Intentions to Marry, 1914 Canterbury, Otago, Southland, Chatham Island

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840456, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1914 is bound in three volumes - Auckland, Taranaki (1914a), Wellington, Hawke's Bay, Marlborough, Nelson, Westland (1914b), and Canterbury, Otago, Southland, Chatham Islands (1914c).

Page 2238

District of Christchurch Quarter ending 31 December 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
962 21 December 1914 Lewis Arthur Griffin Rich
Ellen Jory
Lewis Arthur Griffin Rich
Ellen Jory
πŸ’ 1914/4862
Bachelor
Spinster
Clerk
Dressmaker
35
31
Christchurch
Christchurch
6 days
22 years
St John's Church, Christchurch 8736 21 December 1914 Rev. E. E. Chambers, Anglican
No 962
Date of Notice 21 December 1914
  Groom Bride
Names of Parties Lewis Arthur Griffin Rich Ellen Jory
  πŸ’ 1914/4862
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 35 31
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 22 years
Marriage Place St John's Church, Christchurch
Folio 8736
Consent
Date of Certificate 21 December 1914
Officiating Minister Rev. E. E. Chambers, Anglican
963 22 December 1914 John Smyth
Clarice Blanche Cheesman
John Smyth
Clarice Blanche Cheesman
πŸ’ 1914/4952
Bachelor
Spinster
Clerk
25
25
Wellington
Christchurch
7 years
Life
Holy Trinity Church, Avonside 8753 22 December 1914 Rev. O. Fitzgerald, Anglican
No 963
Date of Notice 22 December 1914
  Groom Bride
Names of Parties John Smyth Clarice Blanche Cheesman
  πŸ’ 1914/4952
Condition Bachelor Spinster
Profession Clerk
Age 25 25
Dwelling Place Wellington Christchurch
Length of Residence 7 years Life
Marriage Place Holy Trinity Church, Avonside
Folio 8753
Consent
Date of Certificate 22 December 1914
Officiating Minister Rev. O. Fitzgerald, Anglican
964 22 December 1914 Albert Edward Bartle commonly known as Albert Edward Bartle Rankin
Jane Mitchell
Albert Edward Bartle Rankin
Jane Mitchell
πŸ’ 1915/11834
Divorced Decree absolute 17-9-1913
Spinster
Mercantile Manager
Saleswoman
38
30
Redcliffs
Lower Hutt
35 years
Residence of Mr. W. Nicholson, Lower Hutt, Wellington 365 22 December 1914 Rev. Jas. McCaw, Presbyterian
No 964
Date of Notice 22 December 1914
  Groom Bride
Names of Parties Albert Edward Bartle commonly known as Albert Edward Bartle Rankin Jane Mitchell
BDM Match (70%) Albert Edward Bartle Rankin Jane Mitchell
  πŸ’ 1915/11834
Condition Divorced Decree absolute 17-9-1913 Spinster
Profession Mercantile Manager Saleswoman
Age 38 30
Dwelling Place Redcliffs Lower Hutt
Length of Residence 35 years
Marriage Place Residence of Mr. W. Nicholson, Lower Hutt, Wellington
Folio 365
Consent
Date of Certificate 22 December 1914
Officiating Minister Rev. Jas. McCaw, Presbyterian
965 22 December 1914 Edgar Barker
Flora Butler
Edgar Barber
Flora Butter
πŸ’ 1915/13338
Bachelor
Spinster
Striker
Machinist
23
25
Sydenham
Sydenham
6 days
2 1/2 years
St Mark's Church, Opawa 1582 22 December 1914 Rev. H. Williams, Anglican
No 965
Date of Notice 22 December 1914
  Groom Bride
Names of Parties Edgar Barker Flora Butler
BDM Match (92%) Edgar Barber Flora Butter
  πŸ’ 1915/13338
Condition Bachelor Spinster
Profession Striker Machinist
Age 23 25
Dwelling Place Sydenham Sydenham
Length of Residence 6 days 2 1/2 years
Marriage Place St Mark's Church, Opawa
Folio 1582
Consent
Date of Certificate 22 December 1914
Officiating Minister Rev. H. Williams, Anglican
966 22 December 1914 John Charles Rawson
Ruth Flesher
John Charles Rawson
Ruth Flesher
πŸ’ 1914/5212
Bachelor
Spinster
Brassfounder
34
31
Christchurch
Christchurch
5 years
31 years
House of Mr. J. T. R. Flesher, 32 Charles St, Christchurch 9188 22 December 1914 Rev. J. Cocker, Methodist
No 966
Date of Notice 22 December 1914
  Groom Bride
Names of Parties John Charles Rawson Ruth Flesher
  πŸ’ 1914/5212
Condition Bachelor Spinster
Profession Brassfounder
Age 34 31
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 31 years
Marriage Place House of Mr. J. T. R. Flesher, 32 Charles St, Christchurch
Folio 9188
Consent
Date of Certificate 22 December 1914
Officiating Minister Rev. J. Cocker, Methodist

Page 2239

District of Christchurch Quarter ending 31 December 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
967 22 December 1914 Albert Vernon Lane
Mary Elizabeth Evetts
Albert Vernon Lane
Mary Elizabeth Evetts
πŸ’ 1914/4953
Bachelor
Spinster
Engineer
25
22
New Brighton
New Brighton
14 years
3 months
Holy Trinity Church Avonside 8754 22 December 1914 Rev. O. Fitzgerald, Anglican
No 967
Date of Notice 22 December 1914
  Groom Bride
Names of Parties Albert Vernon Lane Mary Elizabeth Evetts
  πŸ’ 1914/4953
Condition Bachelor Spinster
Profession Engineer
Age 25 22
Dwelling Place New Brighton New Brighton
Length of Residence 14 years 3 months
Marriage Place Holy Trinity Church Avonside
Folio 8754
Consent
Date of Certificate 22 December 1914
Officiating Minister Rev. O. Fitzgerald, Anglican
968 22 December 1914 William Henry Elborn
Anna Doig Suttie
William Henry Elborn
Anna Doig Suttie
πŸ’ 1914/3254
Bachelor
Spinster
Labourer
33
37
Woolston
Richmond
30 years
3 months
Registrar's Office Christchurch 7134 22 December 1914 Deputy Registrar
No 968
Date of Notice 22 December 1914
  Groom Bride
Names of Parties William Henry Elborn Anna Doig Suttie
  πŸ’ 1914/3254
Condition Bachelor Spinster
Profession Labourer
Age 33 37
Dwelling Place Woolston Richmond
Length of Residence 30 years 3 months
Marriage Place Registrar's Office Christchurch
Folio 7134
Consent
Date of Certificate 22 December 1914
Officiating Minister Deputy Registrar
969 22 December 1914 Willie Sellers
Hilda Fricker
Willie Sellers
Hilda Fricker
πŸ’ 1914/4874
Bachelor
Spinster
Clerk
28
22
Belfast
Sydenham
21 years
1 month
House of Mr. J. Hislop 33 Hutcheson St Sydenham 8747 22 December 1914 Rev. C. Murray, Presbyterian
No 969
Date of Notice 22 December 1914
  Groom Bride
Names of Parties Willie Sellers Hilda Fricker
  πŸ’ 1914/4874
Condition Bachelor Spinster
Profession Clerk
Age 28 22
Dwelling Place Belfast Sydenham
Length of Residence 21 years 1 month
Marriage Place House of Mr. J. Hislop 33 Hutcheson St Sydenham
Folio 8747
Consent
Date of Certificate 22 December 1914
Officiating Minister Rev. C. Murray, Presbyterian
970 23 December 1914 William Edward Benjamin Froggatt
Ellen Murphy
William Edward Benjamin Fraggatt
Ellen Murphy
πŸ’ 1914/5213
Bachelor
Spinster
Salesman
21
22
Christchurch
Christchurch
Life
3 days
Methodist Parsonage Durham St Christchurch 9189 23 December 1914 Rev. J. Cocker, Methodist
No 970
Date of Notice 23 December 1914
  Groom Bride
Names of Parties William Edward Benjamin Froggatt Ellen Murphy
BDM Match (98%) William Edward Benjamin Fraggatt Ellen Murphy
  πŸ’ 1914/5213
Condition Bachelor Spinster
Profession Salesman
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 3 days
Marriage Place Methodist Parsonage Durham St Christchurch
Folio 9189
Consent
Date of Certificate 23 December 1914
Officiating Minister Rev. J. Cocker, Methodist
971 23 December 1914 John Emanuel
Gwendolen Esther Dickie
John Emanuel
Gwendolen Esther Dickie
πŸ’ 1914/3255
Bachelor
Spinster
Labourer
Governess
38
26
Christchurch
Christchurch
1 week
1 week
Registrar's Office Christchurch 7135 23 December 1914 Registrar
No 971
Date of Notice 23 December 1914
  Groom Bride
Names of Parties John Emanuel Gwendolen Esther Dickie
  πŸ’ 1914/3255
Condition Bachelor Spinster
Profession Labourer Governess
Age 38 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Christchurch
Folio 7135
Consent
Date of Certificate 23 December 1914
Officiating Minister Registrar

Page 2240

District of Christchurch Quarter ending 31 December 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
972 23 December 1914 Patrick Joseph McShane
Annie Elizabeth McKenzie
Patrick Joseph McShane
Annie Elizabeth McKenzie
πŸ’ 1914/3256
Bachelor
Widow 31.8.1908
Chemist
40
34
Christchurch
Christchurch
3 days
9 months
Registrar's Office Christchurch 7136 23 December 1914 Registrar
No 972
Date of Notice 23 December 1914
  Groom Bride
Names of Parties Patrick Joseph McShane Annie Elizabeth McKenzie
  πŸ’ 1914/3256
Condition Bachelor Widow 31.8.1908
Profession Chemist
Age 40 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 9 months
Marriage Place Registrar's Office Christchurch
Folio 7136
Consent
Date of Certificate 23 December 1914
Officiating Minister Registrar
973 23 December 1914 Harry Henry Pickles
Beatrice Ecroyd
Henry Pickles
Beatrice Ecroyd
πŸ’ 1914/4866
Bachelor
Spinster
Plumber
Tailoress
26
28
Christchurch
Christchurch
6 days
10 years
House of Mr. R. J. Ecroyd, 177 Shirley Rd, Christchurch 8740 23 December 1914 Rev. J. J. North, Baptist
No 973
Date of Notice 23 December 1914
  Groom Bride
Names of Parties Harry Henry Pickles Beatrice Ecroyd
BDM Match (84%) Henry Pickles Beatrice Ecroyd
  πŸ’ 1914/4866
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 26 28
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 10 years
Marriage Place House of Mr. R. J. Ecroyd, 177 Shirley Rd, Christchurch
Folio 8740
Consent
Date of Certificate 23 December 1914
Officiating Minister Rev. J. J. North, Baptist
974 23 December 1914 Archie William Horn
Lelia Florence Gibson
Archie William Horn
Lelia Florence Gibson
πŸ’ 1915/9249
Bachelor
Spinster
Butcher
Clerk
27
25
Christchurch
Christchurch
2 years
3 years
St. Andrew's Church, Christchurch 1581 23 December 1914 Rev. F. Rule, Presbyterian
No 974
Date of Notice 23 December 1914
  Groom Bride
Names of Parties Archie William Horn Lelia Florence Gibson
  πŸ’ 1915/9249
Condition Bachelor Spinster
Profession Butcher Clerk
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 years
Marriage Place St. Andrew's Church, Christchurch
Folio 1581
Consent
Date of Certificate 23 December 1914
Officiating Minister Rev. F. Rule, Presbyterian
975 23 December 1914 Philip Stanley Foster
Florence Harriet Chisholm
Philip Stanley Foster
Florence Harriet Chisholm
πŸ’ 1914/4630
Bachelor
Spinster
Surgeon
29
32
Christchurch
Wellington
9 months
3 weeks
House of Mr. W. C. Hemery, 172 Derwent St, Island Bay, Wellington 8520 23 December 1914 M. J. Bain, Presbyterian
No 975
Date of Notice 23 December 1914
  Groom Bride
Names of Parties Philip Stanley Foster Florence Harriet Chisholm
  πŸ’ 1914/4630
Condition Bachelor Spinster
Profession Surgeon
Age 29 32
Dwelling Place Christchurch Wellington
Length of Residence 9 months 3 weeks
Marriage Place House of Mr. W. C. Hemery, 172 Derwent St, Island Bay, Wellington
Folio 8520
Consent
Date of Certificate 23 December 1914
Officiating Minister M. J. Bain, Presbyterian
976 23 December 1914 Albert John Bisset
Charlotte Coral Forsyth
Albert John Bisset
Charlotte Coral Forsyth
πŸ’ 1914/4951
Bachelor
Spinster
Salesman
Tailoress
32
25
Christchurch
Christchurch
8 years
15 years
Knox Church, Christchurch 8752 23 December 1914 Rev. R. Erwin, Presbyterian
No 976
Date of Notice 23 December 1914
  Groom Bride
Names of Parties Albert John Bisset Charlotte Coral Forsyth
  πŸ’ 1914/4951
Condition Bachelor Spinster
Profession Salesman Tailoress
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 15 years
Marriage Place Knox Church, Christchurch
Folio 8752
Consent
Date of Certificate 23 December 1914
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2241

District of Christchurch Quarter ending 31 December 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
977 24 December 1914 Guy Sawthorp Calvert
Nellie Turner
Guy Gawthorp Calvert
Nellie Turner
πŸ’ 1914/4868
Bachelor
Spinster
Civil Engineer
Schoolteacher
23
25
Christchurch
Christchurch
3 days
25 years
Methodist Parsonage, 54 Chester St, Christchurch 8724 24 December 1914 Rev. P. N. Knight, Methodist
No 977
Date of Notice 24 December 1914
  Groom Bride
Names of Parties Guy Sawthorp Calvert Nellie Turner
BDM Match (98%) Guy Gawthorp Calvert Nellie Turner
  πŸ’ 1914/4868
Condition Bachelor Spinster
Profession Civil Engineer Schoolteacher
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 25 years
Marriage Place Methodist Parsonage, 54 Chester St, Christchurch
Folio 8724
Consent
Date of Certificate 24 December 1914
Officiating Minister Rev. P. N. Knight, Methodist
978 24 December 1914 Charles Alfred Cassidy
Catherine Anna Johnston
Charles Alfred Cassidy
Catherine Ann Johnston
πŸ’ 1914/5214
Bachelor
Spinster
Farmer
20
25
Rolleston
Rolleston
15 months
25 years
House of Mr Rickard, 81 Ft High St, Christchurch 9190 Rev. Edwin Cassidy, Father 24 December 1914 Rev. J Cocker, Methodist
No 978
Date of Notice 24 December 1914
  Groom Bride
Names of Parties Charles Alfred Cassidy Catherine Anna Johnston
BDM Match (98%) Charles Alfred Cassidy Catherine Ann Johnston
  πŸ’ 1914/5214
Condition Bachelor Spinster
Profession Farmer
Age 20 25
Dwelling Place Rolleston Rolleston
Length of Residence 15 months 25 years
Marriage Place House of Mr Rickard, 81 Ft High St, Christchurch
Folio 9190
Consent Rev. Edwin Cassidy, Father
Date of Certificate 24 December 1914
Officiating Minister Rev. J Cocker, Methodist
979 24 December 1914 John Holmes Runnicles
Mabel Amy Cooper
John Holmes Runnicles
Mabel Amy Cooper
πŸ’ 1915/13349
Bachelor
Spinster
Professor of Music
36
32
Christchurch
St Albans
8 years
5 years
St Matthew's Church, St Albans 1567 24 December 1914 Rev. R. B. Haggitt, Anglican
No 979
Date of Notice 24 December 1914
  Groom Bride
Names of Parties John Holmes Runnicles Mabel Amy Cooper
  πŸ’ 1915/13349
Condition Bachelor Spinster
Profession Professor of Music
Age 36 32
Dwelling Place Christchurch St Albans
Length of Residence 8 years 5 years
Marriage Place St Matthew's Church, St Albans
Folio 1567
Consent
Date of Certificate 24 December 1914
Officiating Minister Rev. R. B. Haggitt, Anglican
980 24 December 1914 Charles Frederick Hansen
Margaret Pollock
Charles Frederick Hansen
Margaret Pollock
πŸ’ 1915/9248
Widower 27-9-1908
Spinster
Dairy Farmer
34
29
Greenpark
Templeton
2 years
3 1/2 years
House of Mr E. A. Constable, Templeton 1580 24 December 1914 Rev. H. Ranston, Methodist
No 980
Date of Notice 24 December 1914
  Groom Bride
Names of Parties Charles Frederick Hansen Margaret Pollock
  πŸ’ 1915/9248
Condition Widower 27-9-1908 Spinster
Profession Dairy Farmer
Age 34 29
Dwelling Place Greenpark Templeton
Length of Residence 2 years 3 1/2 years
Marriage Place House of Mr E. A. Constable, Templeton
Folio 1580
Consent
Date of Certificate 24 December 1914
Officiating Minister Rev. H. Ranston, Methodist
981 24 December 1914 Joseph Morton
Mary Gribben
Bachelor
Spinster
Sheepfarmer
60
39
Ohakune
Christchurch
7 years
10 weeks
St Joseph's Church, Wellington 2241 24 December 1914 Rev. D. Hurley, R.C. (not issued. Ohakune Certif not required nor issued. Parties will reside 3 days in Dist in which mge is to take place (Wellington))
No 981
Date of Notice 24 December 1914
  Groom Bride
Names of Parties Joseph Morton Mary Gribben
Condition Bachelor Spinster
Profession Sheepfarmer
Age 60 39
Dwelling Place Ohakune Christchurch
Length of Residence 7 years 10 weeks
Marriage Place St Joseph's Church, Wellington
Folio 2241
Consent
Date of Certificate 24 December 1914
Officiating Minister Rev. D. Hurley, R.C. (not issued. Ohakune Certif not required nor issued. Parties will reside 3 days in Dist in which mge is to take place (Wellington))

Page 2242

District of Christchurch Quarter ending 31 December 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
982 28 December 1914 Robert William Kirker
Alice Richardson
Robert William Kirker
Alice Richardson
πŸ’ 1914/4877
Bachelor
Spinster
Carpenter
34
35
Christchurch
Christchurch
4 days
4 days
Methodist Parsonage, 54 Chester St, Christchurch 8727 28 December 1914 Rev. P. N. Knight, Methodist
No 982
Date of Notice 28 December 1914
  Groom Bride
Names of Parties Robert William Kirker Alice Richardson
  πŸ’ 1914/4877
Condition Bachelor Spinster
Profession Carpenter
Age 34 35
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Methodist Parsonage, 54 Chester St, Christchurch
Folio 8727
Consent
Date of Certificate 28 December 1914
Officiating Minister Rev. P. N. Knight, Methodist
983 29 December 1914 William James Masson
Beatrice May Walkinshaw
William James Masson
Beatrice May Walkinshaw
πŸ’ 1914/4870
Bachelor
Spinster
Salesman
Saleswoman
28
29
Christchurch
Christchurch
3 days
5 years
House of Mrs Dunn, 66 Olliviers Rd, Linwood 8743 29 December 1914 Rev. J. Paterson, Presbyterian
No 983
Date of Notice 29 December 1914
  Groom Bride
Names of Parties William James Masson Beatrice May Walkinshaw
  πŸ’ 1914/4870
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 years
Marriage Place House of Mrs Dunn, 66 Olliviers Rd, Linwood
Folio 8743
Consent
Date of Certificate 29 December 1914
Officiating Minister Rev. J. Paterson, Presbyterian
984 29 December 1914 Gavin D. Dykes
Harriet Evelyn Kitchener
Gavin Dykes
Harriet Evelyn Kitchener
πŸ’ 1914/4720
Bachelor
Spinster
Clerk
Shop Assistant
31
25
Christchurch
Christchurch
4 days
16 days
St Saviour's Church, Sydenham 8718 29 December 1914 Rev. H. S. Leach, Anglican
No 984
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Gavin D. Dykes Harriet Evelyn Kitchener
BDM Match (89%) Gavin Dykes Harriet Evelyn Kitchener
  πŸ’ 1914/4720
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 31 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 16 days
Marriage Place St Saviour's Church, Sydenham
Folio 8718
Consent
Date of Certificate 29 December 1914
Officiating Minister Rev. H. S. Leach, Anglican
985 29 December 1914 William James Harding
Elsie Maude Thomson
William James Harding
Elsie Maude Thomson
πŸ’ 1914/3257
Bachelor
Spinster
Railway Fireman
Tailoress
21
21
Sydenham
Christchurch
Life
2 years
Registrar's Office, Christchurch 7137 29 December 1914 Registrar
No 985
Date of Notice 29 December 1914
  Groom Bride
Names of Parties William James Harding Elsie Maude Thomson
  πŸ’ 1914/3257
Condition Bachelor Spinster
Profession Railway Fireman Tailoress
Age 21 21
Dwelling Place Sydenham Christchurch
Length of Residence Life 2 years
Marriage Place Registrar's Office, Christchurch
Folio 7137
Consent
Date of Certificate 29 December 1914
Officiating Minister Registrar
986 29 December 1914 Harry Beaumont Pimm
Lydia Frances Sarnett
Harry Beaumont Pimm
Lydia Francis Garnett
πŸ’ 1915/9247
Bachelor
Spinster
Commercial Traveller
27
31
Christchurch
Opawa
6 days
10 months
House of Mrs Sarnett, "Riverhow", River Rd, Opawa 1579 29 December 1914 Rev. W. Laycock, Methodist
No 986
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Harry Beaumont Pimm Lydia Frances Sarnett
BDM Match (95%) Harry Beaumont Pimm Lydia Francis Garnett
  πŸ’ 1915/9247
Condition Bachelor Spinster
Profession Commercial Traveller
Age 27 31
Dwelling Place Christchurch Opawa
Length of Residence 6 days 10 months
Marriage Place House of Mrs Sarnett, "Riverhow", River Rd, Opawa
Folio 1579
Consent
Date of Certificate 29 December 1914
Officiating Minister Rev. W. Laycock, Methodist

Page 2243

District of Christchurch Quarter ending 31 December 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
987 29 December 1914 Alfred Cockroft
Kate Paull
Alfred Cockroft
Kate Paull
πŸ’ 1914/4863
Bachelor
Spinster
Baker
24
23
St Albans
Christchurch
6 months
2 years
House of Mr. L. M. Philpott, 196 Edgeware Rd, St Albans 8737 29 December 1914 Rev. C. E. Ward, Methodist
No 987
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Alfred Cockroft Kate Paull
  πŸ’ 1914/4863
Condition Bachelor Spinster
Profession Baker
Age 24 23
Dwelling Place St Albans Christchurch
Length of Residence 6 months 2 years
Marriage Place House of Mr. L. M. Philpott, 196 Edgeware Rd, St Albans
Folio 8737
Consent
Date of Certificate 29 December 1914
Officiating Minister Rev. C. E. Ward, Methodist
988 29 December 1914 William Frank Stock
Mary Julian
William Frank Stock
Mary Julian
πŸ’ 1914/4865
Bachelor
Spinster
Accountant
32
24
Christchurch
Christchurch
4 days
2 years
House of S. Julian, 281 Cambridge Terrace, Christchurch 8739 29 December 1914 Rev. J. J. North, Baptist
No 988
Date of Notice 29 December 1914
  Groom Bride
Names of Parties William Frank Stock Mary Julian
  πŸ’ 1914/4865
Condition Bachelor Spinster
Profession Accountant
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 years
Marriage Place House of S. Julian, 281 Cambridge Terrace, Christchurch
Folio 8739
Consent
Date of Certificate 29 December 1914
Officiating Minister Rev. J. J. North, Baptist
989 29 December 1914 Ernest George Spellerberg
Kathleen Stapleford Upson
Ernest George Spellerberg
Kathleen Stapleford Upson
πŸ’ 1914/3258
Bachelor
Spinster
Gasfitter
23
21
Linwood
Linwood
1 1/2 years
5 days
Registrar's Office, Christchurch 7138 29 December 1914 Registrar
No 989
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Ernest George Spellerberg Kathleen Stapleford Upson
  πŸ’ 1914/3258
Condition Bachelor Spinster
Profession Gasfitter
Age 23 21
Dwelling Place Linwood Linwood
Length of Residence 1 1/2 years 5 days
Marriage Place Registrar's Office, Christchurch
Folio 7138
Consent
Date of Certificate 29 December 1914
Officiating Minister Registrar
990 29 December 1914 Willie Gray
Clarice Tavener Robbins
Willie Gray
Clarice Tavener Robbins
πŸ’ 1915/8884
Bachelor
Spinster
Tailor
25
19
Sydenham
Sydenham
5 years
10 years
St. Mary's Church, Addington 8702 John Tavener Robbins, Father 29 December 1914 Rev. W. S. Bean, Anglican
No 990
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Willie Gray Clarice Tavener Robbins
  πŸ’ 1915/8884
Condition Bachelor Spinster
Profession Tailor
Age 25 19
Dwelling Place Sydenham Sydenham
Length of Residence 5 years 10 years
Marriage Place St. Mary's Church, Addington
Folio 8702
Consent John Tavener Robbins, Father
Date of Certificate 29 December 1914
Officiating Minister Rev. W. S. Bean, Anglican
991 29 December 1914 Leslie Whittaker Priest
Anna Schaffer
Leslie Whittaker Priest
Anna Schaffer
πŸ’ 1914/4722
Bachelor
Spinster
Farmer
24
25
Lincoln
Lincoln
3 days
Life
Anglican Church, Lincoln 8720 29 December 1914 Rev. F. B. Redgrave, Anglican
No 991
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Leslie Whittaker Priest Anna Schaffer
  πŸ’ 1914/4722
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Lincoln Lincoln
Length of Residence 3 days Life
Marriage Place Anglican Church, Lincoln
Folio 8720
Consent
Date of Certificate 29 December 1914
Officiating Minister Rev. F. B. Redgrave, Anglican

Page 2244

District of Christchurch Quarter ending 31 December 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
992 29 December 1914 Carl Edward Uddstrom
Edith Harriet Howland
Carl Edward Uddstrom
Edith Harriet Hawland
πŸ’ 1914/4871
Bachelor
Spinster
Cabinetmaker
Clerk
47
25
Christchurch
Christchurch
3 days
3 days
St. Paul's Manse, 30 Latimer Square, Christchurch 8744 29 December 1914 Rev. J. Paterson, Presbyterian
No 992
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Carl Edward Uddstrom Edith Harriet Howland
BDM Match (98%) Carl Edward Uddstrom Edith Harriet Hawland
  πŸ’ 1914/4871
Condition Bachelor Spinster
Profession Cabinetmaker Clerk
Age 47 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Manse, 30 Latimer Square, Christchurch
Folio 8744
Consent
Date of Certificate 29 December 1914
Officiating Minister Rev. J. Paterson, Presbyterian
993 29 December 1914 Edric Stanley Cross
Athol Maude Chapman
Edric Stanley Cross
Athol Maude Chapman
πŸ’ 1914/4857
Bachelor
Spinster
Coachpainter
Nurse
26
35
Linwood
Linwood
18 months
6 years
Methodist Church, Linwood 8723 29 December 1914 Mr. C. Strand, Methodist
No 993
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Edric Stanley Cross Athol Maude Chapman
  πŸ’ 1914/4857
Condition Bachelor Spinster
Profession Coachpainter Nurse
Age 26 35
Dwelling Place Linwood Linwood
Length of Residence 18 months 6 years
Marriage Place Methodist Church, Linwood
Folio 8723
Consent
Date of Certificate 29 December 1914
Officiating Minister Mr. C. Strand, Methodist
994 29 December 1914 George Edward Kirk
Violet Erle Moyle
George Edward Kirk
Violet Erle Moyle
πŸ’ 1914/4878
Bachelor
Spinster
Motordriver
Machinist
28
27
Christchurch
Christchurch
12 years
15 years
Methodist Church, Durham St. North, Christchurch 8728 29 December 1914 Rev. P. N. Knight, Methodist
No 994
Date of Notice 29 December 1914
  Groom Bride
Names of Parties George Edward Kirk Violet Erle Moyle
  πŸ’ 1914/4878
Condition Bachelor Spinster
Profession Motordriver Machinist
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 15 years
Marriage Place Methodist Church, Durham St. North, Christchurch
Folio 8728
Consent
Date of Certificate 29 December 1914
Officiating Minister Rev. P. N. Knight, Methodist
995 29 December 1914 Francis Vallo
Agnes Knott
Francis Walls
Agnes Knott
πŸ’ 1915/9246
Bachelor
Spinster
Linotype operator
25
28
Christchurch
Sumner
2 years
9 months
Catholic Cathedral, Christchurch 1578 29 December 1914 Rev. J. M. Liston, R.C.
No 995
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Francis Vallo Agnes Knott
BDM Match (92%) Francis Walls Agnes Knott
  πŸ’ 1915/9246
Condition Bachelor Spinster
Profession Linotype operator
Age 25 28
Dwelling Place Christchurch Sumner
Length of Residence 2 years 9 months
Marriage Place Catholic Cathedral, Christchurch
Folio 1578
Consent
Date of Certificate 29 December 1914
Officiating Minister Rev. J. M. Liston, R.C.
996 30 December 1914 Albert Edward Eagar Crosbie
Florence Marguerite Emma Wardle
Albert Edgar Crosbie
Florence Marguerite Emma Wardle
πŸ’ 1915/7874
Bachelor
Spinster
Engineer
Waitress
24
19
Christchurch
Christchurch
7 weeks
7 weeks
St. Matthew's Church, Christchurch 1570 Jas. Wm. Pritchard Wardle, Father 30 December 1914 Rev. P. B. Haggitt, Anglican
No 996
Date of Notice 30 December 1914
  Groom Bride
Names of Parties Albert Edward Eagar Crosbie Florence Marguerite Emma Wardle
BDM Match (87%) Albert Edgar Crosbie Florence Marguerite Emma Wardle
  πŸ’ 1915/7874
Condition Bachelor Spinster
Profession Engineer Waitress
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 7 weeks 7 weeks
Marriage Place St. Matthew's Church, Christchurch
Folio 1570
Consent Jas. Wm. Pritchard Wardle, Father
Date of Certificate 30 December 1914
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2245

District of Christchurch Quarter ending 31 December 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
997 20 December 1914 George Foster
Phoebe Bradwell
George Foster
Phoebe Bradwell
πŸ’ 1914/4831
Widower
Spinster
Labourer
37
39
Christchurch
Christchurch
6 months
Life
House of Mr. A. E. W. Bradwell, 12 Essex Street, Linwood 8722 20 December 1914 Rev. R. Erwin, Presbyterian
No 997
Date of Notice 20 December 1914
  Groom Bride
Names of Parties George Foster Phoebe Bradwell
  πŸ’ 1914/4831
Condition Widower Spinster
Profession Labourer
Age 37 39
Dwelling Place Christchurch Christchurch
Length of Residence 6 months Life
Marriage Place House of Mr. A. E. W. Bradwell, 12 Essex Street, Linwood
Folio 8722
Consent
Date of Certificate 20 December 1914
Officiating Minister Rev. R. Erwin, Presbyterian
998 20 December 1914 Donald Douglas Beattie
Annie Deuchar Johnston
Donald Douglas Beattie
Annie Deuchar Johnstone
πŸ’ 1915/7879
Bachelor
Spinster
Post & Telegraph Lineman
30
30
Christchurch
Christchurch
12 days
30 years
House of Mr. A. Johnstone, 34 Beckford Road, St. Martins 1575 30 December 1914 Rev. C. Murray, Presbyterian
No 998
Date of Notice 20 December 1914
  Groom Bride
Names of Parties Donald Douglas Beattie Annie Deuchar Johnston
BDM Match (98%) Donald Douglas Beattie Annie Deuchar Johnstone
  πŸ’ 1915/7879
Condition Bachelor Spinster
Profession Post & Telegraph Lineman
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 12 days 30 years
Marriage Place House of Mr. A. Johnstone, 34 Beckford Road, St. Martins
Folio 1575
Consent
Date of Certificate 30 December 1914
Officiating Minister Rev. C. Murray, Presbyterian
999 31 December 1914 Charles Neville Allpress
Margaret Cleitus Pender
Charles Neville Allpress
Margaret Cleitus Pender
πŸ’ 1914/4830
Bachelor
Spinster
Mercantile Manager
26
24
Christchurch
Christchurch
6 days
Life
Roman Catholic Presbytery, Christchurch 8721 31 December 1914 Rev. T. W. Price, Roman Catholic
No 999
Date of Notice 31 December 1914
  Groom Bride
Names of Parties Charles Neville Allpress Margaret Cleitus Pender
  πŸ’ 1914/4830
Condition Bachelor Spinster
Profession Mercantile Manager
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 days Life
Marriage Place Roman Catholic Presbytery, Christchurch
Folio 8721
Consent
Date of Certificate 31 December 1914
Officiating Minister Rev. T. W. Price, Roman Catholic
1000 31 December 1914 Frank Spencer Palmer
Louisa Maud Rennie
Frank Spencer Palmer
Louisa Maud Rennie
πŸ’ 1915/9228
Bachelor
Spinster
Rotary Machinist
Teacher
32
24
Christchurch
Woolston
3 years
Life
Anglican Church, Woolston 1576 31 December 1914 Rev. W. H. Orbell, Anglican
No 1000
Date of Notice 31 December 1914
  Groom Bride
Names of Parties Frank Spencer Palmer Louisa Maud Rennie
  πŸ’ 1915/9228
Condition Bachelor Spinster
Profession Rotary Machinist Teacher
Age 32 24
Dwelling Place Christchurch Woolston
Length of Residence 3 years Life
Marriage Place Anglican Church, Woolston
Folio 1576
Consent
Date of Certificate 31 December 1914
Officiating Minister Rev. W. H. Orbell, Anglican
1001 31 December 1914 Charles Arthur Chevallier Preston
Emily Ethel Halligan
Charles Arthur Chevallier Preston
Emily Ethel Halligan
πŸ’ 1915/9239
Bachelor
Spinster
Shipping Clerk
31
21
Sumner
Sumner
1 week
4 years
All Saints' Church, Sumner 1577 31 December 1914 Rev. M. Gibson, Anglican
No 1001
Date of Notice 31 December 1914
  Groom Bride
Names of Parties Charles Arthur Chevallier Preston Emily Ethel Halligan
  πŸ’ 1915/9239
Condition Bachelor Spinster
Profession Shipping Clerk
Age 31 21
Dwelling Place Sumner Sumner
Length of Residence 1 week 4 years
Marriage Place All Saints' Church, Sumner
Folio 1577
Consent
Date of Certificate 31 December 1914
Officiating Minister Rev. M. Gibson, Anglican

Page 2246

District of Christchurch Quarter ending 31 December 1914 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1002 31 December 1914 Albert Edward Parker
Ida Rebecca Lewis
Albert Edward Parker
Ida Rebecca Lewis
πŸ’ 1915/7878
Bachelor
Spinster
Carpenter
24
20
Christchurch
Christchurch
10 years
Life
Holy Trinity Church Avonside 1574 Rebecca Lewis, mother 31 December 1914 Rev. O. Fitz Gerald, Anglican
No 1002
Date of Notice 31 December 1914
  Groom Bride
Names of Parties Albert Edward Parker Ida Rebecca Lewis
  πŸ’ 1915/7878
Condition Bachelor Spinster
Profession Carpenter
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 10 years Life
Marriage Place Holy Trinity Church Avonside
Folio 1574
Consent Rebecca Lewis, mother
Date of Certificate 31 December 1914
Officiating Minister Rev. O. Fitz Gerald, Anglican

Page 2247

District of Cust Quarter ending 31 March 1914 Registrar William Henry Casey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 21 January 1914 Ernest Fulton Campbell
Susan Nora McLauchlan
Ernest Fulton Campbell
Susan Nora McLauchlan
πŸ’ 1914/7502
Bachelor
Spinster
Labourer
Domestic Duties
23
18
Cust
Cust
2 years
18 years
Residence of Brides Parents 1367 A N McLauchlan, Father 21 January 1914 G G Howes
No 20
Date of Notice 21 January 1914
  Groom Bride
Names of Parties Ernest Fulton Campbell Susan Nora McLauchlan
  πŸ’ 1914/7502
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 18
Dwelling Place Cust Cust
Length of Residence 2 years 18 years
Marriage Place Residence of Brides Parents
Folio 1367
Consent A N McLauchlan, Father
Date of Certificate 21 January 1914
Officiating Minister G G Howes

Page 2249

District of Cust Quarter ending 30 June 1914 Registrar William H. Passey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 13 April 1914 Ernest Wilfred Avery
Amy Ethel Graham
Ernest Winfred Avery
Amy Ethel Graham
πŸ’ 1914/5794
Bachelor
Spinster
Farmer
Domestic
23
24
Horrelville
Horrelville
3 days
24 years
Methodist Church, Horrelville 3255 13 April 1914 Rev Avery, Methodist
No 21
Date of Notice 13 April 1914
  Groom Bride
Names of Parties Ernest Wilfred Avery Amy Ethel Graham
BDM Match (98%) Ernest Winfred Avery Amy Ethel Graham
  πŸ’ 1914/5794
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 24
Dwelling Place Horrelville Horrelville
Length of Residence 3 days 24 years
Marriage Place Methodist Church, Horrelville
Folio 3255
Consent
Date of Certificate 13 April 1914
Officiating Minister Rev Avery, Methodist
22 24 April 1914 Samuel Robert Jennings
Elizabeth Ann Smith
Samuel Robert Jennings
Elizabeth Ann Smith
πŸ’ 1914/5795
Bachelor
Spinster
Farmer
Domestic
33
38
West Eyreton
West Eyreton
12 years
38 years
Residence of bride, West Eyreton 3256 24 April 1914 Rev Hawes, Presbyterian
No 22
Date of Notice 24 April 1914
  Groom Bride
Names of Parties Samuel Robert Jennings Elizabeth Ann Smith
  πŸ’ 1914/5795
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 38
Dwelling Place West Eyreton West Eyreton
Length of Residence 12 years 38 years
Marriage Place Residence of bride, West Eyreton
Folio 3256
Consent
Date of Certificate 24 April 1914
Officiating Minister Rev Hawes, Presbyterian

Page 2253

District of Cust Quarter ending 31 December 1914 Registrar H Cassey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 30 December 1914 Ernest Charles Bradley
Jane Joyce
Ernest Charles Bradley
Jane Joyce
πŸ’ 1915/9072
Bachelor
Spinster
Farmer
Domestic Duties
23
22
West Eyreton
West Eyreton
9 days
3 years
Anglican Church Cust 1324 30 December 1914 Reverend James Hay, Anglican
No 23
Date of Notice 30 December 1914
  Groom Bride
Names of Parties Ernest Charles Bradley Jane Joyce
  πŸ’ 1915/9072
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place West Eyreton West Eyreton
Length of Residence 9 days 3 years
Marriage Place Anglican Church Cust
Folio 1324
Consent
Date of Certificate 30 December 1914
Officiating Minister Reverend James Hay, Anglican

Page 2255

District of Ellesmere Quarter ending 31 March 1914 Registrar Walter Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/14 7 January 1914 John Graham Dick
Alice Elizabeth Hands
John Graham Dick
Alice Elizabeth Hands
πŸ’ 1914/7503
Bachelor
Spinster
Farmer
Domestic Help
24
17
Killinchy
Killinchy
10 years
2 years
Residence of Mr William Hands, Killinchy 1368 William Hands, father 7 January 1914 Rev R. H. Blair, Leeston
No 1/14
Date of Notice 7 January 1914
  Groom Bride
Names of Parties John Graham Dick Alice Elizabeth Hands
  πŸ’ 1914/7503
Condition Bachelor Spinster
Profession Farmer Domestic Help
Age 24 17
Dwelling Place Killinchy Killinchy
Length of Residence 10 years 2 years
Marriage Place Residence of Mr William Hands, Killinchy
Folio 1368
Consent William Hands, father
Date of Certificate 7 January 1914
Officiating Minister Rev R. H. Blair, Leeston
2/14 20 January 1914 William Thomas Furner
Annie Montgomery
William Thomas Turner
Annie Montgomery
πŸ’ 1914/9372
Bachelor
Spinster
Stockman
Domestic Duties
23
22
Christchurch
Southbridge
4 days
22 years
Church of England, Southbridge 4390 20 January 1914 Rev H. G. Hawkins, Southbridge
No 2/14
Date of Notice 20 January 1914
  Groom Bride
Names of Parties William Thomas Furner Annie Montgomery
BDM Match (98%) William Thomas Turner Annie Montgomery
  πŸ’ 1914/9372
Condition Bachelor Spinster
Profession Stockman Domestic Duties
Age 23 22
Dwelling Place Christchurch Southbridge
Length of Residence 4 days 22 years
Marriage Place Church of England, Southbridge
Folio 4390
Consent
Date of Certificate 20 January 1914
Officiating Minister Rev H. G. Hawkins, Southbridge
3/14 27 January 1914 Arnold Kent Overton
Edith Hartnell
Arnold Kirk Overton
Edith Hartnell
πŸ’ 1914/7559
Bachelor
Spinster
Farmer
Home Duties
32
30
Taihape
Leeston
3 days
20 years
"Ravensworth," residence of the Bride, Leeston 1645 27 January 1914 Rev R. H. Blair, Leeston
No 3/14
Date of Notice 27 January 1914
  Groom Bride
Names of Parties Arnold Kent Overton Edith Hartnell
BDM Match (92%) Arnold Kirk Overton Edith Hartnell
  πŸ’ 1914/7559
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 30
Dwelling Place Taihape Leeston
Length of Residence 3 days 20 years
Marriage Place "Ravensworth," residence of the Bride, Leeston
Folio 1645
Consent
Date of Certificate 27 January 1914
Officiating Minister Rev R. H. Blair, Leeston
4/14 17 March 1914 William John Dean
Emily May Stephens
William John Dean
Emily May Stephens
πŸ’ 1914/7504
Bachelor
Spinster
Labourer
Domestic Duties
22
23
Greendale
Dunsandel
4 years
23 years
Methodist Church, Dunsandel 1369 17 March 1914 Rev T. A. Joughin, Leeston
No 4/14
Date of Notice 17 March 1914
  Groom Bride
Names of Parties William John Dean Emily May Stephens
  πŸ’ 1914/7504
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 23
Dwelling Place Greendale Dunsandel
Length of Residence 4 years 23 years
Marriage Place Methodist Church, Dunsandel
Folio 1369
Consent
Date of Certificate 17 March 1914
Officiating Minister Rev T. A. Joughin, Leeston
5/14 18 March 1914 Isaiah Taoka Waitiri
Elizabeth Johnson
Isaiah Taoka Waitiri
Elizabeth Johnson
πŸ’ 1914/6711
Bachelor
Spinster
Labourer
Domestic Duties
21
23
Bluff
Lakeside
20 years
23 years
Registrar's Office, Leeston 389 18 March 1914 W. A. Mansell, Registrar
No 5/14
Date of Notice 18 March 1914
  Groom Bride
Names of Parties Isaiah Taoka Waitiri Elizabeth Johnson
  πŸ’ 1914/6711
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 23
Dwelling Place Bluff Lakeside
Length of Residence 20 years 23 years
Marriage Place Registrar's Office, Leeston
Folio 389
Consent
Date of Certificate 18 March 1914
Officiating Minister W. A. Mansell, Registrar

Page 2256

District of Ellesmere Quarter ending 31 March 1914 Registrar Walter Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6/14 20 March 1914 Alexander Holmes
Agnes Nisbet Clark
Alexander Holmes
Agnes Nisbet Clark
πŸ’ 1914/7505
Bachelor
Spinster
Farmer
Domestic Duties
31
31
Leeston
Southbridge
5 years
3 months
Residence of Mr Lochhead, Southbridge 1370 20 March 1914 Rev. R. H. Blair, Leeston
No 6/14
Date of Notice 20 March 1914
  Groom Bride
Names of Parties Alexander Holmes Agnes Nisbet Clark
  πŸ’ 1914/7505
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 31
Dwelling Place Leeston Southbridge
Length of Residence 5 years 3 months
Marriage Place Residence of Mr Lochhead, Southbridge
Folio 1370
Consent
Date of Certificate 20 March 1914
Officiating Minister Rev. R. H. Blair, Leeston
7/14 23 March 1914 Herbert Kendall
Margaret Duff
Herbert Kendall
Margaret Duff
πŸ’ 1914/7506
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
22
Irwell
Irwell
9 years
20 years
Residence of Mr Robert Duff, Irwell 1371 23 March 1914 Rev. R. H. Blair, Leeston
No 7/14
Date of Notice 23 March 1914
  Groom Bride
Names of Parties Herbert Kendall Margaret Duff
  πŸ’ 1914/7506
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 22
Dwelling Place Irwell Irwell
Length of Residence 9 years 20 years
Marriage Place Residence of Mr Robert Duff, Irwell
Folio 1371
Consent
Date of Certificate 23 March 1914
Officiating Minister Rev. R. H. Blair, Leeston

Page 2257

District of Ellesmere Quarter ending 30 June 1914 Registrar W. A. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8/14 3 April 1914 William Swanson
Agnes Brown
William Swanson
Agnes Brown
πŸ’ 1914/9061
Bachelor
Spinster
Farm Labourer
Domestic Duties
33
31
Selwyn
Dunsandel
33 years
31 years
Church, Dunsandel 4107 3 April 1914 Rev. J. S. Reid, Dunsandel
No 8/14
Date of Notice 3 April 1914
  Groom Bride
Names of Parties William Swanson Agnes Brown
  πŸ’ 1914/9061
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 33 31
Dwelling Place Selwyn Dunsandel
Length of Residence 33 years 31 years
Marriage Place Church, Dunsandel
Folio 4107
Consent
Date of Certificate 3 April 1914
Officiating Minister Rev. J. S. Reid, Dunsandel
9/14 4 April 1914 William Paisley Earsman
Alison Dick Lochhead Aitken
William Paisley Earsman
Alison Dick Lochhead Aitken
πŸ’ 1914/5797
Bachelor
Spinster
Engineer
School Teacher
30
30
Melbourne
Doyleston
3 days
30 years
Presbyterian Church, Leeston 3258 4 April 1914 Rev. R. H. Blair, Leeston
No 9/14
Date of Notice 4 April 1914
  Groom Bride
Names of Parties William Paisley Earsman Alison Dick Lochhead Aitken
  πŸ’ 1914/5797
Condition Bachelor Spinster
Profession Engineer School Teacher
Age 30 30
Dwelling Place Melbourne Doyleston
Length of Residence 3 days 30 years
Marriage Place Presbyterian Church, Leeston
Folio 3258
Consent
Date of Certificate 4 April 1914
Officiating Minister Rev. R. H. Blair, Leeston
10/14 6 April 1914 Joseph Chapman
Agnes Welsh
Joseph Chapman
Agnes Welsh
πŸ’ 1914/5796
Bachelor
Spinster
Labourer
Domestic Duties
22
18
Killinchy
Killinchy
7 days
18 years
Methodist Church, Leeston 3257 E. Welsh, father 6 April 1914 Rev. T. A. Joughin, Leeston
No 10/14
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Joseph Chapman Agnes Welsh
  πŸ’ 1914/5796
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 18
Dwelling Place Killinchy Killinchy
Length of Residence 7 days 18 years
Marriage Place Methodist Church, Leeston
Folio 3257
Consent E. Welsh, father
Date of Certificate 6 April 1914
Officiating Minister Rev. T. A. Joughin, Leeston
11/14 11 April 1914 William Henry Mullan
Anne Elizabeth Allen
William Henry Millar
Annie Elizabeth Allen
πŸ’ 1914/9374
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Barr Hill
Killinchy
2 years
25 years
Church of England, Killinchy 4393 11 April 1914 Rev. H. G. Hawkins, Southbridge
No 11/14
Date of Notice 11 April 1914
  Groom Bride
Names of Parties William Henry Mullan Anne Elizabeth Allen
BDM Match (93%) William Henry Millar Annie Elizabeth Allen
  πŸ’ 1914/9374
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Barr Hill Killinchy
Length of Residence 2 years 25 years
Marriage Place Church of England, Killinchy
Folio 4393
Consent
Date of Certificate 11 April 1914
Officiating Minister Rev. H. G. Hawkins, Southbridge
12/14 14 April 1914 Gordon Ambrose Ridden
Charlotte May Carter
Gordon Ambrose Ridden
Charlotte May Carter
πŸ’ 1914/5798
Bachelor
Spinster
Labourer
Domestic Duties
25
23
Lincoln
Leeston
20 years
23 years
Residence of Mr John Carter, Leeston 3259 14 April 1914 Rev. R. H. Blair, Leeston
No 12/14
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Gordon Ambrose Ridden Charlotte May Carter
  πŸ’ 1914/5798
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 23
Dwelling Place Lincoln Leeston
Length of Residence 20 years 23 years
Marriage Place Residence of Mr John Carter, Leeston
Folio 3259
Consent
Date of Certificate 14 April 1914
Officiating Minister Rev. R. H. Blair, Leeston
13/14 20 April 1914 Richard Joseph O'Brien
Hannah Frances Harney
Richard Joseph O'Brien
Hannah Frances Harney
πŸ’ 1914/932
Bachelor
Spinster
Sheep Farmer
Domestic Duties
43
32
Fairlie
Southbridge
12 years
32 years
Roman Catholic Church, Southbridge 4598 20 April 1914 Rev. Father J. Bowden, Leeston
No 13/14
Date of Notice 20 April 1914
  Groom Bride
Names of Parties Richard Joseph O'Brien Hannah Frances Harney
  πŸ’ 1914/932
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 43 32
Dwelling Place Fairlie Southbridge
Length of Residence 12 years 32 years
Marriage Place Roman Catholic Church, Southbridge
Folio 4598
Consent
Date of Certificate 20 April 1914
Officiating Minister Rev. Father J. Bowden, Leeston

Page 2258

District of Ellesmere Quarter ending 30 June 1914 Registrar Walter Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14/14 27 April 1914 George Albert Marsh
Elizabeth Margaret Johnson
George Albert Marsh
Elizabeth Margaret Johnson
πŸ’ 1914/9376
Bachelor
Spinster
Creamery Manager
Domestic Duties
27
21
Southbridge
Killinchy
5 years
11 years
Church of England, Killinchy 4394 27 April 1914 Rev H. G. Hawkins, Southbridge
No 14/14
Date of Notice 27 April 1914
  Groom Bride
Names of Parties George Albert Marsh Elizabeth Margaret Johnson
  πŸ’ 1914/9376
Condition Bachelor Spinster
Profession Creamery Manager Domestic Duties
Age 27 21
Dwelling Place Southbridge Killinchy
Length of Residence 5 years 11 years
Marriage Place Church of England, Killinchy
Folio 4394
Consent
Date of Certificate 27 April 1914
Officiating Minister Rev H. G. Hawkins, Southbridge
15/14 11 May 1914 William John Stephens
Agnes Elizabeth Crossen
William John Stephens
Agnes Elizabeth Crossen
πŸ’ 1914/9038
Bachelor
Spinster
Labourer
Domestic Duties
33
24
Dunsandel
Brookside
29 years
24 years
Residence of Mr William Crossen, Brookside 4108 11 May 1914 Rev J. S. Reid, Dunsandel
No 15/14
Date of Notice 11 May 1914
  Groom Bride
Names of Parties William John Stephens Agnes Elizabeth Crossen
  πŸ’ 1914/9038
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 24
Dwelling Place Dunsandel Brookside
Length of Residence 29 years 24 years
Marriage Place Residence of Mr William Crossen, Brookside
Folio 4108
Consent
Date of Certificate 11 May 1914
Officiating Minister Rev J. S. Reid, Dunsandel
16/14 30 May 1914 Harry James Page
Mary Caroline Bennett
Harry James Page
Mary Caroline Bennett
πŸ’ 1914/2156
Bachelor
Spinster
Labourer
Domestic Duties
24
19
Southbridge
Southbridge
4 years
19 years
Residence of Mr C. Cooke, Southbridge 5831 Flora Cooke, mother 30 May 1914 Rev William Grigg, Leeston
No 16/14
Date of Notice 30 May 1914
  Groom Bride
Names of Parties Harry James Page Mary Caroline Bennett
  πŸ’ 1914/2156
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 19
Dwelling Place Southbridge Southbridge
Length of Residence 4 years 19 years
Marriage Place Residence of Mr C. Cooke, Southbridge
Folio 5831
Consent Flora Cooke, mother
Date of Certificate 30 May 1914
Officiating Minister Rev William Grigg, Leeston
17/14 2 June 1914 Robert Charles Millar
Jane Bryson
Robert Charles Millar
Jane Bryson
πŸ’ 1914/5775
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
23
Irwell
Springfield
25 years
23 years
Residence of Mr John Wallace, Irwell 3260 2 June 1914 Rev R. H. Blair, Leeston
No 17/14
Date of Notice 2 June 1914
  Groom Bride
Names of Parties Robert Charles Millar Jane Bryson
  πŸ’ 1914/5775
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 23
Dwelling Place Irwell Springfield
Length of Residence 25 years 23 years
Marriage Place Residence of Mr John Wallace, Irwell
Folio 3260
Consent
Date of Certificate 2 June 1914
Officiating Minister Rev R. H. Blair, Leeston
18/14 5 June 1914 Henry Russell Calthorpe Cooper
Margaret Jane Hutcheson Manson
Henry Russell Calthrope Cooper
Margaret Jane Hutchison Manson
πŸ’ 1914/8910
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Lakeside
Lakeside
16 years
10 years
Presbyterian Church, Southbridge 3482 5 June 1914 Rev George Lindsay, Southbridge
No 18/14
Date of Notice 5 June 1914
  Groom Bride
Names of Parties Henry Russell Calthorpe Cooper Margaret Jane Hutcheson Manson
BDM Match (95%) Henry Russell Calthrope Cooper Margaret Jane Hutchison Manson
  πŸ’ 1914/8910
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Lakeside Lakeside
Length of Residence 16 years 10 years
Marriage Place Presbyterian Church, Southbridge
Folio 3482
Consent
Date of Certificate 5 June 1914
Officiating Minister Rev George Lindsay, Southbridge
19/14 23 June 1914 Henry Hugh Johnston
Lucy Gertrude Johnston
Henry Hugh Johnston
Lucy Gertrude Johnston
πŸ’ 1914/5776
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Hinds
Lakeside
1 year
2 years
Presbyterian Church, Leeston 3261 23 June 1914 Rev R. H. Blair, Leeston
No 19/14
Date of Notice 23 June 1914
  Groom Bride
Names of Parties Henry Hugh Johnston Lucy Gertrude Johnston
  πŸ’ 1914/5776
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Hinds Lakeside
Length of Residence 1 year 2 years
Marriage Place Presbyterian Church, Leeston
Folio 3261
Consent
Date of Certificate 23 June 1914
Officiating Minister Rev R. H. Blair, Leeston

Page 2259

District of Ellesmere Quarter ending 30 September 1914 Registrar Walter Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20/14 21 July 1914 Charles Lambie
Gertrude Marion Hammond
Charles Lambie
Gertrude Marion Hammond
πŸ’ 1914/2335
Bachelor
Spinster
Sheep Farmer
Music Teacher
27
32
Mangatoka
Leeston
7 years
32 years
Church of England Leeston 6060 21 July 1914 Rev P T Jones BA Leeston
No 20/14
Date of Notice 21 July 1914
  Groom Bride
Names of Parties Charles Lambie Gertrude Marion Hammond
  πŸ’ 1914/2335
Condition Bachelor Spinster
Profession Sheep Farmer Music Teacher
Age 27 32
Dwelling Place Mangatoka Leeston
Length of Residence 7 years 32 years
Marriage Place Church of England Leeston
Folio 6060
Consent
Date of Certificate 21 July 1914
Officiating Minister Rev P T Jones BA Leeston
21/14 12 August 1914 David Ernest Bridges
Margaret Campbell
David Ernest Bridges
Margaret Campbell
πŸ’ 1914/2510
Bachelor
Spinster
Compositor
Machinist
27
27
Southbridge
Dunedin
3 months
12 years
Presbyterian Manse Southbridge 6239 12 August 1914 Rev Geo Lindsay Southbridge
No 21/14
Date of Notice 12 August 1914
  Groom Bride
Names of Parties David Ernest Bridges Margaret Campbell
  πŸ’ 1914/2510
Condition Bachelor Spinster
Profession Compositor Machinist
Age 27 27
Dwelling Place Southbridge Dunedin
Length of Residence 3 months 12 years
Marriage Place Presbyterian Manse Southbridge
Folio 6239
Consent
Date of Certificate 12 August 1914
Officiating Minister Rev Geo Lindsay Southbridge
22/14 17 August 1914 Joseph Hudson
Letitia Hunters
Joseph Hudson
Letitia Winters
πŸ’ 1914/2337
Bachelor
Spinster
Contractor
Domestic Duties
35
31
Hawera
Leeston
8 years
31 years
Presbyterian Church Leeston 6062 17 August 1914 Rev R H Blair Leeston
No 22/14
Date of Notice 17 August 1914
  Groom Bride
Names of Parties Joseph Hudson Letitia Hunters
BDM Match (93%) Joseph Hudson Letitia Winters
  πŸ’ 1914/2337
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 35 31
Dwelling Place Hawera Leeston
Length of Residence 8 years 31 years
Marriage Place Presbyterian Church Leeston
Folio 6062
Consent
Date of Certificate 17 August 1914
Officiating Minister Rev R H Blair Leeston
23/14 17 August 1914 Robert James Rainey
Charlotte McCardless
Robert James Rainey
Charlotte McCandler
πŸ’ 1914/2358
Bachelor
Spinster
School Teacher
Private means
33
27
Lakeside
Lakeside
1 month
4 months
Church of England Leeston 6059 17 August 1914 Rev P T Jones BA Leeston
No 23/14
Date of Notice 17 August 1914
  Groom Bride
Names of Parties Robert James Rainey Charlotte McCardless
BDM Match (93%) Robert James Rainey Charlotte McCandler
  πŸ’ 1914/2358
Condition Bachelor Spinster
Profession School Teacher Private means
Age 33 27
Dwelling Place Lakeside Lakeside
Length of Residence 1 month 4 months
Marriage Place Church of England Leeston
Folio 6059
Consent
Date of Certificate 17 August 1914
Officiating Minister Rev P T Jones BA Leeston
24/14 24 August 1914 Leonard James Rookwood Leybourne
Rachel Hansen
Leonard James Rookwood Leyborune
Rachel Hansen
πŸ’ 1914/2336
Bachelor
Spinster
Farm Labourer
Domestic Duties
26
21
Leeston
Killinchy
26 years
21 years
Church of England Killinchy 6061 24 August 1914 Rev H G Hawkins Southbridge
No 24/14
Date of Notice 24 August 1914
  Groom Bride
Names of Parties Leonard James Rookwood Leybourne Rachel Hansen
BDM Match (97%) Leonard James Rookwood Leyborune Rachel Hansen
  πŸ’ 1914/2336
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 26 21
Dwelling Place Leeston Killinchy
Length of Residence 26 years 21 years
Marriage Place Church of England Killinchy
Folio 6061
Consent
Date of Certificate 24 August 1914
Officiating Minister Rev H G Hawkins Southbridge
25/14 25 August 1914 Alwy George Davis
Jessie Emms
Oliver George Harris
Jessie Emms
πŸ’ 1914/2357
Bachelor
Spinster
Run owner
Domestic Duties
26
28
Kaikoura
Leeston
10 years
26 years
Church of England Leeston 6058 25 August 1914 Rev P T Jones BA
No 25/14
Date of Notice 25 August 1914
  Groom Bride
Names of Parties Alwy George Davis Jessie Emms
BDM Match (80%) Oliver George Harris Jessie Emms
  πŸ’ 1914/2357
Condition Bachelor Spinster
Profession Run owner Domestic Duties
Age 26 28
Dwelling Place Kaikoura Leeston
Length of Residence 10 years 26 years
Marriage Place Church of England Leeston
Folio 6058
Consent
Date of Certificate 25 August 1914
Officiating Minister Rev P T Jones BA

Page 2260

District of Ellesmere Quarter ending 30 September 1914 Registrar Walter Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26/14 21 September 1914 William Thompson
Mary Alexandria Townley Morrow
William Thompson Townley
Mary Alexandria Morrow
πŸ’ 1914/2509
Bachelor
Spinster
Farmer
Milliner
35
25
Halswell
Lakeside
1 month
2 months
Residence of Mr W T Fulton Lakeside 6238 21 September 1914 Rev G. Lindsay Southbridge
No 26/14
Date of Notice 21 September 1914
  Groom Bride
Names of Parties William Thompson Mary Alexandria Townley Morrow
BDM Match (70%) William Thompson Townley Mary Alexandria Morrow
  πŸ’ 1914/2509
Condition Bachelor Spinster
Profession Farmer Milliner
Age 35 25
Dwelling Place Halswell Lakeside
Length of Residence 1 month 2 months
Marriage Place Residence of Mr W T Fulton Lakeside
Folio 6238
Consent
Date of Certificate 21 September 1914
Officiating Minister Rev G. Lindsay Southbridge
27/14 21 September 1914 John Smith
Florence McCann
John Smith
Florence McCann
πŸ’ 1914/4120
Bachelor
Spinster
Labourer
Domestic Duties
22
21
Doyleston
Killinchy
1 year
5 years
Church of England Killinchy 7905 21 September 1914 Rev H. G. Hawkins Southbridge
No 27/14
Date of Notice 21 September 1914
  Groom Bride
Names of Parties John Smith Florence McCann
  πŸ’ 1914/4120
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 21
Dwelling Place Doyleston Killinchy
Length of Residence 1 year 5 years
Marriage Place Church of England Killinchy
Folio 7905
Consent
Date of Certificate 21 September 1914
Officiating Minister Rev H. G. Hawkins Southbridge
28/14 24 September 1914 Reginald Leonard Lloyd
Caroline Emmie Jane Crossman
Reginald Leonard Lloyd
Caroline Emma Jane Crossman
πŸ’ 1914/2356
Bachelor
Spinster
Farmer
Domestic Duties
33
29
Springston
Brookside
1 year
29 years
Residence of Mr George Crossman Brookside 6057 24 September 1914 Rev J. W. Gregg Leeston
No 28/14
Date of Notice 24 September 1914
  Groom Bride
Names of Parties Reginald Leonard Lloyd Caroline Emmie Jane Crossman
BDM Match (96%) Reginald Leonard Lloyd Caroline Emma Jane Crossman
  πŸ’ 1914/2356
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 29
Dwelling Place Springston Brookside
Length of Residence 1 year 29 years
Marriage Place Residence of Mr George Crossman Brookside
Folio 6057
Consent
Date of Certificate 24 September 1914
Officiating Minister Rev J. W. Gregg Leeston

Page 2261

District of Ellesmere Quarter ending 31 December 1914 Registrar W. A. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29/14 10 October 1914 John Henry Skinner
Barbara Newlove
John Henry Skinner
Barbara Newlove
πŸ’ 1914/4126
Bachelor
Spinster
Farmer
Dressmaker
28
26
Dunsandel
Dunsandel
15 years
26 years
Methodist Church Dunsandel 7910 10 October 1914 Rev. John Gregg, Leeston
No 29/14
Date of Notice 10 October 1914
  Groom Bride
Names of Parties John Henry Skinner Barbara Newlove
  πŸ’ 1914/4126
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 26
Dwelling Place Dunsandel Dunsandel
Length of Residence 15 years 26 years
Marriage Place Methodist Church Dunsandel
Folio 7910
Consent
Date of Certificate 10 October 1914
Officiating Minister Rev. John Gregg, Leeston
30/14 13 October 1914 Thomas Low Bennett
Lucy Hannah Jones
Thomas Low Bennett
Lucy Hannah Jones
πŸ’ 1914/4125
Bachelor
Spinster
Miner
Domestic Duties
23
20
Westport
Leeston
23 years
20 years
Residence of Mr Jones Leeston 7909 George Henry Jones, father 13 October 1914 Rev. John Gregg, Leeston
No 30/14
Date of Notice 13 October 1914
  Groom Bride
Names of Parties Thomas Low Bennett Lucy Hannah Jones
  πŸ’ 1914/4125
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 23 20
Dwelling Place Westport Leeston
Length of Residence 23 years 20 years
Marriage Place Residence of Mr Jones Leeston
Folio 7909
Consent George Henry Jones, father
Date of Certificate 13 October 1914
Officiating Minister Rev. John Gregg, Leeston
31/14 19 October 1914 Alfred Ernest Cooper
Hannah Myrtle Reese
Alfred Ernest Cooper
Hannah Myrtle Reese
πŸ’ 1914/4123
Bachelor
Spinster
Coal Merchant
None
25
21
Christchurch
Southbridge
1 year
3 years
Residence of Mr Joseph Reese Southbridge 7908 19 October 1914 Rev. John Gregg, Leeston
No 31/14
Date of Notice 19 October 1914
  Groom Bride
Names of Parties Alfred Ernest Cooper Hannah Myrtle Reese
  πŸ’ 1914/4123
Condition Bachelor Spinster
Profession Coal Merchant None
Age 25 21
Dwelling Place Christchurch Southbridge
Length of Residence 1 year 3 years
Marriage Place Residence of Mr Joseph Reese Southbridge
Folio 7908
Consent
Date of Certificate 19 October 1914
Officiating Minister Rev. John Gregg, Leeston
32/14 19 November 1914 William Thomson
Margaret Kenneally
William Thomson
Margaret Kenneally
πŸ’ 1914/4121
Bachelor
Spinster
Painter
Domestic Duties
25
24
Dunsandel
Dunsandel
8 months
2 years
Registrar's Office Leeston 7906 19 November 1914 W. A. Mansell, Registrar
No 32/14
Date of Notice 19 November 1914
  Groom Bride
Names of Parties William Thomson Margaret Kenneally
  πŸ’ 1914/4121
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 25 24
Dwelling Place Dunsandel Dunsandel
Length of Residence 8 months 2 years
Marriage Place Registrar's Office Leeston
Folio 7906
Consent
Date of Certificate 19 November 1914
Officiating Minister W. A. Mansell, Registrar
33/14 23 November 1914 Arthur Baylis
Alice Jane Simpson
Arthur Baylis
Alice Jane Simpson
πŸ’ 1914/5097
Bachelor
Spinster
Blacksmith
Domestic Duties
28
25
Leeston
Southbridge
27 years
25 years
Residence of Mr G. F. Simpson Southbridge 8996 23 November 1914 Rev. Geo. Lindsay, Southbridge
No 33/14
Date of Notice 23 November 1914
  Groom Bride
Names of Parties Arthur Baylis Alice Jane Simpson
  πŸ’ 1914/5097
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 28 25
Dwelling Place Leeston Southbridge
Length of Residence 27 years 25 years
Marriage Place Residence of Mr G. F. Simpson Southbridge
Folio 8996
Consent
Date of Certificate 23 November 1914
Officiating Minister Rev. Geo. Lindsay, Southbridge
34/14 5 December 1914 David Isaacs Reid
Ethel May Houston
David Haras Reid
Ethel May Houston
πŸ’ 1914/4122
Widower 12th April 1912
Spinster
Farmer
Domestic Duties
32
24
Leeston
Leeston
3 years
24 years
Presbyterian Church Leeston 7907 5 December 1914 Rev. R. H. Blair, Leeston
No 34/14
Date of Notice 5 December 1914
  Groom Bride
Names of Parties David Isaacs Reid Ethel May Houston
BDM Match (88%) David Haras Reid Ethel May Houston
  πŸ’ 1914/4122
Condition Widower 12th April 1912 Spinster
Profession Farmer Domestic Duties
Age 32 24
Dwelling Place Leeston Leeston
Length of Residence 3 years 24 years
Marriage Place Presbyterian Church Leeston
Folio 7907
Consent
Date of Certificate 5 December 1914
Officiating Minister Rev. R. H. Blair, Leeston

Page 2263

District of Geraldine Quarter ending 31 March 1914 Registrar A. A. Readdie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
919 17 January 1914 Charles Edwin Brenton
Mary Payne
Charles Edwin Brenton
Mary Payne
πŸ’ 1914/7507
Bachelor
Spinster
Carrier
Domestic
24
17
Geraldine
Orari
6 months
17 years
Methodist Church Geraldine 1372 George Alfred Payne Father 17 January 1914 Rev. Ben Dudley Methodist
No 919
Date of Notice 17 January 1914
  Groom Bride
Names of Parties Charles Edwin Brenton Mary Payne
  πŸ’ 1914/7507
Condition Bachelor Spinster
Profession Carrier Domestic
Age 24 17
Dwelling Place Geraldine Orari
Length of Residence 6 months 17 years
Marriage Place Methodist Church Geraldine
Folio 1372
Consent George Alfred Payne Father
Date of Certificate 17 January 1914
Officiating Minister Rev. Ben Dudley Methodist
920 14 February 1914 Charles Frederick Vernall
Hilda Gwendolen Jones
Charles Frederick Vernall
Hilda Gwendoline Jones
πŸ’ 1914/7509
Bachelor
Spinster
Gardener
Domestic
37
22
Orari
Kakahu
12 years
22 years
Anglican Church Geraldine 1373 16 February 1914 Rev. S. Hamilton Church of England
No 920
Date of Notice 14 February 1914
  Groom Bride
Names of Parties Charles Frederick Vernall Hilda Gwendolen Jones
BDM Match (95%) Charles Frederick Vernall Hilda Gwendoline Jones
  πŸ’ 1914/7509
Condition Bachelor Spinster
Profession Gardener Domestic
Age 37 22
Dwelling Place Orari Kakahu
Length of Residence 12 years 22 years
Marriage Place Anglican Church Geraldine
Folio 1373
Consent
Date of Certificate 16 February 1914
Officiating Minister Rev. S. Hamilton Church of England
921 17 February 1914 Patrick Mulvihill
Caroline Kent
Patrick Mulvihill
Caroline Kent
πŸ’ 1914/8105
Bachelor
Spinster
Farmer
Domestic
42
30
Beautiful Valley
Timaru
36 years
R. Catholic Church Timaru 1652 17 February 1914 Rev. Dean Tubman Roman Catholic
No 921
Date of Notice 17 February 1914
  Groom Bride
Names of Parties Patrick Mulvihill Caroline Kent
  πŸ’ 1914/8105
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 30
Dwelling Place Beautiful Valley Timaru
Length of Residence 36 years
Marriage Place R. Catholic Church Timaru
Folio 1652
Consent
Date of Certificate 17 February 1914
Officiating Minister Rev. Dean Tubman Roman Catholic
922 23 March 1914 Andrew Elmslie Archibald
Harriett Ann Emily Griffiths
Andrew Elmslie Archibald
Harriet Ann Emily Griffiths
πŸ’ 1914/5923
Bachelor
Spinster
Farmer
Domestic
25
22
Hilton
Hilton
20 years
22 years
Dwelling of M. E. Griffiths Hilton 3385 25 March 1914 Rev. A. B. Todd Presbyterian
No 922
Date of Notice 23 March 1914
  Groom Bride
Names of Parties Andrew Elmslie Archibald Harriett Ann Emily Griffiths
BDM Match (98%) Andrew Elmslie Archibald Harriet Ann Emily Griffiths
  πŸ’ 1914/5923
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Hilton Hilton
Length of Residence 20 years 22 years
Marriage Place Dwelling of M. E. Griffiths Hilton
Folio 3385
Consent
Date of Certificate 25 March 1914
Officiating Minister Rev. A. B. Todd Presbyterian
923 23 March 1914 James Joseph Johnson
Gaynor Boyd
James Joseph Johnson
Gaynor Boyd
πŸ’ 1914/6565
Bachelor
Divorced (11 April 1906)
Butcher
Domestic Servant
33
33
Carew Geraldine
Carew Geraldine
4 months
5 months
Registrar's Office Geraldine 366 23 March 1914 A. A. Readdie Registrar
No 923
Date of Notice 23 March 1914
  Groom Bride
Names of Parties James Joseph Johnson Gaynor Boyd
  πŸ’ 1914/6565
Condition Bachelor Divorced (11 April 1906)
Profession Butcher Domestic Servant
Age 33 33
Dwelling Place Carew Geraldine Carew Geraldine
Length of Residence 4 months 5 months
Marriage Place Registrar's Office Geraldine
Folio 366
Consent
Date of Certificate 23 March 1914
Officiating Minister A. A. Readdie Registrar

Page 2264

District of Geraldine Quarter ending 31 March 1914 Registrar A. A. Readdie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
924 24 March 1914 Frank Soanes
Ellen Coulter
Frank Soanes
Ellen Coulter
πŸ’ 1914/7510
Bachelor
Spinster
Bricklayer
Domestic
27
20
Rangitata
Rangitata
3 days
3 months
Methodist Church Geraldine 1374 William Irvine Ashby, Uncle 25 March 1914 Rev. B. Dudley, Methodist
No 924
Date of Notice 24 March 1914
  Groom Bride
Names of Parties Frank Soanes Ellen Coulter
  πŸ’ 1914/7510
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 27 20
Dwelling Place Rangitata Rangitata
Length of Residence 3 days 3 months
Marriage Place Methodist Church Geraldine
Folio 1374
Consent William Irvine Ashby, Uncle
Date of Certificate 25 March 1914
Officiating Minister Rev. B. Dudley, Methodist

Page 2265

District of Geraldine Quarter ending 30 June 1914 Registrar A. A. Readdie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
925 1 April 1914 Arthur Richard Gould
Catherine Jane McMaster
Arthur Richard Gould
Catherine Jane McMaster
πŸ’ 1914/5780
Bachelor
Spinster
Farmer
Domestic
30
26
Rangitata
Arundel
30 years
26 years
St. Mary's Anglican Church, Geraldine 3265 2 April 1914 Rev. S. Hamilton, Church of England
No 925
Date of Notice 1 April 1914
  Groom Bride
Names of Parties Arthur Richard Gould Catherine Jane McMaster
  πŸ’ 1914/5780
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 26
Dwelling Place Rangitata Arundel
Length of Residence 30 years 26 years
Marriage Place St. Mary's Anglican Church, Geraldine
Folio 3265
Consent
Date of Certificate 2 April 1914
Officiating Minister Rev. S. Hamilton, Church of England
926 1 April 1914 Robert Dalziel
Eva Hammond
Robert Dalziel
Eva Hammond
πŸ’ 1914/5781
Bachelor
Spinster
Threshing Mill owner
School Teacher
56
25
Woodbury
Woodbury
4 days
1 month
St. Thomas' Anglican Church, Woodbury 3266 2 April 1914 Rev. S. Hamilton, Church of England
No 926
Date of Notice 1 April 1914
  Groom Bride
Names of Parties Robert Dalziel Eva Hammond
  πŸ’ 1914/5781
Condition Bachelor Spinster
Profession Threshing Mill owner School Teacher
Age 56 25
Dwelling Place Woodbury Woodbury
Length of Residence 4 days 1 month
Marriage Place St. Thomas' Anglican Church, Woodbury
Folio 3266
Consent
Date of Certificate 2 April 1914
Officiating Minister Rev. S. Hamilton, Church of England
927 14 April 1914 Caleb Levi Maslin
Margaret Heath Wells
Caleb Levi Maslin
Margaret Heath Wells
πŸ’ 1914/5779
Bachelor
Spinster
Salesman
Domestic
28
21
Geraldine
Geraldine
4 days
3 years
Methodist Church, Geraldine 3261 14 April 1914 Rev. Harry Ranston, Methodist Church
No 927
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Caleb Levi Maslin Margaret Heath Wells
  πŸ’ 1914/5779
Condition Bachelor Spinster
Profession Salesman Domestic
Age 28 21
Dwelling Place Geraldine Geraldine
Length of Residence 4 days 3 years
Marriage Place Methodist Church, Geraldine
Folio 3261
Consent
Date of Certificate 14 April 1914
Officiating Minister Rev. Harry Ranston, Methodist Church
928 14 April 1914 William Thomas Landray
Ethel Maud Clevely
William Thomas Fawdray
Ethel Maud Clevely
πŸ’ 1914/5777
Bachelor
Spinster
Labourer
Domestic
19
27
Geraldine
Geraldine
4 years
3 years
Methodist Church, Geraldine 3262 Charles Robinson, Uncle 14 April 1914 Rev. Ben Dudley, Methodist Church
No 928
Date of Notice 14 April 1914
  Groom Bride
Names of Parties William Thomas Landray Ethel Maud Clevely
BDM Match (95%) William Thomas Fawdray Ethel Maud Clevely
  πŸ’ 1914/5777
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 27
Dwelling Place Geraldine Geraldine
Length of Residence 4 years 3 years
Marriage Place Methodist Church, Geraldine
Folio 3262
Consent Charles Robinson, Uncle
Date of Certificate 14 April 1914
Officiating Minister Rev. Ben Dudley, Methodist Church
929 14 April 1914 Sydney Robert O'Callaghan
Ruby Vera Lechner
Sydney Robert O'Callaghan
Ruby Verna Lichner
πŸ’ 1914/5782
Bachelor
Spinster
Accountant
Domestic
27
21
Geraldine
Geraldine
4 years
6 years
St. Mary's Anglican Church, Geraldine 3267 14 April 1914 Rev. S. Hamilton, Church of England
No 929
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Sydney Robert O'Callaghan Ruby Vera Lechner
BDM Match (94%) Sydney Robert O'Callaghan Ruby Verna Lichner
  πŸ’ 1914/5782
Condition Bachelor Spinster
Profession Accountant Domestic
Age 27 21
Dwelling Place Geraldine Geraldine
Length of Residence 4 years 6 years
Marriage Place St. Mary's Anglican Church, Geraldine
Folio 3267
Consent
Date of Certificate 14 April 1914
Officiating Minister Rev. S. Hamilton, Church of England

Page 2266

District of Geraldine Quarter ending 30 June 1914 Registrar A. J. Readdie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
930 11 May 1914 Harris John Thompson
Mary Agatha Cunnard
Harris John Thompson
Mary Agatha Cunnard
πŸ’ 1914/964
Bachelor
Spinster
Cycle and motor agent
Domestic
29
22
Geraldine
Temuka
4 years
22 years
Roman Catholic Priory Temuka 4607 11 May 1914 Rev. Francis Kerley, Roman Catholic Church
No 930
Date of Notice 11 May 1914
  Groom Bride
Names of Parties Harris John Thompson Mary Agatha Cunnard
  πŸ’ 1914/964
Condition Bachelor Spinster
Profession Cycle and motor agent Domestic
Age 29 22
Dwelling Place Geraldine Temuka
Length of Residence 4 years 22 years
Marriage Place Roman Catholic Priory Temuka
Folio 4607
Consent
Date of Certificate 11 May 1914
Officiating Minister Rev. Francis Kerley, Roman Catholic Church
931 13 May 1914 James Thomas Meredith Shaw
Fanny Elizabeth Bateman
James Thomas Meredith Shaw
Fanny Elizabeth Bateman
πŸ’ 1914/5783
Bachelor
Spinster
Painter
Domestic
22
19
Woodbury
Arundel
19 years
9 years
St. Mary's Anglican Church Geraldine 3268 Frederick Thomas Bateman, Father 13 May 1914 Rev. S. Hamilton, Church of England
No 931
Date of Notice 13 May 1914
  Groom Bride
Names of Parties James Thomas Meredith Shaw Fanny Elizabeth Bateman
  πŸ’ 1914/5783
Condition Bachelor Spinster
Profession Painter Domestic
Age 22 19
Dwelling Place Woodbury Arundel
Length of Residence 19 years 9 years
Marriage Place St. Mary's Anglican Church Geraldine
Folio 3268
Consent Frederick Thomas Bateman, Father
Date of Certificate 13 May 1914
Officiating Minister Rev. S. Hamilton, Church of England
932 27 May 1914 George Flower
Harriet Mary Bateman
George Flower
Harriet Mary Bateman
πŸ’ 1914/5784
Bachelor
Spinster
Farmer
Cook
30
28
Arundel
Arundel
3 years
8 years
Howard Hall Arundel 3269 27 May 1914 Rev. S. Hamilton, Church of England
No 932
Date of Notice 27 May 1914
  Groom Bride
Names of Parties George Flower Harriet Mary Bateman
  πŸ’ 1914/5784
Condition Bachelor Spinster
Profession Farmer Cook
Age 30 28
Dwelling Place Arundel Arundel
Length of Residence 3 years 8 years
Marriage Place Howard Hall Arundel
Folio 3269
Consent
Date of Certificate 27 May 1914
Officiating Minister Rev. S. Hamilton, Church of England
933 30 May 1914 George Crighton Chalmers
Mary Ellen Brookland
George Crighton Chalmers
Mary Ellen Brookland
πŸ’ 1914/5820
Bachelor
Spinster
Farmer
Domestic
25
26
Rangitata
Milford
25 years
18 months
Residence of Robert Brookland Temuka 3306 30 May 1914 Rev. Charles McDonald, Presbyterian Church
No 933
Date of Notice 30 May 1914
  Groom Bride
Names of Parties George Crighton Chalmers Mary Ellen Brookland
  πŸ’ 1914/5820
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 26
Dwelling Place Rangitata Milford
Length of Residence 25 years 18 months
Marriage Place Residence of Robert Brookland Temuka
Folio 3306
Consent
Date of Certificate 30 May 1914
Officiating Minister Rev. Charles McDonald, Presbyterian Church
934 2 June 1914 James Gilbert Mullerhausen
Edith Susan Sparkes Smith
James Gilbert Mullerhausen
Edith Susan Sparkes Smith
πŸ’ 1914/5778
Bachelor
Spinster
Saddlery Salesman
Domestic
23
27
Geraldine
Geraldine
3 days
2 months
Residence of William Rae Geraldine 3263 2 June 1914 Rev. Ben Dudley, Methodist Church
No 934
Date of Notice 2 June 1914
  Groom Bride
Names of Parties James Gilbert Mullerhausen Edith Susan Sparkes Smith
  πŸ’ 1914/5778
Condition Bachelor Spinster
Profession Saddlery Salesman Domestic
Age 23 27
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 2 months
Marriage Place Residence of William Rae Geraldine
Folio 3263
Consent
Date of Certificate 2 June 1914
Officiating Minister Rev. Ben Dudley, Methodist Church

Page 2267

District of Geraldine Quarter ending 30 June 1914 Registrar A. A. Readdie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
935 5 June 1914 John Leslie Henderson
Louisa Jane Muff
John Leslie Henderson
Louisa Jane Muff
πŸ’ 1914/5786
Bachelor
Spinster
Farmer
School Teacher
24
30
Orari
Orari
9 years
1 week
Church of England Orari 3270 5 June 1914 Rev. S. Hamilton, Church of England
No 935
Date of Notice 5 June 1914
  Groom Bride
Names of Parties John Leslie Henderson Louisa Jane Muff
  πŸ’ 1914/5786
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 24 30
Dwelling Place Orari Orari
Length of Residence 9 years 1 week
Marriage Place Church of England Orari
Folio 3270
Consent
Date of Certificate 5 June 1914
Officiating Minister Rev. S. Hamilton, Church of England
936 12 June 1914 George William Kennington
Caroline Hansen
George William Kennington
Caroline Hansen
πŸ’ 1914/5922
Bachelor
Spinster
Labourer
Nil
29
21
Geraldine
Geraldine
13 years
21 years
Robert Kennington's Residence 3384 17 June 1914 Rev. A. B. Todd, Presbyterian Church
No 936
Date of Notice 12 June 1914
  Groom Bride
Names of Parties George William Kennington Caroline Hansen
  πŸ’ 1914/5922
Condition Bachelor Spinster
Profession Labourer Nil
Age 29 21
Dwelling Place Geraldine Geraldine
Length of Residence 13 years 21 years
Marriage Place Robert Kennington's Residence
Folio 3384
Consent
Date of Certificate 17 June 1914
Officiating Minister Rev. A. B. Todd, Presbyterian Church

Page 2269

District of Geraldine Quarter ending 30 September 1914 Registrar A. A. Readdie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
937 25 July 1914 Thomas Harold Hughes
Olive Alice Clement
Thomas Harold Hughes
Olive Alice Clement
πŸ’ 1914/3124
Bachelor
Spinster
Sheep Farmer
Domestic Duties
30
26
Carew
Carew
8 months
26 years
Hinds Anglican Church 6927 29 July 1914 Rev. G. B. Nanson, Church of England
No 937
Date of Notice 25 July 1914
  Groom Bride
Names of Parties Thomas Harold Hughes Olive Alice Clement
  πŸ’ 1914/3124
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 30 26
Dwelling Place Carew Carew
Length of Residence 8 months 26 years
Marriage Place Hinds Anglican Church
Folio 6927
Consent
Date of Certificate 29 July 1914
Officiating Minister Rev. G. B. Nanson, Church of England
938 1 August 1914 Percy William Hobbs
Margaret Bennett
Percy William Hobbs
Margaret Bennett
πŸ’ 1914/2340
Bachelor
Spinster
Groom
Domestic
27
22
Orari
Orari
3 years
22 years
Office of Registrar, Geraldine 6065 1 August 1914 A. A. Readdie, Registrar
No 938
Date of Notice 1 August 1914
  Groom Bride
Names of Parties Percy William Hobbs Margaret Bennett
  πŸ’ 1914/2340
Condition Bachelor Spinster
Profession Groom Domestic
Age 27 22
Dwelling Place Orari Orari
Length of Residence 3 years 22 years
Marriage Place Office of Registrar, Geraldine
Folio 6065
Consent
Date of Certificate 1 August 1914
Officiating Minister A. A. Readdie, Registrar
939 10 September 1914 Arthur William Opie
Agnes Lily Gillum
Arthur William Opie
Agnes Lily Gillum
πŸ’ 1914/2935
Bachelor
Spinster
Butcher
Domestic
40
30
Winchester
Winchester
20 years
30 years
Roman Catholic Presbytery, Temuka 6662 10 September 1914 Rev. Father Kerley, Roman Catholic
No 939
Date of Notice 10 September 1914
  Groom Bride
Names of Parties Arthur William Opie Agnes Lily Gillum
  πŸ’ 1914/2935
Condition Bachelor Spinster
Profession Butcher Domestic
Age 40 30
Dwelling Place Winchester Winchester
Length of Residence 20 years 30 years
Marriage Place Roman Catholic Presbytery, Temuka
Folio 6662
Consent
Date of Certificate 10 September 1914
Officiating Minister Rev. Father Kerley, Roman Catholic
940 16 September 1914 Francis Robert Drake
Mabel Annie Davis
Francis Robert Drake
Mabel Annie Davis
πŸ’ 1914/2339
Bachelor
Spinster
Painter
Domestic
29
33
Geraldine
Geraldine
3 days
19 years
Residence of Bride's Father, Cox Street, Geraldine 6064 16 September 1914 Rev. Ben Dudley, Methodist
No 940
Date of Notice 16 September 1914
  Groom Bride
Names of Parties Francis Robert Drake Mabel Annie Davis
  πŸ’ 1914/2339
Condition Bachelor Spinster
Profession Painter Domestic
Age 29 33
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 19 years
Marriage Place Residence of Bride's Father, Cox Street, Geraldine
Folio 6064
Consent
Date of Certificate 16 September 1914
Officiating Minister Rev. Ben Dudley, Methodist
941 26 September 1914 Joseph Stringer
Gertrude Lucy Chilman
Joseph Stringer
Gertrude Lucy Chilman
πŸ’ 1914/2338
Widower
Spinster
Labourer
Domestic
52
33
Geraldine
Geraldine
3 days
3 days
Residence of Alfred Stringer, Geraldine 6063 26 September 1914 Rev. Ben Dudley, Methodist
No 941
Date of Notice 26 September 1914
  Groom Bride
Names of Parties Joseph Stringer Gertrude Lucy Chilman
  πŸ’ 1914/2338
Condition Widower Spinster
Profession Labourer Domestic
Age 52 33
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 3 days
Marriage Place Residence of Alfred Stringer, Geraldine
Folio 6063
Consent
Date of Certificate 26 September 1914
Officiating Minister Rev. Ben Dudley, Methodist

Page 2271

District of Geraldine Quarter ending 31 December 1914 Registrar A. A. Readdie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
942 23 October 1914 James Phillip Bolling
Ella Madeline Tiplady
James Phillip Bolling
Ella Madeline Tiplady
πŸ’ 1914/4130
Bachelor
Spinster
Grocer
Domestic
31
29
Geraldine
Geraldine
1 month
6 years
St. Mary's Anglican Church Woodbury Geraldine 7914 23 October 1914 Rev. Staples Hamilton
No 942
Date of Notice 23 October 1914
  Groom Bride
Names of Parties James Phillip Bolling Ella Madeline Tiplady
  πŸ’ 1914/4130
Condition Bachelor Spinster
Profession Grocer Domestic
Age 31 29
Dwelling Place Geraldine Geraldine
Length of Residence 1 month 6 years
Marriage Place St. Mary's Anglican Church Woodbury Geraldine
Folio 7914
Consent
Date of Certificate 23 October 1914
Officiating Minister Rev. Staples Hamilton
943 13 November 1914 Arthur Gerald Maister
Emily Marian Squire
Arthur Gerald Maister
Emily Marian Squire
πŸ’ 1914/4129
Bachelor
Spinster
Shepherd
Domestic
26
22
Woodbury
Woodbury
9 years
22 years
Church of England Woodbury 7913 13 November 1914 Rev. Staples Hamilton
No 943
Date of Notice 13 November 1914
  Groom Bride
Names of Parties Arthur Gerald Maister Emily Marian Squire
  πŸ’ 1914/4129
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 26 22
Dwelling Place Woodbury Woodbury
Length of Residence 9 years 22 years
Marriage Place Church of England Woodbury
Folio 7913
Consent
Date of Certificate 13 November 1914
Officiating Minister Rev. Staples Hamilton
944 21 December 1914 Charles William Edwards
Maggie Jane Kelman
Charles William Edwards
Maggie Jane Kelman
πŸ’ 1914/4127
Bachelor
Spinster
Apiarist
Tailoress
29
28
Coopers Creek Geraldine
Orari Bridge Geraldine
1 year
1 year
Church of England Woodbury 7911 21 December 1914 Rev. Staples Hamilton
No 944
Date of Notice 21 December 1914
  Groom Bride
Names of Parties Charles William Edwards Maggie Jane Kelman
  πŸ’ 1914/4127
Condition Bachelor Spinster
Profession Apiarist Tailoress
Age 29 28
Dwelling Place Coopers Creek Geraldine Orari Bridge Geraldine
Length of Residence 1 year 1 year
Marriage Place Church of England Woodbury
Folio 7911
Consent
Date of Certificate 21 December 1914
Officiating Minister Rev. Staples Hamilton
945 28 December 1914 William George Beggant
Harriet Alice Howard
William George Bezzant
Harriett Alice Howard
πŸ’ 1914/4128
Bachelor
Spinster
Book Binder
Domestic
25
26
Geraldine
Geraldine
3 days
26 years
St. Mary Anglican Church Geraldine 7912 28 December 1914 Rev. Staples Hamilton
No 945
Date of Notice 28 December 1914
  Groom Bride
Names of Parties William George Beggant Harriet Alice Howard
BDM Match (93%) William George Bezzant Harriett Alice Howard
  πŸ’ 1914/4128
Condition Bachelor Spinster
Profession Book Binder Domestic
Age 25 26
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 26 years
Marriage Place St. Mary Anglican Church Geraldine
Folio 7912
Consent
Date of Certificate 28 December 1914
Officiating Minister Rev. Staples Hamilton

Page 2273

District of Hororata Quarter ending 31 March 1914 Registrar William J. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 February 1914 Charley Parris
Margaret Ellen Turley
Charley Parris
Margaret Ellen Turley
πŸ’ 1914/948
Bachelor
Spinster
Labourer
Domestic duties
22
19
Selwyn Hororata
Coalgate
22
19
At the House of Robert Burnett Selwyn Hororata 4615 George Turley, Father 5 February 1914 Reverend H. G. Hawkins, Church of England Southbridge
No 1
Date of Notice 5 February 1914
  Groom Bride
Names of Parties Charley Parris Margaret Ellen Turley
  πŸ’ 1914/948
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 19
Dwelling Place Selwyn Hororata Coalgate
Length of Residence 22 19
Marriage Place At the House of Robert Burnett Selwyn Hororata
Folio 4615
Consent George Turley, Father
Date of Certificate 5 February 1914
Officiating Minister Reverend H. G. Hawkins, Church of England Southbridge
2 9 February 1914 George Albert John Forrester
Jessie Brown
George Albert John Forrester
Jessie Brown
πŸ’ 1914/9385
Bachelor
Spinster
Farmer
Domestic duties
32
34
Coalgate
Coalgate
3 days
34 years
Presbyterian Church Hororata 4379 9 February 1914 Reverend James Johnston, Sheffield
No 2
Date of Notice 9 February 1914
  Groom Bride
Names of Parties George Albert John Forrester Jessie Brown
  πŸ’ 1914/9385
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 34
Dwelling Place Coalgate Coalgate
Length of Residence 3 days 34 years
Marriage Place Presbyterian Church Hororata
Folio 4379
Consent
Date of Certificate 9 February 1914
Officiating Minister Reverend James Johnston, Sheffield
222 13 January 1914 George Short Common
Helen Isabel Arthur
George Short Common
Helen Isabel Arthur
πŸ’ 1914/5787
Bachelor
Spinster
Farm Labourer
Draper
26
26
Riverslaigh Glentunnel
Glentunnel
12 Months
9 Months
Church of England Glentunnel 3271 13 January 1914 Reverend E. N. Blakiston, Church of England Hororata
No 222
Date of Notice 13 January 1914
  Groom Bride
Names of Parties George Short Common Helen Isabel Arthur
  πŸ’ 1914/5787
Condition Bachelor Spinster
Profession Farm Labourer Draper
Age 26 26
Dwelling Place Riverslaigh Glentunnel Glentunnel
Length of Residence 12 Months 9 Months
Marriage Place Church of England Glentunnel
Folio 3271
Consent
Date of Certificate 13 January 1914
Officiating Minister Reverend E. N. Blakiston, Church of England Hororata

Page 2275

District of Hororata Quarter ending 30 June 1914 Registrar William J. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 14 May 1914 Frank Joseph Cottingham
Helen Grant Pope
Frank Joseph Cottingham
Helen Grant Pope
πŸ’ 1914/5788
Bachelor
Spinster
Electrical Engineer
Domestic duties
28
18
Kisselton, Lake Coleridge
Kisselton, Lake Coleridge
2 years 6 months
1 year 6 months
at the House of William Rattray Pope, Kisselton, Lake Coleridge 3272 William Rattray Pope 15 May 1914 Rev. E. N. Blakiston, Church of England, Hororata
No 3
Date of Notice 14 May 1914
  Groom Bride
Names of Parties Frank Joseph Cottingham Helen Grant Pope
  πŸ’ 1914/5788
Condition Bachelor Spinster
Profession Electrical Engineer Domestic duties
Age 28 18
Dwelling Place Kisselton, Lake Coleridge Kisselton, Lake Coleridge
Length of Residence 2 years 6 months 1 year 6 months
Marriage Place at the House of William Rattray Pope, Kisselton, Lake Coleridge
Folio 3272
Consent William Rattray Pope
Date of Certificate 15 May 1914
Officiating Minister Rev. E. N. Blakiston, Church of England, Hororata
4 25 May 1914 Alfred George Holland
Emily Harriett Adams
Alfred George Holland
Emily Harriett Adams
πŸ’ 1914/5789
Bachelor
Spinster
Timber Merchant
Domestic duties
32
31
Greendale
Greendale
3 days
31 years
Baptist Church, Greendale 3273 26 May 1914 Rev. G. G. Cule, Baptist Minister, Greendale
No 4
Date of Notice 25 May 1914
  Groom Bride
Names of Parties Alfred George Holland Emily Harriett Adams
  πŸ’ 1914/5789
Condition Bachelor Spinster
Profession Timber Merchant Domestic duties
Age 32 31
Dwelling Place Greendale Greendale
Length of Residence 3 days 31 years
Marriage Place Baptist Church, Greendale
Folio 3273
Consent
Date of Certificate 26 May 1914
Officiating Minister Rev. G. G. Cule, Baptist Minister, Greendale
5 15 June 1914 David Robertson Fleming
Ann Wiseman Simpson
David Robertson Fleming
Ann Wiseman Simpson
πŸ’ 1914/9384
Bachelor
Spinster
Labourer
Domestic duties
28
21
Coalgate
Coalgate
5 days
5 weeks
Parents House, Coalgate 4378 16 June 1914 Rev. James Johnston, Presbyterian, Sheffield
No 5
Date of Notice 15 June 1914
  Groom Bride
Names of Parties David Robertson Fleming Ann Wiseman Simpson
  πŸ’ 1914/9384
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 21
Dwelling Place Coalgate Coalgate
Length of Residence 5 days 5 weeks
Marriage Place Parents House, Coalgate
Folio 4378
Consent
Date of Certificate 16 June 1914
Officiating Minister Rev. James Johnston, Presbyterian, Sheffield

