Intentions to Marry, 1913 Canterbury, Otago, Southland, Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840453, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1913 is bound in three volumes - Auckland, Taranaki (1913a), Hawke's Bay, Wellington, Marlborough, Nelson, Westland (1913b), and Canterbury, Otago, Southland, Chatham Islands (1913c).

Page 554

District of Dunedin Quarter ending 31 December 1913 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
538 13 October 1913 Henry James Withey
Alicia Margaret Shearer
Henry James Withey
Alicia Margaret Shearer
πŸ’ 1913/8481
Bachelor
Spinster
machinist
25
27
Dunedin
Dunedin
6 years
3 years
In St Joseph's Cathedral, Dunedin 13/8296 13 October 1913 W. Corcoran
No 538
Date of Notice 13 October 1913
  Groom Bride
Names of Parties Henry James Withey Alicia Margaret Shearer
  πŸ’ 1913/8481
Condition Bachelor Spinster
Profession machinist
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 3 years
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 13/8296
Consent
Date of Certificate 13 October 1913
Officiating Minister W. Corcoran
539 14 October 1913 William Mackay
Laura Margaret de Laurie
William Mackay
Laura Margaret de Laurie
πŸ’ 1913/8842
Bachelor
Spinster
farmer
36
25
Dunedin
Dunedin
3 days
3 days
In Knox Church, Dunedin 13/8345 14 October 1913 R. E. Davies
No 539
Date of Notice 14 October 1913
  Groom Bride
Names of Parties William Mackay Laura Margaret de Laurie
  πŸ’ 1913/8842
Condition Bachelor Spinster
Profession farmer
Age 36 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In Knox Church, Dunedin
Folio 13/8345
Consent
Date of Certificate 14 October 1913
Officiating Minister R. E. Davies
540 14 October 1913 George Thomas Martin
Emily Louisa Dunford
George Thomas Martin
Emily Louisa Dunford
πŸ’ 1913/8725
Bachelor
Spinster
brown Lands ranger
46
24
Gore
Anderson's Bay
6 years
24 years
In St Patrick's Basilica, South Dunedin 13/8675 14 October 1913 J. P. Delany
No 540
Date of Notice 14 October 1913
  Groom Bride
Names of Parties George Thomas Martin Emily Louisa Dunford
  πŸ’ 1913/8725
Condition Bachelor Spinster
Profession brown Lands ranger
Age 46 24
Dwelling Place Gore Anderson's Bay
Length of Residence 6 years 24 years
Marriage Place In St Patrick's Basilica, South Dunedin
Folio 13/8675
Consent
Date of Certificate 14 October 1913
Officiating Minister J. P. Delany
541 14 October 1913 James Peterson
Lily Kathleen Baumgardt
James Peterson
Lily Kathleen Baumgardt
πŸ’ 1913/8211
Bachelor
Spinster
chainman
22
19
Dunedin
Dunedin
12 years
2 years
In the house of the Rev W. Slade, 56 Royal Terrace, Dunedin 13/7956 Joseph Baumgardt, father 14 October 1913 W. Slade
No 541
Date of Notice 14 October 1913
  Groom Bride
Names of Parties James Peterson Lily Kathleen Baumgardt
  πŸ’ 1913/8211
Condition Bachelor Spinster
Profession chainman
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 2 years
Marriage Place In the house of the Rev W. Slade, 56 Royal Terrace, Dunedin
Folio 13/7956
Consent Joseph Baumgardt, father
Date of Certificate 14 October 1913
Officiating Minister W. Slade
542 15 October 1913 Gordon Ray
Elizabeth Christina Rodden
Gordon Kay
Elizabeth Christina Rodden
πŸ’ 1913/8206
Bachelor
Spinster
draper
25
24
Dunedin
Dunedin
3 days
7 days
In the house of Miss I. Tweed, 82 Heriot Row, Dunedin 13/7952 15 October 1913 J. J. Toomer
No 542
Date of Notice 15 October 1913
  Groom Bride
Names of Parties Gordon Ray Elizabeth Christina Rodden
BDM Match (95%) Gordon Kay Elizabeth Christina Rodden
  πŸ’ 1913/8206
Condition Bachelor Spinster
Profession draper
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 days
Marriage Place In the house of Miss I. Tweed, 82 Heriot Row, Dunedin
Folio 13/7952
Consent
Date of Certificate 15 October 1913
Officiating Minister J. J. Toomer
543 15 October 1913 Samuel David Dodds
Janet Henshilwood Dodds
Samuel David Crothers
Janet Henshilwood Dodds
πŸ’ 1913/9081
Bachelor
Spinster
agent
musician
23
17
Dunedin
Dunedin
7 months
7 months
In the Presbyterian Church, Anderson's Bay 13/8659 John Martin Dodds, father 15 October 1913 C. A. Cameron
No 543
Date of Notice 15 October 1913
  Groom Bride
Names of Parties Samuel David Dodds Janet Henshilwood Dodds
BDM Match (86%) Samuel David Crothers Janet Henshilwood Dodds
  πŸ’ 1913/9081
Condition Bachelor Spinster
Profession agent musician
Age 23 17
Dwelling Place Dunedin Dunedin
Length of Residence 7 months 7 months
Marriage Place In the Presbyterian Church, Anderson's Bay
Folio 13/8659
Consent John Martin Dodds, father
Date of Certificate 15 October 1913
Officiating Minister C. A. Cameron

Page 555

District of Dunedin Quarter ending 31 December 1913 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
544 15 October 1913 John Alfred Eade
Mirriam Bishop Wilkinson
John Alfred Eade
Miriam Bishop Wilkinson
πŸ’ 1913/8212
Bachelor
Spinster
quarryman
28
25
Dunedin
Dunedin
4 years
25 years
In St Matthew's Church Dunedin 7957 15 October 1913 W. Curzon-Siggers
No 544
Date of Notice 15 October 1913
  Groom Bride
Names of Parties John Alfred Eade Mirriam Bishop Wilkinson
BDM Match (98%) John Alfred Eade Miriam Bishop Wilkinson
  πŸ’ 1913/8212
Condition Bachelor Spinster
Profession quarryman
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 25 years
Marriage Place In St Matthew's Church Dunedin
Folio 7957
Consent
Date of Certificate 15 October 1913
Officiating Minister W. Curzon-Siggers
545 17 October 1913 John William Jones
Eliza Violet Race
John William Jones
Eliza Violet Race
πŸ’ 1913/8247
Bachelor
Spinster
blacksmith
25
18
Dunedin
Dunedin
9 years
18 years
In the house of Miss J. Pollock 550 Castle Street Dunedin 8005 Hannah Race, mother 17 October 1913 J. A. Oybus
No 545
Date of Notice 17 October 1913
  Groom Bride
Names of Parties John William Jones Eliza Violet Race
  πŸ’ 1913/8247
Condition Bachelor Spinster
Profession blacksmith
Age 25 18
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 18 years
Marriage Place In the house of Miss J. Pollock 550 Castle Street Dunedin
Folio 8005
Consent Hannah Race, mother
Date of Certificate 17 October 1913
Officiating Minister J. A. Oybus
546 17 October 1913 James Anderson
Helen Johnson
James Anderson
Helen Johnson
πŸ’ 1913/8203
Bachelor
Spinster
storeman
dressmaker
34
27
Dunedin
Dunedin
12 years
14 years
In the house of W. J. Johnson 28 Forth Street Dunedin 7949 17 October 1913 G. H. Balfour
No 546
Date of Notice 17 October 1913
  Groom Bride
Names of Parties James Anderson Helen Johnson
  πŸ’ 1913/8203
Condition Bachelor Spinster
Profession storeman dressmaker
Age 34 27
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 14 years
Marriage Place In the house of W. J. Johnson 28 Forth Street Dunedin
Folio 7949
Consent
Date of Certificate 17 October 1913
Officiating Minister G. H. Balfour
547 20 October 1913 Robert Pryde
Irene Olive Palmer
Robert Pryde
Irene Olive Palmer
πŸ’ 1913/8205
Bachelor
Spinster
farmer
24
19
Dunedin
Dunedin
2 weeks
19 years
In the Salvation Army Barracks Dunedin 7951 Frederick Palmer, father 20 October 1913 J. Q. Deacon
No 547
Date of Notice 20 October 1913
  Groom Bride
Names of Parties Robert Pryde Irene Olive Palmer
  πŸ’ 1913/8205
Condition Bachelor Spinster
Profession farmer
Age 24 19
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 19 years
Marriage Place In the Salvation Army Barracks Dunedin
Folio 7951
Consent Frederick Palmer, father
Date of Certificate 20 October 1913
Officiating Minister J. Q. Deacon
548 20 October 1913 John Paris
Elizabeth Babbage Nichols Campbell
John Paris
Elizabeth Babbage Nichols Campbell
πŸ’ 1913/6887
Bachelor
Spinster
mariner
28
26
Dunedin
Dunedin
6 months
7 weeks
In the office of the Registrar of Marriages Dunedin 13/6599 20 October 1913 H. Maxwell
No 548
Date of Notice 20 October 1913
  Groom Bride
Names of Parties John Paris Elizabeth Babbage Nichols Campbell
  πŸ’ 1913/6887
Condition Bachelor Spinster
Profession mariner
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 7 weeks
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 13/6599
Consent
Date of Certificate 20 October 1913
Officiating Minister H. Maxwell
549 21 October 1913 Victor James Drake
Mary Elizabeth Crawley
Victor James Drake
Mary Elizabeth Crawley
πŸ’ 1913/9080
Widower
Spinster
commercial traveller
teacher
31
34
Dunedin
Dunedin
3 days
11 years
In the First Church Dunedin 8658 21 October 1913 A. Cameron
No 549
Date of Notice 21 October 1913
  Groom Bride
Names of Parties Victor James Drake Mary Elizabeth Crawley
  πŸ’ 1913/9080
Condition Widower Spinster
Profession commercial traveller teacher
Age 31 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 11 years
Marriage Place In the First Church Dunedin
Folio 8658
Consent
Date of Certificate 21 October 1913
Officiating Minister A. Cameron

Page 556

District of Dunedin Quarter ending 31 December 1913 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
550 21 October 1913 George Albert Churchill
Mary Ann Wallace Shanks
George Albert Churchill
Mary Ann Wallace Shanks
πŸ’ 1913/8231
Bachelor
Spinster
clerk
20
22
Dunedin
West Harbour
20 years
22 years
In the house of Mr. Geo. Churchill, 17 Forth Street, Dunedin 7997 George Churchill, father 21 October 1913 C. Wallaston
No 550
Date of Notice 21 October 1913
  Groom Bride
Names of Parties George Albert Churchill Mary Ann Wallace Shanks
  πŸ’ 1913/8231
Condition Bachelor Spinster
Profession clerk
Age 20 22
Dwelling Place Dunedin West Harbour
Length of Residence 20 years 22 years
Marriage Place In the house of Mr. Geo. Churchill, 17 Forth Street, Dunedin
Folio 7997
Consent George Churchill, father
Date of Certificate 21 October 1913
Officiating Minister C. Wallaston
551 21 October 1913 Thomas Gray
Jane Parker
Thomas Gray
Jane Parker
πŸ’ 1913/8154
Thomas O'Dea
Frances Parker
πŸ’ 1913/5040
James Gilmour
Jane Parker
πŸ’ 1913/1221
Bachelor
Spinster
miner
dressmaker
47
35
Abbotsford
Dunedin
14 years
13 years
In the house of Mr. Thos. Parker, 39 Brunswick Street, South Dunedin 7920 21 October 1913 R. Fairmaid
No 551
Date of Notice 21 October 1913
  Groom Bride
Names of Parties Thomas Gray Jane Parker
  πŸ’ 1913/8154
BDM Match (65%) Thomas O'Dea Frances Parker
  πŸ’ 1913/5040
BDM Match (62%) James Gilmour Jane Parker
  πŸ’ 1913/1221
Condition Bachelor Spinster
Profession miner dressmaker
Age 47 35
Dwelling Place Abbotsford Dunedin
Length of Residence 14 years 13 years
Marriage Place In the house of Mr. Thos. Parker, 39 Brunswick Street, South Dunedin
Folio 7920
Consent
Date of Certificate 21 October 1913
Officiating Minister R. Fairmaid
552 22 October 1913 Allan Neil McKinnon Wilson
Barbara Catherine Isbister
Allan Neil McKinnon Wilson
Barbara Catherine Isbister
πŸ’ 1913/8181
Bachelor
Spinster
bricklayer
31
27
Dunedin
Dunedin
3 days
15 months
In the house of Mr. G. Munroe, 77 Cumberland Street, Dunedin 7972 22 October 1913 J. K. McIntyre
No 552
Date of Notice 22 October 1913
  Groom Bride
Names of Parties Allan Neil McKinnon Wilson Barbara Catherine Isbister
  πŸ’ 1913/8181
Condition Bachelor Spinster
Profession bricklayer
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 15 months
Marriage Place In the house of Mr. G. Munroe, 77 Cumberland Street, Dunedin
Folio 7972
Consent
Date of Certificate 22 October 1913
Officiating Minister J. K. McIntyre
553 22 October 1913 Paul Renton
Margaret McEwen
Paul Renton
Margaret McEwen
πŸ’ 1913/8843
Bachelor
Spinster
farmer
tailoress
38
25
Dunedin
Dunedin
3 days
3 weeks
In Knox Church, Dunedin 8346 22 October 1913 R. E. Davies
No 553
Date of Notice 22 October 1913
  Groom Bride
Names of Parties Paul Renton Margaret McEwen
  πŸ’ 1913/8843
Condition Bachelor Spinster
Profession farmer tailoress
Age 38 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 weeks
Marriage Place In Knox Church, Dunedin
Folio 8346
Consent
Date of Certificate 22 October 1913
Officiating Minister R. E. Davies
554 22 October 1913 William Ernest Gaudin
Violet May Milford
William Ernest Gaudin
Violet May Milford
πŸ’ 1913/8225
Bachelor
Spinster
slaughterman
26
19
Dunedin
Dunedin
9 days
19 years
In the house of Mr. R. Milford, 8 Felix Street, North East Valley 7991 Richard Milford, father 22 October 1913 J. Carlisle
No 554
Date of Notice 22 October 1913
  Groom Bride
Names of Parties William Ernest Gaudin Violet May Milford
  πŸ’ 1913/8225
Condition Bachelor Spinster
Profession slaughterman
Age 26 19
Dwelling Place Dunedin Dunedin
Length of Residence 9 days 19 years
Marriage Place In the house of Mr. R. Milford, 8 Felix Street, North East Valley
Folio 7991
Consent Richard Milford, father
Date of Certificate 22 October 1913
Officiating Minister J. Carlisle
555 22 October 1913 James Kinloch McIntyre
Clare Westropp Smyth
James Kinloch McIntyre
Clare Westropp Smyth
πŸ’ 1913/6889
Bachelor
Spinster
labourer
31
28
Dunedin
Dunedin
3 days
3 days
In the office of the Registrar of Marriages, Dunedin 13/6600 22 October 1913 H. Maxwell
No 555
Date of Notice 22 October 1913
  Groom Bride
Names of Parties James Kinloch McIntyre Clare Westropp Smyth
  πŸ’ 1913/6889
Condition Bachelor Spinster
Profession labourer
Age 31 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6600
Consent
Date of Certificate 22 October 1913
Officiating Minister H. Maxwell

Page 557

District of Dunedin Quarter ending 31 December 1913 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
556 22 October 1913 Samuel Edward Berry
Helen Stedman Holmes
Samuel Edward Berry
Helen Steedman Holmes
πŸ’ 1913/6890
Bachelor
Spinster
carpenter
26
28
Dunedin
Dunedin
3 days
28 years
In the office of the Registrar of Marriages Dunedin 13/6601 22 October 1913 H. Maxwell
No 556
Date of Notice 22 October 1913
  Groom Bride
Names of Parties Samuel Edward Berry Helen Stedman Holmes
BDM Match (98%) Samuel Edward Berry Helen Steedman Holmes
  πŸ’ 1913/6890
Condition Bachelor Spinster
Profession carpenter
Age 26 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 13/6601
Consent
Date of Certificate 22 October 1913
Officiating Minister H. Maxwell
557 23 October 1913 Edward W. Liskey
Margaret Fairweather Anderson
Edward McLiskey McPhail
Margaret Fairweather Anderson
πŸ’ 1913/8214
Bachelor
Spinster
carpenter
32
34
West Harbour
West Harbour
11 years
34 years
In the house of the Rev Geo. Heighway, Albany Street Dunedin 7959 23 October 1913 G. Heighway
No 557
Date of Notice 23 October 1913
  Groom Bride
Names of Parties Edward W. Liskey Margaret Fairweather Anderson
BDM Match (76%) Edward McLiskey McPhail Margaret Fairweather Anderson
  πŸ’ 1913/8214
Condition Bachelor Spinster
Profession carpenter
Age 32 34
Dwelling Place West Harbour West Harbour
Length of Residence 11 years 34 years
Marriage Place In the house of the Rev Geo. Heighway, Albany Street Dunedin
Folio 7959
Consent
Date of Certificate 23 October 1913
Officiating Minister G. Heighway
558 23 October 1913 Walter Thomas Smith
Isabella Brown
Walter Thomas Smith
Isabella Brown
πŸ’ 1913/6891
Bachelor
Divorced
metal worker
31
31
Dunedin
Dunedin
3 years
2 weeks
In the office of the Registrar of Marriages Dunedin 13/6602 23 October 1913 H. Maxwell
No 558
Date of Notice 23 October 1913
  Groom Bride
Names of Parties Walter Thomas Smith Isabella Brown
  πŸ’ 1913/6891
Condition Bachelor Divorced
Profession metal worker
Age 31 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 2 weeks
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 13/6602
Consent
Date of Certificate 23 October 1913
Officiating Minister H. Maxwell
559 24 October 1913 Edward Elliot
Elizabeth Pringle
Edward Elliot
Elizabeth Pringle
πŸ’ 1913/6892
Bachelor
Spinster
labourer
machinist
32
32
Green Island
Green Island
4 years
32 years
In the office of the Registrar of Marriages Dunedin 13/6603 24 October 1913 H. Maxwell
No 559
Date of Notice 24 October 1913
  Groom Bride
Names of Parties Edward Elliot Elizabeth Pringle
  πŸ’ 1913/6892
Condition Bachelor Spinster
Profession labourer machinist
Age 32 32
Dwelling Place Green Island Green Island
Length of Residence 4 years 32 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 13/6603
Consent
Date of Certificate 24 October 1913
Officiating Minister H. Maxwell
560 24 October 1913 William Knox
Beatrice Mary Cairns
William Knox
Beatrice Mary Cairns
πŸ’ 1913/8732
Bachelor
Spinster
farmer
38
25
Green Island
Dunedin
38 years
6 months
In St Patrick's Basilica Vestry South Dunedin 8676 24 October 1913 D. O'Neill
No 560
Date of Notice 24 October 1913
  Groom Bride
Names of Parties William Knox Beatrice Mary Cairns
  πŸ’ 1913/8732
Condition Bachelor Spinster
Profession farmer
Age 38 25
Dwelling Place Green Island Dunedin
Length of Residence 38 years 6 months
Marriage Place In St Patrick's Basilica Vestry South Dunedin
Folio 8676
Consent
Date of Certificate 24 October 1913
Officiating Minister D. O'Neill
561 25 October 1913 Alfred South
Margaret Annie Liddell
Alfred South
Margaret Annie Liddell
πŸ’ 1913/6893
Bachelor
Spinster
brickmaker
33
29
Dunedin
Mornington
2 years
7 months
In the office of the Registrar of Marriages Dunedin 13/6604 25 October 1913 H. Maxwell
No 561
Date of Notice 25 October 1913
  Groom Bride
Names of Parties Alfred South Margaret Annie Liddell
  πŸ’ 1913/6893
Condition Bachelor Spinster
Profession brickmaker
Age 33 29
Dwelling Place Dunedin Mornington
Length of Residence 2 years 7 months
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 13/6604
Consent
Date of Certificate 25 October 1913
Officiating Minister H. Maxwell

Page 558

District of Dunedin Quarter ending 31 December 1913 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
562 28 October 1913 Francis Bernard Hauptfleisch
Isabel Hampton Justice
Francis Bernard Hauptfleisch
Isabel Hampton Justice
πŸ’ 1913/9174
Bachelor
Spinster
storekeeper
24
24
Dunedin
Dunedin
3 days
24 years
In the Church of Christ, Great King Street, Dunedin 8829 28 October 1913 R. Gabbie
No 562
Date of Notice 28 October 1913
  Groom Bride
Names of Parties Francis Bernard Hauptfleisch Isabel Hampton Justice
  πŸ’ 1913/9174
Condition Bachelor Spinster
Profession storekeeper
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place In the Church of Christ, Great King Street, Dunedin
Folio 8829
Consent
Date of Certificate 28 October 1913
Officiating Minister R. Gabbie
563 29 October 1913 James Curtin
Margaret Jane Stronach
James Curtin
Margaret Jane Stronach
πŸ’ 1913/8480
Bachelor
Spinster
railway employe
27
33
Dunedin
Dunedin
3 days
3 years
In St Joseph's Cathedral, Dunedin 8295 29 October 1913 D. Buckley
No 563
Date of Notice 29 October 1913
  Groom Bride
Names of Parties James Curtin Margaret Jane Stronach
  πŸ’ 1913/8480
Condition Bachelor Spinster
Profession railway employe
Age 27 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 8295
Consent
Date of Certificate 29 October 1913
Officiating Minister D. Buckley
564 29 October 1913 David McNab Thomson
Camilla Kate Sprague
David McNab Thomson
Camilla Kate Sprague
πŸ’ 1913/8204
Bachelor
Spinster
saddler
26
27
Dunedin
Dunedin
3 days
27 years
In the Methodist Church, North East Valley 7950 29 October 1913 H. L. Richards
No 564
Date of Notice 29 October 1913
  Groom Bride
Names of Parties David McNab Thomson Camilla Kate Sprague
  πŸ’ 1913/8204
Condition Bachelor Spinster
Profession saddler
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 27 years
Marriage Place In the Methodist Church, North East Valley
Folio 7950
Consent
Date of Certificate 29 October 1913
Officiating Minister H. L. Richards
565 29 October 1913 Henry Easton
Isabella McCrorie
Henry Easton
Isabella McCrorie
πŸ’ 1913/8155
Bachelor
Spinster
railway employe
tailoress
26
22
Dunedin
St Kilda
3 days
22 years
In the Presbyterian Church, South Dunedin 7921 29 October 1913 R. Fairmaid
No 565
Date of Notice 29 October 1913
  Groom Bride
Names of Parties Henry Easton Isabella McCrorie
  πŸ’ 1913/8155
Condition Bachelor Spinster
Profession railway employe tailoress
Age 26 22
Dwelling Place Dunedin St Kilda
Length of Residence 3 days 22 years
Marriage Place In the Presbyterian Church, South Dunedin
Folio 7921
Consent
Date of Certificate 29 October 1913
Officiating Minister R. Fairmaid
566 29 October 1913 Joseph Scott
Margaret Elsie Johnson
Joseph Scott
Margaret Elsie Johnson
πŸ’ 1913/8230
Bachelor
Spinster
builder
tailoress
24
22
Dunedin
Dunedin
19 years
22 years
In the Baptist Church, Caversham 7996 29 October 1913 C. Dallaston
No 566
Date of Notice 29 October 1913
  Groom Bride
Names of Parties Joseph Scott Margaret Elsie Johnson
  πŸ’ 1913/8230
Condition Bachelor Spinster
Profession builder tailoress
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 22 years
Marriage Place In the Baptist Church, Caversham
Folio 7996
Consent
Date of Certificate 29 October 1913
Officiating Minister C. Dallaston
567 30 October 1913 William Cook
Agnes Matilda Johnson
William Cook
Agnes Matilda Johnson
πŸ’ 1913/8844
Bachelor
Spinster
painter
23
21
Dunedin
Dunedin
23 years
21 years
In Knox Church Vestry, Dunedin 8347 30 October 1913 R. E. Davies
No 567
Date of Notice 30 October 1913
  Groom Bride
Names of Parties William Cook Agnes Matilda Johnson
  πŸ’ 1913/8844
Condition Bachelor Spinster
Profession painter
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 21 years
Marriage Place In Knox Church Vestry, Dunedin
Folio 8347
Consent
Date of Certificate 30 October 1913
Officiating Minister R. E. Davies
568 30 October 1913 Wilfred Herbert Tilbury
Maggie Edith Henderson
Wilfred Herbert Tilbury
Maggie Edith Henderson
πŸ’ 1913/8213
Bachelor
Spinster
carrier
25
25
St Kilda
Dunedin
12 months
25 years
St Andrew's Church, Dunedin 7958 30 October 1913 S. R. Orr
No 568
Date of Notice 30 October 1913
  Groom Bride
Names of Parties Wilfred Herbert Tilbury Maggie Edith Henderson
  πŸ’ 1913/8213
Condition Bachelor Spinster
Profession carrier
Age 25 25
Dwelling Place St Kilda Dunedin
Length of Residence 12 months 25 years
Marriage Place St Andrew's Church, Dunedin
Folio 7958
Consent
Date of Certificate 30 October 1913
Officiating Minister S. R. Orr

Page 559

District of Dunedin Quarter ending 31 December 1913 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
569 31 October 1913 John Somerville
Mary Wilde
John Somerville McAustin
Mary Wilde
πŸ’ 1913/8201
Bachelor
Spinster
machinist
32
22
Dunedin
Dunedin
20 years
22 years
Methodist Church, Queen's Drive, St Kilda 13/7947 31 October 1913 A. J. Seamer
No 569
Date of Notice 31 October 1913
  Groom Bride
Names of Parties John Somerville Mary Wilde
BDM Match (81%) John Somerville McAustin Mary Wilde
  πŸ’ 1913/8201
Condition Bachelor Spinster
Profession machinist
Age 32 22
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 22 years
Marriage Place Methodist Church, Queen's Drive, St Kilda
Folio 13/7947
Consent
Date of Certificate 31 October 1913
Officiating Minister A. J. Seamer
570 31 October 1913 George Keld Taylor
Marie Margaret Fanny Bain
George Keld Taylor
Marie Margaret Fanny Bain
πŸ’ 1913/8202
Bachelor
Spinster
farmer
22
25
West Harbour
West Harbour
1 week
1 week
In the First Church Manse, Dunedin 13/7948 31 October 1913 G. H. Balfour
No 570
Date of Notice 31 October 1913
  Groom Bride
Names of Parties George Keld Taylor Marie Margaret Fanny Bain
  πŸ’ 1913/8202
Condition Bachelor Spinster
Profession farmer
Age 22 25
Dwelling Place West Harbour West Harbour
Length of Residence 1 week 1 week
Marriage Place In the First Church Manse, Dunedin
Folio 13/7948
Consent
Date of Certificate 31 October 1913
Officiating Minister G. H. Balfour
571 3 November 1913 William Lowe Cox
Catherine Webb
William Lowe Cox
Catherine Webb
πŸ’ 1913/8485
Bachelor
Spinster
labourer
28
31
Dunedin
Dunedin
10 years
31 years
In the Roman Catholic Church, North East Valley 13/8300 3 November 1913 D. Buckley
No 571
Date of Notice 3 November 1913
  Groom Bride
Names of Parties William Lowe Cox Catherine Webb
  πŸ’ 1913/8485
Condition Bachelor Spinster
Profession labourer
Age 28 31
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 31 years
Marriage Place In the Roman Catholic Church, North East Valley
Folio 13/8300
Consent
Date of Certificate 3 November 1913
Officiating Minister D. Buckley
572 3 November 1913 John James McNamee
Nora Catherine Murray
John James McNamee
Nora Catherine Murray
πŸ’ 1913/8733
Bachelor
Spinster
postal clerk
dressmaker
28
28
Dunedin
Dunedin
10 years
28 years
In St Patrick's Basilica, South Dunedin 13/8677 3 November 1913 D. O'Neill
No 572
Date of Notice 3 November 1913
  Groom Bride
Names of Parties John James McNamee Nora Catherine Murray
  πŸ’ 1913/8733
Condition Bachelor Spinster
Profession postal clerk dressmaker
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 28 years
Marriage Place In St Patrick's Basilica, South Dunedin
Folio 13/8677
Consent
Date of Certificate 3 November 1913
Officiating Minister D. O'Neill
573 3 November 1913 Fred Silas Beauchamp
Davida Isabel Gustafson
Fred Silas Beauchamp
Davida Isabel Gustafson
πŸ’ 1913/8478
Bachelor
Spinster
engineer
28
23
Dunedin
Dunedin
2 years
8 years
In St Joseph's Cathedral, Dunedin 13/8294 3 November 1913 D. Buckley
No 573
Date of Notice 3 November 1913
  Groom Bride
Names of Parties Fred Silas Beauchamp Davida Isabel Gustafson
  πŸ’ 1913/8478
Condition Bachelor Spinster
Profession engineer
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 8 years
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 13/8294
Consent
Date of Certificate 3 November 1913
Officiating Minister D. Buckley
574 3 November 1913 Alexander Branston
Grace Winifred Heenan
Alexander Cranstoun
Grace Winifred Heenan
πŸ’ 1913/8221
Bachelor
Spinster
farmer
27
21
Dunedin
Dunedin
3 days
3 days
In the Waratah Tea Rooms, George Street, Dunedin 13/7943 3 November 1913 D. McColl
No 574
Date of Notice 3 November 1913
  Groom Bride
Names of Parties Alexander Branston Grace Winifred Heenan
BDM Match (95%) Alexander Cranstoun Grace Winifred Heenan
  πŸ’ 1913/8221
Condition Bachelor Spinster
Profession farmer
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the Waratah Tea Rooms, George Street, Dunedin
Folio 13/7943
Consent
Date of Certificate 3 November 1913
Officiating Minister D. McColl

Page 560

District of Dunedin Quarter ending 31 December 1913 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
575 3 November 1913 John Angus Macdonald
Jessie Mowat Barnie
John Angus MacDonald
Jessie Mowat Barnie
πŸ’ 1913/8269
Bachelor
Spinster
bootmaker
32
23
Dunedin
Dunedin
3 days
3 days
In the Presbyterian Church, Queens Drive 8011 3 November 1913 R. S. Allan
No 575
Date of Notice 3 November 1913
  Groom Bride
Names of Parties John Angus Macdonald Jessie Mowat Barnie
BDM Match (98%) John Angus MacDonald Jessie Mowat Barnie
  πŸ’ 1913/8269
Condition Bachelor Spinster
Profession bootmaker
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the Presbyterian Church, Queens Drive
Folio 8011
Consent
Date of Certificate 3 November 1913
Officiating Minister R. S. Allan
576 3 November 1913 William Thomas Stratford
Martha Johnston
William Thomas Stratford
Martha Johnston
πŸ’ 1913/6894
Bachelor
Widow
quarryman
39
37
Dunedin
Dunedin
2 years
2 years
In the office of the Registrar of Marriages, Dunedin 13/6605 3 November 1913 H. Maxwell
No 576
Date of Notice 3 November 1913
  Groom Bride
Names of Parties William Thomas Stratford Martha Johnston
  πŸ’ 1913/6894
Condition Bachelor Widow
Profession quarryman
Age 39 37
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 2 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6605
Consent
Date of Certificate 3 November 1913
Officiating Minister H. Maxwell
577 3 November 1913 Alexander William Scott
Annabella Matheson
Alexander William Scott
Annabella Matheson
πŸ’ 1913/8236
Bachelor
Spinster
farmer
39
22
Dunedin
Dunedin
3 days
3 days
In the First Church, Dunedin 8001 3 November 1913 A. M. Finlayson
No 577
Date of Notice 3 November 1913
  Groom Bride
Names of Parties Alexander William Scott Annabella Matheson
  πŸ’ 1913/8236
Condition Bachelor Spinster
Profession farmer
Age 39 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the First Church, Dunedin
Folio 8001
Consent
Date of Certificate 3 November 1913
Officiating Minister A. M. Finlayson
578 3 November 1913 George Johnston Clark
Christina McAuslin Ralston
George Johnston Clark
Christina McAusland Ralston
πŸ’ 1913/8246
Bachelor
Spinster
motorman
clerk
39
22
Maori Hill
Maori Hill
3 months
12 years
In the house of Mr. W. Ralston, 5 Butler Street, Maori Hill 7989 3 November 1913 H. H. Barton
No 578
Date of Notice 3 November 1913
  Groom Bride
Names of Parties George Johnston Clark Christina McAuslin Ralston
BDM Match (96%) George Johnston Clark Christina McAusland Ralston
  πŸ’ 1913/8246
Condition Bachelor Spinster
Profession motorman clerk
Age 39 22
Dwelling Place Maori Hill Maori Hill
Length of Residence 3 months 12 years
Marriage Place In the house of Mr. W. Ralston, 5 Butler Street, Maori Hill
Folio 7989
Consent
Date of Certificate 3 November 1913
Officiating Minister H. H. Barton
579 4 November 1913 John Joseph Walker Middleton
Helen Stewart Anderson
John Joseph Walker Middleton
Helen Stewart Anderson
πŸ’ 1913/8239
Bachelor
Spinster
labourer
40
33
Maori Hill
Dunedin
3 years
3 years
In the house of Miss S. Tweed, 15 Dunblane Street, Roslyn 8004 4 November 1913 J. J. Toomer
No 579
Date of Notice 4 November 1913
  Groom Bride
Names of Parties John Joseph Walker Middleton Helen Stewart Anderson
  πŸ’ 1913/8239
Condition Bachelor Spinster
Profession labourer
Age 40 33
Dwelling Place Maori Hill Dunedin
Length of Residence 3 years 3 years
Marriage Place In the house of Miss S. Tweed, 15 Dunblane Street, Roslyn
Folio 8004
Consent
Date of Certificate 4 November 1913
Officiating Minister J. J. Toomer
580 4 November 1913 James Leslie Wylie
Elma Kathleen Barnard
James Leslie Wylie
Elma Kathleen Barnard
πŸ’ 1913/6902
Bachelor
Spinster
draper
19
18
Dunedin
Dunedin
1 week
1 week
In the office of the Registrar of Marriages, Dunedin 13/6606 James Barnard, father; White, father 4 November 1913 H. Maxwell
No 580
Date of Notice 4 November 1913
  Groom Bride
Names of Parties James Leslie Wylie Elma Kathleen Barnard
  πŸ’ 1913/6902
Condition Bachelor Spinster
Profession draper
Age 19 18
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6606
Consent James Barnard, father; White, father
Date of Certificate 4 November 1913
Officiating Minister H. Maxwell

Page 561

District of Dunedin Quarter ending 31 December 1913 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
581 5 November 1913 Eli Brighton
Johanna Bambery
Eli Brighton
Johanna Bambery
πŸ’ 1913/8237
Bachelor
Spinster
attendant
32
38
Dunedin
Dunedin
3 days
3 days
In Trinity Methodist Church, Stuart Street, Dunedin 8002 5 November 1913 G. T. Marshall
No 581
Date of Notice 5 November 1913
  Groom Bride
Names of Parties Eli Brighton Johanna Bambery
  πŸ’ 1913/8237
Condition Bachelor Spinster
Profession attendant
Age 32 38
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In Trinity Methodist Church, Stuart Street, Dunedin
Folio 8002
Consent
Date of Certificate 5 November 1913
Officiating Minister G. T. Marshall
582 5 November 1913 Herbert Edgar Slade
Elizabeth Lillian Seymour
Herbert Edgar Slade
Elizabeth Lillian Seymour
πŸ’ 1913/6913
Bachelor
Spinster
steward
26
23
Mornington
Mornington
2 weeks
6 weeks
In the office of the Registrar of Marriages, Dunedin 13/1607 5 November 1913 H. Maxwell
No 582
Date of Notice 5 November 1913
  Groom Bride
Names of Parties Herbert Edgar Slade Elizabeth Lillian Seymour
  πŸ’ 1913/6913
Condition Bachelor Spinster
Profession steward
Age 26 23
Dwelling Place Mornington Mornington
Length of Residence 2 weeks 6 weeks
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/1607
Consent
Date of Certificate 5 November 1913
Officiating Minister H. Maxwell
583 5 November 1913 Ernest Wilson
Alice Ellen Rackley
Ernest Wilson
Alice Ellen Rackley
πŸ’ 1913/8222
Bachelor
Spinster
labourer
tailoress
24
20
Dunedin
St Kilda
24 years
20 years
In the house of W. M. A. Rackley, 15 Larkworthy Street, St Kilda 7944 Mary Ann Rackley, mother 5 November 1913 J. F. Jones
No 583
Date of Notice 5 November 1913
  Groom Bride
Names of Parties Ernest Wilson Alice Ellen Rackley
  πŸ’ 1913/8222
Condition Bachelor Spinster
Profession labourer tailoress
Age 24 20
Dwelling Place Dunedin St Kilda
Length of Residence 24 years 20 years
Marriage Place In the house of W. M. A. Rackley, 15 Larkworthy Street, St Kilda
Folio 7944
Consent Mary Ann Rackley, mother
Date of Certificate 5 November 1913
Officiating Minister J. F. Jones
584 7 November 1913 William Robert Ottrey
Flora Isabel McDonald
William Robert Ottrey
Flora Isabel McDonald
πŸ’ 1913/6920
William Ernest Stroud
Flora Jane McDonald
πŸ’ 1913/7036
Bachelor
Spinster
motorman
21
19
Dunedin
Dunedin
9 months
3 years
In the office of the Registrar of Marriages, Dunedin 13/1608 John McDonald, father 7 November 1913 H. Maxwell
No 584
Date of Notice 7 November 1913
  Groom Bride
Names of Parties William Robert Ottrey Flora Isabel McDonald
  πŸ’ 1913/6920
BDM Match (69%) William Ernest Stroud Flora Jane McDonald
  πŸ’ 1913/7036
Condition Bachelor Spinster
Profession motorman
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 3 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/1608
Consent John McDonald, father
Date of Certificate 7 November 1913
Officiating Minister H. Maxwell
585 8 November 1913 Denis O'Gorman
Honora Edmonds
Denis O'Gorman
Honora Edmonds
πŸ’ 1913/8477
Bachelor
Spinster
labourer
30
32
Maori Hill
Dunedin
2 years
32 years
In St Joseph's Cathedral, Dunedin 8293 8 November 1913 T. S. Kavanagh
No 585
Date of Notice 8 November 1913
  Groom Bride
Names of Parties Denis O'Gorman Honora Edmonds
  πŸ’ 1913/8477
Condition Bachelor Spinster
Profession labourer
Age 30 32
Dwelling Place Maori Hill Dunedin
Length of Residence 2 years 32 years
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 8293
Consent
Date of Certificate 8 November 1913
Officiating Minister T. S. Kavanagh
586 10 November 1913 Joseph Bickley Morgan
Helen Riach
Joseph Bickley Morgan
Helen Riach
πŸ’ 1913/8258
Bachelor
Spinster
miner
36
22
Dunedin
Dunedin
4 days
20 years
In the house of W. G. Riach, 504 Castle Street, Dunedin 8006 10 November 1913 J. A. Pybus
No 586
Date of Notice 10 November 1913
  Groom Bride
Names of Parties Joseph Bickley Morgan Helen Riach
  πŸ’ 1913/8258
Condition Bachelor Spinster
Profession miner
Age 36 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 20 years
Marriage Place In the house of W. G. Riach, 504 Castle Street, Dunedin
Folio 8006
Consent
Date of Certificate 10 November 1913
Officiating Minister J. A. Pybus

Page 562

District of Dunedin Quarter ending 31 December 1913 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
587 10 November 1913 Joseph Hopkinson
Benjamina McLaren Gale
Joseph Hopkinson Gale
Benjamina McLaren
πŸ’ 1913/8845
Bachelor
Spinster
commercial traveller
23
21
Dunedin
Dunedin
8 years
8 months
Knox Church Vestry, Dunedin 13/8348 10 November 1913 R. E. Davies
No 587
Date of Notice 10 November 1913
  Groom Bride
Names of Parties Joseph Hopkinson Benjamina McLaren Gale
BDM Match (77%) Joseph Hopkinson Gale Benjamina McLaren
  πŸ’ 1913/8845
Condition Bachelor Spinster
Profession commercial traveller
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 8 months
Marriage Place Knox Church Vestry, Dunedin
Folio 13/8348
Consent
Date of Certificate 10 November 1913
Officiating Minister R. E. Davies
588 11 November 1913 William Bain
Maud Emmeline Sandilands
William Bain
Maud Emmeline Beatrice Sandilands
πŸ’ 1913/8267
Bachelor
Spinster
auctioneer
34
28
Dunedin
St Kilda
3 days
28 years
In the house of M. R. Sandilands, 64 Queen's Drive, St Kilda 13/8009 11 November 1913 R. S. Allan
No 588
Date of Notice 11 November 1913
  Groom Bride
Names of Parties William Bain Maud Emmeline Sandilands
BDM Match (86%) William Bain Maud Emmeline Beatrice Sandilands
  πŸ’ 1913/8267
Condition Bachelor Spinster
Profession auctioneer
Age 34 28
Dwelling Place Dunedin St Kilda
Length of Residence 3 days 28 years
Marriage Place In the house of M. R. Sandilands, 64 Queen's Drive, St Kilda
Folio 13/8009
Consent
Date of Certificate 11 November 1913
Officiating Minister R. S. Allan
589 11 November 1913 George Findlay
Helen Sim White
George Findlay
Helen Sim White
πŸ’ 1913/6921
Bachelor
Spinster
farmer
55
21
Dunedin
Dunedin
3 days
3 days
In the office of the Registrar of Marriages, Dunedin 13/6609 11 November 1913 H. Maxwell
No 589
Date of Notice 11 November 1913
  Groom Bride
Names of Parties George Findlay Helen Sim White
  πŸ’ 1913/6921
Condition Bachelor Spinster
Profession farmer
Age 55 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6609
Consent
Date of Certificate 11 November 1913
Officiating Minister H. Maxwell
590 11 November 1913 Reginald James
Marion Violet Watt
Reginald James
Marion Violet Wall
πŸ’ 1913/8169
Bachelor
Spinster
ironworker
26
29
Dunedin
Mornington
20 years
29 years
In St Paul's Cathedral, Dunedin 13/7934 11 November 1913 H. G. Gould
No 590
Date of Notice 11 November 1913
  Groom Bride
Names of Parties Reginald James Marion Violet Watt
BDM Match (94%) Reginald James Marion Violet Wall
  πŸ’ 1913/8169
Condition Bachelor Spinster
Profession ironworker
Age 26 29
Dwelling Place Dunedin Mornington
Length of Residence 20 years 29 years
Marriage Place In St Paul's Cathedral, Dunedin
Folio 13/7934
Consent
Date of Certificate 11 November 1913
Officiating Minister H. G. Gould
591 12 November 1913 Robert Johnston
Mary Liddell Davies
Robert Johnston
Mary Liddell Davies
πŸ’ 1913/8199
Bachelor
Spinster
farmer
28
25
Roslyn
Roslyn
3 days
4 years
In the house of Mr J. Davies, 46 Church Street, Roslyn 13/7945 12 November 1913 G. H. Balfour
No 591
Date of Notice 12 November 1913
  Groom Bride
Names of Parties Robert Johnston Mary Liddell Davies
  πŸ’ 1913/8199
Condition Bachelor Spinster
Profession farmer
Age 28 25
Dwelling Place Roslyn Roslyn
Length of Residence 3 days 4 years
Marriage Place In the house of Mr J. Davies, 46 Church Street, Roslyn
Folio 13/7945
Consent
Date of Certificate 12 November 1913
Officiating Minister G. H. Balfour
592 12 November 1913 Samuel Coulter
Margaret Hill
Samuel Coulter
Margaret Hill
πŸ’ 1913/8156
Bachelor
Spinster
labourer
34
27
Dunedin
Roslyn
3 days
10 years
In the house of Will Hannon, 361 York Place, Dunedin 13/7922 12 November 1913 R. Fairmaid
No 592
Date of Notice 12 November 1913
  Groom Bride
Names of Parties Samuel Coulter Margaret Hill
  πŸ’ 1913/8156
Condition Bachelor Spinster
Profession labourer
Age 34 27
Dwelling Place Dunedin Roslyn
Length of Residence 3 days 10 years
Marriage Place In the house of Will Hannon, 361 York Place, Dunedin
Folio 13/7922
Consent
Date of Certificate 12 November 1913
Officiating Minister R. Fairmaid

Page 563

District of Dunedin Quarter ending 31 December 1913 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
593 12 November 1913 William Joseph Orr
Sarah Blanche Bransgrove
William Joseph Orr
Sarah Blanche Bransgrove
πŸ’ 1913/8170
Bachelor
Spinster
draper
33
27
Dunedin
Dunedin
3 days
2 years
In St Paul's Cathedral Dunedin 7935 12 November 1913 H. G. Gould
No 593
Date of Notice 12 November 1913
  Groom Bride
Names of Parties William Joseph Orr Sarah Blanche Bransgrove
  πŸ’ 1913/8170
Condition Bachelor Spinster
Profession draper
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 7935
Consent
Date of Certificate 12 November 1913
Officiating Minister H. G. Gould
594 12 November 1913 Bertram Ambrose Moore
Olive Bessie Marsh
Bertrand Ambrose Moore
Olive Bessie Marsh
πŸ’ 1913/7578
Bachelor
Spinster
accountant
35
20
Wellington
Dunedin
3 days
20 years
In St Paul's Church Wellington 13/7316 William Fairchild Moore 12 November 1913 A. M. Johnson
No 594
Date of Notice 12 November 1913
  Groom Bride
Names of Parties Bertram Ambrose Moore Olive Bessie Marsh
BDM Match (95%) Bertrand Ambrose Moore Olive Bessie Marsh
  πŸ’ 1913/7578
Condition Bachelor Spinster
Profession accountant
Age 35 20
Dwelling Place Wellington Dunedin
Length of Residence 3 days 20 years
Marriage Place In St Paul's Church Wellington
Folio 13/7316
Consent William Fairchild Moore
Date of Certificate 12 November 1913
Officiating Minister A. M. Johnson
595 12 November 1913 Frederick William Jones Williams
Elizabeth Anne Saunders
Frederick William Jones Williams
Elizabeth Anne Saunders
πŸ’ 1913/8243
Bachelor
Spinster
gripman
dressmaker
31
32
Roslyn
Dunedin
6 months
5 years
In the Wesley Methodist Church Cargill Road South Dunedin 7986 12 November 1913 F. T. Read
No 595
Date of Notice 12 November 1913
  Groom Bride
Names of Parties Frederick William Jones Williams Elizabeth Anne Saunders
  πŸ’ 1913/8243
Condition Bachelor Spinster
Profession gripman dressmaker
Age 31 32
Dwelling Place Roslyn Dunedin
Length of Residence 6 months 5 years
Marriage Place In the Wesley Methodist Church Cargill Road South Dunedin
Folio 7986
Consent
Date of Certificate 12 November 1913
Officiating Minister F. T. Read
596 13 November 1913 Ephe Ingham
Mildred Kempton
Ephe Ingham
Mildred Kempton
πŸ’ 1913/6922
Tom Ingham
Gertrude Kempton
πŸ’ 1913/6923
Bachelor
Spinster
chemist
28
24
Dunedin
Dunedin
3 days
3 days
In the office of the Registrar of Marriages Dunedin 13/6610 13 November 1913 H. Maxwell
No 596
Date of Notice 13 November 1913
  Groom Bride
Names of Parties Ephe Ingham Mildred Kempton
  πŸ’ 1913/6922
BDM Match (63%) Tom Ingham Gertrude Kempton
  πŸ’ 1913/6923
Condition Bachelor Spinster
Profession chemist
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 13/6610
Consent
Date of Certificate 13 November 1913
Officiating Minister H. Maxwell
597 13 November 1913 Tom Ingham
Gertrude Kempton
Tom Ingham
Gertrude Kempton
πŸ’ 1913/6923
Ephe Ingham
Mildred Kempton
πŸ’ 1913/6922
Bachelor
Spinster
chemist
24
25
Dunedin
Dunedin
3 days
3 days
In the office of the Registrar of Marriages Dunedin 13/6611 13 November 1913 H. Maxwell
No 597
Date of Notice 13 November 1913
  Groom Bride
Names of Parties Tom Ingham Gertrude Kempton
  πŸ’ 1913/6923
BDM Match (63%) Ephe Ingham Mildred Kempton
  πŸ’ 1913/6922
Condition Bachelor Spinster
Profession chemist
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 13/6611
Consent
Date of Certificate 13 November 1913
Officiating Minister H. Maxwell
598 13 November 1913 William Duncan Lambert
Alice Elizabeth Fastier
William Duncan Lambert
Alice Elizabeth Fastier
πŸ’ 1913/8760
Bachelor
Spinster
manufacturer
33
27
North East Harbour
Green Island
8 years
27 years
In the Presbyterian Church Green Island 8755 13 November 1913 J. Kilpatrick
No 598
Date of Notice 13 November 1913
  Groom Bride
Names of Parties William Duncan Lambert Alice Elizabeth Fastier
  πŸ’ 1913/8760
Condition Bachelor Spinster
Profession manufacturer
Age 33 27
Dwelling Place North East Harbour Green Island
Length of Residence 8 years 27 years
Marriage Place In the Presbyterian Church Green Island
Folio 8755
Consent
Date of Certificate 13 November 1913
Officiating Minister J. Kilpatrick

Page 564

District of Dunedin Quarter ending 31 December 1913 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
599 13 November 1913 George Joseph McLeod
Ellen May Gillam
George Joseph McLeod
Ellen May Gillain
πŸ’ 1913/8220
Bachelor
Spinster
barman
30
29
Dunedin
Dunedin
30 years
29 years
In the house of the Rev. W. Slade, 56 Royal Terrace, Dunedin 7942 13 November 1913 W. Slade
No 599
Date of Notice 13 November 1913
  Groom Bride
Names of Parties George Joseph McLeod Ellen May Gillam
BDM Match (94%) George Joseph McLeod Ellen May Gillain
  πŸ’ 1913/8220
Condition Bachelor Spinster
Profession barman
Age 30 29
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 29 years
Marriage Place In the house of the Rev. W. Slade, 56 Royal Terrace, Dunedin
Folio 7942
Consent
Date of Certificate 13 November 1913
Officiating Minister W. Slade
600 14 November 1913 Albert Victor George Chandler
Dorathea McKenzie
Albert Victor George Chandler
Dorothea McKenzie
πŸ’ 1913/8847
Widower
Spinster
clergyman
44
24
Dunedin
Dunedin
3 days
2 weeks
In the house of W. J. Stewart, 97 Harbour Terrace, Dunedin 8350 14 November 1913 R. E. Davies
No 600
Date of Notice 14 November 1913
  Groom Bride
Names of Parties Albert Victor George Chandler Dorathea McKenzie
BDM Match (97%) Albert Victor George Chandler Dorothea McKenzie
  πŸ’ 1913/8847
Condition Widower Spinster
Profession clergyman
Age 44 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 weeks
Marriage Place In the house of W. J. Stewart, 97 Harbour Terrace, Dunedin
Folio 8350
Consent
Date of Certificate 14 November 1913
Officiating Minister R. E. Davies
601 14 November 1913 Arthur George Henderson
Flora Adeline Saxon
Arthur George Henderson
Flora Adeline Saxon
πŸ’ 1913/8846
Bachelor
Spinster
barman
tailoress
26
26
Dunedin
Dunedin
7 years
5 years
In Knox Church Vestry, Dunedin 8349 14 November 1913 R. E. Davies
No 601
Date of Notice 14 November 1913
  Groom Bride
Names of Parties Arthur George Henderson Flora Adeline Saxon
  πŸ’ 1913/8846
Condition Bachelor Spinster
Profession barman tailoress
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 5 years
Marriage Place In Knox Church Vestry, Dunedin
Folio 8349
Consent
Date of Certificate 14 November 1913
Officiating Minister R. E. Davies
602 15 November 1913 William Murdoch McKay
Marie Josephine McKinnon
William Murdoch McKay
Marie Josephine McKinnon
πŸ’ 1913/6924
Bachelor
Spinster
farmer
21
21
Dunedin
Dunedin
3 days
3 days
In the office of the Registrar of Marriages, Dunedin 13/6612 15 November 1913 H. Maxwell
No 602
Date of Notice 15 November 1913
  Groom Bride
Names of Parties William Murdoch McKay Marie Josephine McKinnon
  πŸ’ 1913/6924
Condition Bachelor Spinster
Profession farmer
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6612
Consent
Date of Certificate 15 November 1913
Officiating Minister H. Maxwell
603 17 November 1913 Ernest Samuel Dodd
Amy Louise Durrance
Ernest Samuel Dodd
Amy Louise Durrance
πŸ’ 1913/8805
Bachelor
Spinster
gardener
27
26
Dunedin
Dunedin
6 months
3 weeks
In All Saints Church, Dunedin 8177 17 November 1913 A. R. Fitchett
No 603
Date of Notice 17 November 1913
  Groom Bride
Names of Parties Ernest Samuel Dodd Amy Louise Durrance
  πŸ’ 1913/8805
Condition Bachelor Spinster
Profession gardener
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 3 weeks
Marriage Place In All Saints Church, Dunedin
Folio 8177
Consent
Date of Certificate 17 November 1913
Officiating Minister A. R. Fitchett
604 17 November 1913 George Arthur Marshall
Mary Sheridan
George Arthur Marshall
Mary Sheridan
πŸ’ 1913/6925
Bachelor
Divorced
news agent
43
46
Dunedin
Dunedin
43 years
38 years
In the office of the Registrar of Marriages, Dunedin 13/6613 17 November 1913 H. Maxwell
No 604
Date of Notice 17 November 1913
  Groom Bride
Names of Parties George Arthur Marshall Mary Sheridan
  πŸ’ 1913/6925
Condition Bachelor Divorced
Profession news agent
Age 43 46
Dwelling Place Dunedin Dunedin
Length of Residence 43 years 38 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6613
Consent
Date of Certificate 17 November 1913
Officiating Minister H. Maxwell

Page 565

District of Dunedin Quarter ending 31 December 1913 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
605 17 November 1913 George Ferguson MacGregor
Susan Murray Drummond
George Ferguson MacGregor
Susan Murray Drummond
πŸ’ 1913/8183
Bachelor
Spinster
driver
26
27
Dunedin
Dunedin
3 years
9 years
In the house of W. & E. Drummond, 3 France Street, North East Valley 7974 17 November 1913 H. L. Richards
No 605
Date of Notice 17 November 1913
  Groom Bride
Names of Parties George Ferguson MacGregor Susan Murray Drummond
  πŸ’ 1913/8183
Condition Bachelor Spinster
Profession driver
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 9 years
Marriage Place In the house of W. & E. Drummond, 3 France Street, North East Valley
Folio 7974
Consent
Date of Certificate 17 November 1913
Officiating Minister H. L. Richards
606 18 November 1913 James Henry Martin
Lily Elizabeth Deans
James Henry Martin
Lily Elizabeth Deans
πŸ’ 1913/8157
Bachelor
Spinster
linesman
28
21
Dunedin
Dunedin
28 years
21 years
In the house of W. & M. Deans, 82 Macandrew Road, South Dunedin 7923 18 November 1913 R. Fairmaid
No 606
Date of Notice 18 November 1913
  Groom Bride
Names of Parties James Henry Martin Lily Elizabeth Deans
  πŸ’ 1913/8157
Condition Bachelor Spinster
Profession linesman
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 21 years
Marriage Place In the house of W. & M. Deans, 82 Macandrew Road, South Dunedin
Folio 7923
Consent
Date of Certificate 18 November 1913
Officiating Minister R. Fairmaid
607 18 November 1913 Howard Carpenter Foster
Mabel Florence Cockerill
Howard Carpenter Foster
Mabel Florence Cockerill
πŸ’ 1913/8235
Bachelor
Spinster
draper
25
26
Dunedin
Dunedin
3 days
11 years
In the Congregational Church, Moray Place, Dunedin 8000 18 November 1913 W. Saunders
No 607
Date of Notice 18 November 1913
  Groom Bride
Names of Parties Howard Carpenter Foster Mabel Florence Cockerill
  πŸ’ 1913/8235
Condition Bachelor Spinster
Profession draper
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 11 years
Marriage Place In the Congregational Church, Moray Place, Dunedin
Folio 8000
Consent
Date of Certificate 18 November 1913
Officiating Minister W. Saunders
608 18 November 1913 Ezra Newall
Violet Watson
Ezra Newall
Violet Watson
πŸ’ 1913/8855
Bachelor
Spinster
grocer
29
25
Dunedin
Dunedin
27 years
25 years
In Knox Church, Dunedin 8351 18 November 1913 R. E. Davies
No 608
Date of Notice 18 November 1913
  Groom Bride
Names of Parties Ezra Newall Violet Watson
  πŸ’ 1913/8855
Condition Bachelor Spinster
Profession grocer
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 25 years
Marriage Place In Knox Church, Dunedin
Folio 8351
Consent
Date of Certificate 18 November 1913
Officiating Minister R. E. Davies
609 18 November 1913 Claude Morris Collins
Sophia Anderson
Claude Morris Collins
Sophia Anderson
πŸ’ 1913/8476
Bachelor
Spinster
photographer
25
27
Dunedin
St Kilda
13 years
2 months
In St Joseph's Cathedral, Dunedin 8292 18 November 1913 W. Corcoran
No 609
Date of Notice 18 November 1913
  Groom Bride
Names of Parties Claude Morris Collins Sophia Anderson
  πŸ’ 1913/8476
Condition Bachelor Spinster
Profession photographer
Age 25 27
Dwelling Place Dunedin St Kilda
Length of Residence 13 years 2 months
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 8292
Consent
Date of Certificate 18 November 1913
Officiating Minister W. Corcoran
610 19 November 1913 Charles Rudolph Schulty
Eva Janette Smith
Charles Rudolph Schultz
Eva Janette Smith
πŸ’ 1913/6926
Bachelor
Spinster
pressman
boxmaker
22
23
Dunedin
Dunedin
3 years
23 years
In the office of the Registrar of Marriages, Dunedin 13/6614 19 November 1913 H. Maxwell
No 610
Date of Notice 19 November 1913
  Groom Bride
Names of Parties Charles Rudolph Schulty Eva Janette Smith
BDM Match (98%) Charles Rudolph Schultz Eva Janette Smith
  πŸ’ 1913/6926
Condition Bachelor Spinster
Profession pressman boxmaker
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 23 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6614
Consent
Date of Certificate 19 November 1913
Officiating Minister H. Maxwell

Page 566

District of Dunedin Quarter ending 31 December 1913 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
611 19 November 1913 James Ferguson Duncan
Violet Eliza Whinam
James Ferguson Duncan
Violet Eliza Whinam
πŸ’ 1913/8411
Bachelor
Spinster
medical practitioner
35
34
Christchurch
Dunedin
6 years
1 month
In All Saints Christchurch Church 8176 19 November 1913 A. R. Fitchett
No 611
Date of Notice 19 November 1913
  Groom Bride
Names of Parties James Ferguson Duncan Violet Eliza Whinam
  πŸ’ 1913/8411
Condition Bachelor Spinster
Profession medical practitioner
Age 35 34
Dwelling Place Christchurch Dunedin
Length of Residence 6 years 1 month
Marriage Place In All Saints Christchurch Church
Folio 8176
Consent
Date of Certificate 19 November 1913
Officiating Minister A. R. Fitchett
612 20 November 1913 John William Linklater
Jessie Sybella Allan
John William Luiklater
Jessie Sybella Allan
πŸ’ 1913/8187
Bachelor
Spinster
linesman
39
41
Dunedin
Dunedin
8 years
8 days
In the house of W. W. Gray, 12 Allen Street, North East Valley 7978 20 November 1913 H. B. Gray
No 612
Date of Notice 20 November 1913
  Groom Bride
Names of Parties John William Linklater Jessie Sybella Allan
BDM Match (95%) John William Luiklater Jessie Sybella Allan
  πŸ’ 1913/8187
Condition Bachelor Spinster
Profession linesman
Age 39 41
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 8 days
Marriage Place In the house of W. W. Gray, 12 Allen Street, North East Valley
Folio 7978
Consent
Date of Certificate 20 November 1913
Officiating Minister H. B. Gray
613 20 November 1913 Walter Joseph Murray
Nellie Edith Graham
Walter Joseph Murray
Nellie Edith Graham
πŸ’ 1913/8158
Bachelor
Spinster
expressman
36
29
St Kilda
St Kilda
9 years
9 years
In the house of W. W. J. Murray, 18 Driver Street, St Kilda 7924 20 November 1913 R. Fairmaid
No 613
Date of Notice 20 November 1913
  Groom Bride
Names of Parties Walter Joseph Murray Nellie Edith Graham
  πŸ’ 1913/8158
Condition Bachelor Spinster
Profession expressman
Age 36 29
Dwelling Place St Kilda St Kilda
Length of Residence 9 years 9 years
Marriage Place In the house of W. W. J. Murray, 18 Driver Street, St Kilda
Folio 7924
Consent
Date of Certificate 20 November 1913
Officiating Minister R. Fairmaid
614 20 November 1913 Robert Page
Jessie Helen Davidson
Robert Page
Jessie Helen Davidson
πŸ’ 1913/8380
Bachelor
Spinster
linotypist
30
28
West Harbour
West Harbour
20 years
20 years
In the Presbyterian Church, St Leonards, West Harbour 8146 20 November 1913 A. Gray
No 614
Date of Notice 20 November 1913
  Groom Bride
Names of Parties Robert Page Jessie Helen Davidson
  πŸ’ 1913/8380
Condition Bachelor Spinster
Profession linotypist
Age 30 28
Dwelling Place West Harbour West Harbour
Length of Residence 20 years 20 years
Marriage Place In the Presbyterian Church, St Leonards, West Harbour
Folio 8146
Consent
Date of Certificate 20 November 1913
Officiating Minister A. Gray
615 24 November 1913 William John Burfield Galland
Frances Adeline Michel
William John Barfield Galland
Frances Adeline Michel
πŸ’ 1913/8734
Bachelor
Spinster
french polisher
tailoress
28
26
Dunedin
Dunedin
8 months
2 weeks
In St Peter's Church, Caversham 8678 24 November 1913 R. G. Coates
No 615
Date of Notice 24 November 1913
  Groom Bride
Names of Parties William John Burfield Galland Frances Adeline Michel
BDM Match (98%) William John Barfield Galland Frances Adeline Michel
  πŸ’ 1913/8734
Condition Bachelor Spinster
Profession french polisher tailoress
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 8 months 2 weeks
Marriage Place In St Peter's Church, Caversham
Folio 8678
Consent
Date of Certificate 24 November 1913
Officiating Minister R. G. Coates
616 24 November 1913 Thomas Richard Randle
Ethel Nellie Moncur
Thomas Richard Randle
Ethel Nellie Moncur
πŸ’ 1913/8244
Bachelor
Spinster
electrician
27
21
Maori Hill
Maori Hill
3 years
18 months
In the house of W. M. Randle, 7 Patrick Street, Maori Hill 7987 24 November 1913 H. H. Barton
No 616
Date of Notice 24 November 1913
  Groom Bride
Names of Parties Thomas Richard Randle Ethel Nellie Moncur
  πŸ’ 1913/8244
Condition Bachelor Spinster
Profession electrician
Age 27 21
Dwelling Place Maori Hill Maori Hill
Length of Residence 3 years 18 months
Marriage Place In the house of W. M. Randle, 7 Patrick Street, Maori Hill
Folio 7987
Consent
Date of Certificate 24 November 1913
Officiating Minister H. H. Barton

Page 567

District of Dunedin Quarter ending 31 December '1913' 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
617 26 November '1913' Walter Dennis Boreham
Margaret Patricia Phelan
Walter Dennis Boreham
Margaret Patricia Phelan
πŸ’ 1913/8475
Bachelor
Spinster
sailmaker
23
24
Dunedin
Dunedin
10 years
3 days
In St Joseph's Cathedral Dunedin 13/8291 26 November '1913' J. Coffey
No 617
Date of Notice 26 November '1913'
  Groom Bride
Names of Parties Walter Dennis Boreham Margaret Patricia Phelan
  πŸ’ 1913/8475
Condition Bachelor Spinster
Profession sailmaker
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 3 days
Marriage Place In St Joseph's Cathedral Dunedin
Folio 13/8291
Consent
Date of Certificate 26 November '1913'
Officiating Minister J. Coffey
618 26 November '1913' Joseph Moore Keown
Jane Elizabeth Hunter
Joseph Moore Keown
Jane Elizabeth Hunter
πŸ’ 1913/8215
Bachelor
Spinster
platelayer
29
25
Dunedin
Dunedin
3 days
1 week
In the First Church Manse Dunedin 13/7960 26 November '1913' G. H. Balfour
No 618
Date of Notice 26 November '1913'
  Groom Bride
Names of Parties Joseph Moore Keown Jane Elizabeth Hunter
  πŸ’ 1913/8215
Condition Bachelor Spinster
Profession platelayer
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 week
Marriage Place In the First Church Manse Dunedin
Folio 13/7960
Consent
Date of Certificate 26 November '1913'
Officiating Minister G. H. Balfour
619 26 November '1913' George Douglas Cochrane
Gwendoline Beatrice Mitchell
George Douglas Cochrane
Gwendoline Beatrice Mitchell
πŸ’ 1913/8197
Bachelor
Spinster
clerk
24
20
Dunedin
Dunedin
3 days
20 years
In the Congregational Church Great King Street Dunedin 13/7969 David Mitchell, father 26 November '1913' G. Heighway
No 619
Date of Notice 26 November '1913'
  Groom Bride
Names of Parties George Douglas Cochrane Gwendoline Beatrice Mitchell
  πŸ’ 1913/8197
Condition Bachelor Spinster
Profession clerk
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place In the Congregational Church Great King Street Dunedin
Folio 13/7969
Consent David Mitchell, father
Date of Certificate 26 November '1913'
Officiating Minister G. Heighway
620 26 November '1913' John Robertson
Edith Willoughly Green
John Robertson
Edith Willoughby Green
πŸ’ 1913/8198
Bachelor
Spinster
clerk
24
23
Dunedin
Dunedin
5 years
5 years
In St Paul's Cathedral Dunedin 13/7936 26 November '1913' H. G. Gould
No 620
Date of Notice 26 November '1913'
  Groom Bride
Names of Parties John Robertson Edith Willoughly Green
BDM Match (98%) John Robertson Edith Willoughby Green
  πŸ’ 1913/8198
Condition Bachelor Spinster
Profession clerk
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 5 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 13/7936
Consent
Date of Certificate 26 November '1913'
Officiating Minister H. G. Gould
621 26 November '1913' John Albert Ainge
Alice May Farra
John Albert Ainge
Alice May Farra
πŸ’ 1913/8382
Bachelor
Spinster
hotelkeeper
24
24
Dunedin
Dunedin
14 years
7 years
In the First Church Dunedin 13/8147 26 November '1913' A. Gray
No 621
Date of Notice 26 November '1913'
  Groom Bride
Names of Parties John Albert Ainge Alice May Farra
  πŸ’ 1913/8382
Condition Bachelor Spinster
Profession hotelkeeper
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 7 years
Marriage Place In the First Church Dunedin
Folio 13/8147
Consent
Date of Certificate 26 November '1913'
Officiating Minister A. Gray
622 28 November '1913' Albert Hoare
Mary Jane McAnargney
Albert Hoare
Mary Jane McAnargney
πŸ’ 1913/8902
Bachelor
Spinster
tally-clerk
38
39
Roslyn
Roslyn
36 years
6 years
In the house of the Rev. R. R. M. Sutherland, Farley Street, Roslyn 13/8382 28 November '1913' R. R. M. Sutherland
No 622
Date of Notice 28 November '1913'
  Groom Bride
Names of Parties Albert Hoare Mary Jane McAnargney
  πŸ’ 1913/8902
Condition Bachelor Spinster
Profession tally-clerk
Age 38 39
Dwelling Place Roslyn Roslyn
Length of Residence 36 years 6 years
Marriage Place In the house of the Rev. R. R. M. Sutherland, Farley Street, Roslyn
Folio 13/8382
Consent
Date of Certificate 28 November '1913'
Officiating Minister R. R. M. Sutherland

Page 568

District of Dunedin Quarter ending 31 December 1913 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
623 28 November 1913 Robert Francis Herd
Christina Ann Sinclair
Robert Francis Herd
Christina Ann Sinclair
πŸ’ 1913/8903
Bachelor
Spinster
plumber
23
23
Roslyn
Roslyn
23 years
23 years
In the Presbyterian Church Main West Taieri Road Roslyn 8383 28 November 1913 R. R. M. Sutherland
No 623
Date of Notice 28 November 1913
  Groom Bride
Names of Parties Robert Francis Herd Christina Ann Sinclair
  πŸ’ 1913/8903
Condition Bachelor Spinster
Profession plumber
Age 23 23
Dwelling Place Roslyn Roslyn
Length of Residence 23 years 23 years
Marriage Place In the Presbyterian Church Main West Taieri Road Roslyn
Folio 8383
Consent
Date of Certificate 28 November 1913
Officiating Minister R. R. M. Sutherland
624 28 November 1913 Edward James Giles
Florence Irene Pearson
Edward James Iles
Florence Irene Pearson
πŸ’ 1913/8178
Bachelor
Spinster
electric lineman
26
19
Dunedin
Dunedin
26 years
1 year
In St Matthew's Church Dunedin 7961 Mary Pearson mother 28 November 1913 W. Burzon-Siggers
No 624
Date of Notice 28 November 1913
  Groom Bride
Names of Parties Edward James Giles Florence Irene Pearson
BDM Match (94%) Edward James Iles Florence Irene Pearson
  πŸ’ 1913/8178
Condition Bachelor Spinster
Profession electric lineman
Age 26 19
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 1 year
Marriage Place In St Matthew's Church Dunedin
Folio 7961
Consent Mary Pearson mother
Date of Certificate 28 November 1913
Officiating Minister W. Burzon-Siggers
625 28 November 1913 Thomas Benjamin Spinks
Jane Moss
Thomas Benjamin Spinks
Jane Moss
πŸ’ 1913/6903
Widower
Widow
farmer
34
35
Dunedin
Dunedin
1 week
9 months
In the office of the Registrar of Marriages Dunedin 13/6615 28 November 1913 H. C. Maxwell
No 625
Date of Notice 28 November 1913
  Groom Bride
Names of Parties Thomas Benjamin Spinks Jane Moss
  πŸ’ 1913/6903
Condition Widower Widow
Profession farmer
Age 34 35
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 9 months
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 13/6615
Consent
Date of Certificate 28 November 1913
Officiating Minister H. C. Maxwell
626 28 November 1913 Thomas Alfred Winn
Edith Gustava Keinan
Thomas Alfred Winn
Edith Gustara Leinan
πŸ’ 1913/8189
Bachelor
Spinster
constable
23
21
Dunedin
Dunedin
10 months
3 years
In the house of W. J. O. Keinan 567 Cumberland Street Dunedin 7962 28 November 1913 G. H. Balfour
No 626
Date of Notice 28 November 1913
  Groom Bride
Names of Parties Thomas Alfred Winn Edith Gustava Keinan
BDM Match (95%) Thomas Alfred Winn Edith Gustara Leinan
  πŸ’ 1913/8189
Condition Bachelor Spinster
Profession constable
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 10 months 3 years
Marriage Place In the house of W. J. O. Keinan 567 Cumberland Street Dunedin
Folio 7962
Consent
Date of Certificate 28 November 1913
Officiating Minister G. H. Balfour
627 29 November 1913 George Lionel Swift
Caroline Hooper
George Lionel Swift Jnr
Caroline Hooper
πŸ’ 1913/8618
Bachelor
Spinster
clerk
28
29
Dunedin
Dunedin
6 years
29 years
In the house of the Rev. W. Dutton Marion Street Caversham 8424 29 November 1913 D. Dutton
No 627
Date of Notice 29 November 1913
  Groom Bride
Names of Parties George Lionel Swift Caroline Hooper
BDM Match (91%) George Lionel Swift Jnr Caroline Hooper
  πŸ’ 1913/8618
Condition Bachelor Spinster
Profession clerk
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 29 years
Marriage Place In the house of the Rev. W. Dutton Marion Street Caversham
Folio 8424
Consent
Date of Certificate 29 November 1913
Officiating Minister D. Dutton
628 1 December 1913 William Alexander Milmine
Jessie Broome
William Alexander Milmine
Jessie Broome
πŸ’ 1913/8866
Bachelor
Spinster
farmer
30
36
Dunedin
Dunedin
4 days
36 years
In Knox Church Manse Dunedin 8352 1 December 1913 R. E. Davies
No 628
Date of Notice 1 December 1913
  Groom Bride
Names of Parties William Alexander Milmine Jessie Broome
  πŸ’ 1913/8866
Condition Bachelor Spinster
Profession farmer
Age 30 36
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 36 years
Marriage Place In Knox Church Manse Dunedin
Folio 8352
Consent
Date of Certificate 1 December 1913
Officiating Minister R. E. Davies

Page 569

District of Dunedin Quarter ending 31 December 1913 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
629 1 December 1913 James Davie
Margaret Bain Farney M'Leish
James Davie
Margaret Bain Farney McLeish
πŸ’ 1913/8159
Bachelor
Spinster
fitter
30
29
Dunedin
Dunedin
4 years
1 week
In the house of Mrs Janet Paterson, 13 Waverley Street, South Dunedin 7925 1 December 1913 R. Fairmaid
No 629
Date of Notice 1 December 1913
  Groom Bride
Names of Parties James Davie Margaret Bain Farney M'Leish
BDM Match (98%) James Davie Margaret Bain Farney McLeish
  πŸ’ 1913/8159
Condition Bachelor Spinster
Profession fitter
Age 30 29
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 1 week
Marriage Place In the house of Mrs Janet Paterson, 13 Waverley Street, South Dunedin
Folio 7925
Consent
Date of Certificate 1 December 1913
Officiating Minister R. Fairmaid
630 2 December 1913 John Waite
Christina Birrell
John Waite
Christina Birrell
πŸ’ 1913/8182
Widower
Widow
fellmonger
54
54
Roslyn
Dunedin
31 years
7 years
In the house of Mr J. Pile, 49 Russell Street, Dunedin 7973 2 December 1913 J. J. Pinfold
No 630
Date of Notice 2 December 1913
  Groom Bride
Names of Parties John Waite Christina Birrell
  πŸ’ 1913/8182
Condition Widower Widow
Profession fellmonger
Age 54 54
Dwelling Place Roslyn Dunedin
Length of Residence 31 years 7 years
Marriage Place In the house of Mr J. Pile, 49 Russell Street, Dunedin
Folio 7973
Consent
Date of Certificate 2 December 1913
Officiating Minister J. J. Pinfold
631 3 December 1913 Charles Benjamin Sorrell
Lydia Reeve
Charles Benjamin Sonell
Lydia Reeve
πŸ’ 1913/8191
Bachelor
Spinster
police constable
school teacher
29
26
Dunedin
Dunedin
1 year
3 days
In the house of Mr W. B. Sorrell, 21 Serpentine Avenue, Dunedin 7963 3 December 1913 W. Slade
No 631
Date of Notice 3 December 1913
  Groom Bride
Names of Parties Charles Benjamin Sorrell Lydia Reeve
BDM Match (96%) Charles Benjamin Sonell Lydia Reeve
  πŸ’ 1913/8191
Condition Bachelor Spinster
Profession police constable school teacher
Age 29 26
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 3 days
Marriage Place In the house of Mr W. B. Sorrell, 21 Serpentine Avenue, Dunedin
Folio 7963
Consent
Date of Certificate 3 December 1913
Officiating Minister W. Slade
632 3 December 1913 John Gardiner
Isabella Farquhar
John Gardiner
Isabella Farquhar
πŸ’ 1913/8192
Bachelor
Spinster
draper
23
24
Dunedin
Dunedin
3 days
2 weeks
In the First Church, Dunedin 7964 3 December 1913 G. H. Balfour
No 632
Date of Notice 3 December 1913
  Groom Bride
Names of Parties John Gardiner Isabella Farquhar
  πŸ’ 1913/8192
Condition Bachelor Spinster
Profession draper
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 weeks
Marriage Place In the First Church, Dunedin
Folio 7964
Consent
Date of Certificate 3 December 1913
Officiating Minister G. H. Balfour
633 3 December 1913 James Butler Whyte
Eva Young
James Butler Whyte
Eva Young
πŸ’ 1913/8160
Bachelor
Spinster
farmer
31
33
Dunedin
Dunedin
6 days
20 years
In the house of the Rev. R. Fairmaid, 33 Young Street, St Kilda 7926 3 December 1913 R. Fairmaid
No 633
Date of Notice 3 December 1913
  Groom Bride
Names of Parties James Butler Whyte Eva Young
  πŸ’ 1913/8160
Condition Bachelor Spinster
Profession farmer
Age 31 33
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 20 years
Marriage Place In the house of the Rev. R. Fairmaid, 33 Young Street, St Kilda
Folio 7926
Consent
Date of Certificate 3 December 1913
Officiating Minister R. Fairmaid
634 3 December 1913 John Anthony Crawford
Sophia Elizabeth Moore
John Anthony Crawford
Sophia Elizabeth Moore
πŸ’ 1913/8516
Bachelor
Spinster
mercer
saleswoman
25
25
Invercargill
Anderson's Bay
2 years
25 years
St Michael's Church, Anderson's Bay 8209 3 December 1913 G. Fynes Clinton
No 634
Date of Notice 3 December 1913
  Groom Bride
Names of Parties John Anthony Crawford Sophia Elizabeth Moore
  πŸ’ 1913/8516
Condition Bachelor Spinster
Profession mercer saleswoman
Age 25 25
Dwelling Place Invercargill Anderson's Bay
Length of Residence 2 years 25 years
Marriage Place St Michael's Church, Anderson's Bay
Folio 8209
Consent
Date of Certificate 3 December 1913
Officiating Minister G. Fynes Clinton

Page 570

District of Dunedin Quarter ending 31 December 1913 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
635 3 December 1913 George Bremner Smith
Janet Robertson Smith
George Bremner Smith
Janet Robertson
πŸ’ 1913/8229
Bachelor
Spinster
butcher
35
34
Green Island
Dunedin
30 years
5 years
In the Baptist Church, Main South Road, Caversham 7995 3 December 1913 C. Dallaston
No 635
Date of Notice 3 December 1913
  Groom Bride
Names of Parties George Bremner Smith Janet Robertson Smith
BDM Match (86%) George Bremner Smith Janet Robertson
  πŸ’ 1913/8229
Condition Bachelor Spinster
Profession butcher
Age 35 34
Dwelling Place Green Island Dunedin
Length of Residence 30 years 5 years
Marriage Place In the Baptist Church, Main South Road, Caversham
Folio 7995
Consent
Date of Certificate 3 December 1913
Officiating Minister C. Dallaston
636 4 December 1913 Martin Douglas Josephson
Ethel Rose Brady Josephson
Martin Douglas Josephson
Ethel Rose Brady
πŸ’ 1913/6904
Bachelor
Spinster
electrician
24
19
Dunedin
St. Kilda
2 years
5 years
In the office of the Registrar of Marriages, Dunedin 13/6616 James Graham Brady, father 4 December 1913 H. Maxwell
No 636
Date of Notice 4 December 1913
  Groom Bride
Names of Parties Martin Douglas Josephson Ethel Rose Brady Josephson
BDM Match (81%) Martin Douglas Josephson Ethel Rose Brady
  πŸ’ 1913/6904
Condition Bachelor Spinster
Profession electrician
Age 24 19
Dwelling Place Dunedin St. Kilda
Length of Residence 2 years 5 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6616
Consent James Graham Brady, father
Date of Certificate 4 December 1913
Officiating Minister H. Maxwell
637 4 December 1913 Matthew Waddell Leckie
Annabella Frame Leckie
Matthew Waddell Alexander Leckie
Annabella Frame
πŸ’ 1913/8873
Bachelor
Spinster
plumber
25
27
Dunedin
Dunedin
26 years
27 years
In the house of Mr. J. B. Frame, 33 Clyde Street, Dunedin 8353 4 December 1913 R. E. Davies
No 637
Date of Notice 4 December 1913
  Groom Bride
Names of Parties Matthew Waddell Leckie Annabella Frame Leckie
BDM Match (69%) Matthew Waddell Alexander Leckie Annabella Frame
  πŸ’ 1913/8873
Condition Bachelor Spinster
Profession plumber
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 27 years
Marriage Place In the house of Mr. J. B. Frame, 33 Clyde Street, Dunedin
Folio 8353
Consent
Date of Certificate 4 December 1913
Officiating Minister R. E. Davies
638 4 December 1913 Oswald William Murphy Beckett
Ruby Kathleen Mary Silvi Beckett
Oswald William Murphy Beckett
Ruby Kathleen Mary Silvi
πŸ’ 1913/8483
Bachelor
Spinster
labourer
23
20
Dunedin
Dunedin
5 years
20 years
In the house of Mr. George Silvi, 62 Rockmont Terrace, Maclaggan Street, Dunedin 8298 George Silvi, father 4 December 1913 W. Corcoran
No 638
Date of Notice 4 December 1913
  Groom Bride
Names of Parties Oswald William Murphy Beckett Ruby Kathleen Mary Silvi Beckett
BDM Match (88%) Oswald William Murphy Beckett Ruby Kathleen Mary Silvi
  πŸ’ 1913/8483
Condition Bachelor Spinster
Profession labourer
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 20 years
Marriage Place In the house of Mr. George Silvi, 62 Rockmont Terrace, Maclaggan Street, Dunedin
Folio 8298
Consent George Silvi, father
Date of Certificate 4 December 1913
Officiating Minister W. Corcoran
639 4 December 1913 Allan Bruce Scott Gilmour
Margaret Anderson Gilmour
Bachelor
Spinster
plumber
27
26
Dunedin
Dunedin
10 years
15 years
In the house of Mr. W. S. Anderson, 32 Duke Street, Dunedin 7980 4 December 1913 H. B. Gray
No 639
Date of Notice 4 December 1913
  Groom Bride
Names of Parties Allan Bruce Scott Gilmour Margaret Anderson Gilmour
Condition Bachelor Spinster
Profession plumber
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 15 years
Marriage Place In the house of Mr. W. S. Anderson, 32 Duke Street, Dunedin
Folio 7980
Consent
Date of Certificate 4 December 1913
Officiating Minister H. B. Gray
640 4 December 1913 Adolphus James Burline
Ruby Ellen White Burline
Adolphus James Curline
Ruby Ellen White
πŸ’ 1913/6905
Bachelor
Spinster
musician
21
21
Dunedin
Dunedin
21 years
15 years
In the office of the Registrar of Marriages, Dunedin 13/6617 4 December 1913 H. Maxwell
No 640
Date of Notice 4 December 1913
  Groom Bride
Names of Parties Adolphus James Burline Ruby Ellen White Burline
BDM Match (81%) Adolphus James Curline Ruby Ellen White
  πŸ’ 1913/6905
Condition Bachelor Spinster
Profession musician
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 15 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6617
Consent
Date of Certificate 4 December 1913
Officiating Minister H. Maxwell

Page 571

District of Dunedin Quarter ending 31 December 1913 Registrar H. 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 5 December 1913 John George Hay
Mary Jane Birtles
John George Kay
Mary Jane Birtles
πŸ’ 1913/9093
Bachelor
Spinster
cabinet-maker
27
24
Dunedin
Roslyn
9 months
13 years
In the Baptist Church, City Road, Roslyn 13/8671 5 December 1913 E. H. Hobday
No 641
Date of Notice 5 December 1913
  Groom Bride
Names of Parties John George Hay Mary Jane Birtles
BDM Match (97%) John George Kay Mary Jane Birtles
  πŸ’ 1913/9093
Condition Bachelor Spinster
Profession cabinet-maker
Age 27 24
Dwelling Place Dunedin Roslyn
Length of Residence 9 months 13 years
Marriage Place In the Baptist Church, City Road, Roslyn
Folio 13/8671
Consent
Date of Certificate 5 December 1913
Officiating Minister E. H. Hobday
642 6 December 1913 George Harland
Kate Gertrude Lawson
George Harland
Kate Gertrude Lawson
πŸ’ 1913/8188
Bachelor
Spinster
engineer
27
27
Anderson's Bay, Dunedin
Anderson's Bay, Dunedin
27 years
27 years
In the house of Mr. A. Lindsay, 17 Warden Street, North East Valley 13/7979 6 December 1913 H. B. Gray
No 642
Date of Notice 6 December 1913
  Groom Bride
Names of Parties George Harland Kate Gertrude Lawson
  πŸ’ 1913/8188
Condition Bachelor Spinster
Profession engineer
Age 27 27
Dwelling Place Anderson's Bay, Dunedin Anderson's Bay, Dunedin
Length of Residence 27 years 27 years
Marriage Place In the house of Mr. A. Lindsay, 17 Warden Street, North East Valley
Folio 13/7979
Consent
Date of Certificate 6 December 1913
Officiating Minister H. B. Gray
643 6 December 1913 James Robert Affleck
Florence Rose Smith
James Robert Affleck
Florence Rose Smith
πŸ’ 1913/6906
Bachelor
Spinster
labourer
25
21
Dunedin
Dunedin
5 days
7 weeks
In the office of the Registrar of Marriages, Dunedin 13/6618 6 December 1913 H. Maxwell
No 643
Date of Notice 6 December 1913
  Groom Bride
Names of Parties James Robert Affleck Florence Rose Smith
  πŸ’ 1913/6906
Condition Bachelor Spinster
Profession labourer
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 7 weeks
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6618
Consent
Date of Certificate 6 December 1913
Officiating Minister H. Maxwell
644 8 December 1913 James Alexander Summers
Margaret Mary Stewart Brough MacLean
James Alexander Summers
Margaret Mary Stuart Brough MacLean
πŸ’ 1913/6907
Bachelor
Spinster
labourer
24
26
Dunedin
Dunedin
18 months
26 years
In the office of the Registrar of Marriages, Dunedin 13/6619 8 December 1913 H. Maxwell
No 644
Date of Notice 8 December 1913
  Groom Bride
Names of Parties James Alexander Summers Margaret Mary Stewart Brough MacLean
BDM Match (97%) James Alexander Summers Margaret Mary Stuart Brough MacLean
  πŸ’ 1913/6907
Condition Bachelor Spinster
Profession labourer
Age 24 26
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 26 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6619
Consent
Date of Certificate 8 December 1913
Officiating Minister H. Maxwell
645 8 December 1913 William Arthur Williams
Alice Victoria Smith
William Arthur Williams
Alice Victoria Smith
πŸ’ 1913/9090
Bachelor
Spinster
labourer
29
23
Dunedin
Dunedin
2 years
23 years
In the Baptist Church, Hanover Street, Dunedin 13/8668 8 December 1913 R. S. Gray
No 645
Date of Notice 8 December 1913
  Groom Bride
Names of Parties William Arthur Williams Alice Victoria Smith
  πŸ’ 1913/9090
Condition Bachelor Spinster
Profession labourer
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 23 years
Marriage Place In the Baptist Church, Hanover Street, Dunedin
Folio 13/8668
Consent
Date of Certificate 8 December 1913
Officiating Minister R. S. Gray
646 8 December 1913 John Clarke
Janet Porteous Isabella Gall Braid
Bachelor
Spinster
blacksmith
27
26
Dunedin
St Kilda
10 years
2 years
In the house of the Rev. R. S. Allan, Queen's Drive, St Kilda 13/8010 8 December 1913 R. S. Allan
No 646
Date of Notice 8 December 1913
  Groom Bride
Names of Parties John Clarke Janet Porteous Isabella Gall Braid
Condition Bachelor Spinster
Profession blacksmith
Age 27 26
Dwelling Place Dunedin St Kilda
Length of Residence 10 years 2 years
Marriage Place In the house of the Rev. R. S. Allan, Queen's Drive, St Kilda
Folio 13/8010
Consent
Date of Certificate 8 December 1913
Officiating Minister R. S. Allan

Page 572

District of Dunedin Quarter ending 31 December 1913 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
647 8 December 1913 Thomas Roberts
Johanna Catherine Cumming
Thomas Roberts
Johanna Catherine Cumming
πŸ’ 1913/8714
Widower
Widow
civil engineer
71
43
Roslyn
Dunedin
5 years
43 years
In the house of Dr B.E. de Lautour, 474 George Street, Dunedin 8674 8 December 1913 W. Saunders
No 647
Date of Notice 8 December 1913
  Groom Bride
Names of Parties Thomas Roberts Johanna Catherine Cumming
  πŸ’ 1913/8714
Condition Widower Widow
Profession civil engineer
Age 71 43
Dwelling Place Roslyn Dunedin
Length of Residence 5 years 43 years
Marriage Place In the house of Dr B.E. de Lautour, 474 George Street, Dunedin
Folio 8674
Consent
Date of Certificate 8 December 1913
Officiating Minister W. Saunders
648 8 December 1913 George Henry Benfell
Edith Mary Williams
George Henry Benfell
Edith Mary William
πŸ’ 1913/8193
Bachelor
Spinster
labourer
25
22
Dunedin
Dunedin
25 years
22 years
In the Octagon Hall, Octagon, Dunedin 7965 8 December 1913 W. Slade
No 648
Date of Notice 8 December 1913
  Groom Bride
Names of Parties George Henry Benfell Edith Mary Williams
BDM Match (97%) George Henry Benfell Edith Mary William
  πŸ’ 1913/8193
Condition Bachelor Spinster
Profession labourer
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 22 years
Marriage Place In the Octagon Hall, Octagon, Dunedin
Folio 7965
Consent
Date of Certificate 8 December 1913
Officiating Minister W. Slade
649 10 December 1913 Alfred Edward Joseph Gill
Christina Sutherland
Alfred Edward Joseph Gill
Christina Suthurland
πŸ’ 1913/9082
Bachelor
Spinster
compositor
43
31
Dunedin
Dunedin
3 days
2 years
In the house of Mr H. Waugh, 103 Hanover Street, Dunedin 8660 10 December 1913 J. W. Spence
No 649
Date of Notice 10 December 1913
  Groom Bride
Names of Parties Alfred Edward Joseph Gill Christina Sutherland
BDM Match (98%) Alfred Edward Joseph Gill Christina Suthurland
  πŸ’ 1913/9082
Condition Bachelor Spinster
Profession compositor
Age 43 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place In the house of Mr H. Waugh, 103 Hanover Street, Dunedin
Folio 8660
Consent
Date of Certificate 10 December 1913
Officiating Minister J. W. Spence
650 10 December 1913 Edward Lane
Marguerite Maud Naylor
Edward Lane
Marguerite Maud Naylor
πŸ’ 1913/6908
Bachelor
Spinster
painter
28
23
Dunedin
Dunedin
3 days
3 days
In the office of the Registrar of Marriages, Dunedin 13/6620 10 December 1913 H. Maxwell
No 650
Date of Notice 10 December 1913
  Groom Bride
Names of Parties Edward Lane Marguerite Maud Naylor
  πŸ’ 1913/6908
Condition Bachelor Spinster
Profession painter
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6620
Consent
Date of Certificate 10 December 1913
Officiating Minister H. Maxwell
651 10 December 1913 Frederick Charles Johns
Elsie Josephine Harrison
Frederick Charles Johns
Elsie Josephine Harrison
πŸ’ 1913/8759
Bachelor
Spinster
sawyer
tailoress
23
22
Dunedin
Green Island
8 years
22 years
In the house of Mr J. Harrison, Main Road, Green Island 8754 10 December 1913 J. Kilpatrick
No 651
Date of Notice 10 December 1913
  Groom Bride
Names of Parties Frederick Charles Johns Elsie Josephine Harrison
  πŸ’ 1913/8759
Condition Bachelor Spinster
Profession sawyer tailoress
Age 23 22
Dwelling Place Dunedin Green Island
Length of Residence 8 years 22 years
Marriage Place In the house of Mr J. Harrison, Main Road, Green Island
Folio 8754
Consent
Date of Certificate 10 December 1913
Officiating Minister J. Kilpatrick
652 11 December 1913 Jack Alfred Donne
Mary Elizabeth Farrell
Jack Alfred Donne
Mary Elizabeth Farrell
πŸ’ 1913/8209
Bachelor
Spinster
butcher
23
24
Dunedin
Dunedin
3 days
3 days
In St Paul's Cathedral, Dunedin 7937 11 December 1913 H. G. Gould
No 652
Date of Notice 11 December 1913
  Groom Bride
Names of Parties Jack Alfred Donne Mary Elizabeth Farrell
  πŸ’ 1913/8209
Condition Bachelor Spinster
Profession butcher
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In St Paul's Cathedral, Dunedin
Folio 7937
Consent
Date of Certificate 11 December 1913
Officiating Minister H. G. Gould

