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 539

District of Dunedin Quarter ending 31 December 1912 Registrar Henry Maxwell
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
665 14 December 1912 Charles Thomas Stewart Durning
Ethel Margaret Durning
Charles Thomas Stewart
Ethel Margaret Durning
πŸ’ 1912/5397
Bachelor
Spinster
marine engineer
32
22
St Kilda
South Dunedin
2 months
4 years
In St Patrick's Basilica South Dunedin 12/8956 14 December 1912 D. O'Neill
No 665
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Charles Thomas Stewart Durning Ethel Margaret Durning
BDM Match (87%) Charles Thomas Stewart Ethel Margaret Durning
  πŸ’ 1912/5397
Condition Bachelor Spinster
Profession marine engineer
Age 32 22
Dwelling Place St Kilda South Dunedin
Length of Residence 2 months 4 years
Marriage Place In St Patrick's Basilica South Dunedin
Folio 12/8956
Consent
Date of Certificate 14 December 1912
Officiating Minister D. O'Neill
666 14 December 1912 William Watts
Fanny Connor Lawrence
William Watts
Fanny Connor Lawrence
πŸ’ 1912/8829
Bachelor
Spinster
labourer
28
22
Dunedin
Dunedin
3 days
19 months
In the house of Mrs A Jones 4 Forth Street Dunedin 12/8366 14 December 1912 W. Slade
No 666
Date of Notice 14 December 1912
  Groom Bride
Names of Parties William Watts Fanny Connor Lawrence
  πŸ’ 1912/8829
Condition Bachelor Spinster
Profession labourer
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 19 months
Marriage Place In the house of Mrs A Jones 4 Forth Street Dunedin
Folio 12/8366
Consent
Date of Certificate 14 December 1912
Officiating Minister W. Slade
667 14 December 1912 Reginald William Britton
Elizabeth Turnbull
Reginald William Britton
Elizabeth Turnbull
πŸ’ 1912/5483
Bachelor
Spinster
biscuit manufacturer
30
32
Caversham
South Dunedin
3 days
4 years
In the house of Mr E. Turnbull 43 Cargill Road South Dunedin 12/9094 14 December 1912 R. Fairmaid
No 667
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Reginald William Britton Elizabeth Turnbull
  πŸ’ 1912/5483
Condition Bachelor Spinster
Profession biscuit manufacturer
Age 30 32
Dwelling Place Caversham South Dunedin
Length of Residence 3 days 4 years
Marriage Place In the house of Mr E. Turnbull 43 Cargill Road South Dunedin
Folio 12/9094
Consent
Date of Certificate 14 December 1912
Officiating Minister R. Fairmaid
668 14 December 1912 Roy William Hessey
Jane Reid Wilson
Roy William Hessey
Jane Reid Wilson
πŸ’ 1912/8832
Bachelor
Spinster
blacksmith
milliner
23
22
St Kilda
South Dunedin
4 years
4 years
In the First Church Dunedin 12/8368 14 December 1912 G. H. Balfour
No 668
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Roy William Hessey Jane Reid Wilson
  πŸ’ 1912/8832
Condition Bachelor Spinster
Profession blacksmith milliner
Age 23 22
Dwelling Place St Kilda South Dunedin
Length of Residence 4 years 4 years
Marriage Place In the First Church Dunedin
Folio 12/8368
Consent
Date of Certificate 14 December 1912
Officiating Minister G. H. Balfour
669 14 December 1912 Edward Hardcastle
Barbara Fraser Boswell
Edward Hardcastle
Barbara Fraser Boswell
πŸ’ 1912/8839
Widower
Spinster
journalist
52
43
Christchurch
Dunedin
20 years
2 years
In St Martin's Church 12/8352 14 December 1912 W. H. Roberts
No 669
Date of Notice 14 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 20 years 2 years
Marriage Place In St Martin's Church
Folio 12/8352
Consent
Date of Certificate 14 December 1912
Officiating Minister W. H. Roberts
670 14 December 1912 James Stephen Shephard
Catherine Alice Margaret Allan
James Stephen Shephard
Catherine Alice Margaret Allan
πŸ’ 1912/5442
Bachelor
Spinster
gasfitter
machinist
30
22
South Dunedin
South Dunedin
28 years
6 years
In the house of Mrs M. J. Allan 191 Cargill Road South Dunedin 12/9095 14 December 1912 R. Fairmaid
No 670
Date of Notice 14 December 1912
  Groom Bride
Names of Parties James Stephen Shephard Catherine Alice Margaret Allan
  πŸ’ 1912/5442
Condition Bachelor Spinster
Profession gasfitter machinist
Age 30 22
Dwelling Place South Dunedin South Dunedin
Length of Residence 28 years 6 years
Marriage Place In the house of Mrs M. J. Allan 191 Cargill Road South Dunedin
Folio 12/9095
Consent
Date of Certificate 14 December 1912
Officiating Minister R. Fairmaid

Page 540

District of Dunedin Quarter ending 31 December 1912 Registrar Henry Maxwell
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 14 December 1912 William Miller
Ellen Sophia Treseder
William Miller
Ellen Sophia Treseder
πŸ’ 1912/8828
Bachelor
Spinster
mariner
34 years
22 years
Dunedin
Dunedin
3 months
22 years
In the house of the Rev. W. Slade, 56 Royal Terrace, Dunedin 12/8365 14 December 1912 W. Slade
No 641
Date of Notice 14 December 1912
  Groom Bride
Names of Parties William Miller Ellen Sophia Treseder
  πŸ’ 1912/8828
Condition Bachelor Spinster
Profession mariner
Age 34 years 22 years
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 22 years
Marriage Place In the house of the Rev. W. Slade, 56 Royal Terrace, Dunedin
Folio 12/8365
Consent
Date of Certificate 14 December 1912
Officiating Minister W. Slade
642 14 December 1912 Richard William Deaker
Lilian Jane Titchener
Richard William Deaker
Lilian Jane Titchener
πŸ’ 1912/5594
Bachelor
Spinster
labourer
31 years
27 years
Caversham
Caversham
5 years
24 years
In St. Peter's Church, Caversham 12/9156 14 December 1912 E. D. Evans
No 642
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Richard William Deaker Lilian Jane Titchener
  πŸ’ 1912/5594
Condition Bachelor Spinster
Profession labourer
Age 31 years 27 years
Dwelling Place Caversham Caversham
Length of Residence 5 years 24 years
Marriage Place In St. Peter's Church, Caversham
Folio 12/9156
Consent
Date of Certificate 14 December 1912
Officiating Minister E. D. Evans
644 14 December 1912 Jack Bannatyne Reid
Ruby Stoddart
Jack Bannatyne Reid
Ruby Stoddart
πŸ’ 1912/9141
Bachelor
Spinster
driver
22 years
21 years
Dunedin
Dunedin
3 days
3 days
In the Presbyterian Church, Queens Drive, St. Kilda 12/8331 14 December 1912 R. S. Allan
No 644
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Jack Bannatyne Reid Ruby Stoddart
  πŸ’ 1912/9141
Condition Bachelor Spinster
Profession driver
Age 22 years 21 years
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the Presbyterian Church, Queens Drive, St. Kilda
Folio 12/8331
Consent
Date of Certificate 14 December 1912
Officiating Minister R. S. Allan
645 18 December 1912 William Alexander Harry Hamblett
Ellen West
William Alexander Harry Hamblett
Ellen West
πŸ’ 1913/2463
Bachelor
Spinster
divinity student
33 years
27 years
Roslyn
Roslyn
6 years
6 years
In St. John's Church, Roslyn 13/2007 18 December 1912 W. A. R. Fitchett
No 645
Date of Notice 18 December 1912
  Groom Bride
Names of Parties William Alexander Harry Hamblett Ellen West
  πŸ’ 1913/2463
Condition Bachelor Spinster
Profession divinity student
Age 33 years 27 years
Dwelling Place Roslyn Roslyn
Length of Residence 6 years 6 years
Marriage Place In St. John's Church, Roslyn
Folio 13/2007
Consent
Date of Certificate 18 December 1912
Officiating Minister W. A. R. Fitchett
646 18 December 1912 Henton Macaulay Davey
Maud Mary Browne
Henton Macaulay Davey
Maud Mary Browne
πŸ’ 1912/8822
Widower
Spinster
engineer
61 years
36 years
Dunedin
Dunedin
35 years
2 weeks
The Catholic Apostolic Church, Maclaggan Street, Dunedin 12/8359 18 December 1912 J. E. Tucker
No 646
Date of Notice 18 December 1912
  Groom Bride
Names of Parties Henton Macaulay Davey Maud Mary Browne
  πŸ’ 1912/8822
Condition Widower Spinster
Profession engineer
Age 61 years 36 years
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 2 weeks
Marriage Place The Catholic Apostolic Church, Maclaggan Street, Dunedin
Folio 12/8359
Consent
Date of Certificate 18 December 1912
Officiating Minister J. E. Tucker
647 18 December 1912 James Wright
Catherine Harrison Kennedy
James Wright
Chatherine Harrison Kennedy
πŸ’ 1913/2199
Bachelor
Spinster
leather-dresser
26 years
24 years
Green Island
Roslyn
17 years
24 years
In the house of Mr. J. Kennedy, Jervois Street, Roslyn 13/1689 18 December 1912 C. Dallaston
No 647
Date of Notice 18 December 1912
  Groom Bride
Names of Parties James Wright Catherine Harrison Kennedy
BDM Match (98%) James Wright Chatherine Harrison Kennedy
  πŸ’ 1913/2199
Condition Bachelor Spinster
Profession leather-dresser
Age 26 years 24 years
Dwelling Place Green Island Roslyn
Length of Residence 17 years 24 years
Marriage Place In the house of Mr. J. Kennedy, Jervois Street, Roslyn
Folio 13/1689
Consent
Date of Certificate 18 December 1912
Officiating Minister C. Dallaston
673 14 December 1912 Valentine Mitchell
Isabella Dougall
Bachelor
Spinster
draper
24 years
23 years
Maori Hill
Maori Hill
12 years
2 years
In St. Stephen's Church, Dunedin 12/8800 14 December 1912 J. R. McIntyre
No 673
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Valentine Mitchell Isabella Dougall
Condition Bachelor Spinster
Profession draper
Age 24 years 23 years
Dwelling Place Maori Hill Maori Hill
Length of Residence 12 years 2 years
Marriage Place In St. Stephen's Church, Dunedin
Folio 12/8800
Consent
Date of Certificate 14 December 1912
Officiating Minister J. R. McIntyre

Page 541

District of Dunedin Quarter ending 31 December 1912 Registrar Henry Maxwell
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
649 19 December 1912 Charles Hay
Jane Glen Mackay
Charles Hay
Jane Glen Mackay
πŸ’ 1912/8853
Bachelor
Spinster
electrician
weaver
37
27
Roslyn
Roslyn
24 years
4 months
In the house of Mr R. C. Glendining High Street Roslyn 12/8390 19 December 1912 W. Scorgie
No 649
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Charles Hay Jane Glen Mackay
  πŸ’ 1912/8853
Condition Bachelor Spinster
Profession electrician weaver
Age 37 27
Dwelling Place Roslyn Roslyn
Length of Residence 24 years 4 months
Marriage Place In the house of Mr R. C. Glendining High Street Roslyn
Folio 12/8390
Consent
Date of Certificate 19 December 1912
Officiating Minister W. Scorgie
678 19 December 1912 Charles Vintiner
Bridget Cosgrove
Charles Vintiner
Bridget Cosgrove
πŸ’ 1913/2173
Bachelor
Spinster
machinist
36
24
South Dunedin
South Dunedin
25 years
3 years
In St Joseph's Cathedral Dunedin 13/1663 19 December 1912 J. Coffey
No 678
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Charles Vintiner Bridget Cosgrove
  πŸ’ 1913/2173
Condition Bachelor Spinster
Profession machinist
Age 36 24
Dwelling Place South Dunedin South Dunedin
Length of Residence 25 years 3 years
Marriage Place In St Joseph's Cathedral Dunedin
Folio 13/1663
Consent
Date of Certificate 19 December 1912
Officiating Minister J. Coffey
680 19 December 1912 George Watson Stewart
Isabella Janet Fleming
George Watson Stewart
Isabella Janet Fleming
πŸ’ 1912/5233
Bachelor
Spinster
bootmaker
millhand
30
33
Caversham
Mornington
5 years
7 months
In the house of the Rev. R. Waddell High Street Dunedin 12/8791 19 December 1912 R. Waddell
No 680
Date of Notice 19 December 1912
  Groom Bride
Names of Parties George Watson Stewart Isabella Janet Fleming
  πŸ’ 1912/5233
Condition Bachelor Spinster
Profession bootmaker millhand
Age 30 33
Dwelling Place Caversham Mornington
Length of Residence 5 years 7 months
Marriage Place In the house of the Rev. R. Waddell High Street Dunedin
Folio 12/8791
Consent
Date of Certificate 19 December 1912
Officiating Minister R. Waddell
681 19 December 1912 Michael Henry Mullin
Rose Annie Catherine McGowan
Michael Henry Mullin
Rose Annie Catherine McGowan
πŸ’ 1912/5395
Bachelor
Spinster
lineman
31
31
South Dunedin
South Dunedin
4 years
20 years
In St Patricks Basilica South Dunedin 12/8954 19 December 1912 J. P. Delany
No 681
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Michael Henry Mullin Rose Annie Catherine McGowan
  πŸ’ 1912/5395
Condition Bachelor Spinster
Profession lineman
Age 31 31
Dwelling Place South Dunedin South Dunedin
Length of Residence 4 years 20 years
Marriage Place In St Patricks Basilica South Dunedin
Folio 12/8954
Consent
Date of Certificate 19 December 1912
Officiating Minister J. P. Delany
682 19 December 1912 William Craig Dunn
Charlotte Sarah Logan Dunn
William Craig Dunn
Charlotte Sarah Logan Dunn
πŸ’ 1912/8858
Bachelor
Spinster
grocer
25
21
Mornington
Mornington
25 years
2 years
In the house of Mr S. Dunn 22a Havelock Street Mornington 12/8394 19 December 1912 W. Scorgie
No 682
Date of Notice 19 December 1912
  Groom Bride
Names of Parties William Craig Dunn Charlotte Sarah Logan Dunn
  πŸ’ 1912/8858
Condition Bachelor Spinster
Profession grocer
Age 25 21
Dwelling Place Mornington Mornington
Length of Residence 25 years 2 years
Marriage Place In the house of Mr S. Dunn 22a Havelock Street Mornington
Folio 12/8394
Consent
Date of Certificate 19 December 1912
Officiating Minister W. Scorgie
683 19 December 1912 Arthur Henry Hordern
Rose Winifred Keenan
Arthur Henry Hordern
Rose Winifred Keenan
πŸ’ 1912/5396
Bachelor
Spinster
coach-builder
30
25
St Kilda
Caversham
30 years
25 years
In the house of Mr O. J. Keenan 16 Nelson Street South Dunedin 12/8955 19 December 1912 J. P. Delany
No 683
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Arthur Henry Hordern Rose Winifred Keenan
  πŸ’ 1912/5396
Condition Bachelor Spinster
Profession coach-builder
Age 30 25
Dwelling Place St Kilda Caversham
Length of Residence 30 years 25 years
Marriage Place In the house of Mr O. J. Keenan 16 Nelson Street South Dunedin
Folio 12/8955
Consent
Date of Certificate 19 December 1912
Officiating Minister J. P. Delany

Page 542

District of Dunedin Quarter ending 31 December 1912 Registrar Henry Maxwell
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 19 December 1912 Ernest Richard Hiscoke
Caroline Fleury
Ernest Richard Hiscoke
Caroline Fleury
πŸ’ 1912/5625
Bachelor
Widow
labourer
29
28
Caversham
Dunedin
4 months
28 years
In the house of Mr E. Newby, 56 Canongate, Dunedin 12/918 19 December 1912 E. Newby
No 684
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Ernest Richard Hiscoke Caroline Fleury
  πŸ’ 1912/5625
Condition Bachelor Widow
Profession labourer
Age 29 28
Dwelling Place Caversham Dunedin
Length of Residence 4 months 28 years
Marriage Place In the house of Mr E. Newby, 56 Canongate, Dunedin
Folio 12/918
Consent
Date of Certificate 19 December 1912
Officiating Minister E. Newby
685 20 December 1912 James Webb
Christina Ann Knudson
James Webb
Christina Ann Knudson
πŸ’ 1912/8843
Bachelor
Spinster
cabinet-maker
21
22
Dunedin
Anderson's Bay
6 years
2 years
In St. Matthew's Church, Dunedin 12/8356 20 December 1912 W. Curzon-Siggers
No 685
Date of Notice 20 December 1912
  Groom Bride
Names of Parties James Webb Christina Ann Knudson
  πŸ’ 1912/8843
Condition Bachelor Spinster
Profession cabinet-maker
Age 21 22
Dwelling Place Dunedin Anderson's Bay
Length of Residence 6 years 2 years
Marriage Place In St. Matthew's Church, Dunedin
Folio 12/8356
Consent
Date of Certificate 20 December 1912
Officiating Minister W. Curzon-Siggers
686 20 December 1912 John Arthur Borrie
Ivy Jean Curle
John Arthur Borrie
Ivy Jean Curle
πŸ’ 1912/9128
Bachelor
Spinster
teacher
28
26
Maori Hill
Caversham
6 years
15 years
In St. Mary's Church, Mornington 12/8341 20 December 1912 A. Neild
No 686
Date of Notice 20 December 1912
  Groom Bride
Names of Parties John Arthur Borrie Ivy Jean Curle
  πŸ’ 1912/9128
Condition Bachelor Spinster
Profession teacher
Age 28 26
Dwelling Place Maori Hill Caversham
Length of Residence 6 years 15 years
Marriage Place In St. Mary's Church, Mornington
Folio 12/8341
Consent
Date of Certificate 20 December 1912
Officiating Minister A. Neild
687 20 December 1912 Stephen Harvey Thomas
Lottie May Scoble
Stephen Harvey Thomas
Lottie May Scoble
πŸ’ 1912/5238
Bachelor
Spinster
french-polisher
30
28
Dunedin
Dunedin
4 years
28 years
In All Saints Church, Dunedin 12/8795 20 December 1912 A. R. Fitchett
No 687
Date of Notice 20 December 1912
  Groom Bride
Names of Parties Stephen Harvey Thomas Lottie May Scoble
  πŸ’ 1912/5238
Condition Bachelor Spinster
Profession french-polisher
Age 30 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 28 years
Marriage Place In All Saints Church, Dunedin
Folio 12/8795
Consent
Date of Certificate 20 December 1912
Officiating Minister A. R. Fitchett
688 20 December 1912 James Bottle
Mary Ann Alberta Burns
James Cottle
Mary Ann Alberta Burns
πŸ’ 1912/8840
Bachelor
Widow
carter
30
31
Dunedin
Dunedin
12 months
30 years
In the house of Mr A. H. Hucker, 450 Leith Street, Dunedin 12/8353 20 December 1912 G. K. Smith
No 688
Date of Notice 20 December 1912
  Groom Bride
Names of Parties James Bottle Mary Ann Alberta Burns
BDM Match (96%) James Cottle Mary Ann Alberta Burns
  πŸ’ 1912/8840
Condition Bachelor Widow
Profession carter
Age 30 31
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 30 years
Marriage Place In the house of Mr A. H. Hucker, 450 Leith Street, Dunedin
Folio 12/8353
Consent
Date of Certificate 20 December 1912
Officiating Minister G. K. Smith
689 21 December 1912 Reginald Smalley Butfield
Annie Fyffe
Reginald Smalley Cutfield
Annie Fyffe
πŸ’ 1912/5453
Divorced
Spinster
accountant
32
28
Invercargill
St. Kilda
6 months
5 years
In the house of Mrs A. Fyffe, 16 Grove Street, St. Kilda 12/9096 21 December 1912 Q. Fairmaid
No 689
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Reginald Smalley Butfield Annie Fyffe
BDM Match (98%) Reginald Smalley Cutfield Annie Fyffe
  πŸ’ 1912/5453
Condition Divorced Spinster
Profession accountant
Age 32 28
Dwelling Place Invercargill St. Kilda
Length of Residence 6 months 5 years
Marriage Place In the house of Mrs A. Fyffe, 16 Grove Street, St. Kilda
Folio 12/9096
Consent
Date of Certificate 21 December 1912
Officiating Minister Q. Fairmaid
690 21 December 1912 Henry James Millow
Margaret Lillian Corbett
Henry James Millow
Margaret Lillian Corbett
πŸ’ 1912/9133
Bachelor
Spinster
painter
24
24
Dunedin
Maori Hill
3 days
14 years
In the house of Mrs R. S. Corbett, Lothian Street, Maori Hill 12/8346 21 December 1912 H. H. Barton
No 690
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Henry James Millow Margaret Lillian Corbett
  πŸ’ 1912/9133
Condition Bachelor Spinster
Profession painter
Age 24 24
Dwelling Place Dunedin Maori Hill
Length of Residence 3 days 14 years
Marriage Place In the house of Mrs R. S. Corbett, Lothian Street, Maori Hill
Folio 12/8346
Consent
Date of Certificate 21 December 1912
Officiating Minister H. H. Barton

Page 543

District of Dunedin Quarter ending 31 December 1912 Registrar Henry Maxwell
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
691 21 December 1912 William Henry Bowdler
Isabella Fleming
William Henry Bowdlie
Isabella Flemming
πŸ’ 1913/2460
William Leonard Milner
Isabella Pelvin
πŸ’ 1912/7968
Bachelor
Spinster
labourer
42
34
Dunedin
Dunedin
42 years
6 months
In the house of Mr. J. Bauchop, 69 George Street, Dunedin 12/2004 21 December 1912 J. K. McIntyre
No 691
Date of Notice 21 December 1912
  Groom Bride
Names of Parties William Henry Bowdler Isabella Fleming
BDM Match (92%) William Henry Bowdlie Isabella Flemming
  πŸ’ 1913/2460
BDM Match (64%) William Leonard Milner Isabella Pelvin
  πŸ’ 1912/7968
Condition Bachelor Spinster
Profession labourer
Age 42 34
Dwelling Place Dunedin Dunedin
Length of Residence 42 years 6 months
Marriage Place In the house of Mr. J. Bauchop, 69 George Street, Dunedin
Folio 12/2004
Consent
Date of Certificate 21 December 1912
Officiating Minister J. K. McIntyre
692 21 December 1912 Samuel Edward Lovett
Stella Christina Cunningham
Samuel Edward Lovett
Stella Christina Cunningham
πŸ’ 1912/9101
Bachelor
Spinster
dairyman
28
25
Roslyn
Roslyn
6 years
12 years
In the house of Mr. J. Cunningham, Raikorai Valley Road, Roslyn 12/8314 21 December 1912 R. Gebbie
No 692
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Samuel Edward Lovett Stella Christina Cunningham
  πŸ’ 1912/9101
Condition Bachelor Spinster
Profession dairyman
Age 28 25
Dwelling Place Roslyn Roslyn
Length of Residence 6 years 12 years
Marriage Place In the house of Mr. J. Cunningham, Raikorai Valley Road, Roslyn
Folio 12/8314
Consent
Date of Certificate 21 December 1912
Officiating Minister R. Gebbie
693 23 December 1912 Daniel Andrew Anderson
Ethel Anna Maria Lawson
Daniel Andrew Anderson
Ethel Anna Maria Lawson
πŸ’ 1912/9103
Bachelor
Spinster
sawmiller
25
27
Dunedin
Roslyn
3 days
6 months
In Knox Church, Dunedin 12/8316 23 December 1912 R. E. Davies
No 693
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Daniel Andrew Anderson Ethel Anna Maria Lawson
  πŸ’ 1912/9103
Condition Bachelor Spinster
Profession sawmiller
Age 25 27
Dwelling Place Dunedin Roslyn
Length of Residence 3 days 6 months
Marriage Place In Knox Church, Dunedin
Folio 12/8316
Consent
Date of Certificate 23 December 1912
Officiating Minister R. E. Davies
694 23 December 1912 William Henry Norman
Annie Smith
William Henry Norman
Annie Smith
πŸ’ 1912/9129
William Douglas
Annie Smith
πŸ’ 1913/780
Thomas Henry Solomon
Anne Smith
πŸ’ 1912/4504
Bachelor
Spinster
match-maker
24
24
Caversham
South Dunedin
24 years
15 years
In the house of Mr. J. Smith, 38 Richmond Street, South Dunedin 12/8342 23 December 1912 E. Drake
No 694
Date of Notice 23 December 1912
  Groom Bride
Names of Parties William Henry Norman Annie Smith
  πŸ’ 1912/9129
BDM Match (73%) William Douglas Annie Smith
  πŸ’ 1913/780
BDM Match (70%) Thomas Henry Solomon Anne Smith
  πŸ’ 1912/4504
Condition Bachelor Spinster
Profession match-maker
Age 24 24
Dwelling Place Caversham South Dunedin
Length of Residence 24 years 15 years
Marriage Place In the house of Mr. J. Smith, 38 Richmond Street, South Dunedin
Folio 12/8342
Consent
Date of Certificate 23 December 1912
Officiating Minister E. Drake
695 23 December 1912 Robert Henry Ward
Jane Richardson
Robert Henry Ward
Jane Richardson
πŸ’ 1912/9104
Bachelor
Spinster
farmer
34
27
Dunedin
Dunedin
3 days
2 weeks
In Knox Church, Dunedin 12/8317 23 December 1912 R. E. Davies
No 695
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Robert Henry Ward Jane Richardson
  πŸ’ 1912/9104
Condition Bachelor Spinster
Profession farmer
Age 34 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 weeks
Marriage Place In Knox Church, Dunedin
Folio 12/8317
Consent
Date of Certificate 23 December 1912
Officiating Minister R. E. Davies
696 23 December 1912 John Henry Denton
Elizabeth Grace Sutherland
John Henry Moore
Elizabeth Alice Smith
πŸ’ 1912/8798
John Henry Jones
Elizabeth Mabel Hewett
πŸ’ 1912/3829
Bachelor
Spinster
labourer
31
20
Dunedin
Dunedin
12 years
20 years
In the house of Mr. J. Sutherland, 211 George Street, Dunedin 12/8799 James Sutherland, father 23 December 1912 J. K. McIntyre
No 696
Date of Notice 23 December 1912
  Groom Bride
Names of Parties John Henry Denton Elizabeth Grace Sutherland
BDM Match (61%) John Henry Moore Elizabeth Alice Smith
  πŸ’ 1912/8798
BDM Match (60%) John Henry Jones Elizabeth Mabel Hewett
  πŸ’ 1912/3829
Condition Bachelor Spinster
Profession labourer
Age 31 20
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 20 years
Marriage Place In the house of Mr. J. Sutherland, 211 George Street, Dunedin
Folio 12/8799
Consent James Sutherland, father
Date of Certificate 23 December 1912
Officiating Minister J. K. McIntyre

Page 544

District of Dunedin Quarter ending 31 December 1912 Registrar Henry Maxwell
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
697 23 December 1912 Herbert Robert Cole
Beatrice Elizabeth Scoble
Herbert Robert Cole
Beatrice Elizabeth Scoble
πŸ’ 1912/9105
Bachelor
Spinster
artist
23
28
Dunedin
Dunedin
7 years
28 years
In Knox Church Dunedin 12/831 23 December 1912 R. E. Davies
No 697
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Herbert Robert Cole Beatrice Elizabeth Scoble
  πŸ’ 1912/9105
Condition Bachelor Spinster
Profession artist
Age 23 28
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 28 years
Marriage Place In Knox Church Dunedin
Folio 12/831
Consent
Date of Certificate 23 December 1912
Officiating Minister R. E. Davies
698 23 December 1912 Shepherd Hughes
Margaret Elizabeth McDonald
Shepherd Hughes
Margaret Elizabeth McDonald
πŸ’ 1912/5304
Shepherd Hughes
Margaret Elizabeth McDonald
πŸ’ 1912/5304
Bachelor
Divorced
fruiterer
52
38
Dunedin
Dunedin
6 years
2 years
In the house of Mr J. W. Faulkner 140 George Street Dunedin 12/861 23 December 1912 P. W. Fairelough
No 698
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Shepherd Hughes Margaret Elizabeth McDonald
  πŸ’ 1912/5304
  πŸ’ 1912/5304
Condition Bachelor Divorced
Profession fruiterer
Age 52 38
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 2 years
Marriage Place In the house of Mr J. W. Faulkner 140 George Street Dunedin
Folio 12/861
Consent
Date of Certificate 23 December 1912
Officiating Minister P. W. Fairelough
699 23 December 1912 George Rule Hudson
Annie McGregor
George Rule Hudson
Annie McGregor
πŸ’ 1912/8080
Walter Percival Simmonds
Annie McGregor
πŸ’ 1912/7483
Bachelor
Spinster
labourer
40
38
Dunedin
Caversham
3 days
2 years
In the office of the Registrar of Marriages Dunedin 12/6687 23 December 1912 H. Maxwell
No 699
Date of Notice 23 December 1912
  Groom Bride
Names of Parties George Rule Hudson Annie McGregor
  πŸ’ 1912/8080
BDM Match (60%) Walter Percival Simmonds Annie McGregor
  πŸ’ 1912/7483
Condition Bachelor Spinster
Profession labourer
Age 40 38
Dwelling Place Dunedin Caversham
Length of Residence 3 days 2 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 12/6687
Consent
Date of Certificate 23 December 1912
Officiating Minister H. Maxwell
700 23 December 1912 Thomas James Lethaby
Mary Reeves
Thomas James Lethaby
Mary Reeves
πŸ’ 1912/5460
Bachelor
Spinster
carter
23
21
St Kilda
St Kilda
1 week
6 months
In the Bungalow Tea Rooms Victoria Road St Kilda 12/9097 23 December 1912 R. Fairmaid
No 700
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Thomas James Lethaby Mary Reeves
  πŸ’ 1912/5460
Condition Bachelor Spinster
Profession carter
Age 23 21
Dwelling Place St Kilda St Kilda
Length of Residence 1 week 6 months
Marriage Place In the Bungalow Tea Rooms Victoria Road St Kilda
Folio 12/9097
Consent
Date of Certificate 23 December 1912
Officiating Minister R. Fairmaid
701 23 December 1912 Samuel Becks
Ellen Priscilla Wellbourn
Samuel Becks
Ellen Priscilla Wellbourn
πŸ’ 1912/9139
Bachelor
Spinster
painter
machinist
25
23
Dunedin
Dunedin
1 week
11 years
In the Mission Hall Octagon Dunedin 12/8329 23 December 1912 W. Slade
No 701
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Samuel Becks Ellen Priscilla Wellbourn
  πŸ’ 1912/9139
Condition Bachelor Spinster
Profession painter machinist
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 11 years
Marriage Place In the Mission Hall Octagon Dunedin
Folio 12/8329
Consent
Date of Certificate 23 December 1912
Officiating Minister W. Slade
702 24 December 1912 John Rowley Miller Stewart
Louise Beatrice Travis
John Rowley Miller Stewart
Louisa Beatrice Travis
πŸ’ 1913/2123
Widower
Spinster
insurance inspector
50
36
Dunedin
Dunedin
3 days
6 years
In the house of Mr J. G. Travis 9 Fernhill Street Dunedin 12/1588 24 December 1912 H. G. Gould
No 702
Date of Notice 24 December 1912
  Groom Bride
Names of Parties John Rowley Miller Stewart Louise Beatrice Travis
BDM Match (98%) John Rowley Miller Stewart Louisa Beatrice Travis
  πŸ’ 1913/2123
Condition Widower Spinster
Profession insurance inspector
Age 50 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 years
Marriage Place In the house of Mr J. G. Travis 9 Fernhill Street Dunedin
Folio 12/1588
Consent
Date of Certificate 24 December 1912
Officiating Minister H. G. Gould

Page 545

District of Dunedin Quarter ending 31 December 1912 Registrar Henry Maxwell
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
403 24 December 1912 Charles Matthew French
Lily Liddell
Charles Matthew French
Lily Liddell
πŸ’ 1912/8078
Bachelor
Spinster
labourer
30
24
Dunedin
Dunedin
30 years
24 years
In the office of the Registrar of Marriages Dunedin 12/6685 24 December 1912 H. Maxwell
No 403
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Charles Matthew French Lily Liddell
  πŸ’ 1912/8078
Condition Bachelor Spinster
Profession labourer
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 24 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 12/6685
Consent
Date of Certificate 24 December 1912
Officiating Minister H. Maxwell
404 24 December 1912 Herbert Peter Minn
Marion Dale
Herbert Peter Minn
Marion Dale
πŸ’ 1912/8079
Widower
Spinster
storeman
34
38
Mornington
Dunedin
3 years
1 year
In the office of the Registrar of Marriages Dunedin 12/6686 24 December 1912 H. Maxwell
No 404
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Herbert Peter Minn Marion Dale
  πŸ’ 1912/8079
Condition Widower Spinster
Profession storeman
Age 34 38
Dwelling Place Mornington Dunedin
Length of Residence 3 years 1 year
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 12/6686
Consent
Date of Certificate 24 December 1912
Officiating Minister H. Maxwell
405 24 December 1912 Alfred Pellowe
Sarah Ann Faithfull
Alfred Pellowe
Sarah Ann Faithfull
πŸ’ 1912/9136
Bachelor
Spinster
storeman
seamstress
27
29
Invercargill
Dunedin
5 years
29 years
In the Methodist Central Mission Church Octagon Dunedin 14/8348 24 December 1912 W. Slade
No 405
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Alfred Pellowe Sarah Ann Faithfull
  πŸ’ 1912/9136
Condition Bachelor Spinster
Profession storeman seamstress
Age 27 29
Dwelling Place Invercargill Dunedin
Length of Residence 5 years 29 years
Marriage Place In the Methodist Central Mission Church Octagon Dunedin
Folio 14/8348
Consent
Date of Certificate 24 December 1912
Officiating Minister W. Slade
406 25 December 1912 David Eric Sinclair
Marion Adie Cowie Smith
David Eric Sinclair
Marion Adie Cowie Smith
πŸ’ 1912/5329
Bachelor
Spinster
platelayer
32
20
Roslyn
Roslyn
3 days
2 years
In the Roman Catholic Church Roslyn 14/8917 John Smith, father 25 December 1912 W. Corcoran
No 406
Date of Notice 25 December 1912
  Groom Bride
Names of Parties David Eric Sinclair Marion Adie Cowie Smith
  πŸ’ 1912/5329
Condition Bachelor Spinster
Profession platelayer
Age 32 20
Dwelling Place Roslyn Roslyn
Length of Residence 3 days 2 years
Marriage Place In the Roman Catholic Church Roslyn
Folio 14/8917
Consent John Smith, father
Date of Certificate 25 December 1912
Officiating Minister W. Corcoran
407 30 December 1912 John Lamb
Elizabeth Ellen Pleece
John Lamb
Elizabeth Ellen Pleece
πŸ’ 1912/5357
Bachelor
Widow
labourer
30
32
Dunedin
Dunedin
30 years
32 years
In the house of the Rev. E. A. Axelsen 41 Clyde Street Dunedin 14/8940 30 December 1912 E. A. Axelsen
No 407
Date of Notice 30 December 1912
  Groom Bride
Names of Parties John Lamb Elizabeth Ellen Pleece
  πŸ’ 1912/5357
Condition Bachelor Widow
Profession labourer
Age 30 32
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 32 years
Marriage Place In the house of the Rev. E. A. Axelsen 41 Clyde Street Dunedin
Folio 14/8940
Consent
Date of Certificate 30 December 1912
Officiating Minister E. A. Axelsen
408 30 December 1912 Patrick Steele
Ethel Maude Allen
Patrick Steele
Ethel Maude Allen
πŸ’ 1912/9142
Bachelor
Divorced
farmer
28
33
Dunedin
St Kilda
5 days
11 days
In the house of W. A. Allen 6 Bowen Street St Kilda 14/8332 30 December 1912 Q. S. Allen
No 408
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Patrick Steele Ethel Maude Allen
  πŸ’ 1912/9142
Condition Bachelor Divorced
Profession farmer
Age 28 33
Dwelling Place Dunedin St Kilda
Length of Residence 5 days 11 days
Marriage Place In the house of W. A. Allen 6 Bowen Street St Kilda
Folio 14/8332
Consent
Date of Certificate 30 December 1912
Officiating Minister Q. S. Allen

Page 546

District of Dunedin Quarter ending 31 December 1912 Registrar Henry Maxwell
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
409 30 December 1912 William George Pollock
May Eleanor Hicks
William George Pollock
May Eleanor Hicks
πŸ’ 1912/5595
Bachelor
Spinster
farrier
25
24
Caversham
South Dunedin
10 years
20 years
In St Peter's Church, Caversham 12/1915 30 December 1912 E. D. Evans
No 409
Date of Notice 30 December 1912
  Groom Bride
Names of Parties William George Pollock May Eleanor Hicks
  πŸ’ 1912/5595
Condition Bachelor Spinster
Profession farrier
Age 25 24
Dwelling Place Caversham South Dunedin
Length of Residence 10 years 20 years
Marriage Place In St Peter's Church, Caversham
Folio 12/1915
Consent
Date of Certificate 30 December 1912
Officiating Minister E. D. Evans
410 30 December 1912 Ralph McNish
Evelyn Edna Peart
Ralph McVish
Evelyn Edna Peart
πŸ’ 1912/8081
Bachelor
Spinster
blacksmith
29
24
Dunedin
Dunedin
1 week
24 years
In the office of the Registrar of Marriages, Dunedin 12/668 30 December 1912 H. Maxwell
No 410
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Ralph McNish Evelyn Edna Peart
BDM Match (96%) Ralph McVish Evelyn Edna Peart
  πŸ’ 1912/8081
Condition Bachelor Spinster
Profession blacksmith
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 24 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 12/668
Consent
Date of Certificate 30 December 1912
Officiating Minister H. Maxwell
411 30 December 1912 George Macaulay Brown
Mary Braik
George Macaulay Brown
Mary Craik
πŸ’ 1913/2134
Bachelor
Spinster
farmer
38
23
Dunedin
Mornington
3 days
23 years
In the Presbyterian Church, Mornington 13/1598 30 December 1912 W. Scorgie
No 411
Date of Notice 30 December 1912
  Groom Bride
Names of Parties George Macaulay Brown Mary Braik
BDM Match (95%) George Macaulay Brown Mary Craik
  πŸ’ 1913/2134
Condition Bachelor Spinster
Profession farmer
Age 38 23
Dwelling Place Dunedin Mornington
Length of Residence 3 days 23 years
Marriage Place In the Presbyterian Church, Mornington
Folio 13/1598
Consent
Date of Certificate 30 December 1912
Officiating Minister W. Scorgie
412 30 December 1912 Alexander Barclay Bruce
Georgina Mirk
Alexander Barclay Bruce
Georgina Mirk
πŸ’ 1913/2559
Bachelor
Spinster
labourer
25
30
Dunedin
Roslyn
6 days
12 months
In the First Church Vestry, Dunedin 13/205 30 December 1912 E. A. Axelsen
No 412
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Alexander Barclay Bruce Georgina Mirk
  πŸ’ 1913/2559
Condition Bachelor Spinster
Profession labourer
Age 25 30
Dwelling Place Dunedin Roslyn
Length of Residence 6 days 12 months
Marriage Place In the First Church Vestry, Dunedin
Folio 13/205
Consent
Date of Certificate 30 December 1912
Officiating Minister E. A. Axelsen
413 30 December 1912 Frank Francis James Eden
Martha Amelia Byfield
Frank Francis James Eden
Martha Amelia Byfield
πŸ’ 1913/2122
Bachelor
Spinster
labourer
33
21
Dunedin
Dunedin
12 months
21 years
In St Paul's Cathedral, Dunedin 13/1587 30 December 1912 H. G. Gould
No 413
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Frank Francis James Eden Martha Amelia Byfield
  πŸ’ 1913/2122
Condition Bachelor Spinster
Profession labourer
Age 33 21
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 21 years
Marriage Place In St Paul's Cathedral, Dunedin
Folio 13/1587
Consent
Date of Certificate 30 December 1912
Officiating Minister H. G. Gould
414 30 December 1912 Lionel David Galt
Jane Ann Dunn
Lionel David Galt
Jane Ann Dunn
πŸ’ 1913/2135
Bachelor
Spinster
schoolmaster
machinist
22
23
Dunedin
Mornington
3 days
23 years
In the house of Mr S. Dunn, 22a Havelock Street, Mornington 13/1599 30 December 1912 W. Scorgie
No 414
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Lionel David Galt Jane Ann Dunn
  πŸ’ 1913/2135
Condition Bachelor Spinster
Profession schoolmaster machinist
Age 22 23
Dwelling Place Dunedin Mornington
Length of Residence 3 days 23 years
Marriage Place In the house of Mr S. Dunn, 22a Havelock Street, Mornington
Folio 13/1599
Consent
Date of Certificate 30 December 1912
Officiating Minister W. Scorgie
415 30 December 1912 Joseph Vernon Matchett
Sarah Elizabeth Margaret Templeton
Joseph Vernon Matchett
Sarah Elizabeth Margaret Templeton
πŸ’ 1913/2198
Bachelor
Spinster
miner
23
18
Green Island
Green Island
1 week
15 years
In St Mark's Church, Green Island 13/1688 William Templeton, father 30 December 1912 G. Fynes-Clinton
No 415
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Joseph Vernon Matchett Sarah Elizabeth Margaret Templeton
  πŸ’ 1913/2198
Condition Bachelor Spinster
Profession miner
Age 23 18
Dwelling Place Green Island Green Island
Length of Residence 1 week 15 years
Marriage Place In St Mark's Church, Green Island
Folio 13/1688
Consent William Templeton, father
Date of Certificate 30 December 1912
Officiating Minister G. Fynes-Clinton

Page 547

District of Dunedin Quarter ending 31 December 1912 Registrar Henry Maxwell
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 December 1912 Albert Kofoed
Vera Lawrence Dawson
Albert Kofoed
Vera Lawrence Dawson
πŸ’ 1913/2461
Bachelor
Spinster
contractor
24 years
22 years
Dunedin
Dunedin
3 days
6 years
In Knox Church Dunedin 13/2003 30 December 1912 R. E. Davies
No 416
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Albert Kofoed Vera Lawrence Dawson
  πŸ’ 1913/2461
Condition Bachelor Spinster
Profession contractor
Age 24 years 22 years
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 years
Marriage Place In Knox Church Dunedin
Folio 13/2003
Consent
Date of Certificate 30 December 1912
Officiating Minister R. E. Davies
417 30 December 1912 Robert Crawford Watson
Elizabeth Ann Omand
Robert Crawford Watson
Elizabeth Ann Omand
πŸ’ 1912/9132
Bachelor
Spinster
carpenter
dressmaker
25 years
25 years
Dunedin
Roslyn
25 years
25 years
In the house of W. P. S. Omand McMillan Street Roslyn 14/8344 30 December 1912 H. H. Barton
No 417
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Robert Crawford Watson Elizabeth Ann Omand
  πŸ’ 1912/9132
Condition Bachelor Spinster
Profession carpenter dressmaker
Age 25 years 25 years
Dwelling Place Dunedin Roslyn
Length of Residence 25 years 25 years
Marriage Place In the house of W. P. S. Omand McMillan Street Roslyn
Folio 14/8344
Consent
Date of Certificate 30 December 1912
Officiating Minister H. H. Barton
418 31 December 1912 Robert George Pinder
Una Louden
Robert George Pinder
Una Londen
πŸ’ 1913/2462
Bachelor
Spinster
leather cutter
28 years
24 years
Mornington
Roslyn
4 years
4 years
In St John's Church Roslyn 13/2006 31 December 1912 W. A. R. Fitchett
No 418
Date of Notice 31 December 1912
  Groom Bride
Names of Parties Robert George Pinder Una Louden
BDM Match (95%) Robert George Pinder Una Londen
  πŸ’ 1913/2462
Condition Bachelor Spinster
Profession leather cutter
Age 28 years 24 years
Dwelling Place Mornington Roslyn
Length of Residence 4 years 4 years
Marriage Place In St John's Church Roslyn
Folio 13/2006
Consent
Date of Certificate 31 December 1912
Officiating Minister W. A. R. Fitchett
419 31 December 1912 William Frederick North
Alice Margaret Hay
William Frederick North
Alice Margaret Hay
πŸ’ 1912/9130
Bachelor
Spinster
farmer
school teacher
24 years
21 years
Ahuriri Flat
Dunedin
4 years
3 days
In the Church of England Andersons Bay 12/8343 31 December 1912 G. Fynes-Clinton
No 419
Date of Notice 31 December 1912
  Groom Bride
Names of Parties William Frederick North Alice Margaret Hay
  πŸ’ 1912/9130
Condition Bachelor Spinster
Profession farmer school teacher
Age 24 years 21 years
Dwelling Place Ahuriri Flat Dunedin
Length of Residence 4 years 3 days
Marriage Place In the Church of England Andersons Bay
Folio 12/8343
Consent
Date of Certificate 31 December 1912
Officiating Minister G. Fynes-Clinton

Page 550

District of Dunstan Quarter ending 30 June 1912 Registrar R. 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 24 June 1912 James Holt
Mary Ann Hills
James Holt
Mary Ann Mills
πŸ’ 1912/4582
Widower
Widow
Dredgeman
Domestic duties
43
39
Clyde
Clyde
43 years
39 years
Roman Catholic Church Clyde 12/4274 24 June 1912 G. Hunt
No 1
Date of Notice 24 June 1912
  Groom Bride
Names of Parties James Holt Mary Ann Hills
BDM Match (96%) James Holt Mary Ann Mills
  πŸ’ 1912/4582
Condition Widower Widow
Profession Dredgeman Domestic duties
Age 43 39
Dwelling Place Clyde Clyde
Length of Residence 43 years 39 years
Marriage Place Roman Catholic Church Clyde
Folio 12/4274
Consent
Date of Certificate 24 June 1912
Officiating Minister G. Hunt

Page 554

District of Dunstan Quarter ending 31 December 1912 Registrar George Burrows
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
2 4 December 1912 John Murphy
Francis Fraser Bell
John Murphy
Frances Fraser Bell
πŸ’ 1912/9312
Bachelor
Spinster
Carrier
Domestic
24
20
Hawea Flat
Clyde
24 years
3 months
at the residence of Mr Duncan Bell Clyde 14/8603 Dougald Bell, father 4 December 1912 Rev. Y. R. Blue
No 2
Date of Notice 4 December 1912
  Groom Bride
Names of Parties John Murphy Francis Fraser Bell
BDM Match (97%) John Murphy Frances Fraser Bell
  πŸ’ 1912/9312
Condition Bachelor Spinster
Profession Carrier Domestic
Age 24 20
Dwelling Place Hawea Flat Clyde
Length of Residence 24 years 3 months
Marriage Place at the residence of Mr Duncan Bell Clyde
Folio 14/8603
Consent Dougald Bell, father
Date of Certificate 4 December 1912
Officiating Minister Rev. Y. R. Blue

Page 556

District of Duntroon Quarter ending 31 March 1912 Registrar William Alex Marshall
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 31 January 1912 Michael James McTract
Mary Ann Treaney
Michael James McGrath
Mary Ann Greaney
πŸ’ 1912/2013
Bachelor
Spinster
Butcher
Domestic
19
20
Dunedin
Duntroon
3 months
6 years
House of Mr John Treaney, Duntroon 12/1700 Jane Cole, mother; John Treaney, father 31 January 1912 Alexander Farthing
No 1
Date of Notice 31 January 1912
  Groom Bride
Names of Parties Michael James McTract Mary Ann Treaney
BDM Match (90%) Michael James McGrath Mary Ann Greaney
  πŸ’ 1912/2013
Condition Bachelor Spinster
Profession Butcher Domestic
Age 19 20
Dwelling Place Dunedin Duntroon
Length of Residence 3 months 6 years
Marriage Place House of Mr John Treaney, Duntroon
Folio 12/1700
Consent Jane Cole, mother; John Treaney, father
Date of Certificate 31 January 1912
Officiating Minister Alexander Farthing

Page 558

District of Duntroon Quarter ending 30 June 1912 Registrar William Alexander Marshall
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
2 2 April 1912 William Robert Barnes
Agnes Somerville
William Robert Barnes
Agnes Somerville
πŸ’ 1912/7857
Bachelor
Spinster
Miner
Domestic
28
20
Maerewhenua
Livingstone
23 years
20 years
Presbyterian Church, Duntroon 12/623 2 April 1912 Peter Scott Hay
No 2
Date of Notice 2 April 1912
  Groom Bride
Names of Parties William Robert Barnes Agnes Somerville
  πŸ’ 1912/7857
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 20
Dwelling Place Maerewhenua Livingstone
Length of Residence 23 years 20 years
Marriage Place Presbyterian Church, Duntroon
Folio 12/623
Consent
Date of Certificate 2 April 1912
Officiating Minister Peter Scott Hay
3 12 June 1912 Alexander Allan
Jane Elizabeth Mary Keeffe
Alexander Allan
Jane Elizabeth Mary Keeffe
πŸ’ 1912/7698
Bachelor
Spinster
Farmer
Domestic
23
21
Geraldine
Duntroon
2 years
2 months
Duntroon Hotel, Duntroon 12/582 12 June 1912 Peter Scott Hay
No 3
Date of Notice 12 June 1912
  Groom Bride
Names of Parties Alexander Allan Jane Elizabeth Mary Keeffe
  πŸ’ 1912/7698
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Geraldine Duntroon
Length of Residence 2 years 2 months
Marriage Place Duntroon Hotel, Duntroon
Folio 12/582
Consent
Date of Certificate 12 June 1912
Officiating Minister Peter Scott Hay

Page 564

District of East Taieri Quarter ending 31 March 1912 Registrar Gilbert Burness Burns
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 January 1912 Thomas George Munro
Winifred Virginia Simpson
Thomas George Munro
Winifred Virginia Simpson
πŸ’ 1912/1862
Bachelor
Widow
Farmer
31
28
Wylies Crossing, Otago
Mosgiel, Otago
18 months
3 weeks
St. Lukes, Mosgiel, Otago 12/1573 15 January 1912 C. J. Steale, Mosgiel
No 1
Date of Notice 15 January 1912
  Groom Bride
Names of Parties Thomas George Munro Winifred Virginia Simpson
  πŸ’ 1912/1862
Condition Bachelor Widow
Profession Farmer
Age 31 28
Dwelling Place Wylies Crossing, Otago Mosgiel, Otago
Length of Residence 18 months 3 weeks
Marriage Place St. Lukes, Mosgiel, Otago
Folio 12/1573
Consent
Date of Certificate 15 January 1912
Officiating Minister C. J. Steale, Mosgiel
2 27 January 1912 Joseph Fairer Hill
Elizabeth Huggins
Joseph Wairoa Hill
Elizabeth Huggins
πŸ’ 1912/1860
Bachelor
Spinster
Slaughterman
32
26
North Taieri, Otago
North Taieri, Otago
1 week
3 years
House of H. Huggins, North Taieri, Otago 12/1571 27 January 1912 Rev. J. H. Radford, Mosgiel
No 2
Date of Notice 27 January 1912
  Groom Bride
Names of Parties Joseph Fairer Hill Elizabeth Huggins
BDM Match (92%) Joseph Wairoa Hill Elizabeth Huggins
  πŸ’ 1912/1860
Condition Bachelor Spinster
Profession Slaughterman
Age 32 26
Dwelling Place North Taieri, Otago North Taieri, Otago
Length of Residence 1 week 3 years
Marriage Place House of H. Huggins, North Taieri, Otago
Folio 12/1571
Consent
Date of Certificate 27 January 1912
Officiating Minister Rev. J. H. Radford, Mosgiel
3 29 January 1912 John Thomas Heath
Mary Stuart
John Thomas Heath
Mary Stuart Fisher
πŸ’ 1912/1863
Bachelor
Spinster
Farm Hand
30
22
Brighton, Otago
Brighton, Otago
3 days
2 weeks
Manse, Brighton, Otago 12/1574 29 January 1912 Rev. J. Lymburn, North Taieri
No 3
Date of Notice 29 January 1912
  Groom Bride
Names of Parties John Thomas Heath Mary Stuart
BDM Match (81%) John Thomas Heath Mary Stuart Fisher
  πŸ’ 1912/1863
Condition Bachelor Spinster
Profession Farm Hand
Age 30 22
Dwelling Place Brighton, Otago Brighton, Otago
Length of Residence 3 days 2 weeks
Marriage Place Manse, Brighton, Otago
Folio 12/1574
Consent
Date of Certificate 29 January 1912
Officiating Minister Rev. J. Lymburn, North Taieri
4 10 February 1912 Thomas Joseph Benjamin Nicol
Agnes McKeagg
Thomas Joseph Benjamin Nicol
Agnes McKeagg
πŸ’ 1912/1861
Bachelor
Spinster
Railway Porter
24
19
Mosgiel, Otago
Mosgiel, Otago
3 days
19 years
House of H. Gibson, Mosgiel, Otago 12/1572 C. McKeagg, father 10 February 1912 Rev. J. Aitken, Mosgiel
No 4
Date of Notice 10 February 1912
  Groom Bride
Names of Parties Thomas Joseph Benjamin Nicol Agnes McKeagg
  πŸ’ 1912/1861
Condition Bachelor Spinster
Profession Railway Porter
Age 24 19
Dwelling Place Mosgiel, Otago Mosgiel, Otago
Length of Residence 3 days 19 years
Marriage Place House of H. Gibson, Mosgiel, Otago
Folio 12/1572
Consent C. McKeagg, father
Date of Certificate 10 February 1912
Officiating Minister Rev. J. Aitken, Mosgiel
5 25 March 1912 Ernest William Pullan
Flora McKeagg
Ernest William Pullan
Flora McKeagg
πŸ’ 1912/3888
Bachelor
Spinster
Dairyman
23
21
Janefield, Otago
Mosgiel, Otago
12 years
31 years
Presbyterian Church, Mosgiel, Otago 12/3698 25 March 1912 Rev. J. Aitken, Mosgiel
No 5
Date of Notice 25 March 1912
  Groom Bride
Names of Parties Ernest William Pullan Flora McKeagg
  πŸ’ 1912/3888
Condition Bachelor Spinster
Profession Dairyman
Age 23 21
Dwelling Place Janefield, Otago Mosgiel, Otago
Length of Residence 12 years 31 years
Marriage Place Presbyterian Church, Mosgiel, Otago
Folio 12/3698
Consent
Date of Certificate 25 March 1912
Officiating Minister Rev. J. Aitken, Mosgiel
6 26 March 1912 David Orange
Agnes Wilson
David Orange
Agnes Wilson
πŸ’ 1912/3890
Bachelor
Spinster
Miner
36
26
Saddle Hill, Otago
Saddle Hill, Otago
3 days
20 years
House of John Wilson, Saddle Hill, Otago 12/3700 26 March 1912 Rev. D. K. Fisher, Brighton
No 6
Date of Notice 26 March 1912
  Groom Bride
Names of Parties David Orange Agnes Wilson
  πŸ’ 1912/3890
Condition Bachelor Spinster
Profession Miner
Age 36 26
Dwelling Place Saddle Hill, Otago Saddle Hill, Otago
Length of Residence 3 days 20 years
Marriage Place House of John Wilson, Saddle Hill, Otago
Folio 12/3700
Consent
Date of Certificate 26 March 1912
Officiating Minister Rev. D. K. Fisher, Brighton
7 27 March 1912 Robert James Cuthill
Isabella Fleming
Robert James Cuthill
Isabella Fleming
πŸ’ 1912/3885
Bachelor
Spinster
Iron Moulder
24
27
Mosgiel, Otago
Mosgiel, Otago
14 years
26 years
House of James Fleming, Mosgiel, Otago 12/3696 27 March 1912 Rev. J. Aitken, Mosgiel
No 7
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Robert James Cuthill Isabella Fleming
  πŸ’ 1912/3885
Condition Bachelor Spinster
Profession Iron Moulder
Age 24 27
Dwelling Place Mosgiel, Otago Mosgiel, Otago
Length of Residence 14 years 26 years
Marriage Place House of James Fleming, Mosgiel, Otago
Folio 12/3696
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. J. Aitken, Mosgiel

Page 566

District of East Taieri Quarter ending 30 June 1912 Registrar G. B. Burns
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 1 April 1912 James Mitchell
Alice Maude Sarah Stevens
James Mitchell
Alice Maude Sarah Stevens
πŸ’ 1912/3883
Bachelor
Spinster
Grocer
27
28
Moosgiel, Otago
Allanton, Otago
20 years
20 years
Baptist Church, Moosgiel, Otago 12/3694 1 April 1912 Rev. J. H. Badford, Moosgiel
No 8
Date of Notice 1 April 1912
  Groom Bride
Names of Parties James Mitchell Alice Maude Sarah Stevens
  πŸ’ 1912/3883
Condition Bachelor Spinster
Profession Grocer
Age 27 28
Dwelling Place Moosgiel, Otago Allanton, Otago
Length of Residence 20 years 20 years
Marriage Place Baptist Church, Moosgiel, Otago
Folio 12/3694
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. J. H. Badford, Moosgiel
9 2 April 1912 George Wishart
Julia Harper
George Wishart
Julia Harper
πŸ’ 1912/3884
Bachelor
Spinster
Blacksmith
27
26
Moosgiel, Otago
Moosgiel, Otago
3 days
36 years
Presbyterian Church, Moosgiel, Otago 12/3695 2 April 1912 Rev. J. Aitken, Moosgiel
No 9
Date of Notice 2 April 1912
  Groom Bride
Names of Parties George Wishart Julia Harper
  πŸ’ 1912/3884
Condition Bachelor Spinster
Profession Blacksmith
Age 27 26
Dwelling Place Moosgiel, Otago Moosgiel, Otago
Length of Residence 3 days 36 years
Marriage Place Presbyterian Church, Moosgiel, Otago
Folio 12/3695
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. J. Aitken, Moosgiel
10 4 April 1912 John William Alexander Short
Annie Manson
John William Alexander Short
Annie Manson
πŸ’ 1912/2392
Bachelor
Spinster
Storeman
29
21
Moosgiel, Otago
Moosgiel, Otago
3 days
3 days
Registrar's Office, Moosgiel, Otago 12/2132 4 April 1912 G. B. Burns, Moosgiel
No 10
Date of Notice 4 April 1912
  Groom Bride
Names of Parties John William Alexander Short Annie Manson
  πŸ’ 1912/2392
Condition Bachelor Spinster
Profession Storeman
Age 29 21
Dwelling Place Moosgiel, Otago Moosgiel, Otago
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Moosgiel, Otago
Folio 12/2132
Consent
Date of Certificate 4 April 1912
Officiating Minister G. B. Burns, Moosgiel
11 8 April 1912 Hugh McChesney
Beatrice Ellen Octavia Todd
Hugh McChesney
Beatrice Ellen Octavia Todd
πŸ’ 1912/8013
Bachelor
Spinster
Schoolteacher
26
26
Moosgiel, Otago
Moosgiel, Otago
3 days
3 days
House of Mrs. Todd, Moosgiel, Otago 12/6431 8 April 1912 Rev. A. H. Kinmont, East Taieri
No 11
Date of Notice 8 April 1912
  Groom Bride
Names of Parties Hugh McChesney Beatrice Ellen Octavia Todd
  πŸ’ 1912/8013
Condition Bachelor Spinster
Profession Schoolteacher
Age 26 26
Dwelling Place Moosgiel, Otago Moosgiel, Otago
Length of Residence 3 days 3 days
Marriage Place House of Mrs. Todd, Moosgiel, Otago
Folio 12/6431
Consent
Date of Certificate 8 April 1912
Officiating Minister Rev. A. H. Kinmont, East Taieri
12 18 April 1912 David Murray
Henrietta Allan Loudan
David Murray Fastier
Henrietta Allan Loudon
πŸ’ 1912/4326
Bachelor
Spinster
Accountant
27
29
Fairfield, Otago
Fairfield, Otago
3 days
29 years
House of Mrs. Loudan, Fairfield, Otago 12/4193 18 April 1912 Rev. J. Kilpatrick, Green Island
No 12
Date of Notice 18 April 1912
  Groom Bride
Names of Parties David Murray Henrietta Allan Loudan
BDM Match (78%) David Murray Fastier Henrietta Allan Loudon
  πŸ’ 1912/4326
Condition Bachelor Spinster
Profession Accountant
Age 27 29
Dwelling Place Fairfield, Otago Fairfield, Otago
Length of Residence 3 days 29 years
Marriage Place House of Mrs. Loudan, Fairfield, Otago
Folio 12/4193
Consent
Date of Certificate 18 April 1912
Officiating Minister Rev. J. Kilpatrick, Green Island
13 20 April 1912 Albert Belisky
Charlotte Irving
Albert Belisky
Charlotte Irvine
πŸ’ 1912/3882
Bachelor
Widow
Labourer
22
28
Allanton, Otago
Allanton, Otago
22 years
20 years
Roman Catholic Church, Allanton, Otago 12/3693 20 April 1912 Rev. J. Liston, Moosgiel
No 13
Date of Notice 20 April 1912
  Groom Bride
Names of Parties Albert Belisky Charlotte Irving
BDM Match (97%) Albert Belisky Charlotte Irvine
  πŸ’ 1912/3882
Condition Bachelor Widow
Profession Labourer
Age 22 28
Dwelling Place Allanton, Otago Allanton, Otago
Length of Residence 22 years 20 years
Marriage Place Roman Catholic Church, Allanton, Otago
Folio 12/3693
Consent
Date of Certificate 20 April 1912
Officiating Minister Rev. J. Liston, Moosgiel
14 10 May 1912 Roderick Hamilton Ross
Rachel Beaton
Roderick Hamilton Ross
Rachel Beaton
πŸ’ 1912/8020
Bachelor
Spinster
Carpenter
28
23
Moosgiel, Otago
Moosgiel, Otago
3 days
6 years
House of John Beaton, Moosgiel, Otago 12/6432 10 May 1912 Rev. A. H. Kinmont, East Taieri
No 14
Date of Notice 10 May 1912
  Groom Bride
Names of Parties Roderick Hamilton Ross Rachel Beaton
  πŸ’ 1912/8020
Condition Bachelor Spinster
Profession Carpenter
Age 28 23
Dwelling Place Moosgiel, Otago Moosgiel, Otago
Length of Residence 3 days 6 years
Marriage Place House of John Beaton, Moosgiel, Otago
Folio 12/6432
Consent
Date of Certificate 10 May 1912
Officiating Minister Rev. A. H. Kinmont, East Taieri
15 28 May 1912 Robert Stevenson
Alison Lees Styles
Robert Stevenson
Alison Lees Styles
πŸ’ 1912/3889
Bachelor
Spinster
Farmer
40
31
North Taieri, Otago
Moosgiel, Otago
9 years
2 years
House of W. Wedderspoon, Moosgiel, Otago 12/3699 28 May 1912 Rev. J. Aitken, Moosgiel
No 15
Date of Notice 28 May 1912
  Groom Bride
Names of Parties Robert Stevenson Alison Lees Styles
  πŸ’ 1912/3889
Condition Bachelor Spinster
Profession Farmer
Age 40 31
Dwelling Place North Taieri, Otago Moosgiel, Otago
Length of Residence 9 years 2 years
Marriage Place House of W. Wedderspoon, Moosgiel, Otago
Folio 12/3699
Consent
Date of Certificate 28 May 1912
Officiating Minister Rev. J. Aitken, Moosgiel
16 8 June 1912 Thomas Carruthers
Margaret Arnot Kirkland
Thomas Carruthers
Margaret Arnot Kirkland
πŸ’ 1912/8021
Bachelor
Spinster
Farmer
34
35
Middlemarch, Otago
East Taieri, Otago
3 years
35 years
Presbyterian Church, East Taieri 12/6433 8 June 1912 Rev. A. H. Kinmont, East Taieri
No 16
Date of Notice 8 June 1912
  Groom Bride
Names of Parties Thomas Carruthers Margaret Arnot Kirkland
  πŸ’ 1912/8021
Condition Bachelor Spinster
Profession Farmer
Age 34 35
Dwelling Place Middlemarch, Otago East Taieri, Otago
Length of Residence 3 years 35 years
Marriage Place Presbyterian Church, East Taieri
Folio 12/6433
Consent
Date of Certificate 8 June 1912
Officiating Minister Rev. A. H. Kinmont, East Taieri
17 18 June 1912 Robert Ernest Blackwell
Mary Ann Parsons
Robert Ernest Blackwell
Mary Ann Parsons
πŸ’ 1912/3887
Bachelor
Spinster
Miner
39
28
Henley, Otago
Henley, Otago
3 days
3 days
Native Hall, Henley, Otago 12/3697 18 June 1912 Rev. W. H. Hay, Dunedin
No 17
Date of Notice 18 June 1912
  Groom Bride
Names of Parties Robert Ernest Blackwell Mary Ann Parsons
  πŸ’ 1912/3887
Condition Bachelor Spinster
Profession Miner
Age 39 28
Dwelling Place Henley, Otago Henley, Otago
Length of Residence 3 days 3 days
Marriage Place Native Hall, Henley, Otago
Folio 12/3697
Consent
Date of Certificate 18 June 1912
Officiating Minister Rev. W. H. Hay, Dunedin

Page 568

District of East Taieri Quarter ending 30 September 1912 Registrar Gilbert Burness Burns
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 5 August 1912 Edward William Jones
Christina Sinclair
Edward William Jones
Christina Sinclair
πŸ’ 1912/7693
bachelor
spinster
butcher
27
26
Mosgiel, Otago
Mosgiel, Otago
3 days
26 years
House of Simon Sinclair 12/5819 5 August 1912 Rev. J. Aitken, Mosgiel
No 18
Date of Notice 5 August 1912
  Groom Bride
Names of Parties Edward William Jones Christina Sinclair
  πŸ’ 1912/7693
Condition bachelor spinster
Profession butcher
Age 27 26
Dwelling Place Mosgiel, Otago Mosgiel, Otago
Length of Residence 3 days 26 years
Marriage Place House of Simon Sinclair
Folio 12/5819
Consent
Date of Certificate 5 August 1912
Officiating Minister Rev. J. Aitken, Mosgiel
19 12 August 1912 George Armit Watson
Annie Welham
George Armit Watson
Annie Welham
πŸ’ 1912/4791
bachelor
spinster
plumber
38
23
Mosgiel, Otago
Mosgiel, Otago
3 days
4 months
Registrar's Office, Mosgiel, Otago 12/4590 12 August 1912 G. B. Burns, Registrar
No 19
Date of Notice 12 August 1912
  Groom Bride
Names of Parties George Armit Watson Annie Welham
  πŸ’ 1912/4791
Condition bachelor spinster
Profession plumber
Age 38 23
Dwelling Place Mosgiel, Otago Mosgiel, Otago
Length of Residence 3 days 4 months
Marriage Place Registrar's Office, Mosgiel, Otago
Folio 12/4590
Consent
Date of Certificate 12 August 1912
Officiating Minister G. B. Burns, Registrar
20 12 August 1912 John Carmichael Shand
Ruth Johnstone Shand
John Carmichael Shand
Ruth Johnstone Shand
πŸ’ 1912/9170
bachelor
spinster
farmer
25
23
Wylies Crossing
Wylies Crossing
10 days
23 years
Presbyterian Church, North Taieri 12/8434 12 August 1912 Rev. J. Lynburn, North Taieri
No 20
Date of Notice 12 August 1912
  Groom Bride
Names of Parties John Carmichael Shand Ruth Johnstone Shand
  πŸ’ 1912/9170
Condition bachelor spinster
Profession farmer
Age 25 23
Dwelling Place Wylies Crossing Wylies Crossing
Length of Residence 10 days 23 years
Marriage Place Presbyterian Church, North Taieri
Folio 12/8434
Consent
Date of Certificate 12 August 1912
Officiating Minister Rev. J. Lynburn, North Taieri
21 26 August 1912 William McDonald
Grace Christina McCorkindale
William McDonald
Grace Christina McCorkindale
πŸ’ 1912/5818
William McDonald
Grace Christina McCorkindale
πŸ’ 1912/5818
bachelor
spinster
farmer
28
22
Henley, Otago
Henley, Otago
3 days
32 years
House of McCorkindale, Henley, Otago 12/5107 26 August 1912 Rev. D. McColl, Otokia
No 21
Date of Notice 26 August 1912
  Groom Bride
Names of Parties William McDonald Grace Christina McCorkindale
  πŸ’ 1912/5818
  πŸ’ 1912/5818
Condition bachelor spinster
Profession farmer
Age 28 22
Dwelling Place Henley, Otago Henley, Otago
Length of Residence 3 days 32 years
Marriage Place House of McCorkindale, Henley, Otago
Folio 12/5107
Consent
Date of Certificate 26 August 1912
Officiating Minister Rev. D. McColl, Otokia
22 7 September 1912 Alfred Richard Clark
Maria Blanche Keys
Alfred Richard Clark
Maria Blanche Keys
πŸ’ 1912/5817
bachelor
spinster
seed-merchant
35
32
Mosgiel, Otago
Mosgiel, Otago
3 days
3 days
St. Luke's, Mosgiel, Otago 12/5106 7 September 1912 Rev. E. J. Neale, Mosgiel
No 22
Date of Notice 7 September 1912
  Groom Bride
Names of Parties Alfred Richard Clark Maria Blanche Keys
  πŸ’ 1912/5817
Condition bachelor spinster
Profession seed-merchant
Age 35 32
Dwelling Place Mosgiel, Otago Mosgiel, Otago
Length of Residence 3 days 3 days
Marriage Place St. Luke's, Mosgiel, Otago
Folio 12/5106
Consent
Date of Certificate 7 September 1912
Officiating Minister Rev. E. J. Neale, Mosgiel

Page 570

District of East Taieri Quarter ending 31 December 1912 Registrar G. B. Burns
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 15 October 1912 William Spence
Euphemia Westwood
William Spence Harris
Euphemia Westwood
πŸ’ 1912/9161
bachelor
spinster
carter
26
28
Saddle Hill
Saddle Hill
26 years
28 years
Baptist Church 12/8424 15 October 1912 F. H. Radford, Mosgiel
No 23
Date of Notice 15 October 1912
  Groom Bride
Names of Parties William Spence Euphemia Westwood
BDM Match (83%) William Spence Harris Euphemia Westwood
  πŸ’ 1912/9161
Condition bachelor spinster
Profession carter
Age 26 28
Dwelling Place Saddle Hill Saddle Hill
Length of Residence 26 years 28 years
Marriage Place Baptist Church
Folio 12/8424
Consent
Date of Certificate 15 October 1912
Officiating Minister F. H. Radford, Mosgiel
24 18 October 1912 Joseph Frederick Frew
Jane Gray
Joseph Frederick Frew
Jane Gray
πŸ’ 1912/9160
bachelor
spinster
baker
29
23
Mosgiel
Mosgiel
25 years
7 years
Baptist Church 12/8423 18 October 1912 F. H. Radford, Mosgiel
No 24
Date of Notice 18 October 1912
  Groom Bride
Names of Parties Joseph Frederick Frew Jane Gray
  πŸ’ 1912/9160
Condition bachelor spinster
Profession baker
Age 29 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 25 years 7 years
Marriage Place Baptist Church
Folio 12/8423
Consent
Date of Certificate 18 October 1912
Officiating Minister F. H. Radford, Mosgiel
25 5 November 1912 Robert Aitken
Mary Helen Law
Robert Aitken
Mary Helen Law
πŸ’ 1912/6859
bachelor
spinster
gardener
34
22
Mosgiel
Mosgiel
34 years
6 years
Registrar's Office 12/6925 2 November 1912 G. B. Burns
No 25
Date of Notice 5 November 1912
  Groom Bride
Names of Parties Robert Aitken Mary Helen Law
  πŸ’ 1912/6859
Condition bachelor spinster
Profession gardener
Age 34 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 34 years 6 years
Marriage Place Registrar's Office
Folio 12/6925
Consent
Date of Certificate 2 November 1912
Officiating Minister G. B. Burns
26 25 November 1912 Arthur Finnis Knowles
Catherine Charlotte Todd
Arthur Finnis Knowles
Catherine Charlotte Todd
πŸ’ 1912/9154
bachelor
spinster
accountant
29
33
Mosgiel
Mosgiel
4 days
20 months
House of W. A. Todd, Mosgiel 12/8418 25 November 1912 A. W. Kinmont, East Taieri
No 26
Date of Notice 25 November 1912
  Groom Bride
Names of Parties Arthur Finnis Knowles Catherine Charlotte Todd
  πŸ’ 1912/9154
Condition bachelor spinster
Profession accountant
Age 29 33
Dwelling Place Mosgiel Mosgiel
Length of Residence 4 days 20 months
Marriage Place House of W. A. Todd, Mosgiel
Folio 12/8418
Consent
Date of Certificate 25 November 1912
Officiating Minister A. W. Kinmont, East Taieri
27 2 December 1912 John Caldwell
Elizabeth Reid
John Hall
Elizabeth Reid
πŸ’ 1912/5956
bachelor
spinster
warper
29
29
Mosgiel
Mosgiel
2 years
3 weeks
House of Mr. Crozier, Mosgiel 12/9167 2 December 1912 A. W. Kinmont, East Taieri
No 27
Date of Notice 2 December 1912
  Groom Bride
Names of Parties John Caldwell Elizabeth Reid
BDM Match (81%) John Hall Elizabeth Reid
  πŸ’ 1912/5956
Condition bachelor spinster
Profession warper
Age 29 29
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 years 3 weeks
Marriage Place House of Mr. Crozier, Mosgiel
Folio 12/9167
Consent
Date of Certificate 2 December 1912
Officiating Minister A. W. Kinmont, East Taieri
28 9 December 1912 Percy Remington Lothian
Catherine Smail Styles
Percy Renington Lothian
Catherine Smaill Styles
πŸ’ 1912/9152
bachelor
spinster
engineer
31
24
Mosgiel
Mosgiel
3 days
9 years
House of R. Stevenson, North Taieri 12/8416 9 December 1912 J. Aitken, Mosgiel
No 28
Date of Notice 9 December 1912
  Groom Bride
Names of Parties Percy Remington Lothian Catherine Smail Styles
BDM Match (96%) Percy Renington Lothian Catherine Smaill Styles
  πŸ’ 1912/9152
Condition bachelor spinster
Profession engineer
Age 31 24
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 9 years
Marriage Place House of R. Stevenson, North Taieri
Folio 12/8416
Consent
Date of Certificate 9 December 1912
Officiating Minister J. Aitken, Mosgiel
29 10 December 1912 Arthur Lester Whelham
Mary McIntosh Meiklejohn
Arthur Lester Whelham
Mary McIntosh Meiklejohn
πŸ’ 1912/9156
bachelor
spinster
compositor
26
30
North Taieri
North Taieri
3 days
4 months
House of J. Meiklejohn, North Taieri 12/8419 10 December 1912 J. Lymburn, North Taieri
No 29
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Arthur Lester Whelham Mary McIntosh Meiklejohn
  πŸ’ 1912/9156
Condition bachelor spinster
Profession compositor
Age 26 30
Dwelling Place North Taieri North Taieri
Length of Residence 3 days 4 months
Marriage Place House of J. Meiklejohn, North Taieri
Folio 12/8419
Consent
Date of Certificate 10 December 1912
Officiating Minister J. Lymburn, North Taieri
30 12 December 1912 Charles Garforth
Isabel Thompson
Charles Garforth
Isabel Thompson
πŸ’ 1912/120
bachelor
spinster
labourer
24
16
Mosgiel
Mosgiel
3 days
3 days
Registrar's Office 12/6926 Wm. Thompson, father 12 December 1912 G. B. Burns, Mosgiel
No 30
Date of Notice 12 December 1912
  Groom Bride
Names of Parties Charles Garforth Isabel Thompson
  πŸ’ 1912/120
Condition bachelor spinster
Profession labourer
Age 24 16
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 12/6926
Consent Wm. Thompson, father
Date of Certificate 12 December 1912
Officiating Minister G. B. Burns, Mosgiel
31 21 December 1912 James Alexander McLeod
Elizabeth Lily Wilson
James Alexander McLeod
Elizabeth Lily Wilson
πŸ’ 1912/9159
bachelor
spinster
farmer
34
29
Pleasant Point
Mosgiel
7 days
7 days
House of H. Wilson, Pleasant Point, Mosgiel 12/8422 21 December 1912 James Macfarlane, Dunedin
No 31
Date of Notice 21 December 1912
  Groom Bride
Names of Parties James Alexander McLeod Elizabeth Lily Wilson
  πŸ’ 1912/9159
Condition bachelor spinster
Profession farmer
Age 34 29
Dwelling Place Pleasant Point Mosgiel
Length of Residence 7 days 7 days
Marriage Place House of H. Wilson, Pleasant Point, Mosgiel
Folio 12/8422
Consent
Date of Certificate 21 December 1912
Officiating Minister James Macfarlane, Dunedin

Page 571

District of East Taieri Quarter ending 31 December 1912 Registrar G. B. Burns
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
32 23 December 1912 Alexander Lang Inglis
Ursula Waters Williamson
Alexander Lang Inglis
Ursula Waters Williamson
πŸ’ 1912/9157
bachelor
spinster
farmer
36
40
North Taieri
North Taieri
1 week
40 years
House of J. Williamson 12/842 23 December 1912 J. Lymburn, North Taieri
No 32
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Alexander Lang Inglis Ursula Waters Williamson
  πŸ’ 1912/9157
Condition bachelor spinster
Profession farmer
Age 36 40
Dwelling Place North Taieri North Taieri
Length of Residence 1 week 40 years
Marriage Place House of J. Williamson
Folio 12/842
Consent
Date of Certificate 23 December 1912
Officiating Minister J. Lymburn, North Taieri
33 27 December 1912 Frederick Henry Philip Wallach
Beatrice Beulah Brown
Frederick Henry Philip Wallach
Beatrice Beulah Brown
πŸ’ 1912/9153
bachelor
spinster
shop assistant
32
30
Mosgiel
Mosgiel
3 days
9 months
House of W.C. Brown 12/847 27 December 1912 F. Macdonald, Mosgiel
No 33
Date of Notice 27 December 1912
  Groom Bride
Names of Parties Frederick Henry Philip Wallach Beatrice Beulah Brown
  πŸ’ 1912/9153
Condition bachelor spinster
Profession shop assistant
Age 32 30
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 9 months
Marriage Place House of W.C. Brown
Folio 12/847
Consent
Date of Certificate 27 December 1912
Officiating Minister F. Macdonald, Mosgiel
34 30 December 1912 George Dixon Haigh
Amelia Ede
George Dixon Haigh
Amelia Ede
πŸ’ 1913/2753
bachelor
spinster
cycle mechanic
25
25
Mosgiel
Mosgiel
3 days
5 years
Baptist Church 12/848 30 December 1912 F. Macdonald, Mosgiel
No 34
Date of Notice 30 December 1912
  Groom Bride
Names of Parties George Dixon Haigh Amelia Ede
  πŸ’ 1913/2753
Condition bachelor spinster
Profession cycle mechanic
Age 25 25
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 5 years
Marriage Place Baptist Church
Folio 12/848
Consent
Date of Certificate 30 December 1912
Officiating Minister F. Macdonald, Mosgiel

Page 572

District of Gabriels Quarter ending 31 March 1912 Registrar James Milne Adam
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
269 5 January 1912 William Wurr
Kate Rebecca Bessell
William Wure
Kate Rebecca Bessell
πŸ’ 1912/1271
Bachelor
Spinster
Hairdresser, Photographer
Domestic duties
40
26
Lawrence
Dunedin
9 years
3 days
At the house of James Wurr, Queens Drive, Musselburgh, Dunedin 12/7897 5 January 1912 Y. E. Albiston (Salvation Army)
No 269
Date of Notice 5 January 1912
  Groom Bride
Names of Parties William Wurr Kate Rebecca Bessell
BDM Match (96%) William Wure Kate Rebecca Bessell
  πŸ’ 1912/1271
Condition Bachelor Spinster
Profession Hairdresser, Photographer Domestic duties
Age 40 26
Dwelling Place Lawrence Dunedin
Length of Residence 9 years 3 days
Marriage Place At the house of James Wurr, Queens Drive, Musselburgh, Dunedin
Folio 12/7897
Consent
Date of Certificate 5 January 1912
Officiating Minister Y. E. Albiston (Salvation Army)
270 28 February 1912 Leonard Arthur Lodge
Elsie Irene Grant Smyth
Leonard Arthur Lodge
Elsie Irene Grant Smyth
πŸ’ 1912/1876
Bachelor
Spinster
Bank Clerk
Domestic duties
27
24
Lawrence (usual New Plymouth)
Lawrence
3 days
24 years
At the Church of England 12/1588 28 February 1912 Isaac Richards (Church of England)
No 270
Date of Notice 28 February 1912
  Groom Bride
Names of Parties Leonard Arthur Lodge Elsie Irene Grant Smyth
  πŸ’ 1912/1876
Condition Bachelor Spinster
Profession Bank Clerk Domestic duties
Age 27 24
Dwelling Place Lawrence (usual New Plymouth) Lawrence
Length of Residence 3 days 24 years
Marriage Place At the Church of England
Folio 12/1588
Consent
Date of Certificate 28 February 1912
Officiating Minister Isaac Richards (Church of England)
271 27 March 1912 Edward Anderson Coxon
Margaret Jane Isabella Robertson
Edward Anderson Coxon
Margaret Jane Isabella Robertson
πŸ’ 1912/4018
Bachelor
Spinster
Brewers assistant
Domestic duties
29
17
Wetherstones
Wetherstones
29 years
10 years
At the Anglican Church 12/3706 John Robertson, father 27 March 1912 Isaac Richards (Anglican)
No 271
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Edward Anderson Coxon Margaret Jane Isabella Robertson
  πŸ’ 1912/4018
Condition Bachelor Spinster
Profession Brewers assistant Domestic duties
Age 29 17
Dwelling Place Wetherstones Wetherstones
Length of Residence 29 years 10 years
Marriage Place At the Anglican Church
Folio 12/3706
Consent John Robertson, father
Date of Certificate 27 March 1912
Officiating Minister Isaac Richards (Anglican)

Page 574

District of Gabriels Quarter ending 30 June 1912 Registrar James Milne Adam
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
272 2 April 1912 Robert John Cochrane
Jessie Brown
Robert John Cochrane
Jessie Brown
πŸ’ 1912/4020
Bachelor
Spinster
Baker
Domestic duties
27
26
Lawrence
Lawrence
3 days
8 years
At the house of Hugh Brown, Lawrence 12/3708 2 April 1912 Peter Calder Durward, Presbyterian
No 272
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Robert John Cochrane Jessie Brown
  πŸ’ 1912/4020
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 27 26
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 8 years
Marriage Place At the house of Hugh Brown, Lawrence
Folio 12/3708
Consent
Date of Certificate 2 April 1912
Officiating Minister Peter Calder Durward, Presbyterian
273 9 April 1912 William Rowe
Janet Dalziel
William Rowe
Janet Dalziel
πŸ’ 1912/4001
Bachelor
Spinster
Farmer
Domestic duties
43
28
Lawrence
Tuapeka West
43 years
28 years
At the house of Mary Ann Dalziel, Tuapeka West 12/3713 9 April 1912 Peter Calder Durward, Presbyterian
No 273
Date of Notice 9 April 1912
  Groom Bride
Names of Parties William Rowe Janet Dalziel
  πŸ’ 1912/4001
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 28
Dwelling Place Lawrence Tuapeka West
Length of Residence 43 years 28 years
Marriage Place At the house of Mary Ann Dalziel, Tuapeka West
Folio 12/3713
Consent
Date of Certificate 9 April 1912
Officiating Minister Peter Calder Durward, Presbyterian
274 1 May 1912 John Hounson
Catherine Veronica Roughan
John Hounsom
Catherine Veronica Roughan
πŸ’ 1912/4019
Bachelor
Spinster
Salesman
Dressmaker
28
28
Lawrence
Lawrence
3 days
28 years
Roman Catholic Church, Lawrence 12/3707 1 May 1912 Patrick O'Leary, Roman Catholic
No 274
Date of Notice 1 May 1912
  Groom Bride
Names of Parties John Hounson Catherine Veronica Roughan
BDM Match (96%) John Hounsom Catherine Veronica Roughan
  πŸ’ 1912/4019
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 28 28
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 28 years
Marriage Place Roman Catholic Church, Lawrence
Folio 12/3707
Consent
Date of Certificate 1 May 1912
Officiating Minister Patrick O'Leary, Roman Catholic
275 6 May 1912 William McNeilly
Anstiss Blackwood Mills
William McNeilly
Austiss Blackwood Mills
πŸ’ 1912/4000
Bachelor
Spinster
Miner
Domestic duties
31
20
Big Hill
Blue Spur
7 months
20 years
At the house of Mrs. Edward Mills, Blue Spur 12/3712 Mrs. Edward Mills (mother) 6 May 1912 Peter Calder Durward, Presbyterian
No 275
Date of Notice 6 May 1912
  Groom Bride
Names of Parties William McNeilly Anstiss Blackwood Mills
BDM Match (98%) William McNeilly Austiss Blackwood Mills
  πŸ’ 1912/4000
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 31 20
Dwelling Place Big Hill Blue Spur
Length of Residence 7 months 20 years
Marriage Place At the house of Mrs. Edward Mills, Blue Spur
Folio 12/3712
Consent Mrs. Edward Mills (mother)
Date of Certificate 6 May 1912
Officiating Minister Peter Calder Durward, Presbyterian
276 10 May 1912 Arthur Cooper Leary
Harriet Cornish
Arthur Cooper Leary
Harriet Cornish
πŸ’ 1912/4022
Bachelor
Spinster
Farmer
Domestic duties
33
31
Evans Flat
Lawrence
5 years
32 years
At the Presbyterian Church, Lawrence 12/3710 10 May 1912 Peter Calder Durward, Presbyterian
No 276
Date of Notice 10 May 1912
  Groom Bride
Names of Parties Arthur Cooper Leary Harriet Cornish
  πŸ’ 1912/4022
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 31
Dwelling Place Evans Flat Lawrence
Length of Residence 5 years 32 years
Marriage Place At the Presbyterian Church, Lawrence
Folio 12/3710
Consent
Date of Certificate 10 May 1912
Officiating Minister Peter Calder Durward, Presbyterian
277 15 May 1912 David Munro Tait
Edith Lawrence Vial
David Munro Tait
Edith Lawrence Vial
πŸ’ 1912/4023
Bachelor
Spinster
Carrier
Dressmaker
30
24
Lawrence
Lawrence
3 days
3 months
At the house of Samuel Ledlie, Lawrence 12/3711 15 May 1912 Peter Calder Durward, Presbyterian
No 277
Date of Notice 15 May 1912
  Groom Bride
Names of Parties David Munro Tait Edith Lawrence Vial
  πŸ’ 1912/4023
Condition Bachelor Spinster
Profession Carrier Dressmaker
Age 30 24
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 3 months
Marriage Place At the house of Samuel Ledlie, Lawrence
Folio 12/3711
Consent
Date of Certificate 15 May 1912
Officiating Minister Peter Calder Durward, Presbyterian
278 17 June 1912 Henry Grigg
Helen Martin Hore
Henry Griggs
Helen Martin Hore
πŸ’ 1912/4403
Bachelor
Spinster
Miner
Domestic duties
39
37
Waitahuna Road
Blue Spur
15 years
37 years
At the house of William Hore, Blue Spur 12/3996 17 June 1912 William Watson, Methodist
No 278
Date of Notice 17 June 1912
  Groom Bride
Names of Parties Henry Grigg Helen Martin Hore
BDM Match (96%) Henry Griggs Helen Martin Hore
  πŸ’ 1912/4403
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 39 37
Dwelling Place Waitahuna Road Blue Spur
Length of Residence 15 years 37 years
Marriage Place At the house of William Hore, Blue Spur
Folio 12/3996
Consent
Date of Certificate 17 June 1912
Officiating Minister William Watson, Methodist
279 25 June 1912 Charles Herbert Gosse
Annie Dalziel
Charles Herbert Gosse
Annie Dalziel
πŸ’ 1912/4021
Bachelor
Spinster
Seed Cleaner
Domestic duties
30
26
Tuapeka West
Tuapeka West
3 days
26 years
At the house of Mrs. Dalziel, Tuapeka West 12/3709 25 June 1912 Peter Calder Durward, Presbyterian
No 279
Date of Notice 25 June 1912
  Groom Bride
Names of Parties Charles Herbert Gosse Annie Dalziel
  πŸ’ 1912/4021
Condition Bachelor Spinster
Profession Seed Cleaner Domestic duties
Age 30 26
Dwelling Place Tuapeka West Tuapeka West
Length of Residence 3 days 26 years
Marriage Place At the house of Mrs. Dalziel, Tuapeka West
Folio 12/3709
Consent
Date of Certificate 25 June 1912
Officiating Minister Peter Calder Durward, Presbyterian

Page 576

District of Gabriels Quarter ending 30 September 1912 Registrar James hulne Adam
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
280 19 July 1912 James McAra
Mary McKay
James McAra
Mary McKay
πŸ’ 1912/5819
bachelor
spinster
painter
domestic duties
33
25
Lawrence
Lawrence
8 years
25 years
At the house of brides Parents Irvine Street Lawrence 12/5108 19 July 1912 Robert Scott Allan (Presbyterian)
No 280
Date of Notice 19 July 1912
  Groom Bride
Names of Parties James McAra Mary McKay
  πŸ’ 1912/5819
Condition bachelor spinster
Profession painter domestic duties
Age 33 25
Dwelling Place Lawrence Lawrence
Length of Residence 8 years 25 years
Marriage Place At the house of brides Parents Irvine Street Lawrence
Folio 12/5108
Consent
Date of Certificate 19 July 1912
Officiating Minister Robert Scott Allan (Presbyterian)
282 9 September 1912 William Duncan McBride Sutherland
Isabel Richardson
William Duncan McBride Sutherland
Isabel Richardson
πŸ’ 1912/5799
bachelor
spinster
groom
domestic duties
27
32
Lawrence
Raes Junction
3 days
32 years
At the house of Mrs Richardson Raes Junction 12/5112 9 September 1912 George brockett (Presbyterian)
No 282
Date of Notice 9 September 1912
  Groom Bride
Names of Parties William Duncan McBride Sutherland Isabel Richardson
  πŸ’ 1912/5799
Condition bachelor spinster
Profession groom domestic duties
Age 27 32
Dwelling Place Lawrence Raes Junction
Length of Residence 3 days 32 years
Marriage Place At the house of Mrs Richardson Raes Junction
Folio 12/5112
Consent
Date of Certificate 9 September 1912
Officiating Minister George brockett (Presbyterian)
287 2 August 1912 Francis James Gunn
Barbara Campbell
Francis James Gunn
Barbara Campbell
πŸ’ 1912/5722
bachelor
spinster
carrier
domestic duties
34
25
Lawrence
Lawrence (usual) Dunedin (3days)
10 years
3 days
at the house of Rose Gunn Andersons Bay 12/4935 2 August 1912 Robert Scott Allan (Presbyterian)
No 287
Date of Notice 2 August 1912
  Groom Bride
Names of Parties Francis James Gunn Barbara Campbell
  πŸ’ 1912/5722
Condition bachelor spinster
Profession carrier domestic duties
Age 34 25
Dwelling Place Lawrence Lawrence (usual) Dunedin (3days)
Length of Residence 10 years 3 days
Marriage Place at the house of Rose Gunn Andersons Bay
Folio 12/4935
Consent
Date of Certificate 2 August 1912
Officiating Minister Robert Scott Allan (Presbyterian)

Page 578

District of Gabriels Quarter ending 31 December 1912 Registrar James Milne Adam
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
283 6 November 1912 Thomas Dwyer
Florence Hopkins
Thomas Dwyer
Florence Hopkins
πŸ’ 1912/9169
Widower
Spinster
Clerk
Domestic duties
31
25
Lawrence
Lawrence
31 years
3 weeks
At the house of James Hopkins, Lawrence 12/845 6 November 1912 William Watson (Methodist)
No 283
Date of Notice 6 November 1912
  Groom Bride
Names of Parties Thomas Dwyer Florence Hopkins
  πŸ’ 1912/9169
Condition Widower Spinster
Profession Clerk Domestic duties
Age 31 25
Dwelling Place Lawrence Lawrence
Length of Residence 31 years 3 weeks
Marriage Place At the house of James Hopkins, Lawrence
Folio 12/845
Consent
Date of Certificate 6 November 1912
Officiating Minister William Watson (Methodist)
284 23 December 1912 Andrew Kidd Carson
Jessie Cumming
Andrew Kidd Carson
Jessie Cumming
πŸ’ 1913/2754
Bachelor
Spinster
Farmer
Domestic duties
37
37
Beaumont
Beaumont
37 years
37 years
At the Presbyterian Church 12/1723 23 December 1912 George Brockett (Presbyterian)
No 284
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Andrew Kidd Carson Jessie Cumming
  πŸ’ 1913/2754
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 37
Dwelling Place Beaumont Beaumont
Length of Residence 37 years 37 years
Marriage Place At the Presbyterian Church
Folio 12/1723
Consent
Date of Certificate 23 December 1912
Officiating Minister George Brockett (Presbyterian)
285 31 December 1912 William Andrew Bovett
Adelena Sophia Brooks
William Andrew Bovett
Adelina Sophia Brooks
πŸ’ 1913/2464
Bachelor
Spinster
Farmer
Domestic duties
32
24
Lawrence
Lawrence
3 days
2 months
Trinity Church 12/2008 31 December 1912 Isaac Richards (Anglican)
No 285
Date of Notice 31 December 1912
  Groom Bride
Names of Parties William Andrew Bovett Adelena Sophia Brooks
BDM Match (98%) William Andrew Bovett Adelina Sophia Brooks
  πŸ’ 1913/2464
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 24
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 2 months
Marriage Place Trinity Church
Folio 12/2008
Consent
Date of Certificate 31 December 1912
Officiating Minister Isaac Richards (Anglican)

