no. 1465/ / thursday, rd january 3 - nevo.co.il · attorney general v. mohammad ahmed al sharari...
TRANSCRIPT
Clje :Palestine #ajette No. 1 4 6 5 / / T H U R S D A Y , 3RD J A N U A R Y , 1946 ' / / - . / 3
/ " C O N T E N T S Page
ORDINANCES CONFIRMED
Confirmation of Ordinances No. 37 of 1944 and No. 29 of 1945 5 - - ־ GOVERNMENT NOTICES
Obituary - - - - - - - 5 Appointments , etc. - - - - - - 5 Sessions of Cour t of C r i m i n a l Assize - ' - - ' ׳:•''- - 5M e d i c a l Licence cancelled - - - 6 - ־ M i d w i f e ' s Licence cancelled 6 - • - - - • ־ Restorat ion of Pos ta l Services to B r i t i s h N o r t h Borneo, B r u n e i and Sarawak - 6 Restorat ion of Parce l Post Services to A l g e r i a , Corsica, Morocco (Spanish), Norway,
P o l a n d and Tun i s - - ־ - - j - 6 Reopening of the Jerusalem R a d i o Coast S ta t ion - - - •j - 6 Palestine Post Office Savings Bank Deposit Books lost .- - j. - 6 T h i r d D r a w i n g by L o t of Tickets of Bearer Bonds (Second Issue) 7 ־ ־ 1C i t a t i o n Orders - - - - - 8 ־
RETURNS Abstrac t of Estimates,' 1945/46, of the Loca l Counc i l of Petah T i q v a R u r a l A־״ea - 11 Abstract of Estimates, 1945/46, of the Loca l Counc i l of Rama t G a n - - 12 Quarant ine and Infectious Diseases Summary 13 - - - ־
NOTICES REGARDING A COOPERATIVE SOCIETY, INCORPORATION OF COMPANIES, REGISTRATION OF PARTNERSHIPS, ETC. - 13 - - - - ־
CORRIGENDA - - 22 - - - - ־
S U P P L E M E N T N o . 2. The following subsidiary legislation is published in Supplement No. 2 which forms part of this Gazette: —
Notice of Appoin tment of ROBERT SCOTT E S Q . , C . M . G . , P r i n c i p a l Commissioner on Special D u t y , to be Official Member of the Execut ive C o u n c i l of Palestine, - under Instructions passed under the R o y a l S i g n M a n u a l and Signet - - 1
Vest ing Order No. 217, under the T r a d i n g wi th the Enemy Ordinance, 1939, vesting certain Proper ty i n the Custodian of Enemy Proper ty . - 1 - ...־•׳׳
Methylated S p i r i t s (Amendment) Rules, 1946, under the Methylated S p i r i t s Ordinance - 1 Notice under the L a n d (Acquis i t ion for P u b l i c Purposes) Ordinance, 1943, regarding the
Acqu i s i t i on of certain L a n d i n B e i t J a l a for P u b l i c Purposes - - 2 Government Ra i lways (Crude Minera l s ) (Specia l Rates) By-laws, 1946, under the
Government Ra i lways Ordinance, 1936 . ־ - - - - 2Petah T iqva (Certificate Fees) By-laws, 1946, under the M u n i c i p a l Corporat ions O r d i n
ance, 1934 - - - - . . . 4 Bethlehem (Increase of Number of Counci l lors) Order, 1946, under the M u n i c i p a l
Corporations. Ordinance, 1934 - - - - 4 Notice of Amendment of a Notice under the M u n i c i p a l Corporat ions Ordinance, 1934,
whereby the C h a i r m a n and Members of the E lec to ra l Committee for the M u n i c i p a l Corpora t ion of R a m a l l a h were appointed - - - - 5
K e f a r ' A t a (Advertisements) By-laws, 1946, under the L o c a l Counci ls Ordinance, 1941 - 5 K a f r Y a s i f (Demol i t ion of Dangerous Bu i ld ings ) By-laws, 1946, under the Loca l Counci ls
Ordinance, 1941 - 9 - - - - ־ Tarshiha (Licensing and Cont ro l of Dogs) By-laws, 1946, under the Loca l Counci ls
Ordinance, 1941 - - - - 11 - ־ V i l l a g e A d m i n i s t r a t i o n (Vi l l age Councils) Order, 1946, under the V i l l a g e A d m i n i s t r a
t ion Ordinance, 1944 13 - - - ־ - ־ Notice under the Press Ordinance, g ran t ing a Pe rmi t to keep a P r i n t i n g Press - 13
P R I C E : 75 M I L S . (Continued)
C O N T E N T S . Page
(Continued)
Notices under the Town P l a n n i n g Ordinance, 1936, regarding the Deposit of Deta i led Schemes w i t h i n the H a i f a Town P l a n n i n g A r e a and the H a i f a D i s t r i c t Regional P l a n n i n g A r e a - - - - - - 14
Notices under the Town P l a n n i n g Ordinance, 1936, g ran t ing A u t h o r i t y to put into Force Deta i led and Parce l l a t ion Schemes w i t h i n the H a i f a Town P l a n n i n g A r e a and the H a i f a D i s t r i c t Regiona l P l a n n i n g A r e a 17 - -.'־ - . ' . ־
Notice under the Town P l a n n i n g Ordinance, 1936, regarding the Deposit of a Deta i led Scheme wi th in the Samar ia D i s t r i c t Regional P l a n n i n g A r e a • 19 ': '.."•' ־
Notice under the Import , E x p o r t and Customs Powers (Defence) Ordinance, 1939, regarding the Seizure and Forfe i ture to the Government of Palestine of Goods intended to be exported contrary to the Licens ing of Expor t s Order, 1940 - - 19
Notice under the L a n d Registers Ordinance, 1944, regarding Destruct ion of Ent r ies i n L a n d Registers i n respect of certain Lands - - 20 - ־
Notice of Pos t ing of Schedules of Rights to L a n d i n Be i t L a h m and K a f r K a n n a Vi l lages , under the L a n d (Settlement of Ti t le ) Ordinance - - - '26
Food Cont ro l (Fresh F r u i t s and Fresh Vegetables) (Amendment) Order, 1946, under the Food Con t ro l Ordinance, 1942 - - /- - - 26
S U P P L E M E N T No. 3.
B I L L PUBLISHED FOR INFORMATION • Ports (Amendment) B i l l , 1946 - - - - 1
S U P P L E M E N T No. 4.
REGISTRATION OF" TRADE M A R K S , PATENTS, ETC. l
3rd January, 1946
C O N F I R M A T I O N OF O R D I N A N C E S . I.
The Secretary, of State for the Colonies has notified the High Commissioner that His Majesty will not be advised to exercise his powers of disallowance in respect of Ordinance No. 37 of 1944 entitled "Administrator General Ordinance, 1944". ׳ 24th December, (J/28/43)
1945. J . V. W. SHAW Chief Secretary.
11. The Secretary of State for the Colonies has notified the High Commissioner that His Majes
ty will not be advised to exercise his powers of disallowance in respect of Ordinance No. 29 of 1945 entitled "Local Authorities (Business Tax) Ordinance, 1945". 29th December, 1945. J . V. W. SHAW (M/ll/45) Chief Secretary.
OBITUARY.
The High Commissioner announces with regret the death of the following officers of the Palestine Police Force, on the 27th December, 1945: — M R . G . F . S M I T H , Assistant Superinten
dent of Police M R . D. J . FLANAGAN, Acting Assistant
Superintendent of Police British Constable E . H Y D E British Constable N . NICHOLSON.
A P P O I N T M E N T S , E T C . APPOINTMENTS.
The High Commissioner has appointed: — M R . F . WORKMAN, M . C . , to be Adminis
trative Officer, District Administration, •Haifa District, with effect from the 2nd December, 1945.
M R . H . J . WIDDOWSON, to be Administrative Officer, District Administration, Galilee District, with effect from the 12th December, 1945.
M R . J . G U T C H , Under Secretary, Secretariat, to act as Chief Secretary, with effect from the 3rd January, 1946, until further order.
M R . M . J . MCCONNELL, C . B . E . , Deputy Inspector General of Police, to act as Inspector General of Police, with effect from the 2nd January, 1946, until further order.
M R . A . F . GILES, O . B . E . , Assistant Inspector General, Police Force, to act as Deputy Inspector General, with effect from the 2nd January, 1946, until further order.
MAJOR L . S. A N I E R E , Deputy Controller of Road Transport, to act as Controller of Road Transport, with effect from the 2nd January, 1946, until further order.
M R . M . LANDAU, Assistant Veterinary Officer, Department of Agriculture and Fisheries, to act as Veterinary Officer, Jerusalem, from the 4th to the 14th December, 1945, inclusive.
M R . H . KAMAL, Assistant Veterinary Officer, Department of Agriculture and Fisheries, to act as Veterinary Officer, Jerusalem, from the 15th to the 21st December, 1945, inclusive.
TERMINATION OF A C T I N G APPOINTMENTS.
The acting appointment of M R . I. H . PAT-TISON, Veterinary Research Officer, Department of Agriculture and Fisheries, as Senior Veterinary Research Officer, published in Palestine Gazette No. 1458 of the 29th November, 1945, ceased with effect from the 24th December, 1945.
The acting appointment of M R . H . K A M A L , Assistant Veterinary Officer, Department of Agriculture and Fisheries, as Veterinary Officer, Nablus, published in Palestine Gazette No. 1445 of the 11th October, 1945, ceased with effect from the 13th December, 1945.
The acting appointment of M R . N. MEERO-VITZ, Inspector, Department of Migration, as Assistant Commissioner for Migration, published in Palestine Gazette No. 1440 of the 20th September, 1945, ceased with effect from the 23rd December, 1945.
The acting appointment of M R . H . WANETICK, Assistant Engineer, Department of Public Works, as Executive Engineer, published in Palestine Gazette No. 1430 of the 9th August, 1945, ceased with effect from the 26th November, 1945.
The acting appointment of M R . E . FRIEDMAN, Draughtsman, Department of Public Works, as Assistant Engineer, published in Palestine Gazette No. 1430 of the 9th August, 1945, ceased with effect from the 26th November, 1945.
RESIGNATIONS.
D R . H . M . PHARAON , M e d i c a l Officer, Department of Hea l th , resigned from the publ ic service, w i th effect from the 27th December, 1945.
M R . H . H O W A R T H , Assistant P u b l i c Informat ion Officer, resigned from the publ ic service, w i th effect from the 1st January , 1946.
N O T I C E .
Notice is hereby given that the Court of Criminal Assize will sit at the following places on •the dates stated for the trial of the cases mentioned hereunder: HAIFA —
Monday 7.1.46 k Tuesday 8.1.46 —
C r i m i n a l Assize Case N o . 49/45 Attorney General v.
1. Wahsh Hamad A l i Rahhal 2. Said Sari A l i Rahhal
Wednesday 9.1.46 & Thursday 10.1.46 —
C r i m i n a l Assize Case N o . 50/45 Attorney General v.
Mohammad Ahmed A l Sharari Monday 14.1.46 — .
C r i m i n a l Assize Case N o . • 51/45 Attorney General v.
Mohammad Raji Ismail
6 T H E P A L E S T I N E G A Z E T T E No. 1465. 3rd January,: 1046
JAFFA —
Monday 7.1.46 •— C r i m i n a l Assize Case N o . 48/45. .! .
Attorney General v. Imkheimer Hasan Kataf
"Tuesday 8.1.46 — C r i m i n a l Assize Case N o . 5 2 / 4 5
Attorney General v. 1. A l i Khalil Fitian 2. Ahmad Abdul Salam Abdul Rahim
Wednesday 9.1.46 — C r i m i n a l Assize Case N o . 53/45
Attorney General v. 1. Ahmad Mahmoud Ahmad Hassan 2. Hashem Eid Mohammad Hassan
Thursday 10.1.46 — C r i m i n a l Assize Case N o . 54/45
Attorney .General v. A l i Ayyoub Husein Saleh
Monday 14.1.46 — C r i m i n a l Assize Case N o . 55/45
Attorney General v. 1. Ahmad Husein AFZweidi 2. Huscin Mohammad A l Zweidi
P . S . There are two more Assize Cases for Haifa.and three .for Jaffa in which no informations have yet been filed.
