Intentions to Marry, 1915 Kaikoura to Rakaia

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840461, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1915 is bound in six volumes (a to f) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1915e contains pages 1973-2618, covering districts from Kaikoura to Rakaia

Page 1973

District of Kaikoura Quarter ending 31 March 1915 Registrar Geo. J. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1915 Richard Reardon
Horiana Kopu
Richard Reardon
Horiana Kopu
πŸ’ 1915/7843
Bachelor
Spinster
Labourer
Domestic
27
23
Kaikoura
Kaikoura
7 years
Registrar's Office 1215 5 January 1915 Geo. J. Johnson, Registrar
No 1
Date of Notice 5 January 1915
  Groom Bride
Names of Parties Richard Reardon Horiana Kopu
  πŸ’ 1915/7843
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 7 years
Marriage Place Registrar's Office
Folio 1215
Consent
Date of Certificate 5 January 1915
Officiating Minister Geo. J. Johnson, Registrar
2 9 January 1915 Archie Cecil Renner
Constance Fanny Evans
Archie Cecil Renner
Constance Fanny Evans
πŸ’ 1915/7842
Bachelor
Spinster
Clerk
Domestic
32
29
Kaikoura
Kaikoura
7 years
29
St Peters Church 1214 9 January 1915 Rev. A. J. S. Seaton, Anglican
No 2
Date of Notice 9 January 1915
  Groom Bride
Names of Parties Archie Cecil Renner Constance Fanny Evans
  πŸ’ 1915/7842
Condition Bachelor Spinster
Profession Clerk Domestic
Age 32 29
Dwelling Place Kaikoura Kaikoura
Length of Residence 7 years 29
Marriage Place St Peters Church
Folio 1214
Consent
Date of Certificate 9 January 1915
Officiating Minister Rev. A. J. S. Seaton, Anglican
3 13 February 1915 Arthur Henry Langesen
Catherine Mary Smith
Arthur Henry Langesen
Catherine Mary Smith
πŸ’ 1915/2453
Bachelor
Spinster
Mill-hand
Domestic
24
23
Kaikoura
Kaikoura
10
23
Sacred Heart 4351 13 February 1915 Father J. J. Kelly, Catholic Priest
No 3
Date of Notice 13 February 1915
  Groom Bride
Names of Parties Arthur Henry Langesen Catherine Mary Smith
  πŸ’ 1915/2453
Condition Bachelor Spinster
Profession Mill-hand Domestic
Age 24 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 10 23
Marriage Place Sacred Heart
Folio 4351
Consent
Date of Certificate 13 February 1915
Officiating Minister Father J. J. Kelly, Catholic Priest
4 9 March 1915 Ernest William Cosby
Jane Lawson
Ernest William Toohy
Jane Lawson
πŸ’ 1915/8508
Bachelor
Spinster
Draper
Domestic
27
26
Kaikoura
Kaikoura
2
26
St Pauls Church 584 9 March 1915 Rev. Wm Kearns, Presbyterian
No 4
Date of Notice 9 March 1915
  Groom Bride
Names of Parties Ernest William Cosby Jane Lawson
BDM Match (93%) Ernest William Toohy Jane Lawson
  πŸ’ 1915/8508
Condition Bachelor Spinster
Profession Draper Domestic
Age 27 26
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 26
Marriage Place St Pauls Church
Folio 584
Consent
Date of Certificate 9 March 1915
Officiating Minister Rev. Wm Kearns, Presbyterian
5 16 March 1915 John James Leslie Taylor
Nellie Renwick
John James Leslie Taylor
Nellie Renwick
πŸ’ 1915/7841
Bachelor
Spinster
Blacksmith
Domestic
25
19
Kaikoura
Kaikoura
9 months
17 years
Residence of Bride's Parents Hapuku 1213 George Renwick Father 16 March 1915 Rev. A. J. S. Seaton, Anglican
No 5
Date of Notice 16 March 1915
  Groom Bride
Names of Parties John James Leslie Taylor Nellie Renwick
  πŸ’ 1915/7841
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 25 19
Dwelling Place Kaikoura Kaikoura
Length of Residence 9 months 17 years
Marriage Place Residence of Bride's Parents Hapuku
Folio 1213
Consent George Renwick Father
Date of Certificate 16 March 1915
Officiating Minister Rev. A. J. S. Seaton, Anglican

Page 1975

District of Kaikoura Quarter ending 30 June 1915 Registrar P. J. Eccleston
No Date of Notice Names and 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 03 April 1915 Freeborn John Douglas Parsons
Elizabeth Dick Mcfauchlan
Freeborn John Douglas Parsons
Elizabeth Dick McLauchlan
πŸ’ 1915/2444
Bachelor
Spinster
Farmer
Domestic
37
33
Kaikoura
Kaikoura
5 years
2 years
St Pauls Presbyterian 4350 03 April 1915 Rev W. McAra, Presbyterian
No 6
Date of Notice 03 April 1915
  Groom Bride
Names of Parties Freeborn John Douglas Parsons Elizabeth Dick Mcfauchlan
BDM Match (98%) Freeborn John Douglas Parsons Elizabeth Dick McLauchlan
  πŸ’ 1915/2444
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 33
Dwelling Place Kaikoura Kaikoura
Length of Residence 5 years 2 years
Marriage Place St Pauls Presbyterian
Folio 4350
Consent
Date of Certificate 03 April 1915
Officiating Minister Rev W. McAra, Presbyterian
7 06 April 1915 Reginald George Miles
Mary Philomena Mackle
Reginald George Miles
Mary Philomena Mackle
πŸ’ 1915/2443
Bachelor
Spinster
Farmer
Domestic
26
22
Kaikoura
Kaikoura
26 years
22 years
Sacred Heart 4349 06 April 1915 Rev J J Kelly, Roman Catholic
No 7
Date of Notice 06 April 1915
  Groom Bride
Names of Parties Reginald George Miles Mary Philomena Mackle
  πŸ’ 1915/2443
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Kaikoura Kaikoura
Length of Residence 26 years 22 years
Marriage Place Sacred Heart
Folio 4349
Consent
Date of Certificate 06 April 1915
Officiating Minister Rev J J Kelly, Roman Catholic
8 10 April 1915 Leslie Guthrie
Johanna Harnett
Leslie Guthrie
Johanna Harnett
πŸ’ 1915/2442
Bachelor
Spinster
Labourer
Domestic
24
21
Kaikoura
Kaikoura
3 years
21 years
Sacred Heart 4348 10 April 1915 Rev J J Kelly, Roman Catholic
No 8
Date of Notice 10 April 1915
  Groom Bride
Names of Parties Leslie Guthrie Johanna Harnett
  πŸ’ 1915/2442
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 21
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 years 21 years
Marriage Place Sacred Heart
Folio 4348
Consent
Date of Certificate 10 April 1915
Officiating Minister Rev J J Kelly, Roman Catholic
9 24 April 1915 Paul Bradley
Sylvia Catherine Schroeder
Paul Bradley
Sylvia Catherine Schroder
πŸ’ 1915/2441
Bachelor
Spinster
Telegraph Lineman
Domestic
36
21
Kaikoura
Kaikoura
2 years
21 years
Sacred Heart 4347 24 April 1915 Rev J J Kelly, Roman Catholic
No 9
Date of Notice 24 April 1915
  Groom Bride
Names of Parties Paul Bradley Sylvia Catherine Schroeder
BDM Match (98%) Paul Bradley Sylvia Catherine Schroder
  πŸ’ 1915/2441
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic
Age 36 21
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 years 21 years
Marriage Place Sacred Heart
Folio 4347
Consent
Date of Certificate 24 April 1915
Officiating Minister Rev J J Kelly, Roman Catholic
10 28 June 1915 Frederick Augustus Hamilton
Elizabeth Gertrude Leslie
Frederick Augustus Hamilton
Elizabeth Gertrude Leslie
πŸ’ 1915/2994
Bachelor
Spinster
Hotel Porter
Domestic
35
37
Kaikoura
Kaikoura
7 months
3 months
Anglican Church St Peters 4979 28 June 1915 Rev A J S Seaton, Anglican
No 10
Date of Notice 28 June 1915
  Groom Bride
Names of Parties Frederick Augustus Hamilton Elizabeth Gertrude Leslie
  πŸ’ 1915/2994
Condition Bachelor Spinster
Profession Hotel Porter Domestic
Age 35 37
Dwelling Place Kaikoura Kaikoura
Length of Residence 7 months 3 months
Marriage Place Anglican Church St Peters
Folio 4979
Consent
Date of Certificate 28 June 1915
Officiating Minister Rev A J S Seaton, Anglican

Page 1977

District of Kaikoura Quarter ending 30 September 1915 Registrar Geo. G. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 26 July 1915 Turner Charles Henry
Haines Daisy Mary
Bachelor
Spinster
Labourer
Domestic
21
22
Kaikoura
Kaikoura
21 years
2 weeks
Sacred Heart Catholic Church 8522 26 July 1915 J. J. Kelly, Catholic Priest
No 11
Date of Notice 26 July 1915
  Groom Bride
Names of Parties Turner Charles Henry Haines Daisy Mary
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 22
Dwelling Place Kaikoura Kaikoura
Length of Residence 21 years 2 weeks
Marriage Place Sacred Heart Catholic Church
Folio 8522
Consent
Date of Certificate 26 July 1915
Officiating Minister J. J. Kelly, Catholic Priest
12 16 August 1915 Dooley Francis
Harnett Sarah
Bachelor
Spinster
Labourer
Domestic
27
24
Kaikoura
Kaikoura
5 years
24 years
Sacred Heart Catholic Church 8523 16 August 1915 J. J. Kelly, Catholic Priest
No 12
Date of Notice 16 August 1915
  Groom Bride
Names of Parties Dooley Francis Harnett Sarah
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 24
Dwelling Place Kaikoura Kaikoura
Length of Residence 5 years 24 years
Marriage Place Sacred Heart Catholic Church
Folio 8523
Consent
Date of Certificate 16 August 1915
Officiating Minister J. J. Kelly, Catholic Priest
13 23 August 1915 Harris Ernest Frank
Burney Gladys Amy May
Bachelor
Spinster
Labourer
Domestic
19
17
Kaikoura
Kaikoura Suburban
19 years
17 years
Residence Brides Parents Kaikoura Suburban 5971 John William Harris Father. Lawrence Burney Father 23 August 1915 Rev. William McAra, Presbyterian
No 13
Date of Notice 23 August 1915
  Groom Bride
Names of Parties Harris Ernest Frank Burney Gladys Amy May
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 17
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 19 years 17 years
Marriage Place Residence Brides Parents Kaikoura Suburban
Folio 5971
Consent John William Harris Father. Lawrence Burney Father
Date of Certificate 23 August 1915
Officiating Minister Rev. William McAra, Presbyterian
14 1 September 1915 Burnside Joseph
Matthews Mary Elsie
Widower
Spinster
Overseer
Cook
32
28
Kaikoura
Kaikoura
3 months
3 months
St Peters Anglican Church 5973 1 September 1915 Rev. A. J. S. Seaton, Anglican
No 14
Date of Notice 1 September 1915
  Groom Bride
Names of Parties Burnside Joseph Matthews Mary Elsie
Condition Widower Spinster
Profession Overseer Cook
Age 32 28
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 months 3 months
Marriage Place St Peters Anglican Church
Folio 5973
Consent
Date of Certificate 1 September 1915
Officiating Minister Rev. A. J. S. Seaton, Anglican
15 6 September 1915 Robinson Joseph Alexander
Boyd Annie Alice
Bachelor
Spinster
Clerk
Domestic
34
23
Kaikoura
Kaikoura
32 years
23 years
St Peters Anglican Church 5972 6 September 1915 Rev. A. J. S. Seaton, Anglican
No 15
Date of Notice 6 September 1915
  Groom Bride
Names of Parties Robinson Joseph Alexander Boyd Annie Alice
Condition Bachelor Spinster
Profession Clerk Domestic
Age 34 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 32 years 23 years
Marriage Place St Peters Anglican Church
Folio 5972
Consent
Date of Certificate 6 September 1915
Officiating Minister Rev. A. J. S. Seaton, Anglican

Page 1979

District of Kaikoura Quarter ending 31 December 1915 Registrar Geo. W. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 5 October 1915 Henry Ezra Kercoma Kemp
Alice Elizabeth Clarke
Henry Egra Kereoma Kemp
Alice Elizabeth Clarke
πŸ’ 1915/6909
Bachelor
Spinster
Labourer
Domestic
27
26
Kaikoura
Kaikoura
14 years
26 years
Registrars Office 9369 8 October 1915 Geo. W. Johnson, Registrar
No 16
Date of Notice 5 October 1915
  Groom Bride
Names of Parties Henry Ezra Kercoma Kemp Alice Elizabeth Clarke
BDM Match (96%) Henry Egra Kereoma Kemp Alice Elizabeth Clarke
  πŸ’ 1915/6909
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 26
Dwelling Place Kaikoura Kaikoura
Length of Residence 14 years 26 years
Marriage Place Registrars Office
Folio 9369
Consent
Date of Certificate 8 October 1915
Officiating Minister Geo. W. Johnson, Registrar
17 22 November 1915 Athol Price Matthews
Doris Emily Johnson
Athol Price Matthews
Doris Emily Johnson
πŸ’ 1915/6908
Bachelor
Spinster
Bank Officer
Domestic
34
21
Carterton
Kaikoura
9 months
2 1/2 years
St Peters Anglican Church, Kaikoura 9368 22 November 1915 Rev. A. J. S. Seaton, Anglican
No 17
Date of Notice 22 November 1915
  Groom Bride
Names of Parties Athol Price Matthews Doris Emily Johnson
  πŸ’ 1915/6908
Condition Bachelor Spinster
Profession Bank Officer Domestic
Age 34 21
Dwelling Place Carterton Kaikoura
Length of Residence 9 months 2 1/2 years
Marriage Place St Peters Anglican Church, Kaikoura
Folio 9368
Consent
Date of Certificate 22 November 1915
Officiating Minister Rev. A. J. S. Seaton, Anglican
18 16 December 1915 John Hall
Catherine Gibson
John Hall
Catherine Gibson
πŸ’ 1915/6907
Bachelor
Widow
Labourer
Domestic
34
33
Kaikoura
Kaikoura
2 1/2 months
33 years
St Peters Anglican Church, Kaikoura 9367 16 December 1915 Rev. A. J. S. Seaton, Anglican
No 18
Date of Notice 16 December 1915
  Groom Bride
Names of Parties John Hall Catherine Gibson
  πŸ’ 1915/6907
Condition Bachelor Widow
Profession Labourer Domestic
Age 34 33
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 1/2 months 33 years
Marriage Place St Peters Anglican Church, Kaikoura
Folio 9367
Consent
Date of Certificate 16 December 1915
Officiating Minister Rev. A. J. S. Seaton, Anglican

Page 1981

District of Pelorus Quarter ending 31 March 1915 Registrar G. J. Fraser
No Date of Notice Names and 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 February 1915 George Basil Dunkley
Hilda Millard
George Basil Dunkley
Hilda Millard
πŸ’ 1915/9000
Bachelor
Spinster
Sawmill Hand
Dressmaker
28
24
Havelock Suburban
Havelock Suburban
2 years
12 months
In the residence Thomas Harris, Havelock Suburban 15/1228 27 February 1915 A. H. Heron, Church of England
No 1
Date of Notice 27 February 1915
  Groom Bride
Names of Parties George Basil Dunkley Hilda Millard
  πŸ’ 1915/9000
Condition Bachelor Spinster
Profession Sawmill Hand Dressmaker
Age 28 24
Dwelling Place Havelock Suburban Havelock Suburban
Length of Residence 2 years 12 months
Marriage Place In the residence Thomas Harris, Havelock Suburban
Folio 15/1228
Consent
Date of Certificate 27 February 1915
Officiating Minister A. H. Heron, Church of England

Page 1983

District of Pelorus Quarter ending 30 June 1915 Registrar P. Barrett
No Date of Notice Names and 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 13 April 1915 Albert Barton
Amey Eliza Wells
Albert Barton
Emily Eliza Wells
πŸ’ 1915/1973
Bachelor
Spinster
Farmer
Domestic
38
37
Onamalutu
Rai Valley
3 days
30 years
Church of England, Rai Valley 15/3829 13 April 1915 Rev. Alexander Henry Heron Church of England
No 2
Date of Notice 13 April 1915
  Groom Bride
Names of Parties Albert Barton Amey Eliza Wells
BDM Match (91%) Albert Barton Emily Eliza Wells
  πŸ’ 1915/1973
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 37
Dwelling Place Onamalutu Rai Valley
Length of Residence 3 days 30 years
Marriage Place Church of England, Rai Valley
Folio 15/3829
Consent
Date of Certificate 13 April 1915
Officiating Minister Rev. Alexander Henry Heron Church of England
3 17 April 1915 Herbert Henry Scott
Emily Eliza Ann Robinson
Herbert Henry Scott
Emily Eliza Ann Robinson
πŸ’ 1915/1962
Bachelor
Spinster
Labourer
Domestic
28
19
Takaka
Whakamarina
2 weeks
19 years
Residence of James Robinson, Whakamarina 15/3828 James Robinson father 17 April 1915 Rev. Alexander Henry Heron Church of England
No 3
Date of Notice 17 April 1915
  Groom Bride
Names of Parties Herbert Henry Scott Emily Eliza Ann Robinson
  πŸ’ 1915/1962
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 19
Dwelling Place Takaka Whakamarina
Length of Residence 2 weeks 19 years
Marriage Place Residence of James Robinson, Whakamarina
Folio 15/3828
Consent James Robinson father
Date of Certificate 17 April 1915
Officiating Minister Rev. Alexander Henry Heron Church of England
4 1 May 1915 Thomas William Newton
Elizabeth Fitzsimmons
Thomas William Newton
Elizabeth Fitzsimons
πŸ’ 1915/1954
Bachelor
Spinster
Engineer
Domestic
21
21
Havelock
Havelock
3 years
3 years
Residence of W. A. Cowling, Havelock 15/3827 1 May 1915 Rev. Alexander Henry Heron Church of England
No 4
Date of Notice 1 May 1915
  Groom Bride
Names of Parties Thomas William Newton Elizabeth Fitzsimmons
BDM Match (98%) Thomas William Newton Elizabeth Fitzsimons
  πŸ’ 1915/1954
Condition Bachelor Spinster
Profession Engineer Domestic
Age 21 21
Dwelling Place Havelock Havelock
Length of Residence 3 years 3 years
Marriage Place Residence of W. A. Cowling, Havelock
Folio 15/3827
Consent
Date of Certificate 1 May 1915
Officiating Minister Rev. Alexander Henry Heron Church of England
5 5 June 1915 Robert Glover
Mary Lett
Robert Glover
Mary Lett
πŸ’ 1915/1953
Bachelor
Spinster
Farmer
Domestic
36
31
Havelock
36 years
8 months
Residence of John Glover, Havelock 15/3826 5 June 1915 Rev. Alexander Henry Heron Church of England
No 5
Date of Notice 5 June 1915
  Groom Bride
Names of Parties Robert Glover Mary Lett
  πŸ’ 1915/1953
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 31
Dwelling Place Havelock
Length of Residence 36 years 8 months
Marriage Place Residence of John Glover, Havelock
Folio 15/3826
Consent
Date of Certificate 5 June 1915
Officiating Minister Rev. Alexander Henry Heron Church of England
6 11 June 1915 Michael Henery Fitzsimons
Elsie Pask
Michael Henry Fitzsimons
Elsie Pask
πŸ’ 1915/11332
Bachelor
Spinster
Baker
Domestic
24
22
Havelock
Mahakipawa
18 months
5 years
Residence of Walter Pask, Mahakipawa 15/3825 18 June 1915 Tom Flower Methodist
No 6
Date of Notice 11 June 1915
  Groom Bride
Names of Parties Michael Henery Fitzsimons Elsie Pask
BDM Match (98%) Michael Henry Fitzsimons Elsie Pask
  πŸ’ 1915/11332
Condition Bachelor Spinster
Profession Baker Domestic
Age 24 22
Dwelling Place Havelock Mahakipawa
Length of Residence 18 months 5 years
Marriage Place Residence of Walter Pask, Mahakipawa
Folio 15/3825
Consent
Date of Certificate 18 June 1915
Officiating Minister Tom Flower Methodist

Page 1985

District of Pelorus Quarter ending 30 September 1915 Registrar G. Boagey
No Date of Notice Names and 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 17 August 1915 James Arthur Leslie
Caroline Ann Rose Gardiner
James Arthur Leslie
Caroline Ann Rose Gardiner
πŸ’ 1915/3760
Bachelor
Spinster
Farmer
Domestic
25
23
Rai Falls
Rai Falls
3 days
4 years
Residence of Sholto Gardiner, Rai Falls 15/5975 17 August 1915 A. H. Coates, Presbyterian
No 7
Date of Notice 17 August 1915
  Groom Bride
Names of Parties James Arthur Leslie Caroline Ann Rose Gardiner
  πŸ’ 1915/3760
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Rai Falls Rai Falls
Length of Residence 3 days 4 years
Marriage Place Residence of Sholto Gardiner, Rai Falls
Folio 15/5975
Consent
Date of Certificate 17 August 1915
Officiating Minister A. H. Coates, Presbyterian
8 25 August 1915 Daniel Joseph O'Dwyer
Ivy Constance Mead Edmonds
Daniel Joseph ODwyer
Ivy Constance Mead Edmonds
πŸ’ 1915/3759
Bachelor
Spinster
Farmer
Domestic
38
19
Mahakipawa
Cullensville
4 years
19 years
Dwelling H. J. Edmonds, Cullensville 15/5974 H. J. M. Edmonds, Father 25 August 1915 Patrick Fay, Roman Catholic
No 8
Date of Notice 25 August 1915
  Groom Bride
Names of Parties Daniel Joseph O'Dwyer Ivy Constance Mead Edmonds
BDM Match (98%) Daniel Joseph ODwyer Ivy Constance Mead Edmonds
  πŸ’ 1915/3759
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 19
Dwelling Place Mahakipawa Cullensville
Length of Residence 4 years 19 years
Marriage Place Dwelling H. J. Edmonds, Cullensville
Folio 15/5974
Consent H. J. M. Edmonds, Father
Date of Certificate 25 August 1915
Officiating Minister Patrick Fay, Roman Catholic

Page 1987

District of Pelorus Quarter ending 31 December 1915 Registrar G. Boagey
No Date of Notice Names and 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 08 November 1915 Elliot Henry Jones
Margaret Elliott Rae
Elliott Henry Jones
Margaret Elliott Rae
πŸ’ 1915/6911
Widower
Spinster
Farmer
Domestic
31
23
Havelock
Havelock
9 Years
16 Years
Residence of Marian Elliott, Havelock 15/9371 08 November 1915 Rev. Alexander Henry Heron Anglican
No 9
Date of Notice 08 November 1915
  Groom Bride
Names of Parties Elliot Henry Jones Margaret Elliott Rae
BDM Match (97%) Elliott Henry Jones Margaret Elliott Rae
  πŸ’ 1915/6911
Condition Widower Spinster
Profession Farmer Domestic
Age 31 23
Dwelling Place Havelock Havelock
Length of Residence 9 Years 16 Years
Marriage Place Residence of Marian Elliott, Havelock
Folio 15/9371
Consent
Date of Certificate 08 November 1915
Officiating Minister Rev. Alexander Henry Heron Anglican
10 28 December 1915 Gordon Lesley Rayner
Florence Mary Gardiner
Gordon Lesley Rayner
Florence May Gardiner
πŸ’ 1915/6910
Bachelor
Spinster
Farmer
Domestic
24
19
Dargaville
Rai Valley
7 days
19 Years
Residence of W. J. M. Gardiner, Rai Falls 15/9370 28 December 1915 Rev. Alexander Henry Heron Anglican
No 10
Date of Notice 28 December 1915
  Groom Bride
Names of Parties Gordon Lesley Rayner Florence Mary Gardiner
BDM Match (98%) Gordon Lesley Rayner Florence May Gardiner
  πŸ’ 1915/6910
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 19
Dwelling Place Dargaville Rai Valley
Length of Residence 7 days 19 Years
Marriage Place Residence of W. J. M. Gardiner, Rai Falls
Folio 15/9370
Consent
Date of Certificate 28 December 1915
Officiating Minister Rev. Alexander Henry Heron Anglican

Page 1989

District of Picton Quarter ending 31 March 1915 Registrar J. J. 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
20 15 February 1915 Arthur John Henderson
Violet Louisa Reeves
Arthur John Henderson
Violet Louisa Reeves
πŸ’ 1915/7844
Bachelor
Spinster
Farmer
Domestic
26
21
Waitaria Bay, Kenepuru Sound
Punaruawhiti, Picton
26 years
8 1/2 years
Residence of Brides parents, Punaruawhiti 15/1216 15 February 1915 Rev. Thos. S. Grace
No 20
Date of Notice 15 February 1915
  Groom Bride
Names of Parties Arthur John Henderson Violet Louisa Reeves
  πŸ’ 1915/7844
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Waitaria Bay, Kenepuru Sound Punaruawhiti, Picton
Length of Residence 26 years 8 1/2 years
Marriage Place Residence of Brides parents, Punaruawhiti
Folio 15/1216
Consent
Date of Certificate 15 February 1915
Officiating Minister Rev. Thos. S. Grace

Page 1991

District of Picton Quarter ending 30 June 1915 Registrar Jas. J. 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
21 19 April 1915 Christopher Allan Brew
Coralie Marion Trengrove Yarrall
Christopher Allan Brew
Coralie Maria Trengrove Yarrall
πŸ’ 1915/2478
Bachelor
Spinster
Railway Surfaceman
Domestic
31
26
Picton
Mount Pleasant
4 years
26 years
Holy Trinity Church, Picton 15/4407 19 April 1915 Rev. N. Friberg
No 21
Date of Notice 19 April 1915
  Groom Bride
Names of Parties Christopher Allan Brew Coralie Marion Trengrove Yarrall
BDM Match (97%) Christopher Allan Brew Coralie Maria Trengrove Yarrall
  πŸ’ 1915/2478
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic
Age 31 26
Dwelling Place Picton Mount Pleasant
Length of Residence 4 years 26 years
Marriage Place Holy Trinity Church, Picton
Folio 15/4407
Consent
Date of Certificate 19 April 1915
Officiating Minister Rev. N. Friberg
22 2 June 1915 Cyril De Coursey Lambert
Constance Mabel Allen
Cyril De Coursey Lambert
Constance Mabel Allen
πŸ’ 1915/1979
Bachelor
Spinster
Farmer
Schoolteacher
29
31
Picton
Picton
3 days
31 years
Church of England, Picton 15/3830 2 June 1915 Rev. T. S. Grace
No 22
Date of Notice 2 June 1915
  Groom Bride
Names of Parties Cyril De Coursey Lambert Constance Mabel Allen
  πŸ’ 1915/1979
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 29 31
Dwelling Place Picton Picton
Length of Residence 3 days 31 years
Marriage Place Church of England, Picton
Folio 15/3830
Consent
Date of Certificate 2 June 1915
Officiating Minister Rev. T. S. Grace
23 7 June 1915 Percival Alfred Brooker
Annie Jackson
Percival Alfred Brooker
Annie Jackson
πŸ’ 1915/1980
Bachelor
Spinster
Labourer
Domestic
35
25
Wellington
Picton
20 years
25 years
The residence of bride's parents, Te Awaite 15/3831 7 June 1915 Rev. T. S. Grace
No 23
Date of Notice 7 June 1915
  Groom Bride
Names of Parties Percival Alfred Brooker Annie Jackson
  πŸ’ 1915/1980
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 25
Dwelling Place Wellington Picton
Length of Residence 20 years 25 years
Marriage Place The residence of bride's parents, Te Awaite
Folio 15/3831
Consent
Date of Certificate 7 June 1915
Officiating Minister Rev. T. S. Grace

Page 1993

District of Picton Quarter ending 30 September 1915 Registrar Jas. J. 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
24 14 August 1915 Clifford Edwin Townshend
Rose Evelyn Greensill
Clifford Edwin Townshend
Rose Evelyn Greensill
πŸ’ 1915/11496
Bachelor
Spinster
Manager Dalgetys
Domestic
30 years
26 years
Picton
Picton
2 1/2 years
life
Church of England, Picton 15/5976 14 August 1915 Rev. N. Friberg
No 24
Date of Notice 14 August 1915
  Groom Bride
Names of Parties Clifford Edwin Townshend Rose Evelyn Greensill
  πŸ’ 1915/11496
Condition Bachelor Spinster
Profession Manager Dalgetys Domestic
Age 30 years 26 years
Dwelling Place Picton Picton
Length of Residence 2 1/2 years life
Marriage Place Church of England, Picton
Folio 15/5976
Consent
Date of Certificate 14 August 1915
Officiating Minister Rev. N. Friberg
25 17 August 1915 William Staunton Walker
Mary Jane Trengove Williams
William Stairton Wolker
Mary Jane Trevgove Williams
πŸ’ 1915/3868
Bachelor
Spinster
Farmer
Domestic
23 years
23 years
Koromiko
Koromiko
3 days
23 years
Church of England, Picton 15/5977 17 August 1915 Archdeacon T. Grace
No 25
Date of Notice 17 August 1915
  Groom Bride
Names of Parties William Staunton Walker Mary Jane Trengove Williams
BDM Match (92%) William Stairton Wolker Mary Jane Trevgove Williams
  πŸ’ 1915/3868
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 years 23 years
Dwelling Place Koromiko Koromiko
Length of Residence 3 days 23 years
Marriage Place Church of England, Picton
Folio 15/5977
Consent
Date of Certificate 17 August 1915
Officiating Minister Archdeacon T. Grace

Page 1995

District of Picton Quarter ending 31 December 1915 Registrar Jas. J. 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
26 2 October 1915 James Henry Carter
Norah Kate McKenna
James Henry Carter
Norah Kate McKenna
πŸ’ 1915/7528
Bachelor
Spinster
Laborer
Domestic
36
28
Picton
Picton
Life
9 months
Residence of George Carter, High Street, Picton 10,938 2 October 1915 Rev Father McKenney, Catholic Priest
No 26
Date of Notice 2 October 1915
  Groom Bride
Names of Parties James Henry Carter Norah Kate McKenna
  πŸ’ 1915/7528
Condition Bachelor Spinster
Profession Laborer Domestic
Age 36 28
Dwelling Place Picton Picton
Length of Residence Life 9 months
Marriage Place Residence of George Carter, High Street, Picton
Folio 10,938
Consent
Date of Certificate 2 October 1915
Officiating Minister Rev Father McKenney, Catholic Priest
27 6 November 1915 Charles Hugh Jackson
Elizabeth Catharine Wilson
Charles Hugh Jackson
Elizabeth Catherine Wilson
πŸ’ 1915/6927
Bachelor
Divorced
Farmer
Domestic
28
33
Blenheim
Picton
3 days
16 months
Church of England, Blenheim 6 November 1915 Rev T. S. Grace, Church of England
No 27
Date of Notice 6 November 1915
  Groom Bride
Names of Parties Charles Hugh Jackson Elizabeth Catharine Wilson
BDM Match (98%) Charles Hugh Jackson Elizabeth Catherine Wilson
  πŸ’ 1915/6927
Condition Bachelor Divorced
Profession Farmer Domestic
Age 28 33
Dwelling Place Blenheim Picton
Length of Residence 3 days 16 months
Marriage Place Church of England, Blenheim
Folio
Consent
Date of Certificate 6 November 1915
Officiating Minister Rev T. S. Grace, Church of England
28 8 November 1915 Charles Hugh Jackson
Elizabeth Catharine Wilson
Charles Hugh Jackson
Elizabeth Catherine Wilson
πŸ’ 1915/6927
Bachelor
Divorced
Farmer
Domestic
28
33
Blenheim
Picton
3 days
16 months
Presbyterian Church, Blenheim 15/9404 8 November 1915 Rev W. O. Robb, Presbyterian
No 28
Date of Notice 8 November 1915
  Groom Bride
Names of Parties Charles Hugh Jackson Elizabeth Catharine Wilson
BDM Match (98%) Charles Hugh Jackson Elizabeth Catherine Wilson
  πŸ’ 1915/6927
Condition Bachelor Divorced
Profession Farmer Domestic
Age 28 33
Dwelling Place Blenheim Picton
Length of Residence 3 days 16 months
Marriage Place Presbyterian Church, Blenheim
Folio 15/9404
Consent
Date of Certificate 8 November 1915
Officiating Minister Rev W. O. Robb, Presbyterian
29 18 November 1915 Antonio Thomas Traversi
Nellie Lena Holst
Antonio Thomas Traversi
Nettie Lena Holst
πŸ’ 1915/6919
Bachelor
Divorced
Civil Servant
Stenographer
43
35
Picton
Picton
4 days
5 days
Office of Registrar of Marriages, Picton 15/9378 18 November 1915 Registrar of Marriages
No 29
Date of Notice 18 November 1915
  Groom Bride
Names of Parties Antonio Thomas Traversi Nellie Lena Holst
BDM Match (94%) Antonio Thomas Traversi Nettie Lena Holst
  πŸ’ 1915/6919
Condition Bachelor Divorced
Profession Civil Servant Stenographer
Age 43 35
Dwelling Place Picton Picton
Length of Residence 4 days 5 days
Marriage Place Office of Registrar of Marriages, Picton
Folio 15/9378
Consent
Date of Certificate 18 November 1915
Officiating Minister Registrar of Marriages
30 30 November 1915 Charles Ernest Vercoe
Daisy Isabel McLaughlin
Charles Ernest Vercoe
Daisy Isabel McLaughlin
πŸ’ 1915/7561
Bachelor
Widow
Blacksmith
Domestic
19
35
Blenheim
Picton
19 years
10 days
Church of England, Picton 15/9993 30 November 1915 Rev W. Friberg, Church of England
No 30
Date of Notice 30 November 1915
  Groom Bride
Names of Parties Charles Ernest Vercoe Daisy Isabel McLaughlin
  πŸ’ 1915/7561
Condition Bachelor Widow
Profession Blacksmith Domestic
Age 19 35
Dwelling Place Blenheim Picton
Length of Residence 19 years 10 days
Marriage Place Church of England, Picton
Folio 15/9993
Consent
Date of Certificate 30 November 1915
Officiating Minister Rev W. Friberg, Church of England

Page 1996

District of Picton Quarter ending 31 December 1916 Registrar Jas P 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
31 11 December 1915 Lewis Edward Coster
Lillian Annette Beauchamp
Lewis Edward Coster
Lillian Annette Beauchamp
πŸ’ 1915/7562
Bachelor
Spinster
Farmer
Domestic
32
20
Picton (Rocks)
Anikiwa Grove, Picton
18 months
12 years
Residence of the bride's parents, Anikiwa Grove, Picton 15/9994 H. A. Beauchamp, Father 11 December 1915 Rev N Friberg, Church of England
No 31
Date of Notice 11 December 1915
  Groom Bride
Names of Parties Lewis Edward Coster Lillian Annette Beauchamp
  πŸ’ 1915/7562
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 20
Dwelling Place Picton (Rocks) Anikiwa Grove, Picton
Length of Residence 18 months 12 years
Marriage Place Residence of the bride's parents, Anikiwa Grove, Picton
Folio 15/9994
Consent H. A. Beauchamp, Father
Date of Certificate 11 December 1915
Officiating Minister Rev N Friberg, Church of England
32 31 December 1915 Frederick Bond
Lilly Francis Winnifred McIntosh
Frederick Bord
Lilly Francis Winnifred McIntosh
πŸ’ 1916/8714
Bachelor
Spinster
Ships providore
Domestic
33
42
Wellington
Wellington
3 days
3 days
Church of England, Picton 15/424 31 December 1915 Rev N Friberg, Church of England
No 32
Date of Notice 31 December 1915
  Groom Bride
Names of Parties Frederick Bond Lilly Francis Winnifred McIntosh
BDM Match (96%) Frederick Bord Lilly Francis Winnifred McIntosh
  πŸ’ 1916/8714
Condition Bachelor Spinster
Profession Ships providore Domestic
Age 33 42
Dwelling Place Wellington Wellington
Length of Residence 3 days 3 days
Marriage Place Church of England, Picton
Folio 15/424
Consent
Date of Certificate 31 December 1915
Officiating Minister Rev N Friberg, Church of England

Page 1997

District of Wairau Quarter ending 31 March 1915 Registrar C. O. Trownson
No Date of Notice Names and 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 1915 Edward Francis Sibeth
Edith Eleanor Goulter
Edward Francis Sibeth
Edith Eleanor Goulter
πŸ’ 1915/7850
Bachelor
Spinster
Sheep farmer
27
27
Awatere
Blenheim
3 years
27 years
Roman Catholic Church, Blenheim 15/1221 6 January 1915 Rev. P. Fay, Roman Catholic
No 1
Date of Notice 6 January 1915
  Groom Bride
Names of Parties Edward Francis Sibeth Edith Eleanor Goulter
  πŸ’ 1915/7850
Condition Bachelor Spinster
Profession Sheep farmer
Age 27 27
Dwelling Place Awatere Blenheim
Length of Residence 3 years 27 years
Marriage Place Roman Catholic Church, Blenheim
Folio 15/1221
Consent
Date of Certificate 6 January 1915
Officiating Minister Rev. P. Fay, Roman Catholic
2 11 January 1915 Joseph McFadden
Charlotte Worsdell
Joseph McFadden
Charlotte Worsdell
πŸ’ 1915/9677
Widower
Spinster
Stockdealer
Housekeeper
47
42
Blenheim
Blenheim
11 years
2 years
Mr. J. McKenzie's Dwelling House Munro St., Blenheim 15/2460 11 January 1915 Rev. B. F. Rothwell, Methodist
No 2
Date of Notice 11 January 1915
  Groom Bride
Names of Parties Joseph McFadden Charlotte Worsdell
  πŸ’ 1915/9677
Condition Widower Spinster
Profession Stockdealer Housekeeper
Age 47 42
Dwelling Place Blenheim Blenheim
Length of Residence 11 years 2 years
Marriage Place Mr. J. McKenzie's Dwelling House Munro St., Blenheim
Folio 15/2460
Consent
Date of Certificate 11 January 1915
Officiating Minister Rev. B. F. Rothwell, Methodist
3 15 January 1915 Clifford Cansick Smyth
Winifred Madeline Macey
Clifford Causick Smyth
Winifred Madeline Macey
πŸ’ 1915/13608
Bachelor
Spinster
Bank clerk
School teacher
30
28
Whakatane
Blenheim
3 years
3 weeks
Church of the Nativity, Blenheim 15/1225 15 January 1915 Ven. Archdeacon T. S. Grace, Church of England
No 3
Date of Notice 15 January 1915
  Groom Bride
Names of Parties Clifford Cansick Smyth Winifred Madeline Macey
BDM Match (98%) Clifford Causick Smyth Winifred Madeline Macey
  πŸ’ 1915/13608
Condition Bachelor Spinster
Profession Bank clerk School teacher
Age 30 28
Dwelling Place Whakatane Blenheim
Length of Residence 3 years 3 weeks
Marriage Place Church of the Nativity, Blenheim
Folio 15/1225
Consent
Date of Certificate 15 January 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
4 28 January 1915 Bernard Michael McMahon
Eileen Winifred Mary O'Leary
Bernard Michael McMahon
Eileen Winifred Mary OLeary
πŸ’ 1915/13605
Bachelor
Spinster
Labourer
Domestic
23
18
Blenheim
Blenheim
5 years
18 years
Roman Catholic Church, Blenheim 15/1222 Cornelius O'Leary, Father 28 January 1915 Rev. H. McDonald, Roman Catholic
No 4
Date of Notice 28 January 1915
  Groom Bride
Names of Parties Bernard Michael McMahon Eileen Winifred Mary O'Leary
BDM Match (98%) Bernard Michael McMahon Eileen Winifred Mary OLeary
  πŸ’ 1915/13605
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 18
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 18 years
Marriage Place Roman Catholic Church, Blenheim
Folio 15/1222
Consent Cornelius O'Leary, Father
Date of Certificate 28 January 1915
Officiating Minister Rev. H. McDonald, Roman Catholic
5 1 February 1915 Ernest Arthur Williams Webber
Mary Phebe Alderson
Ernest Arthur Williams Webber
Mary Phebe Alderson
πŸ’ 1915/7853
Bachelor
Spinster
Farmer
20
19
Spring Creek
Spring Creek
4 days
4 days
St. Luke's Church, Spring Creek 15/1224 Arthur Charles Webber, Father; Richard Alderson, Father 1 February 1915 Rev. Wm Wollstein, Church of England
No 5
Date of Notice 1 February 1915
  Groom Bride
Names of Parties Ernest Arthur Williams Webber Mary Phebe Alderson
  πŸ’ 1915/7853
Condition Bachelor Spinster
Profession Farmer
Age 20 19
Dwelling Place Spring Creek Spring Creek
Length of Residence 4 days 4 days
Marriage Place St. Luke's Church, Spring Creek
Folio 15/1224
Consent Arthur Charles Webber, Father; Richard Alderson, Father
Date of Certificate 1 February 1915
Officiating Minister Rev. Wm Wollstein, Church of England

Page 1998

District of Wairau Quarter ending 31 March 1915 Registrar C. O. Trownson
No Date of Notice Names and 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 2 February 1915 Harry Hopkins
Elizabeth Hannah Kent
Harry Hopkins
Elizabeth Hannah Kent
πŸ’ 1915/2492
Bachelor
Spinster
Labourer
Domestic
37
25
Blenheim
Blenheim
1 year
9 months
Church of England, Blenheim 15/4428 2 February 1915 Rev. H. B. W. White Church of England
No 6
Date of Notice 2 February 1915
  Groom Bride
Names of Parties Harry Hopkins Elizabeth Hannah Kent
  πŸ’ 1915/2492
Condition Bachelor Spinster
Profession Labourer Domestic
Age 37 25
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 9 months
Marriage Place Church of England, Blenheim
Folio 15/4428
Consent
Date of Certificate 2 February 1915
Officiating Minister Rev. H. B. W. White Church of England
7 6 February 1915 Hope Snowden
Hannah Stuart
Hope Snowden
Hannah Stuart
πŸ’ 1915/7846
Widower
Spinster
Engine driver
House-keeper
28
38
Seddon
Seddon
5 years
2 years
Office of the Registrar of Marriages, Blenheim 15/1218 6 February 1915 C. O. Trownson Registrar
No 7
Date of Notice 6 February 1915
  Groom Bride
Names of Parties Hope Snowden Hannah Stuart
  πŸ’ 1915/7846
Condition Widower Spinster
Profession Engine driver House-keeper
Age 28 38
Dwelling Place Seddon Seddon
Length of Residence 5 years 2 years
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 15/1218
Consent
Date of Certificate 6 February 1915
Officiating Minister C. O. Trownson Registrar
8 11 February 1915 Patrick Augustine Casey
Honora Mary Nolan
Patrick Augustine Casey
Honora Mary Nolan
πŸ’ 1915/7852
Bachelor
Spinster
Farmer
Domestic
34
29
Ward
Grove Town
34 years
29 years
St Mary's Catholic Church, Blenheim 15/1223 11 February 1915 Rev. P. Fay Roman Catholic
No 8
Date of Notice 11 February 1915
  Groom Bride
Names of Parties Patrick Augustine Casey Honora Mary Nolan
  πŸ’ 1915/7852
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 29
Dwelling Place Ward Grove Town
Length of Residence 34 years 29 years
Marriage Place St Mary's Catholic Church, Blenheim
Folio 15/1223
Consent
Date of Certificate 11 February 1915
Officiating Minister Rev. P. Fay Roman Catholic
9 11 February 1915 Robert George Croudis
Olive May Jones
Robert George Croudis
Olive May Jones
πŸ’ 1915/7849
Bachelor
Spinster
Clerk NZ Railways
Domestic duties
24
19
Grove Town
Grove Town
2 years
19 years
Grove Farm residence of William Jones of Grove Town 15/1220 William Jones Father 13 February 1915 Rev. Wm Wollstein Church of England
No 9
Date of Notice 11 February 1915
  Groom Bride
Names of Parties Robert George Croudis Olive May Jones
  πŸ’ 1915/7849
Condition Bachelor Spinster
Profession Clerk NZ Railways Domestic duties
Age 24 19
Dwelling Place Grove Town Grove Town
Length of Residence 2 years 19 years
Marriage Place Grove Farm residence of William Jones of Grove Town
Folio 15/1220
Consent William Jones Father
Date of Certificate 13 February 1915
Officiating Minister Rev. Wm Wollstein Church of England
10 24 February 1915 Reginald Victor Taylor
Clarice Havergall Vercoe
Reginald Victor Taylor
Clarice Havergal Vercoe
πŸ’ 1915/7847
Bachelor
Spinster
Painter and paperhanger
Domestic
26
24
Blenheim
Blenheim
3 days
14 days
Church of the Nativity, Blenheim 15/1219 24 February 1915 Ven. Archdeacon T. S. Grace Church of England
No 10
Date of Notice 24 February 1915
  Groom Bride
Names of Parties Reginald Victor Taylor Clarice Havergall Vercoe
BDM Match (98%) Reginald Victor Taylor Clarice Havergal Vercoe
  πŸ’ 1915/7847
Condition Bachelor Spinster
Profession Painter and paperhanger Domestic
Age 26 24
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 14 days
Marriage Place Church of the Nativity, Blenheim
Folio 15/1219
Consent
Date of Certificate 24 February 1915
Officiating Minister Ven. Archdeacon T. S. Grace Church of England

Page 1999

District of Wairau Quarter ending 31 March 1915 Registrar H Blackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 10 March 1915 John Wright
Violet Edna Parker
John Wright
Violet Edna Parker
πŸ’ 1915/9678
Bachelor
Spinster
Labourer
Domestic
33
27
Blenheim
Blenheim
2 years
27 years
Wesleyan Church, Blenheim 15/2461 10 March 1915 Rev. B. J. Rothwell, Methodist
No 11
Date of Notice 10 March 1915
  Groom Bride
Names of Parties John Wright Violet Edna Parker
  πŸ’ 1915/9678
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 27
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 27 years
Marriage Place Wesleyan Church, Blenheim
Folio 15/2461
Consent
Date of Certificate 10 March 1915
Officiating Minister Rev. B. J. Rothwell, Methodist
12 18 March 1915 William John Horn
Ethel Merrifield
William John Horn
Ethel Merrifield
πŸ’ 1915/7845
Bachelor
Spinster
Grocer
Domestic
30
19
Seddon
Blind River
11 years
4 years
Mr James Merrifield's Dwelling, Blind River 15/1217 James Merrifield Father 18 March 1915 Rev. F. Quintrell, Church of England
No 12
Date of Notice 18 March 1915
  Groom Bride
Names of Parties William John Horn Ethel Merrifield
  πŸ’ 1915/7845
Condition Bachelor Spinster
Profession Grocer Domestic
Age 30 19
Dwelling Place Seddon Blind River
Length of Residence 11 years 4 years
Marriage Place Mr James Merrifield's Dwelling, Blind River
Folio 15/1217
Consent James Merrifield Father
Date of Certificate 18 March 1915
Officiating Minister Rev. F. Quintrell, Church of England
13 22 March 1915 Charles Augustus Hatsell
Mabel Edith Lankow
Charles Augustus Hatsell
Mabel Edith Lankow
πŸ’ 1915/1976
Bachelor
Spinster
Labourer
Domestic
34
24
Seddon
Waikakaho
13 years
24 years
Mr. H. Lankow's Dwelling house, Waikakaho 15/3849 22 March 1915 Rev. Wm Wollstein, Church of England
No 13
Date of Notice 22 March 1915
  Groom Bride
Names of Parties Charles Augustus Hatsell Mabel Edith Lankow
  πŸ’ 1915/1976
Condition Bachelor Spinster
Profession Labourer Domestic
Age 34 24
Dwelling Place Seddon Waikakaho
Length of Residence 13 years 24 years
Marriage Place Mr. H. Lankow's Dwelling house, Waikakaho
Folio 15/3849
Consent
Date of Certificate 22 March 1915
Officiating Minister Rev. Wm Wollstein, Church of England
14 23 March 1915 John Joseph McMahon
Mary Theresa Walls
John Joseph McMahon
Mary Theresa Walls
πŸ’ 1915/1983
Bachelor
Spinster
Gardener
Domestic
27
22
Blenheim
Blenheim
5 years
10 years
Roman Catholic Church, Blenheim 15/3834 23 March 1915 Rev. P. Fay, Church of England
No 14
Date of Notice 23 March 1915
  Groom Bride
Names of Parties John Joseph McMahon Mary Theresa Walls
  πŸ’ 1915/1983
Condition Bachelor Spinster
Profession Gardener Domestic
Age 27 22
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 10 years
Marriage Place Roman Catholic Church, Blenheim
Folio 15/3834
Consent
Date of Certificate 23 March 1915
Officiating Minister Rev. P. Fay, Church of England
15 30 March 1915 John Harry Hadfield
Amy Fryer
John Harry Hadfield
Amy Fryer
πŸ’ 1915/9489
Bachelor
Spinster
Nurseryman
Domestic
27
26
Blenheim
Blenheim
20 years
26 years
Church of the Nativity, Blenheim 15/2095 30 March 1915 Ven Archdeacon T S Grace, Church of England
No 15
Date of Notice 30 March 1915
  Groom Bride
Names of Parties John Harry Hadfield Amy Fryer
  πŸ’ 1915/9489
Condition Bachelor Spinster
Profession Nurseryman Domestic
Age 27 26
Dwelling Place Blenheim Blenheim
Length of Residence 20 years 26 years
Marriage Place Church of the Nativity, Blenheim
Folio 15/2095
Consent
Date of Certificate 30 March 1915
Officiating Minister Ven Archdeacon T S Grace, Church of England

Page 2001

District of Wairau Quarter ending 30 June 1915 Registrar C. W. Brown
No Date of Notice Names and 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 April 1915 Thomas Pope Wright
Wilhelmina Theresa Coward
Thomas Pope Wright
Wilhelmina Theresa Coward
πŸ’ 1915/1964
Bachelor
Spinster
Farmer
Domestic
23 years
25 years
Blenheim
Blenheim
4 days
8 years
St. Andrew's Church, Blenheim 15/3838 6 April 1915 Rev. W. O. Robb, Presbyterian
No 16
Date of Notice 6 April 1915
  Groom Bride
Names of Parties Thomas Pope Wright Wilhelmina Theresa Coward
  πŸ’ 1915/1964
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 years 25 years
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 8 years
Marriage Place St. Andrew's Church, Blenheim
Folio 15/3838
Consent
Date of Certificate 6 April 1915
Officiating Minister Rev. W. O. Robb, Presbyterian
17 13 April 1915 Walter John Joseph Rainbird
Emma Eliza Wilson
Walter John Joseph Rainbird
Emma Eliza Wilson
πŸ’ 1915/1971
Bachelor
Spinster
Labourer
Domestic
37 years
32 years
Blenheim
Blenheim
6 years
18 months
Church of the Nativity, Blenheim 15/3845 13 April 1915 Ven. Archdeacon T. S. Grace, Church of England
No 17
Date of Notice 13 April 1915
  Groom Bride
Names of Parties Walter John Joseph Rainbird Emma Eliza Wilson
  πŸ’ 1915/1971
Condition Bachelor Spinster
Profession Labourer Domestic
Age 37 years 32 years
Dwelling Place Blenheim Blenheim
Length of Residence 6 years 18 months
Marriage Place Church of the Nativity, Blenheim
Folio 15/3845
Consent
Date of Certificate 13 April 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
18 17 April 1915 Cecil James Adams
Carrie Cheesman
Cecil James Adams
Carrie Cheesman
πŸ’ 1915/1974
Bachelor
Spinster
Engine Driver
Domestic
29 years
22 years
Grovetown
Grovetown
29 years
22 years
Church of England, Grovetown 15/3847 17 April 1915 Rev. W. Wollstein, Church of England
No 18
Date of Notice 17 April 1915
  Groom Bride
Names of Parties Cecil James Adams Carrie Cheesman
  πŸ’ 1915/1974
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 29 years 22 years
Dwelling Place Grovetown Grovetown
Length of Residence 29 years 22 years
Marriage Place Church of England, Grovetown
Folio 15/3847
Consent
Date of Certificate 17 April 1915
Officiating Minister Rev. W. Wollstein, Church of England
19 21 April 1915 Edward Amyas Wilmot Moore
Margaret Mildred Rutherford
Edward Amyas Wilmot Moore
Margaret Mildred Rutherford
πŸ’ 1915/1972
Bachelor
Spinster
Sheepfarmer
Domestic
38 years
26 years
Kekerangu
Kekerangu
22 years
14 years
Church of the Nativity, Blenheim 15/3846 21 April 1915 Ven. Archdeacon T. S. Grace, Church of England
No 19
Date of Notice 21 April 1915
  Groom Bride
Names of Parties Edward Amyas Wilmot Moore Margaret Mildred Rutherford
  πŸ’ 1915/1972
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 38 years 26 years
Dwelling Place Kekerangu Kekerangu
Length of Residence 22 years 14 years
Marriage Place Church of the Nativity, Blenheim
Folio 15/3846
Consent
Date of Certificate 21 April 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
20 28 April 1915 Arthur John Charles Grimmett
Laura Bertha Mills
Arthur John Charles Grimmett
Laura Gertha Mills
πŸ’ 1915/1975
Bachelor
Spinster
Plasterer
Domestic
26 years
22 years
Blenheim
Renwicktown
3 days
3 days
Presbyterian Church, Renwicktown 15/3848 28 April 1915 Mr. A. H. Coates, Presbyterian
No 20
Date of Notice 28 April 1915
  Groom Bride
Names of Parties Arthur John Charles Grimmett Laura Bertha Mills
BDM Match (97%) Arthur John Charles Grimmett Laura Gertha Mills
  πŸ’ 1915/1975
Condition Bachelor Spinster
Profession Plasterer Domestic
Age 26 years 22 years
Dwelling Place Blenheim Renwicktown
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Renwicktown
Folio 15/3848
Consent
Date of Certificate 28 April 1915
Officiating Minister Mr. A. H. Coates, Presbyterian

Page 2002

District of Wairau Quarter ending 30 June 1915 Registrar C. O. Trowson
No Date of Notice Names and 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 29 April 1915 Thomas Gordon
Gladys Maud Clifford
Thomas Gordon
Gladys Maud Clifford
πŸ’ 1915/1984
Bachelor
Spinster
Miner
Domestic
28
24
Blenheim
Blenheim
1 year
5 years
Office of the Registrar of Marriages, Blenheim 15/3835 29 April 1915 Mr. C. O. Trownson, Registrar
No 21
Date of Notice 29 April 1915
  Groom Bride
Names of Parties Thomas Gordon Gladys Maud Clifford
  πŸ’ 1915/1984
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 24
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 5 years
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 15/3835
Consent
Date of Certificate 29 April 1915
Officiating Minister Mr. C. O. Trownson, Registrar
22 3 May 1915 Arthur William Lummas
Ellen Alberta Wood
Arthur William Lummas
Ellen Alberta Wood
πŸ’ 1915/1970
Widower
Spinster
Farrier
Housekeeper
59
48
Blenheim
Blenheim
28 years
3 years
Church of the Nativity, Blenheim 15/3844 3 May 1915 Ven. Archdeacon T. S. Grace, Church of England
No 22
Date of Notice 3 May 1915
  Groom Bride
Names of Parties Arthur William Lummas Ellen Alberta Wood
  πŸ’ 1915/1970
Condition Widower Spinster
Profession Farrier Housekeeper
Age 59 48
Dwelling Place Blenheim Blenheim
Length of Residence 28 years 3 years
Marriage Place Church of the Nativity, Blenheim
Folio 15/3844
Consent
Date of Certificate 3 May 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
23 4 May 1915 Alfred James Beal
Annie Flora Rose
Alfred James Beal
Annie Flora Rose
πŸ’ 1915/1969
Bachelor
Spinster
Labourer
Domestic
21
25
Blenheim
Blenheim
21 years
18 months
Church of the Nativity, Blenheim 15/3843 4 May 1915 Ven. Archdeacon T. S. Grace, Church of England
No 23
Date of Notice 4 May 1915
  Groom Bride
Names of Parties Alfred James Beal Annie Flora Rose
  πŸ’ 1915/1969
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 25
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 18 months
Marriage Place Church of the Nativity, Blenheim
Folio 15/3843
Consent
Date of Certificate 4 May 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
24 11 May 1915 Donald McKay George Nock
Kate Reardon
Donald McKay George Nocth
Kate Reardon
πŸ’ 1915/11213
Bachelor
Spinster
Gardener
Domestic
25
30
Blenheim
Blenheim
9 days
9 days
Mr. J. Clemens' residence, 26 Manse Rd., Blenheim 15/3832 11 May 1915 Rev. B. F. Rothwell, Methodist
No 24
Date of Notice 11 May 1915
  Groom Bride
Names of Parties Donald McKay George Nock Kate Reardon
BDM Match (96%) Donald McKay George Nocth Kate Reardon
  πŸ’ 1915/11213
Condition Bachelor Spinster
Profession Gardener Domestic
Age 25 30
Dwelling Place Blenheim Blenheim
Length of Residence 9 days 9 days
Marriage Place Mr. J. Clemens' residence, 26 Manse Rd., Blenheim
Folio 15/3832
Consent
Date of Certificate 11 May 1915
Officiating Minister Rev. B. F. Rothwell, Methodist
25 17 May 1915 Gilbert Thomas Flaxbourne Hounsell
Annie May Wratt
Gilbert Thomas Flaxbourne Hounsell
Annie May Wratt
πŸ’ 1915/1965
Bachelor
Spinster
Shepherd
Domestic
25
20
Craiglochart
Waikakaho
3 years
20 years
Presbyterian Manse, Springlands 15/3839 Joseph Wratt, Guardian 18 May 1915 Rev. W. O. Robb, Presbyterian
No 25
Date of Notice 17 May 1915
  Groom Bride
Names of Parties Gilbert Thomas Flaxbourne Hounsell Annie May Wratt
  πŸ’ 1915/1965
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 25 20
Dwelling Place Craiglochart Waikakaho
Length of Residence 3 years 20 years
Marriage Place Presbyterian Manse, Springlands
Folio 15/3839
Consent Joseph Wratt, Guardian
Date of Certificate 18 May 1915
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 2003

District of Wairau Quarter ending 30 June 1915 Registrar C. O. Brownson
No Date of Notice Names and 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 24 May 1915 Alexander Gard Mowat
Cecilia France Hall
Alexander Gard Mowat
Cecilia France Hall
πŸ’ 1915/1968
Bachelor
Spinster
Farmer
Domestic
27
31
Blenheim
Blenheim
4 days
2 months
Church of the Nativity, Blenheim 15/3842 24 May 1915 Ven. Archdeacon T. S. Grace, Church of England
No 26
Date of Notice 24 May 1915
  Groom Bride
Names of Parties Alexander Gard Mowat Cecilia France Hall
  πŸ’ 1915/1968
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 31
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 2 months
Marriage Place Church of the Nativity, Blenheim
Folio 15/3842
Consent
Date of Certificate 24 May 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
27 27 May 1915 Charles Henry Trevor Hill
Ethel Annie Alexander
not sold. see attached
Bachelor
Spinster
Horse driver
Domestic
20
22
Blenheim
Blenheim
20 years
14 months
Office of the Registrar of Marriages, Blenheim Charles Benjamin Hill, Father 27 May 1915 Mr. C. O. Brownson, Registrar
No 27
Date of Notice 27 May 1915
  Groom Bride
Names of Parties Charles Henry Trevor Hill Ethel Annie Alexander
  πŸ’ not sold. see attached
Condition Bachelor Spinster
Profession Horse driver Domestic
Age 20 22
Dwelling Place Blenheim Blenheim
Length of Residence 20 years 14 months
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio
Consent Charles Benjamin Hill, Father
Date of Certificate 27 May 1915
Officiating Minister Mr. C. O. Brownson, Registrar
28 29 May 1915 Percy Montague Hillman
Geraldine Gladys Dodson
Percy Montague Hillman
Geraldine Gladys Dodson
πŸ’ 1915/1967
Bachelor
Spinster
Motor Engineer
Domestic
21
20
Blenheim
Spring Creek
21 years
20 years
Residence of Mrs. G. L. Dodson, Spring Creek 15/3841 George Lewis Dodson, Father 31 May 1915 Rev. W. Wollstein, Church of England
No 28
Date of Notice 29 May 1915
  Groom Bride
Names of Parties Percy Montague Hillman Geraldine Gladys Dodson
  πŸ’ 1915/1967
Condition Bachelor Spinster
Profession Motor Engineer Domestic
Age 21 20
Dwelling Place Blenheim Spring Creek
Length of Residence 21 years 20 years
Marriage Place Residence of Mrs. G. L. Dodson, Spring Creek
Folio 15/3841
Consent George Lewis Dodson, Father
Date of Certificate 31 May 1915
Officiating Minister Rev. W. Wollstein, Church of England
29 1 June 1915 Charles Mildmay Bothamley
Dorothy Eunice Adelaide McKay
Charles Wildmay Bothamley
Dorothy Eunice Adelaide McKay
πŸ’ 1915/11194
Bachelor
Spinster
Salesman
Domestic
23
24
Blenheim
Blenheim
3 days
24 years
Presbyterian Church, Blenheim 15/3837 1 June 1915 Rev. W. O. Robb, Presbyterian
No 29
Date of Notice 1 June 1915
  Groom Bride
Names of Parties Charles Mildmay Bothamley Dorothy Eunice Adelaide McKay
BDM Match (98%) Charles Wildmay Bothamley Dorothy Eunice Adelaide McKay
  πŸ’ 1915/11194
Condition Bachelor Spinster
Profession Salesman Domestic
Age 23 24
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 24 years
Marriage Place Presbyterian Church, Blenheim
Folio 15/3837
Consent
Date of Certificate 1 June 1915
Officiating Minister Rev. W. O. Robb, Presbyterian
30 1 June 1915 Robert Walker
Dorothea Scrint
Robert Walker
Dorothea Scrint
πŸ’ 1915/11214
Bachelor
Spinster
Contractor
Domestic
34
18
Ward
Ward
12 years
7 years
St. Mary's Roman Catholic Church, Blenheim 15/3833 Catherine Scrint, mother 1 June 1915 Rev. P. Fay, Roman Catholic
No 30
Date of Notice 1 June 1915
  Groom Bride
Names of Parties Robert Walker Dorothea Scrint
  πŸ’ 1915/11214
Condition Bachelor Spinster
Profession Contractor Domestic
Age 34 18
Dwelling Place Ward Ward
Length of Residence 12 years 7 years
Marriage Place St. Mary's Roman Catholic Church, Blenheim
Folio 15/3833
Consent Catherine Scrint, mother
Date of Certificate 1 June 1915
Officiating Minister Rev. P. Fay, Roman Catholic

Page 2004

District of Wairau Quarter ending 30 June 1915 Registrar W. O. Townson
No Date of Notice Names and 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 9 June 1915 Arthur John Pitcher
Mary Burns Sneddon
Arthur John Pitcher
Mary Barns Sneddon
πŸ’ 1915/4538
Bachelor
Spinster
Overseer Public Works Department
Domestic
28
27
Blenheim
Okatuku
11 months
11 years
Mr. W. Sneddon's Residence, Okatuku, Waverley 15/6763 9 June 1915 Rev. Donald McIvor, Presbyterian
No 31
Date of Notice 9 June 1915
  Groom Bride
Names of Parties Arthur John Pitcher Mary Burns Sneddon
BDM Match (97%) Arthur John Pitcher Mary Barns Sneddon
  πŸ’ 1915/4538
Condition Bachelor Spinster
Profession Overseer Public Works Department Domestic
Age 28 27
Dwelling Place Blenheim Okatuku
Length of Residence 11 months 11 years
Marriage Place Mr. W. Sneddon's Residence, Okatuku, Waverley
Folio 15/6763
Consent
Date of Certificate 9 June 1915
Officiating Minister Rev. Donald McIvor, Presbyterian
32 16 June 1915 Thomas Richard Hutchinson
Violet Hilda Wells
Thomas Richard Hutchinson
Violet Hilda Wells
πŸ’ 1915/1966
Bachelor
Spinster
Contractor
Domestic
34
28
Blenheim
Blenheim
4 days
3 months
Residence of Mrs. G. Patchett, Dunbeath Street, Blenheim 15/3840 16 June 1915 Ven. Archdeacon T. S. Grace, Church of England
No 32
Date of Notice 16 June 1915
  Groom Bride
Names of Parties Thomas Richard Hutchinson Violet Hilda Wells
  πŸ’ 1915/1966
Condition Bachelor Spinster
Profession Contractor Domestic
Age 34 28
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 3 months
Marriage Place Residence of Mrs. G. Patchett, Dunbeath Street, Blenheim
Folio 15/3840
Consent
Date of Certificate 16 June 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
33 17 June 1915 Edward Harold Austin
Elizabeth Whyte
Edward Harold Austin
Elizabeth Whyte
πŸ’ 1915/2695
Bachelor
Spinster
Shepherd
Domestic
27
30
Kekerangu
Blenheim
7 years
4 years
Church of England, Blenheim 15/4754 17 June 1915 Ven. Archdeacon T. S. Grace, Church of England
No 33
Date of Notice 17 June 1915
  Groom Bride
Names of Parties Edward Harold Austin Elizabeth Whyte
  πŸ’ 1915/2695
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 27 30
Dwelling Place Kekerangu Blenheim
Length of Residence 7 years 4 years
Marriage Place Church of England, Blenheim
Folio 15/4754
Consent
Date of Certificate 17 June 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
34 22 June 1915 Sidney Walter Haines
Annabelle Margaret Cruickshank
Sidney Walter Haines
Annabelle Margaret Cruickshank
πŸ’ 1915/1985
Bachelor
Spinster
Labourer
Domestic
29
27
Renwicktown
Renwicktown
14 years
1 year
Office of the Registrar of Marriages, Blenheim 15/3836 22 June 1915 Mr. W. O. Trownson, Registrar
No 34
Date of Notice 22 June 1915
  Groom Bride
Names of Parties Sidney Walter Haines Annabelle Margaret Cruickshank
  πŸ’ 1915/1985
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 27
Dwelling Place Renwicktown Renwicktown
Length of Residence 14 years 1 year
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 15/3836
Consent
Date of Certificate 22 June 1915
Officiating Minister Mr. W. O. Trownson, Registrar
35 25 June 1915 Frank Elliott Meade
Aureola Adeline Wilson Brown
Frank Elliott Meade
Aureola Adeline Wilson Brown
πŸ’ 1915/3814
Widower
Spinster
Surgeon
Hospital Nurse
44
28
Blenheim
Nelson
4 1/2 years
14 days
Anglican Cathedral, Nelson 15/6031 25 June 1915 Rev. J. P. Kempthorne, Church of England
No 35
Date of Notice 25 June 1915
  Groom Bride
Names of Parties Frank Elliott Meade Aureola Adeline Wilson Brown
  πŸ’ 1915/3814
Condition Widower Spinster
Profession Surgeon Hospital Nurse
Age 44 28
Dwelling Place Blenheim Nelson
Length of Residence 4 1/2 years 14 days
Marriage Place Anglican Cathedral, Nelson
Folio 15/6031
Consent
Date of Certificate 25 June 1915
Officiating Minister Rev. J. P. Kempthorne, Church of England

Page 2005

District of Wairau Quarter ending 30 June 1915 Registrar G. O. Brownson
No Date of Notice Names and 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 28 June 1915 Leonard Brayshaw
Ethel Pearl Jones
Leonard Brayshaw
Ethel Pearl Jones
πŸ’ 1915/3885
Bachelor
Spinster
Gardener
Domestic
26
27
Blenheim
Blenheim
26 years
3 years
Methodist Parsonage, High St. Blenheim 15/5979 28 June 1915 Rev. B. F. Rothwell, Methodist
No 36
Date of Notice 28 June 1915
  Groom Bride
Names of Parties Leonard Brayshaw Ethel Pearl Jones
  πŸ’ 1915/3885
Condition Bachelor Spinster
Profession Gardener Domestic
Age 26 27
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 3 years
Marriage Place Methodist Parsonage, High St. Blenheim
Folio 15/5979
Consent
Date of Certificate 28 June 1915
Officiating Minister Rev. B. F. Rothwell, Methodist

Page 2007

District of Wairau Quarter ending 30 September 1915 Registrar G. O. Brownson
No Date of Notice Names and 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 6 July 1915 Alfred George
Emily Isabella Bulliff
formerly Coleman
Alfred George
Emily Isabella Bulliff
πŸ’ 1915/3888
Bachelor
Divorced
Blacksmith
Domestic
27
33
Blenheim
Blenheim
3 days
33 years
Office of the Registrar of Marriages, Blenheim 15/5982 6 July 1915 Mr. G. O. Trownson, Registrar
No 37
Date of Notice 6 July 1915
  Groom Bride
Names of Parties Alfred George Emily Isabella Bulliff
formerly Coleman
  πŸ’ 1915/3888
Condition Bachelor Divorced
Profession Blacksmith Domestic
Age 27 33
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 33 years
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 15/5982
Consent
Date of Certificate 6 July 1915
Officiating Minister Mr. G. O. Trownson, Registrar
38 6 July 1915 Fred Aneas Bryant Vercoe
Florence Hawken
Fred Aneas Bryant Vercoe
Florence Hawken
πŸ’ 1915/3879
Bachelor
Spinster
Driver
Domestic
22
27
Blenheim
Blenheim
22 years
5 months
Mr. Fred Vercoe's Residence, Beaver Road, Blenheim 15/5978 6 July 1915 Rev. B. F. Rothwell, Methodist
No 38
Date of Notice 6 July 1915
  Groom Bride
Names of Parties Fred Aneas Bryant Vercoe Florence Hawken
  πŸ’ 1915/3879
Condition Bachelor Spinster
Profession Driver Domestic
Age 22 27
Dwelling Place Blenheim Blenheim
Length of Residence 22 years 5 months
Marriage Place Mr. Fred Vercoe's Residence, Beaver Road, Blenheim
Folio 15/5978
Consent
Date of Certificate 6 July 1915
Officiating Minister Rev. B. F. Rothwell, Methodist
39 10 July 1915 Angus Kennedy
Ellen Helena Charlotte Manson
Angus Kennedy
Ellen Helena Charlotte Manson
πŸ’ 1915/3887
Bachelor
Spinster
Labourer
Dressmaker
36
37
Grovetown
Blenheim
36 years
4 years
Residence of Mr. T. Lummas, Alfred St., Blenheim 15/5981 10 July 1915 Rev. W. O. Robb, Presbyterian
No 39
Date of Notice 10 July 1915
  Groom Bride
Names of Parties Angus Kennedy Ellen Helena Charlotte Manson
  πŸ’ 1915/3887
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 36 37
Dwelling Place Grovetown Blenheim
Length of Residence 36 years 4 years
Marriage Place Residence of Mr. T. Lummas, Alfred St., Blenheim
Folio 15/5981
Consent
Date of Certificate 10 July 1915
Officiating Minister Rev. W. O. Robb, Presbyterian
40 25 August 1915 Leonard Foster McDonald
Marion Stanley Waters
Leonard Foster McDonald
Marion Stanley Waters
πŸ’ 1915/3871
Bachelor
Spinster
Rifleman
Domestic
22
22
Blenheim
Ward
3 days
22 years
Church of England, Ward 15/5988 25 August 1915 Rev. F. Quintrell, Church of England
No 40
Date of Notice 25 August 1915
  Groom Bride
Names of Parties Leonard Foster McDonald Marion Stanley Waters
  πŸ’ 1915/3871
Condition Bachelor Spinster
Profession Rifleman Domestic
Age 22 22
Dwelling Place Blenheim Ward
Length of Residence 3 days 22 years
Marriage Place Church of England, Ward
Folio 15/5988
Consent
Date of Certificate 25 August 1915
Officiating Minister Rev. F. Quintrell, Church of England
41 26 August 1915 Frank Strangman Davis-Goff
Mary Eleanor Soper
Frank Strangman Davis-Goff
Mary Eleanor Soper
πŸ’ 1915/3869
Bachelor
Spinster
Labourer
Domestic
36
28
Grovetown
Rapaura
36 years
28 years
Church of England, Rapaura 15/5986 26 August 1915 Rev. Wm Wollstein, Church of England
No 41
Date of Notice 26 August 1915
  Groom Bride
Names of Parties Frank Strangman Davis-Goff Mary Eleanor Soper
  πŸ’ 1915/3869
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 28
Dwelling Place Grovetown Rapaura
Length of Residence 36 years 28 years
Marriage Place Church of England, Rapaura
Folio 15/5986
Consent
Date of Certificate 26 August 1915
Officiating Minister Rev. Wm Wollstein, Church of England

Page 2008

District of Wairau Quarter ending 30 September 1915 Registrar W. T. Trownson
No Date of Notice Names and 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 August 1915 Stanley Herbert Norris
Florence May Rogers
Stanley Herbert Norris
Florence May Rogers
πŸ’ 1915/3870
Bachelor
Spinster
Rifleman
Domestic
22
21
Blenheim
Lansdowne, Wairau Valley
3 days
21 years
Church of England, Blenheim 15/5987 28 August 1915 Ven Archdeacon T. S. Grace, Church of England
No 42
Date of Notice 28 August 1915
  Groom Bride
Names of Parties Stanley Herbert Norris Florence May Rogers
  πŸ’ 1915/3870
Condition Bachelor Spinster
Profession Rifleman Domestic
Age 22 21
Dwelling Place Blenheim Lansdowne, Wairau Valley
Length of Residence 3 days 21 years
Marriage Place Church of England, Blenheim
Folio 15/5987
Consent
Date of Certificate 28 August 1915
Officiating Minister Ven Archdeacon T. S. Grace, Church of England
43 28 August 1915 Ernest Edgar Tuckerman
Mary Kate Agnes Cox
usually known as Mary Kate Agnes Kak
Ernest Edgar Tuckerman
Mary Kate Agnes Kak
πŸ’ 1915/3889
Divorced
Spinster
Driver
Domestic
32
17
Blenheim
Blenheim
7 years
17 years
Office of the Registrar of Marriages, Blenheim 15/5983 Lizzie Cox, Mother 28 August 1915 Mr. C. O. Trownson, Registrar
No 43
Date of Notice 28 August 1915
  Groom Bride
Names of Parties Ernest Edgar Tuckerman Mary Kate Agnes Cox
usually known as Mary Kate Agnes Kak
BDM Match (92%) Ernest Edgar Tuckerman Mary Kate Agnes Kak
  πŸ’ 1915/3889
Condition Divorced Spinster
Profession Driver Domestic
Age 32 17
Dwelling Place Blenheim Blenheim
Length of Residence 7 years 17 years
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 15/5983
Consent Lizzie Cox, Mother
Date of Certificate 28 August 1915
Officiating Minister Mr. C. O. Trownson, Registrar
44 31 August 1915 William Lunn
Emily Hollis
formerly Grooby
William Lunn
Emily Hollis
πŸ’ 1915/3890
Bachelor
Widow
Labourer
Domestic
54
52
Blenheim
Blenheim
3 days
3 days
Office of the Registrar of Marriages, Blenheim 15/5984 31 August 1915 Mr. C. O. Trownson, Registrar
No 44
Date of Notice 31 August 1915
  Groom Bride
Names of Parties William Lunn Emily Hollis
formerly Grooby
  πŸ’ 1915/3890
Condition Bachelor Widow
Profession Labourer Domestic
Age 54 52
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 15/5984
Consent
Date of Certificate 31 August 1915
Officiating Minister Mr. C. O. Trownson, Registrar
45 4 September 1915 Ernest Newton Ward
Edith Isabelle Daisy Thoms
Ernest Newton Ward
Edith Isabelle Daisy Thoms
πŸ’ 1915/3891
Bachelor
Spinster
Joiner
Domestic
24
20
Blenheim
Blenheim
24 years
20 years
Mrs. E. Onion's Residence, Springlands, Blenheim 15/5985 Elizabeth Onion, Mother 7 September 1915 Ven Archdeacon T. S. Grace, Church of England
No 45
Date of Notice 4 September 1915
  Groom Bride
Names of Parties Ernest Newton Ward Edith Isabelle Daisy Thoms
  πŸ’ 1915/3891
Condition Bachelor Spinster
Profession Joiner Domestic
Age 24 20
Dwelling Place Blenheim Blenheim
Length of Residence 24 years 20 years
Marriage Place Mrs. E. Onion's Residence, Springlands, Blenheim
Folio 15/5985
Consent Elizabeth Onion, Mother
Date of Certificate 7 September 1915
Officiating Minister Ven Archdeacon T. S. Grace, Church of England
46 18 September 1915 George Fredrick Anders
Florence Clara Eveline Hodson
George Frederick Anders
Florence Clara Eveline Hodson
πŸ’ 1915/3886
Bachelor
Spinster
Labourer
Domestic
30
23
Blenheim
Blenheim
7 years
23 years
Residence of Mr. R. Hodson, South St, Blenheim 15/5980 18 September 1915 Rev. B. F. Rothwell, Methodist
No 46
Date of Notice 18 September 1915
  Groom Bride
Names of Parties George Fredrick Anders Florence Clara Eveline Hodson
BDM Match (98%) George Frederick Anders Florence Clara Eveline Hodson
  πŸ’ 1915/3886
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 23
Dwelling Place Blenheim Blenheim
Length of Residence 7 years 23 years
Marriage Place Residence of Mr. R. Hodson, South St, Blenheim
Folio 15/5980
Consent
Date of Certificate 18 September 1915
Officiating Minister Rev. B. F. Rothwell, Methodist

Page 2009

District of Wairau Quarter ending 30 September 1915 Registrar A. D. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 20 September 1915 George Horace Elsey
Norah Grey
George Horace Elsey
Norah Greg
πŸ’ 1915/6959
Bachelor
Spinster
Cabinet maker
Domestic
24
24
Blenheim
Blenheim
1 year
24 years
St Mary's Church, Blenheim 15/9394 20 September 1915 Rev. J. S. Herbert, Roman Catholic
No 47
Date of Notice 20 September 1915
  Groom Bride
Names of Parties George Horace Elsey Norah Grey
BDM Match (95%) George Horace Elsey Norah Greg
  πŸ’ 1915/6959
Condition Bachelor Spinster
Profession Cabinet maker Domestic
Age 24 24
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 24 years
Marriage Place St Mary's Church, Blenheim
Folio 15/9394
Consent
Date of Certificate 20 September 1915
Officiating Minister Rev. J. S. Herbert, Roman Catholic
48 28 September 1915 Charles Gibbons
Mary Catherine O'Sullivan
Charles Gibbons
Mary Catherine O'Sullivan
πŸ’ 1915/6957
Widower
Spinster
Labourer
Dressmaker
38
41
Blenheim
Blenheim
38 years
41 years
St Mary's Church, Blenheim 15/9392 28 September 1915 Rev. P. Fay, Roman Catholic
No 48
Date of Notice 28 September 1915
  Groom Bride
Names of Parties Charles Gibbons Mary Catherine O'Sullivan
  πŸ’ 1915/6957
Condition Widower Spinster
Profession Labourer Dressmaker
Age 38 41
Dwelling Place Blenheim Blenheim
Length of Residence 38 years 41 years
Marriage Place St Mary's Church, Blenheim
Folio 15/9392
Consent
Date of Certificate 28 September 1915
Officiating Minister Rev. P. Fay, Roman Catholic

Page 2011

District of Wairau Quarter ending 31 December 1915 Registrar J. G. Brownson
No Date of Notice Names and 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 1 October 1915 Richard Clark
Maggie Howie McLeod
Richard Clark
Maggie Howie McLeod
πŸ’ 1915/4928
Bachelor
Spinster
Baker
Hosiery worker
32
26
Blenheim
Petone
10 months
22 months
Presbyterian Church, Petone 15/7171 1 October 1915 Rev. A. B. Todd, Presbyterian
No 49
Date of Notice 1 October 1915
  Groom Bride
Names of Parties Richard Clark Maggie Howie McLeod
  πŸ’ 1915/4928
Condition Bachelor Spinster
Profession Baker Hosiery worker
Age 32 26
Dwelling Place Blenheim Petone
Length of Residence 10 months 22 months
Marriage Place Presbyterian Church, Petone
Folio 15/7171
Consent
Date of Certificate 1 October 1915
Officiating Minister Rev. A. B. Todd, Presbyterian
50 5 October 1915 John Henry Cheesman
Jessie Camebury Tombs
John Henry Cheesman
Jessie Camebury Tombs
πŸ’ 1915/6953
Bachelor
Spinster
Labourer
Domestic
26
24
Grovetown
Spring Creek
26 years
24 years
St. Luke's Church, Spring Creek 15/9388 5 October 1915 Ven. Archdeacon T. S. Grace, Church of England
No 50
Date of Notice 5 October 1915
  Groom Bride
Names of Parties John Henry Cheesman Jessie Camebury Tombs
  πŸ’ 1915/6953
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 24
Dwelling Place Grovetown Spring Creek
Length of Residence 26 years 24 years
Marriage Place St. Luke's Church, Spring Creek
Folio 15/9388
Consent
Date of Certificate 5 October 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
51 7 October 1915 Wilfred Roy Gifford
Emma Adelaide Shennen
Wilfred Roy Gifford
Emma Adelaide Shennen
πŸ’ 1915/6966
Bachelor
Spinster
Farmer
Domestic
19
22
Spring Creek
Blenheim
19 years
2 years
Presbyterian Manse, Springlands 15/9400 Robert Gifford, Father 7 October 1915 Rev. W. O. Robb, Presbyterian
No 51
Date of Notice 7 October 1915
  Groom Bride
Names of Parties Wilfred Roy Gifford Emma Adelaide Shennen
  πŸ’ 1915/6966
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 22
Dwelling Place Spring Creek Blenheim
Length of Residence 19 years 2 years
Marriage Place Presbyterian Manse, Springlands
Folio 15/9400
Consent Robert Gifford, Father
Date of Certificate 7 October 1915
Officiating Minister Rev. W. O. Robb, Presbyterian
52 9 October 1915 Gilbert Thomas Gardiner
Rose Hannah Tombs
Gilbert Thomas Gardiner
Rose Hannah Tombs
πŸ’ 1915/6976
Bachelor
Spinster
Farmer
Dressmaker
29
31
Spring Creek
Spring Creek
29 years
31 years
St. Luke's Church, Spring Creek 15/9387 9 October 1915 Rev. W. Wollstein, Church of England
No 52
Date of Notice 9 October 1915
  Groom Bride
Names of Parties Gilbert Thomas Gardiner Rose Hannah Tombs
  πŸ’ 1915/6976
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 31
Dwelling Place Spring Creek Spring Creek
Length of Residence 29 years 31 years
Marriage Place St. Luke's Church, Spring Creek
Folio 15/9387
Consent
Date of Certificate 9 October 1915
Officiating Minister Rev. W. Wollstein, Church of England
53 18 October 1915 Albert Robinson
Florence Mary Isabella Hindley
formerly Donald
Albert Robinson
Florence Mary Isabella Hurdley
πŸ’ 1915/6960
Widower
Widow
Wood dealer
Housekeeper
39
38
Tua Marina
Tua Marina
39 years
5 years
Mr A. Robinson's Residence, Tua Marina 15/9395 18 October 1915 Rev. T. R. B. Woolloxall, Methodist
No 53
Date of Notice 18 October 1915
  Groom Bride
Names of Parties Albert Robinson Florence Mary Isabella Hindley
formerly Donald
BDM Match (97%) Albert Robinson Florence Mary Isabella Hurdley
  πŸ’ 1915/6960
Condition Widower Widow
Profession Wood dealer Housekeeper
Age 39 38
Dwelling Place Tua Marina Tua Marina
Length of Residence 39 years 5 years
Marriage Place Mr A. Robinson's Residence, Tua Marina
Folio 15/9395
Consent
Date of Certificate 18 October 1915
Officiating Minister Rev. T. R. B. Woolloxall, Methodist

Page 2012

District of Wairau Quarter ending 31 December 1915 Registrar C. G. Morrison
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 19 October 1915 William Arthur Tapp
Ivy May Smith
William Arthur Tapp
Ivy May Smith
πŸ’ 1915/7426
Bachelor
Spinster
Butcher
Domestic
27
21
Tua Marina
Tua Marina
5 days
9 years
Mr. C. W. Bothams Residence, Tua Marina 15/9942 19 October 1915 Rev. A. A. Armstrong, Presbyterian
No 54
Date of Notice 19 October 1915
  Groom Bride
Names of Parties William Arthur Tapp Ivy May Smith
  πŸ’ 1915/7426
Condition Bachelor Spinster
Profession Butcher Domestic
Age 27 21
Dwelling Place Tua Marina Tua Marina
Length of Residence 5 days 9 years
Marriage Place Mr. C. W. Bothams Residence, Tua Marina
Folio 15/9942
Consent
Date of Certificate 19 October 1915
Officiating Minister Rev. A. A. Armstrong, Presbyterian
55 20 October 1915 George Henry Galpin
Elspit Grant Murdoch
George Henry Galpin
Elspit Grant Murdoch
πŸ’ 1915/6968
Bachelor
Spinster
Motor mechanic
Domestic
26
29
Blenheim
Blenheim
3 days
4 weeks
St. Andrews Church, Blenheim 15/9402 20 October 1915 Rev. W. O. Robb, Presbyterian
No 55
Date of Notice 20 October 1915
  Groom Bride
Names of Parties George Henry Galpin Elspit Grant Murdoch
  πŸ’ 1915/6968
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 26 29
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 4 weeks
Marriage Place St. Andrews Church, Blenheim
Folio 15/9402
Consent
Date of Certificate 20 October 1915
Officiating Minister Rev. W. O. Robb, Presbyterian
56 23 October 1915 Allan Joseph Gledhill
Frances Emma Hayward
Allan Joseph Gledhill
Frances Emma Heyward
πŸ’ 1915/6955
Bachelor
Spinster
Farmer
Domestic
25
20
Tua Marina
Blenheim
4 years
20 years
Mr R. Haywards residence, Blenheim 15/9390 Richard Hayward Father 23 October 1915 Ven Archdeacon T. S. Grace, Church of England
No 56
Date of Notice 23 October 1915
  Groom Bride
Names of Parties Allan Joseph Gledhill Frances Emma Hayward
BDM Match (98%) Allan Joseph Gledhill Frances Emma Heyward
  πŸ’ 1915/6955
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Tua Marina Blenheim
Length of Residence 4 years 20 years
Marriage Place Mr R. Haywards residence, Blenheim
Folio 15/9390
Consent Richard Hayward Father
Date of Certificate 23 October 1915
Officiating Minister Ven Archdeacon T. S. Grace, Church of England
57 26 October 1915 Henry Todd
Ivy Veronica Horgan
Henry Todd
Joy Veronica Horgan
πŸ’ 1915/6958
Bachelor
Spinster
Taxi proprietor
Music teacher
27
24
Blenheim
Tua Marina
6 days
24 years
Roman Catholic Church, Tua Marina 15/9393 26 October 1915 Rev. P. Fay, Roman Catholic
No 57
Date of Notice 26 October 1915
  Groom Bride
Names of Parties Henry Todd Ivy Veronica Horgan
BDM Match (95%) Henry Todd Joy Veronica Horgan
  πŸ’ 1915/6958
Condition Bachelor Spinster
Profession Taxi proprietor Music teacher
Age 27 24
Dwelling Place Blenheim Tua Marina
Length of Residence 6 days 24 years
Marriage Place Roman Catholic Church, Tua Marina
Folio 15/9393
Consent
Date of Certificate 26 October 1915
Officiating Minister Rev. P. Fay, Roman Catholic
58 30 October 1915 Edward Albert Schwass
Mary Ann Elsmore
Edward Albert Schwass
Mary Ann Elsmore
πŸ’ 1915/6954
Bachelor
Spinster
Farm labourer
Domestic
26
26
Blenheim
Blenheim
10 months
26 years
Mr. C. Andrell's Dwelling, Grovetown 15/9389 30 October 1915 Rev. W. Wollstein, Church of England
No 58
Date of Notice 30 October 1915
  Groom Bride
Names of Parties Edward Albert Schwass Mary Ann Elsmore
  πŸ’ 1915/6954
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 26 26
Dwelling Place Blenheim Blenheim
Length of Residence 10 months 26 years
Marriage Place Mr. C. Andrell's Dwelling, Grovetown
Folio 15/9389
Consent
Date of Certificate 30 October 1915
Officiating Minister Rev. W. Wollstein, Church of England

Page 2013

District of Wairau Quarter ending 31 December 1915 Registrar C. J. Brownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 2 November 1915 Charles Edward Longhurst Ettrick
Unice Saul
Charles Edward Songhurst Ettrick
Unice Saul
πŸ’ 1915/7509
Bachelor
Spinster
Lineman
Domestic duties
32
26
Blenheim
Blenheim
3 days
23 years
Methodist Church, Blenheim 15/9982 2 November 1915 Rev. B. F. Rothwell, Methodist
No 59
Date of Notice 2 November 1915
  Groom Bride
Names of Parties Charles Edward Longhurst Ettrick Unice Saul
BDM Match (98%) Charles Edward Songhurst Ettrick Unice Saul
  πŸ’ 1915/7509
Condition Bachelor Spinster
Profession Lineman Domestic duties
Age 32 26
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 23 years
Marriage Place Methodist Church, Blenheim
Folio 15/9982
Consent
Date of Certificate 2 November 1915
Officiating Minister Rev. B. F. Rothwell, Methodist
60 4 November 1915 Patrick Joseph Flaherty
Helena Vaughan
Patrick Joseph Flaherty
Helena Vaughan
πŸ’ 1915/6961
Bachelor
Spinster
Farrier to N. Z. Exped. Forces
Barmaid
37
29
Blenheim
Blenheim
1 day
5 months
St. Mary's Church, Blenheim 15/9396 4 November 1915 Rev. P. Fay, Roman Catholic
No 60
Date of Notice 4 November 1915
  Groom Bride
Names of Parties Patrick Joseph Flaherty Helena Vaughan
  πŸ’ 1915/6961
Condition Bachelor Spinster
Profession Farrier to N. Z. Exped. Forces Barmaid
Age 37 29
Dwelling Place Blenheim Blenheim
Length of Residence 1 day 5 months
Marriage Place St. Mary's Church, Blenheim
Folio 15/9396
Consent
Date of Certificate 4 November 1915
Officiating Minister Rev. P. Fay, Roman Catholic
61 9 November 1915 Charles Hugh Jackson
Elizabeth Catherine Wilson
Charles Hugh Jackson
Elizabeth Catherine Wilson
πŸ’ 1915/6927
Bachelor
Divorced
Farmer
Domestic
28
33
Blenheim
Picton
3 days
18 months
Presbyterian Church, Blenheim 15/9404 9 November 1915 Rev. W. O. Robb, Presbyterian
No 61
Date of Notice 9 November 1915
  Groom Bride
Names of Parties Charles Hugh Jackson Elizabeth Catherine Wilson
  πŸ’ 1915/6927
Condition Bachelor Divorced
Profession Farmer Domestic
Age 28 33
Dwelling Place Blenheim Picton
Length of Residence 3 days 18 months
Marriage Place Presbyterian Church, Blenheim
Folio 15/9404
Consent
Date of Certificate 9 November 1915
Officiating Minister Rev. W. O. Robb, Presbyterian
62 13 November 1915 Herbert Richard Garfield Wratt
Annie Elizabeth Lilian Andrell
Herbert Richard Garfield Wratt
Annie Elizabeth Lilian Andrell
πŸ’ 1915/6974
Bachelor
Spinster
Farm labourer
Domestic
19
17
Grovetown
Grovetown
19 years
17 years
Methodist Church, Grovetown 15/9385 Joseph Wratt, Father; John Henry Andrell, Father 13 November 1915 Rev. J. R. B. Woolloxall, Methodist
No 62
Date of Notice 13 November 1915
  Groom Bride
Names of Parties Herbert Richard Garfield Wratt Annie Elizabeth Lilian Andrell
  πŸ’ 1915/6974
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 19 17
Dwelling Place Grovetown Grovetown
Length of Residence 19 years 17 years
Marriage Place Methodist Church, Grovetown
Folio 15/9385
Consent Joseph Wratt, Father; John Henry Andrell, Father
Date of Certificate 13 November 1915
Officiating Minister Rev. J. R. B. Woolloxall, Methodist
63 15 November 1915 Samuel Hodgson
Mabel Theresa Cundy
Samuel Hodgson
Mabel Theresa Candy
πŸ’ 1915/6975
Widower
Spinster
Sheepfarmer
Domestic
47
34
Blind River
Blenheim
27 years
34 years
Mr. J. Coward's Residence, High St., Blenheim 15/9386 15 November 1915 Ven. Archdeacon T. S. Grace, Church of England
No 63
Date of Notice 15 November 1915
  Groom Bride
Names of Parties Samuel Hodgson Mabel Theresa Cundy
BDM Match (97%) Samuel Hodgson Mabel Theresa Candy
  πŸ’ 1915/6975
Condition Widower Spinster
Profession Sheepfarmer Domestic
Age 47 34
Dwelling Place Blind River Blenheim
Length of Residence 27 years 34 years
Marriage Place Mr. J. Coward's Residence, High St., Blenheim
Folio 15/9386
Consent
Date of Certificate 15 November 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England

