Intentions to Marry, 1916 Aria to Masterton

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840465, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1916 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.

1916c contains pages 931-1380, covering districts from Aria to Masterton

Page 939

District of Eltham Quarter ending 31 March 1916 Registrar F. H. Barnard
No Date of Notice Names and 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 15 February 1916 Alfred Edward Parkes
Ada Bessie Florence McDonald
Alfred Edward Parkes
Ada Bessie Florence McDonald
πŸ’ 1916/3336
Bachelor
Spinster
Sawmill hand
Shop Assistant
33
31
Eltham
Eltham
12 year
30 year
Presbyterian Church Eltham 294 15 February 1916 Jas Pattison, Presbyterian minister
No 2
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Alfred Edward Parkes Ada Bessie Florence McDonald
  πŸ’ 1916/3336
Condition Bachelor Spinster
Profession Sawmill hand Shop Assistant
Age 33 31
Dwelling Place Eltham Eltham
Length of Residence 12 year 30 year
Marriage Place Presbyterian Church Eltham
Folio 294
Consent
Date of Certificate 15 February 1916
Officiating Minister Jas Pattison, Presbyterian minister
120 31 January 1916 Frank William Robertson
Ethel Elizabeth Maxwell Murray
Frank William Robertson
Ethel Elizabeth Maxwell Murray
πŸ’ 1916/3331
Bachelor
Spinster
Minister
Domestic
37
24
Eltham
Eltham
3 days
24 years
Residence of Mr Murray Eltham 288 31 January 1916 W. H. Howes, Presbyterian Minister
No 120
Date of Notice 31 January 1916
  Groom Bride
Names of Parties Frank William Robertson Ethel Elizabeth Maxwell Murray
  πŸ’ 1916/3331
Condition Bachelor Spinster
Profession Minister Domestic
Age 37 24
Dwelling Place Eltham Eltham
Length of Residence 3 days 24 years
Marriage Place Residence of Mr Murray Eltham
Folio 288
Consent
Date of Certificate 31 January 1916
Officiating Minister W. H. Howes, Presbyterian Minister
122 6 March 1916 Arthur Treddwell Gulliver
Alice Ada Trott
Arthur Treadwell Gulliver
Alice Ada Trott
πŸ’ 1916/3356
Bachelor
Spinster
Cheesemaker
Domestic
21
19
Okato
Eltham
1 year
1 1/2 year
Methodist Church Eltham 287 Mark King Trott, Father 6 March 1916 Hedley White, Methodist minister
No 122
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Arthur Treddwell Gulliver Alice Ada Trott
BDM Match (98%) Arthur Treadwell Gulliver Alice Ada Trott
  πŸ’ 1916/3356
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 21 19
Dwelling Place Okato Eltham
Length of Residence 1 year 1 1/2 year
Marriage Place Methodist Church Eltham
Folio 287
Consent Mark King Trott, Father
Date of Certificate 6 March 1916
Officiating Minister Hedley White, Methodist minister
123 14 March 1916 John Magnus Forbes
Avarie Laura Sutherland Flavall
John Magnus Forbes
Audrie Laura Sutherland Flavall
πŸ’ 1916/9303
Bachelor
Spinster
Farmer
Domestic
24
21
Eltham
Eltham
3 day
15 years
All Saints Anglican Church Eltham 288 14 March 1916 Geo W. Dent, Anglican minister
No 123
Date of Notice 14 March 1916
  Groom Bride
Names of Parties John Magnus Forbes Avarie Laura Sutherland Flavall
BDM Match (97%) John Magnus Forbes Audrie Laura Sutherland Flavall
  πŸ’ 1916/9303
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Eltham Eltham
Length of Residence 3 day 15 years
Marriage Place All Saints Anglican Church Eltham
Folio 288
Consent
Date of Certificate 14 March 1916
Officiating Minister Geo W. Dent, Anglican minister
124 31 March 1916 William Osborne Mumby
Lillian Ada Ellen Gardiner
William Osborne Mumby
Lillian Ada Ellen Gardiner
πŸ’ 1916/3355
Bachelor
Spinster
Draper
Domestic
24
23
Eltham
Eltham
26 year
23 year
M. H. Gardiner Private Residence Church Street 286 31 March 1916 Hedley White, Methodist Minister
No 124
Date of Notice 31 March 1916
  Groom Bride
Names of Parties William Osborne Mumby Lillian Ada Ellen Gardiner
  πŸ’ 1916/3355
Condition Bachelor Spinster
Profession Draper Domestic
Age 24 23
Dwelling Place Eltham Eltham
Length of Residence 26 year 23 year
Marriage Place M. H. Gardiner Private Residence Church Street
Folio 286
Consent
Date of Certificate 31 March 1916
Officiating Minister Hedley White, Methodist Minister

