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 930

District of Orepuki Quarter ending 31 December 1913 Registrar Thomas Locard Fellow
No Date of Notice Names and 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 13 October 1913 Joseph Henry Boggott Williams
Mary McNider
James Henry Baffott Williams
Mary McNider
πŸ’ 1913/9161
Bachelor
Spinster
Carpenter builder
Machinist
30
31
Orepuki
Orepuki
18 Days
18 Days
Anglican Church, Orepuki 8840 13 October 1913 Horace Packe
No 8
Date of Notice 13 October 1913
  Groom Bride
Names of Parties Joseph Henry Boggott Williams Mary McNider
BDM Match (88%) James Henry Baffott Williams Mary McNider
  πŸ’ 1913/9161
Condition Bachelor Spinster
Profession Carpenter builder Machinist
Age 30 31
Dwelling Place Orepuki Orepuki
Length of Residence 18 Days 18 Days
Marriage Place Anglican Church, Orepuki
Folio 8840
Consent
Date of Certificate 13 October 1913
Officiating Minister Horace Packe
9 12 November 1913 Hemi Kini
Meri Wai Whetu Hori
Hemi Kini
Meri Wai Whetu Hori
πŸ’ 1913/9175
Bachelor
Spinster
Labourer
Domestic Duties
28
19
Wakapata
Wakapata
11 years
19 years
Residence of C Bates, Wakapata 13/8830 Paraire Hori, father 12 November 1913 J. Shorland
No 9
Date of Notice 12 November 1913
  Groom Bride
Names of Parties Hemi Kini Meri Wai Whetu Hori
  πŸ’ 1913/9175
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 19
Dwelling Place Wakapata Wakapata
Length of Residence 11 years 19 years
Marriage Place Residence of C Bates, Wakapata
Folio 13/8830
Consent Paraire Hori, father
Date of Certificate 12 November 1913
Officiating Minister J. Shorland
10 19 December 1913 Charles Wolfe
Irene Elvera Mumford
Charles Wolfe
Irene Elvera Mumford
πŸ’ 1913/7063
Bachelor
Spinster
Labourer
Domestic Duties
24
20
Orepuki
Orepuki
1 year
4 years
Registrar's Office, Orepuki 13/677 P.S. Mumford, father 19 December 1913 Registrar, Orepuki
No 10
Date of Notice 19 December 1913
  Groom Bride
Names of Parties Charles Wolfe Irene Elvera Mumford
  πŸ’ 1913/7063
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 20
Dwelling Place Orepuki Orepuki
Length of Residence 1 year 4 years
Marriage Place Registrar's Office, Orepuki
Folio 13/677
Consent P.S. Mumford, father
Date of Certificate 19 December 1913
Officiating Minister Registrar, Orepuki
11 30 December 1913 Charles Samuel Hunt
Ethel Annie Joch
Charles Samuel Hunt
Ethel Annie Tosh
πŸ’ 1914/8195
Bachelor
Spinster
Cycle Mechanic
Domestic Duties
27
18
Dunedin
Tuatapere
4 days
3 months
Methodist Church, Tuatapere 13/811 Henry Brand Joch, father 30 December 1913 John Dennis
No 11
Date of Notice 30 December 1913
  Groom Bride
Names of Parties Charles Samuel Hunt Ethel Annie Joch
BDM Match (94%) Charles Samuel Hunt Ethel Annie Tosh
  πŸ’ 1914/8195
Condition Bachelor Spinster
Profession Cycle Mechanic Domestic Duties
Age 27 18
Dwelling Place Dunedin Tuatapere
Length of Residence 4 days 3 months
Marriage Place Methodist Church, Tuatapere
Folio 13/811
Consent Henry Brand Joch, father
Date of Certificate 30 December 1913
Officiating Minister John Dennis

Page 932

District of Otautau Quarter ending 31 March 1913 Registrar A. V. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1913 Henry Charles Clothier
Annie Morten
Henry Charles Clothier
Annie Thorton
πŸ’ 1913/4697
Bachelor
Spinster
Labourer
Domestic duties
25
23
Isla Bank
Isla Bank
3 years
5 years
Dwelling house of James Morten 13/429 8 January 1913 J. Irwin
No 1
Date of Notice 11 January 1913
  Groom Bride
Names of Parties Henry Charles Clothier Annie Morten
BDM Match (88%) Henry Charles Clothier Annie Thorton
  πŸ’ 1913/4697
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 23
Dwelling Place Isla Bank Isla Bank
Length of Residence 3 years 5 years
Marriage Place Dwelling house of James Morten
Folio 13/429
Consent
Date of Certificate 8 January 1913
Officiating Minister J. Irwin
2 1 February 1913 Thomas Trembath
Wilhelmina Dodds
Thomas Trembath
Wilhelmina Dodds
πŸ’ 1913/2339
Bachelor
Spinster
Locomotive Fireman
Domestic duties
28
24
Wairio
Woodlaw
1 year
1 year
Dwelling house of Catherine Dodds 13/1831 1 February 1913 R. M. Lowell
No 2
Date of Notice 1 February 1913
  Groom Bride
Names of Parties Thomas Trembath Wilhelmina Dodds
  πŸ’ 1913/2339
Condition Bachelor Spinster
Profession Locomotive Fireman Domestic duties
Age 28 24
Dwelling Place Wairio Woodlaw
Length of Residence 1 year 1 year
Marriage Place Dwelling house of Catherine Dodds
Folio 13/1831
Consent
Date of Certificate 1 February 1913
Officiating Minister R. M. Lowell
3 12 February 1913 Henry John Wilkinson
Mary Elizabeth Forbes
Henry John Wilkinson
Mary Elizabeth Forbes
πŸ’ 1913/2568
Bachelor
Spinster
Labourer
Domestic duties
27
29
Otautau
Riverton
3 days
10 years
Roman Catholic Church Otautau 13/2113 13 February 1913 Palmer Murphy
No 3
Date of Notice 12 February 1913
  Groom Bride
Names of Parties Henry John Wilkinson Mary Elizabeth Forbes
  πŸ’ 1913/2568
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 29
Dwelling Place Otautau Riverton
Length of Residence 3 days 10 years
Marriage Place Roman Catholic Church Otautau
Folio 13/2113
Consent
Date of Certificate 13 February 1913
Officiating Minister Palmer Murphy
4 21 February 1913 Alfred George Robinson
Charlotte Nicholson
Alfred George Robinson
Charlotte Nicholson
πŸ’ 1913/2338
Bachelor
Spinster
Labourer
Domestic duties
25
20
Nightcaps
Nightcaps
6 years
2 years
Methodist Church Nightcaps 13/1830 21 February 1913 W. S. Sleep
No 4
Date of Notice 21 February 1913
  Groom Bride
Names of Parties Alfred George Robinson Charlotte Nicholson
  πŸ’ 1913/2338
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 20
Dwelling Place Nightcaps Nightcaps
Length of Residence 6 years 2 years
Marriage Place Methodist Church Nightcaps
Folio 13/1830
Consent
Date of Certificate 21 February 1913
Officiating Minister W. S. Sleep
5 14 March 1913 William Norman Wilson
Maggie Jane Ballantyne
William Norman Wilson
Maggie Jane Ballantyne
πŸ’ 1913/2337
Bachelor
Spinster
Blacksmith
Domestic duties
33
22
Orawia
Feldwick
25 years
10 years
Dwelling house of A. Ballantyne 13/1829 14 March 1913 A. Macdonald
No 5
Date of Notice 14 March 1913
  Groom Bride
Names of Parties William Norman Wilson Maggie Jane Ballantyne
  πŸ’ 1913/2337
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 33 22
Dwelling Place Orawia Feldwick
Length of Residence 25 years 10 years
Marriage Place Dwelling house of A. Ballantyne
Folio 13/1829
Consent
Date of Certificate 14 March 1913
Officiating Minister A. Macdonald
6 17 March 1913 Allan Alexander Moore
Jessie Saunders
Stuart Alexander Moore
Jessie Saunders
πŸ’ 1913/2340
Bachelor
Spinster
Medical Practitioner
Domestic duties
35
34
Dunedin
Otautau
Life
25 years
Anglican Church Dunedin 13/1832 17 March 1913 C. E. P. Webb
No 6
Date of Notice 17 March 1913
  Groom Bride
Names of Parties Allan Alexander Moore Jessie Saunders
BDM Match (89%) Stuart Alexander Moore Jessie Saunders
  πŸ’ 1913/2340
Condition Bachelor Spinster
Profession Medical Practitioner Domestic duties
Age 35 34
Dwelling Place Dunedin Otautau
Length of Residence Life 25 years
Marriage Place Anglican Church Dunedin
Folio 13/1832
Consent
Date of Certificate 17 March 1913
Officiating Minister C. E. P. Webb
7 28 March 1913 John Frederick Augustus Gibbon
Jean Foster
John Frederick Augustus Gibbon
Jean Foster
πŸ’ 1913/4480
Bachelor
Spinster
Carpenter
Domestic duties
29
27
Nightcaps
Nightcaps
10 years
4 years
Presbyterian Church Nightcaps 13/4083 28 March 1913 R. M. Lowell
No 7
Date of Notice 28 March 1913
  Groom Bride
Names of Parties John Frederick Augustus Gibbon Jean Foster
  πŸ’ 1913/4480
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 29 27
Dwelling Place Nightcaps Nightcaps
Length of Residence 10 years 4 years
Marriage Place Presbyterian Church Nightcaps
Folio 13/4083
Consent
Date of Certificate 28 March 1913
Officiating Minister R. M. Lowell

Page 934

District of Otautau Quarter ending 30 June 1913 Registrar Albert Victor King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 16 April 1913 William John O'Connor
Catherine Josephine Griffin
William John OConnor
Catherine Josephine Griffin
πŸ’ 1913/4235
Bachelor
Spinster
Motor agent
Domestic
27
29
Otautau
Nightcaps
7 years
Life
R.C. Church, Nightcaps 13/3785 16 April 1913 Denis Leen
No 8
Date of Notice 16 April 1913
  Groom Bride
Names of Parties William John O'Connor Catherine Josephine Griffin
BDM Match (98%) William John OConnor Catherine Josephine Griffin
  πŸ’ 1913/4235
Condition Bachelor Spinster
Profession Motor agent Domestic
Age 27 29
Dwelling Place Otautau Nightcaps
Length of Residence 7 years Life
Marriage Place R.C. Church, Nightcaps
Folio 13/3785
Consent
Date of Certificate 16 April 1913
Officiating Minister Denis Leen
9 22 April 1913 William Crawford Keen
Alice Keen
William Crawford
Alice Keen
πŸ’ 1913/4428
Bachelor
Spinster
Railway Clerk
Domestic
27
23
Wairio
Wairio
3 days
Life
The residence of Mr. W. Keen, Wairio 13/4006 22 April 1913 W. E. Sleep
No 9
Date of Notice 22 April 1913
  Groom Bride
Names of Parties William Crawford Keen Alice Keen
BDM Match (88%) William Crawford Alice Keen
  πŸ’ 1913/4428
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 27 23
Dwelling Place Wairio Wairio
Length of Residence 3 days Life
Marriage Place The residence of Mr. W. Keen, Wairio
Folio 13/4006
Consent
Date of Certificate 22 April 1913
Officiating Minister W. E. Sleep
10 22 April 1913 Cornelius Joseph Corcoran
Mary Jane Murphy
Cornelius Joseph Corcoran
Mary Jane Murphy
πŸ’ 1913/6195
Bachelor
Spinster
Teamster
Domestic
30
23
Wrey's Bush
Wrey's Bush
1 month
Life
R.C. Church, Wrey's Bush 13/5879 22 April 1913 James Lynch
No 10
Date of Notice 22 April 1913
  Groom Bride
Names of Parties Cornelius Joseph Corcoran Mary Jane Murphy
  πŸ’ 1913/6195
Condition Bachelor Spinster
Profession Teamster Domestic
Age 30 23
Dwelling Place Wrey's Bush Wrey's Bush
Length of Residence 1 month Life
Marriage Place R.C. Church, Wrey's Bush
Folio 13/5879
Consent
Date of Certificate 22 April 1913
Officiating Minister James Lynch
11 28 April 1913 William Stormonth Noble
Elizabeth Sophia Noble
William Stormouth
Elizabeth Sophia Noble
πŸ’ 1913/4409
Bachelor
Spinster
Farmer
Domestic
58
44
Drummond
Otautau
30 years
30 years
The residence of Jas. Noble, Otautau 13/4011 28 April 1913 Alex. McDonald
No 11
Date of Notice 28 April 1913
  Groom Bride
Names of Parties William Stormonth Noble Elizabeth Sophia Noble
BDM Match (85%) William Stormouth Elizabeth Sophia Noble
  πŸ’ 1913/4409
Condition Bachelor Spinster
Profession Farmer Domestic
Age 58 44
Dwelling Place Drummond Otautau
Length of Residence 30 years 30 years
Marriage Place The residence of Jas. Noble, Otautau
Folio 13/4011
Consent
Date of Certificate 28 April 1913
Officiating Minister Alex. McDonald
12 5 May 1913 Arthur Henry Rouse
Clara Emily Crow
Arthur Henry Rouse
Clara Emily Crow
πŸ’ 1913/4699
Bachelor
Spinster
Labourer
Household duties
32
22
Bluff
Drummond
21 years
6 months
Presbyterian Church, Drummond 13/4300 5 May 1913 J. Brown
No 12
Date of Notice 5 May 1913
  Groom Bride
Names of Parties Arthur Henry Rouse Clara Emily Crow
  πŸ’ 1913/4699
Condition Bachelor Spinster
Profession Labourer Household duties
Age 32 22
Dwelling Place Bluff Drummond
Length of Residence 21 years 6 months
Marriage Place Presbyterian Church, Drummond
Folio 13/4300
Consent
Date of Certificate 5 May 1913
Officiating Minister J. Brown
13 23 May 1913 Frederick Herbert Elder
Elizabeth Wylie McClery
Frederick Herbert Elder
Elizabeth Wylie McChlery
πŸ’ 1913/4430
Bachelor
Spinster
Farmer
Domestic
25
24
Orawia
Orawia
2 years
4 months
Presbyterian Manse, Otautau 13/4008 23 May 1913 A. Macdonald
No 13
Date of Notice 23 May 1913
  Groom Bride
Names of Parties Frederick Herbert Elder Elizabeth Wylie McClery
BDM Match (98%) Frederick Herbert Elder Elizabeth Wylie McChlery
  πŸ’ 1913/4430
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 24
Dwelling Place Orawia Orawia
Length of Residence 2 years 4 months
Marriage Place Presbyterian Manse, Otautau
Folio 13/4008
Consent
Date of Certificate 23 May 1913
Officiating Minister A. Macdonald
14 27 May 1913 John Boyle
Mary Geary
John Boyle
Mary Geary
πŸ’ 1913/4415
Bachelor
Spinster
Farmer
Domestic
37
25
Heddon Bush
Riverton
Life
18 years
R.C. Church, Riverton 13/4014 27 May 1913 P. Murphy
No 14
Date of Notice 27 May 1913
  Groom Bride
Names of Parties John Boyle Mary Geary
  πŸ’ 1913/4415
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 25
Dwelling Place Heddon Bush Riverton
Length of Residence Life 18 years
Marriage Place R.C. Church, Riverton
Folio 13/4014
Consent
Date of Certificate 27 May 1913
Officiating Minister P. Murphy