(Gaz/5/40)., S.H. M Ü H T A D I E
.-for: Acting Chief Registrar.
N O T I C E S .
DEPAl iTMENT OF H E A L T H .
1.
Licence No. Dlt/1247 dated 20th J u l y , 1933, to practise medicine granted to Yousef D a v i d has been cancelled on account of the death of the holder,
27th December. L9J5. W. K. B I G G E R (Gaz/23/40) . ' . for Director of M e d i c a l Service';.
I I .
Licence N o . 13 . dated 20th May , 1930, to practise midwifery granted to Jameeleh C. E l Zeer has rbee.n. cancelled on account of o ld ago of the holder.
28th December, 1945. W. K. B IGGER (Gaz/23/40) : . for Director •of M e d i c a l Services.
N ־ ״;:•-. O T I C E S . DEPARTMENT OF• POSTS AND TELEGRAPHS.
I. POSTAL SERVICES WITH BRITISH N O R T H BORNEO,
BRUNEI AND SARAWAK.
It ig notified for information that the surface, air letter and surcharged air mail services to British North Borneo, Brunei and Sarawak have been restored.
2. A l l classes of correspondence are admitted with; the. exception : of Insured and Express correspondence. , V
! , 3. The postage rates are as follows: — A i r Letter Service — 25 mils
• Surcharged A i r M a i l Service : — | Letters : 40 mils per 10 grammes : I Postcards : 20 mils each. ־
I Surface Service:-— . \ 20 mils for the first 20 grammes and 13. mi Is ! for each additional 20 grammes or ,part ! thereof.
! 22nd December, 1945. ׳ ־'׳
I ־•: -.: 1 L ••- ...׳ : t,\
PARCEL POST SERVICE WITH ALGERIA, CORSICA, MOROCCO (SPANISH), NORWAY, POLAND AND
TUNIS.
| The parcel.post services have been restored to j Algeria, Corsica, Morocco (Spanish), Norway, ! Poland and Tunis. I 2. Particulars of rates of postage, etc., may ; be obtained upon application at any Post ! Office.
! 23rd December, 1945.
III.
REOPENING OF THE JERUSALEM RADIO COAST STATION.
Radio telegrams addressed to British ships at sea may be handed in at any Telegraph Office for transmission via the abovementioned station with effect from the 1st January, 1946.
2. The charges are as follows : —
M i l s per word r, , Urgent Urgent Ordinary Code x ,J. n •, ״
v , J Ordinary Code
For all British ships 69 41 ' 78 47
3. Urgent radio telegrams are afforded priority of transmission only as far as the Coast Station.
4. Further information may be obtained upon application at any Telegraph Office. 23rd December, 1945.
IV.
PALESTINE POST OFFICE SAVINGS B A N K DEPOSIT BOOKS LOST.
The following Deposit Books are reported to have been lost :
Office N t i m b e i Name of Depositor
Jerusalem
Hadar Ha-carmel B.O.
Haifa
3459
156
Miss Sara Mösl kovitz
Mrs. Charlotte Kuhl.
As the books are valueless to any person other than their owners, the finders are hereby requested to return them to the Postmaster General (Savings Bank), General Post Office, Jerusalem.
3rd 'January , 1046 T H E P A L E S T I N E G A Z E T T E No . 1465.
N O T I C E .
G O V E R N M E N T O E P A L E S T I N E :
B E A R E R BONDS.
(SECOND ISSUE).
T h i r d D r a w i n g . O h the 3rd January , 1946, at the R e x Cinema, Jerusalem, the fo l lowing numbers were d rawn
by l o t : ' '״ '׳ ' —
(a) the ticket first drawn 143765
(b) the ticket next drawn 177610
(c) the two tickets next drawn 131876
(d) the ten tickets next drawn
106006 113449 134530 . 113316 115517 165096
(e) the twenty tickets next drawn 107455 135627 152846 108680 141834 157203 123318 145836 163859 124455 147365 168442
(!) the one hundred and twenty-five tickets
100598 116652 132441 101969 117965 133912 102789 120629 133940 103472 120838 184128 104801 121160 134941 106154 122321 134945 106347 122691 135309 107703 122699 135749 108025 122868 136693 109507 12377S 136952 109873 125196 137171 110104 125295 137370 111709 125753 138195 112968 126793 141107 113152 126966 142413 114126 127557 142973 114898 128978 143111 114967 130821 143708 115039 131003 144965 115897 131431 145007 116274 132372 145288
157017
172678 178562
170522 173968 178539 179563
next drawn 146200 146706 147136 147641 150046 150363 150735 153489 154484 155971 156591 157387 157612 158694 158868 159243 161305 161572 162313 162369 162593
188349 190638
193104 194378 194575 199089
162851 162928 163032 163768 163827 164950 165437 16566S 165970 166841 168176 168524 169429 170455 170689 171297 171923 172327 172804 175262 175386
177694 177924 181627 181629 182613 186691 187061 189038 189057 189845 190774 191464 192202 193754 194479 194576 195511 196384 197816 199313
Government of Palestine Bearer Bonds, Second Issue, 1945, which bear corresponding numbers w i l l be redeemed at the undermentioned prices i f surrendered to the 'Accountant-General for cancellation after 17th January, 1946.
Pounds ( a ) the bond corresponding to the ticket first d rawn shall be redeemed for
the sum of ( b ) the bond corresponding to the ticket next drawn shall be redeemed for
the sum of ... ... ... (c) the two bonds corresponding respectively to the two tickets next drawn
shall be redeemed for the sum of ... ... ... (d) the ten bonds corresponding respectively to the ten tickets next d rawn
shall be redeemed for the sum of ... (e) the twenty bonds corresponding respectively to the twenty tickets next
d x ׳ a w n shal l be redeemed for thé sum of ... ... ... '(/) 'the one hundred and twenty-five bonds corresponding respectively to
the one hundred and twenty-five tickets next drawn shall he redeemed for the sum of ... ...
1,000
500
250 each
100 each
50 each
20 each.
3rd January, 1946. DOUG-LAS •־W. GTJMBLFA'
Director of Bond Issues. ••
8
CITATIONS FOR ORDERS OF SUCCESSION. I.
IN T H E DISTRICT COURT OF J E R U S A L E M . Succession ( A p p l . ) N o . 236/45.
I n the matter of the succession to M r . F e l i x S. Green of A l e x a n d r i a , Egyp t , deceased.
Petitioner : M r s . Jacqueline Carasso, née Green, of Jerusalem, represented by her attorney M r . G . Rosenbaum, advocate, whose address for service is Genera l i B u i l d i n g , Princess M a r y Avenue, Jerusalem.
Le t a l l persons take notice that M r s . Jac-queline Carasso, née Green, of Jerusalem, through her advocate M r . G . Rosenbaum of Jerusalem, has appl ied to the D i s t r i c t Cour t of Jerusalem for an order declar ing the succession to M r . F e l i x S. Green of A l e x a n d r i a , deceased, and that the said appl ica t ion w i l l be heard at Jerusalem on the 15th day of J a n u -ary, 1946, at 9 a.m.
A l l persons c l a iming any interest must appear at the said place and time, otherwise such order w i l l be made as to the Cour t seems right .
Dated this 24th day of December, 1945.
S. AZOURI
(Gaz/39/40) Acting Registrar, District Court, Jerusalem.
I I . IN T H E DISTRICT COURT OF H A I F A .
P.P. 164/45. I n the matter of the succession to the late
H enry Meshal lam. Petitioner: N a s r i F i a n i qf H a i f a , repres
ented by George K h o u r y , advocate, 6, Carmeli te B u i l d i n g , H a i f a .
Le t a l l persons take notice that N a s r i F i a n i has appl ied to the D i s t r i c t Cour t of H a i f a for an order declar ing the succession to H e n r y Meshallam, deceased, and that the said a p p l i cation w i l l be heard at the Dis t r i c t Cour t of H a i f a oh the 11 ־ t h day of January , 1946, at 9 a.m.
A l l persons c l a iming interest must appear at the Cour t and time, otherwise such order w i l l be made,as to the Cour t seems r ight .
Dated ..this. ,21st day of December, 1945.
D. H . Y O U S E F (Gaz/37/40) Registrar, District Court, H a i f a .
I I I . IN T H E DISTRICT COURT OF H A I F A .
P.P. 168/45. I n the matter of the succession to Sofia
daughter of K h a l i l K h o u r y , widow of the late Y u a k i m Bahhous of Shefa-Amr, deceased.
Petitioner : , E l i a s Sule iman Bahhous of H a i f a . .
Let a l l persons take notice that E l i a s Suleiman Bahhous, grandson of the abovenamed deceased, has appl ied to the D i s t r i c t Cour t of Haifa for an order declar ing the succession to Sofia, deceased, and that the sa id appl ica t ion w i l l be heard at the D i s t r i c t Cour t of H a i f a on the 19th day of January , 1946.
A l l persons •claiming any interest must appear at the sa id place and time, otherwise such order will be made as to the Cour t seems right.
Dater this 26th day of December, 1945.
A. K H A L I L (Gaz/37/40) Acting Registrar, District Court, H a i f a ,
I V .
IN T H E DISTRICT COURT OF T E L AVIV. Prober te F i l e N o . 481/45.
I n the matter of Henriet te Mersand, née Meyer, of 5, K a r l Netter Street, Tel A v i v , deceased.
Petitioner : M r s . Betty Neumann, née Mersand, of 36, Hatabor Street, Te l A v i v , represented by M r . Johanan K a u f m a n n and Yi t shaq Ilacohen, advocates of 116, Al lenby Road, Toi A v i v .
Let a l l persons take notice that M r s . Betty Neumann, née Mersand, of Te l A v i v has app l i ed to the Di s t r i c t Cour t of Tel A v i v for an order declar ing the succession to Henriette Mersand of Tel A v i v , deceased, and that the sa id appl ica t ion w i l l be heard at the D i s t r i c t Cour t of Te l A v i v on the 14th day of January , 1946, at 9 a.m.
A l l persons c la iming any interest must ay-pear at the said place and time, otherwise such order w i l l be made as to the Cour t seems r ight
Dated this 27th day of December, 1945.
(Gaz/18/40) Z. H A R A K A B I
Registrar, District Court, T e l Aviv.
V .
VIV. 505/4[
IN T H E DISTRICT COURT OF T E L A" Probate F i l e N o .
In the matter of Ovadia Y e h u d a Gannon of Te l A v i v , deceased.
Petitioner: M r . Yehuda Gachon, represent e d by I. Stendel, advocate, 40, L i l i s n b l u m Street, Te l A v i v .
Let al l persons take notice that Yehuda Gachon has appl ied to the Dis tr ic t Court of Te l A v i v for an order declaring the succession to the estate of Ovad ia Yebjida Gachon of T e l A v i v , deceased, and that the said appl icat ion wi l l be heard at the above Court on the 14th day of January , 1946, at 9 a.m.
A l l persons c laiming any interest must appear at the said place and time, otherwise such order wi l l be made as to the Court seems right-
Dated this 27th day of December, 1945.
Z . H A R A K A B I Registrar, District Court, T e l Aviv.
V I .
(Gaz/18/40)
IN T H E DISTRICT COURT OF T E L AVIV. Pr. No. 510/45.
In the matter of Dov (Beril) Fridman of Benei Beraq, deceased.
Petitioner: Mrs. Frida Slomka.
Let all persons take notice that the said petitioner has applied to the District Court of Tel Aviv for an order declaring the succession to Dov (Beril) Fridman, deceased, and that the said application will be heard on the 13th day of January, 1946, at 9 a.m.
Al l persons claiming any interest must appear at the said place and time, otherwise such order will be made as to the Court seems right.
Dated this 13th day of December, 1945.
