El Toury and Hamid Toury ׳ .Investrust Co. jointly and severally .2 3. Abraham Sokolover alone. 4. From the 1st April, 1945, for an unlimited 4. From the 26th March, 1945, for an unlimited period. period. 5. Grocery. (File No. 6777). 5. Financial investments, trust, purchase, sale, dealers in all kinds of goods and securities; 1• Shalom Shmuel Shitrit, Commercial Centre, agencies, representation, insurance, import, ex­ Jerusalem. Salem Aude Khalilieh, Beit Jala. port, discount, and similar business. Nicola Mitri Khamashta, Beit Jala. Moshe (File No. 6772). Mizrachi, Mahane Yehuda, Jerusalem. Iskan- dar Abu Roman, Beit Jala. Hanna Khalil II 1. Tuvia Z- Miller, Menucha Venachla Street, Hadve, Beit Jala. Rehovot. Tova Miller, Menucha Venachala 2. Id-Desha Quarry and Stone Crushing Co. -Street, Rehovot. Netanel Danieli, Tiberias. 3. Nicola Mitri Khamashta. Itzhak Danieli, Herzl Street, Rehovot• Shlomo 4. From the 8th April, 1945, for a period of Danieli, Yaacoy Street, Rehovot. Mordehai 5 years. Danieli, Sh. Ben Zion Street, Rehovot. Rivka 5. To carry on the business of a quarry and Kahan, Shekhunat Miller, Rehovot. stone crushing. ' (File No. 6778). 2. Miller and Danieli, jce Industry Partner­ ship. 1. Osias Spitz, 35, Nordau Street, Haifa. Hans 3. The administration and the right to sign on Schiftan, Qiryat Motskin, near Haifa. behalf of the partnership will be with the re­ 2. Cafe Gan Rina, Spitz and Schiftan. presentatives of partners 1—2 on one part and 3. Hans Schiftan shall sign for the partner­ partners 3—•7 on the other part. The represent­ ship ; obligations of more than £P.150.—, bills ative of the partners 1—2 will be Tuvia Z. of exchange and promissory notes shall be Miller and the representative of the partners signed by both partners jointly. 3—7 will be until further notice Itzhak Danieli. 4. From the 1st March, 1945, for a period of 3 Only the signature of Tuvia Miller together years. If no notice in writing of discon­ with that of the representative of partners 3—7 tinuance will be given by one of the partners will bind the partnership. at least six months before the end of the term, 4. From the 15th February, 1945, till 30th the partnership will be continued for further November, 1945, provided that at least one 3 years and so on. .(m 5.. Coffee-house and restaurant. (File No. 6779־month before the expiration of the said tei a notice of one partner will not come to the others as to the dissolution of the partnership, 1. Paul Schwarz, 11, Yona Hanavi Street, Tel it will continue for an additional year and so Aviv. Irene Schwarz, née Gansl, 11, Yona on. . Hanavi Street, Tel Aviv. 5• Manufacture, transport of ice •in Rehovot 2. Palestine Feather Industry (Paul Schwarz). and surroundings. (File No. 6773). 3. Each partner alone. 4. From the 15th February, 1945, for an inde• 1. Haim Cohen, 1, Hashemesh Street, Haifa. finite period. David Capun, 30, Hashomer Street, Haifa. 5. Manufacture, export and import of, and Eliahu Torres, 8, Hashomer Street, Haifa. dealing in, feathers of all kinds. Raphael Mano, 10, Levontin Street, Haifa. (File No. 6780). 2. Kapun David and Co. 3. All partners jointly and severally.. 1. Haim Eliezer Milzan, Rehovot. Doy Milzan, 1 4. From the 1st February, 1945, for an unde- Rehovot. Mordechai Milzan, Rehovot . David finite period. Milzan, Rehovot. Yochanan Milzan, Rehovot. 5. Sale of fish. (File No. 6774). Azrikam Milzan, Rehovot. 2. Ch. E. Miltzan and Sons. 3. Two out of the six partners jointly. 1. Shlomo Sirioty, 32, Hashomer Street, Haifa. 4. From the 1st April, 1945, for an indefinite Moshe Emanuel, 32, Hashomer Street, Haifa. ־" . .period Lea Daniel, 30, Hashomer Street, Haifa. 5. Commission agents and merchants. 2. Sirioty Shlomo and Co. (File No. 6781). 3. All partners jointly and each partner separately. 1. Victor S. David, 23, Allenby Road, Tel Aviv. 4. From 1st February, 1945, for an indefinite Nagi A. Gabbay, Ramat Gan. period. 2. The Farm. 5. Sale of fish. (File No. 6775). 3. Victor S. David. 4. From the 1st April, 1945, for a period of 1. Yacob Levi, .6, Shabtai Levi Street, Haifa. one year. If the partnership will not be dis­ Shmuel Shamosh, 2, Hashemesh Street, Haifa. solved 2 months before the expiration of the 2. "Yerek". above term, it will be continued for a further 3. Both partners jointly or each partner year and so on from year to year. separately. 5. Managers of a farm and breeding of 4. From 1st January, 1945, for an indefinite animals. (File No. 6782). period. 596 THE PALESTINE GAZETTE No. 1410. _ 7th May, 1945

