alette $ubit£i)e& authority

No. 1605 THURSDAY, 21ST AUGUST, 1947 903

CONTENTS Page GOVERNMENT NOTICES Leave of Government Officers — Approval of 905 ־ - - Appointments, etc. - 905 Grant of Lancf Valuers' Licences - - 906 Grant of Medical Licences - - - - - 906 ־ Grant of Dentists' Licences and Dental Practitioner's Permit - 907 Grant of Pharmacists' Licences - - - - - 907 Grant of Midwives' Licences - - - - ' 907 ־ - - Lease of State Domains - - 907 Tenders ------908 Claims for Mutilated Currency Notes - - - - 909 Loss of Palestine Post Office Savings Bank Deposit Books - - 910 Citation Orders - - - 910 ־ ־ - Notice of the Execution Office of - 911 RETURNS Quarantine and Infectious Diseases Summary - 911 Financial Statement at the 31st March, 1947 - - - - 912 Statement of Assets and Liabilities at the 31st March, 1947 - - 914 Sale of Unclaimed Goods - - - - 915

NOTICES REGARDING COOPERATIVE SOCIETIES, BANKRUPTCIES, INCORPORATION OF COMPA­ ־ - - NIES, REGISTRATION OF PARTNERSHIPS, ETC. 915

־ - CORRIGENDA - - - - 924

SUPPLEMENT No. 2.

The following subsidiary legislation is published in Supplement No. 2 which forms part of this Gazette:—

Appointment of an Officer to act as Registrar of the Supreme Court sitting in Admiralty, under the Palestine Admiralty Jurisdiction Order, 1937 - 1215 Appointment of Chairman and Members of the Public Service (Supplementary Grants) Board, under the Public Service (Supplementary Grants) Ordinance, 1947 - - - - - 1215 Order under the Public Officers (Supplementary Grants) Ordinance, 1947, regard­ ing the Quorum of the Public Officers (Supplementary Grants) Board - 1215 Notices under the Immigration Ordinance, 1941, appointing, and revoking the Appointments of, certain Officers, as Immigration Officers for the Purpose of the Ordinance - - - - - 1216 Forests (Appointment of Station for Forest Produce) Order, 1947, under the Forests Ordinance - 1217 Forests (Examination of Forest Produce) Rules, 1947, under the Forests Ordinance 1217 Order under the Land Transfers Regulations, 1940, permitting the Transfer of certain Lands to Persons not being Palestinian Arabs - - 1217 Order No. 19 of 1947, under the Land (Settlement of Title) Ordinance, exempting certain Lands from the Application of an Order prescribing Minima not to be registered ______!218 Notices under the Land (Acquisition for Public Purposes) Ordinance, 1943, regard­ ing Acquisition of certain Lands in Jaffa, Jenin and Givatayim, respectively - 1218 Vesting Orders Nos. 317, 318 and 319, under the Trading with the Enemy Ordin­ ance, 1939, vesting certain Property in the Custodian, and revoking Vesting Orders Nos. 9, 90 and 51, and other Orders, in so far as they concern the Pro­ perty of certain Persons _____ !220

{Continued) PRICE: 90 MILS. CONTENTS

(Continued) Page Haifa Municipal Commission (Authorisation of Loan) Order (No. 3), 1947, under the Municipal Corporations Ordinance, 1934 - 1222 Nablus (Licensing and Control of Porters) By-laws, 1947, under the Municipal Corporations Ordinance, 1934 - - - - 1223 Ramallah (Municipal Business Tax) (Amendment) By-laws, 1947, under the Muni­ cipal Corporations Ordinance, 1934, and the Local Authorities (Business Tax) Ordinance, 1945 - 1226 Notice under the Municipal Corporations Ordinance, 1934, regarding the Penalty provided for Default of Payment of Rates levied by the Municipal Council of Majdal !229 (Construction of Carriageways) By-laws, 1947, under the Local Councils Ordinance, 1941 - 1230 Notice under the Town Planning Ordinance, 1936, regarding the Deposit of a Modification of an Outline Scheme within the Tel Aviv Town Planning Area - 1234 Notices under the Town Planning Ordinance, 1936, regarding the Deposit of Detailed Schemes within the Rehovot, Rishon le Zion, Bat Yam and Kefar Sava Town Planning Areas, the Lydda District Regional Planning Area and of a Modification of a Detailed Scheme within the Hertseliya Town Planning Area - 1235 Notices under the Town Planning Ordinance, 1936, granting Authority to put into Force Detailed Schemes'within the Tel Aviv, Petah Tiqva, Benei Beraq, Rishon le Zion and Kefar Sava Town Planning Areas, the Lydda District Regional Planning Area, and to modify Detailed Schemes within the Tel Aviv and Ramat Gan Town Planning Areas and the Lydda District Regional Planning Area - 1239 Notices under the Town Planning Ordinance, 1936, regarding the Deposit of Parcellation Schemes within the Petah Tiqva, Rehovot, Benei Beraq, Lydda and Hertseliya Town Planning Areas - 1245 Notices under the Town Planning Ordinance, 1936, granting Authority to put into Force Parcellation Schemes within the Jaffa, Rishon le Zion and Kefar Sava Town Planning Areas - - - - - 1248 Notice under the Press Ordinance, granting a Permit to publish a Newspaper - 1250 Notice under the Customs Rules, approving a Warehouse as a Private Bonded Warehouse 1250 Notice of Posting of Schedules of Rights to Land in Edh Dhahiriya El Fauqa and ־ Ya'arot Hak-Karmel Villages, under the Land (Settlement of Title) Ordinance 1251 Notice of Posting of Schedules of Claims to Land in Khisas Village, under the Land (Settlement of Title) Ordinance - 1251 Food Control (Controlled Articles) Order (No. 2), 1947, under the Food Control Ordinance, 1942 • - - - - - 1251 Food Control (Prohibition of Slaughter of Cattle) Order, 1947, under the Food Control Ordinance, 1942 - - - - - 1252 Food Control (Prohibition of Sale of Beef and Veal) Order, 1947, under the Food 1253׳ - Control Ordinance, 1942 Municipal Corporations (Nomination of Municipal Commission) () (Amendment No. 3) Order, 1947, under the Municipal Corporations Ordin­ ance, 1934 ------!255

SUPPLEMENT No. 3.

BILL PUBLISHED FOR INFORMATION Customs (Amendment No. 2) Bill, ]947 411 21st August, 1947 THE PALESTINE GAZETTE No. 1605. 905

LEAVE.

The High Commissioner has approved the leave of the following officers and they have proceeded on leave: —

Vacation leave Name Appointment and Department granted exclusive of travelling time

Days Mr P. F. JARDINE, CM.G., Director of Land Settlement and Water Com­ 40 O.B.E. missioner Mr J. N. STUBBS, M.C. Director of Land Registration 217 Mr. R. STUBBS Public Information Officer 84 Mr G. D. COCOREMPAS Assistant Director of Immigration 92 Mr C. N. JONES Assistant Director of Public Works 92 Dr J. M. THOMPSON Specialist, Department of Health 148 Mr I. MELAMEDE, M.B.E. Assistant Accountant General 73 Mr E. E. CASSELL Assistant Postmaster General 48 Mr J. V. PRENDERGAST Administrative Officer, District Administra­ 68 tion, Gaza District Mr M. KANTROVITCH Magistrate, Judicial Department 42 Mr H. GRANT Deputy Controller of Posts, Department of Posts and Telegraphs Miss A. A. BYRNE Matron Grade I, Department of Health 92 Mr A. G. SHILL Chief Horticultural Officer, Department of 153 Agriculture and Fisheries Mr C. J. C. POUND Acting Deputy Superintendent, Police Force 92 Mr J. BINS LE Y Acting Deputy Superintendent, Police Force 92 Mr H. J. W. WATKINS Acting Assistant Superintendent, Police Force 92 Mr J. C, ROBERTSON Acting Assistant Superintendent, Police Force 80 Mr J. G. MEYER Acting Assistant Superintendent, Police Force 92 Mr B. ELKINGTON Acting Assistant Superintendent, Police Force 92 Mr R. D. CRANFIELD Acting Assistant Superintendent, Police Force 92

APPOINTMENTS, ETC. Mr A. HOOTON, Crown Counsel, Legal De­ partment, to act as Solicitor General, from APPOINTMENTS. the 3rd to the 18th August, 1947, both dates The High Commissioner has appointed: — inclusive.

ABDULLAH EFF. KARDUS, O.B.E., District Offi­ ISSA EFF. AKLE, Assistant Government Advo­ cer, District Administration, Galilee District, cate, Legal Department, to act as Crown Coun­ to be Administrative Officer Grade I, with sel, with effect from the 3rd August, 1947, un­ effect from the 17th July, 1947. til further order.

AREF EFF. EL AREF, O.B.E., District Officer, Mr J. TAYLOR, Assistant Traffic Superin­ District Administration, , tendent, Palestine Railways, to act as District to be Administrative Officer Grade I, with Traffic Superintendent, from the 3rd to the effect from the 17th July, 1947. 20th June, 1947, both dates inclusive.

Mr J. BERGMAN, District Officer, District Mr J. TAYLOR, Assistant Traffic Superin­ Administration, , to be Ad­ tendent, Palestine Railways, to act as District ministrative Officer Grade I, with effect from Traffic Superintendent, with effect from the the 17th July, 1947. 2nd July, 1947, until further order.

Mr M. MELAMEDE, Administrative Assistant, Mr S. GLUCKSTEIN, Assistant Veterinary Secretariat, to be Assistant Director of Im­ Officer, Department of Veterinary Services, to migration, Department of Migration, with act as Veterinary Officer, Tiberias, in addition effect from the 1st August, 1947. to his substantive duties, with effect from the 10th August, 1947, until further order. Mr D. G. STEWART resumed duty as Finan­ cial Secretary, with effect from the 19th Aug­ ust, 1947, while continuing to act as Chief Sec­ TERMINATION OF ACTING APPOINTMENTS. retary to the Government of Palestine. The acting appointment of Mr G. D. PATON, Mr F. W. SYER, Assistant Inspector Gen­ Commissioner of Income Tax, as Financial eral, Police Force, to act as Deputy Inspector Secretary, published in Palestine Gazette No. General, with effect from the 13th August, 1947, 1599 of the 31st July, 1947, ceased with effect until further order. ;';_־ . .from the 19th August, 1947 Dr K. S. KRIKORIAN, Senior Medical Offi­ The acting appointment of Dr K. S. KRI­ cer, Department of Health, to act as Director KORIAN, Senior Medical Officer, Department of of Medical Services, with effect from the 19th Health, as Deputy Director of Medical Ser­ August, 1947, until further order. vices, published in Palestine Gazette No. 1599 Dr R. H. BLAND, Senior Medical Officer, of the 31st July, 1947, ceased with effect from Department of Health, to act as Deputy Direc­ the 19th August, 1947. tor of Medical Services, with effect from the The acting appointment of Mr Z. LIPKIN, 19th August, 1947, until further order. Assistant Commissioner of Income Tax, as Dr E. MANY, Assistant Senior Medical Offi­ Deputy Commissioner of Income Tax, publish­ cer, Department of Health, to act as Senior ed in Palestine Gazette No. 1579 of the 15th Medical Officer, with effect from the 19th Aug­ May, 1947, ceased with effect from the 11th ust, 1947, until further order. August, 1947. 906 THE PALESTINE GAZETTE No. 1605. 21st August, 1947

The acting appointment of Mr R. AHARONI, tired from the public service with effect from Land Officer, Department of Land Settlement, the 14th August, 1947. as Senior Land Officer, published in Palestine Gazette No. 1572 of the 10th April, 1947, ceased with effect from the 16th July, 1947. CORRIGENDA.

The acting appointment of ISSA EFF. AXLE, The notice of the appointment of Mr S. Assistant Government Advocate, Legal Depart• HODGSON, as Assistant Superintendent, Police ment, as Crown Counsel, published in Pales• Force, published in Palestine Gazette No. 1594 tine Gazette No. 1602 of the 7th August, 1947, of the 10th July, 1947, is hereby cancelled and ceased with effect from the 26th July, 1947. the following substituted therefor: — Mr S. HODGSON, to be Assistant Superin• tendent (on probation), Police Force, with TERMINATION OF APPOINTMENTS. effect from the 1st July, 1947.

