Intentions to Marry, 1912 Canterbury, Otago, Southland, Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840450, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1912 is bound in three volumes - Auckland, Taranaki, Gisborne (1912a), Hawke's Bay, Wellington, Marlborough, Nelson, Westland (1912b), and Canterbury, Otago, Southland, Chatham Islands (1912c).

Page 001

District of Akaroa Quarter ending 31 March 1912 Registrar Henry George Worngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1912 Robert Miller Johnstone
Amy Ida Haylock
Robert Miller Johnstone
Amy Ida Haylock
πŸ’ 1912/1902
Bachelor
Spinster
Blacksmith
34
23
Duvanchelle
Akaroa
2 years
life
Presbyterian Church, Akaroa 12/1539 10 January 1912 J.W. Hayward
No 1
Date of Notice 10 January 1912
  Groom Bride
Names of Parties Robert Miller Johnstone Amy Ida Haylock
  πŸ’ 1912/1902
Condition Bachelor Spinster
Profession Blacksmith
Age 34 23
Dwelling Place Duvanchelle Akaroa
Length of Residence 2 years life
Marriage Place Presbyterian Church, Akaroa
Folio 12/1539
Consent
Date of Certificate 10 January 1912
Officiating Minister J.W. Hayward
2 12 January 1912 Arthur Edward King
Ruby Matilda Harris
Arthur Edward King
Ruby Matilda Harris
πŸ’ 1912/1899
Bachelor
Spinster
Carpenter
32
27
O'Kains Bay
O'Kains Bay
4 years
life
St Johns Church, O'Kains Bay 12/1536 12 January 1912 C.C. Burgess
No 2
Date of Notice 12 January 1912
  Groom Bride
Names of Parties Arthur Edward King Ruby Matilda Harris
  πŸ’ 1912/1899
Condition Bachelor Spinster
Profession Carpenter
Age 32 27
Dwelling Place O'Kains Bay O'Kains Bay
Length of Residence 4 years life
Marriage Place St Johns Church, O'Kains Bay
Folio 12/1536
Consent
Date of Certificate 12 January 1912
Officiating Minister C.C. Burgess
3 13 January 1912 William Hiblett
Annie Morton Low
William Niblett
Annie Morton Low
πŸ’ 1912/665
Widower
Spinster
Farmer
36
34
Wainui
Wainui
life
6 months
Office of Registrar of Marriages, Akaroa 12/338 13 January 1912 A.G. Seelen
No 3
Date of Notice 13 January 1912
  Groom Bride
Names of Parties William Hiblett Annie Morton Low
BDM Match (97%) William Niblett Annie Morton Low
  πŸ’ 1912/665
Condition Widower Spinster
Profession Farmer
Age 36 34
Dwelling Place Wainui Wainui
Length of Residence life 6 months
Marriage Place Office of Registrar of Marriages, Akaroa
Folio 12/338
Consent
Date of Certificate 13 January 1912
Officiating Minister A.G. Seelen
4 15 January 1912 Frederic Richard Edward Davis
Ethel Winifred Haylock
Frederic Richard Edward Davis
Ethel Winifred Haylock
πŸ’ 1912/1900
Bachelor
Spinster
Baker
29
21
Akaroa
Akaroa
4 days
life
St Peter's Church, Akaroa 12/1537 15 January 1912 A.H. Julius
No 4
Date of Notice 15 January 1912
  Groom Bride
Names of Parties Frederic Richard Edward Davis Ethel Winifred Haylock
  πŸ’ 1912/1900
Condition Bachelor Spinster
Profession Baker
Age 29 21
Dwelling Place Akaroa Akaroa
Length of Residence 4 days life
Marriage Place St Peter's Church, Akaroa
Folio 12/1537
Consent
Date of Certificate 15 January 1912
Officiating Minister A.H. Julius
5 23 March 1912 Richard Edward Cook
Mabel Vetcher
Richard Edward Cook
Mabel Vetcher
πŸ’ 1912/1901
Bachelor
Spinster
Pianoforte Manufacturer
Domestic duties
25
21
Wainui near Akaroa
Wainui near Akaroa
7 days
7 days
Church of England, Akaroa 12/1538 23 March 1912 A.H. Julius
No 5
Date of Notice 23 March 1912
  Groom Bride
Names of Parties Richard Edward Cook Mabel Vetcher
  πŸ’ 1912/1901
Condition Bachelor Spinster
Profession Pianoforte Manufacturer Domestic duties
Age 25 21
Dwelling Place Wainui near Akaroa Wainui near Akaroa
Length of Residence 7 days 7 days
Marriage Place Church of England, Akaroa
Folio 12/1538
Consent
Date of Certificate 23 March 1912
Officiating Minister A.H. Julius

Page 003

District of Akaroa Quarter ending 30 June 1912 Registrar Henry George Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 April 1912 Peter Haglund
Hester Chesiner
Peter Hagland
Hester Chesmir
πŸ’ 1912/3807
Bachelor
Spinster
Labourer
domestic duties
22
22
Duvauchelle Bay
Duvauchelle Bay
15 years
2 years
Presbyterian Manse, Akaroa 12/3466 6 April 1912 J. W. Hayward, Presbyterian
No 6
Date of Notice 6 April 1912
  Groom Bride
Names of Parties Peter Haglund Hester Chesiner
BDM Match (86%) Peter Hagland Hester Chesmir
  πŸ’ 1912/3807
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 22 22
Dwelling Place Duvauchelle Bay Duvauchelle Bay
Length of Residence 15 years 2 years
Marriage Place Presbyterian Manse, Akaroa
Folio 12/3466
Consent
Date of Certificate 6 April 1912
Officiating Minister J. W. Hayward, Presbyterian
7 10 April 1912 James Dalgleish
Clarice Coombe Symes
James Dalglish
Clarice Coombe Symes
πŸ’ 1912/3809
Bachelor
Spinster
Farmer
domestic duties
41
24
Le Bons Bay
Le Bons Bay
41 years
24 years
at the residence of J. W. Symes, Le Bons Bay 12/3468 10 April 1912 A. H. Julius, Church of England
No 7
Date of Notice 10 April 1912
  Groom Bride
Names of Parties James Dalgleish Clarice Coombe Symes
BDM Match (97%) James Dalglish Clarice Coombe Symes
  πŸ’ 1912/3809
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 41 24
Dwelling Place Le Bons Bay Le Bons Bay
Length of Residence 41 years 24 years
Marriage Place at the residence of J. W. Symes, Le Bons Bay
Folio 12/3468
Consent
Date of Certificate 10 April 1912
Officiating Minister A. H. Julius, Church of England
8 13 April 1912 Basil William Henry
Eleanor Clifford Latter
Basil William Henning
Elinor Clifford Latter
πŸ’ 1912/3813
Bachelor
Spinster
Labourer
domestic duties
32
24
Akaroa
Barry's Bay
29 years
24 years
Church of England, Duvauchelle 12/3471 13 April 1912 A. H. Julius, Church of England
No 8
Date of Notice 13 April 1912
  Groom Bride
Names of Parties Basil William Henry Eleanor Clifford Latter
BDM Match (86%) Basil William Henning Elinor Clifford Latter
  πŸ’ 1912/3813
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 32 24
Dwelling Place Akaroa Barry's Bay
Length of Residence 29 years 24 years
Marriage Place Church of England, Duvauchelle
Folio 12/3471
Consent
Date of Certificate 13 April 1912
Officiating Minister A. H. Julius, Church of England
9 15 April 1912 James John Flynn
Robina Orr
James John Flynn
Robina Orr
πŸ’ 1912/3808
Bachelor
Widow
Farmer
domestic duties
31
36
Akaroa
Akaroa
3 days
3 days
Roman Catholic Church, Akaroa 12/3467 Father Stephen Bonetto, Roman Catholic 15 April 1912 Stephen Bonetto, Roman Catholic
No 9
Date of Notice 15 April 1912
  Groom Bride
Names of Parties James John Flynn Robina Orr
  πŸ’ 1912/3808
Condition Bachelor Widow
Profession Farmer domestic duties
Age 31 36
Dwelling Place Akaroa Akaroa
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Akaroa
Folio 12/3467
Consent Father Stephen Bonetto, Roman Catholic
Date of Certificate 15 April 1912
Officiating Minister Stephen Bonetto, Roman Catholic
10 15 April 1912 Robert Complain
Jane Porter
Robert Cowpton Noake
Jane Parker
πŸ’ 1912/3812
Bachelor
Spinster
Farmer
domestic duties
40
39
Akaroa
Onuku, Akaroa
3 days
39 years
Church of England, Akaroa 12/3470 15 April 1912 A. H. Julius, Church of England
No 10
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Robert Complain Jane Porter
BDM Match (68%) Robert Cowpton Noake Jane Parker
  πŸ’ 1912/3812
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 40 39
Dwelling Place Akaroa Onuku, Akaroa
Length of Residence 3 days 39 years
Marriage Place Church of England, Akaroa
Folio 12/3470
Consent
Date of Certificate 15 April 1912
Officiating Minister A. H. Julius, Church of England
11 21 May 1912 William Anthony Turnbull
Valentine Brocherie
William Anthony Turnbull
Valentine Brocherie
πŸ’ 1912/3810
Bachelor
Spinster
Electric Lineman
Dressmaker
32
28
Akaroa
French Farm
3 days
1 month
Roman Catholic Church, Akaroa 12/3469 21 May 1912 Stephen Bonetto, Roman Catholic
No 11
Date of Notice 21 May 1912
  Groom Bride
Names of Parties William Anthony Turnbull Valentine Brocherie
  πŸ’ 1912/3810
Condition Bachelor Spinster
Profession Electric Lineman Dressmaker
Age 32 28
Dwelling Place Akaroa French Farm
Length of Residence 3 days 1 month
Marriage Place Roman Catholic Church, Akaroa
Folio 12/3469
Consent
Date of Certificate 21 May 1912
Officiating Minister Stephen Bonetto, Roman Catholic
12 21 May 1912 George Aviles Keanney
Ivy Evelyn Shadbolt
George Miles Kearney
Ivy Evelyn Shadbolt
πŸ’ 1912/6423
Bachelor
Spinster
Labourer
domestic duties
29
18
Akaroa
Akaroa
29 years
18 years
at the residence of Samuel Lelievre, Akaroa 12/3461 William Shadbolt, father of bride 21 May 1912 J. W. Hayward, Presbyterian
No 12
Date of Notice 21 May 1912
  Groom Bride
Names of Parties George Aviles Keanney Ivy Evelyn Shadbolt
BDM Match (93%) George Miles Kearney Ivy Evelyn Shadbolt
  πŸ’ 1912/6423
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 29 18
Dwelling Place Akaroa Akaroa
Length of Residence 29 years 18 years
Marriage Place at the residence of Samuel Lelievre, Akaroa
Folio 12/3461
Consent William Shadbolt, father of bride
Date of Certificate 21 May 1912
Officiating Minister J. W. Hayward, Presbyterian
13 28 May 1912 Robert McFarlane
Katherine McKay
Robert McFarlane
Catherine McKay
πŸ’ 1912/3639
Bachelor
Spinster
Cheesemaker
domestic duties
23
40
Wainui
Wainui
2 years
40 years
Presbyterian Church, Wainui 12/3504 28 May 1912 J. W. Hayward, Presbyterian
No 13
Date of Notice 28 May 1912
  Groom Bride
Names of Parties Robert McFarlane Katherine McKay
BDM Match (97%) Robert McFarlane Catherine McKay
  πŸ’ 1912/3639
Condition Bachelor Spinster
Profession Cheesemaker domestic duties
Age 23 40
Dwelling Place Wainui Wainui
Length of Residence 2 years 40 years
Marriage Place Presbyterian Church, Wainui
Folio 12/3504
Consent
Date of Certificate 28 May 1912
Officiating Minister J. W. Hayward, Presbyterian
14 22 June 1912 William Golden Hayward
Amy Louisa Arnold
William Golder Hayward
Amy Louisa Arnold
πŸ’ 1912/3646
Bachelor
Spinster
Farmer
domestic duties
31
21
Wainui
Wainui
12 months
21 years
Presbyterian Church, Wainui 12/3505 22 June 1912 J. W. Hayward, Presbyterian
No 14
Date of Notice 22 June 1912
  Groom Bride
Names of Parties William Golden Hayward Amy Louisa Arnold
BDM Match (98%) William Golder Hayward Amy Louisa Arnold
  πŸ’ 1912/3646
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 31 21
Dwelling Place Wainui Wainui
Length of Residence 12 months 21 years
Marriage Place Presbyterian Church, Wainui
Folio 12/3505
Consent
Date of Certificate 22 June 1912
Officiating Minister J. W. Hayward, Presbyterian

Page 005

District of Akaroa Quarter ending 30 September 1912 Registrar Henry George Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 23 July 1912 David Sefton
May Diza Malmanche
David Sefton
May Diza Malmanche
πŸ’ 1912/5980
Bachelor
Spinster
Farmer
Domestic duties
24
18
Pigeon Bay
Robinsons Bay
6 years
18 years
Church of England Akaroa 12/5044 Emery Malmanche Father. 23 July 1912 Rev A H Julius
No 15
Date of Notice 23 July 1912
  Groom Bride
Names of Parties David Sefton May Diza Malmanche
  πŸ’ 1912/5980
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 18
Dwelling Place Pigeon Bay Robinsons Bay
Length of Residence 6 years 18 years
Marriage Place Church of England Akaroa
Folio 12/5044
Consent Emery Malmanche Father.
Date of Certificate 23 July 1912
Officiating Minister Rev A H Julius
16 30 July 1912 David Sefton
May Diza Malmanche
David Sefton
May Diza Malmanche
πŸ’ 1912/5980
Bachelor
Spinster
Farmer
domestic duties
24
18
Pigeon Bay
Robinsons Bay
6 years
18 years
at the residence of Emery Malmanche Robinsons Bay 12/5044 Emery Malmanche Father. 30 July 1912 Revd A H Julius
No 16
Date of Notice 30 July 1912
  Groom Bride
Names of Parties David Sefton May Diza Malmanche
  πŸ’ 1912/5980
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 24 18
Dwelling Place Pigeon Bay Robinsons Bay
Length of Residence 6 years 18 years
Marriage Place at the residence of Emery Malmanche Robinsons Bay
Folio 12/5044
Consent Emery Malmanche Father.
Date of Certificate 30 July 1912
Officiating Minister Revd A H Julius
17 14 August 1912 James Cunningham
Wilhelmina Gertrude Ashton
James Cunningham
Wilhelmina Gertrude Ashton
πŸ’ 1912/5984
Bachelor
Spinster
Railway Porter
domestic duties
28
31
Little Akaloa
Little Akaloa
3 days
31 years
Church of England Little Akaloa 12/5047 14 August 1912 Revd T. C. Burgess
No 17
Date of Notice 14 August 1912
  Groom Bride
Names of Parties James Cunningham Wilhelmina Gertrude Ashton
  πŸ’ 1912/5984
Condition Bachelor Spinster
Profession Railway Porter domestic duties
Age 28 31
Dwelling Place Little Akaloa Little Akaloa
Length of Residence 3 days 31 years
Marriage Place Church of England Little Akaloa
Folio 12/5047
Consent
Date of Certificate 14 August 1912
Officiating Minister Revd T. C. Burgess
18 2 September 1912 Bertie Cattermole
Violet Frances May Lelievre
Bertie Cattermole
Violet Frances Mary Selievre
πŸ’ 1912/5981
Bachelor
Spinster
Labourer
domestic duties
22
22
German Bay
Akaroa
22 years
22 years
Church of England, Akaroa 12/5045 2 September 1912 Revd A H Julius
No 18
Date of Notice 2 September 1912
  Groom Bride
Names of Parties Bertie Cattermole Violet Frances May Lelievre
BDM Match (96%) Bertie Cattermole Violet Frances Mary Selievre
  πŸ’ 1912/5981
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 22 22
Dwelling Place German Bay Akaroa
Length of Residence 22 years 22 years
Marriage Place Church of England, Akaroa
Folio 12/5045
Consent
Date of Certificate 2 September 1912
Officiating Minister Revd A H Julius
19 14 September 1912 Victor Edwin Pidgeon
Lucy Emily Harris
Victor Edwin Pidgeon
Lucy Emily Harris
πŸ’ 1912/5983
Bachelor
Spinster
Farmer
Domestic duties
24
23
Okains Bay
East Oxford
24 years
23 years
St Johns Church of England Okains Bay 12/5046 14 September 1912 T. C. Burgess
No 19
Date of Notice 14 September 1912
  Groom Bride
Names of Parties Victor Edwin Pidgeon Lucy Emily Harris
  πŸ’ 1912/5983
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Okains Bay East Oxford
Length of Residence 24 years 23 years
Marriage Place St Johns Church of England Okains Bay
Folio 12/5046
Consent
Date of Certificate 14 September 1912
Officiating Minister T. C. Burgess

Page 008

District of Akaroa Quarter ending 31 December 1912 Registrar Henry George Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 2 November 1912 Archie Leonard Edward Mason
Charlotte Georgina Ashton
Archie Leonard Edward Mason
Charlotte Georgina Ashton
πŸ’ 1912/8993
Bachelor
Spinster
Farmer
Spinster
32
28
Okains Bay
Little Akaroa
32 years
28 years
St. Lukes Church of England, Little Akaroa 12/7983 2 November 1912 Thomas Coney Burgess, Church of England
No 20
Date of Notice 2 November 1912
  Groom Bride
Names of Parties Archie Leonard Edward Mason Charlotte Georgina Ashton
  πŸ’ 1912/8993
Condition Bachelor Spinster
Profession Farmer Spinster
Age 32 28
Dwelling Place Okains Bay Little Akaroa
Length of Residence 32 years 28 years
Marriage Place St. Lukes Church of England, Little Akaroa
Folio 12/7983
Consent
Date of Certificate 2 November 1912
Officiating Minister Thomas Coney Burgess, Church of England
21 9 November 1912 Major James Henry Knott
Ethel Maud Wright
Major James Henry Knott
Ethel Maude Wright
πŸ’ 1912/8991
Bachelor
Spinster
Shepherd
Household duties
23
22
Wainui
Island Bay, Wainui
4 years
22 years
Church of England, Wainui 12/7981 9 November 1912 A. H. Julius, Church of England
No 21
Date of Notice 9 November 1912
  Groom Bride
Names of Parties Major James Henry Knott Ethel Maud Wright
BDM Match (97%) Major James Henry Knott Ethel Maude Wright
  πŸ’ 1912/8991
Condition Bachelor Spinster
Profession Shepherd Household duties
Age 23 22
Dwelling Place Wainui Island Bay, Wainui
Length of Residence 4 years 22 years
Marriage Place Church of England, Wainui
Folio 12/7981
Consent
Date of Certificate 9 November 1912
Officiating Minister A. H. Julius, Church of England
22 14 November 1912 John Harold Weston
Mary Fenning
John Harold Weston
Mary Gunning
πŸ’ 1912/8992
Bachelor
Spinster
Dairyman
Domestic duties
23
31
Duvauchelle
Duvauchelle
10 months
31 years
St. Peters, Akaroa 12/7982 14 November 1912 A. H. Julius, Church of England
No 22
Date of Notice 14 November 1912
  Groom Bride
Names of Parties John Harold Weston Mary Fenning
BDM Match (92%) John Harold Weston Mary Gunning
  πŸ’ 1912/8992
Condition Bachelor Spinster
Profession Dairyman Domestic duties
Age 23 31
Dwelling Place Duvauchelle Duvauchelle
Length of Residence 10 months 31 years
Marriage Place St. Peters, Akaroa
Folio 12/7982
Consent
Date of Certificate 14 November 1912
Officiating Minister A. H. Julius, Church of England

Page 010

District of Ashburton Quarter ending 31 March 1912 Registrar William Waisbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
612 3 January 1912 James Smith
Ada Annie Thomas
James Smith
Ada Annie Thomas
πŸ’ 1912/48
Bachelor
Spinster
Butcher
Domestic duties
25
24
Allenton
Netherby
25 years
24 years
St. Stephens Church of England Ashburton 12/4382 3 January 1912 Rev. E. Whitehouse
No 612
Date of Notice 3 January 1912
  Groom Bride
Names of Parties James Smith Ada Annie Thomas
  πŸ’ 1912/48
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 25 24
Dwelling Place Allenton Netherby
Length of Residence 25 years 24 years
Marriage Place St. Stephens Church of England Ashburton
Folio 12/4382
Consent
Date of Certificate 3 January 1912
Officiating Minister Rev. E. Whitehouse
613 5 January 1912 Andrew Fitzgerald
Ethel Gertrude Walsh
Andrew Fitzgerald
Ethel Gertrude Walsh
πŸ’ 1912/4503
Bachelor
Spinster
Threshing Contractor
Domestic duties
32
26
Allenton
Ashburton
32 years
26 years
Roman Catholic Church Ashburton 12/4401 5 January 1912 Rev. A. O'Hare
No 613
Date of Notice 5 January 1912
  Groom Bride
Names of Parties Andrew Fitzgerald Ethel Gertrude Walsh
  πŸ’ 1912/4503
Condition Bachelor Spinster
Profession Threshing Contractor Domestic duties
Age 32 26
Dwelling Place Allenton Ashburton
Length of Residence 32 years 26 years
Marriage Place Roman Catholic Church Ashburton
Folio 12/4401
Consent
Date of Certificate 5 January 1912
Officiating Minister Rev. A. O'Hare
614 10 January 1912 David Cochrane
Mary Ann Patterson
David Cochrane
Mary Ann Patterson
πŸ’ 1912/662
Bachelor
Widow
Groom
Domestic duties
39
55
Riverside
Riverside
3 days
15 years
Office of the Registrar Ashburton 12/335 10 January 1912 W. W. White Registrar
No 614
Date of Notice 10 January 1912
  Groom Bride
Names of Parties David Cochrane Mary Ann Patterson
  πŸ’ 1912/662
Condition Bachelor Widow
Profession Groom Domestic duties
Age 39 55
Dwelling Place Riverside Riverside
Length of Residence 3 days 15 years
Marriage Place Office of the Registrar Ashburton
Folio 12/335
Consent
Date of Certificate 10 January 1912
Officiating Minister W. W. White Registrar
615 12 January 1912 Herbert Anderson
Catherine Hilda Collingwood Campbell
Herbert Anderson
Catherine Hilda Collingwood Campbell
πŸ’ 1912/1940
Bachelor
Spinster
Stock Agent
Domestic duties
39
25
Ashburton
Allenton
39 years
25 years
Presbyterian Church Ashburton 12/1628 12 January 1912 Rev. J. A. Brown
No 615
Date of Notice 12 January 1912
  Groom Bride
Names of Parties Herbert Anderson Catherine Hilda Collingwood Campbell
  πŸ’ 1912/1940
Condition Bachelor Spinster
Profession Stock Agent Domestic duties
Age 39 25
Dwelling Place Ashburton Allenton
Length of Residence 39 years 25 years
Marriage Place Presbyterian Church Ashburton
Folio 12/1628
Consent
Date of Certificate 12 January 1912
Officiating Minister Rev. J. A. Brown
616 3 February 1912 Daniel McDonnell
Mary Walden
David McDonnell
Mary Madden
πŸ’ 1912/4505
Bachelor
Spinster
Stock Agent
Domestic duties
36
30
Allenton
Ashburton
32 years
16 years
Roman Catholic Church Ashburton 12/4402 3 February 1912 Rev. A. O'Hare
No 616
Date of Notice 3 February 1912
  Groom Bride
Names of Parties Daniel McDonnell Mary Walden
BDM Match (82%) David McDonnell Mary Madden
  πŸ’ 1912/4505
Condition Bachelor Spinster
Profession Stock Agent Domestic duties
Age 36 30
Dwelling Place Allenton Ashburton
Length of Residence 32 years 16 years
Marriage Place Roman Catholic Church Ashburton
Folio 12/4402
Consent
Date of Certificate 3 February 1912
Officiating Minister Rev. A. O'Hare

Page 011

District of Ashburton Quarter ending 31 March 1912 Registrar William Morrison
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
617 6 February 1912 William Thomas Rollinson
Ada Mary Coyne
William Thomas Rollinson
Ada Mary Coyne
πŸ’ 1912/4243
William Thomas Rollinson
Ada Mary Coyne
πŸ’ 1912/4243
Bachelor
Spinster
Farm Labourer
Domestic duties
30
22
Westerfield
Westerfield
11 years
5 years
Church of England Lagmhor 12/4085 6 February 1912 Rev. R. G. Fooke
No 617
Date of Notice 6 February 1912
  Groom Bride
Names of Parties William Thomas Rollinson Ada Mary Coyne
  πŸ’ 1912/4243
  πŸ’ 1912/4243
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 30 22
Dwelling Place Westerfield Westerfield
Length of Residence 11 years 5 years
Marriage Place Church of England Lagmhor
Folio 12/4085
Consent
Date of Certificate 6 February 1912
Officiating Minister Rev. R. G. Fooke
618 8 February 1912 Edwin George Craighead
Mary Ann Peter Morris Ferris
Edwin George Craighead
Mary Ann Peter Morris Terris
πŸ’ 1912/1555
Edwin George Craighead
Mary Ann Peter Morris Terris
πŸ’ 1912/1555
Widower
Spinster
Tailor
Domestic duties
40
36
Ashburton
Ashburton
58 years
14 years
at the dwelling of A Mitchell Walker St Ashburton 12/1260 8 February 1912 Rev G. B. Inglis
No 618
Date of Notice 8 February 1912
  Groom Bride
Names of Parties Edwin George Craighead Mary Ann Peter Morris Ferris
BDM Match (98%) Edwin George Craighead Mary Ann Peter Morris Terris
  πŸ’ 1912/1555
BDM Match (98%) Edwin George Craighead Mary Ann Peter Morris Terris
  πŸ’ 1912/1555
Condition Widower Spinster
Profession Tailor Domestic duties
Age 40 36
Dwelling Place Ashburton Ashburton
Length of Residence 58 years 14 years
Marriage Place at the dwelling of A Mitchell Walker St Ashburton
Folio 12/1260
Consent
Date of Certificate 8 February 1912
Officiating Minister Rev G. B. Inglis
619 15 February 1912 Ernest Frank Blank
Edna Isabel Brown
Ernest Frank Clark
Edna Isabel Brown
πŸ’ 1912/4242
Ernest Frank Clark
Edna Isabel Brown
πŸ’ 1912/4242
Bachelor
Spinster
Saddler
Domestic duties
24
19
Ashburton
Ashburton
4 years
14 years
at the dwelling of W. J. Brown at Ashburton 12/4084 William John Brown Father of Minor 15 February 1912 Rev. R. G. Fooke
No 619
Date of Notice 15 February 1912
  Groom Bride
Names of Parties Ernest Frank Blank Edna Isabel Brown
BDM Match (94%) Ernest Frank Clark Edna Isabel Brown
  πŸ’ 1912/4242
BDM Match (94%) Ernest Frank Clark Edna Isabel Brown
  πŸ’ 1912/4242
Condition Bachelor Spinster
Profession Saddler Domestic duties
Age 24 19
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 14 years
Marriage Place at the dwelling of W. J. Brown at Ashburton
Folio 12/4084
Consent William John Brown Father of Minor
Date of Certificate 15 February 1912
Officiating Minister Rev. R. G. Fooke
620 16 February 1912 James Edward Moore
Jessie Maud Kelly
James Edward Moore
Jessie Maud Kelly
πŸ’ 1912/1556
James Edward Moore
Jessie Maud Kelly
πŸ’ 1912/1556
Bachelor
Spinster
Motor Engineer
Domestic duties
23
22
Ashburton
Ashburton
5 1/2 years
22 years
at the Manse Trevorrton Ashburton 12/1261 16 February 1912 Rev. G. B. Inglis
No 620
Date of Notice 16 February 1912
  Groom Bride
Names of Parties James Edward Moore Jessie Maud Kelly
  πŸ’ 1912/1556
  πŸ’ 1912/1556
Condition Bachelor Spinster
Profession Motor Engineer Domestic duties
Age 23 22
Dwelling Place Ashburton Ashburton
Length of Residence 5 1/2 years 22 years
Marriage Place at the Manse Trevorrton Ashburton
Folio 12/1261
Consent
Date of Certificate 16 February 1912
Officiating Minister Rev. G. B. Inglis
621 20 February 1912 Francis Albert Dale
Florence Ethel Smith
Francis Albert Dale
Florence Ethel Smith
πŸ’ 1912/2022
Francis Albert Dale
Florence Ethel Smith
πŸ’ 1912/2022
Bachelor
Spinster
School Master
School Teacher
30
30
Christchurch
Ashburton
3 days
20 years
Baring Square Church Ashburton 12/1710 Ada Smith Mother of Minor 20 February 1912 Rev. D. J. Elliott
No 621
Date of Notice 20 February 1912
  Groom Bride
Names of Parties Francis Albert Dale Florence Ethel Smith
  πŸ’ 1912/2022
  πŸ’ 1912/2022
Condition Bachelor Spinster
Profession School Master School Teacher
Age 30 30
Dwelling Place Christchurch Ashburton
Length of Residence 3 days 20 years
Marriage Place Baring Square Church Ashburton
Folio 12/1710
Consent Ada Smith Mother of Minor
Date of Certificate 20 February 1912
Officiating Minister Rev. D. J. Elliott

Page 012

District of Ashburton Quarter ending 31 March 1912 Registrar William Nuisberry White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
622 27 February 1912 Charles Blair
Clare Temple Brown
Charles Blair
Clare Temple-Brown
πŸ’ 1912/2023
Bachelor
Spinster
Clergyman
Nurse
30
30
Invercargill
Ashburton
3 days
6 months
Baring Square Church Ashburton 12/1711 29 February 1912 Rev W. J. Elliott
No 622
Date of Notice 27 February 1912
  Groom Bride
Names of Parties Charles Blair Clare Temple Brown
BDM Match (97%) Charles Blair Clare Temple-Brown
  πŸ’ 1912/2023
Condition Bachelor Spinster
Profession Clergyman Nurse
Age 30 30
Dwelling Place Invercargill Ashburton
Length of Residence 3 days 6 months
Marriage Place Baring Square Church Ashburton
Folio 12/1711
Consent
Date of Certificate 29 February 1912
Officiating Minister Rev W. J. Elliott
623 12 March 1912 Auguste Jaouen
Jean Gilmer
Auguste Jaonen
Jean Gilmer
πŸ’ 1912/663
Widower
Spinster
Blacksmith
Cook
72
61
Auckland
Auckland
3 days
3 days
Office of the Registrar Ashburton 12/336 12 March 1912 W. H. White
No 623
Date of Notice 12 March 1912
  Groom Bride
Names of Parties Auguste Jaouen Jean Gilmer
BDM Match (96%) Auguste Jaonen Jean Gilmer
  πŸ’ 1912/663
Condition Widower Spinster
Profession Blacksmith Cook
Age 72 61
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 12/336
Consent
Date of Certificate 12 March 1912
Officiating Minister W. H. White
624 13 March 1912 Frederick Arnold Hopkins
Martha Wilson
Frederick Arnold Hopkins
Martha Wilson
πŸ’ 1912/1578
Bachelor
Spinster
Telegraphist
domestic duties
23
24
Hampstead
Hampstead
23 years
24 years
Presbyterian Church Ashburton 12/1259 13 March 1912 Rev. G. B. Inglis
No 624
Date of Notice 13 March 1912
  Groom Bride
Names of Parties Frederick Arnold Hopkins Martha Wilson
  πŸ’ 1912/1578
Condition Bachelor Spinster
Profession Telegraphist domestic duties
Age 23 24
Dwelling Place Hampstead Hampstead
Length of Residence 23 years 24 years
Marriage Place Presbyterian Church Ashburton
Folio 12/1259
Consent
Date of Certificate 13 March 1912
Officiating Minister Rev. G. B. Inglis
626 19 March 1912 William Glassey
Ruby Eliza Greenaway
William Glassey
Ruby Eliza Greenaway
πŸ’ 1912/4434
Bachelor
Spinster
Farmer
domestic duties
25
23
Tinwald
Winchmore
10 years
23 years
at the dwelling of Peter Hansen at Winchmore 12/4251 19 March 1912 Rev. F. R. B. Woollospall
No 626
Date of Notice 19 March 1912
  Groom Bride
Names of Parties William Glassey Ruby Eliza Greenaway
  πŸ’ 1912/4434
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 25 23
Dwelling Place Tinwald Winchmore
Length of Residence 10 years 23 years
Marriage Place at the dwelling of Peter Hansen at Winchmore
Folio 12/4251
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev. F. R. B. Woollospall
655 19 March 1912 Edward Edgar Taylor
Emma Margaret Gobbe
Edward Edgar Taylor
Emma Margaret Gobbe
πŸ’ 1912/49
Bachelor
Spinster
Train Examiner
domestic duties
25
21
Christchurch
Ashburton
3 days
12 months
St Stephens Church of England Ashburton 12/4383 19 March 1912 Rev E. Whitehouse
No 655
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Edward Edgar Taylor Emma Margaret Gobbe
  πŸ’ 1912/49
Condition Bachelor Spinster
Profession Train Examiner domestic duties
Age 25 21
Dwelling Place Christchurch Ashburton
Length of Residence 3 days 12 months
Marriage Place St Stephens Church of England Ashburton
Folio 12/4383
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev E. Whitehouse

Page 013

District of Ashburton Quarter ending 31 March 1912 Registrar W. W. Roberts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
627 23 March 1912 Reginald Arthur Mark Anthony
Kate Tilley
Reginald Arthur Mark Anthony
Kate Tilley
πŸ’ 1912/4435
Reginald Arthur Mark Anthony
Kate Tilley
πŸ’ 1912/4435
Bachelor
Spinster
Labourer
domestic duties
26
26
Allenton
Hampstead
26 years
26 years
Primitive Methodist Church, Ashburton 12/4452 23 March 1912 Rev. J. R. B. Woolloscall
No 627
Date of Notice 23 March 1912
  Groom Bride
Names of Parties Reginald Arthur Mark Anthony Kate Tilley
  πŸ’ 1912/4435
BDM Match (61%) Reginald Arthur Mark Anthony Kate Tilley
  πŸ’ 1912/4435
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 26 26
Dwelling Place Allenton Hampstead
Length of Residence 26 years 26 years
Marriage Place Primitive Methodist Church, Ashburton
Folio 12/4452
Consent
Date of Certificate 23 March 1912
Officiating Minister Rev. J. R. B. Woolloscall
628 25 March 1912 Alfred Anderson Oliver
Jane Roberto Wokee
Alfred Anderson Oliver
Jane Roberts McKee
πŸ’ 1912/3747
Alfred Anderson Oliver
Jane Roberts McKee
πŸ’ 1912/3747
Bachelor
Spinster
Bootmaker
domestic duties
26
25
Fairfield
Fairfield
3 months
12 months
Presbyterian Church, Ashburton 12/3483 25 March 1912 Rev. J. B. Inglis
No 628
Date of Notice 25 March 1912
  Groom Bride
Names of Parties Alfred Anderson Oliver Jane Roberto Wokee
BDM Match (89%) Alfred Anderson Oliver Jane Roberts McKee
  πŸ’ 1912/3747
BDM Match (89%) Alfred Anderson Oliver Jane Roberts McKee
  πŸ’ 1912/3747
Condition Bachelor Spinster
Profession Bootmaker domestic duties
Age 26 25
Dwelling Place Fairfield Fairfield
Length of Residence 3 months 12 months
Marriage Place Presbyterian Church, Ashburton
Folio 12/3483
Consent
Date of Certificate 25 March 1912
Officiating Minister Rev. J. B. Inglis
629 27 March 1912 Thomas George Payne
Winifred Haigh Jebson
Thomas George Payne
Winifred Haigh Jebson
πŸ’ 1912/50
Thomas George Payne
Winifred Haigh Jebson
πŸ’ 1912/50
Bachelor
Spinster
Farmer
domestic duties
36
39
Hororata
Westerfield
3 days
7 years
St. Stephen's Church of England, Ashburton 12/4384 27 March 1912 Rev. E. Whitehouse
No 629
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Thomas George Payne Winifred Haigh Jebson
  πŸ’ 1912/50
  πŸ’ 1912/50
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 36 39
Dwelling Place Hororata Westerfield
Length of Residence 3 days 7 years
Marriage Place St. Stephen's Church of England, Ashburton
Folio 12/4384
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. E. Whitehouse
630 30 March 1912 Robert Frisby
Frances Wilhelmina McKay
Robert Frisby
Frances Wilhelmina McKay
πŸ’ 1912/3816
Robert Frisby
Frances Wilhelmina McKay
πŸ’ 1912/3816
Bachelor
Spinster
Farmer
domestic duties
28
19
Willowby
Willowby
28 years
19 years
Dwelling of Thomson McKay, Willowby 12/3476 Thomson McKay, father of minor 30 March 1912 Rev. J. A. Brown
No 630
Date of Notice 30 March 1912
  Groom Bride
Names of Parties Robert Frisby Frances Wilhelmina McKay
  πŸ’ 1912/3816
  πŸ’ 1912/3816
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 19
Dwelling Place Willowby Willowby
Length of Residence 28 years 19 years
Marriage Place Dwelling of Thomson McKay, Willowby
Folio 12/3476
Consent Thomson McKay, father of minor
Date of Certificate 30 March 1912
Officiating Minister Rev. J. A. Brown

Page 014

District of Ashburton Quarter ending 30 June 1912 Registrar William Huisburg White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
631 3 April 1912 William Brown
Rebecca Gourdie McLeod
William Brown Gourdie
Rebecca McLeod
πŸ’ 1912/3745
Bachelor
Spinster
Carpenter
domestic duties
56
54
Ashburton
Ashburton
26 years
3 years
Presbyterian Church Ashburton 12/3481 3 April 1912 Rev. G. B. Inglis
No 631
Date of Notice 3 April 1912
  Groom Bride
Names of Parties William Brown Rebecca Gourdie McLeod
BDM Match (63%) William Brown Gourdie Rebecca McLeod
  πŸ’ 1912/3745
Condition Bachelor Spinster
Profession Carpenter domestic duties
Age 56 54
Dwelling Place Ashburton Ashburton
Length of Residence 26 years 3 years
Marriage Place Presbyterian Church Ashburton
Folio 12/3481
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. G. B. Inglis
632 3 April 1912 Colin William Parker
Rose Faylor
Colin William Parker
Rose Taylor
πŸ’ 1912/4568
Bachelor
Spinster
Farmer
domestic duties
29
24
Hillowby
Ashburton
29 years
5 days
Methodist Church Ashburton 12/4453 3 April 1912 Rev. J. A. B. Woollscall
No 632
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Colin William Parker Rose Faylor
BDM Match (95%) Colin William Parker Rose Taylor
  πŸ’ 1912/4568
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 29 24
Dwelling Place Hillowby Ashburton
Length of Residence 29 years 5 days
Marriage Place Methodist Church Ashburton
Folio 12/4453
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. J. A. B. Woollscall
633 3 April 1912 William John Bennett
Grace Amelia Wilson
William John Bennett
Grace Amelia Wilson
πŸ’ 1912/3746
Bachelor
Spinster
Engine driver
domestic duties
34
24
Whomers
Netherby
3 days
1 month
The Manse Ashburton 12/3482 3 April 1912 Rev. G. B. Inglis
No 633
Date of Notice 3 April 1912
  Groom Bride
Names of Parties William John Bennett Grace Amelia Wilson
  πŸ’ 1912/3746
Condition Bachelor Spinster
Profession Engine driver domestic duties
Age 34 24
Dwelling Place Whomers Netherby
Length of Residence 3 days 1 month
Marriage Place The Manse Ashburton
Folio 12/3482
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. G. B. Inglis
634 3 April 1912 John Gray Smith
Clara Smith
John Gray
Clara Smith
πŸ’ 1912/4051
Bachelor
Spinster woman
Draper Sales
25
25
Greymouth
Ashburton
3 days
25 years
Baring Square Church Ashburton 12/3890 3 April 1912 Rev. H. E. Bellhouse
No 634
Date of Notice 3 April 1912
  Groom Bride
Names of Parties John Gray Smith Clara Smith
BDM Match (80%) John Gray Clara Smith
  πŸ’ 1912/4051
Condition Bachelor Spinster woman
Profession Draper Sales
Age 25 25
Dwelling Place Greymouth Ashburton
Length of Residence 3 days 25 years
Marriage Place Baring Square Church Ashburton
Folio 12/3890
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. H. E. Bellhouse
635 3 April 1912 Emanuel Kirly
Ellen Jane McLaren
Emanuel Kirdy
Ellen Jane McLaren
πŸ’ 1912/2333
Bachelor
Spinster
Groom
domestic duties
25
56
Ashburton
Ashburton
55 years
3 weeks
Office of the Registrar Ashburton 12/2121 3 April 1912 W. W. White, Registrar
No 635
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Emanuel Kirly Ellen Jane McLaren
BDM Match (96%) Emanuel Kirdy Ellen Jane McLaren
  πŸ’ 1912/2333
Condition Bachelor Spinster
Profession Groom domestic duties
Age 25 56
Dwelling Place Ashburton Ashburton
Length of Residence 55 years 3 weeks
Marriage Place Office of the Registrar Ashburton
Folio 12/2121
Consent
Date of Certificate 3 April 1912
Officiating Minister W. W. White, Registrar

Page 015

District of Ashburton Quarter ending 30 June 1912 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
636 6 April 1912 William Raine
Alice Myra Roberts
William Raine
Alice Myra Roberts
πŸ’ 1912/35
William Raine
Alice Myra Roberts
πŸ’ 1912/35
Bachelor
Spinster
Clergyman
Nurse
31
34
Wellington
Ashburton

1 year
St Stephens Church of England Ashburton 12/3472 6 April 1912 Archdeacon Harper
No 636
Date of Notice 6 April 1912
  Groom Bride
Names of Parties William Raine Alice Myra Roberts
  πŸ’ 1912/35
  πŸ’ 1912/35
Condition Bachelor Spinster
Profession Clergyman Nurse
Age 31 34
Dwelling Place Wellington Ashburton
Length of Residence 1 year
Marriage Place St Stephens Church of England Ashburton
Folio 12/3472
Consent
Date of Certificate 6 April 1912
Officiating Minister Archdeacon Harper
637 17 April 1912 William Williams
Alice Scales
William Williams
Alice Seales
πŸ’ 1912/36
William Williams
Alice Seales
πŸ’ 1912/36
William Williams
Minnie Elizabeth Seyars
πŸ’ 1913/2144
William Williams
Minnie Elizabeth Seyars
πŸ’ 1913/2144
Bachelor
Spinster
Journalist
domestic duties
36
30
Ashburton
Ashburton
6 months
12 months
St Stephens Church of England Ashburton 12/3473 17 April 1912 Rev. G. Whitehouse
No 637
Date of Notice 17 April 1912
  Groom Bride
Names of Parties William Williams Alice Scales
BDM Match (96%) William Williams Alice Seales
  πŸ’ 1912/36
BDM Match (96%) William Williams Alice Seales
  πŸ’ 1912/36
BDM Match (63%) William Williams Minnie Elizabeth Seyars
  πŸ’ 1913/2144
BDM Match (63%) William Williams Minnie Elizabeth Seyars
  πŸ’ 1913/2144
Condition Bachelor Spinster
Profession Journalist domestic duties
Age 36 30
Dwelling Place Ashburton Ashburton
Length of Residence 6 months 12 months
Marriage Place St Stephens Church of England Ashburton
Folio 12/3473
Consent
Date of Certificate 17 April 1912
Officiating Minister Rev. G. Whitehouse
638 17 April 1912 Frank Percy Bookson
Annie McLean
Frank Percy Cookson
Annie McLean
πŸ’ 1912/3739
Frank Percy Cookson
Annie McLean
πŸ’ 1912/3739
Bachelor
Spinster
Grocery Manager
Nurse
36
25
Ashburton
Christchurch
30 years
3 days
At the dwelling of Mr. Colin Campbell, Taylors Street W. Ashburton 12/3480 17 April 1912 Rev. G. B. Inglis
No 638
Date of Notice 17 April 1912
  Groom Bride
Names of Parties Frank Percy Bookson Annie McLean
BDM Match (97%) Frank Percy Cookson Annie McLean
  πŸ’ 1912/3739
BDM Match (97%) Frank Percy Cookson Annie McLean
  πŸ’ 1912/3739
Condition Bachelor Spinster
Profession Grocery Manager Nurse
Age 36 25
Dwelling Place Ashburton Christchurch
Length of Residence 30 years 3 days
Marriage Place At the dwelling of Mr. Colin Campbell, Taylors Street W. Ashburton
Folio 12/3480
Consent
Date of Certificate 17 April 1912
Officiating Minister Rev. G. B. Inglis
639 27 April 1912 Daniel Alexander Clark
Alice Ann Woods
Daniel Alexander Clark
Alice Ann Woods
πŸ’ 1912/4507
Daniel Alexander Clark
Alice Ann Woods
πŸ’ 1912/4507
Bachelor
Spinster
Drover
domestic duties
28
22
Allenton
Teinwald
38 years
22 years
Roman Catholic Church Ashburton 12/4404 27 April 1912 Very Rev. Dean O'Donnell
No 639
Date of Notice 27 April 1912
  Groom Bride
Names of Parties Daniel Alexander Clark Alice Ann Woods
  πŸ’ 1912/4507
  πŸ’ 1912/4507
Condition Bachelor Spinster
Profession Drover domestic duties
Age 28 22
Dwelling Place Allenton Teinwald
Length of Residence 38 years 22 years
Marriage Place Roman Catholic Church Ashburton
Folio 12/4404
Consent
Date of Certificate 27 April 1912
Officiating Minister Very Rev. Dean O'Donnell
640 29 April 1912 Thomas Rae
Ellen Jane Gray
Thomas Rae
Ellen Jane Gray
πŸ’ 1912/3750
Thomas Rae
Ellen Jane Gray
πŸ’ 1912/3750
Bachelor
Spinster
Labourer
domestic duties
26
25
Lowcliffe
Lowcliffe
2 years
20 years
At the dwelling of John Studholme, Coldstream 12/3486 29 April 1912 Rev. H. Rogers, M.A.
No 640
Date of Notice 29 April 1912
  Groom Bride
Names of Parties Thomas Rae Ellen Jane Gray
  πŸ’ 1912/3750
  πŸ’ 1912/3750
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 26 25
Dwelling Place Lowcliffe Lowcliffe
Length of Residence 2 years 20 years
Marriage Place At the dwelling of John Studholme, Coldstream
Folio 12/3486
Consent
Date of Certificate 29 April 1912
Officiating Minister Rev. H. Rogers, M.A.

Page 016

District of Ashburton Quarter ending 30 June 1912 Registrar William Wuisbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
641 4 May 1912 Albert Berrison
Minnie Alice Bayliss
Albert Bennison
Minnie Alice Bayliss
πŸ’ 1912/3772
Bachelor
Spinster
Farmer
domestic duties
25
24
Seafield
Rakaia
25 years
2 months
Presbyterian Church 12/3584 4 May 1912 Rev. G. B. Inglis
No 641
Date of Notice 4 May 1912
  Groom Bride
Names of Parties Albert Berrison Minnie Alice Bayliss
BDM Match (93%) Albert Bennison Minnie Alice Bayliss
  πŸ’ 1912/3772
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 25 24
Dwelling Place Seafield Rakaia
Length of Residence 25 years 2 months
Marriage Place Presbyterian Church
Folio 12/3584
Consent
Date of Certificate 4 May 1912
Officiating Minister Rev. G. B. Inglis
642 10 May 1912 George Bertram Ashley
Ada Catherine Mary Smart
George Bertram Ashley
Ada Catherine Mary Smart
πŸ’ 1912/3748
Bachelor
Spinster
Accountant
Nurse
52
29
Waipukurau
Ashburton

3 months
At the residence of J. W. Stewart, Grey Street, Ashburton 12/3484 10 May 1912 Rev. G. B. Inglis
No 642
Date of Notice 10 May 1912
  Groom Bride
Names of Parties George Bertram Ashley Ada Catherine Mary Smart
  πŸ’ 1912/3748
Condition Bachelor Spinster
Profession Accountant Nurse
Age 52 29
Dwelling Place Waipukurau Ashburton
Length of Residence 3 months
Marriage Place At the residence of J. W. Stewart, Grey Street, Ashburton
Folio 12/3484
Consent
Date of Certificate 10 May 1912
Officiating Minister Rev. G. B. Inglis
643 14 May 1912 Albert James Milliner
Mary Palmer
Albert James Milliner
Mary Palmer
πŸ’ 1912/5637
Professional Bachelor
Spinster
Golfer
dress-maker
35
35
St. Clair
Ashburton
3 days
15 years
Baptist Church 12/3479 14 May 1912 Rev. James Ings
No 643
Date of Notice 14 May 1912
  Groom Bride
Names of Parties Albert James Milliner Mary Palmer
  πŸ’ 1912/5637
Condition Professional Bachelor Spinster
Profession Golfer dress-maker
Age 35 35
Dwelling Place St. Clair Ashburton
Length of Residence 3 days 15 years
Marriage Place Baptist Church
Folio 12/3479
Consent
Date of Certificate 14 May 1912
Officiating Minister Rev. James Ings
644 25 May 1912 Samuel Skilling
Mabel Edith Gillispie
Samuel Skilling
Mabel Edith Gillespie
πŸ’ 1912/3728
Bachelor
Spinster
Blacksmith
domestic duties
29
21
Wheatstone
Wheatstone
29 years
21 years
Presbyterian Church 12/3478 25 May 1912 Rev. J. A. Brown
No 644
Date of Notice 25 May 1912
  Groom Bride
Names of Parties Samuel Skilling Mabel Edith Gillispie
BDM Match (98%) Samuel Skilling Mabel Edith Gillespie
  πŸ’ 1912/3728
Condition Bachelor Spinster
Profession Blacksmith domestic duties
Age 29 21
Dwelling Place Wheatstone Wheatstone
Length of Residence 29 years 21 years
Marriage Place Presbyterian Church
Folio 12/3478
Consent
Date of Certificate 25 May 1912
Officiating Minister Rev. J. A. Brown
645 29 May 1912 George Ernest Parsons
Eliza Gillespie
George Ernest Tarsons
Eliza Gillespie
πŸ’ 1912/3817
Bachelor
Spinster
Chaffer
domestic duties
41
29
Ashburton
Wheatstone
30 years
9 months
Presbyterian Church 12/3477 29 May 1912 Rev. J. A. Brown
No 645
Date of Notice 29 May 1912
  Groom Bride
Names of Parties George Ernest Parsons Eliza Gillespie
BDM Match (98%) George Ernest Tarsons Eliza Gillespie
  πŸ’ 1912/3817
Condition Bachelor Spinster
Profession Chaffer domestic duties
Age 41 29
Dwelling Place Ashburton Wheatstone
Length of Residence 30 years 9 months
Marriage Place Presbyterian Church
Folio 12/3477
Consent
Date of Certificate 29 May 1912
Officiating Minister Rev. J. A. Brown
646 29 May 1912 Edward Charles Atkins
Joan Glendinning Stewart
Edward Charles Atkins
Joan Glendinning Stewart
πŸ’ 1912/3749
Widower
Spinster
Cook
domestic duties
49
36
Ashburton
Ashburton
5 weeks
4 months
The dwelling of William Terras, 108 Grey Street 12/3485 29 May 1912 Rev. G. B. Inglis
No 646
Date of Notice 29 May 1912
  Groom Bride
Names of Parties Edward Charles Atkins Joan Glendinning Stewart
  πŸ’ 1912/3749
Condition Widower Spinster
Profession Cook domestic duties
Age 49 36
Dwelling Place Ashburton Ashburton
Length of Residence 5 weeks 4 months
Marriage Place The dwelling of William Terras, 108 Grey Street
Folio 12/3485
Consent
Date of Certificate 29 May 1912
Officiating Minister Rev. G. B. Inglis

Page 017

District of Mount Benger Quarter ending 30 June 1912 Registrar William Winsbury
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
647 29 May 1912 Robert Aitken Whay
Agnes Turner Brand
Robert Aitken McLay
Agnes Turner Brand
πŸ’ 1912/3814
Robert Aitken McLay
Agnes Turner Brand
πŸ’ 1912/3814
Bachelor
Spinster
Farmer
Domestic duties
36
29
Mayfield
Ashburton
18 Months
3 years
At the dwelling of Robert Ritchie, Allenton 12/3474 29 May 1912 Rev. James Wilson
No 647
Date of Notice 29 May 1912
  Groom Bride
Names of Parties Robert Aitken Whay Agnes Turner Brand
BDM Match (92%) Robert Aitken McLay Agnes Turner Brand
  πŸ’ 1912/3814
BDM Match (92%) Robert Aitken McLay Agnes Turner Brand
  πŸ’ 1912/3814
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 29
Dwelling Place Mayfield Ashburton
Length of Residence 18 Months 3 years
Marriage Place At the dwelling of Robert Ritchie, Allenton
Folio 12/3474
Consent
Date of Certificate 29 May 1912
Officiating Minister Rev. James Wilson
648 24 June 1912 Leonard Galletly
Emma Phoebe Ferguson
Leonard Galletly
Emma Phoebe Ferguson
πŸ’ 1912/4612
Leonard Galletly
Emma Phoebe Ferguson
πŸ’ 1912/4612
Bachelor
Spinster
Farmer
Domestic duties
33
21
Lismore
Westerfield
18 Months
5 years
At the dwelling of Samuel Ferguson, Westerfield 12/4411 24 June 1912 Rev. James Wilson
No 648
Date of Notice 24 June 1912
  Groom Bride
Names of Parties Leonard Galletly Emma Phoebe Ferguson
  πŸ’ 1912/4612
  πŸ’ 1912/4612
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 21
Dwelling Place Lismore Westerfield
Length of Residence 18 Months 5 years
Marriage Place At the dwelling of Samuel Ferguson, Westerfield
Folio 12/4411
Consent
Date of Certificate 24 June 1912
Officiating Minister Rev. James Wilson
649 26 June 1912 Robert Arthur Ward
Alice Ann Wallace
Robert Arthur Ward
Alice Ann McAleer
πŸ’ 1912/4508
Robert Arthur Ward
Alice Ann McAleer
πŸ’ 1912/4508
Bachelor
Spinster
Labourer
Domestic duties
29
24
Fairfield
Rakaia
6 Months
3 days
Presbyterian Church, Ashburton 12/4405 26 June 1912 Dean O'Connell
No 649
Date of Notice 26 June 1912
  Groom Bride
Names of Parties Robert Arthur Ward Alice Ann Wallace
BDM Match (82%) Robert Arthur Ward Alice Ann McAleer
  πŸ’ 1912/4508
BDM Match (82%) Robert Arthur Ward Alice Ann McAleer
  πŸ’ 1912/4508
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 24
Dwelling Place Fairfield Rakaia
Length of Residence 6 Months 3 days
Marriage Place Presbyterian Church, Ashburton
Folio 12/4405
Consent
Date of Certificate 26 June 1912
Officiating Minister Dean O'Connell
650 26 June 1912 Leonard Sydney Ware
Mary Elizabeth Olsen
Leonard Sydney Ware
Mary Elizabeth Olsen
πŸ’ 1912/3815
Leonard Sydney Ware
Mary Elizabeth Olsen
πŸ’ 1912/3815
Bachelor
Spinster
Factory Foreman
Nurse
31
23
Sydenham
Ashburton
3 days
4 weeks
Church of Christ, Ashburton 12/3475 26 June 1912 Mr. John Morrison Lines
No 650
Date of Notice 26 June 1912
  Groom Bride
Names of Parties Leonard Sydney Ware Mary Elizabeth Olsen
  πŸ’ 1912/3815
  πŸ’ 1912/3815
Condition Bachelor Spinster
Profession Factory Foreman Nurse
Age 31 23
Dwelling Place Sydenham Ashburton
Length of Residence 3 days 4 weeks
Marriage Place Church of Christ, Ashburton
Folio 12/3475
Consent
Date of Certificate 26 June 1912
Officiating Minister Mr. John Morrison Lines
651 27 June 1912 David James Morrow
Mary Cameron
David James Morrow
Mary Cameron
πŸ’ 1912/2916
David James Morrow
Mary Cameron
πŸ’ 1912/2916
Bachelor
Spinster
Farmer
School Mistress
31
31
Mayfield
Christchurch
16 years
1 week
St. Paul's Christ Church 12/2666 27 June 1912 Rev. J. Tait
No 651
Date of Notice 27 June 1912
  Groom Bride
Names of Parties David James Morrow Mary Cameron
  πŸ’ 1912/2916
  πŸ’ 1912/2916
Condition Bachelor Spinster
Profession Farmer School Mistress
Age 31 31
Dwelling Place Mayfield Christchurch
Length of Residence 16 years 1 week
Marriage Place St. Paul's Christ Church
Folio 12/2666
Consent
Date of Certificate 27 June 1912
Officiating Minister Rev. J. Tait

Page 018

District of Ashburton Quarter ending 30 September 1912 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
652 1 July 1912 Arthur George Leonard
Grace Marion Stephen
Arthur George Leonard
Grace Caroline Stephen
πŸ’ 1912/5986
Bachelor
Spinster
Carrier
Domestic duties
33
21
Trevorton
Trevorton
33 years
12 months
At the dwelling of James Leonard, Trevorton 12/5050 1 July 1912 Rev. G. B. Inglis
No 652
Date of Notice 1 July 1912
  Groom Bride
Names of Parties Arthur George Leonard Grace Marion Stephen
BDM Match (89%) Arthur George Leonard Grace Caroline Stephen
  πŸ’ 1912/5986
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 33 21
Dwelling Place Trevorton Trevorton
Length of Residence 33 years 12 months
Marriage Place At the dwelling of James Leonard, Trevorton
Folio 12/5050
Consent
Date of Certificate 1 July 1912
Officiating Minister Rev. G. B. Inglis
653 3 July 1912 Frederic Wanklyn Williams
Kate Constance Standish
Frederic Wanklyn Williams
Kate Constance Standish
πŸ’ 1912/8985
Widower
Spinster
Merchant
Domestic duties
54
30
Napier
Ashburton
3 days
3 years
At St. Stephens Church, Ashburton 12/7998 3 July 1912 Rev. F. Whitehouse
No 653
Date of Notice 3 July 1912
  Groom Bride
Names of Parties Frederic Wanklyn Williams Kate Constance Standish
  πŸ’ 1912/8985
Condition Widower Spinster
Profession Merchant Domestic duties
Age 54 30
Dwelling Place Napier Ashburton
Length of Residence 3 days 3 years
Marriage Place At St. Stephens Church, Ashburton
Folio 12/7998
Consent
Date of Certificate 3 July 1912
Officiating Minister Rev. F. Whitehouse
654 5 August 1912 Charles Solway
Eliza Dunn
Charles Solway
Eliza Dunn
πŸ’ 1912/5985
Charles Mooney
Hannah Dunn
πŸ’ 1912/2569
Bachelor
Spinster
Labourer
Domestic duties
22
25
Netherby
Netherby
22 years
8 years
At the dwelling of Mrs. McMillan, Netherby 12/5049 5 August 1912 Rev. G. B. Inglis
No 654
Date of Notice 5 August 1912
  Groom Bride
Names of Parties Charles Solway Eliza Dunn
  πŸ’ 1912/5985
BDM Match (63%) Charles Mooney Hannah Dunn
  πŸ’ 1912/2569
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 25
Dwelling Place Netherby Netherby
Length of Residence 22 years 8 years
Marriage Place At the dwelling of Mrs. McMillan, Netherby
Folio 12/5049
Consent
Date of Certificate 5 August 1912
Officiating Minister Rev. G. B. Inglis
655 14 August 1912 William Sincale
Maude Emma Hewson
William Smale
Maude Emma Hewson
πŸ’ 1912/5520
Widower
Spinster
Shop Assistant
Domestic duties
37
29
Ashburton
Ashburton
3 days
27 years
At the dwelling of Alexander Hewson, Ashburton 12/808 14 August 1912 Rev. H. J. Elliott
No 655
Date of Notice 14 August 1912
  Groom Bride
Names of Parties William Sincale Maude Emma Hewson
BDM Match (90%) William Smale Maude Emma Hewson
  πŸ’ 1912/5520
Condition Widower Spinster
Profession Shop Assistant Domestic duties
Age 37 29
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 27 years
Marriage Place At the dwelling of Alexander Hewson, Ashburton
Folio 12/808
Consent
Date of Certificate 14 August 1912
Officiating Minister Rev. H. J. Elliott
656 24 August 1912 Arthur Vivian Jackman
Frances Llewellyn Williams
Arthur Vivian Jackman
Frances Lousia Williams
πŸ’ 1912/5988
Bachelor
Spinster
Farm Labourer
Domestic duties
33
38
Mayfield
Mayfield
18 months
12 months
Wesleyan Church, Mayfield 12/5052 24 August 1912 Mr. F. Nicholls
No 656
Date of Notice 24 August 1912
  Groom Bride
Names of Parties Arthur Vivian Jackman Frances Llewellyn Williams
BDM Match (85%) Arthur Vivian Jackman Frances Lousia Williams
  πŸ’ 1912/5988
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 33 38
Dwelling Place Mayfield Mayfield
Length of Residence 18 months 12 months
Marriage Place Wesleyan Church, Mayfield
Folio 12/5052
Consent
Date of Certificate 24 August 1912
Officiating Minister Mr. F. Nicholls

Page 019

District of Ashburton Quarter ending 30 September 1912 Registrar William Wrisbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
657 30 August 1912 William Arthur Lill
Ellen Kelly
William Arthur Lill
Ellen Kelly
πŸ’ 1912/6568
William Arthur Lill
Ellen Kelly
πŸ’ 1912/6568
Bachelor
Spinster
Farmer
domestic duties
26
26
Willowby
Trevorton
26 years
26 years
Private Methodist Church Ashburton 12/6462 30 August 1912 Rev. J. Woollocott
No 657
Date of Notice 30 August 1912
  Groom Bride
Names of Parties William Arthur Lill Ellen Kelly
  πŸ’ 1912/6568
  πŸ’ 1912/6568
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 26 26
Dwelling Place Willowby Trevorton
Length of Residence 26 years 26 years
Marriage Place Private Methodist Church Ashburton
Folio 12/6462
Consent
Date of Certificate 30 August 1912
Officiating Minister Rev. J. Woollocott
658 10 September 1912 David Tod
Mary Helen Vigers
David Tod
Mary Helen Vigers
πŸ’ 1912/8984
David Tod
Mary Helen Vigers
πŸ’ 1912/8984
Bachelor
Spinster
Farmer
domestic duties
28
26
Doyleston
Elgin
3 days
6 months
St. Stephens Church of England Ashburton 12/7997 10 September 1912 Rev. J. R. Burgin
No 658
Date of Notice 10 September 1912
  Groom Bride
Names of Parties David Tod Mary Helen Vigers
  πŸ’ 1912/8984
  πŸ’ 1912/8984
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 26
Dwelling Place Doyleston Elgin
Length of Residence 3 days 6 months
Marriage Place St. Stephens Church of England Ashburton
Folio 12/7997
Consent
Date of Certificate 10 September 1912
Officiating Minister Rev. J. R. Burgin
659 10 September 1912 Edward Frisby
Annabella Preston McKee
Edward Frisby
Annabella Preston McKee
πŸ’ 1912/5987
Edward Frisby
Annabella Preston McKee
πŸ’ 1912/5987
Bachelor
Divorced
Farmer
domestic duties
35
35
Allenton
Allenton
35 years
30 years
the Manse Ashburton 12/5051 10 September 1912 Rev. G. B. Inglis
No 659
Date of Notice 10 September 1912
  Groom Bride
Names of Parties Edward Frisby Annabella Preston McKee
  πŸ’ 1912/5987
  πŸ’ 1912/5987
Condition Bachelor Divorced
Profession Farmer domestic duties
Age 35 35
Dwelling Place Allenton Allenton
Length of Residence 35 years 30 years
Marriage Place the Manse Ashburton
Folio 12/5051
Consent
Date of Certificate 10 September 1912
Officiating Minister Rev. G. B. Inglis
660 11 September 1912 James Davidson Deuart
Fanny Elizabeth Symon
James Davidson Deuart
Fanny Louisa Symon
πŸ’ 1912/6569
James Davidson Denart
Fanny Louisa Symon
πŸ’ 1912/5526
Bachelor
Spinster
Labourer
domestic duties
29
23
Fairton
Fairton
10 years
5 years
at the dwelling of Norman Johnstone, Trevorton 12/6463 11 September 1912 Rev. J. Woollocott
No 660
Date of Notice 11 September 1912
  Groom Bride
Names of Parties James Davidson Deuart Fanny Elizabeth Symon
BDM Match (81%) James Davidson Deuart Fanny Louisa Symon
  πŸ’ 1912/6569
BDM Match (79%) James Davidson Denart Fanny Louisa Symon
  πŸ’ 1912/5526
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 29 23
Dwelling Place Fairton Fairton
Length of Residence 10 years 5 years
Marriage Place at the dwelling of Norman Johnstone, Trevorton
Folio 12/6463
Consent
Date of Certificate 11 September 1912
Officiating Minister Rev. J. Woollocott
661 14 September 1912 Charles Campbell
Mary Ellen Mcloy
Charles Campbell
Mary Ellen McCloy
πŸ’ 1912/4797
Charles Campbell
Mary Ellen McCloy
πŸ’ 1912/4797
Charles Campbell
Adelaide Agnes Vokes
πŸ’ 1912/615
Bachelor
Spinster
Labourer
domestic duties
33
31
Tinwald
Tinwald
12 months
12 months
Office of the Registrar Ashburton 12/4577 14 September 1912 W. N. White, Registrar
No 661
Date of Notice 14 September 1912
  Groom Bride
Names of Parties Charles Campbell Mary Ellen Mcloy
BDM Match (97%) Charles Campbell Mary Ellen McCloy
  πŸ’ 1912/4797
BDM Match (88%) Charles Campbell Mary Ellen McCloy
  πŸ’ 1912/4797
BDM Match (60%) Charles Campbell Adelaide Agnes Vokes
  πŸ’ 1912/615
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 33 31
Dwelling Place Tinwald Tinwald
Length of Residence 12 months 12 months
Marriage Place Office of the Registrar Ashburton
Folio 12/4577
Consent
Date of Certificate 14 September 1912
Officiating Minister W. N. White, Registrar

Page 020

District of Ashburton Quarter ending 30 September 1912 Registrar William Prisbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
667 19 September 1912 James Davidson
Fanny Louisa Symon
James Davidson Denart
Fanny Louisa Symon
πŸ’ 1912/5526
James Davidson Deuart
Fanny Louisa Symon
πŸ’ 1912/6569
Bachelor
Spinster
Labourer
domestic duties
59
23
Fairton
Fairton
10 years
5 years
at the dwelling of Norman Johnstone, Trevorton 12/8814 19 September 1912 Rev. J. Woollscall
No 667
Date of Notice 19 September 1912
  Groom Bride
Names of Parties James Davidson Fanny Louisa Symon
BDM Match (83%) James Davidson Denart Fanny Louisa Symon
  πŸ’ 1912/5526
BDM Match (83%) James Davidson Deuart Fanny Louisa Symon
  πŸ’ 1912/6569
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 59 23
Dwelling Place Fairton Fairton
Length of Residence 10 years 5 years
Marriage Place at the dwelling of Norman Johnstone, Trevorton
Folio 12/8814
Consent
Date of Certificate 19 September 1912
Officiating Minister Rev. J. Woollscall
668 23 September 1912 John Reid
Olivia Laing
John Reid
Lilian Violet May Galyer
πŸ’ 1912/3756
John Reid
Alice Emma Thomas
πŸ’ 1913/4495
Bachelor
Spinster
Gardener
domestic duties
31
35
Coldstream
Trevorton
18 months
30 years
at the dwelling of Mrs Ellen Crammond, Trevorton 12/5048 Olivia, Aunt 23 September 1912 Rev. J. Hings
No 668
Date of Notice 23 September 1912
  Groom Bride
Names of Parties John Reid Olivia Laing
BDM Match (63%) John Reid Lilian Violet May Galyer
  πŸ’ 1912/3756
BDM Match (62%) John Reid Alice Emma Thomas
  πŸ’ 1913/4495
Condition Bachelor Spinster
Profession Gardener domestic duties
Age 31 35
Dwelling Place Coldstream Trevorton
Length of Residence 18 months 30 years
Marriage Place at the dwelling of Mrs Ellen Crammond, Trevorton
Folio 12/5048
Consent Olivia, Aunt
Date of Certificate 23 September 1912
Officiating Minister Rev. J. Hings

Page 022

District of Ashburton Quarter ending 31 December 1912 Registrar William Nuisbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
664 2 October 1912 Joseph Peter Brophy
Teresa Leddy
Joseph Peter Brophy
Teresa Leddy
πŸ’ 1912/5620
Bachelor
Spinster
Farmer
Teacher
26
59
Pleasant Valley
Riverside
3 days
29 years
Nowan Catholic Church Ashburton 12/9182 2 October 1912 Dean O'Donnell
No 664
Date of Notice 2 October 1912
  Groom Bride
Names of Parties Joseph Peter Brophy Teresa Leddy
  πŸ’ 1912/5620
Condition Bachelor Spinster
Profession Farmer Teacher
Age 26 59
Dwelling Place Pleasant Valley Riverside
Length of Residence 3 days 29 years
Marriage Place Nowan Catholic Church Ashburton
Folio 12/9182
Consent
Date of Certificate 2 October 1912
Officiating Minister Dean O'Donnell
665 5 October 1912 William Scarlett Shearer
Amy Bertha Mary Hansen
William Scarlet Shearer
Amy Bertha Mary Hanson
πŸ’ 1912/5622
Bachelor
Spinster
Wheelwright
Domestic duties
28
25
Tinwald
Hinds
78 years
25 years
Presbyterian Church 12/9184 5 October 1912 Mr. J. Innes
No 665
Date of Notice 5 October 1912
  Groom Bride
Names of Parties William Scarlett Shearer Amy Bertha Mary Hansen
BDM Match (96%) William Scarlet Shearer Amy Bertha Mary Hanson
  πŸ’ 1912/5622
Condition Bachelor Spinster
Profession Wheelwright Domestic duties
Age 28 25
Dwelling Place Tinwald Hinds
Length of Residence 78 years 25 years
Marriage Place Presbyterian Church
Folio 12/9184
Consent
Date of Certificate 5 October 1912
Officiating Minister Mr. J. Innes
666 14 October 1912 Charles Gibson Trebble
Gertrude Sophia Williams
Charles Gibson Prebble
Gertrude Sophia Williams
πŸ’ 1912/5467
Bachelor
Spinster
Farmer
Domestic duties
56
28
Winchmore
Netherby
26 years
28 years
Baring Square Church Ashburton 12/9070 14 October 1912 Rev. W. J. Elliott
No 666
Date of Notice 14 October 1912
  Groom Bride
Names of Parties Charles Gibson Trebble Gertrude Sophia Williams
BDM Match (98%) Charles Gibson Prebble Gertrude Sophia Williams
  πŸ’ 1912/5467
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 56 28
Dwelling Place Winchmore Netherby
Length of Residence 26 years 28 years
Marriage Place Baring Square Church Ashburton
Folio 12/9070
Consent
Date of Certificate 14 October 1912
Officiating Minister Rev. W. J. Elliott
667 18 October 1912 Samuel Crosson
Annie Harris
Samuel Crosson
Annie Harris
πŸ’ 1912/5478
Bachelor
Spinster
Farmer
Domestic duties
33
39
Lagmhor
Allenton
33 years
39 years
Baring Square Church Ashburton 12/9071 18 October 1912 Rev. H. J. Elliott
No 667
Date of Notice 18 October 1912
  Groom Bride
Names of Parties Samuel Crosson Annie Harris
  πŸ’ 1912/5478
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 39
Dwelling Place Lagmhor Allenton
Length of Residence 33 years 39 years
Marriage Place Baring Square Church Ashburton
Folio 12/9071
Consent
Date of Certificate 18 October 1912
Officiating Minister Rev. H. J. Elliott
668 24 October 1912 Sidney Lawrence Bushell
Lucy Ellen Maria Martin
Sidney Lawrence Bushell
Lucy Ellen Maria Martin
πŸ’ 1912/8907
Bachelor
Spinster
Gardener
Domestic duties
51
51
Ashburton
Tinwald
19 years
51 years
Church of England Tinwald 12/8589 24 October 1912 Rev. B. J. Foy
No 668
Date of Notice 24 October 1912
  Groom Bride
Names of Parties Sidney Lawrence Bushell Lucy Ellen Maria Martin
  πŸ’ 1912/8907
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 51 51
Dwelling Place Ashburton Tinwald
Length of Residence 19 years 51 years
Marriage Place Church of England Tinwald
Folio 12/8589
Consent
Date of Certificate 24 October 1912
Officiating Minister Rev. B. J. Foy

Page 023

District of Ashburton Quarter ending 31 December 1912 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
669 31 October 1912 Michael Francis Mahoney
Olive Lucy Good
Michael Francis Mahoney
Olive Lucy Good
πŸ’ 1912/6865
Michael Francis Mahoney
Olive Lucy Good
πŸ’ 1912/6865
Bachelor
Spinster
Groom
domestic duties
26
19
Allenton
Ashburton
56 years
14 years
Office of Registrar 12/19690 Elizabeth Thompson, mother of minor 31 October 1912 W. W. White, Registrar
No 669
Date of Notice 31 October 1912
  Groom Bride
Names of Parties Michael Francis Mahoney Olive Lucy Good
  πŸ’ 1912/6865
  πŸ’ 1912/6865
Condition Bachelor Spinster
Profession Groom domestic duties
Age 26 19
Dwelling Place Allenton Ashburton
Length of Residence 56 years 14 years
Marriage Place Office of Registrar
Folio 12/19690
Consent Elizabeth Thompson, mother of minor
Date of Certificate 31 October 1912
Officiating Minister W. W. White, Registrar
670 9 November 1912 Ernest Edward Ede
Elizabeth Haar
Ernest Edward Ede
Elizabeth Haar
πŸ’ 1912/8971
Ernest Edward Ede
Elizabeth Haar
πŸ’ 1912/8971
Bachelor
Spinster
labourer
domestic duties
19
20
Allenton
Tinwald
9 years
6 years
at the dwelling of Johann Diederich Haar 12/799 Benjamin Ede, father of groom; Johann Diederich Haar, father of minor 9 November 1912 Rev. G. B. Inglis
No 670
Date of Notice 9 November 1912
  Groom Bride
Names of Parties Ernest Edward Ede Elizabeth Haar
  πŸ’ 1912/8971
  πŸ’ 1912/8971
Condition Bachelor Spinster
Profession labourer domestic duties
Age 19 20
Dwelling Place Allenton Tinwald
Length of Residence 9 years 6 years
Marriage Place at the dwelling of Johann Diederich Haar
Folio 12/799
Consent Benjamin Ede, father of groom; Johann Diederich Haar, father of minor
Date of Certificate 9 November 1912
Officiating Minister Rev. G. B. Inglis
671 11 November 1912 George Henry Hampton
Ethel Kelly
George Henry Hampton
Ethel Kelly
πŸ’ 1912/8972
George Henry Hampton
Ethel Kelly
πŸ’ 1912/8972
Bachelor
Spinster
Farmer
domestic duties
29
23
Braecroft
Treverton
29 years
23 years
Primitive Methodist Church, Ashburton 12/7986 11 November 1912 Rev. J. R. B. Woollospall
No 671
Date of Notice 11 November 1912
  Groom Bride
Names of Parties George Henry Hampton Ethel Kelly
  πŸ’ 1912/8972
  πŸ’ 1912/8972
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 29 23
Dwelling Place Braecroft Treverton
Length of Residence 29 years 23 years
Marriage Place Primitive Methodist Church, Ashburton
Folio 12/7986
Consent
Date of Certificate 11 November 1912
Officiating Minister Rev. J. R. B. Woollospall
672 13 November 1912 Percy Vernon Boot
Estelle Mary Fougaud
Percy Vernon Boot
Estelle Mary England
πŸ’ 1912/8975
Percy Vernon Boot
Estelle Mary England
πŸ’ 1912/8975
Bachelor
Widow
Dentist
domestic duties
35
32
Ashburton
Ashburton
64 years
23 years
St. Stephen's Church of England, Ashburton 12/7989 13 November 1912 Rev. J. H. Burgin
No 672
Date of Notice 13 November 1912
  Groom Bride
Names of Parties Percy Vernon Boot Estelle Mary Fougaud
BDM Match (88%) Percy Vernon Boot Estelle Mary England
  πŸ’ 1912/8975
BDM Match (88%) Percy Vernon Boot Estelle Mary England
  πŸ’ 1912/8975
Condition Bachelor Widow
Profession Dentist domestic duties
Age 35 32
Dwelling Place Ashburton Ashburton
Length of Residence 64 years 23 years
Marriage Place St. Stephen's Church of England, Ashburton
Folio 12/7989
Consent
Date of Certificate 13 November 1912
Officiating Minister Rev. J. H. Burgin
673 15 November 1912 John Thomas Burgess
Katherine Rowena Burgess
John Thomas
Catherine Rowena Burgess
πŸ’ 1912/5559
John Thomas
Catherine Rowena Burgess
πŸ’ 1912/5559
Bachelor
Spinster
Farmer
domestic duties
23
25
Ashton
Tinwald
23 years
25 years
Baring Square Church, Ashburton 12/9069 15 November 1912 Rev. W. J. Elliott
No 673
Date of Notice 15 November 1912
  Groom Bride
Names of Parties John Thomas Burgess Katherine Rowena Burgess
BDM Match (77%) John Thomas Catherine Rowena Burgess
  πŸ’ 1912/5559
BDM Match (77%) John Thomas Catherine Rowena Burgess
  πŸ’ 1912/5559
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 23 25
Dwelling Place Ashton Tinwald
Length of Residence 23 years 25 years
Marriage Place Baring Square Church, Ashburton
Folio 12/9069
Consent
Date of Certificate 15 November 1912
Officiating Minister Rev. W. J. Elliott

Page 024

District of Ashburton Quarter ending 31 December 1912 Registrar William Wiisbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
644 19 November 1912 Charles Edward Ross
Ella Letham
Charles Edward Ross
Ella Letham
πŸ’ 1912/8979
Bachelor
Spinster
Farmer
domestic duties
30
24
Glenavy
Allenton
3 days
24 years
at the dwelling of Andrew Letham, Allenton 12/7993 19 November 1912 Rev. G. B. Inglis
No 644
Date of Notice 19 November 1912
  Groom Bride
Names of Parties Charles Edward Ross Ella Letham
  πŸ’ 1912/8979
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 24
Dwelling Place Glenavy Allenton
Length of Residence 3 days 24 years
Marriage Place at the dwelling of Andrew Letham, Allenton
Folio 12/7993
Consent
Date of Certificate 19 November 1912
Officiating Minister Rev. G. B. Inglis
645 25 November 1912 Andrew Thomas Soal
Florence Emma Notten
Andrew Thomas Soal
Florence Emma Wotten
πŸ’ 1912/8973
Bachelor
Spinster
Labourer
domestic duties
53
30
Waterton
Ashton
53 years
3 years
at the dwelling of Thomas Notten, Ashton 12/7991 25 November 1912 Rev. B. J. James
No 645
Date of Notice 25 November 1912
  Groom Bride
Names of Parties Andrew Thomas Soal Florence Emma Notten
BDM Match (98%) Andrew Thomas Soal Florence Emma Wotten
  πŸ’ 1912/8973
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 53 30
Dwelling Place Waterton Ashton
Length of Residence 53 years 3 years
Marriage Place at the dwelling of Thomas Notten, Ashton
Folio 12/7991
Consent
Date of Certificate 25 November 1912
Officiating Minister Rev. B. J. James
646 25 November 1912 Frederick George Harris
Mary Hedwig Haar
Frederick George Harris
Mary Hedwig Haar
πŸ’ 1912/8994
Bachelor
Spinster
Trainer
domestic duties
36
23
Hinds
Tinwald
9 years
6 years
Presbyterian Church, Tinwald 12/7984 25 November 1912 Rev. W. J. Bookson
No 646
Date of Notice 25 November 1912
  Groom Bride
Names of Parties Frederick George Harris Mary Hedwig Haar
  πŸ’ 1912/8994
Condition Bachelor Spinster
Profession Trainer domestic duties
Age 36 23
Dwelling Place Hinds Tinwald
Length of Residence 9 years 6 years
Marriage Place Presbyterian Church, Tinwald
Folio 12/7984
Consent
Date of Certificate 25 November 1912
Officiating Minister Rev. W. J. Bookson
647 10 December 1912 Adam Kerr Allan
Isabella Torrie Cullen
Adam Kerr Allan
Isabella Torrie Cullen
πŸ’ 1912/8978
Bachelor
Spinster
Farmer
domestic duties
42
33
Mitcham
Ashburton
3 days
3 days
at the dwelling of William Hastie, Burnett Street, Ashburton 12/7992 10 December 1912 Rev. G. B. Inglis
No 647
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Adam Kerr Allan Isabella Torrie Cullen
  πŸ’ 1912/8978
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 42 33
Dwelling Place Mitcham Ashburton
Length of Residence 3 days 3 days
Marriage Place at the dwelling of William Hastie, Burnett Street, Ashburton
Folio 12/7992
Consent
Date of Certificate 10 December 1912
Officiating Minister Rev. G. B. Inglis

Page 025

District of Ashburton Quarter ending 31 December 1912 Registrar William Weisberry White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
678 10 December 1912 Robert Arthur Chamberlain
Daisy Thomas
Robert Arthur Chamberlain
Daisy Thomas
πŸ’ 1912/5557
Robert Arthur Chamberlain
Daisy Thomas
πŸ’ 1912/5557
Bachelor
Spinster
Labourer
Weaver
25
21
Ashburton
Ashburton
2 years
21 years
at the dwelling of John Thomas, Greystreet, Ashburton 12/9067 10 December 1912 Rev. W. F. Elliott
No 678
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Robert Arthur Chamberlain Daisy Thomas
  πŸ’ 1912/5557
  πŸ’ 1912/5557
Condition Bachelor Spinster
Profession Labourer Weaver
Age 25 21
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 21 years
Marriage Place at the dwelling of John Thomas, Greystreet, Ashburton
Folio 12/9067
Consent
Date of Certificate 10 December 1912
Officiating Minister Rev. W. F. Elliott
679 12 December 1912 Thomas Gilbert
Elsie Myra Smith
Thomas Gilbert Wakeham
Elsie Myra Smith
πŸ’ 1912/8974
Thomas Gilbert Wakeham
Elsie Myra Smith
πŸ’ 1912/8974
Bachelor
Spinster
Decorator
Dressmaker
24
22
Ashburton
Fairfield
24 years
20 years
St. Stephen's Church of England 12/7988 12 December 1912 Rev. J. R. Burgin
No 679
Date of Notice 12 December 1912
  Groom Bride
Names of Parties Thomas Gilbert Elsie Myra Smith
BDM Match (82%) Thomas Gilbert Wakeham Elsie Myra Smith
  πŸ’ 1912/8974
BDM Match (82%) Thomas Gilbert Wakeham Elsie Myra Smith
  πŸ’ 1912/8974
Condition Bachelor Spinster
Profession Decorator Dressmaker
Age 24 22
Dwelling Place Ashburton Fairfield
Length of Residence 24 years 20 years
Marriage Place St. Stephen's Church of England
Folio 12/7988
Consent
Date of Certificate 12 December 1912
Officiating Minister Rev. J. R. Burgin
680 27 December 1912 Samuel Priestley Taylor
Bertha Moore
Samuel Priestly Taylor
Bertha Moore
πŸ’ 1912/8977
Samuel Priestly Taylor
Bertha Moore
πŸ’ 1912/8977
Bachelor
Spinster
Farmer
Domestic duties
26
23
Eiffelton
Seaview
26 years
23 years
at the dwelling of John Moore, Seaview 12/7991 27 December 1912 Rev. G. B. Inglis
No 680
Date of Notice 27 December 1912
  Groom Bride
Names of Parties Samuel Priestley Taylor Bertha Moore
BDM Match (98%) Samuel Priestly Taylor Bertha Moore
  πŸ’ 1912/8977
BDM Match (98%) Samuel Priestly Taylor Bertha Moore
  πŸ’ 1912/8977
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 23
Dwelling Place Eiffelton Seaview
Length of Residence 26 years 23 years
Marriage Place at the dwelling of John Moore, Seaview
Folio 12/7991
Consent
Date of Certificate 27 December 1912
Officiating Minister Rev. G. B. Inglis
681 28 December 1912 William Fraser Park
Sarah Elizabeth Dent
William Fraser Park
Sarah Elizabeth Dent
πŸ’ 1912/8976
William Fraser Park
Sarah Elizabeth Dent
πŸ’ 1912/8976
Bachelor
Widow
School Teacher
Domestic duties
31
44
St. Andrews
Ashburton
3 days
14 days
at the dwelling of H. Dent, Ashburton 12/7990 28 December 1912 Rev. G. B. Inglis
No 681
Date of Notice 28 December 1912
  Groom Bride
Names of Parties William Fraser Park Sarah Elizabeth Dent
  πŸ’ 1912/8976
  πŸ’ 1912/8976
Condition Bachelor Widow
Profession School Teacher Domestic duties
Age 31 44
Dwelling Place St. Andrews Ashburton
Length of Residence 3 days 14 days
Marriage Place at the dwelling of H. Dent, Ashburton
Folio 12/7990
Consent
Date of Certificate 28 December 1912
Officiating Minister Rev. G. B. Inglis
682 28 December 1912 Charles Palmerston Anderson
Ellen Hopewell Beech
Charles Palmerston Anderson
Ellen Gupmell Beech
πŸ’ 1912/5558
Charles Palmerston Anderson
Ellen Gupmell Beech
πŸ’ 1912/5558
Bachelor
Spinster
Police Constable
Domestic duties
26
20
Ashburton
Ashburton
2 years
19 years
at the dwelling of Charles Beech, Cameron Street, Ashburton 12/9068 Charles Beech, father of minor 28 December 1912 Rev. W. F. Elliott
No 682
Date of Notice 28 December 1912
  Groom Bride
Names of Parties Charles Palmerston Anderson Ellen Hopewell Beech
BDM Match (90%) Charles Palmerston Anderson Ellen Gupmell Beech
  πŸ’ 1912/5558
BDM Match (90%) Charles Palmerston Anderson Ellen Gupmell Beech
  πŸ’ 1912/5558
Condition Bachelor Spinster
Profession Police Constable Domestic duties
Age 26 20
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 19 years
Marriage Place at the dwelling of Charles Beech, Cameron Street, Ashburton
Folio 12/9068
Consent Charles Beech, father of minor
Date of Certificate 28 December 1912
Officiating Minister Rev. W. F. Elliott

Page 026

District of Christchurch Quarter ending 31 March 1912 Registrar L C Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1912 Arnold Arthur Butt
Isabel Florence Schmidt
Arnold Arthur Butt
Isabel Florence Schmidt
πŸ’ 1912/516
Bachelor
Spinster
Saw-miller
26
21
Christchurch
Christchurch
7 dys
7 dys
Registrar's Office Christchurch 12/1641 3 January 1912 P. C. Pirani Deputy Registrar
No 1
Date of Notice 2 January 1912
  Groom Bride
Names of Parties Arnold Arthur Butt Isabel Florence Schmidt
  πŸ’ 1912/516
Condition Bachelor Spinster
Profession Saw-miller
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 7 dys 7 dys
Marriage Place Registrar's Office Christchurch
Folio 12/1641
Consent
Date of Certificate 3 January 1912
Officiating Minister P. C. Pirani Deputy Registrar
2 2 January 1912 Frederick Lewis Gilray
Edith Buller
Frederick Lewis Gilroy
Edith Buller
πŸ’ 1912/1471
Bachelor
Spinster
Insurance collector
23
25
Lyttelton
Christchurch
life
life
Presbyterian Church Lyttelton 12/1175 3 January 1912 Rev J. Bates Presbyterian
No 2
Date of Notice 2 January 1912
  Groom Bride
Names of Parties Frederick Lewis Gilray Edith Buller
BDM Match (98%) Frederick Lewis Gilroy Edith Buller
  πŸ’ 1912/1471
Condition Bachelor Spinster
Profession Insurance collector
Age 23 25
Dwelling Place Lyttelton Christchurch
Length of Residence life life
Marriage Place Presbyterian Church Lyttelton
Folio 12/1175
Consent
Date of Certificate 3 January 1912
Officiating Minister Rev J. Bates Presbyterian
3 3 January 1912 Lim Leo
Maude Courtney
Lim Leo
Maude Courtney
πŸ’ 1912/517
Bachelor
Spinster
Fruiterer
30
20
Christchurch
Christchurch
7 dys
1 mth
Registrar's Office Christchurch 12/165 3 January 1912 P. C. Pirani Deputy Registrar
No 3
Date of Notice 3 January 1912
  Groom Bride
Names of Parties Lim Leo Maude Courtney
  πŸ’ 1912/517
Condition Bachelor Spinster
Profession Fruiterer
Age 30 20
Dwelling Place Christchurch Christchurch
Length of Residence 7 dys 1 mth
Marriage Place Registrar's Office Christchurch
Folio 12/165
Consent
Date of Certificate 3 January 1912
Officiating Minister P. C. Pirani Deputy Registrar
4 3 January 1912 George Duncan Murchie
Jane Elizabeth Sarah Reid
George Duncan Murchie
Jane Elizabeth Sarah Reid
πŸ’ 1912/518
Bachelor
Spinster
Dealer
28
22
New Brighton
New Brighton
life
2 yrs
Registrar's Office Christchurch 12/166 3 January 1912 P. C. Pirani Deputy Registrar
No 4
Date of Notice 3 January 1912
  Groom Bride
Names of Parties George Duncan Murchie Jane Elizabeth Sarah Reid
  πŸ’ 1912/518
Condition Bachelor Spinster
Profession Dealer
Age 28 22
Dwelling Place New Brighton New Brighton
Length of Residence life 2 yrs
Marriage Place Registrar's Office Christchurch
Folio 12/166
Consent
Date of Certificate 3 January 1912
Officiating Minister P. C. Pirani Deputy Registrar
5 3 January 1912 Herbert Potter
May Willis
Herbert Potter
May Willis
πŸ’ 1912/519
Bachelor
Widow
Draper
29
37
Christchurch
Linwood
3 yrs
1 yr
Registrar's Office Christchurch 12/167 3 January 1912 P. C. Pirani Deputy Registrar
No 5
Date of Notice 3 January 1912
  Groom Bride
Names of Parties Herbert Potter May Willis
  πŸ’ 1912/519
Condition Bachelor Widow
Profession Draper
Age 29 37
Dwelling Place Christchurch Linwood
Length of Residence 3 yrs 1 yr
Marriage Place Registrar's Office Christchurch
Folio 12/167
Consent
Date of Certificate 3 January 1912
Officiating Minister P. C. Pirani Deputy Registrar
6 3 January 1912 Frederick Ernest Mitchell
Elizabeth Emily Ferguson
Frederick Ernest Mitchell
Elizabeth Emily Ferguson
πŸ’ 1912/520
Bachelor
Spinster
Shepherd
25
22
Christchurch
Christchurch
1 wk
2 wks
Registrar's Office Christchurch 12/168 3 January 1912 P. C. Pirani Deputy Registrar
No 6
Date of Notice 3 January 1912
  Groom Bride
Names of Parties Frederick Ernest Mitchell Elizabeth Emily Ferguson
  πŸ’ 1912/520
Condition Bachelor Spinster
Profession Shepherd
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 wk 2 wks
Marriage Place Registrar's Office Christchurch
Folio 12/168
Consent
Date of Certificate 3 January 1912
Officiating Minister P. C. Pirani Deputy Registrar
7 4 January 1912 John McDrury
Annie Isabel Millier
John McDrury
Annie Isabel Millier
πŸ’ 1912/4487
Bachelor
Spinster
Farmer
50
27
Halswell
Tai Tapu
12 yrs
life
Roman Catholic Church Shands Track 12/4331 4 January 1912 Rev. J. A. Kennedy Romanist
No 7
Date of Notice 4 January 1912
  Groom Bride
Names of Parties John McDrury Annie Isabel Millier
  πŸ’ 1912/4487
Condition Bachelor Spinster
Profession Farmer
Age 50 27
Dwelling Place Halswell Tai Tapu
Length of Residence 12 yrs life
Marriage Place Roman Catholic Church Shands Track
Folio 12/4331
Consent
Date of Certificate 4 January 1912
Officiating Minister Rev. J. A. Kennedy Romanist
8 5 January 1912 Walter Charles Clark
Kate Delaney
Walter Charles Clark
Kate Delaney
πŸ’ 1912/1934
Bachelor
Spinster
Laborer
25
23
Halswell
Addington
life
life
Roman Catholic Cathedral Christchurch 12/1646 5 January 1912 Rev. J. W. Price Romanist
No 8
Date of Notice 5 January 1912
  Groom Bride
Names of Parties Walter Charles Clark Kate Delaney
  πŸ’ 1912/1934
Condition Bachelor Spinster
Profession Laborer
Age 25 23
Dwelling Place Halswell Addington
Length of Residence life life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12/1646
Consent
Date of Certificate 5 January 1912
Officiating Minister Rev. J. W. Price Romanist
9 5 January 1912 Leonard De Renzy Walker
Merytle Venetia Villiers Lawrence
Leonard De Renzy Walker
Merztle Venetia Villiers Lawrence
πŸ’ 1912/1156
Leonard De Renzy Walker
Merztle Venetia Villiers Lawrence
πŸ’ 1912/1156
Bachelor
Spinster
Letter Carrier
21
24
Christchurch
Christchurch
life
8 mths
Methodist Church Fitzgerald Avenue Christchurch 12/783 5 January 1912 Rev. C. H. Laws Methodist
No 9
Date of Notice 5 January 1912
  Groom Bride
Names of Parties Leonard De Renzy Walker Merytle Venetia Villiers Lawrence
BDM Match (99%) Leonard De Renzy Walker Merztle Venetia Villiers Lawrence
  πŸ’ 1912/1156
BDM Match (99%) Leonard De Renzy Walker Merztle Venetia Villiers Lawrence
  πŸ’ 1912/1156
Condition Bachelor Spinster
Profession Letter Carrier
Age 21 24
Dwelling Place Christchurch Christchurch
Length of Residence life 8 mths
Marriage Place Methodist Church Fitzgerald Avenue Christchurch
Folio 12/783
Consent
Date of Certificate 5 January 1912
Officiating Minister Rev. C. H. Laws Methodist
10 8 January 1912 Nicholas Edward Wenmoth
Ruth Carter
Nicholas Edward Wenmoth
Ruth Carter
πŸ’ 1912/521
Bachelor
Divorced D.a. 29.11.11
Laborer
31
29
Riccarton
Riccarton
6 wks
6 wks
Registrar's Office Christchurch 12/109 8 January 1912 P. C. Pirani Deputy Registrar
No 10
Date of Notice 8 January 1912
  Groom Bride
Names of Parties Nicholas Edward Wenmoth Ruth Carter
  πŸ’ 1912/521
Condition Bachelor Divorced D.a. 29.11.11
Profession Laborer
Age 31 29
Dwelling Place Riccarton Riccarton
Length of Residence 6 wks 6 wks
Marriage Place Registrar's Office Christchurch
Folio 12/109
Consent
Date of Certificate 8 January 1912
Officiating Minister P. C. Pirani Deputy Registrar

Page 027

District of Christchurch Quarter ending 31 March 1912 Registrar L.C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 8 January 1912 Leslie Harold Broome
Alice Ellen Dyer
Leslie Harold Broome
Alice Ellen Dyer
πŸ’ 1912/1959
Leslie Harold Broome
Alice Ellen Dyer
πŸ’ 1912/1959
Bachelor
Spinster
Salesman
20
21
Christchurch
Christchurch
12 months
18 months
St Matthews Church St Albans 12/1620 Father James Broome 8 January 1912 Rev. P. B. Haggitt Anglican
No 11
Date of Notice 8 January 1912
  Groom Bride
Names of Parties Leslie Harold Broome Alice Ellen Dyer
  πŸ’ 1912/1959
  πŸ’ 1912/1959
Condition Bachelor Spinster
Profession Salesman
Age 20 21
Dwelling Place Christchurch Christchurch
Length of Residence 12 months 18 months
Marriage Place St Matthews Church St Albans
Folio 12/1620
Consent Father James Broome
Date of Certificate 8 January 1912
Officiating Minister Rev. P. B. Haggitt Anglican
12 9 January 1912 Frank Frederick Ayers
Susan McGarry
Frank Frederick Ayers
Susan McGarry
πŸ’ 1912/1658
Frank Frederick Ayers
Susan McGarry
πŸ’ 1912/1658
Bachelor
Spinster
Bricklayer
28
28
Woolston
Woolston
3 days
3 days
Methodist Church Woolston 12/817 9 January 1912 Rev. J. M. Buttle Methodist
No 12
Date of Notice 9 January 1912
  Groom Bride
Names of Parties Frank Frederick Ayers Susan McGarry
  πŸ’ 1912/1658
  πŸ’ 1912/1658
Condition Bachelor Spinster
Profession Bricklayer
Age 28 28
Dwelling Place Woolston Woolston
Length of Residence 3 days 3 days
Marriage Place Methodist Church Woolston
Folio 12/817
Consent
Date of Certificate 9 January 1912
Officiating Minister Rev. J. M. Buttle Methodist
13 9 January 1912 William Alfred Brown
Nellie Wilson Treglowan
William Alfred Brown
Nellie Wilson Treglowan
πŸ’ 1912/1659
William Alfred Brown
Nellie Wilson Treglowan
πŸ’ 1912/1659
Bachelor
Spinster
Laborer
33
30
Christchurch
Christchurch
4 months
life
House of Mr Grett Princess St Woolston 12/818 9 January 1912 Rev. J. H. Buttle Methodist
No 13
Date of Notice 9 January 1912
  Groom Bride
Names of Parties William Alfred Brown Nellie Wilson Treglowan
  πŸ’ 1912/1659
  πŸ’ 1912/1659
Condition Bachelor Spinster
Profession Laborer
Age 33 30
Dwelling Place Christchurch Christchurch
Length of Residence 4 months life
Marriage Place House of Mr Grett Princess St Woolston
Folio 12/818
Consent
Date of Certificate 9 January 1912
Officiating Minister Rev. J. H. Buttle Methodist
14 9 January 1912 Charles Frederick Webster
Amy Hancock
Charles Fredrick Webster
Amy Hancock
πŸ’ 1912/1200
Charles Fredrick Webster
Amy Hancock
πŸ’ 1912/1200
Bachelor
Spinster
Currier
29
34
Christchurch
Christchurch
3 days
life
St Marys Church Merivale 12/851 9 January 1912 Rev. C. H. Gosset Anglican
No 14
Date of Notice 9 January 1912
  Groom Bride
Names of Parties Charles Frederick Webster Amy Hancock
BDM Match (98%) Charles Fredrick Webster Amy Hancock
  πŸ’ 1912/1200
BDM Match (98%) Charles Fredrick Webster Amy Hancock
  πŸ’ 1912/1200
Condition Bachelor Spinster
Profession Currier
Age 29 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days life
Marriage Place St Marys Church Merivale
Folio 12/851
Consent
Date of Certificate 9 January 1912
Officiating Minister Rev. C. H. Gosset Anglican
15 9 January 1912 George Arnold
Ethel Ruth Barber
George Arnold
Ethel Ruth Barber
πŸ’ 1912/1148
George Arnold
Ethel Ruth Barber
πŸ’ 1912/1148
Bachelor
Spinster
Carpenter
23
24
Linwood
St Albans
10 years
6 years
House of Rev. N. Turner 176 Durham St Christchurch 12/799 9 January 1912 Rev. N. Turner Methodist
No 15
Date of Notice 9 January 1912
  Groom Bride
Names of Parties George Arnold Ethel Ruth Barber
  πŸ’ 1912/1148
  πŸ’ 1912/1148
Condition Bachelor Spinster
Profession Carpenter
Age 23 24
Dwelling Place Linwood St Albans
Length of Residence 10 years 6 years
Marriage Place House of Rev. N. Turner 176 Durham St Christchurch
Folio 12/799
Consent
Date of Certificate 9 January 1912
Officiating Minister Rev. N. Turner Methodist
16 10 January 1912 Frank Boyd Mulholland
Lilian Steedman Payne
Frank Boyd Mulholland
Lilian Steedman Payne
πŸ’ 1912/1660
Frank Boyd Mulholland
Lilian Steedman Payne
πŸ’ 1912/1660
Bachelor
Spinster
Grocer
26
21
Woolston
Woolston
5 days
2 years
House of Mr S. Payne 63 Princess St Woolston 12/819 10 January 1912 Rev. J. N. Buttle Methodist
No 16
Date of Notice 10 January 1912
  Groom Bride
Names of Parties Frank Boyd Mulholland Lilian Steedman Payne
  πŸ’ 1912/1660
  πŸ’ 1912/1660
Condition Bachelor Spinster
Profession Grocer
Age 26 21
Dwelling Place Woolston Woolston
Length of Residence 5 days 2 years
Marriage Place House of Mr S. Payne 63 Princess St Woolston
Folio 12/819
Consent
Date of Certificate 10 January 1912
Officiating Minister Rev. J. N. Buttle Methodist
17 10 January 1912 Leonard Thomas Aylward
Catherine Common Peek
Leonard Thomas Aylward
Catherine Common Peek
πŸ’ 1912/1923
Leonard Thomas Aylward
Catherine Common Peek
πŸ’ 1912/1923
Bachelor
Spinster
Saddler
26
26
Linwood
Linwood
3 days
14 years
House of Mr J. W. Peek 498 St Asaph St Linwood 12/1636 10 January 1912 Rev. S. Mc Donald Presbyterian
No 17
Date of Notice 10 January 1912
  Groom Bride
Names of Parties Leonard Thomas Aylward Catherine Common Peek
  πŸ’ 1912/1923
  πŸ’ 1912/1923
Condition Bachelor Spinster
Profession Saddler
Age 26 26
Dwelling Place Linwood Linwood
Length of Residence 3 days 14 years
Marriage Place House of Mr J. W. Peek 498 St Asaph St Linwood
Folio 12/1636
Consent
Date of Certificate 10 January 1912
Officiating Minister Rev. S. Mc Donald Presbyterian
18 10 January 1912 George Henry Church
Helen Ann Moor
George Henry Church
Helen Ann Moor
πŸ’ 1912/1207
George Henry Church
Helen Ann Moor
πŸ’ 1912/1207
Bachelor
Spinster
Farmer
28
27
Opawa
Opawa
3 days
23 years
Mission Hall New Brighton 12/835 10 January 1912 Rev. W. L. Blamires Methodist
No 18
Date of Notice 10 January 1912
  Groom Bride
Names of Parties George Henry Church Helen Ann Moor
  πŸ’ 1912/1207
  πŸ’ 1912/1207
Condition Bachelor Spinster
Profession Farmer
Age 28 27
Dwelling Place Opawa Opawa
Length of Residence 3 days 23 years
Marriage Place Mission Hall New Brighton
Folio 12/835
Consent
Date of Certificate 10 January 1912
Officiating Minister Rev. W. L. Blamires Methodist
19 11 January 1912 Arthur Reeves
Ada McKenzie
Arthur Reeves
Ada McKenzie
πŸ’ 1912/523
Arthur Reeves
Ada McKenzie
πŸ’ 1912/523
Bachelor
Spinster
Tanner
34
23
Woolston
Christchurch
life
7 years
Registrar's Office Christchurch 12/170 11 January 1912 S. C. Pirani Deputy Registrar
No 19
Date of Notice 11 January 1912
  Groom Bride
Names of Parties Arthur Reeves Ada McKenzie
  πŸ’ 1912/523
  πŸ’ 1912/523
Condition Bachelor Spinster
Profession Tanner
Age 34 23
Dwelling Place Woolston Christchurch
Length of Residence life 7 years
Marriage Place Registrar's Office Christchurch
Folio 12/170
Consent
Date of Certificate 11 January 1912
Officiating Minister S. C. Pirani Deputy Registrar
20 11 January 1912 Stephen James Rodda
Elizabeth Groundwater Wakefield
Stephen James Rodda
Elizabeth Groundwater Wakefield
πŸ’ 1912/567
Stephen James Rodda
Elizabeth Groundwater Wakefield
πŸ’ 1912/567
Bachelor
Divorced D.A. 25.10.1911
Hawker
30
27
Woolston
Woolston
10 months
8 months
Registrar's Office Christchurch 12/215 11 January 1912 S. C. Pirani Deputy Registrar
No 20
Date of Notice 11 January 1912
  Groom Bride
Names of Parties Stephen James Rodda Elizabeth Groundwater Wakefield
  πŸ’ 1912/567
  πŸ’ 1912/567
Condition Bachelor Divorced D.A. 25.10.1911
Profession Hawker
Age 30 27
Dwelling Place Woolston Woolston
Length of Residence 10 months 8 months
Marriage Place Registrar's Office Christchurch
Folio 12/215
Consent
Date of Certificate 11 January 1912
Officiating Minister S. C. Pirani Deputy Registrar

Page 028

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 11 January 1912 Henry John Witts Hewinson
Marguerette Agnes Barr Horrell
Bachelor
Spinster
Gardener
26
22
Christchurch
Christchurch
9 mths
4 mths
St Matthews Mission Hall Fitzgerald St St Albans 12/1621 11 January 1912 Rev. P. B. Haggitt, Anglican
No 21
Date of Notice 11 January 1912
  Groom Bride
Names of Parties Henry John Witts Hewinson Marguerette Agnes Barr Horrell
Condition Bachelor Spinster
Profession Gardener
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 9 mths 4 mths
Marriage Place St Matthews Mission Hall Fitzgerald St St Albans
Folio 12/1621
Consent
Date of Certificate 11 January 1912
Officiating Minister Rev. P. B. Haggitt, Anglican
22 11 January 1912 Aley Raymond Ryder
Lily Paterson
Aby Raymond Ryder
Lily Paterson
πŸ’ 1912/1189
Bachelor
Spinster
Teacher
24
27
Christchurch
Christchurch
3 wks
life
House of Mrs Paterson 156 Antigua St Christchurch 12/841 11 January 1912 Rev. C. Murray, Presbyterian
No 22
Date of Notice 11 January 1912
  Groom Bride
Names of Parties Aley Raymond Ryder Lily Paterson
BDM Match (94%) Aby Raymond Ryder Lily Paterson
  πŸ’ 1912/1189
Condition Bachelor Spinster
Profession Teacher
Age 24 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 wks life
Marriage Place House of Mrs Paterson 156 Antigua St Christchurch
Folio 12/841
Consent
Date of Certificate 11 January 1912
Officiating Minister Rev. C. Murray, Presbyterian
23 12 January 1912 Charles John Nelson
Margaret Souness
Charles John Nelson
Margaret Souness
πŸ’ 1912/4258
Bachelor
Spinster
Seaman
23
19
Christchurch
Christchurch
1 yr
3 dys
St Michaels Church Christchurch 12/4148 Thomas Eathy Souness, Father 12 January 1912 Revd. H. D. Burton, Anglican
No 23
Date of Notice 12 January 1912
  Groom Bride
Names of Parties Charles John Nelson Margaret Souness
  πŸ’ 1912/4258
Condition Bachelor Spinster
Profession Seaman
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 1 yr 3 dys
Marriage Place St Michaels Church Christchurch
Folio 12/4148
Consent Thomas Eathy Souness, Father
Date of Certificate 12 January 1912
Officiating Minister Revd. H. D. Burton, Anglican
24 12 January 1912 James Kennedy
Rose Mary Hermer
James Kennedy
Rose Mary Hermer
πŸ’ 1912/524
widower 30.12.1905
Spinster
Police Detective
36
23
Christchurch
Christchurch
3 yrs
3 yrs
Registrars Office Christchurch 12/171 12 January 1912 P. C. Pirani, Deputy Registrar
No 24
Date of Notice 12 January 1912
  Groom Bride
Names of Parties James Kennedy Rose Mary Hermer
  πŸ’ 1912/524
Condition widower 30.12.1905 Spinster
Profession Police Detective
Age 36 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 yrs 3 yrs
Marriage Place Registrars Office Christchurch
Folio 12/171
Consent
Date of Certificate 12 January 1912
Officiating Minister P. C. Pirani, Deputy Registrar
25 12 January 1912 Ransom Garbutt Ward
Salome Albiston
Ransom Garbutt Ward
Salome Albiston
πŸ’ 1912/1299
Bachelor
Spinster
Railway Porter
24
24
Christchurch
Christchurch
life
3 yrs
House of Brigdr Albiston 325 Worcester St Linwood 12/877 12 January 1912 Brigadier J. E. Albiston, Salvationist
No 25
Date of Notice 12 January 1912
  Groom Bride
Names of Parties Ransom Garbutt Ward Salome Albiston
  πŸ’ 1912/1299
Condition Bachelor Spinster
Profession Railway Porter
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence life 3 yrs
Marriage Place House of Brigdr Albiston 325 Worcester St Linwood
Folio 12/877
Consent
Date of Certificate 12 January 1912
Officiating Minister Brigadier J. E. Albiston, Salvationist
26 12 January 1912 James Arthur Long
Violet Elizabeth Harriett Hammond
James Arthur Long
Violet Elizabeth Harriett Hammond
πŸ’ 1912/525
Bachelor
Spinster
Laborer
24
21
Christchurch
Christchurch
3 dys
12 mths
Registrars Office Christchurch 12/172 12 January 1912 P. C. Pirani, Deputy Registrar
No 26
Date of Notice 12 January 1912
  Groom Bride
Names of Parties James Arthur Long Violet Elizabeth Harriett Hammond
  πŸ’ 1912/525
Condition Bachelor Spinster
Profession Laborer
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 dys 12 mths
Marriage Place Registrars Office Christchurch
Folio 12/172
Consent
Date of Certificate 12 January 1912
Officiating Minister P. C. Pirani, Deputy Registrar
27 13 January 1912 Ernest George Ballinger
Mary Margaret Annie Bennett
Ernest George Ballinger
Mary Margaret Annie Bennett
πŸ’ 1912/1932
Bachelor
Spinster
Driver
24
24
Christchurch
Christchurch
13 mths
life
Roman Catholic Cathedral Christchurch 12/1645 13 January 1912 Rev. J. A. Kennedy, Romanist
No 27
Date of Notice 13 January 1912
  Groom Bride
Names of Parties Ernest George Ballinger Mary Margaret Annie Bennett
  πŸ’ 1912/1932
Condition Bachelor Spinster
Profession Driver
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 13 mths life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12/1645
Consent
Date of Certificate 13 January 1912
Officiating Minister Rev. J. A. Kennedy, Romanist
28 13 January 1912 Henry Charles Harris
Ethel Selwyn
Henry Charles Harris
Ethel Selwyn
πŸ’ 1912/1297
Bachelor
Spinster
Civil Servant
30
30
Christchurch
Christchurch
3 dys
life
St Barnabas Church Fendalton 12/875 13 January 1912 Rev. E. H. Shore, Anglican
No 28
Date of Notice 13 January 1912
  Groom Bride
Names of Parties Henry Charles Harris Ethel Selwyn
  πŸ’ 1912/1297
Condition Bachelor Spinster
Profession Civil Servant
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 dys life
Marriage Place St Barnabas Church Fendalton
Folio 12/875
Consent
Date of Certificate 13 January 1912
Officiating Minister Rev. E. H. Shore, Anglican
29 13 January 1912 William George Williams
Mary Purnell
William George Williams
Mary Purnell
πŸ’ 1912/4314
widower Jan. 1910
Spinster
Salesman
41
32
Christchurch
Christchurch
life
25 yrs
Holy Trinity Church Avonside 12/4156 13 January 1912 Rev. W. A. Pascoe, Anglican
No 29
Date of Notice 13 January 1912
  Groom Bride
Names of Parties William George Williams Mary Purnell
  πŸ’ 1912/4314
Condition widower Jan. 1910 Spinster
Profession Salesman
Age 41 32
Dwelling Place Christchurch Christchurch
Length of Residence life 25 yrs
Marriage Place Holy Trinity Church Avonside
Folio 12/4156
Consent
Date of Certificate 13 January 1912
Officiating Minister Rev. W. A. Pascoe, Anglican
30 13 January 1912 George Herbert Turner
Frances Virginia Whitmore
George Herbert Turner
Frances Virginia Whitmore
πŸ’ 1912/1673
Bachelor
Spinster
Laborer
27
29
Woolston
Christchurch
24 yrs
life
St Pauls Church Christchurch 12/808 13 January 1912 Rev. J. Tait, Presbyterian
No 30
Date of Notice 13 January 1912
  Groom Bride
Names of Parties George Herbert Turner Frances Virginia Whitmore
  πŸ’ 1912/1673
Condition Bachelor Spinster
Profession Laborer
Age 27 29
Dwelling Place Woolston Christchurch
Length of Residence 24 yrs life
Marriage Place St Pauls Church Christchurch
Folio 12/808
Consent
Date of Certificate 13 January 1912
Officiating Minister Rev. J. Tait, Presbyterian

Page 029

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 15 January 1912 Robert Yellowlees
Edith Emily Mitchell
Robert Yellowlees
Edith Emily Mitchell
πŸ’ 1912/4315
Robert Yellowlees
Edith Emily Mitchell
πŸ’ 1912/4315
Bachelor
Spinster
Machinist
34
24
Christchurch
Christchurch
6 years
5 years
Holy Trinity Church, Avonside 12/415 15 January 1912 Canon Pascoe, Anglican
No 31
Date of Notice 15 January 1912
  Groom Bride
Names of Parties Robert Yellowlees Edith Emily Mitchell
  πŸ’ 1912/4315
  πŸ’ 1912/4315
Condition Bachelor Spinster
Profession Machinist
Age 34 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 5 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/415
Consent
Date of Certificate 15 January 1912
Officiating Minister Canon Pascoe, Anglican
32 15 January 1912 David Douglas
Mary Ann Beard
David Douglas
Mary Ann Beard
πŸ’ 1912/1931
David Douglas
Mary Ann Beard
πŸ’ 1912/1931
Bachelor
Widow, 20 March 1908
Boiler-maker
43
50
Spreydon
Spreydon
9 months
33 years
Roman Catholic Cathedral, Christchurch 12/1644 15 January 1912 Rev. J. Hanrahan, Romanist
No 32
Date of Notice 15 January 1912
  Groom Bride
Names of Parties David Douglas Mary Ann Beard
  πŸ’ 1912/1931
  πŸ’ 1912/1931
Condition Bachelor Widow, 20 March 1908
Profession Boiler-maker
Age 43 50
Dwelling Place Spreydon Spreydon
Length of Residence 9 months 33 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/1644
Consent
Date of Certificate 15 January 1912
Officiating Minister Rev. J. Hanrahan, Romanist
33 16 January 1912 Frank Leslie Murray
Margaret Paterson Morrison
Frank Leslie Murray
Margaret Paterson Morrison
πŸ’ 1912/1665
Frank Leslie Murray
Margaret Paterson Morrison
πŸ’ 1912/1665
Widower, 29 May 1909
Spinster
Landsalesman
33
34
Cashmere Hills
Cashmere Hills
Life
3 years
St. Augustine's Church, Cashmere Hills 12/823 16 January 1912 Rev. P. J. Cocks, Anglican
No 33
Date of Notice 16 January 1912
  Groom Bride
Names of Parties Frank Leslie Murray Margaret Paterson Morrison
  πŸ’ 1912/1665
  πŸ’ 1912/1665
Condition Widower, 29 May 1909 Spinster
Profession Landsalesman
Age 33 34
Dwelling Place Cashmere Hills Cashmere Hills
Length of Residence Life 3 years
Marriage Place St. Augustine's Church, Cashmere Hills
Folio 12/823
Consent
Date of Certificate 16 January 1912
Officiating Minister Rev. P. J. Cocks, Anglican
34 16 January 1912 Lionel Vivian Comerford
May Julia Miller
Lionel Vivian Comerford
May Julia Millar
πŸ’ 1912/1019
Lionel Vivian Comerford
May Julia Millar
πŸ’ 1912/1019
Bachelor
Spinster
Accountant
32
24
Sumner
Wellington
3 years
1 month
Congregational Church, Wellington 12/844 16 January 1912 Rev. J. R. Glasson, Congregationalist
No 34
Date of Notice 16 January 1912
  Groom Bride
Names of Parties Lionel Vivian Comerford May Julia Miller
BDM Match (97%) Lionel Vivian Comerford May Julia Millar
  πŸ’ 1912/1019
BDM Match (97%) Lionel Vivian Comerford May Julia Millar
  πŸ’ 1912/1019
Condition Bachelor Spinster
Profession Accountant
Age 32 24
Dwelling Place Sumner Wellington
Length of Residence 3 years 1 month
Marriage Place Congregational Church, Wellington
Folio 12/844
Consent
Date of Certificate 16 January 1912
Officiating Minister Rev. J. R. Glasson, Congregationalist
35 18 January 1912 Henry Taylor Rogers
Mary Duncan French
Henry Taylor Rogers
Mary Duncan French
πŸ’ 1912/1149
Henry Taylor Rogers
Mary Duncan French
πŸ’ 1912/1149
Bachelor
Spinster
Saddler
34
31
Christchurch
Christchurch
6 years
Life
House of Mr. R. French, 17 Hamilton St., Addington 12/800 18 January 1912 Rev. A. Turner, Methodist
No 35
Date of Notice 18 January 1912
  Groom Bride
Names of Parties Henry Taylor Rogers Mary Duncan French
  πŸ’ 1912/1149
  πŸ’ 1912/1149
Condition Bachelor Spinster
Profession Saddler
Age 34 31
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place House of Mr. R. French, 17 Hamilton St., Addington
Folio 12/800
Consent
Date of Certificate 18 January 1912
Officiating Minister Rev. A. Turner, Methodist
36 18 January 1912 William Henry Pouncey Reynolds
Ethel Simmons
William Henry Pouncey Reynolds
Ethel Simmons
πŸ’ 1912/1654
William Henry Pouncey Reynolds
Ethel Simmons
πŸ’ 1912/1654
Bachelor
Spinster
Night-porter
22
30
Christchurch
Christchurch
9 months
9 months
Trinity Congregational Church, Christchurch 12/813 18 January 1912 Rev. W. J. Bloss, Congregationalist
No 36
Date of Notice 18 January 1912
  Groom Bride
Names of Parties William Henry Pouncey Reynolds Ethel Simmons
  πŸ’ 1912/1654
  πŸ’ 1912/1654
Condition Bachelor Spinster
Profession Night-porter
Age 22 30
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 9 months
Marriage Place Trinity Congregational Church, Christchurch
Folio 12/813
Consent
Date of Certificate 18 January 1912
Officiating Minister Rev. W. J. Bloss, Congregationalist
37 18 January 1912 James Banwell
Annie Jean Liddy
James Banwell
Annie Jean Liddy
πŸ’ 1912/526
James Banwell
Annie Jean Liddy
πŸ’ 1912/526
Bachelor
Spinster
Laborer
22
21
Christchurch
Christchurch
20 years
7 years
Registrar's Office, Christchurch 12/173 18 January 1912 P. B. Pirani, Deputy Registrar
No 37
Date of Notice 18 January 1912
  Groom Bride
Names of Parties James Banwell Annie Jean Liddy
  πŸ’ 1912/526
  πŸ’ 1912/526
Condition Bachelor Spinster
Profession Laborer
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 7 years
Marriage Place Registrar's Office, Christchurch
Folio 12/173
Consent
Date of Certificate 18 January 1912
Officiating Minister P. B. Pirani, Deputy Registrar
38 19 January 1912 Arthur Henry Joynbee
Winifred Alice Hayes
Arthur Henry Toynbee
Winifred Alice Hayes
πŸ’ 1912/1154
Arthur Henry Toynbee
Winifred Alice Hayes
πŸ’ 1912/1154
Bachelor
Spinster
Butcher
26
24
Ohau
Redcliffs
1 year
7 weeks
Baptist Church, Elgin St., Sydenham 12/781 19 January 1912 Rev. T. A. Williams, Baptist
No 38
Date of Notice 19 January 1912
  Groom Bride
Names of Parties Arthur Henry Joynbee Winifred Alice Hayes
BDM Match (98%) Arthur Henry Toynbee Winifred Alice Hayes
  πŸ’ 1912/1154
BDM Match (98%) Arthur Henry Toynbee Winifred Alice Hayes
  πŸ’ 1912/1154
Condition Bachelor Spinster
Profession Butcher
Age 26 24
Dwelling Place Ohau Redcliffs
Length of Residence 1 year 7 weeks
Marriage Place Baptist Church, Elgin St., Sydenham
Folio 12/781
Consent
Date of Certificate 19 January 1912
Officiating Minister Rev. T. A. Williams, Baptist
39 20 January 1912 Robert Leonard Wilson
Margaret Gabriel McEvoy
Robert Leonard Wilson
Margaret Gabriel McEvedy
πŸ’ 1912/527
Robert Leonard Wilson
Margaret Gabriel McEvedy
πŸ’ 1912/527
Bachelor
Spinster
Laborer
28
23
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 12/174 20 January 1912 P. B. Pirani, Deputy Registrar
No 39
Date of Notice 20 January 1912
  Groom Bride
Names of Parties Robert Leonard Wilson Margaret Gabriel McEvoy
BDM Match (96%) Robert Leonard Wilson Margaret Gabriel McEvedy
  πŸ’ 1912/527
BDM Match (96%) Robert Leonard Wilson Margaret Gabriel McEvedy
  πŸ’ 1912/527
Condition Bachelor Spinster
Profession Laborer
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 12/174
Consent
Date of Certificate 20 January 1912
Officiating Minister P. B. Pirani, Deputy Registrar
40 23 January 1912 John O'Brien
Mary Og Ozanne
John O'Brien
Mary Ozanne
πŸ’ 1912/528
John O'Brien
Mary Ozanne
πŸ’ 1912/528
Bachelor
Spinster
Laborer
28
28
Christchurch
Christchurch
3 years
Life
Registrar's Office, Christchurch 12/175 23 January 1912 L. C. Williams, Registrar
No 40
Date of Notice 23 January 1912
  Groom Bride
Names of Parties John O'Brien Mary Og Ozanne
BDM Match (89%) John O'Brien Mary Ozanne
  πŸ’ 1912/528
BDM Match (72%) John O'Brien Mary Ozanne
  πŸ’ 1912/528
Condition Bachelor Spinster
Profession Laborer
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 years Life
Marriage Place Registrar's Office, Christchurch
Folio 12/175
Consent
Date of Certificate 23 January 1912
Officiating Minister L. C. Williams, Registrar
41 23 January 1912 William Howell Payne
Mary Ann Collan
William Howell Payne
Mary Ann Gollan
πŸ’ 1912/1188
William Howell Payne
Mary Ann Gollan
πŸ’ 1912/1188
Bachelor
Spinster
Laborer
32
29
Christchurch
Christchurch
4 days
3 months
House of Mr. S. J. Dennis, 136 Waltham Rd., Sydenham 12/840 23 January 1912 Rev. C. Murray, Presbyterian
No 41
Date of Notice 23 January 1912
  Groom Bride
Names of Parties William Howell Payne Mary Ann Collan
BDM Match (97%) William Howell Payne Mary Ann Gollan
  πŸ’ 1912/1188
BDM Match (97%) William Howell Payne Mary Ann Gollan
  πŸ’ 1912/1188
Condition Bachelor Spinster
Profession Laborer
Age 32 29
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 months
Marriage Place House of Mr. S. J. Dennis, 136 Waltham Rd., Sydenham
Folio 12/840
Consent
Date of Certificate 23 January 1912
Officiating Minister Rev. C. Murray, Presbyterian

Page 030

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 25 January 1912 John William Taylor
Alice Mary French
John William Taylor
Alice Mary French
πŸ’ 1912/1157
Bachelor
Spinster
Cycle Mechanic
Dressmaker
30
24
Christchurch
Christchurch
Life
Life
Baptist Church, Sydenham 12/784 25 January 1912 Rev. J. A. Williams, Baptist
No 42
Date of Notice 25 January 1912
  Groom Bride
Names of Parties John William Taylor Alice Mary French
  πŸ’ 1912/1157
Condition Bachelor Spinster
Profession Cycle Mechanic Dressmaker
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Baptist Church, Sydenham
Folio 12/784
Consent
Date of Certificate 25 January 1912
Officiating Minister Rev. J. A. Williams, Baptist
43 25 January 1912 Walter Eaton
Edith Brown known as Hadfield
Walter Eaton
Edith Hadfield
πŸ’ 1912/586
Bachelor
Spinster
Laborer
25
23
Christchurch
Christchurch
5 years
3 years
Registrar's Office, Christchurch 12/176 25 January 1912 L. C. Williams, Registrar
No 43
Date of Notice 25 January 1912
  Groom Bride
Names of Parties Walter Eaton Edith Brown known as Hadfield
BDM Match (74%) Walter Eaton Edith Hadfield
  πŸ’ 1912/586
Condition Bachelor Spinster
Profession Laborer
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 12/176
Consent
Date of Certificate 25 January 1912
Officiating Minister L. C. Williams, Registrar
44 25 January 1912 Albert Fletcher
Ada Emma Ford
Albert Flitcher
Ada Emma Ford
πŸ’ 1912/4488
Bachelor
Spinster
Butcher
34
33
Papanui
Papanui
Life
Life
St. Paul's Church, Papanui 12/433 25 January 1912 Rev. J. A. Julius, Anglican
No 44
Date of Notice 25 January 1912
  Groom Bride
Names of Parties Albert Fletcher Ada Emma Ford
BDM Match (97%) Albert Flitcher Ada Emma Ford
  πŸ’ 1912/4488
Condition Bachelor Spinster
Profession Butcher
Age 34 33
Dwelling Place Papanui Papanui
Length of Residence Life Life
Marriage Place St. Paul's Church, Papanui
Folio 12/433
Consent
Date of Certificate 25 January 1912
Officiating Minister Rev. J. A. Julius, Anglican
45 26 January 1912 Henry Victor Armstrong
Mary Ann Twomey
Henry Victor Armstrong
Mary Ann Twomey
πŸ’ 1912/1930
Bachelor
Spinster
Warehouseman
Tailoress
22
28
Christchurch
Christchurch
5 years
20 years
Roman Catholic Presbytery, Barbadoes St., Christchurch 12/1643 26 January 1912 Rev. T. W. Price, Romanist
No 45
Date of Notice 26 January 1912
  Groom Bride
Names of Parties Henry Victor Armstrong Mary Ann Twomey
  πŸ’ 1912/1930
Condition Bachelor Spinster
Profession Warehouseman Tailoress
Age 22 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 20 years
Marriage Place Roman Catholic Presbytery, Barbadoes St., Christchurch
Folio 12/1643
Consent
Date of Certificate 26 January 1912
Officiating Minister Rev. T. W. Price, Romanist
46 26 January 1912 Joseph Johnston
Elsie Anderson Davidson
Joseph Johnson
Elsie Anderson Davidson
πŸ’ 1912/1155
Bachelor
Spinster
Grocer
24
22
Christchurch
Christchurch
2 years
4 years
House of Rev. C. H. Laws, Fitzgerald Avenue, Christchurch 12/782 26 January 1912 Rev. C. H. Laws, Methodist
No 46
Date of Notice 26 January 1912
  Groom Bride
Names of Parties Joseph Johnston Elsie Anderson Davidson
BDM Match (97%) Joseph Johnson Elsie Anderson Davidson
  πŸ’ 1912/1155
Condition Bachelor Spinster
Profession Grocer
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 years
Marriage Place House of Rev. C. H. Laws, Fitzgerald Avenue, Christchurch
Folio 12/782
Consent
Date of Certificate 26 January 1912
Officiating Minister Rev. C. H. Laws, Methodist
47 27 January 1912 Walter William Mann
Gertrude Flower
Walter William Mann
Gertrude Flower
πŸ’ 1912/1190
Divorced, o.a. 16 June 1911
Spinster
Carpenter
32
23
Spreydon
Spreydon
1 year
4 years
Presbyterian Church, Colombo St., Sydenham 12/842 27 January 1912 Rev. C. Murray, Presbyterian
No 47
Date of Notice 27 January 1912
  Groom Bride
Names of Parties Walter William Mann Gertrude Flower
  πŸ’ 1912/1190
Condition Divorced, o.a. 16 June 1911 Spinster
Profession Carpenter
Age 32 23
Dwelling Place Spreydon Spreydon
Length of Residence 1 year 4 years
Marriage Place Presbyterian Church, Colombo St., Sydenham
Folio 12/842
Consent
Date of Certificate 27 January 1912
Officiating Minister Rev. C. Murray, Presbyterian
48 27 January 1912 William Duff Templeton
Annie Christina Scott
William Duff Templeton
Annie Christina Scott
πŸ’ 1912/2016
Bachelor
Spinster
Blacksmith
25
22
St. Albans
St. Albans
10 years
14 years
House of Mr. J. Scott, 72 St. Albans St., St. Albans 12/1681 27 January 1912 Rev. S. Henderson, Primitive Methodist
No 48
Date of Notice 27 January 1912
  Groom Bride
Names of Parties William Duff Templeton Annie Christina Scott
  πŸ’ 1912/2016
Condition Bachelor Spinster
Profession Blacksmith
Age 25 22
Dwelling Place St. Albans St. Albans
Length of Residence 10 years 14 years
Marriage Place House of Mr. J. Scott, 72 St. Albans St., St. Albans
Folio 12/1681
Consent
Date of Certificate 27 January 1912
Officiating Minister Rev. S. Henderson, Primitive Methodist
49 27 January 1912 Louis Arthur Keats
Mabel Elizabeth Jane Atkins
Louis Arthur Keats
Mabel Jane Elizabeth Atkins
πŸ’ 1912/1191
Bachelor
Spinster
Laborer
19
21
Woolston
Sydenham
9 months
Life
House of Mrs. Atkins, 208 Moorhouse Ave., Sydenham 12/143 Mother 27 January 1912 Rev. C. Murray, Presbyterian
No 49
Date of Notice 27 January 1912
  Groom Bride
Names of Parties Louis Arthur Keats Mabel Elizabeth Jane Atkins
BDM Match (82%) Louis Arthur Keats Mabel Jane Elizabeth Atkins
  πŸ’ 1912/1191
Condition Bachelor Spinster
Profession Laborer
Age 19 21
Dwelling Place Woolston Sydenham
Length of Residence 9 months Life
Marriage Place House of Mrs. Atkins, 208 Moorhouse Ave., Sydenham
Folio 12/143
Consent Mother
Date of Certificate 27 January 1912
Officiating Minister Rev. C. Murray, Presbyterian
50 29 January 1912 Charles Inwood
Charlotte Blanche Sarah Emily Brewer
Charles Inwood
Charlotte Blanche Sarah Emily Brewer
πŸ’ 1912/1296
Widower, 31 December 1910
Spinster
Laborer
32
19
Templeton
Templeton
3 years
Life
House of Mrs. Brewer, Templeton 12/874 Mother 29 January 1912 Rev. J. T. Pinfold, Methodist
No 50
Date of Notice 29 January 1912
  Groom Bride
Names of Parties Charles Inwood Charlotte Blanche Sarah Emily Brewer
  πŸ’ 1912/1296
Condition Widower, 31 December 1910 Spinster
Profession Laborer
Age 32 19
Dwelling Place Templeton Templeton
Length of Residence 3 years Life
Marriage Place House of Mrs. Brewer, Templeton
Folio 12/874
Consent Mother
Date of Certificate 29 January 1912
Officiating Minister Rev. J. T. Pinfold, Methodist
51 30 January 1912 Leslie Eyre West
Margaret Craig Burns
Leslie Eyre West
Margaret Craig Burns
πŸ’ 1912/1205
Bachelor
Spinster
Salesman
24
27
Linwood
Christchurch
1 year
9 months
House of Mrs. West, 388 St. Asaph St., Linwood 12/833 30 January 1912 Rev. J. Sarginson, Congregationalist
No 51
Date of Notice 30 January 1912
  Groom Bride
Names of Parties Leslie Eyre West Margaret Craig Burns
  πŸ’ 1912/1205
Condition Bachelor Spinster
Profession Salesman
Age 24 27
Dwelling Place Linwood Christchurch
Length of Residence 1 year 9 months
Marriage Place House of Mrs. West, 388 St. Asaph St., Linwood
Folio 12/833
Consent
Date of Certificate 30 January 1912
Officiating Minister Rev. J. Sarginson, Congregationalist
52 30 January 1912 Ernest James Rickerby
Agnes Algie
Ernest James Rickerby
Agnes Algie
πŸ’ 1912/1192
Bachelor
Spinster
Laborer
29
29
Halswell
Sydenham
Life
3 years
House of Mrs. Algie, 114 Wordsworth St., Sydenham 12/844 30 January 1912 Rev. C. Murray, Presbyterian
No 52
Date of Notice 30 January 1912
  Groom Bride
Names of Parties Ernest James Rickerby Agnes Algie
  πŸ’ 1912/1192
Condition Bachelor Spinster
Profession Laborer
Age 29 29
Dwelling Place Halswell Sydenham
Length of Residence Life 3 years
Marriage Place House of Mrs. Algie, 114 Wordsworth St., Sydenham
Folio 12/844
Consent
Date of Certificate 30 January 1912
Officiating Minister Rev. C. Murray, Presbyterian

Page 031

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 31 January 1912 David Owen
Christina Margaret Boon
David Owen
Christina Margaret Boon
πŸ’ 1912/1527
David Owen
Christina Margaret Boon
πŸ’ 1912/1527
Bachelor
Widow, 19.9.1905
Student
39
36
Kaiapoi
Ch. Ch.
3 dys.
36 yrs.
St. Bartholomew's Church, Kaiapoi 12/1186 31 January 1912 Rev. J. Holland, Anglican
No 50
Date of Notice 31 January 1912
  Groom Bride
Names of Parties David Owen Christina Margaret Boon
  πŸ’ 1912/1527
  πŸ’ 1912/1527
Condition Bachelor Widow, 19.9.1905
Profession Student
Age 39 36
Dwelling Place Kaiapoi Ch. Ch.
Length of Residence 3 dys. 36 yrs.
Marriage Place St. Bartholomew's Church, Kaiapoi
Folio 12/1186
Consent
Date of Certificate 31 January 1912
Officiating Minister Rev. J. Holland, Anglican
53 30 January 1912 James Albert Prinsep
Maria Florence Rennie
James Albert Prinsep
Maria Florence Rennie
πŸ’ 1912/1292
James Albert Prinsep
Maria Florence Rennie
πŸ’ 1912/1292
Bachelor
Spinster
Commercial Traveller
33
26
Ch. Ch.
Woolston
7 yrs.
Life
St. Johns Church, Woolston 12/871 30 January 1912 Rev. W. H. Orbell, Anglican
No 53
Date of Notice 30 January 1912
  Groom Bride
Names of Parties James Albert Prinsep Maria Florence Rennie
  πŸ’ 1912/1292
  πŸ’ 1912/1292
Condition Bachelor Spinster
Profession Commercial Traveller
Age 33 26
Dwelling Place Ch. Ch. Woolston
Length of Residence 7 yrs. Life
Marriage Place St. Johns Church, Woolston
Folio 12/871
Consent
Date of Certificate 30 January 1912
Officiating Minister Rev. W. H. Orbell, Anglican
54 31 January 1912 John William Grantham
Charlotte Agnes Cooper
John William Grantham
Charlotte Agnes Cooper
πŸ’ 1912/1924
John William Grantham
Charlotte Agnes Cooper
πŸ’ 1912/1924
Bachelor
Spinster
Farmer
23
22
Woolston
Woolston
3 dys.
3 wks.
St. Peters Church, Woolston 12/1637 31 January 1912 Rev. J. McDonald, Rev. H. Williams, Anglican Presbyterian
No 54
Date of Notice 31 January 1912
  Groom Bride
Names of Parties John William Grantham Charlotte Agnes Cooper
  πŸ’ 1912/1924
  πŸ’ 1912/1924
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Woolston Woolston
Length of Residence 3 dys. 3 wks.
Marriage Place St. Peters Church, Woolston
Folio 12/1637
Consent
Date of Certificate 31 January 1912
Officiating Minister Rev. J. McDonald, Rev. H. Williams, Anglican Presbyterian
55 31 January 1912 John Charles Warlow
Alice Faith Treleaven
John Charles Warlow
Alice Faith Treleaven
πŸ’ 1912/1830
John Charles Warlow
Alice Faith Treleaven
πŸ’ 1912/1830
Bachelor
Spinster
Tailor
32
33
Opawa
Opawa
3 yrs.
5 yrs.
St. Marks Church, Opawa 12/1517 31 January 1912 Rev. H. Williams, Anglican
No 55
Date of Notice 31 January 1912
  Groom Bride
Names of Parties John Charles Warlow Alice Faith Treleaven
  πŸ’ 1912/1830
  πŸ’ 1912/1830
Condition Bachelor Spinster
Profession Tailor
Age 32 33
Dwelling Place Opawa Opawa
Length of Residence 3 yrs. 5 yrs.
Marriage Place St. Marks Church, Opawa
Folio 12/1517
Consent
Date of Certificate 31 January 1912
Officiating Minister Rev. H. Williams, Anglican
57 31 January 1912 Michael Harry Godby
Marion Dorothea Symes
Michael Harry Godley
Marion Dorothea Symes
πŸ’ 1912/4259
Michael Harry Godley
Marion Dorothea Symes
πŸ’ 1912/4259
Bachelor
Spinster
Barrister
29
28
Ch. Ch.
Ch. Ch.
2 yrs.
Life
St. Michael's Church, Christchurch 12/4149 31 January 1912 Rev. H. D. Burton, Anglican
No 57
Date of Notice 31 January 1912
  Groom Bride
Names of Parties Michael Harry Godby Marion Dorothea Symes
BDM Match (95%) Michael Harry Godley Marion Dorothea Symes
  πŸ’ 1912/4259
BDM Match (95%) Michael Harry Godley Marion Dorothea Symes
  πŸ’ 1912/4259
Condition Bachelor Spinster
Profession Barrister
Age 29 28
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 2 yrs. Life
Marriage Place St. Michael's Church, Christchurch
Folio 12/4149
Consent
Date of Certificate 31 January 1912
Officiating Minister Rev. H. D. Burton, Anglican
58 1 February 1912 George Major Nilsom
Edith Denwick Brown
George Major Milsom
Edith Fenwick Brown
πŸ’ 1912/1298
George Major Milsom
Edith Fenwick Brown
πŸ’ 1912/1298
Bachelor
Spinster
Farmer
29
31
Ch. Ch.
Ch. Ch.
3 dys.
27 yrs.
St. Barnabas Church, Fendalton 12/876 1 February 1912 Rev. J. A. Hamilton, Anglican
No 58
Date of Notice 1 February 1912
  Groom Bride
Names of Parties George Major Nilsom Edith Denwick Brown
BDM Match (95%) George Major Milsom Edith Fenwick Brown
  πŸ’ 1912/1298
BDM Match (95%) George Major Milsom Edith Fenwick Brown
  πŸ’ 1912/1298
Condition Bachelor Spinster
Profession Farmer
Age 29 31
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 3 dys. 27 yrs.
Marriage Place St. Barnabas Church, Fendalton
Folio 12/876
Consent
Date of Certificate 1 February 1912
Officiating Minister Rev. J. A. Hamilton, Anglican
59 1 February 1912 Harry Leonard Johnson
Annie Florence Batt
Harry Leonard
Annie Florence Batt
πŸ’ 1912/597
Harry Leonard
Annie Florence Batt
πŸ’ 1912/597
Widower, 1907
Widow, 2.12.1911
Ploughman
52
48
Ch. Ch.
Ch. Ch.
4 yrs.
5 yrs.
Registrar's Office, Christchurch 12/177 1 February 1912 L. C. Williams, Registrar
No 59
Date of Notice 1 February 1912
  Groom Bride
Names of Parties Harry Leonard Johnson Annie Florence Batt
BDM Match (81%) Harry Leonard Annie Florence Batt
  πŸ’ 1912/597
BDM Match (81%) Harry Leonard Annie Florence Batt
  πŸ’ 1912/597
Condition Widower, 1907 Widow, 2.12.1911
Profession Ploughman
Age 52 48
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 4 yrs. 5 yrs.
Marriage Place Registrar's Office, Christchurch
Folio 12/177
Consent
Date of Certificate 1 February 1912
Officiating Minister L. C. Williams, Registrar
60 1 February 1912 Frederick John Beswick
Lilian Mavis Hodges
Frederick John Beswick
Lilian Mavis Hodges
πŸ’ 1912/4316
Frederick John Beswick
Lilian Mavis Hodges
πŸ’ 1912/4316
Bachelor
Spinster
Engineer
25
22
Linwood
Linwood
4 wks.
Life
Holy Trinity Church, Avonside 12/4158 1 February 1912 Canon Pascoe, Anglican
No 60
Date of Notice 1 February 1912
  Groom Bride
Names of Parties Frederick John Beswick Lilian Mavis Hodges
  πŸ’ 1912/4316
  πŸ’ 1912/4316
Condition Bachelor Spinster
Profession Engineer
Age 25 22
Dwelling Place Linwood Linwood
Length of Residence 4 wks. Life
Marriage Place Holy Trinity Church, Avonside
Folio 12/4158
Consent
Date of Certificate 1 February 1912
Officiating Minister Canon Pascoe, Anglican
61 1 February 1912 Robert Fitzroy Holderness
Amy Florence Putnam
Robert Fitzroy Holderness
Amy Florence Putnam
πŸ’ 1912/604
Robert Fitzroy Holderness
Amy Florence Putnam
πŸ’ 1912/604
Bachelor
Spinster
Clerk
Clerk
27
25
Ch. Ch.
Ch. Ch.
24 yrs.
15 yrs.
Registrar's Office, Christchurch 12/178 1 February 1912 L. C. Williams, Registrar
No 61
Date of Notice 1 February 1912
  Groom Bride
Names of Parties Robert Fitzroy Holderness Amy Florence Putnam
  πŸ’ 1912/604
  πŸ’ 1912/604
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 25
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 24 yrs. 15 yrs.
Marriage Place Registrar's Office, Christchurch
Folio 12/178
Consent
Date of Certificate 1 February 1912
Officiating Minister L. C. Williams, Registrar
62 1 February 1912 Leonard Charles Brown
Ruth Caroline Brake
Leonard Charles Barnes
Ruth Caroline Brake
πŸ’ 1912/1285
Leonard Charles Barnes
Ruth Caroline Brake
πŸ’ 1912/1285
Bachelor
Spinster
Clerk
22
25
Ch. Ch.
Riccarton
19 mos.
Life
St. Peters Church, Riccarton 12/864 1 February 1912 Rev. H. F. York, Anglican
No 62
Date of Notice 1 February 1912
  Groom Bride
Names of Parties Leonard Charles Brown Ruth Caroline Brake
BDM Match (91%) Leonard Charles Barnes Ruth Caroline Brake
  πŸ’ 1912/1285
BDM Match (91%) Leonard Charles Barnes Ruth Caroline Brake
  πŸ’ 1912/1285
Condition Bachelor Spinster
Profession Clerk
Age 22 25
Dwelling Place Ch. Ch. Riccarton
Length of Residence 19 mos. Life
Marriage Place St. Peters Church, Riccarton
Folio 12/864
Consent
Date of Certificate 1 February 1912
Officiating Minister Rev. H. F. York, Anglican
63 1 February 1912 Edwin James Habgood
Emily Halligard
Edwin James Habgood
Fanny Halligan
πŸ’ 1912/2092
Edwin James Habgood
Fanny Halligan
πŸ’ 1912/2092
Bachelor
Spinster
Farmer
32
21
St. Albans
Richmond