Page 573

District of Dunedin Quarter ending 31 December 1913 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
653 11 December 1913 John McIntyre
Jane Rush
John McIntyre
Jane Rush
πŸ’ 1913/8184
Bachelor
Spinster
railway-employe
31
32
Dunedin
Dunedin
31 years
1 week
In the Baptist Church, Oxford Street, South Dunedin 7975 11 December 1913 J. F. Jones
No 653
Date of Notice 11 December 1913
  Groom Bride
Names of Parties John McIntyre Jane Rush
  πŸ’ 1913/8184
Condition Bachelor Spinster
Profession railway-employe
Age 31 32
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 1 week
Marriage Place In the Baptist Church, Oxford Street, South Dunedin
Folio 7975
Consent
Date of Certificate 11 December 1913
Officiating Minister J. F. Jones
654 11 December 1913 Henry Francis Schoen
Jessie Barlow
Henry Francis Schoen
Jessie Barlow
πŸ’ 1913/8473
Bachelor
Spinster
confectioner
28
26
Mornington
Dunedin
4 years
26 years
In St. Joseph's Cathedral 8289 11 December 1913 W. Corcolan
No 654
Date of Notice 11 December 1913
  Groom Bride
Names of Parties Henry Francis Schoen Jessie Barlow
  πŸ’ 1913/8473
Condition Bachelor Spinster
Profession confectioner
Age 28 26
Dwelling Place Mornington Dunedin
Length of Residence 4 years 26 years
Marriage Place In St. Joseph's Cathedral
Folio 8289
Consent
Date of Certificate 11 December 1913
Officiating Minister W. Corcolan
655 11 December 1913 John Stapleton
Catherine Duff
John Stapleton
Catherine Duff
πŸ’ 1913/8474
Bachelor
Spinster
farmer
30
29
Dunedin
Dunedin
2 weeks
2 weeks
In St. Joseph's Cathedral Vestry, Dunedin 8290 11 December 1913 J. Coffey
No 655
Date of Notice 11 December 1913
  Groom Bride
Names of Parties John Stapleton Catherine Duff
  πŸ’ 1913/8474
Condition Bachelor Spinster
Profession farmer
Age 30 29
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 2 weeks
Marriage Place In St. Joseph's Cathedral Vestry, Dunedin
Folio 8290
Consent
Date of Certificate 11 December 1913
Officiating Minister J. Coffey
656 12 December 1913 James Coburn
Agnes Watson Simpson
James Coburn
Agnes Watson Simpson
πŸ’ 1913/8186
Bachelor
Spinster
carter
28
24
West Harbour
Mornington
2 years
3 years
In the house of Mrs. J. Simpson, Rosebery Street, Mornington 7977 12 December 1913 G. H. Balfour
No 656
Date of Notice 12 December 1913
  Groom Bride
Names of Parties James Coburn Agnes Watson Simpson
  πŸ’ 1913/8186
Condition Bachelor Spinster
Profession carter
Age 28 24
Dwelling Place West Harbour Mornington
Length of Residence 2 years 3 years
Marriage Place In the house of Mrs. J. Simpson, Rosebery Street, Mornington
Folio 7977
Consent
Date of Certificate 12 December 1913
Officiating Minister G. H. Balfour
657 12 December 1913 John Herbert Lawrence
Myrtle Smith Pattison
John Herbert Lawrence
Myrtle Smith Pattison
πŸ’ 1914/547
Bachelor
Spinster
agent
32
27
Dunedin
Dunedin
32 years
3 years
In the office of the Registrar of Marriages, Dunedin 238 12 December 1913 H. Maxwell
No 657
Date of Notice 12 December 1913
  Groom Bride
Names of Parties John Herbert Lawrence Myrtle Smith Pattison
  πŸ’ 1914/547
Condition Bachelor Spinster
Profession agent
Age 32 27
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 3 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 238
Consent
Date of Certificate 12 December 1913
Officiating Minister H. Maxwell
658 13 December 1913 John Allan Cuthbertson
Janet Chapman Connor
John Allan Cuthbertson
Janet Chapman Connor
πŸ’ 1913/8195
Bachelor
Spinster
labourer
34
29
Dunedin
West Harbour
3 days
29 years
In the Congregational Church, Ravensbourne, West Harbour 7967 13 December 1913 G. Heighway
No 658
Date of Notice 13 December 1913
  Groom Bride
Names of Parties John Allan Cuthbertson Janet Chapman Connor
  πŸ’ 1913/8195
Condition Bachelor Spinster
Profession labourer
Age 34 29
Dwelling Place Dunedin West Harbour
Length of Residence 3 days 29 years
Marriage Place In the Congregational Church, Ravensbourne, West Harbour
Folio 7967
Consent
Date of Certificate 13 December 1913
Officiating Minister G. Heighway

Page 574

District of Dunedin Quarter ending 31 December 1913 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
659 15 December 1913 Albert William Lind
Marie Horsley
Albert William Lind
Marie Hossley
πŸ’ 1913/8161
Bachelor
Divorced
manager
28
35
Dunedin
Dunedin
2 months
3 days
In the house of the Rev. R. Fairmaid, 33 Young Street, St Kilda 7927 15 December 1913 R. Fairmaid
No 659
Date of Notice 15 December 1913
  Groom Bride
Names of Parties Albert William Lind Marie Horsley
BDM Match (96%) Albert William Lind Marie Hossley
  πŸ’ 1913/8161
Condition Bachelor Divorced
Profession manager
Age 28 35
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 3 days
Marriage Place In the house of the Rev. R. Fairmaid, 33 Young Street, St Kilda
Folio 7927
Consent
Date of Certificate 15 December 1913
Officiating Minister R. Fairmaid
660 15 December 1913 Victor Percy Naylor
Alice Victoria Milicent Schoen
Victor Percy Naylor
Alice Victoria Milicent Schoen
πŸ’ 1913/6909
Bachelor
Spinster
farmer
26
26
Dunedin
Dunedin
4 days
4 days
In the office of the Registrar of Marriages, Dunedin 13/6621 15 December 1913 H. Maxwell
No 660
Date of Notice 15 December 1913
  Groom Bride
Names of Parties Victor Percy Naylor Alice Victoria Milicent Schoen
  πŸ’ 1913/6909
Condition Bachelor Spinster
Profession farmer
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6621
Consent
Date of Certificate 15 December 1913
Officiating Minister H. Maxwell
661 15 December 1913 Walter Hedley Nicars Jaine
Maraquita Eleanor Roberts
Walter Hedley Vicars Taine
Maraquita Eleanor Roberts
πŸ’ 1913/8736
Bachelor
Spinster
importer
29
31
Dunedin
Dunedin
3 days
1 month
In St Peters Church, Caversham 8680 15 December 1913 E. D. Evans
No 661
Date of Notice 15 December 1913
  Groom Bride
Names of Parties Walter Hedley Nicars Jaine Maraquita Eleanor Roberts
BDM Match (96%) Walter Hedley Vicars Taine Maraquita Eleanor Roberts
  πŸ’ 1913/8736
Condition Bachelor Spinster
Profession importer
Age 29 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 month
Marriage Place In St Peters Church, Caversham
Folio 8680
Consent
Date of Certificate 15 December 1913
Officiating Minister E. D. Evans
662 16 December 1913 Sydney Mentiplay
Sarah Norton Ireland
Sydney Mentiplay
Sarah Norton Ireland
πŸ’ 1913/8185
Bachelor
Spinster
clerk
29
27
Dunedin
Dunedin
7 weeks
5 months
In the First Church, Dunedin 7976 16 December 1913 G. H. Balfour
No 662
Date of Notice 16 December 1913
  Groom Bride
Names of Parties Sydney Mentiplay Sarah Norton Ireland
  πŸ’ 1913/8185
Condition Bachelor Spinster
Profession clerk
Age 29 27
Dwelling Place Dunedin Dunedin
Length of Residence 7 weeks 5 months
Marriage Place In the First Church, Dunedin
Folio 7976
Consent
Date of Certificate 16 December 1913
Officiating Minister G. H. Balfour
663 16 December 1913 Albert William Romeril
Sarah Margaret Williamson
Albert William Romeril
Sarah Margaret Williamson
πŸ’ 1913/8162
Bachelor
Spinster
telegraphist
32
23
Dunedin
St Kilda
32 years
1 year
In the house of the Rev. R. Fairmaid, 33 Young Street, St Kilda 7928 16 December 1913 R. Fairmaid
No 663
Date of Notice 16 December 1913
  Groom Bride
Names of Parties Albert William Romeril Sarah Margaret Williamson
  πŸ’ 1913/8162
Condition Bachelor Spinster
Profession telegraphist
Age 32 23
Dwelling Place Dunedin St Kilda
Length of Residence 32 years 1 year
Marriage Place In the house of the Rev. R. Fairmaid, 33 Young Street, St Kilda
Folio 7928
Consent
Date of Certificate 16 December 1913
Officiating Minister R. Fairmaid
664 17 December 1913 Robert Laurie
Dora Mary Leith
Robert Laurie
Dora Mary Seith
πŸ’ 1913/8194
Bachelor
Spinster
painter
29
27
St Kilda
Dunedin
3 years
27 years
In St Matthew's Church, Dunedin 7966 17 December 1913 W. Curzon-Siggers
No 664
Date of Notice 17 December 1913
  Groom Bride
Names of Parties Robert Laurie Dora Mary Leith
BDM Match (97%) Robert Laurie Dora Mary Seith
  πŸ’ 1913/8194
Condition Bachelor Spinster
Profession painter
Age 29 27
Dwelling Place St Kilda Dunedin
Length of Residence 3 years 27 years
Marriage Place In St Matthew's Church, Dunedin
Folio 7966
Consent
Date of Certificate 17 December 1913
Officiating Minister W. Curzon-Siggers

Page 575

District of Dunedin Quarter ending 31 December 1913 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 17 December 1913 Cyril Nugent Chettleburgh Etheridge
Ethel Gordon Swan
Cyril Nugent Chittleburgh Ethiridge
Ethel Gordon Swan
πŸ’ 1913/8232
Bachelor
Spinster
bookbinder
34
25
Dunedin
Anderson's Bay
34 years
3 weeks
In the Methodist Church, Anderson's Bay 13/7998 17 December 1913 A. J. Seamer
No 665
Date of Notice 17 December 1913
  Groom Bride
Names of Parties Cyril Nugent Chettleburgh Etheridge Ethel Gordon Swan
BDM Match (97%) Cyril Nugent Chittleburgh Ethiridge Ethel Gordon Swan
  πŸ’ 1913/8232
Condition Bachelor Spinster
Profession bookbinder
Age 34 25
Dwelling Place Dunedin Anderson's Bay
Length of Residence 34 years 3 weeks
Marriage Place In the Methodist Church, Anderson's Bay
Folio 13/7998
Consent
Date of Certificate 17 December 1913
Officiating Minister A. J. Seamer
666 17 December 1913 John King
Elizabeth Andrew
John King
Elizabeth Andrew
πŸ’ 1913/8196
Bachelor
Spinster
lead-pipe maker
32
39
Dunedin
Dunedin
32 years
13 years
In the Congregational Church, Great King Street, Dunedin 13/7968 17 December 1913 G. Heighway
No 666
Date of Notice 17 December 1913
  Groom Bride
Names of Parties John King Elizabeth Andrew
  πŸ’ 1913/8196
Condition Bachelor Spinster
Profession lead-pipe maker
Age 32 39
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 13 years
Marriage Place In the Congregational Church, Great King Street, Dunedin
Folio 13/7968
Consent
Date of Certificate 17 December 1913
Officiating Minister G. Heighway
667 18 December 1913 John Shand Lomas
Bessie Laird Sutherland
John Shand Lomas
Bessie Laird Sutherland
πŸ’ 1913/8227
Bachelor
Spinster
schoolmaster
33
25
Dunedin
Mornington
6 days
12 years
In the house of W. P. Sutherland, 144 Eglinton Road, Mornington 13/7993 18 December 1913 S. R. Orr
No 667
Date of Notice 18 December 1913
  Groom Bride
Names of Parties John Shand Lomas Bessie Laird Sutherland
  πŸ’ 1913/8227
Condition Bachelor Spinster
Profession schoolmaster
Age 33 25
Dwelling Place Dunedin Mornington
Length of Residence 6 days 12 years
Marriage Place In the house of W. P. Sutherland, 144 Eglinton Road, Mornington
Folio 13/7993
Consent
Date of Certificate 18 December 1913
Officiating Minister S. R. Orr
668 18 December 1913 George Alfred Pope
Ellen Vickery
George Alfred Pope
Ellen Vickery
πŸ’ 1913/8735
Widower
Widow
bootmaker
46
49
St Kilda
St Kilda
7 years
6 months
In St. Peter's Church, Caversham 13/8679 18 December 1913 E. D. Evans
No 668
Date of Notice 18 December 1913
  Groom Bride
Names of Parties George Alfred Pope Ellen Vickery
  πŸ’ 1913/8735
Condition Widower Widow
Profession bootmaker
Age 46 49
Dwelling Place St Kilda St Kilda
Length of Residence 7 years 6 months
Marriage Place In St. Peter's Church, Caversham
Folio 13/8679
Consent
Date of Certificate 18 December 1913
Officiating Minister E. D. Evans
669 18 December 1913 George Stratton
Agnes Minnie Louisa Manley
George Stratton
Agnes Minnie Louisa Manley
πŸ’ 1913/8265
Bachelor
Spinster
french polisher
23
22
Dunedin
Dunedin
23 years
22 years
In the Salvation Army Barracks, Dunedin 13/8007 18 December 1913 J. J. Toomer
No 669
Date of Notice 18 December 1913
  Groom Bride
Names of Parties George Stratton Agnes Minnie Louisa Manley
  πŸ’ 1913/8265
Condition Bachelor Spinster
Profession french polisher
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 22 years
Marriage Place In the Salvation Army Barracks, Dunedin
Folio 13/8007
Consent
Date of Certificate 18 December 1913
Officiating Minister J. J. Toomer
670 18 December 1913 John Young Alexander Paterson Clark
Frances Louisa Milford
John Young Alexander Paterson Clark
Frances Louisa Milford
πŸ’ 1913/8224
Bachelor
Spinster
motorman
tailoress
34
21
Dunedin
Dunedin
34 years
21 years
In the house of W. A. Hobbs, 91 Orbell Street, North East Valley 13/7990 18 December 1913 J. Carlisle
No 670
Date of Notice 18 December 1913
  Groom Bride
Names of Parties John Young Alexander Paterson Clark Frances Louisa Milford
  πŸ’ 1913/8224
Condition Bachelor Spinster
Profession motorman tailoress
Age 34 21
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 21 years
Marriage Place In the house of W. A. Hobbs, 91 Orbell Street, North East Valley
Folio 13/7990
Consent
Date of Certificate 18 December 1913
Officiating Minister J. Carlisle

Page 576

District of Dunedin Quarter ending 31 December 1913 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
671 19 December 1913 Gavin Millar Wilson
Ethel Sarah Kempton
Gavin Millar Wilson
Ethel Sarah Kempton
πŸ’ 1913/8226
Bachelor
Spinster
boilermaker
21
24
Dunedin
Dunedin
5 days
3 years
Methodist Church, Queens Drive, St Kilda 13/7992 19 December 1913 A. J. Seamer
No 671
Date of Notice 19 December 1913
  Groom Bride
Names of Parties Gavin Millar Wilson Ethel Sarah Kempton
  πŸ’ 1913/8226
Condition Bachelor Spinster
Profession boilermaker
Age 21 24
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 3 years
Marriage Place Methodist Church, Queens Drive, St Kilda
Folio 13/7992
Consent
Date of Certificate 19 December 1913
Officiating Minister A. J. Seamer
672 19 December 1913 Michael Sutherland
Ella Denton
Michael Sutherland
Ella Denton
πŸ’ 1913/8705
Bachelor
Spinster
clerk
25
24
Dunedin
Dunedin
7 years
11 years
In the house of Rev. J. R. McIntyre, 898 Cumberland Street, Dunedin 13/8548 19 December 1913 J. R. McIntyre
No 672
Date of Notice 19 December 1913
  Groom Bride
Names of Parties Michael Sutherland Ella Denton
  πŸ’ 1913/8705
Condition Bachelor Spinster
Profession clerk
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 11 years
Marriage Place In the house of Rev. J. R. McIntyre, 898 Cumberland Street, Dunedin
Folio 13/8548
Consent
Date of Certificate 19 December 1913
Officiating Minister J. R. McIntyre
673 19 December 1913 John William Finch
Rosie Naylor
John William Finch
Rosie Nayler
πŸ’ 1913/8223
Bachelor
Spinster
baker
23
22
Dunedin
Dunedin
5 years
9 years
In the house of W. J. H. Naylor, 29 King Edward Street, Caversham 13/7981 19 December 1913 J. F. Jones
No 673
Date of Notice 19 December 1913
  Groom Bride
Names of Parties John William Finch Rosie Naylor
BDM Match (96%) John William Finch Rosie Nayler
  πŸ’ 1913/8223
Condition Bachelor Spinster
Profession baker
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 9 years
Marriage Place In the house of W. J. H. Naylor, 29 King Edward Street, Caversham
Folio 13/7981
Consent
Date of Certificate 19 December 1913
Officiating Minister J. F. Jones
674 20 December 1913 Hugh Crawford
Elsie Watt Webster
Hugh Crawford
Elsie Watt Webster
πŸ’ 1913/8240
Bachelor
Spinster
mining engineer
24
22
Dunedin
Dunedin
3 days
22 years
In the house of W. M. Webster, 12 Maori Road, Dunedin 13/7983 20 December 1913 G. H. Balfour
No 674
Date of Notice 20 December 1913
  Groom Bride
Names of Parties Hugh Crawford Elsie Watt Webster
  πŸ’ 1913/8240
Condition Bachelor Spinster
Profession mining engineer
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place In the house of W. M. Webster, 12 Maori Road, Dunedin
Folio 13/7983
Consent
Date of Certificate 20 December 1913
Officiating Minister G. H. Balfour
675 20 December 1913 Frank Kerr McNeill
Beatrice Valentine
Frank Kerr McNeill
Beatrice Valentine
πŸ’ 1913/8823
Bachelor
Spinster
upholsterer
24
20
Dunedin
Dunedin
15 years
2 years
In All Saints Church, Dunedin 13/8179 Arthur William Valentine, father 20 December 1913 A. R. Fitchett
No 675
Date of Notice 20 December 1913
  Groom Bride
Names of Parties Frank Kerr McNeill Beatrice Valentine
  πŸ’ 1913/8823
Condition Bachelor Spinster
Profession upholsterer
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 2 years
Marriage Place In All Saints Church, Dunedin
Folio 13/8179
Consent Arthur William Valentine, father
Date of Certificate 20 December 1913
Officiating Minister A. R. Fitchett
676 20 December 1913 Arthur Trevor Craven
Marion Mabel Donaldson
Arthur Trevor Craven
Marion Mabel Donaldson
πŸ’ 1914/7951
Bachelor
Spinster
photographer
38
30
Wellington
Dunedin
3 years
7 weeks
In the house of W. J. Donaldson, Kew, Caversham 13/14443 20 December 1913 W. Dutton
No 676
Date of Notice 20 December 1913
  Groom Bride
Names of Parties Arthur Trevor Craven Marion Mabel Donaldson
  πŸ’ 1914/7951
Condition Bachelor Spinster
Profession photographer
Age 38 30
Dwelling Place Wellington Dunedin
Length of Residence 3 years 7 weeks
Marriage Place In the house of W. J. Donaldson, Kew, Caversham
Folio 13/14443
Consent
Date of Certificate 20 December 1913
Officiating Minister W. Dutton

Page 577

District of Dunedin Quarter ending 31 December 1913 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
677 20 December 1913 Bruce McIntosh Robertson
Charlotte Mary Ann Maslin
Bruce McIntosh Robertson
Charlotte Mary Ann Maslin
πŸ’ 1913/8093
Bachelor
Spinster
commercial traveller
27
25
Maori Hill
Geraldine
27 years
25 years
In the Methodist Church Geraldine 13/7858 20 December 1913 B. Dudley
No 677
Date of Notice 20 December 1913
  Groom Bride
Names of Parties Bruce McIntosh Robertson Charlotte Mary Ann Maslin
  πŸ’ 1913/8093
Condition Bachelor Spinster
Profession commercial traveller
Age 27 25
Dwelling Place Maori Hill Geraldine
Length of Residence 27 years 25 years
Marriage Place In the Methodist Church Geraldine
Folio 13/7858
Consent
Date of Certificate 20 December 1913
Officiating Minister B. Dudley
678 22 December 1913 George Russell Simkin
Lilian Fleury
George Russell Simkin
Lilian Fleury
πŸ’ 1913/8216
Bachelor
Spinster
storeman
30
27
Dunedin
Dunedin
10 years
27 years
In St Paul's Cathedral Dunedin 13/7938 22 December 1913 H. G. Gould
No 678
Date of Notice 22 December 1913
  Groom Bride
Names of Parties George Russell Simkin Lilian Fleury
  πŸ’ 1913/8216
Condition Bachelor Spinster
Profession storeman
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 27 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 13/7938
Consent
Date of Certificate 22 December 1913
Officiating Minister H. G. Gould
679 22 December 1913 John James Ryan
Janet Clark
John James Ryan
Janet Clark
πŸ’ 1913/8754
Bachelor
Spinster
labourer
37
46
Dunedin
Dunedin
4 days
4 days
In the office of the Patients and Prisoners Aid Society 250 Great King Street Dunedin 13/8772 22 December 1913 E. C. A. Axelsen
No 679
Date of Notice 22 December 1913
  Groom Bride
Names of Parties John James Ryan Janet Clark
  πŸ’ 1913/8754
Condition Bachelor Spinster
Profession labourer
Age 37 46
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place In the office of the Patients and Prisoners Aid Society 250 Great King Street Dunedin
Folio 13/8772
Consent
Date of Certificate 22 December 1913
Officiating Minister E. C. A. Axelsen
680 22 December 1913 Augustus Brown
Katherine Agnes Leary
Augustus Brown
Katherine Agnes Leary
πŸ’ 1913/8904
Bachelor
Spinster
coachbuilder
28
19
Roslyn
Roslyn
3 years
1 year
In the house of Mr A. Brown 5 Chapel Street Roslyn 13/8384 Cornelius Leary, father 22 December 1913 R. R. M. Sutherland
No 680
Date of Notice 22 December 1913
  Groom Bride
Names of Parties Augustus Brown Katherine Agnes Leary
  πŸ’ 1913/8904
Condition Bachelor Spinster
Profession coachbuilder
Age 28 19
Dwelling Place Roslyn Roslyn
Length of Residence 3 years 1 year
Marriage Place In the house of Mr A. Brown 5 Chapel Street Roslyn
Folio 13/8384
Consent Cornelius Leary, father
Date of Certificate 22 December 1913
Officiating Minister R. R. M. Sutherland
681 22 December 1913 David Sloan
Elizabeth Jane Gillanders
David Sloan
Elizabeth Jane Gillanders
πŸ’ 1913/8758
Bachelor
Spinster
iron worker
32
33
Green Island
Green Island
32 years
3 years
In the Waratah Tea Rooms George Street Dunedin 13/8753 22 December 1913 J. Kilpatrick
No 681
Date of Notice 22 December 1913
  Groom Bride
Names of Parties David Sloan Elizabeth Jane Gillanders
  πŸ’ 1913/8758
Condition Bachelor Spinster
Profession iron worker
Age 32 33
Dwelling Place Green Island Green Island
Length of Residence 32 years 3 years
Marriage Place In the Waratah Tea Rooms George Street Dunedin
Folio 13/8753
Consent
Date of Certificate 22 December 1913
Officiating Minister J. Kilpatrick
682 22 December 1913 John Weatherston
Ethel Mary Farland
John Weatherston
Ethel Mary Farland
πŸ’ 1913/8234
Bachelor
Spinster
maltster
29
30
Mornington
Mornington
3 weeks
18 years
In the First Church Vestry Dunedin 13/7982 22 December 1913 J. H. Balfour
No 682
Date of Notice 22 December 1913
  Groom Bride
Names of Parties John Weatherston Ethel Mary Farland
  πŸ’ 1913/8234
Condition Bachelor Spinster
Profession maltster
Age 29 30
Dwelling Place Mornington Mornington
Length of Residence 3 weeks 18 years
Marriage Place In the First Church Vestry Dunedin
Folio 13/7982
Consent
Date of Certificate 22 December 1913
Officiating Minister J. H. Balfour

Page 578

District of Dunedin Quarter ending 31 December 1913 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
683 22 December 1913 Leonard Mannix Nees
Mabel Gertrude Asher
Leonard Mannix Nees
Mabel Gertrude Asher
πŸ’ 1914/7946
Bachelor
Spinster
cabinet-maker
30
31
Dunedin
Dunedin
30 years
31 years
In the Congregational Church Manse, View Street, Dunedin 1433 22 December 1913 W. Saunders
No 683
Date of Notice 22 December 1913
  Groom Bride
Names of Parties Leonard Mannix Nees Mabel Gertrude Asher
  πŸ’ 1914/7946
Condition Bachelor Spinster
Profession cabinet-maker
Age 30 31
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 31 years
Marriage Place In the Congregational Church Manse, View Street, Dunedin
Folio 1433
Consent
Date of Certificate 22 December 1913
Officiating Minister W. Saunders
684 22 December 1913 James Cameron Macfarlane
Matilda Henrietta Wootton
James Cameron Macfarlane
Matilda Henrietta Wootton
πŸ’ 1914/7945
Bachelor
Spinster
letter-carrier
23
26
Dunedin
Dunedin
10 years
26 years
In the Baptist Church, Hanover Street, Dunedin 1437 22 December 1913 R. S. Gray
No 684
Date of Notice 22 December 1913
  Groom Bride
Names of Parties James Cameron Macfarlane Matilda Henrietta Wootton
  πŸ’ 1914/7945
Condition Bachelor Spinster
Profession letter-carrier
Age 23 26
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 26 years
Marriage Place In the Baptist Church, Hanover Street, Dunedin
Folio 1437
Consent
Date of Certificate 22 December 1913
Officiating Minister R. S. Gray
685 22 December 1913 David Allan Pomeroy
Jessie Reid Legg
David Allan Pomeroy
Jessie Reid Legg
πŸ’ 1914/7947
Bachelor
Spinster
carter
26
23
Dunedin
Dunedin
11 years
10 years
In the house of M. M. Legg, 476 Leith Street, Dunedin 1439 22 December 1913 J. Carlisle
No 685
Date of Notice 22 December 1913
  Groom Bride
Names of Parties David Allan Pomeroy Jessie Reid Legg
  πŸ’ 1914/7947
Condition Bachelor Spinster
Profession carter
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 10 years
Marriage Place In the house of M. M. Legg, 476 Leith Street, Dunedin
Folio 1439
Consent
Date of Certificate 22 December 1913
Officiating Minister J. Carlisle
686 22 December 1913 Gilbert Ellison Stuart McNeill
Jane Barnie
Widower
Spinster
chef
29
19
Dunedin
Dunedin
2 years
3 years
In Knox Church, Dunedin 1444 7 January 1914 R. E. Davies
No 686
Date of Notice 22 December 1913
  Groom Bride
Names of Parties Gilbert Ellison Stuart McNeill Jane Barnie
Condition Widower Spinster
Profession chef
Age 29 19
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 3 years
Marriage Place In Knox Church, Dunedin
Folio 1444
Consent
Date of Certificate 7 January 1914
Officiating Minister R. E. Davies
687 22 December 1913 Philip Barling
Pearl Brent
Philip Barling
Pearl Brent
πŸ’ 1913/8217
Bachelor
Spinster
commercial traveller
32
24
Dunedin
Dunedin
8 years
6 years
In St Paul's Cathedral, Dunedin 7939 22 December 1913 N. G. B. King
No 687
Date of Notice 22 December 1913
  Groom Bride
Names of Parties Philip Barling Pearl Brent
  πŸ’ 1913/8217
Condition Bachelor Spinster
Profession commercial traveller
Age 32 24
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 6 years
Marriage Place In St Paul's Cathedral, Dunedin
Folio 7939
Consent
Date of Certificate 22 December 1913
Officiating Minister N. G. B. King
688 22 December 1913 Thomas Andrew Begbie
Sigrid Moen
Thomas Andrew Bigbie
Sigrid Moen
πŸ’ 1913/8218
Bachelor
Spinster
warehouseman
28
25
Dunedin
Waitahuna
11 years
23 years
In St Paul's Cathedral, Dunedin 7940 22 December 1913 H. G. Gould
No 688
Date of Notice 22 December 1913
  Groom Bride
Names of Parties Thomas Andrew Begbie Sigrid Moen
BDM Match (98%) Thomas Andrew Bigbie Sigrid Moen
  πŸ’ 1913/8218
Condition Bachelor Spinster
Profession warehouseman
Age 28 25
Dwelling Place Dunedin Waitahuna
Length of Residence 11 years 23 years
Marriage Place In St Paul's Cathedral, Dunedin
Folio 7940
Consent
Date of Certificate 22 December 1913
Officiating Minister H. G. Gould

Page 579

District of Dunedin Quarter ending 31 December 1913 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
689 23 December 1913 Lauchlan Calder Morrison
Ann Smith Carson
Lauchlan Calder Morrison
Ann Smith Carson
πŸ’ 1913/8163
Bachelor
Widow
blacksmith
32
24
Dunedin
Dunedin
3 days
3 months
In the Presbyterian Church, South Dunedin 13/7929 23 December 1913 R. Fairmaid
No 689
Date of Notice 23 December 1913
  Groom Bride
Names of Parties Lauchlan Calder Morrison Ann Smith Carson
  πŸ’ 1913/8163
Condition Bachelor Widow
Profession blacksmith
Age 32 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 months
Marriage Place In the Presbyterian Church, South Dunedin
Folio 13/7929
Consent
Date of Certificate 23 December 1913
Officiating Minister R. Fairmaid
690 23 December 1913 Thomas White Dallas
Marion McCracken
Thomas White Dallas
Marion McCracken
πŸ’ 1913/8245
Bachelor
Spinster
schoolteacher
25
27
Dunedin
Roslyn
3 days
7 months
In the house of Wm. McCracken, 22 Oban Street, Roslyn 13/7988 23 December 1913 H. H. Barton
No 690
Date of Notice 23 December 1913
  Groom Bride
Names of Parties Thomas White Dallas Marion McCracken
  πŸ’ 1913/8245
Condition Bachelor Spinster
Profession schoolteacher
Age 25 27
Dwelling Place Dunedin Roslyn
Length of Residence 3 days 7 months
Marriage Place In the house of Wm. McCracken, 22 Oban Street, Roslyn
Folio 13/7988
Consent
Date of Certificate 23 December 1913
Officiating Minister H. H. Barton
691 23 December 1913 William Augustus Walquest
Isabella Fraser
William Augustus Walquest
Isabella Fraser
πŸ’ 1913/6910
Bachelor
Widow
labourer
35
62
Maori Hill
Dunedin
3 days
3 days
In the office of the Registrar of Marriages, Dunedin 13/6622 23 December 1913 H. Maxwell
No 691
Date of Notice 23 December 1913
  Groom Bride
Names of Parties William Augustus Walquest Isabella Fraser
  πŸ’ 1913/6910
Condition Bachelor Widow
Profession labourer
Age 35 62
Dwelling Place Maori Hill Dunedin
Length of Residence 3 days 3 days
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6622
Consent
Date of Certificate 23 December 1913
Officiating Minister H. Maxwell
692 23 December 1913 Harry Green
Rose Beatrice Millard
Harry Green
Rose Beatrice Millard
πŸ’ 1913/8228
Bachelor
Spinster
wharf labourer
30
21
Maori Hill
Maori Hill
2 years
1 year
In the house of W. H. Wallin, 64 High Street, Maori Hill 13/7994 23 December 1913 C. Dallaston
No 692
Date of Notice 23 December 1913
  Groom Bride
Names of Parties Harry Green Rose Beatrice Millard
  πŸ’ 1913/8228
Condition Bachelor Spinster
Profession wharf labourer
Age 30 21
Dwelling Place Maori Hill Maori Hill
Length of Residence 2 years 1 year
Marriage Place In the house of W. H. Wallin, 64 High Street, Maori Hill
Folio 13/7994
Consent
Date of Certificate 23 December 1913
Officiating Minister C. Dallaston
693 23 December 1913 John Harvey Dunn
Elizabeth Jane Dunn
John Harvey
Elizabeth Jane Drum
πŸ’ 1914/7968
Bachelor
Spinster
grocer
tailoress
23
21
Dunedin
Mornington
9 years
21 years
In the Presbyterian Church, Mornington 1914/1436 23 December 1913 W. Scorgie
No 693
Date of Notice 23 December 1913
  Groom Bride
Names of Parties John Harvey Dunn Elizabeth Jane Dunn
BDM Match (77%) John Harvey Elizabeth Jane Drum
  πŸ’ 1914/7968
Condition Bachelor Spinster
Profession grocer tailoress
Age 23 21
Dwelling Place Dunedin Mornington
Length of Residence 9 years 21 years
Marriage Place In the Presbyterian Church, Mornington
Folio 1914/1436
Consent
Date of Certificate 23 December 1913
Officiating Minister W. Scorgie
694 24 December 1913 John Valentine Hanna
Isabella Hardy Blackwood
John Valentine Hanna
Isabella Hardy Blackwood
πŸ’ 1913/8241
Bachelor
Spinster
physical director
31
25
Roslyn
Roslyn
3 days
25 years
In the First Church, Dunedin 13/7984 24 December 1913 G. H. Balfour
No 694
Date of Notice 24 December 1913
  Groom Bride
Names of Parties John Valentine Hanna Isabella Hardy Blackwood
  πŸ’ 1913/8241
Condition Bachelor Spinster
Profession physical director
Age 31 25
Dwelling Place Roslyn Roslyn
Length of Residence 3 days 25 years
Marriage Place In the First Church, Dunedin
Folio 13/7984
Consent
Date of Certificate 24 December 1913
Officiating Minister G. H. Balfour

Page 580

District of Dunedin Quarter ending 31 December 1913 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
695 24 December 1913 Leslie Gibson Fountain
Emmie Reeves
Leslie Gibson Fountain
Emmie Reeves
πŸ’ 1913/8472
Bachelor
Spinster
contractor
25
22
Roslyn
Dunedin
6 months
8 years
In St Joseph's Cathedral 8288 24 December 1913 T. S. Kavanagh
No 695
Date of Notice 24 December 1913
  Groom Bride
Names of Parties Leslie Gibson Fountain Emmie Reeves
  πŸ’ 1913/8472
Condition Bachelor Spinster
Profession contractor
Age 25 22
Dwelling Place Roslyn Dunedin
Length of Residence 6 months 8 years
Marriage Place In St Joseph's Cathedral
Folio 8288
Consent
Date of Certificate 24 December 1913
Officiating Minister T. S. Kavanagh
696 24 December 1913 Alfred Thomas Greig
Naomi Mockford
Alfred Thomas Greig
Naomi Mockford
πŸ’ 1913/8242
Bachelor
Spinster
labourer
22
22
Dunedin
Dunedin
3 days
22 years
In the house of W. G. McLaren, 6 Howell's Lane, York Place, Dunedin 7985 24 December 1913 S. R. Orr
No 696
Date of Notice 24 December 1913
  Groom Bride
Names of Parties Alfred Thomas Greig Naomi Mockford
  πŸ’ 1913/8242
Condition Bachelor Spinster
Profession labourer
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place In the house of W. G. McLaren, 6 Howell's Lane, York Place, Dunedin
Folio 7985
Consent
Date of Certificate 24 December 1913
Officiating Minister S. R. Orr
697 24 December 1913 William David John Williams
Jeffy Tudor
William David John Williams
Jeffy Tudor
πŸ’ 1914/7967
Bachelor
Spinster
confectioner
22
21
Dunedin
Dunedin
4 years
21 years
In the Congregational Church Manse, View Street, Dunedin 1435 24 December 1913 W. Saunders
No 697
Date of Notice 24 December 1913
  Groom Bride
Names of Parties William David John Williams Jeffy Tudor
  πŸ’ 1914/7967
Condition Bachelor Spinster
Profession confectioner
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 21 years
Marriage Place In the Congregational Church Manse, View Street, Dunedin
Folio 1435
Consent
Date of Certificate 24 December 1913
Officiating Minister W. Saunders
698 24 December 1913 Leslie BΓ©chervaise
Elsie May Haynes
Leslie Bechervaise
Elsie May Haynes
πŸ’ 1913/8816
Bachelor
Spinster
clerk
29
23
Dunedin
Dunedin
3 days
23 years
In All Saints Church, Dunedin 8178 24 December 1913 A. R. Fitchett
No 698
Date of Notice 24 December 1913
  Groom Bride
Names of Parties Leslie BΓ©chervaise Elsie May Haynes
BDM Match (95%) Leslie Bechervaise Elsie May Haynes
  πŸ’ 1913/8816
Condition Bachelor Spinster
Profession clerk
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 23 years
Marriage Place In All Saints Church, Dunedin
Folio 8178
Consent
Date of Certificate 24 December 1913
Officiating Minister A. R. Fitchett
699 26 December 1913 William Forster commonly known as Davidson
Ellen Ede
William Davidson
Ellen Ede
πŸ’ 1913/6914
Bachelor
Spinster
carpenter
26
22
Dunedin
St Hilda
1 month
3 months
In the office of the Registrar of Marriages, Dunedin 13/6625 26 December 1913 H. Maxwell
No 699
Date of Notice 26 December 1913
  Groom Bride
Names of Parties William Forster commonly known as Davidson Ellen Ede
BDM Match (69%) William Davidson Ellen Ede
  πŸ’ 1913/6914
Condition Bachelor Spinster
Profession carpenter
Age 26 22
Dwelling Place Dunedin St Hilda
Length of Residence 1 month 3 months
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6625
Consent
Date of Certificate 26 December 1913
Officiating Minister H. Maxwell
700 29 December 1913 Cyril Stanley Teesdale
Mabel Hannah Wilson
Cyril Stanley Teesdale
Mabel Hannah Wilson
πŸ’ 1913/8233
Bachelor
Spinster
turner
31
26
Dunedin
Roslyn
3 days
26 years
In the First Church, Dunedin 7999 29 December 1913 R. E. Davies
No 700
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Cyril Stanley Teesdale Mabel Hannah Wilson
  πŸ’ 1913/8233
Condition Bachelor Spinster
Profession turner
Age 31 26
Dwelling Place Dunedin Roslyn
Length of Residence 3 days 26 years
Marriage Place In the First Church, Dunedin
Folio 7999
Consent
Date of Certificate 29 December 1913
Officiating Minister R. E. Davies

Page 581

District of Dunedin Quarter ending 31 December 1913 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
701 29 December 1913 Richard Chandler
Rosa Mildred Sinclair
Richard Chandler
Rosa Mildred Sinclair
πŸ’ 1913/8840
Widower
Spinster
labourer
26
17
Dunedin
Dunedin
3 days
3 days
In Knox Church Manse, Dunedin 13/8344 Ann Sinclair, guardian 29 December 1913 R. E. Davies
No 701
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Richard Chandler Rosa Mildred Sinclair
  πŸ’ 1913/8840
Condition Widower Spinster
Profession labourer
Age 26 17
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In Knox Church Manse, Dunedin
Folio 13/8344
Consent Ann Sinclair, guardian
Date of Certificate 29 December 1913
Officiating Minister R. E. Davies
702 29 December 1913 Richard Gosby Stronach
Ann Elizabeth Nicholls
Richard Gosby Stronach
Ann Elizabeth Nicholls
πŸ’ 1914/7965
Bachelor
Spinster
ironmoulder
31
29
Dunedin
Dunedin
31 years
29 years
In St Joseph's Cathedral, Dunedin 13/1433 29 December 1913 D. Buckley
No 702
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Richard Gosby Stronach Ann Elizabeth Nicholls
  πŸ’ 1914/7965
Condition Bachelor Spinster
Profession ironmoulder
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 29 years
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 13/1433
Consent
Date of Certificate 29 December 1913
Officiating Minister D. Buckley
703 29 December 1913 James George Burt
Margaret Knox Johnston
James George Burt
Margaret Knox Johnston
πŸ’ 1913/8238
Bachelor
Spinster
printer
26
22
Dunedin
Dunedin
3 days
3 days
In the Baptist Church, Hanover Street, Dunedin 13/8003 29 December 1913 J. J. North
No 703
Date of Notice 29 December 1913
  Groom Bride
Names of Parties James George Burt Margaret Knox Johnston
  πŸ’ 1913/8238
Condition Bachelor Spinster
Profession printer
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the Baptist Church, Hanover Street, Dunedin
Folio 13/8003
Consent
Date of Certificate 29 December 1913
Officiating Minister J. J. North
704 29 December 1913 William Gilchrist Pearce
Winifred Marshall
William Gilchrist Pearce
Winifred Marshall
πŸ’ 1913/8839
Bachelor
Spinster
civil engineer
24
25
Dunedin
Dunedin
13 years
25 years
In the house of Wm. Marshall, 48 Mechanic Street, North East Valley 13/8343 29 December 1913 R. E. Davies
No 704
Date of Notice 29 December 1913
  Groom Bride
Names of Parties William Gilchrist Pearce Winifred Marshall
  πŸ’ 1913/8839
Condition Bachelor Spinster
Profession civil engineer
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 25 years
Marriage Place In the house of Wm. Marshall, 48 Mechanic Street, North East Valley
Folio 13/8343
Consent
Date of Certificate 29 December 1913
Officiating Minister R. E. Davies
705 29 December 1913 Richard Burns Nicholson
Nellie Harriet Foster
Richard Burns Nicholson
Nellie Harriet Foster
πŸ’ 1914/7966
Bachelor
Spinster
clerk
28
24
Dunedin
Dunedin
4 days
24 years
In the house of W. H. B. Foster, 76 Clyde Street, Dunedin 13/1434 29 December 1913 R. S. Gray
No 705
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Richard Burns Nicholson Nellie Harriet Foster
  πŸ’ 1914/7966
Condition Bachelor Spinster
Profession clerk
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 24 years
Marriage Place In the house of W. H. B. Foster, 76 Clyde Street, Dunedin
Folio 13/1434
Consent
Date of Certificate 29 December 1913
Officiating Minister R. S. Gray
706 29 December 1913 Percival Ernest Sutton
Jane Anderson McAuley
Percival Ernest Sutton
Jane Anderson McAuley
πŸ’ 1913/8410
Bachelor
Spinster
carpenter
29
25
Dunedin
Dunedin
29 years
10 years
In the house of W. P. D. McCallum, 43 Stafford Street, Dunedin 13/8175 29 December 1913 P. D. McCallum
No 706
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Percival Ernest Sutton Jane Anderson McAuley
  πŸ’ 1913/8410
Condition Bachelor Spinster
Profession carpenter
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 10 years
Marriage Place In the house of W. P. D. McCallum, 43 Stafford Street, Dunedin
Folio 13/8175
Consent
Date of Certificate 29 December 1913
Officiating Minister P. D. McCallum

Page 582

District of Dunedin Quarter ending 31 December 1913 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
407 29 December 1913 Joseph Moss
Margaret Brunwin Elstow
Joseph Moss
Margaret Brunwin Elstow
πŸ’ 1914/7962
Bachelor
Spinster
farmer
24
23
Dunedin
Dunedin
5 days
5 weeks
In the Baptist Church, Oxford Street, South Dunedin 1430 29 December 1913 J. F. Jones
No 407
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Joseph Moss Margaret Brunwin Elstow
  πŸ’ 1914/7962
Condition Bachelor Spinster
Profession farmer
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 weeks
Marriage Place In the Baptist Church, Oxford Street, South Dunedin
Folio 1430
Consent
Date of Certificate 29 December 1913
Officiating Minister J. F. Jones
408 29 December 1913 George Ross Walker
Ettie Buchanan
George Ross Walker
Ettie Buchanan
πŸ’ 1914/7963
Bachelor
Spinster
ironmoulder
28
19
Anderson's Bay
Dunedin
28 years
5 months
In the house of W. A. Carter 1431 29 December 1913 D. O'Neill
No 408
Date of Notice 29 December 1913
  Groom Bride
Names of Parties George Ross Walker Ettie Buchanan
  πŸ’ 1914/7963
Condition Bachelor Spinster
Profession ironmoulder
Age 28 19
Dwelling Place Anderson's Bay Dunedin
Length of Residence 28 years 5 months
Marriage Place In the house of W. A. Carter
Folio 1431
Consent
Date of Certificate 29 December 1913
Officiating Minister D. O'Neill
409 29 December 1913 Robert John Knight
Dorcas Jane Gillett
Robert John Knight
Dorcas Jane Gillett
πŸ’ 1914/7964
Bachelor
Spinster
chauffeur
25
27
Mornington
Dunedin
2 months
3 days
In St Mary's Church 1432 29 December 1913 E. L. Woodhouse
No 409
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Robert John Knight Dorcas Jane Gillett
  πŸ’ 1914/7964
Condition Bachelor Spinster
Profession chauffeur
Age 25 27
Dwelling Place Mornington Dunedin
Length of Residence 2 months 3 days
Marriage Place In St Mary's Church
Folio 1432
Consent
Date of Certificate 29 December 1913
Officiating Minister E. L. Woodhouse
410 30 December 1913 William Spence
Jane Gillies Waldie
William Spence
Jane Gillies Waldie
πŸ’ 1913/6911
Bachelor
Spinster
plumber
27
25
Maori Hill
Maori Hill
4 years
25 years
In the office of the Registrar of Marriages, Dunedin 13/6623 30 December 1913 H. Maxwell
No 410
Date of Notice 30 December 1913
  Groom Bride
Names of Parties William Spence Jane Gillies Waldie
  πŸ’ 1913/6911
Condition Bachelor Spinster
Profession plumber
Age 27 25
Dwelling Place Maori Hill Maori Hill
Length of Residence 4 years 25 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6623
Consent
Date of Certificate 30 December 1913
Officiating Minister H. Maxwell
411 30 December 1913 Daniel Hartstonge
Dorothea Dasler
Daniel Hartstonge
Dorothea Dasler
πŸ’ 1913/8471
Bachelor
Spinster
schoolteacher
25
20
Dunedin
Dunedin
3 days
3 days
In St Joseph's Cathedral, Dunedin 8287 Louis Pasler, father 30 December 1913 W. Corcoran
No 411
Date of Notice 30 December 1913
  Groom Bride
Names of Parties Daniel Hartstonge Dorothea Dasler
  πŸ’ 1913/8471
Condition Bachelor Spinster
Profession schoolteacher
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 8287
Consent Louis Pasler, father
Date of Certificate 30 December 1913
Officiating Minister W. Corcoran
412 31 December 1913 Alexander Forsyth Gouldsbury
Elizabeth Renney
Alexander Forsyth Gouldsbury
Elizabeth Renney
πŸ’ 1913/6912
Bachelor
Spinster
produce merchant
26
27
Dunedin
Dunedin
4 years
5 years
In the office of the Registrar of Marriages, Dunedin 13/6624 31 December 1913 H. Maxwell
No 412
Date of Notice 31 December 1913
  Groom Bride
Names of Parties Alexander Forsyth Gouldsbury Elizabeth Renney
  πŸ’ 1913/6912
Condition Bachelor Spinster
Profession produce merchant
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 5 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 13/6624
Consent
Date of Certificate 31 December 1913
Officiating Minister H. Maxwell

Page 593

District of Duntroon Quarter ending 30 June 1913 Registrar J. F. Hilliand
No Date of Notice Names and 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 17 April 1913 Duncan Macara
Helen Orr Watt
Duncan Macara
Helen Orr Watt
πŸ’ 1913/4348
Bachelor
Spinster
Printer
Domestic
41
37
Gore
Oamaru
29
70 days
Dwelling of Mr Watt, Island Cliff, Oamaru 13/392 17 April 1913 Rev. William Wright
No 1
Date of Notice 17 April 1913
  Groom Bride
Names of Parties Duncan Macara Helen Orr Watt
  πŸ’ 1913/4348
Condition Bachelor Spinster
Profession Printer Domestic
Age 41 37
Dwelling Place Gore Oamaru
Length of Residence 29 70 days
Marriage Place Dwelling of Mr Watt, Island Cliff, Oamaru
Folio 13/392
Consent
Date of Certificate 17 April 1913
Officiating Minister Rev. William Wright
2 26 May 1913 William Young Wilson
Annie May Wilson
William Young
Annie May Christina Wilson
πŸ’ 1913/4458
Bachelor
Spinster
Railway Fireman
Domestic
27
21
Palmerston
Maerewhenua
27
21
Tokorahi Hall, Tokorahi 13/4085 26 May 1913 Rev. William Wright
No 2
Date of Notice 26 May 1913
  Groom Bride
Names of Parties William Young Wilson Annie May Wilson
BDM Match (63%) William Young Annie May Christina Wilson
  πŸ’ 1913/4458
Condition Bachelor Spinster
Profession Railway Fireman Domestic
Age 27 21
Dwelling Place Palmerston Maerewhenua
Length of Residence 27 21
Marriage Place Tokorahi Hall, Tokorahi
Folio 13/4085
Consent
Date of Certificate 26 May 1913
Officiating Minister Rev. William Wright

Page 595

District of Duntroon Quarter ending 30 September 1913 Registrar J. Hilleard
No Date of Notice Names and 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 11 August 1913 Alfred George Taylor
Jeannie Houston Kirkpatrick
Alfred George Taylor
Jeannie Houston Kirkpatrick
πŸ’ 1913/6161
Bachelor
Spinster
Carpenter
Tailoress
34
23
Temuka
Temuka
4 years
14 years
Dwelling of A. Taylor 13/15865 11 August 1913 Thomas Heave
No 3
Date of Notice 11 August 1913
  Groom Bride
Names of Parties Alfred George Taylor Jeannie Houston Kirkpatrick
  πŸ’ 1913/6161
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 34 23
Dwelling Place Temuka Temuka
Length of Residence 4 years 14 years
Marriage Place Dwelling of A. Taylor
Folio 13/15865
Consent
Date of Certificate 11 August 1913
Officiating Minister Thomas Heave
4 18 September 1913 Thomas Greaney
Margaret Ellen Patterson
Thomas Greaney
Margaret Ellen Patterson
πŸ’ 1913/8680
Bachelor
Spinster
Farmer
Domestic
23
20
Duntroon
Duntroon
7 years
20 years
Dwelling of Geo. Patterson Duntroon 13/8620 Geo. Patterson 18 September 1913 Alex. Farthing
No 4
Date of Notice 18 September 1913
  Groom Bride
Names of Parties Thomas Greaney Margaret Ellen Patterson
  πŸ’ 1913/8680
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Duntroon Duntroon
Length of Residence 7 years 20 years
Marriage Place Dwelling of Geo. Patterson Duntroon
Folio 13/8620
Consent Geo. Patterson
Date of Certificate 18 September 1913
Officiating Minister Alex. Farthing

Page 597

District of Duntroon Quarter ending 31 December 1913 Registrar Franklin Hilliard
No Date of Notice Names and 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 5 October 1913 Arnold Natt
Edith May Phillips
Arnold Hattie
Edith May Phillips
πŸ’ 1913/8248
Bachelor
Spinster
Labourer
Domestic duties
21
19
Duntroon
Duntroon
5 months
5 years
Dwelling of S. J. Phillip, Duntroon 8014 S. J. Phillips, father 4 December 1913 C. Sangster
No 5
Date of Notice 5 October 1913
  Groom Bride
Names of Parties Arnold Natt Edith May Phillips
BDM Match (88%) Arnold Hattie Edith May Phillips
  πŸ’ 1913/8248
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 19
Dwelling Place Duntroon Duntroon
Length of Residence 5 months 5 years
Marriage Place Dwelling of S. J. Phillip, Duntroon
Folio 8014
Consent S. J. Phillips, father
Date of Certificate 4 December 1913
Officiating Minister C. Sangster
6 19 December 1913 Alexander Menzies
Mary Ann Richmond
Alexander Menzies
Mary Ann Richmond
πŸ’ 1913/8271
Bachelor
Spinster
Farmer
Domestic duties
35
33
Duntroon
Duntroon
2 years
3 years
Dwelling of J. Dewar, Duntroon 8013 19 December 1913 C. Sangster
No 6
Date of Notice 19 December 1913
  Groom Bride
Names of Parties Alexander Menzies Mary Ann Richmond
  πŸ’ 1913/8271
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 33
Dwelling Place Duntroon Duntroon
Length of Residence 2 years 3 years
Marriage Place Dwelling of J. Dewar, Duntroon
Folio 8013
Consent
Date of Certificate 19 December 1913
Officiating Minister C. Sangster

Page 599

District of East Taieri Quarter ending 31 March 1913 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 6 January 1913 John Stewart
Nettie Georgina Todd
John Stewart
Nettie Georgina Todd
πŸ’ 1913/4877
Bachelor
Spinster
School Teacher
29
33
Mosgiel
Mosgiel
2 weeks
30 years
House of Mr. Todd 13/4430 6 January 1913 Rev. A. H. Kinmont, East Taieri
No 1
Date of Notice 6 January 1913
  Groom Bride
Names of Parties John Stewart Nettie Georgina Todd
  πŸ’ 1913/4877
Condition Bachelor Spinster
Profession School Teacher
Age 29 33
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 weeks 30 years
Marriage Place House of Mr. Todd
Folio 13/4430
Consent
Date of Certificate 6 January 1913
Officiating Minister Rev. A. H. Kinmont, East Taieri
2 11 January 1913 John McCorkindale
Catherine Taylor
John McCorkindale
Catherine Taylor
πŸ’ 1913/2749
Bachelor
Spinster
Farmer
27
29
Otokia
Otokia
21 years
29 years
House of Mr. Taylor 13/1719 11 January 1913 Rev. D. McColl, Otokia
No 2
Date of Notice 11 January 1913
  Groom Bride
Names of Parties John McCorkindale Catherine Taylor
  πŸ’ 1913/2749
Condition Bachelor Spinster
Profession Farmer
Age 27 29
Dwelling Place Otokia Otokia
Length of Residence 21 years 29 years
Marriage Place House of Mr. Taylor
Folio 13/1719
Consent
Date of Certificate 11 January 1913
Officiating Minister Rev. D. McColl, Otokia
3 20 January 1913 David Jones
Jessie Ann Owens
David Toner
Jessie Ann Owens
πŸ’ 1913/2747
Bachelor
Spinster
Butcher
27
23
Mosgiel
Mosgiel
3 days
23 years
House of D. Owens 13/1717 20 January 1913 Rev. J. Aitken, Mosgiel
No 3
Date of Notice 20 January 1913
  Groom Bride
Names of Parties David Jones Jessie Ann Owens
BDM Match (91%) David Toner Jessie Ann Owens
  πŸ’ 1913/2747
Condition Bachelor Spinster
Profession Butcher
Age 27 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 23 years
Marriage Place House of D. Owens
Folio 13/1717
Consent
Date of Certificate 20 January 1913
Officiating Minister Rev. J. Aitken, Mosgiel
4 27 January 1913 George Watt
Christina Beaton
George Watt
Christina Beaton
πŸ’ 1913/4738
Bachelor
Spinster
Butcher
31
17
Mosgiel
Mosgiel
3 days
12 years
House of J. Beaton 13/436 27 January 1913 Rev. H. Nichol, Mosgiel
No 4
Date of Notice 27 January 1913
  Groom Bride
Names of Parties George Watt Christina Beaton
  πŸ’ 1913/4738
Condition Bachelor Spinster
Profession Butcher
Age 31 17
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 12 years
Marriage Place House of J. Beaton
Folio 13/436
Consent
Date of Certificate 27 January 1913
Officiating Minister Rev. H. Nichol, Mosgiel
5 4 February 1913 Robert Knox
Ethel Lilian Frances Lobb
Robert Knox
Ethel Lilian Frances Lobb
πŸ’ 1913/2751
Bachelor
Spinster
Farmer
52
36
Kuri Bush
Kuri Bush
3 days
5 years
House of Messrs. Lobb Brothers 13/1720 4 February 1913 Rev. D. K. Fisher, Brighton
No 5
Date of Notice 4 February 1913
  Groom Bride
Names of Parties Robert Knox Ethel Lilian Frances Lobb
  πŸ’ 1913/2751
Condition Bachelor Spinster
Profession Farmer
Age 52 36
Dwelling Place Kuri Bush Kuri Bush
Length of Residence 3 days 5 years
Marriage Place House of Messrs. Lobb Brothers
Folio 13/1720
Consent
Date of Certificate 4 February 1913
Officiating Minister Rev. D. K. Fisher, Brighton
6 18 February 1913 George Dutton McDonald
Margaret Eliza McIntosh
George Dutton McDonald
Margaret Eliza McIntosh
πŸ’ 1913/2553
Bachelor
Spinster
Farmer
33
29
Allanton
Allanton
3 years
16 months
House of Mr. Stevenson 13/2072 18 February 1913 Rev. A. H. Kinmont, East Taieri
No 6
Date of Notice 18 February 1913
  Groom Bride
Names of Parties George Dutton McDonald Margaret Eliza McIntosh
  πŸ’ 1913/2553
Condition Bachelor Spinster
Profession Farmer
Age 33 29
Dwelling Place Allanton Allanton
Length of Residence 3 years 16 months
Marriage Place House of Mr. Stevenson
Folio 13/2072
Consent
Date of Certificate 18 February 1913
Officiating Minister Rev. A. H. Kinmont, East Taieri
7 15 March 1913 John Nicolas Forster
Mary Owens
John Nicolas Forster
Mary Owens
πŸ’ 1913/2752
Bachelor
Spinster
Labourer
29
26
Mosgiel
Mosgiel
3 days
26 years
House of H. O. Owens 13/1721 15 March 1913 Rev. F. McDonald, Mosgiel
No 7
Date of Notice 15 March 1913
  Groom Bride
Names of Parties John Nicolas Forster Mary Owens
  πŸ’ 1913/2752
Condition Bachelor Spinster
Profession Labourer
Age 29 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 26 years
Marriage Place House of H. O. Owens
Folio 13/1721
Consent
Date of Certificate 15 March 1913
Officiating Minister Rev. F. McDonald, Mosgiel
8 17 March 1913 John Steven McPherson
Lily Sinclair
John Steven McPherson
Lily Sinclair
πŸ’ 1913/2748
Bachelor
Spinster
Police Constable
25
28
Mosgiel
Mosgiel
3 days
1 month
House of H. G. Sinclair 13/1718 17 March 1913 Rev. J. Aitken, Mosgiel
No 8
Date of Notice 17 March 1913
  Groom Bride
Names of Parties John Steven McPherson Lily Sinclair
  πŸ’ 1913/2748
Condition Bachelor Spinster
Profession Police Constable
Age 25 28
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 1 month
Marriage Place House of H. G. Sinclair
Folio 13/1718
Consent
Date of Certificate 17 March 1913
Officiating Minister Rev. J. Aitken, Mosgiel
9 20 March 1913 Edward Herbert Keen
Rosie Smolenski
Edward Herbert Keen
Rosie Smolenski
πŸ’ 1913/2746
Bachelor
Spinster
Labourer
24
24
Allanton
Allanton
3 days
24 years
Roman Catholic Church, Allanton 13/1716 20 March 1913 Rev. J. Liston, Mosgiel
No 9
Date of Notice 20 March 1913
  Groom Bride
Names of Parties Edward Herbert Keen Rosie Smolenski
  πŸ’ 1913/2746
Condition Bachelor Spinster
Profession Labourer
Age 24 24
Dwelling Place Allanton Allanton
Length of Residence 3 days 24 years
Marriage Place Roman Catholic Church, Allanton
Folio 13/1716
Consent
Date of Certificate 20 March 1913
Officiating Minister Rev. J. Liston, Mosgiel
10 31 March 1913 James David Knarston
Ellen Coutts
James David Knarston
Ellen Coutts
πŸ’ 1913/4421
Bachelor
Spinster
Farmer
28
27
Brighton
Brighton
3 days
5 years
House of Mr. Coutts, Otago 13/4022 31 March 1913 Rev. D. K. Fisher, Brighton
No 10
Date of Notice 31 March 1913
  Groom Bride
Names of Parties James David Knarston Ellen Coutts
  πŸ’ 1913/4421
Condition Bachelor Spinster
Profession Farmer
Age 28 27
Dwelling Place Brighton Brighton
Length of Residence 3 days 5 years
Marriage Place House of Mr. Coutts, Otago
Folio 13/4022
Consent
Date of Certificate 31 March 1913
Officiating Minister Rev. D. K. Fisher, Brighton

Page 601

District of East Taieri Quarter ending 30 June 1913 Registrar G. A. Keys
No Date of Notice Names and 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 22 April 1913 Hugh Malloy Rankin
Elizabeth May Purvis
Hugh Molloy Rankin
Elizabeth May Purvis
πŸ’ 1913/4350
Bachelor
Spinster
Millworker
Domestic duties
21
20
Mosgiel
Mosgiel
21 years
2 years
O'Connell's Residence, King Street, Mosgiel 13/3903 Alexander Purvis 22 April 1913 James W. Leston, Roman Catholic
No 11
Date of Notice 22 April 1913
  Groom Bride
Names of Parties Hugh Malloy Rankin Elizabeth May Purvis
BDM Match (97%) Hugh Molloy Rankin Elizabeth May Purvis
  πŸ’ 1913/4350
Condition Bachelor Spinster
Profession Millworker Domestic duties
Age 21 20
Dwelling Place Mosgiel Mosgiel
Length of Residence 21 years 2 years
Marriage Place O'Connell's Residence, King Street, Mosgiel
Folio 13/3903
Consent Alexander Purvis
Date of Certificate 22 April 1913
Officiating Minister James W. Leston, Roman Catholic
12 16 May 1913 Archibald Leslie Gordon Marshall
Emma McColl Marshall
Archibald Leslie Gordon Marshall
Emma McColl
πŸ’ 1913/4333
Bachelor
Spinster
Labourer
Domestic duties
33
22
Fairfield
Fairfield
7 days
6 months
Mr. & Mrs. McColl's Residence, Fairfield 13/3907 Alexander W. Kinmont 16 May 1913 Presbyterian
No 12
Date of Notice 16 May 1913
  Groom Bride
Names of Parties Archibald Leslie Gordon Marshall Emma McColl Marshall
BDM Match (78%) Archibald Leslie Gordon Marshall Emma McColl
  πŸ’ 1913/4333
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 33 22
Dwelling Place Fairfield Fairfield
Length of Residence 7 days 6 months
Marriage Place Mr. & Mrs. McColl's Residence, Fairfield
Folio 13/3907
Consent Alexander W. Kinmont
Date of Certificate 16 May 1913
Officiating Minister Presbyterian
13 23 May 1913 John McIndoe
Mary McMillan
John McIndoe
Mary McMillan
πŸ’ 1913/3433
Bachelor
Spinster
Farmer
Domestic duties
37
39
Mosgiel
Mosgiel
8 days
34 years
Presbyterian Church, Spar Bush, Southland 13/3900 A. W. Kinmont 23 May 1913 Presbyterian
No 13
Date of Notice 23 May 1913
  Groom Bride
Names of Parties John McIndoe Mary McMillan
  πŸ’ 1913/3433
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 39
Dwelling Place Mosgiel Mosgiel
Length of Residence 8 days 34 years
Marriage Place Presbyterian Church, Spar Bush, Southland
Folio 13/3900
Consent A. W. Kinmont
Date of Certificate 23 May 1913
Officiating Minister Presbyterian
14 27 May 1913 Hugh Donald
Janet Brozier
Hugh Donald
Janet Crozier
πŸ’ 1913/4595
Bachelor
Spinster
Baker
Factory worker
28
21
Invercargill
Mosgiel
5 months
19 months
Mr. Brozier's Residence, Factory Road, Invercargill 13/3895 James Aitken 29 May 1913 Presbyterian
No 14
Date of Notice 27 May 1913
  Groom Bride
Names of Parties Hugh Donald Janet Brozier
BDM Match (96%) Hugh Donald Janet Crozier
  πŸ’ 1913/4595
Condition Bachelor Spinster
Profession Baker Factory worker
Age 28 21
Dwelling Place Invercargill Mosgiel
Length of Residence 5 months 19 months
Marriage Place Mr. Brozier's Residence, Factory Road, Invercargill
Folio 13/3895
Consent James Aitken
Date of Certificate 29 May 1913
Officiating Minister Presbyterian
15 28 May 1913 James Beattie
Janet Adams Russell
James Beattie
Janet Adams Russell
πŸ’ 1913/4599
Bachelor
Spinster
Labourer
Weaver
24
26
Saddle Hill, Otago
Saddle Hill, Otago
15 years
26 years
Presbyterian Manse, East Taieri 13/3899 A. W. Kinmont 28 May 1913 Presbyterian
No 15
Date of Notice 28 May 1913
  Groom Bride
Names of Parties James Beattie Janet Adams Russell
  πŸ’ 1913/4599
Condition Bachelor Spinster
Profession Labourer Weaver
Age 24 26
Dwelling Place Saddle Hill, Otago Saddle Hill, Otago
Length of Residence 15 years 26 years
Marriage Place Presbyterian Manse, East Taieri
Folio 13/3899
Consent A. W. Kinmont
Date of Certificate 28 May 1913
Officiating Minister Presbyterian
16 30 May 1913 John Lewack Bremner
Christina Mathieson
John Levack Bremner
Christina Matheson
πŸ’ 1913/4459
Bachelor
Spinster
Baker
Domestic Servant
24
24
North Taieri, Otago
North Taieri, Otago
7 days
1 year
Mr. George Mathieson's Residence, North Taieri 13/4086 James Hepburn 30 May 1913 Presbyterian
No 16
Date of Notice 30 May 1913
  Groom Bride
Names of Parties John Lewack Bremner Christina Mathieson
BDM Match (95%) John Levack Bremner Christina Matheson
  πŸ’ 1913/4459
Condition Bachelor Spinster
Profession Baker Domestic Servant
Age 24 24
Dwelling Place North Taieri, Otago North Taieri, Otago
Length of Residence 7 days 1 year
Marriage Place Mr. George Mathieson's Residence, North Taieri
Folio 13/4086
Consent James Hepburn
Date of Certificate 30 May 1913
Officiating Minister Presbyterian

Page 602

District of East Taieri Quarter ending 30 June 1913 Registrar C. C. R. 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
17 3 June 1913 Alexander Russell Meldrum
Jessie Ann Whitson
Alexander Russell Meldrum
Jessie Ann Whitson
πŸ’ 1913/4598
Bachelor
Spinster
Baker
Weaver
24
23
Mosgiel Junction
Mosgiel Otago
2 years
14 months
Presbyterian Church East Taieri 13/3898 3 June 1913 A. W. Kinnimont, Presbyterian
No 17
Date of Notice 3 June 1913
  Groom Bride
Names of Parties Alexander Russell Meldrum Jessie Ann Whitson
  πŸ’ 1913/4598
Condition Bachelor Spinster
Profession Baker Weaver
Age 24 23
Dwelling Place Mosgiel Junction Mosgiel Otago
Length of Residence 2 years 14 months
Marriage Place Presbyterian Church East Taieri
Folio 13/3898
Consent
Date of Certificate 3 June 1913
Officiating Minister A. W. Kinnimont, Presbyterian
18 5 June 1913 Corrie Duncan Ayson
Edith Henrietta Land
Corrie Duncan Ayson
Edith Hewitta Land
πŸ’ 1913/4592
Bachelor
Spinster
Farmer
Domestic duties
22
22
Mosgiel
Mosgiel
3 days
6 months
Baptist Church Mosgiel 13/3893 5 June 1913 T. W. Donald, Baptist
No 18
Date of Notice 5 June 1913
  Groom Bride
Names of Parties Corrie Duncan Ayson Edith Henrietta Land
BDM Match (93%) Corrie Duncan Ayson Edith Hewitta Land
  πŸ’ 1913/4592
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 6 months
Marriage Place Baptist Church Mosgiel
Folio 13/3893
Consent
Date of Certificate 5 June 1913
Officiating Minister T. W. Donald, Baptist
19 7 June 1913 William Frederick Corrilious Rodwell
Eileen Victoria Frances Keating
William Frederick Cornelius Rodwell
Eileen Victoria Frances Keating
πŸ’ 1913/4344
Bachelor
Spinster
Laborer
Housekeeper
23
18
Wingatui
Wingatui
3 years
2 years
13/3902 John Keating, father of bride 7 June 1913 J. M. Histon, Roman Catholic
No 19
Date of Notice 7 June 1913
  Groom Bride
Names of Parties William Frederick Corrilious Rodwell Eileen Victoria Frances Keating
BDM Match (96%) William Frederick Cornelius Rodwell Eileen Victoria Frances Keating
  πŸ’ 1913/4344
Condition Bachelor Spinster
Profession Laborer Housekeeper
Age 23 18
Dwelling Place Wingatui Wingatui
Length of Residence 3 years 2 years
Marriage Place
Folio 13/3902
Consent John Keating, father of bride
Date of Certificate 7 June 1913
Officiating Minister J. M. Histon, Roman Catholic
20 10 June 1913 Robert Callander
Elizabeth McMillan
Robert Callander
Elizabeth McMillan
πŸ’ 1913/4594
Bachelor
Spinster
Farmer
Domestic duties
38
27
East Taieri
East Taieri
38 years
23 years
13/3894 10 June 1913 T. W. Donald, Baptist
No 20
Date of Notice 10 June 1913
  Groom Bride
Names of Parties Robert Callander Elizabeth McMillan
  πŸ’ 1913/4594
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 27
Dwelling Place East Taieri East Taieri
Length of Residence 38 years 23 years
Marriage Place
Folio 13/3894
Consent
Date of Certificate 10 June 1913
Officiating Minister T. W. Donald, Baptist

Page 603

District of East Taieri Quarter ending 30 June 1913 Registrar George A. Keeps
No Date of Notice Names and 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 23 June 1913 Albert Denis Freeman
Isabella Jane Purvis
Albert Denis Freeman
Isabella Jane Purvis
πŸ’ 1913/4596
Bachelor
Spinster
Factory Operative
Domestic duties
24
18
Mosgiel
Mosgiel
24 years
1 year 9 months
A private residence, Mosgiel 13/3896 A. Purvis, father 23 June 1913 James Aitken, Presbyterian
No 21
Date of Notice 23 June 1913
  Groom Bride
Names of Parties Albert Denis Freeman Isabella Jane Purvis
  πŸ’ 1913/4596
Condition Bachelor Spinster
Profession Factory Operative Domestic duties
Age 24 18
Dwelling Place Mosgiel Mosgiel
Length of Residence 24 years 1 year 9 months
Marriage Place A private residence, Mosgiel
Folio 13/3896
Consent A. Purvis, father
Date of Certificate 23 June 1913
Officiating Minister James Aitken, Presbyterian
22 24 June 1913 Joseph Hughes Tonner
Martha Theresa Tonner
Joseph Hughes
Martha Theresa Tonner
πŸ’ 1913/4351
Bachelor
Spinster
Railway Employee
Domestic
27
27
Fairfield
Fairfield
3 days
27 years
Roman Catholic Church, Mosgiel 13/3904 24 June 1913 James Leiston, Roman Catholic
No 22
Date of Notice 24 June 1913
  Groom Bride
Names of Parties Joseph Hughes Tonner Martha Theresa Tonner
BDM Match (83%) Joseph Hughes Martha Theresa Tonner
  πŸ’ 1913/4351
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 27 27
Dwelling Place Fairfield Fairfield
Length of Residence 3 days 27 years
Marriage Place Roman Catholic Church, Mosgiel
Folio 13/3904
Consent
Date of Certificate 24 June 1913
Officiating Minister James Leiston, Roman Catholic

Page 605

District of East Taieri Quarter ending 30 September 1913 Registrar George A Keys
No Date of Notice Names and 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 8 July 1913 Robert Leonard Bartram Martin
Jessie Matheson
Robert Leonard Bertram Martin
Jessie Matheson
πŸ’ 1913/6068
Bachelor
Spinster
Ploughman
Domestic duties
23
23
Mosgiel
North Taieri
2 years
14 months
Residence of George Matheson 13/5799 8 July 1913 Rev. James Lynburn
No 23
Date of Notice 8 July 1913
  Groom Bride
Names of Parties Robert Leonard Bartram Martin Jessie Matheson
BDM Match (98%) Robert Leonard Bertram Martin Jessie Matheson
  πŸ’ 1913/6068
Condition Bachelor Spinster
Profession Ploughman Domestic duties
Age 23 23
Dwelling Place Mosgiel North Taieri
Length of Residence 2 years 14 months
Marriage Place Residence of George Matheson
Folio 13/5799
Consent
Date of Certificate 8 July 1913
Officiating Minister Rev. James Lynburn
24 23 July 1913 John Aitken
Lily Agnes Rankin Shore
John Aitken
Lily Agnes Rankin Shore
πŸ’ 1913/6045
Bachelor
Spinster
Carpenter
Domestic duties
31
27
Mosgiel
Otokia
31 years
17 years
Residence of J. Shores 13/5800 23 July 1913 Rev. D. M. Goll
No 24
Date of Notice 23 July 1913
  Groom Bride
Names of Parties John Aitken Lily Agnes Rankin Shore
  πŸ’ 1913/6045
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 31 27
Dwelling Place Mosgiel Otokia
Length of Residence 31 years 17 years
Marriage Place Residence of J. Shores
Folio 13/5800
Consent
Date of Certificate 23 July 1913
Officiating Minister Rev. D. M. Goll
25 7 August 1913 Sydney Inahood
Helga Ryders
Sydney Mahood
Helga Lyders
πŸ’ 1913/8899
Bachelor
Spinster
Mariner
Domestic duties
27
23
Fairfield
Fairfield
3 days
2 years
Residence of Ryders, Dunedin 8379 7 August 1913 Rev. F. Frost
No 25
Date of Notice 7 August 1913
  Groom Bride
Names of Parties Sydney Inahood Helga Ryders
BDM Match (89%) Sydney Mahood Helga Lyders
  πŸ’ 1913/8899
Condition Bachelor Spinster
Profession Mariner Domestic duties
Age 27 23
Dwelling Place Fairfield Fairfield
Length of Residence 3 days 2 years
Marriage Place Residence of Ryders, Dunedin
Folio 8379
Consent
Date of Certificate 7 August 1913
Officiating Minister Rev. F. Frost
26 12 August 1913 George Hope Scott
Mary Jaffray
George Hope Scott
Mary Jaffray
πŸ’ 1913/8962
Bachelor
Spinster
Laborer
Domestic duties
48
31
Saddle Hill
Saddle Hill
3 days
10 days
Residence of Mr. Jaffrays, Dunedin 8467 12 August 1913 Rev. A. R. Kinnimont
No 26
Date of Notice 12 August 1913
  Groom Bride
Names of Parties George Hope Scott Mary Jaffray
  πŸ’ 1913/8962
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 48 31
Dwelling Place Saddle Hill Saddle Hill
Length of Residence 3 days 10 days
Marriage Place Residence of Mr. Jaffrays, Dunedin
Folio 8467
Consent
Date of Certificate 12 August 1913
Officiating Minister Rev. A. R. Kinnimont
27 22 September 1913 James Smaillie
Agnes Jane Callen
James Smaillie
Agnes Jane Allen
πŸ’ 1913/6067
Bachelor
Spinster
Laborer
Domestic duties
33
26
Wingatui
North Taieri
20 years
20 years
Residence of James Callen, North Taieri 13/5798 22 September 1913 Rev. J. Lynburn
No 27
Date of Notice 22 September 1913
  Groom Bride
Names of Parties James Smaillie Agnes Jane Callen
BDM Match (94%) James Smaillie Agnes Jane Allen
  πŸ’ 1913/6067
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 33 26
Dwelling Place Wingatui North Taieri
Length of Residence 20 years 20 years
Marriage Place Residence of James Callen, North Taieri
Folio 13/5798
Consent
Date of Certificate 22 September 1913
Officiating Minister Rev. J. Lynburn

Page 607

District of East Taieri Quarter ending 31 December 1913 Registrar George A. Keys
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 2 December 1913 Peter Smillie
Mary Eleanor Blair
Peter Smellie
Mary Eleanor Blair
πŸ’ 1913/8301
Bachelor
Spinster
Engineer
Dressmaker
41
30
North Taieri
Myross Bush, North Taieri
41 years
9 years
Presbyterian Church 8067 2 December 1913 James Ryburn, Presbyterian
No 28
Date of Notice 2 December 1913
  Groom Bride
Names of Parties Peter Smillie Mary Eleanor Blair
BDM Match (96%) Peter Smellie Mary Eleanor Blair
  πŸ’ 1913/8301
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 41 30
Dwelling Place North Taieri Myross Bush, North Taieri
Length of Residence 41 years 9 years
Marriage Place Presbyterian Church
Folio 8067
Consent
Date of Certificate 2 December 1913
Officiating Minister James Ryburn, Presbyterian
29 9 December 1913 William Scott
Nellie Elizabeth Isabella Rutherford
William Scott
Nellie Elizabeth Isabella Rutherford
πŸ’ 1913/8302
Bachelor
Spinster
Shop Assistant
Shop Assistant
24
21
Mosgiel
Mosgiel
24 years
3 days
Mrs. Scott's Residence, Factory Road, Mosgiel 8068 9 December 1913 Chas. Blair, Methodist
No 29
Date of Notice 9 December 1913
  Groom Bride
Names of Parties William Scott Nellie Elizabeth Isabella Rutherford
  πŸ’ 1913/8302
Condition Bachelor Spinster
Profession Shop Assistant Shop Assistant
Age 24 21
Dwelling Place Mosgiel Mosgiel
Length of Residence 24 years 3 days
Marriage Place Mrs. Scott's Residence, Factory Road, Mosgiel
Folio 8068
Consent
Date of Certificate 9 December 1913
Officiating Minister Chas. Blair, Methodist
30 15 December 1913 Stephen Russell Smillie
Janet Wallace Smillie
Stephen Russell Jr
Janet Wallace Smellie
πŸ’ 1913/9121
Bachelor
Spinster
Electric Motor Reader
Weaver
30
25
Saddle Hill, Otago
Mosgiel
30 years
25 years
Mrs. Smillie's Residence, Mosgiel 8776 15 December 1913 A. W. Kinmont, Presbyterian
No 30
Date of Notice 15 December 1913
  Groom Bride
Names of Parties Stephen Russell Smillie Janet Wallace Smillie
BDM Match (82%) Stephen Russell Jr Janet Wallace Smellie
  πŸ’ 1913/9121
Condition Bachelor Spinster
Profession Electric Motor Reader Weaver
Age 30 25
Dwelling Place Saddle Hill, Otago Mosgiel
Length of Residence 30 years 25 years
Marriage Place Mrs. Smillie's Residence, Mosgiel
Folio 8776
Consent
Date of Certificate 15 December 1913
Officiating Minister A. W. Kinmont, Presbyterian
31 17 December 1913 John Brown Fowler
Margaret Isabella Fowler
John Brown
Margaret Isabella Fowler
πŸ’ 1913/8300
Bachelor
Spinster
Engine Driver
Domestic Duties
35
29
Mosgiel
Mosgiel
35 years
29 years
Mrs. John Fowler's Residence, North Taieri 8066 17 December 1913 James Ryburn, Presbyterian
No 31
Date of Notice 17 December 1913
  Groom Bride
Names of Parties John Brown Fowler Margaret Isabella Fowler
BDM Match (79%) John Brown Margaret Isabella Fowler
  πŸ’ 1913/8300
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 35 29
Dwelling Place Mosgiel Mosgiel
Length of Residence 35 years 29 years
Marriage Place Mrs. John Fowler's Residence, North Taieri
Folio 8066
Consent
Date of Certificate 17 December 1913
Officiating Minister James Ryburn, Presbyterian
32 18 December 1913 John Jackson
Mary Beaton
John Jackson
Mary Beaton
πŸ’ 1913/9123
Bachelor
Spinster
Miner (Coal)
Domestic Duties
25
21
Mosgiel
Mosgiel
3 days
13 years
Mrs. Beaton's Residence, St. Lukes, Sawyers Bay, Mosgiel 8778 18 December 1913 A. W. Kinmont, Presbyterian
No 32
Date of Notice 18 December 1913
  Groom Bride
Names of Parties John Jackson Mary Beaton
  πŸ’ 1913/9123
Condition Bachelor Spinster
Profession Miner (Coal) Domestic Duties
Age 25 21
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 13 years
Marriage Place Mrs. Beaton's Residence, St. Lukes, Sawyers Bay, Mosgiel
Folio 8778
Consent
Date of Certificate 18 December 1913
Officiating Minister A. W. Kinmont, Presbyterian
33 30 December 1913 George Herbert Brownlee
Margaret Lorimer Crawford
George Herbert Brownlee
Margaret Lorimer Crawford
πŸ’ 1913/8401
Bachelor
Spinster
Gardener
Domestic Duties
28
23
Mosgiel
Mosgiel
3 days
14 years
Church of England, Mosgiel 8167 30 December 1913 F. W. Hamblett, Church of England
No 33
Date of Notice 30 December 1913
  Groom Bride
Names of Parties George Herbert Brownlee Margaret Lorimer Crawford
  πŸ’ 1913/8401
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 28 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 14 years
Marriage Place Church of England, Mosgiel
Folio 8167
Consent
Date of Certificate 30 December 1913
Officiating Minister F. W. Hamblett, Church of England

Page 609

District of Gabriels Quarter ending 31 March '.1913.' 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
286 24 January '.1913.' George Henry Martin
Jane Beaton
George Henry Martin
Jane Beaton
πŸ’ 1913/4777
Henry Greer
Jane Beaton
πŸ’ 1914/512
Widower
Spinster
Watchmaker
Domestic duties
36
27
Lawrence
Blue Spur
36 years
5 weeks
at the house of John Uren, Blue Spur '.13.'/4130 24 January '.1913.' Peter Calder Durward (Presbyterian)
No 286
Date of Notice 24 January '.1913.'
  Groom Bride
Names of Parties George Henry Martin Jane Beaton
  πŸ’ 1913/4777
BDM Match (68%) Henry Greer Jane Beaton
  πŸ’ 1914/512
Condition Widower Spinster
Profession Watchmaker Domestic duties
Age 36 27
Dwelling Place Lawrence Blue Spur
Length of Residence 36 years 5 weeks
Marriage Place at the house of John Uren, Blue Spur
Folio '.13.'/4130
Consent
Date of Certificate 24 January '.1913.'
Officiating Minister Peter Calder Durward (Presbyterian)
287 29 January '.1913.' Edgar Fowler
Bessie Isabel Bulfin
Edgar Fowler
Bessie Isabel Bulfin
πŸ’ 1913/2457
Bachelor
Spinster
Inspector of Stock
Domestic duties
47
32
Lawrence
Lawrence
3 days
32 years
at the Holy Trinity Church, Lawrence '.13.'/2024 29 January '.1913.' Thomas Wilson Kewley (Anglican)
No 287
Date of Notice 29 January '.1913.'
  Groom Bride
Names of Parties Edgar Fowler Bessie Isabel Bulfin
  πŸ’ 1913/2457
Condition Bachelor Spinster
Profession Inspector of Stock Domestic duties
Age 47 32
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 32 years
Marriage Place at the Holy Trinity Church, Lawrence
Folio '.13.'/2024
Consent
Date of Certificate 29 January '.1913.'
Officiating Minister Thomas Wilson Kewley (Anglican)
288 6 February '.1913.' David Hunter Gare
Ethel May Gillon
David Hunter Gare
Ethel May Gillon
πŸ’ 1913/2456
Bachelor
Spinster
Miner
Tailoress
32
24
Warpore
Warpore
20 years
6 months
at the Church of England, Warpore '.13.'/2023 6 February '.1913.' Isaac Richards (Anglican)
No 288
Date of Notice 6 February '.1913.'
  Groom Bride
Names of Parties David Hunter Gare Ethel May Gillon
  πŸ’ 1913/2456
Condition Bachelor Spinster
Profession Miner Tailoress
Age 32 24
Dwelling Place Warpore Warpore
Length of Residence 20 years 6 months
Marriage Place at the Church of England, Warpore
Folio '.13.'/2023
Consent
Date of Certificate 6 February '.1913.'
Officiating Minister Isaac Richards (Anglican)
289 10 February '.1913.' Percy Burall Courtis
Annie Nicoll Black
Percy Burall Courtis
Annie Nicoll Black
πŸ’ 1913/4776
Bachelor
Spinster
Dentist
Domestic duties
29
24
Lawrence
Lawrence
3 days
24 years
at the Presbyterian Church, Lawrence '.13.'/4249 10 February '.1913.' Peter Calder Durward (Presbyterian)
No 289
Date of Notice 10 February '.1913.'
  Groom Bride
Names of Parties Percy Burall Courtis Annie Nicoll Black
  πŸ’ 1913/4776
Condition Bachelor Spinster
Profession Dentist Domestic duties
Age 29 24
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 24 years
Marriage Place at the Presbyterian Church, Lawrence
Folio '.13.'/4249
Consent
Date of Certificate 10 February '.1913.'
Officiating Minister Peter Calder Durward (Presbyterian)
290 17 February '.1913.' John Sullivan
Mary Clark
John Sullivan
Mary Clark
πŸ’ 1913/4775
Bachelor
Spinster
Telegraphist
Dressmaker
24
25
Lawrence
Lawrence
3 days
11 years
at the house of Mrs Clark, Douglas St, Lawrence '.13.'/4252 17 February '.1913.' Peter Calder Durward (Presbyterian)
No 290
Date of Notice 17 February '.1913.'
  Groom Bride
Names of Parties John Sullivan Mary Clark
  πŸ’ 1913/4775
Condition Bachelor Spinster
Profession Telegraphist Dressmaker
Age 24 25
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 11 years
Marriage Place at the house of Mrs Clark, Douglas St, Lawrence
Folio '.13.'/4252
Consent
Date of Certificate 17 February '.1913.'
Officiating Minister Peter Calder Durward (Presbyterian)
291 24 March '.1913.' Alexander Campbell
Amelia Davies
Alexander Campbell
Amelia Davies
πŸ’ 1913/4768
Bachelor
Spinster
Farmer
Domestic duties
32
23
Lawrence
Lawrence
3 days
3 days
at the house of Neil Campbell, Wetherstones '.13.'/4257 24 March '.1913.' Peter Calder Durward (Presbyterian)
No 291
Date of Notice 24 March '.1913.'
  Groom Bride
Names of Parties Alexander Campbell Amelia Davies
  πŸ’ 1913/4768
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 23
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 3 days
Marriage Place at the house of Neil Campbell, Wetherstones
Folio '.13.'/4257
Consent
Date of Certificate 24 March '.1913.'
Officiating Minister Peter Calder Durward (Presbyterian)

Page 611

District of Gabriels Quarter ending 30 June 1913 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
292 30 April 1913 Michael Healy
Catherine Bridget Roche
Michael Healy
Catherine Bridget Roche
πŸ’ 1913/4354
Bachelor
Spinster
Drapery Salesman
Drapery Saleswoman
30
24
Usual Balclutha, Present Lawrence
Blue Spur
3 days
24 years
At the Roman Catholic Church, Lawrence 13/3907 30 April 1913 Patrick O'Leary, Roman Catholic
No 292
Date of Notice 30 April 1913
  Groom Bride
Names of Parties Michael Healy Catherine Bridget Roche
  πŸ’ 1913/4354
Condition Bachelor Spinster
Profession Drapery Salesman Drapery Saleswoman
Age 30 24
Dwelling Place Usual Balclutha, Present Lawrence Blue Spur
Length of Residence 3 days 24 years
Marriage Place At the Roman Catholic Church, Lawrence
Folio 13/3907
Consent
Date of Certificate 30 April 1913
Officiating Minister Patrick O'Leary, Roman Catholic
293 14 May 1913 David Wood McLeod
Jesse Helen McPherson
David Wood McLeod
Jessie Helen McPherson
πŸ’ 1913/4355
Bachelor
Spinster
Labourer
Domestic Duties
40
18
Whenuakoa
Evans Flat
33 years
18 years
At the house of Miss Arnott, Evans Flat 13/3906 Henry McPherson, father 14 May 1913 George Brockett, Presbyterian
No 293
Date of Notice 14 May 1913
  Groom Bride
Names of Parties David Wood McLeod Jesse Helen McPherson
BDM Match (98%) David Wood McLeod Jessie Helen McPherson
  πŸ’ 1913/4355
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 40 18
Dwelling Place Whenuakoa Evans Flat
Length of Residence 33 years 18 years
Marriage Place At the house of Miss Arnott, Evans Flat
Folio 13/3906
Consent Henry McPherson, father
Date of Certificate 14 May 1913
Officiating Minister George Brockett, Presbyterian
294 18 June 1913 Archibald Gordon McKeich
May Beatrice Wheeler
Archibald Gordon McKeich
May Beatrice Wheeler
πŸ’ 1913/2803
Bachelor
Spinster
Miner
Domestic Duties
33
19
Waipori
Waipori
7 years
3 years
At the office of the Registrar of Marriages, Courthouse, Lawrence 13/25 Thomas Wheeler, father 18 June 1913 James Milne Adam, Registrar
No 294
Date of Notice 18 June 1913
  Groom Bride
Names of Parties Archibald Gordon McKeich May Beatrice Wheeler
  πŸ’ 1913/2803
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 33 19
Dwelling Place Waipori Waipori
Length of Residence 7 years 3 years
Marriage Place At the office of the Registrar of Marriages, Courthouse, Lawrence
Folio 13/25
Consent Thomas Wheeler, father
Date of Certificate 18 June 1913
Officiating Minister James Milne Adam, Registrar
295 20 June 1913 William Pearson
Margaret Ann Laborn
William Pearson
Margaret Ann Taborn
πŸ’ 1913/4352
Bachelor
Spinster
Farmer
Domestic Duties
43
39
Lawrence
Lawrence
43 years
39 years
At the house of Margaret Ann Laborn, Waitahuna Road, Lawrence 13/3905 20 June 1913 Peter Calder Durward, Presbyterian
No 295
Date of Notice 20 June 1913
  Groom Bride
Names of Parties William Pearson Margaret Ann Laborn
BDM Match (97%) William Pearson Margaret Ann Taborn
  πŸ’ 1913/4352
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 43 39
Dwelling Place Lawrence Lawrence
Length of Residence 43 years 39 years
Marriage Place At the house of Margaret Ann Laborn, Waitahuna Road, Lawrence
Folio 13/3905
Consent
Date of Certificate 20 June 1913
Officiating Minister Peter Calder Durward, Presbyterian
296 24 June 1913 George Patrick Bulfin
May Eugenia Bulfin
George Patrick
May Eugenia Bulfin
πŸ’ 1913/4353
Widower
Spinster
Farmer
Domestic Duties
45
35
Te Houka, Lawrence
Lawrence
2 days
35 years
At the house of Mrs. Bulfin, Lawrence 13/3906 24 June 1913 Peter Calder Durward, Presbyterian
No 296
Date of Notice 24 June 1913
  Groom Bride
Names of Parties George Patrick Bulfin May Eugenia Bulfin
BDM Match (83%) George Patrick May Eugenia Bulfin
  πŸ’ 1913/4353
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 45 35
Dwelling Place Te Houka, Lawrence Lawrence
Length of Residence 2 days 35 years
Marriage Place At the house of Mrs. Bulfin, Lawrence
Folio 13/3906
Consent
Date of Certificate 24 June 1913
Officiating Minister Peter Calder Durward, Presbyterian

Page 613

District of Gabriels Quarter ending 30 September 1913 Registrar James Hulme 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
297 16 July 1913 James Drysdale
Christina Walker
James Drysdale
Christina Walker
πŸ’ 1913/6299
Charles James Honeybone
Christina Walker
πŸ’ 1913/2196
Bachelor
Spinster
Farmer
Domestic duties
28
26
Clarks Flat, usual Nireaha
Clarks Flat
3 days
26 years
At the house of James Walker, Clarks Flat 13/5912 16 July 1913 Peter Calder Durward, Presbyterian
No 297
Date of Notice 16 July 1913
  Groom Bride
Names of Parties James Drysdale Christina Walker
  πŸ’ 1913/6299
BDM Match (65%) Charles James Honeybone Christina Walker
  πŸ’ 1913/2196
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 26
Dwelling Place Clarks Flat, usual Nireaha Clarks Flat
Length of Residence 3 days 26 years
Marriage Place At the house of James Walker, Clarks Flat
Folio 13/5912
Consent
Date of Certificate 16 July 1913
Officiating Minister Peter Calder Durward, Presbyterian
298 19 August 1913 Donald Munro
Helen Cumming
Donald Munro
Helen Cumming
πŸ’ 1913/6297
Bachelor
Spinster
Butcher
Clerk
47
41
Lawrence
Lawrence
47 years
41 years
At the house of Andrew Carson, Beaumont 13/5910 19 August 1913 Peter Calder Durward, Presbyterian
No 298
Date of Notice 19 August 1913
  Groom Bride
Names of Parties Donald Munro Helen Cumming
  πŸ’ 1913/6297
Condition Bachelor Spinster
Profession Butcher Clerk
Age 47 41
Dwelling Place Lawrence Lawrence
Length of Residence 47 years 41 years
Marriage Place At the house of Andrew Carson, Beaumont
Folio 13/5910
Consent
Date of Certificate 19 August 1913
Officiating Minister Peter Calder Durward, Presbyterian
299 19 August 1913 Robert Malcolm McLean
Olliffe Cora McDonald
Robert Malcolm McLean
Olliffe Cora McDonald
πŸ’ 1913/6298
Bachelor
Spinster
Clerk
Drapers assistant
23
23
Lawrence, usual Invercargill
Lawrence, usual Oamaru
3 days
14 days
At the house of Andrew McLean, Lawrence 13/5911 19 August 1913 Peter Calder Durward, Presbyterian
No 299
Date of Notice 19 August 1913
  Groom Bride
Names of Parties Robert Malcolm McLean Olliffe Cora McDonald
  πŸ’ 1913/6298
Condition Bachelor Spinster
Profession Clerk Drapers assistant
Age 23 23
Dwelling Place Lawrence, usual Invercargill Lawrence, usual Oamaru
Length of Residence 3 days 14 days
Marriage Place At the house of Andrew McLean, Lawrence
Folio 13/5911
Consent
Date of Certificate 19 August 1913
Officiating Minister Peter Calder Durward, Presbyterian