1. Mordekhai Greif, 19, Mizrahi .-B Street, 3. Lime and Stone Production Company Ltd. Jaffa• Bezalel Dgani, 18, King George Street, I and Joseph Segalovitch jointly. Tel Aviv. ' 4. From the 1st March, 1945, for an unlimited 2. "Gad" Metal and Foundry Works. ! period. The partnership will be terminated 3. Both partners jointly. \ by !notice to be given by any of the partners 4. From the 10th April, 1945, for a period of 2 i within one month preceding each three years years; renewable always for 2 years if no notice : of its existence. of dissolution be served by either partner on the ; 5. Quarry and sand and zifzif works. .(File No. 6789) ־ ! other at least 3 months before the end of the term. 5 Manufacture, industry and trade in metal, | 1. Basheer Rida Shawa, Nuzha Quarter, Jaffa. and foundry works. (File No. 6783). | Ibrahim Naser Batchon, Nuzha Quarter, Jaffa. I 2. Nuzha Taxi. 1. Mordechai Cohen, 51, Harbour Street, | 3. Both partners severally. Haifa. Hanna Cohen, 51, Harbour Street, | 4. From the 1st April, 1945, for an unlimited Haifa• : period. 2 The Levant Ships Supplies. | 5. Taxi service office, purchase of, and dealing 3. Mordechai Cohen alone. in, cars. (File No. 6790). 4 From the 1st March, 1945, for an unlimited period. 1. Haj Hussein Omari, Manshieh Quarter, near 5. Ships' supplies agencies, representations Hassan Bay Mosque. Jaffa. Ibrahim Hussein and contractors. (File No. 6784). Omari, Manshieh Quarter, near Hassan Bay | Mosque, Jaffa. 1. Kurt Braun, 15, Hasharon Street, Bat- ! 2. Omari Grocery. Galim, Haifa. Georg Tauber, 6a, Chala-Imi I 3. Both partners jointly and sever ally. Street, Bat-Galim, Haifa. i 4. From the 1st March, 1945, for an unlimited 2. "Haifa Laundry". i period. 3. Each partner alone. | 5. Grocery. • (File No. 6791). 4 From the. 15th April, 1945, for an inde­ finite term; each partner may determine the 1. Najib Iskandar Ifranjiyeh, near Ajami partnership by a 6 months' notice. Police Station, Jaffa. Adib Abdul-Rahman Da- 5. Laundry, dry cleaning and ironing. souki, Abu Kebir Quarter, Jaffa. (File No. 6785). 2. Ash-Sharq House for Press and Publishing Co. 1. Leon Y. Cohen, 9, Bernstein Cohen Street, 3. Adib Dasouki alone. Tel Aviv. Felix Sidi, 36, Melchett Street, Tel 4. From the 21st November, 1944, for an in­ Aviv. definite period. Each partner can dissolve the 2. "Children's Paradise", Leon Y. Cohen and partnership at any time on condition that he Co. pays damages to the other partner. 3. Each partner severally. 5. Printing and publishing of papers, reviews 4. One year; renewable automatically for and books. (File No. 6792). another year if not terminated by every part­ ner by a three months' notice before expira­ STATEMENT OP NATURE OF CHANGES IN THE PAR­ tion of the term, and so on. TICULARS OF THE PARTNERSHIP:— "REYAD TAXI". 5. Toys and games. (File No. 6786). A. Change in the partners of in the name or surname of any partner: Fauzi Shanti and Mo­ 1. Yitzhaq Katzman, Jerusalem Street, hamad Daoud Haddad left the partnership, Hadera. Moshe Zaltzman', Jerusalem Street, and Mohamad Abu Saada of Saknet Abu Ka- Hadera. Meir Cohen, Rothschild Boulevard, bir, Jaffa, joined it. Hadera. B. Change of person or' persons authorised to 2. Shomron, Shutafuth Letozereth Marzefoth sign on behalf of the partnership : Mustafa Abu ׳! Avodoth Shaish Umuzarei Melet TJmozaika. : Saada alone. 3. Any two partners jointly. 4. From the 15th January, 1945, for an un­ j (File No. 6691). Date of Change: 26.3.45. limited period. 5. Production of tiles, marble works, concrete STATEMENT OF NATURE OF CHANGES IN THE PAR­ and mosaic products. (File No. 6737). TICULARS OF THE PARTNERSHIP :—PALESTINE GEN­ ERAL TRUST AGENCY. 1. Moshe Nahum Klein, 29, Haneviim Street, A. Change in the partners or in the name or Tel Aviv. Joseph Levy, Ramat Gan. surname of any partner: Edward Aghion left 2. Klein and Levy. the partnership. . 3. The signature of each partner together with B. Change of person or persons authorised to the stamp. . ! sign on behalf of the partnership: Raphael .Tarrab and Yedidia Abulafia ;ointly ׳ From the 15th March, 1945, for a period of .4 2 years. If no notice of dissolution is given by (File No. 3079). Date of Change: 1.4.45. one partner to the other at least 3 months before the expiration of the above term, the ; STATEMENT OF NATURE OF CHANGES IN THE PAR­ partnership will continue for an indefinite TICULARS OF THE PARTNERSHIP:— THE PALESTINE period. KNITTING COMPANY. 5. Trade by wholesale in seeds and flower File No. 6788.) : Change in the partners or in the name or) ׳ .bulbs . surname of any partner: Esther Weinblum left 1. Lime and Stone Production Company Ltd., i the partnership, and Aron Weinblum", 17, Field : Street, Haifa, joined it. 65, Harbour Street, Haifa. Joseph Segaloviich, Qiryat Shmuel, Tiberias. ! (File No.'5748). ' Date of Change': 1.2.45. 2- Mifalei Ta'asiat Even bi Tveria. 17^Jl^' 1945 _1_ PALESTINE GAZETTE No. 1410. 597

