alestine <3a3ette publtsbeb big authority

No. 1236 THURSDAY, 3RD DECEMBER, 1942 1313

CONTENTS Page GOVERNMENT NOTICES. Notice of appointment of the Secretary of State for the Colonies - - 1315 ־ Notice regarding Purchase of Goods by certain Controllers 1315 Appointments, etc. - - - — - - 1315 Sittings of Court of Criminal Assize - - - - 1315 ־ - - - Medical Licence cancelled - 1316 ־ - Suspension of Poste Restante Service within Syria and the Lebanon 1316 ־ • - - ־ State Domains to be let by Auction 1316 Sale of State Domains - - - - 1317 Claims for Mutilated Currency Notes - - - - 1318 Tenders and Adjudication of Contracts - - - - 1318 ־ - - - - Citation Orders 1319 ־ - - - Notice of the Execution Office, 1322

RETURNS. ־ ־ - - Quarantine and Infectious Diseases Summary 1322 Summary of Receipts and Payments for the Year ended 31st March, 1942, of the El Bira ־ - - _ !Local Council - - 323 Statement of Assets and Liabilities as at 31st March, 1942, of the El Bira Local Council 1324 ־ - . Abstract of Estimates, 1942/43, of Bat Yam Local Council 1325

NOTICES REGARDING COOPERATIVE SOCIETIES, BANKRUPTCIES, INCORPORATION OF COMPANIES, ETC. - 1326

־ ־ ־ ־ ־ - • - !CORRIGENDA • 346

SUPPLEMENT No. 2.

The following subsidiary legislation is published in Supplement No. 2 which forms part of this Gazette:— Defence (Amendment) Regulations (No. 26), 1942, under the Emergency Powers (Colonial Defence) Order in Council, 1939, and the Emergency Powers (Defence) ־ ־ , ־ ־ - . !Act, 1939 803 Notice under the Defence Regulations, 1939, regarding the Requisition of certain Lands by a Competent Authority under Regulation 48 of the said Regulations - !806

(Continued)

PRICE : 50 MILS. CONTENTS Page ( Continued) Notices under the Compensation (Defence) Notice of Claim Rules, 1940, regarding Notices of Claim required to be made under Rule 3 of the said Rules in respect of any Requisition or Acquisition effected by the Controller and Deputy Con­ troller of Heavy Industries ----- 1808 Defence (War Service Occupations) Notice (No. 4), 1942, under the Defence (War Service Occupations) Regulations, 1942 - 1809 Notice under the Defence (Licensing Offences) (Procedure) Regulations, 1942, appointing certain Persons to be Authorised Officers for the Purposes of the Regulations - 1810 Defence (Control of Matches) (Manner of Sale and Maximum Prices) (Amendment) Notice, 1942, under the Defence (Control of Matches) Order, 1942 - - 1810 Defence (Maximum Prices of Castor Oil) (Amendment) Notice, 1942, under the Defence (Control of Castor Oil) Order, 1942 - 1811 Stationery and Paper (Exemption from Restrictions on Sale) General Permit, 1942, under the Defence (Control of Paper, Office Machines, and Stationery and Office ־ ־ - Equipment Order, 1942 - - 1812 Food Control (Disposition of Imported Articles) Order, 1942, under the Food Control ־ ־ ־ - - Ordinance, 1942 1813 Vesting Order No. 72, under the Trading with the Enemy Ordinance, 1939, vesting ־ cei'tain Properties in the Custodian of Enemy Property 1813 Notice under the Town Planning Ordinance, 1936, approving a Detailed Scheme within ־ .־...־ the Town Planning Area of Haifa - 1814 Defence (Finance) (Designated Foreign Currency) Directions, 1942, under the Defence (Finance) Regulations, 1941 ----- !815 ־ Courts Vacation Rules (No. 3), 1942, under the Courts Ordinance, 1940 - 1816 ־ Courts Vacation Order (No. 3), 1942, under the Courts Ordinance, 1940 - 1816 Palestinian Citizenship (Amendment) Regulations (No. 2), 1942, under the Palestinian ־ - Citizenship Orders, 1925-1942 - - - 1817 Notification of Commencement of Settlement in respect of the Lands of certain Villages, ־ under the Land (Settlement of Title) Ordinance 1818 Notice of Posting of Schedules of Claims to Land in certain Villages, under the Land ־ ־ _ ־ - Settlement of Title) Ordinance 1819) Notice of Posting of Schedules of Rights to Land in certain Villages, under the Land (Settlement of Title) Ordinance - 1820 Defence (Control of Scrap Metal) Order, 1942, under the Defence Regulations, 1939 - 1821 Defence (Control of Scrap Metal) (Maximum Prices) Notice, 1942, under the Defence (Control of Scrap Metal) Order, 1942 - - - - 1828 Defence (Control of Engineering, Building and Hardware Material) (Amendment) ־ - Order (No. 5), 1942, under the Defence Regulations, 1939 1829 Defence (Revocation of Orders relating to Scrap Metal) Order, 1942, under the Defence Regulations, 1939 - 1830 Defence (Restrictions on Use of Paper) (Amendment) Order, 1942, under the Defence Re­ gulations, 1939 - - - - - 1831 Maximum Prices (Leather) Notice (No. 2), 1942, under the Defence (Control of Cattle ־ - Hides and Leather) Order, 1942 - - 1831 Beduin Control (Application of Ordinance) Order (No. 4), 1942, under the Beduin Control Ordinance, 1942 - - - - - 1833 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1315

NOTICE OF APPOINTMENT OF THE SECEETAEY OF STATE FOR THE COLONIES.

IT is NOTIFIED for general information that the following telegram dated the 24th November, 1942, has been received by His Excellency the High Commissioner :— "His Majesty the King has this day entrusted to me the Seal of the Colonial Department

OLIVER STANLEY". By His Excellency's Command,

J. S. MACPHERSON 28th November, 1942. Chief Secretary. (X/95/31)

NOTICE.

Importers are hereby notified that the Controller of Medical Supplies, the Con• troller of Heavy Industries, the Food Controller and the Controller of Light Industries are prepared to consider the purchase of goods now lying in Egypt or Iraq, or Port Sudan in transit for Palestine for which no valid import licence is held. Persons wishing to dispose of such goods to any of the said Controllers should furnish such Controller with the full particulars of the goods, supported by a copy of the order on the supplier and invoices and documents proving the arrival of the goods at the place or in the port of transit.

DEPARTMENT OF CUSTOMS, (4-O-10/42) EXCISE AND TRADE.

APPOINTMENTS, ETC. TERMINATION OF ACTING APPOINTMENTS.

APPOINTMENTS. The acting appointment of MR. W. D. CHARL• TON, Senior Assistant Auditor, Audit Depart• The High Commissioner has appointed: — ment, published in Palestine Gazette No. 1208 of the 9th July, 1942, ceased with effect from DR. S. M. YOUNG, Lady Medical Officer (Special 'the 17th November, 1942. Grade), Department of Health, to be Lady Medical Officer, Grade H, with effect from The acting appointment of MR. R. FISHER, the 1st April, 1942. Assistant Auditor, Audit Department, pub• lished in Palestine Gazette No. 1209 of the 16th MR. A. SILBERSTEIN, Assistant Veterinary Of• July, 1942, ceased with effect from the 17th ficer, Grade N, Department of Agriculture November, 1942. and Fisheries, to be Veterinary Officer, Grade K, with effect from the 1st April, The acting appointment of MR. J. HALABE, 1942. Clerk, Department of Labour (formerly in the Migration Department), published in Palestine MR. R. F. PINDER, O.B.E., to be Auditor, Gazette No. 817 of the 22nd September, 1938, Audit Department, with effect from the 9th ceased with effect from the 24th August, 1942. October, 1942.

NOTICE.

ACTING APPOINTMENTS. SUPREME COURT, . Notice is hereby given that the Court of The High Commissioner has appointed: — Criminal Assize will sit at the following places MR. R. H. STEPHENS, Editorial Compiler, Pub• on the dates stated for the trial of the cases lic Information Office, to act as Assistant mentioned thereunder: — Public Information Officer, with effect from JAFFA: the 7th August, 1942, until further order. Monday, *1th December, 1942. , MR. A. H. COUZENS, Deputy Director, Depart• Assize Case No. 48/42. ment of Labour, to act as Director, Depart• Attorney General ment of Labour, with effect from the 2nd v. December, 1942, until further order. 1. Nimer Khalil Abu Shleish Saidam 2. Mohd. Abdul 'Ati Ibrahim Abu 'Eid. 1316 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

Tuesday, 8th December, 1942. NOTICE. Assize Case No. 49/42. Attorney General DEPARTMENT OP HEALTH. v. Hassan Hussein Farraj. Licence No. DR. 1478 dated the 1st January, TEL AVIV : 1934, to practise medicine granted to RICHARD GUMPERZ has been cancelled on account of the Wednesday, 9th December, 1942. death of the holder. Assize Case No. 46/42. Attorney General W. J. WICKERS v. for Director, Yaacov Ben Moshe Haim Nirenberg. Medical Services. JERUSALEM : 27th November, 1942. Monday, 14th December, 1942. (Gaz/23/40) Assize Case No. 51/42. Attorney General v. NOTICE. Ali Ahmad Ighreir. NABLUS : DEPARTMENT OF POSTS AND TELEGRAPHS. Monday, 14th December, 1942. Poste Restante Service. Assize Case No. 50/42. Attorney General The Posts and Telegraphs Administration of v. Syria and the Lebanon notify that the Poste El Abed Mohammad El Bayer. Restante Service within those countries is sus• pended until further notice. L. A. W. ORR 2nd December, 1942. Chief Registrar. 24th November, 1942. (Gaz/5/40) (Gaz/4/40)

NOTICE.

STATE DOMAIN TO BE LET BY AUCTION.

Notice is hereby given that the following State property in Jerusalem Sub-District will be let by public auction : —

Govern• Term No. of Description Block Parcel Area Location ment Property of Property No. No. Ds. Mt Share From To

G-P/9/l(24) Al Maghayir Arable land In whole 29512 19 18.778 1.1.48 30.11.43

The outbidding list will be open at the District Offices, Jerusalem, from 9 a.m. on Thurs• day, the 3rd December, 1942, to 12 noon on Thursday, the 31st December, 1942, unless extended. Particulars of the conditions of the tenancy can be obtained, on application, from the District Offices, Jerusalem Sub-District. 30th November, 1942. M. C. BENNETT (Gaz/1/40) Director of Land Settlement.

NOTICE.

STATE DOMAINS TO BE LET, BY AUCTION.

Notice is hereby given that the following State properties in Nablus Sub-District will be let by public auction : —

Govern• Term No. of Description Block Parcel Area Location ment Property of Property No. No. Ds. Ms Share From To

GP/11/1(41) Basset el Makhnuk Waste land In whole 6 24 18.437 1.1.43 30.11.43 Al Sharqi, Ghor el-Fara GP/11/1(8) Khallet el Fui School In whole 5 16 3.073 1.1.43 30.11.43 (Qara Foqa) Garden Area

The outbidding list will be open at the District Offices, Nablus, from 9 a.m. on Thurs• day, the 26th November, 1942, to 12 noon on Friday, the 25th December, 1942, unless ex• tended. Particulars of the conditions of the tenancy can be obtained, on application, from the Dis• trict Offices, Nablus Sub-District. 24th November, 1942. M. C. BENNETT (Gaz/1/40) Director of Land Settlement. 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1317

NOTICE. STATE DOMAINS TO BE LET BY AUCTION. Notice is hereby given that the following State properties in Tulkarm Sub-District will be let by public auction: —

Govern• Term No. of Description Bloch Parcel Area Location ment Property of Property No. No. Ds. Mi Share From To

D/Tal/76 Ard Abou Sarsour Plain land In whole — — 4.596 1.1.43 30.11.43 D/Tul/77 Ard el Arida Plain land In whole — — 7.354 1.1.43 30.11.43 GP/5/16(4) Al Ananib & Ma'ani Arable land In whole 7828 15 8.152 1.1-43 30.11.43 'Auda at Taiyiba GP/6/16(6) Al ,Amayir ash Sha- Land with In whole 8048 13 1.672 1.1.43 30.11.43 maliyat at Taiyiba trees GP/5/17(4) Ibrak al Ghaziya al Arable land In whole 7892 17 13.180 1.1.43 30.11.43 Gharbiya & Tulul Hamad esh Sharqiya

The outbidding list will be open at the District Offices, Tulkarm, from 9 a.m. on Thurs• day, the 26th November, 1942, to 12 noon on Friday, the 25th December, 1942, unless ex• tended. Particulars of the conditions of the tenancy can be obtained, on application, from the Dis• trict Offices, Thlkarm Sub-District.

24th November, 1942. M. C. BENNETT (Gaz/1/40) Director of Land Settlement.

NOTICE OF SALE OF STATE DOMAINS.

The Government properties described hereunder are hereby offered for sale by auction. The outbidding list will be open at the District Offices, Gaza, for a period of one month from 9 a.m. on Thursday, the 26th November, 1942, until 12 noon on Saturday, the 26th December, 1942, unless extended by notice. All registration and stamp fees shall be paid by the purchaser. The bid is made subject to the conditions of sale, the terms of which the bidder is deemed to accept. Other particulars may be obtained from the District Officer, Gaza, and the Director of Land Settlement, Jerusalem.

Govern• State Deed Block Parcel Area Village Locality ment Description. Domain No. No. No. Dns. MH Share

GP/3/K5) Khan Yunis El 'Ilwa esh Shamaliya 78/34 100 34 In whole 3.756 Arable land GP/3/l(6) Khan Yunis El 'Ilwa esh Shamaliya 78/34 100 83 In whole 1.294 Arable land GP/3/l(10) Khan Yunis Samin el Batn 127/33 64 44 In whole 8.695 Arable land GP/3/l(ll) Khan Yunis Samin el Batn 127/33 64 42 In whole 16.401 Arable land GP/3/l(34) Khan Yunis Tell er Eaidan No. 1 221/37 94 19 In whole 4.356 Sandy land GP/3/l(38) Khan Yunis Ji.ll er Eaidan No. 2 222/37 95 12 In whole 15.430 Sandy land GP/3/K121) Khan Yunis A bu Humar esh 508/37 65 7 In whole 44.444 Sand duneB Shamali

GP/3/l(122) Khan Yunis Abu Humar esh 508/37 65 9 In whole 30.399 Sand dunes Shamali

GP/3/l(123) Khan Yunis Abu Humar esh 508/37 65 11 In whole 36.625 Sand dunes Shamali

GP/3/K124) Khan Yunis Abu Humar esh 508/37 65 13 In whole 16.788 Sand duneB Shamali

GP/3/l(125) Khan Yunis Abu Humar esh 508/37 65 21 In whole 7.082 Sand dunes Shamali

GP/3/l(127) Khan Yunis Abu Humar esh 508/37 65 23 In whole 6.930 Sand dunes Shamali

GP/3/l(128) Khan Yunis Abu Humar esh 508/37 65 24 In whole 2.662 Sand dunes Shamali

GP/3/l(129) Khan Yunis Abu Humar esh 508/37 65 28 In whole 8.498 Sand dunes Shamali

GP/3/l(130) Khan Yunis Abu Humar esh 508/37 65 29 In whole 25.246 Sand dunes Shamali

GP/3/l(131) Khan Yunis Abu Humar esh 508/37 65 31 In whole 21.537 Sand dunes Shamali

GP/3/l(195) Khan Yunis Tell el Janan No. 3 316/37 92 27 In whole 17.228 Sandy land

19th November, 1942. M. C. BENNETT (Gaz/1/40) Director of Land Settlement. 1318 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

PALESTINE CURRENCY NOTES. 2. Prices should be calculated by weight on Payment of the value of the following mutil­ the basis of free delivery to purchaser. ated currency notes has been claimed by the 3. The Food Controller may elect to arrange persons named. Any other person wishing to for the distribution of the commodities so de­ submit a claim in respect of any of these livered at prices to be fixed by him, or the notes should communicate at once with the importer/s may submit to him for considera­ Currency Officer, Jerusalem. tion a contract/s with a factory/ies and/or a wholesaler/s for the supply of the said commod­ Number Value Name of Claimant of Note : ities at fixed prices and a contract/s between importers and/or such factory /ies and/or wholesaler/s and a retailer/s for the supply of G.659689 LP.l Mr. Hussein Irfai, c/o Post the bitter oranges to the public at fixed prices. Office, Tel Aviv L.094419 LP.l Mr. Shmuel Eivlin, Beth 4. Tenders should be submitted by registered Israel, Jerusalem post only and addressed to the Food Controller, C.472075/ 500 Mils Bank Atid, 42, Lilienblum Headquarters, P.O.B. 1248, Jerusalem, and D.489209 Street, Tel Aviv must be received not later than the 25th De­ D.283174/ 500 Mils Officer i/c Accounts, Middle cember, 1942. Envelopes must be sealed and C.680315 East Area, Northern marked "Tender for bitter oranges". B.090331 LP.l Joseph M. Tawil, Haifa 5. Tender forms and contract forms (which G.917152 LP.l Barclays Bank (D.C. & O.), may be adapted by the tenderers to the circum­ Jerusalem stances attaching to this tender) are obtainable D.761009 LP.l Rajab Mohd. Salem, Jaffa from the office of the Food Controller, Head­ D.135266 500 Mils David Yasmineh, Jaffa quarters, and from the offices of the Assistant C.706083/ 500 Mils "Hefzi-Bah" Standard Ar­ Food Controllers in Jerusalem, Jaffa, Tel Aviv, D.671011 ticles Co. Ltd., Tel Aviv Haifa, Nazareth, Nablus, Gaza. Applications M.647562 LP.l ) Messrs. Jacob Japhet & Co. for forms to be delivered by post will not be M.715439 LP.l 1 Ltd., Jerusalem considered.

s should be accompanied by a׳20th November, 1942. A. L. PETERS 6. Tendei (Gaz/14/40) Currency Officer. cheque amounting to 10% of the quotation, calculated on the tenderer's selling price as set out in paragraph 2 above, as a guarantee of TENDER. good faith. The cheque should be certified by a well-known bank and made payable to the PALESTINE RAILWAYS. Government Agents for Palestine, MESSRS. STEEL BROS, AND CO. LTD., on account of the Tenders are invited for the following: — Food Controller. 1. Stevedoring and discharging of coal for 7. Important: — the Railways from vessels in Haifa Har­ bour, during the calendar year 1943. No tender will be considered unless — 2. Tailoring of uniform clothing—Summer (a) the offer made therein is firm and binding 1943. (offers "subject to fluctuations of the market" or the like will not be considered); 3. Supply of ballast for period of 6 months ending 30th June, 1943 (b) name and address of the supplier, and the country of origin, are stated; Forms of tender and particulars may be had (c) the tender shows clearly when delivery is on application to the Stores Superintendent, to be made and what total quantity the Palestine Railways, Haifa. tenderer wishes to import and within what period; Offers in plain sealed envelopes should be ad­ dressed to: — (d) the tender is accompanied by a deposit as set out in paragraph 6 above; The Tenders Board, General Manager's Office, (e) application for an import licence is at­ Palestine Railways, tached to the tender. Haifa. 8. The Food Controller does not bind him­ to reach that office not later than 12 o'clock self to accept the lowest or any tender. noon on Saturday, 16th December, 1942. G. WALSH The Railway Administration is not bound to Food Controller. accept the lowest or any tender. 1st December, 1942.