Page 2014

District of Wairau Quarter ending 31 December 1915 Registrar G. W. Crownmon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 24 November 1915 Stanley Gordon Knight
Rachael Cunningham
Stanley Gordon Knight
Rachael Cunningham
πŸ’ 1915/6970
Bachelor
Spinster
Carpenter
Domestic
26
22
Blenheim
Blenheim
6 days
3 days
Church of England, Blenheim 15/9381 24 November 1915 Rev. H. B. W. White, Church of England
No 64
Date of Notice 24 November 1915
  Groom Bride
Names of Parties Stanley Gordon Knight Rachael Cunningham
  πŸ’ 1915/6970
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 22
Dwelling Place Blenheim Blenheim
Length of Residence 6 days 3 days
Marriage Place Church of England, Blenheim
Folio 15/9381
Consent
Date of Certificate 24 November 1915
Officiating Minister Rev. H. B. W. White, Church of England
65 29 November 1915 Leslie Rothwell
Emily Alice Lucas
Leslie Rothwell
Emily Alice Lucas
πŸ’ 1915/6972
Bachelor
Spinster
Butcher
Domestic
21
21
Blenheim
Blenheim
21 years
21 years
Church of England, Blenheim 15/9383 29 November 1915 Ven. Archdeacon T. S. Grace, Church of England
No 65
Date of Notice 29 November 1915
  Groom Bride
Names of Parties Leslie Rothwell Emily Alice Lucas
  πŸ’ 1915/6972
Condition Bachelor Spinster
Profession Butcher Domestic
Age 21 21
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 21 years
Marriage Place Church of England, Blenheim
Folio 15/9383
Consent
Date of Certificate 29 November 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
66 29 November 1915 Thomas Joseph Sampson McCoomb
Beatrice Lucas
Thomas Joseph Sampson McCoomb
Beatrice Lucas
πŸ’ 1915/6971
Bachelor
Spinster
Dealer
Domestic
26
24
Blenheim
Blenheim
2 years
24 years
Church of England, Blenheim 15/9382 29 November 1915 Ven. Archdeacon T. S. Grace, Church of England
No 66
Date of Notice 29 November 1915
  Groom Bride
Names of Parties Thomas Joseph Sampson McCoomb Beatrice Lucas
  πŸ’ 1915/6971
Condition Bachelor Spinster
Profession Dealer Domestic
Age 26 24
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 24 years
Marriage Place Church of England, Blenheim
Folio 15/9382
Consent
Date of Certificate 29 November 1915
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
67 29 November 1915 Alfred Robinson
Mary Goulton
Alfred Robinson
Mary Goulton
πŸ’ 1915/6969
Bachelor
Spinster
Fruit grower
Domestic
38
28
Tua Marina
Tua Marina
1 month
6 years
Methodist Church, Tua Marina 15/9403 29 November 1915 Rev. T. R. B. Woolloxall, Methodist
No 67
Date of Notice 29 November 1915
  Groom Bride
Names of Parties Alfred Robinson Mary Goulton
  πŸ’ 1915/6969
Condition Bachelor Spinster
Profession Fruit grower Domestic
Age 38 28
Dwelling Place Tua Marina Tua Marina
Length of Residence 1 month 6 years
Marriage Place Methodist Church, Tua Marina
Folio 15/9403
Consent
Date of Certificate 29 November 1915
Officiating Minister Rev. T. R. B. Woolloxall, Methodist
68 30 November 1915 Charles Ernest Vercoe
Daisy Isobel McLaughlin
Charles Ernest Vercoe
Daisy Isabel McLaughlin
πŸ’ 1915/7561
Bachelor
Widow
Brick-maker
Domestic
19
36
Springlands
Picton
19 years
3 days
Church of England, Picton 15/9993 Walter Ernest Vercoe, Father 30 November 1915 Rev. H. A. Friberg, Church of England
No 68
Date of Notice 30 November 1915
  Groom Bride
Names of Parties Charles Ernest Vercoe Daisy Isobel McLaughlin
BDM Match (98%) Charles Ernest Vercoe Daisy Isabel McLaughlin
  πŸ’ 1915/7561
Condition Bachelor Widow
Profession Brick-maker Domestic
Age 19 36
Dwelling Place Springlands Picton
Length of Residence 19 years 3 days
Marriage Place Church of England, Picton
Folio 15/9993
Consent Walter Ernest Vercoe, Father
Date of Certificate 30 November 1915
Officiating Minister Rev. H. A. Friberg, Church of England

Page 2015

District of Wairau Quarter ending 31 December 1915 Registrar G. W. Browman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 3 December 1915 Clifford Bonsall
Irene Ruapehu Simson
Clifford Bonsall
Irene Ruapehu Simson
πŸ’ 1915/6973
Bachelor
Spinster
Carpenter
Domestic
35
24
Blenheim
Blenheim
9 years
24 years
James Simson's Residence, Blenheim 15/9384 3 December 1915 Rev. B. F. Rothwell Methodist
No 69
Date of Notice 3 December 1915
  Groom Bride
Names of Parties Clifford Bonsall Irene Ruapehu Simson
  πŸ’ 1915/6973
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 35 24
Dwelling Place Blenheim Blenheim
Length of Residence 9 years 24 years
Marriage Place James Simson's Residence, Blenheim
Folio 15/9384
Consent
Date of Certificate 3 December 1915
Officiating Minister Rev. B. F. Rothwell Methodist
70 7 December 1915 George Edwin Thomas Tombs
Dorothy Gwena von Rotter
George Edwin Thomas Tombs
Dorothy Ewena von Rotter
πŸ’ 1915/6952
Bachelor
Spinster
Farmer
Domestic
19
17
Spring Creek
Blenheim
19 years
6 years
Mrs. W. E. Cate's Residence, 37 Warwick St., Blenheim 15/9379 Charles Tombs Father; Margaret Ewena Cate Mother 7 December 1915 Ven. Archdeacon T. S. Grace Church of England
No 70
Date of Notice 7 December 1915
  Groom Bride
Names of Parties George Edwin Thomas Tombs Dorothy Gwena von Rotter
BDM Match (98%) George Edwin Thomas Tombs Dorothy Ewena von Rotter
  πŸ’ 1915/6952
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 17
Dwelling Place Spring Creek Blenheim
Length of Residence 19 years 6 years
Marriage Place Mrs. W. E. Cate's Residence, 37 Warwick St., Blenheim
Folio 15/9379
Consent Charles Tombs Father; Margaret Ewena Cate Mother
Date of Certificate 7 December 1915
Officiating Minister Ven. Archdeacon T. S. Grace Church of England
71 8 December 1915 Frederick Herbert Ernest Beadle
Jane Waters Walker
Frederick Herbert Ernest Beadle
Jane Waters Walker
πŸ’ 1915/6963
Bachelor
Spinster
Ship's steward
Domestic
23
26
Blenheim
Blenheim
3 days
6 days
Church of the Nativity, Blenheim 15/9380 8 December 1915 Ven. Archdeacon T. S. Grace Church of England
No 71
Date of Notice 8 December 1915
  Groom Bride
Names of Parties Frederick Herbert Ernest Beadle Jane Waters Walker
  πŸ’ 1915/6963
Condition Bachelor Spinster
Profession Ship's steward Domestic
Age 23 26
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 6 days
Marriage Place Church of the Nativity, Blenheim
Folio 15/9380
Consent
Date of Certificate 8 December 1915
Officiating Minister Ven. Archdeacon T. S. Grace Church of England
72 9 December 1915 Thomas George Brickland
Alice Radd
Thomas George Brickland
Alice Radd
πŸ’ 1915/6967
Bachelor
Spinster
Bricklayer
Housekeeper
42
42
Blenheim
Blenheim
2 weeks
4 days
Presbyterian Manse, Springlands 15/9401 9 December 1915 Rev. W. O. Robb Presbyterian
No 72
Date of Notice 9 December 1915
  Groom Bride
Names of Parties Thomas George Brickland Alice Radd
  πŸ’ 1915/6967
Condition Bachelor Spinster
Profession Bricklayer Housekeeper
Age 42 42
Dwelling Place Blenheim Blenheim
Length of Residence 2 weeks 4 days
Marriage Place Presbyterian Manse, Springlands
Folio 15/9401
Consent
Date of Certificate 9 December 1915
Officiating Minister Rev. W. O. Robb Presbyterian
73 17 December 1915 William Morris Masefield
Aumuri Beryl Grace
William Norris Masefield
Aumuri Beryl Grace
πŸ’ 1915/6945
Bachelor
Spinster
Lieutenant N.Z. Exped. Force
33
18
Rangiotu Military Camp
Blenheim
1 month
18 years
Church of England, Blenheim 15/9406 Thomas Samuel Grace Father 17 December 1915 Rt. Reverend Bishop C. O. Mules D.D. Church of England
No 73
Date of Notice 17 December 1915
  Groom Bride
Names of Parties William Morris Masefield Aumuri Beryl Grace
BDM Match (98%) William Norris Masefield Aumuri Beryl Grace
  πŸ’ 1915/6945
Condition Bachelor Spinster
Profession Lieutenant N.Z. Exped. Force
Age 33 18
Dwelling Place Rangiotu Military Camp Blenheim
Length of Residence 1 month 18 years
Marriage Place Church of England, Blenheim
Folio 15/9406
Consent Thomas Samuel Grace Father
Date of Certificate 17 December 1915
Officiating Minister Rt. Reverend Bishop C. O. Mules D.D. Church of England

Page 2016

District of Wairau Quarter ending 31 December 1915 Registrar C. O. Trounson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 20 December 1915 Athol Ernest Svicom Foster
Annie Clunies-Ross
Athol Ernest Simeon Foster
Anne Clunies-Ross
πŸ’ 1915/6938
Bachelor
Spinster
Ship's Engineer
35
25
At sea
Grovetown
4 years
3 weeks
Church of England, Blenheim 15/9405 20 December 1915 Ven Archdeacon T. S. Grace Church of England
No 74
Date of Notice 20 December 1915
  Groom Bride
Names of Parties Athol Ernest Svicom Foster Annie Clunies-Ross
BDM Match (90%) Athol Ernest Simeon Foster Anne Clunies-Ross
  πŸ’ 1915/6938
Condition Bachelor Spinster
Profession Ship's Engineer
Age 35 25
Dwelling Place At sea Grovetown
Length of Residence 4 years 3 weeks
Marriage Place Church of England, Blenheim
Folio 15/9405
Consent
Date of Certificate 20 December 1915
Officiating Minister Ven Archdeacon T. S. Grace Church of England
75 24 December 1915 Frederick George Vercoe
Sarah Elizabeth Brayshaw
Frederick George Vercoe
Sarah Elizabeth Brayshaw
πŸ’ 1915/6965
Bachelor
Spinster
Bootmaker
Dressmaker
33
24
Blenheim
Blenheim
5 years
24 years
Methodist Church, Blenheim 15/9399 24 December 1915 Rev. B. F. Rothwell Methodist
No 75
Date of Notice 24 December 1915
  Groom Bride
Names of Parties Frederick George Vercoe Sarah Elizabeth Brayshaw
  πŸ’ 1915/6965
Condition Bachelor Spinster
Profession Bootmaker Dressmaker
Age 33 24
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 24 years
Marriage Place Methodist Church, Blenheim
Folio 15/9399
Consent
Date of Certificate 24 December 1915
Officiating Minister Rev. B. F. Rothwell Methodist
76 28 December 1915 Francis Edward O'Flynn
Margaret Helen Valentine Duncan
Francis Edward O'Flynn
Margaret Helen Valentine Duncan
πŸ’ 1915/6962
Bachelor
Spinster
Schoolteacher
Schoolteacher
43
28
Blenheim
Blenheim
4 days
4 days
St. Mary's Church, Blenheim 15/9397 28 December 1915 Rev. P. Fay Roman Catholic
No 76
Date of Notice 28 December 1915
  Groom Bride
Names of Parties Francis Edward O'Flynn Margaret Helen Valentine Duncan
  πŸ’ 1915/6962
Condition Bachelor Spinster
Profession Schoolteacher Schoolteacher
Age 43 28
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 4 days
Marriage Place St. Mary's Church, Blenheim
Folio 15/9397
Consent
Date of Certificate 28 December 1915
Officiating Minister Rev. P. Fay Roman Catholic
77 29 December 1915 Thomas Reeves
Lena Watson
Thomas Reeves
Lena Watson
πŸ’ 1915/6956
Thomas Fiddis
Maud Watson
πŸ’ 1915/9448
Bachelor
Spinster
Farmer
Domestic
22
23
Wairau Pah
Wairau Pah
16 years
5 months
Registrar's Office, Blenheim 15/9391 29 December 1915 Mr. C. O. Trounson Registrar
No 77
Date of Notice 29 December 1915
  Groom Bride
Names of Parties Thomas Reeves Lena Watson
  πŸ’ 1915/6956
BDM Match (63%) Thomas Fiddis Maud Watson
  πŸ’ 1915/9448
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 23
Dwelling Place Wairau Pah Wairau Pah
Length of Residence 16 years 5 months
Marriage Place Registrar's Office, Blenheim
Folio 15/9391
Consent
Date of Certificate 29 December 1915
Officiating Minister Mr. C. O. Trounson Registrar
78 29 December 1915 Thomas Pollard
Edith Isabella Fleetwood Bonnington
Thomas Pollard
Edith Isabella Fleetwood Bonnington
πŸ’ 1915/6964
Bachelor
Spinster
Rifleman New Zealand Expeditionary Force
Domestic
32
23
Blenheim
Blenheim
8 days
23 years
Roman Catholic Church, Blenheim 15/9398 29 December 1915 Rev. P. Fay Roman Catholic
No 78
Date of Notice 29 December 1915
  Groom Bride
Names of Parties Thomas Pollard Edith Isabella Fleetwood Bonnington
  πŸ’ 1915/6964
Condition Bachelor Spinster
Profession Rifleman New Zealand Expeditionary Force Domestic
Age 32 23
Dwelling Place Blenheim Blenheim
Length of Residence 8 days 23 years
Marriage Place Roman Catholic Church, Blenheim
Folio 15/9398
Consent
Date of Certificate 29 December 1915
Officiating Minister Rev. P. Fay Roman Catholic

Page 2017

District of Ahaura Quarter ending 31 March 1915 Registrar Geo. G. Richard
No Date of Notice Names and 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 6 January 1915 George Henry Gilbert
Margaret Frances Mullins
George Henry Gilbert
Margaret Frances Mullins
πŸ’ 1915/639
Bachelor
Spinster
Carpenter
School Teacher
34
29
Kumara
Kumara
4 days
29 years
In the Roman Catholic Church at Nelson N.Z. 2767 6 January 1915 Rev. Father O'Hare, Roman Catholic Clergyman, Ahaura
No 40
Date of Notice 6 January 1915
  Groom Bride
Names of Parties George Henry Gilbert Margaret Frances Mullins
  πŸ’ 1915/639
Condition Bachelor Spinster
Profession Carpenter School Teacher
Age 34 29
Dwelling Place Kumara Kumara
Length of Residence 4 days 29 years
Marriage Place In the Roman Catholic Church at Nelson N.Z.
Folio 2767
Consent
Date of Certificate 6 January 1915
Officiating Minister Rev. Father O'Hare, Roman Catholic Clergyman, Ahaura
41 28 January 1915 Charles Morrison Robertson
Louisa Catherine Stenhouse
Charles Morrison Robertson
Louisa Catherine Stenhouse
πŸ’ 1915/9003
Bachelor
Spinster
Miner
Shop Assistant
25
20
Blackball
Blackball
5 years
5 years
In the Presbyterian Church at Blackball N.Z. 1231 Joseph Stenhouse, Father of Louisa Catherine Stenhouse 28 January 1915 W. H. R. Milne, Presbyterian Home Missionary, Blackball
No 41
Date of Notice 28 January 1915
  Groom Bride
Names of Parties Charles Morrison Robertson Louisa Catherine Stenhouse
  πŸ’ 1915/9003
Condition Bachelor Spinster
Profession Miner Shop Assistant
Age 25 20
Dwelling Place Blackball Blackball
Length of Residence 5 years 5 years
Marriage Place In the Presbyterian Church at Blackball N.Z.
Folio 1231
Consent Joseph Stenhouse, Father of Louisa Catherine Stenhouse
Date of Certificate 28 January 1915
Officiating Minister W. H. R. Milne, Presbyterian Home Missionary, Blackball
42 1 February 1915 Robert Nelson Harvey
Dorothy Louisa McGregor
Robert Nelson Harvey
Dorothy Louisa Messenger
πŸ’ 1915/9002
Bachelor
Spinster
Butcher
Domestic Duties
23
21
Waiuta
Waiuta
6 months
7 months
In the Anglican Church at Waiuta 1230 1 February 1915 Rev. Geo. Crossman, Anglican Clergyman, Brunnerton
No 42
Date of Notice 1 February 1915
  Groom Bride
Names of Parties Robert Nelson Harvey Dorothy Louisa McGregor
BDM Match (90%) Robert Nelson Harvey Dorothy Louisa Messenger
  πŸ’ 1915/9002
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 23 21
Dwelling Place Waiuta Waiuta
Length of Residence 6 months 7 months
Marriage Place In the Anglican Church at Waiuta
Folio 1230
Consent
Date of Certificate 1 February 1915
Officiating Minister Rev. Geo. Crossman, Anglican Clergyman, Brunnerton
43 16 February 1915 Stanley Phillip Blackpool
Collane Rebecca Eliza Arbon
Stanley Phillip Stacpoole
Eleanor Rebecca Eliza Arbon
πŸ’ 1915/9001
Bachelor
Spinster
Miner
Domestic Duties
22
18
Waiuta
Waiuta
4 years
19 months
In the Anglican Church at Waiuta 1229 Alfred Howard Arbon, Father of Collane Rebecca Eliza Arbon 16 February 1915 Rev. Geo. Crossman, Anglican Clergyman, Brunnerton
No 43
Date of Notice 16 February 1915
  Groom Bride
Names of Parties Stanley Phillip Blackpool Collane Rebecca Eliza Arbon
BDM Match (83%) Stanley Phillip Stacpoole Eleanor Rebecca Eliza Arbon
  πŸ’ 1915/9001
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 22 18
Dwelling Place Waiuta Waiuta
Length of Residence 4 years 19 months
Marriage Place In the Anglican Church at Waiuta
Folio 1229
Consent Alfred Howard Arbon, Father of Collane Rebecca Eliza Arbon
Date of Certificate 16 February 1915
Officiating Minister Rev. Geo. Crossman, Anglican Clergyman, Brunnerton
44 20 March 1915 William Hampson Eckersley
Annie Sophie Williams
William Hampson Eckersley
Annie Sophia Williams
πŸ’ 1915/749
Widower
Spinster
Miner
Cook
29
45
Blackball
Ngahere
4 years
2 years
In the Anglican Church at Blackball 2786 20 March 1915 Rev. Geo. Crossman, Anglican Clergyman, Brunnerton
No 44
Date of Notice 20 March 1915
  Groom Bride
Names of Parties William Hampson Eckersley Annie Sophie Williams
BDM Match (98%) William Hampson Eckersley Annie Sophia Williams
  πŸ’ 1915/749
Condition Widower Spinster
Profession Miner Cook
Age 29 45
Dwelling Place Blackball Ngahere
Length of Residence 4 years 2 years
Marriage Place In the Anglican Church at Blackball
Folio 2786
Consent
Date of Certificate 20 March 1915
Officiating Minister Rev. Geo. Crossman, Anglican Clergyman, Brunnerton

Page 2021

District of Ahaura Quarter ending 30 September 1915 Registrar Geo. C. Rickard
No Date of Notice Names and 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 10 July 1915 John Stenhouse
Catherine Wilson Glen McDonald
John Stenhouse
Catherine Wilson Glen McDonald
πŸ’ 1915/3873
Bachelor
Spinster
Miner
Domestic Duties
26
19
Blackball
Blackball
15 years
12 years
In the office of the Registrar of Marriages at Ahaura 5990 Alexander McDonald (Father) 10 July 1915 Geo. C. Rickard, Registrar of Marriages etc Ahaura
No 45
Date of Notice 10 July 1915
  Groom Bride
Names of Parties John Stenhouse Catherine Wilson Glen McDonald
  πŸ’ 1915/3873
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 26 19
Dwelling Place Blackball Blackball
Length of Residence 15 years 12 years
Marriage Place In the office of the Registrar of Marriages at Ahaura
Folio 5990
Consent Alexander McDonald (Father)
Date of Certificate 10 July 1915
Officiating Minister Geo. C. Rickard, Registrar of Marriages etc Ahaura
46 7 August 1915 James Kerr Buchanan
Mary Symons, m.n. Fullerton
James Kerr Buchanan
Mary Symons
πŸ’ 1915/3874
Bachelor
Widow
Miner
Domestic Duties
26
28
Blackball
Blackball
3 years
1 month
In the Office of the Registrar of Marriages etc. at Ahaura 5991 7 August 1915 Geo. C. Rickard, Registrar of Marriages etc, Ahaura
No 46
Date of Notice 7 August 1915
  Groom Bride
Names of Parties James Kerr Buchanan Mary Symons, m.n. Fullerton
BDM Match (70%) James Kerr Buchanan Mary Symons
  πŸ’ 1915/3874
Condition Bachelor Widow
Profession Miner Domestic Duties
Age 26 28
Dwelling Place Blackball Blackball
Length of Residence 3 years 1 month
Marriage Place In the Office of the Registrar of Marriages etc. at Ahaura
Folio 5991
Consent
Date of Certificate 7 August 1915
Officiating Minister Geo. C. Rickard, Registrar of Marriages etc, Ahaura
47 14 August 1915 Archibald Hunter
Florence Louisa Hogarth
Archibald Hunter
Florence Louisa Hogarth
πŸ’ 1915/3875
Bachelor
Spinster
Engine Driver
Domestic Duties
32
22
Ngahere
Ngahere
3 days
6 months
In the private home of Mrs. B. Hobbs Ngahere 5992 17 August 1915 W. G. H. Keagley, Presbyterian Home Missionary Blackball
No 47
Date of Notice 14 August 1915
  Groom Bride
Names of Parties Archibald Hunter Florence Louisa Hogarth
  πŸ’ 1915/3875
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 32 22
Dwelling Place Ngahere Ngahere
Length of Residence 3 days 6 months
Marriage Place In the private home of Mrs. B. Hobbs Ngahere
Folio 5992
Consent
Date of Certificate 17 August 1915
Officiating Minister W. G. H. Keagley, Presbyterian Home Missionary Blackball
48 30 August 1915 Allan Pink
Ellen Maud Moore
Allan Pink
Ellen Maud Moore
πŸ’ 1915/3872
Bachelor
Spinster
Engine Driver
Domestic Duties
28
22
Blackball
Blackball
3 years
18 years
In the Presbyterian Church at Blackball 5989 30 August 1915 W. G. H. Keagley, Presbyterian Home Missionary Blackball
No 48
Date of Notice 30 August 1915
  Groom Bride
Names of Parties Allan Pink Ellen Maud Moore
  πŸ’ 1915/3872
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 28 22
Dwelling Place Blackball Blackball
Length of Residence 3 years 18 years
Marriage Place In the Presbyterian Church at Blackball
Folio 5989
Consent
Date of Certificate 30 August 1915
Officiating Minister W. G. H. Keagley, Presbyterian Home Missionary Blackball
49 10 September 1915 Samuel Herbert Henderson
Jessie Florence McKennan
Samuel Herbert Henderson
Jessie Florence McLennan
πŸ’ 1915/3876
Bachelor
Spinster
Sawyer
Domestic Duties
35
22
Ikamatua
Ikamatua
3 years
22 years
In the Presbyterian Church at Ikamatua 5993 10 September 1915 Rev. D. Tweedie, Presbyterian Minister Runanga
No 49
Date of Notice 10 September 1915
  Groom Bride
Names of Parties Samuel Herbert Henderson Jessie Florence McKennan
BDM Match (98%) Samuel Herbert Henderson Jessie Florence McLennan
  πŸ’ 1915/3876
Condition Bachelor Spinster
Profession Sawyer Domestic Duties
Age 35 22
Dwelling Place Ikamatua Ikamatua
Length of Residence 3 years 22 years
Marriage Place In the Presbyterian Church at Ikamatua
Folio 5993
Consent
Date of Certificate 10 September 1915
Officiating Minister Rev. D. Tweedie, Presbyterian Minister Runanga

Page 2023

District of Ahaura Quarter ending 31 December 1915 Registrar G. C. Richard
No Date of Notice Names and 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 4 October 1915 Walter William Power
Anastacia Rogers
Walter Wilkinson
Anastacia Rogers
πŸ’ 1915/7405
Bachelor
Spinster
Miner
Clerk
23
21
Blackball
Blackball
4 years
20 years
In the private House of Mr W. Rogers at Blackball 9937 4 October 1915 Mr Moses Ayrton Methodist Missionary Runanga
No 50
Date of Notice 4 October 1915
  Groom Bride
Names of Parties Walter William Power Anastacia Rogers
BDM Match (80%) Walter Wilkinson Anastacia Rogers
  πŸ’ 1915/7405
Condition Bachelor Spinster
Profession Miner Clerk
Age 23 21
Dwelling Place Blackball Blackball
Length of Residence 4 years 20 years
Marriage Place In the private House of Mr W. Rogers at Blackball
Folio 9937
Consent
Date of Certificate 4 October 1915
Officiating Minister Mr Moses Ayrton Methodist Missionary Runanga
51 9 November 1915 George Arthur Hahn
Martha Hill
George Arthur Hahn
Martha Hill
πŸ’ 1915/6946
Bachelor
Spinster
Engineer
Domestic
26
20
Ahaura
Ngahere
24 years
12 years
In the private house Mr G. Hill at Ngahere 9407 Mr G. Hill father of Martha Hill 9 November 1915 Rev. Geo. W. Gresson Anglican Clergyman Brunnerton
No 51
Date of Notice 9 November 1915
  Groom Bride
Names of Parties George Arthur Hahn Martha Hill
  πŸ’ 1915/6946
Condition Bachelor Spinster
Profession Engineer Domestic
Age 26 20
Dwelling Place Ahaura Ngahere
Length of Residence 24 years 12 years
Marriage Place In the private house Mr G. Hill at Ngahere
Folio 9407
Consent Mr G. Hill father of Martha Hill
Date of Certificate 9 November 1915
Officiating Minister Rev. Geo. W. Gresson Anglican Clergyman Brunnerton
52 24 December 1915 Walter Hayes
Mary Hall
Walter Hayes
Mary Hall
πŸ’ 1916/8715
Bachelor
Spinster
Builder
Domestic Duties
27
26
Blackball
Blackball
15 months
3 years
In the Presbyterian Church at Blackball 425 24 December 1915 W. E. Keadley Presbyterian Home Missionary
No 52
Date of Notice 24 December 1915
  Groom Bride
Names of Parties Walter Hayes Mary Hall
  πŸ’ 1916/8715
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 27 26
Dwelling Place Blackball Blackball
Length of Residence 15 months 3 years
Marriage Place In the Presbyterian Church at Blackball
Folio 425
Consent
Date of Certificate 24 December 1915
Officiating Minister W. E. Keadley Presbyterian Home Missionary

Page 2025

District of Amuri Quarter ending 31 March 1915 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
173 15 February 1915 Herbert Horace Hadler
Isabella Cameron McAdam
Herbert Horace Hadler
Isabella Cameron McAdam
πŸ’ 1915/9005
Bachelor
Spinster
Farmer
Domestic Duties
41
40
Culverden
Culverden
4 days
3 years
Residence of Robert McAdam Culverden 1233 15 February 1915 James Henry Thomson Presbyterian
No 173
Date of Notice 15 February 1915
  Groom Bride
Names of Parties Herbert Horace Hadler Isabella Cameron McAdam
  πŸ’ 1915/9005
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 41 40
Dwelling Place Culverden Culverden
Length of Residence 4 days 3 years
Marriage Place Residence of Robert McAdam Culverden
Folio 1233
Consent
Date of Certificate 15 February 1915
Officiating Minister James Henry Thomson Presbyterian

Page 2027

District of Amuri Quarter ending 30 June 1915 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
174 6 April 1915 Herbert Lester
Nance Mackenzie
Herbert Lester
Nance MacKenzie
πŸ’ 1915/1978
Bachelor
Spinster
Sheepfarmer
Nurse
27
19
Waiau
Waiau
3 days
3 weeks
Residence of Thos M Marr, Waiau 3851 There is no person in Dominion having Authority to give such Consent. 6 April 1915 James Henry Thomson, Presbyterian Minister
No 174
Date of Notice 6 April 1915
  Groom Bride
Names of Parties Herbert Lester Nance Mackenzie
BDM Match (97%) Herbert Lester Nance MacKenzie
  πŸ’ 1915/1978
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 27 19
Dwelling Place Waiau Waiau
Length of Residence 3 days 3 weeks
Marriage Place Residence of Thos M Marr, Waiau
Folio 3851
Consent There is no person in Dominion having Authority to give such Consent.
Date of Certificate 6 April 1915
Officiating Minister James Henry Thomson, Presbyterian Minister
175 27 April 1915 John David Penney
Constance Annie Crampton
John David Penney
Constance Annie Crompton
πŸ’ 1915/1977
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Waiau
Waiau
4 days
7 years
Residence of Mrs W Crampton, Lyndon No. 2, Waiau 3850 27 April 1915 Thomas James Smith, Church of England
No 175
Date of Notice 27 April 1915
  Groom Bride
Names of Parties John David Penney Constance Annie Crampton
BDM Match (98%) John David Penney Constance Annie Crompton
  πŸ’ 1915/1977
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Waiau Waiau
Length of Residence 4 days 7 years
Marriage Place Residence of Mrs W Crampton, Lyndon No. 2, Waiau
Folio 3850
Consent
Date of Certificate 27 April 1915
Officiating Minister Thomas James Smith, Church of England
176 Jens Laureen
Elizabeth Jane Curran
Jens Laursen
Elizabeth Jane Cunnall
πŸ’ 1915/2601
Bachelor
Spinster
Farm Labourer
Domestic Duties
31
23
Hanmer Springs, Amuri
Hanmer Springs, Amuri
3 Days
2 years
Church of England, Hanmer Springs 4389 8 June 1915 Rev. Thomas James Smith
No 176
Date of Notice
  Groom Bride
Names of Parties Jens Laureen Elizabeth Jane Curran
BDM Match (87%) Jens Laursen Elizabeth Jane Cunnall
  πŸ’ 1915/2601
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 31 23
Dwelling Place Hanmer Springs, Amuri Hanmer Springs, Amuri
Length of Residence 3 Days 2 years
Marriage Place Church of England, Hanmer Springs
Folio 4389
Consent
Date of Certificate 8 June 1915
Officiating Minister Rev. Thomas James Smith

Page 2037

District of Aorere Quarter ending 30 September 1915 Registrar J. H. Hooker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 30 August 1915 Thomas Ransom
May Nelson
Thomas Ransom
May Nelson
πŸ’ 1915/3881
Bachelor
Spinster
Pastry Cook
Domestic duties
37
35
Wellington
Rockville
3 days
18 years
In the house of Thomas Pollock Nelson, Rockville 15/5997 30 August 1915 Rev. W. H. Stych, Church of England
No 1
Date of Notice 30 August 1915
  Groom Bride
Names of Parties Thomas Ransom May Nelson
  πŸ’ 1915/3881
Condition Bachelor Spinster
Profession Pastry Cook Domestic duties
Age 37 35
Dwelling Place Wellington Rockville
Length of Residence 3 days 18 years
Marriage Place In the house of Thomas Pollock Nelson, Rockville
Folio 15/5997
Consent
Date of Certificate 30 August 1915
Officiating Minister Rev. W. H. Stych, Church of England

Page 2039

District of Aorere Quarter ending 31 December 1915 Registrar J. H. Booker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 4 November 1915 William John Haines
Mary Helen King
William John Haines
Mary Helen King
πŸ’ 1915/7552
Bachelor
Spinster
Butcher
Domestic Duties
24
25
Aorere
Aorere
3 days
25 years
Aorere Central Hall, Rockville 10010 4 November 1915 Rev. W. H. Stych, Church of England
No 2
Date of Notice 4 November 1915
  Groom Bride
Names of Parties William John Haines Mary Helen King
  πŸ’ 1915/7552
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 24 25
Dwelling Place Aorere Aorere
Length of Residence 3 days 25 years
Marriage Place Aorere Central Hall, Rockville
Folio 10010
Consent
Date of Certificate 4 November 1915
Officiating Minister Rev. W. H. Stych, Church of England

Page 2043

District of Brunnerton Quarter ending 30 June 1915 Registrar I. T. McMahon
No Date of Notice Names and 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 7 June 1915 Henry John Howell Angel
Mary Ann Wolett
Henry John Howell Angel
Mary Ann Woolett
πŸ’ 1915/1986
Widower
Widow
Miner
Domestic
72
63
Brunnerton
Brunnerton
40 years
38 years
Dwelling house of Mary Ann Wolett Brunnerton 3853 7 June 1915 Rev. Mr. J. J. Heard
No 6
Date of Notice 7 June 1915
  Groom Bride
Names of Parties Henry John Howell Angel Mary Ann Wolett
BDM Match (97%) Henry John Howell Angel Mary Ann Woolett
  πŸ’ 1915/1986
Condition Widower Widow
Profession Miner Domestic
Age 72 63
Dwelling Place Brunnerton Brunnerton
Length of Residence 40 years 38 years
Marriage Place Dwelling house of Mary Ann Wolett Brunnerton
Folio 3853
Consent
Date of Certificate 7 June 1915
Officiating Minister Rev. Mr. J. J. Heard
7 7 June 1915 John Allen
Rose May Griffiths
John Allan
Rose May Griffiths
πŸ’ 1915/11210
Bachelor
Spinster
Miner
Domestic
27
22
Brunnerton
Brunnerton
17 years
22 years
Dwelling house of Mary Ann Wolett Brunnerton 3852 7 June 1915 Rev. Mr. J. J. Heard
No 7
Date of Notice 7 June 1915
  Groom Bride
Names of Parties John Allen Rose May Griffiths
BDM Match (95%) John Allan Rose May Griffiths
  πŸ’ 1915/11210
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 22
Dwelling Place Brunnerton Brunnerton
Length of Residence 17 years 22 years
Marriage Place Dwelling house of Mary Ann Wolett Brunnerton
Folio 3852
Consent
Date of Certificate 7 June 1915
Officiating Minister Rev. Mr. J. J. Heard

Page 2045

District of Brunnerton Quarter ending 30 September 1915 Registrar J. T. McMahon
No Date of Notice Names and 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 12 July 1915 Michael Henry Moriarty
Minnie Irwin
Michael Henry Moriarty
Minnie Irwin
πŸ’ 1915/3822
Bachelor
Spinster
Schoolmaster
Schoolteacher
30 years
25 years
Stillwater
Woodstock
26 years
Catholic Church Hokitika 6063 12 July 1915 Rev. Father Clancy Hokitika
No 8
Date of Notice 12 July 1915
  Groom Bride
Names of Parties Michael Henry Moriarty Minnie Irwin
  πŸ’ 1915/3822
Condition Bachelor Spinster
Profession Schoolmaster Schoolteacher
Age 30 years 25 years
Dwelling Place Stillwater Woodstock
Length of Residence 26 years
Marriage Place Catholic Church Hokitika
Folio 6063
Consent
Date of Certificate 12 July 1915
Officiating Minister Rev. Father Clancy Hokitika
9 2 September 1915 William Dickson
Annie Randel Carson
William Dickson
Annie Randel Carson
πŸ’ 1915/11526
Bachelor
Spinster
Miner
Domestic Duties
24 years
16 years
Heathdale Brunnerton
Heathdale Brunnerton
24 years
10 years
Office of the Registrar of Marriages Brunnerton 8246 James Carson father of Bride 2 September 1915 J. T. McMahon Registrar Brunnerton
No 9
Date of Notice 2 September 1915
  Groom Bride
Names of Parties William Dickson Annie Randel Carson
  πŸ’ 1915/11526
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 years 16 years
Dwelling Place Heathdale Brunnerton Heathdale Brunnerton
Length of Residence 24 years 10 years
Marriage Place Office of the Registrar of Marriages Brunnerton
Folio 8246
Consent James Carson father of Bride
Date of Certificate 2 September 1915
Officiating Minister J. T. McMahon Registrar Brunnerton
10 3 September 1915 James Stewart Nimmo
Georgina Moore McKenzie
James Stewart Nimmo
Georgina Moore McKenzie
πŸ’ 1915/3882
Bachelor
Spinster
Storekeeper
Domestic Duties
26 years
22 years
Taylorville Brunnerton
Taylorville Brunnerton
24 years
5 years
The Residence of Mr Peter Daffron Taylorville Brunnerton 5998 3 September 1915 Rev. Thomas Tweedie
No 10
Date of Notice 3 September 1915
  Groom Bride
Names of Parties James Stewart Nimmo Georgina Moore McKenzie
  πŸ’ 1915/3882
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 26 years 22 years
Dwelling Place Taylorville Brunnerton Taylorville Brunnerton
Length of Residence 24 years 5 years
Marriage Place The Residence of Mr Peter Daffron Taylorville Brunnerton
Folio 5998
Consent
Date of Certificate 3 September 1915
Officiating Minister Rev. Thomas Tweedie
11 22 September 1915 Theodore Henson
Jane Julyan
Theodore Fensom
Jane Julyan
πŸ’ 1915/3883
Bachelor
Spinster
Miner
Domestic
27 years
22 years
Brunnerton
Brunnerton
4 days
22 years
The House of Mr George Julyan Brunnerton 5999 22 September 1915 Rev. Thomas Tweedie
No 11
Date of Notice 22 September 1915
  Groom Bride
Names of Parties Theodore Henson Jane Julyan
BDM Match (93%) Theodore Fensom Jane Julyan
  πŸ’ 1915/3883
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 years 22 years
Dwelling Place Brunnerton Brunnerton
Length of Residence 4 days 22 years
Marriage Place The House of Mr George Julyan Brunnerton
Folio 5999
Consent
Date of Certificate 22 September 1915
Officiating Minister Rev. Thomas Tweedie

Page 2047

District of Brunnerton Quarter ending 31 December 1915 Registrar J. T. Malone
No Date of Notice Names and 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 27 October 1915 Hugh Patrick Cain
Agnes Bridget McDonald
Hugh Patrick Cain
Agnes Bridget McDonald
πŸ’ 1915/14710
Bachelor
Spinster
Miner
Domestic Duties
29 years
18 years
Brunnerton
Brunnerton
4 years
18 years
Roman Catholic Church Brunnerton 9512 Bridget McDonald Grandmother 27 October 1915 Rev. Father Le Croix, Roman Catholic Priest
No 12
Date of Notice 27 October 1915
  Groom Bride
Names of Parties Hugh Patrick Cain Agnes Bridget McDonald
  πŸ’ 1915/14710
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 29 years 18 years
Dwelling Place Brunnerton Brunnerton
Length of Residence 4 years 18 years
Marriage Place Roman Catholic Church Brunnerton
Folio 9512
Consent Bridget McDonald Grandmother
Date of Certificate 27 October 1915
Officiating Minister Rev. Father Le Croix, Roman Catholic Priest
13 20 December 1915 James Pender
Isabella Jane Boustridge
James Pender
Isabella Jane Boustridge
πŸ’ 1915/6948
Bachelor
Spinster
Labourer
Stationery Assistant
30 years
23 years
Taylorville
Taylorville
25 years
23 years
Presbyterian Church Brunnerton 9409 20 December 1915 Rev. Thomas Tweedie, Presbyterian minister
No 13
Date of Notice 20 December 1915
  Groom Bride
Names of Parties James Pender Isabella Jane Boustridge
  πŸ’ 1915/6948
Condition Bachelor Spinster
Profession Labourer Stationery Assistant
Age 30 years 23 years
Dwelling Place Taylorville Taylorville
Length of Residence 25 years 23 years
Marriage Place Presbyterian Church Brunnerton
Folio 9409
Consent
Date of Certificate 20 December 1915
Officiating Minister Rev. Thomas Tweedie, Presbyterian minister

Page 2049

District of Buller Quarter ending 31 March 1915 Registrar Arnold William Mann
No Date of Notice Names and 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 22 January 1915 Benjamin Maurice Lenior
Margaret Adamson McKinley
Benjamin Maurice Senior
Margaret Adamson McKinlay
πŸ’ 1915/9006
Bachelor
Spinster
Butcher
21
18
Westport
Westport
8 years
4 days
Residence of A. H. McKinley, Westport 1234 George McKinley, Father 22 January 1915 Rev J T Burrows, Presbyterian
No 1
Date of Notice 22 January 1915
  Groom Bride
Names of Parties Benjamin Maurice Lenior Margaret Adamson McKinley
BDM Match (96%) Benjamin Maurice Senior Margaret Adamson McKinlay
  πŸ’ 1915/9006
Condition Bachelor Spinster
Profession Butcher
Age 21 18
Dwelling Place Westport Westport
Length of Residence 8 years 4 days
Marriage Place Residence of A. H. McKinley, Westport
Folio 1234
Consent George McKinley, Father
Date of Certificate 22 January 1915
Officiating Minister Rev J T Burrows, Presbyterian
2 23 January 1915 George Alexander McDonald
Alice Evangeline Bowman
George Alexander McDonald
Olive Evangeline Bowman
πŸ’ 1915/11436
Bachelor
Spinster
Carpenter
26
21
Westport
Westport
1 year
1 year
Presbyterian Church, Westport 1236 23 January 1915 Rev J T Burrows, Presbyterian
No 2
Date of Notice 23 January 1915
  Groom Bride
Names of Parties George Alexander McDonald Alice Evangeline Bowman
BDM Match (96%) George Alexander McDonald Olive Evangeline Bowman
  πŸ’ 1915/11436
Condition Bachelor Spinster
Profession Carpenter
Age 26 21
Dwelling Place Westport Westport
Length of Residence 1 year 1 year
Marriage Place Presbyterian Church, Westport
Folio 1236
Consent
Date of Certificate 23 January 1915
Officiating Minister Rev J T Burrows, Presbyterian
3 2 February 1915 Richard James Williams
Amy Jennings Cochrane
Richard James Williams
Amy Jennings Cochrane
πŸ’ 1915/8986
Bachelor
Spinster
Cordial Manufacturer
30
23
Westport
Westport
13 years
1 year
Roman Catholic Church, Westport 1238 2 February 1915 Ven Archpriest T Walshe, Roman Catholic
No 3
Date of Notice 2 February 1915
  Groom Bride
Names of Parties Richard James Williams Amy Jennings Cochrane
  πŸ’ 1915/8986
Condition Bachelor Spinster
Profession Cordial Manufacturer
Age 30 23
Dwelling Place Westport Westport
Length of Residence 13 years 1 year
Marriage Place Roman Catholic Church, Westport
Folio 1238
Consent
Date of Certificate 2 February 1915
Officiating Minister Ven Archpriest T Walshe, Roman Catholic
4 6 February 1915 James Donnelly
Lucy Frances Beardmore
James Donnelly
Lucy Frances Beardsmore
πŸ’ 1915/7880
Bachelor
Spinster
Ship's Rigger
27
22
Westport
Westport
3 years
4 days
Church of England, Westport 1553 6 February 1915 Rev R D Lambert, Church of England
No 4
Date of Notice 6 February 1915
  Groom Bride
Names of Parties James Donnelly Lucy Frances Beardmore
BDM Match (98%) James Donnelly Lucy Frances Beardsmore
  πŸ’ 1915/7880
Condition Bachelor Spinster
Profession Ship's Rigger
Age 27 22
Dwelling Place Westport Westport
Length of Residence 3 years 4 days
Marriage Place Church of England, Westport
Folio 1553
Consent
Date of Certificate 6 February 1915
Officiating Minister Rev R D Lambert, Church of England
5 11 February 1915 Arthur James Norris
Alice Walshe
Arthur James Norris
Alice Walsh
πŸ’ 1915/8985
Bachelor
Spinster
Sawmiller
32
30
Westport
Westport
6 years
4 months
Roman Catholic Church, Westport 1237 11 February 1915 Ven Archpriest T Walshe, Roman Catholic
No 5
Date of Notice 11 February 1915
  Groom Bride
Names of Parties Arthur James Norris Alice Walshe
BDM Match (96%) Arthur James Norris Alice Walsh
  πŸ’ 1915/8985
Condition Bachelor Spinster
Profession Sawmiller
Age 32 30
Dwelling Place Westport Westport
Length of Residence 6 years 4 months
Marriage Place Roman Catholic Church, Westport
Folio 1237
Consent
Date of Certificate 11 February 1915
Officiating Minister Ven Archpriest T Walshe, Roman Catholic
6 18 February 1915 Philip Stanley Wallis
Winifred Lillian Struthers
Philip Stanley Wallis
Winifred Lilian Struthers
πŸ’ 1915/8984
Bachelor
Spinster
Shipping Agent
29
26
Westport
Westport
4 days
20 years
Presbyterian Church, Westport 1235 18 February 1915 Rev J T Burrows, Presbyterian
No 6
Date of Notice 18 February 1915
  Groom Bride
Names of Parties Philip Stanley Wallis Winifred Lillian Struthers
BDM Match (98%) Philip Stanley Wallis Winifred Lilian Struthers
  πŸ’ 1915/8984
Condition Bachelor Spinster
Profession Shipping Agent
Age 29 26
Dwelling Place Westport Westport
Length of Residence 4 days 20 years
Marriage Place Presbyterian Church, Westport
Folio 1235
Consent
Date of Certificate 18 February 1915
Officiating Minister Rev J T Burrows, Presbyterian
7 19 February 1915 Harry Chamberlain
Elsie Rattigan McKinley
Harry Chamberlain
Elise Rattigan McKinlay
πŸ’ 1915/8987
Bachelor
Spinster
Jeweller
29
22
Westport
Westport
3 years
22 years
Wesleyan Church, Westport 1239 19 February 1915 Rev E T Cox, Methodist
No 7
Date of Notice 19 February 1915
  Groom Bride
Names of Parties Harry Chamberlain Elsie Rattigan McKinley
BDM Match (94%) Harry Chamberlain Elise Rattigan McKinlay
  πŸ’ 1915/8987
Condition Bachelor Spinster
Profession Jeweller
Age 29 22
Dwelling Place Westport Westport
Length of Residence 3 years 22 years
Marriage Place Wesleyan Church, Westport
Folio 1239
Consent
Date of Certificate 19 February 1915
Officiating Minister Rev E T Cox, Methodist
8 27 March 1915 Thomas Sloan
Emma Julia Ballard
Thomas Sloan
Emma Julia Ballard
πŸ’ 1915/7881
Bachelor
Spinster
Grocer
Tailoress
30
22
Westport
Westport
11 years
22 years
Church of England, Westport 1554 27 March 1915 Rev R D Lambert, Church of England
No 8
Date of Notice 27 March 1915
  Groom Bride
Names of Parties Thomas Sloan Emma Julia Ballard
  πŸ’ 1915/7881
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 30 22
Dwelling Place Westport Westport
Length of Residence 11 years 22 years
Marriage Place Church of England, Westport
Folio 1554
Consent
Date of Certificate 27 March 1915
Officiating Minister Rev R D Lambert, Church of England

Page 2051

District of Buller Quarter ending 30 June 1915 Registrar Arnold William Mann
No Date of Notice Names and 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 6 April 1915 Charles Beardsley
Ivy May Roberts
Charles Bearsley
Ivy May Roberts
πŸ’ 1915/1997
Bachelor
Spinster
Railway Brakesman
Clerk
30
25
Westport
Westport
2 years
13 years
Church of England, Westport 3854 6 April 1915 Rev R. D. Lambert, Church of England
No 9
Date of Notice 6 April 1915
  Groom Bride
Names of Parties Charles Beardsley Ivy May Roberts
BDM Match (97%) Charles Bearsley Ivy May Roberts
  πŸ’ 1915/1997
Condition Bachelor Spinster
Profession Railway Brakesman Clerk
Age 30 25
Dwelling Place Westport Westport
Length of Residence 2 years 13 years
Marriage Place Church of England, Westport
Folio 3854
Consent
Date of Certificate 6 April 1915
Officiating Minister Rev R. D. Lambert, Church of England
10 9 April 1915 Frederick William Hagedorn Junior
Mary Ann Pearson
Frederick William Hagedorn
Mary Ann Pearson
πŸ’ 1915/2004
Bachelor
Spinster
Cabinetmaker
32
35
Westport
Westport
32 years
20 years
Church of England, Westport 3855 9 April 1915 Rev R. D. Lambert, Church of England
No 10
Date of Notice 9 April 1915
  Groom Bride
Names of Parties Frederick William Hagedorn Junior Mary Ann Pearson
BDM Match (89%) Frederick William Hagedorn Mary Ann Pearson
  πŸ’ 1915/2004
Condition Bachelor Spinster
Profession Cabinetmaker
Age 32 35
Dwelling Place Westport Westport
Length of Residence 32 years 20 years
Marriage Place Church of England, Westport
Folio 3855
Consent
Date of Certificate 9 April 1915
Officiating Minister Rev R. D. Lambert, Church of England
11 13 April 1915 Michael Stephen Forman
Alice Mitchell
Michael Stephen Forman
Alice Mitchell
πŸ’ 1915/9608
Bachelor
Spinster
Grocer's Assistant
Tailoress
22
21
Westport
Westport
12 years
21 years
Residence Thomas Mitchell, Westport 2415 13 April 1915 Ven Archpriest T. Walshe, Roman Catholic
No 11
Date of Notice 13 April 1915
  Groom Bride
Names of Parties Michael Stephen Forman Alice Mitchell
  πŸ’ 1915/9608
Condition Bachelor Spinster
Profession Grocer's Assistant Tailoress
Age 22 21
Dwelling Place Westport Westport
Length of Residence 12 years 21 years
Marriage Place Residence Thomas Mitchell, Westport
Folio 2415
Consent
Date of Certificate 13 April 1915
Officiating Minister Ven Archpriest T. Walshe, Roman Catholic
12 24 April 1915 William Alexander Townrow
Evelyn Elizabeth Collins
William Alexander Townrow
Evelyn Elizabeth Collins
πŸ’ 1915/1990
Bachelor
Spinster
Railway Porter
Dressmaker
30
23
Westport
Westport
1 year
23 years
Residence J. G. Collins, Westport 3865 24 April 1915 Rev J. T. Burrows, Presbyterian
No 12
Date of Notice 24 April 1915
  Groom Bride
Names of Parties William Alexander Townrow Evelyn Elizabeth Collins
  πŸ’ 1915/1990
Condition Bachelor Spinster
Profession Railway Porter Dressmaker
Age 30 23
Dwelling Place Westport Westport
Length of Residence 1 year 23 years
Marriage Place Residence J. G. Collins, Westport
Folio 3865
Consent
Date of Certificate 24 April 1915
Officiating Minister Rev J. T. Burrows, Presbyterian
13 14 May 1915 Alexander Duncan Thurrack
Maria Margaret Moline
Alexander Duncan Barrack
Maria Margaret Milne
πŸ’ 1915/1989
Bachelor
Spinster
Miner
Cook
35
28
Westport
Westport
4 days
4 days
Presbyterian Manse, Westport 3864 14 May 1915 Rev J. T. Burrows, Presbyterian
No 13
Date of Notice 14 May 1915
  Groom Bride
Names of Parties Alexander Duncan Thurrack Maria Margaret Moline
BDM Match (89%) Alexander Duncan Barrack Maria Margaret Milne
  πŸ’ 1915/1989
Condition Bachelor Spinster
Profession Miner Cook
Age 35 28
Dwelling Place Westport Westport
Length of Residence 4 days 4 days
Marriage Place Presbyterian Manse, Westport
Folio 3864
Consent
Date of Certificate 14 May 1915
Officiating Minister Rev J. T. Burrows, Presbyterian
14 25 May 1915 Frank Leslie Barker
Violet Hopkinson
Frank Leslie Barber
Violet Newric Hopkinson
πŸ’ 1915/1987
Bachelor
Spinster
Billiardroom Proprietor
Dressmaker
22
21
Westport
Westport
4 years
21 years
Church of England, Westport 3862 25 May 1915 Rev R. D. Lambert, Church of England
No 14
Date of Notice 25 May 1915
  Groom Bride
Names of Parties Frank Leslie Barker Violet Hopkinson
BDM Match (82%) Frank Leslie Barber Violet Newric Hopkinson
  πŸ’ 1915/1987
Condition Bachelor Spinster
Profession Billiardroom Proprietor Dressmaker
Age 22 21
Dwelling Place Westport Westport
Length of Residence 4 years 21 years
Marriage Place Church of England, Westport
Folio 3862
Consent
Date of Certificate 25 May 1915
Officiating Minister Rev R. D. Lambert, Church of England
15 28 May 1915 Robert Stefan Annibal
Eileen Mary Lorensen
Robert Heslam Annibal
Eileen Mary Sorensen
πŸ’ 1915/12336
Bachelor
Spinster
Clerk
24
23
Westport
Westport
21 years
23 years
Roman Catholic Church, Westport 2414 28 May 1915 Rev E. Long, Roman Catholic
No 15
Date of Notice 28 May 1915
  Groom Bride
Names of Parties Robert Stefan Annibal Eileen Mary Lorensen
BDM Match (86%) Robert Heslam Annibal Eileen Mary Sorensen
  πŸ’ 1915/12336
Condition Bachelor Spinster
Profession Clerk
Age 24 23
Dwelling Place Westport Westport
Length of Residence 21 years 23 years
Marriage Place Roman Catholic Church, Westport
Folio 2414
Consent
Date of Certificate 28 May 1915
Officiating Minister Rev E. Long, Roman Catholic
16 5 June 1915 Frederick Lingard Fowlds
Lily Scarlett
Frederick Lingard Fowlds
Lily Scarlett
πŸ’ 1915/11223
Bachelor
Spinster
Labourer
24
20
Westport
Westport
8 months
3 weeks
Residence Conrad Borgman, Westport 3867 Charles Scarlett, Father 5 June 1915 Rev J. T. Burrows, Presbyterian
No 16
Date of Notice 5 June 1915
  Groom Bride
Names of Parties Frederick Lingard Fowlds Lily Scarlett
  πŸ’ 1915/11223
Condition Bachelor Spinster
Profession Labourer
Age 24 20
Dwelling Place Westport Westport
Length of Residence 8 months 3 weeks
Marriage Place Residence Conrad Borgman, Westport
Folio 3867
Consent Charles Scarlett, Father
Date of Certificate 5 June 1915
Officiating Minister Rev J. T. Burrows, Presbyterian

Page 2053

District of Buller Quarter ending 30 September 1915 Registrar Arnold William Mann
No Date of Notice Names and 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 10 July 1915 William Gilbert Sutherland Harper
Marion Mowat
William Gilbert Harper Sutherland
Marion Mowat
πŸ’ 1915/3787
Bachelor
Spinster
Miner
31
31
Westport
Westport
4 days
4 days
Residence of J. Anderson, Westport 6004 10 July 1915 Rev. Ben Dudley, Methodist
No 17
Date of Notice 10 July 1915
  Groom Bride
Names of Parties William Gilbert Sutherland Harper Marion Mowat
BDM Match (79%) William Gilbert Harper Sutherland Marion Mowat
  πŸ’ 1915/3787
Condition Bachelor Spinster
Profession Miner
Age 31 31
Dwelling Place Westport Westport
Length of Residence 4 days 4 days
Marriage Place Residence of J. Anderson, Westport
Folio 6004
Consent
Date of Certificate 10 July 1915
Officiating Minister Rev. Ben Dudley, Methodist
18 16 August 1915 Frederick Robert Rutledge
Florence Alice Symonds
Frederick Robert Rutledge
Florence Alice Symonds
πŸ’ 1915/3779
Bachelor
Spinster
Cranedriver
23
23
Westport
Westport
5 years
23 years
Church of England, Westport 6002 16 August 1915 Rev. J. F. Coursey, Church of England
No 18
Date of Notice 16 August 1915
  Groom Bride
Names of Parties Frederick Robert Rutledge Florence Alice Symonds
  πŸ’ 1915/3779
Condition Bachelor Spinster
Profession Cranedriver
Age 23 23
Dwelling Place Westport Westport
Length of Residence 5 years 23 years
Marriage Place Church of England, Westport
Folio 6002
Consent
Date of Certificate 16 August 1915
Officiating Minister Rev. J. F. Coursey, Church of England
19 19 August 1915 Herbert Tasman Atchison
Agnes Wallace Dunbar
Herbert Tasman Atchison
Agnes McCullam Dunbar
πŸ’ 1915/3884
Bachelor
Spinster
Engineer
26
23
Westport
Westport
26 years
4 months
Presbyterian Church, Westport 6000 19 August 1915 Rev. J. T. Burrows, Presbyterian
No 19
Date of Notice 19 August 1915
  Groom Bride
Names of Parties Herbert Tasman Atchison Agnes Wallace Dunbar
BDM Match (86%) Herbert Tasman Atchison Agnes McCullam Dunbar
  πŸ’ 1915/3884
Condition Bachelor Spinster
Profession Engineer
Age 26 23
Dwelling Place Westport Westport
Length of Residence 26 years 4 months
Marriage Place Presbyterian Church, Westport
Folio 6000
Consent
Date of Certificate 19 August 1915
Officiating Minister Rev. J. T. Burrows, Presbyterian
20 30 August 1915 John Corbett
Doris Amelia Greenland
John Corbett
Doris Amelia Greenland
πŸ’ 1915/3786
Bachelor
Spinster
Platelayer
36
22
Westport
Westport
8 years
22 years
Residence John Corbett, Low Westport 6003 30 August 1915 Rev. James Arkwright, Roman Catholic
No 20
Date of Notice 30 August 1915
  Groom Bride
Names of Parties John Corbett Doris Amelia Greenland
  πŸ’ 1915/3786
Condition Bachelor Spinster
Profession Platelayer
Age 36 22
Dwelling Place Westport Westport
Length of Residence 8 years 22 years
Marriage Place Residence John Corbett, Low Westport
Folio 6003
Consent
Date of Certificate 30 August 1915
Officiating Minister Rev. James Arkwright, Roman Catholic
21 15 September 1915 Joseph Zenson
Mary Evelyn Simpson
Joseph Fensom
Mary Evelyn Simpson
πŸ’ 1915/3768
Bachelor
Widow
Farmer
37
43
Westport
Westport
6 days
6 days
Residence L. Morgan, 104 Queen St, Westport 6001 15 September 1915 Rev. J. F. Coursey, Church of England
No 21
Date of Notice 15 September 1915
  Groom Bride
Names of Parties Joseph Zenson Mary Evelyn Simpson
BDM Match (92%) Joseph Fensom Mary Evelyn Simpson
  πŸ’ 1915/3768
Condition Bachelor Widow
Profession Farmer
Age 37 43
Dwelling Place Westport Westport
Length of Residence 6 days 6 days
Marriage Place Residence L. Morgan, 104 Queen St, Westport
Folio 6001
Consent
Date of Certificate 15 September 1915
Officiating Minister Rev. J. F. Coursey, Church of England

Page 2055

District of Buller Quarter ending 31 December 1915 Registrar Arnold William Mann
No Date of Notice Names and 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 25 October 1915 Stefano De Filippi
Mary Ann Moran
Stefano de Filippi
Mary Anne Moran
πŸ’ 1915/5783
Bachelor
Spinster
Farmer
32
24
Lyell
Westport
32 years
24 years
Roman Catholic Church, Westport Lyell-9 25 October 1915 Rev C Long, Roman Catholic
No 22
Date of Notice 25 October 1915
  Groom Bride
Names of Parties Stefano De Filippi Mary Ann Moran
BDM Match (94%) Stefano de Filippi Mary Anne Moran
  πŸ’ 1915/5783
Condition Bachelor Spinster
Profession Farmer
Age 32 24
Dwelling Place Lyell Westport
Length of Residence 32 years 24 years
Marriage Place Roman Catholic Church, Westport
Folio Lyell-9
Consent
Date of Certificate 25 October 1915
Officiating Minister Rev C Long, Roman Catholic
23 26 October 1915 Martin Coigne
Elizabeth Cullen
Martin Coyne
Elizabeth Cullen
πŸ’ 1915/5784
Bachelor
Spinster
Laborer
30
24
Westport
Westport
4 years
2 years
Roman Catholic Church, Westport 8130 26 October 1915 Rev T Walshe, Roman Catholic
No 23
Date of Notice 26 October 1915
  Groom Bride
Names of Parties Martin Coigne Elizabeth Cullen
BDM Match (92%) Martin Coyne Elizabeth Cullen
  πŸ’ 1915/5784
Condition Bachelor Spinster
Profession Laborer
Age 30 24
Dwelling Place Westport Westport
Length of Residence 4 years 2 years
Marriage Place Roman Catholic Church, Westport
Folio 8130
Consent
Date of Certificate 26 October 1915
Officiating Minister Rev T Walshe, Roman Catholic
24 1 November 1915 John Arcedale Davies
Ada May Rutledge
John Archibald Davies
Ada May Rutledge
πŸ’ 1915/6936
Bachelor
Spinster
Bootmaker
26
21
Westport
Westport
10 years
7 years
Wesleyan Church, Westport 9421 1 November 1915 Rev B J Dudley, Methodist
No 24
Date of Notice 1 November 1915
  Groom Bride
Names of Parties John Arcedale Davies Ada May Rutledge
BDM Match (91%) John Archibald Davies Ada May Rutledge
  πŸ’ 1915/6936
Condition Bachelor Spinster
Profession Bootmaker
Age 26 21
Dwelling Place Westport Westport
Length of Residence 10 years 7 years
Marriage Place Wesleyan Church, Westport
Folio 9421
Consent
Date of Certificate 1 November 1915
Officiating Minister Rev B J Dudley, Methodist
25 2 November 1915 Louis William Eberhardt
Katherine Maria Jephcoate
Louis William Ebenhardt
Kathrina Maria Jephcoate
πŸ’ 1915/6931
Bachelor
Widow
Farmer
30
35
Westport
Westport
20 years
35 years
Church England, Westport 9416 2 November 1915 Rev R D Lambert, Church of England
No 25
Date of Notice 2 November 1915
  Groom Bride
Names of Parties Louis William Eberhardt Katherine Maria Jephcoate
BDM Match (94%) Louis William Ebenhardt Kathrina Maria Jephcoate
  πŸ’ 1915/6931
Condition Bachelor Widow
Profession Farmer
Age 30 35
Dwelling Place Westport Westport
Length of Residence 20 years 35 years
Marriage Place Church England, Westport
Folio 9416
Consent
Date of Certificate 2 November 1915
Officiating Minister Rev R D Lambert, Church of England
26 5 November 1915 Walter John Tutti Radford
Anna Margarette Selpe
Walter John Tutty Radford
Anna Margaretha Kelpe
πŸ’ 1915/5782
Bachelor
Spinster
Clerk
30
29
Westport
Westport
16 years
29 years
Residence Margarette Selpe, Westport 8128 5 November 1915 Rev T Walshe, Roman Catholic
No 26
Date of Notice 5 November 1915
  Groom Bride
Names of Parties Walter John Tutti Radford Anna Margarette Selpe
BDM Match (91%) Walter John Tutty Radford Anna Margaretha Kelpe
  πŸ’ 1915/5782
Condition Bachelor Spinster
Profession Clerk
Age 30 29
Dwelling Place Westport Westport
Length of Residence 16 years 29 years
Marriage Place Residence Margarette Selpe, Westport
Folio 8128
Consent
Date of Certificate 5 November 1915
Officiating Minister Rev T Walshe, Roman Catholic
27 5 November 1915 Leopold Gottfried Schmidt
Harriott Winifred Dean
Leopold Gottfried Schmidt
Harriett Winifred Dean
πŸ’ 1915/6932
Bachelor
Spinster
Carpenter
24
25
Westport
Westport
21 days
4 days
Church England, Westport 9417 5 November 1915 Rev R D Lambert, Church of England
No 27
Date of Notice 5 November 1915
  Groom Bride
Names of Parties Leopold Gottfried Schmidt Harriott Winifred Dean
BDM Match (98%) Leopold Gottfried Schmidt Harriett Winifred Dean
  πŸ’ 1915/6932
Condition Bachelor Spinster
Profession Carpenter
Age 24 25
Dwelling Place Westport Westport
Length of Residence 21 days 4 days
Marriage Place Church England, Westport
Folio 9417
Consent
Date of Certificate 5 November 1915
Officiating Minister Rev R D Lambert, Church of England
28 9 November 1915 Robert Christopher Lister
Ruby Mabel Petrie
Robert Christopher Lister
Ruby Mabel Petrie
πŸ’ 1915/6949
Bachelor
Spinster
Miner
23
21
Westport
Westport
4 days
9 days
Registrars Office, Westport 9410 9 November 1915 Registrar
No 28
Date of Notice 9 November 1915
  Groom Bride
Names of Parties Robert Christopher Lister Ruby Mabel Petrie
  πŸ’ 1915/6949
Condition Bachelor Spinster
Profession Miner
Age 23 21
Dwelling Place Westport Westport
Length of Residence 4 days 9 days
Marriage Place Registrars Office, Westport
Folio 9410
Consent
Date of Certificate 9 November 1915
Officiating Minister Registrar
29 26 November 1915 Thomas Brown
Selena Berlin
Thomas Brown
Selina Berlin
πŸ’ 1915/5785
Widower
Spinster
Marine Stoker
47
41
Westport
Westport
18 years
41 years
Roman Catholic Church, Westport 8131 26 November 1915 Rev T Walshe, Roman Catholic
No 29
Date of Notice 26 November 1915
  Groom Bride
Names of Parties Thomas Brown Selena Berlin
BDM Match (96%) Thomas Brown Selina Berlin
  πŸ’ 1915/5785
Condition Widower Spinster
Profession Marine Stoker
Age 47 41
Dwelling Place Westport Westport
Length of Residence 18 years 41 years
Marriage Place Roman Catholic Church, Westport
Folio 8131
Consent
Date of Certificate 26 November 1915
Officiating Minister Rev T Walshe, Roman Catholic
30 27 November 1915 Walter Harold Leitch
Annie Christina Warr
Walter Harold Smith
Annie Christina Warr
πŸ’ 1915/6950
Bachelor
Spinster
Miner
26
20
Westport
Westport
1 year
20 years
Residence Jane Warr, Westport 9411 Jane Warr Mother 27 November 1915 Rev J T Burrows, Presbyterian
No 30
Date of Notice 27 November 1915
  Groom Bride
Names of Parties Walter Harold Leitch Annie Christina Warr
BDM Match (93%) Walter Harold Smith Annie Christina Warr
  πŸ’ 1915/6950
Condition Bachelor Spinster
Profession Miner
Age 26 20
Dwelling Place Westport Westport
Length of Residence 1 year 20 years
Marriage Place Residence Jane Warr, Westport
Folio 9411
Consent Jane Warr Mother
Date of Certificate 27 November 1915
Officiating Minister Rev J T Burrows, Presbyterian
31 29 November 1915 George Birnie
Irene Sarah Adeline Peters
George Birnie
Irene Sarah Adeline Peteus
πŸ’ 1915/6935
Bachelor
Spinster
Telegraphist
28
24
Westport
Westport
2 years
8 years
Church of England, Westport 9420 29 November 1915 Rev R D Lambert, Church of England
No 31
Date of Notice 29 November 1915
  Groom Bride
Names of Parties George Birnie Irene Sarah Adeline Peters
BDM Match (98%) George Birnie Irene Sarah Adeline Peteus
  πŸ’ 1915/6935
Condition Bachelor Spinster
Profession Telegraphist
Age 28 24
Dwelling Place Westport Westport
Length of Residence 2 years 8 years
Marriage Place Church of England, Westport
Folio 9420
Consent
Date of Certificate 29 November 1915
Officiating Minister Rev R D Lambert, Church of England
32 9 December 1915 Alfred Richard Frederick Gilcock
Camelia Annie Edgar
Alfred Richard Frederick Silcock
Camilia Annie Edgar
πŸ’ 1915/6930
Bachelor
Spinster
Carpenter
25
25
Westport
Westport
25 years
9 years
Wesleyan Church, Westport 9415 9 December 1915 Rev B J Dudley, Methodist
No 32
Date of Notice 9 December 1915
  Groom Bride
Names of Parties Alfred Richard Frederick Gilcock Camelia Annie Edgar
BDM Match (96%) Alfred Richard Frederick Silcock Camilia Annie Edgar
  πŸ’ 1915/6930
Condition Bachelor Spinster
Profession Carpenter
Age 25 25
Dwelling Place Westport Westport
Length of Residence 25 years 9 years
Marriage Place Wesleyan Church, Westport
Folio 9415
Consent
Date of Certificate 9 December 1915
Officiating Minister Rev B J Dudley, Methodist
33 14 December 1915 Thomas Hans Jorgensen
Margaret Ann Dixon
Thomas Hans Jongensen
Margaret Ann Dixon
πŸ’ 1915/6928
Bachelor
Spinster
Painter
24
35
Westport
Westport
21 years
30 years
Church England, Westport 9413 14 December 1915 Rev R D Lambert, Church of England
No 33
Date of Notice 14 December 1915
  Groom Bride
Names of Parties Thomas Hans Jorgensen Margaret Ann Dixon
BDM Match (98%) Thomas Hans Jongensen Margaret Ann Dixon
  πŸ’ 1915/6928
Condition Bachelor Spinster
Profession Painter
Age 24 35
Dwelling Place Westport Westport
Length of Residence 21 years 30 years
Marriage Place Church England, Westport
Folio 9413
Consent
Date of Certificate 14 December 1915
Officiating Minister Rev R D Lambert, Church of England
34 16 December 1915 Reuben Leonard Earl
Edith Alice Green
Reuben Leonard Earl
Edith Alice Green
πŸ’ 1915/6929
Bachelor
Spinster
Mariner
34
27
Westport
Westport
5 days
27 years
Church of England, Westport 9414 16 December 1915 Rev R D Lambert, Church of England
No 34
Date of Notice 16 December 1915
  Groom Bride
Names of Parties Reuben Leonard Earl Edith Alice Green
  πŸ’ 1915/6929
Condition Bachelor Spinster
Profession Mariner
Age 34 27
Dwelling Place Westport Westport
Length of Residence 5 days 27 years
Marriage Place Church of England, Westport
Folio 9414
Consent
Date of Certificate 16 December 1915
Officiating Minister Rev R D Lambert, Church of England
35 17 December 1915 Emmanuel Victor Kirkbeck
Elizabeth Annie Cochrane
Emanuel Victor Kirkbeck
Elizabeth Annie Cochrane
πŸ’ 1915/6951
Bachelor
Spinster
Carpenter
28
18
Westport
Westport
6 months
9 years
Residence Thomas Cochrane, Westport 9412 Thomas Cochrane Father 17 December 1915 Rev J T Burrows, Presbyterian
No 35
Date of Notice 17 December 1915
  Groom Bride
Names of Parties Emmanuel Victor Kirkbeck Elizabeth Annie Cochrane
BDM Match (98%) Emanuel Victor Kirkbeck Elizabeth Annie Cochrane
  πŸ’ 1915/6951
Condition Bachelor Spinster
Profession Carpenter
Age 28 18
Dwelling Place Westport Westport
Length of Residence 6 months 9 years
Marriage Place Residence Thomas Cochrane, Westport
Folio 9412
Consent Thomas Cochrane Father
Date of Certificate 17 December 1915
Officiating Minister Rev J T Burrows, Presbyterian

Page 2065

District of Cheviot Quarter ending 31 March 1915 Registrar E. W. Rose
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 March 1915 John Smith Webb
Rowena Alfledda Lambert
John Smith Webb
Rowena Alfledda Lambert
πŸ’ 1915/8988
Bachelor
Spinster
Farmer
Domestic
32
32
Cheviot
Cheviot
3 weeks
3 days
Presbyterian Church, Cheviot 1240 15 March 1915 James Parlane, Presbyterian
No 1
Date of Notice 15 March 1915
  Groom Bride
Names of Parties John Smith Webb Rowena Alfledda Lambert
  πŸ’ 1915/8988
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 32
Dwelling Place Cheviot Cheviot
Length of Residence 3 weeks 3 days
Marriage Place Presbyterian Church, Cheviot
Folio 1240
Consent
Date of Certificate 15 March 1915
Officiating Minister James Parlane, Presbyterian

Page 2067

District of Cheviot Quarter ending 30 June 1915 Registrar C. W. Ross
No Date of Notice Names and 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 12 April 1915 George Albert Cations
Anne Gavin Craighead
George Albert Cations
Anne Gavin Craighead
πŸ’ 1915/2010
Bachelor
Spinster
Farmer
Domestic
33
26
Cheviot
Spotswood
3 days
21 years
Residence of Alexander Craighead Sr, Spotswood 3861 12 April 1915 Mr William Wills, Presbyterian
No 2
Date of Notice 12 April 1915
  Groom Bride
Names of Parties George Albert Cations Anne Gavin Craighead
  πŸ’ 1915/2010
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 26
Dwelling Place Cheviot Spotswood
Length of Residence 3 days 21 years
Marriage Place Residence of Alexander Craighead Sr, Spotswood
Folio 3861
Consent
Date of Certificate 12 April 1915
Officiating Minister Mr William Wills, Presbyterian
3 26 April 1915 William Thomas Pain
Ethel Elliott
William Thomas Pain
Ethel Elliott
πŸ’ 1915/2009
Bachelor
Spinster
Labourer
Domestic
28
20
Cheviot
Cheviot
9 years
10 years
Residence of Charles Barnes, Cheviot 3860 mary Barnes formerly Elliott, mother 26 April 1915 Mr William Wills, Presbyterian
No 3
Date of Notice 26 April 1915
  Groom Bride
Names of Parties William Thomas Pain Ethel Elliott
  πŸ’ 1915/2009
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 20
Dwelling Place Cheviot Cheviot
Length of Residence 9 years 10 years
Marriage Place Residence of Charles Barnes, Cheviot
Folio 3860
Consent mary Barnes formerly Elliott, mother
Date of Certificate 26 April 1915
Officiating Minister Mr William Wills, Presbyterian
4 30 June 1915 Duncan Kennedy
Mary Flaherty
Duncan Kennedy
Mary Flaherty
πŸ’ 1915/2008
Bachelor
Spinster
Farmer
Domestic
42
32
Cheviot
Cheviot
3 days
20 years
Roman Catholic Church, Cheviot 3859 30 June 1915 Rev James O'Connor, Roman Catholic
No 4
Date of Notice 30 June 1915
  Groom Bride
Names of Parties Duncan Kennedy Mary Flaherty
  πŸ’ 1915/2008
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 32
Dwelling Place Cheviot Cheviot
Length of Residence 3 days 20 years
Marriage Place Roman Catholic Church, Cheviot
Folio 3859
Consent
Date of Certificate 30 June 1915
Officiating Minister Rev James O'Connor, Roman Catholic

Page 2069

District of Cheviot Quarter ending 30 September 1915 Registrar C. W. Ross
No Date of Notice Names and 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 August 1915 Charles William Dalgety
Lily Alice Crampton
Charles William Dalgety
Lily Alice Crampton
πŸ’ 1915/3788
Bachelor
Spinster
Farmer
Domestic
33
28
Mina
Domett
21 years
21 years
Residence of Mr M. H. Crampton Domett 6005 7 August 1915 Mr James Parlane Presbyterian
No 5
Date of Notice 7 August 1915
  Groom Bride
Names of Parties Charles William Dalgety Lily Alice Crampton
  πŸ’ 1915/3788
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 28
Dwelling Place Mina Domett
Length of Residence 21 years 21 years
Marriage Place Residence of Mr M. H. Crampton Domett
Folio 6005
Consent
Date of Certificate 7 August 1915
Officiating Minister Mr James Parlane Presbyterian

Page 2071

District of Cheviot Quarter ending 31 December 1915 Registrar Charles William Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 13 October 1915 Alexander Keith
Irene Bosonworth
Alexander Keith
Irene Bosomworth
πŸ’ 1915/6937
Bachelor
Spinster
Farmer
Domestic
28
25
Cheviot
Cheviot
3 days
5 days
St John's Church of England, Cheviot 9422 13 October 1915 Rev. Frank Sampson, Church of England
No 6
Date of Notice 13 October 1915
  Groom Bride
Names of Parties Alexander Keith Irene Bosonworth
BDM Match (97%) Alexander Keith Irene Bosomworth
  πŸ’ 1915/6937
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 25
Dwelling Place Cheviot Cheviot
Length of Residence 3 days 5 days
Marriage Place St John's Church of England, Cheviot
Folio 9422
Consent
Date of Certificate 13 October 1915
Officiating Minister Rev. Frank Sampson, Church of England

Page 2073

District of Granity Quarter ending 31 March 1915 Registrar F. G. R. Gibens
No Date of Notice Names and 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 1915 Thomas Cox
Bessie Lawrie
Thomas Cox
Bessie Lawrie
πŸ’ 1915/8990
Bachelor
Spinster
Carpenter
Housemaid
32 years
25 years
Ngakawau
Ngakawau
2 years
9 months
Registrar's office, Granity 1242 8 January 1915 S. a. E. Jacobs, Registrar
No 1
Date of Notice 8 January 1915
  Groom Bride
Names of Parties Thomas Cox Bessie Lawrie
  πŸ’ 1915/8990
Condition Bachelor Spinster
Profession Carpenter Housemaid
Age 32 years 25 years
Dwelling Place Ngakawau Ngakawau
Length of Residence 2 years 9 months
Marriage Place Registrar's office, Granity
Folio 1242
Consent
Date of Certificate 8 January 1915
Officiating Minister S. a. E. Jacobs, Registrar
2 16 January 1915 Septimus James Robinson
Elizabeth Viola Coleman
Septimus James Robinson
Elizabeth Viola Coleman
πŸ’ 1915/8989
Bachelor
Spinster
Miner
Domestic
27
22
Granity
Seddonville
25 years
22 years
Presbyterian Church, Seddonville 1241 16 January 1915 E. T. Cox, Methodist
No 2
Date of Notice 16 January 1915
  Groom Bride
Names of Parties Septimus James Robinson Elizabeth Viola Coleman
  πŸ’ 1915/8989
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 22
Dwelling Place Granity Seddonville
Length of Residence 25 years 22 years
Marriage Place Presbyterian Church, Seddonville
Folio 1241
Consent
Date of Certificate 16 January 1915
Officiating Minister E. T. Cox, Methodist
3 17 February 1915 Peter McKinlay
Grace Lumsden Methven
Peter McKinlay
Grace Lumsden Methven
πŸ’ 1915/1988
Bachelor
Spinster
Miner
Domestic
25
23
Millerton
Millerton
4 years
4 years
Private House of Mr Robert Methven 3863 17 February 1915 J. T. Burrows, Presbyterian
No 3
Date of Notice 17 February 1915
  Groom Bride
Names of Parties Peter McKinlay Grace Lumsden Methven
  πŸ’ 1915/1988
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 23
Dwelling Place Millerton Millerton
Length of Residence 4 years 4 years
Marriage Place Private House of Mr Robert Methven
Folio 3863
Consent
Date of Certificate 17 February 1915
Officiating Minister J. T. Burrows, Presbyterian
4 9 March 1915 Norman Challenger
Adina Kitchin
Norman Challenger
Adina Kitchin
πŸ’ 1915/7999
Bachelor
Spinster
Missioner
Domestic
24
19
Granity
Granity
5 months
2 years
Church of England, Granity 1847 Tom Kitchin, Father 9 March 1915 W. Venables, Church of England
No 4
Date of Notice 9 March 1915
  Groom Bride
Names of Parties Norman Challenger Adina Kitchin
  πŸ’ 1915/7999
Condition Bachelor Spinster
Profession Missioner Domestic
Age 24 19
Dwelling Place Granity Granity
Length of Residence 5 months 2 years
Marriage Place Church of England, Granity
Folio 1847
Consent Tom Kitchin, Father
Date of Certificate 9 March 1915
Officiating Minister W. Venables, Church of England
5 31 March 1915 Hugh McErlain
Esther McDonald
Hugh McErlain
Esther McDonald
πŸ’ 1915/9605
Bachelor
Spinster
Miner
Domestic
23
25
Mangatina
Ngakawau
3 years
3 years
Roman Catholic Church, Granity 2412 31 March 1915 T Walshe, Roman Catholic
No 5
Date of Notice 31 March 1915
  Groom Bride
Names of Parties Hugh McErlain Esther McDonald
  πŸ’ 1915/9605
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 25
Dwelling Place Mangatina Ngakawau
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Church, Granity
Folio 2412
Consent
Date of Certificate 31 March 1915
Officiating Minister T Walshe, Roman Catholic

Page 2075

District of Granity Quarter ending 30 June 1915 Registrar L. A. Jacobs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 April 1915 John Thomas Stack
Amelia Minnie Levy
John Thomas Stack
Amelia Minnie Levy
πŸ’ 1915/1998
Bachelor
Spinster
Sawmill Hand
Domestic
24
19
Ngakawau
Ngakawau
2 years
1 1/2 years
Registrar's Office Granity 3872 Isabella Levy, mother 8 April 1915 J. G. R. Gibbes, Deputy Registrar
No 6
Date of Notice 8 April 1915
  Groom Bride
Names of Parties John Thomas Stack Amelia Minnie Levy
  πŸ’ 1915/1998
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 24 19
Dwelling Place Ngakawau Ngakawau
Length of Residence 2 years 1 1/2 years
Marriage Place Registrar's Office Granity
Folio 3872
Consent Isabella Levy, mother
Date of Certificate 8 April 1915
Officiating Minister J. G. R. Gibbes, Deputy Registrar
7 13 April 1915 Donald Matthew Straker
Hannah Smith
Donald Matthew Straker
Hannah Smith
πŸ’ 1915/1995
Bachelor
Spinster
Carpenter
Domestic
21
20
Ngakawau
Ngakawau
6 months
7 years
Church of England Granity 3870 James Smith, Father 13 April 1915 Rev. Wm. Venables, Church of England
No 7
Date of Notice 13 April 1915
  Groom Bride
Names of Parties Donald Matthew Straker Hannah Smith
  πŸ’ 1915/1995
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 21 20
Dwelling Place Ngakawau Ngakawau
Length of Residence 6 months 7 years
Marriage Place Church of England Granity
Folio 3870
Consent James Smith, Father
Date of Certificate 13 April 1915
Officiating Minister Rev. Wm. Venables, Church of England
8 19 April 1915 Joseph Vincent Carmine
Mary Whyte Burt
Joseph Vincent Carmine
Mary Whyte Burt
πŸ’ 1915/1996
Bachelor
Spinster
Hotel Barman
Housemaid
30
23
Millerton
Millerton
8 years
2 years
Registrar's Office Granity 3871 19 April 1915 J. G. R. Gibbes, Deputy Registrar
No 8
Date of Notice 19 April 1915
  Groom Bride
Names of Parties Joseph Vincent Carmine Mary Whyte Burt
  πŸ’ 1915/1996
Condition Bachelor Spinster
Profession Hotel Barman Housemaid
Age 30 23
Dwelling Place Millerton Millerton
Length of Residence 8 years 2 years
Marriage Place Registrar's Office Granity
Folio 3871
Consent
Date of Certificate 19 April 1915
Officiating Minister J. G. R. Gibbes, Deputy Registrar
9 10 May 1915 Charles Herbert Nuttall
Anne Christina Mann
Charles Herbert Nuttall
Annie Christina Mann
πŸ’ 1915/1994
Bachelor
Spinster
Coal Weighman
Domestic
26
20
Granity
Granity
18 years
20 years
St Peters Church of England Granity 3869 Duncan Mann, Father 10 May 1915 Rev. Wm. Venables, Church of England
No 9
Date of Notice 10 May 1915
  Groom Bride
Names of Parties Charles Herbert Nuttall Anne Christina Mann
BDM Match (98%) Charles Herbert Nuttall Annie Christina Mann
  πŸ’ 1915/1994
Condition Bachelor Spinster
Profession Coal Weighman Domestic
Age 26 20
Dwelling Place Granity Granity
Length of Residence 18 years 20 years
Marriage Place St Peters Church of England Granity
Folio 3869
Consent Duncan Mann, Father
Date of Certificate 10 May 1915
Officiating Minister Rev. Wm. Venables, Church of England
10 29 May 1915 Ralph Henry Emerson Robinson
Margaret Ann Jeffrey
Ralph Henry Emerson Robinson
Margaret Ann Jeffrey
πŸ’ 1915/11224
Bachelor
Spinster
Miner
Domestic
29
24
Mangatina
Mangatina
2 years
4 months
Registrar's Office Granity 3868 29 May 1915 L. A. Jacobs, Registrar
No 10
Date of Notice 29 May 1915
  Groom Bride
Names of Parties Ralph Henry Emerson Robinson Margaret Ann Jeffrey
  πŸ’ 1915/11224
Condition Bachelor Spinster
Profession Miner Domestic
Age 29 24
Dwelling Place Mangatina Mangatina
Length of Residence 2 years 4 months
Marriage Place Registrar's Office Granity
Folio 3868
Consent
Date of Certificate 29 May 1915
Officiating Minister L. A. Jacobs, Registrar

Page 2076

District of Granity Quarter ending 30 June 1915 Registrar L. A. Jacobs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 31 May 1915 Charles Lennon
Bertha Grace Niven
Charles Gennon
Bertha Grace Niven
πŸ’ 1915/11222
Bachelor
Spinster
Miner
Domestic
24
21
Hector
Hector
4 years
21 years
Private dwelling of Mrs Agnes Niven Hector 3866 31 May 1915 Rev J. L. Burrows Presbyterian minister
No 11
Date of Notice 31 May 1915
  Groom Bride
Names of Parties Charles Lennon Bertha Grace Niven
BDM Match (96%) Charles Gennon Bertha Grace Niven
  πŸ’ 1915/11222
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 21
Dwelling Place Hector Hector
Length of Residence 4 years 21 years
Marriage Place Private dwelling of Mrs Agnes Niven Hector
Folio 3866
Consent
Date of Certificate 31 May 1915
Officiating Minister Rev J. L. Burrows Presbyterian minister

Page 2077

District of Granity Quarter ending 30 September 1915 Registrar L. A. Jacobs
No Date of Notice Names and 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 14 August 1915 John Berry
Rose Marion Slade
John Berry
Rose Marion Slade
πŸ’ 1915/3792
Widower
Widow
Farmer
Domestic
54
48
St Helens
Seddonville
5 years
19 years
Registrar's office Granity 6009 14 August 1915 L. A. Jacobs Registrar
No 12
Date of Notice 14 August 1915
  Groom Bride
Names of Parties John Berry Rose Marion Slade
  πŸ’ 1915/3792
Condition Widower Widow
Profession Farmer Domestic
Age 54 48
Dwelling Place St Helens Seddonville
Length of Residence 5 years 19 years
Marriage Place Registrar's office Granity
Folio 6009
Consent
Date of Certificate 14 August 1915
Officiating Minister L. A. Jacobs Registrar
13 16 September 1915 Albert Ernest Pratmore
Jane Cumming
Albert Ernest Patmore
Jane Cumming
πŸ’ 1915/3790
Bachelor
Spinster
Miner
Domestic
23
20
Millerton
Millerton
2 years
7 months
Private House of Andrew Cumming Millerton 6007 Andrew Cumming Father 16 September 1915 G. J. Burrows Presbyterian
No 13
Date of Notice 16 September 1915
  Groom Bride
Names of Parties Albert Ernest Pratmore Jane Cumming
BDM Match (98%) Albert Ernest Patmore Jane Cumming
  πŸ’ 1915/3790
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 20
Dwelling Place Millerton Millerton
Length of Residence 2 years 7 months
Marriage Place Private House of Andrew Cumming Millerton
Folio 6007
Consent Andrew Cumming Father
Date of Certificate 16 September 1915
Officiating Minister G. J. Burrows Presbyterian
14 18 September 1915 Henrik Arnesen
Rosaline Maud Coleman
Henrik Arnesen
Rosaline Maud Coleman
πŸ’ 1915/3791
Bachelor
Spinster
Miner
Domestic
36
19
Ngakawau
Seddonville
1 year
19 years
Registrar's office Granity 6008 George Coleman Father 18 September 1915 L. A. Jacobs Registrar
No 14
Date of Notice 18 September 1915
  Groom Bride
Names of Parties Henrik Arnesen Rosaline Maud Coleman
  πŸ’ 1915/3791
Condition Bachelor Spinster
Profession Miner Domestic
Age 36 19
Dwelling Place Ngakawau Seddonville
Length of Residence 1 year 19 years
Marriage Place Registrar's office Granity
Folio 6008
Consent George Coleman Father
Date of Certificate 18 September 1915
Officiating Minister L. A. Jacobs Registrar

Page 2079

District of Granity Quarter ending 31 December 1915 Registrar L. A. Jacobs
No Date of Notice Names and 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 12 October 1915 Oliver Mackley
Evelyn Carlin
Oliver Mackley
Evelyn Carlin
πŸ’ 1915/6942
Bachelor
Spinster
Farmer
Domestic
35
25
Corbyvale
Corbyvale
2 years
6 years
Private house of Mrs Sarah Annie Carlin Corbyvale 9426 12 October 1915 G. T. Coursey Church of England
No 15
Date of Notice 12 October 1915
  Groom Bride
Names of Parties Oliver Mackley Evelyn Carlin
  πŸ’ 1915/6942
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 25
Dwelling Place Corbyvale Corbyvale
Length of Residence 2 years 6 years
Marriage Place Private house of Mrs Sarah Annie Carlin Corbyvale
Folio 9426
Consent
Date of Certificate 12 October 1915
Officiating Minister G. T. Coursey Church of England
16 25 October 1915 John Henry Hodgson
Sarah Leplady
John Henry Hodgson
Sarah Tiplady
πŸ’ 1915/6941
Bachelor
Spinster
Miner
Domestic
22
23
Millerton
Millerton
12 years
6 years
Registrars Office Granity 9425 25 October 1915 L. A. Jacobs Registrar
No 16
Date of Notice 25 October 1915
  Groom Bride
Names of Parties John Henry Hodgson Sarah Leplady
BDM Match (92%) John Henry Hodgson Sarah Tiplady
  πŸ’ 1915/6941
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 23
Dwelling Place Millerton Millerton
Length of Residence 12 years 6 years
Marriage Place Registrars Office Granity
Folio 9425
Consent
Date of Certificate 25 October 1915
Officiating Minister L. A. Jacobs Registrar