STATEMENT OF NATURE OF CHANGES IN THE PAR­ I C. Change in the term or character of the part- TICULARS OF THE PARTNERSHIP:— ZEIDEL'S | nership: Previous term: For un unlimited AGENCY. | period as from the 23rd July, 1944. New term : j For an unlimited period as from the 20th A. Change in the principal place of business: i Previous place: 19, Rothschild Boulevard, Tel March, 1945. Aviv. New place: 61, Rothschild Boulevard, I D. Change of person or persons authorised to Tel Aviv. : sign on behalf of the partnership : Mohammad I Saleh El-Samman, Yousef Rashid El-Samman B. Change in the partners or in the name or j surname of any partner : Mrs. Rose Podliashuk and Jacob Lifshitz, jointly and severally. (widow of the late Max Podliashuk), 61, Roth­ ! (File No. 5907). Date of Change: 20.3.45. schild Boulevard, Tel Aviv, joined the partner­ ship. j STATEMENT OF NATURE OF CHANGES IN THE PAR- C. Change of person or persons authorised to I TICULARS OF THE PARTNERSHIP:— ABDEL RAHIM , sign on behalf of the partnership: Any finan­ : AND NIMER TAMIMI, NABLUS. cial obligation of the partnership has to be Change in the partners or in the name or sur- signed, by Mrs. Rose Podliashuk jointly with i name of any partner: Amon, wife of Haj You- any one of the partners: Mr. Leon Zeidel or ! sef Tamimi, died. , Mrs. Rachel Zeidel; any other matter having no connection with financial obligations should ! (File No. 4567). Date of Change: 12.3.45. be signed by Mr. Leon Zeidel or Mrs. Rachel Zeidel. STATEMENT OF NATURE OF CHANGES IN THE PAR­ Date of Change: 20.3.45. TICULARS OF THE PARTNERSHIP:— "KEVUTZAT ׳ .(File No. 6187) EHUD LAAVODOT MATECHET". A. Change in the partners or in the name or STATEMENT OF NATURE OF CHANGES IN THE PAR­ surname of any partner: Pesah Berkovitz left TICULARS OF THE PARTNERSHIP:— "SOLDIER'S the partnership and transferred his interests SHOP". to Mrs. Miriam Glanz, 10, Nahum Street, Tel Change in the partners or in the name or sur­ Aviv, who joined the partnership. name of any partner: Alfred Herzig left the B. Change of person or persons authorised to partnership, and Dr. Paul Lichtenstein, 3, Spi­ sign on behalf of the partnership : Zeev Glanz noza Street, Tel Aviv, joined it. alone. (File No. 3503). Date of Change: 1.2.45. (File No. 1875). Date of Change: 13.3.45.

STATEMENT OF , NATURE OF CHANGES IN THE PAR­ STATEMENT OF NATURE OF CHANGES IN THE PAR­ TICULARS OF.THE PARTNERSHIP:— AVRAHAM AS- TICULARS OF THE PARTNERSHIP:— WEISS AND SEO, AKIVA COHEN, MOSHE AVRAHAMI (BOUZGAN) BRAVERMANN. NEHEMIA SHUMACHER. A. Change in the firm name: Previous name: Change in the term or character of the part­ Weiss and Bravermann. New name: "Bar­ nership : Previous term : One year as from the bour". the partners or in the name or ־1st April, 1943; in the absence of a notice to B. Change in the contrary it will continue for another year. surname of any partner: Noah Moshe Braver­ New term: For an unlimited period. mann left the partnership,' and Josef Singer, (File No. 5503). Date of Change; 18.3.45. 43, Yehuda Halevi Street, Tel Aviv, and Ed­ mund Goldmann, 67, Maza Street, Tel Aviv, joined it. STATEMENT OF NATURE OF CHANGES IN THE PAR­ j C. Change of person or persons authorised to TICULARS OF THE PARTNERSHIP:—YEHUDA Ho- ! sign on behalf of the partnership: Eugen NIGSFELD AND MENASHE EDELIST. Weiss jointly with either Edmund Goldmann A. Change in the firm name: Previous name: j or Josef Singer. Yehuda Honigsfeld and Menashe Edelist. New j (File No. 5938). Date of Change: 23.2.45. name : Menashe Edelist and Co. B. Change in the partners or in the name or ! STATEMENT OF NATURE OF CHANGES IN THE PAR- surname of any partner: Yehuda Simha Ho­ I TICULARS OF THE PARTNERSHIP :— "ORG". nigsfeld left the partnership, and.Mrs. Perla (Penina) Edelist, 26, Yona Hanavi Street, Tel A: Change in the partners or in the name or Aviv, joined it. surname of any partner : Zvi Baltiansky left the partnership, and Mrs. Hilde -Reich, ,13, C. Change of person or persons authorised to Rambam Street, Tel Aviv, joined it. sign on behalf of the partnership: Menashe B. Change of person or persons authorised to Edelist alone or jointly with Mrs. Perla (Pe­ ; sign on behalf of the partnership : Joseph Reich nina) Edelist. alone. . (File No. 3602). Date of Change: 18.1.45. ! (File No. 3363). Date of Change: 1.3.45.