A. F. KIRBY General Manager. ADJUDICATION OF CONTRACTS. 26th November, 1942. (Gaz/17/40) DISTRICT COMMISSIONER'S OFFICES, HAIFA.

Contracts for the supply of winter uniforms NOTICE TO IMPORTERS OF BITTER for messengers and tax collectors in the Haifa ORANGES. District have been adjudicated as follows: —

TENDEB. TITAN CLOTHING MANUFACTURERS, P.O.B. 1202, Haifa. FOOD CONTROLLER'S OFFICE, JERUSALEM. Khaki Serge Jackets £P.5.050 mils. Tenders are invited for the supply of bitter Trousers £P.2.600 mils. oranges. Overcoats £P.5.900 mils. 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1319

JUBRAN SHAGHOURI, Jerusalem for an order declaring the succession Acre. to the immovable property of ANDRAWOS KHALIL NASIR of Bir Zeit, deceased, and that the said Boots per pair £P.1.990 mils. application will be heard at the said Court on BERNAT FINKELSTEIN, the 15th December, 1942, at 9 a.m. No. 4, Mizrah Street, Haifa. All persons claiming any interest must ap• Kalpacks 600 mils. pear at the said place and time, otherwise such to be delivered within 15 days from the date of order will be made as to the Court seems right. order. Dated this 27th day of November, 1942. I. LL. PHILLIPS for District Commissioner, A. NASR Haifa District. Registrar, 24th November, 1942. District Court, Jerusalem. (Gaz/21/40) (Gaz/39/40)

ADJUDICATION OF CONTRACTS. III. 1. The contract for the supply of 15,000 caps IN THE DISTEICT COUET OF JEEUSALEM. ior the Palestine Police Force has been awarded to MR. D. BUCHMAN, Jerusalem, at £P.3,675.—. Prob. 162/42. Period of contract is 3 calendar months. In the matter of ARIEH BUCHWALD of Jeru• 2. The contract for the supply of 15,000 salem, deceased. overalls for the Palestine Police has been Petitioner: YEHUDITH BUCHWALD of Jerusalem. awarded to MESSRS. ATA TEXTILE COMPANY, LTD., Kefar 'Atta, at £P. 17,450.—. Period of con• Let all persons take notice that• YEHUDITH tract is 3| calendar months. BUCHWALD has applied to the District Court of Jerusalem for an orter declaring the succession J. L. FLETCHER to ARIEH BUCHWALD of Jerusalem, deceased, Controller of Light Industries. and that the said application will be heard at the District Court of Jerusalem on the 15th day of December, 1942, at 9 a.m. CITATIONS FOR ORDERS OF SUCCESSION. All persons claiming any interest must ap• I, pear at the said place and time, otherwise such IN THE DISTRICT COUET OF JERUSALEM. order will be made as to the District Court Probate Case No. 159/42. seems right.

In the matter of HANNA MALKY MOORY EL Dated this 27th day of November, 1942. SYRIANI, late of Jerusalem.. A. NASR Petitioner: MRS. HAWE MOORY of Jerusalem. Registrar, District Court, Jerusalem. Let all persons take notice that MRS. HAWE, (Gaz/39/40) •daughter of IBRAHIM GIRYES of Jerusalem, has applied to the District Court of Jerusalem for an order declaring the succession to the late HANNA MALKY MOORY EL SYRIANI of Jerusalem, IV. deceased, and that the said application will be IN THE DISTEICT COUET OF HAIFA. heard at the District Court of Jerusalem on the 15th day of December, 1942, at 9 a.m. P.R. 75/42.

All persons claiming any interest must ap• In the matter of NAHUM GINCBERG, known also pear at the said place and time, otherwise such as NATHAN (NUSYN) GINCBERG, deceased, of order will be made as to the Court seems right. Haifa.

Dated this 27th day of November, 1942. Petitioner: SARA GINCBERG of Haifa.

A. NASR Let all persons take notice that SARA GINC• Registrar, BERG has applied to the District Court of Haifa District Court, Jerusalem. for an order declaring the succession to the (Gaz/39/40) estate of NAHUM GINCBERG, deceased, and that the said application will be heard at the Dis• trict Court, Haifa, on Monday, the 21st day of II. December, 1942, at 9 a.m. IN THE DISTRICT COUET OF JEEUSALEM. All persons claiming any interest must ap• Prob. 161/42. pear at the said place and time, otherwise such order will be made as to the Court seems right. In the matter of the succession to ANDRAWOS KHALIL NASIR of Bir Zeit, deceased. Dated this 26th day of November, 1942.

Petitioner; NAJLA, daughter of ANDRAWOS K. SHEHADEH KHALIL NASIR, of Bir Zeit. Registrar, District Court, Haifa. Let all persons take notice that NAJLA ANDRA• (Gaz/37/40) WOS KHALIL NASIR, the daughter of the de• ceased, has applied to the District Court of 1320 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

V. the said day and hour, otherwise such order will be made as to the Court seems right. IN THE DISTEICT COUET OF HAIFA. P.P. 76/42. Dated this 29th day of November, 1942.

In the matter of the Succession Ordinance, and SH. MUHTADIE In the matter of the late TAYEH ABU RAHMEH of Registrar, Shafa 'Amr, deceased. District Court, Tel Aviv, (Gaz/18/40) Petitioner: LEYA NASR ABU RAHMEH of Shafa 'Amr. VIII.

Let all persons take notice that LEYA NASR IN THE DISTEICT COUET OF TEL AVIV. ABU RAHMEH has applied to the District Court of Haifa for an order declaring the succession Pr. No. 296/42. to the late TAYEH ABU RAHMEH of Shafa 'Amr, In the matter of AVRAHAM DACH of Ramat hash deceased, and that the said application will be Sharon, deceased. heard at this Court on the 21st day of Decem• ber, 1942, at 9 a.m. Petitioner: FEIGA DACH of Ramat hash Sharon.

All persons claiming any interest must ap• Let all persons take notice that FEIGA DACH pear at the said place and time, otherwise such of Ramat hash Sharon has applied to the Dis• order will be made as to the Court seems right. trict Court of Tel Aviv for an order declaring Dated this 26th day of November, 1942. the succession to AVRAHAM DACH of Ramat hash Sharon, deceased, and that the said applica• K. SHEHADEH tion will be heard at the District Court of Tel Registrar, Aviv on the 15th day of December, 1942, at 9 District Court, Haifa. a.m. (Gaz/37/40) All persons claiming any interest must ap• pear at the said place and time, otherwise such order will be made as to the Court seems right. VI. SH. MUHTADIE IN THE DISTEICT COURT OF TEL AVIV. Registrar, Pr. 260/42. District Court, Tel Aviv, (Gaz/18/40) In the matter of JISRAEL GERSHTEIN, Tel Aviv, deceased. IX. Petitioner: BRAHA GERSHTEIN, through her at• torney JOSEPH SERLIN, advocate, Tel Aviv. IN THE DISTEICT COUET OF TEL AVIV. File No. 303/42. Let all persons take notice that BRAHA GER• SHTEIN has applied to the District Court of Tel In the matter of the succession to SHLOMO BEN- Aviv for an order declaring the succession to BASSAT, deceased. the miri immovable property of JISRAEL GER• SHTEIN of Tel Aviv, deceased, and that the said Petitioner: RACHEL BEN-BASSAT of Beit Hanan. application will be heard at Tel Aviv on the 8th day of December, 1942, at 9 a.m. Let all persons take notice that MRS. RACHEL BEN-BASSAT of Beit Hanan has applied to the All persons claiming any interest must ap• District Court of Tel Aviv for an order de• pear at the said place and time, otherwise such claring the succession to SHLOMO BEN-BASSAT order will be made as to the Court seems right. of Beit Hanan, deceased, and that the said ap• plication will be heard at the said Court on Dated this 19th day of October, 1942. the 17th day of December, 1942, at 9 a.m.

SH. MUHTADIE All persons claiming any interest must ap• Registrar, pear in the said Court and said time, otherwise District Court, Tel Aviv. such order will be made as to the Court seems (Gaz/18/40) right.

Dated this 30th day of November, 1942. VII. SH. MUHTADIE Registrar, IN THE DISTRICT COUET OF TEL AVIV. District Court, Tel Aviv. Probate File No. 285/42. (Gaz/18/40)

In the matter of BENYAMIN TALISHEVSKY, de• ceased. X.

Let all persons take notice that DEVORA TALI• IN THE DISTRICT COURT OF TEL AVIV. SHEVSKY has applied to the District Court of Probate No, 310/42. Tel Aviv for an order declaring the succession to the said deceased, and that the said applica• In the matter of GOLDA SOBEL, deceased. tion will be heard at this Court on the 16th day of December, 1942, at 9 a.m. Petitioner : Dov SOBEL of Petah Tiqva.

All persons claiming any interest in the said Let all persons take notice that Dov SOBEL succession must appear at the said Court on has applied to the District Court of Tel Aviv 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1321

for an order declaring the succession to GOLDA CITATIONS FOR ORDERS OF GUARDIANSHIP. SOBEL of Petah Tiqva, deceased, and that the said application will be heard in the said Court I. on the 13th day of December, 1942, at 9 a.m. IN THE DISTEICT COUET OF TEL AVIV. All persons claiming any interest must ap­ Probate File No. 286/42. pear at the said place and time, otherwise such In the matter of the appointment of a guardian order will be made as to the Court seems right. over the minor JEHOUDA TALISHEVSKY. Dated this 29th day of November, 1942. In virtue of an order of the District Court of SH. MUHTADIE Tel Aviv, bearing date this day, I do hereby Registrar, cite all and all manner of interested persons District Court, Tel Aviv. to appear in the said Court in ten days from (Gaz/18/40) the date of publication hereof, and show cause, if any they have, why an order should not be given appointing as guardian over the minor JEHOUDA TALISHEVSKY, son of the late BENYAMIN CITATIONS FOR ORDERS OF ADMINISTRATION. TALISHEVSKY and DEVORA TALISHEVSKY, his I. mother DEVORA TALISHEVSKY together with SHMUEL TSAPAKH and JOEL SIMKIN. IN THE DISTEICT COUET OF TEL AVIV. In absence of such an opposition the Court File No. 302/42. will grant the order accordingly. In the matter of the succession to EZRIEL Dated this 29th day of November, 1942. WYSZEMIRSKI. SH. MUHTADIE In virtue of an order of the District Court Registrar, of Tel Aviv, bearing date this day, I do hereby District Court, Tel Aviv. cite all and all manner of persons to appear (Gaz/18/40) in the said Court within 10 days from the date of publication hereof, and show cause, if any they have, why an order of administration of all the miri immovable property should not be II. granted unto MRS. BRAINA RUCHEL WYSZEMIR­ SKI and YECHESKEL JOSIFUN, as, in default IN THE DISTEICT COUET OF TEL AVIV. thereof, the Court will proceed to grant the Probate No. 297/42. same accordingly. In the matter of the appointment of guardians Dated this 30th day of November, 1942. over the minors HANA PETRIKOVSY and JAEL PETRIKOVSKY of Tel Aviv. SH. MUHTADIE Registrar, In virtue of an order of the District Court District Court, Tel Aviv. of Tel Aviv, bearing date this day, I do hereby (Gaz/18/40) cite all and all manner of persons to appear in the said Court within ten days from the date of publication hereof, and to show cause, if any they have, why an order of guardianship II. over the minors HANA PETRIKOVSKY and JAEL ־IN THE DISTEICT COUET OF TEL AVIV. PETRIKOVSKY should not be granted unto JE Probate No. 306/42. HEZKEL PETRIKOVSKY, their father, and MRS. MALKA NEUFELD, as, in default thereof, the said In the matter of LEVI (LEO) RAVIKOVITZ, de­ Court will proceed to grant the same accord­ ceased. ingly.

Petitioner: MICHAL RAVIKOVITZ, represented Dated this 29th day of November 1942. by B. UZIEL and E. WINOGRADOW, advoc­ ates of Tel Aviv. SH. MUHTADIE Registrar, In virtue of an order of the District Court District Court, Tel Aviv. of Tel Aviv, bearing date this day, I do here­ (Gaz/18/40) by cite all and all manner of persons to ap­ pear in the said Court in ten days from the date of publication hereof, and show cause, if III. any they have, why an order of administration of all and singular the movable property, rights, IN THE DISTEICT COUET OF TEL AVIV. credits and miri immovable property of LEVI Probate File No. 298/42. (LEO) RAVIKOVITZ, deceased, should not be granted unto his widow, MICHAL RAVIKOVITZ, In the matter of the Succession Ordinance, DR. SHLOMO RAVIKOVITZ and HAIM AVERBUCH, and with right of signature to two out of the three In the matter of the appointment of a guardian of them, as, in default thereof, the Court will over MEYER and ISAAK RYMBERG, minors, of proceed to grant the same accordingly. Tel Aviv.

SH. MUHTADIE In virtue of an order of the District Court of Registrar, Tel Aviv, bearing date this day, I do hereby District Court, Tel Aviv. cite all and all manner of persons to appear in (Gaz/18/40) the said Court within ten days from the date of publication hereof, and show cause, if any they 1322 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942-

have, why an order should not be issued ap• hours of 10 a.m. and 12 noon, after depositing pointing MR. Dov (alias BERKO) RYMBERG of 10 per cent, of the value of the property. Tel Aviv, guardian over the above-named minors, as, in default thereof, the Court will SCHEDULE. proceed to grant the same accordingly. 1. Locality: Montefiore Quarter, Shderot Dated this 29th day of November, 1942. Hatiqva. 2. Class of property: Mulk. SH. MUHTADIE 3. Description of property: A plot of land Registrar, and thereon a one storey building and a (Gaz/18/40) District Court, Tel Aviv. staircase for a second floor, containing three flats: (a) 3 rooms and a large hall, IV. kitchen, bathroom, separate store and water-closet and two open terraces, (b) 3 IN THE DISTEICT COUET OF TEL AVIV. rooms, a hall, kitchen, bathroom, 2 ter• File No. 304/42. races, water-closet and two open terraces, In the matter of SHLOMO BEN-BASSAT, deceased. (c) 2 rooms, a hall, kitchen, bathroom, Petitioner: RACHEL BEN-BASSAT of Beit Hanan. and water-closet. 4. Area: 589.19 sq. ms. In virtue of an order of the District Court of 5. Shares: In whole. Tel Aviv, bearing date this day, I do hereby 6. Particulars of registration: Vol. 28, Fol. cite all and all manner of persons to appear in 13, Jaffa Land Registry. the said Court within ten days from the date 7. Boundaries: of this publication, and show cause, if any they North: Road; have, why an order appointing MR. MOSHE South : Plots Nos. 138-139; ASHKENAZI and MR. LEON D. TZILVON as guard• East: Plot No. 136; ians over the minor EMILA BEN-BASSAT, daughter West: Plot No. 134. of the deceased SHLOMO BEN-BASSAT, should not 8. Value assessed: £P.1,789.—. be granted, as, in default thereof, the Court will proceed to grant the same accordingly. Z. HARAKABI Dated this 30th day of November, 1942. Registrar, District Court, Tel Aviv. SH. MUHTADIE Registrar, (Gaz/18/40) District Court, Tel Aviv. QUARANTINE AND INFECTIOUS DISEASES SUMMARY.

