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 2518

District of Ellesmere Quarter ending 30 September 1915 Registrar Walter Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18/15 29 September 1915 William George Carter
Sarah Ann McCormick
William George Carter
Sarah Ann McCormick
πŸ’ 1915/7104
William Hardy Burrell
Mary Jane McCormick
πŸ’ 1916/3667
Bachelor
Spinster
Labourer
Domestic Duties
28
34
Lakeside
Lakeside
6 years
34 years
Residence of Mrs John Carter Lakeside 9566 29 September 1915 Rev R H Blair Leeston
No 18/15
Date of Notice 29 September 1915
  Groom Bride
Names of Parties William George Carter Sarah Ann McCormick
  πŸ’ 1915/7104
BDM Match (60%) William Hardy Burrell Mary Jane McCormick
  πŸ’ 1916/3667
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 34
Dwelling Place Lakeside Lakeside
Length of Residence 6 years 34 years
Marriage Place Residence of Mrs John Carter Lakeside
Folio 9566
Consent
Date of Certificate 29 September 1915
Officiating Minister Rev R H Blair Leeston

Page 2519

District of Ellesmere Quarter ending 31 December 1915 Registrar J. M. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19/15 1 October 1915 Frank Hyle Orr
Barbara Washbourne
Frank Wylie Orr
Barbara Washbourne
πŸ’ 1915/7105
Bachelor
Spinster
Farmer
Nurse
33
32
Waimakariri
Selwyn
9 years
18 months
Church of England Brookside 9567 1 October 1915 Rev P T Jones Leeston
No 19/15
Date of Notice 1 October 1915
  Groom Bride
Names of Parties Frank Hyle Orr Barbara Washbourne
BDM Match (93%) Frank Wylie Orr Barbara Washbourne
  πŸ’ 1915/7105
Condition Bachelor Spinster
Profession Farmer Nurse
Age 33 32
Dwelling Place Waimakariri Selwyn
Length of Residence 9 years 18 months
Marriage Place Church of England Brookside
Folio 9567
Consent
Date of Certificate 1 October 1915
Officiating Minister Rev P T Jones Leeston
20/15 9 October 1915 James Howatson
Alice Eleanor Rickliffe
James Howatson
Alice Eleanor Wickcliffe
πŸ’ 1915/7103
Bachelor
Spinster
Labourer
Domestic Duties
25
27
Southbridge
Southbridge
28 years
27 years
Residence of Mr John Rickliffe Southbridge 9565 9 October 1915 Rev Geo Lindsay Southbridge
No 20/15
Date of Notice 9 October 1915
  Groom Bride
Names of Parties James Howatson Alice Eleanor Rickliffe
BDM Match (96%) James Howatson Alice Eleanor Wickcliffe
  πŸ’ 1915/7103
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 27
Dwelling Place Southbridge Southbridge
Length of Residence 28 years 27 years
Marriage Place Residence of Mr John Rickliffe Southbridge
Folio 9565
Consent
Date of Certificate 9 October 1915
Officiating Minister Rev Geo Lindsay Southbridge
21/15 15 October 1915 Joseph James McClelland
Caroline May Stephens
Joseph James McClelland
Caroline May Stephens
πŸ’ 1915/7099
Bachelor
Spinster
Farmer
Domestic Duties
28
30
Brookside
Brookside
3 years
30 years
Church of England Brookside 9562 15 October 1915 Rev P T Jones Leeston
No 21/15
Date of Notice 15 October 1915
  Groom Bride
Names of Parties Joseph James McClelland Caroline May Stephens
  πŸ’ 1915/7099
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 30
Dwelling Place Brookside Brookside
Length of Residence 3 years 30 years
Marriage Place Church of England Brookside
Folio 9562
Consent
Date of Certificate 15 October 1915
Officiating Minister Rev P T Jones Leeston
22/15 26 October 1915 David Montgomery
Mary Hannaford
David Montgomery
Mary Hannaford
πŸ’ 1915/7102
Bachelor
Spinster
Farmer
Domestic Duties
36
25
Doyleston
Sedgemere
4 years
25 years
Church of England Southbridge 9564 26 October 1915 Rev H G Hawkins Southbridge
No 22/15
Date of Notice 26 October 1915
  Groom Bride
Names of Parties David Montgomery Mary Hannaford
  πŸ’ 1915/7102
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 25
Dwelling Place Doyleston Sedgemere
Length of Residence 4 years 25 years
Marriage Place Church of England Southbridge
Folio 9564
Consent
Date of Certificate 26 October 1915
Officiating Minister Rev H G Hawkins Southbridge
23/15 3 November 1915 David Graham Dick
Gladys Isabella Beatrice Clark
David Graham Dick
Gladys Isabella Beatrice Clarke
πŸ’ 1915/7056
Bachelor
Spinster
Farmer
Domestic Duties
30
27
Killinchy
Tinwald
11 years
27 years
office of The Registrar Ashburton 9542 3 November 1915 Registrar Ashburton
No 23/15
Date of Notice 3 November 1915
  Groom Bride
Names of Parties David Graham Dick Gladys Isabella Beatrice Clark
BDM Match (98%) 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 11 years 27 years
Marriage Place office of The Registrar Ashburton
Folio 9542
Consent
Date of Certificate 3 November 1915
Officiating Minister Registrar Ashburton

Page 2520

District of Ellesmere Quarter ending 31 December 1915 Registrar W. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24/15 4 November 1915 William Henry Marsh
Mere Kirini Tawera
William Henry Marsh
Mere Hirini Tawera
πŸ’ 1915/7100
Bachelor
Spinster
Fisherman
Domestic Duties
38
36
Taumutu
Taumutu
18 years
36 years
Office of The Registrar Leeston 9563 4 November 1915 W. Mansell, Registrar, Leeston
No 24/15
Date of Notice 4 November 1915
  Groom Bride
Names of Parties William Henry Marsh Mere Kirini Tawera
BDM Match (97%) William Henry Marsh Mere Hirini Tawera
  πŸ’ 1915/7100
Condition Bachelor Spinster
Profession Fisherman Domestic Duties
Age 38 36
Dwelling Place Taumutu Taumutu
Length of Residence 18 years 36 years
Marriage Place Office of The Registrar Leeston
Folio 9563
Consent
Date of Certificate 4 November 1915
Officiating Minister W. Mansell, Registrar, Leeston
25/15 29 November 1915 Arthur Pulford
Eva Maud Kelly
Arthur Pulford
Eva Maud Kelly
πŸ’ 1915/7098
Bachelor
Spinster
Farm hand
Domestic Duties
26
25
Killinchy
Killinchy
10 months
3 months
Residence of Mr Wm Hogg Killinchy 9561 29 November 1915 Rev. R. H. Blair, Leeston
No 25/15
Date of Notice 29 November 1915
  Groom Bride
Names of Parties Arthur Pulford Eva Maud Kelly
  πŸ’ 1915/7098
Condition Bachelor Spinster
Profession Farm hand Domestic Duties
Age 26 25
Dwelling Place Killinchy Killinchy
Length of Residence 10 months 3 months
Marriage Place Residence of Mr Wm Hogg Killinchy
Folio 9561
Consent
Date of Certificate 29 November 1915
Officiating Minister Rev. R. H. Blair, Leeston
26/15 4 December 1915 James Hannah
Ada Hall
James Hannah
Ada Hall
πŸ’ 1915/7097
Bachelor
Spinster
Saddler
Domestic Duties
28
22
Southbridge
Southbridge
28 years
16 months
Residence of Mr Joseph Hannah Southbridge 9560 4 December 1915 Rev. R. H. Jackson, Southbridge
No 26/15
Date of Notice 4 December 1915
  Groom Bride
Names of Parties James Hannah Ada Hall
  πŸ’ 1915/7097
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 28 22
Dwelling Place Southbridge Southbridge
Length of Residence 28 years 16 months
Marriage Place Residence of Mr Joseph Hannah Southbridge
Folio 9560
Consent
Date of Certificate 4 December 1915
Officiating Minister Rev. R. H. Jackson, Southbridge
27/15 8 December 1915 Edward Dee
Agnes Haley
Edward Dee
Agnes Haley
πŸ’ 1915/7096
Bachelor
Spinster
Farmer
Domestic Duties
34
22
Dunsandel
Dunsandel
6 months
4 years
Church of England Dunsandel 9559 8 December 1915 Rev. H. L. Hawkins, Southbridge
No 27/15
Date of Notice 8 December 1915
  Groom Bride
Names of Parties Edward Dee Agnes Haley
  πŸ’ 1915/7096
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 22
Dwelling Place Dunsandel Dunsandel
Length of Residence 6 months 4 years
Marriage Place Church of England Dunsandel
Folio 9559
Consent
Date of Certificate 8 December 1915
Officiating Minister Rev. H. L. Hawkins, Southbridge
28/15 17 December 1915 James William Knight
Annie Gibson Marshall
James William Wright
Annie Gibson Marshall
πŸ’ 1915/7095
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Kimberley
Leeston
2 months
25 years
Residence of Mr Gibson Marshall Leeston 9558 17 December 1915 Rev. R. H. Blair, Leeston
No 28/15
Date of Notice 17 December 1915
  Groom Bride
Names of Parties James William Knight Annie Gibson Marshall
BDM Match (95%) James William Wright Annie Gibson Marshall
  πŸ’ 1915/7095
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Kimberley Leeston
Length of Residence 2 months 25 years
Marriage Place Residence of Mr Gibson Marshall Leeston
Folio 9558
Consent
Date of Certificate 17 December 1915
Officiating Minister Rev. R. H. Blair, Leeston

Page 2521

District of Geraldine Quarter ending 31 March 1905 Registrar F. E. Beamish
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
946 16 January 1905 Joseph Kelleher
Annie O'Neill
Joseph Kelliper
Annie O'Neill
πŸ’ 1915/12053
Bachelor
Spinster
Contractor
Domestic
21
26
Orari Bridge
Geraldine
21 years
26 years
Catholic Church 1328 16 January 1905 Sd. G. Bowers
No 946
Date of Notice 16 January 1905
  Groom Bride
Names of Parties Joseph Kelleher Annie O'Neill
BDM Match (93%) Joseph Kelliper Annie O'Neill
  πŸ’ 1915/12053
Condition Bachelor Spinster
Profession Contractor Domestic
Age 21 26
Dwelling Place Orari Bridge Geraldine
Length of Residence 21 years 26 years
Marriage Place Catholic Church
Folio 1328
Consent
Date of Certificate 16 January 1905
Officiating Minister Sd. G. Bowers
947 30 January 1905 Daniel Duggan
Catherine Scully
Daniel Sugrue
Catherine Scully
πŸ’ 1915/9100
Bachelor
Spinster
Contractor
Domestic
29
26
Belfield
Orari Bridge
29 years
26 years
Catholic Church 1329 30 January 1905 Sd. G. Bowers
No 947
Date of Notice 30 January 1905
  Groom Bride
Names of Parties Daniel Duggan Catherine Scully
BDM Match (85%) Daniel Sugrue Catherine Scully
  πŸ’ 1915/9100
Condition Bachelor Spinster
Profession Contractor Domestic
Age 29 26
Dwelling Place Belfield Orari Bridge
Length of Residence 29 years 26 years
Marriage Place Catholic Church
Folio 1329
Consent
Date of Certificate 30 January 1905
Officiating Minister Sd. G. Bowers
948 10 February 1905 Edward Leonard Bright
Fanny Campbell
Edward Leonard Bright
Fanny Campbell
πŸ’ 1915/9128
Bachelor
Spinster
Butcher
Domestic
36
23
Geraldine
Kakahu
14 years
23 years
House of Mr. Campbell 1358 10 February 1905 C. M. Donald
No 948
Date of Notice 10 February 1905
  Groom Bride
Names of Parties Edward Leonard Bright Fanny Campbell
  πŸ’ 1915/9128
Condition Bachelor Spinster
Profession Butcher Domestic
Age 36 23
Dwelling Place Geraldine Kakahu
Length of Residence 14 years 23 years
Marriage Place House of Mr. Campbell
Folio 1358
Consent
Date of Certificate 10 February 1905
Officiating Minister C. M. Donald
949 23 February 1905 James Alexander Johnson
Mary Wright
James Alexander Johnston
Mary Wright
πŸ’ 1915/9101
Bachelor
Spinster
Labourer
Domestic
21
24
Rangitata Island
Rangitata Island
21 years
24 years
Presbyterian Church 1330 23 February 1905 C. J. Packer
No 949
Date of Notice 23 February 1905
  Groom Bride
Names of Parties James Alexander Johnson Mary Wright
BDM Match (98%) James Alexander Johnston Mary Wright
  πŸ’ 1915/9101
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 24
Dwelling Place Rangitata Island Rangitata Island
Length of Residence 21 years 24 years
Marriage Place Presbyterian Church
Folio 1330
Consent
Date of Certificate 23 February 1905
Officiating Minister C. J. Packer
950 25 March 1905 Henry George Marster
Sophie Hammond
Henry George Maister
Sophie Hammond
πŸ’ 1915/2134
Bachelor
Spinster
Farm Labourer
Domestic
23
23
Woodbury
Woodbury
21 years
23 years
Church of St Thomas Woodbury 3988 25 March 1905 S. Hamilton
No 950
Date of Notice 25 March 1905
  Groom Bride
Names of Parties Henry George Marster Sophie Hammond
BDM Match (98%) Henry George Maister Sophie Hammond
  πŸ’ 1915/2134
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 23 23
Dwelling Place Woodbury Woodbury
Length of Residence 21 years 23 years
Marriage Place Church of St Thomas Woodbury
Folio 3988
Consent
Date of Certificate 25 March 1905
Officiating Minister S. Hamilton
951 27 March 1905 Sydney Irving Llewellyn
Lilian Bromley Croft
Sydney Irving Llewellin
Lilian Lumley Croft
πŸ’ 1915/9143
Bachelor
Spinster
Dairy Farmer
Domestic
26
26
Geraldine
Geraldine
8 years
1 year
St Mary's Church Timaru 1380 27 March 1905 J. A. Jacob
No 951
Date of Notice 27 March 1905
  Groom Bride
Names of Parties Sydney Irving Llewellyn Lilian Bromley Croft
BDM Match (90%) Sydney Irving Llewellin Lilian Lumley Croft
  πŸ’ 1915/9143
Condition Bachelor Spinster
Profession Dairy Farmer Domestic
Age 26 26
Dwelling Place Geraldine Geraldine
Length of Residence 8 years 1 year
Marriage Place St Mary's Church Timaru
Folio 1380
Consent
Date of Certificate 27 March 1905
Officiating Minister J. A. Jacob

Page 2523

District of Geraldine Quarter ending 30 June 1915 Registrar A. Heron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
952 1 April 1915 Frank Keanan
Ina Billings
Frank Beavan
Ina Billings
πŸ’ 1915/2136
Bachelor
Spinster
Sheep Farmer
Domestic duties
31
25
Geraldine
Geraldine
3 days
25 years
House of Peter Billings Geraldine 3990 1 April 1915 Rev C. J. Tocker Presbyterian Minister Geraldine
No 952
Date of Notice 1 April 1915
  Groom Bride
Names of Parties Frank Keanan Ina Billings
BDM Match (92%) Frank Beavan Ina Billings
  πŸ’ 1915/2136
Condition Bachelor Spinster
Profession Sheep Farmer Domestic duties
Age 31 25
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 25 years
Marriage Place House of Peter Billings Geraldine
Folio 3990
Consent
Date of Certificate 1 April 1915
Officiating Minister Rev C. J. Tocker Presbyterian Minister Geraldine
953 6 April 1915 Thomas Stordy Maskew
Evelyn Mabel Sinclair
Thomas Stordy Maskew
Evelyn Mabel Tinder
πŸ’ 1915/2135
Bachelor
Spinster
Farmer
Governess
23
28
Geraldine
Geraldine
4 days
4 months
Church of St Thomas Woodbury 3989 6 April 1915 Rev S Hamilton Church of England Geraldine
No 953
Date of Notice 6 April 1915
  Groom Bride
Names of Parties Thomas Stordy Maskew Evelyn Mabel Sinclair
BDM Match (88%) Thomas Stordy Maskew Evelyn Mabel Tinder
  πŸ’ 1915/2135
Condition Bachelor Spinster
Profession Farmer Governess
Age 23 28
Dwelling Place Geraldine Geraldine
Length of Residence 4 days 4 months
Marriage Place Church of St Thomas Woodbury
Folio 3989
Consent
Date of Certificate 6 April 1915
Officiating Minister Rev S Hamilton Church of England Geraldine
954 7 April 1915 William Miles Metcalf
Elizabeth Jane Trenter
William Miles Metcalf
Elizabeth Jane Brenton
πŸ’ 1915/2138
Bachelor
Spinster
Farm Hand
Domestic
32
24
Rangitata
Belfield
Life
Life
Methodist Church Geraldine 3992 7 April 1915 Rev Jas Guy Methodist Geraldine
No 954
Date of Notice 7 April 1915
  Groom Bride
Names of Parties William Miles Metcalf Elizabeth Jane Trenter
BDM Match (93%) William Miles Metcalf Elizabeth Jane Brenton
  πŸ’ 1915/2138
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 32 24
Dwelling Place Rangitata Belfield
Length of Residence Life Life
Marriage Place Methodist Church Geraldine
Folio 3992
Consent
Date of Certificate 7 April 1915
Officiating Minister Rev Jas Guy Methodist Geraldine
955 12 April 1915 Benjamin Jones
Alice Martha Griffiths
Benjamin Jones
Alice Martha Griffiths
πŸ’ 1915/2137
Bachelor
Spinster
Farmer
Domestic
36
36
Hilton
Hilton
3 years
20 years
House of Benjamin Jones Hilton 3991 12 April 1915 Rev C. J. Tocker Presbyterian Geraldine
No 955
Date of Notice 12 April 1915
  Groom Bride
Names of Parties Benjamin Jones Alice Martha Griffiths
  πŸ’ 1915/2137
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 36
Dwelling Place Hilton Hilton
Length of Residence 3 years 20 years
Marriage Place House of Benjamin Jones Hilton
Folio 3991
Consent
Date of Certificate 12 April 1915
Officiating Minister Rev C. J. Tocker Presbyterian Geraldine
956 22 April 1915 Henry Edward Gillum
Leyetta Kalaugher
Henry Edward Gillum
Lizetta Kalangher
πŸ’ 1915/2157
Widower
Spinster
Mechanical Engineer
Domestic
41
43
Geraldine
Geraldine
4 days
Life
Roman Catholic Church Geraldine 3987 22 April 1915 Rev H. G. Bowers Roman Catholic Geraldine
No 956
Date of Notice 22 April 1915
  Groom Bride
Names of Parties Henry Edward Gillum Leyetta Kalaugher
BDM Match (91%) Henry Edward Gillum Lizetta Kalangher
  πŸ’ 1915/2157
Condition Widower Spinster
Profession Mechanical Engineer Domestic
Age 41 43
Dwelling Place Geraldine Geraldine
Length of Residence 4 days Life
Marriage Place Roman Catholic Church Geraldine
Folio 3987
Consent
Date of Certificate 22 April 1915
Officiating Minister Rev H. G. Bowers Roman Catholic Geraldine

Page 2524

District of Geraldine Quarter ending 30 June 1915 Registrar A. J. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
957 24 May 1915 Steadman Conway Chisnall
Annie Malcolm Brunton
Steadman Conway Chisnell
Annie Malcolm Burnton
πŸ’ 1915/2154
Bachelor
Spinster
Farmer
School Teacher
30
23
Peel Forest
Pleasant Valley
2 years
4 years
Church of England, Pleasant Valley 3984 24 May 1915 Rev S Hamilton, Church of England, Geraldine
No 957
Date of Notice 24 May 1915
  Groom Bride
Names of Parties Steadman Conway Chisnall Annie Malcolm Brunton
BDM Match (93%) Steadman Conway Chisnell Annie Malcolm Burnton
  πŸ’ 1915/2154
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 23
Dwelling Place Peel Forest Pleasant Valley
Length of Residence 2 years 4 years
Marriage Place Church of England, Pleasant Valley
Folio 3984
Consent
Date of Certificate 24 May 1915
Officiating Minister Rev S Hamilton, Church of England, Geraldine
958 24 May 1915 Wallace Edwin Broadhurst
Jane Shires
Wallace Edwin Broadhurst
Jane Shiers
πŸ’ 1915/2153
Bachelor
Spinster
Farmer
Home
26
30
Geraldine
Geraldine
15 months
Life
Church of England, Geraldine 3983 24 May 1915 Rev S Hamilton, Church of England, Geraldine
No 958
Date of Notice 24 May 1915
  Groom Bride
Names of Parties Wallace Edwin Broadhurst Jane Shires
BDM Match (91%) Wallace Edwin Broadhurst Jane Shiers
  πŸ’ 1915/2153
Condition Bachelor Spinster
Profession Farmer Home
Age 26 30
Dwelling Place Geraldine Geraldine
Length of Residence 15 months Life
Marriage Place Church of England, Geraldine
Folio 3983
Consent
Date of Certificate 24 May 1915
Officiating Minister Rev S Hamilton, Church of England, Geraldine
959 25 May 1915 Alfred Mitchell
Jessie Cunningham
Alfred Mitchell
Jessie Cunningham
πŸ’ 1915/2156
Bachelor
Spinster
Laborer
Domestic
27
21
Hilton
Hilton
9 years
Life
Residence of James Cunningham, Hilton 3986 25 May 1915 Rev C. J. Tocker, Presbyterian, Geraldine
No 959
Date of Notice 25 May 1915
  Groom Bride
Names of Parties Alfred Mitchell Jessie Cunningham
  πŸ’ 1915/2156
Condition Bachelor Spinster
Profession Laborer Domestic
Age 27 21
Dwelling Place Hilton Hilton
Length of Residence 9 years Life
Marriage Place Residence of James Cunningham, Hilton
Folio 3986
Consent
Date of Certificate 25 May 1915
Officiating Minister Rev C. J. Tocker, Presbyterian, Geraldine
960 7 June 1915 Thomas Henry Roach
Ivy Batty
Thomas Henry Loach
Ivy Batty
πŸ’ 1915/2155
Bachelor
Spinster
Wool buyer
Dressmaker
24
20
Orari
Orari
4 days
3 weeks
Church of England, Geraldine 3985 George Batty, Father 7 June 1915 Rev S Hamilton, Church of England, Geraldine
No 960
Date of Notice 7 June 1915
  Groom Bride
Names of Parties Thomas Henry Roach Ivy Batty
BDM Match (97%) Thomas Henry Loach Ivy Batty
  πŸ’ 1915/2155
Condition Bachelor Spinster
Profession Wool buyer Dressmaker
Age 24 20
Dwelling Place Orari Orari
Length of Residence 4 days 3 weeks
Marriage Place Church of England, Geraldine
Folio 3985
Consent George Batty, Father
Date of Certificate 7 June 1915
Officiating Minister Rev S Hamilton, Church of England, Geraldine