The appointment of Mr S. HODGSON, as As• The notice of the appointment of Mr J. B. sistant Superintendent (Second i/c Company, EDWARDS, as Assistant Superintendent, Police Police Mobile Force), published in Palestine Force, published in Palestine Gazette No. 1594 Gazette No. 1402 of the 12th April, 1945, ter• of the 10th July, 1947, is hereby cancelled and minated with effect from the 1st July, 1947. the following substituted therefor: —

The appointment of Mr J. B. EDWARDS, as Mr J. B. EDWARDS, to be Assistant Super• Assistant Superintendent (Platoon Command• intendent (on probation), Police Force, with er, Police Mobile Force), published in Pales• effect from the 1st July, 1947. tine Gazette No. 1402 of the 12th April, 1945, terminated with effect from the 1st July, 1947. NOTICE.

LAND VALUERS' LICENCES. TERMINATION OF SECONDMENT. The undermentioned gentlemen having pass• The secondment of Mr E. D. HONE, O.B.E., ed the Land Valuers Examination held in Assistant Secretary, Secretariat, as Secretary July, 1947, are licensed to practise as land to the Inspector General of Police, published valuers in Palestine under the Land Valuers in Palestine Gazette No. 1550 of the 16th Janu• Ordinance : — ary, 1947, terminated with effect from the 15th Licence Licence August, 1947. No. Name Town expires on :

93 Mr Fuad Halazon Jerusalem 9.8.1952 RETIREMENTS. 94 Mr Rashid Aranki Haifa 9.8.1952 Mr E. E. WILES, Custodian of Enemy Pro• 95 Mr G. Kerznerman Tel Aviv 9.8.1952 perty, retired from the public service with 96 Mr M. Shapirovsky Haifa 9.8.1952 effect from the 20th July, 1947. I. N. CAMP Mr H. D. GRANT, M.B.E., M.C, Senior As• Acting Director of Land sistant Superintendent, Prisons Service, re• 15th August, 1947. Settlement.

NOTICES. I. It is hereby notified for information that licences to practise medicine have been granted by the Director of Medical Services under section 4(2) of the Medical Practitioners Ordin• ance, to the undermentioned: —

Licence No. Date Name Address

DR. 3909 1.7.47 Abram Laib Kon 2, Philon Street, Tel Aviv DR. 3910 6.7.47 . Hugo Hassner Gedera DR. 3911 7.7.47 Chaskiel Henryk Kolski 11, Allenby Road, Tel Aviv DR. 3912 10.7.47 Maurice Coke Menora Street, Jerusalem DR. 3913 10.7.47 Jirair Hagop Arsenian Upper Baqqa, Jerusalem DR. 3914 15.7.47 Andrawes Mousa Farmand Ramallah DR. 3915 15.7.47 Hanna Costandi Kutten Ramie DR. 3916 17.7.47 Joseph Negib Debbas Jaffa DR. 3917 18.7.47 John Kevork Kevorkian 67, Mamillah Road, Jerusalem DR. 3918 20.7.47 Fuad Ibrahim Kaibni Government Hospital, Jerusalem DR. 3919 20.7.47 Mustafa Darwish Zahlan Lydda DR. 3920 22.7.47 Walid Zaki Kamhawi Nablus DR. 3921 22.7.47 Khalid Asad Shami Tiberias DR. 3922 22.7.47 Glazer 89, Bograshov Street, Tel Aviv DR. 3923 22.7.47 Raghib Hasan Al-Khalidi Abul Jubine Street, Jaffa DR. 3924 25.7.47 Paul Doani St. John's Ophthalmic Hospital, Jerusalem DR. 3925 28.7.47 Daoud Gerasimus S if ri Dajani Street, Jaffa DR. 3926 30.7.47 Josef Kugelmann Bayit Vegan, Jerusalem DR. 3927 30.7.47 Jozef Wildman 3, Avino'am Yellin Street, Jrusa- lem DR. 3928 30.7.47 Nicolas Blechner German Hospital Building, Chan• cellor Road, Jerusalem

K. S. KEIKOEIAN lltli August, 1947. for Director of Medical Services. 21st August, 1947 THE PALESTINE GAZETTE No. 1605. 907

II.

NOTICE UNDER SECTION 15 OF THE DENTISTS ORDINANCE, 1945.

It is hereby notified for information that licences to practise dentistry have been granted by the Director of Medical Services under section 5 of the Dentists Ordinance, 1945, to the undermentioned: —

Licence No, Date Name Address

D. 1050 24.7.47 Zehava Polonsky Stern House, Jaffa Road, Jerusa­ lem D. 1051 28.7.47 Karol Kaufman 51, Bialik Street, Ramat Gan D. 1052 28.7.47 Sala Iluth Goldman 55, Nahalat Binyamin Street, Tel Aviv

K. S. KEIKOEIAN 11th August, 1947. for Director of Medical Services.

III.

NOTICE UNDER SECTION 15 OF THE DENTISTS ORDINANCE, 1945.

It is hereby notified for information that a permit to practise as a Dental Practitioner valid until 31st December, 1947, has been granted by the Director of Medical Services under section 7(1) of the Dentists Ordinance, 1945, to the undermentined: —

Permit No. Date Name Address

DP. 305 28.7.47 Jacob Sonnenreich 18, Feierberg Street, Tel Aviv

K. S. KEIKOEIAN llth August, 1947. for Director of Medical Services.

IV.

It is hereby notified for information that licences to practise pharmacy have been granted by the Director of Medical Services under Part II of the Pharmacists Ordinance to the under­ mentioned : —

Licence No. Date Name Address

P. 695 1.7.47 Simche Schwebel 6, Weisel Street, Tel Aviv P. 696 22.7.47 Ramiz Qasem Afifi Acre P. 697 30.7.47 Garabed Y. Demirjian Terra Sancta College, Jerusalem

K. S. KEIKOEIAN llth August, 1947. for Director of Medical Services.

V.

NOTICE UNDER SECTION 19 OF THE MIDWIVES ORDINANCE.

It is hereby notified for information that a licence to practise midwifery has been granted by the Director of Medical Services under section 5 of the Midwives Ordinance to the un­ dermentioned:—

Licence No. Date Name Address

Madlein Haddad French Hospital, Nazareth ;׳M. so1; 23.7.4

K. S. KEIKOEIAN llth August, 1947. for Director of Medical Services

NOTICES.

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

Govern­ Term No. of T ! Description Block Parcel Area ment . ״ , Location i . Property : of Property No. No. Ds. Ms. Share From j To 1 1 In whole 6670 2 75.817 1.10.47 30.9.50 GP/l/20(4) El Haram j Land (Anti­ quity site) 908 THE PALESTINE GAZETTE No. 1605. 21st August, 1947

The outbidding list will be open at the District Offices, Lydda, from 9 a.m. on Thurs• day, the 21st August, 1947, to 12 noon on Saturday, the 20th September, 1947, unless extended.

Particulars of the conditions of the tenancy can be obtained on application from the Dis• trict Offices, Lydda Sub-District.

I. N. CAMP - Acting Director of Land Settlement 13th August, 1947. and Water Commissioner.

II.

Notice is hereby given that the following State properties will be let by public auction

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

GP/5/63(6) Hannuna esh Sha- Arable land In whole 8640 G 11.831 1.10.47 30.9.50 maliya, Deir el Ghusun Village GP/5/63(7) Wa'r Ibthan, Deir Arable land In whole 8657 10 59.761 1.10.47 30.9.50 el Ghusun Village GP/5/63(13) El Hammuri, Deir Land plant• In whole 8671 66 12.970 1.10.47 30.11.47 el Ghusun Village ent with (For picking trees (Orch• of olives only) ard) GP/5/63(17) Zeitun el Kattawi Land plant• In whole 8677 31 9.515 1.10.47 | 30.11.47 ed with (For picking trees of olives only) (Orchard)

The outbidding list will be open at the District Offices, Tulkarm, from 9 a.m. on Thursday, the 21st August, 1947, to 12 noon on Saturday the 20th September, 1947, unless extended.

Particulars of the conditions of the tenancy can be obtained on application from the Dis• trict Offices, Tulkarm Sub-District.

I. N. CAMP Acting Director of Land Settlement 13th August, 1947. and Water Commissioner. . _ _

TENDERS. required by the Director of Education, Jeru• salem. I.

PALESTINE RAILWAYS. Description Quantity Tenders are invited for the tailoring of uni• Dual desks 700 form clothing for winter 1947/48 material for which will be supplied by the Railways. Single desks 50 Chairs, classroom 100 2. Forms of Tender and all particulars may Blackboards 20 be obtained from the Stores Superintendent, Palestine Railways, Haifa East Station. Tables, classroom, small 60 Tables, teachers' room, large 10 3. Tenders in sealed envelopes, jdainly mark• Store cupboards 40 ed "Tenders for Uniform Clothing" should be addressed to: — Library cupboards 15 Domestic science tables 40 The Chairman, Dining tables 14 Tenders Board, General Manager's Office, Stools 90 Khoury House, Haifa, Kindergarten tables 135 Kindergarten chairs 200 to reach that office not later than 12 o'clock Benches 10 noon on 28th August, 1947. Hat racks 50 4. The Railway Administration is not bound to accept the lowest or any tender. Full particulars and quotation forms may be obtained from the Department of Educa• tion, Jerusalem. A. E. KIKBY Tenders will not be accepted after the 4th 12th August, 1947. General Manager. September, 1947.

The Director of Education does not bind II. himself to accept the lowest or any tender and DEPARTMENT OF EDUCATION. reserves to himself the right to accept the ten• Tenders are invited for the supply of some der in whole or in part. or all of the following articles of furniture 21st August, 1947 THE PALESTINE GAZETTE No. 1605. 909 Number Value Name of Claimant PALESTINE CUEEENCY BOAED. of Note