Page 935

District of Otautau Quarter ending 30 June 1913 Registrar A V King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 27 May 1913 Thomas Ernest Gillard
Caroline Mary Grove
Thomas Ernest Gillard
Caroline Mary Groves
πŸ’ 1913/4429
Bachelor
Spinster
Farm Hand
Domestic
30
26
Otautau
Otautau
1 year
1 month
Church of England 13/4007 27 May 1913 C S T Webb
No 15
Date of Notice 27 May 1913
  Groom Bride
Names of Parties Thomas Ernest Gillard Caroline Mary Grove
BDM Match (98%) Thomas Ernest Gillard Caroline Mary Groves
  πŸ’ 1913/4429
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 30 26
Dwelling Place Otautau Otautau
Length of Residence 1 year 1 month
Marriage Place Church of England
Folio 13/4007
Consent
Date of Certificate 27 May 1913
Officiating Minister C S T Webb
16 29 May 1913 Charles Edgar Raby
Sarah Jane McIntosh
Charles Edgar Raby
Sarah Jane McIntosh
πŸ’ 1913/4408
Bachelor
Spinster
Farmer
Domestic
38
39
Fairfax
Fairfax
3 days
2 years
Dwelling house of Donald Fraser McIntosh 13/4010 2 June 1913 A Macdonald
No 16
Date of Notice 29 May 1913
  Groom Bride
Names of Parties Charles Edgar Raby Sarah Jane McIntosh
  πŸ’ 1913/4408
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 39
Dwelling Place Fairfax Fairfax
Length of Residence 3 days 2 years
Marriage Place Dwelling house of Donald Fraser McIntosh
Folio 13/4010
Consent
Date of Certificate 2 June 1913
Officiating Minister A Macdonald
17 31 May 1913 Alexander Chisholm
Catherine Ryan
Alexander Chisholm
Catherine Ryan
πŸ’ 1913/4431
Bachelor
Spinster
Veterinary Surgeon
Domestic
29
22
Otautau
Gladfield
4 1/2 years
Life
Dwelling house of James Ryan, Gladfield 13/4009 31 May 1913 A Macdonald
No 17
Date of Notice 31 May 1913
  Groom Bride
Names of Parties Alexander Chisholm Catherine Ryan
  πŸ’ 1913/4431
Condition Bachelor Spinster
Profession Veterinary Surgeon Domestic
Age 29 22
Dwelling Place Otautau Gladfield
Length of Residence 4 1/2 years Life
Marriage Place Dwelling house of James Ryan, Gladfield
Folio 13/4009
Consent
Date of Certificate 31 May 1913
Officiating Minister A Macdonald
18 16 June 1913 Leslie Broomhall
Ethel King
Leslie Broomhall
Ethel King
πŸ’ 1913/4726
Bachelor
Spinster
Blacksmith
Domestic
27
32
Orawia
Orawia
4 years
2 years
Presbyterian Church, Orawia 13/4329 16 June 1913 J Johnston
No 18
Date of Notice 16 June 1913
  Groom Bride
Names of Parties Leslie Broomhall Ethel King
  πŸ’ 1913/4726
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 27 32
Dwelling Place Orawia Orawia
Length of Residence 4 years 2 years
Marriage Place Presbyterian Church, Orawia
Folio 13/4329
Consent
Date of Certificate 16 June 1913
Officiating Minister J Johnston
19 16 June 1913 Nathaniel Barron
Amy Clara Marson
Nathaniel Barron
Amy Clara Marson
πŸ’ 1913/4410
Bachelor
Spinster
Farm Labourer
Domestic
28
24
Gummies Bush
Drummond
25 years
Life
Wesleyan Church, Drummond 13/4012 24 June 1913 S. Barby
No 19
Date of Notice 16 June 1913
  Groom Bride
Names of Parties Nathaniel Barron Amy Clara Marson
  πŸ’ 1913/4410
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 28 24
Dwelling Place Gummies Bush Drummond
Length of Residence 25 years Life
Marriage Place Wesleyan Church, Drummond
Folio 13/4012
Consent
Date of Certificate 24 June 1913
Officiating Minister S. Barby
20 28 June 1913 John Stowell Price
Lucy Elizabeth Kelly
John Howell Price
Lucy Elizabeth Kelly
πŸ’ 1913/6191
Widower
Widow
Miner
Domestic
43
44
Drummond
Nightcaps
3 months
23 years
Dwelling house of Mrs. E. Kelly, Nightcaps 13/5875 28 June 1913 Mr. A. Sleep
No 20
Date of Notice 28 June 1913
  Groom Bride
Names of Parties John Stowell Price Lucy Elizabeth Kelly
BDM Match (94%) John Howell Price Lucy Elizabeth Kelly
  πŸ’ 1913/6191
Condition Widower Widow
Profession Miner Domestic
Age 43 44
Dwelling Place Drummond Nightcaps
Length of Residence 3 months 23 years
Marriage Place Dwelling house of Mrs. E. Kelly, Nightcaps
Folio 13/5875
Consent
Date of Certificate 28 June 1913
Officiating Minister Mr. A. Sleep
21 30 June 1913 Charles Lee Sutherland
Mary Emma Jones
Charles Lee Sutherland
Mary Emma Jones
πŸ’ 1913/6092
Bachelor
Spinster
Builder
Dressmaker
25
25
Drummond
Drummond
7 years
18 years
Presbyterian Church, Calcium 13/5823 30 June 1913 J Irwin
No 21
Date of Notice 30 June 1913
  Groom Bride
Names of Parties Charles Lee Sutherland Mary Emma Jones
  πŸ’ 1913/6092
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 25 25
Dwelling Place Drummond Drummond
Length of Residence 7 years 18 years
Marriage Place Presbyterian Church, Calcium
Folio 13/5823
Consent
Date of Certificate 30 June 1913
Officiating Minister J Irwin

Page 936

District of Otautau Quarter ending 30 September 1913 Registrar A. V. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 11 July 1913 Luther George Brockwell
Dorothy Browning
Luther George Wellbrock
Dorothy Browning
πŸ’ 1913/6212
Bachelor
Spinster
Clerk
Domestic
24
18
Invercargill
Mossturn
8 years
3 years
Dwelling house of Allen Browning, Mossturn 13/5878 Allen Browning, Father 11 July 1913 Horace Page
No 22
Date of Notice 11 July 1913
  Groom Bride
Names of Parties Luther George Brockwell Dorothy Browning
BDM Match (80%) Luther George Wellbrock Dorothy Browning
  πŸ’ 1913/6212
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 18
Dwelling Place Invercargill Mossturn
Length of Residence 8 years 3 years
Marriage Place Dwelling house of Allen Browning, Mossturn
Folio 13/5878
Consent Allen Browning, Father
Date of Certificate 11 July 1913
Officiating Minister Horace Page
23 2 August 1913 James Francis Egan
Honora Mary Cosgriff
James Francis Egan
Honora Mary Cosgriff
πŸ’ 1913/6194
Bachelor
Spinster
Farmer
Domestic
35
24
Wreys Bush
Nightcaps
Life
Life
Roman Catholic Church, Wreys Bush 13/5880 5 August 1913 James Lynch
No 23
Date of Notice 2 August 1913
  Groom Bride
Names of Parties James Francis Egan Honora Mary Cosgriff
  πŸ’ 1913/6194
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 24
Dwelling Place Wreys Bush Nightcaps
Length of Residence Life Life
Marriage Place Roman Catholic Church, Wreys Bush
Folio 13/5880
Consent
Date of Certificate 5 August 1913
Officiating Minister James Lynch
24 5 August 1913 Albert Henry Ratley
Mary Elizabeth Power
Albert Harry Ratley
Mary Elizabeth Power
πŸ’ 1913/6196
Bachelor
Spinster
Carpenter
Domestic
37
34
Wreys Bush
Wreys Bush
3 days
30 years
Roman Catholic Church, Wreys Bush 13/5880 5 August 1913 James Lynch
No 24
Date of Notice 5 August 1913
  Groom Bride
Names of Parties Albert Henry Ratley Mary Elizabeth Power
BDM Match (95%) Albert Harry Ratley Mary Elizabeth Power
  πŸ’ 1913/6196
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 37 34
Dwelling Place Wreys Bush Wreys Bush
Length of Residence 3 days 30 years
Marriage Place Roman Catholic Church, Wreys Bush
Folio 13/5880
Consent
Date of Certificate 5 August 1913
Officiating Minister James Lynch
25 25 August 1913 August Gutschlag
Mary McFarlane
August Gutschlay
Mary McFarlane
πŸ’ 1913/6091
Bachelor
Spinster
Labourer
Domestic
23
21
Drummond
Drummond
3 days
10 days
Dwelling house of John McFarlane, Drummond 13/5882 John McFarlane, Father 27 August 1913 John Irwin
No 25
Date of Notice 25 August 1913
  Groom Bride
Names of Parties August Gutschlag Mary McFarlane
BDM Match (97%) August Gutschlay Mary McFarlane
  πŸ’ 1913/6091
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Drummond Drummond
Length of Residence 3 days 10 days
Marriage Place Dwelling house of John McFarlane, Drummond
Folio 13/5882
Consent John McFarlane, Father
Date of Certificate 27 August 1913
Officiating Minister John Irwin
26 16 September 1913 Roland Hill Warner
Muriel Adeline Mitchell Brown
Roland Hill Walker
Muriel Adeline Hitchell Brown
πŸ’ 1913/6193
Bachelor
Spinster
Coach Builder
Tailoress
30
25
Otautau
Otautau
10 days
7 years
Presbyterian Church, Otautau 13/5877 16 September 1913 A. Macdonald
No 26
Date of Notice 16 September 1913
  Groom Bride
Names of Parties Roland Hill Warner Muriel Adeline Mitchell Brown
BDM Match (93%) Roland Hill Walker Muriel Adeline Hitchell Brown
  πŸ’ 1913/6193
Condition Bachelor Spinster
Profession Coach Builder Tailoress
Age 30 25
Dwelling Place Otautau Otautau
Length of Residence 10 days 7 years
Marriage Place Presbyterian Church, Otautau
Folio 13/5877
Consent
Date of Certificate 16 September 1913
Officiating Minister A. Macdonald
27 20 September 1913 David Warnock McCall
Margaret Glendining
David Warnock McCall
Margaret Glendinning
πŸ’ 1913/6192
Bachelor
Spinster
Station Manager
Domestic
26
31
Mangapiri
Mangapiri
4 days
Life
Presbyterian Church, Otautau 13/5876 24 September 1913 A. Macdonald
No 27
Date of Notice 20 September 1913
  Groom Bride
Names of Parties David Warnock McCall Margaret Glendining
BDM Match (98%) David Warnock McCall Margaret Glendinning
  πŸ’ 1913/6192
Condition Bachelor Spinster
Profession Station Manager Domestic
Age 26 31
Dwelling Place Mangapiri Mangapiri
Length of Residence 4 days Life
Marriage Place Presbyterian Church, Otautau
Folio 13/5876
Consent
Date of Certificate 24 September 1913
Officiating Minister A. Macdonald