CITATION FOR AN ORDER OF PROBATE. For week ending midnight 28.11.42 IN THE DISTEICT COUET OF TEL AVIV. 1. Quarantine Restrictions. Probate File No. 273/42. The following restrictions are at present in force:— In the matter of EMIL STERNBERG, deceased. Petitioner: DR. ELLEN LOEWENSTEIN, née STERN• Date BERG, represented by DR. EZRA REICHERT, Against Port restrictions enforced advocate, Tel Aviv.

In virtue of an order of the District Court Cholera Arrivais from Calcutta by air routes of Tel Aviv, bearing date this day, I do hereby 9.9.36 cite all and all manner of persons to appear in Cholera Arrivais from Allahabad by air routes the said Court in ten days from the date of 13.6.41 publication hereof, and show cause, if any they Smallpox Arrivais from Calcutta by air and sea routes have, why the last will of EMIL STERNBERG, de• 19.2.38 ceased, should not be proved, approved and Smallpox Arrivais from Iraq by land and air routes registered, and probate thereof granted to DR. I 11.11.40 ELLEN LOEWENSTEIN, née STERNBERG, named i Smallpox Arrivais from Bombay therein, as, in default thereof, the Court will j by air routes 9.2.40 proceed to grant the same accordingly. Smallpox Arrivais from Iran by air and land routes 1.7.42 Dated this 29th day of November, 1942. \ Plague Arrivais from Madagascar SH. MUHTADIE j by air and sea routes 1.6.42 Registrar, j Plague Arrivais from Port Said (Gaz/18/40) District Court, Tel Aviv. I by air, sea and rail routes 24.7.42

2. Weekly Report of Infectious Diseases in Palestine. EXECUTION NOTICE. Cerebro• IN THE DISTEICT COUET OF TEL AVIV. Small spinal Date Place Typhus Execution File No. 6010/39. Pox Menin• notified FIRST NOTIFICATION OF SALE OF IMMOVABLE gitis PROPERTY. Tel Aviv 7 22.11.42 The property described hereto of Dov and Jaffa 5 22.11.42 ESTHER KUCZINSKY, the mortgagors, is offered Petah Tiqva, 1 22.11.42 for sale in satisfaction of a mortgage oi Jaffa S/D £P.682.500 mils together with costs, in• Ea'anana 1 22.11.42 terest and advocate's fees, owing to the Estate Sh. Borokhov 1 22.11.42 of Samuel Lewis, through Messrs. Bernard Jo• Sh. Montefiore, 1 22.11.42 seph & Co., advocates. The sale will be held at Bamat Gan 2 22.11.42 the Execution Office of Tel Aviv, during 30 Sh. Ezra 1 22.11.42 Tel Aviv 1 27.11.42 days from the date of publication hereof. Bids will be accepted on every Tuesday, between the EL BIRA LOCAL COUNCIL.

SUMMARY OF RECEIPTS AND PAYMENTS FOR THE YEAR ENDED 81ST MARCH, 1942.

Revised Approved Actual Over the Under the Approved Actual Over the Under the RECEIPTS PAYMENTS Approved Receipts Estimates Estimates Estimates Payments Estimates Estimates Estimates Estimates

£P. £P. Mils £P. Mils £P. Mils £P. £P. £P. Mils £P.Mils £P. Mils

1. Rates, Licences and Taxes 598 650.550 52.550 — 1. General Administration 129 127 124.685 — 2.315 2. Fees 112 108.420 — 3.580 2. Health Services 78 78 78.000 — — 3. Revenue from Municipal Property — 12.245 12.245 — 3. Public Security 40 13 10.240 — 2.760 4. Bank Interest — 0.493 0.493 — 4. Engineering 15 10 10.000 — — 5. Miscellaneous 6 19.865 13.865 — 5. Public Works Recurrent 179 133 130.613 — 2.387 6. Education 50 78.100 28.100 — 6. Miscellaneous 49 53 52.756 — 0.244 7. Extraordinary Revenue 805 367.600 62.600 — 7. Education 25 27 25.160 •— 1.840 8. Local Loan 200.000 200.000 8. Extraordinary Expenditure 650 924 1,005.115 81.115

1,071 1,437.273 369.853 3.580 1,165 1,365 1,486.569 81.115 9.546

Balance on 1.4.41 £p- Mils Balance on 31.3.42 Mils In hand 90.060 In hand 151.716 At Bank 284.952 375.012 At Bank 224.000 375.716

Total 1,812.285 Total 1,812.285

ABDALLAH EL JOUDEH Examined AKEL MAHMOUD President, W. D. CHARLTON 26th September, 1942. Cashier and Councillor. Local Council of El Bira. 31st October, 1942. Municipal Auditor. CO to

EL BIRA LOCAL COUNCIL.

STATEMENT OP ASSETS AND LIABILITIES AS AT 31st MARCH, 1942.

3־! LIABILITIES ASSETS W tel LP. Mils £P. Mils >

Cash:• £P.Mils tel CO Excess of Assets over Liabilities 375.716 In hand 151.716 H3 I—I 224.000 At Arab Bank 375.716 !zj tel > Total 375.716 Total 375.716 tel

tel tzj The Council has a loan liability of £P. 200 and an outstanding o Commitment of £P. 29,900 mils and arrears of revenue £P. 39. to CO OS

Examined ABDALLAH EL JOUDEH CO i־< AXEL MAHMOUD President, W. D. CHARLTON 26th September, 1942. Cashier and Councillor. Local Council of El Bira. 31st October, 1942. Municipal Auditor. Ü CD O CD B" cr CD

H» CO to 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1325

LOCAL COUNCIL OF BAT YAM

ABSTRACT OF ESTIMATES, 1942/43.

REVENUE.

Actual Estimated Actual Estimated Eevenue Revenue Revenue Revenue Heads of Revenue for the for the for the for the year 1940/41 year 1941/42 year 1941/42 year 1942/43

LP. Mils LP. LP. Mils LP. Mils

1. Rates, Licences, Taxes, etc. - 2,405.289 2,702 2,704.031 3,288.000

2. Fees of Office, Receipts for Specific Services and Reimbursements 228.014 480 460.023 782.000

8. Revenue from Municipal Property — — — •—

4. Interest — — — —

5. Miscellaneous - - 213,728 451 221.148 582.720

Total Ordinary Revenue 2,847.031 8,688 3,385.202 4,647.720

6. Betterment Charges - — — — —

— — — — ־ Grant-in-Aid by Government .7

8. Loan Account — — — —

9. Water Supply - - - 674.088 420 248.953 270.000

Total Extraordinary Revenue 674.088 420 248.953 270.000

Total Revenue 8,521.119 4,053 3,634.155 4,917.720

EXPENDITURE.

Actual Estimated Actual Estimated Expenditure Expenditure Expenditure Expenditure Heads of Expenditure for the for the for the for the year 1940/41 year 1941/42 year 1941/42 year 1942/43

LP. Mils LP. Mils LP. Mils LP. Mils

1. General Administration 487.680 681.950 681.118 944.200

2. Pensions and Gratuities — — — —

8. Health Services • 162.700 217.000 216.920 263.000

4. Public Security - - 330.891 49.500 40.067 82.000

5. Engineering 204.000 212.400 212.400 256.400

6. Public Works Recurrent 280.876 880.000 829.922 542.000

7. Education Services 577.980 864.862 870.300 1,431.000

441.550 870.430 370.600 850.099 ־ - Miscellaneous .8

Total Ordinary 2,393.726 2,726.312 2,721.157 3,960.150

9. Public Works Extraordinary - 224.527 559.240 458.249 602.000

10. Debt Service 199.000 117.431 68.431 128.953

11. Water Supply 497.057 — — —

Total Extraordinary 920.584 676.671 521.680 730.953

Total Expenditure 8,814.810 8,402.988 3,242,887 4,691.108

(G/12/40) 1326 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

COOPERATIVE SOCIETIES ORDINANCE. Nature of Composition sanctioned : 25% of all unsecured provable debts in two instal• NOTICE UNDER SECTION 59(d). ments : of 12.5% each. The first instal• ment within a month and the second in• Notice is hereby given that at the expiration stalment after six months from the ap• of three months from the date of this notice the proval of the composition by the Court. name of the undermentioned society will, unless cause is shown to the contrary, be struck off the Trustee's Name : Mr, Sh. Proshansky. Register and the society will be dissolved. Address : 62, , Tel Aviv.

Year of Registered Description : Certified accountant. Name of Society Registration Office Date of Certificate of Appointment : 16th Oc• tober, 1942. HA'ASSAM HALE'UMI AGUDA SHETUFIT LEHASPAKA BE-TEL H. KANTROVITCH AVIV LIMITED 1939 Tel Aviv. Official Receiver. Administrator General. A. F. NAYTON (Gaz/33/40) Registrar of Cooperative Societies. 25th November, 1942. (Gaz/2/40) BANKRUPTCY ORDINANCE, 1936.

RECEIVING ORDER, FIRST MEETING AND PUBLIC COOPERATIVE SOCIETIES ORDINANCE. EXAMINATION.

NOTICE OF CANCELLATION PUBLISHED UNDER Debtor's Name : Eissa Mahmoud Hajir. SECTION 50. Address : Wadie Rushemya, Haifa. Description : Driver. Whereas orders for the winding-up of the Court : District Court of Haifa. following societies were made: — Number of Matter : 245/42. Date of Filing Petition : 24th October, 1942. Date of Date of Receiving Order: 24th October, 1942. Name of Society Winding-up Whether Debtor's or Creditor's Petition : Order Debtor's. Date of First Meeting : 3rd day of December, "HAGILBOA" AGUDA SHETUFIT SHEL 1942. KAZAVIM LIMITED 18.2.1938 Hour : 8.30 a.m. KVUZAT BANA'IM BAT GALIM AGUDA Place : Chief Magistrate's Court, Haifa. SHETUFIT LIMITED 20.7.1942; Date of Public Examination: 3rd December, 1942. And whereas the winding-up of the said so• Hour : 9 a.m. cieties has been completed; Place : Chief Magistrate's Court, Haifa. Notice is hereby given that the registration H. KANTROVITCH of these societies is cancelled. Official Receiver. A. F. NAYTON Administrator General. Registrar (Gaz/33/40) of Cooperative Societies. 25th November, 1942. (Gaz/2/40)

BANKRUPTCY ORDINANCE, 1936. BANKRUPTCY ORDINANCE, 1936.

ORDER OF APPROVAL OF COMPOSITION, ANNUL• RECEIVING ORDER, FIRST MEETING AND PUBLIC MENT OF ADJUDICATION AND APPOINTMENT OF A EXAMINATION. TRUSTEE UNDER THE COMPOSITION. Debtor's Name : Julius Gruenthal. Debtors' Names : Address: 19, Persian Street, Haifa. 1. Hans Trugman. Court: District Court, Haifa. 2. Shlomo Cohen (consolidated). Number of Matter: 261/42. Addresses : Date of Filing Petition: 20th November, 1942. 1. 8, Bar-Kochba Street, Haifa. Date of Receiving Order: 22nd November, 1942. 2. Corner Herzl Street, and Rothschild Whether Debtor's or Creditor's Petition: Boulevard, Tel Aviv. Debtor's. Date of First Meeting: 6th December, 1942. Description : Formerly owners of Café "Lido" Hour: 8.30 a.m. Haifa. Place : District Court, Haifa. Court and Number of Matter: Date of Public Examination: 17th December, 1. Chief Magistrate's Court, Haifa No. 32/39 1942. transferred to Chief Magistrate's Court Hour: 9 a.m. Tel Aviv on 24.7.42. Place: Chief Magistrate's Court, Haifa. 2. Chief Magistrate's Court, Tel Aviv No. 188/39. H. KANTROVITCH Date of Order approving Composition and Official Receiver. annulling Adjudications made on : Administrator General. 1. 12.4.39 (Gaz/33/40) 2. 20.10.39: 16th September, 1942. 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1327

REGISTRATION OF PARTNERSHIPS. Zeev Ejnoch under the seal of the partner• ship shall bind the partnership. Cheques The particulars given below correspond with may be signed by Zeev Ejnoch together with the following headings : — one oi either Arieh Gniazdovich or Moshe Rabinowicz. 1. Names and addresses of partners. 4. From the 15th July, 1942, for an unlimited 2. Firm name of partnership. period. Application for dissolution to be S. Names of partners authorised to administer submitted by 4 partners at least. the partnership and to sign for it. 5. Repair and renewal of cement and other It. Date of commencement and termination. second hand sacks. 5. Object. (File No. 4913) 1. Leon Mizrahi, 92, Herzl Street, Tel Aviv. Raphael Mizrahi, 92, Herzl Street, Tel Aviv. 1. Dr. Edmund Darvas, 5, Tarssat Boulevard, 2. Bohor Mizrahi Sons. Tel Aviv. 3. Each partner severally. Romeo Calmanovici, 5, Tarssat Boulevard, 4. From the 28th September, 1942, for an un• Tel Aviv. limited period. Chaim Perlmutter, 9, Hamagid Street, Tel 5. Dealing in fancy goods and toys. Aviv. (File No. 4909) Malka Perlmutter, 9, Hamagid Street, Tel Aviv. 1. Yacoub Mussa Janini, Ain Karem. 2. Margalit, M. Perlmutter and Co. Eissa Ibrahim Kuness, Ain Karem. 3. Dr. Edmund Darvas or Romeo Calmano• Mohamed Othman Sabha, Ain Karem. vici on one side, jointly with Chaim Perl• Mahmoud Mohamed Yacoub El Badawi, mutter or Malka Perlmutter on the other Ain Karem. side. 2. Ain Karem Oil Pressing Co. 4. From the 15th July, 1942, for an unlimited 3. Yacoub Mussa Janini alone. period. Dr. Edmund Darvas or Romeo 4. 10 years as from the 1st October, 1942. Calmanovici are entitled to terminate the 5. Oil pressing. partnership by a one month's notice. Chaim (File No. 4910) Perlmutter or Malka Perlmutter are en• titled to terminate the partnership by a 1. Badie Ya'coub Sinunu, Talbieh, Jerusalem. one month's notice, in the case a quarter- Morcos Essa, German Colony, Jerusalem. yearly balance should not prove a minimum 2. "Pantiles" Partnership. profit of £P.150.—, in all other cases the 3. Both partners jointly. partnership shall be prolonged as towards 4. 3 years as from the 28th September, 1942; Mr. Chaim Perlmutter and Mrs. Malka renewable by consent of both partners. Perlmutter from year to year unless term• 5. To buy, take over and operate as a running inated by them by a two months' notice, concern the "Pantiles" pension and to run prior to the end of the respective year. or operate hotels, pensions and/or restau• 5. Production of jam arid similar products. rants. (File No. 4914) (File No. 4911)

1. Gertrud Schneller, 9, Arnon Street, Tel 1. Denes Briinn, 27, Ramban Street, Jeru• salem. Aviv. Bracha Fuks, 53, Wolf son Street, Tel Aviv. Samuil Gam, 6, Kiriat Sefer Street, Tel 2. C. I. Schneller. Aviv. 3. Both partners jointly. No partner or his Zeev Weissman, 40, Ramban Street, Petah representative has the right to obligate the Tiqva. firm without the approval of the other part• Benjamin Rozenbaum, 3, Esther Hamalka ner or his representative. Street, Tel Aviv. 4. From the 15th August, 1942, to the 14th Mendel Levin, 19, Reiness Street, Tel Aviv. August, 1943; to be automatically prolonged 2. Constructors (Engineers and Contractors). for the duration of another year as long as 3. The signatures of two out of the five part• one of the partners does not inform the other ners jointly shall bind the partnership. by means of a registered letter, three months 4. From the 27th August, 1942, for an un• before expiring of the contract, of his wil• limited period. lingness to dissolve the partnership. 5. All kinds of construction and road building. 5. To run a business of timber and especially (File No. 4915) to continue the business of timber of the late C. I. Schneller. (File No. 4912) 1. Abraham Mostovoy, 24, Geoula Street, Tel Aviv. 1. Jacob Gniazdovitz, Shekhunat Ziv. Binyamin Yehilzuk, 9, Yohanan Hasandlar Arieh Gniazdovich, 39, Hatikva Street, Street, Tel Aviv. Kiryat Motzkin. Shlomo Ezra, 38, Carmel Street, Tel Aviv. Zeev Ejnoch, 6, Corner Herzl Street. Meir Ezra, 38, Carmel Street, Tel Aviv. Dov Lachs, Shekhunat Ziv. Shmuel Lahovitch, 212, Dizengoff Street, Chaim Rabinowicz, 58, Pevsner Street, Tel Aviv. Haifa. Yehuda Kaspi, 11, Rabinovitz Street, Tel Moshe Rabinowicz, 58, Pevsner Street, Aviv. Haifa. 2. Merchants and Agents of Cattle and Meat 2. Tassack Company. Co., Tel Aviv. 3. The signatures of Arieh Gniazdovich to• 3. All 6 partners jointly (Receipts and pay• gether with that of Moshe Rabinowicz and ments of money by Shlomo Ezra alone). 1328 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