Page 941

District of Eltham Quarter ending 30 June 1916 Registrar D. 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
6 22 April 1916 Percy Clifton
Mary Allen
Percy Clifton
Mary Allen
πŸ’ 1916/4
Bachelor
Widow
Railway employee
Cook
36
41
Stratford
Eltham
9 months
1 week
Mr. Maas' private residence, Hastings Road, Eltham 3637 22 April 1916 A. O. Harris, Methodist minister
No 6
Date of Notice 22 April 1916
  Groom Bride
Names of Parties Percy Clifton Mary Allen
  πŸ’ 1916/4
Condition Bachelor Widow
Profession Railway employee Cook
Age 36 41
Dwelling Place Stratford Eltham
Length of Residence 9 months 1 week
Marriage Place Mr. Maas' private residence, Hastings Road, Eltham
Folio 3637
Consent
Date of Certificate 22 April 1916
Officiating Minister A. O. Harris, Methodist minister
7 12 June 1916 Arthur Bosley
Elsie Gertrude Bates
Arthur Bosley
Elsie Gertrude Bates
πŸ’ 1916/8570
Bachelor
Spinster
Farmer
Domestic
31
26
Eltham
Eltham
31 years
4 years
Methodist Church, Eltham 3636 12 June 1916 Arthur O. Harris, Methodist minister
No 7
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Arthur Bosley Elsie Gertrude Bates
  πŸ’ 1916/8570
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 26
Dwelling Place Eltham Eltham
Length of Residence 31 years 4 years
Marriage Place Methodist Church, Eltham
Folio 3636
Consent
Date of Certificate 12 June 1916
Officiating Minister Arthur O. Harris, Methodist minister
8 17 June 1916 Alexander George Edlin
Georgina McGuire
Alexander George Edlin
Georgina McGuire
πŸ’ 1916/6278
Bachelor
Spinster
Farmer
Domestic
24
26
Mangatoki
Mangatoki
11 years
6 years
Mr. George Edlin's private residence, Mangatoki 3698 17 June 1916 Robert Gordon Kirgan, Presbyterian minister
No 8
Date of Notice 17 June 1916
  Groom Bride
Names of Parties Alexander George Edlin Georgina McGuire
  πŸ’ 1916/6278
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 26
Dwelling Place Mangatoki Mangatoki
Length of Residence 11 years 6 years
Marriage Place Mr. George Edlin's private residence, Mangatoki
Folio 3698
Consent
Date of Certificate 17 June 1916
Officiating Minister Robert Gordon Kirgan, Presbyterian minister
9 20 June 1916 Charles John Brackett
Elsie Ada Edlin
Charles John Crockett
Elsie Ada Edlin
πŸ’ 1916/6276
Bachelor
Spinster
Farmer
Domestic
30
20
Mangatoki
Mangatoki
3 days
1 year
Mr. George Edlin's private residence, Mangatoki 3697 George Edlin, father 20 June 1916 Robert Gordon Kirgan, Presbyterian minister
No 9
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Charles John Brackett Elsie Ada Edlin
BDM Match (95%) Charles John Crockett Elsie Ada Edlin
  πŸ’ 1916/6276
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 20
Dwelling Place Mangatoki Mangatoki
Length of Residence 3 days 1 year
Marriage Place Mr. George Edlin's private residence, Mangatoki
Folio 3697
Consent George Edlin, father
Date of Certificate 20 June 1916
Officiating Minister Robert Gordon Kirgan, Presbyterian minister