Page 938

District of Otautau Quarter ending 31 December 1913 Registrar A V King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 21 October 1913 William Bird
Lillian May Gibson Fisher
William Bird
Lilias May Gibson Fisher
πŸ’ 1913/8350
Bachelor
Spinster
Sawmiller
Household duties
33
20
Otautau
Otautau
6 years
10 years
Dwelling house of John Fisher, Otautau 13/8116 21 October 1913 A Macdonald
No 28
Date of Notice 21 October 1913
  Groom Bride
Names of Parties William Bird Lillian May Gibson Fisher
BDM Match (96%) William Bird Lilias May Gibson Fisher
  πŸ’ 1913/8350
Condition Bachelor Spinster
Profession Sawmiller Household duties
Age 33 20
Dwelling Place Otautau Otautau
Length of Residence 6 years 10 years
Marriage Place Dwelling house of John Fisher, Otautau
Folio 13/8116
Consent
Date of Certificate 21 October 1913
Officiating Minister A Macdonald
29 17 November 1913 William Boden Ross
Helen Brighton
William Boden Ross
Helen Brighton
πŸ’ 1913/7070
Bachelor
Spinster
Railway Surfman
Domestic duties
32
28
Nightcaps
Nightcaps
4 days
8 years
Registrar's Office, Otautau 13/678 19 November 1913 A V King
No 29
Date of Notice 17 November 1913
  Groom Bride
Names of Parties William Boden Ross Helen Brighton
  πŸ’ 1913/7070
Condition Bachelor Spinster
Profession Railway Surfman Domestic duties
Age 32 28
Dwelling Place Nightcaps Nightcaps
Length of Residence 4 days 8 years
Marriage Place Registrar's Office, Otautau
Folio 13/678
Consent
Date of Certificate 19 November 1913
Officiating Minister A V King
30 20 November 1913 Thomas Geoffrey Giller
Nora Sutton
Thomas Geoffrey Giller
Nora Sutton
πŸ’ 1913/9152
Bachelor
Spinster
Farmer
Household duties
25
25
Fairfax
Thornbury
3 years
Life
Anglican Church, Thornbury 13/8831 20 November 1913 J Morland
No 30
Date of Notice 20 November 1913
  Groom Bride
Names of Parties Thomas Geoffrey Giller Nora Sutton
  πŸ’ 1913/9152
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 25
Dwelling Place Fairfax Thornbury
Length of Residence 3 years Life
Marriage Place Anglican Church, Thornbury
Folio 13/8831
Consent
Date of Certificate 20 November 1913
Officiating Minister J Morland
31 21 November 1913 John Edward Dockerly
Lucy Gibbon
John Edward Dockerty
Lucy Gibbon
πŸ’ 1913/9105
Bachelor
Spinster
Miner
Household duties
27
23
Nightcaps
Nightcaps
5 years
12 years
Presbyterian Church, Nightcaps 13/8784 21 November 1913 J Chisholm
No 31
Date of Notice 21 November 1913
  Groom Bride
Names of Parties John Edward Dockerly Lucy Gibbon
BDM Match (98%) John Edward Dockerty Lucy Gibbon
  πŸ’ 1913/9105
Condition Bachelor Spinster
Profession Miner Household duties
Age 27 23
Dwelling Place Nightcaps Nightcaps
Length of Residence 5 years 12 years
Marriage Place Presbyterian Church, Nightcaps
Folio 13/8784
Consent
Date of Certificate 21 November 1913
Officiating Minister J Chisholm
32 26 November 1913 George Carter June
Sophia Barden
George McCarter Junior
Sophia Barden
πŸ’ 1913/8351
Bachelor
Spinster
Accountant
Domestic duties
37
28
Otautau
Nightcaps
3 days
1 month
Presbyterian Manse, Nightcaps 13/8117 26 November 1913 L Gardiner
No 32
Date of Notice 26 November 1913
  Groom Bride
Names of Parties George Carter June Sophia Barden
BDM Match (89%) George McCarter Junior Sophia Barden
  πŸ’ 1913/8351
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 37 28
Dwelling Place Otautau Nightcaps
Length of Residence 3 days 1 month
Marriage Place Presbyterian Manse, Nightcaps
Folio 13/8117
Consent
Date of Certificate 26 November 1913
Officiating Minister L Gardiner
33 29 November 1913 James Miller
Margaret Kelly
James Millar
Margaret Kelly
πŸ’ 1913/9109
James Gordon Donovan
Margaret Kelly
πŸ’ 1913/5711
Frank Willcocks
Margaret Kelly
πŸ’ 1913/5543
Bachelor
Spinster
Grocer's Assistant
Domestic duties
25
30
Wreys Bush
Wreys Bush
3 days
30 days
Catholic Church, Wreys Bush 13/8788 2 December 1913 James Lynch
No 33
Date of Notice 29 November 1913
  Groom Bride
Names of Parties James Miller Margaret Kelly
BDM Match (96%) James Millar Margaret Kelly
  πŸ’ 1913/9109
BDM Match (65%) James Gordon Donovan Margaret Kelly
  πŸ’ 1913/5711
BDM Match (63%) Frank Willcocks Margaret Kelly
  πŸ’ 1913/5543
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic duties
Age 25 30
Dwelling Place Wreys Bush Wreys Bush
Length of Residence 3 days 30 days
Marriage Place Catholic Church, Wreys Bush
Folio 13/8788
Consent
Date of Certificate 2 December 1913
Officiating Minister James Lynch

Page 939

District of Manlan Quarter ending 31 December 1913 Registrar A. V. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 12 December 1913 Murdoch McLay
Caroline Edith Crow
Murdoch McLeay
Caroline Edith Crow
πŸ’ 1913/9104
Bachelor
Spinster
Blacksmith
Domestic duties
21
17
Drummond
Drummond
3 years
1 year
Presbyterian Church, Drummond 13/783 Michael Crow, Father 12 December 1913 R. Brown
No 34
Date of Notice 12 December 1913
  Groom Bride
Names of Parties Murdoch McLay Caroline Edith Crow
BDM Match (96%) Murdoch McLeay Caroline Edith Crow
  πŸ’ 1913/9104
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 21 17
Dwelling Place Drummond Drummond
Length of Residence 3 years 1 year
Marriage Place Presbyterian Church, Drummond
Folio 13/783
Consent Michael Crow, Father
Date of Certificate 12 December 1913
Officiating Minister R. Brown
35 13 December 1913 John Kirk
Margaret Seatter
John Kirk
Margaret Scatter
πŸ’ 1913/8348
Bachelor
Spinster
Compositor
Domestic duties
35
26
Manlan
Manlan
6 years
Life
Dwelling house of Robert Seatter, Manlan 13 December 1913 A. Macdonald
No 35
Date of Notice 13 December 1913
  Groom Bride
Names of Parties John Kirk Margaret Seatter
BDM Match (97%) John Kirk Margaret Scatter
  πŸ’ 1913/8348
Condition Bachelor Spinster
Profession Compositor Domestic duties
Age 35 26
Dwelling Place Manlan Manlan
Length of Residence 6 years Life
Marriage Place Dwelling house of Robert Seatter, Manlan
Folio
Consent
Date of Certificate 13 December 1913
Officiating Minister A. Macdonald
36 15 December 1913 Robert Wilson Salmon
Ethel Robina Clothier
Robert Dickson Salton
Ethel Robina Clothier
πŸ’ 1913/8349
Bachelor
Spinster
Contractor
Domestic duties
26
34
Scott's Gap
Scott's Gap
Life
21 years
Dwelling house of Louisa Alice Clothier, Scott's Gap 15 December 1913 A. Macdonald
No 36
Date of Notice 15 December 1913
  Groom Bride
Names of Parties Robert Wilson Salmon Ethel Robina Clothier
BDM Match (91%) Robert Dickson Salton Ethel Robina Clothier
  πŸ’ 1913/8349
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 26 34
Dwelling Place Scott's Gap Scott's Gap
Length of Residence Life 21 years
Marriage Place Dwelling house of Louisa Alice Clothier, Scott's Gap
Folio
Consent
Date of Certificate 15 December 1913
Officiating Minister A. Macdonald
37 15 December 1913 Robert Scott Grey
Ethel Jane Taylor
Robert Scott Grey
Ethel Jane Taylor
πŸ’ 1913/8347
Bachelor
Spinster
Farmer
Domestic duties
25
23
Isla Bank
Aparima
2 months
3 months
Dwelling house of William Taylor, Aparima 15 December 1913 A. Macdonald
No 37
Date of Notice 15 December 1913
  Groom Bride
Names of Parties Robert Scott Grey Ethel Jane Taylor
  πŸ’ 1913/8347
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Isla Bank Aparima
Length of Residence 2 months 3 months
Marriage Place Dwelling house of William Taylor, Aparima
Folio
Consent
Date of Certificate 15 December 1913
Officiating Minister A. Macdonald
38 26 December 1913 William Girdwood Hastie
Evelyn Veitch Cochrane
William Girdwood Hastie
Evelyn Veitch Cochrane
πŸ’ 1913/7071
Bachelor
Spinster
Office Merchant Service
Household duties
30
24
Manlan
Manlan
3 days
3 months
Registrar's Office, Manlan 13/6779 26 December 1913 A. V. King
No 38
Date of Notice 26 December 1913
  Groom Bride
Names of Parties William Girdwood Hastie Evelyn Veitch Cochrane
  πŸ’ 1913/7071
Condition Bachelor Spinster
Profession Office Merchant Service Household duties
Age 30 24
Dwelling Place Manlan Manlan
Length of Residence 3 days 3 months
Marriage Place Registrar's Office, Manlan
Folio 13/6779
Consent
Date of Certificate 26 December 1913
Officiating Minister A. V. King
39 29 December 1913 David Sheddan
Christina Ann Guise
David Sheddan
Christina Annie Guise
πŸ’ 1914/8187
Bachelor
Spinster
Farmer
Domestic duties
38
28
Waikouaiti
Invercargill
20 years
18 months
Residence of Francis Guise, Clyde St, Invercargill 29 December 1913 R. M. Ryburn
No 39
Date of Notice 29 December 1913
  Groom Bride
Names of Parties David Sheddan Christina Ann Guise
BDM Match (95%) David Sheddan Christina Annie Guise
  πŸ’ 1914/8187
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 28
Dwelling Place Waikouaiti Invercargill
Length of Residence 20 years 18 months
Marriage Place Residence of Francis Guise, Clyde St, Invercargill
Folio
Consent
Date of Certificate 29 December 1913
Officiating Minister R. M. Ryburn
40 31 December 1913 William George
Ray Macdonald
William George
Ray Macdonald
πŸ’ 1914/8203
David George
Annie Macdonald
πŸ’ 1913/4632
Widower
Spinster
Grocer
Dressmaker
34
21
Manlan
Manlan
4 years
4 years
Dwelling house of John Macdonald, Strathvale, Manlan 31 December 1913 A. Macdonald
No 40
Date of Notice 31 December 1913
  Groom Bride
Names of Parties William George Ray Macdonald
  πŸ’ 1914/8203
BDM Match (62%) David George Annie Macdonald
  πŸ’ 1913/4632
Condition Widower Spinster
Profession Grocer Dressmaker
Age 34 21
Dwelling Place Manlan Manlan
Length of Residence 4 years 4 years
Marriage Place Dwelling house of John Macdonald, Strathvale, Manlan
Folio
Consent
Date of Certificate 31 December 1913
Officiating Minister A. Macdonald

Page 940

District of Riverton Quarter ending 31 March 1913 Registrar A. Neile Macfarlane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
882 14 January 1913 Andrew Williamson
Mary Rachel White
Andrew Williamson
Mary Rachel White
πŸ’ 1913/2318
Bachelor
Spinster
Engine driver
Domestic duties
29
27
Nevis, Central Otago
Riverton
3 days in Riverton
6 months
The Presbyterian Church, Riverton 13/1834 14 January 1913 Rev. G. A. Gray (Presbyterian)
No 882
Date of Notice 14 January 1913
  Groom Bride
Names of Parties Andrew Williamson Mary Rachel White
  πŸ’ 1913/2318
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 29 27
Dwelling Place Nevis, Central Otago Riverton
Length of Residence 3 days in Riverton 6 months
Marriage Place The Presbyterian Church, Riverton
Folio 13/1834
Consent
Date of Certificate 14 January 1913
Officiating Minister Rev. G. A. Gray (Presbyterian)
883 21 January 1913 Thomas Middleton
Annie Nina Stevens
Thomas Middleton
Annie Nina Stevens
πŸ’ 1913/2320
Bachelor
Spinster
Farmer
Domestic duties
24
22
Waimahaka
Longwood, Riverton
3 days in Riverton
22 years
Private residence of Mr. Edward John Stevens, Longwood, Riverton 13/1836 21 January 1913 Rev. Jas. Morland (Church of England)
No 883
Date of Notice 21 January 1913
  Groom Bride
Names of Parties Thomas Middleton Annie Nina Stevens
  πŸ’ 1913/2320
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 22
Dwelling Place Waimahaka Longwood, Riverton
Length of Residence 3 days in Riverton 22 years
Marriage Place Private residence of Mr. Edward John Stevens, Longwood, Riverton
Folio 13/1836
Consent
Date of Certificate 21 January 1913
Officiating Minister Rev. Jas. Morland (Church of England)
884 21 January 1913 George Mackie Williamson
Sarah Elizabeth McBride
George Mackie Williamson
Sarah Elizabeth McBride
πŸ’ 1913/2319
Bachelor
Spinster
Farmer
Domestic duties
39
30
Waimatuku
Waimatuku
6 years
3 years
The private residence of Mr. James Williamson, Waimatuku 13/1835 21 January 1913 Rev. G. A. Gray (Presbyterian)
No 884
Date of Notice 21 January 1913
  Groom Bride
Names of Parties George Mackie Williamson Sarah Elizabeth McBride
  πŸ’ 1913/2319
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 30
Dwelling Place Waimatuku Waimatuku
Length of Residence 6 years 3 years
Marriage Place The private residence of Mr. James Williamson, Waimatuku
Folio 13/1835
Consent
Date of Certificate 21 January 1913
Officiating Minister Rev. G. A. Gray (Presbyterian)
885 23 January 1913 Robert Thomas Smith
Grace Elizabeth Meek
Robert Thomas Smith
Elizabeth Grace Meek
πŸ’ 1913/4694
Bachelor
Spinster
Commercial Traveller
Domestic duties
31
30
3 days in Riverton
Fairfax
3 days
25 years
Private dwelling of Mr. Robert Meek, Fairfax 13/4495 22 January 1913 Rev. John Erwin (Presbyterian)
No 885
Date of Notice 23 January 1913
  Groom Bride
Names of Parties Robert Thomas Smith Grace Elizabeth Meek
BDM Match (70%) Robert Thomas Smith Elizabeth Grace Meek
  πŸ’ 1913/4694
Condition Bachelor Spinster
Profession Commercial Traveller Domestic duties
Age 31 30
Dwelling Place 3 days in Riverton Fairfax
Length of Residence 3 days 25 years
Marriage Place Private dwelling of Mr. Robert Meek, Fairfax
Folio 13/4495
Consent
Date of Certificate 22 January 1913
Officiating Minister Rev. John Erwin (Presbyterian)
886 11 February 1913 Henry John Wilkinson
Mary Elizabeth Forbes
Henry John Wilkinson
Mary Elizabeth Forbes
πŸ’ 1913/2568
Bachelor
Spinster
Labourer
Domestic duties
27
29
Otautau
Riverton
3 days
10 years
The Catholic Church, Otautau 13/2113 11 February 1913 Rev. Patrick Murphy (Roman Catholic)
No 886
Date of Notice 11 February 1913
  Groom Bride
Names of Parties Henry John Wilkinson Mary Elizabeth Forbes
  πŸ’ 1913/2568
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 29
Dwelling Place Otautau Riverton
Length of Residence 3 days 10 years
Marriage Place The Catholic Church, Otautau
Folio 13/2113
Consent
Date of Certificate 11 February 1913
Officiating Minister Rev. Patrick Murphy (Roman Catholic)