Page 615

District of Gabriels Quarter ending 31 December 1913 Registrar J. M. 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
300 27 October 1913 Robert McAllister
Annie Goddard Story
Robert McCallister
Annie Goddard Storry
πŸ’ 1913/8462
Widower
Spinster
Woodware Manufacturer
Dressmaker
37
33
Lawrence (usual Invercargill)
Lawrence (usual Invercargill)
3 days
14 days
At the house of Edward C Browne, Irvine St, Lawrence 8254 27 October 1913 Peter Calder Durward (Presbyterian)
No 300
Date of Notice 27 October 1913
  Groom Bride
Names of Parties Robert McAllister Annie Goddard Story
BDM Match (92%) Robert McCallister Annie Goddard Storry
  πŸ’ 1913/8462
Condition Widower Spinster
Profession Woodware Manufacturer Dressmaker
Age 37 33
Dwelling Place Lawrence (usual Invercargill) Lawrence (usual Invercargill)
Length of Residence 3 days 14 days
Marriage Place At the house of Edward C Browne, Irvine St, Lawrence
Folio 8254
Consent
Date of Certificate 27 October 1913
Officiating Minister Peter Calder Durward (Presbyterian)
301 28 October 1913 John David Walsh
Agnes Teresa Dunbar
John David Walsh
Agnes Teresa Dunbar
πŸ’ 1913/8307
Bachelor
Spinster
Farmer
Domestic duties
39
31
Fernhills (Romahapa)
Fernhills (at present Waipori)

3 days
At the Roman Catholic Church, Waipori 8073 28 October 1913 Daniel O'Connell (Roman Catholic)
No 301
Date of Notice 28 October 1913
  Groom Bride
Names of Parties John David Walsh Agnes Teresa Dunbar
  πŸ’ 1913/8307
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 31
Dwelling Place Fernhills (Romahapa) Fernhills (at present Waipori)
Length of Residence 3 days
Marriage Place At the Roman Catholic Church, Waipori
Folio 8073
Consent
Date of Certificate 28 October 1913
Officiating Minister Daniel O'Connell (Roman Catholic)
302 11 November 1913 Andrew Francis Smaill
Helen Agnes Taylor
Andrew Francis Smaill
Helen Agnes Taylor
πŸ’ 1913/8461
Bachelor
Spinster
Farmer
Domestic duties
29
29
Tuapeka West (usual Dunrobin)
Tuapeka West
3 days
5 years
At the house of John McKay, Tuapeka West 8253 11 November 1913 Peter Calder Durward (Presbyterian)
No 302
Date of Notice 11 November 1913
  Groom Bride
Names of Parties Andrew Francis Smaill Helen Agnes Taylor
  πŸ’ 1913/8461
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 29
Dwelling Place Tuapeka West (usual Dunrobin) Tuapeka West
Length of Residence 3 days 5 years
Marriage Place At the house of John McKay, Tuapeka West
Folio 8253
Consent
Date of Certificate 11 November 1913
Officiating Minister Peter Calder Durward (Presbyterian)
303 31 December 1913 Vincent Salvator Stanislaus
Jessie Dwyer
Vincent Salvator Stanislaus
Jessie Dwyer
πŸ’ 1914/8153
Bachelor
Spinster
Clerk
Domestic duties
34
33
Lawrence
Lawrence
1 year
1 year
At the dwelling of Jessie Dwyer, Chan St, Lawrence 1919 31 December 1913 Charles Duncan (Methodist)
No 303
Date of Notice 31 December 1913
  Groom Bride
Names of Parties Vincent Salvator Stanislaus Jessie Dwyer
  πŸ’ 1914/8153
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 34 33
Dwelling Place Lawrence Lawrence
Length of Residence 1 year 1 year
Marriage Place At the dwelling of Jessie Dwyer, Chan St, Lawrence
Folio 1919
Consent
Date of Certificate 31 December 1913
Officiating Minister Charles Duncan (Methodist)

Page 617

District of Hamilton & Patearoa Quarter ending 31 March 1913 Registrar Am. Stimming
No Date of Notice Names and 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 26 March 1913 John Henry Roberts
May Tregonning
John Henry Roberts
May Tregonning
πŸ’ 1913/2427
Bachelor
Spinster
Runholder
Domestic
35
33
Paerau Otago
Waipiata Otago
35 years
33 years
St. Clements Anglican Church, Waipiata 13/1894 26 March 1913 Rev. Duncan Rankin
No 35
Date of Notice 26 March 1913
  Groom Bride
Names of Parties John Henry Roberts May Tregonning
  πŸ’ 1913/2427
Condition Bachelor Spinster
Profession Runholder Domestic
Age 35 33
Dwelling Place Paerau Otago Waipiata Otago
Length of Residence 35 years 33 years
Marriage Place St. Clements Anglican Church, Waipiata
Folio 13/1894
Consent
Date of Certificate 26 March 1913
Officiating Minister Rev. Duncan Rankin

Page 623

District of Patearoa & Hamilton South Quarter ending 31 December 1913 Registrar Am 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
36 4 October 1913 Charles Hammond Donald
Margaret Annie McLean
Charles Hammond Donald
Margaret Annie McLean
πŸ’ 1913/8309
Bachelor
Spinster
Gunholder
Domestic
27 years
23 years
Paerau Otago Central
Ranfurly Otago Central
3 years
10 years
Residence of Rodrick McLean, Ranfurly Otago Central 8074 4 October 1913 Rev Ernest Adam Haseby, Otago Central Presbyterian Minister
No 36
Date of Notice 4 October 1913
  Groom Bride
Names of Parties Charles Hammond Donald Margaret Annie McLean
  πŸ’ 1913/8309
Condition Bachelor Spinster
Profession Gunholder Domestic
Age 27 years 23 years
Dwelling Place Paerau Otago Central Ranfurly Otago Central
Length of Residence 3 years 10 years
Marriage Place Residence of Rodrick McLean, Ranfurly Otago Central
Folio 8074
Consent
Date of Certificate 4 October 1913
Officiating Minister Rev Ernest Adam Haseby, Otago Central Presbyterian Minister

Page 625

District of Hampden Quarter ending 31 March 1913 Registrar A. W. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
200 25 March 1913 William Orr Wacellar
Katherine Alice Fruch
Bachelor
Spinster
Station Manager
Domestic Duties
35
21
Mawaroa Estate, Hampden
Royal Terrace, Dunedin
5 years
21 years
All Saints, Dunedin 13/1615 29 March 1913 Bishop Neville & Rev. Fitchett, Dunedin
No 200
Date of Notice 25 March 1913
  Groom Bride
Names of Parties William Orr Wacellar Katherine Alice Fruch
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 35 21
Dwelling Place Mawaroa Estate, Hampden Royal Terrace, Dunedin
Length of Residence 5 years 21 years
Marriage Place All Saints, Dunedin
Folio 13/1615
Consent
Date of Certificate 29 March 1913
Officiating Minister Bishop Neville & Rev. Fitchett, Dunedin

Page 627

District of Hampden Quarter ending 30 June 1913 Registrar A. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
201 3 April 1913 Walker Schriger
Mary Marguerite Caldwell
Walter Stringer
Mary Margueritta Caldwell
πŸ’ 1913/4356
Bachelor
Spinster
Carpenter
Domestic duties
23
20
Herbert, Hampden
Hampden
20 years
20 years
St. James Church, Hampden 13/3909 James Caldwell, father 10 April 1913 Rev. W. Nichol, Hampden
No 201
Date of Notice 3 April 1913
  Groom Bride
Names of Parties Walker Schriger Mary Marguerite Caldwell
BDM Match (83%) Walter Stringer Mary Margueritta Caldwell
  πŸ’ 1913/4356
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 23 20
Dwelling Place Herbert, Hampden Hampden
Length of Residence 20 years 20 years
Marriage Place St. James Church, Hampden
Folio 13/3909
Consent James Caldwell, father
Date of Certificate 10 April 1913
Officiating Minister Rev. W. Nichol, Hampden
202 28 June 1913 Patrick Francis Fitzsimons
Mary Ellen Boyle
Patrick Francis Fitzsimon
Mary Ellen Joyce
πŸ’ 1913/6507
Bachelor
Spinster
Railway fireman
Domestic duties
27
25
Wellington
Hampden
2 months
6 weeks
Roman Catholic Church, Hampden 13/626 Rev. Father James Lynch 2 July 1913 James Lynch, Hampden
No 202
Date of Notice 28 June 1913
  Groom Bride
Names of Parties Patrick Francis Fitzsimons Mary Ellen Boyle
BDM Match (92%) Patrick Francis Fitzsimon Mary Ellen Joyce
  πŸ’ 1913/6507
Condition Bachelor Spinster
Profession Railway fireman Domestic duties
Age 27 25
Dwelling Place Wellington Hampden
Length of Residence 2 months 6 weeks
Marriage Place Roman Catholic Church, Hampden
Folio 13/626
Consent Rev. Father James Lynch
Date of Certificate 2 July 1913
Officiating Minister James Lynch, Hampden

Page 629

District of Hampden Quarter ending 30 September 1913 Registrar A. W. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
202 28 June 1913 Patrick Francis Fitzsimmons
Mary Ellen Darcy
Patrick Francis Fitzsimon
Mary Ellen Joyce
πŸ’ 1913/6507
Bachelor
Spinster
Railway Fireman
Domestic Duties
29
25
Wellington
Hampden
2 months
Roman Catholic Church, Hampden 13/62 2 July 1913 John Lynch
No 202
Date of Notice 28 June 1913
  Groom Bride
Names of Parties Patrick Francis Fitzsimmons Mary Ellen Darcy
BDM Match (84%) Patrick Francis Fitzsimon Mary Ellen Joyce
  πŸ’ 1913/6507
Condition Bachelor Spinster
Profession Railway Fireman Domestic Duties
Age 29 25
Dwelling Place Wellington Hampden
Length of Residence 2 months
Marriage Place Roman Catholic Church, Hampden
Folio 13/62
Consent
Date of Certificate 2 July 1913
Officiating Minister John Lynch

Page 631

District of Hampden Quarter ending 31 December 1913 Registrar A. M. Cameron
No Date of Notice Names and 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 16 December 1913 Henry Joseph Woolford
Elsie Marion Dripp
Joseph Francis Henry Woodford
Elsie Marion Tripp
πŸ’ 1913/8394
Bachelor
Spinster
Railway Porter
Domestic Duties
20
18
Oamaru
Oamaru
8 months
18 years
Residence of Joseph Woolford 8136 Joseph Woolford, father; Mary Marion Dripp, mother 19 December 1913 John Lynch
No 203
Date of Notice 16 December 1913
  Groom Bride
Names of Parties Henry Joseph Woolford Elsie Marion Dripp
BDM Match (68%) Joseph Francis Henry Woodford Elsie Marion Tripp
  πŸ’ 1913/8394
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 20 18
Dwelling Place Oamaru Oamaru
Length of Residence 8 months 18 years
Marriage Place Residence of Joseph Woolford
Folio 8136
Consent Joseph Woolford, father; Mary Marion Dripp, mother
Date of Certificate 19 December 1913
Officiating Minister John Lynch

Page 633

District of Heriot Quarter ending 31 March 1913 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
1 3 January 1913 William Stewart
Martha White
William Stewart
Martha White
πŸ’ 1913/2756
Bachelor
Spinster
Farmer
Domestic Duties
34
33
Heriot
Crookston
6 years
9 months
Residence of R. Stewart Crookston 13/725 Nil 3 January 1913 Rev. J. Collie
No 1
Date of Notice 3 January 1913
  Groom Bride
Names of Parties William Stewart Martha White
  πŸ’ 1913/2756
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 33
Dwelling Place Heriot Crookston
Length of Residence 6 years 9 months
Marriage Place Residence of R. Stewart Crookston
Folio 13/725
Consent Nil
Date of Certificate 3 January 1913
Officiating Minister Rev. J. Collie
2 7 January 1913 George Hepburn Stewart
Elizabeth Woodhead
George Hepburn Stewart
Elizabeth Woodhead Herbert
πŸ’ 1913/2419
George Hepburn Stewart
Elizabeth Woodhead Herbert
πŸ’ 1913/4739
Bachelor
Spinster
Farmer
Domestic Duties
38
33
Crookston
Kelso
14 years
33 years
Ardmore Station Homestead 13/4366 7 January 1913 Rev. Herbert Louis Barton Goertz
No 2
Date of Notice 7 January 1913
  Groom Bride
Names of Parties George Hepburn Stewart Elizabeth Woodhead
BDM Match (85%) George Hepburn Stewart Elizabeth Woodhead Herbert
  πŸ’ 1913/2419
BDM Match (85%) George Hepburn Stewart Elizabeth Woodhead Herbert
  πŸ’ 1913/4739
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 33
Dwelling Place Crookston Kelso
Length of Residence 14 years 33 years
Marriage Place Ardmore Station Homestead
Folio 13/4366
Consent
Date of Certificate 7 January 1913
Officiating Minister Rev. Herbert Louis Barton Goertz
3 11 January 1913 Robert Morton
Jessie McKenzie
Robert Morton
Jessie McKenzie
πŸ’ 1913/2755
Robert Smyth
Rebekah McKenzie
πŸ’ 1914/8240
Robert Logan Scott
Bessie Weir McKenzie
πŸ’ 1913/8290
Bachelor
Spinster
Engine Driver
Domestic Duties
33
23
Dunrobin
Dunrobin
3 days
23 years
Residence of Mrs A. McKenzie Dunrobin 13/724 11 January 1913 Rev. John Collie
No 3
Date of Notice 11 January 1913
  Groom Bride
Names of Parties Robert Morton Jessie McKenzie
  πŸ’ 1913/2755
BDM Match (62%) Robert Smyth Rebekah McKenzie
  πŸ’ 1914/8240
BDM Match (60%) Robert Logan Scott Bessie Weir McKenzie
  πŸ’ 1913/8290
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 33 23
Dwelling Place Dunrobin Dunrobin
Length of Residence 3 days 23 years
Marriage Place Residence of Mrs A. McKenzie Dunrobin
Folio 13/724
Consent
Date of Certificate 11 January 1913
Officiating Minister Rev. John Collie

Page 637

District of Heriot Quarter ending 30 September 1913 Registrar H. Ashley
No Date of Notice Names and 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 5 September 1913 Samuel Dunn Barna
Mary Magdalene Donetic
Samuel Dunn
Mary Magdalen Curry
πŸ’ 1913/6397
Bachelor
Spinster

Domestic
45
45
Heriot
Heriot
4 1/2 years
3 1/2 years
St Mary's Catholic Church Heriot 13/6132 5 September 1913 Rev. Father O'Donnele
No 4
Date of Notice 5 September 1913
  Groom Bride
Names of Parties Samuel Dunn Barna Mary Magdalene Donetic
BDM Match (64%) Samuel Dunn Mary Magdalen Curry
  πŸ’ 1913/6397
Condition Bachelor Spinster
Profession Domestic
Age 45 45
Dwelling Place Heriot Heriot
Length of Residence 4 1/2 years 3 1/2 years
Marriage Place St Mary's Catholic Church Heriot
Folio 13/6132
Consent
Date of Certificate 5 September 1913
Officiating Minister Rev. Father O'Donnele

Page 639

District of Heriot Quarter ending 31 December 1913 Registrar G. H. Mackley
No Date of Notice Names and 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 19 November 1913 William Bell Job
Ottrey Maria Rachel
Bachelor
Spinster
Railway Station Master
Household Duties
30
31
Heriot
Heriot
6 months
31 years
Presbyterian Church, Heriot 8475 19 November 1913 Rev. Thomas Paulin
No 5
Date of Notice 19 November 1913
  Groom Bride
Names of Parties William Bell Job Ottrey Maria Rachel
Condition Bachelor Spinster
Profession Railway Station Master Household Duties
Age 30 31
Dwelling Place Heriot Heriot
Length of Residence 6 months 31 years
Marriage Place Presbyterian Church, Heriot
Folio 8475
Consent
Date of Certificate 19 November 1913
Officiating Minister Rev. Thomas Paulin

Page 650

District of Kaitangata Quarter ending 31 March 1913 Registrar William F. 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
1 2 January 1913 William James Mulrine
Margaret Renton
William James Mulrine
Margaret Renton
πŸ’ 1913/2219
Bachelor
Spinster
Farmer
Domestic Duties
29
20
Inchclutha
Inchclutha
11 years
20 years
Residence of Paul Renton, Brother of Bride, Inchclutha 13/1726 Paul Renton, Brother of Bride 2 January 1913 Edward Livesay Woodhouse
No 1
Date of Notice 2 January 1913
  Groom Bride
Names of Parties William James Mulrine Margaret Renton
  πŸ’ 1913/2219
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 20
Dwelling Place Inchclutha Inchclutha
Length of Residence 11 years 20 years
Marriage Place Residence of Paul Renton, Brother of Bride, Inchclutha
Folio 13/1726
Consent Paul Renton, Brother of Bride
Date of Certificate 2 January 1913
Officiating Minister Edward Livesay Woodhouse
2 10 February 1913 William James Summerfield
Janet Worthley Carson
William James Summerfield Worthley
Janet Carson
πŸ’ 1913/2230
Bachelor
Spinster
Miner
Domestic Duties
22
21
Kaitangata
Kaitangata
4 years
21 years
St Pauls Anglican Church, Kaitangata 13/1727 10 February 1913 Edward L. Woodhouse
No 2
Date of Notice 10 February 1913
  Groom Bride
Names of Parties William James Summerfield Janet Worthley Carson
BDM Match (65%) William James Summerfield Worthley Janet Carson
  πŸ’ 1913/2230
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 22 21
Dwelling Place Kaitangata Kaitangata
Length of Residence 4 years 21 years
Marriage Place St Pauls Anglican Church, Kaitangata
Folio 13/1727
Consent
Date of Certificate 10 February 1913
Officiating Minister Edward L. Woodhouse
3 24 February 1913 Samuel John Jones
Florence Williams
Samuel John Jones
Florence Williams
πŸ’ 1913/940
Bachelor
Spinster
Miner
Domestic Duties
35
24
Kaitangata
Kaitangata
7 years
24 years
Registrars Office, Kaitangata 13/346 24 February 1913 William F. Bennetts
No 3
Date of Notice 24 February 1913
  Groom Bride
Names of Parties Samuel John Jones Florence Williams
  πŸ’ 1913/940
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 35 24
Dwelling Place Kaitangata Kaitangata
Length of Residence 7 years 24 years
Marriage Place Registrars Office, Kaitangata
Folio 13/346
Consent
Date of Certificate 24 February 1913
Officiating Minister William F. Bennetts
4 4 March 1913 Andrew McFarlane
Mary Elizabeth Hill
Andrew McFarlane
Mary Elizabeth Hill
πŸ’ 1913/2238
Bachelor
Spinster
Blacksmith
Nurse
28
30
Kaitangata
Kaitangata
9 months
9 months
Church of Christ, Kaitangata 13/1729 4 March 1913 Norman Garfield Noble
No 4
Date of Notice 4 March 1913
  Groom Bride
Names of Parties Andrew McFarlane Mary Elizabeth Hill
  πŸ’ 1913/2238
Condition Bachelor Spinster
Profession Blacksmith Nurse
Age 28 30
Dwelling Place Kaitangata Kaitangata
Length of Residence 9 months 9 months
Marriage Place Church of Christ, Kaitangata
Folio 13/1729
Consent
Date of Certificate 4 March 1913
Officiating Minister Norman Garfield Noble
5 10 March 1913 Gilbert Lyne Cunningham
Lily Roberta Parker
Gilbert Lyne Cunningham
Lily Roberta Parker
πŸ’ 1913/2138
Bachelor
Spinster
Farmer
Domestic Duties
24
29
Hillend
Stirling
4 days
29 years
Presbyterian Church, Stirling 13/1579 10 March 1913 William W. Brown
No 5
Date of Notice 10 March 1913
  Groom Bride
Names of Parties Gilbert Lyne Cunningham Lily Roberta Parker
  πŸ’ 1913/2138
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 29
Dwelling Place Hillend Stirling
Length of Residence 4 days 29 years
Marriage Place Presbyterian Church, Stirling
Folio 13/1579
Consent
Date of Certificate 10 March 1913
Officiating Minister William W. Brown
6 11 March 1913 Albert Edgar Palmer
Jessie Smaill
Albert Edgar Palmer
Jessie Smaill
πŸ’ 1913/2237
Bachelor
Spinster
Telegraphist
Domestic Duties
25
25
Dunedin
Kaitangata
3 days
25 years
Presbyterian Church, Kaitangata 13/1728 11 March 1913 William Thomas Currie
No 6
Date of Notice 11 March 1913
  Groom Bride
Names of Parties Albert Edgar Palmer Jessie Smaill
  πŸ’ 1913/2237
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 25 25
Dwelling Place Dunedin Kaitangata
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Kaitangata
Folio 13/1728
Consent
Date of Certificate 11 March 1913
Officiating Minister William Thomas Currie

Page 652

District of Kaitangata Quarter ending 30 June 1913 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
7 21 April 1913 William Prentice
Susan Mulrine
William Prentice
Susan Mubrine
πŸ’ 1913/4336
Bachelor
Spinster
Farmer
Domestic Duties
26
26
Ohanamomo
Inchclutha
4 years
18 years
Private residence, Inchclutha 13/3912 21 April 1913 Edward L. Woodhouse
No 7
Date of Notice 21 April 1913
  Groom Bride
Names of Parties William Prentice Susan Mulrine
BDM Match (96%) William Prentice Susan Mubrine
  πŸ’ 1913/4336
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 26
Dwelling Place Ohanamomo Inchclutha
Length of Residence 4 years 18 years
Marriage Place Private residence, Inchclutha
Folio 13/3912
Consent
Date of Certificate 21 April 1913
Officiating Minister Edward L. Woodhouse
8 12 May 1913 Allan Rush
Lily Elizabeth Knox
Allan Rush
Lily Elizabeth Knox
πŸ’ 1913/2804
Bachelor
Spinster
Butcher
Domestic Duties
23
20
Balclutha
Kaitangata
4 days
6 months
Registrar's Office 13/3909 James Knox, father 12 May 1913 Registrar
No 8
Date of Notice 12 May 1913
  Groom Bride
Names of Parties Allan Rush Lily Elizabeth Knox
  πŸ’ 1913/2804
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 23 20
Dwelling Place Balclutha Kaitangata
Length of Residence 4 days 6 months
Marriage Place Registrar's Office
Folio 13/3909
Consent James Knox, father
Date of Certificate 12 May 1913
Officiating Minister Registrar
9 19 May 1913 William McKenzie Ramsay
Mary Houston
William McKenzie Ramsay
Mary Houston
πŸ’ 1913/4334
Bachelor
Spinster
Miner
Domestic Duties
32
27
Coalgate
Kaitangata
4 days
9 years
Private residence of W. R. Houston, Walbanks Street 13/3910 19 May 1913 Alex Morton
No 9
Date of Notice 19 May 1913
  Groom Bride
Names of Parties William McKenzie Ramsay Mary Houston
  πŸ’ 1913/4334
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 32 27
Dwelling Place Coalgate Kaitangata
Length of Residence 4 days 9 years
Marriage Place Private residence of W. R. Houston, Walbanks Street
Folio 13/3910
Consent
Date of Certificate 19 May 1913
Officiating Minister Alex Morton
10 23 May 1913 William John Henderson
Christina Smaill
William John Henderson
Christina Smaill
πŸ’ 1913/4335
Bachelor
Spinster
Ploughman
Domestic Duties
31
33
Inchclutha
Inchclutha
1 1/2 years
33 years
Mr. James Smaill's Dwelling house, Inchclutha 13/3911 23 May 1913 Wm W. Brown
No 10
Date of Notice 23 May 1913
  Groom Bride
Names of Parties William John Henderson Christina Smaill
  πŸ’ 1913/4335
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 31 33
Dwelling Place Inchclutha Inchclutha
Length of Residence 1 1/2 years 33 years
Marriage Place Mr. James Smaill's Dwelling house, Inchclutha
Folio 13/3911
Consent
Date of Certificate 23 May 1913
Officiating Minister Wm W. Brown

Page 654

District of Kaitangata Quarter ending 30 September 1913 Registrar William Frederic Bennetto
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 August 1913 John Henry Callow
Ellen McLaren
John Henry Callow
Ellen McLaren
πŸ’ 1913/6066
Bachelor
Spinster
Miner
Domestic Duties
24
20
Kaitangata
Kaitangata
9 months
20 years
Roberts Haddinghams private residence, Eddystone Street, Kaitangata 13/5497 Robert Haddingham, Step Father 1 August 1913 Norman Garfield Noble
No 11
Date of Notice 1 August 1913
  Groom Bride
Names of Parties John Henry Callow Ellen McLaren
  πŸ’ 1913/6066
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 20
Dwelling Place Kaitangata Kaitangata
Length of Residence 9 months 20 years
Marriage Place Roberts Haddinghams private residence, Eddystone Street, Kaitangata
Folio 13/5497
Consent Robert Haddingham, Step Father
Date of Certificate 1 August 1913
Officiating Minister Norman Garfield Noble
12 20 August 1913 George Greig Sim
Constance Souness
George Greig Sim
Constance Souness
πŸ’ 1913/6065
Bachelor
Spinster
Farmer
Chemists Assistant
27
23
Nangaloa
Kaitangata
2 years
15 years
Presbyterian Church, Kaitangata 13/5796 20 August 1913 John Collie M.A.
No 12
Date of Notice 20 August 1913
  Groom Bride
Names of Parties George Greig Sim Constance Souness
  πŸ’ 1913/6065
Condition Bachelor Spinster
Profession Farmer Chemists Assistant
Age 27 23
Dwelling Place Nangaloa Kaitangata
Length of Residence 2 years 15 years
Marriage Place Presbyterian Church, Kaitangata
Folio 13/5796
Consent
Date of Certificate 20 August 1913
Officiating Minister John Collie M.A.

Page 656

District of Kaitangata Quarter ending 31 December 1913 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 10 November 1913 David King Giffen
Gladys Adams
David King Giffin
Gladys Adams
πŸ’ 1913/7043
Bachelor
Spinster
Ploughman
Domestic Duties
23
21
Lakeside, Kaitangata
Lakeside, Kaitangata
2 1/2 years
3 months
Registrars Office, Kaitangata 13/6774 10 November 1913 W. F. Bennetts (Registrar)
No 13
Date of Notice 10 November 1913
  Groom Bride
Names of Parties David King Giffen Gladys Adams
BDM Match (97%) David King Giffin Gladys Adams
  πŸ’ 1913/7043
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 23 21
Dwelling Place Lakeside, Kaitangata Lakeside, Kaitangata
Length of Residence 2 1/2 years 3 months
Marriage Place Registrars Office, Kaitangata
Folio 13/6774
Consent
Date of Certificate 10 November 1913
Officiating Minister W. F. Bennetts (Registrar)
14 22 November 1913 William Irvine Stephenson
Una Jane McLaren
William Irvine Stephenson
Una Jane McLaren
πŸ’ 1913/8782
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Kaitangata
Kaitangata
25 years
3 weeks
Wesleyan Church, Kaitangata 8587 22 November 1913 Wm. Greenslade (Rev)
No 14
Date of Notice 22 November 1913
  Groom Bride
Names of Parties William Irvine Stephenson Una Jane McLaren
  πŸ’ 1913/8782
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Kaitangata Kaitangata
Length of Residence 25 years 3 weeks
Marriage Place Wesleyan Church, Kaitangata
Folio 8587
Consent
Date of Certificate 22 November 1913
Officiating Minister Wm. Greenslade (Rev)
15 24 November 1913 William Fletcher
Elizabeth Alice Boylan
William Fletcher
Elizabeth Alice Boylan
πŸ’ 1913/8303
Bachelor
Spinster
Railway Porter
Domestic Duties
26
27
Kaitangata
Kaitangata
3 days
12 years
St. Pauls Anglican Church, Kaitangata 8069 24 November 1913 George Stubbs (Rev)
No 15
Date of Notice 24 November 1913
  Groom Bride
Names of Parties William Fletcher Elizabeth Alice Boylan
  πŸ’ 1913/8303
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 26 27
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days 12 years
Marriage Place St. Pauls Anglican Church, Kaitangata
Folio 8069
Consent
Date of Certificate 24 November 1913
Officiating Minister George Stubbs (Rev)
16 24 November 1913 Samuel Clarkson
Ellen Giffen
Samuel Clarkson
Ellen Giffin
πŸ’ 1913/7044
Widower
Widow
Miner
Domestic Duties
58
53
Kaitangata
Lakeside, Kaitangata
5 years
Registrars Office, Kaitangata 13/6775 24 November 1913 W. F. Bennetts (Registrar)
No 16
Date of Notice 24 November 1913
  Groom Bride
Names of Parties Samuel Clarkson Ellen Giffen
BDM Match (96%) Samuel Clarkson Ellen Giffin
  πŸ’ 1913/7044
Condition Widower Widow
Profession Miner Domestic Duties
Age 58 53
Dwelling Place Kaitangata Lakeside, Kaitangata
Length of Residence 5 years
Marriage Place Registrars Office, Kaitangata
Folio 13/6775
Consent
Date of Certificate 24 November 1913
Officiating Minister W. F. Bennetts (Registrar)

Page 658

District of Kurow Quarter ending 31 March 1913 Registrar John 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 8 February 1913 Charles Thomas Ager Cairns
Elizabeth Daisy Linwood
Charles Thomas Ager Cairns
Elizabeth Daisy Linwood
πŸ’ 1913/2240
Bachelor
Spinster
Carrier
Domestic duties
26
19
Kurow
Wharekuri
26 years
16 years
Residence of Robert Linwood 13/173 Robert Mackay Linwood, father of bride 8 February 1913 Rev. Thomas Neave
No 1
Date of Notice 8 February 1913
  Groom Bride
Names of Parties Charles Thomas Ager Cairns Elizabeth Daisy Linwood
  πŸ’ 1913/2240
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 26 19
Dwelling Place Kurow Wharekuri
Length of Residence 26 years 16 years
Marriage Place Residence of Robert Linwood
Folio 13/173
Consent Robert Mackay Linwood, father of bride
Date of Certificate 8 February 1913
Officiating Minister Rev. Thomas Neave
2 11 March 1913 Robert James Milne
Christina Gordon Barr
Robert James Milne
Christina Gordon Barr
πŸ’ 1913/2239
Bachelor
Spinster
Farmer
Domestic duties
23
19
Hakatara mea
Kurow
23 years
14 years
Residence of James Bart 13/1730 James Barr, father of bride 11 March 1913 Rev. Thomas Neave
No 2
Date of Notice 11 March 1913
  Groom Bride
Names of Parties Robert James Milne Christina Gordon Barr
  πŸ’ 1913/2239
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 19
Dwelling Place Hakatara mea Kurow
Length of Residence 23 years 14 years
Marriage Place Residence of James Bart
Folio 13/1730
Consent James Barr, father of bride
Date of Certificate 11 March 1913
Officiating Minister Rev. Thomas Neave

Page 660

District of Kurow Quarter ending 30 June 1913 Registrar John 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
3 24 April 1913 David McGimpsey
Edith McIntyre
David McGimpsey
Edith McIntyre
πŸ’ 1913/4337
Bachelor
Spinster
Farm labourer
Domestic
26 years
21 years
Otiake
Otiake
26 years
5 years
Residence of Mrs. McIntyre 13/3913 24 April 1913 Reverend Thomas Neave
No 3
Date of Notice 24 April 1913
  Groom Bride
Names of Parties David McGimpsey Edith McIntyre
  πŸ’ 1913/4337
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 26 years 21 years
Dwelling Place Otiake Otiake
Length of Residence 26 years 5 years
Marriage Place Residence of Mrs. McIntyre
Folio 13/3913
Consent
Date of Certificate 24 April 1913
Officiating Minister Reverend Thomas Neave
4 2 June 1913 James Logan
Mary Simpson
James Logan
Mary Simpson
πŸ’ 1913/4861
Robert George Bishop
Mary Simpson
πŸ’ 1913/8946
Bachelor
Spinster
Farmer
Domestic duties
36 years
24 years
Hakataramea
Otiake
7 years
24 years
Residence of Mrs. Mary Simpson, Otiake 13/4439 2 June 1913 Reverend Thomas Neave
No 4
Date of Notice 2 June 1913
  Groom Bride
Names of Parties James Logan Mary Simpson
  πŸ’ 1913/4861
BDM Match (60%) Robert George Bishop Mary Simpson
  πŸ’ 1913/8946
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 years 24 years
Dwelling Place Hakataramea Otiake
Length of Residence 7 years 24 years
Marriage Place Residence of Mrs. Mary Simpson, Otiake
Folio 13/4439
Consent
Date of Certificate 2 June 1913
Officiating Minister Reverend Thomas Neave
5 24 June 1913 William Lambert Williams
Annie Adelina Raven
William Lambert Williams
Annie Adelina Raven
πŸ’ 1913/4400
Bachelor
Spinster
Painter
Domestic
26 years
19 years
Kurow
Kurow
3 days
19 years
Anglican Church 13/3953 George Raven, Father 24 June 1913 Reverend H. S. Bishop
No 5
Date of Notice 24 June 1913
  Groom Bride
Names of Parties William Lambert Williams Annie Adelina Raven
  πŸ’ 1913/4400
Condition Bachelor Spinster
Profession Painter Domestic
Age 26 years 19 years
Dwelling Place Kurow Kurow
Length of Residence 3 days 19 years
Marriage Place Anglican Church
Folio 13/3953
Consent George Raven, Father
Date of Certificate 24 June 1913
Officiating Minister Reverend H. S. Bishop

Page 664

District of Kurow Quarter ending 31 December 1913 Registrar John 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
6 29 October 1913 Mark William Weller
Bessie Mc. Ian McCaughtrie
Mark William Weller
Bessie McGaw McAughtrie
πŸ’ 1913/8118
Bachelor
Spinster
Stonemason
Dressmaker
28
21
Kurow
Kurow
3 Days
20 yrs
Residence of W. McCaughtrie 7908 29 October 1913 Rev. Thomas Neave
No 6
Date of Notice 29 October 1913
  Groom Bride
Names of Parties Mark William Weller Bessie Mc. Ian McCaughtrie
BDM Match (88%) Mark William Weller Bessie McGaw McAughtrie
  πŸ’ 1913/8118
Condition Bachelor Spinster
Profession Stonemason Dressmaker
Age 28 21
Dwelling Place Kurow Kurow
Length of Residence 3 Days 20 yrs
Marriage Place Residence of W. McCaughtrie
Folio 7908
Consent
Date of Certificate 29 October 1913
Officiating Minister Rev. Thomas Neave

Page 670

District of Manuherikia Quarter ending 30 September 1913 Registrar J. Laboa
No Date of Notice Names and 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 September 1913 George Smith
Melina Ann Anderson
George Smith
Melina Ann Anderson
πŸ’ 1913/6046
Bachelor
Spinster
Dredgeman
Domestic Duties
34
22
Alexandra South
Alexandra South
6 years
17 years
Private Residence Mr L. C. Anderson, Alexandra South 13/5801 6 September 1913 Rev. F. R. Blue
No 1
Date of Notice 6 September 1913
  Groom Bride
Names of Parties George Smith Melina Ann Anderson
  πŸ’ 1913/6046
Condition Bachelor Spinster
Profession Dredgeman Domestic Duties
Age 34 22
Dwelling Place Alexandra South Alexandra South
Length of Residence 6 years 17 years
Marriage Place Private Residence Mr L. C. Anderson, Alexandra South
Folio 13/5801
Consent
Date of Certificate 6 September 1913
Officiating Minister Rev. F. R. Blue

Page 672

District of Manuherikia Quarter ending 31 December 1913 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
2 16 October 1913 Campbell Hannan
Violet Jane Parker
Campbell Honnan
Violet Jane Parker
πŸ’ 1913/8464
Bachelor
Spinster
Motor agent
Domestic Duties
22
18
Alexandra South
Alexandra South
2 years
14 years
Dwelling house of Mr Wm Parker, Alexandra South 8256 William Parker, Father 16 October 1913 Rev F R Blue
No 2
Date of Notice 16 October 1913
  Groom Bride
Names of Parties Campbell Hannan Violet Jane Parker
BDM Match (97%) Campbell Honnan Violet Jane Parker
  πŸ’ 1913/8464
Condition Bachelor Spinster
Profession Motor agent Domestic Duties
Age 22 18
Dwelling Place Alexandra South Alexandra South
Length of Residence 2 years 14 years
Marriage Place Dwelling house of Mr Wm Parker, Alexandra South
Folio 8256
Consent William Parker, Father
Date of Certificate 16 October 1913
Officiating Minister Rev F R Blue
3 12 November 1913 William Weir
Louisa Agnes Morris nee Buttress
William Weir
Louisa Agnes Morris
πŸ’ 1913/7048
Widower
Widow
Blacksmith
Domestic Duties
39
36
Alexandra South
Alexandra South
3 days
3 days
Registrar's Office, Alexandra South 13/6756 12 November 1913 L. A. Bott, Registrar
No 3
Date of Notice 12 November 1913
  Groom Bride
Names of Parties William Weir Louisa Agnes Morris nee Buttress
BDM Match (80%) William Weir Louisa Agnes Morris
  πŸ’ 1913/7048
Condition Widower Widow
Profession Blacksmith Domestic Duties
Age 39 36
Dwelling Place Alexandra South Alexandra South
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Alexandra South
Folio 13/6756
Consent
Date of Certificate 12 November 1913
Officiating Minister L. A. Bott, Registrar
4 12 November 1913 James Campbell Buchanan
Janet Elizabeth Symons
James Campbell Buchanan
Janet Elizabeth Symons
πŸ’ 1913/8465
Bachelor
Spinster
Manager Water Races
Domestic Duties
37
27
Galloway, Alexandra South
Galloway, Alexandra South
3 days
27 years
Ferndale House, Galloway, Alexandra South 8257 12 November 1913 Rev F R Blue
No 4
Date of Notice 12 November 1913
  Groom Bride
Names of Parties James Campbell Buchanan Janet Elizabeth Symons
  πŸ’ 1913/8465
Condition Bachelor Spinster
Profession Manager Water Races Domestic Duties
Age 37 27
Dwelling Place Galloway, Alexandra South Galloway, Alexandra South
Length of Residence 3 days 27 years
Marriage Place Ferndale House, Galloway, Alexandra South
Folio 8257
Consent
Date of Certificate 12 November 1913
Officiating Minister Rev F R Blue
5 26 November 1913 James Alexander Johnston
Jennie Stewart
James Alexander Johnston
Jeannie Stewart
πŸ’ 1913/8466
James Lindsay
Jeannie Stewart
πŸ’ 1913/8333
Bachelor
Spinster
Surfaceman N.Z.R.
Domestic Duties
30
19
Alexandra South
Alexandra South
3 days
2 years
Private Residence of Mr Andrew Stewart 8258 Andrew Stewart, Father 26 November 1913 Rev F R Blue
No 5
Date of Notice 26 November 1913
  Groom Bride
Names of Parties James Alexander Johnston Jennie Stewart
BDM Match (97%) James Alexander Johnston Jeannie Stewart
  πŸ’ 1913/8466
BDM Match (65%) James Lindsay Jeannie Stewart
  πŸ’ 1913/8333
Condition Bachelor Spinster
Profession Surfaceman N.Z.R. Domestic Duties
Age 30 19
Dwelling Place Alexandra South Alexandra South
Length of Residence 3 days 2 years
Marriage Place Private Residence of Mr Andrew Stewart
Folio 8258
Consent Andrew Stewart, Father
Date of Certificate 26 November 1913
Officiating Minister Rev F R Blue
6 16 December 1913 Robert Baird Walker
Mary Ellen Iversen
Robert Baird Walker
Mary Ellen Iversen
πŸ’ 1913/8467
Bachelor
Spinster
Public Works Servant
Domestic Duties
27
22
Alexandra South
Earnscleugh
18 months
22 years
Presbyterian Church, Alexandra South 8259 16 December 1913 Rev F R Blue
No 6
Date of Notice 16 December 1913
  Groom Bride
Names of Parties Robert Baird Walker Mary Ellen Iversen
  πŸ’ 1913/8467
Condition Bachelor Spinster
Profession Public Works Servant Domestic Duties
Age 27 22
Dwelling Place Alexandra South Earnscleugh
Length of Residence 18 months 22 years
Marriage Place Presbyterian Church, Alexandra South
Folio 8259
Consent
Date of Certificate 16 December 1913
Officiating Minister Rev F R Blue

Page 673

District of Manuherikia Quarter ending 31 December 1913 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
7 27 December 1913 James Blacklock
Mildred Isabel Appleton
James Blacklock
Mildred Isabel Appleton
πŸ’ 1913/8787
Bachelor
Spinster
Tailor
Domestic Duties
31
22
Alexandra South
Alexandra South
3 Days
22 years
Church of England 8592 27 December 1913 Rev. John Perkins
No 7
Date of Notice 27 December 1913
  Groom Bride
Names of Parties James Blacklock Mildred Isabel Appleton
  πŸ’ 1913/8787
Condition Bachelor Spinster
Profession Tailor Domestic Duties
Age 31 22
Dwelling Place Alexandra South Alexandra South
Length of Residence 3 Days 22 years
Marriage Place Church of England
Folio 8592
Consent
Date of Certificate 27 December 1913
Officiating Minister Rev. John Perkins

Page 676

District of Middlemarch Quarter ending 30 June 1913 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
5 22 April 1913 Denis Reginald James
Mabel Elliott
Denis Reginald James
Mabel Elliott
πŸ’ 1913/8525
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
22
Middlemarch
Middlemarch
7 years
17 years
Church of England, Middlemarch 13/3914 22 April 1913 Rev. W. Wingfield, Middlemarch
No 5
Date of Notice 22 April 1913
  Groom Bride
Names of Parties Denis Reginald James Mabel Elliott
  πŸ’ 1913/8525
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 22
Dwelling Place Middlemarch Middlemarch
Length of Residence 7 years 17 years
Marriage Place Church of England, Middlemarch
Folio 13/3914
Consent
Date of Certificate 22 April 1913
Officiating Minister Rev. W. Wingfield, Middlemarch

Page 684

District of Mount Benger Quarter ending 30 June 1913 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
23 7 April 1913 William Henry Brice
Mary Anne Tamblyn
William Henry Brice
Mary Anne Tamblyn
πŸ’ 1913/6827
Bachelor
Spinster
Confectioner
Domestic duties
39
38
Gore
Coal Creek Flat
7 years
38 years
Presbyterian Church, Roxburgh 13/6241 7 April 1913 Rev. Jacob U. Spence
No 23
Date of Notice 7 April 1913
  Groom Bride
Names of Parties William Henry Brice Mary Anne Tamblyn
  πŸ’ 1913/6827
Condition Bachelor Spinster
Profession Confectioner Domestic duties
Age 39 38
Dwelling Place Gore Coal Creek Flat
Length of Residence 7 years 38 years
Marriage Place Presbyterian Church, Roxburgh
Folio 13/6241
Consent
Date of Certificate 7 April 1913
Officiating Minister Rev. Jacob U. Spence
24 14 April 1913 Robert Ashley Westcott
Nellie Eveline Wright
Robert Ashley Westcott
Nellie Eveline Wright
πŸ’ 1913/4338
Bachelor
Spinster
Farmer
Domestic duties
31
22
Dumbarton
Millers Flat
31 years
2 years
St. James Church of England, Roxburgh 13/3915 14 April 1913 Rev. John Perkins
No 24
Date of Notice 14 April 1913
  Groom Bride
Names of Parties Robert Ashley Westcott Nellie Eveline Wright
  πŸ’ 1913/4338
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 22
Dwelling Place Dumbarton Millers Flat
Length of Residence 31 years 2 years
Marriage Place St. James Church of England, Roxburgh
Folio 13/3915
Consent
Date of Certificate 14 April 1913
Officiating Minister Rev. John Perkins
25 1 May 1913 William Courtier
Elizabeth White
formerly Henderson
William Courtier
Elizabeth White
πŸ’ 1913/2789
Widower
Widow
Farmer
Domestic duties
64
41
Roxburgh
Roxburgh
43 years
2 years
The office of the Registrar, Mt. Benger, Roxburgh 13/2501 1 May 1913 William John Pratt, Registrar
No 25
Date of Notice 1 May 1913
  Groom Bride
Names of Parties William Courtier Elizabeth White
formerly Henderson
  πŸ’ 1913/2789
Condition Widower Widow
Profession Farmer Domestic duties
Age 64 41
Dwelling Place Roxburgh Roxburgh
Length of Residence 43 years 2 years
Marriage Place The office of the Registrar, Mt. Benger, Roxburgh
Folio 13/2501
Consent
Date of Certificate 1 May 1913
Officiating Minister William John Pratt, Registrar
26 21 June 1913 Timothy Dunlay
Mary Catherine Waigth
Timothy Dunlay
Mary Catherine Waight
πŸ’ 1913/4339
Bachelor
Spinster
Fruitgrower
Domestic duties
24
25
Roxburgh
Roxburgh
24 years
25 years
St. Mary's Roman Catholic Church, Roxburgh 13/3916 21 June 1913 Rev. Daniel O'Connell
No 26
Date of Notice 21 June 1913
  Groom Bride
Names of Parties Timothy Dunlay Mary Catherine Waigth
BDM Match (95%) Timothy Dunlay Mary Catherine Waight
  πŸ’ 1913/4339
Condition Bachelor Spinster
Profession Fruitgrower Domestic duties
Age 24 25
Dwelling Place Roxburgh Roxburgh
Length of Residence 24 years 25 years
Marriage Place St. Mary's Roman Catholic Church, Roxburgh
Folio 13/3916
Consent
Date of Certificate 21 June 1913
Officiating Minister Rev. Daniel O'Connell

Page 686

District of Mount Benger Quarter ending 30 September 1913 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
27 2 August 1913 Herbert Hill
Sadie Winfred Wright
Herbert Hill
Sadie Winifred Wright
πŸ’ 1913/6050
Bachelor
Spinster
Labourer
Domestic duties
23
20
Otiake
Ettrick
23 years
13 years
at the residence of the bride's parents Ettrick 13/5805 John Wright, father 2 August 1913 Rev. William H. E. Abbey
No 27
Date of Notice 2 August 1913
  Groom Bride
Names of Parties Herbert Hill Sadie Winfred Wright
BDM Match (98%) Herbert Hill Sadie Winifred Wright
  πŸ’ 1913/6050
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 20
Dwelling Place Otiake Ettrick
Length of Residence 23 years 13 years
Marriage Place at the residence of the bride's parents Ettrick
Folio 13/5805
Consent John Wright, father
Date of Certificate 2 August 1913
Officiating Minister Rev. William H. E. Abbey

Page 688

District of Mount Benger Quarter ending 31 December 1913 Registrar Thomas J. McCawe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 6 October 1913 Robert Hendinning
Margaret Andrew
Robert Glendining
Margaret Andrew
πŸ’ 1913/8311
Bachelor
Spinster
Fruitgrower
Domestic Duties
32
28
Coal Creek Flat
Coal Creek Flat
32 years
28 years
Presbyterian Church Roxburgh 8076 6 October 1913 Rev. F. R. Blue
No 28
Date of Notice 6 October 1913
  Groom Bride
Names of Parties Robert Hendinning Margaret Andrew
BDM Match (91%) Robert Glendining Margaret Andrew
  πŸ’ 1913/8311
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 32 28
Dwelling Place Coal Creek Flat Coal Creek Flat
Length of Residence 32 years 28 years
Marriage Place Presbyterian Church Roxburgh
Folio 8076
Consent
Date of Certificate 6 October 1913
Officiating Minister Rev. F. R. Blue
29 21 November 1913 John Harry Waigth
Rose Catherine Johanna Laloli
John Harry Waigth
Rose Catherine Laloli
πŸ’ 1913/8371
Bachelor
Spinster
Fruitgrower
Domestic Duties
32
33
Roxburgh
Roxburgh
32 years
26 years
St Marys Roman Catholic Church Roxburgh 8137 21 November 1913 Rev. Daniel O'Connell
No 29
Date of Notice 21 November 1913
  Groom Bride
Names of Parties John Harry Waigth Rose Catherine Johanna Laloli
BDM Match (86%) John Harry Waigth Rose Catherine Laloli
  πŸ’ 1913/8371
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 32 33
Dwelling Place Roxburgh Roxburgh
Length of Residence 32 years 26 years
Marriage Place St Marys Roman Catholic Church Roxburgh
Folio 8137
Consent
Date of Certificate 21 November 1913
Officiating Minister Rev. Daniel O'Connell

Page 690

District of Naseby Quarter ending 31 March 1913 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 7 February 1913 Thomas Sleaford Pinder
Ellen Violet Morgan
Thomas Sleaford Pinder
Ellen Violet Morgan
πŸ’ 1913/2425
Bachelor
Spinster
Government Rabbiter
Domestic Duties
31
20
Ranfurly
Ranfurly
31 years
14 years
Anglican Church, Ranfurly 13/1892 John Morgan, Father of Bride 7 February 1913 D. Rankin
No 1
Date of Notice 7 February 1913
  Groom Bride
Names of Parties Thomas Sleaford Pinder Ellen Violet Morgan
  πŸ’ 1913/2425
Condition Bachelor Spinster
Profession Government Rabbiter Domestic Duties
Age 31 20
Dwelling Place Ranfurly Ranfurly
Length of Residence 31 years 14 years
Marriage Place Anglican Church, Ranfurly
Folio 13/1892
Consent John Morgan, Father of Bride
Date of Certificate 7 February 1913
Officiating Minister D. Rankin
2 4 March 1913 William Brown Paterson
Agnes Jane Paterson
William Brown
Agnes Jane Paterson
πŸ’ 1913/2423
Bachelor
Spinster
Fitter Mechanic
Household Duties
23
23
Waipiata
Waipiata
3 days
23 years
Presbyterian Church, Waipiata 13/1890 4 March 1913 Campbell Moody
No 2
Date of Notice 4 March 1913
  Groom Bride
Names of Parties William Brown Paterson Agnes Jane Paterson
BDM Match (80%) William Brown Agnes Jane Paterson
  πŸ’ 1913/2423
Condition Bachelor Spinster
Profession Fitter Mechanic Household Duties
Age 23 23
Dwelling Place Waipiata Waipiata
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church, Waipiata
Folio 13/1890
Consent
Date of Certificate 4 March 1913
Officiating Minister Campbell Moody
3 8 March 1913 Stephen Oliver Battersby
Helen Elizabeth Andrews
Stephen Oliver Battersley
Helen Elizabeth Andrews
πŸ’ 1913/2424
Bachelor
Spinster
Estate Agent
Clerk
27
27
Dunedin
Kyeburn Station
4 years
19 years
Kyeburn 13/1891 8 March 1913 R. Adams
No 3
Date of Notice 8 March 1913
  Groom Bride
Names of Parties Stephen Oliver Battersby Helen Elizabeth Andrews
BDM Match (96%) Stephen Oliver Battersley Helen Elizabeth Andrews
  πŸ’ 1913/2424
Condition Bachelor Spinster
Profession Estate Agent Clerk
Age 27 27
Dwelling Place Dunedin Kyeburn Station
Length of Residence 4 years 19 years
Marriage Place Kyeburn
Folio 13/1891
Consent
Date of Certificate 8 March 1913
Officiating Minister R. Adams

Page 692

District of Naseby Quarter ending 30 June 1913 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 1 April 1913 Alfred Vincent Arthur
Adelina Messent
Alfred Vincent Arthur
Adelina Messent
πŸ’ 1913/4340
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Ida Valley
Wedderburn
3 Days
22 years
House of Brides Father, Wedderburn 13/3917 1 April 1913 Wm Fleming
No 4
Date of Notice 1 April 1913
  Groom Bride
Names of Parties Alfred Vincent Arthur Adelina Messent
  πŸ’ 1913/4340
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Ida Valley Wedderburn
Length of Residence 3 Days 22 years
Marriage Place House of Brides Father, Wedderburn
Folio 13/3917
Consent
Date of Certificate 1 April 1913
Officiating Minister Wm Fleming
5 8 April 1913 Jesse Mace Maisey
Edith Maud Hore
Jesse Mace Maisey Crutchley
Edith Maud Hore
πŸ’ 1913/4209
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Wedderburn
Kyeburn
29 years
24 years
Residence of R. R. Hore, Mt Ida Farm Dwelling, Kyeburn 13/3759 8 April 1913 Rev D Rankin
No 5
Date of Notice 8 April 1913
  Groom Bride
Names of Parties Jesse Mace Maisey Edith Maud Hore
BDM Match (82%) Jesse Mace Maisey Crutchley Edith Maud Hore
  πŸ’ 1913/4209
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Wedderburn Kyeburn
Length of Residence 29 years 24 years
Marriage Place Residence of R. R. Hore, Mt Ida Farm Dwelling, Kyeburn
Folio 13/3759
Consent
Date of Certificate 8 April 1913
Officiating Minister Rev D Rankin
6 17 April 1913 Francis Gordon Rogers
Margaret Rogers
Francis Gordon
Margaret Rogers
πŸ’ 1913/6581
Bachelor
Spinster
Blacksmith
Waitress
22
22
Naseby
Naseby
1 year
6 months
Roman Catholic Church, Naseby 13/6194 17 April 1913 Rev W. A. McMillan
No 6
Date of Notice 17 April 1913
  Groom Bride
Names of Parties Francis Gordon Rogers Margaret Rogers
BDM Match (83%) Francis Gordon Margaret Rogers
  πŸ’ 1913/6581
Condition Bachelor Spinster
Profession Blacksmith Waitress
Age 22 22
Dwelling Place Naseby Naseby
Length of Residence 1 year 6 months
Marriage Place Roman Catholic Church, Naseby
Folio 13/6194
Consent
Date of Certificate 17 April 1913
Officiating Minister Rev W. A. McMillan
7 21 April 1913 Malcolm McCorkindale
Emma Jane Coppell
Malcolm McCorkindale
Emma Jane Coppell
πŸ’ 1913/4342
Bachelor
Spinster
Wheelwright
Domestic Duties
27
27
Lawrence
Ranfurly
27 years
6 months
House of A. W. Coppell, Ranfurly 13/3919 21 April 1913 Rev E. Adams
No 7
Date of Notice 21 April 1913
  Groom Bride
Names of Parties Malcolm McCorkindale Emma Jane Coppell
  πŸ’ 1913/4342
Condition Bachelor Spinster
Profession Wheelwright Domestic Duties
Age 27 27
Dwelling Place Lawrence Ranfurly
Length of Residence 27 years 6 months
Marriage Place House of A. W. Coppell, Ranfurly
Folio 13/3919
Consent
Date of Certificate 21 April 1913
Officiating Minister Rev E. Adams
8 22 April 1913 Robert Allison
Mary Lavinia McLean
Robert Allison
Mary Lavinia McLean
πŸ’ 1913/4341
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Ranfurly
Ranfurly
29 years
22 years
House of Brides Father, Ranfurly 13/3918 22 April 1913 Rev E. Adams
No 8
Date of Notice 22 April 1913
  Groom Bride
Names of Parties Robert Allison Mary Lavinia McLean
  πŸ’ 1913/4341
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Ranfurly Ranfurly
Length of Residence 29 years 22 years
Marriage Place House of Brides Father, Ranfurly
Folio 13/3918
Consent
Date of Certificate 22 April 1913
Officiating Minister Rev E. Adams
9 22 April 1913 Sydney Albert Salt
Ivy May Lawer
Sydney Albert Salt
Ivy May Lawer
πŸ’ 1913/4210
Bachelor
Spinster
Farmer
Domestic Duties
22
18
Pigeon Bay
Naseby
22 years
18 years
St George's Church, Naseby 13/3760 22 April 1913 Rev D Rankin
No 9
Date of Notice 22 April 1913
  Groom Bride
Names of Parties Sydney Albert Salt Ivy May Lawer
  πŸ’ 1913/4210
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 18
Dwelling Place Pigeon Bay Naseby
Length of Residence 22 years 18 years
Marriage Place St George's Church, Naseby
Folio 13/3760
Consent
Date of Certificate 22 April 1913
Officiating Minister Rev D Rankin
10 9 June 1913 William Henry Kirkby
Helen Mills Forrester
William Henry Kirkley
Helen Mills Forrester
πŸ’ 1913/4232
Bachelor
Spinster
General Merchant
Household Duties
33
21
Ranfurly
Ranfurly
17 years
21 years
House of John Forrester, Ranfurly 13/3758 9 June 1913 Rev E Adams
No 10
Date of Notice 9 June 1913
  Groom Bride
Names of Parties William Henry Kirkby Helen Mills Forrester
BDM Match (95%) William Henry Kirkley Helen Mills Forrester
  πŸ’ 1913/4232
Condition Bachelor Spinster
Profession General Merchant Household Duties
Age 33 21
Dwelling Place Ranfurly Ranfurly
Length of Residence 17 years 21 years
Marriage Place House of John Forrester, Ranfurly
Folio 13/3758
Consent
Date of Certificate 9 June 1913
Officiating Minister Rev E Adams

Page 694

District of Naseby Quarter ending 30 September 1913 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
11 22 July 1913 Herbert Luke Inder
Eva Gertrude Dugan
Herbert Luke Inder
Eva Gertrude Dugan
πŸ’ 1913/6213
Bachelor
Spinster
Farmer
Household Duties
32
26
Blackstone Hill
Naseby
32 years
2 years
House of James Dugan, Naseby 13/5873 22 July 1913 William Fleming
No 11
Date of Notice 22 July 1913
  Groom Bride
Names of Parties Herbert Luke Inder Eva Gertrude Dugan
  πŸ’ 1913/6213
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 32 26
Dwelling Place Blackstone Hill Naseby
Length of Residence 32 years 2 years
Marriage Place House of James Dugan, Naseby
Folio 13/5873
Consent
Date of Certificate 22 July 1913
Officiating Minister William Fleming

Page 696

District of Naseby Quarter ending 31 December 1913 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
12 6 November 1913 George John Paterson
Margaret Scott
George John Paterson
Margaret Scott
πŸ’ 1913/8304
Bachelor
Spinster
Farmer
Household Duties
35
28
Gimmerburn
Gimmerburn
32 years
28 years
House of Brides Parents, Gimmerburn 13/8070 6 November 1913 R. Adams
No 12
Date of Notice 6 November 1913
  Groom Bride
Names of Parties George John Paterson Margaret Scott
  πŸ’ 1913/8304
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 35 28
Dwelling Place Gimmerburn Gimmerburn
Length of Residence 32 years 28 years
Marriage Place House of Brides Parents, Gimmerburn
Folio 13/8070
Consent
Date of Certificate 6 November 1913
Officiating Minister R. Adams
13 17 December 1913 Archibald Henderson
Margaret Davidina Morgan
Archibald Henderson
Margaret Davidina Morgan
πŸ’ 1913/8278
Bachelor
Spinster
Surfaceman, N.Z. Railways
Domestic Servant
32
23
Ranfurly
Ranfurly
2 years
14 years
Presbyterian Church, Ranfurly 13/8044 17 December 1913 R. Adams
No 13
Date of Notice 17 December 1913
  Groom Bride
Names of Parties Archibald Henderson Margaret Davidina Morgan
  πŸ’ 1913/8278
Condition Bachelor Spinster
Profession Surfaceman, N.Z. Railways Domestic Servant
Age 32 23
Dwelling Place Ranfurly Ranfurly
Length of Residence 2 years 14 years
Marriage Place Presbyterian Church, Ranfurly
Folio 13/8044
Consent
Date of Certificate 17 December 1913
Officiating Minister R. Adams

Page 698

District of Oamaru Quarter ending 31 March 1913 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
3108 17 February 1913 James Henderson
Margaret Lillie Brewster
James Henderson
Margaret Lillie Brewster
πŸ’ 1913/2242
Bachelor
Spinster
Farmer
26
29
Usual: Kauroo present: Oamaru
Waiareka
3 days
10 years
In the Columba Church 13/1733 17 February 1913 Rev. William Wright
No 3108
Date of Notice 17 February 1913
  Groom Bride
Names of Parties James Henderson Margaret Lillie Brewster
  πŸ’ 1913/2242
Condition Bachelor Spinster
Profession Farmer
Age 26 29
Dwelling Place Usual: Kauroo present: Oamaru Waiareka
Length of Residence 3 days 10 years
Marriage Place In the Columba Church
Folio 13/1733
Consent
Date of Certificate 17 February 1913
Officiating Minister Rev. William Wright
3109 14 February 1913 Henry McLardy
Elizabeth Fraser
Henry McLardy
Elizabeth Fraser
πŸ’ 1913/2497
Bachelor
Spinster
Sergeant Major
37
29
Oamaru
Oamaru
12 months
12 years
In the dwelling house of Rev Robert James Porter, Oamaru 13/1990 14 February 1913 Rev. Robert James Porter
No 3109
Date of Notice 14 February 1913
  Groom Bride
Names of Parties Henry McLardy Elizabeth Fraser
  πŸ’ 1913/2497
Condition Bachelor Spinster
Profession Sergeant Major
Age 37 29
Dwelling Place Oamaru Oamaru
Length of Residence 12 months 12 years
Marriage Place In the dwelling house of Rev Robert James Porter, Oamaru
Folio 13/1990
Consent
Date of Certificate 14 February 1913
Officiating Minister Rev. Robert James Porter
3110 14 February 1913 William James Rawson
May Oliver
William James Rawson
May Oliver
πŸ’ 1913/2229
Bachelor
Spinster
Laborer
25
21
Oamaru
Oamaru
25 years
3 years
Church of Christ 13/1745 14 February 1913 Rev. James D. Mill
No 3110
Date of Notice 14 February 1913
  Groom Bride
Names of Parties William James Rawson May Oliver
  πŸ’ 1913/2229
Condition Bachelor Spinster
Profession Laborer
Age 25 21
Dwelling Place Oamaru Oamaru
Length of Residence 25 years 3 years
Marriage Place Church of Christ
Folio 13/1745
Consent
Date of Certificate 14 February 1913
Officiating Minister Rev. James D. Mill
3111 18 February 1913 Cecil Gulielmus Jackson
Christina Brims
Cecil Gulielmus Jackson
Christina Burns
πŸ’ 1913/2222
Bachelor
Spinster
Tonsorial artist
37
35
Oamaru
Oamaru
about 8 years
35 years
at the residence of Mrs Catherine Brims, Wansbeck Street, Oamaru 13/1737 18 February 1913 Rev. David Jamieson
No 3111
Date of Notice 18 February 1913
  Groom Bride
Names of Parties Cecil Gulielmus Jackson Christina Brims
BDM Match (90%) Cecil Gulielmus Jackson Christina Burns
  πŸ’ 1913/2222
Condition Bachelor Spinster
Profession Tonsorial artist
Age 37 35
Dwelling Place Oamaru Oamaru
Length of Residence about 8 years 35 years
Marriage Place at the residence of Mrs Catherine Brims, Wansbeck Street, Oamaru
Folio 13/1737
Consent
Date of Certificate 18 February 1913
Officiating Minister Rev. David Jamieson
3112 18 February 1913 Henry Hay
Jessie McPhail
Henry Hay
Jessie McPhail
πŸ’ 1913/2498
Bachelor
Spinster
Clerk
27
29
Oamaru
Oamaru
27 years
29 years
In the residence of Christina McPhail, Reed Street, Oamaru 13/1991 18 February 1913 Rev. Robert James Porter
No 3112
Date of Notice 18 February 1913
  Groom Bride
Names of Parties Henry Hay Jessie McPhail
  πŸ’ 1913/2498
Condition Bachelor Spinster
Profession Clerk
Age 27 29
Dwelling Place Oamaru Oamaru
Length of Residence 27 years 29 years
Marriage Place In the residence of Christina McPhail, Reed Street, Oamaru
Folio 13/1991
Consent
Date of Certificate 18 February 1913
Officiating Minister Rev. Robert James Porter
3113 19 February 1913 Edward Redditt
Mabel Piercy
Edward Redditt
Mabel Piercy
πŸ’ 1913/939
Bachelor
Spinster
Laborer
General Servant
21
17
Oamaru
Oamaru
12 months
17 years
at the office of the Registrar of Marriages, Oamaru 13/345 Henry Piercy, father 19 February 1913 Registrar of Marriages
No 3113
Date of Notice 19 February 1913
  Groom Bride
Names of Parties Edward Redditt Mabel Piercy
  πŸ’ 1913/939
Condition Bachelor Spinster
Profession Laborer General Servant
Age 21 17
Dwelling Place Oamaru Oamaru
Length of Residence 12 months 17 years
Marriage Place at the office of the Registrar of Marriages, Oamaru
Folio 13/345
Consent Henry Piercy, father
Date of Certificate 19 February 1913
Officiating Minister Registrar of Marriages

Page 699

District of Oamaru Quarter ending 31 March 1913 Registrar Alexander Adam Muir
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3101 8 January 1913 Gilbert Buchanan Stevenson
Margaret Jones
Gilbert Buchanan Stevenson
Margaret Jones
πŸ’ 1913/2221
Bachelor
Spinster
Drill Instructor
Tailoress
28
25
Oamaru
Oamaru
3 days
25 years
St. Luke's Anglican Church 13/1736 8 January 1913 Rev. John Delacourt Russell
No 3101
Date of Notice 8 January 1913
  Groom Bride
Names of Parties Gilbert Buchanan Stevenson Margaret Jones
  πŸ’ 1913/2221
Condition Bachelor Spinster
Profession Drill Instructor Tailoress
Age 28 25
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 25 years
Marriage Place St. Luke's Anglican Church
Folio 13/1736
Consent
Date of Certificate 8 January 1913
Officiating Minister Rev. John Delacourt Russell
3102 27 January 1913 Nicholas Edward Shea
Margaretta Mary Alice Forde
Nicholas Edward Shea
Margaretha Mary Allicoe Forde
πŸ’ 1913/2227
Bachelor
Spinster
Farmer
Lady help
28
21
Otekaike
Oamaru
3 days
5 days
Roman Catholic Basilica 13/1744 27 January 1913 Rev. Alexander Farthing
No 3102
Date of Notice 27 January 1913
  Groom Bride
Names of Parties Nicholas Edward Shea Margaretta Mary Alice Forde
BDM Match (95%) Nicholas Edward Shea Margaretha Mary Allicoe Forde
  πŸ’ 1913/2227
Condition Bachelor Spinster
Profession Farmer Lady help
Age 28 21
Dwelling Place Otekaike Oamaru
Length of Residence 3 days 5 days
Marriage Place Roman Catholic Basilica
Folio 13/1744
Consent
Date of Certificate 27 January 1913
Officiating Minister Rev. Alexander Farthing
3103 27 January 1913 Robert Jarves Martin
Mary Plumb
Robert Jarvis Martin
Mary Plumb
πŸ’ 1913/333
Bachelor
Spinster
Musterer
Domestic Servant
30 years
24 years
Pukewei
South Dunedin
3 months
2 years
Office of Registrar of Marriages, Dunedin 13/215 27 January 1913 Registrar of Marriages, Dunedin
No 3103
Date of Notice 27 January 1913
  Groom Bride
Names of Parties Robert Jarves Martin Mary Plumb
BDM Match (98%) Robert Jarvis Martin Mary Plumb
  πŸ’ 1913/333
Condition Bachelor Spinster
Profession Musterer Domestic Servant
Age 30 years 24 years
Dwelling Place Pukewei South Dunedin
Length of Residence 3 months 2 years
Marriage Place Office of Registrar of Marriages, Dunedin
Folio 13/215
Consent
Date of Certificate 27 January 1913
Officiating Minister Registrar of Marriages, Dunedin
3104 29 January 1913 Charles Edward Parker
Harriet Turnbull
Charles Edward Parker
Harriet Turnbull
πŸ’ 1913/2223
Bachelor
Spinster
Farmer
Domestic
27
26
Present: Windsor, Usual: Waimatuku
Windsor
3 days
26 years
Residence of Mr. Robb Turnbull at Windsor 13/1738 29 January 1913 Rev. James V. Wilson
No 3104
Date of Notice 29 January 1913
  Groom Bride
Names of Parties Charles Edward Parker Harriet Turnbull
  πŸ’ 1913/2223
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 26
Dwelling Place Present: Windsor, Usual: Waimatuku Windsor
Length of Residence 3 days 26 years
Marriage Place Residence of Mr. Robb Turnbull at Windsor
Folio 13/1738
Consent
Date of Certificate 29 January 1913
Officiating Minister Rev. James V. Wilson
3105 31 January 1913 Charles Milne Woods
Mary Anne Josephine Woods
Charles Milne
Mary Anne Josephine Woods
πŸ’ 1913/936
Bachelor
Spinster
Alpine Guide
Waitress
31
26
Present: Oamaru, Usual: Taieri Beach
Oamaru
3 days
3 days
Office of Registrar of Marriages, Oamaru 13/343 31 January 1913 Registrar of Marriages, Oamaru
No 3105
Date of Notice 31 January 1913
  Groom Bride
Names of Parties Charles Milne Woods Mary Anne Josephine Woods
BDM Match (84%) Charles Milne Mary Anne Josephine Woods
  πŸ’ 1913/936
Condition Bachelor Spinster
Profession Alpine Guide Waitress
Age 31 26
Dwelling Place Present: Oamaru, Usual: Taieri Beach Oamaru
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 13/343
Consent
Date of Certificate 31 January 1913
Officiating Minister Registrar of Marriages, Oamaru
3106 4 February 1913 Herbert Frederick Covett
Marion Knight
Herbert Frederick Lavell
Marion Knight
πŸ’ 1913/2243
Bachelor
Widow
Clerk
Housekeeper
28
35
Usual: Temuka, Present: Oamaru
Usual: Temuka, Present: Oamaru
8 days
8 days
St. Columba Manse 13/1734 4 February 1913 Rev. William Wright
No 3106
Date of Notice 4 February 1913
  Groom Bride
Names of Parties Herbert Frederick Covett Marion Knight
BDM Match (92%) Herbert Frederick Lavell Marion Knight
  πŸ’ 1913/2243
Condition Bachelor Widow
Profession Clerk Housekeeper
Age 28 35
Dwelling Place Usual: Temuka, Present: Oamaru Usual: Temuka, Present: Oamaru
Length of Residence 8 days 8 days
Marriage Place St. Columba Manse
Folio 13/1734
Consent
Date of Certificate 4 February 1913
Officiating Minister Rev. William Wright
3107 8 February 1913 Harold Ernest Howard Leybourne
Myrtle May Haynes
Harold Ernest Howard Leybourne
Myrtle May Haynes
πŸ’ 1913/937
Bachelor
Spinster
Insurance Agent
26
21
Usual: Waimate, Present: Oamaru
Usual: Waimate, Present: Oamaru
3 days
3 days
Office of the Registrar of Marriages, Oamaru 13/344 8 February 1913 Registrar of Marriages, Oamaru
No 3107
Date of Notice 8 February 1913
  Groom Bride
Names of Parties Harold Ernest Howard Leybourne Myrtle May Haynes
  πŸ’ 1913/937
Condition Bachelor Spinster
Profession Insurance Agent
Age 26 21
Dwelling Place Usual: Waimate, Present: Oamaru Usual: Waimate, Present: Oamaru
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Oamaru
Folio 13/344
Consent
Date of Certificate 8 February 1913
Officiating Minister Registrar of Marriages, Oamaru

Page 700

District of Oamaru Quarter ending 31 March 1913 Registrar Alexander 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
3114 21 February 1913 Joseph Edgar Ewing
Mary Jane Moncrieff
Joseph Edgar Ewing
Mary Jane Moncrieff
πŸ’ 1913/2228
Bachelor
Spinster
Fruiterer & Confectioner
29
25
Oamaru
Oamaru
2 1/2 years
25 years
In the Church of Christ, Oamaru 13/1744 21 February 1913 Rev. James Douglas Mill
No 3114
Date of Notice 21 February 1913
  Groom Bride
Names of Parties Joseph Edgar Ewing Mary Jane Moncrieff
  πŸ’ 1913/2228
Condition Bachelor Spinster
Profession Fruiterer & Confectioner
Age 29 25
Dwelling Place Oamaru Oamaru
Length of Residence 2 1/2 years 25 years
Marriage Place In the Church of Christ, Oamaru
Folio 13/1744
Consent
Date of Certificate 21 February 1913
Officiating Minister Rev. James Douglas Mill
3115 22 February 1913 John Stanton
Margaret Johnston
John Stanton
Margaret Johnston
πŸ’ 1913/2500
Francis Alfred Sidon
Margaret Johnston
πŸ’ 1913/8283
Bachelor
Spinster
Farmer
HouseKeeper
45
36
usual: Tuapeka West, present: Oamaru
usual: Tuapeka West, present: Oamaru
3 days
one week
In St. Paul's Manse 13/1993 22 February 1913 Rev. Robert James Porter
No 3115
Date of Notice 22 February 1913
  Groom Bride
Names of Parties John Stanton Margaret Johnston
  πŸ’ 1913/2500
BDM Match (60%) Francis Alfred Sidon Margaret Johnston
  πŸ’ 1913/8283
Condition Bachelor Spinster
Profession Farmer HouseKeeper
Age 45 36
Dwelling Place usual: Tuapeka West, present: Oamaru usual: Tuapeka West, present: Oamaru
Length of Residence 3 days one week
Marriage Place In St. Paul's Manse
Folio 13/1993
Consent
Date of Certificate 22 February 1913
Officiating Minister Rev. Robert James Porter
3116 26 February 1913 Andrew James Guild
Flora Eveline Schluter
Andrew James Guild
Flora Eveline Schluter
πŸ’ 1913/2241
Bachelor
Widow
Farmer
44
29
usual: Middlemarch, present: Oamaru
PuKeuri
3 days
29 years
In the dwelling of Mr. John Hepburn, Beach Road, Oamaru 13/1732 26 February 1913 Rev. John Steven
No 3116
Date of Notice 26 February 1913
  Groom Bride
Names of Parties Andrew James Guild Flora Eveline Schluter
  πŸ’ 1913/2241
Condition Bachelor Widow
Profession Farmer
Age 44 29
Dwelling Place usual: Middlemarch, present: Oamaru PuKeuri
Length of Residence 3 days 29 years
Marriage Place In the dwelling of Mr. John Hepburn, Beach Road, Oamaru
Folio 13/1732
Consent
Date of Certificate 26 February 1913
Officiating Minister Rev. John Steven
3117 27 February 1913 George Bolton Colclough
Frances Amelia Lister
Bachelor
Widow
Farmer
Farmer
53
49
Waiaki South
Ardgowan
9 years
49 years
In the residence of Mrs. Frances Lister, Ardgowan 13/1746 27 February 1913 Rev. James D. Wilson
No 3117
Date of Notice 27 February 1913
  Groom Bride
Names of Parties George Bolton Colclough Frances Amelia Lister
Condition Bachelor Widow
Profession Farmer Farmer
Age 53 49
Dwelling Place Waiaki South Ardgowan
Length of Residence 9 years 49 years
Marriage Place In the residence of Mrs. Frances Lister, Ardgowan
Folio 13/1746
Consent
Date of Certificate 27 February 1913
Officiating Minister Rev. James D. Wilson
3124 25 March 1913 Herbert Radd
Mary Ann Reeves
Herbert Radd
Mary Ann Reeves
πŸ’ 1913/2501
Bachelor
Spinster
Labourer
Domestic Servant
29
27
Oamaru
Oamaru
3 days
3 days
In the residence of Mr. William Porter, Humber Street 13/1994 25 March 1913 Rev. Robert James Porter
No 3124
Date of Notice 25 March 1913
  Groom Bride
Names of Parties Herbert Radd Mary Ann Reeves
  πŸ’ 1913/2501
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 29 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place In the residence of Mr. William Porter, Humber Street
Folio 13/1994
Consent
Date of Certificate 25 March 1913
Officiating Minister Rev. Robert James Porter
3125 25 March 1913 Michael John O'Connor
Margaret Anne McMullan
Michael John O'Connor
Margaret Anne McMullan
πŸ’ 1913/3247
Bachelor
Spinster
Coppersmith
Cadette
26
24
Oamaru
Oamaru
3 days
6 weeks
In the Roman Catholic Basilica, Oamaru 13/2852 25 March 1913 Rev. Alexander Farthing
No 3125
Date of Notice 25 March 1913
  Groom Bride
Names of Parties Michael John O'Connor Margaret Anne McMullan
  πŸ’ 1913/3247
Condition Bachelor Spinster
Profession Coppersmith Cadette
Age 26 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 6 weeks
Marriage Place In the Roman Catholic Basilica, Oamaru
Folio 13/2852
Consent
Date of Certificate 25 March 1913
Officiating Minister Rev. Alexander Farthing

Page 701

District of Oamaru Quarter ending 31 March 1913 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
3/26 26 March 1913 Keith Andrew Craig
Jessie Fraser Johnston
Keith Andrew Craig
Jessie Fraser Johnston
πŸ’ 1913/4481
Bachelor
Spinster
Farmer
36
35
Enfield
Papakaio
36 years
35 years
Residence of Mr. Edward Johnston, Papakaio 13/4084 26 March 1913 Rev. John Steven
No 3/26
Date of Notice 26 March 1913
  Groom Bride
Names of Parties Keith Andrew Craig Jessie Fraser Johnston
  πŸ’ 1913/4481
Condition Bachelor Spinster
Profession Farmer
Age 36 35
Dwelling Place Enfield Papakaio
Length of Residence 36 years 35 years
Marriage Place Residence of Mr. Edward Johnston, Papakaio
Folio 13/4084
Consent
Date of Certificate 26 March 1913
Officiating Minister Rev. John Steven
3/27 31 March 1913 Duncan McNiven Jackson
Elizabeth Gibson Sanders
Duncan McNiven Jackson
Elizabeth Gibson
πŸ’ 1913/2224
Bachelor
Spinster
Ploughman
Domestic Servant
27
28
Ngapara
Ngapara
12 days
12 days at Enfield
Presbyterian Church, Ngapara 13/739 31 March 1913 Rev. H. Clark
No 3/27
Date of Notice 31 March 1913
  Groom Bride
Names of Parties Duncan McNiven Jackson Elizabeth Gibson Sanders
BDM Match (83%) Duncan McNiven Jackson Elizabeth Gibson
  πŸ’ 1913/2224
Condition Bachelor Spinster
Profession Ploughman Domestic Servant
Age 27 28
Dwelling Place Ngapara Ngapara
Length of Residence 12 days 12 days at Enfield
Marriage Place Presbyterian Church, Ngapara
Folio 13/739
Consent
Date of Certificate 31 March 1913
Officiating Minister Rev. H. Clark

Page 702

District of Oamaru Quarter ending 31 March 1913 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
3118 8 March 1913 Walter Jameson Lawrence
Agnes May Spies
Walter Jameson Lawrence
Agnes May
πŸ’ 1913/2499
Bachelor
Spinster
Mechanical Engineer
Lady help
26
26
Oamaru
Oamaru
3 days
3 weeks
St. Paul's Presbyterian Church, Oamaru 13/199 8 March 1913 Rev. Robert J. Porter
No 3118
Date of Notice 8 March 1913
  Groom Bride
Names of Parties Walter Jameson Lawrence Agnes May Spies
BDM Match (80%) Walter Jameson Lawrence Agnes May
  πŸ’ 1913/2499
Condition Bachelor Spinster
Profession Mechanical Engineer Lady help
Age 26 26
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 weeks
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 13/199
Consent
Date of Certificate 8 March 1913
Officiating Minister Rev. Robert J. Porter
3119 10 March 1913 Daniel Forbes Sutherland
Annie Nelson Spies
Daniel Forbes Sutherland
Annie Nelson
πŸ’ 1913/2225
Bachelor
Spinster
Building Contractor
25
25
Oamaru
Windsor
3 years
4 years
Presbyterian Church at Enfield 13/1740 10 March 1913 Rev. Henry Clark
No 3119
Date of Notice 10 March 1913
  Groom Bride
Names of Parties Daniel Forbes Sutherland Annie Nelson Spies
BDM Match (83%) Daniel Forbes Sutherland Annie Nelson
  πŸ’ 1913/2225
Condition Bachelor Spinster
Profession Building Contractor
Age 25 25
Dwelling Place Oamaru Windsor
Length of Residence 3 years 4 years
Marriage Place Presbyterian Church at Enfield
Folio 13/1740
Consent
Date of Certificate 10 March 1913
Officiating Minister Rev. Henry Clark
3120 14 March 1913 Albert Joseph Arlow
Alice Janet Walker Hamilton
Albert Joseph Arlow
Alice Janet Walker Tamilton
πŸ’ 1913/2588
Bachelor
Spinster
Commercial Traveller
25
25
Christchurch
Oamaru
25 years
25 years
Methodist Church at Christchurch 13/2110 14 March 1913 Rev. William J. Williams
No 3120
Date of Notice 14 March 1913
  Groom Bride
Names of Parties Albert Joseph Arlow Alice Janet Walker Hamilton
BDM Match (98%) Albert Joseph Arlow Alice Janet Walker Tamilton
  πŸ’ 1913/2588
Condition Bachelor Spinster
Profession Commercial Traveller
Age 25 25
Dwelling Place Christchurch Oamaru
Length of Residence 25 years 25 years
Marriage Place Methodist Church at Christchurch
Folio 13/2110
Consent
Date of Certificate 14 March 1913
Officiating Minister Rev. William J. Williams
3121 15 March 1913 George Arthur Green
Agnes Black
George Arthur Green
Agnes Black
πŸ’ 1913/2226
Albert Smith
Agnes Black
πŸ’ 1913/3982
Bachelor
Spinster
Farmer
25
20
Ngapara
Ngapara
2 months
20 years
Presbyterian Church at Ngapara 13/1784 Jeremiah Black, father 15 March 1913 Rev. Henry Clark
No 3121
Date of Notice 15 March 1913
  Groom Bride
Names of Parties George Arthur Green Agnes Black
  πŸ’ 1913/2226
BDM Match (61%) Albert Smith Agnes Black
  πŸ’ 1913/3982
Condition Bachelor Spinster
Profession Farmer
Age 25 20
Dwelling Place Ngapara Ngapara
Length of Residence 2 months 20 years
Marriage Place Presbyterian Church at Ngapara
Folio 13/1784
Consent Jeremiah Black, father
Date of Certificate 15 March 1913
Officiating Minister Rev. Henry Clark
3122 18 March 1913 Peter Alexander Campbell
Elizabeth Tait Irvine
Peter Alexander Campbell
Elizabeth Tait Irvine
πŸ’ 1913/2587
Bachelor
Spinster
Boilermaker
34
28
Oamaru
Oamaru
3 days
28 years
Residence of Mrs. Margaret Irvine, Coquet Street, Oamaru 13/2109 18 March 1913 Rev. William J. Williams
No 3122
Date of Notice 18 March 1913
  Groom Bride
Names of Parties Peter Alexander Campbell Elizabeth Tait Irvine
  πŸ’ 1913/2587
Condition Bachelor Spinster
Profession Boilermaker
Age 34 28
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 28 years
Marriage Place Residence of Mrs. Margaret Irvine, Coquet Street, Oamaru
Folio 13/2109
Consent
Date of Certificate 18 March 1913
Officiating Minister Rev. William J. Williams
3123 20 March 1913 Thomas Gilbert Donovan
Isabella Paterson
Thomas Gilbert Donovan
Isabella Paterson
πŸ’ 1913/8801
Bachelor
Spinster
Carter
Domestic
22
21
Oamaru
South Oamaru
22 years
21 years
Roman Catholic Basilica, Oamaru 13/1743 20 March 1913 Rev. Alexander Farthing
No 3123
Date of Notice 20 March 1913
  Groom Bride
Names of Parties Thomas Gilbert Donovan Isabella Paterson
  πŸ’ 1913/8801
Condition Bachelor Spinster
Profession Carter Domestic
Age 22 21
Dwelling Place Oamaru South Oamaru
Length of Residence 22 years 21 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 13/1743
Consent
Date of Certificate 20 March 1913
Officiating Minister Rev. Alexander Farthing

Page 704

District of Oamaru Quarter ending 30 June 1913 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
3128 3 April 1913 Charles Thomas Sherwin
Sarah Ann Mason
Charles Thomas Sherwin
Sarah Ann Mason
πŸ’ 1913/6446
Bachelor
Spinster
Tailor
Musician
34
29
Oamaru
Oamaru
27 years
2 years 5 months
St Luke's Church 13/6033 3 April 1913 Rev. J. O. Russell
No 3128
Date of Notice 3 April 1913
  Groom Bride
Names of Parties Charles Thomas Sherwin Sarah Ann Mason
  πŸ’ 1913/6446
Condition Bachelor Spinster
Profession Tailor Musician
Age 34 29
Dwelling Place Oamaru Oamaru
Length of Residence 27 years 2 years 5 months
Marriage Place St Luke's Church
Folio 13/6033
Consent
Date of Certificate 3 April 1913
Officiating Minister Rev. J. O. Russell
3129 8 April 1913 Charles Alexander Pryor
Mary Barney
Charles Alexander Pryor
Mary Barney
πŸ’ 1913/4347
Bachelor
Spinster
Farmer
25
28
Bortons
Georgetown
6 months
6 years
St Paul's Presbyterian Church Oamaru 13/3923 8 April 1913 Rev. Robert James Porter
No 3129
Date of Notice 8 April 1913
  Groom Bride
Names of Parties Charles Alexander Pryor Mary Barney
  πŸ’ 1913/4347
Condition Bachelor Spinster
Profession Farmer
Age 25 28
Dwelling Place Bortons Georgetown
Length of Residence 6 months 6 years
Marriage Place St Paul's Presbyterian Church Oamaru
Folio 13/3923
Consent
Date of Certificate 8 April 1913
Officiating Minister Rev. Robert James Porter
3130 14 April 1913 John Ward
Margaret W. Rowe
John Ward
Margaret McKone
πŸ’ 1913/6604
Bachelor
Spinster
Laborer
Domestic
34
28
Oamaru
Oamaru
8 years
10 years
In the Roman Catholic Basilica 13/6841 14 April 1913 Rev. John McKay
No 3130
Date of Notice 14 April 1913
  Groom Bride
Names of Parties John Ward Margaret W. Rowe
BDM Match (84%) John Ward Margaret McKone
  πŸ’ 1913/6604
Condition Bachelor Spinster
Profession Laborer Domestic
Age 34 28
Dwelling Place Oamaru Oamaru
Length of Residence 8 years 10 years
Marriage Place In the Roman Catholic Basilica
Folio 13/6841
Consent
Date of Certificate 14 April 1913
Officiating Minister Rev. John McKay
3131 19 April 1913 Robert Dick
Agnes Barbara Crombie
Robert Dick
Agnes Barbara Crombie
πŸ’ 1913/4319
Bachelor
Spinster
Farmer
38
23
Weston
Weston
15 years
8 years
Presbyterian Church at Weston 13/3927 19 April 1913 Rev. James V. Wilson
No 3131
Date of Notice 19 April 1913
  Groom Bride
Names of Parties Robert Dick Agnes Barbara Crombie
  πŸ’ 1913/4319
Condition Bachelor Spinster
Profession Farmer
Age 38 23
Dwelling Place Weston Weston
Length of Residence 15 years 8 years
Marriage Place Presbyterian Church at Weston
Folio 13/3927
Consent
Date of Certificate 19 April 1913
Officiating Minister Rev. James V. Wilson
3132 21 April 1913 Daniel W. Rowe
Alice Pryde
Daniel McKone
Alice Pryde
πŸ’ 1913/6645
Bachelor
Spinster
Farmer
School Teacher
25
24
Kia Ora
Oamaru
25 years
5 years
At the Roman Catholic Basilica 13/6831 21 April 1913 Rev. Monsignor John McKay
No 3132
Date of Notice 21 April 1913
  Groom Bride
Names of Parties Daniel W. Rowe Alice Pryde
BDM Match (82%) Daniel McKone Alice Pryde
  πŸ’ 1913/6645
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 24
Dwelling Place Kia Ora Oamaru
Length of Residence 25 years 5 years
Marriage Place At the Roman Catholic Basilica
Folio 13/6831
Consent
Date of Certificate 21 April 1913
Officiating Minister Rev. Monsignor John McKay
3133 23 April 1913 William John Watson
Annie Maria Kibblewhite
William John Watson
Annie Maria Kibblewhite
πŸ’ 1913/6447
Bachelor
Spinster
Tailor's Cutter
Government Institution Attendant
25
25
Oamaru
Oamaru
3 days
6 weeks
In St Luke's Church 13/6034 23 April 1913 Rev. John Delacourt Russell
No 3133
Date of Notice 23 April 1913
  Groom Bride
Names of Parties William John Watson Annie Maria Kibblewhite
  πŸ’ 1913/6447
Condition Bachelor Spinster
Profession Tailor's Cutter Government Institution Attendant
Age 25 25
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 6 weeks
Marriage Place In St Luke's Church
Folio 13/6034
Consent
Date of Certificate 23 April 1913
Officiating Minister Rev. John Delacourt Russell
3134 26 April 1913 Edmond Cagney Boyle
Ellen Boyle
Edmond Cagney
Ellen Boyle
πŸ’ 1913/4330
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Hilderthorpe
Richmond
28 years
20 years
At the residence of Mr. Edward Boyle 13/3922 Edward Boyle, Father 26 April 1913 Rev. Alexander Farthing
No 3134
Date of Notice 26 April 1913
  Groom Bride
Names of Parties Edmond Cagney Boyle Ellen Boyle
BDM Match (84%) Edmond Cagney Ellen Boyle
  πŸ’ 1913/4330
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Hilderthorpe Richmond
Length of Residence 28 years 20 years
Marriage Place At the residence of Mr. Edward Boyle
Folio 13/3922
Consent Edward Boyle, Father
Date of Certificate 26 April 1913
Officiating Minister Rev. Alexander Farthing

Page 705

District of Oamaru Quarter ending 30 June 1913 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
3135 17 May 1913 Robert Lindsay
Catherine Sheehan
Robert Lindsay
Catherine Sheehan
πŸ’ 1913/4329
Bachelor
Spinster
Farmer
Housekeeper
53
29
Ardgowan
Oamaru
7 years
1 month
Roman Catholic Basilica, Oamaru 13/3931 17 May 1913 Rev. Monsignor John McKay
No 3135
Date of Notice 17 May 1913
  Groom Bride
Names of Parties Robert Lindsay Catherine Sheehan
  πŸ’ 1913/4329
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 53 29
Dwelling Place Ardgowan Oamaru
Length of Residence 7 years 1 month
Marriage Place Roman Catholic Basilica, Oamaru
Folio 13/3931
Consent
Date of Certificate 17 May 1913
Officiating Minister Rev. Monsignor John McKay
3137 14 May 1913 Sheldon Hugh Cradock
Emily Marion Knight
Sheldon Hugh Cradock
Emily Marion Knight
πŸ’ 1913/6448
Bachelor
Spinster
Bank Clerk
36
23
Present: Oamaru, Usual: Christchurch
Oamaru
3 days
12 years
St. Luke's Church, Oamaru 13/6035 14 May 1913 Rev. John Delacourt Russell
No 3137
Date of Notice 14 May 1913
  Groom Bride
Names of Parties Sheldon Hugh Cradock Emily Marion Knight
  πŸ’ 1913/6448
Condition Bachelor Spinster
Profession Bank Clerk
Age 36 23
Dwelling Place Present: Oamaru, Usual: Christchurch Oamaru
Length of Residence 3 days 12 years
Marriage Place St. Luke's Church, Oamaru
Folio 13/6035
Consent
Date of Certificate 14 May 1913
Officiating Minister Rev. John Delacourt Russell
3138 14 May 1913 John Ryley McLean
Elizabeth Mary Dalgleish
John Ryley McLean
Elizabeth Mary Dalgleish
πŸ’ 1913/6347
Bachelor
Spinster
Farmer
Domestic duties
31
32
Allday Bay, Oamaru
Papakaio
31 years at the residence of John Dalgleish
32 years North Road, Oamaru
Residence of John Dalgleish, North Road, Oamaru 13/6107 14 May 1913 Rev. Robert James Porter
No 3138
Date of Notice 14 May 1913
  Groom Bride
Names of Parties John Ryley McLean Elizabeth Mary Dalgleish
  πŸ’ 1913/6347
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 32
Dwelling Place Allday Bay, Oamaru Papakaio
Length of Residence 31 years at the residence of John Dalgleish 32 years North Road, Oamaru
Marriage Place Residence of John Dalgleish, North Road, Oamaru
Folio 13/6107
Consent
Date of Certificate 14 May 1913
Officiating Minister Rev. Robert James Porter
3139 16 May 1913 James O'Brien
Ellen Ethel Taylor
James O'Brien
Ellen Ethel Taylor
πŸ’ 1913/2807
Bachelor
Spinster
Laborer
Domestic Servant
22
20
Ngapara
Enfield
22 years
20 years
Office of Registrar of Marriages, Oamaru 13/2503 John Taylor, Father 16 May 1913 Registrar of Marriages
No 3139
Date of Notice 16 May 1913
  Groom Bride
Names of Parties James O'Brien Ellen Ethel Taylor
  πŸ’ 1913/2807
Condition Bachelor Spinster
Profession Laborer Domestic Servant
Age 22 20
Dwelling Place Ngapara Enfield
Length of Residence 22 years 20 years
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 13/2503
Consent John Taylor, Father
Date of Certificate 16 May 1913
Officiating Minister Registrar of Marriages
3140 24 May 1913 Henry Little
Margaret Jane Gibson
Henry Little
Margaret Jane Little Gibson
πŸ’ 1913/4346
Bachelor
Spinster
Farmer
31
21
Ngapara
Oamaru
31 years
4 years
Residence of Mrs. Jane Davidson, Ardgowan 13/3922 24 May 1913 Rev. William Wright
No 3140
Date of Notice 24 May 1913
  Groom Bride
Names of Parties Henry Little Margaret Jane Gibson
BDM Match (87%) Henry Little Margaret Jane Little Gibson
  πŸ’ 1913/4346
Condition Bachelor Spinster
Profession Farmer
Age 31 21
Dwelling Place Ngapara Oamaru
Length of Residence 31 years 4 years
Marriage Place Residence of Mrs. Jane Davidson, Ardgowan
Folio 13/3922
Consent
Date of Certificate 24 May 1913
Officiating Minister Rev. William Wright
3141 27 May 1913 Charles Richard Cotterell
Esther Lillian Lee
Charles Richard Cotterell
Esther Lillian Lee
πŸ’ 1913/4327
Bachelor
Spinster
Carrier
Domestic duties
31
21
Oamaru
Windsor
4 days
4 years
Presbyterian Church, Elderslie 13/3929 27 May 1913 Rev. Henry Clark
No 3141
Date of Notice 27 May 1913
  Groom Bride
Names of Parties Charles Richard Cotterell Esther Lillian Lee
  πŸ’ 1913/4327
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 31 21
Dwelling Place Oamaru Windsor
Length of Residence 4 days 4 years
Marriage Place Presbyterian Church, Elderslie
Folio 13/3929
Consent
Date of Certificate 27 May 1913
Officiating Minister Rev. Henry Clark