Life
House of Mrs. Wishart, 141 Caledonian Rd. 12/1757 1 February 1912 Rev. H. S. Bellhouse, Methodist
No 63
Date of Notice 1 February 1912
  Groom Bride
Names of Parties Edwin James Habgood Emily Halligard
BDM Match (80%) Edwin James Habgood Fanny Halligan
  πŸ’ 1912/2092
BDM Match (80%) Edwin James Habgood Fanny Halligan
  πŸ’ 1912/2092
Condition Bachelor Spinster
Profession Farmer
Age 32 21
Dwelling Place St. Albans Richmond
Length of Residence Life
Marriage Place House of Mrs. Wishart, 141 Caledonian Rd.
Folio 12/1757
Consent
Date of Certificate 1 February 1912
Officiating Minister Rev. H. S. Bellhouse, Methodist

Page 032

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 2 February 1912 George Harry Fryer
Emily Cousins
George Henry Fryer
Emily Cousins
πŸ’ 1912/605
Widower
Widow
Railway Official
42
43
Sydenham
Sydenham
7 years
9 years
Registrars Office, Christchurch 12/179 2 February 1912 L. C. Williams, Registrar
No 64
Date of Notice 2 February 1912
  Groom Bride
Names of Parties George Harry Fryer Emily Cousins
BDM Match (94%) George Henry Fryer Emily Cousins
  πŸ’ 1912/605
Condition Widower Widow
Profession Railway Official
Age 42 43
Dwelling Place Sydenham Sydenham
Length of Residence 7 years 9 years
Marriage Place Registrars Office, Christchurch
Folio 12/179
Consent
Date of Certificate 2 February 1912
Officiating Minister L. C. Williams, Registrar
65 2 February 1912 Henry Alexander Purves
Lydia Louisa Turner
Henry Alexander Purves
Lydia Louise Turner
πŸ’ 1912/606
Bachelor
Spinster
Boot Finisher
21
22
Christchurch
Christchurch
12 years
Life
Registrars Office, Christchurch 12/180 2 February 1912 L. C. Williams, Registrar
No 65
Date of Notice 2 February 1912
  Groom Bride
Names of Parties Henry Alexander Purves Lydia Louisa Turner
BDM Match (97%) Henry Alexander Purves Lydia Louise Turner
  πŸ’ 1912/606
Condition Bachelor Spinster
Profession Boot Finisher
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 12 years Life
Marriage Place Registrars Office, Christchurch
Folio 12/180
Consent
Date of Certificate 2 February 1912
Officiating Minister L. C. Williams, Registrar
66 2 February 1912 Alfred Amos Stevens
Kathleen Eva Norris
Alfred Amos Stevens
Kathleen Eva Norris
πŸ’ 1912/1176
Bachelor
Spinster
Farmer
Clerk
23
27
St. Albans
Christchurch
6 months
6 months
Residence of Rev. C. H. Garland, Chester St. 12/776 2 February 1912 Rev. C. H. Garland, Methodist
No 66
Date of Notice 2 February 1912
  Groom Bride
Names of Parties Alfred Amos Stevens Kathleen Eva Norris
  πŸ’ 1912/1176
Condition Bachelor Spinster
Profession Farmer Clerk
Age 23 27
Dwelling Place St. Albans Christchurch
Length of Residence 6 months 6 months
Marriage Place Residence of Rev. C. H. Garland, Chester St.
Folio 12/776
Consent
Date of Certificate 2 February 1912
Officiating Minister Rev. C. H. Garland, Methodist
67 3 February 1912 Ernest Scott Francis
Maud Mary Askew
Ernest Scott Francis
Maud Mary Askew
πŸ’ 1912/1158
Bachelor
Spinster
Carter
24
22
Linwood
Linwood
3 years
3 months
Residence of Rev. C. H. Laws, Fitzgerald Ave., Christchurch 12/785 3 February 1912 Rev. C. H. Laws, Methodist
No 67
Date of Notice 3 February 1912
  Groom Bride
Names of Parties Ernest Scott Francis Maud Mary Askew
  πŸ’ 1912/1158
Condition Bachelor Spinster
Profession Carter
Age 24 22
Dwelling Place Linwood Linwood
Length of Residence 3 years 3 months
Marriage Place Residence of Rev. C. H. Laws, Fitzgerald Ave., Christchurch
Folio 12/785
Consent
Date of Certificate 3 February 1912
Officiating Minister Rev. C. H. Laws, Methodist
68 5 February 1912 Ernest Henry Wright
Susan Mabel Tozer
Ernest Henry Wright
Susan Mabel Tozer
πŸ’ 1912/1204
Widower
Spinster
Telephone Exchange Clerk
32
26
Christchurch
Christchurch
Life
6 years
Congregational Church, Linwood 12/832 5 February 1912 Rev. J. Sarginson, Congregationalist
No 68
Date of Notice 5 February 1912
  Groom Bride
Names of Parties Ernest Henry Wright Susan Mabel Tozer
  πŸ’ 1912/1204
Condition Widower Spinster
Profession Telephone Exchange Clerk
Age 32 26
Dwelling Place Christchurch Christchurch
Length of Residence Life 6 years
Marriage Place Congregational Church, Linwood
Folio 12/832
Consent
Date of Certificate 5 February 1912
Officiating Minister Rev. J. Sarginson, Congregationalist
69 5 February 1912 Horace Ellis Hamilton
Ida Maurice Walker
Horace Ellis Hamilton
Ida Morice Walker
πŸ’ 1912/1961
Horace Ellis Hamilton
Ida Morice Walker
πŸ’ 1912/1961
Bachelor
Spinster
Clerk
26
23
St. Albans
St. Albans
14 years
Life
St. Matthews Church, St. Albans 12/162 5 February 1912 Rev. P. B. Haggitt, Anglican
No 69
Date of Notice 5 February 1912
  Groom Bride
Names of Parties Horace Ellis Hamilton Ida Maurice Walker
BDM Match (94%) Horace Ellis Hamilton Ida Morice Walker
  πŸ’ 1912/1961
BDM Match (94%) Horace Ellis Hamilton Ida Morice Walker
  πŸ’ 1912/1961
Condition Bachelor Spinster
Profession Clerk
Age 26 23
Dwelling Place St. Albans St. Albans
Length of Residence 14 years Life
Marriage Place St. Matthews Church, St. Albans
Folio 12/162
Consent
Date of Certificate 5 February 1912
Officiating Minister Rev. P. B. Haggitt, Anglican
70 5 February 1912 William James Purtle
Mabel Winifred Purdue
William James Purtle
Mabel Winifred Purdue
πŸ’ 1912/607
Bachelor
Spinster
Motor Driver
29
27
Christchurch
Christchurch
4 years
7 years
Registrars Office, Christchurch 12/181 5 February 1912 L. C. Williams, Registrar
No 70
Date of Notice 5 February 1912
  Groom Bride
Names of Parties William James Purtle Mabel Winifred Purdue
  πŸ’ 1912/607
Condition Bachelor Spinster
Profession Motor Driver
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 7 years
Marriage Place Registrars Office, Christchurch
Folio 12/181
Consent
Date of Certificate 5 February 1912
Officiating Minister L. C. Williams, Registrar
71 5 February 1912 James Lane Were
Hazel O'Callaghan
James Lane Were
Hazel O'Callaghan
πŸ’ 1912/4489
Bachelor
Spinster
Driver
23
20
St. Albans
Fendalton
Life
Life
St. Pauls Church, Papanui 12/248 5 February 1912 Rev. J. A. Julins, Anglican
No 71
Date of Notice 5 February 1912
  Groom Bride
Names of Parties James Lane Were Hazel O'Callaghan
  πŸ’ 1912/4489
Condition Bachelor Spinster
Profession Driver
Age 23 20
Dwelling Place St. Albans Fendalton
Length of Residence Life Life
Marriage Place St. Pauls Church, Papanui
Folio 12/248
Consent
Date of Certificate 5 February 1912
Officiating Minister Rev. J. A. Julins, Anglican
72 5 February 1912 Henry Norman John Kidman
Beatrice Gertrude Dulcie Beauchamp
Henry Norman John Kidman
Beatrice Gertrude Dulcie Beauchamp
πŸ’ 1912/1152
Bachelor
Spinster
Postal Official
26
23
Riccarton
Fendalton
13 years
18 years
St. Mary's Church, Addington 12/779 5 February 1912 Rev. W. S. Bean, Anglican
No 72
Date of Notice 5 February 1912
  Groom Bride
Names of Parties Henry Norman John Kidman Beatrice Gertrude Dulcie Beauchamp
  πŸ’ 1912/1152
Condition Bachelor Spinster
Profession Postal Official
Age 26 23
Dwelling Place Riccarton Fendalton
Length of Residence 13 years 18 years
Marriage Place St. Mary's Church, Addington
Folio 12/779
Consent
Date of Certificate 5 February 1912
Officiating Minister Rev. W. S. Bean, Anglican
73 6 February 1912 William Thomas Askew
Elsie May Gee
William Thomas Askew
Elsie May Gee
πŸ’ 1912/608
Bachelor
Spinster
Carter
22
22
Sydenham
Spreydon
18 years
8 years
Registrars Office, Christchurch 12/182 6 February 1912 L. C. Williams, Registrar
No 73
Date of Notice 6 February 1912
  Groom Bride
Names of Parties William Thomas Askew Elsie May Gee
  πŸ’ 1912/608
Condition Bachelor Spinster
Profession Carter
Age 22 22
Dwelling Place Sydenham Spreydon
Length of Residence 18 years 8 years
Marriage Place Registrars Office, Christchurch
Folio 12/182
Consent
Date of Certificate 6 February 1912
Officiating Minister L. C. Williams, Registrar
74 6 February 1912 William John Culley
Emily Stewart Cooke
William John Culley
Emily Stewart Cooke
πŸ’ 1912/609
Bachelor
Spinster
Laborer
38
30
Christchurch
Christchurch
5 years
2 years
Registrars Office, Christchurch 12/183 6 February 1912 L. C. Williams, Registrar
No 74
Date of Notice 6 February 1912
  Groom Bride
Names of Parties William John Culley Emily Stewart Cooke
  πŸ’ 1912/609
Condition Bachelor Spinster
Profession Laborer
Age 38 30
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 2 years
Marriage Place Registrars Office, Christchurch
Folio 12/183
Consent
Date of Certificate 6 February 1912
Officiating Minister L. C. Williams, Registrar

Page 033

District of Christchurch Quarter ending 31 March 1912 Registrar C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 6 February 1912 John Kerr
Caroline Sophia Frew
John Kerr
Caroline Sophia Frew
πŸ’ 1912/610
John Kerr
Caroline Sophia Frew
πŸ’ 1912/610
Widower
Widow
Farmer
68
60
Christchurch
Christchurch
10 yrs.
9 yrs.
Registrar's Office. Christchurch 12/184 6 February 1912 L. C. Williams Registrar
No 75
Date of Notice 6 February 1912
  Groom Bride
Names of Parties John Kerr Caroline Sophia Frew
  πŸ’ 1912/610
  πŸ’ 1912/610
Condition Widower Widow
Profession Farmer
Age 68 60
Dwelling Place Christchurch Christchurch
Length of Residence 10 yrs. 9 yrs.
Marriage Place Registrar's Office. Christchurch
Folio 12/184
Consent
Date of Certificate 6 February 1912
Officiating Minister L. C. Williams Registrar
76 6 February 1912 Alfred Butcher
Alma Ellen Butcher
Alfred Butcher
Alma Ellen Butcher
πŸ’ 1912/1150
Alfred Butcher
Alma Ellen Butcher
πŸ’ 1912/1150
Bachelor
Widow
Jeweller
45
57
Christchurch
Christchurch
26 yrs.
37 yrs.
House of Rev. N. Turner 176 Durham St. Christchurch 12/801 6 February 1912 Rev. N. Turner Methodist
No 76
Date of Notice 6 February 1912
  Groom Bride
Names of Parties Alfred Butcher Alma Ellen Butcher
  πŸ’ 1912/1150
  πŸ’ 1912/1150
Condition Bachelor Widow
Profession Jeweller
Age 45 57
Dwelling Place Christchurch Christchurch
Length of Residence 26 yrs. 37 yrs.
Marriage Place House of Rev. N. Turner 176 Durham St. Christchurch
Folio 12/801
Consent
Date of Certificate 6 February 1912
Officiating Minister Rev. N. Turner Methodist
77 7 February 1912 William Thomas Wilson
Ruby Deborah Isabella Mathews
William Thomas Wilson
Ruby Deborah Isabella Mathews
πŸ’ 1912/1201
William Thomas Wilson
Ruby Deborah Isabella Mathews
πŸ’ 1912/1201
Widower
Spinster
Printer
47
29
Christchurch
St. Albans
3 dys.
8 yrs.
St. Mary's Church. Merivale. 12/852 7 February 1912 Rev. C.H. Gosset Anglican
No 77
Date of Notice 7 February 1912
  Groom Bride
Names of Parties William Thomas Wilson Ruby Deborah Isabella Mathews
  πŸ’ 1912/1201
  πŸ’ 1912/1201
Condition Widower Spinster
Profession Printer
Age 47 29
Dwelling Place Christchurch St. Albans
Length of Residence 3 dys. 8 yrs.
Marriage Place St. Mary's Church. Merivale.
Folio 12/852
Consent
Date of Certificate 7 February 1912
Officiating Minister Rev. C.H. Gosset Anglican
78 7 February 1912 Edward Elijah Pardoe
Mabel Ellen Beale
Edward Elijah Pardoe
Mabel Ellen Beale
πŸ’ 1912/1151
Edward Elijah Pardoe
Mabel Ellen Beale
πŸ’ 1912/1151
Bachelor
Spinster
Cooper
24
24
Christchurch
Christchurch
life
life
House of Mrs Beale. 61 Spencer St. Sydenham. 12/802 7 February 1912 Rev. N. Turner Methodist
No 78
Date of Notice 7 February 1912
  Groom Bride
Names of Parties Edward Elijah Pardoe Mabel Ellen Beale
  πŸ’ 1912/1151
  πŸ’ 1912/1151
Condition Bachelor Spinster
Profession Cooper
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence life life
Marriage Place House of Mrs Beale. 61 Spencer St. Sydenham.
Folio 12/802
Consent
Date of Certificate 7 February 1912
Officiating Minister Rev. N. Turner Methodist
79 8 February 1912 Reginald Barnard Southall Muller
Kathleen Millar
Reginald Barnard Southall Muller
Kathleen Miller
πŸ’ 1912/1195
Reginald Barnard Southall Muller
Kathleen Miller
πŸ’ 1912/1195
Bachelor
Spinster
Draughtsman
31
26
Christchurch
Christchurch
3 dys.
6 wks
Knox Church Christchurch 12/829 8 February 1912 Rev. Dr. Erwin Presbyterian
No 79
Date of Notice 8 February 1912
  Groom Bride
Names of Parties Reginald Barnard Southall Muller Kathleen Millar
BDM Match (97%) Reginald Barnard Southall Muller Kathleen Miller
  πŸ’ 1912/1195
BDM Match (97%) Reginald Barnard Southall Muller Kathleen Miller
  πŸ’ 1912/1195
Condition Bachelor Spinster
Profession Draughtsman
Age 31 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 dys. 6 wks
Marriage Place Knox Church Christchurch
Folio 12/829
Consent
Date of Certificate 8 February 1912
Officiating Minister Rev. Dr. Erwin Presbyterian
80 8 February 1912 Harry Ramskill Best
Kate Gertrude Mallard
Harry Ramskill Best
Kate Gertrude Mallard
πŸ’ 1912/1173
Harry Ramskill Best
Kate Gertrude Mallard
πŸ’ 1912/1173
Bachelor
Spinster
Accountant
Saleswoman
36
34
Christchurch
Christchurch
32 yrs.
Life
Methodist Church. Durham St. Christchurch 12/773 8 February 1912 Rev. C.H. Garland Methodist
No 80
Date of Notice 8 February 1912
  Groom Bride
Names of Parties Harry Ramskill Best Kate Gertrude Mallard
  πŸ’ 1912/1173
  πŸ’ 1912/1173
Condition Bachelor Spinster
Profession Accountant Saleswoman
Age 36 34
Dwelling Place Christchurch Christchurch
Length of Residence 32 yrs. Life
Marriage Place Methodist Church. Durham St. Christchurch
Folio 12/773
Consent
Date of Certificate 8 February 1912
Officiating Minister Rev. C.H. Garland Methodist
81 8 February 1912 Gavin Malcolm Herriott
Rose Freeman Stanton
Gavin Malcolm Herriott
Rose Freeman Stanton
πŸ’ 1912/1137
Gavin Malcolm Herriott
Rose Freeman Stanton
πŸ’ 1912/1137
Bachelor
Spinster
Grocer
30
24
Fendalton
St. Albans
Life
5 yrs
St. Andrews Church Christchurch 12/788 8 February 1912 Rev. J. MacKenzie Presbyterian
No 81
Date of Notice 8 February 1912
  Groom Bride
Names of Parties Gavin Malcolm Herriott Rose Freeman Stanton
  πŸ’ 1912/1137
  πŸ’ 1912/1137
Condition Bachelor Spinster
Profession Grocer
Age 30 24
Dwelling Place Fendalton St. Albans
Length of Residence Life 5 yrs
Marriage Place St. Andrews Church Christchurch
Folio 12/788
Consent
Date of Certificate 8 February 1912
Officiating Minister Rev. J. MacKenzie Presbyterian
82 9 February 1912 Robert Arthur Underwood
Emily Kinley
Robert Arthur Underwood
Emily Kinley
πŸ’ 1912/587
Robert Arthur Underwood
Emily Kinley
πŸ’ 1912/587
Bachelor
Spinster
Clerk
28
19
Christchurch
Linwood
28 yrs.
14 yrs.
Registrars Office Christchurch 12/185 Father John Kinley 9 February 1912 L. C. Williams Registrar
No 82
Date of Notice 9 February 1912
  Groom Bride
Names of Parties Robert Arthur Underwood Emily Kinley
  πŸ’ 1912/587
  πŸ’ 1912/587
Condition Bachelor Spinster
Profession Clerk
Age 28 19
Dwelling Place Christchurch Linwood
Length of Residence 28 yrs. 14 yrs.
Marriage Place Registrars Office Christchurch
Folio 12/185
Consent Father John Kinley
Date of Certificate 9 February 1912
Officiating Minister L. C. Williams Registrar
83 9 February 1912 Charles Mathew Gray
Martha Dynes
Charles Matthew Gray
Martha Dynes
πŸ’ 1912/1174
Charles Matthew Gray
Martha Dynes
πŸ’ 1912/1174
Widower
Spinster
Out of Business
58
42
Christchurch
Sydenham
37 yrs.
42 yrs.
Methodist Church Durham St. Christchurch 12/774 9 February 1912 Rev. C.H. Garland Methodist
No 83
Date of Notice 9 February 1912
  Groom Bride
Names of Parties Charles Mathew Gray Martha Dynes
BDM Match (98%) Charles Matthew Gray Martha Dynes
  πŸ’ 1912/1174
BDM Match (98%) Charles Matthew Gray Martha Dynes
  πŸ’ 1912/1174
Condition Widower Spinster
Profession Out of Business
Age 58 42
Dwelling Place Christchurch Sydenham
Length of Residence 37 yrs. 42 yrs.
Marriage Place Methodist Church Durham St. Christchurch
Folio 12/774
Consent
Date of Certificate 9 February 1912
Officiating Minister Rev. C.H. Garland Methodist
84 9 February 1912 Richard Barber
Mabel Ida Newton
Richard Barber
Mabel Ida Newton
πŸ’ 1912/1203
Richard Barber
Mabel Ida Newton
πŸ’ 1912/1203
Bachelor
Spinster
Gas Fitter
24
21
Opawa
Sydenham
10 yrs.
8 yrs.
St. Saviours Church Sydenham 12/831 9 February 1912 Rev. F.J. Cockle Anglican
No 84
Date of Notice 9 February 1912
  Groom Bride
Names of Parties Richard Barber Mabel Ida Newton
  πŸ’ 1912/1203
  πŸ’ 1912/1203
Condition Bachelor Spinster
Profession Gas Fitter
Age 24 21
Dwelling Place Opawa Sydenham
Length of Residence 10 yrs. 8 yrs.
Marriage Place St. Saviours Church Sydenham
Folio 12/831
Consent
Date of Certificate 9 February 1912
Officiating Minister Rev. F.J. Cockle Anglican
85 9 February 1912 Edgar Taylor
Edith Mathieson
Edgar Taylor
Edith Mathieson
πŸ’ 1912/1193
Edgar Taylor
Edith Mathieson
πŸ’ 1912/1193
Bachelor
Spinster
Horticultural Architect
26
21
Christchurch
Christchurch
20 yrs.
Life
House of Mrs S. Mathieson 928 Colombo St. St. Albans 12/845 9 February 1912 Rev. C. Murray Presbyterian
No 85
Date of Notice 9 February 1912
  Groom Bride
Names of Parties Edgar Taylor Edith Mathieson
  πŸ’ 1912/1193
  πŸ’ 1912/1193
Condition Bachelor Spinster
Profession Horticultural Architect
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 20 yrs. Life
Marriage Place House of Mrs S. Mathieson 928 Colombo St. St. Albans
Folio 12/845
Consent
Date of Certificate 9 February 1912
Officiating Minister Rev. C. Murray Presbyterian

Page 034

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 10 February 1912 Frederick Herbert Fuller
Lydia Maud Butler
Frederick Herbert Fuller
Lydia Maud Butler
πŸ’ 1912/1136
Bachelor
Spinster
Painter
24
25
Christchurch
Christchurch
20 years
2 years
St. Andrews Church, Christchurch 12/787 10 February 1912 Rev. J. MacKenzie, Presbyterian
No 86
Date of Notice 10 February 1912
  Groom Bride
Names of Parties Frederick Herbert Fuller Lydia Maud Butler
  πŸ’ 1912/1136
Condition Bachelor Spinster
Profession Painter
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 2 years
Marriage Place St. Andrews Church, Christchurch
Folio 12/787
Consent
Date of Certificate 10 February 1912
Officiating Minister Rev. J. MacKenzie, Presbyterian
87 10 February 1912 William Harry Chaplin
Grace Edith Robinson
William Henry Chaplin
Grace Edith Robinson
πŸ’ 1912/2017
Bachelor
Spinster
Fitter
26
23
Christchurch
Christchurch
Life
6 years
Primitive Methodist Church, Cambridge Terrace, Christchurch 12/1682 10 February 1912 Rev. S. Henderson, Prim. Methodist
No 87
Date of Notice 10 February 1912
  Groom Bride
Names of Parties William Harry Chaplin Grace Edith Robinson
BDM Match (95%) William Henry Chaplin Grace Edith Robinson
  πŸ’ 1912/2017
Condition Bachelor Spinster
Profession Fitter
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence Life 6 years
Marriage Place Primitive Methodist Church, Cambridge Terrace, Christchurch
Folio 12/1682
Consent
Date of Certificate 10 February 1912
Officiating Minister Rev. S. Henderson, Prim. Methodist
88 12 February 1912 William Liddle
Ellen Elizabeth Maude Jarran
William Liddle
Ellen Elizabeth Maude Farrar
πŸ’ 1912/1145
Bachelor
Spinster
Salesman
30
31
Christchurch
Christchurch
8 days
7 weeks
St. Mary's Church, Addington 12/778 12 February 1912 Rev. W. S. Bean, Anglican
No 88
Date of Notice 12 February 1912
  Groom Bride
Names of Parties William Liddle Ellen Elizabeth Maude Jarran
BDM Match (96%) William Liddle Ellen Elizabeth Maude Farrar
  πŸ’ 1912/1145
Condition Bachelor Spinster
Profession Salesman
Age 30 31
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 7 weeks
Marriage Place St. Mary's Church, Addington
Folio 12/778
Consent
Date of Certificate 12 February 1912
Officiating Minister Rev. W. S. Bean, Anglican
89 12 February 1912 Roger Marshall Cookson
Ivy May Smith
Bachelor
Spinster
Farmer
26
29
Spreydon
Spreydon
2 years
Life
Registrar's Office, Christchurch 12/186 12 February 1912 L. C. Williams, Registrar
No 89
Date of Notice 12 February 1912
  Groom Bride
Names of Parties Roger Marshall Cookson Ivy May Smith
Condition Bachelor Spinster
Profession Farmer
Age 26 29
Dwelling Place Spreydon Spreydon
Length of Residence 2 years Life
Marriage Place Registrar's Office, Christchurch
Folio 12/186
Consent
Date of Certificate 12 February 1912
Officiating Minister L. C. Williams, Registrar
90 12 February 1912 Isaac Thompson
Mercedez Lucia Gundersen
Isaac Thompson
Mercedez Lucia Gundersen
πŸ’ 1912/1284
Bachelor
Spinster
Surgeon
35
20
Riccarton
Riccarton
6 years
Life
Anglican Church, Riccarton 12/863 Anita Gundersen, mother 12 February 1912 Rev. H. J. York, Anglican
No 90
Date of Notice 12 February 1912
  Groom Bride
Names of Parties Isaac Thompson Mercedez Lucia Gundersen
  πŸ’ 1912/1284
Condition Bachelor Spinster
Profession Surgeon
Age 35 20
Dwelling Place Riccarton Riccarton
Length of Residence 6 years Life
Marriage Place Anglican Church, Riccarton
Folio 12/863
Consent Anita Gundersen, mother
Date of Certificate 12 February 1912
Officiating Minister Rev. H. J. York, Anglican
91 12 February 1912 William Fredrick White
Nellie Rose McEvoy
William Fredrick White
Nellie Rose McEvoy
πŸ’ 1912/1656
Bachelor
Spinster
Fruitgrower
32
21
Christchurch
Christchurch
3 days
5 weeks
House of Mrs. Moodie, 396 Oxford Terrace, Christchurch 12/815 12 February 1912 Staff Capt. R. Greenfield, Salvationist
No 91
Date of Notice 12 February 1912
  Groom Bride
Names of Parties William Fredrick White Nellie Rose McEvoy
  πŸ’ 1912/1656
Condition Bachelor Spinster
Profession Fruitgrower
Age 32 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 weeks
Marriage Place House of Mrs. Moodie, 396 Oxford Terrace, Christchurch
Folio 12/815
Consent
Date of Certificate 12 February 1912
Officiating Minister Staff Capt. R. Greenfield, Salvationist
92 12 February 1912 Herbert Gerrard Cox
Ellen Gladys Taylor
Herbert Gerrard Cox
Ellen Gladys Taylor
πŸ’ 1912/4317
Bachelor
Spinster
Clerk
21
23
Christchurch
Christchurch
Life
Life
Holy Trinity Church, Avonside 12/4159 12 February 1912 Rev. O. Fitz-Gerald, Anglican
No 92
Date of Notice 12 February 1912
  Groom Bride
Names of Parties Herbert Gerrard Cox Ellen Gladys Taylor
  πŸ’ 1912/4317
Condition Bachelor Spinster
Profession Clerk
Age 21 23
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Holy Trinity Church, Avonside
Folio 12/4159
Consent
Date of Certificate 12 February 1912
Officiating Minister Rev. O. Fitz-Gerald, Anglican
93 12 February 1912 Robert Meyer
Verone Meyer
Robert Meyer
Verone Meyer
πŸ’ 1912/1288
Bachelor
Spinster
Driver
21
19
Christchurch
Christchurch
16 Months
2 years
St. Mary's Church, Manchester St., Christchurch 12/867 J. Arginan, father 12 February 1912 Rev. J. Arginan, Romanist
No 93
Date of Notice 12 February 1912
  Groom Bride
Names of Parties Robert Meyer Verone Meyer
  πŸ’ 1912/1288
Condition Bachelor Spinster
Profession Driver
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 16 Months 2 years
Marriage Place St. Mary's Church, Manchester St., Christchurch
Folio 12/867
Consent J. Arginan, father
Date of Certificate 12 February 1912
Officiating Minister Rev. J. Arginan, Romanist
94 13 February 1912 James Kruse
Elsie Elizabeth Smythe
James Kruse
Elsie Elizabeth Smythe
πŸ’ 1912/1672
Bachelor
Spinster
Butcher
20
18
Papanui
Christchurch
Life
Life
House of Mr. Smythe, 343 Tuam St., Christchurch 12/807 Sarah Susannah Kruse Spencer, mother; Charles Edward Smythe, father 13 February 1912 Rev. J. Tait, Presbyterian
No 94
Date of Notice 13 February 1912
  Groom Bride
Names of Parties James Kruse Elsie Elizabeth Smythe
  πŸ’ 1912/1672
Condition Bachelor Spinster
Profession Butcher
Age 20 18
Dwelling Place Papanui Christchurch
Length of Residence Life Life
Marriage Place House of Mr. Smythe, 343 Tuam St., Christchurch
Folio 12/807
Consent Sarah Susannah Kruse Spencer, mother; Charles Edward Smythe, father
Date of Certificate 13 February 1912
Officiating Minister Rev. J. Tait, Presbyterian
95 14 February 1912 John Turner
Florence Ann Armstrong
John Turner
Florence Annie Armstrong
πŸ’ 1912/1864
Bachelor
Spinster
Farmer
35
35
Christchurch
Dallington
3 days
23 years
Richmond Methodist Church, Richmond 12/1575 14 February 1912 Rev. A. McBean, Methodist
No 95
Date of Notice 14 February 1912
  Groom Bride
Names of Parties John Turner Florence Ann Armstrong
BDM Match (96%) John Turner Florence Annie Armstrong
  πŸ’ 1912/1864
Condition Bachelor Spinster
Profession Farmer
Age 35 35
Dwelling Place Christchurch Dallington
Length of Residence 3 days 23 years
Marriage Place Richmond Methodist Church, Richmond
Folio 12/1575
Consent
Date of Certificate 14 February 1912
Officiating Minister Rev. A. McBean, Methodist

Page 036

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 14 February 1912 Henry Watkins
Jane Dagger
Henry Watkins
Jane Dagger
πŸ’ 1912/589
Bachelor
Spinster
Shearer
40
28
Christchurch
Christchurch
4 days
4 days
Registrar's Office Christchurch 12/187 14 February 1912 L. C. Williams, Registrar
No 96
Date of Notice 14 February 1912
  Groom Bride
Names of Parties Henry Watkins Jane Dagger
  πŸ’ 1912/589
Condition Bachelor Spinster
Profession Shearer
Age 40 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 12/187
Consent
Date of Certificate 14 February 1912
Officiating Minister L. C. Williams, Registrar
97 14 February 1912 Thomas Alexander Hanna
Amy Alice Ellen
Thomas Alexander Hanna
Amy Alice Ellen
πŸ’ 1912/1671
Bachelor
Spinster
Farmer
44
46
Christchurch
Christchurch
3 years
30 years
St Paul's Church Christchurch 12/806 14 February 1912 Rev. J. Tait, Presbyterian
No 97
Date of Notice 14 February 1912
  Groom Bride
Names of Parties Thomas Alexander Hanna Amy Alice Ellen
  πŸ’ 1912/1671
Condition Bachelor Spinster
Profession Farmer
Age 44 46
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 30 years
Marriage Place St Paul's Church Christchurch
Folio 12/806
Consent
Date of Certificate 14 February 1912
Officiating Minister Rev. J. Tait, Presbyterian
98 14 February 1912 Leonard Ivey Keat
Kathleen Brodrick
Leonard Ivey Keat
Kathleen Brodrick
πŸ’ 1912/590
Bachelor
Spinster
Carrier
20
18
Christchurch
Christchurch
11 years
9 years
Registrar's Office, Christchurch 12/188 Father Charles Edward Ivey Keat, Father Patrick Brodrick 14 February 1912 L. C. Williams, Registrar
No 98
Date of Notice 14 February 1912
  Groom Bride
Names of Parties Leonard Ivey Keat Kathleen Brodrick
  πŸ’ 1912/590
Condition Bachelor Spinster
Profession Carrier
Age 20 18
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 9 years
Marriage Place Registrar's Office, Christchurch
Folio 12/188
Consent Father Charles Edward Ivey Keat, Father Patrick Brodrick
Date of Certificate 14 February 1912
Officiating Minister L. C. Williams, Registrar
99 15 February 1912 John Orr
Flora Hannah Charlotte Burkitt
John Orr
Flora Hannah Charlotte Burkitt
πŸ’ 1912/1208
Bachelor
Widow
Linotype operator
47
38
Christchurch
Christchurch
3 years
8 years
St Luke's Church Christchurch 12/836 15 February 1912 Rev. W. W. Sedgwick
No 99
Date of Notice 15 February 1912
  Groom Bride
Names of Parties John Orr Flora Hannah Charlotte Burkitt
  πŸ’ 1912/1208
Condition Bachelor Widow
Profession Linotype operator
Age 47 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 8 years
Marriage Place St Luke's Church Christchurch
Folio 12/836
Consent
Date of Certificate 15 February 1912
Officiating Minister Rev. W. W. Sedgwick
100 15 February 1912 William Gibson
Mary Jane Riordan
William Gibson
Mary Jane Riordan
πŸ’ 1912/1286
Bachelor
Spinster
Contractor
37
36
Christchurch
Christchurch
3 days
2 years
Catholic Presbytery, Manchester St 12/865 15 February 1912 Rev. R. Hoare, Romanist
No 100
Date of Notice 15 February 1912
  Groom Bride
Names of Parties William Gibson Mary Jane Riordan
  πŸ’ 1912/1286
Condition Bachelor Spinster
Profession Contractor
Age 37 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place Catholic Presbytery, Manchester St
Folio 12/865
Consent
Date of Certificate 15 February 1912
Officiating Minister Rev. R. Hoare, Romanist
101 15 February 1912 Thomas Henry Goodger
Elizabeth Jacobs
Thomas Henry Goodger
Elizabeth Jacobs
πŸ’ 1912/591
Bachelor
Spinster
Laborer
37
33
Christchurch
Christchurch
3 days
7 weeks
Registrar's Office Christchurch 12/189 15 February 1912 L. C. Williams, Registrar
No 101
Date of Notice 15 February 1912
  Groom Bride
Names of Parties Thomas Henry Goodger Elizabeth Jacobs
  πŸ’ 1912/591
Condition Bachelor Spinster
Profession Laborer
Age 37 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 weeks
Marriage Place Registrar's Office Christchurch
Folio 12/189
Consent
Date of Certificate 15 February 1912
Officiating Minister L. C. Williams, Registrar
102 15 February 1912 Albert Christian Franz BΓΌsing
Alice Margaret Sutcliffe
Albert Christian Franz Biising
Alice Margaret Sutcliffe
πŸ’ 1912/1536
Widower
Spinster
Joiner
48
38
Woolston
Rangiora
6 years
37 years
Methodist Church Southbrook 12/416 15 February 1912 Rev. C. Abernethy, Methodist
No 102
Date of Notice 15 February 1912
  Groom Bride
Names of Parties Albert Christian Franz BΓΌsing Alice Margaret Sutcliffe
BDM Match (97%) Albert Christian Franz Biising Alice Margaret Sutcliffe
  πŸ’ 1912/1536
Condition Widower Spinster
Profession Joiner
Age 48 38
Dwelling Place Woolston Rangiora
Length of Residence 6 years 37 years
Marriage Place Methodist Church Southbrook
Folio 12/416
Consent
Date of Certificate 15 February 1912
Officiating Minister Rev. C. Abernethy, Methodist
103 16 February 1912 Kenneth Ruthven Wilmot Moore
Kathleen Alice Smythe
Kenneth Ruthven Wilmot Moore
Kathleen Alice Smythe
πŸ’ 1912/4318
Bachelor
Spinster
Sheep farmer
31
29
Christchurch
Avonside
5 days
21 years
Holy Trinity 12/416 16 February 1912 Rev. C. FitzGerald, Anglican
No 103
Date of Notice 16 February 1912
  Groom Bride
Names of Parties Kenneth Ruthven Wilmot Moore Kathleen Alice Smythe
  πŸ’ 1912/4318
Condition Bachelor Spinster
Profession Sheep farmer
Age 31 29
Dwelling Place Christchurch Avonside
Length of Residence 5 days 21 years
Marriage Place Holy Trinity
Folio 12/416
Consent
Date of Certificate 16 February 1912
Officiating Minister Rev. C. FitzGerald, Anglican
104 16 February 1912 Frederick Robert Kennedy Waring
Adeline Matilda Sweeney
Frederick Robert Kennedy Waring
Adelne Matilda Sweeney
πŸ’ 1912/1287
Bachelor
Spinster
Fireman C.F.B.
Barmaid
29
28
Christchurch
Christchurch
3 years
3 years
St Mary's, Manchester St Christchurch 12/866 16 February 1912 Rev. F. L. Dignan, Romanist
No 104
Date of Notice 16 February 1912
  Groom Bride
Names of Parties Frederick Robert Kennedy Waring Adeline Matilda Sweeney
BDM Match (98%) Frederick Robert Kennedy Waring Adelne Matilda Sweeney
  πŸ’ 1912/1287
Condition Bachelor Spinster
Profession Fireman C.F.B. Barmaid
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 years
Marriage Place St Mary's, Manchester St Christchurch
Folio 12/866
Consent
Date of Certificate 16 February 1912
Officiating Minister Rev. F. L. Dignan, Romanist
105 16 February 1912 Archibald Richard Clark
Lena Kate Wren
Archibald Richard Clark
Lena Kate Wren
πŸ’ 1912/1962
Bachelor
Spinster
Upholsterer
28
25
Christchurch
Christchurch
Life
Life
St Matthew's Church Christchurch 12/1625 16 February 1912 P. B. Haggitt, Anglican
No 105
Date of Notice 16 February 1912
  Groom Bride
Names of Parties Archibald Richard Clark Lena Kate Wren
  πŸ’ 1912/1962
Condition Bachelor Spinster
Profession Upholsterer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St Matthew's Church Christchurch
Folio 12/1625
Consent
Date of Certificate 16 February 1912
Officiating Minister P. B. Haggitt, Anglican

Page 037

District of Christchurch Quarter ending 31 March 1912 Registrar C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 16 February 1912 Herbert Massey Simpson
Hilda Cometa Limbrick
Herbert Massey Simpson
Hilda Corneta Limbrick
πŸ’ 1912/1172
Herbert Massey Simpson
Hilda Corneta Limbrick
πŸ’ 1912/1172
Bachelor
Spinster
Traveller
20
20
Christchurch
Christchurch
1 year
2 years
Methodist Church, Durham St, Christchurch 12/772 Sarah Jane Simpson, Mother of groom; George Laurence Limbrick, Father of bride 16 February 1912 Rev. C. H. Garland, Methodist
No 106
Date of Notice 16 February 1912
  Groom Bride
Names of Parties Herbert Massey Simpson Hilda Cometa Limbrick
BDM Match (95%) Herbert Massey Simpson Hilda Corneta Limbrick
  πŸ’ 1912/1172
BDM Match (95%) Herbert Massey Simpson Hilda Corneta Limbrick
  πŸ’ 1912/1172
Condition Bachelor Spinster
Profession Traveller
Age 20 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place Methodist Church, Durham St, Christchurch
Folio 12/772
Consent Sarah Jane Simpson, Mother of groom; George Laurence Limbrick, Father of bride
Date of Certificate 16 February 1912
Officiating Minister Rev. C. H. Garland, Methodist
107 17 February 1912 Matthew McDowell
Euphemia Barclay
Matthew McDowell
Euphemia Barclay
πŸ’ 1912/592
Matthew McDowell
Euphemia Barclay
πŸ’ 1912/592
Bachelor
Spinster
Driver
25
22
Sydenham
Christchurch
Life
1 year
Registrar's Office, Christchurch 12/190 17 February 1912 L. C. Williams, Registrar
No 107
Date of Notice 17 February 1912
  Groom Bride
Names of Parties Matthew McDowell Euphemia Barclay
  πŸ’ 1912/592
  πŸ’ 1912/592
Condition Bachelor Spinster
Profession Driver
Age 25 22
Dwelling Place Sydenham Christchurch
Length of Residence Life 1 year
Marriage Place Registrar's Office, Christchurch
Folio 12/190
Consent
Date of Certificate 17 February 1912
Officiating Minister L. C. Williams, Registrar
108 17 February 1912 Stephen Joseph Highsted
Isobel Mary Bradshaw
Stephen Joseph Highsted
Isobel Mary Bradshaw
πŸ’ 1912/1662
Stephen Joseph Highsted
Isobel Mary Bradshaw
πŸ’ 1912/1662
Bachelor
Spinster
Gardener
28
23
Papanui
Papanui
Life
8 years
Knox Church, Christchurch 12/821 17 February 1912 Rev. D. D. Rodger, Presbyterian
No 108
Date of Notice 17 February 1912
  Groom Bride
Names of Parties Stephen Joseph Highsted Isobel Mary Bradshaw
  πŸ’ 1912/1662
  πŸ’ 1912/1662
Condition Bachelor Spinster
Profession Gardener
Age 28 23
Dwelling Place Papanui Papanui
Length of Residence Life 8 years
Marriage Place Knox Church, Christchurch
Folio 12/821
Consent
Date of Certificate 17 February 1912
Officiating Minister Rev. D. D. Rodger, Presbyterian
109 17 February 1912 Walter Charles Thiele
Jeanie Christie Waddell
Walter Charles Thiele
Jeanie Christie Waddell
πŸ’ 1912/593
Walter Charles Thiele
Jeanie Christie Waddell
πŸ’ 1912/593
Bachelor
Spinster
Carpenter
21
23
Sydenham
Christchurch
12 years
3 years
Registrar's Office, Christchurch 12/191 17 February 1912 L. C. Williams, Registrar
No 109
Date of Notice 17 February 1912
  Groom Bride
Names of Parties Walter Charles Thiele Jeanie Christie Waddell
  πŸ’ 1912/593
  πŸ’ 1912/593
Condition Bachelor Spinster
Profession Carpenter
Age 21 23
Dwelling Place Sydenham Christchurch
Length of Residence 12 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 12/191
Consent
Date of Certificate 17 February 1912
Officiating Minister L. C. Williams, Registrar
110 17 February 1912 Francis Charles Harvey
Georgina Smith Henderson
Francis Charles Harvey
Georgina Smith Henderson
πŸ’ 1912/568
Francis Charles Harvey
Georgina Smith Henderson
πŸ’ 1912/568
Bachelor
Spinster
Accountant
24
25
Christchurch
Christchurch
Life
3 years
Registrar's Office, Christchurch 12/216 17 February 1912 L. C. Williams, Registrar
No 110
Date of Notice 17 February 1912
  Groom Bride
Names of Parties Francis Charles Harvey Georgina Smith Henderson
  πŸ’ 1912/568
  πŸ’ 1912/568
Condition Bachelor Spinster
Profession Accountant
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence Life 3 years
Marriage Place Registrar's Office, Christchurch
Folio 12/216
Consent
Date of Certificate 17 February 1912
Officiating Minister L. C. Williams, Registrar
111 17 February 1912 Charles Joseph Loughnan
Bessie Mabel Devenish-Meares
Charles Joseph Loughnan
Bessie Mabel Devenish-Meares
πŸ’ 1912/1160
Charles Joseph Loughnan
Bessie Mabel Devenish-Meares
πŸ’ 1912/1160
Bachelor
Spinster
Bank Teller
26
24
Wellington
Wellington
4 years
Life
St Mary's, Wellington 12/761 17 February 1912 Rev. J. O'Shea, Romanist
No 111
Date of Notice 17 February 1912
  Groom Bride
Names of Parties Charles Joseph Loughnan Bessie Mabel Devenish-Meares
  πŸ’ 1912/1160
  πŸ’ 1912/1160
Condition Bachelor Spinster
Profession Bank Teller
Age 26 24
Dwelling Place Wellington Wellington
Length of Residence 4 years Life
Marriage Place St Mary's, Wellington
Folio 12/761
Consent
Date of Certificate 17 February 1912
Officiating Minister Rev. J. O'Shea, Romanist
112 19 February 1912 Leonard William Blake
Laura Augusta Woodhouse
Leonard William Blake
Laura Augusta Woodhouse
πŸ’ 1912/1185
Leonard William Blake
Laura Augusta Woodhouse
πŸ’ 1912/1185
Widower
Spinster
Land & Estate Agent
66
57
Christchurch
Christchurch
32 years
10 years
St Luke's Church, Christchurch 12/887 19 February 1912 Rev. W. W. Sedgwick, Anglican
No 112
Date of Notice 19 February 1912
  Groom Bride
Names of Parties Leonard William Blake Laura Augusta Woodhouse
  πŸ’ 1912/1185
  πŸ’ 1912/1185
Condition Widower Spinster
Profession Land & Estate Agent
Age 66 57
Dwelling Place Christchurch Christchurch
Length of Residence 32 years 10 years
Marriage Place St Luke's Church, Christchurch
Folio 12/887
Consent
Date of Certificate 19 February 1912
Officiating Minister Rev. W. W. Sedgwick, Anglican
113 19 February 1912 Frederick Francis Galway
Edith May Chapman
Frederick Francis Galway
Edith May Chapman
πŸ’ 1912/4260
Frederick Francis Galway
Edith May Chapman
πŸ’ 1912/4260
Bachelor
Spinster
Farmer
23
28
Christchurch
Christchurch
4 days
14 days
St Michael's Church, Christchurch 12/4150 19 February 1912 Rev. H. D. Burton, Anglican
No 113
Date of Notice 19 February 1912
  Groom Bride
Names of Parties Frederick Francis Galway Edith May Chapman
  πŸ’ 1912/4260
  πŸ’ 1912/4260
Condition Bachelor Spinster
Profession Farmer
Age 23 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 14 days
Marriage Place St Michael's Church, Christchurch
Folio 12/4150
Consent
Date of Certificate 19 February 1912
Officiating Minister Rev. H. D. Burton, Anglican
114 19 February 1912 Moses Mercer Ward
Jane Spark Anderson
Moses Mercer Ward
Jane Spark Anderson
πŸ’ 1912/1194
Moses Mercer Ward
Jane Spark Anderson
πŸ’ 1912/1194
Bachelor
Spinster
Draper
Nurse
26
30
Sydenham
St Albans
17 months
15 months
House of Mrs Mather, 14 Lawson St, Sydenham 12/846 19 February 1912 Rev. C. Murray, Presbyterian
No 114
Date of Notice 19 February 1912
  Groom Bride
Names of Parties Moses Mercer Ward Jane Spark Anderson
  πŸ’ 1912/1194
  πŸ’ 1912/1194
Condition Bachelor Spinster
Profession Draper Nurse
Age 26 30
Dwelling Place Sydenham St Albans
Length of Residence 17 months 15 months
Marriage Place House of Mrs Mather, 14 Lawson St, Sydenham
Folio 12/846
Consent
Date of Certificate 19 February 1912
Officiating Minister Rev. C. Murray, Presbyterian
115 19 February 1912 Francis Richard Bartos
Olive Wright
Francis Richard Bartos
Olive Wright
πŸ’ 1912/4295
Francis Richard Bartos
Olive Wright
πŸ’ 1912/4295
Frances Richard Bartos
Olive Wright
πŸ’ 1912/1929
Frances Richard Bartos
Olive Wright
πŸ’ 1912/1929
Bachelor
Spinster
Clerk
24
25
Christchurch
Linwood
3 days
5 years
Roman Catholic Cathedral, Christchurch 12/1642 19 February 1912 Rev. J. W. Price, Romanist
No 115
Date of Notice 19 February 1912
  Groom Bride
Names of Parties Francis Richard Bartos Olive Wright
  πŸ’ 1912/4295
  πŸ’ 1912/4295
BDM Match (98%) Frances Richard Bartos Olive Wright
  πŸ’ 1912/1929
BDM Match (98%) Frances Richard Bartos Olive Wright
  πŸ’ 1912/1929
Condition Bachelor Spinster
Profession Clerk
Age 24 25
Dwelling Place Christchurch Linwood
Length of Residence 3 days 5 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/1642
Consent
Date of Certificate 19 February 1912
Officiating Minister Rev. J. W. Price, Romanist

Page 038

District of Christchurch Quarter ending 31 March 1912 Registrar L. O. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 19 February 1912 Francis Richard Bartos
Olive Wright
Francis Richard Bartos
Olive Wright
πŸ’ 1912/4295
Frances Richard Bartos
Olive Wright
πŸ’ 1912/1929
Bachelor
Spinster
Clerk
24
25
Christchurch
Linwood
3 days
5 years
Holy Trinity Church, Avonside 12/4161 19 February 1912 Rev. G. FitzGerald, Anglican
No 116
Date of Notice 19 February 1912
  Groom Bride
Names of Parties Francis Richard Bartos Olive Wright
  πŸ’ 1912/4295
BDM Match (98%) Frances Richard Bartos Olive Wright
  πŸ’ 1912/1929
Condition Bachelor Spinster
Profession Clerk
Age 24 25
Dwelling Place Christchurch Linwood
Length of Residence 3 days 5 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/4161
Consent
Date of Certificate 19 February 1912
Officiating Minister Rev. G. FitzGerald, Anglican
117 20 February 1912 Andrew Sinclair Bennington
Julia Matilda Clothier
Andrew Sinclair Dennington
Julia Matilda Clothier
πŸ’ 1912/2093
Bachelor
Spinster
Tramway Conductor
25
25
Christchurch
Christchurch
8 years
7 years
Baptist Church, Oxford Terrace, Christchurch 12/1758 20 February 1912 Rev. R. P. Gray, Baptist
No 117
Date of Notice 20 February 1912
  Groom Bride
Names of Parties Andrew Sinclair Bennington Julia Matilda Clothier
BDM Match (98%) Andrew Sinclair Dennington Julia Matilda Clothier
  πŸ’ 1912/2093
Condition Bachelor Spinster
Profession Tramway Conductor
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 7 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 12/1758
Consent
Date of Certificate 20 February 1912
Officiating Minister Rev. R. P. Gray, Baptist
118 20 February 1912 James Sinclair Shearer
Elizabeth Ellen Lilley
James Sinclair Shearer
Elizabeth Ellen Lilley
πŸ’ 1912/594
Bachelor
Spinster
Carpenter
30
24
Christchurch
Christchurch
4 days
5 days
Registrar's Office, Christchurch 12/1911 20 February 1912 L. C. Williams, Registrar
No 118
Date of Notice 20 February 1912
  Groom Bride
Names of Parties James Sinclair Shearer Elizabeth Ellen Lilley
  πŸ’ 1912/594
Condition Bachelor Spinster
Profession Carpenter
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 5 days
Marriage Place Registrar's Office, Christchurch
Folio 12/1911
Consent
Date of Certificate 20 February 1912
Officiating Minister L. C. Williams, Registrar
119 20 February 1912 Sam Phillips
Clara Reynolds Bird
Sam Phillips
Clara Reynolds Bird
πŸ’ 1912/595
Bachelor
Spinster
Commercial Traveller
24
23
Christchurch
Christchurch
2 years
6 years
Registrar's Office, Christchurch 12/1913 20 February 1912 L. C. Williams, Registrar
No 119
Date of Notice 20 February 1912
  Groom Bride
Names of Parties Sam Phillips Clara Reynolds Bird
  πŸ’ 1912/595
Condition Bachelor Spinster
Profession Commercial Traveller
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 12/1913
Consent
Date of Certificate 20 February 1912
Officiating Minister L. C. Williams, Registrar
120 20 February 1912 Henry James Page
Julia North
Henry James Page
Julia North
πŸ’ 1912/596
Widower
Spinster
Dole Manager
39
26
Opawa
Opawa
6 months
6 months
Registrar's Office, Christchurch 12/1914 20 February 1912 L. C. Williams, Registrar
No 120
Date of Notice 20 February 1912
  Groom Bride
Names of Parties Henry James Page Julia North
  πŸ’ 1912/596
Condition Widower Spinster
Profession Dole Manager
Age 39 26
Dwelling Place Opawa Opawa
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Christchurch
Folio 12/1914
Consent
Date of Certificate 20 February 1912
Officiating Minister L. C. Williams, Registrar
121 20 February 1912 James Andrew Ford
Elsie Lillian Bishop
James Andrew Ford
Elsie Lillian Bishop
πŸ’ 1912/598
Bachelor
Spinster
Gas Fitter
26
19
Christchurch
Christchurch
Life
Life
Registrar's Office, Christchurch 12/1915 William Bishop, father of bride 20 February 1912 L. C. Williams, Registrar
No 121
Date of Notice 20 February 1912
  Groom Bride
Names of Parties James Andrew Ford Elsie Lillian Bishop
  πŸ’ 1912/598
Condition Bachelor Spinster
Profession Gas Fitter
Age 26 19
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 12/1915
Consent William Bishop, father of bride
Date of Certificate 20 February 1912
Officiating Minister L. C. Williams, Registrar
122 21 February 1912 Norman Alexander Menzies
Leeta Dumville Thorpe
Norman Alexander Menzies
Leeta Dumville Thorpe
πŸ’ 1912/2871
Bachelor
Spinster
Sheepfarmer
30
32
Sumner
Sumner
3 days
3 days
Anglican Church, Sumner 12/2620 21 February 1912 Rev. R. J. Thorpe, Anglican
No 122
Date of Notice 21 February 1912
  Groom Bride
Names of Parties Norman Alexander Menzies Leeta Dumville Thorpe
  πŸ’ 1912/2871
Condition Bachelor Spinster
Profession Sheepfarmer
Age 30 32
Dwelling Place Sumner Sumner
Length of Residence 3 days 3 days
Marriage Place Anglican Church, Sumner
Folio 12/2620
Consent
Date of Certificate 21 February 1912
Officiating Minister Rev. R. J. Thorpe, Anglican
123 21 February 1912 William James Lester
Annette Vandine Leathem
William James Lester
Annette Vaudine Leathem
πŸ’ 1912/599
Bachelor
Widow
Bootmaker
27
34
Christchurch
Christchurch
Life
5 months
Registrar's Office, Christchurch 12/1916 21 February 1912 L. C. Williams, Registrar
No 123
Date of Notice 21 February 1912
  Groom Bride
Names of Parties William James Lester Annette Vandine Leathem
BDM Match (98%) William James Lester Annette Vaudine Leathem
  πŸ’ 1912/599
Condition Bachelor Widow
Profession Bootmaker
Age 27 34
Dwelling Place Christchurch Christchurch
Length of Residence Life 5 months
Marriage Place Registrar's Office, Christchurch
Folio 12/1916
Consent
Date of Certificate 21 February 1912
Officiating Minister L. C. Williams, Registrar
124 22 February 1912 Claude William Ryan Hadfield
Alice Maude Gunn Francis
Claude William Wigan Hadfield
Alice Maude Gunn Francis
πŸ’ 1912/1198
Bachelor
Spinster
Stationmaster
29
24
Christchurch
Christchurch
3 days
Life
St. Mary's Church, Merivale 12/849 22 February 1912 Rev. C. H. Gosset, Anglican
No 124
Date of Notice 22 February 1912
  Groom Bride
Names of Parties Claude William Ryan Hadfield Alice Maude Gunn Francis
BDM Match (95%) Claude William Wigan Hadfield Alice Maude Gunn Francis
  πŸ’ 1912/1198
Condition Bachelor Spinster
Profession Stationmaster
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Mary's Church, Merivale
Folio 12/849
Consent
Date of Certificate 22 February 1912
Officiating Minister Rev. C. H. Gosset, Anglican
125 24 February 1912 Archibald Young
Mary Ann McGaffin
Archibald Young
Mary Ann McGaffin
πŸ’ 1912/1282
Bachelor
Spinster
Butcher
22
24
Christchurch
Christchurch
Life
3 weeks
Methodist Church, Papanui Road, St. Albans 12/853 24 February 1912 Rev. H. S. Bellhouse, Methodist
No 125
Date of Notice 24 February 1912
  Groom Bride
Names of Parties Archibald Young Mary Ann McGaffin
  πŸ’ 1912/1282
Condition Bachelor Spinster
Profession Butcher
Age 22 24
Dwelling Place Christchurch Christchurch
Length of Residence Life 3 weeks
Marriage Place Methodist Church, Papanui Road, St. Albans
Folio 12/853
Consent
Date of Certificate 24 February 1912
Officiating Minister Rev. H. S. Bellhouse, Methodist
126 24 February 1912 George Grayling Miller
Edith Lillian Stokes
George G Miller
Edith Lillian Stokes
πŸ’ 1912/2019
Bachelor
Spinster
Tramway Employee
Tailoress
31
26
Christchurch
Christchurch
8 years
18 years
Primitive Methodist Church, Cambridge Terrace, Christchurch 12/1684 24 February 1912 Rev. S. Sanderson, Primitive Methodist
No 126
Date of Notice 24 February 1912
  Groom Bride
Names of Parties George Grayling Miller Edith Lillian Stokes
BDM Match (84%) George G Miller Edith Lillian Stokes
  πŸ’ 1912/2019
Condition Bachelor Spinster
Profession Tramway Employee Tailoress
Age 31 26
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 18 years
Marriage Place Primitive Methodist Church, Cambridge Terrace, Christchurch
Folio 12/1684
Consent
Date of Certificate 24 February 1912
Officiating Minister Rev. S. Sanderson, Primitive Methodist

Page 039

District of Christchurch Quarter ending 31 March 1912 Registrar L. O. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
127 24 February 1912 Godfrey Hall
Margaretta Hamilton Thomas
Godfrey Hall
Margaretta Hamilton Thomas
πŸ’ 1912/4296
Godfrey Hall
Margaretta Hamilton Thomas
πŸ’ 1912/4296
Bachelor
Spinster
Farmer
43
36
Christchurch
Christchurch
3 days
2 months
Holy Trinity Church, Avonside 12/4162 24 February 1912 Rev. O. Fitzgerald, Anglican
No 127
Date of Notice 24 February 1912
  Groom Bride
Names of Parties Godfrey Hall Margaretta Hamilton Thomas
  πŸ’ 1912/4296
  πŸ’ 1912/4296
Condition Bachelor Spinster
Profession Farmer
Age 43 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 months
Marriage Place Holy Trinity Church, Avonside
Folio 12/4162
Consent
Date of Certificate 24 February 1912
Officiating Minister Rev. O. Fitzgerald, Anglican
128 26 February 1912 Simon McDonald
Hannah Watson
Simm McDonald
Hannah Watson
πŸ’ 1912/1661
Simm McDonald
Hannah Watson
πŸ’ 1912/1661
Widower (12.7.1911)
Widow (April 1895)
Stockman
50
45
Christchurch
Christchurch
19 years
1 year
Home of Mr. S. Novie, 249 Moorhouse Ave., Christchurch 12/820 26 February 1912 Rev. D. D. Rodger, Presbyterian
No 128
Date of Notice 26 February 1912
  Groom Bride
Names of Parties Simon McDonald Hannah Watson
BDM Match (93%) Simm McDonald Hannah Watson
  πŸ’ 1912/1661
BDM Match (93%) Simm McDonald Hannah Watson
  πŸ’ 1912/1661
Condition Widower (12.7.1911) Widow (April 1895)
Profession Stockman
Age 50 45
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 1 year
Marriage Place Home of Mr. S. Novie, 249 Moorhouse Ave., Christchurch
Folio 12/820
Consent
Date of Certificate 26 February 1912
Officiating Minister Rev. D. D. Rodger, Presbyterian
129 26 February 1912 John Swanston
Ethel Kildare
John Swanston
Ethel Kildare
πŸ’ 1912/1138
John Swanston
Ethel Kildare
πŸ’ 1912/1138
Bachelor
Spinster
Cabinetmaker
25
21
Christchurch
Christchurch
4 years
Life
St. Andrews Church, Christchurch 12/789 26 February 1912 Rev. J. MacKenzie, Presbyterian
No 129
Date of Notice 26 February 1912
  Groom Bride
Names of Parties John Swanston Ethel Kildare
  πŸ’ 1912/1138
  πŸ’ 1912/1138
Condition Bachelor Spinster
Profession Cabinetmaker
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 years Life
Marriage Place St. Andrews Church, Christchurch
Folio 12/789
Consent
Date of Certificate 26 February 1912
Officiating Minister Rev. J. MacKenzie, Presbyterian
130 27 February 1912 Frank Edward Webb
Florence Louise Comerford
Frank Edward Webb
Florence Louise Cornerford
πŸ’ 1912/1306
Frank Edward Webb
Florence Louise Cornerford
πŸ’ 1912/1306
Bachelor
Spinster
Dental Surgeon
31
30
Christchurch
Sumner
1 year
2 years
Anglican Church, Sumner 12/861 27 February 1912 Archdeacon R. J. Thorpe, Anglican
No 130
Date of Notice 27 February 1912
  Groom Bride
Names of Parties Frank Edward Webb Florence Louise Comerford
BDM Match (96%) Frank Edward Webb Florence Louise Cornerford
  πŸ’ 1912/1306
BDM Match (96%) Frank Edward Webb Florence Louise Cornerford
  πŸ’ 1912/1306
Condition Bachelor Spinster
Profession Dental Surgeon
Age 31 30
Dwelling Place Christchurch Sumner
Length of Residence 1 year 2 years
Marriage Place Anglican Church, Sumner
Folio 12/861
Consent
Date of Certificate 27 February 1912
Officiating Minister Archdeacon R. J. Thorpe, Anglican
131 27 February 1912 Harold Teaver
Annie Pearson Nicolson
Harold Teaver
Annie Parson Nicolson
πŸ’ 1912/1143
Harold Teaver
Annie Parson Nicolson
πŸ’ 1912/1143
Bachelor
Spinster
Fruit Grower
34
22
Redcliffs
Broadfields
4 months
2 years
Presbyterian Church, Lincoln 12/795 27 February 1912 Rev. S. E. Hill, Presbyterian
No 131
Date of Notice 27 February 1912
  Groom Bride
Names of Parties Harold Teaver Annie Pearson Nicolson
BDM Match (98%) Harold Teaver Annie Parson Nicolson
  πŸ’ 1912/1143
BDM Match (98%) Harold Teaver Annie Parson Nicolson
  πŸ’ 1912/1143
Condition Bachelor Spinster
Profession Fruit Grower
Age 34 22
Dwelling Place Redcliffs Broadfields
Length of Residence 4 months 2 years
Marriage Place Presbyterian Church, Lincoln
Folio 12/795
Consent
Date of Certificate 27 February 1912
Officiating Minister Rev. S. E. Hill, Presbyterian
132 27 February 1912 William Murray
Maud Gwendolen Holme
William Murray
Maud Gwendolen Biss
πŸ’ 1912/1303
William Murray
Maud Gwendolen Biss
πŸ’ 1912/1303
Widower (2.9.1910)
Spinster
Company Manager
41
35
Opawa
Christchurch
7 years
7 days
St. Johns Church, Christchurch 12/858 27 February 1912 Rev. H. Purchas, Anglican
No 132
Date of Notice 27 February 1912
  Groom Bride
Names of Parties William Murray Maud Gwendolen Holme
BDM Match (88%) William Murray Maud Gwendolen Biss
  πŸ’ 1912/1303
BDM Match (88%) William Murray Maud Gwendolen Biss
  πŸ’ 1912/1303
Condition Widower (2.9.1910) Spinster
Profession Company Manager
Age 41 35
Dwelling Place Opawa Christchurch
Length of Residence 7 years 7 days
Marriage Place St. Johns Church, Christchurch
Folio 12/858
Consent
Date of Certificate 27 February 1912
Officiating Minister Rev. H. Purchas, Anglican
133 28 February 1912 Charles Godfrey Wilson
Zoe Cooper
Charles Godfrey Wilson
Zoe Cooper
πŸ’ 1912/1197
Charles Godfrey Wilson
Zoe Cooper
πŸ’ 1912/1197
Bachelor
Spinster
Sheep Farmer
35
27
Christchurch
Christchurch
3 days
3 days
St. Marys Church, Merivale 12/848 28 February 1912 Archdeacon Gosset, Anglican
No 133
Date of Notice 28 February 1912
  Groom Bride
Names of Parties Charles Godfrey Wilson Zoe Cooper
  πŸ’ 1912/1197
  πŸ’ 1912/1197
Condition Bachelor Spinster
Profession Sheep Farmer
Age 35 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Marys Church, Merivale
Folio 12/848
Consent
Date of Certificate 28 February 1912
Officiating Minister Archdeacon Gosset, Anglican
134 28 February 1912 Alfred Dudley Ward
Catherine Banks
Alfred Dudley Ward
Catherine Banks
πŸ’ 1912/600
Alfred Dudley Ward
Catherine Banks
πŸ’ 1912/600
Bachelor
Spinster
Mechanic
24
22
Christchurch
Christchurch
1 year
20 years
Registrar's Office, Christchurch 12/197 28 February 1912 L. C. Williams, Registrar
No 134
Date of Notice 28 February 1912
  Groom Bride
Names of Parties Alfred Dudley Ward Catherine Banks
  πŸ’ 1912/600
  πŸ’ 1912/600
Condition Bachelor Spinster
Profession Mechanic
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 20 years
Marriage Place Registrar's Office, Christchurch
Folio 12/197
Consent
Date of Certificate 28 February 1912
Officiating Minister L. C. Williams, Registrar
135 28 February 1912 Robert Adolphus Banks
Leah Freebairn Good
Robert Adolphus Withers
Leah Freebain Hood
πŸ’ 1912/1829
Robert Adolphus Withers
Leah Freebain Hood
πŸ’ 1912/1829
Bachelor
Spinster
Cabinetmaker
30
28
Opawa
Opawa
Life
3 years
St. Marks Church, Opawa 12/1516 28 February 1912 Rev. H. Williams, Anglican
No 135
Date of Notice 28 February 1912
  Groom Bride
Names of Parties Robert Adolphus Banks Leah Freebairn Good
BDM Match (82%) Robert Adolphus Withers Leah Freebain Hood
  πŸ’ 1912/1829
BDM Match (82%) Robert Adolphus Withers Leah Freebain Hood
  πŸ’ 1912/1829
Condition Bachelor Spinster
Profession Cabinetmaker
Age 30 28
Dwelling Place Opawa Opawa
Length of Residence Life 3 years
Marriage Place St. Marks Church, Opawa
Folio 12/1516
Consent
Date of Certificate 28 February 1912
Officiating Minister Rev. H. Williams, Anglican
136 28 February 1912 Alexander Thomas
Mary Jane Appleton
Alexander Thomas
Mary Jane Appleton
πŸ’ 1912/4490
Alexander Thomas
Mary Jane Appleton
πŸ’ 1912/4490
Bachelor
Spinster
Labourer
23
27
Papanui
Opawa
2 years
Life
St. Pauls Church, Papanui 12/4334 28 February 1912 Rev. J. A. Julius, Anglican
No 136
Date of Notice 28 February 1912
  Groom Bride
Names of Parties Alexander Thomas Mary Jane Appleton
  πŸ’ 1912/4490
  πŸ’ 1912/4490
Condition Bachelor Spinster
Profession Labourer
Age 23 27
Dwelling Place Papanui Opawa
Length of Residence 2 years Life
Marriage Place St. Pauls Church, Papanui
Folio 12/4334
Consent
Date of Certificate 28 February 1912
Officiating Minister Rev. J. A. Julius, Anglican
137 28 February 1912 Albert Yeatman
Clara Bernice Stewart
Albert Yeatman
Clara Bernice Stewart
πŸ’ 1912/1144
Albert Yeatman
Clara Bernice Stewart
πŸ’ 1912/1144
Bachelor
Spinster
Butcher
24
18
Spreydon
Christchurch
3 weeks
3 days
Home of Mr. Yeatman, Hoon Hay Rd., Spreydon 12/796 James Stewart, father 28 February 1912 Rev. J. Butler, Baptist
No 137
Date of Notice 28 February 1912
  Groom Bride
Names of Parties Albert Yeatman Clara Bernice Stewart
  πŸ’ 1912/1144
  πŸ’ 1912/1144
Condition Bachelor Spinster
Profession Butcher
Age 24 18
Dwelling Place Spreydon Christchurch
Length of Residence 3 weeks 3 days
Marriage Place Home of Mr. Yeatman, Hoon Hay Rd., Spreydon
Folio 12/796
Consent James Stewart, father
Date of Certificate 28 February 1912
Officiating Minister Rev. J. Butler, Baptist

Page 040

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
138 29 February 1912 David Owen Priest
Doris Emily Quicke
David Owen Priest
Doris Emily Quicke
πŸ’ 1912/1199
Bachelor
Spinster
Machinist
22
20
St. Albans
St. Albans
Life
3 years
St. Mary's Church, Merivale 12/850 Father Arthur Frank Quicke 29 February 1912 Rev. E. C. W. Powell, Anglican
No 138
Date of Notice 29 February 1912
  Groom Bride
Names of Parties David Owen Priest Doris Emily Quicke
  πŸ’ 1912/1199
Condition Bachelor Spinster
Profession Machinist
Age 22 20
Dwelling Place St. Albans St. Albans
Length of Residence Life 3 years
Marriage Place St. Mary's Church, Merivale
Folio 12/850
Consent Father Arthur Frank Quicke
Date of Certificate 29 February 1912
Officiating Minister Rev. E. C. W. Powell, Anglican
139 29 February 1912 William Archibald Howison
Elizabeth Kinley
William Archibald Harrison Jr
Elizabeth Kinley
πŸ’ 1912/1925
Bachelor
Spinster
Baker
31
21
Sydenham
Linwood
20 years
4 years
House of Mr. J. Kinley, 233 Ferry Road 12/1638 29 February 1912 Rev. F. McDonald, Presbyterian
No 139
Date of Notice 29 February 1912
  Groom Bride
Names of Parties William Archibald Howison Elizabeth Kinley
BDM Match (90%) William Archibald Harrison Jr Elizabeth Kinley
  πŸ’ 1912/1925
Condition Bachelor Spinster
Profession Baker
Age 31 21
Dwelling Place Sydenham Linwood
Length of Residence 20 years 4 years
Marriage Place House of Mr. J. Kinley, 233 Ferry Road
Folio 12/1638
Consent
Date of Certificate 29 February 1912
Officiating Minister Rev. F. McDonald, Presbyterian
140 1 March 1912 Arthur Ernest Ives
Edith Mabel Schumacher
Arthur Ernest Ives
Edith Mabel Schumacher
πŸ’ 1912/4491
Bachelor
Spinster
Carpenter
32
21
Christchurch
Papanui
1 year
Life
St. Paul's Church, Papanui 12/4335 1 March 1912 Rev. J. A. Julius, Anglican
No 140
Date of Notice 1 March 1912
  Groom Bride
Names of Parties Arthur Ernest Ives Edith Mabel Schumacher
  πŸ’ 1912/4491
Condition Bachelor Spinster
Profession Carpenter
Age 32 21
Dwelling Place Christchurch Papanui
Length of Residence 1 year Life
Marriage Place St. Paul's Church, Papanui
Folio 12/4335
Consent
Date of Certificate 1 March 1912
Officiating Minister Rev. J. A. Julius, Anglican
141 1 March 1912 Henry Austin Rush
Margaret Bourke
Henry Austin Rush
Margaret Bourke
πŸ’ 1912/601
Bachelor
Spinster
Fellmonger
32
22
Woolston
Christchurch
5 years
2 years
Registrar's Office, Christchurch 12/198 1 March 1912 L. C. Williams, Registrar
No 141
Date of Notice 1 March 1912
  Groom Bride
Names of Parties Henry Austin Rush Margaret Bourke
  πŸ’ 1912/601
Condition Bachelor Spinster
Profession Fellmonger
Age 32 22
Dwelling Place Woolston Christchurch
Length of Residence 5 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 12/198
Consent
Date of Certificate 1 March 1912
Officiating Minister L. C. Williams, Registrar
142 2 March 1912 Laurence Laurenson
Ann McFarlane
Laurence Laurenson
Ann McFarlane
πŸ’ 1912/602
Bachelor
Spinster
Pottery Worker
32
26
Christchurch
Woolston
Life
10 months
Registrar's Office, Christchurch 12/199 2 March 1912 L. C. Williams, Registrar
No 142
Date of Notice 2 March 1912
  Groom Bride
Names of Parties Laurence Laurenson Ann McFarlane
  πŸ’ 1912/602
Condition Bachelor Spinster
Profession Pottery Worker
Age 32 26
Dwelling Place Christchurch Woolston
Length of Residence Life 10 months
Marriage Place Registrar's Office, Christchurch
Folio 12/199
Consent
Date of Certificate 2 March 1912
Officiating Minister L. C. Williams, Registrar
143 4 March 1912 Benjamin Oakes Moore
Violet Carrington Steel
Benjamin Oakus Moore
Violet Carrington Steve
πŸ’ 1912/1669
Bachelor
Spinster
Contractor
24
21
St. Albans
Riccarton
19 years
16 years
Knox Church, Christchurch 12/827 4 March 1912 Rev. Dr. Erwin, Presbyterian
No 143
Date of Notice 4 March 1912
  Groom Bride
Names of Parties Benjamin Oakes Moore Violet Carrington Steel
BDM Match (93%) Benjamin Oakus Moore Violet Carrington Steve
  πŸ’ 1912/1669
Condition Bachelor Spinster
Profession Contractor
Age 24 21
Dwelling Place St. Albans Riccarton
Length of Residence 19 years 16 years
Marriage Place Knox Church, Christchurch
Folio 12/827
Consent
Date of Certificate 4 March 1912
Officiating Minister Rev. Dr. Erwin, Presbyterian
144 4 March 1912 Edwin Charles Dallison
Mabel Florence Read
Edwin Charles Dallison
Mabel Florence Read
πŸ’ 1912/1186
Bachelor
Spinster
Clothier
26
24
Christchurch
Christchurch
3 days
Life
St. Luke's Church, Christchurch 12/838 4 March 1912 Rev. W. Sedgwick, Anglican
No 144
Date of Notice 4 March 1912
  Groom Bride
Names of Parties Edwin Charles Dallison Mabel Florence Read
  πŸ’ 1912/1186
Condition Bachelor Spinster
Profession Clothier
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Luke's Church, Christchurch
Folio 12/838
Consent
Date of Certificate 4 March 1912
Officiating Minister Rev. W. Sedgwick, Anglican
145 4 March 1912 Joseph Douglas Grafton
Mary Siebien
Joseph Douglas Grafton
Mary Siebien
πŸ’ 1912/603
Bachelor
Spinster
Labourer
26
17
Christchurch
Christchurch
14 years
Life
Registrar's Office, Christchurch 12/200 Mother Abina Siebien 4 March 1912 L. C. Williams, Registrar
No 145
Date of Notice 4 March 1912
  Groom Bride
Names of Parties Joseph Douglas Grafton Mary Siebien
  πŸ’ 1912/603
Condition Bachelor Spinster
Profession Labourer
Age 26 17
Dwelling Place Christchurch Christchurch
Length of Residence 14 years Life
Marriage Place Registrar's Office, Christchurch
Folio 12/200
Consent Mother Abina Siebien
Date of Certificate 4 March 1912
Officiating Minister L. C. Williams, Registrar
146 4 March 1912 William Henry Bickell
Maud Evelyn Malzard
William Henry Bickell
Maud Evelyn Malzard
πŸ’ 1912/561
Bachelor
Spinster
Bricklayer
29
18
Spreydon
Sydenham
18 months
Life
Registrar's Office, Christchurch 12/201 Father Charles John Frederick Malzard 4 March 1912 L. C. Williams, Registrar
No 146
Date of Notice 4 March 1912
  Groom Bride
Names of Parties William Henry Bickell Maud Evelyn Malzard
  πŸ’ 1912/561
Condition Bachelor Spinster
Profession Bricklayer
Age 29 18
Dwelling Place Spreydon Sydenham
Length of Residence 18 months Life
Marriage Place Registrar's Office, Christchurch
Folio 12/201
Consent Father Charles John Frederick Malzard
Date of Certificate 4 March 1912
Officiating Minister L. C. Williams, Registrar
147 4 March 1912 David Edward Jones
Madeline Hayes
David Edward Jones
Madeline Hayes
πŸ’ 1912/4359
Bachelor
Spinster
Carpenter
27
30
Sydenham
Halswell
Life
Life
Anglican Church, Halswell 12/4226 4 March 1912 Rev. F. Dummage, Anglican
No 147
Date of Notice 4 March 1912
  Groom Bride
Names of Parties David Edward Jones Madeline Hayes
  πŸ’ 1912/4359
Condition Bachelor Spinster
Profession Carpenter
Age 27 30
Dwelling Place Sydenham Halswell
Length of Residence Life Life
Marriage Place Anglican Church, Halswell
Folio 12/4226
Consent
Date of Certificate 4 March 1912
Officiating Minister Rev. F. Dummage, Anglican
148 4 March 1912 Thomas James Thompson
Mabel Bessie Mackay Steel
Thomas James Thompson
Maple Bessie Mackay Steel
πŸ’ 1912/1184
Bachelor
Spinster
Traveller
25
24
Christchurch
Christchurch
5 years
Life
Knox Church, Christchurch 12/828 4 March 1912 Rev. Dr. Erwin, Presbyterian
No 148
Date of Notice 4 March 1912
  Groom Bride
Names of Parties Thomas James Thompson Mabel Bessie Mackay Steel
BDM Match (94%) Thomas James Thompson Maple Bessie Mackay Steel
  πŸ’ 1912/1184
Condition Bachelor Spinster
Profession Traveller
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 years Life
Marriage Place Knox Church, Christchurch
Folio 12/828
Consent
Date of Certificate 4 March 1912
Officiating Minister Rev. Dr. Erwin, Presbyterian

Page 041

District of Christchurch Quarter ending 31 March 1912 Registrar L. O. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
149 5 March 1912 Samuel James Bennington
Ethel Tranter
Samuel James Bennington
Ethel Tranter
πŸ’ 1912/572
Samuel James Bennington
Ethel Tranter
πŸ’ 1912/572
Bachelor
Spinster
Chauffeur
20
20
Christchurch
Christchurch
9 years
20 years
Registrars Office, Christchurch 12/207 Father, Sinclair Bennington; John Tranter 5 March 1912 L. C. Williams, Registrar
No 149
Date of Notice 5 March 1912
  Groom Bride
Names of Parties Samuel James Bennington Ethel Tranter
  πŸ’ 1912/572
  πŸ’ 1912/572
Condition Bachelor Spinster
Profession Chauffeur
Age 20 20
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 20 years
Marriage Place Registrars Office, Christchurch
Folio 12/207
Consent Father, Sinclair Bennington; John Tranter
Date of Certificate 5 March 1912
Officiating Minister L. C. Williams, Registrar
150 5 March 1912 Isaac Meadows
Maggie Beattie
Isaac Meadows
Maggie Beattie
πŸ’ 1912/1196
Isaac Meadows
Maggie Beattie
πŸ’ 1912/1196
Bachelor
Spinster
Boilermaker
28
24
Sydenham
Sydenham
2 years
Life
Presbyterian Manse, Colombo St., Sydenham 12/847 5 March 1912 Rev. C. Murray, Presbyterian
No 150
Date of Notice 5 March 1912
  Groom Bride
Names of Parties Isaac Meadows Maggie Beattie
  πŸ’ 1912/1196
  πŸ’ 1912/1196
Condition Bachelor Spinster
Profession Boilermaker
Age 28 24
Dwelling Place Sydenham Sydenham
Length of Residence 2 years Life
Marriage Place Presbyterian Manse, Colombo St., Sydenham
Folio 12/847
Consent
Date of Certificate 5 March 1912
Officiating Minister Rev. C. Murray, Presbyterian
151 5 March 1912 Burnham Oakley Nuttall
Louisa Grace Hood
Burnham Oakley Nuttall
Louisa Grace Hood
πŸ’ 1912/579
Burnham Oakley Nuttall
Louisa Grace Hood
πŸ’ 1912/579
Bachelor
Spinster
Engineer
28
25
Christchurch
Christchurch
3 weeks
3 weeks
Registrars Office, Christchurch 12/203 5 March 1912 L. C. Williams, Registrar
No 151
Date of Notice 5 March 1912
  Groom Bride
Names of Parties Burnham Oakley Nuttall Louisa Grace Hood
  πŸ’ 1912/579
  πŸ’ 1912/579
Condition Bachelor Spinster
Profession Engineer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 3 weeks
Marriage Place Registrars Office, Christchurch
Folio 12/203
Consent
Date of Certificate 5 March 1912
Officiating Minister L. C. Williams, Registrar
152 5 March 1912 Leonard Pickering Sammels
Olive Agnes Mackie
Leonard Vickeres Samuels
Olive Agnes Mackie
πŸ’ 1912/1667
Leonard Vickeres Samuels
Olive Agnes Mackie
πŸ’ 1912/1667
Bachelor
Spinster
Telegraphist
26
23
Spreydon
Sydenham
4 years
7 years
St. Saviours Church, Sydenham 12/825 5 March 1912 Rev. P. J. Cocks, Anglican
No 152
Date of Notice 5 March 1912
  Groom Bride
Names of Parties Leonard Pickering Sammels Olive Agnes Mackie
BDM Match (90%) Leonard Vickeres Samuels Olive Agnes Mackie
  πŸ’ 1912/1667
BDM Match (90%) Leonard Vickeres Samuels Olive Agnes Mackie
  πŸ’ 1912/1667
Condition Bachelor Spinster
Profession Telegraphist
Age 26 23
Dwelling Place Spreydon Sydenham
Length of Residence 4 years 7 years
Marriage Place St. Saviours Church, Sydenham
Folio 12/825
Consent
Date of Certificate 5 March 1912
Officiating Minister Rev. P. J. Cocks, Anglican
153 6 March 1912 James Johnstone
Gladys Millar
James Johnstone
Gladys Millar
πŸ’ 1912/1139
James Johnstone
Gladys Millar
πŸ’ 1912/1139
Bachelor
Spinster
Carpenter
25
21
Sydenham
Sydenham
3 days
3 days
St. Andrews Manse, Christchurch 12/790 6 March 1912 Rev. J. Mackenzie, Presbyterian
No 153
Date of Notice 6 March 1912
  Groom Bride
Names of Parties James Johnstone Gladys Millar
  πŸ’ 1912/1139
  πŸ’ 1912/1139
Condition Bachelor Spinster
Profession Carpenter
Age 25 21
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 3 days
Marriage Place St. Andrews Manse, Christchurch
Folio 12/790
Consent
Date of Certificate 6 March 1912
Officiating Minister Rev. J. Mackenzie, Presbyterian
154 6 March 1912 John Clifford Bayley
Janet Rae Hamilton
John Clifford Bayley
Janet Rae Hamilton
πŸ’ 1912/1140
John Clifford Bayley
Janet Rae Hamilton
πŸ’ 1912/1140
Bachelor
Spinster
Farmer
37
34
Christchurch
Christchurch
3 days
3 days
St. Andrews Church, Christchurch 12/791 6 March 1912 Rev. J. Mackenzie, Presbyterian
No 154
Date of Notice 6 March 1912
  Groom Bride
Names of Parties John Clifford Bayley Janet Rae Hamilton
  πŸ’ 1912/1140
  πŸ’ 1912/1140
Condition Bachelor Spinster
Profession Farmer
Age 37 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrews Church, Christchurch
Folio 12/791
Consent
Date of Certificate 6 March 1912
Officiating Minister Rev. J. Mackenzie, Presbyterian
155 6 March 1912 Arthur Sidney Johnstone
Emily Beatrice Taylor
Arthur Sidney Johnstone
Emily Beatrice Taylor
πŸ’ 1912/580
Arthur Sidney Johnstone
Emily Beatrice Taylor
πŸ’ 1912/580
Bachelor
Spinster
Merchant
26
26
Christchurch
Christchurch
3 days
2 years
Registrars Office, Christchurch 12/204 6 March 1912 L. C. Williams, Registrar
No 155
Date of Notice 6 March 1912
  Groom Bride
Names of Parties Arthur Sidney Johnstone Emily Beatrice Taylor
  πŸ’ 1912/580
  πŸ’ 1912/580
Condition Bachelor Spinster
Profession Merchant
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place Registrars Office, Christchurch
Folio 12/204
Consent
Date of Certificate 6 March 1912
Officiating Minister L. C. Williams, Registrar
156 6 March 1912 William Stuart Boyle
Jeannie Elizabeth Baynes
William Stuart Boyle
Jeannie Elizabeth Baynes
πŸ’ 1912/1670
William Stuart Boyle
Jeannie Elizabeth Baynes
πŸ’ 1912/1670
Bachelor
Spinster
Constable
29
22
Christchurch
St. Albans
3 days
12 years
House of Mr. Baynes, 149 Caledonian Rd., St. Albans 12/805 6 March 1912 Rev. T. Tait, Presbyterian
No 156
Date of Notice 6 March 1912
  Groom Bride
Names of Parties William Stuart Boyle Jeannie Elizabeth Baynes
  πŸ’ 1912/1670
  πŸ’ 1912/1670
Condition Bachelor Spinster
Profession Constable
Age 29 22
Dwelling Place Christchurch St. Albans
Length of Residence 3 days 12 years
Marriage Place House of Mr. Baynes, 149 Caledonian Rd., St. Albans
Folio 12/805
Consent
Date of Certificate 6 March 1912
Officiating Minister Rev. T. Tait, Presbyterian
157 6 March 1912 Andrew Woods
Nellie Philomena Allan
Andrew Woods
Nellie Philomena Allan
πŸ’ 1912/1202
Andrew Woods
Nellie Philomena Allan
πŸ’ 1912/1202
Bachelor
Spinster
Constable
26
20
Christchurch
Christchurch
3 days
3 days
St. Saviours Church, Sydenham 12/830 Mother, Eliza Cahill 6 March 1912 Rev. P. J. Cocks, Anglican
No 157
Date of Notice 6 March 1912
  Groom Bride
Names of Parties Andrew Woods Nellie Philomena Allan
  πŸ’ 1912/1202
  πŸ’ 1912/1202
Condition Bachelor Spinster
Profession Constable
Age 26 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Saviours Church, Sydenham
Folio 12/830
Consent Mother, Eliza Cahill
Date of Certificate 6 March 1912
Officiating Minister Rev. P. J. Cocks, Anglican
158 6 March 1912 William Puddle
Mary French
William Puddle
Mary French
πŸ’ 1912/1141
William Puddle
Mary French
πŸ’ 1912/1141
William Milne
Mary Grigor French
πŸ’ 1913/4852
William Milne
Mary Grigor French
πŸ’ 1913/4852
Bachelor
Spinster
Packer
23
22
Christchurch
Addington
3 days
Life
House of Mr. French, Twiggers Rd., Addington 12/792 6 March 1912 Rev. J. Mackenzie, Presbyterian
No 158
Date of Notice 6 March 1912
  Groom Bride
Names of Parties William Puddle Mary French
  πŸ’ 1912/1141
  πŸ’ 1912/1141
BDM Match (63%) William Milne Mary Grigor French
  πŸ’ 1913/4852
BDM Match (63%) William Milne Mary Grigor French
  πŸ’ 1913/4852
Condition Bachelor Spinster
Profession Packer
Age 23 22
Dwelling Place Christchurch Addington
Length of Residence 3 days Life
Marriage Place House of Mr. French, Twiggers Rd., Addington
Folio 12/792
Consent
Date of Certificate 6 March 1912
Officiating Minister Rev. J. Mackenzie, Presbyterian
159 7 March 1912 Colin Harold Crump
Letty Zealandia Pattrick
Colin Harold Crump
Letty Zealandia Pattrick
πŸ’ 1912/1293
Colin Harold Crump
Letty Zealandia Pattrick
πŸ’ 1912/1293
Bachelor
Spinster
Medical Practitioner
28
27
Papanui
Papanui
3 days
Life
Methodist Church, Spreydon 12/854 7 March 1912 Rev. A. Peters, Methodist
No 159
Date of Notice 7 March 1912
  Groom Bride
Names of Parties Colin Harold Crump Letty Zealandia Pattrick
  πŸ’ 1912/1293
  πŸ’ 1912/1293
Condition Bachelor Spinster
Profession Medical Practitioner
Age 28 27
Dwelling Place Papanui Papanui
Length of Residence 3 days Life
Marriage Place Methodist Church, Spreydon
Folio 12/854
Consent
Date of Certificate 7 March 1912
Officiating Minister Rev. A. Peters, Methodist

Page 042

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
160 7 March 1912 William Pearce
Ada Dorothy Bragg
William Pearce
Ada Dorothy Bragg
πŸ’ 1912/1926
Bachelor
Spinster
Laborer
21
21
Christchurch
Christchurch
3 years
1 year
27 Milne St., Sydenham 12/1639 7 March 1912 Rev. J. McDonald, Presbyterian
No 160
Date of Notice 7 March 1912
  Groom Bride
Names of Parties William Pearce Ada Dorothy Bragg
  πŸ’ 1912/1926
Condition Bachelor Spinster
Profession Laborer
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 1 year
Marriage Place 27 Milne St., Sydenham
Folio 12/1639
Consent
Date of Certificate 7 March 1912
Officiating Minister Rev. J. McDonald, Presbyterian
161 8 March 1912 Ernest Claude Henry Hunt Rawnsley
Eva Anne Elizabeth Lawrence
Ernest Claude Henry Hunt Rawnsley
Eva Anne Elizabeth Laurence
πŸ’ 1912/1283
Bachelor
Spinster
Shipping Clerk
24
21
Sumner
Sumner
7 years
5 years
All Saints Church, Sumner 12/862 8 March 1912 Rev. Archd. Thorpe, Anglican
No 161
Date of Notice 8 March 1912
  Groom Bride
Names of Parties Ernest Claude Henry Hunt Rawnsley Eva Anne Elizabeth Lawrence
BDM Match (98%) Ernest Claude Henry Hunt Rawnsley Eva Anne Elizabeth Laurence
  πŸ’ 1912/1283
Condition Bachelor Spinster
Profession Shipping Clerk
Age 24 21
Dwelling Place Sumner Sumner
Length of Residence 7 years 5 years
Marriage Place All Saints Church, Sumner
Folio 12/862
Consent
Date of Certificate 8 March 1912
Officiating Minister Rev. Archd. Thorpe, Anglican
162 8 March 1912 Oliver Eagers
Caroline Isabel Daymon
Oliver Eagers
Caroline Isabel Baynon
πŸ’ 1912/2989
Bachelor
Spinster
Butcher
42
31
Addington
Addington
10 years
18 years
St. Mary's Church, Addington 12/2763 8 March 1912 Rev. W. S. Bean, Anglican
No 162
Date of Notice 8 March 1912
  Groom Bride
Names of Parties Oliver Eagers Caroline Isabel Daymon
BDM Match (95%) Oliver Eagers Caroline Isabel Baynon
  πŸ’ 1912/2989
Condition Bachelor Spinster
Profession Butcher
Age 42 31
Dwelling Place Addington Addington
Length of Residence 10 years 18 years
Marriage Place St. Mary's Church, Addington
Folio 12/2763
Consent
Date of Certificate 8 March 1912
Officiating Minister Rev. W. S. Bean, Anglican
163 8 March 1912 Richard Bennett Hickson
Mabel Florence Stowe
Richard Bennett Nickson
Mabel Florence Stowe
πŸ’ 1912/581
Divorced (by W.A. 1 December 1911)
Spinster
Butcher
34
29
Linwood
Linwood
4 years
3 years
Registrar's Office, Christchurch 12/205 8 March 1912 L. C. Williams, Registrar
No 163
Date of Notice 8 March 1912
  Groom Bride
Names of Parties Richard Bennett Hickson Mabel Florence Stowe
BDM Match (98%) Richard Bennett Nickson Mabel Florence Stowe
  πŸ’ 1912/581
Condition Divorced (by W.A. 1 December 1911) Spinster
Profession Butcher
Age 34 29
Dwelling Place Linwood Linwood
Length of Residence 4 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 12/205
Consent
Date of Certificate 8 March 1912
Officiating Minister L. C. Williams, Registrar
164 9 March 1912 Joseph Patrick McCann
Margaret Kay Stalker
Joseph Patrick McCann
Margaret Kay Stalker
πŸ’ 1912/582
Bachelor
Spinster
Butcher
27
32
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 12/206 9 March 1912 L. C. Williams, Registrar
No 164
Date of Notice 9 March 1912
  Groom Bride
Names of Parties Joseph Patrick McCann Margaret Kay Stalker
  πŸ’ 1912/582
Condition Bachelor Spinster
Profession Butcher
Age 27 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 12/206
Consent
Date of Certificate 9 March 1912
Officiating Minister L. C. Williams, Registrar
165 9 March 1912 Stuart Wyness
Rose Frozard
Stuart Wyness
Rose Fuszard
πŸ’ 1912/1963
Bachelor
Spinster
Tallyman
30
36
Christchurch
Christchurch
1 year
16 years
St. Matthew's Church, St. Albans 12/1624 9 March 1912 Rev. P. B. Baggitt, Anglican
No 165
Date of Notice 9 March 1912
  Groom Bride
Names of Parties Stuart Wyness Rose Frozard
BDM Match (92%) Stuart Wyness Rose Fuszard
  πŸ’ 1912/1963
Condition Bachelor Spinster
Profession Tallyman
Age 30 36
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 16 years
Marriage Place St. Matthew's Church, St. Albans
Folio 12/1624
Consent
Date of Certificate 9 March 1912
Officiating Minister Rev. P. B. Baggitt, Anglican
166 9 March 1912 Louis Arthur Parnell
Elizabeth Cole Duff
Louis Arthur Pannell
Elizabeth Cole Duff
πŸ’ 1912/1663
Bachelor
Spinster
Accountant
28
29
Christchurch
Christchurch
Life
10 years
St. Paul's Church, Christchurch 12/804 9 March 1912 Rev. F. Tait, Presbyterian
No 166
Date of Notice 9 March 1912
  Groom Bride
Names of Parties Louis Arthur Parnell Elizabeth Cole Duff
BDM Match (98%) Louis Arthur Pannell Elizabeth Cole Duff
  πŸ’ 1912/1663
Condition Bachelor Spinster
Profession Accountant
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence Life 10 years
Marriage Place St. Paul's Church, Christchurch
Folio 12/804
Consent
Date of Certificate 9 March 1912
Officiating Minister Rev. F. Tait, Presbyterian
167 9 March 1912 Charles Henry Barnett
Edith Annie Reece
Charles Henry Barnett
Edith Annie Reece
πŸ’ 1912/1206
Bachelor
Spinster
Laborer
28
27
Christchurch
Christchurch
Life
Life
Congregational Church, Linwood 12/834 9 March 1912 Rev. J. Sarginson, Congregationalist
No 167
Date of Notice 9 March 1912
  Groom Bride
Names of Parties Charles Henry Barnett Edith Annie Reece
  πŸ’ 1912/1206
Condition Bachelor Spinster
Profession Laborer
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Congregational Church, Linwood
Folio 12/834
Consent
Date of Certificate 9 March 1912
Officiating Minister Rev. J. Sarginson, Congregationalist
168 11 March 1912 William Andrews Roach
Eliza Ann Dennis
William Andrews Roach
Eliza Ann Dennis
πŸ’ 1912/1668
Bachelor
Spinster
Bootmaker
35
31
Linwood
Heathcote
Life
2 years
Knox Church, Christchurch 12/826 11 March 1912 Rev. Dr. Erwin, Presbyterian
No 168
Date of Notice 11 March 1912
  Groom Bride
Names of Parties William Andrews Roach Eliza Ann Dennis
  πŸ’ 1912/1668
Condition Bachelor Spinster
Profession Bootmaker
Age 35 31
Dwelling Place Linwood Heathcote
Length of Residence Life 2 years
Marriage Place Knox Church, Christchurch
Folio 12/826
Consent
Date of Certificate 11 March 1912
Officiating Minister Rev. Dr. Erwin, Presbyterian
169 11 March 1912 Thomas James Ballantine
Annie Tubman
Thomas James Ballantine
Anna Tubman
πŸ’ 1912/1302
Bachelor
Spinster
Carpenter
37
31
Sydenham
New Brighton
8 years
19 years
Anglican Church, New Brighton 12/857 11 March 1912 Rev. A. J. Purchase, Anglican
No 169
Date of Notice 11 March 1912
  Groom Bride
Names of Parties Thomas James Ballantine Annie Tubman
BDM Match (92%) Thomas James Ballantine Anna Tubman
  πŸ’ 1912/1302
Condition Bachelor Spinster
Profession Carpenter
Age 37 31
Dwelling Place Sydenham New Brighton
Length of Residence 8 years 19 years
Marriage Place Anglican Church, New Brighton
Folio 12/857
Consent
Date of Certificate 11 March 1912
Officiating Minister Rev. A. J. Purchase, Anglican
170 11 March 1912 James Kemp Mackay
Florence Ellen Band
James Kemp Mackay
Florence Ellen Band
πŸ’ 1912/4261
Bachelor
Spinster
Salesman
28
25
Christchurch
Christchurch
15 months
3 weeks
St. Michael's Church, Christchurch 12/4157 11 March 1912 Rev. H. D. Burton, Anglican
No 170
Date of Notice 11 March 1912
  Groom Bride
Names of Parties James Kemp Mackay Florence Ellen Band
  πŸ’ 1912/4261
Condition Bachelor Spinster
Profession Salesman
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 3 weeks
Marriage Place St. Michael's Church, Christchurch
Folio 12/4157
Consent
Date of Certificate 11 March 1912
Officiating Minister Rev. H. D. Burton, Anglican

Page 043

District of Christchurch Quarter ending 31 March 1912 Registrar L.C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
170 11 March 1912 James Kemp Mackay
Florence Ellen Band
James Kemp Mackay
Florence Ellen Band
πŸ’ 1912/4261
James Kemp Mackay
Florence Ellen Band
πŸ’ 1912/4261
Bachelor
Spinster
Salesman
28
25
Christchurch
Christchurch
15 months
3 weeks
St. Michaels Church Christchurch 12/1758 11 March 1912 Rev. H.D. Burton Anglican
No 170
Date of Notice 11 March 1912
  Groom Bride
Names of Parties James Kemp Mackay Florence Ellen Band
  πŸ’ 1912/4261
  πŸ’ 1912/4261
Condition Bachelor Spinster
Profession Salesman
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 3 weeks
Marriage Place St. Michaels Church Christchurch
Folio 12/1758
Consent
Date of Certificate 11 March 1912
Officiating Minister Rev. H.D. Burton Anglican
171 11 March 1912 William Patrick Duffy
Mary Roddy
William Patrick Duffy
Mary Eddy
πŸ’ 1912/1181
William Patrick Duffy
Mary Eddy
πŸ’ 1912/1181
Bachelor
Widow 30.11.1908
Butcher
27
32
Wellington
Christchurch
3 days
1 month
Sacred Heart Church Hill St. Wellington [illegible] 11 March 1912 Rev. J.P. Dickson Romanist
No 171
Date of Notice 11 March 1912
  Groom Bride
Names of Parties William Patrick Duffy Mary Roddy
BDM Match (90%) William Patrick Duffy Mary Eddy
  πŸ’ 1912/1181
BDM Match (90%) William Patrick Duffy Mary Eddy
  πŸ’ 1912/1181
Condition Bachelor Widow 30.11.1908
Profession Butcher
Age 27 32
Dwelling Place Wellington Christchurch
Length of Residence 3 days 1 month
Marriage Place Sacred Heart Church Hill St. Wellington
Folio [illegible]
Consent
Date of Certificate 11 March 1912
Officiating Minister Rev. J.P. Dickson Romanist
172 11 March 1912 Robert Thomas Clements
Rose Ethel Libean known as Lyall
Hubert Thomas Clements
Rose Ethel Lyall
πŸ’ 1912/1674
Hubert Thomas Clements
Rose Ethel Lyall
πŸ’ 1912/1674
Bachelor
Spinster
Carpenter
26
27
Christchurch
Christchurch
1 week
3 months
St. Pauls Church Christchurch 12/1809 11 March 1912 Rev. T. Tait Presbyterian
No 172
Date of Notice 11 March 1912
  Groom Bride
Names of Parties Robert Thomas Clements Rose Ethel Libean known as Lyall
BDM Match (70%) Hubert Thomas Clements Rose Ethel Lyall
  πŸ’ 1912/1674
BDM Match (70%) Hubert Thomas Clements Rose Ethel Lyall
  πŸ’ 1912/1674
Condition Bachelor Spinster
Profession Carpenter
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 3 months
Marriage Place St. Pauls Church Christchurch
Folio 12/1809
Consent
Date of Certificate 11 March 1912
Officiating Minister Rev. T. Tait Presbyterian
173 13 March 1912 Herbert Llewellyn Phillips
Emma Patrick
Herbert Llewellyn Phillips
Emma Patrick
πŸ’ 1912/583
Herbert Llewellyn Phillips
Emma Patrick
πŸ’ 1912/583
Bachelor
Spinster
Hotel Employee
32
25
Christchurch
Christchurch
2 years
1 year
Registrars Office. Christchurch 12/207 13 March 1912 L.C. Williams Registrar
No 173
Date of Notice 13 March 1912
  Groom Bride
Names of Parties Herbert Llewellyn Phillips Emma Patrick
  πŸ’ 1912/583
  πŸ’ 1912/583
Condition Bachelor Spinster
Profession Hotel Employee
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 1 year
Marriage Place Registrars Office. Christchurch
Folio 12/207
Consent
Date of Certificate 13 March 1912
Officiating Minister L.C. Williams Registrar
174 14 March 1912 Frederic Yeats
Doris Barbara Macpherson
Frederick Yeats
Doris Barbara Macpherson
πŸ’ 1912/1142
Frederick Yeats
Doris Barbara Macpherson
πŸ’ 1912/1142
Bachelor
Spinster
Draughtsman
28
22
Christchurch
Christchurch
3 days
3 days
St. Andrews Manse Christchurch 12/1793 14 March 1912 Rev. J. MacKenzie Presbyterian
No 174
Date of Notice 14 March 1912
  Groom Bride
Names of Parties Frederic Yeats Doris Barbara Macpherson
BDM Match (97%) Frederick Yeats Doris Barbara Macpherson
  πŸ’ 1912/1142
BDM Match (97%) Frederick Yeats Doris Barbara Macpherson
  πŸ’ 1912/1142
Condition Bachelor Spinster
Profession Draughtsman
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrews Manse Christchurch
Folio 12/1793
Consent
Date of Certificate 14 March 1912
Officiating Minister Rev. J. MacKenzie Presbyterian
175 14 March 1912 Stanley George Ellison
Annie Cecily Beale
Stanley George Ellison
Annie Cecily Beale
πŸ’ 1912/2094
Stanley George Ellison
Annie Cecily Beale
πŸ’ 1912/2094
Bachelor
Spinster
Bootmaker
21
21
Spreydon
Sydenham
9 months
15 months
Residence R.S. Gray Fitzgerald Ave Christchurch 12/1759 14 March 1912 Rev. R.S. Gray Baptist
No 175
Date of Notice 14 March 1912
  Groom Bride
Names of Parties Stanley George Ellison Annie Cecily Beale
  πŸ’ 1912/2094
  πŸ’ 1912/2094
Condition Bachelor Spinster
Profession Bootmaker
Age 21 21
Dwelling Place Spreydon Sydenham
Length of Residence 9 months 15 months
Marriage Place Residence R.S. Gray Fitzgerald Ave Christchurch
Folio 12/1759
Consent
Date of Certificate 14 March 1912
Officiating Minister Rev. R.S. Gray Baptist
176 15 March 1912 William George McKenzie
Anita East
William George McKenzie
Anita East
πŸ’ 1912/1153
William George McKenzie
Anita East
πŸ’ 1912/1153
Bachelor
Spinster
Gas Fitter
27
26
Christchurch
Christchurch
Life
Life
St. Marys Church Addington 12/1780 15 March 1912 Rev. W.S. Bean Anglican
No 176
Date of Notice 15 March 1912
  Groom Bride
Names of Parties William George McKenzie Anita East
  πŸ’ 1912/1153
  πŸ’ 1912/1153
Condition Bachelor Spinster
Profession Gas Fitter
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Marys Church Addington
Folio 12/1780
Consent
Date of Certificate 15 March 1912
Officiating Minister Rev. W.S. Bean Anglican
177 16 March 1912 Peter Colquhoun
Frances Jane Smith
Peter Colquhoun
Frances Jane Smith
πŸ’ 1912/584
Peter Colquhoun
Frances Jane Smith
πŸ’ 1912/584
Bachelor
Spinster
Plowman
29
22
Christchurch
Christchurch
3 days
3 days
Registrars Office Christchurch 12/208 16 March 1912 L.C. Williams Registrar
No 177
Date of Notice 16 March 1912
  Groom Bride
Names of Parties Peter Colquhoun Frances Jane Smith
  πŸ’ 1912/584
  πŸ’ 1912/584
Condition Bachelor Spinster
Profession Plowman
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrars Office Christchurch
Folio 12/208
Consent
Date of Certificate 16 March 1912
Officiating Minister L.C. Williams Registrar
178 16 March 1912 Ernest Wright
Gladys Henrietta Mansfield
Ernest Wright
Gladys Henrietta Mansfield
πŸ’ 1912/585
Ernest Wright
Gladys Henrietta Mansfield
πŸ’ 1912/585
Bachelor
Spinster
Laborer
24
19
Papanui
Papanui
Life
7 years
Registrars Office Christchurch 12/209 Mother Kate Jackson 16 March 1912 L.C. Williams Registrar
No 178
Date of Notice 16 March 1912
  Groom Bride
Names of Parties Ernest Wright Gladys Henrietta Mansfield
  πŸ’ 1912/585
  πŸ’ 1912/585
Condition Bachelor Spinster
Profession Laborer
Age 24 19
Dwelling Place Papanui Papanui
Length of Residence Life 7 years
Marriage Place Registrars Office Christchurch
Folio 12/209
Consent Mother Kate Jackson
Date of Certificate 16 March 1912
Officiating Minister L.C. Williams Registrar
179 16 March 1912 Frederick Hill
Hariette Rountree
Bachelor
Spinster
Farmer
Tailoress
47
30
Shirley
Marshland
Life
7 years
Anglican Church Marshland Not Solemnized See attached 16 March 1912 Rev. H.J. Wilkinson Anglican
No 179
Date of Notice 16 March 1912
  Groom Bride
Names of Parties Frederick Hill Hariette Rountree
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 47 30
Dwelling Place Shirley Marshland
Length of Residence Life 7 years
Marriage Place Anglican Church Marshland
Folio Not Solemnized See attached
Consent
Date of Certificate 16 March 1912
Officiating Minister Rev. H.J. Wilkinson Anglican
180 16 March 1912 Henry Thomas Moore
Lily Coulter
Henry Thomas Moore
Lily Coulter
πŸ’ 1912/2018
Henry Thomas Moore
Lily Coulter
πŸ’ 1912/2018
Bachelor
Spinster
Carpenter
23
23
Christchurch
Christchurch
18 years
Life
House of Mrs Coulter 199 Lichfield St Christchurch 12/1683 16 March 1912 Rev. S. Henderson Primitive Methodist
No 180
Date of Notice 16 March 1912
  Groom Bride
Names of Parties Henry Thomas Moore Lily Coulter
  πŸ’ 1912/2018
  πŸ’ 1912/2018
Condition Bachelor Spinster
Profession Carpenter
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 18 years Life
Marriage Place House of Mrs Coulter 199 Lichfield St Christchurch
Folio 12/1683
Consent
Date of Certificate 16 March 1912
Officiating Minister Rev. S. Henderson Primitive Methodist

Page 044

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
181 16 March 1912 George Boon
Ruth Bonnett
George Boon
Ruth Bonnett
πŸ’ 1912/4302
Bachelor
Spinster
Contractor
20
17
Spreydon
Spreydon
2 years
6 years
House of Mrs Bonnett, 36 Edinburgh St, Spreydon 12/4168 No person in Dominion having authority to give consent. Father Henry Bonnett's consent attached 1 April 1912 J. Mackenzie, Presbyterian
No 181
Date of Notice 16 March 1912
  Groom Bride
Names of Parties George Boon Ruth Bonnett
  πŸ’ 1912/4302
Condition Bachelor Spinster
Profession Contractor
Age 20 17
Dwelling Place Spreydon Spreydon
Length of Residence 2 years 6 years
Marriage Place House of Mrs Bonnett, 36 Edinburgh St, Spreydon
Folio 12/4168
Consent No person in Dominion having authority to give consent. Father Henry Bonnett's consent attached
Date of Certificate 1 April 1912
Officiating Minister J. Mackenzie, Presbyterian
182 19 March 1912 Frank Stanley Ball
Margaret Mary Desmond
Frank Stanley Ball
Margaret Mary Desmond
πŸ’ 1912/1304
Bachelor
Spinster
Bricklayer
24
19
Dallington
Linwood
10 years
5 years
St. Johns Church, Christchurch 12/859 Father William Desmond 19 March 1912 Rev. A. B. Purchas, Anglican
No 182
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Frank Stanley Ball Margaret Mary Desmond
  πŸ’ 1912/1304
Condition Bachelor Spinster
Profession Bricklayer
Age 24 19
Dwelling Place Dallington Linwood
Length of Residence 10 years 5 years
Marriage Place St. Johns Church, Christchurch
Folio 12/859
Consent Father William Desmond
Date of Certificate 19 March 1912
Officiating Minister Rev. A. B. Purchas, Anglican
183 19 March 1912 Tracy Thomas Gough
Julia Daisy Gill Philpott
Tracy Thomas Gough
Julia Daisy Hill Philpott
πŸ’ 1912/2973
Bachelor
Spinster
Salesman
24
24
Fendalton
St. Albans
2 months
Life
St. Matthews Church, St. Albans 12/2746 19 March 1912 Rev. P. B. Haggitt, Anglican
No 183
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Tracy Thomas Gough Julia Daisy Gill Philpott
BDM Match (98%) Tracy Thomas Gough Julia Daisy Hill Philpott
  πŸ’ 1912/2973
Condition Bachelor Spinster
Profession Salesman
Age 24 24
Dwelling Place Fendalton St. Albans
Length of Residence 2 months Life
Marriage Place St. Matthews Church, St. Albans
Folio 12/2746
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev. P. B. Haggitt, Anglican
184 19 March 1912 Andrew Cunningham Fryer
Olga Elaine Fairbairn
Andrew Cunningham Fryer
Mabel Florence Fairburn
πŸ’ 1912/1187
Bachelor
Spinster
Solicitor
31
27
Sumner
Christchurch
27 years
5 years
St Lukes Church, Christchurch 12/839 19 March 1912 Rev. W. W. Sedgwick, Anglican
No 184
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Andrew Cunningham Fryer Olga Elaine Fairbairn
BDM Match (74%) Andrew Cunningham Fryer Mabel Florence Fairburn
  πŸ’ 1912/1187
Condition Bachelor Spinster
Profession Solicitor
Age 31 27
Dwelling Place Sumner Christchurch
Length of Residence 27 years 5 years
Marriage Place St Lukes Church, Christchurch
Folio 12/839
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev. W. W. Sedgwick, Anglican
185 19 March 1912 Tierney Jervis Ryan
Ethel Daisy Alcock
Tierney Jervis Ryan
Ethel Daisy Alcock
πŸ’ 1912/3069
Bachelor
Spinster
Fireman
36
28
Christchurch
Christchurch
Life
Life
Church of Christ, Durham St. Christchurch 12/2718 19 March 1912 Mr. D. M. McCrackett, Church of Christ
No 185
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Tierney Jervis Ryan Ethel Daisy Alcock
  πŸ’ 1912/3069
Condition Bachelor Spinster
Profession Fireman
Age 36 28
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Church of Christ, Durham St. Christchurch
Folio 12/2718
Consent
Date of Certificate 19 March 1912
Officiating Minister Mr. D. M. McCrackett, Church of Christ
186 19 March 1912 Andrew Charles Thompson
Agnes Alma Smith
Andrew Charles Thompson
Agnes Alma Smith
πŸ’ 1912/1676
Bachelor
Spinster
Gardener
23
24
Christchurch
Christchurch
7 years
23 years
St. Pauls Manse, Christchurch 12/811 19 March 1912 Rev. Y. Tait, Presbyterian
No 186
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Andrew Charles Thompson Agnes Alma Smith
  πŸ’ 1912/1676
Condition Bachelor Spinster
Profession Gardener
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 23 years
Marriage Place St. Pauls Manse, Christchurch
Folio 12/811
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev. Y. Tait, Presbyterian
187 19 March 1912 Henry Charles Messervy
Mary Jane O'Sullivan
Henry Charles Messervy
Mary Jane O'Sullivan
πŸ’ 1912/562
Widower, Aug. 1911
Spinster
Laborer
27
26
Woolston
Addington
Life
Life
Registrars Office, Christchurch 12/210 19 March 1912 L. C. Williams, Registrar
No 187
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Henry Charles Messervy Mary Jane O'Sullivan
  πŸ’ 1912/562
Condition Widower, Aug. 1911 Spinster
Profession Laborer
Age 27 26
Dwelling Place Woolston Addington
Length of Residence Life Life
Marriage Place Registrars Office, Christchurch
Folio 12/210
Consent
Date of Certificate 19 March 1912
Officiating Minister L. C. Williams, Registrar
188 19 March 1912 Leonard Arthur Webb
Emma Jenner
Leonard Arthur Webb
Emma Fenner
πŸ’ 1912/1964
Bachelor
Spinster
Salesman
25
29
St. Albans
St. Albans
Life
3 years
St. Matthews Church, St. Albans 12/1625 19 March 1912 Rev. P. B. Haggitt, Anglican
No 188
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Leonard Arthur Webb Emma Jenner
BDM Match (95%) Leonard Arthur Webb Emma Fenner
  πŸ’ 1912/1964
Condition Bachelor Spinster
Profession Salesman
Age 25 29
Dwelling Place St. Albans St. Albans
Length of Residence Life 3 years
Marriage Place St. Matthews Church, St. Albans
Folio 12/1625
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev. P. B. Haggitt, Anglican
189 19 March 1912 Frank Clifford A'Court
Evelyn Beatrice Robjohns
Frank Clifford A'Court
Evelyn Beatrice Robjohns
πŸ’ 1912/2270
Bachelor
Spinster
Dentist
27
24
Christchurch
Napier
3 months
3 months
Anglican Cathedral, Napier 12/1652 19 March 1912 Rev. Canon F. Mayne, Anglican
No 189
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Frank Clifford A'Court Evelyn Beatrice Robjohns
  πŸ’ 1912/2270
Condition Bachelor Spinster
Profession Dentist
Age 27 24
Dwelling Place Christchurch Napier
Length of Residence 3 months 3 months
Marriage Place Anglican Cathedral, Napier
Folio 12/1652
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev. Canon F. Mayne, Anglican
190 19 March 1912 Joseph Wilson
Mabel Rose Newton
Joseph Wilson
Mabel Newton
πŸ’ 1912/1655
Widower, 29.12.1906
Spinster
Printer
45
29
Christchurch
Christchurch
11 years
28 years
Trinity Congregational Church, Christchurch 12/814 19 March 1912 Rev. W. J. L. Closs, Anglican
No 190
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Joseph Wilson Mabel Rose Newton
BDM Match (85%) Joseph Wilson Mabel Newton
  πŸ’ 1912/1655
Condition Widower, 29.12.1906 Spinster
Profession Printer
Age 45 29
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 28 years
Marriage Place Trinity Congregational Church, Christchurch
Folio 12/814
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev. W. J. L. Closs, Anglican
191 20 March 1912 Charles Edward Slack
Rachel Idarange Clark
Charles Edward Slack
Rachel Idarange Clark
πŸ’ 1912/1666
Bachelor
Spinster
Chef
21
20
Christchurch
Christchurch
Life
3 years
St. Saviours Church, Sydenham 12/824 Father Charles Edward Clark 20 March 1912 Rev. P. J. Cocks, Anglican
No 191
Date of Notice 20 March 1912
  Groom Bride
Names of Parties Charles Edward Slack Rachel Idarange Clark
  πŸ’ 1912/1666
Condition Bachelor Spinster
Profession Chef
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence Life 3 years
Marriage Place St. Saviours Church, Sydenham
Folio 12/824
Consent Father Charles Edward Clark
Date of Certificate 20 March 1912
Officiating Minister Rev. P. J. Cocks, Anglican

Page 047

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
192 20 March 1912 David Courtney
Josephine O'Reilly
David Courtney
Josephine Reilly
πŸ’ 1912/563
David Courtney
Josephine Reilly
πŸ’ 1912/563
Bachelor
Spinster
Laborer
31
23
Sydenham
Sydenham
8 months
Life
Registrar's Office Christchurch 12/211 20 March 1912 L. C. Williams Registrar
No 192
Date of Notice 20 March 1912
  Groom Bride
Names of Parties David Courtney Josephine O'Reilly
BDM Match (94%) David Courtney Josephine Reilly
  πŸ’ 1912/563
BDM Match (85%) David Courtney Josephine Reilly
  πŸ’ 1912/563
Condition Bachelor Spinster
Profession Laborer
Age 31 23
Dwelling Place Sydenham Sydenham
Length of Residence 8 months Life
Marriage Place Registrar's Office Christchurch
Folio 12/211
Consent
Date of Certificate 20 March 1912
Officiating Minister L. C. Williams Registrar
193 20 March 1912 William Henry James Oliver
Antoinette Jane Court
William Henry James Oliver
Antoinetta Jane Court
πŸ’ 1912/2843
William Henry James Oliver
Antoinetta Jane Court
πŸ’ 1912/2843
Bachelor
Spinster
Mechanic
28
25
Christchurch
Christchurch
3 years
4 years
Methodist Church Edgeware Rd. St. Albans 12/2642 20 March 1912 Rev. W. Walker Methodist
No 193
Date of Notice 20 March 1912
  Groom Bride
Names of Parties William Henry James Oliver Antoinette Jane Court
BDM Match (98%) William Henry James Oliver Antoinetta Jane Court
  πŸ’ 1912/2843
BDM Match (98%) William Henry James Oliver Antoinetta Jane Court
  πŸ’ 1912/2843
Condition Bachelor Spinster
Profession Mechanic
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 4 years
Marriage Place Methodist Church Edgeware Rd. St. Albans
Folio 12/2642
Consent
Date of Certificate 20 March 1912
Officiating Minister Rev. W. Walker Methodist
194 20 March 1912 John Robert Gilchrist
Florence McEune
John Robert Gilchrist
Florence McGuire
πŸ’ 1912/564
John Robert Gilchrist
Florence McGuire
πŸ’ 1912/564
Bachelor
Spinster
Chauffeur
24
21
Christchurch
Christchurch
6 years
Life
Registrar's Office Christchurch 12/212 20 March 1912 L. C. Williams Registrar
No 194
Date of Notice 20 March 1912
  Groom Bride
Names of Parties John Robert Gilchrist Florence McEune
BDM Match (91%) John Robert Gilchrist Florence McGuire
  πŸ’ 1912/564
BDM Match (91%) John Robert Gilchrist Florence McGuire
  πŸ’ 1912/564
Condition Bachelor Spinster
Profession Chauffeur
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place Registrar's Office Christchurch
Folio 12/212
Consent
Date of Certificate 20 March 1912
Officiating Minister L. C. Williams Registrar
195 21 March 1912 Henry Harris
Frances Levinia St Bertha Glen
Henry Harris
Frances Levinia Bertha Glen
πŸ’ 1912/1652
Henry Harris
Frances Levinia Bertha Glen
πŸ’ 1912/1652
Bachelor
Spinster
Carpenter
24
21
Christchurch
Christchurch
Life
Life
St. Pauls Church Christchurch 12/803 21 March 1912 Rev. T. Tait Presbyterian
No 195
Date of Notice 21 March 1912
  Groom Bride
Names of Parties Henry Harris Frances Levinia St Bertha Glen
BDM Match (95%) Henry Harris Frances Levinia Bertha Glen
  πŸ’ 1912/1652
BDM Match (95%) Henry Harris Frances Levinia Bertha Glen
  πŸ’ 1912/1652
Condition Bachelor Spinster
Profession Carpenter
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Pauls Church Christchurch
Folio 12/803
Consent
Date of Certificate 21 March 1912
Officiating Minister Rev. T. Tait Presbyterian
196 21 March 1912 Henry James Elton
Bessie Elizabeth Harding
Henry James Exton
Bessie Elizabeth Harding
πŸ’ 1912/1300
Henry James Exton
Bessie Elizabeth Harding
πŸ’ 1912/1300
Bachelor
Spinster
Tram Conductor
24
21
Sockburn
Christchurch
Life
Life
Methodist Church, Riccarton 12/855 21 March 1912 Rev. A. Peters Methodist
No 196
Date of Notice 21 March 1912
  Groom Bride
Names of Parties Henry James Elton Bessie Elizabeth Harding
BDM Match (97%) Henry James Exton Bessie Elizabeth Harding
  πŸ’ 1912/1300
BDM Match (97%) Henry James Exton Bessie Elizabeth Harding
  πŸ’ 1912/1300
Condition Bachelor Spinster
Profession Tram Conductor
Age 24 21
Dwelling Place Sockburn Christchurch
Length of Residence Life Life
Marriage Place Methodist Church, Riccarton
Folio 12/855
Consent
Date of Certificate 21 March 1912
Officiating Minister Rev. A. Peters Methodist
197 22 March 1912 Edgar Grimson
Maggie Boreland
Edgar Grimson
Maggie Boreland
πŸ’ 1912/1657
Edgar Grimson
Maggie Boreland
πŸ’ 1912/1657
Bachelor
Spinster
Laborer
Clerk
33
23
Spreydon
Spreydon
4 years
5 years
House of Mrs Boreland 26 Leitch St. Spreydon 12/816 22 March 1912 Rev. L. Hudson Methodist
No 197
Date of Notice 22 March 1912
  Groom Bride
Names of Parties Edgar Grimson Maggie Boreland
  πŸ’ 1912/1657
  πŸ’ 1912/1657
Condition Bachelor Spinster
Profession Laborer Clerk
Age 33 23
Dwelling Place Spreydon Spreydon
Length of Residence 4 years 5 years
Marriage Place House of Mrs Boreland 26 Leitch St. Spreydon
Folio 12/816
Consent
Date of Certificate 22 March 1912
Officiating Minister Rev. L. Hudson Methodist
198 23 March 1912 Bernard Noonan
Ilene Charlton
Bernard Noonan
Ilene Charlton
πŸ’ 1912/1928
Bernard Noonan
Ilene Charlton
πŸ’ 1912/1928
Bachelor
Spinster
Laborer
Waitress
24
23
Islington
Christchurch
Life
18 months
Roman Catholic Cathedral Christchurch 12/1641 23 March 1912 Rev. T. W. Price Romanist
No 198
Date of Notice 23 March 1912
  Groom Bride
Names of Parties Bernard Noonan Ilene Charlton
  πŸ’ 1912/1928
  πŸ’ 1912/1928
Condition Bachelor Spinster
Profession Laborer Waitress
Age 24 23
Dwelling Place Islington Christchurch
Length of Residence Life 18 months
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12/1641
Consent
Date of Certificate 23 March 1912
Officiating Minister Rev. T. W. Price Romanist
199 23 March 1912 William Francis Adair
Emily Ann Langesen
William Francis Adair
Emily Annie Langesen
πŸ’ 1912/4229
William Francis Adair
Emily Annie Langesen
πŸ’ 1912/4229
Bachelor
Spinster
Laborer
28
19
Christchurch
Christchurch
3 days
3 days
Zetland Arms Hotel Kaikoura 12/4095 Father. Aldephon Langesen 23 March 1912 Rev. T. W. Price Romanist
No 199
Date of Notice 23 March 1912
  Groom Bride
Names of Parties William Francis Adair Emily Ann Langesen
BDM Match (95%) William Francis Adair Emily Annie Langesen
  πŸ’ 1912/4229
BDM Match (95%) William Francis Adair Emily Annie Langesen
  πŸ’ 1912/4229
Condition Bachelor Spinster
Profession Laborer
Age 28 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Zetland Arms Hotel Kaikoura
Folio 12/4095
Consent Father. Aldephon Langesen
Date of Certificate 23 March 1912
Officiating Minister Rev. T. W. Price Romanist
200 23 March 1912 Walter John Langdale
Evelyn Gladys Carpenter
Walter John Langdale
Evelyn Gladys Carpenter
πŸ’ 1912/1301
Walter John Langdale
Evelyn Gladys Carpenter
πŸ’ 1912/1301
Bachelor
Spinster
Sheepfarmer
34
24
Sumner
Yaldhurst
2 years
Life
Methodist Church Riccarton 12/856 23 March 1912 Rev. A. Peters Methodist
No 200
Date of Notice 23 March 1912
  Groom Bride
Names of Parties Walter John Langdale Evelyn Gladys Carpenter
  πŸ’ 1912/1301
  πŸ’ 1912/1301
Condition Bachelor Spinster
Profession Sheepfarmer
Age 34 24
Dwelling Place Sumner Yaldhurst
Length of Residence 2 years Life
Marriage Place Methodist Church Riccarton
Folio 12/856
Consent
Date of Certificate 23 March 1912
Officiating Minister Rev. A. Peters Methodist
201 23 March 1912 William David Burton
Ellen Champness Jackson
William David Burton
Ellen Champuese Jackson
πŸ’ 1912/3759
William David Burton
Ellen Champuese Jackson
πŸ’ 1912/3759
Bachelor
Spinster
Fitter
25
24
Riccarton
Riccarton
4 years
Life
St. Peters Church Riccarton 12/3593 23 March 1912 Rev. H. T. York Anglican
No 201
Date of Notice 23 March 1912
  Groom Bride
Names of Parties William David Burton Ellen Champness Jackson
BDM Match (96%) William David Burton Ellen Champuese Jackson
  πŸ’ 1912/3759
BDM Match (96%) William David Burton Ellen Champuese Jackson
  πŸ’ 1912/3759
Condition Bachelor Spinster
Profession Fitter
Age 25 24
Dwelling Place Riccarton Riccarton
Length of Residence 4 years Life
Marriage Place St. Peters Church Riccarton
Folio 12/3593
Consent
Date of Certificate 23 March 1912
Officiating Minister Rev. H. T. York Anglican
202 25 March 1912 John Charles Johnston
Sarah Elizabeth Weakley
John Charles Johnston
Sarah Elizabeth Weakley
πŸ’ 1912/1175
John Charles Johnston
Sarah Elizabeth Weakley
πŸ’ 1912/1175
Widower 23.9.1907
Widow 26.12.1900
Laborer
42
43
Christchurch
Christchurch
3 years
37 years
House of Mr. J.C. Johnston 53 Tweed St. Richmond 12/775 25 March 1912 Rev. C. H. Garland Methodist
No 202
Date of Notice 25 March 1912
  Groom Bride
Names of Parties John Charles Johnston Sarah Elizabeth Weakley
  πŸ’ 1912/1175
  πŸ’ 1912/1175
Condition Widower 23.9.1907 Widow 26.12.1900
Profession Laborer
Age 42 43
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 37 years
Marriage Place House of Mr. J.C. Johnston 53 Tweed St. Richmond
Folio 12/775
Consent
Date of Certificate 25 March 1912
Officiating Minister Rev. C. H. Garland Methodist

Page 048

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
203 25 March 1912 Richard Newton
Mabel Annetta Wilson
Richard Newton
Mabel Annetta Wilson
πŸ’ 1912/2878
Bachelor
Spinster
Plumber
24
23
Woolston
Sydenham
2 years
life
St. Johns Church, Christchurch 12/2626 25 March 1912 Rev. H. Purchas, Anglican
No 203
Date of Notice 25 March 1912
  Groom Bride
Names of Parties Richard Newton Mabel Annetta Wilson
  πŸ’ 1912/2878
Condition Bachelor Spinster
Profession Plumber
Age 24 23
Dwelling Place Woolston Sydenham
Length of Residence 2 years life
Marriage Place St. Johns Church, Christchurch
Folio 12/2626
Consent
Date of Certificate 25 March 1912
Officiating Minister Rev. H. Purchas, Anglican
204 25 March 1912 Alfred Alexander Davies
Phyllis Alfreda Hill
Alfred Alexander Davies
Phyllis Alfreda Hill
πŸ’ 1912/4297
Bachelor
Spinster
Metal Worker
24
20
Christchurch
Christchurch
2 years
2 years
Holy Trinity Church, Avonside 12/416 Arch. Henry Hill 25 March 1912 Rev. H. S. Leach, Anglican
No 204
Date of Notice 25 March 1912
  Groom Bride
Names of Parties Alfred Alexander Davies Phyllis Alfreda Hill
  πŸ’ 1912/4297
Condition Bachelor Spinster
Profession Metal Worker
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/416
Consent Arch. Henry Hill
Date of Certificate 25 March 1912
Officiating Minister Rev. H. S. Leach, Anglican
205 25 March 1912 Reginald Sutherland Brooks
Edith Early
Reginald Sutherland Cocks
Edith Early
πŸ’ 1912/2970
Bachelor
Spinster
Cabinetmaker
28
27
Christchurch
New Brighton
16 years
2 years
House of Mrs. S. Early, 58 Hawke St., New Brighton 12/2744 25 March 1912 Rev. J. McBean, Presbyterian
No 205
Date of Notice 25 March 1912
  Groom Bride
Names of Parties Reginald Sutherland Brooks Edith Early
BDM Match (94%) Reginald Sutherland Cocks Edith Early
  πŸ’ 1912/2970
Condition Bachelor Spinster
Profession Cabinetmaker
Age 28 27
Dwelling Place Christchurch New Brighton
Length of Residence 16 years 2 years
Marriage Place House of Mrs. S. Early, 58 Hawke St., New Brighton
Folio 12/2744
Consent
Date of Certificate 25 March 1912
Officiating Minister Rev. J. McBean, Presbyterian
206 25 March 1912 Peter Tickery
Ethel Edith Trengrove
Peter Vickery
Ethel Edith Trengrove
πŸ’ 1912/1927
Widower (23.8.1911)
Widow (9.3.1910)
Carter
48
39
Islington
Islington
life
life
House of Mrs. Yates, 23 Mattock St., Woolston 12/1640 25 March 1912 Rev. J. McDonald, Presbyterian
No 206
Date of Notice 25 March 1912
  Groom Bride
Names of Parties Peter Tickery Ethel Edith Trengrove
BDM Match (96%) Peter Vickery Ethel Edith Trengrove
  πŸ’ 1912/1927
Condition Widower (23.8.1911) Widow (9.3.1910)
Profession Carter
Age 48 39
Dwelling Place Islington Islington
Length of Residence life life
Marriage Place House of Mrs. Yates, 23 Mattock St., Woolston
Folio 12/1640
Consent
Date of Certificate 25 March 1912
Officiating Minister Rev. J. McDonald, Presbyterian
207 26 March 1912 Andrew Longhrey Graham Holmes
Aldwyth Williams
Andrew Loughrey Graham Holmes
Aldwyth Williams
πŸ’ 1912/2992
Bachelor
Spinster
Farmer
22
19
Christchurch
Fendalton
3 days
life
St. Barnabas' Church, Fendalton 12/2766 Mother, Dora Williams 26 March 1912 Rev. J. A. Hamilton, Anglican
No 207
Date of Notice 26 March 1912
  Groom Bride
Names of Parties Andrew Longhrey Graham Holmes Aldwyth Williams
BDM Match (98%) Andrew Loughrey Graham Holmes Aldwyth Williams
  πŸ’ 1912/2992
Condition Bachelor Spinster
Profession Farmer
Age 22 19
Dwelling Place Christchurch Fendalton
Length of Residence 3 days life
Marriage Place St. Barnabas' Church, Fendalton
Folio 12/2766
Consent Mother, Dora Williams
Date of Certificate 26 March 1912
Officiating Minister Rev. J. A. Hamilton, Anglican
208 26 March 1912 Walter Edmund Sledhill
Annice Moore
Walter Edmund Gledhill
Annice Moore
πŸ’ 1912/565
Bachelor
Spinster
Storeman
33
29
Riccarton
Riccarton
2 years
4 weeks
Registrar's Office, Christchurch 12/213 26 March 1912 L. C. Williams, Registrar
No 208
Date of Notice 26 March 1912
  Groom Bride
Names of Parties Walter Edmund Sledhill Annice Moore
BDM Match (98%) Walter Edmund Gledhill Annice Moore
  πŸ’ 1912/565
Condition Bachelor Spinster
Profession Storeman
Age 33 29
Dwelling Place Riccarton Riccarton
Length of Residence 2 years 4 weeks
Marriage Place Registrar's Office, Christchurch
Folio 12/213
Consent
Date of Certificate 26 March 1912
Officiating Minister L. C. Williams, Registrar
209 26 March 1912 James McBeath MacKenzie
Lillian Rose Gahagan
James McBeath MacKenzie
Lillian Rose Gahagan
πŸ’ 1912/2977
Bachelor
Spinster
Carpenter
26
21
Tai Tapu
Spreydon
life
life
Baptist Church, Sydenham 12/2750 26 March 1912 Rev. J. A. Williams, Baptist
No 209
Date of Notice 26 March 1912
  Groom Bride
Names of Parties James McBeath MacKenzie Lillian Rose Gahagan
  πŸ’ 1912/2977
Condition Bachelor Spinster
Profession Carpenter
Age 26 21
Dwelling Place Tai Tapu Spreydon
Length of Residence life life
Marriage Place Baptist Church, Sydenham
Folio 12/2750
Consent
Date of Certificate 26 March 1912
Officiating Minister Rev. J. A. Williams, Baptist
210 26 March 1912 John Sutherland
Arabella Frances Hopkinson
John Sutherland
Arabella Frances Hopkinson
πŸ’ 1912/1294
Bachelor
Spinster
Farmer
29
25
Christchurch
Christchurch
3 days
2 years
St. Johns Church, Woolston 12/872 26 March 1912 Rev. W. H. Orbell, Anglican
No 210
Date of Notice 26 March 1912
  Groom Bride
Names of Parties John Sutherland Arabella Frances Hopkinson
  πŸ’ 1912/1294
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place St. Johns Church, Woolston
Folio 12/872
Consent
Date of Certificate 26 March 1912
Officiating Minister Rev. W. H. Orbell, Anglican
211 26 March 1912 Francis Olof Grecson
Caroline Annie Robertson Ramsay
Francis Olof Erecson
Caroline Annie Robertson Ramsay
πŸ’ 1912/1146
Bachelor
Spinster
Joiner
23
22
Christchurch
Christchurch
3 days
8 years
House of Mrs. Ramsay, 19 Mowbray St., Sydenham 12/797 26 March 1912 Brigadier Gist, Salvationist
No 211
Date of Notice 26 March 1912
  Groom Bride
Names of Parties Francis Olof Grecson Caroline Annie Robertson Ramsay
BDM Match (98%) Francis Olof Erecson Caroline Annie Robertson Ramsay
  πŸ’ 1912/1146
Condition Bachelor Spinster
Profession Joiner
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 years
Marriage Place House of Mrs. Ramsay, 19 Mowbray St., Sydenham
Folio 12/797
Consent
Date of Certificate 26 March 1912
Officiating Minister Brigadier Gist, Salvationist
212 26 March 1912 Robert Wallace Rainey
Madelina Bassett Morrow
Robert Wallace Rainey
Madelina Bassett Morrow
πŸ’ 1912/3378
Bachelor
Spinster
Farmer
40
28
Lincoln
Papanni
15 years
28 years
Premises of Mr. D. Morrow, 19 St. James Park Rd., Papanni 12/313 26 March 1912 Rev. Dr. Erwin, Presbyterian
No 212
Date of Notice 26 March 1912
  Groom Bride
Names of Parties Robert Wallace Rainey Madelina Bassett Morrow
  πŸ’ 1912/3378
Condition Bachelor Spinster
Profession Farmer
Age 40 28
Dwelling Place Lincoln Papanni
Length of Residence 15 years 28 years
Marriage Place Premises of Mr. D. Morrow, 19 St. James Park Rd., Papanni
Folio 12/313
Consent
Date of Certificate 26 March 1912
Officiating Minister Rev. Dr. Erwin, Presbyterian
213 26 March 1912 William Joseph Gabb
Constance Emily Piper
William Joseph Gabb
Constance Emily Piper
πŸ’ 1912/2897
Bachelor
Spinster
Sign Writer
27
26
Sydenham
Sydenham
6 years
26 years
St. Saviours Church, Sydenham 12/2695 26 March 1912 Rev. J. G. Cocks, Anglican
No 213
Date of Notice 26 March 1912
  Groom Bride
Names of Parties William Joseph Gabb Constance Emily Piper
  πŸ’ 1912/2897
Condition Bachelor Spinster
Profession Sign Writer
Age 27 26
Dwelling Place Sydenham Sydenham
Length of Residence 6 years 26 years
Marriage Place St. Saviours Church, Sydenham
Folio 12/2695
Consent
Date of Certificate 26 March 1912
Officiating Minister Rev. J. G. Cocks, Anglican

Page 049

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
214 26 March 1912 Robert Wood
Martha Lillian Topping
Robert Wood
Martha Lillian Sopping
πŸ’ 1912/2994
Robert Wood
Martha Lillian Sopping
πŸ’ 1912/2994
Bachelor
Spinster
Engineer
23
21
Christchurch
Christchurch
8 years
8 years
Church of Good Shepherd, Phillipstown 12/2768 26 March 1912 Rev. C. N. Insor, Anglican
No 214
Date of Notice 26 March 1912
  Groom Bride
Names of Parties Robert Wood Martha Lillian Topping
BDM Match (98%) Robert Wood Martha Lillian Sopping
  πŸ’ 1912/2994
BDM Match (98%) Robert Wood Martha Lillian Sopping
  πŸ’ 1912/2994
Condition Bachelor Spinster
Profession Engineer
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 8 years
Marriage Place Church of Good Shepherd, Phillipstown
Folio 12/2768
Consent
Date of Certificate 26 March 1912
Officiating Minister Rev. C. N. Insor, Anglican
215 27 March 1912 John Charles Francis
Florence May Rowe
John Charles Francis
Florence May Rowe
πŸ’ 1912/1664
John Charles Francis
Florence May Rowe
πŸ’ 1912/1664
Bachelor
Spinster
Carpenter
25
20
Christchurch
Rangiora
3 days
Life
Knox Church, Christchurch 12/822 Michael Rowe, father 27 March 1912 Rev. Dr. Erwin, Presbyterian
No 215
Date of Notice 27 March 1912
  Groom Bride
Names of Parties John Charles Francis Florence May Rowe
  πŸ’ 1912/1664
  πŸ’ 1912/1664
Condition Bachelor Spinster
Profession Carpenter
Age 25 20
Dwelling Place Christchurch Rangiora
Length of Residence 3 days Life
Marriage Place Knox Church, Christchurch
Folio 12/822
Consent Michael Rowe, father
Date of Certificate 27 March 1912
Officiating Minister Rev. Dr. Erwin, Presbyterian
216 27 March 1912 William Henry Peno
Frances Mary Moisey
William Henry Peno
Frances Mary Moisey
πŸ’ 1912/566
William Henry Peno
Frances Mary Moisey
πŸ’ 1912/566
Bachelor
Spinster
Labourer
30
24
Christchurch
Christchurch
3 months
2 weeks
Registrar's Office, Wellington 12/214 27 March 1912 L. C. Williams, Registrar
No 216
Date of Notice 27 March 1912
  Groom Bride
Names of Parties William Henry Peno Frances Mary Moisey
  πŸ’ 1912/566
  πŸ’ 1912/566
Condition Bachelor Spinster
Profession Labourer
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 2 weeks
Marriage Place Registrar's Office, Wellington
Folio 12/214
Consent
Date of Certificate 27 March 1912
Officiating Minister L. C. Williams, Registrar
217 27 March 1912 William Herbert Fitchett
Mabel Shumm
William Herbert Fitchett
Mabel Shunn
πŸ’ 1912/2846
William Herbert Fitchett
Mabel Shunn
πŸ’ 1912/2846
Bachelor
Spinster
Motor Salesman
Milliner
25
25
Christchurch
Christchurch
4 years
8 months
House of Mr. A. Knight, 13 Hastings St., Sydenham 12/2645 27 March 1912 Rev. C. Murray, Presbyterian
No 217
Date of Notice 27 March 1912
  Groom Bride
Names of Parties William Herbert Fitchett Mabel Shumm
BDM Match (91%) William Herbert Fitchett Mabel Shunn
  πŸ’ 1912/2846
BDM Match (91%) William Herbert Fitchett Mabel Shunn
  πŸ’ 1912/2846
Condition Bachelor Spinster
Profession Motor Salesman Milliner
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 8 months
Marriage Place House of Mr. A. Knight, 13 Hastings St., Sydenham
Folio 12/2645
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. C. Murray, Presbyterian
218 27 March 1912 Rowland Robinson
Dulcie Gertrude Muirson
Rowland Robinson
Dulcie Gertrude Muirson
πŸ’ 1912/2984
Rowland Robinson
Dulcie Gertrude Muirson
πŸ’ 1912/2984
Bachelor
Spinster
Carpenter
26
24
Linwood
Linwood
10 years
9 years
Methodist Church, Fitzgerald Ave., Christchurch 12/2734 27 March 1912 Rev. C. H. Laws, Methodist
No 218
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Rowland Robinson Dulcie Gertrude Muirson
  πŸ’ 1912/2984
  πŸ’ 1912/2984
Condition Bachelor Spinster
Profession Carpenter
Age 26 24
Dwelling Place Linwood Linwood
Length of Residence 10 years 9 years
Marriage Place Methodist Church, Fitzgerald Ave., Christchurch
Folio 12/2734
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. C. H. Laws, Methodist
219 27 March 1912 Kenneth Forbes Darby
Olive Blanche Priest
Kenneth Forbs Darby
Olive Blanche Priest
πŸ’ 1912/2868
Kenneth Forbs Darby
Olive Blanche Priest
πŸ’ 1912/2868
Bachelor
Spinster
Printer
27
25
Christchurch
Linwood
17 years
14 years
Congregational Church, Linwood 12/2617 27 March 1912 Rev. J. Sarginson, Congregationalist
No 219
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Kenneth Forbes Darby Olive Blanche Priest
BDM Match (98%) Kenneth Forbs Darby Olive Blanche Priest
  πŸ’ 1912/2868
BDM Match (98%) Kenneth Forbs Darby Olive Blanche Priest
  πŸ’ 1912/2868
Condition Bachelor Spinster
Profession Printer
Age 27 25
Dwelling Place Christchurch Linwood
Length of Residence 17 years 14 years
Marriage Place Congregational Church, Linwood
Folio 12/2617
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. J. Sarginson, Congregationalist
220 27 March 1912 Charles Homler
Nina Isabel Wheatley
Charles Hunter
Nina Isabel Wheatley
πŸ’ 1912/1675
Charles Hunter
Nina Isabel Wheatley
πŸ’ 1912/1675
Widower, August 1909
Spinster
Contractor
36
24
Christchurch
Christchurch
6 years
11 years
St. Pauls Church, Christchurch 12/810 27 March 1912 Rev. J. Tait, Presbyterian
No 220
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Charles Homler Nina Isabel Wheatley
BDM Match (89%) Charles Hunter Nina Isabel Wheatley
  πŸ’ 1912/1675
BDM Match (89%) Charles Hunter Nina Isabel Wheatley
  πŸ’ 1912/1675
Condition Widower, August 1909 Spinster
Profession Contractor
Age 36 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 11 years
Marriage Place St. Pauls Church, Christchurch
Folio 12/810
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. J. Tait, Presbyterian
221 27 March 1912 Robert Amos Watson
Amy Frances Blundell
Robert Amon Watson
Amy Frances Blundell
πŸ’ 1912/3913
Robert Amon Watson
Amy Frances Blundell
πŸ’ 1912/3913
Bachelor
Spinster
Labourer
23
18
Templeton
Templeton
Life
2 years
House of Mr. Hamplin, 24 Gloucester St., Templeton 12/3774 Ernest Blundell, father 27 March 1912 Rev. J. R. Wilford, Anglican
No 221
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Robert Amos Watson Amy Frances Blundell
BDM Match (97%) Robert Amon Watson Amy Frances Blundell
  πŸ’ 1912/3913
BDM Match (97%) Robert Amon Watson Amy Frances Blundell
  πŸ’ 1912/3913
Condition Bachelor Spinster
Profession Labourer
Age 23 18
Dwelling Place Templeton Templeton
Length of Residence Life 2 years
Marriage Place House of Mr. Hamplin, 24 Gloucester St., Templeton
Folio 12/3774
Consent Ernest Blundell, father
Date of Certificate 27 March 1912
Officiating Minister Rev. J. R. Wilford, Anglican
222 27 March 1912 Ernest McGregor
Naomi Walton Beck
Ernest McGregor
Naomi Walton Beck
πŸ’ 1912/2095
Ernest McGregor
Naomi Walton Beck
πŸ’ 1912/2095
Bachelor
Spinster
Customs Official
25
20
Christchurch
Christchurch
3 days
Life
Baptist Church, Oxford Terrace, Christchurch 12/1760 Adam Beck, father 27 March 1912 Rev. R. S. Gray, Baptist
No 222
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Ernest McGregor Naomi Walton Beck
  πŸ’ 1912/2095
  πŸ’ 1912/2095
Condition Bachelor Spinster
Profession Customs Official
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 12/1760
Consent Adam Beck, father
Date of Certificate 27 March 1912
Officiating Minister Rev. R. S. Gray, Baptist
223 28 March 1912 Percy Carr Robinson
Ethel Arbuckle
Percy Carr Robinson
Ethel Arbuckle
πŸ’ 1912/2929
Percy Carr Robinson
Ethel Arbuckle
πŸ’ 1912/2929
Bachelor
Spinster
Mechanic
25
23
New Brighton
St. Albans
10 years
5 years
St. Pauls Church, Christchurch 12/2656 28 March 1912 Rev. J. Tait, Presbyterian
No 223
Date of Notice 28 March 1912
  Groom Bride
Names of Parties Percy Carr Robinson Ethel Arbuckle
  πŸ’ 1912/2929
  πŸ’ 1912/2929
Condition Bachelor Spinster
Profession Mechanic
Age 25 23
Dwelling Place New Brighton St. Albans
Length of Residence 10 years 5 years
Marriage Place St. Pauls Church, Christchurch
Folio 12/2656
Consent
Date of Certificate 28 March 1912
Officiating Minister Rev. J. Tait, Presbyterian
224 28 March 1912 Lewis George Carter
Annie Maude Hobson
Lewis George Carter
Annie Maude Hobson
πŸ’ 1912/4573
Lewis George Carter
Annie Maude Hobson
πŸ’ 1912/4573
Divorced, D.A. 29 November 1911
Spinster
Boot Repairer
35
33
Sydenham
Sydenham
2 years
2 years
House of Mr. L. G. Carter, 13 Falograve St., Sydenham 12/4266 28 March 1912 Rev. R. S. Gray, Baptist
No 224
Date of Notice 28 March 1912
  Groom Bride
Names of Parties Lewis George Carter Annie Maude Hobson
  πŸ’ 1912/4573
  πŸ’ 1912/4573
Condition Divorced, D.A. 29 November 1911 Spinster
Profession Boot Repairer
Age 35 33
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 2 years
Marriage Place House of Mr. L. G. Carter, 13 Falograve St., Sydenham
Folio 12/4266
Consent
Date of Certificate 28 March 1912
Officiating Minister Rev. R. S. Gray, Baptist

Page 050

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
225 28 March 1912 Leonard George Osment
Helen Jane Auld
Leonard George Osment
Helen Jane Auld
πŸ’ 1912/2845
Bachelor
Spinster
Clerk
25
29
Christchurch
Christchurch
25 years
6 years
St. Davids Church, Sydenham 12/2644 28 March 1912 Rev. C. Murray, Presbyterian
No 225
Date of Notice 28 March 1912
  Groom Bride
Names of Parties Leonard George Osment Helen Jane Auld
  πŸ’ 1912/2845
Condition Bachelor Spinster
Profession Clerk
Age 25 29
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 6 years
Marriage Place St. Davids Church, Sydenham
Folio 12/2644
Consent
Date of Certificate 28 March 1912
Officiating Minister Rev. C. Murray, Presbyterian
226 28 March 1912 Harry Turner
Annie Milner
Harry Turner
Annie Milner
πŸ’ 1912/4298
Bachelor
Spinster
Laborer
32
38
Opawa
Avonside
5 years
Life
Holy Trinity Church, Avonside 12/4164 28 March 1912 Rev. O. Fitz Gerald, Anglican
No 226
Date of Notice 28 March 1912
  Groom Bride
Names of Parties Harry Turner Annie Milner
  πŸ’ 1912/4298
Condition Bachelor Spinster
Profession Laborer
Age 32 38
Dwelling Place Opawa Avonside
Length of Residence 5 years Life
Marriage Place Holy Trinity Church, Avonside
Folio 12/4164
Consent
Date of Certificate 28 March 1912
Officiating Minister Rev. O. Fitz Gerald, Anglican
227 30 March 1912 John William Perkins
Ida Muff
John William Perkins
Ida Muff
πŸ’ 1912/2966
Bachelor
Spinster
Farmer
25
25
Christchurch
Burwood
2 years
4 years
All Saints, Burwood 12/2740 30 March 1912 Rev. C. A. Tobin, Anglican
No 227
Date of Notice 30 March 1912
  Groom Bride
Names of Parties John William Perkins Ida Muff
  πŸ’ 1912/2966
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Christchurch Burwood
Length of Residence 2 years 4 years
Marriage Place All Saints, Burwood
Folio 12/2740
Consent
Date of Certificate 30 March 1912
Officiating Minister Rev. C. A. Tobin, Anglican
228 30 March 1912 William Hallaway McMillan
Agnes McLaughlin Cameron
William Hallaway McMillan
Agnes McLaughlin Cameron
πŸ’ 1912/2930
Bachelor
Spinster
Storekeeper
30
25
Christchurch
Christchurch
2Β½ years
2Β½ years
St. Paul's, Christchurch 12/2657 30 March 1912 Rev. J. Tait, P.W.S.
No 228
Date of Notice 30 March 1912
  Groom Bride
Names of Parties William Hallaway McMillan Agnes McLaughlin Cameron
  πŸ’ 1912/2930
Condition Bachelor Spinster
Profession Storekeeper
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 2Β½ years 2Β½ years
Marriage Place St. Paul's, Christchurch
Folio 12/2657
Consent
Date of Certificate 30 March 1912
Officiating Minister Rev. J. Tait, P.W.S.
229 30 March 1912 William Searle
Maud Novette Saint
William Searle
Maud Nonette Saint
πŸ’ 1912/3597
Bachelor
Spinster
Butcher
27
28
Christchurch
Ohau
5 years
4 years
House of W. H. Saint, Ohau 12/3282 30 March 1912 Rev. H. Curran, Christians
No 229
Date of Notice 30 March 1912
  Groom Bride
Names of Parties William Searle Maud Novette Saint
BDM Match (97%) William Searle Maud Nonette Saint
  πŸ’ 1912/3597
Condition Bachelor Spinster
Profession Butcher
Age 27 28
Dwelling Place Christchurch Ohau
Length of Residence 5 years 4 years
Marriage Place House of W. H. Saint, Ohau
Folio 12/3282
Consent
Date of Certificate 30 March 1912
Officiating Minister Rev. H. Curran, Christians
230 30 March 1912 Robert Douglas Oswald
Edith Mary Glasson Johns
Robert Douglas Oswald
Edith Mary Glasson Johns
πŸ’ 1912/4199
Bachelor
Spinster
Painter
29
25
Christchurch
Christchurch
5 years
6 years
St. Andrew's Presbyterian Church, Christchurch 12/4065 30 March 1912 Rev. J. Mackenzie, P.W.S.
No 230
Date of Notice 30 March 1912
  Groom Bride
Names of Parties Robert Douglas Oswald Edith Mary Glasson Johns
  πŸ’ 1912/4199
Condition Bachelor Spinster
Profession Painter
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 6 years
Marriage Place St. Andrew's Presbyterian Church, Christchurch
Folio 12/4065
Consent
Date of Certificate 30 March 1912
Officiating Minister Rev. J. Mackenzie, P.W.S.