Page 943

District of Eltham Quarter ending 30 September 1916 Registrar F. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 1 July 1916 Ernest Edwards
Winifred Hodgson
Ernest Edwards
Winifred Hodgson
πŸ’ 1916/1486
Bachelor
Spinster
Schoolmaster
Domestic
35
30
Silverhope
Eltham
2 years
2 weeks
Church of England Eltham 6355 1 July 1916 Geo. W. Dent, Anglican minister
No 10
Date of Notice 1 July 1916
  Groom Bride
Names of Parties Ernest Edwards Winifred Hodgson
  πŸ’ 1916/1486
Condition Bachelor Spinster
Profession Schoolmaster Domestic
Age 35 30
Dwelling Place Silverhope Eltham
Length of Residence 2 years 2 weeks
Marriage Place Church of England Eltham
Folio 6355
Consent
Date of Certificate 1 July 1916
Officiating Minister Geo. W. Dent, Anglican minister
11 10 July 1916 Thomas McGuire
Mary Janet Large
Thomas McGuire
Mary Janet Large
πŸ’ 1916/7909
Bachelor
Widow
Roadman
Domestic
53
57
Omoana
Eltham
1 1/2 years
10 months
Office of Registrar of marriages Eltham 5567 10 July 1916 D. J. Graham, Deputy Registrar of marriages
No 11
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Thomas McGuire Mary Janet Large
  πŸ’ 1916/7909
Condition Bachelor Widow
Profession Roadman Domestic
Age 53 57
Dwelling Place Omoana Eltham
Length of Residence 1 1/2 years 10 months
Marriage Place Office of Registrar of marriages Eltham
Folio 5567
Consent
Date of Certificate 10 July 1916
Officiating Minister D. J. Graham, Deputy Registrar of marriages
12 15 July 1916 William Henry Slater
Sarah Olive Bootten
William Henry Slater
Sarah Olive Bootten
πŸ’ 1916/14327
Bachelor
Spinster
Farmer
Domestic
21
20
Mata
Rawhitiroa
19 years
20 years
Methodist Church Eltham 5565 John Bootten, Father 15 July 1916 Archer O. Harris, methodist minister
No 12
Date of Notice 15 July 1916
  Groom Bride
Names of Parties William Henry Slater Sarah Olive Bootten
  πŸ’ 1916/14327
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 20
Dwelling Place Mata Rawhitiroa
Length of Residence 19 years 20 years
Marriage Place Methodist Church Eltham
Folio 5565
Consent John Bootten, Father
Date of Certificate 15 July 1916
Officiating Minister Archer O. Harris, methodist minister
13 20 July 1916 Herbert John Webster
Margaret Miller Libeau
Herbert John Mehrtens
Margaret Miller Libeau
πŸ’ 1916/14328
Bachelor
Spinster
Farmer
Domestic
24
25
Ngaere
Eltham
3 days
10 years
Salvation Army Barracks Eltham 5566 20 July 1916 Henry Tatton, Salvation Army Officer
No 13
Date of Notice 20 July 1916
  Groom Bride
Names of Parties Herbert John Webster Margaret Miller Libeau
BDM Match (88%) Herbert John Mehrtens Margaret Miller Libeau
  πŸ’ 1916/14328
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Ngaere Eltham
Length of Residence 3 days 10 years
Marriage Place Salvation Army Barracks Eltham
Folio 5566
Consent
Date of Certificate 20 July 1916
Officiating Minister Henry Tatton, Salvation Army Officer
14 24 July 1916 William Stanley Brown
Katherine Brown
William Stanley Brown
Katherine Brown
πŸ’ 1916/7907
Bachelor
Spinster
Laborer
Domestic
27
28
Matapu
Matapu
7 days
7 days
St Joseph Roman Catholic Church Eltham 5564 24 July 1916 T. J. Cahill, Roman Catholic Clergyman
No 14
Date of Notice 24 July 1916
  Groom Bride
Names of Parties William Stanley Brown Katherine Brown
  πŸ’ 1916/7907
Condition Bachelor Spinster
Profession Laborer Domestic
Age 27 28
Dwelling Place Matapu Matapu
Length of Residence 7 days 7 days
Marriage Place St Joseph Roman Catholic Church Eltham
Folio 5564
Consent
Date of Certificate 24 July 1916
Officiating Minister T. J. Cahill, Roman Catholic Clergyman