Z. H A R A K A B I (Gaz/18/40) Registrar, District Court, T e l Avir.
3rd January, 1946 T H E P A L E S T I N E G A Z E T T E No. 1465. 9
VII. IN T H E DISTRICT COURT OF T E L AVIV.
Probate F i l e No. 517/45. In the matter of the succession to Bel la Deuel,
n é e K a n t o r , known as Bel la K a n t o r , of Te l A v i v , deceased.
Petitioners : Leib (Arie) Rom and Alexander Shob, represented by Z v i Gincbarg, advocate, 19, Yehuda Halevy Street, Te l Av iv .
Let al l persons take notice that Leib (Arie) Rom and Alexander Shob of Te l A v i v have applied to the Distr ict Court of Te l A v i v for an order declaring the succession to the m i r i land of Bel la Deuel, n é e K a n t o r , known as Bel la K a n t o r , deceased, and the said applicat ion wi l l be heard at the Distr ict Court of T e l A v i v on the 14th day of January , 1946, at 9 a.m.
A l l persons c la iming any interest must appear at the said place and time, otherwise such order wi l l be made as to the Court seems right.
Dated this 27th day of December, 1945.
Z. H A R A K A B I (Gaz/18/40) Registrar, D i s t r i c t Court, T e l Aviv.
VIII. IN T H E DISTRICT COURT OF T E L AVIV.
Probate Case No. 519/45. In the matter of the succession to Jude l Z y l
berfenig of Budapest, H u n g a r y , deceased. Petitioners : M r s . L u b a Elbl inger n é e Z y l -
berfenig of Te l A v i v and M i s s Zenia Zylber-fenig of Te l A v i v , both represented by D r . E r n s t Seligsohn, advocate, whose address for service is: 18, Rothschild Boulevard, Te l A v i v .
Let al l persons take notice that Mrs . L u b a Elb l inger n é e Zylberfenig and Miss Zenia Z y l berfenig, both represented by D r . E r n s t Selig-sohn, advocate, Te l A v i v , have appl ied to the Distr ict C o u r t of Te l A v i v for an order declaring the succession to Jude l Zylberfenig of Budapest, deceased, and that the said applicat ion wi l l be heard at the above Court on the 14fh day of January , 1946, at 9 a.m.
A l l persons c laiming any interest must appear at the said place and time, otherwise such order wi l l be made as to the Court seems right.
Dated t h i s 27th day of December, 1945.
Z. H A R A K A B I (Gaz/18/40) Registrar, D i s t r i c t Court, T e l Aviv.
IX. IN T H E DISTRICT COURT OF T E L AVIV.
Probate F i l e No. 521/45. In the matter of the succession to the late
El iahou. Cohen, also known as E l i a h o u Cohen Hinsky , of Petah T iqva .
Petitioner : M r . A r i e h Cohen of Petah T iqva .
Le t a l l persons take notice that the said petitioner has appl ied to the Distr ict Court of Te l A v i v for an order declaring succession to the said E l i a h o u Cohen of Petah T i q v a , deceased, and that the said application wi l l be heard at the said Court on the 14th day of January , 1946, at 9 a.m.
A l l persons c laiming any interest must appear at the said place and time, otherwise such order wi l l be made as to the Court seems right
Dated this 27th day of December, 1945.
Z. H A R A K A B I (Gaz/18/40) Registrar, D i s t r i c t Court, T e l Aviv.
X. IN T H E DISTRICT COURT OF T E L AVIV.
Probate No. 522/45.
J .•׳ In the matter of the succession to Mr. Zvi : Gendler known also as Girsz Gendler of 16, I Peki'in Street, Tel Aviv, deceased.
Petitioner: Mr. Mordehai Gendler, represented by S. Zakheim, H . Klementynovski and
! Z. Waldman, advocates of 1, Hashahar Street, : Tel Aviv.
I Let al l persons take notice that Mr. Mor-j dehai Gendler has applied to the District Court
Tel Aviv for an order declaring the succession to Zvi Gendler known also as Girsz Gendler and that the said application will be heard at the said Court on the 15th day of January, 1946, at 9 a.m.
A l l persons claiming any interest must appear at the said place and time, otherwise such order will be made as to the Court seems right.
\ Dated this 27th day of December, 1945.
Z. H A R A K A B I (Gaz/18/40) Registrar, D i s t r i c t Court, T e l Aviv.
XI. IN T H E DISTRICT COURT OF T E L .AVIV.
Probate Case No. 525/45. In the matter of Jacob Yardeni of Tel Aviv,
deceased. Petitioner : Pnina I m b e r . ( n é e Yardeni).
Let a l l persons take notice that Pnina Imber (née Yardeni) has applied to the District Court of Tel Aviv for an order declaring the succession to the said deceased, and that the said application will be heard at this Court on the 15th day of January 1946, at 9 a.m.
A l l persons claiming any interest in the. said succession must appear at the said Court on the said day and hour, otherwise such order will be made as to the Court seems right..
Dated this 27th day of December, 1945.
Z. H A R A K A B I (Gaz/18/40) Registrar, D i s t r i c t Court, T e l Aviv.
XII. IN T H E DISTRICT COURT OF T E L AVIV.
Probate F i l e No. 527/45. In the matter of the succession of Mr. Gad
Cajlingold of* Guzar, U.S.S.R., deceased. Petitioners: Lea Cajlingold, Szlioma Caj
lingold and Iser Cajlingold, represented by Messrs. Jacob Hagler and Dr. G. Procaccia, advocates, of 37, Montefiore Street, Tel Aviv.
Let al l persons take notice that Lea Cajlingold, Szloma Cajlingold and Iser Cajlingold, of Tel Aviv, have applied in the District Court of Tel Aviv for an order declaring the succession to their father Mr. Gad Cajlingold, deceased, and that the said application will be heard at the District Court of Tel Aviv on the 15th day of January, 1946, at 9 a.m.
A l l persons claiming any interest must appear at the said place and time, otherwise such Court Order will be made as to the Court seems right. ' • . ' ׳ . . ' •
Dated this 27th day of December, 1945.
Z. H A R A K A B I (Gaz/18/40) Registrar, D i s t r i c t Court, T e l Aviv.
10 3rd January , 1946
X I I I .
IN T H E DISTRICT COURT OF T E L AVIV. Probate F i l e No. 528/45׳.
In the matter of the Succession Ordinance, and
I n the matter of the succession to L a j a Szpi-nat of Te l A v i v , decesaed.
Petitioner: Shmuel Spinat of Te l Av iv .
Let a l l persons take notice that M r . Shmuel Sp inat of Te l A v i v has appl ied to the Distr ict Cour t of Te l A v i v for an order declaring the succession to L a j a Szpinat of Te l A v i v , deceased, and that the said applicat ion wi l l be heard at the said C o u r t on the 15th day of January , 1946, at 9 a.m.
A l l persons c la iming any interest must appear at the said Court and time, otherwise such order wi l l be made as to the Court seems right.
Dated this 27th day of December, 1945.
Z. H A R A K A B I (Gaz/18/40) Registrar, District Court, T e l Aviv.
X I V .
JN T H E DISTRICT COURT OF T E L AVIV. Probate F i l e No. 529/45.
I n the matter of Za lman son of E l i a h u Swirsky of W i l n o (Poland) , deceased.
Petitioner: Moshe Swirsky of Te l A v i v , represented by J . Ser l in and A . Rosental, advocates, 54, A h a d - H a a m Street, Te l Av iv .
Let a l l persons take notice that Moshe Swirsky of Te l A v i v has applied to the Distr ict Court of Te l A v i v for an order declaring the succession to Za lman son of E l i a h u Swirsky of Wi lno , deceased, and that the said a p p l i cation wi l l be heard at the District Cour t of Tel A v i v on the 15th day of January , 1946, at 9 a .m.
A l l persons c la iming any interest must appear at the said place and time, otherwise such order wi l l be made as to the Court seems right,
Dated this 27th day of December, 1945.
Z. H A R A K A B I (Gaz/18/40) Registrar, District Court, T e l Aviv.
X V . IN T H E DISTRICT COURT OF T E L A V I V . .
Probate F i l e No. 537/1945.
I n the matter of the succession to Leon F i n kelstein, late of Tel A v i v , deceased.
Petitioner: Ruchla L a j a Finkelstein of Te l Av iv .
Let a l l persons take notice that Ruchla L a j a Finkelstein has appl ied to the Distr ict Court of Te l A v i v for an order declaring the succession to the m i r i and mulk immovable property, and the movable property, rights and credits of the aforementioned deceased, and that the said appl icat ion wi l l be heard on the 15th day of January , 1946, at 9 a.m.
A l l persons c la iming any interest i n the said estate must appear at the said place and timo, otherwise such order wi l l be made as to the Court seems right.
Dated this 31st day of December, 1945.
Z. H A R A K A B I (Gaz/18/40) Registrar, District Court, T e l Aviv.
CITATIONS FOR ORDERS OF ADMINISTRATION
I.
IN T H E DISTRICT COURT OF J E R U S A L E M . | Adm. (Appl.) N o . 237/45.
I n the matter of Rabb i Abraham Ber (Dov) i Tversky of Jerusalem, deceased. ׳׳ !
I n v i r tue of an order of the D i s t r i c t Cour t of Jerusalem, bearing date this day, I do hereby cite a l l and a l l manner of persons to appear i n the said Cour t i n ten days from the date of publ ica t ion hereof, and show cause, i f any they have, why an order of adminis t ra t ion of all and s ingular the movable property, rights, credits and mulk immovable property of Rabb i Abraham Ber (Dov) Tversky should not be granted unto Rabb i E p h r a i m Tversky, of Jerusalem, as, i n default thereof, the Cour t will proceed to grant the s a m e accordingly.
Dated this 24th day of December, 1945.
S. AZOURI
(Gaz/39/40) Acting Registrar, District Court, Jerusalem.
I I .
IN T H E DISTRICT COURT OF H A I F A . P . P . Case N o . 158/45.
I n the matter of M e i r Y a ' i s h , deceased. In vir tue of an order of the D i s t r i c t Court;
of H a i f a , bearing date this day, I do hereby cite a l l and a l l manner of persons to appear i n the said Cour t i n ten days from the date of publ ica t ion hereof, and show cause, if any they have, why an order of adminis t ra t ion of all and s ingular the movable property, rights, credits and mulk immovable property and m i r i immovable property of the late M e i r Y a ' i s h should not be granted unto Rabb i D a v i d Yehie Yel loz and Mass 'oud Y a ' i s h , as, in default thereof, the Cour t w i l l proceed to grant the
! same accordingly. Dated this 25th day of December, 1945.
A. K H A L I L (Gaz/37/40) Acting Registrar, District Court, H a i f a .
; CITATION FOR AN ORDER OF GUARDIANSHIP.
I IN T H E DISTRICT COURT OF H A I F A . | C i v i l F i l e N o . 236/45.
I n the matter of the appointment of a guardian over Samira , Miche l and Joseph, minor chi ldren of K h a l i l Khammar , deceased, and
I n the matter of the app l ica t ion by Basma H i l e w a of H a i f a , represented by W a l i d Salah, advocate of 86, Jaffa Road, H a i f a .
I n vir tue of an order of the D i s t r i c t Cour t of H a i f a , bearing date this day, I hereby cite a l l and a l l manner of persons to appear i n this Cour t on 11th January , 1946, and show cause, i f any they have, why an order ap_ po in t ing M r s . Basma H i l e w a as guard ian over the persons and property of the said minors, viz. Samira , Miche l and Joseph should not be given, as, i n default thereof, the Cour t will proceed to grant the same accordingly.
Dated this 21st day of December, 1945.
| D. H . Y O U S E F I (Gaz/37/40) Registrar, District Court, H a i f a .
3rd January, 1946 T H E P A L E S T I N E G A Z E T T E No. 1465. 11
L O C A L C O U N C I L O F P E T A I I T I Q V A R U R A L A R E A .
A B S T R A C T OF E S T I M A T E S , 1945/46.
R E V E N U E .