Page 941

District of Invercargill Quarter ending 31 March 1913 Registrar T. H. Macfarlane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
887 28 February 1913 Thomas Percy Milne
Bessie Mabel Goode
Thomas Percy Milne
Bessie Mabel Goode
πŸ’ 1913/2323
Bachelor
Spinster
Jockey
Domestic duties
22
21
Riverton
Riverton
4 years
21 years
Private residence of Mrs D. Gordon, Durlock Street, Riverton 13/1839 28 February 1913 Rev. Jas. Morland (Church of England)
No 887
Date of Notice 28 February 1913
  Groom Bride
Names of Parties Thomas Percy Milne Bessie Mabel Goode
  πŸ’ 1913/2323
Condition Bachelor Spinster
Profession Jockey Domestic duties
Age 22 21
Dwelling Place Riverton Riverton
Length of Residence 4 years 21 years
Marriage Place Private residence of Mrs D. Gordon, Durlock Street, Riverton
Folio 13/1839
Consent
Date of Certificate 28 February 1913
Officiating Minister Rev. Jas. Morland (Church of England)
888 1 March 1913 Charles Thomasteau
Maria Newton
Charles Thomas Te Au
Maria Newton
πŸ’ 1913/2458
Bachelor
Spinster
Labourer
Domestic duties
31
25
Bolac Bay
Bolac Bay
26 years
2 years
At the office of the Registrar of Marriages at Riverton 13/2025 1 March 1913 T. H. Macfarlane, Registrar
No 888
Date of Notice 1 March 1913
  Groom Bride
Names of Parties Charles Thomasteau Maria Newton
BDM Match (90%) Charles Thomas Te Au Maria Newton
  πŸ’ 1913/2458
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 25
Dwelling Place Bolac Bay Bolac Bay
Length of Residence 26 years 2 years
Marriage Place At the office of the Registrar of Marriages at Riverton
Folio 13/2025
Consent
Date of Certificate 1 March 1913
Officiating Minister T. H. Macfarlane, Registrar
889 14 March 1913 John McGillivray (Junior)
Catherine Mary Molloy
John McGillivray
Catherine Mary Molloy
πŸ’ 1913/2322
Bachelor
Spinster
Carpenter
Domestic duties
32
24
Thornbury
Gummie's Bush
10 years
16 years
Private residence of the Rev. W. T. Hooper, Riverton 13/1838 14 March 1913 Rev. W. T. Hooper (Wesleyan)
No 889
Date of Notice 14 March 1913
  Groom Bride
Names of Parties John McGillivray (Junior) Catherine Mary Molloy
BDM Match (82%) John McGillivray Catherine Mary Molloy
  πŸ’ 1913/2322
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 32 24
Dwelling Place Thornbury Gummie's Bush
Length of Residence 10 years 16 years
Marriage Place Private residence of the Rev. W. T. Hooper, Riverton
Folio 13/1838
Consent
Date of Certificate 14 March 1913
Officiating Minister Rev. W. T. Hooper (Wesleyan)
890 17 March 1913 John James McBrostie
Martha Jack McDougall
John James McCrostie
Martha Jack McDougall
πŸ’ 1913/4695
Bachelor
Spinster
Sheep Farmer
Domestic duties
27
26
Bolac Bay
Limestone Plains
3 days
4 years
The private residence of Mr Charles McDougall, Isla Bank 13/4296 17 March 1913 Rev. John Erwin (Presbyterian)
No 890
Date of Notice 17 March 1913
  Groom Bride
Names of Parties John James McBrostie Martha Jack McDougall
BDM Match (98%) John James McCrostie Martha Jack McDougall
  πŸ’ 1913/4695
Condition Bachelor Spinster
Profession Sheep Farmer Domestic duties
Age 27 26
Dwelling Place Bolac Bay Limestone Plains
Length of Residence 3 days 4 years
Marriage Place The private residence of Mr Charles McDougall, Isla Bank
Folio 13/4296
Consent
Date of Certificate 17 March 1913
Officiating Minister Rev. John Erwin (Presbyterian)
891 31 March 1913 Morgan Hayes (Junior)
Kate Campbell
Morgan Hayes
Kate Campbell
πŸ’ 1913/2566
Bachelor
Spinster
Butcher
Waitress
24
20
Riverton
Riverton
24 years
2 years
The Roman Catholic Church at Riverton 13/2111 James Campbell, of Centre Bush, Father 31 March 1913 Rev. Patrick Murphy (Roman Catholic)
No 891
Date of Notice 31 March 1913
  Groom Bride
Names of Parties Morgan Hayes (Junior) Kate Campbell
BDM Match (79%) Morgan Hayes Kate Campbell
  πŸ’ 1913/2566
Condition Bachelor Spinster
Profession Butcher Waitress
Age 24 20
Dwelling Place Riverton Riverton
Length of Residence 24 years 2 years
Marriage Place The Roman Catholic Church at Riverton
Folio 13/2111
Consent James Campbell, of Centre Bush, Father
Date of Certificate 31 March 1913
Officiating Minister Rev. Patrick Murphy (Roman Catholic)

Page 943

District of Riverton Quarter ending 31 March 1913 Registrar H. Macfarlane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
892 31 March 1913 Brudernell William Ernest Hill
Lydia Maria Jane Gordon
Brudernell William Earnest Hill
Lydia Maria Jane Gordon
πŸ’ 1913/2321
Bachelor
Widow
Carter
Domestic duties
29
31
Riverton
Riverton
9 years
4 years
At the private residence of Mrs Lydia Maria Jane Gordon, Riverton 13/1837 31 March 1913 Rev. W. G. Hooper (Wesleyan)
No 892
Date of Notice 31 March 1913
  Groom Bride
Names of Parties Brudernell William Ernest Hill Lydia Maria Jane Gordon
BDM Match (98%) Brudernell William Earnest Hill Lydia Maria Jane Gordon
  πŸ’ 1913/2321
Condition Bachelor Widow
Profession Carter Domestic duties
Age 29 31
Dwelling Place Riverton Riverton
Length of Residence 9 years 4 years
Marriage Place At the private residence of Mrs Lydia Maria Jane Gordon, Riverton
Folio 13/1837
Consent
Date of Certificate 31 March 1913
Officiating Minister Rev. W. G. Hooper (Wesleyan)

Page 945

District of Riverton Quarter ending 30 June 1913 Registrar McNeile Gordon Macfarlane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
893 1 April 1913 George Georgeson
Grace Southern
George Georgeson
Grace Southern
πŸ’ 1913/4412
Bachelor
Spinster
Builder
School Mistress
29
24
Otautau
Waimatuku
3 days
24 years
In the private residence of Mr Walter Southern, Waimatuku 13/4014 1 April 1913 Rev. Alexander Macdonald, Presbyterian
No 893
Date of Notice 1 April 1913
  Groom Bride
Names of Parties George Georgeson Grace Southern
  πŸ’ 1913/4412
Condition Bachelor Spinster
Profession Builder School Mistress
Age 29 24
Dwelling Place Otautau Waimatuku
Length of Residence 3 days 24 years
Marriage Place In the private residence of Mr Walter Southern, Waimatuku
Folio 13/4014
Consent
Date of Certificate 1 April 1913
Officiating Minister Rev. Alexander Macdonald, Presbyterian
894 23 April 1913 Thomas Edwin Slaught
Annie Bussen
Thomas Edwin Slaughter
Annie Cussen
πŸ’ 1913/4427
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
23
25
Orepuki
Pahia
3 days
3 days
In the Presbyterian Church at Riverton 13/4005 23 April 1913 Rev. J.G. Hopdell, Presbyterian
No 894
Date of Notice 23 April 1913
  Groom Bride
Names of Parties Thomas Edwin Slaught Annie Bussen
BDM Match (91%) Thomas Edwin Slaughter Annie Cussen
  πŸ’ 1913/4427
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 23 25
Dwelling Place Orepuki Pahia
Length of Residence 3 days 3 days
Marriage Place In the Presbyterian Church at Riverton
Folio 13/4005
Consent
Date of Certificate 23 April 1913
Officiating Minister Rev. J.G. Hopdell, Presbyterian
895 26 April 1913 Thomas Edward Blondell
Elizabeth Jane Nebel
Thomas Edward Blondell
Elizabeth Jane Nekal
πŸ’ 1913/2790
Bachelor
Widow
Labourer
Domestic Duties
41
35
Winton
South Riverton
3 days
3 years
At the office of the Registrar of Marriages at Riverton 13/2510 26 April 1913 J. McFarlane, Registrar
No 895
Date of Notice 26 April 1913
  Groom Bride
Names of Parties Thomas Edward Blondell Elizabeth Jane Nebel
BDM Match (95%) Thomas Edward Blondell Elizabeth Jane Nekal
  πŸ’ 1913/2790
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 41 35
Dwelling Place Winton South Riverton
Length of Residence 3 days 3 years
Marriage Place At the office of the Registrar of Marriages at Riverton
Folio 13/2510
Consent
Date of Certificate 26 April 1913
Officiating Minister J. McFarlane, Registrar
896 9 May 1913 Duncan James Campbell
Jane Isabella Holmes
Duncan James Campbell
Jane Isabella McInnes
πŸ’ 1913/4414
Bachelor
Spinster
Grazier
Tailoress
49
40
Victoria
Riverton
8 days
40 years
In the Presbyterian Church at Riverton 13/4016 9 May 1913 Rev. G.A. Gray, Presbyterian
No 896
Date of Notice 9 May 1913
  Groom Bride
Names of Parties Duncan James Campbell Jane Isabella Holmes
BDM Match (88%) Duncan James Campbell Jane Isabella McInnes
  πŸ’ 1913/4414
Condition Bachelor Spinster
Profession Grazier Tailoress
Age 49 40
Dwelling Place Victoria Riverton
Length of Residence 8 days 40 years
Marriage Place In the Presbyterian Church at Riverton
Folio 13/4016
Consent
Date of Certificate 9 May 1913
Officiating Minister Rev. G.A. Gray, Presbyterian
897 31 May 1913 John Boyle (Junior)
Mary Geary
John Boyle
Mary Geary
πŸ’ 1913/4415
Bachelor
Spinster
Farmer
Domestic Duties
37
37
Heddon Bush
Riverton
37 years
37 years
In the Roman Catholic Church at Riverton 13/4017 31 May 1913 Rev. Patrick Murphy, Roman Catholic
No 897
Date of Notice 31 May 1913
  Groom Bride
Names of Parties John Boyle (Junior) Mary Geary
BDM Match (76%) John Boyle Mary Geary
  πŸ’ 1913/4415
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 37
Dwelling Place Heddon Bush Riverton
Length of Residence 37 years 37 years
Marriage Place In the Roman Catholic Church at Riverton
Folio 13/4017
Consent
Date of Certificate 31 May 1913
Officiating Minister Rev. Patrick Murphy, Roman Catholic

