Cije :Palestine #a?ette

No. 1382 THURSDAY, 4TH JANUARY, 1945 3

CONTENTS Page ׳,..׳: GOVERNMENT NOTICES Appointment of a Tender Board (Treasury Bills) - - - - 5 5־ ־ - Notice regarding Tenders for Palestine Treasury Bills ־ - Increase of Duty on Benzine - - 5 5־ - ־ Magistrate appointed to sit as Judge of the District Court ׳־.,.- Appointments, etc. - . - - 6- Law Examination for Administrative Officers - - - - 6 ־ Medical Licences granted - - - 6 ־ , — Dentists' Licences granted - • - - v7 Pharmacist's Licence granted - - - - - 7 Midwives' Licences granted ------7 Medical Licence cancelled - - - - 7 Discontinuance of an Arrangement obtaining on the Standard Gauge of the - - - - - .. •7 Lease of State Domains by Auction—Cancellation of Notice of - - 7 Palestine Post Office Savings Bank Deposit Books lost - - - 7 Claims for Mutilated Currency Notes -' - - - 7 Palestine Bearer Bonds stolen - - - .- _8 Adjudication of Contracts - - - - 8 Citation Orders - - - - - . 8 ־ - - - Court Notice - - 9 RETURNS Sale of Unclaimed Goods ------10 Persons changing their Names - - - . - - 11 Financial Statement at 30th September, 1941 - - - - 12 Statement of Assets and Liabilities at 30th September, 1944 - - - 14 Summary of Receipts and Payments for the Year ended 31st March, 1944, of the Township of Natanya - - - - -15 ־ Statement of Assets and Liabilities as at 31st March, 1944, of the Township of Natanya 16 ־ Quarantine and Infectious Diseases Summary - 17 NOTICES REGARDING BANKRUPTCIES, REGISTRATION OF PARTNERSHIPS, ETC. - - 17 CORRIGENDUM ------28

SUPPLEMENT No. 2. The following subsidiary legislation is published in Supplement No. 2 which forms part of this Gazette: — Defence (Modification of Road Transport Rules) Regulations, 1945, under-the Emergency \ ׳- - - Powers (Defence) Acts, 1939 and 1940 Order under the Rural Property Tax Ordinance, 1942, reducing the Rate of Tax in Areas planted with Citrus - - - - \ (Western Approaches) Conservation Rules, 1945, under the Flooding and Soil'• Erosion (Prevention) Ordinance, 1941 - - - - 2 Deir 'Amr Conservation Rules, 1945, under the Flooding and Soil Erosion (Prevention) ־ - - - Ordinance, 1941 - 4 Er Rama Conservation Rules, 1945, under the Flooding and Soil Erosion (Prevention) ־ - ׳ ־ - - , Ordinance, 1941 5 Government Railways (Goods Tariff—Standard Gauge, Cereals, Flour and Stone Rates and Narrow Gauge Rates) (Amendment) By-laws, 1945, under the Government Rail­ ways Ordinance, 1936 - - - - - 6

(Continued)

PRICE: 65 MILS. CONTENTS. Page {Continued)

Order No. 1 of 1945, under the Animal Diseases Ordinance, declaring Lydda District to be, as regards Swine, an Infected Area on Account of Existence of Swine Fever 7׳ - ־ ־ - - '• - therein . Notices under the Town Planning Ordinance, 1930, granting Authority to modify Out­ ־ ־ - line Schemes within the Town Planning Area 1 Notice regarding Annual Returns of Injuries and Compensation to*be rendered by Em­ ־ - ployers, under the Workmen's Compensation Ordinance - . 9 Notice of Publication of Valuation Lists in the Urban Area of Jerusalem, under the 10־ ־ - - Urban Property Tax Ordinance, 1940 Notice under the Import, Export and Customs Powers (Defence) Ordinance, 1939, re­ garding the Seizure and Forfeiture to the Government of Palestine of Goods intended to be exported contrary to the Licensing of Exports Order, 1940 -' 11 Customs Tariff and Exemption (Amendment of Schedule) Order in Council, 1945, under the Customs Tariff and Exemption Ordinance, 1937 - - - 1*2 Notice of Posting of Schedules of Rights to Land in Jaffa, Ramie, and El Jura, Barbara and 'Ein Haud Villages, under the Land (Settlement of. Title) Ordinance - 13 Notice of Posting of Schedules of Partition of Land in El Majdal Village, under the Land (Settlement of Title) Ordinance - - - - 13 Notification of Intended Settlement in respect of Land of Fbillin Village, under the ־ - Land (Settlement of Title) Ordinance - 13 Notification.of Commencement of Settlement in respect of Land of Beit Dajan Village, ־ under the Land (Settlement of Title) Ordinance - 14 Notice under the Defence (Control of Engineering, Building and Hardware Material) (Miscellaneous: Provisions) Regulations, 1944, authorising an Assistant Controller of Heavy Industries to require Persons in Possession of ,,Controlled Material to produce ־ - - such Material for Inspection - 14 Rent Restrictions (Business Premises) (Application to Pardes Hanna) Order in Council, 1945, under the Rent Restrictions (Business Premises) Ordinance, 1941 - - 15

SUPPLEMENT No. 3.

REGISTRATION or TRADE MARKS, PATENTS, DESIGNS, ETC. 1 4th January, 1945 THE PALESTINE GAZETTE No. 1382. 5

, NOTICE.

׳ ׳ .(APPOINTMENT OF A TENDER BOARD (TREASURY BILLS

The High Commissioner has been pleased to. appoint a Board for the scrutiny and con f-ideration of tenders for Palestine Government Treasury Bills constituted as follows:-— President'. Financial Secretary Members: Accountant General Mr, G. D, Paton, Chairman, Banking Advisory Committee Secretary: Mr. L. Baum. ! 3HI! December, 1941. ' ', J. V. W. SHAW (F/45/44) Chief Secretary.

NOTICE. -'•"־. .TENDERS FOR PALESTINE GOVERNMENT TREASURY BILL'S .-׳ • (1) The Financial Secretary hereby gives notice that tenders in the following form ,will be receivable up to 10 a.m. on Thursday, the 18th day of January, 1945, for up to £P.250,000 of Treasury Bills, to be paid for on Thursday, the 8th day of February, 1945. The Bills will be issued due for repayment on Wednesday, the 9th day of May, 1945.

FORM OF TENDER.

"We, the undersigned hereby offer to purchase Palestine Government Treasury Bills for £P. due for payment on the 9th day of May, 1945, at the rate of £P..... -....per- £P.100: In the event of the Financial Secretary's accepting our tender in part only, we shall consider, ourselves engaged to the extent of the said part on the same conditions as proposed • for the whole of our tender. , We undertake to pay on the 8th day of February, 1945, to Barclays Bank (D.C.&O.), Jerusalem, to the credit of the Government of Palestine the sum due for such an amount of Palestine Government Treasury Bills as may be allotted to us". , !

(2) Tenders must be made for £P.50,000 or• for a multiple of £P.50,000. (3) The tenderer shall accept any portion of the sum for which he has tendered at the tendered for the whole amount, and shall ־same price per £P.100— as that for which he has pay to the credit of the Government of Palestine at Barclays Bank (D.C. & O.), Jerusalem,, on the 8th day of February, 1945, the sum for which his tender has been accepted. The tender becomes binding and shall be carried into effect upon being accepted by the Financial Secretary. (4) No tender will be accepted unless it is in the precise form stated in paragraph (1) above., (5) All tenders should be sealed and addressed to the President of the Tender Boaid (Treasury Bills), c/o Secretariat, Jerusalem. ־••׳. .Tenders should either be handed in at the Secretariat or be sent through the post (6) (7) Tenders should be marked 'Tenders for Treasury Bills' in the left-hand top corner of the envelope, and should reach the Secretariat not later than 10 a.m. on the' 18th day of •':׳.־.׳,-.׳ « .January, 1945 (8) No tender will be considered unless all the above conditions have been strictly fulfilled. (9) Government does not bind itself to accept the lowest, or any, tender.

ROBERT SCOTT (F/45/44) Financial Secretary.

. PUBLIC NOTICE. In consequence of a reduction of 40 mils per unit of 8 Imperial gallons made in the price of benzine by the distributing companies in Palestine, Government has decided to increase the duty on benzine by an amount which will absorb the reduction made by the companies. The controlled price of benzine throughout Palestine will therefore remain 125 mils per gallon. This decision has been taken primarily in relation to the need for increased public revenue particularly as it is evident that a reduction in the retail price would not, except in a limited number of cases, benefit the general public.

NOTICE. 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)(6) of the Courts Ordinance, 1940, has appointed KHALIL EFF., SHEHADEH, Magistrate, to sit as a Judge of the District Court from the 2nd to the 13th January, 1945, both dates inclusive. 29th December, 1944. S. AZOURI for Chief Registrar ־׳ (Gaz/5/40) 4th January, 1945

APPOINTMENTS, ETC. The acting appointment of MR. M. LANDAU, Assistant Veterinary Officer, Department of APPOINTMENTS. Agriculture and Fisheries, as Veterinary Of• The High Commissioner has appointed: — ficer, published in Palestine Gazette No. 1378 MR. E. M. MOHL, to be Technical Adviser to of the 14th December, 1944, ceased with effect the Reconstruction Commissioner, with effect from the 20th December, 1944. from the 14th December, 1944. The acting appointment of HIKMAT EFF. MR. Z. HARAKABI, Magistrate, Judicial De• KHOURY, Clerk, District Administration, Gaza partment, to be Registrar, District Court, with District, as District Officer, published in Pales• effect from the 3rd January, 1945. tine Gazette No. 1376 of the 30th November, 1944, ceased with effect from the 23rd Decem• MR. B. SHITREET, Registrar, District Court, ber, 1944. Judicial Department, to be Magistrate, with effect from the 3rd January, 1945. TERMINATION OF APPOINTMENT. MR. S. ALLOUF, Clerk, Judicial Department, The appointment of MR. P. MCNEE, Chief to be Magistrate, with effect from the 1st Jan• 1 Irrigation Officer, Department of Land Settle• uary, 1945. ment, terminated with effeeD from the 17th MR. E. MALCHI, Legal Assistant, Office of the December, 1944. Controller of Light Industries, to be Magist• rate, Judicial Department, with effect from RETIREMENT. the 1st January, 1945. MR. A. F. NAYTON, O.B.E., Registrar of Co• DR. I. KISTER, to be Magistrate, Judicial operative Societies, retired from the public Department, with effect from the 1st January, service with effect from the 30th December, 1945. 1944. '

MR. G. D. KENNEDY, Deputy Postmaster REDESIGNATION OF APPOINTMENT. General (Broadcasting), Department of Posts The post of Personal Assistant to the General and Telegraphs, to act as Postmaster General, Manager, Palestine Railways, held by MR. J. with effect from the 22nd December, 1944, until IS! OR MAN, has been redesignated as Principal further order. Assistant to General Manager, with effect from MR. J. H. ILIFFE, Keeper, Department cf the 1st April, 1944. < Antiquities, to act as Assistant British Resi• dent, Office of the British Resident, Trans- LAW EXAMINATION FOR Jordan, with effect from the 28th November, ADMINISTRATIVE OFFICERS. 1944, until further order. The following officers have completed the re• SHUKRI EFF. MUHTADI, Magistrate, Judicial quirements of the Law Examination for Ad• Department, to act as Registrar, District ministrative Officers which was? held in October, Court, in addition to his substantive duties, 1944: — with effect from the 1st January, 1945, until Mr. P. T. Miller further order. Bader Eff. Fahum. L. B. GIBSON 26th December, 1944. , Attorney General. TERMINATION OF ACTING APPOINTMENTS. The acting appointment of MR. C. L. NASH, NOTICES. Principal Probation Officer, Department of I. Social Welfare, as Director of Social Welfare, MEDICAL LICENCES. published in Palestine Gazette No. 1376 of the 30th November, 1944, ceased with effect from Licences to practise medicine granted during the 2nd January, 1945. the months of October, November and Decem• ber, 1944, by the Director of Medical Services The acting appointment of AHMAD BEY under section 4(2) of the Medical Practitioners KHALIL, Magistrate, Judicial Department, as Ordinance: — Registrar, District Court, published in Pales• Licence tine Gazette No. 1380 of the 28th December, No. Name Address 1944, ceased with effect from the 31st December, 1944. DR.3525 Fryderyk Peitzer Jerusalem The acting appointment of SALIM EFF. Abraham Moshe AZOURI, Law Reporter and Magistrate, Judicial DR.3526 Berschansky Tel Aviv Department, as Registrar, District Court, DR.3527 Leon Meworah Tel Aviv published in Palestine Gazette No. 1380 of the DR.3528 Jan Benes Tel Aviv 28th December, 1944, ceased with effect from DR. 3529 Emil Brand Tel Aviv the 1st January, 1945. DR.3530 Ilse Peltesohn Baei Tel Aviv DR. 3531 Abraham Helfgott Tel Aviv The acting appointment of KHALIL EFF. DR. 3532 David Lubicz Jerusalem SHEHADEH, Magistrate, Judicial Department, DR. 3533 Menasze Niemczyk Tel Aviv as Registrar, District Court, published in DR.3534 Albert Avraham Karam Jerusalem Palestine Gazette No. 1376 of the 30th Novem• DR. 3535 Nehoray Boghrati Tel Aviv ber, 1944, ceased with effect from the 1st Jan• DR. 3536 Hans Frankenstein Raanana uary, 1945. DR. 3537 Alfred Walter Jerusalem The acting appointment of MR. H. KAMAL, DR.3538 Zelik-Ruvin Paul Ram at G an Assistant Veterinary Officer, Department of DR. 3539 Fryderyk Durst Tel Aviv Agriculture and Fisheries, as Veterinary Of• DR. 3540 Henry Werner Jerusalem ficer, published in Palestine Gazette No. 1378 j DR.3541 Paul Khalil Tawil of the 14th December, 1944, ceased with effect i DR.3542 Jakub Mackiewicz Jerusalem from the 24th December, 1944. I DR.3543 Walter Friedlander 4th January, 1945 THE PALESTINE GAZETTE No. 1382.