HEADS OF R E V E N U E
A c t u a l Revenue
for the year 1943/44
Estimated Revenue
for the year 1944/45
Revised Estimated Revenue
for the year 1944/45
Estimated Revenue
for the year 1945/46
LP. j LP. LP. LP .
1. Rates, Licences, Taxes, etc. 1,466.543 ! 2,112.875 2,056.875 2,856.125
2. Fees of Office, Receipts for Specific Services - | 1,297.414 ; 1,785.625 : 1,774.094 2,565.625
3. i Revenue from Local Council's Property
; 620.000 620.000 —
4. Interest ־ - - ־ - - — ; — —
5. Water Supply - — — —
6. Miscellaneous . . . . . . 18.290 5.150 —
Total Ordinary Revenue 2,782.247 4,518.500 4,456.119 5,421.750
7. Contribution to Roads, etc. — 114.050 114.050 10.000
8. Grant-in־Aid by Government — — — —
Total Extraordinary Revenue — 114.050 114.050 10.000
9. Deposits . . . . . 24.329 — 25.772
Total Revenue 2,806.576 4,632.550 4,595.941 5,4:51.750
EXPENDITURE.
HEADS OF EXPENDITURE
A c t u a l E x p e n d i t u r e for the year
1943/44
Estimated E x p e n d i t u r e for the year
1944/45
Revised Estimated
E x p e n d i t u r e for the year
1944/45
Estimated E x p e n d i t u r e for the year
1945/46
LP. LP. LP. LP.
1. General Administration . . . - 508.431 883.000 881.448 1,208.000
2. Pensions and Gratuities ־ — . — — -3. Health Services - 95.000 10.000 9.718 220.000
4. Safety Services - 874.163 1,138.000 1,135.884 2,142.500
5. Education — ' — —
6. Social Services - 2.000 5.000 5.000 5.000
7. . Engineering . . . . . — — — —
8. Public Works Recurrent - 85.670 306.000 305.105 717.500
9. Repayment of Loans and Interest — — — —
10. Water Supply Charges - - - — — —
11. Miscellaneous - 920.725 1,788.050 1,773.963 ' 1,298.750
Total Ordinary 2,485.989 4,130.050 4,111.118 5,591.750
12. Public Works Extraordinary — — —
18. Deposits - - : 24.329 — 25.772
Total Expenditure 2,510.318 4,130.050 4,136.890 5,591.750
R E M A B K : Expenditure as shown approved subject to reservations of £P.500.—
T H E P A L E S T I N E G A Z E T T E No. 1465. 3rd January , ' 1946
L O C A L C O U N C I L O F R A M A T G A N .
A B S T R A C T OF E S T I M A T E S , 1945/46.
R E V E N U E .
HEADS OF R E V E N U E
A c t u a l Revenue
! for the year : 1943/44
Estimated Revenue
for the year 1944/45
Revised Estimated
Revenue for the year
1944/45
j Estimated \ Revenue
for the year 1945/46
| LP. LP. LP. LP.
1. Rates, Licences, Taxes, etc. 5,680 33,260 29,397 38,210
2. Fees of Office, Receipts for Specific Services - , 8,904 . 17,789 15,095 , • 18,500
Revenue from Local Council's Property 289 446 268 1,000
4. Interest . . . . . — — —
5. Water Supply • 8,262 12,000 12,868 16,000
6. Miscellaneous . . . . 957 3,070 3,427 2,025
Total Ordinary Revenue ; - • — 1 24,092
66,565 61,055 75,735
7. Contribution to Roads, etc. 5,500 1,236 10,500 4,182 : ־
8. Grant-in-Aid by Government — 3,000 — —
Total Extraordinary Revenue 4,182 13,500 1,236 5,500
Loan Account - . . . — — — —
Total Revenue 28,274
: i
81,235 62,291 ׳ 80,065
E X P E N D I T U R E .
6.
7.
8.
9.
10.
11.
12.
13.
HEADS OF EXPENDITURE
General Administration - -
Pensions and Gratuities
Health Services
Safety Services • -
Education ־ ־ -
Social Services
Engineering
Public Works Recurrent
Repayment of Loans and Interest (a) Loan repayment
(b) Interest Charges on Loan
Water Supply Charges
Miscellaneous
Total Ordinary
Public Works Extraordinary
Loan and Works
A c t u a l E x p e n d i t u r e for the year
1943/44
Estimated E x p e n d i t u r e for the year
1944/45
Revised Estimated
E x p e n d i t u r e for the year
1944/45
Estimated E x p e n d i t u r e for the year
1945/46
Total Expenditure
L .־1,1 P . L P . L P .
3.560 0,937 6,753 7,660
' — 400 j 400 1,105
! 2,710 5,393 5,387 7,343
135 1,029 927 1,384
; 5,840 9,923 9,637 12,887
: 1,245 2,080 2,071 2,800
630 864 856 1,092
4,136 . 7,422 7,390 5,837
! j 2,888 2,692 2,690 ' 2,858
j 3,855 6,396 6,319 9,280
5,975 11,893 11,830 13,843
30,980 55,029 54,260 66,089
5,973 7,743 7,541 ; 19,800
36,953 02,772 61,801 j
85,889
REMARK : Expenditure as shown approved subject to reservations. of £P. 15,915.-
3rd January , 1946' T H E P A L E S T I N E
Q U A R A N T I N E AND INFECTIOUS DISEASES SUMMARY.
Summary for week ending 29th December, 1945.
1. Quarantine Restrictions. The following restrictions are at present in force:-
D a t e A g a i n s t P o r t restrictions
enforced
Plague Arrivals from Suez by air, Plague land and sea routes 17.2.45
Plague Arrivals from Port Said by Plague air, sea and land routes 18.2.45
Plague Arrivals from Ismailia by air, sea and land routes 4.5.45 ׳
Plague Arrivals from Malta by air Plague and sea routes 9.7.45
Plague Arrivals from Tarento (Italy) Plague by sea and air routes 24.9.15
Plague Arrivals from Algiers by land, sea and air routes 9.8.45
Cholera Arrivals from Calcutta by air routes 9.9.36
Cholera Arrivals from Cawnpore by air routes 16.7.45
Cholera Arrivals from Delhi by air routes 30.7.45
Cholera Arrivals from Trincomalee (Ceylon) by sea and air routes 22.10.45
Smallpox- Arrivals from Calcutta by Smallpox-air routes 19.2.38
Smallpox Arrivals from Bombay by air routes 9.9.40
2. Weekly Report of Infectious Diseases in Palestine, reported in accordance with the International Sanitary Convention, Article 1.
P l a c e
Tiberias Gaza
D a t e n o t i f i e d
21.12.45 29.12.45
C O O P E R A T I V E S O C I E T I E S O R D I N A N C E .
O R D E R O F L I Q U I D A T I O N A N D N O T I C E TO
/ C R E D I T O R S .
* I n accordance wi th the powers vested i n me under sections 46 and 48 of the above O r d i n ance, I hereby order that P l u g a t O v d i m H a k -l a i m she] Habei ta r " G i l ' a d " A g u d a Shetufit L i m i t e d shall be wound-up and appoint Yehie l Miche l Glas, 18, Amos Street, Jerusalem, as l iquidator .
Pursuant to paragraph 1 1 ( « ) of the Cooperative Societies Regulations, 1934, notice is hereby given that a l l . claims against the society must be submitted to the l iqu ida tor w i t h i n one month of the publ ica t ion of this notice. . .
27th December, 1945. W . L . R I C K E T T S (Gaz/2/40) . • R e g i s t r a r of Cooperative Societies.
N O T I C E S O F I N C O R P O R A T I O N O F C O M P A N I E S U N D E R T H E C O M P A N I E S
O R D I N A N C E .
The .particulars given below correspond with the following headings : —
1. Name of Company. 2. Date of Incorporation. 3. Objects of .the Company. 4.. •Share Capital. •
G A Z E T T E N o . 1465.
j ̂ K h a l a m i s h L i m i t e d . I 2. 4th September, 1945.
13
3. To encourage the incorporat ion and development of workers' cooperatives and companies, i n the fields of trade, industry and transport. 4. £P.6,000.— d iv ided into l founder's share of £P.100.— and 5,900 o rd inary shares of £ P . l . — each. ( F i l e N o . 1536).
The A r a b Prov iden t F u n d , L i m i t e d . 2. 12th September, 1945. 3. To establish and .ma in ta in a provident fund for p rov id ing retirements, pensions and other benefits to members of the company. 4. L i m i t e d by guarantee. ( F i l e No . 1537).
M i f a l e y Hade ra L i m i t e d . 2. 26th September, 1945. 3. To develop, promote, finance and carry on indus t r i a l and commercial enterprises a t H a dera and elsewhere i n Palestine. 4. £P.50,000— d iv ided into 1,000 founders' shares of £P .2 .— each, 1,000 o rd inary shares of £P .25.— each and 2,300 preference shares of £ P . 1 0 . - ) .each ־ F i l e No . 1538).
1; The Te l A v i v School of L a w and Economics. 2. 1st October, 1945. . . . 3. To establish and carry on at Te l A v i v or at any other place i n Pa les t ine . schools where students may obtain a h igh education i n social sciences generally and i n law economics and commerce pa r t i cu la r ly . 4. L i m i t e d by guarantee. ( F i l e No . 1539).
Á. A rakhin, L i m i t e d . 2. 2nd October, 1945. 3. To carry -on the business of dealers i n securit ies of a i l kinds. 4. £ P . 5 , 0 0 0 . — d iv ided In to 5,000 shares of £ P . l . — each. . '• ( F i l e No . 1540).
J l . H e v r a Lehashkaa Ulepi touach Hako lnoa | Beeretz Israel L i m i t e d . ! 2. 4th October, 1945.. i 3. To carry on the business of proprietors and
managers of theatres, cinemas and exhibitions. ! 4. £P.11,780.— d iv ided into 380 founders' shares
of £ P . l . — each, 380 preference shares of £P .5 .— each and 9,500 o rd inary shares of £ P . l . — each.
( F i l e No . 1541).
Vl. K u p a t T a g m u l i m Shel Ovdei U p k i d e i " E v e n | C h e n " L i m i t e d . j 2. 7th October, 1945. I 3. To establish, ma in ta in and administer a | provident fund for p rov id ing retirements, : pensions arid other benefits to the employees ] and workers of " E v e n Chen" L i m i t e d . ! 4. L i m i t e d by guarantee. ( F i l e No . 1542).
V l . R i shon im L i m i t e d . ' ! 2. 12th October, 1945. I 3. To carry on the business of publishers, | printers and booksellers. ! 4. £P,4,000.— d iv ided into 1,000 preference " A "
shares of £P.0.050 each, 50־ preference " B " shares of £ P . l . — each, 100 o rd ina ry " A " shares of £P .10.— each and 145 o rd inary " B " shares of £P .20.— each. ( F i l e No . 1543),
' / l . Isaac Mande lb l i t L i m i t e d . : .2th October, 1945׳. 12 . ׳ : ' ־
3. To •manufacture marble and .stone, na tura l and reconstructed, concrete products and any
14 T H E P A L E S T I N E G A Z E T T E No. 1465. 3rd January , 1946
bu i ld ing materials and to export, import , deal and trade i n a l l k inds of b u i l d i n g materials, equipment and machinery. 4. £P.250,000.— d iv ided into 100,000 o rd ina ry shares of £ P . l . — e a c h , 50,000 deferred shares of £ P . l . — each and 100,000 redeemable cumulative preference shares of £ P . l . — each.
( F i l e N o . 1544).
1. Ke ren Pensia Shel Ovdei Solel Boneh V c -hamosdot Hakshour im Im Solel Boneh, Company. L i m i t e d . 2. 14th October, 1945. 3. To establish, ma in t a in and administer a provident fund for p rov id ing retirements, pensions and other benefits to workers and the dependants of Solel Boneh L i m i t e d and of other inst i tut ions affiliated wi th Solel Boneh L i m i t e d . 4. L i m i t e d by guarantee. (F i l e N o . 1545).