Page 590

District of Hampden Quarter ending 30 June 1912 Registrar William Bowling
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
193 24 April 1912 John Mansell
Maud Mary Pollock
John Mansell
Maud Mary Pollock
πŸ’ 1912/4536
Bachelor
Spinster
Labourer
Domestic duties
24
25
Hampden
Hampden
4 days
25 years
Catholic Church Hampden 12/4280 24 April 1912 Revd Father Lynch
No 193
Date of Notice 24 April 1912
  Groom Bride
Names of Parties John Mansell Maud Mary Pollock
  πŸ’ 1912/4536
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 25
Dwelling Place Hampden Hampden
Length of Residence 4 days 25 years
Marriage Place Catholic Church Hampden
Folio 12/4280
Consent
Date of Certificate 24 April 1912
Officiating Minister Revd Father Lynch
194 10 June 1912 William Wynge Hutton
Fanny Green
William Mungo Hutton
Fanny Green
πŸ’ 1912/4011
Bachelor
Spinster
Railway Porter
Domestic duties
24
21
Waianakarua
Waianakarua
4 days
1 year
Gilbert Greens Residence Waianakarua 12/3722 10 June 1912 Revd William Nichol
No 194
Date of Notice 10 June 1912
  Groom Bride
Names of Parties William Wynge Hutton Fanny Green
BDM Match (93%) William Mungo Hutton Fanny Green
  πŸ’ 1912/4011
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 24 21
Dwelling Place Waianakarua Waianakarua
Length of Residence 4 days 1 year
Marriage Place Gilbert Greens Residence Waianakarua
Folio 12/3722
Consent
Date of Certificate 10 June 1912
Officiating Minister Revd William Nichol

Page 592

District of Hampden Quarter ending 30 September 1912 Registrar William Bowler
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
195 1 July 1912 Arthur Hooper
Henrietta Jane Pagel
Arthur Hooper
Henrietta Jane Pagel
πŸ’ 1912/5820
Bachelor
Spinster
Dealer
Domestic Servant
29
20
Moeraki
Moeraki
3 days
20 years
Olaf Pedersens Residence 12/510 Olaf Pedersen, Stepfather 1 July 1912 William Nichol
No 195
Date of Notice 1 July 1912
  Groom Bride
Names of Parties Arthur Hooper Henrietta Jane Pagel
  πŸ’ 1912/5820
Condition Bachelor Spinster
Profession Dealer Domestic Servant
Age 29 20
Dwelling Place Moeraki Moeraki
Length of Residence 3 days 20 years
Marriage Place Olaf Pedersens Residence
Folio 12/510
Consent Olaf Pedersen, Stepfather
Date of Certificate 1 July 1912
Officiating Minister William Nichol
196 1 August 1912 John Christie Edmondson
Emma Elizabeth Townsend
John Christie Edmonston
Emma Elizabeth Townsend
πŸ’ 1912/5801
Bachelor
Spinster
Fish merchant
Domestic
30
28
Moeraki
Oamaru
30 years
2 years
Mr. Baxters Residence 12/511 1 August 1912 William Wright
No 196
Date of Notice 1 August 1912
  Groom Bride
Names of Parties John Christie Edmondson Emma Elizabeth Townsend
BDM Match (96%) John Christie Edmonston Emma Elizabeth Townsend
  πŸ’ 1912/5801
Condition Bachelor Spinster
Profession Fish merchant Domestic
Age 30 28
Dwelling Place Moeraki Oamaru
Length of Residence 30 years 2 years
Marriage Place Mr. Baxters Residence
Folio 12/511
Consent
Date of Certificate 1 August 1912
Officiating Minister William Wright

Page 594

District of Hampden Quarter ending 31 December 1912 Registrar A. C. O'Connor
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
197 1 November 1912 George Leist Gray
Isabella Albertina Duncan
George Scott Gray
Isabella Albertena Duncan
πŸ’ 1912/9188
Bachelor
Spinster
Pastry Cook
Domestic
25
32
Hampden
Hampden
1 month
32 years residence
W.R.N. Duncan, Hampden 12/8428 13 November 1912 Reverend W. Nichol
No 197
Date of Notice 1 November 1912
  Groom Bride
Names of Parties George Leist Gray Isabella Albertina Duncan
BDM Match (86%) George Scott Gray Isabella Albertena Duncan
  πŸ’ 1912/9188
Condition Bachelor Spinster
Profession Pastry Cook Domestic
Age 25 32
Dwelling Place Hampden Hampden
Length of Residence 1 month 32 years residence
Marriage Place W.R.N. Duncan, Hampden
Folio 12/8428
Consent
Date of Certificate 13 November 1912
Officiating Minister Reverend W. Nichol
198 18 November 1912 Wanlesden John Thomson Marshall
Sarah Craig
Maulesden John Thomson Marshall
Sarah Craig
πŸ’ 1912/9189
Widower
Spinster
Grocer
Domestic
36
31
Paeora
Hampden
1 year
25 years
House of James Craig, Hampden 12/8429 21 November 1912 Reverend W. Nichol
No 198
Date of Notice 18 November 1912
  Groom Bride
Names of Parties Wanlesden John Thomson Marshall Sarah Craig
BDM Match (97%) Maulesden John Thomson Marshall Sarah Craig
  πŸ’ 1912/9189
Condition Widower Spinster
Profession Grocer Domestic
Age 36 31
Dwelling Place Paeora Hampden
Length of Residence 1 year 25 years
Marriage Place House of James Craig, Hampden
Folio 12/8429
Consent
Date of Certificate 21 November 1912
Officiating Minister Reverend W. Nichol
199 18 December 1912 Robert Colin Craig
Margaret Anderson Scott
Robert Colin Craig
Margaret Anderina Scott
πŸ’ 1912/5687
Bachelor
Spinster
Farmer
Domestic
20
20
Hampden
Hampden
20 years
3 years
Registrar's Office 12/1458 James Craig, Guardian 23 December 1912 A. C. O'Connor, Registrar
No 199
Date of Notice 18 December 1912
  Groom Bride
Names of Parties Robert Colin Craig Margaret Anderson Scott
BDM Match (94%) Robert Colin Craig Margaret Anderina Scott
  πŸ’ 1912/5687
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 20
Dwelling Place Hampden Hampden
Length of Residence 20 years 3 years
Marriage Place Registrar's Office
Folio 12/1458
Consent James Craig, Guardian
Date of Certificate 23 December 1912
Officiating Minister A. C. O'Connor, Registrar

Page 597

District of Heriot Quarter ending 31 March 1912 Registrar J. 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 18 January 1912 John McKenzie
Minnie May Dedman
John McKenzie
Minnie May Dedman
πŸ’ 1912/1955
John McKenzie
Minnie May Dedman
πŸ’ 1912/1955
Bachelor
Spinster
Shepherd
Domestic Duties
30
26
Parkhill
Parkhill
22 years
14 months
Brother's Residence, Parkhill 12/1617 18 January 1912 Rev. G. Paulin, Presbyterian
No 1
Date of Notice 18 January 1912
  Groom Bride
Names of Parties John McKenzie Minnie May Dedman
  πŸ’ 1912/1955
  πŸ’ 1912/1955
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 30 26
Dwelling Place Parkhill Parkhill
Length of Residence 22 years 14 months
Marriage Place Brother's Residence, Parkhill
Folio 12/1617
Consent
Date of Certificate 18 January 1912
Officiating Minister Rev. G. Paulin, Presbyterian

Page 599

District of Heriot Quarter ending 30 June 1912 Registrar Cecil John 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
2 6 May 1912 Charles William Sinclair
Ann Kennedy Duff
Charles William Sinclair
Ann Kennedy Duff
πŸ’ 1912/4012
Bachelor
Spinster
Farmer
Domestic Duties
24
28
Beaumont
Edievale
2 months
22 years
Brides Brothers Residence 12/3729 6 May 1912 Rev J Collie
No 2
Date of Notice 6 May 1912
  Groom Bride
Names of Parties Charles William Sinclair Ann Kennedy Duff
  πŸ’ 1912/4012
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 28
Dwelling Place Beaumont Edievale
Length of Residence 2 months 22 years
Marriage Place Brides Brothers Residence
Folio 12/3729
Consent
Date of Certificate 6 May 1912
Officiating Minister Rev J Collie
3 14 May 1912 Robert Cartwright
Donella mcleod Tallach
Robert Cartwright
Donelle McLeod Tallach
πŸ’ 1912/7985
Bachelor
Spinster
Farmer
Domestic Duties
25
26
Spar Bush
Heriot
3 days
6 months
Residence of Mr N. McRitchie 12/6396 14 May 1912 Rev. G. Paulin
No 3
Date of Notice 14 May 1912
  Groom Bride
Names of Parties Robert Cartwright Donella mcleod Tallach
BDM Match (93%) Robert Cartwright Donelle McLeod Tallach
  πŸ’ 1912/7985
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 26
Dwelling Place Spar Bush Heriot
Length of Residence 3 days 6 months
Marriage Place Residence of Mr N. McRitchie
Folio 12/6396
Consent
Date of Certificate 14 May 1912
Officiating Minister Rev. G. Paulin
4 28 June 1912 Donald Scafourth Mackenzie
Sarah Mcmillin Shaw
Donald Seaforth McKenzie
Sarah McMillan Shanks
πŸ’ 1912/7695
Bachelor
Spinster
Farmer
Domestic Duties
36
29
Parkhill
Heriot
23 years
29 years
Brides father, residence 12/5821 28 June 1912 Rev. G. Paulin
No 4
Date of Notice 28 June 1912
  Groom Bride
Names of Parties Donald Scafourth Mackenzie Sarah Mcmillin Shaw
BDM Match (80%) Donald Seaforth McKenzie Sarah McMillan Shanks
  πŸ’ 1912/7695
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 29
Dwelling Place Parkhill Heriot
Length of Residence 23 years 29 years
Marriage Place Brides father, residence
Folio 12/5821
Consent
Date of Certificate 28 June 1912
Officiating Minister Rev. G. Paulin

Page 601

District of Heriot Quarter ending 30 September 1912 Registrar Cecil John McLean
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
5 12 August 1912 John Edward Mitchell
Emily Cameron Kydd
John Edward Mitchell
Emily Cameron Kydd
πŸ’ 1912/7694
Bachelor
Spinster
Carpenter
Domestic Duties
28
21
Tapanui
Heriot
4 years
21 years
Presbyterian Church Heriot 12/5820 12 August 1912 Rev. G. Paulin
No 5
Date of Notice 12 August 1912
  Groom Bride
Names of Parties John Edward Mitchell Emily Cameron Kydd
  πŸ’ 1912/7694
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 28 21
Dwelling Place Tapanui Heriot
Length of Residence 4 years 21 years
Marriage Place Presbyterian Church Heriot
Folio 12/5820
Consent
Date of Certificate 12 August 1912
Officiating Minister Rev. G. Paulin

Page 605

District of Hyde Quarter ending 31 March 1912 Registrar A. Urquhart
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 5 March 1912 George Smith
Christina Florence Gebson
George Smith
Christina Florence Gibson
πŸ’ 1912/1947
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
30
24
Kokonga
Kokonga
2 years
6 weeks
Residence of Mr John Gebson, Kokonga 12/1601 5 March 1912 Rev. B. Choody
No 1
Date of Notice 5 March 1912
  Groom Bride
Names of Parties George Smith Christina Florence Gebson
BDM Match (98%) George Smith Christina Florence Gibson
  πŸ’ 1912/1947
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 30 24
Dwelling Place Kokonga Kokonga
Length of Residence 2 years 6 weeks
Marriage Place Residence of Mr John Gebson, Kokonga
Folio 12/1601
Consent
Date of Certificate 5 March 1912
Officiating Minister Rev. B. Choody

Page 607

District of Hyde Quarter ending 30 June 1912 Registrar William Rodgers
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
2 1 April 1912 Arthur Richard Randall Bockerell
Margaret Montgomery Bockerell
Arthur Richard Randall
Margaret Montgomery Cockerell
πŸ’ 1912/4026
Bachelor
Spinster
Miner
Domestic Duties
21
19
MacRaes
MacRaes
1 year
19 years
Residence of Mr Geo Bockerell, MacRaes 12/3740 George Bockerell Francis 1 April 1912 Rev. G. W. Harding
No 2
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Arthur Richard Randall Bockerell Margaret Montgomery Bockerell
BDM Match (83%) Arthur Richard Randall Margaret Montgomery Cockerell
  πŸ’ 1912/4026
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 21 19
Dwelling Place MacRaes MacRaes
Length of Residence 1 year 19 years
Marriage Place Residence of Mr Geo Bockerell, MacRaes
Folio 12/3740
Consent George Bockerell Francis
Date of Certificate 1 April 1912
Officiating Minister Rev. G. W. Harding
3 2 April 1912 David Lynn Bockerell
Annie Harding Bockerell
David Flynn
Annie Mardling Cockerell
πŸ’ 1912/4027
Widower
Spinster
Labourer
Domestic Duties
38
21
MacRaes
MacRaes
38 years
21 years
Residence of Mr Geo Bockerell, MacRaes 12/3741 2 April 1912 Rev. G. W. Harding
No 3
Date of Notice 2 April 1912
  Groom Bride
Names of Parties David Lynn Bockerell Annie Harding Bockerell
BDM Match (64%) David Flynn Annie Mardling Cockerell
  πŸ’ 1912/4027
Condition Widower Spinster
Profession Labourer Domestic Duties
Age 38 21
Dwelling Place MacRaes MacRaes
Length of Residence 38 years 21 years
Marriage Place Residence of Mr Geo Bockerell, MacRaes
Folio 12/3741
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. G. W. Harding

Page 609

District of Hyde Quarter ending 30 September 1912 Registrar Angus Merchant
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 9 September 1912 Alexander Brooks Mitchell
Sarah Alice English
Alexander Crooks Mitchell
Edith Alice English
πŸ’ 1912/7729
Bachelor
Spinster
Miner
Domestic duties
21
21
Macraes
Macraes
3 months
3 months
Presbyterian Manse 12/5856 9 September 1912 Rev. David Campbell
No 8
Date of Notice 9 September 1912
  Groom Bride
Names of Parties Alexander Brooks Mitchell Sarah Alice English
BDM Match (87%) Alexander Crooks Mitchell Edith Alice English
  πŸ’ 1912/7729
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 21 21
Dwelling Place Macraes Macraes
Length of Residence 3 months 3 months
Marriage Place Presbyterian Manse
Folio 12/5856
Consent
Date of Certificate 9 September 1912
Officiating Minister Rev. David Campbell

Page 613

District of Kaitangata Quarter ending 31 March 1912 Registrar Joseph Sarjeants
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 5 February 1912 James Garven
Janet Carson
James Garven
Janet Carson
πŸ’ 1912/1882
William James Summerfield Worthley
Janet Carson
πŸ’ 1913/2230
Bachelor
Spinster
Labourer
Domestic duties
24
30
Kaitangata
Kaitangata
6 years
Residence of Bride's father, Kaitangata 12/1594 Andrew Carson, father of bride 5 February 1912 Wm Thos Currie, Presbyterian
No 1
Date of Notice 5 February 1912
  Groom Bride
Names of Parties James Garven Janet Carson
  πŸ’ 1912/1882
BDM Match (62%) William James Summerfield Worthley Janet Carson
  πŸ’ 1913/2230
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 30
Dwelling Place Kaitangata Kaitangata
Length of Residence 6 years
Marriage Place Residence of Bride's father, Kaitangata
Folio 12/1594
Consent Andrew Carson, father of bride
Date of Certificate 5 February 1912
Officiating Minister Wm Thos Currie, Presbyterian
2 27 March 1912 Donald McLeod Munn
Sophia Dunn Shaw
Donald McLeod Munn
Sophia Dunn Shaw
πŸ’ 1912/1881
Bachelor
Spinster
Engineer
Domestic duties
30
29
Nightcaps
Kaitangata
1 month
25 years
Presbyterian Church 12/1593 27 March 1912 Wm Thos Currie, Presbyterian
No 2
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Donald McLeod Munn Sophia Dunn Shaw
  πŸ’ 1912/1881
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 30 29
Dwelling Place Nightcaps Kaitangata
Length of Residence 1 month 25 years
Marriage Place Presbyterian Church
Folio 12/1593
Consent
Date of Certificate 27 March 1912
Officiating Minister Wm Thos Currie, Presbyterian

Page 615

District of Kaitangata Quarter ending 30 June 1912 Registrar Joseph Sarjeant
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 19 April 1912 John Carson
Janet Richardson
John Carson
Janet Richardson
πŸ’ 1912/4161
Bachelor
Spinster
Labourer
Domestic duties
28
19
Kaitangata
Kaitangata

Presbyterian Church, Kaitangata 12/4026 William Richardson, father 19 April 1912 Wm Thos Currie, Presbyterian
No 3
Date of Notice 19 April 1912
  Groom Bride
Names of Parties John Carson Janet Richardson
  πŸ’ 1912/4161
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 19
Dwelling Place Kaitangata Kaitangata
Length of Residence
Marriage Place Presbyterian Church, Kaitangata
Folio 12/4026
Consent William Richardson, father
Date of Certificate 19 April 1912
Officiating Minister Wm Thos Currie, Presbyterian
4 24 April 1912 Charles Walter Stores
Annie Mulrine
Charles Walter Storer
Annie Mulrine
πŸ’ 1912/3834
Bachelor
Spinster
Labourer
Domestic duties
27
22
Wyckliffe
Mataw
2 1/2 years
11 years
Residence of Brides father, William Mulrine, Mataw 12/3670 William Mulrine, father of bride 24 April 1912 E. L. Woodhouse, Church of England
No 4
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Charles Walter Stores Annie Mulrine
BDM Match (98%) Charles Walter Storer Annie Mulrine
  πŸ’ 1912/3834
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 22
Dwelling Place Wyckliffe Mataw
Length of Residence 2 1/2 years 11 years
Marriage Place Residence of Brides father, William Mulrine, Mataw
Folio 12/3670
Consent William Mulrine, father of bride
Date of Certificate 24 April 1912
Officiating Minister E. L. Woodhouse, Church of England
5 15 May 1912 Thomas Houston
Harrietta Frances Jane Hitchon
Thomas Houston
Harrietta Frances Jane Hitchon
πŸ’ 1912/4169
Bachelor
Spinster
Clerk
Domestic duties
21
22
Dunedin
Kaitangata
1 year
Residence of Brides father, Henry S. Hitchon, Kaitangata 12/4027 Henry S. Hitchon, father of bride 15 May 1912 Wm Thos Currie, Presbyterian
No 5
Date of Notice 15 May 1912
  Groom Bride
Names of Parties Thomas Houston Harrietta Frances Jane Hitchon
  πŸ’ 1912/4169
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 21 22
Dwelling Place Dunedin Kaitangata
Length of Residence 1 year
Marriage Place Residence of Brides father, Henry S. Hitchon, Kaitangata
Folio 12/4027
Consent Henry S. Hitchon, father of bride
Date of Certificate 15 May 1912
Officiating Minister Wm Thos Currie, Presbyterian
6 1 June 1912 William Ferrier McAllister
Jane Paterson Coulter
William Ferrier McAllister
Jane Paterson Coulter
πŸ’ 1912/4180
Bachelor
Spinster
Miner
Domestic duties
25
23
Kaitangata
Kaitangata
6 years
Presbyterian Church, Kaitangata 12/4028 1 June 1912 Wm Thos Currie, Presbyterian
No 6
Date of Notice 1 June 1912
  Groom Bride
Names of Parties William Ferrier McAllister Jane Paterson Coulter
  πŸ’ 1912/4180
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 25 23
Dwelling Place Kaitangata Kaitangata
Length of Residence 6 years
Marriage Place Presbyterian Church, Kaitangata
Folio 12/4028
Consent
Date of Certificate 1 June 1912
Officiating Minister Wm Thos Currie, Presbyterian
7 12 June 1912 John Alexander Falconer
Emily Symons
John Alexander Falconer
Emily Symons
πŸ’ 1912/2394
Bachelor
Spinster
Engine driver
Housemaid
28
20
Greymouth
Kaitangata
2 years
2 years
Registrar's Office, Kaitangata 12/2134 12 June 1912 J. Sarjeant, Registrar
No 7
Date of Notice 12 June 1912
  Groom Bride
Names of Parties John Alexander Falconer Emily Symons
  πŸ’ 1912/2394
Condition Bachelor Spinster
Profession Engine driver Housemaid
Age 28 20
Dwelling Place Greymouth Kaitangata
Length of Residence 2 years 2 years
Marriage Place Registrar's Office, Kaitangata
Folio 12/2134
Consent
Date of Certificate 12 June 1912
Officiating Minister J. Sarjeant, Registrar

Page 617

District of Kaitangata Quarter ending 30 September 1912 Registrar William Frederic Bennetts
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 10 July 1912 John Buchanan
Rebecca Farver
John Buchanan
Rebecca Garven
πŸ’ 1912/6303
Bachelor
Spinster
Labourer
Domestic Duties
26
26
Pounavea
Kaitangata
3 years
7 years
Residence of Brides Father 12/5844 10 July 1912 Rev. Wm. Thos. Currie
No 8
Date of Notice 10 July 1912
  Groom Bride
Names of Parties John Buchanan Rebecca Farver
BDM Match (93%) John Buchanan Rebecca Garven
  πŸ’ 1912/6303
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 26
Dwelling Place Pounavea Kaitangata
Length of Residence 3 years 7 years
Marriage Place Residence of Brides Father
Folio 12/5844
Consent
Date of Certificate 10 July 1912
Officiating Minister Rev. Wm. Thos. Currie
9 10 July 1912 William Strachan Falconer
Jane Espie
William Strachan Falconer
Jane Espie
πŸ’ 1912/5798
Bachelor
Spinster
Traveller
Domestic Duties
27
25
Owaka
Kaitangata
20 years
20 years
Church of Christ 12/511 10 July 1912 Rev. Joseph Binney
No 9
Date of Notice 10 July 1912
  Groom Bride
Names of Parties William Strachan Falconer Jane Espie
  πŸ’ 1912/5798
Condition Bachelor Spinster
Profession Traveller Domestic Duties
Age 27 25
Dwelling Place Owaka Kaitangata
Length of Residence 20 years 20 years
Marriage Place Church of Christ
Folio 12/511
Consent
Date of Certificate 10 July 1912
Officiating Minister Rev. Joseph Binney
10 31 July 1912 William Lyall
Jane Semple Penman
William Lyall
Jane Semple Penman
πŸ’ 1912/6304
Bachelor
Spinster
Railway Employee
Domestic Duties
27
20
Green Island
Kaitangata
26 years
20 years
Residence of Brides Father 12/5845 Charles Semple Penman, father of bride 31 July 1912 Rev. Wm. Thos. Currie
No 10
Date of Notice 31 July 1912
  Groom Bride
Names of Parties William Lyall Jane Semple Penman
  πŸ’ 1912/6304
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 27 20
Dwelling Place Green Island Kaitangata
Length of Residence 26 years 20 years
Marriage Place Residence of Brides Father
Folio 12/5845
Consent Charles Semple Penman, father of bride
Date of Certificate 31 July 1912
Officiating Minister Rev. Wm. Thos. Currie
11 31 July 1912 John Thomas Kirkwood
Mabel Bowman
John Thomas Kirkwood
Mabel Bowmar
πŸ’ 1912/5797
Bachelor
Spinster
Miner
Domestic Duties
24
22
Dunedin
Dunedin
12 years
8 years
Residence of Brides Father 12/510 John Johnson Bowman, father of bride 31 July 1912 Rev. Joseph Binney
No 11
Date of Notice 31 July 1912
  Groom Bride
Names of Parties John Thomas Kirkwood Mabel Bowman
BDM Match (96%) John Thomas Kirkwood Mabel Bowmar
  πŸ’ 1912/5797
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 8 years
Marriage Place Residence of Brides Father
Folio 12/510
Consent John Johnson Bowman, father of bride
Date of Certificate 31 July 1912
Officiating Minister Rev. Joseph Binney
12 29 August 1912 Henry Vernon
Isabella Richardson
Henry Vernon
Isabella Richardson
πŸ’ 1912/6305
Bachelor
Spinster
Miner
Domestic Duties
24
18
Kaitangata
Kaitangata
14 months
18 years
Residence of Brides Father 12/5846 William Richardson, father of bride 29 August 1912 Rev. Wm. Thos. Currie
No 12
Date of Notice 29 August 1912
  Groom Bride
Names of Parties Henry Vernon Isabella Richardson
  πŸ’ 1912/6305
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 18
Dwelling Place Kaitangata Kaitangata
Length of Residence 14 months 18 years
Marriage Place Residence of Brides Father
Folio 12/5846
Consent William Richardson, father of bride
Date of Certificate 29 August 1912
Officiating Minister Rev. Wm. Thos. Currie

Page 619

District of Kaitangata Quarter ending 31 December 1912 Registrar William Frederic Bennetts
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
13 5 October 1912 Ernest Lindsay Middlemass
Agnes Mervie
Ernest Lindsay Middlemass
Agnes McVie
πŸ’ 1912/9192
Bachelor
Spinster
Carpenter
Domestic Duties
26
24
Kaitangata
Kaitangata
26 years
1 year
Church of Christ, Kaitangata 12/8432 5 October 1912 Rev. Joseph Binney
No 13
Date of Notice 5 October 1912
  Groom Bride
Names of Parties Ernest Lindsay Middlemass Agnes Mervie
BDM Match (88%) Ernest Lindsay Middlemass Agnes McVie
  πŸ’ 1912/9192
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 26 24
Dwelling Place Kaitangata Kaitangata
Length of Residence 26 years 1 year
Marriage Place Church of Christ, Kaitangata
Folio 12/8432
Consent
Date of Certificate 5 October 1912
Officiating Minister Rev. Joseph Binney
14 10 October 1912 John Alexander Petrie
Amelia Walker Boyce
John Alexander Petrie
Amelia Walker Boyce
πŸ’ 1912/9244
Bachelor
Spinster
Draper
Dressmaker
24
25
Balclutha
Invercargill
12 months
25 years
Private residence of bride's mother, Mrs. Boyce, Mary Street, Invercargill 12/853 10 October 1912 Rev. Henry Stocker BA
No 14
Date of Notice 10 October 1912
  Groom Bride
Names of Parties John Alexander Petrie Amelia Walker Boyce
  πŸ’ 1912/9244
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 24 25
Dwelling Place Balclutha Invercargill
Length of Residence 12 months 25 years
Marriage Place Private residence of bride's mother, Mrs. Boyce, Mary Street, Invercargill
Folio 12/853
Consent
Date of Certificate 10 October 1912
Officiating Minister Rev. Henry Stocker BA
15 11 November 1912 John Fazakerley
Christina Millar
John Fazakerley
Christina Millar
πŸ’ 1912/9191
Widower
Spinster
Labourer
Domestic Duties
29
18
Kaitangata
Kaitangata
2 months
5 years
Private residence of Alexander Millar, Kaitangata 12/8431 Alexander Millar, father 11 November 1912 Rev. Joseph Binney
No 15
Date of Notice 11 November 1912
  Groom Bride
Names of Parties John Fazakerley Christina Millar
  πŸ’ 1912/9191
Condition Widower Spinster
Profession Labourer Domestic Duties
Age 29 18
Dwelling Place Kaitangata Kaitangata
Length of Residence 2 months 5 years
Marriage Place Private residence of Alexander Millar, Kaitangata
Folio 12/8431
Consent Alexander Millar, father
Date of Certificate 11 November 1912
Officiating Minister Rev. Joseph Binney
16 3 December 1912 Charles Henry Wilson
Edith Durham
Charles Henry Wilson
Edith Durham
πŸ’ 1912/9190
Bachelor
Spinster
Fireman
Domestic Duties
27
22
Kaitangata
Kaitangata
27 years
10 years
St. Paul's Anglican Church, Kaitangata 12/8430 3 December 1912 Rev. E. L. Woodhouse
No 16
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Charles Henry Wilson Edith Durham
  πŸ’ 1912/9190
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 27 22
Dwelling Place Kaitangata Kaitangata
Length of Residence 27 years 10 years
Marriage Place St. Paul's Anglican Church, Kaitangata
Folio 12/8430
Consent
Date of Certificate 3 December 1912
Officiating Minister Rev. E. L. Woodhouse
17 23 December 1912 Thomas Mitchell Cairns
Emma Jane Williams
Thomas Mitchell Cairns
Emma Jane Williams
πŸ’ 1912/5468
Bachelor
Spinster
Miner
Domestic Duties
37
33
Waronui (Mill)
Kaitangata
3 days
14 years
In the residence of the bride's parents, Need Street, Kaitangata 12/9080 23 December 1912 Rev. William Greenslade
No 17
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Thomas Mitchell Cairns Emma Jane Williams
  πŸ’ 1912/5468
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 37 33
Dwelling Place Waronui (Mill) Kaitangata
Length of Residence 3 days 14 years
Marriage Place In the residence of the bride's parents, Need Street, Kaitangata
Folio 12/9080
Consent
Date of Certificate 23 December 1912
Officiating Minister Rev. William Greenslade

Page 627

District of Kurow Quarter ending 31 December 1912 Registrar J. Pickard
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 November 1912 James Barton
Janie Cameron
James Barton
Janie Cameron
πŸ’ 1912/9193
Bachelor
Spinster
Railway cadet
Domestic
22 yrs
22 yrs
Kurow
Kurow
3 yrs
22 yrs
Residence of W. F. Munro Kurow 12/8433 27 November 1912 Rev. Thomas Neave
No 1
Date of Notice 27 November 1912
  Groom Bride
Names of Parties James Barton Janie Cameron
  πŸ’ 1912/9193
Condition Bachelor Spinster
Profession Railway cadet Domestic
Age 22 yrs 22 yrs
Dwelling Place Kurow Kurow
Length of Residence 3 yrs 22 yrs
Marriage Place Residence of W. F. Munro Kurow
Folio 12/8433
Consent
Date of Certificate 27 November 1912
Officiating Minister Rev. Thomas Neave

Page 629

District of Manuherikia Quarter ending 31 March 1912 Registrar Trubanthony Bott
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 9 March 1912 Arthur Larson
Margaret Wilde
Arthur Larson
Margaret Wilde
πŸ’ 1912/19
Bachelor
Spinster
Engineer
Domestic Duties
26
17
Alexandra
Alexandra
26 years
5 months
Presbyterian Church, Alexandra South 12/1629 John Wilde William, father of bride 9 March 1912 Rev. F. R. Blue
No 1
Date of Notice 9 March 1912
  Groom Bride
Names of Parties Arthur Larson Margaret Wilde
  πŸ’ 1912/19
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 26 17
Dwelling Place Alexandra Alexandra
Length of Residence 26 years 5 months
Marriage Place Presbyterian Church, Alexandra South
Folio 12/1629
Consent John Wilde William, father of bride
Date of Certificate 9 March 1912
Officiating Minister Rev. F. R. Blue
2 18 March 1912 Richard James Joseph Burke
Edith Crawford
Richard James Joseph Burke
Edith Grace Crawford
πŸ’ 1912/4583
Bachelor
Spinster
School Teacher
Domestic Duties
22
21
Alexandra
Alexandra
15 months
2 years
Roman Catholic Church, Alexandra South 12/4276 18 March 1912 Rev. Father Thent
No 2
Date of Notice 18 March 1912
  Groom Bride
Names of Parties Richard James Joseph Burke Edith Crawford
BDM Match (85%) Richard James Joseph Burke Edith Grace Crawford
  πŸ’ 1912/4583
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 22 21
Dwelling Place Alexandra Alexandra
Length of Residence 15 months 2 years
Marriage Place Roman Catholic Church, Alexandra South
Folio 12/4276
Consent
Date of Certificate 18 March 1912
Officiating Minister Rev. Father Thent

Page 631

District of Manuherikia Quarter ending 30 June 1912 Registrar J. A. Bott
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 10 April 1912 Albert Hill Doyle
Agnes Mitchell Lowe
Albert Hill Doyle
Agnes Mitchell Lowe
πŸ’ 1912/3934
Bachelor
Spinster
Gardener
Domestic Duties
49
39
Alexandra South
Alexandra South
3 Days
2 years
Private Residence of Mr Wm Lowe, Earnscleugh 12/3796 10 April 1912 Rev F R Blue
No 3
Date of Notice 10 April 1912
  Groom Bride
Names of Parties Albert Hill Doyle Agnes Mitchell Lowe
  πŸ’ 1912/3934
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 49 39
Dwelling Place Alexandra South Alexandra South
Length of Residence 3 Days 2 years
Marriage Place Private Residence of Mr Wm Lowe, Earnscleugh
Folio 12/3796
Consent
Date of Certificate 10 April 1912
Officiating Minister Rev F R Blue

Page 633

District of Manuherikia Quarter ending 30 September 1912 Registrar L. A. Bott
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 31 July 1912 Louis Gilbert Reilly
Sarah Augusta Gunn
Louis Gilbert Reilly
Sarah Augusta Gunn
πŸ’ 1912/6348
Bachelor
Spinster
School Teacher
Domestic Duties
32 years
28 years
Alexandra
Alexandra
5 1/2 years
10 years
Private House for a Gunn, Galloway, Alexandra 12/5940 31 July 1912 Rev. F. R. Blue
No 4
Date of Notice 31 July 1912
  Groom Bride
Names of Parties Louis Gilbert Reilly Sarah Augusta Gunn
  πŸ’ 1912/6348
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 32 years 28 years
Dwelling Place Alexandra Alexandra
Length of Residence 5 1/2 years 10 years
Marriage Place Private House for a Gunn, Galloway, Alexandra
Folio 12/5940
Consent
Date of Certificate 31 July 1912
Officiating Minister Rev. F. R. Blue

Page 635

District of Manuherikia Quarter ending 31 December 1912 Registrar Louis Anthony Bott
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
5 8 October 1912 John Johnson Ramsay
Margaret Simpson Anderson
John Johnson Ramsay
Margaret Simpson Anderson
πŸ’ 1912/9171
Widower
Widow
Journalist
Milliner
53
41
Alexandra South
Invercargill
7 months
5 months
Residence of William Black, Alexandra South 12/8436 8 October 1912 Rev. F. R. Blue
No 5
Date of Notice 8 October 1912
  Groom Bride
Names of Parties John Johnson Ramsay Margaret Simpson Anderson
  πŸ’ 1912/9171
Condition Widower Widow
Profession Journalist Milliner
Age 53 41
Dwelling Place Alexandra South Invercargill
Length of Residence 7 months 5 months
Marriage Place Residence of William Black, Alexandra South
Folio 12/8436
Consent
Date of Certificate 8 October 1912
Officiating Minister Rev. F. R. Blue
6 29 October 1912 Arthur Edwin Millow
Sophia Parker
Arthur Edwin Millow
Sophia Parker
πŸ’ 1912/9174
Bachelor
Spinster
Clerk
Domestic Duties
21 years 5 months
29 years 6 months
Alexandra
Alexandra
3 days
3 months
Anglican Church, Alexandra 12/8438 29 October 1912 Rev. John Perkins
No 6
Date of Notice 29 October 1912
  Groom Bride
Names of Parties Arthur Edwin Millow Sophia Parker
  πŸ’ 1912/9174
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 21 years 5 months 29 years 6 months
Dwelling Place Alexandra Alexandra
Length of Residence 3 days 3 months
Marriage Place Anglican Church, Alexandra
Folio 12/8438
Consent
Date of Certificate 29 October 1912
Officiating Minister Rev. John Perkins
7 4 December 1912 George Meek
Mary Grierson Gunn
George Meek
Mary Greison Gunn
πŸ’ 1912/9172
Bachelor
Spinster
Clerk
Domestic Duties
31
23
Alexandra South
Alexandra South
3 days
10 years
Private Residence, Mr A. Gunn, Galloway Station 12/8436 4 December 1912 Rev. F. R. Blue
No 7
Date of Notice 4 December 1912
  Groom Bride
Names of Parties George Meek Mary Grierson Gunn
BDM Match (94%) George Meek Mary Greison Gunn
  πŸ’ 1912/9172
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 31 23
Dwelling Place Alexandra South Alexandra South
Length of Residence 3 days 10 years
Marriage Place Private Residence, Mr A. Gunn, Galloway Station
Folio 12/8436
Consent
Date of Certificate 4 December 1912
Officiating Minister Rev. F. R. Blue
8 23 December 1912 Henry Blair
Mary Elizabeth Travis
Henry Blair
Mary Elizabeth Travis
πŸ’ 1912/9173
Bachelor
Spinster
Engineer
Domestic Duties
22
18
Alexandra South
Alexandra South
3 days
17 years
Private Residence, Mr & Mrs Travis, Alexandra South 12/8437 James Travis, father 23 December 1912 Rev. F. R. Blue
No 8
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Henry Blair Mary Elizabeth Travis
  πŸ’ 1912/9173
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 22 18
Dwelling Place Alexandra South Alexandra South
Length of Residence 3 days 17 years
Marriage Place Private Residence, Mr & Mrs Travis, Alexandra South
Folio 12/8437
Consent James Travis, father
Date of Certificate 23 December 1912
Officiating Minister Rev. F. R. Blue

Page 637

District of Middlemarch Quarter ending 31 March 1912 Registrar R. Jenkins
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 26 March 1912 William Edward Humphreys Elliott
Christina Dufton Horn
William Edward Humphreys Elliott
Christina Dufton Horn
πŸ’ 1912/1892
Bachelor
Spinster
Runholder
Domestic Duties
29 years
23 years
Sutton
Middlemarch
13 years
4 years
Presbyterian Church, Middlemarch 12/1580 26 March 1912 Revd W. J. Todd, Middlemarch
No 1
Date of Notice 26 March 1912
  Groom Bride
Names of Parties William Edward Humphreys Elliott Christina Dufton Horn
  πŸ’ 1912/1892
Condition Bachelor Spinster
Profession Runholder Domestic Duties
Age 29 years 23 years
Dwelling Place Sutton Middlemarch
Length of Residence 13 years 4 years
Marriage Place Presbyterian Church, Middlemarch
Folio 12/1580
Consent
Date of Certificate 26 March 1912
Officiating Minister Revd W. J. Todd, Middlemarch

Page 639

District of Middlemarch Quarter ending 30 June 1912 Registrar R. Jenkins
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
2 24 April 1912 William George Newman
Elizabeth Milne
William George Newman
Elizabeth Milne
πŸ’ 1912/3935
Bachelor
Spinster
Farmer
Domestic
22
28
Middlemarch
Middlemarch
5 years
20 years
Residence of James Milne 12/379 24 April 1912 Rev. W. Y. Todd
No 2
Date of Notice 24 April 1912
  Groom Bride
Names of Parties William George Newman Elizabeth Milne
  πŸ’ 1912/3935
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 28
Dwelling Place Middlemarch Middlemarch
Length of Residence 5 years 20 years
Marriage Place Residence of James Milne
Folio 12/379
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. W. Y. Todd
3 20 May 1912 Thomas Carruthers
Margaret Arnold Kirkland
Thomas Carruthers
Margaret Arnot Kirkland
πŸ’ 1912/8021
Bachelor
Spinster
Farmer
Domestic
34
35
Middlemarch
East Taieri
16 months
35 years
Presbyterian Church, East Taieri 12/643 20 May 1912 Rev. A. W. Rimmont
No 3
Date of Notice 20 May 1912
  Groom Bride
Names of Parties Thomas Carruthers Margaret Arnold Kirkland
BDM Match (96%) Thomas Carruthers Margaret Arnot Kirkland
  πŸ’ 1912/8021
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 35
Dwelling Place Middlemarch East Taieri
Length of Residence 16 months 35 years
Marriage Place Presbyterian Church, East Taieri
Folio 12/643
Consent
Date of Certificate 20 May 1912
Officiating Minister Rev. A. W. Rimmont

Page 641

District of Middlemarch Quarter ending 30 September 1912 Registrar Robert Jenkins
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 20 August 1912 James Robertson
Emily Johnston
James Robertson
Emily Johnston
πŸ’ 1912/5654
Bachelor
Spinster
Carpenter
Domestic Duties
37
31
Middlemarch
Middlemarch
3 years
9 years
Church of England, Middlemarch 12/576 20 August 1912 Rev. W. Wingfield, Middlemarch
No 4
Date of Notice 20 August 1912
  Groom Bride
Names of Parties James Robertson Emily Johnston
  πŸ’ 1912/5654
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 37 31
Dwelling Place Middlemarch Middlemarch
Length of Residence 3 years 9 years
Marriage Place Church of England, Middlemarch
Folio 12/576
Consent
Date of Certificate 20 August 1912
Officiating Minister Rev. W. Wingfield, Middlemarch

Page 645

District of Mount Benger Quarter ending 31 March 1912 Registrar William John Pratt
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
10 5 February 1912 Samuel William McClelland
Ruby Stock
Samuel William McClelland
Ruby Stock
πŸ’ 1912/4456
Bachelor
Spinster
Contractor
Domestic
28
24
Millers Flat
Millers Flat
28 years
2 years
Church of England, Roxburgh 12/4323 5 February 1912 Rev. John Perkins
No 10
Date of Notice 5 February 1912
  Groom Bride
Names of Parties Samuel William McClelland Ruby Stock
  πŸ’ 1912/4456
Condition Bachelor Spinster
Profession Contractor Domestic
Age 28 24
Dwelling Place Millers Flat Millers Flat
Length of Residence 28 years 2 years
Marriage Place Church of England, Roxburgh
Folio 12/4323
Consent
Date of Certificate 5 February 1912
Officiating Minister Rev. John Perkins
11 10 February 1912 Robert John Campbell Pringle
Elizabeth Jane Pringle
Robert John Campbell
Elizabeth Jane Pringle
πŸ’ 1912/1870
Bachelor
Spinster
Baker
Domestic
21
19
Millers Flat
Millers Flat
life
life
Residence of Bride's father 12/1558 Adam Pringle, Father 10 February 1912 Rev. J. Collie
No 11
Date of Notice 10 February 1912
  Groom Bride
Names of Parties Robert John Campbell Pringle Elizabeth Jane Pringle
BDM Match (86%) Robert John Campbell Elizabeth Jane Pringle
  πŸ’ 1912/1870
Condition Bachelor Spinster
Profession Baker Domestic
Age 21 19
Dwelling Place Millers Flat Millers Flat
Length of Residence life life
Marriage Place Residence of Bride's father
Folio 12/1558
Consent Adam Pringle, Father
Date of Certificate 10 February 1912
Officiating Minister Rev. J. Collie
12 9 March 1912 John Henry Howell
Gladys Adelaide Dungey
John Henry Howell
Gladys Adelaide Dungey
πŸ’ 1912/1871
Bachelor
Spinster
Carpenter
Domestic
27
21
Roxburgh
Roxburgh
Life
Life
St. James Church of England 12/1559 9 March 1912 Rev. John Perkins
No 12
Date of Notice 9 March 1912
  Groom Bride
Names of Parties John Henry Howell Gladys Adelaide Dungey
  πŸ’ 1912/1871
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 21
Dwelling Place Roxburgh Roxburgh
Length of Residence Life Life
Marriage Place St. James Church of England
Folio 12/1559
Consent
Date of Certificate 9 March 1912
Officiating Minister Rev. John Perkins
13 14 March 1912 Archibald Brown
Mary Lea Rae
Archibald Brown
Mary Lea Ray
πŸ’ 1912/1869
Bachelor
Spinster
Ploughman
Domestic duties
25
24
Roxburgh
Roxburgh
5 years
Life
Presbyterian Church 12/1557 14 March 1912 Rev. A. V. G. Chandler
No 13
Date of Notice 14 March 1912
  Groom Bride
Names of Parties Archibald Brown Mary Lea Rae
BDM Match (96%) Archibald Brown Mary Lea Ray
  πŸ’ 1912/1869
Condition Bachelor Spinster
Profession Ploughman Domestic duties
Age 25 24
Dwelling Place Roxburgh Roxburgh
Length of Residence 5 years Life
Marriage Place Presbyterian Church
Folio 12/1557
Consent
Date of Certificate 14 March 1912
Officiating Minister Rev. A. V. G. Chandler

Page 647

District of Mount Benger Quarter ending 30 June 1912 Registrar William John Pratt
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
14 11 April 1912 Charles Samuel George Nicholson
Georgina Elizabeth Sutherland Bain
Charles Samuel George Nicholson
Georgina Elizabeth Sutherland Bain
πŸ’ 1912/3937
Bachelor
Spinster
Dredge master
Domestic duties
33
23
Effrick, New Zealand
Roxburgh
20 years
23 years
St James Church of England, Roxburgh 12/3798 11 April 1912 Rev. John Perkins
No 14
Date of Notice 11 April 1912
  Groom Bride
Names of Parties Charles Samuel George Nicholson Georgina Elizabeth Sutherland Bain
  πŸ’ 1912/3937
Condition Bachelor Spinster
Profession Dredge master Domestic duties
Age 33 23
Dwelling Place Effrick, New Zealand Roxburgh
Length of Residence 20 years 23 years
Marriage Place St James Church of England, Roxburgh
Folio 12/3798
Consent
Date of Certificate 11 April 1912
Officiating Minister Rev. John Perkins
15 20 April 1912 William Balfour Rendall
Mary Smith
William Balfour Rendall
Mary Smith
πŸ’ 1912/6512
Daniel Blackburne
Mary Smith
πŸ’ 1912/7912
Widower
Spinster
StoreKeeper
Domestic duties
44
30
Millers Flat
Stirling
13 years
30 years
At the residence of the bride's parents, Stirling 12/6252 20 April 1912 Rev. S. W. Currie
No 15
Date of Notice 20 April 1912
  Groom Bride
Names of Parties William Balfour Rendall Mary Smith
  πŸ’ 1912/6512
BDM Match (63%) Daniel Blackburne Mary Smith
  πŸ’ 1912/7912
Condition Widower Spinster
Profession StoreKeeper Domestic duties
Age 44 30
Dwelling Place Millers Flat Stirling
Length of Residence 13 years 30 years
Marriage Place At the residence of the bride's parents, Stirling
Folio 12/6252
Consent
Date of Certificate 20 April 1912
Officiating Minister Rev. S. W. Currie
16 24 May 1912 Augustin Frederick McCarthy
Elizabeth Honner
Augustin Frederick McCarthy
Elizabeth Honner
πŸ’ 1912/3938
Bachelor
Spinster
Dredgeman
Domestic duties
43
35
Alexandra South
Millers Flat
16 years
20 years
Roman Catholic Chapel, Millers Flat 12/3799 24 May 1912 Very Rev. Monsignor P. O'Heary & others
No 16
Date of Notice 24 May 1912
  Groom Bride
Names of Parties Augustin Frederick McCarthy Elizabeth Honner
  πŸ’ 1912/3938
Condition Bachelor Spinster
Profession Dredgeman Domestic duties
Age 43 35
Dwelling Place Alexandra South Millers Flat
Length of Residence 16 years 20 years
Marriage Place Roman Catholic Chapel, Millers Flat
Folio 12/3799
Consent
Date of Certificate 24 May 1912
Officiating Minister Very Rev. Monsignor P. O'Heary & others
17 10 June 1912 William James Milne
Margaret Annie Cockburn
William James Milne
Margaret Annie Cockburn
πŸ’ 1912/7696
Bachelor
Spinster
Farm Labourer
Domestic duties
20
19
Roxburgh
Roxburgh
4 years
15 years
At residence of bride's mother, Roxburgh 12/568 Mary Jane Kitto (formerly Cockburn), mother of bride 10 June 1912 Rev. A. V. G. Chandler
No 17
Date of Notice 10 June 1912
  Groom Bride
Names of Parties William James Milne Margaret Annie Cockburn
  πŸ’ 1912/7696
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 20 19
Dwelling Place Roxburgh Roxburgh
Length of Residence 4 years 15 years
Marriage Place At residence of bride's mother, Roxburgh
Folio 12/568
Consent Mary Jane Kitto (formerly Cockburn), mother of bride
Date of Certificate 10 June 1912
Officiating Minister Rev. A. V. G. Chandler

Page 649

District of Mount Benger Quarter ending 30 September 1912 Registrar William John Pratt, Registrar and Henry Edser, Deputy Registrar
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 14 August 1912 William Alexander Elder
Annie Watt
William Alexander Elder
Annie Watt
πŸ’ 1912/7688
Bachelor
Spinster
Fruitgrower
Domestic
37
42
Roxburgh
Mosgiel
life
2 yrs
Presbyterian First Church Dunedin 12/5814 14 August 1912 Rev. Jas Aitken
No 18
Date of Notice 14 August 1912
  Groom Bride
Names of Parties William Alexander Elder Annie Watt
  πŸ’ 1912/7688
Condition Bachelor Spinster
Profession Fruitgrower Domestic
Age 37 42
Dwelling Place Roxburgh Mosgiel
Length of Residence life 2 yrs
Marriage Place Presbyterian First Church Dunedin
Folio 12/5814
Consent
Date of Certificate 14 August 1912
Officiating Minister Rev. Jas Aitken

Page 651

District of Mount Benger Quarter ending 31 December 1912 Registrar William John Pratt
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 11 November 1912 Lewis William Kerr
Della Glendinning
Lewis William Kerr
Della Glendinning
πŸ’ 1912/9175
Bachelor
Spinster
Farmer
Domestic
27
27
Millers Flat
Coal Creek Flat
27 years
27 years
Residence of the brother of the bride, Coal Creek Flat 12/8439 11 November 1912 Rev. John Collie
No 19
Date of Notice 11 November 1912
  Groom Bride
Names of Parties Lewis William Kerr Della Glendinning
  πŸ’ 1912/9175
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Millers Flat Coal Creek Flat
Length of Residence 27 years 27 years
Marriage Place Residence of the brother of the bride, Coal Creek Flat
Folio 12/8439
Consent
Date of Certificate 11 November 1912
Officiating Minister Rev. John Collie
20 16 November 1912 Thomas Waigth
Agnes Crossan
Thomas Waigth
Agnes Crossan
πŸ’ 1912/9177
Bachelor
Spinster
Fruit grower
Domestic
29
26
Roxburgh
Roxburgh
29 years
24 years
St. Mary's Roman Catholic Church, Roxburgh 12/8441 16 November 1912 Rev. Daniel O'Connell
No 20
Date of Notice 16 November 1912
  Groom Bride
Names of Parties Thomas Waigth Agnes Crossan
  πŸ’ 1912/9177
Condition Bachelor Spinster
Profession Fruit grower Domestic
Age 29 26
Dwelling Place Roxburgh Roxburgh
Length of Residence 29 years 24 years
Marriage Place St. Mary's Roman Catholic Church, Roxburgh
Folio 12/8441
Consent
Date of Certificate 16 November 1912
Officiating Minister Rev. Daniel O'Connell
21 3 December 1912 John Richardson
Laura Ann Weatherall
John Richardson
Laura Ann Weatherall
πŸ’ 1912/9178
Bachelor
Spinster
Farmer
Domestic
22
18
Raes Junction and Roxburgh
Roxburgh
22 years
3 days
St. James Church of England, Roxburgh 12/8442 John Weatherall, Father 3 December 1912 Rev. John Perkins
No 21
Date of Notice 3 December 1912
  Groom Bride
Names of Parties John Richardson Laura Ann Weatherall
  πŸ’ 1912/9178
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 18
Dwelling Place Raes Junction and Roxburgh Roxburgh
Length of Residence 22 years 3 days
Marriage Place St. James Church of England, Roxburgh
Folio 12/8442
Consent John Weatherall, Father
Date of Certificate 3 December 1912
Officiating Minister Rev. John Perkins
22 10 December 1912 George Mathew Richard Vernon
Margaret Jamima Smith
George Matthew Richard Vernon
Margaret Jemima Smith
πŸ’ 1912/9176
Bachelor
Spinster
Miner
Domestic
30
21
Roxburgh
Roxburgh
30 years
21 years
Presbyterian Church, Roxburgh 12/8440 10 December 1912 Rev. A. V. G. Chandler
No 22
Date of Notice 10 December 1912
  Groom Bride
Names of Parties George Mathew Richard Vernon Margaret Jamima Smith
BDM Match (96%) George Matthew Richard Vernon Margaret Jemima Smith
  πŸ’ 1912/9176
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 21
Dwelling Place Roxburgh Roxburgh
Length of Residence 30 years 21 years
Marriage Place Presbyterian Church, Roxburgh
Folio 12/8440
Consent
Date of Certificate 10 December 1912
Officiating Minister Rev. A. V. G. Chandler

Page 656

District of Naseby Quarter ending 30 June 1912 Registrar Robert Peebles
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 3 April 1912 David Hannah Marshall
Rachael Ann Kerr
David Hannah Marshall
Rachael Ann Kerr
πŸ’ 1912/3940
Widower
Spinster
Carter
Home Duties
36
27
Naseby
Gimmerburn
36 years
27 years
House of Brides Father Gimmerburn 12/3801 3 April 1912 Campbell Moody
No 1
Date of Notice 3 April 1912
  Groom Bride
Names of Parties David Hannah Marshall Rachael Ann Kerr
  πŸ’ 1912/3940
Condition Widower Spinster
Profession Carter Home Duties
Age 36 27
Dwelling Place Naseby Gimmerburn
Length of Residence 36 years 27 years
Marriage Place House of Brides Father Gimmerburn
Folio 12/3801
Consent
Date of Certificate 3 April 1912
Officiating Minister Campbell Moody
2 9 April 1912 John William George Beattie
Laura Victoria Dowle
John William George Beattie
Laura Victoria Dowle
πŸ’ 1912/3941
Bachelor
Spinster
School Teacher
Home Duties
23
25
Waipiata
Waipiata
3 Days
15 years
House of Brides Father Waipiata 12/3802 9 April 1912 Duncan Rankin
No 2
Date of Notice 9 April 1912
  Groom Bride
Names of Parties John William George Beattie Laura Victoria Dowle
  πŸ’ 1912/3941
Condition Bachelor Spinster
Profession School Teacher Home Duties
Age 23 25
Dwelling Place Waipiata Waipiata
Length of Residence 3 Days 15 years
Marriage Place House of Brides Father Waipiata
Folio 12/3802
Consent
Date of Certificate 9 April 1912
Officiating Minister Duncan Rankin
3 4 June 1912 William Dakers
Sarah Baxter
William Dakers
Sarah Baxter
πŸ’ 1912/3939
Bachelor
Spinster
Carriage Painter
Home Duties
22
23
Naseby
Naseby
3 Days
23 years
House of Brides Father Naseby 12/3800 4 June 1912 Ernest Adams
No 3
Date of Notice 4 June 1912
  Groom Bride
Names of Parties William Dakers Sarah Baxter
  πŸ’ 1912/3939
Condition Bachelor Spinster
Profession Carriage Painter Home Duties
Age 22 23
Dwelling Place Naseby Naseby
Length of Residence 3 Days 23 years
Marriage Place House of Brides Father Naseby
Folio 12/3800
Consent
Date of Certificate 4 June 1912
Officiating Minister Ernest Adams

Page 658

District of Naseby Quarter ending 30 September 1912 Registrar Robert Peebles
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 31 July 1912 John Gerken
Annie Eleanor Delaney
John Gerken
Annie Eleanor Delaney
πŸ’ 1912/5800
Bachelor
Spinster
Laborer
Domestic Servant
25
23
Naseby
Naseby
3 days
6 weeks
English Church, Naseby 12/5713 31 July 1912 Rev. D. Rankin
No 4
Date of Notice 31 July 1912
  Groom Bride
Names of Parties John Gerken Annie Eleanor Delaney
  πŸ’ 1912/5800
Condition Bachelor Spinster
Profession Laborer Domestic Servant
Age 25 23
Dwelling Place Naseby Naseby
Length of Residence 3 days 6 weeks
Marriage Place English Church, Naseby
Folio 12/5713
Consent
Date of Certificate 31 July 1912
Officiating Minister Rev. D. Rankin

Page 660

District of Naseby Quarter ending 31 December 1912 Registrar Robert Peebles
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
5 1 October 1912 Thomas Hampton Bennett
Gertrude Messent
Thomas Hampton Bennett
Gertrude Menent
πŸ’ 1912/9179
Bachelor
Spinster
Farmer
Household Duties
28
29
Wedderburn
Wedderburn
3 Days
2 years
House of Brides Father Wedderburn 12/843 1 October 1912 William Fleming
No 5
Date of Notice 1 October 1912
  Groom Bride
Names of Parties Thomas Hampton Bennett Gertrude Messent
BDM Match (94%) Thomas Hampton Bennett Gertrude Menent
  πŸ’ 1912/9179
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 28 29
Dwelling Place Wedderburn Wedderburn
Length of Residence 3 Days 2 years
Marriage Place House of Brides Father Wedderburn
Folio 12/843
Consent
Date of Certificate 1 October 1912
Officiating Minister William Fleming
6 27 December 1912 Allan Messent
Elizabeth McDonald
Allan Messent
Elizabeth McDonald
πŸ’ 1912/9181
Allan Messent
Elizabeth McDonald
πŸ’ 1912/9181
Bachelor
Widow
Farmer
Household Duties
24
30
Wedderburn
Wedderburn
24 years
6 months
House of David Messent Wedderburn 12/844 27 December 1912 William Fleming
No 6
Date of Notice 27 December 1912
  Groom Bride
Names of Parties Allan Messent Elizabeth McDonald
  πŸ’ 1912/9181
  πŸ’ 1912/9181
Condition Bachelor Widow
Profession Farmer Household Duties
Age 24 30
Dwelling Place Wedderburn Wedderburn
Length of Residence 24 years 6 months
Marriage Place House of David Messent Wedderburn
Folio 12/844
Consent
Date of Certificate 27 December 1912
Officiating Minister William Fleming

Page 662

District of Oamaru Quarter ending 31 March 1912 Registrar Alexander Juriss
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
3005 2 January 1912 Frederick Brocket
Agnes May Genge
Frederick Brocket
Agnes Mary Genge
πŸ’ 1912/420
Widower
Spinster
Farmer
Dressmaker
45 years
29 years
Greenfield, Otago
Oamaru
4 days
9 years
The Church of Christ at Eden St, Oamaru 12/1120 3 January 1912 Rev. W. W. Wright
No 3005
Date of Notice 2 January 1912
  Groom Bride
Names of Parties Frederick Brocket Agnes May Genge
BDM Match (97%) Frederick Brocket Agnes Mary Genge
  πŸ’ 1912/420
Condition Widower Spinster
Profession Farmer Dressmaker
Age 45 years 29 years
Dwelling Place Greenfield, Otago Oamaru
Length of Residence 4 days 9 years
Marriage Place The Church of Christ at Eden St, Oamaru
Folio 12/1120
Consent
Date of Certificate 3 January 1912
Officiating Minister Rev. W. W. Wright
3006 13 January 1912 Henry Fairfax Quande
Winifred Olga Jamieson
Henry Fairfax Maude
Winifred Olga Jamieson
πŸ’ 1912/415
Bachelor
Spinster
Insurance Agent
Domestic Duties
31 years
25 years
Oamaru
Oamaru
3 years
3 years
St. Luke's Church at Oamaru 12/1114 13 January 1912 Rev. J. D. Russell
No 3006
Date of Notice 13 January 1912
  Groom Bride
Names of Parties Henry Fairfax Quande Winifred Olga Jamieson
BDM Match (93%) Henry Fairfax Maude Winifred Olga Jamieson
  πŸ’ 1912/415
Condition Bachelor Spinster
Profession Insurance Agent Domestic Duties
Age 31 years 25 years
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 3 years
Marriage Place St. Luke's Church at Oamaru
Folio 12/1114
Consent
Date of Certificate 13 January 1912
Officiating Minister Rev. J. D. Russell
3007 15 January 1912 Sampson Carlyon
Emma Rusbatch
Sampson Carlyon
Emma Rusbatch
πŸ’ 1912/427
Widower
Widow
Labourer
Housekeeper
58
48
Oamaru
Oamaru
37 years in the house of Mrs. Rusbatch
38 years, Tyre Street
Residence of Mrs. Rusbatch, Tyre Street, Oamaru 12/1126 15 January 1912 Rev. W. J. Williams
No 3007
Date of Notice 15 January 1912
  Groom Bride
Names of Parties Sampson Carlyon Emma Rusbatch
  πŸ’ 1912/427
Condition Widower Widow
Profession Labourer Housekeeper
Age 58 48
Dwelling Place Oamaru Oamaru
Length of Residence 37 years in the house of Mrs. Rusbatch 38 years, Tyre Street
Marriage Place Residence of Mrs. Rusbatch, Tyre Street, Oamaru
Folio 12/1126
Consent
Date of Certificate 15 January 1912
Officiating Minister Rev. W. J. Williams
3008 16 January 1912 John Grant
Isabella McKenzie
John Grant
Isabella McKenzie
πŸ’ 1912/1690
John Grant
Isabella McKenzie
πŸ’ 1912/1690
Widower
Spinster
Draper
Tailoress
39
30
Oamaru
Pukeuri
3 days in the house of Mr. John McKenzie
6 weeks at Pukeuri
Residence of Mr. John McKenzie at Pukeuri 12/1425 16 January 1912 Rev. John Stevens
No 3008
Date of Notice 16 January 1912
  Groom Bride
Names of Parties John Grant Isabella McKenzie
  πŸ’ 1912/1690
  πŸ’ 1912/1690
Condition Widower Spinster
Profession Draper Tailoress
Age 39 30
Dwelling Place Oamaru Pukeuri
Length of Residence 3 days in the house of Mr. John McKenzie 6 weeks at Pukeuri
Marriage Place Residence of Mr. John McKenzie at Pukeuri
Folio 12/1425
Consent
Date of Certificate 16 January 1912
Officiating Minister Rev. John Stevens
3009 19 January 1912 George Meldrum Wilson
Martha Genge
George Meldrum Wilson
Martha Genge
πŸ’ 1912/418
Bachelor
Spinster
Coal & Produce Merchant
Domestic duties
29
27
Oamaru
Oamaru
6 years
18 years
The Church of Christ at Oamaru 12/1118 19 January 1912 Rev. H. G. Harward
No 3009
Date of Notice 19 January 1912
  Groom Bride
Names of Parties George Meldrum Wilson Martha Genge
  πŸ’ 1912/418
Condition Bachelor Spinster
Profession Coal & Produce Merchant Domestic duties
Age 29 27
Dwelling Place Oamaru Oamaru
Length of Residence 6 years 18 years
Marriage Place The Church of Christ at Oamaru
Folio 12/1118
Consent
Date of Certificate 19 January 1912
Officiating Minister Rev. H. G. Harward
3010 20 January 1912 Robert Rodger Thomas Meldrum
Jean Learmouth
Robert Rodger Thomas Meldrum
Jean Learmanth
πŸ’ 1912/419
Bachelor
Spinster
Railway Employee
Domestic Servant
25
23
Oamaru
Oamaru
4 days in the residence of Mr. G. Broad
4 days, Mersey Street
Residence of Mr. G. Broad, Mersey Street, Oamaru 12/1119 20 January 1912 Rev. W. W. Wright
No 3010
Date of Notice 20 January 1912
  Groom Bride
Names of Parties Robert Rodger Thomas Meldrum Jean Learmouth
BDM Match (93%) Robert Rodger Thomas Meldrum Jean Learmanth
  πŸ’ 1912/419
Condition Bachelor Spinster
Profession Railway Employee Domestic Servant
Age 25 23
Dwelling Place Oamaru Oamaru
Length of Residence 4 days in the residence of Mr. G. Broad 4 days, Mersey Street
Marriage Place Residence of Mr. G. Broad, Mersey Street, Oamaru
Folio 12/1119
Consent
Date of Certificate 20 January 1912
Officiating Minister Rev. W. W. Wright
3011 23 January 1912 William McPhee
Ethel Jane Barry
William McPhee
Ethel Jane Barry
πŸ’ 1912/2012
William Holland
Ethel Lydia Barry
πŸ’ 1912/8401
Bachelor
Spinster
Farmer
Housekeeper
34 years
27 years
Awamoko
Georgetown
Life
Two years
The Roman Catholic Church, Oamaru 12/1699 23 January 1912 Rev. Arthur Burger
No 3011
Date of Notice 23 January 1912
  Groom Bride
Names of Parties William McPhee Ethel Jane Barry
  πŸ’ 1912/2012
BDM Match (62%) William Holland Ethel Lydia Barry
  πŸ’ 1912/8401
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 34 years 27 years
Dwelling Place Awamoko Georgetown
Length of Residence Life Two years
Marriage Place The Roman Catholic Church, Oamaru
Folio 12/1699
Consent
Date of Certificate 23 January 1912
Officiating Minister Rev. Arthur Burger

Page 663

District of Oamaru Quarter ending 31 March 1912 Registrar Alexander Juriss
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
2017 24 January 1918 Albert Andrew Hunter Blair
Myrtilla Annie Joines
Albert Andrew Hunter Blair
Myrtilla Annie Joiner
πŸ’ 1912/712
Bachelor
Spinster
Labourer
Domestic Servant
27 years
19 years
Oamaru
Corriedale
21 years
10 years
In the office of the Deputy Registrar 12/286 George Joines, Father 24 January 1912 Alexander Juriss, Deputy Registrar
No 2017
Date of Notice 24 January 1918
  Groom Bride
Names of Parties Albert Andrew Hunter Blair Myrtilla Annie Joines
BDM Match (98%) Albert Andrew Hunter Blair Myrtilla Annie Joiner
  πŸ’ 1912/712
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 27 years 19 years
Dwelling Place Oamaru Corriedale
Length of Residence 21 years 10 years
Marriage Place In the office of the Deputy Registrar
Folio 12/286
Consent George Joines, Father
Date of Certificate 24 January 1912
Officiating Minister Alexander Juriss, Deputy Registrar

Page 664

District of Oamaru Quarter ending 31 March 1912 Registrar Alexander Adam Marr
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
3013 5 February 1912 Alexander Grigor
Ella Mary Milne
Alexander Grigor
Ella Mary Milne
πŸ’ 1912/414
Bachelor
Spinster
Bank Manager
34
26
Usual:- PukeKohe present:- Oamaru
Ardgowan Oamaru
4 days
26 years
At St Luke's Church Oamaru 12/1113 5 February 1912 Rev. John Delacourt Russell
No 3013
Date of Notice 5 February 1912
  Groom Bride
Names of Parties Alexander Grigor Ella Mary Milne
  πŸ’ 1912/414
Condition Bachelor Spinster
Profession Bank Manager
Age 34 26
Dwelling Place Usual:- PukeKohe present:- Oamaru Ardgowan Oamaru
Length of Residence 4 days 26 years
Marriage Place At St Luke's Church Oamaru
Folio 12/1113
Consent
Date of Certificate 5 February 1912
Officiating Minister Rev. John Delacourt Russell
3014 12 February 1912 William Gerald Quanning
Marguerite DeLambert McFarlane
William Gerald Manning
Marguerite De Lambert McFarlane
πŸ’ 1912/426
Bachelor
Spinster
Polisher
Machinist
23
23
Oamaru
Oamaru
4 days
5 days
In the Wesleyan Manse at Oamaru 12/1125 12 February 1912 Rev. W. J. Williams
No 3014
Date of Notice 12 February 1912
  Groom Bride
Names of Parties William Gerald Quanning Marguerite DeLambert McFarlane
BDM Match (94%) William Gerald Manning Marguerite De Lambert McFarlane
  πŸ’ 1912/426
Condition Bachelor Spinster
Profession Polisher Machinist
Age 23 23
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 5 days
Marriage Place In the Wesleyan Manse at Oamaru
Folio 12/1125
Consent
Date of Certificate 12 February 1912
Officiating Minister Rev. W. J. Williams
3015 13 February 1912 Albert Edward Johnson
Caroline Cockerell
Albert Edward Johnson
Caroline Cockerell
πŸ’ 1912/1691
Bachelor
Spinster
Hairdresser
23
18
Usual:- Bluff. present:- Oamaru
Richmond, Oamaru
3 days
Residence of Mr Benjamin James Cockerell at Richmond 12/1426 Benjamin James Cockerell father 13 February 1912 Rev. John Steven
No 3015
Date of Notice 13 February 1912
  Groom Bride
Names of Parties Albert Edward Johnson Caroline Cockerell
  πŸ’ 1912/1691
Condition Bachelor Spinster
Profession Hairdresser
Age 23 18
Dwelling Place Usual:- Bluff. present:- Oamaru Richmond, Oamaru
Length of Residence 3 days
Marriage Place Residence of Mr Benjamin James Cockerell at Richmond
Folio 12/1426
Consent Benjamin James Cockerell father
Date of Certificate 13 February 1912
Officiating Minister Rev. John Steven
3016 19 February 1912 Martin Fallon
Maria Coughlan
Martin Fallon
Maria Coughlan
πŸ’ 1912/2010
Bachelor
Spinster
Farmer
Domestic Servant
33
19
Enfield
Georgetown
9 years
19 years
At the Roman Catholic Basilica Oamaru 12/1697 Caroline Dromgoole formerly Coughlan mother 19 February 1912 Rev. Alexander Farthing
No 3016
Date of Notice 19 February 1912
  Groom Bride
Names of Parties Martin Fallon Maria Coughlan
  πŸ’ 1912/2010
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 33 19
Dwelling Place Enfield Georgetown
Length of Residence 9 years 19 years
Marriage Place At the Roman Catholic Basilica Oamaru
Folio 12/1697
Consent Caroline Dromgoole formerly Coughlan mother
Date of Certificate 19 February 1912
Officiating Minister Rev. Alexander Farthing
3017 24 February 1912 Edwin Grimsdale Thorne
Catherine Mulvena
Edwin Grimsdale Thorne
Catherine Mulvena
πŸ’ 1912/413
Bachelor
Spinster
Carter
21
18
Oamaru
Oamaru
8 months
9 months
Salvation Army Barracks 12/1112 no one in Dominion having authority to give consent. 11 March 1912 Brigadier John Jago
No 3017
Date of Notice 24 February 1912
  Groom Bride
Names of Parties Edwin Grimsdale Thorne Catherine Mulvena
  πŸ’ 1912/413
Condition Bachelor Spinster
Profession Carter
Age 21 18
Dwelling Place Oamaru Oamaru
Length of Residence 8 months 9 months
Marriage Place Salvation Army Barracks
Folio 12/1112
Consent no one in Dominion having authority to give consent.
Date of Certificate 11 March 1912
Officiating Minister Brigadier John Jago
3018 26 February 1912 William Andrew Lapslie
Christina Hewitson Brown
William Andrew Lapslie
Christina Hewitson Brown
πŸ’ 1912/421
Bachelor
Spinster
Butcher
26
21
Oamaru
Oamaru
12 years
21 years
At the residence of Mr David Dunn North Road 12/1121 26 February 1912 Rev. Wm Wright.
No 3018
Date of Notice 26 February 1912
  Groom Bride
Names of Parties William Andrew Lapslie Christina Hewitson Brown
  πŸ’ 1912/421
Condition Bachelor Spinster
Profession Butcher
Age 26 21
Dwelling Place Oamaru Oamaru
Length of Residence 12 years 21 years
Marriage Place At the residence of Mr David Dunn North Road
Folio 12/1121
Consent
Date of Certificate 26 February 1912
Officiating Minister Rev. Wm Wright.
3019 8 March 1912 Thomas Raid
Annie Summerell
Thomas Faid
Annie Summerell
πŸ’ 1912/423
Bachelor
Spinster
Ships Steward
25
25
Dunedin Oamaru
Oamaru
3 days
25 years
The Presbyterian Manse Oamaru 12/1122 8 March 1912 Rev. William Wright
No 3019
Date of Notice 8 March 1912
  Groom Bride
Names of Parties Thomas Raid Annie Summerell
BDM Match (95%) Thomas Faid Annie Summerell
  πŸ’ 1912/423
Condition Bachelor Spinster
Profession Ships Steward
Age 25 25
Dwelling Place Dunedin Oamaru Oamaru
Length of Residence 3 days 25 years
Marriage Place The Presbyterian Manse Oamaru
Folio 12/1122
Consent
Date of Certificate 8 March 1912
Officiating Minister Rev. William Wright

Page 665

District of Oamaru Quarter ending 31 March 1912 Registrar Alexander Adam Main
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
3020 11 March 1912 James Duncan McLennan Wilson
Mabel Cooke
James Duncan McLennan Wilson
Mabel Cook
πŸ’ 1912/20
Bachelor
Spinster
Clergyman
29
33
Weston
North East Valley, Dunedin
3 months
3 months
Saint Andrews Church at Dunedin 12/1712 11 March 1912 Rev. Michael Watt
No 3020
Date of Notice 11 March 1912
  Groom Bride
Names of Parties James Duncan McLennan Wilson Mabel Cooke
BDM Match (95%) James Duncan McLennan Wilson Mabel Cook
  πŸ’ 1912/20
Condition Bachelor Spinster
Profession Clergyman
Age 29 33
Dwelling Place Weston North East Valley, Dunedin
Length of Residence 3 months 3 months
Marriage Place Saint Andrews Church at Dunedin
Folio 12/1712
Consent
Date of Certificate 11 March 1912
Officiating Minister Rev. Michael Watt
3021 11 March 1912 Albert Edward Collett
Jessie Moore
Albert Edward Callitt
Jessie Moore
πŸ’ 1912/4418
Bachelor
Spinster
Blacksmith
23
19
Oamaru
Oamaru
3 years
19 years
At the residence of John Moore, Newborough 12/1423 John Moore, father 11 March 1912 Rev. Robert Jas Porter
No 3021
Date of Notice 11 March 1912
  Groom Bride
Names of Parties Albert Edward Collett Jessie Moore
BDM Match (95%) Albert Edward Callitt Jessie Moore
  πŸ’ 1912/4418
Condition Bachelor Spinster
Profession Blacksmith
Age 23 19
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 19 years
Marriage Place At the residence of John Moore, Newborough
Folio 12/1423
Consent John Moore, father
Date of Certificate 11 March 1912
Officiating Minister Rev. Robert Jas Porter
3022 15 March 1912 Robert Dinsmore Millar
Mary Ann Robinson Ingram
Robert Dinsmore Millar
Mary Ann Robinson Ingram
πŸ’ 1912/1692
Bachelor
Spinster
Farmer
29
31
Governor's Bay
Richmond
5 days
16 years
At the residence of Mr. Thomas, Lyttelton 12/1427 15 March 1912 Rev. John Steven
No 3022
Date of Notice 15 March 1912
  Groom Bride
Names of Parties Robert Dinsmore Millar Mary Ann Robinson Ingram
  πŸ’ 1912/1692
Condition Bachelor Spinster
Profession Farmer
Age 29 31
Dwelling Place Governor's Bay Richmond
Length of Residence 5 days 16 years
Marriage Place At the residence of Mr. Thomas, Lyttelton
Folio 12/1427
Consent
Date of Certificate 15 March 1912
Officiating Minister Rev. John Steven
3023 19 March 1912 John McKay Ballantyne
Annie May Allison Simpson
John McKay Ballantyne
Annie May Allison Simpson
πŸ’ 1912/417
Bachelor
Spinster
Telegraph Lineman
37
22
Present: Oamaru, Usual: Dunedin
Oamaru
3 days
22 years
In the Church of Christ at Oamaru 12/1117 19 March 1912 Rev. H. G. Harward
No 3023
Date of Notice 19 March 1912
  Groom Bride
Names of Parties John McKay Ballantyne Annie May Allison Simpson
  πŸ’ 1912/417
Condition Bachelor Spinster
Profession Telegraph Lineman
Age 37 22
Dwelling Place Present: Oamaru, Usual: Dunedin Oamaru
Length of Residence 3 days 22 years
Marriage Place In the Church of Christ at Oamaru
Folio 12/1117
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev. H. G. Harward
3024 19 March 1912 Christopher Mulligan
Margaret Robinson
Christopher Mulligan
Margaret Robinson
πŸ’ 1912/2011
Bachelor
Spinster
Labourer
25
17
South Oamaru
North Road, Oamaru
7 years
7 years
In the Roman Catholic Church, Oamaru 12/1698 Rose Robinson, mother 19 March 1912 Rev. Alexander Farthing
No 3024
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Christopher Mulligan Margaret Robinson
  πŸ’ 1912/2011
Condition Bachelor Spinster
Profession Labourer
Age 25 17
Dwelling Place South Oamaru North Road, Oamaru
Length of Residence 7 years 7 years
Marriage Place In the Roman Catholic Church, Oamaru
Folio 12/1698
Consent Rose Robinson, mother
Date of Certificate 19 March 1912
Officiating Minister Rev. Alexander Farthing
3025 22 March 1912 Robert Buchanan Irvine
Alice Helen Hutchison
Robert Buchanan Irvine
Alice Helen Hutchison
πŸ’ 1912/416
Bachelor
Spinster
Company Manager
30
22
Oamaru
Oamaru
4 years
4 years
At St. Luke's Church, Oamaru 12/1116 22 March 1912 Rev. John Delacourt Russell
No 3025
Date of Notice 22 March 1912
  Groom Bride
Names of Parties Robert Buchanan Irvine Alice Helen Hutchison
  πŸ’ 1912/416
Condition Bachelor Spinster
Profession Company Manager
Age 30 22
Dwelling Place Oamaru Oamaru
Length of Residence 4 years 4 years
Marriage Place At St. Luke's Church, Oamaru
Folio 12/1116
Consent
Date of Certificate 22 March 1912
Officiating Minister Rev. John Delacourt Russell
3026 26 March 1912 William Harvey Farquhar
Florence Timblick
William Harvey Farquhar
Florence Trinblick
πŸ’ 1912/10
Bachelor
Spinster
Railway Employee
25
22
Usual: Hawera, Present: Oamaru
Usual: Maheno, Present: Oamaru
1 week
1 week
St. Paul's Presbyterian Church, Oamaru 12/1115 26 March 1912 Rev. James Standring
No 3026
Date of Notice 26 March 1912
  Groom Bride
Names of Parties William Harvey Farquhar Florence Timblick
BDM Match (94%) William Harvey Farquhar Florence Trinblick
  πŸ’ 1912/10
Condition Bachelor Spinster
Profession Railway Employee
Age 25 22
Dwelling Place Usual: Hawera, Present: Oamaru Usual: Maheno, Present: Oamaru
Length of Residence 1 week 1 week
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 12/1115
Consent
Date of Certificate 26 March 1912
Officiating Minister Rev. James Standring

Page 666

District of Oamaru Quarter ending 30 June 1912 Registrar Alexander Adam Main
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
3027 3 April 1912 John Cyril McLean
Amy Isabel Mahan
John Cyril McLean
Amy Isabel Mahan
πŸ’ 1912/3968
Bachelor
Spinster
Postal Clerk
30
23
usual: Dunedin, present: Oamaru
Oamaru
2 weeks
23 years
In the Catholic Basilica at Oamaru 12/3806 3 April 1912 Rev. Henry Norman Woods
No 3027
Date of Notice 3 April 1912
  Groom Bride
Names of Parties John Cyril McLean Amy Isabel Mahan
  πŸ’ 1912/3968
Condition Bachelor Spinster
Profession Postal Clerk
Age 30 23
Dwelling Place usual: Dunedin, present: Oamaru Oamaru
Length of Residence 2 weeks 23 years
Marriage Place In the Catholic Basilica at Oamaru
Folio 12/3806
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. Henry Norman Woods
3028 4 April 1912 Samuel Henry Goodall
Daisy Maude Josephine Sandom
Samuel Henry Goodall
Daisy Maude Josephine Sandam
πŸ’ 1912/3970
Bachelor
Spinster
Foreman
Dressmaker
25
27
South Oamaru
Dunedin
35 years
27 years
at the house of Mr Samuel Henry Goodall, South Oamaru 12/3810 4 April 1912 Rev. William Wright
No 3028
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Samuel Henry Goodall Daisy Maude Josephine Sandom
BDM Match (98%) Samuel Henry Goodall Daisy Maude Josephine Sandam
  πŸ’ 1912/3970
Condition Bachelor Spinster
Profession Foreman Dressmaker
Age 25 27
Dwelling Place South Oamaru Dunedin
Length of Residence 35 years 27 years
Marriage Place at the house of Mr Samuel Henry Goodall, South Oamaru
Folio 12/3810
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. William Wright
3029 4 April 1912 Samuel Robinson
Mary Rawcliffe
Samuel Robinson
Mary Rawcliffe
πŸ’ 1912/7822
Bachelor
Spinster
Laborer
Postmistress
24
30
Totara
Alma
24 years
30 years
In St Luke's Church, Oamaru 12/6126 4 April 1912 Rev. David Jamieson
No 3029
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Samuel Robinson Mary Rawcliffe
  πŸ’ 1912/7822
Condition Bachelor Spinster
Profession Laborer Postmistress
Age 24 30
Dwelling Place Totara Alma
Length of Residence 24 years 30 years
Marriage Place In St Luke's Church, Oamaru
Folio 12/6126
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. David Jamieson
3030 9 April 1912 Charles Edward Heenan
Williamina Hannah Jane Hewton
Charles Edward Heenan
Williamina Hannah Jane Hewton
πŸ’ 1912/4106
Bachelor
Spinster
Farmer
26
22
Ngapara
Ngapara
4 days
16 years
at the house of Mr David Hewton 12/3902 9 April 1912 Rev. Henry Sholto Bishop
No 3030
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Charles Edward Heenan Williamina Hannah Jane Hewton
  πŸ’ 1912/4106
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Ngapara Ngapara
Length of Residence 4 days 16 years
Marriage Place at the house of Mr David Hewton
Folio 12/3902
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. Henry Sholto Bishop
3031 9 April 1912 Norman Henry Ellis Maynard
Mary Bates
Norman Henry Ellis Maynard
Mary Bates
πŸ’ 1912/42
Bachelor
Spinster
Carpenter
Domestic Duties
25
26
present: Windsor, usual: Christchurch
Windsor
3 days
11 years
at the house of Mrs Janet Bates 12/3809 9 April 1912 Rev. James Standring
No 3031
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Norman Henry Ellis Maynard Mary Bates
  πŸ’ 1912/42
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 26
Dwelling Place present: Windsor, usual: Christchurch Windsor
Length of Residence 3 days 11 years
Marriage Place at the house of Mrs Janet Bates
Folio 12/3809
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. James Standring

Page 667

District of Oamaru Quarter ending 30 June 1912 Registrar Agnew
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
3032 16 April 1912 Thomas Gray Scoular
Dorothy Marguerite Piper
Thomas Gray Scoular
Dorothy Marguerite Piper
πŸ’ 1912/6421
Bachelor
Spinster
Produce Merchant
36
26
usual: Dunedin, present: Oamaru
Oamaru
3 days
26 years
at St Luke's Anglican Church 12/6127 16 April 1912 Rev. David Jamieson
No 3032
Date of Notice 16 April 1912
  Groom Bride
Names of Parties Thomas Gray Scoular Dorothy Marguerite Piper
  πŸ’ 1912/6421
Condition Bachelor Spinster
Profession Produce Merchant
Age 36 26
Dwelling Place usual: Dunedin, present: Oamaru Oamaru
Length of Residence 3 days 26 years
Marriage Place at St Luke's Anglican Church
Folio 12/6127
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. David Jamieson
3033 17 April 1912 Alexander Byres Amand
Anna Maria Hearn
Alexander Byres Annand
Anna Maria Nearn
πŸ’ 1912/3974
Bachelor
Spinster
Grain Salesman
26
25
Oamaru
present: Oamaru, usual: Waimate
15 months
3 days
In the Methodist Manse, Eden Street, Oamaru 12/3814 17 April 1912 Rev. William James Williams
No 3033
Date of Notice 17 April 1912
  Groom Bride
Names of Parties Alexander Byres Amand Anna Maria Hearn
BDM Match (92%) Alexander Byres Annand Anna Maria Nearn
  πŸ’ 1912/3974
Condition Bachelor Spinster
Profession Grain Salesman
Age 26 25
Dwelling Place Oamaru present: Oamaru, usual: Waimate
Length of Residence 15 months 3 days
Marriage Place In the Methodist Manse, Eden Street, Oamaru
Folio 12/3814
Consent
Date of Certificate 17 April 1912
Officiating Minister Rev. William James Williams
3034 18 April 1912 Christopher Pearson McMurtrie
Ethel Gardyne
Christopher Neason McMurtrie
Ethel Gardyne
πŸ’ 1912/4429
Bachelor
Spinster
Carter
Book
24
26
Oamaru
Oamaru
14 months
14 months
at the Presbyterian Manse, Reed Street, Oamaru 12/4829 18 April 1912 Rev. R. J. Porter
No 3034
Date of Notice 18 April 1912
  Groom Bride
Names of Parties Christopher Pearson McMurtrie Ethel Gardyne
BDM Match (97%) Christopher Neason McMurtrie Ethel Gardyne
  πŸ’ 1912/4429
Condition Bachelor Spinster
Profession Carter Book
Age 24 26
Dwelling Place Oamaru Oamaru
Length of Residence 14 months 14 months
Marriage Place at the Presbyterian Manse, Reed Street, Oamaru
Folio 12/4829
Consent
Date of Certificate 18 April 1912
Officiating Minister Rev. R. J. Porter
3035 19 April 1912 John Ireland
Mildred Leonie Headland
John Ireland
Mildred Leonie Headland
πŸ’ 1912/6432
Bachelor
Spinster
Flour Miller
26
25
Oamaru
Oamaru
26 years
25 years
in the St Luke's Church at Oamaru 12/6128 19 April 1912 Rev. David Jamieson
No 3035
Date of Notice 19 April 1912
  Groom Bride
Names of Parties John Ireland Mildred Leonie Headland
  πŸ’ 1912/6432
Condition Bachelor Spinster
Profession Flour Miller
Age 26 25
Dwelling Place Oamaru Oamaru
Length of Residence 26 years 25 years
Marriage Place in the St Luke's Church at Oamaru
Folio 12/6128
Consent
Date of Certificate 19 April 1912
Officiating Minister Rev. David Jamieson
3036 24 April 1912 Henry Joseph Williams
Gladys Florence Elizabeth Hedlington
Henry Joseph Williams
Gladys Florence Elizabeth Heslington
πŸ’ 1912/7820
Bachelor
Spinster
Spinner
35
24
Oamaru
present: Oamaru, usual: Christchurch
35 years
2 weeks
In the St Luke's Church at Oamaru 12/6124 24 April 1912 Rev. James Delacourt Roussell
No 3036
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Henry Joseph Williams Gladys Florence Elizabeth Hedlington
BDM Match (99%) Henry Joseph Williams Gladys Florence Elizabeth Heslington
  πŸ’ 1912/7820
Condition Bachelor Spinster
Profession Spinner
Age 35 24
Dwelling Place Oamaru present: Oamaru, usual: Christchurch
Length of Residence 35 years 2 weeks
Marriage Place In the St Luke's Church at Oamaru
Folio 12/6124
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. James Delacourt Roussell

Page 668

District of Oamaru Quarter ending 30 June 1912 Registrar Alexander Adam Main
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
3037 14 May 1912 John Frederick Freeman
Emily Florence James
John Frederick Freeman
Emily Florence James
πŸ’ 1912/3951
Bachelor
Spinster
Farmer
Domestic duties
25
25
Enfield
Enfield
19 years
25 years at Enfield
In the residence of Mr Edmond Peter James 12/3815 14 May 1912 Rev. William James Williams
No 3037
Date of Notice 14 May 1912
  Groom Bride
Names of Parties John Frederick Freeman Emily Florence James
  πŸ’ 1912/3951
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Enfield Enfield
Length of Residence 19 years 25 years at Enfield
Marriage Place In the residence of Mr Edmond Peter James
Folio 12/3815
Consent
Date of Certificate 14 May 1912
Officiating Minister Rev. William James Williams
3038 25 May 1912 Cyril Norman Lawless
Alice Margaret Bowie
Cyril Norman Lawless
Alice Margaret Borrie
πŸ’ 1912/4400
Bachelor
Spinster
Schoolteacher
26
31
Papakaio
Papakaio
2 1/2 years
31 years Papakaio
In the residence of Mr Donald Bowie at Papakaio 12/3992 25 May 1912 Rev. John Steven
No 3038
Date of Notice 25 May 1912
  Groom Bride
Names of Parties Cyril Norman Lawless Alice Margaret Bowie
BDM Match (95%) Cyril Norman Lawless Alice Margaret Borrie
  πŸ’ 1912/4400
Condition Bachelor Spinster
Profession Schoolteacher
Age 26 31
Dwelling Place Papakaio Papakaio
Length of Residence 2 1/2 years 31 years Papakaio
Marriage Place In the residence of Mr Donald Bowie at Papakaio
Folio 12/3992
Consent
Date of Certificate 25 May 1912
Officiating Minister Rev. John Steven
3039 28 May 1912 Harry Cecil Alderson Fox
Mary Jane Rodgers
Harry Cecil Alderson Fox
Mary Jane Rodgers
πŸ’ 1912/7821
Bachelor
Spinster
Bandmaster
26
33
Oamaru
Oamaru
18 months
33 years
In the residence of Mrs Ann Rodgers, Reed Street, Oamaru 12/6125 28 May 1912 Rev James Delacourt Roussell
No 3039
Date of Notice 28 May 1912
  Groom Bride
Names of Parties Harry Cecil Alderson Fox Mary Jane Rodgers
  πŸ’ 1912/7821
Condition Bachelor Spinster
Profession Bandmaster
Age 26 33
Dwelling Place Oamaru Oamaru
Length of Residence 18 months 33 years
Marriage Place In the residence of Mrs Ann Rodgers, Reed Street, Oamaru
Folio 12/6125
Consent
Date of Certificate 28 May 1912
Officiating Minister Rev James Delacourt Roussell
3040 28 May 1912 Donald Morrison Brown
Violet Mary Martin
Donald Morrison
Violet Mary Martin
πŸ’ 1912/41
Bachelor
Spinster
Farm Labourer
Domestic
32
23
Ngapara
Enfield
6 years
23 years Enfield
In the Presbyterian Church at Enfield 12/3808 28 May 1912 Rev. James Standring
No 3040
Date of Notice 28 May 1912
  Groom Bride
Names of Parties Donald Morrison Brown Violet Mary Martin
BDM Match (86%) Donald Morrison Violet Mary Martin
  πŸ’ 1912/41
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 32 23
Dwelling Place Ngapara Enfield
Length of Residence 6 years 23 years Enfield
Marriage Place In the Presbyterian Church at Enfield
Folio 12/3808
Consent
Date of Certificate 28 May 1912
Officiating Minister Rev. James Standring
3041 29 May 1912 William Henry Harrington
Jessie Ann Craig
William Henry Harrington
Jessie Ann Craig
πŸ’ 1912/7859
Bachelor
Spinster
Farmer
28
24
Ardgowan
Ardgowan
3 years
24 years Weston
In the Presbyterian Church at Weston 12/6215 29 May 1912 Rev James Wilson
No 3041
Date of Notice 29 May 1912
  Groom Bride
Names of Parties William Henry Harrington Jessie Ann Craig
  πŸ’ 1912/7859
Condition Bachelor Spinster
Profession Farmer
Age 28 24
Dwelling Place Ardgowan Ardgowan
Length of Residence 3 years 24 years Weston
Marriage Place In the Presbyterian Church at Weston
Folio 12/6215
Consent
Date of Certificate 29 May 1912
Officiating Minister Rev James Wilson