II. LEASE OF STATE DOMAINS. DENTISTS' LICENCES. NOTICE OF CANCELLATION. Licences to practise dentistry granted dur­ It is hereby notified that the notice of lease ing the months of October, November and De­ by auction in respect of State Domain prop• cember, 1944, by the Director of Medical erties in Muqeibila Village, Jenin Sub-District, Services, under section 5 of the Dentists Ordin- published in Palestine Gazette No. 1378 dated 14th. December, 1944, is cancelled. Licence 28th December, 1944. M.C.BENNETT Name Address No. (Gaz/1/40) Director of Land Settlement. D.986 Haia Lea D. Mold van-Grunberg Jerusalem NOTICE. D.987 Emanuel Pekelman Tel Aviv DEPARTMENT OF POSTS AND TELEGRAPHS. D.988 Enric Pekelman Tel Aviv PALESTINE POST OFFICE SAVINGS BANK DEPOSIT D.989 Amerigo Katz Haifa BOOKS LOST. D.990 Bencion Yuda Peretz The following deposit books are reported to III. have been lost : — , PHARMACIST'S LICENCE. Office Number Name of Depositor Licence to practise pharmacy granted dur­ ing the month of November, 1944, by the Direc­ Haifa 1051 Mr. Wasif Tubeila tor of Medical Services under Part II of the Tel Aviv 2004 Mr. Haim Hätz Pharmacists Ordinance : — Ramallah 92 Mr. Mirshid Hanna Licence Hishmeh No. Name Address . . : . _ As the books are valueless to any person other P.640 Berta Shuster Kroszynski than their owners, the finders are hereby re• 1 Tel Aviv quested to return them to the Postmaster General (Savings Bank), General Post Office, .IV ־ Jerusalem. MIDWIVES' LICENCES. Licences to practise midwifery granted dur­ PALESTINE CURRENCY BOAED. ing the months of October, November and De­ Payment of the value of the following mutilated cur• .claimed by the persons named ׳ cember, 1944, by the Director of Medical Servi­ rency notes has been ces under section 5 of the Midwives Ordinance : - Any other person wishing to submit a claim in respect of these notes should communicate with the Currency Licence Officer, Jerusalem. No. Name Address Number Value Name of Claimant M.748 Yerchanig Dikranian Jaffa of Note M.749 Miriam (née Muller) Shulrufer Haifa Q.254199 I LP.l Mess Secretary, Officers' M.750 Jamileh Aid Annaby Mess, E.A.F. Station, Ramie. 28th December, 1944. W. K. BIGGER D. 432275/ 500 Mils Mr. Alexander Neufeld, 72, (Gaz/23/40) Acting Director, Medical Services E. 051731 Ahad Haam Street, Tel Aviv. D.705472 500 Mils P/C No. 37 Abdul Aziz NOTICE. Dado, Haifa. DEPARTMENT OF HEALTH. F.141069 500 Mils Mr. Shamai Bugayow, Licence No. DR.34 dated 6th May, 1919, Jerusalem. Mr. Dov Rapaport, Tel to practise medicine granted to Yechoua Mer- F.059259 500 Mils Aviv. cado Chami has been cancelled on account of C. 650645/ 500 Mils Arab Bank Ltd., Jerusalem. the death of the holder. E.387511 27th December, 1944. W. K. BIGGEE L.915722 LP.l D. 609427 500 Mils (Gaz/23/40) Acting Director, Medical Services. Mr. Lutfi Rial, Jaffa. E. 658560/ 500 Mils D.904407 NOTICE. C.625474 500 Mils Mr. Nairn Zarifa, Gaza. PALESTINE RAILWAYS. M.005912 LP.l Mr. Abraham Nehama, Jerusalem. It is hereby notified for general informa• P.499983 LP.l Ali Eff. Abed Eazak tion that the arrangement hitherto obtaining Hussein, . on the Standard Gauge in Palestine whereby L.909559 LP.l Mr. Aron David Malachi, complete load consignments in full wagon Jerusalem. load booked from stations outside Palestine S.550096 LP.l Bank Zerubabel, Tel Aviv. to Customs stations in Palestine have been C752811 LP.5 N. 718378 LP.l Sgt. R. Ginsburg, No. allowed to be rebooked to non-customs stations E.523179 500 Mils 10670414, R.A.S.C./ in Palestine without payment of station ex• E. 627727 500 Mils E.F.I. 21 Area & T.J. penses, will be discontinued as from the 1st D.929657 500 Mils January, 1945. F. 283393 500 Mils Mr. Josef Goldschmied, From and after the 1st January, 1945, such Haifa D.530011 500 Mils Barclays Bank (D.C. & O.), consignments when rebooked from original Jerusalem. destination will be treated as new consign• K.249653 , LP.l Salem Ivhoury Salarneh, ments and charged accordingly. Ramallah. 18th December, 1944. A. F. KIEBY 13th December, 1944. CF. WOLFE (E/37/42) General Manager. (Gaz/14/40) •Currency Officer. THE PALESTINE GAZETTE No. 1382: 4th January, 1945

NOTICE. Palestine Bearer Bonds 1944 (First Issue) PALESTINE BEARER BONDS STOLEN. Nos. 041570 and 041577. Palestine Bearer Bonds 1944 Any person coming into possession of these {First Issue) — War Loan bonds'' is requested to communicate with the {Bearer Bonds) Ordinance, Director of Bond Issues, immediately. No. 27 of 1944. 11th December, 1941. ' D. W. GUMBLEY The following Bearer Bonds were reported j (Gaz/67/44) ' Director of Bond Issues. to have been stolen from the owner thereof :

.ADJUDICATION OF CONTRACTS ־ Tenders Board Description of Service Name of Contractor P.W.D. Electrical installation at the Government Mr. S. Spyridon, . . Headquarters Printing Press, Jerusalem Jerusalem. District Engineer, Construction of a petrol store and ramp at Mr. Abdel Razzak Ali, Jerusalem District Ramallah Jerusalem. District Engineer, Repairs and renovations to houses, Sarona Mr. M. Darechinskv, • Jaffa District Tel Aviv. Alterations to A.R.P. Depot, Jaffa Supply and installation of oil burners, geysers Messrs. Mazutan, and heating stoves Tel Aviv. Extension to Laboratory Quarantine Hospital, Mr. G. Gcdeon, Jaffa Jaffa. Repairs to billets, Wilhclma Mr. E. Abrahami, Tel A-iv..:" District Engineer, Supply and del ivory of Nahariya zifzif to Messrs. "Begeh" Haifa District .. Shafa 'Amr Camp Transport Co.,

Supply and transport of top metal and base Haifa. • • : • metal for Acre Prison Yard Supply and transport of soling stones to Acre Prison Yard

ADJUDICATION OF CONTRACT. II. The contract for the supply of coal and IN THE DISTRICT COURT OF JERUSALEM. wood fuel to the Palestine Police and *Prisons Succession (Appl.) No. 222/44. during the six months ending 30th June, 1945, In the matter of the Succession Ordinance, has been awarded to Mr. Houmincr of Jeru­ and salem, at the following prices, delivered free In. the matter of the succession to Mr. Mano in quantities of not less than 1,000 kgs. into Emanuel Reitmann, deceased. the stores of any divisional police headquart­ Petitioner: Mrs. Gisella Reitmann, re­ ers, etc., within seven days of the date of post­ presented by Dr. A. M. Buxbaum, advocate, ing or delivery by han4 of the local purchase Jerusalem. order or orders:— :CP.Mils Let all persons take notice that Mrs. Gisella Reitmann has applied to the District Court (a) Coal, household, Indian of Jerusalem for an order declaring the suc­ 9.750 (Screened) per 1,000 kgs. cession to Mano Emanuel Reitmann, deceased, (/;)••Wood, fuel per 1,000 kgs. 5.170 in respect of the movable property and mulk (Gaz/42/40) and miri immovable property left by the de­ ceased and that the said application will be heard at the District Court oi Jerusalem on CITATIONS FOR ORDERS OF SUCCESSION. the 22nd day of January, 1945, at 9 a.m. I. All persons claiming any interest must ap­ IN THE DISTRICT COURT OF JERUSALEM. pear at the said place and time, otherwise such Succ. (Appl.) No. 220/44. order will be made as to the Court seems right. In the matter of Sara Spigel of Jerusalem, Dated this 29th day of December, 1944.. deceased. S. AZOURI . Petitioner: Joseph Spigel of Jerusalem. (Gaz/39/40) Acting Registrar, District Court, Jerusalem. Let all persons take notice that Joseph Spi­ gel, through his attorney Mr. Y. Eisenberg of III. Jerusalem, has applied to the District Court IN THE DISTRICT •COURT OF HAIFA. of Jerusalem for an order declaring the suc­ P.P. No. 140/44. cession to Sara Spigel of Jerusalem, deceased, In the matter of the succession to Issa Ibra­ and that the said application will be heard at him Halloun, deceased, of Isfiya village, Haifa this Court oil the 22nd day of January, 1945, at District. 9 a.m. Petitioner: Aniseh Issa Ibrahim Halloun, of ׳ • . .All persons claiming any interest, must ap­ Isfiya village pear at the said place and time, otherwise such order will be made as to the Court seems right. Let all persons take notice that Aniseh Issa Ibrahim Halloun of Isfiya has applied to the Dated this 29th day of December, 1944. District Court of Haifa for an order declaring S. AZOURI the succession to Issa Ibrahim Halloun, late (Gaz/39/40) Acting Registrar, District Court, Jerusalem. of Isfiya village, and that the said application THE PALESTINE GAZETTE No. 1382. 9 will be heard at the District Court of Haifa Haim Eiscnstein, as, in default thereof, the on the 18th day of January, 1945, at 9 a.m. Court will proceed to grant the same accord­ ingly. All persons claiming any interest must ap­ pear at the said place and time, otherwise such Dated this 29th day of December, 1944. order will be made as to the Court seems right. S. AZOURI Dated this 27th day of December, 1944. (Gaz/39/40) Acting Registrar, District Court, Jerusalem. AHMAD KHALIL (Gaz/37/40) Acting Registrar, District Court, Haifa. j CITATIONS FOR ORDERS OF PROBATE. IV. I • ' I. ' IN THE DISTRICT COURT OP HAIFA. IN THE DISTRICT COURT, OF JERUSALEM. P.P. 141/44. Probate (Appl.) No. 219/44. In the matter of the succession to Mr. Soli- -Men־ In the matter of Mr. Menahem man Levy, deceased. | del Shevel, also known as Mr. Israel Mendel Petitioner: Mr. Meir (also called Benjamin) ! Shevel, deceased. Levy of Alroy, near Haifa. I Petitioners : Rabbi Samuel Spitzer,. Rabbi Let all persons take notice that Mr. Meir I Shlomo Zimbalist and Rabbi Jacob Gelbstein, (also called Benjamin) Levy has applied to the | and Dr. Mordecai Buxbaum, represented by District Court of Haifa for an order declaring Dr. M. Buxbaum, advocate, Jerusalem. the succession to Mr. Soliman Levy of Alroy, In virtue of an order of the District Court near Haifa, deceased, and that the said ap­ of Jerusalem, bearing date this day, I do here­ plication wiH be heard at the said Court on the by cite all and all manner of persons to ap­ 18th day of January, 1945, at 9 a.m. pear in the said Court in ten days from the All persons claiming any interest must ap-' date of publication hereof, and show cause, if pear at the said place and time, otherwise such | any they have, why the last will of Mr; order will be made as to the Court seems right. j Israel Menahem Mendel Shevel, also known as Dated this 27th day of December, 1944. | Mr. Israel Mendel Shevel, deceased, should not : be proved, approved and registered, and prob­ .AHMAD KHALIL ate thereof granted to Rabbi Samuel Spitzer, (Gaz/37/40) Acting Registrar, District Court, Haifa. Rabbi Shlomo Zimbalist and Rabbi Jacob Gelb­ i stein, and Dr. Mordecai Buxbaum, named v. therein, as, in default thereof, the Court will proceed to grant the same accordingly. IN THE DISTRICT COURT OF HAIFA. - : ' 'File No. 142/44. Dated this 27th day of December, 1944. S. AZOURI ־ In the matter of the succession to Eliahu j Raful Balaciano of Safad, deceased. | (Gaz/39/40) Acting Registrar, District Court, Jerusalem. Petitioner: Shemuel Balaciano, represented .'.'..־ .IT ־. ' by Solomon Yahuda, advocate, of 45, Jaffa 1 Road, Haifa. | IN THE DISTRICT COURT OF JERUSALEM. Let all persons take notice that Shemuel Ba­ ! . Probate (Appl.) No. 221/44. laciano of Haifa has applied to the District In the matter of the last will of Rachel Leah Court of Haifa for an order declaring the suc­ Shlissel, deceased. cession to Eliahu Raful Balaciano of Safad, Petitioner :•N Rebecca Goldfarb, through hor deceased, and that the said application will be attorneys Dr. Alexander J. Amdur and Dr. heard at the said Court on the 18th day of B. Shereshewsky, Generali Building, Jeru­ January, 1945, at 9 a.m. salem. All persons claiming any interest must ap­ In virtue of an order of the District Court pear at the said place and time, otherwise such of Jerusalem, bearing date this day, I do here­ order will be made as to the Court seems right. by cite, all and all manner of persons to ap­ Dated this 27th day of December, 1944. pear in the said Court within ten clays from date of publication hereof, and to show cause, AHMAD KHALIL if any they have, why the last will of Rachel (Gaz/37/40) Acting Registrar, District Court, Haifa. Leah Shlissel, deceased, should not be proved, approved and registered, and probate thereof granted to Mrs. Rebecca Goldfarb and Rabbi CITATION FOR AN ORDER OF ADMINISTRATION. Naphtali Zwi Gottlieb, named therein, as, in IN THE DISTRICT COURT OF JERUSALEM. default thereof, the Court will proceed to grant Adm. (Appl.) No. 218/44. the same accordingly. In the matter of Aharon Sidransky, deceased. S. AZOURI Petitioner: Chaya Sidransky of Jerusalem. (Gaz/39/40) Acting Registrar, District Court, Jerusalem.' In virtue of an orcfer of the District Court of Jerusalem, bearing date this day, I do here­ COURT NOTICE. by cite all and all manner of persons to ap­ IN THE DISTRICT COURT OF JERUSALEM. pear in the said Court in ten days from the COMPANIES WINDING UP. date of publication hereof, and show cause, if In the matter of the Companies Ordinance, any they have, why an order of administration and of all and singular the movable property, In the matter of Monale Limited. rights, credits and mulk immovable property and miri immovable property of Aharon Sid­ Notice is hereby given that the petition for ransky should not be granted unto Zalman the winding up of the abovenamed company 10 THE PALESTINE GAZETTE No. 1382. 4th January, 1945

by the District Court of Jerusalem was, on the NOTE: Any person who intends to appear on 14th day of November, 1944, presented to the the hearing ,of the said petition must said Court by Yehuda Leib Muller through serve on, or send by post to, the above- his attorneys Dr. Alexander J. Amdur and named notice in writing of his intention Dr. B. Shereshewsky, of Jerusalem, and that so to do. The notice must state the the said petition is directed to be heard before name and address of the person, or, if the Court sitting at Jerusalem on the 2nd day a firm, the name and address of the firm, of February, 1945; and any creditor or con• and must be signed by the person or firm tributory of the said company desirous to or his or their advocate (if any), and support or oppose the making of an order on must be served, or if posted, must be sent the said petition may appear at the time of by post in sufficient time to reach the hearing by himself or his advocate for that abovenamed not later than one o'clock in purpose; and a copy of the petition will be the afternoon of the 1st day of February, furnished to any creditor or contributory of 1945. the said company requiring the same by the undersigned on payment of the regulated charge for the same. DB. ALEXANDER J. AMDUR and DR. B. SHERESHEWSKY, Attorneys for Y. L. Muller, Generali Building, Jerusalem.