Page 2277

District of Hororata Quarter ending 30 September 1914 Registrar William J. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 July 1914 George Beckett Baker
Florence Rose Smith
George Beakett Baker
Florence Rose Smith
πŸ’ 1914/2341
Bachelor
Spinster
Carter & Van Driver
Domestic duties
27
24
Glentunnel
Glentunnel
10 Months
12 days
Registrar's Office, Glentunnel 6066 1 July 1914 William J. Barlow, Registrar of Marriages, Glentunnel
No 6
Date of Notice 1 July 1914
  Groom Bride
Names of Parties George Beckett Baker Florence Rose Smith
BDM Match (98%) George Beakett Baker Florence Rose Smith
  πŸ’ 1914/2341
Condition Bachelor Spinster
Profession Carter & Van Driver Domestic duties
Age 27 24
Dwelling Place Glentunnel Glentunnel
Length of Residence 10 Months 12 days
Marriage Place Registrar's Office, Glentunnel
Folio 6066
Consent
Date of Certificate 1 July 1914
Officiating Minister William J. Barlow, Registrar of Marriages, Glentunnel
7 28 July 1914 Hugh Allan Brown
Ada Stringer
Hugh Allan Brown
Ada Staingers
πŸ’ 1914/5423
Bachelor
Spinster
Yardsman
Domestic
27
28
Dunsandel
Selwyn
27 years
28 years
Presbyterian Church, Dunsandel 9129 28 July 1914 Rev. James Swanson Reid, Dunsandel
No 7
Date of Notice 28 July 1914
  Groom Bride
Names of Parties Hugh Allan Brown Ada Stringer
BDM Match (92%) Hugh Allan Brown Ada Staingers
  πŸ’ 1914/5423
Condition Bachelor Spinster
Profession Yardsman Domestic
Age 27 28
Dwelling Place Dunsandel Selwyn
Length of Residence 27 years 28 years
Marriage Place Presbyterian Church, Dunsandel
Folio 9129
Consent
Date of Certificate 28 July 1914
Officiating Minister Rev. James Swanson Reid, Dunsandel
8 14 August 1914 Albert John Skerten
Bertha Layley Harwood
John Albert Skerten
Bertha Layley Harwood
πŸ’ 1914/2342
Bachelor
Spinster
Railway fireman
Household duties
24
22
Coalgate
Coalgate
4 days
3 years 3 months
Presbyterian Church, Hororata 6067 14 August 1914 Rev. James Johnston, Sheffield
No 8
Date of Notice 14 August 1914
  Groom Bride
Names of Parties Albert John Skerten Bertha Layley Harwood
BDM Match (74%) John Albert Skerten Bertha Layley Harwood
  πŸ’ 1914/2342
Condition Bachelor Spinster
Profession Railway fireman Household duties
Age 24 22
Dwelling Place Coalgate Coalgate
Length of Residence 4 days 3 years 3 months
Marriage Place Presbyterian Church, Hororata
Folio 6067
Consent
Date of Certificate 14 August 1914
Officiating Minister Rev. James Johnston, Sheffield
9 17 August 1914 William Edward Morgan
Louisa McGregor
William Edward Morgan
Louisa McGregor
πŸ’ 1914/22
Bachelor
Widow
Miner
Household duties
29
27
Whitecliffs
Whitecliffs
6 Months
6 Months
Roman Catholic Church, Darfield 6097 17 August 1914 Rev. Father Fanning, Darfield, Catholic Priest
No 9
Date of Notice 17 August 1914
  Groom Bride
Names of Parties William Edward Morgan Louisa McGregor
  πŸ’ 1914/22
Condition Bachelor Widow
Profession Miner Household duties
Age 29 27
Dwelling Place Whitecliffs Whitecliffs
Length of Residence 6 Months 6 Months
Marriage Place Roman Catholic Church, Darfield
Folio 6097
Consent
Date of Certificate 17 August 1914
Officiating Minister Rev. Father Fanning, Darfield, Catholic Priest
10 27 August 1914 Henry Ballagh
Florence Emily Thwaites
Henry Ballagh
Florence Emily Thwaites
πŸ’ 1914/5424
Bachelor
Spinster
Farmer
Household duties
34
34
Hororata
Hororata
34 years
34 years
Church of England, Hororata 9130 27 August 1914 Rev. E. R. Blakiston, Church of England, Hororata
No 10
Date of Notice 27 August 1914
  Groom Bride
Names of Parties Henry Ballagh Florence Emily Thwaites
  πŸ’ 1914/5424
Condition Bachelor Spinster
Profession Farmer Household duties
Age 34 34
Dwelling Place Hororata Hororata
Length of Residence 34 years 34 years
Marriage Place Church of England, Hororata
Folio 9130
Consent
Date of Certificate 27 August 1914
Officiating Minister Rev. E. R. Blakiston, Church of England, Hororata
11 15 September 1914 Alexander Duncan
Ellen Hartnell
Alexander Duncan
Ellen Hartnell
πŸ’ 1914/2368
Bachelor
Spinster
Farmer
Household duties
35
33
Russell's Flat
Hororata
9 months
33 years
Catholic Church, Coalgate 6094 15 September 1914 Rev. Father Fanning
No 11
Date of Notice 15 September 1914
  Groom Bride
Names of Parties Alexander Duncan Ellen Hartnell
  πŸ’ 1914/2368
Condition Bachelor Spinster
Profession Farmer Household duties
Age 35 33
Dwelling Place Russell's Flat Hororata
Length of Residence 9 months 33 years
Marriage Place Catholic Church, Coalgate
Folio 6094
Consent
Date of Certificate 15 September 1914
Officiating Minister Rev. Father Fanning

Page 2279

District of Hororata Quarter ending 31 December 1914 Registrar William J. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 19 November 1914 Joseph Lynes
Mary Brown
Joseph Symes
Mary Brown
πŸ’ 1914/4013
Bachelor
Spinster
Labourer
Domestic duties
56
51
Hororata
Hororata
9 years
40 years
Miss Brown's house Hororata 7915 20 November 1914 Revd James Johnston Presbyterian Sheffield
No 12
Date of Notice 19 November 1914
  Groom Bride
Names of Parties Joseph Lynes Mary Brown
BDM Match (92%) Joseph Symes Mary Brown
  πŸ’ 1914/4013
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 56 51
Dwelling Place Hororata Hororata
Length of Residence 9 years 40 years
Marriage Place Miss Brown's house Hororata
Folio 7915
Consent
Date of Certificate 20 November 1914
Officiating Minister Revd James Johnston Presbyterian Sheffield
13 15 December 1914 William Thwaites
Beatrice Aleda Hodgson
William Thwaites
Beatrice Aleda Hodgson
πŸ’ 1914/5026
Bachelor
Spinster
Farmer
Nurse
29
30
Hororata
Dunedin
29 years
3 days
Roman Catholic Cathedral Dunedin 8901 15 December 1914 Revd Father James Coffey Dunedin
No 13
Date of Notice 15 December 1914
  Groom Bride
Names of Parties William Thwaites Beatrice Aleda Hodgson
  πŸ’ 1914/5026
Condition Bachelor Spinster
Profession Farmer Nurse
Age 29 30
Dwelling Place Hororata Dunedin
Length of Residence 29 years 3 days
Marriage Place Roman Catholic Cathedral Dunedin
Folio 8901
Consent
Date of Certificate 15 December 1914
Officiating Minister Revd Father James Coffey Dunedin

Page 2281

District of Kaiapoi Quarter ending 31 March 1914 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1914 William Lennox Paterson
Alice May Ashby
William Lennox Paterson
Alice May Ashley
πŸ’ 1914/7511
Bachelor
Spinster
Farmer
Dressmaker
25
22
Kaiapoi
Kaiapoi
25 years
10 years
Methodist Church Kaiapoi 1375 8 January 1914 Rev A Mitchell
No 1
Date of Notice 8 January 1914
  Groom Bride
Names of Parties William Lennox Paterson Alice May Ashby
BDM Match (94%) William Lennox Paterson Alice May Ashley
  πŸ’ 1914/7511
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 25 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 25 years 10 years
Marriage Place Methodist Church Kaiapoi
Folio 1375
Consent
Date of Certificate 8 January 1914
Officiating Minister Rev A Mitchell
2 9 February 1914 Harold Alfred Wyatt
Emily Kate Brocklebank
Harold Alfred Wyatt
Emily Kate Brockelbank
πŸ’ 1914/7512
Bachelor
Spinster
Painter
Domestic
21
21
Kaiapoi
Kaiapoi
21 years
6 weeks
The residence of Mr A H Wyatt, River Road Kaiapoi 1376 9 February 1914 Rev A Mitchell
No 2
Date of Notice 9 February 1914
  Groom Bride
Names of Parties Harold Alfred Wyatt Emily Kate Brocklebank
BDM Match (95%) Harold Alfred Wyatt Emily Kate Brockelbank
  πŸ’ 1914/7512
Condition Bachelor Spinster
Profession Painter Domestic
Age 21 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 21 years 6 weeks
Marriage Place The residence of Mr A H Wyatt, River Road Kaiapoi
Folio 1376
Consent
Date of Certificate 9 February 1914
Officiating Minister Rev A Mitchell
3 27 February 1914 Allan Wallace Cochrane
Alice Kate Ching
Allan Wallace Cochrane
Alice Kate Ching
πŸ’ 1914/6718
Bachelor
Spinster
Blacksmith
Knitter
25
18
Kaiapoi
Kaiapoi
3 days
18 years
The office of the Registrar Kaiapoi 395 Charles Ching (Father) 27 February 1914 W N Poole Registrar Births Deaths Marriages Kaiapoi
No 3
Date of Notice 27 February 1914
  Groom Bride
Names of Parties Allan Wallace Cochrane Alice Kate Ching
  πŸ’ 1914/6718
Condition Bachelor Spinster
Profession Blacksmith Knitter
Age 25 18
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 18 years
Marriage Place The office of the Registrar Kaiapoi
Folio 395
Consent Charles Ching (Father)
Date of Certificate 27 February 1914
Officiating Minister W N Poole Registrar Births Deaths Marriages Kaiapoi
4 17 March 1914 Percy Rollin Webb
Eveline McLazen Wright
Percy Rollin Webb
Eveline McLaren Wright
πŸ’ 1914/7513
Bachelor
Spinster
Farmer
Domestic
25
23
Swannanoa
Swannanoa
3 days
10 years
Methodist Church Swannanoa 1377 17 March 1914 Rev J. F Martin
No 4
Date of Notice 17 March 1914
  Groom Bride
Names of Parties Percy Rollin Webb Eveline McLazen Wright
BDM Match (98%) Percy Rollin Webb Eveline McLaren Wright
  πŸ’ 1914/7513
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Swannanoa Swannanoa
Length of Residence 3 days 10 years
Marriage Place Methodist Church Swannanoa
Folio 1377
Consent
Date of Certificate 17 March 1914
Officiating Minister Rev J. F Martin
5 25 March 1914 Martin Ephraim Copland
Amy Carpenter
Martin Ephraim Copland
Amy Carpenter
πŸ’ 1914/5867
Bachelor
Spinster
Clerk
Domestic
26
27
Kaiapoi
Kaiapoi
4 days
14 years
St Pauls Presbyterian Church Kaiapoi 3278 25 March 1914 Rev J. S Reed
No 5
Date of Notice 25 March 1914
  Groom Bride
Names of Parties Martin Ephraim Copland Amy Carpenter
  πŸ’ 1914/5867
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 27
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 14 years
Marriage Place St Pauls Presbyterian Church Kaiapoi
Folio 3278
Consent
Date of Certificate 25 March 1914
Officiating Minister Rev J. S Reed

Page 2283

District of Kaiapoi Quarter ending 30 June 1914 Registrar Wm Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 April 1914 Ernest Alfred John White
Eva Weber
Ernest Alfred John White
Eva Weeber
πŸ’ 1914/9058
Bachelor
Spinster
Bootmaker
Domestic
23
24
Coutts Island
Coutts Island
3 days
3 years
Residence of Mrs Weber, Coutts Island 4104 6 April 1914 D. D. Rodger
No 6
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Ernest Alfred John White Eva Weber
BDM Match (95%) Ernest Alfred John White Eva Weeber
  πŸ’ 1914/9058
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 23 24
Dwelling Place Coutts Island Coutts Island
Length of Residence 3 days 3 years
Marriage Place Residence of Mrs Weber, Coutts Island
Folio 4104
Consent
Date of Certificate 6 April 1914
Officiating Minister D. D. Rodger
7 8 April 1914 William Vaughan
Florence Evelyn Ayers
William Vaughan
Florence Evelyn Ayers
πŸ’ 1914/5790
Bachelor
Spinster
Butcher
Household duties
25
26
Woodend
Woodend
3 days
26 years
Methodist Church, Woodend 3274 8 April 1914 James R. Clark
No 7
Date of Notice 8 April 1914
  Groom Bride
Names of Parties William Vaughan Florence Evelyn Ayers
  πŸ’ 1914/5790
Condition Bachelor Spinster
Profession Butcher Household duties
Age 25 26
Dwelling Place Woodend Woodend
Length of Residence 3 days 26 years
Marriage Place Methodist Church, Woodend
Folio 3274
Consent
Date of Certificate 8 April 1914
Officiating Minister James R. Clark
8 14 April 1914 James Edward Nicholson
Gladys Fowler
James Edward Nicholson
Gladys Fowler
πŸ’ 1914/5791
Bachelor
Spinster
Farmer
Domestic
31
26
Ohoka
Kaiapoi
12 years
26 years
Church of England, Kaiapoi 3275 14 April 1914 J. Holland
No 8
Date of Notice 14 April 1914
  Groom Bride
Names of Parties James Edward Nicholson Gladys Fowler
  πŸ’ 1914/5791
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 26
Dwelling Place Ohoka Kaiapoi
Length of Residence 12 years 26 years
Marriage Place Church of England, Kaiapoi
Folio 3275
Consent
Date of Certificate 14 April 1914
Officiating Minister J. Holland
9 15 April 1914 Lancelot Giles
Helen Bowring
Lancelot Giles
Helen Bowring
πŸ’ 1914/5868
Bachelor
Spinster
Labourer
Domestic
21
19
Kaiapoi
Kaiapoi
21 years
19 years
The residence of Mr Bowring, Middle Road, Kaiapoi 3279 Mrs Andrew Bowring (mother) 15 April 1914 A. Mitchell
No 9
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Lancelot Giles Helen Bowring
  πŸ’ 1914/5868
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 21 years 19 years
Marriage Place The residence of Mr Bowring, Middle Road, Kaiapoi
Folio 3279
Consent Mrs Andrew Bowring (mother)
Date of Certificate 15 April 1914
Officiating Minister A. Mitchell
10 15 April 1914 Edward Victor Worthington
Mary Nerusa Moore
Edward Victor Worthington
Mary Nerissa Moore
πŸ’ 1914/5849
Bachelor
Spinster
Farmer
Domestic
27
22
Kaiapoi
Kaiapoi
4 days
22 years
St Bartholomews Anglican Church, Kaiapoi 3276 15 April 1914 J. Holland
No 10
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Edward Victor Worthington Mary Nerusa Moore
BDM Match (94%) Edward Victor Worthington Mary Nerissa Moore
  πŸ’ 1914/5849
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 22 years
Marriage Place St Bartholomews Anglican Church, Kaiapoi
Folio 3276
Consent
Date of Certificate 15 April 1914
Officiating Minister J. Holland
11 20 April 1914 Harold Henry Wright
Annie Adah Wright
Harold Heney
Annie Adah Wright
πŸ’ 1914/5869
Bachelor
Spinster
Clerk
Domestic
27
28
Coutts Island
Coutts Island
3 days
28 years
Methodist Church, Kaiapoi 3280 20 April 1914 J. F. Martin
No 11
Date of Notice 20 April 1914
  Groom Bride
Names of Parties Harold Henry Wright Annie Adah Wright
BDM Match (79%) Harold Heney Annie Adah Wright
  πŸ’ 1914/5869
Condition Bachelor Spinster
Profession Clerk Domestic
Age 27 28
Dwelling Place Coutts Island Coutts Island
Length of Residence 3 days 28 years
Marriage Place Methodist Church, Kaiapoi
Folio 3280
Consent
Date of Certificate 20 April 1914
Officiating Minister J. F. Martin
12 21 April 1914 John Stephenson Good
Harriet Emily Butters
John Stephenson Cook
Harriet Emily Butters
πŸ’ 1914/5860
Bachelor
Spinster
Draper
Weaver
26
23
Kaiapoi
Kaiapoi
3 days
23 years
St Bartholomews Anglican Church, Kaiapoi 3277 21 April 1914 J. Holland
No 12
Date of Notice 21 April 1914
  Groom Bride
Names of Parties John Stephenson Good Harriet Emily Butters
BDM Match (95%) John Stephenson Cook Harriet Emily Butters
  πŸ’ 1914/5860
Condition Bachelor Spinster
Profession Draper Weaver
Age 26 23
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 23 years
Marriage Place St Bartholomews Anglican Church, Kaiapoi
Folio 3277
Consent
Date of Certificate 21 April 1914
Officiating Minister J. Holland
13 28 April 1914 Lionel Richard Oram
Lillian Nancy Dance
Lionel Richard Oram
Lilian Nancy Dance
πŸ’ 1914/3056
Bachelor
Spinster
Farmer
Domestic
30
31
Kaiapoi
Kaiapoi
3 days
31 years
Methodist Church, Kaiapoi 6734 28 April 1914 A. Mitchell
No 13
Date of Notice 28 April 1914
  Groom Bride
Names of Parties Lionel Richard Oram Lillian Nancy Dance
BDM Match (97%) Lionel Richard Oram Lilian Nancy Dance
  πŸ’ 1914/3056
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 31
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 31 years
Marriage Place Methodist Church, Kaiapoi
Folio 6734
Consent
Date of Certificate 28 April 1914
Officiating Minister A. Mitchell

Page 2284

District of Kaiapoi Quarter ending 30 June 1914 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 11 May 1914 Harold Moody
Mary Winnifred Sheppard
Harold Moody
Mary Winnifred Sheppard
πŸ’ 1914/5845
Bachelor
Spinster
Labourer
Domestic
25
24
Woodend
Woodend
25 years
8 days
The office of the Registrar Kaiapoi 3357 11 May 1914 Wm Poole Registrar
No 14
Date of Notice 11 May 1914
  Groom Bride
Names of Parties Harold Moody Mary Winnifred Sheppard
  πŸ’ 1914/5845
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 24
Dwelling Place Woodend Woodend
Length of Residence 25 years 8 days
Marriage Place The office of the Registrar Kaiapoi
Folio 3357
Consent
Date of Certificate 11 May 1914
Officiating Minister Wm Poole Registrar
15 12 May 1914 Griffith Thompson
Margaret Clarice Barker
Griffith Thompson
Margaret Clarice Baker
πŸ’ 1914/9234
Bachelor
Spinster
Creamery manager
Domestic
25
24
Kaiapoi
Kaiapoi
8 years
24 years
Roman Catholic Church Kaiapoi 4180 12 May 1914 Father Hyland
No 15
Date of Notice 12 May 1914
  Groom Bride
Names of Parties Griffith Thompson Margaret Clarice Barker
BDM Match (98%) Griffith Thompson Margaret Clarice Baker
  πŸ’ 1914/9234
Condition Bachelor Spinster
Profession Creamery manager Domestic
Age 25 24
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 8 years 24 years
Marriage Place Roman Catholic Church Kaiapoi
Folio 4180
Consent
Date of Certificate 12 May 1914
Officiating Minister Father Hyland
16 2 June 1914 John Joseph Eaton
Annie Teresa Power
John Joseph Eaton
Annie Teresa Power
πŸ’ 1914/9235
Bachelor
Spinster
Farmer
Domestic
30
26
Kaiapoi
Kaiapoi
4 days
26 years
Roman Catholic Church Kaiapoi 4181 2 June 1914 Father Hyland
No 16
Date of Notice 2 June 1914
  Groom Bride
Names of Parties John Joseph Eaton Annie Teresa Power
  πŸ’ 1914/9235
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 26
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 26 years
Marriage Place Roman Catholic Church Kaiapoi
Folio 4181
Consent
Date of Certificate 2 June 1914
Officiating Minister Father Hyland
17 10 June 1914 Leslie Franklin Gibbs
Florence Rose Ching
Leslie Franklin Gibbs
Florence Rose Ching
πŸ’ 1914/2370
Bachelor
Spinster
Labourer
Domestic
21
19
Kaiapoi
Kaiapoi
21 years
19 years
Methodist Church Kaiapoi 6077 Charles Ching (Father) 10 June 1914 P. W. Fairclough
No 17
Date of Notice 10 June 1914
  Groom Bride
Names of Parties Leslie Franklin Gibbs Florence Rose Ching
  πŸ’ 1914/2370
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 21 years 19 years
Marriage Place Methodist Church Kaiapoi
Folio 6077
Consent Charles Ching (Father)
Date of Certificate 10 June 1914
Officiating Minister P. W. Fairclough
18 25 June 1914 Edward Charles Roi Young
Sarah Jane Lynskey
Edward Charles Roi Young
Sarah Jane Lynskey
πŸ’ 1914/2343
Bachelor
Spinster
Engineer
Schoolteacher
25
25
Kaiapoi
Kaiapoi
3 weeks
4 months
Roman Catholic Church Kaiapoi 6068 25 June 1914 Dean Hyland
No 18
Date of Notice 25 June 1914
  Groom Bride
Names of Parties Edward Charles Roi Young Sarah Jane Lynskey
  πŸ’ 1914/2343
Condition Bachelor Spinster
Profession Engineer Schoolteacher
Age 25 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 weeks 4 months
Marriage Place Roman Catholic Church Kaiapoi
Folio 6068
Consent
Date of Certificate 25 June 1914
Officiating Minister Dean Hyland

Page 2285

District of Kaiapoi Quarter ending 30 September 1914 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 4 July 1914 Gordon Frank Clarke
Frances Edith Broadley
Gordon Frank Clarke
Frances Edith Broadley
πŸ’ 1914/2350
Bachelor
Spinster
Labourer
Millhand
19
23
Kaiapoi
Kaiapoi
19 years
23 years
The residence of Mr C Broadley Cam Rd Kaiapoi 6074 James Clarke Father 4 July 1914 A Laishley
No 19
Date of Notice 4 July 1914
  Groom Bride
Names of Parties Gordon Frank Clarke Frances Edith Broadley
  πŸ’ 1914/2350
Condition Bachelor Spinster
Profession Labourer Millhand
Age 19 23
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 19 years 23 years
Marriage Place The residence of Mr C Broadley Cam Rd Kaiapoi
Folio 6074
Consent James Clarke Father
Date of Certificate 4 July 1914
Officiating Minister A Laishley
20 27 July 1914 Edward William Harper
Frances Ethel Howarth
Edward William Harper
Frances Ethel Howarth
πŸ’ 1914/2377
Bachelor
Spinster
Labourer
Millhand
21
26
Kaiapoi
Kaiapoi
21 years
3 years
The residence of Mr J Howarth North Rd Kaiapoi 6078 27 July 1914 P. W. Fairclough
No 20
Date of Notice 27 July 1914
  Groom Bride
Names of Parties Edward William Harper Frances Ethel Howarth
  πŸ’ 1914/2377
Condition Bachelor Spinster
Profession Labourer Millhand
Age 21 26
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 21 years 3 years
Marriage Place The residence of Mr J Howarth North Rd Kaiapoi
Folio 6078
Consent
Date of Certificate 27 July 1914
Officiating Minister P. W. Fairclough
21 3 August 1914 John William Bray
Emily Miles
John William Brag
Emily Miles
πŸ’ 1914/2348
Bachelor
Spinster
Apiarist
Domestic
34
25
Kaiapoi
Kaiapoi
4 days
25 years
Methodist Church Kaiapoi 6072 3 August 1914 H Ranston
No 21
Date of Notice 3 August 1914
  Groom Bride
Names of Parties John William Bray Emily Miles
BDM Match (97%) John William Brag Emily Miles
  πŸ’ 1914/2348
Condition Bachelor Spinster
Profession Apiarist Domestic
Age 34 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 25 years
Marriage Place Methodist Church Kaiapoi
Folio 6072
Consent
Date of Certificate 3 August 1914
Officiating Minister H Ranston
22 3 August 1914 Alan McAlister Moore
Nellie May Martyn
Alan McAlister Moore
Nellie May Martyn
πŸ’ 1914/2346
Bachelor
Spinster
Bricklayer
Domestic
28
22
Kaiapoi
Kaiapoi
21 years
22 years
St Bartholomews Church Kaiapoi 6070 3 August 1914 J Holland
No 22
Date of Notice 3 August 1914
  Groom Bride
Names of Parties Alan McAlister Moore Nellie May Martyn
  πŸ’ 1914/2346
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 28 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 21 years 22 years
Marriage Place St Bartholomews Church Kaiapoi
Folio 6070
Consent
Date of Certificate 3 August 1914
Officiating Minister J Holland
23 4 August 1914 William Uren
Elizabeth Hall
William Uren
Elizabeth Hall
πŸ’ 1914/2349
Bachelor
Spinster
Labourer
Domestic
20
16
Kaiapoi
Kaiapoi
3 days
10 years
Office of the Registrar 6073 William Uren Father, William Hall Father 4 August 1914 The Registrar
No 23
Date of Notice 4 August 1914
  Groom Bride
Names of Parties William Uren Elizabeth Hall
  πŸ’ 1914/2349
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 16
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 10 years
Marriage Place Office of the Registrar
Folio 6073
Consent William Uren Father, William Hall Father
Date of Certificate 4 August 1914
Officiating Minister The Registrar
24 19 August 1914 Norman Robert Harper
Lillie Zanna Poole
Norman Robert Harper
Lillie Zanna Poole
πŸ’ 1914/2344
Bachelor
Spinster
Surveyor
Assistant Post Office
26
22
Christchurch
Kaiapoi
3 days
1 year
St Bartholomews Church Kaiapoi 6069 19 August 1914 J Holland
No 24
Date of Notice 19 August 1914
  Groom Bride
Names of Parties Norman Robert Harper Lillie Zanna Poole
  πŸ’ 1914/2344
Condition Bachelor Spinster
Profession Surveyor Assistant Post Office
Age 26 22
Dwelling Place Christchurch Kaiapoi
Length of Residence 3 days 1 year
Marriage Place St Bartholomews Church Kaiapoi
Folio 6069
Consent
Date of Certificate 19 August 1914
Officiating Minister J Holland
25 27 August 1914 James Walter Morton
Mary Ellen Kemp
James Walter Morton
Mary Ellen Kemp
πŸ’ 1914/9178
Bachelor
Spinster
Ploughman
Domestic
30
31
Christchurch
Kaiapoi
3 weeks
2 months
The office of the Registrar Christchurch 6126 27 August 1914 The Registrar Christchurch
No 25
Date of Notice 27 August 1914
  Groom Bride
Names of Parties James Walter Morton Mary Ellen Kemp
  πŸ’ 1914/9178
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 30 31
Dwelling Place Christchurch Kaiapoi
Length of Residence 3 weeks 2 months
Marriage Place The office of the Registrar Christchurch
Folio 6126
Consent
Date of Certificate 27 August 1914
Officiating Minister The Registrar Christchurch

Page 2286

District of Kaiapoi Quarter ending 30 September 1914 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 31 August 1914 William Hart
Florence Ellen McAlister
William Hart
Florence Ellen McAllister
πŸ’ 1914/2347
Bachelor
Spinster
Warper
Domestic
24
21
Kaiapoi
Kaiapoi
24 years
21 years
St Bartholomew's Church, Kaiapoi 6071 31 August 1914 H. H. Mathias
No 26
Date of Notice 31 August 1914
  Groom Bride
Names of Parties William Hart Florence Ellen McAlister
BDM Match (98%) William Hart Florence Ellen McAllister
  πŸ’ 1914/2347
Condition Bachelor Spinster
Profession Warper Domestic
Age 24 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 24 years 21 years
Marriage Place St Bartholomew's Church, Kaiapoi
Folio 6071
Consent
Date of Certificate 31 August 1914
Officiating Minister H. H. Mathias
27 8 September 1914 Victor Leonard Wilson
Beatrice May Adams
Victor Leonard Wilson
Beatrice May Adams
πŸ’ 1914/2359
Bachelor
Spinster
Farm labourer
Domestic
24
23
Clarkville
Clarkville
24 years
3 weeks
St Paul's Presbyterian Church, Kaiapoi 6076 8 September 1914 A. Laishley
No 27
Date of Notice 8 September 1914
  Groom Bride
Names of Parties Victor Leonard Wilson Beatrice May Adams
  πŸ’ 1914/2359
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 24 23
Dwelling Place Clarkville Clarkville
Length of Residence 24 years 3 weeks
Marriage Place St Paul's Presbyterian Church, Kaiapoi
Folio 6076
Consent
Date of Certificate 8 September 1914
Officiating Minister A. Laishley
28 8 September 1914 Arthur Thomas Giles
Ethelwyn Ann Sherrington
Arthur Thomas Giles
Ethelwyn Ann Skerington
πŸ’ 1914/2379
Bachelor
Spinster
Farmer
Domestic
26
23
Eyreton
Ohoka
26 years
23 years
Wesleyan Church, Ohoka 6080 8 September 1914 J. F. Martin
No 28
Date of Notice 8 September 1914
  Groom Bride
Names of Parties Arthur Thomas Giles Ethelwyn Ann Sherrington
BDM Match (96%) Arthur Thomas Giles Ethelwyn Ann Skerington
  πŸ’ 1914/2379
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 23
Dwelling Place Eyreton Ohoka
Length of Residence 26 years 23 years
Marriage Place Wesleyan Church, Ohoka
Folio 6080
Consent
Date of Certificate 8 September 1914
Officiating Minister J. F. Martin
29 9 September 1914 William Howarth
Isabella Elliot Riddle
William Howarth
Isabella Elliot Riddle
πŸ’ 1914/2351
Bachelor
Spinster
Railway Porter
Machinist
24
26
Kaiapoi
Kaiapoi
3 days
2 years
Residence of Mr J Howarth, North Road, Kaiapoi 6075 9 September 1914 A. Laishley
No 29
Date of Notice 9 September 1914
  Groom Bride
Names of Parties William Howarth Isabella Elliot Riddle
  πŸ’ 1914/2351
Condition Bachelor Spinster
Profession Railway Porter Machinist
Age 24 26
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 2 years
Marriage Place Residence of Mr J Howarth, North Road, Kaiapoi
Folio 6075
Consent
Date of Certificate 9 September 1914
Officiating Minister A. Laishley
30 16 September 1914 Sydney Harold Wootton
Cora Nina Ruby Mellor
Sydney Harold Wootton
Cora Nina Ruby Mellor
πŸ’ 1914/2378
Bachelor
Spinster
Bricklayer
Domestic
23
25
Kaiapoi
Kaiapoi
3 days
7 years
Methodist Church, Kaiapoi 6079 16 September 1914 P. W. Fairclough
No 30
Date of Notice 16 September 1914
  Groom Bride
Names of Parties Sydney Harold Wootton Cora Nina Ruby Mellor
  πŸ’ 1914/2378
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 23 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 7 years
Marriage Place Methodist Church, Kaiapoi
Folio 6079
Consent
Date of Certificate 16 September 1914
Officiating Minister P. W. Fairclough

Page 2287

District of Kaiapoi Quarter ending 31 December 1914 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 8 October 1914 Charles Robert Sheat
Amy Belle Blackmore
Charles Robert Sheat
Amy Belle Blackmore
πŸ’ 1914/5368
Bachelor
Spinster
Farmer
Domestic
32
26
Kaiapoi
Kaiapoi
3 days
26 years
Methodist Church Kaiapoi 9298 8 October 1914 P. W. Fairclough
No 31
Date of Notice 8 October 1914
  Groom Bride
Names of Parties Charles Robert Sheat Amy Belle Blackmore
  πŸ’ 1914/5368
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 26
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 26 years
Marriage Place Methodist Church Kaiapoi
Folio 9298
Consent
Date of Certificate 8 October 1914
Officiating Minister P. W. Fairclough
32 21 October 1914 David Henry Cossar
Alice Eva Baynes
Dorid Henry Cossar
Alice Eva Baynes
πŸ’ 1914/4015
Bachelor
Spinster
Carpenter
Domestic
32
28
Ohoka
Ohoka
3 days
4 years
Anglican Church Ohoka 7925 21 October 1914 C. A. Fraer
No 32
Date of Notice 21 October 1914
  Groom Bride
Names of Parties David Henry Cossar Alice Eva Baynes
BDM Match (94%) Dorid Henry Cossar Alice Eva Baynes
  πŸ’ 1914/4015
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 32 28
Dwelling Place Ohoka Ohoka
Length of Residence 3 days 4 years
Marriage Place Anglican Church Ohoka
Folio 7925
Consent
Date of Certificate 21 October 1914
Officiating Minister C. A. Fraer
33 18 November 1914 Nelson Wignall Henry Jones
Jessie Turnbull
Nelson Wignall Henry Jones
Jessie Turnbull
πŸ’ 1914/4014
Bachelor
Spinster
Grocers Assistant
Domestic
29
25
Kaiapoi
Kaiapoi
3 days
10 years
Presbyterian Church Kaiapoi 7924 18 November 1914 A. Laishley
No 33
Date of Notice 18 November 1914
  Groom Bride
Names of Parties Nelson Wignall Henry Jones Jessie Turnbull
  πŸ’ 1914/4014
Condition Bachelor Spinster
Profession Grocers Assistant Domestic
Age 29 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church Kaiapoi
Folio 7924
Consent
Date of Certificate 18 November 1914
Officiating Minister A. Laishley
34 23 November 1914 Alexander Henry Duff
Emily Mary Jane Stanton
Alexander Henry Duff
Emily Jane Mary Stanton
πŸ’ 1914/4031
Bachelor
Spinster
Creamery Manager
Domestic
27
24
Woodend
Woodend
2 years
24 years
Methodist Church Woodend 7917 23 November 1914 Jas. R. Clark
No 34
Date of Notice 23 November 1914
  Groom Bride
Names of Parties Alexander Henry Duff Emily Mary Jane Stanton
BDM Match (87%) Alexander Henry Duff Emily Jane Mary Stanton
  πŸ’ 1914/4031
Condition Bachelor Spinster
Profession Creamery Manager Domestic
Age 27 24
Dwelling Place Woodend Woodend
Length of Residence 2 years 24 years
Marriage Place Methodist Church Woodend
Folio 7917
Consent
Date of Certificate 23 November 1914
Officiating Minister Jas. R. Clark
35 25 November 1914 James Rudolph Winsloe
Ethel May Robinson
James Rudolph Winsole
Ethel May Robinson
πŸ’ 1914/4036
Bachelor
Spinster
Farmer
Dressmaker
25
21
Kaiapoi
Kaiapoi
3 days
3 days
The office of the Kaiapoi Registrar 7922 25 November 1914 W. N. Poole Registrar
No 35
Date of Notice 25 November 1914
  Groom Bride
Names of Parties James Rudolph Winsloe Ethel May Robinson
BDM Match (95%) James Rudolph Winsole Ethel May Robinson
  πŸ’ 1914/4036
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 25 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 3 days
Marriage Place The office of the Kaiapoi Registrar
Folio 7922
Consent
Date of Certificate 25 November 1914
Officiating Minister W. N. Poole Registrar
36 5 December 1914 William James Bowman
Sarah Ann Judson
William James Bouman
Sarah Ann Judson
πŸ’ 1914/4024
Bachelor
Spinster
Engineer
Domestic
24
28
Woodend
Woodend
2 months
28 years
Methodist Church Woodend 7916 5 December 1914 Jas. R. Clark
No 36
Date of Notice 5 December 1914
  Groom Bride
Names of Parties William James Bowman Sarah Ann Judson
BDM Match (98%) William James Bouman Sarah Ann Judson
  πŸ’ 1914/4024
Condition Bachelor Spinster
Profession Engineer Domestic
Age 24 28
Dwelling Place Woodend Woodend
Length of Residence 2 months 28 years
Marriage Place Methodist Church Woodend
Folio 7916
Consent
Date of Certificate 5 December 1914
Officiating Minister Jas. R. Clark
37 11 December 1914 Edward James Collins
Ivy Ann Martin Reeves
Edward James Collins
Ivy Ann Martin Reeve
πŸ’ 1914/5113
Bachelor
Spinster
Mill Operator
Domestic
34
26
Kaiapoi
Kaiapoi
25 years
9 years
St Bartholomews Anglican Church Kaiapoi 9013 11 December 1914 J. Holland
No 37
Date of Notice 11 December 1914
  Groom Bride
Names of Parties Edward James Collins Ivy Ann Martin Reeves
BDM Match (98%) Edward James Collins Ivy Ann Martin Reeve
  πŸ’ 1914/5113
Condition Bachelor Spinster
Profession Mill Operator Domestic
Age 34 26
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 25 years 9 years
Marriage Place St Bartholomews Anglican Church Kaiapoi
Folio 9013
Consent
Date of Certificate 11 December 1914
Officiating Minister J. Holland
38 11 December 1914 John Henry Garnett
Elsie Jackson
John Henry Garnett
Elsie Jackson
πŸ’ 1914/4037
Bachelor
Spinster
Labourer
Domestic
27
22
Ohoka
Ohoka
24 years
22 years
The residence of W. Jackson Ohoka 7923 11 December 1914 J. F. Martin
No 38
Date of Notice 11 December 1914
  Groom Bride
Names of Parties John Henry Garnett Elsie Jackson
  πŸ’ 1914/4037
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 22
Dwelling Place Ohoka Ohoka
Length of Residence 24 years 22 years
Marriage Place The residence of W. Jackson Ohoka
Folio 7923
Consent
Date of Certificate 11 December 1914
Officiating Minister J. F. Martin
39 16 December 1914 Arthur Lanceslip Cyril Watkins
Annie Phillips
Arthur Lanceslip Cyril Watkins
Annie Phillips
πŸ’ 1914/4035
David Claydon
Annie Phillips
πŸ’ 1915/390
Bachelor
Spinster
Labourer
Weaver
19
18
Kaiapoi
Kaiapoi
3 days
18 years
The Residence of Mrs S Phillips Kaiapoi 7921 Richard Watkins father, Maria Phillips mother 16 December 1914 C. F. Jones
No 39
Date of Notice 16 December 1914
  Groom Bride
Names of Parties Arthur Lanceslip Cyril Watkins Annie Phillips
  πŸ’ 1914/4035
BDM Match (62%) David Claydon Annie Phillips
  πŸ’ 1915/390
Condition Bachelor Spinster
Profession Labourer Weaver
Age 19 18
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 18 years
Marriage Place The Residence of Mrs S Phillips Kaiapoi
Folio 7921
Consent Richard Watkins father, Maria Phillips mother
Date of Certificate 16 December 1914
Officiating Minister C. F. Jones
40 19 December 1914 John Brown
Elsie May Drabble
John Brown
Elsie Mary Drabble
πŸ’ 1914/4034
Bachelor
Spinster
Millhand
Millhand
30
25
Kaiapoi
Kaiapoi
3 1/2 years
25 years
The residence of Mrs M Drabble Kaiapoi 7920 19 December 1914 C. F. Jones
No 40
Date of Notice 19 December 1914
  Groom Bride
Names of Parties John Brown Elsie May Drabble
BDM Match (97%) John Brown Elsie Mary Drabble
  πŸ’ 1914/4034
Condition Bachelor Spinster
Profession Millhand Millhand
Age 30 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 1/2 years 25 years
Marriage Place The residence of Mrs M Drabble Kaiapoi
Folio 7920
Consent
Date of Certificate 19 December 1914
Officiating Minister C. F. Jones

Page 2288

District of Kaiapoi Quarter ending 31 December 1914 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 19 December 1914 Christopher James Tonkin
Ada Bradley
Christopher James Tonkin
Ada Bradley
πŸ’ 1914/4033
Bachelor
Spinster
Millhand
Millhand
30
29
Ohoka
Kaiapoi
30 years
29 years
St Pauls Presbyterian church Kaiapoi 7919 19 December 1914 A. Laishley
No 41
Date of Notice 19 December 1914
  Groom Bride
Names of Parties Christopher James Tonkin Ada Bradley
  πŸ’ 1914/4033
Condition Bachelor Spinster
Profession Millhand Millhand
Age 30 29
Dwelling Place Ohoka Kaiapoi
Length of Residence 30 years 29 years
Marriage Place St Pauls Presbyterian church Kaiapoi
Folio 7919
Consent
Date of Certificate 19 December 1914
Officiating Minister A. Laishley
42 28 December 1914 John Edward Holland
Daisy Eveline Pearce
John Edward Holland
Daisy Eveline Pearce
πŸ’ 1914/4032
Bachelor
Spinster
Labourer
Domestic
26
21
Kaiapoi Island
Wilsonsiding
26 years
21 years
Methodist church Ohoka 7918 28 December 1914 J. F. Martin
No 42
Date of Notice 28 December 1914
  Groom Bride
Names of Parties John Edward Holland Daisy Eveline Pearce
  πŸ’ 1914/4032
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Kaiapoi Island Wilsonsiding
Length of Residence 26 years 21 years
Marriage Place Methodist church Ohoka
Folio 7918
Consent
Date of Certificate 28 December 1914
Officiating Minister J. F. Martin

Page 2289

District of Little River Quarter ending 31 March 1914 Registrar William Austen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1914 William Bertie Newton
Marian Parsons
William Bertie Newton
Marian Parsons
πŸ’ 1914/973
Bachelor
Spinster
Storekeeper
Domestic Duties
25
24
Little River
Little River
8 months
8 months
St Andrews Church, Little River 4565 8 January 1914 B. G. Fox
No 1
Date of Notice 8 January 1914
  Groom Bride
Names of Parties William Bertie Newton Marian Parsons
  πŸ’ 1914/973
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 25 24
Dwelling Place Little River Little River
Length of Residence 8 months 8 months
Marriage Place St Andrews Church, Little River
Folio 4565
Consent
Date of Certificate 8 January 1914
Officiating Minister B. G. Fox

Page 2293

District of Little River Quarter ending 30 September 1914 Registrar William Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 14 September 1914 Robert Bailey Lyon
Kate Brown
Robert Bailey Lyon
Kate Brown
πŸ’ 1914/20
Robert Carter Frisby
Jane Brown
πŸ’ 1914/6388
Bachelor
Spinster
Tailor
Domestic duties
29
24
Wellington, New Zealand
Little River, New Zealand
2 years
5 months
Private Residence of Thomas Brown 6081 18 September 1914 Daniel McIntyre
No 2
Date of Notice 14 September 1914
  Groom Bride
Names of Parties Robert Bailey Lyon Kate Brown
  πŸ’ 1914/20
BDM Match (65%) Robert Carter Frisby Jane Brown
  πŸ’ 1914/6388
Condition Bachelor Spinster
Profession Tailor Domestic duties
Age 29 24
Dwelling Place Wellington, New Zealand Little River, New Zealand
Length of Residence 2 years 5 months
Marriage Place Private Residence of Thomas Brown
Folio 6081
Consent
Date of Certificate 18 September 1914
Officiating Minister Daniel McIntyre

Page 2295

District of Little River Quarter ending 31 December 1914 Registrar William Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 5 October 1914 Harold John French
Ruby Constance Reynolds
Harold John French
Ruby Constance Reynolds
πŸ’ 1914/4017
Bachelor
Spinster
Blacksmith
Domestic Duties
29
26
Little River, New Zealand
Little River, New Zealand
3 years
26 years
St Andrews Church, Little River 7927 5 October 1914 E. W. Kelly
No 3
Date of Notice 5 October 1914
  Groom Bride
Names of Parties Harold John French Ruby Constance Reynolds
  πŸ’ 1914/4017
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 29 26
Dwelling Place Little River, New Zealand Little River, New Zealand
Length of Residence 3 years 26 years
Marriage Place St Andrews Church, Little River
Folio 7927
Consent
Date of Certificate 5 October 1914
Officiating Minister E. W. Kelly

Page 2297

District of Lyttelton Quarter ending 31 March 1914 Registrar Guy Norman Morris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1914 George Reginald Martin
Jane Bulmer
George Reginald Martin
Jane Bulmer
πŸ’ 1914/8320
Bachelor
Spinster
Joiner
Dressmaker
35
39
Lyttelton
Lyttelton
2 weeks
12 years
Holy Trinity Church, Lyttelton 1936 5 January 1914 C. Coates
No 1
Date of Notice 5 January 1914
  Groom Bride
Names of Parties George Reginald Martin Jane Bulmer
  πŸ’ 1914/8320
Condition Bachelor Spinster
Profession Joiner Dressmaker
Age 35 39
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 weeks 12 years
Marriage Place Holy Trinity Church, Lyttelton
Folio 1936
Consent
Date of Certificate 5 January 1914
Officiating Minister C. Coates
2 8 January 1914 Alfred William Combes
Amy Beatrice Wells
Alfred William Combes
Amy Beatrice Wells
πŸ’ 1914/6720
Bachelor
Spinster
Painter
Servant
40
27
Lyttelton
Lyttelton
10 weeks
18 weeks
Registrar's Office, Lyttelton 397 8 January 1914 G. N. Morris, Registrar
No 2
Date of Notice 8 January 1914
  Groom Bride
Names of Parties Alfred William Combes Amy Beatrice Wells
  πŸ’ 1914/6720
Condition Bachelor Spinster
Profession Painter Servant
Age 40 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 10 weeks 18 weeks
Marriage Place Registrar's Office, Lyttelton
Folio 397
Consent
Date of Certificate 8 January 1914
Officiating Minister G. N. Morris, Registrar
3 22 January 1914 Leonard James Brake
Ethel Agnes Price
Leonard James Brake
Ethel Agnes Brice
πŸ’ 1914/8342
Bachelor
Spinster
Salesman
Dressmaker
23
23
Lyttelton
Lyttelton
3 days
23 years
Holy Trinity Church, Lyttelton 1934 22 January 1914 J. R. Hewland
No 3
Date of Notice 22 January 1914
  Groom Bride
Names of Parties Leonard James Brake Ethel Agnes Price
BDM Match (97%) Leonard James Brake Ethel Agnes Brice
  πŸ’ 1914/8342
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 23 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 23 years
Marriage Place Holy Trinity Church, Lyttelton
Folio 1934
Consent
Date of Certificate 22 January 1914
Officiating Minister J. R. Hewland
4 23 January 1914 Charles Emile William Just
Annie Beatrice Parman
Charles Emile William Just
Annie Beatrice Pairman
πŸ’ 1914/7894
Bachelor
Spinster
Mercantile Clerk
Domestic
31
25
Timaru
Governors Bay
14 months
20 years
St Cuthberts Church, Governors Bay 1378 23 January 1914 H. Purchas
No 4
Date of Notice 23 January 1914
  Groom Bride
Names of Parties Charles Emile William Just Annie Beatrice Parman
BDM Match (98%) Charles Emile William Just Annie Beatrice Pairman
  πŸ’ 1914/7894
Condition Bachelor Spinster
Profession Mercantile Clerk Domestic
Age 31 25
Dwelling Place Timaru Governors Bay
Length of Residence 14 months 20 years
Marriage Place St Cuthberts Church, Governors Bay
Folio 1378
Consent
Date of Certificate 23 January 1914
Officiating Minister H. Purchas
5 2 February 1914 Albert Victor Empson
Margaret McDonald
Albert Victor Empson
Margaret McDonald
πŸ’ 1914/7562
James Ritchie
Margaret McDonald
πŸ’ 1914/9250
Bachelor
Spinster
Tailor
Tailoress
22
20
Lyttelton
Lyttelton
3 days
20 years
Residence of Mrs Mc Donald, Sumner Rd, Lyttelton 1648 Isabell Mc Donald (mother) 2 February 1914 B. H. Rothwell
No 5
Date of Notice 2 February 1914
  Groom Bride
Names of Parties Albert Victor Empson Margaret McDonald
  πŸ’ 1914/7562
BDM Match (60%) James Ritchie Margaret McDonald
  πŸ’ 1914/9250
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 22 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 20 years
Marriage Place Residence of Mrs Mc Donald, Sumner Rd, Lyttelton
Folio 1648
Consent Isabell Mc Donald (mother)
Date of Certificate 2 February 1914
Officiating Minister B. H. Rothwell
6 10 February 1914 William Arthur Louttit
Honor Smith
William Arthur Louttit
Honor Smith
πŸ’ 1914/9132
Bachelor
Spinster
Butcher
Dressmaker
38
23
Lyttelton
Lyttelton
38 years
23 years
St Johns Church, Lyttelton 4204 10 February 1914 J. J. Bates
No 6
Date of Notice 10 February 1914
  Groom Bride
Names of Parties William Arthur Louttit Honor Smith
  πŸ’ 1914/9132
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 38 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 38 years 23 years
Marriage Place St Johns Church, Lyttelton
Folio 4204
Consent
Date of Certificate 10 February 1914
Officiating Minister J. J. Bates
7 20 February 1914 Thomas Joseph Gardiner
Julia Philomena Mahar
Thomas Joseph Gardiner
Julia Philomena Mahar
πŸ’ 1914/7560
Bachelor
Spinster
Shipping Clerk
Draper's Assistant
28
28
Lyttelton
Lyttelton
11 years
28 years
St Joseph's Church, Lyttelton 1646 20 February 1914 P. Cooney
No 7
Date of Notice 20 February 1914
  Groom Bride
Names of Parties Thomas Joseph Gardiner Julia Philomena Mahar
  πŸ’ 1914/7560
Condition Bachelor Spinster
Profession Shipping Clerk Draper's Assistant
Age 28 28
Dwelling Place Lyttelton Lyttelton
Length of Residence 11 years 28 years
Marriage Place St Joseph's Church, Lyttelton
Folio 1646
Consent
Date of Certificate 20 February 1914
Officiating Minister P. Cooney
8 23 February 1914 Herbert Robinson McDonald
Dorothy Eileen Whitford
Herbert Robinson McDonald
Dorothy Eileen Whitford
πŸ’ 1914/9131
Bachelor
Spinster
Seaman
Domestic
26
17
Lyttelton
Lyttelton
9 years
14 years
Residence of J. H. Whitford, Lyttelton 4203 J. Whitford (father) 23 February 1914 J. J. Bates
No 8
Date of Notice 23 February 1914
  Groom Bride
Names of Parties Herbert Robinson McDonald Dorothy Eileen Whitford
  πŸ’ 1914/9131
Condition Bachelor Spinster
Profession Seaman Domestic
Age 26 17
Dwelling Place Lyttelton Lyttelton
Length of Residence 9 years 14 years
Marriage Place Residence of J. H. Whitford, Lyttelton
Folio 4203
Consent J. Whitford (father)
Date of Certificate 23 February 1914
Officiating Minister J. J. Bates
9 23 February 1914 Roderick Horace Law
Matilda Muriel Hatton
Frederick Horace Law
Matilda Muriel Hatton
πŸ’ 1914/7561
Bachelor
Spinster
Joiner
Domestic
28
39
Lyttelton
Lyttelton
3 days
28 years
St Saviours Church, Lyttelton 1647 23 February 1914 E. E. Chambers
No 9
Date of Notice 23 February 1914
  Groom Bride
Names of Parties Roderick Horace Law Matilda Muriel Hatton
BDM Match (93%) Frederick Horace Law Matilda Muriel Hatton
  πŸ’ 1914/7561
Condition Bachelor Spinster
Profession Joiner Domestic
Age 28 39
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 28 years
Marriage Place St Saviours Church, Lyttelton
Folio 1647
Consent
Date of Certificate 23 February 1914
Officiating Minister E. E. Chambers
10 4 March 1914 Joseph Edward McNulty
Selena Rutledge
Joseph Edward McNulty
Selena Rutledge
πŸ’ 1914/9124
Bachelor
Spinster
Labourer
Domestic
24
25
Lyttelton
Lyttelton
3 years
25 years
Residence of H. Forman, College Rd, Lyttelton 4202 4 March 1914 J. J. Bates
No 10
Date of Notice 4 March 1914
  Groom Bride
Names of Parties Joseph Edward McNulty Selena Rutledge
  πŸ’ 1914/9124
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 years 25 years
Marriage Place Residence of H. Forman, College Rd, Lyttelton
Folio 4202
Consent
Date of Certificate 4 March 1914
Officiating Minister J. J. Bates
11 10 March 1914 James Patrick Reardon
Lillian Clara Briggs
James Patrick Reardon
Lillian Clara Briggs
πŸ’ 1914/6719
Bachelor
Spinster
Labourer
Domestic
25
20
Lyttelton
Lyttelton
5 years
20 years
Registrar's Office, Lyttelton 396 A. Briggs (father) 10 March 1914 G. N. Morris, Registrar
No 11
Date of Notice 10 March 1914
  Groom Bride
Names of Parties James Patrick Reardon Lillian Clara Briggs
  πŸ’ 1914/6719
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 5 years 20 years
Marriage Place Registrar's Office, Lyttelton
Folio 396
Consent A. Briggs (father)
Date of Certificate 10 March 1914
Officiating Minister G. N. Morris, Registrar
12 26 March 1914 Charles Spurway
Maud Loader
Charles Spurway
Maud Loader
πŸ’ 1914/8319
Bachelor
Spinster
Carrier
Clerk
33
25
Lyttelton
Lyttelton
6 days
6 days
Holy Trinity Church, Lyttelton 1935 26 March 1914 J. R. Hewland
No 12
Date of Notice 26 March 1914
  Groom Bride
Names of Parties Charles Spurway Maud Loader
  πŸ’ 1914/8319
Condition Bachelor Spinster
Profession Carrier Clerk
Age 33 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 days 6 days
Marriage Place Holy Trinity Church, Lyttelton
Folio 1935
Consent
Date of Certificate 26 March 1914
Officiating Minister J. R. Hewland

Page 2299

District of Lyttelton Quarter ending 30 June 1914 Registrar Guy Norman Morris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 1 April 1914 Arthur James Merrifield
Ethel Maud Jennie Robson
Arthur James Merrifield
Ethel Maud Jennie Robson
πŸ’ 1914/1045
Bachelor
Spinster
Engineer
Domestic
38
26
Lyttelton
Lyttelton
6 years
26 years
St Saviours, Lyttelton 4687 1 April 1914 Rev. E. E. Chambers
No 13
Date of Notice 1 April 1914
  Groom Bride
Names of Parties Arthur James Merrifield Ethel Maud Jennie Robson
  πŸ’ 1914/1045
Condition Bachelor Spinster
Profession Engineer Domestic
Age 38 26
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years 26 years
Marriage Place St Saviours, Lyttelton
Folio 4687
Consent
Date of Certificate 1 April 1914
Officiating Minister Rev. E. E. Chambers
14 4 April 1914 Philip Baker
Marion Isabell Boyd
Philip Baker
Marion Isabell Boyd
πŸ’ 1914/1129
Bachelor
Spinster
Horsedriver
Domestic
31
27
Lyttelton
Lyttelton
15 years
9 years
Residence of E. Boyd, Exeter St, Lyttelton 4822 4 April 1914 Rev. A. Mitchell
No 14
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Philip Baker Marion Isabell Boyd
  πŸ’ 1914/1129
Condition Bachelor Spinster
Profession Horsedriver Domestic
Age 31 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 15 years 9 years
Marriage Place Residence of E. Boyd, Exeter St, Lyttelton
Folio 4822
Consent
Date of Certificate 4 April 1914
Officiating Minister Rev. A. Mitchell
15 8 April 1914 Robert Mark Shephard
Annie Matilda Ross
Robert Mark Shephard
Annie Matilda Ross
πŸ’ 1914/5902
Bachelor
Widow
Foreman Stevedore
Nurse
40
33
Lyttelton
Lyttelton
2 years
3 years
Residence of Mrs Shields, Hawkhurst Road, Lyttelton 3388 8 April 1914 Rev. J. J. Bates
No 15
Date of Notice 8 April 1914
  Groom Bride
Names of Parties Robert Mark Shephard Annie Matilda Ross
  πŸ’ 1914/5902
Condition Bachelor Widow
Profession Foreman Stevedore Nurse
Age 40 33
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 3 years
Marriage Place Residence of Mrs Shields, Hawkhurst Road, Lyttelton
Folio 3388
Consent
Date of Certificate 8 April 1914
Officiating Minister Rev. J. J. Bates
16 17 April 1914 Harold John Newton
Rose Mabel Carson
Harold John Newton
Rose Mabel Carson
πŸ’ 1914/1068
Bachelor
Spinster
Clerk
Milliner
26
25
Lyttelton
Lyttelton
26 years
25 years
St Saviours, Lyttelton 4686 17 April 1914 Rev. E. E. Chambers
No 16
Date of Notice 17 April 1914
  Groom Bride
Names of Parties Harold John Newton Rose Mabel Carson
  πŸ’ 1914/1068
Condition Bachelor Spinster
Profession Clerk Milliner
Age 26 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 26 years 25 years
Marriage Place St Saviours, Lyttelton
Folio 4686
Consent
Date of Certificate 17 April 1914
Officiating Minister Rev. E. E. Chambers
17 13 May 1914 Johan Fredrik Erikstad
Emma Elizabeth Bertram
Johan Fredrick Erikstad
Emma Elizabeth Bertram
πŸ’ 1914/1130
Bachelor
Spinster
Seaman
Domestic
32
23
Lyttelton
Lyttelton
2 years
3 months
Residence of Rev. Mitchell, Lyttelton 4823 13 May 1914 Rev. A. Mitchell
No 17
Date of Notice 13 May 1914
  Groom Bride
Names of Parties Johan Fredrik Erikstad Emma Elizabeth Bertram
BDM Match (98%) Johan Fredrick Erikstad Emma Elizabeth Bertram
  πŸ’ 1914/1130
Condition Bachelor Spinster
Profession Seaman Domestic
Age 32 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 3 months
Marriage Place Residence of Rev. Mitchell, Lyttelton
Folio 4823
Consent
Date of Certificate 13 May 1914
Officiating Minister Rev. A. Mitchell
18 18 May 1914 William Garlick
Mary Emma Small
William Garlick
Mary Emma Small
πŸ’ 1914/9070
Bachelor
Spinster
Labourer
Domestic
29
36
Governors Bay
Governors Bay
4 years
36 years
St Cuthberts, Governors Bay 4140 18 May 1914 Rev. H. Purchas
No 18
Date of Notice 18 May 1914
  Groom Bride
Names of Parties William Garlick Mary Emma Small
  πŸ’ 1914/9070
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 36
Dwelling Place Governors Bay Governors Bay
Length of Residence 4 years 36 years
Marriage Place St Cuthberts, Governors Bay
Folio 4140
Consent
Date of Certificate 18 May 1914
Officiating Minister Rev. H. Purchas
19 27 May 1914 Peter James Powell
Ellen Grace Henderson
Peter James Dowell
Ellen Grace Henderson
πŸ’ 1914/5914
Andrew Thomas Dowell
Eliza Jane Henderson
πŸ’ 1915/9087
Bachelor
Spinster
Master Mariner
Domestic
31
28
Lyttelton
Purau
18 months
28 years
Godley House, Diamond Harbour 3389 27 May 1914 Rev. J. J. Bates
No 19
Date of Notice 27 May 1914
  Groom Bride
Names of Parties Peter James Powell Ellen Grace Henderson
BDM Match (97%) Peter James Dowell Ellen Grace Henderson
  πŸ’ 1914/5914
BDM Match (61%) Andrew Thomas Dowell Eliza Jane Henderson
  πŸ’ 1915/9087
Condition Bachelor Spinster
Profession Master Mariner Domestic
Age 31 28
Dwelling Place Lyttelton Purau
Length of Residence 18 months 28 years
Marriage Place Godley House, Diamond Harbour
Folio 3389
Consent
Date of Certificate 27 May 1914
Officiating Minister Rev. J. J. Bates
20 29 May 1914 Charles Bawden
Harriet Louisa Goodlass
Charles Bawden
Harriet Louisa Goodlass
πŸ’ 1914/2381
Bachelor
Widow
Stevedore
Domestic
40
35
Lyttelton
Lyttelton
40 years
2 weeks
Holy Trinity Church, Lyttelton 6083 29 May 1914 Rev. J. R. Hewland
No 20
Date of Notice 29 May 1914
  Groom Bride
Names of Parties Charles Bawden Harriet Louisa Goodlass
  πŸ’ 1914/2381
Condition Bachelor Widow
Profession Stevedore Domestic
Age 40 35
Dwelling Place Lyttelton Lyttelton
Length of Residence 40 years 2 weeks
Marriage Place Holy Trinity Church, Lyttelton
Folio 6083
Consent
Date of Certificate 29 May 1914
Officiating Minister Rev. J. R. Hewland
21 8 June 1914 Donald M. Kay
Hannah Bamford
Donald McKay
Hannah Bamford
πŸ’ 1914/5900
Bachelor
Spinster
Sheepfarmer
Nurse
32
29
Lyttelton
Allandale
7 days
6 weeks
St Joseph's, Lyttelton 3386 8 June 1914 Rev. P. Cooney
No 21
Date of Notice 8 June 1914
  Groom Bride
Names of Parties Donald M. Kay Hannah Bamford
BDM Match (92%) Donald McKay Hannah Bamford
  πŸ’ 1914/5900
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 32 29
Dwelling Place Lyttelton Allandale
Length of Residence 7 days 6 weeks
Marriage Place St Joseph's, Lyttelton
Folio 3386
Consent
Date of Certificate 8 June 1914
Officiating Minister Rev. P. Cooney

Page 2301

District of Lyttelton Quarter ending 30 September 1914 Registrar Alfred Ernest Reynolds
No Date of Notice Names and 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 1914 Andrew Brodie
Janet Mathilda Boyd
Andrew Brodie
Janet Matilda Boyd
πŸ’ 1914/2360
Bachelor
Spinster
Seaman
General servant
34
18
Lyttelton
Lyttelton
3 days
2 years
St Johns Church, Lyttelton 6086 Robert John Boyd 11 July 1914 Revd John J. Bates
No 22
Date of Notice 11 July 1914
  Groom Bride
Names of Parties Andrew Brodie Janet Mathilda Boyd
BDM Match (97%) Andrew Brodie Janet Matilda Boyd
  πŸ’ 1914/2360
Condition Bachelor Spinster
Profession Seaman General servant
Age 34 18
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 2 years
Marriage Place St Johns Church, Lyttelton
Folio 6086
Consent Robert John Boyd
Date of Certificate 11 July 1914
Officiating Minister Revd John J. Bates
23 16 July 1914 Richard Madden
Elizabeth Susan Williams
Richard Madden
Elizabeth Susan Williams
πŸ’ 1914/2361
Bachelor
Spinster
Carter
Tailoress
28
24
Lyttelton
Lyttelton
28 years
24 years
In the residence of W. Buckley, St Davids, Lyttelton 6087 16 July 1914 Revd John J. Bates
No 23
Date of Notice 16 July 1914
  Groom Bride
Names of Parties Richard Madden Elizabeth Susan Williams
  πŸ’ 1914/2361
Condition Bachelor Spinster
Profession Carter Tailoress
Age 28 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 28 years 24 years
Marriage Place In the residence of W. Buckley, St Davids, Lyttelton
Folio 6087
Consent
Date of Certificate 16 July 1914
Officiating Minister Revd John J. Bates
24 21 July 1914 William Watkin
Elsie McDougall
William Watkins
Elsie McDougall
πŸ’ 1914/2362
Bachelor
Spinster
Artillery man
Tailoress
24
22
Lyttelton
Lyttelton
18 months
22 years
In the residence of J. McDougall, St Davids, Lyttelton 6088 21 July 1914 Revd John J. Bates
No 24
Date of Notice 21 July 1914
  Groom Bride
Names of Parties William Watkin Elsie McDougall
BDM Match (97%) William Watkins Elsie McDougall
  πŸ’ 1914/2362
Condition Bachelor Spinster
Profession Artillery man Tailoress
Age 24 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 18 months 22 years
Marriage Place In the residence of J. McDougall, St Davids, Lyttelton
Folio 6088
Consent
Date of Certificate 21 July 1914
Officiating Minister Revd John J. Bates
25 6 August 1914 Ernest George Wright
Gladys Emily Horton
Ernest George Wright
Gladys Emily Norton
πŸ’ 1914/2380
Bachelor
Spinster
Farmer
Domestic
24
21
Lyttelton
Lyttelton
4 days
21 years
In the Methodist Church, Lyttelton 6082 6 August 1914 Revd A. Mitchell
No 25
Date of Notice 6 August 1914
  Groom Bride
Names of Parties Ernest George Wright Gladys Emily Horton
BDM Match (97%) Ernest George Wright Gladys Emily Norton
  πŸ’ 1914/2380
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 days 21 years
Marriage Place In the Methodist Church, Lyttelton
Folio 6082
Consent
Date of Certificate 6 August 1914
Officiating Minister Revd A. Mitchell
26 7 August 1914 John Francis Canning
Ivy Selina May Jeffery
John Francis Canning
Ivy Selina May Jeffery
πŸ’ 1914/2383
Bachelor
Spinster
Seaman
Housemaid
31
21
Lyttelton
Lyttelton
4 years
21 years
In the office of the Registrar of Marriages, Lyttelton 6085 7 August 1914 A. E. Reynolds, Registrar
No 26
Date of Notice 7 August 1914
  Groom Bride
Names of Parties John Francis Canning Ivy Selina May Jeffery
  πŸ’ 1914/2383
Condition Bachelor Spinster
Profession Seaman Housemaid
Age 31 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 years 21 years
Marriage Place In the office of the Registrar of Marriages, Lyttelton
Folio 6085
Consent
Date of Certificate 7 August 1914
Officiating Minister A. E. Reynolds, Registrar

Page 2302

District of Lyttelton Quarter ending 30 September 1914 Registrar Alfred Ernest Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 13 August 1914 Griffiths Brooke
Gladys Eliza Page
Griffiths Brooke
Galdys Eliza Page
πŸ’ 1914/2365
Bachelor
Spinster
Telegraphist
24
21
Lyttelton
Lyttelton
2 years 10 months
21 years
St Saviours Church west Lyttelton 6091 13 August 1914 Revd E. Eliot Chambers
No 27
Date of Notice 13 August 1914
  Groom Bride
Names of Parties Griffiths Brooke Gladys Eliza Page
BDM Match (94%) Griffiths Brooke Galdys Eliza Page
  πŸ’ 1914/2365
Condition Bachelor Spinster
Profession Telegraphist
Age 24 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 10 months 21 years
Marriage Place St Saviours Church west Lyttelton
Folio 6091
Consent
Date of Certificate 13 August 1914
Officiating Minister Revd E. Eliot Chambers
28 14 August 1914 James Young
Frances Patterson
James Young
Frances Patterson
πŸ’ 1914/2382
Widower
Divorced
Farmer
House Keeper
55
50
Lyttelton
Lyttelton
3 days
3 days
In the office of the Registrar of marriages Lyttelton 6084 14 August 1914 A. E. Reynolds Regr.
No 28
Date of Notice 14 August 1914
  Groom Bride
Names of Parties James Young Frances Patterson
  πŸ’ 1914/2382
Condition Widower Divorced
Profession Farmer House Keeper
Age 55 50
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 3 days
Marriage Place In the office of the Registrar of marriages Lyttelton
Folio 6084
Consent
Date of Certificate 14 August 1914
Officiating Minister A. E. Reynolds Regr.
29 28 August 1914 Alfred Henry William Evenden
Charlotte Matilda Irvine
Alfred Henry William Evenden
Charlotte Matilda Irvine
πŸ’ 1914/2366
Bachelor
Spinster
Clerk
24
26
Lyttelton
Lyttelton
6 years
26 years
St Saviours Church west Lyttelton 6092 28 August 1914 Revd E. Eliot Chambers
No 29
Date of Notice 28 August 1914
  Groom Bride
Names of Parties Alfred Henry William Evenden Charlotte Matilda Irvine
  πŸ’ 1914/2366
Condition Bachelor Spinster
Profession Clerk
Age 24 26
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years 26 years
Marriage Place St Saviours Church west Lyttelton
Folio 6092
Consent
Date of Certificate 28 August 1914
Officiating Minister Revd E. Eliot Chambers
30 7 September 1914 William Cummings
Ellen Beatrice Briggs
William Cummings
Ellen Beatrice Briggs
πŸ’ 1914/2363
Bachelor
Spinster
Wharf labourer
29
19
Lyttelton
Lyttelton
5 years
19 years
In the residence of Andrew Briggs Exeter Street Lyttelton 6089 Andrew Briggs father 7 September 1914 Revd John James Bates
No 30
Date of Notice 7 September 1914
  Groom Bride
Names of Parties William Cummings Ellen Beatrice Briggs
  πŸ’ 1914/2363
Condition Bachelor Spinster
Profession Wharf labourer
Age 29 19
Dwelling Place Lyttelton Lyttelton
Length of Residence 5 years 19 years
Marriage Place In the residence of Andrew Briggs Exeter Street Lyttelton
Folio 6089
Consent Andrew Briggs father
Date of Certificate 7 September 1914
Officiating Minister Revd John James Bates
31 18 September 1914 Martyn John Secker
Margaret Helen Hunter
Martin John Seeker
Margaret Helen Hunter
πŸ’ 1914/2364
Bachelor
Spinster
Gardener
35
28
Church Bay
Church Bay
3 days
28 years
Excelsior Hall Oxford Street Lyttelton 6090 18 September 1914 Revd John James Bates
No 31
Date of Notice 18 September 1914
  Groom Bride
Names of Parties Martyn John Secker Margaret Helen Hunter
BDM Match (94%) Martin John Seeker Margaret Helen Hunter
  πŸ’ 1914/2364
Condition Bachelor Spinster
Profession Gardener
Age 35 28
Dwelling Place Church Bay Church Bay
Length of Residence 3 days 28 years
Marriage Place Excelsior Hall Oxford Street Lyttelton
Folio 6090
Consent
Date of Certificate 18 September 1914
Officiating Minister Revd John James Bates

Page 2303

District of Lyttelton Quarter ending 31 December 1914 Registrar Alfred Ernest Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 13 October 1914 Herbert Leslie Smith
Jessie Halliday
Herbert Leslie Smith
Jessie Halliday
πŸ’ 1914/4023
Bachelor
Spinster
Machinist
21
19
Lyttelton
Lyttelton
1/2 year
19 years
In the Wesleyan Church Lyttelton 7933 William Halliday father 13 October 1914 Reverend Archer Mitchell
No 32
Date of Notice 13 October 1914
  Groom Bride
Names of Parties Herbert Leslie Smith Jessie Halliday
  πŸ’ 1914/4023
Condition Bachelor Spinster
Profession Machinist
Age 21 19
Dwelling Place Lyttelton Lyttelton
Length of Residence 1/2 year 19 years
Marriage Place In the Wesleyan Church Lyttelton
Folio 7933
Consent William Halliday father
Date of Certificate 13 October 1914
Officiating Minister Reverend Archer Mitchell
33 11 November 1914 Sidney George Sandle
Ottilie Albertine Just
Sidney George Sandle
Oltilic Albirtine Jusb
πŸ’ 1914/4022
Bachelor
Spinster
Military Officer
30
30
Lyttelton
Lyttelton
3 days
25 years
St Saviours Church West Lyttelton 7932 11 November 1914 Reverend E Eliot Chambers
No 33
Date of Notice 11 November 1914
  Groom Bride
Names of Parties Sidney George Sandle Ottilie Albertine Just
BDM Match (91%) Sidney George Sandle Oltilic Albirtine Jusb
  πŸ’ 1914/4022
Condition Bachelor Spinster
Profession Military Officer
Age 30 30
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 25 years
Marriage Place St Saviours Church West Lyttelton
Folio 7932
Consent
Date of Certificate 11 November 1914
Officiating Minister Reverend E Eliot Chambers
34 14 November 1914 Porete Rehu
Elizabeth Tokeke Gray
Porete Rehu
Elizabeth Tokeke Gray
πŸ’ 1914/4018
Bachelor
Spinster
Labourer
24
23
Lyttelton
Lyttelton
13 days
2 days
In the office of the Registrar of Marriages Lyttelton 7928 14 November 1914 A. E. Reynolds Registrar
No 34
Date of Notice 14 November 1914
  Groom Bride
Names of Parties Porete Rehu Elizabeth Tokeke Gray
  πŸ’ 1914/4018
Condition Bachelor Spinster
Profession Labourer
Age 24 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 13 days 2 days
Marriage Place In the office of the Registrar of Marriages Lyttelton
Folio 7928
Consent
Date of Certificate 14 November 1914
Officiating Minister A. E. Reynolds Registrar
35 25 November 1914 Robert Aitken Yorston
Elsie Amelia Eames
Robert Aitken Forston
Elsie Amelia Eames
πŸ’ 1914/4021
Bachelor
Spinster
Engineer
26
22
Lyttelton
Lyttelton
one year
22 years
In the Methodist Church Lyttelton 7931 25 November 1914 Reverend Arthur Mitchell
No 35
Date of Notice 25 November 1914
  Groom Bride
Names of Parties Robert Aitken Yorston Elsie Amelia Eames
BDM Match (98%) Robert Aitken Forston Elsie Amelia Eames
  πŸ’ 1914/4021
Condition Bachelor Spinster
Profession Engineer
Age 26 22
Dwelling Place Lyttelton Lyttelton
Length of Residence one year 22 years
Marriage Place In the Methodist Church Lyttelton
Folio 7931
Consent
Date of Certificate 25 November 1914
Officiating Minister Reverend Arthur Mitchell
36 15 December 1914 John Percy Octavius Seymour
Annie Carter
John Percy Octavius Seymour
Annie Carter
πŸ’ 1914/4019
Bachelor
Spinster
Labourer
Tailoress
33
28
Lyttelton
Lyttelton
5 years
28 years
In the Wesleyan Church Lyttelton 7929 15 December 1914 Reverend Arthur Mitchell
No 36
Date of Notice 15 December 1914
  Groom Bride
Names of Parties John Percy Octavius Seymour Annie Carter
  πŸ’ 1914/4019
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 33 28
Dwelling Place Lyttelton Lyttelton
Length of Residence 5 years 28 years
Marriage Place In the Wesleyan Church Lyttelton
Folio 7929
Consent
Date of Certificate 15 December 1914
Officiating Minister Reverend Arthur Mitchell
37 22 December 1914 Alfred Charles Gill
Isabella Muriel Keddie
Alfred Charles Gill
Isabella Imrie Kiddie
πŸ’ 1914/4020
Bachelor
Spinster
Furniture Salesman
22
25
Lyttelton
Lyttelton
6 weeks
6 weeks
In the Methodist Church Lyttelton 7930 22 December 1914 Reverend Arthur Mitchell
No 37
Date of Notice 22 December 1914
  Groom Bride
Names of Parties Alfred Charles Gill Isabella Muriel Keddie
BDM Match (91%) Alfred Charles Gill Isabella Imrie Kiddie
  πŸ’ 1914/4020
Condition Bachelor Spinster
Profession Furniture Salesman
Age 22 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 weeks 6 weeks
Marriage Place In the Methodist Church Lyttelton
Folio 7930
Consent
Date of Certificate 22 December 1914
Officiating Minister Reverend Arthur Mitchell

Page 2305

District of Malvern Quarter ending 31 March 1914 Registrar A. E. Gee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 20 February 1914 William George Henderson
Alice McCausland
William George Henderson
Alice McCausland
πŸ’ 1914/7905
Bachelor
Spinster
Railway Clerk
Domestic Duties
22
23
Christchurch
Kimberley
3 months
23 years
St. Andrews Church, Darfield 1379 20 February 1914 Rev. Jasper Smythe
No 37
Date of Notice 20 February 1914
  Groom Bride
Names of Parties William George Henderson Alice McCausland
  πŸ’ 1914/7905
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 22 23
Dwelling Place Christchurch Kimberley
Length of Residence 3 months 23 years
Marriage Place St. Andrews Church, Darfield
Folio 1379
Consent
Date of Certificate 20 February 1914
Officiating Minister Rev. Jasper Smythe

Page 2307

District of Malvern Quarter ending 30 June 1914 Registrar J. B. Elliot (Deputy)
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 10 April 1914 Peter Francis Clinton
Katherine Agnes Cogan
Peter Francis Clinton
Katherine Agnes Cogan
πŸ’ 1914/5870
Bachelor
Spinster
Farmer
Domestic Duties
24
26
Darfield
Waddington
6 Days
16 years
Holy Angels Church Darfield 3281 10 April 1914 Rev. Father Fanning
No 38
Date of Notice 10 April 1914
  Groom Bride
Names of Parties Peter Francis Clinton Katherine Agnes Cogan
  πŸ’ 1914/5870
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 26
Dwelling Place Darfield Waddington
Length of Residence 6 Days 16 years
Marriage Place Holy Angels Church Darfield
Folio 3281
Consent
Date of Certificate 10 April 1914
Officiating Minister Rev. Father Fanning
39 18 April 1914 Charles Edward Wroth
Jeannie Willis
Charles Edward Wroth
Jeannie Willis
πŸ’ 1914/1046
Bachelor
Spinster
Chaffcutter proprietor
Domestic Duties
28
27
Annat
Sheffield
5 years
27 years
St Ambrose Church Sheffield 4688 18 April 1914 Rev. H. J. Allen
No 39
Date of Notice 18 April 1914
  Groom Bride
Names of Parties Charles Edward Wroth Jeannie Willis
  πŸ’ 1914/1046
Condition Bachelor Spinster
Profession Chaffcutter proprietor Domestic Duties
Age 28 27
Dwelling Place Annat Sheffield
Length of Residence 5 years 27 years
Marriage Place St Ambrose Church Sheffield
Folio 4688
Consent
Date of Certificate 18 April 1914
Officiating Minister Rev. H. J. Allen
40 28 April 1914 Thomas Lloyd
Veronica O'Shaughnessy
Thomas Lloyd
Veronica O'Shaughnessy
πŸ’ 1914/6349
Bachelor
Spinster
Farmer
Domestic Duties
40
28
Christchurch
Springfield
40 years
28 years
Catholic Cathedral Christchurch 3935 28 April 1914 Rev. P. Fanning
No 40
Date of Notice 28 April 1914
  Groom Bride
Names of Parties Thomas Lloyd Veronica O'Shaughnessy
  πŸ’ 1914/6349
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 28
Dwelling Place Christchurch Springfield
Length of Residence 40 years 28 years
Marriage Place Catholic Cathedral Christchurch
Folio 3935
Consent
Date of Certificate 28 April 1914
Officiating Minister Rev. P. Fanning
41 16 June 1914 Henry Archibald Kimberley McCall
Jeannie Burgess
Henry Archibald Kimberley McNae
Jeannie Burgess
πŸ’ 1914/9039
Bachelor
Spinster
Land agent
Domestic Duties
26
22
Hororata
Morven
4 Days
15 years
Presbyterian Church Morven 4109 16 June 1914 Rev. J. Pringle
No 41
Date of Notice 16 June 1914
  Groom Bride
Names of Parties Henry Archibald Kimberley McCall Jeannie Burgess
BDM Match (95%) Henry Archibald Kimberley McNae Jeannie Burgess
  πŸ’ 1914/9039
Condition Bachelor Spinster
Profession Land agent Domestic Duties
Age 26 22
Dwelling Place Hororata Morven
Length of Residence 4 Days 15 years
Marriage Place Presbyterian Church Morven
Folio 4109
Consent
Date of Certificate 16 June 1914
Officiating Minister Rev. J. Pringle

Page 2309

District of Malvern Quarter ending 30 September 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 28 July 1914 Lionel Frederick Boon
Eva Mabel Mills
Lionel Frederick Boon
Eva Mabel Mills
πŸ’ 1914/2367
Bachelor
Spinster
Storekeeper
Domestic duties
28
25
Christchurch
Greendale
3 days
4 weeks
Baptist Church, Greendale 6093 28 July 1914 Rev. Cole, Baptist
No 42
Date of Notice 28 July 1914
  Groom Bride
Names of Parties Lionel Frederick Boon Eva Mabel Mills
  πŸ’ 1914/2367
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 28 25
Dwelling Place Christchurch Greendale
Length of Residence 3 days 4 weeks
Marriage Place Baptist Church, Greendale
Folio 6093
Consent
Date of Certificate 28 July 1914
Officiating Minister Rev. Cole, Baptist
43 28 August 1914 Angus John McKinnon
Elizabeth McKee
Angus John McKinnon
Elizabeth McKie
πŸ’ 1914/2954
Bachelor
Spinster
Shepherd
Domestic duties
27
24
Fairlie
Kirwee
4 days
6 years
Presbyterian Church, Kirwee 6657 28 August 1914 Rev. John Pringle, Presbyterian Minister
No 43
Date of Notice 28 August 1914
  Groom Bride
Names of Parties Angus John McKinnon Elizabeth McKee
BDM Match (97%) Angus John McKinnon Elizabeth McKie
  πŸ’ 1914/2954
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 27 24
Dwelling Place Fairlie Kirwee
Length of Residence 4 days 6 years
Marriage Place Presbyterian Church, Kirwee
Folio 6657
Consent
Date of Certificate 28 August 1914
Officiating Minister Rev. John Pringle, Presbyterian Minister

Page 2311

District of Malvern Quarter ending 31 December 1914 Registrar A. E. Gee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 21 October 1914 Alexander Deans
Nora Knight
Alexander Deans
Nora Knight
πŸ’ 1915/9089
Bachelor
Spinster
Farmer
Domestic duties
25
23
Waddington
Racecourse Hill
3 1/2 years
23 years
Church of England, Darfield 1342 21 October 1914 Rev. Matthias
No 44
Date of Notice 21 October 1914
  Groom Bride
Names of Parties Alexander Deans Nora Knight
  πŸ’ 1915/9089
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Waddington Racecourse Hill
Length of Residence 3 1/2 years 23 years
Marriage Place Church of England, Darfield
Folio 1342
Consent
Date of Certificate 21 October 1914
Officiating Minister Rev. Matthias
45 22 October 1914 Louis Cox
Ivy Ethel Dagmar Greenerg
Louis Cox
Ivy Ethel Dagmar Greening
πŸ’ 1914/4028
Bachelor
Spinster
Cordial manufacturer
Domestic duties
23
19
Sheffield
Springfield
23 years
19 years
House of Brides Parents, Springfield 7937 L. Greenerg, Father of bride 22 October 1914 Rev. Keen
No 45
Date of Notice 22 October 1914
  Groom Bride
Names of Parties Louis Cox Ivy Ethel Dagmar Greenerg
BDM Match (96%) Louis Cox Ivy Ethel Dagmar Greening
  πŸ’ 1914/4028
Condition Bachelor Spinster
Profession Cordial manufacturer Domestic duties
Age 23 19
Dwelling Place Sheffield Springfield
Length of Residence 23 years 19 years
Marriage Place House of Brides Parents, Springfield
Folio 7937
Consent L. Greenerg, Father of bride
Date of Certificate 22 October 1914
Officiating Minister Rev. Keen
46 3 November 1914 Andrew McCausland
Mary Miller
Andrew McCausland
Mary Miller
πŸ’ 1914/4027
Bachelor
Spinster
Farmer
Domestic duties
32
23
Darfield
Darfield
4 years
2 months
House of Mr. J. McCausland, Darfield 7936 3 November 1914 Rev. Keen
No 46
Date of Notice 3 November 1914
  Groom Bride
Names of Parties Andrew McCausland Mary Miller
  πŸ’ 1914/4027
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 23
Dwelling Place Darfield Darfield
Length of Residence 4 years 2 months
Marriage Place House of Mr. J. McCausland, Darfield
Folio 7936
Consent
Date of Certificate 3 November 1914
Officiating Minister Rev. Keen
47 20 November 1914 William Hart
Elizabeth Ann Pyle
William Port
Elizabeth Ann Pyle
πŸ’ 1914/4025
Bachelor
Spinster
Miner
Domestic duties
38
23
Sheffield
Sheffield
20 years
5 days
House of Mr. H. Roberts, Sheffield 7934 20 November 1914 Rev. Johnston
No 47
Date of Notice 20 November 1914
  Groom Bride
Names of Parties William Hart Elizabeth Ann Pyle
BDM Match (92%) William Port Elizabeth Ann Pyle
  πŸ’ 1914/4025
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 38 23
Dwelling Place Sheffield Sheffield
Length of Residence 20 years 5 days
Marriage Place House of Mr. H. Roberts, Sheffield
Folio 7934
Consent
Date of Certificate 20 November 1914
Officiating Minister Rev. Johnston
48 14 December 1914 Charles Gough Jarman
Louisa Jane Shipley
Charles Gough Jarman
Louisa Jane Shipley
πŸ’ 1914/4026
Bachelor
Spinster
Farmer
Domestic duties
28
25
Greendale
Greendale
28 years
25 years
Baptist Church, Greendale 7935 14 December 1914 Rev. Rule
No 48
Date of Notice 14 December 1914
  Groom Bride
Names of Parties Charles Gough Jarman Louisa Jane Shipley
  πŸ’ 1914/4026
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 25
Dwelling Place Greendale Greendale
Length of Residence 28 years 25 years
Marriage Place Baptist Church, Greendale
Folio 7935
Consent
Date of Certificate 14 December 1914
Officiating Minister Rev. Rule

Page 2313

District of Methven Quarter ending 31 March 1914 Registrar Albert George Beelen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 January 1914 William Henry Jeffs
Sarah Criep
William Henry Jeffs
Sarah Crisp
πŸ’ 1914/6714
Bachelor
Spinster
Farm Laborer
23
22
Methven
Methven
11 months
2 years
Registrars Office Ashburton 392 27 January 1914 Registrar of Marriages Ashburton
No 1
Date of Notice 27 January 1914
  Groom Bride
Names of Parties William Henry Jeffs Sarah Criep
BDM Match (95%) William Henry Jeffs Sarah Crisp
  πŸ’ 1914/6714
Condition Bachelor Spinster
Profession Farm Laborer
Age 23 22
Dwelling Place Methven Methven
Length of Residence 11 months 2 years
Marriage Place Registrars Office Ashburton
Folio 392
Consent
Date of Certificate 27 January 1914
Officiating Minister Registrar of Marriages Ashburton
2 16 March 1914 James Cook
Sarah Anna Serson
James Cook
Sarah Anna Serson
πŸ’ 1914/7912
Bachelor
Spinster
Hairdresser
24
25
Methven
Methven
1 year
1 year
All Saints Church of England Methven 1380 16 March 1914 E. C. W. Powell
No 2
Date of Notice 16 March 1914
  Groom Bride
Names of Parties James Cook Sarah Anna Serson
  πŸ’ 1914/7912
Condition Bachelor Spinster
Profession Hairdresser
Age 24 25
Dwelling Place Methven Methven
Length of Residence 1 year 1 year
Marriage Place All Saints Church of England Methven
Folio 1380
Consent
Date of Certificate 16 March 1914
Officiating Minister E. C. W. Powell

Page 2315

District of Methven Quarter ending 30 June 1914 Registrar A. J. Seeley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 13 June 1914 John Hamilton Moffat
Esther Lilian Maud Hansen
John Hamilton Moffat
Esther Lillian Maude Hansen
πŸ’ 1914/5871
Bachelor
Spinster
Builder
30
20
Methven
Hinds
6 years
life
St Lukes Church of England, Hinds 3282 Christian Ludwig Hansen, Father 13 June 1914 G. B. Hanson, Church of England
No 3
Date of Notice 13 June 1914
  Groom Bride
Names of Parties John Hamilton Moffat Esther Lilian Maud Hansen
BDM Match (96%) John Hamilton Moffat Esther Lillian Maude Hansen
  πŸ’ 1914/5871
Condition Bachelor Spinster
Profession Builder
Age 30 20
Dwelling Place Methven Hinds
Length of Residence 6 years life
Marriage Place St Lukes Church of England, Hinds
Folio 3282
Consent Christian Ludwig Hansen, Father
Date of Certificate 13 June 1914
Officiating Minister G. B. Hanson, Church of England
4 24 June 1914 Arthur William Lambie
Margaret Mary Ann McLennan
Arthur William Lambie
Margaret Mary Ann McLennan
πŸ’ 1914/5872
Bachelor
Spinster
Shepherd
24
25
Methven
Methven
3 days
life
St Johns Presbyterian Church, Methven 3283 24 June 1914 G. K. Aitken, Presbyterian
No 4
Date of Notice 24 June 1914
  Groom Bride
Names of Parties Arthur William Lambie Margaret Mary Ann McLennan
  πŸ’ 1914/5872
Condition Bachelor Spinster
Profession Shepherd
Age 24 25
Dwelling Place Methven Methven
Length of Residence 3 days life
Marriage Place St Johns Presbyterian Church, Methven
Folio 3283
Consent
Date of Certificate 24 June 1914
Officiating Minister G. K. Aitken, Presbyterian

Page 2317

District of Methven Quarter ending 30 September 1914 Registrar A. J. Beelen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 13 July 1914 Anthony McCaa Blain
Ada Matilda Church
Anthony McCaa Blain
Ada Matilda Church
πŸ’ 1914/9454
Bachelor
Spinster
Farmer
28
21
Methven
Methven
27 years
14 years
St Saviours Church of England Highbank 6300 13 July 1914 E C W Powell, Church of England
No 5
Date of Notice 13 July 1914
  Groom Bride
Names of Parties Anthony McCaa Blain Ada Matilda Church
  πŸ’ 1914/9454
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Methven Methven
Length of Residence 27 years 14 years
Marriage Place St Saviours Church of England Highbank
Folio 6300
Consent
Date of Certificate 13 July 1914
Officiating Minister E C W Powell, Church of England
6 25 August 1914 John McGirr
Alice Jane Irwin
John McGirr
Alice Jane Irwin
πŸ’ 1914/5425
Bachelor
Spinster
Sheep buyer
33
30
Methven
Methven
26 years
3 days
Roman Catholic Church Methven 9131 25 August 1914 J A Kennedy, Roman Catholic
No 6
Date of Notice 25 August 1914
  Groom Bride
Names of Parties John McGirr Alice Jane Irwin
  πŸ’ 1914/5425
Condition Bachelor Spinster
Profession Sheep buyer
Age 33 30
Dwelling Place Methven Methven
Length of Residence 26 years 3 days
Marriage Place Roman Catholic Church Methven
Folio 9131
Consent
Date of Certificate 25 August 1914
Officiating Minister J A Kennedy, Roman Catholic

Page 2319

District of Methven Quarter ending 31 December 1914 Registrar A. J. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 28 October 1914 Frederick Arthur Smart
Katie Dunstan
Frederick Arthur Smart
Katie Dunstan
πŸ’ 1914/4029
Bachelor
Spinster
Sawmiller
38
36
Methven
Methven
4 days
2 years
Methodist Church, Methven 7938 28 October 1914 Henry Benny, Methodist
No 7
Date of Notice 28 October 1914
  Groom Bride
Names of Parties Frederick Arthur Smart Katie Dunstan
  πŸ’ 1914/4029
Condition Bachelor Spinster
Profession Sawmiller
Age 38 36
Dwelling Place Methven Methven
Length of Residence 4 days 2 years
Marriage Place Methodist Church, Methven
Folio 7938
Consent
Date of Certificate 28 October 1914
Officiating Minister Henry Benny, Methodist

Page 2321

District of Mount Cook Quarter ending 31 March 1914 Registrar James John France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1914 George Henry Fulton
Ellen Catherine Cooling
George Henry Fulton
Ellen Catherine Cooling
πŸ’ 1914/8269
Bachelor
Spinster
Shepherd
Domestic
36 years
19
Timaru
Cricklewood
2 years
4 years
Residence of George Henry Cooling, Cricklewood 1885 George Henry Cooling, Father 13 January 1914 H. N. Roberts (Rev)
No 1
Date of Notice 13 January 1914
  Groom Bride
Names of Parties George Henry Fulton Ellen Catherine Cooling
  πŸ’ 1914/8269
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 36 years 19
Dwelling Place Timaru Cricklewood
Length of Residence 2 years 4 years
Marriage Place Residence of George Henry Cooling, Cricklewood
Folio 1885
Consent George Henry Cooling, Father
Date of Certificate 13 January 1914
Officiating Minister H. N. Roberts (Rev)
2 30 March 1914 Reginald Whitcliffe Donbow
Agnes Cain
Reginald Whitcliffe Benbow
Agnes Cain
πŸ’ 1914/5810
Bachelor
Spinster
Labourer
Dressmaker
24
30
Fairlie
Seadown
1 month
4 years
Mr Samuel Cain's Dwelling, Seadown 3302 30 March 1914 Charles McDonald (Rev)
No 2
Date of Notice 30 March 1914
  Groom Bride
Names of Parties Reginald Whitcliffe Donbow Agnes Cain
BDM Match (96%) Reginald Whitcliffe Benbow Agnes Cain
  πŸ’ 1914/5810
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 24 30
Dwelling Place Fairlie Seadown
Length of Residence 1 month 4 years
Marriage Place Mr Samuel Cain's Dwelling, Seadown
Folio 3302
Consent
Date of Certificate 30 March 1914
Officiating Minister Charles McDonald (Rev)

Page 2323

District of Mount Cook Quarter ending 30 June 1914 Registrar William Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 April 1914 John Sherwin
Hannah Welsh
John Sherwin
Hannah Welsh
πŸ’ 1914/5910
Bachelor
Spinster
Bookseller
Domestic
30
26
Fairlie
Fairlie
3 years
26 years
Saint Stephens Church Fairlie 3378 15 April 1914 Reverend H. O. T. Hanby
No 3
Date of Notice 15 April 1914
  Groom Bride
Names of Parties John Sherwin Hannah Welsh
  πŸ’ 1914/5910
Condition Bachelor Spinster
Profession Bookseller Domestic
Age 30 26
Dwelling Place Fairlie Fairlie
Length of Residence 3 years 26 years
Marriage Place Saint Stephens Church Fairlie
Folio 3378
Consent
Date of Certificate 15 April 1914
Officiating Minister Reverend H. O. T. Hanby
4 20 April 1914 Robert Mitchell McKenzie
Annis Maybury
Robert Mitchell McKenzie
Annie Maybury
πŸ’ 1914/5873
Bachelor
Spinster
Fireman
Waitress
28
23
Fairlie
Fairlie
11 months
6 months
Residence of Mr Thomas Skinner Fairlie 3284 20 April 1914 Reverend John Craig
No 4
Date of Notice 20 April 1914
  Groom Bride
Names of Parties Robert Mitchell McKenzie Annis Maybury
BDM Match (96%) Robert Mitchell McKenzie Annie Maybury
  πŸ’ 1914/5873
Condition Bachelor Spinster
Profession Fireman Waitress
Age 28 23
Dwelling Place Fairlie Fairlie
Length of Residence 11 months 6 months
Marriage Place Residence of Mr Thomas Skinner Fairlie
Folio 3284
Consent
Date of Certificate 20 April 1914
Officiating Minister Reverend John Craig

Page 2325

District of Mount Cook Quarter ending 30 September 1914 Registrar William Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 7 July 1914 George Cowan
Ethel Wood
George Cowan
Ethel Wood
πŸ’ 1914/2557
Bachelor
Spinster
Farmer
Domestic
29
21
Owersby
Ashwick Flat
5 years
21 years
Residence of Mr William Walter Wood, Ashwick Flat 6301 7 July 1914 John Craig
No 5
Date of Notice 7 July 1914
  Groom Bride
Names of Parties George Cowan Ethel Wood
  πŸ’ 1914/2557
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 21
Dwelling Place Owersby Ashwick Flat
Length of Residence 5 years 21 years
Marriage Place Residence of Mr William Walter Wood, Ashwick Flat
Folio 6301
Consent
Date of Certificate 7 July 1914
Officiating Minister John Craig
6 31 August 1914 James Hay
Margaret O'Boyle
James Hay
Margaret OBoyle
πŸ’ 1914/2568
Bachelor
Spinster
Carpenter
Cook
48
39
Fairlie
Fairlie
3 years
5 months
Residence of Father Augustine Le Petit, Fairlie 6302 31 August 1914 Augustine Le Petit
No 6
Date of Notice 31 August 1914
  Groom Bride
Names of Parties James Hay Margaret O'Boyle
BDM Match (97%) James Hay Margaret OBoyle
  πŸ’ 1914/2568
Condition Bachelor Spinster
Profession Carpenter Cook
Age 48 39
Dwelling Place Fairlie Fairlie
Length of Residence 3 years 5 months
Marriage Place Residence of Father Augustine Le Petit, Fairlie
Folio 6302
Consent
Date of Certificate 31 August 1914
Officiating Minister Augustine Le Petit