Page 2087

District of Karamea Quarter ending 31 December 1915 Registrar H. J. De Marae
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 December 1915 Drummond Fraser
Janet Bruce Allan
Drummond Fraser
Janet Bruce Allan
πŸ’ 1915/6944
Widower
Spinster
Builder
School Teacher
33
24
Karamea
Karamea
3 days
2 years
English Church Karamea 9428 21 December 1915 Rev. J. F. Coursey Church of England
No 1
Date of Notice 18 December 1915
  Groom Bride
Names of Parties Drummond Fraser Janet Bruce Allan
  πŸ’ 1915/6944
Condition Widower Spinster
Profession Builder School Teacher
Age 33 24
Dwelling Place Karamea Karamea
Length of Residence 3 days 2 years
Marriage Place English Church Karamea
Folio 9428
Consent
Date of Certificate 21 December 1915
Officiating Minister Rev. J. F. Coursey Church of England
2 22 December 1915 John Johnson
Ella Kemp
John Johnson
Ella Kemp
πŸ’ 1915/6943
Bachelor
Spinster
Surveyors Assistant
Domestic Duties
29
21
Karamea
Karamea
29 years
9 years
Holy Trinity English Church Karamea 9427 23 December 1915 Rev. J. F. Coursey Church of England
No 2
Date of Notice 22 December 1915
  Groom Bride
Names of Parties John Johnson Ella Kemp
  πŸ’ 1915/6943
Condition Bachelor Spinster
Profession Surveyors Assistant Domestic Duties
Age 29 21
Dwelling Place Karamea Karamea
Length of Residence 29 years 9 years
Marriage Place Holy Trinity English Church Karamea
Folio 9427
Consent
Date of Certificate 23 December 1915
Officiating Minister Rev. J. F. Coursey Church of England

Page 2093

District of Lyell Quarter ending 30 September 1915 Registrar A. C. De Filippi
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 July 1915 William Peter Ferguson
Olive Annie Josephine Holman
William Peter Ferguson
Olive Annie Josephine Holman
πŸ’ 1915/3769
Bachelor
Spinster
Farmer
Domestic
33
22
Collingwood
Maruia
4 days
17 months
Private Residence of Mrs. Annie Holman 15/6010 15 July 1915 John Cummin
No 1
Date of Notice 15 July 1915
  Groom Bride
Names of Parties William Peter Ferguson Olive Annie Josephine Holman
  πŸ’ 1915/3769
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 22
Dwelling Place Collingwood Maruia
Length of Residence 4 days 17 months
Marriage Place Private Residence of Mrs. Annie Holman
Folio 15/6010
Consent
Date of Certificate 15 July 1915
Officiating Minister John Cummin

Page 2095

District of Lyell Quarter ending 31 December 1915 Registrar A. C. De Filippi
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 22 October 1915 Stefano De Filippi
Mary Ann Moran
Stefano de Filippi
Mary Anne Moran
πŸ’ 1915/5783
Bachelor
Spinster
Farmer
Domestic
32
24
3 Channel Flat
Westport
32 years
24 years
Roman Catholic Church, Westport 15/8129 22 October 1915 A C De Filippi Reg 1st Nov
No 2
Date of Notice 22 October 1915
  Groom Bride
Names of Parties Stefano De Filippi Mary Ann Moran
BDM Match (94%) Stefano de Filippi Mary Anne Moran
  πŸ’ 1915/5783
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 24
Dwelling Place 3 Channel Flat Westport
Length of Residence 32 years 24 years
Marriage Place Roman Catholic Church, Westport
Folio 15/8129
Consent
Date of Certificate 22 October 1915
Officiating Minister A C De Filippi Reg 1st Nov

Page 2097

District of Motueka Quarter ending 31 March 1915 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
247 13 January 1915 John Macauley
Grace Evelin Ida Lunn
John Macaulay
Grace Eveleen Ida Lunn
πŸ’ 1915/7951
Bachelor
Spinster
Hairdresser
Domestic
22
19
Motueka
Motueka
3 days
3 weeks
Jubilee Hall, Lower Moutere 15/1548 George Lunn, Father 13 January 1915 Rev Foston
No 247
Date of Notice 13 January 1915
  Groom Bride
Names of Parties John Macauley Grace Evelin Ida Lunn
BDM Match (92%) John Macaulay Grace Eveleen Ida Lunn
  πŸ’ 1915/7951
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 22 19
Dwelling Place Motueka Motueka
Length of Residence 3 days 3 weeks
Marriage Place Jubilee Hall, Lower Moutere
Folio 15/1548
Consent George Lunn, Father
Date of Certificate 13 January 1915
Officiating Minister Rev Foston
248 23 January 1915 John Henry Chant
Clarice Inwood
John Henry Chant
Clarice Inwood
πŸ’ 1915/8992
Bachelor
Spinster
Farmer
Domestic Duties
28
24
Motueka
Motueka
25 years
24 years
Registrar's Office, Motueka 15/1244 23 January 1915 W. McInnes
No 248
Date of Notice 23 January 1915
  Groom Bride
Names of Parties John Henry Chant Clarice Inwood
  πŸ’ 1915/8992
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 24
Dwelling Place Motueka Motueka
Length of Residence 25 years 24 years
Marriage Place Registrar's Office, Motueka
Folio 15/1244
Consent
Date of Certificate 23 January 1915
Officiating Minister W. McInnes
249 3 February 1915 Joseph Arthur Smith
Minnie Burke
Joseph Arthur Smith
Minnie Burke
πŸ’ 1915/8996
Bachelor
Spinster
Butcher
Domestic
24
24
Motueka
Motueka
24 years
18 months
House of Mr. C. Ching, Motueka 15/1247 3 February 1915 Rev W. W. French
No 249
Date of Notice 3 February 1915
  Groom Bride
Names of Parties Joseph Arthur Smith Minnie Burke
  πŸ’ 1915/8996
Condition Bachelor Spinster
Profession Butcher Domestic
Age 24 24
Dwelling Place Motueka Motueka
Length of Residence 24 years 18 months
Marriage Place House of Mr. C. Ching, Motueka
Folio 15/1247
Consent
Date of Certificate 3 February 1915
Officiating Minister Rev W. W. French
250 23 February 1915 Allan Tulley
Emma Stahelin
Allan Tulley
Emma Stahelin
πŸ’ 1915/8995
Bachelor
Spinster
Labourer
Nurse
24
28
Motueka
Motueka
10 months
12 months
Presbyterian Manse, Riwaka 15/1246 23 February 1915 Rev W. W. French
No 250
Date of Notice 23 February 1915
  Groom Bride
Names of Parties Allan Tulley Emma Stahelin
  πŸ’ 1915/8995
Condition Bachelor Spinster
Profession Labourer Nurse
Age 24 28
Dwelling Place Motueka Motueka
Length of Residence 10 months 12 months
Marriage Place Presbyterian Manse, Riwaka
Folio 15/1246
Consent
Date of Certificate 23 February 1915
Officiating Minister Rev W. W. French
251 20 March 1915 Frederick John Spear
Annie Bertha Fowler
Frederick John Spear
Annie Bertha Fowler
πŸ’ 1915/8993
Bachelor
Spinster
Carter
Domestic
24
29
Motueka
Wakarewa
4 days
4 days
House of Mr. S. Fowler, Motueka 15/1245 20 March 1915 Rev W. W. French
No 251
Date of Notice 20 March 1915
  Groom Bride
Names of Parties Frederick John Spear Annie Bertha Fowler
  πŸ’ 1915/8993
Condition Bachelor Spinster
Profession Carter Domestic
Age 24 29
Dwelling Place Motueka Wakarewa
Length of Residence 4 days 4 days
Marriage Place House of Mr. S. Fowler, Motueka
Folio 15/1245
Consent
Date of Certificate 20 March 1915
Officiating Minister Rev W. W. French
252 24 March 1915 Philip James Quayle
Emily Elizabeth Epps
Philip James Quayle
Emily Elizabeth Epps
πŸ’ 1915/8991
Divorced
Spinster
Labourer
Household Duties
41
25
Motueka
Motueka
15 months
one month Motueka
Registrar's Office, Motueka 15/1243 24 March 1915 W. McInnes
No 252
Date of Notice 24 March 1915
  Groom Bride
Names of Parties Philip James Quayle Emily Elizabeth Epps
  πŸ’ 1915/8991
Condition Divorced Spinster
Profession Labourer Household Duties
Age 41 25
Dwelling Place Motueka Motueka
Length of Residence 15 months one month Motueka
Marriage Place Registrar's Office, Motueka
Folio 15/1243
Consent
Date of Certificate 24 March 1915
Officiating Minister W. McInnes

Page 2099

District of Motueka Quarter ending 30 June 1915 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
253 14 April 1915 Leo Francis Birkett
Emily Gertrude Eggers
Leo Francis Berkett
Emily Gertrude Eggers
πŸ’ 1915/11
Bachelor
Spinster
Farmer
Domestic duties
27
20
Upper Moutere
Upper Moutere
3 days
20 years
Lutheran Church, Upper Moutere 15/3879 Edward Carl Frederick Eggers, Father 14 April 1915 Rev. R. A. Appelt
No 253
Date of Notice 14 April 1915
  Groom Bride
Names of Parties Leo Francis Birkett Emily Gertrude Eggers
BDM Match (97%) Leo Francis Berkett Emily Gertrude Eggers
  πŸ’ 1915/11
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 20
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 3 days 20 years
Marriage Place Lutheran Church, Upper Moutere
Folio 15/3879
Consent Edward Carl Frederick Eggers, Father
Date of Certificate 14 April 1915
Officiating Minister Rev. R. A. Appelt
254 01 May 1915 Robert Melvin Franklin
Muriel Grace Chapman
Robert Melvin Franklin
Muriel Grace Chapman
πŸ’ 1915/2003
Bachelor
Spinster
Farmer
Domestic duties
23
18
Sandy Bay
Riwaka
21 years
7 months
House of Mr. T. Franklin, Sandy Bay 15/3877 Stephen James Chapman, father 04 May 1915 Rev. W. W. French
No 254
Date of Notice 01 May 1915
  Groom Bride
Names of Parties Robert Melvin Franklin Muriel Grace Chapman
  πŸ’ 1915/2003
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 18
Dwelling Place Sandy Bay Riwaka
Length of Residence 21 years 7 months
Marriage Place House of Mr. T. Franklin, Sandy Bay
Folio 15/3877
Consent Stephen James Chapman, father
Date of Certificate 04 May 1915
Officiating Minister Rev. W. W. French
255 03 May 1915 Ernest McKellar Green
Alice Amelia Eyles
Ernest McKellar Green
Alice Amelia Eyles
πŸ’ 1915/11235
Bachelor
Spinster
Farmer
Domestic duties
26
20
Baton
Baton
26 years
20 years
Woodstock School, Thorpe 15/3878 Amelia Eyles, Mother 04 May 1915 Rev. Chas A. Foston
No 255
Date of Notice 03 May 1915
  Groom Bride
Names of Parties Ernest McKellar Green Alice Amelia Eyles
  πŸ’ 1915/11235
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 20
Dwelling Place Baton Baton
Length of Residence 26 years 20 years
Marriage Place Woodstock School, Thorpe
Folio 15/3878
Consent Amelia Eyles, Mother
Date of Certificate 04 May 1915
Officiating Minister Rev. Chas A. Foston
256 03 May 1915 Frederick Guy Rotton
Amy Annie Jones
Frederick Guy Rotton
Amy Annie Jones
πŸ’ 1915/9520
Bachelor
Spinster
Fruit Farmer
Technical School Instructress
58
32
Riwaka
Motueka
10 years
4 weeks
St Barnabas Church, Riwaka 15/2103 03 May 1915 Rev. George Widdup
No 256
Date of Notice 03 May 1915
  Groom Bride
Names of Parties Frederick Guy Rotton Amy Annie Jones
  πŸ’ 1915/9520
Condition Bachelor Spinster
Profession Fruit Farmer Technical School Instructress
Age 58 32
Dwelling Place Riwaka Motueka
Length of Residence 10 years 4 weeks
Marriage Place St Barnabas Church, Riwaka
Folio 15/2103
Consent
Date of Certificate 03 May 1915
Officiating Minister Rev. George Widdup
257 08 May 1915 Bertram Norman Richards
Maud Charlotte Barnett
Bertram Norman Richards
Maud Charlotte Barnett
πŸ’ 1915/9513
Bachelor
Spinster
Draper
Draper's Assistant
34
26
Motueka
Riwaka
6 years
26 years
St Barnabas Church, Riwaka 15/2102 08 May 1915 Rev. George Widdup
No 257
Date of Notice 08 May 1915
  Groom Bride
Names of Parties Bertram Norman Richards Maud Charlotte Barnett
  πŸ’ 1915/9513
Condition Bachelor Spinster
Profession Draper Draper's Assistant
Age 34 26
Dwelling Place Motueka Riwaka
Length of Residence 6 years 26 years
Marriage Place St Barnabas Church, Riwaka
Folio 15/2102
Consent
Date of Certificate 08 May 1915
Officiating Minister Rev. George Widdup
258 29 May 1915 Harold Leslie Hall
Dorothy Mary Bartlett
Harold Leslie Hall
Dorothy Mary Bartlett
πŸ’ 1915/2002
Bachelor
Spinster
Labourer
Domestic duties
32
27
Riwaka
Riwaka
32 years
4 months
House of Mr. David Hall, Riwaka 15/3876 29 May 1915 Rev. W. W. French
No 258
Date of Notice 29 May 1915
  Groom Bride
Names of Parties Harold Leslie Hall Dorothy Mary Bartlett
  πŸ’ 1915/2002
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 27
Dwelling Place Riwaka Riwaka
Length of Residence 32 years 4 months
Marriage Place House of Mr. David Hall, Riwaka
Folio 15/3876
Consent
Date of Certificate 29 May 1915
Officiating Minister Rev. W. W. French

Page 2100

District of Motueka Quarter ending 30 June 1915 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
259 05 June 1915 Bertie Thomas Rowling
Elsie Mabel McGlashen
Bertie Thomas Rowling
Elice Mabel McGlashen
πŸ’ 1915/2001
Bachelor
Spinster
Farmer
Household Duties
27
23
Riwaka
Motueka
20 years
20 years
Mr. McGlashen's House, Motueka 15/3875 05 June 1915 Rev. W. W. French
No 259
Date of Notice 05 June 1915
  Groom Bride
Names of Parties Bertie Thomas Rowling Elsie Mabel McGlashen
BDM Match (95%) Bertie Thomas Rowling Elice Mabel McGlashen
  πŸ’ 1915/2001
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 27 23
Dwelling Place Riwaka Motueka
Length of Residence 20 years 20 years
Marriage Place Mr. McGlashen's House, Motueka
Folio 15/3875
Consent
Date of Certificate 05 June 1915
Officiating Minister Rev. W. W. French
260 22 June 1915 Alex Dixon Douglas
Christina Morris
Alex Dixon Douglas
Christina Morris
πŸ’ 1915/1999
Bachelor
Spinster
Farmer
Dressmaker
26 years
26 years
Motueka
Motueka
26 years
4 months
House of Mr. H. W. Douglas, Motueka 15/3873 22 June 1915 Rev. W. W. French
No 260
Date of Notice 22 June 1915
  Groom Bride
Names of Parties Alex Dixon Douglas Christina Morris
  πŸ’ 1915/1999
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 years 26 years
Dwelling Place Motueka Motueka
Length of Residence 26 years 4 months
Marriage Place House of Mr. H. W. Douglas, Motueka
Folio 15/3873
Consent
Date of Certificate 22 June 1915
Officiating Minister Rev. W. W. French
261 24 June 1915 Joseph Schwass
Ellen Christina Andrew
Joseph Schwass
Ellen Christina Andrew
πŸ’ 1915/2000
Widower
Spinster
Farmer
Household Duties
39
28
Ngatimoti
Ngatimoti
11 years
6 days
Registrar's Office, Motueka 15/3874 24 June 1915 W. McInnes
No 261
Date of Notice 24 June 1915
  Groom Bride
Names of Parties Joseph Schwass Ellen Christina Andrew
  πŸ’ 1915/2000
Condition Widower Spinster
Profession Farmer Household Duties
Age 39 28
Dwelling Place Ngatimoti Ngatimoti
Length of Residence 11 years 6 days
Marriage Place Registrar's Office, Motueka
Folio 15/3874
Consent
Date of Certificate 24 June 1915
Officiating Minister W. McInnes

Page 2101

District of Motueka Quarter ending 30 September 1915 Registrar William M. 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
262 14 July 1915 John Joseph Quayle
Minnie Sinclair
John Joseph Quayle
Minnie Sinclair
πŸ’ 1915/5781
Bachelor
Spinster
Labourer
Household duties
31
27
Motueka
Motueka
31 years
23 years
Residence of Mr. L. Sinclair, Motueka 15/8127 14 July 1915 C. A. Foston
No 262
Date of Notice 14 July 1915
  Groom Bride
Names of Parties John Joseph Quayle Minnie Sinclair
  πŸ’ 1915/5781
Condition Bachelor Spinster
Profession Labourer Household duties
Age 31 27
Dwelling Place Motueka Motueka
Length of Residence 31 years 23 years
Marriage Place Residence of Mr. L. Sinclair, Motueka
Folio 15/8127
Consent
Date of Certificate 14 July 1915
Officiating Minister C. A. Foston
263 10 August 1915 John West Egginton
Emily Caroline Bullard
John West Egginton
Emily Caroline Bullard
πŸ’ 1915/3771
Bachelor
Spinster
Farmer
Domestic Duties
51
49
Motueka
Motueka
6 days
30 years
St Thomas Church, Motueka 15/6013 10 August 1915 John Vosper
No 263
Date of Notice 10 August 1915
  Groom Bride
Names of Parties John West Egginton Emily Caroline Bullard
  πŸ’ 1915/3771
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 51 49
Dwelling Place Motueka Motueka
Length of Residence 6 days 30 years
Marriage Place St Thomas Church, Motueka
Folio 15/6013
Consent
Date of Certificate 10 August 1915
Officiating Minister John Vosper
264 31 August 1915 Ernest Walker Robinson
Alice Louisa Barcock
Ernest Walter Robinson
Alice Louisa Florence Barcock
πŸ’ 1915/3785
Bachelor
Spinster
Fruitgrower
Household duties
25
32
Mariri
Riwaka
5 years
6 days
Presbyterian Manse, Riwaka 15/6012 31 August 1915 W. W. French
No 264
Date of Notice 31 August 1915
  Groom Bride
Names of Parties Ernest Walker Robinson Alice Louisa Barcock
BDM Match (82%) Ernest Walter Robinson Alice Louisa Florence Barcock
  πŸ’ 1915/3785
Condition Bachelor Spinster
Profession Fruitgrower Household duties
Age 25 32
Dwelling Place Mariri Riwaka
Length of Residence 5 years 6 days
Marriage Place Presbyterian Manse, Riwaka
Folio 15/6012
Consent
Date of Certificate 31 August 1915
Officiating Minister W. W. French
265 21 September 1915 Harry Mickell
Daisy Myrtle Evelyn Best
Harry Mickell
Daisy Myrtle Evelyn Best
πŸ’ 1915/3770
Bachelor
Spinster
Farmer
Household duties
24
21
Umukuri
Lower Moutere
24 years
16 years
House of Mr. Alex Best, Lower Moutere 15/6011 21 September 1915 W. W. French
No 265
Date of Notice 21 September 1915
  Groom Bride
Names of Parties Harry Mickell Daisy Myrtle Evelyn Best
  πŸ’ 1915/3770
Condition Bachelor Spinster
Profession Farmer Household duties
Age 24 21
Dwelling Place Umukuri Lower Moutere
Length of Residence 24 years 16 years
Marriage Place House of Mr. Alex Best, Lower Moutere
Folio 15/6011
Consent
Date of Certificate 21 September 1915
Officiating Minister W. W. French

Page 2103

District of Motueka Quarter ending 31 December 1915 Registrar William McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
266 7 October 1915 Kendal James Mostyn Alcott
Cecielia Mary Bang
Kendal James Mostyn Allcott
Ceciela Mary Bang
πŸ’ 1915/11529
Bachelor
Spinster
Farmer
Domestic Duties
25
17
Lower Moutere
Lower Moutere
25 years
10 years
Dwelling of Mr. Thomas Tannant, Lower Moutere 15/9435 Florence Tannant - Mother 11 October 1915 W. W. French
No 266
Date of Notice 7 October 1915
  Groom Bride
Names of Parties Kendal James Mostyn Alcott Cecielia Mary Bang
BDM Match (95%) Kendal James Mostyn Allcott Ceciela Mary Bang
  πŸ’ 1915/11529
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 17
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 25 years 10 years
Marriage Place Dwelling of Mr. Thomas Tannant, Lower Moutere
Folio 15/9435
Consent Florence Tannant - Mother
Date of Certificate 11 October 1915
Officiating Minister W. W. French
267 12 November 1915 Henry Hugh Smith
Grace Lillian Starnes
Henry Hugh Smith
Grace Lilian Starnes
πŸ’ 1915/7037
Bachelor
Spinster
House Decorator
Household Duties
27
23
Lower Moutere
Lower Moutere
27 years
23 years
House of Mr F. W. Starnes, Lower Moutere 15/9434 16 November 1915 Chas A Foston
No 267
Date of Notice 12 November 1915
  Groom Bride
Names of Parties Henry Hugh Smith Grace Lillian Starnes
BDM Match (98%) Henry Hugh Smith Grace Lilian Starnes
  πŸ’ 1915/7037
Condition Bachelor Spinster
Profession House Decorator Household Duties
Age 27 23
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 27 years 23 years
Marriage Place House of Mr F. W. Starnes, Lower Moutere
Folio 15/9434
Consent
Date of Certificate 16 November 1915
Officiating Minister Chas A Foston
268 20 November 1915 William Edward Ludwig Eggers
Ottilie Hedwig Drogemuller
William Edward Ludwig Eggers
Ottilie Hedwig Drogemuller
πŸ’ 1915/7036
Bachelor
Spinster
Farmer
Domestic
30
26
Upper Moutere
Upper Moutere
30 years
26 years
Lutheran Church, Upper Moutere 15/9433 20 November 1915 R. H. Appelt
No 268
Date of Notice 20 November 1915
  Groom Bride
Names of Parties William Edward Ludwig Eggers Ottilie Hedwig Drogemuller
  πŸ’ 1915/7036
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 26
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 30 years 26 years
Marriage Place Lutheran Church, Upper Moutere
Folio 15/9433
Consent
Date of Certificate 20 November 1915
Officiating Minister R. H. Appelt
269 30 November 1915 Albert Herman Bruce Cook
Amelia Rebecca Smith
Calvert Herman Bruce Cook
Amelia Rebecca Smith
πŸ’ 1915/7035
Bachelor
Divorced
Barman
Cook
28
35
Motueka
Motueka
28 years
5 months
Presbyterian Church, Riwaka 15/9432 30 November 1915 W. W. French
No 269
Date of Notice 30 November 1915
  Groom Bride
Names of Parties Albert Herman Bruce Cook Amelia Rebecca Smith
BDM Match (94%) Calvert Herman Bruce Cook Amelia Rebecca Smith
  πŸ’ 1915/7035
Condition Bachelor Divorced
Profession Barman Cook
Age 28 35
Dwelling Place Motueka Motueka
Length of Residence 28 years 5 months
Marriage Place Presbyterian Church, Riwaka
Folio 15/9432
Consent
Date of Certificate 30 November 1915
Officiating Minister W. W. French
270 15 December 1915 George Heinrich Christian Ernest Jurgens
Gertrude Johanne Bensemann
George Henireh Christian Ernest Jurgens
Gertrude Johanne Bensemann
πŸ’ 1915/7034
Bachelor
Spinster
Farmer
Nurse
28
35
Upper Moutere
Upper Moutere
3 days
3 weeks
Lutheran Church, Upper Moutere 15/9431 18 December 1915 R. H. Appelt
No 270
Date of Notice 15 December 1915
  Groom Bride
Names of Parties George Heinrich Christian Ernest Jurgens Gertrude Johanne Bensemann
BDM Match (95%) George Henireh Christian Ernest Jurgens Gertrude Johanne Bensemann
  πŸ’ 1915/7034
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 35
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 3 days 3 weeks
Marriage Place Lutheran Church, Upper Moutere
Folio 15/9431
Consent
Date of Certificate 18 December 1915
Officiating Minister R. H. Appelt
271 20 December 1915 George William Relut
Violet Freda Burnett
George William Relat
Violet Freda Barnett
πŸ’ 1915/7026
Bachelor
Spinster
Farmer
Domestic
26
24
Riwaka
Riwaka
2 years
24 years
St Barnabas Church, Riwaka 15/9429 20 December 1915 Geo Widdup
No 271
Date of Notice 20 December 1915
  Groom Bride
Names of Parties George William Relut Violet Freda Burnett
BDM Match (95%) George William Relat Violet Freda Barnett
  πŸ’ 1915/7026
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Riwaka Riwaka
Length of Residence 2 years 24 years
Marriage Place St Barnabas Church, Riwaka
Folio 15/9429
Consent
Date of Certificate 20 December 1915
Officiating Minister Geo Widdup
272 25 December 1915 Albert Edward Brough
Edith May Webb
Albert Edward Brough
Edith May Webb
πŸ’ 1915/7033
Bachelor
Spinster
Mattress maker
Domestic duties
24
23
Orinoco
Orinoco
3 days
23 years
Mr. Alfred Webb's house, Orinoco 15/9430 25 December 1915 J. S. Mathieson
No 272
Date of Notice 25 December 1915
  Groom Bride
Names of Parties Albert Edward Brough Edith May Webb
  πŸ’ 1915/7033
Condition Bachelor Spinster
Profession Mattress maker Domestic duties
Age 24 23
Dwelling Place Orinoco Orinoco
Length of Residence 3 days 23 years
Marriage Place Mr. Alfred Webb's house, Orinoco
Folio 15/9430
Consent
Date of Certificate 25 December 1915
Officiating Minister J. S. Mathieson

Page 2105

District of Motupiko Quarter ending 31 March 1915 Registrar Ad Coleman
No Date of Notice Names and 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 19 February 1915 Samuel Wells
Annie Gray Steele
Samuel Wells
Annie Gray Steele
πŸ’ 1915/965
Widower
Spinster
Mariner
Domestic
44
35
Tadmor
Tadmor
20 years
9 months
Registrar's office, Kohatu 15/3028 19 February 1915 Ad Coleman Registrar
No 8
Date of Notice 19 February 1915
  Groom Bride
Names of Parties Samuel Wells Annie Gray Steele
  πŸ’ 1915/965
Condition Widower Spinster
Profession Mariner Domestic
Age 44 35
Dwelling Place Tadmor Tadmor
Length of Residence 20 years 9 months
Marriage Place Registrar's office, Kohatu
Folio 15/3028
Consent
Date of Certificate 19 February 1915
Officiating Minister Ad Coleman Registrar
9 27 February 1915 Thos Hannen
Dulcie Isabel Ricketts
Thomas Hannen
Dulcie Isabel Ricketts
πŸ’ 1915/8997
Bachelor
Spinster
Farmer
Domestic
39
18
Tadmor
Tui
39 years
7 years
P. B. Ricketts' residence 15/1248 27 February 1915 Rev G H Curle Ch of England
No 9
Date of Notice 27 February 1915
  Groom Bride
Names of Parties Thos Hannen Dulcie Isabel Ricketts
BDM Match (92%) Thomas Hannen Dulcie Isabel Ricketts
  πŸ’ 1915/8997
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 18
Dwelling Place Tadmor Tui
Length of Residence 39 years 7 years
Marriage Place P. B. Ricketts' residence
Folio 15/1248
Consent
Date of Certificate 27 February 1915
Officiating Minister Rev G H Curle Ch of England

Page 2107

District of Motupiko Quarter ending 30 June 1915 Registrar A. S. Coleman
No Date of Notice Names and 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 1915 Leonard Henry Thomas
Hilda Mabel Mead
Leonard Henry Thomas
Hilda Mabel Mead
πŸ’ 1915/2026
Bachelor
Spinster
Farmer
Domestic
27
20
Tadmor
Motupiko
27 years
20 years
St George's Church Anglican, Kohatu 15/3881 William Mead, Father 14 April 1915 Rev. G. H. Curle, Church of England
No 10
Date of Notice 14 April 1915
  Groom Bride
Names of Parties Leonard Henry Thomas Hilda Mabel Mead
  πŸ’ 1915/2026
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Tadmor Motupiko
Length of Residence 27 years 20 years
Marriage Place St George's Church Anglican, Kohatu
Folio 15/3881
Consent William Mead, Father
Date of Certificate 14 April 1915
Officiating Minister Rev. G. H. Curle, Church of England
11 27 May 1915 Herbert John Palmer
Maud Helen Miller
Herbert John Palmer
Maud Helen Miller
πŸ’ 1915/966
Bachelor
Spinster
Farmer
Domestic
22
22
Korere
Korere
22 years
1 year
Registrar's Office, Kohatu 15/3029 27 May 1915 A. S. Coleman, Registrar
No 11
Date of Notice 27 May 1915
  Groom Bride
Names of Parties Herbert John Palmer Maud Helen Miller
  πŸ’ 1915/966
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 22
Dwelling Place Korere Korere
Length of Residence 22 years 1 year
Marriage Place Registrar's Office, Kohatu
Folio 15/3029
Consent
Date of Certificate 27 May 1915
Officiating Minister A. S. Coleman, Registrar
12 5 June 1915 Leslie Stewart Fawcet
Cora Alma Hodgkinson
Leslie Stewart Fawcet
Cora Alma Hodgkinson
πŸ’ 1915/14131
Bachelor
Spinster
Farmer
Domestic
22
23
Tadmor
Tadmor
22 years
23 years
Mr. T. Hodgkinson's House, Tadmor 15/3880 5 June 1915 J. G. Price, Church of Christ
No 12
Date of Notice 5 June 1915
  Groom Bride
Names of Parties Leslie Stewart Fawcet Cora Alma Hodgkinson
  πŸ’ 1915/14131
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 23
Dwelling Place Tadmor Tadmor
Length of Residence 22 years 23 years
Marriage Place Mr. T. Hodgkinson's House, Tadmor
Folio 15/3880
Consent
Date of Certificate 5 June 1915
Officiating Minister J. G. Price, Church of Christ

Page 2109

District of Motupiko Quarter ending 30 September 1915 Registrar A. Coleman
No Date of Notice Names and 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 23 July 1915 Peter Johnston
Maud Agnes McLane
Peter Johnston
Maud Agnes McLane
πŸ’ 1915/6133
Widower
Widow
Contractor
Cook
52
52
Glenhope
Glenhope
6 mths
1 week
Registrar's Office, Kohatu 15/8521 23 July 1915 A. Coleman, Registrar
No 13
Date of Notice 23 July 1915
  Groom Bride
Names of Parties Peter Johnston Maud Agnes McLane
  πŸ’ 1915/6133
Condition Widower Widow
Profession Contractor Cook
Age 52 52
Dwelling Place Glenhope Glenhope
Length of Residence 6 mths 1 week
Marriage Place Registrar's Office, Kohatu
Folio 15/8521
Consent
Date of Certificate 23 July 1915
Officiating Minister A. Coleman, Registrar

Page 2111

District of Motupiko Quarter ending 31 December 1915 Registrar A. Coleman
No Date of Notice Names and 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 November 1915 Alfred Ambrose Kirby
Florence Edith Hayward
Alfred Ambrose Kirby
Florence Edith Hayward
πŸ’ 1915/7039
Bachelor
Spinster
Chef
Lady's Companion
27
27
Kohatu
Kohatu
5 months
5 months
Mr. J. J. Allen's Residence, Kohatu 15/9437 23 November 1915 Rev. A. Ashcroft, Methodist
No 14
Date of Notice 23 November 1915
  Groom Bride
Names of Parties Alfred Ambrose Kirby Florence Edith Hayward
  πŸ’ 1915/7039
Condition Bachelor Spinster
Profession Chef Lady's Companion
Age 27 27
Dwelling Place Kohatu Kohatu
Length of Residence 5 months 5 months
Marriage Place Mr. J. J. Allen's Residence, Kohatu
Folio 15/9437
Consent
Date of Certificate 23 November 1915
Officiating Minister Rev. A. Ashcroft, Methodist
15 16 December 1915 Edward Robert Eyles
Gladys Amelia Wadsworth
Edward Robert Eyles
Gladys Amelia Wadsworth
πŸ’ 1915/7038
Bachelor
Spinster
Schoolmaster
Domestic
24
20
Tapawera
Tapawera
2 years
20 years
Stanley Brook Church 15/9436 16 December 1915 Rev. A. Ashcroft, Methodist
No 15
Date of Notice 16 December 1915
  Groom Bride
Names of Parties Edward Robert Eyles Gladys Amelia Wadsworth
  πŸ’ 1915/7038
Condition Bachelor Spinster
Profession Schoolmaster Domestic
Age 24 20
Dwelling Place Tapawera Tapawera
Length of Residence 2 years 20 years
Marriage Place Stanley Brook Church
Folio 15/9436
Consent
Date of Certificate 16 December 1915
Officiating Minister Rev. A. Ashcroft, Methodist

Page 2115

District of Murchison Quarter ending 31 March 1915 Registrar Frederick Albert Clayton
No Date of Notice Names and 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 1915 Arthur John Walter Bartlett
Sarah Ann Downie
Arthur John Walter Bartlett
Sarah Ann Downie
πŸ’ 1915/8998
Bachelor
Spinster
Hairdresser
Domestic
20
20
Murchison
Murchison
18 months
20 years
Charles Downie's residence, Murchison 15/1249 John Bartlett, father; Charles Downie, father 9 January 1915 John Common Murchison
No 1
Date of Notice 9 January 1915
  Groom Bride
Names of Parties Arthur John Walter Bartlett Sarah Ann Downie
  πŸ’ 1915/8998
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 20 20
Dwelling Place Murchison Murchison
Length of Residence 18 months 20 years
Marriage Place Charles Downie's residence, Murchison
Folio 15/1249
Consent John Bartlett, father; Charles Downie, father
Date of Certificate 9 January 1915
Officiating Minister John Common Murchison

Page 2119

District of Murchison Quarter ending 31 December 1915 Registrar Frederick Albert Clayton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 30 October 1915 John Reid
Martha Ann Warne
John Reid
Martha Ann Warne
πŸ’ 1915/7040
Bachelor
Spinster
Hotelkeeper & Farmer
Housekeeper
44
36
Matakitaki
Longford
1 year 8 months
36 years
Residence of Bride, Longford 15/9438 30 October 1915 J. R. Dart
No 2
Date of Notice 30 October 1915
  Groom Bride
Names of Parties John Reid Martha Ann Warne
  πŸ’ 1915/7040
Condition Bachelor Spinster
Profession Hotelkeeper & Farmer Housekeeper
Age 44 36
Dwelling Place Matakitaki Longford
Length of Residence 1 year 8 months 36 years
Marriage Place Residence of Bride, Longford
Folio 15/9438
Consent
Date of Certificate 30 October 1915
Officiating Minister J. R. Dart

Page 2121

District of Nelson Quarter ending 31 March 1915 Registrar Samuel Tyson
No Date of Notice Names and 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 1915 Gilbert Arnold Stent
Elizabeth Burn
Gilbert Arnold Stent
Elizabeth Burn
πŸ’ 1915/9012
Bachelor
Spinster
Engineer
Domestic Duties
27
27
Nelson City
Nelson City
3 days
27 yrs
Baptist Church, Bridge Street, Nelson 15/1264 8 January 1915 Rev. Wm Baumber
No 1
Date of Notice 8 January 1915
  Groom Bride
Names of Parties Gilbert Arnold Stent Elizabeth Burn
  πŸ’ 1915/9012
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 27 27
Dwelling Place Nelson City Nelson City
Length of Residence 3 days 27 yrs
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 15/1264
Consent
Date of Certificate 8 January 1915
Officiating Minister Rev. Wm Baumber
2 21 January 1915 Percy Charles Cullen
Margaret Rayner
Percy Charles Cullen
Margaret Rayner
πŸ’ 1915/9011
Bachelor
Spinster
Gardener
Domestic
28
20
Kawai St. Nelson
Wakapuaka
28 yrs
20 yrs
Residence of Mr. Mrs. G. Cullen, Weka Street, Nelson 15/1263 Tasman Rayner Father 21 January 1915 Rev. W. E. Lambert
No 2
Date of Notice 21 January 1915
  Groom Bride
Names of Parties Percy Charles Cullen Margaret Rayner
  πŸ’ 1915/9011
Condition Bachelor Spinster
Profession Gardener Domestic
Age 28 20
Dwelling Place Kawai St. Nelson Wakapuaka
Length of Residence 28 yrs 20 yrs
Marriage Place Residence of Mr. Mrs. G. Cullen, Weka Street, Nelson
Folio 15/1263
Consent Tasman Rayner Father
Date of Certificate 21 January 1915
Officiating Minister Rev. W. E. Lambert
3 22 January 1915 Charles Bertrand Harman
Grace Lillias Bolton
Charles Birtrand Harman
Grace Lillias Bolton
πŸ’ 1915/9010
Bachelor
Spinster
Salesman
Domestic Duty
26
22
Tipahi St Nelson
Kawai St Nelson
26 yrs
22 yrs
Church of Christ, Waimea St., Nelson 15/1262 22 January 1915 Rev. S. J.. Mathieson
No 3
Date of Notice 22 January 1915
  Groom Bride
Names of Parties Charles Bertrand Harman Grace Lillias Bolton
BDM Match (98%) Charles Birtrand Harman Grace Lillias Bolton
  πŸ’ 1915/9010
Condition Bachelor Spinster
Profession Salesman Domestic Duty
Age 26 22
Dwelling Place Tipahi St Nelson Kawai St Nelson
Length of Residence 26 yrs 22 yrs
Marriage Place Church of Christ, Waimea St., Nelson
Folio 15/1262
Consent
Date of Certificate 22 January 1915
Officiating Minister Rev. S. J.. Mathieson
4 3 February 1915 Elijah Smith
Lillian Eunice Winter
Elijah Smith
Lillian Eunice Winter
πŸ’ 1915/9028
Bachelor
Spinster
Clerk
Domestic Duty
19
17
North Esk Street Nelson
Nelson City
9 yrs
1 yr
All Saints' Church of England, Vanguard St., Nelson 15/1256 John M. Smith, Father; Arthur Winter, Father 3 February 1915 Rev. W. S. Lucas
No 4
Date of Notice 3 February 1915
  Groom Bride
Names of Parties Elijah Smith Lillian Eunice Winter
  πŸ’ 1915/9028
Condition Bachelor Spinster
Profession Clerk Domestic Duty
Age 19 17
Dwelling Place North Esk Street Nelson Nelson City
Length of Residence 9 yrs 1 yr
Marriage Place All Saints' Church of England, Vanguard St., Nelson
Folio 15/1256
Consent John M. Smith, Father; Arthur Winter, Father
Date of Certificate 3 February 1915
Officiating Minister Rev. W. S. Lucas
5 4 February 1915 Alic Esmond Kitching
Ivy Myrtle Inwood
Alec Esmond Kitching
Ivy Myrtle Inwood
πŸ’ 1915/9029
Bachelor
Spinster
Tinsmith
Domestic Duty
20
18
Nelson City
Nelson City
20 yrs
18 yrs
All Saints' Church of England, Vanguard St., Nelson 15/1257 Archibald Kitching, Father; Frederick William Townsend, Guardian 4 February 1915 Rev. W. S. Lucas
No 5
Date of Notice 4 February 1915
  Groom Bride
Names of Parties Alic Esmond Kitching Ivy Myrtle Inwood
BDM Match (98%) Alec Esmond Kitching Ivy Myrtle Inwood
  πŸ’ 1915/9029
Condition Bachelor Spinster
Profession Tinsmith Domestic Duty
Age 20 18
Dwelling Place Nelson City Nelson City
Length of Residence 20 yrs 18 yrs
Marriage Place All Saints' Church of England, Vanguard St., Nelson
Folio 15/1257
Consent Archibald Kitching, Father; Frederick William Townsend, Guardian
Date of Certificate 4 February 1915
Officiating Minister Rev. W. S. Lucas
6 19 February 1915 James Baxter
Cora Eliza Black
James Baxter
Cora Eliza Black
πŸ’ 1915/9008
Bachelor
Spinster
Clerk
Clerkess
33
37
Waimea Road Nelson
Tipahi Street Nelson
9 yrs
37 yrs
Residence of Mr. J. Leslie Adams, Tipahi Street, Nelson 15/1260 19 February 1915 Rev. W. E. Lambert
No 6
Date of Notice 19 February 1915
  Groom Bride
Names of Parties James Baxter Cora Eliza Black
  πŸ’ 1915/9008
Condition Bachelor Spinster
Profession Clerk Clerkess
Age 33 37
Dwelling Place Waimea Road Nelson Tipahi Street Nelson
Length of Residence 9 yrs 37 yrs
Marriage Place Residence of Mr. J. Leslie Adams, Tipahi Street, Nelson
Folio 15/1260
Consent
Date of Certificate 19 February 1915
Officiating Minister Rev. W. E. Lambert

Page 2122

District of Nelson Quarter ending 31 March 1915 Registrar Samuel Tyson
No Date of Notice Names and 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 23 February 1915 John Francis Foley
Ada Thomas
John Francis Foley
Ada Thomas
πŸ’ 1915/9009
Cyril Francis Connolly
Mona Thomas
πŸ’ 1915/2572
Bachelor
Spinster
Fruit Farmer
Domestic Duty
26
28
Nelson
Masterton
3 days
Wesleyan Parsonage, Nelson 15/1261 23 February 1915 Rev William Baumber
No 7
Date of Notice 23 February 1915
  Groom Bride
Names of Parties John Francis Foley Ada Thomas
  πŸ’ 1915/9009
BDM Match (64%) Cyril Francis Connolly Mona Thomas
  πŸ’ 1915/2572
Condition Bachelor Spinster
Profession Fruit Farmer Domestic Duty
Age 26 28
Dwelling Place Nelson Masterton
Length of Residence 3 days
Marriage Place Wesleyan Parsonage, Nelson
Folio 15/1261
Consent
Date of Certificate 23 February 1915
Officiating Minister Rev William Baumber
8 9 March 1915 Frank Pickford Watson
Mable Sylvia Neame
Frank Pickford Watson
Mabel Sylvia Neame
πŸ’ 1915/9026
Bachelor
Spinster
Farmer
Telephonist
28
18
Nelson
Nelson
3 days
6 days
Saint Mary's Roman Catholic Church, Nelson 15/1254 M. A. G. Neame Mother 9 March 1915 Rev Father Tymons
No 8
Date of Notice 9 March 1915
  Groom Bride
Names of Parties Frank Pickford Watson Mable Sylvia Neame
BDM Match (94%) Frank Pickford Watson Mabel Sylvia Neame
  πŸ’ 1915/9026
Condition Bachelor Spinster
Profession Farmer Telephonist
Age 28 18
Dwelling Place Nelson Nelson
Length of Residence 3 days 6 days
Marriage Place Saint Mary's Roman Catholic Church, Nelson
Folio 15/1254
Consent M. A. G. Neame Mother
Date of Certificate 9 March 1915
Officiating Minister Rev Father Tymons
9 12 March 1915 Henry George Brodie
Elizabeth Greaves
Henry George Brodie
Elizabeth Greaves
πŸ’ 1915/9030
Bachelor
Spinster
Solicitor
Domestic Duties
25
26
Nelson
Nelson
4 years
4 months
All Saints Church of England, Nelson 15/1258 12 March 1915 Rev W. S. Lucas
No 9
Date of Notice 12 March 1915
  Groom Bride
Names of Parties Henry George Brodie Elizabeth Greaves
  πŸ’ 1915/9030
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 25 26
Dwelling Place Nelson Nelson
Length of Residence 4 years 4 months
Marriage Place All Saints Church of England, Nelson
Folio 15/1258
Consent
Date of Certificate 12 March 1915
Officiating Minister Rev W. S. Lucas
10 16 March 1915 Charles Dession Lash
Olive May Ladley
Charles Dession Lash
Olive May Ladley
πŸ’ 1915/9025
Bachelor
Spinster
Farmer
School Teacher
35
29
Nelson
Nelson
3 days
2 weeks
House of Hannah Eliza Ladley, No. 55 Waimea St., Nelson 15/1253 16 March 1915 Rev William E. Lambert
No 10
Date of Notice 16 March 1915
  Groom Bride
Names of Parties Charles Dession Lash Olive May Ladley
  πŸ’ 1915/9025
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 35 29
Dwelling Place Nelson Nelson
Length of Residence 3 days 2 weeks
Marriage Place House of Hannah Eliza Ladley, No. 55 Waimea St., Nelson
Folio 15/1253
Consent
Date of Certificate 16 March 1915
Officiating Minister Rev William E. Lambert
11 18 March 1915 William Cuthbert Manssen
Inez Muriel Ricketts
William Cuthbert Manssen
Inez Muriel Ricketts
πŸ’ 1915/13151
Bachelor
Spinster
Sailor
Dressmaker
29
24
Nelson
Nelson
4 years
24 years
All Saints Church of England, Vanguard St., Nelson 15/1259 18 March 1915 Rev W. S. Lucas
No 11
Date of Notice 18 March 1915
  Groom Bride
Names of Parties William Cuthbert Manssen Inez Muriel Ricketts
  πŸ’ 1915/13151
Condition Bachelor Spinster
Profession Sailor Dressmaker
Age 29 24
Dwelling Place Nelson Nelson
Length of Residence 4 years 24 years
Marriage Place All Saints Church of England, Vanguard St., Nelson
Folio 15/1259
Consent
Date of Certificate 18 March 1915
Officiating Minister Rev W. S. Lucas
12 22 March 1915 Samuel Roy Gwaith
Florence Mildred Edwards
Samuel Roy Gawith
Florence Mildred Edwards
πŸ’ 1915/2027
Bachelor
Spinster
Solicitor
33
36
Masterton
Nelson
8 years
36 years
All Saints' Church of England, Nelson 15/3882 22 March 1915 Rev W. S. Lucas
No 12
Date of Notice 22 March 1915
  Groom Bride
Names of Parties Samuel Roy Gwaith Florence Mildred Edwards
BDM Match (94%) Samuel Roy Gawith Florence Mildred Edwards
  πŸ’ 1915/2027
Condition Bachelor Spinster
Profession Solicitor
Age 33 36
Dwelling Place Masterton Nelson
Length of Residence 8 years 36 years
Marriage Place All Saints' Church of England, Nelson
Folio 15/3882
Consent
Date of Certificate 22 March 1915
Officiating Minister Rev W. S. Lucas

Page 2123

District of Nelson Quarter ending 31 March 1915 Registrar Samuel Tyson
No Date of Notice Names and 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 23 March 1915 Keith Inwood
Eva Mildred Barnett
Keith Inwood
Eva Mildred Barnett
πŸ’ 1915/9007
Bachelor
Spinster
Schoolmaster
Domestic Duties
22
24
Nelson
Wakapuaka
2 years
24 years
Saint Peter's Church, Wakapuaka 15/1251 25 March 1915 Rev. A. J. Carr
No 13
Date of Notice 23 March 1915
  Groom Bride
Names of Parties Keith Inwood Eva Mildred Barnett
  πŸ’ 1915/9007
Condition Bachelor Spinster
Profession Schoolmaster Domestic Duties
Age 22 24
Dwelling Place Nelson Wakapuaka
Length of Residence 2 years 24 years
Marriage Place Saint Peter's Church, Wakapuaka
Folio 15/1251
Consent
Date of Certificate 25 March 1915
Officiating Minister Rev. A. J. Carr
14 23 March 1915 Allan Murray Grant
Florance Trundell
Allan Murray Grant
Florence Trundell
πŸ’ 1915/13139
Bachelor
Spinster
Cook
Waitress
26
29
Nelson
Nelson
2 years
8 days
Residence of George Mackenzie, No. 5 Nile St. West, Nelson 15/1252 25 March 1915 Rev. J. H. Mackenzie
No 14
Date of Notice 23 March 1915
  Groom Bride
Names of Parties Allan Murray Grant Florance Trundell
BDM Match (97%) Allan Murray Grant Florence Trundell
  πŸ’ 1915/13139
Condition Bachelor Spinster
Profession Cook Waitress
Age 26 29
Dwelling Place Nelson Nelson
Length of Residence 2 years 8 days
Marriage Place Residence of George Mackenzie, No. 5 Nile St. West, Nelson
Folio 15/1252
Consent
Date of Certificate 25 March 1915
Officiating Minister Rev. J. H. Mackenzie
15 26 March 1915 George William Milne
Jessie Florence Henry
George William Milne
Jessie Florence Henry
πŸ’ 1915/8999
Bachelor
Spinster
Electrical Mechanician
Domestic Duties
29
23
Nelson
Nelson
3 years
23 years
Congregational Church, Hardy Street, Nelson 15/1250 26 March 1915 Rev. J. G. Butler
No 15
Date of Notice 26 March 1915
  Groom Bride
Names of Parties George William Milne Jessie Florence Henry
  πŸ’ 1915/8999
Condition Bachelor Spinster
Profession Electrical Mechanician Domestic Duties
Age 29 23
Dwelling Place Nelson Nelson
Length of Residence 3 years 23 years
Marriage Place Congregational Church, Hardy Street, Nelson
Folio 15/1250
Consent
Date of Certificate 26 March 1915
Officiating Minister Rev. J. G. Butler
16 29 March 1915 Stanley Fletcher Tyermann
Florence Henry Paull
Stanley Fletcher Tyerman
Florence Helen Paull
πŸ’ 1915/2054
Bachelor
Spinster
Accountant
Nurse
30
27
Nelson
Nelson
3 1/2 years
4 years
Cathedral, Nelson 15/3906 29 March 1915 Rev. J. P. Kempthorne
No 16
Date of Notice 29 March 1915
  Groom Bride
Names of Parties Stanley Fletcher Tyermann Florence Henry Paull
BDM Match (91%) Stanley Fletcher Tyerman Florence Helen Paull
  πŸ’ 1915/2054
Condition Bachelor Spinster
Profession Accountant Nurse
Age 30 27
Dwelling Place Nelson Nelson
Length of Residence 3 1/2 years 4 years
Marriage Place Cathedral, Nelson
Folio 15/3906
Consent
Date of Certificate 29 March 1915
Officiating Minister Rev. J. P. Kempthorne
17 30 March 1915 Lawrence William Mead
Eileen Ivor Jellyman
Lawrence William Mead
Eileen Ivor Jellyman
πŸ’ 1915/2053
Bachelor
Spinster
Labourer
Domestic Duties
24
22
Stoke
Stoke
7 years
22 years
Methodist Church, Stoke 15/3905 30 March 1915 Rev. C. Eaton
No 17
Date of Notice 30 March 1915
  Groom Bride
Names of Parties Lawrence William Mead Eileen Ivor Jellyman
  πŸ’ 1915/2053
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 22
Dwelling Place Stoke Stoke
Length of Residence 7 years 22 years
Marriage Place Methodist Church, Stoke
Folio 15/3905
Consent
Date of Certificate 30 March 1915
Officiating Minister Rev. C. Eaton
18 31 March 1915 Charles Hagget Woodward
Lena Stella Vivian Ricketts
Charles Hagget Woodward
Lena Stella Vivian Ricketts
πŸ’ 1915/2055
Bachelor
Spinster
Butcher
Tailoress
22
23
Nelson
Nelson
22 years
23 years
Dwelling House of C. A. Ricketts. Beachville. Nelson 15/3907 31 March 1915 Rev. J. H. Mackenzie
No 18
Date of Notice 31 March 1915
  Groom Bride
Names of Parties Charles Hagget Woodward Lena Stella Vivian Ricketts
  πŸ’ 1915/2055
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 22 23
Dwelling Place Nelson Nelson
Length of Residence 22 years 23 years
Marriage Place Dwelling House of C. A. Ricketts. Beachville. Nelson
Folio 15/3907
Consent
Date of Certificate 31 March 1915
Officiating Minister Rev. J. H. Mackenzie

Page 2125

District of Nelson Quarter ending 30 June 1915 Registrar Samuel Tyson
No Date of Notice Names and 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 1 April 1915 Charles Sutton Ridley Buckman
Caroline Masters
Charles Sutton Ridley Buckman
Caroline Masters
πŸ’ 1915/2036
Bachelor
Spinster
Farmer
Domestic Duties
26
34
Nelson
Nelson
3 days
3 days
Methodist Church, Hardy Street, Nelson 15/3912 1 April 1915 Rev. Wm Baumber
No 19
Date of Notice 1 April 1915
  Groom Bride
Names of Parties Charles Sutton Ridley Buckman Caroline Masters
  πŸ’ 1915/2036
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 34
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Hardy Street, Nelson
Folio 15/3912
Consent
Date of Certificate 1 April 1915
Officiating Minister Rev. Wm Baumber
20 3 April 1915 Darcy Fauchelle
Elizabeth Florence Nuttall
Darcy Fauchelle
Elizabeth Florence Nuttall
πŸ’ 1915/2056
Bachelor
Spinster
Labourer
School Teacher
33
27
Nelson
Nelson
3 days
4 weeks
Methodist Church, Stoke 15/3907 3 April 1915 Rev. C. Eaton
No 20
Date of Notice 3 April 1915
  Groom Bride
Names of Parties Darcy Fauchelle Elizabeth Florence Nuttall
  πŸ’ 1915/2056
Condition Bachelor Spinster
Profession Labourer School Teacher
Age 33 27
Dwelling Place Nelson Nelson
Length of Residence 3 days 4 weeks
Marriage Place Methodist Church, Stoke
Folio 15/3907
Consent
Date of Certificate 3 April 1915
Officiating Minister Rev. C. Eaton
21 6 April 1915 George Willis
Florence Ivy Heath
George Willis
Florence Ivy Heath
πŸ’ 1915/2028
Bachelor
Spinster
Lithographer
32
24
Nelson
Nelson
4 days
4 months
All Saints' Church, Nelson 15/3883 6 April 1915 Rev. W. S. Lucas
No 21
Date of Notice 6 April 1915
  Groom Bride
Names of Parties George Willis Florence Ivy Heath
  πŸ’ 1915/2028
Condition Bachelor Spinster
Profession Lithographer
Age 32 24
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 months
Marriage Place All Saints' Church, Nelson
Folio 15/3883
Consent
Date of Certificate 6 April 1915
Officiating Minister Rev. W. S. Lucas
22 6 April 1915 John Cecil Coote
Edith Blechynden
John Cecil Coote
Edith Blechynden
πŸ’ 1915/11344
Bachelor
Spinster
Farmer
26
22
Nelson
Nelson
3 days
10 years
Christ Church Cathedral, Nelson 15/3911 6 April 1915 Rt. Rev. Bishop C. O. Mules
No 22
Date of Notice 6 April 1915
  Groom Bride
Names of Parties John Cecil Coote Edith Blechynden
  πŸ’ 1915/11344
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 10 years
Marriage Place Christ Church Cathedral, Nelson
Folio 15/3911
Consent
Date of Certificate 6 April 1915
Officiating Minister Rt. Rev. Bishop C. O. Mules
23 6 April 1915 William Henderson
Marie Matulich
William Henderson
Marie Matulich
πŸ’ 1915/2034
Bachelor
Spinster
Soldier
21
22
Nelson
Nelson
9 days
4 months
Registrar's Office, Nelson 15/3910 6 April 1915 Samuel Tyson Registrar of Marriages Nelson
No 23
Date of Notice 6 April 1915
  Groom Bride
Names of Parties William Henderson Marie Matulich
  πŸ’ 1915/2034
Condition Bachelor Spinster
Profession Soldier
Age 21 22
Dwelling Place Nelson Nelson
Length of Residence 9 days 4 months
Marriage Place Registrar's Office, Nelson
Folio 15/3910
Consent
Date of Certificate 6 April 1915
Officiating Minister Samuel Tyson Registrar of Marriages Nelson

Page 2126

District of Nelson Quarter ending 30 June 1915 Registrar Samuel Tyson
No Date of Notice Names and 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 7 April 1915 William Charles August Niethe
Stella May Buchanan
William Charles August Niethe
Stella May Buchanan
πŸ’ 1915/2032
Bachelor
Spinster
Driver R.N.Z.A.
25
25
Nelson
Nelson
2 years
6 years
All Saints' Church, Vanguard Street, Nelson 15/3887 7 April 1915 Rev. W. S. Lucas
No 24
Date of Notice 7 April 1915
  Groom Bride
Names of Parties William Charles August Niethe Stella May Buchanan
  πŸ’ 1915/2032
Condition Bachelor Spinster
Profession Driver R.N.Z.A.
Age 25 25
Dwelling Place Nelson Nelson
Length of Residence 2 years 6 years
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 15/3887
Consent
Date of Certificate 7 April 1915
Officiating Minister Rev. W. S. Lucas
25 7 April 1915 William Howard Eustace
Vina Bradley
William Howard Eustace
Vina Bradley
πŸ’ 1915/2057
Bachelor
Spinster
Engine Driver
24
23
Nelson
Nelson
6 years
5 years
Residence of Mrs. Catherine Bradley, 157 Waimea Street, Nelson 15/3909 7 April 1915 Rev. T. G. Butler
No 25
Date of Notice 7 April 1915
  Groom Bride
Names of Parties William Howard Eustace Vina Bradley
  πŸ’ 1915/2057
Condition Bachelor Spinster
Profession Engine Driver
Age 24 23
Dwelling Place Nelson Nelson
Length of Residence 6 years 5 years
Marriage Place Residence of Mrs. Catherine Bradley, 157 Waimea Street, Nelson
Folio 15/3909
Consent
Date of Certificate 7 April 1915
Officiating Minister Rev. T. G. Butler
26 8 April 1915 Harry Bertram Leaper
Lexina Caroline Linton
Harry Bertram Leaper
Lexina Caroline Linton
πŸ’ 1915/2037
Bachelor
Spinster
Customs Clerk
22
23
Nelson
Nelson
18 months
12 months
Church of Christ, Waimea St., Nelson 15/3913 8 April 1915 Mr. S. J. Mathieson
No 26
Date of Notice 8 April 1915
  Groom Bride
Names of Parties Harry Bertram Leaper Lexina Caroline Linton
  πŸ’ 1915/2037
Condition Bachelor Spinster
Profession Customs Clerk
Age 22 23
Dwelling Place Nelson Nelson
Length of Residence 18 months 12 months
Marriage Place Church of Christ, Waimea St., Nelson
Folio 15/3913
Consent
Date of Certificate 8 April 1915
Officiating Minister Mr. S. J. Mathieson
27 9 April 1915 Melville Leslie Fowler
Ivy Charlotte Davis Horton
Melville Leslie Fowler
Ivy Charlotte Davis Horton
πŸ’ 1915/2029
Bachelor
Spinster
Railway Porter
24
23
Nelson
Nelson
3 Days
10 years
Mission Hall. Port Nelson 15/3884 9 April 1915 Rev. J. P. Kempthorne
No 27
Date of Notice 9 April 1915
  Groom Bride
Names of Parties Melville Leslie Fowler Ivy Charlotte Davis Horton
  πŸ’ 1915/2029
Condition Bachelor Spinster
Profession Railway Porter
Age 24 23
Dwelling Place Nelson Nelson
Length of Residence 3 Days 10 years
Marriage Place Mission Hall. Port Nelson
Folio 15/3884
Consent
Date of Certificate 9 April 1915
Officiating Minister Rev. J. P. Kempthorne
28 17 April 1915 Thomas Hall Carter
Elizabeth Margaret Lock
Thomas Hall Carter
Elizabeth Margaret Lock
πŸ’ 1915/2030
Bachelor
Spinster
Carpenter
Tailoress
34
29
Nelson
Nelson
11 years
29 years
All Saints' Church, Vanguard Street, Nelson 15/3885 17 April 1915 Rev. W. S. Lucas
No 28
Date of Notice 17 April 1915
  Groom Bride
Names of Parties Thomas Hall Carter Elizabeth Margaret Lock
  πŸ’ 1915/2030
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 34 29
Dwelling Place Nelson Nelson
Length of Residence 11 years 29 years
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 15/3885
Consent
Date of Certificate 17 April 1915
Officiating Minister Rev. W. S. Lucas

Page 2127

District of Nelson Quarter ending 30 June 1915 Registrar Samuel Tyson
No Date of Notice Names and 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 19 April 1915 Francis Frederick Doel
Rhoda Bassett
Francis Frederick Doel
Rhoda Bassett
πŸ’ 1915/2024
Bachelor
Spinster
Cycle Mechanic
24
24
Nelson
Nelson
9 months
7 years
Methodist Church, Hardy Street, Nelson 15/3899 19 April 1915 Rev Wm Baumber
No 29
Date of Notice 19 April 1915
  Groom Bride
Names of Parties Francis Frederick Doel Rhoda Bassett
  πŸ’ 1915/2024
Condition Bachelor Spinster
Profession Cycle Mechanic
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 9 months 7 years
Marriage Place Methodist Church, Hardy Street, Nelson
Folio 15/3899
Consent
Date of Certificate 19 April 1915
Officiating Minister Rev Wm Baumber
30 20 April 1915 Albert Rainbow Tuffnell
Charlotte Kidson
Albert Rainbow Tuffnell
Charlotte Kidson
πŸ’ 1915/2025
Bachelor
Spinster
Plumber
26
26
Nelson
Nelson
3 Days
26 years
Residence of Charles Kidson, Russell Street, Nelson 15/3900 20 April 1915 Rev C F Saunders
No 30
Date of Notice 20 April 1915
  Groom Bride
Names of Parties Albert Rainbow Tuffnell Charlotte Kidson
  πŸ’ 1915/2025
Condition Bachelor Spinster
Profession Plumber
Age 26 26
Dwelling Place Nelson Nelson
Length of Residence 3 Days 26 years
Marriage Place Residence of Charles Kidson, Russell Street, Nelson
Folio 15/3900
Consent
Date of Certificate 20 April 1915
Officiating Minister Rev C F Saunders
31 20 April 1915 Richard Crabtree
Christina Donaldson Peircing Lennie
Richard Crabtree
Christina Donaldson Piercing Lennie
πŸ’ 1915/2013
Bachelor
Spinster
Butcher
34
35
Nelson
Nelson
1 month
1 week
Residence of the Rev. J H MacKenzie, Nile Street, Nelson 15/3889 20 April 1915 Rev J H MacKenzie
No 31
Date of Notice 20 April 1915
  Groom Bride
Names of Parties Richard Crabtree Christina Donaldson Peircing Lennie
BDM Match (97%) Richard Crabtree Christina Donaldson Piercing Lennie
  πŸ’ 1915/2013
Condition Bachelor Spinster
Profession Butcher
Age 34 35
Dwelling Place Nelson Nelson
Length of Residence 1 month 1 week
Marriage Place Residence of the Rev. J H MacKenzie, Nile Street, Nelson
Folio 15/3889
Consent
Date of Certificate 20 April 1915
Officiating Minister Rev J H MacKenzie
32 20 April 1915 Albert Percy Kerr
Gertrude Edith Flux
Albert Percy Kerr
Gertrude Edith Flux
πŸ’ 1915/2033
Bachelor
Spinster
Farmer
38
34
Nelson
Nelson
4 days
18 months
Residence of H. Gregory, Vanguard Street, Nelson 15/3901 20 April 1915 Rev T G Butler
No 32
Date of Notice 20 April 1915
  Groom Bride
Names of Parties Albert Percy Kerr Gertrude Edith Flux
  πŸ’ 1915/2033
Condition Bachelor Spinster
Profession Farmer
Age 38 34
Dwelling Place Nelson Nelson
Length of Residence 4 days 18 months
Marriage Place Residence of H. Gregory, Vanguard Street, Nelson
Folio 15/3901
Consent
Date of Certificate 20 April 1915
Officiating Minister Rev T G Butler
33 27 April 1915 Percy Winter
Sarah Jane Baylis
Percy Wirrter
Sarah Jane Baylis
πŸ’ 1915/14149
Bachelor
Spinster
Steward
Dressmaker
32
36
Nelson
Nelson
3 days
3 days
All Saints' Church, Vanguard Street, Nelson 15/3886 27 April 1915 Rev W S Lucas
No 33
Date of Notice 27 April 1915
  Groom Bride
Names of Parties Percy Winter Sarah Jane Baylis
BDM Match (92%) Percy Wirrter Sarah Jane Baylis
  πŸ’ 1915/14149
Condition Bachelor Spinster
Profession Steward Dressmaker
Age 32 36
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 15/3886
Consent
Date of Certificate 27 April 1915
Officiating Minister Rev W S Lucas

Page 2128

District of Nelson Quarter ending 30 June 1915 Registrar Samuel Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 27 April 1915 Charles Alfred Pascoe
Henrietta Olive Heyward
Charles Alfred Pascoe
Henrietta Olive Heyward
πŸ’ 1915/2044
Bachelor
Spinster
Engine Driver
Dressmaker
28
26
Nelson
Nelson
3 Days
3 Days
Presbyterian Church, Nile Street, Nelson 15/3902 27 April 1915 Rev. J. H. MacKenzie
No 34
Date of Notice 27 April 1915
  Groom Bride
Names of Parties Charles Alfred Pascoe Henrietta Olive Heyward
  πŸ’ 1915/2044
Condition Bachelor Spinster
Profession Engine Driver Dressmaker
Age 28 26
Dwelling Place Nelson Nelson
Length of Residence 3 Days 3 Days
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 15/3902
Consent
Date of Certificate 27 April 1915
Officiating Minister Rev. J. H. MacKenzie
35 3 May 1915 Charles Henry Newton Godsiff
Myrtle Amy Robb
Charles Henry Newton Godsiff
Myrtle Amy Robb
πŸ’ 1915/2051
Bachelor
Spinster
Farmer
Tailoress
24
24
Nelson
Nelson
3 Days
23 Years
Congregational Church, Nelson 15/3903 3 May 1915 Rev. T. G. Butler
No 35
Date of Notice 3 May 1915
  Groom Bride
Names of Parties Charles Henry Newton Godsiff Myrtle Amy Robb
  πŸ’ 1915/2051
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 3 Days 23 Years
Marriage Place Congregational Church, Nelson
Folio 15/3903
Consent
Date of Certificate 3 May 1915
Officiating Minister Rev. T. G. Butler
36 5 May 1915 Clarence Oliver Cross
Florence Minnie Manson
Clarence Oliver Cross
Florence Minnie Manson
πŸ’ 1915/2052
Bachelor
Spinster
Grocers Assistant
27
22
Nelson
Nelson
3 Days
3 Days
Office of the Registrar of Marriages, Nelson 15/3904 5 May 1915 Samuel Tyson Registrar of Marriages
No 36
Date of Notice 5 May 1915
  Groom Bride
Names of Parties Clarence Oliver Cross Florence Minnie Manson
  πŸ’ 1915/2052
Condition Bachelor Spinster
Profession Grocers Assistant
Age 27 22
Dwelling Place Nelson Nelson
Length of Residence 3 Days 3 Days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/3904
Consent
Date of Certificate 5 May 1915
Officiating Minister Samuel Tyson Registrar of Marriages
37 10 May 1915 Cyril William Burns
Lily Elsie Hargreaves
Cyril William Burns
Lily Elsie Hargreaves
πŸ’ 1915/2014
Bachelor
Spinster
Labourer
21
18
Nelson
Nelson
3 Years
18 Years
The Residence of William Joseph Hargreaves, Waimea Street, Nelson 15/3890 William Joseph Hargreaves, Guardian 10 May 1915 Rev. T. G. Butler
No 37
Date of Notice 10 May 1915
  Groom Bride
Names of Parties Cyril William Burns Lily Elsie Hargreaves
  πŸ’ 1915/2014
Condition Bachelor Spinster
Profession Labourer
Age 21 18
Dwelling Place Nelson Nelson
Length of Residence 3 Years 18 Years
Marriage Place The Residence of William Joseph Hargreaves, Waimea Street, Nelson
Folio 15/3890
Consent William Joseph Hargreaves, Guardian
Date of Certificate 10 May 1915
Officiating Minister Rev. T. G. Butler
38 18 May 1915 Cyril Ernest Mitchell Bridger
Kathleen Blanch Hoult
Cyril Ernest Mitchell Bridger
Kathleen Blanche Hoult
πŸ’ 1915/719
Bachelor
Spinster
Trooper
Shop Assistant
21
20
Nelson
Nelson
4 Days
6 Months
Saint Marys Roman Catholic Church, Nelson 15/2631 Edward Samuel Hoult, Father 18 May 1915 Rev. J. Symons
No 38
Date of Notice 18 May 1915
  Groom Bride
Names of Parties Cyril Ernest Mitchell Bridger Kathleen Blanch Hoult
BDM Match (98%) Cyril Ernest Mitchell Bridger Kathleen Blanche Hoult
  πŸ’ 1915/719
Condition Bachelor Spinster
Profession Trooper Shop Assistant
Age 21 20
Dwelling Place Nelson Nelson
Length of Residence 4 Days 6 Months
Marriage Place Saint Marys Roman Catholic Church, Nelson
Folio 15/2631
Consent Edward Samuel Hoult, Father
Date of Certificate 18 May 1915
Officiating Minister Rev. J. Symons

Page 2129

District of Nelson Quarter ending 30 June 1915 Registrar Samuel Tyson
No Date of Notice Names and 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 24 May 1915 William John Moynihan
Kathleen Marjorie Bolton
William John Moynihan
Kathleen Marjorie Bolton
πŸ’ 1915/2012
Bachelor
Spinster
Assistant Surveyor
Schoolmistress
28
23
Nelson
Nelson
3 Days
23 Years
All Saints' Church, Vanguard Street, Nelson 15/3888 25 May 1915 Rev. W. S. Lucas
No 39
Date of Notice 24 May 1915
  Groom Bride
Names of Parties William John Moynihan Kathleen Marjorie Bolton
  πŸ’ 1915/2012
Condition Bachelor Spinster
Profession Assistant Surveyor Schoolmistress
Age 28 23
Dwelling Place Nelson Nelson
Length of Residence 3 Days 23 Years
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 15/3888
Consent
Date of Certificate 25 May 1915
Officiating Minister Rev. W. S. Lucas
40 28 May 1915 Maurice Gordon Hurst
Elsie Seldon
Maurice Gordon Hurst
Elsie Seldon
πŸ’ 1915/2016
Bachelor
Spinster
Journalist
28
25
Nelson
Nelson
3 Days
25 Years
Saint Johns Church, Nelson 15/3892 28 May 1915 Rev. Wm Baumber
No 40
Date of Notice 28 May 1915
  Groom Bride
Names of Parties Maurice Gordon Hurst Elsie Seldon
  πŸ’ 1915/2016
Condition Bachelor Spinster
Profession Journalist
Age 28 25
Dwelling Place Nelson Nelson
Length of Residence 3 Days 25 Years
Marriage Place Saint Johns Church, Nelson
Folio 15/3892
Consent
Date of Certificate 28 May 1915
Officiating Minister Rev. Wm Baumber
41 29 May 1915 George Harold Bennett
Alice Henrietta Day
George Harold Bennett
Alice Henrietta Day
πŸ’ 1915/2021
Bachelor
Spinster
Labourer
23
20
Nelson
Nelson
23 years
20 years
Residence of George Bennett, Brook Street, Nelson 15/3897 Annie Elizabeth Scaif (mother) 29 May 1915 Rev. W. E. Lambert
No 41
Date of Notice 29 May 1915
  Groom Bride
Names of Parties George Harold Bennett Alice Henrietta Day
  πŸ’ 1915/2021
Condition Bachelor Spinster
Profession Labourer
Age 23 20
Dwelling Place Nelson Nelson
Length of Residence 23 years 20 years
Marriage Place Residence of George Bennett, Brook Street, Nelson
Folio 15/3897
Consent Annie Elizabeth Scaif (mother)
Date of Certificate 29 May 1915
Officiating Minister Rev. W. E. Lambert
42 31 May 1915 Walter Edgar Cronin
Jean Muir Brown
Walter Edgar Cronin
Jean Muir Brown
πŸ’ 1915/2018
Bachelor
Spinster
Cook
27
19
Nelson
Nelson
2 Years
19 Years
Residence of Arthur Edwards, Cambria Street, Nelson 15/3894 George Brown ("Guardian") 31 May 1915 Rev. Wm Baumber
No 42
Date of Notice 31 May 1915
  Groom Bride
Names of Parties Walter Edgar Cronin Jean Muir Brown
  πŸ’ 1915/2018
Condition Bachelor Spinster
Profession Cook
Age 27 19
Dwelling Place Nelson Nelson
Length of Residence 2 Years 19 Years
Marriage Place Residence of Arthur Edwards, Cambria Street, Nelson
Folio 15/3894
Consent George Brown ("Guardian")
Date of Certificate 31 May 1915
Officiating Minister Rev. Wm Baumber
43 16 June 1915 Henry John Litchfield Young
Ethel Virtue Brooker
Henry John Litchfield Young
Ethel Virtue Brooker
πŸ’ 1915/2023
Bachelor
Spinster
Tinsmith
35
25
Nelson
Nelson
35 Years
25 Year
Residence of George Brooker, Bridge Street, Nelson 15/3898 16 June 1915 Rev. Wm Baumber
No 43
Date of Notice 16 June 1915
  Groom Bride
Names of Parties Henry John Litchfield Young Ethel Virtue Brooker
  πŸ’ 1915/2023
Condition Bachelor Spinster
Profession Tinsmith
Age 35 25
Dwelling Place Nelson Nelson
Length of Residence 35 Years 25 Year
Marriage Place Residence of George Brooker, Bridge Street, Nelson
Folio 15/3898
Consent
Date of Certificate 16 June 1915
Officiating Minister Rev. Wm Baumber

Page 2130

District of Nelson Quarter ending 30 June 1915 Registrar Samuel Tyson
No Date of Notice Names and 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 22 June 1915 Robert Valentine Thompson
Emily Elizabeth May McCallum
Robert Valentine Thompson
Emily Elizabeth May McCallum
πŸ’ 1915/2020
Bachelor
Widow
Manager for Hallenstein Bros.
33
32
Nelson
Nelson
3 Days
18 Months
Office of the Registrar of Marriages, Nelson 15/3896 22 June 1915 Samuel Tyson Registrar of Marriages Nelson
No 44
Date of Notice 22 June 1915
  Groom Bride
Names of Parties Robert Valentine Thompson Emily Elizabeth May McCallum
  πŸ’ 1915/2020
Condition Bachelor Widow
Profession Manager for Hallenstein Bros.
Age 33 32
Dwelling Place Nelson Nelson
Length of Residence 3 Days 18 Months
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/3896
Consent
Date of Certificate 22 June 1915
Officiating Minister Samuel Tyson Registrar of Marriages Nelson
45 26 June 1915 Frank Elliott Meades
Aureola Adeline Wilson Brown
Frank Elliott Meade
Aureola Adeline Wilson Brown
πŸ’ 1915/3814
Widower
Spinster
Surgeon
Nurse
44
28
Blenheim
Nelson
4 1/2 Years
12 Months
The Cathedral, Nelson 15/6031 26 June 1915 Rev. J. P. Kempthorne
No 45
Date of Notice 26 June 1915
  Groom Bride
Names of Parties Frank Elliott Meades Aureola Adeline Wilson Brown
BDM Match (98%) Frank Elliott Meade Aureola Adeline Wilson Brown
  πŸ’ 1915/3814
Condition Widower Spinster
Profession Surgeon Nurse
Age 44 28
Dwelling Place Blenheim Nelson
Length of Residence 4 1/2 Years 12 Months
Marriage Place The Cathedral, Nelson
Folio 15/6031
Consent
Date of Certificate 26 June 1915
Officiating Minister Rev. J. P. Kempthorne
46 28 June 1915 John Robert McNair
Amy Katherine Kelly
John Robert McNair
Amy Katherine Kelly
πŸ’ 1915/2019
Bachelor
Spinster
Hotel Employee
Waitress
22
21
Nelson
Nelson
6 Weeks
12 Months
Office of the Registrar of Marriages. Nelson 15/3895 28 June 1915 Samuel Tyson Registrar of Marriages Nelson
No 46
Date of Notice 28 June 1915
  Groom Bride
Names of Parties John Robert McNair Amy Katherine Kelly
  πŸ’ 1915/2019
Condition Bachelor Spinster
Profession Hotel Employee Waitress
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 6 Weeks 12 Months
Marriage Place Office of the Registrar of Marriages. Nelson
Folio 15/3895
Consent
Date of Certificate 28 June 1915
Officiating Minister Samuel Tyson Registrar of Marriages Nelson
47 28 June 1915 William Wallace Westley
Alma Isabella Sloane
William Wallace Westley
Alma Isabella Sloane
πŸ’ 1915/2015
Bachelor
Spinster
Carter
19
17
Nelson
Nelson
19 Years
4 Years
In Dwelling house of Alfred Albert Kennedy Sloane, Halifax Street, Nelson 15/3891 William Edward Westley (Father) and Alfred Albert Kennedy Sloane (Father) 28 June 1915 Rev. W. E. Lambert
No 47
Date of Notice 28 June 1915
  Groom Bride
Names of Parties William Wallace Westley Alma Isabella Sloane
  πŸ’ 1915/2015
Condition Bachelor Spinster
Profession Carter
Age 19 17
Dwelling Place Nelson Nelson
Length of Residence 19 Years 4 Years
Marriage Place In Dwelling house of Alfred Albert Kennedy Sloane, Halifax Street, Nelson
Folio 15/3891
Consent William Edward Westley (Father) and Alfred Albert Kennedy Sloane (Father)
Date of Certificate 28 June 1915
Officiating Minister Rev. W. E. Lambert

Page 2131

District of Nelson Quarter ending 30 September 1915 Registrar Samuel Tyson
No Date of Notice Names and 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 3 July 1915 Arthur Cecil Jamieson
Eva Laura Shennen
Arthur Cecil Jamieson
Eva Laura Shennen
πŸ’ 1915/3815
Bachelor
Spinster
Labourer
Domestic Servant
22
16
Nelson
Nelson
1 year
4 years
Office Registrar Marriages, Nelson 15/6032 James Shennen, Father 3 July 1915 Samuel Tyson, Registrar
No 48
Date of Notice 3 July 1915
  Groom Bride
Names of Parties Arthur Cecil Jamieson Eva Laura Shennen
  πŸ’ 1915/3815
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 22 16
Dwelling Place Nelson Nelson
Length of Residence 1 year 4 years
Marriage Place Office Registrar Marriages, Nelson
Folio 15/6032
Consent James Shennen, Father
Date of Certificate 3 July 1915
Officiating Minister Samuel Tyson, Registrar
49 13 July 1915 George Henry Eugene Hills
Hilda Maynas Hall
George Henry Eugene Hills
Hilda Maynat Hall
πŸ’ 1915/3816
Bachelor
Spinster
Commercial Traveller
Milliner
31
29
Nelson
Nelson
4 Days
2 Years
Cathedral, Nelson 15/6033 13 July 1915 Rev. J. P. Kempthorne
No 49
Date of Notice 13 July 1915
  Groom Bride
Names of Parties George Henry Eugene Hills Hilda Maynas Hall
BDM Match (97%) George Henry Eugene Hills Hilda Maynat Hall
  πŸ’ 1915/3816
Condition Bachelor Spinster
Profession Commercial Traveller Milliner
Age 31 29
Dwelling Place Nelson Nelson
Length of Residence 4 Days 2 Years
Marriage Place Cathedral, Nelson
Folio 15/6033
Consent
Date of Certificate 13 July 1915
Officiating Minister Rev. J. P. Kempthorne
50 16 July 1915 Patrick Francis Harry Hazledon
Clara Lillian Boniface
Patrick Francis Harvey Hazledon
Clara Lilian Boniface
πŸ’ 1915/3796
Bachelor
Spinster
Chauffeur
Shop Assistant
27
23
Nelson
Nelson
3 Days
3 Days
Saint Mary's Church, Nelson 15/6037 16 July 1915 Rev. E. Kimbell
No 50
Date of Notice 16 July 1915
  Groom Bride
Names of Parties Patrick Francis Harry Hazledon Clara Lillian Boniface
BDM Match (95%) Patrick Francis Harvey Hazledon Clara Lilian Boniface
  πŸ’ 1915/3796
Condition Bachelor Spinster
Profession Chauffeur Shop Assistant
Age 27 23
Dwelling Place Nelson Nelson
Length of Residence 3 Days 3 Days
Marriage Place Saint Mary's Church, Nelson
Folio 15/6037
Consent
Date of Certificate 16 July 1915
Officiating Minister Rev. E. Kimbell
51 21 July 1915 Frederick Jacob Grigg
Viva Catherine Hunter
Fredrick Jacob Grigg
Viva Catherine Hunter
πŸ’ 1915/3795
Bachelor
Spinster
Plumber
Shop Assistant
21
23
Nelson
Nelson
8 Years
23 Years
Residence of Alexander Hunter, St Vincent Street, Nelson 15/6036 21 July 1915 Rev. J. H. MacKenzie
No 51
Date of Notice 21 July 1915
  Groom Bride
Names of Parties Frederick Jacob Grigg Viva Catherine Hunter
BDM Match (98%) Fredrick Jacob Grigg Viva Catherine Hunter
  πŸ’ 1915/3795
Condition Bachelor Spinster
Profession Plumber Shop Assistant
Age 21 23
Dwelling Place Nelson Nelson
Length of Residence 8 Years 23 Years
Marriage Place Residence of Alexander Hunter, St Vincent Street, Nelson
Folio 15/6036
Consent
Date of Certificate 21 July 1915
Officiating Minister Rev. J. H. MacKenzie
52 26 July 1915 Robert Henry Patterson
Eleanor York
Robert Henry Patterson
Eleanor York
πŸ’ 1915/6293
Bachelor
Spinster
Farmer
Domestic Duties
53
44
Nelson
Nelson
4 Days
30 Days
Bishopdale Chapel, Nelson 15/8726 attached 26 July 1915 Rev. H. T. York
No 52
Date of Notice 26 July 1915
  Groom Bride
Names of Parties Robert Henry Patterson Eleanor York
  πŸ’ 1915/6293
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 53 44
Dwelling Place Nelson Nelson
Length of Residence 4 Days 30 Days
Marriage Place Bishopdale Chapel, Nelson
Folio 15/8726 attached
Consent
Date of Certificate 26 July 1915
Officiating Minister Rev. H. T. York
53 11 August 1915 Leslie Ward
Fanney Maude Talbot
Leslie Ward
Fanny Maude Talbot
πŸ’ 1915/3804
Bachelor
Spinster
Gardener
Domestic Duties
27
36
Nelson
Nelson
27 Years
16 Years
Baptist Church, Bridge Street, Nelson 15/6027 11 August 1915 Rev. W. E. Lambert
No 53
Date of Notice 11 August 1915
  Groom Bride
Names of Parties Leslie Ward Fanney Maude Talbot
BDM Match (97%) Leslie Ward Fanny Maude Talbot
  πŸ’ 1915/3804
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 27 36
Dwelling Place Nelson Nelson
Length of Residence 27 Years 16 Years
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 15/6027
Consent
Date of Certificate 11 August 1915
Officiating Minister Rev. W. E. Lambert
54 12 August 1915 Charles Harold Joseph King
Frances Emily Bartlett
Charles Harold Joseph King
Frances Emily Bartlett
πŸ’ 1915/3811
Bachelor
Spinster
Storeman
Saleswoman
30
34
Nelson
Nelson
10 Days
34 Years
Baptist Church, Bridge Street, Nelson 15/6028 12 August 1915 Rev. W. E. Lambert
No 54
Date of Notice 12 August 1915
  Groom Bride
Names of Parties Charles Harold Joseph King Frances Emily Bartlett
  πŸ’ 1915/3811
Condition Bachelor Spinster
Profession Storeman Saleswoman
Age 30 34
Dwelling Place Nelson Nelson
Length of Residence 10 Days 34 Years
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 15/6028
Consent
Date of Certificate 12 August 1915
Officiating Minister Rev. W. E. Lambert
55 16 August 1915 Frederick Roach
Christina O'Sullivan
Frederick Roach
Christina O'Sullivan
πŸ’ 1915/3813
Bachelor
Spinster
Tailor
Tailoress
45
43
Nelson
Nelson
6 Months
43 Years
Presbyterian Church, Nelson 15/6030 16 August 1915 Rev. J. H. MacKenzie
No 55
Date of Notice 16 August 1915
  Groom Bride
Names of Parties Frederick Roach Christina O'Sullivan
  πŸ’ 1915/3813
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 45 43
Dwelling Place Nelson Nelson
Length of Residence 6 Months 43 Years
Marriage Place Presbyterian Church, Nelson
Folio 15/6030
Consent
Date of Certificate 16 August 1915
Officiating Minister Rev. J. H. MacKenzie

Page 2132

District of Nelson Quarter ending 30 September 1915 Registrar Samuel Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 17 August 1915 Clifford George Loveridge
Pearl Irene May Jennings
Clifford George Loveridge
Pearl Irene May Jennings
πŸ’ 1915/3812
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Nelson
Nelson
12 months
7 years
Office of the Registrar of Marriages, Nelson 15/6029 17 August 1915 S Tyson Registrar
No 56
Date of Notice 17 August 1915
  Groom Bride
Names of Parties Clifford George Loveridge Pearl Irene May Jennings
  πŸ’ 1915/3812
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Nelson Nelson
Length of Residence 12 months 7 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/6029
Consent
Date of Certificate 17 August 1915
Officiating Minister S Tyson Registrar
57 26 August 1915 Thomas Newton King
Martha Gertrude Hollyman
Thomas Newton King
Martha Gertrude Hollyman
πŸ’ 1915/3782
Bachelor
Spinster
Factory Operative
Factory Operative
24
21
Nelson
Nelson
5 years
20 years
Dwelling of Robert Crisp, Church Street, Nelson 15/6023 26 August 1915 Rev W. E. Lambert
No 57
Date of Notice 26 August 1915
  Groom Bride
Names of Parties Thomas Newton King Martha Gertrude Hollyman
  πŸ’ 1915/3782
Condition Bachelor Spinster
Profession Factory Operative Factory Operative
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 5 years 20 years
Marriage Place Dwelling of Robert Crisp, Church Street, Nelson
Folio 15/6023
Consent
Date of Certificate 26 August 1915
Officiating Minister Rev W. E. Lambert
58 28 August 1915 Charles Otto Haase
Catherine Elizabeth King
Charles Otto Haase
Catherine Elizabeth King
πŸ’ 1915/3793
Bachelor
Spinster
Cab Driver
Domestic Duties
19
17
Nelson
Nelson
19 years
15 years
Dwelling of Ernest Atkinson, Beachville, Nelson 15/6026 Frederick H. Haase (Father), Margaret Jeanette Webby (Guardian) 28 August 1915 Rev J. H. MacKenzie
No 58
Date of Notice 28 August 1915
  Groom Bride
Names of Parties Charles Otto Haase Catherine Elizabeth King
  πŸ’ 1915/3793
Condition Bachelor Spinster
Profession Cab Driver Domestic Duties
Age 19 17
Dwelling Place Nelson Nelson
Length of Residence 19 years 15 years
Marriage Place Dwelling of Ernest Atkinson, Beachville, Nelson
Folio 15/6026
Consent Frederick H. Haase (Father), Margaret Jeanette Webby (Guardian)
Date of Certificate 28 August 1915
Officiating Minister Rev J. H. MacKenzie
59 2 September 1915 Aubrey Dormer Baggs
Vera Emma Edwards
Aubrey Dormer Baggs
Vera Emma Edwards
πŸ’ 1915/3780
Bachelor
Spinster
Telegraphist
Domestic Duties
21
17
Nelson
Nelson
2 years
17 years
Residence of Edwin Arthur Edwards, Grove Street, Nelson 15/6021 Edwin Arthur Edwards (Father) 2 September 1915 Rev W. Baumber
No 59
Date of Notice 2 September 1915
  Groom Bride
Names of Parties Aubrey Dormer Baggs Vera Emma Edwards
  πŸ’ 1915/3780
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 21 17
Dwelling Place Nelson Nelson
Length of Residence 2 years 17 years
Marriage Place Residence of Edwin Arthur Edwards, Grove Street, Nelson
Folio 15/6021
Consent Edwin Arthur Edwards (Father)
Date of Certificate 2 September 1915
Officiating Minister Rev W. Baumber
60 3 September 1915 Rupert Frances Joseph Truman
Winifred Kathleen McCauley
Rupert Francis Joseph Truman
Winifred Kathleen McCauley
πŸ’ 1915/3774
Bachelor
Spinster
Farmer
Domestic Duties
26
24
Bulwer
Bulwer
4 years
24 years
Dwelling of Robert Turner, Waitata Bay 15/6016 3 September 1915 Rev J. S. Herbert
No 60
Date of Notice 3 September 1915
  Groom Bride
Names of Parties Rupert Frances Joseph Truman Winifred Kathleen McCauley
BDM Match (98%) Rupert Francis Joseph Truman Winifred Kathleen McCauley
  πŸ’ 1915/3774
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 24
Dwelling Place Bulwer Bulwer
Length of Residence 4 years 24 years
Marriage Place Dwelling of Robert Turner, Waitata Bay
Folio 15/6016
Consent
Date of Certificate 3 September 1915
Officiating Minister Rev J. S. Herbert
61 6 September 1915 Harold Alexander Joseph Heslop
Sarah Agnes May Prussing
Harold Alexander Joseph Hislop
Sarah Agnes Mary Prussing
πŸ’ 1915/4655
Bachelor
Spinster
Bank Officer
Domestic Duty
25
23
Nelson
Nelson
3 Days
6 years
All Saints' Church of England, Nelson 15/6781 6 September 1915 Rev W. S. Lucas
No 61
Date of Notice 6 September 1915
  Groom Bride
Names of Parties Harold Alexander Joseph Heslop Sarah Agnes May Prussing
BDM Match (96%) Harold Alexander Joseph Hislop Sarah Agnes Mary Prussing
  πŸ’ 1915/4655
Condition Bachelor Spinster
Profession Bank Officer Domestic Duty
Age 25 23
Dwelling Place Nelson Nelson
Length of Residence 3 Days 6 years
Marriage Place All Saints' Church of England, Nelson
Folio 15/6781
Consent
Date of Certificate 6 September 1915
Officiating Minister Rev W. S. Lucas
62 7 September 1915 Archibald Robertson
Jane Christina McEwan Hawthorne
Archibald Robertson
Jane Christina McEwan Hawthorn
πŸ’ 1915/3784
Archibald Robertson
Constance Loveday Farland
πŸ’ 1915/9464
Bachelor
Spinster
Miner
Domestic Duties
24
17
Nelson
Nelson
7 Days
14 Days
Office of the Registrar of Marriages, Nelson 15/6025 Marion Hawthorne (Mother) 7 September 1915 S Tyson Registrar
No 62
Date of Notice 7 September 1915
  Groom Bride
Names of Parties Archibald Robertson Jane Christina McEwan Hawthorne
BDM Match (98%) Archibald Robertson Jane Christina McEwan Hawthorn
  πŸ’ 1915/3784
BDM Match (61%) Archibald Robertson Constance Loveday Farland
  πŸ’ 1915/9464
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 17
Dwelling Place Nelson Nelson
Length of Residence 7 Days 14 Days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/6025
Consent Marion Hawthorne (Mother)
Date of Certificate 7 September 1915
Officiating Minister S Tyson Registrar