Page 706

District of Oamaru Quarter ending 30 June 1913 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
3136 13 May 1913 Frederick Henry Caporn
Hilda Lizzie Hedges
Frederick Henry Caporn
Hilda Lizzie Hedges
πŸ’ 1913/4326
Bachelor
Spinster
Salvation Army Officer
Salvation Army Officer
29
27
Oamaru (present), Wellington (usual)
Oamaru (present), Rakaia (usual)
3 days
3 weeks
In the Salvation Army Hall Oamaru 13/3926 13 May 1913 Commissioner W. J. Richards
No 3136
Date of Notice 13 May 1913
  Groom Bride
Names of Parties Frederick Henry Caporn Hilda Lizzie Hedges
  πŸ’ 1913/4326
Condition Bachelor Spinster
Profession Salvation Army Officer Salvation Army Officer
Age 29 27
Dwelling Place Oamaru (present), Wellington (usual) Oamaru (present), Rakaia (usual)
Length of Residence 3 days 3 weeks
Marriage Place In the Salvation Army Hall Oamaru
Folio 13/3926
Consent
Date of Certificate 13 May 1913
Officiating Minister Commissioner W. J. Richards
3142 7 June 1913 John Richardson
Kathleen Sawyer
John Richardson
Kathleen Sawyer
πŸ’ 1913/2800
Bachelor
Spinster
Hairdresser
Domestic
28
22
Oamaru (present), Coalgate (usual)
Oamaru (present), Alexandra South (usual)
3 days
3 days
In the Office of Registrar of Marriages Oamaru 13/2502 7 June 1913 Deputy Registrar of Marriages
No 3142
Date of Notice 7 June 1913
  Groom Bride
Names of Parties John Richardson Kathleen Sawyer
  πŸ’ 1913/2800
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 28 22
Dwelling Place Oamaru (present), Coalgate (usual) Oamaru (present), Alexandra South (usual)
Length of Residence 3 days 3 days
Marriage Place In the Office of Registrar of Marriages Oamaru
Folio 13/2502
Consent
Date of Certificate 7 June 1913
Officiating Minister Deputy Registrar of Marriages
3147 24 June 1913 David Harold Bird
Jessie Palmer Dray
Daniel Harold Bird
Jessie Palmer Gray
πŸ’ 1913/4308
Bachelor
Spinster
Fruit Grower
26
21
Oamaru (present), Waimate (usual)
Richmond (present), Waimate (usual)
3 days
3 days
In the residence of Mr. J. C. Dray Richmond 13/3926 24 June 1913 Rev. John Steven
No 3147
Date of Notice 24 June 1913
  Groom Bride
Names of Parties David Harold Bird Jessie Palmer Dray
BDM Match (89%) Daniel Harold Bird Jessie Palmer Gray
  πŸ’ 1913/4308
Condition Bachelor Spinster
Profession Fruit Grower
Age 26 21
Dwelling Place Oamaru (present), Waimate (usual) Richmond (present), Waimate (usual)
Length of Residence 3 days 3 days
Marriage Place In the residence of Mr. J. C. Dray Richmond
Folio 13/3926
Consent
Date of Certificate 24 June 1913
Officiating Minister Rev. John Steven

Page 708

District of Oamaru Quarter ending 30 June 1913 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
3143 17 June 1913 Abel Beardsmore Junior
Fanny Colquhoune Gray
Aluf Beardsmore
Fanny Colquhoune Gray
πŸ’ 1913/4349
Bachelor
Spinster
Coalminer
27
25
Peebles
Papakaio
27 years
25 years
Residence of Mr. John L. Gray 13/3925 17 June 1913 Rev. John Steven
No 3143
Date of Notice 17 June 1913
  Groom Bride
Names of Parties Abel Beardsmore Junior Fanny Colquhoune Gray
BDM Match (77%) Aluf Beardsmore Fanny Colquhoune Gray
  πŸ’ 1913/4349
Condition Bachelor Spinster
Profession Coalminer
Age 27 25
Dwelling Place Peebles Papakaio
Length of Residence 27 years 25 years
Marriage Place Residence of Mr. John L. Gray
Folio 13/3925
Consent
Date of Certificate 17 June 1913
Officiating Minister Rev. John Steven
3144 18 June 1913 Frederick Bailey Mair
Lucy Ethel Brown
Frederick Bailey Muir
Lucy Ethel Brown
πŸ’ 1913/6346
Divorced
Spinster
Photographer
44
35
Oamaru
Wansbeck Street, Oamaru
10 weeks
3 days
Residence of Mr. R. Mahan 13/6106 18 June 1913 Rev. Robert J. Porter
No 3144
Date of Notice 18 June 1913
  Groom Bride
Names of Parties Frederick Bailey Mair Lucy Ethel Brown
BDM Match (98%) Frederick Bailey Muir Lucy Ethel Brown
  πŸ’ 1913/6346
Condition Divorced Spinster
Profession Photographer
Age 44 35
Dwelling Place Oamaru Wansbeck Street, Oamaru
Length of Residence 10 weeks 3 days
Marriage Place Residence of Mr. R. Mahan
Folio 13/6106
Consent
Date of Certificate 18 June 1913
Officiating Minister Rev. Robert J. Porter
3145 18 June 1913 George McPherson McKenzie
Effie Alice Sevicke Beaton
George McPherson McKenzie
Effie Alice Seviche Beatan
πŸ’ 1913/4254
Bachelor
Spinster
Farmer
25
21
Pu Keuri
Waimate
25 years
21 years
St. Augustine Anglican Church 13/3180 18 June 1913 Rev. McKenzie Gibson
No 3145
Date of Notice 18 June 1913
  Groom Bride
Names of Parties George McPherson McKenzie Effie Alice Sevicke Beaton
BDM Match (96%) George McPherson McKenzie Effie Alice Seviche Beatan
  πŸ’ 1913/4254
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Pu Keuri Waimate
Length of Residence 25 years 21 years
Marriage Place St. Augustine Anglican Church
Folio 13/3180
Consent
Date of Certificate 18 June 1913
Officiating Minister Rev. McKenzie Gibson
3146 21 June 1913 William Tate
Vida Wickland
William Tate
Vida Wikland
πŸ’ 1913/4328
Bachelor
Spinster
Labourer
Waitress
24
23
Windsor near Oamaru
Oamaru
9 years
8 months
Church of Christ, Oamaru 13/3930 21 June 1913 Rev. Thomas H. Mathieson
No 3146
Date of Notice 21 June 1913
  Groom Bride
Names of Parties William Tate Vida Wickland
BDM Match (96%) William Tate Vida Wikland
  πŸ’ 1913/4328
Condition Bachelor Spinster
Profession Labourer Waitress
Age 24 23
Dwelling Place Windsor near Oamaru Oamaru
Length of Residence 9 years 8 months
Marriage Place Church of Christ, Oamaru
Folio 13/3930
Consent
Date of Certificate 21 June 1913
Officiating Minister Rev. Thomas H. Mathieson
3148 25 June 1913 George Galloway Kerr
Miriam Elenor Turvey
George Galloway Kerr
Miriam Eleanor Turvey
πŸ’ 1913/6080
Bachelor
Spinster
Farmer
33
28
Oamaru
Oamaru
3 days
28 years
Newborough Anglican Church 13/5817 25 June 1913 Rev. David Jamieson
No 3148
Date of Notice 25 June 1913
  Groom Bride
Names of Parties George Galloway Kerr Miriam Elenor Turvey
BDM Match (98%) George Galloway Kerr Miriam Eleanor Turvey
  πŸ’ 1913/6080
Condition Bachelor Spinster
Profession Farmer
Age 33 28
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 28 years
Marriage Place Newborough Anglican Church
Folio 13/5817
Consent
Date of Certificate 25 June 1913
Officiating Minister Rev. David Jamieson
3149 30 June 1913 James Sparks
Violet Moore
James Sparks
Violet Moore
πŸ’ 1913/6051
Bachelor
Spinster
Grocer's assistant
22
21
Oamaru
Oamaru
22 years
21 years
Residence of Mr. John Moore 13/5806 30 June 1913 Rev. Robert James Porter
No 3149
Date of Notice 30 June 1913
  Groom Bride
Names of Parties James Sparks Violet Moore
  πŸ’ 1913/6051
Condition Bachelor Spinster
Profession Grocer's assistant
Age 22 21
Dwelling Place Oamaru Oamaru
Length of Residence 22 years 21 years
Marriage Place Residence of Mr. John Moore
Folio 13/5806
Consent
Date of Certificate 30 June 1913
Officiating Minister Rev. Robert James Porter

Page 710

District of Oamaru Quarter ending 30 September 1913 Registrar 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
3150 3 July 1913 Thomas Arthur Cunningham
Elspeth Johnston
Thomas Arthur Cunningham
Elspeth Johnston
πŸ’ 1913/6058
Bachelor
Spinster
Coachbuilder
23
22
Aidgowan
Oamaru
3 years
5 years
Columbia Presbyterian Church, Oamaru 13/5812 3 July 1913 Rev. William Wright
No 3150
Date of Notice 3 July 1913
  Groom Bride
Names of Parties Thomas Arthur Cunningham Elspeth Johnston
  πŸ’ 1913/6058
Condition Bachelor Spinster
Profession Coachbuilder
Age 23 22
Dwelling Place Aidgowan Oamaru
Length of Residence 3 years 5 years
Marriage Place Columbia Presbyterian Church, Oamaru
Folio 13/5812
Consent
Date of Certificate 3 July 1913
Officiating Minister Rev. William Wright
3151 4 July 1913 James Martin Hellewell
Alice Maud Hellewell
James Martin
Alice Maud Hellewell
πŸ’ 1913/6087
Bachelor
Spinster
Farmer
29
28
Enfield
Enfield
29 years
6 months
Enfield Public Hall 13/5818 4 July 1913 Rev. Henry Clark
No 3151
Date of Notice 4 July 1913
  Groom Bride
Names of Parties James Martin Hellewell Alice Maud Hellewell
BDM Match (77%) James Martin Alice Maud Hellewell
  πŸ’ 1913/6087
Condition Bachelor Spinster
Profession Farmer
Age 29 28
Dwelling Place Enfield Enfield
Length of Residence 29 years 6 months
Marriage Place Enfield Public Hall
Folio 13/5818
Consent
Date of Certificate 4 July 1913
Officiating Minister Rev. Henry Clark
3152 4 July 1913 William Thomas Martin
Janet Bryce Martin
William Thomas Hellewell
Janet Bryce Martin
πŸ’ 1913/6088
Bachelor
Spinster
Farmer
33
26
Enfield
Enfield
6 years
4 years
Enfield Public Hall 13/5819 4 July 1913 Rev. Henry Clark
No 3152
Date of Notice 4 July 1913
  Groom Bride
Names of Parties William Thomas Martin Janet Bryce Martin
BDM Match (81%) William Thomas Hellewell Janet Bryce Martin
  πŸ’ 1913/6088
Condition Bachelor Spinster
Profession Farmer
Age 33 26
Dwelling Place Enfield Enfield
Length of Residence 6 years 4 years
Marriage Place Enfield Public Hall
Folio 13/5819
Consent
Date of Certificate 4 July 1913
Officiating Minister Rev. Henry Clark
3153 4 July 1913 Alfred Edward Sherwin
Caroline Elizabeth Jones
Alfred Edward Sherwin
Caroline Elizabeth Jones
πŸ’ 1913/6061
Bachelor
Spinster
Butcher
30
26
Oamaru
Oamaru
4 years
1 year
Queens Hotel, Thames Street, Oamaru 13/5815 4 July 1913 Rev. William J. Williams
No 3153
Date of Notice 4 July 1913
  Groom Bride
Names of Parties Alfred Edward Sherwin Caroline Elizabeth Jones
  πŸ’ 1913/6061
Condition Bachelor Spinster
Profession Butcher
Age 30 26
Dwelling Place Oamaru Oamaru
Length of Residence 4 years 1 year
Marriage Place Queens Hotel, Thames Street, Oamaru
Folio 13/5815
Consent
Date of Certificate 4 July 1913
Officiating Minister Rev. William J. Williams
3154 7 July 1913 Thomas Andrew Hall
May Hardiman
Thomas Andrew Hall
May Hardiman
πŸ’ 1913/6089
Widower
Spinster
Caretaker
Housekeeper
45
41
Oamaru
Oamaru
17 years
1 month
St. Patrick's Basilica, Oamaru 13/5820 7 July 1913 Rev. Monsignor John McKay
No 3154
Date of Notice 7 July 1913
  Groom Bride
Names of Parties Thomas Andrew Hall May Hardiman
  πŸ’ 1913/6089
Condition Widower Spinster
Profession Caretaker Housekeeper
Age 45 41
Dwelling Place Oamaru Oamaru
Length of Residence 17 years 1 month
Marriage Place St. Patrick's Basilica, Oamaru
Folio 13/5820
Consent
Date of Certificate 7 July 1913
Officiating Minister Rev. Monsignor John McKay
3155 12 July 1913 Andrew Sutherland
Helena Mary Brown
Andrew Sutherland
Helen Mary Isabella Brown
πŸ’ 1913/6059
Widower
Spinster
Farm Manager
Clerk
55
27
Seacliff
Oamaru
17 years
1 month
Residence of Mr. David Brown, Blueskin 13/5813 12 July 1913 Rev. William Wright
No 3155
Date of Notice 12 July 1913
  Groom Bride
Names of Parties Andrew Sutherland Helena Mary Brown
BDM Match (80%) Andrew Sutherland Helen Mary Isabella Brown
  πŸ’ 1913/6059
Condition Widower Spinster
Profession Farm Manager Clerk
Age 55 27
Dwelling Place Seacliff Oamaru
Length of Residence 17 years 1 month
Marriage Place Residence of Mr. David Brown, Blueskin
Folio 13/5813
Consent
Date of Certificate 12 July 1913
Officiating Minister Rev. William Wright

Page 711

District of Oamaru Quarter ending 30 September 1913 Registrar Alexander Adam Gain
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3156 14 July 1913 George Harrison Pilling
Margaret Mary Dwyer
George Harrison Pilling
Margaret Mary Dwyer
πŸ’ 1913/6090
Bachelor
Spinster
Railway Employee
Domestic Servant
23
25
Oamaru
Oamaru
1 week
25 years at Oamaru
In the Roman Catholic Basilica 13/5821 14 July 1913 Rev. Alexander Farthing
No 3156
Date of Notice 14 July 1913
  Groom Bride
Names of Parties George Harrison Pilling Margaret Mary Dwyer
  πŸ’ 1913/6090
Condition Bachelor Spinster
Profession Railway Employee Domestic Servant
Age 23 25
Dwelling Place Oamaru Oamaru
Length of Residence 1 week 25 years at Oamaru
Marriage Place In the Roman Catholic Basilica
Folio 13/5821
Consent
Date of Certificate 14 July 1913
Officiating Minister Rev. Alexander Farthing
3157 21 July 1913 Ebenezer Glass
Isabella Irvine
Ebenezer Gloss
Isabella Irvine
πŸ’ 1913/6069
Bachelor
Spinster
Boot Importer
Milliner
36
33
Oamaru
Oamaru
16 years
30 years
Residence of Mrs. Margaret Irvine, Reed Street, Oamaru 13/5816 21 July 1913 Rev. A. Hardy Couch
No 3157
Date of Notice 21 July 1913
  Groom Bride
Names of Parties Ebenezer Glass Isabella Irvine
BDM Match (96%) Ebenezer Gloss Isabella Irvine
  πŸ’ 1913/6069
Condition Bachelor Spinster
Profession Boot Importer Milliner
Age 36 33
Dwelling Place Oamaru Oamaru
Length of Residence 16 years 30 years
Marriage Place Residence of Mrs. Margaret Irvine, Reed Street, Oamaru
Folio 13/5816
Consent
Date of Certificate 21 July 1913
Officiating Minister Rev. A. Hardy Couch
3158 24 July 1913 George Oliver
Mary Munro
George Oliver
Mary Munro
πŸ’ 1913/6052
Bachelor
Spinster
Shepherd
63
56
North Road, Oamaru
North Road, Oamaru
3 years
1 year
St. Paul's Presbyterian Church, Oamaru 13/5807 24 July 1913 Rev. Robert James Porter
No 3158
Date of Notice 24 July 1913
  Groom Bride
Names of Parties George Oliver Mary Munro
  πŸ’ 1913/6052
Condition Bachelor Spinster
Profession Shepherd
Age 63 56
Dwelling Place North Road, Oamaru North Road, Oamaru
Length of Residence 3 years 1 year
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 13/5807
Consent
Date of Certificate 24 July 1913
Officiating Minister Rev. Robert James Porter
3159 25 July 1913 Hugh Alexander Boyle
Margaret Hair
Hugh Alexander Boyle
Margaret Hair
πŸ’ 1913/6053
Bachelor
Spinster
Farmer
26
25
Oamaru
Oamaru
3 days
20 years
In the residence of Mr. James Hair, Waiareka 13/5808 25 July 1913 Rev. Robert James Porter
No 3159
Date of Notice 25 July 1913
  Groom Bride
Names of Parties Hugh Alexander Boyle Margaret Hair
  πŸ’ 1913/6053
Condition Bachelor Spinster
Profession Farmer
Age 26 25
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 20 years
Marriage Place In the residence of Mr. James Hair, Waiareka
Folio 13/5808
Consent
Date of Certificate 25 July 1913
Officiating Minister Rev. Robert James Porter
3160 6 August 1913 Thomas Martin Sullivan
Frances Mary Mansfield
Thomas Martin Sullivan
Frances Mary Mansfield
πŸ’ 1913/8856
Bachelor
Spinster
Labourer
24
20
Oamaru
Oamaru
9 months
3 years at Oamaru
The Roman Catholic Church 13/8360 Michael Mansfield, Father 6 August 1913 Rev. Alexander Farthing
No 3160
Date of Notice 6 August 1913
  Groom Bride
Names of Parties Thomas Martin Sullivan Frances Mary Mansfield
  πŸ’ 1913/8856
Condition Bachelor Spinster
Profession Labourer
Age 24 20
Dwelling Place Oamaru Oamaru
Length of Residence 9 months 3 years at Oamaru
Marriage Place The Roman Catholic Church
Folio 13/8360
Consent Michael Mansfield, Father
Date of Certificate 6 August 1913
Officiating Minister Rev. Alexander Farthing
3161 6 August 1913 William Henry McEvoy
Honora Frances Ross
William Henry McEvoy
Honora Frances Ross
πŸ’ 1913/8857
Bachelor
Spinster
Laborer
General Servant
25
22
Enfield
Enfield
5 years
20 years at Oamaru
Roman Catholic Church 13/8361 6 August 1913 Rev. Alexander Farthing
No 3161
Date of Notice 6 August 1913
  Groom Bride
Names of Parties William Henry McEvoy Honora Frances Ross
  πŸ’ 1913/8857
Condition Bachelor Spinster
Profession Laborer General Servant
Age 25 22
Dwelling Place Enfield Enfield
Length of Residence 5 years 20 years at Oamaru
Marriage Place Roman Catholic Church
Folio 13/8361
Consent
Date of Certificate 6 August 1913
Officiating Minister Rev. Alexander Farthing

Page 712

District of Oamaru Quarter ending 30 September 1913 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
3162 9 August 1913 David Stowell
Elizabeth Hannah Mitchell
David Stowell
Elizabeth Hannah Mitchell
πŸ’ 1913/6054
Widower
Spinster
Government Land Valuer
62
48
Oamaru
Oamaru
4 days
4 days
Residence of Dr. Hugh Thomas, Ure Street, Oamaru 13/5809 9 August 1913 Rev. Robert James Porter
No 3162
Date of Notice 9 August 1913
  Groom Bride
Names of Parties David Stowell Elizabeth Hannah Mitchell
  πŸ’ 1913/6054
Condition Widower Spinster
Profession Government Land Valuer
Age 62 48
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 4 days
Marriage Place Residence of Dr. Hugh Thomas, Ure Street, Oamaru
Folio 13/5809
Consent
Date of Certificate 9 August 1913
Officiating Minister Rev. Robert James Porter
3163 11 August 1913 Elisha Parish
Sarah Nettie Harris
Elisha Parish
Sarah Hettie Harris
πŸ’ 1913/5158
Bachelor
Spinster
Painter
22
22
Oamaru
Oamaru
4 months
3 weeks
At the office of the Registrar, Oamaru 13/4814 11 August 1913 Registrar of Marriages
No 3163
Date of Notice 11 August 1913
  Groom Bride
Names of Parties Elisha Parish Sarah Nettie Harris
BDM Match (97%) Elisha Parish Sarah Hettie Harris
  πŸ’ 1913/5158
Condition Bachelor Spinster
Profession Painter
Age 22 22
Dwelling Place Oamaru Oamaru
Length of Residence 4 months 3 weeks
Marriage Place At the office of the Registrar, Oamaru
Folio 13/4814
Consent
Date of Certificate 11 August 1913
Officiating Minister Registrar of Marriages
3164 2 September 1913 James Patrick Carver
Agnes Theresa Diver
James Patrick Carver
Agnes Teresa Diver
πŸ’ 1913/8858
Bachelor
Spinster
Laborer
24
28
Oamaru
Oamaru
4 days
28 years
Roman Catholic Basilica 8362 2 September 1913 Rev. Alexander Farthing
No 3164
Date of Notice 2 September 1913
  Groom Bride
Names of Parties James Patrick Carver Agnes Theresa Diver
BDM Match (97%) James Patrick Carver Agnes Teresa Diver
  πŸ’ 1913/8858
Condition Bachelor Spinster
Profession Laborer
Age 24 28
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 28 years
Marriage Place Roman Catholic Basilica
Folio 8362
Consent
Date of Certificate 2 September 1913
Officiating Minister Rev. Alexander Farthing
3166 15 September 1913 Allan Guthrie
Margaret Kimber
Allan Guthrie
Margaret Hunter
πŸ’ 1913/6060
Adam Guthrie
Margaret Fitzsimmons
πŸ’ 1914/8221
Bachelor
Spinster
Cheesemaker
26
21
Oamaru
Oamaru
6 days
13 days
Residence of Mr. William Thomson, Till Street, Oamaru 13/5814 15 September 1913 Rev. William Wright
No 3166
Date of Notice 15 September 1913
  Groom Bride
Names of Parties Allan Guthrie Margaret Kimber
BDM Match (87%) Allan Guthrie Margaret Hunter
  πŸ’ 1913/6060
BDM Match (66%) Adam Guthrie Margaret Fitzsimmons
  πŸ’ 1914/8221
Condition Bachelor Spinster
Profession Cheesemaker
Age 26 21
Dwelling Place Oamaru Oamaru
Length of Residence 6 days 13 days
Marriage Place Residence of Mr. William Thomson, Till Street, Oamaru
Folio 13/5814
Consent
Date of Certificate 15 September 1913
Officiating Minister Rev. William Wright
3167 20 September 1913 James Arthur Robinson Scott
Agnes Napier Wilson
James Arthur Robinson Scott
Agnes Napier Wilson
πŸ’ 1913/8832
Bachelor
Spinster
Engineer
26
27
Oamaru
Dunedin
4 weeks
27 years
St. Paul's Church 8336 20 September 1913 Rev. Robert Evan Davies
No 3167
Date of Notice 20 September 1913
  Groom Bride
Names of Parties James Arthur Robinson Scott Agnes Napier Wilson
  πŸ’ 1913/8832
Condition Bachelor Spinster
Profession Engineer
Age 26 27
Dwelling Place Oamaru Dunedin
Length of Residence 4 weeks 27 years
Marriage Place St. Paul's Church
Folio 8336
Consent
Date of Certificate 20 September 1913
Officiating Minister Rev. Robert Evan Davies
3168 24 September 1913 John Beck
Ethel Agnes Sinclair
John Beck
Ethel Agnes Sinclair
πŸ’ 1913/6056
Bachelor
Spinster
Civil Servant
Domestic duties
30
24
Oamaru
Oamaru
3 days
24 years
St. Columba Church 13/5810 24 September 1913 Rev. Robert James Porter
No 3168
Date of Notice 24 September 1913
  Groom Bride
Names of Parties John Beck Ethel Agnes Sinclair
  πŸ’ 1913/6056
Condition Bachelor Spinster
Profession Civil Servant Domestic duties
Age 30 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 24 years
Marriage Place St. Columba Church
Folio 13/5810
Consent
Date of Certificate 24 September 1913
Officiating Minister Rev. Robert James Porter

Page 714

District of Oamaru Quarter ending 30 September 1913 Registrar Alexander Iviss
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3165 9 September 1913 John William Turnbull
Jessie Taylor
John William Turnbull
Jessie Taylor
πŸ’ 1913/6057
Bachelor
Spinster
Labourer
27
24
Windsor
Ardgowan
4 days
8 weeks
Presbyterian Church at Weston 13/5811 9 September 1913 Rev. James D. Wilson
No 3165
Date of Notice 9 September 1913
  Groom Bride
Names of Parties John William Turnbull Jessie Taylor
  πŸ’ 1913/6057
Condition Bachelor Spinster
Profession Labourer
Age 27 24
Dwelling Place Windsor Ardgowan
Length of Residence 4 days 8 weeks
Marriage Place Presbyterian Church at Weston
Folio 13/5811
Consent
Date of Certificate 9 September 1913
Officiating Minister Rev. James D. Wilson

Page 716

District of Oamaru Quarter ending 31 December 1913 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
3169 3 October 1913 Robert Logan Scott
Bessie Weir McKenzie
Robert Logan Scott
Bessie Weir McKenzie
πŸ’ 1913/8290
Bachelor
Divorced
Laborer
33
34
Oamaru
Waiareka
7 days
32 years
In the residence of Mr. Stewart McKenzie, Waiareka 13/8032 3 October 1913 Rev. William Wright
No 3169
Date of Notice 3 October 1913
  Groom Bride
Names of Parties Robert Logan Scott Bessie Weir McKenzie
  πŸ’ 1913/8290
Condition Bachelor Divorced
Profession Laborer
Age 33 34
Dwelling Place Oamaru Waiareka
Length of Residence 7 days 32 years
Marriage Place In the residence of Mr. Stewart McKenzie, Waiareka
Folio 13/8032
Consent
Date of Certificate 3 October 1913
Officiating Minister Rev. William Wright
3170 4 October 1913 Samuel James Barkley
Mary Agnes Kiely
Samuel James Barkley
Mary Agnes Kiely
πŸ’ 1913/8264
Bachelor
Spinster
Farmer
Domestic duties
38
20
Totara
Totara
7 years
8 years
Roman Catholic Basilica, Oamaru 8029 Patrick Kiely, father 4 October 1913 Rev. Alexander Farthing
No 3170
Date of Notice 4 October 1913
  Groom Bride
Names of Parties Samuel James Barkley Mary Agnes Kiely
  πŸ’ 1913/8264
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 20
Dwelling Place Totara Totara
Length of Residence 7 years 8 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 8029
Consent Patrick Kiely, father
Date of Certificate 4 October 1913
Officiating Minister Rev. Alexander Farthing
3171 7 October 1913 Thomas Patrick Fitzgerald
Mary Ann Flett
Thomas Patrick Fitzgerald
Mary Ann Flett
πŸ’ 1913/8260
Bachelor
Spinster
Farmer
Domestic duties
28
29
Enfield
Enfield
3 days
29 years
In the residence of Mr. Jacob Johnston Flett, Enfield 8025 7 October 1913 Rev. Henry Clark
No 3171
Date of Notice 7 October 1913
  Groom Bride
Names of Parties Thomas Patrick Fitzgerald Mary Ann Flett
  πŸ’ 1913/8260
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 29
Dwelling Place Enfield Enfield
Length of Residence 3 days 29 years
Marriage Place In the residence of Mr. Jacob Johnston Flett, Enfield
Folio 8025
Consent
Date of Certificate 7 October 1913
Officiating Minister Rev. Henry Clark
3172 8 October 1913 William John Lightfoot
Isabella Melrose
William John Lightfoot
Isabella Melrose
πŸ’ 1913/8291
Bachelor
Spinster
Carpenter
Domestic duties
34
27
Oamaru
Oamaru
3 years
6 months
Columba Presbyterian Church, Oamaru 8033 8 October 1913 Rev. William Wright
No 3172
Date of Notice 8 October 1913
  Groom Bride
Names of Parties William John Lightfoot Isabella Melrose
  πŸ’ 1913/8291
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 34 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 6 months
Marriage Place Columba Presbyterian Church, Oamaru
Folio 8033
Consent
Date of Certificate 8 October 1913
Officiating Minister Rev. William Wright
3173 14 October 1913 Herbert James Gozer
Winifred Smith
Herbert James Toyer
Winifred Smith
πŸ’ 1913/8294
Bachelor
Spinster
Draper's assistant
Dressmaker
27
21
Palmerston
Oamaru
6 months
21 years
At the Wesleyan Church Manse, Oamaru 8036 14 October 1913 Rev. William James Williams
No 3173
Date of Notice 14 October 1913
  Groom Bride
Names of Parties Herbert James Gozer Winifred Smith
BDM Match (95%) Herbert James Toyer Winifred Smith
  πŸ’ 1913/8294
Condition Bachelor Spinster
Profession Draper's assistant Dressmaker
Age 27 21
Dwelling Place Palmerston Oamaru
Length of Residence 6 months 21 years
Marriage Place At the Wesleyan Church Manse, Oamaru
Folio 8036
Consent
Date of Certificate 14 October 1913
Officiating Minister Rev. William James Williams
3174 20 October 1913 Stanley William Easton
Helena Poff
Stanley William Easton
Helena Poff
πŸ’ 1913/8686
Bachelor
Spinster
Butcher
Domestic
21
25
Oamaru
Oamaru
1 month
1 year
Roman Catholic Basilica, Oamaru 8615 20 October 1913 Rev. Alexander Farthing
No 3174
Date of Notice 20 October 1913
  Groom Bride
Names of Parties Stanley William Easton Helena Poff
  πŸ’ 1913/8686
Condition Bachelor Spinster
Profession Butcher Domestic
Age 21 25
Dwelling Place Oamaru Oamaru
Length of Residence 1 month 1 year
Marriage Place Roman Catholic Basilica, Oamaru
Folio 8615
Consent
Date of Certificate 20 October 1913
Officiating Minister Rev. Alexander Farthing

Page 717

District of Oamaru Quarter ending 31 December 1913 Registrar Alexander Adam Gair
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3175 23 October 1913 Robert Kydd
Elizabeth Isabella Porteous Orr
Robert Kydd
Elizabeth Isabella Porteous Orr
πŸ’ 1913/8259
Bachelor
Spinster
Railway Surfaceman
Domestic duties
25
25
Ngapara
Ngapara
4 days
23 years
Residence of Alexander Orr, Ngapara 13/8024 23 October 1913 Rev. Henry Clark
No 3175
Date of Notice 23 October 1913
  Groom Bride
Names of Parties Robert Kydd Elizabeth Isabella Porteous Orr
  πŸ’ 1913/8259
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic duties
Age 25 25
Dwelling Place Ngapara Ngapara
Length of Residence 4 days 23 years
Marriage Place Residence of Alexander Orr, Ngapara
Folio 13/8024
Consent
Date of Certificate 23 October 1913
Officiating Minister Rev. Henry Clark
3176 25 October 1913 Joshua Morley Hetherington
Nellie Curran
Joshua Morley Hetherington
Nellie Curran
πŸ’ 1913/8687
Bachelor
Spinster
Laborer
Domestic Duties
30
23
Oamaru
Oamaru
2 years
23 years
In the Roman Catholic Church, Oamaru 13/8616 25 October 1913 Rev. John Tobin
No 3176
Date of Notice 25 October 1913
  Groom Bride
Names of Parties Joshua Morley Hetherington Nellie Curran
  πŸ’ 1913/8687
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 30 23
Dwelling Place Oamaru Oamaru
Length of Residence 2 years 23 years
Marriage Place In the Roman Catholic Church, Oamaru
Folio 13/8616
Consent
Date of Certificate 25 October 1913
Officiating Minister Rev. John Tobin
3177 29 October 1913 Clarence Chambers
Winifred Jessamine Newman
Clarence Chambers
Winifred Jessamine Newman
πŸ’ 1913/7049
Bachelor
Spinster
Bedstead Manufacturer
Domestic Duties
21
20
Oamaru
Oamaru
3 days
15 years
In the Office of the Registrar, Oamaru 13/675 No one in Dominion authority to give consent 13 November 1913 Registrar of Marriages
No 3177
Date of Notice 29 October 1913
  Groom Bride
Names of Parties Clarence Chambers Winifred Jessamine Newman
  πŸ’ 1913/7049
Condition Bachelor Spinster
Profession Bedstead Manufacturer Domestic Duties
Age 21 20
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 15 years
Marriage Place In the Office of the Registrar, Oamaru
Folio 13/675
Consent No one in Dominion authority to give consent
Date of Certificate 13 November 1913
Officiating Minister Registrar of Marriages
3178 29 October 1913 Francis Alfred Sidon
Margaret Johnston
Francis Alfred Sidon
Margaret Johnston
πŸ’ 1913/8283
John Stanton
Margaret Johnston
πŸ’ 1913/2500
Bachelor
Spinster
Laborer
Domestic Servant
26
24
Oamaru
Awamoko
26 years
24 years
Royal Hotel, Oamaru 13/8031 29 October 1913 Rev. Robert James Porter
No 3178
Date of Notice 29 October 1913
  Groom Bride
Names of Parties Francis Alfred Sidon Margaret Johnston
  πŸ’ 1913/8283
BDM Match (60%) John Stanton Margaret Johnston
  πŸ’ 1913/2500
Condition Bachelor Spinster
Profession Laborer Domestic Servant
Age 26 24
Dwelling Place Oamaru Awamoko
Length of Residence 26 years 24 years
Marriage Place Royal Hotel, Oamaru
Folio 13/8031
Consent
Date of Certificate 29 October 1913
Officiating Minister Rev. Robert James Porter
3179 31 October 1913 Alexander Fullerton
Alison Fullerton
Alexander Fullerton
Alison Fullerton
πŸ’ 1913/8807
Widower
Spinster
Miner
Household Duties
55
38
Kakanui
Oamaru
2 years
4 years
Residence of Mr. George Cox, Beach Road, Oamaru 13/8187 31 October 1913 Rev. John Steven
No 3179
Date of Notice 31 October 1913
  Groom Bride
Names of Parties Alexander Fullerton Alison Fullerton
  πŸ’ 1913/8807
Condition Widower Spinster
Profession Miner Household Duties
Age 55 38
Dwelling Place Kakanui Oamaru
Length of Residence 2 years 4 years
Marriage Place Residence of Mr. George Cox, Beach Road, Oamaru
Folio 13/8187
Consent
Date of Certificate 31 October 1913
Officiating Minister Rev. John Steven
3180 5 November 1913 Rodney Lee
Clara Robina Smart
Rodney Lee
Clara Robina Smart
πŸ’ 1913/8292
Bachelor
Spinster
Fisherman
Domestic Servant
22
21
Oamaru
Eveline
3 years
21 years
Residence of Mr. G. D. Smart, Eveline 13/8034 5 November 1913 Rev. William Wright
No 3180
Date of Notice 5 November 1913
  Groom Bride
Names of Parties Rodney Lee Clara Robina Smart
  πŸ’ 1913/8292
Condition Bachelor Spinster
Profession Fisherman Domestic Servant
Age 22 21
Dwelling Place Oamaru Eveline
Length of Residence 3 years 21 years
Marriage Place Residence of Mr. G. D. Smart, Eveline
Folio 13/8034
Consent
Date of Certificate 5 November 1913
Officiating Minister Rev. William Wright

Page 718

District of Oamaru Quarter ending 31 December 1913 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
3181 10 November 1913 James Fallow
Mary Ann Harney
James Fallon
Mary Ann Harney
πŸ’ 1913/8263
Bachelor
Spinster
Farmer
Domestic duties
41
35
Ardgowan
Oamaru
17 years
20 years
St. Patrick's Basilica 8028 10 November 1913 Rev. Edmund Lynch
No 3181
Date of Notice 10 November 1913
  Groom Bride
Names of Parties James Fallow Mary Ann Harney
BDM Match (96%) James Fallon Mary Ann Harney
  πŸ’ 1913/8263
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 35
Dwelling Place Ardgowan Oamaru
Length of Residence 17 years 20 years
Marriage Place St. Patrick's Basilica
Folio 8028
Consent
Date of Certificate 10 November 1913
Officiating Minister Rev. Edmund Lynch
3182 18 November 1913 Alfred Cathery Depree
Nora Brooker
Alfred Cathery Depree
Nora Brooker
πŸ’ 1913/8262
Bachelor
Spinster
Builder
Domestic duties
34
31
Oamaru
Oamaru
11 months
3 years
St. Luke's Church 8027 18 November 1913 Rev. John Delacourt Russell
No 3182
Date of Notice 18 November 1913
  Groom Bride
Names of Parties Alfred Cathery Depree Nora Brooker
  πŸ’ 1913/8262
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 34 31
Dwelling Place Oamaru Oamaru
Length of Residence 11 months 3 years
Marriage Place St. Luke's Church
Folio 8027
Consent
Date of Certificate 18 November 1913
Officiating Minister Rev. John Delacourt Russell
3183 18 November 1913 Alexander Hamilton Eddington
Georgina Campbell
Alexander Hamilton Eddington
Georgina Campbell
πŸ’ 1913/8261
Widower
Spinster
Laborer
Domestic duties
30
24
Oamaru
Oamaru
3 days, Residence of Mrs. Mary McKenzie
3 days, Jessop Street, South Oamaru
8026 18 November 1913 Rev. J. D. Wilson
No 3183
Date of Notice 18 November 1913
  Groom Bride
Names of Parties Alexander Hamilton Eddington Georgina Campbell
  πŸ’ 1913/8261
Condition Widower Spinster
Profession Laborer Domestic duties
Age 30 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 days, Residence of Mrs. Mary McKenzie 3 days, Jessop Street, South Oamaru
Marriage Place
Folio 8026
Consent
Date of Certificate 18 November 1913
Officiating Minister Rev. J. D. Wilson
3185 18 December 1913 James Mart Deales
Annabella McRae
James Mark Seales
Annabella McRae
πŸ’ 1913/8272
Bachelor
Spinster
Farmer
Domestic duties
34
30
Windsor
Windsor
2 years, Residence of Mr. J. M. McRae
12 years, Windsor
8030 18 December 1913 Rev. H. Clarke
No 3185
Date of Notice 18 December 1913
  Groom Bride
Names of Parties James Mart Deales Annabella McRae
BDM Match (94%) James Mark Seales Annabella McRae
  πŸ’ 1913/8272
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 30
Dwelling Place Windsor Windsor
Length of Residence 2 years, Residence of Mr. J. M. McRae 12 years, Windsor
Marriage Place
Folio 8030
Consent
Date of Certificate 18 December 1913
Officiating Minister Rev. H. Clarke
3186 24 December 1913 Joseph Martyn Jackson
Florence Nightingale
John Dungee Murton
Florence Nightingale
πŸ’ 1913/7290
Bachelor
Spinster
Cycle Mechanic
Clerk
21
26
Oamaru
Oamaru
4 years, Residence of Mr. Robert Jackson
26 years, Ure Street, Oamaru
1729 24 December 1913 Rev. William Wright
No 3186
Date of Notice 24 December 1913
  Groom Bride
Names of Parties Joseph Martyn Jackson Florence Nightingale
BDM Match (64%) John Dungee Murton Florence Nightingale
  πŸ’ 1913/7290
Condition Bachelor Spinster
Profession Cycle Mechanic Clerk
Age 21 26
Dwelling Place Oamaru Oamaru
Length of Residence 4 years, Residence of Mr. Robert Jackson 26 years, Ure Street, Oamaru
Marriage Place
Folio 1729
Consent
Date of Certificate 24 December 1913
Officiating Minister Rev. William Wright
3187 24 December 1913 Charles Jewell McClure
Sarah Ann McClure
Charles Jewell
Sarah Ann McClure
πŸ’ 1913/8080
Widower
Spinster
Draper
Domestic duties
47
38
Oamaru
Killinchy
4 years, Residence of Mr. George McClure
38 years, Killinchy
13/7846 24 December 1913 Rev. Thomas A. Joughin
No 3187
Date of Notice 24 December 1913
  Groom Bride
Names of Parties Charles Jewell McClure Sarah Ann McClure
BDM Match (82%) Charles Jewell Sarah Ann McClure
  πŸ’ 1913/8080
Condition Widower Spinster
Profession Draper Domestic duties
Age 47 38
Dwelling Place Oamaru Killinchy
Length of Residence 4 years, Residence of Mr. George McClure 38 years, Killinchy
Marriage Place
Folio 13/7846
Consent
Date of Certificate 24 December 1913
Officiating Minister Rev. Thomas A. Joughin

Page 719

District of Oamaru Quarter ending 31 December 1913 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
3/88 24 December 1913 William Ramsay Lowrey
Mary Galloway Spinks
William Ramsay Lowrey
Mary Galloway
πŸ’ 1913/8293
Bachelor
Spinster
Farmer
Factory Employee
21
21
Enfield
Oamaru
21 years
21 years
Residence of Mr Alexander Galloway, Henle Street, Oamaru 8035 24 December 1913 Rev. William Wright
No 3/88
Date of Notice 24 December 1913
  Groom Bride
Names of Parties William Ramsay Lowrey Mary Galloway Spinks
BDM Match (83%) William Ramsay Lowrey Mary Galloway
  πŸ’ 1913/8293
Condition Bachelor Spinster
Profession Farmer Factory Employee
Age 21 21
Dwelling Place Enfield Oamaru
Length of Residence 21 years 21 years
Marriage Place Residence of Mr Alexander Galloway, Henle Street, Oamaru
Folio 8035
Consent
Date of Certificate 24 December 1913
Officiating Minister Rev. William Wright

Page 720

District of Oamaru Quarter ending 31 December 1913 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
3184 10 December 1913 Thomas Edward Howland
Margaret Alice Meikle
Thomas Edward Howland
Margaret Alice Meikle
πŸ’ 1913/7050
Bachelor
Spinster
Gold miner
Domestic
24
19
Oamaru
Oamaru
3 days
3 days
In the Office of the Registrar, Oamaru 13/6758 John Meikle, Father 10 December 1913 Registrar of Marriages
No 3184
Date of Notice 10 December 1913
  Groom Bride
Names of Parties Thomas Edward Howland Margaret Alice Meikle
  πŸ’ 1913/7050
Condition Bachelor Spinster
Profession Gold miner Domestic
Age 24 19
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place In the Office of the Registrar, Oamaru
Folio 13/6758
Consent John Meikle, Father
Date of Certificate 10 December 1913
Officiating Minister Registrar of Marriages

Page 722

District of Otepopo Quarter ending 31 March 1913 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
355 4 January 1913 George Kerr
Jane Saville
George Kerr
Jane Saville
πŸ’ 1913/2232
Bachelor
Spinster
Joiner
Dressmaker
21
27
Maheno
Maheno
3 days
27 years
Presbyterian Church Maheno 13/1747 4 January 1913 Rev. J. C. Paterson, Presbyterian
No 355
Date of Notice 4 January 1913
  Groom Bride
Names of Parties George Kerr Jane Saville
  πŸ’ 1913/2232
Condition Bachelor Spinster
Profession Joiner Dressmaker
Age 21 27
Dwelling Place Maheno Maheno
Length of Residence 3 days 27 years
Marriage Place Presbyterian Church Maheno
Folio 13/1747
Consent
Date of Certificate 4 January 1913
Officiating Minister Rev. J. C. Paterson, Presbyterian
356 29 January 1913 Owen Alexander Wylie
Eliza May Saville
Owen Alexander Wylie
Eliza May Saville
πŸ’ 1913/2233
Bachelor
Spinster
Railway Porter
Domestic
22
21
Maheno
Maheno
3 days
3 months
Presbyterian Church Maheno 13/1748 29 January 1913 Rev. J. C. Paterson, Presbyterian
No 356
Date of Notice 29 January 1913
  Groom Bride
Names of Parties Owen Alexander Wylie Eliza May Saville
  πŸ’ 1913/2233
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 22 21
Dwelling Place Maheno Maheno
Length of Residence 3 days 3 months
Marriage Place Presbyterian Church Maheno
Folio 13/1748
Consent
Date of Certificate 29 January 1913
Officiating Minister Rev. J. C. Paterson, Presbyterian

Page 724

District of Otepopo Quarter ending 30 June 1913 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
357 24 April 1913 John Anderson
Annette Gardner
John Anderson
Annette Gardner
πŸ’ 1913/4343
Bachelor
Spinster
Farmer
Domestic duties
34
22
Kauroo Hill
Kauroo Hill
4 years
22 years
Residence of Mr. Thomas Gardner, Kauroo Hill 13/3920 24 April 1913 Rev. J. C. Paterson, Presbyterian, Maheno
No 357
Date of Notice 24 April 1913
  Groom Bride
Names of Parties John Anderson Annette Gardner
  πŸ’ 1913/4343
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 22
Dwelling Place Kauroo Hill Kauroo Hill
Length of Residence 4 years 22 years
Marriage Place Residence of Mr. Thomas Gardner, Kauroo Hill
Folio 13/3920
Consent
Date of Certificate 24 April 1913
Officiating Minister Rev. J. C. Paterson, Presbyterian, Maheno
358 13 June 1913 Peter Aitcheson
Minnie Falconer
Peter Aitchison
Minnie Falconer
πŸ’ 1913/4345
Bachelor
Spinster
Farmer
Domestic duties
31
31
Otepopo
Otepopo
20 years
Residence of Mr. James Falconer, Allday Bay 13/3921 13 June 1913 Rev. P. C. Rennie, Presbyterian, Herbert
No 358
Date of Notice 13 June 1913
  Groom Bride
Names of Parties Peter Aitcheson Minnie Falconer
BDM Match (97%) Peter Aitchison Minnie Falconer
  πŸ’ 1913/4345
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 31
Dwelling Place Otepopo Otepopo
Length of Residence 20 years
Marriage Place Residence of Mr. James Falconer, Allday Bay
Folio 13/3921
Consent
Date of Certificate 13 June 1913
Officiating Minister Rev. P. C. Rennie, Presbyterian, Herbert

Page 726

District of Otepopo Quarter ending 30 September 1913 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
359 22 August 1913 Andrew Wilson Badet
Hellen Isabella Mursell
Andrew Wilson
Hellen Isabella Mursell
πŸ’ 1913/6093
Bachelor
Spinster
Labourer
Domestic duties
24
18
Herbert
Herbert
12 years
18 years
The Manse Herbert 13/5824 Margaret Mursell, Mother of Bride 22 August 1913 Rev. P. C. Rennie, Presbyterian
No 359
Date of Notice 22 August 1913
  Groom Bride
Names of Parties Andrew Wilson Badet Hellen Isabella Mursell
BDM Match (84%) Andrew Wilson Hellen Isabella Mursell
  πŸ’ 1913/6093
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 18
Dwelling Place Herbert Herbert
Length of Residence 12 years 18 years
Marriage Place The Manse Herbert
Folio 13/5824
Consent Margaret Mursell, Mother of Bride
Date of Certificate 22 August 1913
Officiating Minister Rev. P. C. Rennie, Presbyterian

Page 728

District of Otepopo Quarter ending 31 December 1913 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
360 8 November 1913 Thomas Beavan
Helen Kennedy
Thomas Beavan
Helen Kennedy
πŸ’ 1913/8305
Bachelor
Spinster
Farmer
Domestic duties
31
26
Herbert
Herbert
1 wk.
1 yr.
South Cairn, Otepopo 8071 8 November 1913 Rev. P. C. Rennie, Presbyterian
No 360
Date of Notice 8 November 1913
  Groom Bride
Names of Parties Thomas Beavan Helen Kennedy
  πŸ’ 1913/8305
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 26
Dwelling Place Herbert Herbert
Length of Residence 1 wk. 1 yr.
Marriage Place South Cairn, Otepopo
Folio 8071
Consent
Date of Certificate 8 November 1913
Officiating Minister Rev. P. C. Rennie, Presbyterian

Page 730

District of Palmerston Quarter ending 31 March 1913 Registrar H. 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
1 24 January 1913 William John Anderson
Alice Margaret Stewart Lindsay
William John Anderson
Alice Margaret Stewart Lindsay
πŸ’ 1913/2234
Bachelor
Spinster
Shop assistant
Domestic duties
35
28
Dunedin
Palmerston
35 years
25 years
Presbyterian church Palmerston 13/1749 27 January 1913 Rev. J. Clarke
No 1
Date of Notice 24 January 1913
  Groom Bride
Names of Parties William John Anderson Alice Margaret Stewart Lindsay
  πŸ’ 1913/2234
Condition Bachelor Spinster
Profession Shop assistant Domestic duties
Age 35 28
Dwelling Place Dunedin Palmerston
Length of Residence 35 years 25 years
Marriage Place Presbyterian church Palmerston
Folio 13/1749
Consent
Date of Certificate 27 January 1913
Officiating Minister Rev. J. Clarke

Page 732

District of Palmerston Quarter ending 30 June 1913 Registrar J. H. 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
2 14 April 1913 Charles Octting Cordes
Eliza Buchanan
Charles Oetting Cordes
Eliza Buchanan
πŸ’ 1913/6401
Bachelor
Spinster
Farmer
Domestic duties
36
28
Fairlie
Palmerston
4 years
20 years
Dwelling of William Bastie 13/6113 14 April 1913 James Clarke
No 2
Date of Notice 14 April 1913
  Groom Bride
Names of Parties Charles Octting Cordes Eliza Buchanan
BDM Match (98%) Charles Oetting Cordes Eliza Buchanan
  πŸ’ 1913/6401
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 28
Dwelling Place Fairlie Palmerston
Length of Residence 4 years 20 years
Marriage Place Dwelling of William Bastie
Folio 13/6113
Consent
Date of Certificate 14 April 1913
Officiating Minister James Clarke
3 26 April 1913 Charles Ogilvie Lillie
Jessie Brown Diack
Charles Ogilvie Lillie
Jessie Brown Diack
πŸ’ 1913/6402
Bachelor
Spinster
Medical practitioner
Nurse
44
36
Naseby
Palmerston
4 years
8 years
Presbyterian Church 13/6114 26 April 1913 James Clarke
No 3
Date of Notice 26 April 1913
  Groom Bride
Names of Parties Charles Ogilvie Lillie Jessie Brown Diack
  πŸ’ 1913/6402
Condition Bachelor Spinster
Profession Medical practitioner Nurse
Age 44 36
Dwelling Place Naseby Palmerston
Length of Residence 4 years 8 years
Marriage Place Presbyterian Church
Folio 13/6114
Consent
Date of Certificate 26 April 1913
Officiating Minister James Clarke
4 28 April 1913 William Harry Davie
Mary Jane Cockerill
William Harry Davie
Mary Jane Cockerill
πŸ’ 1913/4331
Bachelor
Spinster
Fireman
Domestic duties
25
26
Balclutha
Palmerston
7 months
26 years
St Mary's Church 13/3933 28 April 1913 G. Stubbs
No 4
Date of Notice 28 April 1913
  Groom Bride
Names of Parties William Harry Davie Mary Jane Cockerill
  πŸ’ 1913/4331
Condition Bachelor Spinster
Profession Fireman Domestic duties
Age 25 26
Dwelling Place Balclutha Palmerston
Length of Residence 7 months 26 years
Marriage Place St Mary's Church
Folio 13/3933
Consent
Date of Certificate 28 April 1913
Officiating Minister G. Stubbs
5 31 May 1913 John Cable Dickson
Jane Ann McLeod
John Cable Dickson
Jane Ann McLeod
πŸ’ 1913/4249
Bachelor
Spinster
Farmer
Domestic duties
32
30
Otama
Morrisons
32 years
30 years
At the residence of Peter McLeod 13/3795 31 May 1913 David Campbell
No 5
Date of Notice 31 May 1913
  Groom Bride
Names of Parties John Cable Dickson Jane Ann McLeod
  πŸ’ 1913/4249
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 30
Dwelling Place Otama Morrisons
Length of Residence 32 years 30 years
Marriage Place At the residence of Peter McLeod
Folio 13/3795
Consent
Date of Certificate 31 May 1913
Officiating Minister David Campbell
6 16 June 1913 Thomas Erskine Stenhouse
Rachel Finlayson Service
Thomas Erskine Stenhouse
Rachel Finlayson Service
πŸ’ 1913/6403
Bachelor
Spinster
Farmer
Domestic duties
40
27
Palmerston
Goodwood
40 years
27 years
Residence of Thos. J. Stenhouse 13/6115 16 June 1913 James Clarke
No 6
Date of Notice 16 June 1913
  Groom Bride
Names of Parties Thomas Erskine Stenhouse Rachel Finlayson Service
  πŸ’ 1913/6403
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 27
Dwelling Place Palmerston Goodwood
Length of Residence 40 years 27 years
Marriage Place Residence of Thos. J. Stenhouse
Folio 13/6115
Consent
Date of Certificate 16 June 1913
Officiating Minister James Clarke
7 17 June 1913 James Chapman
Grace Stenhouse
James Chapman
Grace Stenhouse
πŸ’ 1913/6404
Widower
Spinster
Farmer
Domestic duties
56
38
Duntroon
Palmerston
19 years
38 years
Residence of Thos. J. Stenhouse 13/6116 17 June 1913 James Clarke
No 7
Date of Notice 17 June 1913
  Groom Bride
Names of Parties James Chapman Grace Stenhouse
  πŸ’ 1913/6404
Condition Widower Spinster
Profession Farmer Domestic duties
Age 56 38
Dwelling Place Duntroon Palmerston
Length of Residence 19 years 38 years
Marriage Place Residence of Thos. J. Stenhouse
Folio 13/6116
Consent
Date of Certificate 17 June 1913
Officiating Minister James Clarke

Page 734

District of Palmerston Quarter ending 30 September 1913 Registrar J. H. 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
8 30 September 1913 Arthur James Earley
Lucy Theresa Cooper
Arthur James Earley
Lucy Theresa Cooper
πŸ’ 1913/6070
Bachelor
Spinster
Railway Employee
Domestic duties
33
25
Palmerston
Palmerston
3 days
3 days
St Marys Palmerston 13/5825 30 September 1913 T. W. Kewley
No 8
Date of Notice 30 September 1913
  Groom Bride
Names of Parties Arthur James Earley Lucy Theresa Cooper
  πŸ’ 1913/6070
Condition Bachelor Spinster
Profession Railway Employee Domestic duties
Age 33 25
Dwelling Place Palmerston Palmerston
Length of Residence 3 days 3 days
Marriage Place St Marys Palmerston
Folio 13/5825
Consent
Date of Certificate 30 September 1913
Officiating Minister T. W. Kewley

Page 736

District of Palmerston Quarter ending 31 December 1913 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
9 11 October 1913 Herbert James Tozer
Winifred Smith
Herbert James Toyer
Winifred Smith
πŸ’ 1913/8294
Bachelor
Spinster
Drapers assistant
Dressmaker
22
21
Palmerston
Oamaru
6 months
21 years
Wesleyan Church; Manse Oamaru 13/8036 11 October 1913 William James Williams
No 9
Date of Notice 11 October 1913
  Groom Bride
Names of Parties Herbert James Tozer Winifred Smith
BDM Match (97%) Herbert James Toyer Winifred Smith
  πŸ’ 1913/8294
Condition Bachelor Spinster
Profession Drapers assistant Dressmaker
Age 22 21
Dwelling Place Palmerston Oamaru
Length of Residence 6 months 21 years
Marriage Place Wesleyan Church; Manse Oamaru
Folio 13/8036
Consent
Date of Certificate 11 October 1913
Officiating Minister William James Williams
10 13 November 1913 Arthur Edward Chapman
Winifred Grace McLeod
Arthur Edward Chapman
Winifred Grace McFew
πŸ’ 1913/8297
Bachelor
Spinster
Farmer
Domestic duties
33
25
Dumbarton
Dumbarton
6 years
25 years
Residence of John McLeod Dumbarton 13/8055 13 November 1913 D. Campbell
No 10
Date of Notice 13 November 1913
  Groom Bride
Names of Parties Arthur Edward Chapman Winifred Grace McLeod
BDM Match (93%) Arthur Edward Chapman Winifred Grace McFew
  πŸ’ 1913/8297
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 25
Dwelling Place Dumbarton Dumbarton
Length of Residence 6 years 25 years
Marriage Place Residence of John McLeod Dumbarton
Folio 13/8055
Consent
Date of Certificate 13 November 1913
Officiating Minister D. Campbell
11 11 December 1913 Charles Henry Chapman
Margaret Walter Chapman
Charles Henry Chapman
Margaret Walter Chapman
πŸ’ 1913/8289
Bachelor
Spinster
Farmer
Domestic duties
28
21
Dumbarton
Dumbarton
6 years
12 years
Residence of James Chapman Dumbarton 13/8054 11 December 1913 David Campbell
No 11
Date of Notice 11 December 1913
  Groom Bride
Names of Parties Charles Henry Chapman Margaret Walter Chapman
  πŸ’ 1913/8289
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place Dumbarton Dumbarton
Length of Residence 6 years 12 years
Marriage Place Residence of James Chapman Dumbarton
Folio 13/8054
Consent
Date of Certificate 11 December 1913
Officiating Minister David Campbell

Page 740

District of Popotunoa Quarter ending 30 June 1913 Registrar J. A. 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
1 17 April 1913 Albert John Webb
Alice Brook
Albert John Webb
Alice Brook
πŸ’ 1913/4301
Bachelor
Spinster
Farmer
Domestic Duties
49
36
Waipahi
Dunedin
5 years
3 days
Private Residence G. A. Waghorne, Andersons Bay 13/3824 17 April 1913 R. Scott Allan, Dunedin
No 1
Date of Notice 17 April 1913
  Groom Bride
Names of Parties Albert John Webb Alice Brook
  πŸ’ 1913/4301
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 49 36
Dwelling Place Waipahi Dunedin
Length of Residence 5 years 3 days
Marriage Place Private Residence G. A. Waghorne, Andersons Bay
Folio 13/3824
Consent
Date of Certificate 17 April 1913
Officiating Minister R. Scott Allan, Dunedin
2 26 April 1913 Francis Harvey Cawley
Janet Ann Fyfe
Francis Harvey Cawley
Janet Ann Fyfe
πŸ’ 1913/4313
Bachelor
Spinster
Carpenter
Domestic Duties
24
22
Waiwera South
Waiwera South
7 days
22 years
Private Residence of A. Fyfe 13/3939 26 April 1913 Henry Williams, Waiwera South
No 2
Date of Notice 26 April 1913
  Groom Bride
Names of Parties Francis Harvey Cawley Janet Ann Fyfe
  πŸ’ 1913/4313
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 24 22
Dwelling Place Waiwera South Waiwera South
Length of Residence 7 days 22 years
Marriage Place Private Residence of A. Fyfe
Folio 13/3939
Consent
Date of Certificate 26 April 1913
Officiating Minister Henry Williams, Waiwera South
3 5 May 1913 John Bertram Chapman
Muriel Jane Anderson Roseveare
John Bertram Chapman
Muriel Jane Anderson Roseveare
πŸ’ 1913/4312
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Waiwera South
Waiwera South
7 days
26 years
Presbyterian Church 13/3938 5 May 1913 Henry Williams, Waiwera South
No 3
Date of Notice 5 May 1913
  Groom Bride
Names of Parties John Bertram Chapman Muriel Jane Anderson Roseveare
  πŸ’ 1913/4312
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Waiwera South Waiwera South
Length of Residence 7 days 26 years
Marriage Place Presbyterian Church
Folio 13/3938
Consent
Date of Certificate 5 May 1913
Officiating Minister Henry Williams, Waiwera South

Page 742

District of Popotunoa Quarter ending 30 September 1913 Registrar J.M.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
4 16 August 1913 Alexander Carruthers
Alice McPherson Anderson
Alexander Carruthers
Alice McPherson Anderson
πŸ’ 1913/6071
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Paumata
Ashley Downs
3 years
21 years
Residence of John Anderson 13/5826 16 August 1913 John Cawley Clydesdale
No 4
Date of Notice 16 August 1913
  Groom Bride
Names of Parties Alexander Carruthers Alice McPherson Anderson
  πŸ’ 1913/6071
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Paumata Ashley Downs
Length of Residence 3 years 21 years
Marriage Place Residence of John Anderson
Folio 13/5826
Consent
Date of Certificate 16 August 1913
Officiating Minister John Cawley Clydesdale

Page 744

District of Popotunoa Quarter ending 31 December 1913 Registrar F. 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
5 23 December 1913 David Alexander Smith
Alice Lola Field
David Alexander Smith
Alice Lola Field
πŸ’ 1913/9126
Bachelor
Spinster
Farmer
Domestic Duties
35
25
Waiwera South
Waiwera South
3 Days
5 years
Private Residence of F. A. & E. Field, Waiwera South 13/8781 23 December 1913 Henry Williams, Waiwera South
No 5
Date of Notice 23 December 1913
  Groom Bride
Names of Parties David Alexander Smith Alice Lola Field
  πŸ’ 1913/9126
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 25
Dwelling Place Waiwera South Waiwera South
Length of Residence 3 Days 5 years
Marriage Place Private Residence of F. A. & E. Field, Waiwera South
Folio 13/8781
Consent
Date of Certificate 23 December 1913
Officiating Minister Henry Williams, Waiwera South
6 24 December 1913 William Albert Broadbent
Jessie Corbett
William Albert Broadbent
Jessie Corbett
πŸ’ 1913/9127
Bachelor
Spinster
Carpenter
Domestic Duties
27
26
Clinton
Clinton
3 Days
5 months
Private House of Simon Corbett, Clinton 13/8782 24 December 1913 Henry Williams, Waiwera South
No 6
Date of Notice 24 December 1913
  Groom Bride
Names of Parties William Albert Broadbent Jessie Corbett
  πŸ’ 1913/9127
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 26
Dwelling Place Clinton Clinton
Length of Residence 3 Days 5 months
Marriage Place Private House of Simon Corbett, Clinton
Folio 13/8782
Consent
Date of Certificate 24 December 1913
Officiating Minister Henry Williams, Waiwera South
7 24 December 1913 Charles Fitzroy Overton
Catherine McNab Mitchell
Charles Fitzroy Overton
Catherine McNab Mitchell
πŸ’ 1913/8279
Bachelor
Spinster
Farmer
Domestic Duties
32
34
Wharetoa
Clinton
6 years
2 years
Private Residence of James Paterson, Clinton 13/8045 24 December 1913 John Cawley, Clydedale
No 7
Date of Notice 24 December 1913
  Groom Bride
Names of Parties Charles Fitzroy Overton Catherine McNab Mitchell
  πŸ’ 1913/8279
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 34
Dwelling Place Wharetoa Clinton
Length of Residence 6 years 2 years
Marriage Place Private Residence of James Paterson, Clinton
Folio 13/8045
Consent
Date of Certificate 24 December 1913
Officiating Minister John Cawley, Clydedale
8 29 December 1913 Robert Watt
Margaret Mitchell
Robert Watt
Margaret Mitchell
πŸ’ 1913/8286
Bachelor
Spinster
Farmer
Domestic Duties
39
41
Waipahi
Waipahi
5 years
3 years
Private Residence of James Cruickshanks, Waipahi 13/8051 29 December 1913 Alexander Hardie, Knapdale
No 8
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Robert Watt Margaret Mitchell
  πŸ’ 1913/8286
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 41
Dwelling Place Waipahi Waipahi
Length of Residence 5 years 3 years
Marriage Place Private Residence of James Cruickshanks, Waipahi
Folio 13/8051
Consent
Date of Certificate 29 December 1913
Officiating Minister Alexander Hardie, Knapdale

Page 746

District of Port Chalmers Quarter ending 31 March 1913 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 21 January 1913 John Black
Lily Perry
John Black
Lily Berry
πŸ’ 1913/2244
Bachelor
Spinster
Saddler
Domestic duties
37
29
Present: Sawyers Bay, Usual: Timaru
Sawyers Bay
4 days
29 years
Residence of bride's mother, Sawyers Bay 13/1752 21 January 1913 Rev. Alex. Whyte
No 1
Date of Notice 21 January 1913
  Groom Bride
Names of Parties John Black Lily Perry
BDM Match (95%) John Black Lily Berry
  πŸ’ 1913/2244
Condition Bachelor Spinster
Profession Saddler Domestic duties
Age 37 29
Dwelling Place Present: Sawyers Bay, Usual: Timaru Sawyers Bay
Length of Residence 4 days 29 years
Marriage Place Residence of bride's mother, Sawyers Bay
Folio 13/1752
Consent
Date of Certificate 21 January 1913
Officiating Minister Rev. Alex. Whyte
2 25 February 1913 Robert McKenzie
Alexandrina Murray
Robert McKenzie
Alexandrina Murray
πŸ’ 1913/2262
Bachelor
Spinster
Traveller
Domestic duties
30
25
Present: Port Chalmers
Purakanui
3 days
2 months
Residence of bride's mother, Purakanui 13/1754 25 February 1913 Rev. Alex. Whyte
No 2
Date of Notice 25 February 1913
  Groom Bride
Names of Parties Robert McKenzie Alexandrina Murray
  πŸ’ 1913/2262
Condition Bachelor Spinster
Profession Traveller Domestic duties
Age 30 25
Dwelling Place Present: Port Chalmers Purakanui
Length of Residence 3 days 2 months
Marriage Place Residence of bride's mother, Purakanui
Folio 13/1754
Consent
Date of Certificate 25 February 1913
Officiating Minister Rev. Alex. Whyte
3 27 February 1913 Samuel Robson Kellell
Eleanor Templeton
Samuel Robson Kellett
Eleanor Templeton
πŸ’ 1913/2155
Bachelor
Spinster
Labourer
Dressmaker
23 years
29 years
Dunedin
Port Chalmers
12 years
3 months
First Church Manse, Dunedin 13/1629 27 February 1913 Rev. G. H. Balfour
No 3
Date of Notice 27 February 1913
  Groom Bride
Names of Parties Samuel Robson Kellell Eleanor Templeton
BDM Match (95%) Samuel Robson Kellett Eleanor Templeton
  πŸ’ 1913/2155
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 23 years 29 years
Dwelling Place Dunedin Port Chalmers
Length of Residence 12 years 3 months
Marriage Place First Church Manse, Dunedin
Folio 13/1629
Consent
Date of Certificate 27 February 1913
Officiating Minister Rev. G. H. Balfour
4 3 March 1913 William James Brook
Sarah Elizabeth Fraser
formerly Cox
William James Brook
Sarah Elizabeth Fraser
πŸ’ 1913/935
Bachelor
Divorced: Decree absolute dated 29.11.12
Labourer
Domestic duties
24 years
33 years
Port Chalmers
Port Chalmers
8 months
8 months
Office of Registrar of Marriages, Port Chalmers 13/342 3 March 1913 Robert Fraser, Deputy Registrar
No 4
Date of Notice 3 March 1913
  Groom Bride
Names of Parties William James Brook Sarah Elizabeth Fraser
formerly Cox
  πŸ’ 1913/935
Condition Bachelor Divorced: Decree absolute dated 29.11.12
Profession Labourer Domestic duties
Age 24 years 33 years
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 8 months 8 months
Marriage Place Office of Registrar of Marriages, Port Chalmers
Folio 13/342
Consent
Date of Certificate 3 March 1913
Officiating Minister Robert Fraser, Deputy Registrar

Page 748

District of Port Chalmers Quarter ending 30 June 1913 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
5 29 April 1913 Alexander Robertson
Mary Borlase
Alexander Robertson
Mary Borlase
πŸ’ 1913/4332
Bachelor
Spinster
painter
Domestic duties
28
25
Port Chalmers
Sawyers Bay
3 days
25 years
St. Mary's (Roman Catholic) Church 13/3934 29 April 1913 Rev. James J. Reilly
No 5
Date of Notice 29 April 1913
  Groom Bride
Names of Parties Alexander Robertson Mary Borlase
  πŸ’ 1913/4332
Condition Bachelor Spinster
Profession painter Domestic duties
Age 28 25
Dwelling Place Port Chalmers Sawyers Bay
Length of Residence 3 days 25 years
Marriage Place St. Mary's (Roman Catholic) Church
Folio 13/3934
Consent
Date of Certificate 29 April 1913
Officiating Minister Rev. James J. Reilly
6 20 May 1913 George Arthur Sykes
Annie Prattley
George Arthur Sykes
Annie Prattley
πŸ’ 1913/4311
Bachelor
Spinster
Carpenter
Domestic
24
28
Port Chalmers
Port Chalmers
19 years
28 years
Methodist Church, Port Chalmers 13/3937 20 May 1913 Rev. F. J. Read
No 6
Date of Notice 20 May 1913
  Groom Bride
Names of Parties George Arthur Sykes Annie Prattley
  πŸ’ 1913/4311
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 24 28
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 19 years 28 years
Marriage Place Methodist Church, Port Chalmers
Folio 13/3937
Consent
Date of Certificate 20 May 1913
Officiating Minister Rev. F. J. Read
7 13 June 1913 Henry Northcoat
Jessie Beaton
Henry Northcoat
Jessie Beaton
πŸ’ 1913/4309
Bachelor
Spinster
Livery Stable proprietor
Domestic duties
29
28
Port Chalmers
Port Chalmers
3 days
3 days
Residence of Kenneth MacKenzie, Bluekin Road, near Port Chalmers 13/3935 13 June 1913 Rev. Alex. Whyte
No 7
Date of Notice 13 June 1913
  Groom Bride
Names of Parties Henry Northcoat Jessie Beaton
  πŸ’ 1913/4309
Condition Bachelor Spinster
Profession Livery Stable proprietor Domestic duties
Age 29 28
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 days 3 days
Marriage Place Residence of Kenneth MacKenzie, Bluekin Road, near Port Chalmers
Folio 13/3935
Consent
Date of Certificate 13 June 1913
Officiating Minister Rev. Alex. Whyte
8 30 June 1913 David Angus
Sarah Miller Hunter
David Angus
Sarah Miller Hunter
πŸ’ 1913/4310
Widower
Spinster
farmer
Draper
56
34
Sawyers Bay
Sawyers Bay
3 days
3 days
Residence of Thomas Harkness, Sawyers Bay 13/3936 30 June 1913 Rev. George J. Marshall
No 8
Date of Notice 30 June 1913
  Groom Bride
Names of Parties David Angus Sarah Miller Hunter
  πŸ’ 1913/4310
Condition Widower Spinster
Profession farmer Draper
Age 56 34
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 3 days 3 days
Marriage Place Residence of Thomas Harkness, Sawyers Bay
Folio 13/3936
Consent
Date of Certificate 30 June 1913
Officiating Minister Rev. George J. Marshall

Page 750

District of Port Chalmers Quarter ending 30 September 1913 Registrar J. F. 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
9 22 July 1913 Francis Gordon Craig
Agnes Hansene Christiansen
Francis Gordon Craig
Agnes Hansene Christiansen
πŸ’ 1913/6073
Bachelor
Spinster
Railway Clerk
Tailoress
26
29
Port Chalmers
Port Chalmers
3 days
Life time
Presbyterian Church, Port Chalmers 13/5828 22 July 1913 Rev. Alex. Whyte
No 9
Date of Notice 22 July 1913
  Groom Bride
Names of Parties Francis Gordon Craig Agnes Hansene Christiansen
  πŸ’ 1913/6073
Condition Bachelor Spinster
Profession Railway Clerk Tailoress
Age 26 29
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 days Life time
Marriage Place Presbyterian Church, Port Chalmers
Folio 13/5828
Consent
Date of Certificate 22 July 1913
Officiating Minister Rev. Alex. Whyte
10 1 August 1913 Sydney Harold Hodgson
Nellie Magnusson
Sydney Harold Hodgson
Nellie Mangnusen
πŸ’ 1913/6074
Bachelor
Spinster
Seaman
Stewardess
29
29
At Sea
Port Chalmers

20 years
Holy Trinity Church, Port Chalmers 13/5829 1 August 1913 Rev. H. B. Goerly
No 10
Date of Notice 1 August 1913
  Groom Bride
Names of Parties Sydney Harold Hodgson Nellie Magnusson
BDM Match (91%) Sydney Harold Hodgson Nellie Mangnusen
  πŸ’ 1913/6074
Condition Bachelor Spinster
Profession Seaman Stewardess
Age 29 29
Dwelling Place At Sea Port Chalmers
Length of Residence 20 years
Marriage Place Holy Trinity Church, Port Chalmers
Folio 13/5829
Consent
Date of Certificate 1 August 1913
Officiating Minister Rev. H. B. Goerly
11 2 September 1913 David Frederic Laurence Campbell
Winifred Jessie Maurais
David Frederick Lawrence Campbell
Winnifred Jessie Mansons
πŸ’ 1913/6075
Bachelor
Spinster
State School Teacher
Music Teacher
28
24
Sawyers Bay
Sawyers Bay
3 days
24 years
Holy Trinity Church, Port Chalmers 13/5830 2 September 1913 Rev. H. B. Goerly
No 11
Date of Notice 2 September 1913
  Groom Bride
Names of Parties David Frederic Laurence Campbell Winifred Jessie Maurais
BDM Match (87%) David Frederick Lawrence Campbell Winnifred Jessie Mansons
  πŸ’ 1913/6075
Condition Bachelor Spinster
Profession State School Teacher Music Teacher
Age 28 24
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 3 days 24 years
Marriage Place Holy Trinity Church, Port Chalmers
Folio 13/5830
Consent
Date of Certificate 2 September 1913
Officiating Minister Rev. H. B. Goerly
12 27 September 1913 Richard Leftwich
Ellen Eliza McDonald
Richard Leftwich
Ellen Eliza McDonald
πŸ’ 1913/6072
Bachelor
Spinster
Shipwright
Domestic duties
29
27
Port Chalmers
Port Chalmers
6 years
27 years
Church of England, Port Chalmers 13/5827 27 September 1913 Rev. H. B. Goerly
No 12
Date of Notice 27 September 1913
  Groom Bride
Names of Parties Richard Leftwich Ellen Eliza McDonald
  πŸ’ 1913/6072
Condition Bachelor Spinster
Profession Shipwright Domestic duties
Age 29 27
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 6 years 27 years
Marriage Place Church of England, Port Chalmers
Folio 13/5827
Consent
Date of Certificate 27 September 1913
Officiating Minister Rev. H. B. Goerly

Page 752

District of Port Chalmers Quarter ending 31 December 1913 Registrar George 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
13 2 October 1913 David Mason
Elija Ruth Murray
David Mason
Eliza Ruth Murray
πŸ’ 1913/8273
Bachelor
Spinster
Boilermaker
Dressmaker
27
24
Port Chalmers
Port Chalmers
2 years
24 years
Residence of Mr. G. R. Murray Jnr., Magnetic St. 8039 2 October 1913 Rev. Alex. Whyte
No 13
Date of Notice 2 October 1913
  Groom Bride
Names of Parties David Mason Elija Ruth Murray
BDM Match (97%) David Mason Eliza Ruth Murray
  πŸ’ 1913/8273
Condition Bachelor Spinster
Profession Boilermaker Dressmaker
Age 27 24
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 2 years 24 years
Marriage Place Residence of Mr. G. R. Murray Jnr., Magnetic St.
Folio 8039
Consent
Date of Certificate 2 October 1913
Officiating Minister Rev. Alex. Whyte
14 8 October 1913 James Gibson Fraser
Edith Biggs
James Gibson Fraser
Edith Biggs
πŸ’ 1913/8296
Bachelor
Spinster
Labourer
Domestic
31
33
Usual: Pareora, Present: Port Chalmers
Usual: Orari, Present: Port Chalmers
6 months
7 months
Church of England, Port Chalmers 8038 8 October 1913 Rev. H. L. B. Goerly
No 14
Date of Notice 8 October 1913
  Groom Bride
Names of Parties James Gibson Fraser Edith Biggs
  πŸ’ 1913/8296
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 33
Dwelling Place Usual: Pareora, Present: Port Chalmers Usual: Orari, Present: Port Chalmers
Length of Residence 6 months 7 months
Marriage Place Church of England, Port Chalmers
Folio 8038
Consent
Date of Certificate 8 October 1913
Officiating Minister Rev. H. L. B. Goerly
15 6 November 1913 William Leonard Dodd
Helen Jack
William Leonard Dodd
Helen Jack
πŸ’ 1913/8295
Bachelor
Spinster
Engineer
Civil Servant
27
25
Usual: At Sea, Present: Sawyers Bay
Sawyers Bay (lately from Wellington)
7 days
7 days
Residence of Alexander Jack, Comely Bank, Sawyers Bay 8037 6 November 1913 Rev. Alex. Whyte
No 15
Date of Notice 6 November 1913
  Groom Bride
Names of Parties William Leonard Dodd Helen Jack
  πŸ’ 1913/8295
Condition Bachelor Spinster
Profession Engineer Civil Servant
Age 27 25
Dwelling Place Usual: At Sea, Present: Sawyers Bay Sawyers Bay (lately from Wellington)
Length of Residence 7 days 7 days
Marriage Place Residence of Alexander Jack, Comely Bank, Sawyers Bay
Folio 8037
Consent
Date of Certificate 6 November 1913
Officiating Minister Rev. Alex. Whyte
16 11 November 1913 Charles Percy Keen
Mary Agnes Johnston
Charles Percy Keen
Mary Agnes Johnston
πŸ’ 1913/8274
Bachelor
Spinster
General Merchant
Typiste
29
22
Present: Port Chalmers, Usual: Owaka
Port Chalmers
3 days
22 years
Presbyterian Church, Port Chalmers 8040 11 November 1913 Rev. Alex. Whyte
No 16
Date of Notice 11 November 1913
  Groom Bride
Names of Parties Charles Percy Keen Mary Agnes Johnston
  πŸ’ 1913/8274
Condition Bachelor Spinster
Profession General Merchant Typiste
Age 29 22
Dwelling Place Present: Port Chalmers, Usual: Owaka Port Chalmers
Length of Residence 3 days 22 years
Marriage Place Presbyterian Church, Port Chalmers
Folio 8040
Consent
Date of Certificate 11 November 1913
Officiating Minister Rev. Alex. Whyte

Page 753

District of Port Chalmers Quarter ending 31 December 1913 Registrar G. C. Cundall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 24 November 1913 Alfred Souter Thomson
Emma Rebecca Harrison
Alfred Souter Thomson
Emma Rebecca Harrison
πŸ’ 1913/8275
Bachelor
Spinster
House painter
Dressmaker
26
24
Port Chalmers
Port Chalmers
2 years
24 years
Church of England, Port Chalmers 8041 24 November 1913 Rev. H. L. B. Goerly
No 17
Date of Notice 24 November 1913
  Groom Bride
Names of Parties Alfred Souter Thomson Emma Rebecca Harrison
  πŸ’ 1913/8275
Condition Bachelor Spinster
Profession House painter Dressmaker
Age 26 24
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 2 years 24 years
Marriage Place Church of England, Port Chalmers
Folio 8041
Consent
Date of Certificate 24 November 1913
Officiating Minister Rev. H. L. B. Goerly
18 22 December 1913 Frederick Montague Lascelles
Elizabeth Stewart Mathews
Frederick Montague Lascelles
Elizabeth Stewart Mathews
πŸ’ 1913/8276
Bachelor
Spinster
Engineer
Milliner
31
30
Present: Sawyers Bay; Usual: Napier
Present: Sawyers Bay; Usual: Dannevirke
11 days
3 weeks
Residence of Mr. John Mathews, Sawyers Bay 8042 22 December 1913 Rev. R. Scott Allen
No 18
Date of Notice 22 December 1913
  Groom Bride
Names of Parties Frederick Montague Lascelles Elizabeth Stewart Mathews
  πŸ’ 1913/8276
Condition Bachelor Spinster
Profession Engineer Milliner
Age 31 30
Dwelling Place Present: Sawyers Bay; Usual: Napier Present: Sawyers Bay; Usual: Dannevirke
Length of Residence 11 days 3 weeks
Marriage Place Residence of Mr. John Mathews, Sawyers Bay
Folio 8042
Consent
Date of Certificate 22 December 1913
Officiating Minister Rev. R. Scott Allen
19 23 December 1913 Francis James Clark
Maggie Pope
Francis James Clark
Maggie Pope
πŸ’ 1913/8392
Bachelor
Spinster
Confectioner
Domestic
23
27
Present: Port Chalmers; Usual: Dunedin
Port Chalmers
1 month
12 months
Residence of Mr. Wm. Pope, Wickliffe Terrace 8134 23 December 1913 Rev. George Thomas Marshall
No 19
Date of Notice 23 December 1913
  Groom Bride
Names of Parties Francis James Clark Maggie Pope
  πŸ’ 1913/8392
Condition Bachelor Spinster
Profession Confectioner Domestic
Age 23 27
Dwelling Place Present: Port Chalmers; Usual: Dunedin Port Chalmers
Length of Residence 1 month 12 months
Marriage Place Residence of Mr. Wm. Pope, Wickliffe Terrace
Folio 8134
Consent
Date of Certificate 23 December 1913
Officiating Minister Rev. George Thomas Marshall

Page 754

District of Tapanui Quarter ending 31 March 1913 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
378 4 February 1913 Malcolm Robertson
Janet Crawford
Malcolm Robertson
Janet Crawford
πŸ’ 1913/2264
Bachelor
Spinster
Farmer
Domestic
38
33
Tapanui
Waikorikori
38 years
33 years
Residence of James Crawford, Waikorikori 13/1756 4 February 1913 Rev. G. W. T. Hercus
No 378
Date of Notice 4 February 1913
  Groom Bride
Names of Parties Malcolm Robertson Janet Crawford
  πŸ’ 1913/2264
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 33
Dwelling Place Tapanui Waikorikori
Length of Residence 38 years 33 years
Marriage Place Residence of James Crawford, Waikorikori
Folio 13/1756
Consent
Date of Certificate 4 February 1913
Officiating Minister Rev. G. W. T. Hercus
379 13 February 1913 John Duncan Revie
Ann Mary McPherson
John Duncan Revie
Ann Mary McPherson
πŸ’ 1913/2263
Bachelor
Spinster
Farmer
Domestic
28
22
Crookston
Tapanui
26 years
10 years
Residence of Donald McPherson, Tapanui 13/1755 13 February 1913 Rev. G. W. T. Hercus
No 379
Date of Notice 13 February 1913
  Groom Bride
Names of Parties John Duncan Revie Ann Mary McPherson
  πŸ’ 1913/2263
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Crookston Tapanui
Length of Residence 26 years 10 years
Marriage Place Residence of Donald McPherson, Tapanui
Folio 13/1755
Consent
Date of Certificate 13 February 1913
Officiating Minister Rev. G. W. T. Hercus
380 24 February 1913 David McCall
Janet Gray
David McCall
Janet Gray
πŸ’ 1913/4623
Bachelor
Spinster
Farmer
Domestic
24
20
Waikorikori
Waikorikori
Life
Life
Residence of Alexander Gray, Waikorikori 13/42 Alexander Gray, father of bride 24 February 1913 Rev. G. W. T. Hercus
No 380
Date of Notice 24 February 1913
  Groom Bride
Names of Parties David McCall Janet Gray
  πŸ’ 1913/4623
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 20
Dwelling Place Waikorikori Waikorikori
Length of Residence Life Life
Marriage Place Residence of Alexander Gray, Waikorikori
Folio 13/42
Consent Alexander Gray, father of bride
Date of Certificate 24 February 1913
Officiating Minister Rev. G. W. T. Hercus

Page 756

District of Tapanui Quarter ending 30 June 1913 Registrar 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
381 19 May 1913 Walter Collis
Ethel Selena Hansen
Walter Collis
Ethel Silena Hansen
πŸ’ 1913/4858
Bachelor
Spinster
Labourer
Domestic
21
19
Kelso
Kelso
3 weeks
3 weeks
Residence of H. O. Hansen, Kelso 13/4435 Harold Oskar Hansen, father 19 May 1913 T. Paulin
No 381
Date of Notice 19 May 1913
  Groom Bride
Names of Parties Walter Collis Ethel Selena Hansen
BDM Match (97%) Walter Collis Ethel Silena Hansen
  πŸ’ 1913/4858
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Kelso Kelso
Length of Residence 3 weeks 3 weeks
Marriage Place Residence of H. O. Hansen, Kelso
Folio 13/4435
Consent Harold Oskar Hansen, father
Date of Certificate 19 May 1913
Officiating Minister T. Paulin

Page 760

District of Tapanui Quarter ending 31 December 1913 Registrar 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
382 19 December 1913 Robert Kirk
Elizabeth Maggie Menoe
Robert Kirk Jr
Elizabeth Maggie McNoe
πŸ’ 1913/8905
Bachelor
Spinster
Farmer
Housekeeper
41
25
Merino Downs, Glenkenich
Merino Downs, Glenkenich
38 years
Life
St. John's Manse, Merino Downs 8476 19 December 1913 Rev. T. Paulin
No 382
Date of Notice 19 December 1913
  Groom Bride
Names of Parties Robert Kirk Elizabeth Maggie Menoe
BDM Match (85%) Robert Kirk Jr Elizabeth Maggie McNoe
  πŸ’ 1913/8905
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 41 25
Dwelling Place Merino Downs, Glenkenich Merino Downs, Glenkenich
Length of Residence 38 years Life
Marriage Place St. John's Manse, Merino Downs
Folio 8476
Consent
Date of Certificate 19 December 1913
Officiating Minister Rev. T. Paulin
383 29 December 1913 Albert Townsend
Bertha Redditt
Albert Townsend
Bertha Redditt
πŸ’ 1914/7613
Bachelor
Spinster
Labourer
Domestic
24
20
Mornington
Tapanui
11 years
Life
Residence of James Redditt, Tapanui 1754 James Redditt, father 29 December 1913 Rev. A. Ross
No 383
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Albert Townsend Bertha Redditt
  πŸ’ 1914/7613
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 20
Dwelling Place Mornington Tapanui
Length of Residence 11 years Life
Marriage Place Residence of James Redditt, Tapanui
Folio 1754
Consent James Redditt, father
Date of Certificate 29 December 1913
Officiating Minister Rev. A. Ross

Page 762

District of Tokomairiro Quarter ending 31 March 1913 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 27 January 1913 James Andrew Madden
Margaret Turnbull
James Andrew Madden
Margaret Turnbull
πŸ’ 1913/2484
Bachelor
Spinster
Farmer
Dom Duties
21
27
Milton
Milton
3 Days
3 Days
Roman Catholic Church, Milton 13/2028 27 January 1913 Rev M Howard
No 1
Date of Notice 27 January 1913
  Groom Bride
Names of Parties James Andrew Madden Margaret Turnbull
  πŸ’ 1913/2484
Condition Bachelor Spinster
Profession Farmer Dom Duties
Age 21 27
Dwelling Place Milton Milton
Length of Residence 3 Days 3 Days
Marriage Place Roman Catholic Church, Milton
Folio 13/2028
Consent
Date of Certificate 27 January 1913
Officiating Minister Rev M Howard
2 27 January 1913 Samuel Williamson Strang
Ivy Annie Marryatt
Samuel Williamson Strang
Ivy Annie Marryatt
πŸ’ 1913/2246
Bachelor
Spinster
Law Clerk
Schoolteacher
23
23
Milton
Milton
5 Days
20 Yrs
St Johns Anglican, Milton 13/1762 27 January 1913 Rev J C Small
No 2
Date of Notice 27 January 1913
  Groom Bride
Names of Parties Samuel Williamson Strang Ivy Annie Marryatt
  πŸ’ 1913/2246
Condition Bachelor Spinster
Profession Law Clerk Schoolteacher
Age 23 23
Dwelling Place Milton Milton
Length of Residence 5 Days 20 Yrs
Marriage Place St Johns Anglican, Milton
Folio 13/1762
Consent
Date of Certificate 27 January 1913
Officiating Minister Rev J C Small
3 18 February 1913 William Rowley Cooper
Agnes Winter
William Rowley
Agnes Winter Cooper
πŸ’ 1913/2248
Bachelor
Spinster
Labourer
Dressmaker
30
21
Milburn
Milburn
5 Yrs
1 Year
Presbyterian Church, Milton 13/1764 18 February 1913 Rev I N Cuttle
No 3
Date of Notice 18 February 1913
  Groom Bride
Names of Parties William Rowley Cooper Agnes Winter
BDM Match (65%) William Rowley Agnes Winter Cooper
  πŸ’ 1913/2248
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 30 21
Dwelling Place Milburn Milburn
Length of Residence 5 Yrs 1 Year
Marriage Place Presbyterian Church, Milton
Folio 13/1764
Consent
Date of Certificate 18 February 1913
Officiating Minister Rev I N Cuttle
4 24 February 1913 John Thomson Fraser
Agnes Hewitson Fraser
John Thomson
Agnes Hewitson Fraser
πŸ’ 1913/2247
Bachelor
Spinster
Labourer
Dom Duties
25
33
Lovells Flat
Stirling
9 Yrs
33 Yrs
House of Mr A Frasers 13/1763 24 February 1913 Rev A Morton
No 4
Date of Notice 24 February 1913
  Groom Bride
Names of Parties John Thomson Fraser Agnes Hewitson Fraser
BDM Match (82%) John Thomson Agnes Hewitson Fraser
  πŸ’ 1913/2247
Condition Bachelor Spinster
Profession Labourer Dom Duties
Age 25 33
Dwelling Place Lovells Flat Stirling
Length of Residence 9 Yrs 33 Yrs
Marriage Place House of Mr A Frasers
Folio 13/1763
Consent
Date of Certificate 24 February 1913
Officiating Minister Rev A Morton
5 1 March 1913 George Smith Sutton
Mary Ann Hyslop
George Smith Satton
Mary Ann Hyslop
πŸ’ 1913/2245
Bachelor
Spinster
Farmer
Dom Duties
41
31
Milton
Milton
5 Days
31 Yrs
House of Mrs R Hyslop, Milton 13/1761 1 March 1913 Rev G Miller
No 5
Date of Notice 1 March 1913
  Groom Bride
Names of Parties George Smith Sutton Mary Ann Hyslop
BDM Match (97%) George Smith Satton Mary Ann Hyslop
  πŸ’ 1913/2245
Condition Bachelor Spinster
Profession Farmer Dom Duties
Age 41 31
Dwelling Place Milton Milton
Length of Residence 5 Days 31 Yrs
Marriage Place House of Mrs R Hyslop, Milton
Folio 13/1761
Consent
Date of Certificate 1 March 1913
Officiating Minister Rev G Miller
6 19 March 1913 John Alan Peattie
Catherine Clingan Fraser
John Alan Peattie
Catherine Clingan Fraser
πŸ’ 1913/2049
Bachelor
Spinster
Carpenter
Dom Duties
28
34
Clarksville
Stirling
5 Days
10 Days
House of Mr R Peattie, Clarksville 13/1613 19 March 1913 Rev G Miller
No 6
Date of Notice 19 March 1913
  Groom Bride
Names of Parties John Alan Peattie Catherine Clingan Fraser
  πŸ’ 1913/2049
Condition Bachelor Spinster
Profession Carpenter Dom Duties
Age 28 34
Dwelling Place Clarksville Stirling
Length of Residence 5 Days 10 Days
Marriage Place House of Mr R Peattie, Clarksville
Folio 13/1613
Consent
Date of Certificate 19 March 1913
Officiating Minister Rev G Miller
7 19 March 1913 George Godsman Littlejohn
Jane McIntyre Moore
George Godsman Littlejohn
Jane McIntyre Moore
πŸ’ 1913/4318
Bachelor
Spinster
Bank Clerk
Bookkeeper
31
29
Milton
Milton
21 Yrs
29 Yrs
Presbyterian Church, Milton 13/3944 19 March 1913 Rev G Miller
No 7
Date of Notice 19 March 1913
  Groom Bride
Names of Parties George Godsman Littlejohn Jane McIntyre Moore
  πŸ’ 1913/4318
Condition Bachelor Spinster
Profession Bank Clerk Bookkeeper
Age 31 29
Dwelling Place Milton Milton
Length of Residence 21 Yrs 29 Yrs
Marriage Place Presbyterian Church, Milton
Folio 13/3944
Consent
Date of Certificate 19 March 1913
Officiating Minister Rev G Miller
8 26 March 1913 John Littlejohn
Agnes McLean Clark
John Littlejohn
Agnes McLean Clark
πŸ’ 1913/2267
Widower
Spinster
Builder
Dressmaker
35
27
Milton
Moneymore
35 Yrs
27 Yrs
House of Mr D Clark, Moneymore 13/1759 26 March 1913 Rev A Morton
No 8
Date of Notice 26 March 1913
  Groom Bride
Names of Parties John Littlejohn Agnes McLean Clark
  πŸ’ 1913/2267
Condition Widower Spinster
Profession Builder Dressmaker
Age 35 27
Dwelling Place Milton Moneymore
Length of Residence 35 Yrs 27 Yrs
Marriage Place House of Mr D Clark, Moneymore
Folio 13/1759
Consent
Date of Certificate 26 March 1913
Officiating Minister Rev A Morton