1. K u p a t H a t a g m u l i m Shel Ovdei TJpkidei P lanet L i m i t e d . 2. 15th October, 1945. 3. To establish, ma in t a in and administer a provident fund for p rov id ing retirements, pensions and other benefits to the employees and workers of Plane t L i m i t e d . 4. L i m i t e d by guarantee. (F i l e No . 1546).
1. Shar ika t Bassat K o r a h Shamal-Charb E l K u d s E l Mahdoudeh. 2. 12th October, 1945. 3. To carry on the business of carriers of passengers and goods. 4. £P.2,200.— d iv ided into 220 shares of £P.10.— each. ( F i l e N o . 1547).
1. Zei toun and W a d i E l J a m a l Omnibus Company L i m i t e d . 2. 24th October, 1945 3. To carry on the business of carriers of passengers and goods. 4. £P.3,000.— d iv ided into 3,000 shares of £ P . l . — each. ( F i l e N o . 1549).
1. The Ar t i sans Company L i m i t e d . 2. 25th October, 1945. 3. To unite and organise artisans and proprietors of small workshops wi th a view to protect their rights and promote their welfare. 4. £P.1,000.— d iv ided into 10 founders' shares of £P .5 .— each and 950 o rd inary shares of £ P . l . — each. ( F i l e N o . 1550).
1. Palestine P r in te r s L i m i t e d . 2. 29th October, 1945. 3. To car ry on the business of printers, l i thographers, photographic printers , engravers, stationers, booksellers and type founders. 4. £P.5,000.— d iv ided into 100 founders' shares of £ P . l . — each, 1,000 cumulative preference shares of £ P . l . — each and 3,900 o rd ina ry shares of £ P . 1 . ־ - each. ( F i l e N o . 1551).
¿1. Palestine P o r t l a n d Cement Works L i m i t e d . 2. 8th November, 1945. 3. To carry on the business of manufacturers of, and dealers i n , cement. 4. £P.600,000.— d iv ided into 100,000 o rd inary " A " shares of £ P . l . — each, 100,000 o rd inary
" B " shares of £ P . l . — each and 400,000 o rd inary " C " shares of £ P . l . — each.
( F i l e No. 1552).
f ׳ l k Medi terranean Black Sea T r a d i n g and S h i p p i n g Company (Ha i f a ) L i m i t e d . 2. 9th November, 1945. 3. To establish and ma in t a in lines of steam and other ships, and to establish trade relations wi th any or a l l countries of the wor ld . 4. £ P . 2,000.— d iv ided into 10 founders' shares of £P.20.— each and 1,800 o rd ina ry shares of
•! £ P . L — each. ( F i l e No . 1553).
J ] . " S c a l a Club L i m i t e d " . 2. 14th November, 1945. 3. To establish, ma in t a in and conduct a social club of non po l i t i c a l character for the accom-
i modation of members and their friends. 4. L i m i t e d by guarantee. ( F i l e N o . 1554).
1. A l Sahafeh A l A h l i y e h L i m i t e d . 2. 5th November, 1945. 3. To carry on the business of editors, publishers, printers of books, newspapers, magazines, periodicals, directories a n d any other printed matter whatsoever. 4. £ P . 2 0 , 0 0 0 . — div ided into 20 founders' shares of £ P . 5 0 0 . — each and 10,000 ordinary shares of £ P . L — each. (F i l e N o . 1555).
1. K u p a t T a g m u l i n K l a l i t L 'ovdei Taasiyat Yaha lomim Eretz Israel L imi ted . 2. 20th November, 1945. 3. To establish, mainta in and administer a provident fund for prov id ing retirements, pensions and other benefits to the employees of Taasiyat Yaha lomim Eretz Israel L imi ted . 4. L i m i t e d by guarantee. (F i l e No . 1556).
A. Green Trus t Associat ion. 2. 21st November, 1945. 3. To promote and encourage education at the Hebrew Univer s i ty of Jerusalem by establishing and ma in t a in ing scholarships to be awarded to students at the said universi ty. 4. L i m i t e d by guarantee. ( F i l e No . 1557).
C O M P A N I E S O R D I N A N C E . NOTICES OF INCREASE OF CAPITAL.
- / * i • CONSTRUCTIVE LOANS CORPORATION LIMITED.
Notice is hereby given that the nominal capi t a l of Constructive L o a n s Corpora t ion L i m i ted has been increased by the add i t ion thereto of the sum of £ P . 10,000.— d iv ided into 50 ordinary shares of £P.100.—, 60 o rd inary shares of £P.50.— each and 200 o rd ina ry snares of £P.10.— each, beyond the registered capi ta l of £P.3,000.— d iv ided into 10 founders' shares of £ P . l . — each and 2,990 o rd inary shares of £ P . l . — each. ( F i l e No . 127).
J . G-AVISON Acting Administrator General.
19th December, 1945. Registrar of Companies.
/ I L
J AMOS TRANSPORT SERVICE LIMITED. Notice is hereby given that the nominal cap
i t a l of Amos Transpor t Service L i m i t e d has been increased by the addi t ion thereto of the sum of £P.30,000— d iv ided into 30,000 o rd inary shares of £ P . l . — each, beyond the regis-
3rd January, 1946 T H E P A L E S T I N E G A Z E T T E No. 1465.
tered capital of £P.20,000.— divided into 1 founder's share of £ P . l . — and 19,999 ordinary shares of £ P . l — each. ( E i l e No. 1151).
J . GAVISON Acting Administrator General.
19th December, 1945. Registrar of Companies. •
III. - T H E PALESTINE FINANCIAL CORPORATION LIMITED.
Notice is hereby given that, the nominal capital of The Palestine Financial Corporation Limited has been increased by •the addition thereto of the sum of £P.20,000.— divided into 20,000 non redeemable cumulative preference shares of £ P j . — each, beyond the registered capital of £P.5,000.— divided into 10 founders' shares of £ P . l . — each, 2,990 ordinary shares of £ P . l . — each and 2,000 cumulative preference shares of £ P . l . — each. (File No. 1300).
J . GAVISON Acting Administrator General.
19th December, 1945. Registrar of Companies.
I V . ' E M U N I M " LIMITED.
Notice is hereby given that the nominal capital of "Emunim" Limited has been increased by the addition thereto of the sum of £P.5,000.— divided into 500 ordinary " A " shares of £P.10 .— each, beyond the registered capital of £ P . 1,000.— divided into 2,000 ordinary shares of £P.0.500 each. (File No. 1412).
J. GAVISON Acting Administrator General.
Registrar of Companies. 19th December, 1945.
V. V ARAB CEMENT WORKS COMPANY LIMITED.
Notice is hereby given that the nominal capital of Arab Cement Works Company Limited has been increased by the addition thereto of the sum of £P.200,000.— divided into 200,000 ordinary shares of £ P . l . — each, beyond the registered capital of £P.300,000.— divided into 15,000 founders' shares of £ P . l . — each and 285,000 ordinary shares of £ P . l . — each.
(File No. 1512). J . GAVISON
Acting Administrator General. 19th December, 1945. Registrar of Companies.
VI. EVRA LEHASPAKAT HOMRAI G E L E M LETAASIYAT
HATEXTILE BEERETZ ISRAEL LIMITED.
Notice is hereby given that the nominal capital of Hevra Lehaspakat Homrai Gelem Letaasiyat Hatextile Beeretz Israel Limited has been increased by the addition thereto of the sum of £ P . 10,000.— divided into 10,000 ordinary shares of £ P . l . — each, beyond the registered capital of £P.10,000 divided into 10,000 ordinary shares of £ P . l . — each.
(File No. 1518). J . GAVISON
Acting Administrator General. Registrar of Companies. 19th December, 1945.
/ VII. v CITEXCO LIMITED.
Notice is hereby given that the nominal capital of Citexco Limited has been increased by the addition thereto of the sum of £P.4,000.— divided into 4,000 ordinary shares of £ P . l . —
each, beyond the registered capital of £!. divided into 1,000 shares of £ P . l . — each.
(File No. P .C. c
19th •December, 1945.
J . GAVISON Acting Administrator General.
Registrar of Companies.
VIII.
x / S. E . TIETZ LIMITED.
Notice is hereby given that the nominal capital of S. E . Tietz Limited has been increased by the addition thereto of the sum of £P.2,000.— divided into 2,000 ordinary " A " shares of £ P . l . — each, beyond the registered capital of £P.3,000.— divided into 2,900 ordinary shares of £ P . l . — each and 100 founders' shares of £ P . l — each. (File No. P .C. 391).
J . GAVISON Acting Administrator General.
'Registrar of Companies. 19th December, 1945.
IX.
J 1 SEREG A D I N LIMITED.
Notice is hereby given that the nominal capital of Sereg Adin Limited has been increased by the addition thereto of the sum of £P.5,000.— divided into 100 founders' shares of £ P . l . — each and 4,900 ordinary shares of £ P . l . — each, beyond the registered capital of £P.5,000.— divided into 800 preference shares of £ P . l . — each and 4,200 ordinary shares of £ P . l . — each.
(File No. P .C. 465).
19th December, 1945.
J . GAVISON Acting Administrator General.
Registrar of Companies.
X.
V B E I T L E A H LIMITED.
Notice is hereby given that the nominal capital of Beit Leah Limited has been increased
by the addition thereto of the sum of £P.9,000.— divided into 9,000 ordinary shares of £ P . l . — each, beyond the registered capital of £P.1,000.— divided into 1,000 shares of £ P . l . — each. (File No. P .C. 521).
19th December, 1945.
J . GAVISON Acting Administrator General.
Registrar of Companies.
X L
T H I E R R Y LIMITED.
Notice is hereby given that the nominal capital of Thierry Limited has been increased by the addition thereto of the sum of £ P . 15,000.— divided into 15,000 ordinary shares of £ P . l . — each, beyond the registered capital of £P.5,000.— divided into 5,000 ordinary shares of £ P . l . — each. (File No. P.O. 606).
J . GAVISON Acting Administrator General.
Registrar of Companies. 19th December, 1945.
XII . V ^ G R I C U L T U R A L ENGINEERING COMPANY OF PALES
TINE AND TRANSJORDAN LIMITED.
Notice is hereby given that the nominal capital of Agricultural Engineering Company of Palestine and Transjordan Limited has been increased by the addition thereto of the sum of £P.35,000. " divided into 35,000 ־- A " ordinary shares of £ P . l . — each, beyond the registered
T H E P A L E S T I N E G A Z E T T E No. 1465. 3rd January , 1946
capi ta l of £ P . 15,000.— d iv ided into 15,000 ord inary shares of £ P . l . — each.
(F i l e No . P . C . 614).
J . GAVISON Acting Administrator General.
19th December, 1945. Registrar of Companies.
X I I I .
y HACAREM SOCIETY LIMITED.
Notice is hereby given that the nominal capi t a l of Hacarem Society L i m i t e d has been i n creased by the addi t ion thereto of the sum of £ P . 10,000— d iv ided into 10,000 o rd ina ry shares of £ P . l . — each, beyond the registered capi ta l of £P.5,000.— d iv ided into 4,900 o rd inary shares of £ P . l . — each and 100 management shares of £ P . l . — each. ( F i l e N o . P . C . 885).
J . GAVISON Acting Administrator General.
19th December, Í945. Registrar of Companies.
־ / HAVAT Y A I R LIMITED.
Notice is hereby given that the nominal capi t a l of H a v a t Y a i r L i m i t e d has been increased by the addi t ion thereto of the sum of £ P . 1,000.— divided ino 1,000 o rd inary shares of £ P . l . — each, beyond the registered capi ta l of £ P . 1,000.— d iv ided into 1,000 o rd inary shares of £ P . l . — e a c h . ( F i l e N o . P . C . 953).
J . GAVISON Acting Administrator General.
19th December, 1945. Registrar of Companies.
X V .
V ' H A D I K A N " FACTORY OF MECHANICAL WORKS AND BALL BEARING LIMITED.