4. 7 months as from the 10th September, 1942, 4. 3 years as from the 1st July, 1942. and if not dissolved after 7 months to be 5. To carry on the business of cafe and restau• continued for further 6 months and so on. rant owners or lessees. 5. To deal in cattle and meat. (File No. 4922) (File No. 4916) 1. Saleh Hussein Mourtaga & Bros., Gaza. 1. Salomon Kolton, 41, King George Street, Salem Ali Irhaim, Gaza. Tel Aviv. 2. Mourtaga & Irhaim. R. J. Sassoon and Co. (Registered Partner• 3. Each partner severally. ship, notice of which was published in the 4. From the 1st October, 1942, for an unlimited Palestine Gazette No. 1113 of the 10th July, period. 1941) of 19, Lilienblum Street, Tel Aviv. 5. Grocers and traders. 2. "Economic"—Sassoon & Co. (File No. 4923) 3. Raoul J. Sassoon or Joseph Errera jointly with Salomon Kolton. 1. Saleh Hussein Mourtaga, Gaza. 4. 2 years as from the 1st September, 1942. Tewfic Hussein Mourtaga, Gaza. 5. Executors of all iron and tin works for the Mohammed Hussein Mourtaga, Gaza. Palestine Government and army institu• 2. Haj Saleh Hussein Mourtaga & Bros. tions. 3. Saleh Hussein Mourtaga and Tewfic (File No. 4917) Hussein Mourtaga jointly and severally. 4. From the 1st October, 1942, for an unlimited 1. Jacob Joseph Gershon, 13, George Elliot period. Street, Tel Aviv. 5. Weaving. Nissim Mair Ovadia, 15, Levontin Street, (File No. 4924). Tel Aviv. 2. "Gershon" Gershon & Ovadia. 1. Xaver Federmann, 41, Aviv Street, Mt. 3. Both partners jointly. Carmel, Haifa. 4. 1 year as from the 18th September, 1942. Bella Federmann, 41, Aviv Street, Mt. Car• 5. Shoes' and leather goods' salon. mel, Haifa. (File No. 4918) 2. Supply & Transport Co. 3. Each partner severally. 1. Cooperative Eshed-Igra Bearavon Moogbal, 4. 3 years as from the 15th September, 1942. Ramat Gan. 5. To represent, either generally or otherwise, Barookh Haelyon, 37, Tel Aviv—, factories, suppliers, transport-companies Tel Aviv. and/or firms or persons being transporters 2. Tahanat Eshed-Igra. and/or organisations in trading with con• 3. Both partners jointly. sumers, especially with the Army, Navy, and 4. 2 years as from the 1st September, 1942. N.A.A.F.I. 5. To carry on the business of grinding and (File No. 4925). sifting groats and corn and of trading in these articles, 1. David Chill, 77A, Ahad Haam Street, Tel (File No. 4919) Aviv. Chiel Barber, 6, Arlosoroff Street, Petah 1. Elias Thomas Gelat, P. O. Box 791, Jeru• Tiqva. salem. 2. "D. Chill & I. Barber". Simon Chamieh, 43, Mamilla Road, Jeru• 3. Except on cheques and on promissory notes salem. where both signatures are required, every Peter Chamieh, 43, Mamilla Road, Jeru• partner is authorised to administer and to salem. manage the affairs of the firm and to sign 2. Modern Contracting Co. for it by himself. 3. Elias Thomas Gelat alone. 4. From the 15th September, 1942, for an un• 4. 1 year as from the 1st October, 1942. limited period. The partnership may be 5. Contracts for building, road construction dissolved only 60 days after a dissolution and the like. notice has been served by one partner to the (File No. 4920) other by registered letter addressed on the firm's address. 1. Mohammed Baker Inan, Bustros Street, 5. Purchase and sale of tailors' trimmings. J aff a. (File No. 4926). Shaaban Ibrahim Mourtaga, Gaza. Subhi Mohammed Nishassi, Gaza. 1. Walter Fischer, 8, Josef Street, Haifa. 2. Inan, Mourtaga and Nishassi. Lotar Fiszer, 8, Josef Street, Haifa. 3. All partners jointly. 2. Fischer Brothers. 4. 1 year and 4 months as from the 11th Sep• 3. Each partner severally. tember, 1942. 4. From the 5th September, 1942, for an un• 5. Wholesale and retail dealers in manufac• limited period; to be dissolved after a 3 tured goods. months' notice. (File No. 4921) 5. Sale of fancy goods, underwear and related articles. 1. Joseph Bonstein, Neveh Shaanan, Haifa. (File No. 4927). Reuven Bonstein, Bath-Galim, Haifa. Nahum Bonstein, Bath-Galim, Haifa. 1. Eliahu Katz, 15, Herzl Street, Haifa. 2. Joseph Bonstein, Reuven Bonstein & Co. Isaac Katz, 31, Ben Yehuda Street, Haifa. 3. Joseph Bonstein and Reuven Bonstein 2. Eliahu Katz and Son. jointly. 3. Eliahu Katz alone or both partners jointly. 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1329

4. From the 1st October, 1942, for an unlimited 4. From the 25th September, 1942, for an un• period. The partnership may be terminated limited period; to be determined by a six by a 3 months' notice in advance given by months' notice given by one of the partners. any of the partners to the other. 5. General contractors for the Army or Gov• 5. Photographers. ernment in Palestine or Trans-Jordan whether directly or indirectly. (File No. 4928). (File No. 4933). 1. Franz Levi, 87, Arlosoroff Street, Haifa. Emma Levi, 87, Arlosoroff Street, Haifa. 1. David Klinghoffer, 90, Yehuda Halevi 2. Franz Levi. Street, Tel Aviv. 3. Franz Levi alone. Jakob Schneider, 3, Gotlib Street, Tel Aviv. 4. From the 5th September, 1942, for an un• Isidor Bornstein, 11, Joseph Eliyahu Street, limited period; to be dissolved by a 3 Tel Aviv. months' notice. 2. "Yam", Factory and Commerce House of 5. Manufacture and sale of rubber products Tinned Fish, Smoked Fish and Tinned and related articles. Vegetables. (File No. 4929). 3. Two of the partners jointly. 4. 2 years as from the 30th September, 1942, and for subsequent periods of one year un• 1. Jacob Lewit, 36, Chovevei Zion Street, Tel less dissolution is requested by either part• Aviv. ner by a three months' notice. Szachna Borenstein, 10, Ben Yehuda Street, Tel Aviv. 5. Factory and commerce house of tinned fish Josef Dawid Lewit, 36, Chovevei Zion and tinned vegetables. Street, Tel Aviv. (File No. 4934). Zelman Borenstein, 10, Ben Yehuda Street, Tel Aviv. 1. Johann Pollak, 13, Ness Ziona Street, Tel 2. "Elibor" Lewit and Borenstein, Spinning Aviv. and Weaving Factory of Wool. Wilhelm Pollak, 18, King George Street, 3. One of the two Messrs. Lewit with one of Tel Aviv. the two Messrs. Borenstein jointly. 2. Pollak Bros. 4. From the 1st September, 1942, for an un• 3. Both partners jointly. limited period; to be dissolved by mutual 4. From the 1st October, 1942, for an unlimited consent of the partners. period. 5. Manufacture and general mercantile 5. Manufacture of, and dealing in, all kinds business. of leather goods. (File No. 4930). (File No. 4935).

1. Denes Brunn, 27, Ramban Street, Jerusalem. 1. Yehuda Perez, Romema, Mohamed Moussa Benjamin Rosenbaum, 3, Esther Hamalka Building, Jerusalem. Street, Tel Aviv. Jacob Ammir, 11, Kalisher Street, Tel Aviv. 2. Brunn and Co. 2. Y. L. Perez & Co. 3. Each partner severally. 3. Yehuda Perez alone. 4. From the 15th September, 1942, for an un• 4. 1 year as from the 15th September, 1942; to limited period. be renewed automatically for an addition• 5. Engineering, building contracting and road al year unless a 3 months' notice in ad• construction works. vance is given by any of the partners. (File No. 4931). 5. Merchants in woolens, worsted tissues and tailors' trimmings. 1. Nissim Haim Alcalay, 69, Ben Yehuda (File No. 4936). Street, Tel Aviv. Fortonato Haim Alcalay, New York. 1. Yervant Ashjian, Commercial Centre, Jeru• Rachel Nissim Alcalay, 69, Ben Yehuda salem. Street, Tel Aviv. Hagop Ashjian, Commercial Centre, Jeru• 2. Nissim H. Alcalay and Co. salem. 3. Each of the following persons severally: (a) Nissim Haim Alcalay, (b) Fortonato 2. Electro Garage. Haim Alcalay, (c) Rachel Nissim Alcalay, 3. Both partners jointly and severally. 4. From the 13th October, 1942, for an un• (d) Israel David Gershon. limited period. 4. 10 years as from the 1st September, 1942. 5. Mechanical and electrical works, and gen• 5. Textile business. eral merchants. (File No. 4932). (File No. 4937). 1. Ibrahim Said Al Husseiny, Gaza. Mohamad Said Al Husseiny, Gaza. 1. Hanuka Yossifon, Geula Quarter, Agayoff Ali Hassan Nounu, Gaza. House, Jerusalem. Mohamad Ali Nounu, Gaza. Yehuda Yom-Tov Levy, Zichron Yossef, 2. Husseiny and Nounu. Aharon Cohen House, Jerusalem. 3. All partners to administer and manage the Shmuel Paul, 591, Jaffa Road, Mahne affairs of the partnership in accordance with Yehuda Quarter, Jerusalem. the private agreement. As to signature, 2. "Yossifon, Levy & Paul". any one signature of Ibrahim or Mohamad 3. All the three partners jointly. S. Husseiny together with any one sign• 4. 1 year as from the 15th October, 1942. ature of Ali H. Nounu and Mohamad Ali 5. Wholesale trading in eggs. Nounu shall bind the partnership. (File No. 4938). 1330 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

1. Hussein & Musbah Tannireh, El Majdal. Fritz (Israel) Pfeffer, 190, Ben Yehuda Mohamed Hassan Tannireh, El Majdal. Street, Tel Aviv. Haj Khalil El Khatib, El Majdal. 2. Cafe Levite. Mohamed Ibrahim Daoud, El Majdal. 3. Orders for an amount of £P.10.— to be sign• Nimer Mohamed Daoud, El Majdal. ed by each partner severally; exceeding 2. The National Knitting Company. £P.10.— by any two partners. Promissory 3. Hussein & Musbah Tannireh alone. notes, bills, contracts and any obligation 4. 1 year as from the 15th October, 1942. involving the partnership except orders as 5. Knitting and retail sale of yarns. aforesaid require the signature of all part• (File No. 4939). ners. 4. From the 15th September, 1942, for an un• limited period; to be dissolved by a notice 1. Martin Gredinger, 41, Gaza Street, Jeru• given three months in advance. salem. 5. Carrying on the cafe known as Cafe Levite Vasile Winkler, Gaza Street, Rondel- at Kefar Vitkin and/or a bar at the same Polazek, Jerusalem. place and all the business connected with Jacques Neumann, Talbieh, House of Bullos the carrying on a cafe and/or bar. Said, Jerusalem. 2. Killfire. (File No. 4944). 3. Any two of the three partners jointly may manage the firm and sign on its behalf. 1. Zion Baruch Levy, Commercial Centre, 4. 3 years as from the 29th September, 1942; to Jerusalem. be automatically renewed thereafter for a Nissim Aboud, Commercial Centre, Jeru• similar three years' period. salem. 5. To manufacture, sell and otherwise deal in 2. Z. B. Levy and N. Aboud. fire extinguishing devices and fire-proof 3. Both partners jointly, save in case of orders materials. for goods where ,the signature of either (File No. 4940). partner binds the firm. 4. From the 18th October, 1942, for an unlim• 1. Bernard Kathein, Sabinia, Kiryat Bialik. ited period, unless a three months' notice for Walter Neumann, 41, Aviv Street, Mt. dissolution is given by either partner to the Carmel, Haifa. other. 2. M.K. 3. Both partners jointly. 5. Sale of textile goods. 4. 3 months as from the 19th September, 1942, (File No. 4945). but if no notice of dissolution is sent by either partner within the above period, the 1. Henry Silver, 81, Yehuda Halevi Street, partnership will be continued for an un• Tel Aviv. limited period. Israel Dikenstein, Shekhunat Borokhov. 5. Manufacture and sale of clothing for ladies 2. Metco (Mechanical Engineering Trading and gentlemen. Company). (File No. 4941). 3. Henry Silver and/or Israel Dikenstein. 4. From the 6th October, 1942, for an unlim• ited period. 1. Icchak Hochman, 20, Dov Hos Street, Tel Aviv. 5. Dealers in, and manufacturers of, mechanic• al engineering supplies. Izrael Handlish, Hadera. Icchak Oalel, 84, Ahad Haam Street, Tel (File No. 4946). Aviv. 2. Ereg C. H. 1. Eliezer Shapiro, 43, Pevsner Street, Haifa. 3. All the partners jointly. Arieh Fuchs, 30, Pevsner Street, Haifa. 4. 1 year as from the 1st October, 1942. If Yaacob Shapiro, 5A, Hapoel Street, Haifa. no notice is given by any one of the part- \ Reuben Felman, 2, Rashi Street, Haifa. ners two months before expiration of term, I Yochanan Weiser, 22, Arlosoroff Street. the partnership will be continued for an- j Haifa. other year and so on. I Eliahu Felman, 2, Kinereth Street, Haifa. 5. To trade in all kinds of cloth. ! 2. Hevrath Habakar Vehabasar. (File No. 4942). S 3. Eliezer Shapiro and Arieh Fuchs jointly or any one of them together with another part• 1. Antoine Saleh Sahyoun, 11, Sahyoun | ner. Street, Haifa. 4. From the 1st October, 1942, for an unlimited Rose Saleh Sahyoun, 25, Khoury Street, ; period. To be dissolved after the expiration Haifa. i of one year by a three months' notice. Bichara Saleh Sahyoun, 11, Sahyoun Street, j 5. Wholesale and retail dealing in cattle and Haifa. | other slaughter animals and meat of all 2. Antoine Sahyoun and Co. j kinds. 3. Antoine Saleh Sahyoun alone. (File No. 4947). 4. From the 1st May, 1942, for an unlimited period. 1. Zvi Jarost, 35, Jaffa Road, Haifa. 5. Trading in textiles; general merchants; Eng. Norbert Schön, 23, Geulah Street, commission and insurance business. Haifa. (File No. 4943). j Heinrich Schlesinger, 9, Khatib Street, 4A, Pinat Yalag B., Haifa. 1. Mordechai Levite, Stamper Street, Petah 2. Taga-Parub. Tiqva. . j 3. Zvi Jarost and Eng. Norbert Schön jointly. Reuben Levite, Kefar Sava. I 4. 17 months as from the 15th September, 1942. 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1331

5. Manufacture of all kinds of rubber shoes, 2. Singer and Meyer. boots and other rubber goods excluding 3. Each partner severally. rubber goods manufactured in forms, and 4. From the 1st October, 1942, until the 31st repairs of all the above mentioned. December, 1943; to be thereafter continued (File No. 4948). and extended always for one year unless notice in writing is given by one partner to the other of his intention to dissolve the 1. Zwi Yehuda Groih, 35, Harav Kuk Street, partnership at least one month before the Tel Aviv. 31st December, 1943, or at the end of the Zwi Kahane, 39, Amos Street, Tel Aviv. prolonged period of the partnership. 2. Photo-Brom. 5. Manufacture of, and trade in, textiles. 3. Both partners jointly and severally. 4. One year as from the 8th October, 1942. (File No. 4954). 5. Retail business of photographic articles and souvenirs; photographic works and studio. 1. Lazar Mordecai Fridman, Yavneh Street, Petah Tiqva. (File No. 4949). Hillel Cohen, 249, Batei Hungarim, Jeru• salem. 1. Mojzesz (alias Moshe) Szmuszkowicz, 17, 2. "Einav". Yisraels Street, Tel Aviv. 3. Lazar Mordecai Fridman alone. Alter Naphtaly Tabatshnik, 36, Bar Kochba 4. From the 1st October, 1942, to the 31st De• Street, Tel Aviv. cember, 1944. 2. Garage Noa. 5. Manufacture and sale of intoxicating 3. Mojzesz (alias Moshe) Szmuszkowicz alone liquors. under the firm stamp. (File No. 4955). 4. From the 1st October, 1942, for an unlim• ited period, each partner being entitled to 1. Siegbert Kiwy, Wolloch House, Mt. Carmel, determine the partnership on giving at Haifa. least a 3 months' notice by registered letter Rudolf Lamm, 99, Pine Road, Mt. Carmel, to the other partner. Haifa. 5. Workshop for repairs of automobiles, 2. Cafe Zukermann. motors, airplanes and for mechanical work 3. Up to £P.3.— each partner severally, other• of every kind and description and all wise jointly. business directly or indirectly connected 4. 16 months and a half as from the 20th therewith or pertaining thereto. August, 1942, with one month's notice. 5. Cafe. (File No. 4950). (File No. 4956). 1. Max Wolff, 5, Bank Street, Palafric Build• 1. Siegfried Weil, Ben Maimon Street, Jeru• ing, Haifa. salem. Osher Freidberg, 5, Bank Street, Palafric David Oldak, 7, Kiryath Sefer Street, Tel Building, Haifa. Aviv. Haifa. Jitzhak Hasson, 30, Elieser Ben-Yehuda 2. M. Wolff and O. Freidberg. Street, Tel Aviv. 3. Both partners jointly. 2. S. Weil & Co. 4. From the 15th September, 1942, for an un• 3. Siegfried Weil alone; the other partners limited period. only with consent of Siegfried Weil. 5. Suppliers and commissionaires. 4. From the 1st October, 1942, for an unlimited (File No. 4951). period. 5. Dealing in textile, tricotage, fancy, per• 1. Haj Tewfic El Shawa, Beersheba. fumery, and similar or reasonably connected Said Tewfic El Shawa, Beersheba. goods. Hashem Tewfic El Shawa, Beersheba. Mohamed Tewfic El Shawa, Beersheba. (File No. 4957). 2. Haj Tewfic El Shawa and Sons. 1. Mikhail Costandi Fashho, Ramie. 3. Said Tewfic El Shawa alone and in his Khalil Costandi Fashha, Ramie. absence Hashem Tewfic El Shawa. 2. Mikhail and Khalil Costandi Fashho. 4. From the 15th October, 1942, for an unlim• 3. Both partners jointly and severally. ited period. 4. From the 1st October, 1942, for an unlimited 5. Traders in colonial and dry goods, and mer• period. chants. 5. Drygoods' merchants. (File No. 4952). (File No. 4958).