Page 944

District of Eltham Quarter ending 30 September 1916 Registrar F. H. Barnard
No Date of Notice Names and 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 1 August 1916 George William Peebles
Kathleen Kilbride
George William Peebles
Kathleen Kilbride
πŸ’ 1916/7906
Bachelor
Spinster
Grocer
Domestic
26
26
Eltham
Eltham
20 years
10 years
St Joseph Roman Catholic Church Eltham 5563 1 August 1916 T. J. Cahill, Roman Catholic Clergyman
No 15
Date of Notice 1 August 1916
  Groom Bride
Names of Parties George William Peebles Kathleen Kilbride
  πŸ’ 1916/7906
Condition Bachelor Spinster
Profession Grocer Domestic
Age 26 26
Dwelling Place Eltham Eltham
Length of Residence 20 years 10 years
Marriage Place St Joseph Roman Catholic Church Eltham
Folio 5563
Consent
Date of Certificate 1 August 1916
Officiating Minister T. J. Cahill, Roman Catholic Clergyman
16 5 August 1916 William Archibald McCook
Louisa Ethel Silberbach
William Archibald McCook
Louisa Ethel Silverbach
πŸ’ 1916/7927
Bachelor
Spinster
Farmer
Domestic
24
26
Matapu
Rawhitiroa
1 month
10 days
All Saints Anglican Church Eltham 5561 5 August 1916 Geo W. Dent, Anglican Minister
No 16
Date of Notice 5 August 1916
  Groom Bride
Names of Parties William Archibald McCook Louisa Ethel Silberbach
BDM Match (98%) William Archibald McCook Louisa Ethel Silverbach
  πŸ’ 1916/7927
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 26
Dwelling Place Matapu Rawhitiroa
Length of Residence 1 month 10 days
Marriage Place All Saints Anglican Church Eltham
Folio 5561
Consent
Date of Certificate 5 August 1916
Officiating Minister Geo W. Dent, Anglican Minister
17 7 August 1916 David Alexander Baker
Ivy Evelyn Maude Walsh
David Alexander Dakers
Ivy Evelyn Maude Walsh
πŸ’ 1916/7928
Bachelor
Spinster
Factory manager
Domestic
26
19
Rotokare
Rotokare
3 years
2 years
All Saints Anglican Church Eltham 5562 Albert Henry Walsh, Father 7 August 1916 Geo W. Dent, Anglican Minister
No 17
Date of Notice 7 August 1916
  Groom Bride
Names of Parties David Alexander Baker Ivy Evelyn Maude Walsh
BDM Match (95%) David Alexander Dakers Ivy Evelyn Maude Walsh
  πŸ’ 1916/7928
Condition Bachelor Spinster
Profession Factory manager Domestic
Age 26 19
Dwelling Place Rotokare Rotokare
Length of Residence 3 years 2 years
Marriage Place All Saints Anglican Church Eltham
Folio 5562
Consent Albert Henry Walsh, Father
Date of Certificate 7 August 1916
Officiating Minister Geo W. Dent, Anglican Minister
18 24 August 1916 Francis Thornburg Rowe
Florence Myrtle Parsons
Francis Thornbury Rowe
Florence Myrtle Parsons
πŸ’ 1916/1514
Bachelor
Spinster
Farmer
Domestic
26
22
Eltham
Eltham
3 days
17 years
All Saints Anglican Church Eltham 6260 24 August 1916 Geo W. Dent, Anglican Minister
No 18
Date of Notice 24 August 1916
  Groom Bride
Names of Parties Francis Thornburg Rowe Florence Myrtle Parsons
BDM Match (98%) Francis Thornbury Rowe Florence Myrtle Parsons
  πŸ’ 1916/1514
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Eltham Eltham
Length of Residence 3 days 17 years
Marriage Place All Saints Anglican Church Eltham
Folio 6260
Consent
Date of Certificate 24 August 1916
Officiating Minister Geo W. Dent, Anglican Minister
19 1 September 1916 Thomas Preece
Lily Maude Ivy Slade
Thomas Preece
Lily Maud Ivy Stade
πŸ’ 1916/1487
Bachelor
Spinster
Salesman
Domestic
36
24
Kaponga
Mangatoki
3 days
3 days
All Saints Anglican Church Eltham 6356 1 September 1916 Geo W. Dent, Anglican Minister
No 19
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Thomas Preece Lily Maude Ivy Slade
BDM Match (95%) Thomas Preece Lily Maud Ivy Stade
  πŸ’ 1916/1487
Condition Bachelor Spinster
Profession Salesman Domestic
Age 36 24
Dwelling Place Kaponga Mangatoki
Length of Residence 3 days 3 days
Marriage Place All Saints Anglican Church Eltham
Folio 6356
Consent
Date of Certificate 1 September 1916
Officiating Minister Geo W. Dent, Anglican Minister