Page 669

District of Oamaru Quarter ending 30 June 1912 Registrar A. M. M. Allison
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
3042 1 June 1912 William Hyne
Sarah Elsie Buick
William Hyne
Sara Elsie Buick
πŸ’ 1912/4401
Bachelor
Spinster
Photographer
Nurse
31
27
Gore (usual), Papakaio Oamaru (present)
Papakaio
3 days
10 weeks
at the residence of Mr. N. Nicholas Buick 12/3993 1 June 1912 Rev. John Steven
No 3042
Date of Notice 1 June 1912
  Groom Bride
Names of Parties William Hyne Sarah Elsie Buick
BDM Match (97%) William Hyne Sara Elsie Buick
  πŸ’ 1912/4401
Condition Bachelor Spinster
Profession Photographer Nurse
Age 31 27
Dwelling Place Gore (usual), Papakaio Oamaru (present) Papakaio
Length of Residence 3 days 10 weeks
Marriage Place at the residence of Mr. N. Nicholas Buick
Folio 12/3993
Consent
Date of Certificate 1 June 1912
Officiating Minister Rev. John Steven
3043 8 June 1912 Lachlan Wilson
Annie Sutherland
Lachlan Wilson
Annie Sutherland
πŸ’ 1912/3961
Bachelor
Spinster
Farmer
Domestic
30
21
Mataura (usual), Oamaru (present)
Oamaru
3 days
3 years
at the residence of Mrs. Marjorie McDonald 12/3803 8 June 1912 Rev. William Wright
No 3043
Date of Notice 8 June 1912
  Groom Bride
Names of Parties Lachlan Wilson Annie Sutherland
  πŸ’ 1912/3961
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 21
Dwelling Place Mataura (usual), Oamaru (present) Oamaru
Length of Residence 3 days 3 years
Marriage Place at the residence of Mrs. Marjorie McDonald
Folio 12/3803
Consent
Date of Certificate 8 June 1912
Officiating Minister Rev. William Wright
3044 17 June 1912 John Miller
Jane Lindsay
John Miller
Jane Lindsay
πŸ’ 1912/4436
James Walker
Janet Lindsay
πŸ’ 1912/3965
Bachelor
Spinster
Grocer
Saleswoman
28
31
Timaru
Oamaru
20 years
29 years
in the residence of Robert Lindsay, Hull Street Oamaru 12/4230 17 June 1912 Rev. Robert James Porter
No 3044
Date of Notice 17 June 1912
  Groom Bride
Names of Parties John Miller Jane Lindsay
  πŸ’ 1912/4436
BDM Match (67%) James Walker Janet Lindsay
  πŸ’ 1912/3965
Condition Bachelor Spinster
Profession Grocer Saleswoman
Age 28 31
Dwelling Place Timaru Oamaru
Length of Residence 20 years 29 years
Marriage Place in the residence of Robert Lindsay, Hull Street Oamaru
Folio 12/4230
Consent
Date of Certificate 17 June 1912
Officiating Minister Rev. Robert James Porter
3045 20 June 1912 Alfred William Wilson
Elizabeth Philip
Alfred William May Wilson
Elizabeth Philp
πŸ’ 1912/4437
Aquila Wilson
Elizabeth Currie
πŸ’ 1913/1125
Bachelor
Spinster
Traveller
28
22
Oamaru
Oamaru
2 weeks
22 years
in the residence of Mr. Philip in Reed St. 12/4231 20 June 1912 Rev. Robert James Porter
No 3045
Date of Notice 20 June 1912
  Groom Bride
Names of Parties Alfred William Wilson Elizabeth Philip
BDM Match (89%) Alfred William May Wilson Elizabeth Philp
  πŸ’ 1912/4437
BDM Match (61%) Aquila Wilson Elizabeth Currie
  πŸ’ 1913/1125
Condition Bachelor Spinster
Profession Traveller
Age 28 22
Dwelling Place Oamaru Oamaru
Length of Residence 2 weeks 22 years
Marriage Place in the residence of Mr. Philip in Reed St.
Folio 12/4231
Consent
Date of Certificate 20 June 1912
Officiating Minister Rev. Robert James Porter
3046 21 June 1912 Thomas Imrie McGregor
Hessie Victoria Rollings
Thomas Imrie McGregor
Hessie Victoria Rollings
πŸ’ 1912/4438
Bachelor
Spinster
Police Constable
Book-Keeper
31
22
Oamaru
Oamaru
2 years 9 months
18 years
at the residence of Mrs. Hessie Rollings of Dee Street, Oamaru 12/4232 21 June 1912 Rev. Robert James Porter
No 3046
Date of Notice 21 June 1912
  Groom Bride
Names of Parties Thomas Imrie McGregor Hessie Victoria Rollings
  πŸ’ 1912/4438
Condition Bachelor Spinster
Profession Police Constable Book-Keeper
Age 31 22
Dwelling Place Oamaru Oamaru
Length of Residence 2 years 9 months 18 years
Marriage Place at the residence of Mrs. Hessie Rollings of Dee Street, Oamaru
Folio 12/4232
Consent
Date of Certificate 21 June 1912
Officiating Minister Rev. Robert James Porter

Page 670

District of Oamaru Quarter ending 30 June 1912 Registrar Alexander Adam Main
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
3047 25 June 1912 James Graham
Lucy Victoria Preen
James Graham
Lucy Victoria Preen
πŸ’ 1912/3969
Bachelor
Spinster
Laborer
Housekeeper
32
24
South Oamaru
South Oamaru
3 days
24 years
at the house of Mr W. Preen South Oamaru 12/3807 25 June 1912 Rev Henry George Harward
No 3047
Date of Notice 25 June 1912
  Groom Bride
Names of Parties James Graham Lucy Victoria Preen
  πŸ’ 1912/3969
Condition Bachelor Spinster
Profession Laborer Housekeeper
Age 32 24
Dwelling Place South Oamaru South Oamaru
Length of Residence 3 days 24 years
Marriage Place at the house of Mr W. Preen South Oamaru
Folio 12/3807
Consent
Date of Certificate 25 June 1912
Officiating Minister Rev Henry George Harward
3048 25 June 1912 David William Gray
Agnes Sutton
David William Gray
Agnes Sutton
πŸ’ 1912/6439
Bachelor
Spinster
Laborer
Domestic
20
17
Oamaru
Lorne
20 years
17 years
at the house of Mr Charles Sutton, Lorne 12/6129 David William Gray - Father, Charles Sutton - Father 25 June 1912 Rev. D. Jamieson
No 3048
Date of Notice 25 June 1912
  Groom Bride
Names of Parties David William Gray Agnes Sutton
  πŸ’ 1912/6439
Condition Bachelor Spinster
Profession Laborer Domestic
Age 20 17
Dwelling Place Oamaru Lorne
Length of Residence 20 years 17 years
Marriage Place at the house of Mr Charles Sutton, Lorne
Folio 12/6129
Consent David William Gray - Father, Charles Sutton - Father
Date of Certificate 25 June 1912
Officiating Minister Rev. D. Jamieson
3049 28 June 1912 Frances Easterbee Waterworth
Rouby Ada Toon
Francis Easterlee Waterworth
Ruby Ada Toon
πŸ’ 1912/6424
Bachelor
Spinster
Stonemason
Housemaid
26
23
Oamaru
usual - Christchurch present - Oamaru
26 years
3 days
In the Presbyterian Manse in Reed Street, Oamaru 12/6138 28 June 1912 Rev. Robert James Porter
No 3049
Date of Notice 28 June 1912
  Groom Bride
Names of Parties Frances Easterbee Waterworth Rouby Ada Toon
BDM Match (93%) Francis Easterlee Waterworth Ruby Ada Toon
  πŸ’ 1912/6424
Condition Bachelor Spinster
Profession Stonemason Housemaid
Age 26 23
Dwelling Place Oamaru usual - Christchurch present - Oamaru
Length of Residence 26 years 3 days
Marriage Place In the Presbyterian Manse in Reed Street, Oamaru
Folio 12/6138
Consent
Date of Certificate 28 June 1912
Officiating Minister Rev. Robert James Porter

Page 672

District of Oamaru Quarter ending 30 September 1912 Registrar Alexander Adam Mair
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
3050 6 July 1912 Thomas Nightingale
Nellie Violet Winifred Mathie
Thomas Nightingale
Nellie Violet Winifred Mathie
πŸ’ 1912/7699
Bachelor
Spinster
Painter
26
24
Oamaru
Oamaru
25 years
24 years
In the Roman Catholic Basilica 12/5824 6 July 1912 Rev. Alexander Farthing
No 3050
Date of Notice 6 July 1912
  Groom Bride
Names of Parties Thomas Nightingale Nellie Violet Winifred Mathie
  πŸ’ 1912/7699
Condition Bachelor Spinster
Profession Painter
Age 26 24
Dwelling Place Oamaru Oamaru
Length of Residence 25 years 24 years
Marriage Place In the Roman Catholic Basilica
Folio 12/5824
Consent
Date of Certificate 6 July 1912
Officiating Minister Rev. Alexander Farthing
3051 9 July 1912 John Mattinson
Ellen Hickeson Mitchell
John Mattinson
Ellen Hickeson Mitchell
πŸ’ 1912/6440
Bachelor
Spinster
Engine driver
40
45
Oamaru
Oamaru
40 years
34 years
In the house of Mr. John G. Marshall, Greta Street, Oamaru 12/6130 9 July 1912 Rev. Robert James Porter
No 3051
Date of Notice 9 July 1912
  Groom Bride
Names of Parties John Mattinson Ellen Hickeson Mitchell
  πŸ’ 1912/6440
Condition Bachelor Spinster
Profession Engine driver
Age 40 45
Dwelling Place Oamaru Oamaru
Length of Residence 40 years 34 years
Marriage Place In the house of Mr. John G. Marshall, Greta Street, Oamaru
Folio 12/6130
Consent
Date of Certificate 9 July 1912
Officiating Minister Rev. Robert James Porter
3052 9 July 1912 Alexander McDonald
Minnie Grace
Alexander McDonald
Minnie Grace
πŸ’ 1912/5806
Alexander McDonald
Minnie Grace
πŸ’ 1912/5806
Bachelor
Spinster
Railway Employed
38
36
Enfield
Enfield
9 years
30 years
In the residence of Mrs. Sarah Grace at Enfield 12/5119 9 July 1912 Rev. William James Williams
No 3052
Date of Notice 9 July 1912
  Groom Bride
Names of Parties Alexander McDonald Minnie Grace
  πŸ’ 1912/5806
  πŸ’ 1912/5806
Condition Bachelor Spinster
Profession Railway Employed
Age 38 36
Dwelling Place Enfield Enfield
Length of Residence 9 years 30 years
Marriage Place In the residence of Mrs. Sarah Grace at Enfield
Folio 12/5119
Consent
Date of Certificate 9 July 1912
Officiating Minister Rev. William James Williams
3053 10 July 1912 James Stuart Anderson Junior
Mary Jane Baxter
James Stuart Anderson Junior
Mary Jane Baxter
πŸ’ 1912/4766
Bachelor
Spinster
Farm Laborer
Domestic help
29
23
Enfield
Weston
29 years
23 years
At the office of the Registrar of Marriages, Oamaru 12/4665 10 July 1912 Registrar of Marriages
No 3053
Date of Notice 10 July 1912
  Groom Bride
Names of Parties James Stuart Anderson Junior Mary Jane Baxter
  πŸ’ 1912/4766
Condition Bachelor Spinster
Profession Farm Laborer Domestic help
Age 29 23
Dwelling Place Enfield Weston
Length of Residence 29 years 23 years
Marriage Place At the office of the Registrar of Marriages, Oamaru
Folio 12/4665
Consent
Date of Certificate 10 July 1912
Officiating Minister Registrar of Marriages
3054 17 July 1912 Edward Pirie
Ellen Walker
Edward Pirie
Ellen Walker
πŸ’ 1912/6441
Bachelor
Spinster
Farmer
Domestic duties
36
27
Usual: Palmerston South; Present: Oamaru
Usual: Otekaike; Present: Oamaru
3 days
3 days
In the residence of John Carruth Walker of Eden Street, Oamaru 12/6131 17 July 1912 Rev. Robert James Porter
No 3054
Date of Notice 17 July 1912
  Groom Bride
Names of Parties Edward Pirie Ellen Walker
  πŸ’ 1912/6441
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 27
Dwelling Place Usual: Palmerston South; Present: Oamaru Usual: Otekaike; Present: Oamaru
Length of Residence 3 days 3 days
Marriage Place In the residence of John Carruth Walker of Eden Street, Oamaru
Folio 12/6131
Consent
Date of Certificate 17 July 1912
Officiating Minister Rev. Robert James Porter
3055 18 July 1912 George Paterson
Violet May Doran
George Paterson
Violet May Duran
πŸ’ 1912/5802
Bachelor
Spinster
Groom
22
19
South Oamaru
South Oamaru
22 years
2 weeks
In the residence of Mr. George Paterson at South Oamaru 12/5115 Eliza Bookman, mother 18 July 1912 Rev. William Wright
No 3055
Date of Notice 18 July 1912
  Groom Bride
Names of Parties George Paterson Violet May Doran
BDM Match (97%) George Paterson Violet May Duran
  πŸ’ 1912/5802
Condition Bachelor Spinster
Profession Groom
Age 22 19
Dwelling Place South Oamaru South Oamaru
Length of Residence 22 years 2 weeks
Marriage Place In the residence of Mr. George Paterson at South Oamaru
Folio 12/5115
Consent Eliza Bookman, mother
Date of Certificate 18 July 1912
Officiating Minister Rev. William Wright

Page 673

District of Oamaru Quarter ending 30 September 1912 Registrar Mr Adam Mair
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
3056 27 July 1912 William John Warne
Mary Jane Bracefield
William John Warne
Mary Jane Bracefield
πŸ’ 1912/4765
Bachelor
Spinster
Farmer
Domestic
48
32
usual: Geraldine, present: Oamaru
usual: Geraldine, present: Oamaru
3 days
3 days
at the office of the Registrar of marriages 12/4664 27 July 1912 Registrar of marriages
No 3056
Date of Notice 27 July 1912
  Groom Bride
Names of Parties William John Warne Mary Jane Bracefield
  πŸ’ 1912/4765
Condition Bachelor Spinster
Profession Farmer Domestic
Age 48 32
Dwelling Place usual: Geraldine, present: Oamaru usual: Geraldine, present: Oamaru
Length of Residence 3 days 3 days
Marriage Place at the office of the Registrar of marriages
Folio 12/4664
Consent
Date of Certificate 27 July 1912
Officiating Minister Registrar of marriages
3057 7 August 1912 Donald Hearne Gunn
Bertha Frances Beswick
Donald Hearne Gunn
Bertha Frances Beswick
πŸ’ 1912/6687
Bachelor
Spinster
Farmer
32
29
Weston
usual: Oamaru, present: Christchurch
18 years
1 week
St Andrews Presbyterian Church, Christchurch 12/4659 7 August 1912 Rev. John Mackenzie
No 3057
Date of Notice 7 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 usual: Oamaru, present: Christchurch
Length of Residence 18 years 1 week
Marriage Place St Andrews Presbyterian Church, Christchurch
Folio 12/4659
Consent
Date of Certificate 7 August 1912
Officiating Minister Rev. John Mackenzie
3058 13 August 1912 John Christie Edmondston
Emma Elizabeth Townsend
John Christie Edmonston
Emma Elizabeth Townsend
πŸ’ 1912/5801
Bachelor
Spinster
Fish Merchant
Domestic
30
28
Invercargill
Oamaru
30 years
7 years
Residence of Mr. Alexander Hainpoen, Baxter 67 Wansbeck Street, Oamaru 12/5114 13 August 1912 Rev. William Wright
No 3058
Date of Notice 13 August 1912
  Groom Bride
Names of Parties John Christie Edmondston Emma Elizabeth Townsend
BDM Match (98%) John Christie Edmonston Emma Elizabeth Townsend
  πŸ’ 1912/5801
Condition Bachelor Spinster
Profession Fish Merchant Domestic
Age 30 28
Dwelling Place Invercargill Oamaru
Length of Residence 30 years 7 years
Marriage Place Residence of Mr. Alexander Hainpoen, Baxter 67 Wansbeck Street, Oamaru
Folio 12/5114
Consent
Date of Certificate 13 August 1912
Officiating Minister Rev. William Wright
3059 13 August 1912 John James Dewar Polson
Jane Forest Whyte
John James Dewar Polson
Jane Forest Whyte
πŸ’ 1912/5808
Bachelor
Spinster
Mill Owner
29
23
Ngapara
Ngapara
10 years
12 years
Residence of Robert Whyte, Ngapara 12/5120 13 August 1912 Rev. James Standring
No 3059
Date of Notice 13 August 1912
  Groom Bride
Names of Parties John James Dewar Polson Jane Forest Whyte
  πŸ’ 1912/5808
Condition Bachelor Spinster
Profession Mill Owner
Age 29 23
Dwelling Place Ngapara Ngapara
Length of Residence 10 years 12 years
Marriage Place Residence of Robert Whyte, Ngapara
Folio 12/5120
Consent
Date of Certificate 13 August 1912
Officiating Minister Rev. James Standring
3060 20 August 1912 Patrick James McCarthy
Johanna Elizabeth McPhee
Patrick James McCarthy
Johanna Elizabeth McPhee
πŸ’ 1912/7700
Bachelor
Spinster
Farmer
Domestic duties
36
31
present: Taipo Maheno, usual: Hawea Flat
Awamoko
4 days
31 years
In the residence of Mr. Johanna 12/5825 20 August 1912 Rev. John Mackay
No 3060
Date of Notice 20 August 1912
  Groom Bride
Names of Parties Patrick James McCarthy Johanna Elizabeth McPhee
  πŸ’ 1912/7700
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 31
Dwelling Place present: Taipo Maheno, usual: Hawea Flat Awamoko
Length of Residence 4 days 31 years
Marriage Place In the residence of Mr. Johanna
Folio 12/5825
Consent
Date of Certificate 20 August 1912
Officiating Minister Rev. John Mackay
3061 21 August 1912 Murchison Vivian Johnson
Maria McPhee
March Ninian Johnson
Maria McPhee
πŸ’ 1912/7701
Bachelor
Spinster
Railway Surfaceman
Domestic
30
37
present: Oamaru, usual: Dunedin
Awamoko
3 days
37 years
In the residence of Mrs. Johanna 12/5826 21 August 1912 Rev. John Mackay
No 3061
Date of Notice 21 August 1912
  Groom Bride
Names of Parties Murchison Vivian Johnson Maria McPhee
BDM Match (85%) March Ninian Johnson Maria McPhee
  πŸ’ 1912/7701
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic
Age 30 37
Dwelling Place present: Oamaru, usual: Dunedin Awamoko
Length of Residence 3 days 37 years
Marriage Place In the residence of Mrs. Johanna
Folio 12/5826
Consent
Date of Certificate 21 August 1912
Officiating Minister Rev. John Mackay

Page 674

District of Oamaru Quarter ending 30 September 1912 Registrar Alexander Adam Mair
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
3062 28 August 1912 David Robert Findlay Henderson
Margaret McPherson
David Robert Findlay Henderson
Margaret McPherson
πŸ’ 1912/5805
Bachelor
Spinster
Farmer
Housekeeper
41
33
Ardgowan
Ardgowan
41 years
16 years
In the Columba Manse, Wansbeck Street, Oamaru 12/5118 28 August 1912 Rev. William Wright
No 3062
Date of Notice 28 August 1912
  Groom Bride
Names of Parties David Robert Findlay Henderson Margaret McPherson
  πŸ’ 1912/5805
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 41 33
Dwelling Place Ardgowan Ardgowan
Length of Residence 41 years 16 years
Marriage Place In the Columba Manse, Wansbeck Street, Oamaru
Folio 12/5118
Consent
Date of Certificate 28 August 1912
Officiating Minister Rev. William Wright
3063 30 August 1912 Allan James McKenzie
Janet Marion Scoular
Allan James McKenzie
Janet Marion Scoular
πŸ’ 1912/6442
Allan James McKenzie
Janet Marion Scoular
πŸ’ 1912/6442
Bachelor
Spinster
Cycle mechanic
Tailoress
24
23
Waiareka Junction
Oamaru
20 years
20 years
Residence of Mr. Andrew Scoular, Eden Street, Oamaru 12/6132 30 August 1912 Rev. Robert James Porter
No 3063
Date of Notice 30 August 1912
  Groom Bride
Names of Parties Allan James McKenzie Janet Marion Scoular
  πŸ’ 1912/6442
  πŸ’ 1912/6442
Condition Bachelor Spinster
Profession Cycle mechanic Tailoress
Age 24 23
Dwelling Place Waiareka Junction Oamaru
Length of Residence 20 years 20 years
Marriage Place Residence of Mr. Andrew Scoular, Eden Street, Oamaru
Folio 12/6132
Consent
Date of Certificate 30 August 1912
Officiating Minister Rev. Robert James Porter
3064 3 September 1912 Reginald Richard Orr
Clara Kear
Reginald Richard Orr
Clara Kear
πŸ’ 1912/5803
Bachelor
Spinster
Chauffeur
Dressmaker
35
32
Oamaru
Oamaru
35 years
32 years
At the residence of Mr. Isaac Kear, Mersey Street, Oamaru 12/5116 3 September 1912 Rev. William Wright
No 3064
Date of Notice 3 September 1912
  Groom Bride
Names of Parties Reginald Richard Orr Clara Kear
  πŸ’ 1912/5803
Condition Bachelor Spinster
Profession Chauffeur Dressmaker
Age 35 32
Dwelling Place Oamaru Oamaru
Length of Residence 35 years 32 years
Marriage Place At the residence of Mr. Isaac Kear, Mersey Street, Oamaru
Folio 12/5116
Consent
Date of Certificate 3 September 1912
Officiating Minister Rev. William Wright
3065 5 September 1912 George McDonald
Mary Elizabeth Shepherd
George McDonald
Mary Elizabeth Shepherd
πŸ’ 1912/5804
George McDonald
Mary Elizabeth Shepherd
πŸ’ 1912/5804
Bachelor
Spinster
Farmer
32
27
Kia Ora
Kia Ora
5 years
3 years
In the Columba Manse at Oamaru 12/5117 5 September 1912 Rev. William Wright
No 3065
Date of Notice 5 September 1912
  Groom Bride
Names of Parties George McDonald Mary Elizabeth Shepherd
  πŸ’ 1912/5804
  πŸ’ 1912/5804
Condition Bachelor Spinster
Profession Farmer
Age 32 27
Dwelling Place Kia Ora Kia Ora
Length of Residence 5 years 3 years
Marriage Place In the Columba Manse at Oamaru
Folio 12/5117
Consent
Date of Certificate 5 September 1912
Officiating Minister Rev. William Wright
3066 5 September 1912 Andrew James Rawson
Isabella Park Byers
Andrew James Rawson
Isabella Park Byers
πŸ’ 1912/5182
Bachelor
Spinster
Storeman
Domestic duties
23
27
Reidston
Reidston
13 years
27 years
In the residence of Richard Byers at Reidston 12/873 5 September 1912 Rev. Henry John Davis
No 3066
Date of Notice 5 September 1912
  Groom Bride
Names of Parties Andrew James Rawson Isabella Park Byers
  πŸ’ 1912/5182
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 23 27
Dwelling Place Reidston Reidston
Length of Residence 13 years 27 years
Marriage Place In the residence of Richard Byers at Reidston
Folio 12/873
Consent
Date of Certificate 5 September 1912
Officiating Minister Rev. Henry John Davis
3067 10 September 1912 Herbert Nicholson
Fanny Welch
Herbert Henry Nicholson
Fanny Welch
πŸ’ 1912/7908
Bachelor
Spinster
Farmer
31
29
Pukeuri
Pukeuri
31 years
5 months
At the residence of the Rev. John Steven, Papakaio 12/6264 10 September 1912 Rev. John Steven
No 3067
Date of Notice 10 September 1912
  Groom Bride
Names of Parties Herbert Nicholson Fanny Welch
BDM Match (87%) Herbert Henry Nicholson Fanny Welch
  πŸ’ 1912/7908
Condition Bachelor Spinster
Profession Farmer
Age 31 29
Dwelling Place Pukeuri Pukeuri
Length of Residence 31 years 5 months
Marriage Place At the residence of the Rev. John Steven, Papakaio
Folio 12/6264
Consent
Date of Certificate 10 September 1912
Officiating Minister Rev. John Steven

Page 675

District of Oamaru Quarter ending 30 September 1912 Registrar Alexander Adam Main
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
3068 24 September 1912 Edwyn Dunstan Baker
Jessie Christina Mackie
Edwyn Dunstan
Jessie Christina Mackie
πŸ’ 1912/6443
Bachelor
Spinster
Bakers Assistant
Tailoress
32
29
Oamaru
Oamaru
3 days
29 years
In the residence of Robert Mackie, Ribble Street, Oamaru 12/613 24 September 1912 Reverend Robert James Porter
No 3068
Date of Notice 24 September 1912
  Groom Bride
Names of Parties Edwyn Dunstan Baker Jessie Christina Mackie
BDM Match (84%) Edwyn Dunstan Jessie Christina Mackie
  πŸ’ 1912/6443
Condition Bachelor Spinster
Profession Bakers Assistant Tailoress
Age 32 29
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 29 years
Marriage Place In the residence of Robert Mackie, Ribble Street, Oamaru
Folio 12/613
Consent
Date of Certificate 24 September 1912
Officiating Minister Reverend Robert James Porter

Page 676

District of Oamaru Quarter ending 31 December 1912 Registrar Alexander Adam Mair
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
3069 4 October 1912 William Calder
Mary Durward
William Calder
Mary Durward
πŸ’ 1912/9186
Bachelor
Spinster
Farmer
32
26
present: Oamaru, usual: Timaru
Whitstone
3 days
4 years
in the Columba Church Manse 12/8449 4 October 1912 Rev. William Wright
No 3069
Date of Notice 4 October 1912
  Groom Bride
Names of Parties William Calder Mary Durward
  πŸ’ 1912/9186
Condition Bachelor Spinster
Profession Farmer
Age 32 26
Dwelling Place present: Oamaru, usual: Timaru Whitstone
Length of Residence 3 days 4 years
Marriage Place in the Columba Church Manse
Folio 12/8449
Consent
Date of Certificate 4 October 1912
Officiating Minister Rev. William Wright
3070 4 October 1912 William John Freeman
Selina Anderson
William John Freeman
Selina Anderson
πŸ’ 1912/9197
Bachelor
Spinster
Farmer
30
26
Enfield
Enfield
20 years
7 years
Residence of Mr. James Stuart, Enfield 12/8461 4 October 1912 Rev. James D. Wilson
No 3070
Date of Notice 4 October 1912
  Groom Bride
Names of Parties William John Freeman Selina Anderson
  πŸ’ 1912/9197
Condition Bachelor Spinster
Profession Farmer
Age 30 26
Dwelling Place Enfield Enfield
Length of Residence 20 years 7 years
Marriage Place Residence of Mr. James Stuart, Enfield
Folio 12/8461
Consent
Date of Certificate 4 October 1912
Officiating Minister Rev. James D. Wilson
3071 5 October 1912 Edward Charles Rawson
Fanny Gertrude Roberts
Edward Charles Rawson
Fanny Gertrude Roberts
πŸ’ 1912/9202
Bachelor
Spinster
Labourer
22
22
Reidston
Oamaru
22 years
13 years
in the Church of Christ, Oamaru 12/8466 5 October 1912 Rev. H. G. Harward
No 3071
Date of Notice 5 October 1912
  Groom Bride
Names of Parties Edward Charles Rawson Fanny Gertrude Roberts
  πŸ’ 1912/9202
Condition Bachelor Spinster
Profession Labourer
Age 22 22
Dwelling Place Reidston Oamaru
Length of Residence 22 years 13 years
Marriage Place in the Church of Christ, Oamaru
Folio 12/8466
Consent
Date of Certificate 5 October 1912
Officiating Minister Rev. H. G. Harward
3072 8 October 1912 Arthur Thomas Barry
Lucy Ann Morrison
Arthur Thomas Barry
Lucy Ann Morrison
πŸ’ 1912/6869
Bachelor
Spinster
Hotel & Storekeeper
33
25
Georgetown
Oamaru
3 years
3 days
in the office of the Registrar of Marriages at Oamaru 12/6908 8 October 1912 Registrar of Marriages, Oamaru
No 3072
Date of Notice 8 October 1912
  Groom Bride
Names of Parties Arthur Thomas Barry Lucy Ann Morrison
  πŸ’ 1912/6869
Condition Bachelor Spinster
Profession Hotel & Storekeeper
Age 33 25
Dwelling Place Georgetown Oamaru
Length of Residence 3 years 3 days
Marriage Place in the office of the Registrar of Marriages at Oamaru
Folio 12/6908
Consent
Date of Certificate 8 October 1912
Officiating Minister Registrar of Marriages, Oamaru
3073 8 October 1912 Robert Lachlan McBean
Amelia Martha Dobson
Robert Lachlan McBean
Amelia Martha Dobson
πŸ’ 1912/9194
Bachelor
Spinster
Farmer
51
29
present: Oamaru, usual: Duntroon
present: Oamaru, usual: Bortons
3 days
3 days
in the Columba Manse at Oamaru 12/8450 8 October 1912 Rev. William Wright
No 3073
Date of Notice 8 October 1912
  Groom Bride
Names of Parties Robert Lachlan McBean Amelia Martha Dobson
  πŸ’ 1912/9194
Condition Bachelor Spinster
Profession Farmer
Age 51 29
Dwelling Place present: Oamaru, usual: Duntroon present: Oamaru, usual: Bortons
Length of Residence 3 days 3 days
Marriage Place in the Columba Manse at Oamaru
Folio 12/8450
Consent
Date of Certificate 8 October 1912
Officiating Minister Rev. William Wright
3074 9 October 1912 William George Gwynne
Catherine Euphemia Morrison
William George Gwynne
Catherine Euphemia Morrison
πŸ’ 1912/9205
Bachelor
Spinster
Clerk
21
21
usual: Ngapara, present: Oamaru
usual: Herbert, present: Oamaru
3 days
3 days
in the residence of Mr. J. Crisp, Arun Street, Oamaru 12/8451 9 October 1912 Rev. William Wright
No 3074
Date of Notice 9 October 1912
  Groom Bride
Names of Parties William George Gwynne Catherine Euphemia Morrison
  πŸ’ 1912/9205
Condition Bachelor Spinster
Profession Clerk
Age 21 21
Dwelling Place usual: Ngapara, present: Oamaru usual: Herbert, present: Oamaru
Length of Residence 3 days 3 days
Marriage Place in the residence of Mr. J. Crisp, Arun Street, Oamaru
Folio 12/8451
Consent
Date of Certificate 9 October 1912
Officiating Minister Rev. William Wright

Page 677

District of Oamaru Quarter ending 31 December 1912 Registrar Adam Nair
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
3075 14 October 1912 Allan Clarence Anderson
Fanny Turnbull
Allan Clarence Anderson
Fanny Turnbull
πŸ’ 1912/9196
Bachelor
Spinster
Labourer
Domestic duties
24
21
Enfield
Windsor
24 years
21 years
In the residence of Mr. Robert Turnbull 12/8460 14 October 1912 Rev. James O. Wilson
No 3075
Date of Notice 14 October 1912
  Groom Bride
Names of Parties Allan Clarence Anderson Fanny Turnbull
  πŸ’ 1912/9196
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 21
Dwelling Place Enfield Windsor
Length of Residence 24 years 21 years
Marriage Place In the residence of Mr. Robert Turnbull
Folio 12/8460
Consent
Date of Certificate 14 October 1912
Officiating Minister Rev. James O. Wilson
3076 14 October 1912 John Duain Hair
Annie Isabel Hair
John Main
Annie Mabel Hair
πŸ’ 1912/9199
Bachelor
Spinster
Merchant
38
29
Waiareka
Waiareka
38 years
22 years
Residence of Mr. James Hair, Junction 12/8463 14 October 1912 Rev. J. Douglas Mill
No 3076
Date of Notice 14 October 1912
  Groom Bride
Names of Parties John Duain Hair Annie Isabel Hair
BDM Match (71%) John Main Annie Mabel Hair
  πŸ’ 1912/9199
Condition Bachelor Spinster
Profession Merchant
Age 38 29
Dwelling Place Waiareka Waiareka
Length of Residence 38 years 22 years
Marriage Place Residence of Mr. James Hair, Junction
Folio 12/8463
Consent
Date of Certificate 14 October 1912
Officiating Minister Rev. J. Douglas Mill
3077 15 October 1912 John Albert Shea Forde
Lena Catherine Forde
John Albert Shea
Lena Catherine Forde
πŸ’ 1912/9200
Bachelor
Spinster
Farmer
General Servant
28
23
Oamaru
Oamaru
3 days
3 weeks
In the Roman Catholic Church, Oamaru 12/8464 15 October 1912 Rev. Alexander Farthing
No 3077
Date of Notice 15 October 1912
  Groom Bride
Names of Parties John Albert Shea Forde Lena Catherine Forde
BDM Match (86%) John Albert Shea Lena Catherine Forde
  πŸ’ 1912/9200
Condition Bachelor Spinster
Profession Farmer General Servant
Age 28 23
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 weeks
Marriage Place In the Roman Catholic Church, Oamaru
Folio 12/8464
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. Alexander Farthing
3078 26 October 1912 George Paterson Robinson
Kate Robinson
George Paterson
Kate Robinson
πŸ’ 1912/5463
Bachelor
Spinster
Grocer's Assistant
26
28
Oamaru
Oamaru
4 years
28 years
In St. Paul's Church 12/9101 26 October 1912 Rev. Robert James Porter
No 3078
Date of Notice 26 October 1912
  Groom Bride
Names of Parties George Paterson Robinson Kate Robinson
BDM Match (81%) George Paterson Kate Robinson
  πŸ’ 1912/5463
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 26 28
Dwelling Place Oamaru Oamaru
Length of Residence 4 years 28 years
Marriage Place In St. Paul's Church
Folio 12/9101
Consent
Date of Certificate 26 October 1912
Officiating Minister Rev. Robert James Porter
3079 28 October 1912 James Henry Moore
Elizabeth Goodall
James Henry Moore
Elizabeth Goodall
πŸ’ 1912/9201
Bachelor
Spinster
Printer's Assistant
Domestic Servant
36
22
usual: Dunedin, present: Oamaru
South Oamaru
3 days
10 weeks
In the Church of Christ, Oamaru 12/8465 28 October 1912 Rev. H. G. Harward
No 3079
Date of Notice 28 October 1912
  Groom Bride
Names of Parties James Henry Moore Elizabeth Goodall
  πŸ’ 1912/9201
Condition Bachelor Spinster
Profession Printer's Assistant Domestic Servant
Age 36 22
Dwelling Place usual: Dunedin, present: Oamaru South Oamaru
Length of Residence 3 days 10 weeks
Marriage Place In the Church of Christ, Oamaru
Folio 12/8465
Consent
Date of Certificate 28 October 1912
Officiating Minister Rev. H. G. Harward
3080 31 October 1912 William Miller Thoms
Annie Watson Thoms
William Miller
Annie Watson Thoms
πŸ’ 1912/9120
Bachelor
Spinster
Tailor
Dressmaker
37
37
Oamaru
Dunedin
30 years
4 weeks
In Knox Church at Dunedin 12/8325 31 October 1912 Rev. R. E. Davies
No 3080
Date of Notice 31 October 1912
  Groom Bride
Names of Parties William Miller Thoms Annie Watson Thoms
BDM Match (85%) William Miller Annie Watson Thoms
  πŸ’ 1912/9120
Condition Bachelor Spinster
Profession Tailor Dressmaker
Age 37 37
Dwelling Place Oamaru Dunedin
Length of Residence 30 years 4 weeks
Marriage Place In Knox Church at Dunedin
Folio 12/8325
Consent
Date of Certificate 31 October 1912
Officiating Minister Rev. R. E. Davies

Page 678

District of Oamaru Quarter ending 30 December 1912 Registrar Alexander Adam Quair
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
3081 5 November 1912 Ernest Paterson
Margaret Jane Robertson
Ernest Paterson
Margaret Jane Robertson
πŸ’ 1912/9198
Bachelor
Spinster
Grocers Assistant
24
22
Weston
Weston
2 weeks
2 years
Presbyterian Church at Weston 12/846 5 November 1912 Rev. James O. Wilson
No 3081
Date of Notice 5 November 1912
  Groom Bride
Names of Parties Ernest Paterson Margaret Jane Robertson
  πŸ’ 1912/9198
Condition Bachelor Spinster
Profession Grocers Assistant
Age 24 22
Dwelling Place Weston Weston
Length of Residence 2 weeks 2 years
Marriage Place Presbyterian Church at Weston
Folio 12/846
Consent
Date of Certificate 5 November 1912
Officiating Minister Rev. James O. Wilson
3082 7 November 1912 John Moore
Helen Redpath Alexander
John Moore
Helen Redpath Alexander
πŸ’ 1912/5465
Widower
Spinster
Undertaker
57
45
Oamaru
Meadow Bank
35 years
45 years
St. Paul's Presbyterian Church at Oamaru 12/910 7 November 1912 Rev. Robert James Porter
No 3082
Date of Notice 7 November 1912
  Groom Bride
Names of Parties John Moore Helen Redpath Alexander
  πŸ’ 1912/5465
Condition Widower Spinster
Profession Undertaker
Age 57 45
Dwelling Place Oamaru Meadow Bank
Length of Residence 35 years 45 years
Marriage Place St. Paul's Presbyterian Church at Oamaru
Folio 12/910
Consent
Date of Certificate 7 November 1912
Officiating Minister Rev. Robert James Porter
3085 18 November 1912 Robert Wilson Finlinson
Jane Finlinson
Robert Wilson
Jemima Jane Finlinson
πŸ’ 1912/5181
Bachelor
Spinster
Farmer
Dressmaker
42
40
Dunedin
Reidston (present), Dunedin (usual)
1 year
4 days
At the residence of Mrs. Sarah Finlinson at Reidston 12/873 19 November 1912 Rev. Henry John Davis
No 3085
Date of Notice 18 November 1912
  Groom Bride
Names of Parties Robert Wilson Finlinson Jane Finlinson
BDM Match (62%) Robert Wilson Jemima Jane Finlinson
  πŸ’ 1912/5181
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 42 40
Dwelling Place Dunedin Reidston (present), Dunedin (usual)
Length of Residence 1 year 4 days
Marriage Place At the residence of Mrs. Sarah Finlinson at Reidston
Folio 12/873
Consent
Date of Certificate 19 November 1912
Officiating Minister Rev. Henry John Davis
3086 19 November 1912 John Carrig
Susan Kiely
John Carrig
Susan Kiely
πŸ’ 1912/5394
Bachelor
Spinster
Farmer
Domestic
38
22
Totara
Totara
5 years
7 years
Roman Catholic Church at Oamaru 12/895 19 November 1912 Rev. Alexander Farthing
No 3086
Date of Notice 19 November 1912
  Groom Bride
Names of Parties John Carrig Susan Kiely
  πŸ’ 1912/5394
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 22
Dwelling Place Totara Totara
Length of Residence 5 years 7 years
Marriage Place Roman Catholic Church at Oamaru
Folio 12/895
Consent
Date of Certificate 19 November 1912
Officiating Minister Rev. Alexander Farthing
3088 27 November 1912 John Alexander Johnston
Mabel Louisa Gray
John Alexander Johnston
Mabel Louisa Gray
πŸ’ 1912/8851
Bachelor
Spinster
Farmer
Domestic Servant
25
21
Windsor
Pukenui
25 years
4 years
In the residence of Mr. David Gray of Pukenui 12/838 27 November 1912 Rev. John Steven
No 3088
Date of Notice 27 November 1912
  Groom Bride
Names of Parties John Alexander Johnston Mabel Louisa Gray
  πŸ’ 1912/8851
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 25 21
Dwelling Place Windsor Pukenui
Length of Residence 25 years 4 years
Marriage Place In the residence of Mr. David Gray of Pukenui
Folio 12/838
Consent
Date of Certificate 27 November 1912
Officiating Minister Rev. John Steven
3089 29 November 1912 William Henry Davey
Henrietta Douglas Gray
William Henry Davey
Henrietta Danglas Gray
πŸ’ 1912/9212
Bachelor
Spinster
Baker
Tailoress
29
27
Timaru (usual), Oamaru (present)
Kurow (usual), Oamaru (present)
3 days
4 weeks
Columba Presbyterian Church at Oamaru 12/845 29 November 1912 Rev. William Wright
No 3089
Date of Notice 29 November 1912
  Groom Bride
Names of Parties William Henry Davey Henrietta Douglas Gray
BDM Match (95%) William Henry Davey Henrietta Danglas Gray
  πŸ’ 1912/9212
Condition Bachelor Spinster
Profession Baker Tailoress
Age 29 27
Dwelling Place Timaru (usual), Oamaru (present) Kurow (usual), Oamaru (present)
Length of Residence 3 days 4 weeks
Marriage Place Columba Presbyterian Church at Oamaru
Folio 12/845
Consent
Date of Certificate 29 November 1912
Officiating Minister Rev. William Wright

Page 679

District of Oamaru Quarter ending 31 December 1912 Registrar Alexander Adam Inair
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
3091 13 December 1912 Robert Crombie
Jane Matilda McLea
Robert Crombie
Jane Matilda McClea
πŸ’ 1912/9195
Bachelor
Spinster
Farmer
25
24
Weston
Ardgowan
8 years
24 years
In the Presbyterian Church at Ardgowan 14/8459 13 December 1912 Rev. James D. Wilson
No 3091
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Robert Crombie Jane Matilda McLea
BDM Match (95%) Robert Crombie Jane Matilda McClea
  πŸ’ 1912/9195
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Weston Ardgowan
Length of Residence 8 years 24 years
Marriage Place In the Presbyterian Church at Ardgowan
Folio 14/8459
Consent
Date of Certificate 13 December 1912
Officiating Minister Rev. James D. Wilson
3092 14 December 1912 George Henry Perriton
Rebecca Robinson
George Henry Perriton
Rebecca Robinson
πŸ’ 1912/5464
Bachelor
Spinster
Plumber
28
22
Oamaru
Oamaru
28 years
4 years
In St. Paul's Presbyterian Church Oamaru 14/9102 14 December 1912 Rev. R. J. Porter
No 3092
Date of Notice 14 December 1912
  Groom Bride
Names of Parties George Henry Perriton Rebecca Robinson
  πŸ’ 1912/5464
Condition Bachelor Spinster
Profession Plumber
Age 28 22
Dwelling Place Oamaru Oamaru
Length of Residence 28 years 4 years
Marriage Place In St. Paul's Presbyterian Church Oamaru
Folio 14/9102
Consent
Date of Certificate 14 December 1912
Officiating Minister Rev. R. J. Porter
3093 17 December 1912 Robert Robinson
Lillias Iva McGregor Mills
Rabent Robinson
Lillias Iva McGregor Mills
πŸ’ 1912/9184
Bachelor
Spinster
Quartermaster Sergeant
25
26
Present: Oamaru, Usual: Invercargill
South Oamaru
3 days
26 years
In the residence of William Mills at South Oamaru 12/8447 17 December 1912 Rev. William Wright
No 3093
Date of Notice 17 December 1912
  Groom Bride
Names of Parties Robert Robinson Lillias Iva McGregor Mills
BDM Match (93%) Rabent Robinson Lillias Iva McGregor Mills
  πŸ’ 1912/9184
Condition Bachelor Spinster
Profession Quartermaster Sergeant
Age 25 26
Dwelling Place Present: Oamaru, Usual: Invercargill South Oamaru
Length of Residence 3 days 26 years
Marriage Place In the residence of William Mills at South Oamaru
Folio 12/8447
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. William Wright
3094 17 December 1912 Isaac Charles Kear
Mary Jane Grant
Isaac Charles Kear
Mary Jane Grant
πŸ’ 1912/9183
Bachelor
Spinster
Draper's Assistant
Domestic
31
33
Oamaru
Oamaru
31 years
33 years
In the residence of Mr. James Grant, Tweed Street, Oamaru 12/8446 17 December 1912 Rev. William Wright
No 3094
Date of Notice 17 December 1912
  Groom Bride
Names of Parties Isaac Charles Kear Mary Jane Grant
  πŸ’ 1912/9183
Condition Bachelor Spinster
Profession Draper's Assistant Domestic
Age 31 33
Dwelling Place Oamaru Oamaru
Length of Residence 31 years 33 years
Marriage Place In the residence of Mr. James Grant, Tweed Street, Oamaru
Folio 12/8446
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. William Wright
3095 18 December 1912 Donald Macdonald
Ella Champney Burry
Donald Macdonald
Ella Champney Burry
πŸ’ 1912/9218
Donald Macdonald
Ella Champney Burry
πŸ’ 1912/9218
Bachelor
Spinster
Auctioneer
28
20
Oamaru
Oamaru
3 days
9 years
In Saint Luke's Church at Oamaru 12/8458 Frederick Charles Burry, Father 18 December 1912 Ven. Archdeacon Gould
No 3095
Date of Notice 18 December 1912
  Groom Bride
Names of Parties Donald Macdonald Ella Champney Burry
  πŸ’ 1912/9218
  πŸ’ 1912/9218
Condition Bachelor Spinster
Profession Auctioneer
Age 28 20
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 9 years
Marriage Place In Saint Luke's Church at Oamaru
Folio 12/8458
Consent Frederick Charles Burry, Father
Date of Certificate 18 December 1912
Officiating Minister Ven. Archdeacon Gould
3096 19 December 1912 William McPherson
Annie Elizabeth Aitken
William McPhersan
Annie Elizabeth Aitken
πŸ’ 1912/9185
Bachelor
Spinster
Flourmiller
26
26
Oamaru
Oamaru
26 years
15 years
In the residence of Mr. William Aitken, South Oamaru 12/8448 19 December 1912 Rev. William Wright
No 3096
Date of Notice 19 December 1912
  Groom Bride
Names of Parties William McPherson Annie Elizabeth Aitken
BDM Match (97%) William McPhersan Annie Elizabeth Aitken
  πŸ’ 1912/9185
Condition Bachelor Spinster
Profession Flourmiller
Age 26 26
Dwelling Place Oamaru Oamaru
Length of Residence 26 years 15 years
Marriage Place In the residence of Mr. William Aitken, South Oamaru
Folio 12/8448
Consent
Date of Certificate 19 December 1912
Officiating Minister Rev. William Wright

Page 680

District of Oamaru Quarter ending 31 December 1912 Registrar Alexander Juriss
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
3083 11 November 1912 Walter Williamson
Clarice Rose Barrett
Walter Williamson
Clarice Rose Barrett
πŸ’ 1912/8864
Bachelor
Spinster
Stock Agent
22
22
Oamaru
Dunedin
22 years
18 months
Saint Paul's Church 12/8377 11 November 1912 Ven. Archdeacon Gould
No 3083
Date of Notice 11 November 1912
  Groom Bride
Names of Parties Walter Williamson Clarice Rose Barrett
  πŸ’ 1912/8864
Condition Bachelor Spinster
Profession Stock Agent
Age 22 22
Dwelling Place Oamaru Dunedin
Length of Residence 22 years 18 months
Marriage Place Saint Paul's Church
Folio 12/8377
Consent
Date of Certificate 11 November 1912
Officiating Minister Ven. Archdeacon Gould
3084 11 November 1912 Charles Edward Clarke
Catherine Jane Cross
Charles Edward Clarke
Catherine Jane Cross
πŸ’ 1912/8911
Bachelor
Spinster
Photographer
Dressmaker
25
27
Oamaru
Oamaru
4 years
9 years
In the residence of William Cross, Dee Street, Oamaru 12/8593 11 November 1912 Rev. William James Williams
No 3084
Date of Notice 11 November 1912
  Groom Bride
Names of Parties Charles Edward Clarke Catherine Jane Cross
  πŸ’ 1912/8911
Condition Bachelor Spinster
Profession Photographer Dressmaker
Age 25 27
Dwelling Place Oamaru Oamaru
Length of Residence 4 years 9 years
Marriage Place In the residence of William Cross, Dee Street, Oamaru
Folio 12/8593
Consent
Date of Certificate 11 November 1912
Officiating Minister Rev. William James Williams
3087 26 November 1912 Amos Walter Price
Elizabeth Eva Winsley
Amos Walter Price
Elizabeth Eva Winsley
πŸ’ 1912/9216
Bachelor
Spinster
Salesman
Typist
32
31
Present: Waiareka Junction, Usual: Fairlie
Waiareka Junction
3 days
31 years
In the residence of Mr. H. Winsley, Waiareka Junction 12/8456 26 November 1912 Rev. David Jamieson
No 3087
Date of Notice 26 November 1912
  Groom Bride
Names of Parties Amos Walter Price Elizabeth Eva Winsley
  πŸ’ 1912/9216
Condition Bachelor Spinster
Profession Salesman Typist
Age 32 31
Dwelling Place Present: Waiareka Junction, Usual: Fairlie Waiareka Junction
Length of Residence 3 days 31 years
Marriage Place In the residence of Mr. H. Winsley, Waiareka Junction
Folio 12/8456
Consent
Date of Certificate 26 November 1912
Officiating Minister Rev. David Jamieson
3090 10 December 1912 Edric Collingwood Creagh
Jessie Margaret Grumitt
Edric Collingwood Creagh
Jessie Margaret Grumitt
πŸ’ 1912/9217
Bachelor
Spinster
Electrical Engineer
30
27
Present: Oamaru, Usual: Hobart
Present: Oamaru, Usual: Dunedin
4 days
3 days
In St. Luke's Church at Oamaru 12/8457 10 December 1912 Rev. David Jamieson
No 3090
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Edric Collingwood Creagh Jessie Margaret Grumitt
  πŸ’ 1912/9217
Condition Bachelor Spinster
Profession Electrical Engineer
Age 30 27
Dwelling Place Present: Oamaru, Usual: Hobart Present: Oamaru, Usual: Dunedin
Length of Residence 4 days 3 days
Marriage Place In St. Luke's Church at Oamaru
Folio 12/8457
Consent
Date of Certificate 10 December 1912
Officiating Minister Rev. David Jamieson
3099 24 December 1912 Thomas Fraser Welch
Jane Dunlop Welch
Thomas Fraser
Jane Dunlop Welch
πŸ’ 1912/8912
Bachelor
Spinster
Cleaner
Domestic
20
17
Oamaru
Oamaru
10 years
17 years
In the residence of the Rev. William James Williams, Oamaru 12/8594 Jane Fraser, mother of groom; William James Williams, father of bride 24 December 1912 Rev. William James Williams
No 3099
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Thomas Fraser Welch Jane Dunlop Welch
BDM Match (84%) Thomas Fraser Jane Dunlop Welch
  πŸ’ 1912/8912
Condition Bachelor Spinster
Profession Cleaner Domestic
Age 20 17
Dwelling Place Oamaru Oamaru
Length of Residence 10 years 17 years
Marriage Place In the residence of the Rev. William James Williams, Oamaru
Folio 12/8594
Consent Jane Fraser, mother of groom; William James Williams, father of bride
Date of Certificate 24 December 1912
Officiating Minister Rev. William James Williams

Page 682

District of Oamaru Quarter ending 31 December 1912 Registrar Alexander Adam Main
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
3097 21 December 1912 James Paterson Grant
Elsie Jane Grant
James Paterson
Elsie Jane Grant
πŸ’ 1912/9213
Bachelor
Spinster
Farm Laborer
28
25
Oamaru
Ardgowan
28 years
25 years
In the Columba Manse at Oamaru 12/8453 21 December 1912 Rev. William Wright
No 3097
Date of Notice 21 December 1912
  Groom Bride
Names of Parties James Paterson Grant Elsie Jane Grant
BDM Match (85%) James Paterson Elsie Jane Grant
  πŸ’ 1912/9213
Condition Bachelor Spinster
Profession Farm Laborer
Age 28 25
Dwelling Place Oamaru Ardgowan
Length of Residence 28 years 25 years
Marriage Place In the Columba Manse at Oamaru
Folio 12/8453
Consent
Date of Certificate 21 December 1912
Officiating Minister Rev. William Wright
3098 23 December 1912 Oliver Beale Townshend
Mabel Rosamond Rice
Oliver Beale Townshend
Mabel Rosamund Rice
πŸ’ 1912/9215
Bachelor
Spinster
Dental Surgeon
45
32
Oamaru
Oamaru
8 months
12 months
In St. Luke's Church, Oamaru 12/8455 23 December 1912 Rev. J. D. Russell
No 3098
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Oliver Beale Townshend Mabel Rosamond Rice
BDM Match (97%) Oliver Beale Townshend Mabel Rosamund Rice
  πŸ’ 1912/9215
Condition Bachelor Spinster
Profession Dental Surgeon
Age 45 32
Dwelling Place Oamaru Oamaru
Length of Residence 8 months 12 months
Marriage Place In St. Luke's Church, Oamaru
Folio 12/8455
Consent
Date of Certificate 23 December 1912
Officiating Minister Rev. J. D. Russell
3100 31 December 1912 Arthur James Ferris
Emily Norma Atkinson
Arthur James Ferris
Emily Norma Atkinson
πŸ’ 1913/2220
Bachelor
Spinster
Fruitgrower
37
28
Oamaru
Oamaru
37 years
28 years
In the Anglican Church, Newborough 13/1735 31 December 1912 Rev. David Jamieson
No 3100
Date of Notice 31 December 1912
  Groom Bride
Names of Parties Arthur James Ferris Emily Norma Atkinson
  πŸ’ 1913/2220
Condition Bachelor Spinster
Profession Fruitgrower
Age 37 28
Dwelling Place Oamaru Oamaru
Length of Residence 37 years 28 years
Marriage Place In the Anglican Church, Newborough
Folio 13/1735
Consent
Date of Certificate 31 December 1912
Officiating Minister Rev. David Jamieson

Page 684

District of Otepopo Quarter ending 31 March 1912 Registrar Jas. Fleming
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
345 13 January 1912 Donald Alexander Munro
Agnes Lyall Wyllie
Donald Alexander Munro
Agnes Lyall Wyllie
πŸ’ 1912/424
Bachelor
Spinster
Engine driver
Domestic duties
33
31
Maheno
Maheno
3 days
31 years
Residence of W.W. Wylie "Rinch Bowl" 12/1123 13 January 1912 Rev. W. Wright, Presbyterian
No 345
Date of Notice 13 January 1912
  Groom Bride
Names of Parties Donald Alexander Munro Agnes Lyall Wyllie
  πŸ’ 1912/424
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 33 31
Dwelling Place Maheno Maheno
Length of Residence 3 days 31 years
Marriage Place Residence of W.W. Wylie "Rinch Bowl"
Folio 12/1123
Consent
Date of Certificate 13 January 1912
Officiating Minister Rev. W. Wright, Presbyterian
346 3 February 1912 John Aitchison Davis
Charlotte Davis Spens
John Aitchison
Charlotte Davis
πŸ’ 1912/1877
Bachelor
Spinster
Farmer
Domestic duties
25
22
Otepopo
Herbert
25 years
22 years
Residence of M.G. Davis 12/1589 3 February 1912 Rev. P. C. Rennie, Presbyterian
No 346
Date of Notice 3 February 1912
  Groom Bride
Names of Parties John Aitchison Davis Charlotte Davis Spens
BDM Match (71%) John Aitchison Charlotte Davis
  πŸ’ 1912/1877
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Otepopo Herbert
Length of Residence 25 years 22 years
Marriage Place Residence of M.G. Davis
Folio 12/1589
Consent
Date of Certificate 3 February 1912
Officiating Minister Rev. P. C. Rennie, Presbyterian

Page 687

District of Otepopo Quarter ending 30 June 1912 Registrar Jas. Fleming
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 1 April 1912 Alexander Crichton
Dolina Matheson
Alexander Crichton
Dolina Matheson
πŸ’ 1912/66
Bachelor
Spinster
Coachbuilder
Domestic duties
28
24
Kakanui
Kakanui
4 days
4 weeks
Residence of Mr. Kenneth Matheson, Kakanui 12/3903 1 April 1912 Rev. Wm. Wright, Presbyterian Minister
No 347
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Alexander Crichton Dolina Matheson
  πŸ’ 1912/66
Condition Bachelor Spinster
Profession Coachbuilder Domestic duties
Age 28 24
Dwelling Place Kakanui Kakanui
Length of Residence 4 days 4 weeks
Marriage Place Residence of Mr. Kenneth Matheson, Kakanui
Folio 12/3903
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. Wm. Wright, Presbyterian Minister
348 8 April 1912 William Henry Armes
Mary Anne Ross
William Henry Armes
Mary Anne Ross
πŸ’ 1912/3964
Bachelor
Spinster
Silversmith
Dressmaker
28
41
Waianakarua
Waianakarua
3 days
3 days
Residence of Mr. Angus Ross, Waianakarua 12/3827 8 April 1912 Rev. P. C. Rennie, Presbyterian Minister
No 348
Date of Notice 8 April 1912
  Groom Bride
Names of Parties William Henry Armes Mary Anne Ross
  πŸ’ 1912/3964
Condition Bachelor Spinster
Profession Silversmith Dressmaker
Age 28 41
Dwelling Place Waianakarua Waianakarua
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. Angus Ross, Waianakarua
Folio 12/3827
Consent
Date of Certificate 8 April 1912
Officiating Minister Rev. P. C. Rennie, Presbyterian Minister
349 18 June 1912 James Walker
Janet Lindsay
James Walker
Janet Lindsay
πŸ’ 1912/3965
John Miller
Jane Lindsay
πŸ’ 1912/4436
James Smith
Jean Lindsay
πŸ’ 1913/938
Bachelor
Spinster
Engine driver
School teacher
39
29
Maheno
Maheno
3 days
6 months
Presbyterian Church, Maheno 12/3828 18 June 1912 Rev. J. C. Paterson, Presbyterian Minister
No 349
Date of Notice 18 June 1912
  Groom Bride
Names of Parties James Walker Janet Lindsay
  πŸ’ 1912/3965
BDM Match (67%) John Miller Jane Lindsay
  πŸ’ 1912/4436
BDM Match (63%) James Smith Jean Lindsay
  πŸ’ 1913/938
Condition Bachelor Spinster
Profession Engine driver School teacher
Age 39 29
Dwelling Place Maheno Maheno
Length of Residence 3 days 6 months
Marriage Place Presbyterian Church, Maheno
Folio 12/3828
Consent
Date of Certificate 18 June 1912
Officiating Minister Rev. J. C. Paterson, Presbyterian Minister
350 28 June 1912 George Tait
Hannah Campbell
George Tait
Hannah Campbell
πŸ’ 1912/3963
Bachelor
Spinster
Farmer
Domestic duties
30
27
Otepopo
Otepopo
16 years
16 years
Residence of Mr. H. Campbell, Otepopo 12/3826 28 June 1912 Rev. P. C. Rennie, Presbyterian Minister
No 350
Date of Notice 28 June 1912
  Groom Bride
Names of Parties George Tait Hannah Campbell
  πŸ’ 1912/3963
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 27
Dwelling Place Otepopo Otepopo
Length of Residence 16 years 16 years
Marriage Place Residence of Mr. H. Campbell, Otepopo
Folio 12/3826
Consent
Date of Certificate 28 June 1912
Officiating Minister Rev. P. C. Rennie, Presbyterian Minister

Page 689

District of Otepopo Quarter ending 30 September 1912 Registrar James Fleming
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
351 14 September 1912 Robert Cameron
Elizabeth Paterson
Robert Cameron
Elizabeth Paterson
πŸ’ 1912/5809
Widower
Spinster
Farmer
Domestic duties
46
37
Otepopo
Otepopo
12 years
37 years
The Manse, Herbert 12/5121 14 September 1912 Rev. P. C. Rennie, Presbyterian
No 351
Date of Notice 14 September 1912
  Groom Bride
Names of Parties Robert Cameron Elizabeth Paterson
  πŸ’ 1912/5809
Condition Widower Spinster
Profession Farmer Domestic duties
Age 46 37
Dwelling Place Otepopo Otepopo
Length of Residence 12 years 37 years
Marriage Place The Manse, Herbert
Folio 12/5121
Consent
Date of Certificate 14 September 1912
Officiating Minister Rev. P. C. Rennie, Presbyterian
352 25 September 1912 William Henry McLeod
Mary Ann Matheson
William Henry McLeod
Mary Ann Matheson
πŸ’ 1912/5810
Bachelor
Spinster
Accountant
Domestic duties
35
35
Kakanui
Kakanui
3 days
12 months
Residence of Mr. Kenneth Matheson, Kakanui 12/5122 25 September 1912 Rev. P. C. Rennie, Presbyterian
No 352
Date of Notice 25 September 1912
  Groom Bride
Names of Parties William Henry McLeod Mary Ann Matheson
  πŸ’ 1912/5810
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 35 35
Dwelling Place Kakanui Kakanui
Length of Residence 3 days 12 months
Marriage Place Residence of Mr. Kenneth Matheson, Kakanui
Folio 12/5122
Consent
Date of Certificate 25 September 1912
Officiating Minister Rev. P. C. Rennie, Presbyterian

Page 691

District of Otepopo Quarter ending 31 December 1912 Registrar James Fleming
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
353 4 November 1912 Arthur Wilson
Emilie Bertha Diehl
Arthur Wilson
Emilie Bertha Diehl
πŸ’ 1912/5183
Bachelor
Spinster
Baker
Dressmaker
26
27
Herbert
Herbert
3 days
27 years
Residence of Mrs. E. Diehl 12/8739 4 November 1912 Rev. H. J. Davis, Anglican
No 353
Date of Notice 4 November 1912
  Groom Bride
Names of Parties Arthur Wilson Emilie Bertha Diehl
  πŸ’ 1912/5183
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 26 27
Dwelling Place Herbert Herbert
Length of Residence 3 days 27 years
Marriage Place Residence of Mrs. E. Diehl
Folio 12/8739
Consent
Date of Certificate 4 November 1912
Officiating Minister Rev. H. J. Davis, Anglican
354 16 December 1912 Angus Morrison
Mary Wilson
Angus Morrison
Mary Wilson
πŸ’ 1912/9203
Andrew Craig
Mary Wilson
πŸ’ 1912/2189
Robert Anderson McGowan
Mary Wilson
πŸ’ 1912/4230
Bachelor
Spinster
Labourer
Domestic duties
29
27
Herbert
Herbert
29 years
27 years
The Manse, Herbert 12/8467 16 December 1912 Rev. P. C. Rennie, Presbyterian
No 354
Date of Notice 16 December 1912
  Groom Bride
Names of Parties Angus Morrison Mary Wilson
  πŸ’ 1912/9203
BDM Match (64%) Andrew Craig Mary Wilson
  πŸ’ 1912/2189
BDM Match (61%) Robert Anderson McGowan Mary Wilson
  πŸ’ 1912/4230
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 27
Dwelling Place Herbert Herbert
Length of Residence 29 years 27 years
Marriage Place The Manse, Herbert
Folio 12/8467
Consent
Date of Certificate 16 December 1912
Officiating Minister Rev. P. C. Rennie, Presbyterian

Page 693

District of Palmerston Quarter ending 31 March 1912 Registrar I. Frank 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 10 January 1912 Frederick Leonard Newson
Charlotte Diack
Frederick Leonard Newson
Charlotte Diack
πŸ’ 1912/3899
Bachelor
Spinster
Fireman
Tailoress
24
26
Balclutha
Palmerston
15 months
26 years
Presbyterian Balclutha Church 12/3686 10 January 1912 Rev. James Clarke
No 1
Date of Notice 10 January 1912
  Groom Bride
Names of Parties Frederick Leonard Newson Charlotte Diack
  πŸ’ 1912/3899
Condition Bachelor Spinster
Profession Fireman Tailoress
Age 24 26
Dwelling Place Balclutha Palmerston
Length of Residence 15 months 26 years
Marriage Place Presbyterian Balclutha Church
Folio 12/3686
Consent
Date of Certificate 10 January 1912
Officiating Minister Rev. James Clarke
2 3 February 1912 Guy Norman Morris
Maude Emily Box
Guy Norman Morris
Maude Emily Cox
πŸ’ 1912/3876
Bachelor
Spinster
Civil Servant
Civil Servant
25
25
Dunedin
Palmerston
3 Months
6 weeks
Residence of Mrs E Wood, Palmerston 12/3687 3 February 1912 Rev. Jas Clarke
No 2
Date of Notice 3 February 1912
  Groom Bride
Names of Parties Guy Norman Morris Maude Emily Box
BDM Match (97%) Guy Norman Morris Maude Emily Cox
  πŸ’ 1912/3876
Condition Bachelor Spinster
Profession Civil Servant Civil Servant
Age 25 25
Dwelling Place Dunedin Palmerston
Length of Residence 3 Months 6 weeks
Marriage Place Residence of Mrs E Wood, Palmerston
Folio 12/3687
Consent
Date of Certificate 3 February 1912
Officiating Minister Rev. Jas Clarke
3 15 February 1912 David McConnell
Margaret Phelan
David McConnell
Margaret Phelan
πŸ’ 1912/4539
Bachelor
Spinster
Miner
Domestic
48
49
MacRaes Flat
Dunedin
30 years
6 years
Residence of Father John Lynch, Dunedin 12/4283 15 February 1912 Rev. Father John Lynch
No 3
Date of Notice 15 February 1912
  Groom Bride
Names of Parties David McConnell Margaret Phelan
  πŸ’ 1912/4539
Condition Bachelor Spinster
Profession Miner Domestic
Age 48 49
Dwelling Place MacRaes Flat Dunedin
Length of Residence 30 years 6 years
Marriage Place Residence of Father John Lynch, Dunedin
Folio 12/4283
Consent
Date of Certificate 15 February 1912
Officiating Minister Rev. Father John Lynch
4 2 March 1912 Robert McGen Thomson
Ethel Winifred Hurndell
Robert McGen Thomson
Ethel Winifred Hurndell
πŸ’ 1912/3877
Bachelor
Spinster
Farmer
Domestic
30
19
Flag Swamp
Palmerston
1 year
19 years
Residence of Alfred Hurndell, Palmerston 12/3688 Alfred Hurndell, father 2 March 1912 Rev. James Clarke
No 4
Date of Notice 2 March 1912
  Groom Bride
Names of Parties Robert McGen Thomson Ethel Winifred Hurndell
  πŸ’ 1912/3877
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 19
Dwelling Place Flag Swamp Palmerston
Length of Residence 1 year 19 years
Marriage Place Residence of Alfred Hurndell, Palmerston
Folio 12/3688
Consent Alfred Hurndell, father
Date of Certificate 2 March 1912
Officiating Minister Rev. James Clarke
5 29 March 1912 William Freeland
Margaret Mary McLeod
William Freeland
Margaret Mary McLeod
πŸ’ 1912/3881
Bachelor
Spinster
Sheep Farmer
Domestic
34
32
Morrison
Morrison
34 years
32 years
Residence of Mr Peter McLeod, Morrisons 12/3692 29 March 1912 Rev. D. Campbell
No 5
Date of Notice 29 March 1912
  Groom Bride
Names of Parties William Freeland Margaret Mary McLeod
  πŸ’ 1912/3881
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 34 32
Dwelling Place Morrison Morrison
Length of Residence 34 years 32 years
Marriage Place Residence of Mr Peter McLeod, Morrisons
Folio 12/3692
Consent
Date of Certificate 29 March 1912
Officiating Minister Rev. D. Campbell

Page 695

District of Palmerston Quarter ending 30 June 1912 Registrar Frank William
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 3 April 1912 William Erskine Craig
Catherine McKellar Parkhill
William Erskine Craig
Catherine McKellar Parkhill
πŸ’ 1912/3879
Bachelor
Spinster
Farmer
Domestic
29
23
Palmerston
Dunback
29 years
23 years
Residence of Archibald Parkhill 12/3690 3 April 1912 Rev D Campbell
No 6
Date of Notice 3 April 1912
  Groom Bride
Names of Parties William Erskine Craig Catherine McKellar Parkhill
  πŸ’ 1912/3879
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Palmerston Dunback
Length of Residence 29 years 23 years
Marriage Place Residence of Archibald Parkhill
Folio 12/3690
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev D Campbell
7 6 April 1912 Jabez Luxon
Catherine Ritchie
Jabez Tuxon
Catherine Ritchie
πŸ’ 1912/3880
Bachelor
Spinster
Laborer
Domestic
28
26
Oamaru
Dunback
28 years
26 years
Residence of James Ritchie Dunback 12/3691 6 April 1912 Rev D Campbell
No 7
Date of Notice 6 April 1912
  Groom Bride
Names of Parties Jabez Luxon Catherine Ritchie
BDM Match (95%) Jabez Tuxon Catherine Ritchie
  πŸ’ 1912/3880
Condition Bachelor Spinster
Profession Laborer Domestic
Age 28 26
Dwelling Place Oamaru Dunback
Length of Residence 28 years 26 years
Marriage Place Residence of James Ritchie Dunback
Folio 12/3691
Consent
Date of Certificate 6 April 1912
Officiating Minister Rev D Campbell
8 18 June 1912 Alexander John Gow
Catherine Elizabeth Dreaver
Alexander John Gow
Catherine Elizabeth Dreaver
πŸ’ 1912/3878
Bachelor
Spinster
Flour Miller
Domestic
26
27
Timaru
Palmerston
1 year
27 years
Residence of Mrs William Dreaver Palmerston 12/3689 18 June 1912 Rev J Clarke
No 8
Date of Notice 18 June 1912
  Groom Bride
Names of Parties Alexander John Gow Catherine Elizabeth Dreaver
  πŸ’ 1912/3878
Condition Bachelor Spinster
Profession Flour Miller Domestic
Age 26 27
Dwelling Place Timaru Palmerston
Length of Residence 1 year 27 years
Marriage Place Residence of Mrs William Dreaver Palmerston
Folio 12/3689
Consent
Date of Certificate 18 June 1912
Officiating Minister Rev J Clarke

Page 697

District of Palmerston Quarter ending 30 September 1912 Registrar E N Falck
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 8 July 1912 Frank Allan
Mary Stevenson
Frank Allan
Mary Stevenson
πŸ’ 1912/5218
Bachelor
Spinster
Seaman
Domestic
33
22
Port Chalmers
Shag point
33 years
22 years
At the Residence of the Revd J Clark Palmerston 12/875 8 July 1912 Rev J Clark
No 9
Date of Notice 8 July 1912
  Groom Bride
Names of Parties Frank Allan Mary Stevenson
  πŸ’ 1912/5218
Condition Bachelor Spinster
Profession Seaman Domestic
Age 33 22
Dwelling Place Port Chalmers Shag point
Length of Residence 33 years 22 years
Marriage Place At the Residence of the Revd J Clark Palmerston
Folio 12/875
Consent
Date of Certificate 8 July 1912
Officiating Minister Rev J Clark
10 9 July 1912 James Service
Mary ann McDonald
James Service
Mary Ann McDonald
πŸ’ 1912/5219
James Service
Mary Ann McDonald
πŸ’ 1912/5219
Bachelor
Spinster
Farmer
Domestic
32
26
Palmerston
Palmerston
32 years
26 years
At the residence of Mrs John McDonald Palmerston 12/8753 9 July 1912 Rev J Clark
No 10
Date of Notice 9 July 1912
  Groom Bride
Names of Parties James Service Mary ann McDonald
BDM Match (97%) James Service Mary Ann McDonald
  πŸ’ 1912/5219
BDM Match (97%) James Service Mary Ann McDonald
  πŸ’ 1912/5219
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 26
Dwelling Place Palmerston Palmerston
Length of Residence 32 years 26 years
Marriage Place At the residence of Mrs John McDonald Palmerston
Folio 12/8753
Consent
Date of Certificate 9 July 1912
Officiating Minister Rev J Clark
11 6 August 1912 Francis O'Hagan
Annie Mahoney
Francis O'Hagan
Annie Mahoney
πŸ’ 1912/5811
Bachelor
Spinster
Labourer
Domestic
23
21
Timaru
Goodwood
20
19
Catholic Church 12/5123 6 August 1912 Rev J Lynch
No 11
Date of Notice 6 August 1912
  Groom Bride
Names of Parties Francis O'Hagan Annie Mahoney
  πŸ’ 1912/5811
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Timaru Goodwood
Length of Residence 20 19
Marriage Place Catholic Church
Folio 12/5123
Consent
Date of Certificate 6 August 1912
Officiating Minister Rev J Lynch

Page 699

District of Palmerston Quarter ending 31 December 1912 Registrar J. A. Waters
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 30 November 1912 Thomas Stanley
Ethel Kennedy
Thomas Stanley
Ethel Kennedy
πŸ’ 1912/9311
Thomas Sheehy
Gertrude Kennedy
πŸ’ 1912/1441
Bachelor
Spinster
Farmer
Domestic
24
25
Dunback
Dunback
1 year
Life
Mrs Jane Kennedys Residence Dunback 12/860 4 December 1912 Rev. D. Campbell
No 12
Date of Notice 30 November 1912
  Groom Bride
Names of Parties Thomas Stanley Ethel Kennedy
  πŸ’ 1912/9311
BDM Match (60%) Thomas Sheehy Gertrude Kennedy
  πŸ’ 1912/1441
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Dunback Dunback
Length of Residence 1 year Life
Marriage Place Mrs Jane Kennedys Residence Dunback
Folio 12/860
Consent
Date of Certificate 4 December 1912
Officiating Minister Rev. D. Campbell

Page 701

District of Popotunoa Quarter ending 31 March 1912 Registrar F.A.B. Sugden
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 James Dalziel Brownlie
Margaret Theresa Walders
James Dalziell Brownlie
Margaret Theresa Walders
πŸ’ 1912/2075
Bachelor
Spinster
Grocer
Domestic Duties
26
21
Gore
Arthurton
6 years
21 years
Private house 12/764 John Walders, Arthurton 16 January 1912 P. O'Donnell, Gore
No 1
Date of Notice 16 January 1912
  Groom Bride
Names of Parties James Dalziel Brownlie Margaret Theresa Walders
BDM Match (98%) James Dalziell Brownlie Margaret Theresa Walders
  πŸ’ 1912/2075
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 26 21
Dwelling Place Gore Arthurton
Length of Residence 6 years 21 years
Marriage Place Private house
Folio 12/764
Consent John Walders, Arthurton
Date of Certificate 16 January 1912
Officiating Minister P. O'Donnell, Gore

Page 703

District of Popotunoa Quarter ending 30 June 1912 Registrar J. M. B. Sugden
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
2 30 April 1912 Frank Lindsay
Mary Cameron
Frank Lindsay
Mary Cameron
πŸ’ 1912/3975
Bachelor
Spinster
Shop Assistant
Domestic Duties
30
34
Clinton
Clinton
10 years
20 years
Presbyterian Church, Clinton 12/3831 30 April 1912 R. H. Blair, Clinton
No 2
Date of Notice 30 April 1912
  Groom Bride
Names of Parties Frank Lindsay Mary Cameron
  πŸ’ 1912/3975
Condition Bachelor Spinster
Profession Shop Assistant Domestic Duties
Age 30 34
Dwelling Place Clinton Clinton
Length of Residence 10 years 20 years
Marriage Place Presbyterian Church, Clinton
Folio 12/3831
Consent
Date of Certificate 30 April 1912
Officiating Minister R. H. Blair, Clinton
3 28 May 1912 George Kenneth McKenzie
Ethel Ann Quirke Broad
George Kenneth McKenzie
Ethel Ann Tuirteur Broad
πŸ’ 1912/3986
George Kenneth McKenzie
Ethel Ann Tuirteur Broad
πŸ’ 1912/3986
Bachelor
Spinster
Farmer
Domestic Duties
28
21
Waiwera South
Waiwera South
28 years
21 years
Private Residence of A. G. Broad, Waiwera South 12/3832 28 May 1912 H. Williams, Waiwera South
No 3
Date of Notice 28 May 1912
  Groom Bride
Names of Parties George Kenneth McKenzie Ethel Ann Quirke Broad
BDM Match (92%) George Kenneth McKenzie Ethel Ann Tuirteur Broad
  πŸ’ 1912/3986
BDM Match (92%) George Kenneth McKenzie Ethel Ann Tuirteur Broad
  πŸ’ 1912/3986
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 21
Dwelling Place Waiwera South Waiwera South
Length of Residence 28 years 21 years
Marriage Place Private Residence of A. G. Broad, Waiwera South
Folio 12/3832
Consent
Date of Certificate 28 May 1912
Officiating Minister H. Williams, Waiwera South
4 6 June 1912 John Mouldy Williamson
Agnes Garden McIndoe
John Mouldy Williamson
Agnes Garden McIndoe
πŸ’ 1912/3967
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Clinton
Clinton
29 years
15 years
Presbyterian Church, Clinton 12/3830 6 June 1912 R. H. Blair, Clinton
No 4
Date of Notice 6 June 1912
  Groom Bride
Names of Parties John Mouldy Williamson Agnes Garden McIndoe
  πŸ’ 1912/3967
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Clinton Clinton
Length of Residence 29 years 15 years
Marriage Place Presbyterian Church, Clinton
Folio 12/3830
Consent
Date of Certificate 6 June 1912
Officiating Minister R. H. Blair, Clinton
5 18 June 1912 Harry Percy Jeffries
Annie Barron Garden
Harry Percy Jeffries
Annie Barron Garden
πŸ’ 1912/3966
Bachelor
Spinster
Farmer
Domestic Duties
29
30
Clinton
Clinton
4 days
26 years
Private Residence of James Garden 12/3829 18 June 1912 R. H. Blair, Clinton
No 5
Date of Notice 18 June 1912
  Groom Bride
Names of Parties Harry Percy Jeffries Annie Barron Garden
  πŸ’ 1912/3966
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 30
Dwelling Place Clinton Clinton
Length of Residence 4 days 26 years
Marriage Place Private Residence of James Garden
Folio 12/3829
Consent
Date of Certificate 18 June 1912
Officiating Minister R. H. Blair, Clinton

Page 705

District of Popotunoa Quarter ending 30 September 1912 Registrar F. B. Sagper
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 25 July 1912 Gordon Ross Mitchell
Ivy Clementine Leeder
Gordon Ross Mitchell
Ivy Clementine Leeder
πŸ’ 1912/7663
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Clydevale
Timaru
24 years
2 years
Church of England Timaru 12/1578 25 July 1912 J. A. Jacobs Timaru
No 6
Date of Notice 25 July 1912
  Groom Bride
Names of Parties Gordon Ross Mitchell Ivy Clementine Leeder
  πŸ’ 1912/7663
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Clydevale Timaru
Length of Residence 24 years 2 years
Marriage Place Church of England Timaru
Folio 12/1578
Consent
Date of Certificate 25 July 1912
Officiating Minister J. A. Jacobs Timaru
7 8 August 1912 Robert Alexander Paisley
Annie McDonald
Robert Alexander Paisley
Annie McDonald
πŸ’ 1912/7703
Robert Alexander Paisley
Annie McDonald
πŸ’ 1912/7703
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Wharetoa
Wharetoa
5 years
4 years
Private Residence of Alexander McDonald Wharetoa 12/1582 8 August 1912 John Richards Clydevale
No 7
Date of Notice 8 August 1912
  Groom Bride
Names of Parties Robert Alexander Paisley Annie McDonald
  πŸ’ 1912/7703
  πŸ’ 1912/7703
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Wharetoa Wharetoa
Length of Residence 5 years 4 years
Marriage Place Private Residence of Alexander McDonald Wharetoa
Folio 12/1582
Consent
Date of Certificate 8 August 1912
Officiating Minister John Richards Clydevale
8 17 August 1912 William McKenzie
Janet Mary Bower
William McKenzie
Janet Mary Bower
πŸ’ 1912/6506
William McKenzie
Janet Mary Bower
πŸ’ 1912/6506
Bachelor
Spinster
Farmer
Domestic Duties
44
41
Taumata
Balclutha
20 years
41 years
Private Residence of Joseph Bower Balclutha 12/1624 17 August 1912 S. W. Currie Balclutha
No 8
Date of Notice 17 August 1912
  Groom Bride
Names of Parties William McKenzie Janet Mary Bower
  πŸ’ 1912/6506
  πŸ’ 1912/6506
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 41
Dwelling Place Taumata Balclutha
Length of Residence 20 years 41 years
Marriage Place Private Residence of Joseph Bower Balclutha
Folio 12/1624
Consent
Date of Certificate 17 August 1912
Officiating Minister S. W. Currie Balclutha

Page 707

District of Popotunoa Quarter ending 31 December 1912 Registrar J. B. Ingpen
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 October 1912 George Leslie Main
Margaret Jane Rose Lorrie
George Leslie Main
Margaret Jane Rose Torrie
πŸ’ 1912/5607
Bachelor
Spinster
Farmer
Domestic Duties
31
24
Kaihiku
Kaihiku
31 years
6 years
Private Residence of Andrew Lorrie, Kaihiku 12/9168 24 October 1912 Michael Howard
No 9
Date of Notice 24 October 1912
  Groom Bride
Names of Parties George Leslie Main Margaret Jane Rose Lorrie
BDM Match (98%) George Leslie Main Margaret Jane Rose Torrie
  πŸ’ 1912/5607
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 24
Dwelling Place Kaihiku Kaihiku
Length of Residence 31 years 6 years
Marriage Place Private Residence of Andrew Lorrie, Kaihiku
Folio 12/9168
Consent
Date of Certificate 24 October 1912
Officiating Minister Michael Howard
10 18 November 1912 Richard Hocking
Olive Jessie Anderson Robertson
Richard Hocking
Olive Jessie Anderson Robertson
πŸ’ 1912/9204
Bachelor
Spinster
Farmer
Domestic Duties
32
23
Arthurton
Arthurton
32 years
10 years
Private Residence of James Cummings, Arthurton 12/8468 18 November 1912 S. Gaston
No 10
Date of Notice 18 November 1912
  Groom Bride
Names of Parties Richard Hocking Olive Jessie Anderson Robertson
  πŸ’ 1912/9204
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 23
Dwelling Place Arthurton Arthurton
Length of Residence 32 years 10 years
Marriage Place Private Residence of James Cummings, Arthurton
Folio 12/8468
Consent
Date of Certificate 18 November 1912
Officiating Minister S. Gaston
11 28 December 1912 Ernest Alfred Clement
Andrina Christie Lawrence
Ernest Alfred Clement
Andrina Christie Lawrence
πŸ’ 1913/2235
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Pomahaka Downs
Taumata
18 years
22 years
Private Residence of Robert Lawrence, Taumata 13/1750 28 December 1912 John Richards, Clydedale
No 11
Date of Notice 28 December 1912
  Groom Bride
Names of Parties Ernest Alfred Clement Andrina Christie Lawrence
  πŸ’ 1913/2235
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Pomahaka Downs Taumata
Length of Residence 18 years 22 years
Marriage Place Private Residence of Robert Lawrence, Taumata
Folio 13/1750
Consent
Date of Certificate 28 December 1912
Officiating Minister John Richards, Clydedale

Page 709

District of Port Chalmers Quarter ending 31 March 1912 Registrar George Galloway Chisholm
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 23 January 1912 William Kirr McCormack
Mary Mitchell Hill
William Kirr McCormack
Mary Mitchelhill
πŸ’ 1912/1531
Bachelor
Spinster
Labourer
Millworker
32
26
Port Chalmers
Port Chalmers
29 years
3 days
The Manse, Sawyers Bay Road 12/1211 23 January 1912 Rev. Alexander Whyte
No 1
Date of Notice 23 January 1912
  Groom Bride
Names of Parties William Kirr McCormack Mary Mitchell Hill
BDM Match (92%) William Kirr McCormack Mary Mitchelhill
  πŸ’ 1912/1531
Condition Bachelor Spinster
Profession Labourer Millworker
Age 32 26
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 29 years 3 days
Marriage Place The Manse, Sawyers Bay Road
Folio 12/1211
Consent
Date of Certificate 23 January 1912
Officiating Minister Rev. Alexander Whyte
2 5 February 1912 William Henry Borrie
Helen Inglis Pettigrew Whyte
William Henry Borrie
Helen Inglis Pettigrew Whyte
πŸ’ 1912/1533
Bachelor
Spinster
Medical Practitioner
Domestic
41
21
Port Chalmers
Port Chalmers
12 years
2 years
Presbyterian Church, Port Chalmers 12/1213 12 February 1912 Rev. Alexander Whyte
No 2
Date of Notice 5 February 1912
  Groom Bride
Names of Parties William Henry Borrie Helen Inglis Pettigrew Whyte
  πŸ’ 1912/1533
Condition Bachelor Spinster
Profession Medical Practitioner Domestic
Age 41 21
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 12 years 2 years
Marriage Place Presbyterian Church, Port Chalmers
Folio 12/1213
Consent
Date of Certificate 12 February 1912
Officiating Minister Rev. Alexander Whyte
3 16 February 1912 John Henry Walkersdorf
Laura Georgina Berney
John Henry William Woltersdorf
Laura Georgina Berney
πŸ’ 1912/3997
Widower
Spinster
Storeman
Domestic
42
39
Port Chalmers
Port Chalmers
9 years
4 years
The Roman Catholic Church, Port Chalmers 12/3838 16 February 1912 Rev. Father O'Reilly
No 3
Date of Notice 16 February 1912
  Groom Bride
Names of Parties John Henry Walkersdorf Laura Georgina Berney
BDM Match (85%) John Henry William Woltersdorf Laura Georgina Berney
  πŸ’ 1912/3997
Condition Widower Spinster
Profession Storeman Domestic
Age 42 39
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 9 years 4 years
Marriage Place The Roman Catholic Church, Port Chalmers
Folio 12/3838
Consent
Date of Certificate 16 February 1912
Officiating Minister Rev. Father O'Reilly
4 26 March 1912 Herbert Onina
Rose May Pickering
Herbert Omond
Rose May Pickering
πŸ’ 1912/3976
Bachelor
Spinster
Farmer
Domestic
36
23
Lower Harbour
Lower Harbour
36 years
13 years
Residence of James Pickering, Lower Harbour 12/3840 26 March 1912 Rev. Alexander Whyte
No 4
Date of Notice 26 March 1912
  Groom Bride
Names of Parties Herbert Onina Rose May Pickering
BDM Match (88%) Herbert Omond Rose May Pickering
  πŸ’ 1912/3976
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 23
Dwelling Place Lower Harbour Lower Harbour
Length of Residence 36 years 13 years
Marriage Place Residence of James Pickering, Lower Harbour
Folio 12/3840
Consent
Date of Certificate 26 March 1912
Officiating Minister Rev. Alexander Whyte

Page 710

District of Port Chalmers Quarter ending 31 March 1912 Registrar George Galloway Chisholue
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
5 29 March 1912 Henry Dyer Scott Close
Margaretta Mary Jessie Platte
Henry Dyer Scott Close
Margaretta Mary Jessie Platts
πŸ’ 1912/4358
Bachelor
Spinster
Medical Student
23
20
Sawyers Bay
Sawyers Bay
4 months
2Β½ months
Holy Trinity Church, Port Chalmers 12/4224 Charles Oakley, Father of Bride 29 March 1912 Rev. Thomas W. Kewley
No 5
Date of Notice 29 March 1912
  Groom Bride
Names of Parties Henry Dyer Scott Close Margaretta Mary Jessie Platte
BDM Match (98%) Henry Dyer Scott Close Margaretta Mary Jessie Platts
  πŸ’ 1912/4358
Condition Bachelor Spinster
Profession Medical Student
Age 23 20
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 4 months 2Β½ months
Marriage Place Holy Trinity Church, Port Chalmers
Folio 12/4224
Consent Charles Oakley, Father of Bride
Date of Certificate 29 March 1912
Officiating Minister Rev. Thomas W. Kewley

Page 711

District of Port Chalmers Quarter ending 30 June 1912 Registrar G. G. Chisholm
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 21 April 1912 John Morgan Pauley
Margaret Mary Maude Miller
John Norgan Pauley
Margaret Mary Maude Miller
πŸ’ 1912/3993
Bachelor
Spinster
Hairdresser
Domestic
27
22
Usual: Dunedin, Present: Purakanui
Purakanui
2 1/2 years (Dunedin), 3 days (Purakanui)
23 years
Residence of Mrs Miller, Mother of Bride, Purakanui 12/3834 21 April 1912 Rev. Alex. M. Finlayson
No 6
Date of Notice 21 April 1912
  Groom Bride
Names of Parties John Morgan Pauley Margaret Mary Maude Miller
BDM Match (97%) John Norgan Pauley Margaret Mary Maude Miller
  πŸ’ 1912/3993
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 27 22
Dwelling Place Usual: Dunedin, Present: Purakanui Purakanui
Length of Residence 2 1/2 years (Dunedin), 3 days (Purakanui) 23 years
Marriage Place Residence of Mrs Miller, Mother of Bride, Purakanui
Folio 12/3834
Consent
Date of Certificate 21 April 1912
Officiating Minister Rev. Alex. M. Finlayson
7 10 April 1912 George Morton Sherwood
Ellen Charlotte Shiel
George Morton Sherwood
Ellen Charlotte Hill
πŸ’ 1912/2371
Bachelor
Spinster
Carriage painter
Domestic
26
26
Present: Port Chalmers, Usual: Christchurch
Port Chalmers
4 days (Port Chalmers), 26 years (Christchurch)
26 years
Office of Registrar of Marriages, Port Chalmers 12/2135 10 April 1912 G. G. Chisholm, Registrar
No 7
Date of Notice 10 April 1912
  Groom Bride
Names of Parties George Morton Sherwood Ellen Charlotte Shiel
BDM Match (93%) George Morton Sherwood Ellen Charlotte Hill
  πŸ’ 1912/2371
Condition Bachelor Spinster
Profession Carriage painter Domestic
Age 26 26
Dwelling Place Present: Port Chalmers, Usual: Christchurch Port Chalmers
Length of Residence 4 days (Port Chalmers), 26 years (Christchurch) 26 years
Marriage Place Office of Registrar of Marriages, Port Chalmers
Folio 12/2135
Consent
Date of Certificate 10 April 1912
Officiating Minister G. G. Chisholm, Registrar
8 24 April 1912 Horace Stanley Dudding
Julia Wilson-Solomon
Horace Stanley Dudding
Julia Wilson Soloman
πŸ’ 1912/3996
Bachelor
Spinster
Plumber
Dressmaker
23
24
Usual: Lower Hutt, Present: Port Chalmers
Port Chalmers
11 years (Lower Hutt), 4 days (Port Chalmers)
24 years
Congregational Church, Wickliffe Road, Port Chalmers 12/3837 24 April 1912 Rev. Wm. M. Grant
No 8
Date of Notice 24 April 1912
  Groom Bride
Names of Parties Horace Stanley Dudding Julia Wilson-Solomon
BDM Match (95%) Horace Stanley Dudding Julia Wilson Soloman
  πŸ’ 1912/3996
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 23 24
Dwelling Place Usual: Lower Hutt, Present: Port Chalmers Port Chalmers
Length of Residence 11 years (Lower Hutt), 4 days (Port Chalmers) 24 years
Marriage Place Congregational Church, Wickliffe Road, Port Chalmers
Folio 12/3837
Consent
Date of Certificate 24 April 1912
Officiating Minister Rev. Wm. M. Grant
9 8 May 1912 Charles Ethelbert Thefford
Mary Ann Pritchard
Charles Ethelbert Thetford
Mary Ann Pritchard
πŸ’ 1912/4357
Bachelor
Spinster
Seaman
Domestic
25
20
#5 Grey St, Port Chalmers
#5 Grey St, Port Chalmers
2 years
20 years
Holy Trinity Church, Port Chalmers 12/4223 Father of Bride 8 May 1912 Rev. Herbert L. B. Gjoerty
No 9
Date of Notice 8 May 1912
  Groom Bride
Names of Parties Charles Ethelbert Thefford Mary Ann Pritchard
BDM Match (98%) Charles Ethelbert Thetford Mary Ann Pritchard
  πŸ’ 1912/4357
Condition Bachelor Spinster
Profession Seaman Domestic
Age 25 20
Dwelling Place #5 Grey St, Port Chalmers #5 Grey St, Port Chalmers
Length of Residence 2 years 20 years
Marriage Place Holy Trinity Church, Port Chalmers
Folio 12/4223
Consent Father of Bride
Date of Certificate 8 May 1912
Officiating Minister Rev. Herbert L. B. Gjoerty

Page 712

District of Port Chalmers Quarter ending 30 June 1912 Registrar J. H. Causland
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
10 3 June 1912 George Mitchell Kenn
Mary Isabella Coleman
George Mitchell Kenn
Mary Isabella Coleman
πŸ’ 1912/3995
Bachelor
Spinster
Iron turner
Domestic duties
27
26
Usual - Caversham, Present - Port Chalmers
Port Chalmers
3 days
26 years
Residence of bride's parents, 5 Victory Place, Port Chalmers 12/3836 3 June 1912 Rev. Wm. M. Grant
No 10
Date of Notice 3 June 1912
  Groom Bride
Names of Parties George Mitchell Kenn Mary Isabella Coleman
  πŸ’ 1912/3995
Condition Bachelor Spinster
Profession Iron turner Domestic duties
Age 27 26
Dwelling Place Usual - Caversham, Present - Port Chalmers Port Chalmers
Length of Residence 3 days 26 years
Marriage Place Residence of bride's parents, 5 Victory Place, Port Chalmers
Folio 12/3836
Consent
Date of Certificate 3 June 1912
Officiating Minister Rev. Wm. M. Grant
11 5 June 1912 Frederick Augustus Wicks
Sarah Rouse
Frederick Augustus Wilks
Sarah Rouse
πŸ’ 1912/3998
Bachelor
Spinster
Mariner
Domestic
39
42
Present: Port Chalmers, Usual: s.s. Koromiko
Port Chalmers
3 days
7 years
Residence of George Rouse, 1 Mount St, Port Chalmers 12/3839 5 June 1912 Rev. F. J. Read
No 11
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Frederick Augustus Wicks Sarah Rouse
BDM Match (98%) Frederick Augustus Wilks Sarah Rouse
  πŸ’ 1912/3998
Condition Bachelor Spinster
Profession Mariner Domestic
Age 39 42
Dwelling Place Present: Port Chalmers, Usual: s.s. Koromiko Port Chalmers
Length of Residence 3 days 7 years
Marriage Place Residence of George Rouse, 1 Mount St, Port Chalmers
Folio 12/3839
Consent
Date of Certificate 5 June 1912
Officiating Minister Rev. F. J. Read
12 10 June 1912 Peter Hewitson
Elizabeth Maud Perry
Peter Hewitson
Elizabeth Maud Perry
πŸ’ 1912/3994
Bachelor
Spinster
Grocer
Tailoress
30
24
Sawyers Bay
Sawyers Bay
12 years
24 years
Residence of Mrs. Mary Perry, Sawyers Bay 12/3835 10 June 1912 Rev. Alex. Whyte
No 12
Date of Notice 10 June 1912
  Groom Bride
Names of Parties Peter Hewitson Elizabeth Maud Perry
  πŸ’ 1912/3994
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 30 24
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 12 years 24 years
Marriage Place Residence of Mrs. Mary Perry, Sawyers Bay
Folio 12/3835
Consent
Date of Certificate 10 June 1912
Officiating Minister Rev. Alex. Whyte