Page 763

District of Tokomairiro Quarter ending 31 March 1913 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
9 28 March 1913 Henry Ernest Ransome
Hellen Thomson
Henry Ernest Rausome
Hellen Thomson
πŸ’ 1913/4317
Bachelor
Spinster
Tailor
Domestic Duties
55
27
Milton
Milton
55 years
27 years
Presbyterian Church Milton 13/3943 28 March 1913 Rev G Miller
No 9
Date of Notice 28 March 1913
  Groom Bride
Names of Parties Henry Ernest Ransome Hellen Thomson
BDM Match (98%) Henry Ernest Rausome Hellen Thomson
  πŸ’ 1913/4317
Condition Bachelor Spinster
Profession Tailor Domestic Duties
Age 55 27
Dwelling Place Milton Milton
Length of Residence 55 years 27 years
Marriage Place Presbyterian Church Milton
Folio 13/3943
Consent
Date of Certificate 28 March 1913
Officiating Minister Rev G Miller
10 31 March 1913 David Peevers
Mary Brown
David Peevers
Mary Brown
πŸ’ 1913/2249
Bachelor
Spinster
Carpenter
Domestic Duties
38
27
Akatore
Akatore
6 Days
27 years
House of Mr Alexander Browns Akatore 13/1765 31 March 1913 Rev T N Cuttle
No 10
Date of Notice 31 March 1913
  Groom Bride
Names of Parties David Peevers Mary Brown
  πŸ’ 1913/2249
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 38 27
Dwelling Place Akatore Akatore
Length of Residence 6 Days 27 years
Marriage Place House of Mr Alexander Browns Akatore
Folio 13/1765
Consent
Date of Certificate 31 March 1913
Officiating Minister Rev T N Cuttle

Page 765

District of Tokomairiro Quarter ending 30 June 1913 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
11 9 April 1913 Walter Hunt
Edith Louisa Martin
Walter Hunt
Edith Louisa Martin
πŸ’ 1913/2811
Bachelor
Spinster
Mechanic
Weaver
23
18
Milton
Milton
2 1/2 Yrs
1 Year
Registrars Office, Milton 13/2507 Robert Martin 9 April 1913 P D Maguire, Registrar
No 11
Date of Notice 9 April 1913
  Groom Bride
Names of Parties Walter Hunt Edith Louisa Martin
  πŸ’ 1913/2811
Condition Bachelor Spinster
Profession Mechanic Weaver
Age 23 18
Dwelling Place Milton Milton
Length of Residence 2 1/2 Yrs 1 Year
Marriage Place Registrars Office, Milton
Folio 13/2507
Consent Robert Martin
Date of Certificate 9 April 1913
Officiating Minister P D Maguire, Registrar
12 22 April 1913 John David Buchanan
Margaret Ann Ferguson
John David Buchanan
Margaret Ann Ferguson
πŸ’ 1913/2812
Bachelor
Spinster
Labourer
Domestic Duties
31
24
Milton
Milton
1 Year
3 Days
Registrars Office, Milton 13/2508 22 April 1913 P D Maguire, Registrar
No 12
Date of Notice 22 April 1913
  Groom Bride
Names of Parties John David Buchanan Margaret Ann Ferguson
  πŸ’ 1913/2812
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 24
Dwelling Place Milton Milton
Length of Residence 1 Year 3 Days
Marriage Place Registrars Office, Milton
Folio 13/2508
Consent
Date of Certificate 22 April 1913
Officiating Minister P D Maguire, Registrar
13 14 May 1913 John Harry Thomas Pateman
Margaret Jane Tweed
John Harry Thomas Bateman
Margaret Jane Tweed
πŸ’ 1913/4315
Bachelor
Spinster
County Inspector
Dom Duties
36
31
Milton
Lovells Flat
2 Years
25 Yrs
House of Mr Andrew Tweed, Lovells Flat 13/3941 14 May 1913 A Morton
No 13
Date of Notice 14 May 1913
  Groom Bride
Names of Parties John Harry Thomas Pateman Margaret Jane Tweed
BDM Match (98%) John Harry Thomas Bateman Margaret Jane Tweed
  πŸ’ 1913/4315
Condition Bachelor Spinster
Profession County Inspector Dom Duties
Age 36 31
Dwelling Place Milton Lovells Flat
Length of Residence 2 Years 25 Yrs
Marriage Place House of Mr Andrew Tweed, Lovells Flat
Folio 13/3941
Consent
Date of Certificate 14 May 1913
Officiating Minister A Morton
14 17 May 1913 Kinnear Smith
Valerie Isabel Grey
Kinnear Smith
Valerie Isabel Grey
πŸ’ 1913/4316
Bachelor
Spinster
Bond Manager
Dom Duties
26
26
Milton
Milton
6 Days
16 Yrs
St Johns Anglican Church, Milton 13/3942 17 May 1913 J C Small
No 14
Date of Notice 17 May 1913
  Groom Bride
Names of Parties Kinnear Smith Valerie Isabel Grey
  πŸ’ 1913/4316
Condition Bachelor Spinster
Profession Bond Manager Dom Duties
Age 26 26
Dwelling Place Milton Milton
Length of Residence 6 Days 16 Yrs
Marriage Place St Johns Anglican Church, Milton
Folio 13/3942
Consent
Date of Certificate 17 May 1913
Officiating Minister J C Small
15 16 June 1913 Robert Richardson
Margaret Johnston Maxwell
Robert Richardson
Margaret Johnston Maxwell
πŸ’ 1913/4320
Bachelor
Spinster
Miner
Dom Duties
24
20
Milton
Milton
1 Month
20 Yrs
Presbyterian Church, Milton 13/3945 Henry Maxwell 16 June 1913 G Miller
No 15
Date of Notice 16 June 1913
  Groom Bride
Names of Parties Robert Richardson Margaret Johnston Maxwell
  πŸ’ 1913/4320
Condition Bachelor Spinster
Profession Miner Dom Duties
Age 24 20
Dwelling Place Milton Milton
Length of Residence 1 Month 20 Yrs
Marriage Place Presbyterian Church, Milton
Folio 13/3945
Consent Henry Maxwell
Date of Certificate 16 June 1913
Officiating Minister G Miller
16 16 June 1913 William John Cockburn
Agnes Louisa Nicol Hogg
William John Cockburn
Agnes Louisa Nicol Hogg
πŸ’ 1913/4321
Bachelor
Spinster
Farmer
Dom Duties
25
20
Moneymore
Glenledi
17 Yrs
10 Yrs
Presbyterian Church, Milton 13/3946 John Hogg 16 June 1913 G Miller
No 16
Date of Notice 16 June 1913
  Groom Bride
Names of Parties William John Cockburn Agnes Louisa Nicol Hogg
  πŸ’ 1913/4321
Condition Bachelor Spinster
Profession Farmer Dom Duties
Age 25 20
Dwelling Place Moneymore Glenledi
Length of Residence 17 Yrs 10 Yrs
Marriage Place Presbyterian Church, Milton
Folio 13/3946
Consent John Hogg
Date of Certificate 16 June 1913
Officiating Minister G Miller

Page 767

District of Tokomairiro Quarter ending 30 September '.1913.' 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
17 1 July 1915 Robert Bruce Bannerman
Jane Williamson Landreth Lyall
Robert Bruce Bannerman
Jane Williamson Lardreth Lyall
πŸ’ 1913/6078
Bachelor
Spinster
Farmer
Domestic Duties
55
25
Milton
Stoney Creek
5 days
3 weeks
Residence of Mr Thomas Lyall Stoney Creek 13/5833 1 July 1915 Rev A Morton
No 17
Date of Notice 1 July 1915
  Groom Bride
Names of Parties Robert Bruce Bannerman Jane Williamson Landreth Lyall
BDM Match (98%) Robert Bruce Bannerman Jane Williamson Lardreth Lyall
  πŸ’ 1913/6078
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 55 25
Dwelling Place Milton Stoney Creek
Length of Residence 5 days 3 weeks
Marriage Place Residence of Mr Thomas Lyall Stoney Creek
Folio 13/5833
Consent
Date of Certificate 1 July 1915
Officiating Minister Rev A Morton
18 1 July 1915 John Watt Wilson
Rosalie Theresa Halba
John Watt Wilson
Rosalie Theresa Halba
πŸ’ 1913/8667
Bachelor
Spinster
Carter
Domestic Duties
25
18
Milton
Waihola
25 years
2 years
House of Mr Joseph Halba 8522 Joseph Halba, Father 1 July 1915 Rev M Howard
No 18
Date of Notice 1 July 1915
  Groom Bride
Names of Parties John Watt Wilson Rosalie Theresa Halba
  πŸ’ 1913/8667
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 25 18
Dwelling Place Milton Waihola
Length of Residence 25 years 2 years
Marriage Place House of Mr Joseph Halba
Folio 8522
Consent Joseph Halba, Father
Date of Certificate 1 July 1915
Officiating Minister Rev M Howard
19 12 September 1915 Walter Hewitson
Isabella Fowie
Walter Hewitson
Isabella Bowie
πŸ’ 1913/6077
Bachelor
Spinster
Farmer
Domestic Duties
53
29
Lovells Flat
Crichton
53 years
29 years
House of Mr David Fowies 13/5832 12 September 1915 Rev A Morton
No 19
Date of Notice 12 September 1915
  Groom Bride
Names of Parties Walter Hewitson Isabella Fowie
BDM Match (96%) Walter Hewitson Isabella Bowie
  πŸ’ 1913/6077
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 53 29
Dwelling Place Lovells Flat Crichton
Length of Residence 53 years 29 years
Marriage Place House of Mr David Fowies
Folio 13/5832
Consent
Date of Certificate 12 September 1915
Officiating Minister Rev A Morton

Page 769

District of Tokomairiro Quarter ending 31 December 1913 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
20 18 October 1913 David Wilson
Ellen Mary Dobbie
David Wilson
Ellen Mary Dobbie
πŸ’ 1913/8362
Bachelor
Spinster
Accountant
Household Duties
34
24
Clarendon
Clarendon
3 days
24 years
House of Mr H M Driver, Clarendon 8127 18 October 1913 Rev J C Small
No 20
Date of Notice 18 October 1913
  Groom Bride
Names of Parties David Wilson Ellen Mary Dobbie
  πŸ’ 1913/8362
Condition Bachelor Spinster
Profession Accountant Household Duties
Age 34 24
Dwelling Place Clarendon Clarendon
Length of Residence 3 days 24 years
Marriage Place House of Mr H M Driver, Clarendon
Folio 8127
Consent
Date of Certificate 18 October 1913
Officiating Minister Rev J C Small
21 3 November 1913 Christopher John Robinson
Mary Lillian Willcock
Christopher John Robinson
Mabel Lillian Willcocks
πŸ’ 1913/8252
Bachelor
Spinster
Farmer
Domestic Duties
26
20
Clarksville
Milburn
26 years
2 years
House of Mr G Willcock, Milburn 8018 George Willcock, Father 3 November 1913 Rev G Miller
No 21
Date of Notice 3 November 1913
  Groom Bride
Names of Parties Christopher John Robinson Mary Lillian Willcock
BDM Match (91%) Christopher John Robinson Mabel Lillian Willcocks
  πŸ’ 1913/8252
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 20
Dwelling Place Clarksville Milburn
Length of Residence 26 years 2 years
Marriage Place House of Mr G Willcock, Milburn
Folio 8018
Consent George Willcock, Father
Date of Certificate 3 November 1913
Officiating Minister Rev G Miller
22 5 November 1913 Thomas Nevin Cuttle
Jessie Catherine Pilling
Thomas Nevin Cuttle
Jessie Catherine Pilling
πŸ’ 1913/8249
Bachelor
Spinster
Clergyman
Domestic Duties
35
22
Milburn
Milburn
2 years 9 months
4 years
Presbyterian Church 8015 5 November 1913 Rev G Miller
No 22
Date of Notice 5 November 1913
  Groom Bride
Names of Parties Thomas Nevin Cuttle Jessie Catherine Pilling
  πŸ’ 1913/8249
Condition Bachelor Spinster
Profession Clergyman Domestic Duties
Age 35 22
Dwelling Place Milburn Milburn
Length of Residence 2 years 9 months 4 years
Marriage Place Presbyterian Church
Folio 8015
Consent
Date of Certificate 5 November 1913
Officiating Minister Rev G Miller
23 5 November 1913 Alexander Wisely
Margaret Nicholason Williamson
Alexander Wisely
Margaret Nicholson Williamson
πŸ’ 1913/8250
Bachelor
Spinster
Farmer
Domestic Duties
33
28
Clarendon
Milton
9 years
28 years
Presbyterian Church 8016 5 November 1913 Rev G Miller
No 23
Date of Notice 5 November 1913
  Groom Bride
Names of Parties Alexander Wisely Margaret Nicholason Williamson
BDM Match (98%) Alexander Wisely Margaret Nicholson Williamson
  πŸ’ 1913/8250
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 28
Dwelling Place Clarendon Milton
Length of Residence 9 years 28 years
Marriage Place Presbyterian Church
Folio 8016
Consent
Date of Certificate 5 November 1913
Officiating Minister Rev G Miller
24 26 November 1913 William Ferguson
Mary Brosnan
William Ferguson
Mary Brosnan
πŸ’ 1913/9101
Bachelor
Spinster
Contractor
Dressmaker
33
34
Milton
Milton
33 years
3 days
Roman Catholic Church, Milton 8655 26 November 1913 Rev P O'Leary
No 24
Date of Notice 26 November 1913
  Groom Bride
Names of Parties William Ferguson Mary Brosnan
  πŸ’ 1913/9101
Condition Bachelor Spinster
Profession Contractor Dressmaker
Age 33 34
Dwelling Place Milton Milton
Length of Residence 33 years 3 days
Marriage Place Roman Catholic Church, Milton
Folio 8655
Consent
Date of Certificate 26 November 1913
Officiating Minister Rev P O'Leary
25 6 December 1913 Albert Edward Murray
Eliza Ethel Shutt
Albert Edward Murray
Eliza Ethel Skutt
πŸ’ 1913/9100
Bachelor
Spinster
Aerated Water Manufacturer
Domestic Duties
25
22
Milton
Milton
3 days
22 years
Methodist Church, Milton 8654 6 December 1913 Rev E D Patchett
No 25
Date of Notice 6 December 1913
  Groom Bride
Names of Parties Albert Edward Murray Eliza Ethel Shutt
BDM Match (97%) Albert Edward Murray Eliza Ethel Skutt
  πŸ’ 1913/9100
Condition Bachelor Spinster
Profession Aerated Water Manufacturer Domestic Duties
Age 25 22
Dwelling Place Milton Milton
Length of Residence 3 days 22 years
Marriage Place Methodist Church, Milton
Folio 8654
Consent
Date of Certificate 6 December 1913
Officiating Minister Rev E D Patchett
26 9 December 1913 James Powley
Mary Jane Kilner
James Powley
Mary Jane Kilner
πŸ’ 1913/8541
Bachelor
Spinster
Labourer
Domestic Duties
35
34
Milton
Milton
35 years
34 years
St Johns Church, Milton 8128 9 December 1913 Rev J C Small
No 26
Date of Notice 9 December 1913
  Groom Bride
Names of Parties James Powley Mary Jane Kilner
  πŸ’ 1913/8541
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 34
Dwelling Place Milton Milton
Length of Residence 35 years 34 years
Marriage Place St Johns Church, Milton
Folio 8128
Consent
Date of Certificate 9 December 1913
Officiating Minister Rev J C Small

Page 770

District of Tokomairiro Quarter ending 31 December 1913 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
27 19 December 1913 James Gordon
Isabella Allison
James Gordon
Isabella Allison
πŸ’ 1913/8251
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Warepa
Clarksville
25 years
23 years
Residence of Mr Alexander Allison, Clarksville 8017 19 December 1913 G Miller
No 27
Date of Notice 19 December 1913
  Groom Bride
Names of Parties James Gordon Isabella Allison
  πŸ’ 1913/8251
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Warepa Clarksville
Length of Residence 25 years 23 years
Marriage Place Residence of Mr Alexander Allison, Clarksville
Folio 8017
Consent
Date of Certificate 19 December 1913
Officiating Minister G Miller
28 22 December 1913 Archibald Bryce
Marian Wilson
Archibald Bryce
Marian Wilson
πŸ’ 1913/9098
Bachelor
Spinster
Warper
Weaver
38
22
Milton
Milton
3 Days
22 Years
Methodist Church, Milton 8652 22 December 1913 E D Patchett
No 28
Date of Notice 22 December 1913
  Groom Bride
Names of Parties Archibald Bryce Marian Wilson
  πŸ’ 1913/9098
Condition Bachelor Spinster
Profession Warper Weaver
Age 38 22
Dwelling Place Milton Milton
Length of Residence 3 Days 22 Years
Marriage Place Methodist Church, Milton
Folio 8652
Consent
Date of Certificate 22 December 1913
Officiating Minister E D Patchett
29 22 December 1913 James Eowie
Elizabeth Harriet Wells
James Bowie
Elizabeth Harriet Wells
πŸ’ 1913/9099
Bachelor
Spinster
Woollen Mill Employee
Weaver
31
22
Milton
Milton
3 Years
22 Years
Methodist Church, Milton 8653 22 December 1913 E D Patchett
No 29
Date of Notice 22 December 1913
  Groom Bride
Names of Parties James Eowie Elizabeth Harriet Wells
BDM Match (95%) James Bowie Elizabeth Harriet Wells
  πŸ’ 1913/9099
Condition Bachelor Spinster
Profession Woollen Mill Employee Weaver
Age 31 22
Dwelling Place Milton Milton
Length of Residence 3 Years 22 Years
Marriage Place Methodist Church, Milton
Folio 8653
Consent
Date of Certificate 22 December 1913
Officiating Minister E D Patchett

Page 771

District of Tuapeka Mouth Quarter ending 31 March 1913 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
41 6 January 1913 Alexander Dickson Barbour
Mary Chimer
Alexander Dickson
Mary Skinner
πŸ’ 1913/2250
Bachelor
Spinster
Labourer
Domestic
32 years
19 years
Tuapeka Mouth
Tuapeka Mouth
6 days
Residence of Bride's Father 13/1766 Robert Chimer, Father of Bride 6 January 1913 Daniel O'Connell
No 41
Date of Notice 6 January 1913
  Groom Bride
Names of Parties Alexander Dickson Barbour Mary Chimer
BDM Match (67%) Alexander Dickson Mary Skinner
  πŸ’ 1913/2250
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 years 19 years
Dwelling Place Tuapeka Mouth Tuapeka Mouth
Length of Residence 6 days
Marriage Place Residence of Bride's Father
Folio 13/1766
Consent Robert Chimer, Father of Bride
Date of Certificate 6 January 1913
Officiating Minister Daniel O'Connell

Page 773

District of Tuapeka Mouth Quarter ending 30 June 1913 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
42 13 May 1913 Joe Willie Horsfall
Elspit Jessie Fraser
Joe Willie Horsfall
Elspit Jessie Fraser
πŸ’ 1913/4393
Bachelor
Spinster
Farmer
Domestic
37
25
Greenfield
Tuapeka Mouth
4 years
25 years
Presbyterian Church Tuapeka Mouth 13/3952 13 May 1913 James Samuel Ponder
No 42
Date of Notice 13 May 1913
  Groom Bride
Names of Parties Joe Willie Horsfall Elspit Jessie Fraser
  πŸ’ 1913/4393
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 25
Dwelling Place Greenfield Tuapeka Mouth
Length of Residence 4 years 25 years
Marriage Place Presbyterian Church Tuapeka Mouth
Folio 13/3952
Consent
Date of Certificate 13 May 1913
Officiating Minister James Samuel Ponder
43 19 May 1913 Robert Buttar
Mary Jane Stewart
Robert Buttar
Mary Jane Stewart
πŸ’ 1913/4382
Bachelor
Spinster
Farmer
Domestic
34
30
Clydevale
Tuapeka Mouth
6 years
28 years
Residence of Brides father Tuapeka Mouth 13/3951 19 May 1913 James Samuel Ponder
No 43
Date of Notice 19 May 1913
  Groom Bride
Names of Parties Robert Buttar Mary Jane Stewart
  πŸ’ 1913/4382
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 30
Dwelling Place Clydevale Tuapeka Mouth
Length of Residence 6 years 28 years
Marriage Place Residence of Brides father Tuapeka Mouth
Folio 13/3951
Consent
Date of Certificate 19 May 1913
Officiating Minister James Samuel Ponder
44 14 June 1913 Thomas Barr
Sarah Ellen Rodgers
Thomas Barr
Sarah Ellen Rodgers
πŸ’ 1913/4325
Bachelor
Spinster
Farmer
Domestic
21
23
Marshland
Tuapeka Mouth
6 months
7 years
Presbyterian Church Tuapeka Mouth 13/3950 14 June 1913 James Samuel Ponder
No 44
Date of Notice 14 June 1913
  Groom Bride
Names of Parties Thomas Barr Sarah Ellen Rodgers
  πŸ’ 1913/4325
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 23
Dwelling Place Marshland Tuapeka Mouth
Length of Residence 6 months 7 years
Marriage Place Presbyterian Church Tuapeka Mouth
Folio 13/3950
Consent
Date of Certificate 14 June 1913
Officiating Minister James Samuel Ponder

Page 777

District of Tuapeka Mouth Quarter ending 31 December 1913 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
45 14 October 1913 Arthur Henry Courtis
Ruth Violet-Hardy
Arthur Henry Courtis
Ruth Violet Hardy
πŸ’ 1913/8824
Bachelor
Spinster
Mercantile Clerk
Domestic
32
26
Campbelltown Bluff
Greenfield
3 1/2 years
6 years
Anglican Church Greenfield 8180 14 October 1913 Isaac Richards
No 45
Date of Notice 14 October 1913
  Groom Bride
Names of Parties Arthur Henry Courtis Ruth Violet-Hardy
BDM Match (97%) Arthur Henry Courtis Ruth Violet Hardy
  πŸ’ 1913/8824
Condition Bachelor Spinster
Profession Mercantile Clerk Domestic
Age 32 26
Dwelling Place Campbelltown Bluff Greenfield
Length of Residence 3 1/2 years 6 years
Marriage Place Anglican Church Greenfield
Folio 8180
Consent
Date of Certificate 14 October 1913
Officiating Minister Isaac Richards

Page 779

District of Waikouaiti Quarter ending 31 March 1913 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
53 28 January 1913 Elliot Hedley Scott
Sleen Margaret Tod
Elliot Hedley Scott
Ileen Margaret Tod
πŸ’ 1913/2251
Bachelor
Spinster
Farmer
30
20
Merton
Merton
26 years
16 years
House of Mrs H.A. White, Merton 13/1767 Mrs Honoria Scott, Mother, Merton 28 January 1913 Rev. J.J. Cairney, Presbyterian
No 53
Date of Notice 28 January 1913
  Groom Bride
Names of Parties Elliot Hedley Scott Sleen Margaret Tod
BDM Match (97%) Elliot Hedley Scott Ileen Margaret Tod
  πŸ’ 1913/2251
Condition Bachelor Spinster
Profession Farmer
Age 30 20
Dwelling Place Merton Merton
Length of Residence 26 years 16 years
Marriage Place House of Mrs H.A. White, Merton
Folio 13/1767
Consent Mrs Honoria Scott, Mother, Merton
Date of Certificate 28 January 1913
Officiating Minister Rev. J.J. Cairney, Presbyterian

Page 781

District of Waikouaiti Quarter ending 30 June 1913 Registrar R. 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
54 10 June 1913 William Martin
Jane Hagan
William Martin
Jane Hagan
πŸ’ 1913/4471
Widower
Spinster
Labourer
42
40
Waikonaiti
Flag Swamp
5 days
40 years
House of Mr. Robert Hagan, Flag Swamp 13/4097 10 June 1913 Rev. J. J. Carney, Presbyterian
No 54
Date of Notice 10 June 1913
  Groom Bride
Names of Parties William Martin Jane Hagan
  πŸ’ 1913/4471
Condition Widower Spinster
Profession Labourer
Age 42 40
Dwelling Place Waikonaiti Flag Swamp
Length of Residence 5 days 40 years
Marriage Place House of Mr. Robert Hagan, Flag Swamp
Folio 13/4097
Consent
Date of Certificate 10 June 1913
Officiating Minister Rev. J. J. Carney, Presbyterian

Page 785

District of Waikouaiti Quarter ending 31 December 1913 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
55 4 November 1913 William James Hopkins
Louisa Maud Allcock
William James Hopkins
Louisa Maud Allcock
πŸ’ 1913/8253
Bachelor
Spinster
Fireman
Domestic Duties
25
30
Waikouaiti
Waikouaiti
4 days
30 years
Church of St John, Waikouaiti 13/8019 4 November 1913 Rev. E. J. Neale, Anglican
No 55
Date of Notice 4 November 1913
  Groom Bride
Names of Parties William James Hopkins Louisa Maud Allcock
  πŸ’ 1913/8253
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 25 30
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 4 days 30 years
Marriage Place Church of St John, Waikouaiti
Folio 13/8019
Consent
Date of Certificate 4 November 1913
Officiating Minister Rev. E. J. Neale, Anglican
56 4 November 1913 John Harper Aitcheson
Mildred Annie Winifred Apps
John Harper Aitcheson
Mildred Annie Winnifred Apps
πŸ’ 1913/8254
Bachelor
Spinster
Railway Employee
Domestic Duties
23
23
Waikouaiti
Waikouaiti
4 days
4 years
Presbyterian Church, Waikouaiti 13/8020 4 November 1913 Rev. J. J. Carmey
No 56
Date of Notice 4 November 1913
  Groom Bride
Names of Parties John Harper Aitcheson Mildred Annie Winifred Apps
BDM Match (98%) John Harper Aitcheson Mildred Annie Winnifred Apps
  πŸ’ 1913/8254
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 23 23
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 4 days 4 years
Marriage Place Presbyterian Church, Waikouaiti
Folio 13/8020
Consent
Date of Certificate 4 November 1913
Officiating Minister Rev. J. J. Carmey

Page 787

District of Waitahuna Quarter ending 31 March 1913 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
1 6 January 1913 Lawrence Dennis Kelly
Margaret Ann Ryan
Lawrence Denis Kelly
Margaret Ann Ryan
πŸ’ 1913/2254
Bachelor
Spinster
Timber
Househelp
30
32
Usual Awahuna Westland, Present Waitahuna
Waitahuna
10 days
32 years
St Patrick's Church, Waitahuna 13/1470 6 January 1913 Rev P. O'Leary, Roman Catholic Minister, Lawrence
No 1
Date of Notice 6 January 1913
  Groom Bride
Names of Parties Lawrence Dennis Kelly Margaret Ann Ryan
BDM Match (98%) Lawrence Denis Kelly Margaret Ann Ryan
  πŸ’ 1913/2254
Condition Bachelor Spinster
Profession Timber Househelp
Age 30 32
Dwelling Place Usual Awahuna Westland, Present Waitahuna Waitahuna
Length of Residence 10 days 32 years
Marriage Place St Patrick's Church, Waitahuna
Folio 13/1470
Consent
Date of Certificate 6 January 1913
Officiating Minister Rev P. O'Leary, Roman Catholic Minister, Lawrence
2 25 January 1913 John Murray
Rose Anne Taggart
John Murray
Rose Anne Taggart
πŸ’ 1913/2256
Bachelor
Spinster
Farm Labourer
Househelp
22
22
Awamangu
Awamangu
4 years
5 years
House of Mr W. Taggart, Awamangu 13/1771 25 January 1913 Rev A. Morton, Presbyterian Minister, Lovells Flat
No 2
Date of Notice 25 January 1913
  Groom Bride
Names of Parties John Murray Rose Anne Taggart
  πŸ’ 1913/2256
Condition Bachelor Spinster
Profession Farm Labourer Househelp
Age 22 22
Dwelling Place Awamangu Awamangu
Length of Residence 4 years 5 years
Marriage Place House of Mr W. Taggart, Awamangu
Folio 13/1771
Consent
Date of Certificate 25 January 1913
Officiating Minister Rev A. Morton, Presbyterian Minister, Lovells Flat
3 8 February 1913 Stephen Preece
Rebecca Scott
Stephen Preece
Rebecca Scott
πŸ’ 1913/2257
Bachelor
Spinster
Blacksmith
Dressmaker
32
35
Usual Gore, Present Waitahuna
Waitahuna
30 days
2 months
Presbyterian Church, Waitahuna 13/177 12 February 1913 Rev J. S. Ponder, Presbyterian Minister, Waitahuna
No 3
Date of Notice 8 February 1913
  Groom Bride
Names of Parties Stephen Preece Rebecca Scott
  πŸ’ 1913/2257
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 32 35
Dwelling Place Usual Gore, Present Waitahuna Waitahuna
Length of Residence 30 days 2 months
Marriage Place Presbyterian Church, Waitahuna
Folio 13/177
Consent
Date of Certificate 12 February 1913
Officiating Minister Rev J. S. Ponder, Presbyterian Minister, Waitahuna
4 14 March 1913 Albert Duggan
Matilda McCorquindale
Albert Duggan
Matilda Monteith McCorkindale
πŸ’ 1913/2253
Bachelor
Spinster
Brickmaker
Househelp
25
20
Usual Timaru, Present Waitahuna
Usual Timaru, Present Waitahuna
3 days
2 weeks
House of Mr Alexander McCorquindale, Manuka 13/1769 19 March 1913 Rev J. S. Ponder, Presbyterian Minister, Waitahuna
No 4
Date of Notice 14 March 1913
  Groom Bride
Names of Parties Albert Duggan Matilda McCorquindale
BDM Match (81%) Albert Duggan Matilda Monteith McCorkindale
  πŸ’ 1913/2253
Condition Bachelor Spinster
Profession Brickmaker Househelp
Age 25 20
Dwelling Place Usual Timaru, Present Waitahuna Usual Timaru, Present Waitahuna
Length of Residence 3 days 2 weeks
Marriage Place House of Mr Alexander McCorquindale, Manuka
Folio 13/1769
Consent
Date of Certificate 19 March 1913
Officiating Minister Rev J. S. Ponder, Presbyterian Minister, Waitahuna
5 19 March 1913 John Spencer Richards
Susannah Burns
John Spencer Richards
Susannah Burns
πŸ’ 1913/2252
Bachelor
Spinster
Ploughman
Househelp
23
21
Awamangu
Awamangu
2 years
6 years
Pukeawa Church 13/1768 19 March 1913 *see attached Rev A. Morton, Presbyterian Minister, Lovells Flat
No 5
Date of Notice 19 March 1913
  Groom Bride
Names of Parties John Spencer Richards Susannah Burns
  πŸ’ 1913/2252
Condition Bachelor Spinster
Profession Ploughman Househelp
Age 23 21
Dwelling Place Awamangu Awamangu
Length of Residence 2 years 6 years
Marriage Place Pukeawa Church
Folio 13/1768
Consent
Date of Certificate 19 March 1913 *see attached
Officiating Minister Rev A. Morton, Presbyterian Minister, Lovells Flat

Page 792

District of Waitahuna Quarter ending 30 September 1913 Registrar J. W. 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 8 July 1913 John Henry Jones
Amelia Bessie Bross
John Henry Jones
Amelia Bessie Cross
πŸ’ 1913/6465
Bachelor
Spinster
Farmer
Househelp
35
21
Awamangu
Awamangu
6 years
9 months
House of James Bross, Awamangu 13/6176 8 July 1913 Rev. S. W. Currie, Presbyterian Minister, Balclutha
No 6
Date of Notice 8 July 1913
  Groom Bride
Names of Parties John Henry Jones Amelia Bessie Bross
BDM Match (97%) John Henry Jones Amelia Bessie Cross
  πŸ’ 1913/6465
Condition Bachelor Spinster
Profession Farmer Househelp
Age 35 21
Dwelling Place Awamangu Awamangu
Length of Residence 6 years 9 months
Marriage Place House of James Bross, Awamangu
Folio 13/6176
Consent
Date of Certificate 8 July 1913
Officiating Minister Rev. S. W. Currie, Presbyterian Minister, Balclutha
7 21 July 1913 Oluf Moen
Violet Hunter Patrick
Oluf Moen
Violet Hunter Patrick
πŸ’ 1913/6079
Bachelor
Spinster
Mine Manager
Music Teacher
33
33
Waitahuna
Waitahuna
4 days
26 years
Residence of J. H. Patrick, Waitahuna 13/5834 21 July 1913 Rev. J. S. Ponder, Presbyterian Minister, Waitahuna
No 7
Date of Notice 21 July 1913
  Groom Bride
Names of Parties Oluf Moen Violet Hunter Patrick
  πŸ’ 1913/6079
Condition Bachelor Spinster
Profession Mine Manager Music Teacher
Age 33 33
Dwelling Place Waitahuna Waitahuna
Length of Residence 4 days 26 years
Marriage Place Residence of J. H. Patrick, Waitahuna
Folio 13/5834
Consent
Date of Certificate 21 July 1913
Officiating Minister Rev. J. S. Ponder, Presbyterian Minister, Waitahuna

Page 794

District of Waitahuna Quarter ending 31 December '.1913.' 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
8 17 December '.1913.' Thomas Andrew Begbie
Sigrid Moen
Thomas Andrew Bigbie
Sigrid Moen
πŸ’ 1913/8218
Bachelor
Spinster
Warehouseman
Domestic
28
25
Dunedin
Waitahuna Gully
11 years
25 years Dunedin
St. Paul's Cathedral, Dunedin '.13.'/7940 17 December '.1913.' Rev. Archdeacon Gould, Anglican Minister, Dunedin
No 8
Date of Notice 17 December '.1913.'
  Groom Bride
Names of Parties Thomas Andrew Begbie Sigrid Moen
BDM Match (98%) Thomas Andrew Bigbie Sigrid Moen
  πŸ’ 1913/8218
Condition Bachelor Spinster
Profession Warehouseman Domestic
Age 28 25
Dwelling Place Dunedin Waitahuna Gully
Length of Residence 11 years 25 years Dunedin
Marriage Place St. Paul's Cathedral, Dunedin
Folio '.13.'/7940
Consent
Date of Certificate 17 December '.1913.'
Officiating Minister Rev. Archdeacon Gould, Anglican Minister, Dunedin

Page 796

District of Wakatipu Quarter ending 31 March 1913 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
1 1 February 1913 Hallis H. Yaren
Myra Gladys Callaghan
Walter McLaren
Myra Gladys Callaghan
πŸ’ 1913/2482
Bachelor
Spinster
Laborer
Domestic duties
27
20
Queenstown
Queenstown
9 months
5 years
The Residence of John Callaghan 13/20 1 February 1913 John F. O'Connell, Roman Catholic
No 1
Date of Notice 1 February 1913
  Groom Bride
Names of Parties Hallis H. Yaren Myra Gladys Callaghan
BDM Match (73%) Walter McLaren Myra Gladys Callaghan
  πŸ’ 1913/2482
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 27 20
Dwelling Place Queenstown Queenstown
Length of Residence 9 months 5 years
Marriage Place The Residence of John Callaghan
Folio 13/20
Consent
Date of Certificate 1 February 1913
Officiating Minister John F. O'Connell, Roman Catholic
2 10 February 1913 Angus William Cameron Macdonald
Agnes Johnstone Smith
Angus William Cameron MacDonald
Agnes Johnstone Simon
πŸ’ 1913/2258
Bachelor
Spinster
Marine Engineer
27
26
Queenstown
Queenstown
13 months
3 days
The Presbyterian Church, Queenstown 13/1773 10 February 1913 James Deans Webster, Presbyterian
No 2
Date of Notice 10 February 1913
  Groom Bride
Names of Parties Angus William Cameron Macdonald Agnes Johnstone Smith
BDM Match (89%) Angus William Cameron MacDonald Agnes Johnstone Simon
  πŸ’ 1913/2258
Condition Bachelor Spinster
Profession Marine Engineer
Age 27 26
Dwelling Place Queenstown Queenstown
Length of Residence 13 months 3 days
Marriage Place The Presbyterian Church, Queenstown
Folio 13/1773
Consent
Date of Certificate 10 February 1913
Officiating Minister James Deans Webster, Presbyterian

Page 798

District of Wakalipu Quarter ending 30 June 1913 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 26 April 1913 William John Thomas Paulin
Ada Helen Brown
William John Thomas Paulin
Ada Helen Brown
πŸ’ 1913/2802
Bachelor
Spinster
Blacksmith
36
30
Glenorchy
Glenorchy
30 years
6 months
The Registrar's Office, Queenstown 13/2521 26 April 1913 John A. Algie, Registrar
No 3
Date of Notice 26 April 1913
  Groom Bride
Names of Parties William John Thomas Paulin Ada Helen Brown
  πŸ’ 1913/2802
Condition Bachelor Spinster
Profession Blacksmith
Age 36 30
Dwelling Place Glenorchy Glenorchy
Length of Residence 30 years 6 months
Marriage Place The Registrar's Office, Queenstown
Folio 13/2521
Consent
Date of Certificate 26 April 1913
Officiating Minister John A. Algie, Registrar
4 28 April 1913 Charles Cooper
Margaret McBride
Charles Sloper
Margaret McBride
πŸ’ 1913/4401
Bachelor
Spinster
Labourer
42
42
Glenorchy
Frankton
4 years
42 years
St. Joseph's Church, Queenstown 13/3954 28 April 1913 John F. O'Donnell, Roman Catholic
No 4
Date of Notice 28 April 1913
  Groom Bride
Names of Parties Charles Cooper Margaret McBride
BDM Match (93%) Charles Sloper Margaret McBride
  πŸ’ 1913/4401
Condition Bachelor Spinster
Profession Labourer
Age 42 42
Dwelling Place Glenorchy Frankton
Length of Residence 4 years 42 years
Marriage Place St. Joseph's Church, Queenstown
Folio 13/3954
Consent
Date of Certificate 28 April 1913
Officiating Minister John F. O'Donnell, Roman Catholic
5 5 May 1913 Arthur Joseph Haslam
Frances Goldsmith
Arthur Joseph Harlemore
Frances Goldsmith
πŸ’ 1913/2801
Bachelor
Spinster
Labourer
Domestic duties
41
26
Kingston
Queenstown
3 days
4 months
The Registrar's Office, Queenstown 13/2520 5 May 1913 John A. Algie, Registrar
No 5
Date of Notice 5 May 1913
  Groom Bride
Names of Parties Arthur Joseph Haslam Frances Goldsmith
BDM Match (89%) Arthur Joseph Harlemore Frances Goldsmith
  πŸ’ 1913/2801
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 41 26
Dwelling Place Kingston Queenstown
Length of Residence 3 days 4 months
Marriage Place The Registrar's Office, Queenstown
Folio 13/2520
Consent
Date of Certificate 5 May 1913
Officiating Minister John A. Algie, Registrar
6 19 June 1913 Christen Hansen
Jane Margaret Grant
Christen Hansen
Jane Margaret Grant
πŸ’ 1913/4402
Bachelor
Spinster
Farmer
28
28
Lower Shotover
Lower Shotover
28 years
28 years
The Residence of Mrs. Grant, Lower Shotover 13/3955 19 June 1913 James D. Webster, Presbyterian
No 6
Date of Notice 19 June 1913
  Groom Bride
Names of Parties Christen Hansen Jane Margaret Grant
  πŸ’ 1913/4402
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Lower Shotover Lower Shotover
Length of Residence 28 years 28 years
Marriage Place The Residence of Mrs. Grant, Lower Shotover
Folio 13/3955
Consent
Date of Certificate 19 June 1913
Officiating Minister James D. Webster, Presbyterian
7 24 June 1913 Edward Patrick Joseph Healy
Ellen Verdon Ryan
Edward Patrick Joseph Healy
Ellen Verdon Ryan
πŸ’ 1913/6676
Bachelor
Spinster
Farmer
32
26
Mossburn
Arthur's Point
3 years
26 years
St. Joseph's Church, Queenstown 13/6385 24 June 1913 John F. O'Donnell, Roman Catholic
No 7
Date of Notice 24 June 1913
  Groom Bride
Names of Parties Edward Patrick Joseph Healy Ellen Verdon Ryan
  πŸ’ 1913/6676
Condition Bachelor Spinster
Profession Farmer
Age 32 26
Dwelling Place Mossburn Arthur's Point
Length of Residence 3 years 26 years
Marriage Place St. Joseph's Church, Queenstown
Folio 13/6385
Consent
Date of Certificate 24 June 1913
Officiating Minister John F. O'Donnell, Roman Catholic
8 25 June 1913 Leon Curtis
Beatrice Kray
Leon Curtis
Beatrice Keay
πŸ’ 1913/4403
Bachelor
Spinster
Hotelkeeper
Stewardess
29
27
Queenstown
Queenstown
5 years
27 years
St. Andrew's Church, Queenstown 13/3956 25 June 1913 James D. Webster, Presbyterian
No 8
Date of Notice 25 June 1913
  Groom Bride
Names of Parties Leon Curtis Beatrice Kray
BDM Match (96%) Leon Curtis Beatrice Keay
  πŸ’ 1913/4403
Condition Bachelor Spinster
Profession Hotelkeeper Stewardess
Age 29 27
Dwelling Place Queenstown Queenstown
Length of Residence 5 years 27 years
Marriage Place St. Andrew's Church, Queenstown
Folio 13/3956
Consent
Date of Certificate 25 June 1913
Officiating Minister James D. Webster, Presbyterian

Page 800

District of Hapapipu Quarter ending 30 September 1913 Registrar John Alexander 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
9 23 September 1913 Harry Smith
Joan Kerr
Harry Smith
Jean Kerr
πŸ’ 1913/6081
Bachelor
Spinster
Engineman
Forewoman
42
42
Kingston
Kingston
5 days
2 months
William Quinn, Kingston 13/5835 23 September 1913 Tr. G. Hannah, Presbyterian
No 9
Date of Notice 23 September 1913
  Groom Bride
Names of Parties Harry Smith Joan Kerr
BDM Match (94%) Harry Smith Jean Kerr
  πŸ’ 1913/6081
Condition Bachelor Spinster
Profession Engineman Forewoman
Age 42 42
Dwelling Place Kingston Kingston
Length of Residence 5 days 2 months
Marriage Place William Quinn, Kingston
Folio 13/5835
Consent
Date of Certificate 23 September 1913
Officiating Minister Tr. G. Hannah, Presbyterian

Page 802

District of Wakatipu Quarter ending 31 December 1913 Registrar John Alexander 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
10 17 November 1913 William George McPherson
Nellie Stevenson
William George McPherson
Nelly Stevenson
πŸ’ 1913/8255
Widower
Spinster
Miner
47
27
Lower Shotover
Lower Shotover
7 years
3 years
St. Peter's Church Queenstown 8021 17 November 1913 Wm. Uphill, Church of England
No 10
Date of Notice 17 November 1913
  Groom Bride
Names of Parties William George McPherson Nellie Stevenson
BDM Match (94%) William George McPherson Nelly Stevenson
  πŸ’ 1913/8255
Condition Widower Spinster
Profession Miner
Age 47 27
Dwelling Place Lower Shotover Lower Shotover
Length of Residence 7 years 3 years
Marriage Place St. Peter's Church Queenstown
Folio 8021
Consent
Date of Certificate 17 November 1913
Officiating Minister Wm. Uphill, Church of England
11 25 November 1913 Alexander Crawford
Lucy Riley Grant
Alexander Crawford
Lucy Riley Grant
πŸ’ 1913/8257
Bachelor
Spinster
Blacksmith
25
26
Queenstown
Queenstown
3 days
13 months
St. Andrew's Church Queenstown 8023 25 November 1913 J. D. Webster, Presbyterian
No 11
Date of Notice 25 November 1913
  Groom Bride
Names of Parties Alexander Crawford Lucy Riley Grant
  πŸ’ 1913/8257
Condition Bachelor Spinster
Profession Blacksmith
Age 25 26
Dwelling Place Queenstown Queenstown
Length of Residence 3 days 13 months
Marriage Place St. Andrew's Church Queenstown
Folio 8023
Consent
Date of Certificate 25 November 1913
Officiating Minister J. D. Webster, Presbyterian
12 1 December 1913 Harold Abbott
Lillian Ethel Louisa Stronach
Harold Abbott
Lillian Esther Louisa Stroud
πŸ’ 1913/7051
Bachelor
Spinster
Labourer
26
26
Queenstown
Queenstown
7 days
7 days
The Registrar's Office Queenstown 13/6759 1 December 1913 John A. Algie, Registrar
No 12
Date of Notice 1 December 1913
  Groom Bride
Names of Parties Harold Abbott Lillian Ethel Louisa Stronach
BDM Match (90%) Harold Abbott Lillian Esther Louisa Stroud
  πŸ’ 1913/7051
Condition Bachelor Spinster
Profession Labourer
Age 26 26
Dwelling Place Queenstown Queenstown
Length of Residence 7 days 7 days
Marriage Place The Registrar's Office Queenstown
Folio 13/6759
Consent
Date of Certificate 1 December 1913
Officiating Minister John A. Algie, Registrar

Page 806

District of Riverton Quarter ending 30 June 1913
No Date of Notice Names and 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 27 June 1913 Nicholas John Wearns Rowe
Zella Thomson
Nicholas John Wearne Rowe
Zella Thomson
πŸ’ 1913/4324
Bachelor
Spinster
Carter
Domestic
35
34
Kawarau Gorge, Cromwell District
Wanaka
35 years
20 years
Mrs Jane Thomson's Residence, Wanaka 13/949 27 June 1913 Reverend J. A. Thomson
No 9
Date of Notice 27 June 1913
  Groom Bride
Names of Parties Nicholas John Wearns Rowe Zella Thomson
BDM Match (98%) Nicholas John Wearne Rowe Zella Thomson
  πŸ’ 1913/4324
Condition Bachelor Spinster
Profession Carter Domestic
Age 35 34
Dwelling Place Kawarau Gorge, Cromwell District Wanaka
Length of Residence 35 years 20 years
Marriage Place Mrs Jane Thomson's Residence, Wanaka
Folio 13/949
Consent
Date of Certificate 27 June 1913
Officiating Minister Reverend J. A. Thomson

Page 808

District of Cromwell Quarter ending 30 June 1913 Registrar R. 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
7 8 April 1913 John Cotton
Jessie Kriegan
John Cotton Farmer Rowley
Jessie Kingan
πŸ’ 1913/4322
Bachelor
Spinster
Sheep Farmer
Domestic
78 years
23 years
Maungawera
Maungawera
2 years
10 years
William Kriegan's Residence, Maungawera 13/3947 8 April 1913 The Rev J. H. Thomson
No 7
Date of Notice 8 April 1913
  Groom Bride
Names of Parties John Cotton Jessie Kriegan
BDM Match (65%) John Cotton Farmer Rowley Jessie Kingan
  πŸ’ 1913/4322
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 78 years 23 years
Dwelling Place Maungawera Maungawera
Length of Residence 2 years 10 years
Marriage Place William Kriegan's Residence, Maungawera
Folio 13/3947
Consent
Date of Certificate 8 April 1913
Officiating Minister The Rev J. H. Thomson
8 24 June 1913 John Thomas Corrie
Ada Frances Jardin
John Thomas Cowie
Ada Frances Gandin
πŸ’ 1913/4323
Bachelor
Spinster
Labourer
Domestic
25 years
19 years
Pembroke
Hawea Flat
2 years
7 months
George Jardin's Residence, Tarras 13/3948 George Jardin, father of bride 24 June 1913 The Rev J. H. Thomson
No 8
Date of Notice 24 June 1913
  Groom Bride
Names of Parties John Thomas Corrie Ada Frances Jardin
BDM Match (89%) John Thomas Cowie Ada Frances Gandin
  πŸ’ 1913/4323
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 years 19 years
Dwelling Place Pembroke Hawea Flat
Length of Residence 2 years 7 months
Marriage Place George Jardin's Residence, Tarras
Folio 13/3948
Consent George Jardin, father of bride
Date of Certificate 24 June 1913
Officiating Minister The Rev J. H. Thomson
9 27 June 1913 Nicholas John Meares Rowe
Zella Thomson
Nicholas John Wearne Rowe
Zella Thomson
πŸ’ 1913/4324
Bachelor
Spinster
Carter
Domestic
35 years
34 years
Kawarau Gorge
Wanaka
35 years
20 years
Mrs Jane Thomson's Residence, Wanaka 13/3949 George Gaudin, father 27 June 1913 The Rev J. H. Thomson
No 9
Date of Notice 27 June 1913
  Groom Bride
Names of Parties Nicholas John Meares Rowe Zella Thomson
BDM Match (94%) Nicholas John Wearne Rowe Zella Thomson
  πŸ’ 1913/4324
Condition Bachelor Spinster
Profession Carter Domestic
Age 35 years 34 years
Dwelling Place Kawarau Gorge Wanaka
Length of Residence 35 years 20 years
Marriage Place Mrs Jane Thomson's Residence, Wanaka
Folio 13/3949
Consent George Gaudin, father
Date of Certificate 27 June 1913
Officiating Minister The Rev J. H. Thomson

Page 812

District of Wanaka Quarter ending 31 December 1913 Registrar R. McDougall Sen.
No Date of Notice Names and 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 25 October 1913 Samuel Young
Blanch Theodora Irving
Bachelor
Spinster
Farmer
Domestic
31
24
Balclutha
Makarora
3 months
20 years
Joseph B. Irving's Residence, Makarora 8144 25 October 1913 Rev. J. H. Thomson
No 10
Date of Notice 25 October 1913
  Groom Bride
Names of Parties Samuel Young Blanch Theodora Irving
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 24
Dwelling Place Balclutha Makarora
Length of Residence 3 months 20 years
Marriage Place Joseph B. Irving's Residence, Makarora
Folio 8144
Consent
Date of Certificate 25 October 1913
Officiating Minister Rev. J. H. Thomson

Page 814

District of West Taieri Quarter ending 31 March 1913 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 8 February 1913 Arthur Ernest Fowler
Ellen Cassey Brook
Arthur Ernest Fowler
Ellen Cassey Brook
πŸ’ 1913/4624
Bachelor
Spinster
Threshing mill Owner
Housekeeper
23
21
Dukes Road, Mosgiel
Outram
11 years
4 years
Drill Hall, Outram 13/4225 26 February 1913 Revd Wm Spence
No 1
Date of Notice 8 February 1913
  Groom Bride
Names of Parties Arthur Ernest Fowler Ellen Cassey Brook
  πŸ’ 1913/4624
Condition Bachelor Spinster
Profession Threshing mill Owner Housekeeper
Age 23 21
Dwelling Place Dukes Road, Mosgiel Outram
Length of Residence 11 years 4 years
Marriage Place Drill Hall, Outram
Folio 13/4225
Consent
Date of Certificate 26 February 1913
Officiating Minister Revd Wm Spence
2 17 March 1913 Arthur Stanley Moody
Ina Burnman Dugleby
Arthur Stanley Moody
Ina Burnman Dugleley
πŸ’ 1913/2210
Bachelor
Spinster
Medical Practitioner
Medical Practitioner
23
27
Outram
Dunedin
13 months
3 days
Mornington English Church 13/1699 Revd Venerable Archdeacon Neild
No 2
Date of Notice 17 March 1913
  Groom Bride
Names of Parties Arthur Stanley Moody Ina Burnman Dugleby
BDM Match (95%) Arthur Stanley Moody Ina Burnman Dugleley
  πŸ’ 1913/2210
Condition Bachelor Spinster
Profession Medical Practitioner Medical Practitioner
Age 23 27
Dwelling Place Outram Dunedin
Length of Residence 13 months 3 days
Marriage Place Mornington English Church
Folio 13/1699
Consent
Date of Certificate
Officiating Minister Revd Venerable Archdeacon Neild

Page 820

District of West Taieri Quarter ending 31 December 1913 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
3 24 December 1913 Edwin Harold Heward
Jean Sinclair
Edwin Harold Heward
Jean Sinclair
πŸ’ 1913/8761
Bachelor
Spinster
School Teacher
26
19
Henley
Henley
4 days
3 years
the Brides Fathers House, Henley 13/8756 James Sinclair, Father of Bride 24 December 1913 Revd Father Howard, Milton
No 3
Date of Notice 24 December 1913
  Groom Bride
Names of Parties Edwin Harold Heward Jean Sinclair
  πŸ’ 1913/8761
Condition Bachelor Spinster
Profession School Teacher
Age 26 19
Dwelling Place Henley Henley
Length of Residence 4 days 3 years
Marriage Place the Brides Fathers House, Henley
Folio 13/8756
Consent James Sinclair, Father of Bride
Date of Certificate 24 December 1913
Officiating Minister Revd Father Howard, Milton
4 29 December 1913 Edwin Arthur Lemon
Mary Deans
Edwin Arthur Lemon
Mary Deans
πŸ’ 1913/8463
Bachelor
Spinster
Sawyer
29
18
Lee Stream
Lee Stream
5 days
18 years
Dwelling house of Brides Parents, Lee Stream 13/8255 John Deans, Father of Bride, Lee Stream 29 December 1913 Revd Wm Spence, Presbyterian Minister
No 4
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Edwin Arthur Lemon Mary Deans
  πŸ’ 1913/8463
Condition Bachelor Spinster
Profession Sawyer
Age 29 18
Dwelling Place Lee Stream Lee Stream
Length of Residence 5 days 18 years
Marriage Place Dwelling house of Brides Parents, Lee Stream
Folio 13/8255
Consent John Deans, Father of Bride, Lee Stream
Date of Certificate 29 December 1913
Officiating Minister Revd Wm Spence, Presbyterian Minister

Page 822

District of Campbelltown Quarter ending 31 March 1913 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 13 February 1913 James William Hugh Bannerman
Louie Viva Nichol
James William Hugh Bannerman
Louie Viva Nichol
πŸ’ 1913/2293
Bachelor
Spinster
Journalist
25
27
Bluff
Bluff
2 years
27 years
In the Church of England at Bluff 13/1777 13 February 1913 William Swinburn
No 1
Date of Notice 13 February 1913
  Groom Bride
Names of Parties James William Hugh Bannerman Louie Viva Nichol
  πŸ’ 1913/2293
Condition Bachelor Spinster
Profession Journalist
Age 25 27
Dwelling Place Bluff Bluff
Length of Residence 2 years 27 years
Marriage Place In the Church of England at Bluff
Folio 13/1777
Consent
Date of Certificate 13 February 1913
Officiating Minister William Swinburn
2 10 March 1913 Hugh Francis Creasy
Nellie Blanche Horrobin
Hugh Francis Creasy
Nellie Blanche Horrobin
πŸ’ 1913/2259
Widower
Spinster
Draper Assistant
35
20
Bluff
Bluff
3 days
20 years
In the Church of England at Bluff 13/1774 Horrobin father 10 March 1913 William Swinburn
No 2
Date of Notice 10 March 1913
  Groom Bride
Names of Parties Hugh Francis Creasy Nellie Blanche Horrobin
  πŸ’ 1913/2259
Condition Widower Spinster
Profession Draper Assistant
Age 35 20
Dwelling Place Bluff Bluff
Length of Residence 3 days 20 years
Marriage Place In the Church of England at Bluff
Folio 13/1774
Consent Horrobin father
Date of Certificate 10 March 1913
Officiating Minister William Swinburn
3 20 March 1913 Edward Edwards
Florence Susan May Braxton
Edward Edwards
Florence Susan May Braxton
πŸ’ 1913/2261
Bachelor
Spinster
Tally Clerk
28
23
Bluff
Bluff
28 years
2 years
In the residence of Gustavus Newman at Bluff 13/1776 20 March 1913 Ben Dudley
No 3
Date of Notice 20 March 1913
  Groom Bride
Names of Parties Edward Edwards Florence Susan May Braxton
  πŸ’ 1913/2261
Condition Bachelor Spinster
Profession Tally Clerk
Age 28 23
Dwelling Place Bluff Bluff
Length of Residence 28 years 2 years
Marriage Place In the residence of Gustavus Newman at Bluff
Folio 13/1776
Consent
Date of Certificate 20 March 1913
Officiating Minister Ben Dudley
4 22 March 1913 George Vivian Marmaduke Edge
Annie Cooper
George Vivian Marmaduke Edge
Annie Cooper
πŸ’ 1913/2260
Bachelor
Spinster
Coal Merchant
Shop Assistant
30
30
Bluff
Bluff
5 years
30 years
In the Methodist Church at Bluff 13/1775 22 March 1913 Ben Dudley
No 4
Date of Notice 22 March 1913
  Groom Bride
Names of Parties George Vivian Marmaduke Edge Annie Cooper
  πŸ’ 1913/2260
Condition Bachelor Spinster
Profession Coal Merchant Shop Assistant
Age 30 30
Dwelling Place Bluff Bluff
Length of Residence 5 years 30 years
Marriage Place In the Methodist Church at Bluff
Folio 13/1775
Consent
Date of Certificate 22 March 1913
Officiating Minister Ben Dudley
5 25 March 1913 John Morrison Williamson
Elizabeth Wohlers Fife
John Morrison Williamson
Elizabeth Wohlers Fife
πŸ’ 1913/2304
Bachelor
Spinster
Labourer
Domestic Servant
21
21
Bluff
Bluff
1 year
5 years
In the residence of John Lucas at Ocean Beach 13/1778 25 March 1913 William Swinburn
No 5
Date of Notice 25 March 1913
  Groom Bride
Names of Parties John Morrison Williamson Elizabeth Wohlers Fife
  πŸ’ 1913/2304
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 21 21
Dwelling Place Bluff Bluff
Length of Residence 1 year 5 years
Marriage Place In the residence of John Lucas at Ocean Beach
Folio 13/1778
Consent
Date of Certificate 25 March 1913
Officiating Minister William Swinburn
6 26 March 1913 Richard James Hoffmann
Nora Dwyer
Richard James Hoffmann
Nora Dwyer
πŸ’ 1913/4404
Bachelor
Spinster
Traveller
41
26
Bluff
Green Hills
3 days
3 Weeks
In the residence of Robert Cooper at Green Hills 13/3957 26 March 1913 William Dean Burke
No 6
Date of Notice 26 March 1913
  Groom Bride
Names of Parties Richard James Hoffmann Nora Dwyer
  πŸ’ 1913/4404
Condition Bachelor Spinster
Profession Traveller
Age 41 26
Dwelling Place Bluff Green Hills
Length of Residence 3 days 3 Weeks
Marriage Place In the residence of Robert Cooper at Green Hills
Folio 13/3957
Consent
Date of Certificate 26 March 1913
Officiating Minister William Dean Burke

Page 824

District of Campbelltown Quarter ending 30 June 1913 Registrar William 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
7 19 May 1913 William Thomas Ashwell
Mary Theresa Williamson
William Thomas Ashwell
Mary Theresa Williamson
πŸ’ 1913/2813
Bachelor
Spinster
Butcher
Domestic
21
23
Bluff
Bluff
15 years
1 year
The office of the Registrar Bluff 13/2509 19 May 1913 The Registrar Bluff
No 7
Date of Notice 19 May 1913
  Groom Bride
Names of Parties William Thomas Ashwell Mary Theresa Williamson
  πŸ’ 1913/2813
Condition Bachelor Spinster
Profession Butcher Domestic
Age 21 23
Dwelling Place Bluff Bluff
Length of Residence 15 years 1 year
Marriage Place The office of the Registrar Bluff
Folio 13/2509
Consent
Date of Certificate 19 May 1913
Officiating Minister The Registrar Bluff

Page 826

District of Campbelltown Quarter ending 30 September 1913 Registrar William Martin Ashton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 14 July 1913 Ben Thomas Johnson
Grace Inglis Sinclair Daniel
Ben Thomas Johnson
Grace Inglis Sinclair Daniel
πŸ’ 1913/6159
Bachelor
Spinster
Oysterman
Household duties
33
29
Bluff
Bluff
4 years
4 years
The residence of Mr & Mrs E. J. Daniel, Tone Street, Bluff 13/5863 14 July 1913 Joseph Sharp
No 8
Date of Notice 14 July 1913
  Groom Bride
Names of Parties Ben Thomas Johnson Grace Inglis Sinclair Daniel
  πŸ’ 1913/6159
Condition Bachelor Spinster
Profession Oysterman Household duties
Age 33 29
Dwelling Place Bluff Bluff
Length of Residence 4 years 4 years
Marriage Place The residence of Mr & Mrs E. J. Daniel, Tone Street, Bluff
Folio 13/5863
Consent
Date of Certificate 14 July 1913
Officiating Minister Joseph Sharp
9 8 September 1913 John Mann McLeod
Mary Duff
John Mann McLeod
Mary Duff
πŸ’ 1913/6158
Bachelor
Spinster
Blacksmith
Domestic
22
17
Wallacetown
Bluff
22 years
17 years
The residence of Mr David Duff, Ocean Beach Road, Bluff 13/5862 David Duff, Father 8 September 1913 E. W. Walker
No 9
Date of Notice 8 September 1913
  Groom Bride
Names of Parties John Mann McLeod Mary Duff
  πŸ’ 1913/6158
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 22 17
Dwelling Place Wallacetown Bluff
Length of Residence 22 years 17 years
Marriage Place The residence of Mr David Duff, Ocean Beach Road, Bluff
Folio 13/5862
Consent David Duff, Father
Date of Certificate 8 September 1913
Officiating Minister E. W. Walker
10 19 September 1913 Charles Millar Dickson
Isabella Lillian Frances Mules
Charles Millar Dickson
Isabella Frances Lillian Mules
πŸ’ 1913/6157
Bachelor
Spinster
General Carrier
Housemaid
30
22
Bluff
Bluff
5 years
10 months
Presbyterian Church, Bluff 13/5861 19 September 1913 E. W. Walker
No 10
Date of Notice 19 September 1913
  Groom Bride
Names of Parties Charles Millar Dickson Isabella Lillian Frances Mules
BDM Match (77%) Charles Millar Dickson Isabella Frances Lillian Mules
  πŸ’ 1913/6157
Condition Bachelor Spinster
Profession General Carrier Housemaid
Age 30 22
Dwelling Place Bluff Bluff
Length of Residence 5 years 10 months
Marriage Place Presbyterian Church, Bluff
Folio 13/5861
Consent
Date of Certificate 19 September 1913
Officiating Minister E. W. Walker

Page 828

District of Campbelltown Quarter ending 31 December 1913 Registrar William Martin Ashton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 21 October 1913 Cyril Ernest Pepperell
Kitty Lena Leonora Rusden
Cyril Ernest Pepperell
Kitty Lena Leonora Rusden
πŸ’ 1913/8352
Bachelor
Spinster
Labourer
Household duties
22
23
Ocean Beach
Ocean Beach
3 days
2 years
The Methodist Church Bluff 8118 2 October 1913 Joseph Sharp
No 11
Date of Notice 21 October 1913
  Groom Bride
Names of Parties Cyril Ernest Pepperell Kitty Lena Leonora Rusden
  πŸ’ 1913/8352
Condition Bachelor Spinster
Profession Labourer Household duties
Age 22 23
Dwelling Place Ocean Beach Ocean Beach
Length of Residence 3 days 2 years
Marriage Place The Methodist Church Bluff
Folio 8118
Consent
Date of Certificate 2 October 1913
Officiating Minister Joseph Sharp
12 11 November 1913 Peter Ramsay
Isabella Margaret Ballantyne
Peter Ramsay
Isabella Margaret Ballantyne
πŸ’ 1913/8353
Bachelor
Spinster
Farm & Coal proprietor
School Teacher
32
20
North Chattan
Greenhills
4 days
14 days
The residence of Mr William Ballantyne Greenhills 8119 William Ballantyne, father 11 November 1913 E. W. Walker
No 12
Date of Notice 11 November 1913
  Groom Bride
Names of Parties Peter Ramsay Isabella Margaret Ballantyne
  πŸ’ 1913/8353
Condition Bachelor Spinster
Profession Farm & Coal proprietor School Teacher
Age 32 20
Dwelling Place North Chattan Greenhills
Length of Residence 4 days 14 days
Marriage Place The residence of Mr William Ballantyne Greenhills
Folio 8119
Consent William Ballantyne, father
Date of Certificate 11 November 1913
Officiating Minister E. W. Walker
13 17 December 1913 William McLeod Anderson
Williamina McKenzie
William McLeod Anderson
Williamina McKenzie
πŸ’ 1913/8354
Bachelor
Spinster
Railway Surfaceman
Domestic duties
26
19
Greenhills
Greenhills
26 years
2Β½ years
The residence of Mr William McKenzie Greenhills 8120 Mr William McKenzie, father 17 December 1913 Edward Gardiner
No 13
Date of Notice 17 December 1913
  Groom Bride
Names of Parties William McLeod Anderson Williamina McKenzie
  πŸ’ 1913/8354
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic duties
Age 26 19
Dwelling Place Greenhills Greenhills
Length of Residence 26 years 2Β½ years
Marriage Place The residence of Mr William McKenzie Greenhills
Folio 8120
Consent Mr William McKenzie, father
Date of Certificate 17 December 1913
Officiating Minister Edward Gardiner

Page 830

District of Dipton Quarter ending 31 March 1913 Registrar J. 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 23 January 1913 McDonald James Charles
Parker May
Bachelor
Spinster
Farmer
Domestic Duties
35 years
24 years
Dipton
Dipton
30 years
20 years
Mr H. Parkers dwelling house Dipton 13/179 23 January 1913 Rev. R. Mackie
No 1
Date of Notice 23 January 1913
  Groom Bride
Names of Parties McDonald James Charles Parker May
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 years 24 years
Dwelling Place Dipton Dipton
Length of Residence 30 years 20 years
Marriage Place Mr H. Parkers dwelling house Dipton
Folio 13/179
Consent
Date of Certificate 23 January 1913
Officiating Minister Rev. R. Mackie

Page 832

District of Dipton Quarter ending 30 June 1913 Registrar Risken
No Date of Notice Names and 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 21 May 1913 McLean George Allan
Donaghy Margaret Bridget
Bachelor
Spinster
Farmer
Domestic Duties
26
18
Caroline
Dipton
20 years
18 years
Roman Catholic Church Dipton 13/4020 John Donaghy, father 8 May 1913 Rev. P. O'Neill
No 2
Date of Notice 21 May 1913
  Groom Bride
Names of Parties McLean George Allan Donaghy Margaret Bridget
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 18
Dwelling Place Caroline Dipton
Length of Residence 20 years 18 years
Marriage Place Roman Catholic Church Dipton
Folio 13/4020
Consent John Donaghy, father
Date of Certificate 8 May 1913
Officiating Minister Rev. P. O'Neill

Page 834

District of Dipton Quarter ending 30 September 1913 Registrar Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 20 September 1913 Quiclair Walter James
Reat Janet Glander Aveshi
Bachelor
Spinster
Farmer
Domestic duties
26
22
Dipton
Dipton
14 years
5 years
Presbyterian Church at Dipton 13/5786 20 September 1913 Rev J. Miller
No 3
Date of Notice 20 September 1913
  Groom Bride
Names of Parties Quiclair Walter James Reat Janet Glander Aveshi
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 22
Dwelling Place Dipton Dipton
Length of Residence 14 years 5 years
Marriage Place Presbyterian Church at Dipton
Folio 13/5786
Consent
Date of Certificate 20 September 1913
Officiating Minister Rev J. Miller

Page 836

District of Dipton Quarter ending 31 December 1913 Registrar J. 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
4 4 October 1913 James William Milligan
Eliza Jane Colyer
James William Milligan
Eliza Jane Colyer
πŸ’ 1913/8369
Bachelor
Spinster
Farmer
Domestic duties
31
18
Dipton
Invercargill
25 years
16 years
St Andrews Church 13/8112 Roland Colyer, father of bride 4 October 1913 Mr Edward G. Gardiner
No 4
Date of Notice 4 October 1913
  Groom Bride
Names of Parties James William Milligan Eliza Jane Colyer
  πŸ’ 1913/8369
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 18
Dwelling Place Dipton Invercargill
Length of Residence 25 years 16 years
Marriage Place St Andrews Church
Folio 13/8112
Consent Roland Colyer, father of bride
Date of Certificate 4 October 1913
Officiating Minister Mr Edward G. Gardiner

Page 840

District of Fortrose Quarter ending 30 June 1913 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
194 20 June 1913 William Chisholm
Isabella Sparks
William Chisholm
Isabella Sparks
πŸ’ 1913/4405
Bachelor
Spinster
Blacksmith
24
24
Fortrose
Otara
24 years
20 years
In the house of Mr. J. Sparks, Otara 13/3958 20 June 1913 Reverend W. J. Finlay
No 194
Date of Notice 20 June 1913
  Groom Bride
Names of Parties William Chisholm Isabella Sparks
  πŸ’ 1913/4405
Condition Bachelor Spinster
Profession Blacksmith
Age 24 24
Dwelling Place Fortrose Otara
Length of Residence 24 years 20 years
Marriage Place In the house of Mr. J. Sparks, Otara
Folio 13/3958
Consent
Date of Certificate 20 June 1913
Officiating Minister Reverend W. J. Finlay

Page 842

District of Fortrose Quarter ending 30 September 1913 Registrar Arthur James Drillard
No Date of Notice Names and 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 25 August 1913 William Jacobson
Sarah Wybrow
William Jacobson
Sarah Wybrow
πŸ’ 1913/6133
Bachelor
Spinster
Sawmiller
24
20
Waikawa
Waikawa
1 year
20 years
The house of Mr. John Wybrow, Waikawa 13/578 John Wybrow, father 25 August 1913 Rev. W. W. Ewart
No 195
Date of Notice 25 August 1913
  Groom Bride
Names of Parties William Jacobson Sarah Wybrow
  πŸ’ 1913/6133
Condition Bachelor Spinster
Profession Sawmiller
Age 24 20
Dwelling Place Waikawa Waikawa
Length of Residence 1 year 20 years
Marriage Place The house of Mr. John Wybrow, Waikawa
Folio 13/578
Consent John Wybrow, father
Date of Certificate 25 August 1913
Officiating Minister Rev. W. W. Ewart
196 31 August 1913 Earland James Patterson
Jane Matilda Geeves
Earland James Patterson
Jane Matilda Geeves
πŸ’ 1913/6154
Widower
Spinster
Ganger
40
35
Tokonui
Invercargill
2 years
5 years
The residence of Mr. Wm. Gunn, Clifton St, Invercargill 13/585 1913 Mr. R. J. W. Shaw
No 196
Date of Notice 31 August 1913
  Groom Bride
Names of Parties Earland James Patterson Jane Matilda Geeves
  πŸ’ 1913/6154
Condition Widower Spinster
Profession Ganger
Age 40 35
Dwelling Place Tokonui Invercargill
Length of Residence 2 years 5 years
Marriage Place The residence of Mr. Wm. Gunn, Clifton St, Invercargill
Folio 13/585
Consent
Date of Certificate 1913
Officiating Minister Mr. R. J. W. Shaw

Page 844

District of Fortrose Quarter ending 31 December 1913 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
197 15 December 1913 John Robert Lamb
Annie Fraser Paton
John Robert Lamb
Annie Fraser Paton
πŸ’ 1913/8355
Bachelor
Spinster
Farmer
25
27
Duncarry Hills
Tokonui
25 years
27 years
In the house of Mr. S. Paton, Tokonui 8121 15 December 1913 Rev. J. Findlay
No 197
Date of Notice 15 December 1913
  Groom Bride
Names of Parties John Robert Lamb Annie Fraser Paton
  πŸ’ 1913/8355
Condition Bachelor Spinster
Profession Farmer
Age 25 27
Dwelling Place Duncarry Hills Tokonui
Length of Residence 25 years 27 years
Marriage Place In the house of Mr. S. Paton, Tokonui
Folio 8121
Consent
Date of Certificate 15 December 1913
Officiating Minister Rev. J. Findlay

Page 846

District of Gore Quarter ending 31 March 1913 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
1 1 January 1913 Ernest James Wassell
Mary Murdoch
Ernest James Wassell
Mary Murdoch
πŸ’ 1913/2314
Bachelor
Spinster
Farmer
31
19
Gore
Gore
3 days
3 days
The Congregational Manse, Gore 13/1783 Margaret Murdoch, mother 1 January 1913 Rev. George Harvey
No 1
Date of Notice 1 January 1913
  Groom Bride
Names of Parties Ernest James Wassell Mary Murdoch
  πŸ’ 1913/2314
Condition Bachelor Spinster
Profession Farmer
Age 31 19
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place The Congregational Manse, Gore
Folio 13/1783
Consent Margaret Murdoch, mother
Date of Certificate 1 January 1913
Officiating Minister Rev. George Harvey
2 6 January 1913 John M. Kitterick
Jane Martin
John McKitterick
Jane Martin
πŸ’ 1913/2316
Bachelor
Spinster
Telegraphist
26
23
Gore
Waikaka Valley
3 days
12 years
J. A. Paterson's Tea Rooms, Main Street, Gore 13/1785 6 January 1913 Rev. M. A. R. Pratt
No 2
Date of Notice 6 January 1913
  Groom Bride
Names of Parties John M. Kitterick Jane Martin
BDM Match (94%) John McKitterick Jane Martin
  πŸ’ 1913/2316
Condition Bachelor Spinster
Profession Telegraphist
Age 26 23
Dwelling Place Gore Waikaka Valley
Length of Residence 3 days 12 years
Marriage Place J. A. Paterson's Tea Rooms, Main Street, Gore
Folio 13/1785
Consent
Date of Certificate 6 January 1913
Officiating Minister Rev. M. A. R. Pratt
3 8 January 1913 Francis John Christie
May Reid
Francis John Christie
May Reid
πŸ’ 1913/2505
Bachelor
Spinster
Drover
29
24
Gore
Gore
3 days
3 weeks
Residence of Mr. Ernest Gray, River Street, Gore 13/1997 8 January 1913 Rev. Patrick O'Donnell
No 3
Date of Notice 8 January 1913
  Groom Bride
Names of Parties Francis John Christie May Reid
  πŸ’ 1913/2505
Condition Bachelor Spinster
Profession Drover
Age 29 24
Dwelling Place Gore Gore
Length of Residence 3 days 3 weeks
Marriage Place Residence of Mr. Ernest Gray, River Street, Gore
Folio 13/1997
Consent
Date of Certificate 8 January 1913
Officiating Minister Rev. Patrick O'Donnell
4 8 January 1913 James Thomas Breen
Mary Catherine Mc. Veigh
James Thomas Breen
Mary Catherine McVeigh
πŸ’ 1913/2503
Bachelor
Spinster
Farmer
25
24
Gore
Gore
3 days
4 months
Roman Catholic Church, East Gore 13/1995 8 January 1913 Rev. Patrick O'Donnell
No 4
Date of Notice 8 January 1913
  Groom Bride
Names of Parties James Thomas Breen Mary Catherine Mc. Veigh
BDM Match (96%) James Thomas Breen Mary Catherine McVeigh
  πŸ’ 1913/2503
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Gore Gore
Length of Residence 3 days 4 months
Marriage Place Roman Catholic Church, East Gore
Folio 13/1995
Consent
Date of Certificate 8 January 1913
Officiating Minister Rev. Patrick O'Donnell
5 22 January 1913 Richard Samuel Midgley
Mary Jane Brice
Richard Samuel Midgley
Mary Jane Brice
πŸ’ 1913/2315
Bachelor
Spinster
Accountant
35
36
Gore
Gore
3 days
2 1/2 years
Methodist Church, Gore 13/1784 22 January 1913 Rev. M. A. R. Pratt
No 5
Date of Notice 22 January 1913
  Groom Bride
Names of Parties Richard Samuel Midgley Mary Jane Brice
  πŸ’ 1913/2315
Condition Bachelor Spinster
Profession Accountant
Age 35 36
Dwelling Place Gore Gore
Length of Residence 3 days 2 1/2 years
Marriage Place Methodist Church, Gore
Folio 13/1784
Consent
Date of Certificate 22 January 1913
Officiating Minister Rev. M. A. R. Pratt
6 14 February 1913 William Donnie Marshall
Janet Wishart Millar
William Downie Marshall
Janet Wishart Millar
πŸ’ 1913/2294
Bachelor
Spinster
Farmer
41
32
Knapdale
Knapdale
30 years
9 months
J. A. Paterson's Tea Rooms, Gore 13/1786 14 February 1913 Rev. Alexander Hardie
No 6
Date of Notice 14 February 1913
  Groom Bride
Names of Parties William Donnie Marshall Janet Wishart Millar
BDM Match (98%) William Downie Marshall Janet Wishart Millar
  πŸ’ 1913/2294
Condition Bachelor Spinster
Profession Farmer
Age 41 32
Dwelling Place Knapdale Knapdale
Length of Residence 30 years 9 months
Marriage Place J. A. Paterson's Tea Rooms, Gore
Folio 13/1786
Consent
Date of Certificate 14 February 1913
Officiating Minister Rev. Alexander Hardie
7 26 February 1913 Alfred Mitchell
Annie Margaret Gibb
Alfred Mitchell
Annie Margaret Gibb
πŸ’ 1913/2313
Bachelor
Spinster
Bricklayer
Tailoress
26
23
Gore
Gore
3 days
12 years
Congregational Church, Gore 13/1782 26 February 1913 Rev. George Harvey
No 7
Date of Notice 26 February 1913
  Groom Bride
Names of Parties Alfred Mitchell Annie Margaret Gibb
  πŸ’ 1913/2313
Condition Bachelor Spinster
Profession Bricklayer Tailoress
Age 26 23
Dwelling Place Gore Gore
Length of Residence 3 days 12 years
Marriage Place Congregational Church, Gore
Folio 13/1782
Consent
Date of Certificate 26 February 1913
Officiating Minister Rev. George Harvey
8 11 March 1913 Richard Ingram Low
Eva Lily Brady
Richard Ingram Low
Eva Lily Brady
πŸ’ 1913/2504
Bachelor
Spinster
Clerk
22
24
Gore
Gore
21 years
10 months
Residence of A. S. Borby, Broughton Street, Gore 13/1996 11 March 1913 Rev. Patrick O'Donnell
No 8
Date of Notice 11 March 1913
  Groom Bride
Names of Parties Richard Ingram Low Eva Lily Brady
  πŸ’ 1913/2504
Condition Bachelor Spinster
Profession Clerk
Age 22 24
Dwelling Place Gore Gore
Length of Residence 21 years 10 months
Marriage Place Residence of A. S. Borby, Broughton Street, Gore
Folio 13/1996
Consent
Date of Certificate 11 March 1913
Officiating Minister Rev. Patrick O'Donnell
9 24 March 1913 William Ottaway
Elizabeth Gillies
William Ottaway
Elizabeth Gillies McAllister Leitch Cook
πŸ’ 1913/2295
Bachelor
Spinster
Labourer
Dressmaker
36
28
Gore
Gore
3 days
Life
Residence of James Cook, Craigielea, Gore 13/1787 24 March 1913 Rev. J. M. Simpson
No 9
Date of Notice 24 March 1913
  Groom Bride
Names of Parties William Ottaway Elizabeth Gillies
BDM Match (71%) William Ottaway Elizabeth Gillies McAllister Leitch Cook
  πŸ’ 1913/2295
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 36 28
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Residence of James Cook, Craigielea, Gore
Folio 13/1787
Consent
Date of Certificate 24 March 1913
Officiating Minister Rev. J. M. Simpson
10 27 March 1913 Robert Mc. Cartney
Helena Kirk Langskaill
Robert McCartney
Helena Kirk Langskaill
πŸ’ 1913/2312
Bachelor
Spinster
Dredgeman
30
25
Gore
Gore
Life
2 years
Congregational Church, Gore 13/1781 27 March 1913 Rev. George Harvey
No 10
Date of Notice 27 March 1913
  Groom Bride
Names of Parties Robert Mc. Cartney Helena Kirk Langskaill
BDM Match (94%) Robert McCartney Helena Kirk Langskaill
  πŸ’ 1913/2312
Condition Bachelor Spinster
Profession Dredgeman
Age 30 25
Dwelling Place Gore Gore
Length of Residence Life 2 years
Marriage Place Congregational Church, Gore
Folio 13/1781
Consent
Date of Certificate 27 March 1913
Officiating Minister Rev. George Harvey

Page 848

District of Gore Quarter ending 30 June 1913 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
11 2 April 1913 Daniel Janner
Margaret Ferris
Daniel Tanner
Margaret Ferris
πŸ’ 1913/4385
Bachelor
Spinster
Railway Surfaceman
28
31
Riversdale
Riversdale
3 days
Life
Roman Catholic Church, Riversdale 13/3962 2 April 1913 Revd. Patrick James O'Neill
No 11
Date of Notice 2 April 1913
  Groom Bride
Names of Parties Daniel Janner Margaret Ferris
BDM Match (96%) Daniel Tanner Margaret Ferris
  πŸ’ 1913/4385
Condition Bachelor Spinster
Profession Railway Surfaceman
Age 28 31
Dwelling Place Riversdale Riversdale
Length of Residence 3 days Life
Marriage Place Roman Catholic Church, Riversdale
Folio 13/3962
Consent
Date of Certificate 2 April 1913
Officiating Minister Revd. Patrick James O'Neill
12 9 April 1913 William Henry Brice
Mary Anne Tamblyn
William Henry Brice
Mary Anne Tamblyn
πŸ’ 1913/6827
Bachelor
Spinster
Baker & Confectioner
39
38
Gore
Coal Creek Flat
9 years
Life
The Presbyterian Church, Roxburgh 13/6241 7 April 1913 Revd. Jacob Mowin Spence
No 12
Date of Notice 9 April 1913
  Groom Bride
Names of Parties William Henry Brice Mary Anne Tamblyn
  πŸ’ 1913/6827
Condition Bachelor Spinster
Profession Baker & Confectioner
Age 39 38
Dwelling Place Gore Coal Creek Flat
Length of Residence 9 years Life
Marriage Place The Presbyterian Church, Roxburgh
Folio 13/6241
Consent
Date of Certificate 7 April 1913
Officiating Minister Revd. Jacob Mowin Spence
13 9 April 1913 Alexander Paul Hoffman
Catherine Costelloe
Alexander Paul Hoffman
Catherine Costelloe
πŸ’ 1913/6384
Bachelor
Spinster
Railway Surfaceman
25
20
Gore
Gore
Life
2 years
Roman Catholic Church, Gore 13/6120 21 April 1913 Revd. Patrick O'Donnell
No 13
Date of Notice 9 April 1913
  Groom Bride
Names of Parties Alexander Paul Hoffman Catherine Costelloe
  πŸ’ 1913/6384
Condition Bachelor Spinster
Profession Railway Surfaceman
Age 25 20
Dwelling Place Gore Gore
Length of Residence Life 2 years
Marriage Place Roman Catholic Church, Gore
Folio 13/6120
Consent
Date of Certificate 21 April 1913
Officiating Minister Revd. Patrick O'Donnell
14 11 April 1913 Michael Kennedy
Ellen Cooney
Michael Kennedy
Ellen Cooney
πŸ’ 1913/4392
Bachelor
Spinster
Platelayer
30
31
Gore
Riversdale
4 days
20 years
Roman Catholic Church, Riversdale 13/3969 11 April 1913 Revd. Patrick James O'Neill
No 14
Date of Notice 11 April 1913
  Groom Bride
Names of Parties Michael Kennedy Ellen Cooney
  πŸ’ 1913/4392
Condition Bachelor Spinster
Profession Platelayer
Age 30 31
Dwelling Place Gore Riversdale
Length of Residence 4 days 20 years
Marriage Place Roman Catholic Church, Riversdale
Folio 13/3969
Consent
Date of Certificate 11 April 1913
Officiating Minister Revd. Patrick James O'Neill
15 19 April 1913 Duncan Macara
Helen Orr Watt
Duncan Macara
Helen Orr Watt
πŸ’ 1913/4348
Bachelor
Spinster
Printer
Domestic
41
37
Gore
Duntroon
29 years
1 week
The residence of Mr. Andrew Watt, Island Cliff 13/3924 19 April 1913 Revd. William Wright
No 15
Date of Notice 19 April 1913
  Groom Bride
Names of Parties Duncan Macara Helen Orr Watt
  πŸ’ 1913/4348
Condition Bachelor Spinster
Profession Printer Domestic
Age 41 37
Dwelling Place Gore Duntroon
Length of Residence 29 years 1 week
Marriage Place The residence of Mr. Andrew Watt, Island Cliff
Folio 13/3924
Consent
Date of Certificate 19 April 1913
Officiating Minister Revd. William Wright
16 22 April 1913 William Pine
Ellen Marshall
William Pine
Ellen Marshall
πŸ’ 1913/4386
William Hall-Jones
Mabel Marshall
πŸ’ 1913/4231
William Rainsford Penn
Emily Marshall
πŸ’ 1914/6799
Bachelor
Spinster
General Carrier
25
21
Otikerama
Otikerama
3 days
8 days
Mr. Marshall's Residence, Otikerama 13/3963 22 April 1913 Revd. J. M. Simpson
No 16
Date of Notice 22 April 1913
  Groom Bride
Names of Parties William Pine Ellen Marshall
  πŸ’ 1913/4386
BDM Match (64%) William Hall-Jones Mabel Marshall
  πŸ’ 1913/4231
BDM Match (61%) William Rainsford Penn Emily Marshall
  πŸ’ 1914/6799
Condition Bachelor Spinster
Profession General Carrier
Age 25 21
Dwelling Place Otikerama Otikerama
Length of Residence 3 days 8 days
Marriage Place Mr. Marshall's Residence, Otikerama
Folio 13/3963
Consent
Date of Certificate 22 April 1913
Officiating Minister Revd. J. M. Simpson
17 23 April 1913 Thomas Leslie Huggins
Catherine Agnes Pullar
Thomas Leslie Huggins
Catherine Agnes Pullar
πŸ’ 1913/4406
Bachelor
Spinster
Woolclasser
24
27
North Chatton
North Chatton
4 days
27 years
Methodist Church, Gore 13/3959 23 April 1913 Revd. M. A. R. Pratt
No 17
Date of Notice 23 April 1913
  Groom Bride
Names of Parties Thomas Leslie Huggins Catherine Agnes Pullar
  πŸ’ 1913/4406
Condition Bachelor Spinster
Profession Woolclasser
Age 24 27
Dwelling Place North Chatton North Chatton
Length of Residence 4 days 27 years
Marriage Place Methodist Church, Gore
Folio 13/3959
Consent
Date of Certificate 23 April 1913
Officiating Minister Revd. M. A. R. Pratt
18 23 April 1913 Anthony Fitzpatrick Francis
Mary Ann Catherine Rotts
Anthony Fitzpatrick Francis
Mary Ann Catherine Robbs
πŸ’ 1913/6385
Bachelor
Spinster
Miner
25
19
Waikaka Valley
Waikaka
6 years
6 years
Roman Catholic Church, Waikaka 13/6127 George Rotts, Father of Bride 23 April 1913 Revd. Patrick O'Donnell
No 18
Date of Notice 23 April 1913
  Groom Bride
Names of Parties Anthony Fitzpatrick Francis Mary Ann Catherine Rotts
BDM Match (96%) Anthony Fitzpatrick Francis Mary Ann Catherine Robbs
  πŸ’ 1913/6385
Condition Bachelor Spinster
Profession Miner
Age 25 19
Dwelling Place Waikaka Valley Waikaka
Length of Residence 6 years 6 years
Marriage Place Roman Catholic Church, Waikaka
Folio 13/6127
Consent George Rotts, Father of Bride
Date of Certificate 23 April 1913
Officiating Minister Revd. Patrick O'Donnell
19 26 April 1913 George Alfred Jackson
Jessie Lillie Adams
George Alfred Jackson
Jessie Lily Adams
πŸ’ 1913/4387
Bachelor
Spinster
Confectioner
46
35
Gore
Gore
5 years
5 years
Mr. R. L. Beaton's Residence, Main Road, Gore 13/3964 26 April 1913 Revd. J. M. Simpson
No 19
Date of Notice 26 April 1913
  Groom Bride
Names of Parties George Alfred Jackson Jessie Lillie Adams
BDM Match (92%) George Alfred Jackson Jessie Lily Adams
  πŸ’ 1913/4387
Condition Bachelor Spinster
Profession Confectioner
Age 46 35
Dwelling Place Gore Gore
Length of Residence 5 years 5 years
Marriage Place Mr. R. L. Beaton's Residence, Main Road, Gore
Folio 13/3964
Consent
Date of Certificate 26 April 1913
Officiating Minister Revd. J. M. Simpson
20 12 May 1913 George Perry
Jane Tinnock
George Perry
Jane Tinnock
πŸ’ 1913/4388
Bachelor
Spinster
Blacksmith
25
29
Invercargill
Gore
17 months
26 years
The Presbyterian Manse, East Gore 13/3965 12 May 1913 Revd. J. M. Simpson
No 20
Date of Notice 12 May 1913
  Groom Bride
Names of Parties George Perry Jane Tinnock
  πŸ’ 1913/4388
Condition Bachelor Spinster
Profession Blacksmith
Age 25 29
Dwelling Place Invercargill Gore
Length of Residence 17 months 26 years
Marriage Place The Presbyterian Manse, East Gore
Folio 13/3965
Consent
Date of Certificate 12 May 1913
Officiating Minister Revd. J. M. Simpson
21 16 May 1913 David Stewart
Ann Dow Kennedy
David Stewart
Ann Dow Kennedy
πŸ’ 1913/4384
Bachelor
Spinster
Builder
34
34
Gore
Gore
15 years
Life
Congregational Church, Gore 13/3961 16 May 1913 Revd. George Hervey
No 21
Date of Notice 16 May 1913
  Groom Bride
Names of Parties David Stewart Ann Dow Kennedy
  πŸ’ 1913/4384
Condition Bachelor Spinster
Profession Builder
Age 34 34
Dwelling Place Gore Gore
Length of Residence 15 years Life
Marriage Place Congregational Church, Gore
Folio 13/3961
Consent
Date of Certificate 16 May 1913
Officiating Minister Revd. George Hervey
22 16 May 1913 Harry William Cooper
Mary McAlister Willis
Harry William Cooper
Mary McAlister Willis
πŸ’ 1913/4390
Widower
Widow
Labourer
46
45
Gore
Gore
9 years
35 years
At the residence of Mr. James Cook, Craigilee, Gore 13/3967 16 May 1913 Revd. J. M. Simpson
No 22
Date of Notice 16 May 1913
  Groom Bride
Names of Parties Harry William Cooper Mary McAlister Willis
  πŸ’ 1913/4390
Condition Widower Widow
Profession Labourer
Age 46 45
Dwelling Place Gore Gore
Length of Residence 9 years 35 years
Marriage Place At the residence of Mr. James Cook, Craigilee, Gore
Folio 13/3967
Consent
Date of Certificate 16 May 1913
Officiating Minister Revd. J. M. Simpson
23 24 May 1913 Albert Edward Boult
Margaret Monaghan
Albert Edward Boult
Margaret Monaghan
πŸ’ 1913/6407
Bachelor
Spinster
Farmer
27
25
Mandeville
Croydon Siding
Life
Life
Roman Catholic Church, Gore 13/6119 24 May 1913 Revd. Patrick O'Donnell
No 23
Date of Notice 24 May 1913
  Groom Bride
Names of Parties Albert Edward Boult Margaret Monaghan
  πŸ’ 1913/6407
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Mandeville Croydon Siding
Length of Residence Life Life
Marriage Place Roman Catholic Church, Gore
Folio 13/6119
Consent
Date of Certificate 24 May 1913
Officiating Minister Revd. Patrick O'Donnell
24 24 May 1913 Duncan Owen Sinclair
Lillian Christina Reay
Duncan Owen Sinclair
Lillian Christina Reay
πŸ’ 1913/4383
Bachelor
Spinster
Railway Clerk
20
21
Gore
Gore
15 months
20 years
Congregational Church, Gore 13/3960 7 June 1913 Revd. George Hervey
No 24
Date of Notice 24 May 1913
  Groom Bride
Names of Parties Duncan Owen Sinclair Lillian Christina Reay
  πŸ’ 1913/4383
Condition Bachelor Spinster
Profession Railway Clerk
Age 20 21
Dwelling Place Gore Gore
Length of Residence 15 months 20 years
Marriage Place Congregational Church, Gore
Folio 13/3960
Consent
Date of Certificate 7 June 1913
Officiating Minister Revd. George Hervey
25 3 June 1913 Robert William Bremner Allan
Margaret Flora Donaldson
Robert William Bremner Allan
Margaret Flora Donaldson
πŸ’ 1913/4389
Bachelor
Spinster
Telegraph Lineman
25
21
Gore
Gore
3 days
6 months
The Presbyterian Manse, East Gore 13/3966 3 June 1913 Revd. J. M. Simpson
No 25
Date of Notice 3 June 1913
  Groom Bride
Names of Parties Robert William Bremner Allan Margaret Flora Donaldson
  πŸ’ 1913/4389
Condition Bachelor Spinster
Profession Telegraph Lineman
Age 25 21
Dwelling Place Gore Gore
Length of Residence 3 days 6 months
Marriage Place The Presbyterian Manse, East Gore
Folio 13/3966
Consent
Date of Certificate 3 June 1913
Officiating Minister Revd. J. M. Simpson