Page 052

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
231 1 April 1912 Arthur Leslie Bridgman
Evelyn Jack
Arthur Leslie Bridgman
Evelyn Jack
πŸ’ 1912/3072
Bachelor
Spinster
Warehouseman
26
23
Christchurch
Christchurch
5 days
Life
Wesleyan Church, Fitzgerald Avenue, Christchurch 12/2720 1 April 1912 Rev. B. H. Laws, Methodist
No 231
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Arthur Leslie Bridgman Evelyn Jack
  πŸ’ 1912/3072
Condition Bachelor Spinster
Profession Warehouseman
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 days Life
Marriage Place Wesleyan Church, Fitzgerald Avenue, Christchurch
Folio 12/2720
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. B. H. Laws, Methodist
232 1 April 1912 Thomas Henry Harvey
Eliza Emma Forrest
Thomas Henry Harvey
Eliza Emma Forrest
πŸ’ 1912/3073
Widower
Widow
Bootmaker
50
40
Sydenham
Sydenham
7 weeks
15 years
Wesleyan Church Parsonage, Fitzgerald Avenue, Christchurch 12/2721 1 April 1912 Rev. B. H. Laws, Methodist
No 232
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Thomas Henry Harvey Eliza Emma Forrest
  πŸ’ 1912/3073
Condition Widower Widow
Profession Bootmaker
Age 50 40
Dwelling Place Sydenham Sydenham
Length of Residence 7 weeks 15 years
Marriage Place Wesleyan Church Parsonage, Fitzgerald Avenue, Christchurch
Folio 12/2721
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. B. H. Laws, Methodist
233 1 April 1912 Arthur Edward Gardner
Ada May Irvine
Arthur Edward Gardner
Ada May Irvine
πŸ’ 1912/2917
Bachelor
Spinster
Advertising Agent
29
26
Christchurch
Christchurch
18 months
7 months
Roman Catholic Cathedral, Christchurch 12/2667 1 April 1912 Rev. F. W. Price, Romanist
No 233
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Arthur Edward Gardner Ada May Irvine
  πŸ’ 1912/2917
Condition Bachelor Spinster
Profession Advertising Agent
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 7 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2667
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. F. W. Price, Romanist
234 1 April 1912 Alfred Edward Ackroyd
Catherine Louisa Britten
Alfred Edward Ackroyd
Catherine Louisa Britten
πŸ’ 1912/7848
Bachelor
Spinster
Warehouseman
27
25
Christchurch
Christchurch
4 years
7 years
Baptist Church, Oxford Terrace, Christchurch 12/6075 1 April 1912 Rev. R. S. Gray, Baptist
No 234
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Alfred Edward Ackroyd Catherine Louisa Britten
  πŸ’ 1912/7848
Condition Bachelor Spinster
Profession Warehouseman
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 7 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 12/6075
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. R. S. Gray, Baptist
235 1 April 1912 Alfred McCarthy
Gertrude Blyth
Alfred McCarthy
Gertrude Blyth
πŸ’ 1912/2928
Bachelor
Spinster
Civil Servant
28
30
Christchurch
Christchurch
9 months
4 days
St. Paul's Church, Christchurch 12/2655 1 April 1912 Rev. J. Tait, Presbyterian
No 235
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Alfred McCarthy Gertrude Blyth
  πŸ’ 1912/2928
Condition Bachelor Spinster
Profession Civil Servant
Age 28 30
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 4 days
Marriage Place St. Paul's Church, Christchurch
Folio 12/2655
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. J. Tait, Presbyterian
236 1 April 1912 Henry Harold Brooker
Lillian Hedgman
Henry Harold Brooker
Violet Lillian Hedgman
πŸ’ 1912/9387
Bachelor
Spinster
Farmer
24
23
Christchurch
Christchurch
4 days
7 days
Registrar's Office, Christchurch 12/1833 1 April 1912 F. Evans, Registrar
No 236
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Henry Harold Brooker Lillian Hedgman
BDM Match (84%) Henry Harold Brooker Violet Lillian Hedgman
  πŸ’ 1912/9387
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 7 days
Marriage Place Registrar's Office, Christchurch
Folio 12/1833
Consent
Date of Certificate 1 April 1912
Officiating Minister F. Evans, Registrar
237 1 April 1912 Arthur James Waters
Rose de Lautour
Arthur James Waters
Auta Rose de Lantour
πŸ’ 1912/9388
Bachelor
Spinster
Laborer
Machinist
29
33
Redcliffs
Riccarton
12 years
6 years
Registrar's Office, Christchurch 12/1834 1 April 1912 F. Evans, Registrar
No 237
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Arthur James Waters Rose de Lautour
BDM Match (85%) Arthur James Waters Auta Rose de Lantour
  πŸ’ 1912/9388
Condition Bachelor Spinster
Profession Laborer Machinist
Age 29 33
Dwelling Place Redcliffs Riccarton
Length of Residence 12 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 12/1834
Consent
Date of Certificate 1 April 1912
Officiating Minister F. Evans, Registrar
238 1 April 1912 David George Sinclair McKenzie
Helena Farrier
David George Sinclair McKenzie
Helena Farrier
πŸ’ 1912/9365
Bachelor
Spinster
Wheelwright
Domestic
26
20
Sydenham
Sydenham
11 years
5 years
Registrar's Office, Christchurch 12/1835 George Farrier, Father 1 April 1912 F. Evans, Registrar
No 238
Date of Notice 1 April 1912
  Groom Bride
Names of Parties David George Sinclair McKenzie Helena Farrier
  πŸ’ 1912/9365
Condition Bachelor Spinster
Profession Wheelwright Domestic
Age 26 20
Dwelling Place Sydenham Sydenham
Length of Residence 11 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 12/1835
Consent George Farrier, Father
Date of Certificate 1 April 1912
Officiating Minister F. Evans, Registrar
239 1 April 1912 Stanley Dorrington Wilson
Ethel Mary Robertson
Stanly Dorrington Wilson
Ethel Mary Robertson
πŸ’ 1912/9366
Bachelor
Spinster
Chemists Assistant
Domestic Duties
22
32
Christchurch
Christchurch
6 years
Life
Registrar's Office, Christchurch 12/1836 1 April 1912 F. Evans, Registrar
No 239
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Stanley Dorrington Wilson Ethel Mary Robertson
BDM Match (98%) Stanly Dorrington Wilson Ethel Mary Robertson
  πŸ’ 1912/9366
Condition Bachelor Spinster
Profession Chemists Assistant Domestic Duties
Age 22 32
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place Registrar's Office, Christchurch
Folio 12/1836
Consent
Date of Certificate 1 April 1912
Officiating Minister F. Evans, Registrar
240 1 April 1912 Lionel Alfred Lindsay
Matilda Gregg
Lionel Alfred Lindsay
Matilda Gregg
πŸ’ 1912/2972
Bachelor
Spinster
Wood Turner
Tailoress
28
26
Dallington
St. Albans
2 years
16 years
St. Matthews Church, St. Albans 12/2745 1 April 1912 Rev. P. B. Haggitt, Anglican
No 240
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Lionel Alfred Lindsay Matilda Gregg
  πŸ’ 1912/2972
Condition Bachelor Spinster
Profession Wood Turner Tailoress
Age 28 26
Dwelling Place Dallington St. Albans
Length of Residence 2 years 16 years
Marriage Place St. Matthews Church, St. Albans
Folio 12/2745
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 053

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
241 1 April 1912 William Percival Pearce
Daisy Elizabeth Watkins
William Percival Pearce
Daisy Elizabeth Watkins
πŸ’ 1912/4299
William Percival Pearce
Daisy Elizabeth Watkins
πŸ’ 1912/4299
William John Carter
Emma Elizabeth Watkins
πŸ’ 1912/8942
Bachelor
Spinster
Letter carrier
25
20
Christchurch
Christchurch
Life
Life
Holy Trinity Church, Avonside, Christchurch 12/4165 Ivon Watkins, Father 1 April 1912 Rev. O. Fitzgerald, Anglican
No 241
Date of Notice 1 April 1912
  Groom Bride
Names of Parties William Percival Pearce Daisy Elizabeth Watkins
  πŸ’ 1912/4299
  πŸ’ 1912/4299
BDM Match (63%) William John Carter Emma Elizabeth Watkins
  πŸ’ 1912/8942
Condition Bachelor Spinster
Profession Letter carrier
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Holy Trinity Church, Avonside, Christchurch
Folio 12/4165
Consent Ivon Watkins, Father
Date of Certificate 1 April 1912
Officiating Minister Rev. O. Fitzgerald, Anglican
242 1 April 1912 George Ernest Owen
Gertrude Adelaide Irvine
George Ernest Owen
Gertrude Adelaide Horne
πŸ’ 1912/2877
George Ernest Owen
Gertrude Adelaide Horne
πŸ’ 1912/2877
Bachelor
Spinster
Cycle importer
35
31
Christchurch
Christchurch
8 1/2 years
8 1/2 years
St Johns Church, Latimer Square, Christchurch 12/2625 1 April 1912 Rev. H. Purchas, Anglican
No 242
Date of Notice 1 April 1912
  Groom Bride
Names of Parties George Ernest Owen Gertrude Adelaide Irvine
BDM Match (92%) George Ernest Owen Gertrude Adelaide Horne
  πŸ’ 1912/2877
BDM Match (92%) George Ernest Owen Gertrude Adelaide Horne
  πŸ’ 1912/2877
Condition Bachelor Spinster
Profession Cycle importer
Age 35 31
Dwelling Place Christchurch Christchurch
Length of Residence 8 1/2 years 8 1/2 years
Marriage Place St Johns Church, Latimer Square, Christchurch
Folio 12/2625
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. H. Purchas, Anglican
243 1 April 1912 Frederick Thomas Jago
Ellen Maria Smart
Frederick Thomas Jago
Ellen Maria Smart
πŸ’ 1912/2990
Frederick Thomas Jago
Ellen Maria Smart
πŸ’ 1912/2990
Bachelor
Spinster
Laborer
22
41
Heathcote
Heathcote
21 days
1 year
House of Mrs. J. H. Salts, Heathcote Valley 12/2764 1 April 1912 Rev. J. N. Buttle, Methodist
No 243
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Frederick Thomas Jago Ellen Maria Smart
  πŸ’ 1912/2990
  πŸ’ 1912/2990
Condition Bachelor Spinster
Profession Laborer
Age 22 41
Dwelling Place Heathcote Heathcote
Length of Residence 21 days 1 year
Marriage Place House of Mrs. J. H. Salts, Heathcote Valley
Folio 12/2764
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. J. N. Buttle, Methodist
244 1 April 1912 Alexander Maclean
Mabel Isabel Rose
Alexander Maclean
Mabel Isabel Rose
πŸ’ 1912/3064
Alexander Maclean
Mabel Isabel Rose
πŸ’ 1912/3064
Bachelor
Spinster
Manufacturers Agent
38
20
St Albans
St Albans
6 months
7 years
St Mary's Church, Merivale 12/2713 Grace Edith Rose, Mother 1 April 1912 Rev. C. H. Gosset, Anglican
No 244
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Alexander Maclean Mabel Isabel Rose
  πŸ’ 1912/3064
  πŸ’ 1912/3064
Condition Bachelor Spinster
Profession Manufacturers Agent
Age 38 20
Dwelling Place St Albans St Albans
Length of Residence 6 months 7 years
Marriage Place St Mary's Church, Merivale
Folio 12/2713
Consent Grace Edith Rose, Mother
Date of Certificate 1 April 1912
Officiating Minister Rev. C. H. Gosset, Anglican
245 1 April 1912 Henry Clayton
Sarah Gaynor Cousens
Henry Clayton
Sarah Gaynor Cousens
πŸ’ 1912/2876
Henry Clayton
Sarah Gaynor Cousens
πŸ’ 1912/2876
Widower
Spinster
Pharmaceutical Chemist
Artist
72
46
Christchurch
Christchurch
8 years
5 years
Residence of Bridegroom, Salisbury St, Christchurch 12/2624 1 April 1912 Rev. J. Pinfold, Methodist
No 245
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Henry Clayton Sarah Gaynor Cousens
  πŸ’ 1912/2876
  πŸ’ 1912/2876
Condition Widower Spinster
Profession Pharmaceutical Chemist Artist
Age 72 46
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 5 years
Marriage Place Residence of Bridegroom, Salisbury St, Christchurch
Folio 12/2624
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. J. Pinfold, Methodist
246 2 April 1912 James Henry
Ruth Alice Lee
James Henry
Ruth Alice Lee
πŸ’ 1912/2993
James Henry
Ruth Alice Lee
πŸ’ 1912/2993
Bachelor
Spinster
Farmer
39
29
Christchurch
Christchurch
3 days
3 days
Methodist Church, Edgeware Rd, St Albans 12/2767 2 April 1912 Rev. S. Keen, Methodist
No 246
Date of Notice 2 April 1912
  Groom Bride
Names of Parties James Henry Ruth Alice Lee
  πŸ’ 1912/2993
  πŸ’ 1912/2993
Condition Bachelor Spinster
Profession Farmer
Age 39 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Edgeware Rd, St Albans
Folio 12/2767
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. S. Keen, Methodist
247 2 April 1912 George Glenny Webb
Janet Kerstaini Toshach
George Glenny Webb
Janet Kerstaini Tospach
πŸ’ 1912/6419
George Glenny Webb
Janet Kerstaini Tospach
πŸ’ 1912/6419
Bachelor
Spinster
Farmer
28
27
Christchurch
Christchurch
3 days
3 days
Presbyterian Manse, Papanui 12/6083 2 April 1912 Rev. D. D. Rodger, Presbyterian
No 247
Date of Notice 2 April 1912
  Groom Bride
Names of Parties George Glenny Webb Janet Kerstaini Toshach
BDM Match (98%) George Glenny Webb Janet Kerstaini Tospach
  πŸ’ 1912/6419
BDM Match (98%) George Glenny Webb Janet Kerstaini Tospach
  πŸ’ 1912/6419
Condition Bachelor Spinster
Profession Farmer
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, Papanui
Folio 12/6083
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. D. D. Rodger, Presbyterian
248 2 April 1912 Leonard Spencer Wells
Daisy Mabel Kennett
Leonard Spencer Wells
Daisy Mabel Kennett
πŸ’ 1912/7810
Leonard Spencer Wells
Daisy Mabel Kennett
πŸ’ 1912/7810
Bachelor
Spinster
Farmer
26
25
Christchurch
Christchurch
4 days
Life
St Lukes Church, Christchurch 12/6115 2 April 1912 Rev. W. W. Sedgwick, Anglican
No 248
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Leonard Spencer Wells Daisy Mabel Kennett
  πŸ’ 1912/7810
  πŸ’ 1912/7810
Condition Bachelor Spinster
Profession Farmer
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days Life
Marriage Place St Lukes Church, Christchurch
Folio 12/6115
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. W. W. Sedgwick, Anglican
249 2 April 1912 Thomas Leslie Sherlock
Elizabeth Savage
Thomas Leslie Sherlock
Elizabeth Savage
πŸ’ 1912/2889
Thomas Leslie Sherlock
Elizabeth Savage
πŸ’ 1912/2889
Bachelor
Spinster
Laborer
Factory Employee
29
25
Richmond
Richmond
Life
2 years 2 months
St Saviours, Sydenham 12/2687 2 April 1912 Rev. P. J. Cocks, Anglican
No 249
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Thomas Leslie Sherlock Elizabeth Savage
  πŸ’ 1912/2889
  πŸ’ 1912/2889
Condition Bachelor Spinster
Profession Laborer Factory Employee
Age 29 25
Dwelling Place Richmond Richmond
Length of Residence Life 2 years 2 months
Marriage Place St Saviours, Sydenham
Folio 12/2687
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. P. J. Cocks, Anglican
250 2 April 1912 James Wilton Auld
Ida Louisa Sherwood
James Wilton Auld
Ada Louisa Sherwood
πŸ’ 1912/2975
James Wilton Auld
Ada Louisa Sherwood
πŸ’ 1912/2975
Bachelor
Spinster
Blacksmith
23
29
Sydenham
Sydenham
6 years
29 years
23 Devon St, Sydenham 12/2748 2 April 1912 Rev. L. Hudson, Methodist
No 250
Date of Notice 2 April 1912
  Groom Bride
Names of Parties James Wilton Auld Ida Louisa Sherwood
BDM Match (97%) James Wilton Auld Ada Louisa Sherwood
  πŸ’ 1912/2975
BDM Match (97%) James Wilton Auld Ada Louisa Sherwood
  πŸ’ 1912/2975
Condition Bachelor Spinster
Profession Blacksmith
Age 23 29
Dwelling Place Sydenham Sydenham
Length of Residence 6 years 29 years
Marriage Place 23 Devon St, Sydenham
Folio 12/2748
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. L. Hudson, Methodist

Page 054

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
251 2 April 1912 Harry Baxter
Marion Hudson
Harry Carter
Marion Hudson
πŸ’ 1912/2838
Bachelor
Spinster
Mechanic
Domestic Duties
23
22
Belfast
Belfast
5 years
16 months
St Davids, Belfast 12/2637 2 April 1912 Rev. H. A. Wilkinson, Anglican
No 251
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Harry Baxter Marion Hudson
BDM Match (92%) Harry Carter Marion Hudson
  πŸ’ 1912/2838
Condition Bachelor Spinster
Profession Mechanic Domestic Duties
Age 23 22
Dwelling Place Belfast Belfast
Length of Residence 5 years 16 months
Marriage Place St Davids, Belfast
Folio 12/2637
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. H. A. Wilkinson, Anglican
252 2 April 1912 James McCann
Evelyn Ruth Noonan
James McCann
Evelyn Ruth Noonan
πŸ’ 1912/9367
Bachelor
Spinster
Painter
Domestic Keep
26
21
Riccarton
Spreydon
8 years
11 years
Registrar's Office, Christchurch 12/1837 2 April 1912 The Registrar, F. Evans
No 252
Date of Notice 2 April 1912
  Groom Bride
Names of Parties James McCann Evelyn Ruth Noonan
  πŸ’ 1912/9367
Condition Bachelor Spinster
Profession Painter Domestic Keep
Age 26 21
Dwelling Place Riccarton Spreydon
Length of Residence 8 years 11 years
Marriage Place Registrar's Office, Christchurch
Folio 12/1837
Consent
Date of Certificate 2 April 1912
Officiating Minister The Registrar, F. Evans
253 2 April 1912 Thomas Charles Watkin Pugh
Adeline Margaret Kerr
Thomas Charles Watkins Pugh
Adeline Margaret Kerr
πŸ’ 1912/3645
Divorced (9 March 1911)
Spinster
Art Dealer
41
33
Christchurch
Papanui
15 years
14 years
Residence of Bride's Father, Tomes Rd, Papanui 12/3527 2 April 1912 Rev. J. P. Reid, Presbyterian
No 253
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Thomas Charles Watkin Pugh Adeline Margaret Kerr
BDM Match (98%) Thomas Charles Watkins Pugh Adeline Margaret Kerr
  πŸ’ 1912/3645
Condition Divorced (9 March 1911) Spinster
Profession Art Dealer
Age 41 33
Dwelling Place Christchurch Papanui
Length of Residence 15 years 14 years
Marriage Place Residence of Bride's Father, Tomes Rd, Papanui
Folio 12/3527
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. J. P. Reid, Presbyterian
254 3 April 1912 Edwin John Twigg
Susannah Limbrick
Edwin John Twigg
Winifred Susannah Limbrick
πŸ’ 1912/3070
Bachelor
Spinster
Clerk
29
27
Geraldine
Papanui
27 years
5 weeks
Methodist Church, Durham St, Christchurch 12/2719 3 April 1912 Rev. C. H. Laws, Methodist
No 254
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Edwin John Twigg Susannah Limbrick
BDM Match (83%) Edwin John Twigg Winifred Susannah Limbrick
  πŸ’ 1912/3070
Condition Bachelor Spinster
Profession Clerk
Age 29 27
Dwelling Place Geraldine Papanui
Length of Residence 27 years 5 weeks
Marriage Place Methodist Church, Durham St, Christchurch
Folio 12/2719
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. C. H. Laws, Methodist
255 3 April 1912 John Harper Taylor
Ruby Fanny Watts
John Harper Taylor
Ruby Fanny Watts
πŸ’ 1912/3076
Bachelor
Spinster
Mill hand
25
24
Christchurch
Christchurch
3 days
2 weeks
House of Mr. J. Watts, 16 Wilmer Street, Christchurch 12/2724 3 April 1912 Rev. N. Turner, Methodist
No 255
Date of Notice 3 April 1912
  Groom Bride
Names of Parties John Harper Taylor Ruby Fanny Watts
  πŸ’ 1912/3076
Condition Bachelor Spinster
Profession Mill hand
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 weeks
Marriage Place House of Mr. J. Watts, 16 Wilmer Street, Christchurch
Folio 12/2724
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. N. Turner, Methodist
256 3 April 1912 Augustus Leonard Phelpott
Agnes Annie Dutton
Augustus Leonard Philpott
Agnes Annie Dutton
πŸ’ 1912/8043
Bachelor
Spinster
Farmer
Domestic Duties
34
25
Okuhu
Papanui
12 years
20 years
St Pauls Church of England, Papanui 12/650 3 April 1912 Rev. J. A. Julius, Anglican
No 256
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Augustus Leonard Phelpott Agnes Annie Dutton
BDM Match (98%) Augustus Leonard Philpott Agnes Annie Dutton
  πŸ’ 1912/8043
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 25
Dwelling Place Okuhu Papanui
Length of Residence 12 years 20 years
Marriage Place St Pauls Church of England, Papanui
Folio 12/650
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. J. A. Julius, Anglican
257 3 April 1912 Edgar Charles Jones
Ada Isabel Ritchie
Edgar Charles Jones
Ada Isabel Ritchie
πŸ’ 1912/2844
Bachelor
Widow (5 May 1902)
Farmer
28
47
Christchurch
Christchurch
1 week
3 months
House of Mr. E. Clarke, 73 Ruskin St, Sydenham 12/2643 3 April 1912 Rev. C. Murray, Presbyterian
No 257
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Edgar Charles Jones Ada Isabel Ritchie
  πŸ’ 1912/2844
Condition Bachelor Widow (5 May 1902)
Profession Farmer
Age 28 47
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 3 months
Marriage Place House of Mr. E. Clarke, 73 Ruskin St, Sydenham
Folio 12/2643
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. C. Murray, Presbyterian
258 3 April 1912 George Phillips
Eleanor Gray Thyer
George Phillips
Eleanor Gray Thayer
πŸ’ 1912/6396
Bachelor
Spinster
Steelworker
Tailoress
25
29
Christchurch
Christchurch
1 week
1 week
House of Rev. R. S. Gray, Fitzgerald Ave, Christchurch 12/6076 3 April 1912 Rev. R. S. Gray, Baptist
No 258
Date of Notice 3 April 1912
  Groom Bride
Names of Parties George Phillips Eleanor Gray Thyer
BDM Match (97%) George Phillips Eleanor Gray Thayer
  πŸ’ 1912/6396
Condition Bachelor Spinster
Profession Steelworker Tailoress
Age 25 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place House of Rev. R. S. Gray, Fitzgerald Ave, Christchurch
Folio 12/6076
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. R. S. Gray, Baptist
259 3 April 1912 Conrad Henry Frank Beissel
Flora Stevenson
Conrad Henry Frank Beissel
Flora Stevenson
πŸ’ 1912/2841
Bachelor
Spinster
Brassfounder
31
26
St Albans
St Albans
2 years
2 years
672 Barbadoes St, St Albans 12/2640 3 April 1912 Rev. W. Walker, Methodist
No 259
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Conrad Henry Frank Beissel Flora Stevenson
  πŸ’ 1912/2841
Condition Bachelor Spinster
Profession Brassfounder
Age 31 26
Dwelling Place St Albans St Albans
Length of Residence 2 years 2 years
Marriage Place 672 Barbadoes St, St Albans
Folio 12/2640
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. W. Walker, Methodist
260 3 April 1912 John Alexander Stewart
Sarah Jane Peacock
Joseph Alexander Stewart
Sarah Jane Peacock
πŸ’ 1912/2896
Bachelor
Spinster
Driver
26
26
Christchurch
Christchurch
1 year
26 years
St Saviours Church, Sydenham 12/2694 3 April 1912 Rev. F. R. Inwood, Anglican
No 260
Date of Notice 3 April 1912
  Groom Bride
Names of Parties John Alexander Stewart Sarah Jane Peacock
BDM Match (92%) Joseph Alexander Stewart Sarah Jane Peacock
  πŸ’ 1912/2896
Condition Bachelor Spinster
Profession Driver
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 26 years
Marriage Place St Saviours Church, Sydenham
Folio 12/2694
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. F. R. Inwood, Anglican

Page 055

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
261 3 April 1912 Christopher Arps
Iza Alice Brodie
Christopher Arps
Iza Alice Brodie
πŸ’ 1912/2861
Christopher Arps
Iza Alice Brodie
πŸ’ 1912/2861
Bachelor
Spinster
Laborer
32
21
Belfast
Belfast
5 years
21 years
St Davids Church, Belfast 12/2636 3 April 1912 Rev. H. A. Wilkinson, Presbyterian
No 261
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Christopher Arps Iza Alice Brodie
  πŸ’ 1912/2861
  πŸ’ 1912/2861
Condition Bachelor Spinster
Profession Laborer
Age 32 21
Dwelling Place Belfast Belfast
Length of Residence 5 years 21 years
Marriage Place St Davids Church, Belfast
Folio 12/2636
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. H. A. Wilkinson, Presbyterian
262 4 April 1912 Montigue Sloan Brittell
Helen Jane Smith
Montyne Sloan Breddell
Helen Jane Smith
πŸ’ 1912/4303
Montyne Sloan Breddell
Helen Jane Smith
πŸ’ 1912/4303
Bachelor
Spinster
Furniture dealer
33
27
Christchurch
Christchurch
3 years
2 weeks
St Andrews Church, Christchurch 12/4169 4 April 1912 Rev. J. Mackenzie, Presbyterian
No 262
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Montigue Sloan Brittell Helen Jane Smith
BDM Match (87%) Montyne Sloan Breddell Helen Jane Smith
  πŸ’ 1912/4303
BDM Match (87%) Montyne Sloan Breddell Helen Jane Smith
  πŸ’ 1912/4303
Condition Bachelor Spinster
Profession Furniture dealer
Age 33 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 2 weeks
Marriage Place St Andrews Church, Christchurch
Folio 12/4169
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. J. Mackenzie, Presbyterian
263 4 April 1912 Clement Waldron Coles
Florence Jane Brown
Clement Waldron Coles
Florence Jane Brown
πŸ’ 1912/3377
Clement Waldron Coles
Florence Jane Brown
πŸ’ 1912/3377
Norman Edward Jones
Florence May Brown
πŸ’ 1912/7881
Norman Edward Jones
Florence May Brown
πŸ’ 1912/7881
Widower
Spinster
Clerk
39
39
Linwood
St Albans
4 years
3 years
Residence of Mr. Duncan, Holly Rd, St Albans 12/3133 4 April 1912 Rev. Dr. Erwin, Presbyterian
No 263
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Clement Waldron Coles Florence Jane Brown
  πŸ’ 1912/3377
  πŸ’ 1912/3377
BDM Match (61%) Norman Edward Jones Florence May Brown
  πŸ’ 1912/7881
BDM Match (61%) Norman Edward Jones Florence May Brown
  πŸ’ 1912/7881
Condition Widower Spinster
Profession Clerk
Age 39 39
Dwelling Place Linwood St Albans
Length of Residence 4 years 3 years
Marriage Place Residence of Mr. Duncan, Holly Rd, St Albans
Folio 12/3133
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. Dr. Erwin, Presbyterian
264 4 April 1912 Ernest Tomlin
Mary Jane Dempsey
Ernest Tomlin
Mary Jane Dempsey
πŸ’ 1912/2808
Ernest Tomlin
Mary Jane Dempsey
πŸ’ 1912/2808
Bachelor
Spinster
Farmer
Domestic
25
26
Lincoln
Wellington
16 months
5 years
35 Epsom Street, Wellington 12/2430 4 April 1912 Rev. J. Gibson Smith, Presbyterian
No 264
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Ernest Tomlin Mary Jane Dempsey
  πŸ’ 1912/2808
  πŸ’ 1912/2808
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 26
Dwelling Place Lincoln Wellington
Length of Residence 16 months 5 years
Marriage Place 35 Epsom Street, Wellington
Folio 12/2430
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. J. Gibson Smith, Presbyterian
265 4 April 1912 Arthur Buchanan Sands
Ethel Adelaide Orchard
Arthur Buchanan Sands
Ethel Adelaide Orchard
πŸ’ 1912/2856
Arthur Buchanan Sands
Ethel Adelaide Orchard
πŸ’ 1912/2856
Bachelor
Spinster
Auctioneer
24
30
Christchurch
Christchurch
8 years
4 years
St Johns Church, Latimer Square, Christchurch 12/2631 4 April 1912 Rev. H. Purchas, Anglican
No 265
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Arthur Buchanan Sands Ethel Adelaide Orchard
  πŸ’ 1912/2856
  πŸ’ 1912/2856
Condition Bachelor Spinster
Profession Auctioneer
Age 24 30
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 4 years
Marriage Place St Johns Church, Latimer Square, Christchurch
Folio 12/2631
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. H. Purchas, Anglican
266 4 April 1912 Frank William Gorthern Rule
Agnes MacRae
Frank William Gorthorn Rule
Agnes MacRae
πŸ’ 1912/3065
Frank William Gorthorn Rule
Agnes MacRae
πŸ’ 1912/3065
Bachelor
Spinster
Chemist assistant
28
37
Christchurch
Christchurch
Life
3 months
St Marys, Merivale, Christchurch 12/2714 4 April 1912 Rev. E. G. W. Powell, Anglican
No 266
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Frank William Gorthern Rule Agnes MacRae
BDM Match (98%) Frank William Gorthorn Rule Agnes MacRae
  πŸ’ 1912/3065
BDM Match (98%) Frank William Gorthorn Rule Agnes MacRae
  πŸ’ 1912/3065
Condition Bachelor Spinster
Profession Chemist assistant
Age 28 37
Dwelling Place Christchurch Christchurch
Length of Residence Life 3 months
Marriage Place St Marys, Merivale, Christchurch
Folio 12/2714
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. E. G. W. Powell, Anglican
267 4 April 1912 Charles McDonald
Ada Mary Taylor
Charles McDonald
Ada Mary Taylor
πŸ’ 1912/7811
Charles McDonald
Ada Mary Taylor
πŸ’ 1912/7811
Frederick James Negent Bracegirdle
Ada Mary Taylor
πŸ’ 1912/6017
Bachelor
Spinster
Nurseryman
34
31
Spreydon
Christchurch
4 years
4 years
St Lukes Church, Christchurch 12/6116 4 April 1912 Rev. W. W. Sedgwick, Anglican
No 267
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Charles McDonald Ada Mary Taylor
  πŸ’ 1912/7811
  πŸ’ 1912/7811
BDM Match (60%) Frederick James Negent Bracegirdle Ada Mary Taylor
  πŸ’ 1912/6017
Condition Bachelor Spinster
Profession Nurseryman
Age 34 31
Dwelling Place Spreydon Christchurch
Length of Residence 4 years 4 years
Marriage Place St Lukes Church, Christchurch
Folio 12/6116
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. W. W. Sedgwick, Anglican
268 4 April 1912 John Collinson Hobson
Alice Rose Mackey
John Collinson Hobson
Alice Rose Mackey
πŸ’ 1912/3729
John Collinson Hobson
Alice Rose Mackey
πŸ’ 1912/3729
Bachelor
Spinster
Carpenter
Domestic Duties
24
18
Woolston
Addington
24 years
18 years
Residence of the Brides mother, 184 Hazeldean Rd, Addington 12/348 Mary Jane Mackey, Brides mother 4 April 1912 Rev. J. McDonald, Presbyterian
No 268
Date of Notice 4 April 1912
  Groom Bride
Names of Parties John Collinson Hobson Alice Rose Mackey
  πŸ’ 1912/3729
  πŸ’ 1912/3729
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 24 18
Dwelling Place Woolston Addington
Length of Residence 24 years 18 years
Marriage Place Residence of the Brides mother, 184 Hazeldean Rd, Addington
Folio 12/348
Consent Mary Jane Mackey, Brides mother
Date of Certificate 4 April 1912
Officiating Minister Rev. J. McDonald, Presbyterian
269 4 April 1912 Thomas William Faulder
Elizabeth Thompson
Thomas William Faulder
Elizabeth Thompson
πŸ’ 1912/7850
Thomas William Faulder
Elizabeth Thompson
πŸ’ 1912/7850
Bachelor
Spinster
Laborer
31
26
Christchurch
Christchurch
2 years
5 days
Primitive Methodist Church, Sydenham 12/6054 4 April 1912 Rev. J. Henderson, Primitive Methodist
No 269
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Thomas William Faulder Elizabeth Thompson
  πŸ’ 1912/7850
  πŸ’ 1912/7850
Condition Bachelor Spinster
Profession Laborer
Age 31 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 5 days
Marriage Place Primitive Methodist Church, Sydenham
Folio 12/6054
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. J. Henderson, Primitive Methodist
270 4 April 1912 George Richard John Ditford
Ethel Ivy Borland
George Richard John Ditford
Ethel Ivy Borland
πŸ’ 1912/3075
George Richard John Ditford
Ethel Ivy Borland
πŸ’ 1912/3075
Bachelor
Spinster
Laborer
Servant
23
16
Christchurch
Christchurch
Life
Life
Residence of Mrs. M. A. Borland, 397 Hereford St., Linwood 12/2773 No one in New Zealand to give consent 19 April 1912 Rev. C. H. Laws, Methodist
No 270
Date of Notice 4 April 1912
  Groom Bride
Names of Parties George Richard John Ditford Ethel Ivy Borland
  πŸ’ 1912/3075
  πŸ’ 1912/3075
Condition Bachelor Spinster
Profession Laborer Servant
Age 23 16
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Residence of Mrs. M. A. Borland, 397 Hereford St., Linwood
Folio 12/2773
Consent No one in New Zealand to give consent
Date of Certificate 19 April 1912
Officiating Minister Rev. C. H. Laws, Methodist

Page 056

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
271 4 April 1912 Walter Godfrey Mates
Mary Ann Adair Fiddis
Walter Godfrey Yates
Mary Ann Adair Fiddis
πŸ’ 1912/3074
Bachelor
Spinster
Fishmonger
26
28
Woolston
Christchurch
20 years
1 year
20 Kinlock Street, St Albans 12/2722 4 April 1912 Rev. N. Turner, Methodist
No 271
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Walter Godfrey Mates Mary Ann Adair Fiddis
BDM Match (98%) Walter Godfrey Yates Mary Ann Adair Fiddis
  πŸ’ 1912/3074
Condition Bachelor Spinster
Profession Fishmonger
Age 26 28
Dwelling Place Woolston Christchurch
Length of Residence 20 years 1 year
Marriage Place 20 Kinlock Street, St Albans
Folio 12/2722
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. N. Turner, Methodist
272 6 April 1912 William James Scollay
Lottie Campfield Discon
William James Scolley
Lottie Campfield Dixon
πŸ’ 1912/2985
Bachelor
Spinster
Rope and Twine Manufacturer
Dressmaker
29
30
Christchurch
Christchurch
3 days
4 weeks
68 Ferry Rd, Christchurch 12/2751 6 April 1912 Brigadier Gist, Salvationist
No 272
Date of Notice 6 April 1912
  Groom Bride
Names of Parties William James Scollay Lottie Campfield Discon
BDM Match (93%) William James Scolley Lottie Campfield Dixon
  πŸ’ 1912/2985
Condition Bachelor Spinster
Profession Rope and Twine Manufacturer Dressmaker
Age 29 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 weeks
Marriage Place 68 Ferry Rd, Christchurch
Folio 12/2751
Consent
Date of Certificate 6 April 1912
Officiating Minister Brigadier Gist, Salvationist
273 6 April 1912 Herbert Patrick Campbell
Catherine Annie Keogh
Herbert Patrick Campbell
Catherine Annie Keogh
πŸ’ 1912/2961
Bachelor
Spinster
Gardener
27
24
Christchurch
Christchurch
3 days
24 years
St Mary's Church, Christchurch 12/2735 6 April 1912 Rev. R. Hoare, Romanist
No 273
Date of Notice 6 April 1912
  Groom Bride
Names of Parties Herbert Patrick Campbell Catherine Annie Keogh
  πŸ’ 1912/2961
Condition Bachelor Spinster
Profession Gardener
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 24 years
Marriage Place St Mary's Church, Christchurch
Folio 12/2735
Consent
Date of Certificate 6 April 1912
Officiating Minister Rev. R. Hoare, Romanist
274 6 April 1912 Thomas Geoffrey Nye
Lucy Kate Marsh
Thomas Geoffrey Nye
Lucy Kate Marsh
πŸ’ 1912/2879
Bachelor
Spinster
Theatrical Manager
33
24
Wellington
Christchurch
4 months
4 years
St John's Church, Wellington 12/2627 6 April 1912 Rev. H. Purchas, Anglican
No 274
Date of Notice 6 April 1912
  Groom Bride
Names of Parties Thomas Geoffrey Nye Lucy Kate Marsh
  πŸ’ 1912/2879
Condition Bachelor Spinster
Profession Theatrical Manager
Age 33 24
Dwelling Place Wellington Christchurch
Length of Residence 4 months 4 years
Marriage Place St John's Church, Wellington
Folio 12/2627
Consent
Date of Certificate 6 April 1912
Officiating Minister Rev. H. Purchas, Anglican
275 6 April 1912 Edward Ernest Ayrton
Beatrice Alice Hunter
Edward Ernest Ayston
Beatrice Alice Hunter
πŸ’ 1912/2837
Bachelor
Spinster
Sheep-farmer
32
27
Christchurch
Christchurch
1 week
1 day
St John's Church, Christchurch 12/2628 6 April 1912 Rev. H. Purchas, Anglican
No 275
Date of Notice 6 April 1912
  Groom Bride
Names of Parties Edward Ernest Ayrton Beatrice Alice Hunter
BDM Match (98%) Edward Ernest Ayston Beatrice Alice Hunter
  πŸ’ 1912/2837
Condition Bachelor Spinster
Profession Sheep-farmer
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 day
Marriage Place St John's Church, Christchurch
Folio 12/2628
Consent
Date of Certificate 6 April 1912
Officiating Minister Rev. H. Purchas, Anglican
276 8 April 1912 Leonard George Roberts
Hilda May Jeffries
Leonard George Roberts
Hilda May Jeffries
πŸ’ 1912/2987
Bachelor
Spinster
Ironmoulder
23
18
Christchurch
Christchurch
3 days
18 years
St Mary's, Addington 12/2761 Harry Jeffries, Father 8 April 1912 Rev. W. S. Bean, Anglican
No 276
Date of Notice 8 April 1912
  Groom Bride
Names of Parties Leonard George Roberts Hilda May Jeffries
  πŸ’ 1912/2987
Condition Bachelor Spinster
Profession Ironmoulder
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 18 years
Marriage Place St Mary's, Addington
Folio 12/2761
Consent Harry Jeffries, Father
Date of Certificate 8 April 1912
Officiating Minister Rev. W. S. Bean, Anglican
277 9 April 1912 Alexander Wilson Kelman
Helen Hay
Alexander Wilson Kelman
Helen May
πŸ’ 1912/4338
Bachelor
Spinster
Farmer
Housekeeper
49
29
Christchurch
Christchurch
3 days
3 days
J. Barlow's residence, 26 Barrie St, Sydenham 12/4181 9 April 1912 Rev. A. B. Todd
No 277
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Alexander Wilson Kelman Helen Hay
BDM Match (94%) Alexander Wilson Kelman Helen May
  πŸ’ 1912/4338
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 49 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place J. Barlow's residence, 26 Barrie St, Sydenham
Folio 12/4181
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. A. B. Todd
278 9 April 1912 Frederick Norton Pattle
Violet Ethel Field
Norton Frederick Pattle
Violet Ethel Field
πŸ’ 1912/2848
Bachelor
Spinster
Bank Clerk
31
25
Christchurch
Christchurch
3 days
4 days
St John's Church, Christchurch 12/2629 9 April 1912 Rev. H. Purchas, Anglican
No 278
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Frederick Norton Pattle Violet Ethel Field
BDM Match (70%) Norton Frederick Pattle Violet Ethel Field
  πŸ’ 1912/2848
Condition Bachelor Spinster
Profession Bank Clerk
Age 31 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 days
Marriage Place St John's Church, Christchurch
Folio 12/2629
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. H. Purchas, Anglican
279 9 April 1912 George Donald Smart
Ann Sophia Bradbury
George Donald Smart
Ann Sophia Bradbury
πŸ’ 1912/2986
Bachelor
Spinster
Railway Clerk
27
28
Christchurch
Christchurch
3 days
4 weeks
St Mary's Church, Addington 12/2760 9 April 1912 Rev. W. S. Bean, Anglican
No 279
Date of Notice 9 April 1912
  Groom Bride
Names of Parties George Donald Smart Ann Sophia Bradbury
  πŸ’ 1912/2986
Condition Bachelor Spinster
Profession Railway Clerk
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 weeks
Marriage Place St Mary's Church, Addington
Folio 12/2760
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. W. S. Bean, Anglican
280 9 April 1912 William Dennis Pratt
Henrietta Smith
William Dennis Pratt
Henrietta Smith
πŸ’ 1912/2842
William Weddison
Bertha Smith
πŸ’ 1912/8788
Bachelor
Spinster
Farmer
Domestic Duties
32
27
Christchurch
Christchurch
6 days
6 days
Methodist Church, Edgeware Rd., Christchurch 12/2641 9 April 1912 Rev. W. Walker, Methodist
No 280
Date of Notice 9 April 1912
  Groom Bride
Names of Parties William Dennis Pratt Henrietta Smith
  πŸ’ 1912/2842
BDM Match (61%) William Weddison Bertha Smith
  πŸ’ 1912/8788
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place Methodist Church, Edgeware Rd., Christchurch
Folio 12/2641
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. W. Walker, Methodist
281 9 April 1912 William Hamilton Irvine
Ethel May Shannon
William Hamilton Irvine
Ethel May Shannon
πŸ’ 1912/2919
Bachelor
Spinster
Accountant
39
27
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 12/2669 9 April 1912 Rev. J. W. Price, Romanist
No 281
Date of Notice 9 April 1912
  Groom Bride
Names of Parties William Hamilton Irvine Ethel May Shannon
  πŸ’ 1912/2919
Condition Bachelor Spinster
Profession Accountant
Age 39 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2669
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. J. W. Price, Romanist

Page 057

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
282 9 April 1912 George Edward Thompson
May Mary Campion
George Edward Thompson
May Mary Campion
πŸ’ 1912/3730
George Edward Thompson
May Mary Campion
πŸ’ 1912/3730
Bachelor
Spinster
Farmer
25
23
Linwood
Linwood
4 days
4 days
St. Peters Manse, Woolston 12/3489 9 April 1912 Rev. J. McDonald, Presbyterian
No 282
Date of Notice 9 April 1912
  Groom Bride
Names of Parties George Edward Thompson May Mary Campion
  πŸ’ 1912/3730
  πŸ’ 1912/3730
Condition Bachelor Spinster
Profession Farmer
Age 25 23
Dwelling Place Linwood Linwood
Length of Residence 4 days 4 days
Marriage Place St. Peters Manse, Woolston
Folio 12/3489
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. J. McDonald, Presbyterian
283 9 April 1912 Charles William Dixon
Emma Edith Vere
Charles William Dixon
Emma Edith Vere
πŸ’ 1912/2969
Charles William Dixon
Emma Edith Vere
πŸ’ 1912/2969
Bachelor
Spinster
Builder
24
29
Christchurch
Durham St.
24 years
29 years
Methodist Church, Wellington 12/2743 9 April 1912 Rev. A. McBean, Methodist
No 283
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Charles William Dixon Emma Edith Vere
  πŸ’ 1912/2969
  πŸ’ 1912/2969
Condition Bachelor Spinster
Profession Builder
Age 24 29
Dwelling Place Christchurch Durham St.
Length of Residence 24 years 29 years
Marriage Place Methodist Church, Wellington
Folio 12/2743
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. A. McBean, Methodist
284 9 April 1912 Charles George Sheridan
Mary Jane Holland
Charles George Sheridan
Mary Jane Holland
πŸ’ 1912/6418
Charles George Sheridan
Mary Jane Holland
πŸ’ 1912/6418
Bachelor
Spinster
Blacksmith
22
19
Burwood
Burwood
3 days
3 weeks
Hoasbury, King St. 12/608 Frederick Holland, father 9 April 1912 Rev. D.D. Rodger, Presbyterian
No 284
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Charles George Sheridan Mary Jane Holland
  πŸ’ 1912/6418
  πŸ’ 1912/6418
Condition Bachelor Spinster
Profession Blacksmith
Age 22 19
Dwelling Place Burwood Burwood
Length of Residence 3 days 3 weeks
Marriage Place Hoasbury, King St.
Folio 12/608
Consent Frederick Holland, father
Date of Certificate 9 April 1912
Officiating Minister Rev. D.D. Rodger, Presbyterian
285 9 April 1912 Gordon Cumming
Avon Arkley
Gordon Cumming
Avon Arkley
πŸ’ 1912/3077
Gordon Cumming
Avon Arkley
πŸ’ 1912/3077
Bachelor
Spinster
Plumber
26
23
Heathcote
Heathcote Valley
3 days
14 years
Methodist Church, Heathcote Valley 12/2725 9 April 1912 Rev. C.H. Laws, Methodist
No 285
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Gordon Cumming Avon Arkley
  πŸ’ 1912/3077
  πŸ’ 1912/3077
Condition Bachelor Spinster
Profession Plumber
Age 26 23
Dwelling Place Heathcote Heathcote Valley
Length of Residence 3 days 14 years
Marriage Place Methodist Church, Heathcote Valley
Folio 12/2725
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. C.H. Laws, Methodist
286 9 April 1912 John Theakstone Ross
Gladys Lillian Powell
John Theakstone Ross
Gladys Lillian Powell
πŸ’ 1912/2890
John Theakstone Ross
Gladys Lillian Powell
πŸ’ 1912/2890
Bachelor
Spinster
Cook
22
17
Christchurch
Sydenham
1 year
1 year
St. Saviours Church, Sydenham 12/2688 John Alexander Powell, father 9 April 1912 Rev. P.J. Cocks, Anglican
No 286
Date of Notice 9 April 1912
  Groom Bride
Names of Parties John Theakstone Ross Gladys Lillian Powell
  πŸ’ 1912/2890
  πŸ’ 1912/2890
Condition Bachelor Spinster
Profession Cook
Age 22 17
Dwelling Place Christchurch Sydenham
Length of Residence 1 year 1 year
Marriage Place St. Saviours Church, Sydenham
Folio 12/2688
Consent John Alexander Powell, father
Date of Certificate 9 April 1912
Officiating Minister Rev. P.J. Cocks, Anglican
287 9 April 1912 Joseph Michael Morris
Sarah Jane Coulter
Joseph Michael Morris
Sarah Jane Coulter
πŸ’ 1912/9368
Joseph Michael Morris
Sarah Jane Coulter
πŸ’ 1912/9368
Bachelor
Spinster
Tailor
26
24
Christchurch
Christchurch
3 days
24 years
Registrar's Office, Christchurch 12/1838 9 April 1912 Registrar of Marriages, Christchurch
No 287
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Joseph Michael Morris Sarah Jane Coulter
  πŸ’ 1912/9368
  πŸ’ 1912/9368
Condition Bachelor Spinster
Profession Tailor
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 24 years
Marriage Place Registrar's Office, Christchurch
Folio 12/1838
Consent
Date of Certificate 9 April 1912
Officiating Minister Registrar of Marriages, Christchurch
288 9 April 1912 George Edward Steere
Flora Jane Payne
George Edward Steere
Flora Jane Payne
πŸ’ 1912/7812
George Edward Steere
Flora Jane Payne
πŸ’ 1912/7812
Bachelor
Spinster
Mechanic
24
22
Woolston
Christchurch
20 years
22 years
St. Lukes, Christchurch 12/6117 9 April 1912 Rev. W. Sedgwick, Anglican
No 288
Date of Notice 9 April 1912
  Groom Bride
Names of Parties George Edward Steere Flora Jane Payne
  πŸ’ 1912/7812
  πŸ’ 1912/7812
Condition Bachelor Spinster
Profession Mechanic
Age 24 22
Dwelling Place Woolston Christchurch
Length of Residence 20 years 22 years
Marriage Place St. Lukes, Christchurch
Folio 12/6117
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. W. Sedgwick, Anglican
289 9 April 1912 Harold William John Hook
Winnifred Ethel Board
Harold William John Cook
Winifred Ethel Board
πŸ’ 1912/4300
Harold William John Cook
Winifred Ethel Board
πŸ’ 1912/4300
Bachelor
Spinster
Draughtsman
29
22
Christchurch
Christchurch
2 years
Life
Church of England, Avonside 12/4166 9 April 1912 Rev. O. FitzGerald, Anglican
No 289
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Harold William John Hook Winnifred Ethel Board
BDM Match (96%) Harold William John Cook Winifred Ethel Board
  πŸ’ 1912/4300
BDM Match (96%) Harold William John Cook Winifred Ethel Board
  πŸ’ 1912/4300
Condition Bachelor Spinster
Profession Draughtsman
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place Church of England, Avonside
Folio 12/4166
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. O. FitzGerald, Anglican
290 9 April 1912 Roderick Alexander Kennedy
Marion Twemlow
Roderick Alexander Kennedy
Marion Twemlious
πŸ’ 1912/3376
Roderick Alexander Kennedy
Marion Twemlious
πŸ’ 1912/3376
Bachelor
Spinster
Run holder
25
20
Christchurch
Christchurch
4 days
6 months
119 Rossall St., Merivale 12/3132 Elizabeth Twemlow, mother 9 April 1912 Rev. Dr. Irwin, Presbyterian
No 290
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Roderick Alexander Kennedy Marion Twemlow
BDM Match (91%) Roderick Alexander Kennedy Marion Twemlious
  πŸ’ 1912/3376
BDM Match (91%) Roderick Alexander Kennedy Marion Twemlious
  πŸ’ 1912/3376
Condition Bachelor Spinster
Profession Run holder
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 6 months
Marriage Place 119 Rossall St., Merivale
Folio 12/3132
Consent Elizabeth Twemlow, mother
Date of Certificate 9 April 1912
Officiating Minister Rev. Dr. Irwin, Presbyterian
291 9 April 1912 Samuel Allen
Josephine Gudefin
Samuel Allen
Josephine Gudefin
πŸ’ 1912/2962
Samuel Allen
Josephine Gudefin
πŸ’ 1912/2962
Bachelor
Spinster
Farmer
24
24
Christchurch
Christchurch
4 days
2.5 years
St. Marys R.C. Church, Manchester St., Christchurch 12/2736 9 April 1912 Rev. R. Doare, Romanist
No 291
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Samuel Allen Josephine Gudefin
  πŸ’ 1912/2962
  πŸ’ 1912/2962
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2.5 years
Marriage Place St. Marys R.C. Church, Manchester St., Christchurch
Folio 12/2736
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. R. Doare, Romanist
292 9 April 1912 Selby Miles Palmer
Dorothy Helen Walls
Selby Miles Palmer
Dorothy Helen Wells
πŸ’ 1912/143
Selby Miles Palmer
Dorothy Helen Wells
πŸ’ 1912/143
Bachelor
Spinster
Sheepfarmer
31
21
Christchurch
Amberley
3 days
21 years
St. Marys Church, Mount Grey, Merivale 12/2715 9 April 1912 Canon Knowles, Anglican
No 292
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Selby Miles Palmer Dorothy Helen Walls
BDM Match (97%) Selby Miles Palmer Dorothy Helen Wells
  πŸ’ 1912/143
BDM Match (97%) Selby Miles Palmer Dorothy Helen Wells
  πŸ’ 1912/143
Condition Bachelor Spinster
Profession Sheepfarmer
Age 31 21
Dwelling Place Christchurch Amberley
Length of Residence 3 days 21 years
Marriage Place St. Marys Church, Mount Grey, Merivale
Folio 12/2715
Consent
Date of Certificate 9 April 1912
Officiating Minister Canon Knowles, Anglican

Page 058

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
293 9 April 1912 John William Cot
Elizabeth Grace Hopkins
John William Cox
Elizabeth Grace Hopkins
πŸ’ 1912/2901
Bachelor
Spinster
Laborer
28
25
Sydenham
Sydenham
11 years
9 months
78 Carlyle St., Sydenham 12/2698 9 April 1912 Staff Capt. Greenfield, Salvationist
No 293
Date of Notice 9 April 1912
  Groom Bride
Names of Parties John William Cot Elizabeth Grace Hopkins
BDM Match (97%) John William Cox Elizabeth Grace Hopkins
  πŸ’ 1912/2901
Condition Bachelor Spinster
Profession Laborer
Age 28 25
Dwelling Place Sydenham Sydenham
Length of Residence 11 years 9 months
Marriage Place 78 Carlyle St., Sydenham
Folio 12/2698
Consent
Date of Certificate 9 April 1912
Officiating Minister Staff Capt. Greenfield, Salvationist
294 10 April 1912 William Gordon Dixon
Olive Isabel Hobbs
William Gordon Dixon
Olive Isabel Hobbs
πŸ’ 1912/3760
Bachelor
Spinster
Slaughterman
25
22
Islington
Upper Riccarton
14 years
4 years
St. Peters Church, Upper Riccarton 12/3594 10 April 1912 Rev. H. J. York, Anglican
No 294
Date of Notice 10 April 1912
  Groom Bride
Names of Parties William Gordon Dixon Olive Isabel Hobbs
  πŸ’ 1912/3760
Condition Bachelor Spinster
Profession Slaughterman
Age 25 22
Dwelling Place Islington Upper Riccarton
Length of Residence 14 years 4 years
Marriage Place St. Peters Church, Upper Riccarton
Folio 12/3594
Consent
Date of Certificate 10 April 1912
Officiating Minister Rev. H. J. York, Anglican
295 10 April 1912 Leslie Calvert Inder
Lily Gertrude Inder
Leslie Calvert
Lily Gertrude Inder
πŸ’ 1912/2855
Bachelor
Spinster
Tinsmith
24
23
Christchurch
Christchurch
23 years
10 years
St. Johns Church, Christchurch 12/2630 10 April 1912 Rev. H. Purchase, Anglican
No 295
Date of Notice 10 April 1912
  Groom Bride
Names of Parties Leslie Calvert Inder Lily Gertrude Inder
BDM Match (85%) Leslie Calvert Lily Gertrude Inder
  πŸ’ 1912/2855
Condition Bachelor Spinster
Profession Tinsmith
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 10 years
Marriage Place St. Johns Church, Christchurch
Folio 12/2630
Consent
Date of Certificate 10 April 1912
Officiating Minister Rev. H. Purchase, Anglican
296 10 April 1912 Samuel James Rolston
Winnifred Julia Silvester
Samuel James Rolston
Winifred Julia Silvester
πŸ’ 1912/2874
Bachelor
Spinster
Labourer
37
32
Springston
Springston
37 years
32 years
Residence of Mr. J. Greaves, Springston 12/2622 10 April 1912 Rev. J. T. Pinfold, Methodist
No 296
Date of Notice 10 April 1912
  Groom Bride
Names of Parties Samuel James Rolston Winnifred Julia Silvester
BDM Match (98%) Samuel James Rolston Winifred Julia Silvester
  πŸ’ 1912/2874
Condition Bachelor Spinster
Profession Labourer
Age 37 32
Dwelling Place Springston Springston
Length of Residence 37 years 32 years
Marriage Place Residence of Mr. J. Greaves, Springston
Folio 12/2622
Consent
Date of Certificate 10 April 1912
Officiating Minister Rev. J. T. Pinfold, Methodist
297 10 April 1912 James Henry Johnston
Margaret Christina Hand
James Henry Johnston
Margaret Christina Hand
πŸ’ 1912/2963
Bachelor
Spinster
Accountant
31
25
Christchurch
Christchurch
7 years
5 years
St. Marys R.C. Church, Christchurch 12/273 10 April 1912 Rev. R. Hoare, Romanist
No 297
Date of Notice 10 April 1912
  Groom Bride
Names of Parties James Henry Johnston Margaret Christina Hand
  πŸ’ 1912/2963
Condition Bachelor Spinster
Profession Accountant
Age 31 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 5 years
Marriage Place St. Marys R.C. Church, Christchurch
Folio 12/273
Consent
Date of Certificate 10 April 1912
Officiating Minister Rev. R. Hoare, Romanist
298 11 April 1912 John Colville Rae
Marion Alice Rae
John Colville Lane
Marion Alice Rae
πŸ’ 1912/3977
Bachelor
Spinster
Bank Clerk
29
29
Christchurch
Dunedin
4 years
3 days
Residence of Mrs. J. Begg, Selwyn St., N.S. Valley, Dunedin 12/3841 11 April 1912 Rev. A. Whyte, Presbyterian
No 298
Date of Notice 11 April 1912
  Groom Bride
Names of Parties John Colville Rae Marion Alice Rae
BDM Match (94%) John Colville Lane Marion Alice Rae
  πŸ’ 1912/3977
Condition Bachelor Spinster
Profession Bank Clerk
Age 29 29
Dwelling Place Christchurch Dunedin
Length of Residence 4 years 3 days
Marriage Place Residence of Mrs. J. Begg, Selwyn St., N.S. Valley, Dunedin
Folio 12/3841
Consent
Date of Certificate 11 April 1912
Officiating Minister Rev. A. Whyte, Presbyterian
299 11 April 1912 Charlie Reed
Annie Maria Slack
Charlie Reed
Annie Maria Slack
πŸ’ 1912/2964
Bachelor
Spinster
Plasterer
25
24
Christchurch
Christchurch
25 years
24 years
St. Marys Church, Christchurch 12/2738 11 April 1912 Rev. J. Hills, Romanist
No 299
Date of Notice 11 April 1912
  Groom Bride
Names of Parties Charlie Reed Annie Maria Slack
  πŸ’ 1912/2964
Condition Bachelor Spinster
Profession Plasterer
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 24 years
Marriage Place St. Marys Church, Christchurch
Folio 12/2738
Consent
Date of Certificate 11 April 1912
Officiating Minister Rev. J. Hills, Romanist
300 11 April 1912 Albert Jordan
Mary Jane Greaves
Albert Jordan
Mary Jane Greaves
πŸ’ 1912/4336
Bachelor
Spinster
Labourer
30
21
Christchurch
Christchurch
30 years
3 years
George Jordan's Home, 55 Wrights Rd., Spreydon 12/4179 11 April 1912 Rev. J. MacKenzie, Presbyterian
No 300
Date of Notice 11 April 1912
  Groom Bride
Names of Parties Albert Jordan Mary Jane Greaves
  πŸ’ 1912/4336
Condition Bachelor Spinster
Profession Labourer
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 3 years
Marriage Place George Jordan's Home, 55 Wrights Rd., Spreydon
Folio 12/4179
Consent
Date of Certificate 11 April 1912
Officiating Minister Rev. J. MacKenzie, Presbyterian
301 12 April 1912 Thomas Francis Nesbit
Christina Wilson
Thomas Francis Nevin
Christina Wilson
πŸ’ 1912/2918
Bachelor
Spinster
Rly. Employee
Machinist
25
26
Linwood
Linwood
Life
Life
Pro Cathedral, Barbadoes St., Christchurch 12/2668 11 April 1912 Rev. T. W. Price, Romanist
No 301
Date of Notice 12 April 1912
  Groom Bride
Names of Parties Thomas Francis Nesbit Christina Wilson
BDM Match (93%) Thomas Francis Nevin Christina Wilson
  πŸ’ 1912/2918
Condition Bachelor Spinster
Profession Rly. Employee Machinist
Age 25 26
Dwelling Place Linwood Linwood
Length of Residence Life Life
Marriage Place Pro Cathedral, Barbadoes St., Christchurch
Folio 12/2668
Consent
Date of Certificate 11 April 1912
Officiating Minister Rev. T. W. Price, Romanist
302 12 April 1912 Edward Arthur Rogers
Jessie Louise Emily Mitchell
Edward Arthur Rogers
Jessie Louise Emily Mitchell
πŸ’ 1912/4337
Bachelor
Spinster
Salesman
25
21
Dunedin
Spreydon

3 years
St. Andrews Church, Linwood 12/4180 12 April 1912 Rev. J. MacKenzie, Presbyterian
No 302
Date of Notice 12 April 1912
  Groom Bride
Names of Parties Edward Arthur Rogers Jessie Louise Emily Mitchell
  πŸ’ 1912/4337
Condition Bachelor Spinster
Profession Salesman
Age 25 21
Dwelling Place Dunedin Spreydon
Length of Residence 3 years
Marriage Place St. Andrews Church, Linwood
Folio 12/4180
Consent
Date of Certificate 12 April 1912
Officiating Minister Rev. J. MacKenzie, Presbyterian
303 12 April 1912 Robert Henry Todd
Maggie Foster
Robert Henry Todd
Maggie Foster
πŸ’ 1912/2971
Bachelor
Spinster
Methodist Minister
35
39
Christchurch
Addington
3 days
20 years
Methodist Church, Selwyn St., Sydenham 12/2727 12 April 1912 Rev. C. H. Laws, Methodist
No 303
Date of Notice 12 April 1912
  Groom Bride
Names of Parties Robert Henry Todd Maggie Foster
  πŸ’ 1912/2971
Condition Bachelor Spinster
Profession Methodist Minister
Age 35 39
Dwelling Place Christchurch Addington
Length of Residence 3 days 20 years
Marriage Place Methodist Church, Selwyn St., Sydenham
Folio 12/2727
Consent
Date of Certificate 12 April 1912
Officiating Minister Rev. C. H. Laws, Methodist

Page 059

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
304 13 April 1912 John Henry Mayor
Alice Maud Williamson
John Henry Meyer
Alice Maud Williamson
πŸ’ 1912/4139
John Henry Meyer
Alice Maud Williamson
πŸ’ 1912/4139
Bachelor
Spinster
Farmer
26
27
Ladbrooks, Ch. Cn.
Ch. Cn.
Life
Life
Baptist Church, Elgin St, Sydenham 12/3952 13 April 1912 Rev. J. A. Williams, Baptist
No 304
Date of Notice 13 April 1912
  Groom Bride
Names of Parties John Henry Mayor Alice Maud Williamson
BDM Match (94%) John Henry Meyer Alice Maud Williamson
  πŸ’ 1912/4139
BDM Match (94%) John Henry Meyer Alice Maud Williamson
  πŸ’ 1912/4139
Condition Bachelor Spinster
Profession Farmer
Age 26 27
Dwelling Place Ladbrooks, Ch. Cn. Ch. Cn.
Length of Residence Life Life
Marriage Place Baptist Church, Elgin St, Sydenham
Folio 12/3952
Consent
Date of Certificate 13 April 1912
Officiating Minister Rev. J. A. Williams, Baptist
305 15 April 1912 Albert Edward Arnold
Jean Drysdale McNaughton
Albert Edward Arnold
Jean Drysdale McNaughton
πŸ’ 1912/2960
Albert Edward Arnold
Jean Drysdale McNaughton
πŸ’ 1912/2960
Bachelor
Spinster
Tea Blender
24
35
Ch. Ch.
Ch. Ch.
12 years
2 years
Residence of Mrs. W. J. Arnold, 7 Hill View St, Linwood 12/2726 15 April 1912 Rev. C. N. Laws, Methodist
No 305
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Albert Edward Arnold Jean Drysdale McNaughton
  πŸ’ 1912/2960
  πŸ’ 1912/2960
Condition Bachelor Spinster
Profession Tea Blender
Age 24 35
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 12 years 2 years
Marriage Place Residence of Mrs. W. J. Arnold, 7 Hill View St, Linwood
Folio 12/2726
Consent
Date of Certificate 15 April 1912
Officiating Minister Rev. C. N. Laws, Methodist
306 15 April 1912 Robert Dorrans
Elizabeth Mona Radcliffe
Robert Dorrans
Elizabeth Mona Radcliffe
πŸ’ 1912/3731
Robert Dorrans
Elizabeth Mona Radcliffe
πŸ’ 1912/3731
Bachelor
Spinster
Draper
29
25
Woolston
Woolston
6 Months
14 years
St. Peter's Church, Christchurch 12/3490 15 April 1912 Rev. T. McDonald, Presbyterian
No 306
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Robert Dorrans Elizabeth Mona Radcliffe
  πŸ’ 1912/3731
  πŸ’ 1912/3731
Condition Bachelor Spinster
Profession Draper
Age 29 25
Dwelling Place Woolston Woolston
Length of Residence 6 Months 14 years
Marriage Place St. Peter's Church, Christchurch
Folio 12/3490
Consent
Date of Certificate 15 April 1912
Officiating Minister Rev. T. McDonald, Presbyterian
307 15 April 1912 George Charles Wilson
Mary Ellen Power
George Charles Wilson
Mary Ellen Power
πŸ’ 1912/2925
George Charles Wilson
Mary Ellen Power
πŸ’ 1912/2925
Bachelor
Spinster
Packer
30
27
Linwood
Ch. Ch.
20 years
20 years
Roman Catholic Cathedral, Christchurch 12/2674 15 April 1912 Rev. J. G. Price, Romanist
No 307
Date of Notice 15 April 1912
  Groom Bride
Names of Parties George Charles Wilson Mary Ellen Power
  πŸ’ 1912/2925
  πŸ’ 1912/2925
Condition Bachelor Spinster
Profession Packer
Age 30 27
Dwelling Place Linwood Ch. Ch.
Length of Residence 20 years 20 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2674
Consent
Date of Certificate 15 April 1912
Officiating Minister Rev. J. G. Price, Romanist
308 15 April 1912 Harold Norrie
Alice Maud Fagan
Harold Norrie
Alice Maud Fagan
πŸ’ 1912/9369
Harold Norrie
Alice Maud Fagan
πŸ’ 1912/9369
Bachelor
Spinster
Carpenter
26
27
Sydenham, St. Albans
Ch. Ch.
12 years
10 years
Registrar's Office, Ch. Ch. 12/1839 15 April 1912 Registrar of Marriages, Ch. Ch.
No 308
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Harold Norrie Alice Maud Fagan
  πŸ’ 1912/9369
  πŸ’ 1912/9369
Condition Bachelor Spinster
Profession Carpenter
Age 26 27
Dwelling Place Sydenham, St. Albans Ch. Ch.
Length of Residence 12 years 10 years
Marriage Place Registrar's Office, Ch. Ch.
Folio 12/1839
Consent
Date of Certificate 15 April 1912
Officiating Minister Registrar of Marriages, Ch. Ch.
309 15 April 1912 Cecil Harold Sydney Miskell
Gertrude Louisa Pott
Cecil Harold Sydney Miskell
Gertrude Louisa Fox
πŸ’ 1912/9370
Cecil Harold Sydney Miskell
Gertrude Louisa Fox
πŸ’ 1912/9370
Bachelor
Spinster
Labourer
23
25
Riccarton, Ch. Ch.
Ch. Ch.
4 years
25 years
Registrar's Office, Christchurch 12/1840 15 April 1912 Registrar of Marriages, Ch. Ch.
No 309
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Cecil Harold Sydney Miskell Gertrude Louisa Pott
BDM Match (93%) Cecil Harold Sydney Miskell Gertrude Louisa Fox
  πŸ’ 1912/9370
BDM Match (93%) Cecil Harold Sydney Miskell Gertrude Louisa Fox
  πŸ’ 1912/9370
Condition Bachelor Spinster
Profession Labourer
Age 23 25
Dwelling Place Riccarton, Ch. Ch. Ch. Ch.
Length of Residence 4 years 25 years
Marriage Place Registrar's Office, Christchurch
Folio 12/1840
Consent
Date of Certificate 15 April 1912
Officiating Minister Registrar of Marriages, Ch. Ch.
310 15 April 1912 Henry James Yates
Ivy Blanche Weakley
Harry James Yates
Ivy Blanche Weakley
πŸ’ 1912/6407
Harry James Yates
Ivy Blanche Weakley
πŸ’ 1912/6407
Bachelor
Spinster
Printer
33
22
Redcliffs, Ch. Ch.
Christchurch
Life
Life
Baptist Church, Oxford Tce., Christchurch 12/6077 15 April 1912 Rev. R. S. Gray, Baptist
No 310
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Henry James Yates Ivy Blanche Weakley
BDM Match (94%) Harry James Yates Ivy Blanche Weakley
  πŸ’ 1912/6407
BDM Match (94%) Harry James Yates Ivy Blanche Weakley
  πŸ’ 1912/6407
Condition Bachelor Spinster
Profession Printer
Age 33 22
Dwelling Place Redcliffs, Ch. Ch. Christchurch
Length of Residence Life Life
Marriage Place Baptist Church, Oxford Tce., Christchurch
Folio 12/6077
Consent
Date of Certificate 15 April 1912
Officiating Minister Rev. R. S. Gray, Baptist
311 16 April 1912 Lawrence Harcourt Coleman
Kathleen Blenda O'Grady
Lawrence Harcourt Coleman
Kathleen Blenda OGrady
πŸ’ 1912/2924
Lawrence Harcourt Coleman
Kathleen Blenda OGrady
πŸ’ 1912/2924
Bachelor
Spinster
Jockey
24
22
Ch. Ch.
Ch. Ch.
10 Months
8 Months
Roman Catholic Cathedral, Christchurch 12/2673 16 April 1912 Rev. J. W. Price, Romanist
No 311
Date of Notice 16 April 1912
  Groom Bride
Names of Parties Lawrence Harcourt Coleman Kathleen Blenda O'Grady
BDM Match (98%) Lawrence Harcourt Coleman Kathleen Blenda OGrady
  πŸ’ 1912/2924
BDM Match (89%) Lawrence Harcourt Coleman Kathleen Blenda OGrady
  πŸ’ 1912/2924
Condition Bachelor Spinster
Profession Jockey
Age 24 22
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 10 Months 8 Months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2673
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. J. W. Price, Romanist
312 16 April 1912 Nehemiah Edward Hillier
Florence Maud Durey
Nehemiah Edward Hillier
Florence Maud Durey
πŸ’ 1912/8044
Nehemiah Edward Hillier
Florence Maud Durey
πŸ’ 1912/8044
Bachelor
Spinster
Farmer
28
23
Harewood
Harewood
3 days
23 years
St. James' Church, Harewood Rd, Papanui 12/6505 16 April 1912 Rev. A. Julins, Anglican
No 312
Date of Notice 16 April 1912
  Groom Bride
Names of Parties Nehemiah Edward Hillier Florence Maud Durey
  πŸ’ 1912/8044
  πŸ’ 1912/8044
Condition Bachelor Spinster
Profession Farmer
Age 28 23
Dwelling Place Harewood Harewood
Length of Residence 3 days 23 years
Marriage Place St. James' Church, Harewood Rd, Papanui
Folio 12/6505
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. A. Julins, Anglican
313 16 April 1912 William John Langford
Kathleen Mahoney
William John Langford
Kathleen Mahoney
πŸ’ 1912/2965
William John Langford
Kathleen Mahoney
πŸ’ 1912/2965
Bachelor
Spinster
Farmer
23
24
Ch. Ch.
Ch. Ch.
50 days
24 years
St. Mary's Church, Christchurch 12/2739 16 April 1912 Rev. R. Hoare, Romanist
No 313
Date of Notice 16 April 1912
  Groom Bride
Names of Parties William John Langford Kathleen Mahoney
  πŸ’ 1912/2965
  πŸ’ 1912/2965
Condition Bachelor Spinster
Profession Farmer
Age 23 24
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 50 days 24 years
Marriage Place St. Mary's Church, Christchurch
Folio 12/2739
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. R. Hoare, Romanist
314 16 April 1912 Patrick John Hanchey
Catherine Agnes Colboy
Patrick John Haughey
Catherine Agnes Gilboy
πŸ’ 1912/2923
Patrick John Haughey
Catherine Agnes Gilboy
πŸ’ 1912/2923
Bachelor
Spinster
Farmer
32
24
Ch. Ch.
Ch. Ch.
4 days
20 years
Roman Catholic Cathedral, Christchurch 12/2672 16 April 1912 Rev. J. W. Price, Romanist
No 314
Date of Notice 16 April 1912
  Groom Bride
Names of Parties Patrick John Hanchey Catherine Agnes Colboy
BDM Match (90%) Patrick John Haughey Catherine Agnes Gilboy
  πŸ’ 1912/2923
BDM Match (90%) Patrick John Haughey Catherine Agnes Gilboy
  πŸ’ 1912/2923
Condition Bachelor Spinster
Profession Farmer
Age 32 24
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 4 days 20 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2672
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. J. W. Price, Romanist

Page 060

District of Christchurch Quarter ending 30 June 1912 Registrar J. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
315 16 April 1912 Patrick Archer
Mary Ferris
Patrick Archer
Mary Ferris
πŸ’ 1912/2920
Bachelor
Spinster
Caretaker
33
25
Addington
Addington
4 days
6 years
Roman Catholic Cathedral, Christchurch 12/2670 16 April 1912 Rev. J. Hanrahan, Romanist
No 315
Date of Notice 16 April 1912
  Groom Bride
Names of Parties Patrick Archer Mary Ferris
  πŸ’ 1912/2920
Condition Bachelor Spinster
Profession Caretaker
Age 33 25
Dwelling Place Addington Addington
Length of Residence 4 days 6 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2670
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. J. Hanrahan, Romanist
316 16 April 1912 George Williams
Grace Lucy Lewis
George Williams
Grace Lucy Lewis
πŸ’ 1912/2978
Bachelor
Spinster
Carrier
21
17
Sydenham, St. Albans
Sydenham
19 years
17 years
Home of Mr. W. J. Williams, 26 Steven St., Sydenham 12/2728 Father 16 April 1912 Rev. C. H. Laws, Methodist
No 316
Date of Notice 16 April 1912
  Groom Bride
Names of Parties George Williams Grace Lucy Lewis
  πŸ’ 1912/2978
Condition Bachelor Spinster
Profession Carrier
Age 21 17
Dwelling Place Sydenham, St. Albans Sydenham
Length of Residence 19 years 17 years
Marriage Place Home of Mr. W. J. Williams, 26 Steven St., Sydenham
Folio 12/2728
Consent Father
Date of Certificate 16 April 1912
Officiating Minister Rev. C. H. Laws, Methodist
317 16 April 1912 Harry Ernest Herbert
Margaret Beveridge
Harry Ernest Herbert
Margaret Beveridge
πŸ’ 1912/2157
Bachelor
Spinster
Laborer
28
18
St. Albans
St. Albans
8 years
14 years
Registrars Office, Christchurch 12/1870 Father 16 April 1912 Registrar of Marriages, Christchurch
No 317
Date of Notice 16 April 1912
  Groom Bride
Names of Parties Harry Ernest Herbert Margaret Beveridge
  πŸ’ 1912/2157
Condition Bachelor Spinster
Profession Laborer
Age 28 18
Dwelling Place St. Albans St. Albans
Length of Residence 8 years 14 years
Marriage Place Registrars Office, Christchurch
Folio 12/1870
Consent Father
Date of Certificate 16 April 1912
Officiating Minister Registrar of Marriages, Christchurch
318 17 April 1912 Albert Henry Gordon Gibb
Edith Matilda May Turnbull
Albert Henry Gordon Gibb
Edith Matilda May Turnbull
πŸ’ 1912/2847
Bachelor
Spinster
Painter
23
19
Sydenham
Sydenham
23 years
7 years
Presbyterian Church, Sydenham 12/2646 Father, Robert Turnbull 17 April 1912 Rev. C. Murray, Presbyterian
No 318
Date of Notice 17 April 1912
  Groom Bride
Names of Parties Albert Henry Gordon Gibb Edith Matilda May Turnbull
  πŸ’ 1912/2847
Condition Bachelor Spinster
Profession Painter
Age 23 19
Dwelling Place Sydenham Sydenham
Length of Residence 23 years 7 years
Marriage Place Presbyterian Church, Sydenham
Folio 12/2646
Consent Father, Robert Turnbull
Date of Certificate 17 April 1912
Officiating Minister Rev. C. Murray, Presbyterian
319 17 April 1912 Walter Henry Rountree
Sarah Chambers
Walter Henry Rountree
Sarah Chambers
πŸ’ 1912/6417
Bachelor
Spinster
Farmer
39
21
Hornby
Yaldhurst
3 days
12 months
Home of Mr. N. Rountree, Buchanans Rd., Yaldhurst 12/6081 17 April 1912 Rev. D. D. Rodger, Presbyterian
No 319
Date of Notice 17 April 1912
  Groom Bride
Names of Parties Walter Henry Rountree Sarah Chambers
  πŸ’ 1912/6417
Condition Bachelor Spinster
Profession Farmer
Age 39 21
Dwelling Place Hornby Yaldhurst
Length of Residence 3 days 12 months
Marriage Place Home of Mr. N. Rountree, Buchanans Rd., Yaldhurst
Folio 12/6081
Consent
Date of Certificate 17 April 1912
Officiating Minister Rev. D. D. Rodger, Presbyterian
320 17 April 1912 Robert Isaac Hicks
Jeannetta Eliza Johnstone
Robert Isaac Hicks
Jeannetta Eliza Johnstone
πŸ’ 1912/2891
Bachelor
Spinster
Shunter
29
28
Christchurch
Sydenham
3 days
28 years
St. Saviors Church, Sydenham 12/2689 17 April 1912 Rev. P. J. Boeke, Anglican
No 320
Date of Notice 17 April 1912
  Groom Bride
Names of Parties Robert Isaac Hicks Jeannetta Eliza Johnstone
  πŸ’ 1912/2891
Condition Bachelor Spinster
Profession Shunter
Age 29 28
Dwelling Place Christchurch Sydenham
Length of Residence 3 days 28 years
Marriage Place St. Saviors Church, Sydenham
Folio 12/2689
Consent
Date of Certificate 17 April 1912
Officiating Minister Rev. P. J. Boeke, Anglican
321 17 April 1912 Henry Joseph Hogarth
Mabel Jane Sinclair
Henry Joseph Hogarth
Mabel Jane Sinclair
πŸ’ 1912/4294
Bachelor
Spinster
Laborer
29
23
Christchurch
Christchurch
4 days
5 days
St. Michaels Church, Christchurch 12/4152 17 April 1912 Rev. H. D. Burton, Anglican
No 321
Date of Notice 17 April 1912
  Groom Bride
Names of Parties Henry Joseph Hogarth Mabel Jane Sinclair
  πŸ’ 1912/4294
Condition Bachelor Spinster
Profession Laborer
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 5 days
Marriage Place St. Michaels Church, Christchurch
Folio 12/4152
Consent
Date of Certificate 17 April 1912
Officiating Minister Rev. H. D. Burton, Anglican
322 17 April 1912 Michael O'Connor
Annie O'Neill
Michael OConnor
Annie ONeil
πŸ’ 1912/2921
Michael O'Connor
Bridget Delia Nally
πŸ’ 1912/8473
Bachelor
Spinster
Driver
42
35
St. Albans
Christchurch
13 years
7 years
Roman Catholic Cathedral, Christchurch 12/2671 17 April 1912 Rev. T. W. Price, Romanist
No 322
Date of Notice 17 April 1912
  Groom Bride
Names of Parties Michael O'Connor Annie O'Neill
BDM Match (89%) Michael OConnor Annie ONeil
  πŸ’ 1912/2921
BDM Match (61%) Michael O'Connor Bridget Delia Nally
  πŸ’ 1912/8473
Condition Bachelor Spinster
Profession Driver
Age 42 35
Dwelling Place St. Albans Christchurch
Length of Residence 13 years 7 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2671
Consent
Date of Certificate 17 April 1912
Officiating Minister Rev. T. W. Price, Romanist
323 17 April 1912 Alexander Mikoz
Martha Parker
Alexander Mikoz
Martha Parker
πŸ’ 1912/9371
Widower
Spinster
Laborer
38
34
Christchurch
Christchurch
5 months
5 months
Registrars Office, Christchurch 12/1841 17 April 1912 Registrar of Marriages, Christchurch
No 323
Date of Notice 17 April 1912
  Groom Bride
Names of Parties Alexander Mikoz Martha Parker
  πŸ’ 1912/9371
Condition Widower Spinster
Profession Laborer
Age 38 34
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 5 months
Marriage Place Registrars Office, Christchurch
Folio 12/1841
Consent
Date of Certificate 17 April 1912
Officiating Minister Registrar of Marriages, Christchurch
324 17 April 1912 William Alexander Bissett
Ethel Daisy Hammond
William Alexander Bisset
Ethel Daisy Hammond
πŸ’ 1912/3733
Bachelor
Spinster
Painter
29
22
Waltham
Christchurch
10 years
St. Peters Church, Christchurch 12/3492 17 April 1912 Rev. J. McDonald, Presbyterian
No 324
Date of Notice 17 April 1912
  Groom Bride
Names of Parties William Alexander Bissett Ethel Daisy Hammond
BDM Match (98%) William Alexander Bisset Ethel Daisy Hammond
  πŸ’ 1912/3733
Condition Bachelor Spinster
Profession Painter
Age 29 22
Dwelling Place Waltham Christchurch
Length of Residence 10 years
Marriage Place St. Peters Church, Christchurch
Folio 12/3492
Consent
Date of Certificate 17 April 1912
Officiating Minister Rev. J. McDonald, Presbyterian
325 18 April 1912 William Reynolds Carey
Alma Lucy Blanche Wells
William Reynolds Carey
Alma Lucy Blanche Wells
πŸ’ 1912/3067
Bachelor
Spinster
Draper
25
25
Christchurch
Christchurch
18 years
22 years
St. Mary's Church, Merivale 12/2716 18 April 1912 Dean Harper, Anglican
No 325
Date of Notice 18 April 1912
  Groom Bride
Names of Parties William Reynolds Carey Alma Lucy Blanche Wells
  πŸ’ 1912/3067
Condition Bachelor Spinster
Profession Draper
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 22 years
Marriage Place St. Mary's Church, Merivale
Folio 12/2716
Consent
Date of Certificate 18 April 1912
Officiating Minister Dean Harper, Anglican

Page 061

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
326 18 April 1912 Charles George Goodwin Butler
Clara Edith Petterd
Charles George Goodwin Butler
Clara Edith Petterd
πŸ’ 1912/2968
Charles George Goodwin Butler
Clara Edith Petterd
πŸ’ 1912/2968
Bachelor
Spinster
Builder
32
31
Christchurch
Christchurch
9 years
4 years
House of Mr. W. S. Butler, 23 North Avon Road, St. Albans 12/274 18 April 1912 Rev. W. Perkins, Congregationalist
No 326
Date of Notice 18 April 1912
  Groom Bride
Names of Parties Charles George Goodwin Butler Clara Edith Petterd
  πŸ’ 1912/2968
  πŸ’ 1912/2968
Condition Bachelor Spinster
Profession Builder
Age 32 31
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 4 years
Marriage Place House of Mr. W. S. Butler, 23 North Avon Road, St. Albans
Folio 12/274
Consent
Date of Certificate 18 April 1912
Officiating Minister Rev. W. Perkins, Congregationalist
327 19 April 1912 William Bowyer Watson
Mary Elizabeth Bennett
William Bowyer Watson
Mary Elizabeth Bennett
πŸ’ 1912/9372
William Bowyer Watson
Mary Elizabeth Bennett
πŸ’ 1912/9372
Bachelor
Spinster
Brewer
27
30
Christchurch
Linwood
Life
Life
Registrar's Office, Christchurch 12/1842 19 April 1912 Registrar of Marriages, Christchurch
No 327
Date of Notice 19 April 1912
  Groom Bride
Names of Parties William Bowyer Watson Mary Elizabeth Bennett
  πŸ’ 1912/9372
  πŸ’ 1912/9372
Condition Bachelor Spinster
Profession Brewer
Age 27 30
Dwelling Place Christchurch Linwood
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 12/1842
Consent
Date of Certificate 19 April 1912
Officiating Minister Registrar of Marriages, Christchurch
328 19 April 1912 Reuben D'Arcy Cannon
Ruth Maclaine McConnel
Reuben D'Arcy Cannon
Ruth Maclaine McConnel
πŸ’ 1912/9373
Reuben D'Arcy Cannon
Ruth Maclaine McConnel
πŸ’ 1912/9373
Bachelor
Spinster
Engineer
23
18
Heathcote
Woolston
7 years
Life
Registrar's Office, Christchurch 12/1843 Father, Robert McConnel 19 April 1912 Registrar of Marriages, Christchurch
No 328
Date of Notice 19 April 1912
  Groom Bride
Names of Parties Reuben D'Arcy Cannon Ruth Maclaine McConnel
  πŸ’ 1912/9373
BDM Match (88%) Reuben D'Arcy Cannon Ruth Maclaine McConnel
  πŸ’ 1912/9373
Condition Bachelor Spinster
Profession Engineer
Age 23 18
Dwelling Place Heathcote Woolston
Length of Residence 7 years Life
Marriage Place Registrar's Office, Christchurch
Folio 12/1843
Consent Father, Robert McConnel
Date of Certificate 19 April 1912
Officiating Minister Registrar of Marriages, Christchurch
329 19 April 1912 Richard Rutter Evans
Florence Agnes Boswell
Richard Rutter Evans
Florence Agnes Boswell
πŸ’ 1912/6690
Richard Rutter Evans
Florence Agnes Boswell
πŸ’ 1912/6690
Bachelor
Widow (12 October 1904)
Chauffeur
34
35
Christchurch
Christchurch
6 months
1 year
Anglican Church, Papanui 12/6506 19 April 1912 Rev. J. A. Julins, Anglican
No 329
Date of Notice 19 April 1912
  Groom Bride
Names of Parties Richard Rutter Evans Florence Agnes Boswell
  πŸ’ 1912/6690
  πŸ’ 1912/6690
Condition Bachelor Widow (12 October 1904)
Profession Chauffeur
Age 34 35
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 1 year
Marriage Place Anglican Church, Papanui
Folio 12/6506
Consent
Date of Certificate 19 April 1912
Officiating Minister Rev. J. A. Julins, Anglican
330 19 April 1912 John Wilson
Helen Riddell Hewitt
John Wilson
Helen Riddell Hewitt
πŸ’ 1912/2849
John Wilson
Helen Riddell Hewitt
πŸ’ 1912/2849
Bachelor
Spinster
Iron Moulder
27
25
Sydenham
Sydenham
27 years
9 months
Rev. C. Murray's House, Sydenham 12/2647 19 April 1912 Rev. C. Murray, Presbyterian
No 330
Date of Notice 19 April 1912
  Groom Bride
Names of Parties John Wilson Helen Riddell Hewitt
  πŸ’ 1912/2849
  πŸ’ 1912/2849
Condition Bachelor Spinster
Profession Iron Moulder
Age 27 25
Dwelling Place Sydenham Sydenham
Length of Residence 27 years 9 months
Marriage Place Rev. C. Murray's House, Sydenham
Folio 12/2647
Consent
Date of Certificate 19 April 1912
Officiating Minister Rev. C. Murray, Presbyterian
331 19 April 1912 George Moore
Margaret Balam
George Moore
Margaret Ealam
πŸ’ 1912/9374
George Moore
Margaret Ealam
πŸ’ 1912/9374
Bachelor
Spinster
Butcher
27
20
Islington
Hornby
6 years
3 years
Registrar's Office, Christchurch 12/1844 Father, Thomas Balam 19 April 1912 Registrar of Marriages, Christchurch
No 331
Date of Notice 19 April 1912
  Groom Bride
Names of Parties George Moore Margaret Balam
BDM Match (96%) George Moore Margaret Ealam
  πŸ’ 1912/9374
BDM Match (96%) George Moore Margaret Ealam
  πŸ’ 1912/9374
Condition Bachelor Spinster
Profession Butcher
Age 27 20
Dwelling Place Islington Hornby
Length of Residence 6 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 12/1844
Consent Father, Thomas Balam
Date of Certificate 19 April 1912
Officiating Minister Registrar of Marriages, Christchurch
332 19 April 1912 Randal Crowley
Mary Ann Watson
Randal Crowley
Mary Ann Watson
πŸ’ 1912/3732
Randal Crowley
Mary Ann Watson
πŸ’ 1912/3732
Divorced (D.A. 31 August 1910)
Spinster
Blacksmith
37
35
Sydenham
Linwood
3 years
2 years
House of Mr. R. Crowley, Coronation Street, Woolston 12/3491 19 April 1912 Rev. J. McDonald, Presbyterian
No 332
Date of Notice 19 April 1912
  Groom Bride
Names of Parties Randal Crowley Mary Ann Watson
  πŸ’ 1912/3732
  πŸ’ 1912/3732
Condition Divorced (D.A. 31 August 1910) Spinster
Profession Blacksmith
Age 37 35
Dwelling Place Sydenham Linwood
Length of Residence 3 years 2 years
Marriage Place House of Mr. R. Crowley, Coronation Street, Woolston
Folio 12/3491
Consent
Date of Certificate 19 April 1912
Officiating Minister Rev. J. McDonald, Presbyterian
333 20 April 1912 William John James
Elizabeth Margaret Falconer
William John James
Elizabeth Margaret Falconer
πŸ’ 1912/4304
William John James
Elizabeth Margaret Falconer
πŸ’ 1912/4304
Bachelor
Spinster
Farmer
25
20
Templeton
Islington
Life
16 years
House of Mr. C. Falconer, 750 South Road, Islington 12/4176 Father, Charles Falconer 20 April 1912 Rev. J. Mackenzie, Presbyterian
No 333
Date of Notice 20 April 1912
  Groom Bride
Names of Parties William John James Elizabeth Margaret Falconer
  πŸ’ 1912/4304
  πŸ’ 1912/4304
Condition Bachelor Spinster
Profession Farmer
Age 25 20
Dwelling Place Templeton Islington
Length of Residence Life 16 years
Marriage Place House of Mr. C. Falconer, 750 South Road, Islington
Folio 12/4176
Consent Father, Charles Falconer
Date of Certificate 20 April 1912
Officiating Minister Rev. J. Mackenzie, Presbyterian
334 22 April 1912 John James Tod
Marjorie Lowe
John James Tod
Marjorie Lowe
πŸ’ 1912/2875
John James Tod
Marjorie Lowe
πŸ’ 1912/2875
Bachelor
Spinster
Farmer
33
20
Prebbleton
Springston
Life
Life
Methodist Chapel, Springston 12/2623 Mother, Fanny Lowe 22 April 1912 Rev. J. T. Pinfold, Methodist
No 334
Date of Notice 22 April 1912
  Groom Bride
Names of Parties John James Tod Marjorie Lowe
  πŸ’ 1912/2875
  πŸ’ 1912/2875
Condition Bachelor Spinster
Profession Farmer
Age 33 20
Dwelling Place Prebbleton Springston
Length of Residence Life Life
Marriage Place Methodist Chapel, Springston
Folio 12/2623
Consent Mother, Fanny Lowe
Date of Certificate 22 April 1912
Officiating Minister Rev. J. T. Pinfold, Methodist
335 22 April 1912 Frederick Richardson Carter
Isabella Dunsford
Frederick Richardson Carter
Isabella Dunford
πŸ’ 1912/2932
Frederick Richardson Carter
Isabella Dunford
πŸ’ 1912/2932
Bachelor
Spinster
Carrier
33
33
Linwood
Heathcote
2 years
20 years
House of Mr. C. Dunsford, St. Martins 12/2659 22 April 1912 Rev. T. Tait, Presbyterian
No 335
Date of Notice 22 April 1912
  Groom Bride
Names of Parties Frederick Richardson Carter Isabella Dunsford
BDM Match (97%) Frederick Richardson Carter Isabella Dunford
  πŸ’ 1912/2932
BDM Match (97%) Frederick Richardson Carter Isabella Dunford
  πŸ’ 1912/2932
Condition Bachelor Spinster
Profession Carrier
Age 33 33
Dwelling Place Linwood Heathcote
Length of Residence 2 years 20 years
Marriage Place House of Mr. C. Dunsford, St. Martins
Folio 12/2659
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev. T. Tait, Presbyterian
336 22 April 1912 Andrew Scott
Alice Rentina Ferguson
Andrew Scott
Alice Reubina Ferguson
πŸ’ 1912/2931
Andrew Scott
Alice Reubina Ferguson
πŸ’ 1912/2931
Bachelor
Spinster
Coal Classer
23
21
Linwood
Linwood
3 days
5 weeks
House of Mr. S. J. Meifield, 38 Haast Street, Linwood 12/2658 22 April 1912 Rev. T. Tait, Presbyterian
No 336
Date of Notice 22 April 1912
  Groom Bride
Names of Parties Andrew Scott Alice Rentina Ferguson
BDM Match (95%) Andrew Scott Alice Reubina Ferguson
  πŸ’ 1912/2931
BDM Match (95%) Andrew Scott Alice Reubina Ferguson
  πŸ’ 1912/2931
Condition Bachelor Spinster
Profession Coal Classer
Age 23 21
Dwelling Place Linwood Linwood
Length of Residence 3 days 5 weeks
Marriage Place House of Mr. S. J. Meifield, 38 Haast Street, Linwood
Folio 12/2658
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev. T. Tait, Presbyterian

Page 062

District of Christchurch Quarter ending 30 June 1912 Registrar J. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
337 24 April 1912 Sinclair Goudie
Daisy Junnage
Sinclair Goudie
Daisy Tunnage
πŸ’ 1912/3734
Bachelor
Spinster
Railway Porter
26
24
Christchurch
Christchurch
3 days
3 days
Presbyterian Church, Christchurch 12/3493 24 April 1912 Rev. J. McDonald
No 337
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Sinclair Goudie Daisy Junnage
BDM Match (96%) Sinclair Goudie Daisy Tunnage
  πŸ’ 1912/3734
Condition Bachelor Spinster
Profession Railway Porter
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Christchurch
Folio 12/3493
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. J. McDonald
338 24 April 1912 Samuel Watson Hayes
Isabella Wilson
Samuel Watson Hayes
Isabella Wilson
πŸ’ 1912/4306
Bachelor
Spinster
Labourer
45
40
Sydenham
Fendalton
Life
Life
St. Andrew's Presbyterian Church, Christchurch 12/4171 24 April 1912 Rev. J. Mackenzie
No 338
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Samuel Watson Hayes Isabella Wilson
  πŸ’ 1912/4306
Condition Bachelor Spinster
Profession Labourer
Age 45 40
Dwelling Place Sydenham Fendalton
Length of Residence Life Life
Marriage Place St. Andrew's Presbyterian Church, Christchurch
Folio 12/4171
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. J. Mackenzie
339 24 April 1912 William Muns Smith
Matilda Thompson
William Munro Smith
Matilda Thomson
πŸ’ 1912/2967
William Nisbet Smith
Matilda Bell
πŸ’ 1912/4047
Bachelor
Widow
Station Manager
41
35
Christchurch
Christchurch
4 days
9 days
St. Andrew's Presbyterian Church, Christchurch 12/2741 24 April 1912 Rev. S. G. Hill
No 339
Date of Notice 24 April 1912
  Groom Bride
Names of Parties William Muns Smith Matilda Thompson
BDM Match (92%) William Munro Smith Matilda Thomson
  πŸ’ 1912/2967
BDM Match (60%) William Nisbet Smith Matilda Bell
  πŸ’ 1912/4047
Condition Bachelor Widow
Profession Station Manager
Age 41 35
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 9 days
Marriage Place St. Andrew's Presbyterian Church, Christchurch
Folio 12/2741
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. S. G. Hill
340 24 April 1912 Percy Hayston
Elsie Miriam Lewis
Percy Hayston
Elsie Miriam Lewis
πŸ’ 1912/4074
Bachelor
Spinster
Dairyman
25
24
Linwood
St. Albans
Life
Life
East Belt Wesleyan Chapel, Christchurch 12/3939 24 April 1912 Rev. W. A. Sinclair
No 340
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Percy Hayston Elsie Miriam Lewis
  πŸ’ 1912/4074
Condition Bachelor Spinster
Profession Dairyman
Age 25 24
Dwelling Place Linwood St. Albans
Length of Residence Life Life
Marriage Place East Belt Wesleyan Chapel, Christchurch
Folio 12/3939
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. W. A. Sinclair
341 24 April 1912 Ernest Jesse Hollobon
Ethel Winifred Dobbs
Ernest Jesse Hollobon
Ethel Winifred Dobbs
πŸ’ 1912/2902
Bachelor
Spinster
Plumber
21
21
Christchurch
Christchurch
7 years
7 years
St. Mary's Roman Catholic Church, Christchurch 12/2699 24 April 1912 Rev. R. Hoare
No 341
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Ernest Jesse Hollobon Ethel Winifred Dobbs
  πŸ’ 1912/2902
Condition Bachelor Spinster
Profession Plumber
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 7 years
Marriage Place St. Mary's Roman Catholic Church, Christchurch
Folio 12/2699
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. R. Hoare
342 24 April 1912 Albert Charles Beken
Clara Alice Barnard
Albert Charles Beken
Clara Alice Barnard
πŸ’ 1912/2903
Bachelor
Spinster
Engineer
Dressmaker
27
24
St. Albans
Christchurch
Life
1 month
St. Mary's Roman Catholic Church, Christchurch 12/2700 24 April 1912 Rev. R. Hoare
No 342
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Albert Charles Beken Clara Alice Barnard
  πŸ’ 1912/2903
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 27 24
Dwelling Place St. Albans Christchurch
Length of Residence Life 1 month
Marriage Place St. Mary's Roman Catholic Church, Christchurch
Folio 12/2700
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. R. Hoare
343 24 April 1912 John Thomas Glackin
Margaret Selina Moore
John Thomas Glackin
Margaret Selina Moore
πŸ’ 1912/3060
Bachelor
Spinster
Presser
Machinist
31
30
Christchurch
Christchurch
Life
Life
St. Mary's Roman Catholic Church, Christchurch 12/2701 24 April 1912 Rev. R. Hoare
No 343
Date of Notice 24 April 1912
  Groom Bride
Names of Parties John Thomas Glackin Margaret Selina Moore
  πŸ’ 1912/3060
Condition Bachelor Spinster
Profession Presser Machinist
Age 31 30
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Mary's Roman Catholic Church, Christchurch
Folio 12/2701
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. R. Hoare
344 24 April 1912 Harold Sutcliffe
Jessie Susannah Robertson
Harold Sutcliffe
Jessie Susannah Robertson
πŸ’ 1912/4307
Bachelor
Spinster
Wireworker
Domestic Duties
24
22
Christchurch
Christchurch
Life
Life
St. Andrew's Presbyterian Church, Christchurch 12/4172 24 April 1912 Rev. J. Mackenzie
No 344
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Harold Sutcliffe Jessie Susannah Robertson
  πŸ’ 1912/4307
Condition Bachelor Spinster
Profession Wireworker Domestic Duties
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Andrew's Presbyterian Church, Christchurch
Folio 12/4172
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. J. Mackenzie
345 24 April 1912 Ernest Humphrey Scott
Jessie Gladys Tucker
Ernest Humphry Scott
Jessie Gladys Tucker
πŸ’ 1912/4522
Bachelor
Spinster
Salesman
24
22
Christchurch
Dunedin
7 years
Life
St. Andrew's Presbyterian Church, Dunedin 12/4290 24 April 1912 Dr. R. Waddell
No 345
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Ernest Humphrey Scott Jessie Gladys Tucker
BDM Match (98%) Ernest Humphry Scott Jessie Gladys Tucker
  πŸ’ 1912/4522
Condition Bachelor Spinster
Profession Salesman
Age 24 22
Dwelling Place Christchurch Dunedin
Length of Residence 7 years Life
Marriage Place St. Andrew's Presbyterian Church, Dunedin
Folio 12/4290
Consent
Date of Certificate 24 April 1912
Officiating Minister Dr. R. Waddell
346 24 April 1912 John McMann
Agnes Letitia Jones
John McMann
Agnes Letitia Jones
πŸ’ 1912/9376
Bachelor
Spinster
Engineer
Domestic
21
22
Christchurch
Christchurch
6 months
6 months
Registrar's Office, Christchurch 12/1845 24 April 1912 Registrar
No 346
Date of Notice 24 April 1912
  Groom Bride
Names of Parties John McMann Agnes Letitia Jones
  πŸ’ 1912/9376
Condition Bachelor Spinster
Profession Engineer Domestic
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Christchurch
Folio 12/1845
Consent
Date of Certificate 24 April 1912
Officiating Minister Registrar

Page 063

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
347 15 April 1912 Thomas Winfield
Rose Gardner
Thomas Winfield
Rose Gardner
πŸ’ 1912/7851
Thomas Winfield
Rose Gardner
πŸ’ 1912/7851
Bachelor
Spinster
Plumber
Domestic Duties
26
24
Beckenham
Spreydon
8 months
18 months
Battersea Street Primitive Methodist Church, Christchurch 12/6055 25 April 1912 Rev. G. G. Ward
No 347
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Thomas Winfield Rose Gardner
  πŸ’ 1912/7851
  πŸ’ 1912/7851
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 26 24
Dwelling Place Beckenham Spreydon
Length of Residence 8 months 18 months
Marriage Place Battersea Street Primitive Methodist Church, Christchurch
Folio 12/6055
Consent
Date of Certificate 25 April 1912
Officiating Minister Rev. G. G. Ward
348 15 April 1912 Thomas James Kimber
Bessie Maud Harris
Thomas James Kimber
Bessie Maud Harris
πŸ’ 1912/3003
Thomas James Kimber
Bessie Maud Harris
πŸ’ 1912/3003
Bachelor
Spinster
Labourer
Domestic Duties
26
19
Springston
Springston
Life
10 years
St. Mary's Church of England, Springston 12/2753 Frederick William Harris, Father 25 April 1912 Rev. F. J. Smyth
No 348
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Thomas James Kimber Bessie Maud Harris
  πŸ’ 1912/3003
  πŸ’ 1912/3003
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 19
Dwelling Place Springston Springston
Length of Residence Life 10 years
Marriage Place St. Mary's Church of England, Springston
Folio 12/2753
Consent Frederick William Harris, Father
Date of Certificate 25 April 1912
Officiating Minister Rev. F. J. Smyth
349 16 April 1912 George Chumley
Violet Annie Reed
George Chumley
Violet Annie Reed
πŸ’ 1912/9377
George Chumley
Violet Annie Reed
πŸ’ 1912/9377
Bachelor
Spinster
Stationary Engine Driver
25
19
Christchurch
Christchurch
7 years
Life
Office of Registrar, Christchurch 12/1846 Frederick Reed, Father 26 April 1912 Registrar
No 349
Date of Notice 16 April 1912
  Groom Bride
Names of Parties George Chumley Violet Annie Reed
  πŸ’ 1912/9377
  πŸ’ 1912/9377
Condition Bachelor Spinster
Profession Stationary Engine Driver
Age 25 19
Dwelling Place Christchurch Christchurch
Length of Residence 7 years Life
Marriage Place Office of Registrar, Christchurch
Folio 12/1846
Consent Frederick Reed, Father
Date of Certificate 26 April 1912
Officiating Minister Registrar
350 17 April 1912 James Thomas Carrington
Jenny Percasky
James Thomas Carrington
Jenny Percasky
πŸ’ 1912/3078
James Thomas Carrington
Jenny Percasky
πŸ’ 1912/3078
Bachelor
Spinster
Painter
Domestic Duties
25
24
Belfast
Marshland
7 years
15 years
St. Mary's Roman Catholic Church, Christchurch 12/2703 27 April 1912 Rev. R. Hoare
No 350
Date of Notice 17 April 1912
  Groom Bride
Names of Parties James Thomas Carrington Jenny Percasky
  πŸ’ 1912/3078
  πŸ’ 1912/3078
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 25 24
Dwelling Place Belfast Marshland
Length of Residence 7 years 15 years
Marriage Place St. Mary's Roman Catholic Church, Christchurch
Folio 12/2703
Consent
Date of Certificate 27 April 1912
Officiating Minister Rev. R. Hoare
351 29 April 1912 William Aloysius Conlon
Annie Quinn
William Aloysius Conlon
Annie Quinn
πŸ’ 1912/2926
William Aloysius Conlon
Annie Quinn
πŸ’ 1912/2926
Duncan Angus Nicholson
Annie Quinn
πŸ’ 1912/1164
Duncan Angus Nicholson
Annie Quinn
πŸ’ 1912/1164
Bachelor
Spinster
Medical Practitioner
Domestic Duties
42
31
Christchurch
Christchurch
4 days
3 weeks
Catholic Cathedral, Christchurch 12/2675 29 April 1912 Rev. J. W. Price
No 351
Date of Notice 29 April 1912
  Groom Bride
Names of Parties William Aloysius Conlon Annie Quinn
  πŸ’ 1912/2926
  πŸ’ 1912/2926
BDM Match (65%) Duncan Angus Nicholson Annie Quinn
  πŸ’ 1912/1164
BDM Match (65%) Duncan Angus Nicholson Annie Quinn
  πŸ’ 1912/1164
Condition Bachelor Spinster
Profession Medical Practitioner Domestic Duties
Age 42 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 weeks
Marriage Place Catholic Cathedral, Christchurch
Folio 12/2675
Consent
Date of Certificate 29 April 1912
Officiating Minister Rev. J. W. Price
352 29 April 1912 John Knapton Mawson
Edith Gertrude Hassall
John Knapton Mawson
Edith Gertrude Hassall
πŸ’ 1912/6671
John Knapton Mawson
Edith Gertrude Hassall
πŸ’ 1912/6671
Bachelor
Spinster
Commercial Traveller
School Teacher
29
29
Christchurch
Christchurch
2 years
5 years
St. Paul's Church of England, Papanui 12/6509 29 April 1912 Rev. F. A. Julius
No 352
Date of Notice 29 April 1912
  Groom Bride
Names of Parties John Knapton Mawson Edith Gertrude Hassall
  πŸ’ 1912/6671
  πŸ’ 1912/6671
Condition Bachelor Spinster
Profession Commercial Traveller School Teacher
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 5 years
Marriage Place St. Paul's Church of England, Papanui
Folio 12/6509
Consent
Date of Certificate 29 April 1912
Officiating Minister Rev. F. A. Julius
353 29 April 1912 William Samuel Kingston
Agnes Harriet Francis Jepps
William Samuel Kingston
Agnes Harriet Francis Japps
πŸ’ 1912/3369
William Samuel Kingston
Agnes Harriet Francis Japps
πŸ’ 1912/3369
Bachelor
Spinster
Labourer
25
21
Riccarton
Christchurch
18 months
7 years
Knox Church, Bealey Avenue, Christchurch 12/3130 29 April 1912 Rev. R. Erwin D.D.
No 353
Date of Notice 29 April 1912
  Groom Bride
Names of Parties William Samuel Kingston Agnes Harriet Francis Jepps
BDM Match (98%) William Samuel Kingston Agnes Harriet Francis Japps
  πŸ’ 1912/3369
BDM Match (98%) William Samuel Kingston Agnes Harriet Francis Japps
  πŸ’ 1912/3369
Condition Bachelor Spinster
Profession Labourer
Age 25 21
Dwelling Place Riccarton Christchurch
Length of Residence 18 months 7 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 12/3130
Consent
Date of Certificate 29 April 1912
Officiating Minister Rev. R. Erwin D.D.
354 29 April 1912 John Welsh
Mary Matilda Knighton
John Welsh
Mary Matilda Knighton
πŸ’ 1912/9378
John Welsh
Mary Matilda Knighton
πŸ’ 1912/9378
Bachelor
Spinster
Baker
21
21
Linwood
Linwood
17 years
7 years
Office of Registrar, Christchurch 12/1847 29 April 1912 Registrar
No 354
Date of Notice 29 April 1912
  Groom Bride
Names of Parties John Welsh Mary Matilda Knighton
  πŸ’ 1912/9378
  πŸ’ 1912/9378
Condition Bachelor Spinster
Profession Baker
Age 21 21
Dwelling Place Linwood Linwood
Length of Residence 17 years 7 years
Marriage Place Office of Registrar, Christchurch
Folio 12/1847
Consent
Date of Certificate 29 April 1912
Officiating Minister Registrar

Page 064

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
355 29 April 1912 George Bertram
Catherine Moughtin
George Bertram
Catherine Moughtin
πŸ’ 1912/9379
Widower
Widow
Engineer
Mantle Maker
63
54
Christchurch
Christchurch
7 years
17 years
Office of Registrar, Christchurch 12/1848 29 April 1912 Registrar
No 355
Date of Notice 29 April 1912
  Groom Bride
Names of Parties George Bertram Catherine Moughtin
  πŸ’ 1912/9379
Condition Widower Widow
Profession Engineer Mantle Maker
Age 63 54
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 17 years
Marriage Place Office of Registrar, Christchurch
Folio 12/1848
Consent
Date of Certificate 29 April 1912
Officiating Minister Registrar
356 30 April 1912 Stafford Howard Palmer-Jones
Hendrina Dorothy Calvert
Stafford Howard Palmer-Jones
Hendrina Dorothy Calvert
πŸ’ 1912/9380
Bachelor
Clerk
31
33
New Brighton
Christchurch
8 days
7 days
Office of Registrar, Christchurch 12/1849 30 April 1912 Registrar
No 356
Date of Notice 30 April 1912
  Groom Bride
Names of Parties Stafford Howard Palmer-Jones Hendrina Dorothy Calvert
  πŸ’ 1912/9380
Condition Bachelor
Profession Clerk
Age 31 33
Dwelling Place New Brighton Christchurch
Length of Residence 8 days 7 days
Marriage Place Office of Registrar, Christchurch
Folio 12/1849
Consent
Date of Certificate 30 April 1912
Officiating Minister Registrar
357 30 April 1912 Frederick Sydney Buckingham
Marion Agatha Forsyth
Frederick Sydney Buckingham
Marion Agatha Forsyth
πŸ’ 1912/3071
Bachelor
Spinster
Labourer
Domestic
29
23
Marshlands
Christchurch
8 months
18 months
St. Mary's Roman Catholic Church, Christchurch 12/2702 30 April 1912 Rev. Father Hoare
No 357
Date of Notice 30 April 1912
  Groom Bride
Names of Parties Frederick Sydney Buckingham Marion Agatha Forsyth
  πŸ’ 1912/3071
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 23
Dwelling Place Marshlands Christchurch
Length of Residence 8 months 18 months
Marriage Place St. Mary's Roman Catholic Church, Christchurch
Folio 12/2702
Consent
Date of Certificate 30 April 1912
Officiating Minister Rev. Father Hoare
358 1 May 1912 Albert James Spicer
Adlena Martha Sophia Graske
Bachelor
Spinster
Labourer
Domestic
23
21
Christchurch
Christchurch
4 months
4 months
Office of Registrar, Christchurch 1 May 1912 Registrar
No 358
Date of Notice 1 May 1912
  Groom Bride
Names of Parties Albert James Spicer Adlena Martha Sophia Graske
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 4 months
Marriage Place Office of Registrar, Christchurch
Folio
Consent
Date of Certificate 1 May 1912
Officiating Minister Registrar
359 1 May 1912 William George Ogelon
Eva Muff
William George Ogston
Eva Muff
πŸ’ 1912/3350
Bachelor
Spinster
Iron Turner
Dressmaker
23
21
Christchurch
Christchurch
9 years
5 years
Knox Church, Christchurch 12/3128 1 May 1912 Rev. R. Erwin
No 359
Date of Notice 1 May 1912
  Groom Bride
Names of Parties William George Ogelon Eva Muff
BDM Match (95%) William George Ogston Eva Muff
  πŸ’ 1912/3350
Condition Bachelor Spinster
Profession Iron Turner Dressmaker
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 5 years
Marriage Place Knox Church, Christchurch
Folio 12/3128
Consent
Date of Certificate 1 May 1912
Officiating Minister Rev. R. Erwin
360 1 May 1912 William Thomas Hobbs
Vina Isabella Winter
William Thomas Hobbs
Vina Isabella Winter
πŸ’ 1912/3358
Bachelor
Spinster
Labourer
Domestic Servant
24
25
Christchurch
St. Albans
5 days
Life
House of Mrs. Winter, 583 Madras Street, St. Albans 12/3129 1 May 1912 Rev. R. Erwin
No 360
Date of Notice 1 May 1912
  Groom Bride
Names of Parties William Thomas Hobbs Vina Isabella Winter
  πŸ’ 1912/3358
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 24 25
Dwelling Place Christchurch St. Albans
Length of Residence 5 days Life
Marriage Place House of Mrs. Winter, 583 Madras Street, St. Albans
Folio 12/3129
Consent
Date of Certificate 1 May 1912
Officiating Minister Rev. R. Erwin
361 1 May 1912 Adam Scott Mitchell
Euphemia Dora Peter
Adam Scott Mitchell
Euphemia Dora Peter
πŸ’ 1912/3712
Bachelor
Spinster
Dairy Manager
Domestic Duties
28
26
Christchurch
Sefton
9 months
7 years
Presbyterian Church, Sefton 12/3570 1 May 1912 Rev. J. Craig
No 361
Date of Notice 1 May 1912
  Groom Bride
Names of Parties Adam Scott Mitchell Euphemia Dora Peter
  πŸ’ 1912/3712
Condition Bachelor Spinster
Profession Dairy Manager Domestic Duties
Age 28 26
Dwelling Place Christchurch Sefton
Length of Residence 9 months 7 years
Marriage Place Presbyterian Church, Sefton
Folio 12/3570
Consent
Date of Certificate 1 May 1912
Officiating Minister Rev. J. Craig

Page 066

District of Christchurch Quarter ending 30 June 1912 Registrar F Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
362 2 May 1912 Ernest Guy Kinvig
Margaret Alice Drake
Ernest Guy Kining
Margaret Alice Drake
πŸ’ 1912/2997
Ernest Guy Kining
Margaret Alice Drake
πŸ’ 1912/2997
Bachelor
Spinster
Builder
26
26
Linwood
Linwood
3 days
Life
Anglican Church Phillipstown 12/2770 2 May 1912 Arch. H. E. Ensor
No 362
Date of Notice 2 May 1912
  Groom Bride
Names of Parties Ernest Guy Kinvig Margaret Alice Drake
BDM Match (94%) Ernest Guy Kining Margaret Alice Drake
  πŸ’ 1912/2997
BDM Match (94%) Ernest Guy Kining Margaret Alice Drake
  πŸ’ 1912/2997
Condition Bachelor Spinster
Profession Builder
Age 26 26
Dwelling Place Linwood Linwood
Length of Residence 3 days Life
Marriage Place Anglican Church Phillipstown
Folio 12/2770
Consent
Date of Certificate 2 May 1912
Officiating Minister Arch. H. E. Ensor
363 2 May 1912 George Charles Arthur Smith
Emily Ogier
George Charles Arthur Smith
Emily Ogier
πŸ’ 1912/9381
George Charles Arthur Smith
Emily Ogier
πŸ’ 1912/9381
Divorced decree absolute produced, dated 4 Sep. 1911
Divorced decree absolute produced dated 2 March 1912
Plasterer
Housekeeper
38
38
Christchurch
Christchurch
10 years
38 years
Office of Registrar Christchurch 12/1850 2 May 1912 Registrar
No 363
Date of Notice 2 May 1912
  Groom Bride
Names of Parties George Charles Arthur Smith Emily Ogier
  πŸ’ 1912/9381
  πŸ’ 1912/9381
Condition Divorced decree absolute produced, dated 4 Sep. 1911 Divorced decree absolute produced dated 2 March 1912
Profession Plasterer Housekeeper
Age 38 38
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 38 years
Marriage Place Office of Registrar Christchurch
Folio 12/1850
Consent
Date of Certificate 2 May 1912
Officiating Minister Registrar
364 2 May 1912 William Lambert Hoban
Cecilia O'Reilly
William Lambert Hoban
Cecilia OReilly
πŸ’ 1912/2927
William Lambert Hoban
Cecilia OReilly
πŸ’ 1912/2927
Widower 24 May 1910
Spinster
Barrister & Solicitor
Domestic Duties
50
29
Christchurch
Christchurch
44 years
17 months
The Catholic Cathedral Christchurch 12/2676 2 May 1912 Rev. T. W. Price
No 364
Date of Notice 2 May 1912
  Groom Bride
Names of Parties William Lambert Hoban Cecilia O'Reilly
BDM Match (97%) William Lambert Hoban Cecilia OReilly
  πŸ’ 1912/2927
BDM Match (86%) William Lambert Hoban Cecilia OReilly
  πŸ’ 1912/2927
Condition Widower 24 May 1910 Spinster
Profession Barrister & Solicitor Domestic Duties
Age 50 29
Dwelling Place Christchurch Christchurch
Length of Residence 44 years 17 months
Marriage Place The Catholic Cathedral Christchurch
Folio 12/2676
Consent
Date of Certificate 2 May 1912
Officiating Minister Rev. T. W. Price
365 3 May 1912 Harry Felix Wilson
Sarah Elizabeth Wallon
Harry Felix Wilson
Sarah Elizabeth Walton
πŸ’ 1912/2145
Harry Felix Wilson
Sarah Elizabeth Walton
πŸ’ 1912/2145
Bachelor
Spinster
Fencer
Domestic Servant
43
37
Woolston
New Brighton
5 months
4 months
Office of Registrar Christchurch 12/1851 3 May 1912 Registrar
No 365
Date of Notice 3 May 1912
  Groom Bride
Names of Parties Harry Felix Wilson Sarah Elizabeth Wallon
BDM Match (98%) Harry Felix Wilson Sarah Elizabeth Walton
  πŸ’ 1912/2145
BDM Match (98%) Harry Felix Wilson Sarah Elizabeth Walton
  πŸ’ 1912/2145
Condition Bachelor Spinster
Profession Fencer Domestic Servant
Age 43 37
Dwelling Place Woolston New Brighton
Length of Residence 5 months 4 months
Marriage Place Office of Registrar Christchurch
Folio 12/1851
Consent
Date of Certificate 3 May 1912
Officiating Minister Registrar
366 3 May 1912 John Broughton Moor
Susan Adams
John Broughton Moor
Susan Adams
πŸ’ 1912/3005
John Broughton Moor
Susan Adams
πŸ’ 1912/3005
Bachelor
Spinster
Railway Porter
Domestic Help
25
26
Sydenham
Linwood
3 months
2 yrs
Residence of Mr. E. W. Smith 612 Cashel St. Linwood 12/2755 3 May 1912 Rev. H. S. Perkins
No 366
Date of Notice 3 May 1912
  Groom Bride
Names of Parties John Broughton Moor Susan Adams
  πŸ’ 1912/3005
  πŸ’ 1912/3005
Condition Bachelor Spinster
Profession Railway Porter Domestic Help
Age 25 26
Dwelling Place Sydenham Linwood
Length of Residence 3 months 2 yrs
Marriage Place Residence of Mr. E. W. Smith 612 Cashel St. Linwood
Folio 12/2755
Consent
Date of Certificate 3 May 1912
Officiating Minister Rev. H. S. Perkins
367 3 May 1912 Frederick Ernest Bruere
Mary Lillian Firth
Frederick Ernest Bruere
Mary Lillian Firth
πŸ’ 1912/2156
Frederick Ernest Bruere
Mary Lillian Firth
πŸ’ 1912/2156
Bachelor
Spinster
Farmer
23
19
Christchurch
Sydenham
3 days
19 yrs
Office of Registrar Christchurch 12/1852 No person in New Zealand having authority by law to give consent 18 May 1912 Registrar
No 367
Date of Notice 3 May 1912
  Groom Bride
Names of Parties Frederick Ernest Bruere Mary Lillian Firth
  πŸ’ 1912/2156
  πŸ’ 1912/2156
Condition Bachelor Spinster
Profession Farmer
Age 23 19
Dwelling Place Christchurch Sydenham
Length of Residence 3 days 19 yrs
Marriage Place Office of Registrar Christchurch
Folio 12/1852
Consent No person in New Zealand having authority by law to give consent
Date of Certificate 18 May 1912
Officiating Minister Registrar

Page 067

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
368 4 May 1912 Henry Edbrooke
Ida Estelle Packwood
Henry Edbrooke
Ida Estelle Packwood
πŸ’ 1912/6322
Bachelor
Spinster
Manager
Shop Assistant
31
22
Christchurch
Christchurch
3 years
7 years
Church of England, Cashmere Hills 12/6010 4 May 1912 Rev. F. R. Inwood
No 368
Date of Notice 4 May 1912
  Groom Bride
Names of Parties Henry Edbrooke Ida Estelle Packwood
  πŸ’ 1912/6322
Condition Bachelor Spinster
Profession Manager Shop Assistant
Age 31 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 7 years
Marriage Place Church of England, Cashmere Hills
Folio 12/6010
Consent
Date of Certificate 4 May 1912
Officiating Minister Rev. F. R. Inwood
369 6 May 1912 Leonard Prebble
Jeanie Grace Ferguson
Leonard Prebble
Jeanie Grace Ferguson
πŸ’ 1912/4308
Bachelor
Spinster
Traveller
Dressmaker
26
25
Riccarton
Sydenham
Life
Life
St. Andrew's Presbyterian Church, Christchurch 12/4173 6 May 1912 Rev. J. Mackenzie
No 369
Date of Notice 6 May 1912
  Groom Bride
Names of Parties Leonard Prebble Jeanie Grace Ferguson
  πŸ’ 1912/4308
Condition Bachelor Spinster
Profession Traveller Dressmaker
Age 26 25
Dwelling Place Riccarton Sydenham
Length of Residence Life Life
Marriage Place St. Andrew's Presbyterian Church, Christchurch
Folio 12/4173
Consent
Date of Certificate 6 May 1912
Officiating Minister Rev. J. Mackenzie
370 6 May 1912 Samuel Thornley
Selina Mary Davies
Samuel Thornley
Selina Mary Davies
πŸ’ 1912/2163
Widower
Spinster
Mill Owner
40
21
Christchurch
Christchurch
6 days
6 weeks
Office of Registrar, Christchurch 12/1853 6 May 1912 Registrar
No 370
Date of Notice 6 May 1912
  Groom Bride
Names of Parties Samuel Thornley Selina Mary Davies
  πŸ’ 1912/2163
Condition Widower Spinster
Profession Mill Owner
Age 40 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 weeks
Marriage Place Office of Registrar, Christchurch
Folio 12/1853
Consent
Date of Certificate 6 May 1912
Officiating Minister Registrar
371 7 May 1912 Michael Walsh
Mary Commons
Michael Walsh
Mary Commons
πŸ’ 1912/2904
Bachelor
Spinster
Labourer
Housekeeper
38
44
Linwood
Linwood
4 years
5 years
Roman Catholic Cathedral, Christchurch 12/2679 7 May 1912 Rev. Z. W. Price
No 371
Date of Notice 7 May 1912
  Groom Bride
Names of Parties Michael Walsh Mary Commons
  πŸ’ 1912/2904
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 38 44
Dwelling Place Linwood Linwood
Length of Residence 4 years 5 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2679
Consent
Date of Certificate 7 May 1912
Officiating Minister Rev. Z. W. Price
372 7 May 1912 Henry Robert Turner
Jeanne Owen
Henry Robert Turner
Jeanne Owen
πŸ’ 1912/2933
Widower
Spinster
Salesman
65
45
Christchurch
Christchurch
75 years
4 years
St. Paul's Presbyterian Church, Christchurch 12/2660 7 May 1912 Rev. J. Tait
No 372
Date of Notice 7 May 1912
  Groom Bride
Names of Parties Henry Robert Turner Jeanne Owen
  πŸ’ 1912/2933
Condition Widower Spinster
Profession Salesman
Age 65 45
Dwelling Place Christchurch Christchurch
Length of Residence 75 years 4 years
Marriage Place St. Paul's Presbyterian Church, Christchurch
Folio 12/2660
Consent
Date of Certificate 7 May 1912
Officiating Minister Rev. J. Tait
373 8 May 1912 Charles Alfred Vogt
Elizabeth Hilly Power
Charles Alfred Vogt
Elizabeth Lilly Power
πŸ’ 1912/3079
Bachelor
Spinster
Butcher
Domestic Duties
28
23
Christchurch
Fendalton
3 days
4 years
St. Mary's Cathedral, Christchurch 12/2704 8 May 1912 Rev. R. Hoare
No 373
Date of Notice 8 May 1912
  Groom Bride
Names of Parties Charles Alfred Vogt Elizabeth Hilly Power
BDM Match (98%) Charles Alfred Vogt Elizabeth Lilly Power
  πŸ’ 1912/3079
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 28 23
Dwelling Place Christchurch Fendalton
Length of Residence 3 days 4 years
Marriage Place St. Mary's Cathedral, Christchurch
Folio 12/2704
Consent
Date of Certificate 8 May 1912
Officiating Minister Rev. R. Hoare