Page 946

District of Riverton Quarter ending 30 June 1913 Registrar J. Macfarlane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
898 10 June 1913 Thomas Arthur Bruce
Christina Corbet Johnston
Thomas Arthur Bruce
Christina Corbet Johnston
πŸ’ 1913/4411
Bachelor
Spinster
Farmer
Domestic Duties
23
17
Fairfax
Fairfax
2 years
18 months
At the private residence of Mr. Scott Symington, Fairfax 13/4013 John Wilson Johnston (Father) 10 June 1913 Rev. Cyprian Webb (Church of England)
No 898
Date of Notice 10 June 1913
  Groom Bride
Names of Parties Thomas Arthur Bruce Christina Corbet Johnston
  πŸ’ 1913/4411
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 17
Dwelling Place Fairfax Fairfax
Length of Residence 2 years 18 months
Marriage Place At the private residence of Mr. Scott Symington, Fairfax
Folio 13/4013
Consent John Wilson Johnston (Father)
Date of Certificate 10 June 1913
Officiating Minister Rev. Cyprian Webb (Church of England)
899 20 June 1913 John Robert Mills
Margaret Kealy
John Robert Mills
Margaret Kealy
πŸ’ 1913/4413
Widower
Spinster
Auctioneer
Domestic Duties
73
61
Riverton
Riverton
50 years
43 years
At the private residence of Mr. John Robert Mills, South Riverton 13/4015 20 June 1913 Rev. B. A. Gray (Presbyterian)
No 899
Date of Notice 20 June 1913
  Groom Bride
Names of Parties John Robert Mills Margaret Kealy
  πŸ’ 1913/4413
Condition Widower Spinster
Profession Auctioneer Domestic Duties
Age 73 61
Dwelling Place Riverton Riverton
Length of Residence 50 years 43 years
Marriage Place At the private residence of Mr. John Robert Mills, South Riverton
Folio 13/4015
Consent
Date of Certificate 20 June 1913
Officiating Minister Rev. B. A. Gray (Presbyterian)
900 24 June 1913 Francis Henry Donovan
Margaret Hayes
Frederick George Upton
Margaret Hayes
πŸ’ 1913/1176
Bachelor
Spinster
Engine driver
Domestic duties
27
21
Longwood
Riverton
6 years
21 years
The Roman Catholic Church at Riverton 13/4018 24 June 1913 Rev. P. Murphy (Roman Catholic)
No 900
Date of Notice 24 June 1913
  Groom Bride
Names of Parties Francis Henry Donovan Margaret Hayes
BDM Match (66%) Frederick George Upton Margaret Hayes
  πŸ’ 1913/1176
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 27 21
Dwelling Place Longwood Riverton
Length of Residence 6 years 21 years
Marriage Place The Roman Catholic Church at Riverton
Folio 13/4018
Consent
Date of Certificate 24 June 1913
Officiating Minister Rev. P. Murphy (Roman Catholic)
901 25 June 1913 Arthur William Spencer
Margaret Thomas
Arthur William Spencer
Margaret Thomas
πŸ’ 1913/6568
Bachelor
Spinster
Stoker
Domestic Duties
23
21
Riverton
Riverton
3 years
1 year
At the private residence of Mrs. Elizabeth Spencer, South Riverton 13/6184 25 June 1913 Rev. James Morland (Church of England)
No 901
Date of Notice 25 June 1913
  Groom Bride
Names of Parties Arthur William Spencer Margaret Thomas
  πŸ’ 1913/6568
Condition Bachelor Spinster
Profession Stoker Domestic Duties
Age 23 21
Dwelling Place Riverton Riverton
Length of Residence 3 years 1 year
Marriage Place At the private residence of Mrs. Elizabeth Spencer, South Riverton
Folio 13/6184
Consent
Date of Certificate 25 June 1913
Officiating Minister Rev. James Morland (Church of England)
902 30 June 1913 Andrew McLaren McCallum
Catherine McDonagh
Andrew Mclaren McCallum
Catherine Mcdonagh
πŸ’ 1913/6076
Bachelor
Spinster
Labourer
Domestic Duties
25
25
Thornbury
Thornbury
5 years
6 weeks
At the private residence of Mrs. Wm. Glymont, Thornbury 13/5831 30 June 1913 Rev. B. A. Gray (Presbyterian)
No 902
Date of Notice 30 June 1913
  Groom Bride
Names of Parties Andrew McLaren McCallum Catherine McDonagh
BDM Match (95%) Andrew Mclaren McCallum Catherine Mcdonagh
  πŸ’ 1913/6076
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 25
Dwelling Place Thornbury Thornbury
Length of Residence 5 years 6 weeks
Marriage Place At the private residence of Mrs. Wm. Glymont, Thornbury
Folio 13/5831
Consent
Date of Certificate 30 June 1913
Officiating Minister Rev. B. A. Gray (Presbyterian)

Page 947

District of Riverton Quarter ending 30 September 1913 Registrar Hugh McNeile Gordon Macfarlane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
903 29 July 1913 John Deegan
Jessie McRae
John Deegan
Jessie McRae
πŸ’ 1913/6585
Bachelor
Spinster
Farmer
Domestic Duties
46
28
Drummond
Gummies Bush, Riverton
2 years
3 years
At the Roman Catholic Church, Winton 13/646 29 July 1913 Rev. Patrick Murphy
No 903
Date of Notice 29 July 1913
  Groom Bride
Names of Parties John Deegan Jessie McRae
  πŸ’ 1913/6585
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 46 28
Dwelling Place Drummond Gummies Bush, Riverton
Length of Residence 2 years 3 years
Marriage Place At the Roman Catholic Church, Winton
Folio 13/646
Consent
Date of Certificate 29 July 1913
Officiating Minister Rev. Patrick Murphy
904 5 August 1913 John Douglas
Andrina Philomena Fitzgerald
John Douglas
Andrina Philomena Fitzgerald
πŸ’ 1913/6587
Bachelor
Spinster
Farmer
Domestic Duties
34
31
Ermedale
Te Ina
3 years
3 days in Riverton
In the private house of the Rev. Patrick Murphy, Riverton 13/6348 5 August 1913 Rev. Patrick Murphy
No 904
Date of Notice 5 August 1913
  Groom Bride
Names of Parties John Douglas Andrina Philomena Fitzgerald
  πŸ’ 1913/6587
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 31
Dwelling Place Ermedale Te Ina
Length of Residence 3 years 3 days in Riverton
Marriage Place In the private house of the Rev. Patrick Murphy, Riverton
Folio 13/6348
Consent
Date of Certificate 5 August 1913
Officiating Minister Rev. Patrick Murphy
905 13 September 1913 John McKinnon
Mary Leghorn
John McKenna
Mary Leghorn
πŸ’ 1913/6586
Widower
Spinster
Sawmiller
Housemaid
58
54
Round Hill
Round Hill
12 years
13 years
At the private residence of Mr. John McKinnon, Round Hill 13/6347 13 September 1913 Rev. Patrick Murphy
No 905
Date of Notice 13 September 1913
  Groom Bride
Names of Parties John McKinnon Mary Leghorn
BDM Match (88%) John McKenna Mary Leghorn
  πŸ’ 1913/6586
Condition Widower Spinster
Profession Sawmiller Housemaid
Age 58 54
Dwelling Place Round Hill Round Hill
Length of Residence 12 years 13 years
Marriage Place At the private residence of Mr. John McKinnon, Round Hill
Folio 13/6347
Consent
Date of Certificate 13 September 1913
Officiating Minister Rev. Patrick Murphy

Page 949

District of Riverton Quarter ending 31 December 1913 Registrar Arthur Evan Dobbie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
906 3 October 1913 Thomas Matthew Daly
Margaret Theresa Condon
Thomas Matthew Daly
Margaret Theresa Condon
πŸ’ 1913/8381
Bachelor
Spinster
Railway Surfaceman
Household duties
34
23
Waimatuku
Flints Bush, Thornbury
9 years
23 years
At the Roman Catholic Church, Flints Bush 13/8129 3 October 1913 Rev. Patrick Murphy
No 906
Date of Notice 3 October 1913
  Groom Bride
Names of Parties Thomas Matthew Daly Margaret Theresa Condon
  πŸ’ 1913/8381
Condition Bachelor Spinster
Profession Railway Surfaceman Household duties
Age 34 23
Dwelling Place Waimatuku Flints Bush, Thornbury
Length of Residence 9 years 23 years
Marriage Place At the Roman Catholic Church, Flints Bush
Folio 13/8129
Consent
Date of Certificate 3 October 1913
Officiating Minister Rev. Patrick Murphy
907 6 October 1913 James Carmichael
Mary Hammond Calvert
James Carmichael
Mary Hammond Calvert
πŸ’ 1913/8342
Bachelor
Spinster
Farmer
Household duties
39
39
Gummies Bush
Roslyn Bush
39 years
39 years
At the private residence of Francis Calvert, Roslyn Bush, near Invercargill 13/8084 6 October 1913 Rev. J. Cumming
No 907
Date of Notice 6 October 1913
  Groom Bride
Names of Parties James Carmichael Mary Hammond Calvert
  πŸ’ 1913/8342
Condition Bachelor Spinster
Profession Farmer Household duties
Age 39 39
Dwelling Place Gummies Bush Roslyn Bush
Length of Residence 39 years 39 years
Marriage Place At the private residence of Francis Calvert, Roslyn Bush, near Invercargill
Folio 13/8084
Consent
Date of Certificate 6 October 1913
Officiating Minister Rev. J. Cumming
908 13 October 1913 John Wixon
Elizabeth Le Au
John Wixon
Elizabeth Te Au
πŸ’ 1913/8821
Bachelor
Spinster
Labourer
Domestic duties
21
21
Colac Bay
Colac Bay
3 months
20 years
At the office of the Registrar of Marriages, Riverton 13/8200 13 October 1913 Hugh Mc Neile Gordon Macfarland (Registrar)
No 908
Date of Notice 13 October 1913
  Groom Bride
Names of Parties John Wixon Elizabeth Le Au
BDM Match (97%) John Wixon Elizabeth Te Au
  πŸ’ 1913/8821
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Colac Bay Colac Bay
Length of Residence 3 months 20 years
Marriage Place At the office of the Registrar of Marriages, Riverton
Folio 13/8200
Consent
Date of Certificate 13 October 1913
Officiating Minister Hugh Mc Neile Gordon Macfarland (Registrar)
909 28 October 1913 Alfred Andrew Jessey Knipe
Margaret May McGillivray
Alfred Andrew Fersey Knipe
Margaret May McGillivray
πŸ’ 1913/9166
Bachelor
Spinster
Engine driver
Domestic duties
27
25
Thornbury (late of Invercargill)
Thornbury
3 days
25 years
At the private residence of John McGillivray, Thornbury 13/8844 28 October 1913 Rev. John Chisholm
No 909
Date of Notice 28 October 1913
  Groom Bride
Names of Parties Alfred Andrew Jessey Knipe Margaret May McGillivray
BDM Match (96%) Alfred Andrew Fersey Knipe Margaret May McGillivray
  πŸ’ 1913/9166
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 27 25
Dwelling Place Thornbury (late of Invercargill) Thornbury
Length of Residence 3 days 25 years
Marriage Place At the private residence of John McGillivray, Thornbury
Folio 13/8844
Consent
Date of Certificate 28 October 1913
Officiating Minister Rev. John Chisholm
910 8 November 1913 Charles Flutey
Georgina Te Au
Charles Flutey
Georgina Te Au
πŸ’ 1913/8822
Bachelor
Spinster
Labourer
Domestic duties
21
21
Colac Bay
Colac Bay
1 year
21 years
At the office of the Registrar of Marriages, Riverton 13/8201 8 November 1913 William McKinnon (Deputy Registrar)
No 910
Date of Notice 8 November 1913
  Groom Bride
Names of Parties Charles Flutey Georgina Te Au
  πŸ’ 1913/8822
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Colac Bay Colac Bay
Length of Residence 1 year 21 years
Marriage Place At the office of the Registrar of Marriages, Riverton
Folio 13/8201
Consent
Date of Certificate 8 November 1913
Officiating Minister William McKinnon (Deputy Registrar)
911 18 November 1913 Thomas Geoffrey Giller
Nora Sutton
Thomas Geoffrey Giller
Nora Sutton
πŸ’ 1913/9152
Bachelor
Spinster
Farmer
Domestic duties
25
25
Fairfax
Thornbury
3 years
lifetime
At the Church of England, Otautau, Thornbury 13/8831 18 November 1913 Rev. James Froiland
No 911
Date of Notice 18 November 1913
  Groom Bride
Names of Parties Thomas Geoffrey Giller Nora Sutton
  πŸ’ 1913/9152
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Fairfax Thornbury
Length of Residence 3 years lifetime
Marriage Place At the Church of England, Otautau, Thornbury
Folio 13/8831
Consent
Date of Certificate 18 November 1913
Officiating Minister Rev. James Froiland

Page 950

District of Riverton Quarter ending 31 December 1913 Registrar A. Dobbie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
912 22 December 1913 William Henry Hodge
Edith Mary McKenna
William Henry Hodge
Edith Mary McKenna
πŸ’ 1913/8388
bachelor
Spinster
miner
Domestic duties
29
22
Round Hill
Round Hill
5 years
19 years
At the private residence of Mrs John McKenna, Round Hill 8130 22 December 1913 Rev Patrick Murphy
No 912
Date of Notice 22 December 1913
  Groom Bride
Names of Parties William Henry Hodge Edith Mary McKenna
  πŸ’ 1913/8388
Condition bachelor Spinster
Profession miner Domestic duties
Age 29 22
Dwelling Place Round Hill Round Hill
Length of Residence 5 years 19 years
Marriage Place At the private residence of Mrs John McKenna, Round Hill
Folio 8130
Consent
Date of Certificate 22 December 1913
Officiating Minister Rev Patrick Murphy
913 23 December 1913 James Kenneally
Elizabeth Annie McKay
James Kenneally
Elizabeth Annie McKay
πŸ’ 1914/3
bachelor
Spinster
Sawmiller
domestic duties
29
25
Lihaka
Lihaka
6 years
25 years
At the private residence of Mr Donald McKay, Lihaka 1914 23 December 1913 Rev John Richards
No 913
Date of Notice 23 December 1913
  Groom Bride
Names of Parties James Kenneally Elizabeth Annie McKay
  πŸ’ 1914/3
Condition bachelor Spinster
Profession Sawmiller domestic duties
Age 29 25
Dwelling Place Lihaka Lihaka
Length of Residence 6 years 25 years
Marriage Place At the private residence of Mr Donald McKay, Lihaka
Folio 1914
Consent
Date of Certificate 23 December 1913
Officiating Minister Rev John Richards
914 24 December 1913 William Stenton
Annie Eade
William Stenton
Annie Eade
πŸ’ 1913/9153
bachelor
Spinster
Flaxmiller
domestic duties
29
20
Riverton
Riverton
29 years
3 years
Church of England, Riverton 8832 Henry Eade, father 24 December 1913 Rev James Morland
No 914
Date of Notice 24 December 1913
  Groom Bride
Names of Parties William Stenton Annie Eade
  πŸ’ 1913/9153
Condition bachelor Spinster
Profession Flaxmiller domestic duties
Age 29 20
Dwelling Place Riverton Riverton
Length of Residence 29 years 3 years
Marriage Place Church of England, Riverton
Folio 8832
Consent Henry Eade, father
Date of Certificate 24 December 1913
Officiating Minister Rev James Morland

Page 953

District of Stewart Island Quarter ending 31 March 1913 Registrar P. Peterson
No Date of Notice Names and 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 28 March 1913 Robert John Chirnside
Ethel May Hicks
Robert John Chirnside
Ethel May Hicks
πŸ’ 1913/4746
Bachelor
Spinster
Sailor-out
Household Duties
30
22
Halfmoon Bay
Halfmoon Bay
10
14
Bride's Mother's House 13/4372 28 March 1913 James Watson Shaw J.P.
No 1
Date of Notice 28 March 1913
  Groom Bride
Names of Parties Robert John Chirnside Ethel May Hicks
  πŸ’ 1913/4746
Condition Bachelor Spinster
Profession Sailor-out Household Duties
Age 30 22
Dwelling Place Halfmoon Bay Halfmoon Bay
Length of Residence 10 14
Marriage Place Bride's Mother's House
Folio 13/4372
Consent
Date of Certificate 28 March 1913
Officiating Minister James Watson Shaw J.P.