NOTICES. I. The following unclaimed goods which were found in the stores of the ,Customs House, Jeru• salem, will be sold if not cleared within one week of the date of this notice.

Name of Date Description Consignee Whence Steamer, etc. found

By Rail 30.6.44 1 bag sugar Found in stores. By Rail 30.6.44 2 bags coffee Found in stores. By Rail 30.6.44 2 bags bran Found in stores.

II. The following unclaimed goods lying in the Customs Stores, Jerusalem, as from the 16th December, 1944, will be sold if not cleared within one week of the date of this notice.

Name of Date of Description Consignee Whence Steamer, etc. arrival

11. P. 88391/45 15.9.44 Provisions S. Hirch Alexandria

III. The following unclaimed goods lying in the stores of the Near East Bonded Werehouses Co. Ltd. at Haifa will be sold if not cleared within one week of the date of this notice.

Name of Date of Description Consignee Whence Steamer, etc arrival

Antar 1.6.41 1 piano ED 51 Barnett Bros, and Borchard Ltd. Mersin Antar 1.6.41 3 packages personal effects Barnett Bros, and ED/51/53 Borchard Ltd. Mersin By Rail 4.6.41 1 valise personal effects Weissbach & Matalón Samakh By Rail 4.6.41 1 package personal effects Weissbach & Matalón Samakh By Bail 4.6.41 1 case personal effects Weissbach & Matalón Samakh Antar 6.7.41 3 packages personal effects Barnett Bros, and N/M Borchard Ltd. Mersin By Rail 8.6.41 2 cases personal effects HB . Barnett Bros, and Borchard Ltd. Samakh

IV. The following unclaimed goods lying in the Customs Stores, Tel Aviy, will be sold if not cleared within one week of the date of this notice.

Date of Name of Description Steamer, etc. arrival Consignee J Whence

GOODS REMOVED FROM RAILWAY STATION, TEL AVIV, ON 19.12.44. By Rail Manifest No. 504/44 14.8.44 1 barrel machine oil jpalestine Auto Corporation Cciro 4th January, 1945 _ THE PALESTINEGAZETTE No. 1382. 11 PUBLIC NOTICE. PERSONS CHANGING THEIK 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

Alperovitz Jacob Aharoni Yaaqov Palestinian Borokhov. Quarter Alperovitz'' Anna Aharoni Hanna Palestinian Borokhov Quarter Altermanas Izraelis Israeli Moshe Palestinian Haifa Mausa Leja Israeli Lea Palestinian Haifa ׳ Altermanas Altermanas Eitan Israeli Eitan Palestinian Haifa Bamberger Betty Bancroft Betty * Palestinian Jerusalem Bengis Zelikas Bengis Zclig Reuven Palestinian Jerusalem Bernhard Kurt Bernhard Tsevi Palestinian Alonim Ezrahi Yehuda Haezrahi- Yehuda Palestinian Jerusalem Brisker Ezrahi Pepita Haezrahi- Pepita Palestinian Jerusalem Brisker Gabel Robert Gabel Avraham Palestinian C. M. F. Glucksmann Mindla Glucksmann Hermi Palestinian Tel Aviv Israeli (Zelzer) Menachem Israeli Menachem Palestinian Tel Aviv- Israeli (Zelzer) Elisheva Israeli Elisheva Palestinian Tel Aviv Israeli (Zelzer) Cherut Israeli Herut Palestinian Tel Aviv Israeli (Zelzer) Eitan Israeli Eitan Palestinian Tel Aviv Kac Rajcha Tauba Katz Tova Palestinian Alonim Kantor Hirsh Nathan Kantor Zvi Nathan Palestinian Tel Aviv Kleinmann Manfred j Kleinmann Sekharia Palestinian Jerusalem j (Manfred) Lazebnik Srol Lazebnik Israel Palestinian Tel Aviv Mizrahi Gabriel Reuveni Gavriel Palestinian Jerusalem Mizrahi Farha Reuveni Simha Palestinian Jerusalem* Mizrahi Zvi Reuveni Zvi Palestinian Jerusalem Mizrahi Bat-Sheva Reuveni Bat-Sheva Palestinian Jerusalem Mizrahi Meir •Rahamim Reuveni Meir Rahamim • Palestinian J erusalem Mosheoff Simha Mosheoff Yerushalmi Palestinian Tel Aviv Nurokiene Mari Nurok Maria Palestinian Tel Aviv Perlkvort Amihai Penini Amihai Palestinian C. M. F. Richter Norbert Richter Nahum Palestinian Tel Aviv Seftelovics Uriel Shamir Uri , Palestinian Tel Aviv Schmetterling Wolf Gilead Zeev Palestinian /Jerusalem Schmetterling Shejna Gilead Shlomit Palestinian Jerusalem Schorr Emil Schorr Menahem Palestinian Tel Aviv Schorr, Violi Schorr Rahel Palestinian Tel Aviv Shalom Dawid Hindi David Palestinian Tel Aviv • Shalom Malka Hindi Noomi Palestinian Tel Aviv Shalom Shimon Hindi Shimon Palestinian Tel Aviv Shalom Rahamim Hindi Rahamim Palestinian Tel Aviv Solomianski Matatjahu Arzi Mattityahu Palestinian Tel Aviv ־ Steinert Yakob Anitai Yaaqov Palestinian Nir David Sztrajcher Chaim Cohen Haim Polish Jerusalem S'ymcha Tennenbaum Leib Arzi Yehuda Palestinian Tidhari Idel Shenkar Ada Palestinian Tel Aviv Web J osif Goldwasser Israel Palestinian Tel Aviv Szprynca Goldwasser Shulamit Palestinian Tel Aviv ־ Web THE PALESTINE GAZETTE No. 1382. 4th January, 1945

PALESTINE STATEMENT OF RECEIPTS AND PAYMENTS

Receipts in the Receipts from month of 1st April, 1944, to TOTAL RECEIPTS September, 1944 31st August, 1944 LP. Mils LP. Mils JJP. Mils

1. Customs 233,668 997 1,340,961 867 1,574,630 , 864 2. Licences, Taxes, etc. 482,326 904 2,118,458 925 2,600,785 829 3. Fees of Court or Office, etc. 101,449 722 655,058 • 488• 756,508 210 ־Posts and Telegraphs 99,758 381 522,465 513 622,223 . 894 .4 5. Revenue from Government Property 4,534 712 35,577 309 40,112 021 6. Interest 41,892 094 64,534 431 , 106,426 : 525

7. Miscellaneous x 2,986 448 24,541 089 27,527 537 8. Repayments of Loans from Public Funds 44,282 947 136,402 818 180,685 765 9. Land Sales 1,326 386 9,272 158 • .10,598 544

Total Ordinary Revenue .£P. 1,012,226 591 4,907,272 598 5,919,499 189

10. Grants-in-Aid 1,400,000 000 25,858 000 1,425,858 000 11. Colonial Development Grants 12. Railways and Ports (Net Revenue)

Total Revenue JEP. 2,412,226 591 4,933,130 598 ' 7,345,357 189

Advances 2,307,327 013 8,314,401 239 10,621,728 252 Deposits 918,704 795 5,161,426 187 6,080,130 982 Remittances Courts 752 309 16,032 920 16,785 229 Imprests 215,985 000 1,035,176 800 1,251,161 800 Investments 2,967 675 2,967 675 Investments Adjustment Account Joint Colonial Fund 814,936 800 5,068,000 000 5,882,936 . 800 War Loan—Bearer Bonds 934 180 509 108 1,443 288 3,800 000 3,800 000 Total Receipts £P. 6,674,666 688 24,531,644 527 31,206,311 215 Balance on 1st April, 1944 , 571,412 231 571,412 231 1st September, 1944 286,203 782

* TOTAL 6,960,870 470 25,103,056 758 31,777,723 446

21st December, 1944. 4th January, 1945 THE PALESTINE GAZETTE No. 1382. 13

GOVERNMENT FROM 1ST APRIL, 1944, TO 30TH SEPTEMBER, 1944.

Payments in the Payments jr:m month of 1st April, 1944, to TOTAL PAYMENTS September, 1944 • 31st August, 1944 LP. Mils LP. Mils ' LP. Mils

1. Public Debt 3 016 103,816 542 103,819 558 2. Pensions 7,778, 844 41,835 919 49,614 763 3. High Commissioner 693 385 5,300 448 5,993 833 4. Accountant-General 1,455 899 7,060 130 8,516 029 5. Administrator-General 623 451 3,027 484 3,650 935 6. Agriculture ana Fisheries 14,602 501 85,529 274 100,131 775 7. Antiquities 1,415 180 7,888 624 9,303 804 8. Audit 2,202 355 9,770 270 11,972 625 9. Commissioner of Income Tax 5,570 778 29,590 240 35,161 018 10. Cooperative Societies 780 207 3,686 201 4,466 408 11. Custodian of Enemy Property 2,246 924 11,756 273 14,003 197 12. Customs, Excise and Trade 27,975 • 822 140,879 062 168,854 884 13. Defence and War Services 1,345,163 721 2,059,477 142 3,404,640 863 14. District Administration 19,388 268 76,004 427 95,392 695 ' 15. Education , 39,952 688 178,263 717 218,216 . 405 16. Forests 2,750 728 16,677 762 19,428 490 17. Grants to Local Authorities 32,049 948 35,788 969 67,838 917 18. Health 38,746 903 186,084 706 224,831 609 19. Judicial 3 3,045 819 60,786 969 r 73,632 788 004 10,837 098 9,375 906 1,461 ׳ Labour .20 21. Land Registration 2,804 157 14,751 335 17,555 492 22. Land Settlement 5,626 728 27,178 813 32,805 541 23. Legal 2,119 , 501 11,088 054 13,207 555 24. Migration • 1,974 359 12,890 199 14,864 558 25. Miscellaneous 19,116 725 128,119 388 147,236 113 26. Police and Prisons 242,205 963 1,012,585 731 1,254,791 694 27. Posts and Telegraphs 56,367 255 266,727 274 323,094 , 529 28. Public Works Department 14,304 885 40,253 472 54,558 357 29. Public Works Recurrent 50,445 129 213,375 822 263,820^ 951 30. Secretariat 17,975 360 81,778 239 • 99,753 599 31. Social Welfare 22,086 616 74,160 726 96,247 342 32. Statistics 1,144 345 5,309 569 6,453 914 33. Surveys 7,464 058 37,375 628 44,839 686 34. Trans-Jordan Frontier Force 42,796 500 — — 42,796 500 Total Ordinary Expenditure LP. 2,044,339 924 4,998,193 507 7,042,533 431 85. Posts and Telegraphs Extraordinary 3,654 974 18,757 097 22,412 071 36. Public Works Extraordinary 27,289 567 193,344 825 220,634 392

Total Extraordinary LP. 30,944 541 212,101 922 243,046 463 37. Loans from Public Funds 900 000 785,409 081 786,309 081

Total Expenditure LP. 2,076,184 465 5,995,704 510 8,071,888 975

Advances 1,929,806 711 9,351,697 300 11,281,504 011 397 6,361,036 466 5,601,543 931 759,492 ׳ • Deposits Remittances Courts 903 656 16/247 240 17,150 896 Imprests 219,653 000 1,040,063 950 1,259,716 950 Investments 9,898 149 152,659 710 162,557 859 Investments Adjustment Account —, — — — — —' Joint Colonial Fund 1,360,000 000 2,658,936 800 4,018,936 800 Renewals Funds . — —. — — — — Total Payments LP. 6,355,938 912 24,816,852 976 31,172,791 888 Balance on Jlat August, 1944 286,203 782 30th September, 1944 604,931 558 604,931 558

TOTAL LP. 6,960,870 470 25,103,056 758 31,777,723 446

A. L. PETERS Accountant-General. PALESTINE GOVERNMENT. STATEMENT OF ASSETS AND LIABILITIES AT 30TH SEPTEMBER, 1944.

LP. Mils LP. Mils LP. Mils LP. Mils LIABILITIES ASSETS - 558 • 604,931 ,־ " ־ - - RENEWALS FUNDS 441,391 591 CASH 400 ׳38,462 - - ־ IMPRESTS JOINT COLONIAL FUND 3,679,000 000 - - ־ ־ ־ ־ ADVANCES 386 77,005 ־ - ־ DEPOSITS Postmaster General Special Funds 4,505,813 344 General Manager, Railways - 23,277 699 186 2,691,010 ־ ׳ ־ - Sundry Accounts 489׳ General 1,821,646 145 6,327,459 2,791,293 J 271 LOANS TO HIS MAJESTY'S GOVERNMENT REMITTANCES COURT 697 733 Palestine Saving Certificates - 200,600 000 i - ־ - Palestine 3% Defence Bonds 375,070 000 575,670 ! 000 WAB LOAN—BEARER BONDS 3,800 000 INVESTMENTS General Balances - 5,192,864 193 General Police Fund - 4,991 407 Jerusalem Water Supply Renewals Fund 91,916 585 Palestine Archaeological Museum Endowment Fund 284,121 507 Post Office. Savings Bank ... 340,917 939 Posts and Telegraphs—Renewals Fund 297,574 339 Provident Fund ..... 44,000 000 Russian State Property .... 7,000 000 Safad Water Supply—Renewals Fund 331 892 Sir Ellis Kadoorie Bequest ... - 100,079 004 Trans-Jordan Frontier Force Fines Fund - 3,508 750 6,367,305 616 EXCESS OF LIABILITIES OVER ASSETS . General Revenue Balance at 1st April, 1944 651,845 ! 818 Balance of Surplus and Deficit Account for period 1st April, 1911, to 30th September, 1944 (Deficit) 726,531 : 786 Net Deficit 74,685 968

LP. 10,452,348 813 LP. 10,452,348 813

SURPLUS AND DEFICIT ACCOUNT.