Page 2525

District of Geraldine Quarter ending 30 September 1915 Registrar Alexr McLean
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
961 12 July 1915 William Riddle
Jessie Jane Edgar
William Priddle
Jessie Jane Edgar
πŸ’ 1915/3967
Bachelor
Spinster
Labourer
Domestic
24
23
Winchester
Rangitata
Life
Life
Residence of A Edgar, Rangitata 6155 12 July 1915 Rev C Macdonald Temuka
No 961
Date of Notice 12 July 1915
  Groom Bride
Names of Parties William Riddle Jessie Jane Edgar
BDM Match (93%) William Priddle Jessie Jane Edgar
  πŸ’ 1915/3967
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 23
Dwelling Place Winchester Rangitata
Length of Residence Life Life
Marriage Place Residence of A Edgar, Rangitata
Folio 6155
Consent
Date of Certificate 12 July 1915
Officiating Minister Rev C Macdonald Temuka
962 4 September 1915 Denis Leahen
Letitia Brophy
Denis Teahen
Letitia Brophy
πŸ’ 1915/3858
Bachelor
Spinster
Farmer
Domestic
29
27
Geraldine
Pleasant Valley
4 days
Life
Roman Catholic Church, Geraldine 6100 4 September 1915 Rev Father Bowers Geraldine
No 962
Date of Notice 4 September 1915
  Groom Bride
Names of Parties Denis Leahen Letitia Brophy
BDM Match (96%) Denis Teahen Letitia Brophy
  πŸ’ 1915/3858
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 27
Dwelling Place Geraldine Pleasant Valley
Length of Residence 4 days Life
Marriage Place Roman Catholic Church, Geraldine
Folio 6100
Consent
Date of Certificate 4 September 1915
Officiating Minister Rev Father Bowers Geraldine
963 15 September 1915 George Henry Pierce
Elizabeth Rudd Grayburn
George Henry Pierce
Elizabeth Rudd Grayburn
πŸ’ 1915/3857
Bachelor
Spinster
Farmer
Domestic
26
24
Woodbury
Orari
1 year
14 years
Methodist Church Geraldine 6099 15 September 1915 Rev G P Hunt Geraldine
No 963
Date of Notice 15 September 1915
  Groom Bride
Names of Parties George Henry Pierce Elizabeth Rudd Grayburn
  πŸ’ 1915/3857
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Woodbury Orari
Length of Residence 1 year 14 years
Marriage Place Methodist Church Geraldine
Folio 6099
Consent
Date of Certificate 15 September 1915
Officiating Minister Rev G P Hunt Geraldine
964 18 September 1915 Lemuel Henry Greenaway
Emma Waller
Lemuel Henry Greenaway
Emma Waller
πŸ’ 1915/3856
Bachelor
Spinster
Labourer
Domestic
31
21
Geraldine
Geraldine
20 years
2 years
Residence of Henry Waller Geraldine 6098 18 September 1915 Rev G P Hunt Geraldine
No 964
Date of Notice 18 September 1915
  Groom Bride
Names of Parties Lemuel Henry Greenaway Emma Waller
  πŸ’ 1915/3856
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 21
Dwelling Place Geraldine Geraldine
Length of Residence 20 years 2 years
Marriage Place Residence of Henry Waller Geraldine
Folio 6098
Consent
Date of Certificate 18 September 1915
Officiating Minister Rev G P Hunt Geraldine
965 23 September 1915 Robert George Graham
Emily Rees
Robert George Graham
Emily Rees
πŸ’ 1915/3855
Bachelor
Spinster
Law-clerk
Domestic
30
17
Peel Forest
Peel Forest
2 years
17 years
Church of England Peel Forest 6097 Margaret Rees mother 23 September 1915 Rev S Hamilton Geraldine
No 965
Date of Notice 23 September 1915
  Groom Bride
Names of Parties Robert George Graham Emily Rees
  πŸ’ 1915/3855
Condition Bachelor Spinster
Profession Law-clerk Domestic
Age 30 17
Dwelling Place Peel Forest Peel Forest
Length of Residence 2 years 17 years
Marriage Place Church of England Peel Forest
Folio 6097
Consent Margaret Rees mother
Date of Certificate 23 September 1915
Officiating Minister Rev S Hamilton Geraldine

Page 2527

District of Geraldine Quarter ending 31 December 1915 Registrar A. Hern
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
966 1 November 1915 James Mann Rollett
Ina Myrtle Pierce
James Mann Collett
Ina Myrtle Pierce
πŸ’ 1915/7107
Bachelor
Spinster
Coach painter
Domestic
27
20
Geraldine
Geraldine
Life
Life
Church of England, Geraldine 9569 Leonard Pierce Father 1 November 1915 Rev S. Hamilton, Church of England, Geraldine
No 966
Date of Notice 1 November 1915
  Groom Bride
Names of Parties James Mann Rollett Ina Myrtle Pierce
BDM Match (97%) James Mann Collett Ina Myrtle Pierce
  πŸ’ 1915/7107
Condition Bachelor Spinster
Profession Coach painter Domestic
Age 27 20
Dwelling Place Geraldine Geraldine
Length of Residence Life Life
Marriage Place Church of England, Geraldine
Folio 9569
Consent Leonard Pierce Father
Date of Certificate 1 November 1915
Officiating Minister Rev S. Hamilton, Church of England, Geraldine
967 20 November 1915 John Saunders Smith
Mary Josephine Russell
John Saunders Smith
Mary Josephine Russell
πŸ’ 1915/7488
Bachelor
Spinster
Engine Driver
Dressmaker
25
23
Winchester
Geraldine
6 months
Life
Roman Catholic Church, Geraldine 10047 20 November 1915 Rev Father Bowers, Roman Catholic Priest, Geraldine
No 967
Date of Notice 20 November 1915
  Groom Bride
Names of Parties John Saunders Smith Mary Josephine Russell
  πŸ’ 1915/7488
Condition Bachelor Spinster
Profession Engine Driver Dressmaker
Age 25 23
Dwelling Place Winchester Geraldine
Length of Residence 6 months Life
Marriage Place Roman Catholic Church, Geraldine
Folio 10047
Consent
Date of Certificate 20 November 1915
Officiating Minister Rev Father Bowers, Roman Catholic Priest, Geraldine
968 22 November 1915 John Fitzgerald
Katherine Madeline Markham
John Fitzgerald
Catherine Madeline Markham
πŸ’ 1915/7480
Bachelor
Spinster
Platelayer
Domestic
37
33
Geraldine
Orari Bridge
4 days
20 years
Roman Catholic Church, Geraldine 10046 22 November 1915 Rev Father Bowers, Roman Catholic Priest, Geraldine
No 968
Date of Notice 22 November 1915
  Groom Bride
Names of Parties John Fitzgerald Katherine Madeline Markham
BDM Match (98%) John Fitzgerald Catherine Madeline Markham
  πŸ’ 1915/7480
Condition Bachelor Spinster
Profession Platelayer Domestic
Age 37 33
Dwelling Place Geraldine Orari Bridge
Length of Residence 4 days 20 years
Marriage Place Roman Catholic Church, Geraldine
Folio 10046
Consent
Date of Certificate 22 November 1915
Officiating Minister Rev Father Bowers, Roman Catholic Priest, Geraldine
969 20 December 1915 Thomas Russell Ritchie
Florence Marjorie Templer
Thomas Russell Ritchie
Marjorie Florence Templin
πŸ’ 1915/7106
Bachelor
Spinster
accountant
certificated nurse
25
26
Geraldine
Geraldine
3 years
21 years
Church of England, Geraldine 9568 20 December 1915 Rev S. Hamilton, Church of England, Geraldine
No 969
Date of Notice 20 December 1915
  Groom Bride
Names of Parties Thomas Russell Ritchie Florence Marjorie Templer
BDM Match (68%) Thomas Russell Ritchie Marjorie Florence Templin
  πŸ’ 1915/7106
Condition Bachelor Spinster
Profession accountant certificated nurse
Age 25 26
Dwelling Place Geraldine Geraldine
Length of Residence 3 years 21 years
Marriage Place Church of England, Geraldine
Folio 9568
Consent
Date of Certificate 20 December 1915
Officiating Minister Rev S. Hamilton, Church of England, Geraldine
970 30 December 1915 Hugh McDonnell
Jessie Florence Smith
Hugh McDonnell
Jessie Florence Smith
πŸ’ 1916/4069
Bachelor
Spinster
Farmer
Domestic
42
36
Woodbury
Woodbury
5 years
5 years
Roman Catholic Church, Geraldine 1220 30 December 1915 Rev Father Bowers, Roman Catholic Priest, Geraldine
No 970
Date of Notice 30 December 1915
  Groom Bride
Names of Parties Hugh McDonnell Jessie Florence Smith
  πŸ’ 1916/4069
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 36
Dwelling Place Woodbury Woodbury
Length of Residence 5 years 5 years
Marriage Place Roman Catholic Church, Geraldine
Folio 1220
Consent
Date of Certificate 30 December 1915
Officiating Minister Rev Father Bowers, Roman Catholic Priest, Geraldine

Page 2533

District of Hororata Quarter ending 30 September 1915 Registrar Margaret H. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 4 August 1915 Peter Taylor Phillips
Elsie Annie Page
Peter Taylor Phillips
Elsie Annie Page
πŸ’ 1915/3859
Bachelor
Spinster
Blacksmith
Household duties
22
21
Hororata
Hororata
4 years
21 years
Church of England Hororata 6101 4 August 1915 Rev. E. H. Blakiston, Church of England Hororata
No 14
Date of Notice 4 August 1915
  Groom Bride
Names of Parties Peter Taylor Phillips Elsie Annie Page
  πŸ’ 1915/3859
Condition Bachelor Spinster
Profession Blacksmith Household duties
Age 22 21
Dwelling Place Hororata Hororata
Length of Residence 4 years 21 years
Marriage Place Church of England Hororata
Folio 6101
Consent
Date of Certificate 4 August 1915
Officiating Minister Rev. E. H. Blakiston, Church of England Hororata
15 14 September 1915 George Lord Fowler
Gladys Rosina Barter
George Lord Fowler
Gladys Rosina Barter
πŸ’ 1915/5492
Bachelor
Spinster
Farm Labourer
Household duties
26
19
Hororata
Hororata
12 months
15 months
Registrar's Office Glentunnel 7786 John Barter, father 21 September 1915 Wm. J. Barlow, Registrar
No 15
Date of Notice 14 September 1915
  Groom Bride
Names of Parties George Lord Fowler Gladys Rosina Barter
  πŸ’ 1915/5492
Condition Bachelor Spinster
Profession Farm Labourer Household duties
Age 26 19
Dwelling Place Hororata Hororata
Length of Residence 12 months 15 months
Marriage Place Registrar's Office Glentunnel
Folio 7786
Consent John Barter, father
Date of Certificate 21 September 1915
Officiating Minister Wm. J. Barlow, Registrar

Page 2535

District of Hororata Quarter ending 31 December 1915 Registrar William J. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 7 October 1915 Fred Locker
Emily Millicent Prestidge
Fred Locker
Emily Millicent Prestidge
πŸ’ 1915/7066
Bachelor
Spinster
Engine Driver
Domestic duties
24
18
Hororata
Hororata
3 years
18 years
House of the Father of Bride in Hororata 9570 Joseph Prestidge Father of the Bride 7 October 1915 Rev. E. E. Smith Baptist Minister Greendale
No 16
Date of Notice 7 October 1915
  Groom Bride
Names of Parties Fred Locker Emily Millicent Prestidge
  πŸ’ 1915/7066
Condition Bachelor Spinster
Profession Engine Driver Domestic duties
Age 24 18
Dwelling Place Hororata Hororata
Length of Residence 3 years 18 years
Marriage Place House of the Father of Bride in Hororata
Folio 9570
Consent Joseph Prestidge Father of the Bride
Date of Certificate 7 October 1915
Officiating Minister Rev. E. E. Smith Baptist Minister Greendale
17 30 October 1915 James Edwin Gibbs
Esther Florence Fuller
James Edwin Gibbs
Esther Florence Fuller
πŸ’ 1915/7564
Bachelor
Spinster
Farm Labourer
Domestic duties
35
24
Hororata
Hororata
5 years
24 years
Church of England Hororata 10000 30 October 1915 Rev. E. R. Blakiston Church of England Hororata
No 17
Date of Notice 30 October 1915
  Groom Bride
Names of Parties James Edwin Gibbs Esther Florence Fuller
  πŸ’ 1915/7564
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 35 24
Dwelling Place Hororata Hororata
Length of Residence 5 years 24 years
Marriage Place Church of England Hororata
Folio 10000
Consent
Date of Certificate 30 October 1915
Officiating Minister Rev. E. R. Blakiston Church of England Hororata

Page 2537

District of Kaiapoi Quarter ending 31 March 1915 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 February 1915 Frank James Blay
Ruth Maud Mary Clark
Frank James Blay
Ruth Maud May Clark
πŸ’ 1915/9083
Bachelor
Spinster
Farmer
Domestic
25
24
Kaiapoi
Kaiapoi
8 years
24 years
St Paul's Church, Flaxton 1336 10 February 1915 C. A. Fraer
No 1
Date of Notice 10 February 1915
  Groom Bride
Names of Parties Frank James Blay Ruth Maud Mary Clark
BDM Match (98%) Frank James Blay Ruth Maud May Clark
  πŸ’ 1915/9083
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 24
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 8 years 24 years
Marriage Place St Paul's Church, Flaxton
Folio 1336
Consent
Date of Certificate 10 February 1915
Officiating Minister C. A. Fraer
2 15 February 1915 Ronald Macdonald
Catherine Mabel Annie Scott
Ronald Macdonald
Catherine Mabel Annie Scott
πŸ’ 1915/9102
Widower
Spinster
Tweed Manufacturer
Home Duties
39
21
Kaiapoi
Christchurch
4 days
2 weeks
Anglican Church, Kaiapoi 1331 15 February 1915 J. Holland
No 2
Date of Notice 15 February 1915
  Groom Bride
Names of Parties Ronald Macdonald Catherine Mabel Annie Scott
  πŸ’ 1915/9102
Condition Widower Spinster
Profession Tweed Manufacturer Home Duties
Age 39 21
Dwelling Place Kaiapoi Christchurch
Length of Residence 4 days 2 weeks
Marriage Place Anglican Church, Kaiapoi
Folio 1331
Consent
Date of Certificate 15 February 1915
Officiating Minister J. Holland
3 24 February 1915 Wiremu Rehu
Kirimihimi Te Ataohu
Woremu Rehu
Kiri Himiona Teataohu
πŸ’ 1915/9106
Bachelor (previously married Maori custom)
Spinster (previously married Maori custom)
Engine Driver
Domestic
40
40
Tuahiwi
Tuahiwi
14 years
40 years
St Stephen's Church, Tuahiwi 1335 24 February 1915 C. A. Fraer
No 3
Date of Notice 24 February 1915
  Groom Bride
Names of Parties Wiremu Rehu Kirimihimi Te Ataohu
BDM Match (76%) Woremu Rehu Kiri Himiona Teataohu
  πŸ’ 1915/9106
Condition Bachelor (previously married Maori custom) Spinster (previously married Maori custom)
Profession Engine Driver Domestic
Age 40 40
Dwelling Place Tuahiwi Tuahiwi
Length of Residence 14 years 40 years
Marriage Place St Stephen's Church, Tuahiwi
Folio 1335
Consent
Date of Certificate 24 February 1915
Officiating Minister C. A. Fraer
4 12 March 1915 Thomas Hassall
Daisy Louisa Wilson
Thomas Hassall
Daisy Louisa Wilson
πŸ’ 1915/9105
Widower
Spinster
Farmer
Domestic
41
22
Clarkville
Clarkville
41 years
22 years
The Office of the Registrar Kaiapoi 1334 12 March 1915 Registrar Births Deaths Marriages Kaiapoi
No 4
Date of Notice 12 March 1915
  Groom Bride
Names of Parties Thomas Hassall Daisy Louisa Wilson
  πŸ’ 1915/9105
Condition Widower Spinster
Profession Farmer Domestic
Age 41 22
Dwelling Place Clarkville Clarkville
Length of Residence 41 years 22 years
Marriage Place The Office of the Registrar Kaiapoi
Folio 1334
Consent
Date of Certificate 12 March 1915
Officiating Minister Registrar Births Deaths Marriages Kaiapoi
5 29 March 1915 Francis William Rule
Ethel Rachel Ayers
Francis William Rule
Ethel Rachel Ayers
πŸ’ 1915/12074
Bachelor
Spinster
Butcher
Household
33
24
Kaiapoi
Woodend
20 years
24 years
Methodist Church Woodend 1333 29 March 1915 Rev J. R. Clark
No 5
Date of Notice 29 March 1915
  Groom Bride
Names of Parties Francis William Rule Ethel Rachel Ayers
  πŸ’ 1915/12074
Condition Bachelor Spinster
Profession Butcher Household
Age 33 24
Dwelling Place Kaiapoi Woodend
Length of Residence 20 years 24 years
Marriage Place Methodist Church Woodend
Folio 1333
Consent
Date of Certificate 29 March 1915
Officiating Minister Rev J. R. Clark
6 29 March 1915 Alfred Thomas Blackwell
Alice Amelia Ellen Bisphan
Alfred Thomas Blackwell
Alice Amelia Ellen Bisphan
πŸ’ 1915/12073
Bachelor
Spinster
Farmer
Domestic
31
31
Kaiapoi
Kaiapoi
4 days
20 years
Methodist Church Kaiapoi 1332 29 March 1915 P. W. Fairclough
No 6
Date of Notice 29 March 1915
  Groom Bride
Names of Parties Alfred Thomas Blackwell Alice Amelia Ellen Bisphan
  πŸ’ 1915/12073
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 31
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 20 years
Marriage Place Methodist Church Kaiapoi
Folio 1332
Consent
Date of Certificate 29 March 1915
Officiating Minister P. W. Fairclough

Page 2539

District of Kaiapoi Quarter ending 30 June 1915 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 6 April 1915 Elias David Thomas
Clementina Julia Hughson
Elias David Thomas
Clementina Julia Hughson
πŸ’ 1915/4519
Bachelor
Spinster
Farmer
Dressmaker
28
28
Kaiapoi
Kaiapoi
4 days
3 days
Anglican Church Clarkville 6626 6 April 1915 J. Holland
No 7
Date of Notice 6 April 1915
  Groom Bride
Names of Parties Elias David Thomas Clementina Julia Hughson
  πŸ’ 1915/4519
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 28
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 3 days
Marriage Place Anglican Church Clarkville
Folio 6626
Consent
Date of Certificate 6 April 1915
Officiating Minister J. Holland
8 12 April 1915 John Weka Huria
Gladys Flora Mildred Philpott
John Weka Huria
Gladys Flora Mildred Philpott
πŸ’ 1915/14642
Widower
Spinster
Labourer
Domestic
32
28
Tuahiwi
Woodend
32 years
22 years
St Stephens Church Tuahiwi 5276 12 April 1915 J. Holland
No 8
Date of Notice 12 April 1915
  Groom Bride
Names of Parties John Weka Huria Gladys Flora Mildred Philpott
  πŸ’ 1915/14642
Condition Widower Spinster
Profession Labourer Domestic
Age 32 28
Dwelling Place Tuahiwi Woodend
Length of Residence 32 years 22 years
Marriage Place St Stephens Church Tuahiwi
Folio 5276
Consent
Date of Certificate 12 April 1915
Officiating Minister J. Holland
9 26 April 1915 Frank Cleary
Annie Lynskey
Frank Cleary
Annie Lynskey
πŸ’ 1915/9521
Bachelor
Spinster
Clerk
Domestic
29
34
Wellington
Kaiapoi
6 months
34 years
Catholic Church Kaiapoi 2104 26 April 1915 Dean Hyland
No 9
Date of Notice 26 April 1915
  Groom Bride
Names of Parties Frank Cleary Annie Lynskey
  πŸ’ 1915/9521
Condition Bachelor Spinster
Profession Clerk Domestic
Age 29 34
Dwelling Place Wellington Kaiapoi
Length of Residence 6 months 34 years
Marriage Place Catholic Church Kaiapoi
Folio 2104
Consent
Date of Certificate 26 April 1915
Officiating Minister Dean Hyland
10 5 May 1915 Vernon Augustus Norrish
Eileen Ray Moody
Vernon Augustus Norrish
Eileen Ray Moody
πŸ’ 1915/11274
Bachelor
Spinster
Clerk
Clerk
21
22
Kaiapoi
Kaiapoi
6 months
2 years
Dwelling of Mr. A. J. Norrish, Raven St, Kaiapoi 3993 5 May 1915 L. T. Jones
No 10
Date of Notice 5 May 1915
  Groom Bride
Names of Parties Vernon Augustus Norrish Eileen Ray Moody
  πŸ’ 1915/11274
Condition Bachelor Spinster
Profession Clerk Clerk
Age 21 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 6 months 2 years
Marriage Place Dwelling of Mr. A. J. Norrish, Raven St, Kaiapoi
Folio 3993
Consent
Date of Certificate 5 May 1915
Officiating Minister L. T. Jones
11 8 May 1915 Bertram Owen Hopkins
Winnie Drabble
Bertram Owen Hopkins
Winnie Drabble
πŸ’ 1915/2140
Bachelor
Spinster
Labourer
Millhand
22
24
Flaxton
Kaiapoi
22 years
24 years
Baptist Church Kaiapoi 3994 8 May 1915 L. T. Jones
No 11
Date of Notice 8 May 1915
  Groom Bride
Names of Parties Bertram Owen Hopkins Winnie Drabble
  πŸ’ 1915/2140
Condition Bachelor Spinster
Profession Labourer Millhand
Age 22 24
Dwelling Place Flaxton Kaiapoi
Length of Residence 22 years 24 years
Marriage Place Baptist Church Kaiapoi
Folio 3994
Consent
Date of Certificate 8 May 1915
Officiating Minister L. T. Jones
12 12 May 1915 William George Dennis
Henrietta Lavinia Broadley
William George Dennis
Henrietta Lavinia Broadley
πŸ’ 1915/2142
Bachelor
Spinster
Clerk
Domestic
25
25
Kaiapoi
Kaiapoi
3 days
6 weeks
St Pauls Presbyterian Church Kaiapoi 3996 12 May 1915 A. Laishley
No 12
Date of Notice 12 May 1915
  Groom Bride
Names of Parties William George Dennis Henrietta Lavinia Broadley
  πŸ’ 1915/2142
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 6 weeks
Marriage Place St Pauls Presbyterian Church Kaiapoi
Folio 3996
Consent
Date of Certificate 12 May 1915
Officiating Minister A. Laishley
13 31 May 1915 Roy Guy Pearce Trebilcock
Eunice Irene Patience Turner
Roy Guy Pearce Trebilcock
Eunice Irene Patience Turner
πŸ’ 1915/511
Bachelor
Spinster
Farmer
Ladies companion
26
25
Kaiapoi
Coutts Island
3 days
23 years
Methodist Church Clarkville 2587 31 May 1915 P. W. Fairclough
No 13
Date of Notice 31 May 1915
  Groom Bride
Names of Parties Roy Guy Pearce Trebilcock Eunice Irene Patience Turner
  πŸ’ 1915/511
Condition Bachelor Spinster
Profession Farmer Ladies companion
Age 26 25
Dwelling Place Kaiapoi Coutts Island
Length of Residence 3 days 23 years
Marriage Place Methodist Church Clarkville
Folio 2587
Consent
Date of Certificate 31 May 1915
Officiating Minister P. W. Fairclough