1. Salem Ali Sweidan, Beersheba. 1. Grand Moulin de Jerusalem (C.Z. Schtak- Salman Ali Sweidan, Beersheba. leff), Mamilla Road, Jerusalem. Ali Salem Sweidan, Beersheba. Mohamed Abdel Ghani Alami, Damascus 2. Sweidan Brothers. Gate, Jerusalem. 3. Salem Ali Sweidan alone. 2. Schtakleff & Alami. 4. From the 15th October, 1942, for an un• 3. Zacharia Schtakleff on behalf of Grand limited period. Moulin de Jerusalem (C. Z. Schtakleff) 5. Merchants and sesame press owners. jointly with Mohamed Abdel Ghani Alami. (File No. 4953). 4. 2 years as from the 15th September, 1942. 5. To operate and develop the business of 1. Feibusch Singer, 16, Nachlat Binyamin Grand Moulin de Jerusalem (C. Z. Schtak• Street, Tel Aviv. leff). Julius Meyer, 8, Frishman Street, Tel Aviv. (File No. 4959). 1332 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

1. Sinai Aharonovitz, 6, Halperin Street, Tel 5. Manufacturers of, and dealers in, artificial Aviv. flowers and fancy goods. Avraham Awerbuch, 1, Kiriat Sefer Street, (File No. 4965). Tel Aviv. 2. "Aga". 1. Azariahu Pevsner, 13, Bilu Street, Tel Aviv. 3. Both partners jointly. Theodor Cohn, 29, Maze Street, Tel Aviv. 4. From the 15th October, 1942, for an un­ limited period. 2. Pevsner et Cohn. 5. Dealing in automobile spare parts and ac­ 3. Each partner severally: the signature of cessories. each partner shall bind the partnership. 4. From the 15th September, 1942, for an un- (File No. 4960). limited period. 5. Trade in household articles. 1. Baruch Zvi Shor, New Beth Israel, Jacobs Street, Shlomo Toker House. Jerusalem. (File No. 4966). Abraham Meir Shor, Old Beth Israel, Jeru- - salem. 1. Yoachim Karl Sandel, Weiner House, 2. "Baruch Zvi Shor". Shekhunat Montefiore, near Tel Aviv. 3. Baruch Zvi Shor alone. Dov Reiner, 51, Ahad Haam Street, Tel .15th October, 1942, for an un­ Aviv׳ From the .4 limited period. 2. Sandel & Reiner. 5. Sale of intoxicating liquors and wines. 3. Both partners jointly. (File No. 4961). 4. One year as from the 1st October, 1942, pro- vided that unless notice is given at least 1. Moses Eliachar, 18, Abarbanel Street, Jeru­ one month before the expiration, the part- salem. nership shall continue for another year. Abraham Wajselfish, 19, Chissin Street, Tel 5. Dealers in second-hand furniture. Aviv. (File No. 498V). 2. "Wesco" Moses Eliachar & Abraham Wajsel­ fish. 1. Moritz Rothschild, Prophets Street, Jeru- 3. Both partners jointly. salem. 4. 5 years as from the 25th October, 1942. Fredi Rothschild, Prophets Street, Jeru- 5. Production of, and trade in, building mater­ salem. ials, tools, etc. 2. M. Rothschild & Son. (File No. 4962). 3. Moritz Rothschild and/or Fredi Rothschild jointly and severally. 1. B. Just, Ben Yehuda Street, Jerusalem. 4. From the 1st October, 1942, for an unlimited M. Yaacobi, Halbreich House, Bezalel period. Street, Jerusalem. 5. All kinds of installation and all kinds of A. Klein, Ramban Street, Jerusalem. tin and lead work. E. Abramson, Meah Shearim, Jerusalem. (File No. 4968). 2. Just, Yaacobi, Klein & Company. 3. Any two partners jointly. 1. Abraham Weinberg, 51, Nachmani Street, 4. From the 15th October, 1942, for an un­ Tel Aviv. limited period. Mikhael Weinberg, 25, Lilienblum Street, 5. To carry on the business of the Cafe Empire, Tel Aviv. Ben-Yehuda Street, Jerusalem. 2. Weinberg Brothers. 3. The signature of each partner severally shall (File No. 4963). bind the partnership in all matters. 4. From the 28th September, 1942, for an un- 1. Matilda Meshoulam, 5, Barzilai Street, Tel limited period. Aviv. 5. Trade in upholstery goods, threads, linen Regina Cohen, 5, Barzilai Street, Tel Aviv. and textile goods. 2. "Femina". 3. Each partner severally is authorised to sign (File No. 4969). on behalf of the partnership under the firm 1. Aharon Barzilai, 5, Bialik Street, Haifa. seal "Femina". Ibrahim Abu Hashish, Halissa, Haifa. 4. From the 15th October, 1942, for an un­ Hassan Abu Hashish, Halissa, Haifa. limited period. Muhammad Abdallah, c/0 Jad El Hakim 5. Retail merchants of made-up goods. House, Haifa. (File No. 4964). 2. "The Egg Import and Trading Company Haifa". 1. Simon Cohen, 24, Jerusalem Boulevard, In Arabic: Tel Aviv. Albert Cohen, 24, Jerusalem Boulevard, Tel In Hebrew: Aviv. חברה למסחר ואימפורט ביצים חיפה ,Rephael Hasson, 24, Jerusalem Boulevard Tel Aviv. 3. The joint signatures of Aharon Barzilai and 2. "Cohen Brothers". Muhammad Abdallah only will bind the 3. Simon Cohen alone is authorised to sign for partnership in all cases. the partnership. 4. One year as from the 18th October, 1942, and 4. 1 year as from the 11th October, 1942; to be automatically renewable for a further period continued automatically every year if no of one year unless notice of retirement by written notice will be sent each successive any of the partners is given to the partner- year, two months in advance, by one of the ship. partners for the dissolution of the partner­ 5. Trading in eggs. ship. (File No, 4970). 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1333

1. Philipo (Shraga) Lapajowker, 9, Yavneh £P.50.—, otherwise Franz Karl Wolf joint­ Street, Tel Aviv. ly with two partners of Kvuzath Ofim Ha­ Aharon Hirsh Rotenberg, 9, Yavneh Street, lehem. Tel Aviv. 4. From the 1st October, 1942, until the 31st 2. Lapajowker-Rotenberg. May, 1943, and if notice of dissolution is 3. Both partners jointly. not given by one partner to the other before 4. From the 1st October, 1942, for an un­ the 28th February, 1943, the partnership limited period; to be dissolved by a 4 will continue until the 30th November, 1943. months' notice sent by one partner to the 5. Bakery. other. (File No. 4976) 5. Textile business. (File No. 4971). 1. Haim Yaqov Oratch, 4a, Usha Street, Haifa. Shmuel Pinhas Oratch, 20, Pevsner Street, 1. Mohammed Kassem Drissi, St. Julian Haifa. Street, Jerusalem. David Oratch, 4a, Usha Street, Haifa. Abdel Ghani El Kourd, St. Julian Street, Hawa Yermiash, 4a, Usha Street, Haifa. Jerusalem. Simha Binyamin Oratch, 36, Sirkin Street, 2. Mohammed Kassem Drissi & Abdel Ghani Haifa. El Kourd. Zipora Grauer, 4a, Usha Street, Haifa. 3. Each partner severally. Avraham Oratch, 153, Weston Street, Bruns- 4. From the 29th October, 1942, for an unlim­ wive, Melbourne, Australia. ited period. Hanna Oratch, 4a, Usha Street, Haifa. 5. Grocery. Esther Beila Liberman, 4a, Usha Street, (File No. 4972). Haifa. Menahem Mendel Oratch, 20, Hoshea Street, 1. Alfred Pfeuffer, 14, Bernstein Cohen Street, Tel Aviv. Tel Aviv. 2. M. Oratch & Sons. Yaakov Pfeuffer, 9, Nordau Street, Petah 3. Haim Yaqov Oratch alone Tiqva. 4. 15 years as from the 1st October, 1942; in 2. Pfeuffer Bros. case none of the partners shall notify his 3. Each partner severally. desire to dissolve the partnerhip between 4. From the 15th October, 1942, for an un­ the 1st September, 1954, and the 31st August, limited period. 1955, then the term of the partnership will 5. Factory of cotton-wool and shoulder pads. continue for another 15 years. 5. Dealers in all kinds of house and kitchen (File No. 4973). utensils and glass. 1. Mrs. Kaethe Hetsroni, 51A, Massada Street, (File No. 4977). Haifa. Perli Pelzig, 8, Shapira Street, Haifa. 1. Shimshon Frenkel, Neve Ya'aqov, Kefar 2. "Perli" Manufacturers of Miniature Games. Haivri. 3. Mrs. Kaethe Hetsroni alone, provided that Naftali Rothschild, Neve Ya'aqov, Kefar in all transactions made between the part­ Haivri. nership on the one part and Mrs. Hetsroni 2. Frenkel and Rothschild. and/or the firm "Haetz" on the other part, 3. Each one of the partners may sign on be­ the signatures of both partners jointly only half of the partnership and the signature shall bind the partnership. of each shall bind the partnership but in 4. 2 years as from the 15th October, 1942; to be case of withdrawal of monies on deposit with automatically extended for one further year, various institutions, the signatures of both if the partnership is not dissolved on the partners shall be necessary. 15th October, 1944. 4. One year as from the 1st November, 1942. 5. Designing, manufacturing and selling mini­ If no notice will be given from one partner ature draughts games. to the other within two months before the end of each year for the dissolution of the (File No. 4974) partnership, the same will continue auto­ matically for another year and so every year. 1. Else Stern, Mt. Carmel, Kollenscher House, Haifa. 5. Management of an agricultural farm. Hilda Joseph, Mt. Carmel, Kollenscher (File No. 4978) House, Haifa. 2. Stern's Drapery Store. 1. Buium Lupu Segall, 5, Aharonovitz Street, .Each partner severally. Tel Aviv .3־ 4. From the 1st October, 1942, for an unlimited Lupu (Zeev) Nachman, Nes Tsiyona. period. Each partner is entitled to give at 2. "Hakishon". any time a three months' notice in writing 3. Both partners jointly. for dissolution. 4. From the 25th September, 1942, for an un­ 5. Dealing in drapery goods. limited period. Each partner is entitled to (File No. 4975) dissolve the partnership at any time after giving a month's notice to the other part­ 1. Kvuzath Ofim Halehem (Registered partner­ ner, ship, notice of which was published in the 5. General merchants in wholesale and/or in Palestine Gazette No. 723 of the 23rd Sep­ retail in all kinds of articles, merchandise, tember, 1937), Nave Shaanan, Haifa. products and/or goods. Franz Karl Wolf, Nave Shaanan, Haifa. (File No. 4979) 2. Ihud Hamaafioth Halehem Wolf. 3. Franz Karl Wolf jointly with one of the 1. Eid El Kessi, Beersheba. partners of Kvuzath Ofim Halehem if the Daoud El Kessi, Beersheba. value of the undertaking does not exceed Faik El Kessi, Beersheba. 1334 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

2. Eid El Kessi and Bros. 4. One and a half year as from the 13th Octo• 3. Each partner severally may sign on behalf ber, 1942. of the partnership. 5. Contractors for building works, brdiges, 4. From the 1st October, 1942, for an unlimited roads, etc., in Palestine and the Middle period. East. 5. Trade in manufactured, drygoods and (File No. 4986) piece goods. (File No. 4980) 1. Paul Buchmann, 37, Syrkin Street, Haifa. Fritz Schuelein, 2, Lord Melchett Street, 1. Mahmoud Youssef Najim, El Majdal. Haifa. Hassan Mahmoud Najim, El Majdal. 2. Buchmann and Schuelein. Khalil Hussein Achour, El Majdal. 3. Each partner severally. 2. Najim & Achour. 4. One year as from the 1st October, 1942. In 3. Hassan Mahmoud Najim and Khalil Hus• case no notice is given by one partner to the sein Achour jointly and severally. other 3 months before the end of one year 4. From the 15th October, 1942, for an un• for dissolution of the partnership, the same limited period. will be considered to be automatically ex• 5. Trade in yarns, drygoods and other kinds of tended for one year and so on every year. work. 5. Cafe, bar and restaurant. (File No. 4981) (File No. 4987)

1. Hillel Krimer, 56, Emek Izrael Street, 1. Fauba Rawicki, 7, George Elliot Street, Tel Jaffa. Aviv. Abdallah El Banna, Qutob Building, Vege• Rubin Uzycki, 7, George Elliot Street, Tel table Market, Jaffa. Aviv. 2. Hillel Krimer & Co. 2. Uzycki and Co. 3. Both partners jointly and severally are en• 3. Rubin Uzycki alone. titled to sign for the partnership. 4. From the 1st November, 1942, for an un• 4. 3 years from the 20th October, 1942. limited period. 5. Manufacture and sale of sausages. 5. Trading in house and kitchen utensils. (File No. 4982) (File No. 4988)

1. Ahmad Nairn Shehadeh Erifai, Zarafieh 1. Levon Ishilian, Khatib Street, Haifa. Street, Jaffa. Hrand Tchalikian, Khatib Street, Haifa. Ahmad Mukhtar Al Haffar, Zarafieh Street, Sarkis Ohannessian, Khatib Street, Haifa. Jaffa. 2. Ishilian, Tchalikian & Ohannessian. 3. Each partner severally is authorised to sign Jabra Sadiq Dabah, Zarafieh Street, Jaffa. 2. Nairn Shehadeh and Co. on behalf of the partnership. 3. Nairn Shehadeh alone. 4. From the 1st October, 1942, for an unlimited 4. One year as from the 3rd October, 1942. period; to be continued until dissolved by the partners. 5. General cloth merchants. 5. Military and general contractors and deal• (File No. 4983) ers in drapery, cotton piece goods and cloth. 1. Haim Locker, 11, Bezalel Street, Tel Aviv. (File No. 4989) Mordechai Locker, 11, Bezalel Street, Tel Aviv. 1. Beniamin Biderman, Shivat Zion Quarter, 2. Metal Works Concern "Victory". Tel Aviv. 3. Haim Locker alone. Gershon Biderman, Shivat Zion Quarter, 4. From the 1st November, 1942, for an un• Tel Aviv. limited period. The partnership will be 2. Bakery Biderman Bros. dissolved by a three months' notice. 3. Both partners jointly. 4. Metal production. 4. From the 10th November, 1942, for an un• (File No. 4984) limited period. 5. Bakery. 1. Hirss Novikovs, 1, Bezalel Street, Tel Aviv. (File No. 4990) Samuel Leibov, 1, Bezalel Street, Tel Aviv. 2. Photo "Kosmos". 1. Zakai, Benvenisti & Co., 5, Hacohanim 3. Both partners jointly. Street, Jaffa. 4. From the 14th October, 1942, for an un• R.J. Sassoon & Co., 19, Lilienblum Street, 1 limited period. Tel Aviv. 5. Dealers in all kinds of photography. 2. "Zabenko" Timber Works. (File No. 4985) 3. Raoul Sassoon or Joseph Errera jointly with Abraham Zakai or Itzhak Benvenisti. 1. "Shehori-Rubinstein" (Registered partner• 4. 2 years as from the 15th September, 1942. ship, notice of which was published in the 5. Carpenters. Palestine Gazette No. 721 of the 23rd Sep• tember, 1937), 9, Hagedud Haivri Street, (File No. 4991) Tel Aviv. Nachum Katz, 49, Hayarkon Street, Tel 1. Abraham Zakai, Salame Street, corner Miz- Aviv. rahi B., Jaffa. 2. "Shehori-Rubinstein and Nachum Katz". Isaac Benvenisti, Emek Izrael Street, Jaffa. 3. Aaron Rubinstein and Nachum Katz joint• Ovadia Kunei, Meir Zion Street, Jaffa. ly. Every document, agreement, bill of ex• Yehuda Shetubi, Levinsky Street, Tel Aviv. change, receipt, etc. must be signed by both Itzhak Perahia, Mizrahi B. Street, Jaffa. Aaron Rubinstein and Nachum Katz Nissim Machel, Levinsky Street, Tel Aviv. jointly. 2. Zakai, Benvenisti & Co. 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1335

3. Abraham Zakai and Itzhak Benvenisti joint­ given by registered letter before the termin­ ly under the firm name. ation of any year by one partner to the 4. From the 10th September, 1942, for an un­ others of his intention to terminate the limited period. partnership. 5. Carpenters. 5. Production and sale of pharmaceutical (File No. 4992) radio-active preparations. (File No. 4997) 1 Abraham Inselbush, Kantarovitz House, Herzl Street, Rehovot. 1. Mounib Tashtoush, Nablus. Jona Treister, Grinberg House, Herzl Haj Fawzi Tashtoush, Nablus. Street, Rehovot. Fouad Tashtoush, Nablus. 2. Mahlevat Hadarom. 2. Mounib Tashtoush & Bros. 3 Both partners jointly. 3. All partners jointly and severally. 4. One year as from the 25th October, 1942, but 4. From the 13th October, 1942, for an unli­ in case no one of the partners will notify mited period. the other by registered letter at least one 5. Wholesale and retail grocers. month before the expiration of the aforemen­ (File No. 4998) tioned period of his intention to leave the partnership, the term of the partnership will 1. Chaim Segal, 28, Perez Haioth Street, Tel be prolonged automatically for a further Aviv. year on the same conditions. Mordchaj Silberberg, 90, Levinsky Street, 5. Manufacture and distribution of milk pro­ Tel Aviv. ducts. Nissim Kalderon, 38, Yesod Hamaala Street, (File No. 4993) Tel Aviv. Joseph Bocian, 22, Perez Haioth Street, 1. Haroutun Essayan, Ajami Road, Jaffa. Tel Aviv. Arshak Sarkissian, Abul Huda Street, Jaffa. 2. Shoe Factory "Dror". Katchik Sarkissian, Hilweh Street, Jaffa. 3. Chaim Segal and Mordchaj Silberberg 2. Essayan and Sarkissian. jointly. 3. The joint signatures of Haroutun Essayan 4. From the 1st November, 1942, for an un­ and Arshak Sarkissian will bind the part­ limited period. nership. 5. Shoe factory. 4. From the 1st November, 1942, for an un­ (File No. 4999) limited period; to be dissolved by a three months' notice in writing. 1. Chaim Majerowicz, 59, Wolfsohn Street, 5. Manufacturers of shoes and boots of all Tel Aviv. kinds and qualities and dealers in leather, Icchak Zilber, 260, Dizengoff Street, Tel leather goods, shoes and boots of all grades Aviv.