Notice is hereby given that the nominal capi t a l of " H a d i k a n " Factory of Mechanical Works and B a l l Bea r ing L i m i t e d has been i n creased by the add i t ion thereto of the sum of £P.2,000.— d iv ided into 2,000 o rd inary shares of £ P . l . — each, beyond the registered capi ta l of £ P . 1,000.— d iv ided into 1,000 o rd inary shares of £ P . L — each. ( F i l e No . P . C . 1096).
J . GAVISON Acting Administrator General.
19th December, 1945. Registrar of Companies.
X V I .
^ " M U T Z A K " PALESTINE G L U E WORKS LIMITED.
Notice is hereby given that the nominal capi t a l of " M u t z a k " Palestine Glue Works L i m i ted has been increased by the addi t ion thereto of the sum of £ P . l . — of 1 share of £ P . l . — , beyond the registered cap i ta l of £P.1,001.— d iv ided into 1,001 shares of £ P . l . — each.
( F i l e No. P . C . 1428).
J . GAVISON Acting Administrator General.
19th December, 1945. Registrar of Companies.
/ X V I I .
! / T H E MODERN LIBRARY AND STATIONERY COMPANY LIMITED.
Notice is hereby given that the nominal capi t a l of The Modern L i b r a r y and Stat ionery Company L i m i t e d has been increased by the add i t ion thereto of the sum of £P.5,000.— d iv ided into 5,000 redeemable preference sha i e׳ s of
£ P . l . — each, beyond the registered capi ta l of £P.15,000.— d iv ided into 15,000 o rd inary shares of £ P . l . — each. ( F i l e N o . P . C . 1895).
J . GAVISON Acting Administrator General.
19th December, 1945. Registrar of Companies.
i X V I I I .
ITON WASEFER LIMITED.
^ Notice is hereby given that the nominal capi t a l of I ton Wasefer L i m i t e d has been i n creased by the addi t ion thereto of the sum of £ P . 1,000.— d iv ided into 1,000 o rd ina ry shares of £ P . l . — each, beyond the registered cap i ta l of £P.1,000.— ( F i l e N o . P . C . 2319).
J . GAVISON Acting Administrator General.
19th December, 1945. Registrar of Companies. -
X I X .
i MAURICE BASSAN LIMITED.
^ N o t i c e is hereby given that the nominal capi t a l of Maur ice Bassan L i m i t e d has been i n creased by the addi t ion thereto of the sum of £P.24,000.— d iv ided into 24,000 . o rd inary shares of £ P . l . — each, beyond the registered capi ta l of £P.1,000.— d iv ided into 1,000 o rd in ary shares of £ P . l . — each.
( F i l e N o . P . C . 2462).
J . GAVISON ! Acting Administrator General.
19th December, 1945. Registrar of Companies.
X X .
CELKATEX LIMITED. v
Notice is hereby given that the nominal capi t a l of Celkatex L i m i t e d has been increased by the addi t ion thereto of the sum of £P.5,000.— d iv ided into 4,999 " A " shares of
I £ P . l . — each and 1 ׳.׳B" share of £ P . l . — , be-_ I yond the registered capi ta l of £P.3,000.— j d iv ided into.2,997 " A " shares of £ P . l . — each ! and 3 " B " shares of £ P . l . — each, i ( F i l e No . P . C . 2483).
J . GAVISON Acting Administrator General.
19th December. 1945. ־ Registrar of Companies.
X X I .
\ / E S H E D EGRA LIMITED.
' Not ice is hereby given that the nomina l cap-! i t a l of Eshed E g r a L i m i t e d has been increas
ed by the addi t ion thereto of the sum of £P.3,000.— d iv ided into 3,000 shares of £ P . l . — each, beyond the registered cap i ta l of £P.2,000.— d iv ided into 2,000 shares of £ P . l . — each. ( F i l e N o . P . C . 2580).
J . GAVISON Acting Administrator General.
! 19th December, 1945. Registrar of Companies.
X X I I .
I. C . S. (INTERNATIONAL CARRIERS AND SHIP-V PERS) LIMITED.
Notice is hereby given that the nominal capi t a l of I . C . S. ( Internat ional Carr ie rs and Shippers) L i m i t e d has been increased by. the addi t ion thereto of the sum of £P.6,000.— div ided into 10 founders' shares of £ P . l , —
I each and 5j990 o rd inary shares of £ P . 1 . ־ — each,
17
beyond the registered capital of £P.6,000.— divided into 6,000 ordinary shares of £ P . l . — each. (File No. P.O. 2592).
J . GAVISON ' Acting Administrator General.
19th December, 1945. Registrar of Companies.
/ X X I I I .
y C i v i T A S INDUSTRIAL CORPORATION LIMITED.
Notice is hereby given that the nominal capital of Civitas Industrial Corporation Limited has been increased by the addition thereto of the sum of £P.2,000.— divided int 0 2,000 ordinary shares of £ P . l . — each, beyond the registered capital of £P.2,000.— divided into 2,000 ordinary shares of £ P . l . — each.
(File No. P.C. 2705).
19th December, 1945.
J . GAVISON Acting Administrator General.
Registrar of Companies.
/ X X I V .
V / T H E U N I T E D CHEMISTS LIMITED.
Notice is hereby given that the nominal capital of The United Chemists Limited has been increased by the addition thereto of the sum of £P.5,000.— divided into 5,000 ordinary shares of £ P . l . — each, beyond the registered capital of £P.10,000 — divided into 5,000 founders" shares of £ P . l . — each and 5,000 ordinary shares of £ P . l . — each. (File No. P .C. 2752).
J . GAVISON Acting Administrator General.
Registrar of Companies. 19th December, 1945.
X X V .
AMERICAN NEAR EAST CORPORATION (PALESTINE) V LIMITED.
Notice is hereby given that the nominal capital of American Near East Corporation (Palestine) Limited has been increased by the addition thereto of the sum of £ P . 10,000.— divided into 10,000 ordinary shares of £ P . l . — each, beyond the registered capital of £P.5,000.— divided into 4,996 founders' shares of £ P . l . — each and 4 ordinary shares of £ P . l . — each. (File No. P.C. 2753).
19th December, 1945.
J . GAVISON Acting Administrator General.
Registrar of Companies.
X X V I .
N A T E X LIMITED.
Notice is hereby given that the nominal capital of Natex Limited has been increased by the addition thereto of the sum of £ P . 15,000.— divided into i5,000 ordinary shares of £ P . l . — each, beyond the registered capital of £P.20,000.— divided into 20,000 ordinary shares of £ P . l . — each. (File No. P .C. 2824).
19th December, 1945.
J . GAVISON Acting Administrator General.
Registrar of Companies.
J X X V I I . HADAR H A V I V H E V R A LETAASIAT P R I HADAR
T. LIMITED.
Notice is hereby given that the nominal capital of Hadar Haviv Hevra Letaasiat P r i Hadar Limited has been increased by the addition thereto of the sum of £P.1,000.—
divided into 1,000 shares of £ P . l . — each, beyond the registered capital of £P.1,000.— divided into 1,000 ordinary shares of £ P . l . — each. (File No. P .C. 2832).
19th December, 1945.
J . GAVISON Acting Administrator General.
Registrar of Companies.
X X V I I I .
y BOTSCHEWAR LIMITED.
Notice is hereby given that the nominal capital of Botschewar Limited has been increased by the addition thereto of the sum of £P .18 .— divided into 6 ordinary shares of £ P . l . — each, 2 founders' shares of £ P . l . — each and 1 governor's share of £P.10-—, beyond the registered capital of £ P . 7,000 divided into 6,990 ordinary shares of £ P . l . — each and 10 founders' shares of £ P . l . — each.
(File No. P .C. 2261).
J . GAVISON Acting Administrator General.
Registrar of Companies. ׳
X X I X .
,J JERUSALEM ENAMELLING CO. LIMITED.
Notice is hereby given that the nominal capital of Jerusalem Enamelling Co. Limited has been increased by the addition thereto of the sum of £P.14,000.— divided into 14,000 ordinary shares of £ P . l . — each, beyond the registered capital of £P.7,000.— divided into 7,000 shares of £ P . l . — each. (File No. P.C. 2119).
J . GAVISON Acting Administrator General.
Registrar of Companies.
19th, December, 1945.
19th December, 1945.
X X X .
V N O Y LIMITED.
Notice is hereby given that the nominal capital of Noy Limited has been increased by the addition thereto of the sum of £P.3,740. — divided into 374 ordinary shares of £P.10.—־ each, beyond the registered capital of £P.6,260.—
(File No. P.C. 1745).
J . GAVISON Acting Administrator General.
Registrar of Companies. 19th December, 1945.
X X X I .
ATARA COFFEEHOUSES LIMITED.
Notice is hereby given that the nominal capital of Atara Coffeehouses Limited has been increased by the addition thereto of the sum of £P.27,000.— divided into 100 founders' shares of £ P . l . — each, 6,900 ordinary shares of £ P . l . — each and 20,000 preference shares of £ P . l . — each, beyond the registered capital of £P.3,000.— divided into 150 founders' shares of £P .10 .— each and 150 preference shares of £P.10 .— each. (File No. P.O. 187).
J . GAVISON Acting Administrator General.
Registrar of Companies. 19th December, 1945.
X X X I I .
</ T H E WORKERS' B A N K LIMITED.
Notice is hereby given that the nominal capital of The Workers' Bank Limited has been increased by the addition thereto of the sum of £ P . 150,000.— divided into 30,000 ordinary
IB 3rd January, 1946
shares of £ P . 5 . — each, beyond the registered capital of £P.300,000.— (File No. 11).
J . GAY I SON Acting Administrator G e n e r a l .
19th December, 1945. R e g i s t r a r of C o m p a n i e s .
R E G I S T R A T I O N OF P A R T N E R S H I P S .
The particulars given below correspond with the following headings : —
1. Names and addresses of partners. 2. F i r m name of partnership. 3. Names of partners authorised, to administer the partnership and to sign for it". 4• Bate of commencement and termination.
, / 5. Object. x/j. ' ' .•׳ ׳•:
David Hartenstein, 40, Arlosorov Street, S J Haifa, Matityahu Schneider, Rishon le Zion.
2. Massadah Agency for Haifa, Emek and Galilee. 3. Both partners jointly. 4. From the 28th October, 1945, for a period of two years, provided that if neither of the partners demands the dissolution of the partnership within 3 months prior to the expiration of the term, the partnership term will be extended for an unlimited period and each partner will b e entitled to dissolve the partnership upon a three months' notice. 5. To run an agency of Massadah Ltd., for Haifa, the northern settlements, Emek and Galilee, for sale of books and also to deal in
,( stationery. _ , (File No. 7207).
•> 1. Alfred Marwitz, 39, Hasharon Street, Haifa. ^ Kurt Mechner, 19, Sea Road, Haifa.
2. Marwitz and Co. 3. Both partners jointly. 4. From the 1st November, 1945, till the 31st December, 1950, and will be continued for three years more if not terminated by a six months' previous notice. 5. Auto-electric workshop. (File No. 7208).
1. Constantine Petridis, New Gate Quarter, Jerusalem. Dr. Argiris P. Ignatiadis, Greek Colony, Jerusalem. 2. C. Petridis and Co. 3. Both partners jointly. 4. From the 25th November, 1945, for a period of one year; to be extended for an additional year if neither party informs the other about the termination of the partnership. 5. Selling and buying Holy Land Souvenirs and the like. (File No. 7209).
1. Aminov'Natanel, 19, Hahashmal Street, Tel Aviv. Hiyah Zaurov 19, Hahashmal Street, Tel Aviv. 2. Aminov and Zaurov. 3. Both partners jointly. 4. From the 28th November, 1945, for a period of two years. 5. Metal sponges. (File No. 7210).
1. Benjamin Yehieltshuk, 25, Brenner Street, Tel Aviv. Meir Ezra, 23, Magen Street, Tel Aviv. Shlomo Ezra, 2, Rabinovitch Street, Tel Aviv. Shmuel Lachovitz, 212, Dizengoff Street, Tel Aviv. 2. Cattle and Meat Wholesalers Company, Tel Aviv. . . . 3. A l l partners jointly.