Page 713

District of Port Chalmers Quarter ending 30 September 1912 Registrar George Galloway Chisholm
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
13 13 July 1912 Saverio Massetti
Irene Cacioli
Saveno Massetti
Irene Cacioli
πŸ’ 1912/5812
Bachelor
Spinster
Cabinetmaker
Domestic
28
24
Port Chalmers
Port Chalmers (Recently arrived from Italy)
5 years
3 days
Roman Catholic Church, Port Chalmers 12/5124 13 July 1912 Rev. James J. O'Reilly
No 13
Date of Notice 13 July 1912
  Groom Bride
Names of Parties Saverio Massetti Irene Cacioli
BDM Match (94%) Saveno Massetti Irene Cacioli
  πŸ’ 1912/5812
Condition Bachelor Spinster
Profession Cabinetmaker Domestic
Age 28 24
Dwelling Place Port Chalmers Port Chalmers (Recently arrived from Italy)
Length of Residence 5 years 3 days
Marriage Place Roman Catholic Church, Port Chalmers
Folio 12/5124
Consent
Date of Certificate 13 July 1912
Officiating Minister Rev. James J. O'Reilly
14 4 September 1912 Earl James Robertson Laing
Charlotte Eleanor Laing
Earl James Robertson
Charlotte Eleanor Laing
πŸ’ 1912/5813
Bachelor
Spinster
Engineer
Domestic duties
22
22
Sawyers Bay
Sawyers Bay
22 years
22 years
Residence of James Willis Laing, Sawyers Bay 12/5125 4 September 1912 Rev. Wm. M. Grant
No 14
Date of Notice 4 September 1912
  Groom Bride
Names of Parties Earl James Robertson Laing Charlotte Eleanor Laing
BDM Match (88%) Earl James Robertson Charlotte Eleanor Laing
  πŸ’ 1912/5813
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 22 22
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 22 years 22 years
Marriage Place Residence of James Willis Laing, Sawyers Bay
Folio 12/5125
Consent
Date of Certificate 4 September 1912
Officiating Minister Rev. Wm. M. Grant

Page 715

District of Port Chalmers Quarter ending 31 December 1912 Registrar George Galloway Chisholm
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 14 October 1912 John Henry McFarland
Mary Ann Methers
John Henry McFarland
Mary Ann Methers
πŸ’ 1912/9219
Bachelor
Spinster
Liftman
Domestic
40
30
Port Chalmers
Port Chalmers
7 years
26 yrs
Residence of James Mather, George St, Port Chalmers 12/8475 14 October 1912 Rev. Alex. Whyte
No 15
Date of Notice 14 October 1912
  Groom Bride
Names of Parties John Henry McFarland Mary Ann Methers
  πŸ’ 1912/9219
Condition Bachelor Spinster
Profession Liftman Domestic
Age 40 30
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 7 years 26 yrs
Marriage Place Residence of James Mather, George St, Port Chalmers
Folio 12/8475
Consent
Date of Certificate 14 October 1912
Officiating Minister Rev. Alex. Whyte
16 28 October 1912 George Knox
Pauline Neilsen Anderson
George Knox
Pauline Neilsen Anderson
πŸ’ 1912/9206
George Knox
Pauline Neilsen Anderson
πŸ’ 1912/9206
Bachelor
Spinster
Farmer
Domestic duties
34
38
Usual: Inchclutha, Present: Port Chalmers
Port Chalmers
1 month, 3 days
38 yrs
Residence of Mr Peter Anderson, Mansford Town, Port Chalmers 12/8469 28 October 1912 Rev. Wm. M. Grant
No 16
Date of Notice 28 October 1912
  Groom Bride
Names of Parties George Knox Pauline Neilsen Anderson
  πŸ’ 1912/9206
  πŸ’ 1912/9206
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 38
Dwelling Place Usual: Inchclutha, Present: Port Chalmers Port Chalmers
Length of Residence 1 month, 3 days 38 yrs
Marriage Place Residence of Mr Peter Anderson, Mansford Town, Port Chalmers
Folio 12/8469
Consent
Date of Certificate 28 October 1912
Officiating Minister Rev. Wm. M. Grant
17 11 November 1912 John Hughan Wells
Isabella Edith Campbell
John Hughan Wells
Isabella Edith Campbell
πŸ’ 1912/9208
Widower (wife died 14:3:12)
Spinster
Miner
Domestic
42
37
Present: Port Chalmers, Usual: Kaitangata
Port Chalmers
3 days, about 6 yrs
37 yrs
Residence of Mrs Mary A. Campbell, Kaeo Lane, Port Chalmers 12/8471 11 November 1912 Rev. Wm. M. Grant
No 17
Date of Notice 11 November 1912
  Groom Bride
Names of Parties John Hughan Wells Isabella Edith Campbell
  πŸ’ 1912/9208
Condition Widower (wife died 14:3:12) Spinster
Profession Miner Domestic
Age 42 37
Dwelling Place Present: Port Chalmers, Usual: Kaitangata Port Chalmers
Length of Residence 3 days, about 6 yrs 37 yrs
Marriage Place Residence of Mrs Mary A. Campbell, Kaeo Lane, Port Chalmers
Folio 12/8471
Consent
Date of Certificate 11 November 1912
Officiating Minister Rev. Wm. M. Grant
18 25 November 1912 Walter Hunter
Mary Walker McNie
Widower (wife died 17:12:09)
Spinster
Mechanic
Domestic
38
32
Present: Port Chalmers, Usual: Timaru
Port Chalmers
4 days, 9 years
6 months
Residence of T. W. McNie, 19 Burns St, Port Chalmers 12/8387 25 November 1912 Rev. Andrew Gray
No 18
Date of Notice 25 November 1912
  Groom Bride
Names of Parties Walter Hunter Mary Walker McNie
Condition Widower (wife died 17:12:09) Spinster
Profession Mechanic Domestic
Age 38 32
Dwelling Place Present: Port Chalmers, Usual: Timaru Port Chalmers
Length of Residence 4 days, 9 years 6 months
Marriage Place Residence of T. W. McNie, 19 Burns St, Port Chalmers
Folio 12/8387
Consent
Date of Certificate 25 November 1912
Officiating Minister Rev. Andrew Gray

Page 716

District of Port Chalmers 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
19 26 November 1912 William Arthur Cossentine
Isabella Graham
William Arthur Cossentine
Isabella Graham
πŸ’ 1912/9210
Timothy Byrnes
Isabella Graham
πŸ’ 1912/4255
Bachelor
Spinster
Mariner
Domestic duties
26
22
Present: Port Chalmers, Usual: At sea
Port Chalmers
9 months
4 years
Residence of Andrew Graham, 13 Magnetic St, Port Chalmers 12/8473 26 November 1912 Rev. Wm. M. Grant
No 19
Date of Notice 26 November 1912
  Groom Bride
Names of Parties William Arthur Cossentine Isabella Graham
  πŸ’ 1912/9210
BDM Match (62%) Timothy Byrnes Isabella Graham
  πŸ’ 1912/4255
Condition Bachelor Spinster
Profession Mariner Domestic duties
Age 26 22
Dwelling Place Present: Port Chalmers, Usual: At sea Port Chalmers
Length of Residence 9 months 4 years
Marriage Place Residence of Andrew Graham, 13 Magnetic St, Port Chalmers
Folio 12/8473
Consent
Date of Certificate 26 November 1912
Officiating Minister Rev. Wm. M. Grant
20 29 November 1912 Arthur Bauchop
Mary Jean Elder Elder
Arthur Bauchop
Mary Jean Elder Elder
πŸ’ 1912/8607
Bachelor
Spinster
Soldier
Domestic
41
24
Present: Port Chalmers
Waikanae
20 years
5 years
Anglican Church, Waikanae 12/7742 29 November 1912 Archdeacon C. H. Gossel
No 20
Date of Notice 29 November 1912
  Groom Bride
Names of Parties Arthur Bauchop Mary Jean Elder Elder
  πŸ’ 1912/8607
Condition Bachelor Spinster
Profession Soldier Domestic
Age 41 24
Dwelling Place Present: Port Chalmers Waikanae
Length of Residence 20 years 5 years
Marriage Place Anglican Church, Waikanae
Folio 12/7742
Consent
Date of Certificate 29 November 1912
Officiating Minister Archdeacon C. H. Gossel
21 3 December 1912 Robert Porter
Annie Percy
Robert Porter
Annie Percy
πŸ’ 1912/9209
Bachelor
Spinster
Fireman
Domestic
38
20
Usual: At Sea, Present: Port Chalmers
Port Chalmers
14 days
20 years
Church of England, Port Chalmers 12/8479 John Henry Percy, father of bride 3 December 1912 Rev. A. K. B. Goerty
No 21
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Robert Porter Annie Percy
  πŸ’ 1912/9209
Condition Bachelor Spinster
Profession Fireman Domestic
Age 38 20
Dwelling Place Usual: At Sea, Present: Port Chalmers Port Chalmers
Length of Residence 14 days 20 years
Marriage Place Church of England, Port Chalmers
Folio 12/8479
Consent John Henry Percy, father of bride
Date of Certificate 3 December 1912
Officiating Minister Rev. A. K. B. Goerty
22 3 December 1912 Frank Richmond Fordham
Jane Graham
Frank Richmond Fordham
Jane Graham
πŸ’ 1912/8852
Bachelor
Spinster
Cook
Stewardess
27
24
Present: Port Chalmers, Usual: At Sea
Port Chalmers
3 days
2 years
Residence of Bride's parents, 16 Bernicia St, Port Chalmers 12/8389 3 December 1912 Rev. Andrew Gray
No 22
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Frank Richmond Fordham Jane Graham
  πŸ’ 1912/8852
Condition Bachelor Spinster
Profession Cook Stewardess
Age 27 24
Dwelling Place Present: Port Chalmers, Usual: At Sea Port Chalmers
Length of Residence 3 days 2 years
Marriage Place Residence of Bride's parents, 16 Bernicia St, Port Chalmers
Folio 12/8389
Consent
Date of Certificate 3 December 1912
Officiating Minister Rev. Andrew Gray

Page 717

District of Port Chalmers Quarter ending 31 December 1912 Registrar E. J. Chisholm
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 13 December 1912 Herbert William Harrhy
Eliya Jane Manning
Herbert William Harrhy
Eliza Jane Manning
πŸ’ 1912/9211
Bachelor
Spinster
Railway porter
Boot Machinist
26
23
Port Chalmers
Sawyers Bay
26 years
23 years
Presbyterian Church, Sawyers Bay 12/8474 13 December 1912 Rev. Alex. Whyte
No 23
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Herbert William Harrhy Eliya Jane Manning
BDM Match (97%) Herbert William Harrhy Eliza Jane Manning
  πŸ’ 1912/9211
Condition Bachelor Spinster
Profession Railway porter Boot Machinist
Age 26 23
Dwelling Place Port Chalmers Sawyers Bay
Length of Residence 26 years 23 years
Marriage Place Presbyterian Church, Sawyers Bay
Folio 12/8474
Consent
Date of Certificate 13 December 1912
Officiating Minister Rev. Alex. Whyte
24 21 December 1912 James Mack Lean
Dorothy Victoria Sexton
James Mack Lean
Dorothy Victoria Sexton
πŸ’ 1912/9207
Bachelor
Spinster
Labourer
Domestic
27
25
Sawyers Bay
Sawyers Bay
27 years
5 years
Residence of Thomas Stevenson, Sawyers Bay 12/8470 21 December 1912 Rev. Alex. Whyte
No 24
Date of Notice 21 December 1912
  Groom Bride
Names of Parties James Mack Lean Dorothy Victoria Sexton
  πŸ’ 1912/9207
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 25
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 27 years 5 years
Marriage Place Residence of Thomas Stevenson, Sawyers Bay
Folio 12/8470
Consent
Date of Certificate 21 December 1912
Officiating Minister Rev. Alex. Whyte
25 28 December 1912 William Cumming Robertson
Louisa Ann Robertson
William Cumming
Louisa Ann Robertson
πŸ’ 1913/2255
Bachelor
Spinster
Labourer
Domestic
32
27
Sawyers Bay
Sawyers Bay
8 years
27 years
Residence of Mrs. Emily Robertson, Sawyers Bay 13/1753 28 December 1912 Rev. Alex. Whyte
No 25
Date of Notice 28 December 1912
  Groom Bride
Names of Parties William Cumming Robertson Louisa Ann Robertson
BDM Match (80%) William Cumming Louisa Ann Robertson
  πŸ’ 1913/2255
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 27
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 8 years 27 years
Marriage Place Residence of Mrs. Emily Robertson, Sawyers Bay
Folio 13/1753
Consent
Date of Certificate 28 December 1912
Officiating Minister Rev. Alex. Whyte
26 31 December 1912 James Sangster Jack
Maria Jane Jack
James Sangster
Maria Jane Jack
πŸ’ 1913/2236
Bachelor
Spinster
Draper
Dressmaker
30
29
Usual: Gisborne; Present: Port Chalmers
Sawyers Bay
3 days
4 months
Residence of Alexander Jack, Conkie Bank, Sawyers Bay 13/1751 31 December 1912 Rev. Wm. Wright
No 26
Date of Notice 31 December 1912
  Groom Bride
Names of Parties James Sangster Jack Maria Jane Jack
BDM Match (87%) James Sangster Maria Jane Jack
  πŸ’ 1913/2236
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 30 29
Dwelling Place Usual: Gisborne; Present: Port Chalmers Sawyers Bay
Length of Residence 3 days 4 months
Marriage Place Residence of Alexander Jack, Conkie Bank, Sawyers Bay
Folio 13/1751
Consent
Date of Certificate 31 December 1912
Officiating Minister Rev. Wm. Wright

Page 719

District of Tapanui Quarter ending 31 March 1912 Registrar I. Johnston
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
364 2 January 1912 Dugald Kelly
Florence Spittle
Dugald Kelly Stuart Macaulay
Florence Spittle
πŸ’ 1912/1896
Bachelor
Spinster
Laborer
Domestic
45
23
Waikoikoi
Waikoikoi
25 years
15 years
John Spittle's residence Waikoikoi 12/1584 2 January 1912 Rev. G. W. T. Hercus
No 364
Date of Notice 2 January 1912
  Groom Bride
Names of Parties Dugald Kelly Florence Spittle
BDM Match (71%) Dugald Kelly Stuart Macaulay Florence Spittle
  πŸ’ 1912/1896
Condition Bachelor Spinster
Profession Laborer Domestic
Age 45 23
Dwelling Place Waikoikoi Waikoikoi
Length of Residence 25 years 15 years
Marriage Place John Spittle's residence Waikoikoi
Folio 12/1584
Consent
Date of Certificate 2 January 1912
Officiating Minister Rev. G. W. T. Hercus
365 3 January 1912 Thomas McIntosh
Mary Stark
Thomas McIntosh Crossan
Mary Stark
πŸ’ 1912/1895
Bachelor
Spinster
Farmer
Domestic
31
30
Kelso
Waikoikoi
Life
Life
W. J. Stark's residence Waikoikoi 12/1583 3 January 1912 Rev. G. W. T. Hercus
No 365
Date of Notice 3 January 1912
  Groom Bride
Names of Parties Thomas McIntosh Mary Stark
BDM Match (83%) Thomas McIntosh Crossan Mary Stark
  πŸ’ 1912/1895
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 30
Dwelling Place Kelso Waikoikoi
Length of Residence Life Life
Marriage Place W. J. Stark's residence Waikoikoi
Folio 12/1583
Consent
Date of Certificate 3 January 1912
Officiating Minister Rev. G. W. T. Hercus
366 23 January 1912 George Oliver Pringle
Jessie Young Thomson
George Oliver Pringle
Jessie Young Thomson
πŸ’ 1912/1954
Widower
Spinster
Farmer
Domestic
32
32
Livingstone
Kelso
Life
24 years
Mrs. Alexander Thomson's residence Kelso 12/1616 23 January 1912 Revd. Thos. Paulin
No 366
Date of Notice 23 January 1912
  Groom Bride
Names of Parties George Oliver Pringle Jessie Young Thomson
  πŸ’ 1912/1954
Condition Widower Spinster
Profession Farmer Domestic
Age 32 32
Dwelling Place Livingstone Kelso
Length of Residence Life 24 years
Marriage Place Mrs. Alexander Thomson's residence Kelso
Folio 12/1616
Consent
Date of Certificate 23 January 1912
Officiating Minister Revd. Thos. Paulin
367 13 February 1912 Thomas Baker
Barbara Ferguson McCall
Thomas Baker
Barbara Ferguson McCall
πŸ’ 1912/1894
Bachelor
Spinster
Plumber
Domestic
30
32
South Dunedin
Waikoikoi
9 years
Life
James McCall's residence Waikoikoi 12/1582 13 February 1912 Rev. G. W. T. Hercus
No 367
Date of Notice 13 February 1912
  Groom Bride
Names of Parties Thomas Baker Barbara Ferguson McCall
  πŸ’ 1912/1894
Condition Bachelor Spinster
Profession Plumber Domestic
Age 30 32
Dwelling Place South Dunedin Waikoikoi
Length of Residence 9 years Life
Marriage Place James McCall's residence Waikoikoi
Folio 12/1582
Consent
Date of Certificate 13 February 1912
Officiating Minister Rev. G. W. T. Hercus
368 19 February 1912 Walter William Arthur Exler
Alice Hodgkinson
Walter William Arthur Exler
Alice Hodgkinson
πŸ’ 1912/1893
Bachelor
Spinster
Gardener
Domestic
29
30
Tapanui
Wanganui
6 months
12 months
Presbyterian Church Tapanui 12/1581 19 February 1912 Rev. G. W. T. Hercus
No 368
Date of Notice 19 February 1912
  Groom Bride
Names of Parties Walter William Arthur Exler Alice Hodgkinson
  πŸ’ 1912/1893
Condition Bachelor Spinster
Profession Gardener Domestic
Age 29 30
Dwelling Place Tapanui Wanganui
Length of Residence 6 months 12 months
Marriage Place Presbyterian Church Tapanui
Folio 12/1581
Consent
Date of Certificate 19 February 1912
Officiating Minister Rev. G. W. T. Hercus
369 13 March 1912 Theodore William McGregor Murray
Euphemia Mary Myrtle Kirke
Theodore William McGregor Murray
Euphemia Mary Myrtle Kirke
πŸ’ 1912/3984
Bachelor
Spinster
Farmer
Music Teacher
33
26
Gore
Tapanui
3 months
10 years
J. A. Kirke's residence "Markham" Tapanui 12/3848 13 March 1912 Rev. G. W. T. Hercus
No 369
Date of Notice 13 March 1912
  Groom Bride
Names of Parties Theodore William McGregor Murray Euphemia Mary Myrtle Kirke
  πŸ’ 1912/3984
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 33 26
Dwelling Place Gore Tapanui
Length of Residence 3 months 10 years
Marriage Place J. A. Kirke's residence "Markham" Tapanui
Folio 12/3848
Consent
Date of Certificate 13 March 1912
Officiating Minister Rev. G. W. T. Hercus

Page 721

District of Tapanui Quarter ending 30 June 1912 Registrar S. Johnston
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
370 22 April 1912 George Albert Browning
Annie Lunan Scott Thomson
George Albert Browning
Annie Lunan Scott Thomson
πŸ’ 1912/7982
Bachelor
Spinster
Dredge Hand
Domestic
25
22
Waikaka
Kelso
3 years residence Kelso
Life
Mrs A. Thomson's residence Kelso 12/639 22 April 1912 Rev. T. Paulin
No 370
Date of Notice 22 April 1912
  Groom Bride
Names of Parties George Albert Browning Annie Lunan Scott Thomson
  πŸ’ 1912/7982
Condition Bachelor Spinster
Profession Dredge Hand Domestic
Age 25 22
Dwelling Place Waikaka Kelso
Length of Residence 3 years residence Kelso Life
Marriage Place Mrs A. Thomson's residence Kelso
Folio 12/639
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev. T. Paulin
371 18 May 1912 James Kerse Dynes
Mabel Mary McRae
James Kerse Dynes
Mabel Mary McRae
πŸ’ 1912/7983
Bachelor
Spinster
Farmer
Domestic
23
19
Waikouro
Kelso
Life
Life
Presbyterian Church Kelso 12/6393 Alexander, Father 18 May 1912 Rev. T. Paulin
No 371
Date of Notice 18 May 1912
  Groom Bride
Names of Parties James Kerse Dynes Mabel Mary McRae
  πŸ’ 1912/7983
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 19
Dwelling Place Waikouro Kelso
Length of Residence Life Life
Marriage Place Presbyterian Church Kelso
Folio 12/6393
Consent Alexander, Father
Date of Certificate 18 May 1912
Officiating Minister Rev. T. Paulin
372 4 June 1912 Joseph McKee
Elizabeth Potter Kerse
Joseph McKee
Elizabeth Potter Kerse
πŸ’ 1912/7994
Bachelor
Spinster
Farmer
Domestic
38
27
Greenvale Kelso
Glenkenich Kelso
10 years residence Glenkenich Kelso
Life
Mr James Kerse's residence Glenkenich Kelso 12/6394 4 June 1912 Rev. T. Paulin
No 372
Date of Notice 4 June 1912
  Groom Bride
Names of Parties Joseph McKee Elizabeth Potter Kerse
  πŸ’ 1912/7994
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 27
Dwelling Place Greenvale Kelso Glenkenich Kelso
Length of Residence 10 years residence Glenkenich Kelso Life
Marriage Place Mr James Kerse's residence Glenkenich Kelso
Folio 12/6394
Consent
Date of Certificate 4 June 1912
Officiating Minister Rev. T. Paulin

Page 725

District of Tapanui Quarter ending 31 December 1912 Registrar J. S. Johnston
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
373 23 November 1912 Hugh Mackay
Agnes Sandeman Thomson
Hugh MacKay
Agnes Sandeman Thomson
πŸ’ 1912/5610
Bachelor
Spinster
Assistant Storekeeper
Domestic
40
29
Kelso
Kelso
5 years
Life
Mrs Annie Thomson's residence Kelso 12/9147 23 November 1912 T. Paulin
No 373
Date of Notice 23 November 1912
  Groom Bride
Names of Parties Hugh Mackay Agnes Sandeman Thomson
BDM Match (95%) Hugh MacKay Agnes Sandeman Thomson
  πŸ’ 1912/5610
Condition Bachelor Spinster
Profession Assistant Storekeeper Domestic
Age 40 29
Dwelling Place Kelso Kelso
Length of Residence 5 years Life
Marriage Place Mrs Annie Thomson's residence Kelso
Folio 12/9147
Consent
Date of Certificate 23 November 1912
Officiating Minister T. Paulin
374 3 December 1912 Albert Robert Moyle
Charlotte Elizabeth Waite
Albert Robert Moyle
Charlotte Elizabeth Waite
πŸ’ 1912/5684
Bachelor
Spinster
Painter
Domestic
23
22
Temuka
Tapanui
6 months
Life
Mrs W. R. Waite's residence Tapanui 12/8914 3 December 1912 Angus Ross
No 374
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Albert Robert Moyle Charlotte Elizabeth Waite
  πŸ’ 1912/5684
Condition Bachelor Spinster
Profession Painter Domestic
Age 23 22
Dwelling Place Temuka Tapanui
Length of Residence 6 months Life
Marriage Place Mrs W. R. Waite's residence Tapanui
Folio 12/8914
Consent
Date of Certificate 3 December 1912
Officiating Minister Angus Ross
375 5 December 1912 John Henry White
Charlotte Ann Rennie
John Henry White
Charlotte Ann Kirke
πŸ’ 1912/9230
Bachelor
Spinster
Farmer
Domestic
27
24
Tapanui
Tapanui
18 years
16 years
Mr J. A. Kirk's residence Tapanui 12/8476 5 December 1912 G. W. T. Herens
No 375
Date of Notice 5 December 1912
  Groom Bride
Names of Parties John Henry White Charlotte Ann Rennie
BDM Match (88%) John Henry White Charlotte Ann Kirke
  πŸ’ 1912/9230
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Tapanui Tapanui
Length of Residence 18 years 16 years
Marriage Place Mr J. A. Kirk's residence Tapanui
Folio 12/8476
Consent
Date of Certificate 5 December 1912
Officiating Minister G. W. T. Herens
376 20 December 1912 George Hepburn Stewart
Elizabeth Woodhead Herbert
George Hepburn Stewart
Elizabeth Woodhead Herbert
πŸ’ 1913/2419
George Hepburn Stewart
Elizabeth Woodhead Herbert
πŸ’ 1913/4739
Bachelor
Spinster
Farmer
Domestic
38
33
Crookston
Kelso
15 years
Life
Ardmore Heriot Homestead Kelso 13/1886 20 December 1912 H. L. B. Goertz
No 376
Date of Notice 20 December 1912
  Groom Bride
Names of Parties George Hepburn Stewart Elizabeth Woodhead Herbert
  πŸ’ 1913/2419
  πŸ’ 1913/4739
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 33
Dwelling Place Crookston Kelso
Length of Residence 15 years Life
Marriage Place Ardmore Heriot Homestead Kelso
Folio 13/1886
Consent
Date of Certificate 20 December 1912
Officiating Minister H. L. B. Goertz
377 31 December 1912 Thomas Aitken McKenzie
Alice Armstrong
Thomas Aitken McKenzie
Alice Armstrong
πŸ’ 1913/2265
Thomas Aitken McKenzie
Alice Armstrong
πŸ’ 1913/2265
Bachelor
Spinster
Gentleman Outfitter
Domestic
33
19
Tapanui
Tapanui
6 years
Life
Mr Charles Armstrong's residence Tapanui 13/1757 Charles Armstrong, Father 31 December 1912 G. W. T. Herens
No 377
Date of Notice 31 December 1912
  Groom Bride
Names of Parties Thomas Aitken McKenzie Alice Armstrong
  πŸ’ 1913/2265
  πŸ’ 1913/2265
Condition Bachelor Spinster
Profession Gentleman Outfitter Domestic
Age 33 19
Dwelling Place Tapanui Tapanui
Length of Residence 6 years Life
Marriage Place Mr Charles Armstrong's residence Tapanui
Folio 13/1757
Consent Charles Armstrong, Father
Date of Certificate 31 December 1912
Officiating Minister G. W. T. Herens

Page 727

District of Tokomairiro Quarter ending 31 March 1912 Registrar P D Maguire
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 8 January 1912 Arthur Kirk Tateson
Helen Webster Thomson
Arthur Kirk Tateson
Helen Webster Thomson
πŸ’ 1912/1568
Bachelor
Spinster
Student
Domestic Duties
27
30
Milton
Milton
5 weeks
30 years
Presbyterian Church 12/1272 8 January 1912 G Miller
No 1
Date of Notice 8 January 1912
  Groom Bride
Names of Parties Arthur Kirk Tateson Helen Webster Thomson
  πŸ’ 1912/1568
Condition Bachelor Spinster
Profession Student Domestic Duties
Age 27 30
Dwelling Place Milton Milton
Length of Residence 5 weeks 30 years
Marriage Place Presbyterian Church
Folio 12/1272
Consent
Date of Certificate 8 January 1912
Officiating Minister G Miller
2 12 January 1912 David Ferguson
Frances Ellen Finch
David Ferguson
Frances Ellen Fuich
πŸ’ 1912/1564
Bachelor
Spinster
Labourer
Domestic Duties
23
17
Milton
Milburn
25 years
17 years
Anglican Church, Milton 12/1269 John Finch, Father 15 January 1912 J C Small
No 2
Date of Notice 12 January 1912
  Groom Bride
Names of Parties David Ferguson Frances Ellen Finch
BDM Match (95%) David Ferguson Frances Ellen Fuich
  πŸ’ 1912/1564
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 17
Dwelling Place Milton Milburn
Length of Residence 25 years 17 years
Marriage Place Anglican Church, Milton
Folio 12/1269
Consent John Finch, Father
Date of Certificate 15 January 1912
Officiating Minister J C Small
3 29 January 1912 John Rowley
Agnes May Blake
John Rowley
Agnes May Blake
πŸ’ 1912/1567
Bachelor
Widow
Labourer
Domestic Duties
32
27
Milburn
Milburn
5 Days
5 Days
House of Mr Thos Rowley, Milburn 12/1271 29 January 1912 T N Cuttle
No 3
Date of Notice 29 January 1912
  Groom Bride
Names of Parties John Rowley Agnes May Blake
  πŸ’ 1912/1567
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 32 27
Dwelling Place Milburn Milburn
Length of Residence 5 Days 5 Days
Marriage Place House of Mr Thos Rowley, Milburn
Folio 12/1271
Consent
Date of Certificate 29 January 1912
Officiating Minister T N Cuttle
4 26 February 1912 John Erskine Stevenson
Elizabeth Brand
John Erskine Stevenson
Elizabeth Brand
πŸ’ 1912/1569
Bachelor
Spinster
Labourer
Domestic Duties
35
32
Milton
Milton
5 Days
6 Months
Presbyterian Manse, Milton 12/1273 26 February 1912 G Miller
No 4
Date of Notice 26 February 1912
  Groom Bride
Names of Parties John Erskine Stevenson Elizabeth Brand
  πŸ’ 1912/1569
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 32
Dwelling Place Milton Milton
Length of Residence 5 Days 6 Months
Marriage Place Presbyterian Manse, Milton
Folio 12/1273
Consent
Date of Certificate 26 February 1912
Officiating Minister G Miller
5 12 March 1912 George William Gray
Mary McKendric Moir
George William Gray
Mary McKendric Moir
πŸ’ 1912/1566
Bachelor
Spinster
Farmer
Domestic Duties
35
28
Hillend
Hillend
55 Years
28 Years
Presbyterian Church 12/1270 12 March 1912 Alexr Morton
No 5
Date of Notice 12 March 1912
  Groom Bride
Names of Parties George William Gray Mary McKendric Moir
  πŸ’ 1912/1566
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 28
Dwelling Place Hillend Hillend
Length of Residence 55 Years 28 Years
Marriage Place Presbyterian Church
Folio 12/1270
Consent
Date of Certificate 12 March 1912
Officiating Minister Alexr Morton

Page 729

District of Tokomairiro Quarter ending 30 June 1912 Registrar P D Maguire
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 9 April 1912 Benjamin Allan Foster Brady
Agnes Slater
Benjamin Allan Foster Brady
Agnes Slater
πŸ’ 1912/3989
Widower
Widow
Baker
Domestic Duties
37
41
Milton
Milton
3 Days
1 week
Anglican Church Milton 12/3852 9 April 1912 J C Small
No 6
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Benjamin Allan Foster Brady Agnes Slater
  πŸ’ 1912/3989
Condition Widower Widow
Profession Baker Domestic Duties
Age 37 41
Dwelling Place Milton Milton
Length of Residence 3 Days 1 week
Marriage Place Anglican Church Milton
Folio 12/3852
Consent
Date of Certificate 9 April 1912
Officiating Minister J C Small
7 10 April 1912 Donald Finlayson
Alice Mary Green
Donald Finlayson
Alice Mary Green
πŸ’ 1912/3985
Bachelor
Spinster
Farmer
Domestic Duties
30
31
Milton
Milton
3 Days
1 Month
Commercial Hotel Milton 12/3849 10 April 1912 F J Tylee
No 7
Date of Notice 10 April 1912
  Groom Bride
Names of Parties Donald Finlayson Alice Mary Green
  πŸ’ 1912/3985
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 31
Dwelling Place Milton Milton
Length of Residence 3 Days 1 Month
Marriage Place Commercial Hotel Milton
Folio 12/3849
Consent
Date of Certificate 10 April 1912
Officiating Minister F J Tylee
8 2 May 1912 Edward Foster
Annie Jemima Dods
Edward Foster
Annie Jemima Dods
πŸ’ 1912/3991
Bachelor
Spinster
Farmer
Domestic Duties
30
32
Circle Hill
Table Hill
30 Yrs
2 Yrs
House of Mr T Dods, Table Hill 12/3854 2 May 1912 T N Cuttle
No 8
Date of Notice 2 May 1912
  Groom Bride
Names of Parties Edward Foster Annie Jemima Dods
  πŸ’ 1912/3991
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 32
Dwelling Place Circle Hill Table Hill
Length of Residence 30 Yrs 2 Yrs
Marriage Place House of Mr T Dods, Table Hill
Folio 12/3854
Consent
Date of Certificate 2 May 1912
Officiating Minister T N Cuttle
9 8 May 1912 Frances Oskar Lindqvist
Robina Carson McLeod
Frances Oskar Lindquist
Robina Carson McLeod
πŸ’ 1912/3987
Bachelor
Spinster
Labourer
Domestic Duties
35
22
Milton
Milton
3 Days
22 Yrs
House of Mr J McLeod 12/3850 8 May 1912 G Miller
No 9
Date of Notice 8 May 1912
  Groom Bride
Names of Parties Frances Oskar Lindqvist Robina Carson McLeod
BDM Match (98%) Frances Oskar Lindquist Robina Carson McLeod
  πŸ’ 1912/3987
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 22
Dwelling Place Milton Milton
Length of Residence 3 Days 22 Yrs
Marriage Place House of Mr J McLeod
Folio 12/3850
Consent
Date of Certificate 8 May 1912
Officiating Minister G Miller
10 23 May 1912 Charles Wakeling
Kathleen Sutherland Shanks
Charles Wakeling
Kathleen Sutherland Shanks
πŸ’ 1912/4188
Bachelor
Spinster
Painter
Domestic Duties
31
27
Milton
Milburn
3 Days
20 Yrs
House of Mrs M.G. Shanks Milburn 12/4030 23 May 1912 J U Spence
No 10
Date of Notice 23 May 1912
  Groom Bride
Names of Parties Charles Wakeling Kathleen Sutherland Shanks
  πŸ’ 1912/4188
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 31 27
Dwelling Place Milton Milburn
Length of Residence 3 Days 20 Yrs
Marriage Place House of Mrs M.G. Shanks Milburn
Folio 12/4030
Consent
Date of Certificate 23 May 1912
Officiating Minister J U Spence
11 27 May 1912 William Jones
Violet Draper
William Jones
Violet Draper
πŸ’ 1912/7955
Bachelor
Spinster
Painter
Domestic Duties
26
21
Milton
Milton
3 Days
3 Months
House of Mr G.W. Draper Milton 12/6312 27 May 1912 M Howard
No 11
Date of Notice 27 May 1912
  Groom Bride
Names of Parties William Jones Violet Draper
  πŸ’ 1912/7955
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 26 21
Dwelling Place Milton Milton
Length of Residence 3 Days 3 Months
Marriage Place House of Mr G.W. Draper Milton
Folio 12/6312
Consent
Date of Certificate 27 May 1912
Officiating Minister M Howard
12 7 June 1912 Daniel Hamilton
Jessie Paton Lowrey
Daniel Hamilton
Jessie Paton Lowery
πŸ’ 1912/3988
Bachelor
Spinster
Farmer
Domestic Duties
37
31
Clarksville
Crichton
17 Yrs
31 Yrs
House of Mr T Lowrey Crichton Milton 12/3851 7 June 1912 G Miller
No 12
Date of Notice 7 June 1912
  Groom Bride
Names of Parties Daniel Hamilton Jessie Paton Lowrey
BDM Match (95%) Daniel Hamilton Jessie Paton Lowery
  πŸ’ 1912/3988
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 31
Dwelling Place Clarksville Crichton
Length of Residence 17 Yrs 31 Yrs
Marriage Place House of Mr T Lowrey Crichton Milton
Folio 12/3851
Consent
Date of Certificate 7 June 1912
Officiating Minister G Miller
13 14 June 1912 William Bell
Jessie Stewart Fleming
William Bell
Jessie Stewart Fleming
πŸ’ 1912/4187
Bachelor
Spinster
Farmer
Domestic Duties
47
35
Waihola
Dunedin
47 Yrs
3 Days
Waratah Tea Rooms George Street Dunedin 12/4029 14 June 1912 J U Spence
No 13
Date of Notice 14 June 1912
  Groom Bride
Names of Parties William Bell Jessie Stewart Fleming
  πŸ’ 1912/4187
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 47 35
Dwelling Place Waihola Dunedin
Length of Residence 47 Yrs 3 Days
Marriage Place Waratah Tea Rooms George Street Dunedin
Folio 12/4029
Consent
Date of Certificate 14 June 1912
Officiating Minister J U Spence
14 22 June 1912 David Reid
Sarah Ward Draper
David Reid
Sarah Ward Draper
πŸ’ 1912/3990
Bachelor
Spinster
Striker
Domestic Duties
23
26
Milton
Milton
6 Days
3 Days
Residence of G.W. Draper Milton 12/3853 22 June 1912 J C Small
No 14
Date of Notice 22 June 1912
  Groom Bride
Names of Parties David Reid Sarah Ward Draper
  πŸ’ 1912/3990
Condition Bachelor Spinster
Profession Striker Domestic Duties
Age 23 26
Dwelling Place Milton Milton
Length of Residence 6 Days 3 Days
Marriage Place Residence of G.W. Draper Milton
Folio 12/3853
Consent
Date of Certificate 22 June 1912
Officiating Minister J C Small

Page 730

District of Tokomairiro Quarter ending 30 June 1912 Registrar P D Maguire
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 13 April 1912 Alfred Esau
Kathleen Shennen Young
Alfred Esau Shennen
Kathleen Young
πŸ’ 1912/2372
Bachelor
Spinster
Labourer
Domestic Duties
27
22
Glenore
Glenore
3 Days
3 Days
At Registrars Office Milton 12/2136 13 April 1912 P D Maguire, Registrar
No 1
Date of Notice 13 April 1912
  Groom Bride
Names of Parties Alfred Esau Kathleen Shennen Young
BDM Match (61%) Alfred Esau Shennen Kathleen Young
  πŸ’ 1912/2372
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 22
Dwelling Place Glenore Glenore
Length of Residence 3 Days 3 Days
Marriage Place At Registrars Office Milton
Folio 12/2136
Consent
Date of Certificate 13 April 1912
Officiating Minister P D Maguire, Registrar

Page 731

District of Tokomairiro Quarter ending 30 September 1912 Registrar P D Maguire
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 1 July 1912 Thomas Marwick
Elspeth Leitch Chalmers Chilty
Thomas Marwick
Elspeth Leitch Chalmers Chitty
πŸ’ 1912/5964
Bachelor
Spinster
Contractor
Dom Duties
27
22
Akatore
Akatore
5 Days
5 Days
House of Mrs E Hutton Akatore 12/5128 1 July 1912 Geo Miller
No 15
Date of Notice 1 July 1912
  Groom Bride
Names of Parties Thomas Marwick Elspeth Leitch Chalmers Chilty
BDM Match (98%) Thomas Marwick Elspeth Leitch Chalmers Chitty
  πŸ’ 1912/5964
Condition Bachelor Spinster
Profession Contractor Dom Duties
Age 27 22
Dwelling Place Akatore Akatore
Length of Residence 5 Days 5 Days
Marriage Place House of Mrs E Hutton Akatore
Folio 12/5128
Consent
Date of Certificate 1 July 1912
Officiating Minister Geo Miller
16 15 July 1912 James Coleman
Elizabeth OConner
James Coleman
Elizabeth O'Connor
πŸ’ 1912/7970
Bachelor
Spinster
Labourer
Dom Duties
37
34
Milton
Milton
37 yrs
34 yrs
Roman Catholic Church Milton 12/6303 15 July 1912 M Howard
No 16
Date of Notice 15 July 1912
  Groom Bride
Names of Parties James Coleman Elizabeth OConner
BDM Match (94%) James Coleman Elizabeth O'Connor
  πŸ’ 1912/7970
Condition Bachelor Spinster
Profession Labourer Dom Duties
Age 37 34
Dwelling Place Milton Milton
Length of Residence 37 yrs 34 yrs
Marriage Place Roman Catholic Church Milton
Folio 12/6303
Consent
Date of Certificate 15 July 1912
Officiating Minister M Howard
17 6 August 1912 James Robertson
Lillian Finch
James Robertson
Lilian Finch
πŸ’ 1912/5965
Bachelor
Spinster
Labourer
Dom Duties
22
21
Milton
Milton
2 Yrs
21 Yrs
House of Mr G Finch Milton 12/5129 6 August 1912 G Miller
No 17
Date of Notice 6 August 1912
  Groom Bride
Names of Parties James Robertson Lillian Finch
BDM Match (96%) James Robertson Lilian Finch
  πŸ’ 1912/5965
Condition Bachelor Spinster
Profession Labourer Dom Duties
Age 22 21
Dwelling Place Milton Milton
Length of Residence 2 Yrs 21 Yrs
Marriage Place House of Mr G Finch Milton
Folio 12/5129
Consent
Date of Certificate 6 August 1912
Officiating Minister G Miller
18 15 August 1912 Thomas McFarlane
Ida May Woodhill
Thomas McFarlane
Ida May Woodhill
πŸ’ 1912/5336
Bachelor
Spinster
Railway Porter
Dom Duties
22
21
Milton
Milton
5 Days
21 Yrs
Methodist Church Milton 12/8895 15 August 1912 E D Patchett
No 18
Date of Notice 15 August 1912
  Groom Bride
Names of Parties Thomas McFarlane Ida May Woodhill
  πŸ’ 1912/5336
Condition Bachelor Spinster
Profession Railway Porter Dom Duties
Age 22 21
Dwelling Place Milton Milton
Length of Residence 5 Days 21 Yrs
Marriage Place Methodist Church Milton
Folio 12/8895
Consent
Date of Certificate 15 August 1912
Officiating Minister E D Patchett
19 15 August 1912 William John Johnston
Annie Shanks
William John Johnston
Annie Shanks
πŸ’ 1912/5201
Bachelor
Spinster
Farmer
Dom Duties
42
25
Milton
Milton
1 Year
25 Yrs
House of Mrs D Shanks Circle Hill Milton 12/8760 15 August 1912 J U Spence
No 19
Date of Notice 15 August 1912
  Groom Bride
Names of Parties William John Johnston Annie Shanks
  πŸ’ 1912/5201
Condition Bachelor Spinster
Profession Farmer Dom Duties
Age 42 25
Dwelling Place Milton Milton
Length of Residence 1 Year 25 Yrs
Marriage Place House of Mrs D Shanks Circle Hill Milton
Folio 12/8760
Consent
Date of Certificate 15 August 1912
Officiating Minister J U Spence
20 2 September 1912 Charles Coster
Ethel Craig Hyslop
Charles Coster
Ethel Craig Hyslop
πŸ’ 1912/5966
Bachelor
Spinster
Farmer
Dom Duties
27
24
Milton
Milton
5 Days
2 Weeks
Mr R Hyslops Residence Waronui Milton 12/5130 2 September 1912 G Miller
No 20
Date of Notice 2 September 1912
  Groom Bride
Names of Parties Charles Coster Ethel Craig Hyslop
  πŸ’ 1912/5966
Condition Bachelor Spinster
Profession Farmer Dom Duties
Age 27 24
Dwelling Place Milton Milton
Length of Residence 5 Days 2 Weeks
Marriage Place Mr R Hyslops Residence Waronui Milton
Folio 12/5130
Consent
Date of Certificate 2 September 1912
Officiating Minister G Miller
21 26 September 1912 Edwin Alexander Pattison Ebbeit
Margaret Sutherland Waters
Edwin Alexander Pattison Ebbett
Margaret Sutherland Waters
πŸ’ 1912/5967
Bachelor
Spinster
Manager Loan & Mercantile
Dom Duties
27
27
Milton
Milton
5 Days
2 Mths
Presbyterian Church Milton 12/5131 26 September 1912 T N Cuttle
No 21
Date of Notice 26 September 1912
  Groom Bride
Names of Parties Edwin Alexander Pattison Ebbeit Margaret Sutherland Waters
BDM Match (98%) Edwin Alexander Pattison Ebbett Margaret Sutherland Waters
  πŸ’ 1912/5967
Condition Bachelor Spinster
Profession Manager Loan & Mercantile Dom Duties
Age 27 27
Dwelling Place Milton Milton
Length of Residence 5 Days 2 Mths
Marriage Place Presbyterian Church Milton
Folio 12/5131
Consent
Date of Certificate 26 September 1912
Officiating Minister T N Cuttle

Page 734

District of Tokomairiro Quarter ending 31 December 1912 Registrar P D Maguire
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 7 October 1912 Andrew Colquhoun Kay
Christina Catherine Hood
Andrew Colquhoun Kay
Christina Catherine Hood
πŸ’ 1912/9235
Bachelor
Spinster
Draper
Dom Duties
23
22
Milton
Milton
5 years
22 years
Presbyterian Church Milton 12/8480 7 October 1912 G Miller
No 23
Date of Notice 7 October 1912
  Groom Bride
Names of Parties Andrew Colquhoun Kay Christina Catherine Hood
  πŸ’ 1912/9235
Condition Bachelor Spinster
Profession Draper Dom Duties
Age 23 22
Dwelling Place Milton Milton
Length of Residence 5 years 22 years
Marriage Place Presbyterian Church Milton
Folio 12/8480
Consent
Date of Certificate 7 October 1912
Officiating Minister G Miller
24 22 October 1912 William Connell
Rosalie Kreft
William Connell
Rosalie Kreft
πŸ’ 1912/5608
Bachelor
Spinster
Farmer
Dom Duties
35
33
Milton
Milton
3 days
33 years
Roman Catholic Church Milton 12/9169 22 October 1912 M Howard
No 24
Date of Notice 22 October 1912
  Groom Bride
Names of Parties William Connell Rosalie Kreft
  πŸ’ 1912/5608
Condition Bachelor Spinster
Profession Farmer Dom Duties
Age 35 33
Dwelling Place Milton Milton
Length of Residence 3 days 33 years
Marriage Place Roman Catholic Church Milton
Folio 12/9169
Consent
Date of Certificate 22 October 1912
Officiating Minister M Howard
25 30 October 1912 Herbert Raymond Finch
Christina Jack Ferguson
Herbert Raymond Finch
Christina Jack Ferguson
πŸ’ 1912/9234
Bachelor
Spinster
Farmer
Dom Duties
29
30
Milburn
Milton
29 years
30 years
Jas Fergusons Residence Milton 12/8479 30 October 1912 C Miller
No 25
Date of Notice 30 October 1912
  Groom Bride
Names of Parties Herbert Raymond Finch Christina Jack Ferguson
  πŸ’ 1912/9234
Condition Bachelor Spinster
Profession Farmer Dom Duties
Age 29 30
Dwelling Place Milburn Milton
Length of Residence 29 years 30 years
Marriage Place Jas Fergusons Residence Milton
Folio 12/8479
Consent
Date of Certificate 30 October 1912
Officiating Minister C Miller
27 30 November 1912 William Finlay
Margaret McLuckie
William Finlay
Margaret McLuckie
πŸ’ 1912/9233
Bachelor
Widow
Miner
Dom Duties
37
33
Waronui Milton
Waronui Milton
3 years
5 years
Presbyterian Manse Milton 12/8478 30 November 1912 C Miller
No 27
Date of Notice 30 November 1912
  Groom Bride
Names of Parties William Finlay Margaret McLuckie
  πŸ’ 1912/9233
Condition Bachelor Widow
Profession Miner Dom Duties
Age 37 33
Dwelling Place Waronui Milton Waronui Milton
Length of Residence 3 years 5 years
Marriage Place Presbyterian Manse Milton
Folio 12/8478
Consent
Date of Certificate 30 November 1912
Officiating Minister C Miller
28 18 November 1912 Robert John Harle
Janet McIntosh
Robert John Harle
Janet McIntosh
πŸ’ 1912/5271
Bachelor
Spinster
Quarryman
Dom Duties
21
19
Milburn
Milton
3 days
19 years
House of Mr J McIntosh, Milton, Milburn 12/8879 J B McIntosh Father 18 November 1912 E D Patchett
No 28
Date of Notice 18 November 1912
  Groom Bride
Names of Parties Robert John Harle Janet McIntosh
  πŸ’ 1912/5271
Condition Bachelor Spinster
Profession Quarryman Dom Duties
Age 21 19
Dwelling Place Milburn Milton
Length of Residence 3 days 19 years
Marriage Place House of Mr J McIntosh, Milton, Milburn
Folio 12/8879
Consent J B McIntosh Father
Date of Certificate 18 November 1912
Officiating Minister E D Patchett
28 24 December 1912 John Edward Wight
Henrietta Mabel Martin
John Edward Wight
Henrietta Mabel Martin
πŸ’ 1912/9232
Bachelor
Spinster
Carpenter
Dom Duties
27
30
Milton
Milton
8 days
30 years
Presbyterian Church Milton 12/8477 24 December 1912 C Miller
No 28
Date of Notice 24 December 1912
  Groom Bride
Names of Parties John Edward Wight Henrietta Mabel Martin
  πŸ’ 1912/9232
Condition Bachelor Spinster
Profession Carpenter Dom Duties
Age 27 30
Dwelling Place Milton Milton
Length of Residence 8 days 30 years
Marriage Place Presbyterian Church Milton
Folio 12/8477
Consent
Date of Certificate 24 December 1912
Officiating Minister C Miller
29 27 December 1912 George Somerville Hall
Louisa Harriette Allen
George Somerville Hall
Louisa Harriette Allen
πŸ’ 1913/2266
Widower
Spinster
Farmer
Dom Duties
42
32
Lovells Flat
Lovells Flat
20 years
1 year
Presbyterian Manse Lovells Flat 13/1758 27 December 1912 A Morton
No 29
Date of Notice 27 December 1912
  Groom Bride
Names of Parties George Somerville Hall Louisa Harriette Allen
  πŸ’ 1913/2266
Condition Widower Spinster
Profession Farmer Dom Duties
Age 42 32
Dwelling Place Lovells Flat Lovells Flat
Length of Residence 20 years 1 year
Marriage Place Presbyterian Manse Lovells Flat
Folio 13/1758
Consent
Date of Certificate 27 December 1912
Officiating Minister A Morton

Page 735

District of Tokomairiro Quarter ending 31 December 1912 Registrar P D Maguire
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 27 December 1912 Robert George Moir
Margaret Tough
Robert George Moir
Margaret Tough
πŸ’ 1913/2268
Bachelor
Spinster
Farmer
Dom Duties
34
28
Milton
Milton
1 week
28 Yrs
Residence of Mr J Tough, Milton 12/1760 27 December 1912 Rev G Miller
No 30
Date of Notice 27 December 1912
  Groom Bride
Names of Parties Robert George Moir Margaret Tough
  πŸ’ 1913/2268
Condition Bachelor Spinster
Profession Farmer Dom Duties
Age 34 28
Dwelling Place Milton Milton
Length of Residence 1 week 28 Yrs
Marriage Place Residence of Mr J Tough, Milton
Folio 12/1760
Consent
Date of Certificate 27 December 1912
Officiating Minister Rev G Miller
31 31 December 1912 August Annis
Caroline Victoria Flutey
August Annis
Caroline Victoria Flutey
πŸ’ 1912/5590
Bachelor
Spinster
Labourer
Dom Duties
33
22
Waihola
Waihola
33 Yrs
22 Yrs
Registrars Office, Milton 12/9127 31 December 1912 P D Maguire, Registrar
No 31
Date of Notice 31 December 1912
  Groom Bride
Names of Parties August Annis Caroline Victoria Flutey
  πŸ’ 1912/5590
Condition Bachelor Spinster
Profession Labourer Dom Duties
Age 33 22
Dwelling Place Waihola Waihola
Length of Residence 33 Yrs 22 Yrs
Marriage Place Registrars Office, Milton
Folio 12/9127
Consent
Date of Certificate 31 December 1912
Officiating Minister P D Maguire, Registrar

Page 740

District of Tuapeka Mouth Quarter ending 30 September 1912 Registrar Sarah Drain
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
39 11 September 1912 Daniel Keenan
Margaret Sharp
Daniel Keenan
Margaret Sharp
πŸ’ 1912/5968
Daniel Keenan
Margaret Sharp
πŸ’ 1912/5968
Bachelor
Spinster
Farmer
Domestic
26
23
Waitahuna West
Mongahere
26 years
23 years
Residence of Bridegroom's Parents Waitahuna West 12/5132 11 September 1912 Patrick Geary
No 39
Date of Notice 11 September 1912
  Groom Bride
Names of Parties Daniel Keenan Margaret Sharp
  πŸ’ 1912/5968
  πŸ’ 1912/5968
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 23
Dwelling Place Waitahuna West Mongahere
Length of Residence 26 years 23 years
Marriage Place Residence of Bridegroom's Parents Waitahuna West
Folio 12/5132
Consent
Date of Certificate 11 September 1912
Officiating Minister Patrick Geary

Page 742

District of Tuapeka Mouth Quarter ending 31 December 1912 Registrar Sarah Drain
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
40 15 October 1912 Gordon Rutherford
Catherine Mary Fairbairn
Gordon Rutherford
Catherine Mary Fairbairn
πŸ’ 1912/9225
Bachelor
Spinster
Farmer
Domestic
25
20
Matau
Tuapeka Mouth
15 years
6 weeks
Residence of Brides Father Tuapeka Mouth 12/8489 Robert Houliston Fairbairn Father of Bride 15 October 1912 Peter C. Durward
No 40
Date of Notice 15 October 1912
  Groom Bride
Names of Parties Gordon Rutherford Catherine Mary Fairbairn
  πŸ’ 1912/9225
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Matau Tuapeka Mouth
Length of Residence 15 years 6 weeks
Marriage Place Residence of Brides Father Tuapeka Mouth
Folio 12/8489
Consent Robert Houliston Fairbairn Father of Bride
Date of Certificate 15 October 1912
Officiating Minister Peter C. Durward

Page 744

District of Waikouaiti Quarter ending 31 March 1912 Registrar Edward Davis
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
43 1912 Frederick Herbert Stairmand
Fanny Hatton Summers
Fredrick Herbert Stairmand
Fanny Hatton Summers
πŸ’ 1912/4221
Bachelor
Spinster
Shepherd
25
23
Tumai
Tumai
5 days
5 days
Golden Fleece Hotel, Waikouaiti 12/4087 8 February 1912 Rev. J. J. Carmey, Presbyterian
No 43
Date of Notice 1912
  Groom Bride
Names of Parties Frederick Herbert Stairmand Fanny Hatton Summers
BDM Match (98%) Fredrick Herbert Stairmand Fanny Hatton Summers
  πŸ’ 1912/4221
Condition Bachelor Spinster
Profession Shepherd
Age 25 23
Dwelling Place Tumai Tumai
Length of Residence 5 days 5 days
Marriage Place Golden Fleece Hotel, Waikouaiti
Folio 12/4087
Consent
Date of Certificate 8 February 1912
Officiating Minister Rev. J. J. Carmey, Presbyterian

Page 746

District of Waikouaiti Quarter ending 30 June 1912 Registrar E. Davis
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
44 2 April 1912 Donald Ross
Barbara Wilson
Donald Ross
Barbara Wilson
πŸ’ 1912/3971
Bachelor
Spinster
Shepherd
33
26
Flag Swamp
Flag Swamp
4 days
26 years
Presbyterian Church, Waikouaiti 12/3811 2 April 1912 Rev. J. J. Cairney, Presbyterian
No 44
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Donald Ross Barbara Wilson
  πŸ’ 1912/3971
Condition Bachelor Spinster
Profession Shepherd
Age 33 26
Dwelling Place Flag Swamp Flag Swamp
Length of Residence 4 days 26 years
Marriage Place Presbyterian Church, Waikouaiti
Folio 12/3811
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. J. J. Cairney, Presbyterian

Page 748

District of Waikouaiti Quarter ending 30 September 1912 Registrar E. Davis
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
45 27 July 1912 William Russell
Margaret Jane Milligan
William Russell
Margaret Jane Milligan
πŸ’ 1912/5969
Bachelor
Spinster
Labourer
28
25
Waikouaiti
Hawksbury Bush
28 years
25 years
Presbyterian Church, Waikouaiti 12/5133 27 July 1912 Rev. J. J. Carney
No 45
Date of Notice 27 July 1912
  Groom Bride
Names of Parties William Russell Margaret Jane Milligan
  πŸ’ 1912/5969
Condition Bachelor Spinster
Profession Labourer
Age 28 25
Dwelling Place Waikouaiti Hawksbury Bush
Length of Residence 28 years 25 years
Marriage Place Presbyterian Church, Waikouaiti
Folio 12/5133
Consent
Date of Certificate 27 July 1912
Officiating Minister Rev. J. J. Carney

Page 750

District of Waikouaiti Quarter ending 31 December 1912 Registrar Edward Davis
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
46 8 October 1912 Albert Joseph Lee Hurndell
Nellie Groves
Albert Joseph Lee Hurndell
Nellie Groves
πŸ’ 1912/9223
Bachelor
Spinster
Labourer
23
26
Waikonaiti
Waikonaiti
23 years
4 days
House of A. J. L. Hurndell 12/8489 8 October 1912 Rev. J. Benning (Primitive Methodist)
No 46
Date of Notice 8 October 1912
  Groom Bride
Names of Parties Albert Joseph Lee Hurndell Nellie Groves
  πŸ’ 1912/9223
Condition Bachelor Spinster
Profession Labourer
Age 23 26
Dwelling Place Waikonaiti Waikonaiti
Length of Residence 23 years 4 days
Marriage Place House of A. J. L. Hurndell
Folio 12/8489
Consent
Date of Certificate 8 October 1912
Officiating Minister Rev. J. Benning (Primitive Methodist)
47 15 October 1912 Robert Mercer
Margaret Stewart
Robert Mercer
Margaret Stewart
πŸ’ 1912/9238
Bachelor
Spinster
Loco. Engine Driver
28
27
Waikonaiti
Waikonaiti
4 days
27 years
Presbyterian Church 12/8483 15 October 1912 Rev. J. J. Cairney
No 47
Date of Notice 15 October 1912
  Groom Bride
Names of Parties Robert Mercer Margaret Stewart
  πŸ’ 1912/9238
Condition Bachelor Spinster
Profession Loco. Engine Driver
Age 28 27
Dwelling Place Waikonaiti Waikonaiti
Length of Residence 4 days 27 years
Marriage Place Presbyterian Church
Folio 12/8483
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. J. J. Cairney
48 15 October 1912 James Alfred Coveney
Alexandrina May Stewart
James Alfred Coveney
Alexandrina May Stewart
πŸ’ 1912/9220
Bachelor
Spinster
Farmer
23
26
Waikonaiti
Waikonaiti
4 days
26 years
Presbyterian Church 12/8484 15 October 1912 Rev. J. J. Cairney
No 48
Date of Notice 15 October 1912
  Groom Bride
Names of Parties James Alfred Coveney Alexandrina May Stewart
  πŸ’ 1912/9220
Condition Bachelor Spinster
Profession Farmer
Age 23 26
Dwelling Place Waikonaiti Waikonaiti
Length of Residence 4 days 26 years
Marriage Place Presbyterian Church
Folio 12/8484
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. J. J. Cairney
49 22 October 1912 Neil Stewart
Margaret Macaulay
Neil Stewart
Margaret Macaulay
πŸ’ 1912/9236
Widower
Spinster
Farmer
50
47
Waikonaiti
Hawksbury
50 years
47 years
House of John Macaulay 12/8481 22 October 1912 Rev. J. J. Cairney
No 49
Date of Notice 22 October 1912
  Groom Bride
Names of Parties Neil Stewart Margaret Macaulay
  πŸ’ 1912/9236
Condition Widower Spinster
Profession Farmer
Age 50 47
Dwelling Place Waikonaiti Hawksbury
Length of Residence 50 years 47 years
Marriage Place House of John Macaulay
Folio 12/8481
Consent
Date of Certificate 22 October 1912
Officiating Minister Rev. J. J. Cairney
50 30 October 1912 Francis Stark
Mary Janet McDonald
Francis Stark
Mary Janet McDonald
πŸ’ 1912/9237
Francis Stark
Mary Janet McDonald
πŸ’ 1912/9237
Bachelor
Spinster
Carpenter
29
36
Waikonaiti
Waikonaiti
4 days
4 days
Presbyterian Church 12/8480 30 October 1912 Rev. J. J. Cairney
No 50
Date of Notice 30 October 1912
  Groom Bride
Names of Parties Francis Stark Mary Janet McDonald
  πŸ’ 1912/9237
  πŸ’ 1912/9237
Condition Bachelor Spinster
Profession Carpenter
Age 29 36
Dwelling Place Waikonaiti Waikonaiti
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church
Folio 12/8480
Consent
Date of Certificate 30 October 1912
Officiating Minister Rev. J. J. Cairney
51 17 December 1912 George Edward Black
Alice Josephine Fry
George Edward Black
Alice Josephine Fry
πŸ’ 1912/9222
Bachelor
Spinster
Carpenter
27
25
Waikonaiti
Waikonaiti
3 days
2 years
Primitive Methodist Church 12/8486 17 December 1912 Rev. J. Benning
No 51
Date of Notice 17 December 1912
  Groom Bride
Names of Parties George Edward Black Alice Josephine Fry
  πŸ’ 1912/9222
Condition Bachelor Spinster
Profession Carpenter
Age 27 25
Dwelling Place Waikonaiti Waikonaiti
Length of Residence 3 days 2 years
Marriage Place Primitive Methodist Church
Folio 12/8486
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. J. Benning
52 26 December 1912 James Henry Barnes
Charlotte Hunt
James Henry Barnes
Charlotte Hunt
πŸ’ 1912/9221
Bachelor
Spinster
Carter
28
23
Waikonaiti
Waikonaiti
4 days
9 months
House of George Hunt 12/8485 26 December 1912 Rev. J. Benning
No 52
Date of Notice 26 December 1912
  Groom Bride
Names of Parties James Henry Barnes Charlotte Hunt
  πŸ’ 1912/9221
Condition Bachelor Spinster
Profession Carter
Age 28 23
Dwelling Place Waikonaiti Waikonaiti
Length of Residence 4 days 9 months
Marriage Place House of George Hunt
Folio 12/8485
Consent
Date of Certificate 26 December 1912
Officiating Minister Rev. J. Benning

Page 754

District of Waitahuna Quarter ending 30 June 1912 Registrar J. H. Patrick
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 3 April 1912 James Baxter Roberts
Eleanor Gertrude Bateman
James Baxter Roberts
Eleanor Gertrude Bateman
πŸ’ 1912/4368
Bachelor
Spinster
Farmer
Househelp
35
28
Waitahuna
Waitahuna
45 years
28 years
Church of England, Waitahuna 12/3855 3 April 1912 Archdeacon Richards, Lawrence
No 1
Date of Notice 3 April 1912
  Groom Bride
Names of Parties James Baxter Roberts Eleanor Gertrude Bateman
  πŸ’ 1912/4368
Condition Bachelor Spinster
Profession Farmer Househelp
Age 35 28
Dwelling Place Waitahuna Waitahuna
Length of Residence 45 years 28 years
Marriage Place Church of England, Waitahuna
Folio 12/3855
Consent
Date of Certificate 3 April 1912
Officiating Minister Archdeacon Richards, Lawrence
2 8 April 1912 Charles Bowden Rowe
Matilda Monteith McCorkindale
Charles Bowden Rowe
Matilda Menlieth McCorkindale
πŸ’ 1912/2942
Bachelor
Spinster
Farmer
Dressmaker
52
32
Clinton
Waitahuna
21 years
9 days
Trinity Methodist Church, Stuart St, Dunedin 12/2791 27 April 1912 P. W. Fairclough, Dunedin
No 2
Date of Notice 8 April 1912
  Groom Bride
Names of Parties Charles Bowden Rowe Matilda Monteith McCorkindale
BDM Match (93%) Charles Bowden Rowe Matilda Menlieth McCorkindale
  πŸ’ 1912/2942
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 52 32
Dwelling Place Clinton Waitahuna
Length of Residence 21 years 9 days
Marriage Place Trinity Methodist Church, Stuart St, Dunedin
Folio 12/2791
Consent
Date of Certificate 27 April 1912
Officiating Minister P. W. Fairclough, Dunedin
3 22 June 1912 John Montgomery Lake
Keziah Ethel Lake
John Montgomery
Keziah Ethel Lake
πŸ’ 1912/4379
Bachelor
Spinster
Miner
Househelp
32
25
Waitahuna
Waitahuna
3 days
25 years
St. Matthews Church, Waitahuna 12/3856 26 June 1912 Archdeacon Richards, Lawrence
No 3
Date of Notice 22 June 1912
  Groom Bride
Names of Parties John Montgomery Lake Keziah Ethel Lake
BDM Match (88%) John Montgomery Keziah Ethel Lake
  πŸ’ 1912/4379
Condition Bachelor Spinster
Profession Miner Househelp
Age 32 25
Dwelling Place Waitahuna Waitahuna
Length of Residence 3 days 25 years
Marriage Place St. Matthews Church, Waitahuna
Folio 12/3856
Consent
Date of Certificate 26 June 1912
Officiating Minister Archdeacon Richards, Lawrence

Page 757

District of Waitahuna Quarter ending 30 September 1912 Registrar J. H. Patrick
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 4 July 1912 Robert Murray McKenzie
Jean Morrison McKenzie
Robert Murray
Jean Morrison McKenzie
πŸ’ 1912/7702
Robert Murray
Jean Morrison McKenzie
πŸ’ 1912/7702
Bachelor
Spinster
Storekeeper
Househelp
38
40
Waitahuna
Waitahuna
35 years
33 years
House of J. H. McKenzie, Waitahuna 12/5827 10 July 1912 Rev. J. S. Ponder, Presbyterian Minister
No 4
Date of Notice 4 July 1912
  Groom Bride
Names of Parties Robert Murray McKenzie Jean Morrison McKenzie
BDM Match (80%) Robert Murray Jean Morrison McKenzie
  πŸ’ 1912/7702
BDM Match (80%) Robert Murray Jean Morrison McKenzie
  πŸ’ 1912/7702
Condition Bachelor Spinster
Profession Storekeeper Househelp
Age 38 40
Dwelling Place Waitahuna Waitahuna
Length of Residence 35 years 33 years
Marriage Place House of J. H. McKenzie, Waitahuna
Folio 12/5827
Consent
Date of Certificate 10 July 1912
Officiating Minister Rev. J. S. Ponder, Presbyterian Minister
5 20 September 1912 James Samuel Ponder
Jane McCaw
James Samuel Ponder
Jane McCaw
πŸ’ 1912/5970
Bachelor
Spinster
Clergyman
Househelp
52
21
Waitahuna
Waitahuna
6 years
4 years
Presbyterian Church, Waitahuna 12/5134 24 September 1912 Rev. Graham A. Balfour, Presbyterian Minister
No 5
Date of Notice 20 September 1912
  Groom Bride
Names of Parties James Samuel Ponder Jane McCaw
  πŸ’ 1912/5970
Condition Bachelor Spinster
Profession Clergyman Househelp
Age 52 21
Dwelling Place Waitahuna Waitahuna
Length of Residence 6 years 4 years
Marriage Place Presbyterian Church, Waitahuna
Folio 12/5134
Consent
Date of Certificate 24 September 1912
Officiating Minister Rev. Graham A. Balfour, Presbyterian Minister

Page 759

District of Waitahuna Quarter ending 31 December 1912 Registrar John Hunter Patrick
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 13 November 1912 William John Rowe
Margaret Millan McCorkindale
William John Rowe
Margaret McMillan McCorkindale
πŸ’ 1912/5184
Bachelor
Spinster
Railway Porter
Househelp
29
29
Waitahuna
Waitahuna
3 days
6 weeks
House of Mr Adam Mc Corkindale, Round Hill, Waitahuna 12/8722 13 November 1912 Rev. J. S. Ponder, Presbyterian Minister, Waitahuna
No 6
Date of Notice 13 November 1912
  Groom Bride
Names of Parties William John Rowe Margaret Millan McCorkindale
BDM Match (97%) William John Rowe Margaret McMillan McCorkindale
  πŸ’ 1912/5184
Condition Bachelor Spinster
Profession Railway Porter Househelp
Age 29 29
Dwelling Place Waitahuna Waitahuna
Length of Residence 3 days 6 weeks
Marriage Place House of Mr Adam Mc Corkindale, Round Hill, Waitahuna
Folio 12/8722
Consent
Date of Certificate 13 November 1912
Officiating Minister Rev. J. S. Ponder, Presbyterian Minister, Waitahuna
7 16 November 1912 John Henry Parker
Alice Bertha Cooper
John Henry Parker
Alice Bertha Cooper
πŸ’ 1912/9224
Bachelor
Spinster
Farmer
Househelp
33
23
Awamangu
Awamangu
6 yrs
5 yrs
Schoolhouse, Awamangu 12/8488 16 November 1912 Rev. A. Morton, Presbyterian Minister, Lovells Flat
No 7
Date of Notice 16 November 1912
  Groom Bride
Names of Parties John Henry Parker Alice Bertha Cooper
  πŸ’ 1912/9224
Condition Bachelor Spinster
Profession Farmer Househelp
Age 33 23
Dwelling Place Awamangu Awamangu
Length of Residence 6 yrs 5 yrs
Marriage Place Schoolhouse, Awamangu
Folio 12/8488
Consent
Date of Certificate 16 November 1912
Officiating Minister Rev. A. Morton, Presbyterian Minister, Lovells Flat

Page 763

District of Wakatipu Quarter ending 30 June 1912 Registrar Joan A. Algie
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 11 May 1912 Hall Birse
Clara Rose Paulin
Walter Birse
Clara Rose Paulin
πŸ’ 1912/4387
Walter Birse
Clara Rose Paulin
πŸ’ 1912/4387
Bachelor
Spinster
Miner
24
20
Glenorchy
Glenorchy
24 years
20 years
The Mission Hall, Glenorchy 12/3858 11 May 1912 J. D. Webster, Presbyterian
No 1
Date of Notice 11 May 1912
  Groom Bride
Names of Parties Hall Birse Clara Rose Paulin
BDM Match (83%) Walter Birse Clara Rose Paulin
  πŸ’ 1912/4387
BDM Match (83%) Walter Birse Clara Rose Paulin
  πŸ’ 1912/4387
Condition Bachelor Spinster
Profession Miner
Age 24 20
Dwelling Place Glenorchy Glenorchy
Length of Residence 24 years 20 years
Marriage Place The Mission Hall, Glenorchy
Folio 12/3858
Consent
Date of Certificate 11 May 1912
Officiating Minister J. D. Webster, Presbyterian
2 20 June 1912 William Sanders
Katherine Philp Downie
William Sanders
Katherine Philp
πŸ’ 1912/4388
Bachelor
Spinster
Miner
25
21
Glenorchy
Queenstown
25 years
8 years
Presbyterian Church, Queenstown 12/3859 20 June 1912 J. D. Webster, Presbyterian
No 2
Date of Notice 20 June 1912
  Groom Bride
Names of Parties William Sanders Katherine Philp Downie
BDM Match (84%) William Sanders Katherine Philp
  πŸ’ 1912/4388
Condition Bachelor Spinster
Profession Miner
Age 25 21
Dwelling Place Glenorchy Queenstown
Length of Residence 25 years 8 years
Marriage Place Presbyterian Church, Queenstown
Folio 12/3859
Consent
Date of Certificate 20 June 1912
Officiating Minister J. D. Webster, Presbyterian

Page 767

District of Wakatipu Quarter ending 31 December 1912 Registrar John A. Algie
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 9 October 1912 James Hoodley
Margaret Constance Fraser
James Woodley
Margaret Constance Fraser
πŸ’ 1912/9226
Bachelor
Spinster
Farmer
26
24
Paradise
Glenorchy
9 months
2 years
The Mission Hall, Glenorchy 12/8490 9 October 1912 James Deans Webster, Presbyterian
No 3
Date of Notice 9 October 1912
  Groom Bride
Names of Parties James Hoodley Margaret Constance Fraser
BDM Match (96%) James Woodley Margaret Constance Fraser
  πŸ’ 1912/9226
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Paradise Glenorchy
Length of Residence 9 months 2 years
Marriage Place The Mission Hall, Glenorchy
Folio 12/8490
Consent
Date of Certificate 9 October 1912
Officiating Minister James Deans Webster, Presbyterian
4 23 October 1912 Percival William Edmonds
Isabella Kathleen McDonald Kennedy
Percival William Edmonds
Isabella Kathleen McDonald Kennedy
πŸ’ 1912/9227
Percival William Edmonds
Isabella Kathleen McDonald Kennedy
πŸ’ 1912/9227
Bachelor
Spinster
Engineer
36
23
Dunedin
Queenstown
3 days
2 years
The Presbyterian Church, Queenstown 12/8491 23 October 1912 James Deans Webster, Presbyterian
No 4
Date of Notice 23 October 1912
  Groom Bride
Names of Parties Percival William Edmonds Isabella Kathleen McDonald Kennedy
  πŸ’ 1912/9227
  πŸ’ 1912/9227
Condition Bachelor Spinster
Profession Engineer
Age 36 23
Dwelling Place Dunedin Queenstown
Length of Residence 3 days 2 years
Marriage Place The Presbyterian Church, Queenstown
Folio 12/8491
Consent
Date of Certificate 23 October 1912
Officiating Minister James Deans Webster, Presbyterian
5 6 November 1912 Donald Christian Mackie
Mary Ellen Templeton
Donald Chisholm
Mary Ellen Templeton
πŸ’ 1912/6856
Bachelor
Spinster
Blacksmith
20
20
Queenstown
Queenstown
5 days
5 days
The Registrar's Office, Queenstown 12/6923 Brice Mackie, father of groom; Hugh Templeton, father of bride 6 November 1912 John A. Algie, Registrar
No 5
Date of Notice 6 November 1912
  Groom Bride
Names of Parties Donald Christian Mackie Mary Ellen Templeton
BDM Match (74%) Donald Chisholm Mary Ellen Templeton
  πŸ’ 1912/6856
Condition Bachelor Spinster
Profession Blacksmith
Age 20 20
Dwelling Place Queenstown Queenstown
Length of Residence 5 days 5 days
Marriage Place The Registrar's Office, Queenstown
Folio 12/6923
Consent Brice Mackie, father of groom; Hugh Templeton, father of bride
Date of Certificate 6 November 1912
Officiating Minister John A. Algie, Registrar
6 27 November 1912 Thomas Johnston Wilson
Margaret Elizabeth Robertson
Thomas Johnston Wilson
Margaret Elizabeth Robertson
πŸ’ 1912/5634
Bachelor
Spinster
Livery Stable Keeper
23
33
Queenstown
Queenstown
18 months
3 years
The Residence of Captain J. B. Robertson, Queenstown 12/9148 27 November 1912 John Francis O'Donnell, Roman Catholic
No 6
Date of Notice 27 November 1912
  Groom Bride
Names of Parties Thomas Johnston Wilson Margaret Elizabeth Robertson
  πŸ’ 1912/5634
Condition Bachelor Spinster
Profession Livery Stable Keeper
Age 23 33
Dwelling Place Queenstown Queenstown
Length of Residence 18 months 3 years
Marriage Place The Residence of Captain J. B. Robertson, Queenstown
Folio 12/9148
Consent
Date of Certificate 27 November 1912
Officiating Minister John Francis O'Donnell, Roman Catholic

Page 768

District of Wakatipu Quarter ending 31 December 1912 Registrar John A. Algie
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
7 27 December 1912 John Downey
Mary Francis Spinks
John Downey
Mary Fearns
πŸ’ 1912/6858
Bachelor
Spinster
Shepherd
Domestic Servant
22
25
Malaghans
Queenstown
22 years
2 months
The Registrar's Office, Queenstown 12/6924 27 December 1912 John A. Algie, Registrar
No 7
Date of Notice 27 December 1912
  Groom Bride
Names of Parties John Downey Mary Francis Spinks
BDM Match (74%) John Downey Mary Fearns
  πŸ’ 1912/6858
Condition Bachelor Spinster
Profession Shepherd Domestic Servant
Age 22 25
Dwelling Place Malaghans Queenstown
Length of Residence 22 years 2 months
Marriage Place The Registrar's Office, Queenstown
Folio 12/6924
Consent
Date of Certificate 27 December 1912
Officiating Minister John A. Algie, Registrar

Page 769

District of Wanaka Quarter ending 31 March 1912 Registrar Robt McDougall
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 30 January 1912 David McLean McKay
Edith Mary Russell
David McLean McKay
Edith May Russell
πŸ’ 1912/1848
Bachelor
Spinster
Inspector of Stock
Domestic
29 years
32 years
Invercargill
Pembroke
2 years
32 years
Anglican Church, Pembroke 12/1560 30 January 1912 Rev. Alfred Douglas Mitchell
No 1
Date of Notice 30 January 1912
  Groom Bride
Names of Parties David McLean McKay Edith Mary Russell
BDM Match (97%) David McLean McKay Edith May Russell
  πŸ’ 1912/1848
Condition Bachelor Spinster
Profession Inspector of Stock Domestic
Age 29 years 32 years
Dwelling Place Invercargill Pembroke
Length of Residence 2 years 32 years
Marriage Place Anglican Church, Pembroke
Folio 12/1560
Consent
Date of Certificate 30 January 1912
Officiating Minister Rev. Alfred Douglas Mitchell
2 27 February 1912 Joseph Studholme Thomson
Williamina Henrietta Thomson
Joseph Shidholme
Wilhamina Henrietta Luke Thomson
πŸ’ 1912/1849
Bachelor
Spinster
Farmer
Domestic
31 years
31 years
Otautau, Okarito
Pembroke
2 months
31 years
Anglican Church, Wanaka, Pembroke 12/1561 27 February 1912 Rev. Alfred Douglas Mitchell
No 2
Date of Notice 27 February 1912
  Groom Bride
Names of Parties Joseph Studholme Thomson Williamina Henrietta Thomson
BDM Match (68%) Joseph Shidholme Wilhamina Henrietta Luke Thomson
  πŸ’ 1912/1849
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 years 31 years
Dwelling Place Otautau, Okarito Pembroke
Length of Residence 2 months 31 years
Marriage Place Anglican Church, Wanaka, Pembroke
Folio 12/1561
Consent
Date of Certificate 27 February 1912
Officiating Minister Rev. Alfred Douglas Mitchell

Page 771

District of Wanaka Quarter ending 30 June 1912 Registrar Robm Dongall
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 13 April 1912 Thomas Edward Barclay
Florence Margaret Ewing
Thomas Edward Cron
Florence Margaret Ewing
πŸ’ 1912/4581
Bachelor
Spinster
Runholder
Domestic Duties
29
27
Haast, South Westland
Makarora
20 years
12 years
Joseph Barclay Ewing Residence, Makarora 12/4273 13 April 1912 James Henry Thomson
No 3
Date of Notice 13 April 1912
  Groom Bride
Names of Parties Thomas Edward Barclay Florence Margaret Ewing
BDM Match (86%) Thomas Edward Cron Florence Margaret Ewing
  πŸ’ 1912/4581
Condition Bachelor Spinster
Profession Runholder Domestic Duties
Age 29 27
Dwelling Place Haast, South Westland Makarora
Length of Residence 20 years 12 years
Marriage Place Joseph Barclay Ewing Residence, Makarora
Folio 12/4273
Consent
Date of Certificate 13 April 1912
Officiating Minister James Henry Thomson

Page 775

District of Wanaka Quarter ending 31 December 1912 Registrar Robt Mc Dougall
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 23 November 1912 John Ross
Mary Harrietta Eliza Anderson
John Ross
Mary Harrietta Eliza Anderson
πŸ’ 1912/9228
Bachelor
Spinster
Farmer
Domestic
30
23
Glenledi, Milton
Mount Barker
8 months
Presbyterian Wanaka Church, Pembroke 12/8492 23 November 1912 The Revd James Henry Thomson
No 4
Date of Notice 23 November 1912
  Groom Bride
Names of Parties John Ross Mary Harrietta Eliza Anderson
  πŸ’ 1912/9228
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 23
Dwelling Place Glenledi, Milton Mount Barker
Length of Residence 8 months
Marriage Place Presbyterian Wanaka Church, Pembroke
Folio 12/8492
Consent
Date of Certificate 23 November 1912
Officiating Minister The Revd James Henry Thomson
5 23 November 1912 John Twaddle
Amy Rebecca Francis Burkett
John Twaddle
Amy Rebecca Frances Bovett
πŸ’ 1912/9229
Bachelor
Spinster
Farmer
Domestic duty
33
30
Stirling
Mount Barker
One year
Presbyterian Wanaka Church, Pembroke 12/8493 23 November 1912 The Revd James Henry Thomson
No 5
Date of Notice 23 November 1912
  Groom Bride
Names of Parties John Twaddle Amy Rebecca Francis Burkett
BDM Match (93%) John Twaddle Amy Rebecca Frances Bovett
  πŸ’ 1912/9229
Condition Bachelor Spinster
Profession Farmer Domestic duty
Age 33 30
Dwelling Place Stirling Mount Barker
Length of Residence One year
Marriage Place Presbyterian Wanaka Church, Pembroke
Folio 12/8493
Consent
Date of Certificate 23 November 1912
Officiating Minister The Revd James Henry Thomson
6 27 December 1912 Albert Kane
Catherine Knimeford Millar
Albert Kane
Catheirne Winniefred Millar
πŸ’ 1913/2560
Bachelor
Spinster
Runholder
Domestic
24
28
Cardrona
Luggate
6 months
18 months
Luggate Hall, Wanaka 12/8505 27 December 1912 The Revd George Michael Hunt
No 6
Date of Notice 27 December 1912
  Groom Bride
Names of Parties Albert Kane Catherine Knimeford Millar
BDM Match (85%) Albert Kane Catheirne Winniefred Millar
  πŸ’ 1913/2560
Condition Bachelor Spinster
Profession Runholder Domestic
Age 24 28
Dwelling Place Cardrona Luggate
Length of Residence 6 months 18 months
Marriage Place Luggate Hall, Wanaka
Folio 12/8505
Consent
Date of Certificate 27 December 1912
Officiating Minister The Revd George Michael Hunt

Page 779

District of West Taieri Quarter ending 30 June 1912 Registrar John Grant
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 April 1912 Andrew Carruthers
Jemima Kempshell
Andrew Carruthers
Jemima Kempshell
πŸ’ 1912/7940
Bachelor
Spinster
Farmer
31
34
West Taieri
Maungatua
6 years
34.
Weston Lodge Maungatua 12/6297 15 April 1912 Revd William Spence
No 1
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Andrew Carruthers Jemima Kempshell
  πŸ’ 1912/7940
Condition Bachelor Spinster
Profession Farmer
Age 31 34
Dwelling Place West Taieri Maungatua
Length of Residence 6 years 34.
Marriage Place Weston Lodge Maungatua
Folio 12/6297
Consent
Date of Certificate 15 April 1912
Officiating Minister Revd William Spence
2 18 May 1912 William John Grant
Ada Heenan
William John Grant
Ida Heenan
πŸ’ 1912/4389
Bachelor
Spinster
Blacksmith
Domestic Duties
28
22
Berwick
Maungatua
16
22.
Brides Father's Residence Maungatua 12/3860 18 May 1912 Revd D. McColl
No 2
Date of Notice 18 May 1912
  Groom Bride
Names of Parties William John Grant Ada Heenan
BDM Match (95%) William John Grant Ida Heenan
  πŸ’ 1912/4389
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 28 22
Dwelling Place Berwick Maungatua
Length of Residence 16 22.
Marriage Place Brides Father's Residence Maungatua
Folio 12/3860
Consent
Date of Certificate 18 May 1912
Officiating Minister Revd D. McColl

Page 781

District of West Taieri Quarter ending 30 September 1912 Registrar J. John Grant
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 2 September 1912 Angus John McDiarmid
Anna Carr
Angus John McDiarmid
Anna Carr
πŸ’ 1912/8963
Bachelor
Spinster
Farmer
Housekeeper
38
38
Woodside West Taieri
Woodside West Taieri
38 years
38 years
House of Mr James Miller, Maungatua 12/698 2 September 1912 Reverend Robert Fairmaid
No 3
Date of Notice 2 September 1912
  Groom Bride
Names of Parties Angus John McDiarmid Anna Carr
  πŸ’ 1912/8963
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 38 38
Dwelling Place Woodside West Taieri Woodside West Taieri
Length of Residence 38 years 38 years
Marriage Place House of Mr James Miller, Maungatua
Folio 12/698
Consent
Date of Certificate 2 September 1912
Officiating Minister Reverend Robert Fairmaid

Page 783

District of West Taieri Quarter ending 31 December 1912 Registrar John Grant
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 25 October 1912 John Moffat Murray
Janet Edith Grant
John Moffat Murray
Janet Edith Grant
πŸ’ 1912/9231
Bachelor
Spinster
Stock Buyer
34
28
Balclutha
Berwick
4 years
25 years
Public Hall Berwick 12/8494 25 October 1912 Revd Duncan M'Coll
No 4
Date of Notice 25 October 1912
  Groom Bride
Names of Parties John Moffat Murray Janet Edith Grant
  πŸ’ 1912/9231
Condition Bachelor Spinster
Profession Stock Buyer
Age 34 28
Dwelling Place Balclutha Berwick
Length of Residence 4 years 25 years
Marriage Place Public Hall Berwick
Folio 12/8494
Consent
Date of Certificate 25 October 1912
Officiating Minister Revd Duncan M'Coll

Page 785

District of Campbelltown Quarter ending 31 March 1912 Registrar John Wagstaff Brame
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 January 1912 Peter Christian Nelson
Ethel Mary Pannell
Peter Christian Nelson
Ethel Mary Pannell
πŸ’ 1912/1851
Bachelor
Spinster
Fisherman
Tailoress
35
21
Bluff
Bluff
3 years
5 weeks
In the Church of England at Bluff 12/1563 27 January 1912 William Swinburn
No 1
Date of Notice 27 January 1912
  Groom Bride
Names of Parties Peter Christian Nelson Ethel Mary Pannell
  πŸ’ 1912/1851
Condition Bachelor Spinster
Profession Fisherman Tailoress
Age 35 21
Dwelling Place Bluff Bluff
Length of Residence 3 years 5 weeks
Marriage Place In the Church of England at Bluff
Folio 12/1563
Consent
Date of Certificate 27 January 1912
Officiating Minister William Swinburn
2 10 February 1912 Robert Hulton
Mary Jane Margery Georgeson
Robert Hutton
Mary Jane Margery Georgeson
πŸ’ 1912/1854
Bachelor
Spinster
Clerk
31
29
Bluff
Bluff
6 years
22 years
In the residence of Peter Georgeson at Bluff 12/1566 10 February 1912 Alfred Laisley
No 2
Date of Notice 10 February 1912
  Groom Bride
Names of Parties Robert Hulton Mary Jane Margery Georgeson
BDM Match (96%) Robert Hutton Mary Jane Margery Georgeson
  πŸ’ 1912/1854
Condition Bachelor Spinster
Profession Clerk
Age 31 29
Dwelling Place Bluff Bluff
Length of Residence 6 years 22 years
Marriage Place In the residence of Peter Georgeson at Bluff
Folio 12/1566
Consent
Date of Certificate 10 February 1912
Officiating Minister Alfred Laisley
3 6 March 1912 William Johnston Geddes
Sarah Henrietta Kingsland
William Johnston Geddes
Sarah Henrietta Kingsland
πŸ’ 1912/1853
Bachelor
Spinster
Asylum Attendant
Mental nurse
28
28
Bluff
Bluff
3 days
1 month
In the residence of Harman Collins Kingsland at Bluff 12/1565 6 March 1912 R. M. Ryburn
No 3
Date of Notice 6 March 1912
  Groom Bride
Names of Parties William Johnston Geddes Sarah Henrietta Kingsland
  πŸ’ 1912/1853
Condition Bachelor Spinster
Profession Asylum Attendant Mental nurse
Age 28 28
Dwelling Place Bluff Bluff
Length of Residence 3 days 1 month
Marriage Place In the residence of Harman Collins Kingsland at Bluff
Folio 12/1565
Consent
Date of Certificate 6 March 1912
Officiating Minister R. M. Ryburn
4 27 March 1910 William Milley
Margaret Annie Erasmuson
William Milley
Margaret Annie Erasmnson
πŸ’ 1912/1852
Bachelor
Spinster
Coachsmith
Domestic
26
23
Bluff
Bluff
3 days
21 years
In the Methodist Church at Bluff 12/1564 27 March 1912 Ben Dudley
No 4
Date of Notice 27 March 1910
  Groom Bride
Names of Parties William Milley Margaret Annie Erasmuson
BDM Match (98%) William Milley Margaret Annie Erasmnson
  πŸ’ 1912/1852
Condition Bachelor Spinster
Profession Coachsmith Domestic
Age 26 23
Dwelling Place Bluff Bluff
Length of Residence 3 days 21 years
Marriage Place In the Methodist Church at Bluff
Folio 12/1564
Consent
Date of Certificate 27 March 1912
Officiating Minister Ben Dudley

Page 787

District of Campbelltown Quarter ending 30 June 1912 Registrar John Hagstaff Brame
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
5 13 April 1912 James Rickott Gourlay
Ada Camellia Nesler Silverster
James Richott Gourlay
Ada Camellia Hester Silvester
πŸ’ 1912/3840
Bachelor
Spinster
Railway Porter
25
20
Bluff
Bluff
18 months
20 years
Residence of Alfred Silverster at Bluff 12/3675 Alfred Silverster, father 13 April 1912 Alfred Laishley
No 5
Date of Notice 13 April 1912
  Groom Bride
Names of Parties James Rickott Gourlay Ada Camellia Nesler Silverster
BDM Match (93%) James Richott Gourlay Ada Camellia Hester Silvester
  πŸ’ 1912/3840
Condition Bachelor Spinster
Profession Railway Porter
Age 25 20
Dwelling Place Bluff Bluff
Length of Residence 18 months 20 years
Marriage Place Residence of Alfred Silverster at Bluff
Folio 12/3675
Consent Alfred Silverster, father
Date of Certificate 13 April 1912
Officiating Minister Alfred Laishley
6 1 June 1912 Robert Edmund Bruce Spencer
Rena Veronica Ena McNaughton
Robert Edmund Bruce Spencer
Rena Veronica Ena McNaughton
πŸ’ 1912/3841
Bachelor
Spinster
Oysterman
20
18
Bluff
Bluff
20 years
3 years
Residence of John McNaughton at Bluff 12/3676 John McNaughton, father 1 June 1912 William Swinburn
No 6
Date of Notice 1 June 1912
  Groom Bride
Names of Parties Robert Edmund Bruce Spencer Rena Veronica Ena McNaughton
  πŸ’ 1912/3841
Condition Bachelor Spinster
Profession Oysterman
Age 20 18
Dwelling Place Bluff Bluff
Length of Residence 20 years 3 years
Marriage Place Residence of John McNaughton at Bluff
Folio 12/3676
Consent John McNaughton, father
Date of Certificate 1 June 1912
Officiating Minister William Swinburn
7 27 June 1912 John Joseph Gardner
Julia Agatha Wyatt
John Joseph Gardiner
Julia Agatha Wyatt
πŸ’ 1912/7864
Bachelor
Spinster
Labourer
34
26
Ocean Beach
Green Hills
11 years
26 years
In the Roman Catholic Church at Bluff 12/6220 27 June 1912 William Dean Burke
No 7
Date of Notice 27 June 1912
  Groom Bride
Names of Parties John Joseph Gardner Julia Agatha Wyatt
BDM Match (98%) John Joseph Gardiner Julia Agatha Wyatt
  πŸ’ 1912/7864
Condition Bachelor Spinster
Profession Labourer
Age 34 26
Dwelling Place Ocean Beach Green Hills
Length of Residence 11 years 26 years
Marriage Place In the Roman Catholic Church at Bluff
Folio 12/6220
Consent
Date of Certificate 27 June 1912
Officiating Minister William Dean Burke

Page 789

District of Campbelltown Quarter ending 30 September 1912 Registrar John Wagstaff Brame
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 4 July 1912 Richard Chamberlain Harbord
Daisy Irene Crozier
Richard Chamberlain Harbord
Daisy Irene Crozier
πŸ’ 1912/5947
Bachelor
Spinster
Master Mariner
29
23
Bluff
Bluff
1 year
22 years
In the Primitive Methodist Church 12/5135 4 July 1912 Ben Dudley
No 8
Date of Notice 4 July 1912
  Groom Bride
Names of Parties Richard Chamberlain Harbord Daisy Irene Crozier
  πŸ’ 1912/5947
Condition Bachelor Spinster
Profession Master Mariner
Age 29 23
Dwelling Place Bluff Bluff
Length of Residence 1 year 22 years
Marriage Place In the Primitive Methodist Church
Folio 12/5135
Consent
Date of Certificate 4 July 1912
Officiating Minister Ben Dudley
9 22 August 1912 Gerald Thomas Robertson
Mary Jane Finnerty
Gerald Thomas Robertson
Mary Jane Finnerty
πŸ’ 1912/7863
Bachelor
Spinster
Railway Porter
25
25
Bluff
Bluff
2 years
24 years
In the Roman Catholic Church 12/6219 22 August 1912 William Dean Burke
No 9
Date of Notice 22 August 1912
  Groom Bride
Names of Parties Gerald Thomas Robertson Mary Jane Finnerty
  πŸ’ 1912/7863
Condition Bachelor Spinster
Profession Railway Porter
Age 25 25
Dwelling Place Bluff Bluff
Length of Residence 2 years 24 years
Marriage Place In the Roman Catholic Church
Folio 12/6219
Consent
Date of Certificate 22 August 1912
Officiating Minister William Dean Burke
10 23 August 1912 Robert Agrippa Waitiri
Marian Effie Patuki
Robert Agrippa Waitiri
Marian Effie Patuki
πŸ’ 1912/5537
Bachelor
Spinster
Farmer
23
19
Bluff
Bluff
2 weeks
3 weeks
In the residence of Maurice Topi Patuki at Ruapuke Island 12/8881 Maurice Topi Patuki, father 23 August 1912 William Lewis Ford
No 10
Date of Notice 23 August 1912
  Groom Bride
Names of Parties Robert Agrippa Waitiri Marian Effie Patuki
  πŸ’ 1912/5537
Condition Bachelor Spinster
Profession Farmer
Age 23 19
Dwelling Place Bluff Bluff
Length of Residence 2 weeks 3 weeks
Marriage Place In the residence of Maurice Topi Patuki at Ruapuke Island
Folio 12/8881
Consent Maurice Topi Patuki, father
Date of Certificate 23 August 1912
Officiating Minister William Lewis Ford
11 31 August 1912 Alexander Lyfe
Isabella Anderson
Alexander Fyfe
Isabella Anderson
πŸ’ 1912/5948
Bachelor
Widow
Labourer
Boarding house Keeper
24
28
Bluff
Bluff
18 months
5 years
In the residence of Isabella Anderson 12/5136 31 August 1912 Alfred Laishley
No 11
Date of Notice 31 August 1912
  Groom Bride
Names of Parties Alexander Lyfe Isabella Anderson
BDM Match (96%) Alexander Fyfe Isabella Anderson
  πŸ’ 1912/5948
Condition Bachelor Widow
Profession Labourer Boarding house Keeper
Age 24 28
Dwelling Place Bluff Bluff
Length of Residence 18 months 5 years
Marriage Place In the residence of Isabella Anderson
Folio 12/5136
Consent
Date of Certificate 31 August 1912
Officiating Minister Alfred Laishley
12 28 September 1912 George Henry Ashwell
Vera Olive McDonald
George Henry Ashwell
Vera Olive McDonald
πŸ’ 1912/4793
George Henry Ashwell
Vera Olive McDonald
πŸ’ 1912/4793
Bachelor
Spinster
Butcher
19
20
Bluff
Bluff
14 years
3 years
In the office of the Registrar 12/4592 Thomas Grigor, father of groom; Augustus Grigor McDonald, father of bride 28 September 1912 John Wagstaff Brame, Registrar
No 12
Date of Notice 28 September 1912
  Groom Bride
Names of Parties George Henry Ashwell Vera Olive McDonald
  πŸ’ 1912/4793
  πŸ’ 1912/4793
Condition Bachelor Spinster
Profession Butcher
Age 19 20
Dwelling Place Bluff Bluff
Length of Residence 14 years 3 years
Marriage Place In the office of the Registrar
Folio 12/4592
Consent Thomas Grigor, father of groom; Augustus Grigor McDonald, father of bride
Date of Certificate 28 September 1912
Officiating Minister John Wagstaff Brame, Registrar