Page 955

District of Stewart Island Quarter ending 30 September 1913 Registrar Robina Jane Peterson
No Date of Notice Names and 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 19 August 1913 James Robertson
Elizabeth Margaret Irwin
James Robertson
Elizabeth Margaret Irwin
πŸ’ 1913/6198
Bachelor
Spinster
Bushman
Domestic Duties
24
17
Halfmoon Bay
Halfmoon Bay
3 days
13 years
Anglican Church 13/5880 James Dowell, father of bride 19 August 1913 Wm Lewis Ford
No 2
Date of Notice 19 August 1913
  Groom Bride
Names of Parties James Robertson Elizabeth Margaret Irwin
  πŸ’ 1913/6198
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 24 17
Dwelling Place Halfmoon Bay Halfmoon Bay
Length of Residence 3 days 13 years
Marriage Place Anglican Church
Folio 13/5880
Consent James Dowell, father of bride
Date of Certificate 19 August 1913
Officiating Minister Wm Lewis Ford
3 30 August 1913 William Dawson
Ellen Dagmar Hislop
William Dawon
Ellen Dajmar Wixen
πŸ’ 1913/6199
Bachelor
Spinster
Fisherman
Domestic Duties
26
25
The Neck S.I.
The Neck S.I.
26 years
4 months
Anglican Church 13/5883 30 August 1913 Wm Lewis Ford
No 3
Date of Notice 30 August 1913
  Groom Bride
Names of Parties William Dawson Ellen Dagmar Hislop
BDM Match (81%) William Dawon Ellen Dajmar Wixen
  πŸ’ 1913/6199
Condition Bachelor Spinster
Profession Fisherman Domestic Duties
Age 26 25
Dwelling Place The Neck S.I. The Neck S.I.
Length of Residence 26 years 4 months
Marriage Place Anglican Church
Folio 13/5883
Consent
Date of Certificate 30 August 1913
Officiating Minister Wm Lewis Ford
4 2 September 1913 Maurice Tofi
Olive Hansen
Maurice Sopi
Olive Hansen
πŸ’ 1913/6197
Bachelor
Spinster
Fisherman
Domestic Duties
24 years
21 years
Halfmoon Bay
Halfmoon Bay
2 years
19 years
Bride's Residence 13/5881 Bride's Father 2 September 1913 E. W. Walker
No 4
Date of Notice 2 September 1913
  Groom Bride
Names of Parties Maurice Tofi Olive Hansen
BDM Match (92%) Maurice Sopi Olive Hansen
  πŸ’ 1913/6197
Condition Bachelor Spinster
Profession Fisherman Domestic Duties
Age 24 years 21 years
Dwelling Place Halfmoon Bay Halfmoon Bay
Length of Residence 2 years 19 years
Marriage Place Bride's Residence
Folio 13/5881
Consent Bride's Father
Date of Certificate 2 September 1913
Officiating Minister E. W. Walker
5 8 September 1913 James Laidlaw Herbert
Evelyn Gladys Thomson
James Laidlaw Herbert
Evelyn Gladys Thomson
πŸ’ 1913/9168
Bachelor
Spinster
Farmer
Household Duties
29 years
21 years
Halfmoon Bay
Halfmoon Bay
5 days
21 years
Bride's Mother's House Bride's Mother 8 September 1913 Wm Lewis Ford
No 5
Date of Notice 8 September 1913
  Groom Bride
Names of Parties James Laidlaw Herbert Evelyn Gladys Thomson
  πŸ’ 1913/9168
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 29 years 21 years
Dwelling Place Halfmoon Bay Halfmoon Bay
Length of Residence 5 days 21 years
Marriage Place Bride's Mother's House
Folio
Consent Bride's Mother
Date of Certificate 8 September 1913
Officiating Minister Wm Lewis Ford

Page 959

District of Winton Quarter ending 31 March 1913 Registrar I. G. Russell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
149 18 January 1913 John Cairns
Mary Theresa Langford
John Cairns
Mary Teresa Langford
πŸ’ 1913/2325
John Parker
Mary Ann Langford
πŸ’ 1913/5417
Bachelor
Spinster
Farmer
Domestic duties
28
27
South Hillend
South Hillend
3 days
2 years
House of Mr Francis Langford, South Hillend 13/184 18 January 1913 Rev P. O'Neill, Roman Catholic
No 149
Date of Notice 18 January 1913
  Groom Bride
Names of Parties John Cairns Mary Theresa Langford
BDM Match (98%) John Cairns Mary Teresa Langford
  πŸ’ 1913/2325
BDM Match (61%) John Parker Mary Ann Langford
  πŸ’ 1913/5417
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 27
Dwelling Place South Hillend South Hillend
Length of Residence 3 days 2 years
Marriage Place House of Mr Francis Langford, South Hillend
Folio 13/184
Consent
Date of Certificate 18 January 1913
Officiating Minister Rev P. O'Neill, Roman Catholic
150 13 March 1913 Charles Edward Tippett
Mary May Rizzi
Charles Edward Tippett
Mary May Rizzie
πŸ’ 1913/2329
Bachelor
Spinster
Labourer
Domestic duties
26
22
Fernhills
Fernhills
2 years
8 years
House of Mr Antonis Rizzi, Fernhills 13/184 13 March 1913 Rev R. Mackie, Presbyterian
No 150
Date of Notice 13 March 1913
  Groom Bride
Names of Parties Charles Edward Tippett Mary May Rizzi
BDM Match (97%) Charles Edward Tippett Mary May Rizzie
  πŸ’ 1913/2329
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 22
Dwelling Place Fernhills Fernhills
Length of Residence 2 years 8 years
Marriage Place House of Mr Antonis Rizzi, Fernhills
Folio 13/184
Consent
Date of Certificate 13 March 1913
Officiating Minister Rev R. Mackie, Presbyterian
151 13 March 1913 George William Cleland
Catherine Jane Thomson
George William Cleland
Catherine Jane Thomson
πŸ’ 1913/2327
George William Harding
Maria Eliza Thomson
πŸ’ 1914/7034
Bachelor
Spinster
Farmer
Domestic duties
24
24
Winton
Winton
4 days
24 years
House of Mr Thomas Thomson, Meadowlea, Winton 13/184 13 March 1913 Rev R. Mackie, Presbyterian
No 151
Date of Notice 13 March 1913
  Groom Bride
Names of Parties George William Cleland Catherine Jane Thomson
  πŸ’ 1913/2327
BDM Match (61%) George William Harding Maria Eliza Thomson
  πŸ’ 1914/7034
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Winton Winton
Length of Residence 4 days 24 years
Marriage Place House of Mr Thomas Thomson, Meadowlea, Winton
Folio 13/184
Consent
Date of Certificate 13 March 1913
Officiating Minister Rev R. Mackie, Presbyterian
152 17 March 1913 William Forrest
Annie Scharfe
William Zwies
Annie Scharfe
πŸ’ 1913/934
Bachelor
Spinster
Farmer
Domestic duties
38
18
Browns
Winton
15 years
3 years
Office of the Registrar of Marriages, Winton 13/341 Auguste Scharfe, mother 17 March 1913 I. G. Russell, Registrar
No 152
Date of Notice 17 March 1913
  Groom Bride
Names of Parties William Forrest Annie Scharfe
BDM Match (83%) William Zwies Annie Scharfe
  πŸ’ 1913/934
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 18
Dwelling Place Browns Winton
Length of Residence 15 years 3 years
Marriage Place Office of the Registrar of Marriages, Winton
Folio 13/341
Consent Auguste Scharfe, mother
Date of Certificate 17 March 1913
Officiating Minister I. G. Russell, Registrar
153 19 March 1913 Adam Hamilton McDonald
Mary Ann McDonald
Adam Hamilton
Mary Ann McDonald
πŸ’ 1913/2324
Bachelor
Spinster
Merchant
Domestic duties
32
30
Winton
Lora Gorge, Hokomui
32 years
30 years
House of Mr Christopher McDonald, Lora Gorge, Hokomui 13/1840 19 March 1913 Rev A. K. Ross, Presbyterian
No 153
Date of Notice 19 March 1913
  Groom Bride
Names of Parties Adam Hamilton McDonald Mary Ann McDonald
BDM Match (80%) Adam Hamilton Mary Ann McDonald
  πŸ’ 1913/2324
Condition Bachelor Spinster
Profession Merchant Domestic duties
Age 32 30
Dwelling Place Winton Lora Gorge, Hokomui
Length of Residence 32 years 30 years
Marriage Place House of Mr Christopher McDonald, Lora Gorge, Hokomui
Folio 13/1840
Consent
Date of Certificate 19 March 1913
Officiating Minister Rev A. K. Ross, Presbyterian

Page 961

District of Winton Quarter ending 30 June 1913 Registrar I. G. Russell
No Date of Notice Names and 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 20 May 1913 Duncan McGillivray
Ellen McRae
Duncan McGillivray
Ellen McRae
πŸ’ 1913/4434
Bachelor
Spinster
farmer
Domestic duties
30
30
Hokonui
Hokonui
3 days
30 years
House of Messrs A. & C. McRae, Hokonui 13/4061 20 May 1913 Rev. A. H. Ross, Presbyterian
No 154
Date of Notice 20 May 1913
  Groom Bride
Names of Parties Duncan McGillivray Ellen McRae
  πŸ’ 1913/4434
Condition Bachelor Spinster
Profession farmer Domestic duties
Age 30 30
Dwelling Place Hokonui Hokonui
Length of Residence 3 days 30 years
Marriage Place House of Messrs A. & C. McRae, Hokonui
Folio 13/4061
Consent
Date of Certificate 20 May 1913
Officiating Minister Rev. A. H. Ross, Presbyterian
155 10 June 1913 Alexander Robertson
Mary Macdonald
Alexander Robertson
Mary Macdonald
πŸ’ 1913/6513
Alexander Robertson
Mary MacDonald
πŸ’ 1913/4435
Bachelor
Spinster
farmer
Domestic duties
42
35
Forest Hill
Invercargill
42 years
3 days
St Paul's Church, Invercargill 13/4062 10 June 1913 Rev. A. K. Ross, Presbyterian
No 155
Date of Notice 10 June 1913
  Groom Bride
Names of Parties Alexander Robertson Mary Macdonald
  πŸ’ 1913/6513
BDM Match (96%) Alexander Robertson Mary MacDonald
  πŸ’ 1913/4435
Condition Bachelor Spinster
Profession farmer Domestic duties
Age 42 35
Dwelling Place Forest Hill Invercargill
Length of Residence 42 years 3 days
Marriage Place St Paul's Church, Invercargill
Folio 13/4062
Consent
Date of Certificate 10 June 1913
Officiating Minister Rev. A. K. Ross, Presbyterian

Page 963

District of Winton Quarter ending 30 September 1913 Registrar I. G. Russell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
156 15 July 1913 James Kennedy
Annie McDonald
James Kennedy
Annie McDonald
πŸ’ 1913/5167
Bachelor
Spinster
Farmer
Domestic duties
24
18
Bentue Bush
Bentue Bush
9 years
5 years
Office of the Registrar of Marriages Winton 13/4822 Hugh McDonald, father 16 July 1913 I. G. Russell, Registrar
No 156
Date of Notice 15 July 1913
  Groom Bride
Names of Parties James Kennedy Annie McDonald
  πŸ’ 1913/5167
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 18
Dwelling Place Bentue Bush Bentue Bush
Length of Residence 9 years 5 years
Marriage Place Office of the Registrar of Marriages Winton
Folio 13/4822
Consent Hugh McDonald, father
Date of Certificate 16 July 1913
Officiating Minister I. G. Russell, Registrar
157 22 July 1913 John Weegan
Jessie McRae
John Deegan
Jessie McRae
πŸ’ 1913/6585
Bachelor
Spinster
Farmer
Domestic duties
46
28
Drummond
Gummies Bush
3 years
4 years
Roman Catholic Church Riverton 13/6346 22 July 1913 Rev. Murphy
No 157
Date of Notice 22 July 1913
  Groom Bride
Names of Parties John Weegan Jessie McRae
BDM Match (95%) John Deegan Jessie McRae
  πŸ’ 1913/6585
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 46 28
Dwelling Place Drummond Gummies Bush
Length of Residence 3 years 4 years
Marriage Place Roman Catholic Church Riverton
Folio 13/6346
Consent
Date of Certificate 22 July 1913
Officiating Minister Rev. Murphy
158 6 August 1913 Edward Allen
Lucy Rizzi
Edward Allen
Lucy Riggi
πŸ’ 1913/6300
Bachelor
Spinster
Platelayer
Domestic duties
24
20
Fernhills
Fernhills
3 days
2 years
Presbyterian Church Fernhills 13/5970 Antonio Rizzi, Father 6 August 1913 Rev. John Miller
No 158
Date of Notice 6 August 1913
  Groom Bride
Names of Parties Edward Allen Lucy Rizzi
BDM Match (90%) Edward Allen Lucy Riggi
  πŸ’ 1913/6300
Condition Bachelor Spinster
Profession Platelayer Domestic duties
Age 24 20
Dwelling Place Fernhills Fernhills
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church Fernhills
Folio 13/5970
Consent Antonio Rizzi, Father
Date of Certificate 6 August 1913
Officiating Minister Rev. John Miller
159 8 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
Invercargill
30 years
6 years
Roman Catholic Church Invercargill 13/5850 8 August 1913 Rev. W. Burke
No 159
Date of Notice 8 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 Invercargill
Length of Residence 30 years 6 years
Marriage Place Roman Catholic Church Invercargill
Folio 13/5850
Consent
Date of Certificate 8 August 1913
Officiating Minister Rev. W. Burke
160 11 August 1913 Thomas Alexander Hazlett
Mary Louisa Hamilton
Thomas Alexander Hartlett
Mary Louisa Hamilton
πŸ’ 1913/6200
Bachelor
Spinster
Farmer
Domestic duties
31
21
South Hillend
Riverside Winton
31 years
21 years
House of James Hamilton, Riverside Winton 13/5884 11 August 1913 Rev. R. Mackie
No 160
Date of Notice 11 August 1913
  Groom Bride
Names of Parties Thomas Alexander Hazlett Mary Louisa Hamilton
BDM Match (96%) Thomas Alexander Hartlett Mary Louisa Hamilton
  πŸ’ 1913/6200
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 21
Dwelling Place South Hillend Riverside Winton
Length of Residence 31 years 21 years
Marriage Place House of James Hamilton, Riverside Winton
Folio 13/5884
Consent
Date of Certificate 11 August 1913
Officiating Minister Rev. R. Mackie
161 20 September 1913 Andrew Stevens
Florence Lewis Brooks
Andrew Stevens
Florence Lewis Brooks
πŸ’ 1913/6083
Widower
Spinster
Farmer
Domestic
33
23
Winton
Winton
5 years
3 years
Residence of Mrs J. B. Porteous, Winton 13/5837 20 September 1913 Rev. R. Mackie
No 161
Date of Notice 20 September 1913
  Groom Bride
Names of Parties Andrew Stevens Florence Lewis Brooks
  πŸ’ 1913/6083
Condition Widower Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Winton Winton
Length of Residence 5 years 3 years
Marriage Place Residence of Mrs J. B. Porteous, Winton
Folio 13/5837
Consent
Date of Certificate 20 September 1913
Officiating Minister Rev. R. Mackie