STATEMENT OF NATURE OF CHANGES IN THE PAR­ i STATEMENT OF NATURE OF CHANGES IN THE PAR- -GER ״TICULARS OF THE PARTNERSHIP:-— MOHAMMAD EL- 1 TICULARS OF THE PARTNERSHIP:— "PAL0R SAMMAN AND CO. . . BER AND BLEITRACH. A. Change in the firm name: Previous name: A. Change in the firm name : Previous name : Mohammad El-Samman and Co. New name: "Palor" Gerber and Bleitrach. New name: The Jerusalem Cereal Co. \ "Palor" Gerber and Gross. B. Change in.the partners or in 'the name or i B. Change in the partners or in the name or surname of any partner: Jacob Lifshitz left 1' surname of any partner: Eugene Bleitrach the partnership, and Jacob Lifshitz and Co., | left the partnership, and David Gross, 16, Idel- Mahne Yehuda, Jerusalem, joined it. i son Street, Tel Aviv, joined it. 598 17th M:ay, 1945

C. Change in the term or character of the part­ ! surname of any partner : Hirsh Valitzky left nership : Previous term: From the 20th Febru­ the partnership, and Boleslaw Chwoinik, 7, ary, 1944, till 31st December, 1946. New term: Shderoth Hen Street, Tel Aviv, joined• it. For an unlimited period. B. Change of person or persons authorised to D. Change of person or persons authorised to sign on behalf of the partnership : Arieh sign on behalf of the partnership : Karl Gerber I Trachtman or Mordechai Grabov jointly with and David Gross shall sign jointly on behalf of ! one of Yacov Druyan or Marcus Podlishuk. the partnership. However, Mr. David Gross : (File No. 5655). Date of Change : 1.3.45. .will be authorised to sign alone all commercial contracts for the sale of the partnership's pro­ STATEMENT OF NATURE OF CHANGES IN THE PAR­ ducts• TICULARS OF THE PARTNERSHIP : — HASOREG CZUD- (File No. 6135). Date of Change : 6.3.45. i NOWSKY ET Co. i Change in the principal place of business: STATEMENT OF NATURE OF CHANGES IN THE PAR­ ! Previous place : 4, Hatachna Street, Tel Aviv. TICULARS OF THE PARTNERSHIP:— ORIENT SHU- J New place : 3, Lilienblum Street, Tel Aviv. TAFUT LETAASIYAT ZEMER PLADA. ! (File No. 52-13). Date of Change: 3.4.45• Change in the term or character of the part­ nership : Previous term: Five years as from j STATEMENT OF NATURE OF CHANGES IN THE PAR- 1st March, 1940. New term : Five years as from ; TICULARS OF THE PARTNERSHIP:— "EPHOD" 1st March, 1945. | •TEXTILE•FACTORY.. (File No. 3487). Date of Change: •1.3.45. j A. Change in the partners or in the name or . surname of any partner: Moshe Rosenblum, 4, STATEMENT OF 7'NATURE OF CHANGES IN THE PAR­ I Yahalal Street, Tel Aviv, joined the partner- TICULARS OF THE PARTNERSHIP : — ROSENBLUM AND ! ship. Co. | B. Change in the term or character of the part- Change of person or persons authorised to sign | nership : Previous term : From the 1st March, on behalf of the partnership: Ernst Neuman | 1944, to the 31st April, 1945. If no notice of alone or jointly with Oskar Rosenblum. | dissolution of the partnership will be given by (File No. 5820)• Date of Change : 1.3.45. ! one of the partners one month before the end of ! the above term, it will continue for another STATEMENT OF NATURE OF CHANGES IN THE PAR­ ! year, and so on from year to year. New term: TICULARS OF THE PARTNERSHIP : — SABBAGH & As- \ Till the 31st March, 1946; to be extended auto- SASSA. i matically from year - to year unless terminated A. Change in the partners or in the name or j by any partner by a two months' prior notice to surname of any partner: Salah Mohamed Mu- | the other partners by registered mail. azen left the partnership. | (File No. 6058). Date of Change: 25.3.45• B. Change of person or persons authorised to sign on behalf of the partnership : The remain­ | STATEMENT OF NATURE OF CHANGES IN THE PAR- ing partners jointly and severally. ! TICULARS OF THE PARTNERSHIP:— SAHIR. (File No. 6320). Date of Change: 17.3.45. \ Change in the partners or in the name or sur- j name of any partner: Max Schoefter left the ! partnership. STATEMENT OF NATURE OF CHANGES IN THE PAR­ TICULARS OF THE PARTNERSHIP:— "HADRION— j (File No. 5434). Date of Change: 28.2.45. YAKHIN". Change of person or persons authorised to sign ' STATEMENT OF NATURE OF CHANGES IN THE PAR- ״on behalf of the partnership : The signature of | TICULARS OF THE PARTNERSHIP:— "HEGEH either Yehuda Chorin or Yehoshua Fruchter I MECHANICAL AND WELDING WORKSHOP. together with the signature' of either Abraham | A. Change in the partners or in the name or Shemion or Hillel Cohen shall bind the part­ | surname of any partner: Moshe Goldstein left nership. j .the partnership. (File No. 6560) Date of Change: 19,3.45• | B. Change of person or persons authorised to I sigh on behalf of the partnership : Asher Her- STATEMENT OF NATURE OF CHANGES IN THE PAR­ | man and Hersh Herman jointly or severally ! TICULARS OF THE PARTNERSHIP:— SOAP FACTORY • under the firm stamp. ZALMAN WEINSHTEIN. I (File No- 4761). Date of Change: 31.3.45. A. Change in the firm name : Previous name : Soap Factory Zalman Weinshtein. New name : , STATEMENT OF NATURE OF CHANGES IN THE PAR- Zalman and Yaakov Weinshtein. ' TICULARS OF THE PARTNERSHIP:— ARAB BUS CO. B. Change in the term of character of the part­ I Change in the partners or in the name or sur- nership : Previous term : From the 1st March, | name of any partner: Youssef Takrouri, Eid 1942, to the 31st March 1944, and unless a 3 I Hijazi, Rashad Agha and Ashour Jaabari—all months' notice in writing is given by any part­ j of Hebron—joined the partnership. ner at the 31st December, 1943, or before that • (File No. 5616). Date of Change: 1.4.45. date, the partnership will be continued up to the 31st March, 1946. .New term: For an un­ | STATEMENT OF NATURE OF CHANGES IN THE PAR- TLIE SLLWAN —.־ limited period. | TICULARS OF THE PARTNERSHIP (File No. 4581). Date of Change: 15.3.45. | EISARYIEH ABU DIS BUSES CO. : A. Change in the partners or in the name or STATEMENT OF NATURE OF CHANGES IN THE PAR­ surname of any partner: Abclallah Mohamed TICULAR'S OF THE PARTNERSHIP:— "REIIOVOTII" •' Othman Naser left the partnership. TANNERY- ! B. Change of person or persons authorised to A. Change in the partners or in the name or : sign on behalf of the partnership : Saleh Abdo 17th May, 1945 THE PALESTINE GAZETTE No. 1410. 599 and Masha'l Mohamed Masha'l jointly and Palestine Gazette No. 1273 of the 24th June, severally. 1943, has been dissolved as frm the 6th March, (File No. 6626). Date of Change: 30.3.45. 1945. (File No. 5392). III. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— "WESCO'' FELSENSTEIN-AND BERCOVICI. METAL PRODUCTS PARTNERS MOSES ELIACHAR AND Notice is hereby given that the above part• ABRAHAM WAJSELFISH. nership, notice of which was published in the A; Change in the firm name: Previous name : Palestine Gazette No. 574 of the 5th March, "WESCO" Metal Products Partners Moses 1936, has been dissolved as from the 11th Feb• Eliachar and Abraham Wajselfish. New name: ruary, 1945. (File No. 950). "Wesco" Metal Products. IV. B. Change in the partners or in the name or surname of any partner : . Haim Yehuda Blum, Ro3s UNITED FARMERS. 1, Gottlieb Street, Tel Aviv, joined the part• Notice is hereby given that the above part• nership. nership, notice of which was published in the C. Change of person or persons authorised to Palestine Gazette No. 1302 of the 25th Novem• sign on behalf of the partnership : Any two of ber, 1943, lias been dissolved as from the 20th the three partners jointly. March, 1945. (File No. 5750). (File No. 4962). Date of Change: 1.4.45.