LP. Mils ' ׳׳ LP. Mils 1 Expenditure for period 1st April, 1944, to 30th September, 1944 8,071,888 j 975 ! Revenue for period 1 ifc April, 1944. to 30th September, 1944 7,345,357 i neurit 726,531 786 j P. 8,071,888 975 !• £P. 8,071,888 975£• ־

NOTE:—The Surplus and Deficit Account excludes the surplus and deficit of the Ports and Railways, which is not incorporated in the Palestine Government Accounts until the 31st March. '-.־׳.' .The estimated net surplus for the year 1944/45 is £P.74,502 A. L. PETERS 21st December, 1914. A ceo un tant• G en eral. TOWNSHIP OF NAT ANY A. SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 31 ST MARCH, 1944.

, Over the Under the Approved Actual Under the ׳ Approved Actual RECEIPTS PAYMENTS Estimates Receipts Estimates Estimates Estimates Payments Estimates

£P.Mils £P.Mils £P.Mils £P.Mils £ P. Mils £P.Mils £P.Mils 1. Rates, Licences, Taxes, etc. 11,384.000 12,868.989 1,484.989 — ' 1. General Administration 3,968.000 3,941.958 26.042 2. Fees of Office, Receipts for Specific 2. Health Services 1,205.000 1,186.373 18.627 Services 5,422.000 5,353.038 68.962 — 3. Safety Services 435.000 434.560 0.440 3. Revenue from Municipal Property 11.900 11.900 — 4. Education 6,564.000 6,527.980 86.020 4. Interest 1.995 1.995 — • — 5. Social Services 1,094.000 !;093.228 0.772 5. Water Supply 1,000.000 600.000 400.000 — 6. Cultural Expenses 246.000 238.332 7.688 6. Miscellaneous 1,220.000 1,198.345 21.655 7. Ritual and Religious Services 804.000 804.000 _ • 8. Engineering 340.000 337.535 2.465 ־ 1,262.936 9. Public Works Recurrent 1,270.000 7.064 1,649.334 j 10. Miscellaneous . 1,780.000 130.666 | Total 19,026.000 20,034.267 1,498.884 490.617 Total 17,706.000 17,476.236 229.764

7. Government's Loan 5,563.875 5,563.875 . — — 11. Old Council's Debts 5,461.900 5,461.900 —

Total Revenue 24,589.875 25,598.142 1,498.884 490.617 Total Expenditure 2,3167.900 22,938.136 229.764

Deposits 3,015.648 Deposits • 2,048.516 Advances 370.067 ' Advances 407.000 Cash and Bank Balance on 31.3.43 1,772.571 Cash and Bank Balance on 31.3.44 5,362.776

Total 30,756.428 Total 30,756.428

M. MILIKOVSKY O. BEN AMMI Accountant. President Under my direction an examination has been made of the above accounts with the books and vouchers relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 5th September, 1944. R. F. PINDER 5th September, 1944. Municipal Auditor. TOWNSHIP OF NATANYA.

LIABILITIES. STATEMENT OF ASSETS AND LIABILITIES AS AT 31ST MARCH, 1944. ASSETS

£P.Mils £P.Mils Loan Account Unexpended Balancé 101.975 Cash: — In hand Deposits 1,097.075 289.060 At Anglo Palestine Bank, Tel Aviv 3,402.715 At Ivupat Milveh Cooperative Society, Na tânya 1,671.001 5,362.776 Surplus Funds 4,316.517 Advances 152.791

Total 5,515.567 Total 5,515.567

M. MILIKOVSKY O. BEN AM MI Under my direction an examination has been made of the above accounts with the books and vouchers Accountant. President. relating thereto. I hereby certify it to be correctly stated in accordance therewith, subject to the remarks contained in my covering Report dated the 5th September, 1944. R. F. PINDER 5th September, 1944. Municipal Auditor.

TOWNSHIP OF NATANYA. LOAN STATEMENT

From Year Terms Amount Repaid Outstanding Expended Balance Purpose to date in hand £P.Mils £P.Mils £P.Mils £P.Mils £P.Mils

Government of Palestine 1943/44 Payable by half yearly instalments of £P.556.388 mils 5,563.875 5,563.875 5,461.900 101.975 Settlement of all Township on 1st November, and ¿jP.556.387 mils on 1st May of Council debt in respect of each year commencing 1.11.44, last instalment on the old Council's committee 1.5.42 plus 3J% interest. (Instalment plus interest on equal annuity of ¿2P.619.677 mils each)

Total outstanding 5,563.875 5,461.900 Balance in hand as per Statement of Assets 5,563.875 101.975 Liabilities SUMMARY OF ARREARS OF REVENUE. £P. Mils £P.Mils Arrears at 31st March, 1943 6,424.870 Assessment for 1943/44 16,851.605 23,276.475 Less—Collections for 1943/44 14,509.288 Amounts Written-off during 1943/44 1 A. KOQ OQQ 8,767.187 M. MILIKOVSKY O. BEN AM MI -Accountant. President. In so far as it is possible to ascertain from the subsidiary records, the Township Council.has other commitments and/or outstanding debts amounting to £P.475.423 mils. In this connection a reference is invited to paragraphs 20 and 21 of the Report. R. F. PINDER 5th September, 1944. " Municipal Auditor. 4th January, 1945 THE PALESTINE GAZETTE No. 1382. 17

QUARANTINE AND INFECTIOUS DISEASES I Number of Matter: 161/38. SUMMARY. j Day fixed for Hearing: 12th January, 1945, at 9 Summary for week ending 80.12.44. a.m. 1. Quarantine Restrictions. H. KANTBOVITCH .Administrator General. Official Receiver ׳ (Gaz/33/40) The following restrictions are at present in force: —

Date BANKRUPTCY ORDINANCE, 1936. Against Part restrictions enforced NOTICE OF INTENDED DIVIDEND. .Arrivals from Port Said by Debtor's Name: Dov Ben Arieh ־ Plague air, land and sea routes 19.7.44 Address: Abyssinian Street, Jerusalem. Cholera Arrivals from Calcutta by Description: Drygoods dealer. • air route 9.9.36 Court: District Court, Jerusalem. Cholera Arrivals from Delhi by Number of Matter: 43/38. 11.9.44 air route Last Day for Receiving Proofs : 15th January, Cholera Arrivals from Cawnpore by 1945. air : route 11.9.44 Smallpox Arrivals from Calcutta by Names of Trustees : (i> B. Geichman. air route 19.2.38 (ii) M.L. Sachor. Smallpox Arrivals from Bombay by Address: Zion Hall Building, Jaffa Road, air route 9.9.40 Jerusalem. Smallpox Arrivals from Iran by land H. KANTBOVITCH and air routes 1.7.42 (Gaz/33/40) • Administrator General. Smallpox Arrivals from Syria and the • Lebanon by land, air and sea routes 22.11.42 REGISTRATION .OF• PARTNERSHIPS. Smallpox Arrivals from Turkey by land, air and sea routes 13.5.43 The •particulars given below correspond with the follotving headings: — 2. Weekly Report of Infectious Diseases in Palestine. 1. Names and addresses of partners. 2. Firm name of partnership. Menin­ Date 3. Names of partners authorised to administer Place {Plague Typhus gitis notified the partnership and to sign for it. \ A:'.Date of commencement and termination. Tiberias , 1 25.12.44 5.. Object. ... Haifa 1 —- — 29.12.44 Gaza 1 •— 30.12.44 1. Negib Moussa Sahyoun, 29, ; Kingsway, Haifa. Labibeh, .widow of Moussa Sahyoun, BANKRUPTCY ORDINANCE, 1936. 21, Muns Street, Haifa. Subhi Youssef NOTICE OF RELEASE OF TRUSTEE. Mourani, Hertseliya, Haifa. 2. Savings and Investment Society—Sahyoun Debtor's Name : Moshe Goldstein. & Co. Address: 101, Allenby Street, Tel Aviv. 3. Nejib Moussa Sahyoun alone. Description: Corset maker. 4. From the 1st October, , 1944, for an unlim­ Court: Chief Magistrate's Court, Tel Aviv. ited period, until dissolved by mutual consent. Number of Matter : 275/38. 5. Dealing in all kinds of shares and bonds Trustee's Name : S. Kolodny. and commission agency. (File No. 6452). Address : 35, Rothschild Boulevard, Tel Aviv. Description: Advocate. Date of Release : 27th December, 1944. 1. Hamed Ibrahim Souan, Derhalli Street, Jaffa. Ali Abu Jabbarah, Tower Square, '\ H. KANTBOVITCH Jaffa. (Gaz/33/40) Administrator General. 2. Salam Taxi Co. 3. Hamed Ibrahim Souan alone. 4. From the 1st October, 1944, for a period of BANKRUPTCY ORDINANCE, 1936. 3 years. , NOTICE OF RELEASE OF TRUSTEE. 5. Taxi service. , (File No. 6453). Debtor's Name : Dr. Arieh Chvoinik. Address: 2, Montefiore Street, Tel Aviv. 1. Hasan Mahmud Ihdayyeh, Hebron. Abdel Description: Physician. Rahman Awwad El Fataftah,, Hebron. Musa Court: District Court of Tel Aviv. Musallam 'Abdel Hadi, Hebron. Musleh Number of Matter: 18/39. Musallam Musleh, Hebron. Sheikh Mahmud, Trustee's Name : Dr. Jona Glick. Mohd. El Khatib, Hebron. Address: 39, Yehuda Halevi Street, Tel Aviv. 2. The Hebron-Qubeibeh Bus Co. Description: Public Auditor. 3. All partners jointly. Date of Release : 27th December, 1944. 4. From the 1st November, 1944, for a period •־ •' .II. KANTBOVITCH of 10 years 5. Running omnibuses and motor cars on the (Gaz/33/40) Administrator General. road between Hebron and Qubeiba and dealing in all kinds of motor cars and transport .(File No. 6454) • ;׳ ' .BANKRUPTCY ORDINANCE, 1936. business generally APPLICATION FOR DISCHARGE. 1. Mitri Hanna Baramki, Bustros Street, Debtor's Name: Philip Mayer. Jaffa. Anton Hanna Baramki, Bustros Street, Address: Haifa. Jaffa. George Hanna Baramki, Bustros Description : Real estate agent. Street, Jaffa. . Court: District Court of Haifa. 2. Baramki Bros. 18 THE PALESTINE GAZETTE No. 1382. 4th January, 1945