Page 2327

District of Mount Cook Quarter ending 31 December 1914 Registrar William Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 18 December 1914 Claud Erdin West Anderson
Margaret Smith
Claud Evelin West Anderson
Margaret Smith
πŸ’ 1914/4187
Bachelor
Spinster
Labourer
Domestic
32
32
Albury
Albury
20 years
6 years
Residence of Mr Murdock Smith, Albury 7940 18 December 1914 Reverend James Crawford Paterson
No 7
Date of Notice 18 December 1914
  Groom Bride
Names of Parties Claud Erdin West Anderson Margaret Smith
BDM Match (94%) Claud Evelin West Anderson Margaret Smith
  πŸ’ 1914/4187
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 32
Dwelling Place Albury Albury
Length of Residence 20 years 6 years
Marriage Place Residence of Mr Murdock Smith, Albury
Folio 7940
Consent
Date of Certificate 18 December 1914
Officiating Minister Reverend James Crawford Paterson
8 21 December 1914 John Purves Morrison
Winifred Irene Riddle
John Purves Morrison
Winifred Irene Riddle
πŸ’ 1914/4030
Bachelor
Spinster
Farmer
Domestic
23
22
Chamberlain
Chamberlain
10 years
14 years
Residence of Mr Robert Riddle, Chamberlain 7939 21 December 1914 Reverend James Crawford Paterson
No 8
Date of Notice 21 December 1914
  Groom Bride
Names of Parties John Purves Morrison Winifred Irene Riddle
  πŸ’ 1914/4030
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Chamberlain Chamberlain
Length of Residence 10 years 14 years
Marriage Place Residence of Mr Robert Riddle, Chamberlain
Folio 7939
Consent
Date of Certificate 21 December 1914
Officiating Minister Reverend James Crawford Paterson

Page 2329

District of Mount Grey Quarter ending 31 March 1914 Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
442 18 February 1914 Ernest Heinrich Ezart Lange
Amy Louisa Mison
Ernest Frederick Ezart Lange
Amy Louisa Mison
πŸ’ 1914/7693
Bachelor
Spinster
Gardener
Domestic Duties
20
23
Amberley
Amberley
10 years
7 months
Methodist Church Amberley 1835 Werner Axel George Lange, Father 18 February 1914 Rev. A. F. Burchell
No 442
Date of Notice 18 February 1914
  Groom Bride
Names of Parties Ernest Heinrich Ezart Lange Amy Louisa Mison
BDM Match (91%) Ernest Frederick Ezart Lange Amy Louisa Mison
  πŸ’ 1914/7693
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 20 23
Dwelling Place Amberley Amberley
Length of Residence 10 years 7 months
Marriage Place Methodist Church Amberley
Folio 1835
Consent Werner Axel George Lange, Father
Date of Certificate 18 February 1914
Officiating Minister Rev. A. F. Burchell

Page 2331

District of Mount Grey Quarter ending 30 June 1914 Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
443 15 April 1914 George White
Annie Hanna
George White
Annie Hanna
πŸ’ 1914/5853
Bachelor
Spinster
Farmer
Domestic Duties
25
29
Leithfield
Leithfield
2 1/2 years
20 years
at the residence of Mr W. J. Hanna, Leithfield 3288 15 April 1914 Rev J. Watt
No 443
Date of Notice 15 April 1914
  Groom Bride
Names of Parties George White Annie Hanna
  πŸ’ 1914/5853
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 29
Dwelling Place Leithfield Leithfield
Length of Residence 2 1/2 years 20 years
Marriage Place at the residence of Mr W. J. Hanna, Leithfield
Folio 3288
Consent
Date of Certificate 15 April 1914
Officiating Minister Rev J. Watt
444 16 April 1914 William Boyce
Margaret Malone
William Boyce
Margaret Malone
πŸ’ 1914/5850
Bachelor
Spinster
Butcher
Domestic Duties
27
26
Amberley
Leithfield
1 year
2 weeks
St Paul's Church, Leithfield 3285 16 April 1914 Rev H. E. East
No 444
Date of Notice 16 April 1914
  Groom Bride
Names of Parties William Boyce Margaret Malone
  πŸ’ 1914/5850
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 27 26
Dwelling Place Amberley Leithfield
Length of Residence 1 year 2 weeks
Marriage Place St Paul's Church, Leithfield
Folio 3285
Consent
Date of Certificate 16 April 1914
Officiating Minister Rev H. E. East
445 1 June 1914 Michael Oconnor
Catherine Carroll
Michael O'Connor
Catherine Carroll
πŸ’ 1914/6442
Bachelor
Spinster
Farmer
Domestic
33
19
Balcairn
Balcairn
Life
2 years
Catholic Church, Brackenbridge, Amberley 3954 John Carroll, Father 1 June 1914 Rev Father Richards
No 445
Date of Notice 1 June 1914
  Groom Bride
Names of Parties Michael Oconnor Catherine Carroll
BDM Match (94%) Michael O'Connor Catherine Carroll
  πŸ’ 1914/6442
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 19
Dwelling Place Balcairn Balcairn
Length of Residence Life 2 years
Marriage Place Catholic Church, Brackenbridge, Amberley
Folio 3954
Consent John Carroll, Father
Date of Certificate 1 June 1914
Officiating Minister Rev Father Richards
446 26 June 1914 Arthur Robert Cooper
Edith May Eaton
Arthur Robert Cooper
Edith May Eaton
πŸ’ 1914/5854
Bachelor
Spinster
Farmer
Domestic Duties
28
24
Balcairn
Leithfield
2 years
Life
Presbyterian Church, Leithfield 3289 26 June 1914 Rev John Watt
No 446
Date of Notice 26 June 1914
  Groom Bride
Names of Parties Arthur Robert Cooper Edith May Eaton
  πŸ’ 1914/5854
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 24
Dwelling Place Balcairn Leithfield
Length of Residence 2 years Life
Marriage Place Presbyterian Church, Leithfield
Folio 3289
Consent
Date of Certificate 26 June 1914
Officiating Minister Rev John Watt

Page 2333

District of Mount Grey Quarter ending 30 September 1914 Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
447 4 August 1914 Donald McLean
Elsie Jean Parkinson
Donald McLean
Elsie Jean Parkinson
πŸ’ 1914/2577
Bachelor
Spinster
Farm Labourer
Domestic Duties
23
25
Amberley
Saltwater Creek
Life
9 years
St Michael's Church Sefton 6305 4 August 1914 Rev H. East
No 447
Date of Notice 4 August 1914
  Groom Bride
Names of Parties Donald McLean Elsie Jean Parkinson
  πŸ’ 1914/2577
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 23 25
Dwelling Place Amberley Saltwater Creek
Length of Residence Life 9 years
Marriage Place St Michael's Church Sefton
Folio 6305
Consent
Date of Certificate 4 August 1914
Officiating Minister Rev H. East
448 28 August 1914 Victor Edward Ellis
Margaret Mary Lewis
Victor Edward Ellis
Mary Margaret Lewis
πŸ’ 1914/2578
Widower
Spinster
Plasterer
Lady-help
26
20
Amberley
Amberley
1 month
12 years
Roman Catholic Church Brackenfield 6306 Catherine Elizabeth White Mother 28 August 1914 Rev Father Richards
No 448
Date of Notice 28 August 1914
  Groom Bride
Names of Parties Victor Edward Ellis Margaret Mary Lewis
BDM Match (76%) Victor Edward Ellis Mary Margaret Lewis
  πŸ’ 1914/2578
Condition Widower Spinster
Profession Plasterer Lady-help
Age 26 20
Dwelling Place Amberley Amberley
Length of Residence 1 month 12 years
Marriage Place Roman Catholic Church Brackenfield
Folio 6306
Consent Catherine Elizabeth White Mother
Date of Certificate 28 August 1914
Officiating Minister Rev Father Richards
449 23 September 1914 Cyril Walter Collam
Annie Bristow
Cyril Walter Cottam
Annie Bristow
πŸ’ 1914/2576
Bachelor
Spinster
Railway Clerk
Domestic Duties
25
30
Amberley
Amberley
3 days
Life
English Church Amberley 6304 23 September 1914 Rev W. F. Knowles
No 449
Date of Notice 23 September 1914
  Groom Bride
Names of Parties Cyril Walter Collam Annie Bristow
BDM Match (95%) Cyril Walter Cottam Annie Bristow
  πŸ’ 1914/2576
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 25 30
Dwelling Place Amberley Amberley
Length of Residence 3 days Life
Marriage Place English Church Amberley
Folio 6304
Consent
Date of Certificate 23 September 1914
Officiating Minister Rev W. F. Knowles

Page 2335

District of Mount Grey Quarter ending 31 December 1914 Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
450 10 October 1914 Herbert Samuel Birch
Fanny Charlotte Jackinder
Herbert Samuel Birch
Fanny Charlotte Falkinder
πŸ’ 1914/4198
Bachelor
Spinster
Draper
Domestic
41
28
Christchurch
Sefton
6 years
Life
Church of England, Sefton 7941 10 October 1914 Rev H. East
No 450
Date of Notice 10 October 1914
  Groom Bride
Names of Parties Herbert Samuel Birch Fanny Charlotte Jackinder
BDM Match (96%) Herbert Samuel Birch Fanny Charlotte Falkinder
  πŸ’ 1914/4198
Condition Bachelor Spinster
Profession Draper Domestic
Age 41 28
Dwelling Place Christchurch Sefton
Length of Residence 6 years Life
Marriage Place Church of England, Sefton
Folio 7941
Consent
Date of Certificate 10 October 1914
Officiating Minister Rev H. East
451 21 October 1914 James Francis Taylor
Flora Louisa Greig
James Francis Taylor
Flora Louisa Greig
πŸ’ 1914/4207
Bachelor
Spinster
Farmer
Domestic
42
33
Waipara
Amberley
20 years
Life
Holy Innocents Church, Amberley 7944 21 October 1914 Rev C. A. Tobin
No 451
Date of Notice 21 October 1914
  Groom Bride
Names of Parties James Francis Taylor Flora Louisa Greig
  πŸ’ 1914/4207
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 33
Dwelling Place Waipara Amberley
Length of Residence 20 years Life
Marriage Place Holy Innocents Church, Amberley
Folio 7944
Consent
Date of Certificate 21 October 1914
Officiating Minister Rev C. A. Tobin
452 31 October 1914 Albert James Rowe
Ellen Janet Reid
Albert James Rowe
Ellen Janet Reid
πŸ’ 1914/4206
Bachelor
Spinster
Farmer
Dressmaker
31
26
Mount Grey Downs
Mount Grey Downs
Life
Life
Presbyterian Church, Sefton 7943 31 October 1914 Rev J. Watt
No 452
Date of Notice 31 October 1914
  Groom Bride
Names of Parties Albert James Rowe Ellen Janet Reid
  πŸ’ 1914/4206
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 31 26
Dwelling Place Mount Grey Downs Mount Grey Downs
Length of Residence Life Life
Marriage Place Presbyterian Church, Sefton
Folio 7943
Consent
Date of Certificate 31 October 1914
Officiating Minister Rev J. Watt

Page 2337

District of Oxford Quarter ending 31 March 1914 Registrar J. P. Rogers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 March 1914 Bertie Watson
Rosella Elizabeth Stevenson
Bertie Watson
Rosetta Elizabeth Stevenson
πŸ’ 1914/7898
Bachelor
Spinster
Farmer
Waitress
26
23
East Oxford
East Oxford
3 days
23 years
Anglican Church 1391 9 March 1914 Rev J. E. Holloway
No 1
Date of Notice 9 March 1914
  Groom Bride
Names of Parties Bertie Watson Rosella Elizabeth Stevenson
BDM Match (96%) Bertie Watson Rosetta Elizabeth Stevenson
  πŸ’ 1914/7898
Condition Bachelor Spinster
Profession Farmer Waitress
Age 26 23
Dwelling Place East Oxford East Oxford
Length of Residence 3 days 23 years
Marriage Place Anglican Church
Folio 1391
Consent
Date of Certificate 9 March 1914
Officiating Minister Rev J. E. Holloway
2 10 March 1914 Arnold Richmond Whitmore
Mary Jane Smith
Arnold Richmond Whitmore
Mary Jane Inch
πŸ’ 1914/7897
Bachelor
Spinster
Letter Press Printer
Domestic
27
23
Bennetts
Bennetts
4 days
4 days
Anglican Church Papanui 1390 10 March 1914 Rev J. E. Holloway
No 2
Date of Notice 10 March 1914
  Groom Bride
Names of Parties Arnold Richmond Whitmore Mary Jane Smith
BDM Match (87%) Arnold Richmond Whitmore Mary Jane Inch
  πŸ’ 1914/7897
Condition Bachelor Spinster
Profession Letter Press Printer Domestic
Age 27 23
Dwelling Place Bennetts Bennetts
Length of Residence 4 days 4 days
Marriage Place Anglican Church Papanui
Folio 1390
Consent
Date of Certificate 10 March 1914
Officiating Minister Rev J. E. Holloway
8 13 January 1914 William Waterman
Alice Mehrtens
William Waterman
Alice Mehrtens
πŸ’ 1914/7896
Bachelor
Spinster
Farmer
Domestic
27
28
East Oxford
East Oxford
27 years
25 years
Baptist Church 1389 13 January 1914 Mr G. W. Duncumb
No 8
Date of Notice 13 January 1914
  Groom Bride
Names of Parties William Waterman Alice Mehrtens
  πŸ’ 1914/7896
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 28
Dwelling Place East Oxford East Oxford
Length of Residence 27 years 25 years
Marriage Place Baptist Church
Folio 1389
Consent
Date of Certificate 13 January 1914
Officiating Minister Mr G. W. Duncumb

Page 2339

District of Oxford Quarter ending 30 June 1914 Registrar J. P. Rogers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 20 April 1914 Anderson Wilson Stubbs
Catherine Elizabeth Gilmour
Anderson Wilson Stubbs
Catherine Elizabeth Gilmore
πŸ’ 1914/9017
Bachelor
Widow
Farmer
Domestic
37
39
East Oxford
East Oxford
37 years
39 years
Anglican Church 4087 20 April 1914 Rev. J. E. Holloway
No 3
Date of Notice 20 April 1914
  Groom Bride
Names of Parties Anderson Wilson Stubbs Catherine Elizabeth Gilmour
BDM Match (96%) Anderson Wilson Stubbs Catherine Elizabeth Gilmore
  πŸ’ 1914/9017
Condition Bachelor Widow
Profession Farmer Domestic
Age 37 39
Dwelling Place East Oxford East Oxford
Length of Residence 37 years 39 years
Marriage Place Anglican Church
Folio 4087
Consent
Date of Certificate 20 April 1914
Officiating Minister Rev. J. E. Holloway
4 30 May 1914 Leonard Arthur Vincent
Ellen Elizabeth Gundry
Leonard Arthur Vincent
Ellen Elizabeth Gundry
πŸ’ 1914/9018
Bachelor
Spinster
Labourer
Domestic
25
21
East Oxford
East Oxford
25 years
21 years
Anglican Church 4088 30 May 1914 Rev. J. E. Holloway
No 4
Date of Notice 30 May 1914
  Groom Bride
Names of Parties Leonard Arthur Vincent Ellen Elizabeth Gundry
  πŸ’ 1914/9018
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 21
Dwelling Place East Oxford East Oxford
Length of Residence 25 years 21 years
Marriage Place Anglican Church
Folio 4088
Consent
Date of Certificate 30 May 1914
Officiating Minister Rev. J. E. Holloway
5 2 June 1914 Theodore Mehrtens
Minnie Markham
Theodore Mehrtens
Minnie Markham
πŸ’ 1914/5855
Bachelor
Spinster
Farmer
Domestic
24
23
East Oxford
East Oxford
24 years
22 years
Baptist Church 3290 2 June 1914 Rev. G. G. Cule
No 5
Date of Notice 2 June 1914
  Groom Bride
Names of Parties Theodore Mehrtens Minnie Markham
  πŸ’ 1914/5855
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place East Oxford East Oxford
Length of Residence 24 years 22 years
Marriage Place Baptist Church
Folio 3290
Consent
Date of Certificate 2 June 1914
Officiating Minister Rev. G. G. Cule

Page 2341

District of Oxford Quarter ending 30 September 1914 Registrar J. P. Rodgers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 14 July 1914 Walter Frederick Kerr
Catherine Amelia McMeekin
Walter Frederick Kerr
Catherine Amelia McMeckan
πŸ’ 1914/2515
Widower
Spinster
Draper
School Teacher
38
40
East Oxford
East Oxford
5 years
9 years
Private House, Riccarton 6244 14 July 1914 Rev. D. D. Rodger
No 6
Date of Notice 14 July 1914
  Groom Bride
Names of Parties Walter Frederick Kerr Catherine Amelia McMeekin
BDM Match (96%) Walter Frederick Kerr Catherine Amelia McMeckan
  πŸ’ 1914/2515
Condition Widower Spinster
Profession Draper School Teacher
Age 38 40
Dwelling Place East Oxford East Oxford
Length of Residence 5 years 9 years
Marriage Place Private House, Riccarton
Folio 6244
Consent
Date of Certificate 14 July 1914
Officiating Minister Rev. D. D. Rodger
7 3 August 1914 Dennis James Youngman
Louisa Greenwood
Samuel James Youngman
Lizzie Grimwood
πŸ’ 1914/2558
Widower
Widow
Bushman
Domestic
38
36
Oxford
Oxford
38 years
36 years
Private House, Oxford 6310 3 August 1914 Rev. Fawcett
No 7
Date of Notice 3 August 1914
  Groom Bride
Names of Parties Dennis James Youngman Louisa Greenwood
BDM Match (61%) Samuel James Youngman Lizzie Grimwood
  πŸ’ 1914/2558
Condition Widower Widow
Profession Bushman Domestic
Age 38 36
Dwelling Place Oxford Oxford
Length of Residence 38 years 36 years
Marriage Place Private House, Oxford
Folio 6310
Consent
Date of Certificate 3 August 1914
Officiating Minister Rev. Fawcett
8 17 August 1914 Thomas George Higgins
Ursula Agnes Reed
Bachelor
Spinster
Labourer
Domestic
28
21
East Oxford
East Oxford
28 years
21 years
Methodist Church, Oxford 6308 17 August 1914 Rev. Cuming
No 8
Date of Notice 17 August 1914
  Groom Bride
Names of Parties Thomas George Higgins Ursula Agnes Reed
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 21
Dwelling Place East Oxford East Oxford
Length of Residence 28 years 21 years
Marriage Place Methodist Church, Oxford
Folio 6308
Consent
Date of Certificate 17 August 1914
Officiating Minister Rev. Cuming
9 27 August 1914 Robert Heron Osborne
Emily Annie Scholfield Amy Sprigg
Robert Hirons Osborne
Emily Annie Charlotte Amy Spriggs
πŸ’ 1914/2581
Bachelor
Spinster
Labourer
Domestic
29
18
West Oxford
West Oxford
29 years
2 weeks
Private House, Oxford 6309 27 August 1914 Rev. Fawcett
No 9
Date of Notice 27 August 1914
  Groom Bride
Names of Parties Robert Heron Osborne Emily Annie Scholfield Amy Sprigg
BDM Match (80%) Robert Hirons Osborne Emily Annie Charlotte Amy Spriggs
  πŸ’ 1914/2581
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 18
Dwelling Place West Oxford West Oxford
Length of Residence 29 years 2 weeks
Marriage Place Private House, Oxford
Folio 6309
Consent
Date of Certificate 27 August 1914
Officiating Minister Rev. Fawcett

Page 2343

District of Oxford Quarter ending 31 December 1914 Registrar C. C. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 29 October 1914 Alfred James Marsh
Edith Paget
Alfred James Marsh
Edith Paget
πŸ’ 1914/5143
Bachelor
Spinster
Labourer
Domestic
32
27
Oxford
Coopers Creek
32 years
27 years
Presbyterian Oxford 9043 29 October 1914 Mr Fawcett
No 10
Date of Notice 29 October 1914
  Groom Bride
Names of Parties Alfred James Marsh Edith Paget
  πŸ’ 1914/5143
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 27
Dwelling Place Oxford Coopers Creek
Length of Residence 32 years 27 years
Marriage Place Presbyterian Oxford
Folio 9043
Consent
Date of Certificate 29 October 1914
Officiating Minister Mr Fawcett
11 10 November 1914 Henry Robert Hack
Annie Isabella Maddison
Henry Robert Hack
Annie Isabella Maddison
πŸ’ 1914/5144
Bachelor
Spinster
Carter
Domestic
22
20
East Oxford
East Oxford
3 days
2 years
Anglican Oxford 9044 John Bourn Maddison 10 November 1914 J. E. Holloway
No 11
Date of Notice 10 November 1914
  Groom Bride
Names of Parties Henry Robert Hack Annie Isabella Maddison
  πŸ’ 1914/5144
Condition Bachelor Spinster
Profession Carter Domestic
Age 22 20
Dwelling Place East Oxford East Oxford
Length of Residence 3 days 2 years
Marriage Place Anglican Oxford
Folio 9044
Consent John Bourn Maddison
Date of Certificate 10 November 1914
Officiating Minister J. E. Holloway

Page 2345

District of Pleasant Point Quarter ending 31 March 1914 Registrar E. Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1914 James Grant
Marguerita Wellbrook
James Grant
Marguerita Wellbrock
πŸ’ 1914/7899
Bachelor
Spinster
Storekeeper
Domestic
24 years
22 years
Cave New Zealand
Cave New Zealand
5 days
5 weeks
At the residence of W. G. Russell Cave 1392 9 January 1914 W. M. Grant
No 1
Date of Notice 9 January 1914
  Groom Bride
Names of Parties James Grant Marguerita Wellbrook
BDM Match (98%) James Grant Marguerita Wellbrock
  πŸ’ 1914/7899
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 24 years 22 years
Dwelling Place Cave New Zealand Cave New Zealand
Length of Residence 5 days 5 weeks
Marriage Place At the residence of W. G. Russell Cave
Folio 1392
Consent
Date of Certificate 9 January 1914
Officiating Minister W. M. Grant
2 23 February 1914 Robert Andrews
Olive Blackler
Robert Andrews
Olive Henrieta Blackler
πŸ’ 1914/7672
Bachelor
Spinster
Fruitgrower
Domestic
28 years
18 years
Hazelburn New Zealand
Hazelburn New Zealand
20 years
18 years
Trinity Church Timaru 1837 Charles Blackler Father 23 February 1914 George King
No 2
Date of Notice 23 February 1914
  Groom Bride
Names of Parties Robert Andrews Olive Blackler
BDM Match (80%) Robert Andrews Olive Henrieta Blackler
  πŸ’ 1914/7672
Condition Bachelor Spinster
Profession Fruitgrower Domestic
Age 28 years 18 years
Dwelling Place Hazelburn New Zealand Hazelburn New Zealand
Length of Residence 20 years 18 years
Marriage Place Trinity Church Timaru
Folio 1837
Consent Charles Blackler Father
Date of Certificate 23 February 1914
Officiating Minister George King
3 24 March 1914 Gordon Sangster Maze
Williamina Lyall
Gordon Sangster Maye
Williamina Lyall
πŸ’ 1914/7900
Bachelor
Spinster
Farmer
Nurse
27 years
32 years
Pleasant Point New Zealand
Pleasant Point New Zealand
27 years
1 year
Residence of the Bride Pleasant Point New Zealand 1393 24 March 1914 George King
No 3
Date of Notice 24 March 1914
  Groom Bride
Names of Parties Gordon Sangster Maze Williamina Lyall
BDM Match (98%) Gordon Sangster Maye Williamina Lyall
  πŸ’ 1914/7900
Condition Bachelor Spinster
Profession Farmer Nurse
Age 27 years 32 years
Dwelling Place Pleasant Point New Zealand Pleasant Point New Zealand
Length of Residence 27 years 1 year
Marriage Place Residence of the Bride Pleasant Point New Zealand
Folio 1393
Consent
Date of Certificate 24 March 1914
Officiating Minister George King

Page 2347

District of Pleasant Point Quarter ending 30 June 1914 Registrar Edward Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 23 May 1914 Alexander Francis Struthers
Mary Tower
Alexander Francis Struthers
Mary Power
πŸ’ 1914/883
Bachelor
Spinster
Labourer
Music Teacher
23
28
Hazelburn
Hazelburn
8 years
25 years
Trinity Church Timaru 4522 23 May 1914 George King
No 4
Date of Notice 23 May 1914
  Groom Bride
Names of Parties Alexander Francis Struthers Mary Tower
BDM Match (95%) Alexander Francis Struthers Mary Power
  πŸ’ 1914/883
Condition Bachelor Spinster
Profession Labourer Music Teacher
Age 23 28
Dwelling Place Hazelburn Hazelburn
Length of Residence 8 years 25 years
Marriage Place Trinity Church Timaru
Folio 4522
Consent
Date of Certificate 23 May 1914
Officiating Minister George King

Page 2349

District of Pleasant Point Quarter ending 30 September 1914 Registrar E. Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 29 September 1914 Frederic W Morrison
Ellen Ann Crawford
Frederick Morrison
Ellen Ann Crawford
πŸ’ 1914/4208
Bachelor
Spinster
Farmer
Domestic
31
24
Pleasant Point
Pleasant Point
31 years
24 years
In the Residence of the Brides Parents, Pleasant Point 7945 29 September 1914 Thomas Stinson
No 5
Date of Notice 29 September 1914
  Groom Bride
Names of Parties Frederic W Morrison Ellen Ann Crawford
BDM Match (95%) Frederick Morrison Ellen Ann Crawford
  πŸ’ 1914/4208
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 24
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 31 years 24 years
Marriage Place In the Residence of the Brides Parents, Pleasant Point
Folio 7945
Consent
Date of Certificate 29 September 1914
Officiating Minister Thomas Stinson

Page 2351

District of Pleasant Point Quarter ending 31 December 1914 Registrar Edward Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 12 October 1914 Patrick Murphy
Elizabeth Adams
Patrick Murphy
Elizabeth Adams
πŸ’ 1914/4084
Widower
Spinster
Farmer
Domestic
41
31
Pleasant Point
Pleasant Point
11 years
1 year
Roman Catholic Church, Temuka 7971 12 October 1914 F. Kerley
No 6
Date of Notice 12 October 1914
  Groom Bride
Names of Parties Patrick Murphy Elizabeth Adams
  πŸ’ 1914/4084
Condition Widower Spinster
Profession Farmer Domestic
Age 41 31
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 11 years 1 year
Marriage Place Roman Catholic Church, Temuka
Folio 7971
Consent
Date of Certificate 12 October 1914
Officiating Minister F. Kerley
7 12 October 1914 Francis Sumpter
Ellen Elizabeth Lewis
Francis Sumpter
Ellen Elizabeth Lewis
πŸ’ 1914/4061
Widower
Widow
Baker
Domestic
52
49
Timaru
Pleasant Point
4 years
4 days
Residence of John Horton, Prospect Farm, Pleasant Point 7998 12 October 1914 R. J. Liddell
No 7
Date of Notice 12 October 1914
  Groom Bride
Names of Parties Francis Sumpter Ellen Elizabeth Lewis
  πŸ’ 1914/4061
Condition Widower Widow
Profession Baker Domestic
Age 52 49
Dwelling Place Timaru Pleasant Point
Length of Residence 4 years 4 days
Marriage Place Residence of John Horton, Prospect Farm, Pleasant Point
Folio 7998
Consent
Date of Certificate 12 October 1914
Officiating Minister R. J. Liddell
8 14 November 1914 John Moore
Margaret Fahey
John Moore
Margaret Tachen
πŸ’ 1914/4209
Bachelor
Spinster
Farmer
Domestic
38
25
Pleasant Point
Sutherlands
4 days
8 years
Roman Catholic Church, Pleasant Point 7946 14 November 1914 F. Kerley
No 8
Date of Notice 14 November 1914
  Groom Bride
Names of Parties John Moore Margaret Fahey
BDM Match (90%) John Moore Margaret Tachen
  πŸ’ 1914/4209
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 25
Dwelling Place Pleasant Point Sutherlands
Length of Residence 4 days 8 years
Marriage Place Roman Catholic Church, Pleasant Point
Folio 7946
Consent
Date of Certificate 14 November 1914
Officiating Minister F. Kerley

Page 2355

District of Rakaia Quarter ending 30 June 1914 Registrar Albert Joseph MΓΌller
No Date of Notice Names and 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 7 April 1914 Ronald Opie
Bertha Emily Gadd
Ronald Opie
Bertha Emily Gadd
πŸ’ 1914/5856
Bachelor
Spinster
Schoolmaster
Domestic duties
23
20
Barrhill
Barrhill
2 years
11 years
Church of England Barrhill 3201 Charles Gadd 7 April 1914 H. N. Wright
No 15
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Ronald Opie Bertha Emily Gadd
  πŸ’ 1914/5856
Condition Bachelor Spinster
Profession Schoolmaster Domestic duties
Age 23 20
Dwelling Place Barrhill Barrhill
Length of Residence 2 years 11 years
Marriage Place Church of England Barrhill
Folio 3201
Consent Charles Gadd
Date of Certificate 7 April 1914
Officiating Minister H. N. Wright

Page 2357

District of Rakaia Quarter ending 30 September 1914 Registrar C. J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 22 July 1914 Martin Macale
Eveline Bertha Oakley
Martin Macabe
Eveline Bertha Oakley
πŸ’ 1914/2559
Bachelor
Spinster
Farmer
Domestic duties
27
25
Overdale
Overdale
3 years
25 years
St Andrews Presbyterian Church Rakaia 6311 22 July 1914 W. T. Todd, Presbyterian
No 16
Date of Notice 22 July 1914
  Groom Bride
Names of Parties Martin Macale Eveline Bertha Oakley
BDM Match (96%) Martin Macabe Eveline Bertha Oakley
  πŸ’ 1914/2559
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 25
Dwelling Place Overdale Overdale
Length of Residence 3 years 25 years
Marriage Place St Andrews Presbyterian Church Rakaia
Folio 6311
Consent
Date of Certificate 22 July 1914
Officiating Minister W. T. Todd, Presbyterian

Page 2359

District of Rakaia Quarter ending 31 December 1914 Registrar Albert Joseph Mullen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 7 October 1914 Robert James Johnston
Rhoda Roseline O'Neill
Robert James Johnston
Rhoda Roseline O'Neill
πŸ’ 1914/4188
Bachelor
Spinster
Labourer
Domestic duties
28
18
Rakaia
Rakaia
2 years
10 years
Residence of Benjamin O'Neill, Rakaia 7949 B. O'Neill 7 October 1914 H. N. Wright
No 17
Date of Notice 7 October 1914
  Groom Bride
Names of Parties Robert James Johnston Rhoda Roseline O'Neill
  πŸ’ 1914/4188
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 18
Dwelling Place Rakaia Rakaia
Length of Residence 2 years 10 years
Marriage Place Residence of Benjamin O'Neill, Rakaia
Folio 7949
Consent B. O'Neill
Date of Certificate 7 October 1914
Officiating Minister H. N. Wright
18 11 December 1914 William Crellin
Beatrice Cave Baine
William Crellin
Beatrice Caine
πŸ’ 1914/4211
Bachelor
Spinster
Labourer
Domestic duties
31
30
Lauriston
Lauriston
1 year
1 year
Presbyterian Church, Lauriston 7948 11 December 1914 W. T. Todd
No 18
Date of Notice 11 December 1914
  Groom Bride
Names of Parties William Crellin Beatrice Cave Baine
BDM Match (87%) William Crellin Beatrice Caine
  πŸ’ 1914/4211
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 30
Dwelling Place Lauriston Lauriston
Length of Residence 1 year 1 year
Marriage Place Presbyterian Church, Lauriston
Folio 7948
Consent
Date of Certificate 11 December 1914
Officiating Minister W. T. Todd
19 24 December 1914 Donald Banks
Susannah Sophia Elizabeth Shanks
Donald Banks
Susanah Sophia Elizabeth Shanks
πŸ’ 1914/4210
Bachelor
Spinster
Farmer
Domestic duties
26
24
Awaroa
Awaroa
20 years
24 years
Residence of Mrs Shanks, Dorie 7947 24 December 1914 W. T. Todd
No 19
Date of Notice 24 December 1914
  Groom Bride
Names of Parties Donald Banks Susannah Sophia Elizabeth Shanks
BDM Match (98%) Donald Banks Susanah Sophia Elizabeth Shanks
  πŸ’ 1914/4210
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 24
Dwelling Place Awaroa Awaroa
Length of Residence 20 years 24 years
Marriage Place Residence of Mrs Shanks, Dorie
Folio 7947
Consent
Date of Certificate 24 December 1914
Officiating Minister W. T. Todd

Page 2361

District of Rangiora Quarter ending 31 March 1914 Registrar H. Argeant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1914 Arthur Joseph Thompson
Isola Elsie Havergel Bell
Arthur Joseph Thompson
Isola Elsie Havengal Bell
πŸ’ 1914/8274
Bachelor
Spinster
Grocer
Domestic Duties
27
23
Rangiora
Rangiora
27 years
23 years
Church of England, Rangiora 1890 2 January 1914 Rev. A. Fraer, Church of England
No 1
Date of Notice 2 January 1914
  Groom Bride
Names of Parties Arthur Joseph Thompson Isola Elsie Havergel Bell
BDM Match (96%) Arthur Joseph Thompson Isola Elsie Havengal Bell
  πŸ’ 1914/8274
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 27 23
Dwelling Place Rangiora Rangiora
Length of Residence 27 years 23 years
Marriage Place Church of England, Rangiora
Folio 1890
Consent
Date of Certificate 2 January 1914
Officiating Minister Rev. A. Fraer, Church of England
2 22 January 1914 Thomas Shankland
Rose Alma Lilly
Thomas Shankland
Rose Alma Lilly
πŸ’ 1914/8275
Bachelor
Spinster
Builder
Domestic Duties
32
25
Rangiora
Rangiora
27 years
25 years
Church of England, Rangiora 1891 22 January 1914 Rev. F. P. Fendall, Church of England
No 2
Date of Notice 22 January 1914
  Groom Bride
Names of Parties Thomas Shankland Rose Alma Lilly
  πŸ’ 1914/8275
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 32 25
Dwelling Place Rangiora Rangiora
Length of Residence 27 years 25 years
Marriage Place Church of England, Rangiora
Folio 1891
Consent
Date of Certificate 22 January 1914
Officiating Minister Rev. F. P. Fendall, Church of England
3 23 January 1914 Moses Hughes
Ivy Grace Martyn
Moses Hughes
Ivy Grace Martyn
πŸ’ 1914/7901
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Southbrook
Southbrook
11 years
23 years
Methodist Church Southbrook, Rangiora 1394 23 January 1914 Rev. William Wills, Methodist Church
No 3
Date of Notice 23 January 1914
  Groom Bride
Names of Parties Moses Hughes Ivy Grace Martyn
  πŸ’ 1914/7901
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Southbrook Southbrook
Length of Residence 11 years 23 years
Marriage Place Methodist Church Southbrook, Rangiora
Folio 1394
Consent
Date of Certificate 23 January 1914
Officiating Minister Rev. William Wills, Methodist Church
4 3 February 1914 Samuel George John Stanton
Dinah Jackson
Samuel George John Stanton
Dinah Jackson
πŸ’ 1914/8276
Bachelor
Spinster
Labourer
Domestic Duties
37
38
Southbrook
Southbrook
24 years
24 years
Church of England, Southbrook 1892 3 February 1914 Rev. F. P. Fendall, Church of England
No 4
Date of Notice 3 February 1914
  Groom Bride
Names of Parties Samuel George John Stanton Dinah Jackson
  πŸ’ 1914/8276
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 37 38
Dwelling Place Southbrook Southbrook
Length of Residence 24 years 24 years
Marriage Place Church of England, Southbrook
Folio 1892
Consent
Date of Certificate 3 February 1914
Officiating Minister Rev. F. P. Fendall, Church of England
5 17 February 1914 Ihaia Te Wirihana
Mata Tewera Te Ura Parata
Thaia Te Wirihana
Mata Tewera Te Ura Parata
πŸ’ 1914/8277
Bachelor
Widow
Labourer
Domestic Duties
27
44
Tuahiwi
Tuahiwi
5 weeks
44 years
Church of England, Rangiora 14/1893 17 February 1914 Rev. F. P. Fendall, Church of England
No 5
Date of Notice 17 February 1914
  Groom Bride
Names of Parties Ihaia Te Wirihana Mata Tewera Te Ura Parata
BDM Match (97%) Thaia Te Wirihana Mata Tewera Te Ura Parata
  πŸ’ 1914/8277
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 27 44
Dwelling Place Tuahiwi Tuahiwi
Length of Residence 5 weeks 44 years
Marriage Place Church of England, Rangiora
Folio 14/1893
Consent
Date of Certificate 17 February 1914
Officiating Minister Rev. F. P. Fendall, Church of England

Page 2363

District of Rangiora Quarter ending 31 March 1914 Registrar A. Bice
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 23 March 1914 William Johnson
Catherine Eva Cross
William Johnson
Catherine Eva Cross
πŸ’ 1914/7902
Bachelor
Spinster
Baker
Domestic Duties
22 years
22 years
West Oxford
Rangiora
20 years
6 years
Salvation Army Barracks, Rangiora 1395 23 March 1914 Ensign Ernest Newby, Salvation Army
No 6
Date of Notice 23 March 1914
  Groom Bride
Names of Parties William Johnson Catherine Eva Cross
  πŸ’ 1914/7902
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 22 years 22 years
Dwelling Place West Oxford Rangiora
Length of Residence 20 years 6 years
Marriage Place Salvation Army Barracks, Rangiora
Folio 1395
Consent
Date of Certificate 23 March 1914
Officiating Minister Ensign Ernest Newby, Salvation Army
7 24 March 1914 Harry Gordon Ayers
Louisa Maud Lewis
Harry Gordon Ayers
Louisa Maud Lewis
πŸ’ 1914/8322
Bachelor
Spinster
Bricklayer
Shop Assistant
25 years
21 years
Rangiora
Rangiora
25 years
21 years
Methodist Church, Rangiora 1938 24 March 1914 Rev William Wills, Methodist
No 7
Date of Notice 24 March 1914
  Groom Bride
Names of Parties Harry Gordon Ayers Louisa Maud Lewis
  πŸ’ 1914/8322
Condition Bachelor Spinster
Profession Bricklayer Shop Assistant
Age 25 years 21 years
Dwelling Place Rangiora Rangiora
Length of Residence 25 years 21 years
Marriage Place Methodist Church, Rangiora
Folio 1938
Consent
Date of Certificate 24 March 1914
Officiating Minister Rev William Wills, Methodist
8 27 March 1914 Arthur Erasmus Lower
Ellen Margaretta Cooke
Arthur Erasmus Lower
Ellen Margaretta Cooke
πŸ’ 1914/8278
Bachelor
Spinster
Baker
Domestic Duties
33 years
33 years
Rangiora
Rangiora
7 years
4 years
Church of England, Rangiora 1894 27 March 1914 Rev F. P. Fendall, Church of England
No 8
Date of Notice 27 March 1914
  Groom Bride
Names of Parties Arthur Erasmus Lower Ellen Margaretta Cooke
  πŸ’ 1914/8278
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 33 years 33 years
Dwelling Place Rangiora Rangiora
Length of Residence 7 years 4 years
Marriage Place Church of England, Rangiora
Folio 1894
Consent
Date of Certificate 27 March 1914
Officiating Minister Rev F. P. Fendall, Church of England
9 28 March 1914 Cyril Leslie Prestney
Gertrude Agnes Edlin
Cyril Leslie Prestney
Gertrude Agnes Edlin
πŸ’ 1914/798
Bachelor
Spinster
Carpenter
Domestic Duties
22 years
21 years
Rangiora
Southbrook
21 years
21 years
Church of England, Southbrook 4438 28 March 1914 Rev F. P. Fendall, Church of England
No 9
Date of Notice 28 March 1914
  Groom Bride
Names of Parties Cyril Leslie Prestney Gertrude Agnes Edlin
  πŸ’ 1914/798
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 22 years 21 years
Dwelling Place Rangiora Southbrook
Length of Residence 21 years 21 years
Marriage Place Church of England, Southbrook
Folio 4438
Consent
Date of Certificate 28 March 1914
Officiating Minister Rev F. P. Fendall, Church of England

Page 2365

District of Rangiora Quarter ending 30 June 1914 Registrar Joseph Sarjeant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 14 April 1914 John Ward
Edith Amy Cattermoor
John Ward
Edith Amy Cathermoore
πŸ’ 1914/1047
Bachelor
Spinster
Butcher
Domestic duties
24
27
Belfast
Fernside
3 months
27 years
Church of England, Fernside 4689 14 April 1914 C. A. Fraer, Church of England
No 10
Date of Notice 14 April 1914
  Groom Bride
Names of Parties John Ward Edith Amy Cattermoor
BDM Match (95%) John Ward Edith Amy Cathermoore
  πŸ’ 1914/1047
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 24 27
Dwelling Place Belfast Fernside
Length of Residence 3 months 27 years
Marriage Place Church of England, Fernside
Folio 4689
Consent
Date of Certificate 14 April 1914
Officiating Minister C. A. Fraer, Church of England
11 14 April 1914 Michael O'Connor
Mary Margaret Casserley
Michael OConnor
Mary Margaret Casserley
πŸ’ 1914/9236
Bachelor
Spinster
Farmer
Domestic duties
35
26
Loburn
Loburn
3 years
3 weeks
Roman Catholic Church, Rangiora 4182 14 April 1914 W. J. Hyland, Roman Catholic
No 11
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Michael O'Connor Mary Margaret Casserley
BDM Match (97%) Michael OConnor Mary Margaret Casserley
  πŸ’ 1914/9236
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 26
Dwelling Place Loburn Loburn
Length of Residence 3 years 3 weeks
Marriage Place Roman Catholic Church, Rangiora
Folio 4182
Consent
Date of Certificate 14 April 1914
Officiating Minister W. J. Hyland, Roman Catholic
12 15 April 1914 William Edric Magrath
Annie Mary Hughes
William Edric Magrath
Annie Mary Hughes
πŸ’ 1914/5858
Bachelor
Spinster
Carpenter
Domestic duties
29
30
Rangiora
Southbrook
3 days
11 years
Methodist Church, Southbrook 3293 15 April 1914 W. Wills, Methodist
No 12
Date of Notice 15 April 1914
  Groom Bride
Names of Parties William Edric Magrath Annie Mary Hughes
  πŸ’ 1914/5858
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 29 30
Dwelling Place Rangiora Southbrook
Length of Residence 3 days 11 years
Marriage Place Methodist Church, Southbrook
Folio 3293
Consent
Date of Certificate 15 April 1914
Officiating Minister W. Wills, Methodist
13 16 April 1914 Launcelot Watts White
Alice Emily Jones
Lancelot Watts White
Alice Emily Jones
πŸ’ 1914/810
Bachelor
Spinster
Insurance agent
Shop assistant
23
23
Rangiora
Rangiora
5 years
13 years
Church of England, Rangiora 4449 16 April 1914 C. A. Fraer, Church of England
No 13
Date of Notice 16 April 1914
  Groom Bride
Names of Parties Launcelot Watts White Alice Emily Jones
BDM Match (98%) Lancelot Watts White Alice Emily Jones
  πŸ’ 1914/810
Condition Bachelor Spinster
Profession Insurance agent Shop assistant
Age 23 23
Dwelling Place Rangiora Rangiora
Length of Residence 5 years 13 years
Marriage Place Church of England, Rangiora
Folio 4449
Consent
Date of Certificate 16 April 1914
Officiating Minister C. A. Fraer, Church of England
14 13 May 1914 Frank Timms
Mary Ann Rattley
Frank Timms
Mary Ann Rattley
πŸ’ 1914/5851
Bachelor
Spinster
Labourer
Domestic duties
24
21
Ashley
Ashley
6 years
10 years
Church of England, Ashley 3286 13 May 1914 H. E. Ensor, Church of England
No 14
Date of Notice 13 May 1914
  Groom Bride
Names of Parties Frank Timms Mary Ann Rattley
  πŸ’ 1914/5851
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 21
Dwelling Place Ashley Ashley
Length of Residence 6 years 10 years
Marriage Place Church of England, Ashley
Folio 3286
Consent
Date of Certificate 13 May 1914
Officiating Minister H. E. Ensor, Church of England
15 16 May 1914 Frank Edward Martyn
Lily Agnes Ramsey
Frank Edward Martyn
Lily Agnes Ramsey
πŸ’ 1914/5857
Bachelor
Spinster
Carpenter
Tailoress
28
21
Southbrook
Rangiora
28 years
21 years
Presbyterian Church, Rangiora 3292 16 May 1914 T. Miller, Presbyterian
No 15
Date of Notice 16 May 1914
  Groom Bride
Names of Parties Frank Edward Martyn Lily Agnes Ramsey
  πŸ’ 1914/5857
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 28 21
Dwelling Place Southbrook Rangiora
Length of Residence 28 years 21 years
Marriage Place Presbyterian Church, Rangiora
Folio 3292
Consent
Date of Certificate 16 May 1914
Officiating Minister T. Miller, Presbyterian

Page 2366

District of Rangiora Quarter ending 30 June 1914 Registrar Joseph Sargeant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 19 May 1914 Percy James Pulley
Ada May Bailey
Percy James Pulley
Ada May Bailey
πŸ’ 1914/5852
Bachelor
Spinster
Engineer
Housekeeper
26
26
Loburn
Ashley
26 years
26 years
Church of England, Ashley 3287 19 May 1914 H. E. East, Church of England
No 16
Date of Notice 19 May 1914
  Groom Bride
Names of Parties Percy James Pulley Ada May Bailey
  πŸ’ 1914/5852
Condition Bachelor Spinster
Profession Engineer Housekeeper
Age 26 26
Dwelling Place Loburn Ashley
Length of Residence 26 years 26 years
Marriage Place Church of England, Ashley
Folio 3287
Consent
Date of Certificate 19 May 1914
Officiating Minister H. E. East, Church of England
17 22 May 1914 Edward Fear
Lena Kate Collins
Edward Fear
Lena Kate Collins
πŸ’ 1914/6365
Bachelor
Spinster
Farmer
Household duties
32
31
Woodend
Christchurch
20 years
31 years
Holy Trinity Church of England, Avonside, Christchurch 3950 22 May 1914 W. A. Pascoe, Church of England
No 17
Date of Notice 22 May 1914
  Groom Bride
Names of Parties Edward Fear Lena Kate Collins
  πŸ’ 1914/6365
Condition Bachelor Spinster
Profession Farmer Household duties
Age 32 31
Dwelling Place Woodend Christchurch
Length of Residence 20 years 31 years
Marriage Place Holy Trinity Church of England, Avonside, Christchurch
Folio 3950
Consent
Date of Certificate 22 May 1914
Officiating Minister W. A. Pascoe, Church of England
18 25 May 1914 Owen Morley Hope
Minnie Dorothea Kate Steele
Owen Morley Hope
Minnie Dorothea Kate Steele
πŸ’ 1914/809
Bachelor
Spinster
Farmer
Domestic duties
27
30
Rangiora
Rangiora
4 days
5 days
Church of England, Rangiora 4448 25 May 1914 F. P. Fendall, Church of England
No 18
Date of Notice 25 May 1914
  Groom Bride
Names of Parties Owen Morley Hope Minnie Dorothea Kate Steele
  πŸ’ 1914/809
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 30
Dwelling Place Rangiora Rangiora
Length of Residence 4 days 5 days
Marriage Place Church of England, Rangiora
Folio 4448
Consent
Date of Certificate 25 May 1914
Officiating Minister F. P. Fendall, Church of England
19 5 June 1914 Frederick Samuel Morriss
Agnes Shirlwall
Frederick Samuel Morris
Agnes Thirlwall
πŸ’ 1914/9060
Bachelor
Spinster
Millowner
House duties
30
24
Waikuku
Waikuku
26 years
22 years
Church of England, Woodend 4106 5 June 1914 John Holland, Church of England
No 19
Date of Notice 5 June 1914
  Groom Bride
Names of Parties Frederick Samuel Morriss Agnes Shirlwall
BDM Match (95%) Frederick Samuel Morris Agnes Thirlwall
  πŸ’ 1914/9060
Condition Bachelor Spinster
Profession Millowner House duties
Age 30 24
Dwelling Place Waikuku Waikuku
Length of Residence 26 years 22 years
Marriage Place Church of England, Woodend
Folio 4106
Consent
Date of Certificate 5 June 1914
Officiating Minister John Holland, Church of England
20 8 June 1914 George Alfred Newble
Kate Valentine Burt
George Alfred Newble
Kate Valentine Burt
πŸ’ 1914/811
Widower
Spinster
News agent
Domestic duties
50
31
Southbrook
Rangiora
30 years
31 years
Church of England, Rangiora 4450 8 June 1914 F. P. Fendall, Church of England
No 20
Date of Notice 8 June 1914
  Groom Bride
Names of Parties George Alfred Newble Kate Valentine Burt
  πŸ’ 1914/811
Condition Widower Spinster
Profession News agent Domestic duties
Age 50 31
Dwelling Place Southbrook Rangiora
Length of Residence 30 years 31 years
Marriage Place Church of England, Rangiora
Folio 4450
Consent
Date of Certificate 8 June 1914
Officiating Minister F. P. Fendall, Church of England
21 18 June 1914 Dan Morgan
Mary Jane Reid Orchard
Dan Morgan
Mary Jane Reid Orchard
πŸ’ 1914/3086
Bachelor
Widow
Farm Labourer
Domestic duties
26
36
Waikuku
Waikuku
15 months
3 years
Methodist Church, Waikuku 6826 18 June 1914 James Richard Clarke, Methodist
No 21
Date of Notice 18 June 1914
  Groom Bride
Names of Parties Dan Morgan Mary Jane Reid Orchard
  πŸ’ 1914/3086
Condition Bachelor Widow
Profession Farm Labourer Domestic duties
Age 26 36
Dwelling Place Waikuku Waikuku
Length of Residence 15 months 3 years
Marriage Place Methodist Church, Waikuku
Folio 6826
Consent
Date of Certificate 18 June 1914
Officiating Minister James Richard Clarke, Methodist

Page 2367

District of Rangiora Quarter ending 30 September 1914 Registrar Joseph Sarjeant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 18 July 1914 James Francis Banks
Marian Ellen Foster
James Francis Banks
Marian Ellen Foster
πŸ’ 1914/2956
Bachelor
Spinster
Farmer
Domestic Duties
27 years
27 years
Rotherham
Rangiora
6 months
27 years
Church of England, Rangiora 6659 18 July 1914 F. P. Fendall, Church of England
No 22
Date of Notice 18 July 1914
  Groom Bride
Names of Parties James Francis Banks Marian Ellen Foster
  πŸ’ 1914/2956
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 years 27 years
Dwelling Place Rotherham Rangiora
Length of Residence 6 months 27 years
Marriage Place Church of England, Rangiora
Folio 6659
Consent
Date of Certificate 18 July 1914
Officiating Minister F. P. Fendall, Church of England
23 22 July 1914 Arthur Edlin
Eva May Ross
Arthur Edlin
Eva May Ross
πŸ’ 1914/2565
Bachelor
Spinster
Miller
Domestic duties
27 years
19 years
Southbrook
Southbrook
25 years
19 years
Residence of Mr Ross, Southbrook 6317 William Ross, Father 22 July 1914 W. Wills, Methodist
No 23
Date of Notice 22 July 1914
  Groom Bride
Names of Parties Arthur Edlin Eva May Ross
  πŸ’ 1914/2565
Condition Bachelor Spinster
Profession Miller Domestic duties
Age 27 years 19 years
Dwelling Place Southbrook Southbrook
Length of Residence 25 years 19 years
Marriage Place Residence of Mr Ross, Southbrook
Folio 6317
Consent William Ross, Father
Date of Certificate 22 July 1914
Officiating Minister W. Wills, Methodist
24 29 July 1914 Samuel Moore
Elizabeth Robb
Samuel Moore
Elizabeth Robb
πŸ’ 1914/2564
Bachelor
Spinster
Grocers Assistant
Parlormaid
24 years
21 years
Christchurch
Christchurch
4 days
8 days
Residence of Mrs Baxter, Ards View, King St, Rangiora 6316 29 July 1914 Thos Miller, Presbyterian
No 24
Date of Notice 29 July 1914
  Groom Bride
Names of Parties Samuel Moore Elizabeth Robb
  πŸ’ 1914/2564
Condition Bachelor Spinster
Profession Grocers Assistant Parlormaid
Age 24 years 21 years
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 8 days
Marriage Place Residence of Mrs Baxter, Ards View, King St, Rangiora
Folio 6316
Consent
Date of Certificate 29 July 1914
Officiating Minister Thos Miller, Presbyterian
25 10 August 1914 Sidney Hands
Agnes Ellen Roi
Sidney Hands
Agnes Ellen Roi
πŸ’ 1914/2563
Widower
Spinster
Market Gardener
Domestic duties
47 years
36 years
Southbrook
Southbrook
15 years
18 months
Residence of Bridegroom, Sidney Hands, Southbrook 6315 10 August 1914 W. Wills, Methodist
No 25
Date of Notice 10 August 1914
  Groom Bride
Names of Parties Sidney Hands Agnes Ellen Roi
  πŸ’ 1914/2563
Condition Widower Spinster
Profession Market Gardener Domestic duties
Age 47 years 36 years
Dwelling Place Southbrook Southbrook
Length of Residence 15 years 18 months
Marriage Place Residence of Bridegroom, Sidney Hands, Southbrook
Folio 6315
Consent
Date of Certificate 10 August 1914
Officiating Minister W. Wills, Methodist
26 18 August 1914 Hemi Ratafu
Meretini Huria
Hemi Ratapu
Meretini Huria
πŸ’ 1914/2562
Bachelor
Spinster
Sheep Farmer
Domestic Duties
22 years
23 years
Tuahiwi
Tuahiwi
one month
23 years
Registrar's Office, Rangiora 6314 18 August 1914 J. Sarjeant, Registrar
No 26
Date of Notice 18 August 1914
  Groom Bride
Names of Parties Hemi Ratafu Meretini Huria
BDM Match (95%) Hemi Ratapu Meretini Huria
  πŸ’ 1914/2562
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 22 years 23 years
Dwelling Place Tuahiwi Tuahiwi
Length of Residence one month 23 years
Marriage Place Registrar's Office, Rangiora
Folio 6314
Consent
Date of Certificate 18 August 1914
Officiating Minister J. Sarjeant, Registrar
27 7 September 1914 Isaac Geoffrey Watkins
Mary Elsie Beal
Isaac Geoffrey Watkins
Mary Elsie Beal
πŸ’ 1914/2933
Bachelor
Spinster
Dairyman
Domestic duties
20 years 11 months
23 years
Rangiora
Rangiora
20 years 11 months
11 months
Church of England, Rangiora 6660 Richard Henry Watkins, Father 7 September 1914 F. P. Fendall, Church of England
No 27
Date of Notice 7 September 1914
  Groom Bride
Names of Parties Isaac Geoffrey Watkins Mary Elsie Beal
  πŸ’ 1914/2933
Condition Bachelor Spinster
Profession Dairyman Domestic duties
Age 20 years 11 months 23 years
Dwelling Place Rangiora Rangiora
Length of Residence 20 years 11 months 11 months
Marriage Place Church of England, Rangiora
Folio 6660
Consent Richard Henry Watkins, Father
Date of Certificate 7 September 1914
Officiating Minister F. P. Fendall, Church of England

Page 2368

District of Rangiora Quarter ending 30 September 1914 Registrar Joseph Sargeant
No Date of Notice Names and 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 12 September 1914 Alfred Edward Giles
Emma Evelyn Oldman
Alfred Edward Giles
Emma Evelyn Oldman
πŸ’ 1914/2579
Bachelor
Spinster
Farmer
Domestic duties
31 years
22 years
Ashley
Ashley
3 months
2 months
Presbyterian Church, Rangiora 6307 12 September 1914 J. Watt, Presbyterian
No 28
Date of Notice 12 September 1914
  Groom Bride
Names of Parties Alfred Edward Giles Emma Evelyn Oldman
  πŸ’ 1914/2579
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 years 22 years
Dwelling Place Ashley Ashley
Length of Residence 3 months 2 months
Marriage Place Presbyterian Church, Rangiora
Folio 6307
Consent
Date of Certificate 12 September 1914
Officiating Minister J. Watt, Presbyterian
29 19 September 1914 Francois John Markey
Mary Jane Clinton
Francis John Narby
Mary Jane Clinton
πŸ’ 1914/2561
Bachelor
Spinster
Builder
Domestic duties
31 years
28 years
Rangiora
Rangiora
3 days
7 days
Roman Catholic Church, Rangiora 6313 19 September 1914 Wm J. Hyland, Roman Catholic
No 29
Date of Notice 19 September 1914
  Groom Bride
Names of Parties Francois John Markey Mary Jane Clinton
BDM Match (90%) Francis John Narby Mary Jane Clinton
  πŸ’ 1914/2561
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 31 years 28 years
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 7 days
Marriage Place Roman Catholic Church, Rangiora
Folio 6313
Consent
Date of Certificate 19 September 1914
Officiating Minister Wm J. Hyland, Roman Catholic
30 21 September 1914 Percy Lloyd Dartnall
Winifred Annie Ivory
Percy Lloyd Dartnall
Winifred Annie Ivory
πŸ’ 1914/4200
Bachelor
Spinster
Storekeeper
Domestic duties
24 years
22 years
Springston
Rangiora
23 years
22 years
Registrar's Office, Rangiora 7961 21 September 1914 J. Sargeant, Registrar
No 30
Date of Notice 21 September 1914
  Groom Bride
Names of Parties Percy Lloyd Dartnall Winifred Annie Ivory
  πŸ’ 1914/4200
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 24 years 22 years
Dwelling Place Springston Rangiora
Length of Residence 23 years 22 years
Marriage Place Registrar's Office, Rangiora
Folio 7961
Consent
Date of Certificate 21 September 1914
Officiating Minister J. Sargeant, Registrar
31 24 September 1914 Martin Ralph Brown
Edith Harriet Ball
Martin Ralph Brown
Edith Harriet Ball
πŸ’ 1914/2934
Bachelor
Spinster
Mechanic
Nurse
25 years
28 years
Matawai, Gisborne
Rangiora
7 days
7 months
Church of England, Rangiora 6661 24 September 1914 F. P. Fendall, Church of England
No 31
Date of Notice 24 September 1914
  Groom Bride
Names of Parties Martin Ralph Brown Edith Harriet Ball
  πŸ’ 1914/2934
Condition Bachelor Spinster
Profession Mechanic Nurse
Age 25 years 28 years
Dwelling Place Matawai, Gisborne Rangiora
Length of Residence 7 days 7 months
Marriage Place Church of England, Rangiora
Folio 6661
Consent
Date of Certificate 24 September 1914
Officiating Minister F. P. Fendall, Church of England
32 30 September 1914 Richard Henry Watkins
Florence Henrietta Ann Trustrum
Richard Henry Watkins
Florence Henrietta Ann Trustrum
πŸ’ 1914/4189
Widower
Spinster
Dairy Farmer
Domestic duties
32 years
23 years
Rangiora
Rangiora
4 years
12 years
Church of England, Rangiora 7950 30 September 1914 F. P. Fendall, Church of England
No 32
Date of Notice 30 September 1914
  Groom Bride
Names of Parties Richard Henry Watkins Florence Henrietta Ann Trustrum
  πŸ’ 1914/4189
Condition Widower Spinster
Profession Dairy Farmer Domestic duties
Age 32 years 23 years
Dwelling Place Rangiora Rangiora
Length of Residence 4 years 12 years
Marriage Place Church of England, Rangiora
Folio 7950
Consent
Date of Certificate 30 September 1914
Officiating Minister F. P. Fendall, Church of England

Page 2369

District of Rangiora Quarter ending 31 December 1914 Registrar Joseph Sarjeant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 28 October 1914 James Stringer
Martha Ellen Madeley
James Stringer
Martha Ellen Madeley
πŸ’ 1914/4199
Bachelor
Spinster
Driver
Domestic duties
21 years
21 years
Rangiora
Rangiora
21 years
2 years
Registrar's Office Rangiora 7960 28 October 1914 J. Sarjeant, Registrar
No 33
Date of Notice 28 October 1914
  Groom Bride
Names of Parties James Stringer Martha Ellen Madeley
  πŸ’ 1914/4199
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 21 years 21 years
Dwelling Place Rangiora Rangiora
Length of Residence 21 years 2 years
Marriage Place Registrar's Office Rangiora
Folio 7960
Consent
Date of Certificate 28 October 1914
Officiating Minister J. Sarjeant, Registrar
34 10 November 1914 George Sewell
Catherine Peel Clapham
George Sewall
Catherine Peel Clapham
πŸ’ 1914/4197
Widower
Widow
Farmer
Nurse
64 years
57 years
Woodend
Woodend
12 years
3 weeks
Registrar's Office Rangiora 7959 10 November 1914 J. Sarjeant, Registrar
No 34
Date of Notice 10 November 1914
  Groom Bride
Names of Parties George Sewell Catherine Peel Clapham
BDM Match (96%) George Sewall Catherine Peel Clapham
  πŸ’ 1914/4197
Condition Widower Widow
Profession Farmer Nurse
Age 64 years 57 years
Dwelling Place Woodend Woodend
Length of Residence 12 years 3 weeks
Marriage Place Registrar's Office Rangiora
Folio 7959
Consent
Date of Certificate 10 November 1914
Officiating Minister J. Sarjeant, Registrar
35 13 November 1914 Alfred John Breach
Grace Eulie Faith Humphreys
Alfred John Breach
Grace Eulie Faith Humphreys
πŸ’ 1914/4195
Bachelor
Spinster
Carpenter & Joiner
Domestic duties
24 years
23 years
Rangiora
Rangiora
24 years
23 years
Methodist Church Rangiora 7957 13 November 1914 William Wills, Methodist
No 35
Date of Notice 13 November 1914
  Groom Bride
Names of Parties Alfred John Breach Grace Eulie Faith Humphreys
  πŸ’ 1914/4195
Condition Bachelor Spinster
Profession Carpenter & Joiner Domestic duties
Age 24 years 23 years
Dwelling Place Rangiora Rangiora
Length of Residence 24 years 23 years
Marriage Place Methodist Church Rangiora
Folio 7957
Consent
Date of Certificate 13 November 1914
Officiating Minister William Wills, Methodist
36 16 November 1914 James Houston Morris
Elizabeth Emily Small
James Houston Morris
Elizabeth Emily Small
πŸ’ 1914/4205
Bachelor
Spinster
Railway Employee
Domestic duties
39 years
29 years
Ashley
Ashley
3 days
19 years
Church of England Ashley 7942 16 November 1914 H. East, Church of England
No 36
Date of Notice 16 November 1914
  Groom Bride
Names of Parties James Houston Morris Elizabeth Emily Small
  πŸ’ 1914/4205
Condition Bachelor Spinster
Profession Railway Employee Domestic duties
Age 39 years 29 years
Dwelling Place Ashley Ashley
Length of Residence 3 days 19 years
Marriage Place Church of England Ashley
Folio 7942
Consent
Date of Certificate 16 November 1914
Officiating Minister H. East, Church of England
37 18 November 1914 Herbert Valentine Croxton
Constance Rayner Horrell
Herbert Valentine Croxton
Constance Rayner Horrell
πŸ’ 1914/4190
Bachelor
Spinster
Clerk
Domestic duties
28 years
25 years
Khandallah Wellington
Rangiora
4 years
5 months
Church of England Rangiora 7951 18 November 1914 F. P. Fendall, Church of England
No 37
Date of Notice 18 November 1914
  Groom Bride
Names of Parties Herbert Valentine Croxton Constance Rayner Horrell
  πŸ’ 1914/4190
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 28 years 25 years
Dwelling Place Khandallah Wellington Rangiora
Length of Residence 4 years 5 months
Marriage Place Church of England Rangiora
Folio 7951
Consent
Date of Certificate 18 November 1914
Officiating Minister F. P. Fendall, Church of England
38 27 November 1914 Arthur Allway
Sarah Emily Caroline Rich
Arthur Alloway
Sarah Emily Caroline Rich
πŸ’ 1914/4196
Bachelor
Spinster
Labourer
Domestic duties
23 years
18 years
Rangiora
Rangiora
5 years
18 years
Residence of Bride's father Charles Rich Rangiora 7958 Charles Rich, Father 27 November 1914 William Wills, Methodist
No 38
Date of Notice 27 November 1914
  Groom Bride
Names of Parties Arthur Allway Sarah Emily Caroline Rich
BDM Match (96%) Arthur Alloway Sarah Emily Caroline Rich
  πŸ’ 1914/4196
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 years 18 years
Dwelling Place Rangiora Rangiora
Length of Residence 5 years 18 years
Marriage Place Residence of Bride's father Charles Rich Rangiora
Folio 7958
Consent Charles Rich, Father
Date of Certificate 27 November 1914
Officiating Minister William Wills, Methodist

Page 2370

District of Rangiora Quarter ending 31 December 1914 Registrar Joseph Sargeant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 1 December 1914 Arthur King
Jane Storer
Arthur King
Jane Storer
πŸ’ 1914/4191
Widower
Spinster
Gardener
House Keeper
44 years
46 years
Rangiora
Rangiora
3 days
3 weeks
Church of England, Rangiora 7952 1 December 1914 F. P. Fendall, Church of England
No 39
Date of Notice 1 December 1914
  Groom Bride
Names of Parties Arthur King Jane Storer
  πŸ’ 1914/4191
Condition Widower Spinster
Profession Gardener House Keeper
Age 44 years 46 years
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 3 weeks
Marriage Place Church of England, Rangiora
Folio 7952
Consent
Date of Certificate 1 December 1914
Officiating Minister F. P. Fendall, Church of England
40 7 December 1914 Epiha Maka
Florence Margaret Russell
Epiha Maka
Florence Margaret Russell
πŸ’ 1914/4194
Widower
Spinster
Labourer
Domestic duties
60 years
18 years
Puketiraki
Tuahiwi
30 years
2 years
Church of England, Tuahiwi 7956 William Alexander Russell, Legal Guardian 7 December 1914 C. A. Fraer, Church of England
No 40
Date of Notice 7 December 1914
  Groom Bride
Names of Parties Epiha Maka Florence Margaret Russell
  πŸ’ 1914/4194
Condition Widower Spinster
Profession Labourer Domestic duties
Age 60 years 18 years
Dwelling Place Puketiraki Tuahiwi
Length of Residence 30 years 2 years
Marriage Place Church of England, Tuahiwi
Folio 7956
Consent William Alexander Russell, Legal Guardian
Date of Certificate 7 December 1914
Officiating Minister C. A. Fraer, Church of England
41 9 December 1914 Duncan Beaton
Margaret Hughey
Duncan Beaton
Margaret Hughey
πŸ’ 1914/4193
Bachelor
Spinster
Carpenter
Domestic duties
31 years
26 years
Rangiora
Rangiora
3 days
5 days
Presbyterian Church, Rangiora 7955 9 December 1914 T. Miller, Presbyterian
No 41
Date of Notice 9 December 1914
  Groom Bride
Names of Parties Duncan Beaton Margaret Hughey
  πŸ’ 1914/4193
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 31 years 26 years
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 5 days
Marriage Place Presbyterian Church, Rangiora
Folio 7955
Consent
Date of Certificate 9 December 1914
Officiating Minister T. Miller, Presbyterian
42 19 December 1914 Arthur Douglas Wylie
Violette Louisa Lindsay
Arthur Douglas Wylie
Violette Lousia Lindsay
πŸ’ 1914/4192
Bachelor
Spinster
Journalist
Dressmaker
33 years
29 years
Christchurch
Fernside
7 years
3 days
Residence of Bride's brother Thomas Lindsay, Fernside 7954 19 December 1914 J. F. Martin, Methodist
No 42
Date of Notice 19 December 1914
  Groom Bride
Names of Parties Arthur Douglas Wylie Violette Louisa Lindsay
BDM Match (96%) Arthur Douglas Wylie Violette Lousia Lindsay
  πŸ’ 1914/4192
Condition Bachelor Spinster
Profession Journalist Dressmaker
Age 33 years 29 years
Dwelling Place Christchurch Fernside
Length of Residence 7 years 3 days
Marriage Place Residence of Bride's brother Thomas Lindsay, Fernside
Folio 7954
Consent
Date of Certificate 19 December 1914
Officiating Minister J. F. Martin, Methodist
43 29 December 1914 Carl Victor Fredricksen
Mary Jean Purdon
Carl Victor Fredricksen
Mary Jean Purdom
πŸ’ 1914/9607
Bachelor
Spinster
Farmer
Domestic duties
26 years
26 years
Rangiora
Rangiora
one week
20 years
Church of England, Rangiora 7953 29 December 1914 F. P. Fendall, Church of England
No 43
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Carl Victor Fredricksen Mary Jean Purdon
BDM Match (97%) Carl Victor Fredricksen Mary Jean Purdom
  πŸ’ 1914/9607
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 years 26 years
Dwelling Place Rangiora Rangiora
Length of Residence one week 20 years
Marriage Place Church of England, Rangiora
Folio 7953
Consent
Date of Certificate 29 December 1914
Officiating Minister F. P. Fendall, Church of England

Page 2373

District of Springburn Quarter ending 30 June 1914 Registrar W. H. Moses
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 June 1914 Andrew McFarlane Hart
Agnes Edith Grigg
Andrew McFarlane Hart
Agnes Edith Grigg
πŸ’ 1914/5859
Bachelor
Spinster
Farmer
Domestic
26
23
Alford Forest
Alford Forest
over 3 days
over 3 days
residence of A. J. Grigg, Alford Forest 3294 2 June 1914 Thos. Bryant
No 1
Date of Notice 2 June 1914
  Groom Bride
Names of Parties Andrew McFarlane Hart Agnes Edith Grigg
  πŸ’ 1914/5859
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 23
Dwelling Place Alford Forest Alford Forest
Length of Residence over 3 days over 3 days
Marriage Place residence of A. J. Grigg, Alford Forest
Folio 3294
Consent
Date of Certificate 2 June 1914
Officiating Minister Thos. Bryant
2 20 June 1914 Thomas Parker
Elizabeth Jane Stevenson
Thomas Parker
Elizabeth Jane Stevenson
πŸ’ 1914/5861
Bachelor
Spinster
Shepherd
Domestic
34
33
Mangakuri Otane
Springburn
over 3 days
over 3 days
residence of J. Stevenson, Springburn 3295 20 June 1914 Thos. Bryant
No 2
Date of Notice 20 June 1914
  Groom Bride
Names of Parties Thomas Parker Elizabeth Jane Stevenson
  πŸ’ 1914/5861
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 34 33
Dwelling Place Mangakuri Otane Springburn
Length of Residence over 3 days over 3 days
Marriage Place residence of J. Stevenson, Springburn
Folio 3295
Consent
Date of Certificate 20 June 1914
Officiating Minister Thos. Bryant

Page 2377

District of Springburn Quarter ending 31 December 1914 Registrar W. H. Moses
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 October 1914 Edward Clifton Percival
Agnes Elsie Loylian
Edward Clifton Percival
Agnes Elsie Lylian
πŸ’ 1914/5339
Bachelor
Spinster
Engine Driver (Railway)
Domestic
28
19
Christchurch
Staveley
over
3 days
The Church Staveley 9268 W. H. Loylian, Father 6 October 1914 P. H. Pritchett
No 3
Date of Notice 6 October 1914
  Groom Bride
Names of Parties Edward Clifton Percival Agnes Elsie Loylian
BDM Match (97%) Edward Clifton Percival Agnes Elsie Lylian
  πŸ’ 1914/5339
Condition Bachelor Spinster
Profession Engine Driver (Railway) Domestic
Age 28 19
Dwelling Place Christchurch Staveley
Length of Residence over 3 days
Marriage Place The Church Staveley
Folio 9268
Consent W. H. Loylian, Father
Date of Certificate 6 October 1914
Officiating Minister P. H. Pritchett

Page 2379

District of Temuka Quarter ending 31 March 1914 Registrar Alfred Roberts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1914 George John Mogg
Helen Harvey Lillico
George John Hogg
Helen Harvey Lillico
πŸ’ 1914/7903
Widower
Spinster
Farmer
Housekeeper
44
45
Waitohi Flat
Waitohi Flat
3 years
3 years
Presbyterian Manse, Temuka 1396 5 January 1914 Rev. Chas Macdonald
No 1
Date of Notice 5 January 1914
  Groom Bride
Names of Parties George John Mogg Helen Harvey Lillico
BDM Match (97%) George John Hogg Helen Harvey Lillico
  πŸ’ 1914/7903
Condition Widower Spinster
Profession Farmer Housekeeper
Age 44 45
Dwelling Place Waitohi Flat Waitohi Flat
Length of Residence 3 years 3 years
Marriage Place Presbyterian Manse, Temuka
Folio 1396
Consent
Date of Certificate 5 January 1914
Officiating Minister Rev. Chas Macdonald
2 23 February 1914 Alfred John Keeffe
Teresa Elizabeth Perry
Alfred John Keefe
Teresa Elizabeth Perry
πŸ’ 1914/7563
Bachelor
Spinster
Stable Proprietor
Housekeeper
34
23
Fairlie
Fairlie
34 years
23 years
Roman Catholic Church, Temuka 1649 23 February 1914 Rev. Fr. Lezer
No 2
Date of Notice 23 February 1914
  Groom Bride
Names of Parties Alfred John Keeffe Teresa Elizabeth Perry
BDM Match (97%) Alfred John Keefe Teresa Elizabeth Perry
  πŸ’ 1914/7563
Condition Bachelor Spinster
Profession Stable Proprietor Housekeeper
Age 34 23
Dwelling Place Fairlie Fairlie
Length of Residence 34 years 23 years
Marriage Place Roman Catholic Church, Temuka
Folio 1649
Consent
Date of Certificate 23 February 1914
Officiating Minister Rev. Fr. Lezer
3 16 March 1914 James Robert Washington
Ellen Blyth
James Robert Washington
Ellen Blyth
πŸ’ 1914/7904
Bachelor
Spinster
Labourer
Domestic duties
28
20
Temuka
Temuka
28 years
20 years
Presbyterian Church, Temuka 1397 Mary Lizzie Blyth (Mother) 16 March 1914 Rev. Chas Macdonald
No 3
Date of Notice 16 March 1914
  Groom Bride
Names of Parties James Robert Washington Ellen Blyth
  πŸ’ 1914/7904
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 20
Dwelling Place Temuka Temuka
Length of Residence 28 years 20 years
Marriage Place Presbyterian Church, Temuka
Folio 1397
Consent Mary Lizzie Blyth (Mother)
Date of Certificate 16 March 1914
Officiating Minister Rev. Chas Macdonald
4 18 March 1914 Andrew Rollo Guild
Enid Aspinall
Andrew Rollo Guild
Enid Aspinall
πŸ’ 1914/8321
Bachelor
Spinster
Farmer
Domestic duties
28
24
Temuka
Temuka
28 years
24 years
St. Peters Church, Temuka 1937 18 March 1914 Rev. A. A. Norris
No 4
Date of Notice 18 March 1914
  Groom Bride
Names of Parties Andrew Rollo Guild Enid Aspinall
  πŸ’ 1914/8321
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 24
Dwelling Place Temuka Temuka
Length of Residence 28 years 24 years
Marriage Place St. Peters Church, Temuka
Folio 1937
Consent
Date of Certificate 18 March 1914
Officiating Minister Rev. A. A. Norris
5 19 March 1914 Hugh Kennedy
Agnes Crawford Gillespie
Hugh Kennedy
Agnes Crawford Gillespie
πŸ’ 1914/6727
Bachelor
Divorced
Labourer
Domestic duties
28
30
Temuka
Washdyke
2 years
2 months
Registrars Office, Timaru 381 19 March 1914 Registrar, Timaru
No 5
Date of Notice 19 March 1914
  Groom Bride
Names of Parties Hugh Kennedy Agnes Crawford Gillespie
  πŸ’ 1914/6727
Condition Bachelor Divorced
Profession Labourer Domestic duties
Age 28 30
Dwelling Place Temuka Washdyke
Length of Residence 2 years 2 months
Marriage Place Registrars Office, Timaru
Folio 381
Consent
Date of Certificate 19 March 1914
Officiating Minister Registrar, Timaru
6 20 March 1914 George Guiseppe Albeniz Banchi Coira
Alice Bevin Comer
George Guiseppe Albenie Banchi Coira
Alice Bevin Comer
πŸ’ 1914/5866
Bachelor
Spinster
Hairdresser
Domestic duties
28
25
Temuka
Temuka
3 days
25 years
St. Peters, Church of England, Temuka 3300 20 March 1914 Rev. A. H. Norris
No 6
Date of Notice 20 March 1914
  Groom Bride
Names of Parties George Guiseppe Albeniz Banchi Coira Alice Bevin Comer
BDM Match (99%) George Guiseppe Albenie Banchi Coira Alice Bevin Comer
  πŸ’ 1914/5866
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 28 25
Dwelling Place Temuka Temuka
Length of Residence 3 days 25 years
Marriage Place St. Peters, Church of England, Temuka
Folio 3300
Consent
Date of Certificate 20 March 1914
Officiating Minister Rev. A. H. Norris
7 27 March 1914 Samuel James Northam
Mary Hearn
Samuel James Northam
May Hearn
πŸ’ 1914/5865
Bachelor
Spinster
Farmer
Domestic duties
24
29
Rangitata Island
Rangitata Island
9 years
26 years
Residence H. Hearn, Rangitata Island 3299 27 March 1914 Rev. A. A. Norris
No 7
Date of Notice 27 March 1914
  Groom Bride
Names of Parties Samuel James Northam Mary Hearn
BDM Match (95%) Samuel James Northam May Hearn
  πŸ’ 1914/5865
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 29
Dwelling Place Rangitata Island Rangitata Island
Length of Residence 9 years 26 years
Marriage Place Residence H. Hearn, Rangitata Island
Folio 3299
Consent
Date of Certificate 27 March 1914
Officiating Minister Rev. A. A. Norris

Page 2381

District of Temuka Quarter ending 30 June 1914 Registrar Alfred Roberts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 3 April 1914 Ernest Albert Swaney
Amy Prattley
Ernest Albert Swaney
Amy Prattley
πŸ’ 1914/5864
Bachelor
Spinster
Laborer
Domestic duties
24
18
Temuka
Temuka
2 1/4 years
18 years
Methodist Church, Temuka 3298 Elizabeth Prattley (mother) 3 April 1914 Rev. A. Hardy Couch
No 8
Date of Notice 3 April 1914
  Groom Bride
Names of Parties Ernest Albert Swaney Amy Prattley
  πŸ’ 1914/5864
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 24 18
Dwelling Place Temuka Temuka
Length of Residence 2 1/4 years 18 years
Marriage Place Methodist Church, Temuka
Folio 3298
Consent Elizabeth Prattley (mother)
Date of Certificate 3 April 1914
Officiating Minister Rev. A. Hardy Couch
9 11 April 1914 Samuel Bingley
Jane Mary Washington
Samuel Bingley
Jane May Washington
πŸ’ 1914/5817
Bachelor
Spinster
Mechanic
Household duties
29
24
Temuka
Temuka
6 months
24 years
Presbyterian Manse, Temuka 3303 11 April 1914 Rev. C. Macdonald
No 9
Date of Notice 11 April 1914
  Groom Bride
Names of Parties Samuel Bingley Jane Mary Washington
BDM Match (98%) Samuel Bingley Jane May Washington
  πŸ’ 1914/5817
Condition Bachelor Spinster
Profession Mechanic Household duties
Age 29 24
Dwelling Place Temuka Temuka
Length of Residence 6 months 24 years
Marriage Place Presbyterian Manse, Temuka
Folio 3303
Consent
Date of Certificate 11 April 1914
Officiating Minister Rev. C. Macdonald
10 11 April 1914 Thomas George Lyon Moore
Eleanor Amy Bourn
Thomas George Lyon Moore
Eleanor Amy Bowen
πŸ’ 1914/5799
Bachelor
Spinster
Town Clerk
Household duties
29
23
New Brighton
Waitohi
6 months
12 years
St. Peters Church of England, Temuka 3301 11 April 1914 Rev. A. H. Norris
No 10
Date of Notice 11 April 1914
  Groom Bride
Names of Parties Thomas George Lyon Moore Eleanor Amy Bourn
BDM Match (94%) Thomas George Lyon Moore Eleanor Amy Bowen
  πŸ’ 1914/5799
Condition Bachelor Spinster
Profession Town Clerk Household duties
Age 29 23
Dwelling Place New Brighton Waitohi
Length of Residence 6 months 12 years
Marriage Place St. Peters Church of England, Temuka
Folio 3301
Consent
Date of Certificate 11 April 1914
Officiating Minister Rev. A. H. Norris
11 14 April 1914 Godfrey Daniel Burrows
Ada Annals
Godfrey Daniel Burrows
Ada Annals
πŸ’ 1914/5863
Widower
Spinster
Shepherd
Domestic duties
38
32
Temuka
Temuka
3 days
15 months
Methodist Church, Temuka 3297 14 April 1914 Rev. A. Hardy Couch
No 11
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Godfrey Daniel Burrows Ada Annals
  πŸ’ 1914/5863
Condition Widower Spinster
Profession Shepherd Domestic duties
Age 38 32
Dwelling Place Temuka Temuka
Length of Residence 3 days 15 months
Marriage Place Methodist Church, Temuka
Folio 3297
Consent
Date of Certificate 14 April 1914
Officiating Minister Rev. A. Hardy Couch
12 15 April 1914 Charles Harbage
Lily Johnston
Charles Harbage
Lily Johnston
πŸ’ 1914/5862
Bachelor
Spinster
Clerk
Dressmaker
34
39
Temuka
Temuka
5 1/2 years
2 years
Registrar's Office, Temuka 3296 15 April 1914 A. Roberts, Registrar
No 12
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Charles Harbage Lily Johnston
  πŸ’ 1914/5862
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 34 39
Dwelling Place Temuka Temuka
Length of Residence 5 1/2 years 2 years
Marriage Place Registrar's Office, Temuka
Folio 3296
Consent
Date of Certificate 15 April 1914
Officiating Minister A. Roberts, Registrar
13 21 April 1914 William Ambrose Brown
Hanora McNamara Connell
William Ambrose Brown McNamara
Honora Connell
πŸ’ 1914/944
Bachelor
Spinster
Shepherd
Domestic duties
30
34
Temuka
Temuka
4 days
4 days
Roman Catholic Church, Temuka 4603 21 April 1914 Rev. F. Kerley
No 13
Date of Notice 21 April 1914
  Groom Bride
Names of Parties William Ambrose Brown Hanora McNamara Connell
BDM Match (63%) William Ambrose Brown McNamara Honora Connell
  πŸ’ 1914/944
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 30 34
Dwelling Place Temuka Temuka
Length of Residence 4 days 4 days
Marriage Place Roman Catholic Church, Temuka
Folio 4603
Consent
Date of Certificate 21 April 1914
Officiating Minister Rev. F. Kerley
14 21 April 1914 David Flynn
Mabel Mulvaney
David Flynn
Mabel Mulvaney
πŸ’ 1914/955
Bachelor
Spinster
Farmer
Domestic duties
27
27
Clandeboye
Clandeboye
14 days
3 months
Roman Catholic Church, Temuka 4604 21 April 1914 Rev. F. Kerley
No 14
Date of Notice 21 April 1914
  Groom Bride
Names of Parties David Flynn Mabel Mulvaney
  πŸ’ 1914/955
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 27
Dwelling Place Clandeboye Clandeboye
Length of Residence 14 days 3 months
Marriage Place Roman Catholic Church, Temuka
Folio 4604
Consent
Date of Certificate 21 April 1914
Officiating Minister Rev. F. Kerley
15 27 April 1914 Bryan Flynn
Mary Teresa Coughlan
Bryan Flynn
Mary Teresa Coughlan
πŸ’ 1914/962
Bachelor
Spinster
Farmer
Domestic duties
29
30
Morven
Temuka
13 years
3 days
Roman Catholic Church, Temuka 4605 27 April 1914 Rev. F. Kerley
No 15
Date of Notice 27 April 1914
  Groom Bride
Names of Parties Bryan Flynn Mary Teresa Coughlan
  πŸ’ 1914/962
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 30
Dwelling Place Morven Temuka
Length of Residence 13 years 3 days
Marriage Place Roman Catholic Church, Temuka
Folio 4605
Consent
Date of Certificate 27 April 1914
Officiating Minister Rev. F. Kerley
16 29 April 1914 John Scott
Catherine Fitzgerald
John Scott
Catherine Fitzgerald
πŸ’ 1914/963
Bachelor
Spinster
Farmer
Domestic duties
31
30
Temuka
Temuka
3 days
3 days
Roman Catholic Church, Temuka 4606 29 April 1914 Rev. F. Kerley
No 16
Date of Notice 29 April 1914
  Groom Bride
Names of Parties John Scott Catherine Fitzgerald
  πŸ’ 1914/963
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 30
Dwelling Place Temuka Temuka
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Temuka
Folio 4606
Consent
Date of Certificate 29 April 1914
Officiating Minister Rev. F. Kerley
17 8 May 1914 James Charles Bisdee
Evelyn Jessie Hammond
James Charles Bisdee
Evelyn Jessie Hammond
πŸ’ 1914/9031
Bachelor
Spinster
Farmer
Domestic duties
22
21
Temuka
Orton
22 years
4 years
Residence of E. Hammond, Orton 4077 8 May 1914 Rev. A. H. Norris
No 17
Date of Notice 8 May 1914
  Groom Bride
Names of Parties James Charles Bisdee Evelyn Jessie Hammond
  πŸ’ 1914/9031
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place Temuka Orton
Length of Residence 22 years 4 years
Marriage Place Residence of E. Hammond, Orton
Folio 4077
Consent
Date of Certificate 8 May 1914
Officiating Minister Rev. A. H. Norris
18 9 May 1914 Norman Walker
Hera Julia Rickus
Norman Walker
Hera Julia Rickus
πŸ’ 1914/9030
Bachelor
Spinster
Labourer
Music Teacher
29
29
Temuka
Temuka
5 years
8 years
St. Peters Church of England, Temuka 4076 9 May 1914 Rev. A. H. Norris
No 18
Date of Notice 9 May 1914
  Groom Bride
Names of Parties Norman Walker Hera Julia Rickus
  πŸ’ 1914/9030
Condition Bachelor Spinster
Profession Labourer Music Teacher
Age 29 29
Dwelling Place Temuka Temuka
Length of Residence 5 years 8 years
Marriage Place St. Peters Church of England, Temuka
Folio 4076
Consent
Date of Certificate 9 May 1914
Officiating Minister Rev. A. H. Norris
19 13 May 1914 Harris John Thompson
Mary Agatha Cunnard
Harris John Thompson
Mary Agatha Cunnard
πŸ’ 1914/964
Bachelor
Spinster
Cycle Agent
Domestic duties
29
22
Geraldine
Temuka
2 years
22 years
Roman Catholic Priory, Temuka 4607 13 May 1914 Rev. F. Kerley
No 19
Date of Notice 13 May 1914
  Groom Bride
Names of Parties Harris John Thompson Mary Agatha Cunnard
  πŸ’ 1914/964
Condition Bachelor Spinster
Profession Cycle Agent Domestic duties
Age 29 22
Dwelling Place Geraldine Temuka
Length of Residence 2 years 22 years
Marriage Place Roman Catholic Priory, Temuka
Folio 4607
Consent
Date of Certificate 13 May 1914
Officiating Minister Rev. F. Kerley
20 18 May 1914 Kerwin Richard Buckthought
Lizzie Blyth
Kerwin Richard Buckthought
Lizzie Blyth
πŸ’ 1914/5819
Bachelor
Spinster
Bricklayer
Milliner
22
19
Temuka
Temuka
22 years
19 years
Presbyterian Manse, Temuka 3305 18 May 1914 Rev. C. Macdonald
No 20
Date of Notice 18 May 1914
  Groom Bride
Names of Parties Kerwin Richard Buckthought Lizzie Blyth
  πŸ’ 1914/5819
Condition Bachelor Spinster
Profession Bricklayer Milliner
Age 22 19
Dwelling Place Temuka Temuka
Length of Residence 22 years 19 years
Marriage Place Presbyterian Manse, Temuka
Folio 3305
Consent
Date of Certificate 18 May 1914
Officiating Minister Rev. C. Macdonald
21 19 May 1914 Albert Findlay
Rubina Gertrude Rollo
Albert Findlay
Rubina Gertrude Rollo
πŸ’ 1914/5818
Bachelor
Spinster
Engineer
Domestic duties
28
25
Temuka
Temuka
28 years
4 years
Presbyterian Manse, Temuka 3304 19 May 1914 Rev. C. Macdonald
No 21
Date of Notice 19 May 1914
  Groom Bride
Names of Parties Albert Findlay Rubina Gertrude Rollo
  πŸ’ 1914/5818
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 28 25
Dwelling Place Temuka Temuka
Length of Residence 28 years 4 years
Marriage Place Presbyterian Manse, Temuka
Folio 3304
Consent
Date of Certificate 19 May 1914
Officiating Minister Rev. C. Macdonald
22 20 May 1914 William Spillane
Elida Anderson
William Spillane
Elida Anderson
πŸ’ 1914/965
William Harrison Hayward
Ada Anderson
πŸ’ 1914/1575
Bachelor
Spinster
Cycle & Motor Agent
Tailoress
28
25
Temuka
Temuka
20 years
3 days
St. Josephs Church, Temuka 4608 20 May 1914 Rev. F. Kerley
No 22
Date of Notice 20 May 1914
  Groom Bride
Names of Parties William Spillane Elida Anderson
  πŸ’ 1914/965
BDM Match (60%) William Harrison Hayward Ada Anderson
  πŸ’ 1914/1575
Condition Bachelor Spinster
Profession Cycle & Motor Agent Tailoress
Age 28 25
Dwelling Place Temuka Temuka
Length of Residence 20 years 3 days
Marriage Place St. Josephs Church, Temuka
Folio 4608
Consent
Date of Certificate 20 May 1914
Officiating Minister Rev. F. Kerley

Page 2382

District of Temuka Quarter ending 30 June 1914 Registrar Alfred Roberts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 27 May 1914 Alfred Yeomanson Berry
Marian Louisa Alice Whitehead
Alfred Yeomanson Berry
Marian Louisa Alice Whitehead
πŸ’ 1914/9032
Bachelor
Spinster
Bricklayer
Music Teacher
32
26
Temuka
Temuka
3 days
26 years
St Peters Church of England Temuka 4078 27 May 1914 Rev. A. H. Norris
No 23
Date of Notice 27 May 1914
  Groom Bride
Names of Parties Alfred Yeomanson Berry Marian Louisa Alice Whitehead
  πŸ’ 1914/9032
Condition Bachelor Spinster
Profession Bricklayer Music Teacher
Age 32 26
Dwelling Place Temuka Temuka
Length of Residence 3 days 26 years
Marriage Place St Peters Church of England Temuka
Folio 4078
Consent
Date of Certificate 27 May 1914
Officiating Minister Rev. A. H. Norris
24 1 June 1914 George Crighton Chalmers
Mary Ellen Brookland
George Crighton Chalmers
Mary Ellen Brookland
πŸ’ 1914/5820
Bachelor
Spinster
Farmer
Domestic duties
25
26
Rangitata
Milford, Temuka
25 years
18 months
Residence of R. Brookland Temuka 3306 1 June 1914 Rev. C. Macdonald
No 24
Date of Notice 1 June 1914
  Groom Bride
Names of Parties George Crighton Chalmers Mary Ellen Brookland
  πŸ’ 1914/5820
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 26
Dwelling Place Rangitata Milford, Temuka
Length of Residence 25 years 18 months
Marriage Place Residence of R. Brookland Temuka
Folio 3306
Consent
Date of Certificate 1 June 1914
Officiating Minister Rev. C. Macdonald
25 2 June 1914 Alexander Stewart
Isabella Knox Wilson
Alexander Stewart
Isobella Knox Wilson
πŸ’ 1914/5821
Bachelor
Spinster
Farmer
Household duties
45
32
Orari
Orari
42 years
11 months
Residence of Alex Stewart Orari 3307 2 June 1914 Rev. C. Macdonald
No 25
Date of Notice 2 June 1914
  Groom Bride
Names of Parties Alexander Stewart Isabella Knox Wilson
BDM Match (98%) Alexander Stewart Isobella Knox Wilson
  πŸ’ 1914/5821
Condition Bachelor Spinster
Profession Farmer Household duties
Age 45 32
Dwelling Place Orari Orari
Length of Residence 42 years 11 months
Marriage Place Residence of Alex Stewart Orari
Folio 3307
Consent
Date of Certificate 2 June 1914
Officiating Minister Rev. C. Macdonald
26 9 June 1914 Henry William Campbell
Lilian Rebecca Walker
Henry William Campbell
Lilian Rebecca Walker
πŸ’ 1914/5903
Bachelor
Spinster
Mail Carrier
Domestic duties
24
19
Temuka
Temuka
3 days
19 years
St Peters Church of England Temuka 3390 9 June 1914 Rev. A. H. Norris
No 26
Date of Notice 9 June 1914
  Groom Bride
Names of Parties Henry William Campbell Lilian Rebecca Walker
  πŸ’ 1914/5903
Condition Bachelor Spinster
Profession Mail Carrier Domestic duties
Age 24 19
Dwelling Place Temuka Temuka
Length of Residence 3 days 19 years
Marriage Place St Peters Church of England Temuka
Folio 3390
Consent
Date of Certificate 9 June 1914
Officiating Minister Rev. A. H. Norris
27 10 June 1914 Robert Bruce MacMillan
Rhoda Mary Ross
Robert Bruce MacMillan
Rhoda Mary Ross
πŸ’ 1914/5822
Bachelor
Spinster
Farmer
Music Teacher
25
26
Temuka
Temuka
3 days
3 days
Residence of Mr Ross "Riverstead", Temuka 3308 10 June 1914 Rev. Chas Macdonald
No 27
Date of Notice 10 June 1914
  Groom Bride
Names of Parties Robert Bruce MacMillan Rhoda Mary Ross
  πŸ’ 1914/5822
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 25 26
Dwelling Place Temuka Temuka
Length of Residence 3 days 3 days
Marriage Place Residence of Mr Ross "Riverstead", Temuka
Folio 3308
Consent
Date of Certificate 10 June 1914
Officiating Minister Rev. Chas Macdonald
28 10 June 1914 Murdoch Hugh McLeod
Lillian Catherine Lee
Murdoch Hugh McLeod
Lillian Catherine Lee
πŸ’ 1914/5915
Bachelor
Spinster
Farmer
Household duties
39
27
Temuka
Temuka
22 years
27 years
St Peters Church of England Temuka 3391 10 June 1914 Rev. A. H. Norris
No 28
Date of Notice 10 June 1914
  Groom Bride
Names of Parties Murdoch Hugh McLeod Lillian Catherine Lee
  πŸ’ 1914/5915
Condition Bachelor Spinster
Profession Farmer Household duties
Age 39 27
Dwelling Place Temuka Temuka
Length of Residence 22 years 27 years
Marriage Place St Peters Church of England Temuka
Folio 3391
Consent
Date of Certificate 10 June 1914
Officiating Minister Rev. A. H. Norris
29 27 June 1914 John Earl
Mary Ellen Quinn
John Earl
Mary Ellen Quinn
πŸ’ 1914/966
Bachelor
Spinster
Farmer
Household duties
38
38
Otaio
Temuka
12 years
38 years
Roman Catholic Church Temuka 4609 27 June 1914 Rev. F. Kerley
No 29
Date of Notice 27 June 1914
  Groom Bride
Names of Parties John Earl Mary Ellen Quinn
  πŸ’ 1914/966
Condition Bachelor Spinster
Profession Farmer Household duties
Age 38 38
Dwelling Place Otaio Temuka
Length of Residence 12 years 38 years
Marriage Place Roman Catholic Church Temuka
Folio 4609
Consent
Date of Certificate 27 June 1914
Officiating Minister Rev. F. Kerley
30 30 June 1914 John Leslie Bourn
Emily Gertrude Gould
John Leslie Bourn
Emily Gertrude Gould
πŸ’ 1914/905
Bachelor
Spinster
Farmer
Domestic duties
31
21
Waitohi
Rangatira Valley
13 years
9 years
St Peters Church of England Temuka 4629 30 June 1914 Rev. A. H. Norris
No 30
Date of Notice 30 June 1914
  Groom Bride
Names of Parties John Leslie Bourn Emily Gertrude Gould
  πŸ’ 1914/905
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 21
Dwelling Place Waitohi Rangatira Valley
Length of Residence 13 years 9 years
Marriage Place St Peters Church of England Temuka
Folio 4629
Consent
Date of Certificate 30 June 1914
Officiating Minister Rev. A. H. Norris