־ ."and all sorts. 2. "Na'alej Aluf (File No. 4994) 3. Both partners jointly. 4. From the 1st November, 1942, for an un­ 1. Moshe Grosbard, Yahalom Street, Bet Am- limited period. rami, Ramat Gan. 5. Shoe factory. Leopold Lowy, 66, Pinsker Street, Tel Aviv. (File No. 5000) 2. "Deshen" Cheese Factory. 3. Both partners jointly, but each partner is 1. Hanah Salz, widow of Joseph Salz, Safad. severally entitled to receive monies due to Elhanan Salz, son of Joseph Salz, Safad. the partnership. 2. Joseph Salz. 4. From the 1st November, 1942, to the 20th 3. Both partners jointly and severally. July, 1945. 4. From the 1st November, 1942, for an un­ 5. Manufacture of cheese. limited period. (File No. 4995) 5. Wholesale and retail grocers. (File No. 5001) 1. Jacques W. Attias, 9V, Nachlat Binyamin Street, Tel Aviv. 1. Freund Company Ltd., 39, Yehuda Halevy Abraham J. Corkidhi, 27, Levinsky Street, Street, Tel Aviv. Tel Aviv. Ladislav Freund, 18, Mendele Street, Tel 2. Jacques W. Attias & Co. Aviv. 3. Each partner severally is authorised to ad­ 2. Golub. minister the affairs of the partnership, to 3. Freund Company Ltd. manage it and to sign for it. 4. From the 31st July, 1942, to the 16th April, 4. One year as from the 11th October, 1942. 1952. 5. Merchants in leather and all supplies for 5. To manage the restaurant and coffee-house shoemakers. Carmel Piccadilly. (File No. 4996) (File No. 5002)

1. Boris Pregel, c/o Dr. Egon Rosenberg, 13, 1. Leon B. Moscona, 30, Mendele Street, Tel Keren Kayemet Boulevard, Tel Aviv. Aviv. Dr. Paul Bonem, 21, Ramban Street, Jeru­ Rafael Barisak, 97, Dizengoff Street, Tel salem. Aviv. Dr. Walter Czapski, 30, Gaza Road, Jeru­ salem. Moshe Kario, 56, Shafir Klein, Jaffa. 2. Orient Radium Station Radiogen Jerusalem. 2. "Mobaka" trimming works factory. 3. Any two of the partners jointly. 3. Any two partners jointly. 4. One year as from the 15th October, 1942; to 4. 3 years as from the 1st November, 1942. be extended from time to time for another 5. Trimming works' factory. year unless a 3 calendar months' notice is (File No. 5003) 1336 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

1. Amin Daoud Sahyoun, Carmel Station, 1. Jehuda Ben Ami, Kefar Yona. Haifa. Joseff Lewin, Kefar Yona. Mar'i Hassan Abd El Aziz, Nazareth Street, Mosze Lewin, Kefar Yona. Haifa. 2. Bakery Ben Ami. Antoine Saleh Sahyoun, 11, Sahyoun Street, 3. All partners jointly. Haifa. 4. From the 1st October, 1942, for an unli• 2. Amin Daoud Sahyoun & Co. mited period. 3. For management and administration—An• 5. Bakery. toine Saleh Sahyoun; signatures—by the (File 5010) three partners jointly. 4. One year as from the 10th October, 1942. 1. Jaakov Teichmann, Wolkow House, Natan- 5. General contractors. ya-Geva. (File No. 5004) Yonah Freimann, Kraus House, Smilanski Street, Natanya. 1. Abraham Moshe Alalov, 10, Rothschild 2. Jaakov Teichmann & Yonah Freimann. Boulevard, Tel Aviv. 3. Both partners jointly. Haim Mevorah, Ruth Quarter, near Benei 4. From the 15th September, 1942, to the 15th Beraq. September, 1943. 2. A. Alalov & H. Mevorah. 5. Dairy and cafe. 3. Both partners jointly, but each partner se• (File No. 5011) verally shall be entitled to collect monies and to draw monies from bank accounts. 4. From the 27th September, 1942, for an un• 1. Joseph Pekelman, 2, Zevulun Street, Tel limited period; each partner is entitled to Aviv. dissolve the partnership with a written Chaim Gesser, 252, Dizengoff Street, Tel notice to be sent at least two months in Aviv. advance. 2. Joseph Pekelman & Co. 5. Trade in, and manufacture of, shirts, 3. Both partners jointly or Joseph Pekelman pyjamas and tricot underwear. alone. 4. 2 years as from the 11th October, 1942; to be (File No. 5005) renewed for another 2 years unless notice 1. Izhak Alvo, 5, Ben-Yehuda Street, Haifa. of dissolution is served by any of the part• Shmuel Alhanati, Herzl Street, Haifa. ners 3 months before the expiration of the 2. "Izhak Alvo". above term. 3. Izhak Alvo only. 5. General import and trade. 4. From the 1st November, 1942, for an un• (File No. 5012) limited period. 5. Tools and technical supply. 1. Josef Dubowsky, Business Centre, Natanya. (File No. 5006) Yehuda Schwarzmann, Weinschenker House, Natanya. 1. Meir Kuperberg, 89, Yehuda Halevi Street, Yehoschua Kirschner, Goldenberg House, Tel Aviv. Natanya. Haim Ogurek, 17, Hagesher Street, Tel 2. "Central". Aviv. 3. All partners jointly. 2. Kuperberg & Ogurek. 4. From the 15th September, 1942, for an un• 3. Both partners jointly and severally. limited period. 4. From the 25th October, 1942, for an un• 5. Barber shop for ladies and gentlemen. limited period. 5. Shop of household, kitchen, laundry and (File No. 5013) cleaning utensils, and agency for home pro• 1. Yacoub A. M. Taji Farouki, P.O. Box 108, duction. Jaffa. (File No. 5007) Rateb Shukri El Ghoussain, P.O.Box 108, Jaffa. 1. John Jules Kersten, 4a, Ness Ziona Street, 2. Economic Agricultural Supply Co. Tel Aviv. 3. Yacoub Taji Farouki alone. Fay Kersten, 4a, Ness Ziona Street, Tel 4. 2 years as from the 8th November, 1942. Aviv. 2. Kersten & Co. 5. Sale of agricultural and other products. 3. John Jules Kersten alone or both partners (File No. 5014) j ointly. 4. From the 1st October, 1942, for an unlimited 1. Matityahu Schneider, Mohilover Street, Ri- period. shon le Zion. 5. Importers, wholesale dealers and general Zeev Abarbanel, 57, Balfour Street, Tel merchants. Aviv. 2. Schneider Abarbanel. (File No. 5008) 3. Both partners jointly. 1. Benzion Tischler, 8, Miron Street, Tel Aviv. 4. From the 1st November, 1942, for an un• Josef Nechustan, Ben Nun Street, Tel Aviv. limited period.

Dan Maritime Co. Ltd., Ben Nun Street, 5. Army contractors and general merchants. Tel Aviv. (File No. 5015) 2. "Tischler & Co." 3. Any two partners jointly. 1. Nathan Gurman, 43, Hakishon Street, Tel 4. From the 8th October, 1942, for an un• Aviv. limited period. Jacob Zioni, 37, Hatabor Street, Tel Aviv. 5. Carpentry, joinery and boat construction. 2. Palestine Tourist Agency "Lebanon". (File No. 5009) 3. Both partners jointly. 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1337

4. One year as from the 20th October, 1942; to STATEMENT OF NATURE OF CHANGES IN THE PAR• be extended each year for a further period TICULARS OF THE PARTNERSHIP :— BARCHAT of one year, if no notice of discontinuance BROS. & M. WACHT. is sent by one partner to the other 2 months Change in the firm name: prior to the expiration of each period. Previous name: Barchat Bros. & M. 5. Travelling office and agencies, insurance and publication business. Wacht. New name: "Ba-Wa-Tex". (File No. 5016) Date of Change: 15.10.42. 1. Leib (Arieh) Weinstein, 39, Montefiore Street, Tel Aviv. (File No. 1956). Jacob Lubarsky, 6, Chen Boulevard, Tel Aviv. STATEMENT OF NATURE OF CHANGES IN THE PAR• 2. L. Weinstein and Co. Weaving and Knit• TICULARS OF THE PARTNERSHIP : —- ARMY BUS ting Factory. SUPPLY OFFICE. 3. Both partners jointly and severally. Change in the partners or in the name or sur• 4. One year as from the 1st September, 1942. name of any partner: 5. Manufacture of cloths, etc. Egged Cooperative Society Ltd., 2, Roth• (File No. 5017) schild Boulevard, Tel Aviv, joined the 1. Labib John Banat, King George Street, partnership. Jaffa. Date of Change: 1.10.42. Alexander Sayegh, Ajami Street, Jaffa. George Kahwaji, Hilweh Road, Jaffa. (File No. 4689). Hanna Abed Mansour, Hilweh Road, Jaffa. Costa Mansour, Hilweh Road, Jaffa. STATEMENT OF NATURE OF CHANGES IN THE PAR• Jubran Kahwaji, Ajami Street, Jaffa. TICULARS OF THE PARTNERSHIP:— KVUTZAT Jabra Sayegh, Ajami Street, Jaffa. HAGESHER. - 2. The Palestine United Contractors Co. A. Change in the principal place of business: 3. Labib John Banat jointly with one member of the following partners: Hanna Abed Previous place of business: 5, Hagesher Mansour, George Kahwaji and Alexander Street, Tel Aviv. Sayegh. New place of business: 8, Hagesher Street, 4. From the 15th November, 1942, for an un• Tel Aviv. limited period; the outgoing partner to give B. Change in the term or character of the part• a three months' notice in writing to the nership : other partners. 5. Builders, roads and bridges constructors, Previous term: Till the 1st October, 1942. carpenters, general contractors to Govern• New term: Till the 1st October, 1947. ment of Palestine and British Army, and suppliers. C. Change of person or persons authorised to sign on behalf of the partnership : (File No. 5018) Jaacob Sliverevski together with one of the following partners: Abraham Pinholz STATEMENT OF NATURE OF CHANGES IN THE PAR• or Mordchai Krivoruchka. TICULARS OF THE PARTNERSHIP:— BEIT MIS- Date of Change: 1.10.42. KHAR LEMANUFACTURA BlSTEX. (File No. 1306). A. Change in the partners or in the name or surname of any partner : Rephael Binia and Baruch Israelashvilly STATEMENT OF NATURE OF CHANGES IN THE PAR• left and Binyamin Israelashvilly and Haim TICULARS OF THE PARTNERSHIP:— KVUTZATH Israelashvilly of 3, Herzl Street, Haifa, BANAIM "HAYOTZER". joined the partnership. A. Change in the firm name: B. Change of person or persons authorised to Previous name: Kvutzath Banaim "Ha- sign on behalf of the partnership : yotzer". Each partner severally. New name: Hayotzer Company Building Date of Change: 7.10.42. Contractors. (File No. 4887) B. Change of person or persons authorised to sign on behalf of the partnership: STATEMENT OF NATURE OF CHANGES IN THE PAR• Any two partners are entitled to sign on TICULARS OF THE PARTNERSHIP:— TAASIYAT behalf of the partnership. TOZERET HALAV MAHLAVA HOLLANDITH Date of Change : 15.9.42. (DUTCH DAIRY). Change in the terms or character of the part• (File No. 1013). nership :

Previous term: From the 17th January, STATEMENT OF NATURE OF CHANGES IN THE PAR• 1939, to 30th November, 1942. TICULARS OF THE PARTNERSHIP : — THE AGRI• New term: From the 30fch November, 1942, CULTURAL ENGINEERING CO. ENGINEERS to the 30th November, 1947. SHLAIEN & STERN. Date of Change : 1.10.42. A. Change in the firm name: (File No. 3189) Previous name : The Agricultural Engineer• ing Co. Engineers Shlaien & Stern. 1338 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

New name: The Agricultural Engineering Heinz Englaender left and Ida Englaen• Co. Engineers Shlaien, Stern & Kassel- der, née Bergler, of 95, Ahad Haam Street, man. Tel Aviv, joined the partnership. B. Change in the partners or in the name or B. Change of person or persons authorised to surname of any partner: sign on behalf of the partnership : Mordchai Kasselman, 71, Yehuda Halevi Each of the partners severally is author• Street, Tel Aviv, joined the partnership. ised to sign on behalf of the partnership.

C. Change of person or persons authorised to Date of Change : 14.9.42. sign on behalf of the partnership : (File No. 4290). The joint signatures of two partners of the partnership together with the seal of the partnership shall bind the same. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP :— THE COFFEE Date of Change : 6.9.42. STEM, HAIFA, KRAUS & Co.

A. Change in the partners or in the name or surname of any partner : STATEMENT OF NATURE OF CHANGES IN THE PAR• Outgoing partner: Mrs. Zahava Kraus. TICULARS OF THE PARTNERSHIP:— AHIM Newcoming partners: Paul Moeller, 11, NAGAR. Jerusalem Street, Haifa, and Julius Change in the partners or in the name or sur• Kohn, 9, Balfour Street, Haifa. name of any partner: B. Change of person or persons authorised to Shlomo Nagar left and Naftali Nagar, 26, sign on behalf of the partnership : Emek Izrael Street, Tel Aviv, joined the Paul Moeller and Julius Kohn jointly partnership. and each of them severally. Date of Change : 27.9.42. Date of Change : 15.10.42. (File No. 2245). (File No. 3970)

STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP : — TALHAMI STATEMENT OF NATURE OF CHANGES IN THE PAR• BROTHERS. TICULARS OF THE PARTNERSHIP:— RAMALLAH ARAK COMPANY. Change in the partners or in the name or sur• name of any partner : Change in the partners or in the name or sur• Michel Talhami left the partnership and name of any partner: transferred all his rights to the remaining Ibrahim Issa Jadallah, Ramallah, joined partners Mr. Gabriel Talhami and Mr. Ib• the partnership. rahim Talhami. Date of Change : 19.10.42. Date of Change: 2.10.42. (File No. 500) (File No. DCJ 277).

STATEMENT OF NATURE OF CHANGES IN THE PAR• STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— "FOR- TICULARS OF THE PARTNERSHIP:— HEINZ TUNA". ENGLAENDER & Co.

A. Change in the term or character of the A. Change in the principal place of business : partnership : Previous place: 10, Hashoftim Street, Tel Previous term : One year as from the 9th Aviv. September, 1942. New place of business : 20, Hakishon Street, New term : From the 9th September, 1942, Tel Aviv. to the 30th September, 1943; to be auto• B. Change in the term or character of the matically extended for a period of two partnership: years from time to time if no notice of . dissolution is given three months before Previous term: Till the 30th October, 1942. the end of the period. New term: For an unlimited period.

B. Change of person or persons authorised to Date of Change: 12.10.42. sign on behalf of the partnership : (File No. 4183). Both partners jointly. Date of Change : 10.10.42. STATEMENT OF NATURE OF CHANGES IN THE PAR• (File No. 4882). TICULARS OF. THE PARTNERSHIP:—JEWELRY AND WATCHES TRADE TEL AVIV.