Page 849

District of Gore Quarter ending 30 June 1913 Registrar The Registrar Births Deaths & Marriages Gore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 14 June 1913 William Gibbons
Josie Emeline Murray
William Gibbons
Jessie Emeline Murray
πŸ’ 1913/2799
Bachelor
Spinster
Cheesemaker
22
16
Gore
Gore
3 years
2 years
In the Registrars office Mersey Street Gore 13/2519 Janet Gray Mother of Bride 14 June 1913 The Registrar Births Deaths & Marriages Gore
No 26
Date of Notice 14 June 1913
  Groom Bride
Names of Parties William Gibbons Josie Emeline Murray
BDM Match (95%) William Gibbons Jessie Emeline Murray
  πŸ’ 1913/2799
Condition Bachelor Spinster
Profession Cheesemaker
Age 22 16
Dwelling Place Gore Gore
Length of Residence 3 years 2 years
Marriage Place In the Registrars office Mersey Street Gore
Folio 13/2519
Consent Janet Gray Mother of Bride
Date of Certificate 14 June 1913
Officiating Minister The Registrar Births Deaths & Marriages Gore

Page 850

District of Gore Quarter ending 30 September 1913 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
27 5 July 1913 John Oscar Richardson
Ethel Robina Henderson
John Oscar Richardson
Ethel Robina Hoodman
πŸ’ 1913/6259
Bachelor
Spinster
Gardener
22
19
Gore
Gore
Life
2 years
Residence of Mr. Henry Richardson, Charlton Road 13/5970 Henry Richardson, Father 5 July 1913 Rev. A. Wingfield
No 27
Date of Notice 5 July 1913
  Groom Bride
Names of Parties John Oscar Richardson Ethel Robina Henderson
BDM Match (86%) John Oscar Richardson Ethel Robina Hoodman
  πŸ’ 1913/6259
Condition Bachelor Spinster
Profession Gardener
Age 22 19
Dwelling Place Gore Gore
Length of Residence Life 2 years
Marriage Place Residence of Mr. Henry Richardson, Charlton Road
Folio 13/5970
Consent Henry Richardson, Father
Date of Certificate 5 July 1913
Officiating Minister Rev. A. Wingfield
28 8 July 1913 William Richard Jones
Annie Allen
William Richard Jones
Annie Allen
πŸ’ 1913/6260
Bachelor
Spinster
Farmer
31
29
Pyramid
Charlton
Life
5 years
The Anglican Church, Gore 13/5971 8 July 1913 Rev. A. Wingfield
No 28
Date of Notice 8 July 1913
  Groom Bride
Names of Parties William Richard Jones Annie Allen
  πŸ’ 1913/6260
Condition Bachelor Spinster
Profession Farmer
Age 31 29
Dwelling Place Pyramid Charlton
Length of Residence Life 5 years
Marriage Place The Anglican Church, Gore
Folio 13/5971
Consent
Date of Certificate 8 July 1913
Officiating Minister Rev. A. Wingfield
29 21 July 1913 Charles Edward Clarke
Sarah Ann Butler
Charles Edward Clarke
Sarah Ann Butler
πŸ’ 1913/5159
Bachelor
Spinster
Farmer
25
21
Waimea
Waimea
16 years
Life
The Registrar's Office, Mersey Street, Gore 13/4815 21 July 1913 The Registrar
No 29
Date of Notice 21 July 1913
  Groom Bride
Names of Parties Charles Edward Clarke Sarah Ann Butler
  πŸ’ 1913/5159
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Waimea Waimea
Length of Residence 16 years Life
Marriage Place The Registrar's Office, Mersey Street, Gore
Folio 13/4815
Consent
Date of Certificate 21 July 1913
Officiating Minister The Registrar
30 24 July 1913 Patrick Kelly
Alice Kelly
Patrick Kelly
Alice Kelly
πŸ’ 1913/6393
Bachelor
Spinster
Labourer
25
27
Gore
Gore
1 year
5 months
Roman Catholic Church, East Gore 13/6129 24 July 1913 Rev. Patrick O'Donnell
No 30
Date of Notice 24 July 1913
  Groom Bride
Names of Parties Patrick Kelly Alice Kelly
  πŸ’ 1913/6393
Condition Bachelor Spinster
Profession Labourer
Age 25 27
Dwelling Place Gore Gore
Length of Residence 1 year 5 months
Marriage Place Roman Catholic Church, East Gore
Folio 13/6129
Consent
Date of Certificate 24 July 1913
Officiating Minister Rev. Patrick O'Donnell
31 25 July 1913 John Loch
Ann Dumnet Calder
John Lock
Ann Dunnet Calder
πŸ’ 1913/6134
Bachelor
Spinster
Coachbuilder
32
34
Gore
Gore
4 years
29 years
Presbyterian Church, East Gore 13/5788 25 July 1913 Rev. J. M. Simpson
No 31
Date of Notice 25 July 1913
  Groom Bride
Names of Parties John Loch Ann Dumnet Calder
BDM Match (92%) John Lock Ann Dunnet Calder
  πŸ’ 1913/6134
Condition Bachelor Spinster
Profession Coachbuilder
Age 32 34
Dwelling Place Gore Gore
Length of Residence 4 years 29 years
Marriage Place Presbyterian Church, East Gore
Folio 13/5788
Consent
Date of Certificate 25 July 1913
Officiating Minister Rev. J. M. Simpson
32 30 July 1913 Francis Brown
Violet Elizabeth Gray
Francis Brown
Violet Elizabeth Gray
πŸ’ 1913/6395
Bachelor
Spinster
Shepherd
28
22
Gore
Gore
3 days
3 days
The Roman Catholic Church, East Gore 13/6130 30 July 1913 Rev. Patrick O'Donnell
No 32
Date of Notice 30 July 1913
  Groom Bride
Names of Parties Francis Brown Violet Elizabeth Gray
  πŸ’ 1913/6395
Condition Bachelor Spinster
Profession Shepherd
Age 28 22
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place The Roman Catholic Church, East Gore
Folio 13/6130
Consent
Date of Certificate 30 July 1913
Officiating Minister Rev. Patrick O'Donnell
33 4 August 1913 Peter Campbell
Alice Mildred Jones
Peter Campbell
Alice Mildred Jones
πŸ’ 1913/6135
Bachelor
Spinster
Farmer
32
27
Wyndham
Gore
30 years
6 weeks
Presbyterian Church, East Gore, Wyndham 13/5489 4 August 1913 Rev. J. M. Simpson
No 33
Date of Notice 4 August 1913
  Groom Bride
Names of Parties Peter Campbell Alice Mildred Jones
  πŸ’ 1913/6135
Condition Bachelor Spinster
Profession Farmer
Age 32 27
Dwelling Place Wyndham Gore
Length of Residence 30 years 6 weeks
Marriage Place Presbyterian Church, East Gore, Wyndham
Folio 13/5489
Consent
Date of Certificate 4 August 1913
Officiating Minister Rev. J. M. Simpson
34 5 August 1913 Samuel Wilson McKimel
Elizabeth Hume
Samuel Wilson McKinniel
Elizabeth Hume
πŸ’ 1913/9066
Bachelor
Spinster
Farmer
41
33
Riversdale
Riversdale
3 days
20 years
At the residence of Mr. Wallace, Riversdale 13/8642 5 August 1913 Rev. Albert Ernest Culliford
No 34
Date of Notice 5 August 1913
  Groom Bride
Names of Parties Samuel Wilson McKimel Elizabeth Hume
BDM Match (94%) Samuel Wilson McKinniel Elizabeth Hume
  πŸ’ 1913/9066
Condition Bachelor Spinster
Profession Farmer
Age 41 33
Dwelling Place Riversdale Riversdale
Length of Residence 3 days 20 years
Marriage Place At the residence of Mr. Wallace, Riversdale
Folio 13/8642
Consent
Date of Certificate 5 August 1913
Officiating Minister Rev. Albert Ernest Culliford
35 8 August 1913 Henry Alfred Edward Hill
Frances Lillian Todd
Henry Alfred Edward Hill
Frances Lillian Todd
πŸ’ 1913/6190
Bachelor
Spinster
Fellmonger
22
16
Gore
Gore
10 years
10 years
At the residence of Mr. William Todd, Eccles Street, Gore 13/866 William Todd, Father 8 August 1913 Rev. Major Albert Rugby Pratt
No 35
Date of Notice 8 August 1913
  Groom Bride
Names of Parties Henry Alfred Edward Hill Frances Lillian Todd
  πŸ’ 1913/6190
Condition Bachelor Spinster
Profession Fellmonger
Age 22 16
Dwelling Place Gore Gore
Length of Residence 10 years 10 years
Marriage Place At the residence of Mr. William Todd, Eccles Street, Gore
Folio 13/866
Consent William Todd, Father
Date of Certificate 8 August 1913
Officiating Minister Rev. Major Albert Rugby Pratt
36 12 August 1913 John McGregor
Maude Baxter
John McGregor
Maude Baxter
πŸ’ 1913/6136
Bachelor
Spinster
Baker
27
24
Gore
Gore
18 months
3 years
The Presbyterian Church, East Gore 13/5790 12 August 1913 Rev. J. M. Simpson
No 36
Date of Notice 12 August 1913
  Groom Bride
Names of Parties John McGregor Maude Baxter
  πŸ’ 1913/6136
Condition Bachelor Spinster
Profession Baker
Age 27 24
Dwelling Place Gore Gore
Length of Residence 18 months 3 years
Marriage Place The Presbyterian Church, East Gore
Folio 13/5790
Consent
Date of Certificate 12 August 1913
Officiating Minister Rev. J. M. Simpson
37 15 August 1913 Thomas Keating
Janet Muter Watson Pollock
Thomas Keating
Janet Muter Watson Pollock
πŸ’ 1913/6210
Widower
Spinster
Agent, Express Co.
32
37
Waikaka
Waikaka
10 years
6 years
At the residence of Mr. William Pollock, Waikaka 13/5870 15 August 1913 Rev. Walter Fairlie Evans
No 37
Date of Notice 15 August 1913
  Groom Bride
Names of Parties Thomas Keating Janet Muter Watson Pollock
  πŸ’ 1913/6210
Condition Widower Spinster
Profession Agent, Express Co.
Age 32 37
Dwelling Place Waikaka Waikaka
Length of Residence 10 years 6 years
Marriage Place At the residence of Mr. William Pollock, Waikaka
Folio 13/5870
Consent
Date of Certificate 15 August 1913
Officiating Minister Rev. Walter Fairlie Evans
38 19 August 1913 James Douglas Dadds
May Harget
James Douglas Dodds
May Hargest
πŸ’ 1913/6201
James Charles McDonald
May Parker
πŸ’ 1913/2310
Bachelor
Spinster
Farmer
28
30
Gore
Mandeville
4 days
Life
At Mr. James Harget's residence, Mandeville 13/5867 19 August 1913 Rev. Major Albert Rugby Pratt
No 38
Date of Notice 19 August 1913
  Groom Bride
Names of Parties James Douglas Dadds May Harget
BDM Match (93%) James Douglas Dodds May Hargest
  πŸ’ 1913/6201
BDM Match (60%) James Charles McDonald May Parker
  πŸ’ 1913/2310
Condition Bachelor Spinster
Profession Farmer
Age 28 30
Dwelling Place Gore Mandeville
Length of Residence 4 days Life
Marriage Place At Mr. James Harget's residence, Mandeville
Folio 13/5867
Consent
Date of Certificate 19 August 1913
Officiating Minister Rev. Major Albert Rugby Pratt
39 19 August 1913 James Cleland
Harriet Ann Williams
James Cleland
Harriet Ann Williams
πŸ’ 1913/6063
Bachelor
Spinster
Farm Assistant
25
19
Otama
Otama
Life
Life
At the Presbyterian Manse, Knapdale 13/5794 Mr. Williams, Father 1 September 1913 Rev. Alexander Hardie
No 39
Date of Notice 19 August 1913
  Groom Bride
Names of Parties James Cleland Harriet Ann Williams
  πŸ’ 1913/6063
Condition Bachelor Spinster
Profession Farm Assistant
Age 25 19
Dwelling Place Otama Otama
Length of Residence Life Life
Marriage Place At the Presbyterian Manse, Knapdale
Folio 13/5794
Consent Mr. Williams, Father
Date of Certificate 1 September 1913
Officiating Minister Rev. Alexander Hardie
40 21 August 1913 Joseph Howard
Ellen Frances Flanagon
Joseph Howard
Ellen Frances Flanagan
πŸ’ 1913/6396
Bachelor
Spinster
Butcher
27
28
Mataura
Gore
2 weeks
2 months
The Roman Catholic Church, East Gore 13/6131 21 August 1913 Rev. Patrick O'Donnell
No 40
Date of Notice 21 August 1913
  Groom Bride
Names of Parties Joseph Howard Ellen Frances Flanagon
BDM Match (98%) Joseph Howard Ellen Frances Flanagan
  πŸ’ 1913/6396
Condition Bachelor Spinster
Profession Butcher
Age 27 28
Dwelling Place Mataura Gore
Length of Residence 2 weeks 2 months
Marriage Place The Roman Catholic Church, East Gore
Folio 13/6131
Consent
Date of Certificate 21 August 1913
Officiating Minister Rev. Patrick O'Donnell
41 27 August 1913 James Hind Wardrop
Annie Elizabeth Shore
James Huia Wardrop
Annie Elizabeth Shore
πŸ’ 1913/6261
Bachelor
Spinster
Farmer
36
30
Gore
Gore
3 days
3 weeks
The Anglican Church, Gore 13/5972 27 August 1913 Rev. A. Wingfield
No 41
Date of Notice 27 August 1913
  Groom Bride
Names of Parties James Hind Wardrop Annie Elizabeth Shore
BDM Match (92%) James Huia Wardrop Annie Elizabeth Shore
  πŸ’ 1913/6261
Condition Bachelor Spinster
Profession Farmer
Age 36 30
Dwelling Place Gore Gore
Length of Residence 3 days 3 weeks
Marriage Place The Anglican Church, Gore
Folio 13/5972
Consent
Date of Certificate 27 August 1913
Officiating Minister Rev. A. Wingfield

Page 851

District of Gore Quarter ending 30 September 1913 Registrar Sanger Brok
No Date of Notice Names and 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 27 August 1913 Samuel Thomas Stark
Evelyn Grace Maslin
Samuel Thomas Stark
Evelyn Grace Maslin
πŸ’ 1913/6044
Bachelor
Spinster
Labourer
21
22
Gore
Gore
3 days
2 years
Presbyterian Church, East Gore 13/5791 27 August 1913 Revd. J. M. Simpson
No 42
Date of Notice 27 August 1913
  Groom Bride
Names of Parties Samuel Thomas Stark Evelyn Grace Maslin
  πŸ’ 1913/6044
Condition Bachelor Spinster
Profession Labourer
Age 21 22
Dwelling Place Gore Gore
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church, East Gore
Folio 13/5791
Consent
Date of Certificate 27 August 1913
Officiating Minister Revd. J. M. Simpson
43 29 August 1913 Geoffry Milburn Hart Osborne
Mary Ellen Brett
Geoffrey Milburn Hart Osborne
Mary Ellen Brett
πŸ’ 1913/5336
Bachelor
Spinster
Medical Practitioner
30
26
Opotiki
Gore
5 months
20 years
Presbyterian Manse, Opotiki 13/5817 29 August 1913 Revd. Robert Francis
No 43
Date of Notice 29 August 1913
  Groom Bride
Names of Parties Geoffry Milburn Hart Osborne Mary Ellen Brett
BDM Match (98%) Geoffrey Milburn Hart Osborne Mary Ellen Brett
  πŸ’ 1913/5336
Condition Bachelor Spinster
Profession Medical Practitioner
Age 30 26
Dwelling Place Opotiki Gore
Length of Residence 5 months 20 years
Marriage Place Presbyterian Manse, Opotiki
Folio 13/5817
Consent
Date of Certificate 29 August 1913
Officiating Minister Revd. Robert Francis
44 30 August 1913 Hugh Russell Robertson
Hilda May Dewar
Hugh Russell Robertson
Hilda May Dewar
πŸ’ 1913/6208
Bachelor
Spinster
Clerk
24
24
Gore
Gore
15 months
Life
At the residence of Mr. David Dewar, Ardwick Street, Gore 13/5868 30 August 1913 Revd. Major Albert Rugby Pratt
No 44
Date of Notice 30 August 1913
  Groom Bride
Names of Parties Hugh Russell Robertson Hilda May Dewar
  πŸ’ 1913/6208
Condition Bachelor Spinster
Profession Clerk
Age 24 24
Dwelling Place Gore Gore
Length of Residence 15 months Life
Marriage Place At the residence of Mr. David Dewar, Ardwick Street, Gore
Folio 13/5868
Consent
Date of Certificate 30 August 1913
Officiating Minister Revd. Major Albert Rugby Pratt
45 6 September 1913 Frederick John Murray
Florence Margaret Isabel Martin
Frederick John Murray
Florence Margaret Isabel Martin
πŸ’ 1913/6064
Bachelor
Spinster
Carpenter
25
27
Gore
Gore
15 years
Life
The Methodist Church, Gore 13/5795 6 September 1913 Revd. Major Albert Rugby Pratt
No 45
Date of Notice 6 September 1913
  Groom Bride
Names of Parties Frederick John Murray Florence Margaret Isabel Martin
  πŸ’ 1913/6064
Condition Bachelor Spinster
Profession Carpenter
Age 25 27
Dwelling Place Gore Gore
Length of Residence 15 years Life
Marriage Place The Methodist Church, Gore
Folio 13/5795
Consent
Date of Certificate 6 September 1913
Officiating Minister Revd. Major Albert Rugby Pratt
46 13 September 1913 John Moir
Fanny Marshall
John Moir
Fanny Marshall
πŸ’ 1913/6055
Bachelor
Spinster
Contractor
27
20
Waikaka Valley
Otikerima
1 year
9 years
At the residence of Mr. William Marshall, Otikerima 13/5869 13 September 1913 Revd. J. M. Simpson
No 46
Date of Notice 13 September 1913
  Groom Bride
Names of Parties John Moir Fanny Marshall
  πŸ’ 1913/6055
Condition Bachelor Spinster
Profession Contractor
Age 27 20
Dwelling Place Waikaka Valley Otikerima
Length of Residence 1 year 9 years
Marriage Place At the residence of Mr. William Marshall, Otikerima
Folio 13/5869
Consent
Date of Certificate 13 September 1913
Officiating Minister Revd. J. M. Simpson
47 18 September 1913 Horace Guy Day
Mary Margaret Allott
Horace Guy Day
Mary Margaret Allott
πŸ’ 1913/6209
Bachelor
Spinster
Gardener
24
26
Gore
Gore
24 years
12 years
The Methodist Church, Gore 13/5869 18 September 1913 Revd. Major Albert Rugby Pratt
No 47
Date of Notice 18 September 1913
  Groom Bride
Names of Parties Horace Guy Day Mary Margaret Allott
  πŸ’ 1913/6209
Condition Bachelor Spinster
Profession Gardener
Age 24 26
Dwelling Place Gore Gore
Length of Residence 24 years 12 years
Marriage Place The Methodist Church, Gore
Folio 13/5869
Consent
Date of Certificate 18 September 1913
Officiating Minister Revd. Major Albert Rugby Pratt
48 20 September 1913 John Gardiner
Margaret Patterson
John Gardiner
Margaret Patterson
πŸ’ 1913/6062
Bachelor
Spinster
Farmer
39
29
Gore
Gore
3 days
3 years
The Presbyterian Church, East Gore 13/5793 20 September 1913 Revd. J. M. Simpson
No 48
Date of Notice 20 September 1913
  Groom Bride
Names of Parties John Gardiner Margaret Patterson
  πŸ’ 1913/6062
Condition Bachelor Spinster
Profession Farmer
Age 39 29
Dwelling Place Gore Gore
Length of Residence 3 days 3 years
Marriage Place The Presbyterian Church, East Gore
Folio 13/5793
Consent
Date of Certificate 20 September 1913
Officiating Minister Revd. J. M. Simpson

Page 852

District of Gore Quarter ending 31 December 1913 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
49 4 October 1913 Albert Green
Martha Nyatt
Albert Green
Martha Wyatt
πŸ’ 1913/8642
Bachelor
Widow
Fellmonger
23
30
Gore
Gore
13 years
5 years
In the residence of Mrs M. Nyatt, Toronts Street, East Gore 8448 4 October 1913 Rev. Patrick O'Donnell
No 49
Date of Notice 4 October 1913
  Groom Bride
Names of Parties Albert Green Martha Nyatt
BDM Match (96%) Albert Green Martha Wyatt
  πŸ’ 1913/8642
Condition Bachelor Widow
Profession Fellmonger
Age 23 30
Dwelling Place Gore Gore
Length of Residence 13 years 5 years
Marriage Place In the residence of Mrs M. Nyatt, Toronts Street, East Gore
Folio 8448
Consent
Date of Certificate 4 October 1913
Officiating Minister Rev. Patrick O'Donnell
50 14 October 1913 Arthur Sherborne
Celia May Caulcutt
Arthur Sherborne
Cilia May Caulcutt
πŸ’ 1913/8315
Bachelor
Spinster
Hairdresser
20
19
Gore
Gore
2 1/2 years
5 years
The Congregational Manse, Gore 8058 J. J. Sherborne, Father; Sophia Williams 14 October 1913 Rev. George Hersey
No 50
Date of Notice 14 October 1913
  Groom Bride
Names of Parties Arthur Sherborne Celia May Caulcutt
BDM Match (97%) Arthur Sherborne Cilia May Caulcutt
  πŸ’ 1913/8315
Condition Bachelor Spinster
Profession Hairdresser
Age 20 19
Dwelling Place Gore Gore
Length of Residence 2 1/2 years 5 years
Marriage Place The Congregational Manse, Gore
Folio 8058
Consent J. J. Sherborne, Father; Sophia Williams
Date of Certificate 14 October 1913
Officiating Minister Rev. George Hersey
51 18 October 1913 George Thomas Marters
Emily Louisa Dunford
George Thomas Martin
Emily Louisa Dunford
πŸ’ 1913/8725
Bachelor
Spinster
Crown Lands Ranger
46
24
Gore
Anderson's Bay, Dunedin
6 years
24 years
The Roman Catholic Church, South Dunedin 8675 18 October 1913 Rev. J. P. Delany
No 51
Date of Notice 18 October 1913
  Groom Bride
Names of Parties George Thomas Marters Emily Louisa Dunford
BDM Match (93%) George Thomas Martin Emily Louisa Dunford
  πŸ’ 1913/8725
Condition Bachelor Spinster
Profession Crown Lands Ranger
Age 46 24
Dwelling Place Gore Anderson's Bay, Dunedin
Length of Residence 6 years 24 years
Marriage Place The Roman Catholic Church, South Dunedin
Folio 8675
Consent
Date of Certificate 18 October 1913
Officiating Minister Rev. J. P. Delany
52 20 October 1913 William Henry McKinley
Mary Trusler
William Henry McKinlay
Mary Trusler
πŸ’ 1913/8316
Bachelor
Spinster
Carpenter
30
23
Gore
Gore
8 years
12 years
The Presbyterian Church, East Gore 8059 20 October 1913 Rev. J. M. Simpson
No 52
Date of Notice 20 October 1913
  Groom Bride
Names of Parties William Henry McKinley Mary Trusler
BDM Match (98%) William Henry McKinlay Mary Trusler
  πŸ’ 1913/8316
Condition Bachelor Spinster
Profession Carpenter
Age 30 23
Dwelling Place Gore Gore
Length of Residence 8 years 12 years
Marriage Place The Presbyterian Church, East Gore
Folio 8059
Consent
Date of Certificate 20 October 1913
Officiating Minister Rev. J. M. Simpson
53 21 October 1913 William Henry McKinley
Mary Trusler
William Henry McKinlay
Mary Trusler
πŸ’ 1913/8316
Bachelor
Spinster
Carpenter
30
23
Gore
Gore
8 years
12 years
In the Residence of Mr James Trusler, Stratford Street, Gore 8059 21 October 1913 Rev. J. M. Simpson
No 53
Date of Notice 21 October 1913
  Groom Bride
Names of Parties William Henry McKinley Mary Trusler
BDM Match (98%) William Henry McKinlay Mary Trusler
  πŸ’ 1913/8316
Condition Bachelor Spinster
Profession Carpenter
Age 30 23
Dwelling Place Gore Gore
Length of Residence 8 years 12 years
Marriage Place In the Residence of Mr James Trusler, Stratford Street, Gore
Folio 8059
Consent
Date of Certificate 21 October 1913
Officiating Minister Rev. J. M. Simpson
54 5 November 1913 Valentine William Harris
Margaret Elizabeth Olsen
Valentine William Harris
Margaret Elizabeth Olsen
πŸ’ 1913/8767
Bachelor
Spinster
Labourer
29
23
Gore
Otama
3 days
6 months
The Anglican Church, Gore 8596 5 November 1913 Rev. Albert Wingfield
No 54
Date of Notice 5 November 1913
  Groom Bride
Names of Parties Valentine William Harris Margaret Elizabeth Olsen
  πŸ’ 1913/8767
Condition Bachelor Spinster
Profession Labourer
Age 29 23
Dwelling Place Gore Otama
Length of Residence 3 days 6 months
Marriage Place The Anglican Church, Gore
Folio 8596
Consent
Date of Certificate 5 November 1913
Officiating Minister Rev. Albert Wingfield
55 5 November 1913 Robert Ramsay
Mary Elizabeth Burgers
Robert Ramsay
Mary Elizabeth Burgess
πŸ’ 1913/9150
Bachelor
Spinster
Carter
26
18
Waikaka
Waikaka
3 days
6 years
In the residence of Mr Robert Burgess, Waikaka 8807 Robert Burgers, Father 5 November 1913 Rev. Walter Faulie Evand
No 55
Date of Notice 5 November 1913
  Groom Bride
Names of Parties Robert Ramsay Mary Elizabeth Burgers
BDM Match (98%) Robert Ramsay Mary Elizabeth Burgess
  πŸ’ 1913/9150
Condition Bachelor Spinster
Profession Carter
Age 26 18
Dwelling Place Waikaka Waikaka
Length of Residence 3 days 6 years
Marriage Place In the residence of Mr Robert Burgess, Waikaka
Folio 8807
Consent Robert Burgers, Father
Date of Certificate 5 November 1913
Officiating Minister Rev. Walter Faulie Evand
56 8 November 1913 William Henry Marshall
Elizabeth Jessie Brown
William Henry Marshall
Elizabeth Jessie Brown
πŸ’ 1913/8393
Bachelor
Spinster
Carpenter
29
28
Gore
Waimea, Riversdale
2 1/2 years
4 years
In the residence of Mr John Brown, Longridge 8135 8 November 1913 Rev. Albert Wingfield
No 56
Date of Notice 8 November 1913
  Groom Bride
Names of Parties William Henry Marshall Elizabeth Jessie Brown
  πŸ’ 1913/8393
Condition Bachelor Spinster
Profession Carpenter
Age 29 28
Dwelling Place Gore Waimea, Riversdale
Length of Residence 2 1/2 years 4 years
Marriage Place In the residence of Mr John Brown, Longridge
Folio 8135
Consent
Date of Certificate 8 November 1913
Officiating Minister Rev. Albert Wingfield
57 18 November 1913 Alexander McKenzie McDonald
Ellen Tait Bagrie
Alexander McKenzie McDonald
Ellen Tait Bagrie
πŸ’ 1913/8299
Bachelor
Spinster
Farmer
33
26
Otakarama
Gore
11 years
3 years
Methodist Church, Gore 8065 18 November 1913 Rev. M. A. Rugby Pratt
No 57
Date of Notice 18 November 1913
  Groom Bride
Names of Parties Alexander McKenzie McDonald Ellen Tait Bagrie
  πŸ’ 1913/8299
Condition Bachelor Spinster
Profession Farmer
Age 33 26
Dwelling Place Otakarama Gore
Length of Residence 11 years 3 years
Marriage Place Methodist Church, Gore
Folio 8065
Consent
Date of Certificate 18 November 1913
Officiating Minister Rev. M. A. Rugby Pratt
58 20 November 1913 Samuel Black
Annie Henderson
Samuel Black
Annie Henderson
πŸ’ 1913/8317
Bachelor
Spinster
Butcher
26
28
Waikaka
East Chatton
6 years
8 years
The Presbyterian Church, East Gore 8060 20 November 1913 Rev. J. M. Simpson
No 58
Date of Notice 20 November 1913
  Groom Bride
Names of Parties Samuel Black Annie Henderson
  πŸ’ 1913/8317
Condition Bachelor Spinster
Profession Butcher
Age 26 28
Dwelling Place Waikaka East Chatton
Length of Residence 6 years 8 years
Marriage Place The Presbyterian Church, East Gore
Folio 8060
Consent
Date of Certificate 20 November 1913
Officiating Minister Rev. J. M. Simpson
59 25 November 1913 John McGillwray
Elizabeth Helen Coghill
John McGillivray
Elizabeth Helen Coghill
πŸ’ 1913/8298
Bachelor
Spinster
Farmer
28
24
Gore
Gore
3 days
3 days
The Presbyterian Church, East Gore 8064 25 November 1913 Rev. William W. Bertran
No 59
Date of Notice 25 November 1913
  Groom Bride
Names of Parties John McGillwray Elizabeth Helen Coghill
BDM Match (94%) John McGillivray Elizabeth Helen Coghill
  πŸ’ 1913/8298
Condition Bachelor Spinster
Profession Farmer
Age 28 24
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place The Presbyterian Church, East Gore
Folio 8064
Consent
Date of Certificate 25 November 1913
Officiating Minister Rev. William W. Bertran
60 12 December 1913 James Sinclair
Abigail Davies
James Sinclair
Abigail Davies
πŸ’ 1913/7028
Divorced
Divorced
Cabinet Maker
Housekeeper
37
39
Gore
Gore
1 year
1 year
At the Registrar's Office, Mersey Street, Gore 13/6760 12 December 1913 George Brett, Registrar
No 60
Date of Notice 12 December 1913
  Groom Bride
Names of Parties James Sinclair Abigail Davies
  πŸ’ 1913/7028
Condition Divorced Divorced
Profession Cabinet Maker Housekeeper
Age 37 39
Dwelling Place Gore Gore
Length of Residence 1 year 1 year
Marriage Place At the Registrar's Office, Mersey Street, Gore
Folio 13/6760
Consent
Date of Certificate 12 December 1913
Officiating Minister George Brett, Registrar
61 13 December 1913 John McDonald
Tabitha Martha McCord
John McDonald
Tabitha Martha McCord
πŸ’ 1913/8308
Widower
Widow
Dredgeman
65
64
Waikaka Valley
Gore
12 years
13 years
At the Baptist Manse, Rose Street, Gore 8056 13 December 1913 Rev. Thomas Henry Eccersall
No 61
Date of Notice 13 December 1913
  Groom Bride
Names of Parties John McDonald Tabitha Martha McCord
  πŸ’ 1913/8308
Condition Widower Widow
Profession Dredgeman
Age 65 64
Dwelling Place Waikaka Valley Gore
Length of Residence 12 years 13 years
Marriage Place At the Baptist Manse, Rose Street, Gore
Folio 8056
Consent
Date of Certificate 13 December 1913
Officiating Minister Rev. Thomas Henry Eccersall
62 18 December 1913 John Anderson
Rose Ann McDowell
John Anderson
Rose Ann McDowell
πŸ’ 1913/8318
Bachelor
Spinster
Commission Agent
31
23
Gore
Riversdale
6 months
Life
In the Presbyterian Manse, East Gore 8061 18 December 1913 Rev. J. M. Simpson
No 62
Date of Notice 18 December 1913
  Groom Bride
Names of Parties John Anderson Rose Ann McDowell
  πŸ’ 1913/8318
Condition Bachelor Spinster
Profession Commission Agent
Age 31 23
Dwelling Place Gore Riversdale
Length of Residence 6 months Life
Marriage Place In the Presbyterian Manse, East Gore
Folio 8061
Consent
Date of Certificate 18 December 1913
Officiating Minister Rev. J. M. Simpson
63 24 December 1913 James Dwyer
Annie Elizabeth Martin
James Dwyer
Annie Elizabeth Martin
πŸ’ 1913/8640
James Pedersen
Annie Ellen Letitia Martin
πŸ’ 1913/6692
Bachelor
Spinster
Carpenter
27
24
Gore
Gore
3 days
7 years
The Roman Catholic Church, East Gore 8446 24 December 1913 Rev. Patrick O'Donnell
No 63
Date of Notice 24 December 1913
  Groom Bride
Names of Parties James Dwyer Annie Elizabeth Martin
  πŸ’ 1913/8640
BDM Match (61%) James Pedersen Annie Ellen Letitia Martin
  πŸ’ 1913/6692
Condition Bachelor Spinster
Profession Carpenter
Age 27 24
Dwelling Place Gore Gore
Length of Residence 3 days 7 years
Marriage Place The Roman Catholic Church, East Gore
Folio 8446
Consent
Date of Certificate 24 December 1913
Officiating Minister Rev. Patrick O'Donnell

Page 853

District of Gore Quarter ending 31 December 1913 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
64 24 December 1913 Robert Vivian Knibbs
Nellie Williamena Milne
Robert Vivian Knibbs
Nellie Williamina Milne
πŸ’ 1913/8319
Bachelor
Spinster
Coachbuilder
26
23
Gore
Gore
4 years
3 years
At the Residence of Mr. Williams Milne, Wentworth Street, East Gore 8062 24 December 1913 Rev. J. M. Simpson
No 64
Date of Notice 24 December 1913
  Groom Bride
Names of Parties Robert Vivian Knibbs Nellie Williamena Milne
BDM Match (98%) Robert Vivian Knibbs Nellie Williamina Milne
  πŸ’ 1913/8319
Condition Bachelor Spinster
Profession Coachbuilder
Age 26 23
Dwelling Place Gore Gore
Length of Residence 4 years 3 years
Marriage Place At the Residence of Mr. Williams Milne, Wentworth Street, East Gore
Folio 8062
Consent
Date of Certificate 24 December 1913
Officiating Minister Rev. J. M. Simpson
65 29 December 1913 William Boomer Lindley
Margaret Jane Kennedy
William Bowmar Lindley
Margaret Jane Kennedy
πŸ’ 1913/8314
Bachelor
Spinster
Farmer
25
25
Gore
Gore
4 days
4 days
At Mr. Lindley's Residence, Irwell Street, Gore 8057 29 December 1913 Rev. M. A. Rugby Pratt
No 65
Date of Notice 29 December 1913
  Groom Bride
Names of Parties William Boomer Lindley Margaret Jane Kennedy
BDM Match (95%) William Bowmar Lindley Margaret Jane Kennedy
  πŸ’ 1913/8314
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Gore Gore
Length of Residence 4 days 4 days
Marriage Place At Mr. Lindley's Residence, Irwell Street, Gore
Folio 8057
Consent
Date of Certificate 29 December 1913
Officiating Minister Rev. M. A. Rugby Pratt
66 29 December 1913 Bruce Currie
Margaret Reid Thom
Bruce Currie
Margaret Reid Thorn
πŸ’ 1914/7602
Bachelor
Spinster
Railway Employee
28
25
Invercargill
Gore
2 months
15 months
The Residence of Mr. Duncan Campbell, Ardwick Street, Gore 1767 29 December 1913 Rev. J. M. Simpson
No 66
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Bruce Currie Margaret Reid Thom
BDM Match (95%) Bruce Currie Margaret Reid Thorn
  πŸ’ 1914/7602
Condition Bachelor Spinster
Profession Railway Employee
Age 28 25
Dwelling Place Invercargill Gore
Length of Residence 2 months 15 months
Marriage Place The Residence of Mr. Duncan Campbell, Ardwick Street, Gore
Folio 1767
Consent
Date of Certificate 29 December 1913
Officiating Minister Rev. J. M. Simpson
67 30 December 1913 William Wiseman Ballantine
Helen Craig Willis
William Wiseman Ballantine
Helen Craig Willis
πŸ’ 1913/8320
Bachelor
Spinster
Labourer
22
21
Gore
Gore
3 days
Life
At Mr. William Cooper's residence, Robertson Street, Gore 8063 30 December 1913 Rev. J. M. Simpson
No 67
Date of Notice 30 December 1913
  Groom Bride
Names of Parties William Wiseman Ballantine Helen Craig Willis
  πŸ’ 1913/8320
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place At Mr. William Cooper's residence, Robertson Street, Gore
Folio 8063
Consent
Date of Certificate 30 December 1913
Officiating Minister Rev. J. M. Simpson

Page 854

District of Invercargill Quarter ending 31 March 1913
No Date of Notice Names and 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 1913 William Henry Greenbury
Jane Underwood Dyson
William George McCurdy
Jane Underwood Dyson
πŸ’ 1913/6
Bachelor
Spinster
Postmaker
Domestic
21
26
Linton Street, Invercargill
6 Clifton, Invercargill
3 days
15 years
Presbyterian Church, Invercargill 13/4405 3 January 1913 Rev. M.M. Burnagh
No 1
Date of Notice 3 January 1913
  Groom Bride
Names of Parties William Henry Greenbury Jane Underwood Dyson
BDM Match (76%) William George McCurdy Jane Underwood Dyson
  πŸ’ 1913/6
Condition Bachelor Spinster
Profession Postmaker Domestic
Age 21 26
Dwelling Place Linton Street, Invercargill 6 Clifton, Invercargill
Length of Residence 3 days 15 years
Marriage Place Presbyterian Church, Invercargill
Folio 13/4405
Consent
Date of Certificate 3 January 1913
Officiating Minister Rev. M.M. Burnagh
2 4 January 1913 John Drake Bates
Elizabeth Reardon
John Drake
Elizabeth Reardon
πŸ’ 1913/2297
Bachelor
Spinster
Farmer
Domestic
25
23
George Road, Invercargill
Woodlands, Invercargill
9 months
20 years
Residence of John Reardon, Woodlands 13/1789 4 January 1913 Rev. E. Binett
No 2
Date of Notice 4 January 1913
  Groom Bride
Names of Parties John Drake Bates Elizabeth Reardon
BDM Match (81%) John Drake Elizabeth Reardon
  πŸ’ 1913/2297
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place George Road, Invercargill Woodlands, Invercargill
Length of Residence 9 months 20 years
Marriage Place Residence of John Reardon, Woodlands
Folio 13/1789
Consent
Date of Certificate 4 January 1913
Officiating Minister Rev. E. Binett
3 6 January 1913 James Hunter
Margaret Ethel Gillies
Jens Jensen
Margaret Esther Gillies
πŸ’ 1913/2298
Bachelor
Spinster
Farmer
House help
29
26
Rimu, Invercargill
Rimu, Invercargill
8 months
3 days
Presbyterian Church, Woodlands, Invercargill 13/1790 6 January 1913 Rev. E. Binett
No 3
Date of Notice 6 January 1913
  Groom Bride
Names of Parties James Hunter Margaret Ethel Gillies
BDM Match (67%) Jens Jensen Margaret Esther Gillies
  πŸ’ 1913/2298
Condition Bachelor Spinster
Profession Farmer House help
Age 29 26
Dwelling Place Rimu, Invercargill Rimu, Invercargill
Length of Residence 8 months 3 days
Marriage Place Presbyterian Church, Woodlands, Invercargill
Folio 13/1790
Consent
Date of Certificate 6 January 1913
Officiating Minister Rev. E. Binett
4 8 January 1913 Frank Rowlands Challis
Eliza Young
Frank Rowlands Challis
Eliza Young
πŸ’ 1913/2300
Bachelor
Spinster
Funeral Carrier
Domestic
25
24
Avonlea, Invercargill
Makarewa, Invercargill
6 months
24 years
Residence of Frederick Wilson, Romona Road, Invercargill 13/1792 8 January 1913 Rev. J.A. Lyburn
No 4
Date of Notice 8 January 1913
  Groom Bride
Names of Parties Frank Rowlands Challis Eliza Young
  πŸ’ 1913/2300
Condition Bachelor Spinster
Profession Funeral Carrier Domestic
Age 25 24
Dwelling Place Avonlea, Invercargill Makarewa, Invercargill
Length of Residence 6 months 24 years
Marriage Place Residence of Frederick Wilson, Romona Road, Invercargill
Folio 13/1792
Consent
Date of Certificate 8 January 1913
Officiating Minister Rev. J.A. Lyburn
5 11 January 1913 James Alexander Henry
Georgetruon Sophia Nellie Darnes Anderson
James Alexander Henry
Georgetown Sophia Nellie Davina Anderson
πŸ’ 1913/2301
Bachelor
Spinster
Teacher
Shop Assistant
27
25
McMarket Street, Invercargill
Monon Road, Invercargill
27 years
25 years
Primitive Methodist Church, Elles Road, Invercargill 13/1793 11 January 1913 Rev. J. A. Lyburn
No 5
Date of Notice 11 January 1913
  Groom Bride
Names of Parties James Alexander Henry Georgetruon Sophia Nellie Darnes Anderson
BDM Match (91%) James Alexander Henry Georgetown Sophia Nellie Davina Anderson
  πŸ’ 1913/2301
Condition Bachelor Spinster
Profession Teacher Shop Assistant
Age 27 25
Dwelling Place McMarket Street, Invercargill Monon Road, Invercargill
Length of Residence 27 years 25 years
Marriage Place Primitive Methodist Church, Elles Road, Invercargill
Folio 13/1793
Consent
Date of Certificate 11 January 1913
Officiating Minister Rev. J. A. Lyburn
6 13 January 1913 George Alfred Thomson
Ada Gordon Stott
George Alfred Thomson
Ada Gordon Stott
πŸ’ 1913/2302
Bachelor
Spinster
Clerk
Domestic
37
26
Dunedin, Otago
37 Eye Street, Invercargill
36 years
26 years
Residence of Alexander Alfred Stott, 37 Eye Street, Invercargill 13/1794 13 January 1913 Rev. R.A. Kyburn
No 6
Date of Notice 13 January 1913
  Groom Bride
Names of Parties George Alfred Thomson Ada Gordon Stott
  πŸ’ 1913/2302
Condition Bachelor Spinster
Profession Clerk Domestic
Age 37 26
Dwelling Place Dunedin, Otago 37 Eye Street, Invercargill
Length of Residence 36 years 26 years
Marriage Place Residence of Alexander Alfred Stott, 37 Eye Street, Invercargill
Folio 13/1794
Consent
Date of Certificate 13 January 1913
Officiating Minister Rev. R.A. Kyburn

Page 856

District of Invercargill Quarter ending 31 March 1913 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 13 January 1913 Emmanuel Halder
Ida Elizabeth Lapson
Emmanuel Halder
Ida Elizabeth Capron
πŸ’ 1913/2276
Bachelor
Spinster
Farm Labourer
Domestic
25
24
Woodland, Invercargill
Woodland, Invercargill
2 months
2 months
Primitive Methodist Church, Dee St, Invercargill 13/1816 13 January 1913 Rev. W. Laycock
No 7
Date of Notice 13 January 1913
  Groom Bride
Names of Parties Emmanuel Halder Ida Elizabeth Lapson
BDM Match (95%) Emmanuel Halder Ida Elizabeth Capron
  πŸ’ 1913/2276
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 24
Dwelling Place Woodland, Invercargill Woodland, Invercargill
Length of Residence 2 months 2 months
Marriage Place Primitive Methodist Church, Dee St, Invercargill
Folio 13/1816
Consent
Date of Certificate 13 January 1913
Officiating Minister Rev. W. Laycock
8 14 January 1913 James Duff Grant
Eileen Katherine Anderson
James Duff Grant
Eileen Katherine Anderson
πŸ’ 1913/941
Bachelor
Spinster
Ironmonger
Domestic
23
18
Liffey St, Invercargill
Tweed St, Invercargill
23 years
18 months
Office of Registrar of Marriages 13/342 Andrew Anderson, father 14 January 1913 Registrar of Marriages
No 8
Date of Notice 14 January 1913
  Groom Bride
Names of Parties James Duff Grant Eileen Katherine Anderson
  πŸ’ 1913/941
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 23 18
Dwelling Place Liffey St, Invercargill Tweed St, Invercargill
Length of Residence 23 years 18 months
Marriage Place Office of Registrar of Marriages
Folio 13/342
Consent Andrew Anderson, father
Date of Certificate 14 January 1913
Officiating Minister Registrar of Marriages
9 21 January 1913 Alexander Thomson
Amelia Jane Balneaves
Alexander Thomson
Amelia Jane Balneaves
πŸ’ 1913/2287
Bachelor
Spinster
Farmer
Domestic
32
29
Myross Bush, Invercargill
Myross Bush, Invercargill
32 years
29 years
Residence of J. Cumming, Myross Bush 13/1804 21 January 1913 Rev. J. Cumming
No 9
Date of Notice 21 January 1913
  Groom Bride
Names of Parties Alexander Thomson Amelia Jane Balneaves
  πŸ’ 1913/2287
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 29
Dwelling Place Myross Bush, Invercargill Myross Bush, Invercargill
Length of Residence 32 years 29 years
Marriage Place Residence of J. Cumming, Myross Bush
Folio 13/1804
Consent
Date of Certificate 21 January 1913
Officiating Minister Rev. J. Cumming
10 21 January 1913 Robert William Jones
Lily Alvares
Robert William Jones
Lily Aldred
πŸ’ 1913/4657
Bachelor
Spinster
Clerk
Domestic
25
22
Gladstone, Invercargill
Gladstone, Invercargill
3 days
15 years
English Church, Gladstone, Invercargill 13/4251 21 January 1913 Rev. J. Jones
No 10
Date of Notice 21 January 1913
  Groom Bride
Names of Parties Robert William Jones Lily Alvares
BDM Match (88%) Robert William Jones Lily Aldred
  πŸ’ 1913/4657
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 22
Dwelling Place Gladstone, Invercargill Gladstone, Invercargill
Length of Residence 3 days 15 years
Marriage Place English Church, Gladstone, Invercargill
Folio 13/4251
Consent
Date of Certificate 21 January 1913
Officiating Minister Rev. J. Jones
11 28 January 1913 Sylvester Francis Horan
Margaret Teresa Gilfeader
Sylvester Francis Horan
Margaret Teresa Gilfedder
πŸ’ 1913/2443
Bachelor
Spinster
Engine Driver
Domestic
29
28
Beaumont St, Invercargill
Kensington, Invercargill
3 days
28 years
Roman Catholic Church, Tyne St, Invercargill 13/2010 28 January 1913 Very Rev. T. Burr
No 11
Date of Notice 28 January 1913
  Groom Bride
Names of Parties Sylvester Francis Horan Margaret Teresa Gilfeader
BDM Match (98%) Sylvester Francis Horan Margaret Teresa Gilfedder
  πŸ’ 1913/2443
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 29 28
Dwelling Place Beaumont St, Invercargill Kensington, Invercargill
Length of Residence 3 days 28 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 13/2010
Consent
Date of Certificate 28 January 1913
Officiating Minister Very Rev. T. Burr
12 28 January 1913 Hugh Sylvester Macnamara
Esther Fern Ryburn
Hugh Sylvester Braumann
Esther Fenn
πŸ’ 1913/2303
Bachelor
Spinster
Hairdresser
Tailoress
22
22
St. Andrew St, Invercargill
Leven St, Invercargill
4 years
22 years
Residence of R. M. Ryburn, Leven St, Invercargill 13/1795 28 January 1913 Rev. R. M. Ryburn
No 12
Date of Notice 28 January 1913
  Groom Bride
Names of Parties Hugh Sylvester Macnamara Esther Fern Ryburn
BDM Match (66%) Hugh Sylvester Braumann Esther Fenn
  πŸ’ 1913/2303
Condition Bachelor Spinster
Profession Hairdresser Tailoress
Age 22 22
Dwelling Place St. Andrew St, Invercargill Leven St, Invercargill
Length of Residence 4 years 22 years
Marriage Place Residence of R. M. Ryburn, Leven St, Invercargill
Folio 13/1795
Consent
Date of Certificate 28 January 1913
Officiating Minister Rev. R. M. Ryburn

Page 857

District of Invercargill Quarter ending 31 March 1913 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 29 January 1913 John Joseph Fahey
Delia Mary Caulfield
John Joseph Fahey
Delia Mary Caulfield
πŸ’ 1913/2444
Bachelor
Spinster
Farmer
Domestic
44
33
Erool Road, Invercargill
Erool Road, Invercargill
4 days
33 years
Roman Catholic Church, Tyne St, Invercargill 13/2011 29 January 1913 Very Rev. W. Burns
No 13
Date of Notice 29 January 1913
  Groom Bride
Names of Parties John Joseph Fahey Delia Mary Caulfield
  πŸ’ 1913/2444
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 33
Dwelling Place Erool Road, Invercargill Erool Road, Invercargill
Length of Residence 4 days 33 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 13/2011
Consent
Date of Certificate 29 January 1913
Officiating Minister Very Rev. W. Burns
14 30 January 1913 Nathaniel Dawson
Sarah Irene Jane Dawson
Nathaniel Dunn
Sarah Louisa Jane Dawson
πŸ’ 1913/2281
Bachelor
Spinster
Labourer
Domestic
28
22
Kensington, Invercargill
Kensington, Invercargill
4 years
22 years
Presbyterian Church, Fleming St, Invercargill 13/1820 30 January 1913 Rev. W. J. Salicote
No 14
Date of Notice 30 January 1913
  Groom Bride
Names of Parties Nathaniel Dawson Sarah Irene Jane Dawson
BDM Match (75%) Nathaniel Dunn Sarah Louisa Jane Dawson
  πŸ’ 1913/2281
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 22
Dwelling Place Kensington, Invercargill Kensington, Invercargill
Length of Residence 4 years 22 years
Marriage Place Presbyterian Church, Fleming St, Invercargill
Folio 13/1820
Consent
Date of Certificate 30 January 1913
Officiating Minister Rev. W. J. Salicote
15 1 February 1913 Thomas Thyes
Fanny Shields
Thomas Thyme
Fanny Shields
πŸ’ 1913/4628
Bachelor
Spinster
Contractor
Domestic
26
19
Dublin St, Invercargill
Dublin St, Invercargill
5 years
10 years
Residence of Matthew Shields, Dublin St, Invercargill 13/4206 Matthew Shields, father 3 February 1913 Rev. T. W. Burridge
No 15
Date of Notice 1 February 1913
  Groom Bride
Names of Parties Thomas Thyes Fanny Shields
BDM Match (92%) Thomas Thyme Fanny Shields
  πŸ’ 1913/4628
Condition Bachelor Spinster
Profession Contractor Domestic
Age 26 19
Dwelling Place Dublin St, Invercargill Dublin St, Invercargill
Length of Residence 5 years 10 years
Marriage Place Residence of Matthew Shields, Dublin St, Invercargill
Folio 13/4206
Consent Matthew Shields, father
Date of Certificate 3 February 1913
Officiating Minister Rev. T. W. Burridge
16 4 February 1913 George Oscar Robinson
Ivy Lenora McLean
George Dean Robinson
Ivy Lenora McLean
πŸ’ 1913/4629
Bachelor
Spinster
Fruiterer
Housekeeper
33
28
Invercargill
Invercargill
10 years
20 years
Knox Presbyterian Church, Clyde St, Invercargill 13/4207 4 February 1913 Rev. T. W. Burridge
No 16
Date of Notice 4 February 1913
  Groom Bride
Names of Parties George Oscar Robinson Ivy Lenora McLean
BDM Match (91%) George Dean Robinson Ivy Lenora McLean
  πŸ’ 1913/4629
Condition Bachelor Spinster
Profession Fruiterer Housekeeper
Age 33 28
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 20 years
Marriage Place Knox Presbyterian Church, Clyde St, Invercargill
Folio 13/4207
Consent
Date of Certificate 4 February 1913
Officiating Minister Rev. T. W. Burridge
17 5 February 1913 James Words Roberts
Annie Emily Shade
James Wood Roberts
Annie Emily Shave
πŸ’ 1913/2282
Bachelor
Spinster
Cook
Housemaid
20
19
Woodlands, Invercargill
Woodlands, Invercargill
3 days
3 days
Residence of Henry W. Shaw, Woodlands, Invercargill 13/1821 Henry W. Shaw, father 5 February 1913 Rev. Richard Morgan
No 17
Date of Notice 5 February 1913
  Groom Bride
Names of Parties James Words Roberts Annie Emily Shade
BDM Match (92%) James Wood Roberts Annie Emily Shave
  πŸ’ 1913/2282
Condition Bachelor Spinster
Profession Cook Housemaid
Age 20 19
Dwelling Place Woodlands, Invercargill Woodlands, Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Henry W. Shaw, Woodlands, Invercargill
Folio 13/1821
Consent Henry W. Shaw, father
Date of Certificate 5 February 1913
Officiating Minister Rev. Richard Morgan
18 5 February 1913 Robert Carlyle Wilson
Agnes Calder Sutherland
Robert Carlyle Wilson
Agnes Gedes Sutherland
πŸ’ 1913/4630
Bachelor
Spinster
Builder
Domestic
24
26
Devon St, Invercargill
Grey St, Invercargill
24 years
26 years
Presbyterian Church, Dee St, Invercargill 13/4208 5 February 1913 Rev. T. W. Burridge
No 18
Date of Notice 5 February 1913
  Groom Bride
Names of Parties Robert Carlyle Wilson Agnes Calder Sutherland
BDM Match (91%) Robert Carlyle Wilson Agnes Gedes Sutherland
  πŸ’ 1913/4630
Condition Bachelor Spinster
Profession Builder Domestic
Age 24 26
Dwelling Place Devon St, Invercargill Grey St, Invercargill
Length of Residence 24 years 26 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 13/4208
Consent
Date of Certificate 5 February 1913
Officiating Minister Rev. T. W. Burridge

Page 858

District of Invercargill Quarter ending 31 March 1913 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
19 8 February 1913 Arthur Corrie Giles
Esther Ewell
Arthur Corrie Miles
Esther Cull
πŸ’ 1913/2305
Bachelor
Spinster
Baker
Dressmaker
25
20
Invercargill
Onehunga, Invercargill
6 years
2 years 5 months
Residence of R.M. Ryburn, Tay St, Invercargill 13/1796 8 February 1913 Rev. R.M. Ryburn
No 19
Date of Notice 8 February 1913
  Groom Bride
Names of Parties Arthur Corrie Giles Esther Ewell
BDM Match (85%) Arthur Corrie Miles Esther Cull
  πŸ’ 1913/2305
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 25 20
Dwelling Place Invercargill Onehunga, Invercargill
Length of Residence 6 years 2 years 5 months
Marriage Place Residence of R.M. Ryburn, Tay St, Invercargill
Folio 13/1796
Consent
Date of Certificate 8 February 1913
Officiating Minister Rev. R.M. Ryburn
20 10 February 1913 Percival Charles Starledine
Guillermina Henderson
Percival Charles Hazeldine
Guillerma Constance Henderson
πŸ’ 1913/2290
Bachelor
Spinster
Commission Agent
Clerk
22
20
Tay St, Invercargill
Earn St, Invercargill
3 days
8 weeks
English Church, Invercargill 13/1807 10 February 1913 Rev. T.H. Perrett
No 20
Date of Notice 10 February 1913
  Groom Bride
Names of Parties Percival Charles Starledine Guillermina Henderson
BDM Match (75%) Percival Charles Hazeldine Guillerma Constance Henderson
  πŸ’ 1913/2290
Condition Bachelor Spinster
Profession Commission Agent Clerk
Age 22 20
Dwelling Place Tay St, Invercargill Earn St, Invercargill
Length of Residence 3 days 8 weeks
Marriage Place English Church, Invercargill
Folio 13/1807
Consent
Date of Certificate 10 February 1913
Officiating Minister Rev. T.H. Perrett
21 10 February 1913 Joseph Henry Dillon
Margaret Hannah Creament
Joseph Henry Dillon
Margaret Hannah Cresmer
πŸ’ 1913/2279
Bachelor
Spinster
Miner
Domestic
38
20
Woodlands, Invercargill
Woodlands, Invercargill
4 months
20 years
Residence of Henry Creament, Woodlands, Invercargill 13/1819 Henry Creament, father 10 February 1913 Rev. L. Enticott
No 21
Date of Notice 10 February 1913
  Groom Bride
Names of Parties Joseph Henry Dillon Margaret Hannah Creament
BDM Match (94%) Joseph Henry Dillon Margaret Hannah Cresmer
  πŸ’ 1913/2279
Condition Bachelor Spinster
Profession Miner Domestic
Age 38 20
Dwelling Place Woodlands, Invercargill Woodlands, Invercargill
Length of Residence 4 months 20 years
Marriage Place Residence of Henry Creament, Woodlands, Invercargill
Folio 13/1819
Consent Henry Creament, father
Date of Certificate 10 February 1913
Officiating Minister Rev. L. Enticott
22 19 February 1913 Frederick William Compton
Rose Butler
Frederick William Compton
Rose Butler
πŸ’ 1913/942
Bachelor
Spinster
Farmer
Domestic
29
30
Invercargill
Invercargill
3 days
29 years
Registrar's Office, Invercargill 13/348 19 February 1913 Deputy Registrar of Marriages
No 22
Date of Notice 19 February 1913
  Groom Bride
Names of Parties Frederick William Compton Rose Butler
  πŸ’ 1913/942
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 30
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 29 years
Marriage Place Registrar's Office, Invercargill
Folio 13/348
Consent
Date of Certificate 19 February 1913
Officiating Minister Deputy Registrar of Marriages
23 19 February 1913 Hugh Burwell Mehaffey
Kathleen Elizabeth Mehaffey
Hugh Carswell
Kathleen Elizabeth Mehaffey
πŸ’ 1913/2286
Bachelor
Spinster
Clerk
Domestic
26
21
Invercargill
Invercargill
3 days
21 years
St. Paul's Church, Invercargill 13/1803 19 February 1913 Rev. J.M. Burnage
No 23
Date of Notice 19 February 1913
  Groom Bride
Names of Parties Hugh Burwell Mehaffey Kathleen Elizabeth Mehaffey
BDM Match (71%) Hugh Carswell Kathleen Elizabeth Mehaffey
  πŸ’ 1913/2286
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 21 years
Marriage Place St. Paul's Church, Invercargill
Folio 13/1803
Consent
Date of Certificate 19 February 1913
Officiating Minister Rev. J.M. Burnage
24 21 February 1913 Robert Paterson Park
Elizabeth Alice Hewlett
Robert Paterson Pate
Elizabeth Alice Hewlett
πŸ’ 1913/2272
Widower
Spinster
Engine Driver
Domestic
56
44
Invercargill
Invercargill
2 years
37 years
Residence of M. Ann Hewlett, Invercargill 13/1812 21 February 1913 Rev. C.D. Gardiner
No 24
Date of Notice 21 February 1913
  Groom Bride
Names of Parties Robert Paterson Park Elizabeth Alice Hewlett
BDM Match (95%) Robert Paterson Pate Elizabeth Alice Hewlett
  πŸ’ 1913/2272
Condition Widower Spinster
Profession Engine Driver Domestic
Age 56 44
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 37 years
Marriage Place Residence of M. Ann Hewlett, Invercargill
Folio 13/1812
Consent
Date of Certificate 21 February 1913
Officiating Minister Rev. C.D. Gardiner

Page 859

District of Invercargill Quarter ending 31 March 1913 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 2 February 1913 Clement Percy Dalrymple
Mary Caldwell Lindsay
Clement Percy Dabrymple
Mary Caldwell Lindsay
πŸ’ 1913/4696
Bachelor
Spinster
Farmer
Domestic
44
35
Spar Bush
Otautau
3 years
3 years
House of Port Lindsay 13/4297 2 February 1913 Rev. John E. Swan
No 25
Date of Notice 2 February 1913
  Groom Bride
Names of Parties Clement Percy Dalrymple Mary Caldwell Lindsay
BDM Match (98%) Clement Percy Dabrymple Mary Caldwell Lindsay
  πŸ’ 1913/4696
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 35
Dwelling Place Spar Bush Otautau
Length of Residence 3 years 3 years
Marriage Place House of Port Lindsay
Folio 13/4297
Consent
Date of Certificate 2 February 1913
Officiating Minister Rev. John E. Swan
26 24 February 1913 John Ross Blake
Jane Landreth Blake
John Ross
Jane Landreth Blakie
πŸ’ 1913/943
Bachelor
Spinster
Farmer
Domestic
28
23
Ryal Bush
Brandiston
15 years
23 years
Registrar's Office, Invercargill 13/349 24 February 1913 Registrar of Marriages
No 26
Date of Notice 24 February 1913
  Groom Bride
Names of Parties John Ross Blake Jane Landreth Blake
BDM Match (78%) John Ross Jane Landreth Blakie
  πŸ’ 1913/943
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Ryal Bush Brandiston
Length of Residence 15 years 23 years
Marriage Place Registrar's Office, Invercargill
Folio 13/349
Consent
Date of Certificate 24 February 1913
Officiating Minister Registrar of Marriages
27 26 February 1913 David Patterson Deff
Margaret Charlotte Deff
David Patterson
Margaret Charlotte Duff
πŸ’ 1913/2274
Bachelor
Spinster
Farmer
Domestic
27
25
Ryal Bush
Invercargill
3 years
3 years
St. Paul's, East Invercargill 13/1814 26 February 1913 Rev. A. Begg
No 27
Date of Notice 26 February 1913
  Groom Bride
Names of Parties David Patterson Deff Margaret Charlotte Deff
BDM Match (85%) David Patterson Margaret Charlotte Duff
  πŸ’ 1913/2274
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 25
Dwelling Place Ryal Bush Invercargill
Length of Residence 3 years 3 years
Marriage Place St. Paul's, East Invercargill
Folio 13/1814
Consent
Date of Certificate 26 February 1913
Officiating Minister Rev. A. Begg
28 28 February 1913 Robert Paterson Potts
Eva Ethel Shepherd
Robert Paterson Pate
Eva Ethel Shepherd
πŸ’ 1913/2542
Bachelor
Spinster
Engineer
Domestic
25
22
Invercargill
Invercargill
7 years
1 year
St. Paul's, Invercargill 13/2002 28 February 1913 Rev. W. Grigg
No 28
Date of Notice 28 February 1913
  Groom Bride
Names of Parties Robert Paterson Potts Eva Ethel Shepherd
BDM Match (93%) Robert Paterson Pate Eva Ethel Shepherd
  πŸ’ 1913/2542
Condition Bachelor Spinster
Profession Engineer Domestic
Age 25 22
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 1 year
Marriage Place St. Paul's, Invercargill
Folio 13/2002
Consent
Date of Certificate 28 February 1913
Officiating Minister Rev. W. Grigg
29 3 March 1913 Robert Henry Potts
Jean Young Jones
Robert Henry Potts
Jean Young
πŸ’ 1913/4668
Bachelor
Spinster
Archaeologist
Domestic
29
24
Devon St, Invercargill
Lewis St, Invercargill
4 years
2 months
English Church, Invercargill 13/425 3 March 1913 Rev. G. Jones
No 29
Date of Notice 3 March 1913
  Groom Bride
Names of Parties Robert Henry Potts Jean Young Jones
BDM Match (81%) Robert Henry Potts Jean Young
  πŸ’ 1913/4668
Condition Bachelor Spinster
Profession Archaeologist Domestic
Age 29 24
Dwelling Place Devon St, Invercargill Lewis St, Invercargill
Length of Residence 4 years 2 months
Marriage Place English Church, Invercargill
Folio 13/425
Consent
Date of Certificate 3 March 1913
Officiating Minister Rev. G. Jones
30 3 March 1913 Owen Pancelot Raymond
Edith Johnson
Irwen Lancelot Willis Raymond
Edith Johnson
πŸ’ 1913/1575
Leonard Hodsdon
Edith Johnson
πŸ’ 1913/6848
Bachelor
Spinster
Manager
Domestic
28
27
Invercargill
Wellington
6 years
10 months
St. Andrew's Church, Wellington 13/1162 3 March 1913 Rev. J.S. Smith
No 30
Date of Notice 3 March 1913
  Groom Bride
Names of Parties Owen Pancelot Raymond Edith Johnson
BDM Match (83%) Irwen Lancelot Willis Raymond Edith Johnson
  πŸ’ 1913/1575
BDM Match (62%) Leonard Hodsdon Edith Johnson
  πŸ’ 1913/6848
Condition Bachelor Spinster
Profession Manager Domestic
Age 28 27
Dwelling Place Invercargill Wellington
Length of Residence 6 years 10 months
Marriage Place St. Andrew's Church, Wellington
Folio 13/1162
Consent
Date of Certificate 3 March 1913
Officiating Minister Rev. J.S. Smith

Page 860

District of Invercargill Quarter ending 31 March 1913 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
30 6 March 1913 Francis William Dingwall
Leah Lucy Wensey
Francis William Dingwall
Leah Lucy Wesney
πŸ’ 1913/2541
Bachelor
Spinster
Telegraphist
Keeper
26
25
Prince Street, Invercargill
Thomson Street, Invercargill
23 years
23 years
Methodist Church 13/2061 6 March 1913 Rev. W. Gregg
No 30
Date of Notice 6 March 1913
  Groom Bride
Names of Parties Francis William Dingwall Leah Lucy Wensey
BDM Match (94%) Francis William Dingwall Leah Lucy Wesney
  πŸ’ 1913/2541
Condition Bachelor Spinster
Profession Telegraphist Keeper
Age 26 25
Dwelling Place Prince Street, Invercargill Thomson Street, Invercargill
Length of Residence 23 years 23 years
Marriage Place Methodist Church
Folio 13/2061
Consent
Date of Certificate 6 March 1913
Officiating Minister Rev. W. Gregg
32 6 March 1913 Stanley Francis Berkeley Fuller
Emma Gertrude Knott
Stanley Francis Berkeley Fuller
Emma Gertrude Knott
πŸ’ 1913/4642
Bachelor
Spinster
Hairdresser
Domestic
24
34
Ettick Street, Invercargill
Gala Street, Invercargill
9 years
3 months
English Church 13/3994 6 March 1913 Rev. T. Packe
No 32
Date of Notice 6 March 1913
  Groom Bride
Names of Parties Stanley Francis Berkeley Fuller Emma Gertrude Knott
  πŸ’ 1913/4642
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 24 34
Dwelling Place Ettick Street, Invercargill Gala Street, Invercargill
Length of Residence 9 years 3 months
Marriage Place English Church
Folio 13/3994
Consent
Date of Certificate 6 March 1913
Officiating Minister Rev. T. Packe
33 7 March 1913 Edgar Vincent Sheppard
Gladys Eileen Wohlers
Edgar Vincent Sheppard
Gladys Eileen Wohlers
πŸ’ 1913/2291
Bachelor
Spinster
Moulder
Domestic
24
19
Nith Street, Invercargill
Vines Street, Invercargill
24 years
19 years
English Church, Tay St., Invercargill 13/1808 John Ahler Wohlers, father 7 March 1913 Rev. T. Packe
No 33
Date of Notice 7 March 1913
  Groom Bride
Names of Parties Edgar Vincent Sheppard Gladys Eileen Wohlers
  πŸ’ 1913/2291
Condition Bachelor Spinster
Profession Moulder Domestic
Age 24 19
Dwelling Place Nith Street, Invercargill Vines Street, Invercargill
Length of Residence 24 years 19 years
Marriage Place English Church, Tay St., Invercargill
Folio 13/1808
Consent John Ahler Wohlers, father
Date of Certificate 7 March 1913
Officiating Minister Rev. T. Packe
34 14 March 1913 George Henry Morgan
Elizabeth Llewellyn
George Henry Morgan
Elizabeth Llewellyn
πŸ’ 1913/2306
Bachelor
Spinster
Labourer
Domestic
32
26
Froman Road, Invercargill
McIvor Street, Invercargill
3 years
3 weeks
Methodist Church 13/1797 14 March 1913 Rev. T. W. Pybus
No 34
Date of Notice 14 March 1913
  Groom Bride
Names of Parties George Henry Morgan Elizabeth Llewellyn
  πŸ’ 1913/2306
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 26
Dwelling Place Froman Road, Invercargill McIvor Street, Invercargill
Length of Residence 3 years 3 weeks
Marriage Place Methodist Church
Folio 13/1797
Consent
Date of Certificate 14 March 1913
Officiating Minister Rev. T. W. Pybus
35 14 March 1913 John Grant
Elizabeth Andrewartha Black
John Grant
Elizabeth Andrewetta Black
πŸ’ 1913/2296
Widower
Spinster
Blacksmith
Domestic
49
25
120 Eye Street, Invercargill
Bluff Road, Invercargill
5 years
25 years
Church, Conon Street, Invercargill 13/1788 14 March 1913 Rev. J. H. Thaw
No 35
Date of Notice 14 March 1913
  Groom Bride
Names of Parties John Grant Elizabeth Andrewartha Black
BDM Match (94%) John Grant Elizabeth Andrewetta Black
  πŸ’ 1913/2296
Condition Widower Spinster
Profession Blacksmith Domestic
Age 49 25
Dwelling Place 120 Eye Street, Invercargill Bluff Road, Invercargill
Length of Residence 5 years 25 years
Marriage Place Church, Conon Street, Invercargill
Folio 13/1788
Consent
Date of Certificate 14 March 1913
Officiating Minister Rev. J. H. Thaw
36 14 March 1913 Alexander Rankin Forbes
Euphemia Young
Alexander Rankin Forbes
Euphemia Young
πŸ’ 1913/2275
Bachelor
Spinster
Farmer
Domestic
36
31
Lochiel, Invercargill
Lochiel, Invercargill
3 years
3 days
Presbyterian Church 13/1815 14 March 1913 Rev. A. W. Begg
No 36
Date of Notice 14 March 1913
  Groom Bride
Names of Parties Alexander Rankin Forbes Euphemia Young
  πŸ’ 1913/2275
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 31
Dwelling Place Lochiel, Invercargill Lochiel, Invercargill
Length of Residence 3 years 3 days
Marriage Place Presbyterian Church
Folio 13/1815
Consent
Date of Certificate 14 March 1913
Officiating Minister Rev. A. W. Begg

Page 861

District of Invercargill Quarter ending 31 March 1913 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 18 March 1913 William Silis Mitchell
Ella Catherine Lydia Shadran
William Leslie Mitchell
Ella Cathrine Lydia Strachan
πŸ’ 1913/944
Bachelor
Spinster
Carpenter
Pressmaker
24
24
Ann St, Invercargill
Roberton St, Invercargill
24 years
4 years
Office of Registrar of Marriages, Invercargill 13/350 18 March 1913 Registrar of Marriages
No 37
Date of Notice 18 March 1913
  Groom Bride
Names of Parties William Silis Mitchell Ella Catherine Lydia Shadran
BDM Match (82%) William Leslie Mitchell Ella Cathrine Lydia Strachan
  πŸ’ 1913/944
Condition Bachelor Spinster
Profession Carpenter Pressmaker
Age 24 24
Dwelling Place Ann St, Invercargill Roberton St, Invercargill
Length of Residence 24 years 4 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/350
Consent
Date of Certificate 18 March 1913
Officiating Minister Registrar of Marriages
38 18 March 1913 Hugh McKillop
Catherine Brawley
Hugh McKillop
Catherine Crawley
πŸ’ 1913/2447
Bachelor
Spinster
Labourer
Domestic
30
23
Onemahia St, Invercargill
Onemahia St, Invercargill
5 days
23 years
Roman Catholic Church 13/2014 18 March 1913 Very Rev. T. Burke
No 38
Date of Notice 18 March 1913
  Groom Bride
Names of Parties Hugh McKillop Catherine Brawley
BDM Match (97%) Hugh McKillop Catherine Crawley
  πŸ’ 1913/2447
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 23
Dwelling Place Onemahia St, Invercargill Onemahia St, Invercargill
Length of Residence 5 days 23 years
Marriage Place Roman Catholic Church
Folio 13/2014
Consent
Date of Certificate 18 March 1913
Officiating Minister Very Rev. T. Burke
39 18 March 1913 William Caswell
Elizabeth Jane Campbell
William Carswell
Elizabeth Jane Campbell
πŸ’ 1913/2517
Bachelor
Spinster
Merchant
Domestic
36
30
Avenue Road, Invercargill
Wyndham, Southland
2 years
30 years
Presbyterian Church, Wyndham, Southland 13/2086 18 March 1913 Rev. A. Sangster
No 39
Date of Notice 18 March 1913
  Groom Bride
Names of Parties William Caswell Elizabeth Jane Campbell
BDM Match (97%) William Carswell Elizabeth Jane Campbell
  πŸ’ 1913/2517
Condition Bachelor Spinster
Profession Merchant Domestic
Age 36 30
Dwelling Place Avenue Road, Invercargill Wyndham, Southland
Length of Residence 2 years 30 years
Marriage Place Presbyterian Church, Wyndham, Southland
Folio 13/2086
Consent
Date of Certificate 18 March 1913
Officiating Minister Rev. A. Sangster
40 18 March 1913 Samuel Irwin Howie
Margaret Howie
Samuel Irwin
Margaret Howie
πŸ’ 1913/4631
Bachelor
Spinster
Commercial Traveller
Milliner
27
26
Earnslaw St, Invercargill
Earnslaw St, Invercargill
10 years
20 years
Residence of Margaret Howie, Earnslaw St, Invercargill 13/4209 18 March 1913 Rev. T. M. Burnside
No 40
Date of Notice 18 March 1913
  Groom Bride
Names of Parties Samuel Irwin Howie Margaret Howie
BDM Match (83%) Samuel Irwin Margaret Howie
  πŸ’ 1913/4631
Condition Bachelor Spinster
Profession Commercial Traveller Milliner
Age 27 26
Dwelling Place Earnslaw St, Invercargill Earnslaw St, Invercargill
Length of Residence 10 years 20 years
Marriage Place Residence of Margaret Howie, Earnslaw St, Invercargill
Folio 13/4209
Consent
Date of Certificate 18 March 1913
Officiating Minister Rev. T. M. Burnside
41 18 March 1913 James Ferguson Eumon
Maud Charlotte Robson
James Ferguson Eunson
Maud Charlotte Robson
πŸ’ 1913/2283
Bachelor
Spinster
Cabinet Maker
Domestic
24
20
Maitland St, Invercargill
Scott St, Invercargill
4 years
11 years
Presbyterian Church, Scott St, Invercargill 13/1822 Robert Robson, father 18 March 1913 Rev. K. Morgan
No 41
Date of Notice 18 March 1913
  Groom Bride
Names of Parties James Ferguson Eumon Maud Charlotte Robson
BDM Match (95%) James Ferguson Eunson Maud Charlotte Robson
  πŸ’ 1913/2283
Condition Bachelor Spinster
Profession Cabinet Maker Domestic
Age 24 20
Dwelling Place Maitland St, Invercargill Scott St, Invercargill
Length of Residence 4 years 11 years
Marriage Place Presbyterian Church, Scott St, Invercargill
Folio 13/1822
Consent Robert Robson, father
Date of Certificate 18 March 1913
Officiating Minister Rev. K. Morgan
42 18 March 1913 David McNaughton Buchanan
Isabella Fotheringham
David McNaughton
Isabella Buchanan Totheringham
πŸ’ 1913/2289
Bachelor
Spinster
Labourer
Domestic
25
32
Ned Plaim, Invercargill
Myross Bush, Invercargill
4 years
22 years
Residence of Fotheringham, Myross Bush, Invercargill 13/1806 18 March 1913 Rev. J. Cumming
No 42
Date of Notice 18 March 1913
  Groom Bride
Names of Parties David McNaughton Buchanan Isabella Fotheringham
BDM Match (65%) David McNaughton Isabella Buchanan Totheringham
  πŸ’ 1913/2289
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 32
Dwelling Place Ned Plaim, Invercargill Myross Bush, Invercargill
Length of Residence 4 years 22 years
Marriage Place Residence of Fotheringham, Myross Bush, Invercargill
Folio 13/1806
Consent
Date of Certificate 18 March 1913
Officiating Minister Rev. J. Cumming

Page 862

District of Invercargill Quarter ending 31 March 1913
No Date of Notice Names and 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 19 March 1913 Harold James Gilmour
Jessie Helen Black
Harold James Gilmour
Jessie Helen Clark
πŸ’ 1913/2288
Bachelor
Spinster
Labourer
Domestic
28
22
Makarewa, Roslyn, Invercargill
Roslyn Bush, Invercargill
16 months
22 years
St. Clair 13/1805 14 March 1913 Rev. G. Cumming
No 43
Date of Notice 19 March 1913
  Groom Bride
Names of Parties Harold James Gilmour Jessie Helen Black
BDM Match (94%) Harold James Gilmour Jessie Helen Clark
  πŸ’ 1913/2288
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 22
Dwelling Place Makarewa, Roslyn, Invercargill Roslyn Bush, Invercargill
Length of Residence 16 months 22 years
Marriage Place St. Clair
Folio 13/1805
Consent
Date of Certificate 14 March 1913
Officiating Minister Rev. G. Cumming
44 19 March 1913 James Sinclair Young
Elizabeth Catherine McMillan
James Sinclair Young
Elizabeth Gutherie McQuilkan
πŸ’ 1913/2280
Bachelor
Spinster
Blacksmith
Domestic
27
21
Clifton, Invercargill
Princes St., Invercargill
27 years
7 years
Redeemer 13/1802 19 March 1913 Rev. R. M. Ryburn
No 44
Date of Notice 19 March 1913
  Groom Bride
Names of Parties James Sinclair Young Elizabeth Catherine McMillan
BDM Match (89%) James Sinclair Young Elizabeth Gutherie McQuilkan
  πŸ’ 1913/2280
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 27 21
Dwelling Place Clifton, Invercargill Princes St., Invercargill
Length of Residence 27 years 7 years
Marriage Place Redeemer
Folio 13/1802
Consent
Date of Certificate 19 March 1913
Officiating Minister Rev. R. M. Ryburn
45 20 March 1913 Louis Elizabeth Lemon
Robert Moffett Wilson
Bachelor
Spinster
Tailor
Domestic
21
22
Aman St., Invercargill
Aman St., Invercargill
11 months
10 months
Catholic Church, Tyne St. 13/2012 20 March 1913 Rev. W. Burke
No 45
Date of Notice 20 March 1913
  Groom Bride
Names of Parties Louis Elizabeth Lemon Robert Moffett Wilson
Condition Bachelor Spinster
Profession Tailor Domestic
Age 21 22
Dwelling Place Aman St., Invercargill Aman St., Invercargill
Length of Residence 11 months 10 months
Marriage Place Catholic Church, Tyne St.
Folio 13/2012
Consent
Date of Certificate 20 March 1913
Officiating Minister Rev. W. Burke
46 23 March 1913 Joseph Burton Suckling
Alice Martha Lush
Joseph Bunton Suckling
Alice Martha Cusher
πŸ’ 1913/2307
Bachelor
Spinster
Millwright
Hospital Nurse
32
28
Parton St., Invercargill
Elles Road, Invercargill
30 years
27 years
Methodist Church 13/1798 23 March 1913 Rev. T. A. Pepers
No 46
Date of Notice 23 March 1913
  Groom Bride
Names of Parties Joseph Burton Suckling Alice Martha Lush
BDM Match (90%) Joseph Bunton Suckling Alice Martha Cusher
  πŸ’ 1913/2307
Condition Bachelor Spinster
Profession Millwright Hospital Nurse
Age 32 28
Dwelling Place Parton St., Invercargill Elles Road, Invercargill
Length of Residence 30 years 27 years
Marriage Place Methodist Church
Folio 13/1798
Consent
Date of Certificate 23 March 1913
Officiating Minister Rev. T. A. Pepers
47 23 March 1913 Gavin Stalliburton
Maud Chalmers
Bachelor
Spinster
Joiner
Domestic
27
22
Clyde St., Invercargill
Clyde St., Invercargill
3 years
22 years
Residence of James Shaw 13/1817 23 March 1913 Rev. J. W. Shaw
No 47
Date of Notice 23 March 1913
  Groom Bride
Names of Parties Gavin Stalliburton Maud Chalmers
Condition Bachelor Spinster
Profession Joiner Domestic
Age 27 22
Dwelling Place Clyde St., Invercargill Clyde St., Invercargill
Length of Residence 3 years 22 years
Marriage Place Residence of James Shaw
Folio 13/1817
Consent
Date of Certificate 23 March 1913
Officiating Minister Rev. J. W. Shaw
48 25 March 1913 Valentine Newall
Winifred Agatha Harney
Valentene Newall
Winifred Agatha Kaveney
πŸ’ 1913/2446
Bachelor
Spinster
Ploughman
Domestic
28
21
Orinoco Road, Invercargill
Burke St., Invercargill
15 years
20 years
Roman Catholic Church, Tyne St. 13/2013 25 March 1913 Rev. W. Burke
No 48
Date of Notice 25 March 1913
  Groom Bride
Names of Parties Valentine Newall Winifred Agatha Harney
BDM Match (90%) Valentene Newall Winifred Agatha Kaveney
  πŸ’ 1913/2446
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 28 21
Dwelling Place Orinoco Road, Invercargill Burke St., Invercargill
Length of Residence 15 years 20 years
Marriage Place Roman Catholic Church, Tyne St.
Folio 13/2013
Consent
Date of Certificate 25 March 1913
Officiating Minister Rev. W. Burke

Page 864

District of Invercargill Quarter ending 31 March 1913 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 25 March 1913 Abraham Hirden Starling
Elizabeth Katherine Beer
Abraham Winter Haslemore
Elizabeth Catherine Beer
πŸ’ 1913/2292
Bachelor
Spinster
Platelayer
Domestic
30
22
Invercargill
Invercargill
4 days
4 days
English Church, Tay St., Invercargill 13/1809 25 March 1913 Rev. H. Pack
No 49
Date of Notice 25 March 1913
  Groom Bride
Names of Parties Abraham Hirden Starling Elizabeth Katherine Beer
BDM Match (73%) Abraham Winter Haslemore Elizabeth Catherine Beer
  πŸ’ 1913/2292
Condition Bachelor Spinster
Profession Platelayer Domestic
Age 30 22
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place English Church, Tay St., Invercargill
Folio 13/1809
Consent
Date of Certificate 25 March 1913
Officiating Minister Rev. H. Pack
50 25 March 1913 William King Kyon
Marian Alice Campbell
William Joseph Lyons
Maria Celia Campbell
πŸ’ 1913/4655
Bachelor
Spinster
Baker
Domestic
22
23
Princes St., Invercargill
Jackson St., Invercargill
5 years
12 years
Roman Catholic Church, Tay St., Invercargill 13/3983 25 March 1913 Very Rev. W. Burke
No 50
Date of Notice 25 March 1913
  Groom Bride
Names of Parties William King Kyon Marian Alice Campbell
BDM Match (68%) William Joseph Lyons Maria Celia Campbell
  πŸ’ 1913/4655
Condition Bachelor Spinster
Profession Baker Domestic
Age 22 23
Dwelling Place Princes St., Invercargill Jackson St., Invercargill
Length of Residence 5 years 12 years
Marriage Place Roman Catholic Church, Tay St., Invercargill
Folio 13/3983
Consent
Date of Certificate 25 March 1913
Officiating Minister Very Rev. W. Burke
51 26 March 1913 Edward Sealey Letter
Nellie O'Brien
Edward Scahill
Nellie O'Brien
πŸ’ 1913/4656
Bachelor
Spinster
Labourer
Dressmaker
39
28
Bond St., Invercargill
Richmond Grove, Invercargill
3 days
28 years
Roman Catholic Church, Tay St., Invercargill 13/3984 26 March 1913 Very Rev. W. Burke
No 51
Date of Notice 26 March 1913
  Groom Bride
Names of Parties Edward Sealey Letter Nellie O'Brien
BDM Match (73%) Edward Scahill Nellie O'Brien
  πŸ’ 1913/4656
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 39 28
Dwelling Place Bond St., Invercargill Richmond Grove, Invercargill
Length of Residence 3 days 28 years
Marriage Place Roman Catholic Church, Tay St., Invercargill
Folio 13/3984
Consent
Date of Certificate 26 March 1913
Officiating Minister Very Rev. W. Burke
52 31 March 1913 Robert McDowall Town
May Peterham Entwistle
Robert McDowall
May Petheram Gutsell
πŸ’ 1913/2270
Bachelor
Spinster
Tailor
Domestic
29
24
Bowmont St., Invercargill
Bowmont St., Invercargill
3 days
12 months
English Church, Tay St., Invercargill 13/1810 31 March 1913 Rev. H. Pack
No 52
Date of Notice 31 March 1913
  Groom Bride
Names of Parties Robert McDowall Town May Peterham Entwistle
BDM Match (69%) Robert McDowall May Petheram Gutsell
  πŸ’ 1913/2270
Condition Bachelor Spinster
Profession Tailor Domestic
Age 29 24
Dwelling Place Bowmont St., Invercargill Bowmont St., Invercargill
Length of Residence 3 days 12 months
Marriage Place English Church, Tay St., Invercargill
Folio 13/1810
Consent
Date of Certificate 31 March 1913
Officiating Minister Rev. H. Pack
53 31 March 1913 John Brown
Helen Jenkins
John Brown
Helen Jenkins
πŸ’ 1913/2798
Bachelor
Spinster
Farmer
Dressmaker
34
27
Wallacetown, Invercargill
Wallacetown, Invercargill
12 years
25 years
Office of Registrar of Marriages, Invercargill 13/2518 31 March 1913 Registrar of Marriages
No 53
Date of Notice 31 March 1913
  Groom Bride
Names of Parties John Brown Helen Jenkins
  πŸ’ 1913/2798
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 34 27
Dwelling Place Wallacetown, Invercargill Wallacetown, Invercargill
Length of Residence 12 years 25 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/2518
Consent
Date of Certificate 31 March 1913
Officiating Minister Registrar of Marriages
54 31 March 1913 Percy Jago Israel
Lucretia Garfield Bear
Bachelor
Spinster
Accountant
Typist
30
26
Nith St., Invercargill
110 Tweed St., Invercargill
5 years
24 years
Residence of J. M. Burridge, 110 Tweed St., Invercargill 13/4710 31 March 1913 Rev. J. M. Burridge
No 54
Date of Notice 31 March 1913
  Groom Bride
Names of Parties Percy Jago Israel Lucretia Garfield Bear
Condition Bachelor Spinster
Profession Accountant Typist
Age 30 26
Dwelling Place Nith St., Invercargill 110 Tweed St., Invercargill
Length of Residence 5 years 24 years
Marriage Place Residence of J. M. Burridge, 110 Tweed St., Invercargill
Folio 13/4710
Consent
Date of Certificate 31 March 1913
Officiating Minister Rev. J. M. Burridge

Page 865

District of Invercargill Quarter ending 31 March 1913 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
55 31 March 1913 John Urquhart
Minnie Louisa Roye
John Urquhardt
Minnie Louisa Boyce
πŸ’ 1913/4638
Bachelor
Spinster
Joiner
Saleswoman
23
25
Grey St, Invercargill
Tay St, Invercargill
16 years
25 years
English Church 13/3990 31 March 1913 Rev. T. Packe
No 55
Date of Notice 31 March 1913
  Groom Bride
Names of Parties John Urquhart Minnie Louisa Roye
BDM Match (91%) John Urquhardt Minnie Louisa Boyce
  πŸ’ 1913/4638
Condition Bachelor Spinster
Profession Joiner Saleswoman
Age 23 25
Dwelling Place Grey St, Invercargill Tay St, Invercargill
Length of Residence 16 years 25 years
Marriage Place English Church
Folio 13/3990
Consent
Date of Certificate 31 March 1913
Officiating Minister Rev. T. Packe
56 31 March 1913 Donald James McAra
Ethel Clara Spence
Donald James McAra
Ethel Clark
πŸ’ 1913/2308
Bachelor
Spinster
Labourer
Laundress
23
20
Gore Road, Invercargill
Tramway Road, Invercargill
15 years
20 years
Residence of James Spence, Tramway Road 13/1799 31 March 1913 Rev. T. W. Ypus
No 56
Date of Notice 31 March 1913
  Groom Bride
Names of Parties Donald James McAra Ethel Clara Spence
BDM Match (78%) Donald James McAra Ethel Clark
  πŸ’ 1913/2308
Condition Bachelor Spinster
Profession Labourer Laundress
Age 23 20
Dwelling Place Gore Road, Invercargill Tramway Road, Invercargill
Length of Residence 15 years 20 years
Marriage Place Residence of James Spence, Tramway Road
Folio 13/1799
Consent
Date of Certificate 31 March 1913
Officiating Minister Rev. T. W. Ypus
57 31 March 1913 John George Edwards
May Mortimer Spence
John George Edwards
May Mortimer
πŸ’ 1913/4636
Widower
Spinster
Builder
Domestic
36
22
Waikiwi, Invercargill
Mataura, Invercargill
19 years
10 years
English Church 13/3988 Father 31 March 1913 Rev. T. Packe
No 57
Date of Notice 31 March 1913
  Groom Bride
Names of Parties John George Edwards May Mortimer Spence
BDM Match (82%) John George Edwards May Mortimer
  πŸ’ 1913/4636
Condition Widower Spinster
Profession Builder Domestic
Age 36 22
Dwelling Place Waikiwi, Invercargill Mataura, Invercargill
Length of Residence 19 years 10 years
Marriage Place English Church
Folio 13/3988
Consent Father
Date of Certificate 31 March 1913
Officiating Minister Rev. T. Packe

Page 866

District of Invercargill Quarter ending 30 June 1913 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
58 1 April 1913 William Henry Philpot
Mary Frances Boyd
William Henry Philpot
Mary Frances Boyd
πŸ’ 1913/6557
Bachelor
Spinster
Labourer
Domestic
32
27
Freeburg, Invercargill
Naianawa, Invercargill
19 years
2 years
Presbyterian Church 13/6186 1 April 1913 Rev. J. Christolon
No 58
Date of Notice 1 April 1913
  Groom Bride
Names of Parties William Henry Philpot Mary Frances Boyd
  πŸ’ 1913/6557
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 27
Dwelling Place Freeburg, Invercargill Naianawa, Invercargill
Length of Residence 19 years 2 years
Marriage Place Presbyterian Church
Folio 13/6186
Consent
Date of Certificate 1 April 1913
Officiating Minister Rev. J. Christolon
59 2 April 1913 Arthur Lightfoot Brown
Violet Johnson
Arthur Lightfoot
Violet Johnson
πŸ’ 1913/2792
Bachelor
Spinster
Labourer
Domestic
31
21
Esk St, Invercargill
Esk St, Invercargill
3 days
3 days
Registrar of Marriages Office, Invercargill 13/2512 2 April 1913 Registrar of Marriages
No 59
Date of Notice 2 April 1913
  Groom Bride
Names of Parties Arthur Lightfoot Brown Violet Johnson
BDM Match (86%) Arthur Lightfoot Violet Johnson
  πŸ’ 1913/2792
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 21
Dwelling Place Esk St, Invercargill Esk St, Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar of Marriages Office, Invercargill
Folio 13/2512
Consent
Date of Certificate 2 April 1913
Officiating Minister Registrar of Marriages
60 2 April 1913 Charles Henry Bradley
Ellen Ashley Bradley
Charles Henry Bradley
Ellen Ashley
πŸ’ 1913/6482
Bachelor
Spinster
Accountant
Domestic
35
27
Conon St, Invercargill
Don St, Invercargill
3 days
13 years
Methodist Church 13/6211 2 April 1913 Rev. W. Layson
No 60
Date of Notice 2 April 1913
  Groom Bride
Names of Parties Charles Henry Bradley Ellen Ashley Bradley
BDM Match (80%) Charles Henry Bradley Ellen Ashley
  πŸ’ 1913/6482
Condition Bachelor Spinster
Profession Accountant Domestic
Age 35 27
Dwelling Place Conon St, Invercargill Don St, Invercargill
Length of Residence 3 days 13 years
Marriage Place Methodist Church
Folio 13/6211
Consent
Date of Certificate 2 April 1913
Officiating Minister Rev. W. Layson
61 2 April 1913 Thomas George Lewis
Louisa Rhoda Coutts
Thomas George Lewis
Louisa Rhoda Coutts
πŸ’ 1913/4307
Bachelor
Spinster
Labourer
Saleswoman
25
29
Roy St, Invercargill
Tay St, Invercargill
25 years
4 years
First Church, Invercargill 13/3833 2 April 1913 Rev. G. T. Balfour
No 61
Date of Notice 2 April 1913
  Groom Bride
Names of Parties Thomas George Lewis Louisa Rhoda Coutts
  πŸ’ 1913/4307
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 25 29
Dwelling Place Roy St, Invercargill Tay St, Invercargill
Length of Residence 25 years 4 years
Marriage Place First Church, Invercargill
Folio 13/3833
Consent
Date of Certificate 2 April 1913
Officiating Minister Rev. G. T. Balfour
62 8 April 1913 Thomas George Lewis
Louisa Rhoda Coutts
Thomas George Lewis
Louisa Rhoda Coutts
πŸ’ 1913/4307
Bachelor
Spinster
Labourer
Saleswoman
25
29
Dee St, Dunedin
Tay St, Invercargill
3 days
4 years
First Church (Presbyterian), Dunedin 13/3833 8 April 1913 Rev. G. T. Balfour
No 62
Date of Notice 8 April 1913
  Groom Bride
Names of Parties Thomas George Lewis Louisa Rhoda Coutts
  πŸ’ 1913/4307
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 25 29
Dwelling Place Dee St, Dunedin Tay St, Invercargill
Length of Residence 3 days 4 years
Marriage Place First Church (Presbyterian), Dunedin
Folio 13/3833
Consent
Date of Certificate 8 April 1913
Officiating Minister Rev. G. T. Balfour
63 14 April 1913 John William Fraser
Mary Ann Muirhead
John William Fraser
Mary Ann Muirhead Kinnaird
πŸ’ 1913/4399
Bachelor
Spinster
Flour Miller
Matron
25
23
Elles Road, Invercargill
Don St, Invercargill
25 years
23 years
Stobs Road, Knox Church, Invercargill 13/3975 14 April 1913 Rev. R. T. Hepburn
No 63
Date of Notice 14 April 1913
  Groom Bride
Names of Parties John William Fraser Mary Ann Muirhead
BDM Match (83%) John William Fraser Mary Ann Muirhead Kinnaird
  πŸ’ 1913/4399
Condition Bachelor Spinster
Profession Flour Miller Matron
Age 25 23
Dwelling Place Elles Road, Invercargill Don St, Invercargill
Length of Residence 25 years 23 years
Marriage Place Stobs Road, Knox Church, Invercargill
Folio 13/3975
Consent
Date of Certificate 14 April 1913
Officiating Minister Rev. R. T. Hepburn