Page 2133

District of Nelson Quarter ending 30 September 1915 Registrar Samuel Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 8 September 1915 Allan Otto Harold Catherall
Harriett Mary Horsley
Allan Otto Harold Catherall
Harriet Mary Horsley
πŸ’ 1915/3783
Bachelor
Spinster
Contractor
Ladies Companion
22
25
Nelson
Nelson
2 years
18 months
Christ Church Cathedral, Nelson 15/6024 8 September 1915 Rev J. P. Kempthorne
No 63
Date of Notice 8 September 1915
  Groom Bride
Names of Parties Allan Otto Harold Catherall Harriett Mary Horsley
BDM Match (98%) Allan Otto Harold Catherall Harriet Mary Horsley
  πŸ’ 1915/3783
Condition Bachelor Spinster
Profession Contractor Ladies Companion
Age 22 25
Dwelling Place Nelson Nelson
Length of Residence 2 years 18 months
Marriage Place Christ Church Cathedral, Nelson
Folio 15/6024
Consent
Date of Certificate 8 September 1915
Officiating Minister Rev J. P. Kempthorne
64 13 September 1915 John Arthur James Logan
Kate Quarrington Merritt
John Arthur James Logan
Kate Quarrington Merritt
πŸ’ 1915/3781
Bachelor
Spinster
Carpenter
24
29
Nelson
Nelson
3 years
29 years
St Johns Methodist Church, Hardy Street, Nelson 15/6022 13 September 1915 Rev W. Baumber
No 64
Date of Notice 13 September 1915
  Groom Bride
Names of Parties John Arthur James Logan Kate Quarrington Merritt
  πŸ’ 1915/3781
Condition Bachelor Spinster
Profession Carpenter
Age 24 29
Dwelling Place Nelson Nelson
Length of Residence 3 years 29 years
Marriage Place St Johns Methodist Church, Hardy Street, Nelson
Folio 15/6022
Consent
Date of Certificate 13 September 1915
Officiating Minister Rev W. Baumber
65 17 September 1915 Ernest Marston
Gertrude Agnes Bradshaw
Ernest Marston
Gertrude Agnes Bradshaw
πŸ’ 1915/3778
Bachelor
Spinster
Painter
Shop Assistant
23
23
Nelson
Nelson
11 months
11 months
Baptist Church, Bridge Street, Nelson 15/6020 17 September 1915 Rev W. E. Lambert
No 65
Date of Notice 17 September 1915
  Groom Bride
Names of Parties Ernest Marston Gertrude Agnes Bradshaw
  πŸ’ 1915/3778
Condition Bachelor Spinster
Profession Painter Shop Assistant
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 11 months 11 months
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 15/6020
Consent
Date of Certificate 17 September 1915
Officiating Minister Rev W. E. Lambert
66 22 September 1915 Arthur Meopham
Rachel Gardner
Arthur Meopham
Rachel Gardner
πŸ’ 1915/3777
Bachelor
Spinster
Chef
Cook
25
26
Nelson
Nelson
7 months
7 months
Office Registrar of Marriages, Nelson 15/6019 22 September 1915 S. Tyson Registrar
No 66
Date of Notice 22 September 1915
  Groom Bride
Names of Parties Arthur Meopham Rachel Gardner
  πŸ’ 1915/3777
Condition Bachelor Spinster
Profession Chef Cook
Age 25 26
Dwelling Place Nelson Nelson
Length of Residence 7 months 7 months
Marriage Place Office Registrar of Marriages, Nelson
Folio 15/6019
Consent
Date of Certificate 22 September 1915
Officiating Minister S. Tyson Registrar
67 22 September 1915 Cyril Norman Wilkinson
Edith Emily Canning
Cyril Norman Wilkinson
Edith Emily Canning
πŸ’ 1915/3794
Bachelor
Spinster
Grocer's Assistant
Shop Assistant
26
21
Nelson
Nelson
4 years
21 years
All Saints' Church of England, Nelson 15/6035 22 September 1915 Rev J. P. Kempthorne
No 67
Date of Notice 22 September 1915
  Groom Bride
Names of Parties Cyril Norman Wilkinson Edith Emily Canning
  πŸ’ 1915/3794
Condition Bachelor Spinster
Profession Grocer's Assistant Shop Assistant
Age 26 21
Dwelling Place Nelson Nelson
Length of Residence 4 years 21 years
Marriage Place All Saints' Church of England, Nelson
Folio 15/6035
Consent
Date of Certificate 22 September 1915
Officiating Minister Rev J. P. Kempthorne
68 23 September 1915 Rex Oliver
Marguerite Clara Jean Fox
Rex Oliver
Marguerite Clara Jean Fox
πŸ’ 1915/3776
Bachelor
Spinster
Telephone Linesman
Domestic Duties
22
19
Nelson
Nelson
2 years
2 years
Office of the Registrar of Marriages, Nelson 15/6018 23 September 1915 S. Tyson Registrar
No 68
Date of Notice 23 September 1915
  Groom Bride
Names of Parties Rex Oliver Marguerite Clara Jean Fox
  πŸ’ 1915/3776
Condition Bachelor Spinster
Profession Telephone Linesman Domestic Duties
Age 22 19
Dwelling Place Nelson Nelson
Length of Residence 2 years 2 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/6018
Consent
Date of Certificate 23 September 1915
Officiating Minister S. Tyson Registrar
69 25 September 1915 George Anthony Ringrose
Cicely Parkinson Hyland
George Anthony Ringrose
Cecily Parkinson Hyland
πŸ’ 1915/3775
Bachelor
Spinster
Cleaner and Acting Fireman
Domestic Duties
21
21
Nelson
Nelson
7 months
3 years
Office Registrar of Marriages, Nelson 15/6017 25 September 1915 S. Tyson Registrar
No 69
Date of Notice 25 September 1915
  Groom Bride
Names of Parties George Anthony Ringrose Cicely Parkinson Hyland
BDM Match (96%) George Anthony Ringrose Cecily Parkinson Hyland
  πŸ’ 1915/3775
Condition Bachelor Spinster
Profession Cleaner and Acting Fireman Domestic Duties
Age 21 21
Dwelling Place Nelson Nelson
Length of Residence 7 months 3 years
Marriage Place Office Registrar of Marriages, Nelson
Folio 15/6017
Consent
Date of Certificate 25 September 1915
Officiating Minister S. Tyson Registrar
70 27 September 1915 Charles Melville Collins
Elsie Mabel Boon
Charles Melville Collins
Elsie Mabel Boon
πŸ’ 1915/6947
Bachelor
Spinster
Draper
Domestic Duties
32
32
Nelson
Nelson
2 years
32 years
St Johns Methodist Church, Nelson 15/9408 27 September 1915 Rev W. Baumber
No 70
Date of Notice 27 September 1915
  Groom Bride
Names of Parties Charles Melville Collins Elsie Mabel Boon
  πŸ’ 1915/6947
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 32 32
Dwelling Place Nelson Nelson
Length of Residence 2 years 32 years
Marriage Place St Johns Methodist Church, Nelson
Folio 15/9408
Consent
Date of Certificate 27 September 1915
Officiating Minister Rev W. Baumber

Page 2135

District of Nelson Quarter ending 31 December 1915 Registrar Samuel Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 2 October 1915 James Devine
Margaret Kerr Baxter
James Derine
Margaret Kerr Bapter
πŸ’ 1915/6981
Bachelor
Spinster
Civil Servant
Saleswoman
29
29
Nelson
Nelson
3 Years
6 Years
Residence of Isabella Baxter, Waimea Road, Nelson 15/9457 2 October 1915 Rev. W. E. Lambert
No 71
Date of Notice 2 October 1915
  Groom Bride
Names of Parties James Devine Margaret Kerr Baxter
BDM Match (93%) James Derine Margaret Kerr Bapter
  πŸ’ 1915/6981
Condition Bachelor Spinster
Profession Civil Servant Saleswoman
Age 29 29
Dwelling Place Nelson Nelson
Length of Residence 3 Years 6 Years
Marriage Place Residence of Isabella Baxter, Waimea Road, Nelson
Folio 15/9457
Consent
Date of Certificate 2 October 1915
Officiating Minister Rev. W. E. Lambert
72 5 October 1915 George Anderson Stappel Luoni
Mary Josephine Macdonald
George Anderson Stappol Luoni
Mary Josephine Macdonald
πŸ’ 1915/6983
Bachelor
Spinster
Accountant
26
29
Nelson
Nelson
4 Days
6 Days
Saint Marys Roman Catholic Church, Nelson 15/9459 5 October 1915 Rev. F. Bartley
No 72
Date of Notice 5 October 1915
  Groom Bride
Names of Parties George Anderson Stappel Luoni Mary Josephine Macdonald
BDM Match (98%) George Anderson Stappol Luoni Mary Josephine Macdonald
  πŸ’ 1915/6983
Condition Bachelor Spinster
Profession Accountant
Age 26 29
Dwelling Place Nelson Nelson
Length of Residence 4 Days 6 Days
Marriage Place Saint Marys Roman Catholic Church, Nelson
Folio 15/9459
Consent
Date of Certificate 5 October 1915
Officiating Minister Rev. F. Bartley
73 6 October 1915 Carl Wilhelm Nordberg
Ada Maud Conroy
Carl Wilhelm Nordberg
Ada Maud Conroy
πŸ’ 1915/6982
Bachelor
Widow
Farmer
36
39
Nelson
Nelson
3 Days
8 Months
Residence of Frank Ricketts, Vanguard Street, Nelson 15/9458 6 October 1915 Rev. J. H. MacKenzie
No 73
Date of Notice 6 October 1915
  Groom Bride
Names of Parties Carl Wilhelm Nordberg Ada Maud Conroy
  πŸ’ 1915/6982
Condition Bachelor Widow
Profession Farmer
Age 36 39
Dwelling Place Nelson Nelson
Length of Residence 3 Days 8 Months
Marriage Place Residence of Frank Ricketts, Vanguard Street, Nelson
Folio 15/9458
Consent
Date of Certificate 6 October 1915
Officiating Minister Rev. J. H. MacKenzie
74 8 October 1915 William Leonard Hesseltine
Zilla Fanny Kerr
William Leonard Hesseltine
Zilla Fanny Kerr
πŸ’ 1915/6979
Bachelor
Spinster
Clerk
29
21
Nelson
Nelson
29 Years
21 Years
Christ Church Cathedral, Nelson 15/9455 8 October 1915 Rev. J. P. Kempthorne
No 74
Date of Notice 8 October 1915
  Groom Bride
Names of Parties William Leonard Hesseltine Zilla Fanny Kerr
  πŸ’ 1915/6979
Condition Bachelor Spinster
Profession Clerk
Age 29 21
Dwelling Place Nelson Nelson
Length of Residence 29 Years 21 Years
Marriage Place Christ Church Cathedral, Nelson
Folio 15/9455
Consent
Date of Certificate 8 October 1915
Officiating Minister Rev. J. P. Kempthorne
75 8 October 1915 Albert Williamson
Elizabeth Jane Young
Albert Williamsen
Elizabeth Jane Young
πŸ’ 1915/6980
Bachelor
Spinster
Seaman
27
17
Nelson
Nelson
4 Months
2 Months
Office of the Registrar of Marriages, Nelson 15/9456 Jeannie Young, Mother of the Bride 8 October 1915 E. M. B. Emerson Deputy Registrar
No 75
Date of Notice 8 October 1915
  Groom Bride
Names of Parties Albert Williamson Elizabeth Jane Young
BDM Match (97%) Albert Williamsen Elizabeth Jane Young
  πŸ’ 1915/6980
Condition Bachelor Spinster
Profession Seaman
Age 27 17
Dwelling Place Nelson Nelson
Length of Residence 4 Months 2 Months
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/9456
Consent Jeannie Young, Mother of the Bride
Date of Certificate 8 October 1915
Officiating Minister E. M. B. Emerson Deputy Registrar
76 18 October 1915 Noel Worthington Farmar
Sydney Ellen Shaw
Noel Worthington Farmar
Sydney Ellen Shaw
πŸ’ 1915/6984
Bachelor
Spinster
Shipping Clerk
Typiste
18
22
Nelson
Nelson
12 Days
4 Days
Office of the Registrar of Marriages, Nelson 15/9460 Arthur James Farmar Father 18 October 1915 E. M. B. Emerson Deputy Registrar
No 76
Date of Notice 18 October 1915
  Groom Bride
Names of Parties Noel Worthington Farmar Sydney Ellen Shaw
  πŸ’ 1915/6984
Condition Bachelor Spinster
Profession Shipping Clerk Typiste
Age 18 22
Dwelling Place Nelson Nelson
Length of Residence 12 Days 4 Days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/9460
Consent Arthur James Farmar Father
Date of Certificate 18 October 1915
Officiating Minister E. M. B. Emerson Deputy Registrar

Page 2136

District of Nelson Quarter ending 31 December 1915 Registrar J. S. 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
77 20 October 1915 Clarry Albert White
Winifred Beatrice May Yates
Clarry Albert White
Winifred Beatrice May Yates
πŸ’ 1915/6986
Bachelor
Spinster
Fruit Expert
25
20
Nelson
Nelson
1 Year
1 Year
Office of the Registrar of Marriages, Nelson 15/9462 George Henry Yates, Father 20 October 1915 E. M. B. Emerson
No 77
Date of Notice 20 October 1915
  Groom Bride
Names of Parties Clarry Albert White Winifred Beatrice May Yates
  πŸ’ 1915/6986
Condition Bachelor Spinster
Profession Fruit Expert
Age 25 20
Dwelling Place Nelson Nelson
Length of Residence 1 Year 1 Year
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/9462
Consent George Henry Yates, Father
Date of Certificate 20 October 1915
Officiating Minister E. M. B. Emerson
78 21 October 1915 Henry Leopold Abrahams
Blanch Doris Haase
Henry Leopold Abrahams
Blanche Dorris Haase
πŸ’ 1915/7002
Bachelor
Spinster
Fireman
25
20
Nelson
Nelson
2 Years
20 Years
Office of the Registrar of Marriages, Nelson 15/9470 Edward Haase, Father 21 October 1915 E. M. B. Emerson
No 78
Date of Notice 21 October 1915
  Groom Bride
Names of Parties Henry Leopold Abrahams Blanch Doris Haase
BDM Match (95%) Henry Leopold Abrahams Blanche Dorris Haase
  πŸ’ 1915/7002
Condition Bachelor Spinster
Profession Fireman
Age 25 20
Dwelling Place Nelson Nelson
Length of Residence 2 Years 20 Years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/9470
Consent Edward Haase, Father
Date of Certificate 21 October 1915
Officiating Minister E. M. B. Emerson
79 23 October 1915 Leslie Charles Pettit
Mary Eliza Chesterman Edge
Leslie Charles Pettit
Mary Eliza Chesterman Edge
πŸ’ 1915/6993
Bachelor
Spinster
Bricklayer
28
20
Nelson
Nelson
2 Years
18 Months
Residence of Frederick L. Pettit, 21 Waimea Road, Nelson 15/9468 William James Edge, Father 23 October 1915 Rev. J. H. MacKenzie
No 79
Date of Notice 23 October 1915
  Groom Bride
Names of Parties Leslie Charles Pettit Mary Eliza Chesterman Edge
  πŸ’ 1915/6993
Condition Bachelor Spinster
Profession Bricklayer
Age 28 20
Dwelling Place Nelson Nelson
Length of Residence 2 Years 18 Months
Marriage Place Residence of Frederick L. Pettit, 21 Waimea Road, Nelson
Folio 15/9468
Consent William James Edge, Father
Date of Certificate 23 October 1915
Officiating Minister Rev. J. H. MacKenzie
80 23 October 1915 Thomas Bruton Webley
Sarah Isabella Taylor
Thomas Bruton Webley
Sarah Isabella Taylor
πŸ’ 1915/6985
Bachelor
Widow
Confectioner
31
33
Nelson
Nelson
31 Years
7 Years
Presbyterian Church, Nelson 15/9461 23 October 1915 Rev. J. H. MacKenzie
No 80
Date of Notice 23 October 1915
  Groom Bride
Names of Parties Thomas Bruton Webley Sarah Isabella Taylor
  πŸ’ 1915/6985
Condition Bachelor Widow
Profession Confectioner
Age 31 33
Dwelling Place Nelson Nelson
Length of Residence 31 Years 7 Years
Marriage Place Presbyterian Church, Nelson
Folio 15/9461
Consent
Date of Certificate 23 October 1915
Officiating Minister Rev. J. H. MacKenzie
81 26 October 1915 Francis Melville Batchelor
Elsie Mason
Francis Melville Batchelor
Elsie Mason
πŸ’ 1915/6994
Bachelor
Spinster
Farmer
31
33
Nelson
Nelson
3 Days
33 Years
Residence of T. C. Mason, Waimea Street, Nelson 15/9469 26 October 1915 Rev. Thomas George Butler
No 81
Date of Notice 26 October 1915
  Groom Bride
Names of Parties Francis Melville Batchelor Elsie Mason
  πŸ’ 1915/6994
Condition Bachelor Spinster
Profession Farmer
Age 31 33
Dwelling Place Nelson Nelson
Length of Residence 3 Days 33 Years
Marriage Place Residence of T. C. Mason, Waimea Street, Nelson
Folio 15/9469
Consent
Date of Certificate 26 October 1915
Officiating Minister Rev. Thomas George Butler
82 26 October 1915 James Henry Dayman
Biddelia McDonogh
James Henry Dayman
Beddelia McDonogh
πŸ’ 1915/6992
Bachelor
Spinster
Tailor
Tailoress
25
25
Nelson
Nelson
21 Years
25 Years
Cathedral, Nelson 15/9467 26 October 1915 Rev. J. P. Kempthorne
No 82
Date of Notice 26 October 1915
  Groom Bride
Names of Parties James Henry Dayman Biddelia McDonogh
BDM Match (97%) James Henry Dayman Beddelia McDonogh
  πŸ’ 1915/6992
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 25 25
Dwelling Place Nelson Nelson
Length of Residence 21 Years 25 Years
Marriage Place Cathedral, Nelson
Folio 15/9467
Consent
Date of Certificate 26 October 1915
Officiating Minister Rev. J. P. Kempthorne
83 26 October 1915 William John Downie
Margarita Floyd
William John Downie
Margarita Floyd
πŸ’ 1915/6989
Bachelor
Spinster
Pastrycook
21
20
Nelson
Nelson
6 Months
20 Years
Saint Mary's Catholic Church, Nelson 15/9464 Charles Williams 26 October 1915 Rev. F. S. Bartley
No 83
Date of Notice 26 October 1915
  Groom Bride
Names of Parties William John Downie Margarita Floyd
  πŸ’ 1915/6989
Condition Bachelor Spinster
Profession Pastrycook
Age 21 20
Dwelling Place Nelson Nelson
Length of Residence 6 Months 20 Years
Marriage Place Saint Mary's Catholic Church, Nelson
Folio 15/9464
Consent Charles Williams
Date of Certificate 26 October 1915
Officiating Minister Rev. F. S. Bartley

Page 2137

District of Nelson Quarter ending 31 December 1915 Registrar Samuel Tyson
No Date of Notice Names and 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 October 1915 Alfred John Green
Hellena Janet Leece
Alfred John Green
Hellena Janet Leece
πŸ’ 1915/6990
Bachelor
Spinster
Labourer
Factory Employee
20
18
Nelson
Nelson
18 months
17 months
Saint Marys Catholic Church, Nelson 15/9465 Phylotte Green "Mother" & Emily Beatrice Stains "Mother" 29 October 1915 Rev James Symons
No 84
Date of Notice 29 October 1915
  Groom Bride
Names of Parties Alfred John Green Hellena Janet Leece
  πŸ’ 1915/6990
Condition Bachelor Spinster
Profession Labourer Factory Employee
Age 20 18
Dwelling Place Nelson Nelson
Length of Residence 18 months 17 months
Marriage Place Saint Marys Catholic Church, Nelson
Folio 15/9465
Consent Phylotte Green "Mother" & Emily Beatrice Stains "Mother"
Date of Certificate 29 October 1915
Officiating Minister Rev James Symons
85 1 November 1915 William George Hicklin
Iveline Browning Cooksey
William George Nicklin
Ivilene Browning Cooksey
πŸ’ 1915/6991
Bachelor
Spinster
Drainpipe Hanger
Waitress
28
21
Nelson
Nelson
3 years
20 years
Dwelling of Annie Cooksey, Hampden Street, Nelson 15/9466 1 November 1915 Rev. P. A. Dickson
No 85
Date of Notice 1 November 1915
  Groom Bride
Names of Parties William George Hicklin Iveline Browning Cooksey
BDM Match (94%) William George Nicklin Ivilene Browning Cooksey
  πŸ’ 1915/6991
Condition Bachelor Spinster
Profession Drainpipe Hanger Waitress
Age 28 21
Dwelling Place Nelson Nelson
Length of Residence 3 years 20 years
Marriage Place Dwelling of Annie Cooksey, Hampden Street, Nelson
Folio 15/9466
Consent
Date of Certificate 1 November 1915
Officiating Minister Rev. P. A. Dickson
86 1 November 1915 Leslie James Saunders
Muriel Lewis
Leslie James Saunders
Muriel Lewis
πŸ’ 1915/6987
Bachelor
Spinster
Grocer
Domestic Duties
21
21
Nelson
Nelson
2 months
2 months
Residence of Horatio J. Feary, Waimea Road, Nelson 15/9463 1 November 1915 Rev W Baumber
No 86
Date of Notice 1 November 1915
  Groom Bride
Names of Parties Leslie James Saunders Muriel Lewis
  πŸ’ 1915/6987
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 21 21
Dwelling Place Nelson Nelson
Length of Residence 2 months 2 months
Marriage Place Residence of Horatio J. Feary, Waimea Road, Nelson
Folio 15/9463
Consent
Date of Certificate 1 November 1915
Officiating Minister Rev W Baumber
87 2 November 1915 James Atkinson Clark
Wilhelmina Robb
James Atkinson Clark
Wilhelmina Robb
πŸ’ 1915/7019
Widower
Spinster
Contractor
Teacher
64
45
Nelson
Nelson
3 days
1 year
Residence of John Robb, Beachville 15/9472 2 November 1915 Rev. W. E. Lambert
No 87
Date of Notice 2 November 1915
  Groom Bride
Names of Parties James Atkinson Clark Wilhelmina Robb
  πŸ’ 1915/7019
Condition Widower Spinster
Profession Contractor Teacher
Age 64 45
Dwelling Place Nelson Nelson
Length of Residence 3 days 1 year
Marriage Place Residence of John Robb, Beachville
Folio 15/9472
Consent
Date of Certificate 2 November 1915
Officiating Minister Rev. W. E. Lambert
88 6 November 1915 Cecil Reginald Norgate
Olive Grace Humphreys
Cecil Reginald Norgate
Olive Grace Humphreys
πŸ’ 1915/7005
Bachelor
Spinster
Orchardist
Domestic duties
30
22
Wakatu
Stoke
30 years
10 years
Methodist Church, Stoke 15/9482 6 November 1915 Rev A. Ashcroft
No 88
Date of Notice 6 November 1915
  Groom Bride
Names of Parties Cecil Reginald Norgate Olive Grace Humphreys
  πŸ’ 1915/7005
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 30 22
Dwelling Place Wakatu Stoke
Length of Residence 30 years 10 years
Marriage Place Methodist Church, Stoke
Folio 15/9482
Consent
Date of Certificate 6 November 1915
Officiating Minister Rev A. Ashcroft
89 8 November 1915 William Drew Chandler
Margaret Reid Moir
William Drew Chandler
Margaret Reid Moir
πŸ’ 1915/6978
Bachelor
Spinster
Farmer
Domestic Duties
34
36
Nelson
Nelson
3 days
4 years
Church of Christ, Waimea Street, Nelson 15/9454 8 November 1915 Rev. P. A. Dickson
No 89
Date of Notice 8 November 1915
  Groom Bride
Names of Parties William Drew Chandler Margaret Reid Moir
  πŸ’ 1915/6978
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 36
Dwelling Place Nelson Nelson
Length of Residence 3 days 4 years
Marriage Place Church of Christ, Waimea Street, Nelson
Folio 15/9454
Consent
Date of Certificate 8 November 1915
Officiating Minister Rev. P. A. Dickson
90 9 November 1915 Joseph Angus Lang
Edna Lyell Bassetti
Joseph Angus Lang
Edna Lysle Bassetti
πŸ’ 1915/7013
Bachelor
Spinster
Musician
Actress
28
22
Nelson
Nelson
3 days
3 days
Office of Registrar of Marriages, Nelson 15/9471 9 November 1915 S Tyson Registrar Marriages
No 90
Date of Notice 9 November 1915
  Groom Bride
Names of Parties Joseph Angus Lang Edna Lyell Bassetti
BDM Match (95%) Joseph Angus Lang Edna Lysle Bassetti
  πŸ’ 1915/7013
Condition Bachelor Spinster
Profession Musician Actress
Age 28 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Nelson
Folio 15/9471
Consent
Date of Certificate 9 November 1915
Officiating Minister S Tyson Registrar Marriages

Page 2138

District of Nelson Quarter ending 31 December 1915 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 10 November 1915 George Henry Herbert Burt
Azalia Belle Elizabeth Challacombe King
George Henry Herbert Burt
Azalea Belle Elizabeth Challacombe King
πŸ’ 1915/6996
Bachelor
Spinster
Soldier
Factory Employee
23
21
Nelson
Nelson
7 Days
6 Years
Presbyterian Church, Nile Street, Nelson 15/9448 10 November 1915 Rev J H MacKenzie
No 91
Date of Notice 10 November 1915
  Groom Bride
Names of Parties George Henry Herbert Burt Azalia Belle Elizabeth Challacombe King
BDM Match (99%) George Henry Herbert Burt Azalea Belle Elizabeth Challacombe King
  πŸ’ 1915/6996
Condition Bachelor Spinster
Profession Soldier Factory Employee
Age 23 21
Dwelling Place Nelson Nelson
Length of Residence 7 Days 6 Years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 15/9448
Consent
Date of Certificate 10 November 1915
Officiating Minister Rev J H MacKenzie
92 15 November 1915 Alexander Porter
Margaret Jane Fairhall
Alexander Porter
Margaret Jane Fairhall
πŸ’ 1915/7001
Bachelor
Spinster
Labourer
Dressmaker
38
32
Nelson
Nelson
4 Days
7 Days
Church of England, Stoke 15/9453 15 November 1915 Rev J P Kempthorne
No 92
Date of Notice 15 November 1915
  Groom Bride
Names of Parties Alexander Porter Margaret Jane Fairhall
  πŸ’ 1915/7001
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 38 32
Dwelling Place Nelson Nelson
Length of Residence 4 Days 7 Days
Marriage Place Church of England, Stoke
Folio 15/9453
Consent
Date of Certificate 15 November 1915
Officiating Minister Rev J P Kempthorne
93 15 November 1915 Frank Henry Clark
Florence Emily Fairhall
Frank Henry Clark
Florence Emily Fairhall
πŸ’ 1915/7000
Bachelor
Spinster
Jeweller
Dressmaker
30
24
Nelson
Nelson
5 Years
2 Years
Church of England, Stoke 15/9452 15 November 1915 Rev J P Kempthorne
No 93
Date of Notice 15 November 1915
  Groom Bride
Names of Parties Frank Henry Clark Florence Emily Fairhall
  πŸ’ 1915/7000
Condition Bachelor Spinster
Profession Jeweller Dressmaker
Age 30 24
Dwelling Place Nelson Nelson
Length of Residence 5 Years 2 Years
Marriage Place Church of England, Stoke
Folio 15/9452
Consent
Date of Certificate 15 November 1915
Officiating Minister Rev J P Kempthorne
94 18 November 1915 Alan Frederick Patmore
Dorothy Leah Starns
Alan Frederick Patmore
Dorothy Leah Starnes
πŸ’ 1915/6999
Bachelor
Spinster
Fruit-Packer
23
18
Nelson
Nelson
3 Days
3 Days
Office of the Registrar of Marriages, Nelson 15/9451 Charles James Starns, Father 18 November 1915 S Tyson Registrar of Marriages Nelson
No 94
Date of Notice 18 November 1915
  Groom Bride
Names of Parties Alan Frederick Patmore Dorothy Leah Starns
BDM Match (98%) Alan Frederick Patmore Dorothy Leah Starnes
  πŸ’ 1915/6999
Condition Bachelor Spinster
Profession Fruit-Packer
Age 23 18
Dwelling Place Nelson Nelson
Length of Residence 3 Days 3 Days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/9451
Consent Charles James Starns, Father
Date of Certificate 18 November 1915
Officiating Minister S Tyson Registrar of Marriages Nelson
95 20 November 1915 Samuel Crisp
Dora Violet Elizabeth Johnston
Samuel Crisp
Dora Violet Elizabeth Johnston
πŸ’ 1915/6998
Bachelor
Spinster
Mill Driver
Waitress
29
20
Nelson
Nelson
1 month
1 year
Office of the Registrar of Marriages, Nelson 15/9450 William Henry Johnston, Father 20 November 1915 S Tyson Registrar Marriages Nelson
No 95
Date of Notice 20 November 1915
  Groom Bride
Names of Parties Samuel Crisp Dora Violet Elizabeth Johnston
  πŸ’ 1915/6998
Condition Bachelor Spinster
Profession Mill Driver Waitress
Age 29 20
Dwelling Place Nelson Nelson
Length of Residence 1 month 1 year
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/9450
Consent William Henry Johnston, Father
Date of Certificate 20 November 1915
Officiating Minister S Tyson Registrar Marriages Nelson
96 25 November 1915 Otto Frank Benson
Ivy Emma Russell
Otto Frank Benson
Ivy Emma Russell
πŸ’ 1915/6997
Bachelor
Spinster
Contractor
27
19
Nelson
Nelson
3 Days
3 Days
Office of the Registrar of Marriages, Nelson 15/9449 William Bunney Russell, Father 25 November 1915 S Tyson Registrar of Marriages Nelson
No 96
Date of Notice 25 November 1915
  Groom Bride
Names of Parties Otto Frank Benson Ivy Emma Russell
  πŸ’ 1915/6997
Condition Bachelor Spinster
Profession Contractor
Age 27 19
Dwelling Place Nelson Nelson
Length of Residence 3 Days 3 Days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 15/9449
Consent William Bunney Russell, Father
Date of Certificate 25 November 1915
Officiating Minister S Tyson Registrar of Marriages Nelson

Page 2139

District of Nelson Quarter ending 31 December 1915 Registrar Samuel Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 29 November 1915 Bernard William Lane
Mildred Eastgate
Bernard William Lane
Mildred Eastgate
πŸ’ 1915/7027
Bachelor
Spinster
Postal Clerk
Shop Assistant
25
20
Nelson
Nelson
25 years
5 years
All Saints' Church of England, Nelson 15/9439 Charles Robert Eastgate, father 29 November 1915 Rev. W. S. Lucas
No 97
Date of Notice 29 November 1915
  Groom Bride
Names of Parties Bernard William Lane Mildred Eastgate
  πŸ’ 1915/7027
Condition Bachelor Spinster
Profession Postal Clerk Shop Assistant
Age 25 20
Dwelling Place Nelson Nelson
Length of Residence 25 years 5 years
Marriage Place All Saints' Church of England, Nelson
Folio 15/9439
Consent Charles Robert Eastgate, father
Date of Certificate 29 November 1915
Officiating Minister Rev. W. S. Lucas
98 4 December 1915 Kenneth McKenzie Black
Elizabeth Catherine Jane Johnstone
Kenneth McKenzie Black
Elizabeth Catherine Jane Johnstone
πŸ’ 1915/6995
Bachelor
Spinster
Grocer
Dressmaker
24
24
Nelson
Nelson
5 years
24 years
Residence of Sidney Slinn, St. Vincent Street, Nelson 15/9447 4 December 1915 Rev. J. H. McKenzie
No 98
Date of Notice 4 December 1915
  Groom Bride
Names of Parties Kenneth McKenzie Black Elizabeth Catherine Jane Johnstone
  πŸ’ 1915/6995
Condition Bachelor Spinster
Profession Grocer Dressmaker
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 5 years 24 years
Marriage Place Residence of Sidney Slinn, St. Vincent Street, Nelson
Folio 15/9447
Consent
Date of Certificate 4 December 1915
Officiating Minister Rev. J. H. McKenzie
99 10 December 1915 Llewellyn Jones
Myrtle Minnie Ruffell
Llewellyn Jones
Myrtle Minnie Ruffell
πŸ’ 1915/6977
Bachelor
Spinster
Decorator
Household Duties
34
21
Wakapuaka
Wakapuaka
9 years
21 years
Cathedral, Nelson 15/9445 10 December 1915 Rev. J. P. Kempthorne
No 99
Date of Notice 10 December 1915
  Groom Bride
Names of Parties Llewellyn Jones Myrtle Minnie Ruffell
  πŸ’ 1915/6977
Condition Bachelor Spinster
Profession Decorator Household Duties
Age 34 21
Dwelling Place Wakapuaka Wakapuaka
Length of Residence 9 years 21 years
Marriage Place Cathedral, Nelson
Folio 15/9445
Consent
Date of Certificate 10 December 1915
Officiating Minister Rev. J. P. Kempthorne
100 11 December 1915 Cecil William Dixon
Doris Beatrice Ching
Cecil William Dixon
Doris Beatrice Ching
πŸ’ 1915/6988
Bachelor
Spinster
Tailor
Shop Assistant
26
19
Nelson
Wakatu
21 years
19 years
Residence of Philip Ching, Wakatu 15/9446 Philip Ching, "Father" 11 December 1915 Rev. A. Ashcroft
No 100
Date of Notice 11 December 1915
  Groom Bride
Names of Parties Cecil William Dixon Doris Beatrice Ching
  πŸ’ 1915/6988
Condition Bachelor Spinster
Profession Tailor Shop Assistant
Age 26 19
Dwelling Place Nelson Wakatu
Length of Residence 21 years 19 years
Marriage Place Residence of Philip Ching, Wakatu
Folio 15/9446
Consent Philip Ching, "Father"
Date of Certificate 11 December 1915
Officiating Minister Rev. A. Ashcroft
101 18 December 1915 Thomas Henry Alldridge
Linda Louisa Ricketts
Thomas Henry Alldridge
Linda Louisa Ricketts
πŸ’ 1915/7032
Bachelor
Spinster
Pioneer Sergeant New Zealand Expeditionary Force
Nurse
25
21
Nelson
Nelson
21 years
21 years
All Saints' Church, Nelson 15/9444 18 December 1915 Rev. G. J. Carr
No 101
Date of Notice 18 December 1915
  Groom Bride
Names of Parties Thomas Henry Alldridge Linda Louisa Ricketts
  πŸ’ 1915/7032
Condition Bachelor Spinster
Profession Pioneer Sergeant New Zealand Expeditionary Force Nurse
Age 25 21
Dwelling Place Nelson Nelson
Length of Residence 21 years 21 years
Marriage Place All Saints' Church, Nelson
Folio 15/9444
Consent
Date of Certificate 18 December 1915
Officiating Minister Rev. G. J. Carr
102 20 December 1915 George Robertson Burrows
Jessie Miller Bertha Wilson
George Robertson Burrows
Jessie Miller Bertha Wilson
πŸ’ 1915/7029
Bachelor
Spinster
Tinsmith
Domestic Duties
26
23
Nelson
Nelson
14 months
9 months
Presbyterian Church, Nelson 15/9441 20 December 1915 Rev. J. H. McKenzie
No 102
Date of Notice 20 December 1915
  Groom Bride
Names of Parties George Robertson Burrows Jessie Miller Bertha Wilson
  πŸ’ 1915/7029
Condition Bachelor Spinster
Profession Tinsmith Domestic Duties
Age 26 23
Dwelling Place Nelson Nelson
Length of Residence 14 months 9 months
Marriage Place Presbyterian Church, Nelson
Folio 15/9441
Consent
Date of Certificate 20 December 1915
Officiating Minister Rev. J. H. McKenzie
103 27 December 1915 Walter Henry Sutcliff Heaps
Aileen Marion Dodson
Walter Herny Sutcliffe Heaps
Aileen Marion Dodson
πŸ’ 1915/7030
Bachelor
Spinster
Accountant
26
24
Nelson
Nelson
4 days
24 years
Cathedral, Nelson 15/9442 28 December 1915 Rev. J. P. Kempthorne
No 103
Date of Notice 27 December 1915
  Groom Bride
Names of Parties Walter Henry Sutcliff Heaps Aileen Marion Dodson
BDM Match (95%) Walter Herny Sutcliffe Heaps Aileen Marion Dodson
  πŸ’ 1915/7030
Condition Bachelor Spinster
Profession Accountant
Age 26 24
Dwelling Place Nelson Nelson
Length of Residence 4 days 24 years
Marriage Place Cathedral, Nelson
Folio 15/9442
Consent
Date of Certificate 28 December 1915
Officiating Minister Rev. J. P. Kempthorne

Page 2140

District of Nelson Quarter ending 31 December 1915 Registrar Samuel Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 24 December 1915 Clive Duncan Philip Topliss
Madge Eileen Israel
Clive Duncan Philip Topliss
Madge Eileen Israel
πŸ’ 1915/7031
Bachelor
Spinster
Member of the Expeditionary Force
Clerk
24
22
Nelson
Nelson
3 Days
3 Days
Anglican Church, Bishopdale 15/9443 24 December 1915 Rev J. P. Kempthorne
No 104
Date of Notice 24 December 1915
  Groom Bride
Names of Parties Clive Duncan Philip Topliss Madge Eileen Israel
  πŸ’ 1915/7031
Condition Bachelor Spinster
Profession Member of the Expeditionary Force Clerk
Age 24 22
Dwelling Place Nelson Nelson
Length of Residence 3 Days 3 Days
Marriage Place Anglican Church, Bishopdale
Folio 15/9443
Consent
Date of Certificate 24 December 1915
Officiating Minister Rev J. P. Kempthorne
105 24 December 1915 Charles Arthur Elvines
Ida Elizabeth Gibbs
Charles Arthur Elvines
Ida Elizabeth Gibbs
πŸ’ 1915/7028
Bachelor
Spinster
Marine Engineer
29
25
Tahunanui
Tahunanui
5 Days
5 Months
Church of England, Tahunanui 15/9440 24 December 1915 Rev A. J. Carr
No 105
Date of Notice 24 December 1915
  Groom Bride
Names of Parties Charles Arthur Elvines Ida Elizabeth Gibbs
  πŸ’ 1915/7028
Condition Bachelor Spinster
Profession Marine Engineer
Age 29 25
Dwelling Place Tahunanui Tahunanui
Length of Residence 5 Days 5 Months
Marriage Place Church of England, Tahunanui
Folio 15/9440
Consent
Date of Certificate 24 December 1915
Officiating Minister Rev A. J. Carr
106 31 December 1915 William Henry Johnston
Elizabeth Jane Scaife
William Henry Johnston
Elizabeth Jane Scaife
πŸ’ 1916/3661
Divorced 4 October 1913
Widow 24 July 1911
Saddler
Domestic Duties
50
39
Stoke
Stoke
6 Days
6 Years
Presbyterian Church, Nelson 16/433 31 December 1915 Rev J. H. MacKenzie
No 106
Date of Notice 31 December 1915
  Groom Bride
Names of Parties William Henry Johnston Elizabeth Jane Scaife
  πŸ’ 1916/3661
Condition Divorced 4 October 1913 Widow 24 July 1911
Profession Saddler Domestic Duties
Age 50 39
Dwelling Place Stoke Stoke
Length of Residence 6 Days 6 Years
Marriage Place Presbyterian Church, Nelson
Folio 16/433
Consent
Date of Certificate 31 December 1915
Officiating Minister Rev J. H. MacKenzie

Page 2141

District of Reefton Quarter ending 31 March 1915 Registrar Gwyn 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 9 January 1915 Leslie McHenry
Gladys Mildred Irwin
Leslie McHenry
Gladys Mildred McEwin
πŸ’ 1915/9020
Bachelor
Spinster
Miner
Domestic
27
20
Crushington
Crushington
5 years
20 years
Presbyterian Church, Reefton 1271 Mary Elizabeth Irwin, mother 9 January 1915 Rev. J. H. Brown
No 1
Date of Notice 9 January 1915
  Groom Bride
Names of Parties Leslie McHenry Gladys Mildred Irwin
BDM Match (93%) Leslie McHenry Gladys Mildred McEwin
  πŸ’ 1915/9020
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 20
Dwelling Place Crushington Crushington
Length of Residence 5 years 20 years
Marriage Place Presbyterian Church, Reefton
Folio 1271
Consent Mary Elizabeth Irwin, mother
Date of Certificate 9 January 1915
Officiating Minister Rev. J. H. Brown
2 11 January 1915 Terence Brady
Julia Higgins
Terence Brady
Julia Higgins
πŸ’ 1915/9443
Bachelor
Spinster
Miner
Domestic
41
37
Reefton
Reefton
3 days
13 years
Roman Catholic Church, Reefton 1799 11 January 1915 Rev. G. Galerne
No 2
Date of Notice 11 January 1915
  Groom Bride
Names of Parties Terence Brady Julia Higgins
  πŸ’ 1915/9443
Condition Bachelor Spinster
Profession Miner Domestic
Age 41 37
Dwelling Place Reefton Reefton
Length of Residence 3 days 13 years
Marriage Place Roman Catholic Church, Reefton
Folio 1799
Consent
Date of Certificate 11 January 1915
Officiating Minister Rev. G. Galerne
3 10 February 1915 Edward William Loughnan
Minnie Violet Eveline Cook
Edward William Loughnan
Minnie Violet Eveline Cook
πŸ’ 1915/9444
Bachelor
Spinster
Contractor
Domestic
28
19
Big River
Progress Junction
2 years
19 years
Residence of A. O. Cook, Progress Junction 1800 Alfred Oscar Cook, father 10 February 1915 Rev. G. Galerne
No 3
Date of Notice 10 February 1915
  Groom Bride
Names of Parties Edward William Loughnan Minnie Violet Eveline Cook
  πŸ’ 1915/9444
Condition Bachelor Spinster
Profession Contractor Domestic
Age 28 19
Dwelling Place Big River Progress Junction
Length of Residence 2 years 19 years
Marriage Place Residence of A. O. Cook, Progress Junction
Folio 1800
Consent Alfred Oscar Cook, father
Date of Certificate 10 February 1915
Officiating Minister Rev. G. Galerne
4 22 February 1915 Allan Newman Baker
Elizabeth Florance Saubere
Allan Newman Baker
Elizabeth Florance Loubere
πŸ’ 1915/9016
Bachelor
Spinster
Bank Clerk
Domestic
27
26
Reefton
Reefton
3 years
10 years
Residence of Ellen Saubere, Reefton 1268 22 February 1915 Rev. E. A. Parker
No 4
Date of Notice 22 February 1915
  Groom Bride
Names of Parties Allan Newman Baker Elizabeth Florance Saubere
BDM Match (96%) Allan Newman Baker Elizabeth Florance Loubere
  πŸ’ 1915/9016
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 27 26
Dwelling Place Reefton Reefton
Length of Residence 3 years 10 years
Marriage Place Residence of Ellen Saubere, Reefton
Folio 1268
Consent
Date of Certificate 22 February 1915
Officiating Minister Rev. E. A. Parker
5 22 February 1915 Archibald John McInnes
Elizabeth Brown Archer
Archibald John McInnes
Elizabeth Brown Archer
πŸ’ 1915/9017
Bachelor
Spinster
Storekeeper
Postmistress
27
23
Globe Mine
Globe Mine
5 years
3 years
The Vicarage, Reefton 1269 22 February 1915 Rev. E. A. Parker
No 5
Date of Notice 22 February 1915
  Groom Bride
Names of Parties Archibald John McInnes Elizabeth Brown Archer
  πŸ’ 1915/9017
Condition Bachelor Spinster
Profession Storekeeper Postmistress
Age 27 23
Dwelling Place Globe Mine Globe Mine
Length of Residence 5 years 3 years
Marriage Place The Vicarage, Reefton
Folio 1269
Consent
Date of Certificate 22 February 1915
Officiating Minister Rev. E. A. Parker

Page 2142

District of Reefton Quarter ending 31 March 1915 Registrar Gwyn 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
6 1 March 1915 John Charles Turnbull
Lavinia Constance Pascoe
John Charles Turnbull
Lavinia Constance Pascoe
πŸ’ 1915/9019
Bachelor
Spinster
Miner
Dressmaker
28
23
Crushington
Reefton
5 years
19 years
Presbyterian Church Reefton 1270 1 March 1915 Rev. K. McCallum
No 6
Date of Notice 1 March 1915
  Groom Bride
Names of Parties John Charles Turnbull Lavinia Constance Pascoe
  πŸ’ 1915/9019
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 28 23
Dwelling Place Crushington Reefton
Length of Residence 5 years 19 years
Marriage Place Presbyterian Church Reefton
Folio 1270
Consent
Date of Certificate 1 March 1915
Officiating Minister Rev. K. McCallum
7 19 March 1915 William John O'Neill
Selina Annie Penning
William John O'Neill
Selina Annie Kenning
πŸ’ 1915/9015
Bachelor
Spinster
Miner
Domestic
30
20
Reefton
Reefton
4 years
20 years
Anglican Church Reefton 1267 Thomas Penning father 19 March 1915 Rev. E. A. Parker
No 7
Date of Notice 19 March 1915
  Groom Bride
Names of Parties William John O'Neill Selina Annie Penning
BDM Match (98%) William John O'Neill Selina Annie Kenning
  πŸ’ 1915/9015
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 20
Dwelling Place Reefton Reefton
Length of Residence 4 years 20 years
Marriage Place Anglican Church Reefton
Folio 1267
Consent Thomas Penning father
Date of Certificate 19 March 1915
Officiating Minister Rev. E. A. Parker
8 29 March 1915 Robert Peter Gillies
Maud Leonie Lines
Robert Peter Gillies
Maud Leonie Lines
πŸ’ 1915/9221
Bachelor
Spinster
Accountant
Domestic
29
27
Reefton
Reefton
3 days
2 years
St Stephens Church Reefton 1482 29 March 1915 Rev. E. A. Parker
No 8
Date of Notice 29 March 1915
  Groom Bride
Names of Parties Robert Peter Gillies Maud Leonie Lines
  πŸ’ 1915/9221
Condition Bachelor Spinster
Profession Accountant Domestic
Age 29 27
Dwelling Place Reefton Reefton
Length of Residence 3 days 2 years
Marriage Place St Stephens Church Reefton
Folio 1482
Consent
Date of Certificate 29 March 1915
Officiating Minister Rev. E. A. Parker

Page 2143

District of Reefton Quarter ending 30 June 1915 Registrar G. W. 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
9 24 April 1915 Thomas Reginald Blackadder
Annie Eleanor Mary Anderson
Thomas Reginald Black Fowler
Annie Eleanor Mary Anderson
πŸ’ 1915/2041
Bachelor
Spinster
Sheepfarmer
Domestic
25
23
Black's Point
Black's Point
3 days
23 years
Knox Church, Reefton. 3917 24 April 1915 Rev. Neil McCallum
No 9
Date of Notice 24 April 1915
  Groom Bride
Names of Parties Thomas Reginald Blackadder Annie Eleanor Mary Anderson
BDM Match (91%) Thomas Reginald Black Fowler Annie Eleanor Mary Anderson
  πŸ’ 1915/2041
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 25 23
Dwelling Place Black's Point Black's Point
Length of Residence 3 days 23 years
Marriage Place Knox Church, Reefton.
Folio 3917
Consent
Date of Certificate 24 April 1915
Officiating Minister Rev. Neil McCallum
10 10 May 1915 Gio Andrea Gibellini
Martha Elizabeth Rose May De Freitas
Gio Andrea Gibellini
Martha Elizabeth Rose May De Freitas
πŸ’ 1915/2815
Bachelor
Spinster
Miner
Domestic
28
23
Reefton
Reefton
7 months
1 month
Roman Catholic Church, Reefton. 4921 10 May 1915 Rev. A. Galerne
No 10
Date of Notice 10 May 1915
  Groom Bride
Names of Parties Gio Andrea Gibellini Martha Elizabeth Rose May De Freitas
  πŸ’ 1915/2815
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 23
Dwelling Place Reefton Reefton
Length of Residence 7 months 1 month
Marriage Place Roman Catholic Church, Reefton.
Folio 4921
Consent
Date of Certificate 10 May 1915
Officiating Minister Rev. A. Galerne
11 17 May 1915 Herbert Lawn
Alice May Letitia Kittelty
Herbert Lawn
Alice May Letitia Kittelty
πŸ’ 1915/2038
Bachelor
Spinster
Batteryhand
Domestic
25
18
Black's Point
Reefton
25 years
18 years
Residence of James Lawn, Black's Point 3914 James Henry Kittelty (father) 17 May 1915 Ensign A. Calcott
No 11
Date of Notice 17 May 1915
  Groom Bride
Names of Parties Herbert Lawn Alice May Letitia Kittelty
  πŸ’ 1915/2038
Condition Bachelor Spinster
Profession Batteryhand Domestic
Age 25 18
Dwelling Place Black's Point Reefton
Length of Residence 25 years 18 years
Marriage Place Residence of James Lawn, Black's Point
Folio 3914
Consent James Henry Kittelty (father)
Date of Certificate 17 May 1915
Officiating Minister Ensign A. Calcott
12 21 May 1915 Thomas John O'Connor
May Seymour
Thomas John O'Connor
May Seymour
πŸ’ 1915/2040
Bachelor
Spinster
Miner
Domestic
25
20
Black's Point
Black's Point
4 year
20 years
Residence of Geo. Kremmer, Black's Point. 3916 James Phippo Seymour (father) 21 May 1915 Rev. R. A. Parker
No 12
Date of Notice 21 May 1915
  Groom Bride
Names of Parties Thomas John O'Connor May Seymour
  πŸ’ 1915/2040
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 20
Dwelling Place Black's Point Black's Point
Length of Residence 4 year 20 years
Marriage Place Residence of Geo. Kremmer, Black's Point.
Folio 3916
Consent James Phippo Seymour (father)
Date of Certificate 21 May 1915
Officiating Minister Rev. R. A. Parker
13 4 June 1915 Victor Andrew Logan
Doris Winifred Parker
Victor Andrew Logan
Doris Winifred Parker
πŸ’ 1915/2039
Bachelor
Spinster
Telegraphist
Domestic
26
24
Reefton
Reefton
4 days
6 weeks
St Stephens Church, Reefton. 3915 4 June 1915 Rev. R. A. Parker
No 13
Date of Notice 4 June 1915
  Groom Bride
Names of Parties Victor Andrew Logan Doris Winifred Parker
  πŸ’ 1915/2039
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 26 24
Dwelling Place Reefton Reefton
Length of Residence 4 days 6 weeks
Marriage Place St Stephens Church, Reefton.
Folio 3915
Consent
Date of Certificate 4 June 1915
Officiating Minister Rev. R. A. Parker

Page 2145

District of Reefton Quarter ending 30 September 1915 Registrar Guy N. 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
14 10 July 1915 Thomas Morgan
Margaret Hamilton Sykes
Thomas Morgan
Margaret Hamilton Dykes
πŸ’ 1915/3799
Bachelor
Spinster
Civil Servant
Domestic
27
27
Reefton
Reefton
5 years
27 years
Knox Church, Reefton 6040 10 July 1915 Rev. J. C. McCallum
No 14
Date of Notice 10 July 1915
  Groom Bride
Names of Parties Thomas Morgan Margaret Hamilton Sykes
BDM Match (98%) Thomas Morgan Margaret Hamilton Dykes
  πŸ’ 1915/3799
Condition Bachelor Spinster
Profession Civil Servant Domestic
Age 27 27
Dwelling Place Reefton Reefton
Length of Residence 5 years 27 years
Marriage Place Knox Church, Reefton
Folio 6040
Consent
Date of Certificate 10 July 1915
Officiating Minister Rev. J. C. McCallum
15 20 July 1915 Simon Barkle
Mary Margaret Carr
Simon Barkle
Mary Margaret Carr
πŸ’ 1915/3797
Bachelor
Spinster
Miner
Domestic
27
21
Progress Junction
Progress Junction
7 years
2 years
Roman Catholic Church, Reefton 6038 20 July 1915 Rev. A. Galerne
No 15
Date of Notice 20 July 1915
  Groom Bride
Names of Parties Simon Barkle Mary Margaret Carr
  πŸ’ 1915/3797
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 21
Dwelling Place Progress Junction Progress Junction
Length of Residence 7 years 2 years
Marriage Place Roman Catholic Church, Reefton
Folio 6038
Consent
Date of Certificate 20 July 1915
Officiating Minister Rev. A. Galerne
16 10 August 1915 Irwin Joseph Johnston
Mary Nichol Andrew
Irwin Joseph Johnston
Mary Nicol Andrew
πŸ’ 1915/3800
Bachelor
Spinster
Miner
Domestic
36
28
Globe Hill
Globe Hill
2 years
16 months
Methodist Church, Reefton 6041 10 August 1915 Rev. C. Penney
No 16
Date of Notice 10 August 1915
  Groom Bride
Names of Parties Irwin Joseph Johnston Mary Nichol Andrew
BDM Match (97%) Irwin Joseph Johnston Mary Nicol Andrew
  πŸ’ 1915/3800
Condition Bachelor Spinster
Profession Miner Domestic
Age 36 28
Dwelling Place Globe Hill Globe Hill
Length of Residence 2 years 16 months
Marriage Place Methodist Church, Reefton
Folio 6041
Consent
Date of Certificate 10 August 1915
Officiating Minister Rev. C. Penney
17 18 September 1915 William Power
Lilian Carpenter
William Power
Lilian Carpenter
πŸ’ 1915/3801
Bachelor
Spinster
Miner
Domestic
25
22
Reefton
Reefton
7 years
2 years
Anglican Church, Reefton 6042 18 September 1915 Rev. E. D. Parker
No 17
Date of Notice 18 September 1915
  Groom Bride
Names of Parties William Power Lilian Carpenter
  πŸ’ 1915/3801
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 22
Dwelling Place Reefton Reefton
Length of Residence 7 years 2 years
Marriage Place Anglican Church, Reefton
Folio 6042
Consent
Date of Certificate 18 September 1915
Officiating Minister Rev. E. D. Parker

Page 2147

District of Reefton Quarter ending 31 December 1915 Registrar G. W. 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
18 1 October 1915 Robert Hudson McGill
Isabella Alma Seury
Robert Hudson McGill
Isabella Alma Levy
πŸ’ 1915/11531
Bachelor
Spinster
sawmiller
domestic
21
17
Reefton
Reefton
14 days
6 weeks
Registrar's Office Reefton 9476 Isabella Seury, mother 1 October 1915 G. W. Morris Registrar
No 18
Date of Notice 1 October 1915
  Groom Bride
Names of Parties Robert Hudson McGill Isabella Alma Seury
BDM Match (92%) Robert Hudson McGill Isabella Alma Levy
  πŸ’ 1915/11531
Condition Bachelor Spinster
Profession sawmiller domestic
Age 21 17
Dwelling Place Reefton Reefton
Length of Residence 14 days 6 weeks
Marriage Place Registrar's Office Reefton
Folio 9476
Consent Isabella Seury, mother
Date of Certificate 1 October 1915
Officiating Minister G. W. Morris Registrar
19 4 October 1915 Richard Allen Thomas
Ellen Blackadder
Richard Allen Thomas
Ellen Blackadder
πŸ’ 1915/7024
Bachelor
Spinster
enginedriver
tailoress
26
24
Waiuta
Reefton
5 years
24 years
Anglican Church Reefton 9478 4 October 1915 Rev. E. A. Parker
No 19
Date of Notice 4 October 1915
  Groom Bride
Names of Parties Richard Allen Thomas Ellen Blackadder
  πŸ’ 1915/7024
Condition Bachelor Spinster
Profession enginedriver tailoress
Age 26 24
Dwelling Place Waiuta Reefton
Length of Residence 5 years 24 years
Marriage Place Anglican Church Reefton
Folio 9478
Consent
Date of Certificate 4 October 1915
Officiating Minister Rev. E. A. Parker
20 8 October 1915 Albert Henry Guy
Elizabeth Merryn Jubilee Ladysmith Lewis
Albert Henry Guy
Elizabeth Mervin Jubilee Ladysmith Lewis
πŸ’ 1915/7023
Bachelor
Spinster
batteryhand
domestic
21
16
Black's Point
Black's Point
3 days
4 months
Residence of T. M. Lewis Black's Point 9477 Thomas Michael Lewis, father 8 October 1915 Rev. E. A. Parker
No 20
Date of Notice 8 October 1915
  Groom Bride
Names of Parties Albert Henry Guy Elizabeth Merryn Jubilee Ladysmith Lewis
BDM Match (98%) Albert Henry Guy Elizabeth Mervin Jubilee Ladysmith Lewis
  πŸ’ 1915/7023
Condition Bachelor Spinster
Profession batteryhand domestic
Age 21 16
Dwelling Place Black's Point Black's Point
Length of Residence 3 days 4 months
Marriage Place Residence of T. M. Lewis Black's Point
Folio 9477
Consent Thomas Michael Lewis, father
Date of Certificate 8 October 1915
Officiating Minister Rev. E. A. Parker
21 16 October 1915 Jesse Bartlett
Jane Alice Banks
Jesse Bartlett
Jane Alice Banks
πŸ’ 1915/7025
Bachelor
Spinster
miner
dressmaker
30
25
Globe Hill
Reefton
5 years
25 years
Residence of Mrs. J. Banks Reefton 9479 16 October 1915 Rev. dr. McCallum
No 21
Date of Notice 16 October 1915
  Groom Bride
Names of Parties Jesse Bartlett Jane Alice Banks
  πŸ’ 1915/7025
Condition Bachelor Spinster
Profession miner dressmaker
Age 30 25
Dwelling Place Globe Hill Reefton
Length of Residence 5 years 25 years
Marriage Place Residence of Mrs. J. Banks Reefton
Folio 9479
Consent
Date of Certificate 16 October 1915
Officiating Minister Rev. dr. McCallum
22 18 October 1915 Reginald John Josiah Avery
Jessie Victoria Cook
Reginald John Josiah Avery
Jessie Victoria Cook
πŸ’ 1915/7020
Bachelor
Spinster
blacksmith
domestic
21
18
Progress Junction
Progress Junction
11 years
18 years
Methodist Church Reefton 9473 Alfred Oscar Cook, father 18 October 1915 Rev. Chas. Penney
No 22
Date of Notice 18 October 1915
  Groom Bride
Names of Parties Reginald John Josiah Avery Jessie Victoria Cook
  πŸ’ 1915/7020
Condition Bachelor Spinster
Profession blacksmith domestic
Age 21 18
Dwelling Place Progress Junction Progress Junction
Length of Residence 11 years 18 years
Marriage Place Methodist Church Reefton
Folio 9473
Consent Alfred Oscar Cook, father
Date of Certificate 18 October 1915
Officiating Minister Rev. Chas. Penney

Page 2148

District of Reefton Quarter ending 31 December 1915 Registrar Thos. Morgan
No Date of Notice Names and 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 October 1915 Hugh Patrick Ryan
Margaret Esther Ritchie
Hugh Patrick Ryan
Margaret Esther Ritchie
πŸ’ 1915/7545
Bachelor
Spinster
Carpenter
Domestic
30
20
Reefton
Reefton
11 months
5 days
Presbytery, Reefton 10003 27 October 1915 A. Galerne (Rev.)
No 23
Date of Notice 27 October 1915
  Groom Bride
Names of Parties Hugh Patrick Ryan Margaret Esther Ritchie
  πŸ’ 1915/7545
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 20
Dwelling Place Reefton Reefton
Length of Residence 11 months 5 days
Marriage Place Presbytery, Reefton
Folio 10003
Consent
Date of Certificate 27 October 1915
Officiating Minister A. Galerne (Rev.)
24 28 October 1915 Harry Robert Cook
Frances Vallance Lebeau
Harry Robert Cook
Frances Mallanie Libeau
πŸ’ 1915/7021
Bachelor
Spinster
Miner
Domestic
24
22
Progress Junction
Soldiers
19 years
22 years
Methodist Church, Reefton 9474 28 October 1915 Rev. Chas. Penney
No 24
Date of Notice 28 October 1915
  Groom Bride
Names of Parties Harry Robert Cook Frances Vallance Lebeau
BDM Match (94%) Harry Robert Cook Frances Mallanie Libeau
  πŸ’ 1915/7021
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 22
Dwelling Place Progress Junction Soldiers
Length of Residence 19 years 22 years
Marriage Place Methodist Church, Reefton
Folio 9474
Consent
Date of Certificate 28 October 1915
Officiating Minister Rev. Chas. Penney
25 4 November 1915 William Andrew Shaw
Euphemia Avery
William Andrew Shaw
Euphemia Avery
πŸ’ 1915/7003
Bachelor
Spinster
Miner
Domestic
31
28
Reefton
Reefton
1 year
8 years
Registrar's Office, Reefton 9480 4 November 1915 Thos. Morgan, Deputy Registrar
No 25
Date of Notice 4 November 1915
  Groom Bride
Names of Parties William Andrew Shaw Euphemia Avery
  πŸ’ 1915/7003
Condition Bachelor Spinster
Profession Miner Domestic
Age 31 28
Dwelling Place Reefton Reefton
Length of Residence 1 year 8 years
Marriage Place Registrar's Office, Reefton
Folio 9480
Consent
Date of Certificate 4 November 1915
Officiating Minister Thos. Morgan, Deputy Registrar
26 28 December 1915 James Smith
Nellie Braidwood
James Smith
Nellie Braidwood
πŸ’ 1915/7546
Bachelor
Spinster
Miner
Domestic
30
20
Reefton
Reefton
6 years
2 years
Presbytery, Reefton 10004 28 December 1915 Rev. A. Galerne
No 26
Date of Notice 28 December 1915
  Groom Bride
Names of Parties James Smith Nellie Braidwood
  πŸ’ 1915/7546
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 20
Dwelling Place Reefton Reefton
Length of Residence 6 years 2 years
Marriage Place Presbytery, Reefton
Folio 10004
Consent
Date of Certificate 28 December 1915
Officiating Minister Rev. A. Galerne
27 30 December 1915 James Edward Sara
Mary Ann Ruth Davis
James Edward Sara
Mary Ann Ruth Davis
πŸ’ 1915/7022
Bachelor
Spinster
Railway Porter
Tailoress
28
26
Reefton
Reefton
3 days
3 days
Residence of Mrs. Sara, Reefton 9475 30 December 1915 Rev. Chas. Penney
No 27
Date of Notice 30 December 1915
  Groom Bride
Names of Parties James Edward Sara Mary Ann Ruth Davis
  πŸ’ 1915/7022
Condition Bachelor Spinster
Profession Railway Porter Tailoress
Age 28 26
Dwelling Place Reefton Reefton
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs. Sara, Reefton
Folio 9475
Consent
Date of Certificate 30 December 1915
Officiating Minister Rev. Chas. Penney

Page 2149

District of Richmond Quarter ending 31 March 1915 Registrar Hugh Andrew 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
1 16 February 1915 Neville McCulla Sutcliffe Pownall
Frances Nannie OHara Smith
Neville McCulla Sutcliffe Pownall
Frances Nannie O'Hara Smith
πŸ’ 1915/9021
Bachelor
Spinster
Farmer
Schoolmistress
27
28
Richmond
Richmond
5 years
2 years
Holy Trinity Church, Richmond 15/1272 16 February 1915 Archdeacon Baker
No 1
Date of Notice 16 February 1915
  Groom Bride
Names of Parties Neville McCulla Sutcliffe Pownall Frances Nannie OHara Smith
BDM Match (98%) Neville McCulla Sutcliffe Pownall Frances Nannie O'Hara Smith
  πŸ’ 1915/9021
Condition Bachelor Spinster
Profession Farmer Schoolmistress
Age 27 28
Dwelling Place Richmond Richmond
Length of Residence 5 years 2 years
Marriage Place Holy Trinity Church, Richmond
Folio 15/1272
Consent
Date of Certificate 16 February 1915
Officiating Minister Archdeacon Baker

Page 2151

District of Richmond Quarter ending 30 June 1915 Registrar Hugh Andrew 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
2 26 April 1915 John Henry Berkett
Myrtle Springer
John Henry Berkett
Myrtle Springer
πŸ’ 1915/2069
Bachelor
Spinster
Farmer
Household Duties
25
24
Hope
Hope
25 years
24 years
J. Springer Private Residence, Hope 15/3927 26 April 1915 A Ashcroft Methodist
No 2
Date of Notice 26 April 1915
  Groom Bride
Names of Parties John Henry Berkett Myrtle Springer
  πŸ’ 1915/2069
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 24
Dwelling Place Hope Hope
Length of Residence 25 years 24 years
Marriage Place J. Springer Private Residence, Hope
Folio 15/3927
Consent
Date of Certificate 26 April 1915
Officiating Minister A Ashcroft Methodist
3 07 May 1915 Bertram Fred Russ
Margaret Spencer Paton
Bertram Fred Russ
Margaret Spencer Paton
πŸ’ 1915/2045
Bachelor
Spinster
Farmer
Household Duties
27
22
Waimea West
Hope
27 years
22 years
H. D. Paton Private Residence, Hope 15/3920 07 May 1915 J. F. Gray
No 3
Date of Notice 07 May 1915
  Groom Bride
Names of Parties Bertram Fred Russ Margaret Spencer Paton
  πŸ’ 1915/2045
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 27 22
Dwelling Place Waimea West Hope
Length of Residence 27 years 22 years
Marriage Place H. D. Paton Private Residence, Hope
Folio 15/3920
Consent
Date of Certificate 07 May 1915
Officiating Minister J. F. Gray
4 26 May 1915 Manson James Horner
Theodora Marjorie Clayden
Manson James Horner
Theodora Marjorie Clayden
πŸ’ 1915/11352
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Hope
Hope
10 years
5 years
C. D. Horner's Private Residence, Hope 15/3919 26 May 1915 A G Carr Church of England
No 4
Date of Notice 26 May 1915
  Groom Bride
Names of Parties Manson James Horner Theodora Marjorie Clayden
  πŸ’ 1915/11352
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Hope Hope
Length of Residence 10 years 5 years
Marriage Place C. D. Horner's Private Residence, Hope
Folio 15/3919
Consent
Date of Certificate 26 May 1915
Officiating Minister A G Carr Church of England
5 29 May 1915 Hector Brown Blackbee
Ivy Eveline Eden
Hector Brown Blackbee
Ivy Eveline Eden
πŸ’ 1915/2042
Bachelor
Spinster
Farmer
Domestic Duties
31
31
Richmond
Hope
10 years
31 years
Methodist Church, Hope 15/3918 29 May 1915 A Ashcroft Methodist
No 5
Date of Notice 29 May 1915
  Groom Bride
Names of Parties Hector Brown Blackbee Ivy Eveline Eden
  πŸ’ 1915/2042
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 31
Dwelling Place Richmond Hope
Length of Residence 10 years 31 years
Marriage Place Methodist Church, Hope
Folio 15/3918
Consent
Date of Certificate 29 May 1915
Officiating Minister A Ashcroft Methodist

Page 2153

District of Richmond Quarter ending 30 June 1915 Registrar H. A. 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
6 5 June 1915 Robert Moore Fanzelow
Elsie Louisa Wilkes
Robert Moore Fanzelow
Elsie Louisa Wilkes
πŸ’ 1915/2475
Bachelor
Widow
Contractor
Nurse
24
32
Richmond
Richmond
24 years
20 years
Methodist Church, Richmond 15/4359 5 June 1915 A. Ashcroft, Methodist
No 6
Date of Notice 5 June 1915
  Groom Bride
Names of Parties Robert Moore Fanzelow Elsie Louisa Wilkes
  πŸ’ 1915/2475
Condition Bachelor Widow
Profession Contractor Nurse
Age 24 32
Dwelling Place Richmond Richmond
Length of Residence 24 years 20 years
Marriage Place Methodist Church, Richmond
Folio 15/4359
Consent
Date of Certificate 5 June 1915
Officiating Minister A. Ashcroft, Methodist

Page 2155

District of Richmond Quarter ending 30 September 1915 Registrar Hugh Andrew 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
7. 16 August 1915 Kenneth Leslie Hammond
Bertha Eleanor Berry
Kenneth Leslie Hammond
Bertha Eleanor Berry
πŸ’ 1915/3802
Widower
Spinster
Book Keeper
Drapers Assistant
27
24
Richmond
Richmond
27 years
2 1/2 years
Holy Trinity Church, Richmond 15/6043 16 August 1915 A. J. Carr Church of England
No 7.
Date of Notice 16 August 1915
  Groom Bride
Names of Parties Kenneth Leslie Hammond Bertha Eleanor Berry
  πŸ’ 1915/3802
Condition Widower Spinster
Profession Book Keeper Drapers Assistant
Age 27 24
Dwelling Place Richmond Richmond
Length of Residence 27 years 2 1/2 years
Marriage Place Holy Trinity Church, Richmond
Folio 15/6043
Consent
Date of Certificate 16 August 1915
Officiating Minister A. J. Carr Church of England

Page 2157

District of Richmond Quarter ending 31 December 1915 Registrar Hugh Andrew 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
8 1 November 1915 Frank Reginald Shirtliff
Elsie Myrtle Sutton
Frank Reginald Shirtliff
Elsie Myrtle Sutton
πŸ’ 1915/7004
Bachelor
Spinster
Farmer
Household Duties
22
24
Hope
Hope
20 years
24 years
Private residence F. E. Sutton, Hope 15/9481 1 November 1915 Rev. A. Ashcroft Methodist
No 8
Date of Notice 1 November 1915
  Groom Bride
Names of Parties Frank Reginald Shirtliff Elsie Myrtle Sutton
  πŸ’ 1915/7004
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 22 24
Dwelling Place Hope Hope
Length of Residence 20 years 24 years
Marriage Place Private residence F. E. Sutton, Hope
Folio 15/9481
Consent
Date of Certificate 1 November 1915
Officiating Minister Rev. A. Ashcroft Methodist

Page 2159

District of Takaka Quarter ending 31 March 1915 Registrar George Haymes Morrish
No Date of Notice Names and 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 1915 Arthur Dorrington Batt
Minnie Organ
Arthur Dorrington Batt
Minnie Organ
πŸ’ 1915/9023
Bachelor
Spinster
Tailor
Domestic
25
28
Takaka
Takaka
18 months
21 years
Private Residence of the Brides Parents, Takaka 15/1274 29 January 1915 Rev J. D. Macfarlane
No 1
Date of Notice 13 January 1915
  Groom Bride
Names of Parties Arthur Dorrington Batt Minnie Organ
  πŸ’ 1915/9023
Condition Bachelor Spinster
Profession Tailor Domestic
Age 25 28
Dwelling Place Takaka Takaka
Length of Residence 18 months 21 years
Marriage Place Private Residence of the Brides Parents, Takaka
Folio 15/1274
Consent
Date of Certificate 29 January 1915
Officiating Minister Rev J. D. Macfarlane
2 2 March 1915 Ernest Clifford Wadsworth
Evelyn Mary Kerr
Ernest Clifford Wadsworth
Evelen Mary Kerr
πŸ’ 1915/9022
Bachelor
Spinster
Buttermaker
Dressmaker
23
19
Takaka
Takaka
19 months
19 years
Private Residence of the Brides Parents, Takaka 15/1273 Alfred Ernest Kerr, father of the Bride 2 March 1915 Rev J. D. Macfarlane
No 2
Date of Notice 2 March 1915
  Groom Bride
Names of Parties Ernest Clifford Wadsworth Evelyn Mary Kerr
BDM Match (97%) Ernest Clifford Wadsworth Evelen Mary Kerr
  πŸ’ 1915/9022
Condition Bachelor Spinster
Profession Buttermaker Dressmaker
Age 23 19
Dwelling Place Takaka Takaka
Length of Residence 19 months 19 years
Marriage Place Private Residence of the Brides Parents, Takaka
Folio 15/1273
Consent Alfred Ernest Kerr, father of the Bride
Date of Certificate 2 March 1915
Officiating Minister Rev J. D. Macfarlane

Page 2161

District of Takaka Quarter ending 30 June 1915 Registrar G. H. Morrish
No Date of Notice Names and 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 28 April 1915 Ernest Edward Robinson
Frances Minnie Baird Packard
Ernest Edward Robinson
Frances Minnie Baird Packard
πŸ’ 1915/2048
Bachelor
Spinster
Clerk
Teacher
37
40
Motupipi
Motupipi
3 days
3 weeks
Presbyterian Church, Takaka 15/3923 28 April 1915 Rev J. D. Macfarlane
No 3
Date of Notice 28 April 1915
  Groom Bride
Names of Parties Ernest Edward Robinson Frances Minnie Baird Packard
  πŸ’ 1915/2048
Condition Bachelor Spinster
Profession Clerk Teacher
Age 37 40
Dwelling Place Motupipi Motupipi
Length of Residence 3 days 3 weeks
Marriage Place Presbyterian Church, Takaka
Folio 15/3923
Consent
Date of Certificate 28 April 1915
Officiating Minister Rev J. D. Macfarlane
4 31 May 1915 Robert Campbell
Agatha Sparrow
Robert Campbell
Agatha Sparrow
πŸ’ 1915/2046
Bachelor
Spinster
Farmer
School Teacher
28
36
Takaka
Takaka
4 days
14 days
Church of England, East Takaka 15/3921 31 May 1915 Rev F. J. Daynes
No 4
Date of Notice 31 May 1915
  Groom Bride
Names of Parties Robert Campbell Agatha Sparrow
  πŸ’ 1915/2046
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 36
Dwelling Place Takaka Takaka
Length of Residence 4 days 14 days
Marriage Place Church of England, East Takaka
Folio 15/3921
Consent
Date of Certificate 31 May 1915
Officiating Minister Rev F. J. Daynes
5 11 June 1915 Percy James Lovell
Maggie Jane Bruning
Percy James Lovell
Maggie Jane Bruning
πŸ’ 1915/2047
Bachelor
Spinster
Bicycle Dealer
Domestic
33
19
Takaka
Takaka
26 years
3 years
Private Residence of Lawrence George Bruning, Waitapu 15/3922 Henry George Bruning, Father of Bride 11 June 1915 Rev. J. D. Macfarlane
No 5
Date of Notice 11 June 1915
  Groom Bride
Names of Parties Percy James Lovell Maggie Jane Bruning
  πŸ’ 1915/2047
Condition Bachelor Spinster
Profession Bicycle Dealer Domestic
Age 33 19
Dwelling Place Takaka Takaka
Length of Residence 26 years 3 years
Marriage Place Private Residence of Lawrence George Bruning, Waitapu
Folio 15/3922
Consent Henry George Bruning, Father of Bride
Date of Certificate 11 June 1915
Officiating Minister Rev. J. D. Macfarlane

Page 2163

District of Takaka Quarter ending 30 September 1915 Registrar George Haymes Morrish
No Date of Notice Names and 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 5 August 1915 Sidney William Excell
Ethel Annie Pollard
Sidney William Excell
Ethel Annie Pollard
πŸ’ 1915/3803
Bachelor
Spinster
Labourer
Domestic
29
17
East Takaka
East Takaka
1 year 9 months
17 years
Registrars office, Takaka 15/6044 George Pollard, father of minor 5 August 1915 George Haymes Morrish Registrar
No 6
Date of Notice 5 August 1915
  Groom Bride
Names of Parties Sidney William Excell Ethel Annie Pollard
  πŸ’ 1915/3803
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 17
Dwelling Place East Takaka East Takaka
Length of Residence 1 year 9 months 17 years
Marriage Place Registrars office, Takaka
Folio 15/6044
Consent George Pollard, father of minor
Date of Certificate 5 August 1915
Officiating Minister George Haymes Morrish Registrar
7 18 September 1915 Norman Frank Walker
Iris Elizabeth Freeman
Norman Frank Walker
Iris Elizabeth Freeman
πŸ’ 1915/3805
Bachelor
Spinster
Farmer
Domestic
28
24
Puramahoi
Onekaka
28 years
3 days
Puramahoi Public Hall, Puramahoi 15/6045 18 September 1915 Rev. F. J. Daynes
No 7
Date of Notice 18 September 1915
  Groom Bride
Names of Parties Norman Frank Walker Iris Elizabeth Freeman
  πŸ’ 1915/3805
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Puramahoi Onekaka
Length of Residence 28 years 3 days
Marriage Place Puramahoi Public Hall, Puramahoi
Folio 15/6045
Consent
Date of Certificate 18 September 1915
Officiating Minister Rev. F. J. Daynes

Page 2165

District of Takaka Quarter ending 31 December 1915 Registrar Jno S. Winstanley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7A 15 December 1915 Francis Geo Painter
Elsie Irene Baigent
Francis George Painter
Elsie Irene Baigent
πŸ’ 1915/7007
Bachelor
Spinster
Farmer
Domestic
31
30
Upper Takaka
Takaka
31 years
30 years
Private Residence, East Takaka 15/9484 04 December 1915 F J Daynes
No 7A
Date of Notice 15 December 1915
  Groom Bride
Names of Parties Francis Geo Painter Elsie Irene Baigent
BDM Match (93%) Francis George Painter Elsie Irene Baigent
  πŸ’ 1915/7007
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 30
Dwelling Place Upper Takaka Takaka
Length of Residence 31 years 30 years
Marriage Place Private Residence, East Takaka
Folio 15/9484
Consent
Date of Certificate 04 December 1915
Officiating Minister F J Daynes
8 17 December 1915 Ernest Hillin Burnett
Ethel Hope Vaughan
Ernest Hillin Burnett
Ethel Hope Vaughan
πŸ’ 1915/7009
Bachelor
Spinster
Farmer
School Teacher
25
22
Takaka
Takaka
2 weeks
14 weeks
Presbyterian Church, Takaka 15/9486 17 December 1915 J. MacFarlane
No 8
Date of Notice 17 December 1915
  Groom Bride
Names of Parties Ernest Hillin Burnett Ethel Hope Vaughan
  πŸ’ 1915/7009
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 22
Dwelling Place Takaka Takaka
Length of Residence 2 weeks 14 weeks
Marriage Place Presbyterian Church, Takaka
Folio 15/9486
Consent
Date of Certificate 17 December 1915
Officiating Minister J. MacFarlane
9 28 December 1915 George Richard Heath
Vera Constance Soper
George Richard Heath
Vera Constance Soper
πŸ’ 1915/7008
Bachelor
Spinster
Fireman
Domestic
32
24
Nelson
Puramahoi
32 years
22 years
Church of England, Takaka 15/9485 28 December 1915 F J Daynes
No 9
Date of Notice 28 December 1915
  Groom Bride
Names of Parties George Richard Heath Vera Constance Soper
  πŸ’ 1915/7008
Condition Bachelor Spinster
Profession Fireman Domestic
Age 32 24
Dwelling Place Nelson Puramahoi
Length of Residence 32 years 22 years
Marriage Place Church of England, Takaka
Folio 15/9485
Consent
Date of Certificate 28 December 1915
Officiating Minister F J Daynes
10 28 December 1915 Arthur James Fairweather
Amy Miriam Yates Robinson
Arthur James Fairweather
Amy Miriam Yates Robinson
πŸ’ 1915/7006
Bachelor
Spinster
Watchmaker
Dressmaker
26
22
Nelson
Takaka
10 months
3 years
English Church, Takaka 15/9483 29 December 1915 F J Daynes
No 10
Date of Notice 28 December 1915
  Groom Bride
Names of Parties Arthur James Fairweather Amy Miriam Yates Robinson
  πŸ’ 1915/7006
Condition Bachelor Spinster
Profession Watchmaker Dressmaker
Age 26 22
Dwelling Place Nelson Takaka
Length of Residence 10 months 3 years
Marriage Place English Church, Takaka
Folio 15/9483
Consent
Date of Certificate 29 December 1915
Officiating Minister F J Daynes

Page 2167

District of Waimangaroa Quarter ending 31 March 1915 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 February 1915 John Lawson Baird
Agnes Stratton Christie
John Lawson Baird
Agnes Stratton Christie
πŸ’ 1915/9032
Bachelor
Spinster
Miner
Domestic
23
24
Denniston
Denniston
3 months
4 days
Registrar's Office Waimangaroa 1276 10 February 1915 E. M. Sowerby Registrar
No 1
Date of Notice 10 February 1915
  Groom Bride
Names of Parties John Lawson Baird Agnes Stratton Christie
  πŸ’ 1915/9032
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 24
Dwelling Place Denniston Denniston
Length of Residence 3 months 4 days
Marriage Place Registrar's Office Waimangaroa
Folio 1276
Consent
Date of Certificate 10 February 1915
Officiating Minister E. M. Sowerby Registrar
2 17 March 1915 Andrew Baird
Jessie Cooper
Andrew Baird
Jessie Cooper
πŸ’ 1915/9024
Bachelor
Spinster
Miner
Domestic Duties
27
21
Denniston
Denniston
4 months
11 days
Registrar's Office Waimangaroa 1275 17 March 1915 E. M. Sowerby Registrar
No 2
Date of Notice 17 March 1915
  Groom Bride
Names of Parties Andrew Baird Jessie Cooper
  πŸ’ 1915/9024
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 27 21
Dwelling Place Denniston Denniston
Length of Residence 4 months 11 days
Marriage Place Registrar's Office Waimangaroa
Folio 1275
Consent
Date of Certificate 17 March 1915
Officiating Minister E. M. Sowerby Registrar

Page 2169

District of Waimangaroa Quarter ending 30 June 1915 Registrar Ethel M. Sowerby
No Date of Notice Names and 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 1 April 1915 Frederick William King
Eveline Brackett
Frederick William King
Eveline Crockett
πŸ’ 1915/2005
Bachelor
Spinster
Firing
22
20
Denniston
Denniston
14 years
2 years
St James Church, Waimangaroa 3856 Fourteen days notice given. No person in New Zealand having authority by law to give consent. 17 April 1915 R. De Lambert, Church of England
No 3
Date of Notice 1 April 1915
  Groom Bride
Names of Parties Frederick William King Eveline Brackett
BDM Match (94%) Frederick William King Eveline Crockett
  πŸ’ 1915/2005
Condition Bachelor Spinster
Profession Firing
Age 22 20
Dwelling Place Denniston Denniston
Length of Residence 14 years 2 years
Marriage Place St James Church, Waimangaroa
Folio 3856
Consent Fourteen days notice given. No person in New Zealand having authority by law to give consent.
Date of Certificate 17 April 1915
Officiating Minister R. De Lambert, Church of England
4 13 April 1915 William McElligott
Louisa Pickles
William McElligott
Louisa Pickles
πŸ’ 1915/9609
Bachelor
Spinster
Miner
Housekeeper
25
19
Burnetts Face
Burnetts Face
6 years
19 years
Roman Catholic Church, Waimangaroa 2416 Isiah Pickles "Father." 13 April 1915 J. Arkwright, Roman Catholic
No 4
Date of Notice 13 April 1915
  Groom Bride
Names of Parties William McElligott Louisa Pickles
  πŸ’ 1915/9609
Condition Bachelor Spinster
Profession Miner Housekeeper
Age 25 19
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 6 years 19 years
Marriage Place Roman Catholic Church, Waimangaroa
Folio 2416
Consent Isiah Pickles "Father."
Date of Certificate 13 April 1915
Officiating Minister J. Arkwright, Roman Catholic
5 17 April 1915 Eric Davies
Dora Mary Marsden
Eric Davies
Dora Mary Marsden
πŸ’ 1915/2050
Bachelor
Spinster
Miner
Domestic
21
19
Burnetts Face
Denniston
4 years
10 years
Registrar's Office, Waimangaroa 3925 Thomas Joseph Marsden "Father." 17 April 1915 E. M. Sowerby, Registrar
No 5
Date of Notice 17 April 1915
  Groom Bride
Names of Parties Eric Davies Dora Mary Marsden
  πŸ’ 1915/2050
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 19
Dwelling Place Burnetts Face Denniston
Length of Residence 4 years 10 years
Marriage Place Registrar's Office, Waimangaroa
Folio 3925
Consent Thomas Joseph Marsden "Father."
Date of Certificate 17 April 1915
Officiating Minister E. M. Sowerby, Registrar
6 28 April 1915 William Henry Mason
Doris Gwendoline Friend
William Henry Mason
Doris Gwendoline Friend
πŸ’ 1915/2006
Bachelor
Spinster
Traffic Labourer
Domestic
29
24
Waimangaroa
Waimangaroa
24 years
20 years
Church of England, Waimangaroa 3857 28 April 1915 James F. Coursey, Church of England
No 6
Date of Notice 28 April 1915
  Groom Bride
Names of Parties William Henry Mason Doris Gwendoline Friend
  πŸ’ 1915/2006
Condition Bachelor Spinster
Profession Traffic Labourer Domestic
Age 29 24
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 24 years 20 years
Marriage Place Church of England, Waimangaroa
Folio 3857
Consent
Date of Certificate 28 April 1915
Officiating Minister James F. Coursey, Church of England
7 5 June 1915 George Arbuckle Mitchell
Edith Bennett
George Arbuckle Mitchell
Edith Bennett
πŸ’ 1915/2007
Bachelor
Spinster
Miner
Domestic
27
24
Burnetts Face
Burnetts Face
22 years
2 1/2 years Denniston
Church of England, Waimangaroa 3858 5 June 1915 R. De Lambert, Church of England
No 7
Date of Notice 5 June 1915
  Groom Bride
Names of Parties George Arbuckle Mitchell Edith Bennett
  πŸ’ 1915/2007
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 24
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 22 years 2 1/2 years Denniston
Marriage Place Church of England, Waimangaroa
Folio 3858
Consent
Date of Certificate 5 June 1915
Officiating Minister R. De Lambert, Church of England

Page 2170

District of Waimangaroa Quarter ending 30 June 1915 Registrar E. M. Sowerby
No Date of Notice Names and 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 11 June 1915 Archibald Buchanan
Helen Lillian Henderson
Archibald Buchanan
Helen Lillian Henderson
πŸ’ 1915/2058
Bachelor
Spinster
Coal-miner
Domestic
29
18
Burnetts Face
Burnetts Face
1 year
18 years
Registrar's Office Waimangaroa 3926 Thomas Henderson "Father" 14 June 1915 E. M. Sowerby Registrar
No 8
Date of Notice 11 June 1915
  Groom Bride
Names of Parties Archibald Buchanan Helen Lillian Henderson
  πŸ’ 1915/2058
Condition Bachelor Spinster
Profession Coal-miner Domestic
Age 29 18
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 1 year 18 years
Marriage Place Registrar's Office Waimangaroa
Folio 3926
Consent Thomas Henderson "Father"
Date of Certificate 14 June 1915
Officiating Minister E. M. Sowerby Registrar
9 16 June 1915 Albert James Collinson
Elizabeth Margaret Murphy
Albert James Collinson
Elizabeth Margaret Murphy
πŸ’ 1915/9606
Bachelor
Spinster
Miner
23
19
Burnetts Face
Denniston
4 years
18 years
Residence of R. J. Murphy Esq Denniston 2413 Richard James Murphy "Father" 16 June 1915 James Arkwright Roman Catholic
No 9
Date of Notice 16 June 1915
  Groom Bride
Names of Parties Albert James Collinson Elizabeth Margaret Murphy
  πŸ’ 1915/9606
Condition Bachelor Spinster
Profession Miner
Age 23 19
Dwelling Place Burnetts Face Denniston
Length of Residence 4 years 18 years
Marriage Place Residence of R. J. Murphy Esq Denniston
Folio 2413
Consent Richard James Murphy "Father"
Date of Certificate 16 June 1915
Officiating Minister James Arkwright Roman Catholic
10 26 June 1915 Hugh Holmes Hill
Freda Wilson
Hugh Holmes Hill
Freda Wilson
πŸ’ 1915/2049
Bachelor
Spinster
Miner
21
18
Denniston
Denniston
21 years
2 years
Residence of A. Hill Esq Denniston 3924 Albert Wilson Father 26 June 1915 R. C. Hunter Presbyterian
No 10
Date of Notice 26 June 1915
  Groom Bride
Names of Parties Hugh Holmes Hill Freda Wilson
  πŸ’ 1915/2049
Condition Bachelor Spinster
Profession Miner
Age 21 18
Dwelling Place Denniston Denniston
Length of Residence 21 years 2 years
Marriage Place Residence of A. Hill Esq Denniston
Folio 3924
Consent Albert Wilson Father
Date of Certificate 26 June 1915
Officiating Minister R. C. Hunter Presbyterian

Page 2171

District of Waimangaroa Quarter ending 30 September 1915 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 24 July 1915 James McAlpine
Elizabeth Morris
James McAlpine
Elizabeth Morris
πŸ’ 1915/3789
Widower
Widow
Ostler
56
44
Denniston
Denniston
3 years
6 weeks
Residence James McAlpine, Denniston 6006 24 July 1915 Rev. R. C. Hunter, Presbyterian
No 11
Date of Notice 24 July 1915
  Groom Bride
Names of Parties James McAlpine Elizabeth Morris
  πŸ’ 1915/3789
Condition Widower Widow
Profession Ostler
Age 56 44
Dwelling Place Denniston Denniston
Length of Residence 3 years 6 weeks
Marriage Place Residence James McAlpine, Denniston
Folio 6006
Consent
Date of Certificate 24 July 1915
Officiating Minister Rev. R. C. Hunter, Presbyterian
12 25 August 1915 Albert Smith
Emily Margaret Tollan
Albert Smith
Emily Margaret Tollan
πŸ’ 1915/3809
Bachelor
Spinster
Miner
29
21
Denniston
Denniston
2 1/2 years
17 years
Roman Catholic Church, Denniston 6049 25 August 1915 Rev. James Arkwright, Roman Catholic
No 12
Date of Notice 25 August 1915
  Groom Bride
Names of Parties Albert Smith Emily Margaret Tollan
  πŸ’ 1915/3809
Condition Bachelor Spinster
Profession Miner
Age 29 21
Dwelling Place Denniston Denniston
Length of Residence 2 1/2 years 17 years
Marriage Place Roman Catholic Church, Denniston
Folio 6049
Consent
Date of Certificate 25 August 1915
Officiating Minister Rev. James Arkwright, Roman Catholic
13 4 September 1915 John Ashcroft
Hannah Maria Longdon
John Ashcroft
Hannah Maria Longdon
πŸ’ 1915/3807
Bachelor
Spinster
Miner
33
39
Burnett's Face
Burnett's Face
1/2 year
4 weeks
St James's Church, Waimangaroa 6047 4 September 1915 Rev. F. A. Tooley, Church of England
No 13
Date of Notice 4 September 1915
  Groom Bride
Names of Parties John Ashcroft Hannah Maria Longdon
  πŸ’ 1915/3807
Condition Bachelor Spinster
Profession Miner
Age 33 39
Dwelling Place Burnett's Face Burnett's Face
Length of Residence 1/2 year 4 weeks
Marriage Place St James's Church, Waimangaroa
Folio 6047
Consent
Date of Certificate 4 September 1915
Officiating Minister Rev. F. A. Tooley, Church of England
14 10 September 1915 Thomas Algy Dobson
Jessie Cumming
Thomas Algy Dobson
Jessie Cumming
πŸ’ 1915/3808
Bachelor
Spinster
Picture Operator
Domestic
19
17
Denniston
Denniston
5 years
17 years
Residence of W. Cumming, Denniston 6048 T. M. Dobson Father, W. Cumming Father 10 September 1915 Rev. James T. Burrows, Presbyterian
No 14
Date of Notice 10 September 1915
  Groom Bride
Names of Parties Thomas Algy Dobson Jessie Cumming
  πŸ’ 1915/3808
Condition Bachelor Spinster
Profession Picture Operator Domestic
Age 19 17
Dwelling Place Denniston Denniston
Length of Residence 5 years 17 years
Marriage Place Residence of W. Cumming, Denniston
Folio 6048
Consent T. M. Dobson Father, W. Cumming Father
Date of Certificate 10 September 1915
Officiating Minister Rev. James T. Burrows, Presbyterian
15 16 September 1915 Reginald Moffitt
Ethel Winter
Reginald Moffitt
Ethel Winter
πŸ’ 1915/3806
Bachelor
Spinster
Miner
22
18
Denniston
Denniston
7 years
18 years
Registrar's Office, Waimangaroa 6046 John Winter Father 16 September 1915 E. M. Sowerby, Registrar
No 15
Date of Notice 16 September 1915
  Groom Bride
Names of Parties Reginald Moffitt Ethel Winter
  πŸ’ 1915/3806
Condition Bachelor Spinster
Profession Miner
Age 22 18
Dwelling Place Denniston Denniston
Length of Residence 7 years 18 years
Marriage Place Registrar's Office, Waimangaroa
Folio 6046
Consent John Winter Father
Date of Certificate 16 September 1915
Officiating Minister E. M. Sowerby, Registrar