Payment of the value of the following mutilated H.579069 LP.l currency notes has been claimed by the persons named. L.370054 LP.l Any other person wishing to submit a claim in respect K.620061 LP.l of these notes should communicate with the Currency M.840387 LP.l Officer, Jerusalem. J.070817 LP.l Ahmad Abou Hamed of E.899368 LP.l Arab El Auja, cfo Aly Number Value Name of Claimant S.468988 LP.l - Effendi Mustakim, of Note L.989560 LP.l P.O.B. 216, Jaffa. L.891177 LP.l C.370460 LP.5 Kamal Eff. Abed El Mouti J.833814 LP.l El Ear, Jaffa. R.920499 LP-1 V.240314 LP.l | Mahmoud Eff. Gemoush, K.119750 LP.l T.123125 LP.l ) Eastern Gate, Haifa. R.582854 LP.l E.359140 500 Mils Mr E. W. B. Mason, Ad• miralty Cashier, Haifa. D.247525 LP.l A. L. PETEES R.637826 LP.l I Mr Shalom Chernilo, 103, 23rd July, 1947. Currency Officer. F.488165 LP.l | Herzl Street, Haifa. F.583310 500 Mils P.050883 LP.l ) Mr Eliahu Meir Sabbah, P.3574]9 LP.l 1 Hechaluts Street, Haifa. G.720541/ 500 Mils PALESTINE CUEEENCY BOAED. G.218862 [ The Manager, Arab Bank F.883691/ 500 Mils I Ltd., Jerusalem. Payment of the value of the following mutilated G.654816 currency notes has been claimed by the persons named. D.727114 LP.l Mr Eliahu Yenni, Eevenue Any other person wishing to submit a claim in respect Section, D.C.O., Haifa. of these notes should communicate with the Currency M.618235 LP.l { Mr. Zwi Emdenau, 18, Officer, Jerusalem. C.759702 LP.l 1 Herzl Street, Haifa. F.714721 500 Mils Kassem Bey El-Eoussan, Treasurer, Amman. Number Value Name of Claimant F.561586 500 Mils Mohd. Eff. Abdul Aziz of Note Issa, Aqir Village, Eamle Sub-District. M.513402 LP.l Mr Albert J. . Sabella, LP.l Ismail Eff. Abd El Latif E. 148390 P.O.B. 1267,' Jerusalem. F. 266529 500 Mils Kaisy, Beersheba. B.289521 500 Mils Akram Eff. El Baz, Nab• L.174722 LP.l Sharon Cooperative Society, lus. P.O.B. 3, Eamat Gan. G.635961 500 Mils Mr, Max Moshe Welko- W.766631 LP.l Mr Zevulun Zuckerman, witz, Jerusalem. Jaffa Eoad, Jerusalem. J.293305 LP.l ) Arafat Eff. Wafa Dajani, V.881670 LP.l The Manager, Ellern's F.166459 LP.l \ Barclays ' Bank (D.C. & K.697493 LP.l Bank Ltd., P.O.B. 1207, ) O.), Jerusalem. Jerusalem. D.610458 500 Mils Mr Emil Berger, 15, Men- H.093999 LP.l Command Cashier, No. 5 dele Street, Tel Aviv. C.P.O. (Base), Jerusalem. S.467150 LP.l Niyazi Eff. Tawfiq Jarrar, E.818308/ LP.l The Egyptian Engineering Kafr Qud Village, Jenin E.314094 Stores, Tel Aviv. Sub-District. M.597981 LP.l Mrs Lore Nussbaum, 13, T.607327 LP.l Salim Eff. Mohd. Deeb Ahad Haam Street, Tel Sarsour, Wata Quarter. Aviv. Safad. U.401014 LP.l Naif Eff. Abo Huweig, F.573300 LP.l I Mohamed Eff. Sabri Abdo Eamle. K.118105 LP.l [ Eayan, Sharia Abul Has• G. 008185 500 Mils Mr Abraham Eeeshy, san, El Banna Quarter, P.O.B. 710, Tel Aviv. 1 Port-Said, Egypt. H. 542182 LP.l Mohd. Eff. Mahasin Say- A.101584 LP.l yid, Sasa Village, Safad 1 Mr Odeh Hallack, Nazareth A.707815 LP.l j Library, Nazareth. Sub-District. E.896089 LP.l V.702787 LP.l Mr Eajab Dabbour, Dis• F.711806/ 500 Mils I Kupath Milve "Haoleh" trict Administration, G.061350 f Cqop. Society Ltd., Gaza. Ü.824767 LP.l 1 P.O.B. 1305, Tel Aviv. B.543914 LP.10 Bank Zerubabel, 32, Lilien• D.169956 LP.l The Manager, Arab Bank blum Street, Tel Aviv. Ltd., Jerusalem. F. 106061/ 500 Mils The Manager, Barclays G.542637/ 500 Mils The Manager, Barclays G. 062256 Bank (D.C. & O.), Jeru- G.332640 Bank (D.C. & O.), Jeru• ^ salem. salem. V.490881 LP.l H.271098/ 500 Mils The Manager, Barclays M.574388 LP.l F.806791 Bank (D.C. & O.), Jeru- S.857116 LP.l salem. H. 285008 500 Mils - Mr Afif Hafez Shtewi, 22, V.377928 LP.l The Manager, Arab Bank H.693516 500 Mils Sahyoon Street, Haifa. Ltd., Jerusalem. D. 157145 LP.5 B.796279 LP.l Central Bank of Coopera• V.724399 LP.l tive Institutions in Pal• V.159155 LP.l estine Ltd., P.O.B 221, E. 693976 LP.l Tel Aviv. •W.705971 LP.l P.338850 LP.l I Haj Zaki Saffarini, Tul- N.200641 LP.l Mr Aref Hafez Shtewi, T.046993 LP.l ! karm. T.207044 LP.l 22, Sahyoon Street, K.871473 LP.l W.850318 LP.l Haifa. F.614428 500 Mils Haj Zaki Saffarini, Tul- U.582121 Lr.i karm. X.411047 LP.l B. 188468 LP.10 L.982317 LP.l Ahmad Abou Hamed of F. 659493 LP.l Arab El Auja, c/o Aly S.211703 LP.l Effendi Mustakim, A. L. PETEES Q.191714 LP.l P.O.B. 216, Jaffa. 13th August, 1947. Currency Officer. C. 866762 LP.l 910 THE PALESTINE GAZETTE No. 1605. 21st August, 1947

NOTICES. ing the succession to the late Abraham Gold• DEPARTMENT OF POSTS AND TELEGRAPHS. berg of Qiryat Motzkin, deceased, and that the said application will be heard at Haifa on the PALESTINE POST OFFICE SAVINGS BANK 28th day of August, 1947, at 10 a.m. DEPOSIT BOOKS LOST. All persons claiming any interest must ap• I. pear at the said place and time, otherwise such The following Deposit Books are reported order will be made as to the Court seems right. to have been lost: — Dated this 8th day of August, 1947. Office Number Name of Depositor S. ROSENBERG Jaffa 533 Mr Hanna Yaaqoub Acting Registrar^ District Court, Haifa. Ziadeh Jerusalem 2907 Dr Abram Ber III. Rywkind IN THE DISTRICT COURT OF HAIFA P.R. No. 188/47. As the books are valueless to any person In the matter of succession to the late Mar- other than their owners, the finders are hereby requested to return them to the Postmaster kiel Grynsztein of Wilno, Poland, deceased. General (Savings Bank), General Post Office, Petitioner: Meyer Grynsztein of Milano, Jerusalem. Italy, represented by Dr A. Weinshall, H. Glo- 8th August, 1947. vazki and M. Avniel, advocates of Haifa. Let all persons take notice that Meyer Gryn• II. sztein has applied to the District Court of The following Deposit Books are reported to Haifa for an order declaring the succession haA^e been lost: — to Markiel Grynsztein, late of Wilno, Poland, Office Number Name of Depositor deceased, and that the said petition will be heard at the District Court of Haifa on the Haifa 1227 Mr. Moses Benjamin 1st day of September, 1947, at 9 a.m. Schonbach All persons claiming any interest must ap• Jerusalem 2143 Mrs Sophie Steinberg pear at the said place and time, otherwise such order will be made as to the Court seems right. As the books are valueless to any person other than their owners, the finders are hereby Dated this 9th day of August, 1947. requested to return them to the Postmaster S. ROSENBERG General (Savings Bank), General Post Office, Acting Registrar, District Court, Haifa. Jerusalem. 13th August, 1947. IN THE DISTRICT COURT OF HAIFA CITATIONS FOR ORDERS OF SUCCESSION. P.R. Case No. 189/47. I. In the matter of the succession to Joseph IN THE DISTRICT COURT OF HAIFA Nasrallah Atallah of Haifa, deceased, and P,R. No. 186/47. In the matter of an application by Julia Darsi Haddad, represented by Walid Salah, In the matter of Alfred Cappon of Haifa, advocate of 53, Jaffa Road, Haifa—Petitioner.. deceased. Let all persons take notice that Julia Darsi Petitioner: Aurel Cappon of Haifa. Haddad, widow of Joseph Nasrallah Atallah, Let all persons take notice that Mr Aurel deceased, has applied to the District Court of Cappon has applied to the District Court of Haifa for an order declaring the succession Haifa for an order declaring the succession to her late husband the said Joseph Nasrallah to Alfred Cappon of Haifa, deceased, and that Atallah of Haifa and that the said applica• the said application will be heard at the Dis• tion will be heard at the District Court of trict Court of Haifa on the 28th day of Au• Haifa on the 1st day of September, 1947. gust, 1947, at 10 a.m. All persons claiming any interest must ap• All persons claiming any interest must ap• pear at the said place and time, otherwise such pear at the said place and time, otherwise such order will be made as to the Court seems right. order will be made as to the Court seems right. Dated this 9th day of August, 1947.

Dated this 8th day of August, 1947. S. ROSENBERG Acting Registrar, District Court, Haifa. S. ROSENBERG Acting Registrar, District Court, Haifa. CITATION FOR AN ORDER OF ADMINISTRATION. II. IN THE DISTRICT COURT OF JERUSALEM IN THE DISTRICT COURT OF HAIFA Administration (Appl.) No. 153/47. P.R. Case No. 187/47. In the matter of succession to British In the matter of the succession to Abraham Inspector A. D. Trutwein, deceased. Goldberg of Qiryat Motzkin, deceased. Petitioner: Gizela (Gena) Goldberg, repre• In virtue of an order of the District Court sented by S. Kitay and G. Kamieniecki, ad• of Jerusalem, bearing date this day, I do vocates of Haifa. hereby cite all and all manner of persons to appear in the said Court within ten days from Let all persons take notice that Mrs Gizela the date of publication hereof, and show cause, (Gena) Goldberg of Haifa has applied to the if any they have, why an order of administra• District Court of Haifa -for an order declar• tion of all and singular the movable property, 911 21st August, 1947 THE PALESTINE GAZETTE No. 1605.

rights and credits of British Inspector A. D. 6. Boundaries : Settled area. Trutwein should not be granted to Mr Theo• 7. Value assessed: LP.1,525.— dore Krikorian, Paymaster of the Palestine E. MANI Police Force, as, in default thereof, the Court Acting Registrar, District Court, Tel Aviv. will proceed to grant the same accordingly.

Dated this 30th day of July, 1947. QUARANTINE AND INFECTIOUS DISEASES SUMMARY. F. SAADEH Acting Registrar, District Court, Jerusalem. Summary for the week ending 16th August, 1947. 1. Quarantine Restrictions.

The following restrictions are at present in force: — CITATION FOR AN ORDER OF GUARDIANSHIP. Date IN THE DISTRICT COURT OF JERUSALEM Against Port restrictions Guardianship (Appl.) 152/47. enforced

In the matter of the appointment of Latifa Plague Arrivals from Port Said by Elias Kawas as guardian over her minor air, sea and land routes 18.2.46 children Issa and Mariam, children of the Plague Arrivals from Cawnpore by air routes 6.8.46 late Elias Habib Kawas of Jifna, Ramallah Plague Arrivals from Urfa (Tur• Sub-District, deceased. key) by air and land routes 29.3.47 Petitioner: Latifa Elias Kawas of Jifna, Plague Arrivals from Syria by air, residing at Quarter, Jerusalm. land and sea routes 18.4.47 Plague Arrivals from Alexandria by In virtue of an order of the District Court air, land and sea routes 12.5.47 Arrivals from Calcutta by of Jerusalem, bearing date this day, I do Cholera air routes 9.9.36 hereby cite all and all manner of persons to Cholera Arrivals from Shanghai by appear in the said Court within ten days from air routes 8.7.46 the date of publication hereof, and show cause, Typhus Arrivals from Turkey by if any they have, why an order appointing land, sea and air routes 29.1.46 Latifa Elias Kawas as guardian over the per• Typhus Arrivals from Egypt by son and property of the minors Issa and land, sea and air routes 30.1.46 Mariam, children of the late Elias Habib Typhus Arrivals from Roumania by Kawas, deceased, should not be made, as, in land, sea and air routes 22.6.46 Typhus default thereof, such order will be made as to Arrivals from Eritrea by air and sea routes 16.11.46 the Court seems right. Typhus Arrivals from 10.7.47 Smallpox Dated this 6th day of August, 1947. Arrivals from Calcutta by air routes 19.2.38 Smallpox F. SAADEH Arrivals from Bombay by air routes 9.9.40 Acting Registrar, District Court t Jerusalem. Smallpox Arrivals from Allahabad by air routes 5.8.46 Smallpox Arrivals from Tripoli by land, sea and air routes 9.9.46 EXECUTION NOTICE. Smallpox Arrivals from Kenya by IN THE DISTRICT COURT OF TEL AVIV air routes 16.11.46 Smallpox Arrivals from Syria by Execution File No. 3/45. land, sea and air routes 20.12.46 FIRST NOTIFICATION OF SALE OF IMMOVABLE Smallpox Arrivals from Egypt by land, sea and air routes 20.12.46 PROPERTY. Smallpox Arrivals from Belgian Con• The property described hereto of Elisha Ib• go by air routes 28.12.46 rahim Matalon, Khadija Ali Muhammad Al- Smallpox Arrivals from Tanganyika by air routes 28.12.46 Lahham, Shafika Ismail Saleh Ez-Ziat, Ahmad Smallpox Arrivals from Burma by air Abdul Majid Ahmad Salem, Hassan Mahmud routes 17.1.47 Abdul Majid and Fatmeh Hassan Kassem, Smallpox Arrivals from French West the motgagors, is offered for sale in satisfac• Africa by air routes 17.1.47 tion of a mortgage-debt of LP.200.— together Smallpox Arrivals from Malaya by with costs and interests owing to The Agricul• air routes 17.1.47 tural Mortgage Company of Palestine Ltd., Smallpox Arrivals from Nigeria by through I. Levin and Z. Bruchstein, advocates, air routes 17.1.47 Smallpox Arrivals from Siam by air Tel Aviv, the mortgagees. The sale will be routes 17.1.47 held at the Execution Office, Tel Aviv, during Smallpox Arrivals from Togoland by 30 days from the date of publication hereof. air routes 17.1.47 Bids will be accepted every Tuesday between Smallpox Arrivals from Jodhpur by the hours of 10 a.m. and 12 noon after depo• air routes 3.2.47 siting 10% of the value of the property. Smallpox Arrivals from Tripolitania by land, sea and air routes 14.6.47 SCHEDULE.