3. George Hanna Baramki. 5. Import, export, representation, invest­ 4. From the 20th October, 1944, for an unlim­ ments and commission. (File No. 6461). ited period. 5. Purchase and sale of all kinds of building 1. Honi Haim, Rishon le Zion. Ostachinski materials by wholesale and retail. David, Rishon le Zibn. (File No. 6455). 2. Cafe Lida. 3. Honi Haim and Ostachinski David jointly. 1 Tamim Kakur, Husor S'reet, Old , 4. From the 1st May, 1944, for an unlimited Jerusalem. Khalil Kukhon, Husor Street, period; dissolution—by a three months' notice. Old City, Jerusalem. 5. Cafe. (File No. 6462). 2. Kakur & Kukhon. 3. Tamim Kakur alone. 1. Dr. Martin Stern, 107, Hayarkon Street, 4. From the 3rd October, 1944, for an unlim­ Tel Aviv. Moshe Ochshorn, Beit Hakerem, ited period; to be dissolved when agreed upon Jerusalem. by the 2 partners. 2. Dr. Martin Stern & Co. 5. Dealing in cloth and nouveaute goods. 3. Moshe Ochshorn and Dr. Martin Stern (File No. 6456). jointly. 4. From the 15th July, 1944, for a period of 1. Najib Hussein, Ceaser Abyad Property, six months. Eastern Gate, Haifa. Faiz Bashed, Ceaser 5. Acceptance of managements of houses and Abyad Property, Eastern Gate, Haifa. immovable property (File No. 6463). 2. Najib Hussein k Faiz Rashed. 3. Both partners jointly and severally. 1. Karl Sperling, 2, Aharonovitz Street, Tel 4. From the 1st November, 1944, for an un­ Aviv. Lippe Horowitz, 124, Hayarkon Street, limited period. A partner may withdraw by Tel Aviv. giving three months' notice in writing. 2. K. Sperling & L. Horowitz. 3. Both partners severally. 5. Wholesale and retail greengrocers. 4. From the 1st October, 1944, for an indefi­ (File No. 6451). nite period. Each partner is entitled to ter­ minate the partnership by giving notice to the 1. Naaman Othman, Commercial Centre, other partner six months in advance but not Jerusalem. Jamil Abdel Razzaq Barakat, before 1st October, 1945. Commercial Centre, Jerusalem. 5. Financial brokers, general agents, com­ 2. Othman & Barakat. mercial representatives, trustees, financiers of 3. Jamil Abdel Razzaq alone, or both partners exports and imports. (File No. 6464). jointly. 4. From the 1st November, 1944, to the end of 1. Zeev Zalmanovitz, 32, Haaliya Street, Tel 1945. Dissolution of the partnership—by Aviv. Moshe Karaphiol, 32, Haaliya Street. mutual consent in writing. Tel Aviv. 5. Dealers in manufactured goods. 2. Haklouth. (File No. 6158). 3. Both partners jointly. 4. From the 10th November,' 1942, for a period !.Rudolf Hartenstein, 120, Ben-Yehuda Road, of 12 months. Tel Aviv. Elisabeth Hartenstein, 120, Ben- 5. Store for dealing in fruits and vegetables. Yehuda Road, Tel Aviv. (File No. 6465). 2. Hartex. to ״ Rudolf Hartenstein alone is entitled .3 manage the affairs of, and to bind, the part­ 1. Moshe Margolin, 46, Maze Street, Tel Aviv. nership. David Dem, 65, Emek Israel Street, Tel Aviv. 4. From the 10th October, 1944, for an unlim­ Moshe Livni, 6, Berdichevsky Street, Tel Aviv. ited period. 2. Carmel Trico, Snif Tzemer. 5. Manufacture of all kinds of textile goods 3. Matters relating to the partnership and as well as trade in such goods, including its businesses will be conducted by Moshe Mar­ textile raw materials and semi-manufactured golin together with one of Messrs. David Dern raw materials. (File No. 6459). or Moshe Livni; the signature of Moshe Mar­ golin together with that of one of Messrs. David Dern or Moshe Livni. will bind the partnership ; 1. Abraham Joseph Corkidhi, 27, Levinsky applications and papers addressed to the Con­ Street, Tel Aviv. Isac Golosovker 38, Moh- troller of Light Industries will be submitted liver Street, Tel Aviv. and signed by David Dern only. 2. Isac Golosovker and Co. 4. The term of the partnership is for 5 years 3. Only both partners together. starting on 28th September, 1944. In the ab­ 4. From the 21st October, 1944, for a period sence of a notice in advance from one of the of one year. partners to the others at least half a year 5. Manufacture of metal stationery and simi­ before the expiry of said term as to non will­ lar goods. (File No. 6460). ingness to extend the partnership it will be .years 5־ extended for a term of additional 1. Nazim Menashi Asian, 5, Beilinson Street, 5. The establishment and conduct of a business Tel Aviv. Menashi .Heskel Asian, 16, Chen for the production, distribution and sale of Boulevard, Tel Aviv. Aziz Menashi Asian, wool or cotton. (File No. 6466). 122, Ben-Yehuda Street, Tel Aviv. 2. Near East Industrial Supply Company. 1. Arie Kirszenberg, 6, Aharonovitz Street, 3. All and any. one severally. Tel Aviv. Isaac Ekstein 3, . Street, 4. From the 1st October, 1944, for an unlim­ Tel Aviv. Israel Kaffe, 52, Yihuda Halevi ited period. Street, Tel Aviv. ... 19 .1382־.4th January, 1945 THE PALESTINE GAZETTE No

2. Mazpen. is fixed by the partners. 3. Any two of the three partners jointly. 5. Knitting factory. \ (File No. 6473). 4. From the 20th October, 1944, for an unlim­ ited period. 1. Noah Tikocinski, 16, George Elliot Street, 5. To buy and sell stocks, and shares and Tel Aviv. Samuel Ezratti, 58, Gordon Street, obligations. (File No. 6467). Tel Aviv. 2. "Cosmos" Clearing and Forwarding Com­ ׳ .Herman Wachsmann, 7, Yosef Street, Haifa. pany .1 Josef Epstein, 68, Pevsner Street, Haifa. j 3. .Both partners jointly, except cheques, bills 2. H. Wachsmann, Transport-Office. and other undertakings of value of less than 3. H. Wachsmann alone. £P.100.— where the sole signature of either 4. From the 1st November, 1944, for an unlim­ of the partners will suffice to bind the part­ ited period; dissolution—by registered letter nership. to be written by either partner to the other. 4. From the 26th October, 1944, for an unlim­ 5. Transport contractors. (File No. 6468). ited period, provided that the partnership shall be dissolved by a prior three months' notice by 1. Mr. Badri Debai, Marje Boulevard, Da­ either partner to the other. mascus. Mrs. Olga Debai, •Marje Boulevard, 5. Customs clearing, forwarding of goods, Damascus. navigation business, insurance agency and 2. Perfumery Yatima. commission, and all other kinds of commercial 3. Both partners jointly and severally or transactions. (File No. 6474). through their representative Mr. Antone Nahhas as per power of attorney given to him. 1. David Katz, 17, Ben-Yehuda Street, Tel 4. From the 1st November, 1944, for an unlim­ Aviv. Karl Weinberg, 17, Ben-Yehuda Street, ited period. Tel Aviv. 5. To deal in all kinds of perfumes, cremes, 2. David Katz. soap and cosmetic articles. (File No. 6469). 3. Both partners jointly. 4. From the 1st October, 1944, for an unlim­ 1. Yossef Gottlieb, Balfouxia. Abraham Got­ ited period. tlieb, Balfouria. 5. Cafe, pastry, restaurant and bar. 2. Gottlieb" Bros. (File No. 6475). 3. Each partner severally. 4. From the 1st November, 1944, for an unlim­ 1. Jechiel Eisenschmidt, 35, Saadya Gaon ited period. Dissolution—by mutual consent of Street, Tel Aviv. Jakob Bäumender, 26, ־ ״ .both partners. Weisel Street, Tel Aviv 5. Tractor works. (File No. 6470). 2. Eisenschmidt and Bäumender. 3. Both partners jointly. 1. Hans Treitel, 194, Ben Yehuda Road, Tel 4. From the 5th October, 1944, until the 5th Aviv. Peter Treitel, 194, Ben Yehuda Road, May, 1945; the term to be extended until 5th Tel Aviv. May, 1946, unless notice to the contrary is 2. Treitel. given by one partner before the' 5th March, 3. Each partner severally. 1945. 4. From the 1st October, 1944, for an unlim­ 5. Weaving factory. (File No. 6476). ited period; notice may be given by either party by registered letter two months before­ hand. 1. Chaim David Zejtman, 24, .Melchett Street, 5. Electric refrigerator service. Tel Aviv. Uri Gross, 15, Raanan Street, Tel (File No. 6471). Aviv. 2. Zejtman and Gross. ^ 3. Both partners jointly. •• 1. Grad. Eng. Szymon Eljasz Rand, 16, Weisel 4. From the 1st October, 1944, for an unlim• Street, Tel Aviv. Mieczyslaw Mordka Schein, ited period. 35, Sirkin Street, Tel Aviv. Grad. Eng. 5. Wood factory. (File No. 6477). Maurycy Hochwald, 230, Eliezer Ben Yehuda Street, Tel Aviv. 2. Eng. Rand and Schein. 1. Yehuda Baruch, Pardess Katz Quarter, 3. Any two of the three partners jointly. near Tel Aviv. Haim Baruch, 34, Haaliya 4. From the 11th August, 1944, for an unlim­ Street, Tel Aviv. ited period; the partnership may be dissolved 2. Yehuda and Haim Baruch. by any of the partners, but not before the 30th 3. Both partners jointly and severally. June, 1946, by one year's previous notice in 4. From• the 1st November, 1944, for an unlim• writing served on the other partners. ited period. 5. To buy, sell, manufacture, repair, convert, 5. Export, import, manufacturers' represent• alter, let on hire, and deal in machinery, atives and general merchants. implements and hardware of all kinds. (File No. 6478). (File No. 6472). 1. Jiries Khalil Hadeed, Ramallah. Ibrahim 1. Josef Rozen, .21, Hahaluzim Street, Tel Daoud Boulos, Ramallah. Aviv. Zew Rapoporf, 74, King George Street, 2. Hadeed & David. Tel Aviv. 3. Both partners jointly and severally. 2. Hadar Rozen. 4. From the 20th October, 1944, for a period of 3. Josef Rozen. . . 3 years. ­whitewashing, paint ׳ ,From the 6th August, 1944, to the 1st Feb­ 5. Plastering, paving .4 ruary, 1947. But if no notice of dissolution is ing; brick builders, joining and repairs of all given by one partner to the other the partner­ kinds of buildings. (File No. 6479). ship will continue to exist until the new term 20 THE PALESTINE GAZETTE No. 1382. 4th January, 1945 1. Asher Jacob, 12, Allenby Road, "Balfouria" ! 2. Weaving Factory Dr. B. Rozenthal and S. Hotel, Tel Aviv. Joseph Jacob Behar, 25, Av- ! Flakowicz. raham Mappu Street, Tel Aviv. 3. Both partners jointly , will manage the 2. Transorient — Transport Co. Asher Jacob affairs of the partnership, and their sig­ and Co., Tel Aviv. natures jointly beside the seal of the partner­ 3i Both partners are authorised to administer ship will be necessary on all obligations in the affairs of the partnership, to manage it and connection therewith. But on cheques, whether to sign for it jointly, and \severally. as drawers or as endorsers, and also on ordin­ 4. From the 10th September, 1944, for an un­ ary correspondence, the signature of one of limited period. Each partner is entitled to de­ them beside the seal will be sufficient. mand the dissolution of the partnership at any 4. From the 1st October, 1944, for a period of time and then the partnership is to be dissol­ two years. But in the event of no request ved within six months. being received from any of the partners to 5. (a) International and inland motorcar liquidate the partnership 3 months before the transport. expiration of the said period, the term will (b) International and inland transport, by continue for additional two years. rail and by steamer. 5. Manufacture of, and trade in, woollen and (c) Clearing goods, storage, insurance, etc. cotton. . (File No. 6485). (d) Buying own transport means for the common work i.e. trucks, cars, etc., according 1. Issa Abdul Ghani Mani, Sheikh Jarrah, to the needs of the work itself. Jerusalem. Salim el Jabsheh, Wadi El Joz, (File No. 6480). Jerusalem. Hassan Abdeen, Sheikh Jarrah, Jerusalem. Hussein S'oud Dir'ei Fayad, Ghor el Farigha, Nablus Sub-District. 1. Assad Mohd. Massoud, Gireneh Street, 2. (Arab Agricultural Company of ,Ghor el Haifa. Mustafa Mohd. Massoud, Gireneh Farigha) El Shirka El Zirayia el Arabia fi Street, Haifa. Ghor el Farigha. 2. The Arab "As-Seoud" Co. 3. Issa Abdul Ghani Mani and Hassan Abdeen 3. Assad Mohd. Massoud alone. jointly. 4. From the 1st August, 1944, for an unlim­ 4. From the 10th November, 1944, for a period ited period. of fifteen years. 5. Selling and buying of all sorts of vege­ 5. Cultivation and dealing in agricultural tables and fruits by wholesale and retail. produce. (File No. 6486). (File No. 6481).

1. Mustafa Ibrahim Barbafi, Gaza. S'alim 1. Dov Nakdimon, 14, Barnet Street, Tel Aviv. Yacoub Taweel, Gaza. ׳ .Arieh Nakdimon, Giv'at Rambam, Tel Aviv. 2. Barbari and Taweel Mosheh Nakdimon, 7, Qiryat Meir, Tel Aviv. 3. Mustafa Barbari and Salim Yacoub Taweel 2. Nakdimon and Sons. jointly or severally. 3. Each partner severally. 4. From the 1st November, 1944, for a period 4. From the 1st October, 1944, for an unlim­ of one year with automatical renewal. ited period. 5. Merchants; commission business; dealing in 5 Bakery. (File No. 6482). colonial goods; oil press. (File No. 6487).

1. Sarah Lieberman, 23, Maharal Street,, Tel 1. Talit Eliazer, 24, Fierberg Street, Tel Aviv. Aviv. Menachem Zimmermann, 7, Chatarn Shmuel Haimovitz, 1.3,• Israels Street, Tel Aviv. Sofer Street, Tel Aviv. 2. Talit and Haimovitz. 2. Lieberman. 3. Both partners jointly. 3. Sarah Lieberman and Menachem Zimmer­ 4. From the 1st• November, 19^:4, for an unlim­ mann jointly. ited period. 4. From the 29th September, 1944, for a period 5. Tractor repairs and ancillary work. of 2 years. (File No. 6488). 5. Grocery. (File No. 6483). 1 . David Grienfeld, 50, Eliezer Ben-Yehuda Street, Tel Aviv. Leib Karaphiol, 159, Elie­ 1. Mif'aley Sid, 17, Geula Street, Haifa. zer Ben-Yehuda Street, Tel Aviv. Zarmi Pinchas, Hofman House, Nahalat 2. "Tova" Fruit and Vegetables Store. Gannim, near Tel Aviv. Magid Dov, 39, 3. Both partners jointly, provided that any Akib'a Street, Flat No, 10, Haifa. partner has the right to receive orders, to re­ 2. Consolidated Lime Works. ceive money and to sign receipts for it. 3. Mi|Paley Sid and Zarmi Pinchas jointly. 4 From the 1st August, 1944, the partnership 4. From the 1st July,, 1944, for a period of one is entered into for a term of five years. The year. In case one partner does not inform the term is automatically prolonged for another five other partner two months before the expiration years and so on unless one partner serves on of the partnership that he is not willing to the other, at the end of the term, a thirty continue the partnership, the partnership days' notice that he desires to dissolve the shall be renewed annually. partnership. 5. Manufacture of lime and lime products. 5. Dealing in fruits and vegetables. (File No. 6484). (File No. 6489).