Page 2540

District of Kaiapoi Quarter ending 30 June 1915 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 7 June 1915 John Mills
Estella Beatrice Moore
John Mills
Estella Beatrice Moore
πŸ’ 1915/512
Bachelor
Spinster
Farmer
Domestic
48
38
Kaiapoi
Kaiapoi
3 days
38 years
Aryona House the residence of Mrs R. Moore Kaiapoi 2588 7 June 1915 Rev. P. W. Fairclough
No 14
Date of Notice 7 June 1915
  Groom Bride
Names of Parties John Mills Estella Beatrice Moore
  πŸ’ 1915/512
Condition Bachelor Spinster
Profession Farmer Domestic
Age 48 38
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 38 years
Marriage Place Aryona House the residence of Mrs R. Moore Kaiapoi
Folio 2588
Consent
Date of Certificate 7 June 1915
Officiating Minister Rev. P. W. Fairclough
15 14 June 1915 John Duncan Sanderson
Rubina Smith
John Duncan Sanderson
Rubina Smith
πŸ’ 1915/2141
Bachelor
Spinster
Hairdresser
Weaver
27
28
Kaiapoi
Kaiapoi
4 days
22 years
Baptist Church Kaiapoi 3995 14 June 1915 C. T. Jones
No 15
Date of Notice 14 June 1915
  Groom Bride
Names of Parties John Duncan Sanderson Rubina Smith
  πŸ’ 1915/2141
Condition Bachelor Spinster
Profession Hairdresser Weaver
Age 27 28
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 22 years
Marriage Place Baptist Church Kaiapoi
Folio 3995
Consent
Date of Certificate 14 June 1915
Officiating Minister C. T. Jones

Page 2541

District of Kaiapoi Quarter ending 30 September 1915 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 31 July 1915 Herbert Ashley
Eliza Woodford
Herbert Ashley
Eliza Woolford
πŸ’ 1915/3935
Bachelor
Spinster
Labourer
Domestic
30
20
Kaiapoi
Kaiapoi
30 years
3 years
The residence of Mr J. Meatty, Hilton St Kaiapoi 6105 Richard Woodford Father 31 July 1915 P. W. Fairclough
No 16
Date of Notice 31 July 1915
  Groom Bride
Names of Parties Herbert Ashley Eliza Woodford
BDM Match (96%) Herbert Ashley Eliza Woolford
  πŸ’ 1915/3935
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 20
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 30 years 3 years
Marriage Place The residence of Mr J. Meatty, Hilton St Kaiapoi
Folio 6105
Consent Richard Woodford Father
Date of Certificate 31 July 1915
Officiating Minister P. W. Fairclough
17 5 August 1915 John Harold Baird
Sarah Ann Christina Knight
John Harold Baird
Sarah Ann Christina Knight
πŸ’ 1915/6912
Bachelor
Spinster
Dairyman
Domestic
21
22
Kaiapoi
Kaiapoi
3 years
22 years
Church of England Kaiapoi 9372 5 August 1915 F. M. Curnow
No 17
Date of Notice 5 August 1915
  Groom Bride
Names of Parties John Harold Baird Sarah Ann Christina Knight
  πŸ’ 1915/6912
Condition Bachelor Spinster
Profession Dairyman Domestic
Age 21 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 years 22 years
Marriage Place Church of England Kaiapoi
Folio 9372
Consent
Date of Certificate 5 August 1915
Officiating Minister F. M. Curnow
18 13 September 1915 William Manson
Mabel Annie Wright
William Manson
Mabel Annie Wright
πŸ’ 1915/3928
William Donaldson
Elizabeth Ellen Wright
πŸ’ 1915/7185
Bachelor
Spinster
Farmer
Domestic
29
29
Swannanoa
Swannanoa
5 years
12 years
Methodist Church Swannanoa 6104 13 September 1915 J. F. Martin
No 18
Date of Notice 13 September 1915
  Groom Bride
Names of Parties William Manson Mabel Annie Wright
  πŸ’ 1915/3928
BDM Match (60%) William Donaldson Elizabeth Ellen Wright
  πŸ’ 1915/7185
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 29
Dwelling Place Swannanoa Swannanoa
Length of Residence 5 years 12 years
Marriage Place Methodist Church Swannanoa
Folio 6104
Consent
Date of Certificate 13 September 1915
Officiating Minister J. F. Martin
19 20 September 1915 Frank Merrin
Florence Elizabeth Moore
Frank Merrin
Florence Elizabeth Moore
πŸ’ 1915/3860
Bachelor
Spinster
Farmer
Domestic
24
25
Eyreton
Eyreton
2 months
25 years
St Thomas Church Eyreton 6102 20 September 1915 F. P. Fendall
No 19
Date of Notice 20 September 1915
  Groom Bride
Names of Parties Frank Merrin Florence Elizabeth Moore
  πŸ’ 1915/3860
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Eyreton Eyreton
Length of Residence 2 months 25 years
Marriage Place St Thomas Church Eyreton
Folio 6102
Consent
Date of Certificate 20 September 1915
Officiating Minister F. P. Fendall
20 27 September 1915 George Edward Alexander Ashby
Lily May Rule
Edward George Alexander Ashby
Lily May Rule
πŸ’ 1915/3917
Bachelor
Spinster
Ironmonger
Dressmaker
25
24
Kaiapoi
Kaiapoi
3 days
18 years
The residence of Mr G. Ashby Peraki St Kaiapoi 6103 27 September 1915 P. W. Fairclough
No 20
Date of Notice 27 September 1915
  Groom Bride
Names of Parties George Edward Alexander Ashby Lily May Rule
BDM Match (79%) Edward George Alexander Ashby Lily May Rule
  πŸ’ 1915/3917
Condition Bachelor Spinster
Profession Ironmonger Dressmaker
Age 25 24
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 18 years
Marriage Place The residence of Mr G. Ashby Peraki St Kaiapoi
Folio 6103
Consent
Date of Certificate 27 September 1915
Officiating Minister P. W. Fairclough
21 22 September 1915 Tukehonuhu Korako Tinetauimai
Mihi West
Widower
Spinster
Farmer
Domestic
38
25
Tuahiwi
Tuahiwi
38 years
1 year Kaiapoi
Anglican Church Kaiapoi 6853 22 September 1915 Holland
No 21
Date of Notice 22 September 1915
  Groom Bride
Names of Parties Tukehonuhu Korako Tinetauimai Mihi West
Condition Widower Spinster
Profession Farmer Domestic
Age 38 25
Dwelling Place Tuahiwi Tuahiwi
Length of Residence 38 years 1 year Kaiapoi
Marriage Place Anglican Church Kaiapoi
Folio 6853
Consent
Date of Certificate 22 September 1915
Officiating Minister Holland

Page 2543

District of Kaiapoi Quarter ending 31 December 1915 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 13 October 1915 Robert Wilson Wylie
Edith Rubini Forrest
Robert Wilson Wylie
Edith Rubini Forrest
πŸ’ 1915/7089
Bachelor
Spinster
Draper
Draper
25
26
Kaiapoi
Kaiapoi
14 years
26 years
Presbyterian Church Kaiapoi 9578 13 October 1915 A. Laishley
No 22
Date of Notice 13 October 1915
  Groom Bride
Names of Parties Robert Wilson Wylie Edith Rubini Forrest
  πŸ’ 1915/7089
Condition Bachelor Spinster
Profession Draper Draper
Age 25 26
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 14 years 26 years
Marriage Place Presbyterian Church Kaiapoi
Folio 9578
Consent
Date of Certificate 13 October 1915
Officiating Minister A. Laishley
23 14 October 1915 Edwin Bartley
Gertrude Amelia Featherstone
Edwin Bartley
Gertrude Amelia Featherstone
πŸ’ 1915/7083
Bachelor
Spinster
Artist
Dressmaker
45
32
Christchurch
Kaiapoi
20 years
1 month
Dwelling of Mr J Martin Coups Terrace Kaiapoi 9572 14 October 1915 P. W. Fairclough
No 23
Date of Notice 14 October 1915
  Groom Bride
Names of Parties Edwin Bartley Gertrude Amelia Featherstone
  πŸ’ 1915/7083
Condition Bachelor Spinster
Profession Artist Dressmaker
Age 45 32
Dwelling Place Christchurch Kaiapoi
Length of Residence 20 years 1 month
Marriage Place Dwelling of Mr J Martin Coups Terrace Kaiapoi
Folio 9572
Consent
Date of Certificate 14 October 1915
Officiating Minister P. W. Fairclough
24 20 October 1915 Harry Bowring
Ilena Finnetta Stuart
Harry Bowring
Ilena Finnetta Stuart
πŸ’ 1915/7069
Bachelor
Spinster
Farmer
Domestic
18
19
Kaiapoi
Kaiapoi
18 years
2 months
The office of the Registrar Kaiapoi 9581 James Bowring (father); W. H. Stuart (father) 20 October 1915 The Registrar W. N. Poole
No 24
Date of Notice 20 October 1915
  Groom Bride
Names of Parties Harry Bowring Ilena Finnetta Stuart
  πŸ’ 1915/7069
Condition Bachelor Spinster
Profession Farmer Domestic
Age 18 19
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 18 years 2 months
Marriage Place The office of the Registrar Kaiapoi
Folio 9581
Consent James Bowring (father); W. H. Stuart (father)
Date of Certificate 20 October 1915
Officiating Minister The Registrar W. N. Poole
26 27 October 1915 Richard Henry Herbert Snell
Florence Elsie Snell
Richard Henry Herbert Snell
Florence Elsie Snell
πŸ’ 1915/7553
Bachelor
Spinster
Attendant
School teacher Mental Hospital
29
21
Christchurch
Kaiapoi
2 years
21 years
St Michaels Church Christchurch 10011 27 October 1915 H. H. Mathias
No 26
Date of Notice 27 October 1915
  Groom Bride
Names of Parties Richard Henry Herbert Snell Florence Elsie Snell
  πŸ’ 1915/7553
Condition Bachelor Spinster
Profession Attendant School teacher Mental Hospital
Age 29 21
Dwelling Place Christchurch Kaiapoi
Length of Residence 2 years 21 years
Marriage Place St Michaels Church Christchurch
Folio 10011
Consent
Date of Certificate 27 October 1915
Officiating Minister H. H. Mathias
27 3 November 1915 William Burke Karaitiana
Tini Tauwhare
William Burke Karaitiana
Tini Tauwhare
πŸ’ 1915/7071
Bachelor
Spinster
Labourer
Domestic
20
20
Tuahiwi
Tuahiwi
20 years
7 days
St Stephens Church Tuahiwi 9583 J. W. Karaitiana (father); Piripi H Tauwhare (father) 3 November 1915 F. P. Fendall
No 27
Date of Notice 3 November 1915
  Groom Bride
Names of Parties William Burke Karaitiana Tini Tauwhare
  πŸ’ 1915/7071
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 20
Dwelling Place Tuahiwi Tuahiwi
Length of Residence 20 years 7 days
Marriage Place St Stephens Church Tuahiwi
Folio 9583
Consent J. W. Karaitiana (father); Piripi H Tauwhare (father)
Date of Certificate 3 November 1915
Officiating Minister F. P. Fendall
28 4 November 1915 William George Lynn
Susy Cooper
William George Lynn
Susy Cooper
πŸ’ 1915/7070
Bachelor
Divorced
Factory hand
Factory hand
25
28
Kaiapoi
Kaiapoi
18 months
1 year
The office of the Registrar Kaiapoi 9582 4 November 1915 The Registrar W. N. Poole
No 28
Date of Notice 4 November 1915
  Groom Bride
Names of Parties William George Lynn Susy Cooper
  πŸ’ 1915/7070
Condition Bachelor Divorced
Profession Factory hand Factory hand
Age 25 28
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 18 months 1 year
Marriage Place The office of the Registrar Kaiapoi
Folio 9582
Consent
Date of Certificate 4 November 1915
Officiating Minister The Registrar W. N. Poole
29 10 November 1915 Joseph Lynskey
Ada Catherine Hiatt
Joseph Lynskey
Ada Catherine Hiatt
πŸ’ 1915/7086
Bachelor
Spinster
Farmer
Nurse
32
37
Kaiapoi
Kaiapoi
32 years
4 years
St Josephs Church Kaiapoi 9575 10 November 1915 Dean Hyland
No 29
Date of Notice 10 November 1915
  Groom Bride
Names of Parties Joseph Lynskey Ada Catherine Hiatt
  πŸ’ 1915/7086
Condition Bachelor Spinster
Profession Farmer Nurse
Age 32 37
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 32 years 4 years
Marriage Place St Josephs Church Kaiapoi
Folio 9575
Consent
Date of Certificate 10 November 1915
Officiating Minister Dean Hyland

Page 2544

District of Kaiapoi Quarter ending 31 December 1915 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 15 November 1915 John Robb
Annie Elizabeth Ching
John Robb
Annie Elizabeth Ching
πŸ’ 1915/7088
Bachelor
Spinster
Labourer
Housemaid
35
19
Kaiapoi
Kaiapoi
35 years
19 years
The Residence of Mrs Charles Ching, Cam Road, Kaiapoi 9577 Charles Ching (Father) 15 November 1915 A. Laishley
No 30
Date of Notice 15 November 1915
  Groom Bride
Names of Parties John Robb Annie Elizabeth Ching
  πŸ’ 1915/7088
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 35 19
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 35 years 19 years
Marriage Place The Residence of Mrs Charles Ching, Cam Road, Kaiapoi
Folio 9577
Consent Charles Ching (Father)
Date of Certificate 15 November 1915
Officiating Minister A. Laishley
31 23 November 1915 Albert George Pearce
Eva Elizabeth Sanders
William George Pearce
Minnie Elizabeth Shilton
πŸ’ 1915/6152
Bachelor
Spinster
Labourer
Domestic
26
24
Ohoka
Ohoka
26 years
24 years
Wesleyan Church, Clarkville Not used See Attached 23 November 1915 P. W. Fairclough
No 31
Date of Notice 23 November 1915
  Groom Bride
Names of Parties Albert George Pearce Eva Elizabeth Sanders
BDM Match (61%) William George Pearce Minnie Elizabeth Shilton
  πŸ’ 1915/6152
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 24
Dwelling Place Ohoka Ohoka
Length of Residence 26 years 24 years
Marriage Place Wesleyan Church, Clarkville
Folio Not used See Attached
Consent
Date of Certificate 23 November 1915
Officiating Minister P. W. Fairclough
32 8 December 1915 William Claude Pakeman
Elsie Maud Cuff
William Claude Pateman
Elsie Maude Cuff
πŸ’ 1915/7068
Bachelor
Spinster
Farmer
Shop Assistant
26
18
Woodend
Woodend
26 years
3 days
Methodist Church, Woodend 9580 H. B. Cuff (Mother) 8 December 1915 J. R. Clark
No 32
Date of Notice 8 December 1915
  Groom Bride
Names of Parties William Claude Pakeman Elsie Maud Cuff
BDM Match (95%) William Claude Pateman Elsie Maude Cuff
  πŸ’ 1915/7068
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 26 18
Dwelling Place Woodend Woodend
Length of Residence 26 years 3 days
Marriage Place Methodist Church, Woodend
Folio 9580
Consent H. B. Cuff (Mother)
Date of Certificate 8 December 1915
Officiating Minister J. R. Clark
33 18 December 1915 Leonard James Capill
Lillian Gertrude Cattermole
Leonard James Capill
Lillian Gertrude Cattermole
πŸ’ 1915/7076
Bachelor
Spinster
Labourer
Domestic
23
16
Kaiapoi
Kaiapoi
23 years
16 years
The Residence of Mr J Cattermole, Peraki St, Kaiapoi 9571 J. Cattermole (Father) 18 December 1915 P. W. Fairclough
No 33
Date of Notice 18 December 1915
  Groom Bride
Names of Parties Leonard James Capill Lillian Gertrude Cattermole
  πŸ’ 1915/7076
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 16
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 23 years 16 years
Marriage Place The Residence of Mr J Cattermole, Peraki St, Kaiapoi
Folio 9571
Consent J. Cattermole (Father)
Date of Certificate 18 December 1915
Officiating Minister P. W. Fairclough
34 20 December 1915 Alfred Gruchy Pallot
Elsie Freda Holland
Alfred Gruchy Pallot
Elsie Freda Holland
πŸ’ 1915/7084
Bachelor
Spinster
Clerk
Domestic
36
33
Kaiapoi
Kaiapoi
3 days
15 years
St Bartholomews Church, Kaiapoi 9573 20 December 1915 F. P. Fendall
No 34
Date of Notice 20 December 1915
  Groom Bride
Names of Parties Alfred Gruchy Pallot Elsie Freda Holland
  πŸ’ 1915/7084
Condition Bachelor Spinster
Profession Clerk Domestic
Age 36 33
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 15 years
Marriage Place St Bartholomews Church, Kaiapoi
Folio 9573
Consent
Date of Certificate 20 December 1915
Officiating Minister F. P. Fendall
35 20 December 1915 John Campbell Alexander
Annie Isobel Hayman
John Campbell Alexander
Annie Isobel Hayman
πŸ’ 1915/5311
Bachelor
Spinster
Insurance Clerk
Domestic
22
20
Christchurch
Kaiapoi
22 years
20 years
Durham St Methodist Church, Christchurch 9579 H. Hayman (Father) 20 December 1915 P. W. Knight
No 35
Date of Notice 20 December 1915
  Groom Bride
Names of Parties John Campbell Alexander Annie Isobel Hayman
  πŸ’ 1915/5311
Condition Bachelor Spinster
Profession Insurance Clerk Domestic
Age 22 20
Dwelling Place Christchurch Kaiapoi
Length of Residence 22 years 20 years
Marriage Place Durham St Methodist Church, Christchurch
Folio 9579
Consent H. Hayman (Father)
Date of Certificate 20 December 1915
Officiating Minister P. W. Knight
36 21 December 1915 Arthur James Macpherson
Agnes Isabella McFall
Arthur James Macpherson
Agnes Isabella McFall
πŸ’ 1915/7087
Bachelor
Spinster
Carder
Weaver
29
23
Kaiapoi
Kaiapoi
20 years
23 years
Methodist Church, Kaiapoi 9576 21 December 1915 J. T. Martin
No 36
Date of Notice 21 December 1915
  Groom Bride
Names of Parties Arthur James Macpherson Agnes Isabella McFall
  πŸ’ 1915/7087
Condition Bachelor Spinster
Profession Carder Weaver
Age 29 23
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 20 years 23 years
Marriage Place Methodist Church, Kaiapoi
Folio 9576
Consent
Date of Certificate 21 December 1915
Officiating Minister J. T. Martin
37 28 December 1915 Henry Butters
Maud Adeline Rich
Henry Butters
Maude Adeline Rich
πŸ’ 1916/3442
Bachelor
Spinster
Farm Labourer
Domestic
26
25
Kaiapoi
Clarkville
26 years
25 years
St Augustines Church, Clarkville 9487 28 December 1915 J. Holland
No 37
Date of Notice 28 December 1915
  Groom Bride
Names of Parties Henry Butters Maud Adeline Rich
BDM Match (97%) Henry Butters Maude Adeline Rich
  πŸ’ 1916/3442
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 26 25
Dwelling Place Kaiapoi Clarkville
Length of Residence 26 years 25 years
Marriage Place St Augustines Church, Clarkville
Folio 9487
Consent
Date of Certificate 28 December 1915
Officiating Minister J. Holland
38 29 December 1915 Walter James Chaplin
Henrietta Martha Little
Walter James Chaplin
Henrietta Martha Little
πŸ’ 1915/7067
Bachelor
Spinster
Filler
Domestic
36
35
Woodend
Woodend
3 days
35 years
Residence of Mrs John Little, Woodend 9579 29 December 1915 J. R. Clark
No 38
Date of Notice 29 December 1915
  Groom Bride
Names of Parties Walter James Chaplin Henrietta Martha Little
  πŸ’ 1915/7067
Condition Bachelor Spinster
Profession Filler Domestic
Age 36 35
Dwelling Place Woodend Woodend
Length of Residence 3 days 35 years
Marriage Place Residence of Mrs John Little, Woodend
Folio 9579
Consent
Date of Certificate 29 December 1915
Officiating Minister J. R. Clark

Page 2545

District of Kaiapoi Quarter ending 31 December 1915 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 31 December 1915 Harley Robinson Little
Sarah May Stanton
Harley Robinson Little
Sarah May Stanton
πŸ’ 1916/3443
Bachelor
Spinster
Chaffcutter
Factory Employee
27
24
Woodend
Kaiapoi
27 years
7 years
Methodist Church Kaiapoi 488 31 December 1915 P. W. Fairclough
No 39
Date of Notice 31 December 1915
  Groom Bride
Names of Parties Harley Robinson Little Sarah May Stanton
  πŸ’ 1916/3443
Condition Bachelor Spinster
Profession Chaffcutter Factory Employee
Age 27 24
Dwelling Place Woodend Kaiapoi
Length of Residence 27 years 7 years
Marriage Place Methodist Church Kaiapoi
Folio 488
Consent
Date of Certificate 31 December 1915
Officiating Minister P. W. Fairclough

Page 2549

District of Little River Quarter ending 30 June 1915 Registrar Wm Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 5 April 1915 Herbert John Matthews
Lucy Radford
Herbert John Arthur
Ivy Radford
πŸ’ 1915/2438
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Waikakourungo
Gebbies Valley
12 months
23 years
Church of England, Gebbies Valley, Little River 4344 5 April 1915 Harold Purchas
No 4
Date of Notice 5 April 1915
  Groom Bride
Names of Parties Herbert John Matthews Lucy Radford
BDM Match (73%) Herbert John Arthur Ivy Radford
  πŸ’ 1915/2438
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Waikakourungo Gebbies Valley
Length of Residence 12 months 23 years
Marriage Place Church of England, Gebbies Valley, Little River
Folio 4344
Consent
Date of Certificate 5 April 1915
Officiating Minister Harold Purchas
5 20 April 1915 George Francis Owen
Emily Johnson
George Francis Owens
Emily Johnson
πŸ’ 1915/2146
Bachelor
Spinster
Motorman
Domestic Duties
26
25
Christchurch
Little River
15 years
21 years
St Andrews Church, Little River 3999 20 April 1915 B G Fox
No 5
Date of Notice 20 April 1915
  Groom Bride
Names of Parties George Francis Owen Emily Johnson
BDM Match (98%) George Francis Owens Emily Johnson
  πŸ’ 1915/2146
Condition Bachelor Spinster
Profession Motorman Domestic Duties
Age 26 25
Dwelling Place Christchurch Little River
Length of Residence 15 years 21 years
Marriage Place St Andrews Church, Little River
Folio 3999
Consent
Date of Certificate 20 April 1915
Officiating Minister B G Fox
6 21 April 1915 Herbert John Howroyd Hemingway
Mildred Ivy Barlow
Herbert John Howroyd Hemmingway
Mildred Ivy Marlow
πŸ’ 1915/2145
Bachelor
Spinster
Butcher
Domestic Duties
23
23
Little River
Little River
11 Months
10 Months
Native Church, Little River 3998 21 April 1915 B G Fox
No 6
Date of Notice 21 April 1915
  Groom Bride
Names of Parties Herbert John Howroyd Hemingway Mildred Ivy Barlow
BDM Match (96%) Herbert John Howroyd Hemmingway Mildred Ivy Marlow
  πŸ’ 1915/2145
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 23 23
Dwelling Place Little River Little River
Length of Residence 11 Months 10 Months
Marriage Place Native Church, Little River
Folio 3998
Consent
Date of Certificate 21 April 1915
Officiating Minister B G Fox
7 13 June 1915 Herbert Charles Joseph Stuart
Florinda Rose Loundrigan
Herbert Charles Joseph Stuart
Florinda Rose Londrigan
πŸ’ 1915/2143
Bachelor
Spinster
Blacksmith
Domestic Duties
25
25
Glentunnel
Little River
6 Months
25 years
St Johns Catholic Church, Little River 3997 13 June 1915 Stephen Bonetto
No 7
Date of Notice 13 June 1915
  Groom Bride
Names of Parties Herbert Charles Joseph Stuart Florinda Rose Loundrigan
BDM Match (98%) Herbert Charles Joseph Stuart Florinda Rose Londrigan
  πŸ’ 1915/2143
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 25 25
Dwelling Place Glentunnel Little River
Length of Residence 6 Months 25 years
Marriage Place St Johns Catholic Church, Little River
Folio 3997
Consent
Date of Certificate 13 June 1915
Officiating Minister Stephen Bonetto