Locality Gaza Sub-District. Tal At-Tur- 2. Weekly Report of Infectious Diseases in Palestine, mus. reported in accordance with the International Sanitary Convention, Article 1. Class of Land : Miri. Typhus Description : Agricultural land and thereon Relapsing Date Place Plague Exantlie- dilapidated building of blocks and a dry Fever maticus notified well therein. Particulars of Registration : Block 522 : Nablus 1 11.8.47 Parcel 9 of an area of 29.661 dunums and Jaffa 1 — — 14.8.47 Parcel 10 of an area of 71.828 dunums. Cferusalem — 1 — 15.8.47 Shares : In whole. 912 THE PALESTINE GAZETTE No. 1605. 21st August, 1947

GOVERNMENT

DR. STATEMENT OF RECEIPTS AND PAYMENTS

Receipts in the Receipts f rom month of 1st April, 1946, to TOTAL EECEIPTS March, 1947 28th February, 1947 £P. Mils £P. Mils £P. Aftls

1. Customs 1,047,087 930 10,093,771 879 11,140,859 809 2. Licences, Taxes, etc. 929,074 827 7,297,770 319 8,226,845 146 3. Fees of Court, etc. 330,303 449 1,906,643 952 2,236,947 401 4. Posts and Telegraphs 321,153 092 1,599,483 692 1,920,636 784 5. Eevenue from Government Property 15,949 527 78,102 122 94,051 649 6. Interest 56,343 643 222,194 626 278,538 269 7. Miscellaneous 21,622 945 916,392 736 938,015 681 8. Eepayments of Loans from Public Funds 199,790 533 160,899 513 360,690 046 9. Land Sales 1,128 707 19,535 281 20,663 988

Total Ordinary Eevenue 2,922,454 653 22,294,794 120 25,217,248 773

in-Aid 11,139 313 48,205 000 59,344 313־Grants .10 11. Colonial Development Grants 17,191 078 — — 17,191 078 12. Ports (Net Eevenue) 422,851 681 422,851 681

Total Eevenue 3,373,636 725 22,342,999 120 25,716,635 845

Advances 4,928,636 304 18,742,405 591 23,671,041 895 Deposits 2,448,193 806 19,274,064 661 21,722,258 467 Imprests 933,575 182 3,632,754 940 4,566,330 122 Investments 70,142 293 30,806 038 100,948 331 Investments Adjustment Account 143,011 965 — — 143,011 965 Joint Colonial Fund 1,440,000 000 11,252,369 342 12,692,369 342 — ־— — -— — — Palestine Treasury Bills Eemittances Court 1,261 768 14,905 852 16,167 620 Eenewals Funds 14,855 830 81,744 391 96,600 221 War Loan—Bearer Bonds 67,541 430 806,150 000 873,691 430

Total Receipts 13,420,855 303 76,178,199 935 89,599,055 238

st April, 1946 — — 1,000,829 283 1,000,829 283״» ״™״ r 1 ' Ie on״Balanc-R 1st March, 1947 689,358 042 — — — —

TOTAL 14,110,213 345 77,179,029 218 90,599,884 521

1st August, 1947. 21st August, 1947 THE PALESTINE GAZETTE No. 1605. 913

OF PALESTINE

FROM 1ST APRIL, 1946 TO 31ST MARCH, 1947. QR

Payments in the Payments from month of 1st April, 1946, to TOTAL PAYMENTS March, 1947 28th February, 1947 £P. Mils £P. Mils £P. Mils

1. Public Debt 17,826 970 543,448 816 561,275 786 2. Pensions 23,647 471 220,947 816 244,595 287 3. High Commissioner 2,146 642 25,232 220 27,378 862 4. Accountant General Cr. 1,152 274 48,225 089 47,072 815 5. Administrator-General 1,864 538 18,004 205 19,868 743 6. Agriculture and Eisheries 75,331 031 367,808 410 443,139 441 7. Antiquities 6,064 224 42,641 271 48,705 495 8. Audit 5,879 246 46,529 311 52,408 557 9. Cooperative Societies 1,928 512 18,416 718 20,345 230 10. Custodian of Enemy Property 5,756 813 35,901 680 41,658 493 11. Customs and Excise 49,839 951 360,401 172 410,241 123 12. District Administration 102,080 418 429,942 156 532,022 574 13. Education 245,725 747 1,164,582 709 1,410,308 456 14. Forests 27,731 041 123,098 684 150,829 725 15. Grants to Local Authorities 71,527 823 287,837 316 359,365 139 16. Health 109,996 819 815,776 465 925,773 284 17. Income Tax 58,339 052 266,282 544 324,621 596 18. Judicial 23,812 197 251,048 075 274,860 272 19. Labour 62,743 357 452,614 504 515,357 861 20. Land Eegistration 9,880 282 77,189 497 87,069 779 21. Land Settlement 25,716 665 160,600 604 186,317 269 22. Legal 4,686 079 36,628 635 41,314 714 23. Migration 6,592 751 59,850 621 66,443 372 24. Miscellaneous 125,755 543 170,080 503 295,836 046 25. Palestine Broadcasting Service 48,575 534 130,463 284 179,038 818 26. Police 920,788 573 5,144,515 735 6,065,304 308 27. Posts and Telegraphs 144,312 350 1,165,322 332 1,309,634 682 28. Prisons . 119,778 127 434,071 912 553,850 039 29. Public Works Department 52,322 887 411,355 538 463,678 425 30. Public Works Eecurrent 110,333 836 602,534 166 712,868 002 31. Secretariat 74,056 346 417,231 163 491,287 509 32. Social! Welfare 52,129 205 326,571 406 378,700 611 33. Statistics 4,770 817 46,183 338 50,954 155 34. Supreme Moslem Council and Sharia Courts 4,318 712 45,215 307 49,534 019 35. Surveys 28,050 750 230,601 998 258,652 748 36. Town Planning 3,150 838 25,953 650 29,104 488 37. Trans-Jordan Frontier Force — 42,796 500 42,796 500 ־— — — — — Public Service Commission .38

TOTAL 2,626,308 873 15,045,905 350 17,672,214 223

39. War Services 622,725 373 1,438,981 708 2,061,707 081

TOTAL ORDINARY EXPENDITURE 3,249,034 246 16,484,887 058 19,733,921 304

40. Posts and Telegraphs Extraordinary 14,779 499 74,561 344 89,340 843 41. Public Works Extraordinary 326,073 174 831,262 967 1,157,336 141

TOTAL EXTRAORDINARY 340,852 673 905,824 311 1,246,676 984

42. Loans from Public Funds - 34,292 000 599,116 276 633,408 276 Eailways — Net Expenditure 933,018 874 — — 933,018 874

TOTAL EXPENDITURE 4,557,197 793 17,989,827 645 22,547,025 438

Advances 3,994,970 595 20,808,593 590 24,803,564 185 Deposits 2,227,242 325 18,766,932 037 20,994,174 362 Imprests 860,259 729 3,713,159 492 4,573,419 221 Investments 217,247 131 3,701,909 399 3,919,156 530 Investments Adjustment Account 123,983 650 — — 123,983 650 Joint Colonial Fund 799,000 000 10,996,369 342 11,795,369 342 Palestine Treasury Bills — — 498,150 000 498,150 000 Eemittances Court 1,572 369 14,303 745 15,876 114 Eenewals Funds 512 912 335 926 848 838 War Loan—Bearer Bonds 937,849 785 90 000 937,939 785

TOTAL PAYMENTS 13,719,836 289 76,489,671 176 90,209,507 465

_ 28th February, 1947 — — 689,358 042 — — 056 390,377 — — 056 390,377 . .,״,,״ Balance on 31st March, 1947

TOTAL 14,110,213 345 77,179,029 218 90,599,884 521

A. L. PETEES A ccountant- General. 914 THE PALESTINE GAZETTE No. 1605. 21st August, 1947

«5 O i-i «JOH © © OS

N O CO t- O r-l CO © o TJT co" 05 CO (N CO 00

o o 00 r-l 00 Tt< •CO M o o CO M M œ CI H Oicooiootcniot-oom *»״ o o t- CO t- CO lO t-C0C~r-Ht-OC0CMi-H10»0t-

SD CM CM 05 05 lO H OJO © t- C5 © o N O t- H CO OOX^IOCS10S«B3C5I>!0 CO CO 00 O CM CM CO t- C- 00 t» 10OW-*l>C-C0a:l>«DC0t> rH_ CO -t> o" CM~ CM os >a c *־ "CM CO CO c- 00 CM' N H 00 H «5 CO CO 00 CO 5׳CO CO L rji CO CM lO

a P^

pq !S 5 PH PH o ° C3 rj ft ft TO « ft w » «a M S =J >>3 ft 1-3 p CO־' H)" ft.c3 ״ 3H ¡ «<- œ co ft- o *3׳ » o S « ° M £ M = ^ ^ p a » 5 n ^ &PH CD ״ Z S3! > pq O 8^ S S > fcxj

EH co p 1 0 r H J3 •״ o .g ! O cd .S •fl •J ta tn fl Cl "3 o S w < < s W 1 PH 02 02 co g a , ,_. ״ « „ „ He P-HS H ffl ffl*־E- P * s PH ce 3 <>o M M 5 < >C5ÔMPHPHPHPM o 3 C) H n P h ^ M 2 tu A flH fi S o ï D g; g PH (S CO 3S ׳־,1 ״־ a <־ O Hs M eu ri M >o> <1 K2 h

CO CO co o o CM O O

EH

ta - "־ 0 ¿3. rH o 0 O CO p !-! ^ g C3

1:3 » ״ PQ •S 43 i2 H 2 cPC •C O rj O ° ^ CO " rH PQ ft s rzî 'm׳ ft U" o5 J ft .g PH C0 rH PH O «H CO O n3 '—' ft -tft ״ •S 2 > » S fl o -fl o P ni O Q. o> K en ft ^ co EH PH PH CO CÏ5 PH Q 21st August, 1947 THE PALESTINE GAZETTE No. 1605. 915

PALESTINE RAILWAYS. PORT OF JAFFA. NOTICE.

Notice is hereby given that the following goods lying unclaimed in Jaffa Port, with the ex­ ception of those articles which are subject to control by the Competent Authority, will be sold by public auction at 9 a.m. on Monday, 1st September, 1947, in accordance with the provision of section 14D of the Ports Ordinance.

The controlled articles will be sold at the direction of the Competent Authority. Purchasers of controlled articles must declare such articles to the Comptetent Authority and may only resell them under permit from, and at prices determined by, the said Authority. The sale will be held in the Port Area at Jaffa and persons wishing to attend should apply to the Port Manager, Jaffa, on the morning of the sale, for permits to enter the Port Area.

Marks and Quantity , , ״ Serial Name of Date 0 Description Numbers of and kind of Consignee No. Steamer arrwal of Goods Packages Packages

86/47 Skogaland 31.3.47 Eastern Trading 1 parcel Samples — Ass. Ltd. P.O.B. 2242. 87/47 Mont Eoland 22.4.47 P. Lot 22. 3 pieces Logs — 88/47 Tekla 6.4.47 IK. 34/256. 1 carton Eubber tubes — 89/47 Torsa 19.4.47 EX/ED. 591, 979. 2 cases Glass — 90/47 Paleimo 13.4.47 IE & Co./YP.l. 1 case Boiler skates and straps Pal. Discount Bank 91/47 Palermo 13.4.47 — 2 bags Oxide of iron — 92/47 Loredan 13.4.47 Eed Strip, Green 600 pieces Timber — Strip, Locevy Eed Strip. 93/47 Maria Vittoria 14.4.47 Norma 1404. 1 case Electric instruments Order 94/47 Maria Vittoria 14.4.47 K. 1/2. 1 case Woollen tissues Order 95/47 Maria Vittoria 14.4.47 K. 3/6. 1 case Woollen tissues Order 96/47 Maria Vittoria 14.4.47 K. 6/13-14. 2 cases Woollen tissues Order 97/47 Maltese Prince 16.4.47 CEL. 2251 PIL 1 case Aluminium-ware Mizrahi Bank 98/47 Benicasem 25.4.47 DL. 301/22. 22 cases Cotton tissues Dayan Ltd. Haifa 99/47 Benicasem 25.4.47 1200/1200, 1 case Personal effects Ervin Salomon Ervin Salomon. 100/47 El Adem 17.1.47 ME 1-13. 13 bundles Eaw skins Order

A. F. ETBBY General Manager.

NOTICES.