STATEMENT OF NATURE OF CHANGES IN THE PAR• ARAB BUS Co. ' TICULARS OF THE PARTNERSHIP :— "EREZ". Notice is hereby given that the above part- Change in the term "or character of the part• I nership, notice of which was published in the nership : Previous term: Three years as from | Palestine Gazette No. 778 of the 28th April, the 7th April, 1942. New term: For an un• | 1938, has been dissolved as from the 1st April, limited period. ! 1943, by mutual consent of all partners. (File No. 4590). Date of. Change : 6.4.45. J (File No. 3015).

VI. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP : — DAVID AND THE HEBRON NATIONAL BUS CO. HERMANN SOIFER. Notice is hereby given that the above part• Change in the partners or in the name or sur• nership, notice of which was published in the name of any partner : Ttenee Soifer, 133, Roth• Palestine Gazette No. 527 of the 1st August, schild Boulevard, Tel Aviv, and Rosa Stadler, 1935, has been dissolved as from the 26th March, Nashashibi Quarter, Jerusalem, joined the ! 1945, by mutual consent of all partners. partnership. . (File No. 387). (File No. 5408). Date of Change: 12.2.45. VII.

STATEMENT OF NATURE OF CHANGES IN THE PAR• THE PALESTINE IRAN CO. FOR EXPORT TICULARS OF THE PARTNERSHIP:— DAVID AND AND IMPORT. HERMANN SOIFER. Notice is hereby given that the above part• Change in the partners or in the name or sur• nership, notice of which was published in the name of any partner: Mrs. Rosa Stadler left Palestine Gazette No. 1071 of the 9th January, the partnership. 1941, has been dissolved as from the 15th July, (File No. 5408). Date of Change : 21.3.45. 1942, by the death of Mr. Simon Stern. (File No. 3672).