Page 2173

District of Waimangaroa Quarter ending 31 December 1915 Registrar E. M. Sowerby
No Date of Notice Names and 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 7 October 1915 Richard Duncan Cochrane
Annie Cunningham Learmonth
Richard Duncan Cochrane
Annie Cunningham Learmonth
πŸ’ 1915/7011
Bachelor
Spinster
Miner
28
33
Denniston
Denniston
28 years
30 years
Registrar's Office, Waimangaroa 9488 7 October 1915 E. M. Sowerby, Registrar
No 16
Date of Notice 7 October 1915
  Groom Bride
Names of Parties Richard Duncan Cochrane Annie Cunningham Learmonth
  πŸ’ 1915/7011
Condition Bachelor Spinster
Profession Miner
Age 28 33
Dwelling Place Denniston Denniston
Length of Residence 28 years 30 years
Marriage Place Registrar's Office, Waimangaroa
Folio 9488
Consent
Date of Certificate 7 October 1915
Officiating Minister E. M. Sowerby, Registrar
17 16 October 1915 William Daniel Butler
Agnes Ann Milligan
William Daniel Butler
Agnes Ann Milligan
πŸ’ 1915/5786
Bachelor
Spinster
Miner
27
25
Denniston
Denniston
7 years
25 years
Roman Catholic Church, Denniston 8132 16 October 1915 Rev. J. Arkwright, Roman Catholic
No 17
Date of Notice 16 October 1915
  Groom Bride
Names of Parties William Daniel Butler Agnes Ann Milligan
  πŸ’ 1915/5786
Condition Bachelor Spinster
Profession Miner
Age 27 25
Dwelling Place Denniston Denniston
Length of Residence 7 years 25 years
Marriage Place Roman Catholic Church, Denniston
Folio 8132
Consent
Date of Certificate 16 October 1915
Officiating Minister Rev. J. Arkwright, Roman Catholic
18 19 October 1915 John Frederick Tollan
Grace Annie Moffitt
John Frederick Tollan
Grace Annie Moffitt
πŸ’ 1915/7014
Bachelor
Spinster
Engine Driver
Waitress
23
19
Denniston
Denniston
18 years
7 years
Residence of J. H. Moffitt Esq, Denniston 9490 J. H. Moffitt, Father 19 October 1915 Rev. J. Arkwright, Roman Catholic
No 18
Date of Notice 19 October 1915
  Groom Bride
Names of Parties John Frederick Tollan Grace Annie Moffitt
  πŸ’ 1915/7014
Condition Bachelor Spinster
Profession Engine Driver Waitress
Age 23 19
Dwelling Place Denniston Denniston
Length of Residence 18 years 7 years
Marriage Place Residence of J. H. Moffitt Esq, Denniston
Folio 9490
Consent J. H. Moffitt, Father
Date of Certificate 19 October 1915
Officiating Minister Rev. J. Arkwright, Roman Catholic
19 3 November 1915 William John Coppersmith
Jessie Thomas
William John Coppersmith
Jessie Thomas
πŸ’ 1915/6939
Bachelor
Spinster
Miner
23
17
Denniston
Denniston
20 years
12 years
Mission Hall, Denniston 9423 B. Thomas, Father 3 November 1915 Rev. F. A. Tooley, Church of England
No 19
Date of Notice 3 November 1915
  Groom Bride
Names of Parties William John Coppersmith Jessie Thomas
  πŸ’ 1915/6939
Condition Bachelor Spinster
Profession Miner
Age 23 17
Dwelling Place Denniston Denniston
Length of Residence 20 years 12 years
Marriage Place Mission Hall, Denniston
Folio 9423
Consent B. Thomas, Father
Date of Certificate 3 November 1915
Officiating Minister Rev. F. A. Tooley, Church of England
20 13 December 1915 Thomas Kerry
Elizabeth Scott
Thomas Kerry
Elizabeth Scott
πŸ’ 1915/7012
Bachelor
Spinster
Miner
Domestic
24
22
Denniston
Denniston
6 months
6 months
Registrar's Office, Waimangaroa 9489 13 December 1915 E. M. Sowerby, Registrar
No 20
Date of Notice 13 December 1915
  Groom Bride
Names of Parties Thomas Kerry Elizabeth Scott
  πŸ’ 1915/7012
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 22
Dwelling Place Denniston Denniston
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Waimangaroa
Folio 9489
Consent
Date of Certificate 13 December 1915
Officiating Minister E. M. Sowerby, Registrar

Page 2174

District of Waimangaroa Quarter ending 31 December 1915 Registrar E. M. Sowerby
No Date of Notice Names and 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 20 December 1915 William Bolligan
Annie Shewan
William Colligan
Annie Shewan
πŸ’ 1915/7010
Bachelor
Spinster
Miner
Housemaid
37
38
Waimangaroa
Waimangaroa
35 years
2 years
Residence of J. Bolligan senr Esq, Waimangaroa 9487 20 December 1915 Rev. Jas. T. Burrows, Presbyterian
No 21
Date of Notice 20 December 1915
  Groom Bride
Names of Parties William Bolligan Annie Shewan
BDM Match (97%) William Colligan Annie Shewan
  πŸ’ 1915/7010
Condition Bachelor Spinster
Profession Miner Housemaid
Age 37 38
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 35 years 2 years
Marriage Place Residence of J. Bolligan senr Esq, Waimangaroa
Folio 9487
Consent
Date of Certificate 20 December 1915
Officiating Minister Rev. Jas. T. Burrows, Presbyterian
22 22 December 1915 George Pullar
Susan McGiness
George Pullar
Susan McGiness
πŸ’ 1915/6940
Bachelor
Spinster
Storekeeper
31
27
Burnetts Face
Burnetts Face
25 years
3 years
St James Church of England, Waimangaroa 9424 22 December 1915 Rev. F. A. Tooley, Church of England
No 22
Date of Notice 22 December 1915
  Groom Bride
Names of Parties George Pullar Susan McGiness
  πŸ’ 1915/6940
Condition Bachelor Spinster
Profession Storekeeper
Age 31 27
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 25 years 3 years
Marriage Place St James Church of England, Waimangaroa
Folio 9424
Consent
Date of Certificate 22 December 1915
Officiating Minister Rev. F. A. Tooley, Church of England

Page 2175

District of Waimea South Quarter ending 31 March 1915 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1915 William Cotter
Euphemia Jean Leighton
William Cotter
Euphemia Jean Leighton
πŸ’ 1915/643
Bachelor
Spinster
Railway Porter
Domestic duties
25
30
Wakefield
Belgrove
5 days
30 years
St Joseph's Church, Wakefield 15/2770 11 January 1915 John J. Arrowsmith, Roman Catholic Priest
No 1
Date of Notice 11 January 1915
  Groom Bride
Names of Parties William Cotter Euphemia Jean Leighton
  πŸ’ 1915/643
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 25 30
Dwelling Place Wakefield Belgrove
Length of Residence 5 days 30 years
Marriage Place St Joseph's Church, Wakefield
Folio 15/2770
Consent
Date of Certificate 11 January 1915
Officiating Minister John J. Arrowsmith, Roman Catholic Priest
2 20 January 1915 Charles Vincent Higgins
Alice Ruby Griffith
Charles Vincent Higgins
Alice Ruby Griffith
πŸ’ 1915/9053
Bachelor
Spinster
Farmer
Domestic duties
23
22
Belgrove
Wai-iti
23 years
22 years
Church of Christ Chapel, Wai-iti 15/1281 20 January 1915 John G. Price, Church of Christ
No 2
Date of Notice 20 January 1915
  Groom Bride
Names of Parties Charles Vincent Higgins Alice Ruby Griffith
  πŸ’ 1915/9053
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Belgrove Wai-iti
Length of Residence 23 years 22 years
Marriage Place Church of Christ Chapel, Wai-iti
Folio 15/1281
Consent
Date of Certificate 20 January 1915
Officiating Minister John G. Price, Church of Christ
3 26 January 1915 Claude Douglas Randerson
Sarah Jane Parkinson
Claude Douglas Randerson
Sarah Jane Parkinson
πŸ’ 1915/9052
Bachelor
Spinster
Farmer
School Teacher
30
25
Thorpe
Thorpe
3 days
5 months
Methodist Church, Dovedale 15/1280 26 January 1915 Clarence Eaton, Methodist
No 3
Date of Notice 26 January 1915
  Groom Bride
Names of Parties Claude Douglas Randerson Sarah Jane Parkinson
  πŸ’ 1915/9052
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 25
Dwelling Place Thorpe Thorpe
Length of Residence 3 days 5 months
Marriage Place Methodist Church, Dovedale
Folio 15/1280
Consent
Date of Certificate 26 January 1915
Officiating Minister Clarence Eaton, Methodist
4 2 February 1915 Francis George Skilton
Maud Emma Ryan
Francis George Skilton
Maud Emma Ryan
πŸ’ 1915/9050
Widower
Widow
Engineer
Domestic duties
50
32
Wai-iti
Wai-iti
3 days
3 days
Residence of James Jones, Wai-iti 15/1278 2 February 1915 John R. Dart, Church of England
No 4
Date of Notice 2 February 1915
  Groom Bride
Names of Parties Francis George Skilton Maud Emma Ryan
  πŸ’ 1915/9050
Condition Widower Widow
Profession Engineer Domestic duties
Age 50 32
Dwelling Place Wai-iti Wai-iti
Length of Residence 3 days 3 days
Marriage Place Residence of James Jones, Wai-iti
Folio 15/1278
Consent
Date of Certificate 2 February 1915
Officiating Minister John R. Dart, Church of England
5 17 February 1915 Norman Samuel Price
Ilma Ianthe Hall
Norman Samuel Price
Ilma Ianthe Hall
πŸ’ 1915/9051
Bachelor
Spinster
Farmer
Domestic duties
26
33
Waimea West
Waimea West
26 years
33 years
St Michaels Church, Waimea West 15/1279 17 February 1915 William J. Baker, Church of England
No 5
Date of Notice 17 February 1915
  Groom Bride
Names of Parties Norman Samuel Price Ilma Ianthe Hall
  πŸ’ 1915/9051
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 33
Dwelling Place Waimea West Waimea West
Length of Residence 26 years 33 years
Marriage Place St Michaels Church, Waimea West
Folio 15/1279
Consent
Date of Certificate 17 February 1915
Officiating Minister William J. Baker, Church of England
6 20 February 1915 Cyril Lyle Mayo
Ada Constance Palmer
Cyril Lyle Mayo
Ada Constance Palmer
πŸ’ 1915/9043
Bachelor
Spinster
Clerk
Domestic duties
26
24
Foxhill
Foxhill
3 days
24 years
St Lukes Church, Foxhill 15/1277 20 February 1915 John R. Dart, Church of England
No 6
Date of Notice 20 February 1915
  Groom Bride
Names of Parties Cyril Lyle Mayo Ada Constance Palmer
  πŸ’ 1915/9043
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 26 24
Dwelling Place Foxhill Foxhill
Length of Residence 3 days 24 years
Marriage Place St Lukes Church, Foxhill
Folio 15/1277
Consent
Date of Certificate 20 February 1915
Officiating Minister John R. Dart, Church of England
7 29 March 1915 Vernon Bernard Arnold
Mabel Amy Lodge
Vernon Bernard Arnold
Ethel Amy Lodge
πŸ’ 1915/720
Bachelor
Spinster
Carpenter
Domestic duties
24
24
Waimea West
Wakefield
3 weeks
3 months
St Joseph's Church, Wakefield 15/2632 29 March 1915 James J. Tymons, Roman Catholic Priest
No 7
Date of Notice 29 March 1915
  Groom Bride
Names of Parties Vernon Bernard Arnold Mabel Amy Lodge
BDM Match (90%) Vernon Bernard Arnold Ethel Amy Lodge
  πŸ’ 1915/720
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 24
Dwelling Place Waimea West Wakefield
Length of Residence 3 weeks 3 months
Marriage Place St Joseph's Church, Wakefield
Folio 15/2632
Consent
Date of Certificate 29 March 1915
Officiating Minister James J. Tymons, Roman Catholic Priest
8 29 March 1915 Percy Edward Ford
Eva Noedl
Percy Edward Ford
Eva Noedl
πŸ’ 1915/1711
Bachelor
Spinster
Farm Labourer
Domestic duties
30
23
Waimea West
Woodville
30 years
St Lukes Church, Woodville 15/3539 29 March 1915 John C. Leeks, Church of England
No 8
Date of Notice 29 March 1915
  Groom Bride
Names of Parties Percy Edward Ford Eva Noedl
  πŸ’ 1915/1711
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 30 23
Dwelling Place Waimea West Woodville
Length of Residence 30 years
Marriage Place St Lukes Church, Woodville
Folio 15/3539
Consent
Date of Certificate 29 March 1915
Officiating Minister John C. Leeks, Church of England

Page 2177

District of Waimea South Quarter ending 30 June 1915 Registrar Eliab Baigent
No Date of Notice Names and 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 6 April 1915 Clifford Baily
Alice Mary Faulkner
Clifford Baily
Alice May Faulkner
πŸ’ 1915/2822
Bachelor
Spinster
Independent means
Domestic
36
38
Wakefield
Wakefield
3 days
20 years
St Johns Church, Wakefield 15/4905 6 April 1915 John R. Dart, Church of England
No 9
Date of Notice 6 April 1915
  Groom Bride
Names of Parties Clifford Baily Alice Mary Faulkner
BDM Match (97%) Clifford Baily Alice May Faulkner
  πŸ’ 1915/2822
Condition Bachelor Spinster
Profession Independent means Domestic
Age 36 38
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 20 years
Marriage Place St Johns Church, Wakefield
Folio 15/4905
Consent
Date of Certificate 6 April 1915
Officiating Minister John R. Dart, Church of England
10 29 April 1915 Claude George Wells
Cora Dawn Kellogg
Claude George Wells
Cora Saxon Kelling
πŸ’ 1915/2823
Bachelor
Spinster
Farmer
Teacher
25
22
Wakefield
Wakefield
3 days
2 months
St Johns Church, Wakefield 15/4906 29 April 1915 John R. Dart, Church of England
No 10
Date of Notice 29 April 1915
  Groom Bride
Names of Parties Claude George Wells Cora Dawn Kellogg
BDM Match (86%) Claude George Wells Cora Saxon Kelling
  πŸ’ 1915/2823
Condition Bachelor Spinster
Profession Farmer Teacher
Age 25 22
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 2 months
Marriage Place St Johns Church, Wakefield
Folio 15/4906
Consent
Date of Certificate 29 April 1915
Officiating Minister John R. Dart, Church of England
11 31 May 1915 Harold Hende
Alice May Gill
Harold Hende
Alice May Gill
πŸ’ 1915/2077
Bachelor
Spinster
Farmer
Housekeeper
31
22
Redwood's Valley
Redwood's Valley
3 days
22 years
Residence of Frederick Gill, Redwood's Valley 15/3929 31 May 1915 A. J. Carr, Church of England
No 11
Date of Notice 31 May 1915
  Groom Bride
Names of Parties Harold Hende Alice May Gill
  πŸ’ 1915/2077
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 31 22
Dwelling Place Redwood's Valley Redwood's Valley
Length of Residence 3 days 22 years
Marriage Place Residence of Frederick Gill, Redwood's Valley
Folio 15/3929
Consent
Date of Certificate 31 May 1915
Officiating Minister A. J. Carr, Church of England
12 1 June 1915 Walter Edward Sixtus
Olive Langman
Walter Edward Sixtus
Olive Langman
πŸ’ 1915/2076
Bachelor
Spinster
Farmer
Domestic duties
31
30
Thorpe
Thorpe
9 months
30 years
Registrar's Office, Wakefield 15/3928 1 June 1915 Eliab Baigent, Registrar of Marriages
No 12
Date of Notice 1 June 1915
  Groom Bride
Names of Parties Walter Edward Sixtus Olive Langman
  πŸ’ 1915/2076
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 30
Dwelling Place Thorpe Thorpe
Length of Residence 9 months 30 years
Marriage Place Registrar's Office, Wakefield
Folio 15/3928
Consent
Date of Certificate 1 June 1915
Officiating Minister Eliab Baigent, Registrar of Marriages
13 22 June 1915 Edward Avery Burn
Annie Alexa Banks
Edward Avery Burn
Annie Alexa Banks
πŸ’ 1915/2696
Bachelor
Spinster
Motor car proprietor
Domestic duties
23
23
Belgrove
Belgrove
3 days
22 years
St Lukes Church, Foxhill 15/4755 22 June 1915 John R. Dart, Church of England
No 13
Date of Notice 22 June 1915
  Groom Bride
Names of Parties Edward Avery Burn Annie Alexa Banks
  πŸ’ 1915/2696
Condition Bachelor Spinster
Profession Motor car proprietor Domestic duties
Age 23 23
Dwelling Place Belgrove Belgrove
Length of Residence 3 days 22 years
Marriage Place St Lukes Church, Foxhill
Folio 15/4755
Consent
Date of Certificate 22 June 1915
Officiating Minister John R. Dart, Church of England

Page 2179

District of Waimea South Quarter ending 30 September 1915 Registrar Eliab Baigent
No Date of Notice Names and 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 July 1915 Peter Stevens McLaren
Gertrude Annie Win
Peter Stevens McLaren
Gertrude Annie Win
πŸ’ 1915/3836
Bachelor
Spinster
Telegraphist
Domestic duties
24
24
Thorpe
Thorpe
4 days
20 years
Methodist Church, Wakefield 15/6053 6 July 1915 Charles A. Foston, Methodist Church
No 14
Date of Notice 6 July 1915
  Groom Bride
Names of Parties Peter Stevens McLaren Gertrude Annie Win
  πŸ’ 1915/3836
Condition Bachelor Spinster
Profession Telegraphist Domestic duties
Age 24 24
Dwelling Place Thorpe Thorpe
Length of Residence 4 days 20 years
Marriage Place Methodist Church, Wakefield
Folio 15/6053
Consent
Date of Certificate 6 July 1915
Officiating Minister Charles A. Foston, Methodist Church
15 10 July 1915 Frederick Nelson Entwhistle Turner
Beatrice Maud Palmer
Frederick Nelson Entwhistel Turner
Beatrice Maud Palmer
πŸ’ 1915/3798
Bachelor
Spinster
Baker
Domestic duties
21
23
Brightwater
Brightwater
3 days
23 years
Residence of George W. Palmer, Brightwater 15/6039 10 July 1915 James L. Tymons, Roman Catholic Priest
No 15
Date of Notice 10 July 1915
  Groom Bride
Names of Parties Frederick Nelson Entwhistle Turner Beatrice Maud Palmer
BDM Match (97%) Frederick Nelson Entwhistel Turner Beatrice Maud Palmer
  πŸ’ 1915/3798
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 21 23
Dwelling Place Brightwater Brightwater
Length of Residence 3 days 23 years
Marriage Place Residence of George W. Palmer, Brightwater
Folio 15/6039
Consent
Date of Certificate 10 July 1915
Officiating Minister James L. Tymons, Roman Catholic Priest
16 13 July 1915 William Thomas Tyrrell
Mabel Constance Kelling
William Thomas Tyrrell
Mabel Constance Kelling
πŸ’ 1915/3837
Bachelor
Spinster
Farmer
Domestic duties
23
29
Wakefield
Wakefield
3 days
3 days
St John's Church, Wakefield 15/6054 13 July 1915 John R. Dart, Church of England
No 16
Date of Notice 13 July 1915
  Groom Bride
Names of Parties William Thomas Tyrrell Mabel Constance Kelling
  πŸ’ 1915/3837
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 29
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 3 days
Marriage Place St John's Church, Wakefield
Folio 15/6054
Consent
Date of Certificate 13 July 1915
Officiating Minister John R. Dart, Church of England
17 16 July 1915 Henry William Douglas Harman
Hazel Harriet Schroder
Henry William Douglas Harman
Hazel Harriet Schroder
πŸ’ 1915/1082
Bachelor
Spinster
Labourer
Domestic duties
22
21
Wakefield
Wakefield
22 years
16 years
Residence of Carl Schroder, Wakefield 15/8307 16 July 1915 Ven Archdeacon Wm G. Baker, Church of England
No 17
Date of Notice 16 July 1915
  Groom Bride
Names of Parties Henry William Douglas Harman Hazel Harriet Schroder
  πŸ’ 1915/1082
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 21
Dwelling Place Wakefield Wakefield
Length of Residence 22 years 16 years
Marriage Place Residence of Carl Schroder, Wakefield
Folio 15/8307
Consent
Date of Certificate 16 July 1915
Officiating Minister Ven Archdeacon Wm G. Baker, Church of England
18 26 July 1915 Bernard Charles Alton McCabe
Mabel Callcott Western
Bernard Charles Alton McCabe
Mabel Callcott Western
πŸ’ 1915/3840
Bachelor
Spinster
Surveyor
School Teacher
22
23
Belgrove
Belgrove
3 days
3 years
Residence of Albert Western, Belgrove 15/6057 26 July 1915 H. B. W. White, Church of England
No 18
Date of Notice 26 July 1915
  Groom Bride
Names of Parties Bernard Charles Alton McCabe Mabel Callcott Western
  πŸ’ 1915/3840
Condition Bachelor Spinster
Profession Surveyor School Teacher
Age 22 23
Dwelling Place Belgrove Belgrove
Length of Residence 3 days 3 years
Marriage Place Residence of Albert Western, Belgrove
Folio 15/6057
Consent
Date of Certificate 26 July 1915
Officiating Minister H. B. W. White, Church of England

Page 2180

District of Waimea South Quarter ending 30 September 1915 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 26 July 1915 Harry Archibald King
Beatrice Louisa Gibbons
Harry Archibald King
Beatrice Louisa Gibbins
πŸ’ 1915/3838
Bachelor
Spinster
Farmer
Domestic duties
30
26
Gordon Downs
Gordon Downs
5 days
6 weeks
Residence of Richard C. Ellis, Gordon Downs 15/6055 26 July 1915 John B. Dart, Church of England
No 19
Date of Notice 26 July 1915
  Groom Bride
Names of Parties Harry Archibald King Beatrice Louisa Gibbons
BDM Match (98%) Harry Archibald King Beatrice Louisa Gibbins
  πŸ’ 1915/3838
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 26
Dwelling Place Gordon Downs Gordon Downs
Length of Residence 5 days 6 weeks
Marriage Place Residence of Richard C. Ellis, Gordon Downs
Folio 15/6055
Consent
Date of Certificate 26 July 1915
Officiating Minister John B. Dart, Church of England
20 7 August 1915 Charles Edward Tomlinson
Ivy Coral Organ
Charles Edward Tomlinson
Ivy Coral Organ
πŸ’ 1915/3817
Bachelor
Spinster
Farmer
Domestic duties
29
27
Waimea West
Brightwater
29 years
27 years
St Peter's Church, Waimea West 15/6034 7 August 1915 James L. Moore, Roman Catholic Priest
No 20
Date of Notice 7 August 1915
  Groom Bride
Names of Parties Charles Edward Tomlinson Ivy Coral Organ
  πŸ’ 1915/3817
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 27
Dwelling Place Waimea West Brightwater
Length of Residence 29 years 27 years
Marriage Place St Peter's Church, Waimea West
Folio 15/6034
Consent
Date of Certificate 7 August 1915
Officiating Minister James L. Moore, Roman Catholic Priest
21 28 August 1915 Archibald Lammas
Maud Winifred Hyde
Archibald Lammas
Maud Winifred Hyde
πŸ’ 1915/3810
Bachelor
Spinster
Farmer
Domestic duties
27
21
Wakefield
Wakefield
27 years
13 years
St John's Church, Wakefield 15/6050 28 August 1915 John B. Dart, Church of England
No 21
Date of Notice 28 August 1915
  Groom Bride
Names of Parties Archibald Lammas Maud Winifred Hyde
  πŸ’ 1915/3810
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 21
Dwelling Place Wakefield Wakefield
Length of Residence 27 years 13 years
Marriage Place St John's Church, Wakefield
Folio 15/6050
Consent
Date of Certificate 28 August 1915
Officiating Minister John B. Dart, Church of England
22 6 September 1915 Thomas William Martin Silcock
Grace Hilda Eden
Thomas William Martin Silcock
Grace Hilda Eden
πŸ’ 1915/3818
Bachelor
Spinster
Accountant
School teacher
27
27
Spring Grove
Spring Grove
3 days
27 years
St John's Church, Wakefield 15/6051 6 September 1915 John B. Dart, Church of England
No 22
Date of Notice 6 September 1915
  Groom Bride
Names of Parties Thomas William Martin Silcock Grace Hilda Eden
  πŸ’ 1915/3818
Condition Bachelor Spinster
Profession Accountant School teacher
Age 27 27
Dwelling Place Spring Grove Spring Grove
Length of Residence 3 days 27 years
Marriage Place St John's Church, Wakefield
Folio 15/6051
Consent
Date of Certificate 6 September 1915
Officiating Minister John B. Dart, Church of England
23 6 September 1915 Arthur Cowin
Lillian Lloyd Win
Arthur Cowin
Lillian Lloyd Win
πŸ’ 1915/3829
Bachelor
Spinster
Farmer
Domestic duties
32
28
Thorpe
Awa
1 year
28 years
Church of the Resurrection, Dovedale 15/6052 6 September 1915 John B. Dart, Church of England
No 23
Date of Notice 6 September 1915
  Groom Bride
Names of Parties Arthur Cowin Lillian Lloyd Win
  πŸ’ 1915/3829
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 28
Dwelling Place Thorpe Awa
Length of Residence 1 year 28 years
Marriage Place Church of the Resurrection, Dovedale
Folio 15/6052
Consent
Date of Certificate 6 September 1915
Officiating Minister John B. Dart, Church of England

Page 2181

District of Waimea South Quarter ending 30 September 1915 Registrar Eliab Baigent
No Date of Notice Names and 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 25 September 1915 Austin Trevor Palmer
Phyllis Ruby McMurray
Austin Trevor Palmer
Phyllis Ruby McMurray
πŸ’ 1915/1089
Bachelor
Spinster
Farmer
Domestic duties
23
28
Waimea West
Brightwater
23 years
28 years
St Paul's Church, Brightwater 15/8308 25 September 1915 Ven Archdeacon W. G. Baker, Church of England
No 24
Date of Notice 25 September 1915
  Groom Bride
Names of Parties Austin Trevor Palmer Phyllis Ruby McMurray
  πŸ’ 1915/1089
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 28
Dwelling Place Waimea West Brightwater
Length of Residence 23 years 28 years
Marriage Place St Paul's Church, Brightwater
Folio 15/8308
Consent
Date of Certificate 25 September 1915
Officiating Minister Ven Archdeacon W. G. Baker, Church of England

Page 2183

District of Waimea South Quarter ending 31 December 1915 Registrar Eliab Baigent
No Date of Notice Names and 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 04 October 1915 Leslie Gordon Field
Ada Phyllis Currin
Leslie Gordon Field
Ada Phillis Currin
πŸ’ 1915/7065
Bachelor
Spinster
Farmer
Domestic duties
27
32
Spring Grove
Spring Grove
22 years
32 years
St John's Church, Wakefield 15/9528 04 October 1915 John R. Dart - Church of England
No 25
Date of Notice 04 October 1915
  Groom Bride
Names of Parties Leslie Gordon Field Ada Phyllis Currin
BDM Match (97%) Leslie Gordon Field Ada Phillis Currin
  πŸ’ 1915/7065
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 32
Dwelling Place Spring Grove Spring Grove
Length of Residence 22 years 32 years
Marriage Place St John's Church, Wakefield
Folio 15/9528
Consent
Date of Certificate 04 October 1915
Officiating Minister John R. Dart - Church of England
26 11 October 1915 Leslie Hocton Inwood
Julia Corsom
Leslie Hocton Inwood
Julia Corsan
πŸ’ 1915/7016
Bachelor
Spinster
Labourer
Domestic duties
20
19
Dovedale
Brightwater
20 years
1 year
Registrar's Office, Wakefield 15/9492 John Thomas Inwood, Father; James Corsom, Father 11 October 1915 Eliab Baigent - Registrar of Marriages
No 26
Date of Notice 11 October 1915
  Groom Bride
Names of Parties Leslie Hocton Inwood Julia Corsom
BDM Match (92%) Leslie Hocton Inwood Julia Corsan
  πŸ’ 1915/7016
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 19
Dwelling Place Dovedale Brightwater
Length of Residence 20 years 1 year
Marriage Place Registrar's Office, Wakefield
Folio 15/9492
Consent John Thomas Inwood, Father; James Corsom, Father
Date of Certificate 11 October 1915
Officiating Minister Eliab Baigent - Registrar of Marriages
27 11 October 1915 Norman Bateup
Beatrice Elizabeth Palmer
Norman Bateup
Beatrix Elizabeth Palmer
πŸ’ 1915/7560
Bachelor
Spinster
Farmer
Dressmaker
27
25
Brightwater
Brightwater
3 days
3 days
St Paul's Church, Brightwater 15/9992 11 October 1915 W. G. Baker - Church of England
No 27
Date of Notice 11 October 1915
  Groom Bride
Names of Parties Norman Bateup Beatrice Elizabeth Palmer
BDM Match (96%) Norman Bateup Beatrix Elizabeth Palmer
  πŸ’ 1915/7560
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 25
Dwelling Place Brightwater Brightwater
Length of Residence 3 days 3 days
Marriage Place St Paul's Church, Brightwater
Folio 15/9992
Consent
Date of Certificate 11 October 1915
Officiating Minister W. G. Baker - Church of England
28 12 November 1915 Lewis Hill
Caroline Ruth Wallace
Lewis Hill
Caroline Ruth Wallace
πŸ’ 1915/7018
Bachelor
Spinster
Farmer
Domestic duties
31
30
Spring Grove
Spring Grove
25 years
30 years
Residence of Emma Wallace, Spring Grove 15/9494 12 November 1915 M. G. Johnston - Church of Christ
No 28
Date of Notice 12 November 1915
  Groom Bride
Names of Parties Lewis Hill Caroline Ruth Wallace
  πŸ’ 1915/7018
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 30
Dwelling Place Spring Grove Spring Grove
Length of Residence 25 years 30 years
Marriage Place Residence of Emma Wallace, Spring Grove
Folio 15/9494
Consent
Date of Certificate 12 November 1915
Officiating Minister M. G. Johnston - Church of Christ
29 12 November 1915 Benjamin Richard Hill
Jessie Margaret Wallace
Benjamin Richard Hill
Jessie Margaret Wallace
πŸ’ 1915/14701
Bachelor
Spinster
Farmer
Domestic duties
26
28
Spring Grove
Spring Grove
26 years
28 years
Residence of Emma Wallace, Spring Grove 15/9495 12 November 1915 M. G. Johnston - Church of Christ
No 29
Date of Notice 12 November 1915
  Groom Bride
Names of Parties Benjamin Richard Hill Jessie Margaret Wallace
  πŸ’ 1915/14701
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 28
Dwelling Place Spring Grove Spring Grove
Length of Residence 26 years 28 years
Marriage Place Residence of Emma Wallace, Spring Grove
Folio 15/9495
Consent
Date of Certificate 12 November 1915
Officiating Minister M. G. Johnston - Church of Christ

Page 2184

District of Waimea South Quarter ending 31 December 1915 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 19 November 1915 Peter Morrison
Martha Alice Waterhouse
Peter Morrison
Martha Alice Waterhouse
πŸ’ 1915/14711
Bachelor
Widow
Farmer
Domestic duties
45
53
Wakefield
Wakefield
35 years
53 years
Residence of Alice Waterhouse, Wakefield 15/9513 19 November 1915 John G. Price, Church of Christ
No 80
Date of Notice 19 November 1915
  Groom Bride
Names of Parties Peter Morrison Martha Alice Waterhouse
  πŸ’ 1915/14711
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 45 53
Dwelling Place Wakefield Wakefield
Length of Residence 35 years 53 years
Marriage Place Residence of Alice Waterhouse, Wakefield
Folio 15/9513
Consent
Date of Certificate 19 November 1915
Officiating Minister John G. Price, Church of Christ
81 30 November 1915 Roy Ashley Button
Eileen Mary Taylor
Roy Ashley Sutton
Eileen Mary Taylor
πŸ’ 1915/5300
Bachelor
Spinster
Hairdresser
Domestic duties
23
16
Wakefield
Wakefield
1 year
2 years
St Joseph's Church, Wakefield 15/7592 Joseph Taylor, Father 30 November 1915 James L. Barrows, Roman Catholic Priest
No 81
Date of Notice 30 November 1915
  Groom Bride
Names of Parties Roy Ashley Button Eileen Mary Taylor
BDM Match (97%) Roy Ashley Sutton Eileen Mary Taylor
  πŸ’ 1915/5300
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 23 16
Dwelling Place Wakefield Wakefield
Length of Residence 1 year 2 years
Marriage Place St Joseph's Church, Wakefield
Folio 15/7592
Consent Joseph Taylor, Father
Date of Certificate 30 November 1915
Officiating Minister James L. Barrows, Roman Catholic Priest
82 8 December 1915 Arthur Thompson Baigent
Vera Doris Higgins
Arthur Thompson Baigent
Vera Dorice Higgins
πŸ’ 1915/7017
Bachelor
Spinster
Motor Car Proprietor
Domestic duties
22
21
Wakefield
Spring Grove
22 years
21 years
Church of Christ, Spring Grove 15/9493 8 December 1915 S. J. Mathieson, Church of Christ
No 82
Date of Notice 8 December 1915
  Groom Bride
Names of Parties Arthur Thompson Baigent Vera Doris Higgins
BDM Match (95%) Arthur Thompson Baigent Vera Dorice Higgins
  πŸ’ 1915/7017
Condition Bachelor Spinster
Profession Motor Car Proprietor Domestic duties
Age 22 21
Dwelling Place Wakefield Spring Grove
Length of Residence 22 years 21 years
Marriage Place Church of Christ, Spring Grove
Folio 15/9493
Consent
Date of Certificate 8 December 1915
Officiating Minister S. J. Mathieson, Church of Christ
83 22 December 1915 Eugene Kenneth Ernest Jeffries
Margaret Alice Ross
Eugene Kenneth Ernest Jeffries
Margaret Alice Russ
πŸ’ 1915/7064
Bachelor
Spinster
Farmer
Domestic duties
25
22
Waimea West
Waimea West
3 days
22 years
Residence of George Russ, Waimea West 15/9527 22 December 1915 John G. Price, Church of Christ
No 83
Date of Notice 22 December 1915
  Groom Bride
Names of Parties Eugene Kenneth Ernest Jeffries Margaret Alice Ross
BDM Match (97%) Eugene Kenneth Ernest Jeffries Margaret Alice Russ
  πŸ’ 1915/7064
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Waimea West Waimea West
Length of Residence 3 days 22 years
Marriage Place Residence of George Russ, Waimea West
Folio 15/9527
Consent
Date of Certificate 22 December 1915
Officiating Minister John G. Price, Church of Christ
84 27 December 1915 Ralph Cleveland Gibbs
Hazel Isabel Norris
Ralph Cleveland Gibbs
Hazel Isabel Morriss
πŸ’ 1915/7015
Bachelor
Spinster
Farmer
Domestic duties
22
20
Wakefield
Wakefield
5 days
5 days
Registrar's Office, Wakefield 15/9491 Richard Francis Norris, Father 27 December 1915 Eliab Baigent, Registrar of Marriages
No 84
Date of Notice 27 December 1915
  Groom Bride
Names of Parties Ralph Cleveland Gibbs Hazel Isabel Norris
BDM Match (95%) Ralph Cleveland Gibbs Hazel Isabel Morriss
  πŸ’ 1915/7015
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 20
Dwelling Place Wakefield Wakefield
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Wakefield
Folio 15/9491
Consent Richard Francis Norris, Father
Date of Certificate 27 December 1915
Officiating Minister Eliab Baigent, Registrar of Marriages

Page 2185

District of Greymouth Quarter ending 31 March 1915 Registrar Ernest White Bone
No Date of Notice Names and 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 1915 Philip Henry Martin
Jessie Florence Lucy McIntosh
Philip Henry Martin
Jessie Florence Lucy McIntosh
πŸ’ 1915/9042
Bachelor
Spinster
Butcher
Domestic Duties
26
29
Greymouth
Greymouth
3 days
29 years
St. Paul's Methodist Church, Greymouth 1294 6 January 1915 Rev. A. Ashcroft
No 1
Date of Notice 6 January 1915
  Groom Bride
Names of Parties Philip Henry Martin Jessie Florence Lucy McIntosh
  πŸ’ 1915/9042
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 26 29
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 29 years
Marriage Place St. Paul's Methodist Church, Greymouth
Folio 1294
Consent
Date of Certificate 6 January 1915
Officiating Minister Rev. A. Ashcroft
2 6 January 1915 James Lalor
Rose Payne
James Lalor
Rose Payne
πŸ’ 1915/9343
Bachelor
Spinster
Mill hand
Domestic
32
21
Greymouth
Greymouth
14 days
1 month
Mrs. Lalor's Residence, North Beach 1478 6 January 1915 Rev. D. P. Carew
No 2
Date of Notice 6 January 1915
  Groom Bride
Names of Parties James Lalor Rose Payne
  πŸ’ 1915/9343
Condition Bachelor Spinster
Profession Mill hand Domestic
Age 32 21
Dwelling Place Greymouth Greymouth
Length of Residence 14 days 1 month
Marriage Place Mrs. Lalor's Residence, North Beach
Folio 1478
Consent
Date of Certificate 6 January 1915
Officiating Minister Rev. D. P. Carew
3 7 January 1915 Terence Joseph Deere
Teresa Curtain
Terence Joseph Deere
Teresa Curtain
πŸ’ 1915/13243
Bachelor
Spinster
Clerk
Barmaid
21
19
Greymouth
Greymouth
21 years
4 years
Private Residence of Mr. G. Adams, Mackay Street, Greymouth 1481 Honorah Adams, Mother 7 January 1915 Rev. J. J. Fraher
No 3
Date of Notice 7 January 1915
  Groom Bride
Names of Parties Terence Joseph Deere Teresa Curtain
  πŸ’ 1915/13243
Condition Bachelor Spinster
Profession Clerk Barmaid
Age 21 19
Dwelling Place Greymouth Greymouth
Length of Residence 21 years 4 years
Marriage Place Private Residence of Mr. G. Adams, Mackay Street, Greymouth
Folio 1481
Consent Honorah Adams, Mother
Date of Certificate 7 January 1915
Officiating Minister Rev. J. J. Fraher
4 9 January 1915 Joseph Edward Bell
Florence Edith Bell
Joseph Edward Bell
Florence Edith Bell
πŸ’ 1915/9034
Bachelor
Widow
Hotel Porter
Domestic
37
33
Greymouth
Greymouth
10 months
10 months
Registrar's Office, Greymouth 1286 9 January 1915 Registrar of Marriages
No 4
Date of Notice 9 January 1915
  Groom Bride
Names of Parties Joseph Edward Bell Florence Edith Bell
  πŸ’ 1915/9034
Condition Bachelor Widow
Profession Hotel Porter Domestic
Age 37 33
Dwelling Place Greymouth Greymouth
Length of Residence 10 months 10 months
Marriage Place Registrar's Office, Greymouth
Folio 1286
Consent
Date of Certificate 9 January 1915
Officiating Minister Registrar of Marriages
5 16 January 1915 James Aitcheson Brown
Annie Craig
James Aitchison Brown
Annie Craig
πŸ’ 1915/9041
Bachelor
Spinster
Presbyterian Minister
Domestic
57
42
Greymouth
Greymouth
3 days
3 days
St. John's Presbyterian Church, Greymouth 1293 16 January 1915 Rev. Robt. Trotter
No 5
Date of Notice 16 January 1915
  Groom Bride
Names of Parties James Aitcheson Brown Annie Craig
BDM Match (98%) James Aitchison Brown Annie Craig
  πŸ’ 1915/9041
Condition Bachelor Spinster
Profession Presbyterian Minister Domestic
Age 57 42
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 1293
Consent
Date of Certificate 16 January 1915
Officiating Minister Rev. Robt. Trotter
6 25 January 1915 Ernest Austin Clough
Averial Iris Smith
Ernest Austin Clough
Averial Iris Smith
πŸ’ 1915/7952
Bachelor
Spinster
Hairdresser
Domestic
28
21
Greymouth
Greymouth
5 years
21 years
Holy Trinity Church, Greymouth 1549 25 January 1915 Rev. J. A. Rogers
No 6
Date of Notice 25 January 1915
  Groom Bride
Names of Parties Ernest Austin Clough Averial Iris Smith
  πŸ’ 1915/7952
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 28 21
Dwelling Place Greymouth Greymouth
Length of Residence 5 years 21 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1549
Consent
Date of Certificate 25 January 1915
Officiating Minister Rev. J. A. Rogers
7 9 February 1915 William Whitford McNeice
Mary Cecilia Mulligan
William Whitford McKechnie
Mary Cecilia McGilligan
πŸ’ 1915/9344
Bachelor
Spinster
Loco driver N. Z. Rlys.
Domestic
33
30
Greymouth
Greymouth
20 years
12 years
St. Patrick's Church, Greymouth 1479 9 February 1915 Dean D. P. Carew
No 7
Date of Notice 9 February 1915
  Groom Bride
Names of Parties William Whitford McNeice Mary Cecilia Mulligan
BDM Match (84%) William Whitford McKechnie Mary Cecilia McGilligan
  πŸ’ 1915/9344
Condition Bachelor Spinster
Profession Loco driver N. Z. Rlys. Domestic
Age 33 30
Dwelling Place Greymouth Greymouth
Length of Residence 20 years 12 years
Marriage Place St. Patrick's Church, Greymouth
Folio 1479
Consent
Date of Certificate 9 February 1915
Officiating Minister Dean D. P. Carew

Page 2186

District of Greymouth Quarter ending 31 March 1915 Registrar Ernest White Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 13 February 1915 Richard Joseph Power
Jessie Margaret Funnell
Richard Joseph Power
Jessie Margaret Tunnell
πŸ’ 1915/9207
Bachelor
Spinster
Contractor
Barmaid
35
24
South Beach
Greymouth
1 week
5 years
St Patrick's Church, Greymouth 1480 13 February 1915 Dean Carew
No 8
Date of Notice 13 February 1915
  Groom Bride
Names of Parties Richard Joseph Power Jessie Margaret Funnell
BDM Match (98%) Richard Joseph Power Jessie Margaret Tunnell
  πŸ’ 1915/9207
Condition Bachelor Spinster
Profession Contractor Barmaid
Age 35 24
Dwelling Place South Beach Greymouth
Length of Residence 1 week 5 years
Marriage Place St Patrick's Church, Greymouth
Folio 1480
Consent
Date of Certificate 13 February 1915
Officiating Minister Dean Carew
9 15 February 1915 Samuel Flanagan Randall
Annie Houston
Samuel Flanagan Randall
Annie Clouston
πŸ’ 1915/9055
Bachelor
Spinster
Miner
Tailoress
27
21
Greymouth, Christchurch
Greymouth, Spreydon
2 weeks, 2Β½ years
4 days, 1 year
Registrar's Office, Greymouth 1283 15 February 1915 Registrar of Marriages
No 9
Date of Notice 15 February 1915
  Groom Bride
Names of Parties Samuel Flanagan Randall Annie Houston
BDM Match (93%) Samuel Flanagan Randall Annie Clouston
  πŸ’ 1915/9055
Condition Bachelor Spinster
Profession Miner Tailoress
Age 27 21
Dwelling Place Greymouth, Christchurch Greymouth, Spreydon
Length of Residence 2 weeks, 2Β½ years 4 days, 1 year
Marriage Place Registrar's Office, Greymouth
Folio 1283
Consent
Date of Certificate 15 February 1915
Officiating Minister Registrar of Marriages
10 15 February 1915 John Hay Taylor Campbell
Evelyn Amy Smith
John Hay Taylor Campbell
Eveline Amy Smith
πŸ’ 1915/9040
Bachelor
Spinster
Engine-driver
Tailoress
32
20
Greymouth
Greymouth
4 years
10 years
St John's Presbyterian Church, Greymouth 1292 Frederick Henry Smith, Father 15 February 1915 Rev. W. Trotter
No 10
Date of Notice 15 February 1915
  Groom Bride
Names of Parties John Hay Taylor Campbell Evelyn Amy Smith
BDM Match (94%) John Hay Taylor Campbell Eveline Amy Smith
  πŸ’ 1915/9040
Condition Bachelor Spinster
Profession Engine-driver Tailoress
Age 32 20
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 10 years
Marriage Place St John's Presbyterian Church, Greymouth
Folio 1292
Consent Frederick Henry Smith, Father
Date of Certificate 15 February 1915
Officiating Minister Rev. W. Trotter
11 22 February 1915 William Charles Mundy
Violet Scott
William Charles Mundy
Violet Scott
πŸ’ 1915/646
William Charles Spencer Shirley
Viola Scott
πŸ’ 1915/355
Bachelor
Spinster
Labourer
Waitress
23
17
Greymouth
Greymouth
20 years
9 years
Residence of Mr John Scott at Dunollie 2773 John Scott, Father 22 February 1915 Rev. M. Ayrton
No 11
Date of Notice 22 February 1915
  Groom Bride
Names of Parties William Charles Mundy Violet Scott
  πŸ’ 1915/646
BDM Match (71%) William Charles Spencer Shirley Viola Scott
  πŸ’ 1915/355
Condition Bachelor Spinster
Profession Labourer Waitress
Age 23 17
Dwelling Place Greymouth Greymouth
Length of Residence 20 years 9 years
Marriage Place Residence of Mr John Scott at Dunollie
Folio 2773
Consent John Scott, Father
Date of Certificate 22 February 1915
Officiating Minister Rev. M. Ayrton
12 22 February 1915 Horace Alexander Moore
Margaret McNulty
Horace Alexander Moore
Margaret McNulty
πŸ’ 1915/9056
Bachelor
Spinster
Miner
Domestic
28
27
Waiuta, Greymouth
Greymouth
2 years, 3 days
2 years
Registrar's Office, Greymouth 1284 22 February 1915 Registrar of Marriages
No 12
Date of Notice 22 February 1915
  Groom Bride
Names of Parties Horace Alexander Moore Margaret McNulty
  πŸ’ 1915/9056
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 27
Dwelling Place Waiuta, Greymouth Greymouth
Length of Residence 2 years, 3 days 2 years
Marriage Place Registrar's Office, Greymouth
Folio 1284
Consent
Date of Certificate 22 February 1915
Officiating Minister Registrar of Marriages
13 8 March 1915 Richard Stanley Cunningham
Ida Gertrude Hall
Richard Stanley Cunningham
Ida Gertrude Hall
πŸ’ 1915/9039
Bachelor
Spinster
Butcher
Draper's Assistant
23
26
Greymouth
Greymouth
2 years
12 years
St John's Church, Greymouth 1291 8 March 1915 Rev. Trotter
No 13
Date of Notice 8 March 1915
  Groom Bride
Names of Parties Richard Stanley Cunningham Ida Gertrude Hall
  πŸ’ 1915/9039
Condition Bachelor Spinster
Profession Butcher Draper's Assistant
Age 23 26
Dwelling Place Greymouth Greymouth
Length of Residence 2 years 12 years
Marriage Place St John's Church, Greymouth
Folio 1291
Consent
Date of Certificate 8 March 1915
Officiating Minister Rev. Trotter
14 12 March 1915 Abraham Hudson
Rachel Lloyd
Abraham Hudson
Rachel Lloyd
πŸ’ 1915/9038
Bachelor
Spinster
Bushman
Dressmaker
25
20
Greymouth
Greymouth
2 months
2 months
Presbyterian Church, Greymouth 1290 Joseph Lloyd, Father 12 March 1915 Rev. Trotter
No 14
Date of Notice 12 March 1915
  Groom Bride
Names of Parties Abraham Hudson Rachel Lloyd
  πŸ’ 1915/9038
Condition Bachelor Spinster
Profession Bushman Dressmaker
Age 25 20
Dwelling Place Greymouth Greymouth
Length of Residence 2 months 2 months
Marriage Place Presbyterian Church, Greymouth
Folio 1290
Consent Joseph Lloyd, Father
Date of Certificate 12 March 1915
Officiating Minister Rev. Trotter

Page 2187

District of Greymouth Quarter ending 31 March 1915 Registrar Ernest White Cave
No Date of Notice Names and 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 20 March 1915 William Richardson
Lillian Myrtle Jubberlet
William Richardson
Lilian Myrtle Gutberlet
πŸ’ 1915/111
Bachelor
Spinster
Miner
Domestic
26
21
Runanga
Runanga
5 years
21 years
Registrar's Office, Greymouth 1285 20 March 1915 Registrar of Marriages
No 15
Date of Notice 20 March 1915
  Groom Bride
Names of Parties William Richardson Lillian Myrtle Jubberlet
BDM Match (94%) William Richardson Lilian Myrtle Gutberlet
  πŸ’ 1915/111
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 21
Dwelling Place Runanga Runanga
Length of Residence 5 years 21 years
Marriage Place Registrar's Office, Greymouth
Folio 1285
Consent
Date of Certificate 20 March 1915
Officiating Minister Registrar of Marriages
16 20 March 1915 William Joseph Watson
Florence Agnes Orr
William Joseph Tidmas Watson
Florence Agnes Orr
πŸ’ 1915/9037
Bachelor
Spinster
Telegraphist
Shop Assistant
27
24
Greymouth
Greymouth
13 years
9 years
St Johns Presbyterian Church Greymouth 1289 20 March 1915 Rev. Wm Trotter
No 16
Date of Notice 20 March 1915
  Groom Bride
Names of Parties William Joseph Watson Florence Agnes Orr
BDM Match (88%) William Joseph Tidmas Watson Florence Agnes Orr
  πŸ’ 1915/9037
Condition Bachelor Spinster
Profession Telegraphist Shop Assistant
Age 27 24
Dwelling Place Greymouth Greymouth
Length of Residence 13 years 9 years
Marriage Place St Johns Presbyterian Church Greymouth
Folio 1289
Consent
Date of Certificate 20 March 1915
Officiating Minister Rev. Wm Trotter
17 22 March 1915 Charles Dudley Gualter
Gertrude Ann Gualter
Charles Dudley
Gertrude Anne Gualter
πŸ’ 1915/9036
Bachelor
Spinster
Bushman
House Duties
34
19
Kokiri
Kokiri
10 yrs
19 yrs
Residence of William Henry Gualter, Kokiri 1288 William Henry Gualter, Father 22 March 1915 Rev. J. A. Rogers
No 17
Date of Notice 22 March 1915
  Groom Bride
Names of Parties Charles Dudley Gualter Gertrude Ann Gualter
BDM Match (79%) Charles Dudley Gertrude Anne Gualter
  πŸ’ 1915/9036
Condition Bachelor Spinster
Profession Bushman House Duties
Age 34 19
Dwelling Place Kokiri Kokiri
Length of Residence 10 yrs 19 yrs
Marriage Place Residence of William Henry Gualter, Kokiri
Folio 1288
Consent William Henry Gualter, Father
Date of Certificate 22 March 1915
Officiating Minister Rev. J. A. Rogers
18 22 March 1915 Alfred Grey Hildebrand
Mary Elizabeth Skene
Alfred Grey Hildebrand
Mary Elizabeth Skeve
πŸ’ 1915/12129
Widower
Spinster
Engineer
Hospital Nurse
29
34
Dunollie
Dunollie
29 yrs
2 yrs Winnie St Greymouth
Residence of Mrs Claude Ring, Winnie St Greymouth 1287 22 March 1915 Rev. Wm Trotter
No 18
Date of Notice 22 March 1915
  Groom Bride
Names of Parties Alfred Grey Hildebrand Mary Elizabeth Skene
BDM Match (98%) Alfred Grey Hildebrand Mary Elizabeth Skeve
  πŸ’ 1915/12129
Condition Widower Spinster
Profession Engineer Hospital Nurse
Age 29 34
Dwelling Place Dunollie Dunollie
Length of Residence 29 yrs 2 yrs Winnie St Greymouth
Marriage Place Residence of Mrs Claude Ring, Winnie St Greymouth
Folio 1287
Consent
Date of Certificate 22 March 1915
Officiating Minister Rev. Wm Trotter
19 24 March 1915 George Albert Penn
Mary Elizabeth Purnell
George Albert Pinn
Mary Elizabeth Purnell
πŸ’ 1915/7950
Bachelor
Spinster
Bushman
Domestic
22
20
Runanga
Runanga
4 yrs
7 yrs
Holy Trinity Church Greymouth 1547 George Purnell, Father 24 March 1915 Rev. J. A. Rogers
No 19
Date of Notice 24 March 1915
  Groom Bride
Names of Parties George Albert Penn Mary Elizabeth Purnell
BDM Match (97%) George Albert Pinn Mary Elizabeth Purnell
  πŸ’ 1915/7950
Condition Bachelor Spinster
Profession Bushman Domestic
Age 22 20
Dwelling Place Runanga Runanga
Length of Residence 4 yrs 7 yrs
Marriage Place Holy Trinity Church Greymouth
Folio 1547
Consent George Purnell, Father
Date of Certificate 24 March 1915
Officiating Minister Rev. J. A. Rogers
20 26 March 1915 Allan Bennett Boyd
Harriet Charlotte Longhurst Coster
Allan Bennett Boyd
Harriet Charlotte Longhurst Coster
πŸ’ 1915/12148
Bachelor
Spinster
Grocer's Assistant
Domestic
21
19
Cobden
Cobden
9 mos
19 yrs
St Johns Presbyterian Church Greymouth 1282 George Coster, Father 26 March 1915 Rev. Wm Trotter
No 20
Date of Notice 26 March 1915
  Groom Bride
Names of Parties Allan Bennett Boyd Harriet Charlotte Longhurst Coster
  πŸ’ 1915/12148
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic
Age 21 19
Dwelling Place Cobden Cobden
Length of Residence 9 mos 19 yrs
Marriage Place St Johns Presbyterian Church Greymouth
Folio 1282
Consent George Coster, Father
Date of Certificate 26 March 1915
Officiating Minister Rev. Wm Trotter

Page 2189

District of Greymouth Quarter ending 30 June 1915 Registrar E. Weaver
No Date of Notice Names and 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 1 April 1915 William Gustave Bullimore
Margaret Mary Quinn
William Gustave Bullimore
Margaret Mary Quinn
πŸ’ 1915/2066
Bachelor
Spinster
Seaman
Housemaid
31
29
Greymouth
Cobden
2 1/2 years
27 years
St. Patrick's Church, Greymouth 3942 1 April 1915 Rev. D. P. Carew
No 21
Date of Notice 1 April 1915
  Groom Bride
Names of Parties William Gustave Bullimore Margaret Mary Quinn
  πŸ’ 1915/2066
Condition Bachelor Spinster
Profession Seaman Housemaid
Age 31 29
Dwelling Place Greymouth Cobden
Length of Residence 2 1/2 years 27 years
Marriage Place St. Patrick's Church, Greymouth
Folio 3942
Consent
Date of Certificate 1 April 1915
Officiating Minister Rev. D. P. Carew
22 2 April 1915 Powell Leslie Weenink
Josephine Winifred Forman
Powell Leslie Weenink
Josephine Winifred Forman
πŸ’ 1915/2068
Bachelor
Spinster
Carpenter
Domestic Servant
27
19
Greymouth
Westport: Greymouth.
27 years
19 years, 3 days
St. John's Presbyterian Church, Greymouth 3944 Marshall Goodwin Forman, Father 2 April 1915 Rev. John Trotter
No 22
Date of Notice 2 April 1915
  Groom Bride
Names of Parties Powell Leslie Weenink Josephine Winifred Forman
  πŸ’ 1915/2068
Condition Bachelor Spinster
Profession Carpenter Domestic Servant
Age 27 19
Dwelling Place Greymouth Westport: Greymouth.
Length of Residence 27 years 19 years, 3 days
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 3944
Consent Marshall Goodwin Forman, Father
Date of Certificate 2 April 1915
Officiating Minister Rev. John Trotter
23 3 April 1915 Simeon Gage
Unity McAlloon
Simeon Gage
Unity McAloon
πŸ’ 1915/2067
Bachelor
Spinster
Coal Miner
Waitress
27
26
Greymouth
Dunollie
3 years
4 years
St. Patrick's Church, Greymouth 3943 3 April 1915 Dean D. P. Carew
No 23
Date of Notice 3 April 1915
  Groom Bride
Names of Parties Simeon Gage Unity McAlloon
BDM Match (96%) Simeon Gage Unity McAloon
  πŸ’ 1915/2067
Condition Bachelor Spinster
Profession Coal Miner Waitress
Age 27 26
Dwelling Place Greymouth Dunollie
Length of Residence 3 years 4 years
Marriage Place St. Patrick's Church, Greymouth
Folio 3943
Consent
Date of Certificate 3 April 1915
Officiating Minister Dean D. P. Carew
24 7 April 1915 Malcolm Wallace Glenny Johnson
Minnie Ida Leach
Malcolm Wallace Glenny Johnson
Minnie Ida Leach
πŸ’ 1915/2080
Bachelor
Spinster
Farmer
Domestic Duties
20
19
Blaketown
Blaketown
7 days
7 days
Office of the Registrar of Marriages, Greymouth 3932 Robert Johnson; father. Mary Ann Leach; mother. 7 April 1915 Registrar of Marriages
No 24
Date of Notice 7 April 1915
  Groom Bride
Names of Parties Malcolm Wallace Glenny Johnson Minnie Ida Leach
  πŸ’ 1915/2080
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 19
Dwelling Place Blaketown Blaketown
Length of Residence 7 days 7 days
Marriage Place Office of the Registrar of Marriages, Greymouth
Folio 3932
Consent Robert Johnson; father. Mary Ann Leach; mother.
Date of Certificate 7 April 1915
Officiating Minister Registrar of Marriages
25 7 April 1915 George Kendrick
Lily Hayes
George Kendrick
Lily Hayes
πŸ’ 1915/2059
Bachelor
Spinster
Miner
Domestic
24
20
Runanga
Runanga
1 3/4 years
5 months
St. Thomas's Church, Runanga 3935 14 days' notice given 22 April 1915 Rev. J. A. Rogers
No 25
Date of Notice 7 April 1915
  Groom Bride
Names of Parties George Kendrick Lily Hayes
  πŸ’ 1915/2059
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 20
Dwelling Place Runanga Runanga
Length of Residence 1 3/4 years 5 months
Marriage Place St. Thomas's Church, Runanga
Folio 3935
Consent 14 days' notice given
Date of Certificate 22 April 1915
Officiating Minister Rev. J. A. Rogers

Page 2190

District of Grey Quarter ending 30 June 1915 Registrar E. W. Cave
No Date of Notice Names and 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 10 April 1915 Rudolf Daube
Zita Campbell
Rudolf Daube
Zita Campbell
πŸ’ 1915/11474
Bachelor
Spinster
Engineer
Dentist's Assistant
28
25
Greymouth
Greymouth
2 years
8 years
St. Patrick's Church, Greymouth 3941 10 April 1915 Dean D. P. Carew
No 26
Date of Notice 10 April 1915
  Groom Bride
Names of Parties Rudolf Daube Zita Campbell
  πŸ’ 1915/11474
Condition Bachelor Spinster
Profession Engineer Dentist's Assistant
Age 28 25
Dwelling Place Greymouth Greymouth
Length of Residence 2 years 8 years
Marriage Place St. Patrick's Church, Greymouth
Folio 3941
Consent
Date of Certificate 10 April 1915
Officiating Minister Dean D. P. Carew
27 21 April 1915 Leigh Alexander Elliott
Maude Kathleen Sweetman
Leigh Alexander Elliott
Maud Kathleen Sweetman
πŸ’ 1915/2062
Bachelor
Spinster
Farmer
Domestic
34
37
Hastings, Greymouth
Greymouth
34 years, 3 days
6 months
Holy Trinity Church, Greymouth 3938 21 April 1915 Rev. J. A. Rogers
No 27
Date of Notice 21 April 1915
  Groom Bride
Names of Parties Leigh Alexander Elliott Maude Kathleen Sweetman
BDM Match (98%) Leigh Alexander Elliott Maud Kathleen Sweetman
  πŸ’ 1915/2062
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 37
Dwelling Place Hastings, Greymouth Greymouth
Length of Residence 34 years, 3 days 6 months
Marriage Place Holy Trinity Church, Greymouth
Folio 3938
Consent
Date of Certificate 21 April 1915
Officiating Minister Rev. J. A. Rogers
28 24 April 1915 Noel Stafford Dew
Catherine Deere
Noel Stafford Dew
Catherine Deere
πŸ’ 1915/2064
Bachelor
Spinster
Station-master
Domestic
28
29
Greymouth
Greymouth
5 days
29 years
St. Patrick's Church, Greymouth 3940 24 April 1915 Dean D. P. Carew
No 28
Date of Notice 24 April 1915
  Groom Bride
Names of Parties Noel Stafford Dew Catherine Deere
  πŸ’ 1915/2064
Condition Bachelor Spinster
Profession Station-master Domestic
Age 28 29
Dwelling Place Greymouth Greymouth
Length of Residence 5 days 29 years
Marriage Place St. Patrick's Church, Greymouth
Folio 3940
Consent
Date of Certificate 24 April 1915
Officiating Minister Dean D. P. Carew
29 26 April 1915 Thomas Hanson Jones
Charlotte Linda Tulloch
Thomas Hanson Jones
Charlotte Linda Fullick
πŸ’ 1915/2081
Bachelor
Spinster
Seaman
Domestic duties
28
18
At sea, Greymouth
Runanga
4 days
10 years
Dwelling of Mrs G. Cruickshank, Runanga 3933 Susannah Cruickshank, formerly Tulloch, Mother 26 April 1915 Rev. Thomas Tweedie
No 29
Date of Notice 26 April 1915
  Groom Bride
Names of Parties Thomas Hanson Jones Charlotte Linda Tulloch
BDM Match (94%) Thomas Hanson Jones Charlotte Linda Fullick
  πŸ’ 1915/2081
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 28 18
Dwelling Place At sea, Greymouth Runanga
Length of Residence 4 days 10 years
Marriage Place Dwelling of Mrs G. Cruickshank, Runanga
Folio 3933
Consent Susannah Cruickshank, formerly Tulloch, Mother
Date of Certificate 26 April 1915
Officiating Minister Rev. Thomas Tweedie
30 4 May 1915 Timothy Edward O'Brien
Mary Ellen Rowe
Timothy Edward O'Brien
Mary Ellen Rowe
πŸ’ 1915/2063
Bachelor
Widow
Telegraph Lineman
House-keeper
29
25
Greymouth
Greymouth
4 years
25 years
St. Patrick's Church, Greymouth 3939 4 May 1915 Dean D. P. Carew
No 30
Date of Notice 4 May 1915
  Groom Bride
Names of Parties Timothy Edward O'Brien Mary Ellen Rowe
  πŸ’ 1915/2063
Condition Bachelor Widow
Profession Telegraph Lineman House-keeper
Age 29 25
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 25 years
Marriage Place St. Patrick's Church, Greymouth
Folio 3939
Consent
Date of Certificate 4 May 1915
Officiating Minister Dean D. P. Carew

Page 2191

District of Greymouth Quarter ending 30 June 1915 Registrar E. W. Cave
No Date of Notice Names and 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 7 May 1915 Frederick William Kroening
Jessie Homann
Frederick William Kroening
Jessie Homann
πŸ’ 1915/2078
Bachelor
Spinster
Able Seaman
Domestic
25
21
Greymouth
Greymouth
5 days
2 years
Registrar's Office, Greymouth 3930 7 May 1915 Registrar of Marriages
No 31
Date of Notice 7 May 1915
  Groom Bride
Names of Parties Frederick William Kroening Jessie Homann
  πŸ’ 1915/2078
Condition Bachelor Spinster
Profession Able Seaman Domestic
Age 25 21
Dwelling Place Greymouth Greymouth
Length of Residence 5 days 2 years
Marriage Place Registrar's Office, Greymouth
Folio 3930
Consent
Date of Certificate 7 May 1915
Officiating Minister Registrar of Marriages
32 18 May 1915 John McDonald
Alexis Meadowcroft
John McDonald
Alexis Meadowcroft
πŸ’ 1915/2079
Bachelor
Widow
Miner
Boarding house keeper
31
28
Blackball, Greymouth
Blackball, Greymouth
2 years, 3 days
13 years, 3 days
Office of the Registrar of Marriages, Greymouth 3931 18 May 1915 Registrar of Marriages
No 32
Date of Notice 18 May 1915
  Groom Bride
Names of Parties John McDonald Alexis Meadowcroft
  πŸ’ 1915/2079
Condition Bachelor Widow
Profession Miner Boarding house keeper
Age 31 28
Dwelling Place Blackball, Greymouth Blackball, Greymouth
Length of Residence 2 years, 3 days 13 years, 3 days
Marriage Place Office of the Registrar of Marriages, Greymouth
Folio 3931
Consent
Date of Certificate 18 May 1915
Officiating Minister Registrar of Marriages
33 15 May 1915 Arthur Frederick Thomas
Amy Lutwyche
Arthur Frederick Thomas
Amy Lutwyche
πŸ’ 1915/2582
Bachelor
Spinster
Miner
Domestic
28
19
Otira, Greymouth
Otira, Greymouth
2 years, 3 days
4 years, 3 days
Residence of Joseph Watson, Thompson Street, Greymouth 4394 14 days notice given 29 May 1915 Rev. J. A. Rogers
No 33
Date of Notice 15 May 1915
  Groom Bride
Names of Parties Arthur Frederick Thomas Amy Lutwyche
  πŸ’ 1915/2582
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 19
Dwelling Place Otira, Greymouth Otira, Greymouth
Length of Residence 2 years, 3 days 4 years, 3 days
Marriage Place Residence of Joseph Watson, Thompson Street, Greymouth
Folio 4394
Consent 14 days notice given
Date of Certificate 29 May 1915
Officiating Minister Rev. J. A. Rogers
34 18 May 1915 Thomas Henry McEwan
Olive Adamson
Thomas Henry McEwan
Olive Adamson
πŸ’ 1915/2060
Bachelor
Spinster
Boiler-maker
Domestic
22
26
Greymouth
Greymouth
6 years
Life
Holy Trinity Church, Greymouth 3936 18 May 1915 Rev. J. A. Rogers
No 34
Date of Notice 18 May 1915
  Groom Bride
Names of Parties Thomas Henry McEwan Olive Adamson
  πŸ’ 1915/2060
Condition Bachelor Spinster
Profession Boiler-maker Domestic
Age 22 26
Dwelling Place Greymouth Greymouth
Length of Residence 6 years Life
Marriage Place Holy Trinity Church, Greymouth
Folio 3936
Consent
Date of Certificate 18 May 1915
Officiating Minister Rev. J. A. Rogers
36 5 May 1915 John Joseph Reedy
Fanny Cargill
Joseph Reedy
Frances Cargill
πŸ’ 1915/6934
Bachelor
Spinster
Labourer
Domestic duties
20
18
Otira, Greymouth
Barrytown, Greymouth
7 years, 4 days
18 years, 4 days
St. Patrick's Church, Greymouth 9419 14 days notice given; Ellen Cargill, mother 21 May 1915 Dean D. P. Carew
No 36
Date of Notice 5 May 1915
  Groom Bride
Names of Parties John Joseph Reedy Fanny Cargill
BDM Match (72%) Joseph Reedy Frances Cargill
  πŸ’ 1915/6934
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 18
Dwelling Place Otira, Greymouth Barrytown, Greymouth
Length of Residence 7 years, 4 days 18 years, 4 days
Marriage Place St. Patrick's Church, Greymouth
Folio 9419
Consent 14 days notice given; Ellen Cargill, mother
Date of Certificate 21 May 1915
Officiating Minister Dean D. P. Carew

Page 2192

District of Grey Quarter ending 30 June 1915 Registrar E. W. Cave
No Date of Notice Names and 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 20 May 1915 Walter Roche Kirk
Isabel Veronica Neilson
Walter Roche Kirk
Isabell Veronica Neilson
πŸ’ 1915/2061
Bachelor
Spinster
Miner
Domestic
28
26
Greymouth
Greymouth
3 days
3 days
Holy Trinity Church, Greymouth 3937 20 May 1915 Rev. J. A. Rogers
No 35
Date of Notice 20 May 1915
  Groom Bride
Names of Parties Walter Roche Kirk Isabel Veronica Neilson
BDM Match (98%) Walter Roche Kirk Isabell Veronica Neilson
  πŸ’ 1915/2061
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 26
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Greymouth
Folio 3937
Consent
Date of Certificate 20 May 1915
Officiating Minister Rev. J. A. Rogers
37 25 May 1915 Sydney Richard Tomline
Elizabeth Ellen Mosley
Sydney Richard Tomline
Elizabeth Ellen Mosley
πŸ’ 1915/2583
Bachelor
Spinster
Engineer
Domestic
31
26
Greymouth, Christchurch
Greymouth, Christchurch
3 days, 5 years
3 days, 2 years
Holy Trinity Church, Greymouth 4395 25 May 1915 Rev. J. A. Rogers
No 37
Date of Notice 25 May 1915
  Groom Bride
Names of Parties Sydney Richard Tomline Elizabeth Ellen Mosley
  πŸ’ 1915/2583
Condition Bachelor Spinster
Profession Engineer Domestic
Age 31 26
Dwelling Place Greymouth, Christchurch Greymouth, Christchurch
Length of Residence 3 days, 5 years 3 days, 2 years
Marriage Place Holy Trinity Church, Greymouth
Folio 4395
Consent
Date of Certificate 25 May 1915
Officiating Minister Rev. J. A. Rogers
38 2 June 1915 William Daly Revington
Alice May Moss
William Daly Revington
Alice May Moss
πŸ’ 1915/2082
Bachelor
Spinster
Engineer
Domestic
28
27
Greymouth
Greymouth
25 years
27 years
St. Johns Presbyterian Church, Greymouth 3934 2 June 1915 Rev. W. Trotter
No 38
Date of Notice 2 June 1915
  Groom Bride
Names of Parties William Daly Revington Alice May Moss
  πŸ’ 1915/2082
Condition Bachelor Spinster
Profession Engineer Domestic
Age 28 27
Dwelling Place Greymouth Greymouth
Length of Residence 25 years 27 years
Marriage Place St. Johns Presbyterian Church, Greymouth
Folio 3934
Consent
Date of Certificate 2 June 1915
Officiating Minister Rev. W. Trotter
39 4 June 1915 John Allan
Rosy May Griffiths
John Allan
Rose May Griffiths
πŸ’ 1915/11210
Bachelor
Spinster
Miner
Domestic
27
22
Greymouth, Brunnerton
Greymouth, Brunnerton
4 days, 16 years
4 days, 22 years
Residence of Mr George Dixon, Preston Road, Greymouth 3857 4 June 1915 Rev. J. J. Heard
No 39
Date of Notice 4 June 1915
  Groom Bride
Names of Parties John Allan Rosy May Griffiths
BDM Match (97%) John Allan Rose May Griffiths
  πŸ’ 1915/11210
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 22
Dwelling Place Greymouth, Brunnerton Greymouth, Brunnerton
Length of Residence 4 days, 16 years 4 days, 22 years
Marriage Place Residence of Mr George Dixon, Preston Road, Greymouth
Folio 3857
Consent
Date of Certificate 4 June 1915
Officiating Minister Rev. J. J. Heard
40 4 June 1915 Henry Francis Ogilvie
Lily Jane Pascoe
Henry Francis Ogilvie
Lily Jane Pascoe
πŸ’ 1915/3019
Bachelor
Spinster
Sawmiller
Domestic
26
24
Greymouth
Greymouth
Life
Life
St. Paul's Methodist Church, Greymouth 5078 4 June 1915 Rev. E. D. Patchett
No 40
Date of Notice 4 June 1915
  Groom Bride
Names of Parties Henry Francis Ogilvie Lily Jane Pascoe
  πŸ’ 1915/3019
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 26 24
Dwelling Place Greymouth Greymouth
Length of Residence Life Life
Marriage Place St. Paul's Methodist Church, Greymouth
Folio 5078
Consent
Date of Certificate 4 June 1915
Officiating Minister Rev. E. D. Patchett

Page 2193

District of Greymouth Quarter ending 30 June 1915 Registrar E. W. Cave
No Date of Notice Names and 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 29 June 1915 Percy Albert Cornish
Elizabeth Low
Terry Albert Cornish
Elizabeth Low
πŸ’ 1915/4589
Bachelor
Spinster
Miner
Domestic
26
19
Rewanui
Greymouth
4 years
4 years
St. Patrick's Church, Greymouth 6691 John Low, father 29 June 1915 Rev. J. Fraher
No 41
Date of Notice 29 June 1915
  Groom Bride
Names of Parties Percy Albert Cornish Elizabeth Low
BDM Match (95%) Terry Albert Cornish Elizabeth Low
  πŸ’ 1915/4589
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 19
Dwelling Place Rewanui Greymouth
Length of Residence 4 years 4 years
Marriage Place St. Patrick's Church, Greymouth
Folio 6691
Consent John Low, father
Date of Certificate 29 June 1915
Officiating Minister Rev. J. Fraher

Page 2195

District of Greymouth Quarter ending 30 September 1915 Registrar E. W. Cave
No Date of Notice Names and 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 5 July 1915 Frank Judd Denton
Mary Catherine Duncan
Frank Hudd Denton
Mary Catherine Duncan
πŸ’ 1915/3841
Bachelor
Spinster
Town Clerk
Medical Nurse
37
30
Greymouth
Greymouth
5 years
9 years
Holy Trinity Church, Greymouth 6058 5 July 1915 Rev. J. A. Rogers
No 42
Date of Notice 5 July 1915
  Groom Bride
Names of Parties Frank Judd Denton Mary Catherine Duncan
BDM Match (97%) Frank Hudd Denton Mary Catherine Duncan
  πŸ’ 1915/3841
Condition Bachelor Spinster
Profession Town Clerk Medical Nurse
Age 37 30
Dwelling Place Greymouth Greymouth
Length of Residence 5 years 9 years
Marriage Place Holy Trinity Church, Greymouth
Folio 6058
Consent
Date of Certificate 5 July 1915
Officiating Minister Rev. J. A. Rogers
43 20 July 1915 Jesse Baddeley
Eliza Gregory
Jesse Baddeley
Eliza Gregory
πŸ’ 1915/3824
Widower
Spinster
Miner
Cook
40
33
Runanga
Runanga
8 years
18 months
Methodist Church, Runanga 6065 20 July 1915 Rev. H. Ayrton
No 43
Date of Notice 20 July 1915
  Groom Bride
Names of Parties Jesse Baddeley Eliza Gregory
  πŸ’ 1915/3824
Condition Widower Spinster
Profession Miner Cook
Age 40 33
Dwelling Place Runanga Runanga
Length of Residence 8 years 18 months
Marriage Place Methodist Church, Runanga
Folio 6065
Consent
Date of Certificate 20 July 1915
Officiating Minister Rev. H. Ayrton
44 9 August 1915 William Gibson Stevenson
Ruby Spotswood Cunliffe
William Gibson Stevenson
Ruby Spotswood Cunliffe
πŸ’ 1915/3842
Bachelor
Spinster
Engineer
Telephone Exchange Cadette
25
22
Reefton
Greymouth
2 years
22 years
Holy Trinity Church, Greymouth 6059 9 August 1915 Rev. J. A. Rogers
No 44
Date of Notice 9 August 1915
  Groom Bride
Names of Parties William Gibson Stevenson Ruby Spotswood Cunliffe
  πŸ’ 1915/3842
Condition Bachelor Spinster
Profession Engineer Telephone Exchange Cadette
Age 25 22
Dwelling Place Reefton Greymouth
Length of Residence 2 years 22 years
Marriage Place Holy Trinity Church, Greymouth
Folio 6059
Consent
Date of Certificate 9 August 1915
Officiating Minister Rev. J. A. Rogers
45 13 August 1915 Morley Teague
Mary Eliza Rose Goodrich
Morley Teague
Mary Eliza Rose Goodrick
πŸ’ 1915/3839
Bachelor
Spinster
Clerk
Saleswoman
36
37
Greymouth
Greymouth
3 days
4 years
Holy Trinity Church, Greymouth 6056 13 August 1915 Rev. J. A. Rogers
No 45
Date of Notice 13 August 1915
  Groom Bride
Names of Parties Morley Teague Mary Eliza Rose Goodrich
BDM Match (98%) Morley Teague Mary Eliza Rose Goodrick
  πŸ’ 1915/3839
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 36 37
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 4 years
Marriage Place Holy Trinity Church, Greymouth
Folio 6056
Consent
Date of Certificate 13 August 1915
Officiating Minister Rev. J. A. Rogers
46 14 August 1915 Thomas Gerald Joyce
Mary Hill
Gerald Thomas Joyce
Mary Hill
πŸ’ 1915/4590
Thomas Brown
Marion Hill
πŸ’ 1915/2240
Bachelor
Spinster
Clerk
Domestic
37
28
Greymouth
Greymouth
Life
Life
St. Patrick's Church, Greymouth 6692 14 August 1915 Rev. D. P. Carew
No 46
Date of Notice 14 August 1915
  Groom Bride
Names of Parties Thomas Gerald Joyce Mary Hill
BDM Match (68%) Gerald Thomas Joyce Mary Hill
  πŸ’ 1915/4590
BDM Match (60%) Thomas Brown Marion Hill
  πŸ’ 1915/2240
Condition Bachelor Spinster
Profession Clerk Domestic
Age 37 28
Dwelling Place Greymouth Greymouth
Length of Residence Life Life
Marriage Place St. Patrick's Church, Greymouth
Folio 6692
Consent
Date of Certificate 14 August 1915
Officiating Minister Rev. D. P. Carew

Page 2196

District of Greymouth Quarter ending 30 September 1915 Registrar F. W. Cave
No Date of Notice Names and 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 24 August 1915 James Edward Cahill
Margaret O'Donnell
James Edward Cahill
Margaret O'Donnell
πŸ’ 1915/4592
Bachelor
Spinster
Labourer
Domestic
36
42
Greymouth
Greymouth
4 days
42 years
St. Patrick's Church, Greymouth 6694 24 August 1915 Rev. J. P. Carew
No 47
Date of Notice 24 August 1915
  Groom Bride
Names of Parties James Edward Cahill Margaret O'Donnell
  πŸ’ 1915/4592
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 42
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 42 years
Marriage Place St. Patrick's Church, Greymouth
Folio 6694
Consent
Date of Certificate 24 August 1915
Officiating Minister Rev. J. P. Carew
48 16 September 1915 Frederick John Fauth
Catherine Aglantine McEnaney
Frederick John Fauth
Catherine Aglantine McEwaney
πŸ’ 1915/4591
Bachelor
Spinster
Miner
Barmaid
31
24
Runanga
Greymouth
6 years
5 years
St. Patrick's Church, Greymouth 6693 16 September 1915 Dean J. P. Carew
No 48
Date of Notice 16 September 1915
  Groom Bride
Names of Parties Frederick John Fauth Catherine Aglantine McEnaney
BDM Match (98%) Frederick John Fauth Catherine Aglantine McEwaney
  πŸ’ 1915/4591
Condition Bachelor Spinster
Profession Miner Barmaid
Age 31 24
Dwelling Place Runanga Greymouth
Length of Residence 6 years 5 years
Marriage Place St. Patrick's Church, Greymouth
Folio 6693
Consent
Date of Certificate 16 September 1915
Officiating Minister Dean J. P. Carew
49 27 September 1915 Evan George Macdonald
Elsie Patricia Janet Cressey
Evan George Macdonald
Elsie Patricia Janet Cressey
πŸ’ 1915/5874
Bachelor
Spinster
Locomotive Fireman
Domestic
24
18
Hokitika, Cobden
Cobden
9 months, dwelling of 2 days Mrs Edward Cressey
4 years
Bright St., Cobden 8247 Edward Cressey, Father 27 September 1915 Rev. John A. Rogers
No 49
Date of Notice 27 September 1915
  Groom Bride
Names of Parties Evan George Macdonald Elsie Patricia Janet Cressey
  πŸ’ 1915/5874
Condition Bachelor Spinster
Profession Locomotive Fireman Domestic
Age 24 18
Dwelling Place Hokitika, Cobden Cobden
Length of Residence 9 months, dwelling of 2 days Mrs Edward Cressey 4 years
Marriage Place Bright St., Cobden
Folio 8247
Consent Edward Cressey, Father
Date of Certificate 27 September 1915
Officiating Minister Rev. John A. Rogers

Page 2197

District of Greymouth Quarter ending 31 December 1915 Registrar E. W. Cave
No Date of Notice Names and 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 16 October 1915 Stanley Francis White
Gladys Elsie McAndrew
Stanley Francis White
Gladys Elsie Macandrew
πŸ’ 1915/7502
Bachelor
Spinster
Commission Agent
Domestic
26
24
Greymouth
Hokitika
6 weeks
24 years
Holy Trinity Church, Greymouth 9976 16 October 1915 Rev. J. A. Rogers
No 50
Date of Notice 16 October 1915
  Groom Bride
Names of Parties Stanley Francis White Gladys Elsie McAndrew
BDM Match (95%) Stanley Francis White Gladys Elsie Macandrew
  πŸ’ 1915/7502
Condition Bachelor Spinster
Profession Commission Agent Domestic
Age 26 24
Dwelling Place Greymouth Hokitika
Length of Residence 6 weeks 24 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9976
Consent
Date of Certificate 16 October 1915
Officiating Minister Rev. J. A. Rogers
51 20 October 1915 George Arthur Cannell
Marion Jane Young
George Arthur Cannell
Marion Jane Young
πŸ’ 1915/7503
Bachelor
Spinster
Miner
Tailoress
35
30
Runanga
Runanga
7 years
29 years
Holy Trinity Church, Greymouth 9977 26 October 1915 Rev. J. A. Rogers
No 51
Date of Notice 20 October 1915
  Groom Bride
Names of Parties George Arthur Cannell Marion Jane Young
  πŸ’ 1915/7503
Condition Bachelor Spinster
Profession Miner Tailoress
Age 35 30
Dwelling Place Runanga Runanga
Length of Residence 7 years 29 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9977
Consent
Date of Certificate 26 October 1915
Officiating Minister Rev. J. A. Rogers
52 27 October 1915 John Joseph Malone
Mary Alice Power
John Joseph Malone
Mary Alice Power
πŸ’ 1915/14709
Bachelor
Spinster
Carpenter
House-keeper
37
32
Greymouth
Coast Road, Greymouth
5 years
Life
St. Patrick's Church, Greymouth 9511 27 October 1915 Rev. D. P. Carew
No 52
Date of Notice 27 October 1915
  Groom Bride
Names of Parties John Joseph Malone Mary Alice Power
  πŸ’ 1915/14709
Condition Bachelor Spinster
Profession Carpenter House-keeper
Age 37 32
Dwelling Place Greymouth Coast Road, Greymouth
Length of Residence 5 years Life
Marriage Place St. Patrick's Church, Greymouth
Folio 9511
Consent
Date of Certificate 27 October 1915
Officiating Minister Rev. D. P. Carew
53 30 October 1915 Charles Wasley
Kathleen Stewart
Charles Wasly
Kathleen Stewart
πŸ’ 1915/14712
Bachelor
Spinster
Jockey
Domestic
26
22
Greymouth
Coal Creek
3 months
20 years
Office of the Registrar of Marriages, Greymouth 9496 30 October 1915 E. W. Cave, Registrar
No 53
Date of Notice 30 October 1915
  Groom Bride
Names of Parties Charles Wasley Kathleen Stewart
BDM Match (96%) Charles Wasly Kathleen Stewart
  πŸ’ 1915/14712
Condition Bachelor Spinster
Profession Jockey Domestic
Age 26 22
Dwelling Place Greymouth Coal Creek
Length of Residence 3 months 20 years
Marriage Place Office of the Registrar of Marriages, Greymouth
Folio 9496
Consent
Date of Certificate 30 October 1915
Officiating Minister E. W. Cave, Registrar
54 1 November 1915 John Law Robertson
Catherine Sherret Robertson
John Law Robertson
Catherine Sherret Robertson
πŸ’ 1915/14706
Bachelor
Spinster
Miner
Domestic
25
21
Runanga
Greymouth
4 years
3 years
Presbyterian Church, Runanga 9508 1 November 1915 Rev. Thomas Tweedie
No 54
Date of Notice 1 November 1915
  Groom Bride
Names of Parties John Law Robertson Catherine Sherret Robertson
  πŸ’ 1915/14706
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 21
Dwelling Place Runanga Greymouth
Length of Residence 4 years 3 years
Marriage Place Presbyterian Church, Runanga
Folio 9508
Consent
Date of Certificate 1 November 1915
Officiating Minister Rev. Thomas Tweedie

Page 2198

District of Greymouth Quarter ending 31 December 1915 Registrar E. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 2 November 1915 Roy Lionel Pritchard Hales
Ivy Lilian Williams
Roy Lionel Pritchard Hales
Ivy Lilian Williams
πŸ’ 1915/14719
Bachelor
Spinster
Dredge Hand
Domestic Duties
23
15
Nelson Creek, Greymouth
Nelson Creek, Greymouth
8 months
15 years 3 days
Registrar's Office, Greymouth 9497 Henry Edward Williams, Father. 2 November 1915 Registrar of Marriages
No 55
Date of Notice 2 November 1915
  Groom Bride
Names of Parties Roy Lionel Pritchard Hales Ivy Lilian Williams
  πŸ’ 1915/14719
Condition Bachelor Spinster
Profession Dredge Hand Domestic Duties
Age 23 15
Dwelling Place Nelson Creek, Greymouth Nelson Creek, Greymouth
Length of Residence 8 months 15 years 3 days
Marriage Place Registrar's Office, Greymouth
Folio 9497
Consent Henry Edward Williams, Father.
Date of Certificate 2 November 1915
Officiating Minister Registrar of Marriages
56 6 November 1915 John McFarlane
Ellen Rubina Wallace
John McFarlane
Ellen Rubina Wallace
πŸ’ 1915/7500
Bachelor
Widow
Miner
Domestic
38
39
Kumara, Greymouth
Kumara, Greymouth
2 years 4 days
37 years 4 days
Dwelling of Mr Thomas Anton, Cobden 9974 6 November 1915 Rev. J. A. Rogers
No 56
Date of Notice 6 November 1915
  Groom Bride
Names of Parties John McFarlane Ellen Rubina Wallace
  πŸ’ 1915/7500
Condition Bachelor Widow
Profession Miner Domestic
Age 38 39
Dwelling Place Kumara, Greymouth Kumara, Greymouth
Length of Residence 2 years 4 days 37 years 4 days
Marriage Place Dwelling of Mr Thomas Anton, Cobden
Folio 9974
Consent
Date of Certificate 6 November 1915
Officiating Minister Rev. J. A. Rogers
57 8 November 1915 John Richard Edward Hahn
Jeannie Hocking
John Richard Edward Hahn
Jeannie Hocking
πŸ’ 1915/7501
Bachelor
Widow
Fireman on locomotive
Domestic
31
37
Ru Ru, Greymouth
Ru Ru, Greymouth
12 months 3 days
7 years 4 days
Residence of Mr John Hahn, Baxter's Siding 9975 8 November 1915 Rev. E. D. Patchett
No 57
Date of Notice 8 November 1915
  Groom Bride
Names of Parties John Richard Edward Hahn Jeannie Hocking
  πŸ’ 1915/7501
Condition Bachelor Widow
Profession Fireman on locomotive Domestic
Age 31 37
Dwelling Place Ru Ru, Greymouth Ru Ru, Greymouth
Length of Residence 12 months 3 days 7 years 4 days
Marriage Place Residence of Mr John Hahn, Baxter's Siding
Folio 9975
Consent
Date of Certificate 8 November 1915
Officiating Minister Rev. E. D. Patchett
58 13 November 1915 James Ashurst
Jane Coulthard
James Ashurst
Jane Coulthard
πŸ’ 1915/14723
Bachelor
Spinster
Pump Attendant
Domestic
26
21
Runanga
Runanga
5 years
5 years
Holy Trinity Church, Greymouth 9501 13 November 1915 Rev. J. A. Rogers
No 58
Date of Notice 13 November 1915
  Groom Bride
Names of Parties James Ashurst Jane Coulthard
  πŸ’ 1915/14723
Condition Bachelor Spinster
Profession Pump Attendant Domestic
Age 26 21
Dwelling Place Runanga Runanga
Length of Residence 5 years 5 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9501
Consent
Date of Certificate 13 November 1915
Officiating Minister Rev. J. A. Rogers
59 13 November 1915 John Joseph Keating
Catherine Patricia Greaney
John Joseph Keating
Catherine Patricia Greaney
πŸ’ 1916/3861
Bachelor
Spinster
Store Manager
Domestic
31
27
Greymouth
Greymouth
31 years
27 years
St. Patrick's Church, Greymouth 1061 13 November 1915 Rev. J. Fraher
No 59
Date of Notice 13 November 1915
  Groom Bride
Names of Parties John Joseph Keating Catherine Patricia Greaney
  πŸ’ 1916/3861
Condition Bachelor Spinster
Profession Store Manager Domestic
Age 31 27
Dwelling Place Greymouth Greymouth
Length of Residence 31 years 27 years
Marriage Place St. Patrick's Church, Greymouth
Folio 1061
Consent
Date of Certificate 13 November 1915
Officiating Minister Rev. J. Fraher