Page 964

District of Winton Quarter ending 30 September 1913 Registrar I. G. Russell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
162 26 September 1913 Robert Noble Wilson
Katharine King Gow
Robert Noble Wilson
Katherine King Gow
πŸ’ 1913/8373
Bachelor
Spinster
Teacher
Domestic duties
28
26
Winton
Winton
28 years
7 months
Presbyterian Church, Winton 8139 26 September 1913 Rev. R. Mackie
No 162
Date of Notice 26 September 1913
  Groom Bride
Names of Parties Robert Noble Wilson Katharine King Gow
BDM Match (97%) Robert Noble Wilson Katherine King Gow
  πŸ’ 1913/8373
Condition Bachelor Spinster
Profession Teacher Domestic duties
Age 28 26
Dwelling Place Winton Winton
Length of Residence 28 years 7 months
Marriage Place Presbyterian Church, Winton
Folio 8139
Consent
Date of Certificate 26 September 1913
Officiating Minister Rev. R. Mackie

Page 965

District of Winton Quarter ending 31 December 1913 Registrar I. G. Russell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
163 22 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
Waipori
8 years
1 year
Roman Catholic Church, Gabriels Waipori 13/8073 22 October 1913 Rev O'Connell
No 163
Date of Notice 22 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 Waipori
Length of Residence 8 years 1 year
Marriage Place Roman Catholic Church, Gabriels Waipori
Folio 13/8073
Consent
Date of Certificate 22 October 1913
Officiating Minister Rev O'Connell
164 27 October 1913 Walter Crowther
Katherine Jeannie Grant
Walter Crowther
Katherine Jeannie Grant
πŸ’ 1913/8374
Widower
Spinster
Accountant
Domestic
52
35
Orepuki
Winton
20 years
1 week
Anglican Church, Orepuki Winton 13/8140 27 October 1913 Rev C. Webb
No 164
Date of Notice 27 October 1913
  Groom Bride
Names of Parties Walter Crowther Katherine Jeannie Grant
  πŸ’ 1913/8374
Condition Widower Spinster
Profession Accountant Domestic
Age 52 35
Dwelling Place Orepuki Winton
Length of Residence 20 years 1 week
Marriage Place Anglican Church, Orepuki Winton
Folio 13/8140
Consent
Date of Certificate 27 October 1913
Officiating Minister Rev C. Webb
165 5 November 1913 Walter James Pettigrew
Elizabeth Wallace Morrison
Walter James Pettigrew
Elizabeth Wallace Morrison
πŸ’ 1913/8356
Bachelor
Spinster
Farmer
Domestic servant
42
31
South Hillend
South Hillend
20 years
2 years
Manse, Winton 13/8122 5 November 1913 Rev R. Mackie
No 165
Date of Notice 5 November 1913
  Groom Bride
Names of Parties Walter James Pettigrew Elizabeth Wallace Morrison
  πŸ’ 1913/8356
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 42 31
Dwelling Place South Hillend South Hillend
Length of Residence 20 years 2 years
Marriage Place Manse, Winton
Folio 13/8122
Consent
Date of Certificate 5 November 1913
Officiating Minister Rev R. Mackie

Page 967

District of Wyndham Quarter ending 31 March 1913 Registrar M Stephenson
No Date of Notice Names and 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 14 January 1913 Donald McGlashan
Jessie Smith
Donald McGlashan
Jessie Smith
πŸ’ 1913/2330
Robert Henderson Cardno
Jessie Smith
πŸ’ 1913/4600
Bachelor
Spinster
Farmer
Domestic
32
27
Mataura Island
Mataura Island
3 days
11 years
Dwelling place of W. G. Smith, Mataura Island 13/1845 14 January 1913 Rev. D. Maclennan, Edendale
No 1
Date of Notice 14 January 1913
  Groom Bride
Names of Parties Donald McGlashan Jessie Smith
  πŸ’ 1913/2330
BDM Match (61%) Robert Henderson Cardno Jessie Smith
  πŸ’ 1913/4600
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 27
Dwelling Place Mataura Island Mataura Island
Length of Residence 3 days 11 years
Marriage Place Dwelling place of W. G. Smith, Mataura Island
Folio 13/1845
Consent
Date of Certificate 14 January 1913
Officiating Minister Rev. D. Maclennan, Edendale
2 29 January 1913 Harold Ernest Baker
Constance Elizabeth Marsh
Harold Ernest Porter
Constance Elizabeth Marsh
πŸ’ 1913/4736
Bachelor
Spinster
Station Agent
Domestic
25
24
Wyndham
Wyndham
8 years
17 years
Anglican Church, Wyndham 13/4363 29 January 1913 Rev. H. E. C. Blathwayt, Wyndham
No 2
Date of Notice 29 January 1913
  Groom Bride
Names of Parties Harold Ernest Baker Constance Elizabeth Marsh
BDM Match (90%) Harold Ernest Porter Constance Elizabeth Marsh
  πŸ’ 1913/4736
Condition Bachelor Spinster
Profession Station Agent Domestic
Age 25 24
Dwelling Place Wyndham Wyndham
Length of Residence 8 years 17 years
Marriage Place Anglican Church, Wyndham
Folio 13/4363
Consent
Date of Certificate 29 January 1913
Officiating Minister Rev. H. E. C. Blathwayt, Wyndham
3 14 February 1913 Frederick Kibble
Betsy Jane Heath
Frederick Ridder
Betsy Jane Heath
πŸ’ 1913/4737
Bachelor
Spinster
Labourer
Domestic
22
19
Wyndham
Mataura Island
9 years
14 years
The Residence of Mr. Thomas Heath, Mataura Island 13/4364 14 February 1913 Rev. H. E. C. Blathwayt, Wyndham
No 3
Date of Notice 14 February 1913
  Groom Bride
Names of Parties Frederick Kibble Betsy Jane Heath
BDM Match (84%) Frederick Ridder Betsy Jane Heath
  πŸ’ 1913/4737
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Wyndham Mataura Island
Length of Residence 9 years 14 years
Marriage Place The Residence of Mr. Thomas Heath, Mataura Island
Folio 13/4364
Consent
Date of Certificate 14 February 1913
Officiating Minister Rev. H. E. C. Blathwayt, Wyndham
4 15 March 1913 William Mortimer
Elizabeth Mawdsley
William Mortimer
Elizabeth Mawdsley
πŸ’ 1913/2331
Bachelor
Spinster
Millowner
Domestic
25
23
Edendale
Edendale
4 years
5 years
The Residence of Mr. Thomas Mawdsley, Edendale 13/1846 15 March 1913 Rev. D. Maclennan, Edendale
No 4
Date of Notice 15 March 1913
  Groom Bride
Names of Parties William Mortimer Elizabeth Mawdsley
  πŸ’ 1913/2331
Condition Bachelor Spinster
Profession Millowner Domestic
Age 25 23
Dwelling Place Edendale Edendale
Length of Residence 4 years 5 years
Marriage Place The Residence of Mr. Thomas Mawdsley, Edendale
Folio 13/1846
Consent
Date of Certificate 15 March 1913
Officiating Minister Rev. D. Maclennan, Edendale
5 15 March 1913 Ernest Frame
Lily Williamson
Ernest Frame
Lily Williamson
πŸ’ 1913/2332
Bachelor
Spinster
Farmer
Domestic
27
21
Menzies Ferry
Redan
6 years
9 years
The Residence of Mr. John Williamson, Redan 13/1847 15 March 1913 Rev. D. Maclennan, Edendale
No 5
Date of Notice 15 March 1913
  Groom Bride
Names of Parties Ernest Frame Lily Williamson
  πŸ’ 1913/2332
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Menzies Ferry Redan
Length of Residence 6 years 9 years
Marriage Place The Residence of Mr. John Williamson, Redan
Folio 13/1847
Consent
Date of Certificate 15 March 1913
Officiating Minister Rev. D. Maclennan, Edendale
6 15 March 1913 William Carswell
Elizabeth Jane Campbell
William Carswell
Elizabeth Jane Campbell
πŸ’ 1913/2517
Bachelor
Spinster
Merchant
Domestic
36
30
Invercargill
South Wyndham
2 years
Life
The Presbyterian Church, Wyndham 13/086 15 March 1913 Rev. W. Wright, Wyndham
No 6
Date of Notice 15 March 1913
  Groom Bride
Names of Parties William Carswell Elizabeth Jane Campbell
  πŸ’ 1913/2517
Condition Bachelor Spinster
Profession Merchant Domestic
Age 36 30
Dwelling Place Invercargill South Wyndham
Length of Residence 2 years Life
Marriage Place The Presbyterian Church, Wyndham
Folio 13/086
Consent
Date of Certificate 15 March 1913
Officiating Minister Rev. W. Wright, Wyndham
7 18 March 1913 James Donaldson
Helen Haswell
James Donaldson
Helen Haswell Alexander
πŸ’ 1913/8803
Bachelor
Spinster
Ploughman
Cook
23
26
Edendale
Edendale
1 1/2 years
4 months
The Presbyterian Church, Edendale 13/1848 18 March 1913 Rev. D. Maclennan, Edendale
No 7
Date of Notice 18 March 1913
  Groom Bride
Names of Parties James Donaldson Helen Haswell
BDM Match (78%) James Donaldson Helen Haswell Alexander
  πŸ’ 1913/8803
Condition Bachelor Spinster
Profession Ploughman Cook
Age 23 26
Dwelling Place Edendale Edendale
Length of Residence 1 1/2 years 4 months
Marriage Place The Presbyterian Church, Edendale
Folio 13/1848
Consent
Date of Certificate 18 March 1913
Officiating Minister Rev. D. Maclennan, Edendale

Page 969

District of Wanganui Quarter ending 30 June 1913 Registrar J. A. Maclennan
No Date of Notice Names and 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 22 May 1913 William Osborne Classtron
Jane Richardson
William Osborne Closs McKay
Jane Richardson
πŸ’ 1913/4417
William Robert White
Clara Richardson
πŸ’ 1914/8325
Bachelor
Spinster
Storekeeper
Domestic duties
28
29
Wanganui
Wanganui
Life
Life
The Presbyterian Church, Wanganui 13/4019 22 May 1913 Rev. A. Sanftes, Wanganui
No 8
Date of Notice 22 May 1913
  Groom Bride
Names of Parties William Osborne Classtron Jane Richardson
BDM Match (87%) William Osborne Closs McKay Jane Richardson
  πŸ’ 1913/4417
BDM Match (62%) William Robert White Clara Richardson
  πŸ’ 1914/8325
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 28 29
Dwelling Place Wanganui Wanganui
Length of Residence Life Life
Marriage Place The Presbyterian Church, Wanganui
Folio 13/4019
Consent
Date of Certificate 22 May 1913
Officiating Minister Rev. A. Sanftes, Wanganui
9 3 June 1913 George Adamson
Isabella McDougall
George Adamson
Isabella McDougal Aberdean
πŸ’ 1913/4574
Bachelor
Spinster
Carrier
Domestic
34
31
Oamaru
Edendale
4 years
4 years
The Residence of Mr. Daniel McDougall, Edendale 13/4050 3 June 1913 Rev. A. Sanftes, Wanganui
No 9
Date of Notice 3 June 1913
  Groom Bride
Names of Parties George Adamson Isabella McDougall
BDM Match (83%) George Adamson Isabella McDougal Aberdean
  πŸ’ 1913/4574
Condition Bachelor Spinster
Profession Carrier Domestic
Age 34 31
Dwelling Place Oamaru Edendale
Length of Residence 4 years 4 years
Marriage Place The Residence of Mr. Daniel McDougall, Edendale
Folio 13/4050
Consent
Date of Certificate 3 June 1913
Officiating Minister Rev. A. Sanftes, Wanganui
10 4 June 1913 William Casey
Alice Mary Duthie
William Casey
Alice Mary Duthie
πŸ’ 1913/6406
Bachelor
Spinster
Blacksmith
Domestic
26
19
Kakanui
Mataura Island
3 weeks
4 years
The Catholic Church, Kakanui 13/4066 Brother Guardian 4 June 1913 Rev. V. O'Donnell, Gore
No 10
Date of Notice 4 June 1913
  Groom Bride
Names of Parties William Casey Alice Mary Duthie
  πŸ’ 1913/6406
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 26 19
Dwelling Place Kakanui Mataura Island
Length of Residence 3 weeks 4 years
Marriage Place The Catholic Church, Kakanui
Folio 13/4066
Consent Brother Guardian
Date of Certificate 4 June 1913
Officiating Minister Rev. V. O'Donnell, Gore
11 21 June 1913 Alexander Cochrane
Agnes McFarlane
Alexander Cochrane
Agnes McFarlane
πŸ’ 1913/4439
Bachelor
Spinster
Farmer
Domestic duties
27
29
Edendale
Edendale
4 years
Life
The Residence of Mr. Daniel Mc Farlane, Edendale 13/4066 21 June 1913 Rev. J. Maclennan, Edendale
No 11
Date of Notice 21 June 1913
  Groom Bride
Names of Parties Alexander Cochrane Agnes McFarlane
  πŸ’ 1913/4439
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 29
Dwelling Place Edendale Edendale
Length of Residence 4 years Life
Marriage Place The Residence of Mr. Daniel Mc Farlane, Edendale
Folio 13/4066
Consent
Date of Certificate 21 June 1913
Officiating Minister Rev. J. Maclennan, Edendale
12 24 June 1913 Alexander William McClelland
Emmeline Agnes Telfer
Alexander Wylie McChlery
Emmeline Agnes Telfer
πŸ’ 1913/4756
Bachelor
Spinster
Farmer
Domestic
24
22
Orawia
Glenham
2 years
Life
The Presbyterian Church, Mataura Island 13/4359 24 June 1913 Rev. A. Sanftes, Wanganui
No 12
Date of Notice 24 June 1913
  Groom Bride
Names of Parties Alexander William McClelland Emmeline Agnes Telfer
BDM Match (82%) Alexander Wylie McChlery Emmeline Agnes Telfer
  πŸ’ 1913/4756
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Orawia Glenham
Length of Residence 2 years Life
Marriage Place The Presbyterian Church, Mataura Island
Folio 13/4359
Consent
Date of Certificate 24 June 1913
Officiating Minister Rev. A. Sanftes, Wanganui