! 4. From the date on which the Government j supplies cattle to the partnership; to be. con
tinued a s long as Government supplies cattle, and Government control remains in force. 5. Government agents for supply of cattle and • meat to Tel Aviv for slaughter, and sale and distribution of same in Tel Aviv.
(File No. 7215).
1. Fania Planer, Ben Yehuda Street, Jerusalem. Chaim Tenenbaum, 227, Prophets Street, Jerusalem. 2. Credit System. 3. Fania Planer alone. 4 From the 1st November, 1945, for. an unlimited period; each partner may ask for dissolution of partnership for certain reasons by a 30 days' notice, 5. ( a ) To enable persons and institutions to obtain goods on credit and easy instalments. (b) To engage in other commercial transactions if agreed upon by both partners.
(File No. 7212).
1. Latif Moshe Hye, Talbieh, Jerusalem. Nairn Ibrahim Sawdayi, Talbieh, Jerusalem. Mirza Hussain Monem, Talbieh, Jerusalem. 2 Hye, Sawdayi and Monem. 3. Latif Moshe Hye and Nairn Ibrahim Sawdayi jointly. 4. From the 26th November, 1945, for a period of three years. 5. Hotel and/or pension and/or cafe owners.
(File No. 7213).
1. Dr. Abraham Frisch, 61, Ben Yehuda Street, Tel Aviv. Olga Frisch, 61, Ben Yehuda Street, Tel Aviv. 2. A. Frisch and Co. 3. Dr. Abraham Frisch alone. 4. From the 13th November, 1945, for an unlimited period. 5. Dealers in, importers and exporters of, diamonds, jewellery, pearls, gold and silver materials and goods, and coloured stones of all kinds. (File No. 7214).
v > ׳ " ׳ / L G e o r g e Vella, 294, Fuad Avenue, Alexan
dria, Egypt. Eric Shaw, Haifa. 2. ^ Frank Vella Sons (Palestine) (G. Vella and Co.). 3. Each partner severally. 4. From the 1st November, 1945, for a period of five years; renewable with consent of the partners. 5 Imports, exports and shipping.
(File No. 7215).
V i . Fuad Jabbour, 130, Jaffa Road, Haifa. Basil Akra, Upper Bakaa, Jerusalem. Kämal Jabbour, 130, Jaffa Road, Haifa. Ibrahim Hamam, Greek Colony, Jerusalem. George Jabbour, 130, Jaffa Road, Haifa. Anis Dadis, LTpper Bakaa, Jerusalem. Saba Hakeem, 54, Abbas Street, Haifa. 2 The Automobile Service and Traders Co. (Jabbour Akra and Co.). ׳ ' 3. Any two out of the three following partners jointly: Fuad Jabbour, Basil Akra, and Saba Hakeem. " ״ ; 4. From the 1st December, 1945, for a period of two years. 5. Dealers in motor cars, spare parts, tyres, and general service station. (F.ile No. 7216).
:3rd January, 1946 _ T H E P A L E STIN E
11. Abraham, Spiegel Schneider,.. Talbieh, Jerusalem. . Eugen Geiger, Entrance 7,. Beit llama-'aloth, Jerusalem.. 2. A. Spiegel. 3. Each partner severally. 4. From the 2nd December, 1945,׳ for a period of one year; to be extended automatically from year to year unless notice of dissolution is given by one of the partners three months before the. expiration of the original or extended term. 5. Timber trade. (File No. 7217).
1. Ibrahim Issa Kort, 147, Jaffa Road, Jerusalem. Hanna Issa Kort, 147, Jaffa Road, Jerusalem. Negib Issa Kort 147, Jaffa Road, Jerusalem. Farid Issa Kort, 147, Jaffa Road, Jeru-salem. 2. Ibrahim Kort and Bros. 3. Ibrahim Kort alone and, in his absence, any two of the three remaining partners jointly. 4. From the 1st December, 1945, for an unlimited, period. 5. Sale by wholesale of general oriental goods.
(File No. 7218).
1. Herbert Siebner, 8, Philon Street, Tel Aviv. Moses Schoenberg, 8, Tiomkin Street, Tel Aviv, Egon Rauchmann, 19, Shmaryahu Levin Street, Tel Aviv. Abraham Zimmerspitz, 5, Shmaryahu Levin Street, Tel Aviv. 2. Galyanochrom. 3. Three partners out of the four partners jointly. 4. From the 15th October, 1945, for an unlimited period; any partner is entitled to terminate., the partnership Jby a three months' prior notice in writing. 5. Electroplating plant, chrom, nickel, copper, etc. (File No. 7219).
1. Daniel Barzilai, 1, Merhavya [Street, Tel Aviv. Nissim Mizrahi, 1, Merhavya Street, Tel Aviv. 2 Daniel Barzilai and Co. 3. ,Each partner severally. 4. From the 20th October, 1945, for a period of one year; if no partner sends to the other a notice to dissolve the partnership three months before the end of the year, the term shall be extended for a further period of one year. Nissim Mizrahi alone shall be authorised up to 15t.h October, 1946, to dissolve the partnership by giving prior notice of 15 days. 5. Commission import and export.
(File No. 7220).
1. Beniamin Israelashvili, Qiryat Shmuel, Jerusalem* Bension Israel, Bat Yam. 2. Pottery Works Bat Yam (Bension Israel and Beniamin Israelashvili). 3. Both partners jointly. 4. From the 13th November, 1945, for a period of five years; in default of notice for dissolution at least 6 months before the expiration of the said period, the parnership is to be extended for another five years. 5. Pottery's factory. (File No. 7221).
. Moshe Milshtein, 66, Pevzner Street, Haifa. Israel Sakhobenson, 5, Hashemesh Street, Haifa. 2. Moshe Milshtein and Israel Sakhobenson, Transport Office and Contractors for the Supply of Building Materials.
G A Z E T T E No. 1465. W
I 3. .Both, partners jointly. .... • ׳ - ׳| 4. From the 15th November,-1945, for an unlim-I ited period; the term shall be prolonged each ! time if no dissolution notice is sent three | months in advance by any of the partners. I 5. Office for the transport of goods and supply I of building materials. (File No. 7222).
1. Abraham Kovatch, Yegia Kapaim Quarter, Jerusalem. Walter Gelnay, Mekor Haim, Jerusalem. ^ 2. Globe Trading Company. 3. Each partner severally. 4. From the 1st December, 1945, for a period of five years. 5. Importers and exporters. (File No. 7223).
I 1. Yousef Ahmad Taleb, Manshieh Quarter, I Jaffa: - Issa Elias Salfiti, Qatamon Quarter, I Jerusalem. • . • • J 2. Taleb, Salfiti and Co.
3. The partnership business is administered by both partners and each partner severally is entitled to sign on all cheques, letters and commercial transactions; Promissory notes, opening of accounts, guarantees and obligations shall be signed by both partners jointly with the seal of the firm. v "•: 4. From the 1st December, 1945, till the 31st December, 1946; if no partner informs the other in writing two months before the end of the first period about his desire to dissolve the partnership, the term shall be automatically extended for a further period. -
; 5. To carry on the business of clearing of imported and exported goods, shipping, transport and transit from and to all Custom Houses in and outside Palestine and to deal in all kinds
• of insurance. (File No. 7224).
1. Davis Fligelman, 7, Shadal Street, Tel Aviv. Zvi Retzki, 9, King George Street, Tel Aviv;: 2. Efar. 3. Both partners jointly. 4. From the 1st November, 1945, for an unlimited period; to be dissolved by giving one month's prior notice in writing. 5. General agency for import and export.
(File No. 7225).
I 1. Erna Danziger, 11, Mapu Street, Tel Aviv. I Israel Katz, House of Jakubovitz, Giv'at | Moshe. ׳•' •• '• ־־־/•'־ ׳. ! 2. Splendid. : 3. Both partners jointly.
4. From the 15th November, 1945, for a׳ period of three years. 5. Laundry, cleaning, ironing and dyeing.
(File No. *7226).
1. Nairn E l Yaffi, Upper Bakaa, Jerusalem. Abdel Kader E l Shihabi, Bethlehem. 2. The Jordan Film Company. 3. Nairn E l Yaffi alone. 4. From the 1st December, 1945, for a period of five years; to be automatically renewed. 5. To deal in films, to produce films, and all kinds of cinematograph work. (File No. 7227).
. ••׳ . . • ׳ . . . . . • • • , !
; ׳ : « . .
1. Albert Puterklej, Bialik Street. Ramat Gan. Shlomo Mermelstein, BIjvl*k' Street, Ramat Gan. 2. Peer, Fashion Clothing. 3. Both partners •jointly.
20 T H E P A L E S T I N E
4. F r o m the 1st October, 1945, for an un l imited period. 5. T a i l o r i n g and dressmaking. ( F i l e N o . 7228).
1. E r i c h S t ie l , 176, Ben Yehuda Street, Te l A v i v . R u d o l f St ie l , 32A, Shivtey Israel Street, Tel A v i v . 2. Sausage Factory E r i c h S t ie l , Owners: E r i c h and R u d o l f S t ie l . 3. Each partner severally. 4. F r o m the 22nd November, 1945, for an unl imi ted period. 5. Manufacture and sale of meat products and sausages. ( F i l e No . 7229).
STATEMENT OF NATURE OF CHANGES WHICH OCC U R R E D IN THE PARTICULARS OF T H E PARTNER
S H I P : — " T H E PALESTINE LEATHER TRADING C O . " .
A . Change i n the partners or i n the name or surname of any par tne r : D r . Izzat Tannous and Husse in A b u E l Fateh left the partnership, and Georgett E m i l Mansour of A j a m i Quarter, Jaffa, and Simon George Mansour of 23, S h a r i f Pasha Street, Ca i ro , Egyp t , joined it ,
B . Change i n the term or character of the par tnersh ip : Previous term: F r o m the 1st January , 1944, for a per iod of two years. New term : F o r a per iod of five years. C . Change of person or persons authorised to sign on behalf of the partnership : The three partners jo in t ly and severally. (F i l e N o . 3610). Date of Change : '16.11.1945
/ STATEMENT OF NATURE OF CHANGE WHICH OC-. / CURBED IN THE PARTICULARS OF THE PARTNER
S H I P : — " O T T O H A H N COMPANY".
Change i n the partners or i n the name or surname of any par tne r : Otto Hermann left the partnership. ( F i l e No . 5093). Date of Change: 25.11.1945
/ STATEMENT OF NATURE OF CHANGE WHICH oc-^ CURRED IN THE PARTICULARS OF THE PARTNER
SHIP : — " W O L — C o . " .
Change i n the partners or i n the name or surname of any partner : Mordechai Buch-mann left the partnership. ( F i l e No : 6169). Date of Change: 12.10.1945
J STATEMENT OF NATURE OF CHANGES WHICH OCCURRED IN THE PARTICULARS OF THE F O R E I G N PARTNERSHIP:—OVERSEAS TRADING COMPANY (Y. S. VELISSARATOS AND E . X . CORTESSIS).
. A . Change of person or persons authorised to sign on behalf of the partnership : Each of the two partners severally. B . Change of address of person or persons i n Palestine authorised to accept on behalf of the. firm service of process, etc. : E l i e Zinovios of 59, K ingsway , H a i f a , instead of George Xeno-phon Papassinessiou. ( F i l e N o . F/21). Date of Change : 23.11.1945
J STATEMENT %v NATURE OF CHANGES WHICH OCCURRED IN T H E PARTICULARS OF THE PARTNERS H I P : — " H O T E L E L I T E " .