Page 068

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
374 8 May 1912 William Dermott
Mary Ann Elizabeth Garrett
William Demott
May Ann Elizabeth Garrett
πŸ’ 1912/3912
William Demott
May Ann Elizabeth Garrett
πŸ’ 1912/3912
Bachelor
Spinster
Railway Surfaceman
35
32
Hornby
Hornby
4 days
8 years
St. Columbia's Church 12/3773 8 May 1912 Rev. J. R. Wilford
No 374
Date of Notice 8 May 1912
  Groom Bride
Names of Parties William Dermott Mary Ann Elizabeth Garrett
BDM Match (95%) William Demott May Ann Elizabeth Garrett
  πŸ’ 1912/3912
BDM Match (95%) William Demott May Ann Elizabeth Garrett
  πŸ’ 1912/3912
Condition Bachelor Spinster
Profession Railway Surfaceman
Age 35 32
Dwelling Place Hornby Hornby
Length of Residence 4 days 8 years
Marriage Place St. Columbia's Church
Folio 12/3773
Consent
Date of Certificate 8 May 1912
Officiating Minister Rev. J. R. Wilford
375 8 May 1912 John James Victor Soper
Emily Alice Moore
John James Victor Soper
Emily Alice Moore
πŸ’ 1912/2934
John James Victor Soper
Emily Alice Moore
πŸ’ 1912/2934
Bachelor
Spinster
Plasterer
Domestic Duties
23
21
St. Alban's
St. Alban's
5 years
19 years
St. Paul's Church, Christchurch 12/2661 8 May 1912 Rev. J. Tait
No 375
Date of Notice 8 May 1912
  Groom Bride
Names of Parties John James Victor Soper Emily Alice Moore
  πŸ’ 1912/2934
  πŸ’ 1912/2934
Condition Bachelor Spinster
Profession Plasterer Domestic Duties
Age 23 21
Dwelling Place St. Alban's St. Alban's
Length of Residence 5 years 19 years
Marriage Place St. Paul's Church, Christchurch
Folio 12/2661
Consent
Date of Certificate 8 May 1912
Officiating Minister Rev. J. Tait
376 9 May 1912 Walter Rowland Brinkworth
Mary Cumming
Walter Rowland Brinkworth
Mary Cumming
πŸ’ 1912/2164
Walter Rowland Brinkworth
Mary Cumming
πŸ’ 1912/2164
Bachelor
Spinster
Stationer
28
25
Christchurch
Christchurch
3 months
1 month
Office of Registrar, Christchurch 12/1854 9 May 1912 Registrar
No 376
Date of Notice 9 May 1912
  Groom Bride
Names of Parties Walter Rowland Brinkworth Mary Cumming
  πŸ’ 1912/2164
  πŸ’ 1912/2164
Condition Bachelor Spinster
Profession Stationer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 1 month
Marriage Place Office of Registrar, Christchurch
Folio 12/1854
Consent
Date of Certificate 9 May 1912
Officiating Minister Registrar
377 9 May 1912 Percy Daniel Wills
Nellie Aileen Beecroft
Percy Daniel Wills
Nellie Aileen Beecroft
πŸ’ 1912/2165
Percy Daniel Wills
Nellie Aileen Beecroft
πŸ’ 1912/2165
Bachelor
Spinster
Plumber
20
17
Christchurch
Linwood
Life
3 years
Office of Registrar, Christchurch 12/1855 John Wills, Father; Leah Beecroft, Mother 9 May 1912 Registrar
No 377
Date of Notice 9 May 1912
  Groom Bride
Names of Parties Percy Daniel Wills Nellie Aileen Beecroft
  πŸ’ 1912/2165
  πŸ’ 1912/2165
Condition Bachelor Spinster
Profession Plumber
Age 20 17
Dwelling Place Christchurch Linwood
Length of Residence Life 3 years
Marriage Place Office of Registrar, Christchurch
Folio 12/1855
Consent John Wills, Father; Leah Beecroft, Mother
Date of Certificate 9 May 1912
Officiating Minister Registrar
378 9 May 1912 John Balham
Maude Sophia Ogilvie
John Galham
Maude Sophia Ogilvie
πŸ’ 1912/2850
John Galham
Maude Sophia Ogilvie
πŸ’ 1912/2850
Bachelor
Spinster
Driver
Domestic Duties
24
21
Spreydon
Sydenham
13 years
4 years
St. David's Presbyterian Church, Sydenham 12/2648 9 May 1912 Rev. C. Murray
No 378
Date of Notice 9 May 1912
  Groom Bride
Names of Parties John Balham Maude Sophia Ogilvie
BDM Match (95%) John Galham Maude Sophia Ogilvie
  πŸ’ 1912/2850
BDM Match (95%) John Galham Maude Sophia Ogilvie
  πŸ’ 1912/2850
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 24 21
Dwelling Place Spreydon Sydenham
Length of Residence 13 years 4 years
Marriage Place St. David's Presbyterian Church, Sydenham
Folio 12/2648
Consent
Date of Certificate 9 May 1912
Officiating Minister Rev. C. Murray
379 10 May 1912 Cuthbert John Thornton
Frances Caverhill Isitt
Cuthbert John Thornton
Frances Caverhill Isitt
πŸ’ 1912/3006
Cuthbert John Thornton
Frances Caverhill Isitt
πŸ’ 1912/3006
Bachelor
Spinster
Clerk
27
23
Fendalton
Cashmere
Life
Life
Residence of Mr. H. M. Isitt, Cashmere 12/2756 10 May 1912 Rev. F. Isitt
No 379
Date of Notice 10 May 1912
  Groom Bride
Names of Parties Cuthbert John Thornton Frances Caverhill Isitt
  πŸ’ 1912/3006
  πŸ’ 1912/3006
Condition Bachelor Spinster
Profession Clerk
Age 27 23
Dwelling Place Fendalton Cashmere
Length of Residence Life Life
Marriage Place Residence of Mr. H. M. Isitt, Cashmere
Folio 12/2756
Consent
Date of Certificate 10 May 1912
Officiating Minister Rev. F. Isitt

Page 069

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
380 10 May 1912 William Henry Dacombe
Mabel Clifford
William Henry Dacombe
Mabel Clifford
πŸ’ 1912/3004
Bachelor
Spinster
Timber Carter
29
24
Christchurch
Sydenham
24 yrs
24 yrs
Congregational Church, Tennyson St., Sydenham 12/2754 10 May 1912 Rev. H. S. Perkins
No 380
Date of Notice 10 May 1912
  Groom Bride
Names of Parties William Henry Dacombe Mabel Clifford
  πŸ’ 1912/3004
Condition Bachelor Spinster
Profession Timber Carter
Age 29 24
Dwelling Place Christchurch Sydenham
Length of Residence 24 yrs 24 yrs
Marriage Place Congregational Church, Tennyson St., Sydenham
Folio 12/2754
Consent
Date of Certificate 10 May 1912
Officiating Minister Rev. H. S. Perkins
381 10 May 1912 Ernest Davey
Margaret McQuillan
Ernest Davey
Margaret McQuillan
πŸ’ 1912/2887
Bachelor
Spinster
Cabinetmaker
24
25
Sydenham
Riccarton
1 yr
15 yrs
Roman Catholic Presbytery, Barbadoes St., Christchurch 12/2677 10 May 1912 Rev. J. W. Price
No 381
Date of Notice 10 May 1912
  Groom Bride
Names of Parties Ernest Davey Margaret McQuillan
  πŸ’ 1912/2887
Condition Bachelor Spinster
Profession Cabinetmaker
Age 24 25
Dwelling Place Sydenham Riccarton
Length of Residence 1 yr 15 yrs
Marriage Place Roman Catholic Presbytery, Barbadoes St., Christchurch
Folio 12/2677
Consent
Date of Certificate 10 May 1912
Officiating Minister Rev. J. W. Price
382 13 May 1912 Douglas George Smith
Mary Estelle Baumber
Douglas George Smith
Mary Estelle Baumber
πŸ’ 1912/2983
Bachelor
Spinster
Farmer
Domestic Duties
22
25
Christchurch
Christchurch
3 days
3 weeks
Durham Street Methodist Church, Christchurch 12/2733 13 May 1912 Rev. W. Baumber
No 382
Date of Notice 13 May 1912
  Groom Bride
Names of Parties Douglas George Smith Mary Estelle Baumber
  πŸ’ 1912/2983
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place Durham Street Methodist Church, Christchurch
Folio 12/2733
Consent
Date of Certificate 13 May 1912
Officiating Minister Rev. W. Baumber
383 13 May 1912 Jedaiah Martin
Jennie Hughes
Jeraiah Martin
Jennie Hughes
πŸ’ 1912/2898
Bachelor
Spinster
Farmer
Dressmaker
42
29
Christchurch
Christchurch
1 month
22 yrs
Roman Catholic Presbytery, Barbadoes St., Christchurch 12/2678 13 May 1912 Rev. J. W. Price
No 383
Date of Notice 13 May 1912
  Groom Bride
Names of Parties Jedaiah Martin Jennie Hughes
BDM Match (96%) Jeraiah Martin Jennie Hughes
  πŸ’ 1912/2898
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 42 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 22 yrs
Marriage Place Roman Catholic Presbytery, Barbadoes St., Christchurch
Folio 12/2678
Consent
Date of Certificate 13 May 1912
Officiating Minister Rev. J. W. Price
384 14 May 1912 William Henry Davies
Winifred Amy Keats
William Henry Davies
Winifred Amy Keats
πŸ’ 1912/2867
Bachelor
Spinster
Farmer
28
25
Woolston
Woolston
3 days
1 yr
St. John's Church, Woolston 12/2616 14 May 1912 Rev. W. H. Orbell
No 384
Date of Notice 14 May 1912
  Groom Bride
Names of Parties William Henry Davies Winifred Amy Keats
  πŸ’ 1912/2867
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Woolston Woolston
Length of Residence 3 days 1 yr
Marriage Place St. John's Church, Woolston
Folio 12/2616
Consent
Date of Certificate 14 May 1912
Officiating Minister Rev. W. H. Orbell
385 15 May 1912 Leslie Herbert Adams
Gertrude Elsie Holland
Leslie Herbert Adams
Gertrude Elsie Holland
πŸ’ 1912/7847
Bachelor
Spinster
Farmer
Household Duties
24
20
Burwood
Burwood
3 days
8 months
House of Mr. F. Holland, Burwood 12/6074 Mr. F. Holland, father of bride 15 May 1912 Rev. R. S. Gray
No 385
Date of Notice 15 May 1912
  Groom Bride
Names of Parties Leslie Herbert Adams Gertrude Elsie Holland
  πŸ’ 1912/7847
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 24 20
Dwelling Place Burwood Burwood
Length of Residence 3 days 8 months
Marriage Place House of Mr. F. Holland, Burwood
Folio 12/6074
Consent Mr. F. Holland, father of bride
Date of Certificate 15 May 1912
Officiating Minister Rev. R. S. Gray

Page 070

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
386 15 May 1912 Manu Taylor Maitaria
Ereni Kura Waka
Manu Taylor Maitaria
Ereni Kura Waka
πŸ’ 1912/2166
Widower
Widow
Labourer
30
45
Christchurch
Christchurch
3 day
3 day
Office of Registrar Christchurch 12/1856 15 May 1912 Registrar
No 386
Date of Notice 15 May 1912
  Groom Bride
Names of Parties Manu Taylor Maitaria Ereni Kura Waka
  πŸ’ 1912/2166
Condition Widower Widow
Profession Labourer
Age 30 45
Dwelling Place Christchurch Christchurch
Length of Residence 3 day 3 day
Marriage Place Office of Registrar Christchurch
Folio 12/1856
Consent
Date of Certificate 15 May 1912
Officiating Minister Registrar
387 15 May 1912 Robert Charles Fleury
Louie Maud Brawshaw
Robert Charles Fleury
Louie Maud Crawshaw
πŸ’ 1912/2167
Robert Charles Fleury
Louie Maud Crawshaw
πŸ’ 1912/2167
Bachelor
Spinster
Clerk
Actress
21
17
Christchurch
Christchurch
1 month
1 month
Office of Registrar Christchurch 12/1857 Olive Marion Brawshaw mother 15 May 1912 Registrar
No 387
Date of Notice 15 May 1912
  Groom Bride
Names of Parties Robert Charles Fleury Louie Maud Brawshaw
BDM Match (97%) Robert Charles Fleury Louie Maud Crawshaw
  πŸ’ 1912/2167
BDM Match (97%) Robert Charles Fleury Louie Maud Crawshaw
  πŸ’ 1912/2167
Condition Bachelor Spinster
Profession Clerk Actress
Age 21 17
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 1 month
Marriage Place Office of Registrar Christchurch
Folio 12/1857
Consent Olive Marion Brawshaw mother
Date of Certificate 15 May 1912
Officiating Minister Registrar
388 15 May 1912 Albert William Edwards
Jane Catherine McKenzie
Albert William Edwards
Jane Catherine McKenzie
πŸ’ 1912/2899
Albert William Edwards
Jane Catherine McKenzie
πŸ’ 1912/2899
Bachelor
Spinster
Billiard Saloon Proprietor
35
30
Christchurch
Christchurch
3 yrs
10 yrs
Residence of Mr. D. McKenzie 84 Harper St. Sydenham 12/2696 15 May 1912 Rev. C. H. Olds
No 388
Date of Notice 15 May 1912
  Groom Bride
Names of Parties Albert William Edwards Jane Catherine McKenzie
  πŸ’ 1912/2899
  πŸ’ 1912/2899
Condition Bachelor Spinster
Profession Billiard Saloon Proprietor
Age 35 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 yrs 10 yrs
Marriage Place Residence of Mr. D. McKenzie 84 Harper St. Sydenham
Folio 12/2696
Consent
Date of Certificate 15 May 1912
Officiating Minister Rev. C. H. Olds
389 17 May 1912 Herbert William Henderson
Janet Black Coskerie
Herbert William Henderson
Janet Black Coskerie
πŸ’ 1912/3735
Herbert William Henderson
Janet Black Coskerie
πŸ’ 1912/3735
Bachelor
Spinster
Insurance Agent
29
25
Linwood
Linwood
Life
3 days
House of Mr. John Henderson 64 Grafton Street Linwood 12/3494 17 May 1912 Rev. T. McDonald
No 389
Date of Notice 17 May 1912
  Groom Bride
Names of Parties Herbert William Henderson Janet Black Coskerie
  πŸ’ 1912/3735
  πŸ’ 1912/3735
Condition Bachelor Spinster
Profession Insurance Agent
Age 29 25
Dwelling Place Linwood Linwood
Length of Residence Life 3 days
Marriage Place House of Mr. John Henderson 64 Grafton Street Linwood
Folio 12/3494
Consent
Date of Certificate 17 May 1912
Officiating Minister Rev. T. McDonald
390 17 May 1912 Albert Percy Chamberlain
Madeline Estelle Hills
Albert Percy Chamberlain
Madeline Estelle Hills
πŸ’ 1912/2979
Albert Percy Chamberlain
Madeline Estelle Hills
πŸ’ 1912/2979
Bachelor
Spinster
Farmer
Domestic Duties
24
26
Ellesmere
Ellesmere
Life
4 yrs
Methodist Church Durham St. Christchurch 12/2729 17 May 1912 Rev. C. H. Laws
No 390
Date of Notice 17 May 1912
  Groom Bride
Names of Parties Albert Percy Chamberlain Madeline Estelle Hills
  πŸ’ 1912/2979
  πŸ’ 1912/2979
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 26
Dwelling Place Ellesmere Ellesmere
Length of Residence Life 4 yrs
Marriage Place Methodist Church Durham St. Christchurch
Folio 12/2729
Consent
Date of Certificate 17 May 1912
Officiating Minister Rev. C. H. Laws
391 20 May 1912 Samuel Frederick Wilson
Clara Weir
Samuel Frederick Wilson
Clara Weir
πŸ’ 1912/2991
Samuel Frederick Wilson
Clara Weir
πŸ’ 1912/2991
Bachelor
Spinster
Yard Manager
Shop Assistant
33
32
Christchurch
Linwood
33 yrs
6 yrs
Methodist Church Addington 12/2765 20 May 1912 Rev. S. Griffith
No 391
Date of Notice 20 May 1912
  Groom Bride
Names of Parties Samuel Frederick Wilson Clara Weir
  πŸ’ 1912/2991
  πŸ’ 1912/2991
Condition Bachelor Spinster
Profession Yard Manager Shop Assistant
Age 33 32
Dwelling Place Christchurch Linwood
Length of Residence 33 yrs 6 yrs
Marriage Place Methodist Church Addington
Folio 12/2765
Consent
Date of Certificate 20 May 1912
Officiating Minister Rev. S. Griffith

Page 071

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
392 20 May 1912 James William Mackay
Catherine Cecilia Byrne
James William MacKay
Catherine Cecelia Byrne
πŸ’ 1912/2905
Bachelor
Spinster
Warehouseman
Tailoress
29
26
Christchurch
Christchurch
8 years
7 years
Roman Catholic Cathedral, Christchurch 12/2680 20 May 1912 Rev. Z. W. Price
No 392
Date of Notice 20 May 1912
  Groom Bride
Names of Parties James William Mackay Catherine Cecilia Byrne
BDM Match (95%) James William MacKay Catherine Cecelia Byrne
  πŸ’ 1912/2905
Condition Bachelor Spinster
Profession Warehouseman Tailoress
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 7 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2680
Consent
Date of Certificate 20 May 1912
Officiating Minister Rev. Z. W. Price
393 20 May 1912 Leonard Watson Cooper
Mary Stonehouse
Leonard Watson Cooper
Mary Stonehouse
πŸ’ 1912/2988
Bachelor
Spinster
Butcher
Tailoress
35
35
Sydenham
Sydenham
30 years
8 years
St. Mary's Church, Addington 12/2762 20 May 1912 Rev. F. R. Inwood
No 393
Date of Notice 20 May 1912
  Groom Bride
Names of Parties Leonard Watson Cooper Mary Stonehouse
  πŸ’ 1912/2988
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 35 35
Dwelling Place Sydenham Sydenham
Length of Residence 30 years 8 years
Marriage Place St. Mary's Church, Addington
Folio 12/2762
Consent
Date of Certificate 20 May 1912
Officiating Minister Rev. F. R. Inwood
394 21 May 1912 John Matheson
Elizabeth Mary Bullock
John Matheson
Elizabeth Mary Bullock
πŸ’ 1912/2995
Bachelor
Spinster
Farmer
29
29
Christchurch
Christchurch
3 days
Life
Church of the Good Shepherd, Phillipstown, Christchurch 12/2769 21 May 1912 Arch. C. H. Ensor
No 394
Date of Notice 21 May 1912
  Groom Bride
Names of Parties John Matheson Elizabeth Mary Bullock
  πŸ’ 1912/2995
Condition Bachelor Spinster
Profession Farmer
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Church of the Good Shepherd, Phillipstown, Christchurch
Folio 12/2769
Consent
Date of Certificate 21 May 1912
Officiating Minister Arch. C. H. Ensor
395 21 May 1912 Charles Richard Vincent Smith
Ellen Catherine Newman
Charles Richard Smith
Ellen Catherine Newman
πŸ’ 1912/2906
Bachelor
Spinster
Baker
Dressmaker
38
29
Sydenham
Linwood
9 years
10 years
Roman Catholic Cathedral, Christchurch 12/2681 21 May 1912 Rev. Z. W. Price
No 395
Date of Notice 21 May 1912
  Groom Bride
Names of Parties Charles Richard Vincent Smith Ellen Catherine Newman
BDM Match (86%) Charles Richard Smith Ellen Catherine Newman
  πŸ’ 1912/2906
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 38 29
Dwelling Place Sydenham Linwood
Length of Residence 9 years 10 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2681
Consent
Date of Certificate 21 May 1912
Officiating Minister Rev. Z. W. Price
396 21 May 1912 Sydney Harry Thomas Hammond
Florence Emma Hammond
Sydney Harry Thomas
Florence Emma Hammond
πŸ’ 1912/3736
Bachelor
Spinster
Assistant Company Manager
23
25
Christchurch
Christchurch
4 years
3 years
St. Peter's Presbyterian Church, Woolston 12/3495 21 May 1912 Rev. T. McDonald
No 396
Date of Notice 21 May 1912
  Groom Bride
Names of Parties Sydney Harry Thomas Hammond Florence Emma Hammond
BDM Match (85%) Sydney Harry Thomas Florence Emma Hammond
  πŸ’ 1912/3736
Condition Bachelor Spinster
Profession Assistant Company Manager
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 3 years
Marriage Place St. Peter's Presbyterian Church, Woolston
Folio 12/3495
Consent
Date of Certificate 21 May 1912
Officiating Minister Rev. T. McDonald
397 21 May 1912 William McCulloch
Barbara Jane Giles
William McCulloch
Barbara Jane Giles
πŸ’ 1912/2168
Bachelor
Spinster
Labourer
46
35
Linwood
Linwood
2 years
7 months
Office of Registrar, Christchurch 12/1858 21 May 1912 Registrar
No 397
Date of Notice 21 May 1912
  Groom Bride
Names of Parties William McCulloch Barbara Jane Giles
  πŸ’ 1912/2168
Condition Bachelor Spinster
Profession Labourer
Age 46 35
Dwelling Place Linwood Linwood
Length of Residence 2 years 7 months
Marriage Place Office of Registrar, Christchurch
Folio 12/1858
Consent
Date of Certificate 21 May 1912
Officiating Minister Registrar

Page 072

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
398 22 May 1912 Alexander Robert Hislop
Elizabeth Mawson
Alexander Robert Hislop
Elizabeth Mawson
πŸ’ 1912/4309
Alexander Robert Hislop
Elizabeth Mawson
πŸ’ 1912/4309
Bachelor
Spinster
Farm Labourer
Domestic Duties
26
19
Christchurch
Christchurch
3 days
3 days
St. Andrew's Church 12/4174 James Mawson, father of bride 22 May 1912 Rev. J. Mackenzie
No 398
Date of Notice 22 May 1912
  Groom Bride
Names of Parties Alexander Robert Hislop Elizabeth Mawson
  πŸ’ 1912/4309
  πŸ’ 1912/4309
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 26 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Church
Folio 12/4174
Consent James Mawson, father of bride
Date of Certificate 22 May 1912
Officiating Minister Rev. J. Mackenzie
399 22 May 1912 Laurence Bernard Manion
Elsie Sophia Veronica Restall
Lawrence Bernard Manion
Elsie Sophia Veronica Bertall
πŸ’ 1912/4088
Lawrence Bernard Manion
Elsie Sophia Veronica Bertall
πŸ’ 1912/4088
Bachelor
Spinster
Farmer
28
25
Weedons
Lincoln
Life
Life
Roman Catholic Church, New Headford 12/3929 22 May 1912 Rev. J. B. Daull
No 399
Date of Notice 22 May 1912
  Groom Bride
Names of Parties Laurence Bernard Manion Elsie Sophia Veronica Restall
BDM Match (94%) Lawrence Bernard Manion Elsie Sophia Veronica Bertall
  πŸ’ 1912/4088
BDM Match (94%) Lawrence Bernard Manion Elsie Sophia Veronica Bertall
  πŸ’ 1912/4088
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Weedons Lincoln
Length of Residence Life Life
Marriage Place Roman Catholic Church, New Headford
Folio 12/3929
Consent
Date of Certificate 22 May 1912
Officiating Minister Rev. J. B. Daull
400 22 May 1912 Reginald Alfred Button
Christina Mackay
Reginald Alfred Button
Christina Mackay
πŸ’ 1912/2900
Reginald Alfred Button
Christina Mackay
πŸ’ 1912/2900
Bachelor
Spinster
Painter
Domestic Servant
24
24
Sydenham
St. Albans
24 years
3 years
Residence of Mr. E. M. Button, 134 Antigua St. 12/2697 22 May 1912 Rev. N. Turner
No 400
Date of Notice 22 May 1912
  Groom Bride
Names of Parties Reginald Alfred Button Christina Mackay
  πŸ’ 1912/2900
  πŸ’ 1912/2900
Condition Bachelor Spinster
Profession Painter Domestic Servant
Age 24 24
Dwelling Place Sydenham St. Albans
Length of Residence 24 years 3 years
Marriage Place Residence of Mr. E. M. Button, 134 Antigua St.
Folio 12/2697
Consent
Date of Certificate 22 May 1912
Officiating Minister Rev. N. Turner
401 23 May 1912 Reginald Victor Bristol
Isabel Janet Gibson Oliver
Reginald Victor Bristol
Isabel Janet Gibson Oliver
πŸ’ 1912/4312
Reginald Victor Bristol
Isabel Janet Gibson Oliver
πŸ’ 1912/4312
Bachelor
Spinster
Commercial Traveller
25
28
Christchurch
Palmerston North
5 weeks
9 months
St. Michael's Church 12/4154 23 May 1912 Rev. H. W. Burton
No 401
Date of Notice 23 May 1912
  Groom Bride
Names of Parties Reginald Victor Bristol Isabel Janet Gibson Oliver
  πŸ’ 1912/4312
  πŸ’ 1912/4312
Condition Bachelor Spinster
Profession Commercial Traveller
Age 25 28
Dwelling Place Christchurch Palmerston North
Length of Residence 5 weeks 9 months
Marriage Place St. Michael's Church
Folio 12/4154
Consent
Date of Certificate 23 May 1912
Officiating Minister Rev. H. W. Burton
402 23 May 1912 John Hunter Shaw
Janet McKenzie Brown
John Hunter Shaw
Janet McKenzie Brown
πŸ’ 1912/2914
John Hunter Shaw
Janet McKenzie Brown
πŸ’ 1912/2914
Bachelor
Spinster
Butcher
Milliner
27
22
Sydenham
Linwood
6 years
5 years
St. Paul's Church 12/2664 23 May 1912 Rev. J. Tait
No 402
Date of Notice 23 May 1912
  Groom Bride
Names of Parties John Hunter Shaw Janet McKenzie Brown
  πŸ’ 1912/2914
  πŸ’ 1912/2914
Condition Bachelor Spinster
Profession Butcher Milliner
Age 27 22
Dwelling Place Sydenham Linwood
Length of Residence 6 years 5 years
Marriage Place St. Paul's Church
Folio 12/2664
Consent
Date of Certificate 23 May 1912
Officiating Minister Rev. J. Tait
403 24 May 1912 Robert Henry Mehrlens
Edith Amy Nagel
Robert Henry Mehrtens
Edith Amy Nagel
πŸ’ 1912/2169
Robert Henry Mehrtens
Edith Amy Nagel
πŸ’ 1912/2169
Bachelor
Spinster
Engine Driver
Domestic
33
20
Papanui
Papanui
Life
2 years
Office of Registrar 12/1859 William Nagel, father of bride 24 May 1912 Registrar
No 403
Date of Notice 24 May 1912
  Groom Bride
Names of Parties Robert Henry Mehrlens Edith Amy Nagel
BDM Match (98%) Robert Henry Mehrtens Edith Amy Nagel
  πŸ’ 1912/2169
BDM Match (98%) Robert Henry Mehrtens Edith Amy Nagel
  πŸ’ 1912/2169
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 33 20
Dwelling Place Papanui Papanui
Length of Residence Life 2 years
Marriage Place Office of Registrar
Folio 12/1859
Consent William Nagel, father of bride
Date of Certificate 24 May 1912
Officiating Minister Registrar

Page 073

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
404 24 May 1912 Edwin Sydney Stringleman
Edith White
Edwin Sydney Stringleman
Edith White
πŸ’ 1912/4305
Bachelor
Spinster
Clerk
Domestic Duties
26
20
Wellington
Christchurch
10 years
1 year
St. Michael's Church 12/415 William White, Father 24 May 1912 Rev. H. D. Burton
No 404
Date of Notice 24 May 1912
  Groom Bride
Names of Parties Edwin Sydney Stringleman Edith White
  πŸ’ 1912/4305
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 20
Dwelling Place Wellington Christchurch
Length of Residence 10 years 1 year
Marriage Place St. Michael's Church
Folio 12/415
Consent William White, Father
Date of Certificate 24 May 1912
Officiating Minister Rev. H. D. Burton
405 27 May 1912 Charles Edward Horsfield
Julia Anna Bourgeois
Charles Edward Horsfield
Julia Anna Bourgeois
πŸ’ 1912/3737
Bachelor
Spinster
Farmer
Domestic Duties
26
24
Bromley
19 Opawa Rd, Opawa
1 year
3 years
Residence of Mrs. Bourgeois, 19 Opawa Rd. 12/3496 27 May 1912 Rev. T. McDonald
No 405
Date of Notice 27 May 1912
  Groom Bride
Names of Parties Charles Edward Horsfield Julia Anna Bourgeois
  πŸ’ 1912/3737
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 24
Dwelling Place Bromley 19 Opawa Rd, Opawa
Length of Residence 1 year 3 years
Marriage Place Residence of Mrs. Bourgeois, 19 Opawa Rd.
Folio 12/3496
Consent
Date of Certificate 27 May 1912
Officiating Minister Rev. T. McDonald
406 27 May 1912 Harold Winfield Randall
Katie May Smith
Harold Winifold Randall
Katie May Smith
πŸ’ 1912/2895
Bachelor
Spinster
Chrome Worker
Tailoress
23
20
Woolston
Sydenham
4 years
3 years
St. Saviour's Church 12/2693 No person in New Zealand having authority by law to give consent 11 June 1912 Rev. P. J. Locks, Ch. Eng.
No 406
Date of Notice 27 May 1912
  Groom Bride
Names of Parties Harold Winfield Randall Katie May Smith
BDM Match (94%) Harold Winifold Randall Katie May Smith
  πŸ’ 1912/2895
Condition Bachelor Spinster
Profession Chrome Worker Tailoress
Age 23 20
Dwelling Place Woolston Sydenham
Length of Residence 4 years 3 years
Marriage Place St. Saviour's Church
Folio 12/2693
Consent No person in New Zealand having authority by law to give consent
Date of Certificate 11 June 1912
Officiating Minister Rev. P. J. Locks, Ch. Eng.
407 28 May 1912 Patrick Healy
Alice Butler
Patrick Healy
Alice Butler
πŸ’ 1912/2907
Bachelor
Spinster
Contractor
Domestic Duties
29
22
Christchurch
Christchurch
3 years
1 year
Roman Catholic Cathedral 12/2682 28 May 1912 Rev. M. O'Boyle
No 407
Date of Notice 28 May 1912
  Groom Bride
Names of Parties Patrick Healy Alice Butler
  πŸ’ 1912/2907
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 1 year
Marriage Place Roman Catholic Cathedral
Folio 12/2682
Consent
Date of Certificate 28 May 1912
Officiating Minister Rev. M. O'Boyle
408 28 May 1912 Aubrey John Charles Gallop
Sarah Jane Hilley
Aubrey John Charles Gallop
Sarah Jane Lilley
πŸ’ 1912/3062
Bachelor
Spinster
Woolclasser
33
32
Woolston
St. Albans
7 years
30 years
Methodist Church 12/2711 28 May 1912 Rev. H. E. Bellhouse
No 408
Date of Notice 28 May 1912
  Groom Bride
Names of Parties Aubrey John Charles Gallop Sarah Jane Hilley
BDM Match (97%) Aubrey John Charles Gallop Sarah Jane Lilley
  πŸ’ 1912/3062
Condition Bachelor Spinster
Profession Woolclasser
Age 33 32
Dwelling Place Woolston St. Albans
Length of Residence 7 years 30 years
Marriage Place Methodist Church
Folio 12/2711
Consent
Date of Certificate 28 May 1912
Officiating Minister Rev. H. E. Bellhouse
409 29 May 1912 Frank James Hurd
Sarah Ann Elgar
Frank James Hurd
Sarah Ann Elgar
πŸ’ 1912/2894
Widower
Widow
Carpenter
54
44
Christchurch
Christchurch
3 years
7 years
St. Saviour's Church 12/2692 29 May 1912 Rev. P. J. Cocks
No 409
Date of Notice 29 May 1912
  Groom Bride
Names of Parties Frank James Hurd Sarah Ann Elgar
  πŸ’ 1912/2894
Condition Widower Widow
Profession Carpenter
Age 54 44
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 7 years
Marriage Place St. Saviour's Church
Folio 12/2692
Consent
Date of Certificate 29 May 1912
Officiating Minister Rev. P. J. Cocks

Page 075

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
410 29 May 1912 Leonard Allan Banks
Elsie Pierpoint Wheatley
Leonard Allan
Elsie Pierpoint Wheatley
πŸ’ 1912/2852
Leonard Allan
Elsie Pierpoint Wheatley
πŸ’ 1912/2852
Bachelor
Spinster
Wire Worker
22
22
Wellington
Christchurch
6 weeks
7 years
House of Mrs. Wheatley, 94 Norwood St., Beckenham 12/2650 29 May 1912 Rev. C. Murray
No 410
Date of Notice 29 May 1912
  Groom Bride
Names of Parties Leonard Allan Banks Elsie Pierpoint Wheatley
BDM Match (84%) Leonard Allan Elsie Pierpoint Wheatley
  πŸ’ 1912/2852
BDM Match (84%) Leonard Allan Elsie Pierpoint Wheatley
  πŸ’ 1912/2852
Condition Bachelor Spinster
Profession Wire Worker
Age 22 22
Dwelling Place Wellington Christchurch
Length of Residence 6 weeks 7 years
Marriage Place House of Mrs. Wheatley, 94 Norwood St., Beckenham
Folio 12/2650
Consent
Date of Certificate 29 May 1912
Officiating Minister Rev. C. Murray
411 29 May 1912 John Silvester
Emily McDonald
John Silvester
Emily McDonald
πŸ’ 1912/2980
John Silvester
Emily McDonald
πŸ’ 1912/2980
Widower (15 April 1906)
Widow (7 March 1907)
Farmer
Farmer
47
43
Greenpark
Greenpark
10 years
30 years
Durham St. Methodist Church 12/2730 29 May 1912 Rev. C. H. Laws
No 411
Date of Notice 29 May 1912
  Groom Bride
Names of Parties John Silvester Emily McDonald
  πŸ’ 1912/2980
  πŸ’ 1912/2980
Condition Widower (15 April 1906) Widow (7 March 1907)
Profession Farmer Farmer
Age 47 43
Dwelling Place Greenpark Greenpark
Length of Residence 10 years 30 years
Marriage Place Durham St. Methodist Church
Folio 12/2730
Consent
Date of Certificate 29 May 1912
Officiating Minister Rev. C. H. Laws
412 29 May 1912 William Plaskett
Ada Busch
William Plaskett
Ada Busch
πŸ’ 1912/2857
William Plaskett
Ada Busch
πŸ’ 1912/2857
Bachelor
Spinster
Horse Trainer
41
42
Halswell
Christchurch
5 years
5 days
St. Johns Church, Christchurch 12/2632 29 May 1912 Rev. H. Purchas
No 412
Date of Notice 29 May 1912
  Groom Bride
Names of Parties William Plaskett Ada Busch
  πŸ’ 1912/2857
  πŸ’ 1912/2857
Condition Bachelor Spinster
Profession Horse Trainer
Age 41 42
Dwelling Place Halswell Christchurch
Length of Residence 5 years 5 days
Marriage Place St. Johns Church, Christchurch
Folio 12/2632
Consent
Date of Certificate 29 May 1912
Officiating Minister Rev. H. Purchas
413 29 May 1912 William Henry Rigby
Annie Mary Britten
William Henry Rigby
Annie Mary Britten
πŸ’ 1912/4075
William Henry Rigby
Annie Mary Britten
πŸ’ 1912/4075
Widower (19 April 1909)
Spinster
Engineer
34
28
Christchurch
Christchurch
3 1/2 years
17 years
Residence of Mrs. G. Britten, 250 Milton St., Sydenham 12/3940 29 May 1912 Rev. W. A. Sinclair
No 413
Date of Notice 29 May 1912
  Groom Bride
Names of Parties William Henry Rigby Annie Mary Britten
  πŸ’ 1912/4075
  πŸ’ 1912/4075
Condition Widower (19 April 1909) Spinster
Profession Engineer
Age 34 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 1/2 years 17 years
Marriage Place Residence of Mrs. G. Britten, 250 Milton St., Sydenham
Folio 12/3940
Consent
Date of Certificate 29 May 1912
Officiating Minister Rev. W. A. Sinclair
414 29 May 1912 John Cairns
Pamela Daisy Sharp
John Cairns
Pamela Daisy Sharp
πŸ’ 1912/6416
John Cairns
Pamela Daisy Sharp
πŸ’ 1912/6416
Bachelor
Spinster
Hairdresser
Tailoress
25
19
Papanui
Papanui
Life
7 years
Knox Church, Christchurch 12/6080 Elizabeth Sharp, mother 29 May 1912 Rev. D. D. Rodgers
No 414
Date of Notice 29 May 1912
  Groom Bride
Names of Parties John Cairns Pamela Daisy Sharp
  πŸ’ 1912/6416
  πŸ’ 1912/6416
Condition Bachelor Spinster
Profession Hairdresser Tailoress
Age 25 19
Dwelling Place Papanui Papanui
Length of Residence Life 7 years
Marriage Place Knox Church, Christchurch
Folio 12/6080
Consent Elizabeth Sharp, mother
Date of Certificate 29 May 1912
Officiating Minister Rev. D. D. Rodgers
415 30 May 1912 John Walter Mackey
Wilhelmina Emma Lurch
John Walter Mackey
Wilhelmina Emma Lurch
πŸ’ 1912/3738
John Walter Mackey
Wilhelmina Emma Lurch
πŸ’ 1912/3738
Bachelor
Spinster
Machinist
Domestic
23
19
Christchurch
Christchurch
Life
8 years
Residence of Mr. F. Lurch, 97 Barbour St., Christchurch 12/3497 Frederick Lurch, father 30 May 1912 Rev. J. McDonald
No 415
Date of Notice 30 May 1912
  Groom Bride
Names of Parties John Walter Mackey Wilhelmina Emma Lurch
  πŸ’ 1912/3738
  πŸ’ 1912/3738
Condition Bachelor Spinster
Profession Machinist Domestic
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence Life 8 years
Marriage Place Residence of Mr. F. Lurch, 97 Barbour St., Christchurch
Folio 12/3497
Consent Frederick Lurch, father
Date of Certificate 30 May 1912
Officiating Minister Rev. J. McDonald

Page 076

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
416 30 May 1912 Leonard Henry Varian Wilson
Elsie Thorn
Leonard Henry Varian Wilson
Elsie Shorn
πŸ’ 1912/4319
Bachelor
Spinster
Sheet metal Worker
28
22
St. Albans
Christchurch
13 years
20 years
House of Mr. John Thorn, 182 Antigua Street, Christchurch 12/4177 30 May 1912 Rev. J. Mackenzie
No 416
Date of Notice 30 May 1912
  Groom Bride
Names of Parties Leonard Henry Varian Wilson Elsie Thorn
BDM Match (95%) Leonard Henry Varian Wilson Elsie Shorn
  πŸ’ 1912/4319
Condition Bachelor Spinster
Profession Sheet metal Worker
Age 28 22
Dwelling Place St. Albans Christchurch
Length of Residence 13 years 20 years
Marriage Place House of Mr. John Thorn, 182 Antigua Street, Christchurch
Folio 12/4177
Consent
Date of Certificate 30 May 1912
Officiating Minister Rev. J. Mackenzie
417 30 May 1912 Albert Edward Dacombe
Alice Susannah Wright
Albert Edward Dacombe
Alice Susanah Wright
πŸ’ 1912/7842
Bachelor
Spinster
Tinsmith
25
23
Christchurch
Christchurch
10 years
7 years
House of Rev. S. Henderson, Cambridge Terrace, Christchurch 12/6052 30 May 1912 Rev. S. Henderson
No 417
Date of Notice 30 May 1912
  Groom Bride
Names of Parties Albert Edward Dacombe Alice Susannah Wright
BDM Match (98%) Albert Edward Dacombe Alice Susanah Wright
  πŸ’ 1912/7842
Condition Bachelor Spinster
Profession Tinsmith
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 7 years
Marriage Place House of Rev. S. Henderson, Cambridge Terrace, Christchurch
Folio 12/6052
Consent
Date of Certificate 30 May 1912
Officiating Minister Rev. S. Henderson
418 31 May 1912 Sidney Prosper Palmer Bray (severally known as Sidney Prosper Bray)
Lily Anne Henrietta Worthington
Sidney Prosper Palmer Bray
Lily Anne Henrietta Worthington
πŸ’ 1912/6682
Bachelor
Spinster
Farmer
Nurse
29
29
Christchurch
Christchurch
5 days
10 years
St. Paul's Anglican Church, Papanui 12/6507 31 May 1912 Rev. F. A. Julius
No 418
Date of Notice 31 May 1912
  Groom Bride
Names of Parties Sidney Prosper Palmer Bray (severally known as Sidney Prosper Bray) Lily Anne Henrietta Worthington
BDM Match (69%) Sidney Prosper Palmer Bray Lily Anne Henrietta Worthington
  πŸ’ 1912/6682
Condition Bachelor Spinster
Profession Farmer Nurse
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 10 years
Marriage Place St. Paul's Anglican Church, Papanui
Folio 12/6507
Consent
Date of Certificate 31 May 1912
Officiating Minister Rev. F. A. Julius
419 31 May 1912 Francis Bertram Alloway
Elsie Louisa Watkins
Francis Bertram Alloway
Elsie Louisa Watkins
πŸ’ 1912/2976
Bachelor
Spinster
Labourer
Dressmaker
24
22
Sydenham
Sydenham
3 months
2 years
Baptist Church, Sydenham 12/2749 31 May 1912 Rev. F. A. Williams
No 419
Date of Notice 31 May 1912
  Groom Bride
Names of Parties Francis Bertram Alloway Elsie Louisa Watkins
  πŸ’ 1912/2976
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 24 22
Dwelling Place Sydenham Sydenham
Length of Residence 3 months 2 years
Marriage Place Baptist Church, Sydenham
Folio 12/2749
Consent
Date of Certificate 31 May 1912
Officiating Minister Rev. F. A. Williams
420 31 May 1912 John William Kelvin
Grace Patton
John William Velvin
Grace Patters
πŸ’ 1912/7846
Bachelor
Spinster
Clerk
26
22
Christchurch
Christchurch
2 years
1 year
Oxford Terrace Baptist Church, Christchurch 12/6073 31 May 1912 Rev. R. S. Gray
No 420
Date of Notice 31 May 1912
  Groom Bride
Names of Parties John William Kelvin Grace Patton
BDM Match (86%) John William Velvin Grace Patters
  πŸ’ 1912/7846
Condition Bachelor Spinster
Profession Clerk
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 1 year
Marriage Place Oxford Terrace Baptist Church, Christchurch
Folio 12/6073
Consent
Date of Certificate 31 May 1912
Officiating Minister Rev. R. S. Gray
421 31 May 1912 David Hay
Caroline Priscilla Borman
David Hay
Caroline Priscilla Boaman
πŸ’ 1912/2870
Bachelor
Spinster
Builder
Waitress
49
34
Christchurch
Sumner
Life
Life
Residence of Mrs. Orr, Colenso St., Sumner 12/2619 31 May 1912 Rev. E. Sarginson
No 421
Date of Notice 31 May 1912
  Groom Bride
Names of Parties David Hay Caroline Priscilla Borman
BDM Match (98%) David Hay Caroline Priscilla Boaman
  πŸ’ 1912/2870
Condition Bachelor Spinster
Profession Builder Waitress
Age 49 34
Dwelling Place Christchurch Sumner
Length of Residence Life Life
Marriage Place Residence of Mrs. Orr, Colenso St., Sumner
Folio 12/2619
Consent
Date of Certificate 31 May 1912
Officiating Minister Rev. E. Sarginson

Page 077

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
422 31 May 1912 Alich Evan Ernest Duncan Macpherson
Stella Jane Birdling
Alick Evan Ernest Duncan Macpherson
Stella Jane Birdling
πŸ’ 1912/4082
Alick Evan Ernest Duncan Macpherson
Stella Jane Birdling
πŸ’ 1912/4082
Bachelor
Spinster
Farmer
37
20
Christchurch
Little River
5 years
1 year
Methodist Church 12/3946 Mother 31 May 1912 Rev. J. McArthur
No 422
Date of Notice 31 May 1912
  Groom Bride
Names of Parties Alich Evan Ernest Duncan Macpherson Stella Jane Birdling
BDM Match (99%) Alick Evan Ernest Duncan Macpherson Stella Jane Birdling
  πŸ’ 1912/4082
BDM Match (99%) Alick Evan Ernest Duncan Macpherson Stella Jane Birdling
  πŸ’ 1912/4082
Condition Bachelor Spinster
Profession Farmer
Age 37 20
Dwelling Place Christchurch Little River
Length of Residence 5 years 1 year
Marriage Place Methodist Church
Folio 12/3946
Consent Mother
Date of Certificate 31 May 1912
Officiating Minister Rev. J. McArthur
423 31 May 1912 George Goldsmith
Clarice Hallett
George Goldsmith
Clarice Hullett
πŸ’ 1912/2146
George Goldsmith
Clarice Hullett
πŸ’ 1912/2146
Bachelor
Spinster
Chef
Nurse
26
19
Christchurch
Christchurch
5 years
10 days
Office of Registrar 12/1860 Allan George Hullett, Father 31 May 1912 Registrar
No 423
Date of Notice 31 May 1912
  Groom Bride
Names of Parties George Goldsmith Clarice Hallett
BDM Match (97%) George Goldsmith Clarice Hullett
  πŸ’ 1912/2146
BDM Match (97%) George Goldsmith Clarice Hullett
  πŸ’ 1912/2146
Condition Bachelor Spinster
Profession Chef Nurse
Age 26 19
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 10 days
Marriage Place Office of Registrar
Folio 12/1860
Consent Allan George Hullett, Father
Date of Certificate 31 May 1912
Officiating Minister Registrar
424 1 June 1912 John James Bowen
Ethel Maude Pearce
John James Bowen
Ethel Maude Pearce
πŸ’ 1912/2912
John James Bowen
Ethel Maude Pearce
πŸ’ 1912/2912
Bachelor
Spinster
Sawmiller
Domestic Servant
23
21
Linwood
Linwood
7 days
3 months
Residence of Mr. B. Campbell, 75 Norwich St. 12/2662 1 June 1912 Rev. T. Tait
No 424
Date of Notice 1 June 1912
  Groom Bride
Names of Parties John James Bowen Ethel Maude Pearce
  πŸ’ 1912/2912
  πŸ’ 1912/2912
Condition Bachelor Spinster
Profession Sawmiller Domestic Servant
Age 23 21
Dwelling Place Linwood Linwood
Length of Residence 7 days 3 months
Marriage Place Residence of Mr. B. Campbell, 75 Norwich St.
Folio 12/2662
Consent
Date of Certificate 1 June 1912
Officiating Minister Rev. T. Tait
425 1 June 1912 William Samuel Earwaker
Lily Harris Moore
William Samuel Earwaker
Lily Harris Moore
πŸ’ 1912/7849
William Samuel Earwaker
Lily Harris Moore
πŸ’ 1912/7849
Bachelor
Spinster
Painter
Domestic
27
22
St. Albans
St. Albans
23 years
20 years
Residence of Mr. B. Moore, 101 Edgeware Rd. 12/6053 1 June 1912 Rev. S. Henderson
No 425
Date of Notice 1 June 1912
  Groom Bride
Names of Parties William Samuel Earwaker Lily Harris Moore
  πŸ’ 1912/7849
  πŸ’ 1912/7849
Condition Bachelor Spinster
Profession Painter Domestic
Age 27 22
Dwelling Place St. Albans St. Albans
Length of Residence 23 years 20 years
Marriage Place Residence of Mr. B. Moore, 101 Edgeware Rd.
Folio 12/6053
Consent
Date of Certificate 1 June 1912
Officiating Minister Rev. S. Henderson
426 4 June 1912 Frederick Harold Knights
Marie Rosettia Maria Vowles
Frederick Harold Knights
Marie Rosetta Maria Vowles
πŸ’ 1912/3081
Frederick Harold Knights
Marie Rosetta Maria Vowles
πŸ’ 1912/3081
Bachelor
Spinster
Tailor & Mercer
28
24
Christchurch
Riccarton
3 days
4 years
St. Mary's Church 12/2706 4 June 1912 Rev. R. Hoare
No 426
Date of Notice 4 June 1912
  Groom Bride
Names of Parties Frederick Harold Knights Marie Rosettia Maria Vowles
BDM Match (98%) Frederick Harold Knights Marie Rosetta Maria Vowles
  πŸ’ 1912/3081
BDM Match (98%) Frederick Harold Knights Marie Rosetta Maria Vowles
  πŸ’ 1912/3081
Condition Bachelor Spinster
Profession Tailor & Mercer
Age 28 24
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 4 years
Marriage Place St. Mary's Church
Folio 12/2706
Consent
Date of Certificate 4 June 1912
Officiating Minister Rev. R. Hoare
427 4 June 1912 William Thomas Leece
Rebecca McRae Gillanders
William Thomas Leece
Rebecca McRae Gillanders
πŸ’ 1912/4310
William Thomas Leece
Rebecca McRae Gillanders
πŸ’ 1912/4310
Bachelor
Spinster
Locomotive Engine Driver
Domestic Duties
27
26
Linwood
Riccarton
6 weeks
4 days
St. Andrew's Church 12/4175 4 June 1912 Rev. J. Mackenzie
No 427
Date of Notice 4 June 1912
  Groom Bride
Names of Parties William Thomas Leece Rebecca McRae Gillanders
  πŸ’ 1912/4310
  πŸ’ 1912/4310
Condition Bachelor Spinster
Profession Locomotive Engine Driver Domestic Duties
Age 27 26
Dwelling Place Linwood Riccarton
Length of Residence 6 weeks 4 days
Marriage Place St. Andrew's Church
Folio 12/4175
Consent
Date of Certificate 4 June 1912
Officiating Minister Rev. J. Mackenzie

Page 078

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
428 4 June 1912 Thomas Johnston
Ruby Gwendoline Sarchett
Thomas Johnston
Ruby Gwendoline Sarchett
πŸ’ 1912/2851
Bachelor
Spinster
Shepherd
Waitress
27
19
Sydenham
Sydenham
6 days
1 month
St. David's Church 12/2649 Sarchett, mother 4 June 1912 Rev. C. Murray
No 428
Date of Notice 4 June 1912
  Groom Bride
Names of Parties Thomas Johnston Ruby Gwendoline Sarchett
  πŸ’ 1912/2851
Condition Bachelor Spinster
Profession Shepherd Waitress
Age 27 19
Dwelling Place Sydenham Sydenham
Length of Residence 6 days 1 month
Marriage Place St. David's Church
Folio 12/2649
Consent Sarchett, mother
Date of Certificate 4 June 1912
Officiating Minister Rev. C. Murray
429 4 June 1912 Hedley Vicars Drew
Emmie Alexandra Macpherson Raine
Hedley Vicar Drew
Emmie Alexandra MacPherson Raine
πŸ’ 1912/7813
Bachelor
Spinster
Surgeon
52
28
Christchurch
Christchurch
4 days
5 days
St. Luke's Church 12/6118 4 June 1912 Rev. W.W. Sedgwick
No 429
Date of Notice 4 June 1912
  Groom Bride
Names of Parties Hedley Vicars Drew Emmie Alexandra Macpherson Raine
BDM Match (96%) Hedley Vicar Drew Emmie Alexandra MacPherson Raine
  πŸ’ 1912/7813
Condition Bachelor Spinster
Profession Surgeon
Age 52 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 5 days
Marriage Place St. Luke's Church
Folio 12/6118
Consent
Date of Certificate 4 June 1912
Officiating Minister Rev. W.W. Sedgwick
430 4 June 1912 James Nehemiah Robinson
Ethel Margaret Willan
James Nehemiah Robinson
Ethel Margaret Willan
πŸ’ 1912/3061
Bachelor
Spinster
Farmer
Nurse
29
32
Christchurch
Christchurch
6 years
3 years
Methodist Church, St. Albans 12/2710 See attached 4 June 1912 Rev. H.E. Bellhouse
No 430
Date of Notice 4 June 1912
  Groom Bride
Names of Parties James Nehemiah Robinson Ethel Margaret Willan
  πŸ’ 1912/3061
Condition Bachelor Spinster
Profession Farmer Nurse
Age 29 32
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 3 years
Marriage Place Methodist Church, St. Albans
Folio 12/2710
Consent See attached
Date of Certificate 4 June 1912
Officiating Minister Rev. H.E. Bellhouse
431 4 June 1912 Robert Henderson
Catherine Riordan
Robert Henderson
Catherine Riordan
πŸ’ 1912/3080
Bachelor
Spinster
Railway Shunter
31
24
Christchurch
Christchurch
3 days
1 month
St. Mary's Church 12/2703 4 June 1912 Rev. R. Hoare
No 431
Date of Notice 4 June 1912
  Groom Bride
Names of Parties Robert Henderson Catherine Riordan
  πŸ’ 1912/3080
Condition Bachelor Spinster
Profession Railway Shunter
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 month
Marriage Place St. Mary's Church
Folio 12/2703
Consent
Date of Certificate 4 June 1912
Officiating Minister Rev. R. Hoare
432 4 June 1912 John William Bateman
Lily Young
John William Bateman
Lily Young
πŸ’ 1912/2981
Bachelor
Spinster
Machine Agent
26
22
Christchurch
St. Albans
5 days
4 days
Methodist Church, Durham Street 12/2731 4 June 1912 Rev. C.M. Haws
No 432
Date of Notice 4 June 1912
  Groom Bride
Names of Parties John William Bateman Lily Young
  πŸ’ 1912/2981
Condition Bachelor Spinster
Profession Machine Agent
Age 26 22
Dwelling Place Christchurch St. Albans
Length of Residence 5 days 4 days
Marriage Place Methodist Church, Durham Street
Folio 12/2731
Consent
Date of Certificate 4 June 1912
Officiating Minister Rev. C.M. Haws
433 4 June 1912 George Joseph Michael Hoban
Annie Dorothy Manion
George Joseph Michael Hoban
Annie Dorothy Manion
πŸ’ 1912/2909
Bachelor
Spinster
Farmer
25
24
Christchurch
Christchurch
5 days
11 months
Roman Catholic Church, Barbadoes St 12/2684 4 June 1912 Rev. Father Price
No 433
Date of Notice 4 June 1912
  Groom Bride
Names of Parties George Joseph Michael Hoban Annie Dorothy Manion
  πŸ’ 1912/2909
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 11 months
Marriage Place Roman Catholic Church, Barbadoes St
Folio 12/2684
Consent
Date of Certificate 4 June 1912
Officiating Minister Rev. Father Price

Page 080

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
434 5 June 1912 Charles Eaves
Nicholina Smith
Charles Eaves
Nicolina Smith
πŸ’ 1912/2869
Charles Eaves
Nicolina Smith
πŸ’ 1912/2869
Widower
Spinster
Farmer
Nurse
36
29
Christchurch
Christchurch
3 days
Life
Trinity Congregational Church 12/2618 5 June 1912 Rev. J. Sarginson
No 434
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Charles Eaves Nicholina Smith
BDM Match (97%) Charles Eaves Nicolina Smith
  πŸ’ 1912/2869
BDM Match (97%) Charles Eaves Nicolina Smith
  πŸ’ 1912/2869
Condition Widower Spinster
Profession Farmer Nurse
Age 36 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Trinity Congregational Church
Folio 12/2618
Consent
Date of Certificate 5 June 1912
Officiating Minister Rev. J. Sarginson
435 5 June 1912 Walter Harford
Annie Coventry Clark
Walter Harford
Annie Coventry Clark
πŸ’ 1912/3063
Walter Harford
Annie Coventry Clark
πŸ’ 1912/3063
Bachelor
Spinster
Painter
22
23
New Brighton
New Brighton
3 days
18 months
Methodist Church, New Brighton 12/2712 5 June 1912 Rev. A. H. Scriven
No 435
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Walter Harford Annie Coventry Clark
  πŸ’ 1912/3063
  πŸ’ 1912/3063
Condition Bachelor Spinster
Profession Painter
Age 22 23
Dwelling Place New Brighton New Brighton
Length of Residence 3 days 18 months
Marriage Place Methodist Church, New Brighton
Folio 12/2712
Consent
Date of Certificate 5 June 1912
Officiating Minister Rev. A. H. Scriven
436 5 June 1912 Ambrose Gilboy
Phyllis Kevina Evaline Skinner
Ambrose Gilboy
Phyllis Leoma Evaline Skinner
πŸ’ 1912/2908
Ambrose Gilboy
Phyllis Leoma Evaline Skinner
πŸ’ 1912/2908
Bachelor
Spinster
Carpenter
Tailoress
25
21
Christchurch
Christchurch
7 years
13 years
Roman Catholic Church, Barbadoes Street 12/2683 5 June 1912 Rev. J. W. Price
No 436
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Ambrose Gilboy Phyllis Kevina Evaline Skinner
BDM Match (93%) Ambrose Gilboy Phyllis Leoma Evaline Skinner
  πŸ’ 1912/2908
BDM Match (93%) Ambrose Gilboy Phyllis Leoma Evaline Skinner
  πŸ’ 1912/2908
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 13 years
Marriage Place Roman Catholic Church, Barbadoes Street
Folio 12/2683
Consent
Date of Certificate 5 June 1912
Officiating Minister Rev. J. W. Price
437 5 June 1912 Horace Herbert Smith
Daisy Clementina Burvill
Horace Herbert Smith
Daisy Clementina Burvill
πŸ’ 1912/2996
Horace Herbert Smith
Daisy Clementina Burvill
πŸ’ 1912/2996
Bachelor
Spinster
Salvation Army Officer
Salvation Army Officer
31
28
Christchurch
Christchurch
3 days
3 days
Salvation Army Citadel, Victoria St. 12/2752 5 June 1912 Brig. W. Gist
No 437
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Horace Herbert Smith Daisy Clementina Burvill
  πŸ’ 1912/2996
  πŸ’ 1912/2996
Condition Bachelor Spinster
Profession Salvation Army Officer Salvation Army Officer
Age 31 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Salvation Army Citadel, Victoria St.
Folio 12/2752
Consent
Date of Certificate 5 June 1912
Officiating Minister Brig. W. Gist
438 5 June 1912 Arthur Moxon Bray
Margaret Hamilton Brunsdon (Known as Smith)
Arthur Moxon Bray
Margaret Hamilton Smith
πŸ’ 1912/2853
Arthur Moxon Bray
Margaret Hamilton Smith
πŸ’ 1912/2853
Bachelor
Spinster
Bee Expert
22
23
Christchurch
Christchurch
3 days
3 days
St. David's Church, Sydenham 12/2651 5 June 1912 Rev. C. Murray
No 438
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Arthur Moxon Bray Margaret Hamilton Brunsdon (Known as Smith)
BDM Match (77%) Arthur Moxon Bray Margaret Hamilton Smith
  πŸ’ 1912/2853
BDM Match (77%) Arthur Moxon Bray Margaret Hamilton Smith
  πŸ’ 1912/2853
Condition Bachelor Spinster
Profession Bee Expert
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. David's Church, Sydenham
Folio 12/2651
Consent
Date of Certificate 5 June 1912
Officiating Minister Rev. C. Murray
439 5 June 1912 John Alfred Hart
Mabel Frances Whiteman
John Alfred Hart
Mabel Frances Whitman
πŸ’ 1912/4313
John Alfred Hart
Mabel Frances Whitman
πŸ’ 1912/4313
Bachelor
Spinster
Carpenter
28
25
Christchurch
Sydenham
28 years
22 years
St. Michael's Church, Christchurch 12/4155 5 June 1912 Rev. H. D. Burton
No 439
Date of Notice 5 June 1912
  Groom Bride
Names of Parties John Alfred Hart Mabel Frances Whiteman
BDM Match (98%) John Alfred Hart Mabel Frances Whitman
  πŸ’ 1912/4313
BDM Match (98%) John Alfred Hart Mabel Frances Whitman
  πŸ’ 1912/4313
Condition Bachelor Spinster
Profession Carpenter
Age 28 25
Dwelling Place Christchurch Sydenham
Length of Residence 28 years 22 years
Marriage Place St. Michael's Church, Christchurch
Folio 12/4155
Consent
Date of Certificate 5 June 1912
Officiating Minister Rev. H. D. Burton

Page 081

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
440 6 June 1912 George Andrew Leslie Duncan
Mary Hunt
George Andrew Leslie Duncan
Mary Hunt
πŸ’ 1912/2913
Bachelor
Spinster
Carpenter
31
25
Linwood
Christchurch
4 days
2 years
House of Mrs. Hunt, 14 Coventry St., Christchurch 12/2663 6 June 1912 Rev. J. Tait
No 440
Date of Notice 6 June 1912
  Groom Bride
Names of Parties George Andrew Leslie Duncan Mary Hunt
  πŸ’ 1912/2913
Condition Bachelor Spinster
Profession Carpenter
Age 31 25
Dwelling Place Linwood Christchurch
Length of Residence 4 days 2 years
Marriage Place House of Mrs. Hunt, 14 Coventry St., Christchurch
Folio 12/2663
Consent
Date of Certificate 6 June 1912
Officiating Minister Rev. J. Tait
441 6 June 1912 Henry James Thompson
Matilda Elizabeth Work
Henry James Thompson
Matilda Elizabeth Work
πŸ’ 1912/2892
Bachelor
Spinster
Stoker
25
23
Sydenham
Sydenham
6 weeks
2 years
St. Saviour's Church, Sydenham 12/2690 6 June 1912 Rev. P. J. Cocks
No 441
Date of Notice 6 June 1912
  Groom Bride
Names of Parties Henry James Thompson Matilda Elizabeth Work
  πŸ’ 1912/2892
Condition Bachelor Spinster
Profession Stoker
Age 25 23
Dwelling Place Sydenham Sydenham
Length of Residence 6 weeks 2 years
Marriage Place St. Saviour's Church, Sydenham
Folio 12/2690
Consent
Date of Certificate 6 June 1912
Officiating Minister Rev. P. J. Cocks
442 7 June 1912 William Henry Whelan
Daisy Charlton
William Henry Whelan
Daisy Charlton
πŸ’ 1912/3082
Bachelor
Spinster
Clerk
34
22
Christchurch
Christchurch
12 years
7 years
St. Mary's Roman Catholic Church, Christchurch 12/2704 7 June 1912 Rev. R. Hoare
No 442
Date of Notice 7 June 1912
  Groom Bride
Names of Parties William Henry Whelan Daisy Charlton
  πŸ’ 1912/3082
Condition Bachelor Spinster
Profession Clerk
Age 34 22
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 7 years
Marriage Place St. Mary's Roman Catholic Church, Christchurch
Folio 12/2704
Consent
Date of Certificate 7 June 1912
Officiating Minister Rev. R. Hoare
443 7 June 1912 Thomas Clement Typon
Martha Lily Kate Elizabeth McFadden
Thomas Clement Tyson
Martha Lily Kate Elizabeth McFadden
πŸ’ 1912/6415
Bachelor
Spinster
Wool Sorter
25
26
Papanui
Papanui
6 years
3 years
Papanui Presbyterian Church 12/6079 7 June 1912 Rev. D. D. Rodger
No 443
Date of Notice 7 June 1912
  Groom Bride
Names of Parties Thomas Clement Typon Martha Lily Kate Elizabeth McFadden
BDM Match (98%) Thomas Clement Tyson Martha Lily Kate Elizabeth McFadden
  πŸ’ 1912/6415
Condition Bachelor Spinster
Profession Wool Sorter
Age 25 26
Dwelling Place Papanui Papanui
Length of Residence 6 years 3 years
Marriage Place Papanui Presbyterian Church
Folio 12/6079
Consent
Date of Certificate 7 June 1912
Officiating Minister Rev. D. D. Rodger
444 10 June 1912 John Sayle Dally
Kate Lucretia Dobson
John Sayle Dalby
Kate Lucretia Dobson
πŸ’ 1912/7814
Widower
Widow
State school Teacher (retired)
54
43
Christchurch
Christchurch
4 days
14 months
St. Lukes Church, Manchester Street, Christchurch 12/6119 10 June 1912 Rev. W. W. Sedgwick
No 444
Date of Notice 10 June 1912
  Groom Bride
Names of Parties John Sayle Dally Kate Lucretia Dobson
BDM Match (97%) John Sayle Dalby Kate Lucretia Dobson
  πŸ’ 1912/7814
Condition Widower Widow
Profession State school Teacher (retired)
Age 54 43
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 14 months
Marriage Place St. Lukes Church, Manchester Street, Christchurch
Folio 12/6119
Consent
Date of Certificate 10 June 1912
Officiating Minister Rev. W. W. Sedgwick
445 10 June 1912 Charles Thomas Hart Nicholls
Dorothy Minova Elise Harley
Charles Thomas Hart Nicholls
Dorothy Minola Elise Harley
πŸ’ 1912/2860
Bachelor
Spinster
Wool Broker
27
20
Belfast
Christchurch
25 years
6 months
St. Johns Church, Latimer Square, Christchurch 12/2635 Thomas Halstead Harley, father 10 June 1912 Rev. H. Purchas
No 445
Date of Notice 10 June 1912
  Groom Bride
Names of Parties Charles Thomas Hart Nicholls Dorothy Minova Elise Harley
BDM Match (98%) Charles Thomas Hart Nicholls Dorothy Minola Elise Harley
  πŸ’ 1912/2860
Condition Bachelor Spinster
Profession Wool Broker
Age 27 20
Dwelling Place Belfast Christchurch
Length of Residence 25 years 6 months
Marriage Place St. Johns Church, Latimer Square, Christchurch
Folio 12/2635
Consent Thomas Halstead Harley, father
Date of Certificate 10 June 1912
Officiating Minister Rev. H. Purchas

Page 082

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
446 10 June 1912 John Bowden
Margaret Cosear
John Bowden
Margaret Cossar
πŸ’ 1912/3007
John Bowden
Margaret Cossar
πŸ’ 1912/3007
Bachelor
Spinster
Farmer
31
26
Lincoln
Tai Tapu
Life
Life
Presbyterian Church, Lincoln 12/2757 10 June 1912 Rev. S. A. Hill
No 446
Date of Notice 10 June 1912
  Groom Bride
Names of Parties John Bowden Margaret Cosear
BDM Match (97%) John Bowden Margaret Cossar
  πŸ’ 1912/3007
BDM Match (97%) John Bowden Margaret Cossar
  πŸ’ 1912/3007
Condition Bachelor Spinster
Profession Farmer
Age 31 26
Dwelling Place Lincoln Tai Tapu
Length of Residence Life Life
Marriage Place Presbyterian Church, Lincoln
Folio 12/2757
Consent
Date of Certificate 10 June 1912
Officiating Minister Rev. S. A. Hill
447 10 June 1912 John Trevaller Griffiths
Mary Isabella Aiken
John Trevaller Griffiths
Mary Isabella Aiken
πŸ’ 1912/7831
John Trevaller Griffiths
Mary Isabella Aiken
πŸ’ 1912/7831
Bachelor
Spinster
Motor Driver
23
23
Christchurch
Christchurch
Life
6 months
House of Mr. Griffiths, 409 Barbadoes Street, Christchurch 12/6051 10 June 1912 Rev. S. Henderson
No 447
Date of Notice 10 June 1912
  Groom Bride
Names of Parties John Trevaller Griffiths Mary Isabella Aiken
  πŸ’ 1912/7831
  πŸ’ 1912/7831
Condition Bachelor Spinster
Profession Motor Driver
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence Life 6 months
Marriage Place House of Mr. Griffiths, 409 Barbadoes Street, Christchurch
Folio 12/6051
Consent
Date of Certificate 10 June 1912
Officiating Minister Rev. S. Henderson
448 11 June 1912 William Lilley
Ella McCausland
William Lilley
Ella McCausland
πŸ’ 1912/2147
William Lilley
Ella McCausland
πŸ’ 1912/2147
Bachelor
Spinster
Labourer
31
34
Christchurch
Christchurch
6 days
5 days
Registrar's Office, Christchurch 12/1861 11 June 1912 Registrar
No 448
Date of Notice 11 June 1912
  Groom Bride
Names of Parties William Lilley Ella McCausland
  πŸ’ 1912/2147
  πŸ’ 1912/2147
Condition Bachelor Spinster
Profession Labourer
Age 31 34
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 5 days
Marriage Place Registrar's Office, Christchurch
Folio 12/1861
Consent
Date of Certificate 11 June 1912
Officiating Minister Registrar
449 11 June 1912 Richard Joseph Hicks
Christina Leader Chapman
Richard Joseph Hicks
Christina Leader Chapman
πŸ’ 1912/2859
Richard Joseph Hicks
Christina Leader Chapman
πŸ’ 1912/2859
Bachelor
Spinster
Civil Engineer
23
18
Christchurch
Christchurch
2Β½ years
18 years
St. John's Church, Christchurch 12/2634 Joshua Reuben Chapman, Father 11 June 1912 Rev. H. Purches
No 449
Date of Notice 11 June 1912
  Groom Bride
Names of Parties Richard Joseph Hicks Christina Leader Chapman
  πŸ’ 1912/2859
  πŸ’ 1912/2859
Condition Bachelor Spinster
Profession Civil Engineer
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 2Β½ years 18 years
Marriage Place St. John's Church, Christchurch
Folio 12/2634
Consent Joshua Reuben Chapman, Father
Date of Certificate 11 June 1912
Officiating Minister Rev. H. Purches
450 11 June 1912 Claude Euthwin Perrott
Amelia Maude McClelland
Claude Guthwin Perrott
Amelia Maude McClelland
πŸ’ 1912/3009
Claude Guthwin Perrott
Amelia Maude McClelland
πŸ’ 1912/3009
Bachelor
Spinster
Clerk
24
21
St. Albans
Addington
Life
6 years
St. Mary's Church, Addington 12/2759 11 June 1912 Rev. W. S. Bean
No 450
Date of Notice 11 June 1912
  Groom Bride
Names of Parties Claude Euthwin Perrott Amelia Maude McClelland
BDM Match (98%) Claude Guthwin Perrott Amelia Maude McClelland
  πŸ’ 1912/3009
BDM Match (98%) Claude Guthwin Perrott Amelia Maude McClelland
  πŸ’ 1912/3009
Condition Bachelor Spinster
Profession Clerk
Age 24 21
Dwelling Place St. Albans Addington
Length of Residence Life 6 years
Marriage Place St. Mary's Church, Addington
Folio 12/2759
Consent
Date of Certificate 11 June 1912
Officiating Minister Rev. W. S. Bean
451 11 June 1912 Francis William Moss
May Ellen Sloan
Francis William Moss
May Ellen Sloan
πŸ’ 1912/2148
Francis William Moss
May Ellen Sloan
πŸ’ 1912/2148
Bachelor
Spinster
Jailor
28
23
Christchurch
Christchurch
1 year
8 years
Office of Registrar, Christchurch 12/1862 11 June 1912 Registrar
No 451
Date of Notice 11 June 1912
  Groom Bride
Names of Parties Francis William Moss May Ellen Sloan
  πŸ’ 1912/2148
  πŸ’ 1912/2148
Condition Bachelor Spinster
Profession Jailor
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 8 years
Marriage Place Office of Registrar, Christchurch
Folio 12/1862
Consent
Date of Certificate 11 June 1912
Officiating Minister Registrar

Page 083

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
452 11 June 1912 John Cornish Newton
Natalie Iris Allen
John Cornish Newton
Natalie Iris Allan
πŸ’ 1912/3068
Bachelor
Spinster
Traveller
27
21
St. Albans
St. Albans
15 years
16 years
St. Mary's Church Merivale 12/2717 11 June 1912 Archdeacon C. H. Gosset
No 452
Date of Notice 11 June 1912
  Groom Bride
Names of Parties John Cornish Newton Natalie Iris Allen
BDM Match (97%) John Cornish Newton Natalie Iris Allan
  πŸ’ 1912/3068
Condition Bachelor Spinster
Profession Traveller
Age 27 21
Dwelling Place St. Albans St. Albans
Length of Residence 15 years 16 years
Marriage Place St. Mary's Church Merivale
Folio 12/2717
Consent
Date of Certificate 11 June 1912
Officiating Minister Archdeacon C. H. Gosset
453 12 June 1912 Frederick Howard Hayward
Emma Hannibal
Frederick Howard Hayward
Emma Hannibal
πŸ’ 1912/2866
Bachelor
Spinster
Accountant
25
25
Woolston
Woolston
3 days
3 weeks
St. Johns Church Woolston 12/2615 12 June 1912 Rev. W. H. Orbell
No 453
Date of Notice 12 June 1912
  Groom Bride
Names of Parties Frederick Howard Hayward Emma Hannibal
  πŸ’ 1912/2866
Condition Bachelor Spinster
Profession Accountant
Age 25 25
Dwelling Place Woolston Woolston
Length of Residence 3 days 3 weeks
Marriage Place St. Johns Church Woolston
Folio 12/2615
Consent
Date of Certificate 12 June 1912
Officiating Minister Rev. W. H. Orbell
454 12 June 1912 Thomas Young Barwick
Martha Herrmann
Thomas Young Barwick
Martha Herrmann
πŸ’ 1912/2149
Bachelor
Spinster
Labourer
44
25
Christchurch
Christchurch
3 days
1 year
Registrars Office Christchurch 12/1863 12 June 1912 Registrar
No 454
Date of Notice 12 June 1912
  Groom Bride
Names of Parties Thomas Young Barwick Martha Herrmann
  πŸ’ 1912/2149
Condition Bachelor Spinster
Profession Labourer
Age 44 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place Registrars Office Christchurch
Folio 12/1863
Consent
Date of Certificate 12 June 1912
Officiating Minister Registrar
455 12 June 1912 Hugh Henry McLean
Nellie Elizabeth Rhodes
Hugh Henry McLean
Nellie Elizabeth Rhodes
πŸ’ 1912/7815
Bachelor
Spinster
Farmer
32
28
Christchurch
Christchurch
3 days
3 days
St. Lukes Church Christchurch 12/6120 12 June 1912 Rev. W. W. Sedgwick
No 455
Date of Notice 12 June 1912
  Groom Bride
Names of Parties Hugh Henry McLean Nellie Elizabeth Rhodes
  πŸ’ 1912/7815
Condition Bachelor Spinster
Profession Farmer
Age 32 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Lukes Church Christchurch
Folio 12/6120
Consent
Date of Certificate 12 June 1912
Officiating Minister Rev. W. W. Sedgwick
456 13 June 1912 William Holland
Bessie Beatrice Clothier
William Holland
Bessie Beatrice Clothier
πŸ’ 1912/7845
Bachelor
Spinster
Fitter
24
23
Linwood
Christchurch
26 years
8 years
Oxford Terrace Baptist Church 12/6072 13 June 1912 Rev. R. S. Gray
No 456
Date of Notice 13 June 1912
  Groom Bride
Names of Parties William Holland Bessie Beatrice Clothier
  πŸ’ 1912/7845
Condition Bachelor Spinster
Profession Fitter
Age 24 23
Dwelling Place Linwood Christchurch
Length of Residence 26 years 8 years
Marriage Place Oxford Terrace Baptist Church
Folio 12/6072
Consent
Date of Certificate 13 June 1912
Officiating Minister Rev. R. S. Gray
457 13 June 1912 James Clarke
Ellen Sharkey
James Clarke
Ellen Sharkey
πŸ’ 1912/8757
Bachelor
Spinster
Labourer
37
32
Sydenham
Sunnyside
7 years
3 years
Roman Catholic Cathedral Christchurch 12/4870 13 June 1912 Rev. T. W. Price
No 457
Date of Notice 13 June 1912
  Groom Bride
Names of Parties James Clarke Ellen Sharkey
  πŸ’ 1912/8757
Condition Bachelor Spinster
Profession Labourer
Age 37 32
Dwelling Place Sydenham Sunnyside
Length of Residence 7 years 3 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12/4870
Consent
Date of Certificate 13 June 1912
Officiating Minister Rev. T. W. Price

Page 084

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
458 14 June 1912 Patrick McEvedy
Emma Broonan
Patrick McEvedy
Emma Brosnan
πŸ’ 1912/2910
Patrick McEvedy
Emma Brosnan
πŸ’ 1912/2910
Bachelor
Spinster
Condiment Manufacturer
30
29
St. Albans
Addington
28 years
7 days
Roman Catholic Cathedral Christchurch 12/2685 14 June 1912 Rev. M O'Boyle
No 458
Date of Notice 14 June 1912
  Groom Bride
Names of Parties Patrick McEvedy Emma Broonan
BDM Match (96%) Patrick McEvedy Emma Brosnan
  πŸ’ 1912/2910
BDM Match (96%) Patrick McEvedy Emma Brosnan
  πŸ’ 1912/2910
Condition Bachelor Spinster
Profession Condiment Manufacturer
Age 30 29
Dwelling Place St. Albans Addington
Length of Residence 28 years 7 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12/2685
Consent
Date of Certificate 14 June 1912
Officiating Minister Rev. M O'Boyle
459 14 June 1912 William Whiting
Florence May Stewart
William Whiting
Florence May Stewart
πŸ’ 1912/2893
William Whiting
Florence May Stewart
πŸ’ 1912/2893
Bachelor
Spinster
Clerk
22
20
Spreydon
Sydenham
Life
7 years
St. Saviours Church Sydenham 12/2691 Charlotte Maria Stewart Mother 14 June 1912 Rev. P. J. Cocks
No 459
Date of Notice 14 June 1912
  Groom Bride
Names of Parties William Whiting Florence May Stewart
  πŸ’ 1912/2893
  πŸ’ 1912/2893
Condition Bachelor Spinster
Profession Clerk
Age 22 20
Dwelling Place Spreydon Sydenham
Length of Residence Life 7 years
Marriage Place St. Saviours Church Sydenham
Folio 12/2691
Consent Charlotte Maria Stewart Mother
Date of Certificate 14 June 1912
Officiating Minister Rev. P. J. Cocks
460 15 June 1912 Percival George Sefton
May Johnsen
Percival George Sefton
May Johnsen
πŸ’ 1912/2858
Percival George Sefton
May Johnsen
πŸ’ 1912/2858
Bachelor
Spinster
Coachbuilder
27
25
Linwood
Sydenham
6 months
1 week
St Johns Church Christchurch 12/2633 15 June 1912 Rev. H. Purchas
No 460
Date of Notice 15 June 1912
  Groom Bride
Names of Parties Percival George Sefton May Johnsen
  πŸ’ 1912/2858
  πŸ’ 1912/2858
Condition Bachelor Spinster
Profession Coachbuilder
Age 27 25
Dwelling Place Linwood Sydenham
Length of Residence 6 months 1 week
Marriage Place St Johns Church Christchurch
Folio 12/2633
Consent
Date of Certificate 15 June 1912
Officiating Minister Rev. H. Purchas
461 17 June 1912 William Henry Clarke
Matilda Phoebus Hodgson
William Henry Clarke
Matilda Phoebus Hodgson
πŸ’ 1912/7844
William Henry Clarke
Matilda Phoebus Hodgson
πŸ’ 1912/7844
Bachelor
Spinster
Carpenter
24
23
Christchurch
Christchurch
14 years
3 mos
Baptist Church Cambridge Terrace 12/6071 17 June 1912 Rev. R. St.C. Gray
No 461
Date of Notice 17 June 1912
  Groom Bride
Names of Parties William Henry Clarke Matilda Phoebus Hodgson
  πŸ’ 1912/7844
  πŸ’ 1912/7844
Condition Bachelor Spinster
Profession Carpenter
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 3 mos
Marriage Place Baptist Church Cambridge Terrace
Folio 12/6071
Consent
Date of Certificate 17 June 1912
Officiating Minister Rev. R. St.C. Gray
462 17 June 1912 Alfred Ernest Orchard
Ella Gladys Faull
Alfred Ernest Orchard
Ella Gladys Faull
πŸ’ 1912/5033
Alfred Ernest Orchard
Ella Gladys Faull
πŸ’ 1912/5033
Bachelor
Spinster
Plasterer
32
21
St. Albans
St. Albans
3 months
7 years
House of Mr. Thompson Mersey St. St. Albans 12/4908 17 June 1912 Rev. W. C. Oliver
No 462
Date of Notice 17 June 1912
  Groom Bride
Names of Parties Alfred Ernest Orchard Ella Gladys Faull
  πŸ’ 1912/5033
  πŸ’ 1912/5033
Condition Bachelor Spinster
Profession Plasterer
Age 32 21
Dwelling Place St. Albans St. Albans
Length of Residence 3 months 7 years
Marriage Place House of Mr. Thompson Mersey St. St. Albans
Folio 12/4908
Consent
Date of Certificate 17 June 1912
Officiating Minister Rev. W. C. Oliver
463 17 June 1912 Richard William Newby
Lily Ann Butterfield
Richard William Newby
Lily Ann Butterfield
πŸ’ 1912/2974
Richard William Newby
Lily Ann Butterfield
πŸ’ 1912/2974
Bachelor
Spinster
Telegraph Lineman
35
35
St. Albans
St. Albans
2 weeks
2 weeks
St. Matthews Church Christchurch 12/2947 17 June 1912 Rev. P. Haggitt
No 463
Date of Notice 17 June 1912
  Groom Bride
Names of Parties Richard William Newby Lily Ann Butterfield
  πŸ’ 1912/2974
  πŸ’ 1912/2974
Condition Bachelor Spinster
Profession Telegraph Lineman
Age 35 35
Dwelling Place St. Albans St. Albans
Length of Residence 2 weeks 2 weeks
Marriage Place St. Matthews Church Christchurch
Folio 12/2947
Consent
Date of Certificate 17 June 1912
Officiating Minister Rev. P. Haggitt

Page 085

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
464 17 June 1912 Henry Travers Wynyard
Gladys Althea Monck
Henry Travers Wynyard
Gladys Althea Monck
πŸ’ 1912/2872
Bachelor
Spinster
Chief Officer Mercantile Marine
31
24
Summer
Redcliffs
3 days
Life
All Saints Church Summer 12/2621 17 June 1912 Rev. H.S. Leach
No 464
Date of Notice 17 June 1912
  Groom Bride
Names of Parties Henry Travers Wynyard Gladys Althea Monck
  πŸ’ 1912/2872
Condition Bachelor Spinster
Profession Chief Officer Mercantile Marine
Age 31 24
Dwelling Place Summer Redcliffs
Length of Residence 3 days Life
Marriage Place All Saints Church Summer
Folio 12/2621
Consent
Date of Certificate 17 June 1912
Officiating Minister Rev. H.S. Leach
465 17 June 1912 John Granger
Louisa Maude Anderson
John Granger
Louisa Maude Anderson
πŸ’ 1912/3083
Bachelor
Spinster
Labourer
30
21
Christchurch
Christchurch
Life
6 months
St. Mary's Catholic Church 12/2708 17 June 1912 Rev. F. Hills
No 465
Date of Notice 17 June 1912
  Groom Bride
Names of Parties John Granger Louisa Maude Anderson
  πŸ’ 1912/3083
Condition Bachelor Spinster
Profession Labourer
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 6 months
Marriage Place St. Mary's Catholic Church
Folio 12/2708
Consent
Date of Certificate 17 June 1912
Officiating Minister Rev. F. Hills
466 18 June 1912 Hugh Haydon Gurney
Mary Ann Rollins
Hugh Haydon Gurney
Mary Ann Gollins
πŸ’ 1912/6689
Bachelor
Spinster
Railway Porter
27
26
Christchurch
Christchurch
3 days
4 days
Church of England Papanui 12/6508 18 June 1912 Rev. G.W. Julius
No 466
Date of Notice 18 June 1912
  Groom Bride
Names of Parties Hugh Haydon Gurney Mary Ann Rollins
BDM Match (97%) Hugh Haydon Gurney Mary Ann Gollins
  πŸ’ 1912/6689
Condition Bachelor Spinster
Profession Railway Porter
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 days
Marriage Place Church of England Papanui
Folio 12/6508
Consent
Date of Certificate 18 June 1912
Officiating Minister Rev. G.W. Julius
467 18 June 1912 George Henry Roberts
Elizabeth Easterbrook
George Henry Roberts
Elizabeth Easterbrook
πŸ’ 1912/2888
Widower
Spinster
Farmer
45
41
Christchurch
Christchurch
3 days
3 days
Catholic Cathedral Christchurch 12/2686 18 June 1912 Rev. R. Richards
No 467
Date of Notice 18 June 1912
  Groom Bride
Names of Parties George Henry Roberts Elizabeth Easterbrook
  πŸ’ 1912/2888
Condition Widower Spinster
Profession Farmer
Age 45 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Catholic Cathedral Christchurch
Folio 12/2686
Consent
Date of Certificate 18 June 1912
Officiating Minister Rev. R. Richards
468 18 June 1912 George Taylor
Eliza Jane Chappell
George Taylor
Eliza Jane Cleappell
πŸ’ 1912/2854
Bachelor
Spinster
Farmer
Waitress
32
36
Christchurch
Christchurch
3 days
30 years
House of Mrs Chappell, 18 Burlington St Sydenham 12/2652 18 June 1912 Rev. C. Murray
No 468
Date of Notice 18 June 1912
  Groom Bride
Names of Parties George Taylor Eliza Jane Chappell
BDM Match (95%) George Taylor Eliza Jane Cleappell
  πŸ’ 1912/2854
Condition Bachelor Spinster
Profession Farmer Waitress
Age 32 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 30 years
Marriage Place House of Mrs Chappell, 18 Burlington St Sydenham
Folio 12/2652
Consent
Date of Certificate 18 June 1912
Officiating Minister Rev. C. Murray
469 18 June 1912 Albert Victor Caulfield
Margaret Marshall
Albert Victor Caulfield
Margaret Marshall
πŸ’ 1912/3740
Bachelor
Spinster
Grocer
28
22
Christchurch
Woolston
8 months
6 days
St. Peters Manse Woolston 12/3498 18 June 1912 Rev. T. McDonald
No 469
Date of Notice 18 June 1912
  Groom Bride
Names of Parties Albert Victor Caulfield Margaret Marshall
  πŸ’ 1912/3740
Condition Bachelor Spinster
Profession Grocer
Age 28 22
Dwelling Place Christchurch Woolston
Length of Residence 8 months 6 days
Marriage Place St. Peters Manse Woolston
Folio 12/3498
Consent
Date of Certificate 18 June 1912
Officiating Minister Rev. T. McDonald

Page 086

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
470 18 June 1912 William Ginson
Helen Bertha Ford
William Gimson
Helen Bertha Ford
πŸ’ 1912/2839
William Gimson
Helen Bertha Ford
πŸ’ 1912/2839
Bachelor
Spinster
Farmer
35
30
Christchurch
Christchurch
3 days
2 weeks
St. Johns Church, Christchurch 12/2638 18 June 1912 Rev. H. Purchas
No 470
Date of Notice 18 June 1912
  Groom Bride
Names of Parties William Ginson Helen Bertha Ford
BDM Match (96%) William Gimson Helen Bertha Ford
  πŸ’ 1912/2839
BDM Match (96%) William Gimson Helen Bertha Ford
  πŸ’ 1912/2839
Condition Bachelor Spinster
Profession Farmer
Age 35 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 weeks
Marriage Place St. Johns Church, Christchurch
Folio 12/2638
Consent
Date of Certificate 18 June 1912
Officiating Minister Rev. H. Purchas
471 19 June 1912 Noel Victor Elmsley
Margaret Mary Sword
Noel Victor Elmsby
Margaret Mary Sword
πŸ’ 1912/2158
Noel Victor Elmsby
Margaret Mary Sword
πŸ’ 1912/2158
Bachelor
Spinster
Painter and Decorator
25
21
Sydenham
Richmond
25 years
7 days
Registrars Office, Christchurch 12/1871 19 June 1912 F. Evans, Registrar
No 471
Date of Notice 19 June 1912
  Groom Bride
Names of Parties Noel Victor Elmsley Margaret Mary Sword
BDM Match (95%) Noel Victor Elmsby Margaret Mary Sword
  πŸ’ 1912/2158
BDM Match (95%) Noel Victor Elmsby Margaret Mary Sword
  πŸ’ 1912/2158
Condition Bachelor Spinster
Profession Painter and Decorator
Age 25 21
Dwelling Place Sydenham Richmond
Length of Residence 25 years 7 days
Marriage Place Registrars Office, Christchurch
Folio 12/1871
Consent
Date of Certificate 19 June 1912
Officiating Minister F. Evans, Registrar
472 19 June 1912 Charles Michael Threlkeed
Adeline Jesson Nelmes
Charles Michael Thulkeld
Adalene Jessop Nelmes
πŸ’ 1912/4092
Charles Michael Thulkeld
Adalene Jessop Nelmes
πŸ’ 1912/4092
Bachelor
Spinster
Farmer
34
23
Flaxton
Woolston
34 years
3 days
Church of England, Opawa 12/3933 19 June 1912 Rev. C. A. Fraser
No 472
Date of Notice 19 June 1912
  Groom Bride
Names of Parties Charles Michael Threlkeed Adeline Jesson Nelmes
BDM Match (87%) Charles Michael Thulkeld Adalene Jessop Nelmes
  πŸ’ 1912/4092
BDM Match (87%) Charles Michael Thulkeld Adalene Jessop Nelmes
  πŸ’ 1912/4092
Condition Bachelor Spinster
Profession Farmer
Age 34 23
Dwelling Place Flaxton Woolston
Length of Residence 34 years 3 days
Marriage Place Church of England, Opawa
Folio 12/3933
Consent
Date of Certificate 19 June 1912
Officiating Minister Rev. C. A. Fraser
473 19 June 1912 Eden William Smith
Ruth Amelia Nelson
Eden William Smith
Ruth Amelia Nelson
πŸ’ 1912/4301
Eden William Smith
Ruth Amelia Nelson
πŸ’ 1912/4301
Bachelor
Spinster
Carpenter
Dressmaker
24
23
Linwood
Linwood
8.5 years
3.5 years
Holy Trinity Church, Avonside 12/4167 19 June 1912 Rev. O. Fitzgerald
No 473
Date of Notice 19 June 1912
  Groom Bride
Names of Parties Eden William Smith Ruth Amelia Nelson
  πŸ’ 1912/4301
  πŸ’ 1912/4301
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 24 23
Dwelling Place Linwood Linwood
Length of Residence 8.5 years 3.5 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/4167
Consent
Date of Certificate 19 June 1912
Officiating Minister Rev. O. Fitzgerald
474 19 June 1912 Frederick Herman Lahmann
Elizabeth Jane Grainger
Frederick Herman Lahmann
Elizabeth Jane Grainger
πŸ’ 1912/2150
Frederick Herman Lahmann
Elizabeth Jane Grainger
πŸ’ 1912/2150
Bachelor
Spinster
Chemists' Assistant
24
24
Christchurch
Sydenham
7 years
6 years
Registrars Office, Christchurch 12/1864 19 June 1912 F. Evans, Registrar
No 474
Date of Notice 19 June 1912
  Groom Bride
Names of Parties Frederick Herman Lahmann Elizabeth Jane Grainger
  πŸ’ 1912/2150
  πŸ’ 1912/2150
Condition Bachelor Spinster
Profession Chemists' Assistant
Age 24 24
Dwelling Place Christchurch Sydenham
Length of Residence 7 years 6 years
Marriage Place Registrars Office, Christchurch
Folio 12/1864
Consent
Date of Certificate 19 June 1912
Officiating Minister F. Evans, Registrar
475 19 June 1912 William Frederick Whittington
Evalyn Owen
William Frederick Whittington
Evalyn Owen
πŸ’ 1912/2922
William Frederick Whittington
Evalyn Owen
πŸ’ 1912/2922
Bachelor
Spinster
Driver
27
22
Linwood
Linwood
10 years
Life
Presbyterian Manse, Christchurch 12/2654 19 June 1912 Rev. C. Murray
No 475
Date of Notice 19 June 1912
  Groom Bride
Names of Parties William Frederick Whittington Evalyn Owen
  πŸ’ 1912/2922
  πŸ’ 1912/2922
Condition Bachelor Spinster
Profession Driver
Age 27 22
Dwelling Place Linwood Linwood
Length of Residence 10 years Life
Marriage Place Presbyterian Manse, Christchurch
Folio 12/2654
Consent
Date of Certificate 19 June 1912
Officiating Minister Rev. C. Murray

Page 087

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
476 19 June 1912 William James Lane
Amy Gertrude Wotton
William James Lane
Amy Gertrude Wotton
πŸ’ 1912/5034
Bachelor
Spinster
Electrician
31
22
Dunedin
Christchurch
3 weeks
3 weeks
St. Marys Catholic Church, Christchurch 12/4909 19 June 1912 Rev. R. Hoare
No 476
Date of Notice 19 June 1912
  Groom Bride
Names of Parties William James Lane Amy Gertrude Wotton
  πŸ’ 1912/5034
Condition Bachelor Spinster
Profession Electrician
Age 31 22
Dwelling Place Dunedin Christchurch
Length of Residence 3 weeks 3 weeks
Marriage Place St. Marys Catholic Church, Christchurch
Folio 12/4909
Consent
Date of Certificate 19 June 1912
Officiating Minister Rev. R. Hoare
477 20 June 1912 John Reeves
Annie Raynor
John Reeves
Annie Rayner
πŸ’ 1912/6256
Bachelor
Spinster
Soap Maker
Tailoress
30
20
Woolston
Linwood
Life
4 years
Church of the Good Shepherd, Phillipstown 12/1574 James Arthur Raynor, Father 20 June 1912 Rev. H.E. Ensor
No 477
Date of Notice 20 June 1912
  Groom Bride
Names of Parties John Reeves Annie Raynor
BDM Match (96%) John Reeves Annie Rayner
  πŸ’ 1912/6256
Condition Bachelor Spinster
Profession Soap Maker Tailoress
Age 30 20
Dwelling Place Woolston Linwood
Length of Residence Life 4 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 12/1574
Consent James Arthur Raynor, Father
Date of Certificate 20 June 1912
Officiating Minister Rev. H.E. Ensor
478 20 June 1912 Decius Starbuck Turner
Maryann Brown
Decius Starbuck Turner
Mary Ann Brown
πŸ’ 1912/2911
Bachelor
Spinster
Moulder
22
23
Sydenham
Christchurch
Life
8 years
253 Moorhouse Ave. Christchurch 12/2653 20 June 1912 Rev. C. Murray
No 478
Date of Notice 20 June 1912
  Groom Bride
Names of Parties Decius Starbuck Turner Maryann Brown
BDM Match (93%) Decius Starbuck Turner Mary Ann Brown
  πŸ’ 1912/2911
Condition Bachelor Spinster
Profession Moulder
Age 22 23
Dwelling Place Sydenham Christchurch
Length of Residence Life 8 years
Marriage Place 253 Moorhouse Ave. Christchurch
Folio 12/2653
Consent
Date of Certificate 20 June 1912
Officiating Minister Rev. C. Murray
479 20 June 1912 David Miller
Sophia McCutcheon
David Miller
Sophia McCutcheon
πŸ’ 1912/2840
Bachelor
Divorced
Carter
30
38
St. Albans
Marshland
3 years
4 months
Residence of Mr. Miller, 8 Gressford St. St. Albans 12/2639 20 June 1912 Rev. A.H. Couch
No 479
Date of Notice 20 June 1912
  Groom Bride
Names of Parties David Miller Sophia McCutcheon
  πŸ’ 1912/2840
Condition Bachelor Divorced
Profession Carter
Age 30 38
Dwelling Place St. Albans Marshland
Length of Residence 3 years 4 months
Marriage Place Residence of Mr. Miller, 8 Gressford St. St. Albans
Folio 12/2639
Consent
Date of Certificate 20 June 1912
Officiating Minister Rev. A.H. Couch
480 21 June 1912 Percy Clairmont Lloyd
Edith May Wilding
Percy Clairmont Lloyd
Edith May Wilding
πŸ’ 1912/2151
Bachelor
Spinster
Carpenter
22
22
Spreydon
Linwood
Life
Life
Registrar's Office, Christchurch 12/1865 21 June 1912 F. Evans, Registrar
No 480
Date of Notice 21 June 1912
  Groom Bride
Names of Parties Percy Clairmont Lloyd Edith May Wilding
  πŸ’ 1912/2151
Condition Bachelor Spinster
Profession Carpenter
Age 22 22
Dwelling Place Spreydon Linwood
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 12/1865
Consent
Date of Certificate 21 June 1912
Officiating Minister F. Evans, Registrar
481 21 June 1912 Albert Rump
Agnes McAllister
Albert Rump
Agnes McAllister
πŸ’ 1912/2152
Bachelor
Widow
Carrier
30
39
Spreydon
Spreydon
29 years
12 years
Office of Registrar, Christchurch 12/1866 21 June 1912 F. Evans, Registrar
No 481
Date of Notice 21 June 1912
  Groom Bride
Names of Parties Albert Rump Agnes McAllister
  πŸ’ 1912/2152
Condition Bachelor Widow
Profession Carrier
Age 30 39
Dwelling Place Spreydon Spreydon
Length of Residence 29 years 12 years
Marriage Place Office of Registrar, Christchurch
Folio 12/1866
Consent
Date of Certificate 21 June 1912
Officiating Minister F. Evans, Registrar

Page 088

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
482 22 June 1912 Leonard McKeown
Mary Ann Wheeler
Leonard McKeown
Mary Ann Wheeler
πŸ’ 1912/2153
Leonard McKeown
Mary Ann Wheeler
πŸ’ 1912/2153
Bachelor
Spinster
Butcher
24
25
Woolston
Woolston
2 months
12 years
Registrars Office Christchurch 12/1867 22 June 1912 F. Evans Registrar
No 482
Date of Notice 22 June 1912
  Groom Bride
Names of Parties Leonard McKeown Mary Ann Wheeler
  πŸ’ 1912/2153
  πŸ’ 1912/2153
Condition Bachelor Spinster
Profession Butcher
Age 24 25
Dwelling Place Woolston Woolston
Length of Residence 2 months 12 years
Marriage Place Registrars Office Christchurch
Folio 12/1867
Consent
Date of Certificate 22 June 1912
Officiating Minister F. Evans Registrar
483 22 June 1912 John Gow Murray
Echelwyn Morley Smith
John Gow Murray
Ethelwyn Morley Smith
πŸ’ 1912/3084
John Gow Murray
Ethelwyn Morley Smith
πŸ’ 1912/3084
Bachelor
Spinster
Farmer
School Teacher
29
29
Christchurch
Christchurch
5 days
10 years
Methodist Church St. Albans 12/2709 22 June 1912 Rev. W. A. Sinclair
No 483
Date of Notice 22 June 1912
  Groom Bride
Names of Parties John Gow Murray Echelwyn Morley Smith
BDM Match (98%) John Gow Murray Ethelwyn Morley Smith
  πŸ’ 1912/3084
BDM Match (98%) John Gow Murray Ethelwyn Morley Smith
  πŸ’ 1912/3084
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 10 years
Marriage Place Methodist Church St. Albans
Folio 12/2709
Consent
Date of Certificate 22 June 1912
Officiating Minister Rev. W. A. Sinclair
484 22 June 1912 Alexander Smith
Margaret Stewart Fergusson
Alexander Smith
Margaret Stewart Fergusson
πŸ’ 1912/2915
Alexander Smith
Margaret Stewart Fergusson
πŸ’ 1912/2915
Bachelor
Spinster
Painter
26
27
Christchurch
Christchurch
20 months
8 years
St. Paul's Cashel St Christchurch 12/2665 22 June 1912 Rev. T. Tait
No 484
Date of Notice 22 June 1912
  Groom Bride
Names of Parties Alexander Smith Margaret Stewart Fergusson
  πŸ’ 1912/2915
  πŸ’ 1912/2915
Condition Bachelor Spinster
Profession Painter
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 20 months 8 years
Marriage Place St. Paul's Cashel St Christchurch
Folio 12/2665
Consent
Date of Certificate 22 June 1912
Officiating Minister Rev. T. Tait
485 24 June 1912 Benjamin Watkin
Freda Greig
Benjamin Watkin
Freda Greig
πŸ’ 1912/7672
Benjamin Watkin
Freda Greig
πŸ’ 1912/7672
Bachelor
Spinster
Grocer
30
23
Christchurch
Rangiora
9 years
Life
Wesleyan Church Rangiora 12/5779 24 June 1912 Rev. Abernethy
No 485
Date of Notice 24 June 1912
  Groom Bride
Names of Parties Benjamin Watkin Freda Greig
  πŸ’ 1912/7672
  πŸ’ 1912/7672
Condition Bachelor Spinster
Profession Grocer
Age 30 23
Dwelling Place Christchurch Rangiora
Length of Residence 9 years Life
Marriage Place Wesleyan Church Rangiora
Folio 12/5779
Consent
Date of Certificate 24 June 1912
Officiating Minister Rev. Abernethy
486 24 June 1912 Marius Sheridan
Edith Wood
Marius Sheridan
Edith Wood
πŸ’ 1912/2154
Marius Sheridan
Edith Wood
πŸ’ 1912/2154
Bachelor
Spinster
Clerk
25
27
New Brighton
New Brighton
7 days
7 days
Registrars Office Christchurch 12/1868 24 June 1912 F. Evans Registrar
No 486
Date of Notice 24 June 1912
  Groom Bride
Names of Parties Marius Sheridan Edith Wood
  πŸ’ 1912/2154
  πŸ’ 1912/2154
Condition Bachelor Spinster
Profession Clerk
Age 25 27
Dwelling Place New Brighton New Brighton
Length of Residence 7 days 7 days
Marriage Place Registrars Office Christchurch
Folio 12/1868
Consent
Date of Certificate 24 June 1912
Officiating Minister F. Evans Registrar
487 25 June 1912 Robert Bruce Pelvin
Ivy Mary Davis
Robert Bruce Pelvill
Ivy Mary Davis
πŸ’ 1912/4330
Robert Bruce Pelvill
Ivy Mary Davis
πŸ’ 1912/4330
Bachelor
Spinster
Shepherd
27
20
Christchurch
Christchurch
3 days
1 week
Residence of Mrs Sutherland, 143 Kilmore Rd. Christchurch 12/4178 Herbert Bowen Davis, Father 25 June 1912 Rev. J. MacKenzie
No 487
Date of Notice 25 June 1912
  Groom Bride
Names of Parties Robert Bruce Pelvin Ivy Mary Davis
BDM Match (95%) Robert Bruce Pelvill Ivy Mary Davis
  πŸ’ 1912/4330
BDM Match (95%) Robert Bruce Pelvill Ivy Mary Davis
  πŸ’ 1912/4330
Condition Bachelor Spinster
Profession Shepherd
Age 27 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 week
Marriage Place Residence of Mrs Sutherland, 143 Kilmore Rd. Christchurch
Folio 12/4178
Consent Herbert Bowen Davis, Father
Date of Certificate 25 June 1912
Officiating Minister Rev. J. MacKenzie

Page 089

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
488 25 June 1912 Francis John Harris
Elizabeth Jane Traill
Francis John Harris
Elizabeth Jane Traill
πŸ’ 1912/7816
Bachelor
Widow
Dairyman
26
23
Marshlands
Marshlands
1 month
4 days
St. Lukes Church, Manchester St, Christchurch 12/6121 25 June 1912 Rev. W.W. Sedgwick
No 488
Date of Notice 25 June 1912
  Groom Bride
Names of Parties Francis John Harris Elizabeth Jane Traill
  πŸ’ 1912/7816
Condition Bachelor Widow
Profession Dairyman
Age 26 23
Dwelling Place Marshlands Marshlands
Length of Residence 1 month 4 days
Marriage Place St. Lukes Church, Manchester St, Christchurch
Folio 12/6121
Consent
Date of Certificate 25 June 1912
Officiating Minister Rev. W.W. Sedgwick
489 25 June 1912 Ernest Henry Beaumont
Eva Fletcher
Ernest Henry Beaumont
Eva Fletcher
πŸ’ 1912/4076
Bachelor
Spinster
Confectioner
22
21
Christchurch
St. Albans
Life
Life
House of Mr. Beaumont, 181 St. Asaph Street, Christchurch 12/3941 25 June 1912 Rev. W. A. Sinclair
No 489
Date of Notice 25 June 1912
  Groom Bride
Names of Parties Ernest Henry Beaumont Eva Fletcher
  πŸ’ 1912/4076
Condition Bachelor Spinster
Profession Confectioner
Age 22 21
Dwelling Place Christchurch St. Albans
Length of Residence Life Life
Marriage Place House of Mr. Beaumont, 181 St. Asaph Street, Christchurch
Folio 12/3941
Consent
Date of Certificate 25 June 1912
Officiating Minister Rev. W. A. Sinclair
490 26 June 1912 Robert Gray
Mary Mahala McKay
Robert Gray
Mary Mahala McKay
πŸ’ 1912/4311
Bachelor
Spinster
Enginedriver
34
23
Christchurch
Christchurch
3 days
3 days
St. Andrews Church, Christchurch 12/4176 26 June 1912 Rev. J. Mackenzie
No 490
Date of Notice 26 June 1912
  Groom Bride
Names of Parties Robert Gray Mary Mahala McKay
  πŸ’ 1912/4311
Condition Bachelor Spinster
Profession Enginedriver
Age 34 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrews Church, Christchurch
Folio 12/4176
Consent
Date of Certificate 26 June 1912
Officiating Minister Rev. J. Mackenzie
491 26 June 1912 Frederick George Thompson
Florence Metherall Jarman
Frederick George Thompson
Florence Metherall Jarman
πŸ’ 1912/2155
Bachelor
Spinster
Farmer
25
21
Lincoln
Lincoln
22 years
2 years
Registrar's Office, Christchurch 12/1869 26 June 1912 F. Evans, Registrar
No 491
Date of Notice 26 June 1912
  Groom Bride
Names of Parties Frederick George Thompson Florence Metherall Jarman
  πŸ’ 1912/2155
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Lincoln Lincoln
Length of Residence 22 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 12/1869
Consent
Date of Certificate 26 June 1912
Officiating Minister F. Evans, Registrar
492 27 June 1912 Frederick Warren
Jessie Mitchell Deal
Frederick Warren
Jessie Mitchell Deal
πŸ’ 1912/3008
Widower
Widow
Iron Moulder
42
46
Spreydon
Christchurch
39 years
2 years
St. Mary's Church, Addington 12/2758 27 June 1912 Rev. W. S. Bean
No 492
Date of Notice 27 June 1912
  Groom Bride
Names of Parties Frederick Warren Jessie Mitchell Deal
  πŸ’ 1912/3008
Condition Widower Widow
Profession Iron Moulder
Age 42 46
Dwelling Place Spreydon Christchurch
Length of Residence 39 years 2 years
Marriage Place St. Mary's Church, Addington
Folio 12/2758
Consent
Date of Certificate 27 June 1912
Officiating Minister Rev. W. S. Bean
493 28 June 1912 David James Morrow
Mary Cameron
David James Morrow
Mary Cameron
πŸ’ 1912/2916
Bachelor
Spinster
Farmer
School Mistress
31
31
Mayfield
Christchurch
16 years
3 days
St. Pauls Manse, Christchurch 12/2666 28 June 1912 Rev. T. Tait
No 493
Date of Notice 28 June 1912
  Groom Bride
Names of Parties David James Morrow Mary Cameron
  πŸ’ 1912/2916
Condition Bachelor Spinster
Profession Farmer School Mistress
Age 31 31
Dwelling Place Mayfield Christchurch
Length of Residence 16 years 3 days
Marriage Place St. Pauls Manse, Christchurch
Folio 12/2666
Consent
Date of Certificate 28 June 1912
Officiating Minister Rev. T. Tait

Page 090

District of Christchurch Quarter ending 30 June 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
494 28 June 1912 Garfield James Wheeler
Nellie Kate Seitch
Garfield James Wheeler
Nellie Kate Veitch
πŸ’ 1912/4636
Garfield James Wheeler
Nellie Kate Veitch
πŸ’ 1912/4636
Bachelor
Spinster
Flour Miller
Boot Machinist
26
23
Sydenham
Christchurch
Life
Life
Office of Registrar, Christchurch 12/4460 28 June 1912 F. Evans, Registrar
No 494
Date of Notice 28 June 1912
  Groom Bride
Names of Parties Garfield James Wheeler Nellie Kate Seitch
BDM Match (97%) Garfield James Wheeler Nellie Kate Veitch
  πŸ’ 1912/4636
BDM Match (97%) Garfield James Wheeler Nellie Kate Veitch
  πŸ’ 1912/4636
Condition Bachelor Spinster
Profession Flour Miller Boot Machinist
Age 26 23
Dwelling Place Sydenham Christchurch
Length of Residence Life Life
Marriage Place Office of Registrar, Christchurch
Folio 12/4460
Consent
Date of Certificate 28 June 1912
Officiating Minister F. Evans, Registrar
495 28 June 1912 Bernard Ignatius Demicheli
Annie Florence Parish
Bernard Ignatius Demicheli
Annie Florence Parish
πŸ’ 1912/2982
Bernard Ignatius Demicheli
Annie Florence Parish
πŸ’ 1912/2982
Bachelor
Spinster
Labourer
23
24
Christchurch
Christchurch
1 week
2 months
Methodist Church, Christchurch 12/2732 28 June 1912 Rev. C. H. Laws
No 495
Date of Notice 28 June 1912
  Groom Bride
Names of Parties Bernard Ignatius Demicheli Annie Florence Parish
  πŸ’ 1912/2982
  πŸ’ 1912/2982
Condition Bachelor Spinster
Profession Labourer
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 2 months
Marriage Place Methodist Church, Christchurch
Folio 12/2732
Consent
Date of Certificate 28 June 1912
Officiating Minister Rev. C. H. Laws
496 28 June 1912 Horace Albert Oswell
Nona Florence Blakeway
Horace Albert Oswell
Nona Florence Blakeway
πŸ’ 1912/4629
Horace Albert Oswell
Nona Florence Blakeway
πŸ’ 1912/4629
Bachelor
Spinster
Insurance Agent
31
21
Christchurch
Christchurch
13 months
Life
Registrar's Office, Christchurch 12/4459 28 June 1912 F. Evans, Registrar
No 496
Date of Notice 28 June 1912
  Groom Bride
Names of Parties Horace Albert Oswell Nona Florence Blakeway
  πŸ’ 1912/4629
  πŸ’ 1912/4629
Condition Bachelor Spinster
Profession Insurance Agent
Age 31 21
Dwelling Place Christchurch Christchurch
Length of Residence 13 months Life
Marriage Place Registrar's Office, Christchurch
Folio 12/4459
Consent
Date of Certificate 28 June 1912
Officiating Minister F. Evans, Registrar
497 29 June 1912 Robert John Templeton
Mary Jane Scott
Robert John Templeton
Mary Jane Scott
πŸ’ 1912/7843
Robert John Templeton
Mary Jane Scott
πŸ’ 1912/7843
Bachelor
Spinster
Newspaper Runner
27
27
Christchurch
Christchurch
11 years
15 years
Oxford Terrace Baptist Church, Christchurch 12/6070 29 June 1912 Rev. R. S. Gray
No 497
Date of Notice 29 June 1912
  Groom Bride
Names of Parties Robert John Templeton Mary Jane Scott
  πŸ’ 1912/7843
  πŸ’ 1912/7843
Condition Bachelor Spinster
Profession Newspaper Runner
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 15 years
Marriage Place Oxford Terrace Baptist Church, Christchurch
Folio 12/6070
Consent
Date of Certificate 29 June 1912
Officiating Minister Rev. R. S. Gray

Page 091

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
498 1 July 1912 Thomas John Page
Mary Jane Thomson
Thomas John Page
Mary Jane Thomson
πŸ’ 1912/4951
Bachelor
Spinster
Railway Servant
38
35
Christchurch
New Brighton
3 days
4 yrs
Residence of Mr. Thomson, Mersey St. St. Albans 12/4899 1 July 1912 Rev. J. Oliver
No 498
Date of Notice 1 July 1912
  Groom Bride
Names of Parties Thomas John Page Mary Jane Thomson
  πŸ’ 1912/4951
Condition Bachelor Spinster
Profession Railway Servant
Age 38 35
Dwelling Place Christchurch New Brighton
Length of Residence 3 days 4 yrs
Marriage Place Residence of Mr. Thomson, Mersey St. St. Albans
Folio 12/4899
Consent
Date of Certificate 1 July 1912
Officiating Minister Rev. J. Oliver
499 1 July 1912 John Samuel Wilson
Cicely Alice Perry Simpson
John Samuel Wilson
Cicily Alice Perry Simpson
πŸ’ 1912/5029
Widower, Feby. 28, 1907
Spinster
Coal Merchant
38
40
Christchurch
Papanui
Life
Life
Residence of Mr. Simpson, Park Road, Papanui 12/4904 1 July 1912 Rev. A. Peters
No 499
Date of Notice 1 July 1912
  Groom Bride
Names of Parties John Samuel Wilson Cicely Alice Perry Simpson
BDM Match (98%) John Samuel Wilson Cicily Alice Perry Simpson
  πŸ’ 1912/5029
Condition Widower, Feby. 28, 1907 Spinster
Profession Coal Merchant
Age 38 40
Dwelling Place Christchurch Papanui
Length of Residence Life Life
Marriage Place Residence of Mr. Simpson, Park Road, Papanui
Folio 12/4904
Consent
Date of Certificate 1 July 1912
Officiating Minister Rev. A. Peters
500 1 July 1912 John Henry Birrell
Eliza Gould
John Henry Birrell
Eliza Gould
πŸ’ 1912/5702
Bachelor
Spinster
gardener
50
52
Christchurch
Christchurch
8 yrs
18 yrs
St. Pauls Church, Christchurch 12/4846 1 July 1912 Rev. T. Tait
No 500
Date of Notice 1 July 1912
  Groom Bride
Names of Parties John Henry Birrell Eliza Gould
  πŸ’ 1912/5702
Condition Bachelor Spinster
Profession gardener
Age 50 52
Dwelling Place Christchurch Christchurch
Length of Residence 8 yrs 18 yrs
Marriage Place St. Pauls Church, Christchurch
Folio 12/4846
Consent
Date of Certificate 1 July 1912
Officiating Minister Rev. T. Tait
501 1 July 1912 James Charles Gillespie
Margaret Adelaide Wallace
James Charles Gillespie
Margaret Aladide Wallace
πŸ’ 1912/8746
Bachelor
Spinster
Plasterer
Domestic duties
24
24
St. Albans
Christchurch
20 yrs
15 yrs
St. Lukes Church, Christchurch 12/4860 1 July 1912 Rev. W.W. Sedgwick
No 501
Date of Notice 1 July 1912
  Groom Bride
Names of Parties James Charles Gillespie Margaret Adelaide Wallace
BDM Match (94%) James Charles Gillespie Margaret Aladide Wallace
  πŸ’ 1912/8746
Condition Bachelor Spinster
Profession Plasterer Domestic duties
Age 24 24
Dwelling Place St. Albans Christchurch
Length of Residence 20 yrs 15 yrs
Marriage Place St. Lukes Church, Christchurch
Folio 12/4860
Consent
Date of Certificate 1 July 1912
Officiating Minister Rev. W.W. Sedgwick
502 1 July 1912 John George Ellis Weekes
Louisa May Pascoe
John George Ellis Weekes
Louisa May Pascoe
πŸ’ 1912/5015
Bachelor
Spinster
Gardener
35
25
Heathcote
Heathcote
9 mos
9 mos
St. Marys Church, Heathcote 12/4915 1 July 1912 Rev. J. de B. Galway
No 502
Date of Notice 1 July 1912
  Groom Bride
Names of Parties John George Ellis Weekes Louisa May Pascoe
  πŸ’ 1912/5015
Condition Bachelor Spinster
Profession Gardener
Age 35 25
Dwelling Place Heathcote Heathcote
Length of Residence 9 mos 9 mos
Marriage Place St. Marys Church, Heathcote
Folio 12/4915
Consent
Date of Certificate 1 July 1912
Officiating Minister Rev. J. de B. Galway
503 2 July 1912 Thomas Murray
Margaret Welch
Thomas Murray
Margaret Welsh
πŸ’ 1912/4615
Thomas Bowman Murray
Margaret OBrien
πŸ’ 1912/4411
Bachelor
Widow, December 10, 1910
Farmer
56
56
Christchurch
Christchurch
3 days
3 days
Registrars Office, Christchurch 12/4414 2 July 1912 F. Evans, Registrar
No 503
Date of Notice 2 July 1912
  Groom Bride
Names of Parties Thomas Murray Margaret Welch
BDM Match (96%) Thomas Murray Margaret Welsh
  πŸ’ 1912/4615
BDM Match (63%) Thomas Bowman Murray Margaret OBrien
  πŸ’ 1912/4411
Condition Bachelor Widow, December 10, 1910
Profession Farmer
Age 56 56
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrars Office, Christchurch
Folio 12/4414
Consent
Date of Certificate 2 July 1912
Officiating Minister F. Evans, Registrar

Page 092

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
504 3 July 1912 Edgar Herbert Smith
Florence Mabel Sutherland
Edgar Herbert Smith
Florence Mabel Sutherland
πŸ’ 1912/4616
Edgar Herbert Smith
Florence Mabel Sutherland
πŸ’ 1912/4616
Bachelor
Spinster
Labourer
32
18
Sydenham
Sydenham
12 months
life
Registrars Office Christchurch 12/4415 John Sutherland, Father 3 July 1912 F. Evans Registrar
No 504
Date of Notice 3 July 1912
  Groom Bride
Names of Parties Edgar Herbert Smith Florence Mabel Sutherland
  πŸ’ 1912/4616
  πŸ’ 1912/4616
Condition Bachelor Spinster
Profession Labourer
Age 32 18
Dwelling Place Sydenham Sydenham
Length of Residence 12 months life
Marriage Place Registrars Office Christchurch
Folio 12/4415
Consent John Sutherland, Father
Date of Certificate 3 July 1912
Officiating Minister F. Evans Registrar
505 3 July 1912 Percival George Smith
Margaret Mills Wood
Percival George Smith
Margaret Miller
πŸ’ 1912/6677
Percival George Smith
Margaret Miller
πŸ’ 1912/6677
Bachelor
Spinster
Carpenter
Machinist
27
21
Christchurch
Christchurch
5 years
life
House of Mr. J. S. Wood, 6. Balfour Ter. Christchurch 12/6520 3 July 1912 Rev. John Mackenzie
No 505
Date of Notice 3 July 1912
  Groom Bride
Names of Parties Percival George Smith Margaret Mills Wood
BDM Match (84%) Percival George Smith Margaret Miller
  πŸ’ 1912/6677
BDM Match (84%) Percival George Smith Margaret Miller
  πŸ’ 1912/6677
Condition Bachelor Spinster
Profession Carpenter Machinist
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 years life
Marriage Place House of Mr. J. S. Wood, 6. Balfour Ter. Christchurch
Folio 12/6520
Consent
Date of Certificate 3 July 1912
Officiating Minister Rev. John Mackenzie
506 4 July 1912 Gerald Alfred Drake
Gladys Sibthorpe Howley
Gerald Alfred Drake
Gladys Libshorpe Hawley
πŸ’ 1912/5402
Gerald Alfred Drake
Gladys Libshorpe Hawley
πŸ’ 1912/5402
Bachelor
Spinster
Commercial Traveller
24
23
Christchurch
Christchurch
life
7 days
Holy Trinity Church Avonside 12/8961 4 July 1912 Rev. J. Curnow
No 506
Date of Notice 4 July 1912
  Groom Bride
Names of Parties Gerald Alfred Drake Gladys Sibthorpe Howley
BDM Match (94%) Gerald Alfred Drake Gladys Libshorpe Hawley
  πŸ’ 1912/5402
BDM Match (94%) Gerald Alfred Drake Gladys Libshorpe Hawley
  πŸ’ 1912/5402
Condition Bachelor Spinster
Profession Commercial Traveller
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence life 7 days
Marriage Place Holy Trinity Church Avonside
Folio 12/8961
Consent
Date of Certificate 4 July 1912
Officiating Minister Rev. J. Curnow
507 4 July 1912 Arthur Bull
Elizabeth Louisa Peirce
Arthur Bull
Elizabeth Louisa Peirce
πŸ’ 1912/4617
Arthur Bull
Elizabeth Louisa Peirce
πŸ’ 1912/4617
Bachelor
Spinster
Teacher of Pianoforte
32
25
Linwood
Sydenham
2 years
2 years
Registrars Office Christchurch 12/4416 4 July 1912 F. Evans Registrar
No 507
Date of Notice 4 July 1912
  Groom Bride
Names of Parties Arthur Bull Elizabeth Louisa Peirce
  πŸ’ 1912/4617
  πŸ’ 1912/4617
Condition Bachelor Spinster
Profession Teacher of Pianoforte
Age 32 25
Dwelling Place Linwood Sydenham
Length of Residence 2 years 2 years
Marriage Place Registrars Office Christchurch
Folio 12/4416
Consent
Date of Certificate 4 July 1912
Officiating Minister F. Evans Registrar
508 5 July 1912 Samuel Booth
Sarah Dimmock Lewis
Samuel Booth
Sarah Dimmock Lewis
πŸ’ 1912/4594
Samuel Booth
Sarah Dimmock Lewis
πŸ’ 1912/4594
Bachelor
Spinster
Assistant
32
36
Christchurch
Christchurch
17 months
10 months
Registrars Office Christchurch 12/4417 5 July 1912 F. Evans Registrar
No 508
Date of Notice 5 July 1912
  Groom Bride
Names of Parties Samuel Booth Sarah Dimmock Lewis
  πŸ’ 1912/4594
  πŸ’ 1912/4594
Condition Bachelor Spinster
Profession Assistant
Age 32 36
Dwelling Place Christchurch Christchurch
Length of Residence 17 months 10 months
Marriage Place Registrars Office Christchurch
Folio 12/4417
Consent
Date of Certificate 5 July 1912
Officiating Minister F. Evans Registrar
509 5 July 1912 Henry Hall
Clara Harriett Boon
Henry Hall
Clara Harriett Boon
πŸ’ 1912/4946
Henry Hall
Clara Harriett Boon
πŸ’ 1912/4946
Widower
Widow
Engineer
65
53
Sydenham
Bromley
32 years
Residence of Mrs. Boon, 399, Canal Reserve, Bromley 12/4874 5 July 1912 Rev. J. H. Buttle
No 509
Date of Notice 5 July 1912
  Groom Bride
Names of Parties Henry Hall Clara Harriett Boon
  πŸ’ 1912/4946
  πŸ’ 1912/4946
Condition Widower Widow
Profession Engineer
Age 65 53
Dwelling Place Sydenham Bromley
Length of Residence 32 years
Marriage Place Residence of Mrs. Boon, 399, Canal Reserve, Bromley
Folio 12/4874
Consent
Date of Certificate 5 July 1912
Officiating Minister Rev. J. H. Buttle

Page 093

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
510 5 July 1912 Ralph Mawson
Isabella Hasten Watkins
Ralph Mawson
Isabella Hashen Watkins
πŸ’ 1912/6380
Bachelor
Spinster
Commercial Traveller
24
20
Papanui
Sydenham
23 years
15 years
St. Davids Presbyterian Church, Christchurch 12/6044 Mary Watkins 5 July 1912 Rev. C. Murray
No 510
Date of Notice 5 July 1912
  Groom Bride
Names of Parties Ralph Mawson Isabella Hasten Watkins
BDM Match (98%) Ralph Mawson Isabella Hashen Watkins
  πŸ’ 1912/6380
Condition Bachelor Spinster
Profession Commercial Traveller
Age 24 20
Dwelling Place Papanui Sydenham
Length of Residence 23 years 15 years
Marriage Place St. Davids Presbyterian Church, Christchurch
Folio 12/6044
Consent Mary Watkins
Date of Certificate 5 July 1912
Officiating Minister Rev. C. Murray
511 6 July 1912 Henry Hall
Lucy Smith
Henry Hall
Lucy Smith
πŸ’ 1912/4595
George Thomas Williams
Lucy Smith
πŸ’ 1913/1894
Bachelor
Spinster
Farmer
38
28
Christchurch
Hornby
6 months
2 years
Registrars Office, Christchurch 12/4418 6 July 1912 F. Evans Registrar
No 511
Date of Notice 6 July 1912
  Groom Bride
Names of Parties Henry Hall Lucy Smith
  πŸ’ 1912/4595
BDM Match (64%) George Thomas Williams Lucy Smith
  πŸ’ 1913/1894
Condition Bachelor Spinster
Profession Farmer
Age 38 28
Dwelling Place Christchurch Hornby
Length of Residence 6 months 2 years
Marriage Place Registrars Office, Christchurch
Folio 12/4418
Consent
Date of Certificate 6 July 1912
Officiating Minister F. Evans Registrar
512 8 July 1912 Albert John Wintle
Gertrude Louisa Cook
Albert John Wintle
Gertrude Louisa Cook
πŸ’ 1912/4596
Bachelor
Widow
Merchant
39
32
Christchurch
Christchurch
11 years
8 years
Registrars Office, Christchurch 12/4419 8 July 1912 F. Evans Registrar
No 512
Date of Notice 8 July 1912
  Groom Bride
Names of Parties Albert John Wintle Gertrude Louisa Cook
  πŸ’ 1912/4596
Condition Bachelor Widow
Profession Merchant
Age 39 32
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 8 years
Marriage Place Registrars Office, Christchurch
Folio 12/4419
Consent
Date of Certificate 8 July 1912
Officiating Minister F. Evans Registrar
513 9 July 1912 Frederick Ullrich
Elsie Margaret Sommishaw
Frederick Ullrich
Elsie Margaret Scrimshaw
πŸ’ 1912/5714
Bachelor
Spinster
Railway Fireman
Dressmaker
26
21
St. Albans
Islington
14 years
Life
St. Columbus Church, Hornby 12/4491 9 July 1912 Rev. J. R. Wilford
No 513
Date of Notice 9 July 1912
  Groom Bride
Names of Parties Frederick Ullrich Elsie Margaret Sommishaw
BDM Match (92%) Frederick Ullrich Elsie Margaret Scrimshaw
  πŸ’ 1912/5714
Condition Bachelor Spinster
Profession Railway Fireman Dressmaker
Age 26 21
Dwelling Place St. Albans Islington
Length of Residence 14 years Life
Marriage Place St. Columbus Church, Hornby
Folio 12/4491
Consent
Date of Certificate 9 July 1912
Officiating Minister Rev. J. R. Wilford
514 9 July 1912 Reginald Thomas Richards
Eva Carlisle Izard
Reginald Thomas Richards
Eva Carlisle Tyard
πŸ’ 1912/5404
Bachelor
Spinster
Farmer
45
35
Howai Geraldine
Christchurch
2 years
1 month
Holy Trinity Church, Avonside, Christchurch 12/8962 9 July 1912 Rev. W. A. H. Pascoe
No 514
Date of Notice 9 July 1912
  Groom Bride
Names of Parties Reginald Thomas Richards Eva Carlisle Izard
BDM Match (94%) Reginald Thomas Richards Eva Carlisle Tyard
  πŸ’ 1912/5404
Condition Bachelor Spinster
Profession Farmer
Age 45 35
Dwelling Place Howai Geraldine Christchurch
Length of Residence 2 years 1 month
Marriage Place Holy Trinity Church, Avonside, Christchurch
Folio 12/8962
Consent
Date of Certificate 9 July 1912
Officiating Minister Rev. W. A. H. Pascoe
515 11 July 1912 Frederick Charles Mason
Sybil Hypatia Styles
Frederick Charles Mason
Sybil Hypatia Styles
πŸ’ 1912/6395
Bachelor
Spinster
Commercial Traveller
Shop Assistant
27
25
St. Albans
Christchurch
Life
12 months
St. Johns Church, Christchurch 12/6034 11 July 1912 Rev. H. Purchase
No 515
Date of Notice 11 July 1912
  Groom Bride
Names of Parties Frederick Charles Mason Sybil Hypatia Styles
  πŸ’ 1912/6395
Condition Bachelor Spinster
Profession Commercial Traveller Shop Assistant
Age 27 25
Dwelling Place St. Albans Christchurch
Length of Residence Life 12 months
Marriage Place St. Johns Church, Christchurch
Folio 12/6034
Consent
Date of Certificate 11 July 1912
Officiating Minister Rev. H. Purchase

Page 094

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
516 11 July 1912 Samuel Blackburne
Lillian Fanny Hobbs
Samuel Blackburn
Lillian Fanny Hobbs
πŸ’ 1912/6372
Samuel Blackburn
Lillian Fanny Hobbs
πŸ’ 1912/6372
Bachelor
Spinster
Shop Assistant
21
26
Riccarton
Christchurch
Life
6 yrs
St. Johns Church Christchurch 12/6035 11 July 1912 Rev. H. Purchas
No 516
Date of Notice 11 July 1912
  Groom Bride
Names of Parties Samuel Blackburne Lillian Fanny Hobbs
BDM Match (97%) Samuel Blackburn Lillian Fanny Hobbs
  πŸ’ 1912/6372
BDM Match (97%) Samuel Blackburn Lillian Fanny Hobbs
  πŸ’ 1912/6372
Condition Bachelor Spinster
Profession Shop Assistant
Age 21 26
Dwelling Place Riccarton Christchurch
Length of Residence Life 6 yrs
Marriage Place St. Johns Church Christchurch
Folio 12/6035
Consent
Date of Certificate 11 July 1912
Officiating Minister Rev. H. Purchas
517 11 July 1912 Alfred John Hollis
Helena Bertha Farmer
Alfred John Hollis
Helena Bertha Farmer
πŸ’ 1912/8747
Alfred John Hollis
Helena Bertha Farmer
πŸ’ 1912/8747
Widower 27. April 1907
Spinster
Salesman
39
31
Christchurch
Christchurch
13 mos.
1 day {arrived per London on July 10, 1912}
St. Lukes Church Christchurch 12/4861 11 July 1912 Rev. W.W. Sedgwick
No 517
Date of Notice 11 July 1912
  Groom Bride
Names of Parties Alfred John Hollis Helena Bertha Farmer
  πŸ’ 1912/8747
  πŸ’ 1912/8747
Condition Widower 27. April 1907 Spinster
Profession Salesman
Age 39 31
Dwelling Place Christchurch Christchurch
Length of Residence 13 mos. 1 day {arrived per London on July 10, 1912}
Marriage Place St. Lukes Church Christchurch
Folio 12/4861
Consent
Date of Certificate 11 July 1912
Officiating Minister Rev. W.W. Sedgwick
518 12 July 1912 Owen Johnstone Rae
Wilbraham
Owen Johnstone
Rae Wilbraham
πŸ’ 1912/4597
Owen Johnstone
Rae Wilbraham
πŸ’ 1912/4597
Bachelor
Widow 29 November 1908
Carpenter
30
30
Linwood
Richmond
2 yrs
12 mos.
Registrar's Office Christchurch 12/4420 12 July 1912 F. Evans Registrar
No 518
Date of Notice 12 July 1912
  Groom Bride
Names of Parties Owen Johnstone Rae Wilbraham
BDM Match (74%) Owen Johnstone Rae Wilbraham
  πŸ’ 1912/4597
BDM Match (74%) Owen Johnstone Rae Wilbraham
  πŸ’ 1912/4597
Condition Bachelor Widow 29 November 1908
Profession Carpenter
Age 30 30
Dwelling Place Linwood Richmond
Length of Residence 2 yrs 12 mos.
Marriage Place Registrar's Office Christchurch
Folio 12/4420
Consent
Date of Certificate 12 July 1912
Officiating Minister F. Evans Registrar
519 12 July 1912 Thomas Toyne
Alice Bearman
Thomas Toyne
Alice Bearman
πŸ’ 1912/4598
Thomas Toyne
Alice Bearman
πŸ’ 1912/4598
Bachelor
Spinster
Labourer
38
37
Greenpark
Greenpark
12 mos
Life
Registrar's Office Christchurch 12/4421 12 July 1912 F. Evans Registrar
No 519
Date of Notice 12 July 1912
  Groom Bride
Names of Parties Thomas Toyne Alice Bearman
  πŸ’ 1912/4598
  πŸ’ 1912/4598
Condition Bachelor Spinster
Profession Labourer
Age 38 37
Dwelling Place Greenpark Greenpark
Length of Residence 12 mos Life
Marriage Place Registrar's Office Christchurch
Folio 12/4421
Consent
Date of Certificate 12 July 1912
Officiating Minister F. Evans Registrar
520 13 July 1912 William Stone
Jane Mary Thornton
William Stone
Jane Mary Thornton
πŸ’ 1912/5281
William Stone
Jane Mary Thornton
πŸ’ 1912/5281
Bachelor
Spinster
Farmer
22
21
Harewood
Harewood
5 yrs
19 yrs
St. Pauls Church Papanui 12/8888 13 July 1912 Rev. J. A. Julius
No 520
Date of Notice 13 July 1912
  Groom Bride
Names of Parties William Stone Jane Mary Thornton
  πŸ’ 1912/5281
  πŸ’ 1912/5281
Condition Bachelor Spinster
Profession Farmer
Age 22 21
Dwelling Place Harewood Harewood
Length of Residence 5 yrs 19 yrs
Marriage Place St. Pauls Church Papanui
Folio 12/8888
Consent
Date of Certificate 13 July 1912
Officiating Minister Rev. J. A. Julius
521 13 July 1912 Samuel Henry Sullivan
Ellen Cartwright
Samuel Henry Sullivan
Ellen Cartwright
πŸ’ 1912/5704
Samuel Henry Sullivan
Ellen Cartwright
πŸ’ 1912/5704
Bachelor
Spinster
Schoolmaster
22
24
Christchurch
Christchurch
2 weeks
3 weeks
St. Pauls Presbyterian Church Christchurch 12/4848 13 July 1912 Rev. T. Tait
No 521
Date of Notice 13 July 1912
  Groom Bride
Names of Parties Samuel Henry Sullivan Ellen Cartwright
  πŸ’ 1912/5704
  πŸ’ 1912/5704
Condition Bachelor Spinster
Profession Schoolmaster
Age 22 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 3 weeks
Marriage Place St. Pauls Presbyterian Church Christchurch
Folio 12/4848
Consent
Date of Certificate 13 July 1912
Officiating Minister Rev. T. Tait

Page 095

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
522 15 July 1912 Richard Thomas Cummins
Clarice Lila Cummins
Richard Thomas
Clarice Lila Cummins
πŸ’ 1912/4943
Bachelor
Spinster
Bacon Curer
34
22
Christchurch
Christchurch
6 months
8 months
Residence of Mrs. Cummins, 7 Brougham St. Christchurch 12/4892 15 July 1912 Rev. A. H. Scotter
No 522
Date of Notice 15 July 1912
  Groom Bride
Names of Parties Richard Thomas Cummins Clarice Lila Cummins
BDM Match (82%) Richard Thomas Clarice Lila Cummins
  πŸ’ 1912/4943
Condition Bachelor Spinster
Profession Bacon Curer
Age 34 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 8 months
Marriage Place Residence of Mrs. Cummins, 7 Brougham St. Christchurch
Folio 12/4892
Consent
Date of Certificate 15 July 1912
Officiating Minister Rev. A. H. Scotter
523 15 July 1912 Leonard Cecil Williams
Saral Jane Jennings
Leonard Cecil Williams
Sarah Jane Jennings
πŸ’ 1912/5282
Bachelor
Spinster
Labourer
25
24
Papanui
Papanui
3 days
15 months
St. James Church, Harewood 12/8889 15 July 1912 Rev. J. A. Julius
No 523
Date of Notice 15 July 1912
  Groom Bride
Names of Parties Leonard Cecil Williams Saral Jane Jennings
BDM Match (97%) Leonard Cecil Williams Sarah Jane Jennings
  πŸ’ 1912/5282
Condition Bachelor Spinster
Profession Labourer
Age 25 24
Dwelling Place Papanui Papanui
Length of Residence 3 days 15 months
Marriage Place St. James Church, Harewood
Folio 12/8889
Consent
Date of Certificate 15 July 1912
Officiating Minister Rev. J. A. Julius
524 15 July 1912 Harold Read
Rosina Evaline Meyers
Harold Read
Rosina Evaline Meyers
πŸ’ 1912/6680
Bachelor
Spinster
Engineer
23
23
Christchurch
Christchurch
4 years
Life
St. Andrews Manse, Christchurch 12/6523 15 July 1912 Rev. J. Mackenzie
No 524
Date of Notice 15 July 1912
  Groom Bride
Names of Parties Harold Read Rosina Evaline Meyers
  πŸ’ 1912/6680
Condition Bachelor Spinster
Profession Engineer
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 years Life
Marriage Place St. Andrews Manse, Christchurch
Folio 12/6523
Consent
Date of Certificate 15 July 1912
Officiating Minister Rev. J. Mackenzie
525 15 July 1912 Reginald David Buchanan
Margaret Elizabeth Tressler
Reginald David Buchanan
Margaret Elizabeth Tressler
πŸ’ 1912/4599
Bachelor
Spinster
Labourer
24
17
Christchurch
Christchurch
3 days
12 months
Registrars Office, Christchurch 12/4422 Martha Tressler, Mother 15 July 1912 F. Evans, Registrar
No 525
Date of Notice 15 July 1912
  Groom Bride
Names of Parties Reginald David Buchanan Margaret Elizabeth Tressler
  πŸ’ 1912/4599
Condition Bachelor Spinster
Profession Labourer
Age 24 17
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 12 months
Marriage Place Registrars Office, Christchurch
Folio 12/4422
Consent Martha Tressler, Mother
Date of Certificate 15 July 1912
Officiating Minister F. Evans, Registrar
526 16 July 1912 John Walter McHolm
Margaret Tweedie Campbell
John Walter McHohn
Margaret Tweedie Campbell
πŸ’ 1912/6681
Bachelor
Spinster
Police Constable
33
24
Christchurch
Christchurch
3 days
3 days
St. Andrews Church, Christchurch 12/6524 16 July 1912 Rev. J. Mackenzie
No 526
Date of Notice 16 July 1912
  Groom Bride
Names of Parties John Walter McHolm Margaret Tweedie Campbell
BDM Match (94%) John Walter McHohn Margaret Tweedie Campbell
  πŸ’ 1912/6681
Condition Bachelor Spinster
Profession Police Constable
Age 33 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrews Church, Christchurch
Folio 12/6524
Consent
Date of Certificate 16 July 1912
Officiating Minister Rev. J. Mackenzie
527 16 July 1912 Thomas Hunter Caldwell
Ethel Rose Ellen Manning
Thomas Hunter Caldwell
Ethel Rose Ellen Manning
πŸ’ 1912/5071
Bachelor
Spinster
Sheepfarmer
29
32
Christchurch
Christchurch
3 days
Life
St. Marys Church, Merivale 12/5985 16 July 1912 Rev. C. H. Gosset
No 527
Date of Notice 16 July 1912
  Groom Bride
Names of Parties Thomas Hunter Caldwell Ethel Rose Ellen Manning
  πŸ’ 1912/5071
Condition Bachelor Spinster
Profession Sheepfarmer
Age 29 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Marys Church, Merivale
Folio 12/5985
Consent
Date of Certificate 16 July 1912
Officiating Minister Rev. C. H. Gosset