Page 971

District of Wyndam Quarter ending 30 September 1913 Registrar Wm Pletherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 12 July 1913 Hugh Bryce
Helen Campbell Donald
Hugh Bryce
Helen Campbell Donald
πŸ’ 1913/6615
Bachelor
Spinster
Cheesemaker
Domestic
33
31
Edendale
Edendale
2 years
6 years
The residence of Mr Jas Donald, Edendale 13/6302 12 July 1913 Rev D Maclennan, Edendale
No 13
Date of Notice 12 July 1913
  Groom Bride
Names of Parties Hugh Bryce Helen Campbell Donald
  πŸ’ 1913/6615
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 33 31
Dwelling Place Edendale Edendale
Length of Residence 2 years 6 years
Marriage Place The residence of Mr Jas Donald, Edendale
Folio 13/6302
Consent
Date of Certificate 12 July 1913
Officiating Minister Rev D Maclennan, Edendale
14 28 July 1913 Alexander Waters
Mary McKenzie
Alexander Waters
Mary McKenzie
πŸ’ 1913/6617
Bachelor
Spinster
Farmer
Domestic
22
21
Mataura Island
Seaward Downs
Life
6 years
The residence of Mr Robt McKenzie, Seaward Downs 13/6304 28 July 1913 Rev D Maclennan, Edendale
No 14
Date of Notice 28 July 1913
  Groom Bride
Names of Parties Alexander Waters Mary McKenzie
  πŸ’ 1913/6617
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Mataura Island Seaward Downs
Length of Residence Life 6 years
Marriage Place The residence of Mr Robt McKenzie, Seaward Downs
Folio 13/6304
Consent
Date of Certificate 28 July 1913
Officiating Minister Rev D Maclennan, Edendale
15 2 August 1913 Peter Campbell
Alice Mildred Jones
Peter Campbell
Alice Mildred Jones
πŸ’ 1913/6135
Bachelor
Spinster
Farmer
Domestic
32
27
Wyndham
Gore
30 years
6 years
The Presbyterian Church, Gore 13/5789 2 August 1913 Rev J M Simpson, Gore
No 15
Date of Notice 2 August 1913
  Groom Bride
Names of Parties Peter Campbell Alice Mildred Jones
  πŸ’ 1913/6135
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 27
Dwelling Place Wyndham Gore
Length of Residence 30 years 6 years
Marriage Place The Presbyterian Church, Gore
Folio 13/5789
Consent
Date of Certificate 2 August 1913
Officiating Minister Rev J M Simpson, Gore
16 6 August 1913 John David Simpson
Athol Mary McKenzie
John David Simpson
Mary McKenzie Gregory
πŸ’ 1913/6202
Bachelor
Spinster
Tally Clerk
Domestic
22
20
Stewart Island
South Wyndham
2 years
Life
The residence of Mr Archd McKenzie, South Wyndham 13/5790 Archd McKenzie, father 6 August 1913 Rev A Simpson, Wyndham
No 16
Date of Notice 6 August 1913
  Groom Bride
Names of Parties John David Simpson Athol Mary McKenzie
BDM Match (67%) John David Simpson Mary McKenzie Gregory
  πŸ’ 1913/6202
Condition Bachelor Spinster
Profession Tally Clerk Domestic
Age 22 20
Dwelling Place Stewart Island South Wyndham
Length of Residence 2 years Life
Marriage Place The residence of Mr Archd McKenzie, South Wyndham
Folio 13/5790
Consent Archd McKenzie, father
Date of Certificate 6 August 1913
Officiating Minister Rev A Simpson, Wyndham
17 28 August 1913 Richard Cornelius Sutherland
Eva Crane
Richard Cornelius Sutherland
Eva Crane
πŸ’ 1913/6551
Bachelor
Spinster
Farmer
Domestic
26
20
Brydone
Edendale
9 years
5 years
The residence of Mr Thos Crane, Edendale 13/5796 Thos Crane, father 28 August 1913 Rev J Clement, Edendale
No 17
Date of Notice 28 August 1913
  Groom Bride
Names of Parties Richard Cornelius Sutherland Eva Crane
  πŸ’ 1913/6551
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Brydone Edendale
Length of Residence 9 years 5 years
Marriage Place The residence of Mr Thos Crane, Edendale
Folio 13/5796
Consent Thos Crane, father
Date of Certificate 28 August 1913
Officiating Minister Rev J Clement, Edendale
18 3 September 1913 Joseph Bell
Rachel Ann Howden
Joseph Bell
Rachel Ann Howden
πŸ’ 1913/6596
Bachelor
Spinster
Milkman
Domestic
28
28
Spreyton
Mataura Island
1 month
3 years
The residence of Mr Robt Howden, Mataura Island 13/6356 5 September 1913 Rev D Maclennan, Edendale
No 18
Date of Notice 3 September 1913
  Groom Bride
Names of Parties Joseph Bell Rachel Ann Howden
  πŸ’ 1913/6596
Condition Bachelor Spinster
Profession Milkman Domestic
Age 28 28
Dwelling Place Spreyton Mataura Island
Length of Residence 1 month 3 years
Marriage Place The residence of Mr Robt Howden, Mataura Island
Folio 13/6356
Consent
Date of Certificate 5 September 1913
Officiating Minister Rev D Maclennan, Edendale
19 2 September 1913 Samuel Ernest Alexander
Elizabeth Cormack
Samuel Ernest Alexander Gaw
Elizabeth Cormack
πŸ’ 1913/6597
Bachelor
Spinster
Stationmaster
Domestic
30
29
Kelso
Edendale
2 months
5 years
The Presbyterian Church, Edendale 13/6357 5 September 1913 Rev D Maclennan, Edendale
No 19
Date of Notice 2 September 1913
  Groom Bride
Names of Parties Samuel Ernest Alexander Elizabeth Cormack
BDM Match (93%) Samuel Ernest Alexander Gaw Elizabeth Cormack
  πŸ’ 1913/6597
Condition Bachelor Spinster
Profession Stationmaster Domestic
Age 30 29
Dwelling Place Kelso Edendale
Length of Residence 2 months 5 years
Marriage Place The Presbyterian Church, Edendale
Folio 13/6357
Consent
Date of Certificate 5 September 1913
Officiating Minister Rev D Maclennan, Edendale
20 18 September 1913 William Alexander Dickie
Elizabeth Grieve
William Alexander Dickie
Margaret Elizabeth Grieve
πŸ’ 1913/6623
Bachelor
Spinster
Farmer
Domestic
29
28
Tuturau
Mimihau
Life
14 years
The Presbyterian Church, Mataura 13/6309 18 September 1913 Rev C W Brown, Mataura
No 20
Date of Notice 18 September 1913
  Groom Bride
Names of Parties William Alexander Dickie Elizabeth Grieve
BDM Match (82%) William Alexander Dickie Margaret Elizabeth Grieve
  πŸ’ 1913/6623
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 28
Dwelling Place Tuturau Mimihau
Length of Residence Life 14 years
Marriage Place The Presbyterian Church, Mataura
Folio 13/6309
Consent
Date of Certificate 18 September 1913
Officiating Minister Rev C W Brown, Mataura
21 24 September 1913 John O'Brien
Ellen McKenzie
John O'Brien
Ellen McKenzie
πŸ’ 1913/8989
Bachelor
Spinster
Farmer
Domestic
26
26
Waikawa Valley
Seaward Downs
7 weeks
4 years
The residence of Mr Robt McKenzie, Seaward Downs 8568 24 September 1913 Rev D Maclennan, Edendale
No 21
Date of Notice 24 September 1913
  Groom Bride
Names of Parties John O'Brien Ellen McKenzie
  πŸ’ 1913/8989
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Waikawa Valley Seaward Downs
Length of Residence 7 weeks 4 years
Marriage Place The residence of Mr Robt McKenzie, Seaward Downs
Folio 8568
Consent
Date of Certificate 24 September 1913
Officiating Minister Rev D Maclennan, Edendale

Page 973

District of Wyndham Quarter ending 31 December 1913 Registrar M. E. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 22 October 1913 Andrew Barlow Henderson
Jane Scott
Andrew Laidlaw Henderson
Jane Scott
πŸ’ 1913/8987
Bachelor
Spinster
Laborer
Domestic
27
32
Glenham
Glenham
15 years
15 years
The residence of Mr J. Scott, Glenham 13/8566 22 October 1913 Rev. D. Maclennan, Glendale
No 22
Date of Notice 22 October 1913
  Groom Bride
Names of Parties Andrew Barlow Henderson Jane Scott
BDM Match (92%) Andrew Laidlaw Henderson Jane Scott
  πŸ’ 1913/8987
Condition Bachelor Spinster
Profession Laborer Domestic
Age 27 32
Dwelling Place Glenham Glenham
Length of Residence 15 years 15 years
Marriage Place The residence of Mr J. Scott, Glenham
Folio 13/8566
Consent
Date of Certificate 22 October 1913
Officiating Minister Rev. D. Maclennan, Glendale
23 24 October 1913 John M'Lauchlan
Catherine Daled
John McLaughlan
Catherine Daley
πŸ’ 1913/8641
John Linchan
Catherine McKearney
πŸ’ 1913/395
John McGill
Catherine Hayes
πŸ’ 1913/5220
John Stapleton
Catherine Duff
πŸ’ 1913/8474
Bachelor
Spinster
Farmer
Domestic
33
22
Ota Creek
Ota Creek
10 years
10 years
The Catholic Church, Wyndham 13/8447 24 October 1913 Rev. P. O'Donnell, Gore
No 23
Date of Notice 24 October 1913
  Groom Bride
Names of Parties John M'Lauchlan Catherine Daled
BDM Match (90%) John McLaughlan Catherine Daley
  πŸ’ 1913/8641
BDM Match (65%) John Linchan Catherine McKearney
  πŸ’ 1913/395
BDM Match (63%) John McGill Catherine Hayes
  πŸ’ 1913/5220
BDM Match (60%) John Stapleton Catherine Duff
  πŸ’ 1913/8474
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 22
Dwelling Place Ota Creek Ota Creek
Length of Residence 10 years 10 years
Marriage Place The Catholic Church, Wyndham
Folio 13/8447
Consent
Date of Certificate 24 October 1913
Officiating Minister Rev. P. O'Donnell, Gore
24 5 November 1913 Henry Valentine
Ethel Dorothy Porter
Henry Valentine
Ethel Dorothy Porter
πŸ’ 1913/8120
Bachelor
Spinster
Railway Official
Domestic
31
23
Wyndham
Wyndham
8 years
8 years
The Anglican Church, Wyndham 13/7910 5 November 1913 Rev. H. C. R. Blathwayt, Wyndham
No 24
Date of Notice 5 November 1913
  Groom Bride
Names of Parties Henry Valentine Ethel Dorothy Porter
  πŸ’ 1913/8120
Condition Bachelor Spinster
Profession Railway Official Domestic
Age 31 23
Dwelling Place Wyndham Wyndham
Length of Residence 8 years 8 years
Marriage Place The Anglican Church, Wyndham
Folio 13/7910
Consent
Date of Certificate 5 November 1913
Officiating Minister Rev. H. C. R. Blathwayt, Wyndham
25 22 December 1913 Charles McKenzie
Mary Elizabeth Emma Wilson
Charles McKenzie
Mary Elizabeth Emma Wilson
πŸ’ 1913/8988
Bachelor
Spinster
Farmer
Domestic
24
26
Seaward Downs
Seaward Downs
20 years
20 years
The residence of Mr R. S. Wilson, Seaward Downs 13/8567 22 December 1913 Rev. D. Maclennan, Glendale
No 25
Date of Notice 22 December 1913
  Groom Bride
Names of Parties Charles McKenzie Mary Elizabeth Emma Wilson
  πŸ’ 1913/8988
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 26
Dwelling Place Seaward Downs Seaward Downs
Length of Residence 20 years 20 years
Marriage Place The residence of Mr R. S. Wilson, Seaward Downs
Folio 13/8567
Consent
Date of Certificate 22 December 1913
Officiating Minister Rev. D. Maclennan, Glendale

More from this register