Page 792

District of Campbelltown Quarter ending 31 December 1912 Registrar John Wagstaff Brame
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
13 29 October 1912 Herbert Mark Leslie Joss
Catherine Edwards
Herbert Mark Leslie Joss
Catherine Edwards
πŸ’ 1912/8889
Bachelor
Spinster
Oysterman
24
31
Bluff
Bluff
8 years
31 years
Residence of John Edwards 12/849 29 October 1912 Ben Dudley
No 13
Date of Notice 29 October 1912
  Groom Bride
Names of Parties Herbert Mark Leslie Joss Catherine Edwards
  πŸ’ 1912/8889
Condition Bachelor Spinster
Profession Oysterman
Age 24 31
Dwelling Place Bluff Bluff
Length of Residence 8 years 31 years
Marriage Place Residence of John Edwards
Folio 12/849
Consent
Date of Certificate 29 October 1912
Officiating Minister Ben Dudley
14 4 November 1912 Adam Donaldson
Hannah Kennedy
Adam Donaldson
Hannah Kennedy
πŸ’ 1912/8870
Widower
Spinster
Shipwright
69
45
Bluff
Bluff
18 years
1 Month
Residence of Adam Donaldson 12/8495 4 November 1912 Robert Middleton Ryburn
No 14
Date of Notice 4 November 1912
  Groom Bride
Names of Parties Adam Donaldson Hannah Kennedy
  πŸ’ 1912/8870
Condition Widower Spinster
Profession Shipwright
Age 69 45
Dwelling Place Bluff Bluff
Length of Residence 18 years 1 Month
Marriage Place Residence of Adam Donaldson
Folio 12/8495
Consent
Date of Certificate 4 November 1912
Officiating Minister Robert Middleton Ryburn
15 23 November 1912 Donald Cameron
Ethel McIntyre
Donald Cameron
Ethel McIntyre
πŸ’ 1912/8888
Bachelor
Widow
Barman
Housemaid
52
29
Bluff
Bluff
8 Months
4 years
Methodist Parsonage at Bluff 12/8497 23 November 1912 Ben Dudley
No 15
Date of Notice 23 November 1912
  Groom Bride
Names of Parties Donald Cameron Ethel McIntyre
  πŸ’ 1912/8888
Condition Bachelor Widow
Profession Barman Housemaid
Age 52 29
Dwelling Place Bluff Bluff
Length of Residence 8 Months 4 years
Marriage Place Methodist Parsonage at Bluff
Folio 12/8497
Consent
Date of Certificate 23 November 1912
Officiating Minister Ben Dudley
16 19 December 1912 Reuben Sargeant
Marguerite Alice Daisy Drake
Reuben Sargeant
Margurite Alice Daisy Drake
πŸ’ 1912/8881
Bachelor
Spinster
Labourer
23
17
Bluff
Bluff
5 years
17 years
Methodist Church 12/8496 William Drake, father 19 December 1912 Ben Dudley
No 16
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Reuben Sargeant Marguerite Alice Daisy Drake
BDM Match (98%) Reuben Sargeant Margurite Alice Daisy Drake
  πŸ’ 1912/8881
Condition Bachelor Spinster
Profession Labourer
Age 23 17
Dwelling Place Bluff Bluff
Length of Residence 5 years 17 years
Marriage Place Methodist Church
Folio 12/8496
Consent William Drake, father
Date of Certificate 19 December 1912
Officiating Minister Ben Dudley

Page 797

District of Dipton Quarter ending 30 June 1912 Registrar James 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
1 21 May 1912 William Mouat
Christeina Ann Stewart
William Mouat
Christina Ann Stewart
πŸ’ 1912/3898
William Manuel
Catherine Stewart
πŸ’ 1912/4131
Bachelor
Spinster
Carpenter
Domestic
32
28
Invercargill
Dipton
18 months
28 years
Private dwelling house of Mr Donald Stewart "Plinkbonnie" 12/3685 21 May 1912 Rev Miller
No 1
Date of Notice 21 May 1912
  Groom Bride
Names of Parties William Mouat Christeina Ann Stewart
BDM Match (98%) William Mouat Christina Ann Stewart
  πŸ’ 1912/3898
BDM Match (61%) William Manuel Catherine Stewart
  πŸ’ 1912/4131
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 32 28
Dwelling Place Invercargill Dipton
Length of Residence 18 months 28 years
Marriage Place Private dwelling house of Mr Donald Stewart "Plinkbonnie"
Folio 12/3685
Consent
Date of Certificate 21 May 1912
Officiating Minister Rev Miller

Page 802

District of Dipton Quarter ending 31 December 1912 Registrar J. Disken
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
2 22 November 1912 Hayward, William Gordon
MacAskill, Carline Edna Alma
Bachelor
Spinster
Farmer
Domestic
24
23
Dipton
Dipton
24 years
3 years
Presbyterian Church 12/8313 22 November 1912 Rev. Smiller
No 2
Date of Notice 22 November 1912
  Groom Bride
Names of Parties Hayward, William Gordon MacAskill, Carline Edna Alma
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Dipton Dipton
Length of Residence 24 years 3 years
Marriage Place Presbyterian Church
Folio 12/8313
Consent
Date of Certificate 22 November 1912
Officiating Minister Rev. Smiller

Page 802B

District of Fortrose Quarter ending 31 March 1912 Registrar Arthur James Millard
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 18 March 1912 Thomas Findlay
Leila Viola Hayes
Thomas Findlay
Leila Viola Hayes
πŸ’ 1912/4010
Bachelor
Spinster
Sawmill hand
25
14
Waikawa
Niagara
3 years
14 years
In the house of Mr. J. Hayes 12/3704 Thomas Hayes, father 18 March 1912 Rev. A. Hardie
No 149
Date of Notice 18 March 1912
  Groom Bride
Names of Parties Thomas Findlay Leila Viola Hayes
  πŸ’ 1912/4010
Condition Bachelor Spinster
Profession Sawmill hand
Age 25 14
Dwelling Place Waikawa Niagara
Length of Residence 3 years 14 years
Marriage Place In the house of Mr. J. Hayes
Folio 12/3704
Consent Thomas Hayes, father
Date of Certificate 18 March 1912
Officiating Minister Rev. A. Hardie
180 21 March 1912 Arthur Francis Soper
Flora Black
Arthur Francis Soper
Flora Black
πŸ’ 1912/1883
Bachelor
Spinster
Labourer
22
20
Litiroa
Otara
10 years
20 years
In the house of Mrs. Dinah Black 12/1577 Dinah Black, mother 21 March 1912 Rev. H. Blathwayt
No 180
Date of Notice 21 March 1912
  Groom Bride
Names of Parties Arthur Francis Soper Flora Black
  πŸ’ 1912/1883
Condition Bachelor Spinster
Profession Labourer
Age 22 20
Dwelling Place Litiroa Otara
Length of Residence 10 years 20 years
Marriage Place In the house of Mrs. Dinah Black
Folio 12/1577
Consent Dinah Black, mother
Date of Certificate 21 March 1912
Officiating Minister Rev. H. Blathwayt

Page 804

District of Fortrose Quarter ending 30 June 1912 Registrar A. J. Millard
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 4 April 1912 John Charles Thomas
Clara Croft
John Charles Thomas
Clara Croft
πŸ’ 1912/3362
Widower
Spinster
Labourer
35
18
Chaslands
Chaslands
8 months
16 years
The Registrar's Office, Fortrose 12/3141 Henry Croft, Father 4 April 1912 A. J. Millard, Registrar
No 181
Date of Notice 4 April 1912
  Groom Bride
Names of Parties John Charles Thomas Clara Croft
  πŸ’ 1912/3362
Condition Widower Spinster
Profession Labourer
Age 35 18
Dwelling Place Chaslands Chaslands
Length of Residence 8 months 16 years
Marriage Place The Registrar's Office, Fortrose
Folio 12/3141
Consent Henry Croft, Father
Date of Certificate 4 April 1912
Officiating Minister A. J. Millard, Registrar
182 10 April 1912 Arthur Wybrow
Maud Von de Vusse
Arthur Wybrow
Maude Von de Vusse
πŸ’ 1912/3361
Bachelor
Spinster
Labourer
25
16
Waikawa
Waikawa
25 years
12 years
The Registrar's Office, Fortrose 12/3141 Annie Elizabeth Cuetgens, Mother 10 April 1912 A. J. Millard, Registrar
No 182
Date of Notice 10 April 1912
  Groom Bride
Names of Parties Arthur Wybrow Maud Von de Vusse
BDM Match (97%) Arthur Wybrow Maude Von de Vusse
  πŸ’ 1912/3361
Condition Bachelor Spinster
Profession Labourer
Age 25 16
Dwelling Place Waikawa Waikawa
Length of Residence 25 years 12 years
Marriage Place The Registrar's Office, Fortrose
Folio 12/3141
Consent Annie Elizabeth Cuetgens, Mother
Date of Certificate 10 April 1912
Officiating Minister A. J. Millard, Registrar
183 15 April 1912 Samuel Henry Wilks
Mary Theresa Thomas
Samuel Henry Wilks
Mary Theresa Thomas
πŸ’ 1912/4017
Bachelor
Spinster
Surfaceman
23
19
Gorge Road
Lokomui
4 months
19 years
The Manse, Fortrose 12/3704 Edwin Thomas, Father 15 April 1912 Rev. W. J. Findlay
No 183
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Samuel Henry Wilks Mary Theresa Thomas
  πŸ’ 1912/4017
Condition Bachelor Spinster
Profession Surfaceman
Age 23 19
Dwelling Place Gorge Road Lokomui
Length of Residence 4 months 19 years
Marriage Place The Manse, Fortrose
Folio 12/3704
Consent Edwin Thomas, Father
Date of Certificate 15 April 1912
Officiating Minister Rev. W. J. Findlay

Page 806

District of Fortrose Quarter ending 30 September 1912 Registrar Arthur James Millard
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
184 24 July 1912 Edward Black
Dorothy Ann Soper
Edward Black
Dorothy Ann Soper
πŸ’ 1912/6296
Bachelor
Spinster
Farmer
31
18
Otara
Titiroa
25 years
9 years
The house of Thomas Soper, Titiroa 12/5829 Thomas William Soper, Father 24 July 1912 Rev. H. Blathwayt
No 184
Date of Notice 24 July 1912
  Groom Bride
Names of Parties Edward Black Dorothy Ann Soper
  πŸ’ 1912/6296
Condition Bachelor Spinster
Profession Farmer
Age 31 18
Dwelling Place Otara Titiroa
Length of Residence 25 years 9 years
Marriage Place The house of Thomas Soper, Titiroa
Folio 12/5829
Consent Thomas William Soper, Father
Date of Certificate 24 July 1912
Officiating Minister Rev. H. Blathwayt
185 29 August 1912 Thomas Joseph Kearney
Clara McKellar Dawson
Thomas Joseph Kearney
Clara McKellar Dawson
πŸ’ 1912/6307
Bachelor
Spinster
Baker
22
25
Fortrose
Fortrose
2 weeks
25 years
The house of Mr Wm Dawson Jr, Fortrose 12/5830 29 August 1912 Rev. H. Blathwayt
No 185
Date of Notice 29 August 1912
  Groom Bride
Names of Parties Thomas Joseph Kearney Clara McKellar Dawson
  πŸ’ 1912/6307
Condition Bachelor Spinster
Profession Baker
Age 22 25
Dwelling Place Fortrose Fortrose
Length of Residence 2 weeks 25 years
Marriage Place The house of Mr Wm Dawson Jr, Fortrose
Folio 12/5830
Consent
Date of Certificate 29 August 1912
Officiating Minister Rev. H. Blathwayt
186 11 September 1912 Alfred Francis Wybrow
Catherine Elizabeth Gutsell
Alfred Francis Wybron
Catherine Elizabeth Gutsell
πŸ’ 1912/6314
Bachelor
Spinster
Sawmiller
24
19
Slope Point
Waikawa
24 years
6 years
The Old School, Waikawa 12/5831 George Gutsell, Father 11 September 1912 Rev. H. Blathwayt
No 186
Date of Notice 11 September 1912
  Groom Bride
Names of Parties Alfred Francis Wybrow Catherine Elizabeth Gutsell
BDM Match (98%) Alfred Francis Wybron Catherine Elizabeth Gutsell
  πŸ’ 1912/6314
Condition Bachelor Spinster
Profession Sawmiller
Age 24 19
Dwelling Place Slope Point Waikawa
Length of Residence 24 years 6 years
Marriage Place The Old School, Waikawa
Folio 12/5831
Consent George Gutsell, Father
Date of Certificate 11 September 1912
Officiating Minister Rev. H. Blathwayt

Page 808

District of Fortrose Quarter ending 31 December 1912 Registrar Arthur James Millard
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
184 2 October 1912 William Smith
Susan Thwaites
William Smith
Susan Thwaites
πŸ’ 1912/8871
Bachelor
Spinster
Gardener
28
18
Otara
Otara
4 years
18 years
In the house of Mr. Joseph Thwaites, Otara 12/8504 Joseph Thwaites, father 2 October 1912 Rev. W. J. Findlay
No 184
Date of Notice 2 October 1912
  Groom Bride
Names of Parties William Smith Susan Thwaites
  πŸ’ 1912/8871
Condition Bachelor Spinster
Profession Gardener
Age 28 18
Dwelling Place Otara Otara
Length of Residence 4 years 18 years
Marriage Place In the house of Mr. Joseph Thwaites, Otara
Folio 12/8504
Consent Joseph Thwaites, father
Date of Certificate 2 October 1912
Officiating Minister Rev. W. J. Findlay
188 29 November 1912 William Alfred Gregory
Mary Ann Farquharson
William Alfred Gregory
Mary Ann Farquharson
πŸ’ 1912/8891
Bachelor
Spinster
Farmer
40
29
Fortrose
Fortrose
38 years
2 months
In the house of Mrs. Mary Gregory, Fortrose 12/8500 29 November 1912 Rev. H. Blathwayt
No 188
Date of Notice 29 November 1912
  Groom Bride
Names of Parties William Alfred Gregory Mary Ann Farquharson
  πŸ’ 1912/8891
Condition Bachelor Spinster
Profession Farmer
Age 40 29
Dwelling Place Fortrose Fortrose
Length of Residence 38 years 2 months
Marriage Place In the house of Mrs. Mary Gregory, Fortrose
Folio 12/8500
Consent
Date of Certificate 29 November 1912
Officiating Minister Rev. H. Blathwayt
189 4 December 1912 Henry William Anderson
Clarissa Martha Daplyn
Henry William Anderson
Clarissa Martha Daplyn
πŸ’ 1912/8890
Bachelor
Spinster
Butcher
Teacher
24
25
Fortrose
Fortrose
24 years
14 years
In the Presbyterian Church, Fortrose 12/8499 4 December 1912 Rev. H. Blathwayt
No 189
Date of Notice 4 December 1912
  Groom Bride
Names of Parties Henry William Anderson Clarissa Martha Daplyn
  πŸ’ 1912/8890
Condition Bachelor Spinster
Profession Butcher Teacher
Age 24 25
Dwelling Place Fortrose Fortrose
Length of Residence 24 years 14 years
Marriage Place In the Presbyterian Church, Fortrose
Folio 12/8499
Consent
Date of Certificate 4 December 1912
Officiating Minister Rev. H. Blathwayt
190 14 December 1912 Peter Rutherford
Alice Black
Peter Rutherford
Alice Black
πŸ’ 1912/8894
Bachelor
Spinster
Farmer
24
24
Kaitangata
Otara
10 years
24 years
In the house of Mrs. Dinah Black, Otara 12/8503 14 December 1912 Rev. W. J. Findlay
No 190
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Peter Rutherford Alice Black
  πŸ’ 1912/8894
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Kaitangata Otara
Length of Residence 10 years 24 years
Marriage Place In the house of Mrs. Dinah Black, Otara
Folio 12/8503
Consent
Date of Certificate 14 December 1912
Officiating Minister Rev. W. J. Findlay
191 23 December 1912 George Dalton
Jessie Robson
George Dalton
Jessie Robson
πŸ’ 1912/8892
Bachelor
Spinster
Carpenter
24
26
Te Awamutu
Niagara
1 1/2 years
Some years
In the Presbyterian Church, Niagara 12/8501 23 December 1912 Rev. W. J. Findlay
No 191
Date of Notice 23 December 1912
  Groom Bride
Names of Parties George Dalton Jessie Robson
  πŸ’ 1912/8892
Condition Bachelor Spinster
Profession Carpenter
Age 24 26
Dwelling Place Te Awamutu Niagara
Length of Residence 1 1/2 years Some years
Marriage Place In the Presbyterian Church, Niagara
Folio 12/8501
Consent
Date of Certificate 23 December 1912
Officiating Minister Rev. W. J. Findlay
192 23 December 1912 George Jane Smith Ramsay
Elizabeth Margaret Robertson
George Jane Smith Ramsey
Elizabeth Margaret Robertson
πŸ’ 1912/8893
Bachelor
Spinster
Coal Proprietor
27
24
Waikaka
Niagara
5 years
24 years
In the house of Mr. Wm. Robertson, Niagara 12/8502 23 December 1912 Rev. W. J. Findlay
No 192
Date of Notice 23 December 1912
  Groom Bride
Names of Parties George Jane Smith Ramsay Elizabeth Margaret Robertson
BDM Match (98%) George Jane Smith Ramsey Elizabeth Margaret Robertson
  πŸ’ 1912/8893
Condition Bachelor Spinster
Profession Coal Proprietor
Age 27 24
Dwelling Place Waikaka Niagara
Length of Residence 5 years 24 years
Marriage Place In the house of Mr. Wm. Robertson, Niagara
Folio 12/8502
Consent
Date of Certificate 23 December 1912
Officiating Minister Rev. W. J. Findlay
193 26 December 1912 John William McLean
Florence Margaret Hayes
John William McLean
Florence Margaret Hayes
πŸ’ 1913/2311
Bachelor
Spinster
Surfaceman
33
20
Niagara
Niagara
2 years
20 years
In the house of Mr. Thomas Anderson Hayes, Niagara 13/178 Thomas Anderson Hayes, father 26 December 1912 Rev. H. Blathwayt
No 193
Date of Notice 26 December 1912
  Groom Bride
Names of Parties John William McLean Florence Margaret Hayes
  πŸ’ 1913/2311
Condition Bachelor Spinster
Profession Surfaceman
Age 33 20
Dwelling Place Niagara Niagara
Length of Residence 2 years 20 years
Marriage Place In the house of Mr. Thomas Anderson Hayes, Niagara
Folio 13/178
Consent Thomas Anderson Hayes, father
Date of Certificate 26 December 1912
Officiating Minister Rev. H. Blathwayt

Page 810

District of Gore Quarter ending 31 March 1912 Registrar Charles Whelan
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 13 January 1912 Christopher Holmes Hutton
Maria Cecilia Frances
Christopher Holmes Hutton
Mary Cecilia Francis
πŸ’ 1912/2074
Bachelor
Spinster
Farmer
28
28
Waikaka
Gore
28 years
3 months
Roman Catholic Church Gore 12/1763 13 January 1912 Rev P. O'Donnell, Roman Catholic
No 1
Date of Notice 13 January 1912
  Groom Bride
Names of Parties Christopher Holmes Hutton Maria Cecilia Frances
BDM Match (93%) Christopher Holmes Hutton Mary Cecilia Francis
  πŸ’ 1912/2074
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Waikaka Gore
Length of Residence 28 years 3 months
Marriage Place Roman Catholic Church Gore
Folio 12/1763
Consent
Date of Certificate 13 January 1912
Officiating Minister Rev P. O'Donnell, Roman Catholic
2 16 January 1912 James Dalziel Brownlie
Margaret Teresa Walders
James Dalziell Brownlie
Margaret Theresa Walders
πŸ’ 1912/2075
Bachelor
Spinster
Grocer
36
21
Gore
Arthurton
8 years
Mr Walders house Arthurton 12/1764 16 January 1912 Rev P. O'Donnell, Roman Catholic
No 2
Date of Notice 16 January 1912
  Groom Bride
Names of Parties James Dalziel Brownlie Margaret Teresa Walders
BDM Match (96%) James Dalziell Brownlie Margaret Theresa Walders
  πŸ’ 1912/2075
Condition Bachelor Spinster
Profession Grocer
Age 36 21
Dwelling Place Gore Arthurton
Length of Residence 8 years
Marriage Place Mr Walders house Arthurton
Folio 12/1764
Consent
Date of Certificate 16 January 1912
Officiating Minister Rev P. O'Donnell, Roman Catholic
3 23 January 1912 John Henderson
Gertrude Naomi Robertson
John Henderson
Gertrude Naomi Robertson
πŸ’ 1912/1514
Bachelor
Spinster
Farmer
30
22
East Charlton
Waikaka
6 years
6 years
Mr John Robertsons house Waikaka 12/1194 23 January 1912 Rev J. Orr, Presbyterian
No 3
Date of Notice 23 January 1912
  Groom Bride
Names of Parties John Henderson Gertrude Naomi Robertson
  πŸ’ 1912/1514
Condition Bachelor Spinster
Profession Farmer
Age 30 22
Dwelling Place East Charlton Waikaka
Length of Residence 6 years 6 years
Marriage Place Mr John Robertsons house Waikaka
Folio 12/1194
Consent
Date of Certificate 23 January 1912
Officiating Minister Rev J. Orr, Presbyterian
4 25 January 1912 William Farnie Morrison
Edith May Widdowson
William Farnie Morrison
Edith May Widdowson
πŸ’ 1912/1722
Bachelor
Spinster
Accountant
23
25
Gore
Nelson
3 weeks
3 weeks
Presbyterian Church Nelson 12/1230 25 January 1912 Rev J. H. MacKenzie, Presbyterian
No 4
Date of Notice 25 January 1912
  Groom Bride
Names of Parties William Farnie Morrison Edith May Widdowson
  πŸ’ 1912/1722
Condition Bachelor Spinster
Profession Accountant
Age 23 25
Dwelling Place Gore Nelson
Length of Residence 3 weeks 3 weeks
Marriage Place Presbyterian Church Nelson
Folio 12/1230
Consent
Date of Certificate 25 January 1912
Officiating Minister Rev J. H. MacKenzie, Presbyterian
5 1 February 1912 William Speden
Mary McKenzie
William Speden
Mary McKenzie
πŸ’ 1912/1521
William Speden
Mary McKenzie
πŸ’ 1912/1521
Bachelor
Spinster
Labourer
31
27
Gore
Gore
4 years
27 years
Mr McKenzie's house Croydon Siding 12/1200 1 February 1912 Rev A. Gray, Presbyterian
No 5
Date of Notice 1 February 1912
  Groom Bride
Names of Parties William Speden Mary McKenzie
  πŸ’ 1912/1521
  πŸ’ 1912/1521
Condition Bachelor Spinster
Profession Labourer
Age 31 27
Dwelling Place Gore Gore
Length of Residence 4 years 27 years
Marriage Place Mr McKenzie's house Croydon Siding
Folio 12/1200
Consent
Date of Certificate 1 February 1912
Officiating Minister Rev A. Gray, Presbyterian
6 16 February 1912 Donald MacKenzie
Isabella Nicks
Donald MacKenzie
Isabella Wicks
πŸ’ 1912/758
Bachelor
Widow
Labourer
Hotel Keeper
30
46
Gore
Gore
3 days
3 days
Registrar's Office Gore 12/309 16 February 1912 Mr C. Whelan, Registrar of Marriages
No 6
Date of Notice 16 February 1912
  Groom Bride
Names of Parties Donald MacKenzie Isabella Nicks
BDM Match (96%) Donald MacKenzie Isabella Wicks
  πŸ’ 1912/758
Condition Bachelor Widow
Profession Labourer Hotel Keeper
Age 30 46
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Gore
Folio 12/309
Consent
Date of Certificate 16 February 1912
Officiating Minister Mr C. Whelan, Registrar of Marriages
7 17 February 1912 Ernest Terry
Olive Grieve
Ernest Terry
Olive Griers
πŸ’ 1912/1519
Bachelor
Spinster
Farmer
32
25
Croydon
Gore
32 years
9 years
Holy Trinity Church Gore 12/1198 17 February 1912 Rev A. Wingfield, Church of England
No 7
Date of Notice 17 February 1912
  Groom Bride
Names of Parties Ernest Terry Olive Grieve
BDM Match (92%) Ernest Terry Olive Griers
  πŸ’ 1912/1519
Condition Bachelor Spinster
Profession Farmer
Age 32 25
Dwelling Place Croydon Gore
Length of Residence 32 years 9 years
Marriage Place Holy Trinity Church Gore
Folio 12/1198
Consent
Date of Certificate 17 February 1912
Officiating Minister Rev A. Wingfield, Church of England
8 28 February 1912 Joseph Davies
Elizabeth Irene Fletcher
Joseph Davies
Elizabeth Irene Fletcher
πŸ’ 1912/1520
Bachelor
Spinster
Railway Clerk
Domestic
28
21
Gore
Gore
20 months
Since birth
The residence of Samuel Fletcher Gore 12/1199 28 February 1912 Rev A. Wingfield, Church of England
No 8
Date of Notice 28 February 1912
  Groom Bride
Names of Parties Joseph Davies Elizabeth Irene Fletcher
  πŸ’ 1912/1520
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 28 21
Dwelling Place Gore Gore
Length of Residence 20 months Since birth
Marriage Place The residence of Samuel Fletcher Gore
Folio 12/1199
Consent
Date of Certificate 28 February 1912
Officiating Minister Rev A. Wingfield, Church of England
9 5 March 1912 George William Hilson
Mary Alice Steel
George William Wilson
Mary Alice Steel
πŸ’ 1912/1529
Bachelor
Spinster
Foreman
23
20
Gore
Gore
2 years
20 years
Mrs Steels house McNab 12/1201 George Thornton Steel 5 March 1912 Rev A. Gray, Presbyterian
No 9
Date of Notice 5 March 1912
  Groom Bride
Names of Parties George William Hilson Mary Alice Steel
BDM Match (98%) George William Wilson Mary Alice Steel
  πŸ’ 1912/1529
Condition Bachelor Spinster
Profession Foreman
Age 23 20
Dwelling Place Gore Gore
Length of Residence 2 years 20 years
Marriage Place Mrs Steels house McNab
Folio 12/1201
Consent George Thornton Steel
Date of Certificate 5 March 1912
Officiating Minister Rev A. Gray, Presbyterian
10 5 March 1912 Andrew Strang
Annie Slates
Andrew Strang
Annie Slater
πŸ’ 1912/1516
Bachelor
Spinster
Carpenter
22
19
Gore
Gore
3 days
4 years
Mrs Slaters home Gore 12/1196 Agnes Slates 5 March 1912 Rev M. A. Rugby Pratt, Wesleyan
No 10
Date of Notice 5 March 1912
  Groom Bride
Names of Parties Andrew Strang Annie Slates
BDM Match (96%) Andrew Strang Annie Slater
  πŸ’ 1912/1516
Condition Bachelor Spinster
Profession Carpenter
Age 22 19
Dwelling Place Gore Gore
Length of Residence 3 days 4 years
Marriage Place Mrs Slaters home Gore
Folio 12/1196
Consent Agnes Slates
Date of Certificate 5 March 1912
Officiating Minister Rev M. A. Rugby Pratt, Wesleyan

Page 811

District of Gore Quarter ending 31 March 1912 Registrar Chas. Whelam
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 13 March 1912 Frederick Wallace Summers
Nellie Stephens Mitchell
Frederick Wallace Summers
Nellie Stephens Mitchell
πŸ’ 1912/1518
Bachelor
Spinster
Miner
29
31
Gore
Gore
3 days
3 days
Mr. McKinlays house Gore 12/1197 13 March 1912 Rev. M. A. Rugby Pratt, Wesleyan
No 11
Date of Notice 13 March 1912
  Groom Bride
Names of Parties Frederick Wallace Summers Nellie Stephens Mitchell
  πŸ’ 1912/1518
Condition Bachelor Spinster
Profession Miner
Age 29 31
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Mr. McKinlays house Gore
Folio 12/1197
Consent
Date of Certificate 13 March 1912
Officiating Minister Rev. M. A. Rugby Pratt, Wesleyan
12 23 March 1912 David Browning
Theresa Mary Lamb
David Browning
Theresa Mary Lamb
πŸ’ 1912/4007
Bachelor
Spinster
Bridgeman
24
26
Waikaka
Waikaka
20 years
26 years
Presbyterian Church Waikaka 12/3719 23 March 1912 Rev. S. R. Orr, Presbyterian
No 12
Date of Notice 23 March 1912
  Groom Bride
Names of Parties David Browning Theresa Mary Lamb
  πŸ’ 1912/4007
Condition Bachelor Spinster
Profession Bridgeman
Age 24 26
Dwelling Place Waikaka Waikaka
Length of Residence 20 years 26 years
Marriage Place Presbyterian Church Waikaka
Folio 12/3719
Consent
Date of Certificate 23 March 1912
Officiating Minister Rev. S. R. Orr, Presbyterian

Page 812

District of Gore Quarter ending 30 June 1912 Registrar Charles Whelan
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
13 1 April 1912 John Stevenson Templeton
Georgina Clearwater
John Stevenson Templeton
Georgina Clearwater
πŸ’ 1912/7984
Bachelor
Spinster
Farmer
27
23
East Chatton, Gore
Riversdale
16 years
23 years
Presbyterian Church, Riversdale 12/6395 1 April 1912 Rev. J. M. Innes
No 13
Date of Notice 1 April 1912
  Groom Bride
Names of Parties John Stevenson Templeton Georgina Clearwater
  πŸ’ 1912/7984
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place East Chatton, Gore Riversdale
Length of Residence 16 years 23 years
Marriage Place Presbyterian Church, Riversdale
Folio 12/6395
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. J. M. Innes
14 2 April 1912 Joseph James Schultz
Marcella O'Kane
Joseph James Schultz
Marcella O'Kane
πŸ’ 1912/7937
Bachelor
Spinster
Storeman
Clerk
29
30
Gore
Gore
29 years
30 years
Catholic Church, East Gore 12/6294 2 April 1912 Rev. P. O'Donnell
No 14
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Joseph James Schultz Marcella O'Kane
  πŸ’ 1912/7937
Condition Bachelor Spinster
Profession Storeman Clerk
Age 29 30
Dwelling Place Gore Gore
Length of Residence 29 years 30 years
Marriage Place Catholic Church, East Gore
Folio 12/6294
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. P. O'Donnell
15 4 April 1912 Hugh Ballantine
Mabel Agnes Reynolds
Hugh Ballantine
Mabel Agnes Reynolds
πŸ’ 1912/3904
Bachelor
Spinster
Laborer
Servant
28
29
Gore
Gore
9 months
3 months
English Church, Gore 12/3766 4 April 1912 Rev. A. Wingfield
No 15
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Hugh Ballantine Mabel Agnes Reynolds
  πŸ’ 1912/3904
Condition Bachelor Spinster
Profession Laborer Servant
Age 28 29
Dwelling Place Gore Gore
Length of Residence 9 months 3 months
Marriage Place English Church, Gore
Folio 12/3766
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. A. Wingfield
16 4 April 1912 James Ernest Newlands
Mary Jane Robertson
James Ernest Newlands
Mary Jane Robertson
πŸ’ 1912/7938
Bachelor
Spinster
Upholsterer
22
22
Gore
Gore
2 years
22 years
Mr. Robertson's home, East Gore 12/6295 4 April 1912 Rev. P. O'Donnell
No 16
Date of Notice 4 April 1912
  Groom Bride
Names of Parties James Ernest Newlands Mary Jane Robertson
  πŸ’ 1912/7938
Condition Bachelor Spinster
Profession Upholsterer
Age 22 22
Dwelling Place Gore Gore
Length of Residence 2 years 22 years
Marriage Place Mr. Robertson's home, East Gore
Folio 12/6295
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. P. O'Donnell
17 4 April 1912 Frederick Kubala
Margaret Hoffman
Frederick Kubala
Margaret Hoffman
πŸ’ 1912/7939
Bachelor
Spinster
Dredgeman
26
21
Gore
Gore
6 years
21 years
Catholic Church, Gore 12/6296 4 April 1912 Rev. P. O'Donnell
No 17
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Frederick Kubala Margaret Hoffman
  πŸ’ 1912/7939
Condition Bachelor Spinster
Profession Dredgeman
Age 26 21
Dwelling Place Gore Gore
Length of Residence 6 years 21 years
Marriage Place Catholic Church, Gore
Folio 12/6296
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. P. O'Donnell

Page 814

District of Gore Quarter ending 30 June 1912 Registrar Chas. Whelan
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 6 April 1912 George Hutcheson Lang
Jessie Alexandrina Cameron
George Hutchson Lang
Jessie Alexandrina Cameron
πŸ’ 1912/3928
Bachelor
Spinster
Clerk of Court
30
24
Gore
Mataura
4 1/2 years
5 years
Presbyterian Church 12/3790 6 April 1912 Rev. G. McDonald
No 18
Date of Notice 6 April 1912
  Groom Bride
Names of Parties George Hutcheson Lang Jessie Alexandrina Cameron
BDM Match (98%) George Hutchson Lang Jessie Alexandrina Cameron
  πŸ’ 1912/3928
Condition Bachelor Spinster
Profession Clerk of Court
Age 30 24
Dwelling Place Gore Mataura
Length of Residence 4 1/2 years 5 years
Marriage Place Presbyterian Church
Folio 12/3790
Consent
Date of Certificate 6 April 1912
Officiating Minister Rev. G. McDonald
19 9 April 1912 Andrew Carr
Henrietta Ward
Andrew Carr
Henrietta Ward
πŸ’ 1912/4006
Bachelor
Spinster
Blacksmith
24
39
Gore
Gore
3 days
30 years
Miss Ward's house 12/3718 9 April 1912 Rev. A. Gray
No 19
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Andrew Carr Henrietta Ward
  πŸ’ 1912/4006
Condition Bachelor Spinster
Profession Blacksmith
Age 24 39
Dwelling Place Gore Gore
Length of Residence 3 days 30 years
Marriage Place Miss Ward's house
Folio 12/3718
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. A. Gray
20 9 April 1912 Francis Charles Fulton Reid
Lilian Maude Wallis
Francis Charles Fulton Reid
Lilian Maude Wallis
πŸ’ 1912/3903
Bachelor
Spinster
Motor Engineer
26
22
Gore
Gore
1 year
22 years
English Church 12/3765 9 April 1912 Rev. J. E. Small
No 20
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Francis Charles Fulton Reid Lilian Maude Wallis
  πŸ’ 1912/3903
Condition Bachelor Spinster
Profession Motor Engineer
Age 26 22
Dwelling Place Gore Gore
Length of Residence 1 year 22 years
Marriage Place English Church
Folio 12/3765
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. J. E. Small

Page 816

District of Gore Quarter ending 30 June 1912 Registrar George Brett
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 April 1912 George Edward McLellan
Mary Hannah
George Edward McLellan
Mary Hannah
πŸ’ 1912/3929
Bachelor
Spinster
Farmer
23
22
Chatton
Tuturau
20 years
Since birth
At the residence of Mr. George Hannah, Tuturau 12/3791 11 April 1912 Rev. George McDonald
No 21
Date of Notice 11 April 1912
  Groom Bride
Names of Parties George Edward McLellan Mary Hannah
  πŸ’ 1912/3929
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Chatton Tuturau
Length of Residence 20 years Since birth
Marriage Place At the residence of Mr. George Hannah, Tuturau
Folio 12/3791
Consent
Date of Certificate 11 April 1912
Officiating Minister Rev. George McDonald
22 12 April 1912 Alexander McLellan
Lillie Hannah
Alexander McLellan
Lillie Hannah
πŸ’ 1912/3930
Widower
Spinster
Farmer
25
20
Chatton
Tuturau
20 years
Since birth
At the residence of Mr. George Hannah, Tuturau 12/3792 George Hannah, Father 12 April 1912 Rev. George McDonald
No 22
Date of Notice 12 April 1912
  Groom Bride
Names of Parties Alexander McLellan Lillie Hannah
  πŸ’ 1912/3930
Condition Widower Spinster
Profession Farmer
Age 25 20
Dwelling Place Chatton Tuturau
Length of Residence 20 years Since birth
Marriage Place At the residence of Mr. George Hannah, Tuturau
Folio 12/3792
Consent George Hannah, Father
Date of Certificate 12 April 1912
Officiating Minister Rev. George McDonald
23 15 April 1912 Alfred William Hewitt
Catherine Flora Nicholson
Alfred William Hewitt
Catherine Flora Nicholson
πŸ’ 1912/4004
Bachelor
Spinster
Plumber
27
31
Croydon Bush
Croydon Bush
4 days
4 days
In the residence of Mr. John Nicholson, Croydon 12/3716 15 April 1912 Rev. George Hervey
No 23
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Alfred William Hewitt Catherine Flora Nicholson
  πŸ’ 1912/4004
Condition Bachelor Spinster
Profession Plumber
Age 27 31
Dwelling Place Croydon Bush Croydon Bush
Length of Residence 4 days 4 days
Marriage Place In the residence of Mr. John Nicholson, Croydon
Folio 12/3716
Consent
Date of Certificate 15 April 1912
Officiating Minister Rev. George Hervey
24 22 April 1912 Carle Henry Gohl
Lena Augusta Imbs
Carle Henry Gohl
Lena Augusta Imbs
πŸ’ 1912/4005
Bachelor
Spinster
Engine Driver
30
29
Gore
Gore
5 days
1 year
At the residence of Mr. Imbs, East Gore 12/3717 22 April 1912 Rev. Andrew Gray
No 24
Date of Notice 22 April 1912
  Groom Bride
Names of Parties Carle Henry Gohl Lena Augusta Imbs
  πŸ’ 1912/4005
Condition Bachelor Spinster
Profession Engine Driver
Age 30 29
Dwelling Place Gore Gore
Length of Residence 5 days 1 year
Marriage Place At the residence of Mr. Imbs, East Gore
Folio 12/3717
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev. Andrew Gray
25 5 June 1912 William Conn
Elizabeth Cruickshank Watt
William Conn
Elizabeth Cruickshank Watt
πŸ’ 1912/4009
Bachelor
Spinster
Farmer
32
25
Gore
Gore
4 days
4 days
At the Manse, Knapdale 12/3721 5 June 1912 Rev. A. Hardie
No 25
Date of Notice 5 June 1912
  Groom Bride
Names of Parties William Conn Elizabeth Cruickshank Watt
  πŸ’ 1912/4009
Condition Bachelor Spinster
Profession Farmer
Age 32 25
Dwelling Place Gore Gore
Length of Residence 4 days 4 days
Marriage Place At the Manse, Knapdale
Folio 12/3721
Consent
Date of Certificate 5 June 1912
Officiating Minister Rev. A. Hardie
26 6 June 1912 William Henry Kirk
Henrietta Mary Challis
William Henry Kirk
Henrietta Mary Challis
πŸ’ 1912/2548
Bachelor
Spinster
Railway Surfaceman
29
29
Gore
Gore
3 days
3 days
The office of Deputy Registrar, Mersey Street, Gore 12/2368 6 June 1912 The Registrar, Gore
No 26
Date of Notice 6 June 1912
  Groom Bride
Names of Parties William Henry Kirk Henrietta Mary Challis
  πŸ’ 1912/2548
Condition Bachelor Spinster
Profession Railway Surfaceman
Age 29 29
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place The office of Deputy Registrar, Mersey Street, Gore
Folio 12/2368
Consent
Date of Certificate 6 June 1912
Officiating Minister The Registrar, Gore
27 17 June 1912 Peter Sinclair
Agnes Lewis Robertson
Peter Sinclair
Agnes Lewis Robertson
πŸ’ 1912/4002
Bachelor
Spinster
Farmer
27
25
North Chatton
North Chatton
3 days
20 years
At the Residence of Mr. John Robertson, North Chatton 12/3714 17 June 1912 Rev. S. Robertson Orr
No 27
Date of Notice 17 June 1912
  Groom Bride
Names of Parties Peter Sinclair Agnes Lewis Robertson
  πŸ’ 1912/4002
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place North Chatton North Chatton
Length of Residence 3 days 20 years
Marriage Place At the Residence of Mr. John Robertson, North Chatton
Folio 12/3714
Consent
Date of Certificate 17 June 1912
Officiating Minister Rev. S. Robertson Orr
28 20 June 1912 George Leslie Bugg
Edith Harriet Dunstan
George Leslie Bugg
Edith Harriet Dunstan
πŸ’ 1912/4008
Bachelor
Spinster
Salvation Army Captain
Salvation Army Lieutenant
27
27
Gore
Gore
3 days
3 days
Salvation Army Barracks, Gore 12/3720 20 June 1912 Brigadier John Jago
No 28
Date of Notice 20 June 1912
  Groom Bride
Names of Parties George Leslie Bugg Edith Harriet Dunstan
  πŸ’ 1912/4008
Condition Bachelor Spinster
Profession Salvation Army Captain Salvation Army Lieutenant
Age 27 27
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Salvation Army Barracks, Gore
Folio 12/3720
Consent
Date of Certificate 20 June 1912
Officiating Minister Brigadier John Jago
29 20 June 1912 John Denniston
Frances Butler
John Denniston
Frances Butler
πŸ’ 1912/4091
Bachelor
Spinster
Millowner
37
27
Riversdale
Riversdale
12 years
4 years
St. Marks Church, Riversdale 12/3932 20 June 1912 Rev. William Uphill
No 29
Date of Notice 20 June 1912
  Groom Bride
Names of Parties John Denniston Frances Butler
  πŸ’ 1912/4091
Condition Bachelor Spinster
Profession Millowner
Age 37 27
Dwelling Place Riversdale Riversdale
Length of Residence 12 years 4 years
Marriage Place St. Marks Church, Riversdale
Folio 12/3932
Consent
Date of Certificate 20 June 1912
Officiating Minister Rev. William Uphill

Page 818

District of Gore Quarter ending 30 September 1912 Registrar George Brett
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 5 July 1912 James Cormack
Gladys Burcham Durham
James Cormack
Gladys Burcham Durham
πŸ’ 1912/6315
Bachelor
Spinster
Accountant
Saleswoman
31
24
Gore
Gore
8 months
2 years
At the Congregational Church Gore 12/5832 5 July 1912 Revd George Hersey
No 30
Date of Notice 5 July 1912
  Groom Bride
Names of Parties James Cormack Gladys Burcham Durham
  πŸ’ 1912/6315
Condition Bachelor Spinster
Profession Accountant Saleswoman
Age 31 24
Dwelling Place Gore Gore
Length of Residence 8 months 2 years
Marriage Place At the Congregational Church Gore
Folio 12/5832
Consent
Date of Certificate 5 July 1912
Officiating Minister Revd George Hersey
31 6 July 1912 Henry Windle
Mary Holland
Henry Windle
Mary Holland
πŸ’ 1912/7911
Bachelor
Spinster
Draper
26
23
Gore
Gore
11 years
23 years
Roman Catholic Church East Gore 12/6267 6 July 1912 Revd Patrick O'Donnell
No 31
Date of Notice 6 July 1912
  Groom Bride
Names of Parties Henry Windle Mary Holland
  πŸ’ 1912/7911
Condition Bachelor Spinster
Profession Draper
Age 26 23
Dwelling Place Gore Gore
Length of Residence 11 years 23 years
Marriage Place Roman Catholic Church East Gore
Folio 12/6267
Consent
Date of Certificate 6 July 1912
Officiating Minister Revd Patrick O'Donnell
32 16 July 1912 Patrick Joseph Mulqueen
Ellen Carmody
Patrick Joseph Mulgreen
Ellen Carmody
πŸ’ 1912/7910
Bachelor
Spinster
Farmer
32
29
Gore
Gore
3 Days
Since birth
Roman Catholic Church East Gore 12/6266 16 July 1912 Revd John Tobin
No 32
Date of Notice 16 July 1912
  Groom Bride
Names of Parties Patrick Joseph Mulqueen Ellen Carmody
BDM Match (96%) Patrick Joseph Mulgreen Ellen Carmody
  πŸ’ 1912/7910
Condition Bachelor Spinster
Profession Farmer
Age 32 29
Dwelling Place Gore Gore
Length of Residence 3 Days Since birth
Marriage Place Roman Catholic Church East Gore
Folio 12/6266
Consent
Date of Certificate 16 July 1912
Officiating Minister Revd John Tobin
33 29 July 1912 Alexander Mitchell Jr.
Helen Fisken
Alexander Mitchell Junior
Helen Fisken
πŸ’ 1912/6316
Bachelor
Spinster
Carpenter
34
22
Gore
Gore
2 years
10 years
Presbyterian Church Gore 12/5833 29 July 1912 Revd S. Robertson Orr
No 33
Date of Notice 29 July 1912
  Groom Bride
Names of Parties Alexander Mitchell Jr. Helen Fisken
BDM Match (90%) Alexander Mitchell Junior Helen Fisken
  πŸ’ 1912/6316
Condition Bachelor Spinster
Profession Carpenter
Age 34 22
Dwelling Place Gore Gore
Length of Residence 2 years 10 years
Marriage Place Presbyterian Church Gore
Folio 12/5833
Consent
Date of Certificate 29 July 1912
Officiating Minister Revd S. Robertson Orr
34 1 August 1912 Thomas Rae Dillon
Catherine McAuliffe
Thomas Rae Dillon
Catherine McAuliffe
πŸ’ 1912/7909
Bachelor
Spinster
Farmer
33
20
Nine Mile Riversdale
Riversdale
6 years
20 years
Roman Catholic Church East Gore 12/6265 1 August 1912 Revd P. O'Donnell
No 34
Date of Notice 1 August 1912
  Groom Bride
Names of Parties Thomas Rae Dillon Catherine McAuliffe
  πŸ’ 1912/7909
Condition Bachelor Spinster
Profession Farmer
Age 33 20
Dwelling Place Nine Mile Riversdale Riversdale
Length of Residence 6 years 20 years
Marriage Place Roman Catholic Church East Gore
Folio 12/6265
Consent
Date of Certificate 1 August 1912
Officiating Minister Revd P. O'Donnell

Page 819

District of Gore Quarter ending 30 September 1912 Registrar George Butt
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
35 8 August 1912 William Southwood Milne
Jane Marchbank Smith
William Lonthwood Milne
Jane Marchbank Smith
πŸ’ 1912/7722
Bachelor
Spinster
Farmer
Domestic Duties
34
21
Otikerama
McNab
22 years
21 years
At the Residence of Mr. Hugh Smith, McNab 12/5855 8 August 1912 Revd Samuel Gaston
No 35
Date of Notice 8 August 1912
  Groom Bride
Names of Parties William Southwood Milne Jane Marchbank Smith
BDM Match (96%) William Lonthwood Milne Jane Marchbank Smith
  πŸ’ 1912/7722
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 21
Dwelling Place Otikerama McNab
Length of Residence 22 years 21 years
Marriage Place At the Residence of Mr. Hugh Smith, McNab
Folio 12/5855
Consent
Date of Certificate 8 August 1912
Officiating Minister Revd Samuel Gaston
36 20 August 1912 John MacDonnell
Marion Garforth
John MacDonnell
Marion Garforth
πŸ’ 1912/6317
Bachelor
Spinster
Labourer
32
22
Gore
Gore
5 years
6 years
The Baptist Manse, Crombie Street, Gore 12/5834 20 August 1912 Revd. J. Farquharson Jones
No 36
Date of Notice 20 August 1912
  Groom Bride
Names of Parties John MacDonnell Marion Garforth
  πŸ’ 1912/6317
Condition Bachelor Spinster
Profession Labourer
Age 32 22
Dwelling Place Gore Gore
Length of Residence 5 years 6 years
Marriage Place The Baptist Manse, Crombie Street, Gore
Folio 12/5834
Consent
Date of Certificate 20 August 1912
Officiating Minister Revd. J. Farquharson Jones
37 21 August 1912 Thomas McMillan
Jane Turnbull
Thomas McMillan
Jane Turnbull
πŸ’ 1912/6318
Bachelor
Spinster
Railway Porter
25
23
Gore
Gore
3 days
3 days
The Presbyterian Church, Gore 12/5835 21 August 1912 Revd A. Hardie
No 37
Date of Notice 21 August 1912
  Groom Bride
Names of Parties Thomas McMillan Jane Turnbull
  πŸ’ 1912/6318
Condition Bachelor Spinster
Profession Railway Porter
Age 25 23
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place The Presbyterian Church, Gore
Folio 12/5835
Consent
Date of Certificate 21 August 1912
Officiating Minister Revd A. Hardie
38 26 August 1912 Albert Victor Hartley
Emma Jane Charlotte McLellan
Albert Victor Hartley
Emma Jane Charlotte McLellan
πŸ’ 1912/6319
Bachelor
Spinster
Cheesemaker
23
21
Gore
Gore
3 days
6 weeks
First Presbyterian Church, Gore 12/5836 26 August 1912 Revd. A. Hardie
No 38
Date of Notice 26 August 1912
  Groom Bride
Names of Parties Albert Victor Hartley Emma Jane Charlotte McLellan
  πŸ’ 1912/6319
Condition Bachelor Spinster
Profession Cheesemaker
Age 23 21
Dwelling Place Gore Gore
Length of Residence 3 days 6 weeks
Marriage Place First Presbyterian Church, Gore
Folio 12/5836
Consent
Date of Certificate 26 August 1912
Officiating Minister Revd. A. Hardie
39 10 September 1912 William James Kirker
Alice Maslin
William James Kuker
Alice Maslin
πŸ’ 1912/6555
Bachelor
Spinster
Cheesemaker
26
26
Whiterig, Gore
Maitland Village
1 year
10 years
At Mr. Richard Newman's house, Maitland 12/6473 10 September 1912 Revd. A. Wingfield
No 39
Date of Notice 10 September 1912
  Groom Bride
Names of Parties William James Kirker Alice Maslin
BDM Match (95%) William James Kuker Alice Maslin
  πŸ’ 1912/6555
Condition Bachelor Spinster
Profession Cheesemaker
Age 26 26
Dwelling Place Whiterig, Gore Maitland Village
Length of Residence 1 year 10 years
Marriage Place At Mr. Richard Newman's house, Maitland
Folio 12/6473
Consent
Date of Certificate 10 September 1912
Officiating Minister Revd. A. Wingfield
40 14 September 1912 William McLay
Agnes Vallance
William McLay
Agnes Vallance
πŸ’ 1912/6320
Bachelor
Spinster
Storeman
29
27
Gore
Gore
1 year
3 days
In the residence of Mr. Moses McLay, Wigan Street, Gore 12/5837 14 September 1912 Revd. A. Hardie
No 40
Date of Notice 14 September 1912
  Groom Bride
Names of Parties William McLay Agnes Vallance
  πŸ’ 1912/6320
Condition Bachelor Spinster
Profession Storeman
Age 29 27
Dwelling Place Gore Gore
Length of Residence 1 year 3 days
Marriage Place In the residence of Mr. Moses McLay, Wigan Street, Gore
Folio 12/5837
Consent
Date of Certificate 14 September 1912
Officiating Minister Revd. A. Hardie
41 24 September 1912 Neil Greenlees
Alicia Watson Reid
Neil Greenlees
Alicia Watson Reid
πŸ’ 1912/5062
Bachelor
Spinster
Cheesemaker
22
21
Pyramids
Gore
2 years
8 years
Church of Christ, Gore 12/5993 24 September 1912 J. R. Clarke
No 41
Date of Notice 24 September 1912
  Groom Bride
Names of Parties Neil Greenlees Alicia Watson Reid
  πŸ’ 1912/5062
Condition Bachelor Spinster
Profession Cheesemaker
Age 22 21
Dwelling Place Pyramids Gore
Length of Residence 2 years 8 years
Marriage Place Church of Christ, Gore
Folio 12/5993
Consent
Date of Certificate 24 September 1912
Officiating Minister J. R. Clarke

Page 820

District of Gore Quarter ending 31 December 1912 Registrar George Brett
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 2 October 1912 William Brandegan
Agnes Josephine Heatley
William Brandigam
Agnes Josephine Heatley
πŸ’ 1912/5628
Bachelor
Spinster
Linotype Operator
24
23
Gore
Gore
3 months
1 month
In the Anglican Church, Gore 12/9172 2 October 1912 Revd. A. Wingfield
No 42
Date of Notice 2 October 1912
  Groom Bride
Names of Parties William Brandegan Agnes Josephine Heatley
BDM Match (94%) William Brandigam Agnes Josephine Heatley
  πŸ’ 1912/5628
Condition Bachelor Spinster
Profession Linotype Operator
Age 24 23
Dwelling Place Gore Gore
Length of Residence 3 months 1 month
Marriage Place In the Anglican Church, Gore
Folio 12/9172
Consent
Date of Certificate 2 October 1912
Officiating Minister Revd. A. Wingfield
43 9 October 1912 James Dooley
Sarah Hicks
James Dooley
Sarah Hicks
πŸ’ 1912/5466
Bachelor
Spinster
Farmer
38
36
Gore
Gore
3 days
3 days
In the Roman Catholic Church, Gore 12/9104 9 October 1912 Revd. Patrick O'Donnell
No 43
Date of Notice 9 October 1912
  Groom Bride
Names of Parties James Dooley Sarah Hicks
  πŸ’ 1912/5466
Condition Bachelor Spinster
Profession Farmer
Age 38 36
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place In the Roman Catholic Church, Gore
Folio 12/9104
Consent
Date of Certificate 9 October 1912
Officiating Minister Revd. Patrick O'Donnell
44 9 October 1912 David Pattullo
Margaret Macpherson Turnbull
David Pattullo
Margaret Macpherson Turnbull
πŸ’ 1912/8873
Bachelor
Spinster
Farmer
39
33
Gore
Gore
4 days
4 days
Presbyterian Church, Gore 12/8506 9 October 1912 Revd. S. Robertson Orr
No 44
Date of Notice 9 October 1912
  Groom Bride
Names of Parties David Pattullo Margaret Macpherson Turnbull
  πŸ’ 1912/8873
Condition Bachelor Spinster
Profession Farmer
Age 39 33
Dwelling Place Gore Gore
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church, Gore
Folio 12/8506
Consent
Date of Certificate 9 October 1912
Officiating Minister Revd. S. Robertson Orr
45 11 October 1912 James Ryder
Ellen Elizabeth Paffers
James Ryder
Ellen Elizabeth Peffers
πŸ’ 1912/8878
Bachelor
Spinster
Fellmonger
38
24
Gore
Gore
30 years
24 years
In the residence of Mr. Charles Painter, Broughton Street, Gore 12/8511 11 October 1912 J. R. Clarke
No 45
Date of Notice 11 October 1912
  Groom Bride
Names of Parties James Ryder Ellen Elizabeth Paffers
BDM Match (98%) James Ryder Ellen Elizabeth Peffers
  πŸ’ 1912/8878
Condition Bachelor Spinster
Profession Fellmonger
Age 38 24
Dwelling Place Gore Gore
Length of Residence 30 years 24 years
Marriage Place In the residence of Mr. Charles Painter, Broughton Street, Gore
Folio 12/8511
Consent
Date of Certificate 11 October 1912
Officiating Minister J. R. Clarke
46 12 October 1912 James Beacot
Isabella Shearer
James Beecot
Isabella Shearer
πŸ’ 1912/5617
Bachelor
Spinster
Storekeeper
39
30
Mandeville
Gore
20 years
3 years
Holy Trinity Anglican Church, Gore 12/9171 12 October 1912 Revd. A. Wingfield
No 46
Date of Notice 12 October 1912
  Groom Bride
Names of Parties James Beacot Isabella Shearer
BDM Match (96%) James Beecot Isabella Shearer
  πŸ’ 1912/5617
Condition Bachelor Spinster
Profession Storekeeper
Age 39 30
Dwelling Place Mandeville Gore
Length of Residence 20 years 3 years
Marriage Place Holy Trinity Anglican Church, Gore
Folio 12/9171
Consent
Date of Certificate 12 October 1912
Officiating Minister Revd. A. Wingfield
47 15 October 1912 Charles Shae McLean
Elizabeth Baxter Allardice
Charles Shae McLean
Elizabeth Baxter Allardice
πŸ’ 1912/8874
Bachelor
Spinster
Painter
Dressmaker
34
26
Invercargill
Gore
26 years
6 years
Presbyterian Church, Gore 12/8507 15 October 1912 Revd. S. Robertson Orr
No 47
Date of Notice 15 October 1912
  Groom Bride
Names of Parties Charles Shae McLean Elizabeth Baxter Allardice
  πŸ’ 1912/8874
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 34 26
Dwelling Place Invercargill Gore
Length of Residence 26 years 6 years
Marriage Place Presbyterian Church, Gore
Folio 12/8507
Consent
Date of Certificate 15 October 1912
Officiating Minister Revd. S. Robertson Orr
48 15 October 1912 John Andrew Nelson
Margaret Bruce
John Andrew Wilson
Margaret Bruce
πŸ’ 1912/8876
Bachelor
Spinster
Farmer
30
25
Chatton
Otama
30 years
25 years
In the residence of Mr. John Bruce, Marrel Otama 12/8509 15 October 1912 Revd. Alexander Hardie
No 48
Date of Notice 15 October 1912
  Groom Bride
Names of Parties John Andrew Nelson Margaret Bruce
BDM Match (94%) John Andrew Wilson Margaret Bruce
  πŸ’ 1912/8876
Condition Bachelor Spinster
Profession Farmer
Age 30 25
Dwelling Place Chatton Otama
Length of Residence 30 years 25 years
Marriage Place In the residence of Mr. John Bruce, Marrel Otama
Folio 12/8509
Consent
Date of Certificate 15 October 1912
Officiating Minister Revd. Alexander Hardie
49 26 October 1912 James Sinclair Herron
Margaret Ann Jane Sharp Robertson
James Sinclair Herron
Margaret Ann Jane Sharp Robertson
πŸ’ 1912/8875
James Sinclair Herron
Margaret Ann Jane Sharp Robertson
πŸ’ 1912/8875
Widower
Spinster
Storekeeper
35
33
Pukerau
Gore
25 years
33 years
In the Presbyterian Church, Gore 12/8508 26 October 1912 Revd. Alexander Hardie
No 49
Date of Notice 26 October 1912
  Groom Bride
Names of Parties James Sinclair Herron Margaret Ann Jane Sharp Robertson
  πŸ’ 1912/8875
  πŸ’ 1912/8875
Condition Widower Spinster
Profession Storekeeper
Age 35 33
Dwelling Place Pukerau Gore
Length of Residence 25 years 33 years
Marriage Place In the Presbyterian Church, Gore
Folio 12/8508
Consent
Date of Certificate 26 October 1912
Officiating Minister Revd. Alexander Hardie
50 30 October 1912 Alexander McPherson
Mary Anne Gregg Gerken
Alexander McPherson
Mary Anne Gregg Gerken
πŸ’ 1912/8872
Bachelor
Widow
Farmer
42
43
Gore
Gore
4 days
4 months
In the Residence of Mr. Matthew Cunningham, Ardwick Street, Gore 12/8505 30 October 1912 Revd. J. Farquharson Jones
No 50
Date of Notice 30 October 1912
  Groom Bride
Names of Parties Alexander McPherson Mary Anne Gregg Gerken
  πŸ’ 1912/8872
Condition Bachelor Widow
Profession Farmer
Age 42 43
Dwelling Place Gore Gore
Length of Residence 4 days 4 months
Marriage Place In the Residence of Mr. Matthew Cunningham, Ardwick Street, Gore
Folio 12/8505
Consent
Date of Certificate 30 October 1912
Officiating Minister Revd. J. Farquharson Jones
51 5 November 1912 Charles Wilfred Keeley
Jessie Robertson
Charles Wilfred Keeley
Jessie Robertson
πŸ’ 1912/8877
Bachelor
Spinster
Carpenter
25
31
Gore
North Chatton
6 years
31 years
In the residence of Mr. John Robertson, North Chatton 12/8510 5 November 1912 Revd. J. Farquharson Jones
No 51
Date of Notice 5 November 1912
  Groom Bride
Names of Parties Charles Wilfred Keeley Jessie Robertson
  πŸ’ 1912/8877
Condition Bachelor Spinster
Profession Carpenter
Age 25 31
Dwelling Place Gore North Chatton
Length of Residence 6 years 31 years
Marriage Place In the residence of Mr. John Robertson, North Chatton
Folio 12/8510
Consent
Date of Certificate 5 November 1912
Officiating Minister Revd. J. Farquharson Jones
52 21 November 1912 Albert Nathan Burrows
Ellen Mary McDowell
Albert Nathan Burrows
Ellen Mary McDowell
πŸ’ 1912/5589
Bachelor
Spinster
Nurseryman
36
26
East Gore
East Gore
26 years
26 years
At the Residence of Mr. William McDowell, East Gore 12/9126 21 November 1912 Revd. George Therney
No 52
Date of Notice 21 November 1912
  Groom Bride
Names of Parties Albert Nathan Burrows Ellen Mary McDowell
  πŸ’ 1912/5589
Condition Bachelor Spinster
Profession Nurseryman
Age 36 26
Dwelling Place East Gore East Gore
Length of Residence 26 years 26 years
Marriage Place At the Residence of Mr. William McDowell, East Gore
Folio 12/9126
Consent
Date of Certificate 21 November 1912
Officiating Minister Revd. George Therney
53 2 December 1912 John Paine Wylie
Ellen Jane Gilbert
John Paine Wylie
Ellen Jane Gilbert
πŸ’ 1912/9214
Bachelor
Spinster
Draper
Dressmaker
34
30
Gore
Dunedin
5 3/4 years
3 years
First Church, Dunedin 12/8454 2 December 1912 Revd. W. Wright
No 53
Date of Notice 2 December 1912
  Groom Bride
Names of Parties John Paine Wylie Ellen Jane Gilbert
  πŸ’ 1912/9214
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 34 30
Dwelling Place Gore Dunedin
Length of Residence 5 3/4 years 3 years
Marriage Place First Church, Dunedin
Folio 12/8454
Consent
Date of Certificate 2 December 1912
Officiating Minister Revd. W. Wright
54 16 December 1912 Robert John Davidson
Isabella Henderson
Robert John Davidson
Isabella Henderson
πŸ’ 1912/8879
Bachelor
Spinster
Engine Driver
Farm Domestic
27
25
Chatton
Chatton
3 days
7 years
In the residence of Mr. William Henderson, Chatton 12/8512 16 December 1912 Revd. Samuel R. Orr
No 54
Date of Notice 16 December 1912
  Groom Bride
Names of Parties Robert John Davidson Isabella Henderson
  πŸ’ 1912/8879
Condition Bachelor Spinster
Profession Engine Driver Farm Domestic
Age 27 25
Dwelling Place Chatton Chatton
Length of Residence 3 days 7 years
Marriage Place In the residence of Mr. William Henderson, Chatton
Folio 12/8512
Consent
Date of Certificate 16 December 1912
Officiating Minister Revd. Samuel R. Orr
55 21 December 1912 Hector Robert McIver
Jessie McCombie McKenzie
Hector Robert McIver
Jessie McCombie McKenzie
πŸ’ 1912/5400
Hector Robert McIver
Jessie McCombie McKenzie
πŸ’ 1912/5400
Bachelor
Spinster
Builder
26
31
Tuatapere
Riversdale
18 months
20 years
Presbyterian Church, The Gore 12/8959 21 December 1912 Revd. S. Robertson Orr
No 55
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Hector Robert McIver Jessie McCombie McKenzie
  πŸ’ 1912/5400
  πŸ’ 1912/5400
Condition Bachelor Spinster
Profession Builder
Age 26 31
Dwelling Place Tuatapere Riversdale
Length of Residence 18 months 20 years
Marriage Place Presbyterian Church, The Gore
Folio 12/8959
Consent
Date of Certificate 21 December 1912
Officiating Minister Revd. S. Robertson Orr

Page 821

District of Gore Quarter ending 31 December 1912 Registrar George Brett
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
56 21 December 1912 Max Graeve
Vera Elizabeth Kennedy McKenzie
Max Graeve
Vera Elizabeth Kennedy McKenzie
πŸ’ 1912/6855
Max Graeve
Vera Elizabeth Kennedy McKenzie
πŸ’ 1912/6855
Bachelor
Spinster
Plumber
22
20
Gore
Gore
10 years
2 years
At the Registrar's office 12/6921 Donald Kennedy McKenzie, father of bride 21 December 1912 The Registrar, Gore
No 56
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Max Graeve Vera Elizabeth Kennedy McKenzie
  πŸ’ 1912/6855
  πŸ’ 1912/6855
Condition Bachelor Spinster
Profession Plumber
Age 22 20
Dwelling Place Gore Gore
Length of Residence 10 years 2 years
Marriage Place At the Registrar's office
Folio 12/6921
Consent Donald Kennedy McKenzie, father of bride
Date of Certificate 21 December 1912
Officiating Minister The Registrar, Gore
57 23 December 1912 Michael O'Neill
Catherine Ford
Michael O'Neill
Catherine Ford
πŸ’ 1912/5443
Bachelor
Spinster
Shop Assistant
25
26
Gore
Gore
23 years
3 years
In the Roman Catholic Church, East Gore 12/9105 23 December 1912 Rev. Patrick O'Donnell
No 57
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Michael O'Neill Catherine Ford
  πŸ’ 1912/5443
Condition Bachelor Spinster
Profession Shop Assistant
Age 25 26
Dwelling Place Gore Gore
Length of Residence 23 years 3 years
Marriage Place In the Roman Catholic Church, East Gore
Folio 12/9105
Consent
Date of Certificate 23 December 1912
Officiating Minister Rev. Patrick O'Donnell
58 30 December 1912 Robert Edward Butler
Sophia Grace Gee
Robert Edward Butler
Sophia Grace Gee
πŸ’ 1913/2439
Bachelor
Spinster
Agent
24
26
Riversdale
Riversdale
3 days
26 years
The Anglican Church, Riversdale 12/1882 30 December 1912 Rev. William Uphill
No 58
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Robert Edward Butler Sophia Grace Gee
  πŸ’ 1913/2439
Condition Bachelor Spinster
Profession Agent
Age 24 26
Dwelling Place Riversdale Riversdale
Length of Residence 3 days 26 years
Marriage Place The Anglican Church, Riversdale
Folio 12/1882
Consent
Date of Certificate 30 December 1912
Officiating Minister Rev. William Uphill
59 31 December 1912 Robert John Todd
Emily Patience Walker
Robert John Todd
Emily Patience Walker
πŸ’ 1912/6863
Bachelor
Spinster
Fellmonger
19
23
Gore
Gore
19 years
2 years
In the Registrar's office, Mersey Street, Gore 12/1922 William Todd, Father 31 December 1912 The Registrar, Gore
No 59
Date of Notice 31 December 1912
  Groom Bride
Names of Parties Robert John Todd Emily Patience Walker
  πŸ’ 1912/6863
Condition Bachelor Spinster
Profession Fellmonger
Age 19 23
Dwelling Place Gore Gore
Length of Residence 19 years 2 years
Marriage Place In the Registrar's office, Mersey Street, Gore
Folio 12/1922
Consent William Todd, Father
Date of Certificate 31 December 1912
Officiating Minister The Registrar, Gore

Page 822

District of Invercargill Quarter ending 31 March 1912 Registrar John Gaunson Petrie
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 3 January 1912 Edward Thomson Stevens
Henrietta Jane Reid
Ernest Thomson Stevens
Henrietta Jane Reid
πŸ’ 1912/650
Bachelor
Spinster
Painter
Domestic
25
23
Grey St, Invercargill
Grey St, Invercargill
6 days
6 days
Office of Registrar, Invercargill 12/274 3 January 1912 Registrar of Marriages, Invercargill
No 1
Date of Notice 3 January 1912
  Groom Bride
Names of Parties Edward Thomson Stevens Henrietta Jane Reid
BDM Match (89%) Ernest Thomson Stevens Henrietta Jane Reid
  πŸ’ 1912/650
Condition Bachelor Spinster
Profession Painter Domestic
Age 25 23
Dwelling Place Grey St, Invercargill Grey St, Invercargill
Length of Residence 6 days 6 days
Marriage Place Office of Registrar, Invercargill
Folio 12/274
Consent
Date of Certificate 3 January 1912
Officiating Minister Registrar of Marriages, Invercargill
2 3 January 1912 Robert Hawkins Olney
Clarice Ada Maclafferty
Robert Hawkins Wesney
Clarice Ada Mehaffey
πŸ’ 1912/1500
Bachelor
Spinster
Clerk
Domestic
23
22
Nith St, Invercargill
Nith St, Invercargill
3 years
5 years
Presbyterian Church, Boys, Conon St, Invercargill 12/1080 3 January 1912 Rev. William Cumming
No 2
Date of Notice 3 January 1912
  Groom Bride
Names of Parties Robert Hawkins Olney Clarice Ada Maclafferty
BDM Match (82%) Robert Hawkins Wesney Clarice Ada Mehaffey
  πŸ’ 1912/1500
Condition Bachelor Spinster
Profession Clerk Domestic
Age 23 22
Dwelling Place Nith St, Invercargill Nith St, Invercargill
Length of Residence 3 years 5 years
Marriage Place Presbyterian Church, Boys, Conon St, Invercargill
Folio 12/1080
Consent
Date of Certificate 3 January 1912
Officiating Minister Rev. William Cumming
3 6 January 1912 John Howie
Janet Govan Howie
John Howie
Janet Brown Howie
πŸ’ 1912/2021
Bachelor
Spinster
Commercial Traveller
Domestic
32
30
Invercargill
North End, Invercargill
6 years
28 years
Presbyterian Church, Dee St, Invercargill 12/1701 6 January 1912 Rev. T. B. Burings
No 3
Date of Notice 6 January 1912
  Groom Bride
Names of Parties John Howie Janet Govan Howie
BDM Match (88%) John Howie Janet Brown Howie
  πŸ’ 1912/2021
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 32 30
Dwelling Place Invercargill North End, Invercargill
Length of Residence 6 years 28 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 12/1701
Consent
Date of Certificate 6 January 1912
Officiating Minister Rev. T. B. Burings
4 9 January 1912 John McNamara
Aileen Una Lonargan
John McNamara
Aileen Una Lonargan
πŸ’ 1912/434
Bachelor
Spinster
Ironmonger
Domestic
36
31
Mary St, Invercargill
Tyne St, Invercargill
34 years
22 months
Roman Catholic Church, Tyne St, Invercargill 12/1109 9 January 1912 Very Rev. W. Burke
No 4
Date of Notice 9 January 1912
  Groom Bride
Names of Parties John McNamara Aileen Una Lonargan
  πŸ’ 1912/434
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 36 31
Dwelling Place Mary St, Invercargill Tyne St, Invercargill
Length of Residence 34 years 22 months
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 12/1109
Consent
Date of Certificate 9 January 1912
Officiating Minister Very Rev. W. Burke
5 10 January 1912 Matthew Hargreaves North
Emily Blanche Major
Matthew Hargreaves North
Emily Blanche Mayor
πŸ’ 1912/1496
Bachelor
Spinster
Traveller
Domestic
37
22
Invercargill
George Road, Invercargill
3 years
3 years
English Church, Schoolroom, Esk St, Invercargill 12/1099 10 January 1912 Rev. W. Stocker
No 5
Date of Notice 10 January 1912
  Groom Bride
Names of Parties Matthew Hargreaves North Emily Blanche Major
BDM Match (97%) Matthew Hargreaves North Emily Blanche Mayor
  πŸ’ 1912/1496
Condition Bachelor Spinster
Profession Traveller Domestic
Age 37 22
Dwelling Place Invercargill George Road, Invercargill
Length of Residence 3 years 3 years
Marriage Place English Church, Schoolroom, Esk St, Invercargill
Folio 12/1099
Consent
Date of Certificate 10 January 1912
Officiating Minister Rev. W. Stocker
6 10 January 1912 Thomas Edgar Scott
Jeanne Wilson
Thomas Edward Scott
Jeanne Wilson
πŸ’ 1912/2032
Thomas Edward Short
Mabel Evelyn Wilson
πŸ’ 1912/3279
Bachelor
Spinster
Carpenter
Domestic
26
26
Yarrow St, Invercargill
Melbourne St, Invercargill
30 days
3 weeks
Presbyterian Church, Dee St, Invercargill 12/1702 10 January 1912 Rev. N. W. Burridge
No 6
Date of Notice 10 January 1912
  Groom Bride
Names of Parties Thomas Edgar Scott Jeanne Wilson
BDM Match (95%) Thomas Edward Scott Jeanne Wilson
  πŸ’ 1912/2032
BDM Match (63%) Thomas Edward Short Mabel Evelyn Wilson
  πŸ’ 1912/3279
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 26
Dwelling Place Yarrow St, Invercargill Melbourne St, Invercargill
Length of Residence 30 days 3 weeks
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 12/1702
Consent
Date of Certificate 10 January 1912
Officiating Minister Rev. N. W. Burridge

Page 823

District of Invercargill Quarter ending 31 March 1912 Registrar JOHN GAUNSON PETRIE
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
7 15 January 1912 Archie Little Howie
Evelyn Annie Rames
Archie Little Howie
Evelyn Annie Raines
πŸ’ 1912/411
Bachelor
Spinster
Cycle Agent
Housemaid
28
21
Leith Street, Invercargill
Leith Street, Invercargill
7 years Residence
20 years Residence
St. Elizabeth, 128 Leith Street, Invercargill 12/1102 15 January 1912 Rev. J. A. Ryburn
No 7
Date of Notice 15 January 1912
  Groom Bride
Names of Parties Archie Little Howie Evelyn Annie Rames
BDM Match (95%) Archie Little Howie Evelyn Annie Raines
  πŸ’ 1912/411
Condition Bachelor Spinster
Profession Cycle Agent Housemaid
Age 28 21
Dwelling Place Leith Street, Invercargill Leith Street, Invercargill
Length of Residence 7 years Residence 20 years Residence
Marriage Place St. Elizabeth, 128 Leith Street, Invercargill
Folio 12/1102
Consent
Date of Certificate 15 January 1912
Officiating Minister Rev. J. A. Ryburn
8 15 January 1912 William Henry Hancock
Jane Nisbet Steill
William Stark Adcock
Jane Nisbet Neill
πŸ’ 1912/1498
Bachelor
Spinster
Railway Employee
Domestic
26
23
North End, Invercargill
North End, Invercargill
26 years
9 days
English Church, Gladstone, Invercargill 12/1101 15 January 1912 Ven. Archdeacon Stocker
No 8
Date of Notice 15 January 1912
  Groom Bride
Names of Parties William Henry Hancock Jane Nisbet Steill
BDM Match (78%) William Stark Adcock Jane Nisbet Neill
  πŸ’ 1912/1498
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 26 23
Dwelling Place North End, Invercargill North End, Invercargill
Length of Residence 26 years 9 days
Marriage Place English Church, Gladstone, Invercargill
Folio 12/1101
Consent
Date of Certificate 15 January 1912
Officiating Minister Ven. Archdeacon Stocker
9 20 January 1912 Thomas Smith Guthrie
Margaret Metcalf Graham
Thomas English Guthrie
Margaret Metcalf
πŸ’ 1912/1503
Bachelor
Spinster
Arch-Burner
Domestic
30
28
Gladstone, Invercargill
Gladstone, Invercargill
7 years Residence
2 days
Presbyterian Church, William Street, Invercargill 12/1083 20 January 1912 Rev. J. Hall
No 9
Date of Notice 20 January 1912
  Groom Bride
Names of Parties Thomas Smith Guthrie Margaret Metcalf Graham
BDM Match (73%) Thomas English Guthrie Margaret Metcalf
  πŸ’ 1912/1503
Condition Bachelor Spinster
Profession Arch-Burner Domestic
Age 30 28
Dwelling Place Gladstone, Invercargill Gladstone, Invercargill
Length of Residence 7 years Residence 2 days
Marriage Place Presbyterian Church, William Street, Invercargill
Folio 12/1083
Consent
Date of Certificate 20 January 1912
Officiating Minister Rev. J. Hall
10 22 January 1912 Herbert Daniel Marshall
Helen Elizabeth Anderson
Herbert Davies Marshall
Helen Elizabeth Anderson
πŸ’ 1912/2039
Bachelor
Spinster
Accountant
Domestic
39
30
Dee Street, Invercargill
North Road, Invercargill
10 years Residence
30 years
Presbyterian Church, Andrew Anderson, Invercargill 12/1703 22 January 1912 Rev. M. Rennie
No 10
Date of Notice 22 January 1912
  Groom Bride
Names of Parties Herbert Daniel Marshall Helen Elizabeth Anderson
BDM Match (96%) Herbert Davies Marshall Helen Elizabeth Anderson
  πŸ’ 1912/2039
Condition Bachelor Spinster
Profession Accountant Domestic
Age 39 30
Dwelling Place Dee Street, Invercargill North Road, Invercargill
Length of Residence 10 years Residence 30 years
Marriage Place Presbyterian Church, Andrew Anderson, Invercargill
Folio 12/1703
Consent
Date of Certificate 22 January 1912
Officiating Minister Rev. M. Rennie
11 25 January 1912 Desmond Thomas Peanon
Ethel Annie Campbell
Tom Devonald Pearson
Ethel Annie Campbell
πŸ’ 1912/431
Bachelor
Spinster
Coal Merchant
Accountant
28
24
Dee Street, Invercargill
Lindisfarne, Invercargill
7 days
4 months
Presbyterian Church, Tay Street, Invercargill 12/1106 25 January 1912 Rev. J. M. Craie
No 11
Date of Notice 25 January 1912
  Groom Bride
Names of Parties Desmond Thomas Peanon Ethel Annie Campbell
BDM Match (67%) Tom Devonald Pearson Ethel Annie Campbell
  πŸ’ 1912/431
Condition Bachelor Spinster
Profession Coal Merchant Accountant
Age 28 24
Dwelling Place Dee Street, Invercargill Lindisfarne, Invercargill
Length of Residence 7 days 4 months
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 12/1106
Consent
Date of Certificate 25 January 1912
Officiating Minister Rev. J. M. Craie
12 23 January 1912 Samuel Swan Wright
Isabella Ann Wright
Samuel Irwin
Isabella Anne Wright
πŸ’ 1912/2040
Bachelor
Spinster
Farmer
Domestic
29
28
Liddel Street, Invercargill
Rathalouha, Invercargill
300 days
6 months
Presbyterian Church, Dee Street, Invercargill 12/1704 23 January 1912 Rev. J. M. Rennie
No 12
Date of Notice 23 January 1912
  Groom Bride
Names of Parties Samuel Swan Wright Isabella Ann Wright
BDM Match (70%) Samuel Irwin Isabella Anne Wright
  πŸ’ 1912/2040
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 28
Dwelling Place Liddel Street, Invercargill Rathalouha, Invercargill
Length of Residence 300 days 6 months
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 12/1704
Consent
Date of Certificate 23 January 1912
Officiating Minister Rev. J. M. Rennie

Page 824

District of Invercargill Quarter ending 31 March 1912 Registrar John Gaunson Petrie
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
13 26 January 1912 John James Remedy
Susan Ann Williams
John James Kennedy
Susan Ann Williams
πŸ’ 1912/651
Bachelor
Spinster
Labourer
Domestic
28
17
Mainaima, Invercargill
Mainaima, Invercargill
21 years
17 years
Office of Registrar, Invercargill 12/273 Richard Williams, father 26 January 1912 Registrar, Invercargill
No 13
Date of Notice 26 January 1912
  Groom Bride
Names of Parties John James Remedy Susan Ann Williams
BDM Match (92%) John James Kennedy Susan Ann Williams
  πŸ’ 1912/651
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 17
Dwelling Place Mainaima, Invercargill Mainaima, Invercargill
Length of Residence 21 years 17 years
Marriage Place Office of Registrar, Invercargill
Folio 12/273
Consent Richard Williams, father
Date of Certificate 26 January 1912
Officiating Minister Registrar, Invercargill
14 30 January 1912 Francis Thomas Vernon Kingsland
Gertrude Maud Price
Francis Thomas Vernon Kingsland
Gertrude Maud Price
πŸ’ 1912/432
Bachelor
Spinster
Wool buyer
Domestic
22
24
Waikivi, Invercargill
Waikivi, Invercargill
22 years
24 years
All Saints, Invercargill 12/1107 English Kingsland, father 30 January 1912 Rev. C. Leonburon
No 14
Date of Notice 30 January 1912
  Groom Bride
Names of Parties Francis Thomas Vernon Kingsland Gertrude Maud Price
  πŸ’ 1912/432
Condition Bachelor Spinster
Profession Wool buyer Domestic
Age 22 24
Dwelling Place Waikivi, Invercargill Waikivi, Invercargill
Length of Residence 22 years 24 years
Marriage Place All Saints, Invercargill
Folio 12/1107
Consent English Kingsland, father
Date of Certificate 30 January 1912
Officiating Minister Rev. C. Leonburon
15 3 February 1912 Magnus Everett Green
Johanna Grey French
Bachelor
Spinster
Commercial Traveller
Household duties
32
28
Elle Road, Invercargill
Tay Street, Invercargill
1 year
1 week
Federal Tearooms, Invercargill 12/1082 D. G. French, father 3 February 1912 Rev. E. Pinett
No 15
Date of Notice 3 February 1912
  Groom Bride
Names of Parties Magnus Everett Green Johanna Grey French
Condition Bachelor Spinster
Profession Commercial Traveller Household duties
Age 32 28
Dwelling Place Elle Road, Invercargill Tay Street, Invercargill
Length of Residence 1 year 1 week
Marriage Place Federal Tearooms, Invercargill
Folio 12/1082
Consent D. G. French, father
Date of Certificate 3 February 1912
Officiating Minister Rev. E. Pinett
16 3 February 1912 James Andrew Stuckey
Georgina Alexandrina Wilson
James Andrew Stuchbery
Georgina Alexandrina Wilson
πŸ’ 1912/2020
Bachelor
Spinster
Labourer
Domestic
27
20
Stewart Street, Invercargill
Stewart Street, Invercargill
7 years
20 years
Residence of Robert Gobe, Invercargill 12/1685 Robert Gobe, father 3 February 1912 Rev. A. McLennan
No 16
Date of Notice 3 February 1912
  Groom Bride
Names of Parties James Andrew Stuckey Georgina Alexandrina Wilson
BDM Match (93%) James Andrew Stuchbery Georgina Alexandrina Wilson
  πŸ’ 1912/2020
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 20
Dwelling Place Stewart Street, Invercargill Stewart Street, Invercargill
Length of Residence 7 years 20 years
Marriage Place Residence of Robert Gobe, Invercargill
Folio 12/1685
Consent Robert Gobe, father
Date of Certificate 3 February 1912
Officiating Minister Rev. A. McLennan
17 7 February 1912 William James Werney
Florence Margaret Fortine
William James Wesley
Florence Margaret Fortune
πŸ’ 1912/2041
William James Minogue
Florence Mabel Sharpe
πŸ’ 1912/1425
Bachelor
Spinster
Watchmaker
Domestic
23
23
Yarrow Street, Invercargill
Gladstone, Invercargill
2 years
8 years
Presbyterian Church, Invercargill 12/1705 Thos. Fortine, father 7 February 1912 Rev. H. Burriags
No 17
Date of Notice 7 February 1912
  Groom Bride
Names of Parties William James Werney Florence Margaret Fortine
BDM Match (93%) William James Wesley Florence Margaret Fortune
  πŸ’ 1912/2041
BDM Match (61%) William James Minogue Florence Mabel Sharpe
  πŸ’ 1912/1425
Condition Bachelor Spinster
Profession Watchmaker Domestic
Age 23 23
Dwelling Place Yarrow Street, Invercargill Gladstone, Invercargill
Length of Residence 2 years 8 years
Marriage Place Presbyterian Church, Invercargill
Folio 12/1705
Consent Thos. Fortine, father
Date of Certificate 7 February 1912
Officiating Minister Rev. H. Burriags
18 8 February 1912 George Sutherland Finlayson
Ann Strong
George Sutherland Finlayson
Ann Strang
πŸ’ 1912/1504
Bachelor
Spinster
Bank Accountant
Domestic
38
35
Tweed Street, Invercargill
Esk Street, Invercargill
3 years
35 years
Residence of Mrs. Strong, Esk Street 12/1084 Mrs. Strong, mother 8 February 1912 Rev. P. M. Hepburn
No 18
Date of Notice 8 February 1912
  Groom Bride
Names of Parties George Sutherland Finlayson Ann Strong
BDM Match (95%) George Sutherland Finlayson Ann Strang
  πŸ’ 1912/1504
Condition Bachelor Spinster
Profession Bank Accountant Domestic
Age 38 35
Dwelling Place Tweed Street, Invercargill Esk Street, Invercargill
Length of Residence 3 years 35 years
Marriage Place Residence of Mrs. Strong, Esk Street
Folio 12/1084
Consent Mrs. Strong, mother
Date of Certificate 8 February 1912
Officiating Minister Rev. P. M. Hepburn

Page 826

District of Invercargill Quarter ending 31 March 1912 Registrar John Gaunson Petrie
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
25 21 February 1912 Thomas Caleb Froggatt
Elizabeth Little
Thomas Caleb Froggatt
Elizabeth Little
πŸ’ 1912/652
Bachelor
Spinster
Commercial Agent
Domestic
32
29
Gala Street, Invercargill
Mary Street, Invercargill
3 years
29 years
Office of Registrar, Invercargill 12/274 21 February 1912 Deputy Registrar, Invercargill
No 25
Date of Notice 21 February 1912
  Groom Bride
Names of Parties Thomas Caleb Froggatt Elizabeth Little
  πŸ’ 1912/652
Condition Bachelor Spinster
Profession Commercial Agent Domestic
Age 32 29
Dwelling Place Gala Street, Invercargill Mary Street, Invercargill
Length of Residence 3 years 29 years
Marriage Place Office of Registrar, Invercargill
Folio 12/274
Consent
Date of Certificate 21 February 1912
Officiating Minister Deputy Registrar, Invercargill
26 22 February 1912 Errol Willie Broome
Alice Elizabeth Patterson
Errol Lillie Brookes
Alice Elizabeth Patterson
πŸ’ 1912/653
Bachelor
Spinster
Agent
Domestic
22
19
Invercargill
Invercargill
3 years
2 years
Office of Registrar, Invercargill 12/275 Walter Patterson, father 22 February 1912 Deputy Registrar, Invercargill
No 26
Date of Notice 22 February 1912
  Groom Bride
Names of Parties Errol Willie Broome Alice Elizabeth Patterson
BDM Match (93%) Errol Lillie Brookes Alice Elizabeth Patterson
  πŸ’ 1912/653
Condition Bachelor Spinster
Profession Agent Domestic
Age 22 19
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 2 years
Marriage Place Office of Registrar, Invercargill
Folio 12/275
Consent Walter Patterson, father
Date of Certificate 22 February 1912
Officiating Minister Deputy Registrar, Invercargill
27 23 February 1912 James Keith
Alice Theresa McKenzie
James Keith
Alice Theresa McKenzie
πŸ’ 1912/1486
James Keith
Alice Theresa McKenzie
πŸ’ 1912/1486
Widower
Widow
Farmer
House Keeper
66
50
Invercargill
Dee Street, Invercargill
3 days
3 days
House of Mrs. Pryce, Dee Street, Invercargill 12/1090 23 February 1912 Rev. M. Ryburn
No 27
Date of Notice 23 February 1912
  Groom Bride
Names of Parties James Keith Alice Theresa McKenzie
  πŸ’ 1912/1486
  πŸ’ 1912/1486
Condition Widower Widow
Profession Farmer House Keeper
Age 66 50
Dwelling Place Invercargill Dee Street, Invercargill
Length of Residence 3 days 3 days
Marriage Place House of Mrs. Pryce, Dee Street, Invercargill
Folio 12/1090
Consent
Date of Certificate 23 February 1912
Officiating Minister Rev. M. Ryburn
28 26 February 1912 Arthur Richard Watson
Elizabeth Gerrit
Arthur Richard Watson
Elizabeth Sterritt
πŸ’ 1912/2042
Bachelor
Spinster
Carpenter
Domestic
30
26
Clyde Street, Invercargill
Georgetown, Invercargill
7 months
7 months
Residence of Mrs. Wilson, Invercargill 12/1706 26 February 1912 Rev. W. Burridge
No 28
Date of Notice 26 February 1912
  Groom Bride
Names of Parties Arthur Richard Watson Elizabeth Gerrit
BDM Match (92%) Arthur Richard Watson Elizabeth Sterritt
  πŸ’ 1912/2042
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 26
Dwelling Place Clyde Street, Invercargill Georgetown, Invercargill
Length of Residence 7 months 7 months
Marriage Place Residence of Mrs. Wilson, Invercargill
Folio 12/1706
Consent
Date of Certificate 26 February 1912
Officiating Minister Rev. W. Burridge
29 27 February 1912 Alfred Springford
Catherine Helena Wilson
Alfred Springford
Catherine Helenor Wilson
πŸ’ 1912/1487
Bachelor
Spinster
Commercial Traveller
Domestic
21
22
Ritchie Street, Invercargill
Newcastle Street, Invercargill
2 years
2 years
Residence of Barbara Wilson, Newcastle Street, Invercargill 12/1091 27 February 1912 Rev. M. Ryburn
No 29
Date of Notice 27 February 1912
  Groom Bride
Names of Parties Alfred Springford Catherine Helena Wilson
BDM Match (96%) Alfred Springford Catherine Helenor Wilson
  πŸ’ 1912/1487
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 21 22
Dwelling Place Ritchie Street, Invercargill Newcastle Street, Invercargill
Length of Residence 2 years 2 years
Marriage Place Residence of Barbara Wilson, Newcastle Street, Invercargill
Folio 12/1091
Consent
Date of Certificate 27 February 1912
Officiating Minister Rev. M. Ryburn
30 29 February 1912 George James Glover
Alice Nellam Booth
George James Glover
Alice Melham Cook
πŸ’ 1912/711
Widower
Widow
Carpenter
Domestic
41
40
Royal Bush, Invercargill
Royal Bush, Invercargill
20 months
5 weeks
Office of Registrar, Invercargill 12/276 29 February 1912 Registrar, Invercargill
No 30
Date of Notice 29 February 1912
  Groom Bride
Names of Parties George James Glover Alice Nellam Booth
BDM Match (86%) George James Glover Alice Melham Cook
  πŸ’ 1912/711
Condition Widower Widow
Profession Carpenter Domestic
Age 41 40
Dwelling Place Royal Bush, Invercargill Royal Bush, Invercargill
Length of Residence 20 months 5 weeks
Marriage Place Office of Registrar, Invercargill
Folio 12/276
Consent
Date of Certificate 29 February 1912
Officiating Minister Registrar, Invercargill