Page 2383

District of Temuka Quarter ending 30 September 1914 Registrar Alfred Roberts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 6 July 1914 Michael Thomas Wadley
Florence Louisa Hearn
Michael Thomas Wadley
Florence Louisa Hearn
πŸ’ 1914/2573
Bachelor
Spinster
Farm Laborer
Domestic duties
23
19
Rangitata Island
Rangitata Island
4 days
4 days
Residence of M. Hearn, Rangitata Island 6324 Clara Maria Hearn, Mother 6 July 1914 Rev. A. H. Norris
No 31
Date of Notice 6 July 1914
  Groom Bride
Names of Parties Michael Thomas Wadley Florence Louisa Hearn
  πŸ’ 1914/2573
Condition Bachelor Spinster
Profession Farm Laborer Domestic duties
Age 23 19
Dwelling Place Rangitata Island Rangitata Island
Length of Residence 4 days 4 days
Marriage Place Residence of M. Hearn, Rangitata Island
Folio 6324
Consent Clara Maria Hearn, Mother
Date of Certificate 6 July 1914
Officiating Minister Rev. A. H. Norris
32 10 July 1914 Francis James Carroll
Mata Rehutepa
Francis James Carroll
Mata Rehu Tepa
πŸ’ 1914/2572
Bachelor
Spinster
Chauffeur
Household duties
21
18
Timaru
Temuka
6 months
18 years
Church of England, Temuka 6323 Ihaia Rehutepa, Father 10 July 1914 Rev. A. H. Norris
No 32
Date of Notice 10 July 1914
  Groom Bride
Names of Parties Francis James Carroll Mata Rehutepa
BDM Match (93%) Francis James Carroll Mata Rehu Tepa
  πŸ’ 1914/2572
Condition Bachelor Spinster
Profession Chauffeur Household duties
Age 21 18
Dwelling Place Timaru Temuka
Length of Residence 6 months 18 years
Marriage Place Church of England, Temuka
Folio 6323
Consent Ihaia Rehutepa, Father
Date of Certificate 10 July 1914
Officiating Minister Rev. A. H. Norris
33 13 July 1914 William Paterson
Margaret Nairn Grant
William Paterson
Margaret Nairn Grant
πŸ’ 1914/2566
Bachelor
Spinster
Farm Laborer
Domestic duties
32
22
Temuka
Temuka
7 years
22 years
Presbyterian Manse, Temuka 6318 13 July 1914 Rev. C. Macdonald
No 33
Date of Notice 13 July 1914
  Groom Bride
Names of Parties William Paterson Margaret Nairn Grant
  πŸ’ 1914/2566
Condition Bachelor Spinster
Profession Farm Laborer Domestic duties
Age 32 22
Dwelling Place Temuka Temuka
Length of Residence 7 years 22 years
Marriage Place Presbyterian Manse, Temuka
Folio 6318
Consent
Date of Certificate 13 July 1914
Officiating Minister Rev. C. Macdonald
34 14 July 1914 William George Weir
Mildred Coombs
William George Weir
Mildred Coombs
πŸ’ 1914/2574
Bachelor
Spinster
Hotel Assistant
Domestic duties
33
30
Temuka
Temuka
12 months
7 years
Church of England, Temuka 6325 14 July 1914 Rev. A. H. Norris
No 34
Date of Notice 14 July 1914
  Groom Bride
Names of Parties William George Weir Mildred Coombs
  πŸ’ 1914/2574
Condition Bachelor Spinster
Profession Hotel Assistant Domestic duties
Age 33 30
Dwelling Place Temuka Temuka
Length of Residence 12 months 7 years
Marriage Place Church of England, Temuka
Folio 6325
Consent
Date of Certificate 14 July 1914
Officiating Minister Rev. A. H. Norris
35 28 July 1914 John Joseph Lane
Margaret Elizabeth Hanifin
John Joseph Lane
Margaret Elizabeth Hanifin
πŸ’ 1914/2569
Bachelor
Spinster
Laborer
Domestic duties
27
21
Temuka
Temuka
3 days
1 week
Roman Catholic Church, Temuka 6320 28 July 1914 Rev. F. Kerley
No 35
Date of Notice 28 July 1914
  Groom Bride
Names of Parties John Joseph Lane Margaret Elizabeth Hanifin
  πŸ’ 1914/2569
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 27 21
Dwelling Place Temuka Temuka
Length of Residence 3 days 1 week
Marriage Place Roman Catholic Church, Temuka
Folio 6320
Consent
Date of Certificate 28 July 1914
Officiating Minister Rev. F. Kerley
36 28 July 1914 Robert Campbell
Margaret Lynch
Robert Campbell
Margaret Lynch
πŸ’ 1914/2570
John Russell
Margaret Lynch
πŸ’ 1914/1488
Bachelor
Spinster
Laborer
Domestic duties
30
27
Temuka
Temuka
2 days
3 days
Roman Catholic Church, Temuka 6321 28 July 1914 Rev. F. Kerley
No 36
Date of Notice 28 July 1914
  Groom Bride
Names of Parties Robert Campbell Margaret Lynch
  πŸ’ 1914/2570
BDM Match (67%) John Russell Margaret Lynch
  πŸ’ 1914/1488
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 30 27
Dwelling Place Temuka Temuka
Length of Residence 2 days 3 days
Marriage Place Roman Catholic Church, Temuka
Folio 6321
Consent
Date of Certificate 28 July 1914
Officiating Minister Rev. F. Kerley
37 5 August 1914 William Richard Black
Emma Oldfield
William Richard Black
Emma Oldfield
πŸ’ 1914/2724
Bachelor
Spinster
Butcher
Domestic duties
27
26
Temuka
Temuka
4 days
26 years
Church of England, Temuka 6525 5 August 1914 Rev. A. H. Norris
No 37
Date of Notice 5 August 1914
  Groom Bride
Names of Parties William Richard Black Emma Oldfield
  πŸ’ 1914/2724
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 27 26
Dwelling Place Temuka Temuka
Length of Residence 4 days 26 years
Marriage Place Church of England, Temuka
Folio 6525
Consent
Date of Certificate 5 August 1914
Officiating Minister Rev. A. H. Norris
38 24 August 1914 Francis Peter Shannahan
Elizabeth May Elsom
Francis Peter Shannahan
Elizabeth May Elsom
πŸ’ 1914/2571
Bachelor
Spinster
Carpenter
Dressmaker
28
24
Winchester
Winchester
3 years
11 years
Roman Catholic Church, Temuka 6322 24 August 1914 Rev. F. Kerley
No 38
Date of Notice 24 August 1914
  Groom Bride
Names of Parties Francis Peter Shannahan Elizabeth May Elsom
  πŸ’ 1914/2571
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 28 24
Dwelling Place Winchester Winchester
Length of Residence 3 years 11 years
Marriage Place Roman Catholic Church, Temuka
Folio 6322
Consent
Date of Certificate 24 August 1914
Officiating Minister Rev. F. Kerley
39 1 September 1914 William George Wurm
Elizabeth Ann Clinch
William George Louie Wurm
Elizabeth Ann Clinch
πŸ’ 1914/2732
Bachelor
Spinster
Fireman
Household duties
23
26
Temuka
Temuka
3 days
26 years
Church of England, Temuka 6526 1 September 1914 Rev. A. H. Norris
No 39
Date of Notice 1 September 1914
  Groom Bride
Names of Parties William George Wurm Elizabeth Ann Clinch
BDM Match (88%) William George Louie Wurm Elizabeth Ann Clinch
  πŸ’ 1914/2732
Condition Bachelor Spinster
Profession Fireman Household duties
Age 23 26
Dwelling Place Temuka Temuka
Length of Residence 3 days 26 years
Marriage Place Church of England, Temuka
Folio 6526
Consent
Date of Certificate 1 September 1914
Officiating Minister Rev. A. H. Norris
40 9 September 1914 Frederick Charles Blanch
Margaret Elizabeth Mallett
Frederick Charles Blanch
Margaret Elizabeth Mallett
πŸ’ 1914/2567
Bachelor
Spinster
Builder
Dressmaker
27
25
Temuka
Temuka
4 days
6 months
Presbyterian Church, Temuka 6319 9 September 1914 Rev. C. Macdonald
No 40
Date of Notice 9 September 1914
  Groom Bride
Names of Parties Frederick Charles Blanch Margaret Elizabeth Mallett
  πŸ’ 1914/2567
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 27 25
Dwelling Place Temuka Temuka
Length of Residence 4 days 6 months
Marriage Place Presbyterian Church, Temuka
Folio 6319
Consent
Date of Certificate 9 September 1914
Officiating Minister Rev. C. Macdonald

Page 2385

District of Temuka Quarter ending 31 December 1914 Registrar Alfred Roberts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 13 October 1914 Patrick Murphy
Elizabeth Adams
Patrick Murphy
Elizabeth Adams
πŸ’ 1914/4084
Widower
Spinster
Farmer
Domestic duties
41
31
Pleasant Point
Temuka
10 years
4 days
Roman Catholic Church, Temuka 7971 13 October 1914 Rev. Francis Kerley
No 41
Date of Notice 13 October 1914
  Groom Bride
Names of Parties Patrick Murphy Elizabeth Adams
  πŸ’ 1914/4084
Condition Widower Spinster
Profession Farmer Domestic duties
Age 41 31
Dwelling Place Pleasant Point Temuka
Length of Residence 10 years 4 days
Marriage Place Roman Catholic Church, Temuka
Folio 7971
Consent
Date of Certificate 13 October 1914
Officiating Minister Rev. Francis Kerley
42 31 October 1914 William Roeti Bannister
Eva Paurini
William Koeti Bannister
Eva Paurini
πŸ’ 1914/4083
Bachelor
Spinster
Bridge Carpenter
Domestic duties
25
22
Temuka
Temuka
7 years
6 months
Church of England, Temuka 7970 31 October 1914 Rev. A. H. Norris
No 42
Date of Notice 31 October 1914
  Groom Bride
Names of Parties William Roeti Bannister Eva Paurini
BDM Match (98%) William Koeti Bannister Eva Paurini
  πŸ’ 1914/4083
Condition Bachelor Spinster
Profession Bridge Carpenter Domestic duties
Age 25 22
Dwelling Place Temuka Temuka
Length of Residence 7 years 6 months
Marriage Place Church of England, Temuka
Folio 7970
Consent
Date of Certificate 31 October 1914
Officiating Minister Rev. A. H. Norris
43 9 November 1914 Benjamin Baker
Lilian Rita Caroline Keen
Benjamin Baker
Lilian Rita Caroline Keen
πŸ’ 1914/4201
Bachelor
Spinster
Labourer
Domestic duties
23
27
Temuka
Temuka
6 days
4 days
Registrar's Office, Temuka 7962 9 November 1914 Registrar
No 43
Date of Notice 9 November 1914
  Groom Bride
Names of Parties Benjamin Baker Lilian Rita Caroline Keen
  πŸ’ 1914/4201
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 27
Dwelling Place Temuka Temuka
Length of Residence 6 days 4 days
Marriage Place Registrar's Office, Temuka
Folio 7962
Consent
Date of Certificate 9 November 1914
Officiating Minister Registrar
44 14 November 1914 Patrick Hanly
Brigid Sullivan
Patrick Hanly
Brigid Sullivan
πŸ’ 1914/4082
Bachelor
Spinster
Farmer
Household duties
28
31
Temuka
Levels
3 days
14 years
Roman Catholic Church, Temuka 7969 14 November 1914 Rev. F. Kerley
No 44
Date of Notice 14 November 1914
  Groom Bride
Names of Parties Patrick Hanly Brigid Sullivan
  πŸ’ 1914/4082
Condition Bachelor Spinster
Profession Farmer Household duties
Age 28 31
Dwelling Place Temuka Levels
Length of Residence 3 days 14 years
Marriage Place Roman Catholic Church, Temuka
Folio 7969
Consent
Date of Certificate 14 November 1914
Officiating Minister Rev. F. Kerley
45 3 December 1914 Arthur Nesbit Cairns
Mabel Sarah Martin
Arthur Nesbit Cairns
Mabel Sarah Martin
πŸ’ 1914/4081
Bachelor
Spinster
Bootmaker
Shopkeeper
26
22
Temuka
Temuka
7 months
22 years
Methodist Parsonage, Temuka 7968 3 December 1914 J. D. Burnard
No 45
Date of Notice 3 December 1914
  Groom Bride
Names of Parties Arthur Nesbit Cairns Mabel Sarah Martin
  πŸ’ 1914/4081
Condition Bachelor Spinster
Profession Bootmaker Shopkeeper
Age 26 22
Dwelling Place Temuka Temuka
Length of Residence 7 months 22 years
Marriage Place Methodist Parsonage, Temuka
Folio 7968
Consent
Date of Certificate 3 December 1914
Officiating Minister J. D. Burnard
46 5 December 1914 John Henry
Alice Ellen Moore
John Henry
Alice Ellen Moore
πŸ’ 1914/4074
Bachelor
Spinster
Grocer's Assistant
Household duties
25
21
Temuka
Temuka
20 years
6 years
Church of England, Temuka 7967 5 December 1914 Rev. A. H. Norris
No 46
Date of Notice 5 December 1914
  Groom Bride
Names of Parties John Henry Alice Ellen Moore
  πŸ’ 1914/4074
Condition Bachelor Spinster
Profession Grocer's Assistant Household duties
Age 25 21
Dwelling Place Temuka Temuka
Length of Residence 20 years 6 years
Marriage Place Church of England, Temuka
Folio 7967
Consent
Date of Certificate 5 December 1914
Officiating Minister Rev. A. H. Norris
47 23 December 1914 Herbert Price Levens
Mary Annie Pearce
Herbert Price Levens
Mary Annie Pearce
πŸ’ 1914/4203
Bachelor
Spinster
Gardener
Domestic duties
26
28
Temuka
Winchester
3 days
1 month
Residence of Mrs Pearce, Winchester 7964 23 December 1914 Rev. C. Macdonald
No 47
Date of Notice 23 December 1914
  Groom Bride
Names of Parties Herbert Price Levens Mary Annie Pearce
  πŸ’ 1914/4203
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 26 28
Dwelling Place Temuka Winchester
Length of Residence 3 days 1 month
Marriage Place Residence of Mrs Pearce, Winchester
Folio 7964
Consent
Date of Certificate 23 December 1914
Officiating Minister Rev. C. Macdonald
48 24 December 1914 Robert Hill
Ella Mary Cross
Robert Hill
Ella Mary Cross
πŸ’ 1914/4063
Bachelor
Spinster
Cycle Mechanic
Domestic duties
24
21
Temuka
Temuka
5 years
21 years
Methodist Church, Temuka 7966 24 December 1914 Rev. Jno. Harris
No 48
Date of Notice 24 December 1914
  Groom Bride
Names of Parties Robert Hill Ella Mary Cross
  πŸ’ 1914/4063
Condition Bachelor Spinster
Profession Cycle Mechanic Domestic duties
Age 24 21
Dwelling Place Temuka Temuka
Length of Residence 5 years 21 years
Marriage Place Methodist Church, Temuka
Folio 7966
Consent
Date of Certificate 24 December 1914
Officiating Minister Rev. Jno. Harris
49 28 December 1914 Robert McKinnon Mills
Ellen Holwell
Robert McKinnan Mills
Ellen Holwell
πŸ’ 1914/4204
Bachelor
Spinster
Farmer
Domestic duties
25
28
Temuka
Temuka
14 years
28 years
Residence of Mrs D. Findlay, Temuka 7965 28 December 1914 Rev. Chas Macdonald
No 49
Date of Notice 28 December 1914
  Groom Bride
Names of Parties Robert McKinnon Mills Ellen Holwell
BDM Match (98%) Robert McKinnan Mills Ellen Holwell
  πŸ’ 1914/4204
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 28
Dwelling Place Temuka Temuka
Length of Residence 14 years 28 years
Marriage Place Residence of Mrs D. Findlay, Temuka
Folio 7965
Consent
Date of Certificate 28 December 1914
Officiating Minister Rev. Chas Macdonald
50 30 December 1914 Michael James Quinn
Josephine O'Neill
Michael James Quinn
Josephine O'Neill
πŸ’ 1915/9109
Widower
Widow
Farmer
Domestic duties
36
32
Temuka
Temuka
36 years
32 years
Roman Catholic Church, Temuka 1363 30 December 1914 Rev. F. Kerley
No 50
Date of Notice 30 December 1914
  Groom Bride
Names of Parties Michael James Quinn Josephine O'Neill
  πŸ’ 1915/9109
Condition Widower Widow
Profession Farmer Domestic duties
Age 36 32
Dwelling Place Temuka Temuka
Length of Residence 36 years 32 years
Marriage Place Roman Catholic Church, Temuka
Folio 1363
Consent
Date of Certificate 30 December 1914
Officiating Minister Rev. F. Kerley

Page 2387

District of Timaru Quarter ending 31 March 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1914 George John Lovell Bracefield
Elizabeth Harrold
George John Lovell Bracefield
Elizabeth Harrold
πŸ’ 1914/8114
Bachelor
Spinster
Butcher
Domestic servant
28
24
Timaru
Timaru
28 years
7 months
St Mary's English Church, Timaru 1655 6 January 1914 Archdeacon Jacob, Church of England Clergyman
No 1
Date of Notice 6 January 1914
  Groom Bride
Names of Parties George John Lovell Bracefield Elizabeth Harrold
  πŸ’ 1914/8114
Condition Bachelor Spinster
Profession Butcher Domestic servant
Age 28 24
Dwelling Place Timaru Timaru
Length of Residence 28 years 7 months
Marriage Place St Mary's English Church, Timaru
Folio 1655
Consent
Date of Certificate 6 January 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
2 6 January 1914 Hubert Stanley Thoreau
Eva Westoby
Hubert Stanley Thoreau
Eva Westoby
πŸ’ 1914/8094
Bachelor
Spinster
Farmer
Domestic duties
28
24
Fairview
Timaru
25 years
24 years
St Mary's English Church, Timaru 1651 6 January 1914 Archdeacon Jacob, Church of England Clergyman
No 2
Date of Notice 6 January 1914
  Groom Bride
Names of Parties Hubert Stanley Thoreau Eva Westoby
  πŸ’ 1914/8094
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 24
Dwelling Place Fairview Timaru
Length of Residence 25 years 24 years
Marriage Place St Mary's English Church, Timaru
Folio 1651
Consent
Date of Certificate 6 January 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
3 10 January 1914 Joseph Albert Bott
Beatrice Winifred Nicholson
Joseph Albert Bott
Beatrice Winifred Nicholson
πŸ’ 1914/8113
Bachelor
Spinster
Stevedore
Household duties
28
25
Waimataitai
Newly arrived from England
11 months
-
The Lodge, Cain Street, Timaru 1654 10 January 1914 Rev. L. Hudson, Methodist Minister
No 3
Date of Notice 10 January 1914
  Groom Bride
Names of Parties Joseph Albert Bott Beatrice Winifred Nicholson
  πŸ’ 1914/8113
Condition Bachelor Spinster
Profession Stevedore Household duties
Age 28 25
Dwelling Place Waimataitai Newly arrived from England
Length of Residence 11 months -
Marriage Place The Lodge, Cain Street, Timaru
Folio 1654
Consent
Date of Certificate 10 January 1914
Officiating Minister Rev. L. Hudson, Methodist Minister
4 13 January 1914 Robert White Meeken
Edith Helena Hill
Robert White Mechen
Edith Helena Hill
πŸ’ 1914/6573
Bachelor
Spinster
Farmer
Domestic servant
35
35
Fairview
Fairview
3 months
3 days
Registrar's Office, Timaru 373 13 January 1914 R. Orwin, Deputy Registrar
No 4
Date of Notice 13 January 1914
  Groom Bride
Names of Parties Robert White Meeken Edith Helena Hill
BDM Match (95%) Robert White Mechen Edith Helena Hill
  πŸ’ 1914/6573
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 35 35
Dwelling Place Fairview Fairview
Length of Residence 3 months 3 days
Marriage Place Registrar's Office, Timaru
Folio 373
Consent
Date of Certificate 13 January 1914
Officiating Minister R. Orwin, Deputy Registrar
5 13 January 1914 John Edward Ward
Ethel Thoreau
John Edward Ward
Ethel Thoreau
πŸ’ 1914/7564
Bachelor
Spinster
Labourer
Domestic duties
29
31
Timaru
Fairview
5 years
31 years
St Mary's English Church, Timaru 1650 13 January 1914 Rev. C. L. Wilson, Church of England Clergyman
No 5
Date of Notice 13 January 1914
  Groom Bride
Names of Parties John Edward Ward Ethel Thoreau
  πŸ’ 1914/7564
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 31
Dwelling Place Timaru Fairview
Length of Residence 5 years 31 years
Marriage Place St Mary's English Church, Timaru
Folio 1650
Consent
Date of Certificate 13 January 1914
Officiating Minister Rev. C. L. Wilson, Church of England Clergyman
6 14 January 1914 John Baird
Emily Townend
John Baird
Emily Townend
πŸ’ 1914/7910
Bachelor
Spinster
Council Employee
Domestic duties
41
41
Timaru
Timaru
15 years
1 year
Wesleyan Church, Timaru 1402 14 January 1914 Rev. L. Hudson, Methodist Minister
No 6
Date of Notice 14 January 1914
  Groom Bride
Names of Parties John Baird Emily Townend
  πŸ’ 1914/7910
Condition Bachelor Spinster
Profession Council Employee Domestic duties
Age 41 41
Dwelling Place Timaru Timaru
Length of Residence 15 years 1 year
Marriage Place Wesleyan Church, Timaru
Folio 1402
Consent
Date of Certificate 14 January 1914
Officiating Minister Rev. L. Hudson, Methodist Minister
7 14 January 1914 William Cameron
Mary Hunter
William Cameron
Mary Hunter
πŸ’ 1914/8295
Bachelor
Spinster
Farm Labourer
Domestic duties
38
30
Timaru
Timaru
2 years
5 days
Dwellinghouse of Bridegroom, Marchwiel Street, Timaru 1911 14 January 1914 Rev. A. Macaulay Caldwell, Presbyterian Minister
No 7
Date of Notice 14 January 1914
  Groom Bride
Names of Parties William Cameron Mary Hunter
  πŸ’ 1914/8295
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 38 30
Dwelling Place Timaru Timaru
Length of Residence 2 years 5 days
Marriage Place Dwellinghouse of Bridegroom, Marchwiel Street, Timaru
Folio 1911
Consent
Date of Certificate 14 January 1914
Officiating Minister Rev. A. Macaulay Caldwell, Presbyterian Minister
8 19 January 1914 William Parlane
Georgina Eadie Walsh
William Parlane
Georgina Eadie Walsh
πŸ’ 1914/6574
Bachelor
Widow
Dairy Farmer
Domestic duties
48
38
Levels
Levels
3 years
9 years
Registrar's Office, Timaru 374 19 January 1914 Alex Montgomery, Registrar
No 8
Date of Notice 19 January 1914
  Groom Bride
Names of Parties William Parlane Georgina Eadie Walsh
  πŸ’ 1914/6574
Condition Bachelor Widow
Profession Dairy Farmer Domestic duties
Age 48 38
Dwelling Place Levels Levels
Length of Residence 3 years 9 years
Marriage Place Registrar's Office, Timaru
Folio 374
Consent
Date of Certificate 19 January 1914
Officiating Minister Alex Montgomery, Registrar

Page 2388

District of Timaru Quarter ending 31 March 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 21 January 1914 Worthington Powell
Frances Harriet Archibald
Worthington Powell
Francis Harriet Archibald
πŸ’ 1914/8296
Bachelor
Spinster
Labourer
Domestic duties
24
24
Timaru
Timaru
3 days
4 days
Dwellinghouse of H. Allchurch, Jackson St, Timaru 1912 21 January 1914 Rev. A. Macaulay Caldwell, Presbyterian Minister
No 9
Date of Notice 21 January 1914
  Groom Bride
Names of Parties Worthington Powell Frances Harriet Archibald
BDM Match (98%) Worthington Powell Francis Harriet Archibald
  πŸ’ 1914/8296
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 4 days
Marriage Place Dwellinghouse of H. Allchurch, Jackson St, Timaru
Folio 1912
Consent
Date of Certificate 21 January 1914
Officiating Minister Rev. A. Macaulay Caldwell, Presbyterian Minister
10 26 January 1914 William Walsh
Mary Catherine Ward
William Walsh
Mary Catherine Ward
πŸ’ 1914/7906
Bachelor
Spinster
Draper's Salesman
Household duties
33
30
Timaru
Timaru
14 years
9 years
Roman Catholic Church, Timaru 1398 26 January 1914 Dean Tubman, Roman Catholic Priest
No 10
Date of Notice 26 January 1914
  Groom Bride
Names of Parties William Walsh Mary Catherine Ward
  πŸ’ 1914/7906
Condition Bachelor Spinster
Profession Draper's Salesman Household duties
Age 33 30
Dwelling Place Timaru Timaru
Length of Residence 14 years 9 years
Marriage Place Roman Catholic Church, Timaru
Folio 1398
Consent
Date of Certificate 26 January 1914
Officiating Minister Dean Tubman, Roman Catholic Priest
11 26 January 1914 Edward Martin Collinson
Agnes Moyes
Edward Martin Collinson
Agnes Myer
πŸ’ 1914/6575
Widower
Spinster
Woolclasser
Domestic servant
44
21
Timaru
Timaru
20 years
14 years
Registrar's Office, Timaru 375 26 January 1914 Alex. Montgomery, Registrar
No 11
Date of Notice 26 January 1914
  Groom Bride
Names of Parties Edward Martin Collinson Agnes Moyes
BDM Match (91%) Edward Martin Collinson Agnes Myer
  πŸ’ 1914/6575
Condition Widower Spinster
Profession Woolclasser Domestic servant
Age 44 21
Dwelling Place Timaru Timaru
Length of Residence 20 years 14 years
Marriage Place Registrar's Office, Timaru
Folio 375
Consent
Date of Certificate 26 January 1914
Officiating Minister Alex. Montgomery, Registrar
12 24 January 1914 Herman Lionel Monsen
Kathleen Halle
Herman Lionel Monsen
Kathleen Halle
πŸ’ 1914/8297
Bachelor
Spinster
Farmer
Domestic duties
36
34
Motukaika
Timaru
12 months
4 days
Manse of Rev. A. Macaulay Caldwell, Timaru 1913 24 January 1914 Rev. A. Macaulay Caldwell, Presbyterian Minister
No 12
Date of Notice 24 January 1914
  Groom Bride
Names of Parties Herman Lionel Monsen Kathleen Halle
  πŸ’ 1914/8297
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 34
Dwelling Place Motukaika Timaru
Length of Residence 12 months 4 days
Marriage Place Manse of Rev. A. Macaulay Caldwell, Timaru
Folio 1913
Consent
Date of Certificate 24 January 1914
Officiating Minister Rev. A. Macaulay Caldwell, Presbyterian Minister
13 31 January 1914 John Leonard
Olive Gertrude Ellen Rendall
John Leonard
Olive Gertrude Ellen Rendall
πŸ’ 1914/7907
Bachelor
Spinster
Farm hand
Domestic servant
38
30
Timaru
Timaru
3 days
3 days
St Mary's English Church, Timaru 1399 31 January 1914 Rev. Charles Coates, Church of England Clergyman
No 13
Date of Notice 31 January 1914
  Groom Bride
Names of Parties John Leonard Olive Gertrude Ellen Rendall
  πŸ’ 1914/7907
Condition Bachelor Spinster
Profession Farm hand Domestic servant
Age 38 30
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St Mary's English Church, Timaru
Folio 1399
Consent
Date of Certificate 31 January 1914
Officiating Minister Rev. Charles Coates, Church of England Clergyman
14 2 February 1914 Patrick Michael Goulding
Ethel Baker
Patrick Michael Goulding
Ethel Baker
πŸ’ 1914/7908
Bachelor
Spinster
Joiner
Stationer's assistant
25
20
Timaru
Timaru
2 years
20 years
Dwellinghouse of Mrs E. J. Baker, 95 Arthur St, Timaru 1400 Elizabeth Tremeer Baker, Mother 2 February 1914 Rev. J. H. G. Chapple, Unitarian Minister
No 14
Date of Notice 2 February 1914
  Groom Bride
Names of Parties Patrick Michael Goulding Ethel Baker
  πŸ’ 1914/7908
Condition Bachelor Spinster
Profession Joiner Stationer's assistant
Age 25 20
Dwelling Place Timaru Timaru
Length of Residence 2 years 20 years
Marriage Place Dwellinghouse of Mrs E. J. Baker, 95 Arthur St, Timaru
Folio 1400
Consent Elizabeth Tremeer Baker, Mother
Date of Certificate 2 February 1914
Officiating Minister Rev. J. H. G. Chapple, Unitarian Minister
15 4 February 1914 George Kernick
Lily Rose Hilton
George Kernick
Lily Rose Hilton
πŸ’ 1914/7909
Bachelor
Spinster
Shop assistant
Domestic duties
28
24
Timaru
Timaru
3 days
24 years
Congregational Church, Timaru 1401 4 February 1914 Rev. I. Sarginson, Congregational Minister
No 15
Date of Notice 4 February 1914
  Groom Bride
Names of Parties George Kernick Lily Rose Hilton
  πŸ’ 1914/7909
Condition Bachelor Spinster
Profession Shop assistant Domestic duties
Age 28 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 24 years
Marriage Place Congregational Church, Timaru
Folio 1401
Consent
Date of Certificate 4 February 1914
Officiating Minister Rev. I. Sarginson, Congregational Minister

Page 2389

District of Timaru Quarter ending 31 March 1914 Registrar Alex. Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 6 February 1914 Charles Emile William Just
Annie Beatrice Pairman
Charles Emile William Just
Annie Beatrice Pairman
πŸ’ 1914/7894
Bachelor
Spinster
Mercantile Clerk
Domestic duties
31
25
Timaru
Governors Bay
15 months
20 years
St Cuthberts English Church Governors Bay 1378 6 February 1914 Rev Harold Purchas Church of England Clergyman
No 16
Date of Notice 6 February 1914
  Groom Bride
Names of Parties Charles Emile William Just Annie Beatrice Pairman
  πŸ’ 1914/7894
Condition Bachelor Spinster
Profession Mercantile Clerk Domestic duties
Age 31 25
Dwelling Place Timaru Governors Bay
Length of Residence 15 months 20 years
Marriage Place St Cuthberts English Church Governors Bay
Folio 1378
Consent
Date of Certificate 6 February 1914
Officiating Minister Rev Harold Purchas Church of England Clergyman
17 9 February 1914 Stanley Ernest Bloxham
Margaret Smith Thomson Begg
Stanley Ernest Bloxham
Margaret Smith Thomson Begg
πŸ’ 1914/8112
Bachelor
Spinster
Fireman
Nil
24
26
Timaru
Timaru
5 weeks
10 weeks
Methodist Parsonage Arthur St Timaru 1653 9 February 1914 Rev J. Featherston Methodist Minister
No 17
Date of Notice 9 February 1914
  Groom Bride
Names of Parties Stanley Ernest Bloxham Margaret Smith Thomson Begg
  πŸ’ 1914/8112
Condition Bachelor Spinster
Profession Fireman Nil
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence 5 weeks 10 weeks
Marriage Place Methodist Parsonage Arthur St Timaru
Folio 1653
Consent
Date of Certificate 9 February 1914
Officiating Minister Rev J. Featherston Methodist Minister
18 10 February 1914 John Butler
Dorothea McLeod Wallace
John Butler
Dorothea McLeod Wallace
πŸ’ 1914/8298
Bachelor
Spinster
Labourer
Household duties
23
23
Timaru
Timaru
2 years
18 months
Manse of Rev A Macaulay Caldwell Harper St Timaru 1914 10 February 1914 Rev A Macaulay Caldwell Presbyterian Minister
No 18
Date of Notice 10 February 1914
  Groom Bride
Names of Parties John Butler Dorothea McLeod Wallace
  πŸ’ 1914/8298
Condition Bachelor Spinster
Profession Labourer Household duties
Age 23 23
Dwelling Place Timaru Timaru
Length of Residence 2 years 18 months
Marriage Place Manse of Rev A Macaulay Caldwell Harper St Timaru
Folio 1914
Consent
Date of Certificate 10 February 1914
Officiating Minister Rev A Macaulay Caldwell Presbyterian Minister
19 10 February 1914 John Henry Maries
Florence Letitia Batson
John Henry Maries
Florence Letitia Batson
πŸ’ 1914/6706
Divorced
Widow
Pianoforte Tuner
Toilet Specialist
45
34
Timaru
Timaru
3 days
3 days
Registrars Office Timaru 376 10 February 1914 R. Orwin Deputy Registrar
No 19
Date of Notice 10 February 1914
  Groom Bride
Names of Parties John Henry Maries Florence Letitia Batson
  πŸ’ 1914/6706
Condition Divorced Widow
Profession Pianoforte Tuner Toilet Specialist
Age 45 34
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrars Office Timaru
Folio 376
Consent
Date of Certificate 10 February 1914
Officiating Minister R. Orwin Deputy Registrar
20 20 February 1914 Patrick Mulvihill
Caroline Kent
Patrick Mulvihill
Caroline Kent
πŸ’ 1914/8105
Bachelor
Spinster
Farmer
Domestic duties
42
30
Beautiful Valley Geraldine
Timaru
30 years
11 months
Roman Catholic Church Timaru 1652 20 February 1914 Dean Tubman Roman Catholic Priest
No 20
Date of Notice 20 February 1914
  Groom Bride
Names of Parties Patrick Mulvihill Caroline Kent
  πŸ’ 1914/8105
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 42 30
Dwelling Place Beautiful Valley Geraldine Timaru
Length of Residence 30 years 11 months
Marriage Place Roman Catholic Church Timaru
Folio 1652
Consent
Date of Certificate 20 February 1914
Officiating Minister Dean Tubman Roman Catholic Priest
21 21 February 1914 John Houlihan
Ellen Flynn
John Houlihan
Ellen Flynn
πŸ’ 1914/7937
Bachelor
Spinster
Labourer
Housemaid
24
29
Timaru
Timaru
24 years
3 years
Roman Catholic Church Timaru 1405 21 February 1914 Rev M. A. Murphy Roman Catholic Priest
No 21
Date of Notice 21 February 1914
  Groom Bride
Names of Parties John Houlihan Ellen Flynn
  πŸ’ 1914/7937
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 24 29
Dwelling Place Timaru Timaru
Length of Residence 24 years 3 years
Marriage Place Roman Catholic Church Timaru
Folio 1405
Consent
Date of Certificate 21 February 1914
Officiating Minister Rev M. A. Murphy Roman Catholic Priest
22 24 February 1914 Ernest Escott Brooking
Madge Elizabeth Mason
Ernest Ercott Brooking
Madge Elizabeth Mason
πŸ’ 1914/7930
Bachelor
Spinster
Engineer
Musician
29
26
Timaru
Timaru
3 days
8 years
St Mary English Church Timaru 1404 24 February 1914 Rev C. L. Wilson Church of England Clergyman
No 22
Date of Notice 24 February 1914
  Groom Bride
Names of Parties Ernest Escott Brooking Madge Elizabeth Mason
BDM Match (98%) Ernest Ercott Brooking Madge Elizabeth Mason
  πŸ’ 1914/7930
Condition Bachelor Spinster
Profession Engineer Musician
Age 29 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 8 years
Marriage Place St Mary English Church Timaru
Folio 1404
Consent
Date of Certificate 24 February 1914
Officiating Minister Rev C. L. Wilson Church of England Clergyman
23 24 February 1914 Francis Jennings
Marion Agnes Buchanan
Francis Jennings
Marion Agnes Buchanan
πŸ’ 1914/2949
Francis Jennings
Marion Agnes Buchanan
πŸ’ 1914/7919
Bachelor
Spinster
Shepherd
School Mistress
29
25
Timaru
Timaru
3 days
25 years
St Marys English Church Timaru 1403 24 February 1914 Archdeacon Jacob Church of England Clergyman
No 23
Date of Notice 24 February 1914
  Groom Bride
Names of Parties Francis Jennings Marion Agnes Buchanan
  πŸ’ 1914/2949
  πŸ’ 1914/7919
Condition Bachelor Spinster
Profession Shepherd School Mistress
Age 29 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 25 years
Marriage Place St Marys English Church Timaru
Folio 1403
Consent
Date of Certificate 24 February 1914
Officiating Minister Archdeacon Jacob Church of England Clergyman

Page 2390

District of Timaru Quarter ending 31 March 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 24 February 1914 Herbert William Nickalls
Grace Montague Nesbitt
Herbert William Nickalls
Grace Montague Nesbitt
πŸ’ 1914/6717
Bachelor
Spinster
Blacksmith
Domestic duties
20
24
Timaru
Timaru
3 days
22 years
Registrar's Office Timaru 377 Kate Brown (Mother) formerly Nickalls 24 February 1914 R. Orwin Deputy Registrar
No 24
Date of Notice 24 February 1914
  Groom Bride
Names of Parties Herbert William Nickalls Grace Montague Nesbitt
  πŸ’ 1914/6717
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 20 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 22 years
Marriage Place Registrar's Office Timaru
Folio 377
Consent Kate Brown (Mother) formerly Nickalls
Date of Certificate 24 February 1914
Officiating Minister R. Orwin Deputy Registrar
25 25 February 1914 Henry Pateman
Lucy Clayton
Henry Pateman
Lucy Clayton
πŸ’ 1914/6724
Divorced
Divorced
Pastry Cook
Household duties
34
36
Timaru
Timaru
4 years
4 years
Registrar's Office Timaru 378 25 February 1914 R. Orwin Deputy Registrar
No 25
Date of Notice 25 February 1914
  Groom Bride
Names of Parties Henry Pateman Lucy Clayton
  πŸ’ 1914/6724
Condition Divorced Divorced
Profession Pastry Cook Household duties
Age 34 36
Dwelling Place Timaru Timaru
Length of Residence 4 years 4 years
Marriage Place Registrar's Office Timaru
Folio 378
Consent
Date of Certificate 25 February 1914
Officiating Minister R. Orwin Deputy Registrar
26 28 February 1914 John Thomas Peacock
Martha Ellen Cross
John Thomas Peacock
Martha Ellen Cross
πŸ’ 1914/6725
Bachelor
Widow
Farmer
Nurse
42
52
Timaru
Timaru
3 days
5 years
Registrar's Office Timaru 379 28 February 1914 Alex Montgomery Registrar
No 26
Date of Notice 28 February 1914
  Groom Bride
Names of Parties John Thomas Peacock Martha Ellen Cross
  πŸ’ 1914/6725
Condition Bachelor Widow
Profession Farmer Nurse
Age 42 52
Dwelling Place Timaru Timaru
Length of Residence 3 days 5 years
Marriage Place Registrar's Office Timaru
Folio 379
Consent
Date of Certificate 28 February 1914
Officiating Minister Alex Montgomery Registrar
27 2 March 1914 John Alfred Lee Smith Sinclair
Lorna Lilian Palmer
John Alfred Lee Smith Sinclair
Lorna Lilian Palmer
πŸ’ 1914/7938
Bachelor
Spinster
Labourer
Domestic duties
21
18
Timaru
Timaru
8 years
18 years
St Mary's English Church Timaru 1406 Arthur Stanley Palmer (Father) 2 March 1914 Archdeacon Jacob Church of England Clergyman
No 27
Date of Notice 2 March 1914
  Groom Bride
Names of Parties John Alfred Lee Smith Sinclair Lorna Lilian Palmer
  πŸ’ 1914/7938
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 18
Dwelling Place Timaru Timaru
Length of Residence 8 years 18 years
Marriage Place St Mary's English Church Timaru
Folio 1406
Consent Arthur Stanley Palmer (Father)
Date of Certificate 2 March 1914
Officiating Minister Archdeacon Jacob Church of England Clergyman
28 10 March 1914 Harold Register
Ellen Childs
Harold Register
Ellen Childs
πŸ’ 1914/6726
Bachelor
Spinster
Labourer
Domestic duties
21
21
Timaru
Timaru
3 months
8 months
Registrar's Office Timaru 380 10 March 1914 Alex Montgomery Registrar
No 28
Date of Notice 10 March 1914
  Groom Bride
Names of Parties Harold Register Ellen Childs
  πŸ’ 1914/6726
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Timaru Timaru
Length of Residence 3 months 8 months
Marriage Place Registrar's Office Timaru
Folio 380
Consent
Date of Certificate 10 March 1914
Officiating Minister Alex Montgomery Registrar
29 10 March 1914 James Clemens Williams
Ada Brazell
James Clemens William
Ada Brasell
πŸ’ 1914/7939
Bachelor
Spinster
Farmer
Household duties
34
28
St Andrews
Pareora West
3 days
28 years
Dwellinghouse of Mrs Brazell Pareora West 1407 10 March 1914 Rev. A. Allen Methodist Minister
No 29
Date of Notice 10 March 1914
  Groom Bride
Names of Parties James Clemens Williams Ada Brazell
BDM Match (93%) James Clemens William Ada Brasell
  πŸ’ 1914/7939
Condition Bachelor Spinster
Profession Farmer Household duties
Age 34 28
Dwelling Place St Andrews Pareora West
Length of Residence 3 days 28 years
Marriage Place Dwellinghouse of Mrs Brazell Pareora West
Folio 1407
Consent
Date of Certificate 10 March 1914
Officiating Minister Rev. A. Allen Methodist Minister
30 14 March 1914 Charles Hector William Archer
Caroline Darby
Charles Hector William Archer
Caroline Darby
πŸ’ 1914/7940
Bachelor
Spinster
Railway Employee
Domestic duties
34
28
Timaru
Timaru
6 years
28 years
St Mary's English Church Timaru 1408 14 March 1914 Archdeacon Jacob Church of England Clergyman
No 30
Date of Notice 14 March 1914
  Groom Bride
Names of Parties Charles Hector William Archer Caroline Darby
  πŸ’ 1914/7940
Condition Bachelor Spinster
Profession Railway Employee Domestic duties
Age 34 28
Dwelling Place Timaru Timaru
Length of Residence 6 years 28 years
Marriage Place St Mary's English Church Timaru
Folio 1408
Consent
Date of Certificate 14 March 1914
Officiating Minister Archdeacon Jacob Church of England Clergyman
31 14 March 1914 Harry Northover Darby
Margaret Oliver Harkness
Harry Northover Darby
Margaret Oliver Harkness
πŸ’ 1914/7941
Bachelor
Spinster
Boot Salesman
Domestic duties
26
26
Timaru
Levels
3 days
4 years
St Mary's English Church Timaru 1409 14 March 1914 Archdeacon Jacob Church of England Clergyman
No 31
Date of Notice 14 March 1914
  Groom Bride
Names of Parties Harry Northover Darby Margaret Oliver Harkness
  πŸ’ 1914/7941
Condition Bachelor Spinster
Profession Boot Salesman Domestic duties
Age 26 26
Dwelling Place Timaru Levels
Length of Residence 3 days 4 years
Marriage Place St Mary's English Church Timaru
Folio 1409
Consent
Date of Certificate 14 March 1914
Officiating Minister Archdeacon Jacob Church of England Clergyman
32 18 March 1914 John George Thomson
Rachael Caroline Pratley
John George Thomson
Rachael Caroline Prattey
πŸ’ 1914/7942
Bachelor
Spinster
Labourer
Domestic duties
30
20
Timaru
Timaru
3 days
3 days
St Mary's English Church Timaru 1410 Edward Pratley (Father) 18 March 1914 Archdeacon Jacob Church of England Clergyman
No 32
Date of Notice 18 March 1914
  Groom Bride
Names of Parties John George Thomson Rachael Caroline Pratley
BDM Match (98%) John George Thomson Rachael Caroline Prattey
  πŸ’ 1914/7942
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St Mary's English Church Timaru
Folio 1410
Consent Edward Pratley (Father)
Date of Certificate 18 March 1914
Officiating Minister Archdeacon Jacob Church of England Clergyman

Page 2391

District of Timaru Quarter ending 31 March 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 20 March 1914 Hugh Kennedy
Agnes Crawford Gillespie
Hugh Kennedy
Agnes Crawford Gillespie
πŸ’ 1914/6727
Bachelor
Divorced
Labourer
Domestic duties
28
30
Temuka
Washdyke
2 years
7 months
Registrar's Office Timaru 381 20 March 1914 R. Irwin, Deputy Registrar
No 33
Date of Notice 20 March 1914
  Groom Bride
Names of Parties Hugh Kennedy Agnes Crawford Gillespie
  πŸ’ 1914/6727
Condition Bachelor Divorced
Profession Labourer Domestic duties
Age 28 30
Dwelling Place Temuka Washdyke
Length of Residence 2 years 7 months
Marriage Place Registrar's Office Timaru
Folio 381
Consent
Date of Certificate 20 March 1914
Officiating Minister R. Irwin, Deputy Registrar
34 21 March 1914 Louis George Alfred Green
Rose Phillis Dye
Louis George Alfred Green
Rose Phillis Dye
πŸ’ 1914/7943
Bachelor
Spinster
Clerk
Stationer's assistant
38
30
Timaru
Newly landed from England
3 years
Kensington Methodist Church Timaru 1411 21 March 1914 Rev. A. Allen, Methodist Minister
No 34
Date of Notice 21 March 1914
  Groom Bride
Names of Parties Louis George Alfred Green Rose Phillis Dye
  πŸ’ 1914/7943
Condition Bachelor Spinster
Profession Clerk Stationer's assistant
Age 38 30
Dwelling Place Timaru Newly landed from England
Length of Residence 3 years
Marriage Place Kensington Methodist Church Timaru
Folio 1411
Consent
Date of Certificate 21 March 1914
Officiating Minister Rev. A. Allen, Methodist Minister
35 24 March 1914 Frederick Goddard Martin
Florence Ruby Rae
Frederick Goddard Martin
Florence Ruby Rae
πŸ’ 1914/7920
Bachelor
Spinster
Carpenter
Domestic duties
21
24
Timaru
Timaru
21 years
7 years
Manse of Rev. T. Stinson Timaru 1412 21 March 1914 Rev. T. Stinson, Presbyterian Minister
No 35
Date of Notice 24 March 1914
  Groom Bride
Names of Parties Frederick Goddard Martin Florence Ruby Rae
  πŸ’ 1914/7920
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 21 24
Dwelling Place Timaru Timaru
Length of Residence 21 years 7 years
Marriage Place Manse of Rev. T. Stinson Timaru
Folio 1412
Consent
Date of Certificate 21 March 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
36 30 March 1914 Thomas Pipson
Rebecca Jane Cuthbertson
Thomas Pipson
Rebecca Jane Cuthbertson
πŸ’ 1914/7921
Bachelor
Spinster
Rabbiter
Domestic duties
23
22
Timaru
Timaru
3 days
3 days
Trinity Presbyterian Church Timaru 1413 30 March 1914 Rev. T. Stinson, Presbyterian Minister
No 36
Date of Notice 30 March 1914
  Groom Bride
Names of Parties Thomas Pipson Rebecca Jane Cuthbertson
  πŸ’ 1914/7921
Condition Bachelor Spinster
Profession Rabbiter Domestic duties
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Trinity Presbyterian Church Timaru
Folio 1413
Consent
Date of Certificate 30 March 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
37 30 March 1914 Nevill Thomas Bell
Margaret Elizabeth Miller
Nevill Thomas Bell
Margaret Elizabeth Miller
πŸ’ 1914/5823
Bachelor
Spinster
Farmer
Domestic duties
24
23
Southburn
Pareora West
24 years
23 years
Dwellinghouse of James Miller Pareora West 3309 30 March 1914 Rev. F. R. Jeffreys, Presbyterian Minister
No 37
Date of Notice 30 March 1914
  Groom Bride
Names of Parties Nevill Thomas Bell Margaret Elizabeth Miller
  πŸ’ 1914/5823
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Southburn Pareora West
Length of Residence 24 years 23 years
Marriage Place Dwellinghouse of James Miller Pareora West
Folio 3309
Consent
Date of Certificate 30 March 1914
Officiating Minister Rev. F. R. Jeffreys, Presbyterian Minister

Page 2393

District of Timaru Quarter ending 30 June 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 2 April 1914 John Easton Gray
Eliza Jane McClintock
John Easton Gray
Eliza Jane McClintock
πŸ’ 1914/844
Bachelor
Spinster
Storeman
Domestic duties
40 years
36 years
Timaru
Claremont
3 years
12 years
Trinity Presbyterian Church, Timaru 4526 2 April 1914 Rev. Thomas Stinson, Presbyterian Minister
No 38
Date of Notice 2 April 1914
  Groom Bride
Names of Parties John Easton Gray Eliza Jane McClintock
  πŸ’ 1914/844
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 40 years 36 years
Dwelling Place Timaru Claremont
Length of Residence 3 years 12 years
Marriage Place Trinity Presbyterian Church, Timaru
Folio 4526
Consent
Date of Certificate 2 April 1914
Officiating Minister Rev. Thomas Stinson, Presbyterian Minister
39 3 April 1914 Robert William Sapwell
Florence Minnie Hood
Robert William Sapwell
Florence Minnie Hood
πŸ’ 1914/28
Bachelor
Spinster
Farm Labourer
Domestic servant
29 years
23 years
Timaru
Timaru
10 days
3 days
St Mary's English Church, Timaru 3359 3 April 1914 Archdeacon Jacob, Church of England Clergyman
No 39
Date of Notice 3 April 1914
  Groom Bride
Names of Parties Robert William Sapwell Florence Minnie Hood
  πŸ’ 1914/28
Condition Bachelor Spinster
Profession Farm Labourer Domestic servant
Age 29 years 23 years
Dwelling Place Timaru Timaru
Length of Residence 10 days 3 days
Marriage Place St Mary's English Church, Timaru
Folio 3359
Consent
Date of Certificate 3 April 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
40 3 April 1914 James William Waldie
Elizabeth Ann Boyens
James William Waldie
Elizabeth Ann Boyens
πŸ’ 1914/2582
Bachelor
Spinster
Caretaker Fire Station
Domestic servant
32 years
30 years
Timaru
Timaru
10 years
2 1/2 years
Chalmers Presbyterian Church, Timaru 6326 3 April 1914 Rev. A. Macaulay Caldwell, Presbyterian Minister
No 40
Date of Notice 3 April 1914
  Groom Bride
Names of Parties James William Waldie Elizabeth Ann Boyens
  πŸ’ 1914/2582
Condition Bachelor Spinster
Profession Caretaker Fire Station Domestic servant
Age 32 years 30 years
Dwelling Place Timaru Timaru
Length of Residence 10 years 2 1/2 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6326
Consent
Date of Certificate 3 April 1914
Officiating Minister Rev. A. Macaulay Caldwell, Presbyterian Minister
41 4 April 1914 James Garner Smith
Mary Ellen Harris
James Garner Smith
Mary Ellen Harris
πŸ’ 1914/5801
Bachelor
Spinster
Carpenter
Household duties
24 years
24 years
Timaru
Timaru
24 years
8 years
Burwood Villa, Dwellinghouse of Richard Harris, Timaru 3311 4 April 1914 Rev. J. Featherston, Methodist Minister
No 41
Date of Notice 4 April 1914
  Groom Bride
Names of Parties James Garner Smith Mary Ellen Harris
  πŸ’ 1914/5801
Condition Bachelor Spinster
Profession Carpenter Household duties
Age 24 years 24 years
Dwelling Place Timaru Timaru
Length of Residence 24 years 8 years
Marriage Place Burwood Villa, Dwellinghouse of Richard Harris, Timaru
Folio 3311
Consent
Date of Certificate 4 April 1914
Officiating Minister Rev. J. Featherston, Methodist Minister
42 4 April 1914 Reginald Whitcliffe Benbow
Agnes Cain
Reginald Whitcliffe Benbow
Agnes Cain
πŸ’ 1914/5810
Bachelor
Spinster
Labourer
Dressmaker
24 years
30 years
Fairlie
Seadown
1 month
24 years
Dwellinghouse of Samuel Cain, Seadown 4 April 1914 Rev. C. McDonald, Presbyterian Minister
No 42
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Reginald Whitcliffe Benbow Agnes Cain
  πŸ’ 1914/5810
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 24 years 30 years
Dwelling Place Fairlie Seadown
Length of Residence 1 month 24 years
Marriage Place Dwellinghouse of Samuel Cain, Seadown
Folio
Consent
Date of Certificate 4 April 1914
Officiating Minister Rev. C. McDonald, Presbyterian Minister
43 4 April 1914 George Garick Watt
Mary Jane Smith
George Garrick Watt
Mary Jane Smith
πŸ’ 1914/855
Charles Ogilvie Davidson
Mary Jane Smith
πŸ’ 1914/2319
Bachelor
Spinster
Carrier
Domestic duties
24 years
24 years
Timaru
Timaru
11 years
12 years
Dwellinghouse of James Smith, Jackson St, Timaru 4527 4 April 1914 Rev. T. Stinson, Presbyterian Minister
No 43
Date of Notice 4 April 1914
  Groom Bride
Names of Parties George Garick Watt Mary Jane Smith
BDM Match (97%) George Garrick Watt Mary Jane Smith
  πŸ’ 1914/855
BDM Match (60%) Charles Ogilvie Davidson Mary Jane Smith
  πŸ’ 1914/2319
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 24 years 24 years
Dwelling Place Timaru Timaru
Length of Residence 11 years 12 years
Marriage Place Dwellinghouse of James Smith, Jackson St, Timaru
Folio 4527
Consent
Date of Certificate 4 April 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
44 4 April 1914 Colin Campbell
Clara Smith
Colin Campbell
Clara Smith
πŸ’ 1914/862
Bachelor
Spinster
Labourer
Housekeeper
24 years
30 years
Timaru
Timaru
5 years
12 years
Dwellinghouse of James Smith, Jackson St, Timaru 4528 4 April 1914 Rev. T. Stinson, Presbyterian Minister
No 44
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Colin Campbell Clara Smith
  πŸ’ 1914/862
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 24 years 30 years
Dwelling Place Timaru Timaru
Length of Residence 5 years 12 years
Marriage Place Dwellinghouse of James Smith, Jackson St, Timaru
Folio 4528
Consent
Date of Certificate 4 April 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
45 6 April 1914 John Thomas Staples
Florence Ethel Maud Davis
John Thomas Staples
Florence Ethel Maud Davis
πŸ’ 1914/863
Widower
Spinster
Bricklayer
Domestic duties
34 years
23 years
Timaru
Timaru
3 days
3 days
Dwellinghouse of W. Staples, Kensington, Timaru 4529 6 April 1914 Rev. T. Stinson, Presbyterian Minister
No 45
Date of Notice 6 April 1914
  Groom Bride
Names of Parties John Thomas Staples Florence Ethel Maud Davis
  πŸ’ 1914/863
Condition Widower Spinster
Profession Bricklayer Domestic duties
Age 34 years 23 years
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Dwellinghouse of W. Staples, Kensington, Timaru
Folio 4529
Consent
Date of Certificate 6 April 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister

Page 2394

District of Timaru Quarter ending 30 June 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 6 April 1914 Charles Edmond Hooke
Ellen Jones
Charles Edmond Hooke
Ellen Jones
πŸ’ 1914/885
Bachelor
Spinster
Shepherd
Domestic servant
24
30
Timaru
Timaru
2 years
2 years
Dwellinghouse of William Hooke, Wai-iti Rd, Timaru 4524 6 April 1914 Rev. J. Stinson, Presbyterian Minister
No 46
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Charles Edmond Hooke Ellen Jones
  πŸ’ 1914/885
Condition Bachelor Spinster
Profession Shepherd Domestic servant
Age 24 30
Dwelling Place Timaru Timaru
Length of Residence 2 years 2 years
Marriage Place Dwellinghouse of William Hooke, Wai-iti Rd, Timaru
Folio 4524
Consent
Date of Certificate 6 April 1914
Officiating Minister Rev. J. Stinson, Presbyterian Minister
47 6 April 1914 William Roberts
Rachel May Rodgers
William Roberts
Rachel May Rodgers
πŸ’ 1914/5802
Bachelor
Spinster
Bookbinder
Saleswoman
30
23
Timaru
Timaru
30 years
23 years
Manse of Rev. I. Sarginson, Timaru 3312 6 April 1914 Rev. I. Sarginson, Congregational Minister
No 47
Date of Notice 6 April 1914
  Groom Bride
Names of Parties William Roberts Rachel May Rodgers
  πŸ’ 1914/5802
Condition Bachelor Spinster
Profession Bookbinder Saleswoman
Age 30 23
Dwelling Place Timaru Timaru
Length of Residence 30 years 23 years
Marriage Place Manse of Rev. I. Sarginson, Timaru
Folio 3312
Consent
Date of Certificate 6 April 1914
Officiating Minister Rev. I. Sarginson, Congregational Minister
48 7 April 1914 Thomas Semple Waddell
Alice May Watkinson
Thomas Semple Waddell
Alice May Watkinson
πŸ’ 1914/5848
Bachelor
Spinster
Traveller
Nil
27
33
Oamaru
Timaru
8 years
3 days
St Mary's English Church, Timaru 3360 7 April 1914 Archdeacon Jacob, Church of England Clergyman
No 48
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Thomas Semple Waddell Alice May Watkinson
  πŸ’ 1914/5848
Condition Bachelor Spinster
Profession Traveller Nil
Age 27 33
Dwelling Place Oamaru Timaru
Length of Residence 8 years 3 days
Marriage Place St Mary's English Church, Timaru
Folio 3360
Consent
Date of Certificate 7 April 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
49 7 April 1914 Elhanan Gascoyne Selbie
Edith Helen Collier
Elhanan Gascoyne Sethe
Edith Helen Collier
πŸ’ 1914/5826
Bachelor
Spinster
Ironmonger
Clerk
26
28
Claremont
Glen-iti
26 years
1 month
St Mary's English Church, Timaru 3362 7 April 1914 Archdeacon Jacob, Church of England Clergyman
No 49
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Elhanan Gascoyne Selbie Edith Helen Collier
BDM Match (94%) Elhanan Gascoyne Sethe Edith Helen Collier
  πŸ’ 1914/5826
Condition Bachelor Spinster
Profession Ironmonger Clerk
Age 26 28
Dwelling Place Claremont Glen-iti
Length of Residence 26 years 1 month
Marriage Place St Mary's English Church, Timaru
Folio 3362
Consent
Date of Certificate 7 April 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
50 8 April 1914 George Campbell
Violet Louisa Rowell
George Campbell
Violet Louisa Rowell
πŸ’ 1914/5800
Bachelor
Spinster
Farmer
Household duties
28
24
Timaru
Timaru
3 days
7 months
Dwellinghouse of Arthur Rowell, Te Weka St, Timaru 3310 8 April 1914 Rev. L. Hudson, Methodist Minister
No 50
Date of Notice 8 April 1914
  Groom Bride
Names of Parties George Campbell Violet Louisa Rowell
  πŸ’ 1914/5800
Condition Bachelor Spinster
Profession Farmer Household duties
Age 28 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 7 months
Marriage Place Dwellinghouse of Arthur Rowell, Te Weka St, Timaru
Folio 3310
Consent
Date of Certificate 8 April 1914
Officiating Minister Rev. L. Hudson, Methodist Minister
51 8 April 1914 Alexander Brown
Mary Atkinson
Alexander Brown
Mary Atkinson
πŸ’ 1914/886
George Brown
Jane Atkinson
πŸ’ 1914/6617
Bachelor
Spinster
Farmer
Lady companion
38
25
Timaru
Timaru
3 days
2 years
Dwellinghouse of Mrs Atkinson, High St, Timaru 4525 8 April 1914 Rev. J. Stinson, Presbyterian Minister
No 51
Date of Notice 8 April 1914
  Groom Bride
Names of Parties Alexander Brown Mary Atkinson
  πŸ’ 1914/886
BDM Match (65%) George Brown Jane Atkinson
  πŸ’ 1914/6617
Condition Bachelor Spinster
Profession Farmer Lady companion
Age 38 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 2 years
Marriage Place Dwellinghouse of Mrs Atkinson, High St, Timaru
Folio 4525
Consent
Date of Certificate 8 April 1914
Officiating Minister Rev. J. Stinson, Presbyterian Minister
52 8 April 1914 John Hogg
May Victoria Wakefield
John Hogg
May Victoria Wakefield
πŸ’ 1914/5825
Bachelor
Spinster
General merchant
Domestic duties
24
21
Timaru
Timaru
4 years
21 years
St Mary's English Church, Timaru 3361 8 April 1914 Archdeacon Jacob, Church of England Clergyman
No 52
Date of Notice 8 April 1914
  Groom Bride
Names of Parties John Hogg May Victoria Wakefield
  πŸ’ 1914/5825
Condition Bachelor Spinster
Profession General merchant Domestic duties
Age 24 21
Dwelling Place Timaru Timaru
Length of Residence 4 years 21 years
Marriage Place St Mary's English Church, Timaru
Folio 3361
Consent
Date of Certificate 8 April 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
53 9 April 1914 Alfred Low
Emma Priscilla Gardner
Alfred Low
Emma Priscilla Gardner
πŸ’ 1914/5803
Bachelor
Spinster
Seedsman
Saleswoman
36
23
West Harbour
Timaru
25 years
3 days
Wesleyan Methodist Church, Timaru 3313 9 April 1914 Rev. L. Hudson, Methodist Minister
No 53
Date of Notice 9 April 1914
  Groom Bride
Names of Parties Alfred Low Emma Priscilla Gardner
  πŸ’ 1914/5803
Condition Bachelor Spinster
Profession Seedsman Saleswoman
Age 36 23
Dwelling Place West Harbour Timaru
Length of Residence 25 years 3 days
Marriage Place Wesleyan Methodist Church, Timaru
Folio 3313
Consent
Date of Certificate 9 April 1914
Officiating Minister Rev. L. Hudson, Methodist Minister

Page 2395

District of Timaru Quarter ending 30 June 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 14 April 1914 Alexander Acheson McCullough
Alice Jane Campbell
Alexander Acheson McCullough
Alice Jane Campbell
πŸ’ 1914/864
Bachelor
Spinster
Carpenter
Dressmaker
25
30
Timaru
Timaru
21 months
12 years
Methodist Church, Woodlands St, Timaru 4530 14 April 1914 Rev. T. Stinson, Presbyterian Minister
No 54
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Alexander Acheson McCullough Alice Jane Campbell
  πŸ’ 1914/864
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 25 30
Dwelling Place Timaru Timaru
Length of Residence 21 months 12 years
Marriage Place Methodist Church, Woodlands St, Timaru
Folio 4530
Consent
Date of Certificate 14 April 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
55 14 April 1914 Englebert Bartos
Lily Butter
Englebert Bartos
Lily Rutter
πŸ’ 1914/941
Bachelor
Spinster
Motor Mechanic
Dressmaker
28
24
Timaru
Timaru
3 days
3 days
Roman Catholic Church, Timaru 4534 14 April 1914 Dean Tubman, Roman Catholic Priest
No 55
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Englebert Bartos Lily Butter
BDM Match (95%) Englebert Bartos Lily Rutter
  πŸ’ 1914/941
Condition Bachelor Spinster
Profession Motor Mechanic Dressmaker
Age 28 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Timaru
Folio 4534
Consent
Date of Certificate 14 April 1914
Officiating Minister Dean Tubman, Roman Catholic Priest
56 15 April 1914 Joseph Alexander
Bessie Raddon
Joseph Alexander
Bessie Raddon
πŸ’ 1914/5829
Bachelor
Spinster
Farmer
Domestic duties
33
24
Timaru
Fairview
3 days
24 years
St Mary's English Church, Timaru 3365 15 April 1914 Archdeacon Jacob, Church of England Clergyman
No 56
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Joseph Alexander Bessie Raddon
  πŸ’ 1914/5829
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 24
Dwelling Place Timaru Fairview
Length of Residence 3 days 24 years
Marriage Place St Mary's English Church, Timaru
Folio 3365
Consent
Date of Certificate 15 April 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
57 15 April 1914 Chilton Hayter
Margaret Rosabel Blau
Chilton Hayter
Margaret Rosabel Blair
πŸ’ 1914/5840
Bachelor
Spinster
Sheep Farmer
Nil
25
25
Timaru
Timaru
3 days
7 1/2 years
St Mary's English Church, Timaru 3375 15 April 1914 Geo. S. Hinson, Church of England Clergyman
No 57
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Chilton Hayter Margaret Rosabel Blau
BDM Match (95%) Chilton Hayter Margaret Rosabel Blair
  πŸ’ 1914/5840
Condition Bachelor Spinster
Profession Sheep Farmer Nil
Age 25 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 7 1/2 years
Marriage Place St Mary's English Church, Timaru
Folio 3375
Consent
Date of Certificate 15 April 1914
Officiating Minister Geo. S. Hinson, Church of England Clergyman
58 15 April 1914 Henry Charles Bayly Withell
Jane Campbell
Henry Charles Bayly Withell
Jane Campbell
πŸ’ 1914/2593
Bachelor
Spinster
Farmer
Domestic duties
26
29
Otipua
Timaru
3 days
29 years
Chalmers Church, Timaru 6327 15 April 1914 Rev. A. Macaulay Caldwell, Presbyterian Minister
No 58
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Henry Charles Bayly Withell Jane Campbell
  πŸ’ 1914/2593
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 29
Dwelling Place Otipua Timaru
Length of Residence 3 days 29 years
Marriage Place Chalmers Church, Timaru
Folio 6327
Consent
Date of Certificate 15 April 1914
Officiating Minister Rev. A. Macaulay Caldwell, Presbyterian Minister
59 16 April 1914 John Henry Keene
Violet Martha Goodall
John Henry Keene
Violet Martha Goodall
πŸ’ 1914/865
Bachelor
Spinster
Labourer
Domestic duties
23
21
Timaru
Timaru
23 years
1 year
Dwellinghouse of A. W. L. Goodall, Craigie Avenue, Timaru 4531 16 April 1914 Rev. T. Stinson, Presbyterian Minister
No 59
Date of Notice 16 April 1914
  Groom Bride
Names of Parties John Henry Keene Violet Martha Goodall
  πŸ’ 1914/865
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Timaru Timaru
Length of Residence 23 years 1 year
Marriage Place Dwellinghouse of A. W. L. Goodall, Craigie Avenue, Timaru
Folio 4531
Consent
Date of Certificate 16 April 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
60 18 April 1914 Hugh John Mayo
Annie Lindsay Stevenson
Hugh John Mayo
Annie Lindsay Stevenson
πŸ’ 1914/866
Bachelor
Spinster
Cabinetmaker
Stenographer
31
25
Timaru
Timaru
21 years
20 years
Dwellinghouse of Mrs Stevenson, Maltby Avenue, Timaru 4532 18 April 1914 Rev. T. Stinson, Presbyterian Minister
No 60
Date of Notice 18 April 1914
  Groom Bride
Names of Parties Hugh John Mayo Annie Lindsay Stevenson
  πŸ’ 1914/866
Condition Bachelor Spinster
Profession Cabinetmaker Stenographer
Age 31 25
Dwelling Place Timaru Timaru
Length of Residence 21 years 20 years
Marriage Place Dwellinghouse of Mrs Stevenson, Maltby Avenue, Timaru
Folio 4532
Consent
Date of Certificate 18 April 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister

Page 2396

District of Timaru Quarter ending 30 June 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 20 April 1914 Francis Lake McGregor
Margaret Dunn
Francis Lake McGregor
Margaret Quinn
πŸ’ 1914/919
Bachelor
Spinster
Sheep Farmer
Dressmaker
34
25
Timaru
Timaru
3 days
25 years
Catholic Church, Timaru 4578 20 April 1914 Rev. Father Smyth, Roman Catholic Priest
No 61
Date of Notice 20 April 1914
  Groom Bride
Names of Parties Francis Lake McGregor Margaret Dunn
BDM Match (93%) Francis Lake McGregor Margaret Quinn
  πŸ’ 1914/919
Condition Bachelor Spinster
Profession Sheep Farmer Dressmaker
Age 34 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 25 years
Marriage Place Catholic Church, Timaru
Folio 4578
Consent
Date of Certificate 20 April 1914
Officiating Minister Rev. Father Smyth, Roman Catholic Priest
62 21 April 1914 Henry John McDonald
Lily Sarah Fox
Henry John McDonald
Lily Sarah Fox
πŸ’ 1914/5804
Bachelor
Spinster
Shepherd
Domestic servant
35
35
Timaru
Timaru
3 weeks
10 years
Registrar's Office, Timaru 3314 21 April 1914 Alex Montgomery, Registrar
No 62
Date of Notice 21 April 1914
  Groom Bride
Names of Parties Henry John McDonald Lily Sarah Fox
  πŸ’ 1914/5804
Condition Bachelor Spinster
Profession Shepherd Domestic servant
Age 35 35
Dwelling Place Timaru Timaru
Length of Residence 3 weeks 10 years
Marriage Place Registrar's Office, Timaru
Folio 3314
Consent
Date of Certificate 21 April 1914
Officiating Minister Alex Montgomery, Registrar
63 22 April 1914 Donald Darroch
Ethel Jane Pettigrew
Donald Darroch
Ethel Jane Pettigrew
πŸ’ 1914/5814
Bachelor
Spinster
Railway Employee
Dressmaker
31
25
Timaru
Timaru
3 days
9 years
Registrar's Office, Timaru 3323 22 April 1914 Alex Montgomery, Registrar
No 63
Date of Notice 22 April 1914
  Groom Bride
Names of Parties Donald Darroch Ethel Jane Pettigrew
  πŸ’ 1914/5814
Condition Bachelor Spinster
Profession Railway Employee Dressmaker
Age 31 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 9 years
Marriage Place Registrar's Office, Timaru
Folio 3323
Consent
Date of Certificate 22 April 1914
Officiating Minister Alex Montgomery, Registrar
64 22 April 1914 Sidney William Jeffery
Ivy Lulu Burton Pullen
Sidney William Jeffery
Ivy Lulu Berton-Pullen
πŸ’ 1914/5827
Bachelor
Spinster
Orchardist
Domestic duties
31
25
Timaru
Timaru
4 days
6 months
St Mary's English Church, Timaru 3363 22 April 1914 Archdeacon Jacob, Church of England Clergyman
No 64
Date of Notice 22 April 1914
  Groom Bride
Names of Parties Sidney William Jeffery Ivy Lulu Burton Pullen
BDM Match (95%) Sidney William Jeffery Ivy Lulu Berton-Pullen
  πŸ’ 1914/5827
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 31 25
Dwelling Place Timaru Timaru
Length of Residence 4 days 6 months
Marriage Place St Mary's English Church, Timaru
Folio 3363
Consent
Date of Certificate 22 April 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
65 22 April 1914 Samuel Gordon Holmes
Maude Emily Miles
Samuel Gordon Holmes
Maude Emily Miles
πŸ’ 1914/5828
Bachelor
Spinster
Farmer
Nil
28
26
Timaru
Timaru
3 days
25 years
St Mary's English Church, Timaru 3364 22 April 1914 Archdeacon Jacob, Church of England Clergyman
No 65
Date of Notice 22 April 1914
  Groom Bride
Names of Parties Samuel Gordon Holmes Maude Emily Miles
  πŸ’ 1914/5828
Condition Bachelor Spinster
Profession Farmer Nil
Age 28 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 25 years
Marriage Place St Mary's English Church, Timaru
Folio 3364
Consent
Date of Certificate 22 April 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
66 22 April 1914 Laurence Carsley Brady
Ida Cotton
Laurence Carsley Brady
Ida Cotton
πŸ’ 1914/5946
Bachelor
Widow
Priest in Holy Orders
Nil
69
49
Christchurch
St Andrews
3 days
3 years
Merivale Church, Christchurch 3408 22 April 1914 Bishop of Christchurch
No 66
Date of Notice 22 April 1914
  Groom Bride
Names of Parties Laurence Carsley Brady Ida Cotton
  πŸ’ 1914/5946
Condition Bachelor Widow
Profession Priest in Holy Orders Nil
Age 69 49
Dwelling Place Christchurch St Andrews
Length of Residence 3 days 3 years
Marriage Place Merivale Church, Christchurch
Folio 3408
Consent
Date of Certificate 22 April 1914
Officiating Minister Bishop of Christchurch
67 23 April 1914 William James Henderson
Agnes Hamilton
William James Henderson
Agnes Hamilton
πŸ’ 1914/5805
Bachelor
Spinster
Labourer
Domestic servant
23
23
Wai-iti, Timaru
Fairview
2 weeks
2 weeks
Registrar's Office, Timaru 3315 23 April 1914 Alex Montgomery, Registrar
No 67
Date of Notice 23 April 1914
  Groom Bride
Names of Parties William James Henderson Agnes Hamilton
  πŸ’ 1914/5805
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 23 23
Dwelling Place Wai-iti, Timaru Fairview
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office, Timaru
Folio 3315
Consent
Date of Certificate 23 April 1914
Officiating Minister Alex Montgomery, Registrar
68 24 April 1914 George Herbert Nicholas
Winifred Lumly Croft
George Herbert Nicholas
Winifred Lumley Croft
πŸ’ 1914/1467
Bachelor
Spinster
Engineer
Domestic duties
24
24
Timaru
Waimate
5 years
3 days
English Church, Waimate 5137 24 April 1914 Rev. J. A. Julius, Church of England Clergyman
No 68
Date of Notice 24 April 1914
  Groom Bride
Names of Parties George Herbert Nicholas Winifred Lumly Croft
BDM Match (98%) George Herbert Nicholas Winifred Lumley Croft
  πŸ’ 1914/1467
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 24 24
Dwelling Place Timaru Waimate
Length of Residence 5 years 3 days
Marriage Place English Church, Waimate
Folio 5137
Consent
Date of Certificate 24 April 1914
Officiating Minister Rev. J. A. Julius, Church of England Clergyman
69 25 April 1914 James McKenzie Wilson
Elizabeth Nelson Andrews
James McKenzie Wilson
Elizabeth Nelson Andrews
πŸ’ 1914/2600
Bachelor
Spinster
Carrier
Tailoress
24
16
Timaru
Timaru
6 years
16 years
Chalmers Presbyterian Church, Timaru 6328 25 April 1914 Rev. W. Macaulay Caldwell, Presbyterian Minister
No 69
Date of Notice 25 April 1914
  Groom Bride
Names of Parties James McKenzie Wilson Elizabeth Nelson Andrews
  πŸ’ 1914/2600
Condition Bachelor Spinster
Profession Carrier Tailoress
Age 24 16
Dwelling Place Timaru Timaru
Length of Residence 6 years 16 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6328
Consent
Date of Certificate 25 April 1914
Officiating Minister Rev. W. Macaulay Caldwell, Presbyterian Minister

Page 2397

District of Timaru Quarter ending 30 June 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 25 April 1914 William Toohey
Anne O'Grady
William Toohey
Annie O'Grady
πŸ’ 1914/940
Bachelor
Spinster
Farmer
Domestic duties
38 years
23 years
St Andrews
Timaru
12 years
5 years
Roman Catholic Church, Timaru 4533 25 April 1914 Rev. Dean Tubman, Roman Catholic Priest
No 40
Date of Notice 25 April 1914
  Groom Bride
Names of Parties William Toohey Anne O'Grady
BDM Match (96%) William Toohey Annie O'Grady
  πŸ’ 1914/940
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 years 23 years
Dwelling Place St Andrews Timaru
Length of Residence 12 years 5 years
Marriage Place Roman Catholic Church, Timaru
Folio 4533
Consent
Date of Certificate 25 April 1914
Officiating Minister Rev. Dean Tubman, Roman Catholic Priest
41 28 April 1914 Cecil George Yardley Tomlinson
Annie McInlay
Cecil George Yardley Tomlinson
Annie McKinley
πŸ’ 1914/2883
Bachelor
Spinster
Labourer
Letterpress Machinist
25
23
Timaru
Timaru
25 years
3 weeks
Chalmers Presbyterian Church, Timaru 6710 28 April 1914 Rev. A. Macaulay Caldwell, Presbyterian Minister
No 41
Date of Notice 28 April 1914
  Groom Bride
Names of Parties Cecil George Yardley Tomlinson Annie McInlay
BDM Match (89%) Cecil George Yardley Tomlinson Annie McKinley
  πŸ’ 1914/2883
Condition Bachelor Spinster
Profession Labourer Letterpress Machinist
Age 25 23
Dwelling Place Timaru Timaru
Length of Residence 25 years 3 weeks
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6710
Consent
Date of Certificate 28 April 1914
Officiating Minister Rev. A. Macaulay Caldwell, Presbyterian Minister
42 28 April 1914 Evan Gale
Margaret Florence Fargher
Evan Gale
Margaret Florence Fargher
πŸ’ 1914/5806
Bachelor
Spinster
Baker
Domestic duties
46
31
Timaru
Timaru
4 days
10 days
Bank St Methodist Church, Timaru 3316 28 April 1914 Rev. T. A. Joughin, Methodist Minister
No 42
Date of Notice 28 April 1914
  Groom Bride
Names of Parties Evan Gale Margaret Florence Fargher
  πŸ’ 1914/5806
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 46 31
Dwelling Place Timaru Timaru
Length of Residence 4 days 10 days
Marriage Place Bank St Methodist Church, Timaru
Folio 3316
Consent
Date of Certificate 28 April 1914
Officiating Minister Rev. T. A. Joughin, Methodist Minister
43 28 April 1914 John Alexander McAuley
Francisca Louisa Pearce
John Alexander McAuley
Francisa Louisa Pearce
πŸ’ 1914/5832
Bachelor
Spinster
Labourer
Domestic servant
25
24
Timaru
Timaru
3 days
3 days
St Mary's English Church, Timaru 3368 28 April 1914 Archdeacon Jacob, Church of England Clergyman
No 43
Date of Notice 28 April 1914
  Groom Bride
Names of Parties John Alexander McAuley Francisca Louisa Pearce
BDM Match (98%) John Alexander McAuley Francisa Louisa Pearce
  πŸ’ 1914/5832
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 25 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St Mary's English Church, Timaru
Folio 3368
Consent
Date of Certificate 28 April 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
44 2 May 1914 John Henry Cock
Alice Arbuckle
John Henry Cock
Alice Arbuckle
πŸ’ 1914/5807
Bachelor
Spinster
Labourer
Domestic servant
23
21
Claremont
Timaru
2 years
3 years
Registrar's Office, Timaru 3317 2 May 1914 Alex. Montgomery, Registrar
No 44
Date of Notice 2 May 1914
  Groom Bride
Names of Parties John Henry Cock Alice Arbuckle
  πŸ’ 1914/5807
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 23 21
Dwelling Place Claremont Timaru
Length of Residence 2 years 3 years
Marriage Place Registrar's Office, Timaru
Folio 3317
Consent
Date of Certificate 2 May 1914
Officiating Minister Alex. Montgomery, Registrar
45 2 May 1914 Henry William Hunt
May Seaton
Henry William Hunt
May Seaton
πŸ’ 1914/5808
Bachelor
Spinster
Butcher
Domestic servant
24
21
Timaru
Timaru
1 month
1 month
Registrar's Office, Timaru 3318 2 May 1914 Alex. Montgomery, Registrar
No 45
Date of Notice 2 May 1914
  Groom Bride
Names of Parties Henry William Hunt May Seaton
  πŸ’ 1914/5808
Condition Bachelor Spinster
Profession Butcher Domestic servant
Age 24 21
Dwelling Place Timaru Timaru
Length of Residence 1 month 1 month
Marriage Place Registrar's Office, Timaru
Folio 3318
Consent
Date of Certificate 2 May 1914
Officiating Minister Alex. Montgomery, Registrar
46 6 May 1914 Walter Martin Grayburn
Alice Bowkett
Walter Martin Grayburn
Alice Bowkett
πŸ’ 1914/5811
Bachelor
Spinster
Farmer
Domestic duties
32
26
Timaru
Timaru
3 days
1 year 9 months
Methodist Church, Woodlands St, Timaru 3320 6 May 1914 Rev. B. Dudley, Methodist Minister
No 46
Date of Notice 6 May 1914
  Groom Bride
Names of Parties Walter Martin Grayburn Alice Bowkett
  πŸ’ 1914/5811
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 1 year 9 months
Marriage Place Methodist Church, Woodlands St, Timaru
Folio 3320
Consent
Date of Certificate 6 May 1914
Officiating Minister Rev. B. Dudley, Methodist Minister
47 6 May 1914 George Manning
Mary Helen Burness
George Manning
Mary Helen Burnes
πŸ’ 1914/5809
Bachelor
Spinster
Fisherman
Domestic servant
25
21
Timaru
Timaru
25 years
4 days
Dwellinghouse of Mrs Manning, Grey St, Timaru 3319 6 May 1914 Rev. J. H. G. Chapple, Unitarian Minister
No 47
Date of Notice 6 May 1914
  Groom Bride
Names of Parties George Manning Mary Helen Burness
BDM Match (97%) George Manning Mary Helen Burnes
  πŸ’ 1914/5809
Condition Bachelor Spinster
Profession Fisherman Domestic servant
Age 25 21
Dwelling Place Timaru Timaru
Length of Residence 25 years 4 days
Marriage Place Dwellinghouse of Mrs Manning, Grey St, Timaru
Folio 3319
Consent
Date of Certificate 6 May 1914
Officiating Minister Rev. J. H. G. Chapple, Unitarian Minister

Page 2398

District of Timaru Quarter ending 30 June 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 6 May 1914 Robert Cleave Collins
Bertha Campbell Hunter
Robert Cleave Collins
Bertha Campbell Hunter
πŸ’ 1914/5812
Bachelor
Spinster
Gardener
Lady's Help
30
24
Timaru
Timaru
8 months
5 days
Registrar's Office, Timaru 3321 6 May 1914 Alex Montgomery, Registrar
No 48
Date of Notice 6 May 1914
  Groom Bride
Names of Parties Robert Cleave Collins Bertha Campbell Hunter
  πŸ’ 1914/5812
Condition Bachelor Spinster
Profession Gardener Lady's Help
Age 30 24
Dwelling Place Timaru Timaru
Length of Residence 8 months 5 days
Marriage Place Registrar's Office, Timaru
Folio 3321
Consent
Date of Certificate 6 May 1914
Officiating Minister Alex Montgomery, Registrar
49 12 May 1914 Arthur William Hodson
Martha Edith Kelland
Arthur William Hodson
Martha Edith Kelland
πŸ’ 1914/5830
Bachelor
Spinster
Farmer
Household duties
31
30
Timaru
Timaru
3 days
3 years
St Mary's English Church, Timaru 3366 12 May 1914 Archdeacon Jacob, Church of England Clergyman
No 49
Date of Notice 12 May 1914
  Groom Bride
Names of Parties Arthur William Hodson Martha Edith Kelland
  πŸ’ 1914/5830
Condition Bachelor Spinster
Profession Farmer Household duties
Age 31 30
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 years
Marriage Place St Mary's English Church, Timaru
Folio 3366
Consent
Date of Certificate 12 May 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
80 18 May 1914 Thomas Simmons
Constance Mary Daniel
Thomas Simmons
Constance Mary Daniel
πŸ’ 1914/5813
Bachelor
Spinster
Farmer
Domestic duties
25
21
Kingsdown
Kingsdown
25 years
4 years
Dwellinghouse of E. H. Daniel, Kingsdown 3322 18 May 1914 Rev. P. Wilson, Presbyterian Minister
No 80
Date of Notice 18 May 1914
  Groom Bride
Names of Parties Thomas Simmons Constance Mary Daniel
  πŸ’ 1914/5813
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place Kingsdown Kingsdown
Length of Residence 25 years 4 years
Marriage Place Dwellinghouse of E. H. Daniel, Kingsdown
Folio 3322
Consent
Date of Certificate 18 May 1914
Officiating Minister Rev. P. Wilson, Presbyterian Minister
81 18 May 1914 Joseph Perry Rosevear
Margaret Mary Downes
Joseph Perry Rosevear
Margaret Mary Downes
πŸ’ 1914/939
Bachelor
Spinster
Bricklayer
Dressmaker
24
26
Timaru
Timaru
4 1/2 years
10 years
Roman Catholic Church, Timaru 4582 18 May 1914 Dean Tubman, Roman Catholic Priest
No 81
Date of Notice 18 May 1914
  Groom Bride
Names of Parties Joseph Perry Rosevear Margaret Mary Downes
  πŸ’ 1914/939
Condition Bachelor Spinster
Profession Bricklayer Dressmaker
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence 4 1/2 years 10 years
Marriage Place Roman Catholic Church, Timaru
Folio 4582
Consent
Date of Certificate 18 May 1914
Officiating Minister Dean Tubman, Roman Catholic Priest
82 20 May 1914 Frank Linford Horne
Edith Violet O'Rourke
Frank Linford Horne
Edith Violet O'Rourke
πŸ’ 1914/867
Bachelor
Spinster
Plumber
Tailoress
33 years
20 years
Timaru
Timaru
13 years
20 years
Manse of Rev. J. Stinson, Timaru 4533 John O'Rourke, Father 20 May 1914 Rev. J. Stinson, Presbyterian Minister
No 82
Date of Notice 20 May 1914
  Groom Bride
Names of Parties Frank Linford Horne Edith Violet O'Rourke
  πŸ’ 1914/867
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 33 years 20 years
Dwelling Place Timaru Timaru
Length of Residence 13 years 20 years
Marriage Place Manse of Rev. J. Stinson, Timaru
Folio 4533
Consent John O'Rourke, Father
Date of Certificate 20 May 1914
Officiating Minister Rev. J. Stinson, Presbyterian Minister
83 2 May 1914 William Paterson
Emma Mason
William Paterson
Emma Mason
πŸ’ 1914/5831
Bachelor
Spinster
Butcher
Clerk
27
31
Timaru
Timaru
2 months
2 months
St Mary's English Church, Timaru 3367 2 May 1914 Archdeacon Jacob, Church of England Clergyman
No 83
Date of Notice 2 May 1914
  Groom Bride
Names of Parties William Paterson Emma Mason
  πŸ’ 1914/5831
Condition Bachelor Spinster
Profession Butcher Clerk
Age 27 31
Dwelling Place Timaru Timaru
Length of Residence 2 months 2 months
Marriage Place St Mary's English Church, Timaru
Folio 3367
Consent
Date of Certificate 2 May 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
84 23 May 1914 John Fisher
Agnes Hutton Buddle
John Fisher
Agnes Hatton Ruddle
πŸ’ 1914/6269
Widower
Spinster
Fisherman
Domestic duties
50 years
34 years
Timaru
Timaru
2 years
30 years
Dwellinghouse of Mrs Buddle, Church St, Timaru 3807 23 May 1914 Rev. R. J. Liddell, Methodist Minister
No 84
Date of Notice 23 May 1914
  Groom Bride
Names of Parties John Fisher Agnes Hutton Buddle
BDM Match (95%) John Fisher Agnes Hatton Ruddle
  πŸ’ 1914/6269
Condition Widower Spinster
Profession Fisherman Domestic duties
Age 50 years 34 years
Dwelling Place Timaru Timaru
Length of Residence 2 years 30 years
Marriage Place Dwellinghouse of Mrs Buddle, Church St, Timaru
Folio 3807
Consent
Date of Certificate 23 May 1914
Officiating Minister Rev. R. J. Liddell, Methodist Minister

Page 2399

District of Timaru Quarter ending 30 June 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 29 May 1914 Horace Edgar McLeod Carter
Alice Ruth Turner
Horace Edgar McLeod Carter
Alice Ruth Turner
πŸ’ 1914/5838
Bachelor
Spinster
Traveller
Domestic duties
24
22
Timaru
Timaru
5 months
5 months
St Mary's English Church, Timaru 3373 29 May 1914 Archdeacon Jacob, Church of England Clergyman
No 84
Date of Notice 29 May 1914
  Groom Bride
Names of Parties Horace Edgar McLeod Carter Alice Ruth Turner
  πŸ’ 1914/5838
Condition Bachelor Spinster
Profession Traveller Domestic duties
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence 5 months 5 months
Marriage Place St Mary's English Church, Timaru
Folio 3373
Consent
Date of Certificate 29 May 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
85 24 May 1914 Thomas Berry
Catherine Fitzgerald
Thomas Berry
Catherine Fitzgerald
πŸ’ 1914/930
Bachelor
Spinster
Signalman
Dressmaker
31
30
Timaru
Timaru
3 days
10 years
Roman Catholic Church, Timaru 4579 24 May 1914 Dean Tubman, Roman Catholic Priest
No 85
Date of Notice 24 May 1914
  Groom Bride
Names of Parties Thomas Berry Catherine Fitzgerald
  πŸ’ 1914/930
Condition Bachelor Spinster
Profession Signalman Dressmaker
Age 31 30
Dwelling Place Timaru Timaru
Length of Residence 3 days 10 years
Marriage Place Roman Catholic Church, Timaru
Folio 4579
Consent
Date of Certificate 24 May 1914
Officiating Minister Dean Tubman, Roman Catholic Priest
86 28 May 1914 William John Clarke
Matilda Searle
William John Clarke
Matilda Searle
πŸ’ 1914/5837
Bachelor
Spinster
Carrier
Housekeeper
36
43
Timaru
Timaru
13 months
1 month
St Mary's English Church, Timaru 3372 28 May 1914 Archdeacon Jacob, Church of England Clergyman
No 86
Date of Notice 28 May 1914
  Groom Bride
Names of Parties William John Clarke Matilda Searle
  πŸ’ 1914/5837
Condition Bachelor Spinster
Profession Carrier Housekeeper
Age 36 43
Dwelling Place Timaru Timaru
Length of Residence 13 months 1 month
Marriage Place St Mary's English Church, Timaru
Folio 3372
Consent
Date of Certificate 28 May 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
88 30 May 1914 Lancelot Le Cren Miles
Maud Beatrice Bruce
Lancelot Le Cren Miles
Maud Beatrice Bruce
πŸ’ 1914/6090
Bachelor
Spinster
Architect
Nil
28
24
Timaru
Christchurch
5 years
3 years
St Michael's English Church, Christchurch 3650 30 May 1914 Archdeacon Stocker pro J. G. S. [illegible], Church of England Clergyman
No 88
Date of Notice 30 May 1914
  Groom Bride
Names of Parties Lancelot Le Cren Miles Maud Beatrice Bruce
  πŸ’ 1914/6090
Condition Bachelor Spinster
Profession Architect Nil
Age 28 24
Dwelling Place Timaru Christchurch
Length of Residence 5 years 3 years
Marriage Place St Michael's English Church, Christchurch
Folio 3650
Consent
Date of Certificate 30 May 1914
Officiating Minister Archdeacon Stocker pro J. G. S. [illegible], Church of England Clergyman
89 30 May 1914 Andrew Leslie Terras
Alice Ann Ritchie
Andrew Leslie Terras
Alice Ann Ritchie
πŸ’ 1914/6271
Bachelor
Spinster
Tailor
Domestic duties
22
22
Timaru
Timaru
7 years
21 years 5 months
Dwellinghouse of Robert Ritchie, 5 Trafalgar St, Timaru 3808 30 May 1914 Rev. R. J. Liddell, Methodist Minister
No 89
Date of Notice 30 May 1914
  Groom Bride
Names of Parties Andrew Leslie Terras Alice Ann Ritchie
  πŸ’ 1914/6271
Condition Bachelor Spinster
Profession Tailor Domestic duties
Age 22 22
Dwelling Place Timaru Timaru
Length of Residence 7 years 21 years 5 months
Marriage Place Dwellinghouse of Robert Ritchie, 5 Trafalgar St, Timaru
Folio 3808
Consent
Date of Certificate 30 May 1914
Officiating Minister Rev. R. J. Liddell, Methodist Minister
90 1 June 1914 Edward Michael Power
Alma Rita Leece
Edward Michael Power
Alma Rita Luce
πŸ’ 1914/937
Bachelor
Spinster
Carrier
Domestic servant
24
22
Timaru
Timaru
24 years
3 years
Roman Catholic Church, Timaru 4580 1 June 1914 Rev. M. A. Murphy, Roman Catholic Priest
No 90
Date of Notice 1 June 1914
  Groom Bride
Names of Parties Edward Michael Power Alma Rita Leece
BDM Match (93%) Edward Michael Power Alma Rita Luce
  πŸ’ 1914/937
Condition Bachelor Spinster
Profession Carrier Domestic servant
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence 24 years 3 years
Marriage Place Roman Catholic Church, Timaru
Folio 4580
Consent
Date of Certificate 1 June 1914
Officiating Minister Rev. M. A. Murphy, Roman Catholic Priest
91 2 June 1914 Ernest Arthur Homer
Agnes Walker Reid
Ernest Arthur Horner
Agnes Walker Reid
πŸ’ 1914/868
Bachelor
Spinster
Taxi Proprietor
Weaver
30
29
Timaru
Timaru
2 1/2 years
2 1/2 years
Dwellinghouse of Mrs M. Reid, Quarry Rd, Timaru 4534 2 June 1914 Rev. T. Stinson, Presbyterian Minister
No 91
Date of Notice 2 June 1914
  Groom Bride
Names of Parties Ernest Arthur Homer Agnes Walker Reid
BDM Match (95%) Ernest Arthur Horner Agnes Walker Reid
  πŸ’ 1914/868
Condition Bachelor Spinster
Profession Taxi Proprietor Weaver
Age 30 29
Dwelling Place Timaru Timaru
Length of Residence 2 1/2 years 2 1/2 years
Marriage Place Dwellinghouse of Mrs M. Reid, Quarry Rd, Timaru
Folio 4534
Consent
Date of Certificate 2 June 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
92 2 June 1914 Sidney Malcolm Stuart
Elsie May Concher
Sidney Malcolm Stuart
Elsie May Concher
πŸ’ 1914/845
Widower
Spinster
Company Secretary
Domestic duties
38
24
Christchurch
Timaru
5 years
3 days
Manse of Rev. T. Stinson, Timaru 4535 2 June 1914 Rev. T. Stinson, Presbyterian Minister
No 92
Date of Notice 2 June 1914
  Groom Bride
Names of Parties Sidney Malcolm Stuart Elsie May Concher
  πŸ’ 1914/845
Condition Widower Spinster
Profession Company Secretary Domestic duties
Age 38 24
Dwelling Place Christchurch Timaru
Length of Residence 5 years 3 days
Marriage Place Manse of Rev. T. Stinson, Timaru
Folio 4535
Consent
Date of Certificate 2 June 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister

Page 2400

District of Timaru Quarter ending 30 June 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
93 4 June 1914 Frederick James Frazer
Gladys Alice Ada Hallara
Frederick James Frazer
Gladys Alice Ada Mallard
πŸ’ 1914/5833
Bachelor
Spinster
Quartermaster Sergeant Defence Force
Nil
36
25
Timaru
Timaru
3 months
2 weeks
St Marys English Church Timaru 3369 4 June 1914 Archdeacon Jacob, Church of England Clergyman
No 93
Date of Notice 4 June 1914
  Groom Bride
Names of Parties Frederick James Frazer Gladys Alice Ada Hallara
BDM Match (96%) Frederick James Frazer Gladys Alice Ada Mallard
  πŸ’ 1914/5833
Condition Bachelor Spinster
Profession Quartermaster Sergeant Defence Force Nil
Age 36 25
Dwelling Place Timaru Timaru
Length of Residence 3 months 2 weeks
Marriage Place St Marys English Church Timaru
Folio 3369
Consent
Date of Certificate 4 June 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
94 5 June 1914 Charles Albert Reader
Henrietta Norah Guilbert
Charles Albert Reader
Henrietta Norah Guilbert
πŸ’ 1914/5815
Bachelor
Spinster
Labourer
Domestic servant
43
43
Timaru
Timaru
5 days
3 days
Bank St Methodist Church Timaru 3324 5 June 1914 Rev. T. A. Joughin, Methodist Minister
No 94
Date of Notice 5 June 1914
  Groom Bride
Names of Parties Charles Albert Reader Henrietta Norah Guilbert
  πŸ’ 1914/5815
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 43 43
Dwelling Place Timaru Timaru
Length of Residence 5 days 3 days
Marriage Place Bank St Methodist Church Timaru
Folio 3324
Consent
Date of Certificate 5 June 1914
Officiating Minister Rev. T. A. Joughin, Methodist Minister
95 6 June 1914 Harold Desmond Bailey
Muriel Margaret Smith
Harold Desmond Bailey
Muriel Margaret Smith
πŸ’ 1914/5836
Bachelor
Spinster
Farmer
Domestic duties
36
34
Kauroo Hill
Timaru
7 years
2 years
Residence of Mrs Charles Michael Smith Timaru 3371 6 June 1914 Archdeacon Jacob, Church of England Clergyman
No 95
Date of Notice 6 June 1914
  Groom Bride
Names of Parties Harold Desmond Bailey Muriel Margaret Smith
  πŸ’ 1914/5836
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 34
Dwelling Place Kauroo Hill Timaru
Length of Residence 7 years 2 years
Marriage Place Residence of Mrs Charles Michael Smith Timaru
Folio 3371
Consent
Date of Certificate 6 June 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
96 9 June 1914 John George Buddenclaw
Frances Muriel Rickman
John George Ruddenklau
Frances Muriel Rickman
πŸ’ 1914/5841
Bachelor
Spinster
Farmer
Domestic duties
23
21
Timaru
Timaru
3 days
3 years
St Marys English Church Timaru 3376 9 June 1914 Rev. E. Deering Evans, Church of England Clergyman
No 96
Date of Notice 9 June 1914
  Groom Bride
Names of Parties John George Buddenclaw Frances Muriel Rickman
BDM Match (93%) John George Ruddenklau Frances Muriel Rickman
  πŸ’ 1914/5841
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 years
Marriage Place St Marys English Church Timaru
Folio 3376
Consent
Date of Certificate 9 June 1914
Officiating Minister Rev. E. Deering Evans, Church of England Clergyman
97 10 June 1914 William Alfred Oliphant Harte
Doris Mary Fraser
William Alfred Oliphant Harte
Doris Mary Fraser
πŸ’ 1914/5834
Bachelor
Spinster
Clerk of Court
Nil
29
26
Timaru
Timaru
4 days
10 years
St Marys English Church Timaru 3370 10 June 1914 Archdeacon Jacob, Church of England Clergyman
No 97
Date of Notice 10 June 1914
  Groom Bride
Names of Parties William Alfred Oliphant Harte Doris Mary Fraser
  πŸ’ 1914/5834
Condition Bachelor Spinster
Profession Clerk of Court Nil
Age 29 26
Dwelling Place Timaru Timaru
Length of Residence 4 days 10 years
Marriage Place St Marys English Church Timaru
Folio 3370
Consent
Date of Certificate 10 June 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
98 17 June 1914 Alfred Partridge
Florence Mary Grang
Alfred Partridge
Florence Mary Crang
πŸ’ 1914/5899
Bachelor
Spinster
Fisherman
Domestic duties
35
28
Timaru
Timaru
2 years
3 weeks
St Marys English Church Timaru 3377 17 June 1914 Archdeacon Jacob, Church of England Clergyman
No 98
Date of Notice 17 June 1914
  Groom Bride
Names of Parties Alfred Partridge Florence Mary Grang
BDM Match (97%) Alfred Partridge Florence Mary Crang
  πŸ’ 1914/5899
Condition Bachelor Spinster
Profession Fisherman Domestic duties
Age 35 28
Dwelling Place Timaru Timaru
Length of Residence 2 years 3 weeks
Marriage Place St Marys English Church Timaru
Folio 3377
Consent
Date of Certificate 17 June 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
99 18 June 1914 Robert Anderson
Lizzie Laird Low
Robert Anderson
Lizzie Laird Low
πŸ’ 1914/5896
Bachelor
Spinster
Joiner
Domestic duties
28
24
Timaru
Timaru
8 years
6 years
Manse of Rev. I. Sarginson Theodosia St Timaru 3333 18 June 1914 Rev. I. Sarginson, Congregational Minister
No 99
Date of Notice 18 June 1914
  Groom Bride
Names of Parties Robert Anderson Lizzie Laird Low
  πŸ’ 1914/5896
Condition Bachelor Spinster
Profession Joiner Domestic duties
Age 28 24
Dwelling Place Timaru Timaru
Length of Residence 8 years 6 years
Marriage Place Manse of Rev. I. Sarginson Theodosia St Timaru
Folio 3333
Consent
Date of Certificate 18 June 1914
Officiating Minister Rev. I. Sarginson, Congregational Minister

Page 2401

District of Timaru Quarter ending 30 June 1914 Registrar Alex Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
100 18 June 1914 Edward Henry Ford
Lillian Edith Lane
Edward Henry Ford
Lillian Edith Lane
πŸ’ 1914/5839
Bachelor
Spinster
Farm Labourer
Domestic duties
18
17
Timaru
Timaru
18 years
17 years
Residence of E. H. Ford, Russell Square, Timaru 3374 Edward Henry Ford (Father), William Philip Lane (Father) 18 June 1914 Archdeacon Jacob, Church of England Clergyman
No 100
Date of Notice 18 June 1914
  Groom Bride
Names of Parties Edward Henry Ford Lillian Edith Lane
  πŸ’ 1914/5839
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 18 17
Dwelling Place Timaru Timaru
Length of Residence 18 years 17 years
Marriage Place Residence of E. H. Ford, Russell Square, Timaru
Folio 3374
Consent Edward Henry Ford (Father), William Philip Lane (Father)
Date of Certificate 18 June 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
101 20 June 1914 William Halkett
Annie Teresa Delury
William Halkett
Annie Teresa Delury
πŸ’ 1914/938
Bachelor
Spinster
Labourer
Domestic duties
26
22
Timaru
Timaru
23 years
22 years
Roman Catholic Church, Timaru 4581 20 June 1914 Rev. M. Murphy, Roman Catholic Priest
No 101
Date of Notice 20 June 1914
  Groom Bride
Names of Parties William Halkett Annie Teresa Delury
  πŸ’ 1914/938
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 22
Dwelling Place Timaru Timaru
Length of Residence 23 years 22 years
Marriage Place Roman Catholic Church, Timaru
Folio 4581
Consent
Date of Certificate 20 June 1914
Officiating Minister Rev. M. Murphy, Roman Catholic Priest
102 29 June 1914 James Wall
Sarah Ann Fricker
James Dawson
Sarah Ann Sinclair
πŸ’ 1914/6244
Bachelor
Spinster
Labourer
Domestic duties
38
25
Makikihi
Makikihi
2 years
3 years
Roman Catholic Church, Timaru not used! See attached 29 June 1914 Dean Tubman, Roman Catholic Priest
No 102
Date of Notice 29 June 1914
  Groom Bride
Names of Parties James Wall Sarah Ann Fricker
BDM Match (63%) James Dawson Sarah Ann Sinclair
  πŸ’ 1914/6244
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 38 25
Dwelling Place Makikihi Makikihi
Length of Residence 2 years 3 years
Marriage Place Roman Catholic Church, Timaru
Folio not used! See attached
Consent
Date of Certificate 29 June 1914
Officiating Minister Dean Tubman, Roman Catholic Priest

Page 2403

District of Timaru Quarter ending 30 September 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
103 3 July 1914 John Earl
Mary Ellen Dunn
John Earl
Mary Ellen Quinn
πŸ’ 1914/966
Bachelor
Spinster
Farmer
Household duties
38 years
38 years
Otago
Temuka
12 years
38 years
Roman Catholic Church, Temuka 4609 3 July 1914 Rev. F. Kerley, Roman Catholic Priest
No 103
Date of Notice 3 July 1914
  Groom Bride
Names of Parties John Earl Mary Ellen Dunn
BDM Match (94%) John Earl Mary Ellen Quinn
  πŸ’ 1914/966
Condition Bachelor Spinster
Profession Farmer Household duties
Age 38 years 38 years
Dwelling Place Otago Temuka
Length of Residence 12 years 38 years
Marriage Place Roman Catholic Church, Temuka
Folio 4609
Consent
Date of Certificate 3 July 1914
Officiating Minister Rev. F. Kerley, Roman Catholic Priest
104 6 July 1914 Harley Ebenezer Le Mare
Ellen O'Leary
Harley Ebenezer Le Mare
Ellen O'Leary
πŸ’ 1914/2597
Bachelor
Spinster
Porter
Domestic servant
49 years
24 years
Timaru
Timaru
8 years
24 years
Registrar's Office, Timaru 6348 6 July 1914 Alex Montgomery, Registrar
No 104
Date of Notice 6 July 1914
  Groom Bride
Names of Parties Harley Ebenezer Le Mare Ellen O'Leary
  πŸ’ 1914/2597
Condition Bachelor Spinster
Profession Porter Domestic servant
Age 49 years 24 years
Dwelling Place Timaru Timaru
Length of Residence 8 years 24 years
Marriage Place Registrar's Office, Timaru
Folio 6348
Consent
Date of Certificate 6 July 1914
Officiating Minister Alex Montgomery, Registrar
105 7 July 1914 William Kenneth Middlemiss
Georgina Jane McElroy
William Kenneth Middlemiss
Georgina Jane McIlroy
πŸ’ 1914/2678
Widower
Spinster
Farmer
Domestic duties
28 years
19 years
Timaru
Timaru
1 month
19 years
Dwellinghouse of James McElroy, Flinders St., Timaru 6356 James McElroy, Father 7 July 1914 Rev. J. Stinson, Presbyterian Minister
No 105
Date of Notice 7 July 1914
  Groom Bride
Names of Parties William Kenneth Middlemiss Georgina Jane McElroy
BDM Match (98%) William Kenneth Middlemiss Georgina Jane McIlroy
  πŸ’ 1914/2678
Condition Widower Spinster
Profession Farmer Domestic duties
Age 28 years 19 years
Dwelling Place Timaru Timaru
Length of Residence 1 month 19 years
Marriage Place Dwellinghouse of James McElroy, Flinders St., Timaru
Folio 6356
Consent James McElroy, Father
Date of Certificate 7 July 1914
Officiating Minister Rev. J. Stinson, Presbyterian Minister
106 7 July 1914 Herbert Coe
Isabella Marion Thomson
Herbert Coe
Isabella Marion Thomson
πŸ’ 1914/2679
Bachelor
Spinster
Farmer
Domestic duties
34 years
24 years
Otago
Otago
34 years
24 years
Manse of Rev. J. Stinson, Timaru 6357 7 July 1914 Rev. J. Stinson, Presbyterian Minister
No 106
Date of Notice 7 July 1914
  Groom Bride
Names of Parties Herbert Coe Isabella Marion Thomson
  πŸ’ 1914/2679
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 years 24 years
Dwelling Place Otago Otago
Length of Residence 34 years 24 years
Marriage Place Manse of Rev. J. Stinson, Timaru
Folio 6357
Consent
Date of Certificate 7 July 1914
Officiating Minister Rev. J. Stinson, Presbyterian Minister
107 8 July 1914 Samuel John Brown
Harriet Campbell
Samuel John Brown
Harriet Campbell
πŸ’ 1914/2677
Bachelor
Spinster
Farmer
Household duties
33 years
31 years
Timaru
St Andrews
3 days
10 years
Manse of Rev. J. Stinson, Timaru 6355 8 July 1914 Rev. J. Stinson, Presbyterian Minister
No 107
Date of Notice 8 July 1914
  Groom Bride
Names of Parties Samuel John Brown Harriet Campbell
  πŸ’ 1914/2677
Condition Bachelor Spinster
Profession Farmer Household duties
Age 33 years 31 years
Dwelling Place Timaru St Andrews
Length of Residence 3 days 10 years
Marriage Place Manse of Rev. J. Stinson, Timaru
Folio 6355
Consent
Date of Certificate 8 July 1914
Officiating Minister Rev. J. Stinson, Presbyterian Minister
108 8 July 1914 John Hammond
Florence Ellen Hart
John Hammond
Florence Ellen Hart
πŸ’ 1914/2596
Bachelor
Spinster
Farmer
Domestic servant
22 years
19 years
Pareora
Pareora
22 years
3 years
Registrar's Office, Timaru 6347 George Wm Hart, Father 8 July 1914 Alex Montgomery, Registrar
No 108
Date of Notice 8 July 1914
  Groom Bride
Names of Parties John Hammond Florence Ellen Hart
  πŸ’ 1914/2596
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 22 years 19 years
Dwelling Place Pareora Pareora
Length of Residence 22 years 3 years
Marriage Place Registrar's Office, Timaru
Folio 6347
Consent George Wm Hart, Father
Date of Certificate 8 July 1914
Officiating Minister Alex Montgomery, Registrar
109 10 July 1914 William Ewart Shirt
Jessie Cooke
William Ewart Sturt
Jessie Cooke
πŸ’ 1914/2595
Bachelor
Spinster
Butcher
Dressmaker
24 years
21 years
Timaru
Timaru
4 months
3 months
Registrar's Office, Timaru 6346 10 July 1914 Alex Montgomery, Registrar
No 109
Date of Notice 10 July 1914
  Groom Bride
Names of Parties William Ewart Shirt Jessie Cooke
BDM Match (95%) William Ewart Sturt Jessie Cooke
  πŸ’ 1914/2595
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 24 years 21 years
Dwelling Place Timaru Timaru
Length of Residence 4 months 3 months
Marriage Place Registrar's Office, Timaru
Folio 6346
Consent
Date of Certificate 10 July 1914
Officiating Minister Alex Montgomery, Registrar
110 10 July 1914 Ernest Bertram Hook
Ellen Marie Brewer
Ernest Bertram Hook
Ellen Marie Brewer
πŸ’ 1914/2590
Bachelor
Spinster
Butcher
Nil
31 years
24 years
Timaru
Timaru
7 weeks
4 days
English Church, Waimataitai 6342 10 July 1914 Archdeacon Jacob, Church of England Clergyman
No 110
Date of Notice 10 July 1914
  Groom Bride
Names of Parties Ernest Bertram Hook Ellen Marie Brewer
  πŸ’ 1914/2590
Condition Bachelor Spinster
Profession Butcher Nil
Age 31 years 24 years
Dwelling Place Timaru Timaru
Length of Residence 7 weeks 4 days
Marriage Place English Church, Waimataitai
Folio 6342
Consent
Date of Certificate 10 July 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman

Page 2404

District of Timaru Quarter ending 30 September 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 11 July 1914 Stephen C Dea
Margaret Dick
Stephen ODea
Margaret Dick
πŸ’ 1914/2585
Bachelor
Spinster
Surfaceman N.Z.R.
Domestic Servant
33 years
23 years
Timaru
Timaru
3 years
23 years
Roman Catholic Church Timaru 6337 11 July 1914 Dean Tubman Roman Catholic Priest
No 111
Date of Notice 11 July 1914
  Groom Bride
Names of Parties Stephen C Dea Margaret Dick
BDM Match (92%) Stephen ODea Margaret Dick
  πŸ’ 1914/2585
Condition Bachelor Spinster
Profession Surfaceman N.Z.R. Domestic Servant
Age 33 years 23 years
Dwelling Place Timaru Timaru
Length of Residence 3 years 23 years
Marriage Place Roman Catholic Church Timaru
Folio 6337
Consent
Date of Certificate 11 July 1914
Officiating Minister Dean Tubman Roman Catholic Priest
112 11 July 1914 Francis James Carroll
Mata Rehu Lepa
Francis James Carroll
Mata Rehu Tepa
πŸ’ 1914/2572
Bachelor
Spinster
Slaughterman's Assistant
Household duties
21 years
18 years
Smithfield Timaru
Temuka
6 months
18 years
St Peters Church Temuka 6323 Ihaia Rehu Lepa Father 11 July 1914 Rev. A. H. Norris Church of England Clergyman
No 112
Date of Notice 11 July 1914
  Groom Bride
Names of Parties Francis James Carroll Mata Rehu Lepa
BDM Match (96%) Francis James Carroll Mata Rehu Tepa
  πŸ’ 1914/2572
Condition Bachelor Spinster
Profession Slaughterman's Assistant Household duties
Age 21 years 18 years
Dwelling Place Smithfield Timaru Temuka
Length of Residence 6 months 18 years
Marriage Place St Peters Church Temuka
Folio 6323
Consent Ihaia Rehu Lepa Father
Date of Certificate 11 July 1914
Officiating Minister Rev. A. H. Norris Church of England Clergyman
113 20 July 1914 James Ramsay
Jessie Margaret Cruickshank
James Ramsay
Jessie Margaret Cruickshank
πŸ’ 1914/2676
Bachelor
Spinster
Cheese Factory Manager
Domestic duties
30 years
24 years
Gleniti
Gleniti
2 weeks
3 years
Dwellinghouse of A Cruickshank Gleniti 6354 20 July 1914 Rev. J. Stinson Presbyterian Minister
No 113
Date of Notice 20 July 1914
  Groom Bride
Names of Parties James Ramsay Jessie Margaret Cruickshank
  πŸ’ 1914/2676
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic duties
Age 30 years 24 years
Dwelling Place Gleniti Gleniti
Length of Residence 2 weeks 3 years
Marriage Place Dwellinghouse of A Cruickshank Gleniti
Folio 6354
Consent
Date of Certificate 20 July 1914
Officiating Minister Rev. J. Stinson Presbyterian Minister
114 20 July 1914 John James Hall
Gertrude Grace Bowden Paterson
John James Hall
Gertrude Grace Bowden Paterson
πŸ’ 1914/5221
Bachelor
Spinster
Farmer
Household duties
34 years
22 years
Otaio
Otaio
6 weeks
22 years
Otaio Presbyterian Church 9196 20 July 1914 Rev. A. Morrison Presbyterian Minister
No 114
Date of Notice 20 July 1914
  Groom Bride
Names of Parties John James Hall Gertrude Grace Bowden Paterson
  πŸ’ 1914/5221
Condition Bachelor Spinster
Profession Farmer Household duties
Age 34 years 22 years
Dwelling Place Otaio Otaio
Length of Residence 6 weeks 22 years
Marriage Place Otaio Presbyterian Church
Folio 9196
Consent
Date of Certificate 20 July 1914
Officiating Minister Rev. A. Morrison Presbyterian Minister
115 22 July 1914 John Knot
Isabella Gliddon
John Knox
Isabella Gliddon
πŸ’ 1914/2586
Bachelor
Spinster
Farmer
Domestic duties
33 years
25 years
Timaru
Timaru
3 days
6 months
Dwellinghouse of James Gliddon Harper St Timaru 6338 22 July 1914 Rev. R. J. Liddell Methodist Minister
No 115
Date of Notice 22 July 1914
  Groom Bride
Names of Parties John Knot Isabella Gliddon
BDM Match (94%) John Knox Isabella Gliddon
  πŸ’ 1914/2586
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 years 25 years
Dwelling Place Timaru Timaru
Length of Residence 3 days 6 months
Marriage Place Dwellinghouse of James Gliddon Harper St Timaru
Folio 6338
Consent
Date of Certificate 22 July 1914
Officiating Minister Rev. R. J. Liddell Methodist Minister
116 7 August 1914 William Thomas Denis Revell
Helen Ada Malfroy
William Thomas Denis Revell
Helen Ada Malfroy
πŸ’ 1914/2421
Bachelor
Spinster
Accountant
Living with parents
36 years
34 years
Timaru
Hokitika
14 years
34 years
All Saints Church Hokitika 6020 7 August 1914 Rev. A. Hore Church of England Clergyman
No 116
Date of Notice 7 August 1914
  Groom Bride
Names of Parties William Thomas Denis Revell Helen Ada Malfroy
  πŸ’ 1914/2421
Condition Bachelor Spinster
Profession Accountant Living with parents
Age 36 years 34 years
Dwelling Place Timaru Hokitika
Length of Residence 14 years 34 years
Marriage Place All Saints Church Hokitika
Folio 6020
Consent
Date of Certificate 7 August 1914
Officiating Minister Rev. A. Hore Church of England Clergyman
117 8 August 1914 Leonard George Ich Checkley
Evelyn Adelaide Fergusson
Leonard George Ick Checkley
Evelyn Adelaide Fergusson
πŸ’ 1914/2675
Bachelor
Spinster
Advertising Agent
Dentist's Nurse
28 years
23 years
Timaru
Timaru
9 days
1 month
Chalmers Church Timaru 6353 8 August 1914 Rev. J. Stinson Presbyterian Minister
No 117
Date of Notice 8 August 1914
  Groom Bride
Names of Parties Leonard George Ich Checkley Evelyn Adelaide Fergusson
BDM Match (98%) Leonard George Ick Checkley Evelyn Adelaide Fergusson
  πŸ’ 1914/2675
Condition Bachelor Spinster
Profession Advertising Agent Dentist's Nurse
Age 28 years 23 years
Dwelling Place Timaru Timaru
Length of Residence 9 days 1 month
Marriage Place Chalmers Church Timaru
Folio 6353
Consent
Date of Certificate 8 August 1914
Officiating Minister Rev. J. Stinson Presbyterian Minister
118 17 August 1914 Denis James Pearce
Mary Wallace
Denis James Pearce
Mary Wallace
πŸ’ 1914/2584
Bachelor
Spinster
Gardener
Household duties
24 years
24 years
Gleniti
Timaru
24 years
18 months
Roman Catholic Church Timaru 6336 17 August 1914 Dean Tubman Roman Catholic Priest
No 118
Date of Notice 17 August 1914
  Groom Bride
Names of Parties Denis James Pearce Mary Wallace
  πŸ’ 1914/2584
Condition Bachelor Spinster
Profession Gardener Household duties
Age 24 years 24 years
Dwelling Place Gleniti Timaru
Length of Residence 24 years 18 months
Marriage Place Roman Catholic Church Timaru
Folio 6336
Consent
Date of Certificate 17 August 1914
Officiating Minister Dean Tubman Roman Catholic Priest

Page 2405

District of Timaru Quarter ending 30 September 1914 Registrar Alex. Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
119 13 August 1914 Charles Henry Mugford
Edith May Barnes
Charles Henry Mugford
Edith May Barnes
πŸ’ 1914/2594
Bachelor
Spinster
Farm Labourer
Domestic Servant
25
25
Gleniti
Timaru
15 months
7 months
Registrar's Office, Timaru 6345 13 August 1914 Alex. Montgomery, Registrar
No 119
Date of Notice 13 August 1914
  Groom Bride
Names of Parties Charles Henry Mugford Edith May Barnes
  πŸ’ 1914/2594
Condition Bachelor Spinster
Profession Farm Labourer Domestic Servant
Age 25 25
Dwelling Place Gleniti Timaru
Length of Residence 15 months 7 months
Marriage Place Registrar's Office, Timaru
Folio 6345
Consent
Date of Certificate 13 August 1914
Officiating Minister Alex. Montgomery, Registrar
120 19 August 1914 Michael John Beadie
Henrietta Gertrude Young Atkinson
Michael John Readie
Henrietta Gertrude Younger Atkinson
πŸ’ 1915/12220
Bachelor
Spinster
Labourer
Teacher of Music
36
36
Timaru
Timaru
20 months
6 years
Roman Catholic Church, Timaru 19 August 1914 Dean Tubman, Roman Catholic Priest
No 120
Date of Notice 19 August 1914
  Groom Bride
Names of Parties Michael John Beadie Henrietta Gertrude Young Atkinson
BDM Match (95%) Michael John Readie Henrietta Gertrude Younger Atkinson
  πŸ’ 1915/12220
Condition Bachelor Spinster
Profession Labourer Teacher of Music
Age 36 36
Dwelling Place Timaru Timaru
Length of Residence 20 months 6 years
Marriage Place Roman Catholic Church, Timaru
Folio
Consent
Date of Certificate 19 August 1914
Officiating Minister Dean Tubman, Roman Catholic Priest
121 24 August 1914 Beechen Smith
Ethel Boulter Shaw
Becken Smith
Ethel Boulter Shaw
πŸ’ 1914/2668
Bachelor
Spinster
Farmer
Domestic duties
36
26
Timaru
Timaru
5 years
26 years
Trinity Presbyterian Church, Timaru 6352 24 August 1914 Rev. T. Stinson, Presbyterian Minister
No 121
Date of Notice 24 August 1914
  Groom Bride
Names of Parties Beechen Smith Ethel Boulter Shaw
BDM Match (92%) Becken Smith Ethel Boulter Shaw
  πŸ’ 1914/2668
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 26
Dwelling Place Timaru Timaru
Length of Residence 5 years 26 years
Marriage Place Trinity Presbyterian Church, Timaru
Folio 6352
Consent
Date of Certificate 24 August 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
122 25 August 1914 Hugh Smyth
Marguerite Elizabeth Crawford
Hugh Smyth
Marguerite Elizabeth Crawford
πŸ’ 1914/2657
Bachelor
Spinster
Carpenter
Household duties
23
19
Timaru
Timaru
3 days
1 month
Residence of Mrs. W. Brown, Woodlands Rd, Timaru 6351 Eccles Crawford, Father 25 August 1914 Rev. T. Stinson, Presbyterian Minister
No 122
Date of Notice 25 August 1914
  Groom Bride
Names of Parties Hugh Smyth Marguerite Elizabeth Crawford
  πŸ’ 1914/2657
Condition Bachelor Spinster
Profession Carpenter Household duties
Age 23 19
Dwelling Place Timaru Timaru
Length of Residence 3 days 1 month
Marriage Place Residence of Mrs. W. Brown, Woodlands Rd, Timaru
Folio 6351
Consent Eccles Crawford, Father
Date of Certificate 25 August 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
123 31 August 1914 John William Simpson
Mary Potter
John William Simpson
Mary Potter
πŸ’ 1914/2591
Bachelor
Spinster
Shepherd
Domestic duties
30
29
Timaru
Otipua
2 years
4 months
St Mary's English Church, Timaru 6343 31 August 1914 Archdeacon Jacob, Church of England Clergyman
No 123
Date of Notice 31 August 1914
  Groom Bride
Names of Parties John William Simpson Mary Potter
  πŸ’ 1914/2591
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 30 29
Dwelling Place Timaru Otipua
Length of Residence 2 years 4 months
Marriage Place St Mary's English Church, Timaru
Folio 6343
Consent
Date of Certificate 31 August 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
124 1 September 1914 Robert Johnston
Ellen Letitia Langrish
Robert Johnston
Ellen Letitia Languish
πŸ’ 1914/2583
Robert Johnston
Ellen Kerr
πŸ’ 1914/5011
Bachelor
Spinster
Chauffeur
Machinist
35
30
Timaru
Timaru
3 days
30 years
Roman Catholic Church, Timaru 6335 1 September 1914 Rev. M. A. Murphy, Roman Catholic Priest
No 124
Date of Notice 1 September 1914
  Groom Bride
Names of Parties Robert Johnston Ellen Letitia Langrish
BDM Match (98%) Robert Johnston Ellen Letitia Languish
  πŸ’ 1914/2583
BDM Match (68%) Robert Johnston Ellen Kerr
  πŸ’ 1914/5011
Condition Bachelor Spinster
Profession Chauffeur Machinist
Age 35 30
Dwelling Place Timaru Timaru
Length of Residence 3 days 30 years
Marriage Place Roman Catholic Church, Timaru
Folio 6335
Consent
Date of Certificate 1 September 1914
Officiating Minister Rev. M. A. Murphy, Roman Catholic Priest
125 1 September 1914 Job John Wain
Gertrude Westwood
Job John Wain
Gertrude Westwood
πŸ’ 1914/2589
Widower
Widow
Ironmonger
Domestic duties
52
41
Timaru
Timaru
9 years
10 months
English Church, Sandietown, Timaru 6341 1 September 1914 Archdeacon Jacob, Church of England Clergyman
No 125
Date of Notice 1 September 1914
  Groom Bride
Names of Parties Job John Wain Gertrude Westwood
  πŸ’ 1914/2589
Condition Widower Widow
Profession Ironmonger Domestic duties
Age 52 41
Dwelling Place Timaru Timaru
Length of Residence 9 years 10 months
Marriage Place English Church, Sandietown, Timaru
Folio 6341
Consent
Date of Certificate 1 September 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
126 3 September 1914 Oliver Lewis Robertson
Bessie Wilson
Oliver Lewis Robertson
Bessie Wilson
πŸ’ 1914/3134
John Andrew Anderson
Jessie Wilson
πŸ’ 1915/9449
Bachelor
Spinster
Clerk
Domestic duties
30
28
Timaru
Timaru
5 years
28 years
Dwellinghouse of V. Wilson, Gibson St, Timaru 6912 3 September 1914 Rev. T. Stinson, Presbyterian Minister
No 126
Date of Notice 3 September 1914
  Groom Bride
Names of Parties Oliver Lewis Robertson Bessie Wilson
  πŸ’ 1914/3134
BDM Match (62%) John Andrew Anderson Jessie Wilson
  πŸ’ 1915/9449
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 30 28
Dwelling Place Timaru Timaru
Length of Residence 5 years 28 years
Marriage Place Dwellinghouse of V. Wilson, Gibson St, Timaru
Folio 6912
Consent
Date of Certificate 3 September 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister

Page 2406

District of Timaru Quarter ending 30 September 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
124 4 September 1914 William Cumberland
Letitia Shephard
William Cumberland
Letitia Shephard
πŸ’ 1914/2599
Bachelor
Spinster
Labourer
Domestic duties
31
36
Adair
Adair
4 months
36 years
Dwellinghouse of William Shephard, Adair 6350 4 September 1914 Rev. T. A. Joughin, Methodist Minister
No 124
Date of Notice 4 September 1914
  Groom Bride
Names of Parties William Cumberland Letitia Shephard
  πŸ’ 1914/2599
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 36
Dwelling Place Adair Adair
Length of Residence 4 months 36 years
Marriage Place Dwellinghouse of William Shephard, Adair
Folio 6350
Consent
Date of Certificate 4 September 1914
Officiating Minister Rev. T. A. Joughin, Methodist Minister
128 5 September 1914 Ronald William MacMillan
Margaret McClintock
Ronald William MacMillan
Margaret McClintock
πŸ’ 1914/3135
Bachelor
Spinster
Farmer
Domestic duties
29
24
St Andrews
Timaru
29 years
24 years
Trinity Church, Timaru 6913 5 September 1914 Rev. T. Stinson, Presbyterian Minister
No 128
Date of Notice 5 September 1914
  Groom Bride
Names of Parties Ronald William MacMillan Margaret McClintock
  πŸ’ 1914/3135
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place St Andrews Timaru
Length of Residence 29 years 24 years
Marriage Place Trinity Church, Timaru
Folio 6913
Consent
Date of Certificate 5 September 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
129 7 September 1914 John Murphy
Gertrude Mary Albert
John Murphy
Gertrude Mary Albert
πŸ’ 1914/2606
Bachelor
Spinster
Sexton
Domestic duties
29
30
Timaru
Timaru
29 years
12 years
Sacred Heart Roman Catholic Church, Timaru 6334 7 September 1914 Rev. M. A. Murphy, Roman Catholic Priest
No 129
Date of Notice 7 September 1914
  Groom Bride
Names of Parties John Murphy Gertrude Mary Albert
  πŸ’ 1914/2606
Condition Bachelor Spinster
Profession Sexton Domestic duties
Age 29 30
Dwelling Place Timaru Timaru
Length of Residence 29 years 12 years
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 6334
Consent
Date of Certificate 7 September 1914
Officiating Minister Rev. M. A. Murphy, Roman Catholic Priest
130 15 September 1914 George Montgomery Cockerell
Margaret McIntyre
George Montgomery Cockerell
Margaret McIntyre
πŸ’ 1914/3112
Bachelor
Spinster
Shepherd
Domestic duties
23
26
Timaru
Timaru
8 days
8 months
Manse of Rev. T. Stinson, Timaru 6914 15 September 1914 Rev. T. Stinson, Presbyterian Minister
No 130
Date of Notice 15 September 1914
  Groom Bride
Names of Parties George Montgomery Cockerell Margaret McIntyre
  πŸ’ 1914/3112
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 23 26
Dwelling Place Timaru Timaru
Length of Residence 8 days 8 months
Marriage Place Manse of Rev. T. Stinson, Timaru
Folio 6914
Consent
Date of Certificate 15 September 1914
Officiating Minister Rev. T. Stinson, Presbyterian Minister
131 15 September 1914 James Frederick Pelvin
Christina Isabella Colvill
James Fredrick Pelvin
Christina Isabella Colvill
πŸ’ 1914/2592
Bachelor
Spinster
Motor Mechanic
Domestic servant
23
22
Timaru
Timaru
23 years
1 year
Registrar's Office, Timaru 6344 15 September 1914 Alex Montgomery, Registrar
No 131
Date of Notice 15 September 1914
  Groom Bride
Names of Parties James Frederick Pelvin Christina Isabella Colvill
BDM Match (98%) James Fredrick Pelvin Christina Isabella Colvill
  πŸ’ 1914/2592
Condition Bachelor Spinster
Profession Motor Mechanic Domestic servant
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence 23 years 1 year
Marriage Place Registrar's Office, Timaru
Folio 6344
Consent
Date of Certificate 15 September 1914
Officiating Minister Alex Montgomery, Registrar
132 16 September 1914 Richard Alexander Whitley
Lilian McGill
Richard Alexander Whitley
Lilian McGill
πŸ’ 1914/2598
Bachelor
Spinster
Bootmaker
Domestic duties
26
24
Timaru
Timaru
26 years
3 days
Residence of James Whitley, Bank St, Timaru 6349 16 September 1914 Rev. T. A. Joughin, Methodist Minister
No 132
Date of Notice 16 September 1914
  Groom Bride
Names of Parties Richard Alexander Whitley Lilian McGill
  πŸ’ 1914/2598
Condition Bachelor Spinster
Profession Bootmaker Domestic duties
Age 26 24
Dwelling Place Timaru Timaru
Length of Residence 26 years 3 days
Marriage Place Residence of James Whitley, Bank St, Timaru
Folio 6349
Consent
Date of Certificate 16 September 1914
Officiating Minister Rev. T. A. Joughin, Methodist Minister
133 16 September 1914 Peter Thoumine
Gladys Leah Good
Peter Thoumine
Gladys Leah Good
πŸ’ 1914/2587
Bachelor
Spinster
Labourer
Domestic servant
28
19
Timaru
Timaru
18 months
18 months
Methodist Church, Woodlands St, Timaru 6339 Clara Good, Mother 16 September 1914 Rev. R. J. Liddell, Methodist Minister
No 133
Date of Notice 16 September 1914
  Groom Bride
Names of Parties Peter Thoumine Gladys Leah Good
  πŸ’ 1914/2587
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 28 19
Dwelling Place Timaru Timaru
Length of Residence 18 months 18 months
Marriage Place Methodist Church, Woodlands St, Timaru
Folio 6339
Consent Clara Good, Mother
Date of Certificate 16 September 1914
Officiating Minister Rev. R. J. Liddell, Methodist Minister
134 22 September 1914 James Douglas McKenna
Doris Muschamp Watson
James Douglas McKinna
Doris Muschamp Watson
πŸ’ 1914/2588
Bachelor
Spinster
Motor Mechanic
Domestic duties
26
18
Timaru
Timaru
9 months
5 months
St Mary's English Church, Timaru 6340 B. W. Watson, Mother 22 September 1914 Archdeacon Jacob, Church of England Clergyman
No 134
Date of Notice 22 September 1914
  Groom Bride
Names of Parties James Douglas McKenna Doris Muschamp Watson
BDM Match (98%) James Douglas McKinna Doris Muschamp Watson
  πŸ’ 1914/2588
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 26 18
Dwelling Place Timaru Timaru
Length of Residence 9 months 5 months
Marriage Place St Mary's English Church, Timaru
Folio 6340
Consent B. W. Watson, Mother
Date of Certificate 22 September 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman

Page 2407

District of Timaru Quarter ending 30 September 1914 Registrar Alexander Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
134 26 September 1914 Gavin Watson Crerar
Edith Evelyn Leah
Gavin Watson Crerar
Edith Evelyn Leah
πŸ’ 1914/5229
Bachelor
Spinster
Tailor
Tailoress
34
32
Timaru
Timaru
24 years
32 years
Chalmers Church, Timaru 9181 26 September 1914 Rev. C. Macdonald, Presbyterian Minister
No 134
Date of Notice 26 September 1914
  Groom Bride
Names of Parties Gavin Watson Crerar Edith Evelyn Leah
  πŸ’ 1914/5229
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 34 32
Dwelling Place Timaru Timaru
Length of Residence 24 years 32 years
Marriage Place Chalmers Church, Timaru
Folio 9181
Consent
Date of Certificate 26 September 1914
Officiating Minister Rev. C. Macdonald, Presbyterian Minister
135 23 September 1914 Michael Bowler
Bridget Anne Crimmins
Michael Bowler
Bridget Annie Crimmins
πŸ’ 1914/2605
Bachelor
Spinster
Farmer
Dressmaker
40
29
Timaru
Timaru
3 days
29 years
Roman Catholic Church, Timaru 6333 23 September 1914 Dean Tubman, Roman Catholic Priest
No 135
Date of Notice 23 September 1914
  Groom Bride
Names of Parties Michael Bowler Bridget Anne Crimmins
BDM Match (98%) Michael Bowler Bridget Annie Crimmins
  πŸ’ 1914/2605
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 40 29
Dwelling Place Timaru Timaru
Length of Residence 3 days 29 years
Marriage Place Roman Catholic Church, Timaru
Folio 6333
Consent
Date of Certificate 23 September 1914
Officiating Minister Dean Tubman, Roman Catholic Priest
136 23 September 1914 Edward Sullivan
Margaret O. Sullivan
Bachelor
Spinster
Labourer
Housemaid
22
22
Levels
Timaru
6 years
7 months
Roman Catholic Church, Timaru 23 September 1914 Dean Tubman, Roman Catholic Priest
No 136
Date of Notice 23 September 1914
  Groom Bride
Names of Parties Edward Sullivan Margaret O. Sullivan
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 22 22
Dwelling Place Levels Timaru
Length of Residence 6 years 7 months
Marriage Place Roman Catholic Church, Timaru
Folio
Consent
Date of Certificate 23 September 1914
Officiating Minister Dean Tubman, Roman Catholic Priest
138 26 September 1914 Francis Arthur Anderson
Mary Elizabeth Clarkson
Francis Arthur Anderson
Mary Elizabeth Clarkson
πŸ’ 1914/2604
Bachelor
Spinster
Farm Labourer
Cook
31
23
Seadown
Timaru
25 years
6 years
Catholic Priory, Timaru 6332 26 September 1914 Rev. M. A. Murphy, Roman Catholic Priest
No 138
Date of Notice 26 September 1914
  Groom Bride
Names of Parties Francis Arthur Anderson Mary Elizabeth Clarkson
  πŸ’ 1914/2604
Condition Bachelor Spinster
Profession Farm Labourer Cook
Age 31 23
Dwelling Place Seadown Timaru
Length of Residence 25 years 6 years
Marriage Place Catholic Priory, Timaru
Folio 6332
Consent
Date of Certificate 26 September 1914
Officiating Minister Rev. M. A. Murphy, Roman Catholic Priest

Page 2409

District of Timaru Quarter ending 31 December 1914 Registrar Alex Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
139 5 October 1914 Francis Sumpter
Ellen Elizabeth Lewis
Francis Sumpter
Ellen Elizabeth Lewis
πŸ’ 1914/4061
Widower
Widow
Baker
Housekeeper
52
49
Timaru
Pleasant Point
4 years
9 days
Dwellinghouse of John Morton, Prospect Farm, Pleasant Point 7998 5 October 1914 Rev. R. J. Liddell, Methodist Minister
No 139
Date of Notice 5 October 1914
  Groom Bride
Names of Parties Francis Sumpter Ellen Elizabeth Lewis
  πŸ’ 1914/4061
Condition Widower Widow
Profession Baker Housekeeper
Age 52 49
Dwelling Place Timaru Pleasant Point
Length of Residence 4 years 9 days
Marriage Place Dwellinghouse of John Morton, Prospect Farm, Pleasant Point
Folio 7998
Consent
Date of Certificate 5 October 1914
Officiating Minister Rev. R. J. Liddell, Methodist Minister
140 8 October 1914 Wallace Pearce Ingham
Millicent Jane Hathaway
Wallace Pearce Ingham
Milbrow Jane Hathaway
πŸ’ 1914/4085
Bachelor
Spinster
Labourer
Household duties
22
31
Timaru
Timaru
2 years
31 years
Registrar's Office, Timaru 7972 8 October 1914 Alex Montgomery, Registrar
No 140
Date of Notice 8 October 1914
  Groom Bride
Names of Parties Wallace Pearce Ingham Millicent Jane Hathaway
BDM Match (87%) Wallace Pearce Ingham Milbrow Jane Hathaway
  πŸ’ 1914/4085
Condition Bachelor Spinster
Profession Labourer Household duties
Age 22 31
Dwelling Place Timaru Timaru
Length of Residence 2 years 31 years
Marriage Place Registrar's Office, Timaru
Folio 7972
Consent
Date of Certificate 8 October 1914
Officiating Minister Alex Montgomery, Registrar
141 9 October 1914 James Patrick Evans
Mary Ellen Dowling
James Patrick Evans
Mary Ellen Dowling
πŸ’ 1914/5338
Bachelor
Spinster
Mercantile Clerk
Drapery Saleswoman
33
28
Timaru
Timaru
4 years
28 years
Roman Catholic Church, Timaru 9267 9 October 1914 Rev. M. A. Murphy, Roman Catholic Priest
No 141
Date of Notice 9 October 1914
  Groom Bride
Names of Parties James Patrick Evans Mary Ellen Dowling
  πŸ’ 1914/5338
Condition Bachelor Spinster
Profession Mercantile Clerk Drapery Saleswoman
Age 33 28
Dwelling Place Timaru Timaru
Length of Residence 4 years 28 years
Marriage Place Roman Catholic Church, Timaru
Folio 9267
Consent
Date of Certificate 9 October 1914
Officiating Minister Rev. M. A. Murphy, Roman Catholic Priest
142 9 October 1914 William Edmonds
Nellie Beatrice Swain
William Edmonds
Nellie Beatrice Swain
πŸ’ 1914/4042
Widower
Spinster
Defence Department
Confectioner's Assistant
35
27
Timaru
Timaru
6 months
2 years
St Mary's English Church, Timaru 8003 9 October 1914 Archdeacon Jacob, Church of England Clergyman
No 142
Date of Notice 9 October 1914
  Groom Bride
Names of Parties William Edmonds Nellie Beatrice Swain
  πŸ’ 1914/4042
Condition Widower Spinster
Profession Defence Department Confectioner's Assistant
Age 35 27
Dwelling Place Timaru Timaru
Length of Residence 6 months 2 years
Marriage Place St Mary's English Church, Timaru
Folio 8003
Consent
Date of Certificate 9 October 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
143 13 October 1914 Edgar Albert Burn
Agnes Porter Stewart
Edgar Albert Burn
Agnes Porter Stewart
πŸ’ 1914/4040
Bachelor
Spinster
Butter Maker
Domestic duties
34
34
Timaru
Timaru
4 years
34 years
Dwellinghouse of Mrs J. Stewart, High St, Timaru 8001 13 October 1914 Rev. G. R. Harries, Presbyterian Minister
No 143
Date of Notice 13 October 1914
  Groom Bride
Names of Parties Edgar Albert Burn Agnes Porter Stewart
  πŸ’ 1914/4040
Condition Bachelor Spinster
Profession Butter Maker Domestic duties
Age 34 34
Dwelling Place Timaru Timaru
Length of Residence 4 years 34 years
Marriage Place Dwellinghouse of Mrs J. Stewart, High St, Timaru
Folio 8001
Consent
Date of Certificate 13 October 1914
Officiating Minister Rev. G. R. Harries, Presbyterian Minister

Page 2410

District of Timaru Quarter ending 31 December 1914 Registrar Alex. Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
144 13 October 1914 Donald Bain Ross
Henrietta Ross
Donald Bain Ross
Henrietta Ross
πŸ’ 1914/4041
Bachelor
Spinster
Blacksmith
Domestic duties
29
26
Timaru
Timaru
3 days
3 days
Trinity Church Timaru 8002 13 October 1914 Rev. J. Craig Presbyterian Minister
No 144
Date of Notice 13 October 1914
  Groom Bride
Names of Parties Donald Bain Ross Henrietta Ross
  πŸ’ 1914/4041
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 29 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Trinity Church Timaru
Folio 8002
Consent
Date of Certificate 13 October 1914
Officiating Minister Rev. J. Craig Presbyterian Minister
145 14 October 1914 Percy Clyde Wright
Beryl Gwyneth Hay
Percy Clyde Wright
Beryl Gyneth Hay
πŸ’ 1914/4076
Bachelor
Spinster
Clerk
Household duties
25
24
Timaru
Timaru
10 years
16 years
Trinity Church Timaru 7986 14 October 1914 Rev. T. Stinson Presbyterian Minister
No 145
Date of Notice 14 October 1914
  Groom Bride
Names of Parties Percy Clyde Wright Beryl Gwyneth Hay
BDM Match (97%) Percy Clyde Wright Beryl Gyneth Hay
  πŸ’ 1914/4076
Condition Bachelor Spinster
Profession Clerk Household duties
Age 25 24
Dwelling Place Timaru Timaru
Length of Residence 10 years 16 years
Marriage Place Trinity Church Timaru
Folio 7986
Consent
Date of Certificate 14 October 1914
Officiating Minister Rev. T. Stinson Presbyterian Minister
146 14 October 1914 Phillip Munn
Margaret Gibbs
Phillip Munn
Margaret Gibbs
πŸ’ 1914/4039
Bachelor
Divorced
Billiard Room Proprietor
Housekeeper
34
31
Timaru
Timaru
3 days
3 days
Dwellinghouse of Mrs Barnes 7 Baker St Timaru 8000 14 October 1914 Rev. T. A. Joughin Methodist Minister
No 146
Date of Notice 14 October 1914
  Groom Bride
Names of Parties Phillip Munn Margaret Gibbs
  πŸ’ 1914/4039
Condition Bachelor Divorced
Profession Billiard Room Proprietor Housekeeper
Age 34 31
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Dwellinghouse of Mrs Barnes 7 Baker St Timaru
Folio 8000
Consent
Date of Certificate 14 October 1914
Officiating Minister Rev. T. A. Joughin Methodist Minister
147 24 October 1914 William Topley White
Mary Saunders
William Exley White
Mary Saunders
πŸ’ 1914/4062
Bachelor
Spinster
Plumber
Domestic duties
28
21
Timaru
Timaru
28 years
1 1/2 years
Dwellinghouse of Mrs Phoebe White 45 Wilson St Timaru 7999 24 October 1914 Rev. I. Sarginson Congregational Minister
No 147
Date of Notice 24 October 1914
  Groom Bride
Names of Parties William Topley White Mary Saunders
BDM Match (93%) William Exley White Mary Saunders
  πŸ’ 1914/4062
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 28 21
Dwelling Place Timaru Timaru
Length of Residence 28 years 1 1/2 years
Marriage Place Dwellinghouse of Mrs Phoebe White 45 Wilson St Timaru
Folio 7999
Consent
Date of Certificate 24 October 1914
Officiating Minister Rev. I. Sarginson Congregational Minister
148 24 October 1914 James Rogers
Elsie Bridger
James Rogers
Elsie Endres
πŸ’ 1914/4086
Bachelor
Spinster
Baker
Lady's Maid
33
32
Timaru
Timaru
4 years
18 months
Registrar's Office Timaru 7973 24 October 1914 Alex. Montgomery Registrar
No 148
Date of Notice 24 October 1914
  Groom Bride
Names of Parties James Rogers Elsie Bridger
BDM Match (81%) James Rogers Elsie Endres
  πŸ’ 1914/4086
Condition Bachelor Spinster
Profession Baker Lady's Maid
Age 33 32
Dwelling Place Timaru Timaru
Length of Residence 4 years 18 months
Marriage Place Registrar's Office Timaru
Folio 7973
Consent
Date of Certificate 24 October 1914
Officiating Minister Alex. Montgomery Registrar

Page 2411

District of Timaru Quarter ending 31 December 1914 Registrar Alex Montgomery
No Date of Notice Names and 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 2 November 1914 Albert Edward Bremford
Ruby Gwladys Foden
Albert Edward Bremford
Ruby Gladys Foden
πŸ’ 1914/4044
Bachelor
Spinster
Engineer
Household duties
26
25
Ashburton
Timaru
5 years
25 years
St Mary's English Church, Timaru 8005 2 November 1914 Archdeacon Jacob, Church of England Clergyman
No 149
Date of Notice 2 November 1914
  Groom Bride
Names of Parties Albert Edward Bremford Ruby Gwladys Foden
BDM Match (97%) Albert Edward Bremford Ruby Gladys Foden
  πŸ’ 1914/4044
Condition Bachelor Spinster
Profession Engineer Household duties
Age 26 25
Dwelling Place Ashburton Timaru
Length of Residence 5 years 25 years
Marriage Place St Mary's English Church, Timaru
Folio 8005
Consent
Date of Certificate 2 November 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
150 3 November 1914 Farell Woods Mercer
Henrietta Mary Squire
Karll Woods Mercer
Henrietta Mary Squire
πŸ’ 1914/4045
Bachelor
Spinster
Farmer
Domestic Servant
30
29
Timaru
Timaru
3 days
29 years
Kensington English School, Timaru 8006 3 November 1914 Archdeacon Jacob, Church of England Clergyman
No 150
Date of Notice 3 November 1914
  Groom Bride
Names of Parties Farell Woods Mercer Henrietta Mary Squire
BDM Match (95%) Karll Woods Mercer Henrietta Mary Squire
  πŸ’ 1914/4045
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 30 29
Dwelling Place Timaru Timaru
Length of Residence 3 days 29 years
Marriage Place Kensington English School, Timaru
Folio 8006
Consent
Date of Certificate 3 November 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
151 3 November 1914 Frederick Henri Devereux Foden
Florence Hannah Budd
Frederic Henri Devereux Foden
Florence Hannah Budd
πŸ’ 1914/4043
Bachelor
Spinster
Cashier
Household duties
29
23
Timaru
Timaru
29 years
8 years
St Mary's English Church, Timaru 8004 3 November 1914 Archdeacon Jacob, Church of England Clergyman
No 151
Date of Notice 3 November 1914
  Groom Bride
Names of Parties Frederick Henri Devereux Foden Florence Hannah Budd
BDM Match (98%) Frederic Henri Devereux Foden Florence Hannah Budd
  πŸ’ 1914/4043
Condition Bachelor Spinster
Profession Cashier Household duties
Age 29 23
Dwelling Place Timaru Timaru
Length of Residence 29 years 8 years
Marriage Place St Mary's English Church, Timaru
Folio 8004
Consent
Date of Certificate 3 November 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
152 9 November 1914 Colin Sinclair
Margaret Strachan
Colin Sinclair
Margaret Strachan
πŸ’ 1914/4087
Bachelor
Widow
Mechanic
Confectioner
25
56
Timaru
Timaru
3 days
5 days
Registrar's Office, Timaru 7974 9 November 1914 Alex Montgomery, Registrar
No 152
Date of Notice 9 November 1914
  Groom Bride
Names of Parties Colin Sinclair Margaret Strachan
  πŸ’ 1914/4087
Condition Bachelor Widow
Profession Mechanic Confectioner
Age 25 56
Dwelling Place Timaru Timaru
Length of Residence 3 days 5 days
Marriage Place Registrar's Office, Timaru
Folio 7974
Consent
Date of Certificate 9 November 1914
Officiating Minister Alex Montgomery, Registrar
153 14 November 1914 Patrick Hanly
Brigid Sullivan
Patrick Hanly
Brigid Sullivan
πŸ’ 1914/4082
Bachelor
Spinster
Farmer
Household duties
28
31
Temuka
Levels
3 days
14 years
St Joseph's Roman Catholic Church, Temuka 7969 14 November 1914 Rev. F. Kerley, Roman Catholic Priest
No 153
Date of Notice 14 November 1914
  Groom Bride
Names of Parties Patrick Hanly Brigid Sullivan
  πŸ’ 1914/4082
Condition Bachelor Spinster
Profession Farmer Household duties
Age 28 31
Dwelling Place Temuka Levels
Length of Residence 3 days 14 years
Marriage Place St Joseph's Roman Catholic Church, Temuka
Folio 7969
Consent
Date of Certificate 14 November 1914
Officiating Minister Rev. F. Kerley, Roman Catholic Priest

Page 2412

District of Timaru Quarter ending 31 December 1914 Registrar Alex Montgomery
No Date of Notice Names and 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 16 November 1914 Alexander James Brown
Martha Ann Jones
Alexander James Brown
Martha Ann Jones
πŸ’ 1914/4060
Bachelor
Spinster
Crane Driver New Zealand Railways
Domestic Servant
30
25
Timaru
Timaru
6 years
4 years
St Mary's English Church Timaru 7997 16 November 1914 Archdeacon Jacob Church of England Clergyman
No 154
Date of Notice 16 November 1914
  Groom Bride
Names of Parties Alexander James Brown Martha Ann Jones
  πŸ’ 1914/4060
Condition Bachelor Spinster
Profession Crane Driver New Zealand Railways Domestic Servant
Age 30 25
Dwelling Place Timaru Timaru
Length of Residence 6 years 4 years
Marriage Place St Mary's English Church Timaru
Folio 7997
Consent
Date of Certificate 16 November 1914
Officiating Minister Archdeacon Jacob Church of England Clergyman
155 18 November 1914 Charles Albert Williams
Nellie Eliza Askey
Charles Albert Williams
Nellie Eliza Askey
πŸ’ 1914/4064
Bachelor
Spinster
Stereotyper
Waitress
24
22
Timaru
Timaru
24 years
12 years
Registrar Office Timaru 7975 18 November 1914 Alex Montgomery Registrar
No 155
Date of Notice 18 November 1914
  Groom Bride
Names of Parties Charles Albert Williams Nellie Eliza Askey
  πŸ’ 1914/4064
Condition Bachelor Spinster
Profession Stereotyper Waitress
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence 24 years 12 years
Marriage Place Registrar Office Timaru
Folio 7975
Consent
Date of Certificate 18 November 1914
Officiating Minister Alex Montgomery Registrar
156 20 November 1914 Oliver Day
Euphemia Boyd
Oliver Day
Euphemia Boyd
πŸ’ 1914/4077
Bachelor
Spinster
Wood working Machinist
Household duties
32
23
Timaru
Timaru
10 months
3 days
Dwellinghouse of Mr. D. Idell Middle St. Timaru 7987 20 November 1914 Rev. T. Stinson Presbyterian Minister
No 156
Date of Notice 20 November 1914
  Groom Bride
Names of Parties Oliver Day Euphemia Boyd
  πŸ’ 1914/4077
Condition Bachelor Spinster
Profession Wood working Machinist Household duties
Age 32 23
Dwelling Place Timaru Timaru
Length of Residence 10 months 3 days
Marriage Place Dwellinghouse of Mr. D. Idell Middle St. Timaru
Folio 7987
Consent
Date of Certificate 20 November 1914
Officiating Minister Rev. T. Stinson Presbyterian Minister
157 21 November 1914 William Fleming Kennedy
Annie Imelda Counihan
William Fleming Kennedy
Annie Amelda Counihan
πŸ’ 1914/4078
Bachelor
Spinster
Factory Manager
Domestic duties
31
20
Timaru
Timaru
4 days
4 days
Trinity Presbyterian Church Timaru 7988 John Counihan (Father) 21 November 1914 Rev. T. Stinson Presbyterian Minister
No 157
Date of Notice 21 November 1914
  Groom Bride
Names of Parties William Fleming Kennedy Annie Imelda Counihan
BDM Match (98%) William Fleming Kennedy Annie Amelda Counihan
  πŸ’ 1914/4078
Condition Bachelor Spinster
Profession Factory Manager Domestic duties
Age 31 20
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place Trinity Presbyterian Church Timaru
Folio 7988
Consent John Counihan (Father)
Date of Certificate 21 November 1914
Officiating Minister Rev. T. Stinson Presbyterian Minister
158 24 November 1914 Francis Kelly
Ellen Mulvaney
Francis Kelly
Ellen Mulvaney
πŸ’ 1914/4059
Bachelor
Spinster
Draper Assistant
Domestic duties
28
23
Timaru
Timaru
28 years
12 months
Roman Catholic Church Timaru 7996 24 November 1914 Dean Tubman Roman Catholic Priest
No 158
Date of Notice 24 November 1914
  Groom Bride
Names of Parties Francis Kelly Ellen Mulvaney
  πŸ’ 1914/4059
Condition Bachelor Spinster
Profession Draper Assistant Domestic duties
Age 28 23
Dwelling Place Timaru Timaru
Length of Residence 28 years 12 months
Marriage Place Roman Catholic Church Timaru
Folio 7996
Consent
Date of Certificate 24 November 1914
Officiating Minister Dean Tubman Roman Catholic Priest

Page 2413

District of Timaru Quarter ending 31 December 1914 Registrar Alex. Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
159 24 November 1914 William Henry Ellis
Elizabeth Ann Harris
William Henry Elkis
Elizabeth Ann Harris
πŸ’ 1914/4080
Bachelor
Spinster
Railway Employee
Domestic duties
25
22
Timaru
Timaru
3 days
3 years
Dwellinghouse of Mr. W. Harris, 114 South St, Timaru 7990 24 November 1914 Rev. J. Stinson, Presbyterian Minister
No 159
Date of Notice 24 November 1914
  Groom Bride
Names of Parties William Henry Ellis Elizabeth Ann Harris
BDM Match (97%) William Henry Elkis Elizabeth Ann Harris
  πŸ’ 1914/4080
Condition Bachelor Spinster
Profession Railway Employee Domestic duties
Age 25 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 years
Marriage Place Dwellinghouse of Mr. W. Harris, 114 South St, Timaru
Folio 7990
Consent
Date of Certificate 24 November 1914
Officiating Minister Rev. J. Stinson, Presbyterian Minister
160 24 November 1914 James Walter Graham
Mary Susan Ogilvie
James Walter Graham
Mary Susan Ogilvie
πŸ’ 1914/4079
Bachelor
Spinster
Builder
Household duties
24
22
Christchurch
Timaru
4 years
21 months
Trinity Church, Timaru 7989 24 November 1914 Rev. J. Stinson, Presbyterian Minister
No 160
Date of Notice 24 November 1914
  Groom Bride
Names of Parties James Walter Graham Mary Susan Ogilvie
  πŸ’ 1914/4079
Condition Bachelor Spinster
Profession Builder Household duties
Age 24 22
Dwelling Place Christchurch Timaru
Length of Residence 4 years 21 months
Marriage Place Trinity Church, Timaru
Folio 7989
Consent
Date of Certificate 24 November 1914
Officiating Minister Rev. J. Stinson, Presbyterian Minister
161 25 November 1914 George Jones
Beatrice Maud Bamford
George Jones
Beatrice Maud Bamford
πŸ’ 1914/4065
Bachelor
Spinster
Labourer
Domestic duties
34
24
Timaru
Timaru
33 years
5 months
Registrar's Office, Timaru 7976 25 November 1914 Alex. Montgomery, Registrar
No 161
Date of Notice 25 November 1914
  Groom Bride
Names of Parties George Jones Beatrice Maud Bamford
  πŸ’ 1914/4065
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 24
Dwelling Place Timaru Timaru
Length of Residence 33 years 5 months
Marriage Place Registrar's Office, Timaru
Folio 7976
Consent
Date of Certificate 25 November 1914
Officiating Minister Alex. Montgomery, Registrar
162 25 November 1914 William Thomas Chamberlain
Margaret Anderson Mollar
William Thomas Chamberlain
Margaret Anderson Millar
πŸ’ 1914/4066
Widowed
Spinster
Farmer
Housekeeper
64
34
Pareora
Pareora
45 years
8 years
Registrar's Office, Timaru 7977 25 November 1914 Alex. Montgomery, Registrar
No 162
Date of Notice 25 November 1914
  Groom Bride
Names of Parties William Thomas Chamberlain Margaret Anderson Mollar
BDM Match (98%) William Thomas Chamberlain Margaret Anderson Millar
  πŸ’ 1914/4066
Condition Widowed Spinster
Profession Farmer Housekeeper
Age 64 34
Dwelling Place Pareora Pareora
Length of Residence 45 years 8 years
Marriage Place Registrar's Office, Timaru
Folio 7977
Consent
Date of Certificate 25 November 1914
Officiating Minister Alex. Montgomery, Registrar
163 24 November 1914 Norman Henry Edlin
Phyllis Merritt
Norman Henry Edlin
Phyllis Merritt
πŸ’ 1914/4067
Bachelor
Spinster
Barman
Domestic duties
24
25
Timaru
Timaru
4 years
10 months
Registrar's Office, Timaru 7978 24 November 1914 Alex. Montgomery, Registrar
No 163
Date of Notice 24 November 1914
  Groom Bride
Names of Parties Norman Henry Edlin Phyllis Merritt
  πŸ’ 1914/4067
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 24 25
Dwelling Place Timaru Timaru
Length of Residence 4 years 10 months
Marriage Place Registrar's Office, Timaru
Folio 7978
Consent
Date of Certificate 24 November 1914
Officiating Minister Alex. Montgomery, Registrar

Page 2414

District of Timaru Quarter ending 31 December 1914 Registrar Alex Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
164 30 November 1914 Charles Truman Perkins
Janet Robertson
Charles Truman Perkins
Janet Robertson
πŸ’ 1914/4058
Bachelor
Spinster
Clerk Assistant
Dressmaker
26
22
Pareora
Pareora
5 years
10 years
Dwellinghouse of Mr R. Robertson Pareora 7995 30 November 1914 Rev. J. A. Buttle, Presbyterian Minister
No 164
Date of Notice 30 November 1914
  Groom Bride
Names of Parties Charles Truman Perkins Janet Robertson
  πŸ’ 1914/4058
Condition Bachelor Spinster
Profession Clerk Assistant Dressmaker
Age 26 22
Dwelling Place Pareora Pareora
Length of Residence 5 years 10 years
Marriage Place Dwellinghouse of Mr R. Robertson Pareora
Folio 7995
Consent
Date of Certificate 30 November 1914
Officiating Minister Rev. J. A. Buttle, Presbyterian Minister
165 10 December 1914 William John Moses
Olive Mougford
William John Moses
Olive Mugford
πŸ’ 1914/4038
Bachelor
Spinster
Labourer
Domestic Servant
28
19
Timaru
Timaru
2 years
1 year
Dwellinghouse of Thomas Moses, Olipua Rd Timaru 7991 Richard James Mougford (Father) 10 December 1914 Rev. R. J. Liddell, Methodist Minister
No 165
Date of Notice 10 December 1914
  Groom Bride
Names of Parties William John Moses Olive Mougford
BDM Match (96%) William John Moses Olive Mugford
  πŸ’ 1914/4038
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 28 19
Dwelling Place Timaru Timaru
Length of Residence 2 years 1 year
Marriage Place Dwellinghouse of Thomas Moses, Olipua Rd Timaru
Folio 7991
Consent Richard James Mougford (Father)
Date of Certificate 10 December 1914
Officiating Minister Rev. R. J. Liddell, Methodist Minister
166 12 December 1914 Edward Percy Martin
Nora Jane Dawe
Edward Percy Martin
Nora Jane Dawe
πŸ’ 1914/4057
Bachelor
Spinster
Labourer
Domestic duties
21
18
Washdyke
Washdyke
18 months
18 years
Dwellinghouse of Richard Dawe Washdyke 7994 Richard Dawe Father 12 December 1914 Archdeacon Jacob, Church of England Clergyman
No 166
Date of Notice 12 December 1914
  Groom Bride
Names of Parties Edward Percy Martin Nora Jane Dawe
  πŸ’ 1914/4057
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 18
Dwelling Place Washdyke Washdyke
Length of Residence 18 months 18 years
Marriage Place Dwellinghouse of Richard Dawe Washdyke
Folio 7994
Consent Richard Dawe Father
Date of Certificate 12 December 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman
167 12 December 1914 Sidney James Graham
Mary Eleanor Holland
Sidney James Graham
Mary Eleanor Holland
πŸ’ 1914/4944
Bachelor
Spinster
Accountant
Domestic duties
24
23
Timaru
Christchurch
5 years
23 years
Methodist Church Cambridge Terrace Christchurch 8768 15 December 1914 Rev. B. Metson, Methodist Minister
No 167
Date of Notice 12 December 1914
  Groom Bride
Names of Parties Sidney James Graham Mary Eleanor Holland
  πŸ’ 1914/4944
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 24 23
Dwelling Place Timaru Christchurch
Length of Residence 5 years 23 years
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 8768
Consent
Date of Certificate 15 December 1914
Officiating Minister Rev. B. Metson, Methodist Minister
168 14 December 1914 Fred Horace Edwin Chester
Lavinia Helen Nance Caldwell
Fred Horace Edwin Chester
Lavinia Helen Vance Caldwell
πŸ’ 1914/4056
Bachelor
Spinster
Electrical Engineer
Stenographer
33
23
Timaru
Timaru
1 week
23 years
St Marys English Church Timaru 7993 14 December 1914 Archdeacon Jacob, Church of England Clergyman
No 168
Date of Notice 14 December 1914
  Groom Bride
Names of Parties Fred Horace Edwin Chester Lavinia Helen Nance Caldwell
BDM Match (98%) Fred Horace Edwin Chester Lavinia Helen Vance Caldwell
  πŸ’ 1914/4056
Condition Bachelor Spinster
Profession Electrical Engineer Stenographer
Age 33 23
Dwelling Place Timaru Timaru
Length of Residence 1 week 23 years
Marriage Place St Marys English Church Timaru
Folio 7993
Consent
Date of Certificate 14 December 1914
Officiating Minister Archdeacon Jacob, Church of England Clergyman

Page 2416

District of Timaru Quarter ending 31 December 1914 Registrar Alex Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
144 22 December 1914 Thomas Clark McLeod
Catherine Mitchell Taylor
Thomas Clark McLeod
Catherine Mitchell Taylor
πŸ’ 1914/4075
Bachelor
Spinster
Carpenter
Domestic duties
25
26
Timaru
Timaru
3 days
3 1/2 years
Dwellinghouse of Robert Taylor, Rolleston St, Timaru 7985 22 December 1914 Rev. J. R. Clarke, Church of Christ
No 144
Date of Notice 22 December 1914
  Groom Bride
Names of Parties Thomas Clark McLeod Catherine Mitchell Taylor
  πŸ’ 1914/4075
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 25 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 1/2 years
Marriage Place Dwellinghouse of Robert Taylor, Rolleston St, Timaru
Folio 7985
Consent
Date of Certificate 22 December 1914
Officiating Minister Rev. J. R. Clarke, Church of Christ
145 2 December 1914 Henry Walker Andrews
Janet Isabel Victoria Watson
Henry Walker Andrews
Janet Isabel Victoria Watson
πŸ’ 1914/4071
Bachelor
Spinster
Carpenter
Domestic duties
28
26
Timaru
Timaru
3 months
3 months
Dwellinghouse of Mrs Graham, Highfield, Timaru 7982 2 December 1914 Rev. E. R. Harries, Presbyterian Minister
No 145
Date of Notice 2 December 1914
  Groom Bride
Names of Parties Henry Walker Andrews Janet Isabel Victoria Watson
  πŸ’ 1914/4071
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 28 26
Dwelling Place Timaru Timaru
Length of Residence 3 months 3 months
Marriage Place Dwellinghouse of Mrs Graham, Highfield, Timaru
Folio 7982
Consent
Date of Certificate 2 December 1914
Officiating Minister Rev. E. R. Harries, Presbyterian Minister
146 30 December 1914 Frederick Secretan Moorhouse
Elizabeth Stewart
Frederick Secretan Moorhouse
Elizabeth Stewart
πŸ’ 1914/4068
Bachelor
Spinster
Accountant
Household duties
27
25
Dunedin
Timaru
14 days
3 days
St Marys English Church, Timaru 7979 30 December 1914 Rev. S. Hinson, Church of England Clergyman
No 146
Date of Notice 30 December 1914
  Groom Bride
Names of Parties Frederick Secretan Moorhouse Elizabeth Stewart
  πŸ’ 1914/4068
Condition Bachelor Spinster
Profession Accountant Household duties
Age 27 25
Dwelling Place Dunedin Timaru
Length of Residence 14 days 3 days
Marriage Place St Marys English Church, Timaru
Folio 7979
Consent
Date of Certificate 30 December 1914
Officiating Minister Rev. S. Hinson, Church of England Clergyman

Page 2417

District of Waimate Quarter ending 31 March 1914 Registrar Thomas William Lebocq
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1914 William Rogers
Mary McSpudden
William Rogers
Mary McCrudden
πŸ’ 1914/7922
Bachelor
Spinster
Labourer
Domestic
35
32
Waimate
Waimate
4 weeks
1 year
Roman Catholic Church, Waimate 1414 3 January 1914 Arthur Burger, Roman Catholic
No 1
Date of Notice 3 January 1914
  Groom Bride
Names of Parties William Rogers Mary McSpudden
BDM Match (93%) William Rogers Mary McCrudden
  πŸ’ 1914/7922
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 32
Dwelling Place Waimate Waimate
Length of Residence 4 weeks 1 year
Marriage Place Roman Catholic Church, Waimate
Folio 1414
Consent
Date of Certificate 3 January 1914
Officiating Minister Arthur Burger, Roman Catholic
2 26 January 1914 William Eathorne
Harriet Brown
William Eathorne
Harriet Brown
πŸ’ 1914/956
Bachelor
Spinster
Plasterer
Domestic Duties
28
20
Waimate
Morven
28 years
12 years
Residence of John Eathorne, Waimate 4622 Alexander Brown, Father 26 January 1914 Alexander Samuel Morrison
No 2
Date of Notice 26 January 1914
  Groom Bride
Names of Parties William Eathorne Harriet Brown
  πŸ’ 1914/956
Condition Bachelor Spinster
Profession Plasterer Domestic Duties
Age 28 20
Dwelling Place Waimate Morven
Length of Residence 28 years 12 years
Marriage Place Residence of John Eathorne, Waimate
Folio 4622
Consent Alexander Brown, Father
Date of Certificate 26 January 1914
Officiating Minister Alexander Samuel Morrison
3 2 February 1914 Angus James Sheddan
Margaret McKee
Angus James Sheddan
Margaret McKee
πŸ’ 1914/7924
Bachelor
Spinster
Farmer
Domestic Duties
34
21
Waihao Downs
Waihaorunga
18 years
21 years
Roman Catholic Church, Waimate 1416 2 February 1914 Paul Aubry, Roman Catholic
No 3
Date of Notice 2 February 1914
  Groom Bride
Names of Parties Angus James Sheddan Margaret McKee
  πŸ’ 1914/7924
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 21
Dwelling Place Waihao Downs Waihaorunga
Length of Residence 18 years 21 years
Marriage Place Roman Catholic Church, Waimate
Folio 1416
Consent
Date of Certificate 2 February 1914
Officiating Minister Paul Aubry, Roman Catholic
4 3 February 1914 Arthur James Inkster
Margaret McAlister
Arthur James Inkster
Margaret McAteer
πŸ’ 1914/6550
Bachelor
Spinster
Hairdresser
Domestic Duties
25
22
Waimate
Waimate
25 years
4 years
Office of the Registrar of Marriages, Waimate 350 3 February 1914 Thomas William Lebocq, Registrar
No 4
Date of Notice 3 February 1914
  Groom Bride
Names of Parties Arthur James Inkster Margaret McAlister
BDM Match (89%) Arthur James Inkster Margaret McAteer
  πŸ’ 1914/6550
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 25 22
Dwelling Place Waimate Waimate
Length of Residence 25 years 4 years
Marriage Place Office of the Registrar of Marriages, Waimate
Folio 350
Consent
Date of Certificate 3 February 1914
Officiating Minister Thomas William Lebocq, Registrar
5 10 February 1914 Lindsay Hull Jefferis
Jessie Pelvin
Lindsay Hall Jefferis
Jessie Pelvin
πŸ’ 1914/7679
Bachelor
Spinster
Farmer
School Teacher
30
24
Glenavy
Glenavy
3 days
4 years
Residence of Richard Charles Pelvin, Glenavy 1844 10 February 1914 Robert Dickie, Presbyterian
No 5
Date of Notice 10 February 1914
  Groom Bride
Names of Parties Lindsay Hull Jefferis Jessie Pelvin
BDM Match (98%) Lindsay Hall Jefferis Jessie Pelvin
  πŸ’ 1914/7679
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 24
Dwelling Place Glenavy Glenavy
Length of Residence 3 days 4 years
Marriage Place Residence of Richard Charles Pelvin, Glenavy
Folio 1844
Consent
Date of Certificate 10 February 1914
Officiating Minister Robert Dickie, Presbyterian
6 16 February 1914 Joseph McCracken
Violet Mary Watson
Joseph McCracken
Violet May Watson
πŸ’ 1914/957
Bachelor
Spinster
Labourer
General Servant
29
24
Studholme Junction
Studholme Junction
4 weeks
4 weeks
Residence of Alexander Samuel Morrison, Waimate 4623 16 February 1914 Alexander Samuel Morrison, Presbyterian
No 6
Date of Notice 16 February 1914
  Groom Bride
Names of Parties Joseph McCracken Violet Mary Watson
BDM Match (97%) Joseph McCracken Violet May Watson
  πŸ’ 1914/957
Condition Bachelor Spinster
Profession Labourer General Servant
Age 29 24
Dwelling Place Studholme Junction Studholme Junction
Length of Residence 4 weeks 4 weeks
Marriage Place Residence of Alexander Samuel Morrison, Waimate
Folio 4623
Consent
Date of Certificate 16 February 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian
7 27 February 1914 Thomas George Loper
Margaret Ferguson Lindsay
Thomas George Loper
Margaret Ferguson Lindsay
πŸ’ 1914/6558
Bachelor
Spinster
Labourer
Domestic Duties
22
19
Waimate
Waimate
22 years
5 years
Office of the Registrar of Marriages, Waimate 351 John Lindsay, Father 27 February 1914 Thomas William Lebocq, Registrar
No 7
Date of Notice 27 February 1914
  Groom Bride
Names of Parties Thomas George Loper Margaret Ferguson Lindsay
  πŸ’ 1914/6558
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 19
Dwelling Place Waimate Waimate
Length of Residence 22 years 5 years
Marriage Place Office of the Registrar of Marriages, Waimate
Folio 351
Consent John Lindsay, Father
Date of Certificate 27 February 1914
Officiating Minister Thomas William Lebocq, Registrar
8 17 March 1914 John Patrick Daly
Alice Gertrude Sparrowhawk
John Patrick Daly
Olive Gertrude Crawshaw
πŸ’ 1914/7925
Bachelor
Spinster
Railway Clerk
Domestic Duties
19
23
Waimate
Waimate
8 months
15 years
Roman Catholic Church, Waimate 1417 Bartholomew Daly, Father 17 March 1914 Paul Aubry, Roman Catholic
No 8
Date of Notice 17 March 1914
  Groom Bride
Names of Parties John Patrick Daly Alice Gertrude Sparrowhawk
BDM Match (83%) John Patrick Daly Olive Gertrude Crawshaw
  πŸ’ 1914/7925
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 19 23
Dwelling Place Waimate Waimate
Length of Residence 8 months 15 years
Marriage Place Roman Catholic Church, Waimate
Folio 1417
Consent Bartholomew Daly, Father
Date of Certificate 17 March 1914
Officiating Minister Paul Aubry, Roman Catholic
9 20 March 1914 Walter Herbert White
Minnie Evelyn Lawson Hunt
Walter Herbert White
Minnie Evelyn Leuisa Hunt
πŸ’ 1914/6569
Bachelor
Spinster
Labourer
Domestic
21
19
Waimate
Waimate
21 years
5 years
Office of the Registrar of Marriages, Waimate 352 Anna Marie Townsend, formerly Hunt, Mother 20 March 1914 Thomas William Lebocq, Registrar
No 9
Date of Notice 20 March 1914
  Groom Bride
Names of Parties Walter Herbert White Minnie Evelyn Lawson Hunt
BDM Match (90%) Walter Herbert White Minnie Evelyn Leuisa Hunt
  πŸ’ 1914/6569
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Waimate Waimate
Length of Residence 21 years 5 years
Marriage Place Office of the Registrar of Marriages, Waimate
Folio 352
Consent Anna Marie Townsend, formerly Hunt, Mother
Date of Certificate 20 March 1914
Officiating Minister Thomas William Lebocq, Registrar
10 20 March 1914 James Charles Hoskins
Isabella Gertrude Hosking
James Charles Hoskins
Isabella Gertrude Hosking
πŸ’ 1914/7926
Bachelor
Spinster
Blacksmith
Domestic Duties
23
21
Waimate
Waimate
5 years
21 years
Methodist Church, Waimate 1418 20 March 1914 George Frederick Stockwell, Methodist
No 10
Date of Notice 20 March 1914
  Groom Bride
Names of Parties James Charles Hoskins Isabella Gertrude Hosking
  πŸ’ 1914/7926
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 23 21
Dwelling Place Waimate Waimate
Length of Residence 5 years 21 years
Marriage Place Methodist Church, Waimate
Folio 1418
Consent
Date of Certificate 20 March 1914
Officiating Minister George Frederick Stockwell, Methodist
11 25 March 1914 David William McGillivray
Mary Jane Carnegie McKenzie
Tavish William McGillivray
Mary Jane Carnegie MacKenzie
πŸ’ 1914/958
Bachelor
Spinster
Farmer
Domestic Servant
27
26
Waimate
Waimate
3 days
3 days
Knox Church, Waimate 4624 25 March 1914 Alexander Samuel Morrison, Presbyterian
No 11
Date of Notice 25 March 1914
  Groom Bride
Names of Parties David William McGillivray Mary Jane Carnegie McKenzie
BDM Match (92%) Tavish William McGillivray Mary Jane Carnegie MacKenzie
  πŸ’ 1914/958
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 27 26
Dwelling Place Waimate Waimate
Length of Residence 3 days 3 days
Marriage Place Knox Church, Waimate
Folio 4624
Consent
Date of Certificate 25 March 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian

Page 2419

District of Waimate Quarter ending 30 June 1914 Registrar H. S. Wilcox
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 8 April 1914 David Smith
Hessie Maria Epstein Goodene
David Smith
Hessie Maria Erskine Gordene
πŸ’ 1914/9287
Bachelor
Spinster
Farmer
Domestic duties
34
24
Redcliff
Redcliff
3 days
17 years
Schoolhouse Redcliff 4451 8 April 1914 Charles Collingwood Oldham, Church of England
No 12
Date of Notice 8 April 1914
  Groom Bride
Names of Parties David Smith Hessie Maria Epstein Goodene
BDM Match (91%) David Smith Hessie Maria Erskine Gordene
  πŸ’ 1914/9287
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 24
Dwelling Place Redcliff Redcliff
Length of Residence 3 days 17 years
Marriage Place Schoolhouse Redcliff
Folio 4451
Consent
Date of Certificate 8 April 1914
Officiating Minister Charles Collingwood Oldham, Church of England
13 11 April 1914 James Alexander Balfour
Annie Waldie
Garnet Alexander Balfour
Annie Waldie
πŸ’ 1914/884
Bachelor
Spinster
Farmer
School-Teacher
26
23
Redcliff
Redcliff
5 years
10 years
Residence of Robert Waldie 4523 11 April 1914 Robert Dickie, Presbyterian
No 13
Date of Notice 11 April 1914
  Groom Bride
Names of Parties James Alexander Balfour Annie Waldie
BDM Match (92%) Garnet Alexander Balfour Annie Waldie
  πŸ’ 1914/884
Condition Bachelor Spinster
Profession Farmer School-Teacher
Age 26 23
Dwelling Place Redcliff Redcliff
Length of Residence 5 years 10 years
Marriage Place Residence of Robert Waldie
Folio 4523
Consent
Date of Certificate 11 April 1914
Officiating Minister Robert Dickie, Presbyterian
14 21 April 1914 James Joseph Hickey
Elizabeth Hogan
James Joseph Hickey
Elizabeth Hogan
πŸ’ 1914/5897
Bachelor
Spinster
Bricklayer
Domestic
30
22
Waimate
Waimate
27 years
5 years
Roman Catholic Church Waimate 3334 21 April 1914 Paul Aubry, Roman Catholic
No 14
Date of Notice 21 April 1914
  Groom Bride
Names of Parties James Joseph Hickey Elizabeth Hogan
  πŸ’ 1914/5897
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 30 22
Dwelling Place Waimate Waimate
Length of Residence 27 years 5 years
Marriage Place Roman Catholic Church Waimate
Folio 3334
Consent
Date of Certificate 21 April 1914
Officiating Minister Paul Aubry, Roman Catholic
15 22 April 1914 William Swindell Williams
Gertrude Smart
William Swindell Williams
Gertrude Smart
πŸ’ 1914/9305
Bachelor
Spinster
Farmer
Domestic duties
39
29
Glenavy
Glenavy
30 years
29 years
Glenavy Public School 4453 22 April 1914 Charles Collingwood Oldham, Church of England
No 15
Date of Notice 22 April 1914
  Groom Bride
Names of Parties William Swindell Williams Gertrude Smart
  πŸ’ 1914/9305
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 29
Dwelling Place Glenavy Glenavy
Length of Residence 30 years 29 years
Marriage Place Glenavy Public School
Folio 4453
Consent
Date of Certificate 22 April 1914
Officiating Minister Charles Collingwood Oldham, Church of England
16 22 April 1914 Bryan Flynn
Mary Teresa Loughlan
Bryan Flynn
Mary Teresa Coughlan
πŸ’ 1914/962
Bachelor
Spinster
Farmer
Domestic duties
29
30
Morven
Temuka
13 years
St Joseph's Church Temuka 4605 22 April 1914 Francis Kerley, Roman Catholic
No 16
Date of Notice 22 April 1914
  Groom Bride
Names of Parties Bryan Flynn Mary Teresa Loughlan
BDM Match (98%) Bryan Flynn Mary Teresa Coughlan
  πŸ’ 1914/962
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 30
Dwelling Place Morven Temuka
Length of Residence 13 years
Marriage Place St Joseph's Church Temuka
Folio 4605
Consent
Date of Certificate 22 April 1914
Officiating Minister Francis Kerley, Roman Catholic

Page 2420

District of Waimate Quarter ending 30 June 1914 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 25 April 1914 George Herbert Nicholas
Winifred Lumley Croft
George Herbert Nicholas
Winifred Lumley Croft
πŸ’ 1914/1467
Bachelor
Spinster
Engineer
Domestic
24
27
Timaru
Waimate

4 days
St Augustine's Church Waimate 5137 25 April 1914 John Awdry Julius, Church of England
No 17
Date of Notice 25 April 1914
  Groom Bride
Names of Parties George Herbert Nicholas Winifred Lumley Croft
  πŸ’ 1914/1467
Condition Bachelor Spinster
Profession Engineer Domestic
Age 24 27
Dwelling Place Timaru Waimate
Length of Residence 4 days
Marriage Place St Augustine's Church Waimate
Folio 5137
Consent
Date of Certificate 25 April 1914
Officiating Minister John Awdry Julius, Church of England
18 27 April 1914 James Snow
Florence Elizabeth Wellwood
James Moir
Florence Elizabeth Wellwood
πŸ’ 1914/914
Bachelor
Spinster
Farmer
Domestic duties
32
25
Waimate
Waimate
7 days
6 months
Presbyterian Church Waimate 4632 27 April 1914 Alexander Samuel Morrison, Presbyterian
No 18
Date of Notice 27 April 1914
  Groom Bride
Names of Parties James Snow Florence Elizabeth Wellwood
BDM Match (80%) James Moir Florence Elizabeth Wellwood
  πŸ’ 1914/914
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 25
Dwelling Place Waimate Waimate
Length of Residence 7 days 6 months
Marriage Place Presbyterian Church Waimate
Folio 4632
Consent
Date of Certificate 27 April 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian
19 29 April 1914 John Menzies
Mary Butcher Bruce
John Menzies
Mary Butcher Bruce
πŸ’ 1914/1466
Widower
Spinster
Builder
Domestic duties
58
46
Waimate
Waimate
10 years
46 years
St Augustine's Church Waimate 5136 29 April 1914 McKenzie Gibson, Church of England
No 19
Date of Notice 29 April 1914
  Groom Bride
Names of Parties John Menzies Mary Butcher Bruce
  πŸ’ 1914/1466
Condition Widower Spinster
Profession Builder Domestic duties
Age 58 46
Dwelling Place Waimate Waimate
Length of Residence 10 years 46 years
Marriage Place St Augustine's Church Waimate
Folio 5136
Consent
Date of Certificate 29 April 1914
Officiating Minister McKenzie Gibson, Church of England
20 5 May 1914 Ernest Simon Andrews
Amy Catherine Hurst
Ernest Simon Andrews
Amy Katherine Hurst
πŸ’ 1914/9298
Bachelor
Spinster
Farmer
Domestic duties
39
24
Waimate
Waimate
3 days
24 years
Residence of Christopher John Hurst, Brooklands 4452 5 May 1914 Charles Collingwood Oldham, Church of England
No 20
Date of Notice 5 May 1914
  Groom Bride
Names of Parties Ernest Simon Andrews Amy Catherine Hurst
BDM Match (97%) Ernest Simon Andrews Amy Katherine Hurst
  πŸ’ 1914/9298
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 24
Dwelling Place Waimate Waimate
Length of Residence 3 days 24 years
Marriage Place Residence of Christopher John Hurst, Brooklands
Folio 4452
Consent
Date of Certificate 5 May 1914
Officiating Minister Charles Collingwood Oldham, Church of England
21 28 May 1914 James Fulton
Marion MacCrimmon
James Fulton
Marion MacCrimmon
πŸ’ 1914/913
Widower
Spinster
Gardener
Housekeeper
41
36
Waimate
Waimate
31 years
4 years
Residence of Isabel Philips, Timaru Road, Waimate 4631 28 May 1914 Alexander Samuel Morrison, Presbyterian
No 21
Date of Notice 28 May 1914
  Groom Bride
Names of Parties James Fulton Marion MacCrimmon
  πŸ’ 1914/913
Condition Widower Spinster
Profession Gardener Housekeeper
Age 41 36
Dwelling Place Waimate Waimate
Length of Residence 31 years 4 years
Marriage Place Residence of Isabel Philips, Timaru Road, Waimate
Folio 4631
Consent
Date of Certificate 28 May 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian

Page 2421

District of Waimate Quarter ending 30 June 1914 Registrar W. J. Wilson
No Date of Notice Names and 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 29 May 1914 Frederick Taylor
Sarah Ann Boyce
Frederick Taylor
Sarah Ann Boyce
πŸ’ 1914/5875
Bachelor
Spinster
Labourer
Domestic duties
44
24
Waimate
Waimate
38 years
24 years
Methodist Church Waimate 3336 29 May 1914 George Frederick Stockwell, Methodist
No 22
Date of Notice 29 May 1914
  Groom Bride
Names of Parties Frederick Taylor Sarah Ann Boyce
  πŸ’ 1914/5875
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 44 24
Dwelling Place Waimate Waimate
Length of Residence 38 years 24 years
Marriage Place Methodist Church Waimate
Folio 3336
Consent
Date of Certificate 29 May 1914
Officiating Minister George Frederick Stockwell, Methodist
23 15 June 1914 Roy Monteith Hibberd
Elizabeth Louisa Wilson
Roy Monteith Hilder
Elizabeth Louisa Wilson
πŸ’ 1914/915
Bachelor
Spinster
Labourer
Domestic duties
21
22
Waimate
Hook
8 years
11 years
Residence of J. Wilson, Hook 4633 15 June 1914 Alexander Samuel Morrison, Presbyterian
No 23
Date of Notice 15 June 1914
  Groom Bride
Names of Parties Roy Monteith Hibberd Elizabeth Louisa Wilson
BDM Match (93%) Roy Monteith Hilder Elizabeth Louisa Wilson
  πŸ’ 1914/915
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 22
Dwelling Place Waimate Hook
Length of Residence 8 years 11 years
Marriage Place Residence of J. Wilson, Hook
Folio 4633
Consent
Date of Certificate 15 June 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian
24 25 June 1914 John Ruane
Mary Ellen Hawkens
John Ruane
Mary Ellen Hawkins
πŸ’ 1914/5898
Bachelor
Spinster
Labourer
Domestic servant
41
35
Glenavy
Glenavy
13 years
35 years
St Patrick's Church Waimate 3335 25 June 1914 Paul Aubry, Roman Catholic
No 24
Date of Notice 25 June 1914
  Groom Bride
Names of Parties John Ruane Mary Ellen Hawkens
BDM Match (97%) John Ruane Mary Ellen Hawkins
  πŸ’ 1914/5898
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 41 35
Dwelling Place Glenavy Glenavy
Length of Residence 13 years 35 years
Marriage Place St Patrick's Church Waimate
Folio 3335
Consent
Date of Certificate 25 June 1914
Officiating Minister Paul Aubry, Roman Catholic

Page 2423

District of Waimate Quarter ending 30 September 1914 Registrar Thomas William Lebocq
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 6 July 1914 Joseph Larmer
Ellen Flaherty
Joseph Larmer
Ellen Flaherty
πŸ’ 1914/2659
Bachelor
Spinster
Farm overseer
Domestic duties
39
38
Waimate
Waimate
3 days
8 months
St Patricks Church, Waimate 6361 6 July 1914 Paul Aubry, Roman Catholic
No 25
Date of Notice 6 July 1914
  Groom Bride
Names of Parties Joseph Larmer Ellen Flaherty
  πŸ’ 1914/2659
Condition Bachelor Spinster
Profession Farm overseer Domestic duties
Age 39 38
Dwelling Place Waimate Waimate
Length of Residence 3 days 8 months
Marriage Place St Patricks Church, Waimate
Folio 6361
Consent
Date of Certificate 6 July 1914
Officiating Minister Paul Aubry, Roman Catholic
26 13 July 1914 Albert Joseph Cullimore
Maria Bell
Albert Joseph Cullimore
Maria Bell
πŸ’ 1914/2658
Bachelor
Spinster
Blacksmith
Dressmaker
24
20
Waimate
Waimate
2 years
12 years
St Patricks Church, Waimate 6360 13 July 1914 Francis Lynch Dignan, Roman Catholic
No 26
Date of Notice 13 July 1914
  Groom Bride
Names of Parties Albert Joseph Cullimore Maria Bell
  πŸ’ 1914/2658
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 24 20
Dwelling Place Waimate Waimate
Length of Residence 2 years 12 years
Marriage Place St Patricks Church, Waimate
Folio 6360
Consent
Date of Certificate 13 July 1914
Officiating Minister Francis Lynch Dignan, Roman Catholic
27 20 July 1914 Henry Albert Bryson
Alice Isoline Naylor
Henry Albert Bryson
Alice Idoline Neylon
πŸ’ 1914/5219
Bachelor
Spinster
Butcher
Domestic servant
23
22
Waimate
Waimate
23 years
1 year Timaru Road
Residence of Alice Naylor, Timaru Road 9195 20 July 1914 Alexander Samuel Morrison, Presbyterian
No 27
Date of Notice 20 July 1914
  Groom Bride
Names of Parties Henry Albert Bryson Alice Isoline Naylor
BDM Match (93%) Henry Albert Bryson Alice Idoline Neylon
  πŸ’ 1914/5219
Condition Bachelor Spinster
Profession Butcher Domestic servant
Age 23 22
Dwelling Place Waimate Waimate
Length of Residence 23 years 1 year Timaru Road
Marriage Place Residence of Alice Naylor, Timaru Road
Folio 9195
Consent
Date of Certificate 20 July 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian
28 7 August 1914 Alexander Dewar Forrester
Jessie Ann Mason
Alexander Dewar Forrester
Jessie Ann Mason
πŸ’ 1914/2680
Bachelor
Spinster
Carpenter
Domestic
32
25
Tawai
Tawai
6 months
Office of the Registrar of Marriages, Waimate 6358 7 August 1914 Thomas William Lebocq, Registrar
No 28
Date of Notice 7 August 1914
  Groom Bride
Names of Parties Alexander Dewar Forrester Jessie Ann Mason
  πŸ’ 1914/2680
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 32 25
Dwelling Place Tawai Tawai
Length of Residence 6 months
Marriage Place Office of the Registrar of Marriages, Waimate
Folio 6358
Consent
Date of Certificate 7 August 1914
Officiating Minister Thomas William Lebocq, Registrar
29 10 August 1914 John Alexander Starck
Alice Maud Hossack Blackwood
John Alexander Starck
Alice Maud Hossack Blackwood
πŸ’ 1914/5427
Bachelor
Spinster
Labourer
Domestic
33
28
Glenavy
Glenavy
3 days
3 days
Residence of Jessie Blackwood, Glenavy 9133 10 August 1914 Robert Dickie, Presbyterian
No 29
Date of Notice 10 August 1914
  Groom Bride
Names of Parties John Alexander Starck Alice Maud Hossack Blackwood
  πŸ’ 1914/5427
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 28
Dwelling Place Glenavy Glenavy
Length of Residence 3 days 3 days
Marriage Place Residence of Jessie Blackwood, Glenavy
Folio 9133
Consent
Date of Certificate 10 August 1914
Officiating Minister Robert Dickie, Presbyterian

Page 2424

District of Waimate Quarter ending 30 September 1914 Registrar W. J. L. McCay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 10 August 1914 Edward Gideon Nicholas
Mary Cochrane
Edward Edson Nicholas
Mary Cochrane
πŸ’ 1914/5292
Bachelor
Spinster
Farmer
Domestic servant
27
21
Hook
Waituna
27 years
10 years
Knox Church, Waimate 9218 10 August 1914 Alexander Samuel Morrison, Presbyterian
No 30
Date of Notice 10 August 1914
  Groom Bride
Names of Parties Edward Gideon Nicholas Mary Cochrane
BDM Match (93%) Edward Edson Nicholas Mary Cochrane
  πŸ’ 1914/5292
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 27 21
Dwelling Place Hook Waituna
Length of Residence 27 years 10 years
Marriage Place Knox Church, Waimate
Folio 9218
Consent
Date of Certificate 10 August 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian
31 11 August 1914 Thomas James Robertson
Florinda Wild
Thomas James Robertson
Floriada Wild
πŸ’ 1914/5303
Bachelor
Spinster
Creamery Manager
Laundress
25
25
Waimate
Waimate
3 days
25 years
St Augustine's Church, Waimate 9205 11 August 1914 John Awdry Julius, Church of England
No 31
Date of Notice 11 August 1914
  Groom Bride
Names of Parties Thomas James Robertson Florinda Wild
BDM Match (96%) Thomas James Robertson Floriada Wild
  πŸ’ 1914/5303
Condition Bachelor Spinster
Profession Creamery Manager Laundress
Age 25 25
Dwelling Place Waimate Waimate
Length of Residence 3 days 25 years
Marriage Place St Augustine's Church, Waimate
Folio 9205
Consent
Date of Certificate 11 August 1914
Officiating Minister John Awdry Julius, Church of England
32 11 August 1914 Stewart James Richmond
Una Isabella Kirkpatrick Dickson
Stewart James Richmond
Una Isabella Kirkpatrick Dickson
πŸ’ 1914/5426
Bachelor
Spinster
Farmer
Domestic Duties
26
26
Willowbridge
Willowbridge
3 days
3 days
Residence of George Curtis, Morven 9132 11 August 1914 Robert Dickie, Presbyterian
No 32
Date of Notice 11 August 1914
  Groom Bride
Names of Parties Stewart James Richmond Una Isabella Kirkpatrick Dickson
  πŸ’ 1914/5426
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 26
Dwelling Place Willowbridge Willowbridge
Length of Residence 3 days 3 days
Marriage Place Residence of George Curtis, Morven
Folio 9132
Consent
Date of Certificate 11 August 1914
Officiating Minister Robert Dickie, Presbyterian
33 12 August 1914 James Robert Kennard
Ellen Mildred Prattley
James Robert Kennard
Ellen Mildred Prattley
πŸ’ 1914/5302
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Waituna
Hunter
23 years
St Augustine's Church, Waimate 9204 Edward Prattley, father 12 August 1914 John Awdry Julius, Church of England
No 33
Date of Notice 12 August 1914
  Groom Bride
Names of Parties James Robert Kennard Ellen Mildred Prattley
  πŸ’ 1914/5302
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Waituna Hunter
Length of Residence 23 years
Marriage Place St Augustine's Church, Waimate
Folio 9204
Consent Edward Prattley, father
Date of Certificate 12 August 1914
Officiating Minister John Awdry Julius, Church of England
34 12 August 1914 Amos James Smith
Mabel Sarah Ann Trott
Amos James Smith
Mabel Sarah Ann Trott
πŸ’ 1914/2660
Bachelor
Spinster
Engineer
Domestic
24
28
Kapua
Kapua
3 days
St Paul's Church, Waimate 6362 12 August 1914 George Frederick Stockwell, Methodist
No 34
Date of Notice 12 August 1914
  Groom Bride
Names of Parties Amos James Smith Mabel Sarah Ann Trott
  πŸ’ 1914/2660
Condition Bachelor Spinster
Profession Engineer Domestic
Age 24 28
Dwelling Place Kapua Kapua
Length of Residence 3 days
Marriage Place St Paul's Church, Waimate
Folio 6362
Consent
Date of Certificate 12 August 1914
Officiating Minister George Frederick Stockwell, Methodist