1. Dr. Bernhard Rozenthal, 12, . Pinsker 1. Raul Freund, 18, Radak Street, Jerusalem. Street, Tel Aviv. Shmuel Flakowicz, 22, WTalter Rosenbaum, Blumenstock Building, Hayarkon Street, Tel Aviv. King George Avenue, Jerusalem. 4th January, 1945 THE PALESTINE GAZETTE No. 1382. 21 2. Photo-Freund. 2. Mezin. 3. Each one severally in matters of ordinary 3. Both partners jointly. business, not exceeding £P.50.in value, other­ 4. From the 17th October, 1944, for an unli­ wise both together. mited period, but 6 months after the 17th Oc­ 4. From the 1st November, 1944, for an indefi­ tober, 1944, every partner shall have the right nite term with right to each partner to give a to demand the dissolution of the partnership 3 months' notice before the end of every quar­ by a month's prior notice. ter of the year. 5. To carry on grocery business in all parts of 5. Photo-studio and laboratory; dealers in all Palestine. (File No. 6496). kinds of photographic and like articles, and articles the sale of which may be combined 1. Chaim Nabati, 23, Montefiore Street, Tel- therewith. (File No. 6490). Aviv. Rahim Senehi, 2, Yussef Street, Jerusa­ lem. 1. Boulos S. Haddad, 3, Sahban Street, Haifa. 2. Nabati and Senehi. Anis S. Haddad, 3, Sahban Street, Haifa. 3. Both partners jointly. 2. Garage Haddad. 4. From the 20th September, 1944, till the 26th 3. Any of the partners severally. June, 1949. 4. From the 1st November, 1944, for an indefi­ 5. Barbershop. (File No. 6497). nite period. 5 Repair and greasing of all kinds of motors, 11 Hamdi El Taher, Manshiya, Jaffa. Khalil and the work of. blacksmiths. Mohammed Arif Abou Ghosh, Nuzha Quarter, (File No. 6491). Jaffa. 2. Taher and Abou Ghosh. 1. Emil Lehr, 91/93, Ahad Haam Street, Tel 3. Khalil M. Abou Ghosh only. Aviv. Chaim Capusta, 29, Maza Street, Tel 4. From the 15th November, 1944, for a period Aviv. of five years. 2. Palestine Fruit and Vegetable Centre, Lehr 5. Tailors for men; colouring and dyeing of and Capusta. textile. (File No. 6498). 3. Both partners jointly. 4. From the 1st October, 1944, to the 1st May, 1945. If no notice is given till 1st March, 1945, 1. Abdul Hamid Derhalli, Derhalli Street, the partnership shall be prolonged for a fur­ Jaffa. Masoud Derhalli, Derhalli Street, Jaffa. ther year. 2. Abdul Hamid Derhalli and Sons. 5. Dealing in fruits and vegetables. 3. Each partner is authorised to sign on be­ (File No. 6492). half of the partnership. 4. From the 15th August, 1944, for an unlimi­ ted period. 1. Jehosua Shapira, 26, Gush Halav Street, Tel 5. Dealers in cereals and commission agents. Aviv. Jacob Shapira, 4, Cremieaux Street, Tel (File No. 6499). Aviv. Judith Shapira, 26, Gush Halav Street, Tel Aviv. . 2. "Jehosua Shapira". 1. Edward Selim Haddad, Zarifeh Street, 3. Jehosua Shapira only. Jaffa. Chafik Selim Haddad, Zarifeh Street, 4. From the 15th October, 1944, for a period of Jaffa. Najla! Selim Haddad, Zarifeh Street, one year. Jaffa. Alice Selim Haddad, Zarifeh Street, 5. Men's, ladies' and children's outfitters. Jaffa. (File No. 6493). • 2. The Good Hope Company. I 3. Edward Selim Haddad and Chafik Selim 1. Boris Levenson, 12, Hertseliya Sreet, Haifa. Haddad jointly or separately. Isaac Reisel, 20, Tiberias Street, Haifa. Jacob 4. From the 25th November, 1944, for a period Lam, Borowsky's House, Haifa. of 3 years; renewable automatically from year 2. A.C.E. Asphalt-Construction and Enginee­ to year if no notice of termination is given ring. 1 by any partner. 3. The joint signatures of two partners shall 5. Financial investments and sale of shares, bind the partnership. stocks and bonds issued by companies and Go­ 4. From the 1st November, 1944, for an unli­ vernment bonds. (File No. 6500). mited period. Every partner is entitled to ter­ minate the partnership by giving a three STATEMENT OF NATURE OF CHANGE IN THE PAR­ months' notice in writing to the other partners. TICULARS OF THE PARTNERSHIP:— "ERNST 5. Contractors for asphalt; construction and FRANKL". engineering works. (File No. 6494). Change in the partners or in the name or ; -—• ! surname of any partner: Simon Stein and 1. David Zapnik, 26, Perez Street, Tel Aviv. Paul Herlinger, both of 12, Bialik Street, Leon Arye Feingold, 26, Perez Street, Tel Aviv. Haifa, joined the partnership. 2. D. Zapnik and L. Feingold. 3. The joint signatures of both partners shall (File No. 5882). Date of Change: 19.11.44. be binding upon the partnership. 4. From the 1st November, 1944, for an indefi­ STATEMENT OF NATURE OF CHANGE IN THE PAR­ nite term; every partner is entitled to termi­ TICULARS OF THE PARTNERSHIP:— CAFE ZUKER- •••־••-. .MANN nate the partnership at the end of 3 years. 5. Factory of hardware and building accesories. Change in the term or character of the part­ (File No. 6495). nership : Previous term: 16 months and a half as from the 20th August, 1942. New term: 1. Elisha Geisman, 99, Dizengoff Street. Tel 12 months as from the 31st August, 1943, if no Aviv. Itzhak Piuntek, 103, S'hekhunat Hara- notice is given at least one month before the kevet, Tel Aviv. expiration of the period for which the cont- 22 THE PALESTINE GAZETTE No. 1382. 4th Ja^uaryr_1045 - ^ . . . . ract is 'entered into. The partnership is each j STATEMENT OF NATURE OF CHANGE IN THE PAR• time automatically extended for another year. TICULARS, OF THE PARTNERSHIP:— ROBERT TEL- (File No. 4956) Date of Change : 11:3.0.44. SOHER AND ERNST SIEGL "BUFFET O.K." i Change in the term or character of the OF NATURE OF * CHANGE IN THE PAR­ I partnership : Previous term: One •year as ־ STATEMENT TICULARS OF THE PARTNERSHIP:— HOTEL "TEL- ! from the 15th July, 1942; to be automatically OR" JERUSALEM. j extended for an additional year each time if A. Change in the partners or in the name or I no four weeks' notice is given. New term: Till surname of any partner: Meir Levy left the | 30th June, 1946, provided thai- unless 3 months. partnership. ! before the expiration of this period or of any | prolonged period no partner notifies the other B. Change of person or persons authorised to ; by registered letter that he is not willing to sign on behalf of the partnership: ' Tnc ־continue the partnership, the term will be au ! signatures of Haim S. Tagger and Jacob Saporta jointly are binding the partnership, ; tomatically renewed from year to year. and they are authorised to sign on •behalf of \ (File No. 4857) Date of Change: 15.11.44. the partnership. j STATEMENT OF NATURE OF CHANGE IN THE PAR- (File No. 4050) Date of Change: 30.11.44. | TICULARS OF THE PARTNERSHIP :— T.HE JAFFA ! ARAB AGRICULTURAL CO. STATEMENT OF NATURE OF CHANGE IN THE PAR TICULARS OF THE PARTNERSHIP : •— ' WESTERN!IE. A. Change in the partners or in the name or Change in the firm name.: Previous name: j surname of any partner : Musbah Daoudi and Westernite. New name : Westornitc Company. J Khalid Amin Taher left the partnership, j B. Change of person or persons authorised to (File No. 6451) Date of Change: 26.10.44. ! sign on behalf of the partnership : Farid j Mohamed Said Taha and Munir Haj Moham­ STATEMENT OF NATURE OF CHANGE IN THE PAR­ mad Amin Taha jointly and ;severally. TICULARS OF THE PARTNERSHIP:— GAN-ZOHAR. (File No. 4459) Date of Change: 28.10.44. A. Change in the principal place of business : Previous place : Hadera. Office — 67, Alicuby ! STATEMENT OF NATURE OF CHANGE IN THE PAR- Street, Tel Aviv. New place: Hadera. B Change in the partners or in the name or j TICULARS OF THE PARTNERSHIP:— Zvi AND surname of any partner: Singsr and Lalo j ISAAC HAMMER (PALESTINE CERAMICS MANU- left the partnership, and Joseph Pogrbinski, ! FACTORY). Hagiborim'Street, Hadera, joined it. \ Change in the firm name : Previous name : \ Zvi and Isaac Hammer (Palestine Ceramics C. Change in the term or character of the j Manufactory). New name : Paleeramic. partnership: Previous term: 10 years as from the 23rd May, 1944; to be extended for j (File No. 5412) Date of Change: 15.11.44. a further period of ten years unless a registered letter to the contrary is sent to the other part­ j STATEMENT OF NATURE OF CHANGE IN THE PAR- ners one calendar year before the expiration of agreement. New term: 10 years as from j TICULARS OF THE PARTNERSHIP:— SALRIB. the 16th August, 1944; to be extended for a j A. Change in the principal place of business further period of ten years unless a registered ! Previous place : 136, Giv'at Herzl Street, letter to the contrary is sent to the other part­ j Tel Aviv. New place : 5, Petah Tiqva Road, ners one calendar year before expiration of j Tel Aviv. agreement. I B. Change in the partners or in the name or j surname of any partner : Abraham Salman D. Change of person or persons authorised to j left the partnership. sign on behalf of the partnership : Joseph (File No. 4235) Date of Change: 13.11.44. Pogrbinski and Shamay Kolodny jointly. (File No. 6262) Date of Change : 30.8.44. STATEMENT OF NATURE OF CHANGE IN THE PAR­ TICULARS OF THE PARTNERSHIP:— SINAI BOOK­ STATEMENT OF NATURE OF CHANGE IN THE PAR­ STORE. TICULARS OF THE PARTNERSHIP:— DEFUS AZ- Change in the term or character of the RIEL JERUSALEM. partnership : Previous term : From the 5th A. Change in the principal place of business: May, 1941, to the 5th May, 1943. New term: previous plací : Jerusalem. New place : 11, From the 5th May, 1943, to the 5th May, 1945. Ben-Yehuda Street, Jerusalem. (File No. 3292) Date of Change: 17.12.43. B. Change in the partners or in the name or surname of any partner: Youssef Aboulafia, STATEMENT OF NATURE OF CHANGE IN THE PAR­ Romema, Jerusalem, and Rabenu Aboulafia, TICULARS OF THE PARTNERSHIP :— TIKTIN FRERES. Tiberias, joined the partnership. A. . Change in the firm name : Previous name : C. Change in the. term or character of the Tiktin Fieres. New name: Tiktin Bros. partnership : Previous term: From the 1st B. Change in the general nature of the busi­ October, 1943, for an unlimited period. Neiv ness. General nature of business as previously term : Five years as from the 10th November, carried on : Commission agents and manufac­ 1914. turers' representatives. General nature of I). Change of person or persons authorised to business as now carried 'or: Commission sign on behalf of the partnership : Youssef agents, manufacturers' . representatives and Aboulafia and Avigdor Azriel jointly. general merchants. (Fife No. 5762) Date of Change: 10.11.44. C. Change in the principal place of business: Previous place: P.O. Box 600, Jerusalem. 4th January, 1945 THE PALESTINE GAZETTE No. 1382. 23