STATEMENT OF NATURE OF CHANGES IN THE PAR• A. Change in the firm name : TICULARS OF THE PARTNERSHIP :— ENGLAENDER Previous name: Jewelry and Watches MODES. Trade, Tel Aviv. A. Change in the partners or in the name or New name: Jewelry and Watches Trade, surname of any partner: Tel Aviv, A. & E. Rosenbaum & Co. 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1339

B. Change in the partners or in the name or zerovitch shall bind the partnership in all surname of any partner : transactions. Mr. Eisig Rosenbaum, 13, Kalisher Street, Date of Change : 27.9.42. Tel Aviv, joined the partnership. (File No. 1454) C. Change of person or persons authorised to sign on behalf of the partnership :

Eisig Rosenbaum alone is authorised to STATEMENT OF NATURE OF CHANGES IN THE PAR• sign on behalf of the partnership. TICULARS OF THE PARTNERSHIP:— TAWIL Date of Change: 9.9.42. BROTHERS. (File No. 3295) A. Change in the principal place of business: Previous place: Jerusalem, P.O.Box 745, • Mamillah Road; Haifa P.O.Box 632, STATEMENT OF NATURE OF CHANGES IN THE PAR• Kingsway. TICULARS OF THE PARTNERSHIP:—FELDMAN & New place: Jerusalem, P. O. Box 745, TENDLER. Mamillah Road; Haifa, P.O.Box 632, A. Change in the firm name: Khayat Square. Previous name : Feldman & Tendler. B. Change in the partners or in the name or New name: "Rapid" Taxi Service, Eng. surname of any partner : D. Lubinski & Karl Feldman. Wadie Tawil, P.O.Box 632, Haifa, joined the partnership. B. Change in the general nature of business: General nature of busi?iess as previously C. Change of person or persons authorised to carried on: Transport of passengers by sign on behalf of the partnership : taxi, buying and selling of motor cars. The three partners jointly and severally. General nature of business as now carried Date of Change : 20.10.42. on: Buying and hiring of private, pub• lic and commercial motor vehicles for (File No. 4496) transport of passengers and goods.

C. Change in the principal place of business: STATEMENT OF NATURE OF CHANGES IN THE PAR• Previous place of business: 71, Shlomo TICULARS OF THE PARTNERSHIP:— NATAN & Hamelech Street, Tel Aviv. LEON B. KATRAN & Co. New place of business: 8, Petah Tiqva Change in the partners or in the name or sur• Road, Tel Aviv. name of any partner: D. Change in the partners or in the name or Mis3 Vicki Levy left and Mrs. Baliie1 Levy, surname of any partner : 13, Prophets Street, Haifa, joined the part• Joel Tendler left and Eng. D. Lubinski, nership. 8, Petah Tiqva Road, Tel Aviv, joined the ! partnership. Date of Change: 7.10.42. (File No. 886) E. Change of person or persons authorised to sign on behalf of the partnership : Eng. D. Lubinski alone. j STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE GENERAL PARTNERSHIP:— Date of Change : 1.10.42. j BALTIANSKY & REICH. (File No. 4062) | Change in the principal place of business : Previous place : 25, Balfour Street, Tel STATEMENT OF NATURE OF CHANGES IN THE PAR- j Aviv. TICULARS OF THE PARTNERSHIP:— "CHUT— New place : 13, Rambam Street, Tel Aviv. EREG". Date of Change : 20.10.42. A. Change in the partners or in the name or (File No. 3363) surname of any partner : j Solomon Berger left the partnership. ! STATEMENT OF NATURE OF CHANGES IN THE PAR• B. Change of person or persons authorised to j TICULARS OF THE PARTNERSHIP:— TAILORS sign on behalf of the partnership : j KADIMA. Both remaining partners jointly. A. Change in the partners or in the name or Date of Change: 31.8.42. surname of any partner: (File No. 4575) Siegmund Urbach transferred his rights to the other partners and left the partner• ship. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— "BAM- B. Change in the person or persons authorised 'ASEF". to sign on behalf of the partnership: Israel Tadelis and Leo Starzycki jointly. Change of person or persons authorised to sign on behalf of the partnership : Date of Change : 20.10.42. The signature of either of the partners (File No. 4006) Shmuel Joseph Finkelstein and Zvi Ley- 1340 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

STATEMENT OF NATURE OF CHANGES IN THE PAR• C. Change in the term.or character of the part• TICULARS OF THE PARTNERSHIP :— KLEIN'S nership : SQUARENINA. Previous term: 5 years as from the 5th A. Change in the partners or in the name or January, 1938; surname of any partner: New term: 5 years as from the 1st Novem• Anselm Lichtblau left and Debora Licht• ber, 1942. blau, 3, Geula Street, Tel Aviv, joined the Date of Change: 1.11.42. partnership. (File No. 1090) B. Change of person or persons authorised to sign on behalf of the partnership : Either Josef Klein jointly with Debora STATEMENT OF NATURE OF CHANGES IN THE PAR• Lichtblau or Moshe Rebhan or Rahel Klein TICULARS OF THE PARTNERSHIP:— SIMKIN jointly with Debora Lichtblau or Moshe BROTHERS. Rebhan. A. Change in the partners or in the name or Date of Change : 26.10.42. surname of any partner : (File No. 4128) Josef Simkin died and Chana Simkin, 64, Hagdud Haivri Street, Tel Aviv, and Itzhak Simkin, 15, Yona Hanavi Street, STATEMENT OF NATURE OF CHANGES IN THE PAR• Tel Aviv, joined the partnership. TICULARS OF THE PARTNERSHIP:— "CEMER" . B. Change in the term or character of the TEXTILE INDUSTRY. partnership: A. Change in the partners or in the name or Previous term: From the 1st February, surname of any partner: 1942, for an unlimited period; termin• Avram Selzer, 141, Rothschild Boulevard, able by a 6 months' prior notice given by Tel Aviv, joined the partnership. either partner. New term: 2 years provided that if no B. Change of person or persons authorised to notice of dissolution is given by any part• sign on behalf of the partnership: ner 30 days before the termination of the 2 Two partners jointly provided that orders years, the partnership is to continue for concerning accounts of the firm at the banks another year and so on. may be given by Salo Selzer alone. C. Change of person or persons authorised to Date of Change: 1.10.42. sign on behalf of the partnership : (File No. 3990) The signatures of any two of the follow• ing partners shall bind the partnership : (a) Jacob Simkin STATEMENT OF NATURE OF CHANGES IN THE PAR• (b) Chana Simkin TICULARS OF THE PARTNERSHIP:— MATALÓN (c) Itzhak Simkin. BROTHERS. Date of Change : 14.9.42. A. Change in the partners or in the name or (File No. 4490). surname of any partner : Isaac D. Matalón 6, Hahashmal Street, Tel Aviv, joined the partnership. STATEMENT OF NATURE OF CHANGES IN THE PAR• B. Change of person or persons authorised to TICULARS OF THE PARTNERSHIP:—PISCHINGER sign on behalf of the partnership : Co. Albert D. Matalón, Isaac D. Matalón and A. Change in the principal place of business : Jacques D. Matalón are authorised to sign Previous place: 3, Aliya Street, Tel Aviv. jointly. New place: 10, Nordau Sreet, Haifa. Date of Change : 17.6.42. B. Change in the partners or in the name or (File No. 2500) surname of any partner: Ella Szanto left and Izchak Engelmann, STATEMENT OF NATURE OF CHANGES IN THE PAR• 10, Nordau Street, Haifa, and Dov Schon- TICULARS OF THE PARTNERSHIP:— GENERAL feld, 8, Dizengoff Street, Tel Aviv, joined CREDIT FINANCE & MORTGAGE SOCIETY (SAH- the partnership. YOUN & CO.) Date of Change : 17.9.42. A. Change in the firm name : (File No. 3737) Prevoius name : General Credit Finance & Mortgage Society (Sahyoun & Co.) New name : Anglo Arab Labour Exchange STATEMENT OF NATURE OF CHANGES IN THE PAR• (Sahyoun & Co.) TICULARS OF THE PARTNERSHIP:— BEIT MIS- KHAR LEMANUFACTURA BISTEX. B. Change in the general nature of business : General nature of business as previously carried A. Change in the principal place of business : on : Dealing in shares and bonds of various Previous place of busniess : 3, Herzliya companies, and commission agency. Street, Haifa. General nature of business as nota carried New place of business : 29, Kingsway, on : Employment of Arab labour. Haifa. 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1341

B. Change in the partners or in the name or STATEMENT OF NATURE OF CHANGES IN THE PAR• surname of any partner: TICULARS OF THE PARTNERSHIP:— M. & J. The address of the partners are: Binya- BRANDEIS, min Israelashwilli, Kiryat Shemuel, Jeru• Change in the partners or in the -name or sur• salem. Haim Israelashwilli, 3, Bougrashov name of any partner : Street, Tel Aviv. Max Brandeis died and • Mrs. Hedwig Date of Change : 7.11.42. Brandeis, née Wertheimer, of 11B, Alfassi Street, Jerusalem, joined the partnership. (File No. 4887) Date of Change : 27.10.42.

STATEMENT OP NATURE OF CHANGES IN THE PAR• (File No. 4053). TICULARS OF THE PARTNERSHIP:— ROSSIN BROS. STATEMENT OF NATURE OF CHANGES IN THE PAR• A. Change in the-partners or in the name or TICULARS OF THE PARTNERSHIP:— FALLAHA surname of any partner : BROS. Marcel Rossin died and Mrs. Anna Ros• sin, Jaffa Road, Jerusalem, joined the part• Change in the partners or in the name or sur• name of any partner: nership. Essa Mousa Fallaha and Mary Essa Fal• B. Change of person or persons authorised to laha, of Commercial Centre, Jaffa, joined sign on behalf of the partnership : the partnership. , Each of Mrs. Anna Rossin and Sebastian Rossin severally is authorised to sign on Date of Change: 1.11.42. behalf of the partnership. (File No. Reg. 1931). Date of Change: 1.11.42. (File DC. 26.22L). STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— "VITA" I. PLOTKIN & SONS. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— SHUKRY Change of person or persons authorised to sign SABA AND SONS. on behalf of the partnership : Change in the general nature of the business: Israel Plotkin alone or two of the part• ners. General nature of business as previously carried on: Building materials and hard• Date of Change: 15.10.42. ware trades. (File No. 3205) General nature of business as now carried on : Building materials, hardware and textile trades. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— HALLAC, Date of Change : 6.11.42. HADDAD & Co. (File No. 1160) Change in the partners or in the name or sur• name of any partner: STATEMENT OF NATURE OF CHANGES IN THE PAR• Affif Haddad, Zifta, Egypt, joined the TICULARS OF THE PARTNERSHIP:— IHUD IM- partnership. PORTERIM SHEL BEZIM—EGGS IMPORTERS AS• SOCIATION. Date of Change: 1.11.42. A. Change in the partners or in the name or (File No. 7/21) surname of any partner: Joseph Shor and Lebush Burshstein left STATEMENT OF NATURE OF CHANGES IN THE PAR• the partnership. TICULARS OF THE PARTNERSHIP:— "HEROS" B. Change in the term or character of the HAND WEAVING FACTORY. partnership: A. Change in the firm name: Previous term: One year as from the 15th Previous name: "Heros" Hand Weaving February, 1942. Factory. New term: One year as from the 28th Oc• New name : "Heros" Textile Factory. tober, 1942; to be extended from year to year unless one month's notice is given B. Change in the partners or in the name or before the termination of any year of its surname of any partner : duration by one partner to the other of David Kozicki, 33, Lilienblum Street, Tel his intention to terminate the partner• Aviv, and Rachmiel Kozicki, 33, Lilienblum ship; the notice to be given by registered Street, Tel Aviv, joined the partnership. letter. C. Change in the term or character, of the part• C. Change of person or persons authorised to nership : sign on behalf of the partnership : Previous term: For an unlimited period. Jehuda Panz and Nicolaus Grossmann jointly. New term: For an unlimited period,!but each partner is entitled after the 31st Date of Change: 28.10.42. December, 1943, to give notice to the other (File No. 4506) partners of his intention to leave the partnership. 1342 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

D. Change of person or persons authorised to Previous term: From the 1st May, 1941, sign on.behalf of the partnership : till the 1st October, 1942; Messrs. Rosner or Hering jointly with New term: From the 1st October, 1942, till one of Messrs. Kozicki. the 1st October, 1944.

Date of Change : 16.9.42. Date of Change : 30.9.42. (File No. 4617) (File No. 3810)

STATEMENT OF NATURE OF CHANGES IN THE PAR• STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— AHIM TICULARS OF THE PARTNERSHIP:— "HASHAA- NAGAR. MON" PALESTINE CORK INSULATION WORKS.

A. Change in the partners or in the name or Change in the partners or in the name or sur• surname of any partner : name of any partner: Outgoing partner: Mojsej David Linden• Raphael Davidson left the partnership. baum. Date of Change: 10.9.42. Newcoming partner: Jeno Dunkel, 41, Trumpeldor Street, Tel Aviv. (File No. 2864) B. Change of person or persons authorised to sign on behalf of the partnership: STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— THE PALES• The signatures of Jeno Dunkel jointly with TINE CORK INDUSTRY "HASHAAMON" RAPHAEL that of any of the other partners shall bind DAVIDSON AND SONS. the firm. Change in the partners or in the name or sur• Date of Change: 23.9.42. name of any partner: (File No. 2245) Raphael Davidson left the partnership. Date of Change: 10.9.42. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— PALESTINE (File No. Reg. 1930) ESSENCE & OIL Co.

Change in the partners or in the name or sur• STATEMENT OF NATURE OF CHANGES IN THE PAR• name of any partner: TICULARS OF THE PARTNERSHIP:— PALESTINE Outgoing partner : Abraham Bialski. SHIP SUPPLIES A. WEINER AND CO. (IMPORT AND EXPORT). N ewcoming partner: Israel Schoolman, 19, Geula Street, Haifa. A. Change in the partners or in the name or surname of any partner: Date of Change : 15.9.42. Outgoing partner: A. Rosenfeld. (File No. 4118) Newcoming partner: Mrs. Herta Helene Weiner, 17, King George V. Avenue,. New STATEMENT OF NATURE OF CHANGES IN THE PAR• Business Centre, Haifa. TICULARS OF THE PARTNERSHIP : — STUB h COMPANY. B. Change in the term or character of the partnership: Change in the partners or in the name or sur• Previous term: 1 year as from the 1st Sep• name of any partner: tember, 1941; renewable thereafter from Mrs. Lea Buxbaum, 25, Abarbanel Street, year to year unless terminated by notice. Jerusalem, joined the partnership. New term: 1 year as from the 1st Septem• Date of Change: 7.10.42. ber, 1942; renewable thereafter from year to year unless terminated by notice. (File No. 3445) C. Change of person or persons authorised to sign on behalf of the partnership : STATEMENT OF NATURE OF CHANGES IN THE PAR• A. Weiner alone. TICULARS OF THE PARTNERSHIP:— "THE PAL• ESTINE EDUCATIONAL CO." (B.Y. & W.A. Date of Change: 21.9.42. SAID). (File No 3920) Change of person or persons authorised to sign on behalf of the partnership : Youssef B. Said and George B. Said are STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP: HASOKNED entitled to sign for the partnership jointly — Co. SHOE MANUFACTURE AND GENERAL TRAD• and severally. ING. Date of Change: 10.9.42. A. Change in the partners or in the name or (File No. 54) surname of any partner : Herman Haffner left and Aron B. Berco- vici, Tel Aviv, joined the partnership. STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE PARTNERSHIP:— EDISON B. Change in the term or character of the THEATRE. partnership : Change in the term or character of the part• Previous term: From the 1st May, 194f, to nership : the 30th April, 1952. 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1343

New term : From the 27th September, 1942, STATEMENT OF NATURE OF CHANGES IN THE PAR• to the 27th September, 1944 ; if a 3 months' TICULARS OF THE PARTNERSHIP :— "HILLEL notice is not given, the agreement to re• KRIMER AND CO.". main in force for another two years. A. Change in the partners or in the name or C. Change of person or persons authorised to surname of any partner : sign on behalf of the partnership : Shmuel Sankevitch, 12, Merkaz Baalei Any two of the three partners: Jean Ne- Melacha Street, Tel Aviv, joined the part• delea, Itzhaq Sokal and Aron B. Bercovici nership. are authorised to sign on behalf of the part• nership. B. Change of person or persons authorised to sign on behalf of the partnership : Date of Change : 27.9.42. Hillel Krimer, Abdallah El Banna and (File No. 4719) Shmuel Sankevitch jointly.

Date of Change : 11.11.42. STATEMENT OF NATURE OF CHANGES IN THE PAR• (File No. 4982) TICULARS OF THE PARTNERSHIP:— "KVUTZAT IHUD LEAVODOT MATECHET".