Page 2199

District of Grey Quarter ending 31 December 1915 Registrar E. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 13 November 1915 Henry Patterson
Angelica Alberta Janet Thomson
Henry Patterson
Angelica Alberta Janet Thomson
πŸ’ 1915/7504
Bachelor
Spinster
Telegraphist
Telephone Exchange Cadet
26
23
Otira Greymouth
Dobson Greymouth
6 months 3 days
5 years 3 days
Holy Trinity Church, Greymouth 9978 13 November 1915 Rev. J. A. Rogers
No 60
Date of Notice 13 November 1915
  Groom Bride
Names of Parties Henry Patterson Angelica Alberta Janet Thomson
  πŸ’ 1915/7504
Condition Bachelor Spinster
Profession Telegraphist Telephone Exchange Cadet
Age 26 23
Dwelling Place Otira Greymouth Dobson Greymouth
Length of Residence 6 months 3 days 5 years 3 days
Marriage Place Holy Trinity Church, Greymouth
Folio 9978
Consent
Date of Certificate 13 November 1915
Officiating Minister Rev. J. A. Rogers
61 16 November 1915 William Kennedy
Ethel Kendrick
William Kennedy
Ethel Kendrick
πŸ’ 1915/7548
Bachelor
Spinster
Miner
Domestic
34
37
Rewanui
Runanga
12 years
12 months
St. Patricks Church, Greymouth 10006 16 November 1915 Dean S. P. Carew
No 61
Date of Notice 16 November 1915
  Groom Bride
Names of Parties William Kennedy Ethel Kendrick
  πŸ’ 1915/7548
Condition Bachelor Spinster
Profession Miner Domestic
Age 34 37
Dwelling Place Rewanui Runanga
Length of Residence 12 years 12 months
Marriage Place St. Patricks Church, Greymouth
Folio 10006
Consent
Date of Certificate 16 November 1915
Officiating Minister Dean S. P. Carew
62 20 November 1915 Joseph Peter Packer
Mary Elizabeth Kennedy
Joseph Peter Packer
Mary Elizabeth Kennedy
πŸ’ 1915/7547
Bachelor
Spinster
Engine Driver
Domestic
33
25
Cobden
Greymouth
8 years
7 years
St. Patricks Church, Greymouth 10005 20 November 1915 Dean S. P. Carew
No 62
Date of Notice 20 November 1915
  Groom Bride
Names of Parties Joseph Peter Packer Mary Elizabeth Kennedy
  πŸ’ 1915/7547
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 33 25
Dwelling Place Cobden Greymouth
Length of Residence 8 years 7 years
Marriage Place St. Patricks Church, Greymouth
Folio 10005
Consent
Date of Certificate 20 November 1915
Officiating Minister Dean S. P. Carew
63 22 November 1915 Cyril Robert Cockburn
Mabel Ellen Cust
Cyril Robert Cockburn
Mabel Ellen Cust
πŸ’ 1915/7505
Bachelor
Spinster
Battery hand
Domestic
27
21
Waiuta Greymouth
Runanga
2 1/2 years 3 days
17 years
Holy Trinity Church, Greymouth 9979 22 November 1915 Rev. J. A. Rogers
No 63
Date of Notice 22 November 1915
  Groom Bride
Names of Parties Cyril Robert Cockburn Mabel Ellen Cust
  πŸ’ 1915/7505
Condition Bachelor Spinster
Profession Battery hand Domestic
Age 27 21
Dwelling Place Waiuta Greymouth Runanga
Length of Residence 2 1/2 years 3 days 17 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9979
Consent
Date of Certificate 22 November 1915
Officiating Minister Rev. J. A. Rogers
64 29 November 1915 Frederick Lovell Turley
Minnie Mary Armstrong
Frederick Livell Turley
Minnie Mary Armstrong
πŸ’ 1915/14708
Bachelor
Widow
Commission Agent
Board-Keeper
27
23
Greymouth
Greymouth
6 months
5 days
In Sherlock's Private Residence, Cobden 9510 29 November 1915 Rev. William Trotter
No 64
Date of Notice 29 November 1915
  Groom Bride
Names of Parties Frederick Lovell Turley Minnie Mary Armstrong
BDM Match (98%) Frederick Livell Turley Minnie Mary Armstrong
  πŸ’ 1915/14708
Condition Bachelor Widow
Profession Commission Agent Board-Keeper
Age 27 23
Dwelling Place Greymouth Greymouth
Length of Residence 6 months 5 days
Marriage Place In Sherlock's Private Residence, Cobden
Folio 9510
Consent
Date of Certificate 29 November 1915
Officiating Minister Rev. William Trotter

Page 2200

District of Greymouth Quarter ending 31 December 1915 Registrar E. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 29 November 1915 Gordon Hugh Orr
Emma Annie Schroder
Gordon Hugh Orr
Emma Annie Schroder
πŸ’ 1915/14707
Bachelor
Spinster
Tailor
Domestic
26
21
Greymouth
Greymouth
9 years
6 years
S. M. Orr's Residence, 72 Turumaha Street, Greymouth 9509 29 November 1915 Rev. William Gratte
No 65
Date of Notice 29 November 1915
  Groom Bride
Names of Parties Gordon Hugh Orr Emma Annie Schroder
  πŸ’ 1915/14707
Condition Bachelor Spinster
Profession Tailor Domestic
Age 26 21
Dwelling Place Greymouth Greymouth
Length of Residence 9 years 6 years
Marriage Place S. M. Orr's Residence, 72 Turumaha Street, Greymouth
Folio 9509
Consent
Date of Certificate 29 November 1915
Officiating Minister Rev. William Gratte
66 6 December 1915 William Norbury Downes
Ada McCann
William Norbury Downes
Ada McCann
πŸ’ 1915/14705
Bachelor
Spinster
Mine Deputy
Servant
35
26
Runanga
Runanga
11 years
1 year
Methodist Church, Runanga 9507 6 December 1915 Rev. M. Ayrton
No 66
Date of Notice 6 December 1915
  Groom Bride
Names of Parties William Norbury Downes Ada McCann
  πŸ’ 1915/14705
Condition Bachelor Spinster
Profession Mine Deputy Servant
Age 35 26
Dwelling Place Runanga Runanga
Length of Residence 11 years 1 year
Marriage Place Methodist Church, Runanga
Folio 9507
Consent
Date of Certificate 6 December 1915
Officiating Minister Rev. M. Ayrton
67 7 December 1915 William Williams
Elizabeth Jane Hogg
William Williams
Elizabeth Jane Hogg
πŸ’ 1915/14721
Bachelor
Spinster
Blacksmith
Cook
27
26
Greymouth
Greymouth
27 years
12 months
St Paul's Methodist Church, Greymouth 9499 7 December 1915 Rev. Patchett
No 67
Date of Notice 7 December 1915
  Groom Bride
Names of Parties William Williams Elizabeth Jane Hogg
  πŸ’ 1915/14721
Condition Bachelor Spinster
Profession Blacksmith Cook
Age 27 26
Dwelling Place Greymouth Greymouth
Length of Residence 27 years 12 months
Marriage Place St Paul's Methodist Church, Greymouth
Folio 9499
Consent
Date of Certificate 7 December 1915
Officiating Minister Rev. Patchett
68 13 December 1915 Roy Henry Winsett
Mabel Alicia Rugg Johnston
Roy Henry Wimsett
Mabel Alicia Rugg Johnston
πŸ’ 1915/14720
Bachelor
Spinster
Mail Clerk
Spinster
19
16
Greymouth
Greymouth / Christchurch
15 months
15 years
Registrar's Office, Greymouth 9498 Horace Winsett - father; Thomas James Johnston - father 13 December 1915
No 68
Date of Notice 13 December 1915
  Groom Bride
Names of Parties Roy Henry Winsett Mabel Alicia Rugg Johnston
BDM Match (97%) Roy Henry Wimsett Mabel Alicia Rugg Johnston
  πŸ’ 1915/14720
Condition Bachelor Spinster
Profession Mail Clerk Spinster
Age 19 16
Dwelling Place Greymouth Greymouth / Christchurch
Length of Residence 15 months 15 years
Marriage Place Registrar's Office, Greymouth
Folio 9498
Consent Horace Winsett - father; Thomas James Johnston - father
Date of Certificate 13 December 1915
Officiating Minister
69 13 December 1915 Joseph Bushfield Shrives
Evelyn Alice Weenink
Joseph Busfield Shrives
Eveline Alice Weenink
πŸ’ 1916/10662
Bachelor
Spinster
Miner
Tailoress
33
26
Waiuta
Greymouth
13 years
Life
St John's Presbyterian Church, Greymouth 436 13 December 1915 Rev. Tom Frost
No 69
Date of Notice 13 December 1915
  Groom Bride
Names of Parties Joseph Bushfield Shrives Evelyn Alice Weenink
BDM Match (93%) Joseph Busfield Shrives Eveline Alice Weenink
  πŸ’ 1916/10662
Condition Bachelor Spinster
Profession Miner Tailoress
Age 33 26
Dwelling Place Waiuta Greymouth
Length of Residence 13 years Life
Marriage Place St John's Presbyterian Church, Greymouth
Folio 436
Consent
Date of Certificate 13 December 1915
Officiating Minister Rev. Tom Frost

Page 2201

District of Greymouth Quarter ending 31 December 1915 Registrar E. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 21 December 1915 Daniel Roberts
Margaret Ann Williams
Daniel Roberts
Margaret Ann Williams
πŸ’ 1916/3642
Bachelor
Spinster
Driver
Tailoress
23
24
Greymouth
Greymouth
22
Life
St. Paul's Methodist Church, Greymouth 438 21 December 1915 Rev. E. D. Patchett
No 70
Date of Notice 21 December 1915
  Groom Bride
Names of Parties Daniel Roberts Margaret Ann Williams
  πŸ’ 1916/3642
Condition Bachelor Spinster
Profession Driver Tailoress
Age 23 24
Dwelling Place Greymouth Greymouth
Length of Residence 22 Life
Marriage Place St. Paul's Methodist Church, Greymouth
Folio 438
Consent
Date of Certificate 21 December 1915
Officiating Minister Rev. E. D. Patchett
71 21 December 1915 Charles Frederick Finn
Annie O'Neill
Charles Fredrick Pinn
Annie O'Neill
πŸ’ 1915/7549
Bachelor
Spinster
Sawmill hand
Domestic
26
19
Dunollie
Dunollie
8 years
6 years
St. Patrick's Church, Greymouth 10007 Francis James O'Neill, Father 21 December 1915 Dean D. P. Carew
No 71
Date of Notice 21 December 1915
  Groom Bride
Names of Parties Charles Frederick Finn Annie O'Neill
BDM Match (95%) Charles Fredrick Pinn Annie O'Neill
  πŸ’ 1915/7549
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 26 19
Dwelling Place Dunollie Dunollie
Length of Residence 8 years 6 years
Marriage Place St. Patrick's Church, Greymouth
Folio 10007
Consent Francis James O'Neill, Father
Date of Certificate 21 December 1915
Officiating Minister Dean D. P. Carew
72 23 December 1915 Harry Louis Percy Smith
Isabella Pemberton Cochrane
Harry Louis Percy Smith
Isabella Lamberton Cochrane
πŸ’ 1916/3641
Bachelor
Spinster
Draftsman N.Z. Railway
Household duties
26
27
Greymouth
Greymouth
2 weeks
7 years
Holy Trinity Church, Greymouth 437 23 December 1915 Archdeacon York
No 72
Date of Notice 23 December 1915
  Groom Bride
Names of Parties Harry Louis Percy Smith Isabella Pemberton Cochrane
BDM Match (96%) Harry Louis Percy Smith Isabella Lamberton Cochrane
  πŸ’ 1916/3641
Condition Bachelor Spinster
Profession Draftsman N.Z. Railway Household duties
Age 26 27
Dwelling Place Greymouth Greymouth
Length of Residence 2 weeks 7 years
Marriage Place Holy Trinity Church, Greymouth
Folio 437
Consent
Date of Certificate 23 December 1915
Officiating Minister Archdeacon York
73 27 December 1915 Francis O'Flaherty
Ellen Mary Noonan
Francis O'Flaherty
Ellen Mary Norman
πŸ’ 1915/7551
Bachelor
Spinster
Dredge hand
Domestic
36
24
Greymouth
Greymouth
3 days
10 years
St. Patrick's Church, Greymouth 10009 27 December 1915 Dean D. P. Carew
No 73
Date of Notice 27 December 1915
  Groom Bride
Names of Parties Francis O'Flaherty Ellen Mary Noonan
BDM Match (94%) Francis O'Flaherty Ellen Mary Norman
  πŸ’ 1915/7551
Condition Bachelor Spinster
Profession Dredge hand Domestic
Age 36 24
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 10 years
Marriage Place St. Patrick's Church, Greymouth
Folio 10009
Consent
Date of Certificate 27 December 1915
Officiating Minister Dean D. P. Carew
74 24 December 1915 Ralph John Winfield McConnon
Mary Frances Susan O'Regan
Ralf John Winfield McConnor
Mary Frances Susan O'Regan
πŸ’ 1915/7550
Bachelor
Spinster
Contractor
Waitress
38
21
Greymouth
Greymouth
13 years
7 years
St. Patrick's Church, Greymouth 10008 24 December 1915 Dean Carew
No 74
Date of Notice 24 December 1915
  Groom Bride
Names of Parties Ralph John Winfield McConnon Mary Frances Susan O'Regan
BDM Match (95%) Ralf John Winfield McConnor Mary Frances Susan O'Regan
  πŸ’ 1915/7550
Condition Bachelor Spinster
Profession Contractor Waitress
Age 38 21
Dwelling Place Greymouth Greymouth
Length of Residence 13 years 7 years
Marriage Place St. Patrick's Church, Greymouth
Folio 10008
Consent
Date of Certificate 24 December 1915
Officiating Minister Dean Carew

Page 2202

District of Greymouth Quarter ending 31 December 1915 Registrar E. W. Cave
No Date of Notice Names and 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 27 December 1915 William Jobson Dixon
Henrietta Emily Willing
William Jobson Dixon
Henrietta Emily Willing
πŸ’ 1915/14722
Bachelor
Spinster
Miner
Domestic
24
24
Taylorville
Greymouth
3 days
24 years
Methodist Church, Greymouth 9500 27 December 1915 Rev. E. D. Patchett
No 75
Date of Notice 27 December 1915
  Groom Bride
Names of Parties William Jobson Dixon Henrietta Emily Willing
  πŸ’ 1915/14722
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 24
Dwelling Place Taylorville Greymouth
Length of Residence 3 days 24 years
Marriage Place Methodist Church, Greymouth
Folio 9500
Consent
Date of Certificate 27 December 1915
Officiating Minister Rev. E. D. Patchett
76 28 December 1915 Herbert Lane
Mary Black Boyce
Herbert Lane
Mary Black Bryce
πŸ’ 1916/3643
Bachelor
Spinster
Clerk
Domestic Duties
27
24
Greymouth
Greymouth
3 years
2 years
St. Johns Presbyterian Church, Greymouth 439 28 December 1915 Rev. Wm. Trotter
No 76
Date of Notice 28 December 1915
  Groom Bride
Names of Parties Herbert Lane Mary Black Boyce
BDM Match (97%) Herbert Lane Mary Black Bryce
  πŸ’ 1916/3643
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 24
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 2 years
Marriage Place St. Johns Presbyterian Church, Greymouth
Folio 439
Consent
Date of Certificate 28 December 1915
Officiating Minister Rev. Wm. Trotter
77 30 December 1915 Frederick Lancelot Andrewes
Margaret Campbell
Frederick Lancelot Andrewes
Margaret Campbell
πŸ’ 1916/3644
Frederick Duncan Payne
Mary Campbell
πŸ’ 1916/3401
Bachelor
Spinster
Telegraphist
Domestic
31
22
Greymouth
Greymouth
2 3/4 years
22 years
Holy Trinity Church, Greymouth 440 30 December 1915 Archdeacon York
No 77
Date of Notice 30 December 1915
  Groom Bride
Names of Parties Frederick Lancelot Andrewes Margaret Campbell
  πŸ’ 1916/3644
BDM Match (61%) Frederick Duncan Payne Mary Campbell
  πŸ’ 1916/3401
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 31 22
Dwelling Place Greymouth Greymouth
Length of Residence 2 3/4 years 22 years
Marriage Place Holy Trinity Church, Greymouth
Folio 440
Consent
Date of Certificate 30 December 1915
Officiating Minister Archdeacon York

Page 2203

District of Hokitika Quarter ending 31 March 1915 Registrar G. Thompson
No Date of Notice Names and 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 1915 Albert Frederick Bergmann
Marion Glass
Albert Frederick Bergmann
Marion Glass
πŸ’ 1915/9047
Bachelor
Spinster
Miner
Domestic
35
33
Kanieri
Kokatahi
35 years
33 years
at private house of Mrs Bergmann, Kanieri 1298 8 January 1915 Robert Taylor, Presbyterian Minister
No 1
Date of Notice 8 January 1915
  Groom Bride
Names of Parties Albert Frederick Bergmann Marion Glass
  πŸ’ 1915/9047
Condition Bachelor Spinster
Profession Miner Domestic
Age 35 33
Dwelling Place Kanieri Kokatahi
Length of Residence 35 years 33 years
Marriage Place at private house of Mrs Bergmann, Kanieri
Folio 1298
Consent
Date of Certificate 8 January 1915
Officiating Minister Robert Taylor, Presbyterian Minister
2 11 January 1915 Graham Roy Barrett
Jane Louisa Simpson
Graham Roy Barnett
Jane Louisa Empson
πŸ’ 1915/9048
Bachelor
Spinster
Clerk in Holy Orders
Domestic
39
33
Hokitika
Hokitika
3 days
3 years
Church of England, Hokitika 1299 11 January 1915 A. Hore, Church of England
No 2
Date of Notice 11 January 1915
  Groom Bride
Names of Parties Graham Roy Barrett Jane Louisa Simpson
BDM Match (92%) Graham Roy Barnett Jane Louisa Empson
  πŸ’ 1915/9048
Condition Bachelor Spinster
Profession Clerk in Holy Orders Domestic
Age 39 33
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 years
Marriage Place Church of England, Hokitika
Folio 1299
Consent
Date of Certificate 11 January 1915
Officiating Minister A. Hore, Church of England
3 11 January 1915 Thomas Henry Kenning
Ellen Theresa Maher
Thomas Henry Kenning
Ellen Theresa Maher
πŸ’ 1915/9045
Bachelor
Spinster
Labourer
Domestic
30
20
Hokitika
Hokitika
4 years
8 years
Roman Catholic Church, Hokitika 1296 Patrick Maher, father 11 January 1915 Celestin Lacroix, Roman Catholic Priest
No 3
Date of Notice 11 January 1915
  Groom Bride
Names of Parties Thomas Henry Kenning Ellen Theresa Maher
  πŸ’ 1915/9045
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 20
Dwelling Place Hokitika Hokitika
Length of Residence 4 years 8 years
Marriage Place Roman Catholic Church, Hokitika
Folio 1296
Consent Patrick Maher, father
Date of Certificate 11 January 1915
Officiating Minister Celestin Lacroix, Roman Catholic Priest
4 9 February 1915 James Barclay Douglas
Lydia Shannon
James Barclay Douglas
Lydia Shannon
πŸ’ 1915/9046
Bachelor
Widow
Farmer
Piano
36
34
Arahura
Arahura
36 years
Presbyterian Church, Hokitika 1297 9 February 1915 Robt Taylor, Presbyterian Minister
No 4
Date of Notice 9 February 1915
  Groom Bride
Names of Parties James Barclay Douglas Lydia Shannon
  πŸ’ 1915/9046
Condition Bachelor Widow
Profession Farmer Piano
Age 36 34
Dwelling Place Arahura Arahura
Length of Residence 36 years
Marriage Place Presbyterian Church, Hokitika
Folio 1297
Consent
Date of Certificate 9 February 1915
Officiating Minister Robt Taylor, Presbyterian Minister
5 15 February 1915 John Joseph Shand
Edith Emily Fook
John Joseph Shand
Edith Emily Foote
πŸ’ 1915/9044
Bachelor
Spinster
Asylum attendant
Tailoress
27
21
Hokitika
Hokitika
2 years
21 years
Church of England, Hokitika 1295 15 February 1915 A. Hore, Church of England
No 5
Date of Notice 15 February 1915
  Groom Bride
Names of Parties John Joseph Shand Edith Emily Fook
BDM Match (94%) John Joseph Shand Edith Emily Foote
  πŸ’ 1915/9044
Condition Bachelor Spinster
Profession Asylum attendant Tailoress
Age 27 21
Dwelling Place Hokitika Hokitika
Length of Residence 2 years 21 years
Marriage Place Church of England, Hokitika
Folio 1295
Consent
Date of Certificate 15 February 1915
Officiating Minister A. Hore, Church of England

Page 2205

District of Hokitika Quarter ending 30 June 1915 Registrar G. Thompson
No Date of Notice Names and 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 7 April 1915 William Francis StGeorge
Vida Elizabeth Perry
William Francis St George
Vida Elizabeth Perry
πŸ’ 1915/2072
Bachelor
Spinster
Accountant
Domestic
29
28
Hokitika
Hokitika
3 days
28 years
Wesleyan Church Hokitika 3947 7 April 1915 P.B. Fraser, Presbyterian Minister
No 6
Date of Notice 7 April 1915
  Groom Bride
Names of Parties William Francis StGeorge Vida Elizabeth Perry
BDM Match (98%) William Francis St George Vida Elizabeth Perry
  πŸ’ 1915/2072
Condition Bachelor Spinster
Profession Accountant Domestic
Age 29 28
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 28 years
Marriage Place Wesleyan Church Hokitika
Folio 3947
Consent
Date of Certificate 7 April 1915
Officiating Minister P.B. Fraser, Presbyterian Minister
7 5 June 1915 William James Kerr
Lena Isabel Good
William James Kerr
Lena Isabel Good
πŸ’ 1915/2070
Bachelor
Spinster
Bank Clerk
Shop Assistant
29
28
Dunedin
Hokitika
2 yrs
28 yrs
Presbyterian Church Hokitika 3945 5 June 1915 P.B. Fraser, Presbyterian Minister
No 7
Date of Notice 5 June 1915
  Groom Bride
Names of Parties William James Kerr Lena Isabel Good
  πŸ’ 1915/2070
Condition Bachelor Spinster
Profession Bank Clerk Shop Assistant
Age 29 28
Dwelling Place Dunedin Hokitika
Length of Residence 2 yrs 28 yrs
Marriage Place Presbyterian Church Hokitika
Folio 3945
Consent
Date of Certificate 5 June 1915
Officiating Minister P.B. Fraser, Presbyterian Minister
8 7 June 1915 James Yeoman Finch
Olive Irene Thomas
James Yeomans Finch
Olive Irene Thomas
πŸ’ 1915/2071
Bachelor
Spinster
Labourer
Domestic
27
23
Arahura
Arahura
27 yrs
23 yrs
Church of England Hokitika 3946 7 June 1915 A. Hore, Church of England
No 8
Date of Notice 7 June 1915
  Groom Bride
Names of Parties James Yeoman Finch Olive Irene Thomas
BDM Match (97%) James Yeomans Finch Olive Irene Thomas
  πŸ’ 1915/2071
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 23
Dwelling Place Arahura Arahura
Length of Residence 27 yrs 23 yrs
Marriage Place Church of England Hokitika
Folio 3946
Consent
Date of Certificate 7 June 1915
Officiating Minister A. Hore, Church of England

Page 2207

District of Hokitika Quarter ending 30 September 1915 Registrar E. Thompson
No Date of Notice Names and 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 12 July 1915 Michael Henry Moriarity
Minnie Irwin
Michael Henry Moriarty
Minnie Irwin
πŸ’ 1915/3822
Bachelor
Spinster
Teacher
Teacher
30
25
Stillwater
Woodstock
20 years
23 years
Roman Catholic Church Hokitika 6063 12 July 1915 J.R. Clancy, Roman Catholic Priest
No 9
Date of Notice 12 July 1915
  Groom Bride
Names of Parties Michael Henry Moriarity Minnie Irwin
BDM Match (98%) Michael Henry Moriarty Minnie Irwin
  πŸ’ 1915/3822
Condition Bachelor Spinster
Profession Teacher Teacher
Age 30 25
Dwelling Place Stillwater Woodstock
Length of Residence 20 years 23 years
Marriage Place Roman Catholic Church Hokitika
Folio 6063
Consent
Date of Certificate 12 July 1915
Officiating Minister J.R. Clancy, Roman Catholic Priest
10 6 August 1915 John Hamilton
Mispah Doris Stapleton
John Hamilton
Mizpah Doris Stapleton
πŸ’ 1915/3819
Bachelor
Spinster
Electrical Engineer
Domestic
25
19
Lake Coleridge
Hokitika
1 year
19 years
Church of England Hokitika 6060 James Stapleton Father 6 August 1915 A. Hore, Church of England
No 10
Date of Notice 6 August 1915
  Groom Bride
Names of Parties John Hamilton Mispah Doris Stapleton
BDM Match (98%) John Hamilton Mizpah Doris Stapleton
  πŸ’ 1915/3819
Condition Bachelor Spinster
Profession Electrical Engineer Domestic
Age 25 19
Dwelling Place Lake Coleridge Hokitika
Length of Residence 1 year 19 years
Marriage Place Church of England Hokitika
Folio 6060
Consent James Stapleton Father
Date of Certificate 6 August 1915
Officiating Minister A. Hore, Church of England
11 13 August 1915 John Hamilton
Mizpah Doris Stapleton
John Hamilton
Mizpah Doris Stapleton
πŸ’ 1915/3819
Bachelor
Spinster
Electrical Engineer
Domestic
25
19
Hokitika
Hokitika
3 days
19 years
Church of England Hokitika 6060 James Stapleton Father 13 August 1915 A. Hore, Church of England
No 11
Date of Notice 13 August 1915
  Groom Bride
Names of Parties John Hamilton Mizpah Doris Stapleton
  πŸ’ 1915/3819
Condition Bachelor Spinster
Profession Electrical Engineer Domestic
Age 25 19
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 19 years
Marriage Place Church of England Hokitika
Folio 6060
Consent James Stapleton Father
Date of Certificate 13 August 1915
Officiating Minister A. Hore, Church of England
12 16 August 1915 James Park
Isabella Wilson
James Park
Isabella Wilson
πŸ’ 1915/3821
Widower
Spinster
Solicitor
Domestic
61
36
Hokitika
Hokitika
35 years
36 years
Presbyterian Church Hokitika 6062 16 August 1915 P.B. Fraser, Presbyterian Minister
No 12
Date of Notice 16 August 1915
  Groom Bride
Names of Parties James Park Isabella Wilson
  πŸ’ 1915/3821
Condition Widower Spinster
Profession Solicitor Domestic
Age 61 36
Dwelling Place Hokitika Hokitika
Length of Residence 35 years 36 years
Marriage Place Presbyterian Church Hokitika
Folio 6062
Consent
Date of Certificate 16 August 1915
Officiating Minister P.B. Fraser, Presbyterian Minister
13 4 September 1915 William Ritchie
Margaret Jane Moynihan
William Ritchie
Margaret Jane Moynihan
πŸ’ 1915/3820
Bachelor
Spinster
Farmer
Domestic
36
26
Hokitika
Kokatahi
3 days
4 years
Roman Catholic Church Hokitika 6061 4 September 1915 J.R. Clancy, Roman Catholic Priest
No 13
Date of Notice 4 September 1915
  Groom Bride
Names of Parties William Ritchie Margaret Jane Moynihan
  πŸ’ 1915/3820
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 26
Dwelling Place Hokitika Kokatahi
Length of Residence 3 days 4 years
Marriage Place Roman Catholic Church Hokitika
Folio 6061
Consent
Date of Certificate 4 September 1915
Officiating Minister J.R. Clancy, Roman Catholic Priest

Page 2209

District of Hokitika Quarter ending 31 December 1915 Registrar L. Thompson
No Date of Notice Names and 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 7 October 1915 Joseph Reedy
Frances Cargill
Joseph Reedy
Frances Cargill
πŸ’ 1915/6934
Bachelor
Spinster
Labourer
Domestic
20
18
Hokitika
Hokitika
8 days
8 days
Roman Catholic Church Hokitika 9419 declaration Sec 7, Ellen Cargill Mother 23 October 1915 John R. Clancy Roman Catholic Priest
No 14
Date of Notice 7 October 1915
  Groom Bride
Names of Parties Joseph Reedy Frances Cargill
  πŸ’ 1915/6934
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 18
Dwelling Place Hokitika Hokitika
Length of Residence 8 days 8 days
Marriage Place Roman Catholic Church Hokitika
Folio 9419
Consent declaration Sec 7, Ellen Cargill Mother
Date of Certificate 23 October 1915
Officiating Minister John R. Clancy Roman Catholic Priest
15 7 October 1915 John Thomas Reid Smith
Edith Rose Cropp
John Thomas Reid Smith
Edith Rose Cropp
πŸ’ 1915/7052
Bachelor
Spinster
Farmer
Domestic
27
20
Koiterangi
Koiterangi
27 years
20 years
Church of England Koiterangi 9521 John Cropp Father 7 October 1915 Arthur Hore Church of England
No 15
Date of Notice 7 October 1915
  Groom Bride
Names of Parties John Thomas Reid Smith Edith Rose Cropp
  πŸ’ 1915/7052
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Koiterangi Koiterangi
Length of Residence 27 years 20 years
Marriage Place Church of England Koiterangi
Folio 9521
Consent John Cropp Father
Date of Certificate 7 October 1915
Officiating Minister Arthur Hore Church of England
16 23 October 1915 Robert James Ramsay
Effie May Nevill
Robert James Ramsay
Effie May Nevill
πŸ’ 1915/14715
Bachelor
Spinster
Engine driver
Domestic
29
30
Hokitika
Hokitika
3 days
3 days
Registrars Office Hokitika 9516 23 October 1915 The Registrar of Marriages Hokitika
No 16
Date of Notice 23 October 1915
  Groom Bride
Names of Parties Robert James Ramsay Effie May Nevill
  πŸ’ 1915/14715
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 29 30
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place Registrars Office Hokitika
Folio 9516
Consent
Date of Certificate 23 October 1915
Officiating Minister The Registrar of Marriages Hokitika
17 29 October 1915 Herbert Charles Key
Maud Adeline Hampson
Herbert Charles Key
Maude Adeline Hampson
πŸ’ 1915/14717
Bachelor
Spinster
Barman
Housemaid
31
23
Hokitika
Hokitika
2 years
4 years
Church of England Hokitika 9518 29 October 1915 Arthur Hore Church of England
No 17
Date of Notice 29 October 1915
  Groom Bride
Names of Parties Herbert Charles Key Maud Adeline Hampson
BDM Match (98%) Herbert Charles Key Maude Adeline Hampson
  πŸ’ 1915/14717
Condition Bachelor Spinster
Profession Barman Housemaid
Age 31 23
Dwelling Place Hokitika Hokitika
Length of Residence 2 years 4 years
Marriage Place Church of England Hokitika
Folio 9518
Consent
Date of Certificate 29 October 1915
Officiating Minister Arthur Hore Church of England
18 29 October 1915 Albert William Harrison
Leah Miriam Jacobs
Albert William Harrison
Leah Miriam Jacobs
πŸ’ 1915/7041
Bachelor
Spinster
Mental Asylum Attendant
28
19
Hokitika
Hokitika
2 years
19 years
Church of England Hokitika 9520 Henry Jacobs Father 29 October 1915 Arthur Hore Church of England
No 18
Date of Notice 29 October 1915
  Groom Bride
Names of Parties Albert William Harrison Leah Miriam Jacobs
  πŸ’ 1915/7041
Condition Bachelor Spinster
Profession Mental Asylum Attendant
Age 28 19
Dwelling Place Hokitika Hokitika
Length of Residence 2 years 19 years
Marriage Place Church of England Hokitika
Folio 9520
Consent Henry Jacobs Father
Date of Certificate 29 October 1915
Officiating Minister Arthur Hore Church of England

Page 2211

District of Hokitika Quarter ending 31 December 1915 Registrar J. Thompson
No Date of Notice Names and 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 29 December 1915 Reginald George Fane
Julia Veronica Lakin
Reginald George Fane
Julia Veronica Lakin
πŸ’ 1915/14714
Bachelor
Spinster
Miner
Dressmaker
20
22
Hokitika
Hokitika
5 days
19 years
Roman Catholic Church Hokitika 9515 Reginald John Fane, Father 29 December 1915 John R. Clancy, Roman Catholic priest
No 24
Date of Notice 29 December 1915
  Groom Bride
Names of Parties Reginald George Fane Julia Veronica Lakin
  πŸ’ 1915/14714
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 20 22
Dwelling Place Hokitika Hokitika
Length of Residence 5 days 19 years
Marriage Place Roman Catholic Church Hokitika
Folio 9515
Consent Reginald John Fane, Father
Date of Certificate 29 December 1915
Officiating Minister John R. Clancy, Roman Catholic priest

Page 2221

District of Kumara Quarter ending 31 March 1915 Registrar A. J. Harris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1915 Keith Edward Kelly
Lillian May McCormack
Keith Edward Kelly
Lilian May McConnon
πŸ’ 1915/2437
Bachelor
Spinster
Labourer
Domestic
25
27
Kumara
Dillmanstown
9 months
27 years
Dwelling house of David Corrie McCormack, Dillmanstown 4343 7 January 1915 John Newlands, Presbyterian Church
No 1
Date of Notice 7 January 1915
  Groom Bride
Names of Parties Keith Edward Kelly Lillian May McCormack
BDM Match (86%) Keith Edward Kelly Lilian May McConnon
  πŸ’ 1915/2437
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 27
Dwelling Place Kumara Dillmanstown
Length of Residence 9 months 27 years
Marriage Place Dwelling house of David Corrie McCormack, Dillmanstown
Folio 4343
Consent
Date of Certificate 7 January 1915
Officiating Minister John Newlands, Presbyterian Church
2 12 March 1915 John Joseph Bernhard
May Goodwin
John Joseph Bernhard
May Goodwin
πŸ’ 1915/2074
Bachelor
Spinster
Miner
Domestic
33
18
Stafford, Kumara
Stafford, Kumara
33 years 4 days
18 years 3 days
St Patrick's Church, Kumara 3949 Rosina Americh formerly Goodwin "Mother" 16 March 1915 Timothy Creed, Roman Catholic Church
No 2
Date of Notice 12 March 1915
  Groom Bride
Names of Parties John Joseph Bernhard May Goodwin
  πŸ’ 1915/2074
Condition Bachelor Spinster
Profession Miner Domestic
Age 33 18
Dwelling Place Stafford, Kumara Stafford, Kumara
Length of Residence 33 years 4 days 18 years 3 days
Marriage Place St Patrick's Church, Kumara
Folio 3949
Consent Rosina Americh formerly Goodwin "Mother"
Date of Certificate 16 March 1915
Officiating Minister Timothy Creed, Roman Catholic Church

Page 2223

District of Kumara Quarter ending 30 June 1915 Registrar G. H. Harris
No Date of Notice Names and 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 12 April 1915 John Cherrie
Margaret Steele
John Cherrie
Margaret Steele
πŸ’ 1915/2083
Bachelor
Spinster
Engine Driver
Nurse
29 years
26 years
Kumara Junction
Kumara Junction
3 years
4 months
Presbyterian Church at Third Street Kumara 3951 12 April 1915 Roland Lisher Fountain, Presbyterian Church
No 3
Date of Notice 12 April 1915
  Groom Bride
Names of Parties John Cherrie Margaret Steele
  πŸ’ 1915/2083
Condition Bachelor Spinster
Profession Engine Driver Nurse
Age 29 years 26 years
Dwelling Place Kumara Junction Kumara Junction
Length of Residence 3 years 4 months
Marriage Place Presbyterian Church at Third Street Kumara
Folio 3951
Consent
Date of Certificate 12 April 1915
Officiating Minister Roland Lisher Fountain, Presbyterian Church
4 24 May 1915 Arthur Thomas McSherry
Grace Bridget O'Malley
Arthur Thomas McSherry
Grace Bridget O'Malley
πŸ’ 1915/2073
Bachelor
Spinster
Postmaster
Domestic
25 years
21 years
Otira
Otira
15 months
5 years
Terminus Hotel at Otira 3948 24 May 1915 Timothy Creed, Roman Catholic Church
No 4
Date of Notice 24 May 1915
  Groom Bride
Names of Parties Arthur Thomas McSherry Grace Bridget O'Malley
  πŸ’ 1915/2073
Condition Bachelor Spinster
Profession Postmaster Domestic
Age 25 years 21 years
Dwelling Place Otira Otira
Length of Residence 15 months 5 years
Marriage Place Terminus Hotel at Otira
Folio 3948
Consent
Date of Certificate 24 May 1915
Officiating Minister Timothy Creed, Roman Catholic Church
5 29 May 1915 Edward Mitchell
Isabell Morgan
Edward Mitchell
Isabella Morgan
πŸ’ 1915/2075
Bachelor
Spinster
Labourer
Domestic
21 years
23 years
Kumara
Kumara
3 years
23 years
Bremonds Hotel at Seddon Street, Kumara 3950 29 May 1915 Roland Lisher Fountain, Presbyterian Church
No 5
Date of Notice 29 May 1915
  Groom Bride
Names of Parties Edward Mitchell Isabell Morgan
BDM Match (97%) Edward Mitchell Isabella Morgan
  πŸ’ 1915/2075
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 years 23 years
Dwelling Place Kumara Kumara
Length of Residence 3 years 23 years
Marriage Place Bremonds Hotel at Seddon Street, Kumara
Folio 3950
Consent
Date of Certificate 29 May 1915
Officiating Minister Roland Lisher Fountain, Presbyterian Church
6 7 June 1915 William Henry Glutton Roberts
Bessie Irene Twigger
William Henry Lyttleon Roberts
Bessie Irene Twigger
πŸ’ 1915/4576
Bachelor
Spinster
Telegraphist
Domestic Duties
28 years
21 years
usual, Waitara; present, Kumara
usual, Napier or present, Kumara
9 days
9 days
Methodist Church at Third Street Kumara 6807 7 June 1915 Ernest David Patchett, Methodist Church
No 6
Date of Notice 7 June 1915
  Groom Bride
Names of Parties William Henry Glutton Roberts Bessie Irene Twigger
BDM Match (92%) William Henry Lyttleon Roberts Bessie Irene Twigger
  πŸ’ 1915/4576
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 28 years 21 years
Dwelling Place usual, Waitara; present, Kumara usual, Napier or present, Kumara
Length of Residence 9 days 9 days
Marriage Place Methodist Church at Third Street Kumara
Folio 6807
Consent
Date of Certificate 7 June 1915
Officiating Minister Ernest David Patchett, Methodist Church

Page 2227

District of Kumara Quarter ending 31 December 1915 Registrar A. H. Harris
No Date of Notice Names and 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 26 October 1915 George Phillip Henry Gallop
Florence Margretta Rochford
George Phillip Henry Gallop
Florence Margretta Rochford
πŸ’ 1915/7063
Bachelor
Spinster
Labourer
Domestic
22 years
20 years
Kumara
Dillmanstown
2 years
20 years
St. Patricks Church Kumara 9526 Michael Rochford, Father of Bride 26 October 1915 Timothy Creed, Roman Catholic Church
No 7
Date of Notice 26 October 1915
  Groom Bride
Names of Parties George Phillip Henry Gallop Florence Margretta Rochford
  πŸ’ 1915/7063
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 years 20 years
Dwelling Place Kumara Dillmanstown
Length of Residence 2 years 20 years
Marriage Place St. Patricks Church Kumara
Folio 9526
Consent Michael Rochford, Father of Bride
Date of Certificate 26 October 1915
Officiating Minister Timothy Creed, Roman Catholic Church
8 22 December 1915 James Francis Lawler
Elizabeth Martha Schultz
James Francis Lawler
Elizabeth Martha Schultz
πŸ’ 1915/7062
Bachelor
Spinster
Miner
Domestic Duties
28 years
21 years
Otira
Otira
10 months
13 months
St. Patricks Roman Catholic Church Kumara 9525 22 December 1915 Timothy Creed, Roman Catholic Church
No 8
Date of Notice 22 December 1915
  Groom Bride
Names of Parties James Francis Lawler Elizabeth Martha Schultz
  πŸ’ 1915/7062
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 28 years 21 years
Dwelling Place Otira Otira
Length of Residence 10 months 13 months
Marriage Place St. Patricks Roman Catholic Church Kumara
Folio 9525
Consent
Date of Certificate 22 December 1915
Officiating Minister Timothy Creed, Roman Catholic Church
9 24 December 1915 Charles Joseph Schumacher
Annie Mary Harris
Charles Joseph Schumacher
Annie Mary Harris
πŸ’ 1915/7061
Bachelor
Spinster
Assistant Stone Mason
Domestic Servant
23 years
27 years
Wainihinihi Christchurch Road
Christchurch Road near Kumara
2 1/2 years
15 years
St. Patricks Roman Catholic Church Kumara 9524 24 December 1915 Timothy Creed, Roman Catholic Church
No 9
Date of Notice 24 December 1915
  Groom Bride
Names of Parties Charles Joseph Schumacher Annie Mary Harris
  πŸ’ 1915/7061
Condition Bachelor Spinster
Profession Assistant Stone Mason Domestic Servant
Age 23 years 27 years
Dwelling Place Wainihinihi Christchurch Road Christchurch Road near Kumara
Length of Residence 2 1/2 years 15 years
Marriage Place St. Patricks Roman Catholic Church Kumara
Folio 9524
Consent
Date of Certificate 24 December 1915
Officiating Minister Timothy Creed, Roman Catholic Church
10 28 December 1915 Rocco Beban
Rose Galvin
Rocco Beban
Rose Galvin
πŸ’ 1915/7060
Bachelor
Spinster
Miner
Domestic Duties
26 years
30 years
Otira
Otira
26 years
18 months
St. Patricks Roman Catholic Church Kumara 9523 28 December 1915 Timothy Creed, Roman Catholic Church
No 10
Date of Notice 28 December 1915
  Groom Bride
Names of Parties Rocco Beban Rose Galvin
  πŸ’ 1915/7060
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 26 years 30 years
Dwelling Place Otira Otira
Length of Residence 26 years 18 months
Marriage Place St. Patricks Roman Catholic Church Kumara
Folio 9523
Consent
Date of Certificate 28 December 1915
Officiating Minister Timothy Creed, Roman Catholic Church

Page 2237

District of Ross Quarter ending 31 March 1915 Registrar E. J. Roach
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 March 1915 John Graham
Jessie McNicol
John Graham
Jessie McNicol
πŸ’ 1915/9450
Widower
Spinster
Carpenter
Domestic
48
39
Ross
Ross
14 years
13 years
Presbyterian Church Ross 1783 26 March 1915 Philadelphus Bain Fraser, Presbyterian Minister
No 1
Date of Notice 26 March 1915
  Groom Bride
Names of Parties John Graham Jessie McNicol
  πŸ’ 1915/9450
Condition Widower Spinster
Profession Carpenter Domestic
Age 48 39
Dwelling Place Ross Ross
Length of Residence 14 years 13 years
Marriage Place Presbyterian Church Ross
Folio 1783
Consent
Date of Certificate 26 March 1915
Officiating Minister Philadelphus Bain Fraser, Presbyterian Minister

Page 2239

District of Ross Quarter ending 30 June 1915 Registrar E. E. Roach
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7/15 13 April 1915 Harold Lockhart Shingles
Nora Cecilia Boyle
Harold Flockhart Shingles
Nora Cecilia Boyle
πŸ’ 1915/2094
Bachelor
Spinster
Farmer
Dressmaker
33
33
Ross
Ross
5 days
Roman Catholic Church Ross 3952 13 April 1915 Maurice Cronin, Roman Catholic Priest
No 7/15
Date of Notice 13 April 1915
  Groom Bride
Names of Parties Harold Lockhart Shingles Nora Cecilia Boyle
BDM Match (96%) Harold Flockhart Shingles Nora Cecilia Boyle
  πŸ’ 1915/2094
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 33 33
Dwelling Place Ross Ross
Length of Residence 5 days
Marriage Place Roman Catholic Church Ross
Folio 3952
Consent
Date of Certificate 13 April 1915
Officiating Minister Maurice Cronin, Roman Catholic Priest

Page 2241

District of Ross Quarter ending 30 September 1915 Registrar S Hill
No Date of Notice Names and 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 18 August 1915 Henry Pumphrey
Ruby Jane Mitchell
Henry Pumphry
Ruby Jane Mitchell
πŸ’ 1915/3823
Bachelor
Spinster
Engine Driver
Domestic Duties
31
27
Ross
Ross
3 days
27 years
St Johns Presbyterian Church, Ross 6064 18 August 1915 Rev P B Fraser, Presbyterian Minister
No 3
Date of Notice 18 August 1915
  Groom Bride
Names of Parties Henry Pumphrey Ruby Jane Mitchell
BDM Match (96%) Henry Pumphry Ruby Jane Mitchell
  πŸ’ 1915/3823
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 31 27
Dwelling Place Ross Ross
Length of Residence 3 days 27 years
Marriage Place St Johns Presbyterian Church, Ross
Folio 6064
Consent
Date of Certificate 18 August 1915
Officiating Minister Rev P B Fraser, Presbyterian Minister

Page 2243

District of Ross Quarter ending 31 December 1915 Registrar Lancelot Lewis Hills
No Date of Notice Names and 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 7 December 1915 Geoffrey Sherborne Clayton
Georgina Sarah Satchell
Geoffrey Sherborne Clayton
Georgina Sarah Satchell
πŸ’ 1915/7563
Divorced
Widow
Medical Practitioner
Artist
59
49
Ross
Hokitika
4 months
5 days
Registrar's Office, Ross 9995 Both full age 8 December 1915 Lancelot Lewis Hills, Registrar
No 4
Date of Notice 7 December 1915
  Groom Bride
Names of Parties Geoffrey Sherborne Clayton Georgina Sarah Satchell
  πŸ’ 1915/7563
Condition Divorced Widow
Profession Medical Practitioner Artist
Age 59 49
Dwelling Place Ross Hokitika
Length of Residence 4 months 5 days
Marriage Place Registrar's Office, Ross
Folio 9995
Consent Both full age
Date of Certificate 8 December 1915
Officiating Minister Lancelot Lewis Hills, Registrar

Page 2245

District of Akaroa Quarter ending 31 March 1915 Registrar Henry George Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 January 1915 John Edward James Anderson
Lilian Eva Rose Rangitora Thomson
John Edward James Anderson
Lilian Eva Rose Rangitora Thomson
πŸ’ 1915/9068
Bachelor
Spinster
Blacksmith
domestic duties
29
21
Akaroa
Akaroa
3 days
3 days
Registrars office Akaroa 1302 1 January 1915 Henry George Youngman Registrar
No 1
Date of Notice 1 January 1915
  Groom Bride
Names of Parties John Edward James Anderson Lilian Eva Rose Rangitora Thomson
  πŸ’ 1915/9068
Condition Bachelor Spinster
Profession Blacksmith domestic duties
Age 29 21
Dwelling Place Akaroa Akaroa
Length of Residence 3 days 3 days
Marriage Place Registrars office Akaroa
Folio 1302
Consent
Date of Certificate 1 January 1915
Officiating Minister Henry George Youngman Registrar
2 12 March 1915 Charles James Crotty
Vida Mary Symes
Charles James Crotty
Vida Mary Symes
πŸ’ 1915/9057
Widower
Spinster
Farmer
domestic duties
36 years
24 years
Le Bons Bay
Le Bons Bay
36 years
24 years
Church of England Le Bons Bay 1301 12 March 1915 Rev H A Wilkinson
No 2
Date of Notice 12 March 1915
  Groom Bride
Names of Parties Charles James Crotty Vida Mary Symes
  πŸ’ 1915/9057
Condition Widower Spinster
Profession Farmer domestic duties
Age 36 years 24 years
Dwelling Place Le Bons Bay Le Bons Bay
Length of Residence 36 years 24 years
Marriage Place Church of England Le Bons Bay
Folio 1301
Consent
Date of Certificate 12 March 1915
Officiating Minister Rev H A Wilkinson
3 24 March 1915 Donald Ailwyn Stiles
Emily Elsie Masefield
Donald Ailwyn Stiles
Emily Elsie Masefield
πŸ’ 1915/2429
Bachelor
Spinster
Farmer
domestic duties
23 years
28 years
Akaroa
Akaroa
3 weeks
28 years
St Peters Church of England Akaroa 4335 24 March 1915 Rev A H Julius
No 3
Date of Notice 24 March 1915
  Groom Bride
Names of Parties Donald Ailwyn Stiles Emily Elsie Masefield
  πŸ’ 1915/2429
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 23 years 28 years
Dwelling Place Akaroa Akaroa
Length of Residence 3 weeks 28 years
Marriage Place St Peters Church of England Akaroa
Folio 4335
Consent
Date of Certificate 24 March 1915
Officiating Minister Rev A H Julius

Page 2247

District of Akaroa Quarter ending 30 June 1915 Registrar Henry Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 8 June 1915 Frederick James Hill
Gladys Katie Harris
Frederick James Hill
Gladys Katie Harris
πŸ’ 1915/2102
Bachelor
Spinster
Fruit Grower
Music Teacher
35
24
Okains Bay
Okains Bay
3 days
24 years
St Johns Church of England, Okains Bay 3954 8 June 1915 Revd A Wilkinson, Church of England
No 4
Date of Notice 8 June 1915
  Groom Bride
Names of Parties Frederick James Hill Gladys Katie Harris
  πŸ’ 1915/2102
Condition Bachelor Spinster
Profession Fruit Grower Music Teacher
Age 35 24
Dwelling Place Okains Bay Okains Bay
Length of Residence 3 days 24 years
Marriage Place St Johns Church of England, Okains Bay
Folio 3954
Consent
Date of Certificate 8 June 1915
Officiating Minister Revd A Wilkinson, Church of England
5 11 June 1915 Alexander Duxbury
Jane Annie Mould
Alexander Duxbury
Jane Annie Mould
πŸ’ 1915/2101
Bachelor
Spinster
Farmer
domestic duties
30
32
Robinsons Bay
Robinsons Bay
30 years
32 years
St Peters, Akaroa 3953 11 June 1915 Revd A. H Julius, Church of England
No 5
Date of Notice 11 June 1915
  Groom Bride
Names of Parties Alexander Duxbury Jane Annie Mould
  πŸ’ 1915/2101
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 32
Dwelling Place Robinsons Bay Robinsons Bay
Length of Residence 30 years 32 years
Marriage Place St Peters, Akaroa
Folio 3953
Consent
Date of Certificate 11 June 1915
Officiating Minister Revd A. H Julius, Church of England

Page 2249

District of Akaroa Quarter ending 30 September 1915 Registrar Henry George Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 July 1915 Daniel Gidion Bunker
Jane Pollock Smith
Daniel Gideon Bimler
Jane Pollock Smith
πŸ’ 1915/3934
Divorced
Spinster
Station manager
Domestic duties
34
36
Duvauchelle near Akaroa
Duvauchelle
3 days
6 years
at the residence of P. Logan Duvauchelle 6127 5 July 1915 J. W. Hayward, Presbyterian
No 6
Date of Notice 5 July 1915
  Groom Bride
Names of Parties Daniel Gidion Bunker Jane Pollock Smith
BDM Match (90%) Daniel Gideon Bimler Jane Pollock Smith
  πŸ’ 1915/3934
Condition Divorced Spinster
Profession Station manager Domestic duties
Age 34 36
Dwelling Place Duvauchelle near Akaroa Duvauchelle
Length of Residence 3 days 6 years
Marriage Place at the residence of P. Logan Duvauchelle
Folio 6127
Consent
Date of Certificate 5 July 1915
Officiating Minister J. W. Hayward, Presbyterian
7 30 July 1915 Arnold William Ware
Bertha Mason
Arnold William Ware
Bertha Mason
πŸ’ 1915/3827
Widower
Spinster
Farmer
27
28
Little Akaloa
Okain's Bay
27 years
28 years
Okain's Bay Church 6068 30 July 1915 H. A. Wilkinson, Church of England
No 7
Date of Notice 30 July 1915
  Groom Bride
Names of Parties Arnold William Ware Bertha Mason
  πŸ’ 1915/3827
Condition Widower Spinster
Profession Farmer
Age 27 28
Dwelling Place Little Akaloa Okain's Bay
Length of Residence 27 years 28 years
Marriage Place Okain's Bay Church
Folio 6068
Consent
Date of Certificate 30 July 1915
Officiating Minister H. A. Wilkinson, Church of England
8 16 August 1915 Arthur Leslie Williams
Mary Kathleen Latter
Arthur Leslie Williams
Mary Kathleen Gaffer
πŸ’ 1915/3826
Bachelor
Spinster
Farmer
Domestic duties
34
20
Robinsons Bay
Barry's Bay
10 years
20 years
St John's Church of England Duvauchelle 6067 Robert Latter, Father 16 August 1915 A. H. Julius, Church of England
No 8
Date of Notice 16 August 1915
  Groom Bride
Names of Parties Arthur Leslie Williams Mary Kathleen Latter
BDM Match (93%) Arthur Leslie Williams Mary Kathleen Gaffer
  πŸ’ 1915/3826
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 20
Dwelling Place Robinsons Bay Barry's Bay
Length of Residence 10 years 20 years
Marriage Place St John's Church of England Duvauchelle
Folio 6067
Consent Robert Latter, Father
Date of Certificate 16 August 1915
Officiating Minister A. H. Julius, Church of England
9 4 September 1915 David Barclay Sutton
Agnes Magdalene Dierck
David Barclay Sutton
Agnes Magdalene Dierck
πŸ’ 1915/3825
Bachelor
Spinster
Farmer
Domestic duties
23
19
Akaroa
Akaroa
1 year
9 years
St Patrick's Church Akaroa 6066 Hans Christian Dierck, Father 4 September 1915 Father S. Bonetto, Roman Catholic
No 9
Date of Notice 4 September 1915
  Groom Bride
Names of Parties David Barclay Sutton Agnes Magdalene Dierck
  πŸ’ 1915/3825
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 19
Dwelling Place Akaroa Akaroa
Length of Residence 1 year 9 years
Marriage Place St Patrick's Church Akaroa
Folio 6066
Consent Hans Christian Dierck, Father
Date of Certificate 4 September 1915
Officiating Minister Father S. Bonetto, Roman Catholic

Page 2251

District of Akaroa Quarter ending 31 December 1915 Registrar H. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 26 October 1915 Robert John Stevenson Rogers
Theresa Louisa Haylock
Robert John Stevenson Rogers
Theresa Louisa Haylock
πŸ’ 1915/7043
Bachelor
Spinster
Farmer
domestic duties
21
20
Wainui
Wainui
7 years
20 years
At the residence of Alfred Haylock, Wainui 9530 Alfred Haylock, Father 26 October 1915 J. W. Hayward, Presbyterian
No 10
Date of Notice 26 October 1915
  Groom Bride
Names of Parties Robert John Stevenson Rogers Theresa Louisa Haylock
  πŸ’ 1915/7043
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 21 20
Dwelling Place Wainui Wainui
Length of Residence 7 years 20 years
Marriage Place At the residence of Alfred Haylock, Wainui
Folio 9530
Consent Alfred Haylock, Father
Date of Certificate 26 October 1915
Officiating Minister J. W. Hayward, Presbyterian
11 01 November 1915 Richard Andrew Mould
Maggie Hayward
Richard Andrews Mould
Maggie Hayward
πŸ’ 1915/5799
Bachelor
Spinster
Farmer
domestic duties
30
30
Robinson's Bay
Robinson's Bay
10 years
29 years
St Michaels Church of England, Christchurch 8121 01 November 1915 H D Burton, Church of England
No 11
Date of Notice 01 November 1915
  Groom Bride
Names of Parties Richard Andrew Mould Maggie Hayward
BDM Match (98%) Richard Andrews Mould Maggie Hayward
  πŸ’ 1915/5799
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 30
Dwelling Place Robinson's Bay Robinson's Bay
Length of Residence 10 years 29 years
Marriage Place St Michaels Church of England, Christchurch
Folio 8121
Consent
Date of Certificate 01 November 1915
Officiating Minister H D Burton, Church of England
12 20 December 1915 James Leask
Rose Adelene Ware
James Geask
Rose Adeline Ware
πŸ’ 1915/7042
Bachelor
Spinster
Dairy factory manager
domestic duties
23
21
Okains Bay
Okains Bay
6 months
21 years
St Peters Church of England, Akaroa 9529 20 December 1915 A H Julius, Church of England
No 12
Date of Notice 20 December 1915
  Groom Bride
Names of Parties James Leask Rose Adelene Ware
BDM Match (93%) James Geask Rose Adeline Ware
  πŸ’ 1915/7042
Condition Bachelor Spinster
Profession Dairy factory manager domestic duties
Age 23 21
Dwelling Place Okains Bay Okains Bay
Length of Residence 6 months 21 years
Marriage Place St Peters Church of England, Akaroa
Folio 9529
Consent
Date of Certificate 20 December 1915
Officiating Minister A H Julius, Church of England

Page 2253

District of Ashburton Quarter ending 31 March 1915 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1915 Karl Frederick Peterson
Jessie Eason
Karl Frederick Peterson
Jessie Easom
πŸ’ 1915/9077
Bachelor
Widow
Attendant
Domestic duties
24
24
Ashburton
Ashburton
18 months
6 months
Office of the Registrar Ashburton 1305 6 January 1915 W. W. White Registrar
No 1
Date of Notice 6 January 1915
  Groom Bride
Names of Parties Karl Frederick Peterson Jessie Eason
BDM Match (96%) Karl Frederick Peterson Jessie Easom
  πŸ’ 1915/9077
Condition Bachelor Widow
Profession Attendant Domestic duties
Age 24 24
Dwelling Place Ashburton Ashburton
Length of Residence 18 months 6 months
Marriage Place Office of the Registrar Ashburton
Folio 1305
Consent
Date of Certificate 6 January 1915
Officiating Minister W. W. White Registrar
2 9 January 1915 Michael Joseph Tansey
Mary Agnes Harrison
Michael Joseph Tansey
Mary Agnes Harrison
πŸ’ 1915/9064
Bachelor
Spinster
Labourer
Weaver
24
36
Allenton
Allenton
12 months
4 months
Roman Catholic Church Ashburton 1317 9 January 1915 Dean O'Donnell
No 2
Date of Notice 9 January 1915
  Groom Bride
Names of Parties Michael Joseph Tansey Mary Agnes Harrison
  πŸ’ 1915/9064
Condition Bachelor Spinster
Profession Labourer Weaver
Age 24 36
Dwelling Place Allenton Allenton
Length of Residence 12 months 4 months
Marriage Place Roman Catholic Church Ashburton
Folio 1317
Consent
Date of Certificate 9 January 1915
Officiating Minister Dean O'Donnell
3 14 January 1915 William James Montgomery
Bertha Wise Reesby
William James Montgomery
Bertha Wise Reesby
πŸ’ 1915/9078
Bachelor
Spinster
Labourer
domestic duties
25
18
Ashburton
Ashburton
4 months
3 months
Office of the Registrar Ashburton 1306 Sam Thomas Reesby father of minor 14 January 1915 W. W. White Registrar
No 3
Date of Notice 14 January 1915
  Groom Bride
Names of Parties William James Montgomery Bertha Wise Reesby
  πŸ’ 1915/9078
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 25 18
Dwelling Place Ashburton Ashburton
Length of Residence 4 months 3 months
Marriage Place Office of the Registrar Ashburton
Folio 1306
Consent Sam Thomas Reesby father of minor
Date of Certificate 14 January 1915
Officiating Minister W. W. White Registrar
4 14 January 1915 Charles Benjamin Gass
Rosie McFarlane Singleton Teppett
Charles Benjamin Gass
Elsie MacFarlane Singleton Teppett
πŸ’ 1915/9069
Bachelor
Spinster
Saddler
domestic duties
36
20
Ashburton
Tinwald
9 years
20 years
Church of England Tinwald 1321 David Walter Teppett. Guardian lawfully appointed 14 January 1915 Rev. H. B. Jones
No 4
Date of Notice 14 January 1915
  Groom Bride
Names of Parties Charles Benjamin Gass Rosie McFarlane Singleton Teppett
BDM Match (96%) Charles Benjamin Gass Elsie MacFarlane Singleton Teppett
  πŸ’ 1915/9069
Condition Bachelor Spinster
Profession Saddler domestic duties
Age 36 20
Dwelling Place Ashburton Tinwald
Length of Residence 9 years 20 years
Marriage Place Church of England Tinwald
Folio 1321
Consent David Walter Teppett. Guardian lawfully appointed
Date of Certificate 14 January 1915
Officiating Minister Rev. H. B. Jones
5 15 January 1915 John Percival Wells
Anne Maria Lambert
John Percival Wells
Annie Maria Lambert
πŸ’ 1915/9079
Bachelor
Spinster
Draper
dressmaker
35
36
Ashburton
Ashburton
4 months
9 months
Office of the Registrar Ashburton 1307 15 January 1915 W. W. White Registrar
No 5
Date of Notice 15 January 1915
  Groom Bride
Names of Parties John Percival Wells Anne Maria Lambert
BDM Match (97%) John Percival Wells Annie Maria Lambert
  πŸ’ 1915/9079
Condition Bachelor Spinster
Profession Draper dressmaker
Age 35 36
Dwelling Place Ashburton Ashburton
Length of Residence 4 months 9 months
Marriage Place Office of the Registrar Ashburton
Folio 1307
Consent
Date of Certificate 15 January 1915
Officiating Minister W. W. White Registrar

Page 2254

District of Ashburton Quarter ending 31 March 1915 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 29 January 1915 Hugh McCallum MacLachlan
Ethel Mary Clarke
Hugh McCallum MacLachlan
Ethel May Clarke
πŸ’ 1915/9080
Bachelor
Spinster
Cook
Domestic duties
35
26
Ashburton
Ashburton
14 months
9 months
Office of the Registrar Ashburton 1308 29 January 1915 W. W. White Registrar
No 6
Date of Notice 29 January 1915
  Groom Bride
Names of Parties Hugh McCallum MacLachlan Ethel Mary Clarke
BDM Match (97%) Hugh McCallum MacLachlan Ethel May Clarke
  πŸ’ 1915/9080
Condition Bachelor Spinster
Profession Cook Domestic duties
Age 35 26
Dwelling Place Ashburton Ashburton
Length of Residence 14 months 9 months
Marriage Place Office of the Registrar Ashburton
Folio 1308
Consent
Date of Certificate 29 January 1915
Officiating Minister W. W. White Registrar
7 1 February 1915 Guyon Kenneth Macdonald
Marjorie Mabon Grigg
Guyon Kenneth Macdonald
Marjorie Mabyn Grigg
πŸ’ 1915/9067
Bachelor
Spinster
Farmer
Domestic duties
25
22
Longbeach
Longbeach
3 days
22 years
Church of England Longbeach 1320 1 February 1915 Rev. H. B. Jones B.A.
No 7
Date of Notice 1 February 1915
  Groom Bride
Names of Parties Guyon Kenneth Macdonald Marjorie Mabon Grigg
BDM Match (98%) Guyon Kenneth Macdonald Marjorie Mabyn Grigg
  πŸ’ 1915/9067
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Longbeach Longbeach
Length of Residence 3 days 22 years
Marriage Place Church of England Longbeach
Folio 1320
Consent
Date of Certificate 1 February 1915
Officiating Minister Rev. H. B. Jones B.A.
8 2 February 1915 Eldrick McRae Ede
Eva Marsden
Eldrick McRae Ede
Eva Marsden
πŸ’ 1915/9061
Bachelor
Spinster
Labourer
Domestic duties
23
21
Hampstead
Hampstead
23 years
21 years
Wills Street Methodist Church Ashburton 1314 2 February 1915 Geo. B. Wrather
No 8
Date of Notice 2 February 1915
  Groom Bride
Names of Parties Eldrick McRae Ede Eva Marsden
  πŸ’ 1915/9061
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Hampstead Hampstead
Length of Residence 23 years 21 years
Marriage Place Wills Street Methodist Church Ashburton
Folio 1314
Consent
Date of Certificate 2 February 1915
Officiating Minister Geo. B. Wrather
9 2 February 1915 James William Stewart
Martha Moblay
William James Stewart
Martha McClay
πŸ’ 1915/9063
Bachelor
Spinster
Carpenter
Dressmaker
34
30
Ealing
Ashburton
4 months
3 months
Presbyterian Manse Ashburton 1316 2 February 1915 Rev. George Miller
No 9
Date of Notice 2 February 1915
  Groom Bride
Names of Parties James William Stewart Martha Moblay
BDM Match (64%) William James Stewart Martha McClay
  πŸ’ 1915/9063
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 34 30
Dwelling Place Ealing Ashburton
Length of Residence 4 months 3 months
Marriage Place Presbyterian Manse Ashburton
Folio 1316
Consent
Date of Certificate 2 February 1915
Officiating Minister Rev. George Miller
10 5 February 1915 Sydney Beauvais
Constance Maud Jessop
Sydney Beauvais
Constance Maud Jessop
πŸ’ 1915/9066
Bachelor
Spinster
Grocer
Milliner
28
27
Hampstead
Ashburton
8 years
15 years
Baring Square Church Ashburton 1319 5 February 1915 Rev. W. J. Elliott
No 10
Date of Notice 5 February 1915
  Groom Bride
Names of Parties Sydney Beauvais Constance Maud Jessop
  πŸ’ 1915/9066
Condition Bachelor Spinster
Profession Grocer Milliner
Age 28 27
Dwelling Place Hampstead Ashburton
Length of Residence 8 years 15 years
Marriage Place Baring Square Church Ashburton
Folio 1319
Consent
Date of Certificate 5 February 1915
Officiating Minister Rev. W. J. Elliott

Page 2255

District of Ashburton Quarter ending 31 March 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 10 February 1915 John Osborne
Sarah Jane Rollinson
John Osborne
Sarah Jane Rollinson
πŸ’ 1915/9062
Widower
Widow
Farmer
domestic duties
48
43
Willowby
Flemington
25 years
3 years
Methodist Church Willowby 1315 10 February 1915 Rev. W. J. Oxbrow
No 11
Date of Notice 10 February 1915
  Groom Bride
Names of Parties John Osborne Sarah Jane Rollinson
  πŸ’ 1915/9062
Condition Widower Widow
Profession Farmer domestic duties
Age 48 43
Dwelling Place Willowby Flemington
Length of Residence 25 years 3 years
Marriage Place Methodist Church Willowby
Folio 1315
Consent
Date of Certificate 10 February 1915
Officiating Minister Rev. W. J. Oxbrow
12 13 February 1915 Edward Arthur Young
Janet Watson McKay
Edward Arthur Young
Janet Watson McKay
πŸ’ 1915/9065
Bachelor
Spinster
Teamster
domestic duties
18
18
Hinds
Ashburton
12 months
18 years
Presbyterian Manse Ashburton 1318 William Young father of minor. Bessie McKay mother of minor. 13 February 1915 Rev. Geo Miller
No 12
Date of Notice 13 February 1915
  Groom Bride
Names of Parties Edward Arthur Young Janet Watson McKay
  πŸ’ 1915/9065
Condition Bachelor Spinster
Profession Teamster domestic duties
Age 18 18
Dwelling Place Hinds Ashburton
Length of Residence 12 months 18 years
Marriage Place Presbyterian Manse Ashburton
Folio 1318
Consent William Young father of minor. Bessie McKay mother of minor.
Date of Certificate 13 February 1915
Officiating Minister Rev. Geo Miller
13 24 February 1915 Leslie Harvey Steel
Rachel Emma Stoddart
Leslie Harvey Steel
Rachel Emma Stoddart
πŸ’ 1915/9076
Bachelor
Spinster
Telegraphist
domestic duties
25
21
Auckland
Ashburton
3 days
7 years
Baring Square Church Ashburton 1304 24 February 1915 Rev. W. J. Elliott
No 13
Date of Notice 24 February 1915
  Groom Bride
Names of Parties Leslie Harvey Steel Rachel Emma Stoddart
  πŸ’ 1915/9076
Condition Bachelor Spinster
Profession Telegraphist domestic duties
Age 25 21
Dwelling Place Auckland Ashburton
Length of Residence 3 days 7 years
Marriage Place Baring Square Church Ashburton
Folio 1304
Consent
Date of Certificate 24 February 1915
Officiating Minister Rev. W. J. Elliott
14 24 February 1915 Wilfred Reginald Moore
Mary Clarissa Dove
Wilfred Reginald Moore
Mary Clarissa Dove
πŸ’ 1915/9081
Bachelor
Spinster
farm hand
domestic duties
25
29
Longbeach
Longbeach
2 years
29 years
Church of England Longbeach 1309 24 February 1915 Rev. H. B. Jones
No 14
Date of Notice 24 February 1915
  Groom Bride
Names of Parties Wilfred Reginald Moore Mary Clarissa Dove
  πŸ’ 1915/9081
Condition Bachelor Spinster
Profession farm hand domestic duties
Age 25 29
Dwelling Place Longbeach Longbeach
Length of Residence 2 years 29 years
Marriage Place Church of England Longbeach
Folio 1309
Consent
Date of Certificate 24 February 1915
Officiating Minister Rev. H. B. Jones
15 5 March 1915 Tom Henry Rush
Elizabeth Edna Harding
Tom Henry Lush
Elizabeth Edna Harding
πŸ’ 1915/4
Bachelor
Spinster
Farmer
domestic duties
31
37
Lowcliffe
Willowby
7 years
20 months
Methodist Church Willowby 1313 5 March 1915 Rev. W. J. Oxbrow
No 15
Date of Notice 5 March 1915
  Groom Bride
Names of Parties Tom Henry Rush Elizabeth Edna Harding
BDM Match (96%) Tom Henry Lush Elizabeth Edna Harding
  πŸ’ 1915/4
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 31 37
Dwelling Place Lowcliffe Willowby
Length of Residence 7 years 20 months
Marriage Place Methodist Church Willowby
Folio 1313
Consent
Date of Certificate 5 March 1915
Officiating Minister Rev. W. J. Oxbrow

Page 2256

District of Ashburton Quarter ending 31 March 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 9 March 1915 Charles Ayland Thomas
Elizabeth Frances Holder
Charles Ayland Thomas
Elizabeth Frances Holder
πŸ’ 1915/9058
Bachelor
Spinster
Shop Assistant
Domestic duties
26
25
Ashburton
Ashburton
4 years
4 years
Salvation Army Barracks 1310 9 March 1915 Major Ernest Newby
No 16
Date of Notice 9 March 1915
  Groom Bride
Names of Parties Charles Ayland Thomas Elizabeth Frances Holder
  πŸ’ 1915/9058
Condition Bachelor Spinster
Profession Shop Assistant Domestic duties
Age 26 25
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 4 years
Marriage Place Salvation Army Barracks
Folio 1310
Consent
Date of Certificate 9 March 1915
Officiating Minister Major Ernest Newby
17 17 March 1915 Alfred Eden
Eurydice Violet Blackwell
Alfred Eden
Eurydice Violet Blackwell
πŸ’ 1915/9059
Bachelor
Divorced
Labourer
Domestic duties
33
35
Ashburton
Ashburton
15 years
9 months
at the dwelling of Alfred Eden Cox Street Ashburton 1311 17 March 1915 Rev. J. H. McArthur
No 17
Date of Notice 17 March 1915
  Groom Bride
Names of Parties Alfred Eden Eurydice Violet Blackwell
  πŸ’ 1915/9059
Condition Bachelor Divorced
Profession Labourer Domestic duties
Age 33 35
Dwelling Place Ashburton Ashburton
Length of Residence 15 years 9 months
Marriage Place at the dwelling of Alfred Eden Cox Street Ashburton
Folio 1311
Consent
Date of Certificate 17 March 1915
Officiating Minister Rev. J. H. McArthur
18 22 March 1915 Richard Benjamin Barry
Anna Louisa Purnal
Richard Benjamin Cain
Anna Louisa Pennal
πŸ’ 1915/9060
Bachelor
Spinster
Farm Labourer
Domestic duties
35
19
Ashburton
Ashburton
3 days
3 years
Presbyterian Manse Ashburton 1312 Thomas Purnal father of minor 22 March 1915 Rev. Geo. Miller
No 18
Date of Notice 22 March 1915
  Groom Bride
Names of Parties Richard Benjamin Barry Anna Louisa Purnal
BDM Match (85%) Richard Benjamin Cain Anna Louisa Pennal
  πŸ’ 1915/9060
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 35 19
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 years
Marriage Place Presbyterian Manse Ashburton
Folio 1312
Consent Thomas Purnal father of minor
Date of Certificate 22 March 1915
Officiating Minister Rev. Geo. Miller
19 24 March 1915 Edward Hackett
Sarah Drannan
Edward Halkett
Sarah Drennan
πŸ’ 1915/13922
Bachelor
Spinster
Baker
Domestic duties
24
21
Timaru
Fairton
3 days
20 years
Church of England Fairton 2470 24 March 1915 Rev. J. R. Burgin
No 19
Date of Notice 24 March 1915
  Groom Bride
Names of Parties Edward Hackett Sarah Drannan
BDM Match (93%) Edward Halkett Sarah Drennan
  πŸ’ 1915/13922
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 24 21
Dwelling Place Timaru Fairton
Length of Residence 3 days 20 years
Marriage Place Church of England Fairton
Folio 2470
Consent
Date of Certificate 24 March 1915
Officiating Minister Rev. J. R. Burgin
20 29 March 1915 Herbert Sewell
Emma Marie Owles
Herbert Sewell
Emma Marie Owles
πŸ’ 1915/14059
Bachelor
Spinster
Farmer
Domestic duties
29
30
Mayfield
Mayfield
28 years
10 days
Presbyterian Church Mayfield 1826 29 March 1915 Rev. H. Mitchell
No 20
Date of Notice 29 March 1915
  Groom Bride
Names of Parties Herbert Sewell Emma Marie Owles
  πŸ’ 1915/14059
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 30
Dwelling Place Mayfield Mayfield
Length of Residence 28 years 10 days
Marriage Place Presbyterian Church Mayfield
Folio 1826
Consent
Date of Certificate 29 March 1915
Officiating Minister Rev. H. Mitchell

Page 2257

District of Ashburton Quarter ending 31 March 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 30 March 1915 John David Wills
Sarah Matilda Fulton
John David Wills
Sarah Matilda Fulton
πŸ’ 1915/9075
Bachelor
Spinster
Farmer
domestic duties
31
33
Cricklewood
Ashburton
3 days
6 weeks
Baring Square Church 1303 30 March 1915 Rev. W. J. Elliott
No 21
Date of Notice 30 March 1915
  Groom Bride
Names of Parties John David Wills Sarah Matilda Fulton
  πŸ’ 1915/9075
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 31 33
Dwelling Place Cricklewood Ashburton
Length of Residence 3 days 6 weeks
Marriage Place Baring Square Church
Folio 1303
Consent
Date of Certificate 30 March 1915
Officiating Minister Rev. W. J. Elliott

Page 2259

District of Ashburton Quarter ending 30 June 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 1 April 1915 William Leslie Brown
Alma Eunice Staples
William Leslie Brown
Alma Emmie Staples
πŸ’ 1915/2090
Bachelor
Widow
farm labourer
domestic duties
25
28
Ashburton
Ashburton
3 years
3 years
Presbyterian Church Ashburton 3966 1 April 1915 Rev. George Miller
No 32
Date of Notice 1 April 1915
  Groom Bride
Names of Parties William Leslie Brown Alma Eunice Staples
BDM Match (92%) William Leslie Brown Alma Emmie Staples
  πŸ’ 1915/2090
Condition Bachelor Widow
Profession farm labourer domestic duties
Age 25 28
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 3 years
Marriage Place Presbyterian Church Ashburton
Folio 3966
Consent
Date of Certificate 1 April 1915
Officiating Minister Rev. George Miller
33 1 April 1915 Robert Tyson Hodgson
Lily Maude Hewitt
Robert Tyson Hodgson
Lily Maude Hewitt
πŸ’ 1915/2216
Bachelor
Spinster
Accountant
Teacher
31
29
Ashburton
Ashburton
31 years
2 years
St Stephens Church of England Ashburton 4120 1 April 1915 Rev. J. R. Burgin
No 33
Date of Notice 1 April 1915
  Groom Bride
Names of Parties Robert Tyson Hodgson Lily Maude Hewitt
  πŸ’ 1915/2216
Condition Bachelor Spinster
Profession Accountant Teacher
Age 31 29
Dwelling Place Ashburton Ashburton
Length of Residence 31 years 2 years
Marriage Place St Stephens Church of England Ashburton
Folio 4120
Consent
Date of Certificate 1 April 1915
Officiating Minister Rev. J. R. Burgin
34 2 April 1915 Dudley Henry Taft
Flora Lillian Roper
Dudley Henry Tatt
Flora Lillian Roper
πŸ’ 1915/2103
Bachelor
Spinster
Cook
domestic duties
31
21
Ashburton
Ashburton
3 days
3 days
Office of the Registrar Ashburton 3955 2 April 1915 W. W. White. Registrar.
No 34
Date of Notice 2 April 1915
  Groom Bride
Names of Parties Dudley Henry Taft Flora Lillian Roper
BDM Match (97%) Dudley Henry Tatt Flora Lillian Roper
  πŸ’ 1915/2103
Condition Bachelor Spinster
Profession Cook domestic duties
Age 31 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 3955
Consent
Date of Certificate 2 April 1915
Officiating Minister W. W. White. Registrar.
35 14 April 1915 Bryce Henry
Violet Parlett
Bryce Henry
Violet Parlett
πŸ’ 1915/2091
Bachelor
Spinster
Police Constable
Domestic duties
25
30
Hastings
Ashburton
3 days
14 days
Presbyterian Manse Ashburton 3967 14 April 1915 Rev. George Miller
No 35
Date of Notice 14 April 1915
  Groom Bride
Names of Parties Bryce Henry Violet Parlett
  πŸ’ 1915/2091
Condition Bachelor Spinster
Profession Police Constable Domestic duties
Age 25 30
Dwelling Place Hastings Ashburton
Length of Residence 3 days 14 days
Marriage Place Presbyterian Manse Ashburton
Folio 3967
Consent
Date of Certificate 14 April 1915
Officiating Minister Rev. George Miller
36 19 April 1915 William John Roulston
Lucy Amelia Skilling
William John Roulston
Lucy Amelia Skelling
πŸ’ 1915/2089
Bachelor
Spinster
Labourer
domestic duties
29
19
Presbyterian Church Trevorton
Tinwald
19 years
9 years
Presbyterian church Tinwald 3965 William Cochrane Skilling father of minor 19 April 1915 Rev. J. C. Mill.
No 36
Date of Notice 19 April 1915
  Groom Bride
Names of Parties William John Roulston Lucy Amelia Skilling
BDM Match (98%) William John Roulston Lucy Amelia Skelling
  πŸ’ 1915/2089
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 29 19
Dwelling Place Presbyterian Church Trevorton Tinwald
Length of Residence 19 years 9 years
Marriage Place Presbyterian church Tinwald
Folio 3965
Consent William Cochrane Skilling father of minor
Date of Certificate 19 April 1915
Officiating Minister Rev. J. C. Mill.