1.

The following unclaimed goods lying in the Customs Stores, Jerusalem, as from 19th March, 1947, will be sold if not cleared within one week of the date of this notice.

Yearly Serial Date of Description Consignee Whence No. arrival

5/1947/10 18.12.46 1 parcel 225 filled cartridges Mohd. Ayash Amman, Trans- caliber type, 12 smokeless Jordan.

II.

The following unclaimed goods lying in the Customs Stores at Jaffa Railway Station will be sold if not cleared within one week of the date of this notice.

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

By Eail 21.5.46 2 bags oil cakes O/M Mansoura By Eail 31.7.46 2 packages sandal wood 14714/612 Egypt Clearing Co. Suez By Eail 9.10.46 1 package books 25587/87 3 Mohd. Faris Kantara

COOPERATIVE SOCIETIES ORDINANCE. 2. Qumya. NOTICE OF REGISTRATION OF COOPERATIVE 3. 23rd July, 1947. SOCIETIES. 4. Credit and thrift.

The particulars given below correspond with the following headings : — 1. Jam'iyyat El-Mashhad At-Ta'awuniyya Lit- Taslif Wat-Tawfir. 1. Name of Society. 2. El-Mashhad. 2. Registered Office. 3. 23rd July, 1947. 3. Date of Registration. 4. Credit and thrift. 4. Glass of Society.

1. Jam'iyyat Qumya At-Ta'awuniyya Lit-Tas- 1. Jam'iyyat Bal'a At-Ta'awuniyya Lit-Taslif lif Wat-Tawfir Wat-Tawfir. 916 THE PALESTINE GAZETTE No. 1605. 21st August, 1947

2. Bal'a. 1) Aguda Tzarchanit Shitufit Shikun 'Ovdei 3. 23rd July, 1947. Yahalomim Be-Tel Aviv Be'eravon Mug­ 4. Credit and thrift. bal 2) Aguda Tzarchanit Shitufit Be-Shehunat 1. Beit Dira Aguda Shitufit Le Shikun Be-Tel Hayalim Meshuhrarim Be-Tel Aviv Be­ Aviv Be'eravon Mugbal. 'eravon Mugbal 2. Tel Aviv. 3) Aguda Tzarchanit Shetufit Be Shkhunat 3. 28th July, 1947. Montifiori Limited 4. Housing. 4) Aguda Tzarchanit Shetufit Be Shkhunat Shapira Tel Aviv Limited 1. Mif'al Habatim Hameshutafim Be-Mizrah Tel Aviv Aguda Shitufit Be'eravon Mugbal. propose to transfer their assets and liabilities 2. Tel Aviv. to the registered society known as: 3. 29th July, 1947. Aguda Tzarchanit Shitufit Tel Aviv 4. Workers' apartment houses. Be'eravon Mugbal. Dissenting creditors may act in accordance 1. Shkhunat Borochov Hamurhevet (Ramat with the proviso to the abovenamed section. Gan) Aguda Shitufit Leshikun Be'eravon Mugbal. J. BLUMENFELD 2. Ramat Gan. Acting Registrar of Cooperative Societies. 3. 29th July, 1947. 21st August, 1947. 4. Workers' residential quarters.

.afiya Vekonditorya Cooperative BANKRUPTCY ORDINANCE, 1936־Alumot Ma .1 Be-Holon Be'eravon Mugbal. NOTICE OF INTENDED DIVIDEND, 2. Holon. Debtor's Name: Albert Popper. 3. 31st July, 1947. Address and Description: Jaffa Road, Jerusa­ 4. Co-partnership of labour (Bakery). lem, "Divan" Book k Art Shop.

1. Irgun Lehityashvut Al Shem Shabtay Lu- Court: District Court of Jerusalem. zinsky Aguda Haklait Shitufit Be'eravon Number of Matter: 217/37. Mugbal. Last Day for Receiving Proofs: 5th Septem­ 2. Kef ar Uriya. ber, 1947. 3. 1st August, 1947. Name of Trustee : Official Receiver. 4. Smallholders settlement. Address: P.O. Box 1254, Nashashibi Building, off Princess Mary Avenue, Jerusalem. COOPERATIVE SOCIETIES ORDINANCE. H. KANTBOVITCH NOTICE. Administrator General. Official Receiver.

Notice is hereby given that with the approval of the Registrar of Cooperative Societies dated BANKRUPTCY ORDINANCE, 1936. •the ninth of August, 1947, the name of the undermentioned society has been changed as NOTICE OF INTENDED DIVIDEND.

, follows: Debtor's Name: Arieh Cohen. Previous name : Bitan Aguda Shetufit Lehit­ Address: Haturim Street, Jerusalem, (former­ yashvut Limited. ly 28, Neve-Shaanan Street, Tel Aviv). Description: Motor transport contractor. New name: Bitan Aharon Aguda Shitufit Court: Chief Magistrate's Court, Tel Aviv. Lehityashvut Be'eravon Mugbal. Number, of Matter: 265/33. Last Day for Receiving Proofs: 5th Septem­ ber, 1947. COOPERATIVE SOCIETIES ORDINANCE. Name of Trustee: Official Receiver, ORDER OF LIQUIDATION AND NOTICE TO Address: P.O.Box 1254, Nashashibi Building, CREDITORS. off Princess Mary Avenue, Jerusalem. In accordance with the powers vested in me H. KANTBOVITCH, under sections 46 and 48 of the above Ordin­ Administrator General. Official Receiver. ance, I hereby order that "Oshioth" Aguda 'Shetufit Leshikun Limited shall be wound-up and appoint Yehuda Berezansky, P.O.B. 1595, BANKRUPTCY ORDINANCE, 1936. Haifa, as liquidator. NOTICE OF INTENDED DIVIDEND. Pursuant to paragraph 11(a) of the Co­ operative Societies Regulations, 1934, notice is Debtor's Name: Jacob Bar-Shaoul. hereby given that all claims against the so­ Address: 6, Shderoth Street, Bat-Galim (for­ ciety must be submitted to the liquidator with­ merly Herzl Street), Haifa. in one month of the publication of this notice. Description: Driver. J. BLUMENFELD Court: Chief Magistrate's Court of Haifa. Acting Registrar of Cooperative Societies. Number of Matter: 105/39.

13th August, 1947. Last Day for Receiving Proofs: 5th Sept-em­ ber, 1947. Name of Trustee: Official Receiver. COOPERATIVE SOCIETIES ORDINANCE. Address: P.O. Box 1254, Nashashibi Building, NOTICE UNDER SECTION 13. off Princess Mary Avenue, Jerusalem,

Notice is hereby given that in accordance H. KANTBOVITCH with subsection 2 of section 13 the registered Administrator General. Official Receiver. societies known as: 21st August, 1947 THE PALESTINE GAZETTE No. 1605. 917

NOTICES OF INCORPORATION OF 3. To carry on business as merchants, impor­ PRIVATE COMPANIES UNDER THE ters, buyers and sellers of, and dealers in, COMPANIES ORDINANCE. goods and merchandise of all descriptions. 4. LP. 1,000.— divided into 1,000 ordinary The particulars given beloiv correspond with shares of LP.l.— each. the following headings : — 5. 85, Nahalat Binyamin Street, Tel Aviv. 1. Name of Company. (File No. P.O. 4048). 2. Date of Incorporation. 3. Objects of the Company. 1. Overseas Exchange Co. Limited. 4. Share Capital. 2. 2nd May, 1947. 5. Situation of Registered Office. 3. To carry on the business of importers and exporters of all kinds of goods. 1. Beit Chana Limited. 4. LP. 1,000.— divided into 1,000 shares of LP. 2. 5th January, 1947. 1.— each. 3. To acquire by purchase or otherwise a plot 5. Behobski House Benei Beraq. of land of an area of approximately 803 (File No. P.C. 4082). square metres registered in the Land Re­ gistry of Tel Aviv as Parcel No. 228, Block 1. Raphael Lippmann & Sons, Limited. No. 6166, with all buildings and construc­ 2. 2nd May, 1947. tions thereon and to manage, develop and 3. To carry on business as agents, trustees, turn same to account. representatives of any corporations private 4. LP.980.— divided into 98 shares of LP. 10.— and individual, Palestinian and foreign each. associations in any branches of trade and 5. 10, Rothschild Boulevard, Tel Aviv. insurance. (File No. P.C. 3823). 4. LP. 1,000.— divided into 100 ordinary shares of LP.10.— each. 1. The Kedumim "A" Co. Limited. 5. 21, Lilienblum Street, Tel Aviv. 2. 25th March, 1947. (File No. P.C. 4083). 3. To acquire the immovable properties known as Block 11396, Parcels 7, 8, 9, 10, 11, 15, 1. "Rama Garage" Limited. 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 2. 5th May, 1947. To carry on business as a garage holder .3 ,49 ,47 ,46 ,45 ,43/44׳,42 ',41 ',40 ,39 ,30 ',29 50 51, 52, 53, of a total area of 41065 square company in all its branches. metres and Block 11397, Parcels 2, 3 16, 4. LP. 1,000.— divided into 1,000 ordinary .shares of LP.l.— each ,84 ׳83 ,81 ,80 ,78 ,48 ,47 ,46 ,42 ,36 ,30 ,17 85, 86, 87 , 88 of a total area of 25354 square 5. 36, Yehuda Halevi Street, Tel Aviv. metres and to develop same and turn to (File No. P.C. 4092). account. 4. LP. 1,000.— divided into 1,000 shares of LP. 1. Panorama Theatres Limited. 1.— each. 2. 19th May, 1947. 5. 9 Herzl Street, Tel Aviv. 3. To construct, equip, maintain and carry on (File No. P.C. 3994). in such place or places as may be thought fit any cinemas, theatres, music halls, con­ cert and dance halls and entertainment 1. The Kedumim "B" Co. Limited. rooms generally. 2. 25th March, 1947. 4. LP.30,000.— divided into 30,000 shares of 3. To acquire the immovable properties known LP.l.— each. as Block 11398, Parcels 25, 26, 33, 34, 68, 5. 18, Prophets Street Haifa. 70, 71, 72, 73, 74, 75, 77, 78, 79, 80, 81, 82,' (File No. P.C. 4123). ,98 ׳97 ,96 ,95',94',93 ,92 ,91 ',89 ',88 ',85 ',83 99, 100, 101, 105, of' a total area of 55596 1. "Gentrac" General Travel and Transport square metres, Block 11399, Parcels 1, 2, 3, 4, Agency Limited. 5, 49, 53, 56, 58, 59, 60 of a total area of 2. 6th June, 1947. 17817 square metres, and Block 11400, Par­ 3. To establish and carry on tourist agencies, cels 16, 17, 18, 19, 20 of a total area of 11796 inquiry agencies, travel bureaux and book­ square metres and to develop and turn same ing offices. to account. 4. LP. 1,000.— divided into 1,000 shares of LP. 4. LP. 1,000.— divided into 1,000 shares of LP. 1.— each. 1.— each. 5. 13, Rothschild Boulevard, Tel Aviv. 5. 9, Herzl Street Tel Aviv. (File No. P.C. 4154). (File No. P.C. 3995).