Page 2551

District of Little River Quarter ending 30 September 1915 Registrar William Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 11 July 1915 Leonard Bartholomew McKeown
Clemence Agnes Wright
Leonard Bartholomew McKeown
Clemence Agnes Wright
πŸ’ 1915/3936
Bachelor
Spinster
Railway Engine Driver
Domestic Duties
30
21
Little River
Little River
21 Months
2 years
St Andrews Church Little River 6106 11 July 1915 A H Julius
No 8
Date of Notice 11 July 1915
  Groom Bride
Names of Parties Leonard Bartholomew McKeown Clemence Agnes Wright
  πŸ’ 1915/3936
Condition Bachelor Spinster
Profession Railway Engine Driver Domestic Duties
Age 30 21
Dwelling Place Little River Little River
Length of Residence 21 Months 2 years
Marriage Place St Andrews Church Little River
Folio 6106
Consent
Date of Certificate 11 July 1915
Officiating Minister A H Julius
9 7 August 1915 William Barry
Ida Mary Lewthwaite
William Barry
Ada Mary Lewthwaite
πŸ’ 1915/4628
Bachelor
Spinster
Accountant
Domestic Duties
29
22
Christchurch
Little River
29 years
22 years
Mrs Lewthwaite's Dwelling House "Okirua" Little River 6854 7 August 1915 H Ranston
No 9
Date of Notice 7 August 1915
  Groom Bride
Names of Parties William Barry Ida Mary Lewthwaite
BDM Match (97%) William Barry Ada Mary Lewthwaite
  πŸ’ 1915/4628
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 29 22
Dwelling Place Christchurch Little River
Length of Residence 29 years 22 years
Marriage Place Mrs Lewthwaite's Dwelling House "Okirua" Little River
Folio 6854
Consent
Date of Certificate 7 August 1915
Officiating Minister H Ranston
10 1 September 1915 Lawrence Fox
Kathleen Louisa Fahey
Lawrence Fox
Kathleen Louisa Fahey
πŸ’ 1915/6032
Bachelor
Spinster
Constable
Domestic Duties
28
26
Christchurch
Little River
6 years
26 years
St Johns Church Little River 8304 1 September 1915 Stephen Bonetto
No 10
Date of Notice 1 September 1915
  Groom Bride
Names of Parties Lawrence Fox Kathleen Louisa Fahey
  πŸ’ 1915/6032
Condition Bachelor Spinster
Profession Constable Domestic Duties
Age 28 26
Dwelling Place Christchurch Little River
Length of Residence 6 years 26 years
Marriage Place St Johns Church Little River
Folio 8304
Consent
Date of Certificate 1 September 1915
Officiating Minister Stephen Bonetto

Page 2553

District of Little River Quarter ending 31 December 1915 Registrar W. Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 2 November 1915 Thomas Edward Rankin
Evelyn Hilda Loudregan
Thomas Edward Brankin
Evelyn Hilda Londrigan
πŸ’ 1915/6033
Bachelor
Spinster
Farmer
Domestic Duties
30
22
Little River
Little River
4 years
22 years
St Johns Church Little River 8305 2 November 1915 Stephen Bonetto
No 11
Date of Notice 2 November 1915
  Groom Bride
Names of Parties Thomas Edward Rankin Evelyn Hilda Loudregan
BDM Match (91%) Thomas Edward Brankin Evelyn Hilda Londrigan
  πŸ’ 1915/6033
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place Little River Little River
Length of Residence 4 years 22 years
Marriage Place St Johns Church Little River
Folio 8305
Consent
Date of Certificate 2 November 1915
Officiating Minister Stephen Bonetto
12 29 November 1915 Frederick George Reed
Millicent Emma Vanstone
Frederick George Reed
Millicent Emma Vanstone
πŸ’ 1915/7073
Bachelor
Spinster
Farmer
Domestic Duties
34
32
Little River
Little River
23
25
Mr Vanstones Dwelling House Little River 9585 29 November 1915 Daniel McIntyre
No 12
Date of Notice 29 November 1915
  Groom Bride
Names of Parties Frederick George Reed Millicent Emma Vanstone
  πŸ’ 1915/7073
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 32
Dwelling Place Little River Little River
Length of Residence 23 25
Marriage Place Mr Vanstones Dwelling House Little River
Folio 9585
Consent
Date of Certificate 29 November 1915
Officiating Minister Daniel McIntyre
13 14 December 1915 Thomas Emerson Barstow
Christina McFarlane Thompson Hompflow
Thomas Emerson Carston
Christina MacFarlane Thompson
πŸ’ 1915/7072
Bachelor
Spinster
Labourer
Domestic Duties
19
18
Little River
Kinloch Little River
3 days
3 days
Registry Office Little River 9584 William Barstow (for groom), James Wallace Hompflow (for bride) 14 December 1915 Registrar
No 13
Date of Notice 14 December 1915
  Groom Bride
Names of Parties Thomas Emerson Barstow Christina McFarlane Thompson Hompflow
BDM Match (82%) Thomas Emerson Carston Christina MacFarlane Thompson
  πŸ’ 1915/7072
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 18
Dwelling Place Little River Kinloch Little River
Length of Residence 3 days 3 days
Marriage Place Registry Office Little River
Folio 9584
Consent William Barstow (for groom), James Wallace Hompflow (for bride)
Date of Certificate 14 December 1915
Officiating Minister Registrar
14 21 December 1915 Herbert James Vanstone
Nellie Violet Manson
Herbert James Vanstone
Nellie Violet Manson
πŸ’ 1916/6345
Bachelor
Spinster
Farmer
Domestic Duties
30
26
Little River
Little River
7 days
7 days
Mr Vanstones Private Residence Little River 3820 21 December 1915 E. K. Mules
No 14
Date of Notice 21 December 1915
  Groom Bride
Names of Parties Herbert James Vanstone Nellie Violet Manson
  πŸ’ 1916/6345
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 26
Dwelling Place Little River Little River
Length of Residence 7 days 7 days
Marriage Place Mr Vanstones Private Residence Little River
Folio 3820
Consent
Date of Certificate 21 December 1915
Officiating Minister E. K. Mules

Page 2555

District of Lyttelton Quarter ending 31 March 1915 Registrar Alfred Ernest Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1915 William Fenton
Zelma Ethel May Rogers
William Fenton
Selma Ethel May Rogers
πŸ’ 1915/12091
Bachelor
Spinster
Labourer
21
19
Lyttelton
Sumner
6 months
3 months
In the residence of Mr William Chris Fenton Snr 45 Grafton St. Sumner 1646 Henry Charles Rogers father 14 January 1915 Revd Thomas McDonald
No 1
Date of Notice 14 January 1915
  Groom Bride
Names of Parties William Fenton Zelma Ethel May Rogers
BDM Match (98%) 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 In the residence of Mr William Chris Fenton Snr 45 Grafton St. Sumner
Folio 1646
Consent Henry Charles Rogers father
Date of Certificate 14 January 1915
Officiating Minister Revd Thomas McDonald
2 8 February 1915 James William Day
Flossie Irene Harper
James William Day
Flossie Irene Harper
πŸ’ 1915/9088
Bachelor
Spinster
Labourer
27
23
Lyttelton
Lyttelton
6 years
23 years
In the residence of Walter Harper Cornwall Road Lyttelton 1341 8 February 1915 Revd Arthur Mitchell
No 2
Date of Notice 8 February 1915
  Groom Bride
Names of Parties James William Day Flossie Irene Harper
  πŸ’ 1915/9088
Condition Bachelor Spinster
Profession Labourer
Age 27 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years 23 years
Marriage Place In the residence of Walter Harper Cornwall Road Lyttelton
Folio 1341
Consent
Date of Certificate 8 February 1915
Officiating Minister Revd Arthur Mitchell
3 11 February 1915 Andrew Thomas Dowell
Eliza Jane Henderson
Andrew Thomas Dowell
Eliza Jane Henderson
πŸ’ 1915/9087
Bachelor
Spinster
Master Mariner
37
31
Purau
Purau
5 years
30 years
In Godley House Diamond Harbour 1340 11 February 1915 Revd John J Bates
No 3
Date of Notice 11 February 1915
  Groom Bride
Names of Parties Andrew Thomas Dowell Eliza Jane Henderson
  πŸ’ 1915/9087
Condition Bachelor Spinster
Profession Master Mariner
Age 37 31
Dwelling Place Purau Purau
Length of Residence 5 years 30 years
Marriage Place In Godley House Diamond Harbour
Folio 1340
Consent
Date of Certificate 11 February 1915
Officiating Minister Revd John J Bates
4 19 February 1915 Victor George Geary
Marie Louise Crowley
Victor George Geary
Marie Louise Crowley
πŸ’ 1915/9086
Bachelor
Spinster
Grocer
21
22
Lyttelton
Lyttelton
2 months
1 month
In the Roman Catholic Church Lyttelton 1339 19 February 1915 Revd Patrick Cooney
No 4
Date of Notice 19 February 1915
  Groom Bride
Names of Parties Victor George Geary Marie Louise Crowley
  πŸ’ 1915/9086
Condition Bachelor Spinster
Profession Grocer
Age 21 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 months 1 month
Marriage Place In the Roman Catholic Church Lyttelton
Folio 1339
Consent
Date of Certificate 19 February 1915
Officiating Minister Revd Patrick Cooney
5 3 March 1915 William Donnelly
Edith May Comfort
William Donnelly
Edith May Comfort
πŸ’ 1915/13490
Bachelor
Spinster
Seaman
Drapers Assistant
28
20
Lyttelton
Lyttelton
5 years
2 years
In Holy Trinity Church Lyttelton 1784 William Isaac Comfort Father 3 March 1915 Revd J. R. Hewland
No 5
Date of Notice 3 March 1915
  Groom Bride
Names of Parties William Donnelly Edith May Comfort
  πŸ’ 1915/13490
Condition Bachelor Spinster
Profession Seaman Drapers Assistant
Age 28 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 5 years 2 years
Marriage Place In Holy Trinity Church Lyttelton
Folio 1784
Consent William Isaac Comfort Father
Date of Certificate 3 March 1915
Officiating Minister Revd J. R. Hewland

Page 2556

District of Lyttelton Quarter ending 31 March 1915 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 19 March 1915 Alfred James Spoor
Margaret Rutledge
Alfred James Spoor
Margaret Rutledge
πŸ’ 1915/9084
Bachelor
Spinster
Labourer
Domestic
21
17
Lyttelton
Lyttelton
8 years
17 years
In the Office of the Registrar of Marriages Lyttelton 1337 Sarah Rutledge, mother 19 March 1915 A. E. Reynolds, Registrar
No 6
Date of Notice 19 March 1915
  Groom Bride
Names of Parties Alfred James Spoor Margaret Rutledge
  πŸ’ 1915/9084
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 17
Dwelling Place Lyttelton Lyttelton
Length of Residence 8 years 17 years
Marriage Place In the Office of the Registrar of Marriages Lyttelton
Folio 1337
Consent Sarah Rutledge, mother
Date of Certificate 19 March 1915
Officiating Minister A. E. Reynolds, Registrar
7 22 March 1915 Henry Hermann Lieblow
Ethel Jane Hillier
Henry Hermann Lublow
Ethel Jane Hillier
πŸ’ 1915/7877
Bachelor
Spinster
Tailor
32
29
Lyttelton
St Albans
15 months
2 months
St Matthews Church Christchurch St Albans 1573 22 March 1915 Revd J. R. Hewland
No 7
Date of Notice 22 March 1915
  Groom Bride
Names of Parties Henry Hermann Lieblow Ethel Jane Hillier
BDM Match (95%) Henry Hermann Lublow Ethel Jane Hillier
  πŸ’ 1915/7877
Condition Bachelor Spinster
Profession Tailor
Age 32 29
Dwelling Place Lyttelton St Albans
Length of Residence 15 months 2 months
Marriage Place St Matthews Church Christchurch St Albans
Folio 1573
Consent
Date of Certificate 22 March 1915
Officiating Minister Revd J. R. Hewland
8 30 March 1915 Gideon Henderson junior
Ellen Ada Spooner
Gideon Henderson
Ellen Ada Spooner
πŸ’ 1915/9085
Bachelor
Spinster
Farmer
39
28
Purau
Purau
28 years
3 days
In the Presbyterian Manse Lyttelton 1338 30 March 1915 Revd John J Bates
No 8
Date of Notice 30 March 1915
  Groom Bride
Names of Parties Gideon Henderson junior Ellen Ada Spooner
BDM Match (85%) Gideon Henderson Ellen Ada Spooner
  πŸ’ 1915/9085
Condition Bachelor Spinster
Profession Farmer
Age 39 28
Dwelling Place Purau Purau
Length of Residence 28 years 3 days
Marriage Place In the Presbyterian Manse Lyttelton
Folio 1338
Consent
Date of Certificate 30 March 1915
Officiating Minister Revd John J Bates

Page 2557

District of Lyttelton Quarter ending 30 June 1915 Registrar Alfred Ernest Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 7 April 1915 James Patrick O'Connor
Annie Caroline Mather
James Patrick O'Connor
Annie Caroline Mather
πŸ’ 1915/2126
Bachelor
Spinster
Artilleryman
21
23
Lyttelton
Lyttelton
2 years
23 years
In the Roman Catholic Church Lyttelton. 4006 7 April 1915 Revd Patrick Cooney
No 9
Date of Notice 7 April 1915
  Groom Bride
Names of Parties James Patrick O'Connor Annie Caroline Mather
  πŸ’ 1915/2126
Condition Bachelor Spinster
Profession Artilleryman
Age 21 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 23 years
Marriage Place In the Roman Catholic Church Lyttelton.
Folio 4006
Consent
Date of Certificate 7 April 1915
Officiating Minister Revd Patrick Cooney
10 9 April 1915 Arthur Ballington Daniel
Sarah Danker
Arthur Ballington Daniel
Sarah Danks
πŸ’ 1915/2127
Bachelor
Spinster
Marine engineer
29
28
Lyttelton
Lyttelton
2 days
5 days
In the Methodist Parsonage Lyttelton. 4007 9 April 1915 Revd Arthur Mitchell
No 10
Date of Notice 9 April 1915
  Groom Bride
Names of Parties Arthur Ballington Daniel Sarah Danker
BDM Match (92%) Arthur Ballington Daniel Sarah Danks
  πŸ’ 1915/2127
Condition Bachelor Spinster
Profession Marine engineer
Age 29 28
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 days 5 days
Marriage Place In the Methodist Parsonage Lyttelton.
Folio 4007
Consent
Date of Certificate 9 April 1915
Officiating Minister Revd Arthur Mitchell
11 22 April 1915 Onslow Hollis Brown
Edith Maud Payne
Onslow Holliss Brown
Edith Maud Payne
πŸ’ 1915/2119
Bachelor
Spinster
Shopman
Dressmaker
25
24
Lyttelton
Lyttelton
25 years
24 years
In the residence of James Payne 43 Sumner Road Lyttelton. 4005 22 April 1915 Revd Patrick Cooney
No 11
Date of Notice 22 April 1915
  Groom Bride
Names of Parties Onslow Hollis Brown Edith Maud Payne
BDM Match (98%) Onslow Holliss Brown Edith Maud Payne
  πŸ’ 1915/2119
Condition Bachelor Spinster
Profession Shopman Dressmaker
Age 25 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 25 years 24 years
Marriage Place In the residence of James Payne 43 Sumner Road Lyttelton.
Folio 4005
Consent
Date of Certificate 22 April 1915
Officiating Minister Revd Patrick Cooney
12 24 April 1915 Henry Ernest Dix
Ethel Kate Clarke
Henry Ernest Dix
Ethel Kate Clarke
πŸ’ 1915/9884
Bachelor
Spinster
Bootmaker
31
30
Lyttelton
Christchurch
3 years
30 years
In the office of the Registrar of Marriages Christchurch. 2062 24 April 1915 Frank Evans Registrar
No 12
Date of Notice 24 April 1915
  Groom Bride
Names of Parties Henry Ernest Dix Ethel Kate Clarke
  πŸ’ 1915/9884
Condition Bachelor Spinster
Profession Bootmaker
Age 31 30
Dwelling Place Lyttelton Christchurch
Length of Residence 3 years 30 years
Marriage Place In the office of the Registrar of Marriages Christchurch.
Folio 2062
Consent
Date of Certificate 24 April 1915
Officiating Minister Frank Evans Registrar
13 8 May 1915 Charles Herbert Dobson
Emelie Stevens
Charles Herbert Dobson
Emilie Stevens
πŸ’ 1915/13980
Divorced
Divorced
Crane driver
Boarding house keeper
37
45
Christchurch
Lyttelton
4 days
9 years
In the Baptist Church Oxford Terrace Christchurch. 2552 8 May 1915 Revd J J North
No 13
Date of Notice 8 May 1915
  Groom Bride
Names of Parties Charles Herbert Dobson Emelie Stevens
BDM Match (96%) Charles Herbert Dobson Emilie Stevens
  πŸ’ 1915/13980
Condition Divorced Divorced
Profession Crane driver Boarding house keeper
Age 37 45
Dwelling Place Christchurch Lyttelton
Length of Residence 4 days 9 years
Marriage Place In the Baptist Church Oxford Terrace Christchurch.
Folio 2552
Consent
Date of Certificate 8 May 1915
Officiating Minister Revd J J North
14 12 May 1915 Robert James Parratt
Rosa Ethel Maitland
Robert James Parratt
Rose Ethel Maitland
πŸ’ 1915/2147
Bachelor
Spinster
Labourer
Domestic Servant
28
21
Lyttelton
Lyttelton
17 years
21 years
In the office of the Registrar Lyttelton. 4000 12 May 1915 A. E. Reynolds Registrar
No 14
Date of Notice 12 May 1915
  Groom Bride
Names of Parties Robert James Parratt Rosa Ethel Maitland
BDM Match (97%) Robert James Parratt Rose Ethel Maitland
  πŸ’ 1915/2147
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 28 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 17 years 21 years
Marriage Place In the office of the Registrar Lyttelton.
Folio 4000
Consent
Date of Certificate 12 May 1915
Officiating Minister A. E. Reynolds Registrar

Page 2558

District of Lyttelton Quarter ending 30 June 1915 Registrar Alfred Ernest Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 17 May 1915 Thomas Daniel Dalton
Johanna Cecelia Lufaro
Thomas Daniel Dalton
Johanna Cecilia Lufaro
πŸ’ 1915/2150
Bachelor
Spinster
Railway Employee
23
22
Lyttelton
Lyttelton
6 years
22 years
In the Roman Catholic Church Lyttelton 4003 17 May 1915 Revd Patrick Cooney
No 15
Date of Notice 17 May 1915
  Groom Bride
Names of Parties Thomas Daniel Dalton Johanna Cecelia Lufaro
BDM Match (98%) Thomas Daniel Dalton Johanna Cecilia Lufaro
  πŸ’ 1915/2150
Condition Bachelor Spinster
Profession Railway Employee
Age 23 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years 22 years
Marriage Place In the Roman Catholic Church Lyttelton
Folio 4003
Consent
Date of Certificate 17 May 1915
Officiating Minister Revd Patrick Cooney
16 17 May 1915 Albert Baldwin Anderson
Ivy Myrtle Gladys Norris
Albert Baldwin Anderson
Ivy Myrtle Gladys Norris
πŸ’ 1915/2108
Bachelor
Spinster
Seaman
24
20
Lyttelton
Lyttelton
24 years
20 years
In the residence of Richard Thomas Norris 4 David St. Lyttelton 4004 Richard Thomas Norris Father 17 May 1915 Revd John J Bates
No 16
Date of Notice 17 May 1915
  Groom Bride
Names of Parties Albert Baldwin Anderson Ivy Myrtle Gladys Norris
  πŸ’ 1915/2108
Condition Bachelor Spinster
Profession Seaman
Age 24 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 24 years 20 years
Marriage Place In the residence of Richard Thomas Norris 4 David St. Lyttelton
Folio 4004
Consent Richard Thomas Norris Father
Date of Certificate 17 May 1915
Officiating Minister Revd John J Bates
17 2 June 1915 William John Kemp
Clara Lavinia Clarke Gilray
William John Kemp
Clara Lavinia Clarke Gilroy
πŸ’ 1915/2149
Bachelor
Spinster
Clerk
23
20
Lyttelton
Lyttelton
5 years
20 years
In the Presbyterian Church Lyttelton 4002 Samuel Duncan Gilray Father 2 June 1915 Revd John J Bates
No 17
Date of Notice 2 June 1915
  Groom Bride
Names of Parties William John Kemp Clara Lavinia Clarke Gilray
BDM Match (98%) William John Kemp Clara Lavinia Clarke Gilroy
  πŸ’ 1915/2149
Condition Bachelor Spinster
Profession Clerk
Age 23 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 5 years 20 years
Marriage Place In the Presbyterian Church Lyttelton
Folio 4002
Consent Samuel Duncan Gilray Father
Date of Certificate 2 June 1915
Officiating Minister Revd John J Bates
18 18 June 1915 John Bethell
Alice Ethel Wells
John Bethell
Alice Ethel Wells
πŸ’ 1915/2148
Bachelor
Spinster
Labourer
Domestic servant
29
31
Lyttelton
Lyttelton
7 years
1 year
In the office of the Registrar Lyttelton 4001 18 June 1915 A. E. Reynolds Registrar
No 18
Date of Notice 18 June 1915
  Groom Bride
Names of Parties John Bethell Alice Ethel Wells
  πŸ’ 1915/2148
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 29 31
Dwelling Place Lyttelton Lyttelton
Length of Residence 7 years 1 year
Marriage Place In the office of the Registrar Lyttelton
Folio 4001
Consent
Date of Certificate 18 June 1915
Officiating Minister A. E. Reynolds Registrar
19 24 June 1915 Lewis Haslett
Nellie Jones
Lewis Haslett
Nellie Jory
πŸ’ 1915/3937
Bachelor
Spinster
Artillery man
Tailoress
23
23
Lyttelton
Lyttelton
3 years
22 years
In the Methodist Church Lyttelton 6107 24 June 1915 Revd Arthur Mitchell
No 19
Date of Notice 24 June 1915
  Groom Bride
Names of Parties Lewis Haslett Nellie Jones
BDM Match (88%) Lewis Haslett Nellie Jory
  πŸ’ 1915/3937
Condition Bachelor Spinster
Profession Artillery man Tailoress
Age 23 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 years 22 years
Marriage Place In the Methodist Church Lyttelton
Folio 6107
Consent
Date of Certificate 24 June 1915
Officiating Minister Revd Arthur Mitchell