Change in the partners or in the name or sur• STATEMENT OF NATURE OF CHANGES IN THE PAR• name of any partner: TICULARS OF THE PARTNERSHIP:—"CYMA". Owing to the death of Simon Ratzki the A. Change in the partners or in the name or partnership is now composed of Messrs. surname of any partner : Pesach Berkovitz, Zeev Glantz and Dov Yodla. Moshe Anolik, 71, Levinsky Street, Tel Aviv, joined the partnership. Date of Change: 30.9.42. B. Change of person or persons authorised to (File No. 1875) sign on behalf of the partnership : The signature of any one of the first two STATEMENT OF NATURE OF CHANGES IN THE PAR• partners jointly with the signature of the TICULARS OF THE PARTNERSHIP:— THE COFFEE third partner shall be required and suffi• STEM HAIFA, KRAUS AND CO. cient to bind the partnership on bills and Change in the partners or in the name or sur• notes, undertakings and contracts. name of any partner: Date of Change : 1.11.42. Zeev Kraus left the partnership. (File No. 4206) Date of Change: 21.10.42. (File No. 3970) NOTICES. I. : ". STATEMENT OF NATURE OF CHANGES IN THE PAR• TICULARS OF THE FOREIGN PARTNERSHIP : — FRENKEL AND ROTHSCHILD. IDEAL MOTION PICTURES. Notice is hereby given that the above part• A. Change in the term or character of the nership, notice of which was published in the partnership : Palestine Gazette No. 750 of the 20th January, Previous term: Till the 1st June, 1938. 1938, has been dissolved as from the 29th Octo• ber, 1942. New term: Till the 1st June, 1948. (File No. 2942) B. Change of address of person or persons in Palestine authorised to accept on behalf of the firm service of process, etc. : II. Joseph M. Pessach, 23, Grusenberg Street, Tel Aviv. "BAUER & Co. ENGINEERS".

Date of Change : 1.10.42. Notice is hereby given that the above, part• (File No. F/25) nership, notice of which was published in the Palestine Gazette No. 1071 of the 9th January, 1941, has been dissolved as from the 1st Sep• STATEMENT OF NATURE OF CHANGES IN THE PAR• tember, 1942, by mutual consent. TICULARS OF THE PARTNERSHIP :—"M. GRÜN", (File No. 3689) A. Change in the partners or in the name or surname of any partner : Kurt Grün, 31, Pinsker Street, Tel Aviv, III. and Mrs. Netty Schutz, 16, Shmaryahu Le• vin, c/o M. Grün, Tel Aviv, joined the HACHIM SVISLOTZKY. partnership : Notice is hereby given that the above part• B. Change of person or persons authorised to nership, notice of which was published in the sign on behalf of the partnership : Palestine Gazette No. 457 of the 9th August, Mrs. Mathilda Grün alone is authorised 1934, has been dissolved as from the 7th August, to sign on behalf of the partnership. 1942, and that all assets and liabilities have Date of Change : 20.10.42. been taken over by ISRAEL SVISLOTZKY. (File No, 3476) (File No. 1901) X.

M. GOLDBERG & SH. .WOLOVELSKY. TRICO-PARIS.

Notice is hereby given that the above part• Notice is hereby given that the above part• nership, notice of which was published in the nership, notice of which was published in the Palestine Gazette No. 178 of the 1st January, Palestine Gazette No. 382 of the 17th August, 1927, has been dissolved as from the 28th May, 1933, has been dissolved a from the 27th August, 1942. 1940, and that the name of the partnership have been taken over by BEZALEL MONCHARZ. alone. (File No. Reg. 1927) (File No. 1493)

V. XL

SEFF CONFLCTIONERY. ZAKAI, BENVENISTI AND CO.

Notice is hereby given that the above part• Notice is hereby given that the above part nership, notice of which was published in the nership, notice of which was published in the Palestine Gazette No. 1142 of the 20th Novem• Palestine Gazette No. 667 of the 18th February, ber, 1941, has been dissolved as from the 7th 1937, has been dissolved as from the 5th October, October, 1942, and that all assets and liabilities 1912, owing to the death of JOSEPH SARAGUSSI. have been taken over by ARNO SEFF. (File No. 2760) (File No. 4063)

XII.

VI. KONAS AND WAISBORD.

A. LEVI & COHEN BROTHERS. Notice is hereby given that the above part• nership, notice of which was published in the Notice is hereby given that the above part• Palestine Gazette No. 1167 of the 12th Febru• nership, notice of which was published in the ary, 1942, has been dissolved as from the 4th Palestine Gazette No. 764 of the 3rd March, November, 1942, and that all the assets and li• 1938, has been dissolved as from the 11th Octo• abilities of the partnership have been taken ber, 1942, by mutual consent of the partners. over by KONAS & WAISBORD LTD. (File No. 2987) (File No. 4337)

VII. XIII.

HAJ IZZAT & MADHAT EL MASRI. HABOUSHA, ELIAHU & Co.

Notice is hereby given that the above part• Notice is hereby given that the above part• nership, notice of which was published in the nership, notice of which was published in the Palestine Gazette No. 1185 of the 9th April, Palestine Gazette No. 1148 of the 4th Decem• 1942, has been dissolved as from the 20th Sep• ber, 1941, has been dissolved as from the 1st tember, 1942, and that all assets and liabilities November, 1942, by consent of all partners. have been taken over by HAJ IZZAT EL MASRI. (File No. 4085) (File No. 4499)

XIV. VIII. JlTZHAK DAVIDOFF & JOSEPH N. MlZRAHI. KAMIL & REICHARD. Notice is hereby given that the above part• Notice is hereby given that the above part• nership, notice of which was published in the nership, notice of which was published in the Palestine Gazette No. 701 of the 24th June, 1937, Palestine Gazette No. 1198 of the 4th June, has been dissolved as from the 16th October, 1942, has been dissolved as from the 18th Sep• 1942. tember, 1942. (File No. 2834) (File No. 4625)

XV. IX. TlSHLER AND ZlLBERBERG. ALED KNITTING FACTORY. Notice is hereby given that the above part• Notice is hereby given that the above part• nership, notice of which was published in the nership, notice of which was published in the Palestine Gazette No. 565 of the 23rd January, Palestine Gazette No. 964 of the 23rd Novem• 1936, has been dissolved as from the 15th Octo• ber, 1939, has been dissolved as from the 15th ber, 1942. September, 1942. (File No. 2487) (File No. 3383) 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1345

XVI. XXII.

SABA & GIRIUS. JAWDAT AHMAD KHAYAT & Co.

Notice is hereby given that the above part• Notice is hereby given that the above part• nership, notice of which was published in the nership, notice of which was published in the Palestine Gazette No. 1129 of the 4th Septem• Palestine Gazette No. 1080 of the 27th Febru• ber, 1941, has been dissolved as from the 1st ary, 1941, has been dissolved as from the 8th June, 1942, by mutual consent of the partners. August, 1942.

(File No. 3895) (File No. 3720)

XVII. XXIII. FORTEXT. "ACHCILLIN" CENTRAL SELLING AGENCY FOR Notice is hereby given that the above part• COTTON, JUTE AND LINEN GOODS. nership, notice of which was published in the Palestine Gazette No. 1175 of the 5th March, Notice is hereby given that the above part• 1942, has been dissolved as from the 14th August, nership, notice of which was published in the 1942, by mutual consent. Palestine Gazette No. 1118 of the 31st July, 1941, has been dissolved as from the 21st August, (File No. 4442) 1942.

(File No. 3859) XVIII.

G. WIRTSCHAFTER & WIENER. NOTICES. Notice is hereby given that the above part• nership, notice of which was published in the The following notices are published at tht Palestine Gazette No. 897 of the 22nd June, risk of the advertisers and their publication 1939, has been dissolved as from the 27th Sep• does not imply any certificate as to correctness tember, 1942, and that all assets and liabilities or authority. of the firm have been taken over by G. WiRT- I. SCHAFTER AND WlENER Co. LTD. GENERAL FEDERATION OF JEWISH LABOUR, IN ERETZ ISRAEL. (File No. 3263) Notice is given that at the meeting of the Secretariat of the Executive Committee of the XIX. General Federation of Jewish Labour in Eretz Israel on 17th September, 1942, Mr. David S. ASHKENAZI & I. M. SAHAROV. Remez was elected General Secretary and his Notice is hereby given that the above part• signature together with the seal of the Federa• nership, notice of which was published in the tion shall be binding upon it. Palestine Gazette No. 81 of the 15th December, 1922, has been dissolved as from the 27th Janu• ary, 1942. II.

(File No. J. 233) KEREN HASHOMER HATZAIR LTD.

Notice is hereby given that at the general XX. meeting of the said company, held on the 31st of July, 1942, the following persons were elected ROTTEX & CO. as members of the Board of Directors of the company: Notice is hereby given that the above part• nership, notice of which was published in the 1. Yaary Meir Palestine Gazette No. 1198 of the 4th June, 1942, 2. Hazan Yaakov has been dissolved by mutual consent as from 3. Bader Menahem the 24th September, 1942. 4. Hacohen Eliezer 5. Ber Isaac. (File No. 4667) And notice is hereby given that at the meet• ing of the Board of the company held on the XXI. 7th August, 1942, the following were authorised to sign on behalf of the company : — TACHANATH KEMACH "EIN-HAI" A. PIEREPLOTCYK, 1. Yaary Meir SAWADZKY ET PIEREPLOTCYK. 2. Hazan Yaakov 3. Bader Menahem Notice is hereby given that the above part• 4. Hacohen Eliezer nership, notice of which was published in the 5. Ber Isaac. Palestine Gazette No. 1156 of the 26th Decem• ber, 1941, has been dissolved as from the 5th Provided that the signature of any two of the October, 1942, and that all assets and liabilities said five directors, at the side of the seal of the have been taken over by ABRAHAM PIEREPLOTCYK. company, shall be binding upon the company in all its affairs and business. (File No. 4214) 1346 THE PALESTINE GAZETTE No. 1236. 3rd December, 1942

III. ber, 1942, for the voluntary winding-up of its IRON STORES LTD. affairs, notice is hereby given that Messrs. G. Taweel and Shukry Saba have been appointed Notice is hereby given that at the annual liquidators of the company, and that all claims general meeting of the said company, which was against the company should be submitted to held on the 26th October, 1942, the following them within 15 days of this notice at their ad­ persons were elected to the Board of Directors: dress : P.O.B. 1517, Haifa. 1. J. Botkovsky G. TAWEEL 2. N. Bermann SHUKRY SABA 3. L. Gluckmann Liquidators. 4. H. Taiber 5. M. Svirsky Directors. 6. N. Pecker VIII. 7. E. Perlmann "PLARO" PRODUCTION OF CORRUGATED 8. H. Zimmerman CARDBOARD LTD. 9. A. Netanel—Managing Director. Notice is hereby given that the following are The signatures of any two of the said directors the directors of the company : — at the side of the seal of the company on Mr. Eliezer Perlman cheques, and the signatures of three of the said Mr. Moshe Perlman directors at the side of the seal of the company Mr. Eduard Platzker. on any bills, guarantees and commitments, shall Mr. Eliezer Perlman is the managing director bind the company. j of the company and the signature of either the managing director alone, or the joint signatures IV. of the other two directors shall bind the com­ TAAMON LTD. pany. Notice, is hereby given that in accordance IX. with Article 56 of of the Company's Articles of Association the following persons have been THE MERCANTILE FLOTILLA LTD. duly appointed directors of the company, viz.:— Notice is hereby given that Mr. Adolf Loven- Mr. Heinrich Zwi Unger zon has been made a director of the above com­ Mrs. Cilli Zila Unger pany as from the 17th November, 1942, and that Dr. Josef Rufeisen, Mr. Adolf Lovenzon, and he alone, is author­ and further that in accordance with Article 82 ised to act on behalf of the company in all re­ of the Company's.Articles of Association it has spects and, without prejudice to the generality been duly resolved to appoint Mr. Heinrich of the foregoing, he, and he alone, is authorised Zwi Unger managing director of the company to sign on behalf of the company all manner of and that the sole signature of Mr. Heinrich contracts, transfers, assignments, deeds, docu­ Zwi Unger or the joint signatures of Mrs. Cilli ments and instruments whatsoever, including— Zila Unger and Dr. Josef Rufeisen shall be inter alia— bills of exchange, promissory notes binding upon the company. and cheques, bills of sale of ships, charter parties, bills of lading, and all other shipping contracts, instruments and documents, mort­ V. gages, debentures, floating charges and pledges, S. MOED & PARTNERS LTD. receipts and discharges, powers of attorney to ־ Notice is hereby given that at the extra­ advocates to act on behalf of the company with ordinary meeting of the said company, held on all or any of the powers he himself has, deeds the 25th October, 1942, a special resolution was of sale, deeds of lease, deeds of mortgage, deeds passed to arxend Article 5 of the Articles of of correction of lease, deeds of correction of Association of the company to read as follows: mortgage, deeds of discharge of mortgage, The signature of Mr. Eliaou Salmon or the deeds of partition, and all other deeds and signature of Mr. Meir Salmon together with documents at the Land Registries. No person, the signature of any one of the three other other than Mr. Adolf Lovenzon and/or any ad­ directors of the company, i.e., Mr. Shmuel vocate or advocates appointed by him under Moed, or Mr. Rephael Nathan Bloch, or Mr. the power in that behalf hereinbefore bestowed Salustin (Bezalel) Moed, shall bind the com­ upon him as aforesaid, shall sign on behalf of or in any way bind the company. pany.

VI. CORRIGENDA. VICTORIA FLOUR MILL LTD. I. Notice is hereby given that the following per­ Palestine Gazette No. 1227, of the 8th October, sons are the directors of the company: — I 1942. Leo Richter, I Page 1142, right column, notice with re- Berthold Gottesmann, | gard to the dissolution of the partnership San Solem Singer. j Remo Hotel. The joint signatures of Mr. Leo Richter to­ ! Instead of "all assets, licences, rights, and gether with either Mr. Berthold Gottesmann or goodwill in the name of the partnership" read Mr. Sholem Singer shall bind the company. i "all assets, licences, rights, goodwill and name \ of the partnership".

VII. ! The names of "Robert Mcyouhas" and "Alleg- I ra Garasso" should read "Robert Meyohas" THE CONSOLIDATED CONTRACTORS CO. LTD. j and "Allegra Karasso". (In voluntary liquidation). Pursuant to the extraordinary resolution | (File No. 1260) passed by the above company on the 16th Novem­ 3rd December, 1942 THE PALESTINE GAZETTE No. 1236. 1347

II. ADVERTISEMENTS. Palestine Gazette No. 1185 of the 9th April, The following are the authorised publication 1942. rates for notices and advertisements in the Page 455, left column, notice in respect of Palestine Gazette:— ijhe registration of the partnership Ihud Im­ For every i of a column porters shael Bezim. or part thereof 625 mils. The name of the partnership should read : Exceeding J and not "Ihud Importerim Shel Bezim—Eggs Importers exceeding ^ column - £P.1.250 mils. Association. Exceeding \ and not (File No. 4506) exceeding £ column £P.1.875 mils. Exceeding | and not .P.2.500 mils£ ־ exceeding 1 column III. All notices and advertisements must be Palestine Gazette No. 1221 of the 3rd Septem­ prepaid. ber, 1942. Page 1008, right column, notice in respect of It is notified for general information that the registration of the partnership Gluck and notices intended for publication in the Pales­ Wohlgemuth. tine Gazette should be addressed, together with the appropriate publication fees, direct to the The address of the partners should read: Government Printer, P.O.B. 293, Jerusalem. A. D. Gordon Street, Givatayim (near Tel Aviv). Notices of registration of Companies, Co­ operative Societies, Trade Marks and Patents (File No. 4793) will not be accepted for publication, unless submitted through the appropriate Registrar. IV. Orders with regard to the administration of Palestine Gazette No. 1216 of the 6th August, the estate of deceased persons or probate of 1942. wills, and any orders issued under the Com­ panies Ordinance, or in accordance with any Page 918, right column, notice in respect of other Ordinance or Order of the Court, and -the changes which occurred in the partnership notices of registration and dissolution of part­ "Meshek Bait". nerships will not be inserted unless passed for publication by the Court or Registrar. The name of the partners should read:

Alfons Jonas—Lotte Jones. Notices of dissolution of partnerships will not be accepted unless signed by the partners (File No. 711) named therein or by their legal representatives.

The signature or representative character of V. a signatory must be verified by a declaration Palestine Gazette No. 1227 of the 8th October, made by an advocate. 1942. A notice of dissolution of partnership not Page 1143, left column, notice in respect of signed by all the partners or by their legal the dissolution of the partnership Sereg Adin. representatives must be accompanied by a sworn The registration of the partnership was pub­ lished in the Palestine Gazette No. 602 of the declaration made by an advocate to the effect 11th June, 1936. that the notice is given in pursuance of the terms of the partnership to which it relates. (File No. 2634) The following notices and advertisements NOTICE. will be published in the Gazette at the risk of the advertisers and will not imply any certi­ SUBSCRIPTION RATES. ficate as to correctness or authority.

The Palestine Gazette may be purchased, Notices from Liquidators of Companies, etc. at current prices, through all booksellers and news-agents in Palestine or from the Govern­ Notices concerning meetings, appointments ment Printing and Stationery Office, P. O. B. of Directors, redemption of bonds and kind­ 293, Jerusalem. The subscription rates are as red matters from Companies or Cooperative follows:— Societies. Half-yearly Yearly Abroad £P.1.750 mils £P.3.000 mils. No notice or advertisement concerning a Palestine £P.1.200 mils £P.2.000 mils. Company or Cooperative Society, other than a notice published by Order of the Court or Applications accompanied by remittances of the Registrar, will be inserted unless it is (Cash, Postal or Money Orders only) should be accompanied by a declaration of an advocate made to the Government Printer, P.O.B. 293, that to the best of his knowledge the statement Jerusalem. made in the notice or advertisement is true.

PRINTED AT THE GOVERNMENT PRINTING PRESS, JERUSALEM.