New place : 48, Jaffa-Tel-Aviv Ptoad, Tel the 26th August, 1941. New term: 10 years, Aviv, P.O.B. 252. as from the 28th September, 1944. (Eile No. 67) Date of Change : 10.9.44. D. Change of person or persons authorised to sign on behalf of the partnership: Arieh STATEMENT OF NATURE OF CHANGE IN THE PAR­ Baltineshter and Yehiel Baltineshter jointly. TICULARS OF THE PARTNERSHIP: SOIFER-NAGEL- — (File No. 3921) Date of Change: 17.10.44. GUETTER. A. Change in the firm name: Previous name: Soifer-Nagel-Guetter." New name: Herman STATEMENT OF NATURE OF CHANGE IN THE PAR­ and David Soifer. . TICULARS OF THE PARTNERSHIP:— G. SHKOLNIK.. B. Change in the partners or in the name or Change in the term or character of the part­ surname of any partner: Abraham David nership : Previous term: 3 years as from the Nagel and Elias Guetter left the partnership. 1st November, 1941. New term: 3 years as from the 1st November, 1944. C. Change of person or persons authorised to sign on behalf of the partnership: Each of (File No^ 4176) Date of Change: 17.10.44. Herman Soifer or David Soifer will be entitled to sign alone on behalf of the partnership. STATEMENT OF NATURE OF CHANGE IN THE PAR­ (File No. 5408) Date of Change: 8.11.44. TICULARS OF THE PARTNERSHIP:— ISAAC BEN SUSSAN & Co. ' STATEMENT OF NATURE OF CHANGE IN THE PAR­ A. Change in the firm name : Previous name: TICULARS OF THE PARTNERSHIP:— Zwi GINZBURG Isaac Ben Sussan & Co. New name: Shlomo & Co. Dana & Co. Change in the partners or in the name or sur­ | B. Change in the general nature of the busi- name of any partner: Moshe Zlotopolsky left I ness : General nature of business as previously the partnership. \ carried on: Bazzar, dealing in fancy goods, ­perfumery, toys, stationery and any other busi ! .21.11.44״ : File No. 6219) Date of Change} ness. General nature of business as now .car­ STATEMENT OF NATURE OF CHANGE IN THE PAR­ ried on•: Bazzar, dealing in fancy goods, !Per­ TICULARS OF THE PARTNERSHIP:— BIBLITZ. fumery, toys and any other business. Change in the term or character of the part­ C. Change in the partners or in the name or nership : Previous term : 2 years as from the surname of any partner: Isaac Ben Sussan 30th November, 1942. New term: 4 years as left the partnership, and' Shlomo Dana, 55, from the 1st December, 1944. I Wolfson Street, Tel Aviv, joined it. (File No. 5094) Date of Change : 30.11.44. | D. Change of person or persons authorised to ! sign, on behalf of the partnership:' Shlomo STATEMENT OF NATURE OF CHANGE IN THE PAR­ Dana alone is authorised to sign on behalf of TICULARS OF THE PARTNERSHIP:— VIDIA MECHA­ the partnership. NICAL WORKSHOP. (File No. 6021) Date of Change: 10.10.44. A. Change in the partners or in .the name or surname of any partner: David Galevsky and ­left the partnership, STATEMENT OF NATURE OF CHANGE IN THE PAR ׳-״׳Mrs. Miriam Galevsky and Mr._ Zeev Goldman,' 14, Tel-Hay StreeV, TICULARS OF THE PARTNERSHIP:— SHUKRALLAH Haifa, joined it. BROS. B. Change in the term or character of the part­ Change in the firm name: Previous name: nership : Previous term: From the 15th Shukrallah Bros. New •name: Shukrallah > November, 1943, for an unlimited period. New• Malaab Bros. term: One year as from the 8th October, 1944, (File No. 4569) Date of Change: 28.10.44. provided that if two months before the expira­ tion of the year no notice will be given by one of the partners about dissolution of the partner­ STATEMENT OF. NATURE OF CHANGE IN THE PAR­ ship, the partnership ,,will be extended' on the TICULARS OF THE PARTNERSHIP:—• MEKOR HAMA- same conditions. YIM PARTNERSHIP FOR BORING WELLS. C. Change of person or persons authorised to Change in the partners or in the name or sign on behalf of the partnership : All three surname of any partner: Benyamin Gold- partners jointly, provided that receipts up to reich, Hertseliya, joined the partnership. The <£P.50 may be signed by one partner alone. name of Izhak Svikelsky should read "Izhak (File No. 5885) Date of Change : 8.10.44. Zvikelsky"• (File No. 5936) Date of Change: 12.10.44. STATEMENT OF NATURE OF CHANGE IN THE PAR­ TICULARS OF THE PARTNERSHIP : — BALTINESHTER STATEMENT OF NATURE OF CHANGE IN THE PAR­ AND JUNGREIZ. .. • TICULARS OF THE PARTNERSHIP:—BEARING AND A. Change in the firm name: Previous •name: MECHANICAL WORKS. Baltineshter and Jungreiz. New name: Balti­ A. Change in the partners or in the name or neshter Bros. surname of any partner: Sandu Manolovici B. Change in the partners or in the name or left the partnership, and Haim Zisleman, 62, surname of any partner: Pinhas Haim Bal­ j Levinsky Street, Tel Aviv, and Zvi Buchhalter, tineshter and Jacob Jungreiz left the partner­ j 38, Rainess Street, Tel Aviv, joined it. ship, and Arieh Baltineshter, Jaffa Road, Jeru­ B. Change of person or persons^ authorised to salem, joined it. sign on behalf of the partnership : For lending C. Change in the term or character of the part­ money—all partners jointly. For any other nership : Previous term: 10 years as from case the signature of Isidor Diver or Mauriciu 24 THE PALESTINE GAZETTE No. 1382. 4th January, 1945 ! . Horovitz together with the signature of Haim ners jointly. Zisleman or Zvi Buehhalter. (File No. 5767) Date of Change: 15.10.44. (File No. 3846) Date of Change: 11.10.44. STATEMENT OF NATURE OF CHANGE IN THE PAR• STATEMENT OF NATURE OF CHANGE IN THE PAR• TICULARS OF THE PARTNERSHIP:— S. I. AND J. TICULARS OF THE PARTNERSHIP:— FOUAD BEY MOGRABI. ' - ' ATALLA & HANNA NAKKARAH, ADVOCATES. Change in the partners or in the name or A. Change in the firm name: Previous name: surname of any partner: Selim Mograbi died Fouad Bey Atalla & Hanna Nakkarah, Advoca• on the 14th August, 1944. tes. New name: Fouad Bey Atallah, Hanna (File No? 1465) Date of Change: 6.11.44. Nakkarah & Ali Z'ubi, Advocates. B. Change in the partners or in the name or j STATEMENT OF NATURE OF CHANGE IN THE PAR- surname of any partner: Ali Z'ubi, 7, Allenby i TICULARS OF THE PARTNERSHIP:— INVESTMENTS• Road, Haifa, joined the partnership. j AND INTERCONTINENTAL TRADING CO. C. Change in the term or character of the Change in the term or character of the partner• partnership : Previous term: Two years as ship : Previous term: 3 years as from the 15th from the 7th August, 1942. New term: For an June, 1940. New term: For an unlimited unlimited period with power to dissolve the period. partnership if notice is given by any partner (File No. 3580). Date of Change :30.9.44. to the other two partners three months before.

D. Change of person or persons authorised to STATEMENT OF NATURE OF CHANGE IN THE PAR• sign on behalf of the partnership : Fouad Atal• TICULARS OF THE PARTNERSHIP : —SHEFA AMR BUS lah and Hanna Nakkarah jointly and severally. SERVICE. (File No. 4904) Date of Change: 7.9.44. Change in the partners or in the name or sur• name of any partner: Marta Habib Armali, STATEMENT OF NATURE OF CHANGE IN THE PAR• Shefa Amr, Haifa District, joined the part• TICULARS OF THE PARTNERSHIP:— PHARMACY nership. ARSENIAN AND HARAMY. (File No. 1166) Date of Change: 12.10.44. Change in the term or character of the part• nership : Previous term: 5 years as from STATEMENT OF NATURE OF CHANGE IN THE PAR• the 22nd October, 1939. New term: 5 years TICULARS OF THE PARTNERSHIP:— GUMIGAL. as from the 22nd October, 1944. A. Change in the partners or in the name or (File No. 3373) Date of Change: 1.11.44. surname of any partner: Shlomo Lifshitz and Abraham Rosenblatt left the partnership. STATEMENT OF NATURE OF CHANGE IN THE PAR• B. Change of person or persons authorised to TICULARS OF THE PARTNERSHIP :—THE ARAB COM• sign on behalf of the partnership: Both re• MISSION AND INSURANCE CO. maining partners jointly. A. Change in the firm name: Previous name: (File No. 5852) Date of Change: 15.10.44. The Arab Commission and Insurance Co. New name: The Arab Import-Export and Commis• STATEMENT OF NATURE OF CHANGE IN THE PAR• sion Agency. TICULARS OF THE PARTNERSHIP:— MOSHE KOURIS B. Change in the general nature of the busi• SONS. ness : General nature of business as previously A. Change in the partners or in the name or carried on: General agencies for commission surname of any partner : Mrs. Chana Chaya and all kinds of insurance. General nature of Mirvisse left the partnership, and Baruch Mir- business as now carried on: General agents visse, 26, Maze Street, Tel Aviv, joined it. for import, export and commission works. B. Change of person or persons authorised to C. Change in the principal place of business: sign on behalf of the partnership : Abraham Previous place: Bustros Road, Jaffa. New Kouris, Aharon Shlomo Kouris and Baruch place: Ajami Road, Rock Building, Jaffa. Mervisse 'are authorised to sign on behalf of the D. Change in the partners or in the name or partnership : either any one of them solely or surname of any partner: Hanna El Haj left any two of them jointly or all three of them the partnership, and Jabra Jabr, Jaffa, and jointly. Faik N. Husseini, P.O. Box 162, Jerusalem, (File No. Part 1). Date of Change : 27.10.44. joined it. ' E. Change of person or persons authorised to STATEMENT OF NATURE OF CHANGE IN THE PAR• sign on behalf of the partnership: Youseph TICULARS OF THE PARTNERSHIP :— HERZL LIBRARY Nawas,. Faik N. Husseini and Jabra Jabr i REGINA MEHL & Co. jointly. I Change in the partners or in the name or sur- } name of any partner: Elias Bialodubrowski, (File No. 5653) Date of Change: 25.10.44. I 10, Aharonovitch Street, Tel Aviv, joined the partnership. STATEMENT OF NATURE OF CHANGE IN THE PAR• (File No. 5576). Date of Change: 7.10.44. TICULARS OF THE PARTNERSHIP : - GARAGE MORRIS. A. Change in the partners or in the name or STATEMENT 6F NATURE OF CHANGE IN THE PAR• surname of any partner: Istaven Klein left TICULARS OF THE PARTNERSHIP.:— HADDAD AND the partnership, and Eliahu Chechik, Qiryat CO. 'Avoda, near Tel Aviv, joined it. A. Change in the firm name : Previous name: B. Change of person or persons authorised to Haddad & Co. New name: Edward I. sign on behalf of the partnership: Both part- Haddad & Co. January, 1945 THE PALESTINE GAZETTE No. 1382. 25 ־׳׳4th

B. Change in the principal place of business: in, cinema films, plastics and chemicals and Previous place: 41, Kingsway, Haifa. New any other kind of films, film papers, . and all place : 3, Kingsway, Haifa. kind of other materials in connection with C. Change in the partners or in the name or films, plastics and chemicals. surname of any partner: Ibrahim Haddad (File No. 6418). Date of Change:. 17.11.44. died in March, 1942. D. Change of, person or persons authorised to STATEMENT OF NATURE OF CHANGE IN THE PAR­ sign on behalf of the partnership: Edward I. TICULARS OF THE PARTNERSHIP:-— BRITISH Haddad alone is authorised to sign on behalf GROCERY. of the partnership. Change in the term or character of the part­ (Eile No. 3807). Date'of Change : 1.10.44. nership : Previous term: One year as from the 6th October, 1943. New term: For an un­ limited period; terminable by any partner STATEMENT OF NATURE OF CHANGE IN THE PAR­ giving one month's notice. TICULARS OF THE PARTNERSHIP:— "BAF" GLASS STORES. (File No. 5770) Date of Change: 16.10.44. A. Change in the partners or in the name or surname of any partner : Mordechai Ashkenazi STATEMENT OF NATURE OF CHANGE IN THE PAR­ and Moshe Fridman left the partnership, and TICULARS OF THE PARTNERSHIP:— MAIMEMER. Mrs. Chana Brandes, 40, Keren Kayemeth A. Change in the firm name. .Previous •name: Boulevard, Tel Aviv, joined it. Maimemer. New name : Maimemer Bros. B. Change of person' or persons authorised to B. Change of person or persons authorised to sign on behalf of the partnership : Chaim sign on behalf of the partnership : The sole Brandes alone is authorised to sign on behalf signature of each partner shall bind the part- of the partnership. 1 neiship. (File No. 4792). Date of Change: 20.10.44. (File No. 5830) Date of Change: 25.10.44.

STATEMENT OF NATURE OF CHANGE IN THE PAR­ STATEMENT OF NATURE OF CHANGE IN THE PAR­ TICULARS OF THE PARTNERSHIP:— ARAB FLOUR TICULARS OF THE PARTNERSHIP:— SPITZER AND CO. HARBURGER. Change in the term or character of the part­ A. Change in the firm name: Previous name : nership : Previous term: 3 years as from the Spitzer and Harburger. New name: Spitzer 17th June, 1941. New term: For an unlimited and Co. period. B. Change in the general nature of the (File No. 3840) Date of Change: 17.6.44. business: General nature of business as pre­ viously carried on : Manufacture of boxes and fine paper goods. General nature of business STATEMENT OF NATURE OF CHANGE IN THE PAR­ as now carried on: Manufacture of boxes, TICULARS OF THE PARTNERSHIP:— HANIZACHON fine papers goods and similar products. PARTNERSHIP FOR VOLCANISING RUBBER. A. Change in the partners or in the name or 0. Change in the partners or in the name or surname of any partner : Michael Shakaroff surname of any partner: Max Harburger left left the partnership. the partnership, and Levad Company Limited, 84, Rothschild Boulevard, Tel Aviv, joined it. B. Change of person or persons authorised to sign on behalf of the partnership : The sign­ D. Change in the term or character of the part­ nership : Previous term : Three years as from atures of Yehiel Blumenstock, Abraham Zion the 1st December, 1941. New term : Three years and Moshe Peretz jointly shall bind the part­ ־.as from the 1st December, 1944 nership. E. Change of person or persons authorised to (File No. 5533). Date of Change: 10.11.44. sign on behalf of the partnership : Mr. Spitzer and a representative of Levad Company Ltd. STATEMENT OF NATURE OF CHANGE IN THE PAR­ jointly. TICULARS OF THE PARTNERSHIP : — ALMOG. (File No. 4348). Date of Change: 1.11.44, Change in the general nature of the business : General nature of business as previously STATEMENT OF NATURE OF CHANGE IN THE PAR­ carried on : Manufacture of, and trade , in, TICULARS OF THE PARTNERSHIP:— SAHLI WELLIS textile materials, buttons and all products of WATER SUPPLY. , bone, horn, artificial bone and galalith. Gen­ eral nature of business as now carried• Change in the partners or in the name or sur­ on: Manufacture of, and trade in, buttons name of any partner: Heider Mohammed and all products of bone, horn and artificial Malhass, Balad esh Sheikh, Haifa District, bone and galalith. joined the partnership. (File No. 5890). Date of Change: 1.11.44. (File No. 6252). Date of Change: 1.9.44.