Page 096

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
528 16 July 1912 Francis Bailey
Olive May Lyford
Francis Bailey
Olive May Lyford
πŸ’ 1912/9341
Francis Bailey
Olive May Lyford
πŸ’ 1912/9341
Bachelor
Spinster
Farm Labourer
21
26
Lower Riccarton
Lower Riccarton
6 months
6 years
St. Michael's Church, Christchurch 12/8681 16 July 1912 Rev. H. D. Burton
No 528
Date of Notice 16 July 1912
  Groom Bride
Names of Parties Francis Bailey Olive May Lyford
  πŸ’ 1912/9341
  πŸ’ 1912/9341
Condition Bachelor Spinster
Profession Farm Labourer
Age 21 26
Dwelling Place Lower Riccarton Lower Riccarton
Length of Residence 6 months 6 years
Marriage Place St. Michael's Church, Christchurch
Folio 12/8681
Consent
Date of Certificate 16 July 1912
Officiating Minister Rev. H. D. Burton
529 16 July 1912 Robert Cooper
Sarah Ann O'Boyle
Robert Cooper
Sarah Ann O'Boyle
πŸ’ 1912/5705
Robert Cooper
Sarah Ann O'Boyle
πŸ’ 1912/5705
Bachelor
Spinster
Farmer
39
38
Christchurch
Christchurch
4 months
3 days
St. Paul's Manse, Christchurch 12/4849 16 July 1912 Rev. T. Tait
No 529
Date of Notice 16 July 1912
  Groom Bride
Names of Parties Robert Cooper Sarah Ann O'Boyle
  πŸ’ 1912/5705
BDM Match (86%) Robert Cooper Sarah Ann O'Boyle
  πŸ’ 1912/5705
Condition Bachelor Spinster
Profession Farmer
Age 39 38
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 3 days
Marriage Place St. Paul's Manse, Christchurch
Folio 12/4849
Consent
Date of Certificate 16 July 1912
Officiating Minister Rev. T. Tait
530 16 July 1912 Charles Isaac Best
Aileen Lisle Cameron
Charles Isaac Best
Aileen Lisle Cameron
πŸ’ 1912/5014
Charles Isaac Best
Aileen Lisle Cameron
πŸ’ 1912/5014
Bachelor
Spinster
Grocer
23
18
Christchurch
Christchurch
6 years
3 days
Residence of Mr. Best, 32 Antigua St., Christchurch 12/4914 Richard Earle Bunny, Uncle + guardian 16 July 1912 Rev. H. Perkins
No 530
Date of Notice 16 July 1912
  Groom Bride
Names of Parties Charles Isaac Best Aileen Lisle Cameron
  πŸ’ 1912/5014
  πŸ’ 1912/5014
Condition Bachelor Spinster
Profession Grocer
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 3 days
Marriage Place Residence of Mr. Best, 32 Antigua St., Christchurch
Folio 12/4914
Consent Richard Earle Bunny, Uncle + guardian
Date of Certificate 16 July 1912
Officiating Minister Rev. H. Perkins
531 17 July 1912 William Charles Hoskin
Elizabeth Margaret Henderson
William Charles Hoskin
Elizabeth Margaret Henderson
πŸ’ 1912/6678
William Charles Hoskin
Elizabeth Margaret Henderson
πŸ’ 1912/6678
Bachelor
Spinster
Farm Labourer
25
21
Christchurch
Christchurch
3 days
3 days
St. Andrew's Church, Christchurch 12/6521 17 July 1912 Rev. J. Mackenzie
No 531
Date of Notice 17 July 1912
  Groom Bride
Names of Parties William Charles Hoskin Elizabeth Margaret Henderson
  πŸ’ 1912/6678
  πŸ’ 1912/6678
Condition Bachelor Spinster
Profession Farm Labourer
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Church, Christchurch
Folio 12/6521
Consent
Date of Certificate 17 July 1912
Officiating Minister Rev. J. Mackenzie
532 17 July 1912 John Joseph Sutton
Ellen May McCahon
John Joseph Sutton
Ellen May McCahon
πŸ’ 1912/6679
John Joseph Sutton
Ellen May McCahon
πŸ’ 1912/6679
Bachelor
Spinster
Engine driver
26
19
Christchurch
Christchurch
26 years
3 years
St. Andrew's Church, Christchurch 12/6522 James Doms McCahon, Father 17 July 1912 Rev. J. Mackenzie
No 532
Date of Notice 17 July 1912
  Groom Bride
Names of Parties John Joseph Sutton Ellen May McCahon
  πŸ’ 1912/6679
  πŸ’ 1912/6679
Condition Bachelor Spinster
Profession Engine driver
Age 26 19
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 3 years
Marriage Place St. Andrew's Church, Christchurch
Folio 12/6522
Consent James Doms McCahon, Father
Date of Certificate 17 July 1912
Officiating Minister Rev. J. Mackenzie
533 18 July 1912 Walter George Mills
Minnie Ada Lawrence
Walter George Mills
Minnie Ada Lawrence
πŸ’ 1912/6279
Walter George Mills
Minnie Ada Lawrence
πŸ’ 1912/6279
Bachelor
Spinster
Labourer
31
25
Christchurch
Christchurch
6 months
5 days
St. Matthew's Church, Christchurch 12/5768 18 July 1912 Rev. P. B. Haggitt
No 533
Date of Notice 18 July 1912
  Groom Bride
Names of Parties Walter George Mills Minnie Ada Lawrence
  πŸ’ 1912/6279
  πŸ’ 1912/6279
Condition Bachelor Spinster
Profession Labourer
Age 31 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 5 days
Marriage Place St. Matthew's Church, Christchurch
Folio 12/5768
Consent
Date of Certificate 18 July 1912
Officiating Minister Rev. P. B. Haggitt

Page 097

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
534 18 July 1912 John O'Keeffe
Ellen Kiely
John O'Keeffe
Ellen Kiely
πŸ’ 1912/4600
Bachelor
Spinster
Groom
28
33
Christchurch
Christchurch
4 days
6 days
Registrar's Office Christchurch 12/4423 18 July 1912 F. Evans Registrar
No 534
Date of Notice 18 July 1912
  Groom Bride
Names of Parties John O'Keeffe Ellen Kiely
  πŸ’ 1912/4600
Condition Bachelor Spinster
Profession Groom
Age 28 33
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 6 days
Marriage Place Registrar's Office Christchurch
Folio 12/4423
Consent
Date of Certificate 18 July 1912
Officiating Minister F. Evans Registrar
535 18 July 1912 Leslie Middleton Davies
Elsie Felton
Leslie Middleton Davies
Elsie Felton
πŸ’ 1912/5698
Bachelor
Spinster
Grocer's Assistant
22
21
Riccarton
Riccarton
3 days
3 days
Residence of Mr. F. W. Collins 257, Riccarton Rd, Riccarton 12/4843 18 July 1912 Rev. A. Ashcroft
No 535
Date of Notice 18 July 1912
  Groom Bride
Names of Parties Leslie Middleton Davies Elsie Felton
  πŸ’ 1912/5698
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 22 21
Dwelling Place Riccarton Riccarton
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. F. W. Collins 257, Riccarton Rd, Riccarton
Folio 12/4843
Consent
Date of Certificate 18 July 1912
Officiating Minister Rev. A. Ashcroft
536 18 July 1912 Edward Maginness
Eliza Maud Dunford
Edward Maginness
Eliza Maud Dunford
πŸ’ 1912/5706
Bachelor
Spinster
Clerk
33
28
Opawa
Opawa
5 yrs
20 years
Residence of Mr. Dunford St. Martins Opawa 12/4850 18 July 1912 Rev. T. Tait
No 536
Date of Notice 18 July 1912
  Groom Bride
Names of Parties Edward Maginness Eliza Maud Dunford
  πŸ’ 1912/5706
Condition Bachelor Spinster
Profession Clerk
Age 33 28
Dwelling Place Opawa Opawa
Length of Residence 5 yrs 20 years
Marriage Place Residence of Mr. Dunford St. Martins Opawa
Folio 12/4850
Consent
Date of Certificate 18 July 1912
Officiating Minister Rev. T. Tait
537 19 July 1912 James William Wallace
Ceretha Agnes Lebeau
James William Wallace
Ceretha Agnes Lebean
πŸ’ 1912/8758
Bachelor
Spinster
Labourer
32
26
Halswell
Halswell
Life
Life
Methodist Church Halswell 12/4871 19 July 1912 Rev. S. Griffith
No 537
Date of Notice 19 July 1912
  Groom Bride
Names of Parties James William Wallace Ceretha Agnes Lebeau
BDM Match (98%) James William Wallace Ceretha Agnes Lebean
  πŸ’ 1912/8758
Condition Bachelor Spinster
Profession Labourer
Age 32 26
Dwelling Place Halswell Halswell
Length of Residence Life Life
Marriage Place Methodist Church Halswell
Folio 12/4871
Consent
Date of Certificate 19 July 1912
Officiating Minister Rev. S. Griffith
538 19 July 1912 Benjamin Sahagan
Mary Jane Bennett
Benjamin Gahagan
Mary Jane Bennett
πŸ’ 1912/5028
Benjamin James Martin
Martha Alice Bennett
πŸ’ 1913/1671
Widower 10. March 1908
Widow 24 July 1907
Ex-Carrier
Household duties
77
67
Halswell
Addington
30 years
20 years
Home of Mrs J. Smith 17 Clarence Road Addington 12/4903 19 July 1912 Rev. T. A. Williams
No 538
Date of Notice 19 July 1912
  Groom Bride
Names of Parties Benjamin Sahagan Mary Jane Bennett
BDM Match (97%) Benjamin Gahagan Mary Jane Bennett
  πŸ’ 1912/5028
BDM Match (61%) Benjamin James Martin Martha Alice Bennett
  πŸ’ 1913/1671
Condition Widower 10. March 1908 Widow 24 July 1907
Profession Ex-Carrier Household duties
Age 77 67
Dwelling Place Halswell Addington
Length of Residence 30 years 20 years
Marriage Place Home of Mrs J. Smith 17 Clarence Road Addington
Folio 12/4903
Consent
Date of Certificate 19 July 1912
Officiating Minister Rev. T. A. Williams
539 19 July 1912 Charles Percy Cameron
Kathleen Harriett Mary Bryan
Charles Percy Cameron
Kathleen Harriett Bryan
πŸ’ 1912/8745
Bachelor
Spinster
Builder
28
21
St. Albans
Sydenham
6 years
2 years
St. Pauls Manse Christchurch 12/4851 19 July 1912 Rev. T. Tait
No 539
Date of Notice 19 July 1912
  Groom Bride
Names of Parties Charles Percy Cameron Kathleen Harriett Mary Bryan
BDM Match (91%) Charles Percy Cameron Kathleen Harriett Bryan
  πŸ’ 1912/8745
Condition Bachelor Spinster
Profession Builder
Age 28 21
Dwelling Place St. Albans Sydenham
Length of Residence 6 years 2 years
Marriage Place St. Pauls Manse Christchurch
Folio 12/4851
Consent
Date of Certificate 19 July 1912
Officiating Minister Rev. T. Tait

Page 098

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
540 20 July 1912 James Drysdale Wilson
Grahame Sime
James Drysdale Wilson
Grahame Sime
πŸ’ 1912/4601
Widower
Spinster
Cabinetmaker (retired)
82
75
Sydenham
Sydenham
40 years
3 years
Registrars Office Christchurch 12/4424 20 July 1912 F. Evans, Registrar
No 540
Date of Notice 20 July 1912
  Groom Bride
Names of Parties James Drysdale Wilson Grahame Sime
  πŸ’ 1912/4601
Condition Widower Spinster
Profession Cabinetmaker (retired)
Age 82 75
Dwelling Place Sydenham Sydenham
Length of Residence 40 years 3 years
Marriage Place Registrars Office Christchurch
Folio 12/4424
Consent
Date of Certificate 20 July 1912
Officiating Minister F. Evans, Registrar
541 20 July 1912 James Herbert Rossiter
Mary Josephine Quinn
James Herbert Rossiter
Mary Josephine Quinn
πŸ’ 1912/6373
James Herbert Rossiter
Mary Josephine Quinn
πŸ’ 1912/6373
Bachelor
Spinster
Waiter
30
23
Christchurch
Linwood
6 years
6 years
St. John Church Christchurch 12/6036 20 July 1912 Rev. H. Purchas
No 541
Date of Notice 20 July 1912
  Groom Bride
Names of Parties James Herbert Rossiter Mary Josephine Quinn
  πŸ’ 1912/6373
  πŸ’ 1912/6373
Condition Bachelor Spinster
Profession Waiter
Age 30 23
Dwelling Place Christchurch Linwood
Length of Residence 6 years 6 years
Marriage Place St. John Church Christchurch
Folio 12/6036
Consent
Date of Certificate 20 July 1912
Officiating Minister Rev. H. Purchas
542 22 July 1912 Walter John Wood
Alice Jane Shand
Walter John Wood
Alice Jane Shand
πŸ’ 1912/5070
Walter John Wood
Alice Jane Shand
πŸ’ 1912/5070
Bachelor
Spinster
Farmer
30
42
Christchurch
St. Albans, Christchurch
3 days
12 days
Merivale Church (Anglican) 12/5984 22 July 1912 Rev. C. H. Gosset
No 542
Date of Notice 22 July 1912
  Groom Bride
Names of Parties Walter John Wood Alice Jane Shand
  πŸ’ 1912/5070
  πŸ’ 1912/5070
Condition Bachelor Spinster
Profession Farmer
Age 30 42
Dwelling Place Christchurch St. Albans, Christchurch
Length of Residence 3 days 12 days
Marriage Place Merivale Church (Anglican)
Folio 12/5984
Consent
Date of Certificate 22 July 1912
Officiating Minister Rev. C. H. Gosset
543 22 July 1912 Thomas Bowman Robb
Eva Bennett
Thomas Bowman Robb
Eva Bennett
πŸ’ 1912/4955
Thomas Bowman Robb
Eva Bennett
πŸ’ 1912/4955
Bachelor
Spinster
Fireman
Machinist
25
23
Christchurch
Cashmere Hills
2 years
4 weeks
St. Augustine's Church Cashmere Hills 12/4880 22 July 1912 Rev. F. R. Inwood
No 543
Date of Notice 22 July 1912
  Groom Bride
Names of Parties Thomas Bowman Robb Eva Bennett
  πŸ’ 1912/4955
  πŸ’ 1912/4955
Condition Bachelor Spinster
Profession Fireman Machinist
Age 25 23
Dwelling Place Christchurch Cashmere Hills
Length of Residence 2 years 4 weeks
Marriage Place St. Augustine's Church Cashmere Hills
Folio 12/4880
Consent
Date of Certificate 22 July 1912
Officiating Minister Rev. F. R. Inwood
544 23 July 1912 Harold George Wright
Ethel Lever
Harold George Wright
Ethel Laver
πŸ’ 1912/4602
Harold George Wright
Ethel Laver
πŸ’ 1912/4602
Bachelor
Spinster
Engineer
Dressmaker
25
25
Christchurch
Linwood
2.5 years
1 month
Registrar's Office Christchurch 12/4425 23 July 1912 F. Evans, Registrar
No 544
Date of Notice 23 July 1912
  Groom Bride
Names of Parties Harold George Wright Ethel Lever
BDM Match (95%) Harold George Wright Ethel Laver
  πŸ’ 1912/4602
BDM Match (95%) Harold George Wright Ethel Laver
  πŸ’ 1912/4602
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 25 25
Dwelling Place Christchurch Linwood
Length of Residence 2.5 years 1 month
Marriage Place Registrar's Office Christchurch
Folio 12/4425
Consent
Date of Certificate 23 July 1912
Officiating Minister F. Evans, Registrar
545 23 July 1912 Jonathan Checkley
Martha Douds
Jonathan Checkley
Martha Douds
πŸ’ 1912/5996
Jonathan Checkley
Martha Douds
πŸ’ 1912/5996
Widower
Spinster
Land agent
56
49
Christchurch
Christchurch
54 years
Life
St. Marks Church Opawa 12/5053 23 July 1912 Rev. H. Williams
No 545
Date of Notice 23 July 1912
  Groom Bride
Names of Parties Jonathan Checkley Martha Douds
  πŸ’ 1912/5996
  πŸ’ 1912/5996
Condition Widower Spinster
Profession Land agent
Age 56 49
Dwelling Place Christchurch Christchurch
Length of Residence 54 years Life
Marriage Place St. Marks Church Opawa
Folio 12/5053
Consent
Date of Certificate 23 July 1912
Officiating Minister Rev. H. Williams

Page 099

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
546 23 July 1912 Charles Edward Brown
Mary Wright
Charles Edward Brown
Mary Wright
πŸ’ 1912/8748
Edward Ellis
Mary Wright
πŸ’ 1912/4103
Bachelor
Spinster
Chauffeur
28
25
Christchurch
Christchurch
5 days
11 months
Roman Catholic Cathedral, Christchurch 12/4862 23 July 1912 Rev. T. W. Price
No 546
Date of Notice 23 July 1912
  Groom Bride
Names of Parties Charles Edward Brown Mary Wright
  πŸ’ 1912/8748
BDM Match (68%) Edward Ellis Mary Wright
  πŸ’ 1912/4103
Condition Bachelor Spinster
Profession Chauffeur
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 11 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/4862
Consent
Date of Certificate 23 July 1912
Officiating Minister Rev. T. W. Price
547 24 July 1912 Thomas Edward Brown
Margaret Elliot Main
Thomas Edward Brown
Margret Elliot Main
πŸ’ 1912/6683
Bachelor
Spinster
Clerk
27
24
Christchurch
Christchurch
4 months
3 days
St. Andrews Presbyterian Church, Christchurch 12/6525 24 July 1912 Rev. J. Mackenzie
No 547
Date of Notice 24 July 1912
  Groom Bride
Names of Parties Thomas Edward Brown Margaret Elliot Main
BDM Match (98%) Thomas Edward Brown Margret Elliot Main
  πŸ’ 1912/6683
Condition Bachelor Spinster
Profession Clerk
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 3 days
Marriage Place St. Andrews Presbyterian Church, Christchurch
Folio 12/6525
Consent
Date of Certificate 24 July 1912
Officiating Minister Rev. J. Mackenzie
548 24 July 1912 George Rowley
Myra McDonald
George Rowley
Neyra McDonald
πŸ’ 1912/6684
Bachelor
Spinster
Storekeeper
25
24
Christchurch
Christchurch
4 days
4 days
St. Andrews Church, Christchurch 12/6526 24 July 1912 Rev. J. Mackenzie
No 548
Date of Notice 24 July 1912
  Groom Bride
Names of Parties George Rowley Myra McDonald
BDM Match (93%) George Rowley Neyra McDonald
  πŸ’ 1912/6684
Condition Bachelor Spinster
Profession Storekeeper
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Andrews Church, Christchurch
Folio 12/6526
Consent
Date of Certificate 24 July 1912
Officiating Minister Rev. J. Mackenzie
549 24 July 1912 John Mawson Shaw
Louisa Hack
John Mawson Shaw
Louisa Hack
πŸ’ 1912/6685
Bachelor
Spinster
Farmer
Housekeeper
41
23
Riccarton
Christchurch
3 days
3 days
St. Andrews Manse, Christchurch 12/6527 24 July 1912 Rev. J. Mackenzie
No 549
Date of Notice 24 July 1912
  Groom Bride
Names of Parties John Mawson Shaw Louisa Hack
  πŸ’ 1912/6685
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 41 23
Dwelling Place Riccarton Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrews Manse, Christchurch
Folio 12/6527
Consent
Date of Certificate 24 July 1912
Officiating Minister Rev. J. Mackenzie
550 25 July 1912 Alfred Ernest Beardsley
Lucy Clark
Alfred Ernest Beardsley
Ivy Clark
πŸ’ 1912/7833
Bachelor
Spinster
Law Clerk
25
20
Christchurch
Addington
Life
Life
House of Mrs. Downing, 67 Poulson St., Addington 12/6061 Lucy Childs, mother 25 July 1912 Rev. R. St. C. Gray
No 550
Date of Notice 25 July 1912
  Groom Bride
Names of Parties Alfred Ernest Beardsley Lucy Clark
BDM Match (85%) Alfred Ernest Beardsley Ivy Clark
  πŸ’ 1912/7833
Condition Bachelor Spinster
Profession Law Clerk
Age 25 20
Dwelling Place Christchurch Addington
Length of Residence Life Life
Marriage Place House of Mrs. Downing, 67 Poulson St., Addington
Folio 12/6061
Consent Lucy Childs, mother
Date of Certificate 25 July 1912
Officiating Minister Rev. R. St. C. Gray
551 25 July 1912 James Forester Mackley
Constance Julia Theodora Brooke Hickson
James Forester Mackley
Constance Julia Theodora Brooke Hickson
πŸ’ 1912/9346
Bachelor
Spinster
Engineer
39
38
Christchurch
Christchurch
4 years
3 years
Anglican Church, Riccarton 12/8686 25 July 1912 Rev. H. York
No 551
Date of Notice 25 July 1912
  Groom Bride
Names of Parties James Forester Mackley Constance Julia Theodora Brooke Hickson
  πŸ’ 1912/9346
Condition Bachelor Spinster
Profession Engineer
Age 39 38
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 3 years
Marriage Place Anglican Church, Riccarton
Folio 12/8686
Consent
Date of Certificate 25 July 1912
Officiating Minister Rev. H. York

Page 100

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
552 26 July 1912 George William Reginald Kain
Nellie Maria Keen
George William Reginald Kain
Nellie Maria Keen
πŸ’ 1912/4603
George William Reginald Kain
Nellie Maria Keen
πŸ’ 1912/4603
Bachelor
Divorced. Decree absolute June 12, 1912 produced
Commercial Traveller
28
29
Christchurch
Christchurch
3 days
3 days
Office of Registrar Christchurch 12/4426 26 July 1912 F Evans Registrar
No 552
Date of Notice 26 July 1912
  Groom Bride
Names of Parties George William Reginald Kain Nellie Maria Keen
  πŸ’ 1912/4603
  πŸ’ 1912/4603
Condition Bachelor Divorced. Decree absolute June 12, 1912 produced
Profession Commercial Traveller
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Office of Registrar Christchurch
Folio 12/4426
Consent
Date of Certificate 26 July 1912
Officiating Minister F Evans Registrar
553 27 July 1912 Bertie Norman Whittington
Mary Annie Henry
Bertie Norman Whittington
Mary Annie Henry
πŸ’ 1912/6381
Bertie Norman Whittington
Mary Annie Henry
πŸ’ 1912/6381
Bachelor
Spinster
Cordial Manufacturer
Domestic
25
23
Linwood
Linwood
1 year
9 months
St. Davids Manse Christchurch 12/6044 27 July 1912 Rev. C. Murray
No 553
Date of Notice 27 July 1912
  Groom Bride
Names of Parties Bertie Norman Whittington Mary Annie Henry
  πŸ’ 1912/6381
  πŸ’ 1912/6381
Condition Bachelor Spinster
Profession Cordial Manufacturer Domestic
Age 25 23
Dwelling Place Linwood Linwood
Length of Residence 1 year 9 months
Marriage Place St. Davids Manse Christchurch
Folio 12/6044
Consent
Date of Certificate 27 July 1912
Officiating Minister Rev. C. Murray
554 27 July 1912 Bernard Louis Arrowsmith
Clarice Warner Bain
Bernard Louis Arrowsmith
Clarice Warner Bain
πŸ’ 1912/5405
Bernard Louis Arrowsmith
Clarice Warner Bain
πŸ’ 1912/5405
Bachelor
Spinster
Engineer
Masseur
28
26
Avonside
Christchurch
3 years
3 years
Holy Trinity Church Avonside 12/8963 27 July 1912 Rev. O. Fitzgerald
No 554
Date of Notice 27 July 1912
  Groom Bride
Names of Parties Bernard Louis Arrowsmith Clarice Warner Bain
  πŸ’ 1912/5405
  πŸ’ 1912/5405
Condition Bachelor Spinster
Profession Engineer Masseur
Age 28 26
Dwelling Place Avonside Christchurch
Length of Residence 3 years 3 years
Marriage Place Holy Trinity Church Avonside
Folio 12/8963
Consent
Date of Certificate 27 July 1912
Officiating Minister Rev. O. Fitzgerald
555 27 July 1912 Henry John Devonshire
Edith Roberts
Henry John Devonshire
Edith Roberts
πŸ’ 1912/5012
Henry John Devonshire
Edith Roberts
πŸ’ 1912/5012
Bachelor
Spinster
Blacksmith
Domestic
25
25
Templeton
Templeton
2 years
5 weeks
St. Saviours Church Templeton 12/4911 27 July 1912 Rev J.R. Wilford
No 555
Date of Notice 27 July 1912
  Groom Bride
Names of Parties Henry John Devonshire Edith Roberts
  πŸ’ 1912/5012
  πŸ’ 1912/5012
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 25 25
Dwelling Place Templeton Templeton
Length of Residence 2 years 5 weeks
Marriage Place St. Saviours Church Templeton
Folio 12/4911
Consent
Date of Certificate 27 July 1912
Officiating Minister Rev J.R. Wilford
556 29 July 1912 Clarence Duff Hepburn
Ethel Christina McIntosh
Clarence Duff Hepburn
Ethel Christina McIntosh
πŸ’ 1912/5072
Clarence Duff Hepburn
Ethel Christina McIntosh
πŸ’ 1912/5072
Bachelor
Spinster
Creamery Manager
27
26
Christchurch
Christchurch
7 days
Life
St. Mary's Church Merivale 12/5986 29 July 1912 Rev. H. Purchas
No 556
Date of Notice 29 July 1912
  Groom Bride
Names of Parties Clarence Duff Hepburn Ethel Christina McIntosh
  πŸ’ 1912/5072
  πŸ’ 1912/5072
Condition Bachelor Spinster
Profession Creamery Manager
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 7 days Life
Marriage Place St. Mary's Church Merivale
Folio 12/5986
Consent
Date of Certificate 29 July 1912
Officiating Minister Rev. H. Purchas
557 29 July 1912 Arthur Lilly
Elsie Brooke-Taylor
Arthur Lilly
Elsie Brooke-Taylor
πŸ’ 1912/4957
Arthur Lilly
Elsie Brooke-Taylor
πŸ’ 1912/4957
Bachelor
Spinster
Organist
30
23
St. Albans
Christchurch
6 years
6 years
St. Lukes Church Christchurch 12/4882 29 July 1912 Rev. W.W. Sedgwick
No 557
Date of Notice 29 July 1912
  Groom Bride
Names of Parties Arthur Lilly Elsie Brooke-Taylor
  πŸ’ 1912/4957
  πŸ’ 1912/4957
Condition Bachelor Spinster
Profession Organist
Age 30 23
Dwelling Place St. Albans Christchurch
Length of Residence 6 years 6 years
Marriage Place St. Lukes Church Christchurch
Folio 12/4882
Consent
Date of Certificate 29 July 1912
Officiating Minister Rev. W.W. Sedgwick

Page 101

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
558 29 July 1912 Edward Stanley Logie
Georgina Brown
Edward Stanley Logie
Georgina Brown
πŸ’ 1912/5703
Bachelor
Spinster
Artilleryman
32
32
Christchurch
R. Riccarton
2 years
6 years
House of Mr. J. Brown, 49 Hagley St, R. Riccarton 12/4847 29 July 1912 Rev. H. McCallum
No 558
Date of Notice 29 July 1912
  Groom Bride
Names of Parties Edward Stanley Logie Georgina Brown
  πŸ’ 1912/5703
Condition Bachelor Spinster
Profession Artilleryman
Age 32 32
Dwelling Place Christchurch R. Riccarton
Length of Residence 2 years 6 years
Marriage Place House of Mr. J. Brown, 49 Hagley St, R. Riccarton
Folio 12/4847
Consent
Date of Certificate 29 July 1912
Officiating Minister Rev. H. McCallum
559 30 July 1912 Herbert Leslie Baylies
Mary Ellen Parker
Herbert Leslie Bayliss
Mary Ellen Parker
πŸ’ 1912/8756
Bachelor
Widow
Gasman
34
33
Christchurch
Halswell
11 years
Life
House of Mr. H.L. Bayliss, 360 Cashel St, Christchurch 12/4852 30 July 1912 Rev. T. Tait
No 559
Date of Notice 30 July 1912
  Groom Bride
Names of Parties Herbert Leslie Baylies Mary Ellen Parker
BDM Match (98%) Herbert Leslie Bayliss Mary Ellen Parker
  πŸ’ 1912/8756
Condition Bachelor Widow
Profession Gasman
Age 34 33
Dwelling Place Christchurch Halswell
Length of Residence 11 years Life
Marriage Place House of Mr. H.L. Bayliss, 360 Cashel St, Christchurch
Folio 12/4852
Consent
Date of Certificate 30 July 1912
Officiating Minister Rev. T. Tait
560 30 July 1912 Sydney Henry Borough
Ellen Hoad
Sydney Henry Borough
Ellen Hoad
πŸ’ 1912/5013
Bachelor
Spinster
Carpenter
27
29
Christchurch
Christchurch
18 years
2 years
Durham St. Methodist Church, Christchurch 12/4913 30 July 1912 Rev. C.H. Laws
No 560
Date of Notice 30 July 1912
  Groom Bride
Names of Parties Sydney Henry Borough Ellen Hoad
  πŸ’ 1912/5013
Condition Bachelor Spinster
Profession Carpenter
Age 27 29
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 2 years
Marriage Place Durham St. Methodist Church, Christchurch
Folio 12/4913
Consent
Date of Certificate 30 July 1912
Officiating Minister Rev. C.H. Laws
561 30 July 1912 Daniel Noonan
Lilian Edna Clark
Daniel Noonan
Lilian Edna Clark
πŸ’ 1912/8749
Bachelor
Spinster
Labourer
23
21
Islington
Christchurch
23 years
8 months
Catholic Cathedral, Christchurch 12/4863 30 July 1912 Rev. T.W. Price
No 561
Date of Notice 30 July 1912
  Groom Bride
Names of Parties Daniel Noonan Lilian Edna Clark
  πŸ’ 1912/8749
Condition Bachelor Spinster
Profession Labourer
Age 23 21
Dwelling Place Islington Christchurch
Length of Residence 23 years 8 months
Marriage Place Catholic Cathedral, Christchurch
Folio 12/4863
Consent
Date of Certificate 30 July 1912
Officiating Minister Rev. T.W. Price
562 31 July 1912 George Hirst Hutton
Cecilia Bertha Suckling
George Hirst Hulton
Cecilia Bertha Suckling
πŸ’ 1912/7779
Bachelor
Spinster
Bank Manager
40
35
Christchurch
Christchurch
3 days
2 months
Knox Church, Bealey Ave., Christchurch 12/5912 31 July 1912 Rev. R. Erwin
No 562
Date of Notice 31 July 1912
  Groom Bride
Names of Parties George Hirst Hutton Cecilia Bertha Suckling
BDM Match (97%) George Hirst Hulton Cecilia Bertha Suckling
  πŸ’ 1912/7779
Condition Bachelor Spinster
Profession Bank Manager
Age 40 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 months
Marriage Place Knox Church, Bealey Ave., Christchurch
Folio 12/5912
Consent
Date of Certificate 31 July 1912
Officiating Minister Rev. R. Erwin
563 31 July 1912 David Davidson
Isabella Lattimore
David Davidson
Isabella Lattimore
πŸ’ 1912/7780
Widower
Spinster
Printer
43
30
Merivale
St. Albans
43 years
30 years
House of Mr. Lattimore, 65 Aikmans Rd, St. Albans 12/5913 31 July 1912 Rev. R. Erwin
No 563
Date of Notice 31 July 1912
  Groom Bride
Names of Parties David Davidson Isabella Lattimore
  πŸ’ 1912/7780
Condition Widower Spinster
Profession Printer
Age 43 30
Dwelling Place Merivale St. Albans
Length of Residence 43 years 30 years
Marriage Place House of Mr. Lattimore, 65 Aikmans Rd, St. Albans
Folio 12/5913
Consent
Date of Certificate 31 July 1912
Officiating Minister Rev. R. Erwin

Page 102

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
564 1 August 1912 Ralph Duncan Milne
Edith Annie Fraser
Ralph Duncan Milne
Edith Annie Fraser
πŸ’ 1912/6686
Ralph Duncan Milne
Edith Annie Fraser
πŸ’ 1912/6686
Bachelor
Spinster
Farmer
32
31
Christchurch
Christchurch
5 days
4 days
St. Andrews Church, Christchurch 12/6528 1 August 1912 Rev. J. Mackenzie
No 564
Date of Notice 1 August 1912
  Groom Bride
Names of Parties Ralph Duncan Milne Edith Annie Fraser
  πŸ’ 1912/6686
  πŸ’ 1912/6686
Condition Bachelor Spinster
Profession Farmer
Age 32 31
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 days
Marriage Place St. Andrews Church, Christchurch
Folio 12/6528
Consent
Date of Certificate 1 August 1912
Officiating Minister Rev. J. Mackenzie
565 1 August 1912 Gordon Stanley Hardaker
Charlotte Ealam
Gordon Stanley Hardaker
Charlotte Ealam
πŸ’ 1912/4605
Gordon Stanley Hardaker
Charlotte Ealam
πŸ’ 1912/4605
Bachelor
Spinster
Carter
Cook
22
23
Christchurch
Christchurch
4 years
2 years
Registrar's Office, Christchurch 12/4427 1 August 1912 F. Evans Registrar
No 565
Date of Notice 1 August 1912
  Groom Bride
Names of Parties Gordon Stanley Hardaker Charlotte Ealam
  πŸ’ 1912/4605
  πŸ’ 1912/4605
Condition Bachelor Spinster
Profession Carter Cook
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 12/4427
Consent
Date of Certificate 1 August 1912
Officiating Minister F. Evans Registrar
566 2 August 1912 Robert Wilson
Violet May Cannis
Robert Wilson
Violet May Cannis
πŸ’ 1912/8763
Robert Wilson
Violet May Cannis
πŸ’ 1912/8763
Bachelor
Spinster
Salesman
36
32
Christchurch
Christchurch
4 months
12 months
St. Pauls Manse, Christchurch 12/4853 2 August 1912 Rev. T. Tait
No 566
Date of Notice 2 August 1912
  Groom Bride
Names of Parties Robert Wilson Violet May Cannis
  πŸ’ 1912/8763
  πŸ’ 1912/8763
Condition Bachelor Spinster
Profession Salesman
Age 36 32
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 12 months
Marriage Place St. Pauls Manse, Christchurch
Folio 12/4853
Consent
Date of Certificate 2 August 1912
Officiating Minister Rev. T. Tait
567 3 August 1912 Donald Burnside
Kate Rickerby
Donald Monteith Burnside
Kate Dickerley
πŸ’ 1912/6007
Donald Monteith Burnside
Kate Dickerley
πŸ’ 1912/6007
Bachelor
Spinster
Carter
Domestic
25
24
Halswell
Halswell
10 years
20 years
St. Marks Church, Opawa 12/5054 3 August 1912 Rev. H. Williams
No 567
Date of Notice 3 August 1912
  Groom Bride
Names of Parties Donald Burnside Kate Rickerby
BDM Match (71%) Donald Monteith Burnside Kate Dickerley
  πŸ’ 1912/6007
BDM Match (71%) Donald Monteith Burnside Kate Dickerley
  πŸ’ 1912/6007
Condition Bachelor Spinster
Profession Carter Domestic
Age 25 24
Dwelling Place Halswell Halswell
Length of Residence 10 years 20 years
Marriage Place St. Marks Church, Opawa
Folio 12/5054
Consent
Date of Certificate 3 August 1912
Officiating Minister Rev. H. Williams
568 5 August 1912 Ephraim Charles Evans
Ina Alice Boot
Ephraim Charles Evans
Ina Alice Boot
πŸ’ 1912/5010
Ephraim Charles Evans
Ina Alice Boot
πŸ’ 1912/5010
Bachelor
Spinster
Painter
28
24
St. Albans
Christchurch
Life
Life
House of Mrs. Boot, 27 Avon St., Christchurch 12/4901 5 August 1912 Rev. W. J. L. Closs
No 568
Date of Notice 5 August 1912
  Groom Bride
Names of Parties Ephraim Charles Evans Ina Alice Boot
  πŸ’ 1912/5010
  πŸ’ 1912/5010
Condition Bachelor Spinster
Profession Painter
Age 28 24
Dwelling Place St. Albans Christchurch
Length of Residence Life Life
Marriage Place House of Mrs. Boot, 27 Avon St., Christchurch
Folio 12/4901
Consent
Date of Certificate 5 August 1912
Officiating Minister Rev. W. J. L. Closs
569 5 August 1912 Arthur Hyne
Mary Lenora Prime
Arthur Hyne
Mary Lenora Prime
πŸ’ 1912/4956
Arthur Hyne
Mary Lenora Prime
πŸ’ 1912/4956
Bachelor
Spinster
Labourer
37
30
Christchurch
Christchurch
6 years
14 years
St. Lukes Church, Christchurch 12/4881 5 August 1912 Rev. W. W. Sedgwick
No 569
Date of Notice 5 August 1912
  Groom Bride
Names of Parties Arthur Hyne Mary Lenora Prime
  πŸ’ 1912/4956
  πŸ’ 1912/4956
Condition Bachelor Spinster
Profession Labourer
Age 37 30
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 14 years
Marriage Place St. Lukes Church, Christchurch
Folio 12/4881
Consent
Date of Certificate 5 August 1912
Officiating Minister Rev. W. W. Sedgwick

Page 103

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
570 6 August 1912 William Bainbridge
Ellen Winterbourn
William Bainbridge
Ellen Winterbourn
πŸ’ 1912/5073
Widower
Spinster
Farmer
38
39
Christchurch
St. Albans
3 days
5 weeks
Merivale Church, Papanui 12/5984 6 August 1912 Rev. C.H. Gosset
No 570
Date of Notice 6 August 1912
  Groom Bride
Names of Parties William Bainbridge Ellen Winterbourn
  πŸ’ 1912/5073
Condition Widower Spinster
Profession Farmer
Age 38 39
Dwelling Place Christchurch St. Albans
Length of Residence 3 days 5 weeks
Marriage Place Merivale Church, Papanui
Folio 12/5984
Consent
Date of Certificate 6 August 1912
Officiating Minister Rev. C.H. Gosset
571 6 August 1912 Cecil Stephen Brooker
Elda Helena Roscoe
Cecil Stephen Brooker
Elsa Helena Roscoe
πŸ’ 1912/5021
Bachelor
Spinster
Farmer
School Teacher
27
21
Christchurch
Ladbrooks
3 days
3 days
House of A. Roscoe, Ladbrooks 12/4902 6 August 1912 Rev. S.E. Hill
No 571
Date of Notice 6 August 1912
  Groom Bride
Names of Parties Cecil Stephen Brooker Elda Helena Roscoe
BDM Match (97%) Cecil Stephen Brooker Elsa Helena Roscoe
  πŸ’ 1912/5021
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 27 21
Dwelling Place Christchurch Ladbrooks
Length of Residence 3 days 3 days
Marriage Place House of A. Roscoe, Ladbrooks
Folio 12/4902
Consent
Date of Certificate 6 August 1912
Officiating Minister Rev. S.E. Hill
572 6 August 1912 Thomas Ernest Wills
Esther Greaves
Thomas Ernest Wills
Esther Greaves
πŸ’ 1912/6277
Bachelor
Spinster
Contractor
23
23
Springston
Springston
4 days
23 years
Methodist Church, Springston 12/5765 6 August 1912 Rev. C.E. Penney
No 572
Date of Notice 6 August 1912
  Groom Bride
Names of Parties Thomas Ernest Wills Esther Greaves
  πŸ’ 1912/6277
Condition Bachelor Spinster
Profession Contractor
Age 23 23
Dwelling Place Springston Springston
Length of Residence 4 days 23 years
Marriage Place Methodist Church, Springston
Folio 12/5765
Consent
Date of Certificate 6 August 1912
Officiating Minister Rev. C.E. Penney
573 6 August 1912 Donald Hearne Gunn
Bertha Frances Beswick
Donald Hearne Gunn
Bertha Frances Beswick
πŸ’ 1912/6687
Bachelor
Spinster
Farmer
32
29
Weston
Christchurch
about 20 years
3 days
St. Andrews Presbyterian Church, Christchurch 12/6529 6 August 1912 Rev. J. Mackenzie
No 573
Date of Notice 6 August 1912
  Groom Bride
Names of Parties Donald Hearne Gunn Bertha Frances Beswick
  πŸ’ 1912/6687
Condition Bachelor Spinster
Profession Farmer
Age 32 29
Dwelling Place Weston Christchurch
Length of Residence about 20 years 3 days
Marriage Place St. Andrews Presbyterian Church, Christchurch
Folio 12/6529
Consent
Date of Certificate 6 August 1912
Officiating Minister Rev. J. Mackenzie
574 6 August 1912 John Wilfred Nee
Catherine Winifred Bailey
John Wilfred Nee
Catherine Winifred Bailey
πŸ’ 1912/4606
Bachelor
Spinster
Farmer
20
20
Christchurch
Riccarton
3 days
6 weeks
Registrar's Office, Christchurch 12/4420 James Nee, Father; Charlotte Sarah Hodder, Mother 6 August 1912 F. Evans, Registrar
No 574
Date of Notice 6 August 1912
  Groom Bride
Names of Parties John Wilfred Nee Catherine Winifred Bailey
  πŸ’ 1912/4606
Condition Bachelor Spinster
Profession Farmer
Age 20 20
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 6 weeks
Marriage Place Registrar's Office, Christchurch
Folio 12/4420
Consent James Nee, Father; Charlotte Sarah Hodder, Mother
Date of Certificate 6 August 1912
Officiating Minister F. Evans, Registrar
575 7 August 1912 John Hessey
Constance Emily Lonargan
John Kessey
Constance Emily Lonargan
πŸ’ 1912/8751
Widower
Widow
Gentleman
64
42
Christchurch
Christchurch
4 days
12 years
Catholic Presbytery, Barbadoes St., Christchurch 12/4865 7 August 1912 Rev. T.W. Price
No 575
Date of Notice 7 August 1912
  Groom Bride
Names of Parties John Hessey Constance Emily Lonargan
BDM Match (95%) John Kessey Constance Emily Lonargan
  πŸ’ 1912/8751
Condition Widower Widow
Profession Gentleman
Age 64 42
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 12 years
Marriage Place Catholic Presbytery, Barbadoes St., Christchurch
Folio 12/4865
Consent
Date of Certificate 7 August 1912
Officiating Minister Rev. T.W. Price

Page 104

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
576 7 August 1912 John George Maclachlan
Alice Louisa Lockwood
John George Maclachlan
Alice Louisa Lockwood
πŸ’ 1912/8764
John George Maclachlan
Alice Louisa Lockwood
πŸ’ 1912/8764
Bachelor
Spinster
Architect
41
30
Christchurch
Christchurch
7 years
3 weeks
St. Pauls Church Christchurch 12/4854 7 August 1912 Rev. T. Tait
No 576
Date of Notice 7 August 1912
  Groom Bride
Names of Parties John George Maclachlan Alice Louisa Lockwood
  πŸ’ 1912/8764
  πŸ’ 1912/8764
Condition Bachelor Spinster
Profession Architect
Age 41 30
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 3 weeks
Marriage Place St. Pauls Church Christchurch
Folio 12/4854
Consent
Date of Certificate 7 August 1912
Officiating Minister Rev. T. Tait
577 7 August 1912 Alexander Gracie
Evalyn Sarah Hadler
Alexander Gracie
Evalyn Sarah Headler
πŸ’ 1912/7899
Alexander Gracie
Evalyn Sarah Headler
πŸ’ 1912/7899
Bachelor
Spinster
Draper
21
18
Christchurch
Christchurch
2 years
Life
House of Mrs Hadler 100, Matheson Rd. Linwood 12/5881 Sarah Hadler, mother 7 August 1912 Rev. T. McDonald
No 577
Date of Notice 7 August 1912
  Groom Bride
Names of Parties Alexander Gracie Evalyn Sarah Hadler
BDM Match (98%) Alexander Gracie Evalyn Sarah Headler
  πŸ’ 1912/7899
BDM Match (98%) Alexander Gracie Evalyn Sarah Headler
  πŸ’ 1912/7899
Condition Bachelor Spinster
Profession Draper
Age 21 18
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place House of Mrs Hadler 100, Matheson Rd. Linwood
Folio 12/5881
Consent Sarah Hadler, mother
Date of Certificate 7 August 1912
Officiating Minister Rev. T. McDonald
578 7 August 1912 Robert Walter Goodger
Gertrude Nellie Ogden
Robert Walter Goodger
Gertrude Nellie Ogden
πŸ’ 1912/5030
Robert Walter Goodger
Gertrude Nellie Ogden
πŸ’ 1912/5030
Bachelor
Spinster
Electrician
25
22
Timaru
Christchurch
3 months
6 months
House of Mrs Ogden 112 Peterboro' St. Christchurch 12/4905 7 August 1912 Rev. A. Peters
No 578
Date of Notice 7 August 1912
  Groom Bride
Names of Parties Robert Walter Goodger Gertrude Nellie Ogden
  πŸ’ 1912/5030
  πŸ’ 1912/5030
Condition Bachelor Spinster
Profession Electrician
Age 25 22
Dwelling Place Timaru Christchurch
Length of Residence 3 months 6 months
Marriage Place House of Mrs Ogden 112 Peterboro' St. Christchurch
Folio 12/4905
Consent
Date of Certificate 7 August 1912
Officiating Minister Rev. A. Peters
579 7 August 1912 John Campion Collie
Christina McLean Ross
John Campion Collie
Christina McLean Ross
πŸ’ 1912/4607
John Campion Collie
Christina McLean Ross
πŸ’ 1912/4607
Bachelor
Spinster
Coal dealer
18
23
Christchurch
Christchurch
18 years
2 years
Registrar's Office Christchurch 12/4444 William Moatt, Memo Reg 5/10/1912, see attached 7 August 1912 F. Evans, Registrar
No 579
Date of Notice 7 August 1912
  Groom Bride
Names of Parties John Campion Collie Christina McLean Ross
  πŸ’ 1912/4607
  πŸ’ 1912/4607
Condition Bachelor Spinster
Profession Coal dealer
Age 18 23
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 12/4444
Consent William Moatt, Memo Reg 5/10/1912, see attached
Date of Certificate 7 August 1912
Officiating Minister F. Evans, Registrar
580 8 August 1912 Sidney Edward Jameson
Catherine Commons
Sidney Edward Jameson
Katherine Commons
πŸ’ 1912/8750
Sidney Edward Jameson
Katherine Commons
πŸ’ 1912/8750
Bachelor
Spinster
Fitter
Tailoress
32
25
Linwood
Linwood
3 years
8 years
Roman Catholic Cathedral Christchurch 12/4864 8 August 1912 Rev. T. W. Price
No 580
Date of Notice 8 August 1912
  Groom Bride
Names of Parties Sidney Edward Jameson Catherine Commons
BDM Match (97%) Sidney Edward Jameson Katherine Commons
  πŸ’ 1912/8750
BDM Match (97%) Sidney Edward Jameson Katherine Commons
  πŸ’ 1912/8750
Condition Bachelor Spinster
Profession Fitter Tailoress
Age 32 25
Dwelling Place Linwood Linwood
Length of Residence 3 years 8 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12/4864
Consent
Date of Certificate 8 August 1912
Officiating Minister Rev. T. W. Price
581 9 August 1912 Frederick William Hutchison
Doris May Potter
Frederick William Hutchison
Doris May Potter
πŸ’ 1912/9342
Frederick William Hutchison
Doris May Potter
πŸ’ 1912/9342
Bachelor
Spinster
Law Clerk
20
17
Christchurch
Christchurch
3 days
3 days
St. Michaels Church Christchurch 12/8622 Thomas Hutchison, Father; Potter, Father 9 August 1912 Rev. E. K. Mules
No 581
Date of Notice 9 August 1912
  Groom Bride
Names of Parties Frederick William Hutchison Doris May Potter
  πŸ’ 1912/9342
  πŸ’ 1912/9342
Condition Bachelor Spinster
Profession Law Clerk
Age 20 17
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michaels Church Christchurch
Folio 12/8622
Consent Thomas Hutchison, Father; Potter, Father
Date of Certificate 9 August 1912
Officiating Minister Rev. E. K. Mules

Page 105

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
582 9 August 1912 Harold Sherwin
Ethel Mildred Restell
Harold Sherwin
Ethel Mildred Restell
πŸ’ 1912/6688
Bachelor
Divorcee, Decree Absolute June 21, 1912 produced
Clerk
30
29
Opawa
Sumner
22 years
6 years
St. Andrews Church, Christchurch 12/6530 9 August 1912 Rev. J. Mackenzie
No 582
Date of Notice 9 August 1912
  Groom Bride
Names of Parties Harold Sherwin Ethel Mildred Restell
  πŸ’ 1912/6688
Condition Bachelor Divorcee, Decree Absolute June 21, 1912 produced
Profession Clerk
Age 30 29
Dwelling Place Opawa Sumner
Length of Residence 22 years 6 years
Marriage Place St. Andrews Church, Christchurch
Folio 12/6530
Consent
Date of Certificate 9 August 1912
Officiating Minister Rev. J. Mackenzie
583 9 August 1912 Donald Sword
Mary Mildred Fern Moffat
Donald Sword
Mary Mildred Fern Moffat
πŸ’ 1912/4953
Bachelor
Spinster
Railway Clerk
22
20
Christchurch
Addington
10 months
19 months
St. Mary's Church, Addington 12/4878 Joseph Moffat, Father 9 August 1912 Rev. W. S. Bean
No 583
Date of Notice 9 August 1912
  Groom Bride
Names of Parties Donald Sword Mary Mildred Fern Moffat
  πŸ’ 1912/4953
Condition Bachelor Spinster
Profession Railway Clerk
Age 22 20
Dwelling Place Christchurch Addington
Length of Residence 10 months 19 months
Marriage Place St. Mary's Church, Addington
Folio 12/4878
Consent Joseph Moffat, Father
Date of Certificate 9 August 1912
Officiating Minister Rev. W. S. Bean
584 10 August 1912 Henry Victor Hutchinson
Mary Ellen Dennis
Henry Victor Hutchinson
Mary Ellen Dennis
πŸ’ 1912/5283
Bachelor
Spinster
Labourer
25
19
Papanui
Papanui
7 days
9 months
St. Pauls Church, Papanui 12/8890 Francis Dennis, Father 10 August 1912 Rev. J. A. Julius
No 584
Date of Notice 10 August 1912
  Groom Bride
Names of Parties Henry Victor Hutchinson Mary Ellen Dennis
  πŸ’ 1912/5283
Condition Bachelor Spinster
Profession Labourer
Age 25 19
Dwelling Place Papanui Papanui
Length of Residence 7 days 9 months
Marriage Place St. Pauls Church, Papanui
Folio 12/8890
Consent Francis Dennis, Father
Date of Certificate 10 August 1912
Officiating Minister Rev. J. A. Julius
585 12 August 1912 William Reid
Laura Harper Smith (Commonly known as Talbot)
William Reid
Laura Harper Talbot
πŸ’ 1912/8765
Bachelor
Spinster
Farmer
Milliner
29
27
Christchurch
Christchurch
7 days
7 days
St. Pauls Church (Presbyterian), Christchurch 12/4855 12 August 1912 Rev. T. Tait
No 585
Date of Notice 12 August 1912
  Groom Bride
Names of Parties William Reid Laura Harper Smith (Commonly known as Talbot)
BDM Match (71%) William Reid Laura Harper Talbot
  πŸ’ 1912/8765
Condition Bachelor Spinster
Profession Farmer Milliner
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 7 days
Marriage Place St. Pauls Church (Presbyterian), Christchurch
Folio 12/4855
Consent
Date of Certificate 12 August 1912
Officiating Minister Rev. T. Tait
586 12 August 1912 Alfred James Lee
Lizzie Smith
Alfred James Lee
Lizzie Smith
πŸ’ 1912/4638
Bachelor
Widow, 13 December 1909
Labourer
29
30
Cashmere Hills
Sydenham
Life
3 years
Registrars Office, Christchurch 12/4462 12 August 1912 F. Evans, Registrar
No 586
Date of Notice 12 August 1912
  Groom Bride
Names of Parties Alfred James Lee Lizzie Smith
  πŸ’ 1912/4638
Condition Bachelor Widow, 13 December 1909
Profession Labourer
Age 29 30
Dwelling Place Cashmere Hills Sydenham
Length of Residence Life 3 years
Marriage Place Registrars Office, Christchurch
Folio 12/4462
Consent
Date of Certificate 12 August 1912
Officiating Minister F. Evans, Registrar
587 12 August 1912 John Kane
Susan Elizabeth Earl
John Kane
Susan Elizabeth Earl
πŸ’ 1912/4952
Bachelor
Spinster
Factory Hand
30
24
Islington
Linwood
6 years
9 months
St. Columbas Church, Hornby 12/4900 12 August 1912 Rev. J. R. Wilford
No 587
Date of Notice 12 August 1912
  Groom Bride
Names of Parties John Kane Susan Elizabeth Earl
  πŸ’ 1912/4952
Condition Bachelor Spinster
Profession Factory Hand
Age 30 24
Dwelling Place Islington Linwood
Length of Residence 6 years 9 months
Marriage Place St. Columbas Church, Hornby
Folio 12/4900
Consent
Date of Certificate 12 August 1912
Officiating Minister Rev. J. R. Wilford

Page 107

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
588 13 August 1912 Leonard Stanley McDonald
Beatrice May Mellor
Leonard Stanley MacDonald
Beatrice May Mellor
πŸ’ 1912/5406
Leonard Stanley MacDonald
Beatrice May Mellor
πŸ’ 1912/5406
Widower
Spinster
Commercial Traveller
32
25
Linwood
Linwood
2Β½ years
2 years
Holy Trinity Church, Avonside 12/8964 13 August 1912 Rev. O. Fitzgerald
No 588
Date of Notice 13 August 1912
  Groom Bride
Names of Parties Leonard Stanley McDonald Beatrice May Mellor
BDM Match (98%) Leonard Stanley MacDonald Beatrice May Mellor
  πŸ’ 1912/5406
BDM Match (98%) Leonard Stanley MacDonald Beatrice May Mellor
  πŸ’ 1912/5406
Condition Widower Spinster
Profession Commercial Traveller
Age 32 25
Dwelling Place Linwood Linwood
Length of Residence 2Β½ years 2 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/8964
Consent
Date of Certificate 13 August 1912
Officiating Minister Rev. O. Fitzgerald
589 13 August 1912 Alfred Smith
Margaret Ann Griffiths
Alfred Smith
Margaret Ann Griffiths
πŸ’ 1912/6377
Alfred Smith
Margaret Ann Griffiths
πŸ’ 1912/6377
Widower
Widow
Mechanician
68
58
Richmond
Richmond
33 years
40 years
House of Mrs Griffiths, 409, Barbadoes St., H.H. Richmond 12/6040 13 August 1912 Rev. S. Henderson
No 589
Date of Notice 13 August 1912
  Groom Bride
Names of Parties Alfred Smith Margaret Ann Griffiths
  πŸ’ 1912/6377
  πŸ’ 1912/6377
Condition Widower Widow
Profession Mechanician
Age 68 58
Dwelling Place Richmond Richmond
Length of Residence 33 years 40 years
Marriage Place House of Mrs Griffiths, 409, Barbadoes St., H.H. Richmond
Folio 12/6040
Consent
Date of Certificate 13 August 1912
Officiating Minister Rev. S. Henderson
590 13 August 1912 Frederick Mortimer
Louisa Regina Selina Barrett
Frederick Mortimer
Louisa Regina Selina Barrett
πŸ’ 1912/4608
Frederick Mortimer
Louisa Regina Selina Barrett
πŸ’ 1912/4608
Bachelor
Spinster
Clerk
Tailoress
26
21
Papanui
Papanui
3 days
3 days
Office of Registrar, Christchurch 12/4430 13 August 1912 F. Evans Registrar
No 590
Date of Notice 13 August 1912
  Groom Bride
Names of Parties Frederick Mortimer Louisa Regina Selina Barrett
  πŸ’ 1912/4608
  πŸ’ 1912/4608
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 26 21
Dwelling Place Papanui Papanui
Length of Residence 3 days 3 days
Marriage Place Office of Registrar, Christchurch
Folio 12/4430
Consent
Date of Certificate 13 August 1912
Officiating Minister F. Evans Registrar
591 13 August 1912 Alfred Harold Ragg
Amy Zoe Hawthorne Samble
Alfred Harold Rags
Amy Zoe Hawthorne Gamble
πŸ’ 1912/8760
Alfred Harold Rags
Amy Zoe Hawthorne Gamble
πŸ’ 1912/8760
Bachelor
Spinster
Clerk
28
22
Linwood
Linwood
12 years
5 years
Fitzgerald Avenue Methodist Church 12/4873 13 August 1912 Rev. W. A. Sinclair
No 591
Date of Notice 13 August 1912
  Groom Bride
Names of Parties Alfred Harold Ragg Amy Zoe Hawthorne Samble
BDM Match (95%) Alfred Harold Rags Amy Zoe Hawthorne Gamble
  πŸ’ 1912/8760
BDM Match (95%) Alfred Harold Rags Amy Zoe Hawthorne Gamble
  πŸ’ 1912/8760
Condition Bachelor Spinster
Profession Clerk
Age 28 22
Dwelling Place Linwood Linwood
Length of Residence 12 years 5 years
Marriage Place Fitzgerald Avenue Methodist Church
Folio 12/4873
Consent
Date of Certificate 13 August 1912
Officiating Minister Rev. W. A. Sinclair
592 13 August 1912 Louis Feltoe Cameron
Sarah Ann Elder
Louis Feltor Cameron
Sarah Ann Elder
πŸ’ 1912/7757
Louis Feltor Cameron
Sarah Ann Elder
πŸ’ 1912/7757
Bachelor
Spinster
Clerk
27
22
Sydenham
New Brighton
7 years
6 years
Knox Church, Bealey Ave, Christchurch 12/5914 13 August 1912 Rev. R. Erwin
No 592
Date of Notice 13 August 1912
  Groom Bride
Names of Parties Louis Feltoe Cameron Sarah Ann Elder
BDM Match (98%) Louis Feltor Cameron Sarah Ann Elder
  πŸ’ 1912/7757
BDM Match (98%) Louis Feltor Cameron Sarah Ann Elder
  πŸ’ 1912/7757
Condition Bachelor Spinster
Profession Clerk
Age 27 22
Dwelling Place Sydenham New Brighton
Length of Residence 7 years 6 years
Marriage Place Knox Church, Bealey Ave, Christchurch
Folio 12/5914
Consent
Date of Certificate 13 August 1912
Officiating Minister Rev. R. Erwin
593 14 August 1912 James Lancashire Feek
Freer Whittington
James Lancashire Feek
Freer Whittington
πŸ’ 1912/4937
James Lancashire Feek
Freer Whittington
πŸ’ 1912/4937
Bachelor
Divorced
Salesman
28
32
Christchurch
Christchurch
3 days
10 days
House of Mrs Crossley, 254 Hereford St., Christchurch 12/4886 14 August 1912 Rev. D. D. Rodger
No 593
Date of Notice 14 August 1912
  Groom Bride
Names of Parties James Lancashire Feek Freer Whittington
  πŸ’ 1912/4937
  πŸ’ 1912/4937
Condition Bachelor Divorced
Profession Salesman
Age 28 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 10 days
Marriage Place House of Mrs Crossley, 254 Hereford St., Christchurch
Folio 12/4886
Consent
Date of Certificate 14 August 1912
Officiating Minister Rev. D. D. Rodger

Page 108

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
594 14 August 1912 Richard Oliver Flatman
Emily Senior
Richard Oliver Flatman
Emily Senior
πŸ’ 1912/4609
Bachelor
Spinster
Signwriter
Packer
24
25
Riccarton
Christchurch
2 years
10 months
Registrar's Office, Christchurch 12/4431 14 August 1912 F. Evans, Registrar
No 594
Date of Notice 14 August 1912
  Groom Bride
Names of Parties Richard Oliver Flatman Emily Senior
  πŸ’ 1912/4609
Condition Bachelor Spinster
Profession Signwriter Packer
Age 24 25
Dwelling Place Riccarton Christchurch
Length of Residence 2 years 10 months
Marriage Place Registrar's Office, Christchurch
Folio 12/4431
Consent
Date of Certificate 14 August 1912
Officiating Minister F. Evans, Registrar
595 14 August 1912 Charles Frederick Binns
Emily May Pole
Charles Frederick Binns
Emily May Pole
πŸ’ 1912/6288
Bachelor
Spinster
Woolbuyer
29
24
Christchurch
Sheffield
21 years
Life
Anglican Church, Sheffield 12/5447 14 August 1912 Rev. S. F. Petrie
No 595
Date of Notice 14 August 1912
  Groom Bride
Names of Parties Charles Frederick Binns Emily May Pole
  πŸ’ 1912/6288
Condition Bachelor Spinster
Profession Woolbuyer
Age 29 24
Dwelling Place Christchurch Sheffield
Length of Residence 21 years Life
Marriage Place Anglican Church, Sheffield
Folio 12/5447
Consent
Date of Certificate 14 August 1912
Officiating Minister Rev. S. F. Petrie
596 15 August 1912 George Macquarie Smith
Lucy Eliza Anderson
George Macquarie Smith
Lucy Eliza Anderson
πŸ’ 1912/6375
Bachelor
Spinster
Car builder
24
21
Waltham
Sydenham
Life
Life
St. John's Church, Christchurch 12/6038 15 August 1912 Rev. H. Purchas
No 596
Date of Notice 15 August 1912
  Groom Bride
Names of Parties George Macquarie Smith Lucy Eliza Anderson
  πŸ’ 1912/6375
Condition Bachelor Spinster
Profession Car builder
Age 24 21
Dwelling Place Waltham Sydenham
Length of Residence Life Life
Marriage Place St. John's Church, Christchurch
Folio 12/6038
Consent
Date of Certificate 15 August 1912
Officiating Minister Rev. H. Purchas
597 16 August 1912 William James Fraser
Amy Grace Sheat
William James Fraser
Amy Grace Sheat
πŸ’ 1912/5031
Bachelor
Spinster
Farmer
28
26
Christchurch
Christchurch
3 days
3 years
Methodist Church, Papanui 12/4906 16 August 1912 Rev. A. Peters
No 597
Date of Notice 16 August 1912
  Groom Bride
Names of Parties William James Fraser Amy Grace Sheat
  πŸ’ 1912/5031
Condition Bachelor Spinster
Profession Farmer
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 years
Marriage Place Methodist Church, Papanui
Folio 12/4906
Consent
Date of Certificate 16 August 1912
Officiating Minister Rev. A. Peters
598 16 August 1912 William Henry Edward Bennett
Annie Winifred Kelly
William Henry Edward Bennett
Annie Winifred Kelly
πŸ’ 1912/8752
Bachelor
Spinster
Baker
37
27
Christchurch
Christchurch
3 years
2 years
Roman Catholic Cathedral, Christchurch 12/4866 16 August 1912 Rev. M. O'Boyle
No 598
Date of Notice 16 August 1912
  Groom Bride
Names of Parties William Henry Edward Bennett Annie Winifred Kelly
  πŸ’ 1912/8752
Condition Bachelor Spinster
Profession Baker
Age 37 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 2 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/4866
Consent
Date of Certificate 16 August 1912
Officiating Minister Rev. M. O'Boyle
599 16 August 1912 Reginald John Read
Violet Victoria Louise Berland
Reginald John Read
Violet Victoria Louise Berland
πŸ’ 1912/8052
Bachelor
Spinster
Moulder
Machinist
26
25
Woolston
Christchurch
6 months
Life
St. Andrew's Church, Christchurch 12/6531 16 August 1912 Rev. J. MacKenzie
No 599
Date of Notice 16 August 1912
  Groom Bride
Names of Parties Reginald John Read Violet Victoria Louise Berland
  πŸ’ 1912/8052
Condition Bachelor Spinster
Profession Moulder Machinist
Age 26 25
Dwelling Place Woolston Christchurch
Length of Residence 6 months Life
Marriage Place St. Andrew's Church, Christchurch
Folio 12/6531
Consent
Date of Certificate 16 August 1912
Officiating Minister Rev. J. MacKenzie

Page 109

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
600 17 August 1912 Lawrence Bruce Coe
Emily Beatrice Takes
Lawrence Bruce Cor
Emily Beatrice Gates
πŸ’ 1912/7758
Lawrence Bruce Cor
Emily Beatrice Gates
πŸ’ 1912/7758
Bachelor
Spinster
Farmer
Schoolmistress
31
26
St. Albans
St. Albans
3 days
14 days
Knox Church Christchurch 12/5915 17 August 1912 Rev. R. Erwin
No 600
Date of Notice 17 August 1912
  Groom Bride
Names of Parties Lawrence Bruce Coe Emily Beatrice Takes
BDM Match (92%) Lawrence Bruce Cor Emily Beatrice Gates
  πŸ’ 1912/7758
BDM Match (92%) Lawrence Bruce Cor Emily Beatrice Gates
  πŸ’ 1912/7758
Condition Bachelor Spinster
Profession Farmer Schoolmistress
Age 31 26
Dwelling Place St. Albans St. Albans
Length of Residence 3 days 14 days
Marriage Place Knox Church Christchurch
Folio 12/5915
Consent
Date of Certificate 17 August 1912
Officiating Minister Rev. R. Erwin
601 17 August 1912 John Robert Euntrip
Hannah Bailey
John Robert Guntrip
Hannah Bailey
πŸ’ 1912/6378
John Robert Guntrip
Hannah Bailey
πŸ’ 1912/6378
Bachelor
Spinster
Carpenter
Tailoress
33
33
St. Albans
St. Albans
6 months
31 years
Primitive Methodist Church 12/6041 19 August 1912 Rev. S. Henderson
No 601
Date of Notice 17 August 1912
  Groom Bride
Names of Parties John Robert Euntrip Hannah Bailey
BDM Match (97%) John Robert Guntrip Hannah Bailey
  πŸ’ 1912/6378
BDM Match (97%) John Robert Guntrip Hannah Bailey
  πŸ’ 1912/6378
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 33 33
Dwelling Place St. Albans St. Albans
Length of Residence 6 months 31 years
Marriage Place Primitive Methodist Church
Folio 12/6041
Consent
Date of Certificate 19 August 1912
Officiating Minister Rev. S. Henderson
602 17 August 1912 Louis Arthur Lake
Jemima Louisa Thomas
Louis Arthur Lake
Jemima Amelia Thomas
πŸ’ 1912/6374
Louis Arthur Lake
Jemima Amelia Thomas
πŸ’ 1912/6374
Bachelor
Spinster
Telegraphist
Tailoress
23
20
Christchurch
Linwood
Life
9 years
St. Johns Church Christchurch 12/6037 Clara Amelia Thomas, mother 17 August 1912 Rev. H. Purchas
No 602
Date of Notice 17 August 1912
  Groom Bride
Names of Parties Louis Arthur Lake Jemima Louisa Thomas
BDM Match (88%) Louis Arthur Lake Jemima Amelia Thomas
  πŸ’ 1912/6374
BDM Match (88%) Louis Arthur Lake Jemima Amelia Thomas
  πŸ’ 1912/6374
Condition Bachelor Spinster
Profession Telegraphist Tailoress
Age 23 20
Dwelling Place Christchurch Linwood
Length of Residence Life 9 years
Marriage Place St. Johns Church Christchurch
Folio 12/6037
Consent Clara Amelia Thomas, mother
Date of Certificate 17 August 1912
Officiating Minister Rev. H. Purchas
603 19 August 1912 Ernest Charles Little
Natalie Lardner Jennings
Ernest Charles Little
Natalie Lardner Jennings
πŸ’ 1912/5407
Ernest Charles Little
Natalie Lardner Jennings
πŸ’ 1912/5407
Widower 5 September 1906
Spinster
Farmer
Domestic duties
36
22
Christchurch
Christchurch
3 days
5 years
Avonside Parish Church Christchurch 12/8965 19 August 1912 Rev. O. Fitzgerald
No 603
Date of Notice 19 August 1912
  Groom Bride
Names of Parties Ernest Charles Little Natalie Lardner Jennings
  πŸ’ 1912/5407
  πŸ’ 1912/5407
Condition Widower 5 September 1906 Spinster
Profession Farmer Domestic duties
Age 36 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 years
Marriage Place Avonside Parish Church Christchurch
Folio 12/8965
Consent
Date of Certificate 19 August 1912
Officiating Minister Rev. O. Fitzgerald
604 20 August 1912 James Watson Beatty
Florence Mary Hancock
James Watson Beatty
Florence Mary Hancock
πŸ’ 1912/8015
James Watson Beatty
Florence Mary Hancock
πŸ’ 1912/8015
Bachelor
Spinster
Traveller
Domestic duties
35
31
Spreydon
Spreydon
3 years
Life
St. Martins Church Spreydon 12/6450 20 August 1912 Rev. F. Dummage
No 604
Date of Notice 20 August 1912
  Groom Bride
Names of Parties James Watson Beatty Florence Mary Hancock
  πŸ’ 1912/8015
  πŸ’ 1912/8015
Condition Bachelor Spinster
Profession Traveller Domestic duties
Age 35 31
Dwelling Place Spreydon Spreydon
Length of Residence 3 years Life
Marriage Place St. Martins Church Spreydon
Folio 12/6450
Consent
Date of Certificate 20 August 1912
Officiating Minister Rev. F. Dummage
605 19 August 1912 Charles Edward Davidson
Beatrice Pearl Hawthorne
Charles Edward Davidson
Beatrice Pearl Hawthorne
πŸ’ 1912/4610
Charles Edward Davidson
Beatrice Pearl Hawthorne
πŸ’ 1912/4610
Bachelor
Spinster
Mechanic
23
21
Christchurch
Christchurch
3 years
Life
Registrar's Office Christchurch 12/4432 19 August 1912 F. Evans, Registrar
No 605
Date of Notice 19 August 1912
  Groom Bride
Names of Parties Charles Edward Davidson Beatrice Pearl Hawthorne
  πŸ’ 1912/4610
  πŸ’ 1912/4610
Condition Bachelor Spinster
Profession Mechanic
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 years Life
Marriage Place Registrar's Office Christchurch
Folio 12/4432
Consent
Date of Certificate 19 August 1912
Officiating Minister F. Evans, Registrar

Page 110

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
606 20 August 1912 John Walker
Gladys Mary Fraser
John Walker
Gladys Mary Fraser
πŸ’ 1912/4950
John Walker
Gladys Mary Fraser
πŸ’ 1912/4950
Bachelor
Spinster
Fireman
Domestic duties
26
26
Linwood
Christchurch
4 years
4 months
House of Mrs Stevens, 71 East Belt, Christchurch 12/4898 20 August 1912 Rev. W. J. G. Closs
No 606
Date of Notice 20 August 1912
  Groom Bride
Names of Parties John Walker Gladys Mary Fraser
  πŸ’ 1912/4950
  πŸ’ 1912/4950
Condition Bachelor Spinster
Profession Fireman Domestic duties
Age 26 26
Dwelling Place Linwood Christchurch
Length of Residence 4 years 4 months
Marriage Place House of Mrs Stevens, 71 East Belt, Christchurch
Folio 12/4898
Consent
Date of Certificate 20 August 1912
Officiating Minister Rev. W. J. G. Closs
607 20 August 1912 Robert Sinclair
Frances Mary Thornton
Robert Sinclair
Frances Mary Thornton
πŸ’ 1912/6278
Bachelor
Spinster
Pattermaker
31
29
Papanui
Bryndwr
16 years
Life
St. Barnabas Church, Fendalton 12/5766 20 August 1912 Rev. T. A. Hamilton
No 607
Date of Notice 20 August 1912
  Groom Bride
Names of Parties Robert Sinclair Frances Mary Thornton
  πŸ’ 1912/6278
Condition Bachelor Spinster
Profession Pattermaker
Age 31 29
Dwelling Place Papanui Bryndwr
Length of Residence 16 years Life
Marriage Place St. Barnabas Church, Fendalton
Folio 12/5766
Consent
Date of Certificate 20 August 1912
Officiating Minister Rev. T. A. Hamilton
608 21 August 1912 George Ephraim Lee
Jessie Murray
George Ephraim Lee
Jessie Murray
πŸ’ 1912/8063
Bachelor
Spinster
Labourer
28
22
Christchurch
Christchurch
28 years
2 years
St. Andrews Manse, Christchurch 12/6532 21 August 1912 Rev. J. Mackenzie
No 608
Date of Notice 21 August 1912
  Groom Bride
Names of Parties George Ephraim Lee Jessie Murray
  πŸ’ 1912/8063
Condition Bachelor Spinster
Profession Labourer
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 28 years 2 years
Marriage Place St. Andrews Manse, Christchurch
Folio 12/6532
Consent
Date of Certificate 21 August 1912
Officiating Minister Rev. J. Mackenzie
609 21 August 1912 Robert Neil Guthrie
Christina McLennan Murchison
Robert Neil Guthrie
Christina McLennan Murchison
πŸ’ 1912/5221
Bachelor
Spinster
Medical Practitioner
30
28
Christchurch
Christchurch
3 years
2 weeks
St. Andrews Church, Christchurch 12/8755 21 August 1912 Rev. J. Mackenzie
No 609
Date of Notice 21 August 1912
  Groom Bride
Names of Parties Robert Neil Guthrie Christina McLennan Murchison
  πŸ’ 1912/5221
Condition Bachelor Spinster
Profession Medical Practitioner
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 2 weeks
Marriage Place St. Andrews Church, Christchurch
Folio 12/8755
Consent
Date of Certificate 21 August 1912
Officiating Minister Rev. J. Mackenzie
610 21 August 1912 Alfred William Cook
Rose Margaret Dawson
Alfred William Cook
Rose Margaret Dawson
πŸ’ 1912/4958
Bachelor
Spinster
Coachbuilder
31
23
New Brighton
Richmond
31 years
7 years
St. Lukes Church, Christchurch 12/4883 21 August 1912 Rev. W. W. Sedgwick
No 610
Date of Notice 21 August 1912
  Groom Bride
Names of Parties Alfred William Cook Rose Margaret Dawson
  πŸ’ 1912/4958
Condition Bachelor Spinster
Profession Coachbuilder
Age 31 23
Dwelling Place New Brighton Richmond
Length of Residence 31 years 7 years
Marriage Place St. Lukes Church, Christchurch
Folio 12/4883
Consent
Date of Certificate 21 August 1912
Officiating Minister Rev. W. W. Sedgwick
611 22 August 1912 Charles Walter Aldridge
Agnes Ada McCullough McCrory
Charles Walter Aldridge
Agnes Ada McUllough McGrory
πŸ’ 1912/9500
Bachelor
Spinster
Manufacturer of Weightonic Capsules
24
22
Christchurch
Christchurch
12 days
3 days
Registrar's Office, Christchurch 12/4434 22 August 1912 F. Evans, Registrar
No 611
Date of Notice 22 August 1912
  Groom Bride
Names of Parties Charles Walter Aldridge Agnes Ada McCullough McCrory
BDM Match (95%) Charles Walter Aldridge Agnes Ada McUllough McGrory
  πŸ’ 1912/9500
Condition Bachelor Spinster
Profession Manufacturer of Weightonic Capsules
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 12 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 12/4434
Consent
Date of Certificate 22 August 1912
Officiating Minister F. Evans, Registrar

Page 111

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
612 22 August 1912 Leslie James Lewis
Robena Easton
Leslie James Lewis
Robena Easton
πŸ’ 1912/8766
Leslie James Lewis
Robena Easton
πŸ’ 1912/8766
Bachelor
Spinster
Insurance agent
30
33
Christchurch
Christchurch
3 years
3 years
St. Pauls Presbyterian Church Christchurch 12/4856 22 August 1912 Rev. T. Tait
No 612
Date of Notice 22 August 1912
  Groom Bride
Names of Parties Leslie James Lewis Robena Easton
  πŸ’ 1912/8766
  πŸ’ 1912/8766
Condition Bachelor Spinster
Profession Insurance agent
Age 30 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 years
Marriage Place St. Pauls Presbyterian Church Christchurch
Folio 12/4856
Consent
Date of Certificate 22 August 1912
Officiating Minister Rev. T. Tait
613 22 August 1912 Sidney Gerard
Mary Eva Wilson
Sidney Gerard
Mary Eva Wilson
πŸ’ 1912/5408
Sidney Gerard
Mary Eva Wilson
πŸ’ 1912/5408
Bachelor
Spinster
Accountant
28
28
Christchurch
Christchurch
Life
Life
Avonside Parish Church Christchurch 12/8966 22 August 1912 Rev. O. Fitzgerald
No 613
Date of Notice 22 August 1912
  Groom Bride
Names of Parties Sidney Gerard Mary Eva Wilson
  πŸ’ 1912/5408
  πŸ’ 1912/5408
Condition Bachelor Spinster
Profession Accountant
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Avonside Parish Church Christchurch
Folio 12/8966
Consent
Date of Certificate 22 August 1912
Officiating Minister Rev. O. Fitzgerald
614 22 August 1912 William Justice
Alice Cheeseman
William Justice
Alice Cheeseman
πŸ’ 1912/8767
William Justice
Alice Cheeseman
πŸ’ 1912/8767
Bachelor
Spinster
Hairdresser
Saleswoman
32
24
Christchurch
St. Albans
4 years
6 years
St. Pauls Presbyterian Church Christchurch 12/4857 22 August 1912 Rev T. Tait
No 614
Date of Notice 22 August 1912
  Groom Bride
Names of Parties William Justice Alice Cheeseman
  πŸ’ 1912/8767
  πŸ’ 1912/8767
Condition Bachelor Spinster
Profession Hairdresser Saleswoman
Age 32 24
Dwelling Place Christchurch St. Albans
Length of Residence 4 years 6 years
Marriage Place St. Pauls Presbyterian Church Christchurch
Folio 12/4857
Consent
Date of Certificate 22 August 1912
Officiating Minister Rev T. Tait
615 23 August 1912 Andrew Allan Scoular Fleming
Florence Agnes Blacklock
Andrew Allan Sconlar Fleming
Florence Agnes Blacklock
πŸ’ 1912/8070
Andrew Allan Sconlar Fleming
Florence Agnes Blacklock
πŸ’ 1912/8070
Bachelor
Spinster
Accountant
Domestic duties
24
21
Christchurch
Christchurch
1 week
3 days
St. Andrews Manse Christchurch 12/6533 23 August 1912 Rev. J. Mackenzie
No 615
Date of Notice 23 August 1912
  Groom Bride
Names of Parties Andrew Allan Scoular Fleming Florence Agnes Blacklock
BDM Match (98%) Andrew Allan Sconlar Fleming Florence Agnes Blacklock
  πŸ’ 1912/8070
BDM Match (98%) Andrew Allan Sconlar Fleming Florence Agnes Blacklock
  πŸ’ 1912/8070
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 3 days
Marriage Place St. Andrews Manse Christchurch
Folio 12/6533
Consent
Date of Certificate 23 August 1912
Officiating Minister Rev. J. Mackenzie
616 23 August 1912 John Henry Coleman
Emma Elizabeth Maud Taylor
John Henry Coleman
Emma Elizabeth Maud Taylor
πŸ’ 1912/4949
John Henry Coleman
Emma Elizabeth Maud Taylor
πŸ’ 1912/4949
Bachelor
Spinster
Salesman
Tailoress
33
21
Christchurch
Christchurch
2 years
Life
Durham St. Methodist Church Christchurch 12/4897 23 August 1912 Rev. C. H. Laws
No 616
Date of Notice 23 August 1912
  Groom Bride
Names of Parties John Henry Coleman Emma Elizabeth Maud Taylor
  πŸ’ 1912/4949
  πŸ’ 1912/4949
Condition Bachelor Spinster
Profession Salesman Tailoress
Age 33 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place Durham St. Methodist Church Christchurch
Folio 12/4897
Consent
Date of Certificate 23 August 1912
Officiating Minister Rev. C. H. Laws
617 23 August 1912 Arthur William Ruffy
Kathleen Higgins
Arthur William Ruffy
Kathleen Higgins
πŸ’ 1912/9507
Arthur William Ruffy
Kathleen Higgins
πŸ’ 1912/9507
Bachelor
Spinster
Butcher
Tailoress
23
21
Christchurch
Christchurch
8 months
11 years
Registrar's Office Christchurch 12/4435 23 August 1912 F. Evans, Registrar
No 617
Date of Notice 23 August 1912
  Groom Bride
Names of Parties Arthur William Ruffy Kathleen Higgins
  πŸ’ 1912/9507
  πŸ’ 1912/9507
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 11 years
Marriage Place Registrar's Office Christchurch
Folio 12/4435
Consent
Date of Certificate 23 August 1912
Officiating Minister F. Evans, Registrar

Page 112

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
618 24 August 1912 David Longshaw
Etty Helen Taylor
David Longshaw
Etty Helen Taylor
πŸ’ 1912/8071
Bachelor
Spinster
Labourer
29
34
Christchurch
Christchurch
3 months
5 years
House of Mrs James, 7. Lancaster St, Christchurch 12/6534 24 August 1912 Rev. J. Mackenzie
No 618
Date of Notice 24 August 1912
  Groom Bride
Names of Parties David Longshaw Etty Helen Taylor
  πŸ’ 1912/8071
Condition Bachelor Spinster
Profession Labourer
Age 29 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 5 years
Marriage Place House of Mrs James, 7. Lancaster St, Christchurch
Folio 12/6534
Consent
Date of Certificate 24 August 1912
Officiating Minister Rev. J. Mackenzie
619 26 August 1912 Michael Slater
Mary Elizabeth Cuming
Michael Slater
Mary Elizabeth Cuming
πŸ’ 1912/9508
Divorced
Divorced
Advertising Agent
45
44
Christchurch
Christchurch
12 years
37 years
Registrars Office Christchurch 12/4436 26 August 1912 F. Evans Registrar
No 619
Date of Notice 26 August 1912
  Groom Bride
Names of Parties Michael Slater Mary Elizabeth Cuming
  πŸ’ 1912/9508
Condition Divorced Divorced
Profession Advertising Agent
Age 45 44
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 37 years
Marriage Place Registrars Office Christchurch
Folio 12/4436
Consent
Date of Certificate 26 August 1912
Officiating Minister F. Evans Registrar
620 26 August 1912 Herbert Mathias French
Edith Ellen Webb
Herbert Mathias French
Edith Ellen Webb
πŸ’ 1912/4942
Bachelor
Spinster
Clerk
dressmaker
27
23
Sydenham
Sydenham
15 years
20 years
Baptist Church Elgin St. Sydenham 12/4891 26 August 1912 Rev. T. A. Williams
No 620
Date of Notice 26 August 1912
  Groom Bride
Names of Parties Herbert Mathias French Edith Ellen Webb
  πŸ’ 1912/4942
Condition Bachelor Spinster
Profession Clerk dressmaker
Age 27 23
Dwelling Place Sydenham Sydenham
Length of Residence 15 years 20 years
Marriage Place Baptist Church Elgin St. Sydenham
Folio 12/4891
Consent
Date of Certificate 26 August 1912
Officiating Minister Rev. T. A. Williams
621 27 August 1912 Nils Arnold Friberg
Elizabeth Baird Luxton
Nils Arnold Friberg
Elizabeth Baird Luxton
πŸ’ 1912/6376
Bachelor
Spinster
Clerk in Holy Orders
Artist
44
29
Christchurch
Christchurch
4 days
29 years
St. Johns Church Christchurch 12/6039 27 August 1912 Rev. H. Purchas
No 621
Date of Notice 27 August 1912
  Groom Bride
Names of Parties Nils Arnold Friberg Elizabeth Baird Luxton
  πŸ’ 1912/6376
Condition Bachelor Spinster
Profession Clerk in Holy Orders Artist
Age 44 29
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 29 years
Marriage Place St. Johns Church Christchurch
Folio 12/6039
Consent
Date of Certificate 27 August 1912
Officiating Minister Rev. H. Purchas
622 27 August 1912 Henry William Freed
Catherine Murdoch Galbraith
Henry William Freed
Catherine Murdoch Galbraith
πŸ’ 1912/9509
Bachelor
Spinster
Slater
26
28
Christchurch
Christchurch
2 years
2 years
Registrars Office Christchurch 12/4437 27 August 1912 F. Evans Registrar
No 622
Date of Notice 27 August 1912
  Groom Bride
Names of Parties Henry William Freed Catherine Murdoch Galbraith
  πŸ’ 1912/9509
Condition Bachelor Spinster
Profession Slater
Age 26 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Registrars Office Christchurch
Folio 12/4437
Consent
Date of Certificate 27 August 1912
Officiating Minister F. Evans Registrar
623 27 August 1912 William Clarke
Alice Evelyn Tonkin
William Clarke
Alice Eveline Tonkin
πŸ’ 1912/8673
Bachelor
Spinster
Carter
21
22
Christchurch
Christchurch
6 years
2 years
House of Mrs J. Ward, 114, Salisbury St. Christchurch 12/8101 27 August 1912 Rev. W. S. Sedgwick
No 623
Date of Notice 27 August 1912
  Groom Bride
Names of Parties William Clarke Alice Evelyn Tonkin
BDM Match (95%) William Clarke Alice Eveline Tonkin
  πŸ’ 1912/8673
Condition Bachelor Spinster
Profession Carter
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 2 years
Marriage Place House of Mrs J. Ward, 114, Salisbury St. Christchurch
Folio 12/8101
Consent
Date of Certificate 27 August 1912
Officiating Minister Rev. W. S. Sedgwick

Page 113

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
624 28 August 1912 Charles Stone
Margaret Ellen Baker
Charles Stone
Margaret Ellen Baker
πŸ’ 1912/4954
Charles Stone
Margaret Ellen Baker
πŸ’ 1912/4954
Bachelor
Spinster
Farmer
24
26
Christchurch
Christchurch
5 years
Life
St. Mary's Church, Addington 12/4879 28 August 1912 Rev. W. S. Bean
No 624
Date of Notice 28 August 1912
  Groom Bride
Names of Parties Charles Stone Margaret Ellen Baker
  πŸ’ 1912/4954
  πŸ’ 1912/4954
Condition Bachelor Spinster
Profession Farmer
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 5 years Life
Marriage Place St. Mary's Church, Addington
Folio 12/4879
Consent
Date of Certificate 28 August 1912
Officiating Minister Rev. W. S. Bean
625 28 August 1912 Frank Clark Pepper
Evaline Lillian Smith
Frank Clark Pepper
Evaline Lillian Smith
πŸ’ 1912/7901
Frank Clark Pepper
Evaline Lillian Smith
πŸ’ 1912/7901
Bachelor
Spinster
Maltster
24
23
Woolston
Woolston
3 years
2 years
St. Peter's Church, Woolston 12/5883 28 August 1912 Rev. T. Macdonald
No 625
Date of Notice 28 August 1912
  Groom Bride
Names of Parties Frank Clark Pepper Evaline Lillian Smith
  πŸ’ 1912/7901
  πŸ’ 1912/7901
Condition Bachelor Spinster
Profession Maltster
Age 24 23
Dwelling Place Woolston Woolston
Length of Residence 3 years 2 years
Marriage Place St. Peter's Church, Woolston
Folio 12/5883
Consent
Date of Certificate 28 August 1912
Officiating Minister Rev. T. Macdonald
626 28 August 1912 Leonard Theodore Taylor
Kate Grose
Leonard Theodore Taylor
Kate Grose
πŸ’ 1912/4935
Leonard Theodore Taylor
Kate Grose
πŸ’ 1912/4935
Bachelor
Spinster
Machinist
26
27
Woolston
Woolston
16 years
4 years
Woolston Methodist Church 12/4876 28 August 1912 Rev. J. N. Buttle
No 626
Date of Notice 28 August 1912
  Groom Bride
Names of Parties Leonard Theodore Taylor Kate Grose
  πŸ’ 1912/4935
  πŸ’ 1912/4935
Condition Bachelor Spinster
Profession Machinist
Age 26 27
Dwelling Place Woolston Woolston
Length of Residence 16 years 4 years
Marriage Place Woolston Methodist Church
Folio 12/4876
Consent
Date of Certificate 28 August 1912
Officiating Minister Rev. J. N. Buttle
627 28 August 1912 Adolph Wilhelm Ellenberger
Lucy Lloyd
Adolph Wilhelm Ellenberger
Lucy Lloyd
πŸ’ 1912/6383
Adolph Wilhelm Ellenberger
Lucy Lloyd
πŸ’ 1912/6383
Bachelor
Spinster
Labourer
Dom. duties
37
21
Cashmere Hills
Cashmere Hills
4 days
4 days
St. David's Presbyterian Church, Sydenham 12/6045 28 August 1912 Rev. C. Murray
No 627
Date of Notice 28 August 1912
  Groom Bride
Names of Parties Adolph Wilhelm Ellenberger Lucy Lloyd
  πŸ’ 1912/6383
  πŸ’ 1912/6383
Condition Bachelor Spinster
Profession Labourer Dom. duties
Age 37 21
Dwelling Place Cashmere Hills Cashmere Hills
Length of Residence 4 days 4 days
Marriage Place St. David's Presbyterian Church, Sydenham
Folio 12/6045
Consent
Date of Certificate 28 August 1912
Officiating Minister Rev. C. Murray
628 29 August 1912 Charles William Revell
Mary Jane Hamilton
Charles William Revell
Mary Jane Hamilton
πŸ’ 1912/5409
Charles William Revell
Mary Jane Hamilton
πŸ’ 1912/5409
Bachelor
Spinster
Fireman
23
22
Richmond
Richmond
3 days
20 years
Avonside Church, Christchurch 12/8967 29 August 1912 Rev. O. Fitzgerald
No 628
Date of Notice 29 August 1912
  Groom Bride
Names of Parties Charles William Revell Mary Jane Hamilton
  πŸ’ 1912/5409
  πŸ’ 1912/5409
Condition Bachelor Spinster
Profession Fireman
Age 23 22
Dwelling Place Richmond Richmond
Length of Residence 3 days 20 years
Marriage Place Avonside Church, Christchurch
Folio 12/8967
Consent
Date of Certificate 29 August 1912
Officiating Minister Rev. O. Fitzgerald
629 29 August 1912 Percy Hand
Adia Hilda Alfrey
Percy Hand
Adia Hilda Alfrey
πŸ’ 1912/5222
Percy Hand
Adia Hilda Alfrey
πŸ’ 1912/5222
Bachelor
Spinster
Woodwork Instructor
Tailoress
29
32
Christchurch
Christchurch
6 years
Life
St. Andrew's Church, Christchurch 12/8756 29 August 1912 Rev. J. Mackenzie
No 629
Date of Notice 29 August 1912
  Groom Bride
Names of Parties Percy Hand Adia Hilda Alfrey
  πŸ’ 1912/5222
  πŸ’ 1912/5222
Condition Bachelor Spinster
Profession Woodwork Instructor Tailoress
Age 29 32
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place St. Andrew's Church, Christchurch
Folio 12/8756
Consent
Date of Certificate 29 August 1912
Officiating Minister Rev. J. Mackenzie

Page 114

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
630 29 August 1912 David Arthur Sellar
Catherine Lilian Isobel Charters
David Arthur Sellar
Catherine Lilian Isobel Charters
πŸ’ 1912/7900
Bachelor
Spinster
Ironmonger's Assistant
27
24
Christchurch
Christchurch
10 yrs
28 yrs
St. Peters Church, Woolston 12/582 29 August 1912 Rev. T. McDonald
No 630
Date of Notice 29 August 1912
  Groom Bride
Names of Parties David Arthur Sellar Catherine Lilian Isobel Charters
  πŸ’ 1912/7900
Condition Bachelor Spinster
Profession Ironmonger's Assistant
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 10 yrs 28 yrs
Marriage Place St. Peters Church, Woolston
Folio 12/582
Consent
Date of Certificate 29 August 1912
Officiating Minister Rev. T. McDonald
631 30 August 1912 James Joseph Cookley
Catherine O'Connor
James Joseph Coakley
Catherine O'Connor
πŸ’ 1912/8753
Bachelor
Spinster
Attendant, Mental Hospital
29
28
Spreydon
Spreydon
4 yrs
7 yrs
Roman Catholic Cathedral, Christchurch 12/4867 30 August 1912 Rev. T. W. Price
No 631
Date of Notice 30 August 1912
  Groom Bride
Names of Parties James Joseph Cookley Catherine O'Connor
BDM Match (98%) James Joseph Coakley Catherine O'Connor
  πŸ’ 1912/8753
Condition Bachelor Spinster
Profession Attendant, Mental Hospital
Age 29 28
Dwelling Place Spreydon Spreydon
Length of Residence 4 yrs 7 yrs
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/4867
Consent
Date of Certificate 30 August 1912
Officiating Minister Rev. T. W. Price
632 30 August 1912 Percy Stanley Nicholls
Queenie Hulston
Percy Stanley Nicholls
Queenie Hulston
πŸ’ 1912/4945
Bachelor
Spinster
Auctioneer
25
23
St. Albans
Christchurch
3 yrs
1 yr
Methodist Church, Durham St., Christchurch 12/4894 30 August 1912 Rev. C. H. Laws
No 632
Date of Notice 30 August 1912
  Groom Bride
Names of Parties Percy Stanley Nicholls Queenie Hulston
  πŸ’ 1912/4945
Condition Bachelor Spinster
Profession Auctioneer
Age 25 23
Dwelling Place St. Albans Christchurch
Length of Residence 3 yrs 1 yr
Marriage Place Methodist Church, Durham St., Christchurch
Folio 12/4894
Consent
Date of Certificate 30 August 1912
Officiating Minister Rev. C. H. Laws
633 30 August 1912 Richard Allan Cox
Daisy Esther Jane Leslie
Richard Allen Cox
Daisy Esther Jane Leslie
πŸ’ 1912/5367
Bachelor
Spinster
Labourer
26
25
West Melton
Avonside
23 yrs
5 yrs
Avonside Church, Christchurch 12/8968 30 August 1912 Rev. O. Fitzgerald
No 633
Date of Notice 30 August 1912
  Groom Bride
Names of Parties Richard Allan Cox Daisy Esther Jane Leslie
BDM Match (97%) Richard Allen Cox Daisy Esther Jane Leslie
  πŸ’ 1912/5367
Condition Bachelor Spinster
Profession Labourer
Age 26 25
Dwelling Place West Melton Avonside
Length of Residence 23 yrs 5 yrs
Marriage Place Avonside Church, Christchurch
Folio 12/8968
Consent
Date of Certificate 30 August 1912
Officiating Minister Rev. O. Fitzgerald
634 30 August 1912 Charles Leonard Reese
Sarah Ann Barnett
Charles Leonard Reese
Sarah Ann Barnett
πŸ’ 1912/6379
Widower
Widow
Carter
53
52
Christchurch
Christchurch
Life
49 yrs
House of Rev. S. Henderson, Cambridge Terrace, Christchurch 12/604 30 August 1912 Rev. S. Henderson
No 634
Date of Notice 30 August 1912
  Groom Bride
Names of Parties Charles Leonard Reese Sarah Ann Barnett
  πŸ’ 1912/6379
Condition Widower Widow
Profession Carter
Age 53 52
Dwelling Place Christchurch Christchurch
Length of Residence Life 49 yrs
Marriage Place House of Rev. S. Henderson, Cambridge Terrace, Christchurch
Folio 12/604
Consent
Date of Certificate 30 August 1912
Officiating Minister Rev. S. Henderson
635 31 August 1912 Herbert Tom Twose
Mary Ann McGuigan
Herbert Tom Twose
Mary Ann McGuigan
πŸ’ 1912/5199
Bachelor
Spinster
Pattern maker
26
28
Harewood
Riccarton
12 yrs
7 yrs
St. Andrews Church, Christchurch 12/8757 31 August 1912 Rev. J. Mackenzie
No 635
Date of Notice 31 August 1912
  Groom Bride
Names of Parties Herbert Tom Twose Mary Ann McGuigan
  πŸ’ 1912/5199
Condition Bachelor Spinster
Profession Pattern maker
Age 26 28
Dwelling Place Harewood Riccarton
Length of Residence 12 yrs 7 yrs
Marriage Place St. Andrews Church, Christchurch
Folio 12/8757
Consent
Date of Certificate 31 August 1912
Officiating Minister Rev. J. Mackenzie

Page 115

District of Christchurch Quarter ending 30 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
636 2 September 1912 Ernest Bentley
Margret Angwin Brown
Ernest Bentley
Margaret Angwin Brown
πŸ’ 1912/4959
Ernest Bentley
Margaret Angwin Brown
πŸ’ 1912/4959
Bachelor
Spinster
Butcher
Nurse
29
30
Christchurch
Christchurch
4 years 6 months
2 years
St. Lukes Church Christchurch 12/4884 2 September 1912 Rev. W. W. Sedgwick
No 636
Date of Notice 2 September 1912
  Groom Bride
Names of Parties Ernest Bentley Margret Angwin Brown
BDM Match (98%) Ernest Bentley Margaret Angwin Brown
  πŸ’ 1912/4959
BDM Match (98%) Ernest Bentley Margaret Angwin Brown
  πŸ’ 1912/4959
Condition Bachelor Spinster
Profession Butcher Nurse
Age 29 30
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 6 months 2 years
Marriage Place St. Lukes Church Christchurch
Folio 12/4884
Consent
Date of Certificate 2 September 1912
Officiating Minister Rev. W. W. Sedgwick
637 2 September 1912 James Armour Johnston
Agnes Helen Eaglesome
James Armour Johnston
Agnes Helen Eaglesome
πŸ’ 1912/4948
James Armour Johnston
Agnes Helen Eaglesome
πŸ’ 1912/4948
Bachelor
Spinster
Labourer
31
22
Prebbleton
Prebbleton
3 days
Life
Presbyterian Church Prebbleton 12/4896 2 September 1912 Rev. S. E. Hill
No 637
Date of Notice 2 September 1912
  Groom Bride
Names of Parties James Armour Johnston Agnes Helen Eaglesome
  πŸ’ 1912/4948
  πŸ’ 1912/4948
Condition Bachelor Spinster
Profession Labourer
Age 31 22
Dwelling Place Prebbleton Prebbleton
Length of Residence 3 days Life
Marriage Place Presbyterian Church Prebbleton
Folio 12/4896
Consent
Date of Certificate 2 September 1912
Officiating Minister Rev. S. E. Hill
638 2 September 1912 Albert Henry Taylor
Ivy Florence Varley
Albert Henry Taylor
Ivy Florence Varley
πŸ’ 1912/9510
Albert Henry Taylor
Ivy Florence Varley
πŸ’ 1912/9510
Bachelor
Spinster
Labourer
21
18
Lincoln
Lincoln
7 years
3 years
Registrars Office Christchurch 12/4438 Annie Maria Varley, mother 2 September 1912 F. Evans, Registrar
No 638
Date of Notice 2 September 1912
  Groom Bride
Names of Parties Albert Henry Taylor Ivy Florence Varley
  πŸ’ 1912/9510
  πŸ’ 1912/9510
Condition Bachelor Spinster
Profession Labourer
Age 21 18
Dwelling Place Lincoln Lincoln
Length of Residence 7 years 3 years
Marriage Place Registrars Office Christchurch
Folio 12/4438
Consent Annie Maria Varley, mother
Date of Certificate 2 September 1912
Officiating Minister F. Evans, Registrar
639 2 September 1912 George Henry Cook
Edith Maud Emerson
George Henry Cook
Edith Maud Emerson
πŸ’ 1912/9511
George Henry Cook
Edith Maud Emerson
πŸ’ 1912/9511
Bachelor
Spinster
Taxi-driver
27
23
Christchurch
Christchurch
Life
Life
Registrars Office Christchurch 12/4439 2 September 1912 F. Evans, Registrar
No 639
Date of Notice 2 September 1912
  Groom Bride
Names of Parties George Henry Cook Edith Maud Emerson
  πŸ’ 1912/9511
  πŸ’ 1912/9511
Condition Bachelor Spinster
Profession Taxi-driver
Age 27 23
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrars Office Christchurch
Folio 12/4439
Consent
Date of Certificate 2 September 1912
Officiating Minister F. Evans, Registrar
640 2 September 1912 Samuel Francis Parker
Edith Alice Dobson
Samuel Francis Parker
Edith Alice Dobson
πŸ’ 1912/9512
Samuel Francis Parker
Edith Alice Dobson
πŸ’ 1912/9512
Bachelor
Divorced
Labourer
26
30
Chaneys
Chaneys
1 year 2 months
1 year 2 months
Registrars Office Christchurch 12/4440 2 September 1912 F. Evans, Registrar
No 640
Date of Notice 2 September 1912
  Groom Bride
Names of Parties Samuel Francis Parker Edith Alice Dobson
  πŸ’ 1912/9512
  πŸ’ 1912/9512
Condition Bachelor Divorced
Profession Labourer
Age 26 30
Dwelling Place Chaneys Chaneys
Length of Residence 1 year 2 months 1 year 2 months
Marriage Place Registrars Office Christchurch
Folio 12/4440
Consent
Date of Certificate 2 September 1912
Officiating Minister F. Evans, Registrar
641 2 September 1912 William Pawson
Minnie Bearman
William Pawson
Minnie Bearman
πŸ’ 1912/6018
William Pawson
Minnie Bearman
πŸ’ 1912/6018
Bachelor
Spinster
Contractor
Dressmaker
39
25
Greenpark
Greenpark
3 days
Life
Wesleyan Church Greenpark 12/5059 2 September 1912 Rev. H. Ranston
No 641
Date of Notice 2 September 1912
  Groom Bride
Names of Parties William Pawson Minnie Bearman
  πŸ’ 1912/6018
  πŸ’ 1912/6018
Condition Bachelor Spinster
Profession Contractor Dressmaker
Age 39 25
Dwelling Place Greenpark Greenpark
Length of Residence 3 days Life
Marriage Place Wesleyan Church Greenpark
Folio 12/5059
Consent
Date of Certificate 2 September 1912
Officiating Minister Rev. H. Ranston

Page 116

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
642 2 September 1912 Wilfred William Garton
Margaret Bowes Clarkson
Wilfred William Garton
Margaret Bowes Clarkson
πŸ’ 1912/5653
Bachelor
Spinster
Public School Teacher
Public School Teacher
31
24
Woolston
Papanui
22 years
Life
St. Barnabas Church, Fendalton 12/5767 2 September 1912 Rev. T. Hamilton
No 642
Date of Notice 2 September 1912
  Groom Bride
Names of Parties Wilfred William Garton Margaret Bowes Clarkson
  πŸ’ 1912/5653
Condition Bachelor Spinster
Profession Public School Teacher Public School Teacher
Age 31 24
Dwelling Place Woolston Papanui
Length of Residence 22 years Life
Marriage Place St. Barnabas Church, Fendalton
Folio 12/5767
Consent
Date of Certificate 2 September 1912
Officiating Minister Rev. T. Hamilton
643 2 September 1912 Frederick Reginald Piercy
Gladys Phillippa Pearcy
Frederick Reginald Piercy
Gladys Phillippa Pearcy
πŸ’ 1912/9490
Bachelor
Spinster
Law Clerk
23
21
Christchurch
St. Albans
12 years
Life
Registrar's Office, Christchurch 12/4442 2 September 1912 F. Evans, Registrar
No 643
Date of Notice 2 September 1912
  Groom Bride
Names of Parties Frederick Reginald Piercy Gladys Phillippa Pearcy
  πŸ’ 1912/9490
Condition Bachelor Spinster
Profession Law Clerk
Age 23 21
Dwelling Place Christchurch St. Albans
Length of Residence 12 years Life
Marriage Place Registrar's Office, Christchurch
Folio 12/4442
Consent
Date of Certificate 2 September 1912
Officiating Minister F. Evans, Registrar
644 3 September 1912 Frank Isherwood
Mabel Louisa Rosamund Maffey
Frank Isherwood
Mabel Louisa Rosamund Maffey
πŸ’ 1912/8803
Bachelor
Spinster
Ploughman
Dressmaker
29
34
Burwood
St. Albans
5 days
3 days
Anglican Church, Burwood 12/8214 3 September 1912 Rev. F. R. Inwood
No 644
Date of Notice 3 September 1912
  Groom Bride
Names of Parties Frank Isherwood Mabel Louisa Rosamund Maffey
  πŸ’ 1912/8803
Condition Bachelor Spinster
Profession Ploughman Dressmaker
Age 29 34
Dwelling Place Burwood St. Albans
Length of Residence 5 days 3 days
Marriage Place Anglican Church, Burwood
Folio 12/8214
Consent
Date of Certificate 3 September 1912
Officiating Minister Rev. F. R. Inwood
645 3 September 1912 Thomas Edward Pester
Gertrude Barwell
Thomas Edward Pester
Gertrude Barwell
πŸ’ 1912/6280
Bachelor
Spinster
Labourer
27
27
St. Albans
St. Albans
3 days
4 weeks
St. Matthews Church, St. Albans 12/5769 3 September 1912 Rev. P. B. Haggitt
No 645
Date of Notice 3 September 1912
  Groom Bride
Names of Parties Thomas Edward Pester Gertrude Barwell
  πŸ’ 1912/6280
Condition Bachelor Spinster
Profession Labourer
Age 27 27
Dwelling Place St. Albans St. Albans
Length of Residence 3 days 4 weeks
Marriage Place St. Matthews Church, St. Albans
Folio 12/5769
Consent
Date of Certificate 3 September 1912
Officiating Minister Rev. P. B. Haggitt
646 3 September 1912 Telfer Rattray Buchanan
Edith Emily Watts
Telfer Rattray Buchanan
Edith Emily Watts
πŸ’ 1912/7801
Bachelor
Spinster
Baker
24
20
Christchurch
Christchurch
Life
Life
House of Mr. F. J. A. Watts, 16, Welmer St., Christchurch 12/5962 F. J. A. Watts, Father 3 September 1912 Rev. C. H. Olds
No 646
Date of Notice 3 September 1912
  Groom Bride
Names of Parties Telfer Rattray Buchanan Edith Emily Watts
  πŸ’ 1912/7801
Condition Bachelor Spinster
Profession Baker
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place House of Mr. F. J. A. Watts, 16, Welmer St., Christchurch
Folio 12/5962
Consent F. J. A. Watts, Father
Date of Certificate 3 September 1912
Officiating Minister Rev. C. H. Olds
647 3 September 1912 John Burns
Violet May White
John Burns
Violet May White
πŸ’ 1912/9491
Bachelor
Spinster
Labourer
24
18
Belfast
Belfast
2 years
14 years
Registrar's Office, Christchurch 12/4443 Robert White, Father 3 September 1912 F. Evans, Registrar
No 647
Date of Notice 3 September 1912
  Groom Bride
Names of Parties John Burns Violet May White
  πŸ’ 1912/9491
Condition Bachelor Spinster
Profession Labourer
Age 24 18
Dwelling Place Belfast Belfast
Length of Residence 2 years 14 years
Marriage Place Registrar's Office, Christchurch
Folio 12/4443
Consent Robert White, Father
Date of Certificate 3 September 1912
Officiating Minister F. Evans, Registrar

Page 117

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
648 3 September 1912 Arthur Edward Body
Nora Faulls
Arthur Edward Body
Nora Faulls
πŸ’ 1912/5074
Arthur Edward Body
Nora Faulls
πŸ’ 1912/5074
Widower
Spinster
Engineer
42
36
Christchurch
Marshland
8 years
Life
St. Mary's Church Merivale 12/5988 3 September 1912 Rev. C. H. Gosset
No 648
Date of Notice 3 September 1912
  Groom Bride
Names of Parties Arthur Edward Body Nora Faulls
  πŸ’ 1912/5074
  πŸ’ 1912/5074
Condition Widower Spinster
Profession Engineer
Age 42 36
Dwelling Place Christchurch Marshland
Length of Residence 8 years Life
Marriage Place St. Mary's Church Merivale
Folio 12/5988
Consent
Date of Certificate 3 September 1912
Officiating Minister Rev. C. H. Gosset
649 4 September 1912 Fraser Stanley Gordon Jones
Janie St. Martin Waterston
Fraser Stanley Gordon Jones
Janie St Martin Waterston
πŸ’ 1912/8759
Fraser Stanley Gordon Jones
Janie St Martin Waterston
πŸ’ 1912/8759
Bachelor
Spinster
Farmer
Teacher
26
23
Sumner
Sumner
3 days
2 years
All Saints Church Sumner 12/4872 4 September 1912 Rev. H. S. Leach
No 649
Date of Notice 4 September 1912
  Groom Bride
Names of Parties Fraser Stanley Gordon Jones Janie St. Martin Waterston
BDM Match (98%) Fraser Stanley Gordon Jones Janie St Martin Waterston
  πŸ’ 1912/8759
BDM Match (98%) Fraser Stanley Gordon Jones Janie St Martin Waterston
  πŸ’ 1912/8759
Condition Bachelor Spinster
Profession Farmer Teacher
Age 26 23
Dwelling Place Sumner Sumner
Length of Residence 3 days 2 years
Marriage Place All Saints Church Sumner
Folio 12/4872
Consent
Date of Certificate 4 September 1912
Officiating Minister Rev. H. S. Leach
650 4 September 1912 Arthur Power Staples
Olive Carson (commonly known as Olive Staples)
Arthur Power Staples
Olive Staples
πŸ’ 1912/9343
Arthur Power Staples
Olive Staples
πŸ’ 1912/9343
Bachelor
Spinster
Draper
23
27
Christchurch
Christchurch
3 days
7 years
St. Michael's Church Christchurch 12/8683 4 September 1912 Rev. H. D. Burton
No 650
Date of Notice 4 September 1912
  Groom Bride
Names of Parties Arthur Power Staples Olive Carson (commonly known as Olive Staples)
BDM Match (64%) Arthur Power Staples Olive Staples
  πŸ’ 1912/9343
BDM Match (64%) Arthur Power Staples Olive Staples
  πŸ’ 1912/9343
Condition Bachelor Spinster
Profession Draper
Age 23 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 years
Marriage Place St. Michael's Church Christchurch
Folio 12/8683
Consent
Date of Certificate 4 September 1912
Officiating Minister Rev. H. D. Burton
651 4 September 1912 William Alfred Guy
Myrtle Eva Woodsford
William Alfred Guy
Myrtle Eva Woodsford
πŸ’ 1912/6384
William Alfred Guy
Myrtle Eva Woodsford
πŸ’ 1912/6384
Bachelor
Spinster
Plumber
Tailoress
21
20
Christchurch
Sydenham
Life
9 years
House of Mrs. E. Woodsford, 81 King St. 12/6046 Ellen Florence Woodsford, mother 4 September 1912 Rev. C. Murray
No 651
Date of Notice 4 September 1912
  Groom Bride
Names of Parties William Alfred Guy Myrtle Eva Woodsford
  πŸ’ 1912/6384
  πŸ’ 1912/6384
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 21 20
Dwelling Place Christchurch Sydenham
Length of Residence Life 9 years
Marriage Place House of Mrs. E. Woodsford, 81 King St.
Folio 12/6046
Consent Ellen Florence Woodsford, mother
Date of Certificate 4 September 1912
Officiating Minister Rev. C. Murray
652 4 September 1912 William Langley Pope
Fanny Sutton
William Langley Pope
Fanny Sutton
πŸ’ 1912/9513
William Langley Pope
Fanny Sutton
πŸ’ 1912/9513
Bachelor
Spinster
Confectioner
29
24
Spreydon
Spreydon
Life
Life
Office of Registrar Christchurch 12/4441 4 September 1912 F. Evans, Registrar
No 652
Date of Notice 4 September 1912
  Groom Bride
Names of Parties William Langley Pope Fanny Sutton
  πŸ’ 1912/9513
  πŸ’ 1912/9513
Condition Bachelor Spinster
Profession Confectioner
Age 29 24
Dwelling Place Spreydon Spreydon
Length of Residence Life Life
Marriage Place Office of Registrar Christchurch
Folio 12/4441
Consent
Date of Certificate 4 September 1912
Officiating Minister F. Evans, Registrar
653 4 September 1912 Alexander Ernest McDonald
Sarah Lois Moody
Alexander Ernest McDonald
Sarah Lois Mudy
πŸ’ 1912/4941
Alexander Ernest McDonald
Sarah Lois Mudy
πŸ’ 1912/4941
Bachelor
Spinster
Upholsterer
Nurse
24
28
New Brighton
New Brighton
18 months
18 months
Anglican Church Burwood 12/4890 4 September 1912 Rev. C. A. Tobin
No 653
Date of Notice 4 September 1912
  Groom Bride
Names of Parties Alexander Ernest McDonald Sarah Lois Moody
BDM Match (94%) Alexander Ernest McDonald Sarah Lois Mudy
  πŸ’ 1912/4941
BDM Match (94%) Alexander Ernest McDonald Sarah Lois Mudy
  πŸ’ 1912/4941
Condition Bachelor Spinster
Profession Upholsterer Nurse
Age 24 28
Dwelling Place New Brighton New Brighton
Length of Residence 18 months 18 months
Marriage Place Anglican Church Burwood
Folio 12/4890
Consent
Date of Certificate 4 September 1912
Officiating Minister Rev. C. A. Tobin

Page 118

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
654 4 September 1912 Alexander Easton
Maud Bonnyman
Alexander Easton
Maud Bonnyman
πŸ’ 1912/9492
Bachelor
Spinster
Carpenter
Tailoress
22
23
Christchurch
St. Albans
7 years
19 years
Registrar Office Christchurch 12/4444 4 September 1912 F. Evans Registrar
No 654
Date of Notice 4 September 1912
  Groom Bride
Names of Parties Alexander Easton Maud Bonnyman
  πŸ’ 1912/9492
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 22 23
Dwelling Place Christchurch St. Albans
Length of Residence 7 years 19 years
Marriage Place Registrar Office Christchurch
Folio 12/4444
Consent
Date of Certificate 4 September 1912
Officiating Minister F. Evans Registrar
655 5 September 1912 John Thomas Wallis
Mary Ann Bennett
John Thomas Wallis
Mary Ann Bennett
πŸ’ 1912/4947
Bachelor
Spinster
Labourer
26
28
Greenpark
Greenpark
3 days
Life
Presbyterian Church Lincoln 12/4895 5 September 1912 Rev. S. E. Hill
No 655
Date of Notice 5 September 1912
  Groom Bride
Names of Parties John Thomas Wallis Mary Ann Bennett
  πŸ’ 1912/4947
Condition Bachelor Spinster
Profession Labourer
Age 26 28
Dwelling Place Greenpark Greenpark
Length of Residence 3 days Life
Marriage Place Presbyterian Church Lincoln
Folio 12/4895
Consent
Date of Certificate 5 September 1912
Officiating Minister Rev. S. E. Hill
656 6 September 1912 John Griffin
Isabella May Pengelly
John Griffin
Isabella May Pengelly
πŸ’ 1912/5032
Bachelor
Spinster
Galvaniser
30
25
Christchurch
Christchurch
8 years
7 years
St. Marys Catholic Church Christchurch 12/4907 6 September 1912 Rev. R. Hoare
No 656
Date of Notice 6 September 1912
  Groom Bride
Names of Parties John Griffin Isabella May Pengelly
  πŸ’ 1912/5032
Condition Bachelor Spinster
Profession Galvaniser
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 7 years
Marriage Place St. Marys Catholic Church Christchurch
Folio 12/4907
Consent
Date of Certificate 6 September 1912
Officiating Minister Rev. R. Hoare
657 7 September 1912 William Fogarty
Minnie Stavers Smith
William Fogarty
Minnie Stevens Smith
πŸ’ 1912/8754
Bachelor
Spinster
Blacksmith
35
28
Addington
Christchurch
18 months
Life
Roman Catholic Cathedral Christchurch 12/4868 7 September 1912 Rev. T. W. Price
No 657
Date of Notice 7 September 1912
  Groom Bride
Names of Parties William Fogarty Minnie Stavers Smith
BDM Match (95%) William Fogarty Minnie Stevens Smith
  πŸ’ 1912/8754
Condition Bachelor Spinster
Profession Blacksmith
Age 35 28
Dwelling Place Addington Christchurch
Length of Residence 18 months Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12/4868
Consent
Date of Certificate 7 September 1912
Officiating Minister Rev. T. W. Price
658 9 September 1912 Herbert Te Rangi Ward
Hieda May Willoughby
Herbert Te Rangi Ward
Hilda Mary Willoughby
πŸ’ 1912/6276
Bachelor
Spinster
Fireman N.Z.R.
23
22
Christchurch
Linwood
Life
Life
House of Mrs. Willoughby, 76 Barbour St. Linwood 12/5764 9 September 1912 Rev. I. Sargison
No 658
Date of Notice 9 September 1912
  Groom Bride
Names of Parties Herbert Te Rangi Ward Hieda May Willoughby
BDM Match (95%) Herbert Te Rangi Ward Hilda Mary Willoughby
  πŸ’ 1912/6276
Condition Bachelor Spinster
Profession Fireman N.Z.R.
Age 23 22
Dwelling Place Christchurch Linwood
Length of Residence Life Life
Marriage Place House of Mrs. Willoughby, 76 Barbour St. Linwood
Folio 12/5764
Consent
Date of Certificate 9 September 1912
Officiating Minister Rev. I. Sargison
659 9 September 1912 Harry Ritchie
Nelly Smith
Harry Ritchie
Nelly Smith
πŸ’ 1912/8014
Bachelor
Spinster
Blacksmith
29
23
Spreydon
Spreydon
5 days
5 years
St. Martins Church Spreydon 12/6449 9 September 1912 Rev. F. Dunnage
No 659
Date of Notice 9 September 1912
  Groom Bride
Names of Parties Harry Ritchie Nelly Smith
  πŸ’ 1912/8014
Condition Bachelor Spinster
Profession Blacksmith
Age 29 23
Dwelling Place Spreydon Spreydon
Length of Residence 5 days 5 years
Marriage Place St. Martins Church Spreydon
Folio 12/6449
Consent
Date of Certificate 9 September 1912
Officiating Minister Rev. F. Dunnage

Page 119

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
660 10 September 1912 Francis Bruorton
Rosina Jane Williams
Francis Bruorton
Rosina Jene Williams
πŸ’ 1912/5378
Francis Bruorton
Rosina Jene Williams
πŸ’ 1912/5378
Bachelor
Spinster
Mechanic
29
36
Christchurch
Richmond
1 year
1 year
Holy Trinity Church, Avonside, Christchurch 12/8969 10 September 1912 Rev. O. Fitzgerald
No 660
Date of Notice 10 September 1912
  Groom Bride
Names of Parties Francis Bruorton Rosina Jane Williams
BDM Match (98%) Francis Bruorton Rosina Jene Williams
  πŸ’ 1912/5378
BDM Match (98%) Francis Bruorton Rosina Jene Williams
  πŸ’ 1912/5378
Condition Bachelor Spinster
Profession Mechanic
Age 29 36
Dwelling Place Christchurch Richmond
Length of Residence 1 year 1 year
Marriage Place Holy Trinity Church, Avonside, Christchurch
Folio 12/8969
Consent
Date of Certificate 10 September 1912
Officiating Minister Rev. O. Fitzgerald
661 10 September 1912 David Shannon
Jessie Melvill Whyte
David Shannon
Jessie Melville Whyte
πŸ’ 1912/9493
David Shannon
Jessie Melville Whyte
πŸ’ 1912/9493
Bachelor
Spinster
Warehouseman
33
23
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 12/4445 10 September 1912 F. Evans Registrar
No 661
Date of Notice 10 September 1912
  Groom Bride
Names of Parties David Shannon Jessie Melvill Whyte
BDM Match (98%) David Shannon Jessie Melville Whyte
  πŸ’ 1912/9493
BDM Match (98%) David Shannon Jessie Melville Whyte
  πŸ’ 1912/9493
Condition Bachelor Spinster
Profession Warehouseman
Age 33 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 12/4445
Consent
Date of Certificate 10 September 1912
Officiating Minister F. Evans Registrar
662 11 September 1912 William Thomas Sidney Brealy
Hilda Bull
Thomas William Sidney Brealy
Hilda Bull
πŸ’ 1912/8768
Thomas William Sidney Brealy
Hilda Bull
πŸ’ 1912/8768
Bachelor
Spinster
Blacksmith
Boot-fitter
20
19
Sydenham
Spreydon
Life
Life
St. Pauls Church, Christchurch 12/4855 Sidney Brealy, Father; Hannah Bull, Mother 11 September 1912 Rev. T. Tait
No 662
Date of Notice 11 September 1912
  Groom Bride
Names of Parties William Thomas Sidney Brealy Hilda Bull
BDM Match (79%) Thomas William Sidney Brealy Hilda Bull
  πŸ’ 1912/8768
BDM Match (79%) Thomas William Sidney Brealy Hilda Bull
  πŸ’ 1912/8768
Condition Bachelor Spinster
Profession Blacksmith Boot-fitter
Age 20 19
Dwelling Place Sydenham Spreydon
Length of Residence Life Life
Marriage Place St. Pauls Church, Christchurch
Folio 12/4855
Consent Sidney Brealy, Father; Hannah Bull, Mother
Date of Certificate 11 September 1912
Officiating Minister Rev. T. Tait
663 11 September 1912 Robert Dann
Josephine Fraher
Robert Dann
Josephine Fraher
πŸ’ 1912/9494
Robert Dann
Josephine Fraher
πŸ’ 1912/9494
Divorced (Decree Nisi 28 November 1911)
Spinster
Slaughterman
Tailoress
38
34
Hornby
Christchurch
Life
18 months
Registrar's Office, Christchurch 12/4446 11 September 1912 F. Evans Registrar
No 663
Date of Notice 11 September 1912
  Groom Bride
Names of Parties Robert Dann Josephine Fraher
  πŸ’ 1912/9494
  πŸ’ 1912/9494
Condition Divorced (Decree Nisi 28 November 1911) Spinster
Profession Slaughterman Tailoress
Age 38 34
Dwelling Place Hornby Christchurch
Length of Residence Life 18 months
Marriage Place Registrar's Office, Christchurch
Folio 12/4446
Consent
Date of Certificate 11 September 1912
Officiating Minister F. Evans Registrar
664 12 September 1912 Arthur Pugh Williams
Emily Maud Elizabeth Tims
Arthur Pugh Williams
Emily Maud Elizabeth Tims
πŸ’ 1912/5699
Arthur Pugh Williams
Emily Maud Elizabeth Tims
πŸ’ 1912/5699
Bachelor
Spinster
Striker
Dressmaker
37
26
Sydenham
New Brighton
35 years
Life
Anglican Church, New Brighton 12/4844 12 September 1912 Rev. H. T. Purchas
No 664
Date of Notice 12 September 1912
  Groom Bride
Names of Parties Arthur Pugh Williams Emily Maud Elizabeth Tims
  πŸ’ 1912/5699
  πŸ’ 1912/5699
Condition Bachelor Spinster
Profession Striker Dressmaker
Age 37 26
Dwelling Place Sydenham New Brighton
Length of Residence 35 years Life
Marriage Place Anglican Church, New Brighton
Folio 12/4844
Consent
Date of Certificate 12 September 1912
Officiating Minister Rev. H. T. Purchas
665 12 September 1912 Arthur Alfred Ritchie
Moana Elmsly
Arthur Alfred Ritchie
Moana Elmsly
πŸ’ 1912/9495
Arthur Alfred Ritchie
Moana Elmsly
πŸ’ 1912/9495
Bachelor
Spinster
Showman
23
15
Christchurch
Gisborne, Christchurch
8 months
5 years
Registrar's Office, Christchurch 12/4447 Mary Elmsly, Mother 12 September 1912 F. Evans Registrar
No 665
Date of Notice 12 September 1912
  Groom Bride
Names of Parties Arthur Alfred Ritchie Moana Elmsly
  πŸ’ 1912/9495
  πŸ’ 1912/9495
Condition Bachelor Spinster
Profession Showman
Age 23 15
Dwelling Place Christchurch Gisborne, Christchurch
Length of Residence 8 months 5 years
Marriage Place Registrar's Office, Christchurch
Folio 12/4447
Consent Mary Elmsly, Mother
Date of Certificate 12 September 1912
Officiating Minister F. Evans Registrar

Page 120

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
666 14 September 1912 Major Conrad Hamilton
Dorcas Elizabeth Hoskin
Major Conrad Hamilton
Doreas Elizabeth Hoskin
πŸ’ 1912/6019
Bachelor
Spinster
Farmer
30
22
Springston
Springston
20 years
22 years
House of Mrs Hoskin, Days Rd. Springston 12/5060 14 September 1912 Rev. H. Ranston
No 666
Date of Notice 14 September 1912
  Groom Bride
Names of Parties Major Conrad Hamilton Dorcas Elizabeth Hoskin
BDM Match (98%) Major Conrad Hamilton Doreas Elizabeth Hoskin
  πŸ’ 1912/6019
Condition Bachelor Spinster
Profession Farmer
Age 30 22
Dwelling Place Springston Springston
Length of Residence 20 years 22 years
Marriage Place House of Mrs Hoskin, Days Rd. Springston
Folio 12/5060
Consent
Date of Certificate 14 September 1912
Officiating Minister Rev. H. Ranston
667 14 September 1912 Frederick Gaby
Alice Louisa Dorey
Frederick Gabey
Alice Louisa Dorey
πŸ’ 1912/5284
Widower (14 November 1909)
Spinster
Cook
34
35
Christchurch
Christchurch
5 days
5 days
Anglican Church, Papanui 12/8891 14 September 1912 Rev. J. H. Julius
No 667
Date of Notice 14 September 1912
  Groom Bride
Names of Parties Frederick Gaby Alice Louisa Dorey
BDM Match (97%) Frederick Gabey Alice Louisa Dorey
  πŸ’ 1912/5284
Condition Widower (14 November 1909) Spinster
Profession Cook
Age 34 35
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Anglican Church, Papanui
Folio 12/8891
Consent
Date of Certificate 14 September 1912
Officiating Minister Rev. J. H. Julius
668 15 September 1912 Louis Peter Charlett
Robina Webster
Louis Peter Charlett
Robina Webster
πŸ’ 1912/9496
Bachelor
Spinster
Butcher
36
19
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 12/4448 William Robert Webster, Father 15 September 1912 F. Evans, Registrar
No 668
Date of Notice 15 September 1912
  Groom Bride
Names of Parties Louis Peter Charlett Robina Webster
  πŸ’ 1912/9496
Condition Bachelor Spinster
Profession Butcher
Age 36 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 12/4448
Consent William Robert Webster, Father
Date of Certificate 15 September 1912
Officiating Minister F. Evans, Registrar
669 16 September 1912 Francis Watson
Charlotte Maria Hooper
Francis Watson
Charlotte Maria Hooper
πŸ’ 1912/5200
Bachelor
Spinster
Farmer
27
25
Christchurch
Hornby
3 days
10 years
St. Andrews Church, Christchurch 12/8759 16 September 1912 Rev. J. Pringle
No 669
Date of Notice 16 September 1912
  Groom Bride
Names of Parties Francis Watson Charlotte Maria Hooper
  πŸ’ 1912/5200
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Christchurch Hornby
Length of Residence 3 days 10 years
Marriage Place St. Andrews Church, Christchurch
Folio 12/8759
Consent
Date of Certificate 16 September 1912
Officiating Minister Rev. J. Pringle
670 16 September 1912 Walter Philip Yardley
Ethel Jane Lilley
Walter Philip Yardley
Ethel Jane Lilley
πŸ’ 1912/7905
Bachelor
Spinster
Driver
21
23
Spreydon
Christchurch
2.5 years
5 years
House of Mrs Lilley, 21, Conference St. Christchurch 12/5887 16 September 1912 Rev. R. Erwin
No 670
Date of Notice 16 September 1912
  Groom Bride
Names of Parties Walter Philip Yardley Ethel Jane Lilley
  πŸ’ 1912/7905
Condition Bachelor Spinster
Profession Driver
Age 21 23
Dwelling Place Spreydon Christchurch
Length of Residence 2.5 years 5 years
Marriage Place House of Mrs Lilley, 21, Conference St. Christchurch
Folio 12/5887
Consent
Date of Certificate 16 September 1912
Officiating Minister Rev. R. Erwin
671 16 September 1912 William Henry Murtagh
Mary Maude Kempster
William Henry Martagh
Mary Maude Kempster
πŸ’ 1912/7759
Bachelor
Spinster
Woodworking Machinist
38
26
St. Albans
St. Albans
3 weeks
3 weeks
House of Mrs Elliott, 31, Berry St. St. Albans 12/5916 16 September 1912 Rev. R. Erwin
No 671
Date of Notice 16 September 1912
  Groom Bride
Names of Parties William Henry Murtagh Mary Maude Kempster
BDM Match (98%) William Henry Martagh Mary Maude Kempster
  πŸ’ 1912/7759
Condition Bachelor Spinster
Profession Woodworking Machinist
Age 38 26
Dwelling Place St. Albans St. Albans
Length of Residence 3 weeks 3 weeks
Marriage Place House of Mrs Elliott, 31, Berry St. St. Albans
Folio 12/5916
Consent
Date of Certificate 16 September 1912
Officiating Minister Rev. R. Erwin

Page 121

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
672 16 September 1912 William Hewitt
Lena Austin
William Hewitt
Lena Austin
πŸ’ 1912/7902
William Hewitt
Lena Austin
πŸ’ 1912/7902
Bachelor
Spinster
Tailor
31
26
Amberley
Linwood
12 weeks
3 years
House of Mr. H. Austin, 51 Princes St., Woolston 12/5884 16 September 1912 Rev. T. McDonald
No 672
Date of Notice 16 September 1912
  Groom Bride
Names of Parties William Hewitt Lena Austin
  πŸ’ 1912/7902
  πŸ’ 1912/7902
Condition Bachelor Spinster
Profession Tailor
Age 31 26
Dwelling Place Amberley Linwood
Length of Residence 12 weeks 3 years
Marriage Place House of Mr. H. Austin, 51 Princes St., Woolston
Folio 12/5884
Consent
Date of Certificate 16 September 1912
Officiating Minister Rev. T. McDonald
673 16 September 1912 John William Walter
Ivy Alice Watts
John William Walter
Ivy Alice Watts
πŸ’ 1912/9344
John William Walter
Ivy Alice Watts
πŸ’ 1912/9344
Bachelor
Spinster
Chemists Assistant
22
22
Christchurch
Christchurch
Life
Life
St. Michaels Church, Christchurch 12/8684 16 September 1912 Rev. H.D. Burton
No 673
Date of Notice 16 September 1912
  Groom Bride
Names of Parties John William Walter Ivy Alice Watts
  πŸ’ 1912/9344
  πŸ’ 1912/9344
Condition Bachelor Spinster
Profession Chemists Assistant
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Michaels Church, Christchurch
Folio 12/8684
Consent
Date of Certificate 16 September 1912
Officiating Minister Rev. H.D. Burton
674 17 September 1912 Stephen Chell Wilson
Alice Vera Humphries
Stephen Chell Wilson
Alice Vera Humphries
πŸ’ 1912/9345
Stephen Chell Wilson
Alice Vera Humphries
πŸ’ 1912/9345
Bachelor
Spinster
Commercial Traveller
32
24
Christchurch
Christchurch
3 days
6 years
St. Michaels Church, Christchurch 12/8685 17 September 1912 Rev. H.D. Burton
No 674
Date of Notice 17 September 1912
  Groom Bride
Names of Parties Stephen Chell Wilson Alice Vera Humphries
  πŸ’ 1912/9345
  πŸ’ 1912/9345
Condition Bachelor Spinster
Profession Commercial Traveller
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 years
Marriage Place St. Michaels Church, Christchurch
Folio 12/8685
Consent
Date of Certificate 17 September 1912
Officiating Minister Rev. H.D. Burton
675 17 September 1912 Edward Henry Fountaine
Adelaide Dearlove Tomlinson
Edward Henry Fountaine
Adelaide Dearlove Tomlinson
πŸ’ 1912/9497
Edward Henry Fountaine
Adelaide Dearlove Tomlinson
πŸ’ 1912/9497
Bachelor
Spinster
Ropeman
Tailoress
31
30
Christchurch
Christchurch
2 weeks
3 weeks
Registrars Office, Christchurch 12/4449 17 September 1912 F. Evans, Registrar
No 675
Date of Notice 17 September 1912
  Groom Bride
Names of Parties Edward Henry Fountaine Adelaide Dearlove Tomlinson
  πŸ’ 1912/9497
  πŸ’ 1912/9497
Condition Bachelor Spinster
Profession Ropeman Tailoress
Age 31 30
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 3 weeks
Marriage Place Registrars Office, Christchurch
Folio 12/4449
Consent
Date of Certificate 17 September 1912
Officiating Minister F. Evans, Registrar
676 17 September 1912 Robert Landell Saunders
Dora Heney
Robert Landell Saunders
Dora Hency
πŸ’ 1912/7760
Robert Landell Saunders
Dora Hency
πŸ’ 1912/7760
Bachelor
Spinster
Land Broker
29
20
St. Martins
Merivale
Life
10 years
Knox Church, Christchurch 12/5917 17 September 1912 Rev. R. Erwin
No 676
Date of Notice 17 September 1912
  Groom Bride
Names of Parties Robert Landell Saunders Dora Heney
BDM Match (95%) Robert Landell Saunders Dora Hency
  πŸ’ 1912/7760
BDM Match (95%) Robert Landell Saunders Dora Hency
  πŸ’ 1912/7760
Condition Bachelor Spinster
Profession Land Broker
Age 29 20
Dwelling Place St. Martins Merivale
Length of Residence Life 10 years
Marriage Place Knox Church, Christchurch
Folio 12/5917
Consent
Date of Certificate 17 September 1912
Officiating Minister Rev. R. Erwin
677 17 September 1912 William Henry Winder
Ellen Emily Richards
William Henry Winder
Ellen Emily Richards
πŸ’ 1912/9498
William Henry Winder
Ellen Emily Richards
πŸ’ 1912/9498
Bachelor
Divorced
Baker
30
30
Christchurch
Christchurch
Life
11 years
Registrars Office, Christchurch 12/4450 17 September 1912 F. Evans, Registrar
No 677
Date of Notice 17 September 1912
  Groom Bride
Names of Parties William Henry Winder Ellen Emily Richards
  πŸ’ 1912/9498
  πŸ’ 1912/9498
Condition Bachelor Divorced
Profession Baker
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence Life 11 years
Marriage Place Registrars Office, Christchurch
Folio 12/4450
Consent
Date of Certificate 17 September 1912
Officiating Minister F. Evans, Registrar

Page 122

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
678 17 September 1912 Cecil James Silvester Counsell
Margaret Rebecca Moore
Cecil James Silvester Counsell
Margaret Rebecca Moore
πŸ’ 1912/5385
Bachelor
Widow
Labourer
28
29
Riccarton
Riccarton
3 years
8 years
Holy Trinity Church, Avonside 12/8970 17 September 1912 Rev. O. Fitzgerald
No 678
Date of Notice 17 September 1912
  Groom Bride
Names of Parties Cecil James Silvester Counsell Margaret Rebecca Moore
  πŸ’ 1912/5385
Condition Bachelor Widow
Profession Labourer
Age 28 29
Dwelling Place Riccarton Riccarton
Length of Residence 3 years 8 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/8970
Consent
Date of Certificate 17 September 1912
Officiating Minister Rev. O. Fitzgerald
679 17 September 1912 John Greig
Mary Jane Lancaster
John Greig
Mary Jane Lancaster
πŸ’ 1912/7761
Bachelor
Spinster
Farmer
Dressmaker
37
38
Papanui
Papanui
3 days
6 months
House of Mrs C.E.T. Hills, Park Rd, Papanui 12/5918 17 September 1912 Rev. R. Crown
No 679
Date of Notice 17 September 1912
  Groom Bride
Names of Parties John Greig Mary Jane Lancaster
  πŸ’ 1912/7761
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 37 38
Dwelling Place Papanui Papanui
Length of Residence 3 days 6 months
Marriage Place House of Mrs C.E.T. Hills, Park Rd, Papanui
Folio 12/5918
Consent
Date of Certificate 17 September 1912
Officiating Minister Rev. R. Crown
680 17 September 1912 Charles John William Willcox
Louisa May Carver
Charles John William Willcox
Louisa May Carver
πŸ’ 1912/9499
Bachelor
Spinster
Labourer
22
22
Linwood
Sydenham
18 months
2 years
Registrar's Office, Christchurch 12/4451 17 September 1912 F. Evans Registrar
No 680
Date of Notice 17 September 1912
  Groom Bride
Names of Parties Charles John William Willcox Louisa May Carver
  πŸ’ 1912/9499
Condition Bachelor Spinster
Profession Labourer
Age 22 22
Dwelling Place Linwood Sydenham
Length of Residence 18 months 2 years
Marriage Place Registrar's Office, Christchurch
Folio 12/4451
Consent
Date of Certificate 17 September 1912
Officiating Minister F. Evans Registrar
681 18 September 1912 John Warring
Florence Selina Simms
John Warring
Florence Selina Simms
πŸ’ 1912/7903
Bachelor
Spinster
Baker
24
23
Christchurch
Christchurch
4 days
4 years
House of Mrs Simms, 441 Cashel St, Linwood, Christchurch 12/5885 18 September 1912 Rev. T. McDonald
No 681
Date of Notice 18 September 1912
  Groom Bride
Names of Parties John Warring Florence Selina Simms
  πŸ’ 1912/7903
Condition Bachelor Spinster
Profession Baker
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 years
Marriage Place House of Mrs Simms, 441 Cashel St, Linwood, Christchurch
Folio 12/5885
Consent
Date of Certificate 18 September 1912
Officiating Minister Rev. T. McDonald
682 18 September 1912 John Anderson
Ada May Allen
John Anderson
Ada May Allen
πŸ’ 1912/5386
Bachelor
Spinster
Electrical Engineer
School Teacher
29
28
Christchurch
Christchurch
5 days
28 years
Holy Trinity Church, Avonside 12/8971 18 September 1912 Rev. O. Fitzgerald
No 682
Date of Notice 18 September 1912
  Groom Bride
Names of Parties John Anderson Ada May Allen
  πŸ’ 1912/5386
Condition Bachelor Spinster
Profession Electrical Engineer School Teacher
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 28 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/8971
Consent
Date of Certificate 18 September 1912
Officiating Minister Rev. O. Fitzgerald
683 18 September 1912 Walter John Dilmshurst
Helen Louisa Dory Melville
Walter John Wilmshurst
Helen Louisa Droy Melville
πŸ’ 1912/7904
Bachelor
Spinster
Farmer
37
37
Christchurch
Christchurch
3 days
3 months
St. Peters Church, Woolston 12/5886 18 September 1912 Rev. T. McDonald
No 683
Date of Notice 18 September 1912
  Groom Bride
Names of Parties Walter John Dilmshurst Helen Louisa Dory Melville
BDM Match (94%) Walter John Wilmshurst Helen Louisa Droy Melville
  πŸ’ 1912/7904
Condition Bachelor Spinster
Profession Farmer
Age 37 37
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 months
Marriage Place St. Peters Church, Woolston
Folio 12/5886
Consent
Date of Certificate 18 September 1912
Officiating Minister Rev. T. McDonald