Page 2559

District of Lyttelton Quarter ending 30 September 1915 Registrar Alfred Ernest Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 16 July 1915 James Lowell Hayward
Ethel Annie Blay
James Powell Hayward
Ethel Annis Blay
πŸ’ 1915/4263
Bachelor
Spinster
Blacksmith
Domestic
19
31
Teddington
Papanui, Christchurch
4 months
5 years
Avonside Church 6411 William Powell Hayward, Father 16 July 1915 Revd Otho Fitzgerald
No 20
Date of Notice 16 July 1915
  Groom Bride
Names of Parties James Lowell Hayward Ethel Annie Blay
BDM Match (94%) James Powell Hayward Ethel Annis Blay
  πŸ’ 1915/4263
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 19 31
Dwelling Place Teddington Papanui, Christchurch
Length of Residence 4 months 5 years
Marriage Place Avonside Church
Folio 6411
Consent William Powell Hayward, Father
Date of Certificate 16 July 1915
Officiating Minister Revd Otho Fitzgerald
21 31 July 1915 James Alexander Young
Ellen Blain
James Alexander Young
Ellen Blain
πŸ’ 1915/3941
Bachelor
Spinster
Boilermaker assistant
Domestic Servant
31
22
Lyttelton
Lyttelton
3 days
5 days
The Catholic Presbytery, Lyttelton 6111 31 July 1915 Revd Patrick Cooney
No 21
Date of Notice 31 July 1915
  Groom Bride
Names of Parties James Alexander Young Ellen Blain
  πŸ’ 1915/3941
Condition Bachelor Spinster
Profession Boilermaker assistant Domestic Servant
Age 31 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 5 days
Marriage Place The Catholic Presbytery, Lyttelton
Folio 6111
Consent
Date of Certificate 31 July 1915
Officiating Minister Revd Patrick Cooney
22 2 August 1915 James Watson Chapman
Nellie Caroline Fitzgerald
James Watson Chapman
Nelly Caroline Fitzgerald
πŸ’ 1915/3940
Bachelor
Widow
Stevedore
Ladies Outfitter
41
43
Lyttelton
Lyttelton
1 year
4 days
St Saviour's Church, Lyttelton 6110 3 August 1915 Revd E. Eliot Chambers
No 22
Date of Notice 2 August 1915
  Groom Bride
Names of Parties James Watson Chapman Nellie Caroline Fitzgerald
BDM Match (96%) James Watson Chapman Nelly Caroline Fitzgerald
  πŸ’ 1915/3940
Condition Bachelor Widow
Profession Stevedore Ladies Outfitter
Age 41 43
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 year 4 days
Marriage Place St Saviour's Church, Lyttelton
Folio 6110
Consent
Date of Certificate 3 August 1915
Officiating Minister Revd E. Eliot Chambers
23 18 August 1915 John Smith
Christina McIntosh Richmond
John Smith
Christina McIntosh Richmond
πŸ’ 1915/3918
Bachelor
Spinster
Carpenter
Tailoress
37
36
Lyttelton
Lyttelton
2 days
3 days
The Presbyterian Manse, Lyttelton 6112 18 August 1915 Revd John J Bates
No 23
Date of Notice 18 August 1915
  Groom Bride
Names of Parties John Smith Christina McIntosh Richmond
  πŸ’ 1915/3918
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 37 36
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 days 3 days
Marriage Place The Presbyterian Manse, Lyttelton
Folio 6112
Consent
Date of Certificate 18 August 1915
Officiating Minister Revd John J Bates
24 11 September 1915 William Patrick Walsh
Ivy Daisy Shuker
William Patrick Walsh
Ivy Daisy Shuker
πŸ’ 1915/3939
Bachelor
Spinster
Steward
Dressmaker
29
24
Lyttelton
Lyttelton
3 days
4 days
St Joseph's Roman Catholic Church, Lyttelton 6109 11 September 1915 Revd Patrick Cooney
No 24
Date of Notice 11 September 1915
  Groom Bride
Names of Parties William Patrick Walsh Ivy Daisy Shuker
  πŸ’ 1915/3939
Condition Bachelor Spinster
Profession Steward Dressmaker
Age 29 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 4 days
Marriage Place St Joseph's Roman Catholic Church, Lyttelton
Folio 6109
Consent
Date of Certificate 11 September 1915
Officiating Minister Revd Patrick Cooney
25 25 September 1915 John Henry Leslie Howard
Mary Oliphan
John Henry Leslie Howard
Mary Oliphant
πŸ’ 1915/3938
Bachelor
Spinster
Seaman
Domestic
31
22
Lyttelton
Lyttelton
4 years
2 years
the office of the Registrar of Marriages, Lyttelton 108 25 September 1915 A. E. Reynolds, Registrar
No 25
Date of Notice 25 September 1915
  Groom Bride
Names of Parties John Henry Leslie Howard Mary Oliphan
BDM Match (96%) John Henry Leslie Howard Mary Oliphant
  πŸ’ 1915/3938
Condition Bachelor Spinster
Profession Seaman Domestic
Age 31 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 years 2 years
Marriage Place the office of the Registrar of Marriages, Lyttelton
Folio 108
Consent
Date of Certificate 25 September 1915
Officiating Minister A. E. Reynolds, Registrar

Page 2561

District of Lyttelton Quarter ending 31 December 1915 Registrar Frederick Henderson Joyce
No Date of Notice Names and 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 October 1915 Thomas Gorst
Minnie Wearne
Thomas Gorsb
Minnie Wearne
πŸ’ 1915/7526
Bachelor
Spinster
Contractor
Domestic Duties
30
21
Lyttelton
Lyttelton
4 years
21 years
St. Saviours Church Lyttelton 10036 27 October 1915 Rev E. E. Chambers
No 26
Date of Notice 24 October 1915
  Groom Bride
Names of Parties Thomas Gorst Minnie Wearne
BDM Match (96%) Thomas Gorsb Minnie Wearne
  πŸ’ 1915/7526
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 30 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 years 21 years
Marriage Place St. Saviours Church Lyttelton
Folio 10036
Consent
Date of Certificate 27 October 1915
Officiating Minister Rev E. E. Chambers
27 20 November 1915 James Pitcaithley
Kate Burns
James Pitcaithly
Kate Burns
πŸ’ 1915/7077
Bachelor
Spinster
Butcher
Tailoress
28
28
Lyttelton
Lyttelton
28 years
28 years
Captain Isaacs Lyttelton 9589 20 November 1915 Rev P. J. Cooney
No 27
Date of Notice 20 November 1915
  Groom Bride
Names of Parties James Pitcaithley Kate Burns
BDM Match (97%) James Pitcaithly Kate Burns
  πŸ’ 1915/7077
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 28 28
Dwelling Place Lyttelton Lyttelton
Length of Residence 28 years 28 years
Marriage Place Captain Isaacs Lyttelton
Folio 9589
Consent
Date of Certificate 20 November 1915
Officiating Minister Rev P. J. Cooney
28 24 November 1915 Frederick William Baas
Olive Gertrude Barnett
Fredrick William Baas
Olive Gertrude Barnett
πŸ’ 1915/7075
Widower
Widow
Commercial Traveller
Domestic
34
34
Lyttelton
Lyttelton
1 week
2 years
House of John Richards Oxford Street Lyttelton 9588 24 November 1915 Rev W. Lee
No 28
Date of Notice 24 November 1915
  Groom Bride
Names of Parties Frederick William Baas Olive Gertrude Barnett
BDM Match (98%) Fredrick William Baas Olive Gertrude Barnett
  πŸ’ 1915/7075
Condition Widower Widow
Profession Commercial Traveller Domestic
Age 34 34
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 week 2 years
Marriage Place House of John Richards Oxford Street Lyttelton
Folio 9588
Consent
Date of Certificate 24 November 1915
Officiating Minister Rev W. Lee
29 8 December 1915 Charles Samuel Manson
Lilian Reid
Charles Samuel Manson
Lilian Reid
πŸ’ 1915/5298
Bachelor
Spinster
Farm Labourer
Domestic
33
22
Purau
Charteris Bay
4 weeks
2 years
Registrars Office Lyttelton 7590 8 December 1915 F. H. Joyce, Registrar
No 29
Date of Notice 8 December 1915
  Groom Bride
Names of Parties Charles Samuel Manson Lilian Reid
  πŸ’ 1915/5298
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 33 22
Dwelling Place Purau Charteris Bay
Length of Residence 4 weeks 2 years
Marriage Place Registrars Office Lyttelton
Folio 7590
Consent
Date of Certificate 8 December 1915
Officiating Minister F. H. Joyce, Registrar
30 8 December 1915 Robert Leonard Beckham
Elizabeth Jane Rozina Medcalf
Robert Leonard Beckham
Elizabeth Jane Rosena Medcalf
πŸ’ 1915/5299
Bachelor
Spinster
Second Cook
Waitress
21
23
S.S. Mararoa (Seaman)
Lyttelton

10 days
Registrars Office Lyttelton 7591 8 December 1915 F. H. Joyce, Registrar
No 30
Date of Notice 8 December 1915
  Groom Bride
Names of Parties Robert Leonard Beckham Elizabeth Jane Rozina Medcalf
BDM Match (97%) Robert Leonard Beckham Elizabeth Jane Rosena Medcalf
  πŸ’ 1915/5299
Condition Bachelor Spinster
Profession Second Cook Waitress
Age 21 23
Dwelling Place S.S. Mararoa (Seaman) Lyttelton
Length of Residence 10 days
Marriage Place Registrars Office Lyttelton
Folio 7591
Consent
Date of Certificate 8 December 1915
Officiating Minister F. H. Joyce, Registrar
31 13 December 1915 George William Passmore
Emily Kiddle Jackson
George William Passmore
Emily Kiddle Jackson
πŸ’ 1915/7074
Bachelor
Spinster
Gardener
Milliner
22
22
Lyttelton
Lyttelton
1 week
2 years
Methodist Church Lyttelton 9587 13 December 1915 Rev W. C. Oliver
No 31
Date of Notice 13 December 1915
  Groom Bride
Names of Parties George William Passmore Emily Kiddle Jackson
  πŸ’ 1915/7074
Condition Bachelor Spinster
Profession Gardener Milliner
Age 22 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 week 2 years
Marriage Place Methodist Church Lyttelton
Folio 9587
Consent
Date of Certificate 13 December 1915
Officiating Minister Rev W. C. Oliver
32 22 December 1915 William James Woods
Lilian Adeline Piper
William James Woods
Lillian Adelsine Piper
πŸ’ 1915/5859
Bachelor
Spinster
Journalist
Typiste
31
26
Lyttelton
Christchurch
5 years
26 years
St Lukes Church Christchurch 8229 22 December 1915 Rev F. N. Taylor
No 32
Date of Notice 22 December 1915
  Groom Bride
Names of Parties William James Woods Lilian Adeline Piper
BDM Match (95%) William James Woods Lillian Adelsine Piper
  πŸ’ 1915/5859
Condition Bachelor Spinster
Profession Journalist Typiste
Age 31 26
Dwelling Place Lyttelton Christchurch
Length of Residence 5 years 26 years
Marriage Place St Lukes Church Christchurch
Folio 8229
Consent
Date of Certificate 22 December 1915
Officiating Minister Rev F. N. Taylor

Page 2563

District of Malvern Quarter ending 31 March 1915 Registrar A. E. Gee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 19 January 1915 Francis Whyte
Catherine McCausland
Francis Whyte
Catherine McCausland
πŸ’ 1915/8009
Bachelor
Spinster
Farmer
Domestic duties
25
30
Halkett
Kimberley
25 years
30 years
Church of England Darfield 1835 19 January 1915 Rev. H. J. Allan, anglican minister
No 49
Date of Notice 19 January 1915
  Groom Bride
Names of Parties Francis Whyte Catherine McCausland
  πŸ’ 1915/8009
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 30
Dwelling Place Halkett Kimberley
Length of Residence 25 years 30 years
Marriage Place Church of England Darfield
Folio 1835
Consent
Date of Certificate 19 January 1915
Officiating Minister Rev. H. J. Allan, anglican minister
50 30 January 1915 William Pole
Marion Glen Aitken
William Pole
Marion Glen Aitken
πŸ’ 1915/9090
Bachelor
Spinster
Grocers assistant
Domestic duties
23
21
Waddington
Sheffield
23 years
3 years
Presbyterian Church Sheffield 1343 30 January 1915 Rev. J. Johnston, presbyterian minister
No 50
Date of Notice 30 January 1915
  Groom Bride
Names of Parties William Pole Marion Glen Aitken
  πŸ’ 1915/9090
Condition Bachelor Spinster
Profession Grocers assistant Domestic duties
Age 23 21
Dwelling Place Waddington Sheffield
Length of Residence 23 years 3 years
Marriage Place Presbyterian Church Sheffield
Folio 1343
Consent
Date of Certificate 30 January 1915
Officiating Minister Rev. J. Johnston, presbyterian minister
51 10 February 1915 John Hanley
Lena Blanche Johansen
John Hanley
Lena Blanche Johansen
πŸ’ 1915/9091
Bachelor
Spinster
Fireman
Domestic duties
25
24
Darfield
Darfield
4 days
1 month
Catholic Church Darfield 1344 10 February 1915 Rev Father Fanning, catholic priest
No 51
Date of Notice 10 February 1915
  Groom Bride
Names of Parties John Hanley Lena Blanche Johansen
  πŸ’ 1915/9091
Condition Bachelor Spinster
Profession Fireman Domestic duties
Age 25 24
Dwelling Place Darfield Darfield
Length of Residence 4 days 1 month
Marriage Place Catholic Church Darfield
Folio 1344
Consent
Date of Certificate 10 February 1915
Officiating Minister Rev Father Fanning, catholic priest
52 23 March 1915 William Walter Mulholland
Daisy Eveline Campbell
William Walter Mulholland
Daisy Eveline Campbell
πŸ’ 1915/8006
Bachelor
Spinster
Farmer
Domestic duties
28
25
Darfield
Darfield
18 years
7 years
Presbyterian Church Darfield 1832 23 March 1915 Rev. Dr. Brown, presbyterian minister
No 52
Date of Notice 23 March 1915
  Groom Bride
Names of Parties William Walter Mulholland Daisy Eveline Campbell
  πŸ’ 1915/8006
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 25
Dwelling Place Darfield Darfield
Length of Residence 18 years 7 years
Marriage Place Presbyterian Church Darfield
Folio 1832
Consent
Date of Certificate 23 March 1915
Officiating Minister Rev. Dr. Brown, presbyterian minister
53 27 March 1915 Peter Whyte
Hannah Reveley
Peter Whyte
Hannah Reveley
πŸ’ 1915/7987
Bachelor
Spinster
Farmer
Domestic duties
30
24
Halkett
Kimberley
30 years
24 years
St Andrews Church Darfield 1836 27 March 1915 Rev. H. J. Allan, anglican minister
No 53
Date of Notice 27 March 1915
  Groom Bride
Names of Parties Peter Whyte Hannah Reveley
  πŸ’ 1915/7987
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 24
Dwelling Place Halkett Kimberley
Length of Residence 30 years 24 years
Marriage Place St Andrews Church Darfield
Folio 1836
Consent
Date of Certificate 27 March 1915
Officiating Minister Rev. H. J. Allan, anglican minister

Page 2565

District of Malvern Quarter ending 30 June 1915 Registrar A. E. Gee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 10 April 1915 David Clinton
Annie Teresa Clinton
David Clinton
Annie Teresa Clinton
πŸ’ 1915/2128
Bachelor
Spinster
Labourer
Domestic duties
20
18
Greendale
Darfield
20 years
18 years
The Catholic Church Darfield 4008 Mary Clinton mother 10 April 1915 Rev Father Graham Catholic Priest
No 54
Date of Notice 10 April 1915
  Groom Bride
Names of Parties David Clinton Annie Teresa Clinton
  πŸ’ 1915/2128
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 18
Dwelling Place Greendale Darfield
Length of Residence 20 years 18 years
Marriage Place The Catholic Church Darfield
Folio 4008
Consent Mary Clinton mother
Date of Certificate 10 April 1915
Officiating Minister Rev Father Graham Catholic Priest
55 23 April 1915 John Port
Phoebe Ellen Vickery
John Port
Phoebe Ellen Vickery
πŸ’ 1915/2092
Bachelor
Spinster
Labourer
Domestic duties
28
21
Kirwee
Kirwee
one week
4 years
Kirwee Hall 3968 25 April 1915 Rev. Brown Presbyterian minister
No 55
Date of Notice 23 April 1915
  Groom Bride
Names of Parties John Port Phoebe Ellen Vickery
  πŸ’ 1915/2092
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 21
Dwelling Place Kirwee Kirwee
Length of Residence one week 4 years
Marriage Place Kirwee Hall
Folio 3968
Consent
Date of Certificate 25 April 1915
Officiating Minister Rev. Brown Presbyterian minister
56 10 May 1915 Charles Herbert Ede
Ellen Pigeon Trenchard
Charles Herbert Ede
Ellen Pigeon Trenchard
πŸ’ 1915/14635
Bachelor
Spinster
Farmer
Domestic duties
30
30
Kimberley
Kimberley
30 years
6 years
St Andrews Church Darfield 5270 10 May 1915 Rev. H. J. Allen Anglican minister
No 56
Date of Notice 10 May 1915
  Groom Bride
Names of Parties Charles Herbert Ede Ellen Pigeon Trenchard
  πŸ’ 1915/14635
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 30
Dwelling Place Kimberley Kimberley
Length of Residence 30 years 6 years
Marriage Place St Andrews Church Darfield
Folio 5270
Consent
Date of Certificate 10 May 1915
Officiating Minister Rev. H. J. Allen Anglican minister
57 27 May 1915 William Johnson Gamble
Alice Odgers
William Johnson Gamble
Alice Odgers
πŸ’ 1915/14636
Bachelor
Spinster
Farmer
Housekeeper
23
36
Waddington
Springfield
23 years
36 years
St Johns Church Springfield 5271 27 May 1915 Rev H. J. Allen Anglican minister
No 57
Date of Notice 27 May 1915
  Groom Bride
Names of Parties William Johnson Gamble Alice Odgers
  πŸ’ 1915/14636
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 23 36
Dwelling Place Waddington Springfield
Length of Residence 23 years 36 years
Marriage Place St Johns Church Springfield
Folio 5271
Consent
Date of Certificate 27 May 1915
Officiating Minister Rev H. J. Allen Anglican minister

Page 2567

District of Malvern Quarter ending 30 September 1915 Registrar A. E. Gee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 16 July 1915 Spencer Goss Broughton
Trixie Irene Paton
Spencer Goss Broughton
Trixie Irene Paton
πŸ’ 1915/4266
Bachelor
Spinster
Farmer
Domestic
24
22
Waireka
Christchurch
14 years
1 year
House of Mr J Paton, St Albans, Christchurch 6414 16 July 1915 Mr J F Gray
No 58
Date of Notice 16 July 1915
  Groom Bride
Names of Parties Spencer Goss Broughton Trixie Irene Paton
  πŸ’ 1915/4266
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Waireka Christchurch
Length of Residence 14 years 1 year
Marriage Place House of Mr J Paton, St Albans, Christchurch
Folio 6414
Consent
Date of Certificate 16 July 1915
Officiating Minister Mr J F Gray
59 9 August 1915 Alfred Charles Read
Grace Emily Maud Smith
Alfred Charles Read
Grace Emily Maude Smith
πŸ’ 1915/3921
Bachelor
Spinster
Labourer
Domestic Duties
26
22
Darfield
Darfield
5 years
22 years
House of Bride's parents, Darfield 6115 9 August 1915 Rev W T Hooper
No 59
Date of Notice 9 August 1915
  Groom Bride
Names of Parties Alfred Charles Read Grace Emily Maud Smith
BDM Match (98%) Alfred Charles Read Grace Emily Maude Smith
  πŸ’ 1915/3921
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 22
Dwelling Place Darfield Darfield
Length of Residence 5 years 22 years
Marriage Place House of Bride's parents, Darfield
Folio 6115
Consent
Date of Certificate 9 August 1915
Officiating Minister Rev W T Hooper
60 20 August 1915 James John Budge
Frances Harriett Lilley
James John Budge
Frances Harriett Lilley
πŸ’ 1915/3919
Bachelor
Spinster
Farmer
Domestic Duties
45
30
Oxford
Waddington
8 days
30 years
Church of England, Sheffield 6113 20 August 1915 Rev H J Allen
No 60
Date of Notice 20 August 1915
  Groom Bride
Names of Parties James John Budge Frances Harriett Lilley
  πŸ’ 1915/3919
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 45 30
Dwelling Place Oxford Waddington
Length of Residence 8 days 30 years
Marriage Place Church of England, Sheffield
Folio 6113
Consent
Date of Certificate 20 August 1915
Officiating Minister Rev H J Allen
61 11 September 1915 Edward Arthur Hills
Hilda Jane Irvine
Edward Arthur Hills
Hilda Jane Irvine
πŸ’ 1915/3920
Bachelor
Spinster
Farmer
Domestic Duties
27
18
Russells Flat
Russells Flat
27 years
8 years
St Ambroses Church, Sheffield 6114 William Stephen Irvine, Father 11 September 1915 Rev H J Allen
No 61
Date of Notice 11 September 1915
  Groom Bride
Names of Parties Edward Arthur Hills Hilda Jane Irvine
  πŸ’ 1915/3920
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 18
Dwelling Place Russells Flat Russells Flat
Length of Residence 27 years 8 years
Marriage Place St Ambroses Church, Sheffield
Folio 6114
Consent William Stephen Irvine, Father
Date of Certificate 11 September 1915
Officiating Minister Rev H J Allen

Page 2568

District of Malvern Quarter ending 31 December 1912
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 2 October 1912 Harry Murfitt
Daisy Rubina Askew
Bachelor
Spinster
Groom
Domestic Duties
24
19
Rangiora
Waddington
8 years
19 years
Anglican Church, Sheffield 8227 Walter Askew, father 2 October 1912 Rev. G. F. Petrie
No 28
Date of Notice 2 October 1912
  Groom Bride
Names of Parties Harry Murfitt Daisy Rubina Askew
Condition Bachelor Spinster
Profession Groom Domestic Duties
Age 24 19
Dwelling Place Rangiora Waddington
Length of Residence 8 years 19 years
Marriage Place Anglican Church, Sheffield
Folio 8227
Consent Walter Askew, father
Date of Certificate 2 October 1912
Officiating Minister Rev. G. F. Petrie