Page 827

District of Invercargill Quarter ending 31 March 1912 Registrar John Gaunson Petrie
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 1 March 1912 Charles Herbert Armstrong
Dorothy Blyth Smith
Charles Herbert Armstrong
Dorothy Blyth Smith
πŸ’ 1912/1967
Bachelor
Spinster
Dentist
33
23
Liadel Street, Invercargill
Gladstone, Invercargill
3 years
5 years
All Saints English Church, Gladstone, Invercargill 12/1605 1 March 1912 Rev. W. Lewinburn
No 31
Date of Notice 1 March 1912
  Groom Bride
Names of Parties Charles Herbert Armstrong Dorothy Blyth Smith
  πŸ’ 1912/1967
Condition Bachelor Spinster
Profession Dentist
Age 33 23
Dwelling Place Liadel Street, Invercargill Gladstone, Invercargill
Length of Residence 3 years 5 years
Marriage Place All Saints English Church, Gladstone, Invercargill
Folio 12/1605
Consent
Date of Certificate 1 March 1912
Officiating Minister Rev. W. Lewinburn
32 1 March 1912 John McFarlane Roberts
Mary Louise Richardson
John McFarlane Mitchell
Mary Louise Richardson
πŸ’ 1912/1488
Bachelor
Spinster
Clerk
Domestic
24
22
Devon Street, Invercargill
Tay Street, Invercargill
18 months
10 days
Presbyterian Church, Tay Street, Invercargill 12/1092 1 March 1912 Rev. R. M. Ryburn
No 32
Date of Notice 1 March 1912
  Groom Bride
Names of Parties John McFarlane Roberts Mary Louise Richardson
BDM Match (83%) John McFarlane Mitchell Mary Louise Richardson
  πŸ’ 1912/1488
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 22
Dwelling Place Devon Street, Invercargill Tay Street, Invercargill
Length of Residence 18 months 10 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 12/1092
Consent
Date of Certificate 1 March 1912
Officiating Minister Rev. R. M. Ryburn
33 2 March 1912 James Henry Saddler
Ellen Findlay
James Henry Sadlier
Ellen Findlay
πŸ’ 1912/1489
Bachelor
Spinster
Farmer
Domestic
45
36
Mona Bush, Invercargill
Myrtle, Invercargill
45 years
5 years
Presbyterian Church, Tay Street, Invercargill 12/1093 2 March 1912 Rev. R. M. Ryburn
No 33
Date of Notice 2 March 1912
  Groom Bride
Names of Parties James Henry Saddler Ellen Findlay
BDM Match (95%) James Henry Sadlier Ellen Findlay
  πŸ’ 1912/1489
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 36
Dwelling Place Mona Bush, Invercargill Myrtle, Invercargill
Length of Residence 45 years 5 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 12/1093
Consent
Date of Certificate 2 March 1912
Officiating Minister Rev. R. M. Ryburn
34 5 March 1912 James Richard Ratt
Miranda Roberts Newman
James Richard Pratt
Mirinda Roberts Newman
πŸ’ 1912/412
Bachelor
Spinster
Law Clerk
Domestic
34
26
Invercargill
Invercargill
20 years
20 years
All Saints English Church, Gladstone, Invercargill 12/1111 5 March 1912 Rev. W. Lewinburn
No 34
Date of Notice 5 March 1912
  Groom Bride
Names of Parties James Richard Ratt Miranda Roberts Newman
BDM Match (93%) James Richard Pratt Mirinda Roberts Newman
  πŸ’ 1912/412
Condition Bachelor Spinster
Profession Law Clerk Domestic
Age 34 26
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 20 years
Marriage Place All Saints English Church, Gladstone, Invercargill
Folio 12/1111
Consent
Date of Certificate 5 March 1912
Officiating Minister Rev. W. Lewinburn
35 5 March 1912 Stanley James Roberts
Sylvia Alice Gibbs
Stanley Cameron Roberts
Sylvia Alice Sebo
πŸ’ 1912/1497
Bachelor
Spinster
Architect
Typist
23
22
Morton Road, Invercargill
Grace Street, Invercargill
23 years
22 years
Presbyterian Church, William Street, Invercargill 12/1100 5 March 1912 Rev. Archd. Stocker
No 35
Date of Notice 5 March 1912
  Groom Bride
Names of Parties Stanley James Roberts Sylvia Alice Gibbs
BDM Match (80%) Stanley Cameron Roberts Sylvia Alice Sebo
  πŸ’ 1912/1497
Condition Bachelor Spinster
Profession Architect Typist
Age 23 22
Dwelling Place Morton Road, Invercargill Grace Street, Invercargill
Length of Residence 23 years 22 years
Marriage Place Presbyterian Church, William Street, Invercargill
Folio 12/1100
Consent
Date of Certificate 5 March 1912
Officiating Minister Rev. Archd. Stocker
36 7 March 1912 Robert Remitt Urquhart
Catherine Joan, Late J. Thomson
Bachelor
Widow
Labourer
Domestic
32
37
Venus Street, Invercargill
James Street, Invercargill
5 years
10 years
Office of Registrar of Marriages, Invercargill 12/277 7 March 1912 Registrar of Marriages, Invercargill
No 36
Date of Notice 7 March 1912
  Groom Bride
Names of Parties Robert Remitt Urquhart Catherine Joan, Late J. Thomson
Condition Bachelor Widow
Profession Labourer Domestic
Age 32 37
Dwelling Place Venus Street, Invercargill James Street, Invercargill
Length of Residence 5 years 10 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/277
Consent
Date of Certificate 7 March 1912
Officiating Minister Registrar of Marriages, Invercargill

Page 828

District of Invercargill Quarter ending 31 March 1912 Registrar John Gaunson Petrie
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
37 9 March 1912 James Strang Blue
Jane Wallace
James Strang Blue
Jane Wallace
πŸ’ 1912/1501
Bachelor
Spinster
Farmer
Domestic
40
35
Invercargill
Invercargill
38 years
35 years
Presbyterian Church, Wallacetown, Invercargill 12/1081 9 March 1912 Rev. A. Rugg
No 37
Date of Notice 9 March 1912
  Groom Bride
Names of Parties James Strang Blue Jane Wallace
  πŸ’ 1912/1501
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 35
Dwelling Place Invercargill Invercargill
Length of Residence 38 years 35 years
Marriage Place Presbyterian Church, Wallacetown, Invercargill
Folio 12/1081
Consent
Date of Certificate 9 March 1912
Officiating Minister Rev. A. Rugg
38 12 March 1912 James Archibald Taylor
Christina Gillies
James Archibald Taylor
Christina Gillies
πŸ’ 1912/1490
Bachelor
Spinster
Farmer
Domestic
29
24
Invercargill
Annandale St, Moana, Melbourne
6 months
11 days
Presbyterian Church, Invercargill 12/1094 12 March 1912 Rev. R. H. Ryburn
No 38
Date of Notice 12 March 1912
  Groom Bride
Names of Parties James Archibald Taylor Christina Gillies
  πŸ’ 1912/1490
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 24
Dwelling Place Invercargill Annandale St, Moana, Melbourne
Length of Residence 6 months 11 days
Marriage Place Presbyterian Church, Invercargill
Folio 12/1094
Consent
Date of Certificate 12 March 1912
Officiating Minister Rev. R. H. Ryburn
39 16 March 1912 Alfred William Jones
Elizabeth Thrall
Alfred William Jones
Elizabeth Stirrat
πŸ’ 1912/3135
Frederick William Jones
Elizabeth Mary Snoswell
πŸ’ 1912/6988
Bachelor
Spinster
Accountant
Domestic
22
26
Clyde St, Invercargill
Tweed St, Invercargill
12 years
26 years
Primitive Methodist Church, Elle Road, Invercargill 12/2902 16 March 1912 Rev. J. A. Ryburn
No 39
Date of Notice 16 March 1912
  Groom Bride
Names of Parties Alfred William Jones Elizabeth Thrall
BDM Match (82%) Alfred William Jones Elizabeth Stirrat
  πŸ’ 1912/3135
BDM Match (61%) Frederick William Jones Elizabeth Mary Snoswell
  πŸ’ 1912/6988
Condition Bachelor Spinster
Profession Accountant Domestic
Age 22 26
Dwelling Place Clyde St, Invercargill Tweed St, Invercargill
Length of Residence 12 years 26 years
Marriage Place Primitive Methodist Church, Elle Road, Invercargill
Folio 12/2902
Consent
Date of Certificate 16 March 1912
Officiating Minister Rev. J. A. Ryburn
40 16 March 1912 Edmond George Stevens
Emma Theresa Stevens
Edmund George Sands
Emma Theresa Stevens
πŸ’ 1912/4249
Bachelor
Spinster
Striker
Domestic
26
23
Boreall Road, Invercargill
McQuarrie St, Invercargill
19 years
18 years
Residence of William Stevens, McQuarrie St, Invercargill 12/4140 16 March 1912 Rev. Richard Morgan
No 40
Date of Notice 16 March 1912
  Groom Bride
Names of Parties Edmond George Stevens Emma Theresa Stevens
BDM Match (86%) Edmund George Sands Emma Theresa Stevens
  πŸ’ 1912/4249
Condition Bachelor Spinster
Profession Striker Domestic
Age 26 23
Dwelling Place Boreall Road, Invercargill McQuarrie St, Invercargill
Length of Residence 19 years 18 years
Marriage Place Residence of William Stevens, McQuarrie St, Invercargill
Folio 12/4140
Consent
Date of Certificate 16 March 1912
Officiating Minister Rev. Richard Morgan
41 19 March 1912 Harold Errol Graham
Minnie Felicia Robinson
Harold Errol Whatson
Minnie Felicia Robinson
πŸ’ 1912/430
Bachelor
Spinster
Baker
Domestic
24
23
Gladstone, Invercargill
Nightcaps, Otautau
24 years
3 months
English Church, Gladstone, Otautau 12/1103 19 March 1912 Rev. W. L. Swinburn
No 41
Date of Notice 19 March 1912
  Groom Bride
Names of Parties Harold Errol Graham Minnie Felicia Robinson
BDM Match (85%) Harold Errol Whatson Minnie Felicia Robinson
  πŸ’ 1912/430
Condition Bachelor Spinster
Profession Baker Domestic
Age 24 23
Dwelling Place Gladstone, Invercargill Nightcaps, Otautau
Length of Residence 24 years 3 months
Marriage Place English Church, Gladstone, Otautau
Folio 12/1103
Consent
Date of Certificate 19 March 1912
Officiating Minister Rev. W. L. Swinburn
42 20 March 1912 Joseph Frederick Field
Sophia Annon Brown
Joseph Frederick Field
Sophia Brown
πŸ’ 1912/3915
Bachelor
Spinster
Labourer
Domestic
23
19
Waituna, Invercargill
Waituna, Invercargill
3 months
19 years
Residence of Andrew Brown, Waituna, Invercargill 12/3776 Andrew Brown, father 20 March 1912 Rev. W. M. McGregor
No 42
Date of Notice 20 March 1912
  Groom Bride
Names of Parties Joseph Frederick Field Sophia Annon Brown
BDM Match (83%) Joseph Frederick Field Sophia Brown
  πŸ’ 1912/3915
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 19
Dwelling Place Waituna, Invercargill Waituna, Invercargill
Length of Residence 3 months 19 years
Marriage Place Residence of Andrew Brown, Waituna, Invercargill
Folio 12/3776
Consent Andrew Brown, father
Date of Certificate 20 March 1912
Officiating Minister Rev. W. M. McGregor

Page 829

District of Invercargill Quarter ending 31 March 1912 Registrar John Gaunson Petrie
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
43 21 March 1912 Douglas William Spinks
Sarah Henderson
Douglas William Fern
Sarah Henderson
πŸ’ 1912/727
Bachelor
Spinster
Foreman
Domestic
22
23
Criman St, Invercargill
Criman St, Invercargill
22 years
19 years
Office of Registrar of Marriages, Invercargill 12/278 21 March 1912 Registrar of Marriages, Invercargill
No 43
Date of Notice 21 March 1912
  Groom Bride
Names of Parties Douglas William Spinks Sarah Henderson
BDM Match (89%) Douglas William Fern Sarah Henderson
  πŸ’ 1912/727
Condition Bachelor Spinster
Profession Foreman Domestic
Age 22 23
Dwelling Place Criman St, Invercargill Criman St, Invercargill
Length of Residence 22 years 19 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/278
Consent
Date of Certificate 21 March 1912
Officiating Minister Registrar of Marriages, Invercargill
44 25 March 1912 William Gatman
Frances Mary Grant
William Gatman
Frances Mary Ann Cushen
πŸ’ 1912/422
Bachelor
Spinster
Missionary
27
22
Tweed St, Invercargill
Enwood, Invercargill
3 days
22 years
Primitive Methodist Church, Elles Road, Invercargill 12/1103 25 March 1912 Rev. M. Ryburn
No 44
Date of Notice 25 March 1912
  Groom Bride
Names of Parties William Gatman Frances Mary Grant
BDM Match (78%) William Gatman Frances Mary Ann Cushen
  πŸ’ 1912/422
Condition Bachelor Spinster
Profession Missionary
Age 27 22
Dwelling Place Tweed St, Invercargill Enwood, Invercargill
Length of Residence 3 days 22 years
Marriage Place Primitive Methodist Church, Elles Road, Invercargill
Folio 12/1103
Consent
Date of Certificate 25 March 1912
Officiating Minister Rev. M. Ryburn
45 25 March 1912 Frederick Grierson Green
Jessie Agnes Boyd
Fredrick Grierson Grieve
Jessie Agnes Boyd
πŸ’ 1912/3922
Bachelor
Spinster
Farmer
Domestic
24
23
Maianiwa, Invercargill
Maianiwa, Invercargill
24 years
3 years
Presbyterian Church, Maianiwa, Invercargill 12/3760 25 March 1912 Rev. A. Kirkland
No 45
Date of Notice 25 March 1912
  Groom Bride
Names of Parties Frederick Grierson Green Jessie Agnes Boyd
BDM Match (92%) Fredrick Grierson Grieve Jessie Agnes Boyd
  πŸ’ 1912/3922
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Maianiwa, Invercargill Maianiwa, Invercargill
Length of Residence 24 years 3 years
Marriage Place Presbyterian Church, Maianiwa, Invercargill
Folio 12/3760
Consent
Date of Certificate 25 March 1912
Officiating Minister Rev. A. Kirkland
46 25 March 1912 George William Creeds
Margaret Maude Stiles
George William Weeds
Margaret Maude Stiles
πŸ’ 1912/429
Bachelor
Spinster
Stereotyper
Domestic
22
25
78 Forth St, Invercargill
134 Forth St, Invercargill
22 years
25 years
Primitive Methodist Church, Elles Road, Invercargill 12/1104 25 March 1912 Rev. J. A. Ryburn
No 46
Date of Notice 25 March 1912
  Groom Bride
Names of Parties George William Creeds Margaret Maude Stiles
BDM Match (95%) George William Weeds Margaret Maude Stiles
  πŸ’ 1912/429
Condition Bachelor Spinster
Profession Stereotyper Domestic
Age 22 25
Dwelling Place 78 Forth St, Invercargill 134 Forth St, Invercargill
Length of Residence 22 years 25 years
Marriage Place Primitive Methodist Church, Elles Road, Invercargill
Folio 12/1104
Consent
Date of Certificate 25 March 1912
Officiating Minister Rev. J. A. Ryburn
47 27 March 1912 Charles Henry Lemon
Victoria Margaretta McWhinney
Charles Henry Lennon
Victoria Margretta McChesney
πŸ’ 1912/1491
Bachelor
Spinster
Clerk
Saleswoman
29
24
Erne St, Invercargill
The Crescent, Invercargill
29 years
15 years
Presbyterian Church, Tay St, Invercargill 12/1095 27 March 1912 Rev. M. Ryburn
No 47
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Charles Henry Lemon Victoria Margaretta McWhinney
BDM Match (88%) Charles Henry Lennon Victoria Margretta McChesney
  πŸ’ 1912/1491
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 29 24
Dwelling Place Erne St, Invercargill The Crescent, Invercargill
Length of Residence 29 years 15 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 12/1095
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. M. Ryburn
48 29 March 1912 James Burnett Holmes
Helen Netta Holmes
James Burnett
Helen Netta Holmes
πŸ’ 1912/137
Bachelor
Spinster
Carpenter
Domestic
24
22
Roy St, Invercargill
Roy St, Invercargill
19 years
22 years
Primitive Methodist Church, Elles Road, Invercargill 12/3754 29 March 1912 Rev. J. A. Ryburn
No 48
Date of Notice 29 March 1912
  Groom Bride
Names of Parties James Burnett Holmes Helen Netta Holmes
BDM Match (83%) James Burnett Helen Netta Holmes
  πŸ’ 1912/137
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 24 22
Dwelling Place Roy St, Invercargill Roy St, Invercargill
Length of Residence 19 years 22 years
Marriage Place Primitive Methodist Church, Elles Road, Invercargill
Folio 12/3754
Consent
Date of Certificate 29 March 1912
Officiating Minister Rev. J. A. Ryburn

Page 830

District of Invercargill Quarter ending 31 March 1912 Registrar John Gaunson Petrie
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
49 30 March 1902 Frederick Christian Dall
Christina Shepherd
Frederick Christian Dale
Christina Shepherd
πŸ’ 1912/4039
Bachelor
Spinster
Carpenter
Domestic
25
20
Vivian Street, Invercargill
Tesbury, Invercargill
1 year
1Β½ years
Church of England Sunday Schoolroom, Esk Street, Invercargill 12/3752 30 March 1902 Reverend Archdeacon Stover
No 49
Date of Notice 30 March 1902
  Groom Bride
Names of Parties Frederick Christian Dall Christina Shepherd
BDM Match (98%) Frederick Christian Dale Christina Shepherd
  πŸ’ 1912/4039
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 25 20
Dwelling Place Vivian Street, Invercargill Tesbury, Invercargill
Length of Residence 1 year 1Β½ years
Marriage Place Church of England Sunday Schoolroom, Esk Street, Invercargill
Folio 12/3752
Consent
Date of Certificate 30 March 1902
Officiating Minister Reverend Archdeacon Stover

Page 832

District of Invercargill Quarter ending 30 June 1912 Registrar John Gaunson Petrie
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 1 April 1912 Herbert Ranwell Andrews
Margaret Hamilton
Herbert Ranwell Andrews
Margaret Hamilton
πŸ’ 1912/6467
Bachelor
Spinster
Builder
Domestic
30
34
Kelvin Road, Invercargill
Ythan St, Invercargill
8 years
5 months
Wesleyan Church, Tweed St, Invercargill 12/6184 1 April 1912 Rev. W. Grigg
No 50
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Herbert Ranwell Andrews Margaret Hamilton
  πŸ’ 1912/6467
Condition Bachelor Spinster
Profession Builder Domestic
Age 30 34
Dwelling Place Kelvin Road, Invercargill Ythan St, Invercargill
Length of Residence 8 years 5 months
Marriage Place Wesleyan Church, Tweed St, Invercargill
Folio 12/6184
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. W. Grigg
51 1 April 1912 Percy Herbert Challer
Harriet Catherine Mary Jackson
Percy Herbert Challis
Harriet Catherine Mary Jackson
πŸ’ 1912/4034
Bachelor
Spinster
Gaol Warder
Lady-help
28
23
Avenue, Invercargill
Gladstone, Invercargill
28 years
5 years
Residence of Robert Limes, Leven St, Invercargill 12/3748 1 April 1912 Rev. W. Grigg
No 51
Date of Notice 1 April 1912
  Groom Bride
Names of Parties Percy Herbert Challer Harriet Catherine Mary Jackson
BDM Match (95%) Percy Herbert Challis Harriet Catherine Mary Jackson
  πŸ’ 1912/4034
Condition Bachelor Spinster
Profession Gaol Warder Lady-help
Age 28 23
Dwelling Place Avenue, Invercargill Gladstone, Invercargill
Length of Residence 28 years 5 years
Marriage Place Residence of Robert Limes, Leven St, Invercargill
Folio 12/3748
Consent
Date of Certificate 1 April 1912
Officiating Minister Rev. W. Grigg
52 1 April 1912 William Donaldson
Annie Doable
William Donaldson
Annie Double
πŸ’ 1912/4031
Widower
Widow
Plasterer
Domestic
52
45
Eye St, Invercargill
Tweed St, Invercargill
31 years
26 years
Residence of J. Amiel, Tweed St, Invercargill 12/3745 1 April 1912 Mr. R. Laycock
No 52
Date of Notice 1 April 1912
  Groom Bride
Names of Parties William Donaldson Annie Doable
BDM Match (96%) William Donaldson Annie Double
  πŸ’ 1912/4031
Condition Widower Widow
Profession Plasterer Domestic
Age 52 45
Dwelling Place Eye St, Invercargill Tweed St, Invercargill
Length of Residence 31 years 26 years
Marriage Place Residence of J. Amiel, Tweed St, Invercargill
Folio 12/3745
Consent
Date of Certificate 1 April 1912
Officiating Minister Mr. R. Laycock
53 2 April 1912 Robert Michael Williams
Jessie Christabel Knips
Bachelor
Spinster
Life Insurance Agent
Domestic
43
27
Clifton, Invercargill
Clifton, Invercargill
3 days
13 years
Residence of George Knips, Clifton, Invercargill 12/3948 2 April 1912 Rev. A. J. Kettle
No 53
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Robert Michael Williams Jessie Christabel Knips
Condition Bachelor Spinster
Profession Life Insurance Agent Domestic
Age 43 27
Dwelling Place Clifton, Invercargill Clifton, Invercargill
Length of Residence 3 days 13 years
Marriage Place Residence of George Knips, Clifton, Invercargill
Folio 12/3948
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. A. J. Kettle
54 2 April 1912 Thomas Bowman Murray
Margaret O'Brien
Thomas Bowman Murray
Margaret OBrien
πŸ’ 1912/4411
William Caesar Edwards
Margaret O'Brien
πŸ’ 1912/5931
Bachelor
Spinster
Railway Clerk
Tailoress
26
24
Broadlands, Invercargill
Richmond Grove, Invercargill
9 years
24 years
Roman Catholic Church, Tyne St, Invercargill 12/3979 2 April 1912 Very Rev. W. Burke
No 54
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Thomas Bowman Murray Margaret O'Brien
BDM Match (97%) Thomas Bowman Murray Margaret OBrien
  πŸ’ 1912/4411
BDM Match (61%) William Caesar Edwards Margaret O'Brien
  πŸ’ 1912/5931
Condition Bachelor Spinster
Profession Railway Clerk Tailoress
Age 26 24
Dwelling Place Broadlands, Invercargill Richmond Grove, Invercargill
Length of Residence 9 years 24 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 12/3979
Consent
Date of Certificate 2 April 1912
Officiating Minister Very Rev. W. Burke
55 2 April 1912 Duncan Maittan
Elizabeth Allen
Duncan Maitland
Elizabeth Allan
πŸ’ 1912/6302
Duncan McCormick
Elizabeth James
πŸ’ 1912/2219
Bachelor
Spinster
Blacksmith
Domestic
31
31
Lochiel, Invercargill
Maikeur, Invercargill
3 months
25 years
Presbyterian Church, Maikeur, Invercargill 12/5843 2 April 1912 Rev. J. Cumming
No 55
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Duncan Maittan Elizabeth Allen
BDM Match (90%) Duncan Maitland Elizabeth Allan
  πŸ’ 1912/6302
BDM Match (62%) Duncan McCormick Elizabeth James
  πŸ’ 1912/2219
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 31 31
Dwelling Place Lochiel, Invercargill Maikeur, Invercargill
Length of Residence 3 months 25 years
Marriage Place Presbyterian Church, Maikeur, Invercargill
Folio 12/5843
Consent
Date of Certificate 2 April 1912
Officiating Minister Rev. J. Cumming

Page 833

District of Invercargill Quarter ending 30 June 1912 Registrar John Gaunson Petrie
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
56 2 April 1912 Brian Emal Unsworth
Margaret Cecilia Stone
Brian Errol Ussher
Margaret Ogilvie Horne
πŸ’ 1912/3914
Bachelor
Spinster
Farmer
Domestic
20
20
Morton Mains, Invercargill
Morton Mains, Invercargill
3 days
3 years
Residence of Alfred Home, Morton Mains 12/3775 Edward Macquyon, father 2 April 1912 Rev. J. Macquyon
No 56
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Brian Emal Unsworth Margaret Cecilia Stone
BDM Match (61%) Brian Errol Ussher Margaret Ogilvie Horne
  πŸ’ 1912/3914
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 20
Dwelling Place Morton Mains, Invercargill Morton Mains, Invercargill
Length of Residence 3 days 3 years
Marriage Place Residence of Alfred Home, Morton Mains
Folio 12/3775
Consent Edward Macquyon, father
Date of Certificate 2 April 1912
Officiating Minister Rev. J. Macquyon
57 2 April 1912 Alfred Kent Greender
Margaret Anderson
Alfred Kent
Margaret Anderson Judge
πŸ’ 1912/3916
Bachelor
Spinster
Labourer
Domestic
33
33
Grey St, Invercargill
Grey St, Invercargill
3 years
3 years
Presbyterian Church, Grey St 12/3777 Margaret Anderson, mother 2 April 1912 Rev. K. M. Kyburn
No 57
Date of Notice 2 April 1912
  Groom Bride
Names of Parties Alfred Kent Greender Margaret Anderson
BDM Match (64%) Alfred Kent Margaret Anderson Judge
  πŸ’ 1912/3916
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 33
Dwelling Place Grey St, Invercargill Grey St, Invercargill
Length of Residence 3 years 3 years
Marriage Place Presbyterian Church, Grey St
Folio 12/3777
Consent Margaret Anderson, mother
Date of Certificate 2 April 1912
Officiating Minister Rev. K. M. Kyburn
58 3 April 1912 Raymond Cholles Herbert
Annie Lough Middleton
Bachelor
Spinster
Insurance Agent
Domestic
24
18
65 Catherine St, Invercargill
65 Catherine St, Invercargill
3 days
3 days
Residence of Herbert Haywood, 65 Catherine St 12/3749 Thomas Middleton, father 3 April 1912 Rev. T. Archdeacon Stadler
No 58
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Raymond Cholles Herbert Annie Lough Middleton
Condition Bachelor Spinster
Profession Insurance Agent Domestic
Age 24 18
Dwelling Place 65 Catherine St, Invercargill 65 Catherine St, Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Herbert Haywood, 65 Catherine St
Folio 12/3749
Consent Thomas Middleton, father
Date of Certificate 3 April 1912
Officiating Minister Rev. T. Archdeacon Stadler
59 3 April 1912 Jeremiah O'Connell
Delia Leeson
Jeremiah OConnell
Delia Quinn
πŸ’ 1912/4412
Jeremiah O'Connell
Margaret Florence Corkery
πŸ’ 1912/6478
Bachelor
Spinster
Labourer
Domestic
44
37
Dee St, Invercargill
St Andrew St, Invercargill
3 days
37 years
Roman Catholic Church, Tyne St 12/3980 3 April 1912 Rev. F. Maranagh
No 59
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Jeremiah O'Connell Delia Leeson
BDM Match (76%) Jeremiah OConnell Delia Quinn
  πŸ’ 1912/4412
BDM Match (60%) Jeremiah O'Connell Margaret Florence Corkery
  πŸ’ 1912/6478
Condition Bachelor Spinster
Profession Labourer Domestic
Age 44 37
Dwelling Place Dee St, Invercargill St Andrew St, Invercargill
Length of Residence 3 days 37 years
Marriage Place Roman Catholic Church, Tyne St
Folio 12/3980
Consent
Date of Certificate 3 April 1912
Officiating Minister Rev. F. Maranagh
60 3 April 1912 Thomas Turnbull
Elsie Herbert Harrison
Thomas Turnbull
Elsie Herbert Harrison
πŸ’ 1912/4340
Bachelor
Spinster
Seaman
Domestic
28
24
Leith St, Invercargill
Clarendon St, Dunedin
2 years
3 years
Residence of William Bonefield, Clarendon St, Dunedin 12/4183 R. Feirmian, father 3 April 1912 Rev. R. Feirmian
No 60
Date of Notice 3 April 1912
  Groom Bride
Names of Parties Thomas Turnbull Elsie Herbert Harrison
  πŸ’ 1912/4340
Condition Bachelor Spinster
Profession Seaman Domestic
Age 28 24
Dwelling Place Leith St, Invercargill Clarendon St, Dunedin
Length of Residence 2 years 3 years
Marriage Place Residence of William Bonefield, Clarendon St, Dunedin
Folio 12/4183
Consent R. Feirmian, father
Date of Certificate 3 April 1912
Officiating Minister Rev. R. Feirmian
61 4 April 1912 Henry Marden Kerr
Ida Elizabeth Brown
Henry Warden Kerr
Ida Elizabeth Brown
πŸ’ 1912/4032
Bachelor
Spinster
Carpenter
Domestic
37
29
Grey St, Invercargill
Grey St, Invercargill
9 years
10 years
Primitive Methodist Church, Don St 12/3746 4 April 1912 Rev. D. Laycock
No 61
Date of Notice 4 April 1912
  Groom Bride
Names of Parties Henry Marden Kerr Ida Elizabeth Brown
BDM Match (97%) Henry Warden Kerr Ida Elizabeth Brown
  πŸ’ 1912/4032
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 37 29
Dwelling Place Grey St, Invercargill Grey St, Invercargill
Length of Residence 9 years 10 years
Marriage Place Primitive Methodist Church, Don St
Folio 12/3746
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. D. Laycock

Page 834

District of Invercargill Quarter ending 30 June 1912 Registrar John Gaunson Petrie
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
62 4 April 1912 James McKimmell
Rachel Foster
James McKinnel
Rachel Foster Howarth
πŸ’ 1912/3923
Bachelor
Spinster
Farmer
Domestic
32
30
Maillina, Invercargill
Southland, Invercargill
35 years
3 days
Residence of Mr. Malleys 12/3761 4 April 1912 Rev. D. Shaw
No 62
Date of Notice 4 April 1912
  Groom Bride
Names of Parties James McKimmell Rachel Foster
BDM Match (71%) James McKinnel Rachel Foster Howarth
  πŸ’ 1912/3923
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 30
Dwelling Place Maillina, Invercargill Southland, Invercargill
Length of Residence 35 years 3 days
Marriage Place Residence of Mr. Malleys
Folio 12/3761
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. D. Shaw
63 9 April 1912 Arthur Thomas Pritty
Annie Matilda Pritty
Arthur Thomas Holmes
Annie Matilda Witty
πŸ’ 1912/3902
Bachelor
Spinster
Bank Clerk
Domestic
28
22
Jackson St, Invercargill
Yarrow St, Invercargill
3 years
17 months
English Church, Gladstone 12/3764 9 April 1912 Rev. T. Lamborn
No 63
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Arthur Thomas Pritty Annie Matilda Pritty
BDM Match (80%) Arthur Thomas Holmes Annie Matilda Witty
  πŸ’ 1912/3902
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 28 22
Dwelling Place Jackson St, Invercargill Yarrow St, Invercargill
Length of Residence 3 years 17 months
Marriage Place English Church, Gladstone
Folio 12/3764
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. T. Lamborn
64 9 April 1912 Harry Stanley Scoullar
Ethel Violet Scoullar
Bachelor
Spinster
Bank Clerk
Domestic
28
26
Jackson St, Invercargill
Yarrow St, Invercargill
3 years
2 years
English Church, Gladstone 12/3750 9 April 1912 Rev. Mr. Archer Stocker
No 64
Date of Notice 9 April 1912
  Groom Bride
Names of Parties Harry Stanley Scoullar Ethel Violet Scoullar
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 28 26
Dwelling Place Jackson St, Invercargill Yarrow St, Invercargill
Length of Residence 3 years 2 years
Marriage Place English Church, Gladstone
Folio 12/3750
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. Mr. Archer Stocker
65 10 April 1912 Alfred Salter Shepherd
Ellen Mary Josephine Shepherd
Alfred Salter
Ellen Mary Josephine Shepherd
πŸ’ 1912/4413
Bachelor
Spinster
Painter
School Teacher
26
27
Tay St, Invercargill
Ettrick St, Invercargill
3 days
3 months
Roman Catholic Church, Lyn St 12/3981 10 April 1912 Rev. W. Burke
No 65
Date of Notice 10 April 1912
  Groom Bride
Names of Parties Alfred Salter Shepherd Ellen Mary Josephine Shepherd
BDM Match (80%) Alfred Salter Ellen Mary Josephine Shepherd
  πŸ’ 1912/4413
Condition Bachelor Spinster
Profession Painter School Teacher
Age 26 27
Dwelling Place Tay St, Invercargill Ettrick St, Invercargill
Length of Residence 3 days 3 months
Marriage Place Roman Catholic Church, Lyn St
Folio 12/3981
Consent
Date of Certificate 10 April 1912
Officiating Minister Rev. W. Burke
66 13 April 1912 Thomas Arthur Clark
Mary Butler Clark
Thomas Aitken Clark
Mary Butler
πŸ’ 1912/2582
Bachelor
Spinster
Platelayer
Domestic
29
30
Eyre St, Invercargill
Elle Road, Invercargill
27 years
30 years
Primitive Methodist Church, Elle Road 12/2351 13 April 1912 Rev. J. Ryburn
No 66
Date of Notice 13 April 1912
  Groom Bride
Names of Parties Thomas Arthur Clark Mary Butler Clark
BDM Match (72%) Thomas Aitken Clark Mary Butler
  πŸ’ 1912/2582
Condition Bachelor Spinster
Profession Platelayer Domestic
Age 29 30
Dwelling Place Eyre St, Invercargill Elle Road, Invercargill
Length of Residence 27 years 30 years
Marriage Place Primitive Methodist Church, Elle Road
Folio 12/2351
Consent
Date of Certificate 13 April 1912
Officiating Minister Rev. J. Ryburn
67 18 April 1912 Henry Philip Campbell
Esther Laidlaw Scott
Henry Philip Campbell
Esther Laidlaw Scott
πŸ’ 1912/3917
Bachelor
Spinster
Warehouseman
Domestic
24
30
Alexandra Rd, Invercargill
Alexandra St, Invercargill
15 years
30 years
Presbyterian Church, Tay St 12/3778 18 April 1912 Rev. R. Ryburn
No 67
Date of Notice 18 April 1912
  Groom Bride
Names of Parties Henry Philip Campbell Esther Laidlaw Scott
  πŸ’ 1912/3917
Condition Bachelor Spinster
Profession Warehouseman Domestic
Age 24 30
Dwelling Place Alexandra Rd, Invercargill Alexandra St, Invercargill
Length of Residence 15 years 30 years
Marriage Place Presbyterian Church, Tay St
Folio 12/3778
Consent
Date of Certificate 18 April 1912
Officiating Minister Rev. R. Ryburn

Page 835

District of Invercargill Quarter ending 30 June 1912 Registrar John Gaunson Petrie
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
68 18 April 1912 William Henry Ashby
Agnes Gordon Ashby
Bachelor
Spinster
Carpenter
Domestic
26
25
Elles Road, Invercargill
Otatara, Invercargill
26 years
25 years
Residence of Mary & George Laycock 12/3743 18 April 1912 Rev W Laycock
No 68
Date of Notice 18 April 1912
  Groom Bride
Names of Parties William Henry Ashby Agnes Gordon Ashby
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 25
Dwelling Place Elles Road, Invercargill Otatara, Invercargill
Length of Residence 26 years 25 years
Marriage Place Residence of Mary & George Laycock
Folio 12/3743
Consent
Date of Certificate 18 April 1912
Officiating Minister Rev W Laycock
69 22 April 1912 John Morton Bell
Emily Jane Maud Robinson
John Morton McCrostie
Emily Jane Maud Robinson
πŸ’ 1912/4392
Bachelor
Spinster
Accountant
Domestic
25
24
Leith Street, Invercargill
Winton, Southland
5 years
3 days
Presbyterian Church 12/3863 22 April 1912 Rev R Mackie
No 69
Date of Notice 22 April 1912
  Groom Bride
Names of Parties John Morton Bell Emily Jane Maud Robinson
BDM Match (79%) John Morton McCrostie Emily Jane Maud Robinson
  πŸ’ 1912/4392
Condition Bachelor Spinster
Profession Accountant Domestic
Age 25 24
Dwelling Place Leith Street, Invercargill Winton, Southland
Length of Residence 5 years 3 days
Marriage Place Presbyterian Church
Folio 12/3863
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev R Mackie
70 22 April 1912 John George Riddell
Ann Lillie Porter
John George Liddell
Ann Trillo
πŸ’ 1912/3924
Bachelor
Spinster
Railway Porter
Domestic
30
28
Bowmont Street, Invercargill
Ness Street, Invercargill
19 years
28 years
Presbyterian Church 12/3762 22 April 1912 Rev J B Shaw
No 70
Date of Notice 22 April 1912
  Groom Bride
Names of Parties John George Riddell Ann Lillie Porter
BDM Match (68%) John George Liddell Ann Trillo
  πŸ’ 1912/3924
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 30 28
Dwelling Place Bowmont Street, Invercargill Ness Street, Invercargill
Length of Residence 19 years 28 years
Marriage Place Presbyterian Church
Folio 12/3762
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev J B Shaw
71 24 April 1912 David McLean Turnbull
Ina Turnbull
David McLeish
Mona Turnbull
πŸ’ 1912/4038
Bachelor
Spinster
Carpenter
Domestic
34
29
Dee Street, Invercargill
Grasmere, Invercargill
2 years
12 years
English Church 12/3751 24 April 1912 Ven Archdeacon Stocker
No 71
Date of Notice 24 April 1912
  Groom Bride
Names of Parties David McLean Turnbull Ina Turnbull
BDM Match (66%) David McLeish Mona Turnbull
  πŸ’ 1912/4038
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 34 29
Dwelling Place Dee Street, Invercargill Grasmere, Invercargill
Length of Residence 2 years 12 years
Marriage Place English Church
Folio 12/3751
Consent
Date of Certificate 24 April 1912
Officiating Minister Ven Archdeacon Stocker
72 26 April 1912 Donald Henry Wilson
Jessie Margaret Christie
Donald Henry Wilson
Jessie Margaret Christie
πŸ’ 1912/3925
Bachelor
Spinster
Builder
Domestic
28
39
Otepuni Street, Invercargill
Ettrick Street, Invercargill
28 years
6 years
Residence of Mr & Mrs McLean, Ettrick Street 12/3779 26 April 1912 Rev A M Ryburn
No 72
Date of Notice 26 April 1912
  Groom Bride
Names of Parties Donald Henry Wilson Jessie Margaret Christie
  πŸ’ 1912/3925
Condition Bachelor Spinster
Profession Builder Domestic
Age 28 39
Dwelling Place Otepuni Street, Invercargill Ettrick Street, Invercargill
Length of Residence 28 years 6 years
Marriage Place Residence of Mr & Mrs McLean, Ettrick Street
Folio 12/3779
Consent
Date of Certificate 26 April 1912
Officiating Minister Rev A M Ryburn
73 29 April 1912 Ralph Raleigh Ferguson Saltmarsh
Mabel Beatrice Palmer
Ralph Raleigh Ferguson Lattimore
Mabel Bernice Palmer
πŸ’ 1912/2314
Bachelor
Spinster
Labourer
Domestic
29
22
Dee Street, Invercargill
Levin Street, Invercargill
15 months
3 days
Office of Registrar of Marriages, Invercargill 12/2004 29 April 1912 Registrar of Marriages, Invercargill
No 73
Date of Notice 29 April 1912
  Groom Bride
Names of Parties Ralph Raleigh Ferguson Saltmarsh Mabel Beatrice Palmer
BDM Match (84%) Ralph Raleigh Ferguson Lattimore Mabel Bernice Palmer
  πŸ’ 1912/2314
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 22
Dwelling Place Dee Street, Invercargill Levin Street, Invercargill
Length of Residence 15 months 3 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/2004
Consent
Date of Certificate 29 April 1912
Officiating Minister Registrar of Marriages, Invercargill

Page 836

District of Invercargill Quarter ending 30 June 1912 Registrar John Gaunson Petrie
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
74 24 April 1912 James William Samuel Dor
Roberta Marshall Bell
James William Samuel Dore
Robertha Marshall Bell
πŸ’ 1912/3936
Bachelor
Spinster
Labourer
Domestic
57
20
Invercargill
Invercargill
6 days
3 days
Residence of J. R. Bell, Tay St 12/3780 James Bell, father of bride 24 April 1912 Rev. R. C. Ryburn
No 74
Date of Notice 24 April 1912
  Groom Bride
Names of Parties James William Samuel Dor Roberta Marshall Bell
BDM Match (96%) James William Samuel Dore Robertha Marshall Bell
  πŸ’ 1912/3936
Condition Bachelor Spinster
Profession Labourer Domestic
Age 57 20
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 3 days
Marriage Place Residence of J. R. Bell, Tay St
Folio 12/3780
Consent James Bell, father of bride
Date of Certificate 24 April 1912
Officiating Minister Rev. R. C. Ryburn
75 30 April 1912 John Aloysius Henley
Catherine Mary Josephine Lachlan
John Aloysius Henley
Catherine Mary Josephine McLachlan
πŸ’ 1912/4416
Bachelor
Spinster
Farmer
School Teacher
36
40
Invercargill
Finch St, Invercargill
1 year
1 year
St. Mary's Catholic Church, Tyne St 12/3984 30 April 1912 Rev. J. Burke
No 75
Date of Notice 30 April 1912
  Groom Bride
Names of Parties John Aloysius Henley Catherine Mary Josephine Lachlan
BDM Match (97%) John Aloysius Henley Catherine Mary Josephine McLachlan
  πŸ’ 1912/4416
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 36 40
Dwelling Place Invercargill Finch St, Invercargill
Length of Residence 1 year 1 year
Marriage Place St. Mary's Catholic Church, Tyne St
Folio 12/3984
Consent
Date of Certificate 30 April 1912
Officiating Minister Rev. J. Burke
76 6 May 1912 William Ewing Findlater
Mary Young Findlater
Bachelor
Spinster
Accountant
47
35
Eller Road, Invercargill
West Plimmerton, Invercargill
47 years
35 years
Residence of W. Young 12/5841 6 May 1912 Rev. J. Cumming
No 76
Date of Notice 6 May 1912
  Groom Bride
Names of Parties William Ewing Findlater Mary Young Findlater
Condition Bachelor Spinster
Profession Accountant
Age 47 35
Dwelling Place Eller Road, Invercargill West Plimmerton, Invercargill
Length of Residence 47 years 35 years
Marriage Place Residence of W. Young
Folio 12/5841
Consent
Date of Certificate 6 May 1912
Officiating Minister Rev. J. Cumming
77 8 May 1912 Charles Dupre Clifford
Mary Sommerville Brown
Charles Dupre De Clifford
Mary Somerville Brown
πŸ’ 1912/3943
Widower
Spinster
Hotel Keeper
Domestic
36
21
Invercargill (Orepuki)
Invercargill (Orepuki)
3 days
3 days
Presbyterian Church, Tay St 12/3781 8 May 1912 Rev. W. Kyburn
No 77
Date of Notice 8 May 1912
  Groom Bride
Names of Parties Charles Dupre Clifford Mary Sommerville Brown
BDM Match (92%) Charles Dupre De Clifford Mary Somerville Brown
  πŸ’ 1912/3943
Condition Widower Spinster
Profession Hotel Keeper Domestic
Age 36 21
Dwelling Place Invercargill (Orepuki) Invercargill (Orepuki)
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay St
Folio 12/3781
Consent
Date of Certificate 8 May 1912
Officiating Minister Rev. W. Kyburn
78 10 May 1912 Walter William Leask
Maria Emma Dora Simon
Walter William Leask
Maria Emma Dora Simon
πŸ’ 1912/6301
Bachelor
Spinster
Road Builder
Pastry Cook
34
27
Invercargill (Stewart Island)
Myross Bush, Invercargill
34 years
27 years
Residence of John Simon 12/5842 10 May 1912 Rev. J. Cumming
No 78
Date of Notice 10 May 1912
  Groom Bride
Names of Parties Walter William Leask Maria Emma Dora Simon
  πŸ’ 1912/6301
Condition Bachelor Spinster
Profession Road Builder Pastry Cook
Age 34 27
Dwelling Place Invercargill (Stewart Island) Myross Bush, Invercargill
Length of Residence 34 years 27 years
Marriage Place Residence of John Simon
Folio 12/5842
Consent
Date of Certificate 10 May 1912
Officiating Minister Rev. J. Cumming
79 11 May 1912 Richard Roy Stalker
Ann Jane Stalker
Bachelor
Spinster
Sawmill Hand
Domestic
27
28
Invercargill (Stewart Island)
Invercargill (Stewart Island)
16 months
5 months
Residence of J. S. Ellack 12/3742 11 May 1912 Rev. J. B. Baird
No 79
Date of Notice 11 May 1912
  Groom Bride
Names of Parties Richard Roy Stalker Ann Jane Stalker
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 27 28
Dwelling Place Invercargill (Stewart Island) Invercargill (Stewart Island)
Length of Residence 16 months 5 months
Marriage Place Residence of J. S. Ellack
Folio 12/3742
Consent
Date of Certificate 11 May 1912
Officiating Minister Rev. J. B. Baird

Page 837

District of Invercargill Quarter ending 30 June 1912 Registrar John Gaunson Petrie
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
80 15 May 1912 George Millar
Daisy Janet Prentice
George Millar
Daisy Janet Prentice
πŸ’ 1912/3901
Bachelor
Spinster
Carter
Domestic
23
24
Rowmont St, Invercargill
Ledden St, Invercargill
23 years
24 years
Presbyterian Church, Invercargill 12/3763 15 May 1912 Rev. J. M. Grew
No 80
Date of Notice 15 May 1912
  Groom Bride
Names of Parties George Millar Daisy Janet Prentice
  πŸ’ 1912/3901
Condition Bachelor Spinster
Profession Carter Domestic
Age 23 24
Dwelling Place Rowmont St, Invercargill Ledden St, Invercargill
Length of Residence 23 years 24 years
Marriage Place Presbyterian Church, Invercargill
Folio 12/3763
Consent
Date of Certificate 15 May 1912
Officiating Minister Rev. J. M. Grew
81 17 May 1912 George Frederick Herbert Deale
Ruth Mary Gallagher
George Frederick Herbert Deig
Ruth May Gallagher
πŸ’ 1912/2315
Bachelor
Spinster
Farmer
Domestic
31
20
Auld St, Invercargill
Yarrow St, Invercargill
3 days
3 days
Office of Registrar of Marriages, Invercargill 12/2006 17 May 1912 Registrar, Invercargill
No 81
Date of Notice 17 May 1912
  Groom Bride
Names of Parties George Frederick Herbert Deale Ruth Mary Gallagher
BDM Match (92%) George Frederick Herbert Deig Ruth May Gallagher
  πŸ’ 1912/2315
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 20
Dwelling Place Auld St, Invercargill Yarrow St, Invercargill
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/2006
Consent
Date of Certificate 17 May 1912
Officiating Minister Registrar, Invercargill
82 17 May 1912 Wilfred Gregor Gibson Maclimon
Ida Blanche Meldrum
Wilfred Grigor Gibson MacKinnon
Ida Blanche Meldrum
πŸ’ 1912/91
Bachelor
Spinster
Labourer
Domestic
21
19
Tweed St, Invercargill
Ettrick St, Invercargill
20 years
1 year
English Church, Invercargill 12/4603 Robert Meldrum, father 17 May 1912 Rev. Archd. Wocker
No 82
Date of Notice 17 May 1912
  Groom Bride
Names of Parties Wilfred Gregor Gibson Maclimon Ida Blanche Meldrum
BDM Match (94%) Wilfred Grigor Gibson MacKinnon Ida Blanche Meldrum
  πŸ’ 1912/91
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Tweed St, Invercargill Ettrick St, Invercargill
Length of Residence 20 years 1 year
Marriage Place English Church, Invercargill
Folio 12/4603
Consent Robert Meldrum, father
Date of Certificate 17 May 1912
Officiating Minister Rev. Archd. Wocker
83 18 May 1912 Michael Finbow
Ethel Woodward
Michael Hishon
Ethel Woodward
πŸ’ 1912/4414
Bachelor
Spinster
Labourer
Domestic
29
25
Eye St, Invercargill
Melbourne St, Invercargill
29 years
25 years
Roman Catholic Church, Invercargill 12/3982 18 May 1912 Very Rev. Co. Burke
No 83
Date of Notice 18 May 1912
  Groom Bride
Names of Parties Michael Finbow Ethel Woodward
BDM Match (86%) Michael Hishon Ethel Woodward
  πŸ’ 1912/4414
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 25
Dwelling Place Eye St, Invercargill Melbourne St, Invercargill
Length of Residence 29 years 25 years
Marriage Place Roman Catholic Church, Invercargill
Folio 12/3982
Consent
Date of Certificate 18 May 1912
Officiating Minister Very Rev. Co. Burke
84 27 May 1912 Alfred McLean Morrison
Mary Morrison Sparks
Alfred McLean
Mary Morrison
πŸ’ 1912/2316
Bachelor
Spinster
Farmer
Domestic
38
22
Grove Bush, Invercargill
Grove Bush, Invercargill
6 months
6 months
Office of Registrar of Marriages, Invercargill 12/2006 27 May 1912 Registrar, Invercargill
No 84
Date of Notice 27 May 1912
  Groom Bride
Names of Parties Alfred McLean Morrison Mary Morrison Sparks
BDM Match (62%) Alfred McLean Mary Morrison
  πŸ’ 1912/2316
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 22
Dwelling Place Grove Bush, Invercargill Grove Bush, Invercargill
Length of Residence 6 months 6 months
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/2006
Consent
Date of Certificate 27 May 1912
Officiating Minister Registrar, Invercargill
85 1 June 1912 John Fitzgerald
Delia O'Brien
John Fitzgerald
Delia OBrien
πŸ’ 1912/4415
Bachelor
Spinster
Farmer
Domestic
34
28
Lumsden Orepuki
Orepuki
3 months
3 months
Roman Catholic Church, Orepuki 12/3983 1 June 1912 Very Rev. M. Burke
No 85
Date of Notice 1 June 1912
  Groom Bride
Names of Parties John Fitzgerald Delia O'Brien
BDM Match (96%) John Fitzgerald Delia OBrien
  πŸ’ 1912/4415
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 28
Dwelling Place Lumsden Orepuki Orepuki
Length of Residence 3 months 3 months
Marriage Place Roman Catholic Church, Orepuki
Folio 12/3983
Consent
Date of Certificate 1 June 1912
Officiating Minister Very Rev. M. Burke

Page 838

District of Invercargill Quarter ending 30 June 1912 Registrar Chas. H. N. Gaunson Petrie
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 2 June 1912 Henry Talbot Sainsbury
Irene Elizabeth Bartlett
Henry Talbot Sainsbury
Irene Elizabeth Bartlett
πŸ’ 1912/4729
Bachelor
Spinster
Cabinet-maker
Saleswoman
27
22
Panton St, Invercargill
Panton St, Invercargill
3 days
22 years
English Church, Gladstone, Invercargill 12/4604 2 June 1912 Thos. Urquhart Stocker
No 86
Date of Notice 2 June 1912
  Groom Bride
Names of Parties Henry Talbot Sainsbury Irene Elizabeth Bartlett
  πŸ’ 1912/4729
Condition Bachelor Spinster
Profession Cabinet-maker Saleswoman
Age 27 22
Dwelling Place Panton St, Invercargill Panton St, Invercargill
Length of Residence 3 days 22 years
Marriage Place English Church, Gladstone, Invercargill
Folio 12/4604
Consent
Date of Certificate 2 June 1912
Officiating Minister Thos. Urquhart Stocker
87 5 June 1912 John King Brewster
Amy May Elizabeth Stevens
John King Brewster
Amy Mary Elizabeth Stevens
πŸ’ 1912/3944
Bachelor
Spinster
Farmer
School-teacher
25
35
Esk St, Invercargill
Forth St, Invercargill
3 days
3 days
Presbyterian Church, Tay St, Invercargill 12/3782 5 June 1912 R. M. Rayson
No 87
Date of Notice 5 June 1912
  Groom Bride
Names of Parties John King Brewster Amy May Elizabeth Stevens
BDM Match (98%) John King Brewster Amy Mary Elizabeth Stevens
  πŸ’ 1912/3944
Condition Bachelor Spinster
Profession Farmer School-teacher
Age 25 35
Dwelling Place Esk St, Invercargill Forth St, Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 12/3782
Consent
Date of Certificate 5 June 1912
Officiating Minister R. M. Rayson
88 5 June 1912 Arthur Norman Peters
Annie Sparks
Arthur Norman Peters
Annie Sparke
πŸ’ 1912/2317
Bachelor
Spinster
Labourer
Domestic
24
22
Esk St, Invercargill
Esk St, Invercargill
3 days
3 days
Office of Registrar of Marriages, Invercargill 12/2007 5 June 1912 Registrar of Marriages
No 88
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Arthur Norman Peters Annie Sparks
BDM Match (96%) Arthur Norman Peters Annie Sparke
  πŸ’ 1912/2317
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Esk St, Invercargill Esk St, Invercargill
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/2007
Consent
Date of Certificate 5 June 1912
Officiating Minister Registrar of Marriages
89 5 June 1912 Roland Vance Muir
Ellen Dixon
Roland Vance Weir
Ellen Dixon
πŸ’ 1912/3920
Bachelor
Spinster
Baker
Rope-sewer
24
23
Don St, Invercargill
Leith St, Invercargill
3 days
23 years
Residence of John Henry Dixon, Leith St, Invercargill 12/3758 5 June 1912 J. J. Sybus
No 89
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Roland Vance Muir Ellen Dixon
BDM Match (94%) Roland Vance Weir Ellen Dixon
  πŸ’ 1912/3920
Condition Bachelor Spinster
Profession Baker Rope-sewer
Age 24 23
Dwelling Place Don St, Invercargill Leith St, Invercargill
Length of Residence 3 days 23 years
Marriage Place Residence of John Henry Dixon, Leith St, Invercargill
Folio 12/3758
Consent
Date of Certificate 5 June 1912
Officiating Minister J. J. Sybus
90 5 June 1912 Francis Sparks
Edith Matilda Aslett
Francis Sparks
Edith Matilda Aslett
πŸ’ 1912/4040
Bachelor
Spinster
Builder
Domestic
20
17
120 Esk St, Invercargill
150 Spey St, Invercargill
7 years
5 years
English Church, Schoolroom, Esk St, Invercargill 12/3753 Jno. Aslett, father 5 June 1912 Thos. Urquhart Stocker
No 90
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Francis Sparks Edith Matilda Aslett
  πŸ’ 1912/4040
Condition Bachelor Spinster
Profession Builder Domestic
Age 20 17
Dwelling Place 120 Esk St, Invercargill 150 Spey St, Invercargill
Length of Residence 7 years 5 years
Marriage Place English Church, Schoolroom, Esk St, Invercargill
Folio 12/3753
Consent Jno. Aslett, father
Date of Certificate 5 June 1912
Officiating Minister Thos. Urquhart Stocker
91 7 June 1912 James Bourke
Ellen Moran
James Bourke
Ellen Moran
πŸ’ 1912/4417
Bachelor
Spinster
Railway Employee
33
29
McQuarrie St, Invercargill
McQuarrie St, Invercargill
3 years
3 months
Roman Catholic Church, Tyne St, Invercargill 12/3985 7 June 1912 R. J. Haranagh
No 91
Date of Notice 7 June 1912
  Groom Bride
Names of Parties James Bourke Ellen Moran
  πŸ’ 1912/4417
Condition Bachelor Spinster
Profession Railway Employee
Age 33 29
Dwelling Place McQuarrie St, Invercargill McQuarrie St, Invercargill
Length of Residence 3 years 3 months
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 12/3985
Consent
Date of Certificate 7 June 1912
Officiating Minister R. J. Haranagh

Page 839

District of Invercargill Quarter ending 30 June 1912 Registrar C. H. N. Gaunson Petrie
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
92 7 June 1912 Charles Herbert Ward
Annie Cross Innes
Charles Herbert Henry Ward
Annie Cross McKinna
πŸ’ 1912/7956
Bachelor
Spinster
Farmer
Domestic
22
23
Next Plains, Invercargill
Next Plains, Invercargill
17 years
3 months
Presbyterian Church, Invercargill 12/6313 7 June 1912 Rev. J. M. Rennie
No 92
Date of Notice 7 June 1912
  Groom Bride
Names of Parties Charles Herbert Ward Annie Cross Innes
BDM Match (73%) Charles Herbert Henry Ward Annie Cross McKinna
  πŸ’ 1912/7956
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 23
Dwelling Place Next Plains, Invercargill Next Plains, Invercargill
Length of Residence 17 years 3 months
Marriage Place Presbyterian Church, Invercargill
Folio 12/6313
Consent
Date of Certificate 7 June 1912
Officiating Minister Rev. J. M. Rennie
93 7 June 1912 Charles Albert Sainsbury
Madeline Mary Bryan
Charles Caleb Lainchbury
Madeline Mary Bryan
πŸ’ 1912/3911
Bachelor
Spinster
Contractor
Laundress
29
31
Kelvin Street, Invercargill
Clyde Street, Invercargill
29 years
4 years
Residence of J. M. Rennie, Invercargill 12/3753 7 June 1912 Rev. J. M. Rennie
No 93
Date of Notice 7 June 1912
  Groom Bride
Names of Parties Charles Albert Sainsbury Madeline Mary Bryan
BDM Match (83%) Charles Caleb Lainchbury Madeline Mary Bryan
  πŸ’ 1912/3911
Condition Bachelor Spinster
Profession Contractor Laundress
Age 29 31
Dwelling Place Kelvin Street, Invercargill Clyde Street, Invercargill
Length of Residence 29 years 4 years
Marriage Place Residence of J. M. Rennie, Invercargill
Folio 12/3753
Consent
Date of Certificate 7 June 1912
Officiating Minister Rev. J. M. Rennie
94 8 June 1912 Edward Samuel Crisp
Doris Copestake
Edward Samuel Crisp
Doris Copestake
πŸ’ 1912/2318
Bachelor
Spinster
Clerk
Clerk
30
25
Clyde Street, Invercargill
Clyde Street, Invercargill
7 weeks
5 weeks
Office of Registrar of Marriages, Invercargill 12/2008 8 June 1912 Registrar of Marriages, Invercargill
No 94
Date of Notice 8 June 1912
  Groom Bride
Names of Parties Edward Samuel Crisp Doris Copestake
  πŸ’ 1912/2318
Condition Bachelor Spinster
Profession Clerk Clerk
Age 30 25
Dwelling Place Clyde Street, Invercargill Clyde Street, Invercargill
Length of Residence 7 weeks 5 weeks
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/2008
Consent
Date of Certificate 8 June 1912
Officiating Minister Registrar of Marriages, Invercargill
95 12 June 1912 Duncan McTaggart
Isabella Frances Turnbull
Duncan McTaggart
Isabella Frances Turnbull
πŸ’ 1912/3945
Bachelor
Spinster
Farmer
Domestic
34
34
Esk Street, Invercargill
Spey Street, Invercargill
3 days
3 days
Presbyterian Church, Invercargill 12/3783 12 June 1912 Rev. W. M. Ryburn
No 95
Date of Notice 12 June 1912
  Groom Bride
Names of Parties Duncan McTaggart Isabella Frances Turnbull
  πŸ’ 1912/3945
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 34
Dwelling Place Esk Street, Invercargill Spey Street, Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Invercargill
Folio 12/3783
Consent
Date of Certificate 12 June 1912
Officiating Minister Rev. W. M. Ryburn
96 12 June 1912 John Strachan
Agnes Nelson Torbet
John Strachan
Agnes Wilson Torbet
πŸ’ 1912/3946
Bachelor
Spinster
Millworker
Domestic
26
24
Lochiel, Invercargill
Spey Street, Invercargill
7 years
4 days
Presbyterian Church, Invercargill 12/3784 12 June 1912 Rev. W. M. Ryburn
No 96
Date of Notice 12 June 1912
  Groom Bride
Names of Parties John Strachan Agnes Nelson Torbet
BDM Match (95%) John Strachan Agnes Wilson Torbet
  πŸ’ 1912/3946
Condition Bachelor Spinster
Profession Millworker Domestic
Age 26 24
Dwelling Place Lochiel, Invercargill Spey Street, Invercargill
Length of Residence 7 years 4 days
Marriage Place Presbyterian Church, Invercargill
Folio 12/3784
Consent
Date of Certificate 12 June 1912
Officiating Minister Rev. W. M. Ryburn
97 13 June 1912 Albert Bragzi
Sarah Ann Buckler
Albert Brazzi
Sarah Ann Buckles
πŸ’ 1912/7957
Bachelor
Spinster
Railwayman
Domestic
25
22
Yarrow Street, Invercargill
Yarrow Street, Invercargill
7 years
22 years
Residence of J. M. Rennie, Invercargill 12/6314 13 June 1912 Rev. J. M. Rennie
No 97
Date of Notice 13 June 1912
  Groom Bride
Names of Parties Albert Bragzi Sarah Ann Buckler
BDM Match (93%) Albert Brazzi Sarah Ann Buckles
  πŸ’ 1912/7957
Condition Bachelor Spinster
Profession Railwayman Domestic
Age 25 22
Dwelling Place Yarrow Street, Invercargill Yarrow Street, Invercargill
Length of Residence 7 years 22 years
Marriage Place Residence of J. M. Rennie, Invercargill
Folio 12/6314
Consent
Date of Certificate 13 June 1912
Officiating Minister Rev. J. M. Rennie

Page 840

District of Invercargill Quarter ending 30 June 1912 Registrar John Gaunson Petrie
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
98 14 June 1912 George William Gellatly
Nora Louisa Dicks
George William Gellatly
Nora Louisa Dicks
πŸ’ 1912/3947
Bachelor
Spinster
Grocer
Domestic
23
21
Eye St, Invercargill
Tay St, Invercargill
6 years
20 years
Presbyterian Church, Invercargill 12/3785 14 June 1912 Rev. A. Ryburn
No 98
Date of Notice 14 June 1912
  Groom Bride
Names of Parties George William Gellatly Nora Louisa Dicks
  πŸ’ 1912/3947
Condition Bachelor Spinster
Profession Grocer Domestic
Age 23 21
Dwelling Place Eye St, Invercargill Tay St, Invercargill
Length of Residence 6 years 20 years
Marriage Place Presbyterian Church, Invercargill
Folio 12/3785
Consent
Date of Certificate 14 June 1912
Officiating Minister Rev. A. Ryburn
99 17 June 1912 John Walsh
Mary Frances Homan
John Walsh
Mary Frances Hannan
πŸ’ 1912/4394
John Walsh
Mary Keneally
πŸ’ 1912/7511
Bachelor
Spinster
Miner
Domestic
34
29
Scott St, Invercargill
Scott St, Invercargill
7 years
22 years
Roman Catholic Church, Tyne St, Invercargill 12/3986 17 June 1912 J.F. Kavanagh
No 99
Date of Notice 17 June 1912
  Groom Bride
Names of Parties John Walsh Mary Frances Homan
BDM Match (92%) John Walsh Mary Frances Hannan
  πŸ’ 1912/4394
BDM Match (69%) John Walsh Mary Keneally
  πŸ’ 1912/7511
Condition Bachelor Spinster
Profession Miner Domestic
Age 34 29
Dwelling Place Scott St, Invercargill Scott St, Invercargill
Length of Residence 7 years 22 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 12/3986
Consent
Date of Certificate 17 June 1912
Officiating Minister J.F. Kavanagh
100 17 June 1912 Louis Andrew Niederer
Dorothy Jeanette Thonlbath
Louis Andrew Viederer
Dorothy Jeannette Monteath
πŸ’ 1912/3921
Bachelor
Spinster
Farmer
Domestic
26
19
Gorge Road, Invercargill
Gorge Road, Invercargill
24 years
19 years
Residence of Thomas Thonlbath, Gorge Road, Invercargill 12/3759 Thomas Thonlbath, father 17 June 1912 John Macgregor
No 100
Date of Notice 17 June 1912
  Groom Bride
Names of Parties Louis Andrew Niederer Dorothy Jeanette Thonlbath
BDM Match (88%) Louis Andrew Viederer Dorothy Jeannette Monteath
  πŸ’ 1912/3921
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Gorge Road, Invercargill Gorge Road, Invercargill
Length of Residence 24 years 19 years
Marriage Place Residence of Thomas Thonlbath, Gorge Road, Invercargill
Folio 12/3759
Consent Thomas Thonlbath, father
Date of Certificate 17 June 1912
Officiating Minister John Macgregor
101 18 June 1912 Charles Laverty Parker
Elizabeth Black Malner
Charles Laverly
Elizabeth Black Walker
πŸ’ 1912/7958
Bachelor
Spinster
Railway Porter
Domestic
27
25
Eye St, Invercargill
Don St, Invercargill
5 months
4 days
Presbyterian Church, Dee St, Invercargill 12/6315 18 June 1912 T.W. Runciman
No 101
Date of Notice 18 June 1912
  Groom Bride
Names of Parties Charles Laverty Parker Elizabeth Black Malner
BDM Match (77%) Charles Laverly Elizabeth Black Walker
  πŸ’ 1912/7958
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 27 25
Dwelling Place Eye St, Invercargill Don St, Invercargill
Length of Residence 5 months 4 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 12/6315
Consent
Date of Certificate 18 June 1912
Officiating Minister T.W. Runciman
102 19 June 1912 Ernest Every Manager
Evelyn Margaret de Joux
Ernest Every
Evelyn Margaret de Joux
πŸ’ 1912/3948
Bachelor
Spinster
Advertising Manager
Domestic
24
19
Nith St, Invercargill
Don St, Invercargill
13 months
21 months
Residence of Charles de Joux, 57 Don St, Invercargill 12/3786 Charles de Joux, father 19 June 1912 Rev. A. Ryburn
No 102
Date of Notice 19 June 1912
  Groom Bride
Names of Parties Ernest Every Manager Evelyn Margaret de Joux
BDM Match (80%) Ernest Every Evelyn Margaret de Joux
  πŸ’ 1912/3948
Condition Bachelor Spinster
Profession Advertising Manager Domestic
Age 24 19
Dwelling Place Nith St, Invercargill Don St, Invercargill
Length of Residence 13 months 21 months
Marriage Place Residence of Charles de Joux, 57 Don St, Invercargill
Folio 12/3786
Consent Charles de Joux, father
Date of Certificate 19 June 1912
Officiating Minister Rev. A. Ryburn
103 19 June 1912 Robert Henry Sparke
Rose Bennett
Robert Henry Sparke
Rose Bennett
πŸ’ 1912/2319
Bachelor
Spinster
Farmer
Domestic
25
19
Seven St, Invercargill
Seven St, Invercargill
3 months
3 days
Office of Registrar of Marriages, Invercargill 12/2009 William Bennett, father 19 June 1912 Registrar of Marriages, Invercargill
No 103
Date of Notice 19 June 1912
  Groom Bride
Names of Parties Robert Henry Sparke Rose Bennett
  πŸ’ 1912/2319
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 19
Dwelling Place Seven St, Invercargill Seven St, Invercargill
Length of Residence 3 months 3 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/2009
Consent William Bennett, father
Date of Certificate 19 June 1912
Officiating Minister Registrar of Marriages, Invercargill

Page 841

District of Invercargill Quarter ending 30 June 1912 Registrar John Gaunson Petrie
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
104 19 June 1912 John McKenzie
Annie Beatrice Falconer
John McKenzie
Annie Beatrice Falconer
πŸ’ 1912/3919
John McKenzie
Annie Beatrice Falconer
πŸ’ 1912/3919
Bachelor
Spinster
Engineer Driver
Domestic
32
27
4th Street, Invercargill
27 Erin Street, Invercargill
3 years
27 years
Residence of James Falconer 12/3757 19 June 1912 Rev. T. A. Pybus
No 104
Date of Notice 19 June 1912
  Groom Bride
Names of Parties John McKenzie Annie Beatrice Falconer
  πŸ’ 1912/3919
  πŸ’ 1912/3919
Condition Bachelor Spinster
Profession Engineer Driver Domestic
Age 32 27
Dwelling Place 4th Street, Invercargill 27 Erin Street, Invercargill
Length of Residence 3 years 27 years
Marriage Place Residence of James Falconer
Folio 12/3757
Consent
Date of Certificate 19 June 1912
Officiating Minister Rev. T. A. Pybus
105 19 June 1912 John Munro
Christina Innes Love
John Munro
Christina McLeod
πŸ’ 1912/2296
John Munro
Charlotte Adamena Anil
πŸ’ 1912/2810
John Munro
Beatrice Rubina Maud White
πŸ’ 1912/6330
John Munro
Sarah Ann Taylor
πŸ’ 1913/830
Bachelor
Spinster
Labourer
Domestic
36
25
Longbush, Invercargill
Longbush, Invercargill
6 months
6 months
Office of Registrar, Invercargill 12/2010 19 June 1912 Registrar H. Hearnagh
No 105
Date of Notice 19 June 1912
  Groom Bride
Names of Parties John Munro Christina Innes Love
BDM Match (80%) John Munro Christina McLeod
  πŸ’ 1912/2296
BDM Match (64%) John Munro Charlotte Adamena Anil
  πŸ’ 1912/2810
BDM Match (63%) John Munro Beatrice Rubina Maud White
  πŸ’ 1912/6330
BDM Match (60%) John Munro Sarah Ann Taylor
  πŸ’ 1913/830
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 25
Dwelling Place Longbush, Invercargill Longbush, Invercargill
Length of Residence 6 months 6 months
Marriage Place Office of Registrar, Invercargill
Folio 12/2010
Consent
Date of Certificate 19 June 1912
Officiating Minister Registrar H. Hearnagh
106 26 June 1912 James Brown
Isabella Frances Phiske
James Brown
Isabella Frances Phiskie
πŸ’ 1912/2297
Widower
Spinster
Sheep Buyer
Housekeeper
45
32
Grey Street, Invercargill
Grey Street, Invercargill
3 years
2 days
Office of Registrar, Invercargill 12/2011 26 June 1912 Registrar H. Hearnagh
No 106
Date of Notice 26 June 1912
  Groom Bride
Names of Parties James Brown Isabella Frances Phiske
BDM Match (98%) James Brown Isabella Frances Phiskie
  πŸ’ 1912/2297
Condition Widower Spinster
Profession Sheep Buyer Housekeeper
Age 45 32
Dwelling Place Grey Street, Invercargill Grey Street, Invercargill
Length of Residence 3 years 2 days
Marriage Place Office of Registrar, Invercargill
Folio 12/2011
Consent
Date of Certificate 26 June 1912
Officiating Minister Registrar H. Hearnagh
107 26 June 1912 Peter Angus Mitchell
Amy Isabel Fancour
Peter Angus Mitchell
Amy Isabel Fancourt
πŸ’ 1912/3918
Bachelor
Spinster
Accountant
Milliner
25
25
Yarrow Street, Invercargill
Tay Street, Invercargill
25 years
5 years
Residence of Mayor Mitchell, Yarrow Street, Invercargill 12/3756 26 June 1912 Rev. T. A. Pybus
No 107
Date of Notice 26 June 1912
  Groom Bride
Names of Parties Peter Angus Mitchell Amy Isabel Fancour
BDM Match (97%) Peter Angus Mitchell Amy Isabel Fancourt
  πŸ’ 1912/3918
Condition Bachelor Spinster
Profession Accountant Milliner
Age 25 25
Dwelling Place Yarrow Street, Invercargill Tay Street, Invercargill
Length of Residence 25 years 5 years
Marriage Place Residence of Mayor Mitchell, Yarrow Street, Invercargill
Folio 12/3756
Consent
Date of Certificate 26 June 1912
Officiating Minister Rev. T. A. Pybus
108 28 June 1912 Archibald Donald Donaldson
Agnes Eliza Double
Bachelor
Spinster
Postal Clerk
Seamstress
24
22
Eye Street, Invercargill
Tweed Street, Invercargill
22 years
22 years
Residence of Mr. Donaldson, 254 Tweed Street, Invercargill 12/3739 28 June 1912 Rev. J. W. Straw
No 108
Date of Notice 28 June 1912
  Groom Bride
Names of Parties Archibald Donald Donaldson Agnes Eliza Double
Condition Bachelor Spinster
Profession Postal Clerk Seamstress
Age 24 22
Dwelling Place Eye Street, Invercargill Tweed Street, Invercargill
Length of Residence 22 years 22 years
Marriage Place Residence of Mr. Donaldson, 254 Tweed Street, Invercargill
Folio 12/3739
Consent
Date of Certificate 28 June 1912
Officiating Minister Rev. J. W. Straw
109 29 June 1912 Albert John Tough
Margaret Jane Falconer
Albert John Bargh
Margaret Jane Falconer
πŸ’ 1912/4033
Bachelor
Spinster
Engineer
Clerk
34
23
18 Gibson Street, Invercargill
18 Gibson Street, Invercargill
4 days
23 years
Residence of James Falconer, 18 Gibson Street, Invercargill 12/3747 29 June 1912
No 109
Date of Notice 29 June 1912
  Groom Bride
Names of Parties Albert John Tough Margaret Jane Falconer
BDM Match (91%) Albert John Bargh Margaret Jane Falconer
  πŸ’ 1912/4033
Condition Bachelor Spinster
Profession Engineer Clerk
Age 34 23
Dwelling Place 18 Gibson Street, Invercargill 18 Gibson Street, Invercargill
Length of Residence 4 days 23 years
Marriage Place Residence of James Falconer, 18 Gibson Street, Invercargill
Folio 12/3747
Consent
Date of Certificate 29 June 1912
Officiating Minister

Page 842

District of Invercargill Quarter ending 30 June 1912 Registrar John Gaunson Petrie
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
110 29 June 1912 James Honeyman Thomson
Robina Kidd Spence
James Honeyman Thomson
Robina Kidd
πŸ’ 1912/6299
Bachelor
Spinster
Farmer
Domestic
24
24
Lorne, Invercargill
Lorne, Invercargill
9 years
Open Road
St. Andrew's Presbyterian Church, Invercargill 12/5840 29 June 1912 J. Cumming
No 110
Date of Notice 29 June 1912
  Groom Bride
Names of Parties James Honeyman Thomson Robina Kidd Spence
BDM Match (81%) James Honeyman Thomson Robina Kidd
  πŸ’ 1912/6299
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Lorne, Invercargill Lorne, Invercargill
Length of Residence 9 years Open Road
Marriage Place St. Andrew's Presbyterian Church, Invercargill
Folio 12/5840
Consent
Date of Certificate 29 June 1912
Officiating Minister J. Cumming

Page 844

District of Invercargill Quarter ending 30 September 1912 Registrar JOHN GAUNSON PETRIE
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
111 2 July 1912 Edwin Ernest Broad
Inez Jimenez Henderson
Edwin Ernest Broad
Inez Jimeney Henderson
πŸ’ 1912/5949
Bachelor
Spinster
Clerk
Domestic
25
19
Invercargill
Invercargill
25 years
19 years
All Saints English Church, Gladstone, Invercargill 12/5737 Cara Henderson, mother 2 July 1912 R. W. Ryburn
No 111
Date of Notice 2 July 1912
  Groom Bride
Names of Parties Edwin Ernest Broad Inez Jimenez Henderson
BDM Match (98%) Edwin Ernest Broad Inez Jimeney Henderson
  πŸ’ 1912/5949
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 19
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 19 years
Marriage Place All Saints English Church, Gladstone, Invercargill
Folio 12/5737
Consent Cara Henderson, mother
Date of Certificate 2 July 1912
Officiating Minister R. W. Ryburn
112 2 July 1912 James Smith
Karoline Christiane Peterson
James Ernest Smith
Karoline Christiane Petersen
πŸ’ 1912/5950
James Smith
Ann Still Amelia Peters
πŸ’ 1913/2278
James Smith
Mary Ann Onyon
πŸ’ 1912/2819
James Smith
Flora May Boston
πŸ’ 1912/7774
Widower
Spinster
Miner
Domestic
33
26
Invercargill
Invercargill
6 days
25 years
Christina Sandager, 161 Crinan St, Invercargill 12/5138 Christina Sandager, mother 2 July 1912 R. W. Ryburn
No 112
Date of Notice 2 July 1912
  Groom Bride
Names of Parties James Smith Karoline Christiane Peterson
BDM Match (79%) James Ernest Smith Karoline Christiane Petersen
  πŸ’ 1912/5950
BDM Match (68%) James Smith Ann Still Amelia Peters
  πŸ’ 1913/2278
BDM Match (63%) James Smith Mary Ann Onyon
  πŸ’ 1912/2819
BDM Match (61%) James Smith Flora May Boston
  πŸ’ 1912/7774
Condition Widower Spinster
Profession Miner Domestic
Age 33 26
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 25 years
Marriage Place Christina Sandager, 161 Crinan St, Invercargill
Folio 12/5138
Consent Christina Sandager, mother
Date of Certificate 2 July 1912
Officiating Minister R. W. Ryburn
113 3 July 1912 Joseph Skelton
Hannah Kennelly
Joseph Stenton
Hannah Kennelly
πŸ’ 1912/4767
Bachelor
Spinster
Mill Manager
Domestic
27
22
Invercargill
Invercargill
3 days
7 months
Office of Registrar of Marriages, Invercargill 12/4666 3 July 1912 Registrar of Marriages
No 113
Date of Notice 3 July 1912
  Groom Bride
Names of Parties Joseph Skelton Hannah Kennelly
BDM Match (93%) Joseph Stenton Hannah Kennelly
  πŸ’ 1912/4767
Condition Bachelor Spinster
Profession Mill Manager Domestic
Age 27 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 7 months
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/4666
Consent
Date of Certificate 3 July 1912
Officiating Minister Registrar of Marriages
114 4 July 1912 Robert Stonehewer Lewis
Elizabeth Hazlett Alice Williams Gibson-Smith
Robert Stonehewar Lewis
Alice Williams Gibson-Smith
πŸ’ 1912/5963
Bachelor
Spinster
Miner
Domestic
30
24
S.S. Huon, Bluff Harbour
Dunedin
Not a resident
3 days
All Saints English Church, Gladstone, Invercargill 12/5150 4 July 1912 Rev. Archdeacon Stocker
No 114
Date of Notice 4 July 1912
  Groom Bride
Names of Parties Robert Stonehewer Lewis Elizabeth Hazlett Alice Williams Gibson-Smith
BDM Match (78%) Robert Stonehewar Lewis Alice Williams Gibson-Smith
  πŸ’ 1912/5963
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 24
Dwelling Place S.S. Huon, Bluff Harbour Dunedin
Length of Residence Not a resident 3 days
Marriage Place All Saints English Church, Gladstone, Invercargill
Folio 12/5150
Consent
Date of Certificate 4 July 1912
Officiating Minister Rev. Archdeacon Stocker
115 6 July 1912 William John Nelson
Elizabeth Hazlett
William John Wilson
Elizabeth Hazlett
πŸ’ 1912/5832
Bachelor
Spinster
Farm Manager
Domestic
21
25
Myross Bush, Invercargill
Myross Bush, Invercargill
25 years
5 years
Residence of Rev. William Laycock, Spey St, Invercargill 12/5152 6 July 1912 Rev. W. Laycock
No 115
Date of Notice 6 July 1912
  Groom Bride
Names of Parties William John Nelson Elizabeth Hazlett
BDM Match (95%) William John Wilson Elizabeth Hazlett
  πŸ’ 1912/5832
Condition Bachelor Spinster
Profession Farm Manager Domestic
Age 21 25
Dwelling Place Myross Bush, Invercargill Myross Bush, Invercargill
Length of Residence 25 years 5 years
Marriage Place Residence of Rev. William Laycock, Spey St, Invercargill
Folio 12/5152
Consent
Date of Certificate 6 July 1912
Officiating Minister Rev. W. Laycock
116 6 July 1912 William David Buchanan
Isabella Gladys Best
William David Buchanan
Isabella Gwladys Burt
πŸ’ 1912/5954
Bachelor
Spinster
Farmer
Domestic
29
25
Maianiwa, Invercargill
Nightcaps, Invercargill
5 years
7 years
Residence of Rev. R. W. Ryburn, Tay St, Invercargill 12/5142 6 July 1912 R. W. Ryburn
No 116
Date of Notice 6 July 1912
  Groom Bride
Names of Parties William David Buchanan Isabella Gladys Best
BDM Match (93%) William David Buchanan Isabella Gwladys Burt
  πŸ’ 1912/5954
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Maianiwa, Invercargill Nightcaps, Invercargill
Length of Residence 5 years 7 years
Marriage Place Residence of Rev. R. W. Ryburn, Tay St, Invercargill
Folio 12/5142
Consent
Date of Certificate 6 July 1912
Officiating Minister R. W. Ryburn

Page 845

District of Invercargill Quarter ending 30 September 1912 Registrar JOHN GAUNSON PETRIE
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
117 10 July 1912 John Thomas Grant
Jessie Margaret Hand
John Thomas Grant
Jessie Margaret Kane
πŸ’ 1912/5952
Bachelor
Spinster
Farmer
Home duties
33
22
Ettrick Street, Invercargill
Ettrick Street, Invercargill
3 days
4 hours
Presbyterian Church, Tay Street, Invercargill 12/5140 10 July 1912 Rev. R. M. Ryburn
No 117
Date of Notice 10 July 1912
  Groom Bride
Names of Parties John Thomas Grant Jessie Margaret Hand
BDM Match (95%) John Thomas Grant Jessie Margaret Kane
  πŸ’ 1912/5952
Condition Bachelor Spinster
Profession Farmer Home duties
Age 33 22
Dwelling Place Ettrick Street, Invercargill Ettrick Street, Invercargill
Length of Residence 3 days 4 hours
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 12/5140
Consent
Date of Certificate 10 July 1912
Officiating Minister Rev. R. M. Ryburn
118 12 July 1912 Walter John King
Bridget Josephine Shea
Walter John King
Bridget Josephine Shea
πŸ’ 1912/7860
Bachelor
Spinster
Plumber
Domestic
37
28
Ettrick Street, Invercargill
Teviot Street, Invercargill
7 years
20 years
Roman Catholic Church, Tay Street, Invercargill 12/6216 12 July 1912 Very Rev. W. Burke
No 118
Date of Notice 12 July 1912
  Groom Bride
Names of Parties Walter John King Bridget Josephine Shea
  πŸ’ 1912/7860
Condition Bachelor Spinster
Profession Plumber Domestic
Age 37 28
Dwelling Place Ettrick Street, Invercargill Teviot Street, Invercargill
Length of Residence 7 years 20 years
Marriage Place Roman Catholic Church, Tay Street, Invercargill
Folio 12/6216
Consent
Date of Certificate 12 July 1912
Officiating Minister Very Rev. W. Burke
119 15 July 1912 Andrew Cleland Chiller
Edith Rachel Lindsay
Andrew Cleland Millar
Edith Rachel Lindsay
πŸ’ 1912/5314
Bachelor
Spinster
Party Cook
Domestic
25
28
Dee Street, Invercargill
Dee Street, Invercargill
25 years
28 years
Residence of The Registrar, Invercargill 12/8844 15 July 1912 Rev. W. Engg
No 119
Date of Notice 15 July 1912
  Groom Bride
Names of Parties Andrew Cleland Chiller Edith Rachel Lindsay
BDM Match (93%) Andrew Cleland Millar Edith Rachel Lindsay
  πŸ’ 1912/5314
Condition Bachelor Spinster
Profession Party Cook Domestic
Age 25 28
Dwelling Place Dee Street, Invercargill Dee Street, Invercargill
Length of Residence 25 years 28 years
Marriage Place Residence of The Registrar, Invercargill
Folio 12/8844
Consent
Date of Certificate 15 July 1912
Officiating Minister Rev. W. Engg
120 15 July 1912 Albert Alfred Thomas
Joan Young
Albert Alfred Thomas
Joann Young
πŸ’ 1912/4801
Robert Henry Potts
Jean Young
πŸ’ 1913/4668
Bachelor
Spinster
Railway Fireman
Domestic
25
21
Dee Street, Invercargill
Kelvin Road, Invercargill
25 years
3 years
Office of Registrar of Marriages, Invercargill 12/4599 15 July 1912 Registrar of Marriages, Invercargill
No 120
Date of Notice 15 July 1912
  Groom Bride
Names of Parties Albert Alfred Thomas Joan Young
BDM Match (95%) Albert Alfred Thomas Joann Young
  πŸ’ 1912/4801
BDM Match (68%) Robert Henry Potts Jean Young
  πŸ’ 1913/4668
Condition Bachelor Spinster
Profession Railway Fireman Domestic
Age 25 21
Dwelling Place Dee Street, Invercargill Kelvin Road, Invercargill
Length of Residence 25 years 3 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/4599
Consent
Date of Certificate 15 July 1912
Officiating Minister Registrar of Marriages, Invercargill
121 15 July 1912 David Love Maclaren
Elizabeth Doe Maclaren
Widower
Widow
Controller
Companions help
53
51
Tay Street, Invercargill
Main Street, Invercargill
15 months
2 months
Wesleyan Church, Tay Street, Invercargill 12/8844 15 July 1912 Rev. W. Grigg
No 121
Date of Notice 15 July 1912
  Groom Bride
Names of Parties David Love Maclaren Elizabeth Doe Maclaren
Condition Widower Widow
Profession Controller Companions help
Age 53 51
Dwelling Place Tay Street, Invercargill Main Street, Invercargill
Length of Residence 15 months 2 months
Marriage Place Wesleyan Church, Tay Street, Invercargill
Folio 12/8844
Consent
Date of Certificate 15 July 1912
Officiating Minister Rev. W. Grigg
122 16 July 1912 Charles McDonald
Harriet Humphrey
Charles McDonald
Harriet Humphries Norrie
πŸ’ 1912/5953
Charles McDonald
Harriet Humphries Norrie
πŸ’ 1912/5953
Bachelor
Spinster
General Storeman
Milliner
28
22
Eye Street, Invercargill
Eye Street, Invercargill
3 months
18 years
Residence of John Norris, Eye Street, Invercargill 12/5141 16 July 1912 Rev. R. M. Ryburn
No 122
Date of Notice 16 July 1912
  Groom Bride
Names of Parties Charles McDonald Harriet Humphrey
BDM Match (81%) Charles McDonald Harriet Humphries Norrie
  πŸ’ 1912/5953
BDM Match (81%) Charles McDonald Harriet Humphries Norrie
  πŸ’ 1912/5953
Condition Bachelor Spinster
Profession General Storeman Milliner
Age 28 22
Dwelling Place Eye Street, Invercargill Eye Street, Invercargill
Length of Residence 3 months 18 years
Marriage Place Residence of John Norris, Eye Street, Invercargill
Folio 12/5141
Consent
Date of Certificate 16 July 1912
Officiating Minister Rev. R. M. Ryburn

Page 846

District of Invercargill Quarter ending 30 September 1912 Registrar JOHN GAUNSON PETRIE
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
123 27 July 1912 Charles Herbert Withington
Jeanie Eibson Earman
Charles Herbert Withington
Jeanie Gibson Earsman
πŸ’ 1912/5961
Bachelor
Spinster
Contractor
Domestic
27
23
Elles Road, Invercargill
Tweed St, Invercargill
2 years
5 years
St. Paul's Church, Elles Road 12/5148 27 July 1912 Rev. R. T. Robjohns
No 123
Date of Notice 27 July 1912
  Groom Bride
Names of Parties Charles Herbert Withington Jeanie Eibson Earman
BDM Match (95%) Charles Herbert Withington Jeanie Gibson Earsman
  πŸ’ 1912/5961
Condition Bachelor Spinster
Profession Contractor Domestic
Age 27 23
Dwelling Place Elles Road, Invercargill Tweed St, Invercargill
Length of Residence 2 years 5 years
Marriage Place St. Paul's Church, Elles Road
Folio 12/5148
Consent
Date of Certificate 27 July 1912
Officiating Minister Rev. R. T. Robjohns
124 27 July 1912 Andrew Baird
Margaret Lowers Pettigrew
Andrew Baird
Margaret Louisa Pettigrew
πŸ’ 1912/5955
Bachelor
Spinster
Farmer
Domestic
32
32
Lochiel, Invercargill
Lochiel, Invercargill
32 years
1 year 3 days
Presbyterian Church 12/5143 27 July 1912 Rev. R. T. Robjohns
No 124
Date of Notice 27 July 1912
  Groom Bride
Names of Parties Andrew Baird Margaret Lowers Pettigrew
BDM Match (92%) Andrew Baird Margaret Louisa Pettigrew
  πŸ’ 1912/5955
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 32
Dwelling Place Lochiel, Invercargill Lochiel, Invercargill
Length of Residence 32 years 1 year 3 days
Marriage Place Presbyterian Church
Folio 12/5143
Consent
Date of Certificate 27 July 1912
Officiating Minister Rev. R. T. Robjohns
125 29 July 1912 Alfred Henry Worthington
Mary Simpson Thomson
Alfred Henry Worthington
Mary Simpson Thomson
πŸ’ 1912/4768
Widower
Spinster
Dairy Farmer
Domestic
37
29
Otatara, Invercargill
Otatara, Invercargill
4 years
3 months
Office of Registrar of Marriages 12/4667 29 July 1912 Registrar of Marriages
No 125
Date of Notice 29 July 1912
  Groom Bride
Names of Parties Alfred Henry Worthington Mary Simpson Thomson
  πŸ’ 1912/4768
Condition Widower Spinster
Profession Dairy Farmer Domestic
Age 37 29
Dwelling Place Otatara, Invercargill Otatara, Invercargill
Length of Residence 4 years 3 months
Marriage Place Office of Registrar of Marriages
Folio 12/4667
Consent
Date of Certificate 29 July 1912
Officiating Minister Registrar of Marriages
126 31 July 1912 Thomas Leonard Gilson
Sylvia Gifford Amelia Wilson
Thomas Leonard Gibson
Sylvia Gilford Miller Wilson
πŸ’ 1912/7973
Bachelor
Spinster
Railway Porter
Domestic
23
22
Elles Road, Invercargill
Anna Road, Invercargill
3 years
2 years
Presbyterian Church 12/6306 31 July 1912 Rev. T. H. Burnage
No 126
Date of Notice 31 July 1912
  Groom Bride
Names of Parties Thomas Leonard Gilson Sylvia Gifford Amelia Wilson
BDM Match (87%) Thomas Leonard Gibson Sylvia Gilford Miller Wilson
  πŸ’ 1912/7973
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 23 22
Dwelling Place Elles Road, Invercargill Anna Road, Invercargill
Length of Residence 3 years 2 years
Marriage Place Presbyterian Church
Folio 12/6306
Consent
Date of Certificate 31 July 1912
Officiating Minister Rev. T. H. Burnage
127 3 August 1912 Robert Leslie Procter
Agnes Elizabeth Petrie
Robert Leslie Procter
Agnes Elizabeth Petrie
πŸ’ 1912/5839
Bachelor
Spinster
Tea Merchant
Milliner
26
20
Earnscleugh, Invercargill
Gladstone, Invercargill
3 years
1 year
Residence of John Petrie, Gladstone 12/5153 John Petrie, father of bride 3 August 1912 Rev. C. Laycock
No 127
Date of Notice 3 August 1912
  Groom Bride
Names of Parties Robert Leslie Procter Agnes Elizabeth Petrie
  πŸ’ 1912/5839
Condition Bachelor Spinster
Profession Tea Merchant Milliner
Age 26 20
Dwelling Place Earnscleugh, Invercargill Gladstone, Invercargill
Length of Residence 3 years 1 year
Marriage Place Residence of John Petrie, Gladstone
Folio 12/5153
Consent John Petrie, father of bride
Date of Certificate 3 August 1912
Officiating Minister Rev. C. Laycock
128 5 August 1912 Frederick James Goodall
Margaret Jane Thomson
Frederick James Goodall
Margaret Jane Thomson
πŸ’ 1912/6570
Bachelor
Spinster
Sawmiller
Domestic
30
21
Kamahi, Invercargill
Kamahi, Invercargill
4 days
7 years
Residence of J. Magnus, Kamahi 12/6464 5 August 1912 Rev. D. M. Leman
No 128
Date of Notice 5 August 1912
  Groom Bride
Names of Parties Frederick James Goodall Margaret Jane Thomson
  πŸ’ 1912/6570
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 30 21
Dwelling Place Kamahi, Invercargill Kamahi, Invercargill
Length of Residence 4 days 7 years
Marriage Place Residence of J. Magnus, Kamahi
Folio 12/6464
Consent
Date of Certificate 5 August 1912
Officiating Minister Rev. D. M. Leman