Page 2425

District of Waimate Quarter ending 30 September 1914 Registrar L. W. S. Lucas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 31 August 1914 Nicholas Gladstone Meaney
Ellen Christina Meehan
Nicholas Gladstone Geaney
Ellen Christina Meehan
πŸ’ 1914/2681
Bachelor
Spinster
Farmer
Domestic Duties
26
26
Makikihi
Makikihi
20 years
26 years
St Mary's Church, Makikihi 6359 31 August 1914 Paul Aubry, Roman Catholic
No 35
Date of Notice 31 August 1914
  Groom Bride
Names of Parties Nicholas Gladstone Meaney Ellen Christina Meehan
BDM Match (98%) Nicholas Gladstone Geaney Ellen Christina Meehan
  πŸ’ 1914/2681
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 26
Dwelling Place Makikihi Makikihi
Length of Residence 20 years 26 years
Marriage Place St Mary's Church, Makikihi
Folio 6359
Consent
Date of Certificate 31 August 1914
Officiating Minister Paul Aubry, Roman Catholic

Page 2427

District of Waimate Quarter ending 30 September 1914 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 21 September 1914 Robert Pendock Harris
Annie Cecilia Wright
Robert Pendock Harris
Annie Cecilia Wright
πŸ’ 1914/2985
Bachelor
Spinster
Printer
Dressmaker
25
24
Waimate
Waimate
25 years
2 years
St Paul's Methodist School, Waimate 6812 21 September 1914 George Frederick Stockwell, Methodist
No 36
Date of Notice 21 September 1914
  Groom Bride
Names of Parties Robert Pendock Harris Annie Cecilia Wright
  πŸ’ 1914/2985
Condition Bachelor Spinster
Profession Printer Dressmaker
Age 25 24
Dwelling Place Waimate Waimate
Length of Residence 25 years 2 years
Marriage Place St Paul's Methodist School, Waimate
Folio 6812
Consent
Date of Certificate 21 September 1914
Officiating Minister George Frederick Stockwell, Methodist
37 28 September 1914 Thomas Hunter Dowie
Alice Ethel Hampton
Thomas Hunter Dowie
Alice Ethel Hampton
πŸ’ 1914/5306
Bachelor
Spinster
Contractor
Farmer
40
25
Waihao Downs
Waihao Downs
3 weeks
2 years
Residence of John Hampton, Waihao Downs 9208 28 September 1914 Charles Collingwood Oldham, Church of England
No 37
Date of Notice 28 September 1914
  Groom Bride
Names of Parties Thomas Hunter Dowie Alice Ethel Hampton
  πŸ’ 1914/5306
Condition Bachelor Spinster
Profession Contractor Farmer
Age 40 25
Dwelling Place Waihao Downs Waihao Downs
Length of Residence 3 weeks 2 years
Marriage Place Residence of John Hampton, Waihao Downs
Folio 9208
Consent
Date of Certificate 28 September 1914
Officiating Minister Charles Collingwood Oldham, Church of England

Page 2429

District of Waimate Quarter ending 31 December 1914 Registrar R. W. Bell-Oca
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 5 October 1914 William Andrew Chapman
Fanny Hebbard
William Andrew Chapman
Fanny Hebbard
πŸ’ 1914/4236
Bachelor
Spinster
Compositor
Domestic
24
34
Waimate
Oamaru
1 year
1 year
St Luke's Church, Oamaru 8075 5 October 1914 Herbert Albert Walke, Church of England
No 38
Date of Notice 5 October 1914
  Groom Bride
Names of Parties William Andrew Chapman Fanny Hebbard
  πŸ’ 1914/4236
Condition Bachelor Spinster
Profession Compositor Domestic
Age 24 34
Dwelling Place Waimate Oamaru
Length of Residence 1 year 1 year
Marriage Place St Luke's Church, Oamaru
Folio 8075
Consent
Date of Certificate 5 October 1914
Officiating Minister Herbert Albert Walke, Church of England
39 6 October 1914 James Frederick Underwood Stewart
Mary Ann Restieaux Ruth Turner
James Frederick Underwood Stewart
Mary Ann Resteaux Ruth Turner
πŸ’ 1914/5352
Bachelor
Spinster
Labourer
Domestic Duties
25
18
Waimate
Waimate
12 years
18 years
Residence of John Turner, Waimate 9257 John Richard Turner, Father 6 October 1914 Alexander Samuel Morrison, Presbyterian
No 39
Date of Notice 6 October 1914
  Groom Bride
Names of Parties James Frederick Underwood Stewart Mary Ann Restieaux Ruth Turner
BDM Match (98%) James Frederick Underwood Stewart Mary Ann Resteaux Ruth Turner
  πŸ’ 1914/5352
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 18
Dwelling Place Waimate Waimate
Length of Residence 12 years 18 years
Marriage Place Residence of John Turner, Waimate
Folio 9257
Consent John Richard Turner, Father
Date of Certificate 6 October 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian
40 7 October 1914 John George Harper
Julia Agnes Hawkins
John George Harper
Julia Agnes Hawkins
πŸ’ 1914/4151
Bachelor
Spinster
Farmer
Housekeeper
36
31
Glenavy
Glenavy
1 year
31 years
St Patrick's Church, Waimate 8113 7 October 1914 Paul Aubry, Roman Catholic
No 40
Date of Notice 7 October 1914
  Groom Bride
Names of Parties John George Harper Julia Agnes Hawkins
  πŸ’ 1914/4151
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 36 31
Dwelling Place Glenavy Glenavy
Length of Residence 1 year 31 years
Marriage Place St Patrick's Church, Waimate
Folio 8113
Consent
Date of Certificate 7 October 1914
Officiating Minister Paul Aubry, Roman Catholic
41 8 October 1914 Henry Sydney Ryder
Inga Byers
Henry Sydney Ryder
Inga Byers
πŸ’ 1914/5353
Bachelor
Spinster
Farmer
Dressmaker
24
18
Morven
Morven
9 months
11 years
Residence of Robert Smith, Morven 9258 John Byers, Father 8 October 1914 Robert Dickie, Presbyterian
No 41
Date of Notice 8 October 1914
  Groom Bride
Names of Parties Henry Sydney Ryder Inga Byers
  πŸ’ 1914/5353
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 24 18
Dwelling Place Morven Morven
Length of Residence 9 months 11 years
Marriage Place Residence of Robert Smith, Morven
Folio 9258
Consent John Byers, Father
Date of Certificate 8 October 1914
Officiating Minister Robert Dickie, Presbyterian
42 9 October 1914 Sidney Ivatt Fitch
Mary Helena Janet Hamilton
Sidney Ivatt Fitch
Mary Helena Janet Hamilton
πŸ’ 1914/5354
Bachelor
Spinster
Solicitor
Domestic Duties
28
23
Waimate
Waimate
4 years
23 years
Presbyterian Church, Waimate 9259 9 October 1914 Alexander Samuel Morrison, Presbyterian
No 42
Date of Notice 9 October 1914
  Groom Bride
Names of Parties Sidney Ivatt Fitch Mary Helena Janet Hamilton
  πŸ’ 1914/5354
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 28 23
Dwelling Place Waimate Waimate
Length of Residence 4 years 23 years
Marriage Place Presbyterian Church, Waimate
Folio 9259
Consent
Date of Certificate 9 October 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian

Page 2430

District of Waimate Quarter ending 31 December 1914 Registrar H. S. Bishop
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 19 October 1914 Thomas Byron Keane
Kathleen Helena De Joux
Thomas Byron Keane
Kathleen Helena McGrath
πŸ’ 1914/4054
Bachelor
Spinster
Labourer
Domestic servant
27
22
Waimate
Studholme Junction
10 months
22 years
Roman Catholic Church Waimate 8014 19 October 1914 Paul Aubry, Roman Catholic
No 43
Date of Notice 19 October 1914
  Groom Bride
Names of Parties Thomas Byron Keane Kathleen Helena De Joux
BDM Match (85%) Thomas Byron Keane Kathleen Helena McGrath
  πŸ’ 1914/4054
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 27 22
Dwelling Place Waimate Studholme Junction
Length of Residence 10 months 22 years
Marriage Place Roman Catholic Church Waimate
Folio 8014
Consent
Date of Certificate 19 October 1914
Officiating Minister Paul Aubry, Roman Catholic
44 2 November 1914 Patrick Frost
Lily Cochrane
Patrick Frost
Lily Cochrane
πŸ’ 1914/4053
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Deep Creek
Deep Creek
28 years
20 years
St Patrick's Church Waimate 8013 Alexander Cochrane, Father 2 November 1914 Francis Lynch Dignan, Roman Catholic
No 44
Date of Notice 2 November 1914
  Groom Bride
Names of Parties Patrick Frost Lily Cochrane
  πŸ’ 1914/4053
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Deep Creek Deep Creek
Length of Residence 28 years 20 years
Marriage Place St Patrick's Church Waimate
Folio 8013
Consent Alexander Cochrane, Father
Date of Certificate 2 November 1914
Officiating Minister Francis Lynch Dignan, Roman Catholic
45 5 November 1914 Arthur James Jackson
Dorothy Maude Hicks
Arthur James Jackson
Dorothy Maud Hicks
πŸ’ 1914/5226
Bachelor
Spinster
Farmer
Domestic
27
21
Hunter
Hunter
27 years
15 years
Residence of George Hicks, Hunter 9201 5 November 1914 John Awdry Julius, Church of England
No 45
Date of Notice 5 November 1914
  Groom Bride
Names of Parties Arthur James Jackson Dorothy Maude Hicks
BDM Match (97%) Arthur James Jackson Dorothy Maud Hicks
  πŸ’ 1914/5226
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Hunter Hunter
Length of Residence 27 years 15 years
Marriage Place Residence of George Hicks, Hunter
Folio 9201
Consent
Date of Certificate 5 November 1914
Officiating Minister John Awdry Julius, Church of England
46 16 November 1914 Charles Herbert Carlisle Southwaite
Olive Eileen Erskine Goodene
Charles Hesketh Carlisle Dowthwaite
Olive Eileen Erskine Gordene
πŸ’ 1914/4052
Bachelor
Spinster
Farmer
Domestic Duties
19
17
Redcliff
Redcliff
19 years
17 years
State Schoolhouse Redcliff 8012 Joseph Southwaite, Father; Henry Edward Goodene, Father 16 November 1914 Charles Collingwood Oldham, Church of England
No 46
Date of Notice 16 November 1914
  Groom Bride
Names of Parties Charles Herbert Carlisle Southwaite Olive Eileen Erskine Goodene
BDM Match (90%) Charles Hesketh Carlisle Dowthwaite Olive Eileen Erskine Gordene
  πŸ’ 1914/4052
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 19 17
Dwelling Place Redcliff Redcliff
Length of Residence 19 years 17 years
Marriage Place State Schoolhouse Redcliff
Folio 8012
Consent Joseph Southwaite, Father; Henry Edward Goodene, Father
Date of Certificate 16 November 1914
Officiating Minister Charles Collingwood Oldham, Church of England
47 23 November 1914 Charles Harper
Mary Louisa Mayor
Charles Harper
Mary Louisa Major
πŸ’ 1914/4051
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Waimate
Tawai Waimate
5 days
20 years
St Patrick's Church Waimate 8011 23 November 1914 Francis Lynch Dignan, Roman Catholic
No 47
Date of Notice 23 November 1914
  Groom Bride
Names of Parties Charles Harper Mary Louisa Mayor
BDM Match (97%) Charles Harper Mary Louisa Major
  πŸ’ 1914/4051
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Waimate Tawai Waimate
Length of Residence 5 days 20 years
Marriage Place St Patrick's Church Waimate
Folio 8011
Consent
Date of Certificate 23 November 1914
Officiating Minister Francis Lynch Dignan, Roman Catholic

Page 2431

District of Waimate Quarter ending 31 December 1914 Registrar W. H. Wilcox
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 23 November 1914 Allan Dawson Bell
Letitia Maria Herron
Allan Dawson Bell
Letitia Maria Herron
πŸ’ 1914/5355
Bachelor
Spinster
Farmer
Domestic Duties
28
23
Hook
Waituna
3 days
16 years
Knox Church, Waimate 9260 23 November 1914 Alexander Samuel Morrison, Presbyterian
No 48
Date of Notice 23 November 1914
  Groom Bride
Names of Parties Allan Dawson Bell Letitia Maria Herron
  πŸ’ 1914/5355
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 23
Dwelling Place Hook Waituna
Length of Residence 3 days 16 years
Marriage Place Knox Church, Waimate
Folio 9260
Consent
Date of Certificate 23 November 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian
49 30 November 1914 Karl Frederic Meyer
Mary Burnett Gunn
Karl Deideric Meyer
Mary Burnett Gunn
πŸ’ 1914/5356
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Waimate
Waimate
28 years
24 years
Residence of David Gunn, Upper Hook 9261 30 November 1914 Alexander Samuel Morrison, Presbyterian
No 49
Date of Notice 30 November 1914
  Groom Bride
Names of Parties Karl Frederic Meyer Mary Burnett Gunn
BDM Match (92%) Karl Deideric Meyer Mary Burnett Gunn
  πŸ’ 1914/5356
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Waimate Waimate
Length of Residence 28 years 24 years
Marriage Place Residence of David Gunn, Upper Hook
Folio 9261
Consent
Date of Certificate 30 November 1914
Officiating Minister Alexander Samuel Morrison, Presbyterian
50 8 December 1914 Thomas Falconer
Mary Elizabeth Foster
Thomas Falconer
May Elizabeth Foster
πŸ’ 1914/5284
Bachelor
Spinster
Farmer
Domestic Duties
55
44
Milton
Waimate

9 years
St Augustine's Church, Waimate 9202 8 December 1914 John Aubrey Julius, Church of England
No 50
Date of Notice 8 December 1914
  Groom Bride
Names of Parties Thomas Falconer Mary Elizabeth Foster
BDM Match (98%) Thomas Falconer May Elizabeth Foster
  πŸ’ 1914/5284
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 55 44
Dwelling Place Milton Waimate
Length of Residence 9 years
Marriage Place St Augustine's Church, Waimate
Folio 9202
Consent
Date of Certificate 8 December 1914
Officiating Minister John Aubrey Julius, Church of England
51 15 December 1914 Ashbourne Henderson Newman
Minnie Alma Baker
Ashbourne Newman Henderson
Minnie Alma Baker
πŸ’ 1914/4050
Bachelor
Spinster
Contractor
Lady's Maid
26
23
Waihao Forks
Waikakahi
10 years
23 years
Methodist Church, Waimate 8010 15 December 1914 George Frederick Stockwell, Methodist
No 51
Date of Notice 15 December 1914
  Groom Bride
Names of Parties Ashbourne Henderson Newman Minnie Alma Baker
BDM Match (75%) Ashbourne Newman Henderson Minnie Alma Baker
  πŸ’ 1914/4050
Condition Bachelor Spinster
Profession Contractor Lady's Maid
Age 26 23
Dwelling Place Waihao Forks Waikakahi
Length of Residence 10 years 23 years
Marriage Place Methodist Church, Waimate
Folio 8010
Consent
Date of Certificate 15 December 1914
Officiating Minister George Frederick Stockwell, Methodist
52 21 December 1914 John Simmons
Christina Margaret Martin
John Simmons
Christina Margaret Martin
πŸ’ 1914/4072
Bachelor
Spinster
Farmer
Domestic Duties
25
27
Makikihi
Otaio
25 years
Chalmers Church, Timaru 7983 21 December 1914 Evan Richard Harries, Presbyterian
No 52
Date of Notice 21 December 1914
  Groom Bride
Names of Parties John Simmons Christina Margaret Martin
  πŸ’ 1914/4072
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 27
Dwelling Place Makikihi Otaio
Length of Residence 25 years
Marriage Place Chalmers Church, Timaru
Folio 7983
Consent
Date of Certificate 21 December 1914
Officiating Minister Evan Richard Harries, Presbyterian

Page 2432

District of Waimate Quarter ending 31 December 1914 Registrar H. S. Wilcox
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 21 December 1914 Joseph Allen
Florence Mary Hudson
Joseph Allen
Florence May Hudson
πŸ’ 1914/4048
Bachelor
Spinster
Farmer
Housekeeper
35
24
Waihao Forks
Waihao Forks
15 years
3 years
Residence of George Frederick Stockwell 8009 21 December 1914 George Frederick Stockwell, Methodist
No 53
Date of Notice 21 December 1914
  Groom Bride
Names of Parties Joseph Allen Florence Mary Hudson
BDM Match (98%) Joseph Allen Florence May Hudson
  πŸ’ 1914/4048
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 35 24
Dwelling Place Waihao Forks Waihao Forks
Length of Residence 15 years 3 years
Marriage Place Residence of George Frederick Stockwell
Folio 8009
Consent
Date of Certificate 21 December 1914
Officiating Minister George Frederick Stockwell, Methodist
54 28 December 1914 James Cuthbertson Entrican
Annie Sofia Meyer
James Cuthbertson Entrican
Annie Sofia Meyer
πŸ’ 1914/5295
Widower
Spinster
Merchant
Domestic Duties
50
39
Waimate
Waimate
3 days
39 years
St Augustine's Church Waimate 9203 28 December 1914 John Awdry Julius, Church of England
No 54
Date of Notice 28 December 1914
  Groom Bride
Names of Parties James Cuthbertson Entrican Annie Sofia Meyer
  πŸ’ 1914/5295
Condition Widower Spinster
Profession Merchant Domestic Duties
Age 50 39
Dwelling Place Waimate Waimate
Length of Residence 3 days 39 years
Marriage Place St Augustine's Church Waimate
Folio 9203
Consent
Date of Certificate 28 December 1914
Officiating Minister John Awdry Julius, Church of England

Page 2433

District of Waipara Quarter ending 31 March 1914 Registrar L. C. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14/1 17 February 1914 Robert John Thomson
Mabel Gladys Goldien
Robert John Thomson
Mabel Gladys Goldien
πŸ’ 1914/8115
Bachelor
Spinster
Fireman
Domestic Duties
24
28
Christchurch
Waipara
1 week
7 years
St Paul's Glenmark 1656 17 February 1914 Rev. Purchas, Church of England
No 14/1
Date of Notice 17 February 1914
  Groom Bride
Names of Parties Robert John Thomson Mabel Gladys Goldien
  πŸ’ 1914/8115
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 24 28
Dwelling Place Christchurch Waipara
Length of Residence 1 week 7 years
Marriage Place St Paul's Glenmark
Folio 1656
Consent
Date of Certificate 17 February 1914
Officiating Minister Rev. Purchas, Church of England

Page 2435

District of Waipara Quarter ending 30 June 1914 Registrar L. A. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14/2 22 April 1914 John Hector Munro
Lily Francis
John Hector Munro
Lily Francis
πŸ’ 1914/1063
Bachelor
Spinster
Sheep Farmer
Domestic Duties
25
25
Ethelton
Omihi
6 days
25 years
St Paul, Glenmark 4681 22 April 1914 Rev. Purchas
No 14/2
Date of Notice 22 April 1914
  Groom Bride
Names of Parties John Hector Munro Lily Francis
  πŸ’ 1914/1063
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 25 25
Dwelling Place Ethelton Omihi
Length of Residence 6 days 25 years
Marriage Place St Paul, Glenmark
Folio 4681
Consent
Date of Certificate 22 April 1914
Officiating Minister Rev. Purchas
14/3 26 May 1914 James Murray
Selina Alice Knight
James Murray
Selena Alice Wright
πŸ’ 1914/6443
Bachelor
Spinster
Farmer
Domestic Duties
26 years
24 years
Oxford
Hawarden
3 days
24 years
Catholic Church, Hawarden 3955 26 May 1914 Rev. Father Richards
No 14/3
Date of Notice 26 May 1914
  Groom Bride
Names of Parties James Murray Selina Alice Knight
BDM Match (92%) James Murray Selena Alice Wright
  πŸ’ 1914/6443
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 years 24 years
Dwelling Place Oxford Hawarden
Length of Residence 3 days 24 years
Marriage Place Catholic Church, Hawarden
Folio 3955
Consent
Date of Certificate 26 May 1914
Officiating Minister Rev. Father Richards
14/4 23 June 1914 Robert Edgar Frank Butcher
Jessie McLennan
Robert Edgar Frank Butcher
Jessie McLennan
πŸ’ 1914/2661
Bachelor
Spinster
Farmer
Domestic Duties
25 years
24 years
Waikari
Waikari
20 years
5 years
Presbyterian Church, Hawarden Down 6363 23 June 1914 Rev. A. D. Kirkland
No 14/4
Date of Notice 23 June 1914
  Groom Bride
Names of Parties Robert Edgar Frank Butcher Jessie McLennan
  πŸ’ 1914/2661
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 years 24 years
Dwelling Place Waikari Waikari
Length of Residence 20 years 5 years
Marriage Place Presbyterian Church, Hawarden Down
Folio 6363
Consent
Date of Certificate 23 June 1914
Officiating Minister Rev. A. D. Kirkland

Page 2437

District of Waipara Quarter ending 30 September 1914 Registrar L. C. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 September 1914 Gerald Coward
Margaret Kennedy
Gerald Coward
Margaret Kennedy
πŸ’ 1914/2662
Bachelor
Spinster
Station Manager
Domestic Duties
55
36
Waikari
Hawarden
1 year
Life
Church of England, Horsley Down 6364 4 September 1914 Rev. G. H. Harding, Church of England
No 5
Date of Notice 4 September 1914
  Groom Bride
Names of Parties Gerald Coward Margaret Kennedy
  πŸ’ 1914/2662
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 55 36
Dwelling Place Waikari Hawarden
Length of Residence 1 year Life
Marriage Place Church of England, Horsley Down
Folio 6364
Consent
Date of Certificate 4 September 1914
Officiating Minister Rev. G. H. Harding, Church of England

Page 2439

District of Waipara Quarter ending 31 December 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14/6 17 November 1914 James Francis Stratton
Ruby Bertha Reese
James Frances Stratton
Ruby Bertha Reese
πŸ’ 1914/4173
Bachelor
Spinster
Blacksmith
Domestic Duties
31
22
Waikari
Waikari
30 years
22 years
Residence of Mr. A. Reese, Heathstock, Woodgrove 8017 17 November 1914
No 14/6
Date of Notice 17 November 1914
  Groom Bride
Names of Parties James Francis Stratton Ruby Bertha Reese
BDM Match (98%) James Frances Stratton Ruby Bertha Reese
  πŸ’ 1914/4173
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 31 22
Dwelling Place Waikari Waikari
Length of Residence 30 years 22 years
Marriage Place Residence of Mr. A. Reese, Heathstock, Woodgrove
Folio 8017
Consent
Date of Certificate 17 November 1914
Officiating Minister
14/7 18 November 1914 Arthur Williamson
Lily Esther Lochhead
Arthur Williamson
Lily Esther Lochhead
πŸ’ 1914/4162
Bachelor
Spinster
Blacksmith
Domestic Duties
23
21
Cheviot
Scargill
3 years
3 months
Residence of Mr. R. Lochhead, Scargill 8016 24 November 1914
No 14/7
Date of Notice 18 November 1914
  Groom Bride
Names of Parties Arthur Williamson Lily Esther Lochhead
  πŸ’ 1914/4162
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 23 21
Dwelling Place Cheviot Scargill
Length of Residence 3 years 3 months
Marriage Place Residence of Mr. R. Lochhead, Scargill
Folio 8016
Consent
Date of Certificate 24 November 1914
Officiating Minister
14/8 21 December 1914 James Kilsyth Forrester
Bertha Holder
James Kilsyth Forrester
Bertha Holder
πŸ’ 1914/4055
Bachelor
Spinster
Farmer
Domestic Duties
31
23
Hurunui
Hawarden
30 years
23 years
Church of England, Horsley Downs 8015 21 December 1914
No 14/8
Date of Notice 21 December 1914
  Groom Bride
Names of Parties James Kilsyth Forrester Bertha Holder
  πŸ’ 1914/4055
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 23
Dwelling Place Hurunui Hawarden
Length of Residence 30 years 23 years
Marriage Place Church of England, Horsley Downs
Folio 8015
Consent
Date of Certificate 21 December 1914
Officiating Minister

Page 2443

District of Arrow Quarter ending 30 June 1914 Registrar Thomas Pope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 May 1914 Henry John Scott
Jeannie Butel
Henry John Scott
Jeannie Butel
πŸ’ 1914/6214
Bachelor
Spinster
Plumber
Domestic Duties
27
20
Arrowtown
Arrowtown
18 months
20 years
Residence of Brides Parents 3724 1 May 1914 Rev. W. Uphill Queenstown
No 1
Date of Notice 1 May 1914
  Groom Bride
Names of Parties Henry John Scott Jeannie Butel
  πŸ’ 1914/6214
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 27 20
Dwelling Place Arrowtown Arrowtown
Length of Residence 18 months 20 years
Marriage Place Residence of Brides Parents
Folio 3724
Consent
Date of Certificate 1 May 1914
Officiating Minister Rev. W. Uphill Queenstown
2 25 May 1914 Alfred Spain
Mary Josephine Enright
Alfred Spain
Mary Josephine Enright
πŸ’ 1914/2663
Bachelor
Spinster
Farmer
Domestic Duties
42
31
Arrowtown
Gibbston
3 days
10 years
Brides Parents Dwelling 6365 25 May 1914 Rev. J. F. O'Donnell Queenstown
No 2
Date of Notice 25 May 1914
  Groom Bride
Names of Parties Alfred Spain Mary Josephine Enright
  πŸ’ 1914/2663
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 31
Dwelling Place Arrowtown Gibbston
Length of Residence 3 days 10 years
Marriage Place Brides Parents Dwelling
Folio 6365
Consent
Date of Certificate 25 May 1914
Officiating Minister Rev. J. F. O'Donnell Queenstown

Page 2445

District of Arrow Quarter ending 30 September 1914 Registrar Thomas Pope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 July 1914 Sydney Ernest Percival Cowan
Annie Patton
Sydney Ernest Percival Cowan
Annie Patton
πŸ’ 1914/2664
Bachelor
Spinster
Labourer
Domestic Duties
25
21
Gibbston
Crown Terrace Arrowtown
25 years
21 years
Residence of George O'Fee 6366 15 July 1914 Rev G. H. Gibb, Queenstown
No 3
Date of Notice 15 July 1914
  Groom Bride
Names of Parties Sydney Ernest Percival Cowan Annie Patton
  πŸ’ 1914/2664
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 21
Dwelling Place Gibbston Crown Terrace Arrowtown
Length of Residence 25 years 21 years
Marriage Place Residence of George O'Fee
Folio 6366
Consent
Date of Certificate 15 July 1914
Officiating Minister Rev G. H. Gibb, Queenstown
4 31 August 1914 Leo Lee
Beatrice Irene Kinsley Coates
Bachelor
Spinster
Farmer
Domestic Duties
26
24
Arrowtown
Auckland
3 years 8 months
4 months
Catholic Apostolic Church, Gladstone St, Auckland 9143 31 August 1914 Rev William Beattie, Auckland
No 4
Date of Notice 31 August 1914
  Groom Bride
Names of Parties Leo Lee Beatrice Irene Kinsley Coates
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 24
Dwelling Place Arrowtown Auckland
Length of Residence 3 years 8 months 4 months
Marriage Place Catholic Apostolic Church, Gladstone St, Auckland
Folio 9143
Consent
Date of Certificate 31 August 1914
Officiating Minister Rev William Beattie, Auckland

Page 2447

District of Arrow Quarter ending 31 December 1914 Registrar Thomas Pope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 27 October 1914 William Stewart Reid
Mary Georgina Martin
William Stewart Reid
Mary Georgina Martin
πŸ’ 1914/4180
Bachelor
Spinster
Farmer
Domestic Duties
37
28
Lower Shotover
Crown Terrace Arrowtown
35 years
28 years
St Johns Presbyterian Church Arrowtown 8018 27 October 1914
No 5
Date of Notice 27 October 1914
  Groom Bride
Names of Parties William Stewart Reid Mary Georgina Martin
  πŸ’ 1914/4180
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 28
Dwelling Place Lower Shotover Crown Terrace Arrowtown
Length of Residence 35 years 28 years
Marriage Place St Johns Presbyterian Church Arrowtown
Folio 8018
Consent
Date of Certificate 27 October 1914
Officiating Minister

Page 2449

District of Balclutha Quarter ending 31 March 1914 Registrar H. W. Kiernan
No Date of Notice Names and 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 19 January 1914 Alfred Kerslake
Louisa Mary Hurring
Alfred Kerslake
Louisa Mary Harring
πŸ’ 1914/7929
Widower
Spinster
Farmer
Domestic
34
20
Balclutha
Balclutha
3 days
Life
Residence of Mr James Hurring Balclutha 1421 J Hurring Father 19 January 1914 S. Currie
No 1
Date of Notice 19 January 1914
  Groom Bride
Names of Parties Alfred Kerslake Louisa Mary Hurring
BDM Match (97%) Alfred Kerslake Louisa Mary Harring
  πŸ’ 1914/7929
Condition Widower Spinster
Profession Farmer Domestic
Age 34 20
Dwelling Place Balclutha Balclutha
Length of Residence 3 days Life
Marriage Place Residence of Mr James Hurring Balclutha
Folio 1421
Consent J Hurring Father
Date of Certificate 19 January 1914
Officiating Minister S. Currie
2 21 January 1914 Robert John Goodman Telfer
Agnes Isabella Farquharson
Robert John Goodman Telfer
Agnes Isabella Farquharson
πŸ’ 1914/6677
Bachelor
Spinster
Farmer
Domestic
28
21
Balclutha
Balclutha
3 days
3 days
Registrar's Office 454 21 January 1914 H. W. Kiernan
No 2
Date of Notice 21 January 1914
  Groom Bride
Names of Parties Robert John Goodman Telfer Agnes Isabella Farquharson
  πŸ’ 1914/6677
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 454
Consent
Date of Certificate 21 January 1914
Officiating Minister H. W. Kiernan
3 11 February 1914 John Aloysius Meekin
Eliza Laura Hastie Burrows
John Aloysius Meekin
Eliza Laura Hastie Burrows
πŸ’ 1914/7931
Bachelor
Spinster
Painter
Domestic
22
18
Balclutha
Balclutha
1 year 6 months
12 years
Residence of Mr R. H. Burrows Balclutha 1422 R. H. Burrows Father 11 February 1914 S. Currie
No 3
Date of Notice 11 February 1914
  Groom Bride
Names of Parties John Aloysius Meekin Eliza Laura Hastie Burrows
  πŸ’ 1914/7931
Condition Bachelor Spinster
Profession Painter Domestic
Age 22 18
Dwelling Place Balclutha Balclutha
Length of Residence 1 year 6 months 12 years
Marriage Place Residence of Mr R. H. Burrows Balclutha
Folio 1422
Consent R. H. Burrows Father
Date of Certificate 11 February 1914
Officiating Minister S. Currie
4 10 March 1914 Frank Sydney Wilkins
Mary Rebecca Green
Frank Sydney Wilkins
Mary Rebecca Greer
πŸ’ 1914/8135
Bachelor
Spinster
Clothier
Housemaid
25
19
Balclutha
Balclutha
Life
2 weeks
Kew Methodist Church Caversham 1699 John Green Father 10 March 1914 W. Greenslade
No 4
Date of Notice 10 March 1914
  Groom Bride
Names of Parties Frank Sydney Wilkins Mary Rebecca Green
BDM Match (97%) Frank Sydney Wilkins Mary Rebecca Greer
  πŸ’ 1914/8135
Condition Bachelor Spinster
Profession Clothier Housemaid
Age 25 19
Dwelling Place Balclutha Balclutha
Length of Residence Life 2 weeks
Marriage Place Kew Methodist Church Caversham
Folio 1699
Consent John Green Father
Date of Certificate 10 March 1914
Officiating Minister W. Greenslade
5 21 March 1914 John McSkimming
Catherine Hamilton Thorburn Park
John McSkimming
Catherine Hamilton Horlman Park
πŸ’ 1914/9056
Bachelor
Spinster
Labourer
Domestic
24
24
Benhar
Benhar
1 year
Life
Residence of James Park Benhar 4102 21 March 1914 J. D. Webster
No 5
Date of Notice 21 March 1914
  Groom Bride
Names of Parties John McSkimming Catherine Hamilton Thorburn Park
BDM Match (92%) John McSkimming Catherine Hamilton Horlman Park
  πŸ’ 1914/9056
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 24
Dwelling Place Benhar Benhar
Length of Residence 1 year Life
Marriage Place Residence of James Park Benhar
Folio 4102
Consent
Date of Certificate 21 March 1914
Officiating Minister J. D. Webster
6 24 March 1914 Daniel Weir
Henrietta Agnes Berland
Daniel Weir
Henrietta Agnes Berland
πŸ’ 1914/7932
Widower
Spinster
Farmer
Domestic
37
22
Toiro
Toiro
1 year
4 weeks
Residence of Daniel Weir Toiro 1423 24 March 1914 Alexander Watson
No 6
Date of Notice 24 March 1914
  Groom Bride
Names of Parties Daniel Weir Henrietta Agnes Berland
  πŸ’ 1914/7932
Condition Widower Spinster
Profession Farmer Domestic
Age 37 22
Dwelling Place Toiro Toiro
Length of Residence 1 year 4 weeks
Marriage Place Residence of Daniel Weir Toiro
Folio 1423
Consent
Date of Certificate 24 March 1914
Officiating Minister Alexander Watson

Page 2450

District of Balclutha Quarter ending 31 March 1914 Registrar H. W. Kiernan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 28 March 1914 James Gregg Henderson
Helen Stewart McNeil
James Gregg Henderson
Helen Stewart McNeil
πŸ’ 1914/9057
Bachelor
Spinster
Miner
Domestic
29
23
Benhar
Benhar
15 years
4 years
At the residence of Mr Archibald McNeil 4103 28 March 1914 J. D. Webster
No 7
Date of Notice 28 March 1914
  Groom Bride
Names of Parties James Gregg Henderson Helen Stewart McNeil
  πŸ’ 1914/9057
Condition Bachelor Spinster
Profession Miner Domestic
Age 29 23
Dwelling Place Benhar Benhar
Length of Residence 15 years 4 years
Marriage Place At the residence of Mr Archibald McNeil
Folio 4103
Consent
Date of Certificate 28 March 1914
Officiating Minister J. D. Webster
8 31 March 1914 Alexander Somerville Murray
Agnes Laing
Alexander Sommerville Murray
Agnes Laing
πŸ’ 1914/5880
Bachelor
Spinster
Farmer
Domestic
27
30
Clydevale
Toiro
2 years
29 years
Presbyterian Church Warepa 3341 31 March 1914 Alexander Watson
No 8
Date of Notice 31 March 1914
  Groom Bride
Names of Parties Alexander Somerville Murray Agnes Laing
BDM Match (98%) Alexander Sommerville Murray Agnes Laing
  πŸ’ 1914/5880
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 30
Dwelling Place Clydevale Toiro
Length of Residence 2 years 29 years
Marriage Place Presbyterian Church Warepa
Folio 3341
Consent
Date of Certificate 31 March 1914
Officiating Minister Alexander Watson

Page 2451

District of Balclutha Quarter ending 30 June 1914 Registrar H. W. Kiernan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 8 April 1914 Marcus John Low
Violet Margaret Hutton
Marcus John Low
Violet Margaret Hutton
πŸ’ 1914/9412
Bachelor
Spinster
Saddler
Domestic
31
21
Balclutha
Balclutha
Life
16 years
Residence of Mr. J. Hutton, Clyde Street 4483 8 April 1914 S. W. Currie
No 9
Date of Notice 8 April 1914
  Groom Bride
Names of Parties Marcus John Low Violet Margaret Hutton
  πŸ’ 1914/9412
Condition Bachelor Spinster
Profession Saddler Domestic
Age 31 21
Dwelling Place Balclutha Balclutha
Length of Residence Life 16 years
Marriage Place Residence of Mr. J. Hutton, Clyde Street
Folio 4483
Consent
Date of Certificate 8 April 1914
Officiating Minister S. W. Currie
10 29 April 1914 Lionel Waldron Roseveare
Annie Inglis
Lionel Waldron Roseveare
Annie Inglis
πŸ’ 1914/6084
Bachelor
Spinster
Farmer
Machinist
37
31
Balclutha
Stirling
3 days
3 days
Residence of Mr. T. Inglis, Stirling 3627 29 April 1914 J. D. Webster
No 10
Date of Notice 29 April 1914
  Groom Bride
Names of Parties Lionel Waldron Roseveare Annie Inglis
  πŸ’ 1914/6084
Condition Bachelor Spinster
Profession Farmer Machinist
Age 37 31
Dwelling Place Balclutha Stirling
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. T. Inglis, Stirling
Folio 3627
Consent
Date of Certificate 29 April 1914
Officiating Minister J. D. Webster
11 26 May 1914 James Eric McLaren
Alice Evangeline McNeil
James Eric McLaren
Alice Evangeline McVeie
πŸ’ 1914/9
Bachelor
Spinster
Farmer
Domestic
20
19
Balclutha
Balclutha
8 years
Life
Alexander McNeils residence Balclutha 3342 Isabella McLaren Mother, Alexander McNeil Father 26 May 1914 B. J. James
No 11
Date of Notice 26 May 1914
  Groom Bride
Names of Parties James Eric McLaren Alice Evangeline McNeil
BDM Match (96%) James Eric McLaren Alice Evangeline McVeie
  πŸ’ 1914/9
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 19
Dwelling Place Balclutha Balclutha
Length of Residence 8 years Life
Marriage Place Alexander McNeils residence Balclutha
Folio 3342
Consent Isabella McLaren Mother, Alexander McNeil Father
Date of Certificate 26 May 1914
Officiating Minister B. J. James
12 5 June 1914 Donald McKenzie
Ada Isabella Peak
Donald McKenzie
Ada Isabella Peak
πŸ’ 1914/5879
Bachelor
Spinster
Cheesemaker
Domestic
33
22
Balclutha
Balclutha
14 days
15 months
Residence of Henry George Peak Balclutha 3340 5 June 1914 B. J. James
No 12
Date of Notice 5 June 1914
  Groom Bride
Names of Parties Donald McKenzie Ada Isabella Peak
  πŸ’ 1914/5879
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 33 22
Dwelling Place Balclutha Balclutha
Length of Residence 14 days 15 months
Marriage Place Residence of Henry George Peak Balclutha
Folio 3340
Consent
Date of Certificate 5 June 1914
Officiating Minister B. J. James
13 5 June 1914 James Cosgrove Fryer
Vera Roberta Hair
James Cossgrove Fryer
Vera Roberta Hair
πŸ’ 1914/5877
Bachelor
Widow
Bootmaker
Domestic
20
33
Stirling
Stirling
1 year 6 months
3 years
Registrar's Office 3338 5 June 1914 H. W. Kiernan
No 13
Date of Notice 5 June 1914
  Groom Bride
Names of Parties James Cosgrove Fryer Vera Roberta Hair
BDM Match (98%) James Cossgrove Fryer Vera Roberta Hair
  πŸ’ 1914/5877
Condition Bachelor Widow
Profession Bootmaker Domestic
Age 20 33
Dwelling Place Stirling Stirling
Length of Residence 1 year 6 months 3 years
Marriage Place Registrar's Office
Folio 3338
Consent
Date of Certificate 5 June 1914
Officiating Minister H. W. Kiernan
14 18 June 1914 Thomas Curtis
Mary Mason Hay
Thomas Curtis
Mary Mason Hay
πŸ’ 1914/5876
Bachelor
Spinster
Farmer
Domestic
28
20
Kakapuaka
Kakapuaka
3 days
3 days
Registrar's Office 3337 George Hay Father 18 June 1914 H. W. Kiernan
No 14
Date of Notice 18 June 1914
  Groom Bride
Names of Parties Thomas Curtis Mary Mason Hay
  πŸ’ 1914/5876
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Kakapuaka Kakapuaka
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 3337
Consent George Hay Father
Date of Certificate 18 June 1914
Officiating Minister H. W. Kiernan
15 20 June 1914 John Scott
Alice Wood
John Scott
Alice Wood
πŸ’ 1914/5878
Widower
Spinster
Lamb Buyer
Domestic
34
36
Balclutha
Balclutha
2 years
20 years
Residence of Mr. D. Wood 3339 20 June 1914 B. J. James
No 15
Date of Notice 20 June 1914
  Groom Bride
Names of Parties John Scott Alice Wood
  πŸ’ 1914/5878
Condition Widower Spinster
Profession Lamb Buyer Domestic
Age 34 36
Dwelling Place Balclutha Balclutha
Length of Residence 2 years 20 years
Marriage Place Residence of Mr. D. Wood
Folio 3339
Consent
Date of Certificate 20 June 1914
Officiating Minister B. J. James

Page 2453

District of Balclutha Quarter ending 30 September 1914 Registrar H. W. Kiernan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 1 July 1914 James Henry Anderson
Margaret Haggart Boyd
James Henry Anderson
Margaret Haggart Boyd
πŸ’ 1914/3051
Bachelor
Spinster
Carter
Housemaid
28
35
Stirling
Stirling
4 days
Life
Residence of E. Boyd, Stirling 6729 1 July 1914 J. D. Webster
No 16
Date of Notice 1 July 1914
  Groom Bride
Names of Parties James Henry Anderson Margaret Haggart Boyd
  πŸ’ 1914/3051
Condition Bachelor Spinster
Profession Carter Housemaid
Age 28 35
Dwelling Place Stirling Stirling
Length of Residence 4 days Life
Marriage Place Residence of E. Boyd, Stirling
Folio 6729
Consent
Date of Certificate 1 July 1914
Officiating Minister J. D. Webster
17 20 July 1914 George Crawford Anderson
Janet Robson Willocks
George Crawford Anderson
Janet Robson Willocks
πŸ’ 1914/4184
Bachelor
Spinster
Farmer
Domestic Duties
27
26
Stirling
Balclutha
Life
Life
Presbyterian Church, Balclutha 8022 20 July 1914 S. W. Currie
No 17
Date of Notice 20 July 1914
  Groom Bride
Names of Parties George Crawford Anderson Janet Robson Willocks
  πŸ’ 1914/4184
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 26
Dwelling Place Stirling Balclutha
Length of Residence Life Life
Marriage Place Presbyterian Church, Balclutha
Folio 8022
Consent
Date of Certificate 20 July 1914
Officiating Minister S. W. Currie
18 14 August 1914 William David Flemington King
Margaret Flora Edith McKeown
William David Flemington King
Margaret Flora Edith McKeown
πŸ’ 1914/2666
Bachelor
Spinster
Fishmonger
Domestic
23
20
Balclutha
Balclutha
3 days
14 years
Mrs Annie McKeown's residence, Balclutha 6368 Annie McKeown, Mother 14 August 1914 B. J. James
No 18
Date of Notice 14 August 1914
  Groom Bride
Names of Parties William David Flemington King Margaret Flora Edith McKeown
  πŸ’ 1914/2666
Condition Bachelor Spinster
Profession Fishmonger Domestic
Age 23 20
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 14 years
Marriage Place Mrs Annie McKeown's residence, Balclutha
Folio 6368
Consent Annie McKeown, Mother
Date of Certificate 14 August 1914
Officiating Minister B. J. James
19 20 August 1914 Thomas William Wilkins
Jessie Maxwell Cochrane
Thomas William Wilkins
Jessie Maxwell Cochrane
πŸ’ 1914/2667
Bachelor
Spinster
Labourer
Domestic
36
34
Balclutha
Balclutha
Life
2 years
Mrs James Henry Wilkins residence, Balclutha North 6369 20 August 1914 B. J. James
No 19
Date of Notice 20 August 1914
  Groom Bride
Names of Parties Thomas William Wilkins Jessie Maxwell Cochrane
  πŸ’ 1914/2667
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 34
Dwelling Place Balclutha Balclutha
Length of Residence Life 2 years
Marriage Place Mrs James Henry Wilkins residence, Balclutha North
Folio 6369
Consent
Date of Certificate 20 August 1914
Officiating Minister B. J. James
20 3 September 1914 George David
Agnes Davey
George Baird
Agnes Davey
πŸ’ 1914/2665
Bachelor
Spinster
Labourer
Dressmaker
32
21
Stirling
Stirling
Life
Life
Registrar's Office, Balclutha 6367 3 September 1914 H. W. Kiernan
No 20
Date of Notice 3 September 1914
  Groom Bride
Names of Parties George David Agnes Davey
BDM Match (88%) George Baird Agnes Davey
  πŸ’ 1914/2665
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 32 21
Dwelling Place Stirling Stirling
Length of Residence Life Life
Marriage Place Registrar's Office, Balclutha
Folio 6367
Consent
Date of Certificate 3 September 1914
Officiating Minister H. W. Kiernan

Page 2455

District of Balclutha Quarter ending 31 December 1914 Registrar H. W. Kiernan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 7 November 1914 John Kennedy Weir
Elizabeth Marguerite Irving
John Kennedy Weir
Elizabeth Marguerita Irving
πŸ’ 1914/4182
Bachelor
Spinster
Labourer
Domestic
21
18
Stirling
Inch Clutha
4 years
12 years
Residence of Mrs Irving, Inch Clutha 8020 Mary Irving, Mother 7 November 1914 J. D. Webster, Presbyterian
No 21
Date of Notice 7 November 1914
  Groom Bride
Names of Parties John Kennedy Weir Elizabeth Marguerite Irving
BDM Match (98%) John Kennedy Weir Elizabeth Marguerita Irving
  πŸ’ 1914/4182
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 18
Dwelling Place Stirling Inch Clutha
Length of Residence 4 years 12 years
Marriage Place Residence of Mrs Irving, Inch Clutha
Folio 8020
Consent Mary Irving, Mother
Date of Certificate 7 November 1914
Officiating Minister J. D. Webster, Presbyterian
22 16 November 1914 Charles John Webb
Daisy Lewis
Charles John Webb
Daisy Lewis
πŸ’ 1914/4183
Bachelor
Spinster
Gardener
Domestic
39
35
Stirling
Stirling
1 year
1 week
Church of St Mary, Stirling 8021 16 November 1914 George Stubbs, Anglican
No 22
Date of Notice 16 November 1914
  Groom Bride
Names of Parties Charles John Webb Daisy Lewis
  πŸ’ 1914/4183
Condition Bachelor Spinster
Profession Gardener Domestic
Age 39 35
Dwelling Place Stirling Stirling
Length of Residence 1 year 1 week
Marriage Place Church of St Mary, Stirling
Folio 8021
Consent
Date of Certificate 16 November 1914
Officiating Minister George Stubbs, Anglican
23 24 November 1914 Henry Carson Fletcher
Annie Proctor
Henry Carson Fletcher
Annie Proctor
πŸ’ 1914/4181
Bachelor
Spinster
Railway Surfaceman
Domestic
33
34
Kakapuaka
Kakapuaka
6 Months
12 Months
St Marks Church, Balclutha 8019 24 November 1914 George Stubbs, Anglican
No 23
Date of Notice 24 November 1914
  Groom Bride
Names of Parties Henry Carson Fletcher Annie Proctor
  πŸ’ 1914/4181
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic
Age 33 34
Dwelling Place Kakapuaka Kakapuaka
Length of Residence 6 Months 12 Months
Marriage Place St Marks Church, Balclutha
Folio 8019
Consent
Date of Certificate 24 November 1914
Officiating Minister George Stubbs, Anglican
24 27 November 1914 John Craig
Jeanie Martin Cunningham
John Craig
Jeanie Martin Cunningham
πŸ’ 1914/5380
Bachelor
Spinster
Carpenter
Dairymaid
23
35
Benhar
Benhar
2 years
3 weeks
Residence of Robert Craig, Benhar 9286 27 November 1914 J. D. Webster, Presbyterian
No 24
Date of Notice 27 November 1914
  Groom Bride
Names of Parties John Craig Jeanie Martin Cunningham
  πŸ’ 1914/5380
Condition Bachelor Spinster
Profession Carpenter Dairymaid
Age 23 35
Dwelling Place Benhar Benhar
Length of Residence 2 years 3 weeks
Marriage Place Residence of Robert Craig, Benhar
Folio 9286
Consent
Date of Certificate 27 November 1914
Officiating Minister J. D. Webster, Presbyterian

Page 2457

District of Blacks Quarter ending 31 March 1914 Registrar J. M. McKay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 16 January 1914 Hugh McIntyre
Jane McGuckin
Hugh McIntyre
Jane McGuckin
πŸ’ 1914/7933
Bachelor
Spinster
School Teacher
Domestic duties
21
25
Cambrian
Omakau
Two years
one year
Hall Omakau 1424 16 January 1914 Rev. S. T. Drake, (Clyde)
No 44
Date of Notice 16 January 1914
  Groom Bride
Names of Parties Hugh McIntyre Jane McGuckin
  πŸ’ 1914/7933
Condition Bachelor Spinster
Profession School Teacher Domestic duties
Age 21 25
Dwelling Place Cambrian Omakau
Length of Residence Two years one year
Marriage Place Hall Omakau
Folio 1424
Consent
Date of Certificate 16 January 1914
Officiating Minister Rev. S. T. Drake, (Clyde)
45 17 February 1914 John Macdonald
Isabell Agnes Duggan
John Macdonald
Isabel Agnes Duggan
πŸ’ 1914/9404
Bachelor
Spinster
Farmer
Domestic duties
27
22
Omakau
Matakanui
27 years
22 years
Residence of J. Duggan Matakanui 4497 17 February 1914 Rev. A. D. G. Chandler (Becks)
No 45
Date of Notice 17 February 1914
  Groom Bride
Names of Parties John Macdonald Isabell Agnes Duggan
BDM Match (98%) John Macdonald Isabel Agnes Duggan
  πŸ’ 1914/9404
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 22
Dwelling Place Omakau Matakanui
Length of Residence 27 years 22 years
Marriage Place Residence of J. Duggan Matakanui
Folio 4497
Consent
Date of Certificate 17 February 1914
Officiating Minister Rev. A. D. G. Chandler (Becks)
46 28 March 1914 Vivian Conrad Richardson
Eva Maud Spooner
Vivian Conrad Richardson
Eva Maude Spooner
πŸ’ 1914/797
Bachelor
Spinster
Farm Labourer
Domestic Duties
20
20
Omakau
Omakau
20 years
1 year
Residence of Wilfred Richardson Omakau 4437 Wilfred E Richardson Father; Arthur E Spooner Father 28 March 1914 Rev. Francis R Blue (Alexandra)
No 46
Date of Notice 28 March 1914
  Groom Bride
Names of Parties Vivian Conrad Richardson Eva Maud Spooner
BDM Match (97%) Vivian Conrad Richardson Eva Maude Spooner
  πŸ’ 1914/797
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 20 20
Dwelling Place Omakau Omakau
Length of Residence 20 years 1 year
Marriage Place Residence of Wilfred Richardson Omakau
Folio 4437
Consent Wilfred E Richardson Father; Arthur E Spooner Father
Date of Certificate 28 March 1914
Officiating Minister Rev. Francis R Blue (Alexandra)

Page 2459

District of Blacks Quarter ending 30 June 1914 Registrar J. M. McKay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 16 May 1914 Felix Christopher Flannery
Margaret Elisha Gavan
Felix Christopher Flannery
Margaret Elisha Gavin
πŸ’ 1914/3062
Bachelor
Spinster
Farmer
Domestic Duties
29
29
Ophir
Moa Creek
29 years
29 years
Roman Catholic Church Ophir 6885 16 May 1914 Rev P. O'Dea, Omakau
No 47
Date of Notice 16 May 1914
  Groom Bride
Names of Parties Felix Christopher Flannery Margaret Elisha Gavan
BDM Match (98%) Felix Christopher Flannery Margaret Elisha Gavin
  πŸ’ 1914/3062
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 29
Dwelling Place Ophir Moa Creek
Length of Residence 29 years 29 years
Marriage Place Roman Catholic Church Ophir
Folio 6885
Consent
Date of Certificate 16 May 1914
Officiating Minister Rev P. O'Dea, Omakau
48 6 June 1914 James McWhinney
Sarah McDonald
James McWhinney
Sarah McDonald
πŸ’ 1914/3063
James Ritchie
Margaret McDonald
πŸ’ 1914/9250
Bachelor
Spinster
Salesman
Typiste
26
26
Dunedin
Poolburn
3 years
3 weeks
Residence of Mrs M. McDonald Poolburn 6886 6 June 1914 Rev P. O'Dea, Omakau
No 48
Date of Notice 6 June 1914
  Groom Bride
Names of Parties James McWhinney Sarah McDonald
  πŸ’ 1914/3063
BDM Match (62%) James Ritchie Margaret McDonald
  πŸ’ 1914/9250
Condition Bachelor Spinster
Profession Salesman Typiste
Age 26 26
Dwelling Place Dunedin Poolburn
Length of Residence 3 years 3 weeks
Marriage Place Residence of Mrs M. McDonald Poolburn
Folio 6886
Consent
Date of Certificate 6 June 1914
Officiating Minister Rev P. O'Dea, Omakau

Page 2461

District of Blacks Quarter ending 30 September 1914 Registrar J. M. McRay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 11 July 1914 Alfred Probert
Georgina Sharp Booth
Alfred Probert
Georgina Sharp Booth
πŸ’ 1914/5252
Bachelor
Spinster
Fruiterer
Domestic Duties
25
21
Ophir
Ophir
3 1/2 years
21 years
Presbyterian Church, Ophir 9154 11 July 1914 Rev. A. V. G. Chandler
No 49
Date of Notice 11 July 1914
  Groom Bride
Names of Parties Alfred Probert Georgina Sharp Booth
  πŸ’ 1914/5252
Condition Bachelor Spinster
Profession Fruiterer Domestic Duties
Age 25 21
Dwelling Place Ophir Ophir
Length of Residence 3 1/2 years 21 years
Marriage Place Presbyterian Church, Ophir
Folio 9154
Consent
Date of Certificate 11 July 1914
Officiating Minister Rev. A. V. G. Chandler

Page 2463

District of Blacks Quarter ending 31 December 1914 Registrar J. M. McKay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 24 October 1914 Michael Moran
Annie Kearney
Michael Moran
Anne Kearney
πŸ’ 1914/4185
Bachelor
Spinster
Labourer
Domestic Duties
34
21
Omakau
Ophir
2 years
11 years
Roman Catholic Church, Ophir 8023 24 October 1914 Rev. P. O'Dea, Omakau
No 50
Date of Notice 24 October 1914
  Groom Bride
Names of Parties Michael Moran Annie Kearney
BDM Match (96%) Michael Moran Anne Kearney
  πŸ’ 1914/4185
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 21
Dwelling Place Omakau Ophir
Length of Residence 2 years 11 years
Marriage Place Roman Catholic Church, Ophir
Folio 8023
Consent
Date of Certificate 24 October 1914
Officiating Minister Rev. P. O'Dea, Omakau

Page 2465

District of Blackstone Quarter ending 31 March 1914 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 20 January 1914 William Harold McConnochie
Maud Isabel Morgan
William Harold McConnochie
Maud Isabel Morgan
πŸ’ 1914/7944
Bachelor
Spinster
Storeman
Domestic
26
22
St Bathans
St Bathans
26 years
22 years
Anglican Church St Bathans 1428 20 January 1914 Revd D. Rankin
No 45
Date of Notice 20 January 1914
  Groom Bride
Names of Parties William Harold McConnochie Maud Isabel Morgan
  πŸ’ 1914/7944
Condition Bachelor Spinster
Profession Storeman Domestic
Age 26 22
Dwelling Place St Bathans St Bathans
Length of Residence 26 years 22 years
Marriage Place Anglican Church St Bathans
Folio 1428
Consent
Date of Certificate 20 January 1914
Officiating Minister Revd D. Rankin
46 16 February 1914 Archibald Brown, Junior
Sarah Mee
Archibald Brown
Sarah Mee
πŸ’ 1914/7936
Bachelor
Spinster
Farmer
Domestic
27
28
Becks
Becks
four days
28 years
The Presbyterian Church Becks 1427 16 February 1914 Revd A. V. G. Chandler
No 46
Date of Notice 16 February 1914
  Groom Bride
Names of Parties Archibald Brown, Junior Sarah Mee
BDM Match (83%) Archibald Brown Sarah Mee
  πŸ’ 1914/7936
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 28
Dwelling Place Becks Becks
Length of Residence four days 28 years
Marriage Place The Presbyterian Church Becks
Folio 1427
Consent
Date of Certificate 16 February 1914
Officiating Minister Revd A. V. G. Chandler

Page 2467

District of Blackstone Quarter ending 30 June 1914 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 6 April 1914 Charles Augustus Brown
Bessie Nicolson
Charles Augustus Brown
Bessie Nicolson
πŸ’ 1914/5881
Bachelor
Spinster
Farmer
Domestic
30
28
Oturehua
Oturehua
30 years
28 years
Residence of Mr Donald Nicolson Oturehua 3343 6 April 1914 Mr William Fleming
No 47
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Charles Augustus Brown Bessie Nicolson
  πŸ’ 1914/5881
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 28
Dwelling Place Oturehua Oturehua
Length of Residence 30 years 28 years
Marriage Place Residence of Mr Donald Nicolson Oturehua
Folio 3343
Consent
Date of Certificate 6 April 1914
Officiating Minister Mr William Fleming
48 13 April 1914 Charles Henry Broad
Ethel Jane Morgan
Charles Henry Broad
Ethel Jane Morgan
πŸ’ 1914/5882
Bachelor
Spinster
Plumber
Domestic
23
24
Cambrian
Cambrian
four days
two months
In The Victoria Hall Cambrian 3344 13 April 1914 Revd G. T. G. Chandler
No 48
Date of Notice 13 April 1914
  Groom Bride
Names of Parties Charles Henry Broad Ethel Jane Morgan
  πŸ’ 1914/5882
Condition Bachelor Spinster
Profession Plumber Domestic
Age 23 24
Dwelling Place Cambrian Cambrian
Length of Residence four days two months
Marriage Place In The Victoria Hall Cambrian
Folio 3344
Consent
Date of Certificate 13 April 1914
Officiating Minister Revd G. T. G. Chandler

Page 2469

District of Blackstone Quarter ending 30 September 1914 Registrar William P. Hughes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 6 July 1914 Cleaton Griffith Davies
Ellen Jones
Cleaton Griffith Davies
Ellen Jones
πŸ’ 1914/5392
Clifton Arthur Cole
Eileen Jones
πŸ’ 1915/8790
Bachelor
Spinster
Miner
Domestic
29
24
Cambrian
Cambrian
5 days
24 years
at Residence of Mr Griffith Jones, Cambrian 9323 6 July 1914 Rev. A. T. G. Chandler, Presbyterian
No 49
Date of Notice 6 July 1914
  Groom Bride
Names of Parties Cleaton Griffith Davies Ellen Jones
  πŸ’ 1914/5392
BDM Match (61%) Clifton Arthur Cole Eileen Jones
  πŸ’ 1915/8790
Condition Bachelor Spinster
Profession Miner Domestic
Age 29 24
Dwelling Place Cambrian Cambrian
Length of Residence 5 days 24 years
Marriage Place at Residence of Mr Griffith Jones, Cambrian
Folio 9323
Consent
Date of Certificate 6 July 1914
Officiating Minister Rev. A. T. G. Chandler, Presbyterian

Page 2473

District of Blueskin Quarter ending 31 March 1914 Registrar William Bishop
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
228 24 March 1914 George Arnold Winter
Harriet Isabel Sawell
George Arnold Waiter
Harriet Isabel Sawrll
πŸ’ 1914/988
Bachelor
Spinster
Runholder
Domestic Duties
32
26
Hakataramea
Warrington
18 months
3 days
Presbyterian Church Warrington 4554 24 March 1914 Rutherford Waddell
No 228
Date of Notice 24 March 1914
  Groom Bride
Names of Parties George Arnold Winter Harriet Isabel Sawell
BDM Match (93%) George Arnold Waiter Harriet Isabel Sawrll
  πŸ’ 1914/988
Condition Bachelor Spinster
Profession Runholder Domestic Duties
Age 32 26
Dwelling Place Hakataramea Warrington
Length of Residence 18 months 3 days
Marriage Place Presbyterian Church Warrington
Folio 4554
Consent
Date of Certificate 24 March 1914
Officiating Minister Rutherford Waddell

Page 2477

District of Blueskin Quarter ending 30 June 1914 Registrar W Bishop
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
229 8 June 1914 Manuel Godfrey Shepherd
Ruby May Christina Ritchie
Manuel Godfrey Shepherd
Ruby May Christina Ritchie
πŸ’ 1914/5883
Bachelor
Spinster
Farmer
Housemaid
22
20
Evansdale
Evansdale
22 years
6 days
Mrs Shepherd's residence Evansdale 3345 Thomas Ritchie Father 8 June 1914 Rev. A. M. Finlayson Presbyterian
No 229
Date of Notice 8 June 1914
  Groom Bride
Names of Parties Manuel Godfrey Shepherd Ruby May Christina Ritchie
  πŸ’ 1914/5883
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 22 20
Dwelling Place Evansdale Evansdale
Length of Residence 22 years 6 days
Marriage Place Mrs Shepherd's residence Evansdale
Folio 3345
Consent Thomas Ritchie Father
Date of Certificate 8 June 1914
Officiating Minister Rev. A. M. Finlayson Presbyterian
230 10 June 1914 Colin Cameron Symons
Jane Stevenson
Colin Cameron Symons
Jane Stevenson
πŸ’ 1914/5884
Bachelor
Spinster
Tram conductor
Domestic Duties
26
26
Waitati
Waitati
4 days
3 weeks
Mrs Stevenson's house Waitati 3346 10 June 1914 Rev. A. M. Finlayson Presbyterian
No 230
Date of Notice 10 June 1914
  Groom Bride
Names of Parties Colin Cameron Symons Jane Stevenson
  πŸ’ 1914/5884
Condition Bachelor Spinster
Profession Tram conductor Domestic Duties
Age 26 26
Dwelling Place Waitati Waitati
Length of Residence 4 days 3 weeks
Marriage Place Mrs Stevenson's house Waitati
Folio 3346
Consent
Date of Certificate 10 June 1914
Officiating Minister Rev. A. M. Finlayson Presbyterian

Page 2479

District of Blueskin Quarter ending 30 September 1914 Registrar W. Bishop
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
231 22 July 1914 Robert Joseph Loster Whiting
Janet Steven Clark
Robert Joseph Foster Whiting
Janet Stevan Clark
πŸ’ 1914/3052
Bachelor
Spinster
Police Constable
Domestic
24
24
Waitati
Waitati
4 days
20 years
Presbyterian Church, Waitati 6730 22 July 1914 Rev. A. M. Finlayson, Presbyterian Minister
No 231
Date of Notice 22 July 1914
  Groom Bride
Names of Parties Robert Joseph Loster Whiting Janet Steven Clark
BDM Match (95%) Robert Joseph Foster Whiting Janet Stevan Clark
  πŸ’ 1914/3052
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 24 24
Dwelling Place Waitati Waitati
Length of Residence 4 days 20 years
Marriage Place Presbyterian Church, Waitati
Folio 6730
Consent
Date of Certificate 22 July 1914
Officiating Minister Rev. A. M. Finlayson, Presbyterian Minister

Page 2481

District of Blueskin Quarter ending 31 December 1914 Registrar L. Patterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2321 18 November 1914 Ephraim Olsen
Nellie Kay
Ephraim Olsen
Nellie Kay
πŸ’ 1914/4186
Bachelor
Spinster
Attendant Mental Hospital
Domestic Duties
26
26
Waitati
Waitati
1 year
26 years
Presbyterian Church, Waitati; Residence of James Kay, Waitati 8024 18 November 1914 Rev. A. M. Finlayson, Presbyterian
No 2321
Date of Notice 18 November 1914
  Groom Bride
Names of Parties Ephraim Olsen Nellie Kay
  πŸ’ 1914/4186
Condition Bachelor Spinster
Profession Attendant Mental Hospital Domestic Duties
Age 26 26
Dwelling Place Waitati Waitati
Length of Residence 1 year 26 years
Marriage Place Presbyterian Church, Waitati; Residence of James Kay, Waitati
Folio 8024
Consent
Date of Certificate 18 November 1914
Officiating Minister Rev. A. M. Finlayson, Presbyterian

Page 2483

District of Catlins Quarter ending 31 March 1914 Registrar William Morrison Allan
No Date of Notice Names and 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 1914 George Howard Beilby
Margaret Landreth
George Howard Beilby
Margaret Landreth
πŸ’ 1914/5889
Bachelor
Spinster
Schoolteacher
Domestic
26
29
Katea
Katea
2 years
22 years
At the residence of James Landreth, Katea 3350 28 March 1914 Rev J Tylee
No 1
Date of Notice 28 March 1914
  Groom Bride
Names of Parties George Howard Beilby Margaret Landreth
  πŸ’ 1914/5889
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 26 29
Dwelling Place Katea Katea
Length of Residence 2 years 22 years
Marriage Place At the residence of James Landreth, Katea
Folio 3350
Consent
Date of Certificate 28 March 1914
Officiating Minister Rev J Tylee

Page 2485

District of Gabriels Quarter ending 30 June 1914 Registrar William Morrison Allan
No Date of Notice Names and 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 7 April 1914 Alexander Joseph Devereux
Elizabeth Newburn
Alexander Joseph Devereux
Elizabeth Newburn
πŸ’ 1914/5888
Bachelor
Spinster
Enginedriver
Dressmaker
24
29
Houipapa
Houipapa
3 days
15 years
Presbyterian Church, Owaka 3349 7 April 1914 F. J. Tylee, Presbyterian
No 2
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Alexander Joseph Devereux Elizabeth Newburn
  πŸ’ 1914/5888
Condition Bachelor Spinster
Profession Enginedriver Dressmaker
Age 24 29
Dwelling Place Houipapa Houipapa
Length of Residence 3 days 15 years
Marriage Place Presbyterian Church, Owaka
Folio 3349
Consent
Date of Certificate 7 April 1914
Officiating Minister F. J. Tylee, Presbyterian
3 15 April 1914 Thomas Chambers
Ethel Marie Farquharson
Thomas Chambers
Ethel Marion Farquharson
πŸ’ 1914/5887
Bachelor
Spinster
Farmer
Domestic
40
24
Chaslands
Chaslands
6 years
10 years
Residence of George Farquharson, Chaslands 3348 15 April 1914 Daniel Morgan, Presbyterian
No 3
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Thomas Chambers Ethel Marie Farquharson
BDM Match (96%) Thomas Chambers Ethel Marion Farquharson
  πŸ’ 1914/5887
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 24
Dwelling Place Chaslands Chaslands
Length of Residence 6 years 10 years
Marriage Place Residence of George Farquharson, Chaslands
Folio 3348
Consent
Date of Certificate 15 April 1914
Officiating Minister Daniel Morgan, Presbyterian
4 16 May 1914 George Hunt
Rebecca Black Chalmers
George Hunt
Rebecca Black Chalmers
πŸ’ 1914/5886
Bachelor
Spinster
Labourer
Domestic
30
21
Purekireki
Purekireki
30 years
21 years
Residence of Alexander Chalmers, Purekireki 3347 16 May 1914 Thomas Atkinson, Baptist
No 4
Date of Notice 16 May 1914
  Groom Bride
Names of Parties George Hunt Rebecca Black Chalmers
  πŸ’ 1914/5886
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 21
Dwelling Place Purekireki Purekireki
Length of Residence 30 years 21 years
Marriage Place Residence of Alexander Chalmers, Purekireki
Folio 3347
Consent
Date of Certificate 16 May 1914
Officiating Minister Thomas Atkinson, Baptist

Page 2487

District of Catlins Quarter ending 30 September 1914 Registrar Wm Morrison Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 8 August 1914 Albert Thomas Ross
Margaret McCully Shore White
Albert Thomas Ross
Margaret McCully Shaw White
πŸ’ 1914/2937
Bachelor
Spinster
Cheese factory Manager
23
21
Ratanui
Ratanui
3 years
21 years
Residence of John White, Ratanui 6664 8 August 1914 Daniel Morgan, Presbyterian
No 5
Date of Notice 8 August 1914
  Groom Bride
Names of Parties Albert Thomas Ross Margaret McCully Shore White
BDM Match (95%) Albert Thomas Ross Margaret McCully Shaw White
  πŸ’ 1914/2937
Condition Bachelor Spinster
Profession Cheese factory Manager
Age 23 21
Dwelling Place Ratanui Ratanui
Length of Residence 3 years 21 years
Marriage Place Residence of John White, Ratanui
Folio 6664
Consent
Date of Certificate 8 August 1914
Officiating Minister Daniel Morgan, Presbyterian
6 18 August 1914 Robert Blair Hislop
Lydia Faddes
Robert Blair Hislop
Lydia Faddes
πŸ’ 1914/2938
Bachelor
Spinster
Cheesemaker
26
20
Tahakopa
Papatowai
2 years
18 years
Residence of John Faddes, Papatowai 6665 John Faddes, Father 18 August 1914 Daniel Morgan, Presbyterian
No 6
Date of Notice 18 August 1914
  Groom Bride
Names of Parties Robert Blair Hislop Lydia Faddes
  πŸ’ 1914/2938
Condition Bachelor Spinster
Profession Cheesemaker
Age 26 20
Dwelling Place Tahakopa Papatowai
Length of Residence 2 years 18 years
Marriage Place Residence of John Faddes, Papatowai
Folio 6665
Consent John Faddes, Father
Date of Certificate 18 August 1914
Officiating Minister Daniel Morgan, Presbyterian
7 28 August 1914 William John Scarboro
Christina Morrison Thomson
William John Scarboro
Christina Morrison Thomson
πŸ’ 1914/2669
Bachelor
Spinster
Farm laborer
25
29
Owaka Valley
Owaka Valley
6 months
29 years
Residence of Andrew Thomson, Owaka Valley 6370 28 August 1914 Thomas Atkinson, Baptist
No 7
Date of Notice 28 August 1914
  Groom Bride
Names of Parties William John Scarboro Christina Morrison Thomson
  πŸ’ 1914/2669
Condition Bachelor Spinster
Profession Farm laborer
Age 25 29
Dwelling Place Owaka Valley Owaka Valley
Length of Residence 6 months 29 years
Marriage Place Residence of Andrew Thomson, Owaka Valley
Folio 6370
Consent
Date of Certificate 28 August 1914
Officiating Minister Thomas Atkinson, Baptist
3 October 1914 William Allan
Margaret Connell
William McAra
Margaret O'Connell
πŸ’ 1914/5345
William Thomson
Margaret Kenneally
πŸ’ 1914/4121
William Neill Bain
Margaret Hall
πŸ’ 1914/2635
William McQueen
Margaret Bell
πŸ’ 1914/9167
William Lee
Margaret Charters
πŸ’ 1914/9125
William Shaw
Margaret Watson
πŸ’ 1914/6387
William Boyce
Margaret Malone
πŸ’ 1914/5850
William Armour
Margaret Ann Wood
πŸ’ 1914/6616
Bachelor
Spinster
Labourer
27
15
Katea
Katea
3 years
15 years
Residence of Margaret Connell, Katea 3 October 1914 M. Howard, Roman Catholic
No
Date of Notice 3 October 1914
  Groom Bride
Names of Parties William Allan Margaret Connell
BDM Match (75%) William McAra Margaret O'Connell
  πŸ’ 1914/5345
BDM Match (69%) William Thomson Margaret Kenneally
  πŸ’ 1914/4121
BDM Match (68%) William Neill Bain Margaret Hall
  πŸ’ 1914/2635
BDM Match (68%) William McQueen Margaret Bell
  πŸ’ 1914/9167
BDM Match (63%) William Lee Margaret Charters
  πŸ’ 1914/9125
BDM Match (63%) William Shaw Margaret Watson
  πŸ’ 1914/6387
BDM Match (62%) William Boyce Margaret Malone
  πŸ’ 1914/5850
BDM Match (62%) William Armour Margaret Ann Wood
  πŸ’ 1914/6616
Condition Bachelor Spinster
Profession Labourer
Age 27 15
Dwelling Place Katea Katea
Length of Residence 3 years 15 years
Marriage Place Residence of Margaret Connell, Katea
Folio
Consent
Date of Certificate 3 October 1914
Officiating Minister M. Howard, Roman Catholic

Page 2489

District of Catlins Quarter ending 31 December 1914 Registrar William Morrison Allan
No Date of Notice Names and 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 3 October 1914 William McAra
Margaret O'Connell
William McAra
Margaret O'Connell
πŸ’ 1914/5345
Bachelor
Spinster
Laborer
Domestic
27
25
Katea
Katea
3 years
3 years
M. O'Connell's residence, Katea 9256 3 October 1914 M. Howard
No 8
Date of Notice 3 October 1914
  Groom Bride
Names of Parties William McAra Margaret O'Connell
  πŸ’ 1914/5345
Condition Bachelor Spinster
Profession Laborer Domestic
Age 27 25
Dwelling Place Katea Katea
Length of Residence 3 years 3 years
Marriage Place M. O'Connell's residence, Katea
Folio 9256
Consent
Date of Certificate 3 October 1914
Officiating Minister M. Howard
9 15 October 1914 James Richmond White
Annie Drummond Stuart Miller
James Richmond White
Annie Drummond Stuart Miller
πŸ’ 1914/4168
Bachelor
Spinster
Hairdresser
Domestic
27
23
Pounawea
Pounawea
6 weeks
20 years
Residence of Peter Miller, Pounawea 8030 15 October 1914 Daniel Morgan
No 9
Date of Notice 15 October 1914
  Groom Bride
Names of Parties James Richmond White Annie Drummond Stuart Miller
  πŸ’ 1914/4168
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 27 23
Dwelling Place Pounawea Pounawea
Length of Residence 6 weeks 20 years
Marriage Place Residence of Peter Miller, Pounawea
Folio 8030
Consent
Date of Certificate 15 October 1914
Officiating Minister Daniel Morgan
10 2 November 1914 John Lindsay McHay
Janet Elizabeth McKechnie
John Lindsay McLay
Janet Elizabeth McKechnie
πŸ’ 1914/4166
Bachelor
Spinster
Farmer
Dressmaker
30
29
Ratanui
Ratanui
3 days
10 years
Presbyterian Church, Ratanui 8028 2 November 1914 Daniel Morgan
No 10
Date of Notice 2 November 1914
  Groom Bride
Names of Parties John Lindsay McHay Janet Elizabeth McKechnie
BDM Match (97%) John Lindsay McLay Janet Elizabeth McKechnie
  πŸ’ 1914/4166
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 29
Dwelling Place Ratanui Ratanui
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church, Ratanui
Folio 8028
Consent
Date of Certificate 2 November 1914
Officiating Minister Daniel Morgan
11 5 November 1914 Patrick John Holland
Jessie Harriet Susannah Cooper
Patrick John Holland
Jessie Harriet Susannah Cooper
πŸ’ 1914/4167
Bachelor
Spinster
Surveyor
Domestic
35
27
Owaka
Owaka
1 week
1 week
Registry Office, Owaka 8029 5 November 1914 Registrar
No 11
Date of Notice 5 November 1914
  Groom Bride
Names of Parties Patrick John Holland Jessie Harriet Susannah Cooper
  πŸ’ 1914/4167
Condition Bachelor Spinster
Profession Surveyor Domestic
Age 35 27
Dwelling Place Owaka Owaka
Length of Residence 1 week 1 week
Marriage Place Registry Office, Owaka
Folio 8029
Consent
Date of Certificate 5 November 1914
Officiating Minister Registrar
12 12 December 1914 Alfred Allen Campbell
Lydia Wilson
Alfred Allan Campbell
Lydia Wilson
πŸ’ 1914/4202
Bachelor
Spinster
Farmer
Domestic
26
25
Tawanui
Papatowai
4 years
25 years
Residence of Mrs Rachel Wilson, Papatowai 7963 12 December 1914 Daniel Morgan
No 12
Date of Notice 12 December 1914
  Groom Bride
Names of Parties Alfred Allen Campbell Lydia Wilson
BDM Match (98%) Alfred Allan Campbell Lydia Wilson
  πŸ’ 1914/4202
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 25
Dwelling Place Tawanui Papatowai
Length of Residence 4 years 25 years
Marriage Place Residence of Mrs Rachel Wilson, Papatowai
Folio 7963
Consent
Date of Certificate 12 December 1914
Officiating Minister Daniel Morgan
13 22 December 1914 Joseph Gordon
Ada Selby McLean
Joseph Gosden
Ada Selby McLean
πŸ’ 1914/4165
Bachelor
Spinster
Painter
Domestic
23
21
Hunts Road
Owaka
20 years
21 years
Residence of Robert McLean, Owaka 8027 22 December 1914 Alexander Morton
No 13
Date of Notice 22 December 1914
  Groom Bride
Names of Parties Joseph Gordon Ada Selby McLean
BDM Match (92%) Joseph Gosden Ada Selby McLean
  πŸ’ 1914/4165
Condition Bachelor Spinster
Profession Painter Domestic
Age 23 21
Dwelling Place Hunts Road Owaka
Length of Residence 20 years 21 years
Marriage Place Residence of Robert McLean, Owaka
Folio 8027
Consent
Date of Certificate 22 December 1914
Officiating Minister Alexander Morton

Page 2490

District of Catlins Quarter ending 31 December 1914 Registrar William Morrison Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 23 December 1914 John Thomas Armstrong
Minnie Eason Pullar
John Thomas Armstrong
Minnie Eason Pullar
πŸ’ 1914/4164
Bachelor
Spinster
Sawyer
Domestic
28
24
Pounawea
Hinahina
3 years
10 years
Residence of James Pullar, Hinahina 8026 23 December 1914 Daniel Morgan
No 14
Date of Notice 23 December 1914
  Groom Bride
Names of Parties John Thomas Armstrong Minnie Eason Pullar
  πŸ’ 1914/4164
Condition Bachelor Spinster
Profession Sawyer Domestic
Age 28 24
Dwelling Place Pounawea Hinahina
Length of Residence 3 years 10 years
Marriage Place Residence of James Pullar, Hinahina
Folio 8026
Consent
Date of Certificate 23 December 1914
Officiating Minister Daniel Morgan
15 28 December 1914 James Wilson
Theresa Mary Berney
James Wilson
Theresa Mary Berney
πŸ’ 1914/4163
Bachelor
Spinster
Labourer
Domestic
24
19
Tarara
Tarara
1 month
1 month
Residence of G. G. McP. Berney, Tarara 8025 George Gordon McPherson Berney, Father 28 December 1914 Alexander Morton
No 15
Date of Notice 28 December 1914
  Groom Bride
Names of Parties James Wilson Theresa Mary Berney
  πŸ’ 1914/4163
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 19
Dwelling Place Tarara Tarara
Length of Residence 1 month 1 month
Marriage Place Residence of G. G. McP. Berney, Tarara
Folio 8025
Consent George Gordon McPherson Berney, Father
Date of Certificate 28 December 1914
Officiating Minister Alexander Morton

Page 2493

District of Clutha Quarter ending 30 June 1914 Registrar Marcus I. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 8 April 1914 James Kilgour
Lily Euphemia Tyler Shiels
James Kilgour
Lily Euphemia Tyler Shiels
πŸ’ 1914/6108
Bachelor
Spinster
Farmer
Domestic Duties
27
20
Romahapa, Otago
Romahapa, Otago
11 years
20 years
Residence of Mr James Shiels, Romahapa 3669 James Shiels, Father of Bride 8 April 1914 Rev. M. McLean
No 52
Date of Notice 8 April 1914
  Groom Bride
Names of Parties James Kilgour Lily Euphemia Tyler Shiels
  πŸ’ 1914/6108
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 20
Dwelling Place Romahapa, Otago Romahapa, Otago
Length of Residence 11 years 20 years
Marriage Place Residence of Mr James Shiels, Romahapa
Folio 3669
Consent James Shiels, Father of Bride
Date of Certificate 8 April 1914
Officiating Minister Rev. M. McLean

Page 2495

District of Clutha Quarter ending 30 September 1914 Registrar Marcus Tho. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 4 July 1914 Frederick William Arthur
Fanny Louisa Allison
Frederick William Arthur
Fanny Louisa Allison
πŸ’ 1914/2670
Bachelor
Spinster
Fisherman
Domestic Duties
36
36
Nugget Bay, Port Molyneux
Nugget Bay, Port Molyneux
33 years
10 years
Residence of Mr. Henry Petitell, Nugget Bay 6371 4 July 1914 Rev. M. McLean
No 53
Date of Notice 4 July 1914
  Groom Bride
Names of Parties Frederick William Arthur Fanny Louisa Allison
  πŸ’ 1914/2670
Condition Bachelor Spinster
Profession Fisherman Domestic Duties
Age 36 36
Dwelling Place Nugget Bay, Port Molyneux Nugget Bay, Port Molyneux
Length of Residence 33 years 10 years
Marriage Place Residence of Mr. Henry Petitell, Nugget Bay
Folio 6371
Consent
Date of Certificate 4 July 1914
Officiating Minister Rev. M. McLean

Page 2497

District of Catlins Quarter ending 30 December 1914 Registrar Marcus Thomas Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 16 November 1914 John Vincent Spence
Agnes Kilgour
John Vincent Spence
Agnes Kilgour
πŸ’ 1914/4170
Bachelor
Spinster
Creamery Manager
Domestic Duties
28
22
Romahapa
Romahapa
3 Days
10 years
Residence of Mr. A. H. Kilgour, Romahapa 8032 16 November 1914 Reverend William Fleming, Presbyterian Minister, Otago & Southland
No 54
Date of Notice 16 November 1914
  Groom Bride
Names of Parties John Vincent Spence Agnes Kilgour
  πŸ’ 1914/4170
Condition Bachelor Spinster
Profession Creamery Manager Domestic Duties
Age 28 22
Dwelling Place Romahapa Romahapa
Length of Residence 3 Days 10 years
Marriage Place Residence of Mr. A. H. Kilgour, Romahapa
Folio 8032
Consent
Date of Certificate 16 November 1914
Officiating Minister Reverend William Fleming, Presbyterian Minister, Otago & Southland
55 28 December 1914 George Henry Brandon
Ethel Cecilia North
George Henry Brandan
Ethel Cecilia North
πŸ’ 1914/4169
Bachelor
Spinster
Carpenter
Domestic Duties
26
24
Otekura
Otekura
5 Days
5 Days
Residence of Mr. Alfred North, Otekura 8031 28 December 1914 Reverend William Fleming, Presbyterian Minister, Otago & Southland
No 55
Date of Notice 28 December 1914
  Groom Bride
Names of Parties George Henry Brandon Ethel Cecilia North
BDM Match (98%) George Henry Brandan Ethel Cecilia North
  πŸ’ 1914/4169
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 26 24
Dwelling Place Otekura Otekura
Length of Residence 5 Days 5 Days
Marriage Place Residence of Mr. Alfred North, Otekura
Folio 8031
Consent
Date of Certificate 28 December 1914
Officiating Minister Reverend William Fleming, Presbyterian Minister, Otago & Southland

Page 2499

District of Cromwell Quarter ending 31 March 1914 Registrar W. Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
463 16 January 1914 Andrew Leishman
Elizabeth Mary Elliott
Andrew Leishman
Elizabeth Mary Elliott
πŸ’ 1914/9392
Bachelor
Spinster
Plumber
Domestic
28
21
Mt. Barker
Mt. Barker
14 days
21 years
Registrar's Office, Cromwell 4486 16 January 1914 A. C. W. Murdoch, Deputy Registrar
No 463
Date of Notice 16 January 1914
  Groom Bride
Names of Parties Andrew Leishman Elizabeth Mary Elliott
  πŸ’ 1914/9392
Condition Bachelor Spinster
Profession Plumber Domestic
Age 28 21
Dwelling Place Mt. Barker Mt. Barker
Length of Residence 14 days 21 years
Marriage Place Registrar's Office, Cromwell
Folio 4486
Consent
Date of Certificate 16 January 1914
Officiating Minister A. C. W. Murdoch, Deputy Registrar
464 28 January 1914 John Hodson
Daisy Maude Brookes
John Hodson
Daisy Maude Brookes
πŸ’ 1914/936
Bachelor
Spinster
Mine Manager
Domestic
22
18
Bannockburn
Bannockburn
8 years
8 months
House of W. George Alfred, Bannockburn 4602 George Alfred Brookes (Guardian) 28 January 1914 Rev. L. Tipon
No 464
Date of Notice 28 January 1914
  Groom Bride
Names of Parties John Hodson Daisy Maude Brookes
  πŸ’ 1914/936
Condition Bachelor Spinster
Profession Mine Manager Domestic
Age 22 18
Dwelling Place Bannockburn Bannockburn
Length of Residence 8 years 8 months
Marriage Place House of W. George Alfred, Bannockburn
Folio 4602
Consent George Alfred Brookes (Guardian)
Date of Certificate 28 January 1914
Officiating Minister Rev. L. Tipon
465 2 March 1914 Thomas Mackenzie
Annie Elliot
Thomas Mackenzie
Annie Elliot
πŸ’ 1914/7955
Bachelor
Spinster
Orchardist
Nurse
26
35
Cromwell
Cromwell
3 days
2 years
Residence of James Mackenzie, Cromwell 1429 2 March 1914 Rev. Jas. Henry Thomson
No 465
Date of Notice 2 March 1914
  Groom Bride
Names of Parties Thomas Mackenzie Annie Elliot
  πŸ’ 1914/7955
Condition Bachelor Spinster
Profession Orchardist Nurse
Age 26 35
Dwelling Place Cromwell Cromwell
Length of Residence 3 days 2 years
Marriage Place Residence of James Mackenzie, Cromwell
Folio 1429
Consent
Date of Certificate 2 March 1914
Officiating Minister Rev. Jas. Henry Thomson
466 10 March 1914 Charles Gordon Donaldson
Isabel Shearer Ritchie
Charles Gordon Donaldson
Isobel Shearer Ritchie
πŸ’ 1914/9414
Bachelor
Spinster
Mine Manager
Domestic Servant
27
19
Nevis
Nevis
5 years
14 years
Presbyterian Church, Cromwell 4485 James Ritchie (Father) 10 March 1914 Rev. F. R. Blue
No 466
Date of Notice 10 March 1914
  Groom Bride
Names of Parties Charles Gordon Donaldson Isabel Shearer Ritchie
BDM Match (98%) Charles Gordon Donaldson Isobel Shearer Ritchie
  πŸ’ 1914/9414
Condition Bachelor Spinster
Profession Mine Manager Domestic Servant
Age 27 19
Dwelling Place Nevis Nevis
Length of Residence 5 years 14 years
Marriage Place Presbyterian Church, Cromwell
Folio 4485
Consent James Ritchie (Father)
Date of Certificate 10 March 1914
Officiating Minister Rev. F. R. Blue

Page 2501

District of Cromwell Quarter ending 30 June 1914 Registrar John Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
467 21 April 1914 James Grose Stuart Varcoe
Ivy Stella Edwards
James Grose Stuart Varcoe
Ivy Stella Edwards
πŸ’ 1914/1028
Bachelor
Spinster
Hairdresser
Dressmaker
28
21
Cromwell
Clyde
28 years
7 days
Presbyterian Church, Clyde 4720 21 April 1914 Rev. F. R. Blue
No 467
Date of Notice 21 April 1914
  Groom Bride
Names of Parties James Grose Stuart Varcoe Ivy Stella Edwards
  πŸ’ 1914/1028
Condition Bachelor Spinster
Profession Hairdresser Dressmaker
Age 28 21
Dwelling Place Cromwell Clyde
Length of Residence 28 years 7 days
Marriage Place Presbyterian Church, Clyde
Folio 4720
Consent
Date of Certificate 21 April 1914
Officiating Minister Rev. F. R. Blue
468 24 June 1914 James Shearer Menzies
Sarah Isabella Graves
James Stearn Menzies
Sarah Isobella Graves
πŸ’ 1914/6110
Bachelor
Spinster
Dredgeman
Domestic
32
18
Cromwell
Bannockburn
8 years
1 year
House of Mrs. W. Menzies, Bannockburn 3670 Mary Graves, mother 24 June 1914 Rev. D. J. Mason
No 468
Date of Notice 24 June 1914
  Groom Bride
Names of Parties James Shearer Menzies Sarah Isabella Graves
BDM Match (90%) James Stearn Menzies Sarah Isobella Graves
  πŸ’ 1914/6110
Condition Bachelor Spinster
Profession Dredgeman Domestic
Age 32 18
Dwelling Place Cromwell Bannockburn
Length of Residence 8 years 1 year
Marriage Place House of Mrs. W. Menzies, Bannockburn
Folio 3670
Consent Mary Graves, mother
Date of Certificate 24 June 1914
Officiating Minister Rev. D. J. Mason

Page 2503

District of Cromwell Quarter ending 30 September 1914 Registrar H. Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
469 4 August 1914 John Thomas Fleming
Jessie Ann Clark
John Thomas Fleming
Jessie Ann Clark
πŸ’ 1914/5256
Widower
Spinster
Farmer
Domestic
33
18
Cromwell
Lowburn
32 years
18 years
Roman Catholic Church Cromwell 9158 William Clark Father 4 August 1914 Rev Em Hunt, Roman Catholic
No 469
Date of Notice 4 August 1914
  Groom Bride
Names of Parties John Thomas Fleming Jessie Ann Clark
  πŸ’ 1914/5256
Condition Widower Spinster
Profession Farmer Domestic
Age 33 18
Dwelling Place Cromwell Lowburn
Length of Residence 32 years 18 years
Marriage Place Roman Catholic Church Cromwell
Folio 9158
Consent William Clark Father
Date of Certificate 4 August 1914
Officiating Minister Rev Em Hunt, Roman Catholic

Page 2505

District of Cromwell Quarter ending 31 December 1914 Registrar H. Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
470 31 October 1914 John Richard Baker
Sarah Smith
John Richard Baker
Sarah Smith
πŸ’ 1914/4171
Widower
Widow
Dredgemaster
Orchardist
43
40
Lowburn Ferry
Lowburn Ferry
4 years
11 years
Residence of Mrs Smith, Lowburn Ferry 8033 3 November 1914 John H. Combes, Methodist
No 470
Date of Notice 31 October 1914
  Groom Bride
Names of Parties John Richard Baker Sarah Smith
  πŸ’ 1914/4171
Condition Widower Widow
Profession Dredgemaster Orchardist
Age 43 40
Dwelling Place Lowburn Ferry Lowburn Ferry
Length of Residence 4 years 11 years
Marriage Place Residence of Mrs Smith, Lowburn Ferry
Folio 8033
Consent
Date of Certificate 3 November 1914
Officiating Minister John H. Combes, Methodist
471 9 December 1914 Charles Calder Pringle
Gwendoline Lawrence Murrell
Charles Calder Pringle
Gwendoline Lawrence Murrell
πŸ’ 1914/5364
Bachelor
Spinster
Builder
Domestic
33
21
Cromwell
Cromwell
3 days
4 months
St Andrew's Church, Cromwell 9294 9 December 1914 John Perkins, Anglican
No 471
Date of Notice 9 December 1914
  Groom Bride
Names of Parties Charles Calder Pringle Gwendoline Lawrence Murrell
  πŸ’ 1914/5364
Condition Bachelor Spinster
Profession Builder Domestic
Age 33 21
Dwelling Place Cromwell Cromwell
Length of Residence 3 days 4 months
Marriage Place St Andrew's Church, Cromwell
Folio 9294
Consent
Date of Certificate 9 December 1914
Officiating Minister John Perkins, Anglican
472 16 December 1914 Robert Smart
Emma Grace Varcoe
Robert Smart
Emma Grace Varcoe
πŸ’ 1914/4174
Bachelor
Spinster
Saddler
Dressmaker
26
27
Cromwell
Cromwell
3 days
27 years
Presbyterian Church, Cromwell 8035 16 December 1914 W. P. Rankin, Presbyterian
No 472
Date of Notice 16 December 1914
  Groom Bride
Names of Parties Robert Smart Emma Grace Varcoe
  πŸ’ 1914/4174
Condition Bachelor Spinster
Profession Saddler Dressmaker
Age 26 27
Dwelling Place Cromwell Cromwell
Length of Residence 3 days 27 years
Marriage Place Presbyterian Church, Cromwell
Folio 8035
Consent
Date of Certificate 16 December 1914
Officiating Minister W. P. Rankin, Presbyterian
473 22 December 1914 Walter Preston Cameron
Frances May Thiele
Walter Preston Cameron
Frances May Thiele
πŸ’ 1914/4172
Bachelor
Spinster
Station Owner
Domestic
30
25
Lowburn Ferry
Lowburn Ferry
3 days
4 years
Northburn Homestead, Lowburn Ferry 8034 22 December 1914 W. P. Rankin, Presbyterian
No 473
Date of Notice 22 December 1914
  Groom Bride
Names of Parties Walter Preston Cameron Frances May Thiele
  πŸ’ 1914/4172
Condition Bachelor Spinster
Profession Station Owner Domestic
Age 30 25
Dwelling Place Lowburn Ferry Lowburn Ferry
Length of Residence 3 days 4 years
Marriage Place Northburn Homestead, Lowburn Ferry
Folio 8034
Consent
Date of Certificate 22 December 1914
Officiating Minister W. P. Rankin, Presbyterian