Page 123

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
684 18 September 1912 Henry John Hull
Mary Woods Rutledge
Henry John Hall
Mary Woods Rutledge
πŸ’ 1912/4944
Henry John Hall
Mary Woods Rutledge
πŸ’ 1912/4944
Bachelor
Spinster
Wool Clerk
School Teacher
45
41
Christchurch
Christchurch
3 days
7 years
Methodist Church, Sydenham 12/4893 18 September 1912 Rev. A. H. Scotter
No 684
Date of Notice 18 September 1912
  Groom Bride
Names of Parties Henry John Hull Mary Woods Rutledge
BDM Match (97%) Henry John Hall Mary Woods Rutledge
  πŸ’ 1912/4944
BDM Match (97%) Henry John Hall Mary Woods Rutledge
  πŸ’ 1912/4944
Condition Bachelor Spinster
Profession Wool Clerk School Teacher
Age 45 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 years
Marriage Place Methodist Church, Sydenham
Folio 12/4893
Consent
Date of Certificate 18 September 1912
Officiating Minister Rev. A. H. Scotter
685 18 September 1912 William Francis Power Horner
Emma Ainsworth Snowdon
William Francis Power Horner
Emma Ainsworth Snowden
πŸ’ 1912/6347
William Francis Power Horner
Emma Ainsworth Snowden
πŸ’ 1912/6347
Bachelor
Spinster
Monotype Operator
Book-Keeper
27
24
Christchurch
Sydenham
Life
Life
St. Saviours Church, Sydenham 12/5939 18 September 1912 Rev. P. J. Cocks
No 685
Date of Notice 18 September 1912
  Groom Bride
Names of Parties William Francis Power Horner Emma Ainsworth Snowdon
BDM Match (98%) William Francis Power Horner Emma Ainsworth Snowden
  πŸ’ 1912/6347
BDM Match (98%) William Francis Power Horner Emma Ainsworth Snowden
  πŸ’ 1912/6347
Condition Bachelor Spinster
Profession Monotype Operator Book-Keeper
Age 27 24
Dwelling Place Christchurch Sydenham
Length of Residence Life Life
Marriage Place St. Saviours Church, Sydenham
Folio 12/5939
Consent
Date of Certificate 18 September 1912
Officiating Minister Rev. P. J. Cocks
686 19 September 1912 Herbert John Well Stevens
Ruby Treloar
Herbert John Webb Stevens
Ruby Treloar
πŸ’ 1912/9501
Herbert John Webb Stevens
Ruby Treloar
πŸ’ 1912/9501
Bachelor
Spinster
Engineer
29
28
Sumner
Sumner
5 years
4 years
Registrar's Office, Christchurch 12/4452 19 September 1912 F. Evans, Registrar
No 686
Date of Notice 19 September 1912
  Groom Bride
Names of Parties Herbert John Well Stevens Ruby Treloar
BDM Match (96%) Herbert John Webb Stevens Ruby Treloar
  πŸ’ 1912/9501
BDM Match (96%) Herbert John Webb Stevens Ruby Treloar
  πŸ’ 1912/9501
Condition Bachelor Spinster
Profession Engineer
Age 29 28
Dwelling Place Sumner Sumner
Length of Residence 5 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 12/4452
Consent
Date of Certificate 19 September 1912
Officiating Minister F. Evans, Registrar
687 19 September 1912 William George Mahony
Elsie Mabel Winstone
William George Mahony
Elsie Mabel Winstone
πŸ’ 1912/4940
William George Mahony
Elsie Mabel Winstone
πŸ’ 1912/4940
Bachelor
Spinster
Letter Carrier
Tailoress
25
22
Sydenham
Sydenham
Life
Life
Baptist Manse, Elgin St., Sydenham 12/4889 19 September 1912 Rev. T. A. Williams
No 687
Date of Notice 19 September 1912
  Groom Bride
Names of Parties William George Mahony Elsie Mabel Winstone
  πŸ’ 1912/4940
  πŸ’ 1912/4940
Condition Bachelor Spinster
Profession Letter Carrier Tailoress
Age 25 22
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place Baptist Manse, Elgin St., Sydenham
Folio 12/4889
Consent
Date of Certificate 19 September 1912
Officiating Minister Rev. T. A. Williams
688 19 September 1912 William Charles Brittenden
Katie Elizabeth Redman
William Charles Brittenden
Katie Elizabeth Redman
πŸ’ 1912/6370
William Charles Brittenden
Katie Elizabeth Redman
πŸ’ 1912/6370
Bachelor
Spinster
Clerk
23
25
Sydenham
Sydenham
Life
5 years
St. Saviours Church, Sydenham 12/5938 19 September 1912 Rev. P. J. Cocks
No 688
Date of Notice 19 September 1912
  Groom Bride
Names of Parties William Charles Brittenden Katie Elizabeth Redman
  πŸ’ 1912/6370
  πŸ’ 1912/6370
Condition Bachelor Spinster
Profession Clerk
Age 23 25
Dwelling Place Sydenham Sydenham
Length of Residence Life 5 years
Marriage Place St. Saviours Church, Sydenham
Folio 12/5938
Consent
Date of Certificate 19 September 1912
Officiating Minister Rev. P. J. Cocks
689 19 September 1912 William Hannigan
Lilian Barker (Commonly Known as Lilian Husband)
William Nannigan
Lilian Husband
πŸ’ 1912/7424
William Nannigan
Lilian Husband
πŸ’ 1912/7424
Bachelor
Spinster
Carter
25
20
Christchurch
Christchurch, Linwood
16 months
6 months
House of Mrs. Husband, 40 Olliviers Rd., Linwood 12/8069 Alice Husband, mother 19 September 1912 Rev. T. McDonald
No 689
Date of Notice 19 September 1912
  Groom Bride
Names of Parties William Hannigan Lilian Barker (Commonly Known as Lilian Husband)
BDM Match (62%) William Nannigan Lilian Husband
  πŸ’ 1912/7424
BDM Match (62%) William Nannigan Lilian Husband
  πŸ’ 1912/7424
Condition Bachelor Spinster
Profession Carter
Age 25 20
Dwelling Place Christchurch Christchurch, Linwood
Length of Residence 16 months 6 months
Marriage Place House of Mrs. Husband, 40 Olliviers Rd., Linwood
Folio 12/8069
Consent Alice Husband, mother
Date of Certificate 19 September 1912
Officiating Minister Rev. T. McDonald

Page 124

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
690 20 September 1912 Frederick Phillips
Janet Mann Innes
Frederick Phillips
Janet Mann Innes
πŸ’ 1912/9016
Bachelor
Spinster
Farmer
29
20
St. Albans
Linwood
6 days
9 months
House of Mr. J. Innes, 75 Stanmore Rd. Linwood 12/8179 See attached. 14 days notice. date of issue of certif. to follow. 5 October 1912 Rev. T. Tait
No 690
Date of Notice 20 September 1912
  Groom Bride
Names of Parties Frederick Phillips Janet Mann Innes
  πŸ’ 1912/9016
Condition Bachelor Spinster
Profession Farmer
Age 29 20
Dwelling Place St. Albans Linwood
Length of Residence 6 days 9 months
Marriage Place House of Mr. J. Innes, 75 Stanmore Rd. Linwood
Folio 12/8179
Consent See attached. 14 days notice. date of issue of certif. to follow.
Date of Certificate 5 October 1912
Officiating Minister Rev. T. Tait
691 20 September 1912 Edward Cotton
Sylvia Samuelson
Edward Cotton
Sylvia Samuelson
πŸ’ 1912/6385
Bachelor
Spinster
Jockey
24
19
Christchurch
Christchurch
3 days
Life
House of Mr. C. Samuelson, 210, Moorhouse Ave. Christchurch 12/6047 Charles Samuelson Father 20 September 1912 Rev. C. Murray
No 691
Date of Notice 20 September 1912
  Groom Bride
Names of Parties Edward Cotton Sylvia Samuelson
  πŸ’ 1912/6385
Condition Bachelor Spinster
Profession Jockey
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place House of Mr. C. Samuelson, 210, Moorhouse Ave. Christchurch
Folio 12/6047
Consent Charles Samuelson Father
Date of Certificate 20 September 1912
Officiating Minister Rev. C. Murray
692 20 September 1912 William Miles Hood
Frances Elizabeth Poole
William Miles Hood
Frances Elizabeth Poole
πŸ’ 1912/9502
Bachelor
Spinster
Butcher
29
23
Belfast
Belfast
5 years
9 years
Registrar's Office Christchurch 12/4453 20 September 1912 F Evans, Registrar
No 692
Date of Notice 20 September 1912
  Groom Bride
Names of Parties William Miles Hood Frances Elizabeth Poole
  πŸ’ 1912/9502
Condition Bachelor Spinster
Profession Butcher
Age 29 23
Dwelling Place Belfast Belfast
Length of Residence 5 years 9 years
Marriage Place Registrar's Office Christchurch
Folio 12/4453
Consent
Date of Certificate 20 September 1912
Officiating Minister F Evans, Registrar
693 21 September 1912 Edward Albert Wenmouth
Elsie Partridge
Edward Albert Wenmoth
Elsie Partridge
πŸ’ 1912/8762
Bachelor
Spinster
Metal turner
Tailoress
24
22
Hillsborough
Avonside
Life
2 years
Wesleyan Church East Belt Christchurch 12/4875 21 September 1912 Rev. W. A. Sinclair
No 693
Date of Notice 21 September 1912
  Groom Bride
Names of Parties Edward Albert Wenmouth Elsie Partridge
BDM Match (98%) Edward Albert Wenmoth Elsie Partridge
  πŸ’ 1912/8762
Condition Bachelor Spinster
Profession Metal turner Tailoress
Age 24 22
Dwelling Place Hillsborough Avonside
Length of Residence Life 2 years
Marriage Place Wesleyan Church East Belt Christchurch
Folio 12/4875
Consent
Date of Certificate 21 September 1912
Officiating Minister Rev. W. A. Sinclair
694 21 September 1912 Arthur John Delandre
Ada Ellen Graham
Arthur John Delandre
Ada Ellen Graham
πŸ’ 1912/4939
Bachelor
Spinster
Cycle Mechanic
23
23
Christchurch
Christchurch
12 months
5 years
House of Mrs Davis, 28, Gowers Road St. Albans 12/4888 21 September 1912 Rev. H.E. Bellhouse
No 694
Date of Notice 21 September 1912
  Groom Bride
Names of Parties Arthur John Delandre Ada Ellen Graham
  πŸ’ 1912/4939
Condition Bachelor Spinster
Profession Cycle Mechanic
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 12 months 5 years
Marriage Place House of Mrs Davis, 28, Gowers Road St. Albans
Folio 12/4888
Consent
Date of Certificate 21 September 1912
Officiating Minister Rev. H.E. Bellhouse
695 21 September 1912 Joseph Oates
Mary Elizabeth Driscoll
Joseph Oates
Mary Elizabeth Driscoll
πŸ’ 1912/9503
Widower
Spinster
Iron grinder and polisher
48
38
Christchurch
Christchurch
9 years
6 years
Office of Registrar Christchurch 12/4454 21 September 1912 F. Evans Registrar
No 695
Date of Notice 21 September 1912
  Groom Bride
Names of Parties Joseph Oates Mary Elizabeth Driscoll
  πŸ’ 1912/9503
Condition Widower Spinster
Profession Iron grinder and polisher
Age 48 38
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 6 years
Marriage Place Office of Registrar Christchurch
Folio 12/4454
Consent
Date of Certificate 21 September 1912
Officiating Minister F. Evans Registrar

Page 126

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
696 23 September 1912 William Percy Cork
Florence Elvina Forster
William Percy Cork
Florence Elvina Forster
πŸ’ 1912/8769
William Percy Cork
Florence Elvina Forster
πŸ’ 1912/8769
Bachelor
Spinster
Farm Manager
31
28
Christchurch
Christchurch
3 days
3 days
House of Mrs Forster, 367, Armagh St, Christchurch 12/4859 23 September 1912 Rev. T. Tait
No 696
Date of Notice 23 September 1912
  Groom Bride
Names of Parties William Percy Cork Florence Elvina Forster
  πŸ’ 1912/8769
  πŸ’ 1912/8769
Condition Bachelor Spinster
Profession Farm Manager
Age 31 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place House of Mrs Forster, 367, Armagh St, Christchurch
Folio 12/4859
Consent
Date of Certificate 23 September 1912
Officiating Minister Rev. T. Tait
697 24 September 1912 David Davidson Rodger
Hester Charles
David Davidson Rodger
Hester Charles
πŸ’ 1912/4936
David Davidson Rodger
Hester Charles
πŸ’ 1912/4936
Bachelor
Spinster
Carpenter
Saleswoman
27
32
Christchurch
Christchurch
3 days
3 days
Presbyterian Church Papanui 12/4885 24 September 1912 Rev. D. D. Rodger
No 697
Date of Notice 24 September 1912
  Groom Bride
Names of Parties David Davidson Rodger Hester Charles
  πŸ’ 1912/4936
  πŸ’ 1912/4936
Condition Bachelor Spinster
Profession Carpenter Saleswoman
Age 27 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Papanui
Folio 12/4885
Consent
Date of Certificate 24 September 1912
Officiating Minister Rev. D. D. Rodger
698 24 September 1912 John Alexander Sloane
Alice Taylor
John Alexander Sloane
Alice Taylor
πŸ’ 1912/9009
John Alexander Sloane
Alice Taylor
πŸ’ 1912/9009
Fred Poole
Alice Taylor
πŸ’ 1913/2149
Bachelor
Spinster
Carter
31
28
Christchurch
Papanui
11 yrs
1 yr
St. Marys Church Merivale 12/8195 24 September 1912 Rev. C. H. Gosset
No 698
Date of Notice 24 September 1912
  Groom Bride
Names of Parties John Alexander Sloane Alice Taylor
  πŸ’ 1912/9009
  πŸ’ 1912/9009
BDM Match (62%) Fred Poole Alice Taylor
  πŸ’ 1913/2149
Condition Bachelor Spinster
Profession Carter
Age 31 28
Dwelling Place Christchurch Papanui
Length of Residence 11 yrs 1 yr
Marriage Place St. Marys Church Merivale
Folio 12/8195
Consent
Date of Certificate 24 September 1912
Officiating Minister Rev. C. H. Gosset
699 24 September 1912 Thomas Lester Anderson Osborn
Harriet Clara May Collett
Thomas Lester Anderson Osborn
Harriet Clara May Collett
πŸ’ 1912/4938
Thomas Lester Anderson Osborn
Harriet Clara May Collett
πŸ’ 1912/4938
Bachelor
Spinster
Mechanical and Electrical Engineer
28
28
Christchurch
Christchurch
6 yrs
5 yrs
House of Mrs. Coles, 142, Canon St. St. Albans 12/4887 24 September 1912 Rev. C. H. Laws
No 699
Date of Notice 24 September 1912
  Groom Bride
Names of Parties Thomas Lester Anderson Osborn Harriet Clara May Collett
  πŸ’ 1912/4938
  πŸ’ 1912/4938
Condition Bachelor Spinster
Profession Mechanical and Electrical Engineer
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 6 yrs 5 yrs
Marriage Place House of Mrs. Coles, 142, Canon St. St. Albans
Folio 12/4887
Consent
Date of Certificate 24 September 1912
Officiating Minister Rev. C. H. Laws
700 24 September 1912 John Gordon Grant
Elizabeth Annie Vogel
John Gordon Grant
Elizabeth Annie Vogel
πŸ’ 1912/9504
John Gordon Grant
Elizabeth Annie Vogel
πŸ’ 1912/9504
Bachelor
Spinster
Farmer
25
18
Rockburn
Rockburn
3 days
1 year
Office of Registrar Christchurch 12/4455 Dinah Cherry mother 24 September 1912 F. Evans, Registrar
No 700
Date of Notice 24 September 1912
  Groom Bride
Names of Parties John Gordon Grant Elizabeth Annie Vogel
  πŸ’ 1912/9504
  πŸ’ 1912/9504
Condition Bachelor Spinster
Profession Farmer
Age 25 18
Dwelling Place Rockburn Rockburn
Length of Residence 3 days 1 year
Marriage Place Office of Registrar Christchurch
Folio 12/4455
Consent Dinah Cherry mother
Date of Certificate 24 September 1912
Officiating Minister F. Evans, Registrar
701 24 September 1912 Ben Crowley
Gertrude O'Connell
Ben Crowley
Gertrude O'Connell
πŸ’ 1912/9505
Ben Crowley
Gertrude O'Connell
πŸ’ 1912/9505
Bachelor
Spinster
Gardener
33
25
Sydenham
Sydenham
Life
9 yrs
Registrar's Office Christchurch 12/4456 24 September 1912 F. Evans, Registrar
No 701
Date of Notice 24 September 1912
  Groom Bride
Names of Parties Ben Crowley Gertrude O'Connell
  πŸ’ 1912/9505
BDM Match (87%) Ben Crowley Gertrude O'Connell
  πŸ’ 1912/9505
Condition Bachelor Spinster
Profession Gardener
Age 33 25
Dwelling Place Sydenham Sydenham
Length of Residence Life 9 yrs
Marriage Place Registrar's Office Christchurch
Folio 12/4456
Consent
Date of Certificate 24 September 1912
Officiating Minister F. Evans, Registrar

Page 127

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
702 24 September 1912 Arthur Mobbs
Annie Barwell
Arthur Mobbs
Annie Barwell
πŸ’ 1912/5011
Bachelor
Spinster
Tailor's Presser
Dressmaker
29
26
Christchurch
Christchurch
4 months
4 months
St. Mary's Roman Catholic Church, Christchurch 12/4910 24 September 1912 Rev. Dean Hills
No 702
Date of Notice 24 September 1912
  Groom Bride
Names of Parties Arthur Mobbs Annie Barwell
  πŸ’ 1912/5011
Condition Bachelor Spinster
Profession Tailor's Presser Dressmaker
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 4 months
Marriage Place St. Mary's Roman Catholic Church, Christchurch
Folio 12/4910
Consent
Date of Certificate 24 September 1912
Officiating Minister Rev. Dean Hills
703 24 September 1912 David Nicholson
Mary Ullrich
David Nicholson
Mary Ullrich
πŸ’ 1912/5317
Bachelor
Spinster
Clerk
Saleswoman
30
24
Linwood
Papanui
4 years
13 years
St. Pauls Church, Papanui 12/8892 24 September 1912 Rev. J. H. Julius
No 703
Date of Notice 24 September 1912
  Groom Bride
Names of Parties David Nicholson Mary Ullrich
  πŸ’ 1912/5317
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 30 24
Dwelling Place Linwood Papanui
Length of Residence 4 years 13 years
Marriage Place St. Pauls Church, Papanui
Folio 12/8892
Consent
Date of Certificate 24 September 1912
Officiating Minister Rev. J. H. Julius
704 25 September 1912 William Henry Hunt
Annie Elizabeth Gilchrist
William Henry Hunt
Annie Elizabeth Gilchrist
πŸ’ 1912/5215
Bachelor
Spinster
Butcher
23
22
Christchurch
Christchurch
3 days
7 days
St. Andrews Church, Christchurch 12/8758 25 September 1912 Rev. J. Mackenzie
No 704
Date of Notice 25 September 1912
  Groom Bride
Names of Parties William Henry Hunt Annie Elizabeth Gilchrist
  πŸ’ 1912/5215
Condition Bachelor Spinster
Profession Butcher
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 days
Marriage Place St. Andrews Church, Christchurch
Folio 12/8758
Consent
Date of Certificate 25 September 1912
Officiating Minister Rev. J. Mackenzie
705 25 September 1912 William James Longmire Whinray
Leah Letitia Friedman
William James Longuire Whinray
Leah Letitia Friedman
πŸ’ 1912/5387
Bachelor
Spinster
Postal Clerk
26
30
Christchurch
Christchurch
3 days
Life
Holy Trinity Church, Avonside 12/8972 25 September 1912 Rev. O. Fitzgerald
No 705
Date of Notice 25 September 1912
  Groom Bride
Names of Parties William James Longmire Whinray Leah Letitia Friedman
BDM Match (98%) William James Longuire Whinray Leah Letitia Friedman
  πŸ’ 1912/5387
Condition Bachelor Spinster
Profession Postal Clerk
Age 26 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Holy Trinity Church, Avonside
Folio 12/8972
Consent
Date of Certificate 25 September 1912
Officiating Minister Rev. O. Fitzgerald
706 25 September 1912 William Charles Sanders
Mary Helena Ethel Pool
William Charles Sanders
Mary Helena Ethel Pool
πŸ’ 1912/8761
Bachelor
Spinster
Taxi-Car Proprietor
29
27
Linwood
Papanui
5 years
3 years
Police Station, Papanui 12/4874 25 September 1912 Rev. W. A. Sinclair
No 706
Date of Notice 25 September 1912
  Groom Bride
Names of Parties William Charles Sanders Mary Helena Ethel Pool
  πŸ’ 1912/8761
Condition Bachelor Spinster
Profession Taxi-Car Proprietor
Age 29 27
Dwelling Place Linwood Papanui
Length of Residence 5 years 3 years
Marriage Place Police Station, Papanui
Folio 12/4874
Consent
Date of Certificate 25 September 1912
Officiating Minister Rev. W. A. Sinclair
707 25 September 1912 James Lewis McCracken
Barbara Beatrice McLauchlan
James Lewis McCracken
Barbara Beatrice McLauchlan
πŸ’ 1912/7352
Bachelor
Spinster
Carter
27
24
Addington
Christchurch
16 years
5 years
St. Andrews Church, Christchurch 12/8021 25 September 1912 Rev. J. Mackenzie
No 707
Date of Notice 25 September 1912
  Groom Bride
Names of Parties James Lewis McCracken Barbara Beatrice McLauchlan
  πŸ’ 1912/7352
Condition Bachelor Spinster
Profession Carter
Age 27 24
Dwelling Place Addington Christchurch
Length of Residence 16 years 5 years
Marriage Place St. Andrews Church, Christchurch
Folio 12/8021
Consent
Date of Certificate 25 September 1912
Officiating Minister Rev. J. Mackenzie

Page 128

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
708 26 September 1912 Robert Henry Green
Winifred Inez Alphonsus Bozanti
Robert Henry Green
Winifred Inez Alphonsus Bozanti
πŸ’ 1912/8755
Robert Henry Green
Winifred Inez Alphonsus Bozanti
πŸ’ 1912/8755
Bachelor
Spinster
Commercial Traveller
Household duties
19
19
Christchurch
Christchurch
17 years
11 years
Presbytery, Christchurch 12/4869 James Alfred Green, father of groom; Antonio Bozanti, father of bride 26 September 1912 Rev. J. Hawalan
No 708
Date of Notice 26 September 1912
  Groom Bride
Names of Parties Robert Henry Green Winifred Inez Alphonsus Bozanti
  πŸ’ 1912/8755
  πŸ’ 1912/8755
Condition Bachelor Spinster
Profession Commercial Traveller Household duties
Age 19 19
Dwelling Place Christchurch Christchurch
Length of Residence 17 years 11 years
Marriage Place Presbytery, Christchurch
Folio 12/4869
Consent James Alfred Green, father of groom; Antonio Bozanti, father of bride
Date of Certificate 26 September 1912
Officiating Minister Rev. J. Hawalan
709 26 September 1912 Alfred Austin Cheshire
Beatrice Campbell
Alfred Austin Cheshire
Beatrice Campbell
πŸ’ 1912/5328
Alfred Austin Cheshire
Beatrice Campbell
πŸ’ 1912/5328
Bachelor
Spinster
Draughtsman
Domestic duties
27
25
Harewood
Harewood
3 years
5 weeks
St. James Church, Harewood 12/8893 26 September 1912 Rev. J. A. Julius
No 709
Date of Notice 26 September 1912
  Groom Bride
Names of Parties Alfred Austin Cheshire Beatrice Campbell
  πŸ’ 1912/5328
  πŸ’ 1912/5328
Condition Bachelor Spinster
Profession Draughtsman Domestic duties
Age 27 25
Dwelling Place Harewood Harewood
Length of Residence 3 years 5 weeks
Marriage Place St. James Church, Harewood
Folio 12/8893
Consent
Date of Certificate 26 September 1912
Officiating Minister Rev. J. A. Julius
710 26 September 1912 David John Laird
Lillian Annie Goodacre
John Laird
Lillian Annie Goodacre
πŸ’ 1912/7095
John Laird
Lillian Annie Goodacre
πŸ’ 1912/7095
Bachelor
Spinster
Baptist Minister
Home duties
30
31
Spreydon
New Plymouth
2 months
over 10 years
Residence of Hal Goodwin, Westown, New Plymouth 12/4609 26 September 1912 Rev. F. Hales
No 710
Date of Notice 26 September 1912
  Groom Bride
Names of Parties David John Laird Lillian Annie Goodacre
BDM Match (81%) John Laird Lillian Annie Goodacre
  πŸ’ 1912/7095
BDM Match (81%) John Laird Lillian Annie Goodacre
  πŸ’ 1912/7095
Condition Bachelor Spinster
Profession Baptist Minister Home duties
Age 30 31
Dwelling Place Spreydon New Plymouth
Length of Residence 2 months over 10 years
Marriage Place Residence of Hal Goodwin, Westown, New Plymouth
Folio 12/4609
Consent
Date of Certificate 26 September 1912
Officiating Minister Rev. F. Hales
711 26 September 1912 William French
Margaret Elizabeth Noble
William French
Margaret Elizabeth Noble
πŸ’ 1912/8801
William French
Margaret Elizabeth Noble
πŸ’ 1912/8801
Bachelor
Spinster
Clerk
Music Teacher
25
25
Spreydon
Addington
5 years
20 years
Durham St. Methodist Church, Christchurch 12/8212 26 September 1912 Rev. C. H. Laws
No 711
Date of Notice 26 September 1912
  Groom Bride
Names of Parties William French Margaret Elizabeth Noble
  πŸ’ 1912/8801
  πŸ’ 1912/8801
Condition Bachelor Spinster
Profession Clerk Music Teacher
Age 25 25
Dwelling Place Spreydon Addington
Length of Residence 5 years 20 years
Marriage Place Durham St. Methodist Church, Christchurch
Folio 12/8212
Consent
Date of Certificate 26 September 1912
Officiating Minister Rev. C. H. Laws
712 26 September 1912 William Llewellyn Thomas
Annie May King
William Llewellyn Thomas
Annie May King
πŸ’ 1912/8676
William Llewellyn Thomas
Annie May King
πŸ’ 1912/8676
Bachelor
Spinster
Clerk
28
22
Waltham
Woolston
Life
Life
Methodist Church, Woolston 12/8113 26 September 1912 Rev. J. N. Buttle
No 712
Date of Notice 26 September 1912
  Groom Bride
Names of Parties William Llewellyn Thomas Annie May King
  πŸ’ 1912/8676
  πŸ’ 1912/8676
Condition Bachelor Spinster
Profession Clerk
Age 28 22
Dwelling Place Waltham Woolston
Length of Residence Life Life
Marriage Place Methodist Church, Woolston
Folio 12/8113
Consent
Date of Certificate 26 September 1912
Officiating Minister Rev. J. N. Buttle
713 27 September 1912 Alexander George Finlayson
Lena Bailey
Alexander George Finlayson
Lena Bailey
πŸ’ 1912/8784
Alexander George Finlayson
Lena Bailey
πŸ’ 1912/8784
Bachelor
Spinster
Attendant, Mental Hospital
Domestic duties
32
34
Sunnyside
Spreydon
20 months
5 months
St. Martin's Church, Spreydon 12/8169 27 September 1912 Rev. F. Dunnage
No 713
Date of Notice 27 September 1912
  Groom Bride
Names of Parties Alexander George Finlayson Lena Bailey
  πŸ’ 1912/8784
  πŸ’ 1912/8784
Condition Bachelor Spinster
Profession Attendant, Mental Hospital Domestic duties
Age 32 34
Dwelling Place Sunnyside Spreydon
Length of Residence 20 months 5 months
Marriage Place St. Martin's Church, Spreydon
Folio 12/8169
Consent
Date of Certificate 27 September 1912
Officiating Minister Rev. F. Dunnage

Page 129

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
714 27 September 1912 Gerald Robert Maling
Elaine Mildred Cooke
Gerald Robert Maling
Elaine Mildred Cooke
πŸ’ 1912/8228
Bachelor
Spinster
Merchant
36
21
Christchurch
Auckland
30 years
18 years
Church of the Holy Sepulchre Auckland 12/1066 27 September 1912 Rev. A. Richards
No 714
Date of Notice 27 September 1912
  Groom Bride
Names of Parties Gerald Robert Maling Elaine Mildred Cooke
  πŸ’ 1912/8228
Condition Bachelor Spinster
Profession Merchant
Age 36 21
Dwelling Place Christchurch Auckland
Length of Residence 30 years 18 years
Marriage Place Church of the Holy Sepulchre Auckland
Folio 12/1066
Consent
Date of Certificate 27 September 1912
Officiating Minister Rev. A. Richards
715 27 September 1912 Thomas Keeling Hickinbotham
Ida Fanny Gifkins
Thomas Keeling Hickinbocham
Ida Fanny Gifkins
πŸ’ 1912/5335
Bachelor
Spinster
Accountant
Typiste
24
26
Avonside
Linwood
6 years
Life
St. Pauls Church Papanui 12/8894 27 September 1912 Rev. J. H. Julius
No 715
Date of Notice 27 September 1912
  Groom Bride
Names of Parties Thomas Keeling Hickinbotham Ida Fanny Gifkins
BDM Match (98%) Thomas Keeling Hickinbocham Ida Fanny Gifkins
  πŸ’ 1912/5335
Condition Bachelor Spinster
Profession Accountant Typiste
Age 24 26
Dwelling Place Avonside Linwood
Length of Residence 6 years Life
Marriage Place St. Pauls Church Papanui
Folio 12/8894
Consent
Date of Certificate 27 September 1912
Officiating Minister Rev. J. H. Julius
716 27 September 1912 Harry Hutley Shepperd
Ethel Maud Vincent
Harry Nutley Shepperd
Ethel Maud Vincent
πŸ’ 1912/9506
Bachelor
Spinster
Labourer
Domestic
35
22
Richmond
Marshland
6 years
5 years
Office of Registrar Christchurch 12/4457 27 September 1912 F. Evans, Registrar
No 716
Date of Notice 27 September 1912
  Groom Bride
Names of Parties Harry Hutley Shepperd Ethel Maud Vincent
BDM Match (98%) Harry Nutley Shepperd Ethel Maud Vincent
  πŸ’ 1912/9506
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 22
Dwelling Place Richmond Marshland
Length of Residence 6 years 5 years
Marriage Place Office of Registrar Christchurch
Folio 12/4457
Consent
Date of Certificate 27 September 1912
Officiating Minister F. Evans, Registrar
717 30 September 1912 William Pascoe
Mary Kay Morris
William Pascoe
Mary Kay Morris
πŸ’ 1912/4618
Bachelor
Spinster
Labourer
Home duties
27
24
Christchurch
Christchurch
5 days
5 days
Registrars Office Christchurch 12/4458 30 September 1912 F. Evans, Registrar
No 717
Date of Notice 30 September 1912
  Groom Bride
Names of Parties William Pascoe Mary Kay Morris
  πŸ’ 1912/4618
Condition Bachelor Spinster
Profession Labourer Home duties
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Registrars Office Christchurch
Folio 12/4458
Consent
Date of Certificate 30 September 1912
Officiating Minister F. Evans, Registrar
718 30 September 1912 Rowland Philip Hill
Ruth Stott
Rowland Philip Hill
Ruth Stott
πŸ’ 1912/8814
Bachelor
Spinster
Farmer
24
24
Christchurch
Christchurch
6 months
6 months
St. Marys Church Merivale 12/8201 30 September 1912 Rev. C. H. Gosset
No 718
Date of Notice 30 September 1912
  Groom Bride
Names of Parties Rowland Philip Hill Ruth Stott
  πŸ’ 1912/8814
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place St. Marys Church Merivale
Folio 12/8201
Consent
Date of Certificate 30 September 1912
Officiating Minister Rev. C. H. Gosset
719 30 September 1912 Reginald James Martin
Mary Olive Butler
Reginald James Martin
Mary Olive Butler
πŸ’ 1912/7351
Bachelor
Spinster
Floor Miller
Clerk
23
24
Riccarton
Riccarton
16 years
Life
St. Andrews Church Christchurch 12/8020 30 September 1912 Rev. J. Mackenzie
No 719
Date of Notice 30 September 1912
  Groom Bride
Names of Parties Reginald James Martin Mary Olive Butler
  πŸ’ 1912/7351
Condition Bachelor Spinster
Profession Floor Miller Clerk
Age 23 24
Dwelling Place Riccarton Riccarton
Length of Residence 16 years Life
Marriage Place St. Andrews Church Christchurch
Folio 12/8020
Consent
Date of Certificate 30 September 1912
Officiating Minister Rev. J. Mackenzie

Page 130

District of Christchurch Quarter ending 30 September 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
720 30 September 1912 Eric Alfred Caerlyon (commonly known as Eric Alfred Caerlyon-Bennett)
Laura Treleaven
Eric Alfred Caerlyon-Bennett
Laura Treleaven
πŸ’ 1912/7435
Eric Alfred Caerlyon-Bennett
Laura Treleaven
πŸ’ 1912/7435
Bachelor
Spinster
Engineer
32
30
Christchurch
Christchurch
3 days
Life
St Lukes Church Christchurch 12/8056 30 September 1912 Rev. W.W. Sedgwick
No 720
Date of Notice 30 September 1912
  Groom Bride
Names of Parties Eric Alfred Caerlyon (commonly known as Eric Alfred Caerlyon-Bennett) Laura Treleaven
BDM Match (70%) Eric Alfred Caerlyon-Bennett Laura Treleaven
  πŸ’ 1912/7435
BDM Match (70%) Eric Alfred Caerlyon-Bennett Laura Treleaven
  πŸ’ 1912/7435
Condition Bachelor Spinster
Profession Engineer
Age 32 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St Lukes Church Christchurch
Folio 12/8056
Consent
Date of Certificate 30 September 1912
Officiating Minister Rev. W.W. Sedgwick
721 30 September 1912 Frederick Harrap
Julia Frances Shelton
Frederick Harrap
Julia Frances Shelton
πŸ’ 1912/5701
Frederick Harrap
Julia Frances Shelton
πŸ’ 1912/5701
Bachelor
Spinster
Carpenter
Mental nurse
48
41
Lr. Riccarton
St. Albans
Life
31 yrs
House of Mr. W.E. Shelton, 44 Onslow St. St. Albans 12/4845 30 September 1912 Rev. C.H. Laws.
No 721
Date of Notice 30 September 1912
  Groom Bride
Names of Parties Frederick Harrap Julia Frances Shelton
  πŸ’ 1912/5701
  πŸ’ 1912/5701
Condition Bachelor Spinster
Profession Carpenter Mental nurse
Age 48 41
Dwelling Place Lr. Riccarton St. Albans
Length of Residence Life 31 yrs
Marriage Place House of Mr. W.E. Shelton, 44 Onslow St. St. Albans
Folio 12/4845
Consent
Date of Certificate 30 September 1912
Officiating Minister Rev. C.H. Laws.
722 30 September 1912 Leslie Beaumont Miller
Lily Fleming
Leslie Beaumont Miller
Lily Fleming
πŸ’ 1912/4637
Leslie Beaumont Miller
Lily Fleming
πŸ’ 1912/4637
Bachelor
Spinster
Tram Conductor
23
19
Woolston
Woolston
2 yrs
3 yrs
Registrar's Office Christchurch 12/4461 William Fleming Father 30 September 1912 F Evans Registrar
No 722
Date of Notice 30 September 1912
  Groom Bride
Names of Parties Leslie Beaumont Miller Lily Fleming
  πŸ’ 1912/4637
  πŸ’ 1912/4637
Condition Bachelor Spinster
Profession Tram Conductor
Age 23 19
Dwelling Place Woolston Woolston
Length of Residence 2 yrs 3 yrs
Marriage Place Registrar's Office Christchurch
Folio 12/4461
Consent William Fleming Father
Date of Certificate 30 September 1912
Officiating Minister F Evans Registrar
723 30 September 1912 Arthur Hebden
Margaret Cairns
Arthur Albden
Margaret Cairns
πŸ’ 1912/7349
Arthur Albden
Margaret Cairns
πŸ’ 1912/7349
Bachelor
Spinster
Storekeeper
36
21
St. Albans
St. Albans
3 1/2 yrs
12 yrs
House of Mr. W.J. Cairns, 61 Clare Rd. St. Albans 12/8019 30 September 1912 Rev. J. Mackenzie
No 723
Date of Notice 30 September 1912
  Groom Bride
Names of Parties Arthur Hebden Margaret Cairns
BDM Match (92%) Arthur Albden Margaret Cairns
  πŸ’ 1912/7349
BDM Match (92%) Arthur Albden Margaret Cairns
  πŸ’ 1912/7349
Condition Bachelor Spinster
Profession Storekeeper
Age 36 21
Dwelling Place St. Albans St. Albans
Length of Residence 3 1/2 yrs 12 yrs
Marriage Place House of Mr. W.J. Cairns, 61 Clare Rd. St. Albans
Folio 12/8019
Consent
Date of Certificate 30 September 1912
Officiating Minister Rev. J. Mackenzie

Page 131

District of Christchurch Quarter ending 31 December 1912 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
724 1 October 1912 Edgar Flint
Jessie Marion Brignell
Edgar Flint
Jessie Marion Brignell
πŸ’ 1912/8565
Widower
Spinster
Orderman in Timber Yard
Machinist
32
33
St. Albans
Spreydon
Life
1 year
Residence of Rev. S. Griffith, Spreydon 12/8050 1 October 1912 Rev. S. Griffith
No 724
Date of Notice 1 October 1912
  Groom Bride
Names of Parties Edgar Flint Jessie Marion Brignell
  πŸ’ 1912/8565
Condition Widower Spinster
Profession Orderman in Timber Yard Machinist
Age 32 33
Dwelling Place St. Albans Spreydon
Length of Residence Life 1 year
Marriage Place Residence of Rev. S. Griffith, Spreydon
Folio 12/8050
Consent
Date of Certificate 1 October 1912
Officiating Minister Rev. S. Griffith
725 1 October 1912 John Arthur Daniel Chisholm
Edith Eliza Lumsden
John Arthur Daniel Chisholm
Edith Eliza Lumsden
πŸ’ 1912/7353
Widower
Widow
Watchmaker
51
45
Christchurch
Christchurch
6 mos
22 yrs
St. Andrews Presbyterian Manse, Christchurch 12/8022 1 October 1912 Rev. J. Mackenzie
No 725
Date of Notice 1 October 1912
  Groom Bride
Names of Parties John Arthur Daniel Chisholm Edith Eliza Lumsden
  πŸ’ 1912/7353
Condition Widower Widow
Profession Watchmaker
Age 51 45
Dwelling Place Christchurch Christchurch
Length of Residence 6 mos 22 yrs
Marriage Place St. Andrews Presbyterian Manse, Christchurch
Folio 12/8022
Consent
Date of Certificate 1 October 1912
Officiating Minister Rev. J. Mackenzie
726 1 October 1912 Edwin Lovell Crawley
Charlotte Charlottie Hill
Edwin Lovell Crawley
Charlottie Hill
πŸ’ 1912/5112
Bachelor
Spinster
Cook
Waitress
28
24
Christchurch
Christchurch
1 yr.
4 mos
Registrar's Office, Christchurch 12/6598 1 October 1912 F. Evans, Registrar
No 726
Date of Notice 1 October 1912
  Groom Bride
Names of Parties Edwin Lovell Crawley Charlotte Charlottie Hill
BDM Match (80%) Edwin Lovell Crawley Charlottie Hill
  πŸ’ 1912/5112
Condition Bachelor Spinster
Profession Cook Waitress
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 yr. 4 mos
Marriage Place Registrar's Office, Christchurch
Folio 12/6598
Consent
Date of Certificate 1 October 1912
Officiating Minister F. Evans, Registrar
727 1 October 1912 Ellis Arthur Bendall
Jessie Marian England
Ellis Arthur Bendall
Jessie Marian England
πŸ’ 1912/8800
Bachelor
Spinster
Salesman
27
23
Linwood
Linwood
12 yrs
19 yrs
Marquee of Mr. K.F. England, 73 Tancred St., Linwood 12/8211 1 October 1912 Rev. C. H. Laws
No 727
Date of Notice 1 October 1912
  Groom Bride
Names of Parties Ellis Arthur Bendall Jessie Marian England
  πŸ’ 1912/8800
Condition Bachelor Spinster
Profession Salesman
Age 27 23
Dwelling Place Linwood Linwood
Length of Residence 12 yrs 19 yrs
Marriage Place Marquee of Mr. K.F. England, 73 Tancred St., Linwood
Folio 12/8211
Consent
Date of Certificate 1 October 1912
Officiating Minister Rev. C. H. Laws
728 1 October 1912 David Harry Robertson
Jane Ann Hemy
David Harry Robertson
Jane Ann Henry
πŸ’ 1912/7418
Bachelor
Spinster
Gardener
42
32
Fendalton
Fendalton
4 mos
7 mos
St. Mary's Presbyterian, Manchester St., Christchurch 12/8063 1 October 1912 Rev. F. L. Dignan
No 728
Date of Notice 1 October 1912
  Groom Bride
Names of Parties David Harry Robertson Jane Ann Hemy
BDM Match (93%) David Harry Robertson Jane Ann Henry
  πŸ’ 1912/7418
Condition Bachelor Spinster
Profession Gardener
Age 42 32
Dwelling Place Fendalton Fendalton
Length of Residence 4 mos 7 mos
Marriage Place St. Mary's Presbyterian, Manchester St., Christchurch
Folio 12/8063
Consent
Date of Certificate 1 October 1912
Officiating Minister Rev. F. L. Dignan
729 2 October 1912 Samuel Kinley
Nellie Johnson
Samuel Kinley
Nellie Johnson
πŸ’ 1912/7421
Samuel Donnell
Margaret Johnson
πŸ’ 1913/1621
Bachelor
Spinster
Labourer
30
20
Linwood
Christchurch
Life
6 mos
House of Mr. J. Kinley, 223 Ferry Rd., Linwood 12/8066 1 October 1912 Rev. T. McDonald
No 729
Date of Notice 2 October 1912
  Groom Bride
Names of Parties Samuel Kinley Nellie Johnson
  πŸ’ 1912/7421
BDM Match (60%) Samuel Donnell Margaret Johnson
  πŸ’ 1913/1621
Condition Bachelor Spinster
Profession Labourer
Age 30 20
Dwelling Place Linwood Christchurch
Length of Residence Life 6 mos
Marriage Place House of Mr. J. Kinley, 223 Ferry Rd., Linwood
Folio 12/8066
Consent
Date of Certificate 1 October 1912
Officiating Minister Rev. T. McDonald

Page 133

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
730 2 October 1912 Walter Hayton
Amelia Melbourne Hender
Walter Hayton
Amelia Melbourne Hender
πŸ’ 1912/8552
Walter Hayton
Amelia Melbourne Hender
πŸ’ 1912/8552
Bachelor
Spinster
Farmer
Household duties
31
27
Harewood
Harewood
Life
2 yrs
House of Mr A.E. Read, 594, Hereford St. Linwood 12/8038 2 October 1912 Rev. D.D. Rodger
No 730
Date of Notice 2 October 1912
  Groom Bride
Names of Parties Walter Hayton Amelia Melbourne Hender
  πŸ’ 1912/8552
  πŸ’ 1912/8552
Condition Bachelor Spinster
Profession Farmer Household duties
Age 31 27
Dwelling Place Harewood Harewood
Length of Residence Life 2 yrs
Marriage Place House of Mr A.E. Read, 594, Hereford St. Linwood
Folio 12/8038
Consent
Date of Certificate 2 October 1912
Officiating Minister Rev. D.D. Rodger
731 2 October 1912 William Andrews Moodie
Mary McEvoy
William Andrews Moodie
Mary McEvoy
πŸ’ 1912/5113
William Andrews Moodie
Mary McEvoy
πŸ’ 1912/5113
Bachelor
Spinster
Cook
Domestic duties
26
21
Christchurch
Christchurch
9 mos
10 mos
Registrar's Office Christchurch 12/6599 2 October 1912 F. Evans, Registrar
No 731
Date of Notice 2 October 1912
  Groom Bride
Names of Parties William Andrews Moodie Mary McEvoy
  πŸ’ 1912/5113
  πŸ’ 1912/5113
Condition Bachelor Spinster
Profession Cook Domestic duties
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 9 mos 10 mos
Marriage Place Registrar's Office Christchurch
Folio 12/6599
Consent
Date of Certificate 2 October 1912
Officiating Minister F. Evans, Registrar
732 2 October 1912 Edward Waldie
Alice Jennie Brown
Edward Waldie
Alice Jennie Brown
πŸ’ 1912/8799
Edward Waldie
Alice Jennie Brown
πŸ’ 1912/8799
Bachelor
Spinster
Commercial traveller
Household duties
32
24
Christchurch
Christchurch
3 yrs
Life
Durham St. Methodist Church 12/8210 2 October 1912 Rev. C.H. Laws
No 732
Date of Notice 2 October 1912
  Groom Bride
Names of Parties Edward Waldie Alice Jennie Brown
  πŸ’ 1912/8799
  πŸ’ 1912/8799
Condition Bachelor Spinster
Profession Commercial traveller Household duties
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 yrs Life
Marriage Place Durham St. Methodist Church
Folio 12/8210
Consent
Date of Certificate 2 October 1912
Officiating Minister Rev. C.H. Laws
733 3 October 1912 Ernest Argent Anstiss
Alice Kate Bird
Ernest Argent Anstiss
Alice Kate Bird
πŸ’ 1912/8804
Ernest Argent Anstiss
Alice Kate Bird
πŸ’ 1912/8804
Bachelor
Spinster
Moulder
Tailoress
26
23
Spreydon
Sydenham
Life
Life
Baptist Church Elgin St. Sydenham 12/8215 3 October 1912 Rev. T.A. Williams
No 733
Date of Notice 3 October 1912
  Groom Bride
Names of Parties Ernest Argent Anstiss Alice Kate Bird
  πŸ’ 1912/8804
  πŸ’ 1912/8804
Condition Bachelor Spinster
Profession Moulder Tailoress
Age 26 23
Dwelling Place Spreydon Sydenham
Length of Residence Life Life
Marriage Place Baptist Church Elgin St. Sydenham
Folio 12/8215
Consent
Date of Certificate 3 October 1912
Officiating Minister Rev. T.A. Williams
734 3 October 1912 John Edward Moore
Mary Maude Gray
John Edward Moore
Mary Maude Gray
πŸ’ 1912/5115
John Edward Moore
Mary Maude Gray
πŸ’ 1912/5115
Widower
Spinster
Engineer
Domestic duties
41
32
Riccarton
Christchurch
6 yrs
2 yrs
Registrar's Office Christchurch 12/6600 3 October 1912 F. Evans, Registrar
No 734
Date of Notice 3 October 1912
  Groom Bride
Names of Parties John Edward Moore Mary Maude Gray
  πŸ’ 1912/5115
  πŸ’ 1912/5115
Condition Widower Spinster
Profession Engineer Domestic duties
Age 41 32
Dwelling Place Riccarton Christchurch
Length of Residence 6 yrs 2 yrs
Marriage Place Registrar's Office Christchurch
Folio 12/6600
Consent
Date of Certificate 3 October 1912
Officiating Minister F. Evans, Registrar
735 5 October 1912 Alfred Jonathan Jones
Mary Jane Rump
Alfred Jonathan Jones
Mary Jane Rump
πŸ’ 1912/8564
Alfred Jonathan Jones
Mary Jane Rump
πŸ’ 1912/8564
Widower
Spinster
Carter
29
26
Riccarton
Riccarton
2 yrs
3 days
House of Mr C.H. Jones, 167, Clarence Rd. Riccarton 12/8049 5 October 1912 Rev. S. Griffiths
No 735
Date of Notice 5 October 1912
  Groom Bride
Names of Parties Alfred Jonathan Jones Mary Jane Rump
  πŸ’ 1912/8564
  πŸ’ 1912/8564
Condition Widower Spinster
Profession Carter
Age 29 26
Dwelling Place Riccarton Riccarton
Length of Residence 2 yrs 3 days
Marriage Place House of Mr C.H. Jones, 167, Clarence Rd. Riccarton
Folio 12/8049
Consent
Date of Certificate 5 October 1912
Officiating Minister Rev. S. Griffiths

Page 134

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
736 5 October 1912 Frederick Charles Wilson
Millicent Matilda Byers
Frederick Charles Wilson
Millicent Matilda Byers
πŸ’ 1912/5123
Widower
Spinster
Machinist
Domestic Servant
32
30
Opawa
Opawa
6 months
6 months
Registrar's Office Christchurch 12/6601 5 October 1912 F. Evans, Registrar
No 736
Date of Notice 5 October 1912
  Groom Bride
Names of Parties Frederick Charles Wilson Millicent Matilda Byers
  πŸ’ 1912/5123
Condition Widower Spinster
Profession Machinist Domestic Servant
Age 32 30
Dwelling Place Opawa Opawa
Length of Residence 6 months 6 months
Marriage Place Registrar's Office Christchurch
Folio 12/6601
Consent
Date of Certificate 5 October 1912
Officiating Minister F. Evans, Registrar
737 7 October 1912 John Henry Moore
Elizabeth Alice Smith
John Henry Moore
Elizabeth Alice Smith
πŸ’ 1912/8798
Bachelor
Spinster
Farmer
28
29
Bromley
Christchurch
20 years
2 years
East Belt Methodist Church Christchurch 12/8209 7 October 1912 Rev. C. H. Laws
No 737
Date of Notice 7 October 1912
  Groom Bride
Names of Parties John Henry Moore Elizabeth Alice Smith
  πŸ’ 1912/8798
Condition Bachelor Spinster
Profession Farmer
Age 28 29
Dwelling Place Bromley Christchurch
Length of Residence 20 years 2 years
Marriage Place East Belt Methodist Church Christchurch
Folio 12/8209
Consent
Date of Certificate 7 October 1912
Officiating Minister Rev. C. H. Laws
738 7 October 1912 Alan H. Swithin Asquith
Phyllis Muir Macdonald
Alan St Swithin Asquith
Phyllis Muir Macdonald
πŸ’ 1912/5134
Alan St Swithin Asquith
Phyllis Muir Macdonald
πŸ’ 1912/5134
Bachelor
Spinster
Railway Employee
Domestic Servant
24
20
Christchurch
Woolston
2 years 6 months
3 years
Registrar's Office Christchurch 12/6602 22 October 1912 F. Evans, Registrar
No 738
Date of Notice 7 October 1912
  Groom Bride
Names of Parties Alan H. Swithin Asquith Phyllis Muir Macdonald
BDM Match (96%) Alan St Swithin Asquith Phyllis Muir Macdonald
  πŸ’ 1912/5134
BDM Match (96%) Alan St Swithin Asquith Phyllis Muir Macdonald
  πŸ’ 1912/5134
Condition Bachelor Spinster
Profession Railway Employee Domestic Servant
Age 24 20
Dwelling Place Christchurch Woolston
Length of Residence 2 years 6 months 3 years
Marriage Place Registrar's Office Christchurch
Folio 12/6602
Consent
Date of Certificate 22 October 1912
Officiating Minister F. Evans, Registrar
739 7 October 1912 Robert Gray
Nella Charlesworth Adair
Robert Gray
Nella Charlesworth Adair
πŸ’ 1912/8670
Widower
Widow
Traveller
49
40
Christchurch
Christchurch
3 years
15 months
St. Johns Church Christchurch 12/8082 7 October 1912 Rev. H. Purchas
No 739
Date of Notice 7 October 1912
  Groom Bride
Names of Parties Robert Gray Nella Charlesworth Adair
  πŸ’ 1912/8670
Condition Widower Widow
Profession Traveller
Age 49 40
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 15 months
Marriage Place St. Johns Church Christchurch
Folio 12/8082
Consent
Date of Certificate 7 October 1912
Officiating Minister Rev. H. Purchas
740 7 October 1912 Cecil Bonnington
Mellie Byrone
Cecil Bonnington
Nellie Byrne
πŸ’ 1912/5269
Bachelor
Spinster
Manufacturing Chemist
26
22
Christchurch
Christchurch
7 years
6 years
Avonside Anglican Church 12/8877 7 October 1912 Rev. O. Fitzgerald
No 740
Date of Notice 7 October 1912
  Groom Bride
Names of Parties Cecil Bonnington Mellie Byrone
BDM Match (92%) Cecil Bonnington Nellie Byrne
  πŸ’ 1912/5269
Condition Bachelor Spinster
Profession Manufacturing Chemist
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 6 years
Marriage Place Avonside Anglican Church
Folio 12/8877
Consent
Date of Certificate 7 October 1912
Officiating Minister Rev. O. Fitzgerald
741 7 October 1912 John Michael Bennett
Lily Drain
John Michael Bennett
Lily Drain
πŸ’ 1912/5141
Bachelor
Spinster
Metal Polisher
Tailoress
26
20
Sydenham
Linwood
12 years
3 years
Registrar's Office Christchurch 12/6603 Henry Francis Drain, Father 7 October 1912 F. Evans, Registrar
No 741
Date of Notice 7 October 1912
  Groom Bride
Names of Parties John Michael Bennett Lily Drain
  πŸ’ 1912/5141
Condition Bachelor Spinster
Profession Metal Polisher Tailoress
Age 26 20
Dwelling Place Sydenham Linwood
Length of Residence 12 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 12/6603
Consent Henry Francis Drain, Father
Date of Certificate 7 October 1912
Officiating Minister F. Evans, Registrar

Page 135

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
742 7 October 1912 Lawrence Holmes Barron
Dorothy May Wish
Lawrence Holmes Barron
Dorothy May Wish
πŸ’ 1912/9010
Lawrence Holmes Barron
Dorothy May Wish
πŸ’ 1912/9010
Bachelor
Spinster
Bookseller
Clerk
20
24
St. Albans
St. Albans
2 years
2 years
St. Mary's Church, Merivale 12/8196 7 October 1912 Rev. C. H. Gosset
No 742
Date of Notice 7 October 1912
  Groom Bride
Names of Parties Lawrence Holmes Barron Dorothy May Wish
  πŸ’ 1912/9010
  πŸ’ 1912/9010
Condition Bachelor Spinster
Profession Bookseller Clerk
Age 20 24
Dwelling Place St. Albans St. Albans
Length of Residence 2 years 2 years
Marriage Place St. Mary's Church, Merivale
Folio 12/8196
Consent
Date of Certificate 7 October 1912
Officiating Minister Rev. C. H. Gosset
743 8 October 1912 Alfred James Baker
Isabella Maud Hart
Alfred James Baker
Isabella Maud Hart
πŸ’ 1912/8675
Alfred James Baker
Isabella Maud Hart
πŸ’ 1912/8675
Bachelor
Spinster
Civil Engineer
Home duties
31
27
Christchurch
Christchurch
3 days
1 year 6 months
Methodist Church, Edgeware Rd, Christchurch 12/8112 8 October 1912 Rev. J. N. Buttle
No 743
Date of Notice 8 October 1912
  Groom Bride
Names of Parties Alfred James Baker Isabella Maud Hart
  πŸ’ 1912/8675
  πŸ’ 1912/8675
Condition Bachelor Spinster
Profession Civil Engineer Home duties
Age 31 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year 6 months
Marriage Place Methodist Church, Edgeware Rd, Christchurch
Folio 12/8112
Consent
Date of Certificate 8 October 1912
Officiating Minister Rev. J. N. Buttle
744 8 October 1912 Edward Funnell
Annie Price
Edward Funnell
Annie Price
πŸ’ 1912/7434
Edward Funnell
Annie Price
πŸ’ 1912/7434
Widower
Spinster
Builder
Domestic duties
58
41
Christchurch
Christchurch
3 days
Life
St. Lukes Church, Christchurch 12/8033 8 October 1912 Rev. W. W. Sedgwick
No 744
Date of Notice 8 October 1912
  Groom Bride
Names of Parties Edward Funnell Annie Price
  πŸ’ 1912/7434
  πŸ’ 1912/7434
Condition Widower Spinster
Profession Builder Domestic duties
Age 58 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Lukes Church, Christchurch
Folio 12/8033
Consent
Date of Certificate 8 October 1912
Officiating Minister Rev. W. W. Sedgwick
745 8 October 1912 Constantine Lazarette
Ethel Olive Harrison
Constantine Lazarette
Ethel Olive Harrison
πŸ’ 1912/8955
Constantine Lazarette
Ethel Olive Harrison
πŸ’ 1912/8955
Bachelor
Spinster
Mechanical & Electrical Engineer
Upholstress
29
29
Christchurch
Christchurch
10 years
16 years
St. Michaels Church, Christchurch 12/8714 8 October 1912 Rev. H. D. Burton
No 745
Date of Notice 8 October 1912
  Groom Bride
Names of Parties Constantine Lazarette Ethel Olive Harrison
  πŸ’ 1912/8955
  πŸ’ 1912/8955
Condition Bachelor Spinster
Profession Mechanical & Electrical Engineer Upholstress
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 16 years
Marriage Place St. Michaels Church, Christchurch
Folio 12/8714
Consent
Date of Certificate 8 October 1912
Officiating Minister Rev. H. D. Burton
746 8 October 1912 David Baird
Margaret Hogg
David Baird
Margaret Hogg
πŸ’ 1912/7354
David Baird
Margaret Hogg
πŸ’ 1912/7354
Bachelor
Spinster
Tramway Employee
35
36
St. Albans
St. Albans
9 months
7 years
St. Andrews Manse, Christchurch 12/8023 8 October 1912 Rev. J. Mackenzie
No 746
Date of Notice 8 October 1912
  Groom Bride
Names of Parties David Baird Margaret Hogg
  πŸ’ 1912/7354
  πŸ’ 1912/7354
Condition Bachelor Spinster
Profession Tramway Employee
Age 35 36
Dwelling Place St. Albans St. Albans
Length of Residence 9 months 7 years
Marriage Place St. Andrews Manse, Christchurch
Folio 12/8023
Consent
Date of Certificate 8 October 1912
Officiating Minister Rev. J. Mackenzie
747 9 October 1912 George Stephenson Gordon
Agnes Bertha Kinnear
George Stephenson Gordon
Agnes Bertha Kinnear
πŸ’ 1912/8802
George Stephenson Gordon
Agnes Bertha Kinnear
πŸ’ 1912/8802
Bachelor
Spinster
Engineer
Dressmaker
26
24
Christchurch
Christchurch
1 year
1 year
Durham St. Wesleyan Parsonage 12/8213 9 October 1912 Rev. C. H. Laws
No 747
Date of Notice 9 October 1912
  Groom Bride
Names of Parties George Stephenson Gordon Agnes Bertha Kinnear
  πŸ’ 1912/8802
  πŸ’ 1912/8802
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place Durham St. Wesleyan Parsonage
Folio 12/8213
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. C. H. Laws

Page 136

District of Tokomairiro Quarter ending 31 December 1912
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
748 9 October 1912 James Sim
Mary Lavinia Holmes
James Sim
Mary Lavinia Holmes
πŸ’ 1912/8998
Bachelor
Spinster
Farmer
34
34
Christchurch
Christchurch
3 days
Life
St. Peters Church, Upper Riccarton 12/8185 9 October 1912 Rev. H. T. York
No 748
Date of Notice 9 October 1912
  Groom Bride
Names of Parties James Sim Mary Lavinia Holmes
  πŸ’ 1912/8998
Condition Bachelor Spinster
Profession Farmer
Age 34 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Peters Church, Upper Riccarton
Folio 12/8185
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. H. T. York
749 9 October 1912 John Alexander Wood
Marion Waddell Watson
John Alexander Wood
Marion Waddell Watson
πŸ’ 1912/9301
Bachelor
Spinster
Tailor
Tailoress
28
23
Christchurch
Christchurch
12 months
18 months
House of Mrs. Watson, 381 Cambridge Ter., Christchurch 12/8615 9 October 1912 Rev. R. St. C. Gray
No 749
Date of Notice 9 October 1912
  Groom Bride
Names of Parties John Alexander Wood Marion Waddell Watson
  πŸ’ 1912/9301
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 12 months 18 months
Marriage Place House of Mrs. Watson, 381 Cambridge Ter., Christchurch
Folio 12/8615
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. R. St. C. Gray
750 9 October 1912 Frederick Butler
Alexina Nield
Frederick Butler
Alexina Niald
πŸ’ 1912/8716
Bachelor
Spinster
Draper
Milliner
29
29
Christchurch
Christchurch
4 years
7 years
Knox Church, Christchurch 12/8131 9 October 1912 Rev. R. Erwin
No 750
Date of Notice 9 October 1912
  Groom Bride
Names of Parties Frederick Butler Alexina Nield
BDM Match (96%) Frederick Butler Alexina Niald
  πŸ’ 1912/8716
Condition Bachelor Spinster
Profession Draper Milliner
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 7 years
Marriage Place Knox Church, Christchurch
Folio 12/8131
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. R. Erwin
751 9 October 1912 James Richeson Maxwell
Emily Annabel Pratt
James Richeson Maxwell
Emily Annabel Pratt
πŸ’ 1912/8787
Bachelor
Spinster
Farmer
28
22
Christchurch
Christchurch
3 days
Life
St. Pauls Church, Christchurch 12/8172 9 October 1912 Rev. T. Tait
No 751
Date of Notice 9 October 1912
  Groom Bride
Names of Parties James Richeson Maxwell Emily Annabel Pratt
  πŸ’ 1912/8787
Condition Bachelor Spinster
Profession Farmer
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Pauls Church, Christchurch
Folio 12/8172
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. T. Tait
752 9 October 1912 Leonard James Hawthorne
Beatrice Annie Harvey
Leonard James Hawthorne
Beatrice Annie Harvey
πŸ’ 1912/8551
Bachelor
Spinster
Blacksmith's Assistant
21
17
Christchurch
Christchurch
Life
Life
Papanui Presbyterian Church 12/8037 Frederick George Harvey, Father 9 October 1912 Rev. D. D. Rodger
No 752
Date of Notice 9 October 1912
  Groom Bride
Names of Parties Leonard James Hawthorne Beatrice Annie Harvey
  πŸ’ 1912/8551
Condition Bachelor Spinster
Profession Blacksmith's Assistant
Age 21 17
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Papanui Presbyterian Church
Folio 12/8037
Consent Frederick George Harvey, Father
Date of Certificate 9 October 1912
Officiating Minister Rev. D. D. Rodger
753 9 October 1912 William George Alexander
Gladys Winifred Katherine Hood Williams
William George Alexander
Gladys Winifred Katherine Hood Williams
πŸ’ 1912/8664
Bachelor
Spinster
Accountant
24
28
Linwood
Christchurch
8 years
Life
St. Lukes Church, Christchurch 12/8099 9 October 1912 Rev. W. W. Sedgwick
No 753
Date of Notice 9 October 1912
  Groom Bride
Names of Parties William George Alexander Gladys Winifred Katherine Hood Williams
  πŸ’ 1912/8664
Condition Bachelor Spinster
Profession Accountant
Age 24 28
Dwelling Place Linwood Christchurch
Length of Residence 8 years Life
Marriage Place St. Lukes Church, Christchurch
Folio 12/8099
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. W. W. Sedgwick

Page 138

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
754 9 October 1912 Francis Herbert Ford
Margaret McArthur
Francis Herbert Ford
Margaret McArthur
πŸ’ 1912/8570
Francis Herbert Ford
Margaret McArthur
πŸ’ 1912/8570
Bachelor
Spinster
Stock agent
23
24
Papanui
Papanui
3 days
4 years
Residence of Mrs. McArthur, Meldrum House, Harewood Rd. Papanui 12/8032 9 October 1912 Rev. A. Peters
No 754
Date of Notice 9 October 1912
  Groom Bride
Names of Parties Francis Herbert Ford Margaret McArthur
  πŸ’ 1912/8570
  πŸ’ 1912/8570
Condition Bachelor Spinster
Profession Stock agent
Age 23 24
Dwelling Place Papanui Papanui
Length of Residence 3 days 4 years
Marriage Place Residence of Mrs. McArthur, Meldrum House, Harewood Rd. Papanui
Folio 12/8032
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. A. Peters
755 9 October 1912 John Charles Boon
Margaret Walsh
John Charles Boon
Margaret Walsh
πŸ’ 1912/5142
John Charles Boon
Margaret Walsh
πŸ’ 1912/5142
Thomas Herbert Thompson
Margaret Walsh
πŸ’ 1913/4552
Bachelor
Spinster
Gardener
Domestic duties
25
22
Papanui
Papanui
13 years
8 years
Registrars Office, Christchurch 12/6604 9 October 1912 F. Evans, Registrar
No 755
Date of Notice 9 October 1912
  Groom Bride
Names of Parties John Charles Boon Margaret Walsh
  πŸ’ 1912/5142
  πŸ’ 1912/5142
BDM Match (65%) Thomas Herbert Thompson Margaret Walsh
  πŸ’ 1913/4552
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 25 22
Dwelling Place Papanui Papanui
Length of Residence 13 years 8 years
Marriage Place Registrars Office, Christchurch
Folio 12/6604
Consent
Date of Certificate 9 October 1912
Officiating Minister F. Evans, Registrar
756 9 October 1912 James Arthur Chenery
Alice Phoebe Pye
James Arthur Chenery
Alice Phoebe Pye
πŸ’ 1912/8571
James Arthur Chenery
Alice Phoebe Pye
πŸ’ 1912/8571
Bachelor
Spinster
Sheep grader
27
21
Papanui
Papanui
13 months
12 years
Methodist Church, Papanui 12/8033 9 October 1912 Rev. A. Peters
No 756
Date of Notice 9 October 1912
  Groom Bride
Names of Parties James Arthur Chenery Alice Phoebe Pye
  πŸ’ 1912/8571
  πŸ’ 1912/8571
Condition Bachelor Spinster
Profession Sheep grader
Age 27 21
Dwelling Place Papanui Papanui
Length of Residence 13 months 12 years
Marriage Place Methodist Church, Papanui
Folio 12/8033
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. A. Peters
757 9 October 1912 Richard Walter Milne
Annie Constance Clara Neate
Richard Walter Milne
Annie Constance Clara Neate
πŸ’ 1912/7437
Richard Walter Milne
Annie Constance Clara Neate
πŸ’ 1912/7437
Bachelor
Spinster
Wheelwright
Tailoress
24
23
Sydenham
Christchurch
Life
Life
St. Luke's Church, Christchurch 12/8058 9 October 1912 Rev. W. W. Sedgwick
No 757
Date of Notice 9 October 1912
  Groom Bride
Names of Parties Richard Walter Milne Annie Constance Clara Neate
  πŸ’ 1912/7437
  πŸ’ 1912/7437
Condition Bachelor Spinster
Profession Wheelwright Tailoress
Age 24 23
Dwelling Place Sydenham Christchurch
Length of Residence Life Life
Marriage Place St. Luke's Church, Christchurch
Folio 12/8058
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. W. W. Sedgwick
758 9 October 1912 William John Gallacher
Susan Emma Jane Whall
William John Gallacher
Susan Emma Jane Whall
πŸ’ 1912/5143
William John Gallacher
Susan Emma Jane Whall
πŸ’ 1912/5143
Bachelor
Spinster
Malleable furnaceman
40
23
Christchurch
Woolston
4 years
3 years
Registrars Office, Christchurch 12/6605 9 October 1912 F. Evans, Registrar
No 758
Date of Notice 9 October 1912
  Groom Bride
Names of Parties William John Gallacher Susan Emma Jane Whall
  πŸ’ 1912/5143
  πŸ’ 1912/5143
Condition Bachelor Spinster
Profession Malleable furnaceman
Age 40 23
Dwelling Place Christchurch Woolston
Length of Residence 4 years 3 years
Marriage Place Registrars Office, Christchurch
Folio 12/6605
Consent
Date of Certificate 9 October 1912
Officiating Minister F. Evans, Registrar
759 19 October 1912 James Nancarrow
Vivian Ivy Vita Moore
James Nancarron
Vivian Ivy Vita Moore
πŸ’ 1912/7436
James Nancarron
Vivian Ivy Vita Moore
πŸ’ 1912/7436
Bachelor
Spinster
Confectioner
Book binder
32
27
Christchurch
Christchurch
3 years
1 year
St. Luke's Church, Christchurch 12/8057 10 October 1912 Rev. W. W. Sedgwick
No 759
Date of Notice 19 October 1912
  Groom Bride
Names of Parties James Nancarrow Vivian Ivy Vita Moore
BDM Match (97%) James Nancarron Vivian Ivy Vita Moore
  πŸ’ 1912/7436
BDM Match (97%) James Nancarron Vivian Ivy Vita Moore
  πŸ’ 1912/7436
Condition Bachelor Spinster
Profession Confectioner Book binder
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 1 year
Marriage Place St. Luke's Church, Christchurch
Folio 12/8057
Consent
Date of Certificate 10 October 1912
Officiating Minister Rev. W. W. Sedgwick

Page 139

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
760 10 October 1912 Shrewsbury Frederick Kingsford
Rachel Vickery
Shrewsbury Frederick Kingsford
Rachel Vickery
πŸ’ 1912/5145
Divorced
Widow
Joiner
51
37
Riccarton
Riccarton
6 yrs
14 yrs
St. Andrews Presbyterian Church Christchurch 12/8607 10 October 1912 Rev. J. Mackenzie
No 760
Date of Notice 10 October 1912
  Groom Bride
Names of Parties Shrewsbury Frederick Kingsford Rachel Vickery
  πŸ’ 1912/5145
Condition Divorced Widow
Profession Joiner
Age 51 37
Dwelling Place Riccarton Riccarton
Length of Residence 6 yrs 14 yrs
Marriage Place St. Andrews Presbyterian Church Christchurch
Folio 12/8607
Consent
Date of Certificate 10 October 1912
Officiating Minister Rev. J. Mackenzie
761 10 October 1912 Thomas Harland
Rosina Evelina Wilson
Thomas Harland
Rosina Evelina Wilson
πŸ’ 1912/5144
Bachelor
Spinster
Woodworking Machinist
Housemaid
24
21
Fendalton
St. Albans
23 yrs
2 yrs
Registrar's Office Christchurch 12/6606 10 October 1912 F. Evans Registrar
No 761
Date of Notice 10 October 1912
  Groom Bride
Names of Parties Thomas Harland Rosina Evelina Wilson
  πŸ’ 1912/5144
Condition Bachelor Spinster
Profession Woodworking Machinist Housemaid
Age 24 21
Dwelling Place Fendalton St. Albans
Length of Residence 23 yrs 2 yrs
Marriage Place Registrar's Office Christchurch
Folio 12/6606
Consent
Date of Certificate 10 October 1912
Officiating Minister F. Evans Registrar
762 10 October 1912 William Dean
Helen Eliza Newton
William Dean
Helen Eliza Newton
πŸ’ 1912/9087
Bachelor
Spinster
Plumbing Contractor
Saleswoman
36
30
Christchurch
Waimate
10 yrs
Life
Methodist Church Waimate 12/8299 10 October 1912 Rev. S. F. Stockwell
No 762
Date of Notice 10 October 1912
  Groom Bride
Names of Parties William Dean Helen Eliza Newton
  πŸ’ 1912/9087
Condition Bachelor Spinster
Profession Plumbing Contractor Saleswoman
Age 36 30
Dwelling Place Christchurch Waimate
Length of Residence 10 yrs Life
Marriage Place Methodist Church Waimate
Folio 12/8299
Consent
Date of Certificate 10 October 1912
Officiating Minister Rev. S. F. Stockwell
763 10 October 1912 Rupert Mapple
Lily May Hooper
Rupert Mapple
Lily May Hooper
πŸ’ 1912/8671
Bachelor
Spinster
Waterside Worker
34
35
Christchurch
Christchurch
3 yrs
Life
St. Johns Church Christchurch 12/8083 10 October 1912 Rev. H Purchas
No 763
Date of Notice 10 October 1912
  Groom Bride
Names of Parties Rupert Mapple Lily May Hooper
  πŸ’ 1912/8671
Condition Bachelor Spinster
Profession Waterside Worker
Age 34 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 yrs Life
Marriage Place St. Johns Church Christchurch
Folio 12/8083
Consent
Date of Certificate 10 October 1912
Officiating Minister Rev. H Purchas
764 14 October 1912 Arthur Pemberton Homersham
Florence May Tipping
Arthur Pemberton Homersham
Florence Mary Tipping
πŸ’ 1912/8805
Bachelor
Spinster
Farmer
Domestic duties
24
35
West Melton
West Melton
3 days
4 yrs
Church of England West Melton 12/8216 10 October 1912 Rev. E. Webb
No 764
Date of Notice 14 October 1912
  Groom Bride
Names of Parties Arthur Pemberton Homersham Florence May Tipping
BDM Match (98%) Arthur Pemberton Homersham Florence Mary Tipping
  πŸ’ 1912/8805
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 35
Dwelling Place West Melton West Melton
Length of Residence 3 days 4 yrs
Marriage Place Church of England West Melton
Folio 12/8216
Consent
Date of Certificate 10 October 1912
Officiating Minister Rev. E. Webb
765 14 October 1912 George Thompson
Ivy Jane Pascoe
George Thompson
Ivy Jane Pascoe
πŸ’ 1912/8783
Bachelor
Spinster
Dairyman
Manageress
25
18
Christchurch
Spreydon
8 yrs
14 yrs
St. Marys Church Halswell 12/8168 William Pascoe Father 14 October 1912 Rev. F. Dunnage
No 765
Date of Notice 14 October 1912
  Groom Bride
Names of Parties George Thompson Ivy Jane Pascoe
  πŸ’ 1912/8783
Condition Bachelor Spinster
Profession Dairyman Manageress
Age 25 18
Dwelling Place Christchurch Spreydon
Length of Residence 8 yrs 14 yrs
Marriage Place St. Marys Church Halswell
Folio 12/8168
Consent William Pascoe Father
Date of Certificate 14 October 1912
Officiating Minister Rev. F. Dunnage

Page 140

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
766 15 October 1912 Thomas Patrick Kane
Gertrude Elizabeth Newman
Thomas Patrick Kane
Gertrude Elizabeth Newman
πŸ’ 1912/5438
Thomas Patrick Kane
Gertrude Elizabeth Newman
πŸ’ 1912/5438
Bachelor
Spinster
Railway Clerk
Housemaid
28
27
Christchurch
Christchurch
3 days
9 years
Roman Catholic Cathedral Christchurch 12/8999 15 October 1912 Rev. J. J. Hanrahan
No 766
Date of Notice 15 October 1912
  Groom Bride
Names of Parties Thomas Patrick Kane Gertrude Elizabeth Newman
  πŸ’ 1912/5438
  πŸ’ 1912/5438
Condition Bachelor Spinster
Profession Railway Clerk Housemaid
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 9 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12/8999
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. J. J. Hanrahan
767 15 October 1912 Jasmon Seaton
Matilda Eliza Finlay
Tasman Seaton
Matilda Eliza Finlay
πŸ’ 1912/7355
Tasman Seaton
Matilda Eliza Finlay
πŸ’ 1912/7355
Bachelor
Spinster
Farrier
23
23
Christchurch
Christchurch
3 years
5 years
St. Andrews Manse Christchurch 12/8024 15 October 1912 Rev. J. Mackenzie
No 767
Date of Notice 15 October 1912
  Groom Bride
Names of Parties Jasmon Seaton Matilda Eliza Finlay
BDM Match (92%) Tasman Seaton Matilda Eliza Finlay
  πŸ’ 1912/7355
BDM Match (92%) Tasman Seaton Matilda Eliza Finlay
  πŸ’ 1912/7355
Condition Bachelor Spinster
Profession Farrier
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 5 years
Marriage Place St. Andrews Manse Christchurch
Folio 12/8024
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. J. Mackenzie
768 15 October 1912 George Wilfred Drayton
May Aston
George Wilfred Drayton
May Aston
πŸ’ 1912/9302
George Wilfred Drayton
May Aston
πŸ’ 1912/9302
Bachelor
Spinster
Merchant
Domestic duties
23
23
Linwood
Spreydon
12 years
10 years
House of Mr J. Aston, 38 Hoon Hay Rd Spreydon 12/8616 15 October 1912 Rev. R. S. Gray
No 768
Date of Notice 15 October 1912
  Groom Bride
Names of Parties George Wilfred Drayton May Aston
  πŸ’ 1912/9302
  πŸ’ 1912/9302
Condition Bachelor Spinster
Profession Merchant Domestic duties
Age 23 23
Dwelling Place Linwood Spreydon
Length of Residence 12 years 10 years
Marriage Place House of Mr J. Aston, 38 Hoon Hay Rd Spreydon
Folio 12/8616
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. R. S. Gray
769 15 October 1912 Albert Henry Leach
Isabel Lodge
Albert Henry Leach
Isabel Lodge
πŸ’ 1912/5439
Albert Henry Leach
Isabel Lodge
πŸ’ 1912/5439
Bachelor
Widow
Labourer
37
33
Sydenham
Christchurch
11 months
About 30 years
Catholic Presbytery, Barbadoes St. Christchurch 12/8999 15 October 1912 Rev. J. J. Hanrahan
No 769
Date of Notice 15 October 1912
  Groom Bride
Names of Parties Albert Henry Leach Isabel Lodge
  πŸ’ 1912/5439
  πŸ’ 1912/5439
Condition Bachelor Widow
Profession Labourer
Age 37 33
Dwelling Place Sydenham Christchurch
Length of Residence 11 months About 30 years
Marriage Place Catholic Presbytery, Barbadoes St. Christchurch
Folio 12/8999
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. J. J. Hanrahan
770 15 October 1912 Edmond George Staveley
Elizabeth Mary Claridge
Edmond George Staveley
Elizabeth Mary Claridge
πŸ’ 1912/8713
Edmond George Staveley
Elizabeth Mary Claridge
πŸ’ 1912/8713
Widower
Spinster
Stock & Station Agent
Housekeeper
57
35
Christchurch
Christchurch
38 years
Life
St. Barnabas Church Fendalton 12/8124 15 October 1912 Rev. T. Hamilton
No 770
Date of Notice 15 October 1912
  Groom Bride
Names of Parties Edmond George Staveley Elizabeth Mary Claridge
  πŸ’ 1912/8713
  πŸ’ 1912/8713
Condition Widower Spinster
Profession Stock & Station Agent Housekeeper
Age 57 35
Dwelling Place Christchurch Christchurch
Length of Residence 38 years Life
Marriage Place St. Barnabas Church Fendalton
Folio 12/8124
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. T. Hamilton
771 15 October 1912 James Joseph Hendron
Elizabeth May McPhelan
James Joseph Hendren
Elizabeth Mary McPhelan
πŸ’ 1912/7419
James Joseph Hendren
Elizabeth Mary McPhelan
πŸ’ 1912/7419
Bachelor
Spinster
Butcher
Teacher of Music
24
25
Christchurch
Christchurch
5 years
3 years
St. Marys Church, Manchester St. Christchurch 12/8064 15 October 1912 Rev. R. J. Hoare
No 771
Date of Notice 15 October 1912
  Groom Bride
Names of Parties James Joseph Hendron Elizabeth May McPhelan
BDM Match (95%) James Joseph Hendren Elizabeth Mary McPhelan
  πŸ’ 1912/7419
BDM Match (95%) James Joseph Hendren Elizabeth Mary McPhelan
  πŸ’ 1912/7419
Condition Bachelor Spinster
Profession Butcher Teacher of Music
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 3 years
Marriage Place St. Marys Church, Manchester St. Christchurch
Folio 12/8064
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. R. J. Hoare

Page 141

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
772 15 October 1912 Harold Owen Nichols
Alice Mary Louise Bull
Harold Owen Nichols
Alice Mary Louise Bull
πŸ’ 1912/5268
Bachelor
Spinster
Dalesman
30
30
Christchurch
New Brighton
Life
6 months
Honside Church, Christchurch 12/8876 15 October 1912 Reverend O. Fitzgerald
No 772
Date of Notice 15 October 1912
  Groom Bride
Names of Parties Harold Owen Nichols Alice Mary Louise Bull
  πŸ’ 1912/5268
Condition Bachelor Spinster
Profession Dalesman
Age 30 30
Dwelling Place Christchurch New Brighton
Length of Residence Life 6 months
Marriage Place Honside Church, Christchurch
Folio 12/8876
Consent
Date of Certificate 15 October 1912
Officiating Minister Reverend O. Fitzgerald
773 16 October 1912 Shrewsbury Frederick Kingsford
Rachel Vickery
Shrewsbury Frederick Kingsford
Rachel Vickery
πŸ’ 1912/5145
Divorced (Decree Absolute 17 September 1912)
Widow (28 March 1907)
Joiner
51
37
Riccarton
Riccarton
6 years
14 years
Registrar's Office, Christchurch 12/6607 16 October 1912 F. Evans Registrar
No 773
Date of Notice 16 October 1912
  Groom Bride
Names of Parties Shrewsbury Frederick Kingsford Rachel Vickery
  πŸ’ 1912/5145
Condition Divorced (Decree Absolute 17 September 1912) Widow (28 March 1907)
Profession Joiner
Age 51 37
Dwelling Place Riccarton Riccarton
Length of Residence 6 years 14 years
Marriage Place Registrar's Office, Christchurch
Folio 12/6607
Consent
Date of Certificate 16 October 1912
Officiating Minister F. Evans Registrar
774 16 October 1912 James Morrison Wilkie
Louisa Ella Wills
James Morrison Wilkie
Louisa Ella Wills
πŸ’ 1912/5291
Bachelor
Spinster
Dentist
Milliner
30
30
Christchurch
Christchurch
3 days
Life
Holy Trinity Church, Avonside 12/8875 16 October 1912 Reverend O. Fitzgerald
No 774
Date of Notice 16 October 1912
  Groom Bride
Names of Parties James Morrison Wilkie Louisa Ella Wills
  πŸ’ 1912/5291
Condition Bachelor Spinster
Profession Dentist Milliner
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Holy Trinity Church, Avonside
Folio 12/8875
Consent
Date of Certificate 16 October 1912
Officiating Minister Reverend O. Fitzgerald
775 16 October 1912 Harry Dacre
Elsie Evelyn Spreadbury
Harry Daere
Elsie Evelyn Spreadbury
πŸ’ 1912/9003
Bachelor
Spinster
Carpenter
Tailoress
29
26
Woolston
Woolston
8 years
Life
St. Marks Church, Opawa 12/8190 16 October 1912 Reverend H. Williams
No 775
Date of Notice 16 October 1912
  Groom Bride
Names of Parties Harry Dacre Elsie Evelyn Spreadbury
BDM Match (95%) Harry Daere Elsie Evelyn Spreadbury
  πŸ’ 1912/9003
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 29 26
Dwelling Place Woolston Woolston
Length of Residence 8 years Life
Marriage Place St. Marks Church, Opawa
Folio 12/8190
Consent
Date of Certificate 16 October 1912
Officiating Minister Reverend H. Williams
776 16 October 1912 Robert Edward Ward
Sarah Margaret Clifford Ebhorn
Albert Edward Ward
Sarah Margaret Clifford Ebborn
πŸ’ 1912/8678
Bachelor
Spinster
Cabinet Maker
28
26
Richmond
Sydenham
Life
12 years
St. Mary's Church, Addington 12/8115 16 October 1912 Reverend W. S. Bean
No 776
Date of Notice 16 October 1912
  Groom Bride
Names of Parties Robert Edward Ward Sarah Margaret Clifford Ebhorn
BDM Match (93%) Albert Edward Ward Sarah Margaret Clifford Ebborn
  πŸ’ 1912/8678
Condition Bachelor Spinster
Profession Cabinet Maker
Age 28 26
Dwelling Place Richmond Sydenham
Length of Residence Life 12 years
Marriage Place St. Mary's Church, Addington
Folio 12/8115
Consent
Date of Certificate 16 October 1912
Officiating Minister Reverend W. S. Bean
777 16 October 1912 William de Carteret Malet
Gwendolyn Marian Γ  Beckett Thomas
William de Carteret Malet
Gwendolyn Marian a'Beckett Thomas
πŸ’ 1912/9011
Bachelor
Spinster
Captain, 14th Lancers
28
22
Christchurch
St. Albans
8 months
5 years 6 months
St. Mary's Church, Merivale 12/8197 16 October 1912 Reverend C. H. Gosset
No 777
Date of Notice 16 October 1912
  Groom Bride
Names of Parties William de Carteret Malet Gwendolyn Marian Γ  Beckett Thomas
BDM Match (96%) William de Carteret Malet Gwendolyn Marian a'Beckett Thomas
  πŸ’ 1912/9011
Condition Bachelor Spinster
Profession Captain, 14th Lancers
Age 28 22
Dwelling Place Christchurch St. Albans
Length of Residence 8 months 5 years 6 months
Marriage Place St. Mary's Church, Merivale
Folio 12/8197
Consent
Date of Certificate 16 October 1912
Officiating Minister Reverend C. H. Gosset

Page 142

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
778 18 October 1912 Stephen John Blackler
Ethel May Andersen
Stephen John Blackler
Ethel May Anderson
πŸ’ 1912/5489
Stephen John Blackler
Ethel May Anderson
πŸ’ 1912/5489
Bachelor
Spinster
Driver
Laundress
27
23
Christchurch
St. Albans
13 years
Life
House of Mr. A.B. Anderson, Hills Rd, St. Albans 12/9077 18 October 1912 Rev. S. Henderson
No 778
Date of Notice 18 October 1912
  Groom Bride
Names of Parties Stephen John Blackler Ethel May Andersen
BDM Match (97%) Stephen John Blackler Ethel May Anderson
  πŸ’ 1912/5489
BDM Match (97%) Stephen John Blackler Ethel May Anderson
  πŸ’ 1912/5489
Condition Bachelor Spinster
Profession Driver Laundress
Age 27 23
Dwelling Place Christchurch St. Albans
Length of Residence 13 years Life
Marriage Place House of Mr. A.B. Anderson, Hills Rd, St. Albans
Folio 12/9077
Consent
Date of Certificate 18 October 1912
Officiating Minister Rev. S. Henderson
779 19 October 1912 James Alexander Robb
Lilian Gardner Christie
James Alexander Robb
Lilian Gardner Christie
πŸ’ 1912/7422
James Alexander Robb
Lilian Gardner Christie
πŸ’ 1912/7422
Bachelor
Spinster
Jeweller
31
23
Christchurch
Christchurch
1 year
1 year
House of Mr. Geo. Cook, 133 Packe St., St. Albans 12/8067 19 October 1912 Rev. T. McDonald
No 779
Date of Notice 19 October 1912
  Groom Bride
Names of Parties James Alexander Robb Lilian Gardner Christie
  πŸ’ 1912/7422
  πŸ’ 1912/7422
Condition Bachelor Spinster
Profession Jeweller
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place House of Mr. Geo. Cook, 133 Packe St., St. Albans
Folio 12/8067
Consent
Date of Certificate 19 October 1912
Officiating Minister Rev. T. McDonald
780 21 October 1912 George Arthur Holls
Martha Eliza Cole
George Arthur Hobbs
Martha Eliza Cole
πŸ’ 1912/8568
George Arthur Hobbs
Martha Eliza Cole
πŸ’ 1912/8568
Bachelor
Divorced
Spring Maker
34
35
Christchurch
Christchurch
Life
Life
House of Mrs. M.E. Cole, 198 Moorhouse Ave. Ch.Ch. 12/8030 21 October 1912 Rev. J. Mackenzie
No 780
Date of Notice 21 October 1912
  Groom Bride
Names of Parties George Arthur Holls Martha Eliza Cole
BDM Match (95%) George Arthur Hobbs Martha Eliza Cole
  πŸ’ 1912/8568
BDM Match (95%) George Arthur Hobbs Martha Eliza Cole
  πŸ’ 1912/8568
Condition Bachelor Divorced
Profession Spring Maker
Age 34 35
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place House of Mrs. M.E. Cole, 198 Moorhouse Ave. Ch.Ch.
Folio 12/8030
Consent
Date of Certificate 21 October 1912
Officiating Minister Rev. J. Mackenzie
781 21 October 1912 Richard Nash
Alice May Todd
Richard Nash
Alice May Todd
πŸ’ 1912/5146
Richard Nash
Alice May Todd
πŸ’ 1912/5146
Bachelor
Spinster
Hairdresser, Tobacconist
28
23
Christchurch
Christchurch
2 years
9 months
Registrar's Office, Christchurch 12/6608 21 October 1912 F. Evans, Registrar
No 781
Date of Notice 21 October 1912
  Groom Bride
Names of Parties Richard Nash Alice May Todd
  πŸ’ 1912/5146
  πŸ’ 1912/5146
Condition Bachelor Spinster
Profession Hairdresser, Tobacconist
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 9 months
Marriage Place Registrar's Office, Christchurch
Folio 12/6608
Consent
Date of Certificate 21 October 1912
Officiating Minister F. Evans, Registrar
782 21 October 1912 Hugh McLeod
Catherine Dawson
Hugh McLeod
Catherine Dawson
πŸ’ 1912/8995
Hugh McLeod
Catherine Dawson
πŸ’ 1912/8995
Bachelor
Spinster
Draper
Embroideress
31
20
Shirley
Christchurch
6 years
3 years
St. Paul's Church, Christchurch 12/8173 Margaret Jane Dawson, mother 21 October 1912 Rev. T. Tait
No 782
Date of Notice 21 October 1912
  Groom Bride
Names of Parties Hugh McLeod Catherine Dawson
  πŸ’ 1912/8995
  πŸ’ 1912/8995
Condition Bachelor Spinster
Profession Draper Embroideress
Age 31 20
Dwelling Place Shirley Christchurch
Length of Residence 6 years 3 years
Marriage Place St. Paul's Church, Christchurch
Folio 12/8173
Consent Margaret Jane Dawson, mother
Date of Certificate 21 October 1912
Officiating Minister Rev. T. Tait
783 21 October 1912 Edward Bertram Henzel
Mary Josephine Ryan
Edward Bertram Henzel
Mary Josephine Ryan
πŸ’ 1912/5440
Edward Bertram Henzel
Mary Josephine Ryan
πŸ’ 1912/5440
Bachelor
Spinster
Taxi Proprietor
Waitress
32
26
Christchurch
Christchurch
11 years
5 years
Catholic Cathedral, Christchurch 12/9000 21 October 1912 Rev. J.J. Hanrahan
No 783
Date of Notice 21 October 1912
  Groom Bride
Names of Parties Edward Bertram Henzel Mary Josephine Ryan
  πŸ’ 1912/5440
  πŸ’ 1912/5440
Condition Bachelor Spinster
Profession Taxi Proprietor Waitress
Age 32 26
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 5 years
Marriage Place Catholic Cathedral, Christchurch
Folio 12/9000
Consent
Date of Certificate 21 October 1912
Officiating Minister Rev. J.J. Hanrahan

Page 143

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
784 21 October 1912 William Soltan Pillans
Emily Dawson
William Soltan Pillans
Emily Dawson
πŸ’ 1912/5623
Widower
Spinster
Sheepfarmer (retired)
Nurse
63
36
Papanui
Papanui
11 days
11 days
St. Pauls Church, Papanui 12/9185 21 October 1912 Rev. F. Knowles
No 784
Date of Notice 21 October 1912
  Groom Bride
Names of Parties William Soltan Pillans Emily Dawson
  πŸ’ 1912/5623
Condition Widower Spinster
Profession Sheepfarmer (retired) Nurse
Age 63 36
Dwelling Place Papanui Papanui
Length of Residence 11 days 11 days
Marriage Place St. Pauls Church, Papanui
Folio 12/9185
Consent
Date of Certificate 21 October 1912
Officiating Minister Rev. F. Knowles
785 22 October 1912 John Charles Mercer
Margaret McLaughlin
John Charles Mercer
Margaret McLaughlin
πŸ’ 1912/7417
Bachelor
Spinster
Shepherd
23
22
Spreydon
Spreydon
5 days
3 weeks
St. Mary Roman Catholic Church, Christchurch 12/8062 22 October 1912 Rev. P. Fanning
No 785
Date of Notice 22 October 1912
  Groom Bride
Names of Parties John Charles Mercer Margaret McLaughlin
  πŸ’ 1912/7417
Condition Bachelor Spinster
Profession Shepherd
Age 23 22
Dwelling Place Spreydon Spreydon
Length of Residence 5 days 3 weeks
Marriage Place St. Mary Roman Catholic Church, Christchurch
Folio 12/8062
Consent
Date of Certificate 22 October 1912
Officiating Minister Rev. P. Fanning
786 22 October 1912 John Henry Jacobs
Emily Coe
John Henry Jacobs
Emily Coe
πŸ’ 1912/5441
Bachelor
Spinster
Shoe Finisher
Machinist
30
36
Christchurch
Christchurch
5 years
4 months
Roman Catholic Cathedral, Christchurch 12/9001 22 October 1912 Rev. J. J. Hamalan
No 786
Date of Notice 22 October 1912
  Groom Bride
Names of Parties John Henry Jacobs Emily Coe
  πŸ’ 1912/5441
Condition Bachelor Spinster
Profession Shoe Finisher Machinist
Age 30 36
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 4 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/9001
Consent
Date of Certificate 22 October 1912
Officiating Minister Rev. J. J. Hamalan
787 22 October 1912 Frederick William Davenport
Harriet Beckley
Frederick William Davenport
Harriet Beckley
πŸ’ 1912/8795
Bachelor
Spinster
Chauffeur
Home duties
32
30
Linwood
Merivale
3 days
1 month
St. Mary Church, Merivale, Christchurch 12/8198 22 October 1912 Rev. C. H. Gosset
No 787
Date of Notice 22 October 1912
  Groom Bride
Names of Parties Frederick William Davenport Harriet Beckley
  πŸ’ 1912/8795
Condition Bachelor Spinster
Profession Chauffeur Home duties
Age 32 30
Dwelling Place Linwood Merivale
Length of Residence 3 days 1 month
Marriage Place St. Mary Church, Merivale, Christchurch
Folio 12/8198
Consent
Date of Certificate 22 October 1912
Officiating Minister Rev. C. H. Gosset
788 23 October 1912 George Alexander Murray
Lyla Davison
George Alexander Murray
Lyla Davison
πŸ’ 1912/9006
Bachelor
Spinster
Railway Shunter
Ladies' maid
29
27
Christchurch
Christchurch
3 days
2 years
St. Pauls Presbyterian Church, Christchurch 12/8174 23 October 1912 Rev. T. Tait
No 788
Date of Notice 23 October 1912
  Groom Bride
Names of Parties George Alexander Murray Lyla Davison
  πŸ’ 1912/9006
Condition Bachelor Spinster
Profession Railway Shunter Ladies' maid
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place St. Pauls Presbyterian Church, Christchurch
Folio 12/8174
Consent
Date of Certificate 23 October 1912
Officiating Minister Rev. T. Tait
789 23 October 1912 James William Wilson
Mary Ellen Stanley
James William Wilson
Mary Ellen Stanley
πŸ’ 1912/5624
Bachelor
Spinster
Farmer
School Teacher
29
32
Christchurch
Christchurch
3 days
5 days
St. Pauls Church, Papanui 12/9186 23 October 1912 Rev. J. A. Julius
No 789
Date of Notice 23 October 1912
  Groom Bride
Names of Parties James William Wilson Mary Ellen Stanley
  πŸ’ 1912/5624
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 days
Marriage Place St. Pauls Church, Papanui
Folio 12/9186
Consent
Date of Certificate 23 October 1912
Officiating Minister Rev. J. A. Julius

Page 144

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
790 23 October 1912 William Yeatman
Rose Mabel Townshend
William Yeatman
Rose Mabel Townshend
πŸ’ 1912/8782
William Yeatman
Rose Mabel Townshend
πŸ’ 1912/8782
Bachelor
Spinster
Farmer
Domestic duties
29
30
Spreydon
Spreydon
3 years
Life
St Martins Church, Spreydon 12/8167 23 October 1912 Rev. F. Dunnage
No 790
Date of Notice 23 October 1912
  Groom Bride
Names of Parties William Yeatman Rose Mabel Townshend
  πŸ’ 1912/8782
  πŸ’ 1912/8782
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 30
Dwelling Place Spreydon Spreydon
Length of Residence 3 years Life
Marriage Place St Martins Church, Spreydon
Folio 12/8167
Consent
Date of Certificate 23 October 1912
Officiating Minister Rev. F. Dunnage
791 23 October 1912 Lister Rains
Fanny Louisa Hyde
Lister Rains
Fanny Louisa Hyde
πŸ’ 1912/8959
Lister Rains
Fanny Louisa Hyde
πŸ’ 1912/8959
Bachelor
Spinster
Moulder
Boot Machinist
28
36
Christchurch
Christchurch
2 years
32 years
Methodist Church, Durham St. S., Christchurch 12/8171 23 October 1912 Rev. C. H. Olds
No 791
Date of Notice 23 October 1912
  Groom Bride
Names of Parties Lister Rains Fanny Louisa Hyde
  πŸ’ 1912/8959
  πŸ’ 1912/8959
Condition Bachelor Spinster
Profession Moulder Boot Machinist
Age 28 36
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 32 years
Marriage Place Methodist Church, Durham St. S., Christchurch
Folio 12/8171
Consent
Date of Certificate 23 October 1912
Officiating Minister Rev. C. H. Olds
792 23 October 1912 Frederick Ronald Carr
Rachel Goodwin
Frederick Ronald Carr
Rachel Goodwin
πŸ’ 1912/8996
Frederick Ronald Carr
Rachel Goodwin
πŸ’ 1912/8996
Bachelor
Spinster
Motor Driver
24
27
Christchurch
Christchurch
1 year
Life
Anglican Church, Upper Riccarton 12/8183 23 October 1912 Rev. H. T. York
No 792
Date of Notice 23 October 1912
  Groom Bride
Names of Parties Frederick Ronald Carr Rachel Goodwin
  πŸ’ 1912/8996
  πŸ’ 1912/8996
Condition Bachelor Spinster
Profession Motor Driver
Age 24 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place Anglican Church, Upper Riccarton
Folio 12/8183
Consent
Date of Certificate 23 October 1912
Officiating Minister Rev. H. T. York
793 23 October 1912 Frederick Charles Gustave Ell
Annie Violet Durling
Frederick Charles Gustave Ell
Annie Violet Durling
πŸ’ 1912/5147
Frederick Charles Gustave Ell
Annie Violet Durling
πŸ’ 1912/5147
Bachelor
Spinster
Survey Chainman
Dressmaker
21
23
Spreydon
Spreydon
2 years
10 months
Registrar's Office, Christchurch 12/6609 23 October 1912 F. Evans, Registrar
No 793
Date of Notice 23 October 1912
  Groom Bride
Names of Parties Frederick Charles Gustave Ell Annie Violet Durling
  πŸ’ 1912/5147
  πŸ’ 1912/5147
Condition Bachelor Spinster
Profession Survey Chainman Dressmaker
Age 21 23
Dwelling Place Spreydon Spreydon
Length of Residence 2 years 10 months
Marriage Place Registrar's Office, Christchurch
Folio 12/6609
Consent
Date of Certificate 23 October 1912
Officiating Minister F. Evans, Registrar
794 23 October 1912 Hermann Ellmers
Anna Wilhelmiene Mehrtens
Hermann Ellmers
Anna Wilhelmiene Mehrtens
πŸ’ 1912/5124
Hermann Ellmers
Anna Wilhelmiene Mehrtens
πŸ’ 1912/5124
Widower
Widow
Farmer
Housekeeper
73
62
Spreydon
Spreydon
9 years
9 years
Registrar's Office, Christchurch 12/6610 23 October 1912 F. Evans, Registrar
No 794
Date of Notice 23 October 1912
  Groom Bride
Names of Parties Hermann Ellmers Anna Wilhelmiene Mehrtens
  πŸ’ 1912/5124
  πŸ’ 1912/5124
Condition Widower Widow
Profession Farmer Housekeeper
Age 73 62
Dwelling Place Spreydon Spreydon
Length of Residence 9 years 9 years
Marriage Place Registrar's Office, Christchurch
Folio 12/6610
Consent
Date of Certificate 23 October 1912
Officiating Minister F. Evans, Registrar
795 25 October 1912 Robert Edward Whish
Florence Mary Louisa Dunn
Robert Edgar McNish
Florence Mary Louisa Dunn
πŸ’ 1912/8663
Robert Edgar McNish
Florence Mary Louisa Dunn
πŸ’ 1912/8663
Bachelor
Spinster
Fireman, New Zealand Railways
24
21
Riccarton
Sydenham
22 years
18 years
St. Saviour's Church, Sydenham 12/8097 25 October 1912 Rev. F. J. Cocks
No 795
Date of Notice 25 October 1912
  Groom Bride
Names of Parties Robert Edward Whish Florence Mary Louisa Dunn
BDM Match (87%) Robert Edgar McNish Florence Mary Louisa Dunn
  πŸ’ 1912/8663
BDM Match (87%) Robert Edgar McNish Florence Mary Louisa Dunn
  πŸ’ 1912/8663
Condition Bachelor Spinster
Profession Fireman, New Zealand Railways
Age 24 21
Dwelling Place Riccarton Sydenham
Length of Residence 22 years 18 years
Marriage Place St. Saviour's Church, Sydenham
Folio 12/8097
Consent
Date of Certificate 25 October 1912
Officiating Minister Rev. F. J. Cocks

Page 145

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
796 25 October 1912 Hugh Davidson Nelson
Mary McDuff
Hugh Davidson Nelson
Mary MacDuff
πŸ’ 1912/9303
Bachelor
Spinster
Agent Southlife Insurance Dpt.
Saleswoman
34
26
Lr. Riccarton
Christchurch
10 yrs
8 yrs
Residence of Rev. R.S. Gray, Fitzgerald Ave Christchurch 12/8617 25 October 1912 Rev. R.S. Gray
No 796
Date of Notice 25 October 1912
  Groom Bride
Names of Parties Hugh Davidson Nelson Mary McDuff
BDM Match (96%) Hugh Davidson Nelson Mary MacDuff
  πŸ’ 1912/9303
Condition Bachelor Spinster
Profession Agent Southlife Insurance Dpt. Saleswoman
Age 34 26
Dwelling Place Lr. Riccarton Christchurch
Length of Residence 10 yrs 8 yrs
Marriage Place Residence of Rev. R.S. Gray, Fitzgerald Ave Christchurch
Folio 12/8617
Consent
Date of Certificate 25 October 1912
Officiating Minister Rev. R.S. Gray
797 25 October 1912 Ralph Louis Reese
Ethel Adelaide Crowe
Ralph Louis Reese
Ethel Adelaide Crowe
πŸ’ 1912/8665
Bachelor
Spinster
Butcher
Household duties
22
20
Christchurch
St. Albans
Life
Life
St. Lukes Church Christchurch 12/8100 John Crowe Father 25 October 1912 Rev. W.W. Sergwick
No 797
Date of Notice 25 October 1912
  Groom Bride
Names of Parties Ralph Louis Reese Ethel Adelaide Crowe
  πŸ’ 1912/8665
Condition Bachelor Spinster
Profession Butcher Household duties
Age 22 20
Dwelling Place Christchurch St. Albans
Length of Residence Life Life
Marriage Place St. Lukes Church Christchurch
Folio 12/8100
Consent John Crowe Father
Date of Certificate 25 October 1912
Officiating Minister Rev. W.W. Sergwick
798 25 October 1912 Charles Walter Gillatt
Margaret Davis
Charles Walter Gillatt
Margaret Davis
πŸ’ 1912/6646
Bachelor
Divorced Decree abs. 25 Oct. 1911
Chef
Boardinghouse Keeper
36
40
Christchurch
Christchurch
9 yrs
15 yrs
Registrar's Office Christchurch 12/6651 25 October 1912 F. Evans, Registrar
No 798
Date of Notice 25 October 1912
  Groom Bride
Names of Parties Charles Walter Gillatt Margaret Davis
  πŸ’ 1912/6646
Condition Bachelor Divorced Decree abs. 25 Oct. 1911
Profession Chef Boardinghouse Keeper
Age 36 40
Dwelling Place Christchurch Christchurch
Length of Residence 9 yrs 15 yrs
Marriage Place Registrar's Office Christchurch
Folio 12/6651
Consent
Date of Certificate 25 October 1912
Officiating Minister F. Evans, Registrar
799 29 October 1912 Thomas Ford
Jessie Ellen Maher
Thomas Francis Ford
Jessie Ellen Maher
πŸ’ 1912/7416
Bachelor
Spinster
Tailor
Shop Asst.
24
23
Christchurch
Christchurch
3 days
8 days
St. Marys R.C. Cathedral Christchurch 12/8061 29 October 1912 Rev. R. J. Hoare
No 799
Date of Notice 29 October 1912
  Groom Bride
Names of Parties Thomas Ford Jessie Ellen Maher
BDM Match (79%) Thomas Francis Ford Jessie Ellen Maher
  πŸ’ 1912/7416
Condition Bachelor Spinster
Profession Tailor Shop Asst.
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 days
Marriage Place St. Marys R.C. Cathedral Christchurch
Folio 12/8061
Consent
Date of Certificate 29 October 1912
Officiating Minister Rev. R. J. Hoare
800 29 October 1912 William Hudson Fisher
Elsie Rose Frost
William Hudson Fisher
Elsie Rose Frost
πŸ’ 1912/7425
Bachelor
Spinster
Compositor
Dom. duties
26
22
Linwood
New Brighton
Life
Life
Anglican Church New Brighton 12/8052 29 October 1912 Rev. H. T. Purchas
No 800
Date of Notice 29 October 1912
  Groom Bride
Names of Parties William Hudson Fisher Elsie Rose Frost
  πŸ’ 1912/7425
Condition Bachelor Spinster
Profession Compositor Dom. duties
Age 26 22
Dwelling Place Linwood New Brighton
Length of Residence Life Life
Marriage Place Anglican Church New Brighton
Folio 12/8052
Consent
Date of Certificate 29 October 1912
Officiating Minister Rev. H. T. Purchas
801 29 October 1912 George Burrows
Mary Milford Florance Harris
George Burrows
Mary Milford Florence Harris
πŸ’ 1912/5488
Bachelor
Spinster
Farmer
30
30
Papanui
Styx
20 yrs
Life
Anglican Church Marshland 12/9076 29 October 1912 Rev. H. A. Wilkinson
No 801
Date of Notice 29 October 1912
  Groom Bride
Names of Parties George Burrows Mary Milford Florance Harris
BDM Match (98%) George Burrows Mary Milford Florence Harris
  πŸ’ 1912/5488
Condition Bachelor Spinster
Profession Farmer
Age 30 30
Dwelling Place Papanui Styx
Length of Residence 20 yrs Life
Marriage Place Anglican Church Marshland
Folio 12/9076
Consent
Date of Certificate 29 October 1912
Officiating Minister Rev. H. A. Wilkinson

Page 146

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
802 29 October 1912 Charles Herbert Barnett
Olive Maud Mangels
Charles Herbert Barnett
Olive Maud Mangels
πŸ’ 1912/8701
Charles Herbert Barnett
Olive Maud Mangels
πŸ’ 1912/8701
Bachelor
Spinster
Farm Labourer
23
19
Tai Tapu
Tai Tapu
Life
5 yrs
House of Mr T.R Barnett, Tai Tapu 12/8137 John Mangels Father 29 October 1912 Rev. H. Ranston
No 802
Date of Notice 29 October 1912
  Groom Bride
Names of Parties Charles Herbert Barnett Olive Maud Mangels
  πŸ’ 1912/8701
  πŸ’ 1912/8701
Condition Bachelor Spinster
Profession Farm Labourer
Age 23 19
Dwelling Place Tai Tapu Tai Tapu
Length of Residence Life 5 yrs
Marriage Place House of Mr T.R Barnett, Tai Tapu
Folio 12/8137
Consent John Mangels Father
Date of Certificate 29 October 1912
Officiating Minister Rev. H. Ranston
803 30 October 1912 George Batstone
Annie Kempthorne
George Batstone
Annie Kempthorne
πŸ’ 1912/8557
George Batstone
Annie Kempthorne
πŸ’ 1912/8557
Bachelor
Spinster
Storekeeper
Dressmaker
30
24
Christchurch
Rolleston
3 days
Life
Methodist Church Weedons 12/8043 29 October 1912 Rev. C. E. Penney
No 803
Date of Notice 30 October 1912
  Groom Bride
Names of Parties George Batstone Annie Kempthorne
  πŸ’ 1912/8557
  πŸ’ 1912/8557
Condition Bachelor Spinster
Profession Storekeeper Dressmaker
Age 30 24
Dwelling Place Christchurch Rolleston
Length of Residence 3 days Life
Marriage Place Methodist Church Weedons
Folio 12/8043
Consent
Date of Certificate 29 October 1912
Officiating Minister Rev. C. E. Penney
804 30 October 1912 Thomas Amos
Constance Harriet Hepburn
Thomas Amos
Constance Harriet Hepburn
πŸ’ 1912/5125
Thomas Amos
Constance Harriet Hepburn
πŸ’ 1912/5125
Bachelor
Spinster
Farm Labourer
House duties
55
38
Christchurch
Christchurch
9 days
9 days
Registrar's Office Christchurch 12/6611 30 October 1912 F. Evans Registrar
No 804
Date of Notice 30 October 1912
  Groom Bride
Names of Parties Thomas Amos Constance Harriet Hepburn
  πŸ’ 1912/5125
  πŸ’ 1912/5125
Condition Bachelor Spinster
Profession Farm Labourer House duties
Age 55 38
Dwelling Place Christchurch Christchurch
Length of Residence 9 days 9 days
Marriage Place Registrar's Office Christchurch
Folio 12/6611
Consent
Date of Certificate 30 October 1912
Officiating Minister F. Evans Registrar
805 30 October 1912 Samuel Robinson
Gertrude Cross
Samuel Robinson
Gertrude Cross
πŸ’ 1912/7423
Samuel Robinson
Gertrude Cross
πŸ’ 1912/7423
Bachelor
Spinster
Striker
Domestic
29
26
Sydenham
Linwood
Life
Life
St. Peters Church Woolston 12/8068 30 October 1912 Rev. T. Mc Donald
No 805
Date of Notice 30 October 1912
  Groom Bride
Names of Parties Samuel Robinson Gertrude Cross
  πŸ’ 1912/7423
  πŸ’ 1912/7423
Condition Bachelor Spinster
Profession Striker Domestic
Age 29 26
Dwelling Place Sydenham Linwood
Length of Residence Life Life
Marriage Place St. Peters Church Woolston
Folio 12/8068
Consent
Date of Certificate 30 October 1912
Officiating Minister Rev. T. Mc Donald
806 30 October 1912 Percy Colinson Wilson
Mary Smith
Percy Colinson Wilson
Mary Smith
πŸ’ 1912/5126
Percy Colinson Wilson
Mary Smith
πŸ’ 1912/5126
Bachelor
Widow 15.8.1904
Dairyman
Nurse
33
37
Fendalton
Fendalton
4 yrs
11 mos
Registrar's Office Christchurch 12/6612 30 October 1912 F. Evans Registrar
No 806
Date of Notice 30 October 1912
  Groom Bride
Names of Parties Percy Colinson Wilson Mary Smith
  πŸ’ 1912/5126
  πŸ’ 1912/5126
Condition Bachelor Widow 15.8.1904
Profession Dairyman Nurse
Age 33 37
Dwelling Place Fendalton Fendalton
Length of Residence 4 yrs 11 mos
Marriage Place Registrar's Office Christchurch
Folio 12/6612
Consent
Date of Certificate 30 October 1912
Officiating Minister F. Evans Registrar
807 30 October 1912 Frank Lionel Treleaven
Evelyn Mitten
Frank Lionel Treleaven
Evelyn Mitten
πŸ’ 1912/8562
Frank Lionel Treleaven
Evelyn Mitten
πŸ’ 1912/8562
Bachelor
Spinster
Salesman
27
26
Linwood
St. Albans
Life
3 yrs
St. Matthews Church St. Albans 12/8047 30 October 1912 Rev. P. B. Haggitt
No 807
Date of Notice 30 October 1912
  Groom Bride
Names of Parties Frank Lionel Treleaven Evelyn Mitten
  πŸ’ 1912/8562
  πŸ’ 1912/8562
Condition Bachelor Spinster
Profession Salesman
Age 27 26
Dwelling Place Linwood St. Albans
Length of Residence Life 3 yrs
Marriage Place St. Matthews Church St. Albans
Folio 12/8047
Consent
Date of Certificate 30 October 1912
Officiating Minister Rev. P. B. Haggitt

Page 147

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
982 30 December 1912 George Thomas Martin
Dora Eva Blackler
George Thomas Martin
Dora Eva Blackler
πŸ’ 1913/1945
Bachelor
Spinster
Gardener
Boot Machinist
36
29
Christchurch
Christchurch
12 months
14 years
Methodist Manse, 227 Cambridge Terrace, Christchurch 13/1384 30 December 1912 Rev. S. Henderson
No 982
Date of Notice 30 December 1912
  Groom Bride
Names of Parties George Thomas Martin Dora Eva Blackler
  πŸ’ 1913/1945
Condition Bachelor Spinster
Profession Gardener Boot Machinist
Age 36 29
Dwelling Place Christchurch Christchurch
Length of Residence 12 months 14 years
Marriage Place Methodist Manse, 227 Cambridge Terrace, Christchurch
Folio 13/1384
Consent
Date of Certificate 30 December 1912
Officiating Minister Rev. S. Henderson
983 30 December 1912 Thomas Henry Strahan
Mary Alice Taylor
Thomas Henry Strahan
Mary Alice Taylor
πŸ’ 1913/1867
Bachelor
Spinster
Fish dealer
27
25
Spreydon
Spreydon
5 years
2 years
Roman Catholic Cathedral, Christchurch 13/1357 30 December 1912 Rev. T.W. Price
No 983
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Thomas Henry Strahan Mary Alice Taylor
  πŸ’ 1913/1867
Condition Bachelor Spinster
Profession Fish dealer
Age 27 25
Dwelling Place Spreydon Spreydon
Length of Residence 5 years 2 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 13/1357
Consent
Date of Certificate 30 December 1912
Officiating Minister Rev. T.W. Price
984 31 December 1912 Walter William Massey
Ruby Violet Longuet
Walter William Massey
Ruby Violet Longuet
πŸ’ 1912/5286
Bachelor
Spinster
Farmer
Household duties
29
28
Christchurch
Christchurch
3 days
20 years
Holy Trinity Church, Avonside 12/8870 31 December 1912 Rev. O. Fitzgerald
No 984
Date of Notice 31 December 1912
  Groom Bride
Names of Parties Walter William Massey Ruby Violet Longuet
  πŸ’ 1912/5286
Condition Bachelor Spinster
Profession Farmer Household duties
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/8870
Consent
Date of Certificate 31 December 1912
Officiating Minister Rev. O. Fitzgerald
985 31 December 1912 Frank Augustus Hammond (commonly known as Frank Augustus Fitzgeorge)
Helen Marie Devepont Burns
Frank Augustus FitzGeorge
Helen Marie Devenport Burns
πŸ’ 1912/6635
Divorced (Decree Absolute October 1908)
Spinster
Gentleman
Nurse
44
34
Christchurch
Christchurch
7 days
11 months
Registrars Office, Christchurch 12/6647 31 December 1912 F. Evans, Registrar
No 985
Date of Notice 31 December 1912
  Groom Bride
Names of Parties Frank Augustus Hammond (commonly known as Frank Augustus Fitzgeorge) Helen Marie Devepont Burns
BDM Match (64%) Frank Augustus FitzGeorge Helen Marie Devenport Burns
  πŸ’ 1912/6635
Condition Divorced (Decree Absolute October 1908) Spinster
Profession Gentleman Nurse
Age 44 34
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 11 months
Marriage Place Registrars Office, Christchurch
Folio 12/6647
Consent
Date of Certificate 31 December 1912
Officiating Minister F. Evans, Registrar
986 31 December 1912 Eric Oldfield MacDouall
Elizabeth Carpenter Morrish
Eric Oldfield McDonall
Elizabeth Carpenter Marrish
πŸ’ 1913/1954
Bachelor
Spinster
Sheep farmer
26
26
Lincoln
Lincoln
4 days
Life
St. Stephens Church, Lincoln 13/1393 31 December 1912 Rev. T. Jasper Smyth
No 986
Date of Notice 31 December 1912
  Groom Bride
Names of Parties Eric Oldfield MacDouall Elizabeth Carpenter Morrish
BDM Match (94%) Eric Oldfield McDonall Elizabeth Carpenter Marrish
  πŸ’ 1913/1954
Condition Bachelor Spinster
Profession Sheep farmer
Age 26 26
Dwelling Place Lincoln Lincoln
Length of Residence 4 days Life
Marriage Place St. Stephens Church, Lincoln
Folio 13/1393
Consent
Date of Certificate 31 December 1912
Officiating Minister Rev. T. Jasper Smyth

Page 148

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
976 25 December 1912 Ernest Victor Bell Smith
Arise Selina Day
Ernest Victor Bell Smith
Avise Selina Day
πŸ’ 1912/6633
Ernest Victor Bell Smith
Avise Selina Day
πŸ’ 1912/6633
Bachelor
Spinster
Engineer
23
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 12/6645 25 December 1912 F Evans Registrar
No 976
Date of Notice 25 December 1912
  Groom Bride
Names of Parties Ernest Victor Bell Smith Arise Selina Day
BDM Match (97%) Ernest Victor Bell Smith Avise Selina Day
  πŸ’ 1912/6633
BDM Match (97%) Ernest Victor Bell Smith Avise Selina Day
  πŸ’ 1912/6633
Condition Bachelor Spinster
Profession Engineer
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 12/6645
Consent
Date of Certificate 25 December 1912
Officiating Minister F Evans Registrar
977 25 December 1912 Charles William Hansmann
Elizabeth Churchward
Charles William Hansman
Elizabeth Churchward
πŸ’ 1912/8869
Charles William Hansman
Elizabeth Churchward
πŸ’ 1912/8869
Bachelor
Spinster
Manager Flax Mill
30
25
Addington
Hillmorton
3 days
12 years
House of the Churchward 63 Wrights Rd. Hillmorton 12/8382 25 December 1912 Rev. J. Laird
No 977
Date of Notice 25 December 1912
  Groom Bride
Names of Parties Charles William Hansmann Elizabeth Churchward
BDM Match (98%) Charles William Hansman Elizabeth Churchward
  πŸ’ 1912/8869
BDM Match (98%) Charles William Hansman Elizabeth Churchward
  πŸ’ 1912/8869
Condition Bachelor Spinster
Profession Manager Flax Mill
Age 30 25
Dwelling Place Addington Hillmorton
Length of Residence 3 days 12 years
Marriage Place House of the Churchward 63 Wrights Rd. Hillmorton
Folio 12/8382
Consent
Date of Certificate 25 December 1912
Officiating Minister Rev. J. Laird
978 25 December 1912 Henry Norford Whitehead
Fanny Major
Henry Norford Whitehead
Fanny Major
πŸ’ 1912/8566
Henry Norford Whitehead
Fanny Major
πŸ’ 1912/8566
Bachelor
Spinster
Photographer
42
37
Christchurch
Addington
3 days
2 weeks
St. Andrews Church Christchurch 12/802 25 December 1912 Rev. J. Mackenzie
No 978
Date of Notice 25 December 1912
  Groom Bride
Names of Parties Henry Norford Whitehead Fanny Major
  πŸ’ 1912/8566
  πŸ’ 1912/8566
Condition Bachelor Spinster
Profession Photographer
Age 42 37
Dwelling Place Christchurch Addington
Length of Residence 3 days 2 weeks
Marriage Place St. Andrews Church Christchurch
Folio 12/802
Consent
Date of Certificate 25 December 1912
Officiating Minister Rev. J. Mackenzie
979 25 December 1912 Harry Richard Haycock
Amy Gertrude Voice
Harry Richard Haycock
Ann Gertrude Voice
πŸ’ 1912/8703
Harry Richard Haycock
Ann Gertrude Voice
πŸ’ 1912/8703
Bachelor
Spinster
Storekeeper
24
21
Hornby
Hornby
3 days
Life
Church of England Templeton 12/8139 25 December 1912 Rev. J. R. Wilford
No 979
Date of Notice 25 December 1912
  Groom Bride
Names of Parties Harry Richard Haycock Amy Gertrude Voice
BDM Match (94%) Harry Richard Haycock Ann Gertrude Voice
  πŸ’ 1912/8703
BDM Match (94%) Harry Richard Haycock Ann Gertrude Voice
  πŸ’ 1912/8703
Condition Bachelor Spinster
Profession Storekeeper
Age 24 21
Dwelling Place Hornby Hornby
Length of Residence 3 days Life
Marriage Place Church of England Templeton
Folio 12/8139
Consent
Date of Certificate 25 December 1912
Officiating Minister Rev. J. R. Wilford
980 25 December 1912 Thomas William Breeze
Annie Crooks
Thomas William Bruze
Annie Crooks
πŸ’ 1912/7428
Thomas William Bruze
Annie Crooks
πŸ’ 1912/7428
Bachelor
Spinster
Engine Driver
Home Duties
29
32
Christchurch
Christchurch
3 days
7 days
St. Peters Church Ferry Road Woolston 12/8072 25 December 1912 Rev. T. M. McDonald
No 980
Date of Notice 25 December 1912
  Groom Bride
Names of Parties Thomas William Breeze Annie Crooks
BDM Match (95%) Thomas William Bruze Annie Crooks
  πŸ’ 1912/7428
BDM Match (95%) Thomas William Bruze Annie Crooks
  πŸ’ 1912/7428
Condition Bachelor Spinster
Profession Engine Driver Home Duties
Age 29 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 days
Marriage Place St. Peters Church Ferry Road Woolston
Folio 12/8072
Consent
Date of Certificate 25 December 1912
Officiating Minister Rev. T. M. McDonald
981 30 December 1912 William Bucham Barlow
Beatrice Louisa Vincent
William Bucham Barlow
Beatrice Louisa Vincent
πŸ’ 1912/6634
William Bucham Barlow
Beatrice Louisa Vincent
πŸ’ 1912/6634
Bachelor
Spinster
Labourer
21
20
Marshland
Marshland
8 days
Life
Registrar's Office Christchurch 12/6646 Arthur Vincent Father 30 December 1912 F Evans Registrar
No 981
Date of Notice 30 December 1912
  Groom Bride
Names of Parties William Bucham Barlow Beatrice Louisa Vincent
  πŸ’ 1912/6634
  πŸ’ 1912/6634
Condition Bachelor Spinster
Profession Labourer
Age 21 20
Dwelling Place Marshland Marshland
Length of Residence 8 days Life
Marriage Place Registrar's Office Christchurch
Folio 12/6646
Consent Arthur Vincent Father
Date of Certificate 30 December 1912
Officiating Minister F Evans Registrar

Page 149

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
970 24 December 1912 Arthur Lewis Godfrey
Ella Derbidge
Arthur Lewis Godfrey
Ella Dorlidge
πŸ’ 1912/5485
Bachelor
Spinster
Labourer
Domestic
32
27
Belfast
Belfast
5 days
9 years
St. Davids Church Belfast 12/9072 24 December 1912 Rev. J. De B. Salway
No 970
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Arthur Lewis Godfrey Ella Derbidge
BDM Match (92%) Arthur Lewis Godfrey Ella Dorlidge
  πŸ’ 1912/5485
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 27
Dwelling Place Belfast Belfast
Length of Residence 5 days 9 years
Marriage Place St. Davids Church Belfast
Folio 12/9072
Consent
Date of Certificate 24 December 1912
Officiating Minister Rev. J. De B. Salway
971 24 December 1912 Leslie Leonard Radford
Edith Mary Buick
Leslie Leonard Radford
Edith Mary Buick
πŸ’ 1912/8567
Bachelor
Spinster
Carpenter
Domestic
22
21
Sydenham
Sydenham
3 days
1 week
St. Andrews Church Christchurch 12/8029 24 December 1912 Rev. R. Erwin
No 971
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Leslie Leonard Radford Edith Mary Buick
  πŸ’ 1912/8567
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 22 21
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 1 week
Marriage Place St. Andrews Church Christchurch
Folio 12/8029
Consent
Date of Certificate 24 December 1912
Officiating Minister Rev. R. Erwin
972 24 December 1912 William Benjamin Pickering
Edith Jones
William Benjamin Pickering
Edith Jones
πŸ’ 1913/1946
Bachelor
Spinster
Biscuit maker
31
26
Sydenham
Christchurch
4 years
8 months
Primitive Meth. Church Cambridge Tce. Chch 13/1385 24 December 1912 Rev. S. Henderson
No 972
Date of Notice 24 December 1912
  Groom Bride
Names of Parties William Benjamin Pickering Edith Jones
  πŸ’ 1913/1946
Condition Bachelor Spinster
Profession Biscuit maker
Age 31 26
Dwelling Place Sydenham Christchurch
Length of Residence 4 years 8 months
Marriage Place Primitive Meth. Church Cambridge Tce. Chch
Folio 13/1385
Consent
Date of Certificate 24 December 1912
Officiating Minister Rev. S. Henderson
973 24 December 1912 George William D'oyley Hutchins
Katherine Jane Webb
George William Doyly Hutchins
Katharine Jane Webb
πŸ’ 1912/8696
Bachelor
Spinster
Carpenter
Dom. duties
34
37
Balclutha
Christchurch
Life
3 months
St. Lukes Church Christchurch 12/8109 24 December 1912 Rev. W. W. Sedgwick
No 973
Date of Notice 24 December 1912
  Groom Bride
Names of Parties George William D'oyley Hutchins Katherine Jane Webb
BDM Match (94%) George William Doyly Hutchins Katharine Jane Webb
  πŸ’ 1912/8696
Condition Bachelor Spinster
Profession Carpenter Dom. duties
Age 34 37
Dwelling Place Balclutha Christchurch
Length of Residence Life 3 months
Marriage Place St. Lukes Church Christchurch
Folio 12/8109
Consent
Date of Certificate 24 December 1912
Officiating Minister Rev. W. W. Sedgwick
974 24 December 1912 Reginald George Crush Ffitch
Frances Coleman
Reginald George Cruch Ffitch
Frances Coleman
πŸ’ 1912/8704
Bachelor
Spinster
Clerk
Teacher
27
35
Christchurch
Christchurch
Life
Life
Methodist Church, Durham St. Christchurch 12/8140 24 December 1912 Rev. C. H. Laws
No 974
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Reginald George Crush Ffitch Frances Coleman
BDM Match (98%) Reginald George Cruch Ffitch Frances Coleman
  πŸ’ 1912/8704
Condition Bachelor Spinster
Profession Clerk Teacher
Age 27 35
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Methodist Church, Durham St. Christchurch
Folio 12/8140
Consent
Date of Certificate 24 December 1912
Officiating Minister Rev. C. H. Laws
975 24 December 1912 George Arnold Clutterbuck
Elizabeth Stuart Merrin
George Arnold Clutterbuck
Elizabeth Stuart Merrin
πŸ’ 1912/8700
Bachelor
Spinster
Cook
23
32
Christchurch
Christchurch
1 year
2 years
Kumara Private Hotel 516 Colombo St. Christchurch 12/8136 24 December 1912 Rev. R. Erwin
No 975
Date of Notice 24 December 1912
  Groom Bride
Names of Parties George Arnold Clutterbuck Elizabeth Stuart Merrin
  πŸ’ 1912/8700
Condition Bachelor Spinster
Profession Cook
Age 23 32
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place Kumara Private Hotel 516 Colombo St. Christchurch
Folio 12/8136
Consent
Date of Certificate 24 December 1912
Officiating Minister Rev. R. Erwin

Page 150

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
964 23 December 1912 Gordon Bundesen Smith
Louisa Devine
Gordon Bundesen Smith
Louisa Devine
πŸ’ 1912/7433
Gordon Bundesen Smith
Louisa Devine
πŸ’ 1912/7433
Bachelor
Spinster
Mechanic
24
27
Christchurch
Lr. Riccarton
6 months
6 months
Anglican Church 12/8054 23 December 1912 Rev. H. Purchas
No 964
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Gordon Bundesen Smith Louisa Devine
  πŸ’ 1912/7433
  πŸ’ 1912/7433
Condition Bachelor Spinster
Profession Mechanic
Age 24 27
Dwelling Place Christchurch Lr. Riccarton
Length of Residence 6 months 6 months
Marriage Place Anglican Church
Folio 12/8054
Consent
Date of Certificate 23 December 1912
Officiating Minister Rev. H. Purchas
965 23 December 1912 William Taylor
Elizabeth Bathgate Wight
William Taylor
Elizabeth Bathgate Wight
πŸ’ 1912/6629
William Taylor
Elizabeth Bathgate Wight
πŸ’ 1912/6629
Widower
Widow
Labourer
66
56
Christchurch
Christchurch
20 years
12 years
Registrar's Office, Christchurch 12/6642 23 December 1912 F. Evans, Registrar
No 965
Date of Notice 23 December 1912
  Groom Bride
Names of Parties William Taylor Elizabeth Bathgate Wight
  πŸ’ 1912/6629
  πŸ’ 1912/6629
Condition Widower Widow
Profession Labourer
Age 66 56
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 12 years
Marriage Place Registrar's Office, Christchurch
Folio 12/6642
Consent
Date of Certificate 23 December 1912
Officiating Minister F. Evans, Registrar
966 23 December 1912 William Bousall
Sarah Jane Andrews
William Bounsall
Sarah Jane Andrews
πŸ’ 1912/6630
William Bounsall
Sarah Jane Andrews
πŸ’ 1912/6630
Widower
Spinster
Farmer
Housekeeper
55
38
Christchurch
Christchurch
2 weeks
2 weeks
Registrar's Office, Christchurch 12/6643 23 December 1912 F. Evans, Registrar
No 966
Date of Notice 23 December 1912
  Groom Bride
Names of Parties William Bousall Sarah Jane Andrews
BDM Match (97%) William Bounsall Sarah Jane Andrews
  πŸ’ 1912/6630
BDM Match (97%) William Bounsall Sarah Jane Andrews
  πŸ’ 1912/6630
Condition Widower Spinster
Profession Farmer Housekeeper
Age 55 38
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office, Christchurch
Folio 12/6643
Consent
Date of Certificate 23 December 1912
Officiating Minister F. Evans, Registrar
967 24 December 1912 Arthur Wells
Florence Lucy Burnard
Arthur Wells
Florence Lucy Burnard
πŸ’ 1912/8698
Arthur Wells
Florence Lucy Burnard
πŸ’ 1912/8698
Bachelor
Spinster
Clerk
School Teacher
23
23
Christchurch
Christchurch
3 days
14 days
Methodist Church, St. Albans 12/8126 24 December 1912 Rev. H.E. Bellhouse
No 967
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Arthur Wells Florence Lucy Burnard
  πŸ’ 1912/8698
  πŸ’ 1912/8698
Condition Bachelor Spinster
Profession Clerk School Teacher
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 14 days
Marriage Place Methodist Church, St. Albans
Folio 12/8126
Consent
Date of Certificate 24 December 1912
Officiating Minister Rev. H.E. Bellhouse
968 24 December 1912 James William Black
Jannett Cecilia Swaine
James William Black
Jannett Cecelia Swaine
πŸ’ 1912/8572
James William Black
Jannett Cecelia Swaine
πŸ’ 1912/8572
Bachelor
Spinster
Farm Labourer
Domestic
29
25
Christchurch
Addington
3 days
5 weeks
House of Mr. W. Swaine, 22 Whitelieg Ave, Addington 12/8034 24 December 1912 Rev. D.D. Rodger
No 968
Date of Notice 24 December 1912
  Groom Bride
Names of Parties James William Black Jannett Cecilia Swaine
BDM Match (98%) James William Black Jannett Cecelia Swaine
  πŸ’ 1912/8572
BDM Match (98%) James William Black Jannett Cecelia Swaine
  πŸ’ 1912/8572
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 29 25
Dwelling Place Christchurch Addington
Length of Residence 3 days 5 weeks
Marriage Place House of Mr. W. Swaine, 22 Whitelieg Ave, Addington
Folio 12/8034
Consent
Date of Certificate 24 December 1912
Officiating Minister Rev. D.D. Rodger
969 24 December 1912 Benjamin Maddison
Mary Eva Webber
Benjamin Maddison
Mary Eva Webber
πŸ’ 1912/6631
Benjamin Maddison
Mary Eva Webber
πŸ’ 1912/6631
Bachelor
Spinster
Engineer
31
26
Christchurch
Christchurch
3.5 years
5 years
Registrar's Office, Christchurch 12/6644 24 December 1912 F. Evans, Registrar
No 969
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Benjamin Maddison Mary Eva Webber
  πŸ’ 1912/6631
  πŸ’ 1912/6631
Condition Bachelor Spinster
Profession Engineer
Age 31 26
Dwelling Place Christchurch Christchurch
Length of Residence 3.5 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 12/6644
Consent
Date of Certificate 24 December 1912
Officiating Minister F. Evans, Registrar

Page 151

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
958 21 December 1912 Herbert Annerley Smith
Edith Mary Elizabeth Francis
Herbert Annesley Smith
Edith Mary Elizabeth Francis
πŸ’ 1912/8654
Bachelor
Spinster
Estate Agent
29
24
New Brighton
New Brighton
3 days
4 years
St. Johns Church, Christchurch 12/8090 21 December 1912 Rev. H. Purchas
No 958
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Herbert Annerley Smith Edith Mary Elizabeth Francis
BDM Match (98%) Herbert Annesley Smith Edith Mary Elizabeth Francis
  πŸ’ 1912/8654
Condition Bachelor Spinster
Profession Estate Agent
Age 29 24
Dwelling Place New Brighton New Brighton
Length of Residence 3 days 4 years
Marriage Place St. Johns Church, Christchurch
Folio 12/8090
Consent
Date of Certificate 21 December 1912
Officiating Minister Rev. H. Purchas
959 21 December 1912 John Alexander Prideaux Scarff
Harriet Beatrice Musgrave
John Alexander Prideanse Scarff
Harriet Beatrice Musgrave
πŸ’ 1913/2373
Bachelor
Spinster
Builder
Photographer's Assistant
29
26
Christchurch
Shirley
12 years
19 years
Church of St. Michael & All Angels, Christchurch 13/1940 21 December 1912 Rev. H.D. Burton
No 959
Date of Notice 21 December 1912
  Groom Bride
Names of Parties John Alexander Prideaux Scarff Harriet Beatrice Musgrave
BDM Match (95%) John Alexander Prideanse Scarff Harriet Beatrice Musgrave
  πŸ’ 1913/2373
Condition Bachelor Spinster
Profession Builder Photographer's Assistant
Age 29 26
Dwelling Place Christchurch Shirley
Length of Residence 12 years 19 years
Marriage Place Church of St. Michael & All Angels, Christchurch
Folio 13/1940
Consent
Date of Certificate 21 December 1912
Officiating Minister Rev. H.D. Burton
960 23 December 1912 Leonard Frederick Hogg
Helena Robb
Leonard Frederick Hogg
Helena Robb
πŸ’ 1912/6628
Bachelor
Spinster
Chemist
23
24
Christchurch
Christchurch
5 weeks
3 days
Registrar's Office, Christchurch 12/6641 23 December 1912 F. Evans, Registrar
No 960
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Leonard Frederick Hogg Helena Robb
  πŸ’ 1912/6628
Condition Bachelor Spinster
Profession Chemist
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 weeks 3 days
Marriage Place Registrar's Office, Christchurch
Folio 12/6641
Consent
Date of Certificate 23 December 1912
Officiating Minister F. Evans, Registrar
961 23 December 1912 Herbert Noel Armstrong
Violet Millicent Bailey
Herbert Noel Armstrong
Violet Milicent Bailey
πŸ’ 1912/8695
Bachelor
Spinster
Commission Agent
Schoolmistress
27
26
Christchurch
Hornby
4 days
4 days
St. Luke's Anglican Church, Christchurch 12/8108 23 December 1912 Rev. W.W. Sedgwick
No 961
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Herbert Noel Armstrong Violet Millicent Bailey
BDM Match (98%) Herbert Noel Armstrong Violet Milicent Bailey
  πŸ’ 1912/8695
Condition Bachelor Spinster
Profession Commission Agent Schoolmistress
Age 27 26
Dwelling Place Christchurch Hornby
Length of Residence 4 days 4 days
Marriage Place St. Luke's Anglican Church, Christchurch
Folio 12/8108
Consent
Date of Certificate 23 December 1912
Officiating Minister Rev. W.W. Sedgwick
962 23 December 1912 Alexander Matthew Meredith
Lucretia Hocking
Alexander Matthew Meredith
Lucelia Hocking
πŸ’ 1913/1947
Bachelor
Spinster
Baker's Carter
Dressmaker
27
27
Christchurch
Christchurch
3 years
Life
Methodist Church, Selwyn St. S.R. Sydenham 13/1386 23 December 1912 Rev. S. Griffith
No 962
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Alexander Matthew Meredith Lucretia Hocking
BDM Match (94%) Alexander Matthew Meredith Lucelia Hocking
  πŸ’ 1913/1947
Condition Bachelor Spinster
Profession Baker's Carter Dressmaker
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 years Life
Marriage Place Methodist Church, Selwyn St. S.R. Sydenham
Folio 13/1386
Consent
Date of Certificate 23 December 1912
Officiating Minister Rev. S. Griffith
963 23 December 1912 James Edward Clucas
Bertha Forgler
James Edward Clucas
Bertha Fargher
πŸ’ 1912/8960
Bachelor
Spinster
Painter etc.
25
29
Christchurch
Christchurch
13 months
14 months
Methodist Church, Durham St. Sth, Christchurch 12/8718 23 December 1912 Rev. C.H. Olds
No 963
Date of Notice 23 December 1912
  Groom Bride
Names of Parties James Edward Clucas Bertha Forgler
BDM Match (93%) James Edward Clucas Bertha Fargher
  πŸ’ 1912/8960
Condition Bachelor Spinster
Profession Painter etc.
Age 25 29
Dwelling Place Christchurch Christchurch
Length of Residence 13 months 14 months
Marriage Place Methodist Church, Durham St. Sth, Christchurch
Folio 12/8718
Consent
Date of Certificate 23 December 1912
Officiating Minister Rev. C.H. Olds

Page 152

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
952 20 December 1912 Richard Reading
Sheba Riordan
Richard Reading
Shelia Riordan
πŸ’ 1912/5486
Richard Reading
Shelia Riordan
πŸ’ 1912/5486
Widower
Widow
Hairdresser
39
42
Christchurch
Christchurch
7 years
10 years
Methodist Manse, Cambridge Terrace, Christchurch 12/907 20 December 1912 Rev. F. Henderson, Methodist
No 952
Date of Notice 20 December 1912
  Groom Bride
Names of Parties Richard Reading Sheba Riordan
BDM Match (93%) Richard Reading Shelia Riordan
  πŸ’ 1912/5486
BDM Match (93%) Richard Reading Shelia Riordan
  πŸ’ 1912/5486
Condition Widower Widow
Profession Hairdresser
Age 39 42
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 10 years
Marriage Place Methodist Manse, Cambridge Terrace, Christchurch
Folio 12/907
Consent
Date of Certificate 20 December 1912
Officiating Minister Rev. F. Henderson, Methodist
953 20 December 1912 Clarence Albert Anderson
Evelyn Annetta Jackson
Clarence Albert Anderson
Evelyn Annetta Jackson
πŸ’ 1912/8680
Clarence Albert Anderson
Evelyn Annetta Jackson
πŸ’ 1912/8680
Bachelor
Spinster
Grocer
Factory Employee
22
22
Addington
Addington
5 weeks
4 years
St. Mary's Church, Addington 12/811 20 December 1912 Rev. W.S. Bean
No 953
Date of Notice 20 December 1912
  Groom Bride
Names of Parties Clarence Albert Anderson Evelyn Annetta Jackson
  πŸ’ 1912/8680
  πŸ’ 1912/8680
Condition Bachelor Spinster
Profession Grocer Factory Employee
Age 22 22
Dwelling Place Addington Addington
Length of Residence 5 weeks 4 years
Marriage Place St. Mary's Church, Addington
Folio 12/811
Consent
Date of Certificate 20 December 1912
Officiating Minister Rev. W.S. Bean
954 20 December 1912 Charles Alfred Brunton
Ida Arnold
Charles Alfred Brunton
Ida Arnold
πŸ’ 1912/8656
Charles Alfred Brunton
Ida Arnold
πŸ’ 1912/8656
Bachelor
Spinster
Carrier
Machinist
23
22
St. Albans
Sydenham
20 years
7 years
St. Saviours Church, Sydenham 12/809 20 December 1912 Rev. P.J. Cocks
No 954
Date of Notice 20 December 1912
  Groom Bride
Names of Parties Charles Alfred Brunton Ida Arnold
  πŸ’ 1912/8656
  πŸ’ 1912/8656
Condition Bachelor Spinster
Profession Carrier Machinist
Age 23 22
Dwelling Place St. Albans Sydenham
Length of Residence 20 years 7 years
Marriage Place St. Saviours Church, Sydenham
Folio 12/809
Consent
Date of Certificate 20 December 1912
Officiating Minister Rev. P.J. Cocks
955 20 December 1912 Robert John Rayner Mortimer
Margaret Dalziel Merrylees
Robert John Rayner Mortimer
Margaret Dalziel Merrylees
πŸ’ 1912/6627
Robert John Rayner Mortimer
Margaret Dalziel Merrylees
πŸ’ 1912/6627
Bachelor
Spinster
Engineer
Telephone Operator
23
23
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 12/664 20 December 1912 Registrar
No 955
Date of Notice 20 December 1912
  Groom Bride
Names of Parties Robert John Rayner Mortimer Margaret Dalziel Merrylees
  πŸ’ 1912/6627
  πŸ’ 1912/6627
Condition Bachelor Spinster
Profession Engineer Telephone Operator
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 12/664
Consent
Date of Certificate 20 December 1912
Officiating Minister Registrar
956 21 December 1912 Walter Harry Bachelor
Flora Ethel Nicie
Walter Harry Bachelor
Flora Ethel Nicie
πŸ’ 1912/8677
Walter Harry Bachelor
Flora Ethel Nicie
πŸ’ 1912/8677
Bachelor
Spinster
Labourer
Domestic
23
21
Opawa
Opawa
3 weeks
3 weeks
House of Mrs. A. Bachelor, 56 Wilsons Road, Opawa 12/814 21 December 1912 Rev. J.N. Suttle
No 956
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Walter Harry Bachelor Flora Ethel Nicie
  πŸ’ 1912/8677
  πŸ’ 1912/8677
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Opawa Opawa
Length of Residence 3 weeks 3 weeks
Marriage Place House of Mrs. A. Bachelor, 56 Wilsons Road, Opawa
Folio 12/814
Consent
Date of Certificate 21 December 1912
Officiating Minister Rev. J.N. Suttle
957 21 December 1912 Thomas William Edlin
Elsie Ethel Lilley
Thomas William Edlin
Elsie Edith Lilley
πŸ’ 1912/8709
Thomas William Edlin
Elsie Edith Lilley
πŸ’ 1912/8709
Bachelor
Spinster
Engineer
Ladyhelp
23
22
Linwood
St. Albans
2 years
Life
Methodist Church, Papanui Road, Christchurch 12/812 21 December 1912 Rev. H.E. Bellhouse
No 957
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Thomas William Edlin Elsie Ethel Lilley
BDM Match (89%) Thomas William Edlin Elsie Edith Lilley
  πŸ’ 1912/8709
BDM Match (89%) Thomas William Edlin Elsie Edith Lilley
  πŸ’ 1912/8709
Condition Bachelor Spinster
Profession Engineer Ladyhelp
Age 23 22
Dwelling Place Linwood St. Albans
Length of Residence 2 years Life
Marriage Place Methodist Church, Papanui Road, Christchurch
Folio 12/812
Consent
Date of Certificate 21 December 1912
Officiating Minister Rev. H.E. Bellhouse