Page 847

District of Invercargill Quarter ending 30 September 1912 Registrar John Gaunson Petrie
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
129 5 August 1912 Peter Adamson
Eleanor Blackler
Peter Adamson
Eleanor Blackler
πŸ’ 1912/6297
Bachelor
Spinster
Farmer
Domestic
28
21
Ewe Burn, Invercargill
Waikivi, Invercargill
27 years
9 months
Residence of William Blackler, Waikivi 12/5838 5 August 1912 Rev J. Hemming
No 129
Date of Notice 5 August 1912
  Groom Bride
Names of Parties Peter Adamson Eleanor Blackler
  πŸ’ 1912/6297
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Ewe Burn, Invercargill Waikivi, Invercargill
Length of Residence 27 years 9 months
Marriage Place Residence of William Blackler, Waikivi
Folio 12/5838
Consent
Date of Certificate 5 August 1912
Officiating Minister Rev J. Hemming
130 6 August 1912 Henry Thomas Stratton
Ellen Duthie
Henry Thomas Stratton
Ellen Duthie
πŸ’ 1912/7861
Bachelor
Spinster
Fireman NZR
Domestic
23
16
26 Oteramika Road, Invercargill
26 Oteramika Road, Invercargill
4 years
16 years
Residence of Alex Duthie, Oteramika Road 12/6217 Alex Duthie, Father 6 August 1912 Very Rev C. W. Burte
No 130
Date of Notice 6 August 1912
  Groom Bride
Names of Parties Henry Thomas Stratton Ellen Duthie
  πŸ’ 1912/7861
Condition Bachelor Spinster
Profession Fireman NZR Domestic
Age 23 16
Dwelling Place 26 Oteramika Road, Invercargill 26 Oteramika Road, Invercargill
Length of Residence 4 years 16 years
Marriage Place Residence of Alex Duthie, Oteramika Road
Folio 12/6217
Consent Alex Duthie, Father
Date of Certificate 6 August 1912
Officiating Minister Very Rev C. W. Burte
131 6 August 1912 Leonard Dixon Burgin
Elizabeth Maude Ellis
Leonard Dixon Burgess
Elizabeth Maud Ellis
πŸ’ 1912/7804
Bachelor
Spinster
Carter
Domestic
26
23
Ettrick St, Invercargill
Woodlands, Invercargill
2 years
8 years
Residence of William Ellis, Woodlands 12/5965 6 August 1912 Rev E. C. Clements
No 131
Date of Notice 6 August 1912
  Groom Bride
Names of Parties Leonard Dixon Burgin Elizabeth Maude Ellis
BDM Match (90%) Leonard Dixon Burgess Elizabeth Maud Ellis
  πŸ’ 1912/7804
Condition Bachelor Spinster
Profession Carter Domestic
Age 26 23
Dwelling Place Ettrick St, Invercargill Woodlands, Invercargill
Length of Residence 2 years 8 years
Marriage Place Residence of William Ellis, Woodlands
Folio 12/5965
Consent
Date of Certificate 6 August 1912
Officiating Minister Rev E. C. Clements
132 7 August 1912 Andrew Francis Lee
Ellen Christina Niven
Andrew Francis Lee
Ellen Matilda Niven
πŸ’ 1912/5841
Bachelor
Spinster
Coach-builder
Domestic
20
19
Bowmont St, Invercargill
Teviot St, Invercargill
7 years
19 years
Residence of Jane Niven, Teviot St 12/5155 Jane Niven, Mother 7 August 1912 Rev W. J. Enticott
No 132
Date of Notice 7 August 1912
  Groom Bride
Names of Parties Andrew Francis Lee Ellen Christina Niven
BDM Match (83%) Andrew Francis Lee Ellen Matilda Niven
  πŸ’ 1912/5841
Condition Bachelor Spinster
Profession Coach-builder Domestic
Age 20 19
Dwelling Place Bowmont St, Invercargill Teviot St, Invercargill
Length of Residence 7 years 19 years
Marriage Place Residence of Jane Niven, Teviot St
Folio 12/5155
Consent Jane Niven, Mother
Date of Certificate 7 August 1912
Officiating Minister Rev W. J. Enticott
133 8 August 1912 John Hall
Elizabeth Reid
John Hall
Elizabeth Reid
πŸ’ 1912/5956
Widower
Spinster
Farmer
Domestic
61
46
St Andrews, Invercargill
Kelvin St, Invercargill
2 months
6 months
Presbyterian Church, Tay St 12/5144 8 August 1912 Rev Wm Ryburn
No 133
Date of Notice 8 August 1912
  Groom Bride
Names of Parties John Hall Elizabeth Reid
  πŸ’ 1912/5956
Condition Widower Spinster
Profession Farmer Domestic
Age 61 46
Dwelling Place St Andrews, Invercargill Kelvin St, Invercargill
Length of Residence 2 months 6 months
Marriage Place Presbyterian Church, Tay St
Folio 12/5144
Consent
Date of Certificate 8 August 1912
Officiating Minister Rev Wm Ryburn
134 9 August 1912 Isaac Kay
Emily Jane Dixon
Isaac King
Emily Jane Diack
πŸ’ 1912/4769
Bachelor
Spinster
Platelayer NZR
Domestic
29
23
Dee St, Invercargill
Dee St, Invercargill
9 years
2 days
Office of Registrar of Marriages, Invercargill 12/4668 9 August 1912 Registrar of Marriages, Invercargill
No 134
Date of Notice 9 August 1912
  Groom Bride
Names of Parties Isaac Kay Emily Jane Dixon
BDM Match (76%) Isaac King Emily Jane Diack
  πŸ’ 1912/4769
Condition Bachelor Spinster
Profession Platelayer NZR Domestic
Age 29 23
Dwelling Place Dee St, Invercargill Dee St, Invercargill
Length of Residence 9 years 2 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/4668
Consent
Date of Certificate 9 August 1912
Officiating Minister Registrar of Marriages, Invercargill

Page 848

District of Invercargill Quarter ending 30 September 1912 Registrar John Gaunson Petrie
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
135 12 August 1912 Arthur Charles Mills
Alice May Critchell
Arthur Charles Mills
Alice May Mitchell
πŸ’ 1912/4770
Bachelor
Spinster
Railway Porter
Domestic
23
20
Esk Street, Invercargill
Esk Street, Invercargill
7 years
20 years
Office of Registrar of Marriages, Invercargill 12/4669 12 August 1912 Registrar of Marriages, Invercargill
No 135
Date of Notice 12 August 1912
  Groom Bride
Names of Parties Arthur Charles Mills Alice May Critchell
BDM Match (95%) Arthur Charles Mills Alice May Mitchell
  πŸ’ 1912/4770
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 23 20
Dwelling Place Esk Street, Invercargill Esk Street, Invercargill
Length of Residence 7 years 20 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/4669
Consent
Date of Certificate 12 August 1912
Officiating Minister Registrar of Marriages, Invercargill
136 12 August 1912 Wallace Williamson McKenzie
Annie Evelyn McKenzie
Wallace Williamson
Annie Evelyn McKenzie
πŸ’ 1912/5962
Wallace Williamson
Annie Evelyn McKenzie
πŸ’ 1912/5962
Bachelor
Spinster
Carpenter
Domestic
27
25
Crinan Street, Invercargill
Crinan Street, Invercargill
20 years
1 year 5 months
Primitive Methodist Church, Eller Road, Invercargill 12/5149 12 August 1912 T. A. Boynes
No 136
Date of Notice 12 August 1912
  Groom Bride
Names of Parties Wallace Williamson McKenzie Annie Evelyn McKenzie
BDM Match (83%) Wallace Williamson Annie Evelyn McKenzie
  πŸ’ 1912/5962
BDM Match (83%) Wallace Williamson Annie Evelyn McKenzie
  πŸ’ 1912/5962
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 25
Dwelling Place Crinan Street, Invercargill Crinan Street, Invercargill
Length of Residence 20 years 1 year 5 months
Marriage Place Primitive Methodist Church, Eller Road, Invercargill
Folio 12/5149
Consent
Date of Certificate 12 August 1912
Officiating Minister T. A. Boynes
137 14 August 1912 Matthew Fisher Anderson
Annie Cameron Grant
Matthew Fisher
Annie Cameron
πŸ’ 1912/4771
Bachelor
Spinster
Bushman
Domestic
35
32
Catherine Street, Invercargill
Catherine Street, Invercargill
3 years
4 years
Office of Registrar of Marriages, Invercargill 12/4670 14 August 1912 Registrar of Marriages, Invercargill
No 137
Date of Notice 14 August 1912
  Groom Bride
Names of Parties Matthew Fisher Anderson Annie Cameron Grant
BDM Match (65%) Matthew Fisher Annie Cameron
  πŸ’ 1912/4771
Condition Bachelor Spinster
Profession Bushman Domestic
Age 35 32
Dwelling Place Catherine Street, Invercargill Catherine Street, Invercargill
Length of Residence 3 years 4 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/4670
Consent
Date of Certificate 14 August 1912
Officiating Minister Registrar of Marriages, Invercargill
138 17 August 1912 John Theophilus McGregor
Bessie Wills
John Theophilus McGregor
Bessie Wills
πŸ’ 1912/7862
Bachelor
Spinster
Butcher
Domestic
33
25
Kelvin Street, Invercargill
Lowe Street, Invercargill
18 months
25 years
Roman Catholic Church, Tyne Street, Invercargill 12/6218 17 August 1912 Very Rev. W. J. Busk
No 138
Date of Notice 17 August 1912
  Groom Bride
Names of Parties John Theophilus McGregor Bessie Wills
  πŸ’ 1912/7862
Condition Bachelor Spinster
Profession Butcher Domestic
Age 33 25
Dwelling Place Kelvin Street, Invercargill Lowe Street, Invercargill
Length of Residence 18 months 25 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 12/6218
Consent
Date of Certificate 17 August 1912
Officiating Minister Very Rev. W. J. Busk
139 17 August 1912 George Hobart Pradwell
Jane Esther McCleery
George Hobart Waddell
Jane Esther McCleary
πŸ’ 1912/5821
Bachelor
Spinster
Engine Driver
Domestic
25
18
Woodlands, Invercargill
Woodlands, Invercargill
25 years
7 years
Presbyterian Church, Woodlands, Invercargill 12/5151 Alexander McCleery, father 17 August 1912 Rev. E. Binnett
No 139
Date of Notice 17 August 1912
  Groom Bride
Names of Parties George Hobart Pradwell Jane Esther McCleery
BDM Match (91%) George Hobart Waddell Jane Esther McCleary
  πŸ’ 1912/5821
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 25 18
Dwelling Place Woodlands, Invercargill Woodlands, Invercargill
Length of Residence 25 years 7 years
Marriage Place Presbyterian Church, Woodlands, Invercargill
Folio 12/5151
Consent Alexander McCleery, father
Date of Certificate 17 August 1912
Officiating Minister Rev. E. Binnett
140 17 August 1912 John Smith Andrews
Constance Wright
John Smith Andrews
Constance Wright
πŸ’ 1912/4773
Bachelor
Spinster
Carpenter
Domestic
24
19
Kelvin Road, Invercargill
Dee Street, Invercargill
8 years
7 months
Office of Registrar of Marriages, Invercargill 12/4671 Mary Wright, mother 24 August 1912 Registrar of Marriages, Invercargill
No 140
Date of Notice 17 August 1912
  Groom Bride
Names of Parties John Smith Andrews Constance Wright
  πŸ’ 1912/4773
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 24 19
Dwelling Place Kelvin Road, Invercargill Dee Street, Invercargill
Length of Residence 8 years 7 months
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/4671
Consent Mary Wright, mother
Date of Certificate 24 August 1912
Officiating Minister Registrar of Marriages, Invercargill

Page 849

District of Invercargill Quarter ending 30 September 1912 Registrar John Gaunson Petrie
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
141 19 August 1912 Robert Blackwell Rose
Elsie Violet Fear
Robert Blackwell Rose
Elsie Violet Fearn
πŸ’ 1912/4774
Bachelor
Spinster
Farmer
Domestic
19
20
Clifton, Invercargill
North, Invercargill
19 years
20 years
Office of Registrar of Marriages, Invercargill 12/4672 W. Bennett, mother 19 August 1912 Registrar of Marriages, Invercargill
No 141
Date of Notice 19 August 1912
  Groom Bride
Names of Parties Robert Blackwell Rose Elsie Violet Fear
BDM Match (97%) Robert Blackwell Rose Elsie Violet Fearn
  πŸ’ 1912/4774
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 20
Dwelling Place Clifton, Invercargill North, Invercargill
Length of Residence 19 years 20 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/4672
Consent W. Bennett, mother
Date of Certificate 19 August 1912
Officiating Minister Registrar of Marriages, Invercargill
142 20 August 1912 Thomas McKeen Gerrard
Effie May Cumming
Bachelor
Spinster
Joiner
Domestic
20
22
Underwood, Invercargill
Makarewa, Invercargill
5 years
5 years
Office of Registrar of Marriages, Invercargill 12/5839 J. Cumming, father 20 August 1912 Registrar J. Cumming
No 142
Date of Notice 20 August 1912
  Groom Bride
Names of Parties Thomas McKeen Gerrard Effie May Cumming
Condition Bachelor Spinster
Profession Joiner Domestic
Age 20 22
Dwelling Place Underwood, Invercargill Makarewa, Invercargill
Length of Residence 5 years 5 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/5839
Consent J. Cumming, father
Date of Certificate 20 August 1912
Officiating Minister Registrar J. Cumming
143 20 August 1912 George Frederick Lyons
Florence Irene Rainton
George Frederick Lyons
Florence Irene Rainton
πŸ’ 1912/5959
Bachelor
Spinster
Clerk
Domestic
31
19
6 Clyde St, Invercargill
Lindisfarne, Invercargill
2 years
7 years
Residence of J. Rainton, Lindisfarne, Invercargill 12/5146 J. Rainton, mother 20 August 1912 Rev. R. M. Ryburn
No 143
Date of Notice 20 August 1912
  Groom Bride
Names of Parties George Frederick Lyons Florence Irene Rainton
  πŸ’ 1912/5959
Condition Bachelor Spinster
Profession Clerk Domestic
Age 31 19
Dwelling Place 6 Clyde St, Invercargill Lindisfarne, Invercargill
Length of Residence 2 years 7 years
Marriage Place Residence of J. Rainton, Lindisfarne, Invercargill
Folio 12/5146
Consent J. Rainton, mother
Date of Certificate 20 August 1912
Officiating Minister Rev. R. M. Ryburn
144 21 August 1912 Edwin John Hatherley
Violet Hyacinth Leemden
Edwin John Hatherley
Violet Hyacinth Lumsden
πŸ’ 1912/5958
Bachelor
Spinster
Contractor, Plasterer
Domestic
30
31
141 Esk St, Invercargill
141 Esk St, Invercargill
3 years
14 days
Residence of 141 Esk St, Invercargill 12/5145 Mary Leemden, mother 21 August 1912 Rev. R. M. Ryburn
No 144
Date of Notice 21 August 1912
  Groom Bride
Names of Parties Edwin John Hatherley Violet Hyacinth Leemden
BDM Match (94%) Edwin John Hatherley Violet Hyacinth Lumsden
  πŸ’ 1912/5958
Condition Bachelor Spinster
Profession Contractor, Plasterer Domestic
Age 30 31
Dwelling Place 141 Esk St, Invercargill 141 Esk St, Invercargill
Length of Residence 3 years 14 days
Marriage Place Residence of 141 Esk St, Invercargill
Folio 12/5145
Consent Mary Leemden, mother
Date of Certificate 21 August 1912
Officiating Minister Rev. R. M. Ryburn
145 26 August 1912 Thomas Robinson Phillipson
Eliza Annie Webb
Thomas Robinson Phillipson
Eliza Annie Webb
πŸ’ 1912/4775
Bachelor
Spinster
Railway Employee
Domestic
26
26
Clifton, Invercargill
6 Clyde St, Invercargill
7 years
7 years
Office of Registrar of Marriages, Invercargill 12/4673 [illegible] 26 August 1912 Registrar of Marriages, Invercargill
No 145
Date of Notice 26 August 1912
  Groom Bride
Names of Parties Thomas Robinson Phillipson Eliza Annie Webb
  πŸ’ 1912/4775
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 26 26
Dwelling Place Clifton, Invercargill 6 Clyde St, Invercargill
Length of Residence 7 years 7 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/4673
Consent [illegible]
Date of Certificate 26 August 1912
Officiating Minister Registrar of Marriages, Invercargill
146 26 August 1912 Jeremiah O'Callaghan
Kate Cunningham
Jeremiah O'Callaghan
Kate Cunningham
πŸ’ 1912/7766
Bachelor
Spinster
Farmer
Domestic
32
22
Benly Road, Southland
Makarewa, Invercargill
4 days
2 months
Roman Catholic Church, Winton 12/5923 [illegible] 26 August 1912 Rev. P. O'Neill
No 146
Date of Notice 26 August 1912
  Groom Bride
Names of Parties Jeremiah O'Callaghan Kate Cunningham
  πŸ’ 1912/7766
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 22
Dwelling Place Benly Road, Southland Makarewa, Invercargill
Length of Residence 4 days 2 months
Marriage Place Roman Catholic Church, Winton
Folio 12/5923
Consent [illegible]
Date of Certificate 26 August 1912
Officiating Minister Rev. P. O'Neill

Page 850

District of Invercargill Quarter ending 30 September 1912 Registrar John Gaunson Petrie
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
147 31 August 1912 Robert Marshall Gray
Emily Jane Miles Shiel
Robert Marshall Gray
Emily Jane Miles Shiels
πŸ’ 1912/4776
Bachelor
Spinster
Motor Mechanic
Maid
24
17
Dee St Invercargill
Teviot St Invercargill
7 years
4 years
Office of Registrar of Marriages Invercargill 12/4674 Jane Shiels, mother 31 August 1912 Registrar of Marriages Invercargill
No 147
Date of Notice 31 August 1912
  Groom Bride
Names of Parties Robert Marshall Gray Emily Jane Miles Shiel
BDM Match (98%) Robert Marshall Gray Emily Jane Miles Shiels
  πŸ’ 1912/4776
Condition Bachelor Spinster
Profession Motor Mechanic Maid
Age 24 17
Dwelling Place Dee St Invercargill Teviot St Invercargill
Length of Residence 7 years 4 years
Marriage Place Office of Registrar of Marriages Invercargill
Folio 12/4674
Consent Jane Shiels, mother
Date of Certificate 31 August 1912
Officiating Minister Registrar of Marriages Invercargill
148 2 September 1912 Paul Lancelot Porter
Jane Lillian Gilmour
Paul Lancelot Porter
Janet Lillian Gilmour
πŸ’ 1912/7974
Bachelor
Spinster
Bank Clerk
Housewife
26
24
Dee St Invercargill
Herbert St Invercargill
1 day
1 week
Presbyterian Church 12/6307 2 September 1912 J. W. Burridge
No 148
Date of Notice 2 September 1912
  Groom Bride
Names of Parties Paul Lancelot Porter Jane Lillian Gilmour
BDM Match (98%) Paul Lancelot Porter Janet Lillian Gilmour
  πŸ’ 1912/7974
Condition Bachelor Spinster
Profession Bank Clerk Housewife
Age 26 24
Dwelling Place Dee St Invercargill Herbert St Invercargill
Length of Residence 1 day 1 week
Marriage Place Presbyterian Church
Folio 12/6307
Consent
Date of Certificate 2 September 1912
Officiating Minister J. W. Burridge
149 4 September 1912 Peter Schroeder
Jessie Elizabeth Bonthron
Peter Schroeder
Jessie Elizabeth Bonthron
πŸ’ 1912/5840
Bachelor
Spinster
Trader
Housewife
25
26
Morelson St Invercargill
Tweed St Invercargill
3 days
7 years
Primitive Methodist Church Don St Invercargill 12/5154 4 September 1912 W. Sayers
No 149
Date of Notice 4 September 1912
  Groom Bride
Names of Parties Peter Schroeder Jessie Elizabeth Bonthron
  πŸ’ 1912/5840
Condition Bachelor Spinster
Profession Trader Housewife
Age 25 26
Dwelling Place Morelson St Invercargill Tweed St Invercargill
Length of Residence 3 days 7 years
Marriage Place Primitive Methodist Church Don St Invercargill
Folio 12/5154
Consent
Date of Certificate 4 September 1912
Officiating Minister W. Sayers
150 6 September 1912 Herbert Ainslie Brumby
Joan Marion Allan
Herbert Ainslie Brumby
Joan Mason
πŸ’ 1912/7975
Bachelor
Spinster
Farmer
Domestic
33
23
Ryal Bush Invercargill
Avenal Road Invercargill
7 years
1 year
Presbyterian Church 12/6308 6 September 1912 J. W. Burridge
No 150
Date of Notice 6 September 1912
  Groom Bride
Names of Parties Herbert Ainslie Brumby Joan Marion Allan
BDM Match (76%) Herbert Ainslie Brumby Joan Mason
  πŸ’ 1912/7975
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Ryal Bush Invercargill Avenal Road Invercargill
Length of Residence 7 years 1 year
Marriage Place Presbyterian Church
Folio 12/6308
Consent
Date of Certificate 6 September 1912
Officiating Minister J. W. Burridge
151 7 September 1912 John Morris Herbert Gall
Emily Beatrice Lees
John Morris Herbert Galt
Emily Beatrice Lees
πŸ’ 1912/7976
Bachelor
Spinster
School Teacher
Domestic
19
21
Lindisfarne Invercargill
Howe St Invercargill
1 week
21 years
Presbyterian Church 12/6309 David Gall, father 7 September 1912 J. W. Burridge
No 151
Date of Notice 7 September 1912
  Groom Bride
Names of Parties John Morris Herbert Gall Emily Beatrice Lees
BDM Match (98%) John Morris Herbert Galt Emily Beatrice Lees
  πŸ’ 1912/7976
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 19 21
Dwelling Place Lindisfarne Invercargill Howe St Invercargill
Length of Residence 1 week 21 years
Marriage Place Presbyterian Church
Folio 12/6309
Consent David Gall, father
Date of Certificate 7 September 1912
Officiating Minister J. W. Burridge
152 9 September 1912 Leslie Francis Box
Pansy Gwendoline Craw
Leslie Francis Cox
Pansy Gwendoline Craw
πŸ’ 1912/5960
Bachelor
Spinster
Storeman
Machinist
19
19
Dee St Invercargill
Dee St Invercargill
5 years
2 years
Residence of Emily Simpson, Alexandra St Invercargill 12/5147 Emily Simpson, mother 9 September 1912 R. M. Ryburn
No 152
Date of Notice 9 September 1912
  Groom Bride
Names of Parties Leslie Francis Box Pansy Gwendoline Craw
BDM Match (97%) Leslie Francis Cox Pansy Gwendoline Craw
  πŸ’ 1912/5960
Condition Bachelor Spinster
Profession Storeman Machinist
Age 19 19
Dwelling Place Dee St Invercargill Dee St Invercargill
Length of Residence 5 years 2 years
Marriage Place Residence of Emily Simpson, Alexandra St Invercargill
Folio 12/5147
Consent Emily Simpson, mother
Date of Certificate 9 September 1912
Officiating Minister R. M. Ryburn

Page 851

District of Invercargill Quarter ending 30 September 1912 Registrar John Gaunson Petrie
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
153 14 September 1912 Elijah Thompson
Mary Ross
Elijah Hodgkinson
Mary Ross
πŸ’ 1912/7953
Bachelor
Spinster
Carpenter
Domestic
32
31
South Invercargill
Royal Bush, Invercargill
10 months
12 years
Presbyterian Church, Dee St, Invercargill 12/6310 14 September 1912 Rev. H. W. Burridge
No 153
Date of Notice 14 September 1912
  Groom Bride
Names of Parties Elijah Thompson Mary Ross
BDM Match (79%) Elijah Hodgkinson Mary Ross
  πŸ’ 1912/7953
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 32 31
Dwelling Place South Invercargill Royal Bush, Invercargill
Length of Residence 10 months 12 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 12/6310
Consent
Date of Certificate 14 September 1912
Officiating Minister Rev. H. W. Burridge
154 20 September 1912 Frederick James Perriam
Margaret Seymour Glover
Frederick James Pessian
Margaret Slymond Glover
πŸ’ 1912/4777
Bachelor
Spinster
Farmer
Domestic
22
19
Waituna, Invercargill
Waituna, Invercargill
22 years
19 years
Office of Registrar of Marriages, Invercargill 12/4675 James Smith Glover, father 20 September 1912 Registrar of Marriages, Invercargill
No 154
Date of Notice 20 September 1912
  Groom Bride
Names of Parties Frederick James Perriam Margaret Seymour Glover
BDM Match (87%) Frederick James Pessian Margaret Slymond Glover
  πŸ’ 1912/4777
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 19
Dwelling Place Waituna, Invercargill Waituna, Invercargill
Length of Residence 22 years 19 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/4675
Consent James Smith Glover, father
Date of Certificate 20 September 1912
Officiating Minister Registrar of Marriages, Invercargill
155 21 September 1912 David Nisbett Duff
Willeena Strachan
David Bissett Duff
Willeena Strachan
πŸ’ 1912/9263
Bachelor
Spinster
Farmer
Domestic
27
22
Wallacetown, Invercargill
Wallacetown, Invercargill
11 months
22 years
Residence of Ann Strachan, Priory Farm, Wallacetown, Invercargill 12/8528 21 September 1912 Rev. A. Begg
No 155
Date of Notice 21 September 1912
  Groom Bride
Names of Parties David Nisbett Duff Willeena Strachan
BDM Match (94%) David Bissett Duff Willeena Strachan
  πŸ’ 1912/9263
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Wallacetown, Invercargill Wallacetown, Invercargill
Length of Residence 11 months 22 years
Marriage Place Residence of Ann Strachan, Priory Farm, Wallacetown, Invercargill
Folio 12/8528
Consent
Date of Certificate 21 September 1912
Officiating Minister Rev. A. Begg
156 24 September 1912 Frank Holloway Baxter
Alice Smith
Frank Holloway
Alice Smith
πŸ’ 1912/8882
Bachelor
Spinster
Confectioner
Domestic
24
25
67 Clyde St, Invercargill
Forth St, Invercargill
3 years
Residence of George Coxon, Crinan St, Invercargill 12/8574 24 September 1912 Rev. F. W. Ryburn
No 156
Date of Notice 24 September 1912
  Groom Bride
Names of Parties Frank Holloway Baxter Alice Smith
BDM Match (83%) Frank Holloway Alice Smith
  πŸ’ 1912/8882
Condition Bachelor Spinster
Profession Confectioner Domestic
Age 24 25
Dwelling Place 67 Clyde St, Invercargill Forth St, Invercargill
Length of Residence 3 years
Marriage Place Residence of George Coxon, Crinan St, Invercargill
Folio 12/8574
Consent
Date of Certificate 24 September 1912
Officiating Minister Rev. F. W. Ryburn
157 24 September 1912 Herbert James Pennington
Constance Ethel Gratrise
Herbert James Pemington
Constance Ethel Gratrix
πŸ’ 1912/9287
Bachelor
Spinster
Accountant
Nurse
29
23
Ettrick St, Invercargill
Dee St, Invercargill
2 years
18 months
Residence of Rev. Wm. Ryburn, Dee St, Invercargill 12/8552 24 September 1912 Rev. Wm. Ryburn
No 157
Date of Notice 24 September 1912
  Groom Bride
Names of Parties Herbert James Pennington Constance Ethel Gratrise
BDM Match (92%) Herbert James Pemington Constance Ethel Gratrix
  πŸ’ 1912/9287
Condition Bachelor Spinster
Profession Accountant Nurse
Age 29 23
Dwelling Place Ettrick St, Invercargill Dee St, Invercargill
Length of Residence 2 years 18 months
Marriage Place Residence of Rev. Wm. Ryburn, Dee St, Invercargill
Folio 12/8552
Consent
Date of Certificate 24 September 1912
Officiating Minister Rev. Wm. Ryburn
158 24 September 1912 James Collinson
Janet Miller
James Collinson
Janet Miller
πŸ’ 1912/4778
Bachelor
Spinster
Farm Labourer
Domestic
53
37
Makarewa, Invercargill
Otaitai Road, Invercargill
38 years
4 days
Office of Registrar of Marriages, Invercargill 12/4676 24 September 1912 Registrar of Marriages, Invercargill
No 158
Date of Notice 24 September 1912
  Groom Bride
Names of Parties James Collinson Janet Miller
  πŸ’ 1912/4778
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 53 37
Dwelling Place Makarewa, Invercargill Otaitai Road, Invercargill
Length of Residence 38 years 4 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/4676
Consent
Date of Certificate 24 September 1912
Officiating Minister Registrar of Marriages, Invercargill

Page 852

District of Invercargill Quarter ending 30 September 1912 Registrar John Gaunson Petrie
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
159 24 September 1912 James Thomas Fletcher
Annie Thogan Green
James Thomas Fletcher
Annie Hogan
πŸ’ 1912/6548
Widower
Spinster
Dairyman
Housemaid
36
30
Esk St Invercargill
Georgetown Invercargill
4 years
5 weeks
Roman Catholic Church, Tyne St Invercargill 12/6466 24 September 1912 Very Rev. L. Burke
No 159
Date of Notice 24 September 1912
  Groom Bride
Names of Parties James Thomas Fletcher Annie Thogan Green
BDM Match (78%) James Thomas Fletcher Annie Hogan
  πŸ’ 1912/6548
Condition Widower Spinster
Profession Dairyman Housemaid
Age 36 30
Dwelling Place Esk St Invercargill Georgetown Invercargill
Length of Residence 4 years 5 weeks
Marriage Place Roman Catholic Church, Tyne St Invercargill
Folio 12/6466
Consent
Date of Certificate 24 September 1912
Officiating Minister Very Rev. L. Burke
160 28 September 1912 John Johnson Ramsay
Margaret Anderson Thompson
John Johnson Ramsay
Margaret Simpson Anderson
πŸ’ 1912/9171
Widower
Widow
Journalist
Milliner
53
41
Alexandra Otago
William St Invercargill
6 months
1 year
Presbyterian Church, Alexandra Otago 12/8435 28 September 1912 Rev. J. P. Allan
No 160
Date of Notice 28 September 1912
  Groom Bride
Names of Parties John Johnson Ramsay Margaret Anderson Thompson
BDM Match (81%) John Johnson Ramsay Margaret Simpson Anderson
  πŸ’ 1912/9171
Condition Widower Widow
Profession Journalist Milliner
Age 53 41
Dwelling Place Alexandra Otago William St Invercargill
Length of Residence 6 months 1 year
Marriage Place Presbyterian Church, Alexandra Otago
Folio 12/8435
Consent
Date of Certificate 28 September 1912
Officiating Minister Rev. J. P. Allan

Page 854

District of Invercargill Quarter ending 31 December 1912 Registrar JOHN GAUNSON PETRIE
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
161 2 October 1912 Thomas Burks
Isabella McDermid
Thomas Curtis Swale
Isabella McDermid
πŸ’ 1912/9261
Widower
Spinster
Sawmill-manager
Domestic
44
29
Maianiwa, Invercargill
Maianiwa, Invercargill
3 years
21 years
Residence of Rev. W. Laycock, Spey St., Invercargill 12/8526 2 October 1912 Rev. W. Laycock
No 161
Date of Notice 2 October 1912
  Groom Bride
Names of Parties Thomas Burks Isabella McDermid
BDM Match (76%) Thomas Curtis Swale Isabella McDermid
  πŸ’ 1912/9261
Condition Widower Spinster
Profession Sawmill-manager Domestic
Age 44 29
Dwelling Place Maianiwa, Invercargill Maianiwa, Invercargill
Length of Residence 3 years 21 years
Marriage Place Residence of Rev. W. Laycock, Spey St., Invercargill
Folio 12/8526
Consent
Date of Certificate 2 October 1912
Officiating Minister Rev. W. Laycock
162 3 October 1912 Thomas James Phillipson
Jessie Ann Hydeloff
Thomas James Phillipson
Jessie Ann Hyslop
πŸ’ 1912/9266
Bachelor
Spinster
Blacksmith
Domestic
22
24
Invercargill
Mary St., Invercargill
22 years
5 years
Presbyterian Church, Invercargill 12/8556 3 October 1912 J. W. Shaw
No 162
Date of Notice 3 October 1912
  Groom Bride
Names of Parties Thomas James Phillipson Jessie Ann Hydeloff
BDM Match (89%) Thomas James Phillipson Jessie Ann Hyslop
  πŸ’ 1912/9266
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 22 24
Dwelling Place Invercargill Mary St., Invercargill
Length of Residence 22 years 5 years
Marriage Place Presbyterian Church, Invercargill
Folio 12/8556
Consent
Date of Certificate 3 October 1912
Officiating Minister J. W. Shaw
163 4 October 1912 David Hudson
Vilea S. Code
David Hudson
Vella Clode
πŸ’ 1912/6870
Bachelor
Spinster
Farmer
Domestic
24
26
East St., Invercargill
East St., Invercargill
3 days
3 days
Office of Registrar of Marriages, Invercargill 12/6909 4 October 1912 Registrar of Marriages
No 163
Date of Notice 4 October 1912
  Groom Bride
Names of Parties David Hudson Vilea S. Code
BDM Match (77%) David Hudson Vella Clode
  πŸ’ 1912/6870
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 26
Dwelling Place East St., Invercargill East St., Invercargill
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/6909
Consent
Date of Certificate 4 October 1912
Officiating Minister Registrar of Marriages
164 5 October 1912 John Rance
Elizabeth Buchanan
John Rance
Elizabeth Buchanan
πŸ’ 1912/9313
Bachelor
Spinster
Farmer
Domestic
24
26
Maimahuku, Invercargill
Maimahuku, Invercargill
3 days
5 years
Residence of Christina Ann Buchanan, Maimahuku, Invercargill 12/8604 5 October 1912 Rev. A. D. Stillman
No 164
Date of Notice 5 October 1912
  Groom Bride
Names of Parties John Rance Elizabeth Buchanan
  πŸ’ 1912/9313
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 26
Dwelling Place Maimahuku, Invercargill Maimahuku, Invercargill
Length of Residence 3 days 5 years
Marriage Place Residence of Christina Ann Buchanan, Maimahuku, Invercargill
Folio 12/8604
Consent
Date of Certificate 5 October 1912
Officiating Minister Rev. A. D. Stillman
165 5 October 1912 William Morrison Smith
Agnes Russell Smith
William Morrison
Agnes Russell Smith
πŸ’ 1912/9256
Divorced
Spinster
Photographer
Domestic
42
33
81 Eye St., Invercargill
81 Eye St., Invercargill
3 days
20 years
Residence of J. Peter Smith, 81 Eye St., Invercargill 12/8544 5 October 1912 R. H. T. Fryer
No 165
Date of Notice 5 October 1912
  Groom Bride
Names of Parties William Morrison Smith Agnes Russell Smith
BDM Match (86%) William Morrison Agnes Russell Smith
  πŸ’ 1912/9256
Condition Divorced Spinster
Profession Photographer Domestic
Age 42 33
Dwelling Place 81 Eye St., Invercargill 81 Eye St., Invercargill
Length of Residence 3 days 20 years
Marriage Place Residence of J. Peter Smith, 81 Eye St., Invercargill
Folio 12/8544
Consent
Date of Certificate 5 October 1912
Officiating Minister R. H. T. Fryer
166 7 October 1912 William Hayward Young
Agnes Robertson
William Hayward Young
Agnes Robison
πŸ’ 1912/5451
Bachelor
Spinster
Factory Operative
Seamstress
35
31
Dee St., Invercargill
Arthur St., Invercargill
4 days
3 years
Presbyterian Church, Invercargill 12/9114 7 October 1912 Rev. T. M. Rennie
No 166
Date of Notice 7 October 1912
  Groom Bride
Names of Parties William Hayward Young Agnes Robertson
BDM Match (90%) William Hayward Young Agnes Robison
  πŸ’ 1912/5451
Condition Bachelor Spinster
Profession Factory Operative Seamstress
Age 35 31
Dwelling Place Dee St., Invercargill Arthur St., Invercargill
Length of Residence 4 days 3 years
Marriage Place Presbyterian Church, Invercargill
Folio 12/9114
Consent
Date of Certificate 7 October 1912
Officiating Minister Rev. T. M. Rennie

Page 855

District of Invercargill Quarter ending 31 December 1912 Registrar John Gaunson Petrie
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
167 7 October 1912 Magnus Fraser
Isabella Scott
Magnus Fraser
Isabella Scott
πŸ’ 1912/9255
Widower
Spinster
Carpenter
Domestic
66
38
Melbourne St, Invercargill
Alexandra Road, Invercargill
36 years
38 years
Residence of Henry Philip Campbell, Alexandra Road, Invercargill 12/8543 7 October 1912 Rev. R. M. Ryburn
No 167
Date of Notice 7 October 1912
  Groom Bride
Names of Parties Magnus Fraser Isabella Scott
  πŸ’ 1912/9255
Condition Widower Spinster
Profession Carpenter Domestic
Age 66 38
Dwelling Place Melbourne St, Invercargill Alexandra Road, Invercargill
Length of Residence 36 years 38 years
Marriage Place Residence of Henry Philip Campbell, Alexandra Road, Invercargill
Folio 12/8543
Consent
Date of Certificate 7 October 1912
Officiating Minister Rev. R. M. Ryburn
168 8 October 1912 John Cunningham
Margaret Jane Morrison
John Cunningham
Margaret Jane Morrison
πŸ’ 1912/5618
Bachelor
Spinster
Shop Assistant
Domestic
26
24
Riverton
Earnscleugh, Invercargill
26 years
18 days
England Riverton Church 12/9180 8 October 1912 Rev. S. W. Shortland
No 168
Date of Notice 8 October 1912
  Groom Bride
Names of Parties John Cunningham Margaret Jane Morrison
  πŸ’ 1912/5618
Condition Bachelor Spinster
Profession Shop Assistant Domestic
Age 26 24
Dwelling Place Riverton Earnscleugh, Invercargill
Length of Residence 26 years 18 days
Marriage Place England Riverton Church
Folio 12/9180
Consent
Date of Certificate 8 October 1912
Officiating Minister Rev. S. W. Shortland
169 11 October 1912 Charles Alexander McLean
Elizabeth Baxter Allardice
Charles Shae McLean
Elizabeth Baxter Allardice
πŸ’ 1912/8874
Bachelor
Spinster
Plumber
Domestic
34
26
Conon St, Invercargill
East
26 years
6 years
Presbyterian Church, East Southland 12/8507 11 October 1912 Rev. S. A. Orr
No 169
Date of Notice 11 October 1912
  Groom Bride
Names of Parties Charles Alexander McLean Elizabeth Baxter Allardice
BDM Match (85%) Charles Shae McLean Elizabeth Baxter Allardice
  πŸ’ 1912/8874
Condition Bachelor Spinster
Profession Plumber Domestic
Age 34 26
Dwelling Place Conon St, Invercargill East
Length of Residence 26 years 6 years
Marriage Place Presbyterian Church, East Southland
Folio 12/8507
Consent
Date of Certificate 11 October 1912
Officiating Minister Rev. S. A. Orr
170 11 October 1912 Richard Clark
Edith Tomlins
Richard Clark
Edith Tomliss
πŸ’ 1912/9279
Bachelor
Widow
Sawmiller
Housekeeper
38
42
George St, Invercargill
Ann St, Invercargill
1 month
38 years
Residence of Edith Tomlins, Ann St, Invercargill 12/8568 11 October 1912 Rev. W. E. Sleep
No 170
Date of Notice 11 October 1912
  Groom Bride
Names of Parties Richard Clark Edith Tomlins
BDM Match (96%) Richard Clark Edith Tomliss
  πŸ’ 1912/9279
Condition Bachelor Widow
Profession Sawmiller Housekeeper
Age 38 42
Dwelling Place George St, Invercargill Ann St, Invercargill
Length of Residence 1 month 38 years
Marriage Place Residence of Edith Tomlins, Ann St, Invercargill
Folio 12/8568
Consent
Date of Certificate 11 October 1912
Officiating Minister Rev. W. E. Sleep
171 12 October 1912 John Harold Roger
Rhoda Roberts
John Harold Bocock
Rhoda Roberts
πŸ’ 1912/9245
Bachelor
Spinster
Clerk
Domestic
21
24
Levin St, Invercargill
Levin St, Invercargill
2 months
4 days
Archdeacon Stocker, Tay St, Invercargill 12/8534 12 October 1912 The Archdeacon Stocker
No 171
Date of Notice 12 October 1912
  Groom Bride
Names of Parties John Harold Roger Rhoda Roberts
BDM Match (86%) John Harold Bocock Rhoda Roberts
  πŸ’ 1912/9245
Condition Bachelor Spinster
Profession Clerk Domestic
Age 21 24
Dwelling Place Levin St, Invercargill Levin St, Invercargill
Length of Residence 2 months 4 days
Marriage Place Archdeacon Stocker, Tay St, Invercargill
Folio 12/8534
Consent
Date of Certificate 12 October 1912
Officiating Minister The Archdeacon Stocker
172 12 October 1912 Samuel Alexander McCaulry
Elizabeth Larmont
Samuel Alexander McCauley
Elizabeth Lamont
πŸ’ 1912/8884
Bachelor
Spinster
Labourer
Domestic
22
20
Woodland, Invercargill
Woodland, Invercargill
2 years
4 years
Presbyterian Church, Woodland, Invercargill 12/8516 12 October 1912 Rev. E. Pirrett
No 172
Date of Notice 12 October 1912
  Groom Bride
Names of Parties Samuel Alexander McCaulry Elizabeth Larmont
BDM Match (95%) Samuel Alexander McCauley Elizabeth Lamont
  πŸ’ 1912/8884
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 20
Dwelling Place Woodland, Invercargill Woodland, Invercargill
Length of Residence 2 years 4 years
Marriage Place Presbyterian Church, Woodland, Invercargill
Folio 12/8516
Consent
Date of Certificate 12 October 1912
Officiating Minister Rev. E. Pirrett

Page 856

District of Invercargill Quarter ending 31 December 1912 Registrar John Gaunson Petrie
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
173 15 October 1912 John Alexander Petrie
Amelia Waller Boyce
John Alexander Petrie
Amelia Walker Boyce
πŸ’ 1912/9244
Bachelor
Spinster
Draper
Domestic
24
25
Kaitangata, Otago
9 Mary St, Invercargill
1 year
25 years
Residence, 9 Mary St, Invercargill 12/853 15 October 1912 Rev. A. M. Adamson
No 173
Date of Notice 15 October 1912
  Groom Bride
Names of Parties John Alexander Petrie Amelia Waller Boyce
BDM Match (97%) John Alexander Petrie Amelia Walker Boyce
  πŸ’ 1912/9244
Condition Bachelor Spinster
Profession Draper Domestic
Age 24 25
Dwelling Place Kaitangata, Otago 9 Mary St, Invercargill
Length of Residence 1 year 25 years
Marriage Place Residence, 9 Mary St, Invercargill
Folio 12/853
Consent
Date of Certificate 15 October 1912
Officiating Minister Rev. A. M. Adamson
174 2 October 1912 George William Adamson
Elizabeth Burbery Rabbings
George William Adamson
Elizabeth Burberry Rabbidge
πŸ’ 1912/9264
Bachelor
Spinster
Clerk
Domestic
26
24
78 Elliot Road, Invercargill
78 Elliot Road, Invercargill
3 days
2 years
Samuel Rabbings, 78 Elliot Road, Invercargill 12/854 2 October 1912 Rev. F. M. Ryburn
No 174
Date of Notice 2 October 1912
  Groom Bride
Names of Parties George William Adamson Elizabeth Burbery Rabbings
BDM Match (94%) George William Adamson Elizabeth Burberry Rabbidge
  πŸ’ 1912/9264
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 24
Dwelling Place 78 Elliot Road, Invercargill 78 Elliot Road, Invercargill
Length of Residence 3 days 2 years
Marriage Place Samuel Rabbings, 78 Elliot Road, Invercargill
Folio 12/854
Consent
Date of Certificate 2 October 1912
Officiating Minister Rev. F. M. Ryburn
175 24 October 1912 James Alexander Wilson
Margaret Dryden
James Alexander Wilson
Margaret Dryden
πŸ’ 1912/8883
Bachelor
Spinster
Blacksmith
Domestic
24
30
Earn St, Invercargill
7 Evers St, Invercargill
1 year
17 years
John Merlin, 7 Evers St, Invercargill 12/855 24 October 1912 Rev. F. M. Ryburn
No 175
Date of Notice 24 October 1912
  Groom Bride
Names of Parties James Alexander Wilson Margaret Dryden
  πŸ’ 1912/8883
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 24 30
Dwelling Place Earn St, Invercargill 7 Evers St, Invercargill
Length of Residence 1 year 17 years
Marriage Place John Merlin, 7 Evers St, Invercargill
Folio 12/855
Consent
Date of Certificate 24 October 1912
Officiating Minister Rev. F. M. Ryburn
176 29 October 1912 George Black
Ethel Grant Tray
George Black
Ethel Grant Hay
πŸ’ 1912/5446
Bachelor
Spinster
Company Manager
Clerk
35
28
Tweed St, Invercargill
Gala St, Invercargill
20 days
7 years
All Saints English Church, Gladstone, Invercargill 12/910 29 October 1912 Rev. P. Jones
No 176
Date of Notice 29 October 1912
  Groom Bride
Names of Parties George Black Ethel Grant Tray
BDM Match (94%) George Black Ethel Grant Hay
  πŸ’ 1912/5446
Condition Bachelor Spinster
Profession Company Manager Clerk
Age 35 28
Dwelling Place Tweed St, Invercargill Gala St, Invercargill
Length of Residence 20 days 7 years
Marriage Place All Saints English Church, Gladstone, Invercargill
Folio 12/910
Consent
Date of Certificate 29 October 1912
Officiating Minister Rev. P. Jones
177 2 November 1912 Martin Vaughan Fahey
Margaret Teresa Fahey
Martin Vaughan
Margaret Teresa Fahey
πŸ’ 1912/9253
Bachelor
Spinster
Engine Driver
Domestic
31
33
Mill Road, Invercargill
Mill Road, Invercargill
2 years
3 years
Roman Catholic Church, Tyne St, Invercargill 12/854 2 November 1912 Rev. T. J. Kavanagh
No 177
Date of Notice 2 November 1912
  Groom Bride
Names of Parties Martin Vaughan Fahey Margaret Teresa Fahey
BDM Match (85%) Martin Vaughan Margaret Teresa Fahey
  πŸ’ 1912/9253
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 31 33
Dwelling Place Mill Road, Invercargill Mill Road, Invercargill
Length of Residence 2 years 3 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 12/854
Consent
Date of Certificate 2 November 1912
Officiating Minister Rev. T. J. Kavanagh
178 7 November 1912 Hubert Septimus Anderson
Kate Malles
Hubert Septimus Anderson
Kate Walker
πŸ’ 1912/8885
Bachelor
Spinster
Farmer
Domestic
37
26
Underwood, Invercargill
Woodlands, Invercargill
6 years
7 days
Presbyterian Church, Woodlands, Invercargill 12/857 7 November 1912 Rev. E. Bissett
No 178
Date of Notice 7 November 1912
  Groom Bride
Names of Parties Hubert Septimus Anderson Kate Malles
BDM Match (86%) Hubert Septimus Anderson Kate Walker
  πŸ’ 1912/8885
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 26
Dwelling Place Underwood, Invercargill Woodlands, Invercargill
Length of Residence 6 years 7 days
Marriage Place Presbyterian Church, Woodlands, Invercargill
Folio 12/857
Consent
Date of Certificate 7 November 1912
Officiating Minister Rev. E. Bissett

Page 857

District of Invercargill Quarter ending 31 December 1912 Registrar John Gaunson Petrie
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
179 8 November 1912 Archibald Arnold Lean
Esther Rose Tustin
Archibald Arnold
Esther Rose Austin
πŸ’ 1912/9239
Bachelor
Spinster
Farm Labourer
Domestic
23
30
Invercargill
Invercargill
18 years
15 years
Primitive Methodist Church, Elles Road, Invercargill 12/8520 8 November 1912 Rev. T. A. Pybus
No 179
Date of Notice 8 November 1912
  Groom Bride
Names of Parties Archibald Arnold Lean Esther Rose Tustin
BDM Match (85%) Archibald Arnold Esther Rose Austin
  πŸ’ 1912/9239
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 23 30
Dwelling Place Invercargill Invercargill
Length of Residence 18 years 15 years
Marriage Place Primitive Methodist Church, Elles Road, Invercargill
Folio 12/8520
Consent
Date of Certificate 8 November 1912
Officiating Minister Rev. T. A. Pybus
180 8 November 1912 Robert Willis Jackson
Mary Catherine Lay
Robert Willis
Mary Catherine Lay
πŸ’ 1912/9265
Bachelor
Spinster
Bricklayer
Domestic
24
24
24 Clyde St, Invercargill
24 Leet St, Invercargill
18 months
7 years
Wesleyan Methodist Church, Invercargill 12/8554 8 November 1912 Rev. W. J. Endicott
No 180
Date of Notice 8 November 1912
  Groom Bride
Names of Parties Robert Willis Jackson Mary Catherine Lay
BDM Match (81%) Robert Willis Mary Catherine Lay
  πŸ’ 1912/9265
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 24 24
Dwelling Place 24 Clyde St, Invercargill 24 Leet St, Invercargill
Length of Residence 18 months 7 years
Marriage Place Wesleyan Methodist Church, Invercargill
Folio 12/8554
Consent
Date of Certificate 8 November 1912
Officiating Minister Rev. W. J. Endicott
181 11 November 1912 David Albert Coote
Christina Day
David Albert Cook
Christina Dey
πŸ’ 1912/5578
Bachelor
Spinster
Farmer
Domestic
30
22
30 Mullarans, Invercargill
22 Mullarans, Invercargill
4 years
7 months
Presbyterian Church, Invercargill 12/9121 11 November 1912 Rev. J. Cumming
No 181
Date of Notice 11 November 1912
  Groom Bride
Names of Parties David Albert Coote Christina Day
BDM Match (91%) David Albert Cook Christina Dey
  πŸ’ 1912/5578
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 22
Dwelling Place 30 Mullarans, Invercargill 22 Mullarans, Invercargill
Length of Residence 4 years 7 months
Marriage Place Presbyterian Church, Invercargill
Folio 12/9121
Consent
Date of Certificate 11 November 1912
Officiating Minister Rev. J. Cumming
182 11 November 1912 Peter Bayne
Jessie Elizabeth Jenkins
Peter Bayle
Jessie Elizabeth Jenkins
πŸ’ 1912/5452
Bachelor
Spinster
Painter
Dressmaker
30
34
William St, Invercargill
34 Dalrymple Road, Invercargill
10 years
34 years
Presbyterian Church, Invercargill 12/9115 11 November 1912 Rev. T. W. Burridge
No 182
Date of Notice 11 November 1912
  Groom Bride
Names of Parties Peter Bayne Jessie Elizabeth Jenkins
BDM Match (95%) Peter Bayle Jessie Elizabeth Jenkins
  πŸ’ 1912/5452
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 30 34
Dwelling Place William St, Invercargill 34 Dalrymple Road, Invercargill
Length of Residence 10 years 34 years
Marriage Place Presbyterian Church, Invercargill
Folio 12/9115
Consent
Date of Certificate 11 November 1912
Officiating Minister Rev. T. W. Burridge
183 12 November 1912 John Henderson
Madeline Elsie Innes Stott
John Henderson
Madelene Elsie Maud Stott
πŸ’ 1912/9281
Bachelor
Spinster
Clerk
Dressmaker
36
28
36 Tweed St, Invercargill
28 Clyde St, Invercargill
10 years
29 years
Wesleyan Church, Invercargill 12/8555 12 November 1912 Rev. W. J. Endicott
No 183
Date of Notice 12 November 1912
  Groom Bride
Names of Parties John Henderson Madeline Elsie Innes Stott
BDM Match (88%) John Henderson Madelene Elsie Maud Stott
  πŸ’ 1912/9281
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 36 28
Dwelling Place 36 Tweed St, Invercargill 28 Clyde St, Invercargill
Length of Residence 10 years 29 years
Marriage Place Wesleyan Church, Invercargill
Folio 12/8555
Consent
Date of Certificate 12 November 1912
Officiating Minister Rev. W. J. Endicott
184 14 November 1912 Colin McKenzie
Jane Shepherd
Colin McKenzie
Jane Shepherd
πŸ’ 1912/9289
Colin McKenzie
Jane Shepherd
πŸ’ 1912/9289
Bachelor
Spinster
Farmer
Dressmaker
30
24
Awamoa Plains, Invercargill
Fairbury, Invercargill
26 years
20 years
Presbyterian Church, Invercargill 12/8595 14 November 1912 Rev. Richard Morgan
No 184
Date of Notice 14 November 1912
  Groom Bride
Names of Parties Colin McKenzie Jane Shepherd
  πŸ’ 1912/9289
  πŸ’ 1912/9289
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 24
Dwelling Place Awamoa Plains, Invercargill Fairbury, Invercargill
Length of Residence 26 years 20 years
Marriage Place Presbyterian Church, Invercargill
Folio 12/8595
Consent
Date of Certificate 14 November 1912
Officiating Minister Rev. Richard Morgan

Page 858

District of Invercargill Quarter ending 31 December 1912 Registrar John Gaunson Petrie
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
185 15 November 1902 Ernest Edward Lainchburg
Thirza Sarah Natts
Bachelor
Spinster
Wood-cleaner
Domestic
27
20
West Plains, Invercargill
West Plains, Invercargill
12 years
20 years
All Saints English Church, Gladstone, Invercargill 12/9109 Maria Natts, mother 15 November 1902 Rev. Percy Jones
No 185
Date of Notice 15 November 1902
  Groom Bride
Names of Parties Ernest Edward Lainchburg Thirza Sarah Natts
Condition Bachelor Spinster
Profession Wood-cleaner Domestic
Age 27 20
Dwelling Place West Plains, Invercargill West Plains, Invercargill
Length of Residence 12 years 20 years
Marriage Place All Saints English Church, Gladstone, Invercargill
Folio 12/9109
Consent Maria Natts, mother
Date of Certificate 15 November 1902
Officiating Minister Rev. Percy Jones
186 16 November 1902 Albine Norman Turner
June Myrtle Le Breen
Albine Norman Turner
Irene Myrtle Le Bunn
πŸ’ 1912/9283
Bachelor
Spinster
Ironmonger
Domestic
23
19
Gladstone, Invercargill
Don St, Invercargill
23 years
12 years
Residence of R.M. Ryburn, Tay St, Invercargill 12/8548 R.M. Ryburn, mother 16 November 1902 Rev. R.M. Ryburn
No 186
Date of Notice 16 November 1902
  Groom Bride
Names of Parties Albine Norman Turner June Myrtle Le Breen
BDM Match (85%) Albine Norman Turner Irene Myrtle Le Bunn
  πŸ’ 1912/9283
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 23 19
Dwelling Place Gladstone, Invercargill Don St, Invercargill
Length of Residence 23 years 12 years
Marriage Place Residence of R.M. Ryburn, Tay St, Invercargill
Folio 12/8548
Consent R.M. Ryburn, mother
Date of Certificate 16 November 1902
Officiating Minister Rev. R.M. Ryburn
187 18 November 1902 Michael Toole
Evelyn Rose Wright-Sayers
Michael Toole
Evelyn Lloyd Wright Sayers
πŸ’ 1912/9262
Bachelor
Spinster
Labourer
Domestic
38
22
Don St, Invercargill
Melbourne St, Invercargill
5 years
20 years
Primitive Methodist Church, Don St, Invercargill 12/8527 M. Wright, mother 18 November 1902 Rev. C. Laycock
No 187
Date of Notice 18 November 1902
  Groom Bride
Names of Parties Michael Toole Evelyn Rose Wright-Sayers
BDM Match (90%) Michael Toole Evelyn Lloyd Wright Sayers
  πŸ’ 1912/9262
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 22
Dwelling Place Don St, Invercargill Melbourne St, Invercargill
Length of Residence 5 years 20 years
Marriage Place Primitive Methodist Church, Don St, Invercargill
Folio 12/8527
Consent M. Wright, mother
Date of Certificate 18 November 1902
Officiating Minister Rev. C. Laycock
188 23 November 1902 George Robert Colvin
Ellen Margaret Peterson
George Robert Colvin
Ellen Margaret Peterson
πŸ’ 1912/9248
Bachelor
Spinster
Labourer
Domestic
30
19
Thornbury, Invercargill
Victoria St, Invercargill
8 years
19 years
Residence of J.R. Peterson, Victoria St, Richmond Grove, Invercargill 12/8533 James Peterson, father 23 November 1902 Rev. F. Backe
No 188
Date of Notice 23 November 1902
  Groom Bride
Names of Parties George Robert Colvin Ellen Margaret Peterson
  πŸ’ 1912/9248
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 19
Dwelling Place Thornbury, Invercargill Victoria St, Invercargill
Length of Residence 8 years 19 years
Marriage Place Residence of J.R. Peterson, Victoria St, Richmond Grove, Invercargill
Folio 12/8533
Consent James Peterson, father
Date of Certificate 23 November 1902
Officiating Minister Rev. F. Backe
189 25 November 1902 Thomas Joseph Graves
Elizabeth May Dewar
Thomas Joseph John Graves
Elizabeth May Dewar
πŸ’ 1912/8887
Bachelor
Spinster
Banker
Domestic
27
24
Earn St, Invercargill
Don St, Invercargill
27 years
5 years
Primitive Methodist Church, Elles Road, Invercargill 12/8517 J.A. Ryburn, father 25 November 1902 Rev. J.A. Ryburn
No 189
Date of Notice 25 November 1902
  Groom Bride
Names of Parties Thomas Joseph Graves Elizabeth May Dewar
BDM Match (90%) Thomas Joseph John Graves Elizabeth May Dewar
  πŸ’ 1912/8887
Condition Bachelor Spinster
Profession Banker Domestic
Age 27 24
Dwelling Place Earn St, Invercargill Don St, Invercargill
Length of Residence 27 years 5 years
Marriage Place Primitive Methodist Church, Elles Road, Invercargill
Folio 12/8517
Consent J.A. Ryburn, father
Date of Certificate 25 November 1902
Officiating Minister Rev. J.A. Ryburn
190 25 November 1902 Edward Francis Deegan
Johanna Hickey
Edward Francis Deegan
Johanna Hickey
πŸ’ 1912/9251
Bachelor
Spinster
Miner
Domestic
24
25
Gray St, Invercargill
South, Invercargill
4 days
24 years
Roman Catholic Church, Tyne St, Invercargill 12/8539 N. Rourke, father 25 November 1902 Rev. N. Rourke
No 190
Date of Notice 25 November 1902
  Groom Bride
Names of Parties Edward Francis Deegan Johanna Hickey
  πŸ’ 1912/9251
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 25
Dwelling Place Gray St, Invercargill South, Invercargill
Length of Residence 4 days 24 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 12/8539
Consent N. Rourke, father
Date of Certificate 25 November 1902
Officiating Minister Rev. N. Rourke

Page 859

District of Invercargill Quarter ending 31 December 1912 Registrar John Gaunson Petrie
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
191 25 November 1912 Archibald Sellers
Cecelia Nellie Dowling
Archibald Sellars
Cecilia Nellie Dowling
πŸ’ 1912/9252
Bachelor
Spinster
Labourer
Domestic
27
23
Woodlands, Invercargill
Longbush, Invercargill
14 years
23 years
Roman Catholic Church, Invercargill 12/8540 25 November 1912 Rev. T. S. Kavanagh
No 191
Date of Notice 25 November 1912
  Groom Bride
Names of Parties Archibald Sellers Cecelia Nellie Dowling
BDM Match (95%) Archibald Sellars Cecilia Nellie Dowling
  πŸ’ 1912/9252
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 23
Dwelling Place Woodlands, Invercargill Longbush, Invercargill
Length of Residence 14 years 23 years
Marriage Place Roman Catholic Church, Invercargill
Folio 12/8540
Consent
Date of Certificate 25 November 1912
Officiating Minister Rev. T. S. Kavanagh
192 26 November 1912 Robert McMillan Palmer
Elizabeth Harriet Palmer
Robert McMillan
Elizabeth Harriet Palmer
πŸ’ 1912/9275
Bachelor
Spinster
Labourer
Domestic
30
23
East Road, Invercargill
East Road, Invercargill
9 months
1 year 7 months
Residence of William Palmer, East Road, Invercargill 12/8546 26 November 1912 Rev. R. M. Ryburn
No 192
Date of Notice 26 November 1912
  Groom Bride
Names of Parties Robert McMillan Palmer Elizabeth Harriet Palmer
BDM Match (84%) Robert McMillan Elizabeth Harriet Palmer
  πŸ’ 1912/9275
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 23
Dwelling Place East Road, Invercargill East Road, Invercargill
Length of Residence 9 months 1 year 7 months
Marriage Place Residence of William Palmer, East Road, Invercargill
Folio 12/8546
Consent
Date of Certificate 26 November 1912
Officiating Minister Rev. R. M. Ryburn
193 26 November 1912 Rowan Alexander Strendall
Esther Josephine Mackley
Hewan Alexander Archdall
Esther Josephine Mackley
πŸ’ 1912/5448
Bachelor
Spinster
Company Agent
Domestic
35
32
Winton, Southland
Eye Street, Invercargill
14 months
2 months
All Saints Church, Winton 12/9110 26 November 1912 Rev. P. Jones
No 193
Date of Notice 26 November 1912
  Groom Bride
Names of Parties Rowan Alexander Strendall Esther Josephine Mackley
BDM Match (88%) Hewan Alexander Archdall Esther Josephine Mackley
  πŸ’ 1912/5448
Condition Bachelor Spinster
Profession Company Agent Domestic
Age 35 32
Dwelling Place Winton, Southland Eye Street, Invercargill
Length of Residence 14 months 2 months
Marriage Place All Saints Church, Winton
Folio 12/9110
Consent
Date of Certificate 26 November 1912
Officiating Minister Rev. P. Jones
194 28 November 1912 James Neilson Stirling
Agnes Armstrong Stewart
Bachelor
Spinster
Labourer
Home Duties
26
24
Yarrow Street, Invercargill
Balclutha, Otago
26 years
1 year
Strobe Hall, First Church, Balclutha 12/8547 28 November 1912 Rev. R. M. Ryburn
No 194
Date of Notice 28 November 1912
  Groom Bride
Names of Parties James Neilson Stirling Agnes Armstrong Stewart
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 26 24
Dwelling Place Yarrow Street, Invercargill Balclutha, Otago
Length of Residence 26 years 1 year
Marriage Place Strobe Hall, First Church, Balclutha
Folio 12/8547
Consent
Date of Certificate 28 November 1912
Officiating Minister Rev. R. M. Ryburn
195 30 November 1912 Robert Taylor Sommerville
Mary Hannah Boyce
Robert Taylor Sommerville
Daisy Hannah Boyce
πŸ’ 1913/2271
Bachelor
Spinster
Joiner
Nurse
22
27
Yarrow Street, Invercargill
Mangaweka, Invercargill
5 years
27 years
All Saints Church, Invercargill 13/1811 3 December 1912 Rev. T. R. Racks
No 195
Date of Notice 30 November 1912
  Groom Bride
Names of Parties Robert Taylor Sommerville Mary Hannah Boyce
BDM Match (92%) Robert Taylor Sommerville Daisy Hannah Boyce
  πŸ’ 1913/2271
Condition Bachelor Spinster
Profession Joiner Nurse
Age 22 27
Dwelling Place Yarrow Street, Invercargill Mangaweka, Invercargill
Length of Residence 5 years 27 years
Marriage Place All Saints Church, Invercargill
Folio 13/1811
Consent
Date of Certificate 3 December 1912
Officiating Minister Rev. T. R. Racks
196 30 November 1912 Henry James Partridge
Josephine Jones
Henry James Partridge
Josephine Jones
πŸ’ 1912/5454
Bachelor
Spinster
Telegraph Lineman
Mailman
33
30
Dee Street, Invercargill
Dee Street, Invercargill
9 months
14 months
Presbyterian Church, Invercargill 12/9116 30 November 1912 Rev. J. M. Burriagh
No 196
Date of Notice 30 November 1912
  Groom Bride
Names of Parties Henry James Partridge Josephine Jones
  πŸ’ 1912/5454
Condition Bachelor Spinster
Profession Telegraph Lineman Mailman
Age 33 30
Dwelling Place Dee Street, Invercargill Dee Street, Invercargill
Length of Residence 9 months 14 months
Marriage Place Presbyterian Church, Invercargill
Folio 12/9116
Consent
Date of Certificate 30 November 1912
Officiating Minister Rev. J. M. Burriagh

Page 860

District of Invercargill 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
197 3 December 1912 William Alexander Incerton
Jenis Evendoline Spencer Alexandra McQuilken
Bachelor
Widow
Nailer
Tailoress
27
27
Dunedin
Leet St, Invercargill
5 mos
4 days
Residence of William Grills, Leet St, Invercargill 12/9117 3 December 1912 Rev. F. W. Burnap
No 197
Date of Notice 3 December 1912
  Groom Bride
Names of Parties William Alexander Incerton Jenis Evendoline Spencer Alexandra McQuilken
Condition Bachelor Widow
Profession Nailer Tailoress
Age 27 27
Dwelling Place Dunedin Leet St, Invercargill
Length of Residence 5 mos 4 days
Marriage Place Residence of William Grills, Leet St, Invercargill
Folio 12/9117
Consent
Date of Certificate 3 December 1912
Officiating Minister Rev. F. W. Burnap
198 3 December 1912 Patrick O'Brien
Mary Nora Feriam
Patrick O'Brien
Mary Nora Perriam
πŸ’ 1912/6849
Bachelor
Spinster
Gardener
Domestic
37
26
Waikiwi, Invercargill
Waikiwi, Invercargill
2 yrs
8 mos
Office of Registrar of Marriages, Invercargill 12/6912 3 December 1912 Registrar of Marriages
No 198
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Patrick O'Brien Mary Nora Feriam
BDM Match (94%) Patrick O'Brien Mary Nora Perriam
  πŸ’ 1912/6849
Condition Bachelor Spinster
Profession Gardener Domestic
Age 37 26
Dwelling Place Waikiwi, Invercargill Waikiwi, Invercargill
Length of Residence 2 yrs 8 mos
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/6912
Consent
Date of Certificate 3 December 1912
Officiating Minister Registrar of Marriages
199 5 December 1912 Edward Richard James Stevens
Edith Florinel Jones
Edward Richard James Stevens
Edith Florence Jones
πŸ’ 1912/9246
Bachelor
Spinster
Carpenter
Domestic
21
20
Riverton, Wallace
Kennington, Invercargill
26 yrs
6 yrs
Residence of William Jones, Kennington, Invercargill 12/8535 William Jones, Father 5 December 1912 Rev. F. Paull
No 199
Date of Notice 5 December 1912
  Groom Bride
Names of Parties Edward Richard James Stevens Edith Florinel Jones
BDM Match (93%) Edward Richard James Stevens Edith Florence Jones
  πŸ’ 1912/9246
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 21 20
Dwelling Place Riverton, Wallace Kennington, Invercargill
Length of Residence 26 yrs 6 yrs
Marriage Place Residence of William Jones, Kennington, Invercargill
Folio 12/8535
Consent William Jones, Father
Date of Certificate 5 December 1912
Officiating Minister Rev. F. Paull
200 7 December 1912 Andrew James Campbell
Janette Ferguson Noble
Andrew James Campbell
Janette Ferguson Noble
πŸ’ 1912/9243
Bachelor
Widow
Builder
Domestic
26
34
Pomona Road, Invercargill
Biggar St, Invercargill
3 years
3 3/7 yrs
Residence of Janette Ferguson Noble, Biggar St, Invercargill 12/8532 7 December 1912 Rev. J. M. Shaw
No 200
Date of Notice 7 December 1912
  Groom Bride
Names of Parties Andrew James Campbell Janette Ferguson Noble
  πŸ’ 1912/9243
Condition Bachelor Widow
Profession Builder Domestic
Age 26 34
Dwelling Place Pomona Road, Invercargill Biggar St, Invercargill
Length of Residence 3 years 3 3/7 yrs
Marriage Place Residence of Janette Ferguson Noble, Biggar St, Invercargill
Folio 12/8532
Consent
Date of Certificate 7 December 1912
Officiating Minister Rev. J. M. Shaw
201 10 December 1912 Joseph Dol Lever
Florence Eveline Brabson
Joseph Doe
Florence Eveline Mabeon
πŸ’ 1912/6847
Bachelor
Spinster
Chimney Sweep
Drapers Assistant
22
20
Esk St, Invercargill
Ness St, Invercargill
18 mos
2 yrs
Office of Registrar of Marriages, Invercargill 12/6910 Ross Brabson, Father 10 December 1912 Registrar of Marriages
No 201
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Joseph Dol Lever Florence Eveline Brabson
BDM Match (75%) Joseph Doe Florence Eveline Mabeon
  πŸ’ 1912/6847
Condition Bachelor Spinster
Profession Chimney Sweep Drapers Assistant
Age 22 20
Dwelling Place Esk St, Invercargill Ness St, Invercargill
Length of Residence 18 mos 2 yrs
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/6910
Consent Ross Brabson, Father
Date of Certificate 10 December 1912
Officiating Minister Registrar of Marriages
202 10 December 1912 Edmund Edward Cook Stuart
Elsie Elizabeth Sarah Griffiths
Edmund Cook Stuck
Elsie Elizabeth Sarah Griffiths
πŸ’ 1912/9254
Bachelor
Spinster
Farmer
Domestic
33
26
Crinan St, Invercargill
Princes St, Invercargill
16 mos
2 1/7 yrs
Wesleyan Methodist Church, Diviot St, Invercargill 12/8542 10 December 1912 Rev. W. J. Enticott
No 202
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Edmund Edward Cook Stuart Elsie Elizabeth Sarah Griffiths
BDM Match (80%) Edmund Cook Stuck Elsie Elizabeth Sarah Griffiths
  πŸ’ 1912/9254
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 26
Dwelling Place Crinan St, Invercargill Princes St, Invercargill
Length of Residence 16 mos 2 1/7 yrs
Marriage Place Wesleyan Methodist Church, Diviot St, Invercargill
Folio 12/8542
Consent
Date of Certificate 10 December 1912
Officiating Minister Rev. W. J. Enticott

Page 862

District of Invercargill Quarter ending 31 December 1912 Registrar John Gaunson Petrie
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 14 December 1912 Arthur Albert Gray
Lillian Helena Town
Arthur Albert Gray
Lillian Helena Towns
πŸ’ 1912/5619
Bachelor
Spinster
Ironmonger
Domestic
22
21
Elles Road, Invercargill
Gala Street, Invercargill
21 years
4 years
All Saints Church, Invercargill 12/918 14 December 1912 Rev. Percy Jones
No 203
Date of Notice 14 December 1912
  Groom Bride
Names of Parties Arthur Albert Gray Lillian Helena Town
BDM Match (98%) Arthur Albert Gray Lillian Helena Towns
  πŸ’ 1912/5619
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 22 21
Dwelling Place Elles Road, Invercargill Gala Street, Invercargill
Length of Residence 21 years 4 years
Marriage Place All Saints Church, Invercargill
Folio 12/918
Consent
Date of Certificate 14 December 1912
Officiating Minister Rev. Percy Jones
204 16 December 1912 James Wood Macgregor
Ellen Sutherland Macgregor
James Wood
Ellen Sutherland MacGregor
πŸ’ 1912/9247
Bachelor
Spinster
Farmer
Domestic
44
27
Kapuka, Invercargill
Kapuka, Invercargill
2 years
30 days
All Saints Church, Invercargill 12/8536 16 December 1912 Rev. J. H. Macdonald
No 204
Date of Notice 16 December 1912
  Groom Bride
Names of Parties James Wood Macgregor Ellen Sutherland Macgregor
BDM Match (73%) James Wood Ellen Sutherland MacGregor
  πŸ’ 1912/9247
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 27
Dwelling Place Kapuka, Invercargill Kapuka, Invercargill
Length of Residence 2 years 30 days
Marriage Place All Saints Church, Invercargill
Folio 12/8536
Consent
Date of Certificate 16 December 1912
Officiating Minister Rev. J. H. Macdonald
205 16 December 1912 Robert William Thompson
Ellen Margaret Gardiner
Robert William Thompson
Helen Margaret Gardiner
πŸ’ 1912/9260
Bachelor
Spinster
Draper
Book-keeper
30
26
Spey Street, Invercargill
Dee Street, Invercargill
5 months
10 years
Presbyterian Church, Invercargill 12/8535 16 December 1912 Rev. R. Macdonald
No 205
Date of Notice 16 December 1912
  Groom Bride
Names of Parties Robert William Thompson Ellen Margaret Gardiner
BDM Match (96%) Robert William Thompson Helen Margaret Gardiner
  πŸ’ 1912/9260
Condition Bachelor Spinster
Profession Draper Book-keeper
Age 30 26
Dwelling Place Spey Street, Invercargill Dee Street, Invercargill
Length of Residence 5 months 10 years
Marriage Place Presbyterian Church, Invercargill
Folio 12/8535
Consent
Date of Certificate 16 December 1912
Officiating Minister Rev. R. Macdonald
206 16 December 1912 Thomas Edward Bell
Alice Robinson
Thomas Edward Bell
Alice Robinson
πŸ’ 1912/6850
Bachelor
Spinster
Wool Classer
24
22
Don Street, Invercargill
Don Street, Invercargill
5 weeks
5 weeks
Office of Registrar of Marriages, Invercargill 12/6913 16 December 1912 Registrar of Marriages
No 206
Date of Notice 16 December 1912
  Groom Bride
Names of Parties Thomas Edward Bell Alice Robinson
  πŸ’ 1912/6850
Condition Bachelor Spinster
Profession Wool Classer
Age 24 22
Dwelling Place Don Street, Invercargill Don Street, Invercargill
Length of Residence 5 weeks 5 weeks
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/6913
Consent
Date of Certificate 16 December 1912
Officiating Minister Registrar of Marriages
207 16 December 1912 John Here Smith
Ruth Kew Finlayson
John Kerse
Ruth Kerr Finlayson
πŸ’ 1912/5456
Bachelor
Spinster
Clerk
Domestic
28
26
Leet Street, Invercargill
Leet Street, Invercargill
7 years
7 years
Presbyterian Church, Invercargill 12/911 16 December 1912 Rev. J. W. Burridge
No 207
Date of Notice 16 December 1912
  Groom Bride
Names of Parties John Here Smith Ruth Kew Finlayson
BDM Match (68%) John Kerse Ruth Kerr Finlayson
  πŸ’ 1912/5456
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 26
Dwelling Place Leet Street, Invercargill Leet Street, Invercargill
Length of Residence 7 years 7 years
Marriage Place Presbyterian Church, Invercargill
Folio 12/911
Consent
Date of Certificate 16 December 1912
Officiating Minister Rev. J. W. Burridge
208 17 December 1912 Herbert Archibald Norman Walker
Eva Theresa Ferguson
Herbert Archibald Norman Walker
Eva Theresa Ferguson
πŸ’ 1912/9258
Bachelor
Spinster
Carpenter
Domestic
23
23
Compton Road, Invercargill
Rosemont Street, Invercargill
2 years
2 years
Residence of John Ferguson, Rosemont Street, Invercargill 12/8523 17 December 1912 Rev. J. M. Shaw
No 208
Date of Notice 17 December 1912
  Groom Bride
Names of Parties Herbert Archibald Norman Walker Eva Theresa Ferguson
  πŸ’ 1912/9258
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 23 23
Dwelling Place Compton Road, Invercargill Rosemont Street, Invercargill
Length of Residence 2 years 2 years
Marriage Place Residence of John Ferguson, Rosemont Street, Invercargill
Folio 12/8523
Consent
Date of Certificate 17 December 1912
Officiating Minister Rev. J. M. Shaw

Page 863

District of Invercargill Quarter ending 31 December 1912 Registrar John Gaunson Petrie
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
209 18 December 1912 John Rallon
Edith Jane Shepherd
John Balloch
Edith Jane Shepherd
πŸ’ 1912/6851
Bachelor
Spinster
Machinist
Domestic
32
19
Esk Street, Invercargill
Esk Street, Invercargill
3 days
3 days
Office of Registrar of Marriages, Invercargill 12/6914 Mary Shepherd, mother 18 December 1912 Registrar of Marriages
No 209
Date of Notice 18 December 1912
  Groom Bride
Names of Parties John Rallon Edith Jane Shepherd
BDM Match (88%) John Balloch Edith Jane Shepherd
  πŸ’ 1912/6851
Condition Bachelor Spinster
Profession Machinist Domestic
Age 32 19
Dwelling Place Esk Street, Invercargill Esk Street, Invercargill
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/6914
Consent Mary Shepherd, mother
Date of Certificate 18 December 1912
Officiating Minister Registrar of Marriages
210 18 December 1912 Robert Mead
Evelyna Irene Pelwood
Robert Kirk
Evelyna Irene Selwood
πŸ’ 1912/9284
Bachelor
Spinster
Fireman
Domestic
28
20
Yarrow Street, Invercargill
Lowe Street, Invercargill
4 days
4 days
Presbyterian Church, Invercargill 12/8549 William Pelwood, father 18 December 1912 Rev. A. M. Ryburn
No 210
Date of Notice 18 December 1912
  Groom Bride
Names of Parties Robert Mead Evelyna Irene Pelwood
BDM Match (79%) Robert Kirk Evelyna Irene Selwood
  πŸ’ 1912/9284
Condition Bachelor Spinster
Profession Fireman Domestic
Age 28 20
Dwelling Place Yarrow Street, Invercargill Lowe Street, Invercargill
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church, Invercargill
Folio 12/8549
Consent William Pelwood, father
Date of Certificate 18 December 1912
Officiating Minister Rev. A. M. Ryburn
211 19 December 1912 Arnold Eibron Storrie
Helen Allison Royd Pow
Arnold Gibson Storrie
Helen Allison Bryson Pow
πŸ’ 1912/9259
Bachelor
Spinster
Salesman
Domestic
25
18
Tweed Street, Invercargill
Spey Street, Invercargill
25 years
2 years
Residence of Catherine Pow, 185 Clyde Street, Invercargill 12/8562 John Pow, father 19 December 1912 Rev. J. M. Shaw
No 211
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Arnold Eibron Storrie Helen Allison Royd Pow
BDM Match (85%) Arnold Gibson Storrie Helen Allison Bryson Pow
  πŸ’ 1912/9259
Condition Bachelor Spinster
Profession Salesman Domestic
Age 25 18
Dwelling Place Tweed Street, Invercargill Spey Street, Invercargill
Length of Residence 25 years 2 years
Marriage Place Residence of Catherine Pow, 185 Clyde Street, Invercargill
Folio 12/8562
Consent John Pow, father
Date of Certificate 19 December 1912
Officiating Minister Rev. J. M. Shaw
212 19 December 1912 Reginald Smalley Butterfield
Annie Fyffe
Reginald Smalley Cutfield
Annie Fyffe
πŸ’ 1912/5453
Divorced
Spinster
Accountant
Domestic
32
28
Dee Street, Invercargill
Duncan Street, Invercargill
7 months
5 years
Residence of Annie Fyffe, 16 Grove Street, Invercargill 12/9096 [illegible] 19 December 1912 Rev. A. Fairmaid
No 212
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Reginald Smalley Butterfield Annie Fyffe
BDM Match (93%) Reginald Smalley Cutfield Annie Fyffe
  πŸ’ 1912/5453
Condition Divorced Spinster
Profession Accountant Domestic
Age 32 28
Dwelling Place Dee Street, Invercargill Duncan Street, Invercargill
Length of Residence 7 months 5 years
Marriage Place Residence of Annie Fyffe, 16 Grove Street, Invercargill
Folio 12/9096
Consent [illegible]
Date of Certificate 19 December 1912
Officiating Minister Rev. A. Fairmaid
213 20 December 1912 George William McLean
Alice Pink
George William McLean
Alice Pink
πŸ’ 1912/9240
Bachelor
Spinster
Labourer
Domestic
33
32
Waianiwa, Invercargill
Waianiwa, Invercargill
4 days
5 years
Residence of John Thomas Pink, Waianiwa, Invercargill 12/8529 [illegible] 20 December 1912 Rev. A. Begg
No 213
Date of Notice 20 December 1912
  Groom Bride
Names of Parties George William McLean Alice Pink
  πŸ’ 1912/9240
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 32
Dwelling Place Waianiwa, Invercargill Waianiwa, Invercargill
Length of Residence 4 days 5 years
Marriage Place Residence of John Thomas Pink, Waianiwa, Invercargill
Folio 12/8529
Consent [illegible]
Date of Certificate 20 December 1912
Officiating Minister Rev. A. Begg
214 21 December 1912 John Gray
Mary Skipworth
John Gray
Mary Skipworth
πŸ’ 1912/9241
Bachelor
Spinster
Farmer
Domestic
32
29
Wallacetown, Invercargill
Spey Road, Invercargill
32 years
29 years
Residence of Frederick Skipworth, Spey Road, Invercargill 12/8530 [illegible] 21 December 1912 Rev. A. Begg
No 214
Date of Notice 21 December 1912
  Groom Bride
Names of Parties John Gray Mary Skipworth
  πŸ’ 1912/9241
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 29
Dwelling Place Wallacetown, Invercargill Spey Road, Invercargill
Length of Residence 32 years 29 years
Marriage Place Residence of Frederick Skipworth, Spey Road, Invercargill
Folio 12/8530
Consent [illegible]
Date of Certificate 21 December 1912
Officiating Minister Rev. A. Begg

Page 864

District of Invercargill Quarter ending 31 December 1912 Registrar John Gaunson Petrie
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
215 21 December 1912 William Herbert Blondell
Ellen Nalley Spiers
William Herbert Blondell
Ellen Nally
πŸ’ 1912/9249
Bachelor
Spinster
Farmer
Domestic
36
25
Waimatua, Southland
Waimatua, Southland
7 yrs
8 mos
Roman Catholic Church, Tyne St, Invercargill 12/8538 21 December 1912 Very Revd Co Burke
No 215
Date of Notice 21 December 1912
  Groom Bride
Names of Parties William Herbert Blondell Ellen Nalley Spiers
BDM Match (79%) William Herbert Blondell Ellen Nally
  πŸ’ 1912/9249
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 25
Dwelling Place Waimatua, Southland Waimatua, Southland
Length of Residence 7 yrs 8 mos
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 12/8538
Consent
Date of Certificate 21 December 1912
Officiating Minister Very Revd Co Burke
216 21 December 1912 Walter Henry Sainsbury
Emily Jane Arnold
Walter Henry Lainchbury
Emily Jane Arnold
πŸ’ 1912/9250
Bachelor
Spinster
Labourer
Domestic
25
20
One Tree Point, Invercargill
One Tree Point, Invercargill
2 mos
4 mos
Residence of Caleb Arnold, Sainsbury, Bluff-plains, Invercargill 12/8621 Caleb Arnold, father 21 December 1912 Revd T A Pybus
No 216
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Walter Henry Sainsbury Emily Jane Arnold
BDM Match (94%) Walter Henry Lainchbury Emily Jane Arnold
  πŸ’ 1912/9250
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 20
Dwelling Place One Tree Point, Invercargill One Tree Point, Invercargill
Length of Residence 2 mos 4 mos
Marriage Place Residence of Caleb Arnold, Sainsbury, Bluff-plains, Invercargill
Folio 12/8621
Consent Caleb Arnold, father
Date of Certificate 21 December 1912
Officiating Minister Revd T A Pybus
217 21 December 1912 Edwin George Luxmoor
Jane Helen Jenkins
Edwin George Lugmoor
Jane Helen Jenkins
πŸ’ 1912/5457
Bachelor
Spinster
Machinist
Tailoress
27
26
Dalrymple Road, Invercargill
Dalrymple Road, Invercargill
27 yrs
26 yrs
Presbyterian Church, Dee St, Invercargill 12/9119 21 December 1912 Revd H. W. Burridge
No 217
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Edwin George Luxmoor Jane Helen Jenkins
BDM Match (98%) Edwin George Lugmoor Jane Helen Jenkins
  πŸ’ 1912/5457
Condition Bachelor Spinster
Profession Machinist Tailoress
Age 27 26
Dwelling Place Dalrymple Road, Invercargill Dalrymple Road, Invercargill
Length of Residence 27 yrs 26 yrs
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 12/9119
Consent
Date of Certificate 21 December 1912
Officiating Minister Revd H. W. Burridge
218 21 December 1912 Alfred Pellowe
Sarah Faithful Grandi
Alfred Pellowe
Sarah Ann Faithfull
πŸ’ 1912/9136
Bachelor
Spinster
Grocerman
Seamstress
27
29
Annan St, Invercargill
Hope St, Dunedin
5 yrs
29 yrs
Methodist Central Mission Church, Octagon, Dunedin 12/8348 21 December 1912 Revd C. Crade
No 218
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Alfred Pellowe Sarah Faithful Grandi
BDM Match (74%) Alfred Pellowe Sarah Ann Faithfull
  πŸ’ 1912/9136
Condition Bachelor Spinster
Profession Grocerman Seamstress
Age 27 29
Dwelling Place Annan St, Invercargill Hope St, Dunedin
Length of Residence 5 yrs 29 yrs
Marriage Place Methodist Central Mission Church, Octagon, Dunedin
Folio 12/8348
Consent
Date of Certificate 21 December 1912
Officiating Minister Revd C. Crade
219 21 December 1912 Alexander Edwin Gardner
Mary Aparima Crozier
Alexander Edwin Gardner
Mary Aparima Brown
πŸ’ 1912/5230
Bachelor
Spinster
Gardener
Domestic
28
27
Ness St, Invercargill
Thornbury, Wallace
1 year
27 yrs
Residence of Mr Brown, Englefield, Thornbury, Wallace 12/8788 21 December 1912 Revd J. Morstan
No 219
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Alexander Edwin Gardner Mary Aparima Crozier
BDM Match (88%) Alexander Edwin Gardner Mary Aparima Brown
  πŸ’ 1912/5230
Condition Bachelor Spinster
Profession Gardener Domestic
Age 28 27
Dwelling Place Ness St, Invercargill Thornbury, Wallace
Length of Residence 1 year 27 yrs
Marriage Place Residence of Mr Brown, Englefield, Thornbury, Wallace
Folio 12/8788
Consent
Date of Certificate 21 December 1912
Officiating Minister Revd J. Morstan
220 23 December 1912 Ernest Leonard Randall
Mabel Jane Fettes
Ernest Leonard Randall
Mabel Jane Acker
πŸ’ 1912/5293
Bachelor
Spinster
Sawmill hand
Domestic
27
29
Dee St, Invercargill
Kelvin Road, Invercargill
3 mos
29 yrs
Wesleyan Methodist Church, Esk St, Invercargill 12/8851 23 December 1912 Revd W. Grigg
No 220
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Ernest Leonard Randall Mabel Jane Fettes
BDM Match (85%) Ernest Leonard Randall Mabel Jane Acker
  πŸ’ 1912/5293
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 27 29
Dwelling Place Dee St, Invercargill Kelvin Road, Invercargill
Length of Residence 3 mos 29 yrs
Marriage Place Wesleyan Methodist Church, Esk St, Invercargill
Folio 12/8851
Consent
Date of Certificate 23 December 1912
Officiating Minister Revd W. Grigg

Page 865

District of Invercargill Quarter ending 30 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
221 23 December 1902 Matthew Fallows
Hazel Annie McLean
Matthew Fallow Hall
Hazel Annie McLean
πŸ’ 1912/9257
Bachelor
Spinster
Iron Moulder
Shop Assistant
19
22
79 North Road, Invercargill
22 Ebden Street, Invercargill
4 years
2 years
Presbyterian Church, 72 Common Street, Invercargill 12/852 John Fallows, father of minor 23 December 1902 J. M. Thew
No 221
Date of Notice 23 December 1902
  Groom Bride
Names of Parties Matthew Fallows Hazel Annie McLean
BDM Match (87%) Matthew Fallow Hall Hazel Annie McLean
  πŸ’ 1912/9257
Condition Bachelor Spinster
Profession Iron Moulder Shop Assistant
Age 19 22
Dwelling Place 79 North Road, Invercargill 22 Ebden Street, Invercargill
Length of Residence 4 years 2 years
Marriage Place Presbyterian Church, 72 Common Street, Invercargill
Folio 12/852
Consent John Fallows, father of minor
Date of Certificate 23 December 1902
Officiating Minister J. M. Thew
222 23 December 1902 George Thomas Goomber
Jane Parker
George Thomas Coombes
Jane Parker
πŸ’ 1912/5567
James Gilmour
Jane Parker
πŸ’ 1913/1221
Bachelor
Spinster
Farmer
Domestic
37
28
Dee Street, Invercargill
Dipton Street, Invercargill
6 months
7 years
Presbyterian Church, James Dee Street, Invercargill 12/920 23 December 1902 John Burridge
No 222
Date of Notice 23 December 1902
  Groom Bride
Names of Parties George Thomas Goomber Jane Parker
BDM Match (95%) George Thomas Coombes Jane Parker
  πŸ’ 1912/5567
BDM Match (64%) James Gilmour Jane Parker
  πŸ’ 1913/1221
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 28
Dwelling Place Dee Street, Invercargill Dipton Street, Invercargill
Length of Residence 6 months 7 years
Marriage Place Presbyterian Church, James Dee Street, Invercargill
Folio 12/920
Consent
Date of Certificate 23 December 1902
Officiating Minister John Burridge
223 23 December 1902 John Buchanan
Christina Mees
John Buchanan
Christina Muir
πŸ’ 1913/2309
John Buchanan
Jessie Caroline Jenkins
πŸ’ 1912/4390
Bachelor
Spinster
Iron Founder
Domestic
28
24
7 Lindisfarne, Invercargill
24 Ateramilla Road, Invercargill
7 years
3 months
St. Paul's Hall, 72 Mersey Street, Invercargill 13/1800 23 December 1902 R. M. Ryburn
No 223
Date of Notice 23 December 1902
  Groom Bride
Names of Parties John Buchanan Christina Mees
BDM Match (89%) John Buchanan Christina Muir
  πŸ’ 1913/2309
BDM Match (63%) John Buchanan Jessie Caroline Jenkins
  πŸ’ 1912/4390
Condition Bachelor Spinster
Profession Iron Founder Domestic
Age 28 24
Dwelling Place 7 Lindisfarne, Invercargill 24 Ateramilla Road, Invercargill
Length of Residence 7 years 3 months
Marriage Place St. Paul's Hall, 72 Mersey Street, Invercargill
Folio 13/1800
Consent
Date of Certificate 23 December 1902
Officiating Minister R. M. Ryburn
224 23 December 1902 Twentyman Thompson
Edith Leech
Twentyman Hodgson
Edith Leech
πŸ’ 1913/2273
Widower
Spinster
Ford Dealer
Music Teacher
57
42
24 Ateramilla Road, Invercargill
7 Morton Road, Invercargill
20 years
60 days
Residence of John Morton, Morton Road, Invercargill 13/1813 23 December 1902 D. J. Murray
No 224
Date of Notice 23 December 1902
  Groom Bride
Names of Parties Twentyman Thompson Edith Leech
BDM Match (89%) Twentyman Hodgson Edith Leech
  πŸ’ 1913/2273
Condition Widower Spinster
Profession Ford Dealer Music Teacher
Age 57 42
Dwelling Place 24 Ateramilla Road, Invercargill 7 Morton Road, Invercargill
Length of Residence 20 years 60 days
Marriage Place Residence of John Morton, Morton Road, Invercargill
Folio 13/1813
Consent
Date of Certificate 23 December 1902
Officiating Minister D. J. Murray
225 23 December 1902 Thomas Thomson
Kate Shearer
Thomas Thomsen
Kate Shearer Wright
πŸ’ 1912/8886
Bachelor
Spinster
Labourer
Domestic
34
27
44 Woodlands, Invercargill
27 Longbush, Invercargill
1 year
27 years
St. Andrew's Hall, 72 Clyde Street, Invercargill 14/851 23 December 1902 E. L. Binett
No 225
Date of Notice 23 December 1902
  Groom Bride
Names of Parties Thomas Thomson Kate Shearer
BDM Match (78%) Thomas Thomsen Kate Shearer Wright
  πŸ’ 1912/8886
Condition Bachelor Spinster
Profession Labourer Domestic
Age 34 27
Dwelling Place 44 Woodlands, Invercargill 27 Longbush, Invercargill
Length of Residence 1 year 27 years
Marriage Place St. Andrew's Hall, 72 Clyde Street, Invercargill
Folio 14/851
Consent
Date of Certificate 23 December 1902
Officiating Minister E. L. Binett
226 24 December 1902 Duncan McGregor
Isabella Grant
Duncan McGregor
Isabella Grieve McCrostie
πŸ’ 1912/9242
Bachelor
Spinster
Stock Agent
Domestic
35
32
7 Tiviot Street, Invercargill
70 Spey Street, Invercargill
3 days
32 years
Residence of John Grant, 70 Spey Street, Invercargill 14/853 24 December 1902 W. F. Begg
No 226
Date of Notice 24 December 1902
  Groom Bride
Names of Parties Duncan McGregor Isabella Grant
BDM Match (74%) Duncan McGregor Isabella Grieve McCrostie
  πŸ’ 1912/9242
Condition Bachelor Spinster
Profession Stock Agent Domestic
Age 35 32
Dwelling Place 7 Tiviot Street, Invercargill 70 Spey Street, Invercargill
Length of Residence 3 days 32 years
Marriage Place Residence of John Grant, 70 Spey Street, Invercargill
Folio 14/853
Consent
Date of Certificate 24 December 1902
Officiating Minister W. F. Begg