1. "Dour" Limited. 1. Mitra Commercial Co. Limited. 2. 11th June, 1947. 2. 28th March 1947. 3. To carry on business as an investment trust 3. To carry on business in Palestine or else­ company in all its branches. where as agents, brokers, charterers, dealers, 4. LP. 1,000.— divided into 500 "A" shares of exporters, factors importers, merchants, LP.l.— each and 500 "B" shares of LP.l.— salesmen, shippers and transporters of all each. kinds of goods, materials and produce 5. Palmer's Gate Haifa. whether manufactured or unmanufactured. (File No. P.C. 4162). 4. LP.1,000.— divided into 1,000 shares of LP. 1.— each. 1. Studio Givataim Limited. 5. 26, Tachkemoni Street, Jerusalem. 2. 9th June, 1947. (File No. P.C. 4006). 3. To carry on the business of establishers, proprietors, agents and managers of theat­ 1. G. I. R. (General International Representa­ res, cinemas, music halls, concert and danc­ tives for Commerce and Industry) Limited. ing halls, refreshment and any kind of other 2, 15th April, 1947. entertainment rooms. 918 THE PALESTINE GAZETTE No. 1605. 21st August, 1947

4. LP. 1,000.— divided into 1,000 ordinary 2. 23rd June, 1947. shares of LP.l.— each. 3. To carry on the business of agents of insur• 5. 7 Levontin Street, Tel Aviv. ance companies, insurance societies and other (File No. P.O. 4165). persons dealing in insurance business of all kinds whatsoever and in all branches of in• surance. 1. The Pri-Ze Growers Co. Limited. 2. 13th June, 1947. 4. LP.l/XX).— divided into 1,000 shares of LP. 3. To cultivate and grow vegetables, fruits and 1.— each. to carry on the business of merchants, 5. 61 Pinsker Street, Tel Aviv. agents, importers and exporters of seeds, (File No. P.C. 4186). vegetables and fruit. 4. LP.4,000.— divided into 20 founders' shares 1. Anili Limited. of LP.5.— each and 3,900 ordinary shares of 2. 24th June, 1947. LP.l.— each. 3. To purchase or take on lease or otherwise 5. Sea Road, . (File No. P.C. 4166). acquire plot No. 521 in Lev Hadar Ha- carmel, Haifa, of 473 square metres known 1. Orna Limited. as U.A. Parcel 521 in Block 10809 and/or 2. 18th June, 1947. Plot No. 522 in Lev Hadar Hacarmel, Haifa, 3. To establish, purchase and manage in Pales• of 473 square metres known as U. A. Par• tine theatres, cinemas, exhibitions and to cel 522 in Block 10809 and to turn same carry on business in any institutions for to account. amusement and sport. 4. LP. 1,000.— divided into 1,000 ordinary 4. LP. 10,000.— divided into 25 founders' shares shares of LP.l.— each. of LP. 10.— each and 975 ordinary shares of 5. 6, Street, Haifa. LP. 10.— each. (File No. P.C. 4190). 5. 30 Lilienblum Street, Tel Aviv. (File No. P.C. 4175). 1. Ken Limited. 2. 24th June, 1947. 1. "Irowood" Trading Co. Limited. 3. To carry on business as importers, export• 2. 22nd June, 1947. ers, buyers and sellers of, and dealers in, 3. To establish, maintain and carry on any articles or goods of any kind, whether business as merchants and dealers in iron, manufactured or not. steel, metal, plastics, timber, wood or other 4. LP.1,000.— divided into 1,000 shares of LP. similar articles or materials. 1.— each. 4. LP.3,000.— divided into 3,000 ordinary 5. 32, Lilienblum Street, Tel Aviv shares of LP.l.— each. (File NO. P.C. 4195). 5. 77, Herzl Street, Tel Aviv. (File No. P.C. 4179). 1. Mineral Development Co. Limited. 2. 29th June, 1947. 1. Sharikat Istirad AI Adwiyah Al Mahdou- 3. To carry on all kinds of exploration busi• deh. ness. 2. 22nd June, 1947. 4. LP.50,200.— divided into 5,000 ordinary 3. To carry on all or any of the businesses of shares of LP. 10.— each and 200 founders' manufacturers, merchants, agents and im• shares of LP.l.— each. porters of all kinds of medicinal and phar• 5. 16, King George Avenue Jerusalem. maceutical preparations, perfumes and (File No. P.C. 4202). cosmetics. 4. LP.5,000.— divided into 50 shares of LP. 1. "Mishkenot" Building and Investment Co. 100.— each. Limited. 5. Emarat Waqf Jami El-Nassr, Share El- 2. 1st July, 1947. Saraya El Kadimeh, Nablus. 3. To build, repair, alter and enlarge any (File No. P.C. 4182). houses, flats, block of flats and dwellings of any kind. 1. "Tsevet" Publishing Co. Limited. 4. LP.25,000.— divided into 25,000 ordinary 2. 22nd June, 1947. shares of LP.l.— each. 3. To carry on business as owners and pub• 5. 16, King George Avenue, Jerusalem lishers of weekly newspapers and periodi• (File No. P.O. 4203). cals, digests books and any other kind of literature. 1. Hemdat 107 Limited. 4. LP. 1,000.— divided into 1 founder's share 2. 1st July, 1947. of LP.l.— and 999 ordinary shares of LP. 3. To purchase or otherwise acquire a plot of 1.— each. land known as plot No. 138 in Block 6902 5. Shikun Hayalim Shevloi Quarter, Block and registered in the Land Registry in Vol. 4, Flat 37, Tel Aviv. (File No. P.C. 4183). 38 Fol. 78. 4. LP. 1,000.— divided into 1,000 shares of LP. 1. Olive Products, Limited. 1.— each. 2. 23rd June, 1947. 5. 2, Rothschild Boulevard Tel Aviv. 3. To carry on the business of dealers in olives (File No. P.C. 4204). and olive products of all kinds. 4. LP.5,000.— divided into 500 shares of LP. 1. Beit Shai Limited. 10.— each. 2. 1st July, 1947. 5. Yousef & George Saffoury Property, Kafr 3. To purchase or otherwise acquire a plot of Kanna, Nazareth Sub-District. land situated in the municipal area of Tel (File No. P.C. 4185). Aviv and registered in the Land Registry of Tel Aviv as plot No. 27 in Block 6908 of 1. "Sela" The Palestine United Insurance and an area of 515 square metres. Investment Agencies Limited. 4. LP.1,000.— divided into 1,000 ordinary 21st August, 1947 THE PALESTINE GAZETTE No. 1605. 919

shares of LP. 1.— each. 4. LP.4,800.— divided into 4,800 shares of LP. 5. 47 Street, Tel Aviv. 1.— each. (Fil No.' P.O. 4206). 5. 7, Hebron Street, Tel Aviv. (File No. P.C. 4218).

1. U. S. Palestine Management Co. Limited. 1. A. N. Limited. 2. 6th July, 1947. 2. 10th July, 1947. 3. To undertake the office of and act as mana• 3. To carry on business as investment and ger, agent trustee, executor, administrator, trust company in all its branches and de• liquidator,' attorney, committee, treasurer, partments. or in any other office of trust or confidence. 4. LP.2,000.— divided into .2,000 shares of LP.. 4. LP. 1,000.— divided into 1,000 ordinary 1.— each. shares of LP.l.— each. 5. 6, Gruzenberg Street, Tel Aviv 5. 7 Rothschild Boulevard, Tel Aviv. (File•No. P.C. 4219). (File No. P.C. 4208).

1. Commerce and Investments Corporation 1. U. S. Palestine Distributors Limited. Limited. 2. 6th July, 1947. 2. 10th July, 1947. 3. To carry on the business of sales and busi• 3. To carry on business as capitalists, finan• ness proprietors, general traders in, and ciers, concessionaires, commercial agents, general distributors of, goods, merchandise, mortgage brokers, financial agents and ad• products and articles of any description. visers, exporters of goods and merchandise 4. LP.1,000— divided into 1,000 ordinary of all kinds and as merchants generally. shares of LP.l.— each. 4. LP.50,000.— divided into 40,000 "A" ordin• 5. 7, Rothschild Boulevard, Tel Aviv. ary shares of LP.l.— each and 200,000 "B" (File No. P.C. 4209). ordinary shares of LP.0.050 each. 5. 93, Nahalat Binyamin Street Tel Aviv (File No. P.C. 4220). 1. Mishkenoth Hagilboa Limited. 2. 7th July, 1947. 3. To purchase or otherwise acquire the pro• 1. Shilomant Limited. , perty known as plot No. 240 in Block 6935 2. 14th July, 1947. situated in Tel Aviv and registered under 3. To buy, sell, import, export, manipulate, Vol. 40 Folio 22. prepare for market and deal in merchandise 4. LP.1,000.— divided into 1,000 shares of LP. of all kinds both wholesale and retail. 1.— each. 4. LP.1,000.— divided into 1,000 shares of LP. 5. 2 Rothschild Boulevard Tel Aviv. 1.— each. (File No. P.C. 4212). 5. 4, Herzl Street, ground floor, Tel Aviv . (File No. P.C. 4221).

1. Palcars Limited. 1. Ezra Dab ah Limited. 2. 8th July, 1947. 2. 14th July, 1947. 3. To carry on the business of dealers and 3. To acquire by way of purchase, lease, ex• traders, importers, exporters, merchants, change or other consideration, or by way of agents, warehousemen, brokers, hirers, gift any interest or title or estate or right, storers, producers, manufacturers, repair• benefit or profit in the whole or part of the ers and cleaners of motor-cars, trucks, land hereinafter described and in the build• motor-bicycles, cycles, bicycles, omnibuses, ings, structures, plantations now or here• motors and any public and private motor- after attached or affixed or permanently vehicles for the transport of persons and fastened in or to the said land or any part goods. thereof viz. 69/100 shares in the two build• 4. LP.1,000.— divided into 999 ordinary shares ing sites registered in Jerusalem in the name of LP.l.— each and 1 founder's share of LP. of Ezra Ben Yaacov Dabah in Vol. 24, Fol. 1.—. 15, measuring in the whole 1,716.120 square 5. 41 Yehuda Halevi Street, Tel Aviv. metres and Vol. 11, Fol. 43, measuring in (File No. P.O. 4213). the whole 108.292 square metres. 4. LP.1,0C0.— divided into 1,000 shares of LP. 1. Armes Limited. 1.— each. 2. 8th July, 1947. 5. Mizpah Building, Jaffa Road, Jerusalem. 3. To acquire by purchase or otherwise, in (File No. P.C. 4222). whole or in part, a plot of land with a building thereon situated at 89, Dizengoff 1. The Middle East Trade Publications Lim• Street, Tel Aviv, and registered in the Land ited. Registry of Tel Aviv in Volume No. 43 Folio 2. 15th July, 1947. No. 43 under Block No. 6903, Parcel No. 3. To carry on business as proprietors and 227, of an area of 615.70 square metres. publishers of newspapers, journals, maga• 4. LP.1,000.— divided into 1,000 shares of LP. zines, books and other literary works and 1.— each. undertakings. 5. 89, Dizengoff Street, M. Missri Office, Tel 4. LP.500.— divided into 500 shares of LP.l.— Aviv. (File No. P.C. 4214). each. 5. 16, King George Avenue, Talith Kumi House, Room 23, Jerusalem 1. Cafe-Restaurant Arbel Limited. (Filé No. P.C. 4224). 2. 10th July, 1947. 3. To acquire and to take over as a going con• cern the business known under the style of 1. The Rameh-Acre-Haifa Bus Co. Limited. "Cafe Arbel" situated at Tiberias and to 2. 15th July, 1947. carry on the business of hotel, cafe, bar, 3. To acquire the buses operating between El restaurant and club proprietors. Rameh-Acre and Haifa together with the 920 21st August, 1947