Page 153

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
946 19 December 1912 William Henry Boon
Cecilia Grace Alice Duff
William Henry Boon
Cecilia Grace Alice Duff
πŸ’ 1912/6626
Bachelor
Spinster
Warehouseman
Lady Help
44
24
Christchurch
Christchurch
3 years
3 3/4 years
Registrars Office Christchurch 12/6639 19 December 1912 Registrar
No 946
Date of Notice 19 December 1912
  Groom Bride
Names of Parties William Henry Boon Cecilia Grace Alice Duff
  πŸ’ 1912/6626
Condition Bachelor Spinster
Profession Warehouseman Lady Help
Age 44 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 3/4 years
Marriage Place Registrars Office Christchurch
Folio 12/6639
Consent
Date of Certificate 19 December 1912
Officiating Minister Registrar
947 19 December 1912 Frederick Cuthbert Penfold
Lucie Rosina Hartelow Brunt
Frederick Cuthbert Penfold
Lucie Rosina Hartelow Brunt
πŸ’ 1912/7430
Bachelor
Spinster
Mechanical Engineer
Domestic
22
20
Linwood
Linwood
Life
Life
House of Mrs J. R. Brunt, 16 Buckingham St. Linwood 12/8074 John Russell Brunt, Father 19 December 1912 Rev. J. Darginson
No 947
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Frederick Cuthbert Penfold Lucie Rosina Hartelow Brunt
  πŸ’ 1912/7430
Condition Bachelor Spinster
Profession Mechanical Engineer Domestic
Age 22 20
Dwelling Place Linwood Linwood
Length of Residence Life Life
Marriage Place House of Mrs J. R. Brunt, 16 Buckingham St. Linwood
Folio 12/8074
Consent John Russell Brunt, Father
Date of Certificate 19 December 1912
Officiating Minister Rev. J. Darginson
948 20 December 1912 Frederick Searle, sometimes known as Frederick Charles Searle
Mary Jane Webb
Frederick Charles Searle
Mary Jane Webb
πŸ’ 1912/6636
Widower
Farmer
58
58
Christchurch
Christchurch
3 days
3 days
Registrars Office Christchurch 12/6648 20 December 1912 Registrar
No 948
Date of Notice 20 December 1912
  Groom Bride
Names of Parties Frederick Searle, sometimes known as Frederick Charles Searle Mary Jane Webb
BDM Match (70%) Frederick Charles Searle Mary Jane Webb
  πŸ’ 1912/6636
Condition Widower
Profession Farmer
Age 58 58
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrars Office Christchurch
Folio 12/6648
Consent
Date of Certificate 20 December 1912
Officiating Minister Registrar
949 20 December 1912 John Frederick Hubert Hurley
Anna Morria Fischer
John Frederick Hulbert Hurley
Anna Moeria Fischer
πŸ’ 1912/8651
Bachelor
Spinster
Boiler-maker
20
27
Christchurch
Christchurch
2 years
13 years
St. Johns Church Christchurch 12/8087 20 December 1912 Rev. H. Purchas
No 949
Date of Notice 20 December 1912
  Groom Bride
Names of Parties John Frederick Hubert Hurley Anna Morria Fischer
BDM Match (96%) John Frederick Hulbert Hurley Anna Moeria Fischer
  πŸ’ 1912/8651
Condition Bachelor Spinster
Profession Boiler-maker
Age 20 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 13 years
Marriage Place St. Johns Church Christchurch
Folio 12/8087
Consent
Date of Certificate 20 December 1912
Officiating Minister Rev. H. Purchas
950 20 December 1912 John Hallett
Kate Huntingford
John Hallett
Kate Huntingford
πŸ’ 1912/8958
Bachelor
Spinster
Mechanic
Shop Asst.
33
33
Christchurch
Christchurch
6 months
8 months
St. Michaels Church Christchurch 12/8716 20 December 1912 Rev. H. W. Burton
No 950
Date of Notice 20 December 1912
  Groom Bride
Names of Parties John Hallett Kate Huntingford
  πŸ’ 1912/8958
Condition Bachelor Spinster
Profession Mechanic Shop Asst.
Age 33 33
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 8 months
Marriage Place St. Michaels Church Christchurch
Folio 12/8716
Consent
Date of Certificate 20 December 1912
Officiating Minister Rev. H. W. Burton
951 20 December 1912 David Long
Lillian Eva Aston
David Long
Lillian Eva Aston
πŸ’ 1912/8668
Widower
Spinster
Pastrycook
40
21
Linwood
Linwood
7 weeks
2 months
Wesleyan Ch. East Belt Christchurch 12/8080 20 December 1912 Rev. W. A. Sinclair
No 951
Date of Notice 20 December 1912
  Groom Bride
Names of Parties David Long Lillian Eva Aston
  πŸ’ 1912/8668
Condition Widower Spinster
Profession Pastrycook
Age 40 21
Dwelling Place Linwood Linwood
Length of Residence 7 weeks 2 months
Marriage Place Wesleyan Ch. East Belt Christchurch
Folio 12/8080
Consent
Date of Certificate 20 December 1912
Officiating Minister Rev. W. A. Sinclair

Page 154

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
940 18 December 1912 Walter Macfarlane
Ada Constance Westerman
Walter Macfarlane
Ada Constance Westerman
πŸ’ 1912/7431
Walter Macfarlane
Ada Constance Westerman
πŸ’ 1912/7431
Bachelor
Spinster
Carpenter
Tailoress
35
31
Spreydon
Addington
6 years
6 years
St. Davids Church Sydenham 12/8075 18 December 1912 Rev. C. Murray
No 940
Date of Notice 18 December 1912
  Groom Bride
Names of Parties Walter Macfarlane Ada Constance Westerman
  πŸ’ 1912/7431
  πŸ’ 1912/7431
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 35 31
Dwelling Place Spreydon Addington
Length of Residence 6 years 6 years
Marriage Place St. Davids Church Sydenham
Folio 12/8075
Consent
Date of Certificate 18 December 1912
Officiating Minister Rev. C. Murray
941 18 December 1912 Norman Townshend
Rose Ethel May Martin
Norman Townshend
Rose Ethel May Martin
πŸ’ 1912/9000
Norman Townshend
Rose Ethel May Martin
πŸ’ 1912/9000
Bachelor
Spinster
Land Agent
Dressmaker
37
34
Christchurch
Christchurch
3 days
14 days
Church of Christ Durham Street 12/8187 18 December 1912 Mr. D.W. McCracken
No 941
Date of Notice 18 December 1912
  Groom Bride
Names of Parties Norman Townshend Rose Ethel May Martin
  πŸ’ 1912/9000
  πŸ’ 1912/9000
Condition Bachelor Spinster
Profession Land Agent Dressmaker
Age 37 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 14 days
Marriage Place Church of Christ Durham Street
Folio 12/8187
Consent
Date of Certificate 18 December 1912
Officiating Minister Mr. D.W. McCracken
942 18 December 1912 Clifford Harry Long
Ivy Sarah Anderson
Clifford Harry Long
Ivy Sarah Andersen
πŸ’ 1913/1948
Clifford Harry Long
Ivy Sarah Andersen
πŸ’ 1913/1948
Bachelor
Spinster
Grocer
Lady Help
24
21
Sydenham
St. Albans
7 years
Life
Methodist Church Cambridge Terrace, Oxford Terrace 12/1387 18 December 1912 Rev. W. Henderson
No 942
Date of Notice 18 December 1912
  Groom Bride
Names of Parties Clifford Harry Long Ivy Sarah Anderson
BDM Match (97%) Clifford Harry Long Ivy Sarah Andersen
  πŸ’ 1913/1948
BDM Match (97%) Clifford Harry Long Ivy Sarah Andersen
  πŸ’ 1913/1948
Condition Bachelor Spinster
Profession Grocer Lady Help
Age 24 21
Dwelling Place Sydenham St. Albans
Length of Residence 7 years Life
Marriage Place Methodist Church Cambridge Terrace, Oxford Terrace
Folio 12/1387
Consent
Date of Certificate 18 December 1912
Officiating Minister Rev. W. Henderson
943 18 December 1912 George Frederick Head
Ada Jackson
George Frederick Head
Ada Jackson
πŸ’ 1912/9305
George Frederick Head
Ada Jackson
πŸ’ 1912/9305
Bachelor
Spinster
Builder
Nurse
31
30
Sydenham
Christchurch
6 years
1 year
House of Mr. Chidgey, 106 Esplanade, New Brighton 12/8619 18 December 1912 Rev. R.S. Gray
No 943
Date of Notice 18 December 1912
  Groom Bride
Names of Parties George Frederick Head Ada Jackson
  πŸ’ 1912/9305
  πŸ’ 1912/9305
Condition Bachelor Spinster
Profession Builder Nurse
Age 31 30
Dwelling Place Sydenham Christchurch
Length of Residence 6 years 1 year
Marriage Place House of Mr. Chidgey, 106 Esplanade, New Brighton
Folio 12/8619
Consent
Date of Certificate 18 December 1912
Officiating Minister Rev. R.S. Gray
944 19 December 1912 Joseph Green
Hevelena Yelland
Joseph Green
Hevelena Yelland
πŸ’ 1912/6625
Joseph Green
Hevelena Yelland
πŸ’ 1912/6625
Widower
Spinster
Labourer
58
25
Kirwee
Kirwee
2 years
1 year
Registrar's Office Christchurch 12/6638 19 December 1912 F. Evans, Registrar
No 944
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Joseph Green Hevelena Yelland
  πŸ’ 1912/6625
  πŸ’ 1912/6625
Condition Widower Spinster
Profession Labourer
Age 58 25
Dwelling Place Kirwee Kirwee
Length of Residence 2 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 12/6638
Consent
Date of Certificate 19 December 1912
Officiating Minister F. Evans, Registrar
945 19 December 1912 Charles Hathaway Hitching
Alice May Hooker
Charles Hathaway Hitchings
Alice May Hooker
πŸ’ 1912/8554
Charles Hathaway Hitchings
Alice May Hooker
πŸ’ 1912/8554
Bachelor
Spinster
Labourer
Domestic
21
27
Sydenham
Sydenham
Life
2 years
Sydenham Gospel Mission Hall 12/8040 19 December 1912 W.D.R. Lanyon
No 945
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Charles Hathaway Hitching Alice May Hooker
BDM Match (98%) Charles Hathaway Hitchings Alice May Hooker
  πŸ’ 1912/8554
BDM Match (98%) Charles Hathaway Hitchings Alice May Hooker
  πŸ’ 1912/8554
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 27
Dwelling Place Sydenham Sydenham
Length of Residence Life 2 years
Marriage Place Sydenham Gospel Mission Hall
Folio 12/8040
Consent
Date of Certificate 19 December 1912
Officiating Minister W.D.R. Lanyon

Page 155

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
934 17 December 1912 Ernest Edward Gill
Abigail Moffet
Ernest Edward Gill
Abigail Moffet
πŸ’ 1912/8715
Bachelor
Spinster
Farmer
29
22
Cashmere Hills
Fendalton
3 days
2 yrs
St. Barnabas Church, Fendalton 12/8130 17 December 1912 Rev. T. A. Hamilton
No 934
Date of Notice 17 December 1912
  Groom Bride
Names of Parties Ernest Edward Gill Abigail Moffet
  πŸ’ 1912/8715
Condition Bachelor Spinster
Profession Farmer
Age 29 22
Dwelling Place Cashmere Hills Fendalton
Length of Residence 3 days 2 yrs
Marriage Place St. Barnabas Church, Fendalton
Folio 12/8130
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. T. A. Hamilton
935 17 December 1912 James Henery Forward
Annie Harriett Florence Myrtle Perrott
James Henery Forward
Annie Harriett Florence Myrtle Perrott
πŸ’ 1912/8669
Bachelor
Spinster
Wire Worker
Dressmaker
22
19
Linwood
Linwood
10 yrs
1 1/2 yrs
House of Mr. J. H. Forward, 15 Woodhouse St., Linwood 12/8081 Harriett Mary Florence Perrott, mother 17 December 1912 Rev. W. A. Sinclair
No 935
Date of Notice 17 December 1912
  Groom Bride
Names of Parties James Henery Forward Annie Harriett Florence Myrtle Perrott
  πŸ’ 1912/8669
Condition Bachelor Spinster
Profession Wire Worker Dressmaker
Age 22 19
Dwelling Place Linwood Linwood
Length of Residence 10 yrs 1 1/2 yrs
Marriage Place House of Mr. J. H. Forward, 15 Woodhouse St., Linwood
Folio 12/8081
Consent Harriett Mary Florence Perrott, mother
Date of Certificate 17 December 1912
Officiating Minister Rev. W. A. Sinclair
936 17 December 1912 John Henry Barkley
Rose Myhill
John Henry Barkley
Rose Myhill
πŸ’ 1912/8999
Bachelor
Spinster
Labourer
Housemaid
30
38
Christchurch
Christchurch
3 days
30 yrs
House of Mr. J. Myhill, Schoyn St., Sydenham 12/8186 17 December 1912 Rev. T. A. Williams
No 936
Date of Notice 17 December 1912
  Groom Bride
Names of Parties John Henry Barkley Rose Myhill
  πŸ’ 1912/8999
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 30 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 30 yrs
Marriage Place House of Mr. J. Myhill, Schoyn St., Sydenham
Folio 12/8186
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. T. A. Williams
937 17 December 1912 George William Blood
Mary Simms
George William Blood Arnold Whiting
Mary Timms
πŸ’ 1912/8657
George William Graham
Mary Virtue
πŸ’ 1912/4380
Widower
Spinster
Carter
53
39
Sydenham
Sydenham
5 yrs
18 mos
St. Saviours Church, Sydenham 12/8093 17 December 1912 Rev. R. J. Cocks
No 937
Date of Notice 17 December 1912
  Groom Bride
Names of Parties George William Blood Mary Simms
BDM Match (74%) George William Blood Arnold Whiting Mary Timms
  πŸ’ 1912/8657
BDM Match (63%) George William Graham Mary Virtue
  πŸ’ 1912/4380
Condition Widower Spinster
Profession Carter
Age 53 39
Dwelling Place Sydenham Sydenham
Length of Residence 5 yrs 18 mos
Marriage Place St. Saviours Church, Sydenham
Folio 12/8093
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. R. J. Cocks
938 19 December 1912 Walter Roud
Catherine Forrester
Walter Roud
Catherine Forrester
πŸ’ 1912/9019
Bachelor
Spinster
Cabinet Maker
Machinist
22
22
Woolston
Sydenham
6 yrs
13 yrs
House of Mr. J. T. Forrester, 489 Colombo St., Sydenham 12/8182 17 December 1912 Rev. A. H. Scotter
No 938
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Walter Roud Catherine Forrester
  πŸ’ 1912/9019
Condition Bachelor Spinster
Profession Cabinet Maker Machinist
Age 22 22
Dwelling Place Woolston Sydenham
Length of Residence 6 yrs 13 yrs
Marriage Place House of Mr. J. T. Forrester, 489 Colombo St., Sydenham
Folio 12/8182
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. A. H. Scotter
939 18 December 1912 Reginald Pery Wieder
Madeline Ruth Hanmer
Reginald Pery Wilder
Madeline Ruth Hanmer
πŸ’ 1912/8957
Bachelor
Spinster
Station Manager
25
22
Christchurch
Christchurch
3 days
Life
St. Michaels Church, Christchurch 12/8715 18 December 1912 Rev. W. Harper
No 939
Date of Notice 18 December 1912
  Groom Bride
Names of Parties Reginald Pery Wieder Madeline Ruth Hanmer
BDM Match (98%) Reginald Pery Wilder Madeline Ruth Hanmer
  πŸ’ 1912/8957
Condition Bachelor Spinster
Profession Station Manager
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Michaels Church, Christchurch
Folio 12/8715
Consent
Date of Certificate 18 December 1912
Officiating Minister Rev. W. Harper

Page 156

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
928 14 December 1912 Bertram Godfrey
Marion Elizabeth Macdonald Crichton
Bertram Godfrey
Marion Elizabeth Macdonald Crichton
πŸ’ 1912/5270
Bertram Godfrey
Marion Elizabeth Macdonald Crichton
πŸ’ 1912/5270
Bachelor
Spinster
Salesman
Lady
29
30
Fendalton
Avonside
Life
26 years
Holy Trinity Church, Christchurch 12/8878 14 December 1912 Rev. W. A. Pascoe
No 928
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Bertram Godfrey Marion Elizabeth Macdonald Crichton
  πŸ’ 1912/5270
  πŸ’ 1912/5270
Condition Bachelor Spinster
Profession Salesman Lady
Age 29 30
Dwelling Place Fendalton Avonside
Length of Residence Life 26 years
Marriage Place Holy Trinity Church, Christchurch
Folio 12/8878
Consent
Date of Certificate 14 December 1912
Officiating Minister Rev. W. A. Pascoe
929 17 December 1912 David Magill McRae
Mary Urwin
David Magill McWha
Mary Urwin
πŸ’ 1912/8719
David Magill McWha
Mary Urwin
πŸ’ 1912/8719
Bachelor
Spinster
Inspector
Music Teacher
37
33
Christchurch
Christchurch
5 days
12 days
Knox Church, Christchurch 12/8134 17 December 1912 Rev. R. Erwin
No 929
Date of Notice 17 December 1912
  Groom Bride
Names of Parties David Magill McRae Mary Urwin
BDM Match (92%) David Magill McWha Mary Urwin
  πŸ’ 1912/8719
BDM Match (92%) David Magill McWha Mary Urwin
  πŸ’ 1912/8719
Condition Bachelor Spinster
Profession Inspector Music Teacher
Age 37 33
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 12 days
Marriage Place Knox Church, Christchurch
Folio 12/8134
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. R. Erwin
930 17 December 1912 Arthur Langley Poll
Jessie McConnell
Arthur Langley Poll
Jessie McConnell
πŸ’ 1912/8786
Arthur Langley Poll
Jessie McConnell
πŸ’ 1912/8786
Bachelor
Spinster
Motor driver
Shop Assistant
29
24
Christchurch
Linwood
5 months
4 years
House of Mrs Hughes, 188 Linwood Avenue 12/8171 17 December 1912 Rev. T. Tait
No 930
Date of Notice 17 December 1912
  Groom Bride
Names of Parties Arthur Langley Poll Jessie McConnell
  πŸ’ 1912/8786
  πŸ’ 1912/8786
Condition Bachelor Spinster
Profession Motor driver Shop Assistant
Age 29 24
Dwelling Place Christchurch Linwood
Length of Residence 5 months 4 years
Marriage Place House of Mrs Hughes, 188 Linwood Avenue
Folio 12/8171
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. T. Tait
931 17 December 1912 Edward Ferguson Jarvis
Margaret Elizabeth McKay
Edward Ferguson Jarvis
Margaret Elizabeth McKay
πŸ’ 1912/9001
Edward Ferguson Jarvis
Margaret Elizabeth McKay
πŸ’ 1912/9001
Bachelor
Spinster
Carpenter
Domestic duties
24
22
Christchurch
Christchurch
18 years
2 years
Church of Christ, Durham Street, Christchurch 12/8188 17 December 1912 Mr. D. M. McCracken
No 931
Date of Notice 17 December 1912
  Groom Bride
Names of Parties Edward Ferguson Jarvis Margaret Elizabeth McKay
  πŸ’ 1912/9001
  πŸ’ 1912/9001
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 2 years
Marriage Place Church of Christ, Durham Street, Christchurch
Folio 12/8188
Consent
Date of Certificate 17 December 1912
Officiating Minister Mr. D. M. McCracken
932 17 December 1912 William Ernest Rodgers
Mabel Edna Downey
William Ernest Rodgers
Mabel Edna Downey
πŸ’ 1912/6624
William Ernest Rodgers
Mabel Edna Downey
πŸ’ 1912/6624
Bachelor
Spinster
Labourer
Domestic
22
20
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 12/6637 Michael Downey, Father 17 December 1912 F. Evans, Registrar
No 932
Date of Notice 17 December 1912
  Groom Bride
Names of Parties William Ernest Rodgers Mabel Edna Downey
  πŸ’ 1912/6624
  πŸ’ 1912/6624
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 12/6637
Consent Michael Downey, Father
Date of Certificate 17 December 1912
Officiating Minister F. Evans, Registrar
933 17 December 1912 David Stanley Swainsbury
Mary Louisa Langdon Langdon
David Stanley Swainsbury
Mary Louisa Langdon Langdon
πŸ’ 1912/8648
David Stanley Swainsbury
Mary Louisa Langdon Langdon
πŸ’ 1912/8648
Bachelor
Spinster
Farmer
30
47
Sydenham
Sydenham
4 days
4 days
St. David's Church, Sydenham 12/8076 17 December 1912 Rev. C. Murray
No 933
Date of Notice 17 December 1912
  Groom Bride
Names of Parties David Stanley Swainsbury Mary Louisa Langdon Langdon
  πŸ’ 1912/8648
  πŸ’ 1912/8648
Condition Bachelor Spinster
Profession Farmer
Age 30 47
Dwelling Place Sydenham Sydenham
Length of Residence 4 days 4 days
Marriage Place St. David's Church, Sydenham
Folio 12/8076
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. C. Murray

Page 157

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
922 13 December 1912 Ernest Edward Lancaster
Harriet Annie Hebbert
Ernest Edward Lancaster
Harriet Annie Hebbert
πŸ’ 1912/8697
Bachelor
Spinster
Patternmaker
Nurse
29
27
Christchurch
Christchurch
2 years
3 weeks
St-Lukes Church Christchurch 12/8110 13 December 1912 Rev. W. W. Sedgwick
No 922
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Ernest Edward Lancaster Harriet Annie Hebbert
  πŸ’ 1912/8697
Condition Bachelor Spinster
Profession Patternmaker Nurse
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 weeks
Marriage Place St-Lukes Church Christchurch
Folio 12/8110
Consent
Date of Certificate 13 December 1912
Officiating Minister Rev. W. W. Sedgwick
923 13 December 1912 Rutland Charles Allnutt
Kate Wilkinson
Rutland Charles Allnutt
Kate Wilkinson
πŸ’ 1912/8652
Bachelor
Spinster
Warehouseman
Saleswoman
29
31
Christchurch
Opawa
3.5 years
3.5 years
St. Johns Church, Christchurch 12/8088 13 December 1912 Rev. H. Purchas
No 923
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Rutland Charles Allnutt Kate Wilkinson
  πŸ’ 1912/8652
Condition Bachelor Spinster
Profession Warehouseman Saleswoman
Age 29 31
Dwelling Place Christchurch Opawa
Length of Residence 3.5 years 3.5 years
Marriage Place St. Johns Church, Christchurch
Folio 12/8088
Consent
Date of Certificate 13 December 1912
Officiating Minister Rev. H. Purchas
924 13 December 1912 Charles Woodward
Isabel Harman Sutton
Charles Woodward
Isabel Harman Sutton
πŸ’ 1912/8653
Bachelor
Spinster
Engine driver
Domestic
31
25
Linwood
Christchurch
Life
4 years
House of Mr. Warner, 221, Madras St. Christchurch 12/8089 13 December 1912 Rev. H. Purchas
No 924
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Charles Woodward Isabel Harman Sutton
  πŸ’ 1912/8653
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 31 25
Dwelling Place Linwood Christchurch
Length of Residence Life 4 years
Marriage Place House of Mr. Warner, 221, Madras St. Christchurch
Folio 12/8089
Consent
Date of Certificate 13 December 1912
Officiating Minister Rev. H. Purchas
925 13 December 1912 Bertie St. John Douglas
Ruth MacDonald
Berty St John Douglas
Ruth McDonald
πŸ’ 1912/7426
Berty St John Douglas
Ruth McDonald
πŸ’ 1912/7426
Bachelor
Spinster
Farmer
Domestic Servant
24
24
Opawa
Sydenham
3 months
4 months
St. Peters Church Christchurch 12/8070 13 December 1912 Rev. T. MacDonald
No 925
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Bertie St. John Douglas Ruth MacDonald
BDM Match (90%) Berty St John Douglas Ruth McDonald
  πŸ’ 1912/7426
BDM Match (90%) Berty St John Douglas Ruth McDonald
  πŸ’ 1912/7426
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 24 24
Dwelling Place Opawa Sydenham
Length of Residence 3 months 4 months
Marriage Place St. Peters Church Christchurch
Folio 12/8070
Consent
Date of Certificate 13 December 1912
Officiating Minister Rev. T. MacDonald
926 13 December 1912 Samuel Derry
Alice Lillian Willott
Samuel Derry
Alice Lillian Willott
πŸ’ 1912/6623
Bachelor
Widow
Metal Patternmaker
35
34
Christchurch
Christchurch
4 years
1 day (arrived from England 11.12.12)
Registrar's Office Christchurch 12/6636 13 December 1912 F. Evans. Registrar
No 926
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Samuel Derry Alice Lillian Willott
  πŸ’ 1912/6623
Condition Bachelor Widow
Profession Metal Patternmaker
Age 35 34
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 1 day (arrived from England 11.12.12)
Marriage Place Registrar's Office Christchurch
Folio 12/6636
Consent
Date of Certificate 13 December 1912
Officiating Minister F. Evans. Registrar
927 14 December 1912 Robert Shand
Margaret Murray
Robert Shand
Margaret Murray
πŸ’ 1912/8549
Bachelor
Spinster
Warder
Domestic
39
30
Clancys
Clancys
2 weeks
2 years
Presbyterian Church Papanui 12/8035 14 December 1912 Rev. D. D. Rodger
No 927
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Robert Shand Margaret Murray
  πŸ’ 1912/8549
Condition Bachelor Spinster
Profession Warder Domestic
Age 39 30
Dwelling Place Clancys Clancys
Length of Residence 2 weeks 2 years
Marriage Place Presbyterian Church Papanui
Folio 12/8035
Consent
Date of Certificate 14 December 1912
Officiating Minister Rev. D. D. Rodger

Page 158

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
916 12 December 1912 William Durham Marks
Emily Eleanor Digby
William Durham Marks
Emily Eleanor Digby
πŸ’ 1912/5287
William Durham Marks
Emily Eleanor Digby
πŸ’ 1912/5287
Bachelor
Spinster
Ledger-Keeper
Teacher
29
34
Shirley
Christchurch
29 years
34 years
Holy Trinity Church, Avonside 12/8871 12 December 1912 Rev. G. Fitzgerald
No 916
Date of Notice 12 December 1912
  Groom Bride
Names of Parties William Durham Marks Emily Eleanor Digby
  πŸ’ 1912/5287
  πŸ’ 1912/5287
Condition Bachelor Spinster
Profession Ledger-Keeper Teacher
Age 29 34
Dwelling Place Shirley Christchurch
Length of Residence 29 years 34 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/8871
Consent
Date of Certificate 12 December 1912
Officiating Minister Rev. G. Fitzgerald
917 12 December 1912 Frederick Perrers
Lillian Teague
Frederick Perrers
Lillian Teague
πŸ’ 1912/9018
Frederick Perrers
Lillian Teague
πŸ’ 1912/9018
Bachelor
Spinster
Linesman
Waitress
27
24
Linwood
Sydenham
4 years
2 years
House of H. Smith, 113 Fisher St., Sydenham 12/8181 12 December 1912 Rev. A.H. Scotter
No 917
Date of Notice 12 December 1912
  Groom Bride
Names of Parties Frederick Perrers Lillian Teague
  πŸ’ 1912/9018
  πŸ’ 1912/9018
Condition Bachelor Spinster
Profession Linesman Waitress
Age 27 24
Dwelling Place Linwood Sydenham
Length of Residence 4 years 2 years
Marriage Place House of H. Smith, 113 Fisher St., Sydenham
Folio 12/8181
Consent
Date of Certificate 12 December 1912
Officiating Minister Rev. A.H. Scotter
918 12 December 1912 Albert Victor Belsten
Helen Coombs
Albert Victor Belsten
Helen Coombs
πŸ’ 1912/8699
Albert Victor Belsten
Helen Coombs
πŸ’ 1912/8699
Bachelor
Divorced
Railway Shunter
Dressmaker
25
31
Christchurch
Christchurch
5 years
30 years
Knox Church, Bealey Ave, Chch 12/8135 12 December 1912 Rev. J. Mackenzie
No 918
Date of Notice 12 December 1912
  Groom Bride
Names of Parties Albert Victor Belsten Helen Coombs
  πŸ’ 1912/8699
  πŸ’ 1912/8699
Condition Bachelor Divorced
Profession Railway Shunter Dressmaker
Age 25 31
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 30 years
Marriage Place Knox Church, Bealey Ave, Chch
Folio 12/8135
Consent
Date of Certificate 12 December 1912
Officiating Minister Rev. J. Mackenzie
919 13 December 1912 Stephen Henry Johns
Alice Constance Smith
Stephen Henry John
Alice Constance Smith
πŸ’ 1912/8662
Stephen Henry John
Alice Constance Smith
πŸ’ 1912/8662
Bachelor
Spinster
Carpenter
Machinist
30
28
Woolston
Christchurch
6 years
Life
St. Saviours Church, Sydenham 12/8098 13 December 1912 Rev. F.R. Inwood
No 919
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Stephen Henry Johns Alice Constance Smith
BDM Match (97%) Stephen Henry John Alice Constance Smith
  πŸ’ 1912/8662
BDM Match (97%) Stephen Henry John Alice Constance Smith
  πŸ’ 1912/8662
Condition Bachelor Spinster
Profession Carpenter Machinist
Age 30 28
Dwelling Place Woolston Christchurch
Length of Residence 6 years Life
Marriage Place St. Saviours Church, Sydenham
Folio 12/8098
Consent
Date of Certificate 13 December 1912
Officiating Minister Rev. F.R. Inwood
920 13 December 1912 Wilfred Harvey Skerten
Agnes Miller Barr
Wilfred Harvey Skerten
Agnes Miller Barr
πŸ’ 1912/8997
Wilfred Harvey Skerten
Agnes Miller Barr
πŸ’ 1912/8997
Bachelor
Spinster
Butcher
Domestic
24
20
Spreydon
Yaldhurst
Life
Life
Anglican Church, Yaldhurst 12/8184 John Barr, Father 15 December 1912 Rev. H.T. York
No 920
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Wilfred Harvey Skerten Agnes Miller Barr
  πŸ’ 1912/8997
  πŸ’ 1912/8997
Condition Bachelor Spinster
Profession Butcher Domestic
Age 24 20
Dwelling Place Spreydon Yaldhurst
Length of Residence Life Life
Marriage Place Anglican Church, Yaldhurst
Folio 12/8184
Consent John Barr, Father
Date of Certificate 15 December 1912
Officiating Minister Rev. H.T. York
921 13 December 1912 Albert John Rouse
Caroline Hopkins
Albert John Rouse
Caroline Hopkins
πŸ’ 1912/8674
Albert John Rouse
Caroline Hopkins
πŸ’ 1912/8674
Bachelor
Spinster
Tailor's Cutter
Tailoress
28
27
Sydenham
Christchurch
3 months
6 weeks
St. Lukes Church, Christchurch 12/8111 13 December 1912 Rev. W.W. Sedgwick
No 921
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Albert John Rouse Caroline Hopkins
  πŸ’ 1912/8674
  πŸ’ 1912/8674
Condition Bachelor Spinster
Profession Tailor's Cutter Tailoress
Age 28 27
Dwelling Place Sydenham Christchurch
Length of Residence 3 months 6 weeks
Marriage Place St. Lukes Church, Christchurch
Folio 12/8111
Consent
Date of Certificate 13 December 1912
Officiating Minister Rev. W.W. Sedgwick

Page 159

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
910 12 December 1912 Charles Edmund Vigers
Maria Le Quella Bowman
Charles Edmund Vigers
Maria Le Zuilla Bowman
πŸ’ 1912/8785
Bachelor
Spinster
Railway Clerk
Clerk
22
23
Christchurch
Christchurch
12 years
20 years
House of Mrs Bowman, 461 Manchester St. 12/8170 12 December 1912 Rev. C. H. Laws
No 910
Date of Notice 12 December 1912
  Groom Bride
Names of Parties Charles Edmund Vigers Maria Le Quella Bowman
BDM Match (95%) Charles Edmund Vigers Maria Le Zuilla Bowman
  πŸ’ 1912/8785
Condition Bachelor Spinster
Profession Railway Clerk Clerk
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 20 years
Marriage Place House of Mrs Bowman, 461 Manchester St.
Folio 12/8170
Consent
Date of Certificate 12 December 1912
Officiating Minister Rev. C. H. Laws
911 12 December 1912 Leonard Llewellyn Grant
Constance Cowan
Leonard Llewellyn Grant
Constance Cowan
πŸ’ 1912/6637
Bachelor
Spinster
Motor Driver
Domestic Servant
23
19
St. Albans
St. Albans
17 years
10 years
Registrar's Office, Christchurch 12/6649 Gertrude Mary Cowan, mother 12 December 1912 F. Evans, Registrar
No 911
Date of Notice 12 December 1912
  Groom Bride
Names of Parties Leonard Llewellyn Grant Constance Cowan
  πŸ’ 1912/6637
Condition Bachelor Spinster
Profession Motor Driver Domestic Servant
Age 23 19
Dwelling Place St. Albans St. Albans
Length of Residence 17 years 10 years
Marriage Place Registrar's Office, Christchurch
Folio 12/6649
Consent Gertrude Mary Cowan, mother
Date of Certificate 12 December 1912
Officiating Minister F. Evans, Registrar
912 12 December 1912 Edward Hardcastle
Barbara Fraser Boswell
Edward Hardcastle
Barbara Fraser Boswell
πŸ’ 1912/8839
Widower
Spinster
Journalist
52
43
Christchurch
Dunedin
26.5 years
3.5 years
St. Martin's Church, North East Valley 12/8352 12 December 1912 Rev. W. H. Roberts
No 912
Date of Notice 12 December 1912
  Groom Bride
Names of Parties Edward Hardcastle Barbara Fraser Boswell
  πŸ’ 1912/8839
Condition Widower Spinster
Profession Journalist
Age 52 43
Dwelling Place Christchurch Dunedin
Length of Residence 26.5 years 3.5 years
Marriage Place St. Martin's Church, North East Valley
Folio 12/8352
Consent
Date of Certificate 12 December 1912
Officiating Minister Rev. W. H. Roberts
913 12 December 1912 Alfred Walter Ball
Linda Rosa Mabel Enlund (commonly known as England)
Alfred Walter Ball
Linda Rosa Mabel England
πŸ’ 1912/5511
Bachelor
Spinster
Hardware Salesman
24
29
Christchurch
Lyttelton
Life
Life
House of the P. England, Sumner Rd 12/9023 12 December 1912 Rev. J. J. Sales
No 913
Date of Notice 12 December 1912
  Groom Bride
Names of Parties Alfred Walter Ball Linda Rosa Mabel Enlund (commonly known as England)
BDM Match (74%) Alfred Walter Ball Linda Rosa Mabel England
  πŸ’ 1912/5511
Condition Bachelor Spinster
Profession Hardware Salesman
Age 24 29
Dwelling Place Christchurch Lyttelton
Length of Residence Life Life
Marriage Place House of the P. England, Sumner Rd
Folio 12/9023
Consent
Date of Certificate 12 December 1912
Officiating Minister Rev. J. J. Sales
914 12 December 1912 John Christopher Vivian
Mabel Josephine Baker
John Christopher Vivian
Mabel Josephine Baker
πŸ’ 1912/8658
Bachelor
Spinster
Paper Runner
Dressmaker
25
25
Christchurch
Christchurch
Life
Life
St. Saviour's Church, Sydenham 12/8094 12 December 1912 Rev. P. J. Cocks
No 914
Date of Notice 12 December 1912
  Groom Bride
Names of Parties John Christopher Vivian Mabel Josephine Baker
  πŸ’ 1912/8658
Condition Bachelor Spinster
Profession Paper Runner Dressmaker
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Saviour's Church, Sydenham
Folio 12/8094
Consent
Date of Certificate 12 December 1912
Officiating Minister Rev. P. J. Cocks
915 12 December 1912 James Raxworthy
Maud Elizabeth Scott
formerly Horler
James Raxworthy
Maud Elizabeth Gaitt
πŸ’ 1912/6622
Bachelor
Widow
Labourer
Draper
28
37
Christchurch
Christchurch
Life
Life
Registrar's Office, Christchurch 12/6635 12 December 1912 F. Evans, Registrar
No 915
Date of Notice 12 December 1912
  Groom Bride
Names of Parties James Raxworthy Maud Elizabeth Scott
formerly Horler
BDM Match (93%) James Raxworthy Maud Elizabeth Gaitt
  πŸ’ 1912/6622
Condition Bachelor Widow
Profession Labourer Draper
Age 28 37
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 12/6635
Consent
Date of Certificate 12 December 1912
Officiating Minister F. Evans, Registrar

Page 160

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
904 10 December 1912 Charles Henry Keys
Elizabeth Bessie Shield
Charles Henry Keys
Elizabeth Bessie Shield
πŸ’ 1912/8659
Charles Henry Keys
Elizabeth Bessie Shield
πŸ’ 1912/8659
Bachelor
Spinster
Engineer
Domestic
22
24
Opawa
Opawa
1 year
Life
House of Mr. C. H. Keys, 68 Wilsons Rd, Opawa 12/8077 10 December 1912 Rev. C. Murray
No 904
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Charles Henry Keys Elizabeth Bessie Shield
  πŸ’ 1912/8659
  πŸ’ 1912/8659
Condition Bachelor Spinster
Profession Engineer Domestic
Age 22 24
Dwelling Place Opawa Opawa
Length of Residence 1 year Life
Marriage Place House of Mr. C. H. Keys, 68 Wilsons Rd, Opawa
Folio 12/8077
Consent
Date of Certificate 10 December 1912
Officiating Minister Rev. C. Murray
905 11 December 1912 William Bertram Cooke
Elizabeth Ann Campbell
William Bertram Cooke
Elizabeth Anne Campbell
πŸ’ 1912/6644
William Bertram Cooke
Elizabeth Anne Campbell
πŸ’ 1912/6644
William Carswell
Elizabeth Jane Campbell
πŸ’ 1913/2517
William Carswell
Elizabeth Jane Campbell
πŸ’ 1913/2517
Bachelor
Spinster
Traveller
Nurse
28
23
Christchurch
Christchurch
2 months
2 months
Registrar's Office, Christchurch 12/6633 11 December 1912 F. Evans, Registrar
No 905
Date of Notice 11 December 1912
  Groom Bride
Names of Parties William Bertram Cooke Elizabeth Ann Campbell
BDM Match (98%) William Bertram Cooke Elizabeth Anne Campbell
  πŸ’ 1912/6644
BDM Match (98%) William Bertram Cooke Elizabeth Anne Campbell
  πŸ’ 1912/6644
BDM Match (65%) William Carswell Elizabeth Jane Campbell
  πŸ’ 1913/2517
BDM Match (65%) William Carswell Elizabeth Jane Campbell
  πŸ’ 1913/2517
Condition Bachelor Spinster
Profession Traveller Nurse
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 2 months
Marriage Place Registrar's Office, Christchurch
Folio 12/6633
Consent
Date of Certificate 11 December 1912
Officiating Minister F. Evans, Registrar
906 11 December 1912 Albert Edward Pye
Ethel Frances May McClelland
Albert Edward Pye
Ethel Frances May McClelland
πŸ’ 1912/8667
Albert Edward Pye
Ethel Frances May McClelland
πŸ’ 1912/8667
Bachelor
Spinster
Farmer
Dressmaker
28
25
Linwood
Christchurch
3 days
6 years
Methodist Church, East Belt, Christchurch 12/8079 11 December 1912 Rev. W. A. Sinclair
No 906
Date of Notice 11 December 1912
  Groom Bride
Names of Parties Albert Edward Pye Ethel Frances May McClelland
  πŸ’ 1912/8667
  πŸ’ 1912/8667
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 25
Dwelling Place Linwood Christchurch
Length of Residence 3 days 6 years
Marriage Place Methodist Church, East Belt, Christchurch
Folio 12/8079
Consent
Date of Certificate 11 December 1912
Officiating Minister Rev. W. A. Sinclair
907 11 December 1912 Ernest Philip Lane
Ada Frances Stemmer
Ernest Philip Lane
Ada Frances Stemmer
πŸ’ 1912/8556
Ernest Philip Lane
Ada Frances Stemmer
πŸ’ 1912/8556
Bachelor
Spinster
Coachbuilder
26
24
Spreydon
Linwood
10 years
10 years
Church of the Good Shepherd, Phillipstown 12/8042 11 December 1912 Rev. H. R. Ensor
No 907
Date of Notice 11 December 1912
  Groom Bride
Names of Parties Ernest Philip Lane Ada Frances Stemmer
  πŸ’ 1912/8556
  πŸ’ 1912/8556
Condition Bachelor Spinster
Profession Coachbuilder
Age 26 24
Dwelling Place Spreydon Linwood
Length of Residence 10 years 10 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 12/8042
Consent
Date of Certificate 11 December 1912
Officiating Minister Rev. H. R. Ensor
908 11 December 1912 William Cheals
Ethel May Taylor
William Cheals
Ethel Mary Taylor
πŸ’ 1912/5484
William Cheals
Ethel Mary Taylor
πŸ’ 1912/5484
Frederick John Sims
Ethel May Taylor
πŸ’ 1913/879
Bachelor
Spinster
Joiner
Housemaid
29
27
Sydenham
Sydenham
13 months
5 weeks
Cambridge Terrace Methodist Church, Christchurch 12/9074 11 December 1912 Rev. S. Henderson
No 908
Date of Notice 11 December 1912
  Groom Bride
Names of Parties William Cheals Ethel May Taylor
BDM Match (97%) William Cheals Ethel Mary Taylor
  πŸ’ 1912/5484
BDM Match (97%) William Cheals Ethel Mary Taylor
  πŸ’ 1912/5484
BDM Match (61%) Frederick John Sims Ethel May Taylor
  πŸ’ 1913/879
Condition Bachelor Spinster
Profession Joiner Housemaid
Age 29 27
Dwelling Place Sydenham Sydenham
Length of Residence 13 months 5 weeks
Marriage Place Cambridge Terrace Methodist Church, Christchurch
Folio 12/9074
Consent
Date of Certificate 11 December 1912
Officiating Minister Rev. S. Henderson
909 11 December 1912 Joseph Leo Stinear
Maud Florence Pannell
Joseph Leo Stinear
Maud Florence Pannell
πŸ’ 1912/9015
Joseph Leo Stinear
Maud Florence Pannell
πŸ’ 1912/9015
Bachelor
Spinster
Dentist
Clerk
31
25
Avonside
Avonside
9 years
Life
St. Pauls Church, Christchurch 12/8178 11 December 1912 Rev. T. Tait
No 909
Date of Notice 11 December 1912
  Groom Bride
Names of Parties Joseph Leo Stinear Maud Florence Pannell
  πŸ’ 1912/9015
  πŸ’ 1912/9015
Condition Bachelor Spinster
Profession Dentist Clerk
Age 31 25
Dwelling Place Avonside Avonside
Length of Residence 9 years Life
Marriage Place St. Pauls Church, Christchurch
Folio 12/8178
Consent
Date of Certificate 11 December 1912
Officiating Minister Rev. T. Tait

Page 161

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
898 9 December 1912 Frederick Charles Hamilton
Ethel Mary Budd
Frederick Charles Hamilton
Ethel Mary Budd
πŸ’ 1912/6643
Bachelor
Spinster
Carpenter
26
27
Christchurch
Christchurch
6 months
6 years
Registrar's Office, Christchurch 12/6632 9 December 1912 Frank Evans Registrar
No 898
Date of Notice 9 December 1912
  Groom Bride
Names of Parties Frederick Charles Hamilton Ethel Mary Budd
  πŸ’ 1912/6643
Condition Bachelor Spinster
Profession Carpenter
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 years
Marriage Place Registrar's Office, Christchurch
Folio 12/6632
Consent
Date of Certificate 9 December 1912
Officiating Minister Frank Evans Registrar
899 9 December 1912 Stanley Maurice Wyatt
Elizabeth Ellen Ratcliff
Stanley Maurice Wyatt
Elizabeth Ellen Ratcliff
πŸ’ 1912/8650
Bachelor
Spinster
Grocer's assistant
Shop assistant
24
23
New Brighton
Christchurch
Life
15 years
St. Johns Church, Christchurch 12/8086 9 December 1912 Rev. H. Purches
No 899
Date of Notice 9 December 1912
  Groom Bride
Names of Parties Stanley Maurice Wyatt Elizabeth Ellen Ratcliff
  πŸ’ 1912/8650
Condition Bachelor Spinster
Profession Grocer's assistant Shop assistant
Age 24 23
Dwelling Place New Brighton Christchurch
Length of Residence Life 15 years
Marriage Place St. Johns Church, Christchurch
Folio 12/8086
Consent
Date of Certificate 9 December 1912
Officiating Minister Rev. H. Purches
900 9 December 1912 John Daniel Barry
Agnes Brosnahan
John Daniel Barry
Agnes Brosnahan
πŸ’ 1912/5288
Bachelor
Spinster
Hairdresser
Domestic duties
30
25
Christchurch
Christchurch
29 years
Life
Avonside Church, Christchurch 12/8872 9 December 1912 Rev. O. Fitzgerald
No 900
Date of Notice 9 December 1912
  Groom Bride
Names of Parties John Daniel Barry Agnes Brosnahan
  πŸ’ 1912/5288
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 29 years Life
Marriage Place Avonside Church, Christchurch
Folio 12/8872
Consent
Date of Certificate 9 December 1912
Officiating Minister Rev. O. Fitzgerald
901 10 December 1912 Henry John Elderton
Mary Euphame McLean
Henry John Elderton
Mary Euphame McLean
πŸ’ 1912/8550
Bachelor
Spinster
Surfaceman N.Z.R.
Domestic
30
29
Christchurch
Belfast
3 days
23 years
House of Mr. W. McLean, Belfast 12/8036 10 December 1912 Rev. D.D. Rodger
No 901
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Henry John Elderton Mary Euphame McLean
  πŸ’ 1912/8550
Condition Bachelor Spinster
Profession Surfaceman N.Z.R. Domestic
Age 30 29
Dwelling Place Christchurch Belfast
Length of Residence 3 days 23 years
Marriage Place House of Mr. W. McLean, Belfast
Folio 12/8036
Consent
Date of Certificate 10 December 1912
Officiating Minister Rev. D.D. Rodger
902 10 December 1912 Ernest George Boag
Mary Evelyn Coffey
Ernest George Boaz
Mary Evelyn Coffey
πŸ’ 1912/6642
Bachelor
Spinster
Railway Bridgeman
Domestic Duties
24
21
Linwood
Bryndwyr
11 months
7 years
Registrar's Office, Christchurch 12/6631 10 December 1912 Frank Evans Registrar
No 902
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Ernest George Boag Mary Evelyn Coffey
BDM Match (97%) Ernest George Boaz Mary Evelyn Coffey
  πŸ’ 1912/6642
Condition Bachelor Spinster
Profession Railway Bridgeman Domestic Duties
Age 24 21
Dwelling Place Linwood Bryndwyr
Length of Residence 11 months 7 years
Marriage Place Registrar's Office, Christchurch
Folio 12/6631
Consent
Date of Certificate 10 December 1912
Officiating Minister Frank Evans Registrar
903 10 December 1912 Robert Wilson Day
Amy Ellen Brunsden
Robert Wilson Day
Amy Ellen Breemsden
πŸ’ 1912/5289
Widower
Spinster
Telegraph Linesman
54
47
Christchurch
Christchurch
3 years
2 years
Holy Trinity Church, Avonside 12/8873 10 December 1912 Rev. O. Fitzgerald
No 903
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Robert Wilson Day Amy Ellen Brunsden
BDM Match (92%) Robert Wilson Day Amy Ellen Breemsden
  πŸ’ 1912/5289
Condition Widower Spinster
Profession Telegraph Linesman
Age 54 47
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 2 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/8873
Consent
Date of Certificate 10 December 1912
Officiating Minister Rev. O. Fitzgerald

Page 162

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
892 6 December 1912 Magnus Hay
Mary Hawick Angus
Magnus Hay
Mary Hawick Angus
πŸ’ 1912/9012
Magnus Hay
Mary Hawick Angus
πŸ’ 1912/9012
Bachelor
Spinster
Grocer
Stenographer
28
25
Christchurch
Christchurch
6 years
3 years
St. Pauls Church, Christchurch 12/8177 6 December 1912 Rev. T. Tait
No 892
Date of Notice 6 December 1912
  Groom Bride
Names of Parties Magnus Hay Mary Hawick Angus
  πŸ’ 1912/9012
  πŸ’ 1912/9012
Condition Bachelor Spinster
Profession Grocer Stenographer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 3 years
Marriage Place St. Pauls Church, Christchurch
Folio 12/8177
Consent
Date of Certificate 6 December 1912
Officiating Minister Rev. T. Tait
893 6 December 1912 Harry Thompson
Maude Mary Fisher
Harry Thompson
Maude Mary Fisher
πŸ’ 1912/6640
Harry Thompson
Maude Mary Fisher
πŸ’ 1912/6640
Widower
Spinster
Printer etc
47
40
Christchurch
Sydenham
Life
7 months
Registrar's Office, Christchurch 12/6629 6 December 1912 F. Evans, Registrar
No 893
Date of Notice 6 December 1912
  Groom Bride
Names of Parties Harry Thompson Maude Mary Fisher
  πŸ’ 1912/6640
  πŸ’ 1912/6640
Condition Widower Spinster
Profession Printer etc
Age 47 40
Dwelling Place Christchurch Sydenham
Length of Residence Life 7 months
Marriage Place Registrar's Office, Christchurch
Folio 12/6629
Consent
Date of Certificate 6 December 1912
Officiating Minister F. Evans, Registrar
894 6 December 1912 Joseph Charles Richardson
Edith Maud Keen
Joseph Charles Richardson
Edith Maud Keen
πŸ’ 1912/9017
Joseph Charles Richardson
Edith Maud Keen
πŸ’ 1912/9017
Bachelor
Spinster
Lather
Domestic
24
23
Sydenham
Christchurch
10 weeks
3 days
House of Mr. J.C. Richardson, 35 Wordsworth St., Sydenham 12/8180 6 December 1912 Rev. A.K. Scotter
No 894
Date of Notice 6 December 1912
  Groom Bride
Names of Parties Joseph Charles Richardson Edith Maud Keen
  πŸ’ 1912/9017
  πŸ’ 1912/9017
Condition Bachelor Spinster
Profession Lather Domestic
Age 24 23
Dwelling Place Sydenham Christchurch
Length of Residence 10 weeks 3 days
Marriage Place House of Mr. J.C. Richardson, 35 Wordsworth St., Sydenham
Folio 12/8180
Consent
Date of Certificate 6 December 1912
Officiating Minister Rev. A.K. Scotter
895 7 December 1912 John Thomas Harris
Julia Cunia Ann James
John Thomas Harris
Julia Cunia Ann James
πŸ’ 1912/8558
John Thomas Harris
Julia Cunia Ann James
πŸ’ 1912/8558
Widower
Spinster
Labourer
40
27
Islington
Templeton
Life
Life
Methodist Church, Templeton 12/8044 7 December 1912 Rev. C.E. Pennay
No 895
Date of Notice 7 December 1912
  Groom Bride
Names of Parties John Thomas Harris Julia Cunia Ann James
  πŸ’ 1912/8558
  πŸ’ 1912/8558
Condition Widower Spinster
Profession Labourer
Age 40 27
Dwelling Place Islington Templeton
Length of Residence Life Life
Marriage Place Methodist Church, Templeton
Folio 12/8044
Consent
Date of Certificate 7 December 1912
Officiating Minister Rev. C.E. Pennay
896 7 December 1912 Taylor Sykes
Alice Mona Clarke
Taylor Sykes
Alice Mona Clarke
πŸ’ 1912/7427
Taylor Sykes
Alice Mona Clarke
πŸ’ 1912/7427
Widower
Spinster
Moulder
35
33
Christchurch
Woolston
3 years
7 years
House of Miss Ann Clarke, 21 Smith St., Woolston 12/8071 7 December 1912 Rev. T. McDonald
No 896
Date of Notice 7 December 1912
  Groom Bride
Names of Parties Taylor Sykes Alice Mona Clarke
  πŸ’ 1912/7427
  πŸ’ 1912/7427
Condition Widower Spinster
Profession Moulder
Age 35 33
Dwelling Place Christchurch Woolston
Length of Residence 3 years 7 years
Marriage Place House of Miss Ann Clarke, 21 Smith St., Woolston
Folio 12/8071
Consent
Date of Certificate 7 December 1912
Officiating Minister Rev. T. McDonald
897 9 December 1912 Edmund Charles Tee
Margaret Mary McPherson
Edmund Charles Gee
Margaret Mary McPherson
πŸ’ 1912/6641
Edmund Charles Gee
Margaret Mary McPherson
πŸ’ 1912/6641
Bachelor
Spinster
Tinsmith
Waitress
25
22
Spreydon
Sydenham
6 months
6 months
Registrar's Office, Christchurch 12/6630 9 December 1912 F. Evans, Registrar
No 897
Date of Notice 9 December 1912
  Groom Bride
Names of Parties Edmund Charles Tee Margaret Mary McPherson
BDM Match (97%) Edmund Charles Gee Margaret Mary McPherson
  πŸ’ 1912/6641
BDM Match (97%) Edmund Charles Gee Margaret Mary McPherson
  πŸ’ 1912/6641
Condition Bachelor Spinster
Profession Tinsmith Waitress
Age 25 22
Dwelling Place Spreydon Sydenham
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Christchurch
Folio 12/6630
Consent
Date of Certificate 9 December 1912
Officiating Minister F. Evans, Registrar

Page 163

District of Christchurch Quarter ending 31 December 1912
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
886 5 December 1912 Edward Christopher Lareen
Edith Brown
Edward Christopher Larsen
Edith Brown
πŸ’ 1912/6639
Bachelor
Spinster
Chauffeur
25
26
Christchurch
Christchurch
Life
5 years
Registrars Office Christchurch 12/6628 5 December 1912 F. Evans, Registrar
No 886
Date of Notice 5 December 1912
  Groom Bride
Names of Parties Edward Christopher Lareen Edith Brown
BDM Match (98%) Edward Christopher Larsen Edith Brown
  πŸ’ 1912/6639
Condition Bachelor Spinster
Profession Chauffeur
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence Life 5 years
Marriage Place Registrars Office Christchurch
Folio 12/6628
Consent
Date of Certificate 5 December 1912
Officiating Minister F. Evans, Registrar
887 5 December 1912 Walter John Chambers
Rosalind Frances Hooker
Walter John Chambers
Rosalind Frances Hooker
πŸ’ 1912/9007
Bachelor
Spinster
Sheet metal Worker
Tailoress
25
25
Sydenham
Sydenham
25 years
25 years
Baptist Church Sydenham 12/8193 5 December 1912 Rev. T. A. Williams
No 887
Date of Notice 5 December 1912
  Groom Bride
Names of Parties Walter John Chambers Rosalind Frances Hooker
  πŸ’ 1912/9007
Condition Bachelor Spinster
Profession Sheet metal Worker Tailoress
Age 25 25
Dwelling Place Sydenham Sydenham
Length of Residence 25 years 25 years
Marriage Place Baptist Church Sydenham
Folio 12/8193
Consent
Date of Certificate 5 December 1912
Officiating Minister Rev. T. A. Williams
888 5 December 1912 Randolph Oliphant Stewart
Martha Jane Hurley
Randolph Oliphant Stewart
Martha Jane Hurley
πŸ’ 1912/8718
Bachelor
Divorced (Decree Absolute 1 December 1911)
Steward
27
27
Christchurch
Sydenham
7 years
7 years
Knox Church, Bealey Ave Christchurch 12/8133 5 December 1912 Rev. R. Erwin
No 888
Date of Notice 5 December 1912
  Groom Bride
Names of Parties Randolph Oliphant Stewart Martha Jane Hurley
  πŸ’ 1912/8718
Condition Bachelor Divorced (Decree Absolute 1 December 1911)
Profession Steward
Age 27 27
Dwelling Place Christchurch Sydenham
Length of Residence 7 years 7 years
Marriage Place Knox Church, Bealey Ave Christchurch
Folio 12/8133
Consent
Date of Certificate 5 December 1912
Officiating Minister Rev. R. Erwin
889 5 December 1912 Henry Gordon Stevens
Mary Emma Mercer
Henry Gordon Stevens
Mary Emma Mercer
πŸ’ 1912/8702
Bachelor
Spinster
Wholesale Druggist
22
23
New Brighton
Burwood
12 years
12 years
All Saints Church Burwood 12/8138 5 December 1912 Rev. F. R. Inwood
No 889
Date of Notice 5 December 1912
  Groom Bride
Names of Parties Henry Gordon Stevens Mary Emma Mercer
  πŸ’ 1912/8702
Condition Bachelor Spinster
Profession Wholesale Druggist
Age 22 23
Dwelling Place New Brighton Burwood
Length of Residence 12 years 12 years
Marriage Place All Saints Church Burwood
Folio 12/8138
Consent
Date of Certificate 5 December 1912
Officiating Minister Rev. F. R. Inwood
890 5 December 1912 William Benjamin Jeffery
Violet Ethel May Moir
William Benjamin Jeffrey
Violet Ethel May Moir
πŸ’ 1912/8559
Bachelor
Spinster
Carpenter
23
27
Riccarton
Christchurch
Life
13 years
House of Mrs Jeffery, 29 Mayfair St. Riccarton 12/8027 5 December 1912 Rev. J. Mackenzie
No 890
Date of Notice 5 December 1912
  Groom Bride
Names of Parties William Benjamin Jeffery Violet Ethel May Moir
BDM Match (96%) William Benjamin Jeffrey Violet Ethel May Moir
  πŸ’ 1912/8559
Condition Bachelor Spinster
Profession Carpenter
Age 23 27
Dwelling Place Riccarton Christchurch
Length of Residence Life 13 years
Marriage Place House of Mrs Jeffery, 29 Mayfair St. Riccarton
Folio 12/8027
Consent
Date of Certificate 5 December 1912
Officiating Minister Rev. J. Mackenzie
891 6 December 1912 Edward Gay Seaward
Mary Ada Matheson
Edward Gay Teaward
Mary Ada Matheson
πŸ’ 1912/8660
Bachelor
Spinster
Joiner
Governess
28
29
Sydenham
Sydenham
1 month
7 years
St. Saviours Church Sydenham 12/8095 6 December 1912 Rev. R. J. Cocks
No 891
Date of Notice 6 December 1912
  Groom Bride
Names of Parties Edward Gay Seaward Mary Ada Matheson
BDM Match (97%) Edward Gay Teaward Mary Ada Matheson
  πŸ’ 1912/8660
Condition Bachelor Spinster
Profession Joiner Governess
Age 28 29
Dwelling Place Sydenham Sydenham
Length of Residence 1 month 7 years
Marriage Place St. Saviours Church Sydenham
Folio 12/8095
Consent
Date of Certificate 6 December 1912
Officiating Minister Rev. R. J. Cocks

Page 165

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
880 3 December 1912 Eric Kincraig Russell
Amuri Rutherford
Eric Kincraig Russell
Amuri Rutherford
πŸ’ 1912/8569
Eric Kincraig Russell
Amuri Rutherford
πŸ’ 1912/8569
Bachelor
Spinster
Landowner
22
25
Christchurch
Christchurch
3 days
4 days
St. Andrews Church, Christchurch 12/8031 3 December 1912 Rev. W.R. Campbell
No 880
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Eric Kincraig Russell Amuri Rutherford
  πŸ’ 1912/8569
  πŸ’ 1912/8569
Condition Bachelor Spinster
Profession Landowner
Age 22 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 days
Marriage Place St. Andrews Church, Christchurch
Folio 12/8031
Consent
Date of Certificate 3 December 1912
Officiating Minister Rev. W.R. Campbell
881 3 December 1912 Albert Bailey
Florence Grace Cash
Albert Bailey
Florence Grace Cash
πŸ’ 1912/8655
Albert Bailey
Florence Grace Cash
πŸ’ 1912/8655
Bachelor
Spinster
Fitter
Costumier
33
23
Christchurch
Christchurch
4 years
20 months
St. Johns Church, Latimer Square, Christchurch 12/8091 3 December 1912 Rev. H. Purchas
No 881
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Albert Bailey Florence Grace Cash
  πŸ’ 1912/8655
  πŸ’ 1912/8655
Condition Bachelor Spinster
Profession Fitter Costumier
Age 33 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 20 months
Marriage Place St. Johns Church, Latimer Square, Christchurch
Folio 12/8091
Consent
Date of Certificate 3 December 1912
Officiating Minister Rev. H. Purchas
882 3 December 1912 Thomas Henry Price
Josephine Elsie Fischer
Thomas Henry Price
Josephine Elise Fischer
πŸ’ 1912/8666
Thomas Henry Price
Josephine Elise Fischer
πŸ’ 1912/8666
Bachelor
Spinster
Mechanical Engineer
Shop Assistant
26
22
Sydenham
Christchurch
9 years
12 years
Methodist Church, East Belt, Christchurch 12/8078 3 December 1912 Rev. W.A. Sinclair
No 882
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Thomas Henry Price Josephine Elsie Fischer
BDM Match (96%) Thomas Henry Price Josephine Elise Fischer
  πŸ’ 1912/8666
BDM Match (96%) Thomas Henry Price Josephine Elise Fischer
  πŸ’ 1912/8666
Condition Bachelor Spinster
Profession Mechanical Engineer Shop Assistant
Age 26 22
Dwelling Place Sydenham Christchurch
Length of Residence 9 years 12 years
Marriage Place Methodist Church, East Belt, Christchurch
Folio 12/8078
Consent
Date of Certificate 3 December 1912
Officiating Minister Rev. W.A. Sinclair
883 3 December 1912 George Henry Hart
Annie Louisa Glacken
George Henry Hart
Annie Louisa Glackin
πŸ’ 1912/6621
George Henry Hart
Annie Louisa Glackin
πŸ’ 1912/6621
Bachelor
Spinster
Police Constable
Tailoress
24
24
Christchurch
Christchurch
2 years 10 months
Life
Registrars Office, Christchurch 12/6626 3 December 1912 F. Evans, Registrar
No 883
Date of Notice 3 December 1912
  Groom Bride
Names of Parties George Henry Hart Annie Louisa Glacken
BDM Match (98%) George Henry Hart Annie Louisa Glackin
  πŸ’ 1912/6621
BDM Match (98%) George Henry Hart Annie Louisa Glackin
  πŸ’ 1912/6621
Condition Bachelor Spinster
Profession Police Constable Tailoress
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 10 months Life
Marriage Place Registrars Office, Christchurch
Folio 12/6626
Consent
Date of Certificate 3 December 1912
Officiating Minister F. Evans, Registrar
884 4 December 1912 Peter Hand
Selina Francis Ann Carter
Peter Hand
Selina Francis Ann Carter
πŸ’ 1912/6632
Peter Hand
Selina Francis Ann Carter
πŸ’ 1912/6632
Bachelor
Spinster
Labourer
Shop Assistant
23
23
Hillmorton
Hillmorton
Life
6 months
Registrars Office, Christchurch 12/6627 4 December 1912 F. Evans, Registrar
No 884
Date of Notice 4 December 1912
  Groom Bride
Names of Parties Peter Hand Selina Francis Ann Carter
  πŸ’ 1912/6632
  πŸ’ 1912/6632
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 23 23
Dwelling Place Hillmorton Hillmorton
Length of Residence Life 6 months
Marriage Place Registrars Office, Christchurch
Folio 12/6627
Consent
Date of Certificate 4 December 1912
Officiating Minister F. Evans, Registrar
885 4 December 1912 Thomas Henry Davies
Mary Smith
Thomas Henry Davies
Mary Smith
πŸ’ 1912/8717
Thomas Henry Davies
Mary Smith
πŸ’ 1912/8717
Edward Walters
Mary Smith
πŸ’ 1912/3188
Thomas Henry Solomon
Anne Smith
πŸ’ 1912/4504
Charles Henry Pearson
Laura Smith
πŸ’ 1912/7325
Divorced (Decree Absolute 14 March 1912)
Spinster
Decorator
52
36
Sydenham
Christchurch
Life
4 years
Knox Church, Bealey Avenue, Christchurch 12/8132 4 December 1912 Rev. R. Erwin
No 885
Date of Notice 4 December 1912
  Groom Bride
Names of Parties Thomas Henry Davies Mary Smith
  πŸ’ 1912/8717
  πŸ’ 1912/8717
BDM Match (63%) Edward Walters Mary Smith
  πŸ’ 1912/3188
BDM Match (63%) Thomas Henry Solomon Anne Smith
  πŸ’ 1912/4504
BDM Match (60%) Charles Henry Pearson Laura Smith
  πŸ’ 1912/7325
Condition Divorced (Decree Absolute 14 March 1912) Spinster
Profession Decorator
Age 52 36
Dwelling Place Sydenham Christchurch
Length of Residence Life 4 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 12/8132
Consent
Date of Certificate 4 December 1912
Officiating Minister Rev. R. Erwin

Page 166

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
874 29 November 1912 Garnet Thomas Bullock
Gladys Elsie Sharpe
Garnet Thomas Bullock
Gladys Elsie Sharpe
πŸ’ 1912/8555
Garnet Thomas Bullock
Gladys Elsie Sharpe
πŸ’ 1912/8555
Bachelor
Spinster
Clerk
26
24
Linwood
Opawa
Life
18 months
Church of the Good Shepherd, Phillipstown 12/8041 29 November 1912 Rev. H. R. Eneor
No 874
Date of Notice 29 November 1912
  Groom Bride
Names of Parties Garnet Thomas Bullock Gladys Elsie Sharpe
  πŸ’ 1912/8555
  πŸ’ 1912/8555
Condition Bachelor Spinster
Profession Clerk
Age 26 24
Dwelling Place Linwood Opawa
Length of Residence Life 18 months
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 12/8041
Consent
Date of Certificate 29 November 1912
Officiating Minister Rev. H. R. Eneor
875 30 November 1912 Charles Herbert Cockbain
Annie Edith Smyth
Charles Herbert Cockbain
Annie Edith Smyth
πŸ’ 1912/8815
Widower
Spinster
Iron fater Etc
46
39
Lincoln
Lincoln
1 day from Sydney 28.11.12
10 days
St. Stephens Church, Lincoln 12/8202 30 November 1912 Rev. T. J. Smyth
No 875
Date of Notice 30 November 1912
  Groom Bride
Names of Parties Charles Herbert Cockbain Annie Edith Smyth
  πŸ’ 1912/8815
Condition Widower Spinster
Profession Iron fater Etc
Age 46 39
Dwelling Place Lincoln Lincoln
Length of Residence 1 day from Sydney 28.11.12 10 days
Marriage Place St. Stephens Church, Lincoln
Folio 12/8202
Consent
Date of Certificate 30 November 1912
Officiating Minister Rev. T. J. Smyth
876 30 November 1912 Herbert Victor Fraser
Clara Hinda Lester
Herbert Victor Fraser
Clara Hinda Lester
πŸ’ 1912/5140
Bachelor
Divorced
Labourer
39
45
Woolston
Woolston
3 years
2 years
Registrars Office, Christchurch 12/6625 30 November 1912 F. Evans, Registrar
No 876
Date of Notice 30 November 1912
  Groom Bride
Names of Parties Herbert Victor Fraser Clara Hinda Lester
  πŸ’ 1912/5140
Condition Bachelor Divorced
Profession Labourer
Age 39 45
Dwelling Place Woolston Woolston
Length of Residence 3 years 2 years
Marriage Place Registrars Office, Christchurch
Folio 12/6625
Consent
Date of Certificate 30 November 1912
Officiating Minister F. Evans, Registrar
877 3 December 1912 Thomas Herbert McLaughlin
Beatrice Barnard
Thomas Herbert McLaughlon
Beatrice Barnard
πŸ’ 1912/6657
Bachelor
Widow
Labourer
35
41
Christchurch
Glentunnel
2 weeks
1.5 years
Registrars Office, Christchurch 12/6655 3 December 1912 F. Evans, Registrar
No 877
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Thomas Herbert McLaughlin Beatrice Barnard
BDM Match (98%) Thomas Herbert McLaughlon Beatrice Barnard
  πŸ’ 1912/6657
Condition Bachelor Widow
Profession Labourer
Age 35 41
Dwelling Place Christchurch Glentunnel
Length of Residence 2 weeks 1.5 years
Marriage Place Registrars Office, Christchurch
Folio 12/6655
Consent
Date of Certificate 3 December 1912
Officiating Minister F. Evans, Registrar
878 3 December 1912 Frederick Charles Thomas
Edith Laura Price
Frederick Charles Thomas
Ethel Laura Price
πŸ’ 1912/8816
Bachelor
Spinster
Journalist
Saleswoman
39
29
Christchurch
Christchurch
Life
13 years
House of Mr. C. Price, Hagley Road, Christchurch 12/8203 3 December 1912 Rev. C. H. Laws
No 878
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Frederick Charles Thomas Edith Laura Price
BDM Match (88%) Frederick Charles Thomas Ethel Laura Price
  πŸ’ 1912/8816
Condition Bachelor Spinster
Profession Journalist Saleswoman
Age 39 29
Dwelling Place Christchurch Christchurch
Length of Residence Life 13 years
Marriage Place House of Mr. C. Price, Hagley Road, Christchurch
Folio 12/8203
Consent
Date of Certificate 3 December 1912
Officiating Minister Rev. C. H. Laws
879 3 December 1912 Henry George Newton
Hilda Hawkings
Henry George Newton
Hilda Hawkings
πŸ’ 1912/8560
Bachelor
Spinster
Letter Carrier
Dressmaker
26
26
Sydenham
St. Albans
8 years
Life
St. Matthews Church, St. Albans 12/8045 3 December 1912 Rev. P. B. Haggit
No 879
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Henry George Newton Hilda Hawkings
  πŸ’ 1912/8560
Condition Bachelor Spinster
Profession Letter Carrier Dressmaker
Age 26 26
Dwelling Place Sydenham St. Albans
Length of Residence 8 years Life
Marriage Place St. Matthews Church, St. Albans
Folio 12/8045
Consent
Date of Certificate 3 December 1912
Officiating Minister Rev. P. B. Haggit

Page 167

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
868 27 November 1912 Hugh Bernard Wheeler
Rita Murial Russell
Hugh Bernard Wheeler
Rita Muriel Russell
πŸ’ 1912/8714
Hugh Bernard Wheeler
Rita Muriel Russell
πŸ’ 1912/8714
Bachelor
Spinster
Army Officer (Captain)
29
25
Christchurch
Christchurch
6 months
Life
Anglican Church Fendalton 12/8129 27 November 1912 Rev. T. A. Hamilton
No 868
Date of Notice 27 November 1912
  Groom Bride
Names of Parties Hugh Bernard Wheeler Rita Murial Russell
BDM Match (97%) Hugh Bernard Wheeler Rita Muriel Russell
  πŸ’ 1912/8714
BDM Match (97%) Hugh Bernard Wheeler Rita Muriel Russell
  πŸ’ 1912/8714
Condition Bachelor Spinster
Profession Army Officer (Captain)
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 months Life
Marriage Place Anglican Church Fendalton
Folio 12/8129
Consent
Date of Certificate 27 November 1912
Officiating Minister Rev. T. A. Hamilton
869 27 November 1912 David Fergusson Keir
Alice Maria Reese
David Fergusson Keir
Alice Maria Reese
πŸ’ 1912/5337
David Fergusson Keir
Alice Maria Reese
πŸ’ 1912/5337
Bachelor
Spinster
Engineer
25
21
Christchurch
Southbridge
5 years
2 weeks
House of Mr. J. Reese Southbridge 12/8896 27 November 1912 Rev. T. A. Jourghen
No 869
Date of Notice 27 November 1912
  Groom Bride
Names of Parties David Fergusson Keir Alice Maria Reese
  πŸ’ 1912/5337
  πŸ’ 1912/5337
Condition Bachelor Spinster
Profession Engineer
Age 25 21
Dwelling Place Christchurch Southbridge
Length of Residence 5 years 2 weeks
Marriage Place House of Mr. J. Reese Southbridge
Folio 12/8896
Consent
Date of Certificate 27 November 1912
Officiating Minister Rev. T. A. Jourghen
870 28 November 1912 Frederick George Robinson
Bertha Rubina Woodham
Frederick George Robinson
Bertha Rubina Woodham
πŸ’ 1912/9008
Frederick George Robinson
Bertha Rubina Woodham
πŸ’ 1912/9008
Bachelor
Spinster
Butcher
24
21
Linwood
Woolston
22 years
Life
St. Marks Church Opawa 12/8194 28 November 1912 Rev. H. Williams
No 870
Date of Notice 28 November 1912
  Groom Bride
Names of Parties Frederick George Robinson Bertha Rubina Woodham
  πŸ’ 1912/9008
  πŸ’ 1912/9008
Condition Bachelor Spinster
Profession Butcher
Age 24 21
Dwelling Place Linwood Woolston
Length of Residence 22 years Life
Marriage Place St. Marks Church Opawa
Folio 12/8194
Consent
Date of Certificate 28 November 1912
Officiating Minister Rev. H. Williams
871 29 November 1912 Andrew Ernest Young
Edith Mary Wood
Andrew Ernest Young
Edith Mary Wood
πŸ’ 1912/5139
Andrew Ernest Young
Edith Mary Wood
πŸ’ 1912/5139
Bachelor
Spinster
Watchmaker & Jeweller
Cook
28
27
Christchurch
Christchurch
4 years
4.5 years
Registrar's Office Christchurch 12/6624 29 November 1912 F. Evans, Registrar
No 871
Date of Notice 29 November 1912
  Groom Bride
Names of Parties Andrew Ernest Young Edith Mary Wood
  πŸ’ 1912/5139
  πŸ’ 1912/5139
Condition Bachelor Spinster
Profession Watchmaker & Jeweller Cook
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 4.5 years
Marriage Place Registrar's Office Christchurch
Folio 12/6624
Consent
Date of Certificate 29 November 1912
Officiating Minister F. Evans, Registrar
872 29 November 1912 Harry Dudley Mace
Lilian Gertrude May Maxwell
Harry Dudley Mace
Lilian Gertrude May Maxwell
πŸ’ 1912/8693
Harry Dudley Mace
Lilian Gertrude May Maxwell
πŸ’ 1912/8693
Bachelor
Spinster
Warehouseman
Dressmaker
29
27
Christchurch
Christchurch
11 years
10 years
St. Lukes Church Christchurch 12/8105 29 November 1912 Rev. W. W. Sedgwick
No 872
Date of Notice 29 November 1912
  Groom Bride
Names of Parties Harry Dudley Mace Lilian Gertrude May Maxwell
  πŸ’ 1912/8693
  πŸ’ 1912/8693
Condition Bachelor Spinster
Profession Warehouseman Dressmaker
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 10 years
Marriage Place St. Lukes Church Christchurch
Folio 12/8105
Consent
Date of Certificate 29 November 1912
Officiating Minister Rev. W. W. Sedgwick
873 29 November 1912 William Alexander Mitchell Cameron
May Mary Angela Rose Slattery
William Alexander Mitchell Cameron
May Mary Angela Rose Slattery
πŸ’ 1912/5421
William Alexander Mitchell Cameron
May Mary Angela Rose Slattery
πŸ’ 1912/5421
Bachelor
Spinster
Iron Turner
Dressmaker
22
19
Christchurch
Linwood
Life
Life
Roman Catholic Cathedral Christchurch 12/9005 John Slattery, father 29 November 1912 Rev. M. O'Boyle
No 873
Date of Notice 29 November 1912
  Groom Bride
Names of Parties William Alexander Mitchell Cameron May Mary Angela Rose Slattery
  πŸ’ 1912/5421
  πŸ’ 1912/5421
Condition Bachelor Spinster
Profession Iron Turner Dressmaker
Age 22 19
Dwelling Place Christchurch Linwood
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12/9005
Consent John Slattery, father
Date of Certificate 29 November 1912
Officiating Minister Rev. M. O'Boyle

Page 168

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
862 26 November 1912 Henry Marks Prestidge
Jane Beatrice Metheral Carter
Henry Marks Prestidge
Jane Beatrice Metheral Carter
πŸ’ 1912/8686
Bachelor
Spinster
Builder
29
32
Christchurch
Addington
3 days
2 months
St. Mary Church Addington 12/812 26 November 1912 Rev. W.S. Bean
No 862
Date of Notice 26 November 1912
  Groom Bride
Names of Parties Henry Marks Prestidge Jane Beatrice Metheral Carter
  πŸ’ 1912/8686
Condition Bachelor Spinster
Profession Builder
Age 29 32
Dwelling Place Christchurch Addington
Length of Residence 3 days 2 months
Marriage Place St. Mary Church Addington
Folio 12/812
Consent
Date of Certificate 26 November 1912
Officiating Minister Rev. W.S. Bean
863 26 November 1912 Richard Neylon
Marjorie Heybourne
Richard Neylon
Marjory Heybourne
πŸ’ 1912/5419
Bachelor
Spinster
Labourer
29
21
Sydenham
Sydenham
2 years
42 years
House of Mr. R. Neylon, 21, Faraday St. 12/9003 26 November 1912 Rev. J. Hanrahan
No 863
Date of Notice 26 November 1912
  Groom Bride
Names of Parties Richard Neylon Marjorie Heybourne
BDM Match (94%) Richard Neylon Marjory Heybourne
  πŸ’ 1912/5419
Condition Bachelor Spinster
Profession Labourer
Age 29 21
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 42 years
Marriage Place House of Mr. R. Neylon, 21, Faraday St.
Folio 12/9003
Consent
Date of Certificate 26 November 1912
Officiating Minister Rev. J. Hanrahan
864 27 November 1912 David James Lundon
Catherine Teresa McSteer
David James Lundon
Catherine Teresa McAteer
πŸ’ 1912/5420
Widower
Spinster
Butcher
31
32
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 12/9004 27 November 1912 Rev. T.W. Price
No 864
Date of Notice 27 November 1912
  Groom Bride
Names of Parties David James Lundon Catherine Teresa McSteer
BDM Match (98%) David James Lundon Catherine Teresa McAteer
  πŸ’ 1912/5420
Condition Widower Spinster
Profession Butcher
Age 31 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12/9004
Consent
Date of Certificate 27 November 1912
Officiating Minister Rev. T.W. Price
865 27 November 1912 Harry Ellis Lee
Ellen Sarah Brant
Harry Ellis Lee
Ellen Sarah Brant
πŸ’ 1912/8561
Bachelor
Spinster
Labourer
27
25
St. Albans
St. Albans
3 days
Life
St. Matthews Church St. Albans Christchurch 12/8046 27 November 1912 Rev. P.B. Haggitt
No 865
Date of Notice 27 November 1912
  Groom Bride
Names of Parties Harry Ellis Lee Ellen Sarah Brant
  πŸ’ 1912/8561
Condition Bachelor Spinster
Profession Labourer
Age 27 25
Dwelling Place St. Albans St. Albans
Length of Residence 3 days Life
Marriage Place St. Matthews Church St. Albans Christchurch
Folio 12/8046
Consent
Date of Certificate 27 November 1912
Officiating Minister Rev. P.B. Haggitt
866 27 November 1912 William Dent Johnson
Agnes Shaw
William Dent Johnson
Agnes Shaw
πŸ’ 1912/5138
Bachelor
Spinster
Cabinetmaker
Household duties
29
35
Spreydon
Spreydon
Life
18 years
Registrar's Office Christchurch 12/6623 27 November 1912 F. Evans Registrar
No 866
Date of Notice 27 November 1912
  Groom Bride
Names of Parties William Dent Johnson Agnes Shaw
  πŸ’ 1912/5138
Condition Bachelor Spinster
Profession Cabinetmaker Household duties
Age 29 35
Dwelling Place Spreydon Spreydon
Length of Residence Life 18 years
Marriage Place Registrar's Office Christchurch
Folio 12/6623
Consent
Date of Certificate 27 November 1912
Officiating Minister F. Evans Registrar
867 27 November 1912 Bulkeley Aneurin Yorke Wynne-Yorke
Grace Caroline Jenning
Bulkeley Anewrin Yorke Wynne-Yorke
Grace Caroline Jennings
πŸ’ 1912/8813
Bachelor
Spinster
Gentleman
23
26
St. Albans
St. Albans
2 months
Life
Church of England Merivale Christchurch 12/8200 27 November 1912 Rev. C.H. Gosset
No 867
Date of Notice 27 November 1912
  Groom Bride
Names of Parties Bulkeley Aneurin Yorke Wynne-Yorke Grace Caroline Jenning
BDM Match (96%) Bulkeley Anewrin Yorke Wynne-Yorke Grace Caroline Jennings
  πŸ’ 1912/8813
Condition Bachelor Spinster
Profession Gentleman
Age 23 26
Dwelling Place St. Albans St. Albans
Length of Residence 2 months Life
Marriage Place Church of England Merivale Christchurch
Folio 12/8200
Consent
Date of Certificate 27 November 1912
Officiating Minister Rev. C.H. Gosset

Page 169

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
856 23 November 1912 Samuel Matheson
Sarah Munro
Samuel Matheson
Sarah Munro
πŸ’ 1912/5137
Samuel Matheson
Sarah Munro
πŸ’ 1912/5137
Albert Arthur Pearce
Sarah Munro
πŸ’ 1912/3036
Bachelor
Spinster
Labourer
30
29
Islington
Hornby
6 years
1 year
Registrars Office, Christchurch 12/6622 23 November 1912 F. Evans, Registrar
No 856
Date of Notice 23 November 1912
  Groom Bride
Names of Parties Samuel Matheson Sarah Munro
  πŸ’ 1912/5137
  πŸ’ 1912/5137
BDM Match (60%) Albert Arthur Pearce Sarah Munro
  πŸ’ 1912/3036
Condition Bachelor Spinster
Profession Labourer
Age 30 29
Dwelling Place Islington Hornby
Length of Residence 6 years 1 year
Marriage Place Registrars Office, Christchurch
Folio 12/6622
Consent
Date of Certificate 23 November 1912
Officiating Minister F. Evans, Registrar
857 25 November 1912 Percy Dellor Tonkin
Olive Kate Young Brewer
Percy Dellow Tonkin
Olive Kate Young Brewer
πŸ’ 1912/8553
Percy Dellow Tonkin
Olive Kate Young Brewer
πŸ’ 1912/8553
Bachelor
Spinster
Painter
Tailoress
24
21
Sydenham
Sydenham
Life
Life
Gospel Mission 12/8039 25 November 1912 Mr. D.R. Ransom
No 857
Date of Notice 25 November 1912
  Groom Bride
Names of Parties Percy Dellor Tonkin Olive Kate Young Brewer
BDM Match (97%) Percy Dellow Tonkin Olive Kate Young Brewer
  πŸ’ 1912/8553
BDM Match (97%) Percy Dellow Tonkin Olive Kate Young Brewer
  πŸ’ 1912/8553
Condition Bachelor Spinster
Profession Painter Tailoress
Age 24 21
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place Gospel Mission
Folio 12/8039
Consent
Date of Certificate 25 November 1912
Officiating Minister Mr. D.R. Ransom
858 25 November 1912 William John Lancaster
Maud Alice Rowe
William John Lancaster
Maud Alice Rowe
πŸ’ 1912/8817
William John Lancaster
Maud Alice Rowe
πŸ’ 1912/8817
Bachelor
Spinster
Drapery Salesman
33
25
Christchurch
Christchurch
4 years
Life
Wesleyan Ch. East Belt, Christchurch 12/8204 25 November 1912 Rev. C.H. Laws
No 858
Date of Notice 25 November 1912
  Groom Bride
Names of Parties William John Lancaster Maud Alice Rowe
  πŸ’ 1912/8817
  πŸ’ 1912/8817
Condition Bachelor Spinster
Profession Drapery Salesman
Age 33 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 years Life
Marriage Place Wesleyan Ch. East Belt, Christchurch
Folio 12/8204
Consent
Date of Certificate 25 November 1912
Officiating Minister Rev. C.H. Laws
859 25 November 1912 Sidney Peek
Olive May Dodge
Sidney Peek
Olive May Dodge
πŸ’ 1912/8688
Sidney Peek
Olive May Dodge
πŸ’ 1912/8688
Bachelor
Spinster
Plasterer
24
21
Sydenham
Hornby
Life
Life
House of Mrs. Dodge, South Rd., Hornby 12/8124 25 November 1912 Mr. F.H. Bailey
No 859
Date of Notice 25 November 1912
  Groom Bride
Names of Parties Sidney Peek Olive May Dodge
  πŸ’ 1912/8688
  πŸ’ 1912/8688
Condition Bachelor Spinster
Profession Plasterer
Age 24 21
Dwelling Place Sydenham Hornby
Length of Residence Life Life
Marriage Place House of Mrs. Dodge, South Rd., Hornby
Folio 12/8124
Consent
Date of Certificate 25 November 1912
Officiating Minister Mr. F.H. Bailey
860 25 November 1912 Frank Cleveland Hogarth
Isabella Elliott Campbell
Frank Cleveland Hogarth
Isabella Elliot Campbell
πŸ’ 1912/7432
Frank Cleveland Hogarth
Isabella Elliot Campbell
πŸ’ 1912/7432
Bachelor
Spinster
Butcher
Head Waitress
32
33
Christchurch
New Brighton
6 years
Life
Anglican Church, N. Brighton 12/8053 25 November 1912 Rev. H.T. Purchas
No 860
Date of Notice 25 November 1912
  Groom Bride
Names of Parties Frank Cleveland Hogarth Isabella Elliott Campbell
BDM Match (98%) Frank Cleveland Hogarth Isabella Elliot Campbell
  πŸ’ 1912/7432
BDM Match (98%) Frank Cleveland Hogarth Isabella Elliot Campbell
  πŸ’ 1912/7432
Condition Bachelor Spinster
Profession Butcher Head Waitress
Age 32 33
Dwelling Place Christchurch New Brighton
Length of Residence 6 years Life
Marriage Place Anglican Church, N. Brighton
Folio 12/8053
Consent
Date of Certificate 25 November 1912
Officiating Minister Rev. H.T. Purchas
861 26 November 1912 Bertie Craven Jones
Isabella Helen Young
Bertie Craven Jones
Isabella Helen Young
πŸ’ 1912/8661
Bertie Craven Jones
Isabella Helen Young
πŸ’ 1912/8661
Bachelor
Spinster
Painter
Domestic duties
31
32
Christchurch
Christchurch
3 days
1 year
St. Saviours Church, Christchurch 12/8096 26 November 1912 Rev. P.J. Cocks
No 861
Date of Notice 26 November 1912
  Groom Bride
Names of Parties Bertie Craven Jones Isabella Helen Young
  πŸ’ 1912/8661
  πŸ’ 1912/8661
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 31 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place St. Saviours Church, Christchurch
Folio 12/8096
Consent
Date of Certificate 26 November 1912
Officiating Minister Rev. P.J. Cocks

Page 170

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
850 21 November 1912 Charles Legge
Louisa Behan
Charles Legge
Louisa Behan
πŸ’ 1912/5487
Widower
Spinster
Traveller
Waitress
38
24
Christchurch
Christchurch
12 years
6 years
Primitive Methodist Manse, Christchurch 12/9075 21 November 1912 Rev. S. Henderson
No 850
Date of Notice 21 November 1912
  Groom Bride
Names of Parties Charles Legge Louisa Behan
  πŸ’ 1912/5487
Condition Widower Spinster
Profession Traveller Waitress
Age 38 24
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 6 years
Marriage Place Primitive Methodist Manse, Christchurch
Folio 12/9075
Consent
Date of Certificate 21 November 1912
Officiating Minister Rev. S. Henderson
851 21 November 1912 Rupert David Overend
Ainslie Winchester Adams
Rupert David Overend
Anslie Winchester Adams
πŸ’ 1912/7429
Bachelor
Spinster
Fitter in Baking Powder Works
Domestic
22
20
Linwood
Linwood
Life
1 year
House of Mr. W. J. Overend, 17 Havelock St. 12/8073 William Henry Adams, Father 21 November 1912 Rev. J. Sargison
No 851
Date of Notice 21 November 1912
  Groom Bride
Names of Parties Rupert David Overend Ainslie Winchester Adams
BDM Match (98%) Rupert David Overend Anslie Winchester Adams
  πŸ’ 1912/7429
Condition Bachelor Spinster
Profession Fitter in Baking Powder Works Domestic
Age 22 20
Dwelling Place Linwood Linwood
Length of Residence Life 1 year
Marriage Place House of Mr. W. J. Overend, 17 Havelock St.
Folio 12/8073
Consent William Henry Adams, Father
Date of Certificate 21 November 1912
Officiating Minister Rev. J. Sargison
852 21 November 1912 Harold Edgar Kinsman
Mabel Chegwin
Harold Edgar Kinsman
Mabel Chegwin
πŸ’ 1912/8681
Bachelor
Spinster
Carpenter
Tailoress
24
23
Christchurch
Sydenham
15 years
Life
St. Mary's Church, Addington 12/8118 21 November 1912 Rev. W. S. Bean
No 852
Date of Notice 21 November 1912
  Groom Bride
Names of Parties Harold Edgar Kinsman Mabel Chegwin
  πŸ’ 1912/8681
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 24 23
Dwelling Place Christchurch Sydenham
Length of Residence 15 years Life
Marriage Place St. Mary's Church, Addington
Folio 12/8118
Consent
Date of Certificate 21 November 1912
Officiating Minister Rev. W. S. Bean
853 21 November 1912 John William Holt
Mary Hannah Hebden
John William Holt
Mary Hannah Hebden
πŸ’ 1912/8818
Widower
Spinster
Joiner
Shop Assistant
41
42
Spreydon
St. Albans
8 months
4 years
Methodist Church, Durham St., Christchurch 12/8205 21 November 1912 Rev. C. H. Laws
No 853
Date of Notice 21 November 1912
  Groom Bride
Names of Parties John William Holt Mary Hannah Hebden
  πŸ’ 1912/8818
Condition Widower Spinster
Profession Joiner Shop Assistant
Age 41 42
Dwelling Place Spreydon St. Albans
Length of Residence 8 months 4 years
Marriage Place Methodist Church, Durham St., Christchurch
Folio 12/8205
Consent
Date of Certificate 21 November 1912
Officiating Minister Rev. C. H. Laws
854 22 November 1912 Edward Allerton Watkinson
Beatrice May Grundy
Edward Allerton Watkinson
Beatrice May Grundy
πŸ’ 1912/5136
Bachelor
Spinster
Wireless Telegraph Operator
Milliner
28
23
S. S. Rotorua
Christchurch

1 year
Registrar's Office, Christchurch 12/6621 22 November 1912 F. Evans, Registrar
No 854
Date of Notice 22 November 1912
  Groom Bride
Names of Parties Edward Allerton Watkinson Beatrice May Grundy
  πŸ’ 1912/5136
Condition Bachelor Spinster
Profession Wireless Telegraph Operator Milliner
Age 28 23
Dwelling Place S. S. Rotorua Christchurch
Length of Residence 1 year
Marriage Place Registrar's Office, Christchurch
Folio 12/6621
Consent
Date of Certificate 22 November 1912
Officiating Minister F. Evans, Registrar
855 22 November 1912 Henry Worrall
Alice Victoria Milne
Henry Worrall
Alice Victoria Milne
πŸ’ 1912/8689
Bachelor
Spinster
Accountant
Typiste
25
25
Linwood
Linwood
6 years
6 years
Methodist Church, Richmond 12/8125 22 November 1912 Rev. A. Ashcroft
No 855
Date of Notice 22 November 1912
  Groom Bride
Names of Parties Henry Worrall Alice Victoria Milne
  πŸ’ 1912/8689
Condition Bachelor Spinster
Profession Accountant Typiste
Age 25 25
Dwelling Place Linwood Linwood
Length of Residence 6 years 6 years
Marriage Place Methodist Church, Richmond
Folio 12/8125
Consent
Date of Certificate 22 November 1912
Officiating Minister Rev. A. Ashcroft

Page 171

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
844 18 November 1912 Arthur Stanley Ward
Mary Elizabeth Allard
Arthur Stanley Ward
Mary Elizabeth Allard
πŸ’ 1912/8690
Arthur Stanley Ward
Mary Elizabeth Allard
πŸ’ 1912/8690
Bachelor
Spinster
Letter Carrier
25
24
Christchurch
St. Albans
Life
10 years
St. Lukes Church Christchurch 12/8107 18 November 1912 Rev. W. W. Sedgwick
No 844
Date of Notice 18 November 1912
  Groom Bride
Names of Parties Arthur Stanley Ward Mary Elizabeth Allard
  πŸ’ 1912/8690
  πŸ’ 1912/8690
Condition Bachelor Spinster
Profession Letter Carrier
Age 25 24
Dwelling Place Christchurch St. Albans
Length of Residence Life 10 years
Marriage Place St. Lukes Church Christchurch
Folio 12/8107
Consent
Date of Certificate 18 November 1912
Officiating Minister Rev. W. W. Sedgwick
845 18 November 1912 Thomas Henry Lukies
Nina Lovell
Thomas Henry Lukies
Nina Farrell
πŸ’ 1912/8806
Thomas Henry Lukies
Nina Farrell
πŸ’ 1912/8806
Bachelor
Spinster
Fitter
25
20
Addington
Merivale
6 months
Life
St. Marys Church Merivale 12/8199 18 November 1912 Rev. C. A. Gosset
No 845
Date of Notice 18 November 1912
  Groom Bride
Names of Parties Thomas Henry Lukies Nina Lovell
BDM Match (83%) Thomas Henry Lukies Nina Farrell
  πŸ’ 1912/8806
BDM Match (83%) Thomas Henry Lukies Nina Farrell
  πŸ’ 1912/8806
Condition Bachelor Spinster
Profession Fitter
Age 25 20
Dwelling Place Addington Merivale
Length of Residence 6 months Life
Marriage Place St. Marys Church Merivale
Folio 12/8199
Consent
Date of Certificate 18 November 1912
Officiating Minister Rev. C. A. Gosset
846 18 November 1912 Caleb Ross Mander
Emily Ann Fraser
Caleb Ross Mander
Emily Ann Fraser
πŸ’ 1912/8548
Caleb Ross Mander
Emily Ann Fraser
πŸ’ 1912/8548
Bachelor
Spinster
Carpenter
26
32
Bryndwyr
Addington
Life
11 years
St. Andrews Church Christchurch 12/8026 18 November 1912 Rev. J. Mackenzie
No 846
Date of Notice 18 November 1912
  Groom Bride
Names of Parties Caleb Ross Mander Emily Ann Fraser
  πŸ’ 1912/8548
  πŸ’ 1912/8548
Condition Bachelor Spinster
Profession Carpenter
Age 26 32
Dwelling Place Bryndwyr Addington
Length of Residence Life 11 years
Marriage Place St. Andrews Church Christchurch
Folio 12/8026
Consent
Date of Certificate 18 November 1912
Officiating Minister Rev. J. Mackenzie
847 18 November 1912 Alfred Hobbs
Charlotte Bessie Halifax Anderson
Alfred Hobbs
Charlotte Bessie Hallifax Anderson
πŸ’ 1912/8694
Alfred Hobbs
Charlotte Bessie Hallifax Anderson
πŸ’ 1912/8694
Bachelor
Spinster
Sheet metal Worker
Dressmaker
24
25
Sydenham
St. Albans
16 years
12 months
St. Lukes Church Christchurch 12/8106 18 November 1912 Rev. W. W. Sedgwick
No 847
Date of Notice 18 November 1912
  Groom Bride
Names of Parties Alfred Hobbs Charlotte Bessie Halifax Anderson
BDM Match (99%) Alfred Hobbs Charlotte Bessie Hallifax Anderson
  πŸ’ 1912/8694
BDM Match (99%) Alfred Hobbs Charlotte Bessie Hallifax Anderson
  πŸ’ 1912/8694
Condition Bachelor Spinster
Profession Sheet metal Worker Dressmaker
Age 24 25
Dwelling Place Sydenham St. Albans
Length of Residence 16 years 12 months
Marriage Place St. Lukes Church Christchurch
Folio 12/8106
Consent
Date of Certificate 18 November 1912
Officiating Minister Rev. W. W. Sedgwick
848 19 November 1912 Joseph McLaughlin
Violet Stapleton
Joseph McLaughlan
Violet Stapleton
πŸ’ 1912/8687
Joseph McLaughlan
Violet Stapleton
πŸ’ 1912/8687
Bachelor
Spinster
Farrier
Shop Assistant
25
17
Sydenham
Sydenham
4 years
Life
St. Marys Church Addington 12/8123 Jim Stapleton, Father 19 November 1912 Rev. J. S. Bean
No 848
Date of Notice 19 November 1912
  Groom Bride
Names of Parties Joseph McLaughlin Violet Stapleton
BDM Match (97%) Joseph McLaughlan Violet Stapleton
  πŸ’ 1912/8687
BDM Match (97%) Joseph McLaughlan Violet Stapleton
  πŸ’ 1912/8687
Condition Bachelor Spinster
Profession Farrier Shop Assistant
Age 25 17
Dwelling Place Sydenham Sydenham
Length of Residence 4 years Life
Marriage Place St. Marys Church Addington
Folio 12/8123
Consent Jim Stapleton, Father
Date of Certificate 19 November 1912
Officiating Minister Rev. J. S. Bean
849 19 November 1912 Clarence Henry Chappell
Carrie Wright
Clarence Henry Chappell
Carrie Wright
πŸ’ 1912/7414
Clarence Henry Chappell
Carrie Wright
πŸ’ 1912/7414
Widower
Spinster
Bar Porter
32
26
Christchurch
Papanui
6 months
6 months
House of Mrs. H. Popps, 21, Wainui St., Riccarton 12/8051 19 November 1912 Rev. S. Griffith
No 849
Date of Notice 19 November 1912
  Groom Bride
Names of Parties Clarence Henry Chappell Carrie Wright
  πŸ’ 1912/7414
  πŸ’ 1912/7414
Condition Widower Spinster
Profession Bar Porter
Age 32 26
Dwelling Place Christchurch Papanui
Length of Residence 6 months 6 months
Marriage Place House of Mrs. H. Popps, 21, Wainui St., Riccarton
Folio 12/8051
Consent
Date of Certificate 19 November 1912
Officiating Minister Rev. S. Griffith

Page 172

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
838 13 November 1912 Ernest John Adcock
Florence Ruby Oakley
Ernest John Adcock
Florence Ruby Oakley
πŸ’ 1912/8819
Bachelor
Spinster
Tinsmith
Dressmaker
25
25
Christchurch
Christchurch
Life
Life
Church of Christ, Christchurch 12/8206 13 November 1912 Mr. Duncan Crackett
No 838
Date of Notice 13 November 1912
  Groom Bride
Names of Parties Ernest John Adcock Florence Ruby Oakley
  πŸ’ 1912/8819
Condition Bachelor Spinster
Profession Tinsmith Dressmaker
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Church of Christ, Christchurch
Folio 12/8206
Consent
Date of Certificate 13 November 1912
Officiating Minister Mr. Duncan Crackett
839 14 November 1912 Edward Douglas Benjamin Sheffield
Viola Sarah Montague
Edward Douglas Benjamin Sheffield
Viola Sara Montague
πŸ’ 1912/8685
Bachelor
Spinster
Seedsman
Milliner
29
28
Christchurch
Christchurch
12 years
Life
St. Mary Church, Addington 12/8121 14 November 1912 Rev. W. S. Bean
No 839
Date of Notice 14 November 1912
  Groom Bride
Names of Parties Edward Douglas Benjamin Sheffield Viola Sarah Montague
BDM Match (98%) Edward Douglas Benjamin Sheffield Viola Sara Montague
  πŸ’ 1912/8685
Condition Bachelor Spinster
Profession Seedsman Milliner
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 12 years Life
Marriage Place St. Mary Church, Addington
Folio 12/8121
Consent
Date of Certificate 14 November 1912
Officiating Minister Rev. W. S. Bean
840 14 November 1912 George Fletcher
Margaret Louisa Soar
George Fletcher
Margaret Louisa Soar
πŸ’ 1912/8649
Bachelor
Spinster
Tanner
Domestic Servant
29
25
Linwood
Christchurch
8 months
Life
St. Johns Church, Latimer Square, Christchurch 12/8085 14 November 1912 Rev. H. Purchas
No 840
Date of Notice 14 November 1912
  Groom Bride
Names of Parties George Fletcher Margaret Louisa Soar
  πŸ’ 1912/8649
Condition Bachelor Spinster
Profession Tanner Domestic Servant
Age 29 25
Dwelling Place Linwood Christchurch
Length of Residence 8 months Life
Marriage Place St. Johns Church, Latimer Square, Christchurch
Folio 12/8085
Consent
Date of Certificate 14 November 1912
Officiating Minister Rev. H. Purchas
841 16 November 1912 Fraser Hector Macdonald
Violet Ida Macdonald
Hector Fraser
Violet Ida Macdonald
πŸ’ 1912/5135
Hector Fraser
Violet Ida Macdonald
πŸ’ 1912/5135
Bachelor
Spinster
Labourer
31
31
Christchurch
Christchurch
7 days
3 days
Registrar's Office, Christchurch 12/6620 16 November 1912 F. Evans, Registrar
No 841
Date of Notice 16 November 1912
  Groom Bride
Names of Parties Fraser Hector Macdonald Violet Ida Macdonald
BDM Match (65%) Hector Fraser Violet Ida Macdonald
  πŸ’ 1912/5135
BDM Match (65%) Hector Fraser Violet Ida Macdonald
  πŸ’ 1912/5135
Condition Bachelor Spinster
Profession Labourer
Age 31 31
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 12/6620
Consent
Date of Certificate 16 November 1912
Officiating Minister F. Evans, Registrar
842 18 November 1912 Butler Charles Henry Waghorn
Helen Waghorn
Charles Henry Butler
Helen Waghorn
πŸ’ 1912/8692
Bachelor
Spinster
Storeman
Waitress
35
25
Christchurch
Christchurch
8 years
Life
St. Luke's Church, Christchurch 12/8104 18 November 1912 Rev. C. W. Sedgwick
No 842
Date of Notice 18 November 1912
  Groom Bride
Names of Parties Butler Charles Henry Waghorn Helen Waghorn
BDM Match (77%) Charles Henry Butler Helen Waghorn
  πŸ’ 1912/8692
Condition Bachelor Spinster
Profession Storeman Waitress
Age 35 25
Dwelling Place Christchurch Christchurch
Length of Residence 8 years Life
Marriage Place St. Luke's Church, Christchurch
Folio 12/8104
Consent
Date of Certificate 18 November 1912
Officiating Minister Rev. C. W. Sedgwick
843 18 November 1912 Richard Donaldson
Emily Frances Clark
Richard Donaldson
Emily Frances Clark
πŸ’ 1912/5133
Bachelor
Spinster
Motor Driver
27
27
Spreydon
St. Albans
3 months
Life
Registrar's Office, Christchurch 12/6619 18 November 1912 F. Evans, Registrar
No 843
Date of Notice 18 November 1912
  Groom Bride
Names of Parties Richard Donaldson Emily Frances Clark
  πŸ’ 1912/5133
Condition Bachelor Spinster
Profession Motor Driver
Age 27 27
Dwelling Place Spreydon St. Albans
Length of Residence 3 months Life
Marriage Place Registrar's Office, Christchurch
Folio 12/6619
Consent
Date of Certificate 18 November 1912
Officiating Minister F. Evans, Registrar

Page 173

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
832 12 November 1912 Thomas Alexander Parr
Annie McGregor
Thomas Alexander Parr
Annie McGregor
πŸ’ 1912/8811
Thomas Alexander Parr
Annie McGregor
πŸ’ 1912/8811
Bachelor
Spinster
Labourer
23
24
Norwood
Norwood
4 days
Life
House of Mr. A. McGregor, Clydesdale Farm, Norwood 12/8221 12 November 1912 Rev. J. S. Reid
No 832
Date of Notice 12 November 1912
  Groom Bride
Names of Parties Thomas Alexander Parr Annie McGregor
  πŸ’ 1912/8811
  πŸ’ 1912/8811
Condition Bachelor Spinster
Profession Labourer
Age 23 24
Dwelling Place Norwood Norwood
Length of Residence 4 days Life
Marriage Place House of Mr. A. McGregor, Clydesdale Farm, Norwood
Folio 12/8221
Consent
Date of Certificate 12 November 1912
Officiating Minister Rev. J. S. Reid
833 12 November 1912 Carlo Bergamini
Ellen Houghton
Carlo Bergamini
Ellen Houghton
πŸ’ 1912/8691
Carlo Bergamini
Ellen Houghton
πŸ’ 1912/8691
Bachelor
Spinster
Packer
18
18
Linwood
Linwood
3 years
11 years
St. Lukes Church, Christchurch 12/8103 Carlo Bergamini, Father; John Thomas Houghton, Father 12 November 1912 Rev. W. W. Sedgwick
No 833
Date of Notice 12 November 1912
  Groom Bride
Names of Parties Carlo Bergamini Ellen Houghton
  πŸ’ 1912/8691
  πŸ’ 1912/8691
Condition Bachelor Spinster
Profession Packer
Age 18 18
Dwelling Place Linwood Linwood
Length of Residence 3 years 11 years
Marriage Place St. Lukes Church, Christchurch
Folio 12/8103
Consent Carlo Bergamini, Father; John Thomas Houghton, Father
Date of Certificate 12 November 1912
Officiating Minister Rev. W. W. Sedgwick
834 12 November 1912 Ernest James Jamieson
Ada Mary Read
Ernest James Jamieson
Ada Mary Read
πŸ’ 1912/8684
Ernest James Jamieson
Ada Mary Read
πŸ’ 1912/8684
Bachelor
Spinster
Representative, Lyttelton Times
30
26
St. Albans
Christchurch
20 years
Life
St. Lukes Church, Christchurch 12/8102 12 November 1912 Rev. W. W. Sedgwick
No 834
Date of Notice 12 November 1912
  Groom Bride
Names of Parties Ernest James Jamieson Ada Mary Read
  πŸ’ 1912/8684
  πŸ’ 1912/8684
Condition Bachelor Spinster
Profession Representative, Lyttelton Times
Age 30 26
Dwelling Place St. Albans Christchurch
Length of Residence 20 years Life
Marriage Place St. Lukes Church, Christchurch
Folio 12/8102
Consent
Date of Certificate 12 November 1912
Officiating Minister Rev. W. W. Sedgwick
835 13 November 1912 Frank Jackson Allison
Grace Hessey
Frank Jackson Allsop
Grace Hessey
πŸ’ 1912/8682
Frank Jackson Allsop
Grace Hessey
πŸ’ 1912/8682
Bachelor
Spinster
Carpenter
Machinist
28
26
St. Albans
Spreydon
Life
22 years
St. Marys Church, Addington 12/8119 13 November 1912 Rev. W. S. Bean
No 835
Date of Notice 13 November 1912
  Groom Bride
Names of Parties Frank Jackson Allison Grace Hessey
BDM Match (95%) Frank Jackson Allsop Grace Hessey
  πŸ’ 1912/8682
BDM Match (95%) Frank Jackson Allsop Grace Hessey
  πŸ’ 1912/8682
Condition Bachelor Spinster
Profession Carpenter Machinist
Age 28 26
Dwelling Place St. Albans Spreydon
Length of Residence Life 22 years
Marriage Place St. Marys Church, Addington
Folio 12/8119
Consent
Date of Certificate 13 November 1912
Officiating Minister Rev. W. S. Bean
836 13 November 1912 Henry Morgan
Dorothy Rosa Simmonds Batchelor
Henry Morgan
Dorothy Rosa Simmonds Batchelor
πŸ’ 1912/8563
Henry Morgan
Dorothy Rosa Simmonds Batchelor
πŸ’ 1912/8563
Bachelor
Spinster
Clerk of Court
Domestic duties
28
27
Christchurch
Cashmere Hills
6 days
6 months
St. Augustines Church, Cashmere 12/8048 13 November 1912 Rev. W. Harper
No 836
Date of Notice 13 November 1912
  Groom Bride
Names of Parties Henry Morgan Dorothy Rosa Simmonds Batchelor
  πŸ’ 1912/8563
  πŸ’ 1912/8563
Condition Bachelor Spinster
Profession Clerk of Court Domestic duties
Age 28 27
Dwelling Place Christchurch Cashmere Hills
Length of Residence 6 days 6 months
Marriage Place St. Augustines Church, Cashmere
Folio 12/8048
Consent
Date of Certificate 13 November 1912
Officiating Minister Rev. W. Harper
837 13 November 1912 Thomas Arthur Raxworthy
Margaret Phoebe Willmot Burton
Thomas Arthur Raxworthy
Margaret Phoebe Willmot Burton
πŸ’ 1912/5132
Thomas Arthur Raxworthy
Margaret Phoebe Willmot Burton
πŸ’ 1912/5132
Bachelor
Spinster
Gardener
19
25
Riccarton
Christchurch
Life
1 year
Registrars Office, Christchurch 12/6618 Thomas Arthur Raxworthy, Father 13 November 1912 F. Evans, Registrar
No 837
Date of Notice 13 November 1912
  Groom Bride
Names of Parties Thomas Arthur Raxworthy Margaret Phoebe Willmot Burton
  πŸ’ 1912/5132
  πŸ’ 1912/5132
Condition Bachelor Spinster
Profession Gardener
Age 19 25
Dwelling Place Riccarton Christchurch
Length of Residence Life 1 year
Marriage Place Registrars Office, Christchurch
Folio 12/6618
Consent Thomas Arthur Raxworthy, Father
Date of Certificate 13 November 1912
Officiating Minister F. Evans, Registrar

Page 174

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
826 7 November 1912 Ernest Gustav Kardel Fehrenfeld
Rosina Aldridge
Ernest Gustav Ckardel Fehsenfeld
Rosina Aldridge
πŸ’ 1912/8812
Bachelor
Spinster
Clerk
Dom. duties
30
32
Sydenham
Dunsandel
Life
Life
Presbyterian Church, Dunsandel 12/822 7 November 1912 Rev. J. S. Reid
No 826
Date of Notice 7 November 1912
  Groom Bride
Names of Parties Ernest Gustav Kardel Fehrenfeld Rosina Aldridge
BDM Match (95%) Ernest Gustav Ckardel Fehsenfeld Rosina Aldridge
  πŸ’ 1912/8812
Condition Bachelor Spinster
Profession Clerk Dom. duties
Age 30 32
Dwelling Place Sydenham Dunsandel
Length of Residence Life Life
Marriage Place Presbyterian Church, Dunsandel
Folio 12/822
Consent
Date of Certificate 7 November 1912
Officiating Minister Rev. J. S. Reid
827 7 November 1912 William Joseph Sergison
Edith Marian Huston
William Joseph Sergison
Edith Marion Huston
πŸ’ 1912/9004
Bachelor
Spinster
Postal Officer
20
22
Christchurch
Christchurch
3 years
2 years
St. Marks Church, Opawa 12/8197 Joseph Sergison, his Father 7 November 1912 Rev. H. Williams
No 827
Date of Notice 7 November 1912
  Groom Bride
Names of Parties William Joseph Sergison Edith Marian Huston
BDM Match (97%) William Joseph Sergison Edith Marion Huston
  πŸ’ 1912/9004
Condition Bachelor Spinster
Profession Postal Officer
Age 20 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 2 years
Marriage Place St. Marks Church, Opawa
Folio 12/8197
Consent Joseph Sergison, his Father
Date of Certificate 7 November 1912
Officiating Minister Rev. H. Williams
828 11 November 1912 George McIntosh
Helen Aitchison
George McIntosh
Helen Aitchison
πŸ’ 1912/9014
Bachelor
Spinster
Farmer
34
29
Christchurch
Linwood
3 days
7 years
St. Pauls Presbyterian Church, Christchurch 12/8176 11 November 1912 Rev. T. Tait
No 828
Date of Notice 11 November 1912
  Groom Bride
Names of Parties George McIntosh Helen Aitchison
  πŸ’ 1912/9014
Condition Bachelor Spinster
Profession Farmer
Age 34 29
Dwelling Place Christchurch Linwood
Length of Residence 3 days 7 years
Marriage Place St. Pauls Presbyterian Church, Christchurch
Folio 12/8176
Consent
Date of Certificate 11 November 1912
Officiating Minister Rev. T. Tait
829 11 November 1912 Leonard Frank Wallis
Edith Hand
Leonard Frank Wallis
Edith Hand
πŸ’ 1912/8683
Bachelor
Spinster
Carpenter
Dressmaker
29
23
Addington
Addington
5 days
10 years
St. Marys Church, Addington 12/8120 11 November 1912 Rev. W. S. Bean
No 829
Date of Notice 11 November 1912
  Groom Bride
Names of Parties Leonard Frank Wallis Edith Hand
  πŸ’ 1912/8683
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 29 23
Dwelling Place Addington Addington
Length of Residence 5 days 10 years
Marriage Place St. Marys Church, Addington
Folio 12/8120
Consent
Date of Certificate 11 November 1912
Officiating Minister Rev. W. S. Bean
830 11 November 1912 David Woods
Olive Wilhelmina Pascoe
David Woods
Olive Wilhelmiene Pascoe
πŸ’ 1912/8780
Bachelor
Spinster
Farmer
Housekeeper
25
20
Spreydon
Spreydon
3 years
3 years
St. Marys Church, Halswell 12/8166 William Pascoe, Father 11 November 1912 Rev. F. Dunsage
No 830
Date of Notice 11 November 1912
  Groom Bride
Names of Parties David Woods Olive Wilhelmina Pascoe
BDM Match (96%) David Woods Olive Wilhelmiene Pascoe
  πŸ’ 1912/8780
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 25 20
Dwelling Place Spreydon Spreydon
Length of Residence 3 years 3 years
Marriage Place St. Marys Church, Halswell
Folio 12/8166
Consent William Pascoe, Father
Date of Certificate 11 November 1912
Officiating Minister Rev. F. Dunsage
831 11 November 1912 William McCaffery
Eva Louisa Blank
William McCaffery
Eva Louisa Blank
πŸ’ 1912/9005
Bachelor
Spinster
Butcher
23
22
Christchurch
Christchurch
Life
5 years
St. Marks Church, Opawa 12/8192 11 November 1912 Rev. H. Williams
No 831
Date of Notice 11 November 1912
  Groom Bride
Names of Parties William McCaffery Eva Louisa Blank
  πŸ’ 1912/9005
Condition Bachelor Spinster
Profession Butcher
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 5 years
Marriage Place St. Marks Church, Opawa
Folio 12/8192
Consent
Date of Certificate 11 November 1912
Officiating Minister Rev. H. Williams

Page 175

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
820 5 November 1912 Harvey George Liebert
Edith Nettleton
Harvey George Linbert
Edith Methletor
πŸ’ 1912/9304
Harvey George Linbert
Edith Methletor
πŸ’ 1912/9304
Bachelor
Spinster
Builder
Dressmaker
24
25
St. Albans
St. Albans
9 years
6 years
Baptist Church, Oxford Terrace, Christchurch 12/8618 5 November 1912 Rev. R. S. Gray
No 820
Date of Notice 5 November 1912
  Groom Bride
Names of Parties Harvey George Liebert Edith Nettleton
BDM Match (88%) Harvey George Linbert Edith Methletor
  πŸ’ 1912/9304
BDM Match (88%) Harvey George Linbert Edith Methletor
  πŸ’ 1912/9304
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 24 25
Dwelling Place St. Albans St. Albans
Length of Residence 9 years 6 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 12/8618
Consent
Date of Certificate 5 November 1912
Officiating Minister Rev. R. S. Gray
821 6 November 1912 John Sinclair Bain
Nora Teresa Shortell
John Sinclair Bain
Nora Teresa Shortell
πŸ’ 1912/7438
John Sinclair Bain
Nora Teresa Shortell
πŸ’ 1912/7438
Bachelor
Spinster
Salesman
Saleswoman
24
25
Christchurch
Christchurch
3 days
20 months
House of Mrs. Shortell, 20 Cumberland Street, Richmond, Christchurch 12/8039 5 November 1912 Rev. F. Hills
No 821
Date of Notice 6 November 1912
  Groom Bride
Names of Parties John Sinclair Bain Nora Teresa Shortell
  πŸ’ 1912/7438
  πŸ’ 1912/7438
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 months
Marriage Place House of Mrs. Shortell, 20 Cumberland Street, Richmond, Christchurch
Folio 12/8039
Consent
Date of Certificate 5 November 1912
Officiating Minister Rev. F. Hills
822 6 November 1912 James Charles Southen
May Pawson
James Charles Southen
May Pawson
πŸ’ 1912/5131
James Charles Southen
May Pawson
πŸ’ 1912/5131
Bachelor
Spinster
Butcher
Domestic duties
21
17
Greenpark
Greenpark
8 years
Life
Registrar's Office, Christchurch 12/6617 Sarah D. Pawson, Mother 6 November 1912 F. Evans Registrar
No 822
Date of Notice 6 November 1912
  Groom Bride
Names of Parties James Charles Southen May Pawson
  πŸ’ 1912/5131
  πŸ’ 1912/5131
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 21 17
Dwelling Place Greenpark Greenpark
Length of Residence 8 years Life
Marriage Place Registrar's Office, Christchurch
Folio 12/6617
Consent Sarah D. Pawson, Mother
Date of Certificate 6 November 1912
Officiating Minister F. Evans Registrar
823 6 November 1912 Johan Lange
Ruth Fuller
Johan Lange
Ruth Fuller
πŸ’ 1912/5130
Johan Lange
Ruth Fuller
πŸ’ 1912/5130
Bachelor
Divorced (1 December 1911)
Carpenter
Domestic
52
37
Sydenham
St. Albans
6 days
4 years
Registrar's Office, Christchurch 12/6616 6 November 1912 F. Evans Registrar
No 823
Date of Notice 6 November 1912
  Groom Bride
Names of Parties Johan Lange Ruth Fuller
  πŸ’ 1912/5130
  πŸ’ 1912/5130
Condition Bachelor Divorced (1 December 1911)
Profession Carpenter Domestic
Age 52 37
Dwelling Place Sydenham St. Albans
Length of Residence 6 days 4 years
Marriage Place Registrar's Office, Christchurch
Folio 12/6616
Consent
Date of Certificate 6 November 1912
Officiating Minister F. Evans Registrar
824 7 November 1912 Thomas Richard Banks Jeavons
Susanna Maguiness
Thomas Richard Banks Jeavons
Susanna Haguiness
πŸ’ 1912/9002
Thomas Richard Banks Jeavons
Susanna Haguiness
πŸ’ 1912/9002
Bachelor
Spinster
Accountant
Clerk
28
27
Linwood
Linwood
3 days
4 weeks
St. Marks Church, Christchurch 12/8189 7 November 1912 Rev. H. Williams
No 824
Date of Notice 7 November 1912
  Groom Bride
Names of Parties Thomas Richard Banks Jeavons Susanna Maguiness
BDM Match (97%) Thomas Richard Banks Jeavons Susanna Haguiness
  πŸ’ 1912/9002
BDM Match (97%) Thomas Richard Banks Jeavons Susanna Haguiness
  πŸ’ 1912/9002
Condition Bachelor Spinster
Profession Accountant Clerk
Age 28 27
Dwelling Place Linwood Linwood
Length of Residence 3 days 4 weeks
Marriage Place St. Marks Church, Christchurch
Folio 12/8189
Consent
Date of Certificate 7 November 1912
Officiating Minister Rev. H. Williams
825 7 November 1912 Frederick James Ball
Ruth Bell nee Chang
Frederick James Ball
Ruth Bell Mee Chang
πŸ’ 1912/5129
Frederick James Ball
Ruth Bell Mee Chang
πŸ’ 1912/5129
Bachelor
Spinster
Bricklayer
Cook
29
25
Richmond
Christchurch
Life
8 years
Registrar's Office, Christchurch 12/6615 7 November 1912 F. Evans Registrar
No 825
Date of Notice 7 November 1912
  Groom Bride
Names of Parties Frederick James Ball Ruth Bell nee Chang
BDM Match (97%) Frederick James Ball Ruth Bell Mee Chang
  πŸ’ 1912/5129
BDM Match (97%) Frederick James Ball Ruth Bell Mee Chang
  πŸ’ 1912/5129
Condition Bachelor Spinster
Profession Bricklayer Cook
Age 29 25
Dwelling Place Richmond Christchurch
Length of Residence Life 8 years
Marriage Place Registrar's Office, Christchurch
Folio 12/6615
Consent
Date of Certificate 7 November 1912
Officiating Minister F. Evans Registrar

Page 176

District of Christchurch Quarter ending 31 December 1912
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
814 4 November 1912 William David Owers
Everil Maud See
William David Owers
Everil Maud Gee
πŸ’ 1912/8672
Bachelor
Spinster
Salesman
Blindmaker
34
34
Christchurch
Christchurch
6 years
Life
St. Johns Church, Latimer Square, Christchurch 12/8084 4 November 1912 Rev. H. Purchas
No 814
Date of Notice 4 November 1912
  Groom Bride
Names of Parties William David Owers Everil Maud See
BDM Match (97%) William David Owers Everil Maud Gee
  πŸ’ 1912/8672
Condition Bachelor Spinster
Profession Salesman Blindmaker
Age 34 34
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place St. Johns Church, Latimer Square, Christchurch
Folio 12/8084
Consent
Date of Certificate 4 November 1912
Officiating Minister Rev. H. Purchas
815 4 November 1912 Herbert James King Winstone
Ella May Dick
Herbert James King Winstone
Ella Mary Dick
πŸ’ 1912/9013
Bachelor
Spinster
Telegraphist
Clerk
27
21
Avonside
Avonside
7 months
2 years
St. Pauls Church, Christchurch 12/8175 4 November 1912 Rev. T. Tait
No 815
Date of Notice 4 November 1912
  Groom Bride
Names of Parties Herbert James King Winstone Ella May Dick
BDM Match (96%) Herbert James King Winstone Ella Mary Dick
  πŸ’ 1912/9013
Condition Bachelor Spinster
Profession Telegraphist Clerk
Age 27 21
Dwelling Place Avonside Avonside
Length of Residence 7 months 2 years
Marriage Place St. Pauls Church, Christchurch
Folio 12/8175
Consent
Date of Certificate 4 November 1912
Officiating Minister Rev. T. Tait
816 5 November 1912 Hugh Vincent Wareing
Maud Josephine Crawshaw
Hugh Vincent Wareing
Maud Josephine Crawshaw
πŸ’ 1912/7415
Bachelor
Spinster
Farmer
24
25
Christchurch
Christchurch
3 days
Life
St. Marys Roman Catholic Church, Christchurch 12/8060 5 November 1912 Rev. R. J. Hoare
No 816
Date of Notice 5 November 1912
  Groom Bride
Names of Parties Hugh Vincent Wareing Maud Josephine Crawshaw
  πŸ’ 1912/7415
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Marys Roman Catholic Church, Christchurch
Folio 12/8060
Consent
Date of Certificate 5 November 1912
Officiating Minister Rev. R. J. Hoare
817 5 November 1912 William Arthur Calwell
Rachel Common
William Arthur Calwell
Rachel McCammon
πŸ’ 1912/6638
Bachelor
Spinster
Police Constable
29
27
Christchurch
Christchurch
3 days
8 years
Registrars Office, Christchurch 12/6650 5 November 1912 F. Evans, Registrar
No 817
Date of Notice 5 November 1912
  Groom Bride
Names of Parties William Arthur Calwell Rachel Common
BDM Match (90%) William Arthur Calwell Rachel McCammon
  πŸ’ 1912/6638
Condition Bachelor Spinster
Profession Police Constable
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 years
Marriage Place Registrars Office, Christchurch
Folio 12/6650
Consent
Date of Certificate 5 November 1912
Officiating Minister F. Evans, Registrar
818 5 November 1912 Hubert Medley Caldwell
Theresa Hillgrove
Hubert Medley Caldwell
Theresa Hillgrove
πŸ’ 1912/5127
Bachelor
Spinster
Tailor
Machinist
18
18
Christchurch
Christchurch
Life
6 years
Registrars Office, Christchurch 12/6618 John Alexander Caldwell, father; Richard John Hillgrove, father 5 November 1912 F. Evans, Registrar
No 818
Date of Notice 5 November 1912
  Groom Bride
Names of Parties Hubert Medley Caldwell Theresa Hillgrove
  πŸ’ 1912/5127
Condition Bachelor Spinster
Profession Tailor Machinist
Age 18 18
Dwelling Place Christchurch Christchurch
Length of Residence Life 6 years
Marriage Place Registrars Office, Christchurch
Folio 12/6618
Consent John Alexander Caldwell, father; Richard John Hillgrove, father
Date of Certificate 5 November 1912
Officiating Minister F. Evans, Registrar
819 5 November 1912 William Kirkwood Menelaus
Elizabeth Ann Fuss
William Kirkwood Menelaus
Elizabeth Ann Fuss
πŸ’ 1912/5418
Bachelor
Spinster
Draper
Tailoress
32
35
Linwood
Sydenham
2 years 6 months
Life
Roman Catholic Presbytery, Barbados Street, Christchurch 12/9002 5 November 1912 Rev. J. Hanrahan
No 819
Date of Notice 5 November 1912
  Groom Bride
Names of Parties William Kirkwood Menelaus Elizabeth Ann Fuss
  πŸ’ 1912/5418
Condition Bachelor Spinster
Profession Draper Tailoress
Age 32 35
Dwelling Place Linwood Sydenham
Length of Residence 2 years 6 months Life
Marriage Place Roman Catholic Presbytery, Barbados Street, Christchurch
Folio 12/9002
Consent
Date of Certificate 5 November 1912
Officiating Minister Rev. J. Hanrahan

Page 178

District of Christchurch Quarter ending 31 December 1912 Registrar Frank Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
808 31 October 1912 Percy Reuben Quartermain
Kate Redway
Percy Reuben Quartermain
Kate Redway
πŸ’ 1912/8679
Percy Reuben Quartermain
Kate Redway
πŸ’ 1912/8679
Bachelor
Spinster
Customs Clerk
Milliner
25
25
Richmond
Addington
8 years
16 years
St. Mary's Anglican Church, Addington 12/8116 31 October 1912 Rev. U. S. Bean
No 808
Date of Notice 31 October 1912
  Groom Bride
Names of Parties Percy Reuben Quartermain Kate Redway
  πŸ’ 1912/8679
  πŸ’ 1912/8679
Condition Bachelor Spinster
Profession Customs Clerk Milliner
Age 25 25
Dwelling Place Richmond Addington
Length of Residence 8 years 16 years
Marriage Place St. Mary's Anglican Church, Addington
Folio 12/8116
Consent
Date of Certificate 31 October 1912
Officiating Minister Rev. U. S. Bean
809 31 October 1912 William Jones
Violet Mulholland
William Jones
Violet Mulholland
πŸ’ 1912/7420
William Jones
Violet Mulholland
πŸ’ 1912/7420
Bachelor
Spinster
Butcher
Machinist
26
26
New Brighton
Dallington
10 years
7 years
St. Peter's Church, Christchurch 12/8065 31 October 1912 Rev. T. McDonald
No 809
Date of Notice 31 October 1912
  Groom Bride
Names of Parties William Jones Violet Mulholland
  πŸ’ 1912/7420
  πŸ’ 1912/7420
Condition Bachelor Spinster
Profession Butcher Machinist
Age 26 26
Dwelling Place New Brighton Dallington
Length of Residence 10 years 7 years
Marriage Place St. Peter's Church, Christchurch
Folio 12/8065
Consent
Date of Certificate 31 October 1912
Officiating Minister Rev. T. McDonald
810 1 November 1912 Leonard Martin Pope
Evelina Emma Anderson
Leonard Martin Pope
Evelina Emma Anderson
πŸ’ 1912/8797
Leonard Martin Pope
Evelina Emma Anderson
πŸ’ 1912/8797
Bachelor
Spinster
Stereotyper
22
22
Christchurch
Christchurch
18 years
8 years
House of Rev. C. H. Laws, 54 Chester St. 12/8208 1 November 1912 Rev. C. H. Laws
No 810
Date of Notice 1 November 1912
  Groom Bride
Names of Parties Leonard Martin Pope Evelina Emma Anderson
  πŸ’ 1912/8797
  πŸ’ 1912/8797
Condition Bachelor Spinster
Profession Stereotyper
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 8 years
Marriage Place House of Rev. C. H. Laws, 54 Chester St.
Folio 12/8208
Consent
Date of Certificate 1 November 1912
Officiating Minister Rev. C. H. Laws
811 1 November 1912 Andrew Burns
Eva Waters
Andrew Burns
Eva Waters
πŸ’ 1912/7356
Andrew Burns
Eva Waters
πŸ’ 1912/7356
Bachelor
Spinster
Journalist
28
23
Christchurch
Papanui
12 years
4 years
St. Andrew's Church, Christchurch 12/8025 1 November 1912 Rev. J. Mackenzie
No 811
Date of Notice 1 November 1912
  Groom Bride
Names of Parties Andrew Burns Eva Waters
  πŸ’ 1912/7356
  πŸ’ 1912/7356
Condition Bachelor Spinster
Profession Journalist
Age 28 23
Dwelling Place Christchurch Papanui
Length of Residence 12 years 4 years
Marriage Place St. Andrew's Church, Christchurch
Folio 12/8025
Consent
Date of Certificate 1 November 1912
Officiating Minister Rev. J. Mackenzie
812 2 November 1912 Alexander Gallagher
Esther Emma Jane Harding
Alexander Gallagher
Esther Emma Jane Harding
πŸ’ 1912/5128
Alexander Gallagher
Esther Emma Jane Harding
πŸ’ 1912/5128
Bachelor
Spinster
Farmer
29
23
Prebbleton
Prebbleton
Life
Life
Registrar's Office, Christchurch 12/6614 1 November 1912 F. Evans Registrar
No 812
Date of Notice 2 November 1912
  Groom Bride
Names of Parties Alexander Gallagher Esther Emma Jane Harding
  πŸ’ 1912/5128
  πŸ’ 1912/5128
Condition Bachelor Spinster
Profession Farmer
Age 29 23
Dwelling Place Prebbleton Prebbleton
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 12/6614
Consent
Date of Certificate 1 November 1912
Officiating Minister F. Evans Registrar
813 4 November 1912 William Herbert West
Roberta Hazel Rule
William Herbert West
Roberta Hazel Rule
πŸ’ 1912/5290
William Herbert West
Roberta Hazel Rule
πŸ’ 1912/5290
Bachelor
Spinster
Fireman, N. Z. R.
Domestic duties
25
24
Christchurch
Christchurch
13 months
4 years
Holy Trinity Church, Avonside 12/8874 4 November 1912 Rev. O. Fitzgerald
No 813
Date of Notice 4 November 1912
  Groom Bride
Names of Parties William Herbert West Roberta Hazel Rule
  πŸ’ 1912/5290
  πŸ’ 1912/5290
Condition Bachelor Spinster
Profession Fireman, N. Z. R. Domestic duties
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 13 months 4 years
Marriage Place Holy Trinity Church, Avonside
Folio 12/8874
Consent
Date of Certificate 4 November 1912
Officiating Minister Rev. O. Fitzgerald

Page 179

District of Cust Quarter ending 31 March 1912 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 23 January 1912 William Henry Small
Mary Ann Robb
William Henry Small
Mary Ann Robb
πŸ’ 1912/1865
Bachelor
Spinster
Surfaceman
Domestic
25
28
Cust
Cust
3 days
19 years
Presbyterian Church, Cust 12/1553 23 January 1912 Rev. G. G. Howes
No 12
Date of Notice 23 January 1912
  Groom Bride
Names of Parties William Henry Small Mary Ann Robb
  πŸ’ 1912/1865
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 25 28
Dwelling Place Cust Cust
Length of Residence 3 days 19 years
Marriage Place Presbyterian Church, Cust
Folio 12/1553
Consent
Date of Certificate 23 January 1912
Officiating Minister Rev. G. G. Howes
13 26 March 1912 Archibald Fidler Bach
Sarah Eliza Dick
Archibald Fidler
Sarah Eliza Dick
πŸ’ 1912/3742
Bachelor
Spinster
Labourer
House Duties
26
18
Cust
Cust
3 years
18 years
House of Mrs. Mary Dick, Cust 12/3500 Mary Dick, mother 26 March 1912 Rev. G. G. Howes
No 13
Date of Notice 26 March 1912
  Groom Bride
Names of Parties Archibald Fidler Bach Sarah Eliza Dick
BDM Match (88%) Archibald Fidler Sarah Eliza Dick
  πŸ’ 1912/3742
Condition Bachelor Spinster
Profession Labourer House Duties
Age 26 18
Dwelling Place Cust Cust
Length of Residence 3 years 18 years
Marriage Place House of Mrs. Mary Dick, Cust
Folio 12/3500
Consent Mary Dick, mother
Date of Certificate 26 March 1912
Officiating Minister Rev. G. G. Howes
14 29 March 1912 Allan Heinisch
Agnes Helen Sail
Allan Heinisch
Agnes Helen Sail
πŸ’ 1912/3751
Bachelor
Spinster
Farmer
House Duties
28
24
Cust
Cust
26 years
24 years
St. James Anglican Church, Cust 12/3487 29 March 1912 Rev. A. S. Fox
No 14
Date of Notice 29 March 1912
  Groom Bride
Names of Parties Allan Heinisch Agnes Helen Sail
  πŸ’ 1912/3751
Condition Bachelor Spinster
Profession Farmer House Duties
Age 28 24
Dwelling Place Cust Cust
Length of Residence 26 years 24 years
Marriage Place St. James Anglican Church, Cust
Folio 12/3487
Consent
Date of Certificate 29 March 1912
Officiating Minister Rev. A. S. Fox

Page 181

District of Cust Quarter ending 30 June 1912 Registrar O. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 18 April 1912 Charles Godfrey Gracroft Harper
Gladys Helen Blunden
Charles Godfrey Cracroft Harper
Gladys Helen Blumlen
πŸ’ 1912/3741
Bachelor
Spinster
Farmer
Household duties
27
25
Cust
Burnetts
3 days
25 years
St James Anglican Church, Cust 12/3499 22 April 1912 Rev. A. S. Fox
No 15
Date of Notice 18 April 1912
  Groom Bride
Names of Parties Charles Godfrey Gracroft Harper Gladys Helen Blunden
BDM Match (93%) Charles Godfrey Cracroft Harper Gladys Helen Blumlen
  πŸ’ 1912/3741
Condition Bachelor Spinster
Profession Farmer Household duties
Age 27 25
Dwelling Place Cust Burnetts
Length of Residence 3 days 25 years
Marriage Place St James Anglican Church, Cust
Folio 12/3499
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev. A. S. Fox

Page 187

District of Ellesmere Quarter ending 31 March 1912 Registrar W. R. Walker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1912 Alfred James Shinner
Elizabeth Hannaford
Alfred James Shinner
Elizabeth Hannaford
πŸ’ 1912/4286
Bachelor
Spinster
Painter
Domestic Duties
25
25
Christchurch
Southbridge
3 years
25 years
Church of England, Southbridge 12/4126 10 January 1912 Rev. H. G. Shawkins, Southbridge
No 1
Date of Notice 10 January 1912
  Groom Bride
Names of Parties Alfred James Shinner Elizabeth Hannaford
  πŸ’ 1912/4286
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 25 25
Dwelling Place Christchurch Southbridge
Length of Residence 3 years 25 years
Marriage Place Church of England, Southbridge
Folio 12/4126
Consent
Date of Certificate 10 January 1912
Officiating Minister Rev. H. G. Shawkins, Southbridge
2 19 March 1912 James McDonald Page
Frances Elizabeth Hicks Gardiner
James MacDonald Page
Frances Elizabeth Hicks Gardiner
πŸ’ 1912/1911
Bachelor
Spinster
Accountant, Broker
34
44
Dunsell
Orwell
3 days
3 days
St. Luke's Church, Brookside 12/1547 19 March 1912 Rev. J. R. Newland, Leeston
No 2
Date of Notice 19 March 1912
  Groom Bride
Names of Parties James McDonald Page Frances Elizabeth Hicks Gardiner
BDM Match (98%) James MacDonald Page Frances Elizabeth Hicks Gardiner
  πŸ’ 1912/1911
Condition Bachelor Spinster
Profession Accountant, Broker
Age 34 44
Dwelling Place Dunsell Orwell
Length of Residence 3 days 3 days
Marriage Place St. Luke's Church, Brookside
Folio 12/1547
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev. J. R. Newland, Leeston
3 28 March 1912 Edward George Allnatt
Helen Isabel Innes-Brice
Edward George Allnatt
Helen Mabel McBride
πŸ’ 1912/3636
Bachelor
Spinster
Baker
Domestic Duties
39
23
Doyleston
Rangiora
1 month
3 years
Church of England, Killinchy 12/3519 28 March 1912 Rev. H. G. Shawkins, Southbridge
No 3
Date of Notice 28 March 1912
  Groom Bride
Names of Parties Edward George Allnatt Helen Isabel Innes-Brice
BDM Match (81%) Edward George Allnatt Helen Mabel McBride
  πŸ’ 1912/3636
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 39 23
Dwelling Place Doyleston Rangiora
Length of Residence 1 month 3 years
Marriage Place Church of England, Killinchy
Folio 12/3519
Consent
Date of Certificate 28 March 1912
Officiating Minister Rev. H. G. Shawkins, Southbridge

Page 189

District of Ellesmere Quarter ending 30 June 1912 Registrar W. A. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4/12 9 April 1912 Vernon Albert Bendall
Mary Marjorie O'Boyle
Vernon Albert Bendall
Mary Marjorie O'Boyle
πŸ’ 1912/3649
Bachelor
Spinster
Draper
Domestic Duties
23
28
Wanganui
Leeston
3 days
28 years
Roman Catholic Church, Leeston 12/3508 9 April 1912 Rev Father J Taylor, Leeston
No 4/12
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Vernon Albert Bendall Mary Marjorie O'Boyle
  πŸ’ 1912/3649
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 23 28
Dwelling Place Wanganui Leeston
Length of Residence 3 days 28 years
Marriage Place Roman Catholic Church, Leeston
Folio 12/3508
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev Father J Taylor, Leeston
5/12 10 April 1912 Duncan Gillanders
Mary Ann Lill
Duncan Gillanders
Mary Ann Lill
πŸ’ 1912/3648
Bachelor
Spinster
Farmer
Domestic Duties
36
32
Scargill
Dunsandel
3 days
32 years
Methodist Church, Cheviot 12/3507 10 April 1912 Rev J A Joughin, Leeston
No 5/12
Date of Notice 10 April 1912
  Groom Bride
Names of Parties Duncan Gillanders Mary Ann Lill
  πŸ’ 1912/3648
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 32
Dwelling Place Scargill Dunsandel
Length of Residence 3 days 32 years
Marriage Place Methodist Church, Cheviot
Folio 12/3507
Consent
Date of Certificate 10 April 1912
Officiating Minister Rev J A Joughin, Leeston
6/12 13 April 1912 George Maw
Mary Hampton
George Maw
Mary Hampton
πŸ’ 1912/7817
Bachelor
Spinster
Machine Proprietor
Domestic Duties
27
21
Doyleston
Southbridge
27 years
21 years
Residence of Mr Christopher Hampton, Southbridge 12/6102 13 April 1912 Rev R W Jackson, Southbridge
No 6/12
Date of Notice 13 April 1912
  Groom Bride
Names of Parties George Maw Mary Hampton
  πŸ’ 1912/7817
Condition Bachelor Spinster
Profession Machine Proprietor Domestic Duties
Age 27 21
Dwelling Place Doyleston Southbridge
Length of Residence 27 years 21 years
Marriage Place Residence of Mr Christopher Hampton, Southbridge
Folio 12/6102
Consent
Date of Certificate 13 April 1912
Officiating Minister Rev R W Jackson, Southbridge
7/12 15 April 1912 Richard Sheridan Leslie
Catherine Gibson
Richard Sheridan Leslie
Catherine Gibson
πŸ’ 1912/4070
Bachelor
Spinster
Farmer
Domestic Duties
31
27
Broadfields
Irwell
5 days
3 years
Residence of Mr S Gibson, Irwell 12/3927 15 April 1912 Rev R Erwin, Irwell
No 7/12
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Richard Sheridan Leslie Catherine Gibson
  πŸ’ 1912/4070
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 27
Dwelling Place Broadfields Irwell
Length of Residence 5 days 3 years
Marriage Place Residence of Mr S Gibson, Irwell
Folio 12/3927
Consent
Date of Certificate 15 April 1912
Officiating Minister Rev R Erwin, Irwell
8/12 16 April 1912 Cuthbert Armstrong
Margaret Henrietta Lewis
Cuthbert Armstrong
Margaret Henritta Lewis
πŸ’ 1912/3647
Bachelor
Spinster
Labourer
Domestic Duties
27
24
Southbridge
Leeston
20 years
20 years
Life Methodist Church, Leeston 12/3506 16 April 1912 Rev J A Joughin, Leeston
No 8/12
Date of Notice 16 April 1912
  Groom Bride
Names of Parties Cuthbert Armstrong Margaret Henrietta Lewis
BDM Match (98%) Cuthbert Armstrong Margaret Henritta Lewis
  πŸ’ 1912/3647
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 24
Dwelling Place Southbridge Leeston
Length of Residence 20 years 20 years
Marriage Place Life Methodist Church, Leeston
Folio 12/3506
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev J A Joughin, Leeston