A . Change i n the partners or i n the name or surname of any par tne r : J u a n and Margo t Win te r left the partnership, and Moshe Berko-
G A Z E T T E NO. 1465. 3rd January , 1946
| wicz and Sonya Berkowicz—both of 23, H e r z l I Street, H a d a r Hacarmel , Hai fa—joined i t .
| B . Change of person or persons authorised to j s ign on behalf of the partnership : Each par t -| ner severally.
| ( F i l e No. 5347). Date of Change: 1.11.1945
I STATEMENT OF NATURE OF CHANGES WHICH OC-| CURRED IN THE PARTICULARS OF T H E PARTNER-(/ SHIP : — M E C H O N E N .
j A . Change i n the partners or i n the name o r i surname of any par tne r : Moshe Yofe of 49, ! Hovevei Z i o n Street, Tel A v i v , joined the j partnership.
B ־ . Change of person o r persons authorised to j sign on behalf of the par tnersh ip : Moshe ! F r i d m a n and Shabtai Gershenson shal l sign \ j o in t ly under the stamp of the partnership, ; provided that each of t h e partners may seve-! !•ally acknowledge receipt of moneys for the ! partnership.
! ( F i l e No . 6256). Date of Change: 15.11.1915
-STATEMENT OF NATURE OF CHANGES WHICH oc ׳'j CURRED IN THE PARTICULARS OF THE PARTNER • j S H I P : — " T H E ARAB FARMER C o . " .
j A . Change i n the partners or i n the name or I surname of any par tne r : Mohd . S a i f E l D i n j A b u K i s h k and Mohd . Yass in left the partner-I ship, and S i d k i A b d u l Razek and Hasan Qasem ! A b d u l Qader—both of Sa lah i Street, Jaffa— | joined i t .
| B . Change of person or persons authorised to j s ign on behalf of the par tnersh ip : Sadek A b d -! u l Razek wi th o n e of the other partners jo in t -
| ( F i l e No . 6894). Date of Change: 8.11.1945
S STATEMENT OF NATURE OF CHANGE WHICH oc-JVCURRED IN THE PARTICULARS OF THE PARTNER-| S H I P : — " M O B A K A " T R I M M I N G WORKS FACTORY.
Change i n the term or character of the par t nership : Previous term: F r o m the 1st November, 1942, for a period of three years. New
| term: U p to the 1st M a y , 1947; renewable | automatical ly for add i t iona l periods of 18 j months each, unless terminated by a three ;months ' notice before the exp i ra t ion of any ! period.
j ( F i l e No. 5003). Date of Change: 20.11.1945
| STATEMENT OF NATURE OF CHANGES WHICH • O C ־ -!';CURRED IN T H E PARTICULARS OF THE PARTNER- " ! SHIP : — " C A F E TAMARA".
I A . Change i n the partners or i n the name or i surname of any par tne r : Z w i Green left the | partnership, and J izhak Weissmann of 37, H a -I techelet Street, H a i f a , joined i t . | B . Change of person or persons authorised to I s ign on behalf of the par tnersh ip : E l imeleh l Jeckel and J izhak Weissmann jo in t ly .
I ( F i l e N o . 6189). D a t e of Change: 20.11.1945'
1 ^ STATEMENT OF NATURE OF CHANGES WHICH OC-\ CURRED IN THE PARTICULARS OF THE PARTNER-j S H I P : — " E A S T E R N F U R C O . A M I N MOUSSALLI AND I C o . " . | A . Change i n the partners or i n the name or I surname of any par tner : Gabr i e l Sa ika ly , ! George Fares and F a i z Easa H a d d a d left the : partnership. • ׳ ' • . ' ׳ • • ׳ ׳ ' ׳ ׳
3rd January, 1946 T H E P A L E S T I N E G A Z E T T E No. 1465. 21
B . Change of person or persons authorised to sign on behalf of the partnership:" Amin Samaan Moussalli and Ibrahim Amin Mous-salli jointly and severally. (File No. 6200). Date of Change: 5.12.1945
STATEMENT OF NATURE OF CHANGES WHICH OCCURRED IN T H E PARTICULARS OF T H E PARTNERSHIP : — " D E F U S A Z R I E L " JERUSALEM.
A. , Change in the partners or in the name or surname of any partner: Abraham Azriel and Rabenu Aboulafia left the partnership.
B . Change of person or persons authorised to sigh on behalf of th e partnership: The two remaining partners Avigdoj Azriel and Joseph Aboulafia severally. (File No. 5762). Date of Change: 1.12.1945
STATEMENT OF NATURE OF CHANGE WHICH OCCURRED IN THE PARTICULARS OF T H E PARTNERS H I P : — " P A E E L COMPANY' 5 .
Change in the partners or in the name or surname of any partner: Abraham Getker left the partnership, and Shalom Landes of Hove-vei Zion Street, Petah Tiqva, joined it. (File No. 7089). Date of Change: 5.12.1945
N O T I C E S . I.
FLEISCHMANN AND BALLITZER.
Notice is hereby given that the above partnership, notice of which was published in the Palestine Gazette No. 1255 of the 18th March, 1948, has been dissolved as from the 15th September, 1945. (File No. 5190).
I I .
y T H E IMPORT AND C R U S H I N G OF LENTILS C O .
Notice is hereby given that the above partnership, notice of which was published in the Palestine Gazette No. 1391 of the 15th February, 1945, has been dissolved as from the 30th November, 1945, with mutual consent of all the partners. • (File No. 6512).
' . NOTICES.
The following notices are published at the risk of the iidvertisers and their publication does not imply any certificate as to correctness or authority.
I.
K E R E N ERETZ ISRAEL S H E L HAMIZRACHI LIMITED.
Notice is hereby given that— («) The directors of the company are :
1. Rabbi Zeev Gold 2. Rabbi Yaacov Berman 3. Mr. Abraham Kestenbaum 4. Mr. Yaacov Leslau
(6) The secretary of the company is: 1. Mr, B . Bizinsky
• :(c) The joint signatures of two of the above-mentioned shall bind the company in all respects and in all matters.
(d) Al l previous notices are hereby cancelled.
/ I L
\l B E I T BNEI C H E N COMPANY LIMITED.
Notice is hereby given— (i) that Mrs. Perrina Soriano has transfer
red all her shares and rights in the above-
named company to Mr. Isaak Soriano, and she has no more rights in the company; and
(ii) that Mr. Isaak Soriano has transferred half the number of the shares in the above-named company to Mr. Yedid Bambadji :> and
(iii) that at the extraordinary general meeting of the company held on 21st December, 1945, Mr. Yedid Bambadji has been appointed director of the company in place1
of Mrs. Perrina Soriano, who resigned office; and ׳
(iv) that Mr. Isaak Soriano and Mr. Yedid Bambadji are now the only shareholders and directors of the company, with equal rights and powers, and that their joint signature shall bind the company in all its operations. ׳c
I I I .
J^TEAR EAST SHIPPING COMPANY LIMITED, HAIFA.
Notice is hereby given that at the annual general meeting of the company held on the 13th November, 1945, the following were elected directors of the company :
Heinrich'Edelstein Wilhelm Gottesmann Harry Gottesman.
The sole signature of each of the abovemen-tioned Directors shall bind the company in all transactions. ׳ ; .• :
J • ISAAC* MANDELBLIT LIMITED.
Notice is hereby given that the following arc members of the Board of Directors of the company :•—
( a ) Mr. Mark Jaffee. — Chairman (b) Lt. General Sir Travers Clarke, G . B . E .
K . C . B . , K . C . M . G . . '
(c) Mr. Isaac Mandelblit — M a n a g i n g Director.
The signature of Mr. Isaac Mandelblit, Managing Director, binds the company. •
\ J •־'. v. Vi£ N A A M A N L T D . HAIFA.
Notice is hereby given that at the meeting of the Board of Directors of the above company held on 7th December, 1945, it was resolved to grant a power of attorney to act on behalf of the company to the following persons:
Ailon Josef Hacohen Eliezer Winkelsberg Julius Lederfeind Moshe Levi Moshe.
The joint signature of any two of the above, mentioned members shall bind the company.
VI . " Z O R I " PHARMACEUTICAL AND CHEMICAL PRODUCTS
\ MANUFACTURING COMPANY LIMITED.
Notice is hereby given that the Directors of the company are:
Dr. Paul Weiss Dr.' Moshe Grotto Dr. Raphael Horn
The joint signatures of any two of the Di rectors or the signature of Mr. Johann Lederer together with that of any one of the Directors shall be binding upon the company.
22 T H E P A L E S T I N E G A Z E T T E No. 1465. 3rd January, 1946
/ " Z E E V " LIMITED.
Notice is hereby given, in pursuance of section 206(2) of the Companies Ordinance, that the final general meeting of the members of the abovementioned company will be held at the office of Dr. Isac Avram, Advocate, 40, ; Lilienblum Street, Tel Aviv, on the 10th of j February, 1946, at 10 a.m., for the purpose of | laying before it the account of the liquidator ! showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and hearing additional explanations that may be given by the liquidator, and also determining by extraordinary resolution the manner in which the books, accounts and documents of the company and the liquidator should be disposed of.
Dr. ISAC A V K A M , Advocate, Liquidator.
C O R R I G E N D A .
I . Palestine Gazette No. 1458 of the 29th No
vember, 1945, page 1403, right column, notice under the Companies Ordinance (File No. P.O. 2972). The following should be added at the end of the notice as paragraph 4 thereof: — "4. £P.5,000.— divided into 1,000 ordinary shares of £ P . 5 . — each." (File No. P.C. 2972).
II.
Palestine Gazette No. 1459 of the 6th December, 1945, Public Notice PERSONS CHANGING THEIR NAMES : Page 1417—The twenty-fifth surname appearing under the heading "Old Name" should read "Kacaite". Page 1419—The seventh name appearing, under the heading "Old Name7' should read "James Harry Salomon".
NOTICE. SUBSCRIPTION BATES.
The Palestine Gazette may be purchased, at current prices, through all booksellers and newsagents in Palestine or from the Government Printing and Stationery Office, P . O . B . 293, Jerusalem. The subscription rates are as follows: —
Half-yearly Yearly £P.Mils £P.Mils
Palestine 1.800 3.000 Abroad 2.625 4.500
Applications accompanied by remittance (Cash, Postal or Money Orders only) should be made to the Government Printer, P.O.B. 293, Jerusalem.
ADVERTISEMENTS.
The following are the authorised publication rates for notices and advertisements in the Palestine Gazette: —
£P,Mils | For every -J of a column or part thereof 938 i Exceeding .£ and not exceeding J column - 1.875 j Exceeding J and not exceeding ?( column 2.813
Exceeding § and not exceeding 1 column 3.750
All notices and advertisements must be prepaid.
It is notified for general information that notices intended for publication in the Palestine Gazette should be addressed, together with the appropriate publication fees, direct to the Government Printer, P.O.B. 293, Jerusalem.
Notices of registration of Companies, Cooperative Societies, Trade Marks and Patents will not be accepted for publication unless submitted through the appropriate Eegistrar.
Orders with regard to the administration of the estate of deceased persons or probate of wills, and any orders issued under the Companies Ordinance, or in accordance with any other Ordinance or Order of the Court, and notices of registration and dissolution of partnerships will not be inserted unless pa^ed for publication by the Court or Eegistrar.
Notices of dissolution of partnerships will not be accepted unless signed by the pa/tners named therein or by their legal representatives.
The signature or representative character of a signatory must be verified by a declaration made by. an advocate.
A notice of dissolution of partnership not signed by all the partners or by their legal representatives niiisi be accompanied by a sworn declaration, made by an advocate to the effect that the' notice is given in pursuance of the terms of the partnership .to which it-relates.
The following notices and advertisements will^bo published in the Gazette at the risk of the advertisers and will not imply any certificate as to correctness or authority: •,"-^
Notices from Liquidators of Companies etc. Notices concerning meetings, appointments of Di
rectors, redemption of bonds and kindred matters from Companies or Cooperative Societies.
No notice or advertisement concerning a Company or J Cooperative Society, other, than a notice published by I Order of the Court or of the Eegistrar, will be^Trr-serted j unless it is accompanied by a declaration of an advocate j that to the best of his knowledge the statement madu j in the notice or advertisement is true.
PRINTED AT T H E GOVERNMENT PKINTING PRESS, JERUSALEM.