licences and permits thereof and to acquire 4. LP. 1,000.— divided into 1,000 ordinary or obtain any other buses, trucks, licences, shares of LP.l.— each. permits or other rights or concessions in re• 5. 20, Rabbi Akiva Street, Benei Beraq. lation thereto. (File No. P.O. 4240). 4. LP. 15,000.— divided into 1,000 ordinary shares of LP. 10.— each and 500 founders' shares of LP. 10.— each. COMPANIES ORDINANCE. 5. Jazzor Waqf Building, Acre. NOTICE OP INCREASE OF CAPITAL. (File No. P.O. 4225). Notice is hereby given that the nominal capital of each of the undermentioned com• 1. J. Gottfried Limited. panies has been increased as follows: — 2. 15th July,, 1947. 3. To purchase or otherwise acquire the trad• 1. Tamari Goldner & Company Limited, by ing houses of tobacco and cigarettes belong• LP.3,500.— beyond the registered capital of ing to Joshua Gottfried and situated at LP.1,500.— (File No. 540). Kingsway, Haifa. 2. Relief & Consolidation Housing Co. Lim• 4. LP.2,000.— divided into 20 founders' shares ited, by LP. 59,000.— beyond the registered of LP.10. each and 1,800 ordinary shares — capital of LP.1,000.— (File No. 1083). of LP.l.— each. 5. 35, Kingsway, Haifa. (File No. P.O. 4226). 3. Otsar La'Haqlauth Limited, by LP. 100,000.— beyond the registered capital of LP.100,000.— (File No. P.O. 1454). 1. "Bisusim" Petah-Tiqva Limited. 2. 16th July, 1947. 4. Tephahot Limited, by LP. 125,000.— beyond 3. To purchase and take transfer of the pro• the registered capital of LP.200,000.— perty known as Plot No. 8 in Block 6388 (File No. 1475). and Plot No. 52 in Block 6715 of a total 5. The Safad Development Co. Limited, by area of 34.772 dunums. LP.30,000.— beyond the registered capital 4. LP.1,000.— divided into 1,000 shares of LP. of LP.50,000 — (File No. 1490). 1.— each. 5. 12, Herzl Street, Petah Tiqva. 6. Agricultural Engineering Company of (File No. P.O. 4229). Palestine & Transjordan Limited, by LP. 50,000.— beyond the registered capital of LP.50,000.— (File No. P.O. 614). 1. Sharikat AI Makhabez Wal Hilwiyat Al Yafiyat Al Mahdoudat. 7. Aspri Fruit Products Company Limited, 2. 16th July, 1947. by LP.3,000.— beyond the registered capital 3. To deal in and manufacture all kinds of of LP.3,000.— (File No. P.C. 1040). bread and sweets, European and Arabic, 8. Hafez & Abdulfattah Toukan Limited, by biscuits, cakes and chocolates of all kinds. LP'.3,500.— beyond the registered capital of 4. LP.4,600.— divided into 3,850 founders' LP. 10,500.— (File No, P.O. 1788). shares of LP.l.— each and 750 ordinary shares of LP.l.— each. 9. Yehoshua Napchi Limited, by LP.3,000.— 5. Sallal Building, Hilweh Street, Jaffa. beyond the registered capital of LP.4,000.— (File No. P.C. 4230). (File No. P.C. 1989). 10. Star Cinema Company Limited, by LP. 1. Sensitised Paper Industry (S.P.I.) Kahn 20,000.— beyond the registered capital of Bros. & Co. Limited. LP.40,000.— (File No. P.C. 2168). 2. 17th July, 1947. 11. Beit Amoudim Chevra Limited, by LP. 3. To open, maintain and manage factories, 1,489.— beyond the registered capital of workshops, repair shops and business estab• LP.1,000.— (File No. P.C. 3588). lishments for the purpose of carrying on the business of manufacturers, producers, H. KANTEOVITCH exporters, importers, sellers, agents and Administrator General. dealers in sensitised paper and linen for re• 7th August, 1947. Registrar of Companies. production of drawings. 4. LP.5,000.— divided into 4,500 ordinary shares of LP.l.— each and 500 "B" shares COMPANIES ORDINANCE. of LP.l.— each. NOTICES OF CHANGE OF NAME. 5. Harash Building, Tel Arza, Jerusalem. (File No. P.O. 4231). Notice is hereby given that the undermen• tioned companies have changed their names as follows : 1. G. Rebcinsky, Factory for the Manufacture of Animal Fodder Limited. 1. Palestine Sports Limited has on the 11th 2. 18th July, 1947. day of July, 1947, changed its name to 3. To acquire as a going concern the business "Marathon-Sports" Limited. now carried on by Gedalia Rebcinsky for the '(File No. 1014). manufacture of meat flour and bone flour. 2. Rotblat Building Contractors Limited has 4. LP.1,000.— divided into 1,000 shares of LP. on the 23rd day of July, 1947, changed its 1.— each. name to Alez-Bah Limited. 5. 40, Nachmani Street, Tel Aviv. (File No. P.C. 2522). (File No. P.O. 4232). 3. Overseas Diamond Traders Limited has on the 10th day of July, 1947, changed its name 1. " Gefen" Limited. to Palestine Diamond Company (1947) Lim• 2. 22nd July, 1947. ited. (File No. P.C. 2683). 3. To carry on business as manufactures and traders in cotton wool, bleached or unbleach• 4. Danex, Diamonds Trading Company Lim• ed or any bandages and medicinal supplies. ited has on the 23rd day of July, 1947, 21st August, 1947 THE PALESTINE GAZETTE No. 1605. 921

changed its name to "Danex" Trading Com• 4. From the 8th July, 1947, for an unlimited pany Limited. (File No. P.C. 3083). period. 5. Sale of engines. (File No. 8319). 5. Davidow, Levy & Co. Limited has on the 11th day of July, 1947, changed its name to 1. Lazar Motro, 4, Hakishon Street, Tel Aviv. David J. Levy Limited. (File No. P.C. 3095). Otto Joachim Rosenthal, 4, Hakishon Street, Tel Aviv. H. KANTEOVITCH 2. Lazar Motro & Co. Administrator General. 3. Lazar Motro alone or both partners jointly. 7th August, 1947. Registrar of Companies. 4. From the 1st August, 1947, for a period of 3 years. 5. Imports, exports, shipping on own account and/or as agents. (File No. 8320). REGISTRATION OF PARTNERSHIPS.

The particulars given beloiv correspond with 1. Mohamed Isa Doleh, Zaki Abdu Building, the following headings: — Derhalli Street, Jaffa. Issa M. Doleh, Zaki Abdu Building, Derhalli Street, Jaffa. 1. Names and addresses of partners. 2. Doleh Commercial Co., Jaffa. 2. Firm name of partnership 3. M. Issa Doleh alone. 3. Names of partners authorised to administer 4. From the 1st August, 1947, for an unlim• the partnership and to sign for it. ited period. 4. Date of commencement and termination. 5. Dealers in mechanical tools. 5. Object. (File No. 8321). 1. Benjamin Saltiel, 26, Basle Street, Tel Aviv. Albert Saltiel, 54, Levinsky Street, Tel Aviv. 1. Baruch Toulchinsky, 21, Moria Street, 2. "Hakol Lasandlar". Haifa. Shalom Toulchinsky, 21, Moria 3. Both partners jointly under the firm name. Street, Haifa. Israel Toulchinsky, 21, 4. From the 1st June, 1947, for an unlimited Moria Street, Haifa. Miriam Toulchinsky, period, while any partner may demand the 21, Moria Street, Haifa. Amiram Toulchin• dissolution of the partnership by a six sky, Moria Street,. Haifa. months' notice in writing addressed to the 2. B. Toulchinsky and Sons. other partner. 3. Each partner severally. 5. Dealing by retail in shoemakers' goods, 4. From the 5th July, 1947, for an unlimited materials, tools, implements, etc. period. (File No. 8315). 5. Agency and commission. (File No. 8322).

1. Yehoshua (Oskar) Preminger, 30, Montefiore 1. Itzhak Kerzner, 41, Yirmiyahu Street, Tel Street, Tel Aviv. Yehiel Schalubski, 66, Maze Aviv. Leib Fassberg, Hadera; Street, Street, Tel Aviv. Benjamin Sternfeld, 40, Tel Aviv. Balfour Street, Tel Aviv. Braverman Bros, 2. Cafe Kerzner. registered partnership, 6, Shadal Street, 3. Both partners jointly. Tel Aviv. Israel Zaharia, Bezalel Street, 4. From the 10th July, 1947, for a period of Jerusalem. 2 years; to be renewed from time to time 2. O. Preminger & Co. for an additional year if no notice of dis• 3. Any two partners jointly. solution of at least 3 months is given 4. From the 1st June, 1947, for an unlimited from one partner to the other by a regis• period. tered letter before the end of any additional 5. Wood and timber trade. (File No. 8316). year. 5. Cafe, bar and restaurant. (File No. 8323). 1. Moses Wolf, 31, Ahad Haam Street, Tel Aviv. David Lebelson, 48, Kefar Gil'adi 1. Jerachmiel Zamberg, 47, Yirmiyahu Street, Street, Tel Aviv. Salomo Margulies, 9, Tel Aviv. Jehudith Lubashevsky, 14, Peretz Schatz Street, Tel Aviv. Street, Tel Aviv. 2. Madash. 2. "Miksha", Tinplates Products and Elec• 3. Salomo Margulies alone. trical Articles Factory. 4. From the 1st August, 1947, for an unlimited 3. Both partners jointly. period; after the 1st August, 1948, each 4. From the 15th July, 1947, for an unlimited partner may dissolve the partnership by period; may be dissolved by giving a writ• giving 3 months' notice to the other part• ten notice from one partner to the other. ners. 5. Manufacture of tinplates and electrical 5. General trade, commission agency, import articles and sale thereof. (File No. 8324). and export. (File No. 8317). 1. Itzhak Locker, 58, Ussishkin Street, Jeru• 1. Ezra Slai, 2, Levanda Street, Tel Aviv. salem. Joseph Dehan, Quar• Sara Slai, 2, Levanda Street, Tel Aviv. ter, Jerusalem. 2. Meshi Sela. 2. Itzhak Locker and Co. 3. Each partner severally. 3. Itzhak Locker alone. 4. From the 1st July, 1947, for an unlimited 4. From the 29th June, 1947, for an unlimited period. period but not less than 2 years. After 2 5. Knitting factory. (File No. 8318). years a notice of 3 months should be served. 5. Workshop for paintry work and upholstery. 1. Hillel Levontin, 44, Nahmani Street, Tel (File No. 8325). Aviv. Haim Shmerling, Mercaz Baalei Melakha, Tel Aviv. 1. Subhi Alloush, Salahi Street, Jaffa. Khalil 2. Levontin — Shmerling Engine Company. Kalawi, Salahi Street, Jaffa. Rafiq El Bazz, 3. Hillel Levontin and Haim Shmerling joint- Station Street, Jaffa. Mohamad Turq, Sta• ly. tion Street, Jaffa. 922 THE PALESTINE GAZETTE No. 1605. 21st August, 1947

2. : Alloush and Co. I B. Change in the partners or in the name 3. Subhi Alloush and Khalil Kalawi jointly. j or surname of any partner: Shlomo Berissi of 4. Erom the 4th July, 1947, for a period of I 26, Levontin Street, Tel Aviv, joined the part• two years. nership. 5. Trading in meats of all kinds. C. Change of person or persons authorised (File No. 8326). to sign on behalf of the partnership: Benya• min Berissi and Vital Berissi severally. STATEMENT OF NATURE OF CHANGE WHICH OC• (File No. 3608). Date of Change: 20.7.1947. CURRED IN THE PARTICULARS OF THE PART• NERSHIP:—MOHAMMED RAMADAN HAMMO AND SONS. STATEMENT OF NATURE OF CHANGES WHICH OC• CURRED IN THE PARTICULARS OF THE PART• Change in the term or character of the part• NERSHIP : —BRUNN & Co. nership : Previous term: From the 16th June, 1942, for a period of five years. New term : A. Change in the principal place of busi• From the 16th June, 1947, for a period of 5 ness : Previous place : 23, Ben Yehuda Street, years. Jerusalem. New place : 52, Shlomo Hamelech (File No. 4728). Date of Change: 16.6.1947. Street, Tel Aviv. B. Change in the partners or in the name or surname of any partner : Denes Brunn left STATEMENT OF NATURE OF CHANGE WHICH OC• the partnership. CURRED IN THE PARTICULARS OF THE PART• C. Change of person or persons authorised NERSHIP:—MOHAMMED RAMADAN HAMMO AND SONS. to sign on behalf of the partnership : Benya• min Rosenbaum alone. Change in the partners or in the name or (File No. 4931). Date of Change : 10.7.1947. surname of any partner: Daoud Mohd. Rama• dan Hemmo, Musa Mohd. Ramadan Hemmo, and Suliman Mohd. Ramadan Hemmo—all of STATEMENT OF NATURE OF CHANGES WHICH OC• Market Street, Jaffa—joined the partnership. CURRED IN THE PARTICULARS OF THE PART• (File No. 4728). Date of Change: 8.7.1947. NERSHIP :—JERUSALEM EXPRESS TRANSPORT CO.