Page 2507

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 January 1914 Joseph Robert Hamilton
Elizabeth Mary Boult
Joseph Robert Hamilton
Elizabeth Mary Boult
πŸ’ 1914/7948
Widower
Spinster
carpenter
26
21
Dunedin
Dunedin
3 days
3 days
In St Paul's Cathedral Dunedin 1440 1 January 1914 H. G. Gould
No 1
Date of Notice 1 January 1914
  Groom Bride
Names of Parties Joseph Robert Hamilton Elizabeth Mary Boult
  πŸ’ 1914/7948
Condition Widower Spinster
Profession carpenter
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In St Paul's Cathedral Dunedin
Folio 1440
Consent
Date of Certificate 1 January 1914
Officiating Minister H. G. Gould
2 2 January 1914 Octavius Harwood
Louisa Ellen Baker
Octavius Harwood
Louisa Ellen Baker
πŸ’ 1914/524
Bachelor
Spinster
Labourer
48
36
Portobello
Abbotsford
6 years
3 days
In the office of the Registrar of Marriages Dunedin 215 3 January 1914 H. Maxwell
No 2
Date of Notice 2 January 1914
  Groom Bride
Names of Parties Octavius Harwood Louisa Ellen Baker
  πŸ’ 1914/524
Condition Bachelor Spinster
Profession Labourer
Age 48 36
Dwelling Place Portobello Abbotsford
Length of Residence 6 years 3 days
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 215
Consent
Date of Certificate 3 January 1914
Officiating Minister H. Maxwell
3 5 January 1914 Ernest Reggett
Mary Hendry Prain
Ernest Reggett
Mary Hendry Prain
πŸ’ 1914/7953
Bachelor
Spinster
shepherd
31
22
Dunedin
Dunedin
3 days
3 days
In the house of Mr A. Ockwell 21 Wynward Street Dunedin 1445 5 January 1914 R. Fairmaid
No 3
Date of Notice 5 January 1914
  Groom Bride
Names of Parties Ernest Reggett Mary Hendry Prain
  πŸ’ 1914/7953
Condition Bachelor Spinster
Profession shepherd
Age 31 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the house of Mr A. Ockwell 21 Wynward Street Dunedin
Folio 1445
Consent
Date of Certificate 5 January 1914
Officiating Minister R. Fairmaid
4 5 January 1914 James Miller Hamilton Drake
Elsie Maud Houghton
James Miller Hamilton Drake
Elsie Maud Houghton
πŸ’ 1914/7950
Bachelor
Spinster
clerk
34
20
Dunedin
Dunedin
12 years
20 years
In All Saints Church Dunedin 1442 Emma Margaret Houghton mother 5 January 1914 A. R. Fitchett
No 4
Date of Notice 5 January 1914
  Groom Bride
Names of Parties James Miller Hamilton Drake Elsie Maud Houghton
  πŸ’ 1914/7950
Condition Bachelor Spinster
Profession clerk
Age 34 20
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 20 years
Marriage Place In All Saints Church Dunedin
Folio 1442
Consent Emma Margaret Houghton mother
Date of Certificate 5 January 1914
Officiating Minister A. R. Fitchett
5 5 January 1914 Charles Michael de Bazin
Amelia Godfrey
Charles Michael De Bazin
Amelia Godfrey
πŸ’ 1914/9383
Bachelor
Spinster
engineer
dressmaker
22
24
Dunedin
Dunedin
6 years
24 years
In St Peters Church Caversham 4400 5 January 1914 E. D. Evans
No 5
Date of Notice 5 January 1914
  Groom Bride
Names of Parties Charles Michael de Bazin Amelia Godfrey
BDM Match (98%) Charles Michael De Bazin Amelia Godfrey
  πŸ’ 1914/9383
Condition Bachelor Spinster
Profession engineer dressmaker
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 24 years
Marriage Place In St Peters Church Caversham
Folio 4400
Consent
Date of Certificate 5 January 1914
Officiating Minister E. D. Evans
6 6 January 1914 David Baxter
Wilhelmina Lister
David Baxter
Wilhelmina Lister
πŸ’ 1914/8043
Bachelor
Spinster
carpenter
29
29
Dunedin
Dunedin
6 years
29 years
In the house of Miss Isabella Lister King Edward Street Caversham 1534 6 January 1914 R. Fairmaid
No 6
Date of Notice 6 January 1914
  Groom Bride
Names of Parties David Baxter Wilhelmina Lister
  πŸ’ 1914/8043
Condition Bachelor Spinster
Profession carpenter
Age 29 29
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 29 years
Marriage Place In the house of Miss Isabella Lister King Edward Street Caversham
Folio 1534
Consent
Date of Certificate 6 January 1914
Officiating Minister R. Fairmaid

Page 2508

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 7 January 1914 Hilton Cleveland Guy Hawkins
Hilda Henrietta Schlaadt
Hilton Clereland Guy Hawkins
Hilda Henrietta Schlaadt
πŸ’ 1914/7949
Bachelor
Spinster
shepherd
24
29
Dunedin
Dunedin
4 days
29 years
In St Paul's Cathedral Dunedin 1441 7 January 1914 H. G. Gould
No 7
Date of Notice 7 January 1914
  Groom Bride
Names of Parties Hilton Cleveland Guy Hawkins Hilda Henrietta Schlaadt
BDM Match (98%) Hilton Clereland Guy Hawkins Hilda Henrietta Schlaadt
  πŸ’ 1914/7949
Condition Bachelor Spinster
Profession shepherd
Age 24 29
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 29 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 1441
Consent
Date of Certificate 7 January 1914
Officiating Minister H. G. Gould
8 7 January 1914 John Gibson Grant
Margaret Lamb Clark
John Gibson Grant
Margaret Lamb Clark
πŸ’ 1914/525
Bachelor
Spinster
butcher
24
32
Dunedin
Dunedin
4 years
6 years
In the office of the Registrar of Marriages Dunedin 216 7 January 1914 H. Maxwell
No 8
Date of Notice 7 January 1914
  Groom Bride
Names of Parties John Gibson Grant Margaret Lamb Clark
  πŸ’ 1914/525
Condition Bachelor Spinster
Profession butcher
Age 24 32
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 6 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 216
Consent
Date of Certificate 7 January 1914
Officiating Minister H. Maxwell
9 7 January 1914 Benjamin Hudson
Loie May Nelson
Benjamin Hudson
Loie May Nelson
πŸ’ 1914/7954
Bachelor
Spinster
actor
30
17
Dunedin
Dunedin
3 days
3 days
In the house of the Rev. P. W. Fairclough 103 York Place Dunedin 1446 Mary Nelson mother 7 January 1914 P. W. Fairclough
No 9
Date of Notice 7 January 1914
  Groom Bride
Names of Parties Benjamin Hudson Loie May Nelson
  πŸ’ 1914/7954
Condition Bachelor Spinster
Profession actor
Age 30 17
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the house of the Rev. P. W. Fairclough 103 York Place Dunedin
Folio 1446
Consent Mary Nelson mother
Date of Certificate 7 January 1914
Officiating Minister P. W. Fairclough
10 7 January 1914 James Campbell Smith
Nellie Clark
James Campbell Smith
Nellie Clark
πŸ’ 1914/7961
Bachelor
Spinster
butcher
24
27
Dunedin
Dunedin
2 1/2 years
10 years
In St Andrew's Church Dunedin 1452 7 January 1914 S. R. Orr
No 10
Date of Notice 7 January 1914
  Groom Bride
Names of Parties James Campbell Smith Nellie Clark
  πŸ’ 1914/7961
Condition Bachelor Spinster
Profession butcher
Age 24 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 1/2 years 10 years
Marriage Place In St Andrew's Church Dunedin
Folio 1452
Consent
Date of Certificate 7 January 1914
Officiating Minister S. R. Orr
11 8 January 1914 James Foster
Jessie Donaldson
James Foster
Jessie Donaldson
πŸ’ 1914/7958
Bachelor
Spinster
caretaker
39
23
Dunedin
Dunedin
8 years
2 weeks
In the house of Mr J. Rider 73 Russell Street Dunedin 1449 8 January 1914 P. W. Fairclough
No 11
Date of Notice 8 January 1914
  Groom Bride
Names of Parties James Foster Jessie Donaldson
  πŸ’ 1914/7958
Condition Bachelor Spinster
Profession caretaker
Age 39 23
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 2 weeks
Marriage Place In the house of Mr J. Rider 73 Russell Street Dunedin
Folio 1449
Consent
Date of Certificate 8 January 1914
Officiating Minister P. W. Fairclough
12 10 January 1914 Charles Swinson Hope
Mary McMullan
Charles Swinson Hope
Mary McMullan
πŸ’ 1914/526
Widower
Widow
chauffeur
43
33
Dunedin
Dunedin
8 years
4 years
In the office of the Registrar of Marriages Dunedin 217 10 January 1914 H. Maxwell
No 12
Date of Notice 10 January 1914
  Groom Bride
Names of Parties Charles Swinson Hope Mary McMullan
  πŸ’ 1914/526
Condition Widower Widow
Profession chauffeur
Age 43 33
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 4 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 217
Consent
Date of Certificate 10 January 1914
Officiating Minister H. Maxwell

Page 2509

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 10 January 1914 Darcy Baldick
Isabella Alison Burgess
Darcy Baldick
Isabella Alison Burgess
πŸ’ 1914/7957
Bachelor
Spinster
sheep-farmer
school-teacher
36
36
Dunedin
Dunedin
8 days
3 months
In the house of Mrs J. A. Burgess, 15 Littlebourne Road, Roslyn 1448 10 January 1914 A. H. Wallace
No 13
Date of Notice 10 January 1914
  Groom Bride
Names of Parties Darcy Baldick Isabella Alison Burgess
  πŸ’ 1914/7957
Condition Bachelor Spinster
Profession sheep-farmer school-teacher
Age 36 36
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 3 months
Marriage Place In the house of Mrs J. A. Burgess, 15 Littlebourne Road, Roslyn
Folio 1448
Consent
Date of Certificate 10 January 1914
Officiating Minister A. H. Wallace
14 10 January 1914 William George Somerville Robertson
Annie Jane Dougharty
William George Somerville Robertson
Annie Jane Dougharty
πŸ’ 1914/8042
Bachelor
Spinster
painter
28
29
St Kilda
St Kilda
6 weeks
6 weeks
In St Joseph's Cathedral, Dunedin 1533 10 January 1914 D. Buckley
No 14
Date of Notice 10 January 1914
  Groom Bride
Names of Parties William George Somerville Robertson Annie Jane Dougharty
  πŸ’ 1914/8042
Condition Bachelor Spinster
Profession painter
Age 28 29
Dwelling Place St Kilda St Kilda
Length of Residence 6 weeks 6 weeks
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 1533
Consent
Date of Certificate 10 January 1914
Officiating Minister D. Buckley
15 12 January 1914 William Stewart Ferguson
Clara Charlotte Roach
William Stewart Feymon
Clara Charlotte Roach
πŸ’ 1914/7956
Bachelor
Spinster
clerk
30
26
Dunedin
Dunedin
10 days
26 years
In First Church, Dunedin 1447 12 January 1914 G. H. Balfour
No 15
Date of Notice 12 January 1914
  Groom Bride
Names of Parties William Stewart Ferguson Clara Charlotte Roach
BDM Match (92%) William Stewart Feymon Clara Charlotte Roach
  πŸ’ 1914/7956
Condition Bachelor Spinster
Profession clerk
Age 30 26
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 26 years
Marriage Place In First Church, Dunedin
Folio 1447
Consent
Date of Certificate 12 January 1914
Officiating Minister G. H. Balfour
16 12 January 1914 Frank Burgess
Agnes Stuart
Frank Burgess
Agnes Stuart
πŸ’ 1914/527
Bachelor
Spinster
railway employee
25
25
Dunedin
Green Island
7 years
8 years
In the office of the Registrar of Marriages, Dunedin 218 12 January 1914 H. Maxwell
No 16
Date of Notice 12 January 1914
  Groom Bride
Names of Parties Frank Burgess Agnes Stuart
  πŸ’ 1914/527
Condition Bachelor Spinster
Profession railway employee
Age 25 25
Dwelling Place Dunedin Green Island
Length of Residence 7 years 8 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 218
Consent
Date of Certificate 12 January 1914
Officiating Minister H. Maxwell
17 12 January 1914 Stephen Macale
Elizabeth Graham
Stephen Macabe
Elizabeth Graham
πŸ’ 1914/8328
Bachelor
Spinster
farmer
25
22
Dunedin
Dunedin
4 days
5 years
In the Presbyterian Church, North East Valley 1946 12 January 1914 I. R. M. McIntyre
No 17
Date of Notice 12 January 1914
  Groom Bride
Names of Parties Stephen Macale Elizabeth Graham
BDM Match (96%) Stephen Macabe Elizabeth Graham
  πŸ’ 1914/8328
Condition Bachelor Spinster
Profession farmer
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 5 years
Marriage Place In the Presbyterian Church, North East Valley
Folio 1946
Consent
Date of Certificate 12 January 1914
Officiating Minister I. R. M. McIntyre
18 12 January 1914 Joseph Cecil Ashton
Agnes Grogan
Joseph Cecil Ashton
Agnes Grogan
πŸ’ 1914/528
Widower
Spinster
carter
39
42
Dunedin
Dunedin
11 years
30 years
In the office of the Registrar of Marriages, Dunedin 219 12 January 1914 H. Maxwell
No 18
Date of Notice 12 January 1914
  Groom Bride
Names of Parties Joseph Cecil Ashton Agnes Grogan
  πŸ’ 1914/528
Condition Widower Spinster
Profession carter
Age 39 42
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 30 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 219
Consent
Date of Certificate 12 January 1914
Officiating Minister H. Maxwell

Page 2510

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 12 January 1914 Henry Albert Sandom
Mabel Ellen Jones
Henry Albert Sandom
Mabel Ellen Jones
πŸ’ 1914/7988
Bachelor
Spinster
pastrycook
23
20
Dunedin
Dunedin
21 years
20 years
In the Congregational Church Moray Place Dunedin 1456 Jane Jones Mother 12 January 1914 W. Saunders
No 19
Date of Notice 12 January 1914
  Groom Bride
Names of Parties Henry Albert Sandom Mabel Ellen Jones
  πŸ’ 1914/7988
Condition Bachelor Spinster
Profession pastrycook
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 20 years
Marriage Place In the Congregational Church Moray Place Dunedin
Folio 1456
Consent Jane Jones Mother
Date of Certificate 12 January 1914
Officiating Minister W. Saunders
20 13 January 1914 Richard James Mildenhall
Mary Ann Hill Cosgrove
Richard James Mildenhall
Mary Ann Hill Cosgrove
πŸ’ 1914/530
Bachelor
Spinster
labourer
23
23
Dunedin
Dunedin
6 years
1 year
In the office of the Registrar of Marriages Dunedin 220 13 January 1914 H. Maxwell
No 20
Date of Notice 13 January 1914
  Groom Bride
Names of Parties Richard James Mildenhall Mary Ann Hill Cosgrove
  πŸ’ 1914/530
Condition Bachelor Spinster
Profession labourer
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 1 year
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 220
Consent
Date of Certificate 13 January 1914
Officiating Minister H. Maxwell
21 14 January 1914 William Webster
Mary Agnes McLean
William Webster
Mary Agnes McLean
πŸ’ 1914/8023
Bachelor
Spinster
tailor
34
24
Dunedin
Mornington
34 years
3 years
In the house of Mr W. H. McLean 43 Hawthorne Avenue Mornington 1538 14 January 1914 W. Scorgie
No 21
Date of Notice 14 January 1914
  Groom Bride
Names of Parties William Webster Mary Agnes McLean
  πŸ’ 1914/8023
Condition Bachelor Spinster
Profession tailor
Age 34 24
Dwelling Place Dunedin Mornington
Length of Residence 34 years 3 years
Marriage Place In the house of Mr W. H. McLean 43 Hawthorne Avenue Mornington
Folio 1538
Consent
Date of Certificate 14 January 1914
Officiating Minister W. Scorgie
22 15 January 1914 Percy Harold King
Christina Scott
Percy Harold King
Christina Scott
πŸ’ 1914/7960
Bachelor
Spinster
marine officer
25
21
Dunedin
Mornington
3 days
15 years
In the house of Mr J. Scott 30 Queen Street Mornington 1451 15 January 1914 W. Scorgie
No 22
Date of Notice 15 January 1914
  Groom Bride
Names of Parties Percy Harold King Christina Scott
  πŸ’ 1914/7960
Condition Bachelor Spinster
Profession marine officer
Age 25 21
Dwelling Place Dunedin Mornington
Length of Residence 3 days 15 years
Marriage Place In the house of Mr J. Scott 30 Queen Street Mornington
Folio 1451
Consent
Date of Certificate 15 January 1914
Officiating Minister W. Scorgie
23 15 January 1914 George Mumford Griffiths
Catherine Weir
George Mumford Griffiths
Catherine Weir
πŸ’ 1914/531
Widower
Divorced
labourer
47
33
Dunedin
Dunedin
33 years
33 years
In the office of the Registrar of Marriages Dunedin 221 15 January 1914 H. Maxwell
No 23
Date of Notice 15 January 1914
  Groom Bride
Names of Parties George Mumford Griffiths Catherine Weir
  πŸ’ 1914/531
Condition Widower Divorced
Profession labourer
Age 47 33
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 33 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 221
Consent
Date of Certificate 15 January 1914
Officiating Minister H. Maxwell
24 16 January 1914 John Francis Partridge
Bertha Blanche McDougall
John Francis Partridge
Bertha Blanche McDougall
πŸ’ 1914/7959
Bachelor
Spinster
farmer
26
18
Dunedin
St Kilda
10 days
2 weeks
In the house of Mr P. McDougall 78 Princes Street St Kilda 1450 Peter McDougall father 16 January 1914 R. S. Allan
No 24
Date of Notice 16 January 1914
  Groom Bride
Names of Parties John Francis Partridge Bertha Blanche McDougall
  πŸ’ 1914/7959
Condition Bachelor Spinster
Profession farmer
Age 26 18
Dwelling Place Dunedin St Kilda
Length of Residence 10 days 2 weeks
Marriage Place In the house of Mr P. McDougall 78 Princes Street St Kilda
Folio 1450
Consent Peter McDougall father
Date of Certificate 16 January 1914
Officiating Minister R. S. Allan

Page 2511

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 16 January 1914 Douglas Leslie Robertson
Elizabeth Swanson Brims
Douglas Leslie Robertson
Elizabeth Swanson Brims
πŸ’ 1914/8954
Bachelor
Spinster
teacher
teacher
24
25
Dunedin
Dunedin
3 weeks
3 weeks
In Knox Church Dunedin 4023 16 January 1914 R. E. Davies
No 25
Date of Notice 16 January 1914
  Groom Bride
Names of Parties Douglas Leslie Robertson Elizabeth Swanson Brims
  πŸ’ 1914/8954
Condition Bachelor Spinster
Profession teacher teacher
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 3 weeks
Marriage Place In Knox Church Dunedin
Folio 4023
Consent
Date of Certificate 16 January 1914
Officiating Minister R. E. Davies
26 16 January 1914 Ernest Russell
Elizabeth Ann Welch
Ernest Russell
Elizabeth Ann Welch
πŸ’ 1914/7969
Bachelor
Spinster
labourer
22
38
Dunedin
Dunedin
20 years
3 years
In the house of Mr David Russell 98 Dundas Street Dunedin 1453 16 January 1914 T. A. Pybus
No 26
Date of Notice 16 January 1914
  Groom Bride
Names of Parties Ernest Russell Elizabeth Ann Welch
  πŸ’ 1914/7969
Condition Bachelor Spinster
Profession labourer
Age 22 38
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 3 years
Marriage Place In the house of Mr David Russell 98 Dundas Street Dunedin
Folio 1453
Consent
Date of Certificate 16 January 1914
Officiating Minister T. A. Pybus
27 19 January 1914 Ernest Hay Frankish
Florence Mary Gregg
Ernest Hay Frankish
Florence Mary Gregg
πŸ’ 1914/9562
Bachelor
Spinster
farmer
37
33
St Kilda
St Kilda
3 days
2 years
In the house of Mrs E. R. Gregg 16 Princes Street St Kilda 4401 19 January 1914 J. A. Jacob
No 27
Date of Notice 19 January 1914
  Groom Bride
Names of Parties Ernest Hay Frankish Florence Mary Gregg
  πŸ’ 1914/9562
Condition Bachelor Spinster
Profession farmer
Age 37 33
Dwelling Place St Kilda St Kilda
Length of Residence 3 days 2 years
Marriage Place In the house of Mrs E. R. Gregg 16 Princes Street St Kilda
Folio 4401
Consent
Date of Certificate 19 January 1914
Officiating Minister J. A. Jacob
28 19 January 1914 Thomas Elliott Hanlon
Margaret Ann Richdale
Thomas Elliott Hanlon
Margaret Ann Richdale
πŸ’ 1914/7987
Bachelor
Spinster
painter
dress maker
28
25
West Harbour
West Harbour
1 week
2 years
In St Andrew's Church Ravensbourne West Harbour 1455 19 January 1914 R. A. Woodthorpe
No 28
Date of Notice 19 January 1914
  Groom Bride
Names of Parties Thomas Elliott Hanlon Margaret Ann Richdale
  πŸ’ 1914/7987
Condition Bachelor Spinster
Profession painter dress maker
Age 28 25
Dwelling Place West Harbour West Harbour
Length of Residence 1 week 2 years
Marriage Place In St Andrew's Church Ravensbourne West Harbour
Folio 1455
Consent
Date of Certificate 19 January 1914
Officiating Minister R. A. Woodthorpe
29 19 January 1914 John William Robert Lockhart
Agnes Watson
John William Robert Lockhart
Agnes Watson
πŸ’ 1914/8064
Bachelor
Spinster
salesman
33
27
Dunedin
Green Island
6 years
27 years
In the house of Mrs Ann Watson Church Street Green Island 1555 19 January 1914 F. Frost
No 29
Date of Notice 19 January 1914
  Groom Bride
Names of Parties John William Robert Lockhart Agnes Watson
  πŸ’ 1914/8064
Condition Bachelor Spinster
Profession salesman
Age 33 27
Dwelling Place Dunedin Green Island
Length of Residence 6 years 27 years
Marriage Place In the house of Mrs Ann Watson Church Street Green Island
Folio 1555
Consent
Date of Certificate 19 January 1914
Officiating Minister F. Frost
30 20 January 1914 Alexander Forbes Ridd
Agnes Haugh
Alexander Forbes Ridd
Agnes Haugh
πŸ’ 1914/7980
Bachelor
Spinster
farmer
35
32
Dunedin
Dunedin
4 days
4 days
In the Waratah Tea Rooms 63 George Street Dunedin 1454 20 January 1914 G. H. Balfour
No 30
Date of Notice 20 January 1914
  Groom Bride
Names of Parties Alexander Forbes Ridd Agnes Haugh
  πŸ’ 1914/7980
Condition Bachelor Spinster
Profession farmer
Age 35 32
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place In the Waratah Tea Rooms 63 George Street Dunedin
Folio 1454
Consent
Date of Certificate 20 January 1914
Officiating Minister G. H. Balfour

Page 2512

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 20 January 1914 James McKay McKelvie
Mary Barwell
James McKay McKelvie
Mary Barwell
πŸ’ 1914/8020
Bachelor
Spinster
boilermaker
dressmaker
27
21
St. Kilda
St. Kilda
1 year
5 years
In the house of Mr W. Barwell, 15 Grove Street, St Kilda 1535 20 January 1914 F. T. Read
No 31
Date of Notice 20 January 1914
  Groom Bride
Names of Parties James McKay McKelvie Mary Barwell
  πŸ’ 1914/8020
Condition Bachelor Spinster
Profession boilermaker dressmaker
Age 27 21
Dwelling Place St. Kilda St. Kilda
Length of Residence 1 year 5 years
Marriage Place In the house of Mr W. Barwell, 15 Grove Street, St Kilda
Folio 1535
Consent
Date of Certificate 20 January 1914
Officiating Minister F. T. Read
32 20 January 1914 William David Lindsay Robertson
Doris Elizabeth Crosbie
William David Lindsay Robertson
Doris Elizabeth Crosbie
πŸ’ 1914/86
Bachelor
Spinster
letter-carrier
20
18
Dunedin
West Harbour
20 years
10 years
In the house of Mr George Crosbie, Ravensbourne, West Harbour 1539 Margaret Bell Richardson Mother, George Crosbie father 20 January 1914 H. L. Richards
No 32
Date of Notice 20 January 1914
  Groom Bride
Names of Parties William David Lindsay Robertson Doris Elizabeth Crosbie
  πŸ’ 1914/86
Condition Bachelor Spinster
Profession letter-carrier
Age 20 18
Dwelling Place Dunedin West Harbour
Length of Residence 20 years 10 years
Marriage Place In the house of Mr George Crosbie, Ravensbourne, West Harbour
Folio 1539
Consent Margaret Bell Richardson Mother, George Crosbie father
Date of Certificate 20 January 1914
Officiating Minister H. L. Richards
33 21 January 1914 Lance James Potter
Sylvia Jamieson
Lance James Potter
Sylvia Jamieson
πŸ’ 1914/8029
Bachelor
Spinster
dentist
24
23
Dunedin
Maori Hill
6 years
6 years
In the Presbyterian Church, Maori Hill 1544 21 January 1914 R. E. Davies
No 33
Date of Notice 21 January 1914
  Groom Bride
Names of Parties Lance James Potter Sylvia Jamieson
  πŸ’ 1914/8029
Condition Bachelor Spinster
Profession dentist
Age 24 23
Dwelling Place Dunedin Maori Hill
Length of Residence 6 years 6 years
Marriage Place In the Presbyterian Church, Maori Hill
Folio 1544
Consent
Date of Certificate 21 January 1914
Officiating Minister R. E. Davies
34 21 January 1914 Cecil Purvis
Fanny Ellen Brown
Cecil Purvis
Fanny Ellen Brown
πŸ’ 1914/8025
Bachelor
Spinster
draper
23
24
Dunedin
Dunedin
10 years
24 years
In the Church of Christ, Great King Street, Dunedin 1540 21 January 1914 P. D. McCallum
No 34
Date of Notice 21 January 1914
  Groom Bride
Names of Parties Cecil Purvis Fanny Ellen Brown
  πŸ’ 1914/8025
Condition Bachelor Spinster
Profession draper
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 24 years
Marriage Place In the Church of Christ, Great King Street, Dunedin
Folio 1540
Consent
Date of Certificate 21 January 1914
Officiating Minister P. D. McCallum
35 23 January 1914 Alexander Todd Robertson
Tui Rere Morna Whyte
Alexander Todd Robertson
Tui Rere Morua Whyte
πŸ’ 1914/8031
Bachelor
Spinster
clerk
24
25
Mornington
West Harbour
14 years
15 years
In the First Church Manse, Dunedin 1545 23 January 1914 G. H. Balfour
No 35
Date of Notice 23 January 1914
  Groom Bride
Names of Parties Alexander Todd Robertson Tui Rere Morna Whyte
BDM Match (98%) Alexander Todd Robertson Tui Rere Morua Whyte
  πŸ’ 1914/8031
Condition Bachelor Spinster
Profession clerk
Age 24 25
Dwelling Place Mornington West Harbour
Length of Residence 14 years 15 years
Marriage Place In the First Church Manse, Dunedin
Folio 1545
Consent
Date of Certificate 23 January 1914
Officiating Minister G. H. Balfour
36 23 January 1914 Thomas William Knox
Eva Martha Catherine Duncan
Thomas William Knox
Eva Martha Catherine Duncan
πŸ’ 1914/8110
Bachelor
Spinster
plumber
29
27
Dunedin
Maori Hill
29 years
10 years
In the Methodist Church Hall, Leith Road, Maori Hill 1674 23 January 1914 J. R. McIntyre
No 36
Date of Notice 23 January 1914
  Groom Bride
Names of Parties Thomas William Knox Eva Martha Catherine Duncan
  πŸ’ 1914/8110
Condition Bachelor Spinster
Profession plumber
Age 29 27
Dwelling Place Dunedin Maori Hill
Length of Residence 29 years 10 years
Marriage Place In the Methodist Church Hall, Leith Road, Maori Hill
Folio 1674
Consent
Date of Certificate 23 January 1914
Officiating Minister J. R. McIntyre

Page 2513

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 26 January 1914 Percy Barnes Foote
Annie Bella Rennie
Percy Barnes Foote
Annie Bella Rennie
πŸ’ 1914/8032
Bachelor
Spinster
accountant
23
21
Dunedin
St Kilda
8 years
6 years
In the house of Mr A. Rennie, 25 Queens Drive, St Kilda 1546 26 January 1914 R. S. Allan
No 37
Date of Notice 26 January 1914
  Groom Bride
Names of Parties Percy Barnes Foote Annie Bella Rennie
  πŸ’ 1914/8032
Condition Bachelor Spinster
Profession accountant
Age 23 21
Dwelling Place Dunedin St Kilda
Length of Residence 8 years 6 years
Marriage Place In the house of Mr A. Rennie, 25 Queens Drive, St Kilda
Folio 1546
Consent
Date of Certificate 26 January 1914
Officiating Minister R. S. Allan
38 26 January 1914 William Goldsmith Jones
Edith Mary Lewington
William Goldsmith Jones
Edith Mary Lewington
πŸ’ 1914/8067
Bachelor
Spinster
civil engineer
36
26
Dunedin
Dunedin
2 months
2 months
In St Paul's Cathedral, Dunedin 1558 26 January 1914 H. G. Gould
No 38
Date of Notice 26 January 1914
  Groom Bride
Names of Parties William Goldsmith Jones Edith Mary Lewington
  πŸ’ 1914/8067
Condition Bachelor Spinster
Profession civil engineer
Age 36 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 2 months
Marriage Place In St Paul's Cathedral, Dunedin
Folio 1558
Consent
Date of Certificate 26 January 1914
Officiating Minister H. G. Gould
39 27 January 1914 James John Clarke
Anorah Fitzgerald
James John Clarke
Anorah Fitzgerald
πŸ’ 1914/8022
Bachelor
Spinster
slater
31
26
Dunedin
Dunedin
16 months
1 year
In St Joseph's Cathedral, Dunedin 1537 27 January 1914 D. Buckley
No 39
Date of Notice 27 January 1914
  Groom Bride
Names of Parties James John Clarke Anorah Fitzgerald
  πŸ’ 1914/8022
Condition Bachelor Spinster
Profession slater
Age 31 26
Dwelling Place Dunedin Dunedin
Length of Residence 16 months 1 year
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 1537
Consent
Date of Certificate 27 January 1914
Officiating Minister D. Buckley
40 27 January 1914 Neil McDonald
Mary Ann Barrie
Neil McDonald
Mary Ann Barrie
πŸ’ 1914/8027
Bachelor
Spinster
gardener
32
33
Dunedin
Dunedin
4 years
3 weeks
In Knox Church Manse, Dunedin 1542 27 January 1914 R. E. Davies
No 40
Date of Notice 27 January 1914
  Groom Bride
Names of Parties Neil McDonald Mary Ann Barrie
  πŸ’ 1914/8027
Condition Bachelor Spinster
Profession gardener
Age 32 33
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 3 weeks
Marriage Place In Knox Church Manse, Dunedin
Folio 1542
Consent
Date of Certificate 27 January 1914
Officiating Minister R. E. Davies
41 27 January 1914 Walter Munn Carslaw
Sarah Biddiscombe Buff
Walter Munn Carslaw
Sarah Biddiscombe Cuff
πŸ’ 1914/8021
Bachelor
Spinster
labourer
30
31
Dunedin
Dunedin
3 months
5 years
In the house of Miss J. Buff, 36 Melbourne Street, South Dunedin 1536 27 January 1914 J. C. Gellie
No 41
Date of Notice 27 January 1914
  Groom Bride
Names of Parties Walter Munn Carslaw Sarah Biddiscombe Buff
BDM Match (98%) Walter Munn Carslaw Sarah Biddiscombe Cuff
  πŸ’ 1914/8021
Condition Bachelor Spinster
Profession labourer
Age 30 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 5 years
Marriage Place In the house of Miss J. Buff, 36 Melbourne Street, South Dunedin
Folio 1536
Consent
Date of Certificate 27 January 1914
Officiating Minister J. C. Gellie
42 28 January 1914 Gordon Griffiths
Alice Maude Atkinson
Gordon Griffiths
Alice Maude Atkinson
πŸ’ 1914/8028
Bachelor
Spinster
draper
22
21
Dunedin
Dunedin
9 months
9 months
In the First Church, Dunedin 1543 28 January 1914 G. H. Balfour
No 42
Date of Notice 28 January 1914
  Groom Bride
Names of Parties Gordon Griffiths Alice Maude Atkinson
  πŸ’ 1914/8028
Condition Bachelor Spinster
Profession draper
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 9 months
Marriage Place In the First Church, Dunedin
Folio 1543
Consent
Date of Certificate 28 January 1914
Officiating Minister G. H. Balfour
43 29 January 1914 James Milne
Hannah Lynch
James Milne
Hannah Lynch
πŸ’ 1914/8035
Bachelor
Spinster
labourer
33
27
Dunedin
Dunedin
1 year
6 months
In St Joseph's Cathedral, Dunedin 1549 29 January 1914 J. Coffey
No 43
Date of Notice 29 January 1914
  Groom Bride
Names of Parties James Milne Hannah Lynch
  πŸ’ 1914/8035
Condition Bachelor Spinster
Profession labourer
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 6 months
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 1549
Consent
Date of Certificate 29 January 1914
Officiating Minister J. Coffey

Page 2514

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 29 January 1914 William Jeffrey
Ethel Mary Devinney
William Jeffrey
Ethel Mary Devinney
πŸ’ 1914/532
Bachelor
Spinster
Plasterer
37
21
Dunedin
Dunedin
37 years
1 year
In the office of the Registrar of Marriages Dunedin 222 29 January 1914 H. Maxwell
No 44
Date of Notice 29 January 1914
  Groom Bride
Names of Parties William Jeffrey Ethel Mary Devinney
  πŸ’ 1914/532
Condition Bachelor Spinster
Profession Plasterer
Age 37 21
Dwelling Place Dunedin Dunedin
Length of Residence 37 years 1 year
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 222
Consent
Date of Certificate 29 January 1914
Officiating Minister H. Maxwell
45 29 January 1914 Robert Henry Millard
Violet Elizabeth Wilson Myers
Robert Henry Millard
Violet Elizabeth Wilson Myers
πŸ’ 1914/8033
Bachelor
Spinster
Electrician
27
23
Dunedin
Dunedin
8 years
23 years
In Trinity Methodist Church Stuart Street Dunedin 1547 29 January 1914 P. W. Fairclough
No 45
Date of Notice 29 January 1914
  Groom Bride
Names of Parties Robert Henry Millard Violet Elizabeth Wilson Myers
  πŸ’ 1914/8033
Condition Bachelor Spinster
Profession Electrician
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 23 years
Marriage Place In Trinity Methodist Church Stuart Street Dunedin
Folio 1547
Consent
Date of Certificate 29 January 1914
Officiating Minister P. W. Fairclough
46 30 January 1914 John McDonald
Florence Elliott
John McDonald
Florence Elliott
πŸ’ 1914/8066
Bachelor
Spinster
Farmer
57
29
Dunedin
Dunedin
1 week
1 week
In the Manse Tea Rooms - 63 George Street Dunedin 1557 30 January 1914 R. Fairmaid
No 46
Date of Notice 30 January 1914
  Groom Bride
Names of Parties John McDonald Florence Elliott
  πŸ’ 1914/8066
Condition Bachelor Spinster
Profession Farmer
Age 57 29
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place In the Manse Tea Rooms - 63 George Street Dunedin
Folio 1557
Consent
Date of Certificate 30 January 1914
Officiating Minister R. Fairmaid
47 30 January 1914 Harold Eric Luscombe
Isabella Gault
Harold Eric Luscombe
Isabella Gault
πŸ’ 1914/8036
Bachelor
Spinster
Railway Employee
25
28
Dunedin
Dunedin
18 years
28 years
In the Presbyterian Church South Dunedin 1550 30 January 1914 R. Fairmaid
No 47
Date of Notice 30 January 1914
  Groom Bride
Names of Parties Harold Eric Luscombe Isabella Gault
  πŸ’ 1914/8036
Condition Bachelor Spinster
Profession Railway Employee
Age 25 28
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 28 years
Marriage Place In the Presbyterian Church South Dunedin
Folio 1550
Consent
Date of Certificate 30 January 1914
Officiating Minister R. Fairmaid
48 31 January 1914 Richard James Vickers
Alexandrina Adam
Richard James Vickers
Alexandrina Adam
πŸ’ 1914/8065
Bachelor
Spinster
Storeman
29
23
Mornington
Mornington
5 months
23 years
In the house of Mr Adam, Gladstone Street, Mornington 1556 31 January 1914 T. W. Vealie
No 48
Date of Notice 31 January 1914
  Groom Bride
Names of Parties Richard James Vickers Alexandrina Adam
  πŸ’ 1914/8065
Condition Bachelor Spinster
Profession Storeman
Age 29 23
Dwelling Place Mornington Mornington
Length of Residence 5 months 23 years
Marriage Place In the house of Mr Adam, Gladstone Street, Mornington
Folio 1556
Consent
Date of Certificate 31 January 1914
Officiating Minister T. W. Vealie
49 31 January 1914 John James Frew
Maida Emmeline Dalton
John James Frew
Maida Emmeline Dalton
πŸ’ 1914/8026
Bachelor
Spinster
Engineer
27
25
Dunedin
Dunedin
27 years
3 years
In Knox Church Dunedin 1541 31 January 1914 R. E. Davies
No 49
Date of Notice 31 January 1914
  Groom Bride
Names of Parties John James Frew Maida Emmeline Dalton
  πŸ’ 1914/8026
Condition Bachelor Spinster
Profession Engineer
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 3 years
Marriage Place In Knox Church Dunedin
Folio 1541
Consent
Date of Certificate 31 January 1914
Officiating Minister R. E. Davies
50 31 January 1914 William Thornton Taylor
Dora Bull
William Thornton Taylor
Dora Bull
πŸ’ 1914/8034
Bachelor
Spinster
Chef
Nurse
35
30
Dunedin
Andersons Bay
3 days
6 weeks
In the house of Mr W Bull Anderson Bay 1548 31 January 1914 P. W. Fairclough
No 50
Date of Notice 31 January 1914
  Groom Bride
Names of Parties William Thornton Taylor Dora Bull
  πŸ’ 1914/8034
Condition Bachelor Spinster
Profession Chef Nurse
Age 35 30
Dwelling Place Dunedin Andersons Bay
Length of Residence 3 days 6 weeks
Marriage Place In the house of Mr W Bull Anderson Bay
Folio 1548
Consent
Date of Certificate 31 January 1914
Officiating Minister P. W. Fairclough

Page 2515

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 2 February 1914 James Douglas Cursey
Delia Hynes
James Douglas Cursey
Delia Hynes
πŸ’ 1914/533
Bachelor
Spinster
Labourer
32
34
Dunedin
Dunedin
32 years
2 years
In the office of the Registrar of Marriages, Dunedin 223 2 February 1914 Henry Maxwell, Registrar of Marriages
No 51
Date of Notice 2 February 1914
  Groom Bride
Names of Parties James Douglas Cursey Delia Hynes
  πŸ’ 1914/533
Condition Bachelor Spinster
Profession Labourer
Age 32 34
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 2 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 223
Consent
Date of Certificate 2 February 1914
Officiating Minister Henry Maxwell, Registrar of Marriages
52 3 February 1914 William Linklater
Barbara Alice Dewar
William Linklater
Barbara Alice Dewar
πŸ’ 1914/9364
Bachelor
Spinster
Civil Servant
Typiste
29
29
Roslyn
Roslyn
4 days
3 days
In the house of Mrs Maggie Dewar, 12 Bellevue Street, Roslyn 4334 3 February 1914 A. Gray
No 52
Date of Notice 3 February 1914
  Groom Bride
Names of Parties William Linklater Barbara Alice Dewar
  πŸ’ 1914/9364
Condition Bachelor Spinster
Profession Civil Servant Typiste
Age 29 29
Dwelling Place Roslyn Roslyn
Length of Residence 4 days 3 days
Marriage Place In the house of Mrs Maggie Dewar, 12 Bellevue Street, Roslyn
Folio 4334
Consent
Date of Certificate 3 February 1914
Officiating Minister A. Gray
53 4 February 1914 Joseph Edwards
Edith Gascorgne
Joseph Edwards
Edith Gascoigne
πŸ’ 1914/534
Widower
Spinster
Advertising expert
36
32
Dunedin
Dunedin
30 years
1 year
In the office of the Registrar of Marriages, Dunedin 224 4 February 1914 Henry Maxwell, Registrar of Marriages
No 53
Date of Notice 4 February 1914
  Groom Bride
Names of Parties Joseph Edwards Edith Gascorgne
BDM Match (97%) Joseph Edwards Edith Gascoigne
  πŸ’ 1914/534
Condition Widower Spinster
Profession Advertising expert
Age 36 32
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 1 year
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 224
Consent
Date of Certificate 4 February 1914
Officiating Minister Henry Maxwell, Registrar of Marriages
54 4 February 1914 Norris Blaxall
Elizabeth Theodora Laurie
Norris Blaxall
Elizabeth Theodora Laurie
πŸ’ 1914/9573
Bachelor
Spinster
Jeweller
20
20
Dunedin
Dunedin
16 months
20 years
In St Peter's Church, Caversham 4402 Edward Robert Scott Blaxall and Frederick Arthur Laurie, Fathers respectively 4 February 1914 E. D. Evans
No 54
Date of Notice 4 February 1914
  Groom Bride
Names of Parties Norris Blaxall Elizabeth Theodora Laurie
  πŸ’ 1914/9573
Condition Bachelor Spinster
Profession Jeweller
Age 20 20
Dwelling Place Dunedin Dunedin
Length of Residence 16 months 20 years
Marriage Place In St Peter's Church, Caversham
Folio 4402
Consent Edward Robert Scott Blaxall and Frederick Arthur Laurie, Fathers respectively
Date of Certificate 4 February 1914
Officiating Minister E. D. Evans
55 4 February 1914 Richard Gordon Simpson
Jane Clementina Davidson
Richard Gordon Simpson
Jane Clementina Davidson
πŸ’ 1914/535
Bachelor
Spinster
Telegraphist
25
31
Green Island
Green Island
15 years
3 days
In the office of the Registrar of Marriages, Dunedin 225 4 February 1914 Henry Maxwell, Registrar of Marriages
No 55
Date of Notice 4 February 1914
  Groom Bride
Names of Parties Richard Gordon Simpson Jane Clementina Davidson
  πŸ’ 1914/535
Condition Bachelor Spinster
Profession Telegraphist
Age 25 31
Dwelling Place Green Island Green Island
Length of Residence 15 years 3 days
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 225
Consent
Date of Certificate 4 February 1914
Officiating Minister Henry Maxwell, Registrar of Marriages
56 4 February 1914 Frederick Thomas Williams
Ellen Eliza Connor
Frederick Thomas Williams
Ellen Eliza Connor
πŸ’ 1914/543
Widower
Spinster
Farmer
49
46
Dunedin
Dunedin
10 years
30 years
In the office of the Registrar of Marriages, Dunedin 226 4 February 1914 Henry Maxwell, Registrar of Marriages
No 56
Date of Notice 4 February 1914
  Groom Bride
Names of Parties Frederick Thomas Williams Ellen Eliza Connor
  πŸ’ 1914/543
Condition Widower Spinster
Profession Farmer
Age 49 46
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 30 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 226
Consent
Date of Certificate 4 February 1914
Officiating Minister Henry Maxwell, Registrar of Marriages
57 4 February 1914 Herbert Daniel Robert Mason
Susan Catherine Violet Brook
Herbert Daniel Robert Mason
Susan Catherine Violet Brooke
πŸ’ 1914/8109
Bachelor
Spinster
Salesman
22
24
Dunedin
Dunedin
22 years
5 weeks
In the house of Mr B. Harness, Pennant Street, Roslyn 1673 4 February 1914 R. R. M. Sutherland
No 57
Date of Notice 4 February 1914
  Groom Bride
Names of Parties Herbert Daniel Robert Mason Susan Catherine Violet Brook
BDM Match (98%) Herbert Daniel Robert Mason Susan Catherine Violet Brooke
  πŸ’ 1914/8109
Condition Bachelor Spinster
Profession Salesman
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 5 weeks
Marriage Place In the house of Mr B. Harness, Pennant Street, Roslyn
Folio 1673
Consent
Date of Certificate 4 February 1914
Officiating Minister R. R. M. Sutherland

Page 2516

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 5 February 1914 Theodore James Kemp
Sarah McKie
Theodore James Kemp
Sarah Wilkie
πŸ’ 1914/8044
Bachelor
Spinster
Chauffeur
32
25
Dunedin
Dunedin
5 years
3 years
In the First Church Manse Dunedin 1551 5 February 1914 G. H. Balfour
No 58
Date of Notice 5 February 1914
  Groom Bride
Names of Parties Theodore James Kemp Sarah McKie
BDM Match (83%) Theodore James Kemp Sarah Wilkie
  πŸ’ 1914/8044
Condition Bachelor Spinster
Profession Chauffeur
Age 32 25
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 3 years
Marriage Place In the First Church Manse Dunedin
Folio 1551
Consent
Date of Certificate 5 February 1914
Officiating Minister G. H. Balfour
59 6 February 1914 Joseph Harold Borton
Edith Annie Gotham Potter
Joseph Harold Borton
Edith Annie Gotham Potter
πŸ’ 1914/9363
Bachelor
Spinster
Clerk
22
23
Dunedin
Dunedin
22 years
23 years
In the house of Mr R. J. Gilmour, 54 Bay View Road, Dunedin 4333 6 February 1914 A. Gray
No 59
Date of Notice 6 February 1914
  Groom Bride
Names of Parties Joseph Harold Borton Edith Annie Gotham Potter
  πŸ’ 1914/9363
Condition Bachelor Spinster
Profession Clerk
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 23 years
Marriage Place In the house of Mr R. J. Gilmour, 54 Bay View Road, Dunedin
Folio 4333
Consent
Date of Certificate 6 February 1914
Officiating Minister A. Gray
60 7 February 1914 Alexander Hanna
Eliza Dean
Alexander Hanna
Eliza Dean
πŸ’ 1914/8230
Bachelor
Spinster
School Teacher
25
25
Clydevale
St Kilda
1 year
1 year
In the Presbyterian Church, Waiwera 1746 7 February 1914 J. Cawley
No 60
Date of Notice 7 February 1914
  Groom Bride
Names of Parties Alexander Hanna Eliza Dean
  πŸ’ 1914/8230
Condition Bachelor Spinster
Profession School Teacher
Age 25 25
Dwelling Place Clydevale St Kilda
Length of Residence 1 year 1 year
Marriage Place In the Presbyterian Church, Waiwera
Folio 1746
Consent
Date of Certificate 7 February 1914
Officiating Minister J. Cawley
61 7 February 1914 John O'Driscoll
Margaret Ann Collem
John O'Driscoll
Margaret Ann Collins
πŸ’ 1914/8062
Bachelor
Spinster
Builder
25
28
Dunedin
Dunedin
25 years
28 years
In St Joseph's Cathedral, Dunedin 1553 7 February 1914 J. Coffey
No 61
Date of Notice 7 February 1914
  Groom Bride
Names of Parties John O'Driscoll Margaret Ann Collem
BDM Match (93%) John O'Driscoll Margaret Ann Collins
  πŸ’ 1914/8062
Condition Bachelor Spinster
Profession Builder
Age 25 28
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 28 years
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 1553
Consent
Date of Certificate 7 February 1914
Officiating Minister J. Coffey
62 7 February 1914 Arthur Owen Evans
Madeline Pryce Helps
Arthur Owen Evans
Madeline Pryce Helps
πŸ’ 1914/8055
Bachelor
Spinster
Medical practitioner
27
22
Dunedin
Dunedin
3 days
10 years
In Knox Church, Dunedin 1552 7 February 1914 R. E. Davies
No 62
Date of Notice 7 February 1914
  Groom Bride
Names of Parties Arthur Owen Evans Madeline Pryce Helps
  πŸ’ 1914/8055
Condition Bachelor Spinster
Profession Medical practitioner
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 years
Marriage Place In Knox Church, Dunedin
Folio 1552
Consent
Date of Certificate 7 February 1914
Officiating Minister R. E. Davies
63 7 February 1914 Leonard Rudolph Jacobs
Maude Wilson
Leonard Rudolph Jacobs
Maude Wilson
πŸ’ 1914/554
Bachelor
Spinster
Fibrous plasterer
20
17
Dunedin
Dunedin
20 years
6 years
In the office of the Registrar of Marriages, Dunedin 227 William Henry Christian Jacobs & Alfred Adamson Wilson respective fathers. 7 February 1914 H. Maxwell
No 63
Date of Notice 7 February 1914
  Groom Bride
Names of Parties Leonard Rudolph Jacobs Maude Wilson
  πŸ’ 1914/554
Condition Bachelor Spinster
Profession Fibrous plasterer
Age 20 17
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 6 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 227
Consent William Henry Christian Jacobs & Alfred Adamson Wilson respective fathers.
Date of Certificate 7 February 1914
Officiating Minister H. Maxwell
64 9 February 1914 John James Arthur
Agnes Mary Denny
John James Arthur
Agnes May Denny
πŸ’ 1914/8063
Bachelor
Spinster
Paper-ruler
30
20
Dunedin
Dunedin
30 years
20 years
In St Matthews Church, Dunedin 1554 Agnes Mary Denny Mother 9 February 1914 W. Curzon-Siggers
No 64
Date of Notice 9 February 1914
  Groom Bride
Names of Parties John James Arthur Agnes Mary Denny
BDM Match (97%) John James Arthur Agnes May Denny
  πŸ’ 1914/8063
Condition Bachelor Spinster
Profession Paper-ruler
Age 30 20
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 20 years
Marriage Place In St Matthews Church, Dunedin
Folio 1554
Consent Agnes Mary Denny Mother
Date of Certificate 9 February 1914
Officiating Minister W. Curzon-Siggers
65 9 February 1914 Stephen William Launcelot Boreham
Helena McIntosh
Stephen William Lancelot Boreham
Helena McIntosh
πŸ’ 1914/8272
Bachelor
Spinster
Riveter
24
24
Dunedin
Dunedin
14 years
2 years
In the First Church Vestry, Dunedin 1888 9 February 1914 G. H. Balfour
No 65
Date of Notice 9 February 1914
  Groom Bride
Names of Parties Stephen William Launcelot Boreham Helena McIntosh
BDM Match (99%) Stephen William Lancelot Boreham Helena McIntosh
  πŸ’ 1914/8272
Condition Bachelor Spinster
Profession Riveter
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 2 years
Marriage Place In the First Church Vestry, Dunedin
Folio 1888
Consent
Date of Certificate 9 February 1914
Officiating Minister G. H. Balfour
66 10 February 1914 Harold Hugh Sykes
Mabel Allan
Harold Hugh Sykes
Mabel Allan
πŸ’ 1914/8045
Bachelor
Spinster
Clerk
30
25
Dunedin
Dunedin
7 years
25 years
In the house of Mr James Allan, 3 Gamma Street, Roslyn 1560 10 February 1914 H. H. Barton
No 66
Date of Notice 10 February 1914
  Groom Bride
Names of Parties Harold Hugh Sykes Mabel Allan
  πŸ’ 1914/8045
Condition Bachelor Spinster
Profession Clerk
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 25 years
Marriage Place In the house of Mr James Allan, 3 Gamma Street, Roslyn
Folio 1560
Consent
Date of Certificate 10 February 1914
Officiating Minister H. H. Barton

Page 2517

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 11 February 1914 Andrew Mason
Sophie Woodley
Andrew Mason
Sophie Woodley
πŸ’ 1914/561
Bachelor
Spinster
Painter
27
28
Dunedin
St Kilda
6 years
11 months
In the office of the Registrar of Marriages Dunedin 228 11 February 1914 H. Maxwell
No 67
Date of Notice 11 February 1914
  Groom Bride
Names of Parties Andrew Mason Sophie Woodley
  πŸ’ 1914/561
Condition Bachelor Spinster
Profession Painter
Age 27 28
Dwelling Place Dunedin St Kilda
Length of Residence 6 years 11 months
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 228
Consent
Date of Certificate 11 February 1914
Officiating Minister H. Maxwell
68 12 February 1914 William Charles Cowan
Elizabeth Beatrice Palmer
William Charles Cowan
Elizabeth Beatrice Palmer
πŸ’ 1914/8049
Bachelor
Spinster
Labourer
32
23
Dunedin
Dunedin
8 days
5 weeks
In the Church of the Sacred Heart North East Valley 1564 12 February 1914 W. Corcoran
No 68
Date of Notice 12 February 1914
  Groom Bride
Names of Parties William Charles Cowan Elizabeth Beatrice Palmer
  πŸ’ 1914/8049
Condition Bachelor Spinster
Profession Labourer
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 5 weeks
Marriage Place In the Church of the Sacred Heart North East Valley
Folio 1564
Consent
Date of Certificate 12 February 1914
Officiating Minister W. Corcoran
69 12 February 1914 Ben Brook
Emily Simpson
Ben Brook
Emily Simpson
πŸ’ 1914/8047
Bachelor
Spinster
Painter
25
25
Dunedin
Dunedin
8 months
3 years
In St Paul's Cathedral Dunedin 1562 12 February 1914 H. G. Gould
No 69
Date of Notice 12 February 1914
  Groom Bride
Names of Parties Ben Brook Emily Simpson
  πŸ’ 1914/8047
Condition Bachelor Spinster
Profession Painter
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 8 months 3 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 1562
Consent
Date of Certificate 12 February 1914
Officiating Minister H. G. Gould
70 12 February 1914 David Anderson Swann
Elizabeth Clark Ness
David Anderson Swann
Elizabeth Clarke Ness
πŸ’ 1914/8108
Bachelor
Spinster
Carpenter
26
25
Dunedin
Roslyn
26 years
25 years
In the house of Mr J Ness Wood Street Roslyn 1672 12 February 1914 R. R. M. Sutherland
No 70
Date of Notice 12 February 1914
  Groom Bride
Names of Parties David Anderson Swann Elizabeth Clark Ness
BDM Match (98%) David Anderson Swann Elizabeth Clarke Ness
  πŸ’ 1914/8108
Condition Bachelor Spinster
Profession Carpenter
Age 26 25
Dwelling Place Dunedin Roslyn
Length of Residence 26 years 25 years
Marriage Place In the house of Mr J Ness Wood Street Roslyn
Folio 1672
Consent
Date of Certificate 12 February 1914
Officiating Minister R. R. M. Sutherland
71 13 February 1914 Robert Charles Tait
May Dawson
Robert Charles Tait
May Dawson
πŸ’ 1914/8068
Bachelor
Spinster
Driver
27
23
Mornington
Mornington
3 days
3 days
In the Presbyterian Church Mornington 1559 13 February 1914 Wm Scorgie
No 71
Date of Notice 13 February 1914
  Groom Bride
Names of Parties Robert Charles Tait May Dawson
  πŸ’ 1914/8068
Condition Bachelor Spinster
Profession Driver
Age 27 23
Dwelling Place Mornington Mornington
Length of Residence 3 days 3 days
Marriage Place In the Presbyterian Church Mornington
Folio 1559
Consent
Date of Certificate 13 February 1914
Officiating Minister Wm Scorgie
72 14 February 1914 William Clark
Jennie Stone
William Clark
Jennie Stone
πŸ’ 1914/8046
Widower
Widow
Farmer
49
37
Dunedin
Dunedin
1 week
3 days
In the Wesleyan Methodist Church Cargill Road South Dunedin 1561 14 February 1914 J. T. Read
No 72
Date of Notice 14 February 1914
  Groom Bride
Names of Parties William Clark Jennie Stone
  πŸ’ 1914/8046
Condition Widower Widow
Profession Farmer
Age 49 37
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 3 days
Marriage Place In the Wesleyan Methodist Church Cargill Road South Dunedin
Folio 1561
Consent
Date of Certificate 14 February 1914
Officiating Minister J. T. Read
73 14 February 1914 William Reynolds Falconer Fraser
Lucy Jemima Menzies
William Reynolds Falconer Fraser
Lucy Jemima Menzies
πŸ’ 1914/8125
Widower
Widow
Bank Manager
33
43
Dunedin
Maori Hill
3 days
9 years
In the house of Mr E Parr Charlotte Street Roslyn 1690 14 February 1914 W. H. Barton
No 73
Date of Notice 14 February 1914
  Groom Bride
Names of Parties William Reynolds Falconer Fraser Lucy Jemima Menzies
  πŸ’ 1914/8125
Condition Widower Widow
Profession Bank Manager
Age 33 43
Dwelling Place Dunedin Maori Hill
Length of Residence 3 days 9 years
Marriage Place In the house of Mr E Parr Charlotte Street Roslyn
Folio 1690
Consent
Date of Certificate 14 February 1914
Officiating Minister W. H. Barton
74 16 February 1914 Frank Thomas Partel
Jean Ballantyne Duckworth
Frank Thomas Pastel
Jean Ballantyne Duckworth
πŸ’ 1914/8126
Bachelor
Spinster
Lineman
31
25
West Harbour
Dunedin
31 years
4 years
In the Presbyterian Church, South Dunedin 1691 16 February 1914 R. Fairmaid
No 74
Date of Notice 16 February 1914
  Groom Bride
Names of Parties Frank Thomas Partel Jean Ballantyne Duckworth
BDM Match (97%) Frank Thomas Pastel Jean Ballantyne Duckworth
  πŸ’ 1914/8126
Condition Bachelor Spinster
Profession Lineman
Age 31 25
Dwelling Place West Harbour Dunedin
Length of Residence 31 years 4 years
Marriage Place In the Presbyterian Church, South Dunedin
Folio 1691
Consent
Date of Certificate 16 February 1914
Officiating Minister R. Fairmaid

Page 2518

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 16 February 1914 Walter Bennett
Mary Georgina Divett
Walter Bennett
Mary Georgina Divett
πŸ’ 1914/7544
Bachelor
Spinster
Chef
28
21
Dunedin
Dunedin
3 days
20 years
In St Matthews Church Dunedin 1582 16 February 1914 Wm. Curzon-Siggers
No 75
Date of Notice 16 February 1914
  Groom Bride
Names of Parties Walter Bennett Mary Georgina Divett
  πŸ’ 1914/7544
Condition Bachelor Spinster
Profession Chef
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place In St Matthews Church Dunedin
Folio 1582
Consent
Date of Certificate 16 February 1914
Officiating Minister Wm. Curzon-Siggers
76 17 February 1914 Norman Moore
Alice Constance Browne
Norman Moore
Alice Constance Browne
πŸ’ 1914/8048
Bachelor
Spinster
Accountant
33
19
Dunedin
Dunedin
33 years
3 days
In St Joseph Cathedral Vestry Dunedin 1563 Courtney William Browne Father. 17 February 1914 W. Corcoran
No 76
Date of Notice 17 February 1914
  Groom Bride
Names of Parties Norman Moore Alice Constance Browne
  πŸ’ 1914/8048
Condition Bachelor Spinster
Profession Accountant
Age 33 19
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 3 days
Marriage Place In St Joseph Cathedral Vestry Dunedin
Folio 1563
Consent Courtney William Browne Father.
Date of Certificate 17 February 1914
Officiating Minister W. Corcoran
77 19 February 1914 James Donaldson
Olive Winifred Bolton
James Donaldson
Olive Winifred Bolton
πŸ’ 1914/9362
Bachelor
Spinster
carpenter
24
22
West Harbour
West Harbour
11 years
22 years
In the Presbyterian Church Ravensbourne 4332 22 February 1914 A. Gray
No 77
Date of Notice 19 February 1914
  Groom Bride
Names of Parties James Donaldson Olive Winifred Bolton
  πŸ’ 1914/9362
Condition Bachelor Spinster
Profession carpenter
Age 24 22
Dwelling Place West Harbour West Harbour
Length of Residence 11 years 22 years
Marriage Place In the Presbyterian Church Ravensbourne
Folio 4332
Consent
Date of Certificate 22 February 1914
Officiating Minister A. Gray
78 20 February 1914 Adam Scott
Jean Elizabeth Horn
Adam Scott
Jean Elizabeth Horn
πŸ’ 1914/8053
Bachelor
Spinster
clerk
21
20
Dunedin
Dunedin
3 weeks
7 months
In the Presbyterian Church South Dunedin 1568 James Horn father 20 February 1914 R. Fairmaid
No 78
Date of Notice 20 February 1914
  Groom Bride
Names of Parties Adam Scott Jean Elizabeth Horn
  πŸ’ 1914/8053
Condition Bachelor Spinster
Profession clerk
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 7 months
Marriage Place In the Presbyterian Church South Dunedin
Folio 1568
Consent James Horn father
Date of Certificate 20 February 1914
Officiating Minister R. Fairmaid
79 20 February 1914 David Webster
Elizabeth Maud Willcocks
David Webster
Elizabeth Maud Willcocks
πŸ’ 1914/8124
Bachelor
Spinster
letter-carrier
29
27
Dunedin
Dunedin
29 years
5 years
In the First Church Dunedin 1689 20 February 1914 G. H. Balfour.
No 79
Date of Notice 20 February 1914
  Groom Bride
Names of Parties David Webster Elizabeth Maud Willcocks
  πŸ’ 1914/8124
Condition Bachelor Spinster
Profession letter-carrier
Age 29 27
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 5 years
Marriage Place In the First Church Dunedin
Folio 1689
Consent
Date of Certificate 20 February 1914
Officiating Minister G. H. Balfour.
80 20 February 1914 Thomas Maloney
Elizabeth Fowler
Thomas Maloney
Elizabeth Fowler
πŸ’ 1914/8050
Bachelor
Spinster
boilermaker
34
21
Dunedin
Dunedin
34 years
2 years
In St Joseph's Cathedral Vestry Dunedin 1565 20 February 1914 W. Corcoran.
No 80
Date of Notice 20 February 1914
  Groom Bride
Names of Parties Thomas Maloney Elizabeth Fowler
  πŸ’ 1914/8050
Condition Bachelor Spinster
Profession boilermaker
Age 34 21
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 2 years
Marriage Place In St Joseph's Cathedral Vestry Dunedin
Folio 1565
Consent
Date of Certificate 20 February 1914
Officiating Minister W. Corcoran.
81 21 February 1914 William Robert Henry Storrey
Ethel Woodeward
William Robert Henry Storrey
Ethel Doodewark
πŸ’ 1914/7541
Bachelor
Spinster
cook
28
31
Dunedin
Dunedin
3 days
31 years
In Trinity Wesleyan Church Dunedin 1579 21 February 1914 P. W. Fairclough.
No 81
Date of Notice 21 February 1914
  Groom Bride
Names of Parties William Robert Henry Storrey Ethel Woodeward
BDM Match (93%) William Robert Henry Storrey Ethel Doodewark
  πŸ’ 1914/7541
Condition Bachelor Spinster
Profession cook
Age 28 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 31 years
Marriage Place In Trinity Wesleyan Church Dunedin
Folio 1579
Consent
Date of Certificate 21 February 1914
Officiating Minister P. W. Fairclough.

Page 2519

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 21 February 1914 David Herbert
Sarah Monaghan
David Herbert
Sarah Monaghan
πŸ’ 1914/7522
Bachelor
Spinster
barman
27
25
Dunedin
Dunedin
3 days
10 years
In St Patrick's Basilica South Dunedin 1576 21 February 1914 D. O'Neill
No 82
Date of Notice 21 February 1914
  Groom Bride
Names of Parties David Herbert Sarah Monaghan
  πŸ’ 1914/7522
Condition Bachelor Spinster
Profession barman
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 years
Marriage Place In St Patrick's Basilica South Dunedin
Folio 1576
Consent
Date of Certificate 21 February 1914
Officiating Minister D. O'Neill
83 21 February 1914 Herbert Edward Bardwell Bond
Eva May Helen McIntyre
Herbert Edward Bardwell
Eva May Helen McIntyre
πŸ’ 1914/7674
Bachelor
Spinster
ironmoulder
21
19
Dunedin
Dunedin
21 years
5 years
In the house of Mr John Bond 5 Law Street Caversham 1839 John Miller McIntyre father 21 February 1914 C. Dallaston
No 83
Date of Notice 21 February 1914
  Groom Bride
Names of Parties Herbert Edward Bardwell Bond Eva May Helen McIntyre
BDM Match (91%) Herbert Edward Bardwell Eva May Helen McIntyre
  πŸ’ 1914/7674
Condition Bachelor Spinster
Profession ironmoulder
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 5 years
Marriage Place In the house of Mr John Bond 5 Law Street Caversham
Folio 1839
Consent John Miller McIntyre father
Date of Certificate 21 February 1914
Officiating Minister C. Dallaston
84 23 February 1914 Robert Menzies Traill Burghes
Eleanor Wright
Robert Menzies Traile Burghes
Eleanor Wright
πŸ’ 1914/8060
Bachelor
Widow
manufacturer
41
33
Dunedin
Dunedin
16 months
16 years
In Knox Church Manse Dunedin 1574 23 February 1914 R. E. Davies
No 84
Date of Notice 23 February 1914
  Groom Bride
Names of Parties Robert Menzies Traill Burghes Eleanor Wright
BDM Match (98%) Robert Menzies Traile Burghes Eleanor Wright
  πŸ’ 1914/8060
Condition Bachelor Widow
Profession manufacturer
Age 41 33
Dwelling Place Dunedin Dunedin
Length of Residence 16 months 16 years
Marriage Place In Knox Church Manse Dunedin
Folio 1574
Consent
Date of Certificate 23 February 1914
Officiating Minister R. E. Davies
85 23 February 1914 George William Herrick
Jane McLachlan
George William Herrich
Jane McLachlan
πŸ’ 1914/8051
Bachelor
Spinster
manufacturer
31
24
Dunedin
Dunedin
6 years
24 years
In St Paul's Cathedral Dunedin 1566 23 February 1914 H. G. Gould
No 85
Date of Notice 23 February 1914
  Groom Bride
Names of Parties George William Herrick Jane McLachlan
BDM Match (98%) George William Herrich Jane McLachlan
  πŸ’ 1914/8051
Condition Bachelor Spinster
Profession manufacturer
Age 31 24
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 24 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 1566
Consent
Date of Certificate 23 February 1914
Officiating Minister H. G. Gould
86 23 February 1914 Richard Cordy
Jean Mary Reeves
Richard Cordy
Jean Mary Reeves
πŸ’ 1914/9580
Bachelor
Spinster
master mariner
29
27
Dunedin
Dunedin
3 days
27 years
In St Peter's Church Caversham 4403 23 February 1914 C. D. Evans
No 86
Date of Notice 23 February 1914
  Groom Bride
Names of Parties Richard Cordy Jean Mary Reeves
  πŸ’ 1914/9580
Condition Bachelor Spinster
Profession master mariner
Age 29 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 27 years
Marriage Place In St Peter's Church Caversham
Folio 4403
Consent
Date of Certificate 23 February 1914
Officiating Minister C. D. Evans
87 23 February 1914 John Patrick Cosgrove
Emily Sparrow
John Patrick Cosgrove
Emily Sparrow
πŸ’ 1914/8054
Bachelor
Spinster
labourer
24
28
Dunedin
Dunedin
5 days
26 years
In the Baptist Church Oxford Street South Dunedin 1569 23 February 1914 J. F. Jones
No 87
Date of Notice 23 February 1914
  Groom Bride
Names of Parties John Patrick Cosgrove Emily Sparrow
  πŸ’ 1914/8054
Condition Bachelor Spinster
Profession labourer
Age 24 28
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 26 years
Marriage Place In the Baptist Church Oxford Street South Dunedin
Folio 1569
Consent
Date of Certificate 23 February 1914
Officiating Minister J. F. Jones
88 23 February 1914 James Wilson Thomson
Alice Anne White
James Wilson Thomson
Alice Ann White
πŸ’ 1914/8133
Bachelor
Spinster
cordial manufacturer
36
28
Dunedin
Dunedin
36 years
5 years
In St Matthew's Church Dunedin 1697 23 February 1914 W. Curzon Siggers
No 88
Date of Notice 23 February 1914
  Groom Bride
Names of Parties James Wilson Thomson Alice Anne White
BDM Match (97%) James Wilson Thomson Alice Ann White
  πŸ’ 1914/8133
Condition Bachelor Spinster
Profession cordial manufacturer
Age 36 28
Dwelling Place Dunedin Dunedin
Length of Residence 36 years 5 years
Marriage Place In St Matthew's Church Dunedin
Folio 1697
Consent
Date of Certificate 23 February 1914
Officiating Minister W. Curzon Siggers

Page 2520

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 23 February 1914 Kenneth Douglas Cameron
Constance Ellen Brooks
Kenneth Douglas Cameron
Constance Ellen Brooks
πŸ’ 1914/7533
Bachelor
Spinster
seaman
21
19
Dunedin
Dunedin
21 years
19 years
In the house of the Rev. E. Drake, 66 Fitzroy Street, Caversham 1577 Richard Frederick Brooks, father 23 February 1914 E. Drake
No 89
Date of Notice 23 February 1914
  Groom Bride
Names of Parties Kenneth Douglas Cameron Constance Ellen Brooks
  πŸ’ 1914/7533
Condition Bachelor Spinster
Profession seaman
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 19 years
Marriage Place In the house of the Rev. E. Drake, 66 Fitzroy Street, Caversham
Folio 1577
Consent Richard Frederick Brooks, father
Date of Certificate 23 February 1914
Officiating Minister E. Drake
90 24 February 1914 Alexander Renton Carruthers
Katie Elizabeth Andrew
Alexander Denton Carruthers
Katie Elizabeth Andrew
πŸ’ 1914/8162
Bachelor
Spinster
engineer
23
22
Green Island
Green Island
3 days
8 years
In the First Church, Dunedin 1703 24 February 1914 G. H. Balfour
No 90
Date of Notice 24 February 1914
  Groom Bride
Names of Parties Alexander Renton Carruthers Katie Elizabeth Andrew
BDM Match (98%) Alexander Denton Carruthers Katie Elizabeth Andrew
  πŸ’ 1914/8162
Condition Bachelor Spinster
Profession engineer
Age 23 22
Dwelling Place Green Island Green Island
Length of Residence 3 days 8 years
Marriage Place In the First Church, Dunedin
Folio 1703
Consent
Date of Certificate 24 February 1914
Officiating Minister G. H. Balfour
91 24 February 1914 John Henry Mennell
Mary Elizabeth Allison
John Henry Mennell
Mary Elizabeth Allison
πŸ’ 1914/8052
Widower
Spinster
fisherman
46
43
Dunedin
Dunedin
3 days
3 days
In the house of the Rev. A. M. Dalrymple, 65 District Road, Mornington 1567 24 February 1914 A. M. Dalrymple
No 91
Date of Notice 24 February 1914
  Groom Bride
Names of Parties John Henry Mennell Mary Elizabeth Allison
  πŸ’ 1914/8052
Condition Widower Spinster
Profession fisherman
Age 46 43
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the house of the Rev. A. M. Dalrymple, 65 District Road, Mornington
Folio 1567
Consent
Date of Certificate 24 February 1914
Officiating Minister A. M. Dalrymple
92 24 February 1914 William John Collins
Mabel Catherine McGee
William John Collins
Mabel Catherine McGee
πŸ’ 1914/562
Bachelor
Spinster
stock agent
33
33
Wellington
Dunedin
5 days
1 month
In the office of the Registrar of Marriages, Dunedin 229 24 February 1914 H. Maxwell
No 92
Date of Notice 24 February 1914
  Groom Bride
Names of Parties William John Collins Mabel Catherine McGee
  πŸ’ 1914/562
Condition Bachelor Spinster
Profession stock agent
Age 33 33
Dwelling Place Wellington Dunedin
Length of Residence 5 days 1 month
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 229
Consent
Date of Certificate 24 February 1914
Officiating Minister H. Maxwell
93 24 February 1914 William Arnott
Frances Mary York
William Arnott
Frances Mary York
πŸ’ 1914/8061
Bachelor
Spinster
lineman
35
23
Dunedin
Dunedin
6 years
6 weeks
In the Presbyterian Church, North East Valley 1575 24 February 1914 H. B. Gray
No 93
Date of Notice 24 February 1914
  Groom Bride
Names of Parties William Arnott Frances Mary York
  πŸ’ 1914/8061
Condition Bachelor Spinster
Profession lineman
Age 35 23
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 6 weeks
Marriage Place In the Presbyterian Church, North East Valley
Folio 1575
Consent
Date of Certificate 24 February 1914
Officiating Minister H. B. Gray
94 24 February 1914 Jonathan Clark Peek
Annabella Paterson
Johnathan Clark Peek
Annabella Paterson
πŸ’ 1914/8056
Bachelor
Widow
labourer
31
34
Dunedin
Dunedin
5 days
3 months
In the First Church, Dunedin 1570 24 February 1914 G. H. Balfour
No 94
Date of Notice 24 February 1914
  Groom Bride
Names of Parties Jonathan Clark Peek Annabella Paterson
BDM Match (98%) Johnathan Clark Peek Annabella Paterson
  πŸ’ 1914/8056
Condition Bachelor Widow
Profession labourer
Age 31 34
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 3 months
Marriage Place In the First Church, Dunedin
Folio 1570
Consent
Date of Certificate 24 February 1914
Officiating Minister G. H. Balfour

Page 2521

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 24 February 1914 John Herbert Philp
Alice Hurn
John Herbert Philp
Alice Hurn
πŸ’ 1914/8057
Bachelor
Spinster
metal worker
26
25
Dunedin
Dunedin
26 years
25 years
In the Church of England Anderson's Bay 1571 24 February 1914 G. Fynes-Clinton
No 95
Date of Notice 24 February 1914
  Groom Bride
Names of Parties John Herbert Philp Alice Hurn
  πŸ’ 1914/8057
Condition Bachelor Spinster
Profession metal worker
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 25 years
Marriage Place In the Church of England Anderson's Bay
Folio 1571
Consent
Date of Certificate 24 February 1914
Officiating Minister G. Fynes-Clinton
96 26 February 1914 William Edward Brown
Catherine Keir Stratton
William Edward Brown
Catherine Keir Stratton
πŸ’ 1914/8058
Bachelor
Spinster
steward
stewardess
36
27
Dunedin
Dunedin
3 days
12 days
In Knox Church Vestry Dunedin 1572 26 February 1914 R. E. Davies
No 96
Date of Notice 26 February 1914
  Groom Bride
Names of Parties William Edward Brown Catherine Keir Stratton
  πŸ’ 1914/8058
Condition Bachelor Spinster
Profession steward stewardess
Age 36 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 12 days
Marriage Place In Knox Church Vestry Dunedin
Folio 1572
Consent
Date of Certificate 26 February 1914
Officiating Minister R. E. Davies
97 26 February 1914 Ernest Stanley Talbot
Bessie Rowena Sibbald
Ernest Stanley Talbot
Bessie Rowena Sibbald
πŸ’ 1914/7543
Bachelor
Spinster
bridgeman
29
30
Dunedin
Dunedin
3 years
6 years
In St Paul's Cathedral Dunedin 1581 26 February 1914 H. G. Gould
No 97
Date of Notice 26 February 1914
  Groom Bride
Names of Parties Ernest Stanley Talbot Bessie Rowena Sibbald
  πŸ’ 1914/7543
Condition Bachelor Spinster
Profession bridgeman
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 6 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 1581
Consent
Date of Certificate 26 February 1914
Officiating Minister H. G. Gould
98 26 February 1914 Harold Gordon Marshall
Dorothy Jane McIntyre
Harold Gordon Marshall
Dorothy Jane McIntyre
πŸ’ 1914/7540
Bachelor
Spinster
salesman
27
21
Dunedin
Dunedin
2 years
21 years
In the First Church Manse Dunedin 1578 26 February 1914 G. H. Balfour
No 98
Date of Notice 26 February 1914
  Groom Bride
Names of Parties Harold Gordon Marshall Dorothy Jane McIntyre
  πŸ’ 1914/7540
Condition Bachelor Spinster
Profession salesman
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 21 years
Marriage Place In the First Church Manse Dunedin
Folio 1578
Consent
Date of Certificate 26 February 1914
Officiating Minister G. H. Balfour
99 27 February 1914 Leonard Page
Maggie Ferguson Hosie
Leonard Page
Maggie Ferguson Hosie
πŸ’ 1914/8107
Bachelor
Spinster
salesman
30
28
Dunedin
Dunedin
7 years
3 months
In the house of Mr R Hosie 35 Main Road Roslyn 1671 27 February 1914 R. R. M. Sutherland
No 99
Date of Notice 27 February 1914
  Groom Bride
Names of Parties Leonard Page Maggie Ferguson Hosie
  πŸ’ 1914/8107
Condition Bachelor Spinster
Profession salesman
Age 30 28
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 3 months
Marriage Place In the house of Mr R Hosie 35 Main Road Roslyn
Folio 1671
Consent
Date of Certificate 27 February 1914
Officiating Minister R. R. M. Sutherland
100 27 February 1914 James Percival Rees
Mary Barbour Cunningham
James Percival Rees
Mary Barbour Cunningham
πŸ’ 1914/8129
Bachelor
Spinster
expressman
dressmaker
28
19
Dunedin
Dunedin
12 years
5 years
In the house of Mr A. Cunningham 49 Bradshaw Street South Dunedin 1694 Alexander Cunningham father 27 February 1914 R. Fairmaid
No 100
Date of Notice 27 February 1914
  Groom Bride
Names of Parties James Percival Rees Mary Barbour Cunningham
  πŸ’ 1914/8129
Condition Bachelor Spinster
Profession expressman dressmaker
Age 28 19
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 5 years
Marriage Place In the house of Mr A. Cunningham 49 Bradshaw Street South Dunedin
Folio 1694
Consent Alexander Cunningham father
Date of Certificate 27 February 1914
Officiating Minister R. Fairmaid

Page 2522

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 27 February 1914 Arthur George Bossward
Barbara Emrie Spiers
Arthur George Borsward
Barbara Emrie Spiers
πŸ’ 1914/8123
Bachelor
Divorced
seaman
27
38
Dunedin
Dunedin
3 weeks
18 months
In the Presbyterian Church South Dunedin 1688 27 February 1914 R. Fairmaid
No 101
Date of Notice 27 February 1914
  Groom Bride
Names of Parties Arthur George Bossward Barbara Emrie Spiers
BDM Match (98%) Arthur George Borsward Barbara Emrie Spiers
  πŸ’ 1914/8123
Condition Bachelor Divorced
Profession seaman
Age 27 38
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 18 months
Marriage Place In the Presbyterian Church South Dunedin
Folio 1688
Consent
Date of Certificate 27 February 1914
Officiating Minister R. Fairmaid
102 28 February 1914 Donald Alexander John Rutherford
Wilhelmina Brown Mathieson
Donald Alexander John Rutherford
Wilhelmina Brown Mathieson
πŸ’ 1914/6343
Bachelor
Spinster
teacher
25
26
Highcliff
Highcliff
2 years
26 years
In the house of Mr James Mathieson Highcliff 3905 28 February 1914 G. McDonald
No 102
Date of Notice 28 February 1914
  Groom Bride
Names of Parties Donald Alexander John Rutherford Wilhelmina Brown Mathieson
  πŸ’ 1914/6343
Condition Bachelor Spinster
Profession teacher
Age 25 26
Dwelling Place Highcliff Highcliff
Length of Residence 2 years 26 years
Marriage Place In the house of Mr James Mathieson Highcliff
Folio 3905
Consent
Date of Certificate 28 February 1914
Officiating Minister G. McDonald
103 28 February 1914 George Francis Mackie
Mabel Harriet McKenzie
George Francis Mackie
Mabel Harriet McKenzie
πŸ’ 1914/8059
Bachelor
Spinster
clerk
23
19
Dunedin
Dunedin
23 years
19 years
In Knox Church Vestry Dunedin 1573 Helen McKenzie mother 28 February 1914 R. E. Davies
No 103
Date of Notice 28 February 1914
  Groom Bride
Names of Parties George Francis Mackie Mabel Harriet McKenzie
  πŸ’ 1914/8059
Condition Bachelor Spinster
Profession clerk
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 19 years
Marriage Place In Knox Church Vestry Dunedin
Folio 1573
Consent Helen McKenzie mother
Date of Certificate 28 February 1914
Officiating Minister R. E. Davies
104 2 March 1914 Leslie Norman Fleming
Nettie Caroline Moller
Leslie Norman Fleming
Nettie Caroline Moller
πŸ’ 1914/7542
Bachelor
Spinster
bank clerk
28
32
West Harbour
West Harbour
3 days
3 days
In St Paul's Cathedral Dunedin 1580 2 March 1914 H. G. Gould
No 104
Date of Notice 2 March 1914
  Groom Bride
Names of Parties Leslie Norman Fleming Nettie Caroline Moller
  πŸ’ 1914/7542
Condition Bachelor Spinster
Profession bank clerk
Age 28 32
Dwelling Place West Harbour West Harbour
Length of Residence 3 days 3 days
Marriage Place In St Paul's Cathedral Dunedin
Folio 1580
Consent
Date of Certificate 2 March 1914
Officiating Minister H. G. Gould
105 2 March 1914 Robert Cunningham Smith
Margery Kathleen Bagnell
Robert Cunningham Smith
Margery Kathleen Bagnell
πŸ’ 1914/8128
Bachelor
Spinster
machinist
24
23
Dunedin
Dunedin
16 months
13 years
In St Paul's Cathedral Dunedin 1693 2 March 1914 H. G. Gould
No 105
Date of Notice 2 March 1914
  Groom Bride
Names of Parties Robert Cunningham Smith Margery Kathleen Bagnell
  πŸ’ 1914/8128
Condition Bachelor Spinster
Profession machinist
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 16 months 13 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 1693
Consent
Date of Certificate 2 March 1914
Officiating Minister H. G. Gould
106 2 March 1914 David Allan
Hilda Mary Macdonald
David Allan
Hilda Mary Macdonald
πŸ’ 1914/7690
Bachelor
Spinster
manager
32
21
Dunedin
Edendale
9 years
21 years
Edendale House Edendale 1831 2 March 1914 H. Blaithwayt
No 106
Date of Notice 2 March 1914
  Groom Bride
Names of Parties David Allan Hilda Mary Macdonald
  πŸ’ 1914/7690
Condition Bachelor Spinster
Profession manager
Age 32 21
Dwelling Place Dunedin Edendale
Length of Residence 9 years 21 years
Marriage Place Edendale House Edendale
Folio 1831
Consent
Date of Certificate 2 March 1914
Officiating Minister H. Blaithwayt

Page 2523

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
107 2 March 1914 Harry Wimpenny
Isabella Peterson
Harry Wimpenny
Isabella Peterson
πŸ’ 1914/8127
Bachelor
Spinster
engineer
36
26
Dunedin
Dunedin
35 years
26 years
In the Wesley Methodist Church Cargill Road South Dunedin 1692 2 March 1914 F. T. Read
No 107
Date of Notice 2 March 1914
  Groom Bride
Names of Parties Harry Wimpenny Isabella Peterson
  πŸ’ 1914/8127
Condition Bachelor Spinster
Profession engineer
Age 36 26
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 26 years
Marriage Place In the Wesley Methodist Church Cargill Road South Dunedin
Folio 1692
Consent
Date of Certificate 2 March 1914
Officiating Minister F. T. Read
108 5 March 1914 Oswell George Miller
Mary Elizabeth Jessie Barron
Oswell George Miller
Mary Elizabeth Jessie Barron
πŸ’ 1914/8131
Bachelor
Spinster
signwriter
26
25
Dunedin
Dunedin
13 years
11 years
In the Presbyterian Church Anderson's Bay 1695 5 March 1914 A. Cameron
No 108
Date of Notice 5 March 1914
  Groom Bride
Names of Parties Oswell George Miller Mary Elizabeth Jessie Barron
  πŸ’ 1914/8131
Condition Bachelor Spinster
Profession signwriter
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 11 years
Marriage Place In the Presbyterian Church Anderson's Bay
Folio 1695
Consent
Date of Certificate 5 March 1914
Officiating Minister A. Cameron
109 9 March 1914 Henry Pocock
Hilda May Pearson
Henry Pocock
Hilda May Pearson
πŸ’ 1914/8273
Bachelor
Spinster
farmer
27
24
Dunedin
Dunedin
4 days
2 months
In the house of Mr W. Robertson 15 Hanover Street Dunedin 1889 9 March 1914 E. A. Axelsen
No 109
Date of Notice 9 March 1914
  Groom Bride
Names of Parties Henry Pocock Hilda May Pearson
  πŸ’ 1914/8273
Condition Bachelor Spinster
Profession farmer
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 2 months
Marriage Place In the house of Mr W. Robertson 15 Hanover Street Dunedin
Folio 1889
Consent
Date of Certificate 9 March 1914
Officiating Minister E. A. Axelsen
110 9 March 1914 Robert Alexander Duthie
Agnes Alexandrina Stewart
Robert Alexander Duthie
Agnes Alexandrina Stewart
πŸ’ 1914/8164
Bachelor
Spinster
accountant
34
34
Dunedin
Dunedin
34 years
34 years
In the house of W. A. Stewart 26 Duke Street Dunedin 1706 9 March 1914 R. E. Davies
No 110
Date of Notice 9 March 1914
  Groom Bride
Names of Parties Robert Alexander Duthie Agnes Alexandrina Stewart
  πŸ’ 1914/8164
Condition Bachelor Spinster
Profession accountant
Age 34 34
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 34 years
Marriage Place In the house of W. A. Stewart 26 Duke Street Dunedin
Folio 1706
Consent
Date of Certificate 9 March 1914
Officiating Minister R. E. Davies
111 10 March 1914 David Sutherland Columb
Ellen Rose Hall
David Sutherland Columb
Ellen Rose Hall
πŸ’ 1914/8134
Bachelor
Spinster
insurance clerk
33
36
Dunedin
Dunedin
3 days
36 years
In St Joseph's Cathedral Dunedin 1698 10 March 1914 W. Corcoran
No 111
Date of Notice 10 March 1914
  Groom Bride
Names of Parties David Sutherland Columb Ellen Rose Hall
  πŸ’ 1914/8134
Condition Bachelor Spinster
Profession insurance clerk
Age 33 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 36 years
Marriage Place In St Joseph's Cathedral Dunedin
Folio 1698
Consent
Date of Certificate 10 March 1914
Officiating Minister W. Corcoran
112 10 March 1914 David Renfrew White
Alice Logan van Someren Campbell
David Renfrew White
Alice Logan van Someren Campbell
πŸ’ 1914/563
Bachelor
Spinster
student
23
21
Dunedin
Dunedin
23 years
9 years
In the office of the Registrar of Marriages Dunedin 230 10 March 1914 W. E. Gladstone
No 112
Date of Notice 10 March 1914
  Groom Bride
Names of Parties David Renfrew White Alice Logan van Someren Campbell
  πŸ’ 1914/563
Condition Bachelor Spinster
Profession student
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 9 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 230
Consent
Date of Certificate 10 March 1914
Officiating Minister W. E. Gladstone

Page 2524

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
113 11 March 1914 Herbert Temple Bryant
Martha Glass
Herbert Temple Bryant
Martha Glass
πŸ’ 1914/8132
Bachelor
Spinster
stock agent
32
28
Dunedin
Dunedin
3 days
3 days
In the house of W. R. C. Potter, 3 Fortuna Street, North East Valley 1696 11 March 1914 A. Finlayson
No 113
Date of Notice 11 March 1914
  Groom Bride
Names of Parties Herbert Temple Bryant Martha Glass
  πŸ’ 1914/8132
Condition Bachelor Spinster
Profession stock agent
Age 32 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the house of W. R. C. Potter, 3 Fortuna Street, North East Valley
Folio 1696
Consent
Date of Certificate 11 March 1914
Officiating Minister A. Finlayson
114 11 March 1914 Frank Sydney Wilkins
Mary Rebecca Greer
Frank Sydney Wilkins
Mary Rebecca Greer
πŸ’ 1914/8135
Bachelor
Spinster
clothier
25
19
Balclutha
Dunedin
25 years
2 weeks
In the Primitive Methodist Church, Cargill Road, South Dunedin 1699 John Greer, father 11 March 1914 W. Greenslade
No 114
Date of Notice 11 March 1914
  Groom Bride
Names of Parties Frank Sydney Wilkins Mary Rebecca Greer
  πŸ’ 1914/8135
Condition Bachelor Spinster
Profession clothier
Age 25 19
Dwelling Place Balclutha Dunedin
Length of Residence 25 years 2 weeks
Marriage Place In the Primitive Methodist Church, Cargill Road, South Dunedin
Folio 1699
Consent John Greer, father
Date of Certificate 11 March 1914
Officiating Minister W. Greenslade
115 12 March 1914 Richard Thompson Simpson
Rose Sophia Smith
Richard Thompson Simpson
Rose Sophia Smith
πŸ’ 1914/564
Bachelor
Spinster
woolclasser
26
24
Dunedin
Dunedin
25 years
7 years
In the office of the Registrar of Marriages, Dunedin 231 12 March 1914 W. E. Gladstone
No 115
Date of Notice 12 March 1914
  Groom Bride
Names of Parties Richard Thompson Simpson Rose Sophia Smith
  πŸ’ 1914/564
Condition Bachelor Spinster
Profession woolclasser
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 7 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 231
Consent
Date of Certificate 12 March 1914
Officiating Minister W. E. Gladstone
116 12 March 1914 John Robert Ferguson
Mabel Alice Armishaw
John Robert Ferguson
Mabel Alice Armishaw
πŸ’ 1914/8165
Bachelor
Spinster
fishmonger
20
19
Dunedin
Dunedin
20 years
18 years
In the house of Mr. J. Armishaw, 105 Athol Place, Dunedin 1707 Arabella Ferguson, mother; Cameron Troupe Armishaw, father 12 March 1914 R. E. Davies
No 116
Date of Notice 12 March 1914
  Groom Bride
Names of Parties John Robert Ferguson Mabel Alice Armishaw
  πŸ’ 1914/8165
Condition Bachelor Spinster
Profession fishmonger
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 18 years
Marriage Place In the house of Mr. J. Armishaw, 105 Athol Place, Dunedin
Folio 1707
Consent Arabella Ferguson, mother; Cameron Troupe Armishaw, father
Date of Certificate 12 March 1914
Officiating Minister R. E. Davies
117 13 March 1914 Archibald Watson Wilson
Ruby Florence Tuffley
Archibald Watson Wilson
Ruby Florence Tuffley
πŸ’ 1914/565
Bachelor
Spinster
blacksmith
27
19
West Harbour
West Harbour
5 days
1 month
In the office of the Registrar of Marriages, Dunedin 232 Thomas Tuffley, father 13 March 1914 W. E. Gladstone
No 117
Date of Notice 13 March 1914
  Groom Bride
Names of Parties Archibald Watson Wilson Ruby Florence Tuffley
  πŸ’ 1914/565
Condition Bachelor Spinster
Profession blacksmith
Age 27 19
Dwelling Place West Harbour West Harbour
Length of Residence 5 days 1 month
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 232
Consent Thomas Tuffley, father
Date of Certificate 13 March 1914
Officiating Minister W. E. Gladstone
118 14 March 1914 Charles Vincent Hill
Lena Monica Collins
Charles Vincent Hill
Lena Monica Collins
πŸ’ 1914/8144
Bachelor
Spinster
railway employee
22
22
Dunedin
Dunedin
21 years
5 years
In St Joseph's Cathedral, Dunedin 1701 14 March 1914 W. Corcoran
No 118
Date of Notice 14 March 1914
  Groom Bride
Names of Parties Charles Vincent Hill Lena Monica Collins
  πŸ’ 1914/8144
Condition Bachelor Spinster
Profession railway employee
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 5 years
Marriage Place In St Joseph's Cathedral, Dunedin
Folio 1701
Consent
Date of Certificate 14 March 1914
Officiating Minister W. Corcoran

Page 2525

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
119 14 March 1914 Matthew Howell
Minnie Ackroyd
Matthew Howell
Minnie Ackroyd
πŸ’ 1914/8168
Bachelor
Spinster
piano tuner
28
30
Dunedin
Dunedin
25 years
30 years
In Trinity Methodist Church Stuart Street Dunedin 1710 14 March 1914 P. W. Fairclough
No 119
Date of Notice 14 March 1914
  Groom Bride
Names of Parties Matthew Howell Minnie Ackroyd
  πŸ’ 1914/8168
Condition Bachelor Spinster
Profession piano tuner
Age 28 30
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 30 years
Marriage Place In Trinity Methodist Church Stuart Street Dunedin
Folio 1710
Consent
Date of Certificate 14 March 1914
Officiating Minister P. W. Fairclough
120 14 March 1914 William Henry Smart
Alice Lily Wright
William Henry Smart
Alice Lily Wright
πŸ’ 1914/9359
Widower
Spinster
engineer
53
22
Dunedin
Dunedin
25 years
15 years
In the house of Mr D. H. Wright 15 Marion Street Caversham 4329 14 March 1914 R. Fairmaid
No 120
Date of Notice 14 March 1914
  Groom Bride
Names of Parties William Henry Smart Alice Lily Wright
  πŸ’ 1914/9359
Condition Widower Spinster
Profession engineer
Age 53 22
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 15 years
Marriage Place In the house of Mr D. H. Wright 15 Marion Street Caversham
Folio 4329
Consent
Date of Certificate 14 March 1914
Officiating Minister R. Fairmaid
121 16 March 1914 Dryden Rowan
Jeanie Douglas Mitchell
Dryden Rowan
Jeanie Douglas Mitchell
πŸ’ 1914/8943
Bachelor
Spinster
mechanic
25
26
Dunedin
Dunedin
3 days
3 days
In the Waratah Tea Rooms 63 George Street Dunedin 4013 16 March 1914 J. Aitken
No 121
Date of Notice 16 March 1914
  Groom Bride
Names of Parties Dryden Rowan Jeanie Douglas Mitchell
  πŸ’ 1914/8943
Condition Bachelor Spinster
Profession mechanic
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the Waratah Tea Rooms 63 George Street Dunedin
Folio 4013
Consent
Date of Certificate 16 March 1914
Officiating Minister J. Aitken
122 16 March 1914 George Everett Hards
Frances Mary Gleeson
George Everett Hards
Frances Mary Gleeson
πŸ’ 1914/8136
Bachelor
Spinster
chemist
27
26
St Kilda
Dunedin
5 days
10 weeks
In the Bungalow Tea Rooms Victoria Road St Kilda 1700 16 March 1914 R. Fairmaid
No 122
Date of Notice 16 March 1914
  Groom Bride
Names of Parties George Everett Hards Frances Mary Gleeson
  πŸ’ 1914/8136
Condition Bachelor Spinster
Profession chemist
Age 27 26
Dwelling Place St Kilda Dunedin
Length of Residence 5 days 10 weeks
Marriage Place In the Bungalow Tea Rooms Victoria Road St Kilda
Folio 1700
Consent
Date of Certificate 16 March 1914
Officiating Minister R. Fairmaid
123 16 March 1914 William James Paterson McCulloch
Mina Stewart Spiers
William James Paterson McCulloch
Mina Stewart Spiers
πŸ’ 1914/8155
Bachelor
Spinster
importer
30
23
West Harbour
Dunedin
30 years
23 years
In the First Church Dunedin 1702 16 March 1914 G. H. Balfour
No 123
Date of Notice 16 March 1914
  Groom Bride
Names of Parties William James Paterson McCulloch Mina Stewart Spiers
  πŸ’ 1914/8155
Condition Bachelor Spinster
Profession importer
Age 30 23
Dwelling Place West Harbour Dunedin
Length of Residence 30 years 23 years
Marriage Place In the First Church Dunedin
Folio 1702
Consent
Date of Certificate 16 March 1914
Officiating Minister G. H. Balfour
124 16 March 1914 Robert Robertson
Margaret Neill
Robert Robertson
Margaret Neill
πŸ’ 1914/6223
Bachelor
Widow
labourer
35
34
Green Island
Green Island
10 days
10 days
In Miss Mendelsohn's and Mrs Emanuel's Tea Rooms Octagon Dunedin 3726 16 March 1914 W. Spence
No 124
Date of Notice 16 March 1914
  Groom Bride
Names of Parties Robert Robertson Margaret Neill
  πŸ’ 1914/6223
Condition Bachelor Widow
Profession labourer
Age 35 34
Dwelling Place Green Island Green Island
Length of Residence 10 days 10 days
Marriage Place In Miss Mendelsohn's and Mrs Emanuel's Tea Rooms Octagon Dunedin
Folio 3726
Consent
Date of Certificate 16 March 1914
Officiating Minister W. Spence