Page 2260

District of Ashburton Quarter ending 30 June 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 20 April 1915 Joseph Henry Gurney
Adeline Spendlove Wright
Joseph Henry Gundry
Adeline Spendlove Wright
πŸ’ 1915/2104
Bachelor
Spinster
Dairy farmer
domestic duties
23
16
Staveley
Staveley
3 days
3 days
Office of the Registrar Ashburton 3956 Adeline Marion Pollock mother of minor 20 April 1915 W. W. White Registrar
No 27
Date of Notice 20 April 1915
  Groom Bride
Names of Parties Joseph Henry Gurney Adeline Spendlove Wright
BDM Match (92%) Joseph Henry Gundry Adeline Spendlove Wright
  πŸ’ 1915/2104
Condition Bachelor Spinster
Profession Dairy farmer domestic duties
Age 23 16
Dwelling Place Staveley Staveley
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 3956
Consent Adeline Marion Pollock mother of minor
Date of Certificate 20 April 1915
Officiating Minister W. W. White Registrar
28 28 April 1915 Robert John Johnstone Jones
Annie Elizabeth Dellow
Robert John Johnstone Jones
Annie Elizabeth Dellow
πŸ’ 1915/2088
Bachelor
Spinster
Farm labourer
Domestic Duties
32
19
Arundel
Allenton
3 days
19 years
At the dwelling of William Hyde Allenton 3964 William Dellow father of minor 28 April 1915 Rev. W. J. Elliott
No 28
Date of Notice 28 April 1915
  Groom Bride
Names of Parties Robert John Johnstone Jones Annie Elizabeth Dellow
  πŸ’ 1915/2088
Condition Bachelor Spinster
Profession Farm labourer Domestic Duties
Age 32 19
Dwelling Place Arundel Allenton
Length of Residence 3 days 19 years
Marriage Place At the dwelling of William Hyde Allenton
Folio 3964
Consent William Dellow father of minor
Date of Certificate 28 April 1915
Officiating Minister Rev. W. J. Elliott
29 19 May 1915 Thomas Wilson
Ellen O'Loughlin
Thomas Wilson
Ellen O'Loughlin
πŸ’ 1915/2807
Widower
Spinster
Contractor
domestic duties
48
37
Tinwald
Tinwald
40 years
37 years
Catholic Presbytery Ashburton 4914 19 May 1915 Dean O'Donnell
No 29
Date of Notice 19 May 1915
  Groom Bride
Names of Parties Thomas Wilson Ellen O'Loughlin
  πŸ’ 1915/2807
Condition Widower Spinster
Profession Contractor domestic duties
Age 48 37
Dwelling Place Tinwald Tinwald
Length of Residence 40 years 37 years
Marriage Place Catholic Presbytery Ashburton
Folio 4914
Consent
Date of Certificate 19 May 1915
Officiating Minister Dean O'Donnell
30 22 May 1915 John Thomas White
Martha Jane Bowen
John Thomas White
Martha Jane Cowen
πŸ’ 1915/2217
John Spowart White
Elizabeth Haldane Brown
πŸ’ 1915/4120
Bachelor
Spinster
Farmer
domestic duties
47
34
Eiffelton
Ashburton
41 years
34 years
Church of England Ashburton 4121 22 May 1915 Rev. J. R. Burgin
No 30
Date of Notice 22 May 1915
  Groom Bride
Names of Parties John Thomas White Martha Jane Bowen
BDM Match (97%) John Thomas White Martha Jane Cowen
  πŸ’ 1915/2217
BDM Match (60%) John Spowart White Elizabeth Haldane Brown
  πŸ’ 1915/4120
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 47 34
Dwelling Place Eiffelton Ashburton
Length of Residence 41 years 34 years
Marriage Place Church of England Ashburton
Folio 4121
Consent
Date of Certificate 22 May 1915
Officiating Minister Rev. J. R. Burgin
31 31 May 1915 Alexander McKay
Theresa Caroline McLauchlan
Alexander McKay
Theresa Caroline McLauchlan
πŸ’ 1915/2806
Bachelor
Spinster
Farmer
Domestic duties
41
23
Coldstream
Tinwald
11 years
23 years
Catholic Presbytery Ashburton 4913 31 May 1915 Dean O'Donnell
No 31
Date of Notice 31 May 1915
  Groom Bride
Names of Parties Alexander McKay Theresa Caroline McLauchlan
  πŸ’ 1915/2806
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 23
Dwelling Place Coldstream Tinwald
Length of Residence 11 years 23 years
Marriage Place Catholic Presbytery Ashburton
Folio 4913
Consent
Date of Certificate 31 May 1915
Officiating Minister Dean O'Donnell

Page 2261

District of Ashburton Quarter ending 30 June 1915 Registrar William Winship White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 02 June 1915 James Tait
Mary Allan Wishart
James Tait
Mary Allan Wishart
πŸ’ 1915/2085
Bachelor
Spinster
Saddler
Domestic duties
28
56
Riccarton
Netherby
3 days
5 years
Baring Square Church, Ashburton 3961 02 June 1915 Rev. W. J. Elliott
No 32
Date of Notice 02 June 1915
  Groom Bride
Names of Parties James Tait Mary Allan Wishart
  πŸ’ 1915/2085
Condition Bachelor Spinster
Profession Saddler Domestic duties
Age 28 56
Dwelling Place Riccarton Netherby
Length of Residence 3 days 5 years
Marriage Place Baring Square Church, Ashburton
Folio 3961
Consent
Date of Certificate 02 June 1915
Officiating Minister Rev. W. J. Elliott
33 02 June 1915 Frederick George Sumner
Minnie McGee
Frederick George Sumner
Minnie McGee
πŸ’ 1915/2105
Bachelor
Spinster
Labourer
Domestic duties
25
19
Hampstead
Winslow
3 years
19 years
Office of the Registrar, Ashburton 3957 Thomas McGee, Father of minor 03 June 1915 W. W. White, Registrar
No 33
Date of Notice 02 June 1915
  Groom Bride
Names of Parties Frederick George Sumner Minnie McGee
  πŸ’ 1915/2105
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 19
Dwelling Place Hampstead Winslow
Length of Residence 3 years 19 years
Marriage Place Office of the Registrar, Ashburton
Folio 3957
Consent Thomas McGee, Father of minor
Date of Certificate 03 June 1915
Officiating Minister W. W. White, Registrar
34 05 June 1915 Evan Arthur Killey
Elizabeth Kelly
Evan Arthur Killey
Elizabeth Kelly
πŸ’ 1915/2087
Bachelor
Spinster
Farmer
Teacher
32
21
Newlands
Ashburton
6 years
6 months
Methodist Church, Wills Street, Ashburton 3963 05 June 1915 Rev. J. D. McArthur
No 34
Date of Notice 05 June 1915
  Groom Bride
Names of Parties Evan Arthur Killey Elizabeth Kelly
  πŸ’ 1915/2087
Condition Bachelor Spinster
Profession Farmer Teacher
Age 32 21
Dwelling Place Newlands Ashburton
Length of Residence 6 years 6 months
Marriage Place Methodist Church, Wills Street, Ashburton
Folio 3963
Consent
Date of Certificate 05 June 1915
Officiating Minister Rev. J. D. McArthur
35 11 June 1915 Richard Bone Harris
Maria Werner
Richard Bone Harris
Maria Werner
πŸ’ 1915/2106
Richard John Jary
Bernadina Werner
πŸ’ 1915/4735
Bachelor
Spinster
Railway Signal Erector
Domestic duties
55
36
Ashburton
Christchurch
3 weeks
[not stated]
Office of the Registrar, Ashburton 3958 11 June 1915 W. W. White, Registrar
No 35
Date of Notice 11 June 1915
  Groom Bride
Names of Parties Richard Bone Harris Maria Werner
  πŸ’ 1915/2106
BDM Match (63%) Richard John Jary Bernadina Werner
  πŸ’ 1915/4735
Condition Bachelor Spinster
Profession Railway Signal Erector Domestic duties
Age 55 36
Dwelling Place Ashburton Christchurch
Length of Residence 3 weeks [not stated]
Marriage Place Office of the Registrar, Ashburton
Folio 3958
Consent
Date of Certificate 11 June 1915
Officiating Minister W. W. White, Registrar
36 23 June 1915 James Gilmore Martin
Sarah Bell
James Gilmore Martin
Sarah Bell
πŸ’ 1915/2086
Widower
Spinster
Farmer
Domestic duties
47
33
Timaru
Waimate
3 days
3 days
The Manse, Ashburton 3962 23 June 1915 Rev. Geo. Miller
No 36
Date of Notice 23 June 1915
  Groom Bride
Names of Parties James Gilmore Martin Sarah Bell
  πŸ’ 1915/2086
Condition Widower Spinster
Profession Farmer Domestic duties
Age 47 33
Dwelling Place Timaru Waimate
Length of Residence 3 days 3 days
Marriage Place The Manse, Ashburton
Folio 3962
Consent
Date of Certificate 23 June 1915
Officiating Minister Rev. Geo. Miller

Page 2262

District of Ashburton Quarter ending 30 June 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 29 June 1915 Arthur Caleb Wakelin
Mabel Annie Chambers
Arthur Caleb Wakelin
Mabel Annie Chambers
πŸ’ 1915/2084
Bachelor
Spinster
Farmer
Domestic duties
23
20
Newlands
Allenton
23 years
18 years
Methodist Church Wills Street Ashburton 3960 Mary Kelly Mother of Minor 29 June 1915 Rev J. D. McArthur
No 37
Date of Notice 29 June 1915
  Groom Bride
Names of Parties Arthur Caleb Wakelin Mabel Annie Chambers
  πŸ’ 1915/2084
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 20
Dwelling Place Newlands Allenton
Length of Residence 23 years 18 years
Marriage Place Methodist Church Wills Street Ashburton
Folio 3960
Consent Mary Kelly Mother of Minor
Date of Certificate 29 June 1915
Officiating Minister Rev J. D. McArthur
38 30 June 1915 Thomas Cone
Hannah Ruth Snell
Thomas Cone
Hannah Ruth Snell
πŸ’ 1915/2107
Widower
Spinster
Farmer
Domestic duties
36
30
Hinds
Hinds
12 months
3 months
Office of the Registrar Ashburton 3959 30 June 1915 W. W. White Registrar
No 38
Date of Notice 30 June 1915
  Groom Bride
Names of Parties Thomas Cone Hannah Ruth Snell
  πŸ’ 1915/2107
Condition Widower Spinster
Profession Farmer Domestic duties
Age 36 30
Dwelling Place Hinds Hinds
Length of Residence 12 months 3 months
Marriage Place Office of the Registrar Ashburton
Folio 3959
Consent
Date of Certificate 30 June 1915
Officiating Minister W. W. White Registrar

Page 2263

District of Ashburton Quarter ending 30 September 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 12 July 1915 William James Young
Annie Myrtle Skilling
William James Young
Annie Myrtle Skilling
πŸ’ 1915/3831
Bachelor
Spinster
Farm labourer
domestic duties
32
18
Hinds
Tinwald
3 years
10 years
Office of the Registrar Ashburton 6072 William Cochrane Skilling father of minor 12 July 1915 W. W. White Registrar
No 39
Date of Notice 12 July 1915
  Groom Bride
Names of Parties William James Young Annie Myrtle Skilling
  πŸ’ 1915/3831
Condition Bachelor Spinster
Profession Farm labourer domestic duties
Age 32 18
Dwelling Place Hinds Tinwald
Length of Residence 3 years 10 years
Marriage Place Office of the Registrar Ashburton
Folio 6072
Consent William Cochrane Skilling father of minor
Date of Certificate 12 July 1915
Officiating Minister W. W. White Registrar
40 19 July 1915 Johnston Anderson
Rose Ann Mavey
Johnston Anderson
Rose Ann McAvey
πŸ’ 1915/3830
Bachelor
Spinster
Butcher
domestic duties
22
19
Ashburton
Netherby
3 years
19 years
the Presbytery Ashburton 6070 Michael Francis Mavey father of minor 19 July 1915 Dean O'Donnell
No 40
Date of Notice 19 July 1915
  Groom Bride
Names of Parties Johnston Anderson Rose Ann Mavey
BDM Match (93%) Johnston Anderson Rose Ann McAvey
  πŸ’ 1915/3830
Condition Bachelor Spinster
Profession Butcher domestic duties
Age 22 19
Dwelling Place Ashburton Netherby
Length of Residence 3 years 19 years
Marriage Place the Presbytery Ashburton
Folio 6070
Consent Michael Francis Mavey father of minor
Date of Certificate 19 July 1915
Officiating Minister Dean O'Donnell
41 20 July 1915 Harry McCrea
Elizabeth Daisy Good
Harry McCrea
Elizabeth Daisy Good
πŸ’ 1915/3844
Bachelor
Spinster
farm labourer
domestic duties
28
25
Willowbridge
Ashburton
3 days
14 days
at the dwelling of Mrs H. C. Good Cameron Street Ashburton 6086 20 July 1915 Rev. W. J. Elliott
No 41
Date of Notice 20 July 1915
  Groom Bride
Names of Parties Harry McCrea Elizabeth Daisy Good
  πŸ’ 1915/3844
Condition Bachelor Spinster
Profession farm labourer domestic duties
Age 28 25
Dwelling Place Willowbridge Ashburton
Length of Residence 3 days 14 days
Marriage Place at the dwelling of Mrs H. C. Good Cameron Street Ashburton
Folio 6086
Consent
Date of Certificate 20 July 1915
Officiating Minister Rev. W. J. Elliott
42 31 July 1915 Edmund Thomas Williams
Selina Maw
Edmund Thomas Williams
Selina Maw
πŸ’ 1915/3852
Bachelor
Spinster
Farmer
domestic duties
28
28
Waterton
Doyleston
28 years
9 years
Presbyterian Church Leeston 6095 31 July 1915 Rev. R. H. Blair
No 42
Date of Notice 31 July 1915
  Groom Bride
Names of Parties Edmund Thomas Williams Selina Maw
  πŸ’ 1915/3852
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 28
Dwelling Place Waterton Doyleston
Length of Residence 28 years 9 years
Marriage Place Presbyterian Church Leeston
Folio 6095
Consent
Date of Certificate 31 July 1915
Officiating Minister Rev. R. H. Blair

Page 2264

District of Ashburton Quarter ending 30 September 1915 Registrar William Windbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 21 July 1915 Douglas James Grindlay
Helen Ainsworth
Douglas James Grindlay
Helen Ainsworth
πŸ’ 1915/3846
Bachelor
Spinster
Butcher
domestic duties
20
17
Ashburton
Ashburton
3 years
17 years
as the dwelling of Mrs Alice Healey Hampstead 6088 James Ainsworth father of Bride. Bridegroom under Sec: 27. 27 July 1915 Abandoned
No 43
Date of Notice 21 July 1915
  Groom Bride
Names of Parties Douglas James Grindlay Helen Ainsworth
  πŸ’ 1915/3846
Condition Bachelor Spinster
Profession Butcher domestic duties
Age 20 17
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 17 years
Marriage Place as the dwelling of Mrs Alice Healey Hampstead
Folio 6088
Consent James Ainsworth father of Bride. Bridegroom under Sec: 27.
Date of Certificate 27 July 1915
Officiating Minister Abandoned
44 23 July 1915 Stephen Alexander Skilling
Margaret Ann Jane Gray
Stephen Alexander Skilling
Margaret Ann Jane Gray
πŸ’ 1915/3845
Bachelor
Spinster
farm Labourer
domestic duties
22
19
Tinwald
Allenton
10 years
3 years
Presbyterian Church Ashburton 6087 Father cannot be found. Sec 27. 28 July 1915 Abandoned
No 44
Date of Notice 23 July 1915
  Groom Bride
Names of Parties Stephen Alexander Skilling Margaret Ann Jane Gray
  πŸ’ 1915/3845
Condition Bachelor Spinster
Profession farm Labourer domestic duties
Age 22 19
Dwelling Place Tinwald Allenton
Length of Residence 10 years 3 years
Marriage Place Presbyterian Church Ashburton
Folio 6087
Consent Father cannot be found. Sec 27.
Date of Certificate 28 July 1915
Officiating Minister Abandoned
45 24 July 1915 Douglas James Grindlay
Helen Ainsworth
Douglas James Grindlay
Helen Ainsworth
πŸ’ 1915/3846
Bachelor
Spinster
Butcher
domestic duties
20
17
Ashburton
Ashburton
3 years
17 years
at the dwelling of Mrs Alice Healey Hampstead 6088 Harry John Griffiths Guardian of Grindlay James Ainsworth father of Minor. 24 July 1915 Rev. J. D. McArthur
No 45
Date of Notice 24 July 1915
  Groom Bride
Names of Parties Douglas James Grindlay Helen Ainsworth
  πŸ’ 1915/3846
Condition Bachelor Spinster
Profession Butcher domestic duties
Age 20 17
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 17 years
Marriage Place at the dwelling of Mrs Alice Healey Hampstead
Folio 6088
Consent Harry John Griffiths Guardian of Grindlay James Ainsworth father of Minor.
Date of Certificate 24 July 1915
Officiating Minister Rev. J. D. McArthur
46 26 July 1915 Stephen Alexander Skilling
Margaret Ann Jane Gray
Stephen Alexander Skilling
Margaret Ann Jane Gray
πŸ’ 1915/3845
Bachelor
Spinster
farm Labourer
domestic duties
22
19
Tinwald
Allenton
10 years
3 years
Presbyterian Church Ashburton 6087 Elizabeth Jane Gray Mother of Minor. Thereabouts of father unknown 26 July 1915 Rev. Geo. Miller
No 46
Date of Notice 26 July 1915
  Groom Bride
Names of Parties Stephen Alexander Skilling Margaret Ann Jane Gray
  πŸ’ 1915/3845
Condition Bachelor Spinster
Profession farm Labourer domestic duties
Age 22 19
Dwelling Place Tinwald Allenton
Length of Residence 10 years 3 years
Marriage Place Presbyterian Church Ashburton
Folio 6087
Consent Elizabeth Jane Gray Mother of Minor. Thereabouts of father unknown
Date of Certificate 26 July 1915
Officiating Minister Rev. Geo. Miller

Page 2265

District of Ashburton Quarter ending 30 September 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 26 July 1915 Walter Robert Hall
Olive Campbell Gibson
Walter Robert Hall
Olive Campbell Gibson
πŸ’ 1915/3865
Robert Noall
Isabella Campbell Gibson
πŸ’ 1915/5479
Bachelor
Spinster
Stoker
Domestic duties
20
18
Netherby
Hampstead
6 years
5 years
at the dwelling of H. Lamb Aitken Street Ashburton 6083 William Gibson father of Minor 26 July 1915 Rev Geo Miller
No 47
Date of Notice 26 July 1915
  Groom Bride
Names of Parties Walter Robert Hall Olive Campbell Gibson
  πŸ’ 1915/3865
BDM Match (60%) Robert Noall Isabella Campbell Gibson
  πŸ’ 1915/5479
Condition Bachelor Spinster
Profession Stoker Domestic duties
Age 20 18
Dwelling Place Netherby Hampstead
Length of Residence 6 years 5 years
Marriage Place at the dwelling of H. Lamb Aitken Street Ashburton
Folio 6083
Consent William Gibson father of Minor
Date of Certificate 26 July 1915
Officiating Minister Rev Geo Miller
48 28 July 1915 John Linton
Helen Annie Katherine Moore
John Linton Helem
Annie Catherine Moore
πŸ’ 1915/3864
Bachelor
Spinster
Carpenter
Domestic duties
26
21
Hampstead
Ashburton
7 months
4 years
Church of England Ashburton 6082 28 July 1915 Rev J R Burgin
No 48
Date of Notice 28 July 1915
  Groom Bride
Names of Parties John Linton Helen Annie Katherine Moore
BDM Match (69%) John Linton Helem Annie Catherine Moore
  πŸ’ 1915/3864
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 26 21
Dwelling Place Hampstead Ashburton
Length of Residence 7 months 4 years
Marriage Place Church of England Ashburton
Folio 6082
Consent
Date of Certificate 28 July 1915
Officiating Minister Rev J R Burgin
49 9 August 1915 David Fitzgerald
Annie Teresa Nealon
David Fitzgerald
Annie Teresa Nealon
πŸ’ 1915/3828
Bachelor
Spinster
Engine driver
Domestic duties
31
30
Wakanui
Ashburton
31 years
30 years
Roman Catholic Church Ashburton 6069 9 August 1915 Dean O'Donnell
No 49
Date of Notice 9 August 1915
  Groom Bride
Names of Parties David Fitzgerald Annie Teresa Nealon
  πŸ’ 1915/3828
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 31 30
Dwelling Place Wakanui Ashburton
Length of Residence 31 years 30 years
Marriage Place Roman Catholic Church Ashburton
Folio 6069
Consent
Date of Certificate 9 August 1915
Officiating Minister Dean O'Donnell
50 11 August 1915 Joseph Bramwell
Leone Edith Maud Goss
Joseph Bramwell Cone
Edith Maud Goss
πŸ’ 1915/3832
Bachelor
Spinster
Farm Labourer
Domestic duties
25
21
Lowcliffe
Eiffelton
5 years
12 months
Office of the Registrar Ashburton 6073 11 August 1915 W. W. White Registrar
No 50
Date of Notice 11 August 1915
  Groom Bride
Names of Parties Joseph Bramwell Leone Edith Maud Goss
BDM Match (73%) Joseph Bramwell Cone Edith Maud Goss
  πŸ’ 1915/3832
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 25 21
Dwelling Place Lowcliffe Eiffelton
Length of Residence 5 years 12 months
Marriage Place Office of the Registrar Ashburton
Folio 6073
Consent
Date of Certificate 11 August 1915
Officiating Minister W. W. White Registrar
51 11 August 1915 Edward Reeves
Veronica Raffey
Edward Reeves
Veronica Laffey
πŸ’ 1915/4234
Bachelor
Spinster
Driver
Domestic duties
28
18
Ashburton
Linwood
20 years
8 years
Roman Catholic Presbytery Christchurch 6458 John Raffey father of Minor 11 August 1915 Rev J Price
No 51
Date of Notice 11 August 1915
  Groom Bride
Names of Parties Edward Reeves Veronica Raffey
BDM Match (97%) Edward Reeves Veronica Laffey
  πŸ’ 1915/4234
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 28 18
Dwelling Place Ashburton Linwood
Length of Residence 20 years 8 years
Marriage Place Roman Catholic Presbytery Christchurch
Folio 6458
Consent John Raffey father of Minor
Date of Certificate 11 August 1915
Officiating Minister Rev J Price

Page 2266

District of Ashburton Quarter ending 30 September 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 14 August 1915 Basil Russell Purvis-Russell Montgomery
Amelia Alice Richards
Basil Russell Purvis-Russell-Montgomery
Amelia Alice Richards
πŸ’ 1915/3982
Bachelor
Spinster
Sheep Farmer
Domestic duties
30
25
Mayfield
Timaru
7 years
7 years
St Mary's Church of England Timaru 6178 14 August 1915 Archdeacon Jacob
No 52
Date of Notice 14 August 1915
  Groom Bride
Names of Parties Basil Russell Purvis-Russell Montgomery Amelia Alice Richards
BDM Match (99%) Basil Russell Purvis-Russell-Montgomery Amelia Alice Richards
  πŸ’ 1915/3982
Condition Bachelor Spinster
Profession Sheep Farmer Domestic duties
Age 30 25
Dwelling Place Mayfield Timaru
Length of Residence 7 years 7 years
Marriage Place St Mary's Church of England Timaru
Folio 6178
Consent
Date of Certificate 14 August 1915
Officiating Minister Archdeacon Jacob
53 16 August 1915 Harry Childs
Emma Cooper
Harry Childs
Emma Cowper
πŸ’ 1915/3866
Widower
Widow
Blacksmith
Domestic duties
63
60
Ashburton
Ashburton
30 years
1 month
St Stephen's Church of England Ashburton 6084 16 August 1915 Rev. J. R. Burgin
No 53
Date of Notice 16 August 1915
  Groom Bride
Names of Parties Harry Childs Emma Cooper
BDM Match (95%) Harry Childs Emma Cowper
  πŸ’ 1915/3866
Condition Widower Widow
Profession Blacksmith Domestic duties
Age 63 60
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 1 month
Marriage Place St Stephen's Church of England Ashburton
Folio 6084
Consent
Date of Certificate 16 August 1915
Officiating Minister Rev. J. R. Burgin
54 17 August 1915 Albert Ernest Frew
Marion Letham
Albert Ernest Frew
Marion Letham
πŸ’ 1915/3867
Bachelor
Spinster
Farm Labourer
Domestic duties
27
24
Methven
Allenton
3 days
5 years
St Andrews Presbyterian Church Ashburton 6085 17 August 1915 Rev. George Miller
No 54
Date of Notice 17 August 1915
  Groom Bride
Names of Parties Albert Ernest Frew Marion Letham
  πŸ’ 1915/3867
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 27 24
Dwelling Place Methven Allenton
Length of Residence 3 days 5 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 6085
Consent
Date of Certificate 17 August 1915
Officiating Minister Rev. George Miller
55 30 August 1915 Godfrey Leonard Clarke
Harriet Ethel Betts
Godfrey Leonard Clarke
Harriett Ethel Betts
πŸ’ 1915/5650
Bachelor
Spinster
Labourer
Domestic duties
34
23
Fairton
Hampstead
2 years
23 years
St Stephen's Church of England Ashburton 7919 30 August 1915 Rev. J. R. Burgin
No 55
Date of Notice 30 August 1915
  Groom Bride
Names of Parties Godfrey Leonard Clarke Harriet Ethel Betts
BDM Match (98%) Godfrey Leonard Clarke Harriett Ethel Betts
  πŸ’ 1915/5650
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 23
Dwelling Place Fairton Hampstead
Length of Residence 2 years 23 years
Marriage Place St Stephen's Church of England Ashburton
Folio 7919
Consent
Date of Certificate 30 August 1915
Officiating Minister Rev. J. R. Burgin
56 7 September 1915 Percy Gerald Reichard
Elsie Maud Bonnington
Percy Gerald Rickard
Elsie Maud Bonnington
πŸ’ 1915/3863
Bachelor
Spinster
Farmer
Domestic duties
31
30
Riverside
Ashburton
31 years
30 years
Baring Square Church Ashburton 6081 7 September 1915 Rev. W. J. Elliott
No 56
Date of Notice 7 September 1915
  Groom Bride
Names of Parties Percy Gerald Reichard Elsie Maud Bonnington
BDM Match (95%) Percy Gerald Rickard Elsie Maud Bonnington
  πŸ’ 1915/3863
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 30
Dwelling Place Riverside Ashburton
Length of Residence 31 years 30 years
Marriage Place Baring Square Church Ashburton
Folio 6081
Consent
Date of Certificate 7 September 1915
Officiating Minister Rev. W. J. Elliott

Page 2267

District of Ashburton Quarter ending 30 September 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 8 September 1915 Walter Warner Reddecliffe
Emma Fleetwood Bonnington
Walter Warner Reddecliffe
Emma Fleetwood Bonnington
πŸ’ 1915/3862
Bachelor
Spinster
Farmer
domestic duties
24
28
Hororata
Ashburton
3 days
20 years
Baring Square Church Ashburton 6080 8 September 1915 Rev. W. J. Elliott
No 57
Date of Notice 8 September 1915
  Groom Bride
Names of Parties Walter Warner Reddecliffe Emma Fleetwood Bonnington
  πŸ’ 1915/3862
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 24 28
Dwelling Place Hororata Ashburton
Length of Residence 3 days 20 years
Marriage Place Baring Square Church Ashburton
Folio 6080
Consent
Date of Certificate 8 September 1915
Officiating Minister Rev. W. J. Elliott
58 8 September 1915 Sydney Thompson
Jessie Green
Sydney Thompson
Jessie Green
πŸ’ 1915/3854
Bachelor
Spinster
Farmer
domestic duties
28
27
Winchmore
Allenton
3 days
3 years
Presbyterian Church Ashburton 6078 8 September 1915 Rev. George Miller
No 58
Date of Notice 8 September 1915
  Groom Bride
Names of Parties Sydney Thompson Jessie Green
  πŸ’ 1915/3854
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 27
Dwelling Place Winchmore Allenton
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church Ashburton
Folio 6078
Consent
Date of Certificate 8 September 1915
Officiating Minister Rev. George Miller
59 13 September 1915 Phillip Powell Frank Harris
Vera Maud De Nicol
Phillip Powell Frank Harris
Vera Maud McNicol
πŸ’ 1915/3861
Bachelor
Spinster
Grocers Assistant
Sales woman
29
22
Ashburton
Ashburton
3 years
2 years
St Andrews Presbyterian Church Ashburton 6079 13 September 1915 Rev. George Miller
No 59
Date of Notice 13 September 1915
  Groom Bride
Names of Parties Phillip Powell Frank Harris Vera Maud De Nicol
BDM Match (92%) Phillip Powell Frank Harris Vera Maud McNicol
  πŸ’ 1915/3861
Condition Bachelor Spinster
Profession Grocers Assistant Sales woman
Age 29 22
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 2 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 6079
Consent
Date of Certificate 13 September 1915
Officiating Minister Rev. George Miller
60 14 September 1915 William Copland
Annie Alice Price
William Copland
Annie Alice Price
πŸ’ 1915/3843
Bachelor
Spinster
labourer
domestic duties
24
23
Chertsey
Chertsey
30 years
3 years
Presbyterian Church Chertsey 6077 14 September 1915 Rev. W. J. Todd
No 60
Date of Notice 14 September 1915
  Groom Bride
Names of Parties William Copland Annie Alice Price
  πŸ’ 1915/3843
Condition Bachelor Spinster
Profession labourer domestic duties
Age 24 23
Dwelling Place Chertsey Chertsey
Length of Residence 30 years 3 years
Marriage Place Presbyterian Church Chertsey
Folio 6077
Consent
Date of Certificate 14 September 1915
Officiating Minister Rev. W. J. Todd
61 17 September 1915 Frederick William Grossman
Margaret Hill
Frederick William Crossman
Margaret Lill
πŸ’ 1915/3835
Frederick William Bolwell
Margaret Durning
πŸ’ 1915/6052
Bachelor
Spinster
Farmer
domestic duties
23
22
Eiffelton
Willowby
18 months
22 years
Methodist Church Willowby 6076 17 September 1915 Rev. W. J. Oxbrow
No 61
Date of Notice 17 September 1915
  Groom Bride
Names of Parties Frederick William Grossman Margaret Hill
BDM Match (94%) Frederick William Crossman Margaret Lill
  πŸ’ 1915/3835
BDM Match (68%) Frederick William Bolwell Margaret Durning
  πŸ’ 1915/6052
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 23 22
Dwelling Place Eiffelton Willowby
Length of Residence 18 months 22 years
Marriage Place Methodist Church Willowby
Folio 6076
Consent
Date of Certificate 17 September 1915
Officiating Minister Rev. W. J. Oxbrow

Page 2268

District of Ashburton Quarter ending 30 September 1915 Registrar William Winsbury White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 22 September 1915 William Parish
Isabella Ruby Keeley
William Parish
Isabella Ruby Keeley
πŸ’ 1915/3833
Bachelor
Widow
Farmer
domestic duties
46
35
Spread Eagle
Hampstead
3 days
3 years
Office of the Registrar Ashburton 6074 22 September 1915 W. W. White Registrar
No 62
Date of Notice 22 September 1915
  Groom Bride
Names of Parties William Parish Isabella Ruby Keeley
  πŸ’ 1915/3833
Condition Bachelor Widow
Profession Farmer domestic duties
Age 46 35
Dwelling Place Spread Eagle Hampstead
Length of Residence 3 days 3 years
Marriage Place Office of the Registrar Ashburton
Folio 6074
Consent
Date of Certificate 22 September 1915
Officiating Minister W. W. White Registrar
63 24 September 1915 Walter Mills
Emily King
Walter Mills
Emily King
πŸ’ 1915/3834
Bachelor
Widow
Labourer
domestic duties
45
53
Hampstead
Hampstead
38 years
3 days
Office of the Registrar Ashburton 6075 24 September 1915 W. W. White Registrar
No 63
Date of Notice 24 September 1915
  Groom Bride
Names of Parties Walter Mills Emily King
  πŸ’ 1915/3834
Condition Bachelor Widow
Profession Labourer domestic duties
Age 45 53
Dwelling Place Hampstead Hampstead
Length of Residence 38 years 3 days
Marriage Place Office of the Registrar Ashburton
Folio 6075
Consent
Date of Certificate 24 September 1915
Officiating Minister W. W. White Registrar

Page 2269

District of Ashburton Quarter ending 31 December 1915 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 5 October 1915 Jacob Leslie Mander
Elsie Smith
Jacob Leslie Mander
Elsie Smith
πŸ’ 1915/7111
Bachelor
Spinster
Marine Engineer
domestic duties
26
24
Waitara
New Plymouth
3 days
8 weeks
Baring Square Church, Ashburton 9550 5 October 1915 Rev. W. J. Elliott
No 64
Date of Notice 5 October 1915
  Groom Bride
Names of Parties Jacob Leslie Mander Elsie Smith
  πŸ’ 1915/7111
Condition Bachelor Spinster
Profession Marine Engineer domestic duties
Age 26 24
Dwelling Place Waitara New Plymouth
Length of Residence 3 days 8 weeks
Marriage Place Baring Square Church, Ashburton
Folio 9550
Consent
Date of Certificate 5 October 1915
Officiating Minister Rev. W. J. Elliott
65 7 October 1915 Charles Octavius Lamb
Maude Judd
Chalres Octavius Lamb
Maude Judd
πŸ’ 1915/7112
Bachelor
Spinster
Farmer
domestic duties
32
23
Timaru
Tinwald
3 days
22 years
Church of England Tinwald 9551 7 October 1915 Rev. H. B. Jones
No 65
Date of Notice 7 October 1915
  Groom Bride
Names of Parties Charles Octavius Lamb Maude Judd
BDM Match (95%) Chalres Octavius Lamb Maude Judd
  πŸ’ 1915/7112
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 32 23
Dwelling Place Timaru Tinwald
Length of Residence 3 days 22 years
Marriage Place Church of England Tinwald
Folio 9551
Consent
Date of Certificate 7 October 1915
Officiating Minister Rev. H. B. Jones
66 12 October 1915 Henry Taylor
Ivy Constance Dawson
Henry Taylor
Ivy Constance Daivson
πŸ’ 1915/7109
Widower
Widow
Butcher
domestic duties
48
35
Ashburton
Ashburton
40 years
6 years
Office of the Registrar Ashburton 9548 12 October 1915 W. W. White Registrar
No 66
Date of Notice 12 October 1915
  Groom Bride
Names of Parties Henry Taylor Ivy Constance Dawson
BDM Match (95%) Henry Taylor Ivy Constance Daivson
  πŸ’ 1915/7109
Condition Widower Widow
Profession Butcher domestic duties
Age 48 35
Dwelling Place Ashburton Ashburton
Length of Residence 40 years 6 years
Marriage Place Office of the Registrar Ashburton
Folio 9548
Consent
Date of Certificate 12 October 1915
Officiating Minister W. W. White Registrar
67 16 October 1915 William Robert Andrews
Sarah Ann Fountain
William Robert Andrews
Sarah Ann Fountaine
πŸ’ 1915/7113
Bachelor
Spinster
Bricklayer
domestic duties
31
22
Hampstead
Netherby
20 years
3 years
St Andrews Presbyterian Church Ashburton 9552 16 October 1915 Rev George Miller
No 67
Date of Notice 16 October 1915
  Groom Bride
Names of Parties William Robert Andrews Sarah Ann Fountain
BDM Match (97%) William Robert Andrews Sarah Ann Fountaine
  πŸ’ 1915/7113
Condition Bachelor Spinster
Profession Bricklayer domestic duties
Age 31 22
Dwelling Place Hampstead Netherby
Length of Residence 20 years 3 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 9552
Consent
Date of Certificate 16 October 1915
Officiating Minister Rev George Miller
68 18 October 1915 Gordon Sutton
Harriet Selina Dennis
Gordon Hutton
Harriet Selina Dennis
πŸ’ 1915/7114
Widower
Spinster
Labourer
domestic duties
28
31
Ashburton
Ashburton
3 months
18 months
at the dwelling of Mr Hughes Cameron Street Ashburton 9553 18 October 1915 Rev. John G. Gray
No 68
Date of Notice 18 October 1915
  Groom Bride
Names of Parties Gordon Sutton Harriet Selina Dennis
BDM Match (96%) Gordon Hutton Harriet Selina Dennis
  πŸ’ 1915/7114
Condition Widower Spinster
Profession Labourer domestic duties
Age 28 31
Dwelling Place Ashburton Ashburton
Length of Residence 3 months 18 months
Marriage Place at the dwelling of Mr Hughes Cameron Street Ashburton
Folio 9553
Consent
Date of Certificate 18 October 1915
Officiating Minister Rev. John G. Gray

Page 2270

District of Ashburton Quarter ending 31 December 1915 Registrar F. W. F. Cobbett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 20 October 1915 David Joseph Scott
Catherine Ryan
David Joseph Scott
Catherine Ryan
πŸ’ 1915/7093
Bachelor
Spinster
Farmer
School Teacher
31
29
Valetta
Ashburton
3 days
3 days
Roman Catholic Church Ashburton 9556 20 October 1915 Dean O'Donnell
No 69
Date of Notice 20 October 1915
  Groom Bride
Names of Parties David Joseph Scott Catherine Ryan
  πŸ’ 1915/7093
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 31 29
Dwelling Place Valetta Ashburton
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Ashburton
Folio 9556
Consent
Date of Certificate 20 October 1915
Officiating Minister Dean O'Donnell
70 26 October 1915 David Urquhart
Mary Anderson
David Urquhart
Mary Anderson
πŸ’ 1915/7091
Bachelor
Spinster
Farmer
domestic duties
28
25
Spread Eagle
Fairfield
3 days
15 years
at the dwelling of Williams Anderson Fairfield 9554 26 October 1915 Rev. George Miller
No 70
Date of Notice 26 October 1915
  Groom Bride
Names of Parties David Urquhart Mary Anderson
  πŸ’ 1915/7091
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 25
Dwelling Place Spread Eagle Fairfield
Length of Residence 3 days 15 years
Marriage Place at the dwelling of Williams Anderson Fairfield
Folio 9554
Consent
Date of Certificate 26 October 1915
Officiating Minister Rev. George Miller
71 27 October 1915 Peter Wallace Stephens
Lily Choak
Peter Wallace Stephens
Lily Choak
πŸ’ 1915/7092
Bachelor
Spinster
Brass finisher
domestic duties
29
25
Christchurch
Allenton
3 days
25 years
Baring Square Church Ashburton 9555 27 October 1915 Rev. W. J. Elliott
No 71
Date of Notice 27 October 1915
  Groom Bride
Names of Parties Peter Wallace Stephens Lily Choak
  πŸ’ 1915/7092
Condition Bachelor Spinster
Profession Brass finisher domestic duties
Age 29 25
Dwelling Place Christchurch Allenton
Length of Residence 3 days 25 years
Marriage Place Baring Square Church Ashburton
Folio 9555
Consent
Date of Certificate 27 October 1915
Officiating Minister Rev. W. J. Elliott
72 28 October 1915 Alexander James Donn
Annie Morriss
Alexander James Donn
Annie Morriss
πŸ’ 1915/7110
Bachelor
Spinster
Painter
domestic duties
31
32
Hampstead
Allenton
21 years
10 years
Office of the Registrar Ashburton 9549 28 October 1915 W. W. White Registrar
No 72
Date of Notice 28 October 1915
  Groom Bride
Names of Parties Alexander James Donn Annie Morriss
  πŸ’ 1915/7110
Condition Bachelor Spinster
Profession Painter domestic duties
Age 31 32
Dwelling Place Hampstead Allenton
Length of Residence 21 years 10 years
Marriage Place Office of the Registrar Ashburton
Folio 9549
Consent
Date of Certificate 28 October 1915
Officiating Minister W. W. White Registrar
73 1 November 1915 Charles Edward Ingram
Jessie Burrows
Charles Edward Ingram
Jessie Burrows
πŸ’ 1915/5652
Bachelor
Spinster
Boot maker
domestic duties
22
22
Ashburton
Ashburton
18 months
3 years
St Stephens Church of England Ashburton 7921 1 November 1915 Rev. G. R. Burgin
No 73
Date of Notice 1 November 1915
  Groom Bride
Names of Parties Charles Edward Ingram Jessie Burrows
  πŸ’ 1915/5652
Condition Bachelor Spinster
Profession Boot maker domestic duties
Age 22 22
Dwelling Place Ashburton Ashburton
Length of Residence 18 months 3 years
Marriage Place St Stephens Church of England Ashburton
Folio 7921
Consent
Date of Certificate 1 November 1915
Officiating Minister Rev. G. R. Burgin

Page 2271

District of Ashburton Quarter ending 31 December 1915 Registrar W.W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 2 November 1915 Walter Reginald Hammond
Marion Ormiston Walker
Walter Reginald Hammond
Marion Ormiston Walker
πŸ’ 1915/7090
Bachelor
Spinster
Salesman
Domestic duties
31
29
Allenton
Allenton
2 years
14 years
St Andrews Presbyterian Church Ashburton 9545 2 November 1915 Rev. Geo Miller
No 74
Date of Notice 2 November 1915
  Groom Bride
Names of Parties Walter Reginald Hammond Marion Ormiston Walker
  πŸ’ 1915/7090
Condition Bachelor Spinster
Profession Salesman Domestic duties
Age 31 29
Dwelling Place Allenton Allenton
Length of Residence 2 years 14 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 9545
Consent
Date of Certificate 2 November 1915
Officiating Minister Rev. Geo Miller
75 2 November 1915 William Edward Bishop
Florence Mabel Colville
William Edward Bishop
Florence Mabel Colville
πŸ’ 1915/7108
Bachelor
Spinster
Labourer
Domestic duties
24
21
Tinwald
Tinwald
24 years
2 years
Office of the Registrar Ashburton 9547 2 November 1915 W.W. White Registrar
No 75
Date of Notice 2 November 1915
  Groom Bride
Names of Parties William Edward Bishop Florence Mabel Colville
  πŸ’ 1915/7108
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 21
Dwelling Place Tinwald Tinwald
Length of Residence 24 years 2 years
Marriage Place Office of the Registrar Ashburton
Folio 9547
Consent
Date of Certificate 2 November 1915
Officiating Minister W.W. White Registrar
76 2 November 1915 Frederick George Harris Morris Britten Burgess
Rhoda Ellen Wills
Frederick George Harris Morris Britten Burgess
Rhoda Ellen Wills
πŸ’ 1915/5765
Bachelor
Spinster
Bootmaker
Domestic duties
35
22
Ashburton
Sydenham
5 years
3 days
Methodist Church Sydenham 8110 2 November 1915 Rev. A.N. Scotter
No 76
Date of Notice 2 November 1915
  Groom Bride
Names of Parties Frederick George Harris Morris Britten Burgess Rhoda Ellen Wills
  πŸ’ 1915/5765
Condition Bachelor Spinster
Profession Bootmaker Domestic duties
Age 35 22
Dwelling Place Ashburton Sydenham
Length of Residence 5 years 3 days
Marriage Place Methodist Church Sydenham
Folio 8110
Consent
Date of Certificate 2 November 1915
Officiating Minister Rev. A.N. Scotter
77 3 November 1915 Thomas Arthur Dowell
Sarah Jane Haar
Thomas Arthur Powell
Sarah Jane Haar
πŸ’ 1915/7101
Bachelor
Spinster
Painter
Domestic duties
34
24
Fairton
Dorie
12 years
3 days
Presbyterian Manse Ashburton 9546 3 November 1915 Rev. Geo Miller
No 77
Date of Notice 3 November 1915
  Groom Bride
Names of Parties Thomas Arthur Dowell Sarah Jane Haar
BDM Match (98%) Thomas Arthur Powell Sarah Jane Haar
  πŸ’ 1915/7101
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 34 24
Dwelling Place Fairton Dorie
Length of Residence 12 years 3 days
Marriage Place Presbyterian Manse Ashburton
Folio 9546
Consent
Date of Certificate 3 November 1915
Officiating Minister Rev. Geo Miller
78 8 November 1915 John McGee
Mary Stodd
John McGee
Mary Rodd
πŸ’ 1915/5651
Bachelor
Spinster
Labourer
Domestic duties
31
27
Winslow
Winslow
30 years
27 years
Church of England Ashburton 7920 8 November 1915 Rev. J.R. Burgin
No 78
Date of Notice 8 November 1915
  Groom Bride
Names of Parties John McGee Mary Stodd
BDM Match (90%) John McGee Mary Rodd
  πŸ’ 1915/5651
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 27
Dwelling Place Winslow Winslow
Length of Residence 30 years 27 years
Marriage Place Church of England Ashburton
Folio 7920
Consent
Date of Certificate 8 November 1915
Officiating Minister Rev. J.R. Burgin

Page 2272

District of Ashburton Quarter ending 31 December 1915 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 8 November 1915 David Graham Dick
Gladys Isabella Beatrice Clarke
David Graham Dick
Gladys Isabella Beatrice Clarke
πŸ’ 1915/7056
Bachelor
Spinster
Farmer
domestic duties
30
27
Killinchy
Tinwald

27 years
Office of the Registrar Ashburton 9542 8 November 1915 W. W. White Registrar
No 79
Date of Notice 8 November 1915
  Groom Bride
Names of Parties David Graham Dick Gladys Isabella Beatrice Clarke
  πŸ’ 1915/7056
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 27
Dwelling Place Killinchy Tinwald
Length of Residence 27 years
Marriage Place Office of the Registrar Ashburton
Folio 9542
Consent
Date of Certificate 8 November 1915
Officiating Minister W. W. White Registrar
80 9 November 1915 Arthur John Hunt
Olive Madeline Ingham Dent
Arthur John Hunt
Olive Madeline Ingham Dent
πŸ’ 1915/7055
Bachelor
Spinster
Milkman
domestic duties
27
22
Ashburton
Ashburton
27 years
4 years
at the residence of J. H. Dent Ashburton 9541 9 November 1915 Rev. Geo. Miller
No 80
Date of Notice 9 November 1915
  Groom Bride
Names of Parties Arthur John Hunt Olive Madeline Ingham Dent
  πŸ’ 1915/7055
Condition Bachelor Spinster
Profession Milkman domestic duties
Age 27 22
Dwelling Place Ashburton Ashburton
Length of Residence 27 years 4 years
Marriage Place at the residence of J. H. Dent Ashburton
Folio 9541
Consent
Date of Certificate 9 November 1915
Officiating Minister Rev. Geo. Miller
81 10 November 1915 Archibald Andrew Phillip Narbey
Emily Florence Quinnis
Archibald Andrew Phillip Narbey
Emily Florence Minnis
πŸ’ 1915/7058
Bachelor
Spinster
Farmer
School Teacher
35
36
Ashburton
Ashburton
3 days
36 years
Roman Catholic Presbytery Ashburton 9544 10 November 1915 Dean O'Donnell
No 81
Date of Notice 10 November 1915
  Groom Bride
Names of Parties Archibald Andrew Phillip Narbey Emily Florence Quinnis
BDM Match (95%) Archibald Andrew Phillip Narbey Emily Florence Minnis
  πŸ’ 1915/7058
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 35 36
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 36 years
Marriage Place Roman Catholic Presbytery Ashburton
Folio 9544
Consent
Date of Certificate 10 November 1915
Officiating Minister Dean O'Donnell
82 15 November 1915 William Irwin
Barbara Glen
William Irwin
Barbara Glen
πŸ’ 1915/5823
Widower
Spinster
retired Farmer
domestic duties
67
57
Ashburton
Christchurch
3 years
6 weeks
St Pauls Presbyterian Church Christchurch 8154 15 November 1915 Rev. George Miller
No 82
Date of Notice 15 November 1915
  Groom Bride
Names of Parties William Irwin Barbara Glen
  πŸ’ 1915/5823
Condition Widower Spinster
Profession retired Farmer domestic duties
Age 67 57
Dwelling Place Ashburton Christchurch
Length of Residence 3 years 6 weeks
Marriage Place St Pauls Presbyterian Church Christchurch
Folio 8154
Consent
Date of Certificate 15 November 1915
Officiating Minister Rev. George Miller
83 15 November 1915 Nathan Davidson Gill
Jane Hannaford Lee
Nathan Davidson Gill
Jane Hannaford Lee
πŸ’ 1915/7057
Bachelor
Spinster
Carpenter
domestic duties
33
24
Netherby
Netherby
15 months
10 years
Baring Square Church Ashburton 9543 15 November 1915 Rev. W. J. Elliott
No 83
Date of Notice 15 November 1915
  Groom Bride
Names of Parties Nathan Davidson Gill Jane Hannaford Lee
  πŸ’ 1915/7057
Condition Bachelor Spinster
Profession Carpenter domestic duties
Age 33 24
Dwelling Place Netherby Netherby
Length of Residence 15 months 10 years
Marriage Place Baring Square Church Ashburton
Folio 9543
Consent
Date of Certificate 15 November 1915
Officiating Minister Rev. W. J. Elliott

Page 2273

District of Ashburton Quarter ending 31 December 1915 Registrar W. W. de Castro
No Date of Notice Names and 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 17 November 1915 Alfred Henry Dellow
Helen McMillan
Alfred Henry Dallow
Helen McMillan
πŸ’ 1915/7051
Bachelor
Spinster
Blacksmith
Domestic duties
36
22
Mayfield
Tinwald
36 years
22 years
Presbyterian Church Tinwald 9538 17 November 1915 Rev. J. C. Mill
No 84
Date of Notice 17 November 1915
  Groom Bride
Names of Parties Alfred Henry Dellow Helen McMillan
BDM Match (97%) Alfred Henry Dallow Helen McMillan
  πŸ’ 1915/7051
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 36 22
Dwelling Place Mayfield Tinwald
Length of Residence 36 years 22 years
Marriage Place Presbyterian Church Tinwald
Folio 9538
Consent
Date of Certificate 17 November 1915
Officiating Minister Rev. J. C. Mill
85 23 November 1915 James Gordon Brown
Eleanor Rubina Wilson
James Gordon Burns
Eleanor Rubina Wilson
πŸ’ 1915/7054
Bachelor
Spinster
Clerk
Domestic duties
34
22
Ashburton
Tinwald
3 days
22 years
Church of England Tinwald 9540 23 November 1915 Rev. H. B. Jones
No 85
Date of Notice 23 November 1915
  Groom Bride
Names of Parties James Gordon Brown Eleanor Rubina Wilson
BDM Match (89%) James Gordon Burns Eleanor Rubina Wilson
  πŸ’ 1915/7054
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 34 22
Dwelling Place Ashburton Tinwald
Length of Residence 3 days 22 years
Marriage Place Church of England Tinwald
Folio 9540
Consent
Date of Certificate 23 November 1915
Officiating Minister Rev. H. B. Jones
86 23 November 1915 William Wakelin
Gertrude Booker
William Wakelin
Gertrude Booker
πŸ’ 1915/7053
Bachelor
Spinster
Farmer
Domestic duties
37
33
Winchmore
Ashburton
15 months
2 years
Wills Street Methodist Church Ashburton 9539 23 November 1915 Rev. J. D. McArthur
No 86
Date of Notice 23 November 1915
  Groom Bride
Names of Parties William Wakelin Gertrude Booker
  πŸ’ 1915/7053
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 33
Dwelling Place Winchmore Ashburton
Length of Residence 15 months 2 years
Marriage Place Wills Street Methodist Church Ashburton
Folio 9539
Consent
Date of Certificate 23 November 1915
Officiating Minister Rev. J. D. McArthur
87 7 December 1915 Benjamin Ede Aldridge
Janet Evelyn Briggans
Benjamin Ede Aldridge
Janet Evelyn Bringans
πŸ’ 1915/7050
Bachelor
Spinster
Corporal 8th South Canterbury
Domestic duties
27
22
Tinwald
Ashburton
27 years
2 years
Presbyterian Church Ashburton 9537 7 December 1915 Rev. Geo. Miller
No 87
Date of Notice 7 December 1915
  Groom Bride
Names of Parties Benjamin Ede Aldridge Janet Evelyn Briggans
BDM Match (98%) Benjamin Ede Aldridge Janet Evelyn Bringans
  πŸ’ 1915/7050
Condition Bachelor Spinster
Profession Corporal 8th South Canterbury Domestic duties
Age 27 22
Dwelling Place Tinwald Ashburton
Length of Residence 27 years 2 years
Marriage Place Presbyterian Church Ashburton
Folio 9537
Consent
Date of Certificate 7 December 1915
Officiating Minister Rev. Geo. Miller
88 15 December 1915 Edward John Tucker
Elizabeth Lewis
Edward John Tucker
Elizabeth Lewis
πŸ’ 1915/7049
Orlando Fedele Gear
Elizabeth Lewis
πŸ’ 1915/6434
Bachelor
Spinster
Saw Miller
Domestic duties
34
23
Allenton
Ashburton
34 years
10 years
Baptist Church Ashburton 9536 15 December 1915 Rev. Frank Oldrieve
No 88
Date of Notice 15 December 1915
  Groom Bride
Names of Parties Edward John Tucker Elizabeth Lewis
  πŸ’ 1915/7049
BDM Match (61%) Orlando Fedele Gear Elizabeth Lewis
  πŸ’ 1915/6434
Condition Bachelor Spinster
Profession Saw Miller Domestic duties
Age 34 23
Dwelling Place Allenton Ashburton
Length of Residence 34 years 10 years
Marriage Place Baptist Church Ashburton
Folio 9536
Consent
Date of Certificate 15 December 1915
Officiating Minister Rev. Frank Oldrieve

Page 2274

District of Ashburton Quarter ending 31 December 1915 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 20 December 1915 Gerald Midland Breeze
Annie Violet McIlraith
Gerald Milland Breeze
Annie Violet McIlraith
πŸ’ 1915/7044
Bachelor
Spinster
Clerk
dress-maker
29
28
Ashburton
Ashburton
29 years
6 years
Baptist Manse Ashburton 9531 20 December 1915 Rev. Frank Oldrieve
No 89
Date of Notice 20 December 1915
  Groom Bride
Names of Parties Gerald Midland Breeze Annie Violet McIlraith
BDM Match (98%) Gerald Milland Breeze Annie Violet McIlraith
  πŸ’ 1915/7044
Condition Bachelor Spinster
Profession Clerk dress-maker
Age 29 28
Dwelling Place Ashburton Ashburton
Length of Residence 29 years 6 years
Marriage Place Baptist Manse Ashburton
Folio 9531
Consent
Date of Certificate 20 December 1915
Officiating Minister Rev. Frank Oldrieve
90 21 December 1915 James Bowie Kirk
Mary Smith
James Bowie Kirk
Mary Smith
πŸ’ 1915/7048
Sydney Lawrence Robinson
Mary Smith
πŸ’ 1915/9413
Bachelor
Spinster
clerk
domestic duties
25
21
Ashburton
Ashburton
4 years
3 years
Office of the Registrar Ashburton 9535 21 December 1915 W. W. White Registrar
No 90
Date of Notice 21 December 1915
  Groom Bride
Names of Parties James Bowie Kirk Mary Smith
  πŸ’ 1915/7048
BDM Match (63%) Sydney Lawrence Robinson Mary Smith
  πŸ’ 1915/9413
Condition Bachelor Spinster
Profession clerk domestic duties
Age 25 21
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 3 years
Marriage Place Office of the Registrar Ashburton
Folio 9535
Consent
Date of Certificate 21 December 1915
Officiating Minister W. W. White Registrar
91 22 December 1915 George Fairweather McAllister
Laura Rattray
Gerorge Fairweather McAllister
Laura Rattray
πŸ’ 1915/7045
Bachelor
Spinster
Butcher
domestic duties
35
34
Ashburton
Hampstead
3 days
34 years
Baring Square Church Ashburton 9532 22 December 1915 Rev. W. J. Elliott
No 91
Date of Notice 22 December 1915
  Groom Bride
Names of Parties George Fairweather McAllister Laura Rattray
BDM Match (98%) Gerorge Fairweather McAllister Laura Rattray
  πŸ’ 1915/7045
Condition Bachelor Spinster
Profession Butcher domestic duties
Age 35 34
Dwelling Place Ashburton Hampstead
Length of Residence 3 days 34 years
Marriage Place Baring Square Church Ashburton
Folio 9532
Consent
Date of Certificate 22 December 1915
Officiating Minister Rev. W. J. Elliott
92 23 December 1915 Richard Arthur Grigg
Violet Eveline Jessep
Richard Arthur Grigg
Violet Eveline Jessep
πŸ’ 1915/7047
Bachelor
Spinster
Farmer
domestic duties
43
23
Alford Forest
Ashburton
3 days
2 years
St Andrews Presbyterian Church Ashburton 9534 23 December 1915 Rev. Geo. Miller
No 92
Date of Notice 23 December 1915
  Groom Bride
Names of Parties Richard Arthur Grigg Violet Eveline Jessep
  πŸ’ 1915/7047
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 43 23
Dwelling Place Alford Forest Ashburton
Length of Residence 3 days 2 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 9534
Consent
Date of Certificate 23 December 1915
Officiating Minister Rev. Geo. Miller
93 28 December 1915 John Thomas Frew
Katie Fay
John Thomas Frew
Katie Pay
πŸ’ 1915/7046
Bachelor
Spinster
Carter
dress-maker
25
32
Ashburton
Ashburton
2 months
3 days
At the dwelling of Rev. W. J. Elliott Ashburton 9533 28 December 1915 Rev. W. J. Elliott
No 93
Date of Notice 28 December 1915
  Groom Bride
Names of Parties John Thomas Frew Katie Fay
BDM Match (94%) John Thomas Frew Katie Pay
  πŸ’ 1915/7046
Condition Bachelor Spinster
Profession Carter dress-maker
Age 25 32
Dwelling Place Ashburton Ashburton
Length of Residence 2 months 3 days
Marriage Place At the dwelling of Rev. W. J. Elliott Ashburton
Folio 9533
Consent
Date of Certificate 28 December 1915
Officiating Minister Rev. W. J. Elliott

Page 2275

District of Ashburton Quarter ending 31 December 1915 Registrar L. Crowther
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
94 31 December 1915 John Percy Johnson
Susannah Holland
John Percy Johnson
Susannah Holland
πŸ’ 1916/3862
Bachelor
Spinster
Dentist
Dental Nurse
33
35
Ashburton
Tinwald
3 days
12 months
Presbyterian Church Ashburton 1062 31 December 1915 Rev. W. C. Blair
No 94
Date of Notice 31 December 1915
  Groom Bride
Names of Parties John Percy Johnson Susannah Holland
  πŸ’ 1916/3862
Condition Bachelor Spinster
Profession Dentist Dental Nurse
Age 33 35
Dwelling Place Ashburton Tinwald
Length of Residence 3 days 12 months
Marriage Place Presbyterian Church Ashburton
Folio 1062
Consent
Date of Certificate 31 December 1915
Officiating Minister Rev. W. C. Blair

Page 2277

District of Christchurch Quarter ending 31 March 1915 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
1003 02 January 1915 Claude Hall Clarke
Mary Agnes Mather
Claude Hall Clarke
Mary Agnes Mather
πŸ’ 1915/7998
Bachelor
Spinster
Builder
26
22
Christchurch
Christchurch
3 days
2 months
Catholic Presbytery Christchurch 1846 02 January 1915 Rev. T. H. Price, Roman Catholic
No 1003
Date of Notice 02 January 1915
  Groom Bride
Names of Parties Claude Hall Clarke Mary Agnes Mather
  πŸ’ 1915/7998
Condition Bachelor Spinster
Profession Builder
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 months
Marriage Place Catholic Presbytery Christchurch
Folio 1846
Consent
Date of Certificate 02 January 1915
Officiating Minister Rev. T. H. Price, Roman Catholic

Page 2279

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1915 Sidney Charles Ernest Baker
Nora Archey
Sidney Charles Ernest Bates
Nora Archey
πŸ’ 1915/9257
Bachelor
Spinster
Salesman
27
23
Christchurch
Burnham
27 years
15 years
All Saints Church Burnham 1638 4 January 1915 Rev. L. Hard, Anglican
No 1
Date of Notice 4 January 1915
  Groom Bride
Names of Parties Sidney Charles Ernest Baker Nora Archey
BDM Match (96%) Sidney Charles Ernest Bates Nora Archey
  πŸ’ 1915/9257
Condition Bachelor Spinster
Profession Salesman
Age 27 23
Dwelling Place Christchurch Burnham
Length of Residence 27 years 15 years
Marriage Place All Saints Church Burnham
Folio 1638
Consent
Date of Certificate 4 January 1915
Officiating Minister Rev. L. Hard, Anglican
2 4 January 1915 Arnold Colenso
Edith Malvena Bruce
Arnold Colenso
Edith Malvina Brier
πŸ’ 1915/9259
Bachelor
Spinster
Bootmaker
33
20
New Brighton
Richmond
Life
Life
Holy Trinity Church Avonside 1640 Edith Malvena Bruce, Mother 4 January 1915 Rev. O. Fitzgerald, Anglican
No 2
Date of Notice 4 January 1915
  Groom Bride
Names of Parties Arnold Colenso Edith Malvena Bruce
BDM Match (89%) Arnold Colenso Edith Malvina Brier
  πŸ’ 1915/9259
Condition Bachelor Spinster
Profession Bootmaker
Age 33 20
Dwelling Place New Brighton Richmond
Length of Residence Life Life
Marriage Place Holy Trinity Church Avonside
Folio 1640
Consent Edith Malvena Bruce, Mother
Date of Certificate 4 January 1915
Officiating Minister Rev. O. Fitzgerald, Anglican
3 4 January 1915 Leslie Elared Strachan
Mildred Athole Frankish
Leslie Eldred Strachan
Mildred Athole Fraulrioh
πŸ’ 1915/14207
Bachelor
Spinster
Schoolmaster
23
21
Christchurch
Christchurch
15 days
20 years
Church of the Good Shepherd Phillipstown Christchurch 3026 4 January 1915 Rev. H. G. Ensor, Anglican
No 3
Date of Notice 4 January 1915
  Groom Bride
Names of Parties Leslie Elared Strachan Mildred Athole Frankish
BDM Match (89%) Leslie Eldred Strachan Mildred Athole Fraulrioh
  πŸ’ 1915/14207
Condition Bachelor Spinster
Profession Schoolmaster
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 15 days 20 years
Marriage Place Church of the Good Shepherd Phillipstown Christchurch
Folio 3026
Consent
Date of Certificate 4 January 1915
Officiating Minister Rev. H. G. Ensor, Anglican
4 5 January 1915 Ernest Alfred Simpson
Margaret Christopher
Ernest Alfred Empson
Margaret Christopher
πŸ’ 1915/7868
Bachelor
Spinster
Plumber
Tailoress
24
28
Linwood
Waltham
12 years
5 years
Roman Catholic Cathedral Christchurch 1565 5 January 1915 Rev. D. W. Price, Roman Catholic
No 4
Date of Notice 5 January 1915
  Groom Bride
Names of Parties Ernest Alfred Simpson Margaret Christopher
BDM Match (95%) Ernest Alfred Empson Margaret Christopher
  πŸ’ 1915/7868
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 24 28
Dwelling Place Linwood Waltham
Length of Residence 12 years 5 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1565
Consent
Date of Certificate 5 January 1915
Officiating Minister Rev. D. W. Price, Roman Catholic
5 5 January 1915 Christian John Anderson
Margaret Saunders
Christian John Andersen
Margaret Saunders
πŸ’ 1915/7596
Bachelor
Widow (4. 2. 1909)
Mariner
Barmaid
27
28
Woolston
Linwood
4 years
8 years
Registrar's Office Christchurch 163 5 January 1915 Registrar
No 5
Date of Notice 5 January 1915
  Groom Bride
Names of Parties Christian John Anderson Margaret Saunders
BDM Match (98%) Christian John Andersen Margaret Saunders
  πŸ’ 1915/7596
Condition Bachelor Widow (4. 2. 1909)
Profession Mariner Barmaid
Age 27 28
Dwelling Place Woolston Linwood
Length of Residence 4 years 8 years
Marriage Place Registrar's Office Christchurch
Folio 163
Consent
Date of Certificate 5 January 1915
Officiating Minister Registrar

Page 2280

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 5 January 1915 Lewis Ernest Gill
Mary Elizabeth Sutton
Lewis Ernest Gill
Mary Elizabeth Sutton
πŸ’ 1915/7597
Widower 30.3.1911
Spinster
Engineer
34
32
Christchurch
Christchurch
34 years
29 years
Registrar's Office Christchurch 164 5 January 1915 Registrar
No 6
Date of Notice 5 January 1915
  Groom Bride
Names of Parties Lewis Ernest Gill Mary Elizabeth Sutton
  πŸ’ 1915/7597
Condition Widower 30.3.1911 Spinster
Profession Engineer
Age 34 32
Dwelling Place Christchurch Christchurch
Length of Residence 34 years 29 years
Marriage Place Registrar's Office Christchurch
Folio 164
Consent
Date of Certificate 5 January 1915
Officiating Minister Registrar
7 5 January 1915 Thomas Valentine Grimley
Elizabeth Forbes
Thomas Valentine Grimley
Elizabeth Forbes
πŸ’ 1915/12085
Bachelor
Spinster
Gardener
Machinist
38
28
Christchurch
Christchurch
30 years
7 years
Baptist Church Oxford Terrace Christchurch 1641 5 January 1915 Rev. D. Carlisle Baptist
No 7
Date of Notice 5 January 1915
  Groom Bride
Names of Parties Thomas Valentine Grimley Elizabeth Forbes
  πŸ’ 1915/12085
Condition Bachelor Spinster
Profession Gardener Machinist
Age 38 28
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 7 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 1641
Consent
Date of Certificate 5 January 1915
Officiating Minister Rev. D. Carlisle Baptist
8 5 January 1915 Ernest Frank Pearcy
Ella Agnes Wright
Ernest Frank Pearcy
Agnes Ella Wright
πŸ’ 1915/12221
Bachelor
Spinster
Storeman
Cook
23
22
St. Albans
Christchurch
Life
3 years
St. Mary's Presbytery Manchester Street Christchurch 1654 5 January 1915 Rev. Dean F. Hills Roman Catholic
No 8
Date of Notice 5 January 1915
  Groom Bride
Names of Parties Ernest Frank Pearcy Ella Agnes Wright
BDM Match (71%) Ernest Frank Pearcy Agnes Ella Wright
  πŸ’ 1915/12221
Condition Bachelor Spinster
Profession Storeman Cook
Age 23 22
Dwelling Place St. Albans Christchurch
Length of Residence Life 3 years
Marriage Place St. Mary's Presbytery Manchester Street Christchurch
Folio 1654
Consent
Date of Certificate 5 January 1915
Officiating Minister Rev. Dean F. Hills Roman Catholic
9 5 January 1915 Bernard Patrick Moran
Mary Catherine Hamilton
Bernard Patrick Morau
Mary Catherine Hamilton
πŸ’ 1915/14258
Bachelor
Spinster
Farm Labourer
23
26
Lincoln
Lincoln
8 years
Life
Roman Catholic Church Lincoln 1659 5 January 1915 Rev. J. O'Connor Roman Catholic
No 9
Date of Notice 5 January 1915
  Groom Bride
Names of Parties Bernard Patrick Moran Mary Catherine Hamilton
BDM Match (98%) Bernard Patrick Morau Mary Catherine Hamilton
  πŸ’ 1915/14258
Condition Bachelor Spinster
Profession Farm Labourer
Age 23 26
Dwelling Place Lincoln Lincoln
Length of Residence 8 years Life
Marriage Place Roman Catholic Church Lincoln
Folio 1659
Consent
Date of Certificate 5 January 1915
Officiating Minister Rev. J. O'Connor Roman Catholic
10 6 January 1915 Frederick Newton
Ellen May Mazey
Frederick Newton
Ellen May Mazey
πŸ’ 1915/9258
Bachelor
Spinster
Surfaceman
33
33
Linwood
Linwood
33 years
33 years
Holy Trinity Church Avonside 1639 6 January 1915 Rev. D. FitzGerald Anglican
No 10
Date of Notice 6 January 1915
  Groom Bride
Names of Parties Frederick Newton Ellen May Mazey
  πŸ’ 1915/9258
Condition Bachelor Spinster
Profession Surfaceman
Age 33 33
Dwelling Place Linwood Linwood
Length of Residence 33 years 33 years
Marriage Place Holy Trinity Church Avonside
Folio 1639
Consent
Date of Certificate 6 January 1915
Officiating Minister Rev. D. FitzGerald Anglican

Page 2281

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 6 January 1915 William Russel Brake
Flora Catherine Louden
William Russel Drake
Flora Catherine Louden
πŸ’ 1915/12384
Bachelor
Spinster
Blacksmith
27
21
Aylesbury
Aylesbury
5 weeks
3 weeks
Residence of Mr John Brake Aylesbury 1827 6 January 1915 Mr. S. Keen Methodist
No 11
Date of Notice 6 January 1915
  Groom Bride
Names of Parties William Russel Brake Flora Catherine Louden
BDM Match (98%) William Russel Drake Flora Catherine Louden
  πŸ’ 1915/12384
Condition Bachelor Spinster
Profession Blacksmith
Age 27 21
Dwelling Place Aylesbury Aylesbury
Length of Residence 5 weeks 3 weeks
Marriage Place Residence of Mr John Brake Aylesbury
Folio 1827
Consent
Date of Certificate 6 January 1915
Officiating Minister Mr. S. Keen Methodist
12 6 January 1915 Albert Charles Bishop Bettle
Mary Elizabeth Wright
Albert Charles Bishop Bettle
Mary Elizabeth Wright
πŸ’ 1915/10676
Bachelor
Spinster
Draper
Clerk
27
30
St. Albans
St. Albans
7 years
6 weeks
St Michael's Church Christchurch 3485 6 January 1915 Rev. H. D. Burton Anglican
No 12
Date of Notice 6 January 1915
  Groom Bride
Names of Parties Albert Charles Bishop Bettle Mary Elizabeth Wright
  πŸ’ 1915/10676
Condition Bachelor Spinster
Profession Draper Clerk
Age 27 30
Dwelling Place St. Albans St. Albans
Length of Residence 7 years 6 weeks
Marriage Place St Michael's Church Christchurch
Folio 3485
Consent
Date of Certificate 6 January 1915
Officiating Minister Rev. H. D. Burton Anglican
13 7 January 1915 Robert Hedley Biggar
Cassy Ivy Lilly
Robert Hedley Biggar
Cassy Ivy Lilly
πŸ’ 1915/9263
Bachelor
Spinster
Schoolmaster
26
31
Christchurch
Christchurch
4 years
25 years
St. Johns Church Christchurch 1644 7 January 1915 Rev. P. J. Cocks Anglican
No 13
Date of Notice 7 January 1915
  Groom Bride
Names of Parties Robert Hedley Biggar Cassy Ivy Lilly
  πŸ’ 1915/9263
Condition Bachelor Spinster
Profession Schoolmaster
Age 26 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 25 years
Marriage Place St. Johns Church Christchurch
Folio 1644
Consent
Date of Certificate 7 January 1915
Officiating Minister Rev. P. J. Cocks Anglican
14 7 January 1915 Harold Willoughby Cousins
Rubina Lucy Armstrong
Harold Willoughby Cossus
Rubina Lucy Armstrong
πŸ’ 1915/9264
Bachelor
Spinster
Process Operator
Clerk
26
24
Sydenham
Linwood
26 years
15 years
Methodist Church Fitzgerald Ave. Christchurch 1627 7 January 1915 Rev. W. A. Sinclair Methodist
No 14
Date of Notice 7 January 1915
  Groom Bride
Names of Parties Harold Willoughby Cousins Rubina Lucy Armstrong
BDM Match (94%) Harold Willoughby Cossus Rubina Lucy Armstrong
  πŸ’ 1915/9264
Condition Bachelor Spinster
Profession Process Operator Clerk
Age 26 24
Dwelling Place Sydenham Linwood
Length of Residence 26 years 15 years
Marriage Place Methodist Church Fitzgerald Ave. Christchurch
Folio 1627
Consent
Date of Certificate 7 January 1915
Officiating Minister Rev. W. A. Sinclair Methodist
15 7 January 1915 Daniel Lenoack
Hannah Hayston
Daniel Cusack
Hannah Hayston
πŸ’ 1915/7598
Widower 2 February 1913
Spinster
Bootmaker
Tailoress
48
39
Richmond
Linwood
6 months
4 years
Registrar's Office Christchurch 165 7 January 1915 Deputy Registrar
No 15
Date of Notice 7 January 1915
  Groom Bride
Names of Parties Daniel Lenoack Hannah Hayston
BDM Match (86%) Daniel Cusack Hannah Hayston
  πŸ’ 1915/7598
Condition Widower 2 February 1913 Spinster
Profession Bootmaker Tailoress
Age 48 39
Dwelling Place Richmond Linwood
Length of Residence 6 months 4 years
Marriage Place Registrar's Office Christchurch
Folio 165
Consent
Date of Certificate 7 January 1915
Officiating Minister Deputy Registrar

Page 2282

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 7 January 1915 George White
Agnes Lee Wilson
George White
Agnes Lee Wilson
πŸ’ 1915/13416
Bachelor
Spinster
Butcher
Tailoress
33
31
Sydenham
Sydenham
33 years
31 years
St. Andrews Church Christchurch 1701 7 January 1915 Rev. R. Erwin, Presbyterian
No 16
Date of Notice 7 January 1915
  Groom Bride
Names of Parties George White Agnes Lee Wilson
  πŸ’ 1915/13416
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 33 31
Dwelling Place Sydenham Sydenham
Length of Residence 33 years 31 years
Marriage Place St. Andrews Church Christchurch
Folio 1701
Consent
Date of Certificate 7 January 1915
Officiating Minister Rev. R. Erwin, Presbyterian
17 7 January 1915 Albert Edward Armstrong
Lily Maud Grier
Albert Edward Armstrong
Lily Maud Grier
πŸ’ 1915/9262
Divorced decree absolute 30.5.1914
Spinster
Tram conductor
29
30
Christchurch
Riccarton
5 years
7 years
Methodist Church Cambridge Terrace Christchurch 1643 7 January 1915 Rev. B. Metson, Methodist
No 17
Date of Notice 7 January 1915
  Groom Bride
Names of Parties Albert Edward Armstrong Lily Maud Grier
  πŸ’ 1915/9262
Condition Divorced decree absolute 30.5.1914 Spinster
Profession Tram conductor
Age 29 30
Dwelling Place Christchurch Riccarton
Length of Residence 5 years 7 years
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 1643
Consent
Date of Certificate 7 January 1915
Officiating Minister Rev. B. Metson, Methodist
18 8 January 1915 George Crawford
Annie Stone
George Crawford
Annie Stone
πŸ’ 1915/7929
Bachelor
Divorced decree absolute 18.11.1914
Butchery & Bakery manager
35
33
Methven
Linwood
5 years
3 days
Knox Manse Christchurch 1702 8 January 1915 Rev. R. Erwin, Presbyterian
No 18
Date of Notice 8 January 1915
  Groom Bride
Names of Parties George Crawford Annie Stone
  πŸ’ 1915/7929
Condition Bachelor Divorced decree absolute 18.11.1914
Profession Butchery & Bakery manager
Age 35 33
Dwelling Place Methven Linwood
Length of Residence 5 years 3 days
Marriage Place Knox Manse Christchurch
Folio 1702
Consent
Date of Certificate 8 January 1915
Officiating Minister Rev. R. Erwin, Presbyterian
19 8 January 1915 Joseph Andrews
Martha Emily Teape
Joseph Andrews
Martha Emily Teape
πŸ’ 1915/9261
Bachelor
Spinster
Labourer
22
22
Spreydon
Spreydon
2 years
3 years
St. Mary's Church Addington 1642 8 January 1915 Rev W.B. Bean, Anglican
No 19
Date of Notice 8 January 1915
  Groom Bride
Names of Parties Joseph Andrews Martha Emily Teape
  πŸ’ 1915/9261
Condition Bachelor Spinster
Profession Labourer
Age 22 22
Dwelling Place Spreydon Spreydon
Length of Residence 2 years 3 years
Marriage Place St. Mary's Church Addington
Folio 1642
Consent
Date of Certificate 8 January 1915
Officiating Minister Rev W.B. Bean, Anglican
20 8 January 1915 Percy Ralph Toombs
Elsie May Clemens
Percy Ralph Toombs
Elsie May Clemens
πŸ’ 1915/9265
Bachelor
Spinster
Grocer
Tailoress
30
25
New Brighton
Christchurch
Life
Life
St Saviours Church Sydenham 1645 8 January 1915 Rev. H. B. Leach, Anglican
No 20
Date of Notice 8 January 1915
  Groom Bride
Names of Parties Percy Ralph Toombs Elsie May Clemens
  πŸ’ 1915/9265
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 30 25
Dwelling Place New Brighton Christchurch
Length of Residence Life Life
Marriage Place St Saviours Church Sydenham
Folio 1645
Consent
Date of Certificate 8 January 1915
Officiating Minister Rev. H. B. Leach, Anglican

Page 2283

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 8 January 1915 Frank Percival Edward Sproule
Mary Beaton
Frank Percival Edward Sprosen
Mary Beaton
πŸ’ 1915/12202
Bachelor
Spinster
Salesman
Dressmaker
21
23
Christchurch
Christchurch
Life
Life
St Mary's Church Addington 1651 8 January 1915 Rev. W. S. Bean, Anglican
No 21
Date of Notice 8 January 1915
  Groom Bride
Names of Parties Frank Percival Edward Sproule Mary Beaton
BDM Match (95%) Frank Percival Edward Sprosen Mary Beaton
  πŸ’ 1915/12202
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 21 23
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St Mary's Church Addington
Folio 1651
Consent
Date of Certificate 8 January 1915
Officiating Minister Rev. W. S. Bean, Anglican
22 8 January 1915 Edward Grey
Ada Margaret Shanks
Edward Grey
Ada Margaret Shanks
πŸ’ 1915/9267
Bachelor
Spinster
Engineer
Shop Assistant
27
21
Sockburn
Linwood
2 years
17 years
House of Mr A. Shanks, 57 Boydesley St. Linwood 1647 8 January 1915 Rev. J. McDonald, Presbyterian
No 22
Date of Notice 8 January 1915
  Groom Bride
Names of Parties Edward Grey Ada Margaret Shanks
  πŸ’ 1915/9267
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 27 21
Dwelling Place Sockburn Linwood
Length of Residence 2 years 17 years
Marriage Place House of Mr A. Shanks, 57 Boydesley St. Linwood
Folio 1647
Consent
Date of Certificate 8 January 1915
Officiating Minister Rev. J. McDonald, Presbyterian
23 9 January 1915 Albert George Morgan
Martha Annie Nicholas
Albert George Morgan
Martha Annie Nicholas
πŸ’ 1915/7922
Divorced Decree absolute 25.11.1914
Widow 4.4.1914
Shopkeeper
Shopkeeper
45
45
Sockburn
Sockburn
6 months
4 years
Methodist Church Upper Riccarton 1719 9 January 1915 Rev. A. Peters, Methodist
No 23
Date of Notice 9 January 1915
  Groom Bride
Names of Parties Albert George Morgan Martha Annie Nicholas
  πŸ’ 1915/7922
Condition Divorced Decree absolute 25.11.1914 Widow 4.4.1914
Profession Shopkeeper Shopkeeper
Age 45 45
Dwelling Place Sockburn Sockburn
Length of Residence 6 months 4 years
Marriage Place Methodist Church Upper Riccarton
Folio 1719
Consent
Date of Certificate 9 January 1915
Officiating Minister Rev. A. Peters, Methodist
24 9 January 1915 Albert Eldred Orchard
Beatrice Marion Mackintosh
Albert Eldred Orchard
Beatrice Marion Mackintosh
πŸ’ 1915/9268
Bachelor
Spinster
Plasterer
Tailoress
23
20
St. Albans
Woolston
Life
Life
Methodist Church Opawa 1648 John Mackintosh Father 9 January 1915 Rev. W. Laycock, Methodist
No 24
Date of Notice 9 January 1915
  Groom Bride
Names of Parties Albert Eldred Orchard Beatrice Marion Mackintosh
  πŸ’ 1915/9268
Condition Bachelor Spinster
Profession Plasterer Tailoress
Age 23 20
Dwelling Place St. Albans Woolston
Length of Residence Life Life
Marriage Place Methodist Church Opawa
Folio 1648
Consent John Mackintosh Father
Date of Certificate 9 January 1915
Officiating Minister Rev. W. Laycock, Methodist
25 9 January 1915 Gilbert Edward Archey
Myrtle Florence Gee
Gilbert Edward Archey
Myrtle Florence Gee
πŸ’ 1915/10675
Bachelor
Spinster
Assistant Curator Canterbury Museum
24
21
Christchurch
Cashmere Hills
4 months
21 years
St. Michaels Church Christchurch 3486 9 January 1915 Rev. Canon W. G. Burton, Anglican
No 25
Date of Notice 9 January 1915
  Groom Bride
Names of Parties Gilbert Edward Archey Myrtle Florence Gee
  πŸ’ 1915/10675
Condition Bachelor Spinster
Profession Assistant Curator Canterbury Museum
Age 24 21
Dwelling Place Christchurch Cashmere Hills
Length of Residence 4 months 21 years
Marriage Place St. Michaels Church Christchurch
Folio 3486
Consent
Date of Certificate 9 January 1915
Officiating Minister Rev. Canon W. G. Burton, Anglican

Page 2284

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 11 January 1915 Stephen John Kinsey
Jane McAdams
Stephen John Kinsey
Jane McAdams
πŸ’ 1915/9376
Bachelor
Spinster
Labourer
36
36
Christchurch
Linwood
1 week
15 years
Methodist Church, Durham St. South, Christchurch 1683 11 January 1915 Rev. J. Cocker, Methodist
No 26
Date of Notice 11 January 1915
  Groom Bride
Names of Parties Stephen John Kinsey Jane McAdams
  πŸ’ 1915/9376
Condition Bachelor Spinster
Profession Labourer
Age 36 36
Dwelling Place Christchurch Linwood
Length of Residence 1 week 15 years
Marriage Place Methodist Church, Durham St. South, Christchurch
Folio 1683
Consent
Date of Certificate 11 January 1915
Officiating Minister Rev. J. Cocker, Methodist
27 11 January 1915 Charles Thomas Makepeace
Hannah Pyle
Charles Thomas Makepeace
Hannah Pyle
πŸ’ 1915/7599
Bachelor
Widow 20.1.1906
Engine driver
68
50
Sydenham
Sydenham
3 years
6 months
Registrar's Office, Christchurch 166 11 January 1915 Deputy Registrar
No 27
Date of Notice 11 January 1915
  Groom Bride
Names of Parties Charles Thomas Makepeace Hannah Pyle
  πŸ’ 1915/7599
Condition Bachelor Widow 20.1.1906
Profession Engine driver
Age 68 50
Dwelling Place Sydenham Sydenham
Length of Residence 3 years 6 months
Marriage Place Registrar's Office, Christchurch
Folio 166
Consent
Date of Certificate 11 January 1915
Officiating Minister Deputy Registrar
28 11 January 1915 Arthur Cuthbert Stow
Dorothy Wilton Burnet
Arthur Cuthbert Stow
Dorothy Hilton Burnet
πŸ’ 1915/9377
Bachelor
Spinster
Bank Clerk
29
23
Opawa
Opawa
3 years
20 years
St. Mark's Church, Opawa 1725 11 January 1915 Rev. H. Williams, Anglican
No 28
Date of Notice 11 January 1915
  Groom Bride
Names of Parties Arthur Cuthbert Stow Dorothy Wilton Burnet
BDM Match (98%) Arthur Cuthbert Stow Dorothy Hilton Burnet
  πŸ’ 1915/9377
Condition Bachelor Spinster
Profession Bank Clerk
Age 29 23
Dwelling Place Opawa Opawa
Length of Residence 3 years 20 years
Marriage Place St. Mark's Church, Opawa
Folio 1725
Consent
Date of Certificate 11 January 1915
Officiating Minister Rev. H. Williams, Anglican
29 12 January 1915 Frederic Henry Walter East
Susannah Fox
Frederic Henry Walter East
Susannah Fox
πŸ’ 1915/9269
Widower 23.2.1910
Spinster
Bookseller
41
34
Christchurch
Christchurch
38 years
Life
St. Mary's Church, Addington 1649 12 January 1915 Rev. W. B. Bean, Anglican
No 29
Date of Notice 12 January 1915
  Groom Bride
Names of Parties Frederic Henry Walter East Susannah Fox
  πŸ’ 1915/9269
Condition Widower 23.2.1910 Spinster
Profession Bookseller
Age 41 34
Dwelling Place Christchurch Christchurch
Length of Residence 38 years Life
Marriage Place St. Mary's Church, Addington
Folio 1649
Consent
Date of Certificate 12 January 1915
Officiating Minister Rev. W. B. Bean, Anglican
30 12 January 1915 Arnold Daniel
Matilda Margaret Buchanan
Arnold Daniel
Matilda Margaret Buchanan
πŸ’ 1915/9276
Bachelor
Spinster
Coachbuilder
Tailoress
22
22
Christchurch
Christchurch
22 years
22 years
St. Paul's Church, Christchurch 1634 12 January 1915 Rev. J. Paterson, Presbyterian
No 30
Date of Notice 12 January 1915
  Groom Bride
Names of Parties Arnold Daniel Matilda Margaret Buchanan
  πŸ’ 1915/9276
Condition Bachelor Spinster
Profession Coachbuilder Tailoress
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 22 years
Marriage Place St. Paul's Church, Christchurch
Folio 1634
Consent
Date of Certificate 12 January 1915
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2285

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 13 January 1915 Henry Joseph Neal
Florence Rhodes
Henry Joseph Neal
Florence Rhodes
πŸ’ 1915/9255
Bachelor
Spinster
Tram conductor
Tailoress
32
25
Christchurch
Christchurch
1 year
2 years
St. Paul's Church, Christchurch 1636 13 January 1915 Rev. J. Paterson, Presbyterian
No 31
Date of Notice 13 January 1915
  Groom Bride
Names of Parties Henry Joseph Neal Florence Rhodes
  πŸ’ 1915/9255
Condition Bachelor Spinster
Profession Tram conductor Tailoress
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place St. Paul's Church, Christchurch
Folio 1636
Consent
Date of Certificate 13 January 1915
Officiating Minister Rev. J. Paterson, Presbyterian
32 14 January 1915 William Fenton
Selina Ethel May Rogers
William Fenton
Selma Ethel May Rogers
πŸ’ 1915/12091
Bachelor
Spinster
Labourer
21
19
Lyttelton
Sumner
6 months
3 months
House of Mr W. Fenton, 45 Grafton St, Sumner 1646 Henry Charles Rogers, Father 14 January 1915 Rev. D. McDonald, Presbyterian
No 32
Date of Notice 14 January 1915
  Groom Bride
Names of Parties William Fenton Selina Ethel May Rogers
BDM Match (96%) William Fenton Selma Ethel May Rogers
  πŸ’ 1915/12091
Condition Bachelor Spinster
Profession Labourer
Age 21 19
Dwelling Place Lyttelton Sumner
Length of Residence 6 months 3 months
Marriage Place House of Mr W. Fenton, 45 Grafton St, Sumner
Folio 1646
Consent Henry Charles Rogers, Father
Date of Certificate 14 January 1915
Officiating Minister Rev. D. McDonald, Presbyterian
33 14 January 1915 William James Rose
Martha Williams
William James Reese
Martha Williams
πŸ’ 1915/7600
Bachelor
Divorced (decree absolute 23.11.1914)
Labourer
32
41
Christchurch
Christchurch
32 years
4 years
Registrar's Office, Christchurch 167 14 January 1915 By Registrar
No 33
Date of Notice 14 January 1915
  Groom Bride
Names of Parties William James Rose Martha Williams
BDM Match (95%) William James Reese Martha Williams
  πŸ’ 1915/7600
Condition Bachelor Divorced (decree absolute 23.11.1914)
Profession Labourer
Age 32 41
Dwelling Place Christchurch Christchurch
Length of Residence 32 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 167
Consent
Date of Certificate 14 January 1915
Officiating Minister By Registrar
34 14 January 1915 Edward Winnington
Margaret Marion Hamilton
Edward Winnington
Margaret Marion Hamilton
πŸ’ 1915/12224
Bachelor
Spinster
Schoolmaster
Tailoress
33
24
Christchurch
Christchurch
10 days
1 year
St. Peter's Church, Woolston 1657 15 January 1915 Rev. D. McDonald, Presbyterian
No 34
Date of Notice 14 January 1915
  Groom Bride
Names of Parties Edward Winnington Margaret Marion Hamilton
  πŸ’ 1915/12224
Condition Bachelor Spinster
Profession Schoolmaster Tailoress
Age 33 24
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 1 year
Marriage Place St. Peter's Church, Woolston
Folio 1657
Consent
Date of Certificate 15 January 1915
Officiating Minister Rev. D. McDonald, Presbyterian
35 15 January 1915 Stewart Barr
Walunia Iolanthy Margaret Ford
Stewart Barr
Wahina Iulanthe Margaret Ford
πŸ’ 1915/9254
Bachelor
Spinster
Stockman
Dressmaker
21
22
Marshland
Papanui
8 years
12 years
House of Mr Forsyth, 206 Worcester St, Christchurch 1635 15 January 1915 Rev. J. Paterson, Presbyterian
No 35
Date of Notice 15 January 1915
  Groom Bride
Names of Parties Stewart Barr Walunia Iolanthy Margaret Ford
BDM Match (92%) Stewart Barr Wahina Iulanthe Margaret Ford
  πŸ’ 1915/9254
Condition Bachelor Spinster
Profession Stockman Dressmaker
Age 21 22
Dwelling Place Marshland Papanui
Length of Residence 8 years 12 years
Marriage Place House of Mr Forsyth, 206 Worcester St, Christchurch
Folio 1635
Consent
Date of Certificate 15 January 1915
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2286

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 17 January 1915 Michael John Readie
Henrietta Gertrude Younger Atkinson
Michael John Readie
Henrietta Gertrude Younger Atkinson
πŸ’ 1915/12220
Bachelor
Spinster
Labourer
37
36
Christchurch
Christchurch
3 days
1 month
St Marys Church, Manchester St, Christchurch 1653 17 January 1915 Rev. Dean P. Regnault, Roman Catholic
No 36
Date of Notice 17 January 1915
  Groom Bride
Names of Parties Michael John Readie Henrietta Gertrude Younger Atkinson
  πŸ’ 1915/12220
Condition Bachelor Spinster
Profession Labourer
Age 37 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 month
Marriage Place St Marys Church, Manchester St, Christchurch
Folio 1653
Consent
Date of Certificate 17 January 1915
Officiating Minister Rev. Dean P. Regnault, Roman Catholic
37 18 January 1915 Charles George Chatfield
Sarsie May Clutterbuck
Charles George Chatfield
Daisy May Clutterbuck
πŸ’ 1915/7601
Bachelor
Spinster
Horse-Hair worker
19
18
Christchurch
Christchurch
1 year
2 months
Registrar's Office, Christchurch 168 Clara Chatfield, mother; Martha Clutterbuck, mother 18 January 1915 Deputy Registrar
No 37
Date of Notice 18 January 1915
  Groom Bride
Names of Parties Charles George Chatfield Sarsie May Clutterbuck
BDM Match (91%) Charles George Chatfield Daisy May Clutterbuck
  πŸ’ 1915/7601
Condition Bachelor Spinster
Profession Horse-Hair worker
Age 19 18
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 months
Marriage Place Registrar's Office, Christchurch
Folio 168
Consent Clara Chatfield, mother; Martha Clutterbuck, mother
Date of Certificate 18 January 1915
Officiating Minister Deputy Registrar
38 18 January 1915 Robert Francis Sutherland
Florence Marion Worner
Robert Francis Sutherland
Florence Marion Worner
πŸ’ 1915/7912
Bachelor
Spinster
Accountant
Dressmaker
26
25
Christchurch
Christchurch
4 years
11 months
Knox Church, Christchurch 1700 18 January 1915 Rev. R. Erwin, Presbyterian
No 38
Date of Notice 18 January 1915
  Groom Bride
Names of Parties Robert Francis Sutherland Florence Marion Worner
  πŸ’ 1915/7912
Condition Bachelor Spinster
Profession Accountant Dressmaker
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 11 months
Marriage Place Knox Church, Christchurch
Folio 1700
Consent
Date of Certificate 18 January 1915
Officiating Minister Rev. R. Erwin, Presbyterian
39 18 January 1915 William Lloyd
Florence Rose Pratt
William Lloyd
Florence Rose Pratt
πŸ’ 1915/7602
Bachelor
Spinster
Bootfinisher
Barmaid
21
21
Christchurch
Christchurch
20 months
18 months
Registrar's Office, Christchurch 169 18 January 1915 Deputy Registrar
No 39
Date of Notice 18 January 1915
  Groom Bride
Names of Parties William Lloyd Florence Rose Pratt
  πŸ’ 1915/7602
Condition Bachelor Spinster
Profession Bootfinisher Barmaid
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 20 months 18 months
Marriage Place Registrar's Office, Christchurch
Folio 169
Consent
Date of Certificate 18 January 1915
Officiating Minister Deputy Registrar
40 18 January 1915 Herbert Wilson
Ethel Gertrude Turner
Herbert Wilson
Ethel Gertrude Turner
πŸ’ 1915/9256
Bachelor
Spinster
Gasfitter
Dressmaker
30
29
Christchurch
Christchurch
30 years
28 years
St Paul's manse, Christchurch 1637 18 January 1915 Rev. J. Paterson, Presbyterian
No 40
Date of Notice 18 January 1915
  Groom Bride
Names of Parties Herbert Wilson Ethel Gertrude Turner
  πŸ’ 1915/9256
Condition Bachelor Spinster
Profession Gasfitter Dressmaker
Age 30 29
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 28 years
Marriage Place St Paul's manse, Christchurch
Folio 1637
Consent
Date of Certificate 18 January 1915
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2287

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 January 1915 Harold Leon Harvey
Angelina Florena Goodman
Harold Dion Harvey
Angelina Florence Goodman
πŸ’ 1915/7908
Bachelor
Widow
Driver
Waitress
29
24
Christchurch
Christchurch
3 years
Life
House of Mrs Fulton, 150 Strickland St, Sydenham 1606 19 January 1915 Rev. W. Harris, Methodist
No 41
Date of Notice 19 January 1915
  Groom Bride
Names of Parties Harold Leon Harvey Angelina Florena Goodman
BDM Match (90%) Harold Dion Harvey Angelina Florence Goodman
  πŸ’ 1915/7908
Condition Bachelor Widow
Profession Driver Waitress
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 years Life
Marriage Place House of Mrs Fulton, 150 Strickland St, Sydenham
Folio 1606
Consent
Date of Certificate 19 January 1915
Officiating Minister Rev. W. Harris, Methodist
42 19 January 1915 Leslie McDonald Brown
Mildred Norah Mary Bird
Leslie McDonald Brown
Mildred Norah Mary Bird
πŸ’ 1915/12095
Bachelor
Spinster
Carpenter
26
21
Christchurch
New Brighton
3 days
3 weeks
St. David's Manse, Sydenham 1650 19 January 1915 Rev. C. Murray, Presbyterian
No 42
Date of Notice 19 January 1915
  Groom Bride
Names of Parties Leslie McDonald Brown Mildred Norah Mary Bird
  πŸ’ 1915/12095
Condition Bachelor Spinster
Profession Carpenter
Age 26 21
Dwelling Place Christchurch New Brighton
Length of Residence 3 days 3 weeks
Marriage Place St. David's Manse, Sydenham
Folio 1650
Consent
Date of Certificate 19 January 1915
Officiating Minister Rev. C. Murray, Presbyterian
43 19 January 1915 Thomas Morton
Mary Ann Boyd
Thomas Morton
Mary Ann Boyd
πŸ’ 1915/7969
Bachelor
Spinster
Farmer
39
35
Marshland
Ouruhia
27 years
34 years
St. Marks Church, Marshland 1867 19 January 1915 Rev. J. M. Curnow, Anglican
No 43
Date of Notice 19 January 1915
  Groom Bride
Names of Parties Thomas Morton Mary Ann Boyd
  πŸ’ 1915/7969
Condition Bachelor Spinster
Profession Farmer
Age 39 35
Dwelling Place Marshland Ouruhia
Length of Residence 27 years 34 years
Marriage Place St. Marks Church, Marshland
Folio 1867
Consent
Date of Certificate 19 January 1915
Officiating Minister Rev. J. M. Curnow, Anglican
44 19 January 1915 Henry James Milligan
Ethel May Gundry
Henry James Milligan
Ethel May Gundry
πŸ’ 1915/12225
Bachelor
Spinster
Carpenter
25
20
Christchurch
Christchurch
12 years
5 days
St. Peter's Manse, Woolston 1658 Edward Wearne Gundry, Father 19 January 1915 Rev. J. McDonald, Presbyterian
No 44
Date of Notice 19 January 1915
  Groom Bride
Names of Parties Henry James Milligan Ethel May Gundry
  πŸ’ 1915/12225
Condition Bachelor Spinster
Profession Carpenter
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 5 days
Marriage Place St. Peter's Manse, Woolston
Folio 1658
Consent Edward Wearne Gundry, Father
Date of Certificate 19 January 1915
Officiating Minister Rev. J. McDonald, Presbyterian
45 19 January 1915 James Hill
Margaret Ann Stirling
James Hill
Margaret Ann Stirling
πŸ’ 1915/12223
Bachelor
Spinster
Farmer
28
21
Christchurch
Christchurch
1 year
1 year
St. Peter's Manse, Woolston 1656 19 January 1915 Rev. J. McDonald, Presbyterian
No 45
Date of Notice 19 January 1915
  Groom Bride
Names of Parties James Hill Margaret Ann Stirling
  πŸ’ 1915/12223
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place St. Peter's Manse, Woolston
Folio 1656
Consent
Date of Certificate 19 January 1915
Officiating Minister Rev. J. McDonald, Presbyterian

Page 2288

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 19 January 1915 Ernest John Bell
Dorothy Alice Ell
Ernest John Bell
Dorothy Alice Ell
πŸ’ 1915/7894
Bachelor
Spinster
Librarian
29
21
Christchurch
Addington
19 months
Life
St Mary's Church, Addington 1616 19 January 1915 Rev. W.S. Bean, Anglican
No 46
Date of Notice 19 January 1915
  Groom Bride
Names of Parties Ernest John Bell Dorothy Alice Ell
  πŸ’ 1915/7894
Condition Bachelor Spinster
Profession Librarian
Age 29 21
Dwelling Place Christchurch Addington
Length of Residence 19 months Life
Marriage Place St Mary's Church, Addington
Folio 1616
Consent
Date of Certificate 19 January 1915
Officiating Minister Rev. W.S. Bean, Anglican
47 20 January 1915 Hugh McMullen
Margaret Anne Cassidy
Hugh McMullen
Margaret Anne Cassidy
πŸ’ 1915/7867
Bachelor
Spinster
Railway employee
Clerk
33
34
Christchurch
Christchurch
3 days
Life
Roman Catholic Cathedral, Christchurch 1564 20 January 1915 Rev. J. Long, Roman Catholic
No 47
Date of Notice 20 January 1915
  Groom Bride
Names of Parties Hugh McMullen Margaret Anne Cassidy
  πŸ’ 1915/7867
Condition Bachelor Spinster
Profession Railway employee Clerk
Age 33 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1564
Consent
Date of Certificate 20 January 1915
Officiating Minister Rev. J. Long, Roman Catholic
48 20 January 1915 Charles Edwin Dannercock
Lilla Marceline Breagh
Charles Edwin Saundercock
Lilla Mercelline Creagh
πŸ’ 1915/14275
Bachelor
Spinster
Baker
Bookkeeper
24
24
Christchurch
Christchurch
3 days
3 weeks
Holy Trinity Church, Avonside 1652 20 January 1915 Rev. O. FitzGerald, Anglican
No 48
Date of Notice 20 January 1915
  Groom Bride
Names of Parties Charles Edwin Dannercock Lilla Marceline Breagh
BDM Match (88%) Charles Edwin Saundercock Lilla Mercelline Creagh
  πŸ’ 1915/14275
Condition Bachelor Spinster
Profession Baker Bookkeeper
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place Holy Trinity Church, Avonside
Folio 1652
Consent
Date of Certificate 20 January 1915
Officiating Minister Rev. O. FitzGerald, Anglican
49 20 January 1915 John Waters
Elizabeth Ann Bozo
John Watters
Elizabeth Ann Boss
πŸ’ 1915/7604
Bachelor
Spinster
Labourer
35
31
Christchurch
Christchurch
28 years
31 years
Registrar's Office, Christchurch 170 20 January 1915 Deputy Registrar
No 49
Date of Notice 20 January 1915
  Groom Bride
Names of Parties John Waters Elizabeth Ann Bozo
BDM Match (90%) John Watters Elizabeth Ann Boss
  πŸ’ 1915/7604
Condition Bachelor Spinster
Profession Labourer
Age 35 31
Dwelling Place Christchurch Christchurch
Length of Residence 28 years 31 years
Marriage Place Registrar's Office, Christchurch
Folio 170
Consent
Date of Certificate 20 January 1915
Officiating Minister Deputy Registrar
50 20 January 1915 Bernard Loner
Margaret Lander
Bernard Toner
Margaret Lauder
πŸ’ 1915/12222
Bernard Gallagher
Margaret Hewes
πŸ’ 1915/1513
Bachelor
Spinster
Farmer
24
28
Christchurch
Christchurch
4 days
1 year
St Mary's Presbytery, Manchester St, Christchurch 1655 20 January 1915 Rev. R. J. Hoare, Roman Catholic
No 50
Date of Notice 20 January 1915
  Groom Bride
Names of Parties Bernard Loner Margaret Lander
BDM Match (93%) Bernard Toner Margaret Lauder
  πŸ’ 1915/12222
BDM Match (63%) Bernard Gallagher Margaret Hewes
  πŸ’ 1915/1513
Condition Bachelor Spinster
Profession Farmer
Age 24 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 1 year
Marriage Place St Mary's Presbytery, Manchester St, Christchurch
Folio 1655
Consent
Date of Certificate 20 January 1915
Officiating Minister Rev. R. J. Hoare, Roman Catholic