Page 867

District of Invercargill Quarter ending 30 June 1913 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
64 15 April 1913 Thomas Herbert Morrison
Ivy Isabel Franks
Thomas Herbert Leslie Morrison
Ivy Isabell Franks
πŸ’ 1913/4675
Bachelor
Spinster
Labourer
Domestic
25
19
Ruth St, Invercargill
Avenal, Invercargill
18 months
10 years
Residence of Arthur Franks, 302 Bowell St, Invercargill 13/4253 Thomas Arthur Morrison, father 15 April 1913 Rev. P. Jones
No 64
Date of Notice 15 April 1913
  Groom Bride
Names of Parties Thomas Herbert Morrison Ivy Isabel Franks
BDM Match (86%) Thomas Herbert Leslie Morrison Ivy Isabell Franks
  πŸ’ 1913/4675
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 19
Dwelling Place Ruth St, Invercargill Avenal, Invercargill
Length of Residence 18 months 10 years
Marriage Place Residence of Arthur Franks, 302 Bowell St, Invercargill
Folio 13/4253
Consent Thomas Arthur Morrison, father
Date of Certificate 15 April 1913
Officiating Minister Rev. P. Jones
65 15 April 1913 William Alexander Brown
Ellen Strathdee Earle
William Alexander Brown
Ellen Strathdee Earle
πŸ’ 1913/4635
Bachelor
Spinster
Wool Merchant
Nurse
40
34
Don St, Invercargill
6 East Road, Invercargill
25 years
2 years
English Church, Tay St, Invercargill 13/3987 Father 15 April 1913 Rev. F. Pack
No 65
Date of Notice 15 April 1913
  Groom Bride
Names of Parties William Alexander Brown Ellen Strathdee Earle
  πŸ’ 1913/4635
Condition Bachelor Spinster
Profession Wool Merchant Nurse
Age 40 34
Dwelling Place Don St, Invercargill 6 East Road, Invercargill
Length of Residence 25 years 2 years
Marriage Place English Church, Tay St, Invercargill
Folio 13/3987
Consent Father
Date of Certificate 15 April 1913
Officiating Minister Rev. F. Pack
66 16 April 1913 David Caldwell
Ellen Greer
David Caldwell
Ellen Greer
πŸ’ 1913/4438
Bachelor
Spinster
Farmer
School Teacher
27
28
Kennington, Invercargill
Kennington, Invercargill
30 days
2 weeks
Residence of Mr. Hudson, 2 Watt St, Kennington, Invercargill 13/4065 Mother 16 April 1913 Rev. D. M. Seaman
No 66
Date of Notice 16 April 1913
  Groom Bride
Names of Parties David Caldwell Ellen Greer
  πŸ’ 1913/4438
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 27 28
Dwelling Place Kennington, Invercargill Kennington, Invercargill
Length of Residence 30 days 2 weeks
Marriage Place Residence of Mr. Hudson, 2 Watt St, Kennington, Invercargill
Folio 13/4065
Consent Mother
Date of Certificate 16 April 1913
Officiating Minister Rev. D. M. Seaman
67 19 April 1913 Robert Stenhouse Brown
Janet Inchaughton
Robert Stenhouse Brown
Janet McNaughton
πŸ’ 1913/6474
Bachelor
Spinster
Blacksmith
Nurse
28
26
Nights Road, Southland
Naianewa, Invercargill
6 months
1 year
Residence of Daniel Inchaughton, Naianewa, Invercargill 13/6185 Father 19 April 1913 Rev. John Chisholm
No 67
Date of Notice 19 April 1913
  Groom Bride
Names of Parties Robert Stenhouse Brown Janet Inchaughton
BDM Match (91%) Robert Stenhouse Brown Janet McNaughton
  πŸ’ 1913/6474
Condition Bachelor Spinster
Profession Blacksmith Nurse
Age 28 26
Dwelling Place Nights Road, Southland Naianewa, Invercargill
Length of Residence 6 months 1 year
Marriage Place Residence of Daniel Inchaughton, Naianewa, Invercargill
Folio 13/6185
Consent Father
Date of Certificate 19 April 1913
Officiating Minister Rev. John Chisholm
68 22 April 1913 John Kennedy Stevenson
Elizabeth Morton
John Kennedy Stevenson
Elizabeth Morton Grieve
πŸ’ 1913/4397
Bachelor
Spinster
Cycle Agent
Domestic
29
23
Naianewa, Invercargill
Naianewa, Invercargill
2 years
1 year
Residence of John Hibbard, Naianewa, Invercargill 13/3973 Agreed 22 April 1913 Rev. A. R. Regg
No 68
Date of Notice 22 April 1913
  Groom Bride
Names of Parties John Kennedy Stevenson Elizabeth Morton
BDM Match (85%) John Kennedy Stevenson Elizabeth Morton Grieve
  πŸ’ 1913/4397
Condition Bachelor Spinster
Profession Cycle Agent Domestic
Age 29 23
Dwelling Place Naianewa, Invercargill Naianewa, Invercargill
Length of Residence 2 years 1 year
Marriage Place Residence of John Hibbard, Naianewa, Invercargill
Folio 13/3973
Consent Agreed
Date of Certificate 22 April 1913
Officiating Minister Rev. A. R. Regg
69 22 April 1913 James Richard Mitchell
Sarah Isabella Craig
James Richard Mitchell
Sarah Isabella Craig
πŸ’ 1913/4395
Bachelor
Spinster
Farmer
Domestic
38
34
Dee St, Invercargill
Prince St, Invercargill
3 days
14 years
Residence of Robert Craig, Prince St, Invercargill 13/3971 Father 22 April 1913 Rev. J. W. Shaw
No 69
Date of Notice 22 April 1913
  Groom Bride
Names of Parties James Richard Mitchell Sarah Isabella Craig
  πŸ’ 1913/4395
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 34
Dwelling Place Dee St, Invercargill Prince St, Invercargill
Length of Residence 3 days 14 years
Marriage Place Residence of Robert Craig, Prince St, Invercargill
Folio 13/3971
Consent Father
Date of Certificate 22 April 1913
Officiating Minister Rev. J. W. Shaw

Page 868

District of Invercargill Quarter ending 30 June 1913 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
70 22 April 1913 Alexander William Moore
Elizabeth Harrison
Alexander William Moore
Elizabeth Harrison
πŸ’ 1913/4646
James Phurah Reeve
Elizabeth Harrison
πŸ’ 1914/7332
Bachelor
Spinster
Labourer
Domestic
29
27
Maikeri, Invercargill
Maikeri, Invercargill
3 days
4 years
Presbyterian Church, Maikeri, Invercargill 13/3997 22 April 1913 Rev. J. Cumming
No 70
Date of Notice 22 April 1913
  Groom Bride
Names of Parties Alexander William Moore Elizabeth Harrison
  πŸ’ 1913/4646
BDM Match (63%) James Phurah Reeve Elizabeth Harrison
  πŸ’ 1914/7332
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 27
Dwelling Place Maikeri, Invercargill Maikeri, Invercargill
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church, Maikeri, Invercargill
Folio 13/3997
Consent
Date of Certificate 22 April 1913
Officiating Minister Rev. J. Cumming
71 26 April 1913 John Roderick Alrweiler
Eunice Alrweiler
John Domemio Sandri
Eunice Allsweller
πŸ’ 1913/4637
Bachelor
Spinster
Labourer
Domestic
32
20
Spey St, Invercargill
Conon St, Invercargill
32 years
2 years
English Church, Tay St, Invercargill 13/3989 26 April 1913 J. Pack
No 71
Date of Notice 26 April 1913
  Groom Bride
Names of Parties John Roderick Alrweiler Eunice Alrweiler
BDM Match (63%) John Domemio Sandri Eunice Allsweller
  πŸ’ 1913/4637
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 20
Dwelling Place Spey St, Invercargill Conon St, Invercargill
Length of Residence 32 years 2 years
Marriage Place English Church, Tay St, Invercargill
Folio 13/3989
Consent
Date of Certificate 26 April 1913
Officiating Minister J. Pack
72 28 April 1913 David George Macamased
Annie Macamased
David George
Annie Macdonald
πŸ’ 1913/4632
Bachelor
Spinster
Farmer
Domestic
35
18
Orawanua, Invercargill
Nelson St, Invercargill
35 years
10 years
Residence & Children's Home, Nelson St, Invercargill 13/3976 28 April 1913 Rev. R. M. Ryburn
No 72
Date of Notice 28 April 1913
  Groom Bride
Names of Parties David George Macamased Annie Macamased
BDM Match (61%) David George Annie Macdonald
  πŸ’ 1913/4632
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 18
Dwelling Place Orawanua, Invercargill Nelson St, Invercargill
Length of Residence 35 years 10 years
Marriage Place Residence & Children's Home, Nelson St, Invercargill
Folio 13/3976
Consent
Date of Certificate 28 April 1913
Officiating Minister Rev. R. M. Ryburn
73 30 April 1913 Harry Leeson Stewart
Barbara Rose Stewart
Harry Curson
Barbara Rose Stewart
πŸ’ 1913/4643
Bachelor
Spinster
Clerk
Accountant
27
29
Invercargill
Arrowtown, Invercargill
20 days
29 years
Residence, June St, Invercargill 13/3977 30 April 1913 Rev. R. M. Ryburn
No 73
Date of Notice 30 April 1913
  Groom Bride
Names of Parties Harry Leeson Stewart Barbara Rose Stewart
BDM Match (73%) Harry Curson Barbara Rose Stewart
  πŸ’ 1913/4643
Condition Bachelor Spinster
Profession Clerk Accountant
Age 27 29
Dwelling Place Invercargill Arrowtown, Invercargill
Length of Residence 20 days 29 years
Marriage Place Residence, June St, Invercargill
Folio 13/3977
Consent
Date of Certificate 30 April 1913
Officiating Minister Rev. R. M. Ryburn
74 30 April 1913 James Fraser Williamson
Margaret Williamson
James Fraser
Margaret Williamson
πŸ’ 1913/4650
Bachelor
Spinster
Carpenter
Domestic
30
36
Crinan St, Invercargill
Sydney St, Invercargill
8 years
3 days
Stobo Hall, Ford St, Invercargill 13/3978 30 April 1913 Rev. R. M. Ryburn
No 74
Date of Notice 30 April 1913
  Groom Bride
Names of Parties James Fraser Williamson Margaret Williamson
BDM Match (76%) James Fraser Margaret Williamson
  πŸ’ 1913/4650
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 36
Dwelling Place Crinan St, Invercargill Sydney St, Invercargill
Length of Residence 8 years 3 days
Marriage Place Stobo Hall, Ford St, Invercargill
Folio 13/3978
Consent
Date of Certificate 30 April 1913
Officiating Minister Rev. R. M. Ryburn
75 7 May 1913 Frederick William Williamson
Georgina Nellie Williamson
Bachelor
Spinster
Brewery Cellarman
Cook
31
30
Spey St, Invercargill
Spey St, Invercargill
15 years
7 years
Office of Registrar of Marriages, Invercargill 13/2513 7 May 1913 Registrar of Marriages
No 75
Date of Notice 7 May 1913
  Groom Bride
Names of Parties Frederick William Williamson Georgina Nellie Williamson
Condition Bachelor Spinster
Profession Brewery Cellarman Cook
Age 31 30
Dwelling Place Spey St, Invercargill Spey St, Invercargill
Length of Residence 15 years 7 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/2513
Consent
Date of Certificate 7 May 1913
Officiating Minister Registrar of Marriages

Page 869

District of Invercargill Quarter ending 30 June 1913 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
76 7 May 1913 Herbert Alfred Phillips
Eleanor Mary Whyte
Herbert Alfred Phillips
Eleanor May Whyte
πŸ’ 1913/6203
Bachelor
Spinster
Labourer
Domestic
26
19
Kinningham, Invercargill
Kinningham, Invercargill
9 months
1 year
Phillips, Brunswick, Invercargill 13/5886 Agnes Whyte, mother 7 May 1913 Rev. J. Anderson
No 76
Date of Notice 7 May 1913
  Groom Bride
Names of Parties Herbert Alfred Phillips Eleanor Mary Whyte
BDM Match (97%) Herbert Alfred Phillips Eleanor May Whyte
  πŸ’ 1913/6203
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 19
Dwelling Place Kinningham, Invercargill Kinningham, Invercargill
Length of Residence 9 months 1 year
Marriage Place Phillips, Brunswick, Invercargill
Folio 13/5886
Consent Agnes Whyte, mother
Date of Certificate 7 May 1913
Officiating Minister Rev. J. Anderson
77 8 May 1913 Michael Joseph Browne
Isabella Rose Tennicliffe
Michael Joseph Crowe
Isabella Rose Tunnicliffe
πŸ’ 1913/2794
Bachelor
Spinster
Labourer
Domestic
29
26
Manurewa, Invercargill
6 Clyde St, Invercargill
2 years
26 years
Office of Registrar, Invercargill 13/2514 8 May 1913 Registrar of Marriages
No 77
Date of Notice 8 May 1913
  Groom Bride
Names of Parties Michael Joseph Browne Isabella Rose Tennicliffe
BDM Match (93%) Michael Joseph Crowe Isabella Rose Tunnicliffe
  πŸ’ 1913/2794
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 26
Dwelling Place Manurewa, Invercargill 6 Clyde St, Invercargill
Length of Residence 2 years 26 years
Marriage Place Office of Registrar, Invercargill
Folio 13/2514
Consent
Date of Certificate 8 May 1913
Officiating Minister Registrar of Marriages
78 12 May 1913 George Perry
Jane Timmock
George Perry
Jane Tinnock
πŸ’ 1913/4388
Bachelor
Spinster
Blacksmith
Domestic
25
24
Spey St, Invercargill
Gore, Southland
6 months
26 years
Presbyterian Manse, Invercargill 13/3965 12 May 1913 Rev. J.M. Simpson
No 78
Date of Notice 12 May 1913
  Groom Bride
Names of Parties George Perry Jane Timmock
BDM Match (92%) George Perry Jane Tinnock
  πŸ’ 1913/4388
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 25 24
Dwelling Place Spey St, Invercargill Gore, Southland
Length of Residence 6 months 26 years
Marriage Place Presbyterian Manse, Invercargill
Folio 13/3965
Consent
Date of Certificate 12 May 1913
Officiating Minister Rev. J.M. Simpson
79 14 May 1913 Walter Nunnemacher
Lavinia Edith Smith
Walter Dunsmuir
Lavinia Edith Smith
πŸ’ 1913/4394
Bachelor
Spinster
Contractor
Domestic
28
17
Gore Road, Invercargill
Tweed St, Invercargill
1 year
6 months
Victoria Home, Invercargill 13/3970 Cyrus J. Smith, father 14 May 1913 Rev. J.W. Shaw
No 79
Date of Notice 14 May 1913
  Groom Bride
Names of Parties Walter Nunnemacher Lavinia Edith Smith
BDM Match (81%) Walter Dunsmuir Lavinia Edith Smith
  πŸ’ 1913/4394
Condition Bachelor Spinster
Profession Contractor Domestic
Age 28 17
Dwelling Place Gore Road, Invercargill Tweed St, Invercargill
Length of Residence 1 year 6 months
Marriage Place Victoria Home, Invercargill
Folio 13/3970
Consent Cyrus J. Smith, father
Date of Certificate 14 May 1913
Officiating Minister Rev. J.W. Shaw
80 15 May 1913 George Randolph Botting
Ivy Irene Tuffery
George Randolph Morris
Ivy Irene Tuffery
πŸ’ 1913/4641
Bachelor
Spinster
Labourer
Domestic
24
20
Spey St, Invercargill
Spey St, Invercargill
4 years
20 years
English Church, Invercargill 13/3993 15 May 1913 Rev. James Packe
No 80
Date of Notice 15 May 1913
  Groom Bride
Names of Parties George Randolph Botting Ivy Irene Tuffery
BDM Match (89%) George Randolph Morris Ivy Irene Tuffery
  πŸ’ 1913/4641
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 20
Dwelling Place Spey St, Invercargill Spey St, Invercargill
Length of Residence 4 years 20 years
Marriage Place English Church, Invercargill
Folio 13/3993
Consent
Date of Certificate 15 May 1913
Officiating Minister Rev. James Packe
81 16 May 1913 Donald Eason Thoms
Caroline Mary Maguire
Donald Gordon Akins
Caroline Mary Maguire
πŸ’ 1913/6638
Bachelor
Spinster
Carter
Domestic
33
33
Bowmont St, Invercargill
Eye St, Invercargill
7 years
3 days
Residence of Thos. R. Eyeg, 199 Dee St, Invercargill 13/6325 16 May 1913 Rev. W. Engy
No 81
Date of Notice 16 May 1913
  Groom Bride
Names of Parties Donald Eason Thoms Caroline Mary Maguire
BDM Match (79%) Donald Gordon Akins Caroline Mary Maguire
  πŸ’ 1913/6638
Condition Bachelor Spinster
Profession Carter Domestic
Age 33 33
Dwelling Place Bowmont St, Invercargill Eye St, Invercargill
Length of Residence 7 years 3 days
Marriage Place Residence of Thos. R. Eyeg, 199 Dee St, Invercargill
Folio 13/6325
Consent
Date of Certificate 16 May 1913
Officiating Minister Rev. W. Engy

Page 870

District of Invercargill Quarter ending 30 June 1913 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
82 19 May 1913 Edward Andrew Baigent
Gladys Isabel Gunn
Edward Andrew Huffadine
Gladys Isabell May Gunn
πŸ’ 1913/4651
Bachelor
Spinster
Summoner
Domestic
25
22
125 Filleul St, Invercargill
117 Yarrow St, Invercargill
25 years
22 years
Residence of Robert Rendall 13/3979 19 May 1913 Rev. R. W. Ryburn
No 82
Date of Notice 19 May 1913
  Groom Bride
Names of Parties Edward Andrew Baigent Gladys Isabel Gunn
BDM Match (72%) Edward Andrew Huffadine Gladys Isabell May Gunn
  πŸ’ 1913/4651
Condition Bachelor Spinster
Profession Summoner Domestic
Age 25 22
Dwelling Place 125 Filleul St, Invercargill 117 Yarrow St, Invercargill
Length of Residence 25 years 22 years
Marriage Place Residence of Robert Rendall
Folio 13/3979
Consent
Date of Certificate 19 May 1913
Officiating Minister Rev. R. W. Ryburn
83 20 May 1913 Joseph McNichol Cuthbert
Rose Stewart Selwood
Joseph McNichol Pullar
Rose Stewart Selwood
πŸ’ 1913/4652
Bachelor
Spinster
Horseman
Domestic
26
24
Eglinton, Invercargill
Sydney St, Invercargill
10 years
24 years
First Church 13/3980 20 May 1913 Rev. R. W. Ryburn
No 83
Date of Notice 20 May 1913
  Groom Bride
Names of Parties Joseph McNichol Cuthbert Rose Stewart Selwood
BDM Match (88%) Joseph McNichol Pullar Rose Stewart Selwood
  πŸ’ 1913/4652
Condition Bachelor Spinster
Profession Horseman Domestic
Age 26 24
Dwelling Place Eglinton, Invercargill Sydney St, Invercargill
Length of Residence 10 years 24 years
Marriage Place First Church
Folio 13/3980
Consent
Date of Certificate 20 May 1913
Officiating Minister Rev. R. W. Ryburn
84 23 May 1913 Edmund Foster
Harriet Vint
Edmund Foster
Harriet Vint
πŸ’ 1913/2795
Widower
Widow
Labourer
Domestic
53
47
Dee St, Invercargill
Forth St, Invercargill
3 months
27 years
Office of Registrar of Marriages 13/2515 23 May 1913 Registrar of Marriages
No 84
Date of Notice 23 May 1913
  Groom Bride
Names of Parties Edmund Foster Harriet Vint
  πŸ’ 1913/2795
Condition Widower Widow
Profession Labourer Domestic
Age 53 47
Dwelling Place Dee St, Invercargill Forth St, Invercargill
Length of Residence 3 months 27 years
Marriage Place Office of Registrar of Marriages
Folio 13/2515
Consent
Date of Certificate 23 May 1913
Officiating Minister Registrar of Marriages
85 26 May 1913 John McLeod Eadie
Ethel Sprott
John McAllan Eadie
Ethel Crowther
πŸ’ 1913/4639
Bachelor
Spinster
Carpenter
Domestic
28
26
Prince St, Invercargill
Alexandra Rd, Invercargill
1 year
20 years
English Church 13/3991 26 May 1913 Rev. C. A. Packe
No 85
Date of Notice 26 May 1913
  Groom Bride
Names of Parties John McLeod Eadie Ethel Sprott
BDM Match (65%) John McAllan Eadie Ethel Crowther
  πŸ’ 1913/4639
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 26
Dwelling Place Prince St, Invercargill Alexandra Rd, Invercargill
Length of Residence 1 year 20 years
Marriage Place English Church
Folio 13/3991
Consent
Date of Certificate 26 May 1913
Officiating Minister Rev. C. A. Packe
86 26 May 1913 Hugh Donald Ballantyne
Janet Crozier
Hugh Donald
Janet Crozier
πŸ’ 1913/4595
Bachelor
Spinster
Fitter
Domestic
28
21
Tramway Rd, Invercargill
Mosgiel, Otago
6 months
17 years
Residence of J. S. Crozier, Mosgiel, Otago 13/3895 26 May 1913 Rev. Jas. Aitken
No 86
Date of Notice 26 May 1913
  Groom Bride
Names of Parties Hugh Donald Ballantyne Janet Crozier
BDM Match (75%) Hugh Donald Janet Crozier
  πŸ’ 1913/4595
Condition Bachelor Spinster
Profession Fitter Domestic
Age 28 21
Dwelling Place Tramway Rd, Invercargill Mosgiel, Otago
Length of Residence 6 months 17 years
Marriage Place Residence of J. S. Crozier, Mosgiel, Otago
Folio 13/3895
Consent
Date of Certificate 26 May 1913
Officiating Minister Rev. Jas. Aitken
87 27 May 1913 Thomas Matthews
Helen Milligan
Thomas Matthews
Helen Milligan
πŸ’ 1913/4634
Bachelor
Spinster
Farmer
Domestic
20
21
Otapiri, Invercargill
Residence of J. Milligan, South Invercargill
2 years
7 years
Residence of William Matthews 13/3986 William Matthews, father 27 May 1913 Mr. E. Gardiner
No 87
Date of Notice 27 May 1913
  Groom Bride
Names of Parties Thomas Matthews Helen Milligan
  πŸ’ 1913/4634
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 21
Dwelling Place Otapiri, Invercargill Residence of J. Milligan, South Invercargill
Length of Residence 2 years 7 years
Marriage Place Residence of William Matthews
Folio 13/3986
Consent William Matthews, father
Date of Certificate 27 May 1913
Officiating Minister Mr. E. Gardiner

Page 871

District of Invercargill Quarter ending 30 June 1913 Registrar J. O'Mearagh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 27 May 1913 Henry Seymour Searle
Catherine Orrilene
Henry Seymour Searle
Catherine Milne
πŸ’ 1913/4859
Bachelor
Spinster
Mining Engineer
Domestic
41
25
Eye St, Invercargill
Eye St, Invercargill
16 years
25 years
Roman Catholic Church, Tyne St, Invercargill 13/4436 27 May 1913 Very Rev. M. Burke
No 88
Date of Notice 27 May 1913
  Groom Bride
Names of Parties Henry Seymour Searle Catherine Orrilene
BDM Match (89%) Henry Seymour Searle Catherine Milne
  πŸ’ 1913/4859
Condition Bachelor Spinster
Profession Mining Engineer Domestic
Age 41 25
Dwelling Place Eye St, Invercargill Eye St, Invercargill
Length of Residence 16 years 25 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 13/4436
Consent
Date of Certificate 27 May 1913
Officiating Minister Very Rev. M. Burke
89 27 May 1913 James Henry Boys
Margaret Shepherd
James Henry Boyce
Margaret Shepherd
πŸ’ 1913/6639
Bachelor
Spinster
Record Clerk
Housekeeper
34
29
Mary St, Invercargill
Forth St, Invercargill
34 years
29 years
Methodist Church, Leet St, Invercargill 13/6326 27 May 1913 Rev. W. Grigg
No 89
Date of Notice 27 May 1913
  Groom Bride
Names of Parties James Henry Boys Margaret Shepherd
BDM Match (94%) James Henry Boyce Margaret Shepherd
  πŸ’ 1913/6639
Condition Bachelor Spinster
Profession Record Clerk Housekeeper
Age 34 29
Dwelling Place Mary St, Invercargill Forth St, Invercargill
Length of Residence 34 years 29 years
Marriage Place Methodist Church, Leet St, Invercargill
Folio 13/6326
Consent
Date of Certificate 27 May 1913
Officiating Minister Rev. W. Grigg
90 28 May 1913 Lewis Herman Innes
Gertrude Mary McClelland
Lewis Harman
Gertrude Mary McClelland
πŸ’ 1913/4609
Bachelor
Spinster
Gardener
Domestic
20
21
Waikivi, Invercargill
West Plain, Invercargill
21 years
21 years
Presbyterian Church, Leet St, Invercargill 13/4211 28 May 1913 Rev. T. M. Burriagh
No 90
Date of Notice 28 May 1913
  Groom Bride
Names of Parties Lewis Herman Innes Gertrude Mary McClelland
BDM Match (81%) Lewis Harman Gertrude Mary McClelland
  πŸ’ 1913/4609
Condition Bachelor Spinster
Profession Gardener Domestic
Age 20 21
Dwelling Place Waikivi, Invercargill West Plain, Invercargill
Length of Residence 21 years 21 years
Marriage Place Presbyterian Church, Leet St, Invercargill
Folio 13/4211
Consent
Date of Certificate 28 May 1913
Officiating Minister Rev. T. M. Burriagh
91 28 May 1913 Robert Martin Todd
Christina Carmichael Brown
Robert Martin Todd
Christina Carmichal Brown
πŸ’ 1913/2796
Bachelor
Spinster
Labourer
Domestic
22
22
Tyne St, Invercargill
Tyne St, Invercargill
3 days
3 days
Office of Registrar of Marriages, Invercargill 13/2516 28 May 1913 Registrar J. O'Mearagh
No 91
Date of Notice 28 May 1913
  Groom Bride
Names of Parties Robert Martin Todd Christina Carmichael Brown
BDM Match (98%) Robert Martin Todd Christina Carmichal Brown
  πŸ’ 1913/2796
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 22
Dwelling Place Tyne St, Invercargill Tyne St, Invercargill
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/2516
Consent
Date of Certificate 28 May 1913
Officiating Minister Registrar J. O'Mearagh
92 28 May 1913 Arthur Stewart Russell
Agnes May Anderson
Arthur Stewart Russell
Agnes May Anderson
πŸ’ 1913/6640
Divorced
Spinster
Photographer
Clerk
44
24
Dee St, Invercargill
Morton Road, Invercargill
9 years
24 years
Methodist Church, Leet St, Invercargill 13/6327 28 May 1913 Rev. W. Grigg
No 92
Date of Notice 28 May 1913
  Groom Bride
Names of Parties Arthur Stewart Russell Agnes May Anderson
  πŸ’ 1913/6640
Condition Divorced Spinster
Profession Photographer Clerk
Age 44 24
Dwelling Place Dee St, Invercargill Morton Road, Invercargill
Length of Residence 9 years 24 years
Marriage Place Methodist Church, Leet St, Invercargill
Folio 13/6327
Consent
Date of Certificate 28 May 1913
Officiating Minister Rev. W. Grigg
93 29 May 1913 John Ure
Helen Mary Brown
John Ure
Helen Mary Brown
πŸ’ 1913/4640
Bachelor
Spinster
Engineer
Domestic
23
21
Ettrick St, Invercargill
Ettrick St, Invercargill
8 months
2 years
English Church, Leet St, Invercargill 13/3999 30 May 1913 Rev. A. S. Packe
No 93
Date of Notice 29 May 1913
  Groom Bride
Names of Parties John Ure Helen Mary Brown
  πŸ’ 1913/4640
Condition Bachelor Spinster
Profession Engineer Domestic
Age 23 21
Dwelling Place Ettrick St, Invercargill Ettrick St, Invercargill
Length of Residence 8 months 2 years
Marriage Place English Church, Leet St, Invercargill
Folio 13/3999
Consent
Date of Certificate 30 May 1913
Officiating Minister Rev. A. S. Packe

Page 873

District of Invercargill Quarter ending 30 June 1913 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
94 31 May 1913 John Thomas Williamson
Annie Johnson
Bachelor
Spinster
Railway Surfacer
Domestic
24
21
Terburg, Invercargill
Terburg, Invercargill
2 years
3 years
Roman Catholic Church, Tyne Street, Invercargill 13/4437 31 May 1913 Very Rev. W. Burke
No 94
Date of Notice 31 May 1913
  Groom Bride
Names of Parties John Thomas Williamson Annie Johnson
Condition Bachelor Spinster
Profession Railway Surfacer Domestic
Age 24 21
Dwelling Place Terburg, Invercargill Terburg, Invercargill
Length of Residence 2 years 3 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 13/4437
Consent
Date of Certificate 31 May 1913
Officiating Minister Very Rev. W. Burke
95 2 June 1913 James William Cowan
Margery Anne Iwan
James William Cowan
Margaret Anne Irwin
πŸ’ 1913/4479
Bachelor
Spinster
Farmer
School Teacher
24
30
Lochiel, Invercargill
Lochiel, Invercargill
4 days
30 years
Presbyterian Church, Dee Street, Invercargill 13/4082 2 June 1913 R. Mackie
No 95
Date of Notice 2 June 1913
  Groom Bride
Names of Parties James William Cowan Margery Anne Iwan
BDM Match (87%) James William Cowan Margaret Anne Irwin
  πŸ’ 1913/4479
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 24 30
Dwelling Place Lochiel, Invercargill Lochiel, Invercargill
Length of Residence 4 days 30 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 13/4082
Consent
Date of Certificate 2 June 1913
Officiating Minister R. Mackie
96 2 June 1913 George Sidney Perkins
Enid Prodock Featherstone
George Sidney Perkins
Enid Brodrick Featherstone
πŸ’ 1913/4644
Bachelor
Spinster
Commercial Traveller
Domestic
39
30
Jackson Street, Invercargill
Jackson Street, Invercargill
3 years
20 years
English Church, Dee Street, Invercargill 13/3995 2 June 1913 The Rev. Jack
No 96
Date of Notice 2 June 1913
  Groom Bride
Names of Parties George Sidney Perkins Enid Prodock Featherstone
BDM Match (94%) George Sidney Perkins Enid Brodrick Featherstone
  πŸ’ 1913/4644
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 39 30
Dwelling Place Jackson Street, Invercargill Jackson Street, Invercargill
Length of Residence 3 years 20 years
Marriage Place English Church, Dee Street, Invercargill
Folio 13/3995
Consent
Date of Certificate 2 June 1913
Officiating Minister The Rev. Jack
97 4 June 1913 David Saunders Jenkins
Louisa Francis Newton
David Saunders
Louisa Frances Jenkins
πŸ’ 1913/4653
Bachelor
Spinster
Farmer
Domestic
24
25
Rodney Street, Invercargill
Rodney Street, Invercargill
4 days
30 days
Residence of Registrar, Ryburn Street, Invercargill 13/3981 4 June 1913 R. W. Ryburn
No 97
Date of Notice 4 June 1913
  Groom Bride
Names of Parties David Saunders Jenkins Louisa Francis Newton
BDM Match (68%) David Saunders Louisa Frances Jenkins
  πŸ’ 1913/4653
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Rodney Street, Invercargill Rodney Street, Invercargill
Length of Residence 4 days 30 days
Marriage Place Residence of Registrar, Ryburn Street, Invercargill
Folio 13/3981
Consent
Date of Certificate 4 June 1913
Officiating Minister R. W. Ryburn
98 4 June 1913 Francis O'Hare
Esther Fair
Francis O'Kane
Esther Fair
πŸ’ 1913/4647
Bachelor
Spinster
Railway Surfacer
Domestic
25
23
Longbush, Invercargill
Longbush, Invercargill
3 days
1 year
Residence of George White, Longbush, Invercargill 13/3998 4 June 1913 Rev. H. Knowles
No 98
Date of Notice 4 June 1913
  Groom Bride
Names of Parties Francis O'Hare Esther Fair
BDM Match (93%) Francis O'Kane Esther Fair
  πŸ’ 1913/4647
Condition Bachelor Spinster
Profession Railway Surfacer Domestic
Age 25 23
Dwelling Place Longbush, Invercargill Longbush, Invercargill
Length of Residence 3 days 1 year
Marriage Place Residence of George White, Longbush, Invercargill
Folio 13/3998
Consent
Date of Certificate 4 June 1913
Officiating Minister Rev. H. Knowles
99 4 June 1913 Peter McDougall
Margaret McNaughton
Peter McDougall
Margaret McNaughton
πŸ’ 1913/4645
Bachelor
Spinster
Ploughman
Domestic
24
22
West Plains, Invercargill
West Plains, Invercargill
8 years
6 years
Residence of William McNaughton, West Plains, Invercargill 13/3996 4 June 1913 Rev. J. Cumming
No 99
Date of Notice 4 June 1913
  Groom Bride
Names of Parties Peter McDougall Margaret McNaughton
  πŸ’ 1913/4645
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 24 22
Dwelling Place West Plains, Invercargill West Plains, Invercargill
Length of Residence 8 years 6 years
Marriage Place Residence of William McNaughton, West Plains, Invercargill
Folio 13/3996
Consent
Date of Certificate 4 June 1913
Officiating Minister Rev. J. Cumming

Page 874

District of Invercargill Quarter ending 30 June 1913 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
100 6 June 1913 John Griene
Margaret Colquhoun
John Milne
Margaret Colquboun
πŸ’ 1913/4396
John Gardiner
Margaret Patterson
πŸ’ 1913/6062
Bachelor
Spinster
Journeyman Meat Inspector
Journeyman Meat Inspector
32
24
Woodlands, Invercargill
Woodlands, Leith St, Invercargill
3 months
5 Weeks
Presbyterian Church, Invercargill 13/3972 6 June 1913 Rev. J. W. Shaw
No 100
Date of Notice 6 June 1913
  Groom Bride
Names of Parties John Griene Margaret Colquhoun
BDM Match (84%) John Milne Margaret Colquboun
  πŸ’ 1913/4396
BDM Match (62%) John Gardiner Margaret Patterson
  πŸ’ 1913/6062
Condition Bachelor Spinster
Profession Journeyman Meat Inspector Journeyman Meat Inspector
Age 32 24
Dwelling Place Woodlands, Invercargill Woodlands, Leith St, Invercargill
Length of Residence 3 months 5 Weeks
Marriage Place Presbyterian Church, Invercargill
Folio 13/3972
Consent
Date of Certificate 6 June 1913
Officiating Minister Rev. J. W. Shaw
101 10 June 1913 George Neilson
Gertrude Lavinia Phillipson
George Nunn
Gertrude Lavinia Phillipson
πŸ’ 1913/2797
Bachelor
Spinster
Labourer
Domestic
26
20
Ballarewa, Invercargill
Ballarewa, Invercargill
5 years
2 years
Office of Registrar of Marriages, Invercargill 13/2517 10 June 1913 Registrar of Marriages
No 101
Date of Notice 10 June 1913
  Groom Bride
Names of Parties George Neilson Gertrude Lavinia Phillipson
BDM Match (82%) George Nunn Gertrude Lavinia Phillipson
  πŸ’ 1913/2797
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 20
Dwelling Place Ballarewa, Invercargill Ballarewa, Invercargill
Length of Residence 5 years 2 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/2517
Consent
Date of Certificate 10 June 1913
Officiating Minister Registrar of Marriages
102 11 June 1913 Henry Macdonald
Alexander Robertson
Bachelor
Widower
Storekeeper
Farmer
35
42
Nelson St, Invercargill
Forest Hill, Winton
3 days
42 years
Presbyterian Church, Invercargill 13/6275 11 June 1913 Rev. M. K. Ross
No 102
Date of Notice 11 June 1913
  Groom Bride
Names of Parties Henry Macdonald Alexander Robertson
Condition Bachelor Widower
Profession Storekeeper Farmer
Age 35 42
Dwelling Place Nelson St, Invercargill Forest Hill, Winton
Length of Residence 3 days 42 years
Marriage Place Presbyterian Church, Invercargill
Folio 13/6275
Consent
Date of Certificate 11 June 1913
Officiating Minister Rev. M. K. Ross
103 11 June 1913 James Mooney
Florence Hudson
James Mooney
Florence Hudson
πŸ’ 1913/4860
Bachelor
Spinster
Draughtsman
Waitress
27
20
Esk St, Invercargill
Esk St, Invercargill
3 days
3 days
Roman Catholic Church, Invercargill 13/4438 11 June 1913 Rev. J. W. Wood
No 103
Date of Notice 11 June 1913
  Groom Bride
Names of Parties James Mooney Florence Hudson
  πŸ’ 1913/4860
Condition Bachelor Spinster
Profession Draughtsman Waitress
Age 27 20
Dwelling Place Esk St, Invercargill Esk St, Invercargill
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Invercargill
Folio 13/4438
Consent
Date of Certificate 11 June 1913
Officiating Minister Rev. J. W. Wood
104 13 June 1913 Robert James Barnett
June McKerrow
Robert James Barnett
Jessie McKerrow
πŸ’ 1913/4398
Bachelor
Spinster
Publican
Tailoress
29
24
134 Ettrick St, Invercargill
34 Teviot St, Invercargill
2 years
3 years
Stobo Hall, Presbyterian Church, Ettrick St, Invercargill 13/3974 13 June 1913 Rev. R. M. Ryburn
No 104
Date of Notice 13 June 1913
  Groom Bride
Names of Parties Robert James Barnett June McKerrow
BDM Match (87%) Robert James Barnett Jessie McKerrow
  πŸ’ 1913/4398
Condition Bachelor Spinster
Profession Publican Tailoress
Age 29 24
Dwelling Place 134 Ettrick St, Invercargill 34 Teviot St, Invercargill
Length of Residence 2 years 3 years
Marriage Place Stobo Hall, Presbyterian Church, Ettrick St, Invercargill
Folio 13/3974
Consent
Date of Certificate 13 June 1913
Officiating Minister Rev. R. M. Ryburn
105 19 June 1913 William Ernest Richham
Elsie Maud Thomas
William Ernest Beckham
Elsie Ann Thomas
πŸ’ 1913/6512
Bachelor
Spinster
Butcher
Domestic
25
20
Tramway Road, Invercargill
Tramway Road, Invercargill
2 years
20 years
Salvation Army Hall, Victoria Street, Town Hall, Tay Street, Invercargill 13/6274 Ada Thomas, mother of bride 19 June 1913 Adjutant W. Middleton
No 105
Date of Notice 19 June 1913
  Groom Bride
Names of Parties William Ernest Richham Elsie Maud Thomas
BDM Match (81%) William Ernest Beckham Elsie Ann Thomas
  πŸ’ 1913/6512
Condition Bachelor Spinster
Profession Butcher Domestic
Age 25 20
Dwelling Place Tramway Road, Invercargill Tramway Road, Invercargill
Length of Residence 2 years 20 years
Marriage Place Salvation Army Hall, Victoria Street, Town Hall, Tay Street, Invercargill
Folio 13/6274
Consent Ada Thomas, mother of bride
Date of Certificate 19 June 1913
Officiating Minister Adjutant W. Middleton

Page 875

District of Invercargill Quarter ending 30 June 1913 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
106 19 June 1913 Peter Myers Danagh
Isobel Ray Ferguson
Peter Myers Darragh
Isobel Adie Ferguson Hain
πŸ’ 1913/4633
Bachelor
Spinster
Farmer
Domestic
25
21
One Tree Point, Invercargill
One Tree Point, Invercargill
5 years
10 years
Residence of Rev. W. When 13/3985 19 June 1913 Rev. W. When
No 106
Date of Notice 19 June 1913
  Groom Bride
Names of Parties Peter Myers Danagh Isobel Ray Ferguson
BDM Match (77%) Peter Myers Darragh Isobel Adie Ferguson Hain
  πŸ’ 1913/4633
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place One Tree Point, Invercargill One Tree Point, Invercargill
Length of Residence 5 years 10 years
Marriage Place Residence of Rev. W. When
Folio 13/3985
Consent
Date of Certificate 19 June 1913
Officiating Minister Rev. W. When
107 20 June 1913 George Rodgers McIvor
Ludovica Mary Donaldson Roberts
Bachelor
Spinster
Farmer
Domestic
20
19
Omakau, Invercargill
Omakau, Invercargill
20 years
9 months
Methodist Church, Invercargill 13/6328 Father 20 June 1913 Rev. W. Grigg
No 107
Date of Notice 20 June 1913
  Groom Bride
Names of Parties George Rodgers McIvor Ludovica Mary Donaldson Roberts
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 19
Dwelling Place Omakau, Invercargill Omakau, Invercargill
Length of Residence 20 years 9 months
Marriage Place Methodist Church, Invercargill
Folio 13/6328
Consent Father
Date of Certificate 20 June 1913
Officiating Minister Rev. W. Grigg
108 25 June 1913 Charles Alexander Stroud
Helen McIndoe Fraser
Charles Alexander Stroud
Helen McIndoe
πŸ’ 1913/8533
Bachelor
Spinster
Farmer
Domestic
27
29
Spar Bush, Invercargill
Spar Bush, Invercargill
2 years
29 years
Residence of Rev. McIndoe, Spar Bush, Invercargill 13/6184 25 June 1913 Rev. John McIndoe
No 108
Date of Notice 25 June 1913
  Groom Bride
Names of Parties Charles Alexander Stroud Helen McIndoe Fraser
BDM Match (83%) Charles Alexander Stroud Helen McIndoe
  πŸ’ 1913/8533
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 29
Dwelling Place Spar Bush, Invercargill Spar Bush, Invercargill
Length of Residence 2 years 29 years
Marriage Place Residence of Rev. McIndoe, Spar Bush, Invercargill
Folio 13/6184
Consent
Date of Certificate 25 June 1913
Officiating Minister Rev. John McIndoe
109 27 June 1913 Charles James Hidderson
Alice Mary Edwards
Charles James Henderson
Alice Mary Edwards
πŸ’ 1913/4654
Bachelor
Spinster
Machinist
Domestic
30
36
Nelson Street, Invercargill
One Tree Point, Invercargill
8 years
18 years
Residence of Rev. R. M. Ryburn 13/3982 27 June 1913 Rev. R. M. Ryburn
No 109
Date of Notice 27 June 1913
  Groom Bride
Names of Parties Charles James Hidderson Alice Mary Edwards
BDM Match (96%) Charles James Henderson Alice Mary Edwards
  πŸ’ 1913/4654
Condition Bachelor Spinster
Profession Machinist Domestic
Age 30 36
Dwelling Place Nelson Street, Invercargill One Tree Point, Invercargill
Length of Residence 8 years 18 years
Marriage Place Residence of Rev. R. M. Ryburn
Folio 13/3982
Consent
Date of Certificate 27 June 1913
Officiating Minister Rev. R. M. Ryburn
110 27 June 1913 Edward Joseph Jones
Myra Mitchell Taylor
Edward Joseph Jones
Myra Mitchell
πŸ’ 1913/6084
Bachelor
Spinster
Labourer
Domestic
24
22
Grey Street, Invercargill
Lower Street, Invercargill
4 years
2 years
Residence of Rev. R. M. Ryburn 13/5838 27 June 1913 Rev. R. M. Ryburn
No 110
Date of Notice 27 June 1913
  Groom Bride
Names of Parties Edward Joseph Jones Myra Mitchell Taylor
BDM Match (83%) Edward Joseph Jones Myra Mitchell
  πŸ’ 1913/6084
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Grey Street, Invercargill Lower Street, Invercargill
Length of Residence 4 years 2 years
Marriage Place Residence of Rev. R. M. Ryburn
Folio 13/5838
Consent
Date of Certificate 27 June 1913
Officiating Minister Rev. R. M. Ryburn
111 30 June 1913 Sam Christian Wilson
Caroline Margaret Wilson
Bachelor
Spinster
Mariner
Domestic
38
33
Clyde Street, Invercargill
Clyde Street, Invercargill
3 days
30 days
Residence of Rev. W. Grigg 13/6329 30 June 1913 Rev. W. Grigg
No 111
Date of Notice 30 June 1913
  Groom Bride
Names of Parties Sam Christian Wilson Caroline Margaret Wilson
Condition Bachelor Spinster
Profession Mariner Domestic
Age 38 33
Dwelling Place Clyde Street, Invercargill Clyde Street, Invercargill
Length of Residence 3 days 30 days
Marriage Place Residence of Rev. W. Grigg
Folio 13/6329
Consent
Date of Certificate 30 June 1913
Officiating Minister Rev. W. Grigg

Page 877

District of Invercargill Quarter ending 30 September 1913 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
112 1 July 1913 Bertie Edward Tanner Cox
Sarah Nash
Bertie Edward Tanner Cox
Sarah Nash
πŸ’ 1913/8614
Bachelor
Spinster
Carter
Shop Assistant
29
22
Spey St, Invercargill
Yarrow St, Invercargill
1 year
22 years
English Church, Tay St., Invercargill 13/8420 1 July 1913 Ven. Arch. Packe
No 112
Date of Notice 1 July 1913
  Groom Bride
Names of Parties Bertie Edward Tanner Cox Sarah Nash
  πŸ’ 1913/8614
Condition Bachelor Spinster
Profession Carter Shop Assistant
Age 29 22
Dwelling Place Spey St, Invercargill Yarrow St, Invercargill
Length of Residence 1 year 22 years
Marriage Place English Church, Tay St., Invercargill
Folio 13/8420
Consent
Date of Certificate 1 July 1913
Officiating Minister Ven. Arch. Packe
113 8 July 1913 William Edward Murdoch
Christina Ann Munro
William Edward Murdoch
Christine Anne Munro
πŸ’ 1913/6085
Bachelor
Spinster
Wood Machinist
Domestic
27
24
Invercargill
Otatara, Invercargill
27 years
24 years
Roman Catholic Church, Tyne St, Invercargill 13/5839 8 July 1913 Rev. W. P. Burke
No 113
Date of Notice 8 July 1913
  Groom Bride
Names of Parties William Edward Murdoch Christina Ann Munro
BDM Match (95%) William Edward Murdoch Christine Anne Munro
  πŸ’ 1913/6085
Condition Bachelor Spinster
Profession Wood Machinist Domestic
Age 27 24
Dwelling Place Invercargill Otatara, Invercargill
Length of Residence 27 years 24 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 13/5839
Consent
Date of Certificate 8 July 1913
Officiating Minister Rev. W. P. Burke
114 10 July 1913 Luther George Wellbrock
Dorothy Browning
Luther George Wellbrock
Dorothy Browning
πŸ’ 1913/6212
Bachelor
Spinster
Clerk
Domestic
24
18
O'Meara St, Invercargill
Morton, Otatara
8 years
3 years
Residence of J. Allen, Morton, Otatara 13/4775 J. Browning, father 10 July 1913 Rev. A. Packe
No 114
Date of Notice 10 July 1913
  Groom Bride
Names of Parties Luther George Wellbrock Dorothy Browning
  πŸ’ 1913/6212
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 18
Dwelling Place O'Meara St, Invercargill Morton, Otatara
Length of Residence 8 years 3 years
Marriage Place Residence of J. Allen, Morton, Otatara
Folio 13/4775
Consent J. Browning, father
Date of Certificate 10 July 1913
Officiating Minister Rev. A. Packe
115 11 July 1913 Hugh Johnston
Bertha Lawton
Hugh Johnston
Bertha Lawton
πŸ’ 1913/6086
Bachelor
Spinster
Labourer
Domestic
36
27
Terbury, Invercargill
Terbury, Invercargill
6 years
3 years
Residence of J. Charles, Ladbrook, Terbury, Invercargill 13/5840 father 11 July 1913 Rev. G. P. Hamer
No 115
Date of Notice 11 July 1913
  Groom Bride
Names of Parties Hugh Johnston Bertha Lawton
  πŸ’ 1913/6086
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 27
Dwelling Place Terbury, Invercargill Terbury, Invercargill
Length of Residence 6 years 3 years
Marriage Place Residence of J. Charles, Ladbrook, Terbury, Invercargill
Folio 13/5840
Consent father
Date of Certificate 11 July 1913
Officiating Minister Rev. G. P. Hamer
116 11 July 1913 James Horrie Roby
Euralia Margaret Gertrude James
James Storrier Roby
Eulalie Margaret Gertrude James
πŸ’ 1913/6593
Bachelor
Spinster
Hatchmaker
Domestic
28
24
Bowmont St, Invercargill
Princes St, Invercargill
20 years
24 years
Residence of James William Henry, Princes St, Invercargill 13/6336 father 11 July 1913 W. Grigg
No 116
Date of Notice 11 July 1913
  Groom Bride
Names of Parties James Horrie Roby Euralia Margaret Gertrude James
BDM Match (89%) James Storrier Roby Eulalie Margaret Gertrude James
  πŸ’ 1913/6593
Condition Bachelor Spinster
Profession Hatchmaker Domestic
Age 28 24
Dwelling Place Bowmont St, Invercargill Princes St, Invercargill
Length of Residence 20 years 24 years
Marriage Place Residence of James William Henry, Princes St, Invercargill
Folio 13/6336
Consent father
Date of Certificate 11 July 1913
Officiating Minister W. Grigg
117 14 July 1913 John McKenzie
Mary Isabella McLean
John McKenzie
Mary Isabella McLean
πŸ’ 1913/5160
Widower
Widow
Carpenter
Domestic
43
37
Bowmont St, Invercargill
Bowmont St, Invercargill
43 years
37 years
Office of Registrar of Marriages, Invercargill 13/4816 14 July 1913 Registrar of Marriages
No 117
Date of Notice 14 July 1913
  Groom Bride
Names of Parties John McKenzie Mary Isabella McLean
  πŸ’ 1913/5160
Condition Widower Widow
Profession Carpenter Domestic
Age 43 37
Dwelling Place Bowmont St, Invercargill Bowmont St, Invercargill
Length of Residence 43 years 37 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/4816
Consent
Date of Certificate 14 July 1913
Officiating Minister Registrar of Marriages

Page 878

District of Invercargill Quarter ending 30 September 1913 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
118 14 July 1913 Archibald Anderson
Helen Rose
Archibald Anderson
Helen Rose
πŸ’ 1913/6144
Bachelor
Spinster
Police Constable
Domestic
26
20
Esk St, Invercargill
Leet St, Invercargill
2 months
4 months
Soho Hall, First Church 13/5841 William Gordon, father 14 July 1913 R. R. Ryburn
No 118
Date of Notice 14 July 1913
  Groom Bride
Names of Parties Archibald Anderson Helen Rose
  πŸ’ 1913/6144
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 26 20
Dwelling Place Esk St, Invercargill Leet St, Invercargill
Length of Residence 2 months 4 months
Marriage Place Soho Hall, First Church
Folio 13/5841
Consent William Gordon, father
Date of Certificate 14 July 1913
Officiating Minister R. R. Ryburn
120 23 July 1913 John Pagen Barker
Edith Lilian Batt
John Pagan
Edith Lilian Ball
πŸ’ 1913/8874
Bachelor
Spinster
Carter
Domestic
25
20
Yarrow St, Invercargill
Dee St, Invercargill
1 year
5 days
Presbyterian Church 8354 Elizabeth Perkins, mother 23 July 1913 J. W. Burridge
No 120
Date of Notice 23 July 1913
  Groom Bride
Names of Parties John Pagen Barker Edith Lilian Batt
BDM Match (71%) John Pagan Edith Lilian Ball
  πŸ’ 1913/8874
Condition Bachelor Spinster
Profession Carter Domestic
Age 25 20
Dwelling Place Yarrow St, Invercargill Dee St, Invercargill
Length of Residence 1 year 5 days
Marriage Place Presbyterian Church
Folio 8354
Consent Elizabeth Perkins, mother
Date of Certificate 23 July 1913
Officiating Minister J. W. Burridge
121 24 July 1913 John James Smith
Mary Elizabeth Neum
John James Smith
Mary Elizabeth Nunn
πŸ’ 1913/6162
Bachelor
Spinster
Contractor
Domestic
32
26
Piarianwa, Invercargill
Paramoa, Invercargill
3 years
2 years
St. James, Paramoa, Invercargill 13/5843 24 July 1913 R. Begg
No 121
Date of Notice 24 July 1913
  Groom Bride
Names of Parties John James Smith Mary Elizabeth Neum
BDM Match (92%) John James Smith Mary Elizabeth Nunn
  πŸ’ 1913/6162
Condition Bachelor Spinster
Profession Contractor Domestic
Age 32 26
Dwelling Place Piarianwa, Invercargill Paramoa, Invercargill
Length of Residence 3 years 2 years
Marriage Place St. James, Paramoa, Invercargill
Folio 13/5843
Consent
Date of Certificate 24 July 1913
Officiating Minister R. Begg
122 25 July 1913 Thomas McMillan
Alice Dwyer
Thomas McMillan
Alice Dwyer
πŸ’ 1913/6155
Bachelor
Spinster
Joiner
Domestic
27
22
Esk St, Invercargill
Esk St, Invercargill
2 years
3 years
St. George's, Esk St, Invercargill 13/5842 25 July 1913 E. Gardiner
No 122
Date of Notice 25 July 1913
  Groom Bride
Names of Parties Thomas McMillan Alice Dwyer
  πŸ’ 1913/6155
Condition Bachelor Spinster
Profession Joiner Domestic
Age 27 22
Dwelling Place Esk St, Invercargill Esk St, Invercargill
Length of Residence 2 years 3 years
Marriage Place St. George's, Esk St, Invercargill
Folio 13/5842
Consent
Date of Certificate 25 July 1913
Officiating Minister E. Gardiner
123 26 July 1913 James Tannock
Margaret Hunter Stone
James Tannock
Margaret Hunter Stone
πŸ’ 1913/6167
Bachelor
Spinster
Engineer
Domestic
47
32
Biggar St, Invercargill
Biggar St, Invercargill
16 years
3 years
St. George's, Biggar St, Invercargill 13/5840 26 July 1913 J. W. Shaw
No 123
Date of Notice 26 July 1913
  Groom Bride
Names of Parties James Tannock Margaret Hunter Stone
  πŸ’ 1913/6167
Condition Bachelor Spinster
Profession Engineer Domestic
Age 47 32
Dwelling Place Biggar St, Invercargill Biggar St, Invercargill
Length of Residence 16 years 3 years
Marriage Place St. George's, Biggar St, Invercargill
Folio 13/5840
Consent
Date of Certificate 26 July 1913
Officiating Minister J. W. Shaw
124 28 July 1913 Alfred Thomas Church
Elizabeth Margaret Alice Wilson
Alfred Thomas Church
Elizabeth Margaret Alice Wilson
πŸ’ 1913/8875
Bachelor
Spinster
Farmer
Domestic
34
20
Loanhead, Invercargill
Loanhead, Invercargill
20 years
20 years
Presbyterian Church, Dee St, Invercargill 8355 William Wilson, father 28 July 1913 J. W. Burridge
No 124
Date of Notice 28 July 1913
  Groom Bride
Names of Parties Alfred Thomas Church Elizabeth Margaret Alice Wilson
  πŸ’ 1913/8875
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 20
Dwelling Place Loanhead, Invercargill Loanhead, Invercargill
Length of Residence 20 years 20 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 8355
Consent William Wilson, father
Date of Certificate 28 July 1913
Officiating Minister J. W. Burridge

Page 879

District of Invercargill Quarter ending 30 September 1913 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
119 15 July 1913 Henry Edward Meggs
Florence Elizabeth Roberts
Henry Edward Skeggs
Florence Elizabeth Roberts
πŸ’ 1913/5162
Bachelor
Spinster
Farmer
Domestic
36
36
Dee Street, Invercargill
Dee Street, Invercargill
3 days
3 months
Office of Registrar of Marriages, Invercargill 13/4818 15 July 1913 Registrar of Marriages
No 119
Date of Notice 15 July 1913
  Groom Bride
Names of Parties Henry Edward Meggs Florence Elizabeth Roberts
BDM Match (95%) Henry Edward Skeggs Florence Elizabeth Roberts
  πŸ’ 1913/5162
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 36
Dwelling Place Dee Street, Invercargill Dee Street, Invercargill
Length of Residence 3 days 3 months
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/4818
Consent
Date of Certificate 15 July 1913
Officiating Minister Registrar of Marriages
125 20 July 1913 Percy Bruno Hutchins
Annie Caroline Leand
Percy Bruno Hutchins
Annie Caroline Lund
πŸ’ 1913/5161
Bachelor
Spinster
Tailor
Machinist
19
24
Biggar Street, Invercargill
Biggar Street, Invercargill
15 years
2 years
Office of Registrar of Marriages, Invercargill 13/4817 Frank Hutchins, father 24 July 1913 Registrar of Marriages
No 125
Date of Notice 20 July 1913
  Groom Bride
Names of Parties Percy Bruno Hutchins Annie Caroline Leand
BDM Match (95%) Percy Bruno Hutchins Annie Caroline Lund
  πŸ’ 1913/5161
Condition Bachelor Spinster
Profession Tailor Machinist
Age 19 24
Dwelling Place Biggar Street, Invercargill Biggar Street, Invercargill
Length of Residence 15 years 2 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/4817
Consent Frank Hutchins, father
Date of Certificate 24 July 1913
Officiating Minister Registrar of Marriages
126 28 July 1913 William MacKay
Annie Tomlinson
William McKay
Annie Tomlinson
πŸ’ 1913/6146
Widower
Spinster
Farmer
Domestic
40
26
Woodlands, Invercargill
Omallarewa, Invercargill
2 months
26 years
Residence of Registrar of Marriages, Invercargill 13/5851 28 July 1913 Rev. R.R. Ryburn
No 126
Date of Notice 28 July 1913
  Groom Bride
Names of Parties William MacKay Annie Tomlinson
BDM Match (96%) William McKay Annie Tomlinson
  πŸ’ 1913/6146
Condition Widower Spinster
Profession Farmer Domestic
Age 40 26
Dwelling Place Woodlands, Invercargill Omallarewa, Invercargill
Length of Residence 2 months 26 years
Marriage Place Residence of Registrar of Marriages, Invercargill
Folio 13/5851
Consent
Date of Certificate 28 July 1913
Officiating Minister Rev. R.R. Ryburn
127 29 July 1913 Henry Gordon Owen
Elizabeth Ann Cream
Henry Gorton
Elizabeth Ann Mann
πŸ’ 1913/8615
Bachelor
Spinster
Labourer
Domestic
27
21
Omallarewa, Invercargill
Omallarewa, Invercargill
27 years
2 years
English Church, Tay Street, Invercargill 8421 29 July 1913 Rev. W.J. Pack
No 127
Date of Notice 29 July 1913
  Groom Bride
Names of Parties Henry Gordon Owen Elizabeth Ann Cream
BDM Match (69%) Henry Gorton Elizabeth Ann Mann
  πŸ’ 1913/8615
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 21
Dwelling Place Omallarewa, Invercargill Omallarewa, Invercargill
Length of Residence 27 years 2 years
Marriage Place English Church, Tay Street, Invercargill
Folio 8421
Consent
Date of Certificate 29 July 1913
Officiating Minister Rev. W.J. Pack
128 29 July 1913 Arthur Hamilton Rowley
Frances Inglidea Small
Arthur Hamilton Rowley
Maude Matilda Small
πŸ’ 1913/8616
Bachelor
Spinster
Farmer
Domestic
46
32
Ettrick Street, Invercargill
Ettrick Street, Invercargill
[illegible]
18 months
English Church, Tay Street, Invercargill 8422 29 July 1913 Rev. W.J. Pack
No 128
Date of Notice 29 July 1913
  Groom Bride
Names of Parties Arthur Hamilton Rowley Frances Inglidea Small
BDM Match (75%) Arthur Hamilton Rowley Maude Matilda Small
  πŸ’ 1913/8616
Condition Bachelor Spinster
Profession Farmer Domestic
Age 46 32
Dwelling Place Ettrick Street, Invercargill Ettrick Street, Invercargill
Length of Residence [illegible] 18 months
Marriage Place English Church, Tay Street, Invercargill
Folio 8422
Consent
Date of Certificate 29 July 1913
Officiating Minister Rev. W.J. Pack
129 31 July 1913 James Brown Lawson
Ellen Mary Omooney
James Brown Lawson
Ellen Mary Mooney
πŸ’ 1913/6163
Widower
Spinster
Farmer
Domestic
46
22
Alexandrina, Invercargill
Alexandrina, Invercargill
40 years
15 months
Roman Catholic Church, Tay Street, Invercargill 13/5844 31 July 1913 Very Rev. W. Burke
No 129
Date of Notice 31 July 1913
  Groom Bride
Names of Parties James Brown Lawson Ellen Mary Omooney
BDM Match (94%) James Brown Lawson Ellen Mary Mooney
  πŸ’ 1913/6163
Condition Widower Spinster
Profession Farmer Domestic
Age 46 22
Dwelling Place Alexandrina, Invercargill Alexandrina, Invercargill
Length of Residence 40 years 15 months
Marriage Place Roman Catholic Church, Tay Street, Invercargill
Folio 13/5844
Consent
Date of Certificate 31 July 1913
Officiating Minister Very Rev. W. Burke

Page 880

District of Invercargill Quarter ending 30 September 1913 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
130 1 August 1913 Patrick Trallanon
Margaret Ellen Busk
Patrick Halloran
Margaret Ellen Burke
πŸ’ 1913/6165
Bachelor
Spinster
Farmer
Domestic
38
33
En St Invercargill
Grose Road Invercargill
3 years
33 years
Roman Catholic Church, Invercargill 13/5846 1 August 1913 Very Rev. W. Burke
No 130
Date of Notice 1 August 1913
  Groom Bride
Names of Parties Patrick Trallanon Margaret Ellen Busk
BDM Match (80%) Patrick Halloran Margaret Ellen Burke
  πŸ’ 1913/6165
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 33
Dwelling Place En St Invercargill Grose Road Invercargill
Length of Residence 3 years 33 years
Marriage Place Roman Catholic Church, Invercargill
Folio 13/5846
Consent
Date of Certificate 1 August 1913
Officiating Minister Very Rev. W. Burke
131 2 August 1913 Percival Brooke Critt
Agnes Ormiston Graham
Percival Brookes Witt
Agnes Ormiston Graham
πŸ’ 1913/6164
Bachelor
Spinster
Commercial Traveller
Typist
27
27
Dixon St Dunedin
Armagh St Invercargill
5 years
2 years
Residence of James Graham, 111 Leven St Invercargill 13/5845 2 August 1913 Rev. J. M. Shaw
No 131
Date of Notice 2 August 1913
  Groom Bride
Names of Parties Percival Brooke Critt Agnes Ormiston Graham
BDM Match (93%) Percival Brookes Witt Agnes Ormiston Graham
  πŸ’ 1913/6164
Condition Bachelor Spinster
Profession Commercial Traveller Typist
Age 27 27
Dwelling Place Dixon St Dunedin Armagh St Invercargill
Length of Residence 5 years 2 years
Marriage Place Residence of James Graham, 111 Leven St Invercargill
Folio 13/5845
Consent
Date of Certificate 2 August 1913
Officiating Minister Rev. J. M. Shaw
132 2 August 1913 Jeremiah Maloney
Mary O'Draughton
Jeremiah Maloney
Mary McNaughton
πŸ’ 1913/6168
Bachelor
Spinster
Labourer
Domestic
33
33
Makarewa Invercargill
Makarewa Invercargill
31 years
7 years
Roman Catholic Church, Invercargill 13/5849 2 August 1913 Very Rev. W. Burke
No 132
Date of Notice 2 August 1913
  Groom Bride
Names of Parties Jeremiah Maloney Mary O'Draughton
BDM Match (88%) Jeremiah Maloney Mary McNaughton
  πŸ’ 1913/6168
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 33
Dwelling Place Makarewa Invercargill Makarewa Invercargill
Length of Residence 31 years 7 years
Marriage Place Roman Catholic Church, Invercargill
Folio 13/5849
Consent
Date of Certificate 2 August 1913
Officiating Minister Very Rev. W. Burke
133 4 August 1913 William Alexander Blair
Alice Olivia Henderson
William Alexander Blair
Alice Olivia Henderson
πŸ’ 1913/6166
William Ronald Bullen
Alice Maud Henderson
πŸ’ 1913/2364
Bachelor
Spinster
Farmer
School Teacher
25
25
Nelson St Invercargill
Nelson St Invercargill
4 days
1 month
Wesleyan Church, Invercargill 13/5847 4 August 1913 Rev. F. B. Lawrence
No 133
Date of Notice 4 August 1913
  Groom Bride
Names of Parties William Alexander Blair Alice Olivia Henderson
  πŸ’ 1913/6166
BDM Match (62%) William Ronald Bullen Alice Maud Henderson
  πŸ’ 1913/2364
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 25
Dwelling Place Nelson St Invercargill Nelson St Invercargill
Length of Residence 4 days 1 month
Marriage Place Wesleyan Church, Invercargill
Folio 13/5847
Consent
Date of Certificate 4 August 1913
Officiating Minister Rev. F. B. Lawrence
134 7 August 1913 William Edward Crowe
Ellen Teresa O'Halloran
William Edward Crowe
Ellen Terese O'Halloran
πŸ’ 1913/6145
Bachelor
Spinster
Farmer
Domestic
30
24
South Hillend Winton
Teviot St Invercargill
30 years
1 year
Roman Catholic Church, Winton 13/5850 7 August 1913 Very Rev. W. Burke
No 134
Date of Notice 7 August 1913
  Groom Bride
Names of Parties William Edward Crowe Ellen Teresa O'Halloran
BDM Match (98%) William Edward Crowe Ellen Terese O'Halloran
  πŸ’ 1913/6145
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place South Hillend Winton Teviot St Invercargill
Length of Residence 30 years 1 year
Marriage Place Roman Catholic Church, Winton
Folio 13/5850
Consent
Date of Certificate 7 August 1913
Officiating Minister Very Rev. W. Burke
135 9 August 1913 Robert Critchell
Elizabeth Wilson
Robert Mitchell
Elizabeth Wilson
πŸ’ 1913/8961
Robert Nichol
Clara Edith Wilson
πŸ’ 1913/2571
Bachelor
Spinster
Sawmill Manager
Domestic
30
30
Awarua Invercargill
Mokotua Invercargill
20 years
3 years
Residence of J. Wilson, Mokotua 13/8466 9 August 1913 Rev. John McGregor
No 135
Date of Notice 9 August 1913
  Groom Bride
Names of Parties Robert Critchell Elizabeth Wilson
BDM Match (94%) Robert Mitchell Elizabeth Wilson
  πŸ’ 1913/8961
BDM Match (65%) Robert Nichol Clara Edith Wilson
  πŸ’ 1913/2571
Condition Bachelor Spinster
Profession Sawmill Manager Domestic
Age 30 30
Dwelling Place Awarua Invercargill Mokotua Invercargill
Length of Residence 20 years 3 years
Marriage Place Residence of J. Wilson, Mokotua
Folio 13/8466
Consent
Date of Certificate 9 August 1913
Officiating Minister Rev. John McGregor

Page 881

District of Invercargill Quarter ending 30 September 1913 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
136 9 August 1913 Leopold Ernest Burrell
Mary Elizabeth Frances McKenzie
Leopold Ernest Burrell
Mary Elizabeth Frances McKenzie
πŸ’ 1913/6147
Bachelor
Spinster
Carpenter
Domestic
34
29
Esk St, Invercargill
Beaumont St, Invercargill
10 years
7 years
Residence of Robert Miller, Invercargill 13/5852 9 August 1913 J. W. Shaw
No 136
Date of Notice 9 August 1913
  Groom Bride
Names of Parties Leopold Ernest Burrell Mary Elizabeth Frances McKenzie
  πŸ’ 1913/6147
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 34 29
Dwelling Place Esk St, Invercargill Beaumont St, Invercargill
Length of Residence 10 years 7 years
Marriage Place Residence of Robert Miller, Invercargill
Folio 13/5852
Consent
Date of Certificate 9 August 1913
Officiating Minister J. W. Shaw
137 11 August 1913 Neil Henry Christopher Suckling
Agnes Fearn Spiller
Widower
Spinster
Labourer
Domestic
33
47
Victoria St, Richmond Grove
Victoria St, Richmond Grove
5 years
4 years
English Church, Tay St, Invercargill 8419 11 August 1913 Rev. C. A. Packe
No 137
Date of Notice 11 August 1913
  Groom Bride
Names of Parties Neil Henry Christopher Suckling Agnes Fearn Spiller
Condition Widower Spinster
Profession Labourer Domestic
Age 33 47
Dwelling Place Victoria St, Richmond Grove Victoria St, Richmond Grove
Length of Residence 5 years 4 years
Marriage Place English Church, Tay St, Invercargill
Folio 8419
Consent
Date of Certificate 11 August 1913
Officiating Minister Rev. C. A. Packe
138 11 August 1913 Thomas O'Newell
Bridget Walsh
Thomas Newell
Bridget Walsh
πŸ’ 1913/6148
Bachelor
Spinster
Labourer
Waitress
38
30
Leaward Road, Invercargill
Maitland St, Invercargill
7 years
5 years
Roman Catholic Church, Tyne St, Invercargill 13/5853 12 August 1913 Very Rev. T. O'Connell
No 138
Date of Notice 11 August 1913
  Groom Bride
Names of Parties Thomas O'Newell Bridget Walsh
BDM Match (93%) Thomas Newell Bridget Walsh
  πŸ’ 1913/6148
Condition Bachelor Spinster
Profession Labourer Waitress
Age 38 30
Dwelling Place Leaward Road, Invercargill Maitland St, Invercargill
Length of Residence 7 years 5 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 13/5853
Consent
Date of Certificate 12 August 1913
Officiating Minister Very Rev. T. O'Connell
139 18 August 1913 Thomas William Gough
Ruby Skelton
Thomas William Gough
Ruby Stenton
πŸ’ 1913/5163
Bachelor
Spinster
Carpenter
Domestic
20
17
Esk St, Invercargill
Catherine St, Invercargill
1 year
1 year
Office of Registrar of Marriages, Invercargill 13/4819 Eliza Ann Gough, Mother of Groom; Joseph Skelton, Father of Bride 18 August 1913 Registrar of Marriages
No 139
Date of Notice 18 August 1913
  Groom Bride
Names of Parties Thomas William Gough Ruby Skelton
BDM Match (92%) Thomas William Gough Ruby Stenton
  πŸ’ 1913/5163
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 20 17
Dwelling Place Esk St, Invercargill Catherine St, Invercargill
Length of Residence 1 year 1 year
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/4819
Consent Eliza Ann Gough, Mother of Groom; Joseph Skelton, Father of Bride
Date of Certificate 18 August 1913
Officiating Minister Registrar of Marriages
140 18 August 1913 Donald Lachlan McLean
Hugina Josephine McKenzie
Donald Lachlan McLean
Hughina Josephine McKenzie
πŸ’ 1913/6149
Bachelor
Spinster
Joiner
School Teacher
34
35
Esk St, Invercargill
Esk St, Invercargill
4 years
2 years
Globo Hall, Invercargill 13/5854 18 August 1913 Rev. M. Hepburn
No 140
Date of Notice 18 August 1913
  Groom Bride
Names of Parties Donald Lachlan McLean Hugina Josephine McKenzie
BDM Match (98%) Donald Lachlan McLean Hughina Josephine McKenzie
  πŸ’ 1913/6149
Condition Bachelor Spinster
Profession Joiner School Teacher
Age 34 35
Dwelling Place Esk St, Invercargill Esk St, Invercargill
Length of Residence 4 years 2 years
Marriage Place Globo Hall, Invercargill
Folio 13/5854
Consent
Date of Certificate 18 August 1913
Officiating Minister Rev. M. Hepburn
141 18 August 1913 Francis George William Bjorkman
Jutta Karoline Bjorkman
Bachelor
Spinster
Labourer
Domestic
28
30
Dee St, Invercargill
Dee St, Invercargill
1 week
2 years
Methodist Church, Don St, Invercargill 13/5855 18 August 1913 Rev. S. Henderson
No 141
Date of Notice 18 August 1913
  Groom Bride
Names of Parties Francis George William Bjorkman Jutta Karoline Bjorkman
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 30
Dwelling Place Dee St, Invercargill Dee St, Invercargill
Length of Residence 1 week 2 years
Marriage Place Methodist Church, Don St, Invercargill
Folio 13/5855
Consent
Date of Certificate 18 August 1913
Officiating Minister Rev. S. Henderson

Page 882

District of Invercargill Quarter ending 30 September 1913 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
142 19 August 1913 William Nicoll Scobie
Isabella Orr Ewen
William Scobie
Isabella McEwen
πŸ’ 1913/8876
Bachelor
Widow
Farmer
Housekeeper
47
39
Forth, Invercargill
Dee Street, Invercargill
3 days
39 years
Presbyterian Church 8356 19 August 1913 Rev. F.M. Burningham
No 142
Date of Notice 19 August 1913
  Groom Bride
Names of Parties William Nicoll Scobie Isabella Orr Ewen
BDM Match (72%) William Scobie Isabella McEwen
  πŸ’ 1913/8876
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 47 39
Dwelling Place Forth, Invercargill Dee Street, Invercargill
Length of Residence 3 days 39 years
Marriage Place Presbyterian Church
Folio 8356
Consent
Date of Certificate 19 August 1913
Officiating Minister Rev. F.M. Burningham
143 27 August 1913 Norman Samuel Thomson
Ivy Jackson
Norman Samuel Thomson
Ivy Jackson
πŸ’ 1913/8879
Bachelor
Spinster
Railway Clerk
Domestic
28
27
Heriot Street, Invercargill
Jackson Street, Invercargill
25 years
10 years
Presbyterian Church 8359 27 August 1913 Rev. F.M. Burningham
No 143
Date of Notice 27 August 1913
  Groom Bride
Names of Parties Norman Samuel Thomson Ivy Jackson
  πŸ’ 1913/8879
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 28 27
Dwelling Place Heriot Street, Invercargill Jackson Street, Invercargill
Length of Residence 25 years 10 years
Marriage Place Presbyterian Church
Folio 8359
Consent
Date of Certificate 27 August 1913
Officiating Minister Rev. F.M. Burningham
144 28 August 1913 Albert Currie
Ellen Grace Hewett
Albert Currie
Grace Ellen Hewett
πŸ’ 1913/6151
Bachelor
Spinster
Engine Driver
Domestic
28
16
Otatara, Invercargill
Otatara, Invercargill
15 years
16 years
Presbyterian Church Manse 13/5856 Frank Hewett, father 28 August 1913 Rev. R.A. Ryburn
No 144
Date of Notice 28 August 1913
  Groom Bride
Names of Parties Albert Currie Ellen Grace Hewett
BDM Match (72%) Albert Currie Grace Ellen Hewett
  πŸ’ 1913/6151
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 28 16
Dwelling Place Otatara, Invercargill Otatara, Invercargill
Length of Residence 15 years 16 years
Marriage Place Presbyterian Church Manse
Folio 13/5856
Consent Frank Hewett, father
Date of Certificate 28 August 1913
Officiating Minister Rev. R.A. Ryburn
145 28 August 1913 John Duncan Gilmour
Lucinia Edith Taylor
John Dinnen Gilmore
Lucenia Edith Taylor
πŸ’ 1913/8878
Bachelor
Spinster
Optician
Domestic Duties
31
23
Garrick Street, Invercargill
Dee Street, Invercargill
5 years
23 years
Presbyterian Church 8358 28 August 1913 Rev. F.M. Burningham
No 145
Date of Notice 28 August 1913
  Groom Bride
Names of Parties John Duncan Gilmour Lucinia Edith Taylor
BDM Match (84%) John Dinnen Gilmore Lucenia Edith Taylor
  πŸ’ 1913/8878
Condition Bachelor Spinster
Profession Optician Domestic Duties
Age 31 23
Dwelling Place Garrick Street, Invercargill Dee Street, Invercargill
Length of Residence 5 years 23 years
Marriage Place Presbyterian Church
Folio 8358
Consent
Date of Certificate 28 August 1913
Officiating Minister Rev. F.M. Burningham
146 29 August 1913 Albert Allan Gardner
Alfreda Emily Phillips
Arthur Struan Robertson Gardner
Alfreda Emily Philips
πŸ’ 1913/8877
Bachelor
Spinster
Farmer
Domestic
33
31
Grey Street, Invercargill
Grey Street, Invercargill
3 days
27 years
Residence of Mrs Gardner, Grey Street 8357 29 August 1913 Rev. F.M. Burningham
No 146
Date of Notice 29 August 1913
  Groom Bride
Names of Parties Albert Allan Gardner Alfreda Emily Phillips
BDM Match (69%) Arthur Struan Robertson Gardner Alfreda Emily Philips
  πŸ’ 1913/8877
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 31
Dwelling Place Grey Street, Invercargill Grey Street, Invercargill
Length of Residence 3 days 27 years
Marriage Place Residence of Mrs Gardner, Grey Street
Folio 8357
Consent
Date of Certificate 29 August 1913
Officiating Minister Rev. F.M. Burningham
147 3 September 1913 Christopher Cooper
Janet Jackson
Christopher Cooper
Janet Jackson
πŸ’ 1913/8649
Bachelor
Spinster
Freezer
Domestic
43
41
Gladstone, Invercargill
Gladstone, Invercargill
3 days
20 years
English Church 8432 3 September 1913 Rev. D. Jones
No 147
Date of Notice 3 September 1913
  Groom Bride
Names of Parties Christopher Cooper Janet Jackson
  πŸ’ 1913/8649
Condition Bachelor Spinster
Profession Freezer Domestic
Age 43 41
Dwelling Place Gladstone, Invercargill Gladstone, Invercargill
Length of Residence 3 days 20 years
Marriage Place English Church
Folio 8432
Consent
Date of Certificate 3 September 1913
Officiating Minister Rev. D. Jones

Page 883

District of Invercargill Quarter ending 30 September 1913 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
148 3 September 1913 Arthur James Oliver
Beatrice Rae
Arthur James Oliver
Beatrice Hall
πŸ’ 1913/6152
Bachelor
Spinster
Sawmiller
Domestic
28
24
Kew, Invercargill
Kew, Invercargill
3 days
24 years
Methodist Church, Invercargill 13/5857 3 September 1913 Rev. F. B. Lawrence
No 148
Date of Notice 3 September 1913
  Groom Bride
Names of Parties Arthur James Oliver Beatrice Rae
BDM Match (88%) Arthur James Oliver Beatrice Hall
  πŸ’ 1913/6152
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 28 24
Dwelling Place Kew, Invercargill Kew, Invercargill
Length of Residence 3 days 24 years
Marriage Place Methodist Church, Invercargill
Folio 13/5857
Consent
Date of Certificate 3 September 1913
Officiating Minister Rev. F. B. Lawrence
149 4 September 1913 Edward Ralph Martin
Emily Jacobs
Edward Ralph Martin
Emily Iacono
πŸ’ 1913/5165
Bachelor
Spinster
Proprietor of Music
Actress
36
21
Crompton Road, Invercargill
Crompton Road, Invercargill
5 months
5 months
Registrar's Office, Invercargill 13/4820 4 September 1913 Registrar of Marriages
No 149
Date of Notice 4 September 1913
  Groom Bride
Names of Parties Edward Ralph Martin Emily Jacobs
BDM Match (88%) Edward Ralph Martin Emily Iacono
  πŸ’ 1913/5165
Condition Bachelor Spinster
Profession Proprietor of Music Actress
Age 36 21
Dwelling Place Crompton Road, Invercargill Crompton Road, Invercargill
Length of Residence 5 months 5 months
Marriage Place Registrar's Office, Invercargill
Folio 13/4820
Consent
Date of Certificate 4 September 1913
Officiating Minister Registrar of Marriages
150 4 September 1913 Charles Thomas Arthur
Sarah Blanche Hoffman
Charles Thomas Arthur
Dorah Blanche Hoffman
πŸ’ 1913/6153
Bachelor
Spinster
Tailor
General
24
20
Ettrick St, Invercargill
Prince St, Invercargill
22 years
3 years
Methodist Church, Invercargill 13/5858 Ellen Jane Muhin, Mother 4 September 1913 Rev. F. B. Lawrence
No 150
Date of Notice 4 September 1913
  Groom Bride
Names of Parties Charles Thomas Arthur Sarah Blanche Hoffman
BDM Match (95%) Charles Thomas Arthur Dorah Blanche Hoffman
  πŸ’ 1913/6153
Condition Bachelor Spinster
Profession Tailor General
Age 24 20
Dwelling Place Ettrick St, Invercargill Prince St, Invercargill
Length of Residence 22 years 3 years
Marriage Place Methodist Church, Invercargill
Folio 13/5858
Consent Ellen Jane Muhin, Mother
Date of Certificate 4 September 1913
Officiating Minister Rev. F. B. Lawrence
151 6 September 1913 Alfred James Hunt
Elizabeth Ellen Butler
Alfred James Hunt
Elizabeth Ellen Butler
πŸ’ 1913/6156
Bachelor
Spinster
Farmer
Domestic
30
24
Dee St, Invercargill
Woodina Road, Invercargill
4 days
4 years
Stobo Hall, Invercargill 13/5860 6 September 1913 Rev. R. A. Ryburn
No 151
Date of Notice 6 September 1913
  Groom Bride
Names of Parties Alfred James Hunt Elizabeth Ellen Butler
  πŸ’ 1913/6156
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Dee St, Invercargill Woodina Road, Invercargill
Length of Residence 4 days 4 years
Marriage Place Stobo Hall, Invercargill
Folio 13/5860
Consent
Date of Certificate 6 September 1913
Officiating Minister Rev. R. A. Ryburn
152 6 September 1913 Earleand James Patterson
Jane Matilda Geeves
Earland James Patterson
Jane Matilda Geeves
πŸ’ 1913/6154
Widower
Spinster
Railway Engine Driver
Shop Keeper
40
35
Tokonui, Southland
Clifton St, Invercargill
40 years
5 years
Presbyterian Church, Clifton St, Invercargill 13/5859 6 September 1913 Rev. J. M. Shaw
No 152
Date of Notice 6 September 1913
  Groom Bride
Names of Parties Earleand James Patterson Jane Matilda Geeves
BDM Match (98%) Earland James Patterson Jane Matilda Geeves
  πŸ’ 1913/6154
Condition Widower Spinster
Profession Railway Engine Driver Shop Keeper
Age 40 35
Dwelling Place Tokonui, Southland Clifton St, Invercargill
Length of Residence 40 years 5 years
Marriage Place Presbyterian Church, Clifton St, Invercargill
Folio 13/5859
Consent
Date of Certificate 6 September 1913
Officiating Minister Rev. J. M. Shaw
153 8 September 1913 Ralph Norman McDonald
Elizabeth Murrell
Ralph Notman McDonald
Elizabeth Murrell
πŸ’ 1913/8648
Bachelor
Spinster
Labourer
Domestic
23
17
North Road, Invercargill
Waikiwi, Invercargill
1 week
1 week
English Church, Gladstone, Invercargill 8431 Alexander Murrell, Father 8 September 1913 Rev. P. Jones
No 153
Date of Notice 8 September 1913
  Groom Bride
Names of Parties Ralph Norman McDonald Elizabeth Murrell
BDM Match (98%) Ralph Notman McDonald Elizabeth Murrell
  πŸ’ 1913/8648
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 17
Dwelling Place North Road, Invercargill Waikiwi, Invercargill
Length of Residence 1 week 1 week
Marriage Place English Church, Gladstone, Invercargill
Folio 8431
Consent Alexander Murrell, Father
Date of Certificate 8 September 1913
Officiating Minister Rev. P. Jones

Page 884

District of Invercargill Quarter ending 30 September 1913 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
154 7 September 1913 John Inman
Mary Duff
John Mann McLeod
Mary Duff
πŸ’ 1913/6158
Bachelor
Spinster
Blacksmith
Domestic
22
17
Wallacetown, Invercargill
Bluff, Campbelltown
2 years
17 years
Residence of David Duff, Ocean Beach Road, Bluff, Campbelltown 13/582 David Duff, father of bride 7 September 1913 Rev. E. T. Walker
No 154
Date of Notice 7 September 1913
  Groom Bride
Names of Parties John Inman Mary Duff
BDM Match (69%) John Mann McLeod Mary Duff
  πŸ’ 1913/6158
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 22 17
Dwelling Place Wallacetown, Invercargill Bluff, Campbelltown
Length of Residence 2 years 17 years
Marriage Place Residence of David Duff, Ocean Beach Road, Bluff, Campbelltown
Folio 13/582
Consent David Duff, father of bride
Date of Certificate 7 September 1913
Officiating Minister Rev. E. T. Walker
155 8 September 1913 Albert Waller
Sophia Alice Thomas
Albert Walter Kempton
Sophia Alice Thomas
πŸ’ 1913/5166
Bachelor
Spinster
Labourer
Domestic
24
35
Woodlands, Invercargill
Woodlands, Invercargill
6 months
18 months
Office of Registrar, Invercargill 13/482 8 September 1913 Registrar J. G. Petrie
No 155
Date of Notice 8 September 1913
  Groom Bride
Names of Parties Albert Waller Sophia Alice Thomas
BDM Match (79%) Albert Walter Kempton Sophia Alice Thomas
  πŸ’ 1913/5166
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 35
Dwelling Place Woodlands, Invercargill Woodlands, Invercargill
Length of Residence 6 months 18 months
Marriage Place Office of Registrar, Invercargill
Folio 13/482
Consent
Date of Certificate 8 September 1913
Officiating Minister Registrar J. G. Petrie
156 10 September 1913 Eli Jellyman
Ivy Ann Steggs
Eli Jellyman
Ivy Ann Hayes
πŸ’ 1913/9056
Bachelor
Spinster
Seaman
Domestic
23
24
Forth St, Invercargill
Forth St, Invercargill
2 days
3 days
English Church, Invercargill 13/863 10 September 1913 Rev. E. B. Hathaway
No 156
Date of Notice 10 September 1913
  Groom Bride
Names of Parties Eli Jellyman Ivy Ann Steggs
BDM Match (82%) Eli Jellyman Ivy Ann Hayes
  πŸ’ 1913/9056
Condition Bachelor Spinster
Profession Seaman Domestic
Age 23 24
Dwelling Place Forth St, Invercargill Forth St, Invercargill
Length of Residence 2 days 3 days
Marriage Place English Church, Invercargill
Folio 13/863
Consent
Date of Certificate 10 September 1913
Officiating Minister Rev. E. B. Hathaway
157 17 September 1913 Francis Thomas Port
Lillian Donnelly
Francis Thomas Port
Lillian Donnelly
πŸ’ 1913/8897
Bachelor
Spinster
Telegraphist
Domestic
25
24
Woodlands, Invercargill
Woodlands, Invercargill
3 days
3 years
Residence of Matilda Donnelly, Woodlands 8400 17 September 1913 Rev. A. F. Fowles
No 157
Date of Notice 17 September 1913
  Groom Bride
Names of Parties Francis Thomas Port Lillian Donnelly
  πŸ’ 1913/8897
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 25 24
Dwelling Place Woodlands, Invercargill Woodlands, Invercargill
Length of Residence 3 days 3 years
Marriage Place Residence of Matilda Donnelly, Woodlands
Folio 8400
Consent
Date of Certificate 17 September 1913
Officiating Minister Rev. A. F. Fowles
158 25 September 1913 James Andrew Wallace
Henrietta Condradine Gibb
James Andrew Wallace
Henrietta Caradine Gibb
πŸ’ 1913/8341
Bachelor
Spinster
Cabinet Maker
Shop Assistant
29
28
Ythan St, Invercargill
Ythan St, Invercargill
29 years
3 years
Presbyterian Church, Invercargill 8083 25 September 1913 Rev. J. M. Shaw
No 158
Date of Notice 25 September 1913
  Groom Bride
Names of Parties James Andrew Wallace Henrietta Condradine Gibb
BDM Match (94%) James Andrew Wallace Henrietta Caradine Gibb
  πŸ’ 1913/8341
Condition Bachelor Spinster
Profession Cabinet Maker Shop Assistant
Age 29 28
Dwelling Place Ythan St, Invercargill Ythan St, Invercargill
Length of Residence 29 years 3 years
Marriage Place Presbyterian Church, Invercargill
Folio 8083
Consent
Date of Certificate 25 September 1913
Officiating Minister Rev. J. M. Shaw
159 30 September 1913 Walter Welsh
Jane Johnson Wood
Walter Welsh
Jane Johnstone Wood
πŸ’ 1913/8335
Bachelor
Spinster
Labourer
Domestic
20
19
Main Street, Ryburn, Invercargill
Ettrick St, Invercargill
3 years
18 months
Residence of Rev. R. M. Ryburn, Invercargill 8100 No one having authority, J. Johnson Wood, mother 15 October 1913 Rev. R. M. Ryburn
No 159
Date of Notice 30 September 1913
  Groom Bride
Names of Parties Walter Welsh Jane Johnson Wood
BDM Match (95%) Walter Welsh Jane Johnstone Wood
  πŸ’ 1913/8335
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 19
Dwelling Place Main Street, Ryburn, Invercargill Ettrick St, Invercargill
Length of Residence 3 years 18 months
Marriage Place Residence of Rev. R. M. Ryburn, Invercargill
Folio 8100
Consent No one having authority, J. Johnson Wood, mother
Date of Certificate 15 October 1913
Officiating Minister Rev. R. M. Ryburn

Page 885

District of Invercargill Quarter ending 30 September 1913 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
160 30 September 1913 James Carmichael
Mary Frances Calvert
James Carmichael
Mary Hammond Calvert
πŸ’ 1913/8342

Farmer
Domestic
39
29
Gummer's Road, Wallace
Ryal Road, Southern
39 years
29 years
Residence of Mary Frances Calvert, Roslyn Road, Invercargill 13/8084 30 September 1913 Rev. J. Cumming
No 160
Date of Notice 30 September 1913
  Groom Bride
Names of Parties James Carmichael Mary Frances Calvert
BDM Match (83%) James Carmichael Mary Hammond Calvert
  πŸ’ 1913/8342
Condition
Profession Farmer Domestic
Age 39 29
Dwelling Place Gummer's Road, Wallace Ryal Road, Southern
Length of Residence 39 years 29 years
Marriage Place Residence of Mary Frances Calvert, Roslyn Road, Invercargill
Folio 13/8084
Consent
Date of Certificate 30 September 1913
Officiating Minister Rev. J. Cumming