Page 2526

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
125 16 March 1914 William Anderson Gunn
Agnes Annie Weir
William Anderson Gunn
Agnes Annie Weir
πŸ’ 1914/9592
Bachelor
Spinster
tailor
27
25
Dunedin
Dunedin
6 years
25 years
In the house of W. G. Weir, 251 Main Road, North East Valley 1704 16 March 1914 T. Arnold
No 125
Date of Notice 16 March 1914
  Groom Bride
Names of Parties William Anderson Gunn Agnes Annie Weir
  πŸ’ 1914/9592
Condition Bachelor Spinster
Profession tailor
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 25 years
Marriage Place In the house of W. G. Weir, 251 Main Road, North East Valley
Folio 1704
Consent
Date of Certificate 16 March 1914
Officiating Minister T. Arnold
126 16 March 1914 John McLean
Jessie Ann Tulloch
John McLean
Jessie Ann Tulloch
πŸ’ 1914/9382
Bachelor
Spinster
ironworker
33
31
Green Island
Dunedin
33 years
2 weeks
In the house of W. J. McLean, Burnside, Green Island 4399 16 March 1914 J. Kilpatrick
No 126
Date of Notice 16 March 1914
  Groom Bride
Names of Parties John McLean Jessie Ann Tulloch
  πŸ’ 1914/9382
Condition Bachelor Spinster
Profession ironworker
Age 33 31
Dwelling Place Green Island Dunedin
Length of Residence 33 years 2 weeks
Marriage Place In the house of W. J. McLean, Burnside, Green Island
Folio 4399
Consent
Date of Certificate 16 March 1914
Officiating Minister J. Kilpatrick
127 17 March 1914 Andrew Rolland
Annie Perrie Fuell
Andrew Rolland
Annie Perrie Fuell
πŸ’ 1914/8166
Bachelor
Spinster
miner
28
32
St Kilda
St Kilda
3 days
3 days
In the house of W. & T. Vickers, 29 Plunket Street, St Kilda 1708 17 March 1914 R. Fairmaid
No 127
Date of Notice 17 March 1914
  Groom Bride
Names of Parties Andrew Rolland Annie Perrie Fuell
  πŸ’ 1914/8166
Condition Bachelor Spinster
Profession miner
Age 28 32
Dwelling Place St Kilda St Kilda
Length of Residence 3 days 3 days
Marriage Place In the house of W. & T. Vickers, 29 Plunket Street, St Kilda
Folio 1708
Consent
Date of Certificate 17 March 1914
Officiating Minister R. Fairmaid
128 18 March 1914 Henry Barbour
Annie Campbell
Henry Barbour
Annie Campbell
πŸ’ 1914/8163
Henry Ward
Minnie Campbell
πŸ’ 1914/6925
Bachelor
Spinster
railway employee
25
21
Dunedin
St Kilda
3 days
2 weeks
In the Presbyterian Church, Queen's Drive, St Kilda 1705 18 March 1914 R. S. Allan
No 128
Date of Notice 18 March 1914
  Groom Bride
Names of Parties Henry Barbour Annie Campbell
  πŸ’ 1914/8163
BDM Match (74%) Henry Ward Minnie Campbell
  πŸ’ 1914/6925
Condition Bachelor Spinster
Profession railway employee
Age 25 21
Dwelling Place Dunedin St Kilda
Length of Residence 3 days 2 weeks
Marriage Place In the Presbyterian Church, Queen's Drive, St Kilda
Folio 1705
Consent
Date of Certificate 18 March 1914
Officiating Minister R. S. Allan
129 18 March 1914 Ernest Bunn
Jessie Mitchell McFarlane
Ernest Bunn
Jessie McFarlane Mitchell
πŸ’ 1914/8167
Bachelor
Spinster
farmer
27
28
Dunedin
Dunedin
3 days
26 years
In the Presbyterian Church, North East Valley 1709 18 March 1914 H. B. Gray
No 129
Date of Notice 18 March 1914
  Groom Bride
Names of Parties Ernest Bunn Jessie Mitchell McFarlane
BDM Match (68%) Ernest Bunn Jessie McFarlane Mitchell
  πŸ’ 1914/8167
Condition Bachelor Spinster
Profession farmer
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 years
Marriage Place In the Presbyterian Church, North East Valley
Folio 1709
Consent
Date of Certificate 18 March 1914
Officiating Minister H. B. Gray
130 18 March 1914 William Sampson Valentine
Marie Gallaher
William Sampson Valentine
Marie Gallaher
πŸ’ 1914/566
Bachelor
Spinster
labourer
21
23
Dunedin
Dunedin
7 years
3 months
In the office of the Registrar of Marriages, Dunedin 233 18 March 1914 W. E. Gladstone
No 130
Date of Notice 18 March 1914
  Groom Bride
Names of Parties William Sampson Valentine Marie Gallaher
  πŸ’ 1914/566
Condition Bachelor Spinster
Profession labourer
Age 21 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 3 months
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 233
Consent
Date of Certificate 18 March 1914
Officiating Minister W. E. Gladstone

Page 2527

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 18 March 1914 George Alexander Munro
Jane Strang
George Alexander Munro
Jane Strang
πŸ’ 1914/8212
Bachelor
Spinster
bookseller
29
27
Dunedin
Invercargill
2 years
27 years
In the house of Mr J. Strang, 100 Esk Street, Invercargill 1804 18 March 1914 R. M. Ryburn
No 131
Date of Notice 18 March 1914
  Groom Bride
Names of Parties George Alexander Munro Jane Strang
  πŸ’ 1914/8212
Condition Bachelor Spinster
Profession bookseller
Age 29 27
Dwelling Place Dunedin Invercargill
Length of Residence 2 years 27 years
Marriage Place In the house of Mr J. Strang, 100 Esk Street, Invercargill
Folio 1804
Consent
Date of Certificate 18 March 1914
Officiating Minister R. M. Ryburn
132 19 March 1914 Gilbert Leach
Christina McBartney
Gilbert Leach
Christina McCartney
πŸ’ 1914/6414
Bachelor
Spinster
chainman
26
28
West Harbour
Portobello
26 years
28 years
In the house of Mr M. N. McBartney, Portobello 3899 19 March 1914 G. W. Donald
No 132
Date of Notice 19 March 1914
  Groom Bride
Names of Parties Gilbert Leach Christina McBartney
BDM Match (97%) Gilbert Leach Christina McCartney
  πŸ’ 1914/6414
Condition Bachelor Spinster
Profession chainman
Age 26 28
Dwelling Place West Harbour Portobello
Length of Residence 26 years 28 years
Marriage Place In the house of Mr M. N. McBartney, Portobello
Folio 3899
Consent
Date of Certificate 19 March 1914
Officiating Minister G. W. Donald
133 19 March 1914 Andrew Jopp
Mary Ann Graham Boyd
Andrew Jopp
Mary Ann Graham Boyd
πŸ’ 1914/8987
Bachelor
Spinster
hotelkeeper
35
31
Dunedin
Dunedin
7 days
16 years
In the house of Mr W. Boyd, 64 Maitland Street, Dunedin 4034 19 March 1914 E. A. Axelsen
No 133
Date of Notice 19 March 1914
  Groom Bride
Names of Parties Andrew Jopp Mary Ann Graham Boyd
  πŸ’ 1914/8987
Condition Bachelor Spinster
Profession hotelkeeper
Age 35 31
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 16 years
Marriage Place In the house of Mr W. Boyd, 64 Maitland Street, Dunedin
Folio 4034
Consent
Date of Certificate 19 March 1914
Officiating Minister E. A. Axelsen
134 21 March 1914 Joseph William Pearshouse
Florence Throp
Joseph William Pearshouse
Florence Thorp
πŸ’ 1914/9232
Bachelor
Spinster
agent
54
34
Dunedin
Dunedin
10 days
30 years
In the house of Mr B. Throp, 122 Highgate, Roslyn 4178 21 March 1914 W. Saunders
No 134
Date of Notice 21 March 1914
  Groom Bride
Names of Parties Joseph William Pearshouse Florence Throp
BDM Match (93%) Joseph William Pearshouse Florence Thorp
  πŸ’ 1914/9232
Condition Bachelor Spinster
Profession agent
Age 54 34
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 30 years
Marriage Place In the house of Mr B. Throp, 122 Highgate, Roslyn
Folio 4178
Consent
Date of Certificate 21 March 1914
Officiating Minister W. Saunders
135 21 March 1914 James McCallum Begg
Ellen Carline
James Begg McCallum
Ellen Carline
πŸ’ 1914/567
Bachelor
Spinster
accountant
24
22
Dunedin
Dunedin
3 years
14 years
In the office of the Registrar of Marriages, Dunedin 234 21 March 1914 W. E. Gladstone
No 135
Date of Notice 21 March 1914
  Groom Bride
Names of Parties James McCallum Begg Ellen Carline
BDM Match (74%) James Begg McCallum Ellen Carline
  πŸ’ 1914/567
Condition Bachelor Spinster
Profession accountant
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 14 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 234
Consent
Date of Certificate 21 March 1914
Officiating Minister W. E. Gladstone
136 21 March 1914 George Ernest Harrison
Euphemia Beatrice Lockhart
George Ernest Harrison
Euphemia Beatrice Lockhart
πŸ’ 1914/544
Bachelor
Spinster
salesman
27
20
Maori Hill
Maori Hill
2 years
20 years
In the office of the Registrar of Marriages, Dunedin 235 Oliver Gunn Lockhart, father 21 March 1914 W. E. Gladstone
No 136
Date of Notice 21 March 1914
  Groom Bride
Names of Parties George Ernest Harrison Euphemia Beatrice Lockhart
  πŸ’ 1914/544
Condition Bachelor Spinster
Profession salesman
Age 27 20
Dwelling Place Maori Hill Maori Hill
Length of Residence 2 years 20 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 235
Consent Oliver Gunn Lockhart, father
Date of Certificate 21 March 1914
Officiating Minister W. E. Gladstone

Page 2528

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
137 24 March 1914 Samuel Charles Rusbatch
Marion Ferguson
Samuel Charles Rusbatch
Marion Ferguson
πŸ’ 1914/9361
Bachelor
Spinster
watchmaker
26
27
Dunedin
West Harbour
3 days
27 years
In the house of W. T. B. Ferguson, Ravensbourne, West Harbour 4331 24 March 1914 A. Gray
No 137
Date of Notice 24 March 1914
  Groom Bride
Names of Parties Samuel Charles Rusbatch Marion Ferguson
  πŸ’ 1914/9361
Condition Bachelor Spinster
Profession watchmaker
Age 26 27
Dwelling Place Dunedin West Harbour
Length of Residence 3 days 27 years
Marriage Place In the house of W. T. B. Ferguson, Ravensbourne, West Harbour
Folio 4331
Consent
Date of Certificate 24 March 1914
Officiating Minister A. Gray
138 24 March 1914 Cecil Cedric George Oaten
Mina Maud Andrew
Cecil Cedric George Oaten
Mina Maud Andrew
πŸ’ 1914/9187
Bachelor
Spinster
clerk
23
23
Dunedin
Dunedin
23 years
2 years
In St Paul's Cathedral, Dunedin 4148 24 March 1914 H. G. Gould
No 138
Date of Notice 24 March 1914
  Groom Bride
Names of Parties Cecil Cedric George Oaten Mina Maud Andrew
  πŸ’ 1914/9187
Condition Bachelor Spinster
Profession clerk
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 2 years
Marriage Place In St Paul's Cathedral, Dunedin
Folio 4148
Consent
Date of Certificate 24 March 1914
Officiating Minister H. G. Gould
139 24 March 1914 Robert Jopp
Jessie Bartholomew
Robert Jopp
Jessie Bartholomew
πŸ’ 1914/6446
Bachelor
Spinster
runholder
31
31
Dunedin
St Kilda
5 days
31 years
In the house of W. J. R. Bartholomew, Forbury Road, St Kilda 3958 24 March 1914 W. G. Dixon
No 139
Date of Notice 24 March 1914
  Groom Bride
Names of Parties Robert Jopp Jessie Bartholomew
  πŸ’ 1914/6446
Condition Bachelor Spinster
Profession runholder
Age 31 31
Dwelling Place Dunedin St Kilda
Length of Residence 5 days 31 years
Marriage Place In the house of W. J. R. Bartholomew, Forbury Road, St Kilda
Folio 3958
Consent
Date of Certificate 24 March 1914
Officiating Minister W. G. Dixon
140 24 March 1914 James Nicol Fraser
Esther Maria Brown
James Nicol Fraser
Esther Maria Brown
πŸ’ 1914/545
Widower
Widow
warehouseman
46
45
Dunedin
Dunedin
3 years
1 year
In the office of the Registrar of Marriages, Dunedin 236 24 March 1914 W. E. Gladstone
No 140
Date of Notice 24 March 1914
  Groom Bride
Names of Parties James Nicol Fraser Esther Maria Brown
  πŸ’ 1914/545
Condition Widower Widow
Profession warehouseman
Age 46 45
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 1 year
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 236
Consent
Date of Certificate 24 March 1914
Officiating Minister W. E. Gladstone
141 24 March 1914 Norman Christopher Reach
Caroline Ita Pickworth
Norman Christopher Keach
Caroline Ita Pickworth
πŸ’ 1914/8145
Bachelor
Spinster
waiter
23
18
Dunedin
Dunedin
1 year
1 year
In St Paul's Cathedral, Dunedin 1711 James Pickworth, father 24 March 1914 H. G. Gould
No 141
Date of Notice 24 March 1914
  Groom Bride
Names of Parties Norman Christopher Reach Caroline Ita Pickworth
BDM Match (98%) Norman Christopher Keach Caroline Ita Pickworth
  πŸ’ 1914/8145
Condition Bachelor Spinster
Profession waiter
Age 23 18
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 1 year
Marriage Place In St Paul's Cathedral, Dunedin
Folio 1711
Consent James Pickworth, father
Date of Certificate 24 March 1914
Officiating Minister H. G. Gould
142 25 March 1914 Henry Caldwell Tait
Lucy Agnes Hayward
Henry Caldwell Tait
Lucy Agnes Hayward
πŸ’ 1914/8146
Bachelor
Spinster
medical practitioner
27
28
Dunedin
Dunedin
3 days
18 days
In St Paul's Cathedral, Dunedin 1712 25 March 1914 H. G. Gould
No 142
Date of Notice 25 March 1914
  Groom Bride
Names of Parties Henry Caldwell Tait Lucy Agnes Hayward
  πŸ’ 1914/8146
Condition Bachelor Spinster
Profession medical practitioner
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 18 days
Marriage Place In St Paul's Cathedral, Dunedin
Folio 1712
Consent
Date of Certificate 25 March 1914
Officiating Minister H. G. Gould

Page 2529

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
143 25 March 1914 George Hubert Elder
Catherine Elizabeth Findlay
George Hubert Elder
Catherine Elizabeth Findlay
πŸ’ 1914/8148
Bachelor
Spinster
commercial traveller
38
35
Dunedin
Dunedin
4 years
35 years
In the First Church Dunedin 1714 25 March 1914 J. C. Jamieson
No 143
Date of Notice 25 March 1914
  Groom Bride
Names of Parties George Hubert Elder Catherine Elizabeth Findlay
  πŸ’ 1914/8148
Condition Bachelor Spinster
Profession commercial traveller
Age 38 35
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 35 years
Marriage Place In the First Church Dunedin
Folio 1714
Consent
Date of Certificate 25 March 1914
Officiating Minister J. C. Jamieson
144 25 March 1914 Malcolm Murdoch
Ethel Te Marama Cooke Waldie
Malcolm Murdoch
Ethel Te Marama Cooke Waldie
πŸ’ 1914/8946
Bachelor
Spinster
plumber
31
20
Dunedin
Dunedin
14 years
16 years
In the Octagon Hall Octagon Dunedin 4016 Naomi Waldie mother 25 March 1914 F. T. Read
No 144
Date of Notice 25 March 1914
  Groom Bride
Names of Parties Malcolm Murdoch Ethel Te Marama Cooke Waldie
  πŸ’ 1914/8946
Condition Bachelor Spinster
Profession plumber
Age 31 20
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 16 years
Marriage Place In the Octagon Hall Octagon Dunedin
Folio 4016
Consent Naomi Waldie mother
Date of Certificate 25 March 1914
Officiating Minister F. T. Read
145 25 March 1914 Herbert Ernest Bennett
Mabel Elizabeth Hymen
Herbert Ernest Bennett
Mabel Elizabeth Hymen
πŸ’ 1914/8147
Bachelor
Spinster
salesman
20
20
Dunedin
Dunedin
15 months
20 years
In the house of the Rev. R. Fairmaid 33 Young Street St Kilda 1713 Joseph Shepherd Bennett father, David Alexander Hymen father 25 March 1914 R. Fairmaid
No 145
Date of Notice 25 March 1914
  Groom Bride
Names of Parties Herbert Ernest Bennett Mabel Elizabeth Hymen
  πŸ’ 1914/8147
Condition Bachelor Spinster
Profession salesman
Age 20 20
Dwelling Place Dunedin Dunedin
Length of Residence 15 months 20 years
Marriage Place In the house of the Rev. R. Fairmaid 33 Young Street St Kilda
Folio 1713
Consent Joseph Shepherd Bennett father, David Alexander Hymen father
Date of Certificate 25 March 1914
Officiating Minister R. Fairmaid
146 26 March 1914 Trevor Charles Tisdall
Eliza Williams
Trevor Charles Tisdall
Eliza Williams
πŸ’ 1914/546
Bachelor
Widow
farmer
32
39
Dunedin
Dunedin
2 months
6 months
In the office of the Registrar of Marriages Dunedin 237 26 March 1914 W. E. Gladstone
No 146
Date of Notice 26 March 1914
  Groom Bride
Names of Parties Trevor Charles Tisdall Eliza Williams
  πŸ’ 1914/546
Condition Bachelor Widow
Profession farmer
Age 32 39
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 6 months
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 237
Consent
Date of Certificate 26 March 1914
Officiating Minister W. E. Gladstone
147 26 March 1914 James Thompson Sutherland
Maggie Jane Brown
James Thompson Sutherland
Maggie Jane Brown
πŸ’ 1914/8962
Bachelor
Spinster
farmer
39
21
Dunedin
Dunedin
3 days
4 months
In Knox Church Dunedin 4008 26 March 1914 R. E. Davies
No 147
Date of Notice 26 March 1914
  Groom Bride
Names of Parties James Thompson Sutherland Maggie Jane Brown
  πŸ’ 1914/8962
Condition Bachelor Spinster
Profession farmer
Age 39 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 months
Marriage Place In Knox Church Dunedin
Folio 4008
Consent
Date of Certificate 26 March 1914
Officiating Minister R. E. Davies
148 27 March 1914 Richard Dennis Trounce
Eliza Mary Sinfield Aburn
Richard Dennis Trounce
Eliza Mary Linfield Aburn
πŸ’ 1914/8149
Widower
Spinster
craneman
60
47
Dunedin
Dunedin
35 years
40 years
In the house of Mr E. A. G. Aburn 417 Cumberland Street Dunedin 1715 27 March 1914 P. D. McCallum
No 148
Date of Notice 27 March 1914
  Groom Bride
Names of Parties Richard Dennis Trounce Eliza Mary Sinfield Aburn
BDM Match (98%) Richard Dennis Trounce Eliza Mary Linfield Aburn
  πŸ’ 1914/8149
Condition Widower Spinster
Profession craneman
Age 60 47
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 40 years
Marriage Place In the house of Mr E. A. G. Aburn 417 Cumberland Street Dunedin
Folio 1715
Consent
Date of Certificate 27 March 1914
Officiating Minister P. D. McCallum

Page 2530

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
149 28 March 1914 James Henry Battersby
Helen Coats Mack
James Henry Battersby
Helen Coats Mack
πŸ’ 1914/8940
Bachelor
Spinster
advertising agent
28
26
Dunedin
Dunedin
5 years
8 years
In St Andrew's Church Dunedin 4010 28 March 1914 S. R. Orr
No 149
Date of Notice 28 March 1914
  Groom Bride
Names of Parties James Henry Battersby Helen Coats Mack
  πŸ’ 1914/8940
Condition Bachelor Spinster
Profession advertising agent
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 8 years
Marriage Place In St Andrew's Church Dunedin
Folio 4010
Consent
Date of Certificate 28 March 1914
Officiating Minister S. R. Orr
150 30 March 1914 John Rae
Kate Paton McIndoe
John Rae
Katie Paton McIndoe
πŸ’ 1914/9413
Bachelor
Spinster
labourer
27
21
Dunedin
Milton
3 months
6 weeks
In the Presbyterian Church Milton 4484 30 March 1914 S. W. Currie
No 150
Date of Notice 30 March 1914
  Groom Bride
Names of Parties John Rae Kate Paton McIndoe
BDM Match (97%) John Rae Katie Paton McIndoe
  πŸ’ 1914/9413
Condition Bachelor Spinster
Profession labourer
Age 27 21
Dwelling Place Dunedin Milton
Length of Residence 3 months 6 weeks
Marriage Place In the Presbyterian Church Milton
Folio 4484
Consent
Date of Certificate 30 March 1914
Officiating Minister S. W. Currie
151 30 March 1914 Charles Trim
Bulimba Skow
Charles Trim
Bulimba Skow
πŸ’ 1914/8947
Bachelor
Spinster
grocer
26
27
Dunedin
Dunedin
3 years
3 years
In the Congregational Church Forbury Road Caversham 4017 30 March 1914 W. J. Ashford
No 151
Date of Notice 30 March 1914
  Groom Bride
Names of Parties Charles Trim Bulimba Skow
  πŸ’ 1914/8947
Condition Bachelor Spinster
Profession grocer
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 years
Marriage Place In the Congregational Church Forbury Road Caversham
Folio 4017
Consent
Date of Certificate 30 March 1914
Officiating Minister W. J. Ashford
152 31 March 1914 Thomas Oswald Lambie
Grace Smart
Thomas Oswald Lambie
Grace Smart
πŸ’ 1914/6406
Bachelor
Spinster
civil servant
27
25
Dunedin
Dunedin
3 days
25 years
In the house of Mr G. Smart 76 Arthur Street Dunedin 3392 31 March 1914 E. A. Axelsen
No 152
Date of Notice 31 March 1914
  Groom Bride
Names of Parties Thomas Oswald Lambie Grace Smart
  πŸ’ 1914/6406
Condition Bachelor Spinster
Profession civil servant
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 years
Marriage Place In the house of Mr G. Smart 76 Arthur Street Dunedin
Folio 3392
Consent
Date of Certificate 31 March 1914
Officiating Minister E. A. Axelsen
153 31 March 1914 Albert Edward Johnstone
Emily Hughes
Albert Edward Johnstone
Emily Hughes
πŸ’ 1914/9381
Widower
Spinster
storeman
34
27
Dunedin
Dunedin
4 years
27 years
In St Stephens Church Dunedin 4398 31 March 1914 I. K. McIntyre
No 153
Date of Notice 31 March 1914
  Groom Bride
Names of Parties Albert Edward Johnstone Emily Hughes
  πŸ’ 1914/9381
Condition Widower Spinster
Profession storeman
Age 34 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 27 years
Marriage Place In St Stephens Church Dunedin
Folio 4398
Consent
Date of Certificate 31 March 1914
Officiating Minister I. K. McIntyre
154 31 March 1914 Joseph Lewis Monk
Margaret Duff
Joseph Lewis Mouth
Margaret Duff
πŸ’ 1914/871
Bachelor
Spinster
plasterer
25
24
Dunedin
Dunedin
25 years
24 years
In the Presbyterian Church Nairn Street Roslyn 4511 31 March 1914 R. R. M. Sutherland
No 154
Date of Notice 31 March 1914
  Groom Bride
Names of Parties Joseph Lewis Monk Margaret Duff
BDM Match (92%) Joseph Lewis Mouth Margaret Duff
  πŸ’ 1914/871
Condition Bachelor Spinster
Profession plasterer
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 24 years
Marriage Place In the Presbyterian Church Nairn Street Roslyn
Folio 4511
Consent
Date of Certificate 31 March 1914
Officiating Minister R. R. M. Sutherland
155 31 March 1914 Edward Lyons
Helen Scott
Edward Lyons
Helen Scott
πŸ’ 1914/9352
Bachelor
Spinster
cabinetmaker
33
23
Dunedin
Dunedin
20 years
23 years
In the house of Mr W. Scott 63 King Edward Street Caversham 4328 31 March 1914 R. Fairmaid
No 155
Date of Notice 31 March 1914
  Groom Bride
Names of Parties Edward Lyons Helen Scott
  πŸ’ 1914/9352
Condition Bachelor Spinster
Profession cabinetmaker
Age 33 23
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 23 years
Marriage Place In the house of Mr W. Scott 63 King Edward Street Caversham
Folio 4328
Consent
Date of Certificate 31 March 1914
Officiating Minister R. Fairmaid

Page 2531

District of Dunedin Quarter ending 31 March 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
156 31 March 1914 Robert Smith Paterson
Mary McAllen Eadie
Robert Smith Paterson
Mary McAllan Eadie
πŸ’ 1914/9297
Bachelor
Spinster
Storeman
34
22
Dunedin
Invercargill
1 year
6 weeks
In St Paul's Church, Invercargill 4469 31 March 1914 H. W. Burridge
No 156
Date of Notice 31 March 1914
  Groom Bride
Names of Parties Robert Smith Paterson Mary McAllen Eadie
BDM Match (97%) Robert Smith Paterson Mary McAllan Eadie
  πŸ’ 1914/9297
Condition Bachelor Spinster
Profession Storeman
Age 34 22
Dwelling Place Dunedin Invercargill
Length of Residence 1 year 6 weeks
Marriage Place In St Paul's Church, Invercargill
Folio 4469
Consent
Date of Certificate 31 March 1914
Officiating Minister H. W. Burridge
157 31 March 1914 Ernest Alfred Smith
Helen Spence Adamson
Ernest Alfred Smith
Helen Spence Adamson
πŸ’ 1914/9380
Bachelor
Spinster
Railway employee
22
24
Dunedin
Dunedin
3 days
24 years
In the house of Mr P. Adamson, 262 Main Road, North East Valley 4397 31 March 1914 G. K. W. McIntyre
No 157
Date of Notice 31 March 1914
  Groom Bride
Names of Parties Ernest Alfred Smith Helen Spence Adamson
  πŸ’ 1914/9380
Condition Bachelor Spinster
Profession Railway employee
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place In the house of Mr P. Adamson, 262 Main Road, North East Valley
Folio 4397
Consent
Date of Certificate 31 March 1914
Officiating Minister G. K. W. McIntyre

Page 2533

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
158 1 April 1914 Thomas Conly
Frances McCracken
Thomas Conly
Francis McCracken
πŸ’ 1914/6407
Bachelor
Spinster
engineer
25
33
Maori Hill
Dunedin
14 years
31 years
In the house of W. M. McCracken, 22 Oban Street, Roslyn 3893 1 April 1914 H. H. Barton
No 158
Date of Notice 1 April 1914
  Groom Bride
Names of Parties Thomas Conly Frances McCracken
BDM Match (97%) Thomas Conly Francis McCracken
  πŸ’ 1914/6407
Condition Bachelor Spinster
Profession engineer
Age 25 33
Dwelling Place Maori Hill Dunedin
Length of Residence 14 years 31 years
Marriage Place In the house of W. M. McCracken, 22 Oban Street, Roslyn
Folio 3893
Consent
Date of Certificate 1 April 1914
Officiating Minister H. H. Barton
159 1 April 1914 William Wilkie Connor
Edith Annie Wright
William Wilkie Connor
Edith Annie Wright
πŸ’ 1914/6412
Bachelor
Spinster
carpenter
23
24
Dunedin
Dunedin
23 years
24 years
In the Waratah Tea Rooms, George Street, Dunedin 3897 1 April 1914 S. R. Orr
No 159
Date of Notice 1 April 1914
  Groom Bride
Names of Parties William Wilkie Connor Edith Annie Wright
  πŸ’ 1914/6412
Condition Bachelor Spinster
Profession carpenter
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 24 years
Marriage Place In the Waratah Tea Rooms, George Street, Dunedin
Folio 3897
Consent
Date of Certificate 1 April 1914
Officiating Minister S. R. Orr
160 1 April 1914 John James Dick
Janet Almour Walker
John James Dick
Janet Almour Walker
πŸ’ 1914/8942
Bachelor
Spinster
slaughterman
22
21
Dunedin
North East Harbour
22 years
21 years
In the house of W. A. Walker, North East Harbour 4012 1 April 1914 G. W. Donald
No 160
Date of Notice 1 April 1914
  Groom Bride
Names of Parties John James Dick Janet Almour Walker
  πŸ’ 1914/8942
Condition Bachelor Spinster
Profession slaughterman
Age 22 21
Dwelling Place Dunedin North East Harbour
Length of Residence 22 years 21 years
Marriage Place In the house of W. A. Walker, North East Harbour
Folio 4012
Consent
Date of Certificate 1 April 1914
Officiating Minister G. W. Donald
161 1 April 1914 Richard Harris
Mary Ann South
Richard Harris
Mary Ann South
πŸ’ 1914/6403
Widower
Widow
farmer
62
64
Dunedin
Dunedin
3 days
39 years
In the house of William A. South, 4 Regent Road, Dunedin 3889 1 April 1914 T. A. Pybus
No 161
Date of Notice 1 April 1914
  Groom Bride
Names of Parties Richard Harris Mary Ann South
  πŸ’ 1914/6403
Condition Widower Widow
Profession farmer
Age 62 64
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 39 years
Marriage Place In the house of William A. South, 4 Regent Road, Dunedin
Folio 3889
Consent
Date of Certificate 1 April 1914
Officiating Minister T. A. Pybus
162 1 April 1914 John McTaggart
Margaret Frew
John McTaggart
Margaret Frew
πŸ’ 1914/893
Bachelor
Spinster
bricklayer
26
21
Dunedin
Dunedin
8 years
21 years
In the house of Mrs Jane Frew, 25 Oates Street, Roslyn 4509 1 April 1914 R. R. M. Sutherland
No 162
Date of Notice 1 April 1914
  Groom Bride
Names of Parties John McTaggart Margaret Frew
  πŸ’ 1914/893
Condition Bachelor Spinster
Profession bricklayer
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 21 years
Marriage Place In the house of Mrs Jane Frew, 25 Oates Street, Roslyn
Folio 4509
Consent
Date of Certificate 1 April 1914
Officiating Minister R. R. M. Sutherland
163 1 April 1914 William Hughes
Ann Poulsen
William Hughes
Ann Poulsen
πŸ’ 1914/6408
Bachelor
Widow
labourer
31
38
Portobello
Dunedin
31 years
38 years
In the house of Mr J. Niven, 19 Young Street, St Kilda 3894 1 April 1914 W. S. Fernie
No 163
Date of Notice 1 April 1914
  Groom Bride
Names of Parties William Hughes Ann Poulsen
  πŸ’ 1914/6408
Condition Bachelor Widow
Profession labourer
Age 31 38
Dwelling Place Portobello Dunedin
Length of Residence 31 years 38 years
Marriage Place In the house of Mr J. Niven, 19 Young Street, St Kilda
Folio 3894
Consent
Date of Certificate 1 April 1914
Officiating Minister W. S. Fernie

Page 2534

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
164 1 April 1914 William Henry Sell
Harriet Jane Roberts
William Henry Sell
Harriet Jane Roberts
πŸ’ 1914/6402
Bachelor
Spinster
storeman
28
24
Dunedin
Dunedin
15 years
24 years
In the Church of Christ Great King Street Dunedin 3888 1 April 1914 P. D. McCallum
No 164
Date of Notice 1 April 1914
  Groom Bride
Names of Parties William Henry Sell Harriet Jane Roberts
  πŸ’ 1914/6402
Condition Bachelor Spinster
Profession storeman
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 24 years
Marriage Place In the Church of Christ Great King Street Dunedin
Folio 3888
Consent
Date of Certificate 1 April 1914
Officiating Minister P. D. McCallum
165 1 April 1914 Arthur Stanley Robertson
Mary Hollamby
Arthur Stanley Robertson
Mary Hollamby
πŸ’ 1914/6411
Bachelor
Spinster
machinist
23
28
Dunedin
St Kilda
17 years
24 years
In the Methodist Church Queens Drive St Kilda 3896 1 April 1914 A. J. Seamer
No 165
Date of Notice 1 April 1914
  Groom Bride
Names of Parties Arthur Stanley Robertson Mary Hollamby
  πŸ’ 1914/6411
Condition Bachelor Spinster
Profession machinist
Age 23 28
Dwelling Place Dunedin St Kilda
Length of Residence 17 years 24 years
Marriage Place In the Methodist Church Queens Drive St Kilda
Folio 3896
Consent
Date of Certificate 1 April 1914
Officiating Minister A. J. Seamer
166 2 April 1914 Robert Charlton Cleghorn
Matilda Docherty
Robert Charlton Cleghorn
Matilda Docherty
πŸ’ 1914/6274
Bachelor
Widow
butcher
36
40
Dunedin
Dunedin
8 months
40 years
In the office of the Registrar of Marriages Dunedin 3835 2 April 1914 H. Maxwell
No 166
Date of Notice 2 April 1914
  Groom Bride
Names of Parties Robert Charlton Cleghorn Matilda Docherty
  πŸ’ 1914/6274
Condition Bachelor Widow
Profession butcher
Age 36 40
Dwelling Place Dunedin Dunedin
Length of Residence 8 months 40 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 3835
Consent
Date of Certificate 2 April 1914
Officiating Minister H. Maxwell
167 2 April 1914 John Herbert Brook
Edith Annie Holman
John Herbert Brook
Edith Annie Holman
πŸ’ 1914/6413
Bachelor
Spinster
upholsterer
tailoress
23
25
Dunedin
Dunedin
13 years
18 years
In the Wesley Methodist Church Cargill Road South Dunedin 3898 2 April 1914 F. T. Read
No 167
Date of Notice 2 April 1914
  Groom Bride
Names of Parties John Herbert Brook Edith Annie Holman
  πŸ’ 1914/6413
Condition Bachelor Spinster
Profession upholsterer tailoress
Age 23 25
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 18 years
Marriage Place In the Wesley Methodist Church Cargill Road South Dunedin
Folio 3898
Consent
Date of Certificate 2 April 1914
Officiating Minister F. T. Read
168 2 April 1914 David Ross McLean
Edith Amelia Burrows
David Ross McLean
Edith Amelia Burrows
πŸ’ 1914/6341
Bachelor
Spinster
printer
milliner
26
26
Green Island
St Kilda
26 years
26 years
In the Methodist Church Queens Drive St Kilda 3903 2 April 1914 A. J. Seamer
No 168
Date of Notice 2 April 1914
  Groom Bride
Names of Parties David Ross McLean Edith Amelia Burrows
  πŸ’ 1914/6341
Condition Bachelor Spinster
Profession printer milliner
Age 26 26
Dwelling Place Green Island St Kilda
Length of Residence 26 years 26 years
Marriage Place In the Methodist Church Queens Drive St Kilda
Folio 3903
Consent
Date of Certificate 2 April 1914
Officiating Minister A. J. Seamer
169 2 April 1914 George Scott
Mary Jenkins
George Scott
Mary Jenkins
πŸ’ 1914/6275
Bachelor
Spinster
farmer
31
18
Dunedin
Dunedin
3 days
3 days
In the office of the Registrar of Marriages Dunedin 3836 Thomas Jenkins father 2 April 1914 H. Maxwell
No 169
Date of Notice 2 April 1914
  Groom Bride
Names of Parties George Scott Mary Jenkins
  πŸ’ 1914/6275
Condition Bachelor Spinster
Profession farmer
Age 31 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 3836
Consent Thomas Jenkins father
Date of Certificate 2 April 1914
Officiating Minister H. Maxwell

Page 2535

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
170 2 April 1914 Richard Dalzell Heathman
Annie Horsburgh
Richard Dalzell Heathman
Annie Honburgh
πŸ’ 1914/9245
Bachelor
Spinster
waiter
32
31
Dunedin
Dunedin
6 years
10 years
In the Presbyterian Church South Dunedin 4318 2 April 1914 R. Fairmaid
No 170
Date of Notice 2 April 1914
  Groom Bride
Names of Parties Richard Dalzell Heathman Annie Horsburgh
BDM Match (93%) Richard Dalzell Heathman Annie Honburgh
  πŸ’ 1914/9245
Condition Bachelor Spinster
Profession waiter
Age 32 31
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 10 years
Marriage Place In the Presbyterian Church South Dunedin
Folio 4318
Consent
Date of Certificate 2 April 1914
Officiating Minister R. Fairmaid
171 2 April 1914 James Barron
Winifred Ellen Fraser
James Barron
Winifred Ellen Fraser
πŸ’ 1914/6164
Bachelor
Spinster
grocer
40
25
Dunedin
Shag Point
30 years
23 years
In the house of W. A. Fraser Shag Point 3699 2 April 1914 W. Nichol
No 171
Date of Notice 2 April 1914
  Groom Bride
Names of Parties James Barron Winifred Ellen Fraser
  πŸ’ 1914/6164
Condition Bachelor Spinster
Profession grocer
Age 40 25
Dwelling Place Dunedin Shag Point
Length of Residence 30 years 23 years
Marriage Place In the house of W. A. Fraser Shag Point
Folio 3699
Consent
Date of Certificate 2 April 1914
Officiating Minister W. Nichol
172 2 April 1914 Edward Scott
Agnes Chapman Alexander
Edward Scott
Agnes Chapman Alexander
πŸ’ 1914/6342
Bachelor
Spinster
plumber
23
23
Dunedin
Dunedin
3 months
5 years
In Trinity Methodist Church Stuart Street Dunedin 3904 2 April 1914 F. T. Read
No 172
Date of Notice 2 April 1914
  Groom Bride
Names of Parties Edward Scott Agnes Chapman Alexander
  πŸ’ 1914/6342
Condition Bachelor Spinster
Profession plumber
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 5 years
Marriage Place In Trinity Methodist Church Stuart Street Dunedin
Folio 3904
Consent
Date of Certificate 2 April 1914
Officiating Minister F. T. Read
173 3 April 1914 Isaac Henry Cortissos
Nellie Maude Ross
Isaac Henry Cortissos
Nellie Maude Ross
πŸ’ 1914/8952
Bachelor
Spinster
hairdresser
28
22
Dunedin
Dunedin
28 years
3 days
In St Matthew's Church Dunedin 4021 3 April 1914 W. Curzon-Siggers
No 173
Date of Notice 3 April 1914
  Groom Bride
Names of Parties Isaac Henry Cortissos Nellie Maude Ross
  πŸ’ 1914/8952
Condition Bachelor Spinster
Profession hairdresser
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 3 days
Marriage Place In St Matthew's Church Dunedin
Folio 4021
Consent
Date of Certificate 3 April 1914
Officiating Minister W. Curzon-Siggers
174 3 April 1914 John Mayne Lowry
Gladys Stratford Matilda Kate Poole
John Maym Lowry
Gladys Stratford Matilda Kate Poole
πŸ’ 1914/6276
Bachelor
Spinster
civil servant
42
26
Dunedin
Dunedin
4 years
26 years
In the office of the Registrar of Marriages Dunedin 3837 3 April 1914 H. Maxwell
No 174
Date of Notice 3 April 1914
  Groom Bride
Names of Parties John Mayne Lowry Gladys Stratford Matilda Kate Poole
BDM Match (94%) John Maym Lowry Gladys Stratford Matilda Kate Poole
  πŸ’ 1914/6276
Condition Bachelor Spinster
Profession civil servant
Age 42 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 26 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 3837
Consent
Date of Certificate 3 April 1914
Officiating Minister H. Maxwell
175 3 April 1914 George Robinson
Elizabeth Marion Smith
George Robinson
Elizabeth Marion Smith
πŸ’ 1914/8941
Bachelor
Spinster
salesman
23
27
Mornington
Dunedin
15 years
8 years
In the house of W. H. T. Smith 17 Baker Street Caversham 4011 3 April 1914 F. T. Read
No 175
Date of Notice 3 April 1914
  Groom Bride
Names of Parties George Robinson Elizabeth Marion Smith
  πŸ’ 1914/8941
Condition Bachelor Spinster
Profession salesman
Age 23 27
Dwelling Place Mornington Dunedin
Length of Residence 15 years 8 years
Marriage Place In the house of W. H. T. Smith 17 Baker Street Caversham
Folio 4011
Consent
Date of Certificate 3 April 1914
Officiating Minister F. T. Read

Page 2536

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
176 3 April 1914 James Holland
Clara Elizabeth Nickel
James Holland
Clara Elizabeth Dickel
πŸ’ 1914/1053
Thomas James Holland
Mary Elizabeth Gibbons
πŸ’ 1914/1060
Bachelor
Spinster
Butcher
Tailoress
28
21
Mornington
Mornington
1 year
15 years
In St Mary's Church Mornington 4695 3 April 1914 E. L. Woodhouse
No 176
Date of Notice 3 April 1914
  Groom Bride
Names of Parties James Holland Clara Elizabeth Nickel
BDM Match (98%) James Holland Clara Elizabeth Dickel
  πŸ’ 1914/1053
BDM Match (62%) Thomas James Holland Mary Elizabeth Gibbons
  πŸ’ 1914/1060
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 28 21
Dwelling Place Mornington Mornington
Length of Residence 1 year 15 years
Marriage Place In St Mary's Church Mornington
Folio 4695
Consent
Date of Certificate 3 April 1914
Officiating Minister E. L. Woodhouse
177 4 April 1914 Thomas Kennedy
Ethel Ada Michel
Thomas Kennedy
Ethel Ada Michel
πŸ’ 1914/6410
Widower
Spinster
Farmer
69
31
Dunedin
Dunedin
3 days
4 days
In Knox Church Manse Dunedin 3895 4 April 1914 R. E. Davies
No 177
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Thomas Kennedy Ethel Ada Michel
  πŸ’ 1914/6410
Condition Widower Spinster
Profession Farmer
Age 69 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 days
Marriage Place In Knox Church Manse Dunedin
Folio 3895
Consent
Date of Certificate 4 April 1914
Officiating Minister R. E. Davies
178 4 April 1914 James McGregor
Janet Cooper
James McGregor
Janet Cooper
πŸ’ 1914/6344
Bachelor
Spinster
Labourer
33
39
Dunedin
Dunedin
14 months
2 years
In Knox Church Vestry Dunedin 3906 4 April 1914 R. E. Davies
No 178
Date of Notice 4 April 1914
  Groom Bride
Names of Parties James McGregor Janet Cooper
  πŸ’ 1914/6344
Condition Bachelor Spinster
Profession Labourer
Age 33 39
Dwelling Place Dunedin Dunedin
Length of Residence 14 months 2 years
Marriage Place In Knox Church Vestry Dunedin
Folio 3906
Consent
Date of Certificate 4 April 1914
Officiating Minister R. E. Davies
179 4 April 1914 Robert Wilson Campbell
Ellen Parker
Robert Wilson Campbell
Ellen Parker
πŸ’ 1914/5937
Bachelor
Spinster
Compositor
42
31
Christchurch
Dunedin
3 months
31 years
In the office of the Registrar of Marriages Christchurch 3422 4 April 1914 F. Evans
No 179
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Robert Wilson Campbell Ellen Parker
  πŸ’ 1914/5937
Condition Bachelor Spinster
Profession Compositor
Age 42 31
Dwelling Place Christchurch Dunedin
Length of Residence 3 months 31 years
Marriage Place In the office of the Registrar of Marriages Christchurch
Folio 3422
Consent
Date of Certificate 4 April 1914
Officiating Minister F. Evans
180 4 April 1914 Walter Sinclair
Dora Elizabeth Keyte
Walter Sinclair
Dora Elizabeth Keyte
πŸ’ 1914/8873
Bachelor
Spinster
Clerk
32
22
Dunedin
Auckland
3 days
14 days
In the Methodist Church Kingsland Auckland 2804 4 April 1914 C. C. Harrison
No 180
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Walter Sinclair Dora Elizabeth Keyte
  πŸ’ 1914/8873
Condition Bachelor Spinster
Profession Clerk
Age 32 22
Dwelling Place Dunedin Auckland
Length of Residence 3 days 14 days
Marriage Place In the Methodist Church Kingsland Auckland
Folio 2804
Consent
Date of Certificate 4 April 1914
Officiating Minister C. C. Harrison
181 4 April 1914 Alfred Low
Emma Priscilla Gardner
Alfred Low
Emma Priscilla Gardner
πŸ’ 1914/5803
Bachelor
Spinster
Seedsman
23
23
West Harbour
Timaru
26 years
22 years
In the Wesleyan Methodist Church Timaru 3313 4 April 1914 L. Hudson
No 181
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Alfred Low Emma Priscilla Gardner
  πŸ’ 1914/5803
Condition Bachelor Spinster
Profession Seedsman
Age 23 23
Dwelling Place West Harbour Timaru
Length of Residence 26 years 22 years
Marriage Place In the Wesleyan Methodist Church Timaru
Folio 3313
Consent
Date of Certificate 4 April 1914
Officiating Minister L. Hudson
182 6 April 1914 James Daniel Marshall
Janet May Clyde
James Daniel Marshall
Janet May Clyde
πŸ’ 1914/2926
Bachelor
Spinster
News agent
38
34
Dunedin
Dunedin
38 years
34 years
In the Methodist Church Taieri Road Roslyn 6754 6 April 1914 T. A. Pybus
No 182
Date of Notice 6 April 1914
  Groom Bride
Names of Parties James Daniel Marshall Janet May Clyde
  πŸ’ 1914/2926
Condition Bachelor Spinster
Profession News agent
Age 38 34
Dwelling Place Dunedin Dunedin
Length of Residence 38 years 34 years
Marriage Place In the Methodist Church Taieri Road Roslyn
Folio 6754
Consent
Date of Certificate 6 April 1914
Officiating Minister T. A. Pybus

Page 2537

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
183 6 April 1914 William Norton Chute Ellis
Dorothy Jessie Finch
William Norton Chute Ellis
Dorothy Jessie Finch
πŸ’ 1914/6420
Bachelor
Spinster
sheepfarmer
28
24
Dunedin
Dunedin
3 days
24 years
In All Saints Church Dunedin 3882 6 April 1914 S. T. Nevill
No 183
Date of Notice 6 April 1914
  Groom Bride
Names of Parties William Norton Chute Ellis Dorothy Jessie Finch
  πŸ’ 1914/6420
Condition Bachelor Spinster
Profession sheepfarmer
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place In All Saints Church Dunedin
Folio 3882
Consent
Date of Certificate 6 April 1914
Officiating Minister S. T. Nevill
184 6 April 1914 John William Kingan
Nelly Janet Monteath Garratt
John William Kingan
Nelly Janet Monteith Garratt
πŸ’ 1914/6422
Bachelor
Spinster
sheepfarmer
25
22
Dunedin
Dunedin
6 days
22 years
In the Methodist Church Taieri Road Roslyn 3884 6 April 1914 J. T. Pinfold
No 184
Date of Notice 6 April 1914
  Groom Bride
Names of Parties John William Kingan Nelly Janet Monteath Garratt
BDM Match (98%) John William Kingan Nelly Janet Monteith Garratt
  πŸ’ 1914/6422
Condition Bachelor Spinster
Profession sheepfarmer
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 22 years
Marriage Place In the Methodist Church Taieri Road Roslyn
Folio 3884
Consent
Date of Certificate 6 April 1914
Officiating Minister J. T. Pinfold
185 6 April 1914 Isaac Cummings Phillips
Elizabeth Brady
Isaac Cummings Phillips
Elizabeth Brady
πŸ’ 1914/1019
Bachelor
Spinster
conductor
waitress
24
25
Dunedin
Dunedin
5 months
5 months
In St Patrick's Basilica South Dunedin 4703 6 April 1914 J. P. Delany
No 185
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Isaac Cummings Phillips Elizabeth Brady
  πŸ’ 1914/1019
Condition Bachelor Spinster
Profession conductor waitress
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 5 months 5 months
Marriage Place In St Patrick's Basilica South Dunedin
Folio 4703
Consent
Date of Certificate 6 April 1914
Officiating Minister J. P. Delany
186 6 April 1914 Alfred Charles Wilmot Porter
Mary Josephine Murphy
Alfred Charles Wilmot Porter
Mary Josephine Murphy
πŸ’ 1914/8949
Bachelor
Spinster
clerk
31
28
Dunedin
Dunedin
5 years
3 years
In St Joseph's Cathedral Dunedin 4019 6 April 1914 J. Coffey
No 186
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Alfred Charles Wilmot Porter Mary Josephine Murphy
  πŸ’ 1914/8949
Condition Bachelor Spinster
Profession clerk
Age 31 28
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 3 years
Marriage Place In St Joseph's Cathedral Dunedin
Folio 4019
Consent
Date of Certificate 6 April 1914
Officiating Minister J. Coffey
187 6 April 1914 Charles Nunn Scurr
Violet Macpherson
Charles Nunn Scurr
Violet MacPherson
πŸ’ 1914/8953
Bachelor
Spinster
solicitor
32
28
St Kilda
Dunedin
32 years
18 months
In the Knox Church Manse Dunedin 4022 6 April 1914 R. E. Davies
No 187
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Charles Nunn Scurr Violet Macpherson
BDM Match (97%) Charles Nunn Scurr Violet MacPherson
  πŸ’ 1914/8953
Condition Bachelor Spinster
Profession solicitor
Age 32 28
Dwelling Place St Kilda Dunedin
Length of Residence 32 years 18 months
Marriage Place In the Knox Church Manse Dunedin
Folio 4022
Consent
Date of Certificate 6 April 1914
Officiating Minister R. E. Davies
188 6 April 1914 Francis William Shepherd
Elizabeth Maude Wilson
Francis William Shepherd
Elizabeth Maud Wilson
πŸ’ 1914/8956
Bachelor
Spinster
lineman
25
25
Dunedin
Dunedin
20 years
10 years
In the Bungalow Tea Rooms Victoria Road St Kilda 4025 6 April 1914 J. F. Jones
No 188
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Francis William Shepherd Elizabeth Maude Wilson
BDM Match (98%) Francis William Shepherd Elizabeth Maud Wilson
  πŸ’ 1914/8956
Condition Bachelor Spinster
Profession lineman
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 10 years
Marriage Place In the Bungalow Tea Rooms Victoria Road St Kilda
Folio 4025
Consent
Date of Certificate 6 April 1914
Officiating Minister J. F. Jones

Page 2538

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
189 6 April 1914 Francis Gillanders
Eliza Sloan
Francis Gillanders
Eliza Sloan
πŸ’ 1914/1038
Bachelor
Spinster
labourer
37
25
Green Island
Green Island
4 years
25 years
In the house of Mr W. Sloan, Green Island 4706 6 April 1914 J. Kilpatrick
No 189
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Francis Gillanders Eliza Sloan
  πŸ’ 1914/1038
Condition Bachelor Spinster
Profession labourer
Age 37 25
Dwelling Place Green Island Green Island
Length of Residence 4 years 25 years
Marriage Place In the house of Mr W. Sloan, Green Island
Folio 4706
Consent
Date of Certificate 6 April 1914
Officiating Minister J. Kilpatrick
190 6 April 1914 Percy Sefton Moorhouse
Jeannie Riach
Percy Sefton Moorhouse
Jeannie Riach
πŸ’ 1914/6404
Bachelor
Spinster
labourer
34
27
Dunedin
Dunedin
34 years
26 years
In the house of Mr J. Riach, 504 Castle Street, Dunedin 3890 6 April 1914 T. A. Pybus
No 190
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Percy Sefton Moorhouse Jeannie Riach
  πŸ’ 1914/6404
Condition Bachelor Spinster
Profession labourer
Age 34 27
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 26 years
Marriage Place In the house of Mr J. Riach, 504 Castle Street, Dunedin
Folio 3890
Consent
Date of Certificate 6 April 1914
Officiating Minister T. A. Pybus
191 6 April 1914 Paul Wallace Warren Johnstone
Grace Clapperton
Paul Wallace Warren Johnstone
Grace Clapperton
πŸ’ 1914/6345
Bachelor
Spinster
clerk
26
27
Maori Hill
Dunedin
26 years
27 years
In Knox Church, Dunedin 3907 6 April 1914 R. E. Davies
No 191
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Paul Wallace Warren Johnstone Grace Clapperton
  πŸ’ 1914/6345
Condition Bachelor Spinster
Profession clerk
Age 26 27
Dwelling Place Maori Hill Dunedin
Length of Residence 26 years 27 years
Marriage Place In Knox Church, Dunedin
Folio 3907
Consent
Date of Certificate 6 April 1914
Officiating Minister R. E. Davies
192 6 April 1914 Thomas Coatsworth
Agnes Mabel Turner
Thomas Coatsworth
Agnes Mabel Turner
πŸ’ 1914/6405
Bachelor
Spinster
clergyman
36
24
Dunedin
Dunedin
3 days
10 years
In the Methodist Church, Kew, South Dunedin 3891 6 April 1914 E. Drake
No 192
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Thomas Coatsworth Agnes Mabel Turner
  πŸ’ 1914/6405
Condition Bachelor Spinster
Profession clergyman
Age 36 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 years
Marriage Place In the Methodist Church, Kew, South Dunedin
Folio 3891
Consent
Date of Certificate 6 April 1914
Officiating Minister E. Drake
193 7 April 1914 John Bambery
Flora Sutherland
John Bambery
Flora Sutherland
πŸ’ 1914/9378
Widower
Spinster
attendant
44
47
St Kilda
Dunedin
3 days
3 months
In the house of Mr J. Sutherland, 598 Castle Street, Dunedin 4395 7 April 1914 I. K. McIntyre
No 193
Date of Notice 7 April 1914
  Groom Bride
Names of Parties John Bambery Flora Sutherland
  πŸ’ 1914/9378
Condition Widower Spinster
Profession attendant
Age 44 47
Dwelling Place St Kilda Dunedin
Length of Residence 3 days 3 months
Marriage Place In the house of Mr J. Sutherland, 598 Castle Street, Dunedin
Folio 4395
Consent
Date of Certificate 7 April 1914
Officiating Minister I. K. McIntyre
194 7 April 1914 George Todd
Catherine Emily Smith
George Todd
Catherine Emily Smith
πŸ’ 1914/8948
Bachelor
Spinster
hairdresser
21
21
Dunedin
Dunedin
21 years
10 years
In the First Church, Dunedin 4018 7 April 1914 E. A. Axelsen
No 194
Date of Notice 7 April 1914
  Groom Bride
Names of Parties George Todd Catherine Emily Smith
  πŸ’ 1914/8948
Condition Bachelor Spinster
Profession hairdresser
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 10 years
Marriage Place In the First Church, Dunedin
Folio 4018
Consent
Date of Certificate 7 April 1914
Officiating Minister E. A. Axelsen
195 7 April 1914 Daniel Frame Barrie
Alexandrina Isabella Brack
Daniel Frame Barrie
Alexandrina Isabella Braik
πŸ’ 1914/8961
Bachelor
Spinster
commercial traveller
31
25
Dunedin
Dunedin
7 years
25 years
In the house of Mr J. Bullens, 35 Ross Avenue, Roslyn 4007 7 April 1914 R. E. Davies
No 195
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Daniel Frame Barrie Alexandrina Isabella Brack
BDM Match (98%) Daniel Frame Barrie Alexandrina Isabella Braik
  πŸ’ 1914/8961
Condition Bachelor Spinster
Profession commercial traveller
Age 31 25
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 25 years
Marriage Place In the house of Mr J. Bullens, 35 Ross Avenue, Roslyn
Folio 4007
Consent
Date of Certificate 7 April 1914
Officiating Minister R. E. Davies

Page 2539

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
196 7 April 1914 James Andrew Williamson
Isabella Jane Henderson
James Andrew Williamson
Isabella Jane Henderson
πŸ’ 1914/6415
Bachelor
Spinster
farmer
42
28
Dunedin
Dunedin
3 days
28 years
In St Andrew's Church Dunedin 3900 7 April 1914 S. R. Orr
No 196
Date of Notice 7 April 1914
  Groom Bride
Names of Parties James Andrew Williamson Isabella Jane Henderson
  πŸ’ 1914/6415
Condition Bachelor Spinster
Profession farmer
Age 42 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place In St Andrew's Church Dunedin
Folio 3900
Consent
Date of Certificate 7 April 1914
Officiating Minister S. R. Orr
197 7 April 1914 John Alexander Asher
Ann Fordyce Mears
John Alexander Asher
Ann Fordyce Mears
πŸ’ 1914/9360
Bachelor
Spinster
storekeeper
37
27
Dunedin
Dunedin
4 days
6 years
In the Presbyterian Church South Dunedin 4330 7 April 1914 R. Fairmaid
No 197
Date of Notice 7 April 1914
  Groom Bride
Names of Parties John Alexander Asher Ann Fordyce Mears
  πŸ’ 1914/9360
Condition Bachelor Spinster
Profession storekeeper
Age 37 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 6 years
Marriage Place In the Presbyterian Church South Dunedin
Folio 4330
Consent
Date of Certificate 7 April 1914
Officiating Minister R. Fairmaid
198 7 April 1914 George Philp
Eliza Susan Carter
George Philp
Eliza Susan Carter
πŸ’ 1914/6400
Bachelor
Spinster
shepherd
31
29
Dunedin
Dunedin
3 days
3 days
In the Presbyterian Manse Mornington 3886 7 April 1914 W. Scorgie
No 198
Date of Notice 7 April 1914
  Groom Bride
Names of Parties George Philp Eliza Susan Carter
  πŸ’ 1914/6400
Condition Bachelor Spinster
Profession shepherd
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the Presbyterian Manse Mornington
Folio 3886
Consent
Date of Certificate 7 April 1914
Officiating Minister W. Scorgie
199 7 April 1914 William Rackley
Ruby Shaw Miles
William Rackley
Ruby Shaw Miles
πŸ’ 1914/6334
Bachelor
Spinster
wickerworker
28
28
St Kilda
Dunedin
20 years
16 years
In the Baptist Church Oxford Street South Dunedin 3902 7 April 1914 J. F. Jones
No 199
Date of Notice 7 April 1914
  Groom Bride
Names of Parties William Rackley Ruby Shaw Miles
  πŸ’ 1914/6334
Condition Bachelor Spinster
Profession wickerworker
Age 28 28
Dwelling Place St Kilda Dunedin
Length of Residence 20 years 16 years
Marriage Place In the Baptist Church Oxford Street South Dunedin
Folio 3902
Consent
Date of Certificate 7 April 1914
Officiating Minister J. F. Jones
200 7 April 1914 George Herbert Strong
Elsie Maud Williams
George Herbert Strong
Elsie Maud Williams
πŸ’ 1914/2925
Bachelor
Spinster
carpenter
22
19
Dunedin
Dunedin
7 years
6 years
In the house of Mrs Jane Strong Kaikorai Valley Road Roslyn 6753 Frederick Thomas Williams father 7 April 1914 J. A. Pybus
No 200
Date of Notice 7 April 1914
  Groom Bride
Names of Parties George Herbert Strong Elsie Maud Williams
  πŸ’ 1914/2925
Condition Bachelor Spinster
Profession carpenter
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 6 years
Marriage Place In the house of Mrs Jane Strong Kaikorai Valley Road Roslyn
Folio 6753
Consent Frederick Thomas Williams father
Date of Certificate 7 April 1914
Officiating Minister J. A. Pybus
201 7 April 1914 Robert Alexander Buchanan
Elizabeth Ellen Broadfoot
Robert Alexander Buchanan
Elizabeth Ellen Broadfoot
πŸ’ 1914/8964
Bachelor
Spinster
telegraphist
28
28
Dunedin
Dunedin
28 years
28 years
In the Baptist Church Hanover Street Dunedin 4026 7 April 1914 C. Dallaston
No 201
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Robert Alexander Buchanan Elizabeth Ellen Broadfoot
  πŸ’ 1914/8964
Condition Bachelor Spinster
Profession telegraphist
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 28 years
Marriage Place In the Baptist Church Hanover Street Dunedin
Folio 4026
Consent
Date of Certificate 7 April 1914
Officiating Minister C. Dallaston

Page 2540

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
202 7 April 1914 James Mason Luke
Jane Cowan Weir
James Mason Luke
Jane Cowan Weir
πŸ’ 1914/8975
Bachelor
Spinster
blacksmith
38
34
Andersons Bay
Sandymount
38 years
34 years
In the house of Mr M. Weir, Sandymount 4027 7 April 1914 G. Buchanan
No 202
Date of Notice 7 April 1914
  Groom Bride
Names of Parties James Mason Luke Jane Cowan Weir
  πŸ’ 1914/8975
Condition Bachelor Spinster
Profession blacksmith
Age 38 34
Dwelling Place Andersons Bay Sandymount
Length of Residence 38 years 34 years
Marriage Place In the house of Mr M. Weir, Sandymount
Folio 4027
Consent
Date of Certificate 7 April 1914
Officiating Minister G. Buchanan
203 7 April 1914 Robert Malcolm Rutherford
Audrey Perrin
Robert Malcolm Rutherford
Audrey Perrin
πŸ’ 1914/9308
Bachelor
Spinster
solicitor
27
22
Dunedin
Dunedin
27 years
6 years
In the house of Mr F. Perrin, 16 Oban Street, Roslyn 4456 7 April 1914 W. Dutton
No 203
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Robert Malcolm Rutherford Audrey Perrin
  πŸ’ 1914/9308
Condition Bachelor Spinster
Profession solicitor
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 6 years
Marriage Place In the house of Mr F. Perrin, 16 Oban Street, Roslyn
Folio 4456
Consent
Date of Certificate 7 April 1914
Officiating Minister W. Dutton
204 8 April 1914 William Thomas Greenall
Martha Painter
William Thomas Greenale
Martha Painter
πŸ’ 1914/8945
Bachelor
Spinster
blacksmith
31
27
Dunedin
Dunedin
10 years
3 days
In Knox Church, Dunedin 4015 8 April 1914 R. E. Davies
No 204
Date of Notice 8 April 1914
  Groom Bride
Names of Parties William Thomas Greenall Martha Painter
BDM Match (98%) William Thomas Greenale Martha Painter
  πŸ’ 1914/8945
Condition Bachelor Spinster
Profession blacksmith
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 3 days
Marriage Place In Knox Church, Dunedin
Folio 4015
Consent
Date of Certificate 8 April 1914
Officiating Minister R. E. Davies
205 8 April 1914 Robert William Packer
Victoria Jessie Richards
Robert William Packer
Victoria Jessie Richards
πŸ’ 1914/6416
Bachelor
Spinster
painter
27
26
Dunedin
Dunedin
3 days
26 years
In All Saints Church, Dunedin 3878 8 April 1914 A. R. Fitchett
No 205
Date of Notice 8 April 1914
  Groom Bride
Names of Parties Robert William Packer Victoria Jessie Richards
  πŸ’ 1914/6416
Condition Bachelor Spinster
Profession painter
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 years
Marriage Place In All Saints Church, Dunedin
Folio 3878
Consent
Date of Certificate 8 April 1914
Officiating Minister A. R. Fitchett
206 8 April 1914 Edward Howell
Ada Annie Bennett
Edward Howell
Ada Annie Bennett
πŸ’ 1914/6323
Bachelor
Spinster
slaughterman
24
21
Maori Hill
Maori Hill
3 days
19 years
In the Baptist Church, Maori Hill 3901 8 April 1914 R. S. Gray
No 206
Date of Notice 8 April 1914
  Groom Bride
Names of Parties Edward Howell Ada Annie Bennett
  πŸ’ 1914/6323
Condition Bachelor Spinster
Profession slaughterman
Age 24 21
Dwelling Place Maori Hill Maori Hill
Length of Residence 3 days 19 years
Marriage Place In the Baptist Church, Maori Hill
Folio 3901
Consent
Date of Certificate 8 April 1914
Officiating Minister R. S. Gray
207 8 April 1914 Stewart Macgregor
Jean Duncan Smith
Stewart Macgregor
Jean Duncan Smith
πŸ’ 1914/9246
Bachelor
Spinster
conductor
27
28
Dunedin
Dunedin
6 years
10 years
In the Presbyterian Manse, 33 Young Street, St Kilda 4319 8 April 1914 R. Fairmaid
No 207
Date of Notice 8 April 1914
  Groom Bride
Names of Parties Stewart Macgregor Jean Duncan Smith
  πŸ’ 1914/9246
Condition Bachelor Spinster
Profession conductor
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 10 years
Marriage Place In the Presbyterian Manse, 33 Young Street, St Kilda
Folio 4319
Consent
Date of Certificate 8 April 1914
Officiating Minister R. Fairmaid

Page 2541

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
208 8 April 1914 Ernest Arthur Standring
Florence Isabella Grieve
Ernest Arthur Mandring
Florence Isabella Grieve
πŸ’ 1914/8963
Bachelor
Spinster
insurance agent
25
25
Dunedin
Dunedin
4 days
25 years
In the house of Mr J. Scott, 5 Rosebery Street, Mornington 4009 8 April 1914 J. Standring
No 208
Date of Notice 8 April 1914
  Groom Bride
Names of Parties Ernest Arthur Standring Florence Isabella Grieve
BDM Match (96%) Ernest Arthur Mandring Florence Isabella Grieve
  πŸ’ 1914/8963
Condition Bachelor Spinster
Profession insurance agent
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 25 years
Marriage Place In the house of Mr J. Scott, 5 Rosebery Street, Mornington
Folio 4009
Consent
Date of Certificate 8 April 1914
Officiating Minister J. Standring
209 8 April 1914 Lachlan Macdonald
Minnie Sydney Fielding
Lachlan Macdonell
Minnie Sydney Fielding
πŸ’ 1914/6277
Widower
Widow
farmer
70
33
Dunedin
Dunedin
40 years
12 months
In the office of the Registrar of Marriages, Dunedin 3838 8 April 1914 H. Maxwell
No 209
Date of Notice 8 April 1914
  Groom Bride
Names of Parties Lachlan Macdonald Minnie Sydney Fielding
BDM Match (94%) Lachlan Macdonell Minnie Sydney Fielding
  πŸ’ 1914/6277
Condition Widower Widow
Profession farmer
Age 70 33
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 12 months
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 3838
Consent
Date of Certificate 8 April 1914
Officiating Minister H. Maxwell
210 8 April 1914 George William Ogg Turner
Kathleen Isabell Douglas
George William Ogg Turner
Kathleen Isabell Douglas
πŸ’ 1914/6281
Bachelor
Spinster
grocer
23
18
St Kilda
Dunedin
15 years
12 years
In the office of the Registrar of Marriages, Dunedin 3842 Alexander Reid Douglas, father 8 April 1914 H. Maxwell
No 210
Date of Notice 8 April 1914
  Groom Bride
Names of Parties George William Ogg Turner Kathleen Isabell Douglas
  πŸ’ 1914/6281
Condition Bachelor Spinster
Profession grocer
Age 23 18
Dwelling Place St Kilda Dunedin
Length of Residence 15 years 12 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 3842
Consent Alexander Reid Douglas, father
Date of Certificate 8 April 1914
Officiating Minister H. Maxwell
211 8 April 1914 Neil Macdonald
Elizabeth Smith
Neil Macdonald
Elizabeth Smith
πŸ’ 1914/6278
Neil Ross
Elizabeth Smith
πŸ’ 1914/2821
Bachelor
Spinster
shipwright
29
23
Dunedin
Dunedin
15 months
2 years
In the office of the Registrar of Marriages, Dunedin 3839 8 April 1914 H. Maxwell
No 211
Date of Notice 8 April 1914
  Groom Bride
Names of Parties Neil Macdonald Elizabeth Smith
  πŸ’ 1914/6278
BDM Match (71%) Neil Ross Elizabeth Smith
  πŸ’ 1914/2821
Condition Bachelor Spinster
Profession shipwright
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 15 months 2 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 3839
Consent
Date of Certificate 8 April 1914
Officiating Minister H. Maxwell
212 9 April 1914 Stephen Veitch
Reta Lilian Kemnitz
Stephen Veitch
Reta Lilian Kennitz
πŸ’ 1914/6279
Bachelor
Spinster
ironmonger
20
21
Dunedin
Dunedin
20 years
21 years
In the office of the Registrar of Marriages, Dunedin 3840 Robert Davidson Veitch, father 9 April 1914 H. Maxwell
No 212
Date of Notice 9 April 1914
  Groom Bride
Names of Parties Stephen Veitch Reta Lilian Kemnitz
BDM Match (97%) Stephen Veitch Reta Lilian Kennitz
  πŸ’ 1914/6279
Condition Bachelor Spinster
Profession ironmonger
Age 20 21
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 21 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 3840
Consent Robert Davidson Veitch, father
Date of Certificate 9 April 1914
Officiating Minister H. Maxwell
213 9 April 1914 Robert John Ebenezer Falconer
Alice Coppin
Robert John Ebenezer Falconer
Alice Coppin
πŸ’ 1914/6280
Bachelor
Spinster
farmer
27
24
Dunedin
Dunedin
3 days
6 years
In the office of the Registrar of Marriages, Dunedin 3841 9 April 1914 H. Maxwell
No 213
Date of Notice 9 April 1914
  Groom Bride
Names of Parties Robert John Ebenezer Falconer Alice Coppin
  πŸ’ 1914/6280
Condition Bachelor Spinster
Profession farmer
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 years
Marriage Place In the office of the Registrar of Marriages, Dunedin
Folio 3841
Consent
Date of Certificate 9 April 1914
Officiating Minister H. Maxwell

Page 2542

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
214 9 April 1914 William Lawrence McEvoy
Nellie Moloney
William Lawrence McErvy
Nellie Maloney
πŸ’ 1914/1061
Bachelor
Spinster
engineer
32
28
St Kilda
Dunedin
32 years
19 years
In St Patrick's Basilica South Dunedin 4702 9 April 1914 J. P. Delany
No 214
Date of Notice 9 April 1914
  Groom Bride
Names of Parties William Lawrence McEvoy Nellie Moloney
BDM Match (92%) William Lawrence McErvy Nellie Maloney
  πŸ’ 1914/1061
Condition Bachelor Spinster
Profession engineer
Age 32 28
Dwelling Place St Kilda Dunedin
Length of Residence 32 years 19 years
Marriage Place In St Patrick's Basilica South Dunedin
Folio 4702
Consent
Date of Certificate 9 April 1914
Officiating Minister J. P. Delany
215 9 April 1914 Sydney McMillan
Katie Faulkner
Sydney McMillan
Katie Faulkner
πŸ’ 1914/6282
Bachelor
Spinster
labourer
21
21
Dunedin
Dunedin
4 days
4 weeks
In the office of the Registrar of Marriages Dunedin 3843 9 April 1914 H. Maxwell
No 215
Date of Notice 9 April 1914
  Groom Bride
Names of Parties Sydney McMillan Katie Faulkner
  πŸ’ 1914/6282
Condition Bachelor Spinster
Profession labourer
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 weeks
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 3843
Consent
Date of Certificate 9 April 1914
Officiating Minister H. Maxwell
216 10 April 1914 William Carruthers Nicholson
Isabella McBeath
William Carruthers Nicholson
Isabella McBeath
πŸ’ 1914/8944
Bachelor
Spinster
commercial traveller
24
24
Dunedin
Dunedin
3 days
24 years
In Knox Church Dunedin 4014 10 April 1914 R. E. Davies
No 216
Date of Notice 10 April 1914
  Groom Bride
Names of Parties William Carruthers Nicholson Isabella McBeath
  πŸ’ 1914/8944
Condition Bachelor Spinster
Profession commercial traveller
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place In Knox Church Dunedin
Folio 4014
Consent
Date of Certificate 10 April 1914
Officiating Minister R. E. Davies
217 11 April 1914 William Edwin Wallis
Margaret Millar Brown
William Edwin Wallis
Margaret Millar Brown
πŸ’ 1914/6447
Bachelor
Spinster
draper
34
24
Dunedin
Dunedin
3 days
1 year
In the Presbyterian Church Roslyn 3959 11 April 1914 W. G. Dixon
No 217
Date of Notice 11 April 1914
  Groom Bride
Names of Parties William Edwin Wallis Margaret Millar Brown
  πŸ’ 1914/6447
Condition Bachelor Spinster
Profession draper
Age 34 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 year
Marriage Place In the Presbyterian Church Roslyn
Folio 3959
Consent
Date of Certificate 11 April 1914
Officiating Minister W. G. Dixon
218 11 April 1914 Walter Hunter Crawford
Mary Jane McCleery
Walter Hunter Crawford
Mary Jane McCleery
πŸ’ 1914/9247
Bachelor
Spinster
shepherd
35
27
Dunedin
Dunedin
3 days
18 months
In the house of Mr H. McCleery 3 St Andrew Street Dunedin 4320 11 April 1914 R. Fairmaid
No 218
Date of Notice 11 April 1914
  Groom Bride
Names of Parties Walter Hunter Crawford Mary Jane McCleery
  πŸ’ 1914/9247
Condition Bachelor Spinster
Profession shepherd
Age 35 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 18 months
Marriage Place In the house of Mr H. McCleery 3 St Andrew Street Dunedin
Folio 4320
Consent
Date of Certificate 11 April 1914
Officiating Minister R. Fairmaid
219 11 April 1914 Charles Purcell
Elizabeth Harriet Campion
Charles Purcell
Elizabeth Harriet Campion
πŸ’ 1914/6283
Bachelor
Widow
seaman
46
47
Dunedin
Dunedin
3 days
10 days
In the office of the Registrar of Marriages Dunedin 3844 11 April 1914 H. Maxwell
No 219
Date of Notice 11 April 1914
  Groom Bride
Names of Parties Charles Purcell Elizabeth Harriet Campion
  πŸ’ 1914/6283
Condition Bachelor Widow
Profession seaman
Age 46 47
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 days
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 3844
Consent
Date of Certificate 11 April 1914
Officiating Minister H. Maxwell

Page 2543

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
220 13 April 1914 Murray Gladstone Thomson
Mabel Ruth Newton
Murray Gladstone Thomson
Mabel Ruth Newton
πŸ’ 1914/9249
Bachelor
Spinster
bookseller
34
25
St Kilda
St Kilda
30 years
3 days
In the Presbyterian Church South Dunedin 4321 13 April 1914 R. Fairmaid
No 220
Date of Notice 13 April 1914
  Groom Bride
Names of Parties Murray Gladstone Thomson Mabel Ruth Newton
  πŸ’ 1914/9249
Condition Bachelor Spinster
Profession bookseller
Age 34 25
Dwelling Place St Kilda St Kilda
Length of Residence 30 years 3 days
Marriage Place In the Presbyterian Church South Dunedin
Folio 4321
Consent
Date of Certificate 13 April 1914
Officiating Minister R. Fairmaid
221 13 April 1914 Thomas James Holland
Mary Elizabeth Gibbons
Thomas James Holland
Mary Elizabeth Gibbons
πŸ’ 1914/1060
Bachelor
Spinster
land agent
26
21
Green Island
Green Island
3 days
2 weeks
In St Patrick's Basilica South Dunedin 4701 13 April 1914 J. P. Delany
No 221
Date of Notice 13 April 1914
  Groom Bride
Names of Parties Thomas James Holland Mary Elizabeth Gibbons
  πŸ’ 1914/1060
Condition Bachelor Spinster
Profession land agent
Age 26 21
Dwelling Place Green Island Green Island
Length of Residence 3 days 2 weeks
Marriage Place In St Patrick's Basilica South Dunedin
Folio 4701
Consent
Date of Certificate 13 April 1914
Officiating Minister J. P. Delany
222 14 April 1914 Edward Maurice Payne
Janet Derbie
Edward Maurice Payne
Janet Derbie
πŸ’ 1914/8951
Bachelor
Spinster
cabinet-maker
32
23
Dunedin
Dunedin
1 week
3 days
In the First Church Dunedin 4020 14 April 1914 S. Q. Orr
No 222
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Edward Maurice Payne Janet Derbie
  πŸ’ 1914/8951
Condition Bachelor Spinster
Profession cabinet-maker
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 3 days
Marriage Place In the First Church Dunedin
Folio 4020
Consent
Date of Certificate 14 April 1914
Officiating Minister S. Q. Orr
223 14 April 1914 Edward Cropp
Emma Priscilla Le Brunn
Edward Cropp
Emma Priscilla Le Brun
πŸ’ 1914/9078
Bachelor
Spinster
cabinet maker
37
40
Dunedin
Dunedin
5 days
40 years
In St Paul's Cathedral Dunedin 4147 14 April 1914 H. G. Gould
No 223
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Edward Cropp Emma Priscilla Le Brunn
BDM Match (98%) Edward Cropp Emma Priscilla Le Brun
  πŸ’ 1914/9078
Condition Bachelor Spinster
Profession cabinet maker
Age 37 40
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 40 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 4147
Consent
Date of Certificate 14 April 1914
Officiating Minister H. G. Gould
224 14 April 1914 Harry George Allen
Lilian Agatha Goding
Harry George Allen
Lilian Agatha Goding
πŸ’ 1914/8986
Bachelor
Spinster
warehouseman
27
20
Dunedin
Dunedin
27 years
20 years
In St Joseph's Cathedral Vestry Dunedin 4033 Bridget Goding mother 14 April 1914 W. Corcoran
No 224
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Harry George Allen Lilian Agatha Goding
  πŸ’ 1914/8986
Condition Bachelor Spinster
Profession warehouseman
Age 27 20
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 20 years
Marriage Place In St Joseph's Cathedral Vestry Dunedin
Folio 4033
Consent Bridget Goding mother
Date of Certificate 14 April 1914
Officiating Minister W. Corcoran
225 14 April 1914 Joseph Francis Aitken
Robina Hurndell
Joseph Francis Aitken
Robina Hurndell
πŸ’ 1914/8981
Bachelor
Spinster
waiter
24
24
Dunedin
Dunedin
2 years
6 years
In the house of the Rev. E. A. Axelsen 6 View Street Dunedin 4028 14 April 1914 E. A. Axelsen
No 225
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Joseph Francis Aitken Robina Hurndell
  πŸ’ 1914/8981
Condition Bachelor Spinster
Profession waiter
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 6 years
Marriage Place In the house of the Rev. E. A. Axelsen 6 View Street Dunedin
Folio 4028
Consent
Date of Certificate 14 April 1914
Officiating Minister E. A. Axelsen

Page 2544

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
226 14 April 1914 Carl Rudolph
Mabel Alfreda Hart
Carl Rudolph Goy
Mabel Elfleda Hart
πŸ’ 1914/6285
Bachelor
Spinster
coach-painter
23
23
Dunedin
Dunedin
4 days
4 days
In the office of the Registrar of Marriages Dunedin 3845 14 April 1914 H. Maxwell
No 226
Date of Notice 14 April 1914
  Groom Bride
Names of Parties Carl Rudolph Mabel Alfreda Hart
BDM Match (82%) Carl Rudolph Goy Mabel Elfleda Hart
  πŸ’ 1914/6285
Condition Bachelor Spinster
Profession coach-painter
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 3845
Consent
Date of Certificate 14 April 1914
Officiating Minister H. Maxwell
227 15 April 1914 Samuel James Jennings
Vera Taylor
Samuel James Jennings
Vera Taylor
πŸ’ 1914/8955
Bachelor
Spinster
warehouseman
23
21
Dunedin
Dunedin
12 years
4 years
In the house of the Rev J. F. Jones 82 Prince Albert Road St Kilda 4024 15 April 1914 J. F. Jones
No 227
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Samuel James Jennings Vera Taylor
  πŸ’ 1914/8955
Condition Bachelor Spinster
Profession warehouseman
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 4 years
Marriage Place In the house of the Rev J. F. Jones 82 Prince Albert Road St Kilda
Folio 4024
Consent
Date of Certificate 15 April 1914
Officiating Minister J. F. Jones
228 15 April 1914 Alfred George Keen
Lucy Ravenwood
Alfred George Keen
Lucy Ravenwood
πŸ’ 1914/6286
Bachelor
Spinster
labourer
26
30
Dunedin
Dunedin
26 years
5 years
In the office of the Registrar of Marriages Dunedin 3846 15 April 1914 H. Maxwell
No 228
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Alfred George Keen Lucy Ravenwood
  πŸ’ 1914/6286
Condition Bachelor Spinster
Profession labourer
Age 26 30
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 5 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 3846
Consent
Date of Certificate 15 April 1914
Officiating Minister H. Maxwell
229 15 April 1914 William Tilbury
Elsie Venn
William Tilbury
Elsie Venn
πŸ’ 1914/6409
Bachelor
Spinster
cabinetmaker
26
25
Dunedin
Dunedin
26 years
10 years
In All Saints Church Dunedin 3877 15 April 1914 A. R. Fitchett
No 229
Date of Notice 15 April 1914
  Groom Bride
Names of Parties William Tilbury Elsie Venn
  πŸ’ 1914/6409
Condition Bachelor Spinster
Profession cabinetmaker
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 10 years
Marriage Place In All Saints Church Dunedin
Folio 3877
Consent
Date of Certificate 15 April 1914
Officiating Minister A. R. Fitchett
230 16 April 1914 William John Joseph Braden
Eleanor Woolford
William John Joseph Braden
Eleanor Woolford
πŸ’ 1914/6287
Bachelor
Spinster
farmer
28
23
Anderson's Bay
Dunedin
2 years
3 days
In the office of the Registrar of Marriages Dunedin 3847 16 April 1914 H. Maxwell
No 230
Date of Notice 16 April 1914
  Groom Bride
Names of Parties William John Joseph Braden Eleanor Woolford
  πŸ’ 1914/6287
Condition Bachelor Spinster
Profession farmer
Age 28 23
Dwelling Place Anderson's Bay Dunedin
Length of Residence 2 years 3 days
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 3847
Consent
Date of Certificate 16 April 1914
Officiating Minister H. Maxwell
231 16 April 1914 Reginald Robert Edward Phelan
Alice Mary Eliza Sudden
Reginald Robert Edward Phelen
Alice May Eliza Sudden
πŸ’ 1914/9072
Bachelor
Spinster
clerk
23
19
Mornington
Mornington
10 years
19 years
In St Paul's Cathedral Dunedin 4142 Eliza Ann Sudden Mother 16 April 1914 H. G. Gould
No 231
Date of Notice 16 April 1914
  Groom Bride
Names of Parties Reginald Robert Edward Phelan Alice Mary Eliza Sudden
BDM Match (96%) Reginald Robert Edward Phelen Alice May Eliza Sudden
  πŸ’ 1914/9072
Condition Bachelor Spinster
Profession clerk
Age 23 19
Dwelling Place Mornington Mornington
Length of Residence 10 years 19 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 4142
Consent Eliza Ann Sudden Mother
Date of Certificate 16 April 1914
Officiating Minister H. G. Gould

Page 2545

District of Dunedin Quarter ending 30 June 1914
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
232 17 April 1914 Ivan James Smith
Emily Isabella Rae
Ivan James Smith
Emily Isabella Rae
πŸ’ 1914/870
Bachelor
Spinster
railway employe
22
22
Dunedin
Dunedin
3 years
22 years
In the Presbyterian Church Main Street Roslyn 4510 17 April 1914 R. R. M. Sutherland
No 232
Date of Notice 17 April 1914
  Groom Bride
Names of Parties Ivan James Smith Emily Isabella Rae
  πŸ’ 1914/870
Condition Bachelor Spinster
Profession railway employe
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 22 years
Marriage Place In the Presbyterian Church Main Street Roslyn
Folio 4510
Consent
Date of Certificate 17 April 1914
Officiating Minister R. R. M. Sutherland
233 17 April 1914 David Davidson
Elizabeth Mary Cummings
David Davidson
Elizabeth May Cummings
πŸ’ 1914/6398
Bachelor
Spinster
engineer
28
26
Dunedin
Dunedin
28 years
26 years
In All Saints Church Dunedin 3876 17 April 1914 A. R. Fitchett
No 233
Date of Notice 17 April 1914
  Groom Bride
Names of Parties David Davidson Elizabeth Mary Cummings
BDM Match (98%) David Davidson Elizabeth May Cummings
  πŸ’ 1914/6398
Condition Bachelor Spinster
Profession engineer
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 26 years
Marriage Place In All Saints Church Dunedin
Folio 3876
Consent
Date of Certificate 17 April 1914
Officiating Minister A. R. Fitchett
234 18 April 1914 James Watson
Margaret Laverty
James Watson
Margaret Laverty
πŸ’ 1914/8982
Bachelor
Spinster
miner
24
25
Dunedin
Dunedin
1 week
3 months
In St Joseph's Cathedral Dunedin 4029 18 April 1914 D. Buckley
No 234
Date of Notice 18 April 1914
  Groom Bride
Names of Parties James Watson Margaret Laverty
  πŸ’ 1914/8982
Condition Bachelor Spinster
Profession miner
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 3 months
Marriage Place In St Joseph's Cathedral Dunedin
Folio 4029
Consent
Date of Certificate 18 April 1914
Officiating Minister D. Buckley
235 18 April 1914 Herman Booth
Amelia Annie Ellen Parke
Herman Booth
Amelia Annie Ellen Parke
πŸ’ 1914/9075
Bachelor
Widow
grocer
32
32
West Harbour
West Harbour
18 months
7 years
In St Paul's Cathedral Dunedin 4144 18 April 1914 H. G. Gould
No 235
Date of Notice 18 April 1914
  Groom Bride
Names of Parties Herman Booth Amelia Annie Ellen Parke
  πŸ’ 1914/9075
Condition Bachelor Widow
Profession grocer
Age 32 32
Dwelling Place West Harbour West Harbour
Length of Residence 18 months 7 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 4144
Consent
Date of Certificate 18 April 1914
Officiating Minister H. G. Gould
236 20 April 1914 George Ambrose Ridd
Diana Forbes
George Ambrose Ridd
Diana Forbes
πŸ’ 1914/8984
Bachelor
Spinster
farmer
29
28
Dunedin
Dunedin
4 days
2 years
In the house of Dr B. E. de Lautour 474 George Street Dunedin 4031 20 April 1914 E. A. Axelsen
No 236
Date of Notice 20 April 1914
  Groom Bride
Names of Parties George Ambrose Ridd Diana Forbes
  πŸ’ 1914/8984
Condition Bachelor Spinster
Profession farmer
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 2 years
Marriage Place In the house of Dr B. E. de Lautour 474 George Street Dunedin
Folio 4031
Consent
Date of Certificate 20 April 1914
Officiating Minister E. A. Axelsen
237 20 April 1914 Owen George Tracey
Margaret Ellen Laffey
Owen George Tracey
Margaret Ellen Laffey
πŸ’ 1914/8983
Bachelor
Spinster
draper
22
18
Maori Hill
Dunedin
3 years
9 months
In St Joseph's Cathedral Dunedin 4030 Patrick Laffey father 20 April 1914 J. Coffey
No 237
Date of Notice 20 April 1914
  Groom Bride
Names of Parties Owen George Tracey Margaret Ellen Laffey
  πŸ’ 1914/8983
Condition Bachelor Spinster
Profession draper
Age 22 18
Dwelling Place Maori Hill Dunedin
Length of Residence 3 years 9 months
Marriage Place In St Joseph's Cathedral Dunedin
Folio 4030
Consent Patrick Laffey father
Date of Certificate 20 April 1914
Officiating Minister J. Coffey

Page 2546

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
238 21 April 1914 Charles Mills
Ruby Myrtle Brocklehurst
Charles Mills
Ruby Myrtle Brocklehurst
πŸ’ 1914/9074
Widower
Spinster
farmer
33
25
Dunedin
Dunedin
3 days
3 months
In St Paul's Cathedral Dunedin 4143 21 April 1914 H. G. Gould
No 238
Date of Notice 21 April 1914
  Groom Bride
Names of Parties Charles Mills Ruby Myrtle Brocklehurst
  πŸ’ 1914/9074
Condition Widower Spinster
Profession farmer
Age 33 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 months
Marriage Place In St Paul's Cathedral Dunedin
Folio 4143
Consent
Date of Certificate 21 April 1914
Officiating Minister H. G. Gould
239 21 April 1914 Frank Tree
Catherine Emma Steadman
Frank Tree
Catherine Emma Steadman
πŸ’ 1914/8985
Bachelor
Spinster
farmer
30
25
Dunedin
Dunedin
3 days
3 days
In the Waratah Tea Rooms 63 George Street Dunedin 4032 21 April 1914 D. McColl
No 239
Date of Notice 21 April 1914
  Groom Bride
Names of Parties Frank Tree Catherine Emma Steadman
  πŸ’ 1914/8985
Condition Bachelor Spinster
Profession farmer
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place In the Waratah Tea Rooms 63 George Street Dunedin
Folio 4032
Consent
Date of Certificate 21 April 1914
Officiating Minister D. McColl
240 21 April 1914 Robert Victor Carruthers
Isabella Duncan
Robert Victor Carruthers
Isabella Duncan
πŸ’ 1914/6399
Bachelor
Spinster
fireman
24
23
Dunedin
Dunedin
3 days
10 years
In the house of W. W. Duncan 11 Falcon Street Roslyn 3885 21 April 1914 J. T. Pinfold
No 240
Date of Notice 21 April 1914
  Groom Bride
Names of Parties Robert Victor Carruthers Isabella Duncan
  πŸ’ 1914/6399
Condition Bachelor Spinster
Profession fireman
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 years
Marriage Place In the house of W. W. Duncan 11 Falcon Street Roslyn
Folio 3885
Consent
Date of Certificate 21 April 1914
Officiating Minister J. T. Pinfold
241 21 April 1914 Henry Daniel Munro
Marguerite Henrietta Melrose Belford
Henry Daniel Munro
Marguerite Henrietta Melrose Belford
πŸ’ 1914/9379
Bachelor
Spinster
clerk
47
26
Dunedin
Dunedin
40 years
7 years
St Stephens Church Dunedin 4396 21 April 1914 I. K. McIntyre
No 241
Date of Notice 21 April 1914
  Groom Bride
Names of Parties Henry Daniel Munro Marguerite Henrietta Melrose Belford
  πŸ’ 1914/9379
Condition Bachelor Spinster
Profession clerk
Age 47 26
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 7 years
Marriage Place St Stephens Church Dunedin
Folio 4396
Consent
Date of Certificate 21 April 1914
Officiating Minister I. K. McIntyre
242 22 April 1914 William Smyth Burr
Alice Duff Coutts
William Smyth Curr
Alice Duff Coutts
πŸ’ 1914/1037
Bachelor
Spinster
ironmonger
31
26
Dunedin
Anderson's Bay
3 days
13 years
In the house of W. J. Coutts 5 Rawhiti Street Anderson's Bay 4705 22 April 1914 A. Cameron
No 242
Date of Notice 22 April 1914
  Groom Bride
Names of Parties William Smyth Burr Alice Duff Coutts
BDM Match (97%) William Smyth Curr Alice Duff Coutts
  πŸ’ 1914/1037
Condition Bachelor Spinster
Profession ironmonger
Age 31 26
Dwelling Place Dunedin Anderson's Bay
Length of Residence 3 days 13 years
Marriage Place In the house of W. J. Coutts 5 Rawhiti Street Anderson's Bay
Folio 4705
Consent
Date of Certificate 22 April 1914
Officiating Minister A. Cameron
243 22 April 1914 William John Johnston
Robina Henderson
William John Johnston
Robina Henderson
πŸ’ 1914/3079
William John Brewster
Jessie Henderson
πŸ’ 1914/8117
Bachelor
Spinster
tailor
dress maker
24
24
Dunedin
Dunedin
4 days
24 years
In St Andrew's Church Dunedin 6878 22 April 1914 S. R. Orr
No 243
Date of Notice 22 April 1914
  Groom Bride
Names of Parties William John Johnston Robina Henderson
  πŸ’ 1914/3079
BDM Match (67%) William John Brewster Jessie Henderson
  πŸ’ 1914/8117
Condition Bachelor Spinster
Profession tailor dress maker
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 24 years
Marriage Place In St Andrew's Church Dunedin
Folio 6878
Consent
Date of Certificate 22 April 1914
Officiating Minister S. R. Orr

Page 2547

District of Dunedin Quarter ending 30 June 1914 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
244 22 April 1914 Edward James (Dawson)
Laura Marie Dotea Christina Sivertsen
Edward James Dawson
Laura Maria Dotea Christina Sivertsen
πŸ’ 1914/6288
Bachelor
Spinster
carter
29
40
West Harbour
West Harbour
6 months
6 months
In the office of the Registrar of Marriages Dunedin 3848 22 April 1914 H. Maxwell
No 244
Date of Notice 22 April 1914
  Groom Bride
Names of Parties Edward James (Dawson) Laura Marie Dotea Christina Sivertsen
BDM Match (94%) Edward James Dawson Laura Maria Dotea Christina Sivertsen
  πŸ’ 1914/6288
Condition Bachelor Spinster
Profession carter
Age 29 40
Dwelling Place West Harbour West Harbour
Length of Residence 6 months 6 months
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 3848
Consent
Date of Certificate 22 April 1914
Officiating Minister H. Maxwell
245 22 April 1914 Jacob Facoory
Sara Antony
Jacob Facoory
Sara Antony
πŸ’ 1914/6462
Bachelor
Spinster
traveller
28
18
Dunedin
Dunedin
9 years
18 years
In St Paul's Cathedral Dunedin 4149 Nicolas Antony father 22 April 1914 V. G. B. King
No 245
Date of Notice 22 April 1914
  Groom Bride
Names of Parties Jacob Facoory Sara Antony
  πŸ’ 1914/6462
Condition Bachelor Spinster
Profession traveller
Age 28 18
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 18 years
Marriage Place In St Paul's Cathedral Dunedin
Folio 4149
Consent Nicolas Antony father
Date of Certificate 22 April 1914
Officiating Minister V. G. B. King
246 22 April 1914 Charles John Jarvis
Nelly Cora Greenwood
Charles John Jarvis
Nelly Cora Greenwood
πŸ’ 1914/6289
Bachelor
Spinster
salesman
21
19
Dunedin
Dunedin
21 years
8 years
In the office of the Registrar of Marriages Dunedin 3849 Margaret Elizabeth Anderson mother. 22 April 1914 H. Maxwell
No 246
Date of Notice 22 April 1914
  Groom Bride
Names of Parties Charles John Jarvis Nelly Cora Greenwood
  πŸ’ 1914/6289
Condition Bachelor Spinster
Profession salesman
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 8 years
Marriage Place In the office of the Registrar of Marriages Dunedin
Folio 3849
Consent Margaret Elizabeth Anderson mother.
Date of Certificate 22 April 1914
Officiating Minister H. Maxwell
247 24 April 1914 Richard Arthur Tasman Meredith
Daphne Eunice Tattersfield
Richard Arthur Tasman Meredith
Daphne Eunice Tattersfield
πŸ’ 1914/6427
Bachelor
Spinster
draper
27
24
Dunedin
Dunedin
27 years
24 years
In St Martin's Church North East Valley 3963 24 April 1914 W. H. Roberts.
No 247
Date of Notice 24 April 1914
  Groom Bride
Names of Parties Richard Arthur Tasman Meredith Daphne Eunice Tattersfield
  πŸ’ 1914/6427
Condition Bachelor Spinster
Profession draper
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 24 years
Marriage Place In St Martin's Church North East Valley
Folio 3963
Consent
Date of Certificate 24 April 1914
Officiating Minister W. H. Roberts.
248 24 April 1914 Alfred Callon
Winnifred Irene Tattersfield
Alfred Callon
Winnifred Irene Tattersfield
πŸ’ 1914/6428
Bachelor
Spinster
steel moulder
30
26
West Harbour
Dunedin
30 years
24 years
In St Martin's Church North East Valley 3964 24 April 1914 W. H. Roberts.
No 248
Date of Notice 24 April 1914
  Groom Bride
Names of Parties Alfred Callon Winnifred Irene Tattersfield
  πŸ’ 1914/6428
Condition Bachelor Spinster
Profession steel moulder
Age 30 26
Dwelling Place West Harbour Dunedin
Length of Residence 30 years 24 years
Marriage Place In St Martin's Church North East Valley
Folio 3964
Consent
Date of Certificate 24 April 1914
Officiating Minister W. H. Roberts.
249 24 April 1914 James Ritchie
Margaret McDonald
James Ritchie
Margaret McDonald
πŸ’ 1914/9250
James McWhinney
Sarah McDonald
πŸ’ 1914/3063
Albert Victor Empson
Margaret McDonald
πŸ’ 1914/7562
Bachelor
Spinster
lineman
dressmaker
38
33
Abbotsford
Roslyn
30 years
1 week
In the Waratah Tea Rooms 63 George Street Dunedin 4322 24 April 1914 R. Fairmaid
No 249
Date of Notice 24 April 1914
  Groom Bride
Names of Parties James Ritchie Margaret McDonald
  πŸ’ 1914/9250
BDM Match (62%) James McWhinney Sarah McDonald
  πŸ’ 1914/3063
BDM Match (60%) Albert Victor Empson Margaret McDonald
  πŸ’ 1914/7562
Condition Bachelor Spinster
Profession lineman dressmaker
Age 38 33
Dwelling Place Abbotsford Roslyn
Length of Residence 30 years 1 week
Marriage Place In the Waratah Tea Rooms 63 George Street Dunedin
Folio 4322
Consent
Date of Certificate 24 April 1914
Officiating Minister R. Fairmaid

More from this register