STATEMENT OF NATURE OF CHANGES IN THE PAR• VIII. TICULARS OF THE PARTNERSHIP : — M. FASSBERG ASSOCIATION OF PRODUCERS AND DISTRIBUTORS OF AND Co. ORIENTAL CHEESE. Change in the partners or in the name or sur• name of any partner: Ammy Morgenstern Notice is hereby given that the above part• left the partnership, and Lipe Morgenstern, 9, nership, notice of which was published in the v Ramban Street, , Jerusalem, joined it. Palestine Gazette No. 1397 of the 22nd March, (File No. 5504). Date of Change: 1.3-45. 1945, has been dissolved as from the 14th Feb• ruary, 1945. (File No. 6653).

NOTICES. IX. I. GREIDINGER AND ISRAEL. PALESTINE MODEL FUR CO. Notice is hereby given that the above part• Notice is hereby given that the above part• nership, notice of which was published in the nership, notice of which was published in the Palestine Gazette No. 429 of the 22nd March, Palestine Gazette No. 1098 of the 15th May, 1934, has been dissolved as from the 15th Jan• 1941, has been dissolved as from the 20th March, uary, 1945. (File No. 1740). 1945, and that all assets and liabilities have been taken over by Mr. Mayer Schultz. ... X. (File No. 3799). NASHASHIBI, BISSISSO AND CO. II. Notice is hereby given that the above part• nership, notice of which was published in the "ORIENT MODERN TEXTILE HOUSE". Palestine Gazette No. 1320 of the 2nd March, Notice is hereby given that the above part• 1944, has been dissolved as from the 2nd April, nership, notice of which was published in the 1945. (File No. 5959). 600 THE PALESTINE GAZETTE No. 1410. 17th May, 1945

XI. This notice replaces the" notice published in ; the Palestine Gazette No. 610 of 2nd July, 1936. ENG. A. GVISKI AND ENG. NAFTEL BAHZEL. Notice is hereby given that the above part• nership, notice of which was published in the | in. Palestine Gazette No. 1248 of the 4th February, I "BURSA" PALESTINE FRUIT AND VEGETABLE 1943, has been dissolved as from the 30th March, | SELLING CO. LTD. 1945. (File No. 5067). j Notice is hereby given that at the meeting XII. | of the Board of Directors held on 3rd April, | 1945, at which there was full attendance, MAZINI AND HILON. ; namely :—• Notice is hereby given that the above part• j (1) Aronskind, Shalom, nership, notice of which was published in the j (2) Beinholtz, Feivel, Palestine Gazette No. 1296 of the 28th October, 1943, has been dissolved as from the 31st March, j (3) Chonovski, Shalom, 1945. (File No. 5692). \ (4) Harubi, Natan, ; (5) Plotnitzki, Shevah, XIII. | it was resolved that the right of signature FACTORY FOR TWISTING YARNS HAZET. I on behalf of the company on cheques, bills and Notice is hereby given that the above part• I contracts will be granted to (!very two out of nership, notice Of which was published in the j the five abovementioned members of the Board Palestine Gazette No. 1358 of, the 7th Septem• ! of Directors under the official seal of the com- ber, 1944, has been dissolved as from the 15th I Pany. March, 1945. (File No. 6335). ! This resolution came into force as from 3rd I April, 1945.

NOTICES. | NATAN HARUBI The following notices are published at the risk of the 1 Chairman. • advertisers and their. publication does not imply any certificate as to correctness or authority.

I. TEXTILE KVUTZA COOPERATIVE SIIEL HUG NESS-AMAL LTD. AHIEZER SHE AL YAD HISTADRUT POALEI (in liquidation). AGUDAT ISRAEL AGUDA HADADIT BE TEL AVIV COMPANIES ORDINANCE, 1929-1936. LIMITED. NOTICE OF FINAL MEETING PURSUANT TO SECTION Notice is hereby given that at the general 206. meeting of the said society held on the 26th Name of Company: Ness-Amal Ltd. (in liqui• day of March, 1945, Messrs. Ben Zion Melam- dation). ed, Shalom Dov Diamant and Levi Itzhak Feder were elected to the Board of Directors. Notice is hereby given that the final general At the meeting of the Board of Directors meeting of the members of the said company held on the 1st day of April, 1945, it was re• will be held on 27th May, 1945, at II a.m., at solved that the signature of Mr. Ben Zion the office of the "Hamerkaz Hahaqlai", 126, Al- Melamed together with an additional sign• lenby Street, Tel Aviv, for the purpose of ature of either Mr. Shalom Dov Diamant or having placed before them the final account of Mr. Levi Itzhak Feder will bind the society. the liquidator, showing the manner in which the winding-up of the company has been con• ducted, and the property of the company dis• V. posed of, and for the purpose of hearing any BEITH MEIR COMPANY LTD. additional explanations that may be given by NOTICE OF FINAL MEETING. the liquidator^ and deciding how to dispose of the books and documents of the company and In the matter of Beith Meir Co. Ltd., in the liquidator. Voluntary Liquidation. S. COHEN Notice is hereby given that, pursuant to section 206 of the Companies Ordinance, a 8th April, 1945. Liquidator. general meeting of the members of the above- II. named company will be held at Tel Aviv, 2, Rothschild Avenue, in the office of Advocate AGUDAT HEVRAT MA'AGAL AGUDA HADADIT H. Dinstein, on the 13th June, 1945, at 6 BEARAVON MOGBAL. o'clock in the afternoon, for the purpose of Notice is hereby given that at the, annual having an account laid before them, showing general meeting of the above company held on the manner in which the winding up has been the 2nd April, 1945, at 10, Bialik Street, Tel conducted and the property of the company Aviv, the following persons were elected to the disposed of, and of hearing any explanations Board of Directors : — that may be given by the liquidator; and 1. Shalom Ravitzki — Chairman. also of determining by extraordinary resolu• 2. P. Parzi (Krasoutzki) — Vice-Chairman. tion of the company the manner in which the 3. Zeev Rabinovitz — Secretary. books, accounts and documents of the com• 4. -Ashcr Levin — Honorary Treasurer. pany, and of the liquidator thereof, shall be 5. Isaac Levin — Member. disposed of. In accordance with section 2(i) of Part V of the Regulations of this society the signature Dated this 6th day of May, 1945. of three members of the Board of Directors H. DINSTEIN, Advocate. H. LEW shall bind the society. Liquidators. 17th May, 1945 601