Page 2569

District of Malvern Quarter ending 31 December 1915 Registrar A. E. Gee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 2 October 1915 Arthur Leonard Stewart
Helen Johnstone
Arthur Lionel Stewart
Helen Johnstone
πŸ’ 1915/5746
Bachelor
Spinster
Gardener
Music Teacher
37
23
Kirwee
Christchurch
23 years
4 days
Avonside Church Christchurch 8068 2 October 1915 Rev. O. Fitzgerald, Anglican Minister
No 62
Date of Notice 2 October 1915
  Groom Bride
Names of Parties Arthur Leonard Stewart Helen Johnstone
BDM Match (91%) Arthur Lionel Stewart Helen Johnstone
  πŸ’ 1915/5746
Condition Bachelor Spinster
Profession Gardener Music Teacher
Age 37 23
Dwelling Place Kirwee Christchurch
Length of Residence 23 years 4 days
Marriage Place Avonside Church Christchurch
Folio 8068
Consent
Date of Certificate 2 October 1915
Officiating Minister Rev. O. Fitzgerald, Anglican Minister
63 29 November 1915 Thomas Henry James Madeley
Ethel Downey
Thomas Henry James Madeley
Ethel Downey
πŸ’ 1915/7079
Bachelor
Spinster
Surfaceman
Domestic Duties
24
25
Kowai Bush
Kowai Bush
4 years
13 years
House of Brides parents Kowai Bush 9591 29 November 1915 Rev. Hooper, Methodist Minister
No 63
Date of Notice 29 November 1915
  Groom Bride
Names of Parties Thomas Henry James Madeley Ethel Downey
  πŸ’ 1915/7079
Condition Bachelor Spinster
Profession Surfaceman Domestic Duties
Age 24 25
Dwelling Place Kowai Bush Kowai Bush
Length of Residence 4 years 13 years
Marriage Place House of Brides parents Kowai Bush
Folio 9591
Consent
Date of Certificate 29 November 1915
Officiating Minister Rev. Hooper, Methodist Minister
64 17 December 1915 James William Wright
Annie Gibson Marshall
James William Wright
Annie Gibson Marshall
πŸ’ 1915/7095
Bachelor
Spinster
Farmer
Household duties
27
25
Kimberley
Leeston
3 months
25 years
House of Brides parents Leeston 9558 17 December 1915 Rev. Blair, Anglican
No 64
Date of Notice 17 December 1915
  Groom Bride
Names of Parties James William Wright Annie Gibson Marshall
  πŸ’ 1915/7095
Condition Bachelor Spinster
Profession Farmer Household duties
Age 27 25
Dwelling Place Kimberley Leeston
Length of Residence 3 months 25 years
Marriage Place House of Brides parents Leeston
Folio 9558
Consent
Date of Certificate 17 December 1915
Officiating Minister Rev. Blair, Anglican
65 18 December 1915 John Donald
Elizabeth Jane Syme
John Donald
Elizabeth Jane Syme
πŸ’ 1915/7081
Bachelor
Spinster
Farmer
Domestic duties
36
23
Darfield
Kimberley
5 years
9 years
Presbyterian Church Darfield 9593 18 December 1915 Rev. J. A. Brown, Presbyterian
No 65
Date of Notice 18 December 1915
  Groom Bride
Names of Parties John Donald Elizabeth Jane Syme
  πŸ’ 1915/7081
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 23
Dwelling Place Darfield Kimberley
Length of Residence 5 years 9 years
Marriage Place Presbyterian Church Darfield
Folio 9593
Consent
Date of Certificate 18 December 1915
Officiating Minister Rev. J. A. Brown, Presbyterian
66 21 December 1915 John Gostell
Alice Beatrice Fryer
John Tootell
Alice Beatrice Fryer
πŸ’ 1915/7080
Bachelor
Spinster
Labourer
Domestic duties
30
24
Darfield
Kimberley
30 years
24 years
Methodist Church Kimberley 9592 21 December 1915 Rev. Hooper, Methodist
No 66
Date of Notice 21 December 1915
  Groom Bride
Names of Parties John Gostell Alice Beatrice Fryer
BDM Match (92%) John Tootell Alice Beatrice Fryer
  πŸ’ 1915/7080
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 24
Dwelling Place Darfield Kimberley
Length of Residence 30 years 24 years
Marriage Place Methodist Church Kimberley
Folio 9592
Consent
Date of Certificate 21 December 1915
Officiating Minister Rev. Hooper, Methodist

Page 2570

District of Malvern Quarter ending 31 December 1915 Registrar A. E. Gee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 21 December 1915 Henry Robert Sears
Annie Emma Burrows
Bachelor
Spinster
Farmer
Domestic duties
38
33
Russells Flat
Russells Flat
28 years
10 days
House of Bridegroom, Russells Flat Not sold See attached 24 December 1915 Rev. Hooper, Methodist
No 67
Date of Notice 21 December 1915
  Groom Bride
Names of Parties Henry Robert Sears Annie Emma Burrows
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 33
Dwelling Place Russells Flat Russells Flat
Length of Residence 28 years 10 days
Marriage Place House of Bridegroom, Russells Flat
Folio Not sold See attached
Consent
Date of Certificate 24 December 1915
Officiating Minister Rev. Hooper, Methodist
68 28 December 1915 James Piner
Harriet Margaret Mary Searle
James Piner
Harriet Margaret Mary Searle
πŸ’ 1915/7078
Bachelor
Spinster
Miner
Housemaid
24
19
Annat
Annat
5 days
12 years
Methodist Church, Annat 9590 Fred Searle, Father 28 December 1915 Rev. Hooper, Methodist
No 68
Date of Notice 28 December 1915
  Groom Bride
Names of Parties James Piner Harriet Margaret Mary Searle
  πŸ’ 1915/7078
Condition Bachelor Spinster
Profession Miner Housemaid
Age 24 19
Dwelling Place Annat Annat
Length of Residence 5 days 12 years
Marriage Place Methodist Church, Annat
Folio 9590
Consent Fred Searle, Father
Date of Certificate 28 December 1915
Officiating Minister Rev. Hooper, Methodist

Page 2571

District of Methven Quarter ending 31 March 1915 Registrar A. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1915 George Crawford
Annie Stone
George Crawford
Annie Stone
πŸ’ 1915/7929
Bachelor
Divorced (Decree absolute 18 November 1911)
Manager
35
33
Methven
Christchurch
5 years
3 days
Knox Church Manse Christchurch 1702 5 January 1915 R. Irwin, Presbyterian
No 1
Date of Notice 5 January 1915
  Groom Bride
Names of Parties George Crawford Annie Stone
  πŸ’ 1915/7929
Condition Bachelor Divorced (Decree absolute 18 November 1911)
Profession Manager
Age 35 33
Dwelling Place Methven Christchurch
Length of Residence 5 years 3 days
Marriage Place Knox Church Manse Christchurch
Folio 1702
Consent
Date of Certificate 5 January 1915
Officiating Minister R. Irwin, Presbyterian

Page 2573

District of Methven Quarter ending 30 June 1915 Registrar A. J. Allen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 April 1915 Francis George Mangin
Amy Louisa Brawley
Francis George Mangin
Amy Louisa Brawley
πŸ’ 1915/2131
Bachelor
Spinster
Farmer
26
26
Highbank
Marawiti
Life
18 years
St Saviours Church of England Highbank 4011 7 April 1915 E. C. W. Powell, Church of England
No 2
Date of Notice 7 April 1915
  Groom Bride
Names of Parties Francis George Mangin Amy Louisa Brawley
  πŸ’ 1915/2131
Condition Bachelor Spinster
Profession Farmer
Age 26 26
Dwelling Place Highbank Marawiti
Length of Residence Life 18 years
Marriage Place St Saviours Church of England Highbank
Folio 4011
Consent
Date of Certificate 7 April 1915
Officiating Minister E. C. W. Powell, Church of England
3 30 April 1915 Alexander Bruce Malcolm
Olive Rose Young
Alexander Bruce Malcolm
Olive Rose Young
πŸ’ 1916/397
Bachelor
Spinster
Horse Trainer
25
26
Highbank
Highbank
7 months
15 years
Office of Registrar of Marriages Methven Not sold see attached 30 April 1915 A. J. Allen, Registrar
No 3
Date of Notice 30 April 1915
  Groom Bride
Names of Parties Alexander Bruce Malcolm Olive Rose Young
  πŸ’ 1916/397
Condition Bachelor Spinster
Profession Horse Trainer
Age 25 26
Dwelling Place Highbank Highbank
Length of Residence 7 months 15 years
Marriage Place Office of Registrar of Marriages Methven
Folio Not sold see attached
Consent
Date of Certificate 30 April 1915
Officiating Minister A. J. Allen, Registrar
4 12 May 1915 Alfred Burton Shipley
Sarah Jane Rubena McLean
Alfred Burton Shipley
Sarah Jane Rubins McLean
πŸ’ 1915/11522
Bachelor
Spinster
Farmer
24
20
Methven
Methven
3 days
Life
St Johns Presbyterian Church Methven 4010 James McLean, father 12 May 1915 G. K. Aitken, Presbyterian
No 4
Date of Notice 12 May 1915
  Groom Bride
Names of Parties Alfred Burton Shipley Sarah Jane Rubena McLean
BDM Match (96%) Alfred Burton Shipley Sarah Jane Rubins McLean
  πŸ’ 1915/11522
Condition Bachelor Spinster
Profession Farmer
Age 24 20
Dwelling Place Methven Methven
Length of Residence 3 days Life
Marriage Place St Johns Presbyterian Church Methven
Folio 4010
Consent James McLean, father
Date of Certificate 12 May 1915
Officiating Minister G. K. Aitken, Presbyterian
5 31 May 1915 Robert Stones Goodwin
Margaret McCrenor
Robert Stones Goodwin
Margaret McCrenor
πŸ’ 1915/3922
Bachelor
Spinster
Labourer
26
22
Methven
Methven
2 years
Life
Roman Catholic Church Methven 6116 31 May 1915 J. A. Kennedy, Roman Catholic
No 5
Date of Notice 31 May 1915
  Groom Bride
Names of Parties Robert Stones Goodwin Margaret McCrenor
  πŸ’ 1915/3922
Condition Bachelor Spinster
Profession Labourer
Age 26 22
Dwelling Place Methven Methven
Length of Residence 2 years Life
Marriage Place Roman Catholic Church Methven
Folio 6116
Consent
Date of Certificate 31 May 1915
Officiating Minister J. A. Kennedy, Roman Catholic
6 11 June 1915 Thomas Charles Smith
Annie Ruth Jeff
Thomas Charles Smith
Annie Ruth Jeff
πŸ’ 1915/2132
Bachelor
Spinster
Labourer
22
21
Methven
Methven
18 years
9 years
Church of England Highbank 4012 11 June 1915 E. C. W. Powell, Church of England
No 6
Date of Notice 11 June 1915
  Groom Bride
Names of Parties Thomas Charles Smith Annie Ruth Jeff
  πŸ’ 1915/2132
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Methven Methven
Length of Residence 18 years 9 years
Marriage Place Church of England Highbank
Folio 4012
Consent
Date of Certificate 11 June 1915
Officiating Minister E. C. W. Powell, Church of England

Page 2574

District of Methven Quarter ending 30 June 1915 Registrar A. J. S. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 15 June 1915 William John Chambers
Eva May Gilham
William John Chambers
Eva May Gilham
πŸ’ 1915/2129
Bachelor
Spinster
Farmer
25
23
Lyndhurst
Methven
life
life
Church of England, Methven 4009 15 June 1915 E. C. W. Powell, Church of England
No 7
Date of Notice 15 June 1915
  Groom Bride
Names of Parties William John Chambers Eva May Gilham
  πŸ’ 1915/2129
Condition Bachelor Spinster
Profession Farmer
Age 25 23
Dwelling Place Lyndhurst Methven
Length of Residence life life
Marriage Place Church of England, Methven
Folio 4009
Consent
Date of Certificate 15 June 1915
Officiating Minister E. C. W. Powell, Church of England

Page 2575

District of Methven Quarter ending 30 September 1915 Registrar A. J. Beelen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 2 July 1915 James Francis Poff
Beatrice Catherine Dowling
James Francis Poff
Beatrice Catherine Dowling
πŸ’ 1915/7417
Bachelor
Spinster
Stock Agent
35
26
Methven
Christchurch
6 years
3 days
St Marys Roman Catholic Church Christchurch 9956 2 July 1915 J A Kennedy Roman Catholic
No 8
Date of Notice 2 July 1915
  Groom Bride
Names of Parties James Francis Poff Beatrice Catherine Dowling
  πŸ’ 1915/7417
Condition Bachelor Spinster
Profession Stock Agent
Age 35 26
Dwelling Place Methven Christchurch
Length of Residence 6 years 3 days
Marriage Place St Marys Roman Catholic Church Christchurch
Folio 9956
Consent
Date of Certificate 2 July 1915
Officiating Minister J A Kennedy Roman Catholic
9 6 July 1915 Harry Fryer
Maggie Frances Stoba
Harry Fryer
Maggie Frances Stoba
πŸ’ 1915/3924
Bachelor
Spinster
Clerk
22
24
Methven
Methven
3 years
life
Dwelling of Grace Stoba Methven 6118 6 July 1915 G K Aitken Presbyterian
No 9
Date of Notice 6 July 1915
  Groom Bride
Names of Parties Harry Fryer Maggie Frances Stoba
  πŸ’ 1915/3924
Condition Bachelor Spinster
Profession Clerk
Age 22 24
Dwelling Place Methven Methven
Length of Residence 3 years life
Marriage Place Dwelling of Grace Stoba Methven
Folio 6118
Consent
Date of Certificate 6 July 1915
Officiating Minister G K Aitken Presbyterian
10 22 July 1915 John Alexander Browne
Lavinia Ada Fisher
John Alexander Browne
Lavinia Ada Fisher
πŸ’ 1915/14539
Bachelor
Spinster
Telegraph Lineman
29
24
Methven
Christchurch
1 month
1 week
Registrars Office Christchurch 4621 22 July 1915 Registrar of Marriages Christchurch
No 10
Date of Notice 22 July 1915
  Groom Bride
Names of Parties John Alexander Browne Lavinia Ada Fisher
  πŸ’ 1915/14539
Condition Bachelor Spinster
Profession Telegraph Lineman
Age 29 24
Dwelling Place Methven Christchurch
Length of Residence 1 month 1 week
Marriage Place Registrars Office Christchurch
Folio 4621
Consent
Date of Certificate 22 July 1915
Officiating Minister Registrar of Marriages Christchurch
11 22 July 1915 David Johnston
Jessie Ann McRae
David Johnston
Jessie Ann MacRae
πŸ’ 1915/4240
Bachelor
Spinster
Farmer
38
28
Lyndhurst
Christchurch
14 years
6 years
St Pauls Presbyterian Church Christchurch 6438 22 July 1915 J Paterson Presbyterian
No 11
Date of Notice 22 July 1915
  Groom Bride
Names of Parties David Johnston Jessie Ann McRae
BDM Match (97%) David Johnston Jessie Ann MacRae
  πŸ’ 1915/4240
Condition Bachelor Spinster
Profession Farmer
Age 38 28
Dwelling Place Lyndhurst Christchurch
Length of Residence 14 years 6 years
Marriage Place St Pauls Presbyterian Church Christchurch
Folio 6438
Consent
Date of Certificate 22 July 1915
Officiating Minister J Paterson Presbyterian
12 12 August 1915 Frederick Sinclair Cockerell
Nellie Ann Hadden Burr
Frederick Sinclare Cocknell
Nellie Ann Hadden Burr
πŸ’ 1915/3923
Bachelor
Spinster
Farm hand
23
21
Methven
Methven
6 months
8 months
Presbyterian Manse Methven 6117 12 August 1915 G K Aitken Presbyterian
No 12
Date of Notice 12 August 1915
  Groom Bride
Names of Parties Frederick Sinclair Cockerell Nellie Ann Hadden Burr
BDM Match (93%) Frederick Sinclare Cocknell Nellie Ann Hadden Burr
  πŸ’ 1915/3923
Condition Bachelor Spinster
Profession Farm hand
Age 23 21
Dwelling Place Methven Methven
Length of Residence 6 months 8 months
Marriage Place Presbyterian Manse Methven
Folio 6117
Consent
Date of Certificate 12 August 1915
Officiating Minister G K Aitken Presbyterian

Page 2577

District of Methven Quarter ending 31 December 1915 Registrar A. J. Seelen
No Date of Notice Names and 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 4 October 1915 George Joseph Rush
Emily Kennedy
George Joseph Rush
Emily Kennedy
πŸ’ 1915/7165
Bachelor
Spinster
Electrician
29
24
Timaru
Methven
3 days
4 years
Catholic Church Methven 9595 4 October 1915 J. Hickson, Roman Catholic
No 13
Date of Notice 4 October 1915
  Groom Bride
Names of Parties George Joseph Rush Emily Kennedy
  πŸ’ 1915/7165
Condition Bachelor Spinster
Profession Electrician
Age 29 24
Dwelling Place Timaru Methven
Length of Residence 3 days 4 years
Marriage Place Catholic Church Methven
Folio 9595
Consent
Date of Certificate 4 October 1915
Officiating Minister J. Hickson, Roman Catholic
14 20 December 1915 David Henry Horne
Elizabeth France
David Henry Horne
Elizabeth France
πŸ’ 1915/7082
Bachelor
Spinster
Storeman
32
21
Methven
Methven
18 years
2 years
All Saints Church of England Methven 9594 20 December 1915 E C W Powell Church of England
No 14
Date of Notice 20 December 1915
  Groom Bride
Names of Parties David Henry Horne Elizabeth France
  πŸ’ 1915/7082
Condition Bachelor Spinster
Profession Storeman
Age 32 21
Dwelling Place Methven Methven
Length of Residence 18 years 2 years
Marriage Place All Saints Church of England Methven
Folio 9594
Consent
Date of Certificate 20 December 1915
Officiating Minister E C W Powell Church of England
15 22 December 1915 Alexander Ferguson Marr
Christina Polson
Alexander Ferguson Marr
Christina Polson
πŸ’ 1916/10009
Bachelor
Spinster
Farmer
31
32
Methven
Christchurch
25 years
3 years
St Andrews Presbyterian Church Christchurch 4786 22 December 1915 A J Thompson Presbyterian
No 15
Date of Notice 22 December 1915
  Groom Bride
Names of Parties Alexander Ferguson Marr Christina Polson
  πŸ’ 1916/10009
Condition Bachelor Spinster
Profession Farmer
Age 31 32
Dwelling Place Methven Christchurch
Length of Residence 25 years 3 years
Marriage Place St Andrews Presbyterian Church Christchurch
Folio 4786
Consent
Date of Certificate 22 December 1915
Officiating Minister A J Thompson Presbyterian

Page 2579

District of Mount Cook Quarter ending 31 March 1915 Registrar William Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 January 1915 John Carse Arbuckle
Athole Queenie McKinnon
John Carse Arbuckle
Athole Queenie McKinnon
πŸ’ 1915/9092
Bachelor
Spinster
Assistant Salesman
Domestic
27
21
Fairlie
Fairlie
5 years
21 years
Residence of Mrs Annie McKinnon, Kimbell 1345 22 January 1915 John Craig
No 1
Date of Notice 22 January 1915
  Groom Bride
Names of Parties John Carse Arbuckle Athole Queenie McKinnon
  πŸ’ 1915/9092
Condition Bachelor Spinster
Profession Assistant Salesman Domestic
Age 27 21
Dwelling Place Fairlie Fairlie
Length of Residence 5 years 21 years
Marriage Place Residence of Mrs Annie McKinnon, Kimbell
Folio 1345
Consent
Date of Certificate 22 January 1915
Officiating Minister John Craig
2 28 January 1915 David Bertram Riddle
Mabel Mary Driver
David Bertram Riddle
Mabel Mary Driver
πŸ’ 1915/9686
Bachelor
Spinster
Runholder
Domestic Duties
26
23
Fairlie
Fairlie
7 weeks
4 years
Saint Stephens Church, Fairlie 2469 28 January 1915 Herbert O. T. Hanby
No 2
Date of Notice 28 January 1915
  Groom Bride
Names of Parties David Bertram Riddle Mabel Mary Driver
  πŸ’ 1915/9686
Condition Bachelor Spinster
Profession Runholder Domestic Duties
Age 26 23
Dwelling Place Fairlie Fairlie
Length of Residence 7 weeks 4 years
Marriage Place Saint Stephens Church, Fairlie
Folio 2469
Consent
Date of Certificate 28 January 1915
Officiating Minister Herbert O. T. Hanby

Page 2581

District of Mount Cook Quarter ending 30 June 1915 Registrar William Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 9 April 1915 Vernon Sharp Raymond
Renira Winifred Foster
Vernon Sharp Raymond
Renira Winifred Foster
πŸ’ 1915/2287
Bachelor
Spinster
Accountant
Domestic Duties
29
19
Fairlie
Timaru
3 1/2 years
3 Days
Residence of Mrs J. P. Young, Arthur Street, Timaru 4082 Philip Jervis Foster 9 April 1915 Rev Ralph J. Liddell
No 3
Date of Notice 9 April 1915
  Groom Bride
Names of Parties Vernon Sharp Raymond Renira Winifred Foster
  πŸ’ 1915/2287
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 29 19
Dwelling Place Fairlie Timaru
Length of Residence 3 1/2 years 3 Days
Marriage Place Residence of Mrs J. P. Young, Arthur Street, Timaru
Folio 4082
Consent Philip Jervis Foster
Date of Certificate 9 April 1915
Officiating Minister Rev Ralph J. Liddell
4 19 April 1915 George Victor Watkinson
Constance Muriel Black
George Victor Watkinson
Constance Muriel Black
πŸ’ 1915/2284
Bachelor
Spinster
Farmer
Domestic Duties
27
19
Fairlie
Timaru
6 years
2 Days
Trinity Church, Timaru 4089 Walter Black 19 April 1915 Rev Thomas Stinson
No 4
Date of Notice 19 April 1915
  Groom Bride
Names of Parties George Victor Watkinson Constance Muriel Black
  πŸ’ 1915/2284
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 19
Dwelling Place Fairlie Timaru
Length of Residence 6 years 2 Days
Marriage Place Trinity Church, Timaru
Folio 4089
Consent Walter Black
Date of Certificate 19 April 1915
Officiating Minister Rev Thomas Stinson
5 26 April 1915 Patrick O'Connor
Mary O'Neill
Patrick O'Connor
Mary O'Neill
πŸ’ 1915/2110
Bachelor
Spinster
Farmer
Domestic Duties
30
27
Fairlie
Fairlie
8 years
2 months
Roman Catholic Church, Fairlie 4014 26 April 1915 Rev Augustine Lepetit
No 5
Date of Notice 26 April 1915
  Groom Bride
Names of Parties Patrick O'Connor Mary O'Neill
  πŸ’ 1915/2110
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 27
Dwelling Place Fairlie Fairlie
Length of Residence 8 years 2 months
Marriage Place Roman Catholic Church, Fairlie
Folio 4014
Consent
Date of Certificate 26 April 1915
Officiating Minister Rev Augustine Lepetit
6 29 June 1915 George Hunt
Edna Herminia Smith
George Hunt
Edna Herminia Smith
πŸ’ 1915/2109
Bachelor
Spinster
Farmer
Domestic Duties
35
26
Kimbell
Kimbell
4 Days
2 months
St Patrick's Church, Burke's Pass 4013 29 June 1915 Rev H. O. T. Hanby
No 6
Date of Notice 29 June 1915
  Groom Bride
Names of Parties George Hunt Edna Herminia Smith
  πŸ’ 1915/2109
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 26
Dwelling Place Kimbell Kimbell
Length of Residence 4 Days 2 months
Marriage Place St Patrick's Church, Burke's Pass
Folio 4013
Consent
Date of Certificate 29 June 1915
Officiating Minister Rev H. O. T. Hanby

Page 2583

District of Mount Cook Quarter ending 30 September 1915 Registrar William Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 5 July 1915 Reginald Francis Latham
Matilda Martin
Reginald Francis Latham
Matilda Martin
πŸ’ 1915/3929
Bachelor
Spinster
Farmer
Saleswoman
36
35
Fairlie
Fairlie
6 Days
6 Weeks
Residence of Mr William Andrew Fairlie 6122 5 July 1915 Rev John Craig
No 7
Date of Notice 5 July 1915
  Groom Bride
Names of Parties Reginald Francis Latham Matilda Martin
  πŸ’ 1915/3929
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 36 35
Dwelling Place Fairlie Fairlie
Length of Residence 6 Days 6 Weeks
Marriage Place Residence of Mr William Andrew Fairlie
Folio 6122
Consent
Date of Certificate 5 July 1915
Officiating Minister Rev John Craig
8 10 July 1915 Farquhar Matheson
Norah MacAllum
Farquhar Matheson
Norah McAllum
πŸ’ 1915/3927
Bachelor
Spinster
Medical Practitioner
Nurse
27
34
Fairlie
Fairlie
4 months
4 Days
The Manse Fairlie 6121 10 July 1915 Rev John Craig
No 8
Date of Notice 10 July 1915
  Groom Bride
Names of Parties Farquhar Matheson Norah MacAllum
BDM Match (96%) Farquhar Matheson Norah McAllum
  πŸ’ 1915/3927
Condition Bachelor Spinster
Profession Medical Practitioner Nurse
Age 27 34
Dwelling Place Fairlie Fairlie
Length of Residence 4 months 4 Days
Marriage Place The Manse Fairlie
Folio 6121
Consent
Date of Certificate 10 July 1915
Officiating Minister Rev John Craig
9 26 August 1915 Robert Price
Clara Ellen Cook
Robert Price
Clara Ellen Cook
πŸ’ 1915/3926
Widower
Spinster
Farmer
Domestic Duties
51
38
Albury
Albury
10 years
18 years
Residence of Mr William Cook Cricklewood 6120 26 August 1915 Rev J. C. Paterson
No 9
Date of Notice 26 August 1915
  Groom Bride
Names of Parties Robert Price Clara Ellen Cook
  πŸ’ 1915/3926
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 51 38
Dwelling Place Albury Albury
Length of Residence 10 years 18 years
Marriage Place Residence of Mr William Cook Cricklewood
Folio 6120
Consent
Date of Certificate 26 August 1915
Officiating Minister Rev J. C. Paterson
10 23 September 1915 Frederick Crompton Lake
Emily Stamp
Frederick Crompton Lake
Emily Stamp
πŸ’ 1915/3925
Bachelor
Spinster
Butcher
Domestic Duties
42
29
Fairlie
Fairlie
3 years
3 years
Registrar's Office Fairlie 6119 23 September 1915 W. Canning Registrar of Marriages
No 10
Date of Notice 23 September 1915
  Groom Bride
Names of Parties Frederick Crompton Lake Emily Stamp
  πŸ’ 1915/3925
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 42 29
Dwelling Place Fairlie Fairlie
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Fairlie
Folio 6119
Consent
Date of Certificate 23 September 1915
Officiating Minister W. Canning Registrar of Marriages