STATEMENT OF NATURE OF CHANGES WHICH OC• A. Change in the partners or in the name CURRED IN THE PARTICULARS OF THE PART• or surname of any partner: Bernard Bergman NERSHIP :—JOSEPH AlZEN AND PARL, of 30, Ovadiah Street, Kerem Abraham Quar• ter, Jerusalem, joined the partnership. A. Change in the firm name: Previous name: Joseph Aizen and Pari. New name: B. Change of person or persons authorised Joseph Aizen, Pari and Kuperstoch. to sign on behalf of the partnership : Yehuda Fisher and Emanuel Sapozinkov jointly or B. Change in the partners or in the name Yehuda Fisher and Bernard Bergman jointly. or surname of any partner: Shlomo Kuper• (File No. 7680). Date of Change: 1.7.1947. stoch of 33, Ben Yehuda Street, Haifa, joined the partnership.

C. Change in the term or character of the STATEMENT OF NATURE OF CHANGES WHICH OC• partnership : Previous term : For an unlimited CURRED IN THE PARTICULARS OF THE PART• period. New term: From the 15th July, 1947, NERSHIP:—CONSTRUCTORS (ENGINEERS & for a period of 3 years; but if no three months' CONTRACTORS). notice of dissolution is given by registered letter from any partner before the expiration A. Change in the principal place of busi• of the three years, the partnership will be ness : Previous place : 3, Ben Yehuda Street, automatically prolonged for additional three Jerusalem. New place : 52, Shlomo Hamelech years, and so on. Street, Tel Aviv.

D. Change of person or persons authorised B. Change in the partners or in the name to sign on behalf of the partnership : All the or surname of any partner : Denes Brunn left three partners jointly. the partnership. (File No. 5483). Date of Change: 15.7.1947. C. Change of person or persons authorised to sign on behalf of the partnership : Each partner severally with the seal of the firm. STATEMENT .' OF. NATURE OF CHANGE WHICH OC• (File No. 4915). Date of Change: 10.7.1947. CURRED IN THE PARTICULARS OF THE PART• NERSHIP :—"PALMETA" PALESTINE MIDDLE EASTERN TRADING AGENCY. STATEMENT OF NATURE OF CHANGES WHICH OC• Change in the principal place of business: CURRED IN THE PARTICULARS OF THE PART• Previous place: S. Friedland's Office, Mast NERSHIP:—THE S IL WAN—EIZARIEH ABU DIS Building, Palmer's Gate, No. 3, Haifa. New BUSES COMPANY. place : Beit Arieh, 53, Harbour Street, 1st Foor, Room No. 1, Haifa. A. Change in the partners or in the name (File No. 7760). Date of Change: 1.7.1947. or surname of any partner: Saleh Abdo, Mash'al Mohd. Mash'al and Mustafa El Tah- han, Mohd. Mash'al—all of Gate, STATEMENT OF NATURE OF CHANGES WHICH OC• Jerusalem—joined the partnership. . CURRED IN THE PARTICULARS OF THE PART• B. Change of person or persons authorised NERSHIP :—BINIAMIN BERISSI & BROTHER. to sign on behalf of the partnership : Saleh Abdo and Mash'al Mohd. Mash'al jointly. A. Change in the firm name: Previous (File No, 6626). Date of Change : 15.7.1947. name: Beniamin Berissi h Brother. Neiv name: Benyamin Berissi and Brothers. 21st August, 1947 THE PALESTINE GAZETTE No. 1605. 923

STATEMENT OF NATURE OF CHANGE WHICH OC­ Palestine Gazette No. 1093 of the 1st May, ,THE PARTICULARS OF THE PART­ 1941, has been dissolved as from the 1st April ׳ CURRED IN NERSHIP:—ZOLOTAREWSKY & Co. 1947. (File No. 3793).

Change in the partners or in the name or II. surname of any partner : Israel Zweibaum left "ZEMER GEFEN" THE FIRST FACTORY OF ABSOR­ the partnership. BENT COTTON-WOOL IN PALESTINE. (File No. 6652). Date of Change: 1.8.1947. Notice is hereby given that the above part­ nership, notice of which was published in the STATEMENT OF NATURE OF CHANGES WHICH OC­ Palestine Gazette No. 701 of the 24th June, CURRED IN THE PARTICULARS OF THE PART­ 1937, has been dissolved as from the 9th July, NERSHIP:—ENG. S. WEINBAUM & Co. 1947. (File No. 2839).

A. Change in the principal place of busi­ III. ness : Previous place : 53, Nahalat Binyamin NOFET. Street, Tel Aviv. New place : 106, Rothschild

Boulevard, Tel Aviv. Notice is hereby given that the above part­ B. Change in the partners or in the name nership, notice of which was published in the or surname of any partner : David Weinbaum Palestine Gazette No. 1547 of the 2nd Janu­ left the partnership, and Lili Weinbaum of ary, 1947, has been dissolved as from the 13th 34, Rothschild Boulevard, Tel Aviv, joined it. July, 1947. (File No. 7957).

C. Change in the term or character of the IV. partnership : Previous term : From the 1st May, 1934, for an unlimited period; the part­ "HEGEH" MECHANICAL AND WELDING WORKSHOP. nership will be dissolved upon the desire of any Notice is hereby given that the above part­ partner by 3 months' notice given by regis­ nership, notice of which was published in the tered letter. New term : From the 1st May, Palestine Gazette No. 1216 of the 6th August, 1934, for an unlimited period; and will be 1942, has been dissolved as from the 7th July. dissolved by giving one month's notice in ad­ 1947. (File No. 4761). vance.

D. Change of person or persons authorised V. to sign on behalf of the partnership : Shimon PHARMACY MELCHETT, Weinbaum alone. (File No. 1819). Date of Change: 15.7.1947. Notice is hereby given that the above part­ nership, notice of which was published in the Palestine Gazette No. 577 of the 19th March, STATEMENT OF NATURE OF CHANGES WHICH OC­ 1936, has been dissolved as from the 24th July, CURRED IN THE PARTICULARS OF THE PART­ 1947. (File No. 2559). NERSHIP:—"REHOVOTH" TANNERY.

A. Change in the firm name: Prcvioits VI. name: "Rehovoth" Tannery. New name: SlGNON, "Rehovoth-Murheveth" Tannery. Notice is hereby given that the above part­ B. Change in the partners or in the name nership, notice of which was published in the or surname of any partner: Yacov Druyan Palestine Gazette No. 1110 of the 26th June, left the partnership, and the following persons 1941, has been dissolved as from the 31st May, joined it: Moshe Minsky of 11/18, Merkaz 1947. (File No. 3824). Volovelsky, Tel Aviv, Haim Minsky and Josef Kaminsky—both of . 5, Olifant Street, Tel VII. Aviv—and Abraham Meir Hasak of 264, Ha- yarkon Street, Tel Aviv. ZVI MOSHKOVITZ AND JACOB JACOBSON. (File No. 5655). Date of Change: 21.5.1947. Notice is hereby given that the above part­ nership, notice of which was published in the Palestine Gazette No. 1175 of the 5th March, STATEMENT OF NATURE OF CHANGE WHICH OC­ 1942, has been dissolved as from the 15th June, CURRED IN THE PARTICULARS OF THE PART­ 1947. (File No. 4376). NERSHIP:—EPHRAIM KRASNITZKY AND JACOB ENGEL. VIII.

Change in the term or character of the part­ LOMBARD HOUSE "THE DIAMOND", RITTER & nership : Previous term: Till the 17th July, OHRENSTEIN. 1947. New term: Till the 31st December, 1950, but may be dissolved at the end of each year Notice is hereby given that the above part­ by a 3 months' notice by registered letter from nership, notice of which was published in the Jacob Engel to the other partners or to Pes- Palestine Gazette No. 1216 of the 6th August, sach Neeman, or from the other partners (or 1942, has been dissolved from the 30th June, from Pessach Neeman) to Jacob Engel. 1947. (File No. 4765). (File No. 7372). Date of Change: 14.7.1947. IX.

SPLENDID MODEL. NOTICES. Notice is hereby given that the above part­ I. nership, notice of which was published in the Palestine Gazette No. 1076 of the 6th Febru­ TEXTILE AVIV. ary, 1941, has been dissolved as from the 31st Notice is hereby given that the above part­ July, 1947. (File No. 3719). nership, notice of which was published in the 924 THE PALESTINE GAZETTE No. 1605. 21st August, 1947

NOTICES. Palestine or from the Government Printing and Sta• tionery Office, P.O.B. 293, Jerusalem. The subscription The following notices are published at the risk of the rates are as follows: — advertisers and their publication docs not imply any Half-yearly Yearly certificate as to correctness or authority. £P.Mils £P.Mils Palestine 1.800 3.000 HEVRAT "DVIR" BE'ERAVON MUGBAL. Abroad 2.625 4.500

Notice is hereby given that at a meeting of Applications accompanied by remittance (Cash, Postal the management of 'Hevrat "Dvir" Be'eravon or Money Orders only) should be made to the Govern• Mugbal, held on 28th May, 1947, the following- ment Printer, P.O.B. 293, Jerusalem. resolution was duly passed:—• ADVERTISEMENTS. In respect of signatures to cheques, bills, contracts, etc., the signature of the company's The following are the authorised publication rates for secretary, Mr M. Bernstein, jointly with that notices and advertisements in the Palestine Gazette: — of Mr David Cohen, or the secretary's signa• , £ P.Mils ture jointly with that of Mr Eli'ezer Levin, For every J of a column or part thereof 938 shall bind the company. Exceeding J and not exceeding J column 1.875 12th August, 1947. Exceeding -i and not exceeding | column 2.813 Exceeding | and not exceeding 1 column 3.750 II. All notices and advertisements must be prepaid. THE HAIFA ASSOCIATION OF KASHER SAUSAGE It is notified for general information that notices EACTORIES IN PALESTINE LTD. intended for publication in the Palestine Gazette should (In Liquidation). be addressed, together with the appropriate publication fees, direct to the Government Printer, P.O.B. 293, Notice is hereby given, pursuant to section Jerusalem. 208(2) of the Companies Ordinance, 1929-36, Notices of registration of Companies, Cooperative that the final general meeting of the company Societies, Trade Marks and Patents will not be accepted will be held at the office of the liquidator, Dr for publication unless submitted through the appropriate H. Karger, 5, Bank Street, Palafric Building, Eegistrar. Haifa (Room No. 34) on the 29th day of Sep• tember, 1947, at 9 a.m., for the purpose of lay• Orders with regard to the administration of the estate, of deceased persons or probate of wills, and any orders ing before it an account of the liquidator, issued under the Companies Ordinance, or in accordance showing the manner in which the winding-up with any other Ordinance or Order of the Court, and has been conducted, and the property of the notices of registration and dissolution of partnerships company disposed of, and also determining, by will not be inserted unless passed for publication by extraordinary resolution, the manner in which the Court or Eegistrar. the books, accounts and documents of the com• Notices of dissolution of partnerships will not be pany and of the liquidator should be disposed accepted unless signed by the partners named therein of. or by their lega\ representatives. Dr H. KABGEB The signature or representative character of a signa• Liquidator. tory must be verified by a declaration made by an advocate.

CORRIGENDA. A notice of dissolution of partnership not signed by I. all the partners or by their legal representatives must be accompanied by a sworn declaration made by an Palestine Gazette No. 1597 of the 24th July, advocate to the effect that the notice is given in pur• 1947, Supplement No. 3, page 370, tenth and suance of the terms of the partnership to which it eleventh lines. relates.

Substitute the words "High Commissioner" The following notices and advertisements will be for the words "High Court". published in the Gazette at the risk of the advertisers and will not imply any certificate as to correctness or II. authority:

Palestine Gazette No. 1599 of the 31st July, Notices from Liquidators of Companies etc. 1947, page 840. The 24th surname under the Notices concerning meetings, appointments of Direc• heading "New Name" should read "May" tors, redemption of bonds and kindred matters from and not as published. Companies or Cooperative Societies.

No notice or advertisement concerning a Company cr NOTICE. Cooperative Society, other than a notice published by Order of the Court or of the Eegistrar, will be inserted SUBSCRIPTION BATES. unless it is accompanied by a declaration of an advocate The Palestine Gazette may be purchased, at current that to the best of his knowledge the statement made prices, through all booksellers and newsagents in in the notice or advertisement is true.

PRINTED AT THE GOVERNMENT PRINTING PRESS, JERUSALEM.