Page 2289

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 20 January 1915 James Joseph McSaloon
Mary Ann O'Brien
James Joseph McAloon
Mary Ann O'Brien
πŸ’ 1915/9145
Bachelor
Spinster
Railway clerk
25
25
Christchurch
Waimate
2 weeks
1 month
Roman Catholic Church, Waimate 1399 20 January 1915 Rev. Paul Aubry, Roman Catholic
No 51
Date of Notice 20 January 1915
  Groom Bride
Names of Parties James Joseph McSaloon Mary Ann O'Brien
BDM Match (95%) James Joseph McAloon Mary Ann O'Brien
  πŸ’ 1915/9145
Condition Bachelor Spinster
Profession Railway clerk
Age 25 25
Dwelling Place Christchurch Waimate
Length of Residence 2 weeks 1 month
Marriage Place Roman Catholic Church, Waimate
Folio 1399
Consent
Date of Certificate 20 January 1915
Officiating Minister Rev. Paul Aubry, Roman Catholic
52 21 January 1915 Victor William Colville
Eleanor Roche
Victor William Colville
Eleanor Roche
πŸ’ 1915/9396
Bachelor
Spinster
Schoolmaster
Nurse
21
24
Christchurch
Linwood
5 years
8 years
St. Luke's Church, Christchurch 1728 21 January 1915 Rev. F. N. Taylor, Anglican
No 52
Date of Notice 21 January 1915
  Groom Bride
Names of Parties Victor William Colville Eleanor Roche
  πŸ’ 1915/9396
Condition Bachelor Spinster
Profession Schoolmaster Nurse
Age 21 24
Dwelling Place Christchurch Linwood
Length of Residence 5 years 8 years
Marriage Place St. Luke's Church, Christchurch
Folio 1728
Consent
Date of Certificate 21 January 1915
Officiating Minister Rev. F. N. Taylor, Anglican
53 21 January 1915 Herbert Prescott
Pauline Willo
Herbert Prescott
Pauline Wills
πŸ’ 1915/7605
Bachelor
Spinster
Chauffeur
34
24
Christchurch
Christchurch
3 years
4 years
Registrar's Office, Christchurch 171 21 January 1915 Deputy Registrar
No 53
Date of Notice 21 January 1915
  Groom Bride
Names of Parties Herbert Prescott Pauline Willo
BDM Match (96%) Herbert Prescott Pauline Wills
  πŸ’ 1915/7605
Condition Bachelor Spinster
Profession Chauffeur
Age 34 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 171
Consent
Date of Certificate 21 January 1915
Officiating Minister Deputy Registrar
54 21 January 1915 William Roger Jones
Gertrude May Chinnery
William Roger Jones
Gertrude May Chinnery
πŸ’ 1915/9274
Bachelor
Spinster
Porter
42
31
Christchurch
Christchurch
4 years
3 years
Baptist Church, Oxford Terrace, Christchurch 1632 21 January 1915 Rev. J. B. Forde Carlisle, Baptist
No 54
Date of Notice 21 January 1915
  Groom Bride
Names of Parties William Roger Jones Gertrude May Chinnery
  πŸ’ 1915/9274
Condition Bachelor Spinster
Profession Porter
Age 42 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 3 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 1632
Consent
Date of Certificate 21 January 1915
Officiating Minister Rev. J. B. Forde Carlisle, Baptist
55 21 January 1915 Alexander Robert McDowell
Kate Maud Mary Kincaid
Alexander Robert McDowell
Kate Maud Mary Kincaid
πŸ’ 1915/7911
Bachelor
Spinster
Chemist
clerk
36
33
Christchurch
Christchurch
12 years
15 years
St. John's Church, Christchurch 1609 21 January 1915 Rev. P. J. Cocks, Anglican
No 55
Date of Notice 21 January 1915
  Groom Bride
Names of Parties Alexander Robert McDowell Kate Maud Mary Kincaid
  πŸ’ 1915/7911
Condition Bachelor Spinster
Profession Chemist clerk
Age 36 33
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 15 years
Marriage Place St. John's Church, Christchurch
Folio 1609
Consent
Date of Certificate 21 January 1915
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2290

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 22 January 1915 James Lowry
Matilda Mahon
James Lowry
Matilda Mahon
πŸ’ 1915/9271
Bachelor
Spinster
Farm manager
Nurse
36
30
Lincoln
Lincoln
2 years
4 days
Anglican Church, Lincoln 1629 22 January 1915 Rev. J. B. Redgrave, Anglican
No 56
Date of Notice 22 January 1915
  Groom Bride
Names of Parties James Lowry Matilda Mahon
  πŸ’ 1915/9271
Condition Bachelor Spinster
Profession Farm manager Nurse
Age 36 30
Dwelling Place Lincoln Lincoln
Length of Residence 2 years 4 days
Marriage Place Anglican Church, Lincoln
Folio 1629
Consent
Date of Certificate 22 January 1915
Officiating Minister Rev. J. B. Redgrave, Anglican
57 22 January 1915 Charles Frederick Pryke
Kate Ivy Hill
Charles Frederic Pryke
Kate Ivy Hill
πŸ’ 1915/7924
Bachelor
Spinster
Fireman
31
28
Papanui
Papanui
4 years
28 years
Methodist Church, Harewood Rd, Papanui 1720 22 January 1915 Rev. A. Peters, Methodist
No 57
Date of Notice 22 January 1915
  Groom Bride
Names of Parties Charles Frederick Pryke Kate Ivy Hill
BDM Match (98%) Charles Frederic Pryke Kate Ivy Hill
  πŸ’ 1915/7924
Condition Bachelor Spinster
Profession Fireman
Age 31 28
Dwelling Place Papanui Papanui
Length of Residence 4 years 28 years
Marriage Place Methodist Church, Harewood Rd, Papanui
Folio 1720
Consent
Date of Certificate 22 January 1915
Officiating Minister Rev. A. Peters, Methodist
58 23 January 1915 John Beattie
Leah Lavinia Bagnall
John Beattie
Leah Lavinia Bagnall
πŸ’ 1915/7606
Bachelor
Spinster
Labourer
29
19
Christchurch
Woolston
Life
3 years
Registrar's Office, Christchurch 172 Mary Hannah Bagnall formerly Reid, Mother 23 January 1915 Deputy Registrar
No 58
Date of Notice 23 January 1915
  Groom Bride
Names of Parties John Beattie Leah Lavinia Bagnall
  πŸ’ 1915/7606
Condition Bachelor Spinster
Profession Labourer
Age 29 19
Dwelling Place Christchurch Woolston
Length of Residence Life 3 years
Marriage Place Registrar's Office, Christchurch
Folio 172
Consent Mary Hannah Bagnall formerly Reid, Mother
Date of Certificate 23 January 1915
Officiating Minister Deputy Registrar
59 25 January 1915 William Charles Rowe
Lily Renton
William Charles Rowe
Lily Renton
πŸ’ 1915/9273
Bachelor
Spinster
Hairdresser
29
28
Christchurch
Christchurch
16 months
1 month
House of Mrs G. Robinson, 218 Peterborough St, Christchurch 1631 25 January 1915 Rev. J. B. Forde-Carlisle, Baptist
No 59
Date of Notice 25 January 1915
  Groom Bride
Names of Parties William Charles Rowe Lily Renton
  πŸ’ 1915/9273
Condition Bachelor Spinster
Profession Hairdresser
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 16 months 1 month
Marriage Place House of Mrs G. Robinson, 218 Peterborough St, Christchurch
Folio 1631
Consent
Date of Certificate 25 January 1915
Officiating Minister Rev. J. B. Forde-Carlisle, Baptist
60 25 January 1915 Robert John Erickson
Violet May Wilkinson
Robert John Erickson
Violet May Wilkinson
πŸ’ 1915/7607
Bachelor
Spinster
Labourer
20
18
Belfast
Marshland
3 years
Life
Registrar's Office, Christchurch 173 Edward Erickson & John Manuel Wilkinson, Fathers 25 January 1915 Deputy Registrar
No 60
Date of Notice 25 January 1915
  Groom Bride
Names of Parties Robert John Erickson Violet May Wilkinson
  πŸ’ 1915/7607
Condition Bachelor Spinster
Profession Labourer
Age 20 18
Dwelling Place Belfast Marshland
Length of Residence 3 years Life
Marriage Place Registrar's Office, Christchurch
Folio 173
Consent Edward Erickson & John Manuel Wilkinson, Fathers
Date of Certificate 25 January 1915
Officiating Minister Deputy Registrar

Page 2291

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 25 January 1915 Thomas Stocker
Elsie Mary Harrison
Thomas Stocker
Elsie Mary Harrison
πŸ’ 1915/9275
Bachelor
Spinster
Warder
Dressmaker
34
28
Christchurch
Christchurch
18 days
20 years
St Saviours Church, Sydenham 1633 25 January 1915 Rev. H. S. Leach, Anglican
No 61
Date of Notice 25 January 1915
  Groom Bride
Names of Parties Thomas Stocker Elsie Mary Harrison
  πŸ’ 1915/9275
Condition Bachelor Spinster
Profession Warder Dressmaker
Age 34 28
Dwelling Place Christchurch Christchurch
Length of Residence 18 days 20 years
Marriage Place St Saviours Church, Sydenham
Folio 1633
Consent
Date of Certificate 25 January 1915
Officiating Minister Rev. H. S. Leach, Anglican
62 26 January 1915 Henry Lawson Brown
Rhoda Edith Laing
Henry Lawson Brown
Rhoda Edith Laing
πŸ’ 1915/7921
Bachelor
Spinster
Farmer
31
24
Papanui
Papanui
3 days
24 years
St Pauls Church, Papanui 1717 26 January 1915 Rev. W. H. Orbell, Anglican
No 62
Date of Notice 26 January 1915
  Groom Bride
Names of Parties Henry Lawson Brown Rhoda Edith Laing
  πŸ’ 1915/7921
Condition Bachelor Spinster
Profession Farmer
Age 31 24
Dwelling Place Papanui Papanui
Length of Residence 3 days 24 years
Marriage Place St Pauls Church, Papanui
Folio 1717
Consent
Date of Certificate 26 January 1915
Officiating Minister Rev. W. H. Orbell, Anglican
63 26 January 1915 David Herbert Aiken
Bridget Josephine Griffin
David Herbert Aiken
Bridget Josephine Griffin
πŸ’ 1915/958
Widower 18.12.1910
Spinster
Carter
33
33
Christchurch
Christchurch
10 years
5 years
St Marys Roman Catholic Church, Christchurch 3027 26 January 1915 Rev. Dean J. Hills, Roman Catholic
No 63
Date of Notice 26 January 1915
  Groom Bride
Names of Parties David Herbert Aiken Bridget Josephine Griffin
  πŸ’ 1915/958
Condition Widower 18.12.1910 Spinster
Profession Carter
Age 33 33
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 5 years
Marriage Place St Marys Roman Catholic Church, Christchurch
Folio 3027
Consent
Date of Certificate 26 January 1915
Officiating Minister Rev. Dean J. Hills, Roman Catholic
64 26 January 1915 Daniel O'Connell
Ellen Ann Chisnall
Daniel O'Connell
Ellen Ann Chisnall
πŸ’ 1915/7608
Bachelor
Divorced decree absolute 21.1.1915
Labourer
32
27
Christchurch
Christchurch
6 years
12 years
Registrars Office, Christchurch 174 26 January 1915 Deputy Registrar
No 64
Date of Notice 26 January 1915
  Groom Bride
Names of Parties Daniel O'Connell Ellen Ann Chisnall
  πŸ’ 1915/7608
Condition Bachelor Divorced decree absolute 21.1.1915
Profession Labourer
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 12 years
Marriage Place Registrars Office, Christchurch
Folio 174
Consent
Date of Certificate 26 January 1915
Officiating Minister Deputy Registrar
65 27 January 1915 Alexander Morgan Fraser
Ida Connock Mould
Alexander Morgan Fraser
Ida Connock Mould
πŸ’ 1915/7926
Bachelor
Spinster
Sheepfarmer
27
34
Christchurch
Christchurch
3 days
5 weeks
House of Mrs Anderson, 249 Gloucester St, Christchurch 1722 27 January 1915 Rev. D. D. Rodger, Presbyterian
No 65
Date of Notice 27 January 1915
  Groom Bride
Names of Parties Alexander Morgan Fraser Ida Connock Mould
  πŸ’ 1915/7926
Condition Bachelor Spinster
Profession Sheepfarmer
Age 27 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 weeks
Marriage Place House of Mrs Anderson, 249 Gloucester St, Christchurch
Folio 1722
Consent
Date of Certificate 27 January 1915
Officiating Minister Rev. D. D. Rodger, Presbyterian

Page 2292

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 27 January 1915 John Blair Pearson
Mary Elizabeth Ewart
John Blair Pearson
Mary Elizabeth Ewart
πŸ’ 1915/9270
Bachelor
Spinster
Coke merchant
Tailoress
27
29
Christchurch
Christchurch
27 years
8 years
Congregational Church, Ferry Road, Linwood 1628 27 January 1915 Rev. H. A. Job, Congregational
No 66
Date of Notice 27 January 1915
  Groom Bride
Names of Parties John Blair Pearson Mary Elizabeth Ewart
  πŸ’ 1915/9270
Condition Bachelor Spinster
Profession Coke merchant Tailoress
Age 27 29
Dwelling Place Christchurch Christchurch
Length of Residence 27 years 8 years
Marriage Place Congregational Church, Ferry Road, Linwood
Folio 1628
Consent
Date of Certificate 27 January 1915
Officiating Minister Rev. H. A. Job, Congregational
67 27 January 1915 Albert Arthur Sandford
Margaret Emma Kepple
Albert Arthur Sandford
Margaret Emma Kepple
πŸ’ 1915/7891
Bachelor
Spinster
Accountant
38
30
Christchurch
Spreydon
2 years
30 years
Methodist Church, Durham St North, Christchurch 1613 27 January 1915 Rev. P. N. Knight, Methodist
No 67
Date of Notice 27 January 1915
  Groom Bride
Names of Parties Albert Arthur Sandford Margaret Emma Kepple
  πŸ’ 1915/7891
Condition Bachelor Spinster
Profession Accountant
Age 38 30
Dwelling Place Christchurch Spreydon
Length of Residence 2 years 30 years
Marriage Place Methodist Church, Durham St North, Christchurch
Folio 1613
Consent
Date of Certificate 27 January 1915
Officiating Minister Rev. P. N. Knight, Methodist
68 27 January 1915 John William Steven
Ada Port
John William Steven
Ada Post
πŸ’ 1915/7609
Widower
Widow
Accountant
46
33
Christchurch
Spreydon
Life
Life
Registrar's Office, Christchurch 175 27 January 1915 Deputy Registrar
No 68
Date of Notice 27 January 1915
  Groom Bride
Names of Parties John William Steven Ada Port
BDM Match (94%) John William Steven Ada Post
  πŸ’ 1915/7609
Condition Widower Widow
Profession Accountant
Age 46 33
Dwelling Place Christchurch Spreydon
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 175
Consent
Date of Certificate 27 January 1915
Officiating Minister Deputy Registrar
69 27 January 1915 William Archibald Smellie Smith
Annie Amelia Arrow
William Archibald Smellie Smith
Annie Amelia Arrow
πŸ’ 1915/9237
Bachelor
Spinster
Clerk
Clerk
24
21
Christchurch
Linwood
Life
4 years
St. Paul's Presbyterian Manse, Christchurch 1593 27 January 1915 Rev. J. Paterson, Presbyterian
No 69
Date of Notice 27 January 1915
  Groom Bride
Names of Parties William Archibald Smellie Smith Annie Amelia Arrow
  πŸ’ 1915/9237
Condition Bachelor Spinster
Profession Clerk Clerk
Age 24 21
Dwelling Place Christchurch Linwood
Length of Residence Life 4 years
Marriage Place St. Paul's Presbyterian Manse, Christchurch
Folio 1593
Consent
Date of Certificate 27 January 1915
Officiating Minister Rev. J. Paterson, Presbyterian
70 27 January 1915 Archibald Gilmour Bennett
Hilda Janet Yardley
Archibald Gilmour Bennett
Hilda Janet Ardley
πŸ’ 1915/7901
Bachelor
Spinster
Merchant
33
25
Christchurch
Christchurch
8 years
25 years
Holy Trinity Church, Avonside 1622 27 January 1915 Rev. O. Fitzgerald, Anglican
No 70
Date of Notice 27 January 1915
  Groom Bride
Names of Parties Archibald Gilmour Bennett Hilda Janet Yardley
BDM Match (95%) Archibald Gilmour Bennett Hilda Janet Ardley
  πŸ’ 1915/7901
Condition Bachelor Spinster
Profession Merchant
Age 33 25
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 25 years
Marriage Place Holy Trinity Church, Avonside
Folio 1622
Consent
Date of Certificate 27 January 1915
Officiating Minister Rev. O. Fitzgerald, Anglican

Page 2293

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 28 January 1915 Louis Neil Sonne
Gladys Mildred Mabel Bailey
Louis Neil Sonne
Gladys Mildred Mabel Bailey
πŸ’ 1915/7897
Bachelor
Spinster
Driver
23
25
Templeton
Templeton
20 years
11 years
St Saviours Church Templeton 1619 28 January 1915 Rev. E. Webb, Anglican
No 71
Date of Notice 28 January 1915
  Groom Bride
Names of Parties Louis Neil Sonne Gladys Mildred Mabel Bailey
  πŸ’ 1915/7897
Condition Bachelor Spinster
Profession Driver
Age 23 25
Dwelling Place Templeton Templeton
Length of Residence 20 years 11 years
Marriage Place St Saviours Church Templeton
Folio 1619
Consent
Date of Certificate 28 January 1915
Officiating Minister Rev. E. Webb, Anglican
72 28 January 1915 Peter Ewart
Edith Falla
Peter Ewart
Edith Faller
πŸ’ 1915/13378
Bachelor
Spinster
Tailor
Tailoress
27
25
Christchurch
Christchurch
8 years
7 years
House of Mrs G Falla 39 Alexandra St Richmond Christchurch 1620 28 January 1915 Rev. J. J. North, Baptist
No 72
Date of Notice 28 January 1915
  Groom Bride
Names of Parties Peter Ewart Edith Falla
BDM Match (92%) Peter Ewart Edith Faller
  πŸ’ 1915/13378
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 7 years
Marriage Place House of Mrs G Falla 39 Alexandra St Richmond Christchurch
Folio 1620
Consent
Date of Certificate 28 January 1915
Officiating Minister Rev. J. J. North, Baptist
73 29 January 1915 James Joseph Flewellen
Edith Maud Mantell
James Joseph Flewellen
Edith Maud Mantell
πŸ’ 1915/12000
Bachelor
Spinster
Telegraphist
Telephone Exchange Cadette
25
26
St Albans
Linwood
22 years
26 years
St Pauls Church Christchurch 708 29 January 1915 Rev. J. Paterson, Presbyterian
No 73
Date of Notice 29 January 1915
  Groom Bride
Names of Parties James Joseph Flewellen Edith Maud Mantell
  πŸ’ 1915/12000
Condition Bachelor Spinster
Profession Telegraphist Telephone Exchange Cadette
Age 25 26
Dwelling Place St Albans Linwood
Length of Residence 22 years 26 years
Marriage Place St Pauls Church Christchurch
Folio 708
Consent
Date of Certificate 29 January 1915
Officiating Minister Rev. J. Paterson, Presbyterian
74 29 January 1915 William Lyall Harris
Rita Lucibel Mallard
William Lyall Harris
Rita Lucibel Mallard
πŸ’ 1915/376
Bachelor
Spinster
Carrier
Clerk
20
18
Sydenham
Sydenham
4 years
Life
Registrars Office Christchurch 176 James Harris, Father (groom); John Mallard, Father (bride) 29 January 1915 Deputy Registrar
No 74
Date of Notice 29 January 1915
  Groom Bride
Names of Parties William Lyall Harris Rita Lucibel Mallard
  πŸ’ 1915/376
Condition Bachelor Spinster
Profession Carrier Clerk
Age 20 18
Dwelling Place Sydenham Sydenham
Length of Residence 4 years Life
Marriage Place Registrars Office Christchurch
Folio 176
Consent James Harris, Father (groom); John Mallard, Father (bride)
Date of Certificate 29 January 1915
Officiating Minister Deputy Registrar
75 29 January 1915 Henry John Whitebeck
Doris Catherine Tasma Monro
Henry John White Beck
Doris Catherine Fasma Monro
πŸ’ 1915/7910
Bachelor
Spinster
Engineer
37
24
Christchurch
Christchurch
Life
Life
St Johns Church Christchurch 1608 29 January 1915 Rev. P. J. Cocks, Anglican
No 75
Date of Notice 29 January 1915
  Groom Bride
Names of Parties Henry John Whitebeck Doris Catherine Tasma Monro
BDM Match (93%) Henry John White Beck Doris Catherine Fasma Monro
  πŸ’ 1915/7910
Condition Bachelor Spinster
Profession Engineer
Age 37 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St Johns Church Christchurch
Folio 1608
Consent
Date of Certificate 29 January 1915
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2294

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 30 January 1915 Michael Bernard Percasky
Agnes Hamilton Caldwell
Michael Bernard Percasky
Agnes Hamilton Caldwell
πŸ’ 1915/9242
Bachelor
Spinster
Farmer
Waitress
23
22
Marshland
Linwood
22 years
2 1/2 years
St. Marys Roman Catholic Church Christchurch 1597 30 January 1915 Rev. L. J. Hoare, Roman Catholic
No 76
Date of Notice 30 January 1915
  Groom Bride
Names of Parties Michael Bernard Percasky Agnes Hamilton Caldwell
  πŸ’ 1915/9242
Condition Bachelor Spinster
Profession Farmer Waitress
Age 23 22
Dwelling Place Marshland Linwood
Length of Residence 22 years 2 1/2 years
Marriage Place St. Marys Roman Catholic Church Christchurch
Folio 1597
Consent
Date of Certificate 30 January 1915
Officiating Minister Rev. L. J. Hoare, Roman Catholic
77 30 January 1915 Harry Wortley Baker
Olive Edith Voice
Harry Wortley Cater
Olive Edith Voice
πŸ’ 1915/9272
Bachelor
Spinster
Accountant
31
20
St. Albans
St. Albans
1 year
8 years
St. Mary's Church Merivale 1630 Edith Alice Voice, Mother 30 January 1915 Rev. C. H. Gosset, Anglican
No 77
Date of Notice 30 January 1915
  Groom Bride
Names of Parties Harry Wortley Baker Olive Edith Voice
BDM Match (95%) Harry Wortley Cater Olive Edith Voice
  πŸ’ 1915/9272
Condition Bachelor Spinster
Profession Accountant
Age 31 20
Dwelling Place St. Albans St. Albans
Length of Residence 1 year 8 years
Marriage Place St. Mary's Church Merivale
Folio 1630
Consent Edith Alice Voice, Mother
Date of Certificate 30 January 1915
Officiating Minister Rev. C. H. Gosset, Anglican
78 30 January 1915 Brigham Robert Turner
Rosanna M. Borg
Bircham Robert Turner
Rosanna McCoy
πŸ’ 1915/7866
Bachelor
Spinster
Blacksmith
26
26
Christchurch
Christchurch
3 years
1 year
Vestry of Roman Catholic Cathedral Christchurch 1563 30 January 1915 Rev. J. W. Price, Roman Catholic
No 78
Date of Notice 30 January 1915
  Groom Bride
Names of Parties Brigham Robert Turner Rosanna M. Borg
BDM Match (76%) Bircham Robert Turner Rosanna McCoy
  πŸ’ 1915/7866
Condition Bachelor Spinster
Profession Blacksmith
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 1 year
Marriage Place Vestry of Roman Catholic Cathedral Christchurch
Folio 1563
Consent
Date of Certificate 30 January 1915
Officiating Minister Rev. J. W. Price, Roman Catholic
79 1 February 1915 Thomas Henry Hellyar
Sarah Jane Dunlop
Thomas Henry Hellyar
Sarah Jane Dunlop
πŸ’ 1915/387
Bachelor
Spinster
Gardener
Cook
46
39
Christchurch
Christchurch
6 years
3 months
Registrar's Office Christchurch 177 1 February 1915 Registrar
No 79
Date of Notice 1 February 1915
  Groom Bride
Names of Parties Thomas Henry Hellyar Sarah Jane Dunlop
  πŸ’ 1915/387
Condition Bachelor Spinster
Profession Gardener Cook
Age 46 39
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 3 months
Marriage Place Registrar's Office Christchurch
Folio 177
Consent
Date of Certificate 1 February 1915
Officiating Minister Registrar
80 1 February 1915 Ernest Henry David Dickie
Laura Ballantine
Ernest Henry David Dickie
Laura Ballantine
πŸ’ 1915/9236
Bachelor
Spinster
Warehouseman
27
24
Christchurch
Christchurch
7 years
Life
St. Pauls Manse Christchurch 1592 1 February 1915 Rev. J. Paterson, Presbyterian
No 80
Date of Notice 1 February 1915
  Groom Bride
Names of Parties Ernest Henry David Dickie Laura Ballantine
  πŸ’ 1915/9236
Condition Bachelor Spinster
Profession Warehouseman
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 7 years Life
Marriage Place St. Pauls Manse Christchurch
Folio 1592
Consent
Date of Certificate 1 February 1915
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2295

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 1 February 1915 John Brown
Mary Leo Black
John Brown
Mary Lees Black
πŸ’ 1915/7900
Widower 20.11.1913
Spinster

64
42
Shirley
Sydenham
1 year
11 years
St. David's Church, Sydenham 1621 1 February 1915 Rev. C. Murray, Presbyterian
No 81
Date of Notice 1 February 1915
  Groom Bride
Names of Parties John Brown Mary Leo Black
BDM Match (93%) John Brown Mary Lees Black
  πŸ’ 1915/7900
Condition Widower 20.11.1913 Spinster
Profession
Age 64 42
Dwelling Place Shirley Sydenham
Length of Residence 1 year 11 years
Marriage Place St. David's Church, Sydenham
Folio 1621
Consent
Date of Certificate 1 February 1915
Officiating Minister Rev. C. Murray, Presbyterian
82 1 February 1915 Edward Joseph Rodgers
Sylvia Rubina Murfitt
Edward Joseph Rodgers
Sylvia Rubina Murfitt
πŸ’ 1915/7865
Bachelor
Spinster
Porter N.Z. Railways
Milliner
25
24
Washdyke
Christchurch

15 years
Roman Catholic Cathedral, Christchurch 1562 1 February 1915 Rev. J. C. Murphy, Roman Catholic
No 82
Date of Notice 1 February 1915
  Groom Bride
Names of Parties Edward Joseph Rodgers Sylvia Rubina Murfitt
  πŸ’ 1915/7865
Condition Bachelor Spinster
Profession Porter N.Z. Railways Milliner
Age 25 24
Dwelling Place Washdyke Christchurch
Length of Residence 15 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1562
Consent
Date of Certificate 1 February 1915
Officiating Minister Rev. J. C. Murphy, Roman Catholic
83 1 February 1915 James Wyse Stewart
Eva Thurza Maria Bailey
James Wyse Stewart
Eva Thurza Maud Bailey
πŸ’ 1915/7895
Bachelor
Spinster
Farmer
20
21
Templeton
Templeton
Life
11 years
St. Saviour's Church, Templeton 1617 Margaret Calder Stewart, mother 1 February 1915 Rev. E. Webb, Anglican
No 83
Date of Notice 1 February 1915
  Groom Bride
Names of Parties James Wyse Stewart Eva Thurza Maria Bailey
BDM Match (94%) James Wyse Stewart Eva Thurza Maud Bailey
  πŸ’ 1915/7895
Condition Bachelor Spinster
Profession Farmer
Age 20 21
Dwelling Place Templeton Templeton
Length of Residence Life 11 years
Marriage Place St. Saviour's Church, Templeton
Folio 1617
Consent Margaret Calder Stewart, mother
Date of Certificate 1 February 1915
Officiating Minister Rev. E. Webb, Anglican
84 1 February 1915 Henry James Beswick
Gladys Frances Hodges
Henry James Beswick
Gladys Frances Hodges
πŸ’ 1915/9231
Bachelor
Spinster
Woolclasser
34
21
Woolston
Hornby
5 years
3 weeks
House of Mr. W. Overend, 17 Havelock Street, Linwood 1587 1 February 1915 Rev. T. A. Jollie, Presbyterian
No 84
Date of Notice 1 February 1915
  Groom Bride
Names of Parties Henry James Beswick Gladys Frances Hodges
  πŸ’ 1915/9231
Condition Bachelor Spinster
Profession Woolclasser
Age 34 21
Dwelling Place Woolston Hornby
Length of Residence 5 years 3 weeks
Marriage Place House of Mr. W. Overend, 17 Havelock Street, Linwood
Folio 1587
Consent
Date of Certificate 1 February 1915
Officiating Minister Rev. T. A. Jollie, Presbyterian
85 2 February 1915 Ernest Charles Sorrell
Ethel Maud Pepper
Ernest Charles Sorrell
Ethel Maud Pepper
πŸ’ 1915/9253
Bachelor
Spinster
Fruiterer
25
29
Linwood
Linwood
5 months
3 days
Methodist Church, Olliviers Road, Christchurch 1626 2 February 1915 Rev. C. Strand, Methodist
No 85
Date of Notice 2 February 1915
  Groom Bride
Names of Parties Ernest Charles Sorrell Ethel Maud Pepper
  πŸ’ 1915/9253
Condition Bachelor Spinster
Profession Fruiterer
Age 25 29
Dwelling Place Linwood Linwood
Length of Residence 5 months 3 days
Marriage Place Methodist Church, Olliviers Road, Christchurch
Folio 1626
Consent
Date of Certificate 2 February 1915
Officiating Minister Rev. C. Strand, Methodist

Page 2296

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 2 February 1915 William Thomas White
May Gilbert
William Thomas White
May Gilbert
πŸ’ 1915/394
Bachelor
Spinster
Labourer
30
25
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 178 2 February 1915 Registrar
No 86
Date of Notice 2 February 1915
  Groom Bride
Names of Parties William Thomas White May Gilbert
  πŸ’ 1915/394
Condition Bachelor Spinster
Profession Labourer
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 178
Consent
Date of Certificate 2 February 1915
Officiating Minister Registrar
87 2 February 1915 Thomas Jenkins
Bertha Flora Millar
Thomas Jenkins
Bertha Flora Millar
πŸ’ 1915/395
Divorced decree absolute 28.1.1915
Divorced decree absolute 28.1.1915
Butcher
35
27
Christchurch
Christchurch
5 months
5 months
Registrar's Office, Christchurch 179 2 February 1915 Registrar
No 87
Date of Notice 2 February 1915
  Groom Bride
Names of Parties Thomas Jenkins Bertha Flora Millar
  πŸ’ 1915/395
Condition Divorced decree absolute 28.1.1915 Divorced decree absolute 28.1.1915
Profession Butcher
Age 35 27
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 5 months
Marriage Place Registrar's Office, Christchurch
Folio 179
Consent
Date of Certificate 2 February 1915
Officiating Minister Registrar
88 3 February 1915 Percy William Anderson
Emily Maude Harris
Percy William Anderson
Emily Maude Harris
πŸ’ 1915/7904
Bachelor
Spinster
Farmer
31
32
Christchurch
Sydenham
3 days
20 years
St Augustines Church, Cashmere Hills 1625 3 February 1915 Rev. F. R. Inwood, Anglican
No 88
Date of Notice 3 February 1915
  Groom Bride
Names of Parties Percy William Anderson Emily Maude Harris
  πŸ’ 1915/7904
Condition Bachelor Spinster
Profession Farmer
Age 31 32
Dwelling Place Christchurch Sydenham
Length of Residence 3 days 20 years
Marriage Place St Augustines Church, Cashmere Hills
Folio 1625
Consent
Date of Certificate 3 February 1915
Officiating Minister Rev. F. R. Inwood, Anglican
89 3 February 1915 William Richard Pinnell
Helen Margaret Richardson
William Richard Pinwill
Helen Margaret Richardson
πŸ’ 1915/7903
Bachelor
Spinster
Army Officer
41
22
Trentham
Cashmere
1 month
6 years
St Saviours Church, Sydenham 1624 3 February 1915 Rev. H. O. Leach, Anglican
No 89
Date of Notice 3 February 1915
  Groom Bride
Names of Parties William Richard Pinnell Helen Margaret Richardson
BDM Match (96%) William Richard Pinwill Helen Margaret Richardson
  πŸ’ 1915/7903
Condition Bachelor Spinster
Profession Army Officer
Age 41 22
Dwelling Place Trentham Cashmere
Length of Residence 1 month 6 years
Marriage Place St Saviours Church, Sydenham
Folio 1624
Consent
Date of Certificate 3 February 1915
Officiating Minister Rev. H. O. Leach, Anglican
90 4 February 1915 William Tuck
Florence Bell
William Tuck
Florence Bell
πŸ’ 1915/7890
Bachelor
Spinster
Grocer
32
26
Christchurch
Christchurch
32 years
2 years
Methodist Church, Durham Street North, Christchurch 1612 4 February 1915 Rev. P. N. Knight, Methodist
No 90
Date of Notice 4 February 1915
  Groom Bride
Names of Parties William Tuck Florence Bell
  πŸ’ 1915/7890
Condition Bachelor Spinster
Profession Grocer
Age 32 26
Dwelling Place Christchurch Christchurch
Length of Residence 32 years 2 years
Marriage Place Methodist Church, Durham Street North, Christchurch
Folio 1612
Consent
Date of Certificate 4 February 1915
Officiating Minister Rev. P. N. Knight, Methodist

Page 2297

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 4 February 1915 George Henry Halfacre
Amy Winnifred Brown
George Henry Halpacre
Amy Winifred Brown
πŸ’ 1915/13425
Widower 18.9.1910
Spinster
Fishmonger
42
32
Papanui
Papanui
5 years
4 years
St Paul's Church Papanui 1718 4 February 1915 Rev. W. H. Orbell Anglican
No 91
Date of Notice 4 February 1915
  Groom Bride
Names of Parties George Henry Halfacre Amy Winnifred Brown
BDM Match (95%) George Henry Halpacre Amy Winifred Brown
  πŸ’ 1915/13425
Condition Widower 18.9.1910 Spinster
Profession Fishmonger
Age 42 32
Dwelling Place Papanui Papanui
Length of Residence 5 years 4 years
Marriage Place St Paul's Church Papanui
Folio 1718
Consent
Date of Certificate 4 February 1915
Officiating Minister Rev. W. H. Orbell Anglican
92 4 February 1915 Thomas Reginald O'Keefe
Johanna Collins
Thomas Reginald O'Keefe
Johanna Collins
πŸ’ 1915/7864
Bachelor
Spinster
Warehouseman
School Teacher
25
22
Christchurch
Christchurch
24 years
5 years
Roman Catholic Cathedral Christchurch 1561 4 February 1915 Rev. J. W. Price Roman Catholic
No 92
Date of Notice 4 February 1915
  Groom Bride
Names of Parties Thomas Reginald O'Keefe Johanna Collins
  πŸ’ 1915/7864
Condition Bachelor Spinster
Profession Warehouseman School Teacher
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 5 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1561
Consent
Date of Certificate 4 February 1915
Officiating Minister Rev. J. W. Price Roman Catholic
93 4 February 1915 Edmund Herbert King
Violet Mary Hammon
Edmund Herbert King
Violet Mary Hamson
πŸ’ 1915/7896
Bachelor
Spinster
Clerk
Nurse
31
35
Timaru
Christchurch
9 years
20 years
Holy Trinity Church Avonside 1618 4 February 1915 Rev. O. Fitzgerald Anglican
No 93
Date of Notice 4 February 1915
  Groom Bride
Names of Parties Edmund Herbert King Violet Mary Hammon
BDM Match (97%) Edmund Herbert King Violet Mary Hamson
  πŸ’ 1915/7896
Condition Bachelor Spinster
Profession Clerk Nurse
Age 31 35
Dwelling Place Timaru Christchurch
Length of Residence 9 years 20 years
Marriage Place Holy Trinity Church Avonside
Folio 1618
Consent
Date of Certificate 4 February 1915
Officiating Minister Rev. O. Fitzgerald Anglican
94 4 February 1915 Henry Andrew Fisher
Vera Irene Fitzsimmons
Henry Andrew Fisher
Vera Irene Fitzsimmons
πŸ’ 1915/396
Bachelor
Spinster
Clerk
26
20
Christchurch
Christchurch
26 years
3 years
Registrar's Office Christchurch 180 Jarratt Fitzsimmons Father 4 February 1915 Registrar
No 94
Date of Notice 4 February 1915
  Groom Bride
Names of Parties Henry Andrew Fisher Vera Irene Fitzsimmons
  πŸ’ 1915/396
Condition Bachelor Spinster
Profession Clerk
Age 26 20
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 180
Consent Jarratt Fitzsimmons Father
Date of Certificate 4 February 1915
Officiating Minister Registrar
95 4 February 1915 William Hey
Minnie Amelia Robinson
William Hey
Minnie Amelia Robinson
πŸ’ 1915/397
Widower 19.9.1913
Widow 11.12.1910
Engineer
57
53
Belfast
Belfast
7 years
13 years
Registrar's Office Christchurch 181 4 February 1915 Registrar
No 95
Date of Notice 4 February 1915
  Groom Bride
Names of Parties William Hey Minnie Amelia Robinson
  πŸ’ 1915/397
Condition Widower 19.9.1913 Widow 11.12.1910
Profession Engineer
Age 57 53
Dwelling Place Belfast Belfast
Length of Residence 7 years 13 years
Marriage Place Registrar's Office Christchurch
Folio 181
Consent
Date of Certificate 4 February 1915
Officiating Minister Registrar

Page 2298

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 04 February 1915 Charles Stanley Hewitt
Myrtle Irene Ayres
Charles Stanley Hewitt
Myrtle Irene Ayres
πŸ’ 1915/11637
Bachelor
Spinster
Newspaper Runner
Dressmaker
21
17
Christchurch
Christchurch
Life
2 years
House of Mr J. Ayres, 18 St Asaph St, Christchurch 1693 Arthur Charles Ayres, Father 04 February 1915 Rev. H. G. Bellhouse, Methodist
No 96
Date of Notice 04 February 1915
  Groom Bride
Names of Parties Charles Stanley Hewitt Myrtle Irene Ayres
  πŸ’ 1915/11637
Condition Bachelor Spinster
Profession Newspaper Runner Dressmaker
Age 21 17
Dwelling Place Christchurch Christchurch
Length of Residence Life 2 years
Marriage Place House of Mr J. Ayres, 18 St Asaph St, Christchurch
Folio 1693
Consent Arthur Charles Ayres, Father
Date of Certificate 04 February 1915
Officiating Minister Rev. H. G. Bellhouse, Methodist
97 05 February 1915 George Italo Martinengo
Annie Matilda Cupples
George Italo Martinengo
Annie Matilda Cupples
πŸ’ 1915/398
Married but not heard of wife for eight years last past
Spinster
Musician
41
27
Christchurch
Christchurch
18 months
18 months
Registrar's Office, Christchurch 182 05 February 1915 Registrar
No 97
Date of Notice 05 February 1915
  Groom Bride
Names of Parties George Italo Martinengo Annie Matilda Cupples
  πŸ’ 1915/398
Condition Married but not heard of wife for eight years last past Spinster
Profession Musician
Age 41 27
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 18 months
Marriage Place Registrar's Office, Christchurch
Folio 182
Consent
Date of Certificate 05 February 1915
Officiating Minister Registrar
98 06 February 1915 Samuel George Turner
Beatrice Helena Lilly
Samuel George Turner
Beatrice Helena Lilly
πŸ’ 1915/7889
Bachelor
Spinster
Civil Servant
Typist
28
28
Christchurch
Christchurch
5 years
4 years
St John's Church, Christchurch 1611 06 February 1915 Rev. P. J. Cocks, Anglican
No 98
Date of Notice 06 February 1915
  Groom Bride
Names of Parties Samuel George Turner Beatrice Helena Lilly
  πŸ’ 1915/7889
Condition Bachelor Spinster
Profession Civil Servant Typist
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 4 years
Marriage Place St John's Church, Christchurch
Folio 1611
Consent
Date of Certificate 06 February 1915
Officiating Minister Rev. P. J. Cocks, Anglican
99 06 February 1915 Robert Stewart Taylor
Alice Elizabeth Berry Hewitt
Robert Stewart Taylor
Alice Elizabeth Berry Hewitt
πŸ’ 1915/9244
Bachelor
Spinster
Builder
Dressmaker
24
24
Riccarton
Riccarton
10 years
Life
St Mary's Church, Addington 1599 06 February 1915 Rev. W. S. Bean, Addington
No 99
Date of Notice 06 February 1915
  Groom Bride
Names of Parties Robert Stewart Taylor Alice Elizabeth Berry Hewitt
  πŸ’ 1915/9244
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 24 24
Dwelling Place Riccarton Riccarton
Length of Residence 10 years Life
Marriage Place St Mary's Church, Addington
Folio 1599
Consent
Date of Certificate 06 February 1915
Officiating Minister Rev. W. S. Bean, Addington
100 06 February 1915 Harry Warbolt
Maggie Jane Hill
Harry Harbott
Maggie Jane Hill
πŸ’ 1915/7893
Widower 10.8.1910
Spinster
Driver
35
29
Christchurch
Sydenham
2 years
4 years
St Mary's Church, Addington 1615 06 February 1915 Rev. W. S. Bean, Addington
No 100
Date of Notice 06 February 1915
  Groom Bride
Names of Parties Harry Warbolt Maggie Jane Hill
BDM Match (92%) Harry Harbott Maggie Jane Hill
  πŸ’ 1915/7893
Condition Widower 10.8.1910 Spinster
Profession Driver
Age 35 29
Dwelling Place Christchurch Sydenham
Length of Residence 2 years 4 years
Marriage Place St Mary's Church, Addington
Folio 1615
Consent
Date of Certificate 06 February 1915
Officiating Minister Rev. W. S. Bean, Addington

Page 2299

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 6 February 1915 William Charles Trembath
Lucy Ellen Newton
William Charles Trembath
Lucy Ellen Newton
πŸ’ 1915/7892
Bachelor
Spinster
Labourer
34
30
Christchurch
Christchurch
8 years
Life Addington
St. Mary's Church 1614 6 February 1915 Rev. W. G. Bean, Anglican
No 101
Date of Notice 6 February 1915
  Groom Bride
Names of Parties William Charles Trembath Lucy Ellen Newton
  πŸ’ 1915/7892
Condition Bachelor Spinster
Profession Labourer
Age 34 30
Dwelling Place Christchurch Christchurch
Length of Residence 8 years Life Addington
Marriage Place St. Mary's Church
Folio 1614
Consent
Date of Certificate 6 February 1915
Officiating Minister Rev. W. G. Bean, Anglican
102 6 February 1915 John Edward George Rowe
Hannah Hemmings Monk
John Edward George Row
Hannah Hermings Monk
πŸ’ 1915/9399
Bachelor
Spinster
Labourer
Dressmaker
28
25
Prebbleton
Riccarton
2 years
2 1/2 years
Anglican Church Upper Riccarton 1731 6 February 1915 Rev. H. T. York, Anglican
No 102
Date of Notice 6 February 1915
  Groom Bride
Names of Parties John Edward George Rowe Hannah Hemmings Monk
BDM Match (95%) John Edward George Row Hannah Hermings Monk
  πŸ’ 1915/9399
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 28 25
Dwelling Place Prebbleton Riccarton
Length of Residence 2 years 2 1/2 years
Marriage Place Anglican Church Upper Riccarton
Folio 1731
Consent
Date of Certificate 6 February 1915
Officiating Minister Rev. H. T. York, Anglican
103 8 February 1915 John Thomas Foggin
Jessie Anderson
John Thomas Foggin
Jessie Anderson
πŸ’ 1915/9234
Bachelor
Spinster
Motorman
Dressmaker
31
30
Christchurch
St. Albans
4 years
14 years Christchurch
St. Paul's Church Christchurch 1590 8 February 1915 Rev. Paterson, Presbyterian
No 103
Date of Notice 8 February 1915
  Groom Bride
Names of Parties John Thomas Foggin Jessie Anderson
  πŸ’ 1915/9234
Condition Bachelor Spinster
Profession Motorman Dressmaker
Age 31 30
Dwelling Place Christchurch St. Albans
Length of Residence 4 years 14 years Christchurch
Marriage Place St. Paul's Church Christchurch
Folio 1590
Consent
Date of Certificate 8 February 1915
Officiating Minister Rev. Paterson, Presbyterian
104 8 February 1915 Charles Kenneth Cotton
Ethel Kate Bromley
Charles Kenneth Cotton
Ethel Kate Bromley
πŸ’ 1915/9243
Bachelor
Spinster
Retired Bank Clerk
37
28
Sumner
Christchurch
2 months
8 years Sumner
Anglican Church Sumner 1598 8 February 1915 Rev. M. Gibson, Anglican
No 104
Date of Notice 8 February 1915
  Groom Bride
Names of Parties Charles Kenneth Cotton Ethel Kate Bromley
  πŸ’ 1915/9243
Condition Bachelor Spinster
Profession Retired Bank Clerk
Age 37 28
Dwelling Place Sumner Christchurch
Length of Residence 2 months 8 years Sumner
Marriage Place Anglican Church Sumner
Folio 1598
Consent
Date of Certificate 8 February 1915
Officiating Minister Rev. M. Gibson, Anglican
105 8 February 1915 Frank Thomas Witty
Ruby Doris Johnson
Frank Thomas Witty
Ruby Doris Johnson
πŸ’ 1915/9400
Bachelor
Spinster
Carpenter
Dressmaker
24
19
Riccarton
Riccarton
3 years
4 years
St. Peters Church Upper Riccarton 1732 Tom Johnson, Father 8 February 1915 Rev. H. T. York, Anglican
No 105
Date of Notice 8 February 1915
  Groom Bride
Names of Parties Frank Thomas Witty Ruby Doris Johnson
  πŸ’ 1915/9400
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 24 19
Dwelling Place Riccarton Riccarton
Length of Residence 3 years 4 years
Marriage Place St. Peters Church Upper Riccarton
Folio 1732
Consent Tom Johnson, Father
Date of Certificate 8 February 1915
Officiating Minister Rev. H. T. York, Anglican

Page 2300

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 8 February 1915 John Poulsen
Mary Mahalm
John Poulsen
Mary Mahalm
πŸ’ 1915/399
Bachelor
Spinster
Nurseryman
Dressmaker
32
26
Styx
Christchurch
32 years
24 years
Registrar's Office, Christchurch 183 8 February 1915 Registrar
No 106
Date of Notice 8 February 1915
  Groom Bride
Names of Parties John Poulsen Mary Mahalm
  πŸ’ 1915/399
Condition Bachelor Spinster
Profession Nurseryman Dressmaker
Age 32 26
Dwelling Place Styx Christchurch
Length of Residence 32 years 24 years
Marriage Place Registrar's Office, Christchurch
Folio 183
Consent
Date of Certificate 8 February 1915
Officiating Minister Registrar
107 8 February 1915 John Blackburn
Mary Ellen Alker
John Blackburn
Mary Ellen Alker
πŸ’ 1915/7888
Bachelor
Spinster
Porter
Confectioner
23
22
Christchurch
Christchurch
3 years
3 months
St. John's Church, Christchurch 1610 8 February 1915 Rev. P. J. Cocks, Anglican
No 107
Date of Notice 8 February 1915
  Groom Bride
Names of Parties John Blackburn Mary Ellen Alker
  πŸ’ 1915/7888
Condition Bachelor Spinster
Profession Porter Confectioner
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 months
Marriage Place St. John's Church, Christchurch
Folio 1610
Consent
Date of Certificate 8 February 1915
Officiating Minister Rev. P. J. Cocks, Anglican
108 8 February 1915 William Leslie Pawsey
Myrtle Bell McLean
William Leslie Pawsey
Myrtle Bell McLean
πŸ’ 1915/7925
Bachelor
Spinster
Labourer
23
23
Belfast
Belfast
23 years
23 years
House of Mrs McLean, Belfast 1721 8 February 1915 Rev. D. D. Rodger, Presbyterian
No 108
Date of Notice 8 February 1915
  Groom Bride
Names of Parties William Leslie Pawsey Myrtle Bell McLean
  πŸ’ 1915/7925
Condition Bachelor Spinster
Profession Labourer
Age 23 23
Dwelling Place Belfast Belfast
Length of Residence 23 years 23 years
Marriage Place House of Mrs McLean, Belfast
Folio 1721
Consent
Date of Certificate 8 February 1915
Officiating Minister Rev. D. D. Rodger, Presbyterian
109 9 February 1915 Eric Douglas Hunter
Amelia Rose Watson
Eric Douglas Hunter
Amelia Rose Watson
πŸ’ 1915/9238
Bachelor
Spinster
Storekeeper
22
26
West Melton
West Melton
2 years
26 years
St. Paul's Church, West Melton 1594 9 February 1915 Rev. F. G. Brittan, Anglican
No 109
Date of Notice 9 February 1915
  Groom Bride
Names of Parties Eric Douglas Hunter Amelia Rose Watson
  πŸ’ 1915/9238
Condition Bachelor Spinster
Profession Storekeeper
Age 22 26
Dwelling Place West Melton West Melton
Length of Residence 2 years 26 years
Marriage Place St. Paul's Church, West Melton
Folio 1594
Consent
Date of Certificate 9 February 1915
Officiating Minister Rev. F. G. Brittan, Anglican
110 9 February 1915 Charles Williams
Edna Philp
Charles Williams
Edna Philp
πŸ’ 1915/1517
Bachelor
Spinster
Hairdresser
27
24
Christchurch
Christchurch
5 months
10 months
St. Michael's Church, Christchurch 3487 9 February 1915 Rev. H. D. Burton, Anglican
No 110
Date of Notice 9 February 1915
  Groom Bride
Names of Parties Charles Williams Edna Philp
  πŸ’ 1915/1517
Condition Bachelor Spinster
Profession Hairdresser
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 10 months
Marriage Place St. Michael's Church, Christchurch
Folio 3487
Consent
Date of Certificate 9 February 1915
Officiating Minister Rev. H. D. Burton, Anglican

Page 2301

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 9 February 1915 James Meffen Barton
Elizabeth Rice
James Miffen Barton
Elizabeth Rice
πŸ’ 1915/9235
Bachelor
Spinster
Farmer
Dentist's Assistant
36
31
St. Albans
St. Albans
10 days
Life
St. Paul's Manse Christchurch 1591 9 February 1915 Rev. Paterson, Presbyterian
No 111
Date of Notice 9 February 1915
  Groom Bride
Names of Parties James Meffen Barton Elizabeth Rice
BDM Match (97%) James Miffen Barton Elizabeth Rice
  πŸ’ 1915/9235
Condition Bachelor Spinster
Profession Farmer Dentist's Assistant
Age 36 31
Dwelling Place St. Albans St. Albans
Length of Residence 10 days Life
Marriage Place St. Paul's Manse Christchurch
Folio 1591
Consent
Date of Certificate 9 February 1915
Officiating Minister Rev. Paterson, Presbyterian
112 10 February 1915 Thomas Dennis Tobin
Mary Ann Hall
Thomas Dennis Tobin
Mary Ann Hall
πŸ’ 1915/11644
Bachelor
Spinster
Farm Labourer
49
42
Christchurch
Christchurch
3 days
3 days
Knox Church Christchurch 1699 10 February 1915 Rev. R. Erwin, Presbyterian
No 112
Date of Notice 10 February 1915
  Groom Bride
Names of Parties Thomas Dennis Tobin Mary Ann Hall
  πŸ’ 1915/11644
Condition Bachelor Spinster
Profession Farm Labourer
Age 49 42
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Knox Church Christchurch
Folio 1699
Consent
Date of Certificate 10 February 1915
Officiating Minister Rev. R. Erwin, Presbyterian
113 10 February 1915 Percy George Barnaball
Elizabeth Kathleen Shannon
Percy George Barraball
Elizabeth Kathleen Shannon
πŸ’ 1915/7863
Bachelor
Spinster
Timber Worker
25
23
Christchurch
Christchurch
4 years
23 years
Roman Catholic Cathedral Christchurch 1560 10 February 1915 Rev. J. Long, Roman Catholic
No 113
Date of Notice 10 February 1915
  Groom Bride
Names of Parties Percy George Barnaball Elizabeth Kathleen Shannon
BDM Match (98%) Percy George Barraball Elizabeth Kathleen Shannon
  πŸ’ 1915/7863
Condition Bachelor Spinster
Profession Timber Worker
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 23 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1560
Consent
Date of Certificate 10 February 1915
Officiating Minister Rev. J. Long, Roman Catholic
114 10 February 1915 John Samuel Jenkins
Annie Wood commonly known as Johnston
John Samuel Jenkins
Annie Johnston
πŸ’ 1915/7909
Bachelor
Spinster
Sheepfarmer
Tailoress
31
32
Christchurch
Christchurch
3 days
2 years
St. John's Church Christchurch 1607 10 February 1915 Rev. P. J. Cocks, Anglican
No 114
Date of Notice 10 February 1915
  Groom Bride
Names of Parties John Samuel Jenkins Annie Wood commonly known as Johnston
BDM Match (69%) John Samuel Jenkins Annie Johnston
  πŸ’ 1915/7909
Condition Bachelor Spinster
Profession Sheepfarmer Tailoress
Age 31 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place St. John's Church Christchurch
Folio 1607
Consent
Date of Certificate 10 February 1915
Officiating Minister Rev. P. J. Cocks, Anglican
115 10 February 1915 Albert Frederick Toomer
Gertrude Louisa Dillon
Albert Frederick Toomer
Gertrude Louisa Dillon
πŸ’ 1915/400
Widower 18.10.1913
Spinster
Boot Manufacturer
58
38
Christchurch
Sydenham
45 years
36 years
Registrar's Office Christchurch 184 10 February 1915 Registrar
No 115
Date of Notice 10 February 1915
  Groom Bride
Names of Parties Albert Frederick Toomer Gertrude Louisa Dillon
  πŸ’ 1915/400
Condition Widower 18.10.1913 Spinster
Profession Boot Manufacturer
Age 58 38
Dwelling Place Christchurch Sydenham
Length of Residence 45 years 36 years
Marriage Place Registrar's Office Christchurch
Folio 184
Consent
Date of Certificate 10 February 1915
Officiating Minister Registrar

Page 2302

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 10 February 1915 Robert McLeod Crump
Annie Evelyn May Brown
Robert McLeod Crump
Annie Evelyn May Brown
πŸ’ 1915/377
Bachelor
Spinster
Engine Driver
31
23
Christchurch
Christchurch
3 days
8 years
Registrar's Office, Christchurch 185 10 February 1915 Registrar
No 116
Date of Notice 10 February 1915
  Groom Bride
Names of Parties Robert McLeod Crump Annie Evelyn May Brown
  πŸ’ 1915/377
Condition Bachelor Spinster
Profession Engine Driver
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 years
Marriage Place Registrar's Office, Christchurch
Folio 185
Consent
Date of Certificate 10 February 1915
Officiating Minister Registrar
117 10 February 1915 Alexander William Booth Healey
Elizabeth Catherine Thomas
Alexander William Booth Healey
Elizabeth Catherine Thomas
πŸ’ 1915/9232
Bachelor
Spinster
Fireman
24
25
Christchurch
Riccarton
6 months
5 months
Residence of Rev. WA Sinclair, 173 Fitzgerald Avenue, Christchurch 1588 10 February 1915 Rev. W. A. Sinclair, Methodist
No 117
Date of Notice 10 February 1915
  Groom Bride
Names of Parties Alexander William Booth Healey Elizabeth Catherine Thomas
  πŸ’ 1915/9232
Condition Bachelor Spinster
Profession Fireman
Age 24 25
Dwelling Place Christchurch Riccarton
Length of Residence 6 months 5 months
Marriage Place Residence of Rev. WA Sinclair, 173 Fitzgerald Avenue, Christchurch
Folio 1588
Consent
Date of Certificate 10 February 1915
Officiating Minister Rev. W. A. Sinclair, Methodist
118 10 February 1915 Donald McKenzie
Edith Mary Wilhelmina Carollo Kiesel
Donald McKenzie
Edith Mary Wilhelmina Eades Kissel
πŸ’ 1915/640
Donald McKenzie
Lily Jane Crozier
πŸ’ 1915/9348
Bachelor
Spinster
Farmer
37
41
Alford Forest
Christchurch
35 years
6 years
Anglican Church Springburn, Woolston 2768 10 February 1915 Rev. H. N. Roberts, Anglican
No 118
Date of Notice 10 February 1915
  Groom Bride
Names of Parties Donald McKenzie Edith Mary Wilhelmina Carollo Kiesel
BDM Match (90%) Donald McKenzie Edith Mary Wilhelmina Eades Kissel
  πŸ’ 1915/640
BDM Match (64%) Donald McKenzie Lily Jane Crozier
  πŸ’ 1915/9348
Condition Bachelor Spinster
Profession Farmer
Age 37 41
Dwelling Place Alford Forest Christchurch
Length of Residence 35 years 6 years
Marriage Place Anglican Church Springburn, Woolston
Folio 2768
Consent
Date of Certificate 10 February 1915
Officiating Minister Rev. H. N. Roberts, Anglican
119 11 February 1915 Alexander Scott
Margaret Grace Mills
Alexander Scott
Margaret Grace Mills
πŸ’ 1915/937
Bachelor
Spinster
Plumber
30
23
Addington
Linwood
8 years
5 years
Church of Good Shepherd, Phillipstown 3023 11 February 1915 Rev. H. G. Ensor, Anglican
No 119
Date of Notice 11 February 1915
  Groom Bride
Names of Parties Alexander Scott Margaret Grace Mills
  πŸ’ 1915/937
Condition Bachelor Spinster
Profession Plumber
Age 30 23
Dwelling Place Addington Linwood
Length of Residence 8 years 5 years
Marriage Place Church of Good Shepherd, Phillipstown
Folio 3023
Consent
Date of Certificate 11 February 1915
Officiating Minister Rev. H. G. Ensor, Anglican
120 11 February 1915 James Davis
Margaret Rogers
James Davis
Margret Rogers
πŸ’ 1915/7906
Bachelor
Spinster
Labourer
22
24
Linwood
Linwood
1 year
2 years
St. Peters Church, Woolston 1604 11 February 1915 Rev. J. H. McDonald, Presbyterian
No 120
Date of Notice 11 February 1915
  Groom Bride
Names of Parties James Davis Margaret Rogers
BDM Match (97%) James Davis Margret Rogers
  πŸ’ 1915/7906
Condition Bachelor Spinster
Profession Labourer
Age 22 24
Dwelling Place Linwood Linwood
Length of Residence 1 year 2 years
Marriage Place St. Peters Church, Woolston
Folio 1604
Consent
Date of Certificate 11 February 1915
Officiating Minister Rev. J. H. McDonald, Presbyterian

Page 2303

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 12 February 1915 William Gordon O'Neil
Eileen O'Connell
William Gordon O'Neil
Eileen O'Connell
πŸ’ 1915/9241
Bachelor
Spinster
Engineer
Dressmaker
25
22
Christchurch
Christchurch
Life
16 years
St Mary's Church Manchester Street Christchurch 1596 12 February 1915 Rev. F. Hills Roman Catholic
No 121
Date of Notice 12 February 1915
  Groom Bride
Names of Parties William Gordon O'Neil Eileen O'Connell
  πŸ’ 1915/9241
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 16 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 1596
Consent
Date of Certificate 12 February 1915
Officiating Minister Rev. F. Hills Roman Catholic
122 12 February 1915 Stewart Adam Percy
Jessie Duncan Abercrombie
Stewart Adam Percy
Jessie Wanean Abercrombie
πŸ’ 1915/13377
Bachelor
Spinster
Carrier
Housemaid
30
27
Woolston
Christchurch
2 years
2 years
Residence of Mrs N. Percy 25 Tilford St Woolston 1602 12 February 1915 Rev. T. McDonald Presbyterian
No 122
Date of Notice 12 February 1915
  Groom Bride
Names of Parties Stewart Adam Percy Jessie Duncan Abercrombie
BDM Match (94%) Stewart Adam Percy Jessie Wanean Abercrombie
  πŸ’ 1915/13377
Condition Bachelor Spinster
Profession Carrier Housemaid
Age 30 27
Dwelling Place Woolston Christchurch
Length of Residence 2 years 2 years
Marriage Place Residence of Mrs N. Percy 25 Tilford St Woolston
Folio 1602
Consent
Date of Certificate 12 February 1915
Officiating Minister Rev. T. McDonald Presbyterian
123 13 February 1915 Leslie Earl Donovan
Eileen Amy Money
Leslie Earl Donovan
Eileen Amy Money
πŸ’ 1915/378
Bachelor
Spinster
Hairdresser
24
23
Christchurch
Christchurch
4 years
23 years
Registrar's Office Christchurch 186 13 February 1915 Registrar
No 123
Date of Notice 13 February 1915
  Groom Bride
Names of Parties Leslie Earl Donovan Eileen Amy Money
  πŸ’ 1915/378
Condition Bachelor Spinster
Profession Hairdresser
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 23 years
Marriage Place Registrar's Office Christchurch
Folio 186
Consent
Date of Certificate 13 February 1915
Officiating Minister Registrar
124 13 February 1915 Robert John Colquhoun
Eva Wardman
Robert John Colquhoun
Eva Wardman
πŸ’ 1915/7919
Bachelor
Spinster
Coppersmith
Dressmaker
23
23
Sydenham
Spreydon
3 1/2 years
2 years
Methodist Church Selwyn St. South Spreydon 1715 13 February 1915 Rev. T. W. Vealie Methodist
No 124
Date of Notice 13 February 1915
  Groom Bride
Names of Parties Robert John Colquhoun Eva Wardman
  πŸ’ 1915/7919
Condition Bachelor Spinster
Profession Coppersmith Dressmaker
Age 23 23
Dwelling Place Sydenham Spreydon
Length of Residence 3 1/2 years 2 years
Marriage Place Methodist Church Selwyn St. South Spreydon
Folio 1715
Consent
Date of Certificate 13 February 1915
Officiating Minister Rev. T. W. Vealie Methodist
125 13 February 1915 John Palmer
Mabel Eliza Waite
John Palmer
Mabel Eliza Waite
πŸ’ 1915/9395
Bachelor
Spinster
Gardener
School Teacher
47
31
Christchurch
Christchurch
4 1/2 years
from overseas
St. Luke's Church Christchurch 1727 13 February 1915 Rev. F. N. Taylor Anglican
No 125
Date of Notice 13 February 1915
  Groom Bride
Names of Parties John Palmer Mabel Eliza Waite
  πŸ’ 1915/9395
Condition Bachelor Spinster
Profession Gardener School Teacher
Age 47 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 1/2 years from overseas
Marriage Place St. Luke's Church Christchurch
Folio 1727
Consent
Date of Certificate 13 February 1915
Officiating Minister Rev. F. N. Taylor Anglican

Page 2304

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 15 February 1915 Ronald Macdonald
Catherine Mabel Annie Scott
Ronald Macdonald
Catherine Mabel Annie Scott
πŸ’ 1915/9102
Widower 29.4.1913
Spinster
Twine manufacturer
39
21
Kaiapoi
Christchurch

2 weeks
Anglican Church Kaiapoi 1331 15 February 1915 Rev. J. Holland, Anglican
No 126
Date of Notice 15 February 1915
  Groom Bride
Names of Parties Ronald Macdonald Catherine Mabel Annie Scott
  πŸ’ 1915/9102
Condition Widower 29.4.1913 Spinster
Profession Twine manufacturer
Age 39 21
Dwelling Place Kaiapoi Christchurch
Length of Residence 2 weeks
Marriage Place Anglican Church Kaiapoi
Folio 1331
Consent
Date of Certificate 15 February 1915
Officiating Minister Rev. J. Holland, Anglican
127 15 February 1915 James Henry Lawler
Mary McGillicuddy
James Henry Lawler
Mary McGillicuddy
πŸ’ 1915/7886
Bachelor
Widow 13.4.1908
Farm manager
Dressmaker
32
33
St. Albans
Sydenham
3 days
7 years
Roman Catholic Cathedral Christchurch 1559 15 February 1915 Rev. J. W. Price, Roman Catholic
No 127
Date of Notice 15 February 1915
  Groom Bride
Names of Parties James Henry Lawler Mary McGillicuddy
  πŸ’ 1915/7886
Condition Bachelor Widow 13.4.1908
Profession Farm manager Dressmaker
Age 32 33
Dwelling Place St. Albans Sydenham
Length of Residence 3 days 7 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1559
Consent
Date of Certificate 15 February 1915
Officiating Minister Rev. J. W. Price, Roman Catholic
128 15 February 1915 Leslie Robert Hanna
Mary Ann Dixon
Leslie Robert Hanna
Mary Ann Dixon
πŸ’ 1915/9230
Bachelor
Spinster
Stock Agent
Dressmaker
21
23
Riccarton
Riccarton
8 years
23 years
St. Mary's Church Addington 1586 15 February 1915 Rev. W. S. Bean, Anglican
No 128
Date of Notice 15 February 1915
  Groom Bride
Names of Parties Leslie Robert Hanna Mary Ann Dixon
  πŸ’ 1915/9230
Condition Bachelor Spinster
Profession Stock Agent Dressmaker
Age 21 23
Dwelling Place Riccarton Riccarton
Length of Residence 8 years 23 years
Marriage Place St. Mary's Church Addington
Folio 1586
Consent
Date of Certificate 15 February 1915
Officiating Minister Rev. W. S. Bean, Anglican
129 15 February 1915 Thomas Henry Swaney
Sarah Amelia Stock
Thomas Henry Swaney
Sarah Amelia Stock
πŸ’ 1915/9240
Bachelor
Spinster
Farmer
Dressmaker
28
24
Addington
Spreydon
2 years
2 years
St. Saviour's Church Sydenham 1595 15 February 1915 Rev. H. S. Leach, Anglican
No 129
Date of Notice 15 February 1915
  Groom Bride
Names of Parties Thomas Henry Swaney Sarah Amelia Stock
  πŸ’ 1915/9240
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 24
Dwelling Place Addington Spreydon
Length of Residence 2 years 2 years
Marriage Place St. Saviour's Church Sydenham
Folio 1595
Consent
Date of Certificate 15 February 1915
Officiating Minister Rev. H. S. Leach, Anglican
130 15 February 1915 William John Harper Buchanan
Florence Lavina Grammer
William John Harper Buchanan
Florence Lavinia Grammer
πŸ’ 1915/9233
Bachelor
Spinster
Machinist
Tailoress
25
21
Linwood
Sydenham
1 1/2 years
20 years
St. Mary's Church Addington 1589 15 February 1915 Rev. W. S. Bean, Addington
No 130
Date of Notice 15 February 1915
  Groom Bride
Names of Parties William John Harper Buchanan Florence Lavina Grammer
BDM Match (98%) William John Harper Buchanan Florence Lavinia Grammer
  πŸ’ 1915/9233
Condition Bachelor Spinster
Profession Machinist Tailoress
Age 25 21
Dwelling Place Linwood Sydenham
Length of Residence 1 1/2 years 20 years
Marriage Place St. Mary's Church Addington
Folio 1589
Consent
Date of Certificate 15 February 1915
Officiating Minister Rev. W. S. Bean, Addington

Page 2305

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 16 February 1915 Hugh Wilson
Olive Raeburn Main
Hugh Wilson
Olive Raiburn Main
πŸ’ 1915/7885
Bachelor
Spinster
Tailor
25
24
Sydenham
Linwood
25 years
3 days
Roman Catholic Cathedral Christchurch 1558 16 February 1915 Rev. T. W. Price, Roman Catholic
No 131
Date of Notice 16 February 1915
  Groom Bride
Names of Parties Hugh Wilson Olive Raeburn Main
BDM Match (97%) Hugh Wilson Olive Raiburn Main
  πŸ’ 1915/7885
Condition Bachelor Spinster
Profession Tailor
Age 25 24
Dwelling Place Sydenham Linwood
Length of Residence 25 years 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1558
Consent
Date of Certificate 16 February 1915
Officiating Minister Rev. T. W. Price, Roman Catholic
132 16 February 1915 John Thomson
Annie Eliza Finlay
John Thomson
Annie Eliza Finlay
πŸ’ 1915/9368
Bachelor
Spinster
Labourer
22
24
Hornby
Riccarton
2 months
2 years Christchurch
St. Andrew's Church Christchurch 1698 16 February 1915 Rev. R. Erwin, Presbyterian
No 132
Date of Notice 16 February 1915
  Groom Bride
Names of Parties John Thomson Annie Eliza Finlay
  πŸ’ 1915/9368
Condition Bachelor Spinster
Profession Labourer
Age 22 24
Dwelling Place Hornby Riccarton
Length of Residence 2 months 2 years Christchurch
Marriage Place St. Andrew's Church Christchurch
Folio 1698
Consent
Date of Certificate 16 February 1915
Officiating Minister Rev. R. Erwin, Presbyterian
133 16 February 1915 Thomas David Berry
Florence Ellen Shepherd
Thomas David Berry
Florence Ellen Shepherd
πŸ’ 1915/7907
Bachelor
Spinster
Cook
23
24
Christchurch
Christchurch
4 years
9 months
House of Mr Harris 199 Lichfield Street Christchurch 1605 16 February 1915 Rev. C. E. Ward, Methodist
No 133
Date of Notice 16 February 1915
  Groom Bride
Names of Parties Thomas David Berry Florence Ellen Shepherd
  πŸ’ 1915/7907
Condition Bachelor Spinster
Profession Cook
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 9 months
Marriage Place House of Mr Harris 199 Lichfield Street Christchurch
Folio 1605
Consent
Date of Certificate 16 February 1915
Officiating Minister Rev. C. E. Ward, Methodist
134 17 February 1915 George Seabourn
Jessie Stella Shelton
George Seabourn
Jessie Stella Shelton
πŸ’ 1915/8903
Bachelor
Spinster
Letter Carrier
Waitress
27
25
Christchurch
Christchurch
27 years
2 weeks Christchurch
St. Paul's Manse Christchurch 705 17 February 1915 Rev. J. Paterson, Presbyterian
No 134
Date of Notice 17 February 1915
  Groom Bride
Names of Parties George Seabourn Jessie Stella Shelton
  πŸ’ 1915/8903
Condition Bachelor Spinster
Profession Letter Carrier Waitress
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 27 years 2 weeks Christchurch
Marriage Place St. Paul's Manse Christchurch
Folio 705
Consent
Date of Certificate 17 February 1915
Officiating Minister Rev. J. Paterson, Presbyterian
135 18 February 1915 Edward Barry
Maude Waters
Edward Barry
Maude Waters
πŸ’ 1915/9361
Bachelor
Spinster
Commercial Traveller
32
24
Christchurch
Christchurch
3 days
24 years Papanui
Residence of Mr W. Waters 15 Bennett Street Papanui 1692 18 February 1915 Rev. H. E. Bellhouse, Methodist
No 135
Date of Notice 18 February 1915
  Groom Bride
Names of Parties Edward Barry Maude Waters
  πŸ’ 1915/9361
Condition Bachelor Spinster
Profession Commercial Traveller
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 24 years Papanui
Marriage Place Residence of Mr W. Waters 15 Bennett Street Papanui
Folio 1692
Consent
Date of Certificate 18 February 1915
Officiating Minister Rev. H. E. Bellhouse, Methodist

Page 2306

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 18 February 1915 Henry Alfred Leslie Vale
Gladys Grace Bates
Henry Alfred Leslie Vale
Gladys Grace Bates
πŸ’ 1915/1518
Bachelor
Spinster
Plumber
Saleswoman
26
26
Christchurch
Christchurch
26 years
26 years
St. Michaels Church, Christchurch 3488 18 February 1915 Rev. H.H. Burton, Anglican
No 136
Date of Notice 18 February 1915
  Groom Bride
Names of Parties Henry Alfred Leslie Vale Gladys Grace Bates
  πŸ’ 1915/1518
Condition Bachelor Spinster
Profession Plumber Saleswoman
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 26 years
Marriage Place St. Michaels Church, Christchurch
Folio 3488
Consent
Date of Certificate 18 February 1915
Officiating Minister Rev. H.H. Burton, Anglican
137 18 February 1915 Wilfred John Wills
Joy Irene Scott Jamieson
Wilfred John Wills
Joy Irene Scott Jamieson
πŸ’ 1915/9229
Bachelor
Spinster
Draper
32
22
Addington
Sydenham
7 years
22 years
St. Marys Church, Addington 1585 18 February 1915 Rev. W.A. Bean, Anglican
No 137
Date of Notice 18 February 1915
  Groom Bride
Names of Parties Wilfred John Wills Joy Irene Scott Jamieson
  πŸ’ 1915/9229
Condition Bachelor Spinster
Profession Draper
Age 32 22
Dwelling Place Addington Sydenham
Length of Residence 7 years 22 years
Marriage Place St. Marys Church, Addington
Folio 1585
Consent
Date of Certificate 18 February 1915
Officiating Minister Rev. W.A. Bean, Anglican
138 19 February 1915 John Chilton
Mary Isabel Johnston
John Chilton
Mary Isabel Johnston
πŸ’ 1915/8895
Bachelor
Spinster
Herdsman
Dressmaker
34
24
Sunnyside
Middleton
5 years
10 years
St. Pauls Church, Christchurch 703 19 February 1915 Rev. J. Paterson, Presbyterian
No 138
Date of Notice 19 February 1915
  Groom Bride
Names of Parties John Chilton Mary Isabel Johnston
  πŸ’ 1915/8895
Condition Bachelor Spinster
Profession Herdsman Dressmaker
Age 34 24
Dwelling Place Sunnyside Middleton
Length of Residence 5 years 10 years
Marriage Place St. Pauls Church, Christchurch
Folio 703
Consent
Date of Certificate 19 February 1915
Officiating Minister Rev. J. Paterson, Presbyterian
139 20 February 1915 William Williamson Pitcaithly
Edith Rutledge
William Williamson Piteaithly
Edith Rutledge
πŸ’ 1915/9367
Bachelor
Spinster
Public Accountant
31
32
Christchurch
Christchurch
3 days
7 years
Knox Church, Christchurch 1697 20 February 1915 Rev. R. Erwin, Presbyterian
No 139
Date of Notice 20 February 1915
  Groom Bride
Names of Parties William Williamson Pitcaithly Edith Rutledge
BDM Match (98%) William Williamson Piteaithly Edith Rutledge
  πŸ’ 1915/9367
Condition Bachelor Spinster
Profession Public Accountant
Age 31 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 years
Marriage Place Knox Church, Christchurch
Folio 1697
Consent
Date of Certificate 20 February 1915
Officiating Minister Rev. R. Erwin, Presbyterian
140 20 February 1915 James Fowler Plank
Caroline Julia Townshend
James Fowler Plank
Caroline Julia Townshend
πŸ’ 1915/7887
Bachelor
Spinster
Painter
Machinist
29
25
Woolston
Sydenham
28 years
15 years
St. Johns Church, Christchurch 1601 20 February 1915 Rev. P.J. Cocks, Anglican
No 140
Date of Notice 20 February 1915
  Groom Bride
Names of Parties James Fowler Plank Caroline Julia Townshend
  πŸ’ 1915/7887
Condition Bachelor Spinster
Profession Painter Machinist
Age 29 25
Dwelling Place Woolston Sydenham
Length of Residence 28 years 15 years
Marriage Place St. Johns Church, Christchurch
Folio 1601
Consent
Date of Certificate 20 February 1915
Officiating Minister Rev. P.J. Cocks, Anglican

Page 2307

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
141 22 February 1915 Jonathan Percival Bugg
Gertrude Florence Emily Fisher
Jonathan Percival Bugg
Gertrude Florence Emily Fisher
πŸ’ 1915/12216
Bachelor
Spinster
Gasfitter
Tailoress
23
24
Woolston
Woolston
23 years
5 months
Residence of Mr W Knighton, 33 Dampier St, Woolston 1672 22 February 1915 Rev Whaycock, Methodist
No 141
Date of Notice 22 February 1915
  Groom Bride
Names of Parties Jonathan Percival Bugg Gertrude Florence Emily Fisher
  πŸ’ 1915/12216
Condition Bachelor Spinster
Profession Gasfitter Tailoress
Age 23 24
Dwelling Place Woolston Woolston
Length of Residence 23 years 5 months
Marriage Place Residence of Mr W Knighton, 33 Dampier St, Woolston
Folio 1672
Consent
Date of Certificate 22 February 1915
Officiating Minister Rev Whaycock, Methodist
142 22 February 1915 Andrew Charles Wilson
Lucy Ellen Falkinder
Andrew Charles Wilson
Lucy Ellen Falkinder
πŸ’ 1915/7876
Bachelor
Spinster
Tramway Motorman
Clerk
24
22
Christchurch
St Albans
6 years
22 years
St Matthews Church, St Albans 1572 22 February 1915 Rev P. B. Haggitt, Anglican
No 142
Date of Notice 22 February 1915
  Groom Bride
Names of Parties Andrew Charles Wilson Lucy Ellen Falkinder
  πŸ’ 1915/7876
Condition Bachelor Spinster
Profession Tramway Motorman Clerk
Age 24 22
Dwelling Place Christchurch St Albans
Length of Residence 6 years 22 years
Marriage Place St Matthews Church, St Albans
Folio 1572
Consent
Date of Certificate 22 February 1915
Officiating Minister Rev P. B. Haggitt, Anglican
143 22 February 1915 Bertram Green
Alice Violet Rose Marks
Bertram Preece
Alice Violet Rose Marks
πŸ’ 1915/11650
Bachelor
Spinster
Hairdresser & Tobacconist
25
19
Christchurch
Linwood
25 years
1 year
House of Mr R J Marks, 416 Cashel St, Linwood 1682 Robert James Marks, Father 22 February 1915 Rev J. Cocker, Methodist
No 143
Date of Notice 22 February 1915
  Groom Bride
Names of Parties Bertram Green Alice Violet Rose Marks
BDM Match (89%) Bertram Preece Alice Violet Rose Marks
  πŸ’ 1915/11650
Condition Bachelor Spinster
Profession Hairdresser & Tobacconist
Age 25 19
Dwelling Place Christchurch Linwood
Length of Residence 25 years 1 year
Marriage Place House of Mr R J Marks, 416 Cashel St, Linwood
Folio 1682
Consent Robert James Marks, Father
Date of Certificate 22 February 1915
Officiating Minister Rev J. Cocker, Methodist
144 22 February 1915 Robert James Conlan
Nellie Georgina Hill
Robert James Conlan
Nellie Georgina Hill
πŸ’ 1915/7905
Bachelor
Spinster
Painter
Waitress
31
32
Christchurch
Christchurch
11 months
9 months
St Peters' Church, Woolston 1603 22 February 1915 Rev T. McDonald, Presbyterian
No 144
Date of Notice 22 February 1915
  Groom Bride
Names of Parties Robert James Conlan Nellie Georgina Hill
  πŸ’ 1915/7905
Condition Bachelor Spinster
Profession Painter Waitress
Age 31 32
Dwelling Place Christchurch Christchurch
Length of Residence 11 months 9 months
Marriage Place St Peters' Church, Woolston
Folio 1603
Consent
Date of Certificate 22 February 1915
Officiating Minister Rev T. McDonald, Presbyterian
145 22 February 1915 Arthur Herbert Barney Greening
Adelaide Mary Louisa Hilling
Arthur Herbert Barney Greening
Adelaide Mary Louisa Hilling
πŸ’ 1915/7875
Bachelor
Spinster
Farm Labourer
24
23
Christchurch
Christchurch
8 days
3 days
St Matthews' Church, St Albans 1571 22 February 1915 Rev P. B. Haggitt, Anglican
No 145
Date of Notice 22 February 1915
  Groom Bride
Names of Parties Arthur Herbert Barney Greening Adelaide Mary Louisa Hilling
  πŸ’ 1915/7875
Condition Bachelor Spinster
Profession Farm Labourer
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 3 days
Marriage Place St Matthews' Church, St Albans
Folio 1571
Consent
Date of Certificate 22 February 1915
Officiating Minister Rev P. B. Haggitt, Anglican

Page 2308

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
146 23 February 1915 George Wooller Jennings
Maud Frances Brazier-Creagh
George Wooller Jennings
Maud Frances Brazier-Creagh
πŸ’ 1915/379
Bachelor
Spinster
Motor Expert
29
26
Christchurch
Christchurch
2 years
4 months
Registrar's Office Christchurch 187 23 February 1915 Registrar
No 146
Date of Notice 23 February 1915
  Groom Bride
Names of Parties George Wooller Jennings Maud Frances Brazier-Creagh
  πŸ’ 1915/379
Condition Bachelor Spinster
Profession Motor Expert
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 months
Marriage Place Registrar's Office Christchurch
Folio 187
Consent
Date of Certificate 23 February 1915
Officiating Minister Registrar
147 24 February 1915 George Arnold
Elizabeth Bell
George Arnold
Elizabeth Bell
πŸ’ 1915/12204
Widower 7.2.1914
Spinster
Builder & Contractor
57
41
Spreydon
Spreydon
5 weeks
35 years
Methodist Church Cor. Colombo & Brougham St. Sydenham 1661 26 February 1915 Rev. A. N. Scotter, Methodist
No 147
Date of Notice 24 February 1915
  Groom Bride
Names of Parties George Arnold Elizabeth Bell
  πŸ’ 1915/12204
Condition Widower 7.2.1914 Spinster
Profession Builder & Contractor
Age 57 41
Dwelling Place Spreydon Spreydon
Length of Residence 5 weeks 35 years
Marriage Place Methodist Church Cor. Colombo & Brougham St. Sydenham
Folio 1661
Consent
Date of Certificate 26 February 1915
Officiating Minister Rev. A. N. Scotter, Methodist
148 24 February 1915 George Hargreaves Richardson
Edith Alice Freeman
George Hargreaves Richardson
Edith Alice Freeman
πŸ’ 1915/9245
Widower 23.2.1912
Spinster
Audit Officer
36
29
Christchurch
Christchurch
3 days
29 years
St. Augustine's Church Cashmere 1600 24 February 1915 Rev. H. S. Leach, Anglican
No 148
Date of Notice 24 February 1915
  Groom Bride
Names of Parties George Hargreaves Richardson Edith Alice Freeman
  πŸ’ 1915/9245
Condition Widower 23.2.1912 Spinster
Profession Audit Officer
Age 36 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 29 years
Marriage Place St. Augustine's Church Cashmere
Folio 1600
Consent
Date of Certificate 24 February 1915
Officiating Minister Rev. H. S. Leach, Anglican
149 24 February 1915 William Joseph Jones
Maud Caroline Shadbolt
William Joseph Jones
Maud Caroline Shadbolt
πŸ’ 1915/9366
Widower 21.8.1906
Spinster
Labourer
40
23
Richmond
St. Albans
40 years
23 years
House of Mr. Shadbolt, 91 Dover St. St. Albans 1696 24 February 1915 Rev. R. Erwin, Presbyterian
No 149
Date of Notice 24 February 1915
  Groom Bride
Names of Parties William Joseph Jones Maud Caroline Shadbolt
  πŸ’ 1915/9366
Condition Widower 21.8.1906 Spinster
Profession Labourer
Age 40 23
Dwelling Place Richmond St. Albans
Length of Residence 40 years 23 years
Marriage Place House of Mr. Shadbolt, 91 Dover St. St. Albans
Folio 1696
Consent
Date of Certificate 24 February 1915
Officiating Minister Rev. R. Erwin, Presbyterian
150 24 February 1915 John Mackenzie
Ella Beatrice Orchard
John MacKenzie
Ella Beatrice Orchard
πŸ’ 1915/8902
Bachelor
Spinster
Shepherd
24
25
Christchurch
Christchurch
1 week
1 week
House of Rev. J. Paterson, 30 Latimer Square Christchurch 704 24 February 1915 Rev. J. Paterson, Presbyterian
No 150
Date of Notice 24 February 1915
  Groom Bride
Names of Parties John Mackenzie Ella Beatrice Orchard
BDM Match (96%) John MacKenzie Ella Beatrice Orchard
  πŸ’ 1915/8902
Condition Bachelor Spinster
Profession Shepherd
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place House of Rev. J. Paterson, 30 Latimer Square Christchurch
Folio 704
Consent
Date of Certificate 24 February 1915
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2309

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
151 24 February 1915 Emile Pierre Pio Malaquin
Doris Grace Richards
Emile Pierre Pio Malaquin
Doris Grace Richards
πŸ’ 1915/380
Bachelor
Spinster
Engineer
19
19
New Brighton
New Brighton
8 years
4 years
Registrar's Office Christchurch 188 Waldemar Stanislas Malaquin and Richard Sampson Richards, Fathers 24 February 1915 Registrar
No 151
Date of Notice 24 February 1915
  Groom Bride
Names of Parties Emile Pierre Pio Malaquin Doris Grace Richards
  πŸ’ 1915/380
Condition Bachelor Spinster
Profession Engineer
Age 19 19
Dwelling Place New Brighton New Brighton
Length of Residence 8 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 188
Consent Waldemar Stanislas Malaquin and Richard Sampson Richards, Fathers
Date of Certificate 24 February 1915
Officiating Minister Registrar
152 25 February 1915 Horace Leonard Lee
Maude Rosina May
Horace Leonard Lee
Maude Rosina May
πŸ’ 1915/381
Bachelor
Spinster
Labourer
26
23
Addington
Linwood
2 years
3 years
Registrar's Office Christchurch 189 25 February 1915 Registrar
No 152
Date of Notice 25 February 1915
  Groom Bride
Names of Parties Horace Leonard Lee Maude Rosina May
  πŸ’ 1915/381
Condition Bachelor Spinster
Profession Labourer
Age 26 23
Dwelling Place Addington Linwood
Length of Residence 2 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 189
Consent
Date of Certificate 25 February 1915
Officiating Minister Registrar
153 25 February 1915 Geoffrey William Douglas Mulgan
Doris Leyde McIntyre
Geoffrey William Douglas Mulgan
Doris Leyde McIntyre
πŸ’ 1915/9388
Bachelor
Spinster
Solicitor
Musician
27
26
Auckland
Christchurch

26 years
St. Luke's Church Christchurch 1726 25 February 1915 Rev. F. N. Taylor Anglican
No 153
Date of Notice 25 February 1915
  Groom Bride
Names of Parties Geoffrey William Douglas Mulgan Doris Leyde McIntyre
  πŸ’ 1915/9388
Condition Bachelor Spinster
Profession Solicitor Musician
Age 27 26
Dwelling Place Auckland Christchurch
Length of Residence 26 years
Marriage Place St. Luke's Church Christchurch
Folio 1726
Consent
Date of Certificate 25 February 1915
Officiating Minister Rev. F. N. Taylor Anglican
154 25 February 1915 William Henry Berry
Ruby Kendall Forbes
William Henry Berry
Ruby Fendall Forbes
πŸ’ 1915/12206
Bachelor
Spinster
Clerk
Clerk
27
22
Sydenham
Sydenham
6 months
21 years
St. David's Church Sydenham 1663 25 February 1915 Rev. C. Murray Presbyterian
No 154
Date of Notice 25 February 1915
  Groom Bride
Names of Parties William Henry Berry Ruby Kendall Forbes
BDM Match (97%) William Henry Berry Ruby Fendall Forbes
  πŸ’ 1915/12206
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 22
Dwelling Place Sydenham Sydenham
Length of Residence 6 months 21 years
Marriage Place St. David's Church Sydenham
Folio 1663
Consent
Date of Certificate 25 February 1915
Officiating Minister Rev. C. Murray Presbyterian
155 26 February 1915 James Hamilton Scobie
Amy Barton Parsons
James Hamilton Scobie
Amy Barton Parsons
πŸ’ 1915/12203
Bachelor
Spinster
Labourer
21
21
Riccarton
Riccarton
2 years
5 months
St. Mary's Church Addington 1660 26 February 1915 Rev. W. S. Bean Anglican
No 155
Date of Notice 26 February 1915
  Groom Bride
Names of Parties James Hamilton Scobie Amy Barton Parsons
  πŸ’ 1915/12203
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Riccarton Riccarton
Length of Residence 2 years 5 months
Marriage Place St. Mary's Church Addington
Folio 1660
Consent
Date of Certificate 26 February 1915
Officiating Minister Rev. W. S. Bean Anglican

Page 2310

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 26 February 1915 Henry Davison Cunningham
Ethel Beatrice Brown
Henry Davison Cunningham
Ethel Beatrice Brown
πŸ’ 1915/382
Bachelor
Spinster
Fireman New Zealand Railways
30
26
St. Albans
Christchurch
7 months
26 years
Registrar's Office Christchurch 190 26 February 1915 Registrar
No 156
Date of Notice 26 February 1915
  Groom Bride
Names of Parties Henry Davison Cunningham Ethel Beatrice Brown
  πŸ’ 1915/382
Condition Bachelor Spinster
Profession Fireman New Zealand Railways
Age 30 26
Dwelling Place St. Albans Christchurch
Length of Residence 7 months 26 years
Marriage Place Registrar's Office Christchurch
Folio 190
Consent
Date of Certificate 26 February 1915
Officiating Minister Registrar
157 1 March 1915 James Nathan Abraham
Sarah Ann Rebekah Traves
James Nathan Abraham
Sarah Ann Rebekah Traves
πŸ’ 1915/383
Bachelor
Spinster
Commission Agent
40
44
Dallington
Christchurch
9 years
8 years
Registrar's Office Christchurch 191 1 March 1915 Registrar
No 157
Date of Notice 1 March 1915
  Groom Bride
Names of Parties James Nathan Abraham Sarah Ann Rebekah Traves
  πŸ’ 1915/383
Condition Bachelor Spinster
Profession Commission Agent
Age 40 44
Dwelling Place Dallington Christchurch
Length of Residence 9 years 8 years
Marriage Place Registrar's Office Christchurch
Folio 191
Consent
Date of Certificate 1 March 1915
Officiating Minister Registrar
158 1 March 1915 Robert Leonard Scott
Frances Coburn
Robert Leonard Scott
Veronica Frances Coburn
πŸ’ 1915/384
Bachelor
Spinster
Flax-Mill Hand
27
22
Christchurch
Christchurch
3 days
5 years
Registrar's Office Christchurch 192 1 March 1915 Registrar
No 158
Date of Notice 1 March 1915
  Groom Bride
Names of Parties Robert Leonard Scott Frances Coburn
BDM Match (80%) Robert Leonard Scott Veronica Frances Coburn
  πŸ’ 1915/384
Condition Bachelor Spinster
Profession Flax-Mill Hand
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 years
Marriage Place Registrar's Office Christchurch
Folio 192
Consent
Date of Certificate 1 March 1915
Officiating Minister Registrar
159 1 March 1915 George Henry Davis
Irene Beatrice Woodham
George Henry Davis
Irene Beatrice Woodham
πŸ’ 1915/12205
Bachelor
Spinster
Dyer & Cleaner
23
19
St Albans
Christchurch
23 years
19 years
Methodist Parsonage, corner of Harper & Brougham Sts. Sydenham 1662 Chas. Geo. Woodham, Father 1 March 1915 Rev. A. N. Scotter, Methodist
No 159
Date of Notice 1 March 1915
  Groom Bride
Names of Parties George Henry Davis Irene Beatrice Woodham
  πŸ’ 1915/12205
Condition Bachelor Spinster
Profession Dyer & Cleaner
Age 23 19
Dwelling Place St Albans Christchurch
Length of Residence 23 years 19 years
Marriage Place Methodist Parsonage, corner of Harper & Brougham Sts. Sydenham
Folio 1662
Consent Chas. Geo. Woodham, Father
Date of Certificate 1 March 1915
Officiating Minister Rev. A. N. Scotter, Methodist
160 1 March 1915 Wilfred Oliver Stuart Adam
Agnes Macdonald
Wilfred Oliver Stuart Adam
Agnes Macdonald
πŸ’ 1915/508
Bachelor
Spinster
Clerk New Zealand Railways
Musician
26
21
Christchurch
Christchurch
10 years
15 years
St. Peter's Church Woolston 2584 1 March 1915 Rev. T. McDonald, Methodist
No 160
Date of Notice 1 March 1915
  Groom Bride
Names of Parties Wilfred Oliver Stuart Adam Agnes Macdonald
  πŸ’ 1915/508
Condition Bachelor Spinster
Profession Clerk New Zealand Railways Musician
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 15 years
Marriage Place St. Peter's Church Woolston
Folio 2584
Consent
Date of Certificate 1 March 1915
Officiating Minister Rev. T. McDonald, Methodist

More from this register