Page 2585

District of Mount Cook Quarter ending 31 December 1915 Registrar W. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 4 October 1915 John Scott Rutherford
Alice Beatrice Bowen
John Scott Rutherford
Alice Beatrice Bowen
πŸ’ 1915/6888
Widower
Spinster
Sheep Farmer
Domestic Duties
64
34
Albury
Turakina
40 years
34 years
Residence of Mrs G. Bowen "Pembroke Vale" Turakina 9280 4 October 1915 Revd James Wilson
No 11
Date of Notice 4 October 1915
  Groom Bride
Names of Parties John Scott Rutherford Alice Beatrice Bowen
  πŸ’ 1915/6888
Condition Widower Spinster
Profession Sheep Farmer Domestic Duties
Age 64 34
Dwelling Place Albury Turakina
Length of Residence 40 years 34 years
Marriage Place Residence of Mrs G. Bowen "Pembroke Vale" Turakina
Folio 9280
Consent
Date of Certificate 4 October 1915
Officiating Minister Revd James Wilson
12 18 October 1915 William Donaldson
Elizabeth Ellen Wright
William Donaldson
Elizabeth Ellen Wright
πŸ’ 1915/7185
William Manson
Mabel Annie Wright
πŸ’ 1915/3928
Bachelor
Spinster
Stock Agent
Domestic Duties
35
27
Cricklewood
Cricklewood
3 Days
11 years
Residence of Mr Bryce Wright "Cricklewood" Cricklewood 9599 18 October 1915 Revd John Craig
No 12
Date of Notice 18 October 1915
  Groom Bride
Names of Parties William Donaldson Elizabeth Ellen Wright
  πŸ’ 1915/7185
BDM Match (60%) William Manson Mabel Annie Wright
  πŸ’ 1915/3928
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 35 27
Dwelling Place Cricklewood Cricklewood
Length of Residence 3 Days 11 years
Marriage Place Residence of Mr Bryce Wright "Cricklewood" Cricklewood
Folio 9599
Consent
Date of Certificate 18 October 1915
Officiating Minister Revd John Craig
13 8 November 1915 William George Wall
Julia Angland
William George Wall
Julia Angland
πŸ’ 1915/7176
Bachelor
Spinster
Runholder
Domestic
24
21
Albury
Albury
1 month
14 years
Saint Paul's Roman Catholic Church, Albury 9596 8 November 1915 Revd Augustine LePetit
No 13
Date of Notice 8 November 1915
  Groom Bride
Names of Parties William George Wall Julia Angland
  πŸ’ 1915/7176
Condition Bachelor Spinster
Profession Runholder Domestic
Age 24 21
Dwelling Place Albury Albury
Length of Residence 1 month 14 years
Marriage Place Saint Paul's Roman Catholic Church, Albury
Folio 9596
Consent
Date of Certificate 8 November 1915
Officiating Minister Revd Augustine LePetit
14 22 November 1915 Frederick Sorensen
Grace Ellen Keeffe
Frederick Sorensen
Grace Ellen Keeffe
πŸ’ 1915/7183
Bachelor
Spinster
Farm Labourer
Domestic
28
20
Fairlie
Fairlie
3 Days
20 years
Saint Patrick's Church, Fairlie 9597 No person in N.Z. having authority to give consent 17 December 1915 Revd Augustine LePetit
No 14
Date of Notice 22 November 1915
  Groom Bride
Names of Parties Frederick Sorensen Grace Ellen Keeffe
  πŸ’ 1915/7183
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 28 20
Dwelling Place Fairlie Fairlie
Length of Residence 3 Days 20 years
Marriage Place Saint Patrick's Church, Fairlie
Folio 9597
Consent No person in N.Z. having authority to give consent
Date of Certificate 17 December 1915
Officiating Minister Revd Augustine LePetit
15 21 December 1915 Edward Henry White
Mary Melville Cuthbertson
Edward Henry White
Mary Melville Cuthbertson
πŸ’ 1915/7184
Bachelor
Spinster
Plumber
Housemaid
27
25
Fairlie
Kimbell
3 Days
7 Days
Presbyterian Church, Fairlie 9598 21 December 1915 Revd J. C. Paterson
No 15
Date of Notice 21 December 1915
  Groom Bride
Names of Parties Edward Henry White Mary Melville Cuthbertson
  πŸ’ 1915/7184
Condition Bachelor Spinster
Profession Plumber Housemaid
Age 27 25
Dwelling Place Fairlie Kimbell
Length of Residence 3 Days 7 Days
Marriage Place Presbyterian Church, Fairlie
Folio 9598
Consent
Date of Certificate 21 December 1915
Officiating Minister Revd J. C. Paterson
16 22 December 1915 Henry Thomas Stephens
Mary Ellen Laverty
Henry Thomas Stephens
Mary Ellen Laverty
πŸ’ 1915/7168
Bachelor
Spinster
Farmer
Domestic
39
33
Albury
Albury
3 Days
18 years
Residence of Mr Joseph Laverty, Albury 9606 22 December 1915 Revd S. Hinson
No 16
Date of Notice 22 December 1915
  Groom Bride
Names of Parties Henry Thomas Stephens Mary Ellen Laverty
  πŸ’ 1915/7168
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 33
Dwelling Place Albury Albury
Length of Residence 3 Days 18 years
Marriage Place Residence of Mr Joseph Laverty, Albury
Folio 9606
Consent
Date of Certificate 22 December 1915
Officiating Minister Revd S. Hinson

Page 2587

District of Mount Grey Quarter ending 31 March 1915 Registrar Arthur Stuart Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
453 17 March 1915 Robert Hanna
Annie Mary Booker
Robert Hanna
Annie Mary Booker
πŸ’ 1915/2169
Bachelor
Spinster
Farmer
Shop Assistant
39
23
Balcairn
Ashley
4 years
Life
St. Simon & St. Jude's church, Ashley 4030 17 March 1915 Rev H. E. East
No 453
Date of Notice 17 March 1915
  Groom Bride
Names of Parties Robert Hanna Annie Mary Booker
  πŸ’ 1915/2169
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 39 23
Dwelling Place Balcairn Ashley
Length of Residence 4 years Life
Marriage Place St. Simon & St. Jude's church, Ashley
Folio 4030
Consent
Date of Certificate 17 March 1915
Officiating Minister Rev H. E. East

Page 2589

District of Mount Grey Quarter ending 30 June 1915 Registrar Arthur S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
454 28 April 1915 Roderick Henry McBeath
Sarah James
Roderick Henry McBeath
Sarah James
πŸ’ 1915/2111
Widower
Spinster
Blacksmith
Dressmaker
30
33
West Eyeton
Leithfield
9 months
Life
Church of England, Leithfield 4015 28 April 1915 Rev H. East
No 454
Date of Notice 28 April 1915
  Groom Bride
Names of Parties Roderick Henry McBeath Sarah James
  πŸ’ 1915/2111
Condition Widower Spinster
Profession Blacksmith Dressmaker
Age 30 33
Dwelling Place West Eyeton Leithfield
Length of Residence 9 months Life
Marriage Place Church of England, Leithfield
Folio 4015
Consent
Date of Certificate 28 April 1915
Officiating Minister Rev H. East
455 28 April 1915 William Stanley Polson
Georgina Brown
William Stanley Potton
Georgina Brown
πŸ’ 1915/2112
Bachelor
Spinster
Grocers assistant
Domestic
23
25
Amberley
Amberley
5 months
Life
Anglican Church, Amberley 4016 28 April 1915 Rev W. F. Knowles
No 455
Date of Notice 28 April 1915
  Groom Bride
Names of Parties William Stanley Polson Georgina Brown
BDM Match (95%) William Stanley Potton Georgina Brown
  πŸ’ 1915/2112
Condition Bachelor Spinster
Profession Grocers assistant Domestic
Age 23 25
Dwelling Place Amberley Amberley
Length of Residence 5 months Life
Marriage Place Anglican Church, Amberley
Folio 4016
Consent
Date of Certificate 28 April 1915
Officiating Minister Rev W. F. Knowles
456 28 June 1915 Neil Cook
Elizabeth Stark Petrie
Neil Cook
Elizabeth Stark Petrie
πŸ’ 1915/3930
Bachelor
Spinster
Ploughman
Domestic
40
22
Sefton
Sefton
6 years
9 years
Church of England Sefton 6123 28 June 1915 Rev H. East
No 456
Date of Notice 28 June 1915
  Groom Bride
Names of Parties Neil Cook Elizabeth Stark Petrie
  πŸ’ 1915/3930
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 40 22
Dwelling Place Sefton Sefton
Length of Residence 6 years 9 years
Marriage Place Church of England Sefton
Folio 6123
Consent
Date of Certificate 28 June 1915
Officiating Minister Rev H. East

Page 2591

District of Mount Grey Quarter ending 30 September 1915 Registrar Arthur S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
457 17 August 1915 Donald Bruce Kidd
Hannah May Wilson
Donald Bruce Kidd
Hannah May Wilson
πŸ’ 1915/3931
Bachelor
Spinster
Labourer
Domestic
29
28
Broomfield
Broomfield
Life
Life
Roman Catholic Church Brackenbridge 6124 17 August 1915 Rev Father Oconnor
No 457
Date of Notice 17 August 1915
  Groom Bride
Names of Parties Donald Bruce Kidd Hannah May Wilson
  πŸ’ 1915/3931
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 28
Dwelling Place Broomfield Broomfield
Length of Residence Life Life
Marriage Place Roman Catholic Church Brackenbridge
Folio 6124
Consent
Date of Certificate 17 August 1915
Officiating Minister Rev Father Oconnor

Page 2595

District of Oxford Quarter ending 31 March 1915 Registrar L. L. 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
1 29 January 1915 Edwin Samuel Chambers
Ivy Alice Smith
Edwin Samuel Chambers
Ivy Alice Smith
πŸ’ 1915/8887
Bachelor
Spinster
Schoolteacher
Domestic
26
22
East Oxford
East Oxford
6 weeks
22 years
Anglican Church East Oxford 713 29 January 1915 Rev. J. Holloway
No 1
Date of Notice 29 January 1915
  Groom Bride
Names of Parties Edwin Samuel Chambers Ivy Alice Smith
  πŸ’ 1915/8887
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 26 22
Dwelling Place East Oxford East Oxford
Length of Residence 6 weeks 22 years
Marriage Place Anglican Church East Oxford
Folio 713
Consent
Date of Certificate 29 January 1915
Officiating Minister Rev. J. Holloway
2 08 February 1915 John George Bonisch
Betsey Dudgeon Purves
John George Bonisch
Betsy Sudgeon Purves
πŸ’ 1915/9094
Bachelor
Spinster
Farmer
Domestic
31
25
East Oxford
East Oxford
3 years
25 years
Catholic Church Oxford 1346 08 February 1915 Rev Dean Hyland
No 2
Date of Notice 08 February 1915
  Groom Bride
Names of Parties John George Bonisch Betsey Dudgeon Purves
BDM Match (95%) John George Bonisch Betsy Sudgeon Purves
  πŸ’ 1915/9094
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 25
Dwelling Place East Oxford East Oxford
Length of Residence 3 years 25 years
Marriage Place Catholic Church Oxford
Folio 1346
Consent
Date of Certificate 08 February 1915
Officiating Minister Rev Dean Hyland
3 23 February 1915 David John Hawke
Dulciebel Emma Wells
David John Hawke
Dulcibel Emma Wells
πŸ’ 1915/9095
Bachelor
Spinster
Farmer
Domestic
25
24
Oxford
Oxford
25 years
24 years
Residence of John Wells 1347 23 February 1915 Rev. J. Harris
No 3
Date of Notice 23 February 1915
  Groom Bride
Names of Parties David John Hawke Dulciebel Emma Wells
BDM Match (98%) David John Hawke Dulcibel Emma Wells
  πŸ’ 1915/9095
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 24
Dwelling Place Oxford Oxford
Length of Residence 25 years 24 years
Marriage Place Residence of John Wells
Folio 1347
Consent
Date of Certificate 23 February 1915
Officiating Minister Rev. J. Harris
4 11 March 1915 Thomas George Dalley
Myrtle Elsie Sharplin
Thomas George Dalley
Myrtle Elsie Sharplin
πŸ’ 1915/9096
Bachelor
Spinster
Labourer
Domestic
25
22
Oxford
Oxford
25 years
22 years
Methodist Church Oxford 1348 11 March 1915 Rev Curning
No 4
Date of Notice 11 March 1915
  Groom Bride
Names of Parties Thomas George Dalley Myrtle Elsie Sharplin
  πŸ’ 1915/9096
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 22
Dwelling Place Oxford Oxford
Length of Residence 25 years 22 years
Marriage Place Methodist Church Oxford
Folio 1348
Consent
Date of Certificate 11 March 1915
Officiating Minister Rev Curning

Page 2597

District of Oxford Quarter ending 30 June 1915 Registrar C. E. 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
5 1 April 1915 Edward Lassen
Winifred Clark Martin
Edward Lassen
Winifred Clark Martin
πŸ’ 1915/2114
Bachelor
Spinster
Farmer
Domestic
34
19
Oxford
Oxford
34 years
12 years
Residence of Henry Martin, Oxford 4018 Henry Martin, Father 1 April 1915 J. Bain, Presbyterian
No 5
Date of Notice 1 April 1915
  Groom Bride
Names of Parties Edward Lassen Winifred Clark Martin
  πŸ’ 1915/2114
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 19
Dwelling Place Oxford Oxford
Length of Residence 34 years 12 years
Marriage Place Residence of Henry Martin, Oxford
Folio 4018
Consent Henry Martin, Father
Date of Certificate 1 April 1915
Officiating Minister J. Bain, Presbyterian
6 2 May 1915 John Egan
Bridget Gingavon
John Egan
Bridget Gingavon
πŸ’ 1915/9494
Bachelor
Spinster
Farmer
Domestic
37
37
Oxford
Oxford
3 weeks
37 years
Roman Catholic Church, Oxford 2100 22 May 1915 Dean Hyland, Roman Catholic
No 6
Date of Notice 2 May 1915
  Groom Bride
Names of Parties John Egan Bridget Gingavon
  πŸ’ 1915/9494
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 37
Dwelling Place Oxford Oxford
Length of Residence 3 weeks 37 years
Marriage Place Roman Catholic Church, Oxford
Folio 2100
Consent
Date of Certificate 22 May 1915
Officiating Minister Dean Hyland, Roman Catholic
7 16 June 1915 John Tomlinson
Lily Rosina May Nelson
John Tomlinson
Lily Rosina May Nelson
πŸ’ 1915/2113
Bachelor
Spinster
Surfaceman
Domestic
32
22
Buccleugh
Oxford
3 days
22 years
Anglican Church, Oxford 4017 16 June 1915 J. E. Holloway, Anglican
No 7
Date of Notice 16 June 1915
  Groom Bride
Names of Parties John Tomlinson Lily Rosina May Nelson
  πŸ’ 1915/2113
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 32 22
Dwelling Place Buccleugh Oxford
Length of Residence 3 days 22 years
Marriage Place Anglican Church, Oxford
Folio 4017
Consent
Date of Certificate 16 June 1915
Officiating Minister J. E. Holloway, Anglican

Page 2599

District of Oxford Quarter ending 30 September 1915 Registrar C. R. 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
8 6 July 1915 William John Parnell
Emma Jane Dalley
William John Parnell
Emma Jane Dalley
πŸ’ 1915/3933
Bachelor
Spinster
Plumber
Servant
26
25
Oxford
Oxford
3 days
6 days
Methodist Church Oxford 6126 6 July 1915 Rev. Gunning
No 8
Date of Notice 6 July 1915
  Groom Bride
Names of Parties William John Parnell Emma Jane Dalley
  πŸ’ 1915/3933
Condition Bachelor Spinster
Profession Plumber Servant
Age 26 25
Dwelling Place Oxford Oxford
Length of Residence 3 days 6 days
Marriage Place Methodist Church Oxford
Folio 6126
Consent
Date of Certificate 6 July 1915
Officiating Minister Rev. Gunning
9 4 August 1915 Walter Hodgetts
Myrtle Emmiline Jones
Walter Hodgetts
Myrtle Emmiline Jones
πŸ’ 1915/3942
Bachelor
Spinster
Bushman
Domestic
23
21
Oxford
Oxford
3 years
21 years
Residence of Alfred Jones West Oxford 6128 4 August 1915 Rev. Bain
No 9
Date of Notice 4 August 1915
  Groom Bride
Names of Parties Walter Hodgetts Myrtle Emmiline Jones
  πŸ’ 1915/3942
Condition Bachelor Spinster
Profession Bushman Domestic
Age 23 21
Dwelling Place Oxford Oxford
Length of Residence 3 years 21 years
Marriage Place Residence of Alfred Jones West Oxford
Folio 6128
Consent
Date of Certificate 4 August 1915
Officiating Minister Rev. Bain
10 16 August 1915 Thomas Francis Brown
Ivy Angelina Stubbs
Thomas Francis Brown
Ivy Angelina Stubbs
πŸ’ 1915/3932
Bachelor
Spinster
Farmer
Domestic
23
23
Oxford
Oxford
23 years
23 years
Presbyterian Church West Oxford 6125 16 August 1915 Rev. Bain
No 10
Date of Notice 16 August 1915
  Groom Bride
Names of Parties Thomas Francis Brown Ivy Angelina Stubbs
  πŸ’ 1915/3932
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Oxford Oxford
Length of Residence 23 years 23 years
Marriage Place Presbyterian Church West Oxford
Folio 6125
Consent
Date of Certificate 16 August 1915
Officiating Minister Rev. Bain
11 23 August 1915 Ernest Albury Bowman
Emmeline Lucy Clarke
Ernest Albury Bowman
Emmeline Lucy Clarke
πŸ’ 1915/7189
Bachelor
Spinster
Engine Driver
Domestic
25
29
Oxford
Oxford
25 years
29 years
Anglican Church East Oxford 9603 23 August 1915 Rev. Holloway
No 11
Date of Notice 23 August 1915
  Groom Bride
Names of Parties Ernest Albury Bowman Emmeline Lucy Clarke
  πŸ’ 1915/7189
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 25 29
Dwelling Place Oxford Oxford
Length of Residence 25 years 29 years
Marriage Place Anglican Church East Oxford
Folio 9603
Consent
Date of Certificate 23 August 1915
Officiating Minister Rev. Holloway

Page 2601

District of Oxford Quarter ending 31 December 1915 Registrar C. C. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 8 December 1915 Albert Henry Adams
Alice Mary Martin
Albert Henry Adams
Alice May Martin
πŸ’ 1915/7166
Bachelor
Spinster
Bricklayer
Domestic
24
21
Opawa
Oxford
24 years
3 days
Residence Henry Martin, Oxford 9604 8 December 1915 Rev. J. Bain, Presbyterian
No 12
Date of Notice 8 December 1915
  Groom Bride
Names of Parties Albert Henry Adams Alice Mary Martin
BDM Match (97%) Albert Henry Adams Alice May Martin
  πŸ’ 1915/7166
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 24 21
Dwelling Place Opawa Oxford
Length of Residence 24 years 3 days
Marriage Place Residence Henry Martin, Oxford
Folio 9604
Consent
Date of Certificate 8 December 1915
Officiating Minister Rev. J. Bain, Presbyterian

Page 2603

District of Pleasant Point Quarter ending 31 March 1915 Registrar Edward Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1915 Matthew Borton
Mabel Alice Bradley
Matthew Borton
Mabel Alice Bradley
πŸ’ 1915/9097
Bachelor
Widow
Farm Hand
Domestic
36
35
Mawaro
Mawaro
14 years
5 weeks
Office of the Registrar of Marriages Pleasant Point 1349 11 January 1915 E Dollimore Registrar
No 1
Date of Notice 11 January 1915
  Groom Bride
Names of Parties Matthew Borton Mabel Alice Bradley
  πŸ’ 1915/9097
Condition Bachelor Widow
Profession Farm Hand Domestic
Age 36 35
Dwelling Place Mawaro Mawaro
Length of Residence 14 years 5 weeks
Marriage Place Office of the Registrar of Marriages Pleasant Point
Folio 1349
Consent
Date of Certificate 11 January 1915
Officiating Minister E Dollimore Registrar