VI. take place on the 18th of June, 1945, at 9 a.m. B.A.N.E.T. THE BALKAN AND NEAR EAST at the liquidator's office, 7, Rothschild Boule­ TRADING COMPANY LIMITED. vard, Tel Aviv, for the purpose of laying before it the liquidator's account of the winding-up. Notice is hereby given that at a general extraordinary meeting of the company held on L. BAWLY the 5th day of May, 1945, it was resolved: — Liquidator. (a) To add to Article 26 of the Articles of X. the company the following words: — MISCHAR BARSEL LTD. "The Company in general meeting may ap­ (in voluntary liquidation). point one or more managing directors of Notice is hereby given, pursuant to section the Company.'' 206(2) of the Companies Ordinance, that the (b) To alter Article 27 of the Articles of the final general meeting of the company will be company which now reads as follows: — held at the office of Messrs. Fellman, Livay and "No document shall bind the Company un­ Co., 7, Levontin Street, Tel Aviv, on 17th June, less it is signed 1945, at 11 a.m. for the purpose of laying before (1) by a managing director of the Com­ it an account showing the manner in which the pany, or winding up has been conducted and the proper­ ty of the company disposed of, and also de­ (2) by two directors of the Company termining by extraordinary resolution the man­ jointly." ner in which the books, accounts and docu­ (c) Mr. Riven Nachman and Mr. Silvio ments of the company and the liquidation shall Nachman have been appointed managing di­ be disposed of. rectors of the company. FELLMAN, LIVAY & Co. VII. • Liquidators. THE CARMEL ESTATE LIMITED. XI. THE GUARANTEE AND MORTGAGE Co. OF PALESTINE Notice is hereby given that as from the 26th LTD. April, 1945, the Directors of the above company are Mr. Yehoshua Gotfried and Yeshayahu (in voluntary liquidation). Youdovsky and that the said two Directors Notice is hereby given, pursuant to section jointly are authorised to act, and sign on behalf 208(2) of the Companies Ordinance, that the of the company in all respects, and, without final general meeting of the company will be prejudice to the generality of the foregoing, to held at the office of Messrs. Fellman, Livay and sign, execute and endorse all contracts, agree­ Co., 7, Levontin Street, Tel Aviv, on the 17th ments, transfers, assignments, deeds of sale, June, 1945, at 11 a.m. for the purpose of laying deeds of lease, deeds of mortgage, deeds of dis­ before it an account showing., the manner in charge of mortgage, deeds of partition, deeds which the winding up has been conducted and of gift, deeds of pledge, bills of exchange, the property of the company disposed of, and cheques, promissory notes, receipts and dis­ also determining by extraordinary resolution charges, and all other documents obligating the manner in which the books, accounts and and/or enuring to the benefit of the company. documents of the company and the liquidation shall be disposed of. VIII. FELLMAN, LIVAY & Co. "P.A.W.S." PALESTINE ARAB WEAVING AND Liquidators. SPINNING COMPANY, LIMITED. Notice is hereby given that the first Board of XII. Directors of the abovenamed company is com­ "CAPITAL" HOLDING AND FINANCIAL CO. LTD. posed of the following gentlemen : — Pursuant to the extraordinary resolution 1. Rafik Bey Beydoun — Chairman. 2. Ezzat passed by the abovenamed company on the 6th F. Tabbah for Ezzat F. Tabbah and Sons — May, 1945, for the voluntary winding-up of its Vice-Chairman. 3. Hassan Arafeh for Hassan affairs, notice is hereby given that at a meeting Arafeh and Sons — Vice-Chair man. 4. George of the creditors of the said company duly con­ Abi Nader for Shbeeb and Abi Nader — Mem­ vened and held at Tel Aviv on the 7th May, ber. 5. Khaled Khabbaze for Khabbaze and 1945,. Dr. Georg Sandler, advocate, 122, Aweida — Member. 6. Amin Selim Jiryes for Allenby Road, Tel Aviv, has been appointed Amin Selim Jiryes and Bros. — Member. 7. liquidator of the company. Adib Bechara Jiryes for Bechara A. Jiryes and DR. SANDLER Sons — Member. 8. Bashir Nury for Hassan Liquidator. and Bashir Nury — Member. 9. Mustapha ־ .Aweida for Eastern Trading and Commission XIII Agencies, Ltd. — Member. "CAPITAL" HOLDING AND FINANCIAL CO. LTD. Fuad Eff. Tabbah has been nominated the Notice is hereby given that at the extra­ Secretary of the company. ordinary meeting of the said company held on The Board of Directors has authorised George the 6th May, 1945, the following resolutions Eff. Abi Nader to sign on behalf of the com­ have been unanimously passed:— .. pany jointly with either Ezzat Eff. F. Tabbah (1) That the company be wound up volun­ or Mustapha Eff. Aweida. tarily. 4th May, 1945. (2) That the company delegates to its credi­ IX. tors, or to any committee of its creditors to be appointed by them, the power of appointing GINIO-HACAREM LTD. liquidators for the purpose of winding up the (in voluntary liquidation). company, and the power of supplying any vac- j A general meeting of the above company will ancies in the appointment of liquidators, and 17th May, 1945