Page 887

District of Invercargill Quarter ending 31 December 1913 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 3 October 1913 Guy Vernon Matthews
Mary Mitchell Spinks Black
Guy Vernon Matthews
Mary Mitchell Black
πŸ’ 1913/8312
Bachelor
Spinster
Clerk
Domestic
26
24
Roy Street, Invercargill
Grace Street, Invercargill
26 years
24 years
Residence of Registrar, Invercargill 8077 3 October 1913 J. M. Shaw
No 161
Date of Notice 3 October 1913
  Groom Bride
Names of Parties Guy Vernon Matthews Mary Mitchell Spinks Black
BDM Match (87%) Guy Vernon Matthews Mary Mitchell Black
  πŸ’ 1913/8312
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 24
Dwelling Place Roy Street, Invercargill Grace Street, Invercargill
Length of Residence 26 years 24 years
Marriage Place Residence of Registrar, Invercargill
Folio 8077
Consent
Date of Certificate 3 October 1913
Officiating Minister J. M. Shaw
162 7 October 1913 James William Milligan
Eliza Jane Holyoake
James William Milligan
Eliza Jane Colyer
πŸ’ 1913/8369
Bachelor
Spinster
Farmer
Domestic
31
18
Dipton, Southland
Scott Street, Invercargill
25 years
16 years
Presbyterian Church, South Invercargill 8112 James Holyoake, father 7 October 1913 E. Gardiner
No 162
Date of Notice 7 October 1913
  Groom Bride
Names of Parties James William Milligan Eliza Jane Holyoake
BDM Match (87%) James William Milligan Eliza Jane Colyer
  πŸ’ 1913/8369
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 18
Dwelling Place Dipton, Southland Scott Street, Invercargill
Length of Residence 25 years 16 years
Marriage Place Presbyterian Church, South Invercargill
Folio 8112
Consent James Holyoake, father
Date of Certificate 7 October 1913
Officiating Minister E. Gardiner
163 8 October 1913 Matthew Sydney Shirley
Evelyn Florence Barlow
Matthew Sydney Shirley
Evelyn Florence Carlaw
πŸ’ 1913/8893
Bachelor
Spinster
Railway Foreman
Domestic
25
18
Ettrick Street, Invercargill
Fox Street, Invercargill
3 days
3 days
Presbyterian Church, Dee Street, Invercargill 8396 George Barlow, father 8 October 1913 J. M. Burridge
No 163
Date of Notice 8 October 1913
  Groom Bride
Names of Parties Matthew Sydney Shirley Evelyn Florence Barlow
BDM Match (95%) Matthew Sydney Shirley Evelyn Florence Carlaw
  πŸ’ 1913/8893
Condition Bachelor Spinster
Profession Railway Foreman Domestic
Age 25 18
Dwelling Place Ettrick Street, Invercargill Fox Street, Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 8396
Consent George Barlow, father
Date of Certificate 8 October 1913
Officiating Minister J. M. Burridge
164 15 October 1913 Alexander John Dickson
Catherine Lowe Patterson
Alexander John Nelson
Catherine Lowe Patterson
πŸ’ 1913/7029
Bachelor
Spinster
Carpenter
Domestic
28
20
Waverley, Invercargill
Clyde Road, Invercargill
3 months
20 years
Office of Registrar of Marriages, Invercargill 13/6761 David Patterson, father 15 October 1913 Registrar of Marriages
No 164
Date of Notice 15 October 1913
  Groom Bride
Names of Parties Alexander John Dickson Catherine Lowe Patterson
BDM Match (91%) Alexander John Nelson Catherine Lowe Patterson
  πŸ’ 1913/7029
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 20
Dwelling Place Waverley, Invercargill Clyde Road, Invercargill
Length of Residence 3 months 20 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/6761
Consent David Patterson, father
Date of Certificate 15 October 1913
Officiating Minister Registrar of Marriages
165 17 October 1913 Walter Yelds
Theodosia Augusta Attwood
Walter Yelds
Theodoria Augusta Attwood
πŸ’ 1913/7030
Bachelor
Spinster
Carter
Domestic
31
19
Georgetown, Invercargill
Arawata Road, Invercargill
4 years
19 years
Office of Registrar of Marriages, Invercargill 13/6761 Elizabeth Attwood, mother 17 October 1913 Registrar of Marriages
No 165
Date of Notice 17 October 1913
  Groom Bride
Names of Parties Walter Yelds Theodosia Augusta Attwood
BDM Match (98%) Walter Yelds Theodoria Augusta Attwood
  πŸ’ 1913/7030
Condition Bachelor Spinster
Profession Carter Domestic
Age 31 19
Dwelling Place Georgetown, Invercargill Arawata Road, Invercargill
Length of Residence 4 years 19 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/6761
Consent Elizabeth Attwood, mother
Date of Certificate 17 October 1913
Officiating Minister Registrar of Marriages
166 20 October 1913 William Arthur Tuffery
Marion Violet Reid
William Arthur Tuffery
Marion Violet Reid
πŸ’ 1913/8313
Bachelor
Spinster
Motor Driver
Domestic
28
27
131 Grey Street, Invercargill
15 Pomona Road, Invercargill
25 years
27 years
Residence of Registrar, Invercargill 8078 20 October 1913 J. M. Shaw
No 166
Date of Notice 20 October 1913
  Groom Bride
Names of Parties William Arthur Tuffery Marion Violet Reid
  πŸ’ 1913/8313
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 28 27
Dwelling Place 131 Grey Street, Invercargill 15 Pomona Road, Invercargill
Length of Residence 25 years 27 years
Marriage Place Residence of Registrar, Invercargill
Folio 8078
Consent
Date of Certificate 20 October 1913
Officiating Minister J. M. Shaw

Page 888

District of Invercargill Quarter ending 31 December 1913 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 21 October 1913 James Robert Smith
Mary Elizabeth Fraser
James Robert Smith
Mary Elezebath Jeromson
πŸ’ 1913/8329
Arthur Howard Smith
Mary Elizabeth Walles
πŸ’ 1913/5979
Herbert Smith
Fanny Elizabeth Eagle
πŸ’ 1913/8153
John James Smith
Mary Elizabeth Nunn
πŸ’ 1913/6162
Bachelor
Spinster
Carpenter
Domestic
30
30
Lyney St, Invercargill
Lyney St, Invercargill
5 years
3 days
Residence of Daniel Fraser, Lyney St, Invercargill 8095 21 October 1913 Rev. R. M. Ryburn
No 167
Date of Notice 21 October 1913
  Groom Bride
Names of Parties James Robert Smith Mary Elizabeth Fraser
BDM Match (80%) James Robert Smith Mary Elezebath Jeromson
  πŸ’ 1913/8329
BDM Match (62%) Arthur Howard Smith Mary Elizabeth Walles
  πŸ’ 1913/5979
BDM Match (62%) Herbert Smith Fanny Elizabeth Eagle
  πŸ’ 1913/8153
BDM Match (61%) John James Smith Mary Elizabeth Nunn
  πŸ’ 1913/6162
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 30
Dwelling Place Lyney St, Invercargill Lyney St, Invercargill
Length of Residence 5 years 3 days
Marriage Place Residence of Daniel Fraser, Lyney St, Invercargill
Folio 8095
Consent
Date of Certificate 21 October 1913
Officiating Minister Rev. R. M. Ryburn
168 21 October 1913 John Richard Sheehan
Frances Jane Harding
John Richard Sheehan
Francis Jane Fraser Harding
πŸ’ 1913/8337
Bachelor
Spinster
Labourer
Domestic
31
18
Woodside, Invercargill
Woodside, Invercargill
1 year
1 year
English Church, Tay St, Invercargill 8102 Robert Harding, father 21 October 1913 Rev. J. M. Pack
No 168
Date of Notice 21 October 1913
  Groom Bride
Names of Parties John Richard Sheehan Frances Jane Harding
BDM Match (85%) John Richard Sheehan Francis Jane Fraser Harding
  πŸ’ 1913/8337
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 18
Dwelling Place Woodside, Invercargill Woodside, Invercargill
Length of Residence 1 year 1 year
Marriage Place English Church, Tay St, Invercargill
Folio 8102
Consent Robert Harding, father
Date of Certificate 21 October 1913
Officiating Minister Rev. J. M. Pack
169 22 October 1913 Charles Chamberlain
Jessie Pearson McBain
Charles Chamberlain
Jessie Pearson McBain
πŸ’ 1913/7031
Bachelor
Spinster
Blacksmith
Domestic
33
26
Earn St, Invercargill
Yarrow St, Invercargill
3 days
10 years
Office of Registrar of Marriages, Invercargill 13/6763 22 October 1913 Registrar of Marriages
No 169
Date of Notice 22 October 1913
  Groom Bride
Names of Parties Charles Chamberlain Jessie Pearson McBain
  πŸ’ 1913/7031
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 33 26
Dwelling Place Earn St, Invercargill Yarrow St, Invercargill
Length of Residence 3 days 10 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/6763
Consent
Date of Certificate 22 October 1913
Officiating Minister Registrar of Marriages
170 25 October 1913 Ernest John Spinks
Jessie Martin Hutchinson
Ernest John Hinde
Jessie Martin Hutchinson
πŸ’ 1913/8340
Bachelor
Spinster
Labourer
Machinist
24
25
Pine St, Invercargill
Pine St, Invercargill
3 days
3 days
Methodist Church, Ellen Road, Invercargill 8082 25 October 1913 Rev. G. P. Grant
No 170
Date of Notice 25 October 1913
  Groom Bride
Names of Parties Ernest John Spinks Jessie Martin Hutchinson
BDM Match (89%) Ernest John Hinde Jessie Martin Hutchinson
  πŸ’ 1913/8340
Condition Bachelor Spinster
Profession Labourer Machinist
Age 24 25
Dwelling Place Pine St, Invercargill Pine St, Invercargill
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Ellen Road, Invercargill
Folio 8082
Consent
Date of Certificate 25 October 1913
Officiating Minister Rev. G. P. Grant
171 28 October 1913 John Crawford McKenzie
Mary Rubina Sommerville
John Crawford McKenzie
Mary Robina Sommerville
πŸ’ 1913/8321
Bachelor
Spinster
Clerk
Domestic
29
21
Pine St, Invercargill
Conon St, Invercargill
13 years
1 month
Presbyterian Church, Conon St, Invercargill 8079 28 October 1913 Rev. J. H. Shaw
No 171
Date of Notice 28 October 1913
  Groom Bride
Names of Parties John Crawford McKenzie Mary Rubina Sommerville
BDM Match (98%) John Crawford McKenzie Mary Robina Sommerville
  πŸ’ 1913/8321
Condition Bachelor Spinster
Profession Clerk Domestic
Age 29 21
Dwelling Place Pine St, Invercargill Conon St, Invercargill
Length of Residence 13 years 1 month
Marriage Place Presbyterian Church, Conon St, Invercargill
Folio 8079
Consent
Date of Certificate 28 October 1913
Officiating Minister Rev. J. H. Shaw
172 28 October 1913 Alfred Leslie Dolomore
Beatrice Vivienne Crossman
Bachelor
Spinster
Plasterer
27
24
Tay St, Invercargill
Invercargill
3 days
8 months
English Church, Tay St, Invercargill 8103 28 October 1913 Rev. J. M. Pack
No 172
Date of Notice 28 October 1913
  Groom Bride
Names of Parties Alfred Leslie Dolomore Beatrice Vivienne Crossman
Condition Bachelor Spinster
Profession Plasterer
Age 27 24
Dwelling Place Tay St, Invercargill Invercargill
Length of Residence 3 days 8 months
Marriage Place English Church, Tay St, Invercargill
Folio 8103
Consent
Date of Certificate 28 October 1913
Officiating Minister Rev. J. M. Pack

Page 889

District of Invercargill Quarter ending 31 December 1913 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 30 October 1913 Duncan Ferguson MacDougall
Elizabeth Wright
Duncan Ferguson McDougall
Elizabeth Wright
πŸ’ 1913/8330
Bachelor
Spinster
Pastry Cook
Shop Assistant
26
29
198 Spey St, Invercargill
Tay St, Invercargill
3 years
2 years
Friendly Societies Hall, Invercargill 8096 30 October 1913 Rev. R. In Ryburn
No 173
Date of Notice 30 October 1913
  Groom Bride
Names of Parties Duncan Ferguson MacDougall Elizabeth Wright
BDM Match (98%) Duncan Ferguson McDougall Elizabeth Wright
  πŸ’ 1913/8330
Condition Bachelor Spinster
Profession Pastry Cook Shop Assistant
Age 26 29
Dwelling Place 198 Spey St, Invercargill Tay St, Invercargill
Length of Residence 3 years 2 years
Marriage Place Friendly Societies Hall, Invercargill
Folio 8096
Consent
Date of Certificate 30 October 1913
Officiating Minister Rev. R. In Ryburn
174 31 October 1913 Stanley Cuthbert Gillies
Christina Maxwell Onefford
Stanley Cuthbert Gillies
Christina Maxwell Meffan
πŸ’ 1913/8332
Bachelor
Spinster
Clerk
Dressmaker
23
26
Conon St, Invercargill
Clifton, Invercargill
13 years
22 years
Methodist Church, Clifton, Invercargill 8080 31 October 1913 G. J. Grant
No 174
Date of Notice 31 October 1913
  Groom Bride
Names of Parties Stanley Cuthbert Gillies Christina Maxwell Onefford
BDM Match (90%) Stanley Cuthbert Gillies Christina Maxwell Meffan
  πŸ’ 1913/8332
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 23 26
Dwelling Place Conon St, Invercargill Clifton, Invercargill
Length of Residence 13 years 22 years
Marriage Place Methodist Church, Clifton, Invercargill
Folio 8080
Consent
Date of Certificate 31 October 1913
Officiating Minister G. J. Grant
175 3 November 1913 Thomas Augustine Staunton
Alice Finn
Thomas Augustus Staunton
Alice Finn
πŸ’ 1913/9054
Bachelor
Spinster
Farmer
Domestic
24
24
New Plains, Invercargill
Tweed St, Invercargill
29 years
14 years
Roman Catholic Church, Tweed St, Invercargill 13/864 5 November 1913 Very Rev. W. Burke
No 175
Date of Notice 3 November 1913
  Groom Bride
Names of Parties Thomas Augustine Staunton Alice Finn
BDM Match (94%) Thomas Augustus Staunton Alice Finn
  πŸ’ 1913/9054
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place New Plains, Invercargill Tweed St, Invercargill
Length of Residence 29 years 14 years
Marriage Place Roman Catholic Church, Tweed St, Invercargill
Folio 13/864
Consent
Date of Certificate 5 November 1913
Officiating Minister Very Rev. W. Burke
176 3 November 1913 Richard Malcolm Kelly
Alice Elizabeth Treadwell
Richard Malcolm Kelly
Alice Elizabeth Tuadwell
πŸ’ 1913/7032
Bachelor
Spinster
Labourer
Domestic
24
21
Don St, Invercargill
Don St, Invercargill
3 days
3 days
Office of Registrar of Marriages, Invercargill 13/6764 3 November 1913 Registrar of Marriages
No 176
Date of Notice 3 November 1913
  Groom Bride
Names of Parties Richard Malcolm Kelly Alice Elizabeth Treadwell
BDM Match (96%) Richard Malcolm Kelly Alice Elizabeth Tuadwell
  πŸ’ 1913/7032
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 21
Dwelling Place Don St, Invercargill Don St, Invercargill
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/6764
Consent
Date of Certificate 3 November 1913
Officiating Minister Registrar of Marriages
177 4 November 1913 Thomas Augustine Staunton
Alice Finn
Thomas Augustus Staunton
Alice Finn
πŸ’ 1913/9054
Bachelor
Spinster
Farmer
Domestic
24
20
New Plains, Invercargill
Tweed St, Invercargill
29 years
15 years
Roman Catholic Church, Tweed St, Invercargill 13/862 4 November 1913 Very Rev. W. Burke
No 177
Date of Notice 4 November 1913
  Groom Bride
Names of Parties Thomas Augustine Staunton Alice Finn
BDM Match (94%) Thomas Augustus Staunton Alice Finn
  πŸ’ 1913/9054
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 20
Dwelling Place New Plains, Invercargill Tweed St, Invercargill
Length of Residence 29 years 15 years
Marriage Place Roman Catholic Church, Tweed St, Invercargill
Folio 13/862
Consent
Date of Certificate 4 November 1913
Officiating Minister Very Rev. W. Burke
178 4 November 1913 George Frederick Myers
Evelyn Irene Taylor
George Frederick Myers
Evelyn Muriel Taylor
πŸ’ 1913/8364
Bachelor
Spinster
Plumber, Salesman
Saleswoman
27
24
Liffey St, Invercargill
Spey St, Invercargill
27 years
24 years
English Church, Tay St, Invercargill 8107 Father 4 November 1913 Rev. Archdeacon Packe
No 178
Date of Notice 4 November 1913
  Groom Bride
Names of Parties George Frederick Myers Evelyn Irene Taylor
BDM Match (88%) George Frederick Myers Evelyn Muriel Taylor
  πŸ’ 1913/8364
Condition Bachelor Spinster
Profession Plumber, Salesman Saleswoman
Age 27 24
Dwelling Place Liffey St, Invercargill Spey St, Invercargill
Length of Residence 27 years 24 years
Marriage Place English Church, Tay St, Invercargill
Folio 8107
Consent Father
Date of Certificate 4 November 1913
Officiating Minister Rev. Archdeacon Packe

Page 891

District of Invercargill Quarter ending 31 December 1913 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 4 November 1913 John Thomas Feaver
Rebecca Taylor
John Thomas Feaver
Rebecca Taylor
πŸ’ 1913/8343
Bachelor
Spinster
Labourer
Domestic
24
22
Scott St, Invercargill
Tramway Road, Invercargill
20 years
20 years
Residence of Henry Temple 8085 4 November 1913 Rev. G. P. Trend
No 179
Date of Notice 4 November 1913
  Groom Bride
Names of Parties John Thomas Feaver Rebecca Taylor
  πŸ’ 1913/8343
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Scott St, Invercargill Tramway Road, Invercargill
Length of Residence 20 years 20 years
Marriage Place Residence of Henry Temple
Folio 8085
Consent
Date of Certificate 4 November 1913
Officiating Minister Rev. G. P. Trend
180 8 November 1913 Alfred Ivan Percy Reeman
Marganta Lang
Alfred Irvan Percy Redman
Margarita Lang
πŸ’ 1913/8346
Bachelor
Spinster
Plumber
Domestic
29
22
20 Innes St, Invercargill
Aiggar St, Invercargill
7 years
8 years
English Church 8104 8 November 1913 Rev. J. A. Packe
No 180
Date of Notice 8 November 1913
  Groom Bride
Names of Parties Alfred Ivan Percy Reeman Marganta Lang
BDM Match (89%) Alfred Irvan Percy Redman Margarita Lang
  πŸ’ 1913/8346
Condition Bachelor Spinster
Profession Plumber Domestic
Age 29 22
Dwelling Place 20 Innes St, Invercargill Aiggar St, Invercargill
Length of Residence 7 years 8 years
Marriage Place English Church
Folio 8104
Consent
Date of Certificate 8 November 1913
Officiating Minister Rev. J. A. Packe
181 10 November 1913 George Percy Williamson
Louisa Maud Robertson
George Percy Williamson
Louisa Maud Robertson
πŸ’ 1913/8328
Bachelor
Spinster
Engineer
Domestic
25
21
6 Finlayson St, Invercargill
Melbourne St, Invercargill
25 years
25 years
Baptist Church 8094 10 November 1913 Rev. H. R. Fraser
No 181
Date of Notice 10 November 1913
  Groom Bride
Names of Parties George Percy Williamson Louisa Maud Robertson
  πŸ’ 1913/8328
Condition Bachelor Spinster
Profession Engineer Domestic
Age 25 21
Dwelling Place 6 Finlayson St, Invercargill Melbourne St, Invercargill
Length of Residence 25 years 25 years
Marriage Place Baptist Church
Folio 8094
Consent
Date of Certificate 10 November 1913
Officiating Minister Rev. H. R. Fraser
182 10 November 1913 Edward Jones
Georgia Creamer
Edward Jones
Georgina Creamer
πŸ’ 1913/8339
Bachelor
Spinster
Engineer
Domestic
24
18
Woodend, Invercargill
Woodend, Invercargill
14 years
15 years
Residence of Henry Creamer 8081 Henry Creamer, father 10 November 1913 Rev. G. P. Trend
No 182
Date of Notice 10 November 1913
  Groom Bride
Names of Parties Edward Jones Georgia Creamer
BDM Match (97%) Edward Jones Georgina Creamer
  πŸ’ 1913/8339
Condition Bachelor Spinster
Profession Engineer Domestic
Age 24 18
Dwelling Place Woodend, Invercargill Woodend, Invercargill
Length of Residence 14 years 15 years
Marriage Place Residence of Henry Creamer
Folio 8081
Consent Henry Creamer, father
Date of Certificate 10 November 1913
Officiating Minister Rev. G. P. Trend
183 14 November 1913 Norman Robert Speir Wallace
Lavinia Winifred Andrew
Norman Robert Spiers Wallace
Lavinia Winifred Andrews
πŸ’ 1913/8357
Bachelor
Spinster
Telegraphist
Domestic
26
29
7 Clyde St, Invercargill
7 Clyde St, Invercargill
18 months
10 years
English Church 8105 14 November 1913 Rev. J. A. Packe
No 183
Date of Notice 14 November 1913
  Groom Bride
Names of Parties Norman Robert Speir Wallace Lavinia Winifred Andrew
BDM Match (93%) Norman Robert Spiers Wallace Lavinia Winifred Andrews
  πŸ’ 1913/8357
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 26 29
Dwelling Place 7 Clyde St, Invercargill 7 Clyde St, Invercargill
Length of Residence 18 months 10 years
Marriage Place English Church
Folio 8105
Consent
Date of Certificate 14 November 1913
Officiating Minister Rev. J. A. Packe
184 17 November 1913 Ernest Lloyd Boniface
Louisa Mary Brookes
Ernest Lloyd Boniface
Louisa Mary Crosbie
πŸ’ 1913/8345
Bachelor
Spinster
Cheesemaker
Domestic
23
17
2 Goodall Road, Invercargill
South Dalrymple Road, Invercargill
2 years
6 months
Residence of John Brookes 8087 John Brookes, father 17 November 1913 Rev. J. M. Shaw
No 184
Date of Notice 17 November 1913
  Groom Bride
Names of Parties Ernest Lloyd Boniface Louisa Mary Brookes
BDM Match (87%) Ernest Lloyd Boniface Louisa Mary Crosbie
  πŸ’ 1913/8345
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 23 17
Dwelling Place 2 Goodall Road, Invercargill South Dalrymple Road, Invercargill
Length of Residence 2 years 6 months
Marriage Place Residence of John Brookes
Folio 8087
Consent John Brookes, father
Date of Certificate 17 November 1913
Officiating Minister Rev. J. M. Shaw

Page 892

District of Invercargill Quarter ending 31 December 1913 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 17 November 1913 Frederick Blomfield
Sarah Helen
Frederick Blomfield
Sarah Helen Dyer
πŸ’ 1913/8327
Bachelor
Spinster
Labourer
Domestic
27
26
17 Roberts Street, Invercargill
62 Burbh, Invercargill
27 years
26 years
Baptist Church 8093 17 November 1913 Rev. J. M. Archer
No 185
Date of Notice 17 November 1913
  Groom Bride
Names of Parties Frederick Blomfield Sarah Helen
BDM Match (84%) Frederick Blomfield Sarah Helen Dyer
  πŸ’ 1913/8327
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 26
Dwelling Place 17 Roberts Street, Invercargill 62 Burbh, Invercargill
Length of Residence 27 years 26 years
Marriage Place Baptist Church
Folio 8093
Consent
Date of Certificate 17 November 1913
Officiating Minister Rev. J. M. Archer
186 18 November 1913 Arthur Neville West
Flora Deeley
Arthur Neville West
Flora Deiley
πŸ’ 1913/8405
Bachelor
Spinster
Servant
Domestic
24
25
24 Yarrow Street, Invercargill
Jackson Street, Invercargill
24 years
35 years
Methodist Church 8171 18 November 1913 J. Henderson
No 186
Date of Notice 18 November 1913
  Groom Bride
Names of Parties Arthur Neville West Flora Deeley
BDM Match (96%) Arthur Neville West Flora Deiley
  πŸ’ 1913/8405
Condition Bachelor Spinster
Profession Servant Domestic
Age 24 25
Dwelling Place 24 Yarrow Street, Invercargill Jackson Street, Invercargill
Length of Residence 24 years 35 years
Marriage Place Methodist Church
Folio 8171
Consent
Date of Certificate 18 November 1913
Officiating Minister J. Henderson
187 19 November 1913 Thomas Small
Emily Hastings
Thomas Small
Emily Hastings
πŸ’ 1913/8363
Bachelor
Spinster
Farmer
Housemaid
38
24
Don Street, Invercargill
North, Invercargill
38 years
24 years
English Church 8106 19 November 1913 T. Grant, J. Pacle
No 187
Date of Notice 19 November 1913
  Groom Bride
Names of Parties Thomas Small Emily Hastings
  πŸ’ 1913/8363
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 38 24
Dwelling Place Don Street, Invercargill North, Invercargill
Length of Residence 38 years 24 years
Marriage Place English Church
Folio 8106
Consent
Date of Certificate 19 November 1913
Officiating Minister T. Grant, J. Pacle
188 19 November 1913 Garnet James Best
Annie Hester Browning
Garnet James Brent
Anne Hester Browning
πŸ’ 1913/7033
Bachelor
Spinster
Shepherd
Domestic
31
29
Esk Street, Invercargill
Puni Street, Invercargill
31 years
29 years
Office of Registrar of Marriages 13/6766 19 November 1913 Registrar of Marriages
No 188
Date of Notice 19 November 1913
  Groom Bride
Names of Parties Garnet James Best Annie Hester Browning
BDM Match (92%) Garnet James Brent Anne Hester Browning
  πŸ’ 1913/7033
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 31 29
Dwelling Place Esk Street, Invercargill Puni Street, Invercargill
Length of Residence 31 years 29 years
Marriage Place Office of Registrar of Marriages
Folio 13/6766
Consent
Date of Certificate 19 November 1913
Officiating Minister Registrar of Marriages
189 24 November 1913 James Gallagher
Bertha Beatrice Emily Smith
James Gallagher
Bertha Beatrice Emily Smith
πŸ’ 1913/8331
Bachelor
Spinster
Labourer
Domestic
26
24
Mary Street, Invercargill
N. Wrights Road, Invercargill
26 years
24 years
Residence of N. Gallagher, 17 Mary Street, Invercargill 8097 24 November 1913 R. J. Ryburn
No 189
Date of Notice 24 November 1913
  Groom Bride
Names of Parties James Gallagher Bertha Beatrice Emily Smith
  πŸ’ 1913/8331
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 24
Dwelling Place Mary Street, Invercargill N. Wrights Road, Invercargill
Length of Residence 26 years 24 years
Marriage Place Residence of N. Gallagher, 17 Mary Street, Invercargill
Folio 8097
Consent
Date of Certificate 24 November 1913
Officiating Minister R. J. Ryburn
190 24 November 1913 George Thomas Lays
Rosina Harriet Gibbs
George Thomas Laws
Florence Francis Gibbs
πŸ’ 1913/7034
Bachelor
Spinster
Labourer
Domestic
21
18
Grasmere, Invercargill
Grasmere, Invercargill
21 years
18 years
Office of Registrar of Marriages 13/6766 Edward Gibbs, father 24 November 1913 Registrar of Marriages
No 190
Date of Notice 24 November 1913
  Groom Bride
Names of Parties George Thomas Lays Rosina Harriet Gibbs
BDM Match (70%) George Thomas Laws Florence Francis Gibbs
  πŸ’ 1913/7034
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 18
Dwelling Place Grasmere, Invercargill Grasmere, Invercargill
Length of Residence 21 years 18 years
Marriage Place Office of Registrar of Marriages
Folio 13/6766
Consent Edward Gibbs, father
Date of Certificate 24 November 1913
Officiating Minister Registrar of Marriages

Page 893

District of Invercargill Quarter ending 31 December 1913 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 1913 James Lindsay
Jeanie Stewart
James Lindsay
Jeannie Stewart
πŸ’ 1913/8333
James Alexander Johnston
Jeannie Stewart
πŸ’ 1913/8466
Bachelor
Spinster
Gardener
Housekeeper
34
34
Esk St, Invercargill
Grey St, Invercargill
3 days
6 years
Residence of Registrar 13/8098 25 November 1913 Rev. W. M. Ryburn
No 191
Date of Notice 25 November 1913
  Groom Bride
Names of Parties James Lindsay Jeanie Stewart
BDM Match (97%) James Lindsay Jeannie Stewart
  πŸ’ 1913/8333
BDM Match (65%) James Alexander Johnston Jeannie Stewart
  πŸ’ 1913/8466
Condition Bachelor Spinster
Profession Gardener Housekeeper
Age 34 34
Dwelling Place Esk St, Invercargill Grey St, Invercargill
Length of Residence 3 days 6 years
Marriage Place Residence of Registrar
Folio 13/8098
Consent
Date of Certificate 25 November 1913
Officiating Minister Rev. W. M. Ryburn
192 26 November 1913 John Steele Brown
Jessie White
John Steele Brown
Jennie White Ramsay Burt
πŸ’ 1913/8344
Bachelor
Spinster
Farmer
Domestic
38
34
Waimatuku, Invercargill
Clyde St, Invercargill
3 days
7 months
Residence of Registrar 13/8086 26 November 1913 Rev. J. Nicholson
No 192
Date of Notice 26 November 1913
  Groom Bride
Names of Parties John Steele Brown Jessie White
BDM Match (71%) John Steele Brown Jennie White Ramsay Burt
  πŸ’ 1913/8344
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 34
Dwelling Place Waimatuku, Invercargill Clyde St, Invercargill
Length of Residence 3 days 7 months
Marriage Place Residence of Registrar
Folio 13/8086
Consent
Date of Certificate 26 November 1913
Officiating Minister Rev. J. Nicholson
193 27 November 1913 John Anthony Crawford
Sophia Elizabeth Moore
John Anthony Crawford
Sophia Elizabeth Moore
πŸ’ 1913/8516
Bachelor
Spinster
Owner
Saleswoman
25
25
Leith St, Invercargill
Anderson Bay, Dunedin
2 years
2 years
Church of England, Anderson Bay, Dunedin 13/8209 27 November 1913 Rev. G. Fyne Bliton
No 193
Date of Notice 27 November 1913
  Groom Bride
Names of Parties John Anthony Crawford Sophia Elizabeth Moore
  πŸ’ 1913/8516
Condition Bachelor Spinster
Profession Owner Saleswoman
Age 25 25
Dwelling Place Leith St, Invercargill Anderson Bay, Dunedin
Length of Residence 2 years 2 years
Marriage Place Church of England, Anderson Bay, Dunedin
Folio 13/8209
Consent
Date of Certificate 27 November 1913
Officiating Minister Rev. G. Fyne Bliton
194 2 December 1913 Cecil Ernest Latham
Henriette Malthen
Cecil Ernest Latham
Henrietta Malthus
πŸ’ 1913/8336
Bachelor
Spinster
Lighthouse Keeper
Typist
34
41
Dog Island
Clyde St, Invercargill
7 months
3 days
Church of England, Clyde St, Invercargill 13/8101 2 December 1913 Rev. W. Packe
No 194
Date of Notice 2 December 1913
  Groom Bride
Names of Parties Cecil Ernest Latham Henriette Malthen
BDM Match (91%) Cecil Ernest Latham Henrietta Malthus
  πŸ’ 1913/8336
Condition Bachelor Spinster
Profession Lighthouse Keeper Typist
Age 34 41
Dwelling Place Dog Island Clyde St, Invercargill
Length of Residence 7 months 3 days
Marriage Place Church of England, Clyde St, Invercargill
Folio 13/8101
Consent
Date of Certificate 2 December 1913
Officiating Minister Rev. W. Packe
195 3 December 1913 John Ross Peterson
Vera Sophia Dorothy Ronny
John Ross Peterson
Vera Sophia Dorothy Bonney
πŸ’ 1913/8322
Bachelor
Spinster
Clerk
Domestic
32
17
Beaumont St, Invercargill
Beaumont St, Invercargill
2 years
17 years
Residence of Registrar 13/8088 Percy Edmund Wrigg, father 3 December 1913 Rev. Percy Edmund Wrigg
No 195
Date of Notice 3 December 1913
  Groom Bride
Names of Parties John Ross Peterson Vera Sophia Dorothy Ronny
BDM Match (96%) John Ross Peterson Vera Sophia Dorothy Bonney
  πŸ’ 1913/8322
Condition Bachelor Spinster
Profession Clerk Domestic
Age 32 17
Dwelling Place Beaumont St, Invercargill Beaumont St, Invercargill
Length of Residence 2 years 17 years
Marriage Place Residence of Registrar
Folio 13/8088
Consent Percy Edmund Wrigg, father
Date of Certificate 3 December 1913
Officiating Minister Rev. Percy Edmund Wrigg
196 5 December 1913 James Collie
Eileen Belton Fielder
James Collie
Eileen Belton Pilcher
πŸ’ 1913/8323
Bachelor
Spinster
Clerk
Domestic
28
25
Onehunga St, Invercargill
Grey St, Invercargill
5 years
7 months
Residence of Edwin & Eileen Belton Fielder, Grey St, Invercargill 13/8089 5 December 1913 Rev. J. M. Shaw
No 196
Date of Notice 5 December 1913
  Groom Bride
Names of Parties James Collie Eileen Belton Fielder
BDM Match (91%) James Collie Eileen Belton Pilcher
  πŸ’ 1913/8323
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 25
Dwelling Place Onehunga St, Invercargill Grey St, Invercargill
Length of Residence 5 years 7 months
Marriage Place Residence of Edwin & Eileen Belton Fielder, Grey St, Invercargill
Folio 13/8089
Consent
Date of Certificate 5 December 1913
Officiating Minister Rev. J. M. Shaw

Page 894

District of Invercargill Quarter ending 31 December '.1913.' 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
197 10 December '.1913.' Frederick Rodick
Mary Freeham Chaplin
Frederick Benn Noble
Mary Newshaw Chaplin
πŸ’ 1913/7035
Bachelor
Spinster
Vaudeville Artist
Vaudeville Artist
27
21
Devon St, Invercargill
Devon St, Invercargill
3 days
4 days
Office of Registrar of Marriages, Invercargill 13/6767 10 December '.1913.' Registrar of Marriages
No 197
Date of Notice 10 December '.1913.'
  Groom Bride
Names of Parties Frederick Rodick Mary Freeham Chaplin
BDM Match (63%) Frederick Benn Noble Mary Newshaw Chaplin
  πŸ’ 1913/7035
Condition Bachelor Spinster
Profession Vaudeville Artist Vaudeville Artist
Age 27 21
Dwelling Place Devon St, Invercargill Devon St, Invercargill
Length of Residence 3 days 4 days
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/6767
Consent
Date of Certificate 10 December '.1913.'
Officiating Minister Registrar of Marriages
198 11 December '.1913.' Frank Norman Sleep
Jessie Honora Sinclair
Frank Norman Sleep
Jessie Honora Sinclair
πŸ’ 1913/8324
Bachelor
Spinster
Motor-man
Domestic
24
21
George St, Invercargill
Biggar St, Invercargill
3 days
7 days
Dee St, Invercargill 8090 11 December '.1913.' J. W. Kerridge
No 198
Date of Notice 11 December '.1913.'
  Groom Bride
Names of Parties Frank Norman Sleep Jessie Honora Sinclair
  πŸ’ 1913/8324
Condition Bachelor Spinster
Profession Motor-man Domestic
Age 24 21
Dwelling Place George St, Invercargill Biggar St, Invercargill
Length of Residence 3 days 7 days
Marriage Place Dee St, Invercargill
Folio 8090
Consent
Date of Certificate 11 December '.1913.'
Officiating Minister J. W. Kerridge
199 13 December '.1913.' John Gill Croft
Ada Croft
John Gill Cook
Ada Croft
πŸ’ 1913/8409

Labourer
Domestic
22
21
110 Earnest St, Invercargill
110 Earnest St, Invercargill
4 years
3 days
Residence of D. D. Dayd 8174 13 December '.1913.' Rev. J. Henderson
No 199
Date of Notice 13 December '.1913.'
  Groom Bride
Names of Parties John Gill Croft Ada Croft
BDM Match (90%) John Gill Cook Ada Croft
  πŸ’ 1913/8409
Condition
Profession Labourer Domestic
Age 22 21
Dwelling Place 110 Earnest St, Invercargill 110 Earnest St, Invercargill
Length of Residence 4 years 3 days
Marriage Place Residence of D. D. Dayd
Folio 8174
Consent
Date of Certificate 13 December '.1913.'
Officiating Minister Rev. J. Henderson
200 15 December '.1913.' Harold Joseph Loe
Jessie Gabriel Kempton
Harold Joseph Cox
Jessie Gabriel Kempton
πŸ’ 1914/8169
Bachelor
Spinster
Stationer
Saleswoman
19
23
Devon St, Invercargill
Kew, Invercargill
7 days
1 year
Methodist Church, Elles Road, Invercargill 1914 Father of groom (under Section 27) 30 December '.1913.' Rev. G. P. Hunt
No 200
Date of Notice 15 December '.1913.'
  Groom Bride
Names of Parties Harold Joseph Loe Jessie Gabriel Kempton
BDM Match (94%) Harold Joseph Cox Jessie Gabriel Kempton
  πŸ’ 1914/8169
Condition Bachelor Spinster
Profession Stationer Saleswoman
Age 19 23
Dwelling Place Devon St, Invercargill Kew, Invercargill
Length of Residence 7 days 1 year
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 1914
Consent Father of groom (under Section 27)
Date of Certificate 30 December '.1913.'
Officiating Minister Rev. G. P. Hunt
201 15 December '.1913.' William Ernest Stroud
Flora Jane McDonald
William Ernest Stroud
Flora Jane McDonald
πŸ’ 1913/7036
William Robert Ottrey
Flora Isabel McDonald
πŸ’ 1913/6920
Bachelor
Spinster
Rope Maker
Domestic
30
24
Tay St, Invercargill
Tay St, Invercargill
18 years
24 years
Office of Registrar of Marriages, Invercargill 13/6768 15 December '.1913.' Registrar of Marriages
No 201
Date of Notice 15 December '.1913.'
  Groom Bride
Names of Parties William Ernest Stroud Flora Jane McDonald
  πŸ’ 1913/7036
BDM Match (69%) William Robert Ottrey Flora Isabel McDonald
  πŸ’ 1913/6920
Condition Bachelor Spinster
Profession Rope Maker Domestic
Age 30 24
Dwelling Place Tay St, Invercargill Tay St, Invercargill
Length of Residence 18 years 24 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/6768
Consent
Date of Certificate 15 December '.1913.'
Officiating Minister Registrar of Marriages
202 16 December '.1913.' John Crozier Gadsby
Jemima Eliza Gadsby
John Crozier
Jemima Eliza Gadsby
πŸ’ 1913/7037
Bachelor
Spinster
Farmer
Domestic
23
18
Enwood, Invercargill
Makarewa, Invercargill
1 year
2 years
Office of Registrar of Marriages, Invercargill 13/6769 Father of bride 16 December '.1913.' Registrar of Marriages
No 202
Date of Notice 16 December '.1913.'
  Groom Bride
Names of Parties John Crozier Gadsby Jemima Eliza Gadsby
BDM Match (82%) John Crozier Jemima Eliza Gadsby
  πŸ’ 1913/7037
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 18
Dwelling Place Enwood, Invercargill Makarewa, Invercargill
Length of Residence 1 year 2 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/6769
Consent Father of bride
Date of Certificate 16 December '.1913.'
Officiating Minister Registrar of Marriages

Page 895

District of Invercargill Quarter ending 31 December 1913 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 16 December 1913 Herbert Oscar Fleming
Emma Maud Leele
Herbert Oscar Fleming
Emma Maud Leefe
πŸ’ 1913/8407
Bachelor
Spinster
Commercial Traveller
Domestic
25
25
Grey St, Invercargill
Tay St, Invercargill
5 years
1 year
Methodist Church, Don St, Invercargill 8172 16 December 1913 Rev. S. Henderson
No 203
Date of Notice 16 December 1913
  Groom Bride
Names of Parties Herbert Oscar Fleming Emma Maud Leele
BDM Match (97%) Herbert Oscar Fleming Emma Maud Leefe
  πŸ’ 1913/8407
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 25 25
Dwelling Place Grey St, Invercargill Tay St, Invercargill
Length of Residence 5 years 1 year
Marriage Place Methodist Church, Don St, Invercargill
Folio 8172
Consent
Date of Certificate 16 December 1913
Officiating Minister Rev. S. Henderson
204 17 December 1913 Albert Edward Vincent
Elsie Martha Williamson
Albert Edward Vincent
Elsie Marka Williamson
πŸ’ 1913/7039
Bachelor
Spinster
Fisherman
Domestic
24
22
Catherine St, Invercargill
Catherine St, Invercargill
3 days
3 months
Office of Registrar of Marriages, Invercargill 13/670 17 December 1913 Registrar of Marriages
No 204
Date of Notice 17 December 1913
  Groom Bride
Names of Parties Albert Edward Vincent Elsie Martha Williamson
BDM Match (96%) Albert Edward Vincent Elsie Marka Williamson
  πŸ’ 1913/7039
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 24 22
Dwelling Place Catherine St, Invercargill Catherine St, Invercargill
Length of Residence 3 days 3 months
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/670
Consent
Date of Certificate 17 December 1913
Officiating Minister Registrar of Marriages
205 17 December 1913 Frank Selwyn Roff
Lena Mabel Roff
Frank Colvin
Lena Mabel Roff
πŸ’ 1913/7040
Bachelor
Spinster
Labourer
Domestic
19
17
Brinan St, Invercargill
Mothoka, Invercargill
19 years
17 years
Office of Registrar of Marriages, Invercargill 13/671 Father 17 December 1913 Registrar of Marriages (Pettigrew)
No 205
Date of Notice 17 December 1913
  Groom Bride
Names of Parties Frank Selwyn Roff Lena Mabel Roff
BDM Match (74%) Frank Colvin Lena Mabel Roff
  πŸ’ 1913/7040
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 17
Dwelling Place Brinan St, Invercargill Mothoka, Invercargill
Length of Residence 19 years 17 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 13/671
Consent Father
Date of Certificate 17 December 1913
Officiating Minister Registrar of Marriages (Pettigrew)
206 18 December 1913 John Harvey
Frances Maud Lake
John Harvey
Frances Maud Lake
πŸ’ 1913/8367
Bachelor
Spinster
Labourer
Domestic
36
19
Grove Bush, Invercargill
Grove Bush, Invercargill
2 months
17 years
Residence of Charles Lake, Grove Bush, Invercargill 8110 Charles Lake, Guardian 18 December 1913 C. A. Easton
No 206
Date of Notice 18 December 1913
  Groom Bride
Names of Parties John Harvey Frances Maud Lake
  πŸ’ 1913/8367
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 19
Dwelling Place Grove Bush, Invercargill Grove Bush, Invercargill
Length of Residence 2 months 17 years
Marriage Place Residence of Charles Lake, Grove Bush, Invercargill
Folio 8110
Consent Charles Lake, Guardian
Date of Certificate 18 December 1913
Officiating Minister C. A. Easton
207 18 December 1913 Walter Sydney Henderson
Vivian Maude Henderson
Walter Sydney Hunter
Vivien Maude Henderson
πŸ’ 1913/8365
Bachelor
Spinster
Solicitor
Domestic
32
32
One [illegible] St, Invercargill
Avenue, Invercargill
6 months
20 years
Residence of [illegible] Henderson, Home Road, Invercargill 8108 Father 18 December 1913 Rev. S. Henderson
No 207
Date of Notice 18 December 1913
  Groom Bride
Names of Parties Walter Sydney Henderson Vivian Maude Henderson
BDM Match (87%) Walter Sydney Hunter Vivien Maude Henderson
  πŸ’ 1913/8365
Condition Bachelor Spinster
Profession Solicitor Domestic
Age 32 32
Dwelling Place One [illegible] St, Invercargill Avenue, Invercargill
Length of Residence 6 months 20 years
Marriage Place Residence of [illegible] Henderson, Home Road, Invercargill
Folio 8108
Consent Father
Date of Certificate 18 December 1913
Officiating Minister Rev. S. Henderson
208 18 December 1913 Edward Richard Baird
Faith Lawton
Edward Richard Baird
Edith Lawton
πŸ’ 1913/8408
Bachelor
Spinster
Labourer
Domestic
25
22
Finsbury, Invercargill
Finsbury, Invercargill
6 months
1 year
Residence of John Lawton, Clifton Road, Invercargill 8173 18 December 1913 Rev. S. Henderson
No 208
Date of Notice 18 December 1913
  Groom Bride
Names of Parties Edward Richard Baird Faith Lawton
BDM Match (92%) Edward Richard Baird Edith Lawton
  πŸ’ 1913/8408
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 22
Dwelling Place Finsbury, Invercargill Finsbury, Invercargill
Length of Residence 6 months 1 year
Marriage Place Residence of John Lawton, Clifton Road, Invercargill
Folio 8173
Consent
Date of Certificate 18 December 1913
Officiating Minister Rev. S. Henderson

Page 896

District of Invercargill Quarter ending 31 December 1913 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 19 December 1913 Frederick John Adams
Myrtle Rachel Alexandra Nicholson
Frederick John Spark Officer
Myrtle Rosabell Blanche Nicholson
πŸ’ 1913/8894
Bachelor
Spinster
Commercial Traveller
Domestic
26
24
Makarewa, Invercargill
Lisdeth, Invercargill
4 years
3 weeks
Presbyterian Church, Dee St, Invercargill 8397 19 December 1913 Rev. W. M. Rumage
No 209
Date of Notice 19 December 1913
  Groom Bride
Names of Parties Frederick John Adams Myrtle Rachel Alexandra Nicholson
BDM Match (62%) Frederick John Spark Officer Myrtle Rosabell Blanche Nicholson
  πŸ’ 1913/8894
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 26 24
Dwelling Place Makarewa, Invercargill Lisdeth, Invercargill
Length of Residence 4 years 3 weeks
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 8397
Consent
Date of Certificate 19 December 1913
Officiating Minister Rev. W. M. Rumage
210 20 December 1913 Charles William Eggleton
Clara Butler
Charles William Eggleton
Clara Butler
πŸ’ 1913/8334
Bachelor
Spinster
Farmer
Domestic
21
20
Lochiel, Invercargill
Lochiel, Invercargill
20 days
30 days
Knox Church, Ythan St, Invercargill 8099 Edwin Butler, father 20 December 1913 Rev. W. M. Ryburn
No 210
Date of Notice 20 December 1913
  Groom Bride
Names of Parties Charles William Eggleton Clara Butler
  πŸ’ 1913/8334
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 20
Dwelling Place Lochiel, Invercargill Lochiel, Invercargill
Length of Residence 20 days 30 days
Marriage Place Knox Church, Ythan St, Invercargill
Folio 8099
Consent Edwin Butler, father
Date of Certificate 20 December 1913
Officiating Minister Rev. W. M. Ryburn
211 20 December 1913 David Sheddan
Christina Ann Guise
David Sheddan
Christina Annie Guise
πŸ’ 1914/8187
Widower
Spinster
Farmer
Domestic
38
28
Otatara, Wallace
Clyde St, Invercargill
20 years
17 years
Residence of Thomas Guise, Clyde St, Invercargill 1914 20 December 1913 Rev. W. M. Ryburn
No 211
Date of Notice 20 December 1913
  Groom Bride
Names of Parties David Sheddan Christina Ann Guise
BDM Match (95%) David Sheddan Christina Annie Guise
  πŸ’ 1914/8187
Condition Widower Spinster
Profession Farmer Domestic
Age 38 28
Dwelling Place Otatara, Wallace Clyde St, Invercargill
Length of Residence 20 years 17 years
Marriage Place Residence of Thomas Guise, Clyde St, Invercargill
Folio 1914
Consent
Date of Certificate 20 December 1913
Officiating Minister Rev. W. M. Ryburn
212 22 December 1913 William John Dalziel
Catherine McGeachy
William John Moris
Catherine McCurdy
πŸ’ 1914/7611
William John Collins
Mabel Catherine McGee
πŸ’ 1914/562
Bachelor
Spinster
Gardener
Domestic
25
23
Collingwood, Invercargill
Prestonville, Invercargill
8 years
9 years
Presbyterian Church, Waikiwi, Invercargill 1914 22 December 1913 Rev. W. M. Rumage
No 212
Date of Notice 22 December 1913
  Groom Bride
Names of Parties William John Dalziel Catherine McGeachy
BDM Match (71%) William John Moris Catherine McCurdy
  πŸ’ 1914/7611
BDM Match (64%) William John Collins Mabel Catherine McGee
  πŸ’ 1914/562
Condition Bachelor Spinster
Profession Gardener Domestic
Age 25 23
Dwelling Place Collingwood, Invercargill Prestonville, Invercargill
Length of Residence 8 years 9 years
Marriage Place Presbyterian Church, Waikiwi, Invercargill
Folio 1914
Consent
Date of Certificate 22 December 1913
Officiating Minister Rev. W. M. Rumage
213 22 December 1913 George Edward Higgins
Elizabeth Fergie
George Edward Higgins
Elizabeth Fergie
πŸ’ 1913/8366
Bachelor
Spinster
School Teacher
Domestic
26
26
Clifton St, Invercargill
Clifton St, Invercargill
3 days
30 days
Residence of Henry Hamilton, Clifton St, Invercargill 8109 22 December 1913 Mr. W. W. Earl
No 213
Date of Notice 22 December 1913
  Groom Bride
Names of Parties George Edward Higgins Elizabeth Fergie
  πŸ’ 1913/8366
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 26 26
Dwelling Place Clifton St, Invercargill Clifton St, Invercargill
Length of Residence 3 days 30 days
Marriage Place Residence of Henry Hamilton, Clifton St, Invercargill
Folio 8109
Consent
Date of Certificate 22 December 1913
Officiating Minister Mr. W. W. Earl
214 22 December 1913 Archibald Roderick Smith
Elizabeth Cuthbert Angus
Archibald Roderick Smith
Elizabeth Cuthbert Angus
πŸ’ 1913/8368
Bachelor
Spinster
Baker
Domestic
25
26
Conon St, Invercargill
Macallan St, Invercargill
7 years
26 years
Presbyterian Church, Elles Road South, Invercargill 8111 22 December 1913 Mr. E. Gardiner
No 214
Date of Notice 22 December 1913
  Groom Bride
Names of Parties Archibald Roderick Smith Elizabeth Cuthbert Angus
  πŸ’ 1913/8368
Condition Bachelor Spinster
Profession Baker Domestic
Age 25 26
Dwelling Place Conon St, Invercargill Macallan St, Invercargill
Length of Residence 7 years 26 years
Marriage Place Presbyterian Church, Elles Road South, Invercargill
Folio 8111
Consent
Date of Certificate 22 December 1913
Officiating Minister Mr. E. Gardiner

Page 897

District of Invercargill Quarter ending 31 December 1913 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 22 December 1913 George Alexander Gough
Violet Lilian McNaught
George Alexander Gough
Violet Lilian McNaught
πŸ’ 1913/8326
Bachelor
Spinster
Carpenter
Domestic
25
19
Ettick St, Invercargill
Richmond St, Invercargill
25 years
19 years
Presbyterian Church, Invercargill 8092 Robert McNaught, father 22 December 1913 Rev. J.W. Shaw
No 215
Date of Notice 22 December 1913
  Groom Bride
Names of Parties George Alexander Gough Violet Lilian McNaught
  πŸ’ 1913/8326
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 25 19
Dwelling Place Ettick St, Invercargill Richmond St, Invercargill
Length of Residence 25 years 19 years
Marriage Place Presbyterian Church, Invercargill
Folio 8092
Consent Robert McNaught, father
Date of Certificate 22 December 1913
Officiating Minister Rev. J.W. Shaw
216 22 December 1913 John Peach Taylor
Jean Sloan
Bachelor
Spinster
Labourer
Domestic
24
29
Grace St, Invercargill
Earn St, Invercargill
3 years
7 months
Residence of Registrar, Invercargill 8091 John Sloan, father 22 December 1913 Rev. J.W. Shaw
No 216
Date of Notice 22 December 1913
  Groom Bride
Names of Parties John Peach Taylor Jean Sloan
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 29
Dwelling Place Grace St, Invercargill Earn St, Invercargill
Length of Residence 3 years 7 months
Marriage Place Residence of Registrar, Invercargill
Folio 8091
Consent John Sloan, father
Date of Certificate 22 December 1913
Officiating Minister Rev. J.W. Shaw
217 23 December 1913 Eric Charles Treeveek
Helen Shanks
Eric Charles Treweek
Helen Shanks
πŸ’ 1913/7041
Bachelor
Spinster
Upholsterer
Housekeeper
18
23
Lewis St, Invercargill
Lewis St, Invercargill
8 years
10 years
Office of Registrar, Invercargill 13/677 Frederick Treeveek, father 23 December 1913 Registrar of Marriages, Invercargill
No 217
Date of Notice 23 December 1913
  Groom Bride
Names of Parties Eric Charles Treeveek Helen Shanks
BDM Match (95%) Eric Charles Treweek Helen Shanks
  πŸ’ 1913/7041
Condition Bachelor Spinster
Profession Upholsterer Housekeeper
Age 18 23
Dwelling Place Lewis St, Invercargill Lewis St, Invercargill
Length of Residence 8 years 10 years
Marriage Place Office of Registrar, Invercargill
Folio 13/677
Consent Frederick Treeveek, father
Date of Certificate 23 December 1913
Officiating Minister Registrar of Marriages, Invercargill
218 23 December 1913 William Henry Mortimer
Mona Aline Reid
William Henry Mortimer
Mona Aline Reid
πŸ’ 1914/8189
Bachelor
Spinster
Fitter
Domestic
25
18
Makarewa, Invercargill
Richmond St, Invercargill
12 years
18 years
English Church, Invercargill 1782 Mary Grace Reid, mother 23 December 1913 The Rev. Packe
No 218
Date of Notice 23 December 1913
  Groom Bride
Names of Parties William Henry Mortimer Mona Aline Reid
  πŸ’ 1914/8189
Condition Bachelor Spinster
Profession Fitter Domestic
Age 25 18
Dwelling Place Makarewa, Invercargill Richmond St, Invercargill
Length of Residence 12 years 18 years
Marriage Place English Church, Invercargill
Folio 1782
Consent Mary Grace Reid, mother
Date of Certificate 23 December 1913
Officiating Minister The Rev. Packe
219 24 December 1913 James Harper Stewart
Alice Jessie Hartley
James Harper Stewart
Alice Maud Hartley
πŸ’ 1914/7612
Bachelor
Spinster
Grocer
Domestic
24
24
Yarrow St, Invercargill
Duke St, Invercargill
24 years
6 years
Presbyterian Church, Invercargill 19476 24 December 1913 Rev. J.W. Shaw
No 219
Date of Notice 24 December 1913
  Groom Bride
Names of Parties James Harper Stewart Alice Jessie Hartley
BDM Match (85%) James Harper Stewart Alice Maud Hartley
  πŸ’ 1914/7612
Condition Bachelor Spinster
Profession Grocer Domestic
Age 24 24
Dwelling Place Yarrow St, Invercargill Duke St, Invercargill
Length of Residence 24 years 6 years
Marriage Place Presbyterian Church, Invercargill
Folio 19476
Consent
Date of Certificate 24 December 1913
Officiating Minister Rev. J.W. Shaw
220 24 December 1913 Ered Emmanuel Bell
Isabel Georgina Dryden
Ernest Emmanuel Bell
Isabella Georgina Dryden
πŸ’ 1914/8180
Bachelor
Spinster
Saddler
Hat Dresser
25
27
Esk St, Invercargill
Earn St, Invercargill
2 years
5 years
Presbyterian Church, Invercargill 19478 24 December 1913 Rev. J.W. Shaw
No 220
Date of Notice 24 December 1913
  Groom Bride
Names of Parties Ered Emmanuel Bell Isabel Georgina Dryden
BDM Match (88%) Ernest Emmanuel Bell Isabella Georgina Dryden
  πŸ’ 1914/8180
Condition Bachelor Spinster
Profession Saddler Hat Dresser
Age 25 27
Dwelling Place Esk St, Invercargill Earn St, Invercargill
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church, Invercargill
Folio 19478
Consent
Date of Certificate 24 December 1913
Officiating Minister Rev. J.W. Shaw

Page 898

District of Invercargill Quarter ending 31 December 1913 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
221 29 December 1913 Richard George Cockroft
Jeanette Mabel Child
Richard George Firth Cockroft
Henrietta Mabel Childs
πŸ’ 1913/7042
Bachelor
Spinster
Labourer
Domestic
28
22
One Master Street, Invercargill
One Master Street, Invercargill
28 years
22 years
Roman Catholic Church, Tyne Street, Invercargill 13/6773 29 December 1913 Rev. W. Burke
No 221
Date of Notice 29 December 1913
  Groom Bride
Names of Parties Richard George Cockroft Jeanette Mabel Child
BDM Match (76%) Richard George Firth Cockroft Henrietta Mabel Childs
  πŸ’ 1913/7042
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 22
Dwelling Place One Master Street, Invercargill One Master Street, Invercargill
Length of Residence 28 years 22 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 13/6773
Consent
Date of Certificate 29 December 1913
Officiating Minister Rev. W. Burke
222 30 December 1913 John James Barr
Agnes Mary Anderson
John James Barr
Agnes Mary Anderson
πŸ’ 1914/8186
Bachelor
Spinster
Polisher
Tailoress
26
30
Tyne Street, Invercargill
Compton Street, Invercargill
20 years
18 months
Church of Christ, Livist Street, Invercargill 1914/1779 30 December 1913 Rev. Lawrence
No 222
Date of Notice 30 December 1913
  Groom Bride
Names of Parties John James Barr Agnes Mary Anderson
  πŸ’ 1914/8186
Condition Bachelor Spinster
Profession Polisher Tailoress
Age 26 30
Dwelling Place Tyne Street, Invercargill Compton Street, Invercargill
Length of Residence 20 years 18 months
Marriage Place Church of Christ, Livist Street, Invercargill
Folio 1914/1779
Consent
Date of Certificate 30 December 1913
Officiating Minister Rev. Lawrence
223 31 December 1913 James Walter Burke
Margaret Laura Gallacher
James Walker
Margaret Laurie Gallacher
πŸ’ 1913/9065
Bachelor
Spinster
Merchant
House duties
35
34
Esk Street, Invercargill
Annandale, Ullinwood, Melbourne 28/12/19
3 days
28 years
Roman Catholic Church, Tyne Street, Invercargill 13/8624 31 December 1913 Rev. W. Burke
No 223
Date of Notice 31 December 1913
  Groom Bride
Names of Parties James Walter Burke Margaret Laura Gallacher
BDM Match (77%) James Walker Margaret Laurie Gallacher
  πŸ’ 1913/9065
Condition Bachelor Spinster
Profession Merchant House duties
Age 35 34
Dwelling Place Esk Street, Invercargill Annandale, Ullinwood, Melbourne 28/12/19
Length of Residence 3 days 28 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 13/8624
Consent
Date of Certificate 31 December 1913
Officiating Minister Rev. W. Burke
224 31 December 1913 Richard George Cockroft
Jeanette Mabel Child
Richard George Firth Cockroft
Henrietta Mabel Childs
πŸ’ 1913/7042
Bachelor
Spinster
Labourer
Domestic
28
22
One Master Street, Invercargill
One Master Street, Invercargill
28 years
22 years
Office of Registrar, Invercargill 13/6773 31 December 1913 Registrar, Invercargill
No 224
Date of Notice 31 December 1913
  Groom Bride
Names of Parties Richard George Cockroft Jeanette Mabel Child
BDM Match (76%) Richard George Firth Cockroft Henrietta Mabel Childs
  πŸ’ 1913/7042
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 22
Dwelling Place One Master Street, Invercargill One Master Street, Invercargill
Length of Residence 28 years 22 years
Marriage Place Office of Registrar, Invercargill
Folio 13/6773
Consent
Date of Certificate 31 December 1913
Officiating Minister Registrar, Invercargill
225 31 December 1913 John Bryan Turnbull
Mary McLean
John Brydon Turnbull
Mary McLean
πŸ’ 1914/8188
Bachelor
Spinster
Plumber
Boot Machinist
35
27
One Master Street, Invercargill
Biggar Street, Invercargill
3 months
6 days
Presbyterian Church, Thomas Street, Invercargill 1914/1780 31 December 1913 Rev. G. S. Grant
No 225
Date of Notice 31 December 1913
  Groom Bride
Names of Parties John Bryan Turnbull Mary McLean
BDM Match (95%) John Brydon Turnbull Mary McLean
  πŸ’ 1914/8188
Condition Bachelor Spinster
Profession Plumber Boot Machinist
Age 35 27
Dwelling Place One Master Street, Invercargill Biggar Street, Invercargill
Length of Residence 3 months 6 days
Marriage Place Presbyterian Church, Thomas Street, Invercargill
Folio 1914/1780
Consent
Date of Certificate 31 December 1913
Officiating Minister Rev. G. S. Grant

Page 900

District of Lumsden Quarter ending 31 March 1913 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
244 11 January 1913 Horace Leonard Payne
Emily Stancome
Horace Leonard Payne
Emily Stancombe
πŸ’ 1913/2284
Bachelor
Spinster
Surfaceman N.Z. Railway
Domestic Duties
28 years
22 years
Athol
Athol
13 months
13 months
Residence of David Stancome, Athol 13/1823 11 January 1913 William Gibson Marshall, Athol
No 244
Date of Notice 11 January 1913
  Groom Bride
Names of Parties Horace Leonard Payne Emily Stancome
BDM Match (97%) Horace Leonard Payne Emily Stancombe
  πŸ’ 1913/2284
Condition Bachelor Spinster
Profession Surfaceman N.Z. Railway Domestic Duties
Age 28 years 22 years
Dwelling Place Athol Athol
Length of Residence 13 months 13 months
Marriage Place Residence of David Stancome, Athol
Folio 13/1823
Consent
Date of Certificate 11 January 1913
Officiating Minister William Gibson Marshall, Athol
248 25 January 1913 James McAlister
Isabella Dawson
James McAlister
Isabella Dawson
πŸ’ 1913/2299
Bachelor
Spinster
Contractor
Domestic duties
24 years
25 years
Lumsden
Moffat
24 years
8 years
Presbyterian Church, Lumsden 13/1791 25 January 1913 David A. Shaw, Lumsden
No 248
Date of Notice 25 January 1913
  Groom Bride
Names of Parties James McAlister Isabella Dawson
  πŸ’ 1913/2299
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 24 years 25 years
Dwelling Place Lumsden Moffat
Length of Residence 24 years 8 years
Marriage Place Presbyterian Church, Lumsden
Folio 13/1791
Consent
Date of Certificate 25 January 1913
Officiating Minister David A. Shaw, Lumsden

Page 902

District of Lumsden Quarter ending 30 June 1913 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
249 1 April 1913 Charles Edward Challis
Florence Emma Questead
Charles Edward Challis
Florence Emma Quested
πŸ’ 1913/4649
Bachelor
Spinster
Railway Surfaceman
24 years
21 years
Lumsden
Balfour
4 years
3 years
Anglican Church Balfour 13/4000 1 April 1913 Reverend M. A. Wynter Blathwayt
No 249
Date of Notice 1 April 1913
  Groom Bride
Names of Parties Charles Edward Challis Florence Emma Questead
BDM Match (98%) Charles Edward Challis Florence Emma Quested
  πŸ’ 1913/4649
Condition Bachelor Spinster
Profession Railway Surfaceman
Age 24 years 21 years
Dwelling Place Lumsden Balfour
Length of Residence 4 years 3 years
Marriage Place Anglican Church Balfour
Folio 13/4000
Consent
Date of Certificate 1 April 1913
Officiating Minister Reverend M. A. Wynter Blathwayt
280 1 April 1913 William Cumming
Isabella Turnbull Macarthur
William Cumming
Isabella Turnbull Macarthur
πŸ’ 1913/4648
Bachelor
Spinster
Merchant
Governess
54 years
44 years
Lumsden
Lumsden
4 months
3 months
Residence of Miss Smith's Lumsden 13/3999 1 April 1913 Reverend David & J. A. Shaw
No 280
Date of Notice 1 April 1913
  Groom Bride
Names of Parties William Cumming Isabella Turnbull Macarthur
  πŸ’ 1913/4648
Condition Bachelor Spinster
Profession Merchant Governess
Age 54 years 44 years
Dwelling Place Lumsden Lumsden
Length of Residence 4 months 3 months
Marriage Place Residence of Miss Smith's Lumsden
Folio 13/3999
Consent
Date of Certificate 1 April 1913
Officiating Minister Reverend David & J. A. Shaw
281 9 April 1913 Robert Bews
Margaret Garden Imrie
Robert Bews
Margaret Condon
πŸ’ 1913/4407
Bachelor
Spinster
Railway Porter
Domestic Duties
24 years
22 years
Riverton
Imgridge Village Balfour
8 months
St. Columbus Church Balfour 13/4001 9 April 1913 Reverend Patrick O'Neill
No 281
Date of Notice 9 April 1913
  Groom Bride
Names of Parties Robert Bews Margaret Garden Imrie
BDM Match (76%) Robert Bews Margaret Condon
  πŸ’ 1913/4407
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 24 years 22 years
Dwelling Place Riverton Imgridge Village Balfour
Length of Residence 8 months
Marriage Place St. Columbus Church Balfour
Folio 13/4001
Consent
Date of Certificate 9 April 1913
Officiating Minister Reverend Patrick O'Neill

Page 903

District of Lumsden Quarter ending 30 June 1913 Registrar Geo 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
282 12 May 1913 Timothy Casey
Agnes Elizabeth Keown
Timothy Casey
Agnes Elizabeth Keown
πŸ’ 1913/4418
Bachelor
Spinster
Blacksmith
Domestic Duties
23 years
22 years
Balfour
Balfour
23 years
22 years
St-Columbus Church, Balfour 13/4002 12 May 1913 Rev. Patrick O'Neill
No 282
Date of Notice 12 May 1913
  Groom Bride
Names of Parties Timothy Casey Agnes Elizabeth Keown
  πŸ’ 1913/4418
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 23 years 22 years
Dwelling Place Balfour Balfour
Length of Residence 23 years 22 years
Marriage Place St-Columbus Church, Balfour
Folio 13/4002
Consent
Date of Certificate 12 May 1913
Officiating Minister Rev. Patrick O'Neill
283 23 June 1913 William Andrew Blair
Elizabeth Jane Seator
William Andrew Blair
Elizabeth Jane Seator
πŸ’ 1913/4425
Bachelor
Spinster
Carpenter
Domestic duties
28 years
23 years
Fairlie, S. Canterbury
Garston
18 months
23 years
Residence of Robert Seator, Garston 13/4003 23 June 1913 William Gibson Mannah
No 283
Date of Notice 23 June 1913
  Groom Bride
Names of Parties William Andrew Blair Elizabeth Jane Seator
  πŸ’ 1913/4425
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 28 years 23 years
Dwelling Place Fairlie, S. Canterbury Garston
Length of Residence 18 months 23 years
Marriage Place Residence of Robert Seator, Garston
Folio 13/4003
Consent
Date of Certificate 23 June 1913
Officiating Minister William Gibson Mannah

Page 904

District of Lumsden Quarter ending 30 September 1913 Registrar Frank Unsworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
284 2 August 1913 George William Clouson
Margaret Ann Riley
Henry George William Clouson
Margaret Ann Riley
πŸ’ 1913/6211
Bachelor
Widow
Labourer
Domestic
31
27
Lumsden
Lumsden
9 years
2 years
All Saints Church, Lumsden 13/587 2 August 1913 Rev. H. C. W. Blathwayt
No 284
Date of Notice 2 August 1913
  Groom Bride
Names of Parties George William Clouson Margaret Ann Riley
BDM Match (89%) Henry George William Clouson Margaret Ann Riley
  πŸ’ 1913/6211
Condition Bachelor Widow
Profession Labourer Domestic
Age 31 27
Dwelling Place Lumsden Lumsden
Length of Residence 9 years 2 years
Marriage Place All Saints Church, Lumsden
Folio 13/587
Consent
Date of Certificate 2 August 1913
Officiating Minister Rev. H. C. W. Blathwayt
285 28 August 1913 Samuel William Burton
Florence Rowley
Samuel William Butson
Florence Rowley
πŸ’ 1913/8534
Bachelor
Spinster
Engine Driver
Domestic Servant
20
19
Parawa
Athol
10 years
3 years
J. Burton's residence, Parawa 13/591 Geo. Pedler (guardian) 28 August 1913 Rev. W. Uphill
No 285
Date of Notice 28 August 1913
  Groom Bride
Names of Parties Samuel William Burton Florence Rowley
BDM Match (95%) Samuel William Butson Florence Rowley
  πŸ’ 1913/8534
Condition Bachelor Spinster
Profession Engine Driver Domestic Servant
Age 20 19
Dwelling Place Parawa Athol
Length of Residence 10 years 3 years
Marriage Place J. Burton's residence, Parawa
Folio 13/591
Consent Geo. Pedler (guardian)
Date of Certificate 28 August 1913
Officiating Minister Rev. W. Uphill

Page 906

District of Lumsden Quarter ending 31 December 1913 Registrar Frank Unsworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
286 11 October 1913 Frank Marshall
Elizabeth Liddington
Frank Marshall
Elizabeth Liddington
πŸ’ 1913/8359
Bachelor
Spinster
Butcher
Domestic
28 years
28 years
Lumsden
Lumsden
6 months
3 weeks
All Saints Church, Lumsden 13/8124 11 October 1913 Rev. H. N. Blathwayt
No 286
Date of Notice 11 October 1913
  Groom Bride
Names of Parties Frank Marshall Elizabeth Liddington
  πŸ’ 1913/8359
Condition Bachelor Spinster
Profession Butcher Domestic
Age 28 years 28 years
Dwelling Place Lumsden Lumsden
Length of Residence 6 months 3 weeks
Marriage Place All Saints Church, Lumsden
Folio 13/8124
Consent
Date of Certificate 11 October 1913
Officiating Minister Rev. H. N. Blathwayt
287 3 November 1913 Benjamin Monk
Margaret Clearwater
Benjamin Monk
Margaret Clearwater
πŸ’ 1913/8358
Bachelor
Spinster
Dredgeman
Domestic
26 years
24 years
Kyeburn Diggings
Invercargill
3 days
7 years
Residence of James Clearwater, Castle Rock 13/8123 3 November 1913 Rev. Robert Mackie
No 287
Date of Notice 3 November 1913
  Groom Bride
Names of Parties Benjamin Monk Margaret Clearwater
  πŸ’ 1913/8358
Condition Bachelor Spinster
Profession Dredgeman Domestic
Age 26 years 24 years
Dwelling Place Kyeburn Diggings Invercargill
Length of Residence 3 days 7 years
Marriage Place Residence of James Clearwater, Castle Rock
Folio 13/8123
Consent
Date of Certificate 3 November 1913
Officiating Minister Rev. Robert Mackie
288 24 November 1913 Henry James Mulqueen
Louisa Elsie Fitzgerald
Henry James Mulqueen
Louisa Elsie Fitzgerald
πŸ’ 1913/8360
Bachelor
Spinster
Farmer
Domestic
33 years
24 years
Balfour
Balfour
3 years
3 years
Roman Catholic Church, Balfour 13/8125 24 November 1913 Rev. P. J. O'Neill
No 288
Date of Notice 24 November 1913
  Groom Bride
Names of Parties Henry James Mulqueen Louisa Elsie Fitzgerald
  πŸ’ 1913/8360
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 years 24 years
Dwelling Place Balfour Balfour
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Church, Balfour
Folio 13/8125
Consent
Date of Certificate 24 November 1913
Officiating Minister Rev. P. J. O'Neill
289 1 December 1913 Cornelius Ryan
Mary Ellen Brennan
Cornelius Francis Ryan
Mary Ellen Brennan
πŸ’ 1913/8361
Bachelor
Spinster
Foreman
Domestic
32 years
24 years
Invercargill
Lumsden
3 days
7 years
Roman Catholic Church, Lumsden 13/8126 1 December 1913 Rev. Father O'Donnell
No 289
Date of Notice 1 December 1913
  Groom Bride
Names of Parties Cornelius Ryan Mary Ellen Brennan
BDM Match (82%) Cornelius Francis Ryan Mary Ellen Brennan
  πŸ’ 1913/8361
Condition Bachelor Spinster
Profession Foreman Domestic
Age 32 years 24 years
Dwelling Place Invercargill Lumsden
Length of Residence 3 days 7 years
Marriage Place Roman Catholic Church, Lumsden
Folio 13/8126
Consent
Date of Certificate 1 December 1913
Officiating Minister Rev. Father O'Donnell

Page 908

District of Mataura Quarter ending 31 March 1913 Registrar J. F. Pretsch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
449 21 January 1913 James Adam
Mary Ann Milne
James Adam
Mary Anne Milne
πŸ’ 1913/2328
Bachelor
Spinster
Carpenter
Domestic
27
24
Mataura
Tuturau
10 years
24 years
Residence of Brides father Thos. S. Milne 13/1826 21 January 1913 Rev. J. J. Bull, Mataura
No 449
Date of Notice 21 January 1913
  Groom Bride
Names of Parties James Adam Mary Ann Milne
BDM Match (97%) James Adam Mary Anne Milne
  πŸ’ 1913/2328
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 24
Dwelling Place Mataura Tuturau
Length of Residence 10 years 24 years
Marriage Place Residence of Brides father Thos. S. Milne
Folio 13/1826
Consent
Date of Certificate 21 January 1913
Officiating Minister Rev. J. J. Bull, Mataura
450 31 January 1913 Alexander McCall Scott
Jessie Agnes Rogerson
Alexander McCall Scott
Jessie Agnes Rogerson
πŸ’ 1913/2074
Bachelor
Spinster
Farm Labourer
Domestic
25
22
Otaraia
Otaraia
5 years
22 years
Registrars Office, Mataura 13/1514 31 January 1913 Deputy Registrar, Mataura
No 450
Date of Notice 31 January 1913
  Groom Bride
Names of Parties Alexander McCall Scott Jessie Agnes Rogerson
  πŸ’ 1913/2074
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 22
Dwelling Place Otaraia Otaraia
Length of Residence 5 years 22 years
Marriage Place Registrars Office, Mataura
Folio 13/1514
Consent
Date of Certificate 31 January 1913
Officiating Minister Deputy Registrar, Mataura
451 5 March 1913 Alexander Kyle
Isabella Kilpatrick
Alexander Kyle
Isabella Kilpatrick
πŸ’ 1913/2075
Bachelor
Spinster
Coalminer
Domestic
22
21
Mataura
Mataura
10 months
7 years
Registrars Office, Mataura 13/1515 5 March 1913 Deputy Registrar, Mataura
No 451
Date of Notice 5 March 1913
  Groom Bride
Names of Parties Alexander Kyle Isabella Kilpatrick
  πŸ’ 1913/2075
Condition Bachelor Spinster
Profession Coalminer Domestic
Age 22 21
Dwelling Place Mataura Mataura
Length of Residence 10 months 7 years
Marriage Place Registrars Office, Mataura
Folio 13/1515
Consent
Date of Certificate 5 March 1913
Officiating Minister Deputy Registrar, Mataura
452 15 March 1913 Peter Gordon Clements
Mary Eliza Beattie
Peter Gordon Clements
Mary Eliza Beattie
πŸ’ 1913/2317
Bachelor
Spinster
Labourer
Domestic
35
43
Kaitangata
Kaitangata
4 days
14 days
Residence of Mr J. C. Aburnethy, Mataura 13/1825 15 March 1913 Rev. J. J. Bull, Mataura
No 452
Date of Notice 15 March 1913
  Groom Bride
Names of Parties Peter Gordon Clements Mary Eliza Beattie
  πŸ’ 1913/2317
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 43
Dwelling Place Kaitangata Kaitangata
Length of Residence 4 days 14 days
Marriage Place Residence of Mr J. C. Aburnethy, Mataura
Folio 13/1825
Consent
Date of Certificate 15 March 1913
Officiating Minister Rev. J. J. Bull, Mataura
453 19 March 1913 Jas Drysdale
Ellen Taylor
James Drysdale
Ellen Taylor
πŸ’ 1913/2426
Bachelor
Spinster
Farmer
Domestic
29
25
Brydone
Brydone
7 years
4 years
Residence of Mr Jas Taylor, Brydone 13/1893 19 March 1913 Rev. J. J. Zylee, Owaka
No 453
Date of Notice 19 March 1913
  Groom Bride
Names of Parties Jas Drysdale Ellen Taylor
BDM Match (93%) James Drysdale Ellen Taylor
  πŸ’ 1913/2426
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Brydone Brydone
Length of Residence 7 years 4 years
Marriage Place Residence of Mr Jas Taylor, Brydone
Folio 13/1893
Consent
Date of Certificate 19 March 1913
Officiating Minister Rev. J. J. Zylee, Owaka
454 22 March 1913 John Francis Miller
Annie Marr Cockburn
John Francis Miller
Annie Marr Cockburn
πŸ’ 1913/2852
Bachelor
Spinster
Salesman
Domestic
24
23
Dunedin
Mataura
23 years
Church of England, Mataura 13/2621 22 March 1913 Rev. A. Wingfield, Gore
No 454
Date of Notice 22 March 1913
  Groom Bride
Names of Parties John Francis Miller Annie Marr Cockburn
  πŸ’ 1913/2852
Condition Bachelor Spinster
Profession Salesman Domestic
Age 24 23
Dwelling Place Dunedin Mataura
Length of Residence 23 years
Marriage Place Church of England, Mataura
Folio 13/2621
Consent
Date of Certificate 22 March 1913
Officiating Minister Rev. A. Wingfield, Gore

Page 910

District of Mataura Quarter ending 30 June 1913 Registrar F. W. Patrick, 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
455 14 June 1913 Joseph Kirkham
Millie Martha Wassell
Joseph Kirkman
Millie Martha Wassell
πŸ’ 1913/4391
Bachelor
Spinster
Labourer
Domestic
31
29
Mataura
Ferndale
4 days
14 years
Residence of David Wassell, Ferndale 13/3968 14 June 1913 Rev. J. M. Sampson
No 455
Date of Notice 14 June 1913
  Groom Bride
Names of Parties Joseph Kirkham Millie Martha Wassell
BDM Match (93%) Joseph Kirkman Millie Martha Wassell
  πŸ’ 1913/4391
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 29
Dwelling Place Mataura Ferndale
Length of Residence 4 days 14 years
Marriage Place Residence of David Wassell, Ferndale
Folio 13/3968
Consent
Date of Certificate 14 June 1913
Officiating Minister Rev. J. M. Sampson
456 21 June 1913 Robert Valentine Ross
Alice Louisa Sleeman
Robert Valentine Ross
Alice Louisa Sleeman
πŸ’ 1913/2805
Bachelor
Spinster
Farmer
Domestic Duties
23
28
Dipton
Mataura
3 1/2 years
28 years
at office of Registrar 13/2524 21 June 1913 Deputy Registrar of Marriages
No 456
Date of Notice 21 June 1913
  Groom Bride
Names of Parties Robert Valentine Ross Alice Louisa Sleeman
  πŸ’ 1913/2805
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 28
Dwelling Place Dipton Mataura
Length of Residence 3 1/2 years 28 years
Marriage Place at office of Registrar
Folio 13/2524
Consent
Date of Certificate 21 June 1913
Officiating Minister Deputy Registrar of Marriages

Page 912

District of Mataura Quarter ending 30 September 1913 Registrar J. F. Black
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
457 19 July 1913 Otto Fritz von Rome
Elizabeth Nicholson
Otto Fritz Von Rome
Elizabeth Nicholson
πŸ’ 1913/6048
Bachelor
Spinster
Farmer
Domestic duties
38
37
Brydone
Brydone
6 months
8 years
Presbyterian Manse, Mataura 13/5803 19 July 1913 Rev. W. W. Brown, Presbyterian Manse
No 457
Date of Notice 19 July 1913
  Groom Bride
Names of Parties Otto Fritz von Rome Elizabeth Nicholson
BDM Match (97%) Otto Fritz Von Rome Elizabeth Nicholson
  πŸ’ 1913/6048
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 37
Dwelling Place Brydone Brydone
Length of Residence 6 months 8 years
Marriage Place Presbyterian Manse, Mataura
Folio 13/5803
Consent
Date of Certificate 19 July 1913
Officiating Minister Rev. W. W. Brown, Presbyterian Manse
458 25 August 1913 Joseph Howard
Ellen Frances Flanagan
Joseph Howard
Ellen Frances Flanagan
πŸ’ 1913/6396
Bachelor
Spinster
Butcher
Domestic
27
28
Mataura
Gore
2 weeks
Roman Catholic Church, East Gore 13/6131 25 August 1913 Rev. Patrick O'Donnell, Gore
No 458
Date of Notice 25 August 1913
  Groom Bride
Names of Parties Joseph Howard Ellen Frances Flanagan
  πŸ’ 1913/6396
Condition Bachelor Spinster
Profession Butcher Domestic
Age 27 28
Dwelling Place Mataura Gore
Length of Residence 2 weeks
Marriage Place Roman Catholic Church, East Gore
Folio 13/6131
Consent
Date of Certificate 25 August 1913
Officiating Minister Rev. Patrick O'Donnell, Gore
459 25 August 1913 Alexander Black
Martha Jane McKelvie
Alexander Black
Martha Jane McKelvie
πŸ’ 1913/6049
Bachelor
Spinster
Farmer
Domestic duties
31
25
Mataura
Mataura
4 days
25 years
Residence of bride's father, Mr. McKelvie, Mataura 13/5804 25 August 1913 Rev. W. W. Brown, Presbyterian Manse
No 459
Date of Notice 25 August 1913
  Groom Bride
Names of Parties Alexander Black Martha Jane McKelvie
  πŸ’ 1913/6049
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 25
Dwelling Place Mataura Mataura
Length of Residence 4 days 25 years
Marriage Place Residence of bride's father, Mr. McKelvie, Mataura
Folio 13/5804
Consent
Date of Certificate 25 August 1913
Officiating Minister Rev. W. W. Brown, Presbyterian Manse
460 30 August 1913 Albert Edward McLeod
Margaret Campbell
Albert Edward McLeod Walschleger
Margaret Campbell
πŸ’ 1913/6047
Bachelor
Spinster
Labourer
Domestic duties
31
23
Invercargill
Brydone
8 years
8 years
Residence of Mrs. Terry, Bristol St., Mataura 13/5802 30 August 1913 Rev. M. A. Rugby Pratt, Gore
No 460
Date of Notice 30 August 1913
  Groom Bride
Names of Parties Albert Edward McLeod Margaret Campbell
BDM Match (81%) Albert Edward McLeod Walschleger Margaret Campbell
  πŸ’ 1913/6047
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 23
Dwelling Place Invercargill Brydone
Length of Residence 8 years 8 years
Marriage Place Residence of Mrs. Terry, Bristol St., Mataura
Folio 13/5802
Consent
Date of Certificate 30 August 1913
Officiating Minister Rev. M. A. Rugby Pratt, Gore

Page 914

District of Mataura Quarter ending 31 December 1913 Registrar Archibald Dept
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
461 4 November 1913 George Wilson
Euphemia McKay
George Wilson
Euphimia McKay
πŸ’ 1913/8310
Bachelor
Spinster
Farm Labourer
Domestic Duties
30
33
Hedgehope
Hedgehope
2 years
33 years
Residence of bride's Father, W.S. McKay, Hedgehope 8075 4 November 1913 Rev. Henry E. Rutledge
No 461
Date of Notice 4 November 1913
  Groom Bride
Names of Parties George Wilson Euphemia McKay
BDM Match (96%) George Wilson Euphimia McKay
  πŸ’ 1913/8310
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 30 33
Dwelling Place Hedgehope Hedgehope
Length of Residence 2 years 33 years
Marriage Place Residence of bride's Father, W.S. McKay, Hedgehope
Folio 8075
Consent
Date of Certificate 4 November 1913
Officiating Minister Rev. Henry E. Rutledge
462 11 November 1913 Owen Chamberlain
Louisa Florence Hill
Owen Chamberlain
Louisa Florence Hill
πŸ’ 1913/8766
Bachelor
Spinster
Painter
Machinist
21
22
Mataura
Mataura
26 years
4 years
Church of England, Mataura 8595 11 November 1913 Rev. A. Wingfield, Church of England
No 462
Date of Notice 11 November 1913
  Groom Bride
Names of Parties Owen Chamberlain Louisa Florence Hill
  πŸ’ 1913/8766
Condition Bachelor Spinster
Profession Painter Machinist
Age 21 22
Dwelling Place Mataura Mataura
Length of Residence 26 years 4 years
Marriage Place Church of England, Mataura
Folio 8595
Consent
Date of Certificate 11 November 1913
Officiating Minister Rev. A. Wingfield, Church of England
463 22 December 1913 Archibald Crawford Speir
Annie Campbell
Archibald Crawford Speirs
Annie Campbell
πŸ’ 1913/8288
Bachelor
Spinster
Plumber
Domestic
26
31
Mataura
Mataura
2 months
6 days
Presbyterian Manse, Mataura 8053 22 December 1913 Rev. W.W. Brown, Presbyterian Minister
No 463
Date of Notice 22 December 1913
  Groom Bride
Names of Parties Archibald Crawford Speir Annie Campbell
BDM Match (98%) Archibald Crawford Speirs Annie Campbell
  πŸ’ 1913/8288
Condition Bachelor Spinster
Profession Plumber Domestic
Age 26 31
Dwelling Place Mataura Mataura
Length of Residence 2 months 6 days
Marriage Place Presbyterian Manse, Mataura
Folio 8053
Consent
Date of Certificate 22 December 1913
Officiating Minister Rev. W.W. Brown, Presbyterian Minister
464 29 December 1913 James Young
Jane Dougherty
James Young
Jane Dougherty
πŸ’ 1913/7052
Bachelor
Widow
Engine Driver
House wife
54
49
Mataura
Mataura
30 years
30 years
Registrar's Office, Mataura 13/6776 29 December 1913 Dept. Registrar, Mataura
No 464
Date of Notice 29 December 1913
  Groom Bride
Names of Parties James Young Jane Dougherty
  πŸ’ 1913/7052
Condition Bachelor Widow
Profession Engine Driver House wife
Age 54 49
Dwelling Place Mataura Mataura
Length of Residence 30 years 30 years
Marriage Place Registrar's Office, Mataura
Folio 13/6776
Consent
Date of Certificate 29 December 1913
Officiating Minister Dept. Registrar, Mataura
465 29 December 1913 William James Hayles
Theresa Murray
William James Hayles
Theresa Murray
πŸ’ 1914/8215
Bachelor
Spinster
Hairdresser
Domestic
28
23
Mataura
Mataura
5 years
8 years
St. Lawrence's Roman Catholic Church, Mataura 1807 29 December 1913 Rev. Fr. P. O'Donnell (Gore), Roman Catholic Priest
No 465
Date of Notice 29 December 1913
  Groom Bride
Names of Parties William James Hayles Theresa Murray
  πŸ’ 1914/8215
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 28 23
Dwelling Place Mataura Mataura
Length of Residence 5 years 8 years
Marriage Place St. Lawrence's Roman Catholic Church, Mataura
Folio 1807
Consent
Date of Certificate 29 December 1913
Officiating Minister Rev. Fr. P. O'Donnell (Gore), Roman Catholic Priest

Page 920

District of Mokomai & Switzers Quarter ending 30 September 1913 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
1 4 August 1913 Robert John Fraser
Helena Mabel Delarrie Wehaurie
Robert John Fraser
Helena Mabel De Laurie
πŸ’ 1913/8964
Bachelor
Spinster
Cheesemaker
Domestic duties
28
22
WaiKaia
WaiKaia
2 years
22 years
Presbyterian church WaiKaia 8469 4 August 1913 Reverend W. Hain, WaiKaia
No 1
Date of Notice 4 August 1913
  Groom Bride
Names of Parties Robert John Fraser Helena Mabel Delarrie Wehaurie
BDM Match (85%) Robert John Fraser Helena Mabel De Laurie
  πŸ’ 1913/8964
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 28 22
Dwelling Place WaiKaia WaiKaia
Length of Residence 2 years 22 years
Marriage Place Presbyterian church WaiKaia
Folio 8469
Consent
Date of Certificate 4 August 1913
Officiating Minister Reverend W. Hain, WaiKaia

Page 924

District of Orepuki Quarter ending 31 March 1913 Registrar Thomas Leonard Filton
No Date of Notice Names and 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 4 January 1913 George Frankford Horrill
Annie Eliza Caughlan
George Frankford Horrell
Annie Eliza Coughlan
πŸ’ 1913/2335
Bachelor
Spinster
Farmer
Domestic Duties
28
21
Te Rua
Tuatapere
5 Years
2 Years
Methodist Church, Tuatapere 13/182 4 January 1913 James Morland
No 1
Date of Notice 4 January 1913
  Groom Bride
Names of Parties George Frankford Horrill Annie Eliza Caughlan
BDM Match (95%) George Frankford Horrell Annie Eliza Coughlan
  πŸ’ 1913/2335
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 21
Dwelling Place Te Rua Tuatapere
Length of Residence 5 Years 2 Years
Marriage Place Methodist Church, Tuatapere
Folio 13/182
Consent
Date of Certificate 4 January 1913
Officiating Minister James Morland
2 10 February 1913 Walter Joseph Hannan
Rebekah Thompson Brown
Walter Joseph Hannan
Rebekati Thompson Brown
πŸ’ 1913/2336
Bachelor
Spinster
Sawmill Machinist
Domestic Duties
26
25
Orepuki
Orepuki
4 Years
1 1/2 Years
Residence of William Brown, Orepuki 13/182 10 February 1913 J. E. Copdell
No 2
Date of Notice 10 February 1913
  Groom Bride
Names of Parties Walter Joseph Hannan Rebekah Thompson Brown
BDM Match (96%) Walter Joseph Hannan Rebekati Thompson Brown
  πŸ’ 1913/2336
Condition Bachelor Spinster
Profession Sawmill Machinist Domestic Duties
Age 26 25
Dwelling Place Orepuki Orepuki
Length of Residence 4 Years 1 1/2 Years
Marriage Place Residence of William Brown, Orepuki
Folio 13/182
Consent
Date of Certificate 10 February 1913
Officiating Minister J. E. Copdell
3 27 March 1913 Michael Patrick Horan
Julia Mary Forde
Michael Patrick Horan
Julia Mary Forde
πŸ’ 1913/2567
Bachelor
Spinster
Tally Clerk
Domestic Duties
36
33
Invercargill
Orepuki
3 Days
1 Year
Roman Catholic Church, Orepuki 13/2112 27 March 1913 P. J. Murphy
No 3
Date of Notice 27 March 1913
  Groom Bride
Names of Parties Michael Patrick Horan Julia Mary Forde
  πŸ’ 1913/2567
Condition Bachelor Spinster
Profession Tally Clerk Domestic Duties
Age 36 33
Dwelling Place Invercargill Orepuki
Length of Residence 3 Days 1 Year
Marriage Place Roman Catholic Church, Orepuki
Folio 13/2112
Consent
Date of Certificate 27 March 1913
Officiating Minister P. J. Murphy

Page 926

District of Orepuki Quarter ending 30 June 1913 Registrar Thomas Fillows
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 12 April 1913 David Russell
Barbara Gilmour Leishman
David Russell
Barbara Gilmour Leishman
πŸ’ 1913/4426
Bachelor
Spinster
Sawmiller
Domestic Servant
23
25
Papatotara
Papatotara
18 months
4 days
Private Residence of William Arthur, Papatotara 13/4004 12 April 1913 R. D. Aerwan
No 4
Date of Notice 12 April 1913
  Groom Bride
Names of Parties David Russell Barbara Gilmour Leishman
  πŸ’ 1913/4426
Condition Bachelor Spinster
Profession Sawmiller Domestic Servant
Age 23 25
Dwelling Place Papatotara Papatotara
Length of Residence 18 months 4 days
Marriage Place Private Residence of William Arthur, Papatotara
Folio 13/4004
Consent
Date of Certificate 12 April 1913
Officiating Minister R. D. Aerwan

Page 928

District of Orepuki Quarter ending 30 September 1913 Registrar Thomas L. 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
5 28 July 1913 Bernard Claude Horrell
Grace Jane Evans
Bernard Claude Horrell
Grace Jane Evans
πŸ’ 1913/6214
Bachelor
Spinster
Farmer
Domestic Duties
33
30
Te Rua
Orepuki
8 Years
3 years
Presbyterian Church Orepuki 13/5874 28 July 1913 J. G. Lopdell
No 5
Date of Notice 28 July 1913
  Groom Bride
Names of Parties Bernard Claude Horrell Grace Jane Evans
  πŸ’ 1913/6214
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 30
Dwelling Place Te Rua Orepuki
Length of Residence 8 Years 3 years
Marriage Place Presbyterian Church Orepuki
Folio 13/5874
Consent
Date of Certificate 28 July 1913
Officiating Minister J. G. Lopdell
6 9 September 1913 Hugh Montgomery Thompson
Evelyn Priscilla Crowther
Hugh Montgomery Thompson
Evelyn Priscilla Crowther
πŸ’ 1913/8630
Bachelor
Spinster
Surveyor
Domestic
25
21
Hastings
Orepuki
3 days
15 years
Anglican Church Orepuki 13/8437 9 September 1913 James Shorland
No 6
Date of Notice 9 September 1913
  Groom Bride
Names of Parties Hugh Montgomery Thompson Evelyn Priscilla Crowther
  πŸ’ 1913/8630
Condition Bachelor Spinster
Profession Surveyor Domestic
Age 25 21
Dwelling Place Hastings Orepuki
Length of Residence 3 days 15 years
Marriage Place Anglican Church Orepuki
Folio 13/8437
Consent
Date of Certificate 9 September 1913
Officiating Minister James Shorland
7 24 September 1913 Thomas Patrick Joseph Harris
Annie Cornelia Reid
Thomas Patrick Joseph Harris
Annie Camilia Reid
πŸ’ 1913/6588
Bachelor
Spinster
Clerk
Shop assistant
22
23
Invercargill
Orepuki
3 Days
14 Days
Roman Catholic Church Orepuki 13/6349 24 September 1913 J. P. Murphy
No 7
Date of Notice 24 September 1913
  Groom Bride
Names of Parties Thomas Patrick Joseph Harris Annie Cornelia Reid
BDM Match (89%) Thomas Patrick Joseph Harris Annie Camilia Reid
  πŸ’ 1913/6588
Condition Bachelor Spinster
Profession Clerk Shop assistant
Age 22 23
Dwelling Place Invercargill Orepuki
Length of Residence 3 Days 14 Days
Marriage Place Roman Catholic Church Orepuki
Folio 13/6349
Consent
Date of Certificate 24 September 1913
Officiating Minister J. P. Murphy

More from this register