STATEMENT OF NATURE OF CHANGE IN THE PAR­ STATEMENT OF NATURE OF CHANGE IN THE PAR­ TICULARS OF THE PARTNERSHIP:—RIFAAT YAISH TICULARS OF THE PARTNERSHIP:— ARO FILM. AND Co. NABLUS. Change in the general nature of the business: A. Change in the term or character of the General nature of business as previously partnership : Previous term : 2 years as from carried on: Manufacture of, and trade in, the 1st August, 1942. New term : For an un­ cinema films and any other kind of films, film limited period. papers and all kind of other materials in con­ nection with films. General nature of business B: Change in the partners or in the name or as now carried on: Manufacture of, and trade surname of any partner : Rida Mahmoud 26 THE PALESTINE GAZETTE No. 1382. . .:.th January, 1945 ~ ~ ״ ״ ~ Yaish and Faiz Fares Yaish left the partner­ r ship, and Mohamed Rida Yaish and Khaled ! Palestine Gazette No. 1221 of the 3rd Sep tern- Faiz Yaish, both of Nablus, joined it. ; ber, 1942, has been dissolved as from the 5th j December, 1944. (File No. 4812) C. Change of person or persons authorised to VI. sigh on behalf of partnership : Rifaat Yaish alone. ISTPHAN HADJ & SONS. -Notice is hereby given that the above part ! .1.9.44׳ :File No. 4842). Date of Change) ! nership, notice of which was published in the STATEMENT OP NATURE OP CHANGE IN THE PAR­ !- Palestine Gazette No. 206 of the 1st March, TICULARS OF THE PARTNERSHIP:—- MANUFACTURE | 1928, has been dissolved as from the 28th Octo­ OF MEDICAL WOODEN CONTAINERS "PALBOX". ber, 1944, and that all assets and liabilities thereof have been taken over by Ibrahim S. A. Change in the partners or in the name or Hadj alone. , . . ' (File No. 52/28). surname of any partner : Ernest Klein left the partnership, and Samuel Neufeld 46, Yon a VII. Hanavi Street, Tel Aviv, joined it. KALAM, NISKASSI & AKKAD. B. Change in the term or character of the partnership : Previous term : From the 19th Notice is hereby given that the above part­ nership, notice of which was published in the ׳June, 1943, for an unlimited period. ]Yeu term•/ From the 16th July, 1944, for an un­ Palestine Gazette No. 1331 of the 27th April, limited period. J944, has been dissolved as from the 1st October, 1944, by mutual consent of the !oartners. C. Change of person or persons authorised to (File No. 6104). sign on behalf of the partnership : The sign­ atures of Samuel Neufeld jointly with Leopold . VIII. Goetz or Hprmann Steuermann shall bind the SHTORCH'S LEATHER GOODS FACTORY. partnership in all business. Notice is hereby given that the above part­ (File No. 4052). Date of Change: ]6.7.44. nership, notice of which was published in the Palestine Gazette No. 1346 of the 13th July, NOTICES. 1944, has been dissolved as frcm the 12th Au­ I. gust, 1944. (File No. 6167). HlLLEL & ASLAN. IX. Notice is hereby given that the above part­ RADIO HADAR. nership, notice of which was published in the Palestine Gazette No. 1156 of the 25th Decem­ Notice is hereby given that the above part­ ber, 1941, has been dissolved as from the 5th nership, notice of which was published in the October, 1944. (File No. 4159). Palestine Gazette No. 1198 of the 4th June, 1942, has been dissolved as from the 1st Jan­ II. ,. uary, 1944. (File No. 4710). ABDEL HAMID DERHALLY & SONS. X. Notice is hereby given that the above part­ ENG. DR. S. NADEL k Co. nership, notice of which was published in the Palestine Gazette No. 226 of the 1st January, Notice is hereby given that the above part- 1929, has been dissolved -as frorii the 1st Sep­ , nership, notice of which was published in the tember, 1944, by the death of Said Derhally. ! Palestine Gazette No. 1273 of the 24th June, (File No. Part). j 1943, has been dissolved as from the 1st June, j 1944, by mutual consent of the partners and III. j that all assets and liabilities lave been taken ,over by Sinowv Naded alone ! ׳ .KHALIL MALASS & Co j " (File No. 5417). Notice is hereby given that the above part­ nership, notice of which was published in the I ' XL Palestine Gazette No. 247 of the 16th Novem­ ber, 1929, has been dissolved as from the 17th | PALCITRA PALESTINE CITRUS TRADERS. October, 1944, owing to the death of two of its | Notice is hereby given that ihe above part­ members, namely, the late Kh. Malass and the nership, notice of which was published in the late Abdul Rahim Malass. All the assets of Palestine Gazette No. 1304 of the 9th December, the partnership have become the property of 1943, has been dissolved as from the 3rd Octo­ the surviving member, Saleh Malass, who will ber, 1944, by mutual consent and that all assets continue the same business under his own name. and liabilities have been taken over by Isaac .(File No. Part 1) Bcn-Yacob alone. (File No. ,5774) ־

IV. XII. LÉPATE & M.L.S. COMPANIES. | - MOSHE LEVYATAN & Co. Notice is hereby given that the above part• I Notice is hereby given that the above part- nership, notice of which was published in the j nership, notice of which was published in the Palestine Gazette No. 1291 of the 30th Septem• | Palestine Gazette No. .451 of the 5th July, 1934, ber, 1943, has been dissolved as from the 1.1 th i has been dissolved as from the 15th October, August, 1944. (File No. 5035). j 1944. (File No. 1775). v. : j XIII. ABRAHAM & MALKA ZUZOWSKI. j CARMEL FILM & CHELFMER. Notice is hereby given that the above part: j Notice is hereby given that Ihe above part- nership, notice of which was published in the I nership, notice of which was published in the 4th January, 1945 THE PALESTINE GAZETTE No. 1382. 27 Palestine Gazette No. 1351 of the 10th August, j e. . ; XX11. 1944, has been dissolved as from the 20th Sep­ | MUSIC UNIVERSUM ABILEAH. tember, 1944. (File No. 48/P). | Notice is hereby given that the above1 part- XIV. i nership, notice of which' was published in the , VlTALI HAIMOFF & Co. j Palestine Gazette No. 1273 of the 24th June, Notice is hereby given that the above part­ ID 13, has been dissolved as from the 1st October, nership, notice ,of which was published in the 1944. (File No. 5422). Palestine Gazette No. 1142 of the 20th Novem­ ber, 1941, has been dissolved as from the 23rd NOTICES. October, 1944. (File No. 4037). The following notices are published at the risk of the ' XV. advertisers and their publication does 'not imply any certificate as to correctness or authority. NURSING HOME "MOLADA". I. Notice is hereby given that the above part­ "HAKHAYAL" nership, notice of which was published in the ECONOMIC ENTERPRISES COMPANY FOR JEWISH Palestine Gazette No. 703 of the 8th July, 1937, • Ex SERVICEMEN LTD. ' has been dissolved by mutual consent of the partners as from 21st November; 1944, and that . Notice is hereby given that at the general all assets and liabilities have been taken over meeting of the above company held on the 6th by Dr. Rudolf Meyer. (File No. 1101). December, 1944, the following resolutions were ado!3ted: — XVI. (a) to elect the following as directors of the MAZRAAT EL SHARAFEH. company: — Notice is hereby given that the above part­ David Sverdlov, David Shporer, Joseph nership, notice of wdrich was published in the Baratz, Moshe Kazarnovsky, Baruch Gof­ Palestine Gazette No. 1304 of the 9th December, fer, David Horovitz, David Baharal, 1943, has been dissolved by mutual consent as Hillel Cohen, Jacob Apter, Isaac Fin­ from 21st March, 1944. (File No. 5769). kelstein. XVII. (b) to appoint Mr. Jacob Funt as secretary of the company. HINDIYEH. (c) that two out of the following "will sign Notice is hereby given that the above part­ on regular correspondence: — nership, notice of which was published in the Palestine Gazette No. 778 of the 28th April, David Sverdlov, Isaac Finkelstein and 1938, has been dissolved by mutual consent as Jacob Funt. from 1st December, 1944, and that all assets (d) that two out of the following shall sign and liabilities have been taken over by Said on cheques: — Ibrahim Hindiyeh. (File No. 3012). David Sverdlov, Isaac Finkelstein and Eliyahu Srebrnik (the accountant of the XVIII. company). Zvi NADEL & Zvi KEREN—-Zvi.• (e) that the signature of David Sverdlov and ­hereby given that the above part­ Isaac Finkelstein together with the sig ׳Notice is nership, notice of which was published in the nature of any of the other directors on Palestine Gazette No. 1265 of the 6th May, 1943, bills of exchange, promissory notes, con­ has been dissolved as from-the 2nd May, 1944, tracts, and other undertakings shall bind by mutual consent of the partners and that all the company. assets and liabilities have been taken over by (/) only signatures as above shall bind the Zvi Nadel who will continue the business under company. his own name. (File No. 5279). II. XIX. ! TASSAK COMPANY LTD. HAMASHIL. i Notice is hereby given that the above part­ j It was resolved at the extraordinary general nership, notice of which was published in the ! meeting of the company which was held on Palestine Gazette No. 1349 of the 3rd August, the 7th December, 1944, as follows: — •be appointed ׳ has been dissolved as from the 21st Sep­ (a) That Mr. Zeev Einoch ,1944 tember, 1944. '• (File No. 6257). Chairman of the Board of Directors. XX. | (6) That Mr. Haim Rabinowitz be appointed j Vice-Chairman of the Board of Directors. ALTKORN AND CUKIERMAN. . ! (c) That Mr. Moshe Rabinowitz be appointed Notice is hereby given that the above part­ ! Director. nership, notice of which was published in the Palestine Gazette No. 1087 of the 3rd April, 1941, has been dissolved as from the 31st j 'in. October, 1944. (File No. 3767). I . • SYNTAR LTD. .. XXI. i Notiee is hereby giv«n that at a general YASSIN AND ATIEH AND MASSOUD. | meeting of the company held on the 1.0th De- ! cember, 1944, an extraordinary resolution has Notice is hereby given that the above part­ ; been passed to the effect that the company be nership, notice of which was published in the wound up voluntarily. Palestine Gazette No. 1313 of the 20th January, The undersigned, Dr. Richard Prager, ad­ 1944, has been dissolved as from the 9th Octo­ vocate, of 22, Allenby Road, Tel Aviv, has ber, 1944, by mutual consent of the partners. been appointed liquidator. (File No. 5880). Dr. RICHARD PRAGER, Advocate, , Liquidator. • 28 THE PALESTINE GAZETTE No. 1382. 4th January, 1945 .CORRIGENDUM ..־rv STAR CLUB LTD. Palestine Gazette No. 1270 of the 3rd June, IN VOLUNTARY LIQUIDATION. J 1943, page 499, right column, notice with regard ! to the registration of change which occurred Notice is hereby given that at the extra­ ; in the partnership : ARION. ordinary general meeting of the above company i For "Nathan Joseph Borzykowsky" appear• duly held on the 18th December, 1944, it was ing in fourth line of the notice read "Yoachim resolved: Borzykowsky", (File No. 4825). 1. To wind up the company voluntarily, and 2. To appoint Mr. Lazar Kirshner, advocate, of 109, Allenby Road, Tel Aviv, as the I NOTICE. liquidator of the company for such wind­ I SUBSCRIPTION RATES. ! The Palestine Gazette may be purchased, at current ing up. , I prices, through all booksellers and news-agents in All claims should be submitted to the liqui­ I Palestine or from the Government Printing and Sta- dator within 15 days from today. j lionery Office, P.O.B. 293, Jerusalem. The subscription ! rates are as follows: — L. KIESHNEE, Advocate, I Half-yearly Yearly Liquidator of Star (Hub Ltd. j £ P. Mils £ P.Mils ! Palestine 1.800 3.000 V. I Abroad 1 2.625 4.500 "ZAMIR" LADIES' DRESSES LIMITED. .i _ _ Notice is hereby given that the directors of Applications accompanied by remittance (Cash, the company are : ;. Postal or Money Orders only) should be made to the Mr. Hermann Schaerf; Government Printer, P.O.B. 293, Jerusalem. Mrs. Minna Vogelsinger. ADVERTISEMENTS. The following are the authorised publication rates for The joint signature of both directors only notices and advertisements in the Pilestine Gazette:-— shall bind the company. £P.Mils For every J of a column or part thereof 938 VI. I Exceeding \ and not exceeding J column 1.875 OTSAR LA'HAQLA-UTH LIMITED. i Exceeding J and not exceeding § column 2.813 Notice is hereby given that the signatures Exceeding f and not exceeding 1 column 3.750 of any two of the following persons jointly All notices and advertisements must be prepaid. shall bind the company:•— It is notified for general information that notices I intended for publication in the Palestine Gazette should Mr. Sigfried Hoofien— | be addressed, together with the appropriate publication Chairman of the Board. ! fees, direct to the Government Printer, P.O.B. 293, Dr. Aron Barth—Director. ,lerusalem. Mr. Shmuel Zuchowicki—Director. j Notices of registration of Companies, Cooperative Mr. Simha Rosengarten—Secretar]¡. ! Societies, Trade Marks and Patents will.not be accepted for publication unless submitted through the appropriate VII. Registrar. OTSAR LA'TAASIYA LIMITED. Orders with regard to the administration of the estate of deceased persons or probate of wills, and any orders Notice is hereby given that the signatures issued under the Companies Ordinance, or in accordance of any two of the following persons jointly with any other Ordinance or Order of the Court, and shall bind the company: — notices of registration and dissolution of partnerships Dr. Aron Barth—Chairman of the Board. will not be inserted unless passed for publication by the Mr. Sigfried Hoofien—/)¿Vec¿«/-. Court or Registrar. Mr. Pleinrich Márgulies—•Manager. Notices of dissolution of partneiships will not be Mr. Simha Rosengarten—Secretary. accepted unless signed by the partrers named therein or by their legal representatives. VIII. The signature or representative character of a signa• HAMASHKIA FINANCING COMPANY LTD. tory must be verified by a declaration made by an Notice is hereby given that at the general advocate. meeting of the company held on 6th Decem• A notice of dissolution of partnership not signed by ber, 1944,. it has been resolved that the joint all the partners or by their legal representatives must signature of two directors will bind the com• be accompanied by a sworn declaration made by an pany in all matters relating to the company's advocate to the effect that the notice is given in pur• affairs; Messrs. Walter Danziger, Hermann suance of the terms of the partnership to which it Suesskind and Heinrich Zucker remain the relates. directors of the company. The following notices and' advertisements will bo published in the Gazette at the risk'of the advertisers certificate as to correctness or ׳IX. and will not •imply anj ENGINEERING AND MANUFACTURING | authority: COMPANY LIMITED. j Notices from Liquidators of Companies etc. Notice is hereby given that COLONEL RICHARD Notices concerning meetings, appointments of Di­ HAYNE, O.B.E., D.F.M. has been elected Chair• rectors, redemption of bonds and kindred matters from man of the company. Companies or Cooperative Societies. The Board of Directors of the company is No notice or advertisement concerning a Company or | Cooperative Society, other than a notice published by thus constituted as follows : i Order of the Court or of .the Registrar, will be inserted COLONEL RICHARD HAYNE — Chairman. ' unless it is accompanied by a declaration of an advocate MR. JAKOB SZCZUPAK — Director. i that to the best of his knowledge the statement made in MR. MIRON RUBINOWITZ — Director. 1 the notice or advertisement is .true.

PRINTED AT THE GOVERNMENT PRINTING PRESS, JERUSALEM.