Page 2605

District of Pleasant Point Quarter ending 30 June 1915 Registrar Edward Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 1 April 1915 Robert Wiseley
Eleanor Sarah Dooley
Robert Wisely
Eleanor Sarah Tooley
πŸ’ 1915/2178
Bachelor
Spinster
Farmer
Domestic
29
23
Cave
Temuka
1 1/2 years
10 years
Residence of the Brides Parents, Temuka 4033 1 April 1915 Charles M. Donald
No 2
Date of Notice 1 April 1915
  Groom Bride
Names of Parties Robert Wiseley Eleanor Sarah Dooley
BDM Match (94%) Robert Wisely Eleanor Sarah Tooley
  πŸ’ 1915/2178
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Cave Temuka
Length of Residence 1 1/2 years 10 years
Marriage Place Residence of the Brides Parents, Temuka
Folio 4033
Consent
Date of Certificate 1 April 1915
Officiating Minister Charles M. Donald
3 2 April 1915 Thomas Alfred Smith
Annie Emma Oed
Thomas Alfred Smith
Annie Emma Oed
πŸ’ 1915/2120
Bachelor
Spinster
Labourer
Domestic
31
30
Sutherlands
Sutherlands
6 days
7 years
Residence of A. J. Oed, Sutherlands 4023 2 April 1915 Thomas Stinson
No 3
Date of Notice 2 April 1915
  Groom Bride
Names of Parties Thomas Alfred Smith Annie Emma Oed
  πŸ’ 1915/2120
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 30
Dwelling Place Sutherlands Sutherlands
Length of Residence 6 days 7 years
Marriage Place Residence of A. J. Oed, Sutherlands
Folio 4023
Consent
Date of Certificate 2 April 1915
Officiating Minister Thomas Stinson
4 3 April 1915 John Henry Loper
Mary Mabel Fergusson
Henry John Tozer
Mary Mabel Fergusson
πŸ’ 1915/2118
Bachelor
Spinster
Mill Owner
Domestic
30
20
Pleasant Point
Pleasant Point
30 years
4 years
Residence of the Brides Parents, Pleasant Point 4022 Athol Fergusson, Father 3 April 1915 Thomas Stinson
No 4
Date of Notice 3 April 1915
  Groom Bride
Names of Parties John Henry Loper Mary Mabel Fergusson
BDM Match (63%) Henry John Tozer Mary Mabel Fergusson
  πŸ’ 1915/2118
Condition Bachelor Spinster
Profession Mill Owner Domestic
Age 30 20
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 30 years 4 years
Marriage Place Residence of the Brides Parents, Pleasant Point
Folio 4022
Consent Athol Fergusson, Father
Date of Certificate 3 April 1915
Officiating Minister Thomas Stinson
5 12 April 1915 Patrick McCabe
Julia Sullivan
Patrick McCabe
Julia Sullivan
πŸ’ 1915/2117
Bachelor
Spinster
Farmer
Domestic
37
36
Pleasant Point
Levels
3 days
Roman Catholic Church, Pleasant Point 4021 17 April 1915 D. Kerley
No 5
Date of Notice 12 April 1915
  Groom Bride
Names of Parties Patrick McCabe Julia Sullivan
  πŸ’ 1915/2117
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 36
Dwelling Place Pleasant Point Levels
Length of Residence 3 days
Marriage Place Roman Catholic Church, Pleasant Point
Folio 4021
Consent
Date of Certificate 17 April 1915
Officiating Minister D. Kerley
6 5 May 1915 Roderick McKenzie
Margaret Wiseley
Roderick McKenzie
Margaret Wisely
πŸ’ 1915/2116
Bachelor
Spinster
Farmer
Domestic
30
28
Cannington
Cannington
30 years
1 1/2 years
Balfour Farm, Cannington 4020 5 May 1915 J. C. Paterson
No 6
Date of Notice 5 May 1915
  Groom Bride
Names of Parties Roderick McKenzie Margaret Wiseley
BDM Match (97%) Roderick McKenzie Margaret Wisely
  πŸ’ 1915/2116
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 28
Dwelling Place Cannington Cannington
Length of Residence 30 years 1 1/2 years
Marriage Place Balfour Farm, Cannington
Folio 4020
Consent
Date of Certificate 5 May 1915
Officiating Minister J. C. Paterson

Page 2606

District of Pleasant Point Quarter ending 30 June 1915 Registrar Edward Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 29 May 1915 Simon Coughlan
Margaret Agnes Scannell
Simon Coughlan
Margaret Agnes Scannell
πŸ’ 1915/11507
Bachelor
Spinster
Farmer
Domestic
33 years
24 years
Pleasant Point
Makikihi
3 days
12 years
Roman Catholic Chapel, Cave 4019 29 May 1915 A Le Petit
No 7
Date of Notice 29 May 1915
  Groom Bride
Names of Parties Simon Coughlan Margaret Agnes Scannell
  πŸ’ 1915/11507
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 years 24 years
Dwelling Place Pleasant Point Makikihi
Length of Residence 3 days 12 years
Marriage Place Roman Catholic Chapel, Cave
Folio 4019
Consent
Date of Certificate 29 May 1915
Officiating Minister A Le Petit
8 22 June 1915 Cornelius Lyons
Nora Buckley
Cornelius Lynes
Nora Buckley
πŸ’ 1915/2843
Bachelor
Spinster
Railway Surface man
Domestic
25 years
25 years
Pleasant Point
Totara Valley
4 days
Roman Catholic Chapel, Pleasant Point 4953 22 June 1915 F Kerley
No 8
Date of Notice 22 June 1915
  Groom Bride
Names of Parties Cornelius Lyons Nora Buckley
BDM Match (93%) Cornelius Lynes Nora Buckley
  πŸ’ 1915/2843
Condition Bachelor Spinster
Profession Railway Surface man Domestic
Age 25 years 25 years
Dwelling Place Pleasant Point Totara Valley
Length of Residence 4 days
Marriage Place Roman Catholic Chapel, Pleasant Point
Folio 4953
Consent
Date of Certificate 22 June 1915
Officiating Minister F Kerley

Page 2607

District of Pleasant Point Quarter ending 30 September 1915 Registrar E. Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 27 July 1915 John Love
Eliza Jane Robinson
John Love
Eliza Jane Robinson
πŸ’ 1915/27
John Bone
Julia Flossie Robinson
πŸ’ 1916/4674
Bachelor
Spinster
Farmer
Domestic
50
40
Levels
Sutherlands
5 years
40 years
Anglican Church Pleasant point 6131 27 July 1915 L. Hinson
No 9
Date of Notice 27 July 1915
  Groom Bride
Names of Parties John Love Eliza Jane Robinson
  πŸ’ 1915/27
BDM Match (68%) John Bone Julia Flossie Robinson
  πŸ’ 1916/4674
Condition Bachelor Spinster
Profession Farmer Domestic
Age 50 40
Dwelling Place Levels Sutherlands
Length of Residence 5 years 40 years
Marriage Place Anglican Church Pleasant point
Folio 6131
Consent
Date of Certificate 27 July 1915
Officiating Minister L. Hinson
10 28 July 1915 Frederick Herman Burt
Florence Pattie
Frederick Herman Burt
Florence Parker
πŸ’ 1915/3957
Bachelor
Spinster
Station Manager
Domestic
32
21
Cave
Clandeboye
1 1/2 years
21 years
Presbyterian Church Temuka 6152 28 July 1915 C. McDonald
No 10
Date of Notice 28 July 1915
  Groom Bride
Names of Parties Frederick Herman Burt Florence Pattie
BDM Match (87%) Frederick Herman Burt Florence Parker
  πŸ’ 1915/3957
Condition Bachelor Spinster
Profession Station Manager Domestic
Age 32 21
Dwelling Place Cave Clandeboye
Length of Residence 1 1/2 years 21 years
Marriage Place Presbyterian Church Temuka
Folio 6152
Consent
Date of Certificate 28 July 1915
Officiating Minister C. McDonald
11 2 August 1915 Bartholomew McGrath
Nora Agnes Brosnahan
Bartholomew McGrath
Nora Agnes Brosnahan
πŸ’ 1915/3953
Bachelor
Spinster
Farmer
Domestic
30
27
West Oxford
Kerrytown
30 years
27 years
Roman Catholic Church Pleasant Point 6129 2 August 1915 J. Kerley
No 11
Date of Notice 2 August 1915
  Groom Bride
Names of Parties Bartholomew McGrath Nora Agnes Brosnahan
  πŸ’ 1915/3953
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 27
Dwelling Place West Oxford Kerrytown
Length of Residence 30 years 27 years
Marriage Place Roman Catholic Church Pleasant Point
Folio 6129
Consent
Date of Certificate 2 August 1915
Officiating Minister J. Kerley
12 9 August 1915 John Cowley
Mary Jane Crawford
John Cowley
Mary Jane Crawford
πŸ’ 1915/3978
Bachelor
Spinster
Ex Soldier Labourer
Domestic
42
27
Christchurch
Pleasant Point
2 years
27 years
Trinity Manse Timaru 6156 9 August 1915 J. Stinson
No 12
Date of Notice 9 August 1915
  Groom Bride
Names of Parties John Cowley Mary Jane Crawford
  πŸ’ 1915/3978
Condition Bachelor Spinster
Profession Ex Soldier Labourer Domestic
Age 42 27
Dwelling Place Christchurch Pleasant Point
Length of Residence 2 years 27 years
Marriage Place Trinity Manse Timaru
Folio 6156
Consent
Date of Certificate 9 August 1915
Officiating Minister J. Stinson
13 11 August 1915 Arthur Funston
Annie Harriett Murphy
Arthur Funston
Annie Harriet Murphy
πŸ’ 1915/3961
Widower
Spinster
Storekeeper
Domestic
37
24
Pleasant Point
Pleasant Point
2 days
24 years
Church of England Pleasant point 6132 11 August 1915 L. Hinson
No 13
Date of Notice 11 August 1915
  Groom Bride
Names of Parties Arthur Funston Annie Harriett Murphy
BDM Match (98%) Arthur Funston Annie Harriet Murphy
  πŸ’ 1915/3961
Condition Widower Spinster
Profession Storekeeper Domestic
Age 37 24
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 2 days 24 years
Marriage Place Church of England Pleasant point
Folio 6132
Consent
Date of Certificate 11 August 1915
Officiating Minister L. Hinson

Page 2608

District of Pleasant Point Quarter ending 30 September 1915 Registrar Edward Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 15 September 1915 Horace Algernon Rayner
Annie Watkins
Horace Algernou Rayner
Annie Watkins
πŸ’ 1915/28
Bachelor
Spinster
Farmer
Domestic
31
28
Totara Valley
Totara Valley
31 years
28 years
Church of England, Pleasant Point 6133 18 September 1915 S. Hinson
No 14
Date of Notice 15 September 1915
  Groom Bride
Names of Parties Horace Algernon Rayner Annie Watkins
BDM Match (98%) Horace Algernou Rayner Annie Watkins
  πŸ’ 1915/28
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 28
Dwelling Place Totara Valley Totara Valley
Length of Residence 31 years 28 years
Marriage Place Church of England, Pleasant Point
Folio 6133
Consent
Date of Certificate 18 September 1915
Officiating Minister S. Hinson
15 29 September 1915 Daniel Collins
Mary Buckley
Daniel Collins
Mary Buckley
πŸ’ 1915/3960
Charles Crain Benjamin
Mary Buckley
πŸ’ 1915/9719
Bachelor
Spinster
Labourer
Domestic
29
24
Hazelburn
Pleasant Point
1 1/2 years
3 1/2 years
Roman Catholic Chapel, Pleasant Point 6130 29 September 1915 J. Kerley
No 15
Date of Notice 29 September 1915
  Groom Bride
Names of Parties Daniel Collins Mary Buckley
  πŸ’ 1915/3960
BDM Match (61%) Charles Crain Benjamin Mary Buckley
  πŸ’ 1915/9719
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 24
Dwelling Place Hazelburn Pleasant Point
Length of Residence 1 1/2 years 3 1/2 years
Marriage Place Roman Catholic Chapel, Pleasant Point
Folio 6130
Consent
Date of Certificate 29 September 1915
Officiating Minister J. Kerley

Page 2609

District of Pleasant Point Quarter ending 31 December 1915 Registrar E. Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 29 October 1915 Robert Knox
Isabella Catherine Agnew
Robert Knox
Isabella Catherine Agnew
πŸ’ 1915/7167
Bachelor
Spinster
Motor Agent
Domestic
29
25
Pleasant Point
Pleasant Point
12 years
25 years
Office of The Registrar of Marriages Pleasant Point 9605 29 October 1915 E Dollimore Registrar
No 16
Date of Notice 29 October 1915
  Groom Bride
Names of Parties Robert Knox Isabella Catherine Agnew
  πŸ’ 1915/7167
Condition Bachelor Spinster
Profession Motor Agent Domestic
Age 29 25
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 12 years 25 years
Marriage Place Office of The Registrar of Marriages Pleasant Point
Folio 9605
Consent
Date of Certificate 29 October 1915
Officiating Minister E Dollimore Registrar
17 24 December 1915 Raymond Albert Smith
Charlotte Elizabeth Johnson
Raymond Albert Smith
Charlotte Elizabeth Johnson
πŸ’ 1916/3446
Widower
Widow
Farmer
Domestic
28
37
Pleasant Point
Pleasant Point
27 years
2 years
Residence of the Bride's Parents Pleasant Point 491 24 December 1915 George King Presbyterian Minister
No 17
Date of Notice 24 December 1915
  Groom Bride
Names of Parties Raymond Albert Smith Charlotte Elizabeth Johnson
  πŸ’ 1916/3446
Condition Widower Widow
Profession Farmer Domestic
Age 28 37
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 27 years 2 years
Marriage Place Residence of the Bride's Parents Pleasant Point
Folio 491
Consent
Date of Certificate 24 December 1915
Officiating Minister George King Presbyterian Minister
18 27 December 1915 Frank Crampton
Edith Dagmar Malling
Frank Crampton
Edith Dagmar Malling
πŸ’ 1916/3447
Bachelor
Spinster
Farmer
Domestic
27
24
Pleasant Point
Pleasant Point
3 days
10 years
St Johns Presbyterian Church Pleasant Point 492 27 December 1915 George King Presbyterian Minister
No 18
Date of Notice 27 December 1915
  Groom Bride
Names of Parties Frank Crampton Edith Dagmar Malling
  πŸ’ 1916/3447
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 3 days 10 years
Marriage Place St Johns Presbyterian Church Pleasant Point
Folio 492
Consent
Date of Certificate 27 December 1915
Officiating Minister George King Presbyterian Minister

Page 2611

District of Rakaia Quarter ending 31 March 1915 Registrar A. J. Muller
No Date of Notice Names and 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 March 1915 John Donald Cameron
Joan Brimen Cornelius
John Donald Cameron
Joan Brimer Cornelius
πŸ’ 1915/8002
Bachelor
Spinster
Labourer
Domestic duties
25
22
Dunsandel
Dunsandel
25 years
22 years
Presbyterian church Dunsandel 1850 11 March 1915 J. S. Reid Presbyterian
No 1
Date of Notice 11 March 1915
  Groom Bride
Names of Parties John Donald Cameron Joan Brimen Cornelius
BDM Match (98%) John Donald Cameron Joan Brimer Cornelius
  πŸ’ 1915/8002
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 22
Dwelling Place Dunsandel Dunsandel
Length of Residence 25 years 22 years
Marriage Place Presbyterian church Dunsandel
Folio 1850
Consent
Date of Certificate 11 March 1915
Officiating Minister J. S. Reid Presbyterian

Page 2613

District of Rakaia Quarter ending 30 June 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
2 20 April 1915 Albert Arthur Croy
Ivy Dorothea Oakley
Albert Arthur Croy
Ivy Dorothea Oakley
πŸ’ 1915/2122
Bachelor
Spinster
Farmer
Domestic duties
31
23
Overdale
Overdale
15 years
23 years
Presbyterian church Rakaia 4025 20 April 1915 Rev. W. T. Todd Presbyterian
No 2
Date of Notice 20 April 1915
  Groom Bride
Names of Parties Albert Arthur Croy Ivy Dorothea Oakley
  πŸ’ 1915/2122
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 23
Dwelling Place Overdale Overdale
Length of Residence 15 years 23 years
Marriage Place Presbyterian church Rakaia
Folio 4025
Consent
Date of Certificate 20 April 1915
Officiating Minister Rev. W. T. Todd Presbyterian
3 14 May 1915 Thomas Atkins
Elizabeth Behrns
Thomas Atkins
Elizabeth Behrus
πŸ’ 1915/2121
Bachelor
Spinster
Driller
Domestic duties
38
34
Chertsey
Rakaia
1 year
26 years
At the residence of Charlotte Behrns Rakaia 4024 14 May 1915 Rev. H. N. Wright Anglican
No 3
Date of Notice 14 May 1915
  Groom Bride
Names of Parties Thomas Atkins Elizabeth Behrns
BDM Match (97%) Thomas Atkins Elizabeth Behrus
  πŸ’ 1915/2121
Condition Bachelor Spinster
Profession Driller Domestic duties
Age 38 34
Dwelling Place Chertsey Rakaia
Length of Residence 1 year 26 years
Marriage Place At the residence of Charlotte Behrns Rakaia
Folio 4024
Consent
Date of Certificate 14 May 1915
Officiating Minister Rev. H. N. Wright Anglican
4 14 June 1915 Edward Money
Ivy Sylvia Inwood
Edward Morey
Ivy Sylvia Inwood
πŸ’ 1915/2802
Bachelor
Spinster
Labourer
Dressmaker
23
23
Rakaia
Rakaia
23 years
23 years
St Marks Church Rakaia 4909 14 June 1915 Rev H. N. Wright Anglican
No 4
Date of Notice 14 June 1915
  Groom Bride
Names of Parties Edward Money Ivy Sylvia Inwood
BDM Match (96%) Edward Morey Ivy Sylvia Inwood
  πŸ’ 1915/2802
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 23 23
Dwelling Place Rakaia Rakaia
Length of Residence 23 years 23 years
Marriage Place St Marks Church Rakaia
Folio 4909
Consent
Date of Certificate 14 June 1915
Officiating Minister Rev H. N. Wright Anglican
5 14 June 1915 Edward Patrick OConner
Elizabeth Ann Money
Edward Patrick O'Connor
Elizabeth Ann Morey
πŸ’ 1915/2803
Bachelor
Widow
Labourer
Domestic duties
51
46
Rakaia
Rakaia
37 years
30 years
Residence of Harry Smith Rakaia 4910 14 June 1915 Rev H. N. Wright Anglican
No 5
Date of Notice 14 June 1915
  Groom Bride
Names of Parties Edward Patrick OConner Elizabeth Ann Money
BDM Match (93%) Edward Patrick O'Connor Elizabeth Ann Morey
  πŸ’ 1915/2803
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 51 46
Dwelling Place Rakaia Rakaia
Length of Residence 37 years 30 years
Marriage Place Residence of Harry Smith Rakaia
Folio 4910
Consent
Date of Certificate 14 June 1915
Officiating Minister Rev H. N. Wright Anglican

Page 2615

District of Rakaia Quarter ending 30 September 1915 Registrar S. Buckett
No Date of Notice Names and 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 31 July 1915 William Norman Hewett
Maggie Robina Penney
William Norman Hewett
Maggie Robina Penney
πŸ’ 1915/3963
Bachelor
Spinster
Farmer
Domestic Duties
28
22
Barrhill
Barrhill
4 days
15 years
at Bride's Father's Residence (Mr J. Penney) (Barrhill) 6135 4 August 1915 Rev. W. T. Todd. Presbyterian
No 6
Date of Notice 31 July 1915
  Groom Bride
Names of Parties William Norman Hewett Maggie Robina Penney
  πŸ’ 1915/3963
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Barrhill Barrhill
Length of Residence 4 days 15 years
Marriage Place at Bride's Father's Residence (Mr J. Penney) (Barrhill)
Folio 6135
Consent
Date of Certificate 4 August 1915
Officiating Minister Rev. W. T. Todd. Presbyterian
7 10 September 1915 John Jamieson Duncan
Mary Annie Dolan
John Jamieson Duncan
Mary Annie Dolan
πŸ’ 1915/3962
Bachelor
Spinster
Farmer
Domestic Duties
36
36
Rakaia
Rakaia
36 years
36 years
Roman Catholic Church Rakaia 6134 10 September 1915 Rev. Dean J. J. O'Donnell Roman Catholic
No 7
Date of Notice 10 September 1915
  Groom Bride
Names of Parties John Jamieson Duncan Mary Annie Dolan
  πŸ’ 1915/3962
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 36
Dwelling Place Rakaia Rakaia
Length of Residence 36 years 36 years
Marriage Place Roman Catholic Church Rakaia
Folio 6134
Consent
Date of Certificate 10 September 1915
Officiating Minister Rev. Dean J. J. O'Donnell Roman Catholic

Page 2617

District of Rakaia Quarter ending 31 December 1915 Registrar A. Hussey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 16 October 1915 David Chambers
Francis Harriet Smith
David Chambers
Frances Harriet Smith
πŸ’ 1915/7172
Bachelor
Spinster
Farmer
Teacher
24
25
Rakaia
Dorie
3 days
25 years
Dorie Church 9610 19 October 1915 Rev H W Wright, Church of England Minister
No 8
Date of Notice 16 October 1915
  Groom Bride
Names of Parties David Chambers Francis Harriet Smith
BDM Match (98%) David Chambers Frances Harriet Smith
  πŸ’ 1915/7172
Condition Bachelor Spinster
Profession Farmer Teacher
Age 24 25
Dwelling Place Rakaia Dorie
Length of Residence 3 days 25 years
Marriage Place Dorie Church
Folio 9610
Consent
Date of Certificate 19 October 1915
Officiating Minister Rev H W Wright, Church of England Minister
9 22 November 1915 Thomas John Hampton
Mary Elizabeth Hampton
Thomas John Hampton
Mary Elizabeth Hampton
πŸ’ 1915/5815
Bachelor
Spinster
Farmer
Tailoress
38
42
Mitcham
Christchurch
1 year
22 years
Residence Albert Hampton 29 Whiteleigh Avenue Addington Christchurch 8172 22 November 1915 Rev J Knight, Methodist Minister
No 9
Date of Notice 22 November 1915
  Groom Bride
Names of Parties Thomas John Hampton Mary Elizabeth Hampton
  πŸ’ 1915/5815
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 38 42
Dwelling Place Mitcham Christchurch
Length of Residence 1 year 22 years
Marriage Place Residence Albert Hampton 29 Whiteleigh Avenue Addington Christchurch
Folio 8172
Consent
Date of Certificate 22 November 1915
Officiating Minister Rev J Knight, Methodist Minister
10 26 November 1915 Stanley George Sharman
Eleanor Sarah Gordon
Stanley George Sharman
Eleanor Sarah Gordon
πŸ’ 1915/7171
Bachelor
Spinster
Plumber
Domestic Duties
26
26
Rakaia
Rakaia
3 days
2 years
St Mark's Church Rakaia 9609 29 November 1915 Rev H N Wright, Church of England Minister
No 10
Date of Notice 26 November 1915
  Groom Bride
Names of Parties Stanley George Sharman Eleanor Sarah Gordon
  πŸ’ 1915/7171
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 26 26
Dwelling Place Rakaia Rakaia
Length of Residence 3 days 2 years
Marriage Place St Mark's Church Rakaia
Folio 9609
Consent
Date of Certificate 29 November 1915
Officiating Minister Rev H N Wright, Church of England Minister
11 1 December 1915 Harry Hopwood
Caroline Miller
Harry Hopwood
Caroline Miller
πŸ’ 1915/7169
Widower
Spinster
Manager Wood & Coal yard
Domestic Duties
43
37
Rakaia
Rakaia
11 months
2 months
St Mark's Church Rakaia 9607 4 December 1915 Rev H N Wright, Church of England Minister
No 11
Date of Notice 1 December 1915
  Groom Bride
Names of Parties Harry Hopwood Caroline Miller
  πŸ’ 1915/7169
Condition Widower Spinster
Profession Manager Wood & Coal yard Domestic Duties
Age 43 37
Dwelling Place Rakaia Rakaia
Length of Residence 11 months 2 months
Marriage Place St Mark's Church Rakaia
Folio 9607
Consent
Date of Certificate 4 December 1915
Officiating Minister Rev H N Wright, Church of England Minister
12 11 December 1915 William James Baxter McDowell
Dorthia Agnes Muckle
William James Baxter McDowell
Dorthis Agnes Agnes
πŸ’ 1915/7170
Bachelor
Spinster
Blacksmith & wheelwright
Domestic Duties
25
25
Dorie
Rakaia
3 days
25 years
St Andrews Presbyterian Church Rakaia 9608 14 December 1915 Rev W. T. Todd, Presbyterian Minister
No 12
Date of Notice 11 December 1915
  Groom Bride
Names of Parties William James Baxter McDowell Dorthia Agnes Muckle
BDM Match (83%) William James Baxter McDowell Dorthis Agnes Agnes
  πŸ’ 1915/7170
Condition Bachelor Spinster
Profession Blacksmith & wheelwright Domestic Duties
Age 25 25
Dwelling Place Dorie Rakaia
Length of Residence 3 days 25 years
Marriage Place St Andrews Presbyterian Church Rakaia
Folio 9608
Consent
Date of Certificate 14 December 1915
Officiating Minister Rev W. T. Todd, Presbyterian Minister

More from this register