that, it shall be in the power of the crefJtors cf tionery Office, P.O.B. 293, Jerusalem. The subscription such committee of the creditors to determine rates are as follows: — how far the authority vested in the liquidators Half-yearlu Yearly so to be appointed may be exercised by one or £P.Mils £P.Mils Palestine 1.800 3.000 more of such liquidators solely. Abroad 2.625 4.500 WALTER SAMUEL Applications accompanied by remittance (Gash, Postal Chairman. or Money Orders only) should be made to the Govern­ ment Printer, P.O.B. 293, Jerusalem. XIV. ADVERTISEMENTS. SADAN LTD. The following are the authorised publication rates for The abovenamed company gives hereby notice notices and advertisements in the Palestine Gazette: — that its Board of Directors is composed of the following gentlemen: £P.Mils For every \ of a column or part thereof 938 1. Eng. Felix Belkin Exceeding \ and not exceeding £ column 1.875 2. Avraham Kaplan Exceeding |- and not exceeding £ column 2.813 3. Zvi Hershenhartz Exceeding | and not exceeding 1 column 3.750 4. Shmuel Smargon. All notices and advertisements must be prepaid. The company shall only be bound by the joint It is notified for general information that notices signatures of two directors, provided that one intended for publication in the Palestine Gazette should of them be the signature of Mr. Felix Belkin or be addressed, together with the appropriate publication Mr. Avraham Kaplan and the other be the fees, direct to the Government Printer, P.O.B. 293, Jerusalem. .Mr ־ signature of Mr. Zvi Hershenhartz or Shmuel Smargon. Notices of registration of Companies, Cooperative Societies, Trade Marks and Patents will not be accepted This notice stands in place of any previous for publication unless submitted through the appropriate notice, notably the notices published in Pales­ Registrar. tine Gazette No. 1008 of 16.5.40 and No. 1347 Orders with regard to the administration of the estate of 20.7.44. of deceased persons or probate of wills, and any orders issued under the Companies Ordinance, or in accordance CORRIGENDA. with any other Ordinance or Order of the Court, and notices of registration and dissolution of partnerships I. will not be inserted unless passed for publication by the Palestine Gazette No. 1401 of the 5th April, Court or Registrar. 1945, page 446, left column, notice with regard Notices of dissolution of partnerships will not be to the change which occurred in the partner­ accepted unless signed by the partners named therein ship :—I. Syrkin and Y. Alori. The name of or by their legal representatives. the partnership should read "I. Syrkin and Y. The signature or representative character of a signa­ Alroi, Industrial and Engineering Equipment tory must be verified by a declaration made by an Co." (File No. 3344). advocate. A notice of dissolution of partnership not signed by II, all the partners or by their legal representatives must Palestine Gazette No. 1402 of the 12th April, be accompanied by a sworn declaration made by an 1945, page 474, right column, notice with regard advocate to the effect that the notice is given in pur­ to the registration of the partnership:— Pal­ suance of the terms of the partnership to which it estine Cloth Company. Paragraph 4 should relates. read "From the 1st March, 1945, for a period The following notices and advertisements will be of 3 years". (File No. 6722). published in the Gazette at the risk of the advertisers and will not imply any certificate us to correctness or III. authority: Notices from Liquidators of Companies etc. Palestine Gazette No. 1407 of the 10th May, 1945, Supplement No. 2, page 543. For "8". Notices concerning meetings, appointments of Di­ rectors, redemption of bonds and kindred matters from appearing at the beginning of third line there­ Companies or Cooperative Societies. of read "9". , No notice or advertisement concerning a Company or Cooperative Society, other than a notice published by NOTICE. Order of the Court or of the Registrar, will be inserted SUBSCRIPTION RATES. unless it is accompanied by a declaration of an advocate The Palestine Gazette may be purchased, at current that to the best of his knowledge the statement made in prices, through all booksellers and newsagents in the notice or advertisement is true. Palestine or from the Government Printing and Sta­

.NT PRINTING PRESS, JERUSALEM,׳r׳:״.rv ••<׳FEINTED AT im: G