Page 190

District of Ellesmere Quarter ending 30 June 1912 Registrar Walter Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 24 April 1912 James Oliver
Catherine Strath Nairn
James Oliver
Catherine Strath Nairn
πŸ’ 1912/4083
James Oliver
Catherine Strath Nairn
πŸ’ 1912/4083
Bachelor
Spinster
Painter
Domestic Duties
27
23
Leeston
Killinchy
4 years
7 years
Residence of Mr Alex Allan 12/3947 24 April 1912 Rev J. A. Loughlin, Leeston
No 9
Date of Notice 24 April 1912
  Groom Bride
Names of Parties James Oliver Catherine Strath Nairn
  πŸ’ 1912/4083
  πŸ’ 1912/4083
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 27 23
Dwelling Place Leeston Killinchy
Length of Residence 4 years 7 years
Marriage Place Residence of Mr Alex Allan
Folio 12/3947
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev J. A. Loughlin, Leeston
10 5 June 1912 John Dickson Taylor
Lizzie Ferguson
John Wilson Taylor
Lizzie Ferguson
πŸ’ 1912/3650
John Wilson Taylor
Lizzie Ferguson
πŸ’ 1912/3650
Bachelor
Spinster
Farmer
Domestic Duties
38
29
Loburn
Brookside
1 year
3 years
Residence of John Ferguson, Rangiora 12/3509 5 June 1912 Rev Chas. Murray, Brookside
No 10
Date of Notice 5 June 1912
  Groom Bride
Names of Parties John Dickson Taylor Lizzie Ferguson
BDM Match (92%) John Wilson Taylor Lizzie Ferguson
  πŸ’ 1912/3650
BDM Match (92%) John Wilson Taylor Lizzie Ferguson
  πŸ’ 1912/3650
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 29
Dwelling Place Loburn Brookside
Length of Residence 1 year 3 years
Marriage Place Residence of John Ferguson, Rangiora
Folio 12/3509
Consent
Date of Certificate 5 June 1912
Officiating Minister Rev Chas. Murray, Brookside
11 17 June 1912 William McLachlan
Emily McGrath
William McLachlan
Emily McIlraith
πŸ’ 1912/3743
William McLachlan
Emily McIlraith
πŸ’ 1912/3743
Bachelor
Spinster
Farmer
Domestic Duties
25
25
Doyleston
Southbridge
25 years
25 years
Residence of Robert McGrath, Southbridge 12/3501 17 June 1912 Rev R. R. Jackson, Southbridge
No 11
Date of Notice 17 June 1912
  Groom Bride
Names of Parties William McLachlan Emily McGrath
BDM Match (90%) William McLachlan Emily McIlraith
  πŸ’ 1912/3743
BDM Match (90%) William McLachlan Emily McIlraith
  πŸ’ 1912/3743
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 25
Dwelling Place Doyleston Southbridge
Length of Residence 25 years 25 years
Marriage Place Residence of Robert McGrath, Southbridge
Folio 12/3501
Consent
Date of Certificate 17 June 1912
Officiating Minister Rev R. R. Jackson, Southbridge
12 25 June 1912 James McIntyre McEwan
Martha Gertrude Stanger
John McIntyre McEwan
Martha Gertrude Stainger
πŸ’ 1912/7879
Bachelor
Spinster
Fitter
Domestic Duties
24
24
Christchurch
Selwyn
24 years
24 years
Residence of Peter Stanger, Selwyn 12/6211 25 June 1912 Rev J. S. Read, Brookside
No 12
Date of Notice 25 June 1912
  Groom Bride
Names of Parties James McIntyre McEwan Martha Gertrude Stanger
BDM Match (88%) John McIntyre McEwan Martha Gertrude Stainger
  πŸ’ 1912/7879
Condition Bachelor Spinster
Profession Fitter Domestic Duties
Age 24 24
Dwelling Place Christchurch Selwyn
Length of Residence 24 years 24 years
Marriage Place Residence of Peter Stanger, Selwyn
Folio 12/6211
Consent
Date of Certificate 25 June 1912
Officiating Minister Rev J. S. Read, Brookside
13 27 June 1912 Joseph Joss
Lena Koruarua
Joseph Joss
Lena Koruarua
πŸ’ 1912/7715
Joseph Joss
Lena Koruarua
πŸ’ 1912/7715
Bachelor
Spinster
Seaman
Domestic Duties
37
27
Stewart Island
Taumutu
Life
Life
Taumutu Church, Stewart Island 12/5866 27 June 1912 Rev A. T. Stawkens, Southbridge
No 13
Date of Notice 27 June 1912
  Groom Bride
Names of Parties Joseph Joss Lena Koruarua
  πŸ’ 1912/7715
  πŸ’ 1912/7715
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 37 27
Dwelling Place Stewart Island Taumutu
Length of Residence Life Life
Marriage Place Taumutu Church, Stewart Island
Folio 12/5866
Consent
Date of Certificate 27 June 1912
Officiating Minister Rev A. T. Stawkens, Southbridge

Page 191

District of Ellesmere Quarter ending 30 September 1912 Registrar Walter Abbott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
188 8 July 1912 Donald Navern
Nellie Oliver
Donald Nairn
Nellie Oliver
πŸ’ 1912/6014
Bachelor
Spinster
Creamery Manager
Domestic Duties
25
25
Drwell
Leeston
25 years
3 years
Residence of Charles Oliver, Leeston 12/5055 8 July 1912 Rev. D. G. Barley, Leeston
No 188
Date of Notice 8 July 1912
  Groom Bride
Names of Parties Donald Navern Nellie Oliver
BDM Match (92%) Donald Nairn Nellie Oliver
  πŸ’ 1912/6014
Condition Bachelor Spinster
Profession Creamery Manager Domestic Duties
Age 25 25
Dwelling Place Drwell Leeston
Length of Residence 25 years 3 years
Marriage Place Residence of Charles Oliver, Leeston
Folio 12/5055
Consent
Date of Certificate 8 July 1912
Officiating Minister Rev. D. G. Barley, Leeston
189 10 July 1912 Sidney George Bishop
Annie Eliza Free
Sidney George Bishop
Annie Eliza Free
πŸ’ 1912/6285
Bachelor
Spinster
Stoker
Draper
27
32
Ohaupo
Ross
18 months
32 years
St. James Church of England, Auckland 12/5773 10 July 1912 Rev. D. G. Hawkins, Southbridge
No 189
Date of Notice 10 July 1912
  Groom Bride
Names of Parties Sidney George Bishop Annie Eliza Free
  πŸ’ 1912/6285
Condition Bachelor Spinster
Profession Stoker Draper
Age 27 32
Dwelling Place Ohaupo Ross
Length of Residence 18 months 32 years
Marriage Place St. James Church of England, Auckland
Folio 12/5773
Consent
Date of Certificate 10 July 1912
Officiating Minister Rev. D. G. Hawkins, Southbridge
190 11 July 1912 Robert James Crosser
Caroline Stephens
Robert James Crossen
Caroline Stephens
πŸ’ 1912/4894
Bachelor
Spinster
Labourer
Domestic Duties
24
19
Dunsandel
Dunsandel
10 years
19 years
Office of Registrar, Leeston 12/4793 mother of bride 11 July 1912 G. Mansell, Registrar (Ellesmere District), Leeston
No 190
Date of Notice 11 July 1912
  Groom Bride
Names of Parties Robert James Crosser Caroline Stephens
BDM Match (98%) Robert James Crossen Caroline Stephens
  πŸ’ 1912/4894
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 19
Dwelling Place Dunsandel Dunsandel
Length of Residence 10 years 19 years
Marriage Place Office of Registrar, Leeston
Folio 12/4793
Consent mother of bride
Date of Certificate 11 July 1912
Officiating Minister G. Mansell, Registrar (Ellesmere District), Leeston
191 29 July 1912 John Anderson
Ethel Maude Hastings
John Anderson
Ethel Maud Hastings
πŸ’ 1912/6284
Bachelor
Spinster
Farmer
Domestic Duties
34
23
Lakeside
Lakeside
33 years
23 years
St. James Church of England, Southbridge 12/5777 29 July 1912 Rev. D. G. Hawkins, Southbridge
No 191
Date of Notice 29 July 1912
  Groom Bride
Names of Parties John Anderson Ethel Maude Hastings
BDM Match (98%) John Anderson Ethel Maud Hastings
  πŸ’ 1912/6284
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 23
Dwelling Place Lakeside Lakeside
Length of Residence 33 years 23 years
Marriage Place St. James Church of England, Southbridge
Folio 12/5777
Consent
Date of Certificate 29 July 1912
Officiating Minister Rev. D. G. Hawkins, Southbridge
192 8 August 1912 Thomas Roderick Rollo
Fanny Montgomery
Thomas Roderick Rollo
Fanny Montgomery
πŸ’ 1912/6283
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Leeston
Southbridge
4 months
1 week
St. James Church of England, Southbridge 12/5771 8 August 1912 Rev. D. G. Hawkins, Southbridge
No 192
Date of Notice 8 August 1912
  Groom Bride
Names of Parties Thomas Roderick Rollo Fanny Montgomery
  πŸ’ 1912/6283
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Leeston Southbridge
Length of Residence 4 months 1 week
Marriage Place St. James Church of England, Southbridge
Folio 12/5771
Consent
Date of Certificate 8 August 1912
Officiating Minister Rev. D. G. Hawkins, Southbridge

Page 192

District of Ellesmere Quarter ending 30 September 1912 Registrar Walter Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19/12 24 August 1912 Francis Miller Rickerby
Ruby Grace Streeter
Francis Miller Rickerby
Ruby Grace Streeter
πŸ’ 1912/6281
Francis Miller Rickerby
Ruby Grace Streeter
πŸ’ 1912/6281
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
18
Lakeside
Lakeside
2 years
2 years
St James Church of England, Southbridge 12/5770 Alfred Streeter, father 24 August 1912 Rev D G Hawkins Southbridge
No 19/12
Date of Notice 24 August 1912
  Groom Bride
Names of Parties Francis Miller Rickerby Ruby Grace Streeter
  πŸ’ 1912/6281
  πŸ’ 1912/6281
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 18
Dwelling Place Lakeside Lakeside
Length of Residence 2 years 2 years
Marriage Place St James Church of England, Southbridge
Folio 12/5770
Consent Alfred Streeter, father
Date of Certificate 24 August 1912
Officiating Minister Rev D G Hawkins Southbridge
20/12 27 August 1912 George Albert Watson
Margaret Hampton
George Albert Watson
Margaret Hampton
πŸ’ 1912/7806
George Albert Watson
Margaret Hampton
πŸ’ 1912/7806
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Sheffield
Southbridge
2 years
24 years
St Johns Presbyterian Manse Southbridge 12/6101 27 August 1912 Rev R G Jackson Southbridge
No 20/12
Date of Notice 27 August 1912
  Groom Bride
Names of Parties George Albert Watson Margaret Hampton
  πŸ’ 1912/7806
  πŸ’ 1912/7806
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Sheffield Southbridge
Length of Residence 2 years 24 years
Marriage Place St Johns Presbyterian Manse Southbridge
Folio 12/6101
Consent
Date of Certificate 27 August 1912
Officiating Minister Rev R G Jackson Southbridge
21/12 27 September 1912 Robert George McClure
Ellen Foo
Robert George McClure
Ellen Tod
πŸ’ 1912/7348
Robert George McClure
Ellen Tod
πŸ’ 1912/7348
Bachelor
Spinster
Farmer
Domestic Duties
30
24
Killinchy
Doyleston
Life
Life
Residence of Mrs D Foo Doyleston 12/8018 27 September 1912 Rev R H Bland Leeston
No 21/12
Date of Notice 27 September 1912
  Groom Bride
Names of Parties Robert George McClure Ellen Foo
BDM Match (89%) Robert George McClure Ellen Tod
  πŸ’ 1912/7348
BDM Match (89%) Robert George McClure Ellen Tod
  πŸ’ 1912/7348
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 24
Dwelling Place Killinchy Doyleston
Length of Residence Life Life
Marriage Place Residence of Mrs D Foo Doyleston
Folio 12/8018
Consent
Date of Certificate 27 September 1912
Officiating Minister Rev R H Bland Leeston
22/12 30 September 1912 Edgar James Park
Wilhelmina Miller Free
Edgar James Pink
Wilhelmina Miller Free
πŸ’ 1912/8808
Edgar James Pink
Wilhelmina Miller Free
πŸ’ 1912/8808
Bachelor
Spinster
Apiarist
Domestic Duties
29
26
Ohau
Ross
19 years
life (26 years)
St James Church of England Southbridge 12/8218 30 September 1912 Rev D G Hawkins Southbridge
No 22/12
Date of Notice 30 September 1912
  Groom Bride
Names of Parties Edgar James Park Wilhelmina Miller Free
BDM Match (94%) Edgar James Pink Wilhelmina Miller Free
  πŸ’ 1912/8808
BDM Match (94%) Edgar James Pink Wilhelmina Miller Free
  πŸ’ 1912/8808
Condition Bachelor Spinster
Profession Apiarist Domestic Duties
Age 29 26
Dwelling Place Ohau Ross
Length of Residence 19 years life (26 years)
Marriage Place St James Church of England Southbridge
Folio 12/8218
Consent
Date of Certificate 30 September 1912
Officiating Minister Rev D G Hawkins Southbridge

Page 193

District of Ellesmere Quarter ending 31 December 1912 Registrar A. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23/12 4 October 1912 William Charles Bearnsley
Jane Dhowatson
William Charles Beamsley
Jane Howatson
πŸ’ 1912/8986
Bachelor
Spinster
Labourer
Domestic Duties
24
27
Southbridge
Southbridge
24 years
27 years
Presbyterian Church Southbridge 12/7999 4 October 1912 Rev. R. D. Jackson, Southbridge
No 23/12
Date of Notice 4 October 1912
  Groom Bride
Names of Parties William Charles Bearnsley Jane Dhowatson
BDM Match (89%) William Charles Beamsley Jane Howatson
  πŸ’ 1912/8986
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 27
Dwelling Place Southbridge Southbridge
Length of Residence 24 years 27 years
Marriage Place Presbyterian Church Southbridge
Folio 12/7999
Consent
Date of Certificate 4 October 1912
Officiating Minister Rev. R. D. Jackson, Southbridge
24/12 18 October 1912 Peter Franklin Chamberlain
Adelaide Bell
Peter Franklin Chamberlain
Adelaide Bell
πŸ’ 1912/8987
Bachelor
Spinster
Farmer
Domestic Duties
27
26
Leeston
Leeston
17 years
4 years
Methodist Church Leeston 12/8000 18 October 1912 Rev. T. A. Gaughan, Leeston
No 24/12
Date of Notice 18 October 1912
  Groom Bride
Names of Parties Peter Franklin Chamberlain Adelaide Bell
  πŸ’ 1912/8987
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 26
Dwelling Place Leeston Leeston
Length of Residence 17 years 4 years
Marriage Place Methodist Church Leeston
Folio 12/8000
Consent
Date of Certificate 18 October 1912
Officiating Minister Rev. T. A. Gaughan, Leeston
25/12 22 October 1912 Arthur Edward Whale
Mabel Beatrice Reynolds
Arthur Edward Whale
Mabel Beatrice Reynolds
πŸ’ 1912/8807
Bachelor
Spinster
Labourer
Domestic Duties
26
20
Leeston
Doyleston
2 years
1 year
Church of England Leeston 12/8217 Robert Reynolds, father of bride 22 October 1912 Rev. A. D. Mitchell, Leeston
No 25/12
Date of Notice 22 October 1912
  Groom Bride
Names of Parties Arthur Edward Whale Mabel Beatrice Reynolds
  πŸ’ 1912/8807
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 20
Dwelling Place Leeston Doyleston
Length of Residence 2 years 1 year
Marriage Place Church of England Leeston
Folio 12/8217
Consent Robert Reynolds, father of bride
Date of Certificate 22 October 1912
Officiating Minister Rev. A. D. Mitchell, Leeston
26/12 28 October 1912 James Webster
Elizabeth Murray
James Webster
Elizabeth Murray
πŸ’ 1912/8983
Bachelor
Spinster
Ploughman
Dressmaker
39
35
Southbridge
Southbridge
18 months
2 months
Residence of Mr James Storry, Southbridge 12/7996 28 October 1912 Rev. R. D. Jackson, Southbridge
No 26/12
Date of Notice 28 October 1912
  Groom Bride
Names of Parties James Webster Elizabeth Murray
  πŸ’ 1912/8983
Condition Bachelor Spinster
Profession Ploughman Dressmaker
Age 39 35
Dwelling Place Southbridge Southbridge
Length of Residence 18 months 2 months
Marriage Place Residence of Mr James Storry, Southbridge
Folio 12/7996
Consent
Date of Certificate 28 October 1912
Officiating Minister Rev. R. D. Jackson, Southbridge

Page 194

District of Ellesmere Quarter ending 31 December 1912 Registrar J. A. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 December 1912 Ernest Gustav Charsel Tehserfeld
Rosina Albridge
Ernest Gustav Ckardel Fehsenfeld
Rosina Aldridge
πŸ’ 1912/8812
Ernest Gustav Ckardel Fehsenfeld
Rosina Aldridge
πŸ’ 1912/8812
Bachelor
Spinster
Clerk
Domestic Duties
30
32
Sydenham
Dunsandel
30 years
32 years
Presbyterian Church, Christchurch 12/822 8 November 1912 Rev J. S. Reid, Dunsandel
No 1
Date of Notice 27 December 1912
  Groom Bride
Names of Parties Ernest Gustav Charsel Tehserfeld Rosina Albridge
BDM Match (90%) Ernest Gustav Ckardel Fehsenfeld Rosina Aldridge
  πŸ’ 1912/8812
BDM Match (90%) Ernest Gustav Ckardel Fehsenfeld Rosina Aldridge
  πŸ’ 1912/8812
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 30 32
Dwelling Place Sydenham Dunsandel
Length of Residence 30 years 32 years
Marriage Place Presbyterian Church, Christchurch
Folio 12/822
Consent
Date of Certificate 8 November 1912
Officiating Minister Rev J. S. Reid, Dunsandel
9 30 December 1912 David Ferguson Keir
Alice Marion Reese
David Fergusson Keir
Alice Maria Reese
πŸ’ 1912/5337
David Fergusson Keir
Alice Maria Reese
πŸ’ 1912/5337
Bachelor
Spinster
Engineer
Domestic Duties
25
21
Christchurch
Southbridge
5 years
2 weeks
Residence of Mr Joseph Reese, Southbridge 12/8896 9 December 1912 Rev T. A. Joughin, Leeston
No 9
Date of Notice 30 December 1912
  Groom Bride
Names of Parties David Ferguson Keir Alice Marion Reese
BDM Match (92%) David Fergusson Keir Alice Maria Reese
  πŸ’ 1912/5337
BDM Match (92%) David Fergusson Keir Alice Maria Reese
  πŸ’ 1912/5337
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 25 21
Dwelling Place Christchurch Southbridge
Length of Residence 5 years 2 weeks
Marriage Place Residence of Mr Joseph Reese, Southbridge
Folio 12/8896
Consent
Date of Certificate 9 December 1912
Officiating Minister Rev T. A. Joughin, Leeston
27 28 December 1912 Lawrence William Hewett
Ethel Eleanor Moody
Lawrence William Hewitt
Ethel Eleanor Moody
πŸ’ 1912/8982
Lawrence William Hewitt
Ethel Eleanor Moody
πŸ’ 1912/8982
Bachelor
Spinster
Carpenter
Domestic Duties
25
25
Irwell
Irwell
4 years
1 month
Methodist Church, Irwell 12/7995 27 November 1912 Rev A. Gough, Leeston
No 27
Date of Notice 28 December 1912
  Groom Bride
Names of Parties Lawrence William Hewett Ethel Eleanor Moody
BDM Match (98%) Lawrence William Hewitt Ethel Eleanor Moody
  πŸ’ 1912/8982
BDM Match (98%) Lawrence William Hewitt Ethel Eleanor Moody
  πŸ’ 1912/8982
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 25
Dwelling Place Irwell Irwell
Length of Residence 4 years 1 month
Marriage Place Methodist Church, Irwell
Folio 12/7995
Consent
Date of Certificate 27 November 1912
Officiating Minister Rev A. Gough, Leeston
28 29 December 1912 Royce Ellis
Ivy Marjorie Statfield
Royce Ellis
Ivy Marjory Hadfield
πŸ’ 1912/8181
Royce Ellis
Ivy Marjory Hadfield
πŸ’ 1912/8181
Bachelor
Spinster
Creamery Manager
Domestic Duties
19
20
Selwyn
Selwyn
9 months
5 weeks
Office of Registrar, Leeston 12/6890 William Edward Ellis, father of groom 28 November 1912 J. A. Mansell, Registrar, Leeston
No 28
Date of Notice 29 December 1912
  Groom Bride
Names of Parties Royce Ellis Ivy Marjorie Statfield
BDM Match (89%) Royce Ellis Ivy Marjory Hadfield
  πŸ’ 1912/8181
BDM Match (89%) Royce Ellis Ivy Marjory Hadfield
  πŸ’ 1912/8181
Condition Bachelor Spinster
Profession Creamery Manager Domestic Duties
Age 19 20
Dwelling Place Selwyn Selwyn
Length of Residence 9 months 5 weeks
Marriage Place Office of Registrar, Leeston
Folio 12/6890
Consent William Edward Ellis, father of groom
Date of Certificate 28 November 1912
Officiating Minister J. A. Mansell, Registrar, Leeston
30 31 December 1912 Carl William McAllan Lamont
Ethel Phillipa Millar
Carl William McAllan Lamont
Ethel Philipa Millar
πŸ’ 1912/8980
Carl William McAllan Lamont
Ethel Philipa Millar
πŸ’ 1912/8980
Bachelor
Spinster
Butcher
Domestic Duties
22
19
Leeston
Leeston
6 months
19 years
Residence of R. H. Blair, Leeston 12/7994 Millar, father 30 December 1912 Rev R. H. Blair, Leeston
No 30
Date of Notice 31 December 1912
  Groom Bride
Names of Parties Carl William McAllan Lamont Ethel Phillipa Millar
BDM Match (98%) Carl William McAllan Lamont Ethel Philipa Millar
  πŸ’ 1912/8980
BDM Match (98%) Carl William McAllan Lamont Ethel Philipa Millar
  πŸ’ 1912/8980
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 22 19
Dwelling Place Leeston Leeston
Length of Residence 6 months 19 years
Marriage Place Residence of R. H. Blair, Leeston
Folio 12/7994
Consent Millar, father
Date of Certificate 30 December 1912
Officiating Minister Rev R. H. Blair, Leeston

Page 195

District of Geraldine Quarter ending 31 March 1912 Registrar A. Andrews
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
872 4 March 1912 William Edward Day
Helen McKay
William Edward Davie
Helen McKay
πŸ’ 1912/5642
Bachelor
Spinster
Labourer
Domestic Servant
22
21
Gapes Valley
Geraldine
1 year
21 years
Registrar's Office 12/293 4 March 1912 A. Andrews (Mrs), Registrar
No 872
Date of Notice 4 March 1912
  Groom Bride
Names of Parties William Edward Day Helen McKay
BDM Match (93%) William Edward Davie Helen McKay
  πŸ’ 1912/5642
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 22 21
Dwelling Place Gapes Valley Geraldine
Length of Residence 1 year 21 years
Marriage Place Registrar's Office
Folio 12/293
Consent
Date of Certificate 4 March 1912
Officiating Minister A. Andrews (Mrs), Registrar
873 13 March 1912 John Crawford
Alice Maud Metcalf
John Crawford
Alice Maud Metcalf
πŸ’ 1912/1866
Bachelor
Spinster
Farmer
Domestic Duties
33
26
Rangitata
Rangitata
3 days
10 years
House of Mr. Anthony Metcalf 12/1554 13 March 1912 Rev. A. Bruce Todd, Presbyterian
No 873
Date of Notice 13 March 1912
  Groom Bride
Names of Parties John Crawford Alice Maud Metcalf
  πŸ’ 1912/1866
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 26
Dwelling Place Rangitata Rangitata
Length of Residence 3 days 10 years
Marriage Place House of Mr. Anthony Metcalf
Folio 12/1554
Consent
Date of Certificate 13 March 1912
Officiating Minister Rev. A. Bruce Todd, Presbyterian
874 19 March 1912 John Henry Ferguson
Helena Christina Ferguson
John Heney
Helena Christina Fergusson
πŸ’ 1912/3651
Bachelor
Spinster
Engine Driver
Domestic Servant
23
20
Woodbury
Woodbury
4 years
18 years
Presbyterian Church 12/3510 Daniel Ferguson, father 19 March 1912 Rev. A. Bruce Todd, Presbyterian
No 874
Date of Notice 19 March 1912
  Groom Bride
Names of Parties John Henry Ferguson Helena Christina Ferguson
BDM Match (72%) John Heney Helena Christina Fergusson
  πŸ’ 1912/3651
Condition Bachelor Spinster
Profession Engine Driver Domestic Servant
Age 23 20
Dwelling Place Woodbury Woodbury
Length of Residence 4 years 18 years
Marriage Place Presbyterian Church
Folio 12/3510
Consent Daniel Ferguson, father
Date of Certificate 19 March 1912
Officiating Minister Rev. A. Bruce Todd, Presbyterian
875 30 March 1912 Percy Henry Davis
Letitia Ann Latimer
Percy Henry Davis
Letitia Ann Latimer
πŸ’ 1912/3629
Bachelor
Spinster
Plumber
Domestic Servant
24
21
Geraldine
Geraldine
18 years
10 years
House of Mr. Percy Henry Davis 12/3512 3 March 1912 Rev. Harold Sharp, Primitive Methodist
No 875
Date of Notice 30 March 1912
  Groom Bride
Names of Parties Percy Henry Davis Letitia Ann Latimer
  πŸ’ 1912/3629
Condition Bachelor Spinster
Profession Plumber Domestic Servant
Age 24 21
Dwelling Place Geraldine Geraldine
Length of Residence 18 years 10 years
Marriage Place House of Mr. Percy Henry Davis
Folio 12/3512
Consent
Date of Certificate 3 March 1912
Officiating Minister Rev. Harold Sharp, Primitive Methodist

Page 197

District of Geraldine Quarter ending 30 June 1912 Registrar Agnes Andrews
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
876 1 April 1912 William Miller
Mabel Ellen Campbell
James William Miller
Mabel Alice Campbell
πŸ’ 1912/3631
Bachelor
Spinster
Builder
Domestic Duties
27
20
Geraldine
Pleasant Valley Road
4 years
6 years
Primitive Methodist Church, Geraldine 12/3514 1 April 1912 Rev. Harold Sharp, Primitive Methodist
No 876
Date of Notice 1 April 1912
  Groom Bride
Names of Parties William Miller Mabel Ellen Campbell
BDM Match (75%) James William Miller Mabel Alice Campbell
  πŸ’ 1912/3631
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 27 20
Dwelling Place Geraldine Pleasant Valley Road
Length of Residence 4 years 6 years
Marriage Place Primitive Methodist Church, Geraldine
Folio 12/3514
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. Harold Sharp, Primitive Methodist
877 2 April 1912 Edwin John Twigg
Winifred Susannah Limbrick
Edwin John Twigg
Winifred Susannah Limbrick
πŸ’ 1912/3070
Bachelor
Spinster
Clerk
Saleswoman
29
27
Geraldine
Papanui
2 years
5 weeks
Methodist Church, Durham Street, Christchurch 12/2719 2 April 1912 Rev. C. H. Laws, Methodist
No 877
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Edwin John Twigg Winifred Susannah Limbrick
  πŸ’ 1912/3070
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 29 27
Dwelling Place Geraldine Papanui
Length of Residence 2 years 5 weeks
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 12/2719
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. C. H. Laws, Methodist
878 3 April 1912 William McDonald
Elizabeth Pithie
William McDonald
Elizabeth Pithie
πŸ’ 1912/4052
Widower
Spinster
Farmer
Domestic Duties
37
31
Arundel
Arundel
3 years
3 days
Howard Hall, Arundel 12/3891 3 April 1912 Rev. James Wilson, Presbyterian
No 878
Date of Notice 3 April 1912
  Groom Bride
Names of Parties William McDonald Elizabeth Pithie
  πŸ’ 1912/4052
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 37 31
Dwelling Place Arundel Arundel
Length of Residence 3 years 3 days
Marriage Place Howard Hall, Arundel
Folio 12/3891
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. James Wilson, Presbyterian
879 3 April 1912 John Brown
Nellie Page Raymond Keen
John Brown
Nellie Pye Raymond Keen
πŸ’ 1912/3635
Bachelor
Spinster
Farmer
Domestic Servant
27
23
Peel Forest
Woodbury Road, Geraldine
2 years
10 years
St. Mary's Church, Geraldine 12/3518 3 April 1912 Rev. Staples Hamilton, Church of England
No 879
Date of Notice 3 April 1912
  Groom Bride
Names of Parties John Brown Nellie Page Raymond Keen
BDM Match (96%) John Brown Nellie Pye Raymond Keen
  πŸ’ 1912/3635
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 27 23
Dwelling Place Peel Forest Woodbury Road, Geraldine
Length of Residence 2 years 10 years
Marriage Place St. Mary's Church, Geraldine
Folio 12/3518
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. Staples Hamilton, Church of England
880 9 April 1912 John Owen Fedingham
Jessie Mary Stringer
John Owen Ledingham
Louisa Mary Stringer
πŸ’ 1912/3632
Bachelor
Spinster
Coal Carter
Domestic Servant
25
21
Geraldine
Geraldine
3 days
3 months
House of Mr. James Stringer, Geraldine 12/3515 9 April 1912 Rev. Harold Sharp, Primitive Methodist
No 880
Date of Notice 9 April 1912
  Groom Bride
Names of Parties John Owen Fedingham Jessie Mary Stringer
BDM Match (82%) John Owen Ledingham Louisa Mary Stringer
  πŸ’ 1912/3632
Condition Bachelor Spinster
Profession Coal Carter Domestic Servant
Age 25 21
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 3 months
Marriage Place House of Mr. James Stringer, Geraldine
Folio 12/3515
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. Harold Sharp, Primitive Methodist
881 22 April 1912 George Edward Ford
Maud Mary Pearce
George Edward Ford
Maud Mary Pierce
πŸ’ 1912/3633
Bachelor
Spinster
Hairdresser
Domestic Duties
24
24
Geraldine
Orari
2 years
3 days
Church of Holy Trinity, Orari 12/3516 22 April 1912 Rev. Staples Hamilton, Church of England
No 881
Date of Notice 22 April 1912
  Groom Bride
Names of Parties George Edward Ford Maud Mary Pearce
BDM Match (94%) George Edward Ford Maud Mary Pierce
  πŸ’ 1912/3633
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 24 24
Dwelling Place Geraldine Orari
Length of Residence 2 years 3 days
Marriage Place Church of Holy Trinity, Orari
Folio 12/3516
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev. Staples Hamilton, Church of England
882 23 April 1912 Robert Forsyth
Mary Lizzie Robinson
Robert Forsyth
Mary Lizzie Robinson
πŸ’ 1912/3634
Bachelor
Spinster
Farmer
Domestic Duties
28
28
Dalegarth, Woodbury
Dalegarth, Woodbury
3 days
2 years
St. Anne's Church, Pleasant Valley 12/3517 23 April 1912 Rev. Staples Hamilton, Church of England
No 882
Date of Notice 23 April 1912
  Groom Bride
Names of Parties Robert Forsyth Mary Lizzie Robinson
  πŸ’ 1912/3634
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 28
Dwelling Place Dalegarth, Woodbury Dalegarth, Woodbury
Length of Residence 3 days 2 years
Marriage Place St. Anne's Church, Pleasant Valley
Folio 12/3517
Consent
Date of Certificate 23 April 1912
Officiating Minister Rev. Staples Hamilton, Church of England
883 25 April 1912 James Lysaght
Margaret Maloney
James Lysaqth
Margaret Maloney
πŸ’ 1912/3630
Bachelor
Spinster
Farmer
Shop Assistant
30
28
Pleasant Valley
Geraldine
30 years
28 years
Roman Catholic Church, Geraldine 12/3519 25 April 1912 Very Rev. Henry Bownes, Roman Catholic
No 883
Date of Notice 25 April 1912
  Groom Bride
Names of Parties James Lysaght Margaret Maloney
BDM Match (88%) James Lysaqth Margaret Maloney
  πŸ’ 1912/3630
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 30 28
Dwelling Place Pleasant Valley Geraldine
Length of Residence 30 years 28 years
Marriage Place Roman Catholic Church, Geraldine
Folio 12/3519
Consent
Date of Certificate 25 April 1912
Officiating Minister Very Rev. Henry Bownes, Roman Catholic

Page 198

District of Geraldine Quarter ending 30 June 1912 Registrar Agnes Andrews
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
884 6 May 1912 Percy Hendry
Mary Veronica Mathieson
Percy Hendry
Mary Veronica Mulburn
πŸ’ 1912/2334
Percy Hendry
Mary Veronica Mulburn
πŸ’ 1912/2334
Bachelor
Spinster
Labourer
Domestic Servant
32
29
Geraldine
Geraldine
6 years
9 years
Registrar's Office 12/2122 6 May 1912 A. Andrews (Mrs), Registrar
No 884
Date of Notice 6 May 1912
  Groom Bride
Names of Parties Percy Hendry Mary Veronica Mathieson
BDM Match (85%) Percy Hendry Mary Veronica Mulburn
  πŸ’ 1912/2334
BDM Match (85%) Percy Hendry Mary Veronica Mulburn
  πŸ’ 1912/2334
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 32 29
Dwelling Place Geraldine Geraldine
Length of Residence 6 years 9 years
Marriage Place Registrar's Office
Folio 12/2122
Consent
Date of Certificate 6 May 1912
Officiating Minister A. Andrews (Mrs), Registrar
885 11 May 1912 Walter Henry Ford
Ethel Jane Payne
Walter Henry Ford
Ethel Jane Payne
πŸ’ 1912/3652
Walter Henry Ford
Ethel Jane Payne
πŸ’ 1912/3652
Bachelor
Spinster
Ploughman
Domestic Servant
22
20
Belfield, Orari
Orari
22 years
20 years
Church of Holy Trinity, Orari 12/3511 George Alfred Payne, father 11 May 1912 Rev. J. Hamilton, Church of England
No 885
Date of Notice 11 May 1912
  Groom Bride
Names of Parties Walter Henry Ford Ethel Jane Payne
  πŸ’ 1912/3652
  πŸ’ 1912/3652
Condition Bachelor Spinster
Profession Ploughman Domestic Servant
Age 22 20
Dwelling Place Belfield, Orari Orari
Length of Residence 22 years 20 years
Marriage Place Church of Holy Trinity, Orari
Folio 12/3511
Consent George Alfred Payne, father
Date of Certificate 11 May 1912
Officiating Minister Rev. J. Hamilton, Church of England
886 25 June 1912 Charles Percival Fifield
Muriel Adeline White
Charles Percival Fifield
Muriel Adeline White
πŸ’ 1912/6020
Charles Percival Fifield
Muriel Adeline White
πŸ’ 1912/6020
Bachelor
Spinster
Labourer
Domestic Duties
28
24
Geraldine
Geraldine
28 years
24 years
Roman Catholic Church 12/5061 25 June 1912 Very Rev. Henry G. Bowers, Roman Catholic
No 886
Date of Notice 25 June 1912
  Groom Bride
Names of Parties Charles Percival Fifield Muriel Adeline White
  πŸ’ 1912/6020
  πŸ’ 1912/6020
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 24
Dwelling Place Geraldine Geraldine
Length of Residence 28 years 24 years
Marriage Place Roman Catholic Church
Folio 12/5061
Consent
Date of Certificate 25 June 1912
Officiating Minister Very Rev. Henry G. Bowers, Roman Catholic

Page 199

District of Geraldine Quarter ending 30 September 1912 Registrar A. Andrews
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
887 9 July 1912 Reginald Thomas Richards
Eva Carlisle Ozard
Reginald Thomas Richards
Eva Carlisle Tyard
πŸ’ 1912/5404
Bachelor
Spinster
Farmer
Domestic Duties
44
35
Four Peaks
Christchurch
Over 2 years
Over 2 years
Church of Holy Trinity, Avonside, Christchurch 12/8962 9 July 1912 Rev. William Augustus Pareve (Canon), Church of England
No 887
Date of Notice 9 July 1912
  Groom Bride
Names of Parties Reginald Thomas Richards Eva Carlisle Ozard
BDM Match (94%) Reginald Thomas Richards Eva Carlisle Tyard
  πŸ’ 1912/5404
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 35
Dwelling Place Four Peaks Christchurch
Length of Residence Over 2 years Over 2 years
Marriage Place Church of Holy Trinity, Avonside, Christchurch
Folio 12/8962
Consent
Date of Certificate 9 July 1912
Officiating Minister Rev. William Augustus Pareve (Canon), Church of England
888 21 August 1912 George Richard Hammond
Mary Hannah Squire
George Richard Hammond
Mary Hannah Squire
πŸ’ 1912/6015
Bachelor
Spinster
Sheep Farmer
Domestic Duties
34
27
Woodbury
Woodbury
34 years
27 years
St. Thomas' Church, Woodbury 12/5056 21 August 1912 Rev. Staples Hamilton, Church of England
No 888
Date of Notice 21 August 1912
  Groom Bride
Names of Parties George Richard Hammond Mary Hannah Squire
  πŸ’ 1912/6015
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 34 27
Dwelling Place Woodbury Woodbury
Length of Residence 34 years 27 years
Marriage Place St. Thomas' Church, Woodbury
Folio 12/5056
Consent
Date of Certificate 21 August 1912
Officiating Minister Rev. Staples Hamilton, Church of England
889 30 September 1912 William Hanifin
Norah Leonard
William Hannifin
Norah Leonard
πŸ’ 1912/9180
Bachelor
Spinster
Carpenter
Housekeeper
25
21
Washdyke
Washdyke
1 week
1 month
Roman Catholic Church, Geraldine 12/8446 30 September 1912 Rev. Henry G. Bowers, Roman Catholic
No 889
Date of Notice 30 September 1912
  Groom Bride
Names of Parties William Hanifin Norah Leonard
BDM Match (97%) William Hannifin Norah Leonard
  πŸ’ 1912/9180
Condition Bachelor Spinster
Profession Carpenter Housekeeper
Age 25 21
Dwelling Place Washdyke Washdyke
Length of Residence 1 week 1 month
Marriage Place Roman Catholic Church, Geraldine
Folio 12/8446
Consent
Date of Certificate 30 September 1912
Officiating Minister Rev. Henry G. Bowers, Roman Catholic

Page 201

District of Geraldine Quarter ending 31 December 1912 Registrar A. Andrews
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
890 4 November 1912 Henry George Galletly
Isabella Skinner
Henry George Galletly
Isabella Skinner
πŸ’ 1912/7344
Bachelor
Spinster
Farmer
Domestic Duties
33
33
Gapes Valley
Hilton
3 days
33 years
House of Mr. R. G. Hilton 12/8014 4 November 1912 Rev. A. Bruce Todd (Presbyterian)
No 890
Date of Notice 4 November 1912
  Groom Bride
Names of Parties Henry George Galletly Isabella Skinner
  πŸ’ 1912/7344
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 33
Dwelling Place Gapes Valley Hilton
Length of Residence 3 days 33 years
Marriage Place House of Mr. R. G. Hilton
Folio 12/8014
Consent
Date of Certificate 4 November 1912
Officiating Minister Rev. A. Bruce Todd (Presbyterian)
891 18 November 1912 William Arthur Tomlinson
Margaret Squire
William Arthur Tomlinson
Margaret Squire
πŸ’ 1912/7346
Widower
Spinster
Engineer
Domestic Duties
31
25
Woodbury
Woodbury
3 days
25 years
St. Thomas' Church, Woodbury 12/8016 18 November 1912 Rev. Staples Hamilton (Church of England)
No 891
Date of Notice 18 November 1912
  Groom Bride
Names of Parties William Arthur Tomlinson Margaret Squire
  πŸ’ 1912/7346
Condition Widower Spinster
Profession Engineer Domestic Duties
Age 31 25
Dwelling Place Woodbury Woodbury
Length of Residence 3 days 25 years
Marriage Place St. Thomas' Church, Woodbury
Folio 12/8016
Consent
Date of Certificate 18 November 1912
Officiating Minister Rev. Staples Hamilton (Church of England)
892 21 November 1912 Edward Toomey
Lillian Grace White
Edward Toomey
Lillian Grace White
πŸ’ 1912/9187
Bachelor
Spinster
Contractor
Dressmaker
29
31
Rautapuka
Pleasant Valley Road
2 weeks
19 years
Roman Catholic Church, Geraldine 12/8427 21 November 1912 Very Rev. Henry J. Bowers (Roman Catholic)
No 892
Date of Notice 21 November 1912
  Groom Bride
Names of Parties Edward Toomey Lillian Grace White
  πŸ’ 1912/9187
Condition Bachelor Spinster
Profession Contractor Dressmaker
Age 29 31
Dwelling Place Rautapuka Pleasant Valley Road
Length of Residence 2 weeks 19 years
Marriage Place Roman Catholic Church, Geraldine
Folio 12/8427
Consent
Date of Certificate 21 November 1912
Officiating Minister Very Rev. Henry J. Bowers (Roman Catholic)
893 23 November 1912 David McDonald
Margaret Jane Fergusson
David McDonald
Margaret Jane Fergusson
πŸ’ 1912/7343
Bachelor
Spinster
Grocer
Assistant
27
28
Woodbury
Woodbury
1 year
6 weeks
Presbyterian Church, Woodbury 12/8013 23 November 1912 Rev. A. Bruce Todd (Presbyterian)
No 893
Date of Notice 23 November 1912
  Groom Bride
Names of Parties David McDonald Margaret Jane Fergusson
  πŸ’ 1912/7343
Condition Bachelor Spinster
Profession Grocer Assistant
Age 27 28
Dwelling Place Woodbury Woodbury
Length of Residence 1 year 6 weeks
Marriage Place Presbyterian Church, Woodbury
Folio 12/8013
Consent
Date of Certificate 23 November 1912
Officiating Minister Rev. A. Bruce Todd (Presbyterian)
894 25 November 1912 Leonard John Stoney
Mary Elizabeth Popplewell
Leonard John Heney
Mary Elizabeth Popplewell
πŸ’ 1912/7347
Bachelor
Spinster
Motorman
Domestic Duties
29
21
Peel Forest
Woodbury
19 years
6 years
St. Thomas' Church, Woodbury 12/8017 25 November 1912 Rev. S. Hamilton (Church of England)
No 894
Date of Notice 25 November 1912
  Groom Bride
Names of Parties Leonard John Stoney Mary Elizabeth Popplewell
BDM Match (92%) Leonard John Heney Mary Elizabeth Popplewell
  πŸ’ 1912/7347
Condition Bachelor Spinster
Profession Motorman Domestic Duties
Age 29 21
Dwelling Place Peel Forest Woodbury
Length of Residence 19 years 6 years
Marriage Place St. Thomas' Church, Woodbury
Folio 12/8017
Consent
Date of Certificate 25 November 1912
Officiating Minister Rev. S. Hamilton (Church of England)
895 7 December 1912 Gordon Wilfred Breingan
Margaret Campbell
Gordon Wilfrid Breingan
Margaret Campbell
πŸ’ 1912/8182
Bachelor
Spinster
Ploughman
Housemaid
23
27
Kakahu Road
Kakahu Road
1 month
8 months
Registrar of Marriages, Geraldine 12/6891 7 December 1912 Mr. A. Andrews, Registrar of Marriages
No 895
Date of Notice 7 December 1912
  Groom Bride
Names of Parties Gordon Wilfred Breingan Margaret Campbell
BDM Match (98%) Gordon Wilfrid Breingan Margaret Campbell
  πŸ’ 1912/8182
Condition Bachelor Spinster
Profession Ploughman Housemaid
Age 23 27
Dwelling Place Kakahu Road Kakahu Road
Length of Residence 1 month 8 months
Marriage Place Registrar of Marriages, Geraldine
Folio 12/6891
Consent
Date of Certificate 7 December 1912
Officiating Minister Mr. A. Andrews, Registrar of Marriages
896 10 December 1912 Charles Leslie Orbell
Sylvia Mary Lyons
Charles Leslie Orbell
Sylvia Mary Lyon
πŸ’ 1912/7345
Bachelor
Spinster
Farmer
Domestic Duties
20
26
Woodbury
Woodbury
3 days
10 years
St. Thomas' Church, Woodbury 12/8015 10 December 1912 Rev. Staples Hamilton (Church of England)
No 896
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Charles Leslie Orbell Sylvia Mary Lyons
BDM Match (97%) Charles Leslie Orbell Sylvia Mary Lyon
  πŸ’ 1912/7345
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 26
Dwelling Place Woodbury Woodbury
Length of Residence 3 days 10 years
Marriage Place St. Thomas' Church, Woodbury
Folio 12/8015
Consent
Date of Certificate 10 December 1912
Officiating Minister Rev. Staples Hamilton (Church of England)

Page 207

District of Hororata Quarter ending 30 September 1912 Registrar William J. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
212 1 July 1912 John Thomas Lodd
Margaret Ellen Jeffrey Sutherland
John Thomas Todd
Margaret Ellen Jeffrey Sutherland
πŸ’ 1912/4805
Bachelor
Spinster
Labourer
Domestic duties
26 years 1 month
17 years 6 months
Glentunnel
Glentunnel
15 months
6 years
Registrars Office Glentunnel 12/4580 John Sutherland, Father 3 July 1912 Wm J. Barlow, Registrar, Glentunnel
No 212
Date of Notice 1 July 1912
  Groom Bride
Names of Parties John Thomas Lodd Margaret Ellen Jeffrey Sutherland
BDM Match (97%) John Thomas Todd Margaret Ellen Jeffrey Sutherland
  πŸ’ 1912/4805
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 years 1 month 17 years 6 months
Dwelling Place Glentunnel Glentunnel
Length of Residence 15 months 6 years
Marriage Place Registrars Office Glentunnel
Folio 12/4580
Consent John Sutherland, Father
Date of Certificate 3 July 1912
Officiating Minister Wm J. Barlow, Registrar, Glentunnel

Page 209

District of Hororata Quarter ending 31 December 1912 Registrar Wm J Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
213 12 October 1912 John Kennedy
Ellen McIntosh
John Kennedy
Ellen Macintosh
πŸ’ 1912/5380
Bachelor
Spinster
Farmer
Domestic duties
34
35
Wairiri Valley
Glenroy

6 1/2 years
Brides Mothers House Glenroy 12/8989 12 October 1912 Rev. James Johnston, Presbyterian Minister, Sheffield
No 213
Date of Notice 12 October 1912
  Groom Bride
Names of Parties John Kennedy Ellen McIntosh
BDM Match (93%) John Kennedy Ellen Macintosh
  πŸ’ 1912/5380
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 35
Dwelling Place Wairiri Valley Glenroy
Length of Residence 6 1/2 years
Marriage Place Brides Mothers House Glenroy
Folio 12/8989
Consent
Date of Certificate 12 October 1912
Officiating Minister Rev. James Johnston, Presbyterian Minister, Sheffield
214 2 December 1912 Thomas Herbert McLaughlin
Beatrice Barnard
Thomas Herbert McLaughlon
Beatrice Barnard
πŸ’ 1912/6657
Bachelor
Widow
Labourer
Domestic duties
35
41
Christchurch
Glentunnel
4 days
10 Months
The Registrar Office Christ Church 12/6652 2 December 1912 Registrar of Marriages, Christ Church
No 214
Date of Notice 2 December 1912
  Groom Bride
Names of Parties Thomas Herbert McLaughlin Beatrice Barnard
BDM Match (98%) Thomas Herbert McLaughlon Beatrice Barnard
  πŸ’ 1912/6657
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 35 41
Dwelling Place Christchurch Glentunnel
Length of Residence 4 days 10 Months
Marriage Place The Registrar Office Christ Church
Folio 12/6652
Consent
Date of Certificate 2 December 1912
Officiating Minister Registrar of Marriages, Christ Church
215 12 December 1912 John Comrie
Kate Manning
John Comrie Campbell Sutherland
Kate Manning
πŸ’ 1912/6852
Bachelor
Spinster
Labourer
Domestic duties
22
21
Glentunnel
Hororata
7 years
1 year
Registrar Office Glentunnel 12/6945 12 December 1912 The Registrar of Marriages, Glentunnel, Hororata
No 215
Date of Notice 12 December 1912
  Groom Bride
Names of Parties John Comrie Kate Manning
BDM Match (68%) John Comrie Campbell Sutherland Kate Manning
  πŸ’ 1912/6852
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 21
Dwelling Place Glentunnel Hororata
Length of Residence 7 years 1 year
Marriage Place Registrar Office Glentunnel
Folio 12/6945
Consent
Date of Certificate 12 December 1912
Officiating Minister The Registrar of Marriages, Glentunnel, Hororata

Page 211

District of Kaiapoi Quarter ending 31 March 1912 Registrar William Martin Ashton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1912 William Henry Stark
Annie Marion Shepherd
William Henry Stark
Annie Marian Shepherd
πŸ’ 1912/1524
Bachelor
Spinster
Farm Labourer
Home duties
21
19
Kaiapoi
Eyreton
20 years
Life
The residence of Mr P. Shepherd, Eyreton 12/1182 Paul Shepherd 16 January 1912 J. S. Reid
No 1
Date of Notice 16 January 1912
  Groom Bride
Names of Parties William Henry Stark Annie Marion Shepherd
BDM Match (98%) William Henry Stark Annie Marian Shepherd
  πŸ’ 1912/1524
Condition Bachelor Spinster
Profession Farm Labourer Home duties
Age 21 19
Dwelling Place Kaiapoi Eyreton
Length of Residence 20 years Life
Marriage Place The residence of Mr P. Shepherd, Eyreton
Folio 12/1182
Consent Paul Shepherd
Date of Certificate 16 January 1912
Officiating Minister J. S. Reid
2 30 January 1912 David Owen
Christina Margaret Boon
David Owen
Christina Margaret Boon
πŸ’ 1912/1527
Bachelor
Widow
Student
39
36
Kaiapoi
Christchurch
3 days
Life
The Church of England, Christchurch 12/1185 30 January 1912 J. Holland
No 2
Date of Notice 30 January 1912
  Groom Bride
Names of Parties David Owen Christina Margaret Boon
  πŸ’ 1912/1527
Condition Bachelor Widow
Profession Student
Age 39 36
Dwelling Place Kaiapoi Christchurch
Length of Residence 3 days Life
Marriage Place The Church of England, Christchurch
Folio 12/1185
Consent
Date of Certificate 30 January 1912
Officiating Minister J. Holland
3 31 January 1912 Alexander Greig
Theresa Bateman
Alexander Greig
Theresa Bateman
πŸ’ 1912/689
Bachelor
Spinster
Barman
Domestic Servant
29
24
Kaiapoi
Kaiapoi
7 months
5 months
The office of The Registrar, Kaiapoi 12/362 31 January 1912 The Registrar, Kaiapoi
No 3
Date of Notice 31 January 1912
  Groom Bride
Names of Parties Alexander Greig Theresa Bateman
  πŸ’ 1912/689
Condition Bachelor Spinster
Profession Barman Domestic Servant
Age 29 24
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 7 months 5 months
Marriage Place The office of The Registrar, Kaiapoi
Folio 12/362
Consent
Date of Certificate 31 January 1912
Officiating Minister The Registrar, Kaiapoi
4 12 February 1912 Frank Herbert White
Winifred Mary Bate
Frank Herbert White
Winifred Mary Bate
πŸ’ 1912/1522
Bachelor
Spinster
Mill Hand
Mill Hand
30
27
Kaiapoi
Kaiapoi
Two years
Life
The residence of Mr Peter Bate, High St Kaiapoi 12/1180 14 February 1912 A. Mitchell
No 4
Date of Notice 12 February 1912
  Groom Bride
Names of Parties Frank Herbert White Winifred Mary Bate
  πŸ’ 1912/1522
Condition Bachelor Spinster
Profession Mill Hand Mill Hand
Age 30 27
Dwelling Place Kaiapoi Kaiapoi
Length of Residence Two years Life
Marriage Place The residence of Mr Peter Bate, High St Kaiapoi
Folio 12/1180
Consent
Date of Certificate 14 February 1912
Officiating Minister A. Mitchell
5 15 February 1912 Robert Bruce Owen
Christina Mary Murray Revell
Robert Bruce Owen
Christina Mary Murray Revell
πŸ’ 1912/1526
Bachelor
Spinster
Sheep Farmer
Domestic duties
37
22
Koeke
Kaiapoi
4 days
Life
The Church of England, Kaiapoi 12/1184 15 February 1912 J. Holland
No 5
Date of Notice 15 February 1912
  Groom Bride
Names of Parties Robert Bruce Owen Christina Mary Murray Revell
  πŸ’ 1912/1526
Condition Bachelor Spinster
Profession Sheep Farmer Domestic duties
Age 37 22
Dwelling Place Koeke Kaiapoi
Length of Residence 4 days Life
Marriage Place The Church of England, Kaiapoi
Folio 12/1184
Consent
Date of Certificate 15 February 1912
Officiating Minister J. Holland
6 20 February 1912 Sydney Cooper Jenkinson
Winnifred Hilda Midgley
Sydney Cooper Jenkinson
Winnifred Hilda Midgley
πŸ’ 1912/3640
Bachelor
Spinster
Gentleman, Mercer
Saleswoman
33
22
Napier
Kaiapoi
one week
4 years
The Church of England, Kaiapoi 12/352 20 February 1912 J. Holland
No 6
Date of Notice 20 February 1912
  Groom Bride
Names of Parties Sydney Cooper Jenkinson Winnifred Hilda Midgley
  πŸ’ 1912/3640
Condition Bachelor Spinster
Profession Gentleman, Mercer Saleswoman
Age 33 22
Dwelling Place Napier Kaiapoi
Length of Residence one week 4 years
Marriage Place The Church of England, Kaiapoi
Folio 12/352
Consent
Date of Certificate 20 February 1912
Officiating Minister J. Holland
7 11 March 1912 Albert Arbuckle Napier
Ada Mary Thurlow
Albert Arbuckle Napier
Ada Mary Thurlow
πŸ’ 1912/1525
Bachelor
Spinster
Painter
Domestic duties
25
21
Kaiapoi
Kaiapoi
3 years
Life
Church of England, Kaiapoi 12/1183 11 March 1912 J. Holland
No 7
Date of Notice 11 March 1912
  Groom Bride
Names of Parties Albert Arbuckle Napier Ada Mary Thurlow
  πŸ’ 1912/1525
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 25 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 years Life
Marriage Place Church of England, Kaiapoi
Folio 12/1183
Consent
Date of Certificate 11 March 1912
Officiating Minister J. Holland

Page 212

District of Kaiapoi Quarter ending 31 March 1912 Registrar W. Hayman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 16 March 1912 John Donald McArthur
Annie Preece
John Donald McArthur
Annie Preece
πŸ’ 1912/4459
John Donald McArthur
Annie Preece
πŸ’ 1912/4459
Bachelor
Spinster
Minister
Household duties
31
29
Kaiapoi
Kaiapoi
3 days
one month
The Methodist Church Kaiapoi 12/4326 16 March 1912 Arthur Mitchell
No 8
Date of Notice 16 March 1912
  Groom Bride
Names of Parties John Donald McArthur Annie Preece
  πŸ’ 1912/4459
  πŸ’ 1912/4459
Condition Bachelor Spinster
Profession Minister Household duties
Age 31 29
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days one month
Marriage Place The Methodist Church Kaiapoi
Folio 12/4326
Consent
Date of Certificate 16 March 1912
Officiating Minister Arthur Mitchell
9 20 March 1912 Ernest Arthur George Hansen
Edith Ethel May Stevenson
Ernest Arthur George Hansen
Edith Ethel May Stevenson
πŸ’ 1912/1523
Ernest Arthur George Hansen
Edith Ethel May Stevenson
πŸ’ 1912/1523
Bachelor
Spinster
Labourer
Weaver
28
27
Kaiapoi
Kaiapoi
7 days
Life
House of Alfred Baylis Belfast Charles St 12/1181 20 March 1912 J Swanson Reid
No 9
Date of Notice 20 March 1912
  Groom Bride
Names of Parties Ernest Arthur George Hansen Edith Ethel May Stevenson
  πŸ’ 1912/1523
  πŸ’ 1912/1523
Condition Bachelor Spinster
Profession Labourer Weaver
Age 28 27
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 7 days Life
Marriage Place House of Alfred Baylis Belfast Charles St
Folio 12/1181
Consent
Date of Certificate 20 March 1912
Officiating Minister J Swanson Reid
10 26 March 1912 Joseph Henry Roulston
Lizzie Dymock
Joseph Henry Roulston
Lizzie Dymock
πŸ’ 1912/3643
Joseph Henry Roulston
Lizzie Dymock
πŸ’ 1912/3643
Bachelor
Spinster
Farmer
Domestic Duties
46
34
Ohapuku
Ohoka
2 years
3 years
House of Charles Dymock Haverley 12/3525 26 March 1912 Hector G Orchard
No 10
Date of Notice 26 March 1912
  Groom Bride
Names of Parties Joseph Henry Roulston Lizzie Dymock
  πŸ’ 1912/3643
  πŸ’ 1912/3643
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 46 34
Dwelling Place Ohapuku Ohoka
Length of Residence 2 years 3 years
Marriage Place House of Charles Dymock Haverley
Folio 12/3525
Consent
Date of Certificate 26 March 1912
Officiating Minister Hector G Orchard

Page 213

District of Kaiapoi Quarter ending 30 June 1912 Registrar Arthur Henry Hayman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 April 1912 John Robert Higginam
Maria Beal
John Robert Higginson
Maria Beal
πŸ’ 1912/3642
Bachelor
Spinster
Farming
Domestic duties
30
21
Glentui
Eyretown
3 days
Life
Methodist Church 12/3524 1 April 1912 H. C. Orchard
No 11
Date of Notice 1 April 1912
  Groom Bride
Names of Parties John Robert Higginam Maria Beal
BDM Match (93%) John Robert Higginson Maria Beal
  πŸ’ 1912/3642
Condition Bachelor Spinster
Profession Farming Domestic duties
Age 30 21
Dwelling Place Glentui Eyretown
Length of Residence 3 days Life
Marriage Place Methodist Church
Folio 12/3524
Consent
Date of Certificate 1 April 1912
Officiating Minister H. C. Orchard
12 3 April 1912 Samuel Frederick Vaughan
Laura Hinett Giles
Samuel Frederick Vaughan
Laura Hinett Giles
πŸ’ 1912/2335
Bachelor
Spinster
Labourer
Domestic duties
22
17
Kaiapoi
Kaiapoi
Life
Life
Office of The Registrar Kaiapoi 12/2123 Obed Giles, father of bride 3 April 1912 Deputy Registrar
No 12
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Samuel Frederick Vaughan Laura Hinett Giles
  πŸ’ 1912/2335
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 17
Dwelling Place Kaiapoi Kaiapoi
Length of Residence Life Life
Marriage Place Office of The Registrar Kaiapoi
Folio 12/2123
Consent Obed Giles, father of bride
Date of Certificate 3 April 1912
Officiating Minister Deputy Registrar
13 6 April 1912 Radcliffe Ripley
Ida Mary Shaw
Radcliffe Ripley
Ida Mary Shaw
πŸ’ 1912/3638
Bachelor
Spinster
Cabinetmaker
Domestic duties
25
25
Kaiapoi
Kaiapoi
6 months
6 months
Church of England Kaiapoi 12/3521 6 April 1912 J. Holland
No 13
Date of Notice 6 April 1912
  Groom Bride
Names of Parties Radcliffe Ripley Ida Mary Shaw
  πŸ’ 1912/3638
Condition Bachelor Spinster
Profession Cabinetmaker Domestic duties
Age 25 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 6 months 6 months
Marriage Place Church of England Kaiapoi
Folio 12/3521
Consent
Date of Certificate 6 April 1912
Officiating Minister J. Holland
14 6 April 1912 James Comrie Thomson
Etheldelina Mellor
James Comrie Thompson
Ethel Selina Mellor
πŸ’ 1912/6466
Bachelor
Spinster
Timber yardman
Domestic duties
33
35
Kaiapoi
Kaiapoi
4 days
4 years
House of Mr H. Mellor, Fuller Street, Kaiapoi 12/6183 6 April 1912 A. Mitchell
No 14
Date of Notice 6 April 1912
  Groom Bride
Names of Parties James Comrie Thomson Etheldelina Mellor
BDM Match (92%) James Comrie Thompson Ethel Selina Mellor
  πŸ’ 1912/6466
Condition Bachelor Spinster
Profession Timber yardman Domestic duties
Age 33 35
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 4 years
Marriage Place House of Mr H. Mellor, Fuller Street, Kaiapoi
Folio 12/6183
Consent
Date of Certificate 6 April 1912
Officiating Minister A. Mitchell
15 6 April 1912 Reuben C. Griebel
Emily Smith
Reuben Charles Griebel
Emily Smith
πŸ’ 1912/3641
Bachelor
Spinster
Labourer
General Servant
19
21
Ohoka
Ohoka
3 months
4 days
Methodist Church Ohoka 12/3523 Peter Griebel, father of groom 6 April 1912 Hester Orchard
No 15
Date of Notice 6 April 1912
  Groom Bride
Names of Parties Reuben C. Griebel Emily Smith
BDM Match (86%) Reuben Charles Griebel Emily Smith
  πŸ’ 1912/3641
Condition Bachelor Spinster
Profession Labourer General Servant
Age 19 21
Dwelling Place Ohoka Ohoka
Length of Residence 3 months 4 days
Marriage Place Methodist Church Ohoka
Folio 12/3523
Consent Peter Griebel, father of groom
Date of Certificate 6 April 1912
Officiating Minister Hester Orchard
16 6 April 1912 Henry Cory
Blanche Ellen
Henry Cory
Blanche Ellen
πŸ’ 1912/4458
Bachelor
Spinster
Farmer
Teacher of music
28
26
Te Aroha
Kaiapoi
1 year
26 years
House of G. A. Ellen, Kaiapoi 12/4825 6 April 1912 Harold E. Bellhouse
No 16
Date of Notice 6 April 1912
  Groom Bride
Names of Parties Henry Cory Blanche Ellen
  πŸ’ 1912/4458
Condition Bachelor Spinster
Profession Farmer Teacher of music
Age 28 26
Dwelling Place Te Aroha Kaiapoi
Length of Residence 1 year 26 years
Marriage Place House of G. A. Ellen, Kaiapoi
Folio 12/4825
Consent
Date of Certificate 6 April 1912
Officiating Minister Harold E. Bellhouse

Page 214

District of Kaiapoi Quarter ending 30 June 1912 Registrar W. M. Ashton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 22 April 1912 Lorenzo Vivian Hampton Meller
Dorothy Ellen Wilson
Lorenzo Vivian Hampton Mellor
Dorothy Ellen Wilson
πŸ’ 1912/3644
Lorenzo Vivian Hampton Mellor
Dorothy Ellen Wilson
πŸ’ 1912/3644
Bachelor
Spinster
Butcher
Knitter
24
21
Kaiapoi
Kaiapoi
Two years
nine years
The residence of Mrs Elizabeth Wilson, Sneyd St, Kaiapoi 12/3526 22 April 1912 J. S. Reid
No 17
Date of Notice 22 April 1912
  Groom Bride
Names of Parties Lorenzo Vivian Hampton Meller Dorothy Ellen Wilson
BDM Match (98%) Lorenzo Vivian Hampton Mellor Dorothy Ellen Wilson
  πŸ’ 1912/3644
BDM Match (98%) Lorenzo Vivian Hampton Mellor Dorothy Ellen Wilson
  πŸ’ 1912/3644
Condition Bachelor Spinster
Profession Butcher Knitter
Age 24 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence Two years nine years
Marriage Place The residence of Mrs Elizabeth Wilson, Sneyd St, Kaiapoi
Folio 12/3526
Consent
Date of Certificate 22 April 1912
Officiating Minister J. S. Reid
18 24 April 1912 William Robert Gordon
Elizabeth Power
William Robert Gordon
Elizabeth Power
πŸ’ 1912/3637
William Robert Gordon
Elizabeth Power
πŸ’ 1912/3637
Bachelor
Spinster
Mental Hospital attendant
Mental Hospital nurse
23
28
Kaiapoi
Kaiapoi
4 days
one month
St Patrick Catholic Church, Kaiapoi 12/3520 24 April 1912 D. Leen
No 18
Date of Notice 24 April 1912
  Groom Bride
Names of Parties William Robert Gordon Elizabeth Power
  πŸ’ 1912/3637
  πŸ’ 1912/3637
Condition Bachelor Spinster
Profession Mental Hospital attendant Mental Hospital nurse
Age 23 28
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days one month
Marriage Place St Patrick Catholic Church, Kaiapoi
Folio 12/3520
Consent
Date of Certificate 24 April 1912
Officiating Minister D. Leen
19 24 May 1912 John Wilson
Harriet May Keetley
John Wilson
Harriet May Keetley
πŸ’ 1912/4574
John Wilson
Harriet May Keetley
πŸ’ 1912/4574
Bachelor
Spinster
Baker
Dressmaker
23
18
Kaiapoi
Kaiapoi
Life
Fourteen years
The residence of Mr Tom E. Keetley, Fuller and Peraki Streets, Kaiapoi 12/4267 Tom Edward Keetley, father 24 May 1912 R. S. Gray
No 19
Date of Notice 24 May 1912
  Groom Bride
Names of Parties John Wilson Harriet May Keetley
  πŸ’ 1912/4574
  πŸ’ 1912/4574
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 23 18
Dwelling Place Kaiapoi Kaiapoi
Length of Residence Life Fourteen years
Marriage Place The residence of Mr Tom E. Keetley, Fuller and Peraki Streets, Kaiapoi
Folio 12/4267
Consent Tom Edward Keetley, father
Date of Certificate 24 May 1912
Officiating Minister R. S. Gray
20 5 June 1912 Michael Quinlivan
Mary Jane Bowring
Michael Quinlivan
Mary Jane Bowring
πŸ’ 1912/3689
Michael Quinlivan
Mary Jane Bowring
πŸ’ 1912/3689
Bachelor
Spinster
Blacksmith
Household Duties
34
23
Hawarden
Kaiapoi
3 days
3 months
The residence of Mrs James Bowring, Island Road, Kaiapoi 12/3528 5 June 1912 J. Miller
No 20
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Michael Quinlivan Mary Jane Bowring
  πŸ’ 1912/3689
  πŸ’ 1912/3689
Condition Bachelor Spinster
Profession Blacksmith Household Duties
Age 34 23
Dwelling Place Hawarden Kaiapoi
Length of Residence 3 days 3 months
Marriage Place The residence of Mrs James Bowring, Island Road, Kaiapoi
Folio 12/3528
Consent
Date of Certificate 5 June 1912
Officiating Minister J. Miller
21 6 June 1912 Thomas Gorthoney Rule
Florence Martha Cox
Thomas Gorthorne Rule
Florence Martha Cox
πŸ’ 1912/2336
Thomas Gorthorne Rule
Florence Martha Cox
πŸ’ 1912/2336
Widower
Spinster
Labourer
General Servant
27
28
Kaiapoi
Kaiapoi
12 years
8 months
The office of the Registrar, Kaiapoi 12/2124 6 June 1912 The Registrar
No 21
Date of Notice 6 June 1912
  Groom Bride
Names of Parties Thomas Gorthoney Rule Florence Martha Cox
BDM Match (95%) Thomas Gorthorne Rule Florence Martha Cox
  πŸ’ 1912/2336
BDM Match (95%) Thomas Gorthorne Rule Florence Martha Cox
  πŸ’ 1912/2336
Condition Widower Spinster
Profession Labourer General Servant
Age 27 28
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 12 years 8 months
Marriage Place The office of the Registrar, Kaiapoi
Folio 12/2124
Consent
Date of Certificate 6 June 1912
Officiating Minister The Registrar
22 12 June 1912 Albert William Heissenbuttel
Maud Clara Clark
Albert William Heissenbuttle
Maud Clara Clark
πŸ’ 1912/4470
Albert William Heissenbuttle
Maud Clara Clark
πŸ’ 1912/4470
Bachelor
Widow
Labourer
House duties
37
43
Kaiapoi
Flaxton
Two years
Ten years
The residence of Mrs H. A. Cooper, Sewell St, Kaiapoi 12/4338 12 June 1912 A. Mitchell
No 22
Date of Notice 12 June 1912
  Groom Bride
Names of Parties Albert William Heissenbuttel Maud Clara Clark
BDM Match (96%) Albert William Heissenbuttle Maud Clara Clark
  πŸ’ 1912/4470
BDM Match (96%) Albert William Heissenbuttle Maud Clara Clark
  πŸ’ 1912/4470
Condition Bachelor Widow
Profession Labourer House duties
Age 37 43
Dwelling Place Kaiapoi Flaxton
Length of Residence Two years Ten years
Marriage Place The residence of Mrs H. A. Cooper, Sewell St, Kaiapoi
Folio 12/4338
Consent
Date of Certificate 12 June 1912
Officiating Minister A. Mitchell

Page 215

District of Kaiapoi Quarter ending 30 June 1912 Registrar William Martin Ashton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 19 June 1912 Charles Michael Threlkeld
Adalene Jessop Nelmes
Charles Michael Thulkeld
Adalene Jessop Nelmes
πŸ’ 1912/4092
Bachelor
Spinster
Farmer
Music Teacher
34
23
Flaxton
Woolston
34 years
3 days
Church of England Opawa Christchurch 12/3933 19 June 1912 B. A. Fraer
No 23
Date of Notice 19 June 1912
  Groom Bride
Names of Parties Charles Michael Threlkeld Adalene Jessop Nelmes
BDM Match (96%) Charles Michael Thulkeld Adalene Jessop Nelmes
  πŸ’ 1912/4092
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 34 23
Dwelling Place Flaxton Woolston
Length of Residence 34 years 3 days
Marriage Place Church of England Opawa Christchurch
Folio 12/3933
Consent
Date of Certificate 19 June 1912
Officiating Minister B. A. Fraer

Page 217

District of Kaiapoi Quarter ending 30 September 1912 Registrar William Martin Ashton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 18 July 1912 Roderick McDonald
Bertha Leaman
Roderick McDonald
Bertha Leaman
πŸ’ 1912/5998
Bachelor
Spinster
Labourer
Domestic duties
30
21
Saltwater creek
Saltwater Creek
4 days
5 months
The Presbyterian Church Kaiapoi 12/5063 18 July 1912 D. D. Rodger
No 24
Date of Notice 18 July 1912
  Groom Bride
Names of Parties Roderick McDonald Bertha Leaman
  πŸ’ 1912/5998
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 21
Dwelling Place Saltwater creek Saltwater Creek
Length of Residence 4 days 5 months
Marriage Place The Presbyterian Church Kaiapoi
Folio 12/5063
Consent
Date of Certificate 18 July 1912
Officiating Minister D. D. Rodger
25 27 July 1912 Honare Pehi Parata
Una Doris Aitken
Henare Pehi Parata
Una Doris Aitken
πŸ’ 1912/5344
Bachelor
Spinster
Clerk & Interpreter
Household duties
23
21
Kaiapoi
Kaiapoi
3 weeks
2 weeks
Church of England 12/8928 27 July 1912 C. A. Fraer
No 25
Date of Notice 27 July 1912
  Groom Bride
Names of Parties Honare Pehi Parata Una Doris Aitken
BDM Match (97%) Henare Pehi Parata Una Doris Aitken
  πŸ’ 1912/5344
Condition Bachelor Spinster
Profession Clerk & Interpreter Household duties
Age 23 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 weeks 2 weeks
Marriage Place Church of England
Folio 12/8928
Consent
Date of Certificate 27 July 1912
Officiating Minister C. A. Fraer
26 10 August 1912 John Robert Taplin
Florence May Warwick
John Robert Taplin
Florence May Warwick
πŸ’ 1912/5312
Bachelor
Spinster
Labourer
Weaver
24
20
Kaiapoi
Kaiapoi
1 year
15 years
The residence of Mr John Warwick, Walker Street, Kaiapoi 12/8846 John Warwick Father 10 August 1912 A. Mitchell
No 26
Date of Notice 10 August 1912
  Groom Bride
Names of Parties John Robert Taplin Florence May Warwick
  πŸ’ 1912/5312
Condition Bachelor Spinster
Profession Labourer Weaver
Age 24 20
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 1 year 15 years
Marriage Place The residence of Mr John Warwick, Walker Street, Kaiapoi
Folio 12/8846
Consent John Warwick Father
Date of Certificate 10 August 1912
Officiating Minister A. Mitchell
27 20 August 1912 Edward Alexander Rattray
Margaret Todd
Edward Alexander Rattray
Margaret Todd
πŸ’ 1912/5997
Bachelor
Spinster
Farm Hand
Household duties
22
22
Coutt Island
Coutt Island
4 years
Life
The Church of England Clarkville 12/5062 20 August 1912 J. Holland
No 27
Date of Notice 20 August 1912
  Groom Bride
Names of Parties Edward Alexander Rattray Margaret Todd
  πŸ’ 1912/5997
Condition Bachelor Spinster
Profession Farm Hand Household duties
Age 22 22
Dwelling Place Coutt Island Coutt Island
Length of Residence 4 years Life
Marriage Place The Church of England Clarkville
Folio 12/5062
Consent
Date of Certificate 20 August 1912
Officiating Minister J. Holland
28 22 August 1912 William Charles McPherson
Frances May Moody
William Charles McPherson
Frances May Moody
πŸ’ 1912/6016
Bachelor
Spinster
Mill Hand
Domestic duties
30
27
Kaiapoi
Tuahiwi
15 years
Life
Church of England Kaiapoi 12/5057 22 August 1912 J. Holland
No 28
Date of Notice 22 August 1912
  Groom Bride
Names of Parties William Charles McPherson Frances May Moody
  πŸ’ 1912/6016
Condition Bachelor Spinster
Profession Mill Hand Domestic duties
Age 30 27
Dwelling Place Kaiapoi Tuahiwi
Length of Residence 15 years Life
Marriage Place Church of England Kaiapoi
Folio 12/5057
Consent
Date of Certificate 22 August 1912
Officiating Minister J. Holland
29 2 September 1912 Albert David Day
Mary Clarice Pateman
Albert David Day
Mary Clarice Pateman
πŸ’ 1912/4662
Bachelor
Spinster
Barman
Music teacher
23
21
Woodend
Woodend
18 months
21 years
The office of the Registrar, Kaiapoi 12/4510 2 September 1912 The Registrar Kaiapoi
No 29
Date of Notice 2 September 1912
  Groom Bride
Names of Parties Albert David Day Mary Clarice Pateman
  πŸ’ 1912/4662
Condition Bachelor Spinster
Profession Barman Music teacher
Age 23 21
Dwelling Place Woodend Woodend
Length of Residence 18 months 21 years
Marriage Place The office of the Registrar, Kaiapoi
Folio 12/4510
Consent
Date of Certificate 2 September 1912
Officiating Minister The Registrar Kaiapoi

Page 218

District of Kaiapoi Quarter ending 30 September 1912 Registrar Wm M Robston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 6 September 1912 Fred Rupert Jones
Elsie May Penwell
Fred Rupert Jones
Elsie May Pennell
πŸ’ 1912/5311
Fred Rupert Jones
Elsie May Pennell
πŸ’ 1912/5311
Bachelor
Spinster
Plasterer & Bricklayer
Domestic duties
25
25
Kaiapoi
Kaiapoi
3 days
15 years
The residence of Mrs Betsy Penwell, North Road (South) Kaiapoi 12/8845 6 September 1912 A. Mitchell
No 30
Date of Notice 6 September 1912
  Groom Bride
Names of Parties Fred Rupert Jones Elsie May Penwell
BDM Match (97%) Fred Rupert Jones Elsie May Pennell
  πŸ’ 1912/5311
BDM Match (97%) Fred Rupert Jones Elsie May Pennell
  πŸ’ 1912/5311
Condition Bachelor Spinster
Profession Plasterer & Bricklayer Domestic duties
Age 25 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 15 years
Marriage Place The residence of Mrs Betsy Penwell, North Road (South) Kaiapoi
Folio 12/8845
Consent
Date of Certificate 6 September 1912
Officiating Minister A. Mitchell
31 21 September 1912 Edgar Burgess
Elsie Mabel Kelcher
Edgar Burgess
Elsie Mabel Kelcher
πŸ’ 1912/5345
Edgar Burgess
Elsie Mabel Kelcher
πŸ’ 1912/5345
Bachelor
Spinster
Farmer
Domestic duties
28
26
Clarkville
Flaxton
Life
Life
Church of England Flaxton 12/8929 21 September 1912 C. A. Fraer
No 31
Date of Notice 21 September 1912
  Groom Bride
Names of Parties Edgar Burgess Elsie Mabel Kelcher
  πŸ’ 1912/5345
  πŸ’ 1912/5345
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 26
Dwelling Place Clarkville Flaxton
Length of Residence Life Life
Marriage Place Church of England Flaxton
Folio 12/8929
Consent
Date of Certificate 21 September 1912
Officiating Minister C. A. Fraer
32 24 September 1912 Randal Leonard Hicks
Eva Mably
Randal Leonard Hicks
Eva Mably
πŸ’ 1912/9022
Randal Leonard Hicks
Eva Mably
πŸ’ 1912/9022
Bachelor
Spinster
Accountant
Drapers Assistant
29
23
Kaiapoi
Kaiapoi
Two years
Eight years
Church of England Kaiapoi 12/8235 24 September 1912 J. Holland
No 32
Date of Notice 24 September 1912
  Groom Bride
Names of Parties Randal Leonard Hicks Eva Mably
  πŸ’ 1912/9022
  πŸ’ 1912/9022
Condition Bachelor Spinster
Profession Accountant Drapers Assistant
Age 29 23
Dwelling Place Kaiapoi Kaiapoi
Length of Residence Two years Eight years
Marriage Place Church of England Kaiapoi
Folio 12/8235
Consent
Date of Certificate 24 September 1912
Officiating Minister J. Holland

Page 219

District of Kaiapoi Quarter ending 31 December 1912 Registrar William Martin Ashton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 6 November 1912 Leon John Cade
Minnie Thurlow
Leon John Cade
Minnie Thurlow
πŸ’ 1912/9031
Bachelor
Spinster
Moulder
Mill Hand
25
23
Christchurch
Kaiapoi
3 days
9 years
Church of England 12/8224 6 November 1912 J. Holland
No 33
Date of Notice 6 November 1912
  Groom Bride
Names of Parties Leon John Cade Minnie Thurlow
  πŸ’ 1912/9031
Condition Bachelor Spinster
Profession Moulder Mill Hand
Age 25 23
Dwelling Place Christchurch Kaiapoi
Length of Residence 3 days 9 years
Marriage Place Church of England
Folio 12/8224
Consent
Date of Certificate 6 November 1912
Officiating Minister J. Holland
34 14 December 1912 Arthur Frederick Rollinson
Sarah Sophia Reeve
Arthur Frederick Rollinson
Sarah Sophia Reeve
πŸ’ 1912/9020
Bachelor
Spinster
Factory Hand
Domestic duties
25
26
Kaiapoi
Kaiapoi
25 years
10 years
Church of England 12/8223 14 December 1912 J. Holland
No 34
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Arthur Frederick Rollinson Sarah Sophia Reeve
  πŸ’ 1912/9020
Condition Bachelor Spinster
Profession Factory Hand Domestic duties
Age 25 26
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 25 years 10 years
Marriage Place Church of England
Folio 12/8223
Consent
Date of Certificate 14 December 1912
Officiating Minister J. Holland
35 19 December 1912 Arthur Neale
Jane Adolleth Edith Martin
Arthur Neale
Jane Adolleth Edith Martin
πŸ’ 1912/5315
Bachelor
Spinster
Labourer
Mill Hand
32
24
Kaiapoi
Kaiapoi
5 years
Life
The Methodist Church, Kaiapoi 12/8849 19 December 1912 A. Mitchell
No 35
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Arthur Neale Jane Adolleth Edith Martin
  πŸ’ 1912/5315
Condition Bachelor Spinster
Profession Labourer Mill Hand
Age 32 24
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 5 years Life
Marriage Place The Methodist Church, Kaiapoi
Folio 12/8849
Consent
Date of Certificate 19 December 1912
Officiating Minister A. Mitchell
36 31 December 1912 Howard John Mann Cooper
Elsie Clara Keetley
Howard John Mann Cooper
Elsie Clara Keetley
πŸ’ 1913/2558
Bachelor
Spinster
Farmer
Weaver
28
27
Maheno
Kaiapoi
3 days
12 years
Residence of Mr. Tom Edward Keetley, Corner Fuller & Peraki Streets, Kaiapoi 13/2054 31 December 1912 A. Mitchell
No 36
Date of Notice 31 December 1912
  Groom Bride
Names of Parties Howard John Mann Cooper Elsie Clara Keetley
  πŸ’ 1913/2558
Condition Bachelor Spinster
Profession Farmer Weaver
Age 28 27
Dwelling Place Maheno Kaiapoi
Length of Residence 3 days 12 years
Marriage Place Residence of Mr. Tom Edward Keetley, Corner Fuller & Peraki Streets, Kaiapoi
Folio 13/2054
Consent
Date of Certificate 31 December 1912
Officiating Minister A. Mitchell

Page 221

District of Little River Quarter ending 31 March 1912 Registrar H. Ourken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 February 1912 John White
Alfreda Eliza Augusta Fox
John White
Alfreda Eliza Augusta Fox formerly Browning
πŸ’ 1912/6
Bachelor
Widow
Farmer
Domestic Duties
43
54
Little River
Little River
6 years
3 days
Registry Office Little River 12/646 15 February 1912 The Registrar
No 1
Date of Notice 15 February 1912
  Groom Bride
Names of Parties John White Alfreda Eliza Augusta Fox
BDM Match (79%) John White Alfreda Eliza Augusta Fox formerly Browning
  πŸ’ 1912/6
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 43 54
Dwelling Place Little River Little River
Length of Residence 6 years 3 days
Marriage Place Registry Office Little River
Folio 12/646
Consent
Date of Certificate 15 February 1912
Officiating Minister The Registrar
2 18 March 1912 Frederick Small
Marion Kenny Angus
Frederick Smale
Marion Kemp Angus
πŸ’ 1912/1858
Bachelor
Spinster
Farmer
Domestic Duties
31
30
Kaituna (Governors Bay Permanent)
Kaituna
3 days
7 years
W. T. Parsons Private Residence 12/1552 18 March 1912 F. H. Bailey
No 2
Date of Notice 18 March 1912
  Groom Bride
Names of Parties Frederick Small Marion Kenny Angus
BDM Match (88%) Frederick Smale Marion Kemp Angus
  πŸ’ 1912/1858
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 30
Dwelling Place Kaituna (Governors Bay Permanent) Kaituna
Length of Residence 3 days 7 years
Marriage Place W. T. Parsons Private Residence
Folio 12/1552
Consent
Date of Certificate 18 March 1912
Officiating Minister F. H. Bailey

Page 223

District of Little River Quarter ending 30 June 1912 Registrar William Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 April 1912 William Henry Chegwidden Pascoe
Susanna Jane Newbon
William Henry Chegwidden Pascoe
Susanna Jane Newton
πŸ’ 1912/3696
Bachelor
Spinster
Railway Porter
Domestic Duties
26
23
Little River (3 Days) Wanganui
Little River
1 Day
23 yrs
Heltsoff Hotel Sheltsoff 12/3529 15 April 1912 Stephen Bonetto
No 3
Date of Notice 15 April 1912
  Groom Bride
Names of Parties William Henry Chegwidden Pascoe Susanna Jane Newbon
BDM Match (97%) William Henry Chegwidden Pascoe Susanna Jane Newton
  πŸ’ 1912/3696
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 26 23
Dwelling Place Little River (3 Days) Wanganui Little River
Length of Residence 1 Day 23 yrs
Marriage Place Heltsoff Hotel Sheltsoff
Folio 12/3529
Consent
Date of Certificate 15 April 1912
Officiating Minister Stephen Bonetto
4 30 May 1912 Frederick Eoan Ernest Duncan Macpherson
Stella Jane Birdling
Alick Evan Ernest Duncan Macpherson
Stella Jane Birdling
πŸ’ 1912/4082
Bachelor
Spinster
Farmer
Domestic Duties
37
20
Chch
Little River
5 yrs
1 yr
Methodist Church, Little River 12/3946 30 May 1912 John McArthur
No 4
Date of Notice 30 May 1912
  Groom Bride
Names of Parties Frederick Eoan Ernest Duncan Macpherson Stella Jane Birdling
BDM Match (91%) Alick Evan Ernest Duncan Macpherson Stella Jane Birdling
  πŸ’ 1912/4082
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 20
Dwelling Place Chch Little River
Length of Residence 5 yrs 1 yr
Marriage Place Methodist Church, Little River
Folio 12/3946
Consent
Date of Certificate 30 May 1912
Officiating Minister John McArthur
5 4 June 1912 Frederick William Joblin
Annie Johnson
Frederick William Joblin
Annie Johnson
πŸ’ 1912/3697
Herbert Cyril Dixon
Annie Johnson
πŸ’ 1913/1916
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Little River
Little River
24 yrs
17 yrs
Church of England, Little River 12/3530 4 June 1912 H.M. Wright
No 5
Date of Notice 4 June 1912
  Groom Bride
Names of Parties Frederick William Joblin Annie Johnson
  πŸ’ 1912/3697
BDM Match (63%) Herbert Cyril Dixon Annie Johnson
  πŸ’ 1913/1916
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Little River Little River
Length of Residence 24 yrs 17 yrs
Marriage Place Church of England, Little River
Folio 12/3530
Consent
Date of Certificate 4 June 1912
Officiating Minister H.M. Wright

Page 225

District of Little River Quarter ending 30 September 1912 Registrar Helleam Austen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 18 July 1912 Morrison Barclay
Amy Ada Reed
Morrison Barclay
Amy Ada Reid
πŸ’ 1912/5175
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Little River
Little River
18 years
19 years
St. Andrews Church 12/8731 18 August 1912 H. N. Wright
No 6
Date of Notice 18 July 1912
  Groom Bride
Names of Parties Morrison Barclay Amy Ada Reed
BDM Match (96%) Morrison Barclay Amy Ada Reid
  πŸ’ 1912/5175
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Little River Little River
Length of Residence 18 years 19 years
Marriage Place St. Andrews Church
Folio 12/8731
Consent
Date of Certificate 18 August 1912
Officiating Minister H. N. Wright
7 9 September 1912 Charles Neppress Field
Winifred Mary Hulston
Charles Nipress Field
Winifred Mary Hulston
πŸ’ 1912/6542
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Ataahua
Ataahua
24 years
3 years
Alfred Hulston's Private Residence, Ataahua 12/6359 9 September 1912 Samuel Lavery
No 7
Date of Notice 9 September 1912
  Groom Bride
Names of Parties Charles Neppress Field Winifred Mary Hulston
BDM Match (95%) Charles Nipress Field Winifred Mary Hulston
  πŸ’ 1912/6542
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Ataahua Ataahua
Length of Residence 24 years 3 years
Marriage Place Alfred Hulston's Private Residence, Ataahua
Folio 12/6359
Consent
Date of Certificate 9 September 1912
Officiating Minister Samuel Lavery

Page 227

District of Little River Quarter ending 31 December 1912 Registrar W. Outhen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 8 October 1912 Robert Taylor
Mary Alice Vanstone
Robert Taylor
May Alice Vanstone
πŸ’ 1912/5176
Bachelor
Spinster
Farmer
Domestic Duties
32
21
Rakaia (Little River, 3 Days)
Little River
2 years
21 years
Church of England, Little River 12/8732 14 October 1912 H. W. Wright
No 8
Date of Notice 8 October 1912
  Groom Bride
Names of Parties Robert Taylor Mary Alice Vanstone
BDM Match (97%) Robert Taylor May Alice Vanstone
  πŸ’ 1912/5176
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 21
Dwelling Place Rakaia (Little River, 3 Days) Little River
Length of Residence 2 years 21 years
Marriage Place Church of England, Little River
Folio 12/8732
Consent
Date of Certificate 14 October 1912
Officiating Minister H. W. Wright
9 9 December 1912 Horace Cuthbert Baines
Edna Halcro Louisa Lowthwaite
Horace Cuthbert Baines
Edna Halcro Louise Lewthwaite
πŸ’ 1912/5177
Bachelor
Spinster
Carpenter or Builder
Domestic Duties
30
23
Little River
Little River
7 years
23 years
Church of England, Little River 12/8733 4 December 1912 H. W. Wright
No 9
Date of Notice 9 December 1912
  Groom Bride
Names of Parties Horace Cuthbert Baines Edna Halcro Louisa Lowthwaite
BDM Match (97%) Horace Cuthbert Baines Edna Halcro Louise Lewthwaite
  πŸ’ 1912/5177
Condition Bachelor Spinster
Profession Carpenter or Builder Domestic Duties
Age 30 23
Dwelling Place Little River Little River
Length of Residence 7 years 23 years
Marriage Place Church of England, Little River
Folio 12/8733
Consent
Date of Certificate 4 December 1912
Officiating Minister H. W. Wright

Page 229

District of Lyttelton Quarter ending 31 March 1912 Registrar William Dryburgh Wallace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 January 1912 Frederick Kenrio Dulray
Edith Buller
Frederick Lewis Gilroy
Edith Buller
πŸ’ 1912/1471
Bachelor
Spinster
Insurance collector
23
25
Lyttelton
Christchurch
23 years
20 years
The Presbyterian Church 12/1175 1 January 1912 Rev. J. J. Bates (Presbyterian)
No 1
Date of Notice 1 January 1912
  Groom Bride
Names of Parties Frederick Kenrio Dulray Edith Buller
BDM Match (85%) Frederick Lewis Gilroy Edith Buller
  πŸ’ 1912/1471
Condition Bachelor Spinster
Profession Insurance collector
Age 23 25
Dwelling Place Lyttelton Christchurch
Length of Residence 23 years 20 years
Marriage Place The Presbyterian Church
Folio 12/1175
Consent
Date of Certificate 1 January 1912
Officiating Minister Rev. J. J. Bates (Presbyterian)
2 4 January 1912 Charles Hope Reid
Alice Louisa Rogers
Charles Hope Reid
Alice Louise Rogers
πŸ’ 1912/1470
Bachelor
Widow
Seaman
38
44
Lyttelton
Lyttelton
2 years
10 years
The Presbyterian Manse 12/1174 4 January 1912 Rev. J. J. Bates (Presbyterian)
No 2
Date of Notice 4 January 1912
  Groom Bride
Names of Parties Charles Hope Reid Alice Louisa Rogers
BDM Match (97%) Charles Hope Reid Alice Louise Rogers
  πŸ’ 1912/1470
Condition Bachelor Widow
Profession Seaman
Age 38 44
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 10 years
Marriage Place The Presbyterian Manse
Folio 12/1174
Consent
Date of Certificate 4 January 1912
Officiating Minister Rev. J. J. Bates (Presbyterian)
3 8 January 1912 Sydney Talbot Capes
Jane Trembath
Sydney Talbot Capes
Jane Trembath
πŸ’ 1912/729
Widower
Spinster
Painter
Domestic
24
22
Lyttelton
Lyttelton
3 weeks
3 weeks
The office of the Registrar of Marriages, Lyttelton 12/280 8 January 1912 H. M. G. Macfarlane, Deputy Registrar
No 3
Date of Notice 8 January 1912
  Groom Bride
Names of Parties Sydney Talbot Capes Jane Trembath
  πŸ’ 1912/729
Condition Widower Spinster
Profession Painter Domestic
Age 24 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 weeks 3 weeks
Marriage Place The office of the Registrar of Marriages, Lyttelton
Folio 12/280
Consent
Date of Certificate 8 January 1912
Officiating Minister H. M. G. Macfarlane, Deputy Registrar
4 12 January 1912 Leonard Joseph Glasson
Catherine Emily McGrath
Leonard Joseph Glasson
Catherine Emily McGrath
πŸ’ 1912/1469
Bachelor
Spinster
Labourer
Dom. servant
26
20
Lyttelton
Lyttelton
9 months
20 years
The residence of Patrick McGrath, Exeter St, Lyttelton 12/1173 Patrick McGrath (father) 12 January 1912 Rev. J. J. Bates (Presbyterian)
No 4
Date of Notice 12 January 1912
  Groom Bride
Names of Parties Leonard Joseph Glasson Catherine Emily McGrath
  πŸ’ 1912/1469
Condition Bachelor Spinster
Profession Labourer Dom. servant
Age 26 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 9 months 20 years
Marriage Place The residence of Patrick McGrath, Exeter St, Lyttelton
Folio 12/1173
Consent Patrick McGrath (father)
Date of Certificate 12 January 1912
Officiating Minister Rev. J. J. Bates (Presbyterian)
5 17 January 1912 Herbert Hugh Wood
Elizabeth Kathleen Pope
Herbert Hugh Wood
Elizabeth Kathleen Pope
πŸ’ 1912/2056
Bachelor
Spinster
Labourer
21
21
Governor's Bay
Governor's Bay
14 days
18 years
St. Cuthbert's Church, Governor's Bay 12/1745 17 January 1912 Rev. S. W. Christian (Anglican)
No 5
Date of Notice 17 January 1912
  Groom Bride
Names of Parties Herbert Hugh Wood Elizabeth Kathleen Pope
  πŸ’ 1912/2056
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Governor's Bay Governor's Bay
Length of Residence 14 days 18 years
Marriage Place St. Cuthbert's Church, Governor's Bay
Folio 12/1745
Consent
Date of Certificate 17 January 1912
Officiating Minister Rev. S. W. Christian (Anglican)
6 25 January 1912 William Irving Armstrong
Mary Loader
William Irving Armstrong
Mary Loader
πŸ’ 1912/1473
Bachelor
Spinster
Surfaceman
20
31
Tokomaru
Lyttelton
2 years
31 years
Holy Trinity Church, Shannon 12/1177 25 January 1912 Rev. C. Coates (Anglican)
No 6
Date of Notice 25 January 1912
  Groom Bride
Names of Parties William Irving Armstrong Mary Loader
  πŸ’ 1912/1473
Condition Bachelor Spinster
Profession Surfaceman
Age 20 31
Dwelling Place Tokomaru Lyttelton
Length of Residence 2 years 31 years
Marriage Place Holy Trinity Church, Shannon
Folio 12/1177
Consent
Date of Certificate 25 January 1912
Officiating Minister Rev. C. Coates (Anglican)
7 2 February 1912 Francis O'Donnell
Elizabeth Muncey
Francis O'Donnell
Elizabeth Muncey
πŸ’ 1912/1468
Bachelor
Spinster
Labourer
21
21
Lyttelton
Lyttelton
14 days
1 month
The residence of J. B. F. Rothwell, Exeter St, Lyttelton 12/1172 2 February 1912 Rev. B. F. Rothwell (Methodist)
No 7
Date of Notice 2 February 1912
  Groom Bride
Names of Parties Francis O'Donnell Elizabeth Muncey
  πŸ’ 1912/1468
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 14 days 1 month
Marriage Place The residence of J. B. F. Rothwell, Exeter St, Lyttelton
Folio 12/1172
Consent
Date of Certificate 2 February 1912
Officiating Minister Rev. B. F. Rothwell (Methodist)

Page 230

District of Lyttelton Quarter ending 31 March 1912 Registrar William Dryburgh Wallace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 15 February 1912 Frederick George Howard Bach Strong
Elizabeth Jane Carter
Frederick George Howard Bach Strong
Elizabeth Jane Carter
πŸ’ 1912/1466
Frederick George Howard Bach Strong
Elizabeth Jane Carter
πŸ’ 1912/1466
Widower
Spinster
Railway porter
36
27
Lyttelton
Lyttelton
3 days
27 years
The Methodist Church 12/1171 15 February 1912 Rev. B. Y. Rothwell (Methodist)
No 8
Date of Notice 15 February 1912
  Groom Bride
Names of Parties Frederick George Howard Bach Strong Elizabeth Jane Carter
  πŸ’ 1912/1466
  πŸ’ 1912/1466
Condition Widower Spinster
Profession Railway porter
Age 36 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 27 years
Marriage Place The Methodist Church
Folio 12/1171
Consent
Date of Certificate 15 February 1912
Officiating Minister Rev. B. Y. Rothwell (Methodist)
9 17 February 1912 James Rudolph Anderson
Gertrude Annie Page
James Rudolph Anderson
Gertrude Annie Page
πŸ’ 1912/1506
James Rudolph Anderson
Gertrude Annie Page
πŸ’ 1912/1506
Bachelor
Spinster
Sail maker
23
23
Lyttelton
Lyttelton
23 years
23 years
Holy Trinity Church 12/1178 17 February 1912 Rev. C. Coates (Anglican)
No 9
Date of Notice 17 February 1912
  Groom Bride
Names of Parties James Rudolph Anderson Gertrude Annie Page
  πŸ’ 1912/1506
  πŸ’ 1912/1506
Condition Bachelor Spinster
Profession Sail maker
Age 23 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 23 years 23 years
Marriage Place Holy Trinity Church
Folio 12/1178
Consent
Date of Certificate 17 February 1912
Officiating Minister Rev. C. Coates (Anglican)
10 7 March 1912 George Henry Brown
Amelia Catherine Hurst
George Henry Brown
Amelia Catherine Hurst
πŸ’ 1912/1517
George Henry Brown
Amelia Catherine Hurst
πŸ’ 1912/1517
Bachelor
Spinster
Mariner
25
27
Lyttelton
Lyttelton
9 months
3 weeks
Holy Trinity Church 12/1179 7 March 1912 Rev. C. Coates (Anglican)
No 10
Date of Notice 7 March 1912
  Groom Bride
Names of Parties George Henry Brown Amelia Catherine Hurst
  πŸ’ 1912/1517
  πŸ’ 1912/1517
Condition Bachelor Spinster
Profession Mariner
Age 25 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 9 months 3 weeks
Marriage Place Holy Trinity Church
Folio 12/1179
Consent
Date of Certificate 7 March 1912
Officiating Minister Rev. C. Coates (Anglican)
11 8 March 1912 John Charles Ferguson Watson
Lily Wilhelmina Stewart
John Charles Ferguson Watson
Lily Wilhelmina Stewart
πŸ’ 1912/1472
John Charles Ferguson Watson
Lily Wilhelmina Stewart
πŸ’ 1912/1472
Bachelor
Spinster
Labourer
Housemaid
34
33
Lyttelton
Lyttelton
6 years
10 years
The residence of Isabella McDonald, Sumner Rd Lyttelton 12/1176 8 March 1912 Rev. J. J. Bates (Presbyterian)
No 11
Date of Notice 8 March 1912
  Groom Bride
Names of Parties John Charles Ferguson Watson Lily Wilhelmina Stewart
  πŸ’ 1912/1472
  πŸ’ 1912/1472
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 34 33
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years 10 years
Marriage Place The residence of Isabella McDonald, Sumner Rd Lyttelton
Folio 12/1176
Consent
Date of Certificate 8 March 1912
Officiating Minister Rev. J. J. Bates (Presbyterian)
12 11 March 1912 Harvey Harold Cook
Olive Mary Meddins
Harvey Harold Cook
Olive Mary Meddins
πŸ’ 1912/1465
Harvey Harold Cook
Olive Mary Meddins
πŸ’ 1912/1465
Bachelor
Spinster
Clerk
Schoolmistress
26
29
Lyttelton
Lyttelton
26 years
29 years
The Methodist Church 12/1170 11 March 1912 Rev. B. Y. Rothwell (Methodist)
No 12
Date of Notice 11 March 1912
  Groom Bride
Names of Parties Harvey Harold Cook Olive Mary Meddins
  πŸ’ 1912/1465
  πŸ’ 1912/1465
Condition Bachelor Spinster
Profession Clerk Schoolmistress
Age 26 29
Dwelling Place Lyttelton Lyttelton
Length of Residence 26 years 29 years
Marriage Place The Methodist Church
Folio 12/1170
Consent
Date of Certificate 11 March 1912
Officiating Minister Rev. B. Y. Rothwell (Methodist)
13 13 March 1912 William Petherick Samuel Taylor
Margaret Jane McGill
William Petherick Samuel Taylor
Margaret Jane McGill
πŸ’ 1912/730
William Petherick Samuel Taylor
Margaret Jane McGill
πŸ’ 1912/730
Bachelor
Spinster
Labourer
Domestic servant
39
35
Lyttelton
Lyttelton
2 years
2 years
The office of the Registrar of Marriages, Lyttelton 12/281 13 March 1912 W. D. Wallace Registrar
No 13
Date of Notice 13 March 1912
  Groom Bride
Names of Parties William Petherick Samuel Taylor Margaret Jane McGill
  πŸ’ 1912/730
  πŸ’ 1912/730
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 39 35
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 2 years
Marriage Place The office of the Registrar of Marriages, Lyttelton
Folio 12/281
Consent
Date of Certificate 13 March 1912
Officiating Minister W. D. Wallace Registrar
14 18 March 1912 Robert Dinsmore Millar
Mary Ann Robinson Ingram
Robert Dinsmore Millar
Mary Ann Robinson Ingram
πŸ’ 1912/1692
Robert Dinsmore Millar
Mary Ann Robinson Ingram
πŸ’ 1912/1692
Bachelor
Spinster
Farmer
29
31
Governors Bay
Richmond, Otago
1 week
16 years
The residence of Thomas Ingram, Richmond North Otago 12/1427 18 March 1912 Rev. John Steven (Presbyterian)
No 14
Date of Notice 18 March 1912
  Groom Bride
Names of Parties Robert Dinsmore Millar Mary Ann Robinson Ingram
  πŸ’ 1912/1692
  πŸ’ 1912/1692
Condition Bachelor Spinster
Profession Farmer
Age 29 31
Dwelling Place Governors Bay Richmond, Otago
Length of Residence 1 week 16 years
Marriage Place The residence of Thomas Ingram, Richmond North Otago
Folio 12/1427
Consent
Date of Certificate 18 March 1912
Officiating Minister Rev. John Steven (Presbyterian)

Page 231

District of Lyttelton Quarter ending 30 June 1912 Registrar William Dryburgh Wallace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 24 April 1912 Hector Stanley Harper
Grace Gray
Hector Stanley Harper
Grace Gray
πŸ’ 1912/3699
Bachelor
Spinster
Carter
21
19
Lyttelton
Lyttelton
21 years
9 months
The residence of Walter Harper, 32 Brenchley Road, Lyttelton 12/3532 Emily Ellis (Mother) 24 April 1912 Rev. B. F. Rothwell (Methodist)
No 15
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Hector Stanley Harper Grace Gray
  πŸ’ 1912/3699
Condition Bachelor Spinster
Profession Carter
Age 21 19
Dwelling Place Lyttelton Lyttelton
Length of Residence 21 years 9 months
Marriage Place The residence of Walter Harper, 32 Brenchley Road, Lyttelton
Folio 12/3532
Consent Emily Ellis (Mother)
Date of Certificate 24 April 1912
Officiating Minister Rev. B. F. Rothwell (Methodist)
16 6 May 1912 Robert Carson
Lily May Wells
Robert Carson
Lily Wells
πŸ’ 1912/3973
Bachelor
Spinster
Plumber
25
22
Lyttelton
Lyttelton
25 years
22 years
St. Saviours Church, Lyttelton 12/3813 6 May 1912 Rev. E. E. Chambers (Anglican)
No 16
Date of Notice 6 May 1912
  Groom Bride
Names of Parties Robert Carson Lily May Wells
BDM Match (86%) Robert Carson Lily Wells
  πŸ’ 1912/3973
Condition Bachelor Spinster
Profession Plumber
Age 25 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 25 years 22 years
Marriage Place St. Saviours Church, Lyttelton
Folio 12/3813
Consent
Date of Certificate 6 May 1912
Officiating Minister Rev. E. E. Chambers (Anglican)
17 6 May 1912 John Hardwicke
Apphia Spoor
John Hardwicke
Sophia Spoor
πŸ’ 1912/2300
Bachelor
Spinster
Barman
Domestic servant
33
20
Lyttelton
Lyttelton
4 years
5 years
The office of the Registrar of Marriages, Lyttelton 12/2014 6 May 1912 W. D. Wallace (Registrar)
No 17
Date of Notice 6 May 1912
  Groom Bride
Names of Parties John Hardwicke Apphia Spoor
BDM Match (92%) John Hardwicke Sophia Spoor
  πŸ’ 1912/2300
Condition Bachelor Spinster
Profession Barman Domestic servant
Age 33 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 years 5 years
Marriage Place The office of the Registrar of Marriages, Lyttelton
Folio 12/2014
Consent
Date of Certificate 6 May 1912
Officiating Minister W. D. Wallace (Registrar)
18 22 May 1912 James Mackenzie
Norah Young
James MacKenzie
Norah Young
πŸ’ 1912/70
Bachelor
Widow
Stevedore
36
26
Lyttelton
Lyttelton
3 months
5 days
The Presbyterian Manse, Lyttelton 12/3534 22 May 1912 Rev. J. J. Bates (Presbyterian)
No 18
Date of Notice 22 May 1912
  Groom Bride
Names of Parties James Mackenzie Norah Young
BDM Match (97%) James MacKenzie Norah Young
  πŸ’ 1912/70
Condition Bachelor Widow
Profession Stevedore
Age 36 26
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 months 5 days
Marriage Place The Presbyterian Manse, Lyttelton
Folio 12/3534
Consent
Date of Certificate 22 May 1912
Officiating Minister Rev. J. J. Bates (Presbyterian)
19 4 June 1912 John Charles Labudde
Minnie Elizabeth Boyd
John Charles Labudde
Minnie Elizabeth Boyd
πŸ’ 1912/3700
Bachelor
Spinster
Labourer
Domestic servant
31
20
Lyttelton
Lyttelton
6 weeks
20 years
The residence of Samuel Bamford, Canterbury St., Lyttelton 12/3533 Robert John Boyd (Father) 4 June 1912 Rev. J. J. Bates (Presbyterian)
No 19
Date of Notice 4 June 1912
  Groom Bride
Names of Parties John Charles Labudde Minnie Elizabeth Boyd
  πŸ’ 1912/3700
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 31 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 weeks 20 years
Marriage Place The residence of Samuel Bamford, Canterbury St., Lyttelton
Folio 12/3533
Consent Robert John Boyd (Father)
Date of Certificate 4 June 1912
Officiating Minister Rev. J. J. Bates (Presbyterian)
20 4 June 1912 William Jacob Clement
Beatrice May Twort
William Jacob Clement
Beatrice May Twort
πŸ’ 1912/2301
Bachelor
Spinster
Labourer
Domestic servant
22
19
Lyttelton
Lyttelton
2 years 6 months
6 months
The office of the Registrar of Marriages, Lyttelton 12/2015 No person in N.Z. authorised to give consent. 18 June 1912 W. D. Wallace (Registrar)
No 20
Date of Notice 4 June 1912
  Groom Bride
Names of Parties William Jacob Clement Beatrice May Twort
  πŸ’ 1912/2301
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 22 19
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 6 months 6 months
Marriage Place The office of the Registrar of Marriages, Lyttelton
Folio 12/2015
Consent No person in N.Z. authorised to give consent.
Date of Certificate 18 June 1912
Officiating Minister W. D. Wallace (Registrar)

Page 232

District of Lyttelton Quarter ending 30 June 1912 Registrar William Dryburgh Wallace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 8 June 1912 William Osborne Rennie
Leonie Carine Bertha Just
William Osborne Bennie
Leonie Carim Bertha Just
πŸ’ 1912/3972
William Osborne Bennie
Leonie Carim Bertha Just
πŸ’ 1912/3972
Bachelor
Spinster
Farmer
Teacher
32
31
Lyttelton
Lyttelton
3 days
22 years
St. Saviours Church 12/3812 8 June 1912 Rev. E. E. Chambers, Anglican
No 21
Date of Notice 8 June 1912
  Groom Bride
Names of Parties William Osborne Rennie Leonie Carine Bertha Just
BDM Match (94%) William Osborne Bennie Leonie Carim Bertha Just
  πŸ’ 1912/3972
BDM Match (94%) William Osborne Bennie Leonie Carim Bertha Just
  πŸ’ 1912/3972
Condition Bachelor Spinster
Profession Farmer Teacher
Age 32 31
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 22 years
Marriage Place St. Saviours Church
Folio 12/3812
Consent
Date of Certificate 8 June 1912
Officiating Minister Rev. E. E. Chambers, Anglican
22 18 June 1912 Robert Morrissey
Martha Ann Devine
Robert Morrissey
Martha Ann Devine
πŸ’ 1912/3698
Robert Morrissey
Martha Ann Devine
πŸ’ 1912/3698
Bachelor
Spinster
French polisher
Tailoress
23
23
Lyttelton
Lyttelton
3 days
23 years
The Roman Catholic Church 12/3531 18 June 1912 Rev. P. Cooney, Roman Catholic
No 22
Date of Notice 18 June 1912
  Groom Bride
Names of Parties Robert Morrissey Martha Ann Devine
  πŸ’ 1912/3698
  πŸ’ 1912/3698
Condition Bachelor Spinster
Profession French polisher Tailoress
Age 23 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 23 years
Marriage Place The Roman Catholic Church
Folio 12/3531
Consent
Date of Certificate 18 June 1912
Officiating Minister Rev. P. Cooney, Roman Catholic

Page 233

District of Lyttelton Quarter ending 30 September 1912 Registrar William Dryburgh Wallace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 2 July 1912 John Robert Smith
Edith Doreas Emily Mitchell
John Robert Smith
Edith Dorcas Emily Mitchell
πŸ’ 1912/6000
Bachelor
Spinster
Labourer
Domestic servant
22
21
Lyttelton
Lyttelton
7 days
6 weeks
The Presbyterian Manse 12/5065 2 July 1912 Rev. J. J. Bates (Presbyterian)
No 23
Date of Notice 2 July 1912
  Groom Bride
Names of Parties John Robert Smith Edith Doreas Emily Mitchell
BDM Match (98%) John Robert Smith Edith Dorcas Emily Mitchell
  πŸ’ 1912/6000
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 22 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 7 days 6 weeks
Marriage Place The Presbyterian Manse
Folio 12/5065
Consent
Date of Certificate 2 July 1912
Officiating Minister Rev. J. J. Bates (Presbyterian)
24 2 July 1912 John Basil Radcliffe
Rose Garlick
John Basil Radcliffe
Rose Garlick
πŸ’ 1912/6538
Bachelor
Spinster
Labourer
Domestic servant
31
20
Lyttelton
Lyttelton
31 years
12 months
St. Cuthbert's Church, Governor's Bay 12/6378 W. Garlick (father) 2 July 1912 Rev. G. W. Christian (Anglican)
No 24
Date of Notice 2 July 1912
  Groom Bride
Names of Parties John Basil Radcliffe Rose Garlick
  πŸ’ 1912/6538
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 31 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 31 years 12 months
Marriage Place St. Cuthbert's Church, Governor's Bay
Folio 12/6378
Consent W. Garlick (father)
Date of Certificate 2 July 1912
Officiating Minister Rev. G. W. Christian (Anglican)
25 4 July 1912 Robert Lendrick Sproule
Catherine Jardine
Robert Lendrick Sproule
Catherine Jardine
πŸ’ 1912/6287
Bachelor
Spinster
Master-mariner
39
27
Lyttelton
Lyttelton
14 years
2 years
The residence of William Joseph Harkess, Cunningham Terrace, Lyttelton 12/5775 4 July 1912 Rev. B. Y. Rothwell (Methodist)
No 25
Date of Notice 4 July 1912
  Groom Bride
Names of Parties Robert Lendrick Sproule Catherine Jardine
  πŸ’ 1912/6287
Condition Bachelor Spinster
Profession Master-mariner
Age 39 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 14 years 2 years
Marriage Place The residence of William Joseph Harkess, Cunningham Terrace, Lyttelton
Folio 12/5775
Consent
Date of Certificate 4 July 1912
Officiating Minister Rev. B. Y. Rothwell (Methodist)
26 10 July 1912 Francis Joseph Hautphenne
Louisa Hepburn
Frans Jozef Hautphorne
Lousia Hepburn
πŸ’ 1912/4983
Bachelor
Spinster
Cook & Steward
Nurse
33
32
Lyttelton
Lyttelton
1 day
5 days
The Office of the Registrar of Marriages, Lyttelton 12/4685 10 July 1912 W. D. Wallace (Registrar)
No 26
Date of Notice 10 July 1912
  Groom Bride
Names of Parties Francis Joseph Hautphenne Louisa Hepburn
BDM Match (79%) Frans Jozef Hautphorne Lousia Hepburn
  πŸ’ 1912/4983
Condition Bachelor Spinster
Profession Cook & Steward Nurse
Age 33 32
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 day 5 days
Marriage Place The Office of the Registrar of Marriages, Lyttelton
Folio 12/4685
Consent
Date of Certificate 10 July 1912
Officiating Minister W. D. Wallace (Registrar)
27 11 July 1912 Ernest Palliser
Jane Scott
Ernest Palliser
Jane Scott
πŸ’ 1912/6001
Bachelor
Spinster
Builder
27
25
Lyttelton
Lyttelton
2 years
3 years
The Royal Hotel, Lyttelton 12/5066 11 July 1912 Rev. J. J. Bates (Presbyterian)
No 27
Date of Notice 11 July 1912
  Groom Bride
Names of Parties Ernest Palliser Jane Scott
  πŸ’ 1912/6001
Condition Bachelor Spinster
Profession Builder
Age 27 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 3 years
Marriage Place The Royal Hotel, Lyttelton
Folio 12/5066
Consent
Date of Certificate 11 July 1912
Officiating Minister Rev. J. J. Bates (Presbyterian)
28 5 August 1912 John Curry
Letitia McConville
John Curry
Letitia McConville
πŸ’ 1912/5999
Bachelor
Spinster
Station master
Telephone exchange attendant
27
24
Lyttelton
Lyttelton
4 days
8 months
The Roman Catholic Church, Lyttelton 12/5064 5 August 1912 Rev. P. Cooney (Roman Catholic)
No 28
Date of Notice 5 August 1912
  Groom Bride
Names of Parties John Curry Letitia McConville
  πŸ’ 1912/5999
Condition Bachelor Spinster
Profession Station master Telephone exchange attendant
Age 27 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 days 8 months
Marriage Place The Roman Catholic Church, Lyttelton
Folio 12/5064
Consent
Date of Certificate 5 August 1912
Officiating Minister Rev. P. Cooney (Roman Catholic)

Page 234

District of Lyttelton Quarter ending 30 September 1912 Registrar William Dryburgh Wallace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 12 August 1912 William John Jones
Rena Polly Mapple
William John Jones
Rena Polly Mapple
πŸ’ 1912/4977
William John Jones
Rena Polly Mapple
πŸ’ 1912/4977
Widower
Spinster
Seaman
27
21
Lyttelton
Lyttelton
9 years
21 years
The office of the Registrar of Marriages Lyttelton 12/4684 12 August 1912 W. D. Wallace (Registrar)
No 29
Date of Notice 12 August 1912
  Groom Bride
Names of Parties William John Jones Rena Polly Mapple
  πŸ’ 1912/4977
  πŸ’ 1912/4977
Condition Widower Spinster
Profession Seaman
Age 27 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 9 years 21 years
Marriage Place The office of the Registrar of Marriages Lyttelton
Folio 12/4684
Consent
Date of Certificate 12 August 1912
Officiating Minister W. D. Wallace (Registrar)
30 23 August 1912 Gordon Drummond Fraser
Esie Maude Dodsworth
Gordon Drummond Fraser
Elsie Maude Dodsworth
πŸ’ 1912/4982
Gordon Drummond Fraser
Elsie Maude Dodsworth
πŸ’ 1912/4982
Bachelor
Spinster
Labourer
Dressmaker
19
18
Lyttelton
Lyttelton
4 months
4 months
The office of the Registrar of Marriages Lyttelton 12/4683 Alexander Fraser (Father), [illegible] Dodsworth (Father) 23 August 1912 W. D. Wallace (Registrar)
No 30
Date of Notice 23 August 1912
  Groom Bride
Names of Parties Gordon Drummond Fraser Esie Maude Dodsworth
BDM Match (98%) Gordon Drummond Fraser Elsie Maude Dodsworth
  πŸ’ 1912/4982
BDM Match (98%) Gordon Drummond Fraser Elsie Maude Dodsworth
  πŸ’ 1912/4982
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 19 18
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 months 4 months
Marriage Place The office of the Registrar of Marriages Lyttelton
Folio 12/4683
Consent Alexander Fraser (Father), [illegible] Dodsworth (Father)
Date of Certificate 23 August 1912
Officiating Minister W. D. Wallace (Registrar)
31 24 August 1912 Henry Foster Wilkinson
Elizabeth Aner Wood
Henry Foster Wilkinson
Elizabeth Aner Wood
πŸ’ 1912/6003
Henry Foster Wilkinson
Elizabeth Aner Wood
πŸ’ 1912/6003
Bachelor
Spinster
Teacher
Teacher
27
31
Lyttelton
Lyttelton
3 days
31 years
St. John's Church Lyttelton 12/5068 24 August 1912 Rev. J. J. Bates (Presbyterian)
No 31
Date of Notice 24 August 1912
  Groom Bride
Names of Parties Henry Foster Wilkinson Elizabeth Aner Wood
  πŸ’ 1912/6003
  πŸ’ 1912/6003
Condition Bachelor Spinster
Profession Teacher Teacher
Age 27 31
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 31 years
Marriage Place St. John's Church Lyttelton
Folio 12/5068
Consent
Date of Certificate 24 August 1912
Officiating Minister Rev. J. J. Bates (Presbyterian)
32 3 September 1912 Harry Thomas Mitchell
Emily Rutledge
Harry Thomas Mitchell
Emily Rutledge
πŸ’ 1912/6002
Harry Thomas Mitchell
Emily Rutledge
πŸ’ 1912/6002
Bachelor
Spinster
Shipping clerk
24
21
Lyttelton
Lyttelton
24 years
21 years
The residence of James Wilkinson Tichurst Rd Lyttelton 12/5067 3 September 1912 Rev. J. J. Bates (Presbyterian)
No 32
Date of Notice 3 September 1912
  Groom Bride
Names of Parties Harry Thomas Mitchell Emily Rutledge
  πŸ’ 1912/6002
  πŸ’ 1912/6002
Condition Bachelor Spinster
Profession Shipping clerk
Age 24 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 24 years 21 years
Marriage Place The residence of James Wilkinson Tichurst Rd Lyttelton
Folio 12/5067
Consent
Date of Certificate 3 September 1912
Officiating Minister Rev. J. J. Bates (Presbyterian)
33 9 September 1912 William Harvey
Emily Lydia Eames
William Harvey
Emily Lydia Eames
πŸ’ 1912/6286
William Harvey
Emily Lydia Eames
πŸ’ 1912/6286
Bachelor
Spinster
Artilleryman
24
24
Lyttelton
Lyttelton
3 years
24 years
The Methodist Church Lyttelton 12/5774 9 September 1912 Rev. W. Lee (Methodist)
No 33
Date of Notice 9 September 1912
  Groom Bride
Names of Parties William Harvey Emily Lydia Eames
  πŸ’ 1912/6286
  πŸ’ 1912/6286
Condition Bachelor Spinster
Profession Artilleryman
Age 24 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 years 24 years
Marriage Place The Methodist Church Lyttelton
Folio 12/5774
Consent
Date of Certificate 9 September 1912
Officiating Minister Rev. W. Lee (Methodist)
34 30 September 1912 Fredrick William Baron
Eva Annie Brooking
Frederick William Baron
Eva Annie Brooking
πŸ’ 1912/8961
Frederick William Baron
Eva Annie Brooking
πŸ’ 1912/8961
Bachelor
Spinster
Master mariner
37
29
Lyttelton
Lyttelton
24 hours
6 years
St. Saviour's Church Lyttelton 12/8719 30 September 1912 Rev. E. E. Chambers (Anglican)
No 34
Date of Notice 30 September 1912
  Groom Bride
Names of Parties Fredrick William Baron Eva Annie Brooking
BDM Match (98%) Frederick William Baron Eva Annie Brooking
  πŸ’ 1912/8961
BDM Match (98%) Frederick William Baron Eva Annie Brooking
  πŸ’ 1912/8961
Condition Bachelor Spinster
Profession Master mariner
Age 37 29
Dwelling Place Lyttelton Lyttelton
Length of Residence 24 hours 6 years
Marriage Place St. Saviour's Church Lyttelton
Folio 12/8719
Consent
Date of Certificate 30 September 1912
Officiating Minister Rev. E. E. Chambers (Anglican)

Page 235

District of Lyttelton Quarter ending 31 December 1912 Registrar William Dryburgh Wallace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
235 9 October 1912 Charles Morr
Eliza Charlotte Chapman
Charles Moir
Eliza Charlotte Chapman
πŸ’ 1912/5503
Widower
Spinster
Coal Fitterman
52
40
Lyttelton
Lyttelton
6 months
4 days
The residence of Frederick Charles Morr, Winchester Street, Lyttelton 12/9021 9 October 1912 Rev. J. G. Bates, Presbyterian
No 235
Date of Notice 9 October 1912
  Groom Bride
Names of Parties Charles Morr Eliza Charlotte Chapman
BDM Match (96%) Charles Moir Eliza Charlotte Chapman
  πŸ’ 1912/5503
Condition Widower Spinster
Profession Coal Fitterman
Age 52 40
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 months 4 days
Marriage Place The residence of Frederick Charles Morr, Winchester Street, Lyttelton
Folio 12/9021
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. J. G. Bates, Presbyterian
236 15 October 1912 Reginald William Ingram Thrimpton
Elsie Matilda Symonds
Reginald William Ingram Shrimpton
Elsie Matilda Symond
πŸ’ 1912/9039
Bachelor
Spinster
Shipping Clerk
26
25
Lyttelton
Lyttelton
26 years
25 years
The Methodist Church, Lyttelton 12/8226 15 October 1912 Rev. B. F. Rothwell, Methodist
No 236
Date of Notice 15 October 1912
  Groom Bride
Names of Parties Reginald William Ingram Thrimpton Elsie Matilda Symonds
BDM Match (96%) Reginald William Ingram Shrimpton Elsie Matilda Symond
  πŸ’ 1912/9039
Condition Bachelor Spinster
Profession Shipping Clerk
Age 26 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 26 years 25 years
Marriage Place The Methodist Church, Lyttelton
Folio 12/8226
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. B. F. Rothwell, Methodist
237 25 October 1912 William Halliday
Annie Caroline Morgan
William Halliday
Annie Caroline Morgan
πŸ’ 1912/5510
Bachelor
Spinster
Gardener
Domestic Servant
34
24
Lyttelton
Lyttelton
20 years
15 months
The residence of Arthur Morgan, Joycetown, Lyttelton 12/9024 25 October 1912 Rev. J. G. Bates, Presbyterian
No 237
Date of Notice 25 October 1912
  Groom Bride
Names of Parties William Halliday Annie Caroline Morgan
  πŸ’ 1912/5510
Condition Bachelor Spinster
Profession Gardener Domestic Servant
Age 34 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 20 years 15 months
Marriage Place The residence of Arthur Morgan, Joycetown, Lyttelton
Folio 12/9024
Consent
Date of Certificate 25 October 1912
Officiating Minister Rev. J. G. Bates, Presbyterian
238 6 November 1912 George Anton Nelson
Emily Manihera
George Anton Nelson
Emily Manihera
πŸ’ 1912/9038
Bachelor
Spinster
Master Mariner
36
22
Lyttelton
Rapaki
35 years
22 years
The residence of Margaret Manihera, Rapaki 12/8225 6 November 1912 Rev. B. F. Rothwell, Methodist
No 238
Date of Notice 6 November 1912
  Groom Bride
Names of Parties George Anton Nelson Emily Manihera
  πŸ’ 1912/9038
Condition Bachelor Spinster
Profession Master Mariner
Age 36 22
Dwelling Place Lyttelton Rapaki
Length of Residence 35 years 22 years
Marriage Place The residence of Margaret Manihera, Rapaki
Folio 12/8225
Consent
Date of Certificate 6 November 1912
Officiating Minister Rev. B. F. Rothwell, Methodist
239 12 December 1912 Alfred Walter Ball
Linda Rosa Mabel England (nΓ©e Enlund)
Alfred Walter Ball
Linda Rosa Mabel England
πŸ’ 1912/5511
Bachelor
Spinster
Hardware Salesman
24
29
Christchurch
Lyttelton
24 years
29 years
The residence of Peter England, Sumner Road, Lyttelton 12/9023 12 December 1912 Rev. J. G. Bates, Presbyterian
No 239
Date of Notice 12 December 1912
  Groom Bride
Names of Parties Alfred Walter Ball Linda Rosa Mabel England (nΓ©e Enlund)
BDM Match (82%) Alfred Walter Ball Linda Rosa Mabel England
  πŸ’ 1912/5511
Condition Bachelor Spinster
Profession Hardware Salesman
Age 24 29
Dwelling Place Christchurch Lyttelton
Length of Residence 24 years 29 years
Marriage Place The residence of Peter England, Sumner Road, Lyttelton
Folio 12/9023
Consent
Date of Certificate 12 December 1912
Officiating Minister Rev. J. G. Bates, Presbyterian

Page 237

District of Malvern Quarter ending 31 March 1912 Registrar D. F. Holland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 1 February 1912 Albert Victor Baker
Christina Sarah Haenel
Albert Victor Baker
Christina Sarah Haenel
πŸ’ 1912/1941
Bachelor
Divorced
Surveyor
Domestic Duties
23
24
Avoca
Avoca
2 weeks
3 days
Registrars Office, Sheffield 12/1630 1 February 1912 D. F. Holland, Registrar
No 18
Date of Notice 1 February 1912
  Groom Bride
Names of Parties Albert Victor Baker Christina Sarah Haenel
  πŸ’ 1912/1941
Condition Bachelor Divorced
Profession Surveyor Domestic Duties
Age 23 24
Dwelling Place Avoca Avoca
Length of Residence 2 weeks 3 days
Marriage Place Registrars Office, Sheffield
Folio 12/1630
Consent
Date of Certificate 1 February 1912
Officiating Minister D. F. Holland, Registrar
19 8 March 1912 George Edward Fraser
Agnes Bannon
George Edward Fraser
Agnes Bannon
πŸ’ 1912/4285
Bachelor
Spinster
Blacksmith
Cook
29
34
Springfield
Bealey
29 years
9 months
Residence of J. Fraser, Springfield 12/412 8 March 1912 Rev J. Johnston
No 19
Date of Notice 8 March 1912
  Groom Bride
Names of Parties George Edward Fraser Agnes Bannon
  πŸ’ 1912/4285
Condition Bachelor Spinster
Profession Blacksmith Cook
Age 29 34
Dwelling Place Springfield Bealey
Length of Residence 29 years 9 months
Marriage Place Residence of J. Fraser, Springfield
Folio 12/412
Consent
Date of Certificate 8 March 1912
Officiating Minister Rev J. Johnston
20 21 March 1912 Phillip Charles Bourgeois
Minnie Jones
Phillip Charles Bourgeris
Minnie Jones
πŸ’ 1912/1944
Bachelor
Spinster
Horse trainer
Domestic Duties
27
29
Darfield
Darfield
2 years
7 years
Residence of J. G. Jones, Darfield 12/1633 21 March 1912 Rev J. Pringle
No 20
Date of Notice 21 March 1912
  Groom Bride
Names of Parties Phillip Charles Bourgeois Minnie Jones
BDM Match (98%) Phillip Charles Bourgeris Minnie Jones
  πŸ’ 1912/1944
Condition Bachelor Spinster
Profession Horse trainer Domestic Duties
Age 27 29
Dwelling Place Darfield Darfield
Length of Residence 2 years 7 years
Marriage Place Residence of J. G. Jones, Darfield
Folio 12/1633
Consent
Date of Certificate 21 March 1912
Officiating Minister Rev J. Pringle

Page 239

District of Malvern Quarter ending 30 June 1912 Registrar D. F. Holland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 9 April 1912 George McLeod Polson
Emily Alice Jarman
Gery McLeod Polson
Emily Alice Tasman
πŸ’ 1912/37
Bachelor
Spinster
Inspector Public Works
Domestic Duties
39
27
Te Kuha Westport
Greendale
2 years
27 years
Anglican Church Darfield 12/3542 9 April 1912 Rev G. F. Petrie
No 21
Date of Notice 9 April 1912
  Groom Bride
Names of Parties George McLeod Polson Emily Alice Jarman
BDM Match (87%) Gery McLeod Polson Emily Alice Tasman
  πŸ’ 1912/37
Condition Bachelor Spinster
Profession Inspector Public Works Domestic Duties
Age 39 27
Dwelling Place Te Kuha Westport Greendale
Length of Residence 2 years 27 years
Marriage Place Anglican Church Darfield
Folio 12/3542
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev G. F. Petrie
22 18 April 1912 Joseph Thomas Searle
Elizabeth Irvine
Joseph Thomas Searle
Elizabeth Irvine
πŸ’ 1912/3679
Bachelor
Spinster
Farmer
Domestic Duties
20
20
Russells Flat
Russells Flat
9 years
6 years
Residence of J. T. Irvine 12/3531 Fred Searle, father of groom; W. S. Irvine, father of bride 20 April 1912 Rev S. Keen
No 22
Date of Notice 18 April 1912
  Groom Bride
Names of Parties Joseph Thomas Searle Elizabeth Irvine
  πŸ’ 1912/3679
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 20
Dwelling Place Russells Flat Russells Flat
Length of Residence 9 years 6 years
Marriage Place Residence of J. T. Irvine
Folio 12/3531
Consent Fred Searle, father of groom; W. S. Irvine, father of bride
Date of Certificate 20 April 1912
Officiating Minister Rev S. Keen
23 23 April 1912 John Slater McVinnie
Lucy Williams
John Slater McVinnie
Lucy Williams
πŸ’ 1912/3684
Bachelor
Spinster
Carpenter
Domestic Duties
26
22
Leeston
Leeston
26 years
7 years
Residence of J. Williams, Towar Bush 12/3541 23 April 1912 Rev G. F. Petrie
No 23
Date of Notice 23 April 1912
  Groom Bride
Names of Parties John Slater McVinnie Lucy Williams
  πŸ’ 1912/3684
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 26 22
Dwelling Place Leeston Leeston
Length of Residence 26 years 7 years
Marriage Place Residence of J. Williams, Towar Bush
Folio 12/3541
Consent
Date of Certificate 23 April 1912
Officiating Minister Rev G. F. Petrie
24 17 May 1912 William Stott
Rose Selina White
William Stott
Rose Selina White
πŸ’ 1912/3702
Widower
Spinster
Farmer
Domestic Duties
45
35
Kimberley
Kimberley
35 years
10 years
Residence of W. Stott, Kimberley 12/3535 17 May 1912 Rev S. Keen
No 24
Date of Notice 17 May 1912
  Groom Bride
Names of Parties William Stott Rose Selina White
  πŸ’ 1912/3702
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 45 35
Dwelling Place Kimberley Kimberley
Length of Residence 35 years 10 years
Marriage Place Residence of W. Stott, Kimberley
Folio 12/3535
Consent
Date of Certificate 17 May 1912
Officiating Minister Rev S. Keen
25 28 May 1912 Robert Allan
Janet Edith Bruce
Robert Allan
Janet Edith Bruce
πŸ’ 1912/4062
Bachelor
Widow
Farmer
Domestic Duties
28
32
Fairlie
Russells Flat
28 years
1 year
Residence of R. Allan, Russells Flat 12/3900 28 May 1912 Rev J. Pringle
No 25
Date of Notice 28 May 1912
  Groom Bride
Names of Parties Robert Allan Janet Edith Bruce
  πŸ’ 1912/4062
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 28 32
Dwelling Place Fairlie Russells Flat
Length of Residence 28 years 1 year
Marriage Place Residence of R. Allan, Russells Flat
Folio 12/3900
Consent
Date of Certificate 28 May 1912
Officiating Minister Rev J. Pringle

Page 241

District of Malvern Quarter ending 30 June 1912 Registrar David Francis Holland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 11 June 1912 Henry Wood
Clarice Johanna Mills
Henry Wood
Clarice Johanna Mills
πŸ’ 1912/7454
Bachelor
Spinster
Farm labourer
Domestic Duties
23
22
Greendale
Greendale
10 years
12 years
Methodist Church, Greendale 12/5381 11 June 1912 Rev A. Harding
No 26
Date of Notice 11 June 1912
  Groom Bride
Names of Parties Henry Wood Clarice Johanna Mills
  πŸ’ 1912/7454
Condition Bachelor Spinster
Profession Farm labourer Domestic Duties
Age 23 22
Dwelling Place Greendale Greendale
Length of Residence 10 years 12 years
Marriage Place Methodist Church, Greendale
Folio 12/5381
Consent
Date of Certificate 11 June 1912
Officiating Minister Rev A. Harding

Page 243

District of Malvern Quarter ending 30 September 1912 Registrar David Francis Holland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 17 August 1912 Charles Frederick Binns
Emily May Pole
Charles Frederick Binns
Emily May Pole
πŸ’ 1912/6288
Bachelor
Spinster
Wool Buyer
Clerk
29
24
Christchurch
Waddington
21 years
1 week
Anglican Church Sheffield 12/577 7 August 1912 Rev G. F. Petrie
No 27
Date of Notice 17 August 1912
  Groom Bride
Names of Parties Charles Frederick Binns Emily May Pole
  πŸ’ 1912/6288
Condition Bachelor Spinster
Profession Wool Buyer Clerk
Age 29 24
Dwelling Place Christchurch Waddington
Length of Residence 21 years 1 week
Marriage Place Anglican Church Sheffield
Folio 12/577
Consent
Date of Certificate 7 August 1912
Officiating Minister Rev G. F. Petrie

Page 245

District of Malvern Quarter ending 31 December 1912 Registrar David Francis Holland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 2 October 1912 Harry Murfitt
Daisy Rubina Askew
Harry Murfitt
Daisy Rubina Askew
πŸ’ 1912/9040
Bachelor
Spinster
Groom
Domestic Duties
24
19
Rangiora
Waddington
8 years
19 years
Anglican Church, Sheffield 12/782 Walter Askew, father of bride 2 October 1912 Rev. G. F. Petrie
No 28
Date of Notice 2 October 1912
  Groom Bride
Names of Parties Harry Murfitt Daisy Rubina Askew
  πŸ’ 1912/9040
Condition Bachelor Spinster
Profession Groom Domestic Duties
Age 24 19
Dwelling Place Rangiora Waddington
Length of Residence 8 years 19 years
Marriage Place Anglican Church, Sheffield
Folio 12/782
Consent Walter Askew, father of bride
Date of Certificate 2 October 1912
Officiating Minister Rev. G. F. Petrie
29 30 December 1912 Hosborough William Baxter
Laura Daikee Baxter
Hosborough William Baxter
Laura Daikee
πŸ’ 1912/8180
Bachelor
Spinster
Blacksmith
Domestic Duties
23
20
Springfield
Waddington
3 months
20 years
Registrars Office, Sheffield 12/688 W. Baxter, father of bride 30 December 1912 D. F. Holland, Registrar
No 29
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Hosborough William Baxter Laura Daikee Baxter
BDM Match (82%) Hosborough William Baxter Laura Daikee
  πŸ’ 1912/8180
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 23 20
Dwelling Place Springfield Waddington
Length of Residence 3 months 20 years
Marriage Place Registrars Office, Sheffield
Folio 12/688
Consent W. Baxter, father of bride
Date of Certificate 30 December 1912
Officiating Minister D. F. Holland, Registrar

Page 247

District of Methven Quarter ending 31 March 1912 Registrar H. G. Hunt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 29 January 1912 Harold Edwin Adolphus Lock
Florence Josephine Patton
Harold Edwin Adolphus Lock
Florence Josephine Patton
πŸ’ 1912/1952
Bachelor
Spinster
Farmer
Domestic Duties
31
26
Methven NZ
Methven NZ
21 years
2 years
Presbyterian Church Methven NZ 12/1614 29 January 1912 G. H. Aitken
No 23
Date of Notice 29 January 1912
  Groom Bride
Names of Parties Harold Edwin Adolphus Lock Florence Josephine Patton
  πŸ’ 1912/1952
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 26
Dwelling Place Methven NZ Methven NZ
Length of Residence 21 years 2 years
Marriage Place Presbyterian Church Methven NZ
Folio 12/1614
Consent
Date of Certificate 29 January 1912
Officiating Minister G. H. Aitken
24 12 March 1912 William Thomas Pollock
Adeline Marion Wright
William Thomas Pollock
Adeline Marion Wright
πŸ’ 1912/1905
Widower
Widow
Shepherd
Domestic Duties
42
40
Methven NZ
Methven NZ
3 days
6 years
Church of England Methven NZ 12/1542 12 March 1912 G. H. Morse
No 24
Date of Notice 12 March 1912
  Groom Bride
Names of Parties William Thomas Pollock Adeline Marion Wright
  πŸ’ 1912/1905
Condition Widower Widow
Profession Shepherd Domestic Duties
Age 42 40
Dwelling Place Methven NZ Methven NZ
Length of Residence 3 days 6 years
Marriage Place Church of England Methven NZ
Folio 12/1542
Consent
Date of Certificate 12 March 1912
Officiating Minister G. H. Morse
25 16 March 1912 Frank Edward Haphem
Annie Kelly
Frank Edward Lapham
Annie Kelly
πŸ’ 1912/1953
Bachelor
Widow
Hairdresser
Domestic Duties
28
28
Methven NZ
Methven NZ
2 months
4 months
Presbyterian Manse Methven NZ 12/1615 16 March 1912 G. H. Aitken
No 25
Date of Notice 16 March 1912
  Groom Bride
Names of Parties Frank Edward Haphem Annie Kelly
BDM Match (95%) Frank Edward Lapham Annie Kelly
  πŸ’ 1912/1953
Condition Bachelor Widow
Profession Hairdresser Domestic Duties
Age 28 28
Dwelling Place Methven NZ Methven NZ
Length of Residence 2 months 4 months
Marriage Place Presbyterian Manse Methven NZ
Folio 12/1615
Consent
Date of Certificate 16 March 1912
Officiating Minister G. H. Aitken

More from this register