Page 867

District of Invercargill Quarter ending 31 December 1912 Registrar John Gaunson Petrie
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
227 24 December 1912 Peter Mc. Donato Reid
Maggie Jenkins Spence
Peter McDonald
Maggie Jenkins
πŸ’ 1912/9285
Bachelor
Spinster
Farmer
30
28
Dee St, Invercargill
Dee St, Invercargill
3 days
18 months
City Hotel 12/8550 24 December 1912 Rev. R. M. Ryburn
No 227
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Peter Mc. Donato Reid Maggie Jenkins Spence
BDM Match (64%) Peter McDonald Maggie Jenkins
  πŸ’ 1912/9285
Condition Bachelor Spinster
Profession Farmer
Age 30 28
Dwelling Place Dee St, Invercargill Dee St, Invercargill
Length of Residence 3 days 18 months
Marriage Place City Hotel
Folio 12/8550
Consent
Date of Certificate 24 December 1912
Officiating Minister Rev. R. M. Ryburn
228 24 December 1912 Martin McGrath
Catherine Lee Spence
Martin McGrath
Catherine Lee
πŸ’ 1912/5445
Bachelor
Spinster
Blacksmith
Domestic
31
24
Thornon St, Invercargill
Otawa St, Invercargill
4 years
2 years
Roman Catholic Church, Tay St, Invercargill 12/9107 24 December 1912 Very Rev. W. Burke
No 228
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Martin McGrath Catherine Lee Spence
BDM Match (83%) Martin McGrath Catherine Lee
  πŸ’ 1912/5445
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 31 24
Dwelling Place Thornon St, Invercargill Otawa St, Invercargill
Length of Residence 4 years 2 years
Marriage Place Roman Catholic Church, Tay St, Invercargill
Folio 12/9107
Consent
Date of Certificate 24 December 1912
Officiating Minister Very Rev. W. Burke
229 30 December 1912 Thomas James Richard Coulson
Maria Skipworth
Thomas James Richard Cusher
Maria Skipworth
πŸ’ 1913/2269
Bachelor
Spinster
Engineer
Domestic
29
25
Earn St, Invercargill
Dalrymple St, Invercargill
27 years
4 years
Primitive Methodist Church, Eller Road, Invercargill 13/1801 30 December 1912 Rev. T. W. Ryburn
No 229
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Thomas James Richard Coulson Maria Skipworth
BDM Match (91%) Thomas James Richard Cusher Maria Skipworth
  πŸ’ 1913/2269
Condition Bachelor Spinster
Profession Engineer Domestic
Age 29 25
Dwelling Place Earn St, Invercargill Dalrymple St, Invercargill
Length of Residence 27 years 4 years
Marriage Place Primitive Methodist Church, Eller Road, Invercargill
Folio 13/1801
Consent
Date of Certificate 30 December 1912
Officiating Minister Rev. T. W. Ryburn
230 30 December 1912 Leonard Douglas Hammon
Frances Campbell
Leonard Douglas Hammon
Frances Campbell
πŸ’ 1912/9286
Bachelor
Spinster
Hardware Traveller
Domestic
22
21
Woodlands, Invercargill
Woodlands, Invercargill
8 days
18 months
Primitive Methodist Church, Tay St, Invercargill 12/8551 30 December 1912 Rev. R. M. Ryburn
No 230
Date of Notice 30 December 1912
  Groom Bride
Names of Parties Leonard Douglas Hammon Frances Campbell
  πŸ’ 1912/9286
Condition Bachelor Spinster
Profession Hardware Traveller Domestic
Age 22 21
Dwelling Place Woodlands, Invercargill Woodlands, Invercargill
Length of Residence 8 days 18 months
Marriage Place Primitive Methodist Church, Tay St, Invercargill
Folio 12/8551
Consent
Date of Certificate 30 December 1912
Officiating Minister Rev. R. M. Ryburn
231 31 December 1912 William Murdoch
Jessie McIvor Spence
William Murdoch
Jenie McIvor
πŸ’ 1913/1002
Bachelor
Spinster
Bricklayer
Domestic
22
21
Eller Road, Invercargill
Dee St, Invercargill
22 years
5 months
Office of Registrar of Marriages, Invercargill 12/351 31 December 1912 Registrar of Marriages
No 231
Date of Notice 31 December 1912
  Groom Bride
Names of Parties William Murdoch Jessie McIvor Spence
BDM Match (78%) William Murdoch Jenie McIvor
  πŸ’ 1913/1002
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 22 21
Dwelling Place Eller Road, Invercargill Dee St, Invercargill
Length of Residence 22 years 5 months
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 12/351
Consent
Date of Certificate 31 December 1912
Officiating Minister Registrar of Marriages
234 31 December 1912 James Smith
Amelia Peters
James Smith
Ann Still Amelia Peters
πŸ’ 1913/2278
Widower
Spinster
Farmer
Tracker
34
28
Annan St, Invercargill
Kennington, Invercargill
3 days
2 years
Primitive Methodist Church, Don St, Invercargill 13/1818 31 December 1912 Rev. W. Laycock
No 234
Date of Notice 31 December 1912
  Groom Bride
Names of Parties James Smith Amelia Peters
BDM Match (78%) James Smith Ann Still Amelia Peters
  πŸ’ 1913/2278
Condition Widower Spinster
Profession Farmer Tracker
Age 34 28
Dwelling Place Annan St, Invercargill Kennington, Invercargill
Length of Residence 3 days 2 years
Marriage Place Primitive Methodist Church, Don St, Invercargill
Folio 13/1818
Consent
Date of Certificate 31 December 1912
Officiating Minister Rev. W. Laycock

Page 871

District of Lumsden Quarter ending 30 June 1912 Registrar James Martin
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
266 20 April 1912 George Hervew Harvey
Elizabeth Annie Earle
George Herven Harvey
Elizabeth Annie Earl
πŸ’ 1912/3949
Bachelor
Spinster
Shepherd
Domestic Duties
23 years
20 years
Fairlight
Fairlight
1 year
6 months
Presbyterian Church 12/3787 James Earle, Father 20 April 1912 David J. M. Shaw
No 266
Date of Notice 20 April 1912
  Groom Bride
Names of Parties George Hervew Harvey Elizabeth Annie Earle
BDM Match (95%) George Herven Harvey Elizabeth Annie Earl
  πŸ’ 1912/3949
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 23 years 20 years
Dwelling Place Fairlight Fairlight
Length of Residence 1 year 6 months
Marriage Place Presbyterian Church
Folio 12/3787
Consent James Earle, Father
Date of Certificate 20 April 1912
Officiating Minister David J. M. Shaw

Page 873

District of Lumsden Quarter ending 30 September 1912 Registrar George Frederick Johnson
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
264 4 July 1912 Lewis George
Helen Cowie
Lewis George
Helen Cowie
πŸ’ 1912/5844
Bachelor
Spinster
Farmer
Domestic duties
29
24
Balfour
Balfour
2 years
12/5158 4 July 1912 Rev. Wm. Marshall, Presbyterian Minister
No 264
Date of Notice 4 July 1912
  Groom Bride
Names of Parties Lewis George Helen Cowie
  πŸ’ 1912/5844
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place Balfour Balfour
Length of Residence 2 years
Marriage Place
Folio 12/5158
Consent
Date of Certificate 4 July 1912
Officiating Minister Rev. Wm. Marshall, Presbyterian Minister
268 14 July 1912 William Valentine Grinder
Francis Emily Alice Browning
William Valentine Trinder
Frances Emily Alice Browning
πŸ’ 1912/5843
Bachelor
Spinster
Sheep Farmer
Household duties
31
24
Wairio
Hopburn

Anglican Church, Lumsden 12/5157 14 July 1912 William Uphill, Anglican Minister
No 268
Date of Notice 14 July 1912
  Groom Bride
Names of Parties William Valentine Grinder Francis Emily Alice Browning
BDM Match (96%) William Valentine Trinder Frances Emily Alice Browning
  πŸ’ 1912/5843
Condition Bachelor Spinster
Profession Sheep Farmer Household duties
Age 31 24
Dwelling Place Wairio Hopburn
Length of Residence
Marriage Place Anglican Church, Lumsden
Folio 12/5157
Consent
Date of Certificate 14 July 1912
Officiating Minister William Uphill, Anglican Minister
269 2 August 1912 Robert Grant Liddell
Elizabeth Ann Liddell
Robert Grant Junior
Elizabeth Ann Liddell
πŸ’ 1912/5842
Bachelor
Spinster
Farmer
Domestic duties
25
25
Balfour
Residence of Andrew Liddell, Brides Parents House, Balfour

1 year 9 months
12/5156 2 August 1912 David J. A. Shaw, Presbyterian Minister
No 269
Date of Notice 2 August 1912
  Groom Bride
Names of Parties Robert Grant Liddell Elizabeth Ann Liddell
BDM Match (83%) Robert Grant Junior Elizabeth Ann Liddell
  πŸ’ 1912/5842
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Balfour Residence of Andrew Liddell, Brides Parents House, Balfour
Length of Residence 1 year 9 months
Marriage Place
Folio 12/5156
Consent
Date of Certificate 2 August 1912
Officiating Minister David J. A. Shaw, Presbyterian Minister

Page 876

District of Lumsden Quarter ending 31 December 1912 Registrar Gengo Frederick Johnson
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
240 5 October 1912 William Sherriff
Annie Galbraith
William Sherriff
Annie Galbraith
πŸ’ 1912/9271
Bachelor
Spinster
Shepherd
Domestic Duties
22
18
West Dome, Moffatburn
West Dome, Moffatburn
15 months
16 years
Presbyterian Church, Lumsden 12/8561 Margaret Galbraith, Mother 5 October 1912 David J. A. Shaw
No 240
Date of Notice 5 October 1912
  Groom Bride
Names of Parties William Sherriff Annie Galbraith
  πŸ’ 1912/9271
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 22 18
Dwelling Place West Dome, Moffatburn West Dome, Moffatburn
Length of Residence 15 months 16 years
Marriage Place Presbyterian Church, Lumsden
Folio 12/8561
Consent Margaret Galbraith, Mother
Date of Certificate 5 October 1912
Officiating Minister David J. A. Shaw
241 16 October 1912 Joseph Foy
Marion Morris
Joseph Poy
Marion Marris
πŸ’ 1912/8577
Bachelor
Spinster
Miner
Domestic Duties
25
29
Nokomai
Nokomai
Five years
Nine months
Registrar's Office, Lumsden 12/8558 [illegible], Widow 16 October 1912 Geo. Johnson, Deputy Registrar
No 241
Date of Notice 16 October 1912
  Groom Bride
Names of Parties Joseph Foy Marion Morris
BDM Match (91%) Joseph Poy Marion Marris
  πŸ’ 1912/8577
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 25 29
Dwelling Place Nokomai Nokomai
Length of Residence Five years Nine months
Marriage Place Registrar's Office, Lumsden
Folio 12/8558
Consent [illegible], Widow
Date of Certificate 16 October 1912
Officiating Minister Geo. Johnson, Deputy Registrar
242 4 November 1912 Charles Edward Clutterbuck
Joan La Finlay
Bachelor
Spinster
Grocer's Assistant
Domestic Duties
31
23
Pullerau
Balfour
5 months
1 1/2 years
Residence of James Finlay, Balfour 12/8560 4 November 1912 David J. A. Shaw
No 242
Date of Notice 4 November 1912
  Groom Bride
Names of Parties Charles Edward Clutterbuck Joan La Finlay
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic Duties
Age 31 23
Dwelling Place Pullerau Balfour
Length of Residence 5 months 1 1/2 years
Marriage Place Residence of James Finlay, Balfour
Folio 12/8560
Consent
Date of Certificate 4 November 1912
Officiating Minister David J. A. Shaw
243 22 November 1912 Henry Charles Bingham Mundy
Ruby Mabel Reid
Henry Charles Bingham Muntz
Ruby Mabel Reid
πŸ’ 1912/5716
Bachelor
Spinster
Storeman
Domestic Duties
24
20
Bannockburn
Lumsden
3 years
19 years
Presbyterian Church, Lumsden 12/8559 Thomas Reid, Father 22 November 1912 David J. A. Shaw
No 243
Date of Notice 22 November 1912
  Groom Bride
Names of Parties Henry Charles Bingham Mundy Ruby Mabel Reid
BDM Match (96%) Henry Charles Bingham Muntz Ruby Mabel Reid
  πŸ’ 1912/5716
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 24 20
Dwelling Place Bannockburn Lumsden
Length of Residence 3 years 19 years
Marriage Place Presbyterian Church, Lumsden
Folio 12/8559
Consent Thomas Reid, Father
Date of Certificate 22 November 1912
Officiating Minister David J. A. Shaw
244 25 November 1912 John Richard Mealy
Mary Annie Kelly
John Richard Healy
Mary Annie Kelly
πŸ’ 1912/9268
Bachelor
Spinster
Butcher
Machinist
31
22
Lumsden
Lumsden
6 months
6 months
Roman Catholic Church, Lumsden 12/8558 25 November 1912 Father J. O. Neil
No 244
Date of Notice 25 November 1912
  Groom Bride
Names of Parties John Richard Mealy Mary Annie Kelly
BDM Match (97%) John Richard Healy Mary Annie Kelly
  πŸ’ 1912/9268
Condition Bachelor Spinster
Profession Butcher Machinist
Age 31 22
Dwelling Place Lumsden Lumsden
Length of Residence 6 months 6 months
Marriage Place Roman Catholic Church, Lumsden
Folio 12/8558
Consent
Date of Certificate 25 November 1912
Officiating Minister Father J. O. Neil

Page 877

District of Lumsden Quarter ending 31 December 1912 Registrar George Frederick Johnson
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
245 21 December 1912 John Johnston Vail
Susan Rachel Muirhead
Bachelor
Spinster
Miner
Domestic duties
36
28
Nokomai
Nokomai
3 years
28 years
Residence of Thomas Muirhead, Nokomai 12/8557 21 December 1912 William Gibson Hanna
No 245
Date of Notice 21 December 1912
  Groom Bride
Names of Parties John Johnston Vail Susan Rachel Muirhead
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 36 28
Dwelling Place Nokomai Nokomai
Length of Residence 3 years 28 years
Marriage Place Residence of Thomas Muirhead, Nokomai
Folio 12/8557
Consent
Date of Certificate 21 December 1912
Officiating Minister William Gibson Hanna
246 31 December 1912 George McHattie
Jessie Ann Cumming
George McHattie
Jessie Ann Cumming
πŸ’ 1913/2285
Bachelor
Spinster
Farmer
Domestic duties
23
21
Lumsden
Lumsden

Residence of William Cumming, Lumsden 12/824 31 December 1912 James Deans Webster
No 246
Date of Notice 31 December 1912
  Groom Bride
Names of Parties George McHattie Jessie Ann Cumming
  πŸ’ 1913/2285
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Lumsden Lumsden
Length of Residence
Marriage Place Residence of William Cumming, Lumsden
Folio 12/824
Consent
Date of Certificate 31 December 1912
Officiating Minister James Deans Webster

Page 878

District of Mataura Quarter ending 31 March 1912 Registrar A. Craig
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
427 10 January 1912 John Hamilton
Young Clark Marie Heslin
Bachelor
Spinster
Carpenter
29
28
Mataura
Mataura
4 days
3 weeks
at House of Jno Heslin, Kana St, Mataura 12/1765 10 January 1912 Rev P. O'Donnell
No 427
Date of Notice 10 January 1912
  Groom Bride
Names of Parties John Hamilton Young Clark Marie Heslin
Condition Bachelor Spinster
Profession Carpenter
Age 29 28
Dwelling Place Mataura Mataura
Length of Residence 4 days 3 weeks
Marriage Place at House of Jno Heslin, Kana St, Mataura
Folio 12/1765
Consent
Date of Certificate 10 January 1912
Officiating Minister Rev P. O'Donnell
428 14 March 1912 Archibald McKay
Margaret Lucinda Sutton
Archibald McKay
Margaret Lucinda Sutton
πŸ’ 1912/1850
Bachelor
Spinster
Labourer
33
33
Hedgehope
Hedgehope
33 years
20 years
at House of her bro Sutton 12/1562 14 March 1912 Chas A. Foster
No 428
Date of Notice 14 March 1912
  Groom Bride
Names of Parties Archibald McKay Margaret Lucinda Sutton
  πŸ’ 1912/1850
Condition Bachelor Spinster
Profession Labourer
Age 33 33
Dwelling Place Hedgehope Hedgehope
Length of Residence 33 years 20 years
Marriage Place at House of her bro Sutton
Folio 12/1562
Consent
Date of Certificate 14 March 1912
Officiating Minister Chas A. Foster
429 30 March 1912 Thomas Woodfield
Margaret Murdoch
Thomas Woodfield Wassell
Margaret Murdoch
πŸ’ 1912/4095
Bachelor
Spinster
Farmer
30
24
Ferndale
Ferndale
16 years
24 years
at House of Mrs P. Murdoch 12/3901 30 March 1912 Rev J. M. Davidson
No 429
Date of Notice 30 March 1912
  Groom Bride
Names of Parties Thomas Woodfield Margaret Murdoch
BDM Match (83%) Thomas Woodfield Wassell Margaret Murdoch
  πŸ’ 1912/4095
Condition Bachelor Spinster
Profession Farmer
Age 30 24
Dwelling Place Ferndale Ferndale
Length of Residence 16 years 24 years
Marriage Place at House of Mrs P. Murdoch
Folio 12/3901
Consent
Date of Certificate 30 March 1912
Officiating Minister Rev J. M. Davidson

Page 881

District of Mataura Quarter ending 30 June 1912 Registrar Andrew Craig
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
430 4 April 1912 William Percival Gathrall
Rosie Edith Maggie Hall
William Percival Galbraith
Rosie Edith Maggie Hall
πŸ’ 1912/3927
Bachelor
Spinster
Grocer
24
26
Dunedin
Mataura
4 years
26
House of Mr Dunedin 12/3789 4 April 1912 Rev. Geo. Lindsay
No 430
Date of Notice 4 April 1912
  Groom Bride
Names of Parties William Percival Gathrall Rosie Edith Maggie Hall
BDM Match (90%) William Percival Galbraith Rosie Edith Maggie Hall
  πŸ’ 1912/3927
Condition Bachelor Spinster
Profession Grocer
Age 24 26
Dwelling Place Dunedin Mataura
Length of Residence 4 years 26
Marriage Place House of Mr Dunedin
Folio 12/3789
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. Geo. Lindsay
431 9 April 1912 George Hutchison Lang
Jessie Alexandra Cameron
George Hutchson Lang
Jessie Alexandrina Cameron
πŸ’ 1912/3928
Bachelor
Spinster
Clerk of Court
30 years
25
Gore
Mataura
4 years
Presbyterian Church Gore 12/3790 9 April 1912 Rev. George McDonald
No 431
Date of Notice 9 April 1912
  Groom Bride
Names of Parties George Hutchison Lang Jessie Alexandra Cameron
BDM Match (94%) George Hutchson Lang Jessie Alexandrina Cameron
  πŸ’ 1912/3928
Condition Bachelor Spinster
Profession Clerk of Court
Age 30 years 25
Dwelling Place Gore Mataura
Length of Residence 4 years
Marriage Place Presbyterian Church Gore
Folio 12/3790
Consent
Date of Certificate 9 April 1912
Officiating Minister Rev. George McDonald
432 11 April 1912 George Edward McLellan
Mary Hannah
George Edward McLellan
Mary Hannah
πŸ’ 1912/3929
Bachelor
Spinster
Farmer
23
22
Chatton
Tuturau Mataura
20 years
20 years
Home of Mr Gottannsh Mataura 12/3791 11 April 1912 Rev. George McDonald
No 432
Date of Notice 11 April 1912
  Groom Bride
Names of Parties George Edward McLellan Mary Hannah
  πŸ’ 1912/3929
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Chatton Tuturau Mataura
Length of Residence 20 years 20 years
Marriage Place Home of Mr Gottannsh Mataura
Folio 12/3791
Consent
Date of Certificate 11 April 1912
Officiating Minister Rev. George McDonald
433 11 April 1912 Alexander McLellan
Lillie Hannah
Alexander McLellan
Lillie Hannah
πŸ’ 1912/3930
Widower
Spinster
Farmer
25
20
Chatton
Tuturau Mataura
20 years
20 years
Home of Mrs Hannah Mataura 12/3792 11 April 1912 Rev. George McDonald
No 433
Date of Notice 11 April 1912
  Groom Bride
Names of Parties Alexander McLellan Lillie Hannah
  πŸ’ 1912/3930
Condition Widower Spinster
Profession Farmer
Age 25 20
Dwelling Place Chatton Tuturau Mataura
Length of Residence 20 years 20 years
Marriage Place Home of Mrs Hannah Mataura
Folio 12/3792
Consent
Date of Certificate 11 April 1912
Officiating Minister Rev. George McDonald
434 16 April 1912 William Tweedie Richard
Margaret Elizabeth McCallum
William Tweedie Richmond
Margaret Elizabeth McAllister
πŸ’ 1912/4003
William French
Margaret Elizabeth Noble
πŸ’ 1912/8801
Bachelor
Spinster
Engine Driver
29
24
Mataura
Charlton Mataura
29 years
9 years
Home of her father Wallacetown Mataura 12/3793 16 April 1912 Rev. Geo. Harvey
No 434
Date of Notice 16 April 1912
  Groom Bride
Names of Parties William Tweedie Richard Margaret Elizabeth McCallum
BDM Match (82%) William Tweedie Richmond Margaret Elizabeth McAllister
  πŸ’ 1912/4003
BDM Match (61%) William French Margaret Elizabeth Noble
  πŸ’ 1912/8801
Condition Bachelor Spinster
Profession Engine Driver
Age 29 24
Dwelling Place Mataura Charlton Mataura
Length of Residence 29 years 9 years
Marriage Place Home of her father Wallacetown Mataura
Folio 12/3793
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. Geo. Harvey
435 20 April 1912 Albert John Jackson
Marion McKinnon
Albert John Jackways
Marion McKinna
πŸ’ 1912/3931
Bachelor
Spinster
Cheesemaker
25
20
Mataura
Mataura
4 days
1 year
Home of Mrs Eliza McKinnon Mataura 12/3793 20 April 1912 Rev. George McDonald
No 435
Date of Notice 20 April 1912
  Groom Bride
Names of Parties Albert John Jackson Marion McKinnon
BDM Match (83%) Albert John Jackways Marion McKinna
  πŸ’ 1912/3931
Condition Bachelor Spinster
Profession Cheesemaker
Age 25 20
Dwelling Place Mataura Mataura
Length of Residence 4 days 1 year
Marriage Place Home of Mrs Eliza McKinnon Mataura
Folio 12/3793
Consent
Date of Certificate 20 April 1912
Officiating Minister Rev. George McDonald
436 22 April 1912 Otto Emil Hubner
Margaret Thompson Cameron
Otto Emil Hubener
Margaret Thompson Cameron
πŸ’ 1912/3932
Bachelor
Spinster
Musician
43
36
Mataura
Mataura
3 days
36
Home of Mr Staple Cameron Mataura 12/3794 22 April 1912 Rev. George McDonald
No 436
Date of Notice 22 April 1912
  Groom Bride
Names of Parties Otto Emil Hubner Margaret Thompson Cameron
BDM Match (97%) Otto Emil Hubener Margaret Thompson Cameron
  πŸ’ 1912/3932
Condition Bachelor Spinster
Profession Musician
Age 43 36
Dwelling Place Mataura Mataura
Length of Residence 3 days 36
Marriage Place Home of Mr Staple Cameron Mataura
Folio 12/3794
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev. George McDonald
437 1 June 1912 Edward Wells Ladbrook
Rebecca Jane Turner
Edward Wells Ladbrook
Rebecca Jane Turner
πŸ’ 1912/3926
Bachelor
Spinster
Farmer
24
20
Charlton
Mataura
24 years
20 years
Home of Mrs O'Sullivan Mataura 12/3788 1 June 1912 Rev. J. H. Bull
No 437
Date of Notice 1 June 1912
  Groom Bride
Names of Parties Edward Wells Ladbrook Rebecca Jane Turner
  πŸ’ 1912/3926
Condition Bachelor Spinster
Profession Farmer
Age 24 20
Dwelling Place Charlton Mataura
Length of Residence 24 years 20 years
Marriage Place Home of Mrs O'Sullivan Mataura
Folio 12/3788
Consent
Date of Certificate 1 June 1912
Officiating Minister Rev. J. H. Bull
438 5 June 1912 Louis Penstone
Maud Ethel Cox
Louis Bernstone
Maud Ethel Cox
πŸ’ 1912/3933
Bachelor
Spinster
Accountant
23
17
Mataura
Mataura
1.5 years
1 year
Home of Mr F. Steele Mataura 12/3795 5 June 1912 Rev. George McDonald
No 438
Date of Notice 5 June 1912
  Groom Bride
Names of Parties Louis Penstone Maud Ethel Cox
BDM Match (93%) Louis Bernstone Maud Ethel Cox
  πŸ’ 1912/3933
Condition Bachelor Spinster
Profession Accountant
Age 23 17
Dwelling Place Mataura Mataura
Length of Residence 1.5 years 1 year
Marriage Place Home of Mr F. Steele Mataura
Folio 12/3795
Consent
Date of Certificate 5 June 1912
Officiating Minister Rev. George McDonald

Page 883

District of Mataura Quarter ending 30 September 1912 Registrar J. Frederick Brebner
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
H39 3 August 1912 Hugh Chapman Willis Craig
Catherine Campbell
Hugh Chapman Willis Craig
Catherine Campbell
πŸ’ 1912/5845
Bachelor
Spinster
Farmer
24
25
Mataura
Brydone
4 days
7 years
House of Mr Campbell, Brydone 12/5159 3 August 1912 Major A Rugby Pratt
No H39
Date of Notice 3 August 1912
  Groom Bride
Names of Parties Hugh Chapman Willis Craig Catherine Campbell
  πŸ’ 1912/5845
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Mataura Brydone
Length of Residence 4 days 7 years
Marriage Place House of Mr Campbell, Brydone
Folio 12/5159
Consent
Date of Certificate 3 August 1912
Officiating Minister Major A Rugby Pratt
H40 21 August 1912 David Robinson Gaudion
Thelma Piercey
David Robinson Gaudion
Thelma Piercey
πŸ’ 1912/6306
Bachelor
Spinster
Labourer
Domestic
23
18
Mataura
Mataura
9 years
10 years
House of Mr J. L. Piercey, Mataura 12/5847 J. L. Piercey, Father 21 August 1912 George McDonald
No H40
Date of Notice 21 August 1912
  Groom Bride
Names of Parties David Robinson Gaudion Thelma Piercey
  πŸ’ 1912/6306
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 18
Dwelling Place Mataura Mataura
Length of Residence 9 years 10 years
Marriage Place House of Mr J. L. Piercey, Mataura
Folio 12/5847
Consent J. L. Piercey, Father
Date of Certificate 21 August 1912
Officiating Minister George McDonald
H41 17 September 1912 Albert William Duffell
Lillie Young
Albert William Duffell
Lillie Young
πŸ’ 1912/6554
Bachelor
Spinster
Farmer
Domestic
30
24
Mataura
Mataura
1 year
1 week
Church of England, Mataura 12/6472 17 September 1912 Albert Wingfield
No H41
Date of Notice 17 September 1912
  Groom Bride
Names of Parties Albert William Duffell Lillie Young
  πŸ’ 1912/6554
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Mataura Mataura
Length of Residence 1 year 1 week
Marriage Place Church of England, Mataura
Folio 12/6472
Consent
Date of Certificate 17 September 1912
Officiating Minister Albert Wingfield
H42 21 September 1912 George William McBully
Rachael Dixon
George William McCully
Rachael Dixon
πŸ’ 1912/6308
Bachelor
Spinster
Farmer
Domestic
24
22
Mataura
Mataura
4 years
22 years
House of Mr H McBully, Mataura 12/5848 21 September 1912 George McDonald
No H42
Date of Notice 21 September 1912
  Groom Bride
Names of Parties George William McBully Rachael Dixon
BDM Match (98%) George William McCully Rachael Dixon
  πŸ’ 1912/6308
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Mataura Mataura
Length of Residence 4 years 22 years
Marriage Place House of Mr H McBully, Mataura
Folio 12/5848
Consent
Date of Certificate 21 September 1912
Officiating Minister George McDonald

Page 885

District of Mataura Quarter ending 31 December 1912 Registrar J. F. P. Rich
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
443 15 October 1912 Henry Frederick Everett
Margaret Olive Crow
Henry Frederick Everett
Margaret Olive Crow
πŸ’ 1912/9272
Bachelor
Spinster
Plumber
Domestic
28
19
Mataura
Mataura
5 years
19 years
Residence of Mrs. A. Crow, Mataura 12/8562 Mother 15 October 1912 Rev. T. J. Bull
No 443
Date of Notice 15 October 1912
  Groom Bride
Names of Parties Henry Frederick Everett Margaret Olive Crow
  πŸ’ 1912/9272
Condition Bachelor Spinster
Profession Plumber Domestic
Age 28 19
Dwelling Place Mataura Mataura
Length of Residence 5 years 19 years
Marriage Place Residence of Mrs. A. Crow, Mataura
Folio 12/8562
Consent Mother
Date of Certificate 15 October 1912
Officiating Minister Rev. T. J. Bull
444 23 November 1912 John Kennedy Valentine
Mary Fraser Duthie
John Kennedy Valentine
Mary Fraser Duthie
πŸ’ 1912/9274
Bachelor
Spinster
Farm Labourer
Domestic
25
30
Waimumu
Waimumu
2 years
30 years
Fairview Farm, Waimumu 12/8562 23 November 1912 Rev. G. McDonald
No 444
Date of Notice 23 November 1912
  Groom Bride
Names of Parties John Kennedy Valentine Mary Fraser Duthie
  πŸ’ 1912/9274
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 30
Dwelling Place Waimumu Waimumu
Length of Residence 2 years 30 years
Marriage Place Fairview Farm, Waimumu
Folio 12/8562
Consent
Date of Certificate 23 November 1912
Officiating Minister Rev. G. McDonald
445 9 December 1912 James Holmes Liggett
Fanny Susan Collinson
James Holmes Liggett
Fanny Susan Collinson
πŸ’ 1912/9276
Bachelor
Spinster
Labourer
Domestic
25
25
Mataura
Mataura
7 months
6 months
Presbyterian Manse 12/8565 9 December 1912 Rev. G. McDonald
No 445
Date of Notice 9 December 1912
  Groom Bride
Names of Parties James Holmes Liggett Fanny Susan Collinson
  πŸ’ 1912/9276
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 25
Dwelling Place Mataura Mataura
Length of Residence 7 months 6 months
Marriage Place Presbyterian Manse
Folio 12/8565
Consent
Date of Certificate 9 December 1912
Officiating Minister Rev. G. McDonald
446 19 December 1912 Victor Clifford Thompson
Mary Ann Ferguson
Victor Clifford Thompson
Mary Ann Ferguson
πŸ’ 1912/9273
Bachelor
Spinster
Labourer
Domestic
26
22
Mataura
Tuturau
1 year
22 years
Residence of William John Thompson, Mataura 12/8563 19 December 1912 Rev. T. J. Bull
No 446
Date of Notice 19 December 1912
  Groom Bride
Names of Parties Victor Clifford Thompson Mary Ann Ferguson
  πŸ’ 1912/9273
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 22
Dwelling Place Mataura Tuturau
Length of Residence 1 year 22 years
Marriage Place Residence of William John Thompson, Mataura
Folio 12/8563
Consent
Date of Certificate 19 December 1912
Officiating Minister Rev. T. J. Bull
447 21 December 1912 John Alexander McDonald
Mary Turnbull Scott
John Alexander McDonald
Mary Turnbull Scott
πŸ’ 1912/5185
John Alexander McDonald
Mary Turnbull Scott
πŸ’ 1912/5185
Bachelor
Spinster
Bootmaker
23
18
Mataura
Mataura
2 years
18 years
Residence of Mr. W. B. Scott, Mataura 12/8564 Father 21 December 1912 Rev. A. Sangster
No 447
Date of Notice 21 December 1912
  Groom Bride
Names of Parties John Alexander McDonald Mary Turnbull Scott
  πŸ’ 1912/5185
  πŸ’ 1912/5185
Condition Bachelor Spinster
Profession Bootmaker
Age 23 18
Dwelling Place Mataura Mataura
Length of Residence 2 years 18 years
Marriage Place Residence of Mr. W. B. Scott, Mataura
Folio 12/8564
Consent Father
Date of Certificate 21 December 1912
Officiating Minister Rev. A. Sangster
448 27 December 1912 Albert Hanse Perry
Emma May Shepherd
Albert Hanse Perry
Emma May Shepherd
πŸ’ 1913/2465
Bachelor
Spinster
Labourer
Domestic
23
27
Mataura
Mataura
7 years
27 years
Residence of Mrs. Thomas Shepherd, Mataura 12/2009 27 December 1912 Rev. T. J. Bull
No 448
Date of Notice 27 December 1912
  Groom Bride
Names of Parties Albert Hanse Perry Emma May Shepherd
  πŸ’ 1913/2465
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 27
Dwelling Place Mataura Mataura
Length of Residence 7 years 27 years
Marriage Place Residence of Mrs. Thomas Shepherd, Mataura
Folio 12/2009
Consent
Date of Certificate 27 December 1912
Officiating Minister Rev. T. J. Bull

Page 887

District of Nokomai and Switzers Quarter ending 31 March 1912 Registrar Magdalena Jane Orchiston
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 13 January 1912 Christopher Holmes Hutton
Maria Cecilia Francis
Christopher Holmes Hutton
Mary Cecilia Francis
πŸ’ 1912/2074
Bachelor
Spinster
Farmer
Domestic Duties
28
28
Glenary Waikara
Gore
4 years
3 months
The Roman Catholic Church, Gore 12/763 13 January 1912 Rev. Patrick O'Donnell, Gore
No 1
Date of Notice 13 January 1912
  Groom Bride
Names of Parties Christopher Holmes Hutton Maria Cecilia Francis
BDM Match (95%) Christopher Holmes Hutton Mary Cecilia Francis
  πŸ’ 1912/2074
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 28
Dwelling Place Glenary Waikara Gore
Length of Residence 4 years 3 months
Marriage Place The Roman Catholic Church, Gore
Folio 12/763
Consent
Date of Certificate 13 January 1912
Officiating Minister Rev. Patrick O'Donnell, Gore
2 4 April 1912 James McKimmel Howarth
Rachel Foster Howarth
James McKinnel
Rachel Foster Howarth
πŸ’ 1912/3923
Bachelor
Spinster
Farmer
Dressmaker
32
30
Waikaia
Invercargill
32 years
3 days
Residence of Mr. David Wales, Georgetown 12/3761 4 April 1912 Rev. D. J. A. Shaw, Presbyterian Minister
No 2
Date of Notice 4 April 1912
  Groom Bride
Names of Parties James McKimmel Howarth Rachel Foster Howarth
BDM Match (77%) James McKinnel Rachel Foster Howarth
  πŸ’ 1912/3923
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 30
Dwelling Place Waikaia Invercargill
Length of Residence 32 years 3 days
Marriage Place Residence of Mr. David Wales, Georgetown
Folio 12/3761
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. D. J. A. Shaw, Presbyterian Minister

Page 889

District of Nokomai and Switzers Quarter ending 30 June 1912 Registrar Magdalena Jane Orchiston
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
2 4 April 1912 James McKumel
Rachel Foster Howarth
James McKinnel
Rachel Foster Howarth
πŸ’ 1912/3923
Bachelor
Spinster
Farmer
Dressmaker
32
30
Waikaia
Invercargill
32 years
3 days
Mr. David Wales residence, Georgetown 12/761 4 April 1912 Rev. Shaw, Presbyterian Minister
No 2
Date of Notice 4 April 1912
  Groom Bride
Names of Parties James McKumel Rachel Foster Howarth
BDM Match (89%) James McKinnel Rachel Foster Howarth
  πŸ’ 1912/3923
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 30
Dwelling Place Waikaia Invercargill
Length of Residence 32 years 3 days
Marriage Place Mr. David Wales residence, Georgetown
Folio 12/761
Consent
Date of Certificate 4 April 1912
Officiating Minister Rev. Shaw, Presbyterian Minister
3 20 May 1912 George Lott Hunt
Hannah Cooper
George Lott Hunt
Hannah Cooper
πŸ’ 1912/3950
Bachelor
Spinster
Dredgeman
Domestic Duties
25
19
Waikaia
Waikaia
4 years, 6 months
3 years
Mr. William Moffitt residence, Waikaia 12/3804 Hannah Moffett, mother of Hannah Cooper 20 May 1912 Rev. W. Hain, Presbyterian Minister
No 3
Date of Notice 20 May 1912
  Groom Bride
Names of Parties George Lott Hunt Hannah Cooper
  πŸ’ 1912/3950
Condition Bachelor Spinster
Profession Dredgeman Domestic Duties
Age 25 19
Dwelling Place Waikaia Waikaia
Length of Residence 4 years, 6 months 3 years
Marriage Place Mr. William Moffitt residence, Waikaia
Folio 12/3804
Consent Hannah Moffett, mother of Hannah Cooper
Date of Certificate 20 May 1912
Officiating Minister Rev. W. Hain, Presbyterian Minister
4 1 June 1912 James Clarke Paterson
Mabel Elizabeth Wade
James Clarke Paterson
Mabel Elizabeth Wade
πŸ’ 1912/3942
Bachelor
Spinster
Farmer
Dressmaker
32
24
Wendonside
Waikaia
2 years
1 year
Mr. William Michael Wade's residence, Waikaia 12/3803 1 June 1912 Rev. W. Hain, Presbyterian Minister
No 4
Date of Notice 1 June 1912
  Groom Bride
Names of Parties James Clarke Paterson Mabel Elizabeth Wade
  πŸ’ 1912/3942
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 24
Dwelling Place Wendonside Waikaia
Length of Residence 2 years 1 year
Marriage Place Mr. William Michael Wade's residence, Waikaia
Folio 12/3803
Consent
Date of Certificate 1 June 1912
Officiating Minister Rev. W. Hain, Presbyterian Minister

Page 891

District of Nokomai & Switzers Quarter ending 30 September 1912 Registrar M. J. Dabinett
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
5 16 July 1912 Patrick Mulqueen
Murdina McGregor
Patrick Mulqueen
Murdina McGregor
πŸ’ 1912/5822
Bachelor
Spinster
Labourer
Servant
30
22
Wendonside
Wendonside
3 days
6 months
John McGregor's residence, Wendonside 12/5160 16 July 1912 William Hain
No 5
Date of Notice 16 July 1912
  Groom Bride
Names of Parties Patrick Mulqueen Murdina McGregor
  πŸ’ 1912/5822
Condition Bachelor Spinster
Profession Labourer Servant
Age 30 22
Dwelling Place Wendonside Wendonside
Length of Residence 3 days 6 months
Marriage Place John McGregor's residence, Wendonside
Folio 12/5160
Consent
Date of Certificate 16 July 1912
Officiating Minister William Hain
6 20 July 1912 Alexander Christie
Maud Boyer
Alexander Christie
Maud Boyer
πŸ’ 1912/5823
Bachelor
Spinster
Sheep farmer
Domestic Duties
25
20
WaiKaia
WaiKaia
25 years
20 years
Presbyterian Church, WaiKaia 12/5161 Francis Boyer, father of Maud Boyer 20 July 1912 William Hain
No 6
Date of Notice 20 July 1912
  Groom Bride
Names of Parties Alexander Christie Maud Boyer
  πŸ’ 1912/5823
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 25 20
Dwelling Place WaiKaia WaiKaia
Length of Residence 25 years 20 years
Marriage Place Presbyterian Church, WaiKaia
Folio 12/5161
Consent Francis Boyer, father of Maud Boyer
Date of Certificate 20 July 1912
Officiating Minister William Hain
7 7 August 1912 Alexander McRae
Grace McKinnel
Alexander McRae
Grace McKinnel
πŸ’ 1912/5824
Bachelor
Spinster
Baker
Domestic Duties
31
25
WaiKaia
WaiKaia
3 days
25 years
John McKinnel's residence, WaiKaia 12/5162 7 August 1912 William Hain
No 7
Date of Notice 7 August 1912
  Groom Bride
Names of Parties Alexander McRae Grace McKinnel
  πŸ’ 1912/5824
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 31 25
Dwelling Place WaiKaia WaiKaia
Length of Residence 3 days 25 years
Marriage Place John McKinnel's residence, WaiKaia
Folio 12/5162
Consent
Date of Certificate 7 August 1912
Officiating Minister William Hain

Page 893

District of Nokomai & Switzers Quarter ending 31 December 1912 Registrar M. J. Dabriett
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 October 1912 David Redditt
Edith Harriet Hunt
David Redditt
Edith Harriet Hunt
πŸ’ 1912/9182
Bachelor
Spinster
Baker
Domestic duties
22
23
WaiKaia
Waikaia
1 year 8 months
23 years
Presbyterian Church Waikaia 148445 16 October 1912 William Hain
No 8
Date of Notice 16 October 1912
  Groom Bride
Names of Parties David Redditt Edith Harriet Hunt
  πŸ’ 1912/9182
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 22 23
Dwelling Place WaiKaia Waikaia
Length of Residence 1 year 8 months 23 years
Marriage Place Presbyterian Church Waikaia
Folio 148445
Consent
Date of Certificate 16 October 1912
Officiating Minister William Hain

Page 895

District of Orepuki Quarter ending 31 March 1912 Registrar Thomas Leonard Felton
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 13 February 1912 James Aitken Young
Lizzie Erskine
James Aitken Young
Lizzie Erskine
πŸ’ 1912/1990
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Popatotara
Popatotara
1 year
24 years
Private Residence H. Erskine Popatotara 12/1381 13 February 1912 R. D. McEwan
No 1
Date of Notice 13 February 1912
  Groom Bride
Names of Parties James Aitken Young Lizzie Erskine
  πŸ’ 1912/1990
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Popatotara Popatotara
Length of Residence 1 year 24 years
Marriage Place Private Residence H. Erskine Popatotara
Folio 12/1381
Consent
Date of Certificate 13 February 1912
Officiating Minister R. D. McEwan
2 19 February 1912 Frank Popham
Annie McKenna
Frank Popham
Annie McKenna
πŸ’ 1912/1991
Bachelor
Spinster
Carter
Housemaid
26
24
Orepuki
Orepuki
25 years
1 year
Private Residence James McKenna Round Hill 12/1382 19 February 1912 J. E. Lopdell
No 2
Date of Notice 19 February 1912
  Groom Bride
Names of Parties Frank Popham Annie McKenna
  πŸ’ 1912/1991
Condition Bachelor Spinster
Profession Carter Housemaid
Age 26 24
Dwelling Place Orepuki Orepuki
Length of Residence 25 years 1 year
Marriage Place Private Residence James McKenna Round Hill
Folio 12/1382
Consent
Date of Certificate 19 February 1912
Officiating Minister J. E. Lopdell
3 12 March 1912 Michael Joseph Frawley
Mary Kirkland
Michael Joseph Frawley
Mary Kirkland
πŸ’ 1912/720
Bachelor
Divorced Decree absolute 7th Jany 1910
Sawmill Hand
Domestic Duties
28
40
Waihoaka
Waihoaka
5 years
6 years
Registrars Office Orepuki 12/295 12 March 1912 T. L. Felton Registrar
No 3
Date of Notice 12 March 1912
  Groom Bride
Names of Parties Michael Joseph Frawley Mary Kirkland
  πŸ’ 1912/720
Condition Bachelor Divorced Decree absolute 7th Jany 1910
Profession Sawmill Hand Domestic Duties
Age 28 40
Dwelling Place Waihoaka Waihoaka
Length of Residence 5 years 6 years
Marriage Place Registrars Office Orepuki
Folio 12/295
Consent
Date of Certificate 12 March 1912
Officiating Minister T. L. Felton Registrar

Page 897

District of Orepuki Quarter ending 30 June 1912 Registrar J. B. Felton
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 1 April 1912 John Gorton
Elizabeth Jean Meager
John Gorton
Elizabeth Jean Meager
πŸ’ 1912/4213
Divorced
Spinster
Sawmill Manager
Household Duties
36
20
Tuatapere
Hills Bush
3 years
20 years
Private Residence 12/4055 Thomas Meager, father 1 April 1912 John E. Copdell
No 4
Date of Notice 1 April 1912
  Groom Bride
Names of Parties John Gorton Elizabeth Jean Meager
  πŸ’ 1912/4213
Condition Divorced Spinster
Profession Sawmill Manager Household Duties
Age 36 20
Dwelling Place Tuatapere Hills Bush
Length of Residence 3 years 20 years
Marriage Place Private Residence
Folio 12/4055
Consent Thomas Meager, father
Date of Certificate 1 April 1912
Officiating Minister John E. Copdell
5 10 April 1912 James Sleek
Mary Richards
James Fleck
Mary Richards
πŸ’ 1912/3953
Bachelor
Spinster
Farmer
Homework
48
41
Tewaeawae
Tewaeawae
3 Days
15 years
Private Residence 12/3817 10 April 1912 Chas A. Boston
No 5
Date of Notice 10 April 1912
  Groom Bride
Names of Parties James Sleek Mary Richards
BDM Match (91%) James Fleck Mary Richards
  πŸ’ 1912/3953
Condition Bachelor Spinster
Profession Farmer Homework
Age 48 41
Dwelling Place Tewaeawae Tewaeawae
Length of Residence 3 Days 15 years
Marriage Place Private Residence
Folio 12/3817
Consent
Date of Certificate 10 April 1912
Officiating Minister Chas A. Boston
6 29 May 1912 Reginald Joseph Stack
Flora Harris
Reginald Joseph Stuck
Flora Harris
πŸ’ 1912/3952
Bachelor
Spinster
Farmer
Domestic
28
23
Te Sumutu
Te Sua
20 years
16 years
Private Residence 12/3816 29 May 1912 R. D. McEwan
No 6
Date of Notice 29 May 1912
  Groom Bride
Names of Parties Reginald Joseph Stack Flora Harris
BDM Match (98%) Reginald Joseph Stuck Flora Harris
  πŸ’ 1912/3952
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Te Sumutu Te Sua
Length of Residence 20 years 16 years
Marriage Place Private Residence
Folio 12/3816
Consent
Date of Certificate 29 May 1912
Officiating Minister R. D. McEwan
7 10 June 1912 Edward James Winn
Mary Charlotte Adamson
Edward James Weir
Mary Charlotte Adamson
πŸ’ 1912/4030
Widower
Spinster
Dairy Factory Manager
Domestic Duties
32
29
Parua Bay, Auckland
Orepuki
3 Days
13 years
Private Residence 12/3744 10 June 1912 Wm Laycock
No 7
Date of Notice 10 June 1912
  Groom Bride
Names of Parties Edward James Winn Mary Charlotte Adamson
BDM Match (91%) Edward James Weir Mary Charlotte Adamson
  πŸ’ 1912/4030
Condition Widower Spinster
Profession Dairy Factory Manager Domestic Duties
Age 32 29
Dwelling Place Parua Bay, Auckland Orepuki
Length of Residence 3 Days 13 years
Marriage Place Private Residence
Folio 12/3744
Consent
Date of Certificate 10 June 1912
Officiating Minister Wm Laycock

Page 899

District of Orepuki Quarter ending 30 September 1912 Registrar Thomas Leonard Felton
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 July 1912 Charles Haslam
Ethel May Louie Griffiths
Charles Haslam
Ethel May Louie Griffiths
πŸ’ 1912/7711
Bachelor
Spinster
Sawmill Hand
Laundress
21
23
Pahia
Pahia
18 months
14 Days
Private Residence W. Knowles 12/5854 8 July 1912 W. T. Hooper
No 8
Date of Notice 8 July 1912
  Groom Bride
Names of Parties Charles Haslam Ethel May Louie Griffiths
  πŸ’ 1912/7711
Condition Bachelor Spinster
Profession Sawmill Hand Laundress
Age 21 23
Dwelling Place Pahia Pahia
Length of Residence 18 months 14 Days
Marriage Place Private Residence W. Knowles
Folio 12/5854
Consent
Date of Certificate 8 July 1912
Officiating Minister W. T. Hooper
9 20 July 1912 Adam Secofsky
Mary Havelock
Adam Tecofsky
Mary Havelock
πŸ’ 1912/4809
Bachelor
Spinster
Farmer
Domestic Duties
23
16
Ruchine
Pahia
5 years
16 years
Registrar's Office Orepuki 12/4584 No person in common having authority to give consent 5 August 1912 J. L. Felton
No 9
Date of Notice 20 July 1912
  Groom Bride
Names of Parties Adam Secofsky Mary Havelock
BDM Match (96%) Adam Tecofsky Mary Havelock
  πŸ’ 1912/4809
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 16
Dwelling Place Ruchine Pahia
Length of Residence 5 years 16 years
Marriage Place Registrar's Office Orepuki
Folio 12/4584
Consent No person in common having authority to give consent
Date of Certificate 5 August 1912
Officiating Minister J. L. Felton
10 22 August 1912 James Cook
Cecilia Harris
James Cook
Cecilia Harris
πŸ’ 1912/5826
Bachelor
Spinster
Labourer
Domestic Duties
31
21
Te Sua
Te Sua
10 months
16 years
Residence William O. Harris, Te Sua 12/5164 22 August 1912 R. O. Newman
No 10
Date of Notice 22 August 1912
  Groom Bride
Names of Parties James Cook Cecilia Harris
  πŸ’ 1912/5826
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 21
Dwelling Place Te Sua Te Sua
Length of Residence 10 months 16 years
Marriage Place Residence William O. Harris, Te Sua
Folio 12/5164
Consent
Date of Certificate 22 August 1912
Officiating Minister R. O. Newman
11 31 August 1912 Richard Maurice Fitzgerald
Mary Brockett
Richard Maurice Fitzgerald
May Brockett
πŸ’ 1912/6558
Bachelor
Spinster
Farmer
Musician
23
22
Te Sumutu
Waihonka
23 years
8 months
Residence J. Fitzgerald, Te Sumutu 12/6475 31 August 1912 J. S. Murphy
No 11
Date of Notice 31 August 1912
  Groom Bride
Names of Parties Richard Maurice Fitzgerald Mary Brockett
BDM Match (96%) Richard Maurice Fitzgerald May Brockett
  πŸ’ 1912/6558
Condition Bachelor Spinster
Profession Farmer Musician
Age 23 22
Dwelling Place Te Sumutu Waihonka
Length of Residence 23 years 8 months
Marriage Place Residence J. Fitzgerald, Te Sumutu
Folio 12/6475
Consent
Date of Certificate 31 August 1912
Officiating Minister J. S. Murphy
12 3 September 1912 William Ingram
Elsie Matilda Johnston
William Ingram
Elsie Matilda Johnston
πŸ’ 1912/5825
Bachelor
Spinster
Watchmaker & Jeweller
Domestic
25
18
Dunedin
Orepuki
3 Days
18 years
Residence Thomas Johnston, Orepuki 12/5163 Thomas Johnston, father 3 September 1912 J. E. Hopdell
No 12
Date of Notice 3 September 1912
  Groom Bride
Names of Parties William Ingram Elsie Matilda Johnston
  πŸ’ 1912/5825
Condition Bachelor Spinster
Profession Watchmaker & Jeweller Domestic
Age 25 18
Dwelling Place Dunedin Orepuki
Length of Residence 3 Days 18 years
Marriage Place Residence Thomas Johnston, Orepuki
Folio 12/5163
Consent Thomas Johnston, father
Date of Certificate 3 September 1912
Officiating Minister J. E. Hopdell

Page 901

District of Orepuki Quarter ending 31 December 1912 Registrar Thomas Leonard Dillon
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
13 12 October 1912 Eli Egar Broomhall
Betsy Leighton Robertson
Eli Egar Broomhall
Betsy Leighton Robertson
πŸ’ 1912/9277
Bachelor
Spinster
Farmer
Domestic
36
25
Qualapere
Jewaewae
8 years
13 years
Presbyterian Church 12/856 12 October 1912 J. E. Lapdell
No 13
Date of Notice 12 October 1912
  Groom Bride
Names of Parties Eli Egar Broomhall Betsy Leighton Robertson
  πŸ’ 1912/9277
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 25
Dwelling Place Qualapere Jewaewae
Length of Residence 8 years 13 years
Marriage Place Presbyterian Church
Folio 12/856
Consent
Date of Certificate 12 October 1912
Officiating Minister J. E. Lapdell
14 14 October 1912 Hugh Gordon Mason
Emily Matilda Rogers
Hugh Gordon Mason
Emily Matilda Rogers
πŸ’ 1912/5316
Bachelor
Spinster
Hairdresser
Domestic
35
20
Qualapere
Quatapere
16 months
11 years
Methodist Church 12/850 14 October 1912 William Grigg
No 14
Date of Notice 14 October 1912
  Groom Bride
Names of Parties Hugh Gordon Mason Emily Matilda Rogers
  πŸ’ 1912/5316
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 35 20
Dwelling Place Qualapere Quatapere
Length of Residence 16 months 11 years
Marriage Place Methodist Church
Folio 12/850
Consent
Date of Certificate 14 October 1912
Officiating Minister William Grigg
15 28 October 1912 James Mather
Sarah Perkins
James Matthew Mararoa Olsen
Sarah Perkins
πŸ’ 1912/5597
Bachelor
Spinster
Sawmill Hand
Domestic
20
22
Papatotara
Papatotara
2 years
16 years
Apethine 12/898 28 October 1912 James Morland
No 15
Date of Notice 28 October 1912
  Groom Bride
Names of Parties James Mather Sarah Perkins
BDM Match (72%) James Matthew Mararoa Olsen Sarah Perkins
  πŸ’ 1912/5597
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 20 22
Dwelling Place Papatotara Papatotara
Length of Residence 2 years 16 years
Marriage Place Apethine
Folio 12/898
Consent
Date of Certificate 28 October 1912
Officiating Minister James Morland
16 25 November 1912 John Anthony Mangan
Catherine Hannan
John Edmund Connihan
Catherine Hogan
πŸ’ 1913/2111
Bachelor
Spinster
Painter
Domestic
26
24
Orepuki
Orepuki
3 years
12 years
Roman Catholic Church 12/899 25 November 1912 P. Murphy
No 16
Date of Notice 25 November 1912
  Groom Bride
Names of Parties John Anthony Mangan Catherine Hannan
BDM Match (63%) John Edmund Connihan Catherine Hogan
  πŸ’ 1913/2111
Condition Bachelor Spinster
Profession Painter Domestic
Age 26 24
Dwelling Place Orepuki Orepuki
Length of Residence 3 years 12 years
Marriage Place Roman Catholic Church
Folio 12/899
Consent
Date of Certificate 25 November 1912
Officiating Minister P. Murphy
17 21 December 1912 Hector Robert McIver
Jessie McCombie McKenzie
Hector Robert McIver
Jessie McCombie McKenzie
πŸ’ 1912/5400
Hector Robert McIver
Jessie McCombie McKenzie
πŸ’ 1912/5400
Bachelor
Spinster
Carpenter
Domestic
26
31
Tuatapere
Riversdale
2 years
5 1/2 years
Presbyterian Church, Gore 12/8959 21 December 1912 S. Orr
No 17
Date of Notice 21 December 1912
  Groom Bride
Names of Parties Hector Robert McIver Jessie McCombie McKenzie
  πŸ’ 1912/5400
BDM Match (86%) Hector Robert McIver Jessie McCombie McKenzie
  πŸ’ 1912/5400
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 31
Dwelling Place Tuatapere Riversdale
Length of Residence 2 years 5 1/2 years
Marriage Place Presbyterian Church, Gore
Folio 12/8959
Consent
Date of Certificate 21 December 1912
Officiating Minister S. Orr
18 23 December 1912 Charles Edward Flowers
Mary Fitzgerald
Bachelor
Spinster
Sawmiller
Domestic
23
26
Invercargill
Pahia
3 days
12 years
Roman Catholic Church 12/8990 23 December 1912 P. Murphy
No 18
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Charles Edward Flowers Mary Fitzgerald
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 23 26
Dwelling Place Invercargill Pahia
Length of Residence 3 days 12 years
Marriage Place Roman Catholic Church
Folio 12/8990
Consent
Date of Certificate 23 December 1912
Officiating Minister P. Murphy

Page 903

District of Otautau Quarter ending 31 March 1912 Registrar A. V. King
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 6 January 1912 John Dempster
Elizabeth Lee
John Dempster
Elizabeth Lee
πŸ’ 1912/1880
Bachelor
Spinster
Blacksmith
Household duties
33
20
Nightcaps
Nightcaps
20 years
12 years
Dwelling house of John Dempster, Nightcaps 12/1592 Samuel Lee, Father 7 January 1912 W. R. Slap
No 1
Date of Notice 6 January 1912
  Groom Bride
Names of Parties John Dempster Elizabeth Lee
  πŸ’ 1912/1880
Condition Bachelor Spinster
Profession Blacksmith Household duties
Age 33 20
Dwelling Place Nightcaps Nightcaps
Length of Residence 20 years 12 years
Marriage Place Dwelling house of John Dempster, Nightcaps
Folio 12/1592
Consent Samuel Lee, Father
Date of Certificate 7 January 1912
Officiating Minister W. R. Slap
2 29 February 1912 James Morton Niven
Nellie Nichol Robertson
James Morton Niven
Nellie Nichol Robertson
πŸ’ 1912/1879
Bachelor
Spinster
Farmer
Household duties
25
22
Birchwood
Birchwood
3 years
4 years
Dwelling house of Robert Nichol Robertson, Birchwood 12/1591 29 February 1912 R. M. Dowall
No 2
Date of Notice 29 February 1912
  Groom Bride
Names of Parties James Morton Niven Nellie Nichol Robertson
  πŸ’ 1912/1879
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 22
Dwelling Place Birchwood Birchwood
Length of Residence 3 years 4 years
Marriage Place Dwelling house of Robert Nichol Robertson, Birchwood
Folio 12/1591
Consent
Date of Certificate 29 February 1912
Officiating Minister R. M. Dowall
3 15 March 1912 Errol Harold Watson
Minnie Robinson
Harold Errol Whatson
Minnie Felicia Robinson
πŸ’ 1912/430
Bachelor
Spinster
Baker
Domestic duties
24
23
Gladstone, Invercargill
Morby Village, Nightcaps
Life
2 years
Church of England, Gladstone, Invercargill 12/1105 15 March 1912 Wm. Swinburn
No 3
Date of Notice 15 March 1912
  Groom Bride
Names of Parties Errol Harold Watson Minnie Robinson
BDM Match (65%) Harold Errol Whatson Minnie Felicia Robinson
  πŸ’ 1912/430
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 24 23
Dwelling Place Gladstone, Invercargill Morby Village, Nightcaps
Length of Residence Life 2 years
Marriage Place Church of England, Gladstone, Invercargill
Folio 12/1105
Consent
Date of Certificate 15 March 1912
Officiating Minister Wm. Swinburn
4 19 March 1912 John Henderson Thomson
Elizabeth Helen McCall
John Henderson Thomson
Elizabeth Helen McCall
πŸ’ 1912/3992
Bachelor
Spinster
Farmer
Domestic duties
35
29
Winton
Eastern Bush
3 days
28 years
Dwelling house of John McCall, Eastern Bush 12/3833 19 March 1912 A. Macdonald
No 4
Date of Notice 19 March 1912
  Groom Bride
Names of Parties John Henderson Thomson Elizabeth Helen McCall
  πŸ’ 1912/3992
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 29
Dwelling Place Winton Eastern Bush
Length of Residence 3 days 28 years
Marriage Place Dwelling house of John McCall, Eastern Bush
Folio 12/3833
Consent
Date of Certificate 19 March 1912
Officiating Minister A. Macdonald
5 23 March 1912 John Sponars
Mary Faler
John Spowart
Mary Foster
πŸ’ 1912/3954
John Thomas
Mary Sewell
πŸ’ 1912/7340
Bachelor
Spinster
Coal Miner
Domestic duties
25
21
Nightcaps
Nightcaps
19 years
3 years
Presbyterian Church, Nightcaps 12/3818 23 March 1912 R. M. Dowall
No 5
Date of Notice 23 March 1912
  Groom Bride
Names of Parties John Sponars Mary Faler
BDM Match (78%) John Spowart Mary Foster
  πŸ’ 1912/3954
BDM Match (61%) John Thomas Mary Sewell
  πŸ’ 1912/7340
Condition Bachelor Spinster
Profession Coal Miner Domestic duties
Age 25 21
Dwelling Place Nightcaps Nightcaps
Length of Residence 19 years 3 years
Marriage Place Presbyterian Church, Nightcaps
Folio 12/3818
Consent
Date of Certificate 23 March 1912
Officiating Minister R. M. Dowall
6 29 March 1912 John Cameron
Annie Noble
John Cameron
Annie Noble
πŸ’ 1912/3959
Bachelor
Spinster
Tallyman
Domestic duties
34
33
Waikouro
Otautau
18 months
20 years
Dwelling house of Eliza Noble, Hodgkinson 12/3823 29 March 1912 A. Macdonald
No 6
Date of Notice 29 March 1912
  Groom Bride
Names of Parties John Cameron Annie Noble
  πŸ’ 1912/3959
Condition Bachelor Spinster
Profession Tallyman Domestic duties
Age 34 33
Dwelling Place Waikouro Otautau
Length of Residence 18 months 20 years
Marriage Place Dwelling house of Eliza Noble, Hodgkinson
Folio 12/3823
Consent
Date of Certificate 29 March 1912
Officiating Minister A. Macdonald

Page 905

District of Otautau Quarter ending 30 June 1912 Registrar A. V. King
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
7 2 April 1912 James Hunter Muir
Agnes McBride Campbell
James Hunter Muir
Agnes McBride Campbell
πŸ’ 1912/3957
Bachelor
Spinster
Farmer
Domestic duties
32
24
Waitouro
Waitouro
7 years
12 months
Presbyterian Manse Otautau 12/3821 2 April 1912 A. Macdonald
No 7
Date of Notice 2 April 1912
  Groom Bride
Names of Parties James Hunter Muir Agnes McBride Campbell
  πŸ’ 1912/3957
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 24
Dwelling Place Waitouro Waitouro
Length of Residence 7 years 12 months
Marriage Place Presbyterian Manse Otautau
Folio 12/3821
Consent
Date of Certificate 2 April 1912
Officiating Minister A. Macdonald
8 12 April 1912 William Robert Cosler
Jane Dickson
William Robert Coster
Jane Dickson
πŸ’ 1912/3955
Bachelor
Spinster
Labourer
Domestic duties
28
26
Otautau
Wairio
6 weeks
Life
Dwelling house of Margaret Dickson Wairio 12/3819 12 April 1912 R M Dowall
No 8
Date of Notice 12 April 1912
  Groom Bride
Names of Parties William Robert Cosler Jane Dickson
BDM Match (98%) William Robert Coster Jane Dickson
  πŸ’ 1912/3955
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 26
Dwelling Place Otautau Wairio
Length of Residence 6 weeks Life
Marriage Place Dwelling house of Margaret Dickson Wairio
Folio 12/3819
Consent
Date of Certificate 12 April 1912
Officiating Minister R M Dowall
9 15 April 1912 John McFarlane McNaughton
Edith Mary Clearwater
John McFarlane McNaughton
Edith Mary Clearwater
πŸ’ 1912/3960
Bachelor
Spinster
Baker
Dressmaker
27
25
Otautau
Otautau
3 days
8 years
Dwelling house of Garrett Clearwater Otautau 12/3824 15 April 1912 G. F. Marshall
No 9
Date of Notice 15 April 1912
  Groom Bride
Names of Parties John McFarlane McNaughton Edith Mary Clearwater
  πŸ’ 1912/3960
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 27 25
Dwelling Place Otautau Otautau
Length of Residence 3 days 8 years
Marriage Place Dwelling house of Garrett Clearwater Otautau
Folio 12/3824
Consent
Date of Certificate 15 April 1912
Officiating Minister G. F. Marshall
10 20 April 1912 Joseph Inkster-Brass
Nellie McIntosh
Joseph Inkster Brass
Hellen McIntosh
πŸ’ 1912/3958
Bachelor
Spinster
Mechanical Engineer
Household duties
35
30
Otautau
Ringway Otautau
9 years
Life
Dwelling house of Donald McIntosh Ringway Otautau 12/3822 20 April 1912 A Macdonald
No 10
Date of Notice 20 April 1912
  Groom Bride
Names of Parties Joseph Inkster-Brass Nellie McIntosh
BDM Match (88%) Joseph Inkster Brass Hellen McIntosh
  πŸ’ 1912/3958
Condition Bachelor Spinster
Profession Mechanical Engineer Household duties
Age 35 30
Dwelling Place Otautau Ringway Otautau
Length of Residence 9 years Life
Marriage Place Dwelling house of Donald McIntosh Ringway Otautau
Folio 12/3822
Consent
Date of Certificate 20 April 1912
Officiating Minister A Macdonald
11 23 April 1912 John Thomas Caulfield
Sabina Frances Hogan
John Thomas Caulfield
Sabrina Francis Hogan
πŸ’ 1912/4347
Bachelor
Spinster
Farmer
Household duties
32
34
Rakahouka
Wreys Bush
3 days
6 Months
Roman Catholic Church Wreys Bush 12/4214 23 April 1912 James Lynch
No 11
Date of Notice 23 April 1912
  Groom Bride
Names of Parties John Thomas Caulfield Sabina Frances Hogan
BDM Match (95%) John Thomas Caulfield Sabrina Francis Hogan
  πŸ’ 1912/4347
Condition Bachelor Spinster
Profession Farmer Household duties
Age 32 34
Dwelling Place Rakahouka Wreys Bush
Length of Residence 3 days 6 Months
Marriage Place Roman Catholic Church Wreys Bush
Folio 12/4214
Consent
Date of Certificate 23 April 1912
Officiating Minister James Lynch
12 17 May 1912 Herbert Ferguson Weare
Mary Morton
Herbert Ferguson Weaver
Mary Morton
πŸ’ 1912/3956
Bachelor
Spinster
Clerk
Cook
29
32
Birchwood
Birchwood
3 Months
3 years
Dwelling house of A W Rodgers Birchwood 12/2820 17 May 1912 R. M. G. McDowall
No 12
Date of Notice 17 May 1912
  Groom Bride
Names of Parties Herbert Ferguson Weare Mary Morton
BDM Match (96%) Herbert Ferguson Weaver Mary Morton
  πŸ’ 1912/3956
Condition Bachelor Spinster
Profession Clerk Cook
Age 29 32
Dwelling Place Birchwood Birchwood
Length of Residence 3 Months 3 years
Marriage Place Dwelling house of A W Rodgers Birchwood
Folio 12/2820
Consent
Date of Certificate 17 May 1912
Officiating Minister R. M. G. McDowall

Page 906

District of Otautau Quarter ending 30 June 1912 Registrar A. V. King
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
13 10 June 1912 Thomas Games
Mary Jane Thomas
Thomas Gaines
Mary Jane Thomas
πŸ’ 1912/3962
Bachelor
Spinster
Labourer
Domestic duties
27
22
Otautau
Otautau
Life
Life
Dwelling house of Thomas Thomas, Yellow Bluff, Otautau 12/3825 10 June 1912 G. T. Marshall
No 13
Date of Notice 10 June 1912
  Groom Bride
Names of Parties Thomas Games Mary Jane Thomas
BDM Match (92%) Thomas Gaines Mary Jane Thomas
  πŸ’ 1912/3962
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 22
Dwelling Place Otautau Otautau
Length of Residence Life Life
Marriage Place Dwelling house of Thomas Thomas, Yellow Bluff, Otautau
Folio 12/3825
Consent
Date of Certificate 10 June 1912
Officiating Minister G. T. Marshall

Page 907

District of Otautau Quarter ending 30 September 1912 Registrar J. R. King
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
14 5 July 1912 John Maxwell
Jane Geddies Young
John Maxwell
Jane Geddes Young
πŸ’ 1912/5829
Bachelor
Spinster
Ploughman
Domestic Servant
25
25
Orawia
Orawia
14 days
14 days
Cottage, Rannoch, Orawia 12/5167 5 July 1912 John Johnston
No 14
Date of Notice 5 July 1912
  Groom Bride
Names of Parties John Maxwell Jane Geddies Young
BDM Match (97%) John Maxwell Jane Geddes Young
  πŸ’ 1912/5829
Condition Bachelor Spinster
Profession Ploughman Domestic Servant
Age 25 25
Dwelling Place Orawia Orawia
Length of Residence 14 days 14 days
Marriage Place Cottage, Rannoch, Orawia
Folio 12/5167
Consent
Date of Certificate 5 July 1912
Officiating Minister John Johnston
15 6 July 1912 Peter Adam Whyle
Mary Ogilvy Ballantyne
Peter Adam Whyte
Mary Ogilvy Ballantyne
πŸ’ 1912/5830
Bachelor
Spinster
Labourer
Domestic duties
24
23
Chifden
Feldwien
18 years
5 years
Dwelling house, A. Ballantyne, Feldwien 12/5168 6 July 1912 John Johnston
No 15
Date of Notice 6 July 1912
  Groom Bride
Names of Parties Peter Adam Whyle Mary Ogilvy Ballantyne
BDM Match (97%) Peter Adam Whyte Mary Ogilvy Ballantyne
  πŸ’ 1912/5830
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 23
Dwelling Place Chifden Feldwien
Length of Residence 18 years 5 years
Marriage Place Dwelling house, A. Ballantyne, Feldwien
Folio 12/5168
Consent
Date of Certificate 6 July 1912
Officiating Minister John Johnston
16 12 July 1912 William Valentine Trinder
Frances Emily Alice Browning
William Valentine Trinder
Frances Emily Alice Browning
πŸ’ 1912/5843
Bachelor
Spinster
Farmer
Household duties
31
27
Orawia
Mossburn
One year
Life
Anglican Church, Lumsden 12/5157 12 July 1912 W. Uphill
No 16
Date of Notice 12 July 1912
  Groom Bride
Names of Parties William Valentine Trinder Frances Emily Alice Browning
  πŸ’ 1912/5843
Condition Bachelor Spinster
Profession Farmer Household duties
Age 31 27
Dwelling Place Orawia Mossburn
Length of Residence One year Life
Marriage Place Anglican Church, Lumsden
Folio 12/5157
Consent
Date of Certificate 12 July 1912
Officiating Minister W. Uphill
17 26 July 1912 Thomas Francis Forde
Alice Liney Forde
Thomas Francis Forde
Alice Lucy Finn
πŸ’ 1912/5827
Bachelor
Spinster
Farmer
Domestic duties
32
22
Wreys Bush
Wreys Bush
30 years
Life
Roman Catholic Church, Wreys Bush 12/5165 26 July 1912 James Lynch
No 17
Date of Notice 26 July 1912
  Groom Bride
Names of Parties Thomas Francis Forde Alice Liney Forde
BDM Match (79%) Thomas Francis Forde Alice Lucy Finn
  πŸ’ 1912/5827
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 22
Dwelling Place Wreys Bush Wreys Bush
Length of Residence 30 years Life
Marriage Place Roman Catholic Church, Wreys Bush
Folio 12/5165
Consent
Date of Certificate 26 July 1912
Officiating Minister James Lynch
18 29 July 1912 James Henry Meehan
Catherine Cecilia Clifford
James Henry Meehan
Catherine Cecilia Clifford
πŸ’ 1912/5828
Bachelor
Spinster
Farmer
Domestic duties
28
28
Drummond
Orawia
Life
Life
Roman Catholic Church, Wreys Bush 12/5166 29 July 1912 James Lynch
No 18
Date of Notice 29 July 1912
  Groom Bride
Names of Parties James Henry Meehan Catherine Cecilia Clifford
  πŸ’ 1912/5828
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 28
Dwelling Place Drummond Orawia
Length of Residence Life Life
Marriage Place Roman Catholic Church, Wreys Bush
Folio 12/5166
Consent
Date of Certificate 29 July 1912
Officiating Minister James Lynch

Page 908

District of Otautau Quarter ending 30 September 1912 Registrar A. V. Roy
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 8 July 1912 Thomas William James Bath
Georgina Morrison
Thomas William James Bath
Georgina Morrison
πŸ’ 1912/8895
Bachelor
Spinster
Farmer
Household duties
26
25
Thornbury
Eastern Bush
Life
3 years
Dwelling house of John Richard, Koromiko, Eastern Bush 12/8570 8 August 1912 A. Macdonald
No 19
Date of Notice 8 July 1912
  Groom Bride
Names of Parties Thomas William James Bath Georgina Morrison
  πŸ’ 1912/8895
Condition Bachelor Spinster
Profession Farmer Household duties
Age 26 25
Dwelling Place Thornbury Eastern Bush
Length of Residence Life 3 years
Marriage Place Dwelling house of John Richard, Koromiko, Eastern Bush
Folio 12/8570
Consent
Date of Certificate 8 August 1912
Officiating Minister A. Macdonald
20 31 August 1912 Henry Manuel Cherry
Ettie Letcher
Henry Manuel Cherry
Ettie Letcher
πŸ’ 1912/4663
Bachelor
Spinster
Labourer
Household duties
42
20
Drummond
Drummond
14 years
Life
Registrar's Office, Otautau 12/4511 William Letcher, father 31 August 1912 A. V. King
No 20
Date of Notice 31 August 1912
  Groom Bride
Names of Parties Henry Manuel Cherry Ettie Letcher
  πŸ’ 1912/4663
Condition Bachelor Spinster
Profession Labourer Household duties
Age 42 20
Dwelling Place Drummond Drummond
Length of Residence 14 years Life
Marriage Place Registrar's Office, Otautau
Folio 12/4511
Consent William Letcher, father
Date of Certificate 31 August 1912
Officiating Minister A. V. King
21 3 September 1912 John Kennedy Carrier
Christina Elizabeth Robbie
John Kennedy Carrick
Christina Elizabeth Robbie
πŸ’ 1912/5538
Bachelor
Spinster
Farmer
Household duties
24
24
Aparima
Drummond
19 years
3 days
Presbyterian Manse, Calcium 12/8802 3 September 1912 John Srevin
No 21
Date of Notice 3 September 1912
  Groom Bride
Names of Parties John Kennedy Carrier Christina Elizabeth Robbie
BDM Match (95%) John Kennedy Carrick Christina Elizabeth Robbie
  πŸ’ 1912/5538
Condition Bachelor Spinster
Profession Farmer Household duties
Age 24 24
Dwelling Place Aparima Drummond
Length of Residence 19 years 3 days
Marriage Place Presbyterian Manse, Calcium
Folio 12/8802
Consent
Date of Certificate 3 September 1912
Officiating Minister John Srevin
22 7 September 1912 James Thomson
Margaret Ferguson Bird
James Thomson
Margaret Ferguson Bird
πŸ’ 1912/5834
Bachelor
Spinster
Building Contractor
Household duties
30
24
Otautau
Otautau
4 years
3 years
Presbyterian Church, Otautau 12/5171 7 September 1912 A. Macdonald
No 22
Date of Notice 7 September 1912
  Groom Bride
Names of Parties James Thomson Margaret Ferguson Bird
  πŸ’ 1912/5834
Condition Bachelor Spinster
Profession Building Contractor Household duties
Age 30 24
Dwelling Place Otautau Otautau
Length of Residence 4 years 3 years
Marriage Place Presbyterian Church, Otautau
Folio 12/5171
Consent
Date of Certificate 7 September 1912
Officiating Minister A. Macdonald
23 17 September 1912 Randolph Richard Piggott Hardy
Annie Gilmour McLaren
Randolph Richard Piggott Hardy
Annie Gilmour McLaren
πŸ’ 1912/5833
Bachelor
Spinster
Shepherd
Household duties
24
25
Five Rivers
Eastern Bush
3 days
2 weeks
Dwelling house of Donald McLaren, Eastern Bush 12/5170 17 September 1912 A. Macdonald
No 23
Date of Notice 17 September 1912
  Groom Bride
Names of Parties Randolph Richard Piggott Hardy Annie Gilmour McLaren
  πŸ’ 1912/5833
Condition Bachelor Spinster
Profession Shepherd Household duties
Age 24 25
Dwelling Place Five Rivers Eastern Bush
Length of Residence 3 days 2 weeks
Marriage Place Dwelling house of Donald McLaren, Eastern Bush
Folio 12/5170
Consent
Date of Certificate 17 September 1912
Officiating Minister A. Macdonald
24 21 September 1912 George Elder
Henrietta Violet Lee Bailey
George Elder
Henrietta Violet Lee Bailey
πŸ’ 1912/5831
Bachelor
Spinster
Carpenter
Domestic duties
26
25
Invercargill
Heddon Bush
4 days
Dwelling house of Henry Smith, Wreys Bush 12/5169 21 September 1912 W. I. Sleep
No 24
Date of Notice 21 September 1912
  Groom Bride
Names of Parties George Elder Henrietta Violet Lee Bailey
  πŸ’ 1912/5831
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 26 25
Dwelling Place Invercargill Heddon Bush
Length of Residence 4 days
Marriage Place Dwelling house of Henry Smith, Wreys Bush
Folio 12/5169
Consent
Date of Certificate 21 September 1912
Officiating Minister W. I. Sleep

Page 910

District of Otautau Quarter ending 31 December 1912 Registrar A. V. King
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
25 16 October 1912 James Taylor Ferguson
Margaret Telfer Gillespie
James Taylor Ferguson
Margaret Telfer Gillespie
πŸ’ 1912/9278
Bachelor
Spinster
Coal Miner
Milliner
28
24
Nightcaps
Nightcaps
2 years
3 weeks
Dwelling house of Archibald Ferguson, Nightcaps 12/8567 16 October 1912 W. S. Sleep
No 25
Date of Notice 16 October 1912
  Groom Bride
Names of Parties James Taylor Ferguson Margaret Telfer Gillespie
  πŸ’ 1912/9278
Condition Bachelor Spinster
Profession Coal Miner Milliner
Age 28 24
Dwelling Place Nightcaps Nightcaps
Length of Residence 2 years 3 weeks
Marriage Place Dwelling house of Archibald Ferguson, Nightcaps
Folio 12/8567
Consent
Date of Certificate 16 October 1912
Officiating Minister W. S. Sleep
26 18 November 1912 John Rice Searle
Albina Ann Walker
John Brice Searle
Albinia Ann Walker
πŸ’ 1912/9280
Bachelor
Spinster
Farmer
Domestic duties
38
30
Wreys Bush
Otautau
14 years
Life
Dwelling house of William Walker, Otautau 12/8569 18 November 1912 G. T. Marshall
No 26
Date of Notice 18 November 1912
  Groom Bride
Names of Parties John Rice Searle Albina Ann Walker
BDM Match (91%) John Brice Searle Albinia Ann Walker
  πŸ’ 1912/9280
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 30
Dwelling Place Wreys Bush Otautau
Length of Residence 14 years Life
Marriage Place Dwelling house of William Walker, Otautau
Folio 12/8569
Consent
Date of Certificate 18 November 1912
Officiating Minister G. T. Marshall
27 28 December 1912 Thomas Thomson
Alicia Jane Clapp
Thomas Thomson
Elicia Jane Clapp
πŸ’ 1913/2341
Bachelor
Spinster
Miner
Domestic duties
32
28
Nightcaps
Nightcaps
3 years
Life
Presbyterian Church, Nightcaps 12/1833 28 December 1912 R. M. Stowell
No 27
Date of Notice 28 December 1912
  Groom Bride
Names of Parties Thomas Thomson Alicia Jane Clapp
BDM Match (97%) Thomas Thomson Elicia Jane Clapp
  πŸ’ 1913/2341
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 32 28
Dwelling Place Nightcaps Nightcaps
Length of Residence 3 years Life
Marriage Place Presbyterian Church, Nightcaps
Folio 12/1833
Consent
Date of Certificate 28 December 1912
Officiating Minister R. M. Stowell

Page 912

District of Riverton Quarter ending 31 March 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
856 5 February 1912 James George Wilfred Grindlay
Margaret Barron
James George Wilfred Grindlay
Margaret Barron
πŸ’ 1912/1867
Bachelor
Spinster
Farm manager
Domestic duties
22
24
Riverton
Gummies Bush
14 months
10 years
At the residence of Robert Barron, Gummies Bush 12/1555 5 February 1912 Revd. W. J. Hooper
No 856
Date of Notice 5 February 1912
  Groom Bride
Names of Parties James George Wilfred Grindlay Margaret Barron
  πŸ’ 1912/1867
Condition Bachelor Spinster
Profession Farm manager Domestic duties
Age 22 24
Dwelling Place Riverton Gummies Bush
Length of Residence 14 months 10 years
Marriage Place At the residence of Robert Barron, Gummies Bush
Folio 12/1555
Consent
Date of Certificate 5 February 1912
Officiating Minister Revd. W. J. Hooper
857 7 February 1912 Thomas Walter Russell Anderson
Clarice Annie Instone
Horace Walter Russell Anderson
Clarice Annie Instone
πŸ’ 1912/2078
Bachelor
Spinster
Shop assistant
Domestic duties
26
25
Riverton
Thornbury
30 years
25 years
Church of England, Thornbury 12/1767 7 February 1912 Revd. J. Morland
No 857
Date of Notice 7 February 1912
  Groom Bride
Names of Parties Thomas Walter Russell Anderson Clarice Annie Instone
BDM Match (92%) Horace Walter Russell Anderson Clarice Annie Instone
  πŸ’ 1912/2078
Condition Bachelor Spinster
Profession Shop assistant Domestic duties
Age 26 25
Dwelling Place Riverton Thornbury
Length of Residence 30 years 25 years
Marriage Place Church of England, Thornbury
Folio 12/1767
Consent
Date of Certificate 7 February 1912
Officiating Minister Revd. J. Morland
859 14 February 1912 James Welsh
Margaret Marcella Brooks
James Welsh
Marguerite Marcella Crooks
πŸ’ 1912/2085
Bachelor
Spinster
Grocer
Domestic duties
28
22
Invercargill
Thornbury
3 days in Riverton
22 years
Roman Catholic Church, Riverton 12/1773 14 February 1912 Revd. P. Murphy
No 859
Date of Notice 14 February 1912
  Groom Bride
Names of Parties James Welsh Margaret Marcella Brooks
BDM Match (90%) James Welsh Marguerite Marcella Crooks
  πŸ’ 1912/2085
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 28 22
Dwelling Place Invercargill Thornbury
Length of Residence 3 days in Riverton 22 years
Marriage Place Roman Catholic Church, Riverton
Folio 12/1773
Consent
Date of Certificate 14 February 1912
Officiating Minister Revd. P. Murphy
859 21 February 1912 William Bell
Ada Rooring Key
William Bell
Eva Moorisy Heydon
πŸ’ 1912/1868
Bachelor
Spinster
Farmer
Domestic duties
36
24
Drummond
Thornbury
3 days in Riverton District
24 years
Residence of John Borrowdale, Thornbury 12/1556 21 February 1912 Revd. G. A. Gray
No 859
Date of Notice 21 February 1912
  Groom Bride
Names of Parties William Bell Ada Rooring Key
BDM Match (75%) William Bell Eva Moorisy Heydon
  πŸ’ 1912/1868
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 24
Dwelling Place Drummond Thornbury
Length of Residence 3 days in Riverton District 24 years
Marriage Place Residence of John Borrowdale, Thornbury
Folio 12/1556
Consent
Date of Certificate 21 February 1912
Officiating Minister Revd. G. A. Gray
860 30 March 1912 Benjamin Lewis McLachlan
Bridget Eva Boniface
Benjamin Lewis McLachlan
Bridget Eva Boniface
πŸ’ 1912/3979
Bachelor
Spinster
Labourer
28
23
Riverton
Riverton
25 years
2 years
The private residence of John Walter Boniface, Palmerston Street, Riverton 12/3843 30 March 1912 Revd. G. A. Gray
No 860
Date of Notice 30 March 1912
  Groom Bride
Names of Parties Benjamin Lewis McLachlan Bridget Eva Boniface
  πŸ’ 1912/3979
Condition Bachelor Spinster
Profession Labourer
Age 28 23
Dwelling Place Riverton Riverton
Length of Residence 25 years 2 years
Marriage Place The private residence of John Walter Boniface, Palmerston Street, Riverton
Folio 12/3843
Consent
Date of Certificate 30 March 1912
Officiating Minister Revd. G. A. Gray

Page 914

District of Riverton Quarter ending 30 June 1912 Registrar Hugh McNeile Gordon Macfarlane
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
861 1 April 1912 John Thomas Grenfell
Matilda Miriam Neilson
John Thomas Grenfell
Matilda Miriam Neilson
πŸ’ 1912/3982
Bachelor
Spinster
Sawmill Hand
Domestic duties
25
18
Colac Bay
Colac Bay
11 years
11 years
The Presbyterian Church at Colac Bay 12/3846 Neil Neilson (father) 1 April 1912 The Revd. George Falconer (Presbyterian)
No 861
Date of Notice 1 April 1912
  Groom Bride
Names of Parties John Thomas Grenfell Matilda Miriam Neilson
  πŸ’ 1912/3982
Condition Bachelor Spinster
Profession Sawmill Hand Domestic duties
Age 25 18
Dwelling Place Colac Bay Colac Bay
Length of Residence 11 years 11 years
Marriage Place The Presbyterian Church at Colac Bay
Folio 12/3846
Consent Neil Neilson (father)
Date of Certificate 1 April 1912
Officiating Minister The Revd. George Falconer (Presbyterian)
862 4 April 1912 John Lardner
Catherine Wallace
John Lardner
Catherine Wallace
πŸ’ 1912/3981
Bachelor
Spinster
Farmer
Domestic Duties
33
38
Waianiwa
Waianiwa
3 days
3 days
The Roman Catholic Church at Riverton 12/3845 4 April 1912 The Rev. Father Murphy (Roman Catholic)
No 862
Date of Notice 4 April 1912
  Groom Bride
Names of Parties John Lardner Catherine Wallace
  πŸ’ 1912/3981
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 38
Dwelling Place Waianiwa Waianiwa
Length of Residence 3 days 3 days
Marriage Place The Roman Catholic Church at Riverton
Folio 12/3845
Consent
Date of Certificate 4 April 1912
Officiating Minister The Rev. Father Murphy (Roman Catholic)
863 4 May 1912 Albert Henry Driver
Elizabeth Jane Pullar
Albert Henry Driver
Elizabeth Jane Pullar
πŸ’ 1912/3983
Bachelor
Spinster
Sawmiller
28
21
Colac Bay
Colac Bay
4 months
4 months
At the private house of Frederick Clode, Colac Bay 12/3847 4 May 1912 The Rev. George Falconer (Presbyterian)
No 863
Date of Notice 4 May 1912
  Groom Bride
Names of Parties Albert Henry Driver Elizabeth Jane Pullar
  πŸ’ 1912/3983
Condition Bachelor Spinster
Profession Sawmiller
Age 28 21
Dwelling Place Colac Bay Colac Bay
Length of Residence 4 months 4 months
Marriage Place At the private house of Frederick Clode, Colac Bay
Folio 12/3847
Consent
Date of Certificate 4 May 1912
Officiating Minister The Rev. George Falconer (Presbyterian)
864 18 May 1912 Frederick Robert Ball
Isabel Margaret Meek
Frederick Robert Ball
Mabel Margaret Meek
πŸ’ 1912/8012
Bachelor
Spinster
Accountant
30
32
Invercargill
Fairfax
3 days
3 months
The residence of Mr. Robert Meek, Fairfax 12/644 18 May 1912 The Rev. John Irwin (Presbyterian)
No 864
Date of Notice 18 May 1912
  Groom Bride
Names of Parties Frederick Robert Ball Isabel Margaret Meek
BDM Match (95%) Frederick Robert Ball Mabel Margaret Meek
  πŸ’ 1912/8012
Condition Bachelor Spinster
Profession Accountant
Age 30 32
Dwelling Place Invercargill Fairfax
Length of Residence 3 days 3 months
Marriage Place The residence of Mr. Robert Meek, Fairfax
Folio 12/644
Consent
Date of Certificate 18 May 1912
Officiating Minister The Rev. John Irwin (Presbyterian)
865 6 June 1912 Charles Daniel Captain
Victoria Fisher
Charles Daniel Captain
Victoria Fisher
πŸ’ 1912/3978
Bachelor
Spinster
Labourer
Household duties
33
17
Colac Bay
Wakapatu
23 years
14 years
Residence of Mrs. Sarah Fisher, Wakapatu 12/3842 Sarah Fisher (mother) 6 June 1912 The Rev. N. F. Papakura
No 865
Date of Notice 6 June 1912
  Groom Bride
Names of Parties Charles Daniel Captain Victoria Fisher
  πŸ’ 1912/3978
Condition Bachelor Spinster
Profession Labourer Household duties
Age 33 17
Dwelling Place Colac Bay Wakapatu
Length of Residence 23 years 14 years
Marriage Place Residence of Mrs. Sarah Fisher, Wakapatu
Folio 12/3842
Consent Sarah Fisher (mother)
Date of Certificate 6 June 1912
Officiating Minister The Rev. N. F. Papakura
866 25 June 1912 John Stevens
Catherine Goodwillie
John Stevens
Catherine Goodwillie
πŸ’ 1912/3980
Bachelor
Spinster
Cheesemaker
Domestic duties
24
21
Pahia
Riverton
2 years
21 years
In the Wesleyan Church at Riverton 12/3844 25 June 1912 The Rev. W. G. Hooper (Wesleyan)
No 866
Date of Notice 25 June 1912
  Groom Bride
Names of Parties John Stevens Catherine Goodwillie
  πŸ’ 1912/3980
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 24 21
Dwelling Place Pahia Riverton
Length of Residence 2 years 21 years
Marriage Place In the Wesleyan Church at Riverton
Folio 12/3844
Consent
Date of Certificate 25 June 1912
Officiating Minister The Rev. W. G. Hooper (Wesleyan)

Page 916

District of Riverton Quarter ending 30 September 1912 Registrar Hugh Mc Neile Gordon
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
867 3 July 1912 Donald Campbell Robertson
Ruth MacLachlan
Donald Campbell Robertson
Ruth Maclachlan
πŸ’ 1912/7763
Bachelor
Spinster
Draper
Domestic duties
25
24
Riverton
Dunedin
25 years
6 months
At the Presbyterian Church, Roslyn, Dunedin 12/5920 Rev. Wm. Gray Diam (Presbyterian)
No 867
Date of Notice 3 July 1912
  Groom Bride
Names of Parties Donald Campbell Robertson Ruth MacLachlan
BDM Match (97%) Donald Campbell Robertson Ruth Maclachlan
  πŸ’ 1912/7763
Condition Bachelor Spinster
Profession Draper Domestic duties
Age 25 24
Dwelling Place Riverton Dunedin
Length of Residence 25 years 6 months
Marriage Place At the Presbyterian Church, Roslyn, Dunedin
Folio 12/5920
Consent
Date of Certificate
Officiating Minister Rev. Wm. Gray Diam (Presbyterian)
868 10 July 1912 Robert Henry Good
Elizabeth Rose Dutton
Robert Henry Todd
Elizabeth Rose Dutton
πŸ’ 1912/5836
Bachelor
Spinster
Cheese maker
Domestic duties
24
18
Mataura
Bolac Bay
3 days
1 year
The private house of Mr. W. Wybrow, Riverton 12/5173 Henry William Dutton (father) 10 July 1912 Rev. W. G. Hooper (Wesleyan)
No 868
Date of Notice 10 July 1912
  Groom Bride
Names of Parties Robert Henry Good Elizabeth Rose Dutton
BDM Match (94%) Robert Henry Todd Elizabeth Rose Dutton
  πŸ’ 1912/5836
Condition Bachelor Spinster
Profession Cheese maker Domestic duties
Age 24 18
Dwelling Place Mataura Bolac Bay
Length of Residence 3 days 1 year
Marriage Place The private house of Mr. W. Wybrow, Riverton
Folio 12/5173
Consent Henry William Dutton (father)
Date of Certificate 10 July 1912
Officiating Minister Rev. W. G. Hooper (Wesleyan)
869 27 July 1912 John McKinley Phillips
Annie Mercy Boncher
John McKinley Phillips
Annie Mercy Concher
πŸ’ 1912/6309
Widower
Spinster
Surfaceman
Domestic duties
36
31
Bolac Bay
Bolac Bay
36 years
31 years
At the private residence of Miss Annie Mercy Boncher, Bolac Bay 12/5849 27 July 1912 Rev. J. E. Hopwell (Presbyterian)
No 869
Date of Notice 27 July 1912
  Groom Bride
Names of Parties John McKinley Phillips Annie Mercy Boncher
BDM Match (97%) John McKinley Phillips Annie Mercy Concher
  πŸ’ 1912/6309
Condition Widower Spinster
Profession Surfaceman Domestic duties
Age 36 31
Dwelling Place Bolac Bay Bolac Bay
Length of Residence 36 years 31 years
Marriage Place At the private residence of Miss Annie Mercy Boncher, Bolac Bay
Folio 12/5849
Consent
Date of Certificate 27 July 1912
Officiating Minister Rev. J. E. Hopwell (Presbyterian)
870 14 August 1912 Daniel McAnslan
James Isabella Helm
Bachelor
Spinster
Slaughterman
Domestic
30
35
Riverton
Riverton
14 days
6 months
At the private house of Mr. Thomas Helm, Riverton 12/5172 14 August 1912 Rev. G. A. Gray (Presbyterian)
No 870
Date of Notice 14 August 1912
  Groom Bride
Names of Parties Daniel McAnslan James Isabella Helm
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 30 35
Dwelling Place Riverton Riverton
Length of Residence 14 days 6 months
Marriage Place At the private house of Mr. Thomas Helm, Riverton
Folio 12/5172
Consent
Date of Certificate 14 August 1912
Officiating Minister Rev. G. A. Gray (Presbyterian)
871 3 September 1912 Archibald McPherson
Gertrude Annie Warren Webb
Archibald McPherson
Gertrude Annie Warren Webb
πŸ’ 1912/5539
Bachelor
Spinster
Farmer
Domestic duties
32
27
Orepuki
Orepuki
3 days
14 days
In the Anglican Church at Thorabury District 12/8803 3 September 1912 Rev. Jas. Morland (Church of England)
No 871
Date of Notice 3 September 1912
  Groom Bride
Names of Parties Archibald McPherson Gertrude Annie Warren Webb
  πŸ’ 1912/5539
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 27
Dwelling Place Orepuki Orepuki
Length of Residence 3 days 14 days
Marriage Place In the Anglican Church at Thorabury District
Folio 12/8803
Consent
Date of Certificate 3 September 1912
Officiating Minister Rev. Jas. Morland (Church of England)
872 10 September 1912 John Henry Dawson
Ellen Effie Watson Elliott
John Henry Dawson
Ellen Effie Watson Elliott
πŸ’ 1912/6310
Bachelor
Spinster
Sawmiller
Dressmaker
22
19
Bolac Bay
Oraki
11 years
19 years
In the Presbyterian Church at Bolac Bay 12/5850 John Elliott (Father) 10 September 1912 Rev. Geo. Falconer (Presbyterian)
No 872
Date of Notice 10 September 1912
  Groom Bride
Names of Parties John Henry Dawson Ellen Effie Watson Elliott
  πŸ’ 1912/6310
Condition Bachelor Spinster
Profession Sawmiller Dressmaker
Age 22 19
Dwelling Place Bolac Bay Oraki
Length of Residence 11 years 19 years
Marriage Place In the Presbyterian Church at Bolac Bay
Folio 12/5850
Consent John Elliott (Father)
Date of Certificate 10 September 1912
Officiating Minister Rev. Geo. Falconer (Presbyterian)

More from this register