Page 945

District of Eltham Quarter ending 30 September 1916 Registrar J. W. Barnard
No Date of Notice Names and 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 2 September 1916 Lewis Percival Scott
Lilian May Death
Lewis Percival Scott
Lilian May Death
πŸ’ 1916/8145
Bachelor
Spinster
Farm hand
Domestic
22
22
Eltham
Ohau
1 year
13 years
Church of England, Levin 16/5834 2 September 1916 Henry Thomas Healey Anglican minister Levin
No 20
Date of Notice 2 September 1916
  Groom Bride
Names of Parties Lewis Percival Scott Lilian May Death
  πŸ’ 1916/8145
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 22 22
Dwelling Place Eltham Ohau
Length of Residence 1 year 13 years
Marriage Place Church of England, Levin
Folio 16/5834
Consent
Date of Certificate 2 September 1916
Officiating Minister Henry Thomas Healey Anglican minister Levin
21 6 September 1916 Charles Edward Pitto
Ellen Louise Loader
Charles Edward Pitts
Ellen Louise Loader
πŸ’ 1916/1488
Bachelor
Spinster
Telegraphist
Domestic
25
23
Wanganui
Patea
3 days
3 days
All Saints Anglican Church Eltham 6357 6 September 1916 Geo W. Dent Anglican minister
No 21
Date of Notice 6 September 1916
  Groom Bride
Names of Parties Charles Edward Pitto Ellen Louise Loader
BDM Match (98%) Charles Edward Pitts Ellen Louise Loader
  πŸ’ 1916/1488
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 25 23
Dwelling Place Wanganui Patea
Length of Residence 3 days 3 days
Marriage Place All Saints Anglican Church Eltham
Folio 6357
Consent
Date of Certificate 6 September 1916
Officiating Minister Geo W. Dent Anglican minister

Page 947

District of Eltham Quarter ending 31 December 1916 Registrar H. A. Munn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 11 November 1916 Mortimer Richards
Marion Bradshaw Dive
Mortimer Richards
Marion Bradshaw Dive
πŸ’ 1916/3022
Bachelor
Spinster
Manager Oil Storage Company
Hospital Nurse
40
23
Sydney New South Wales
Eltham
2 years
23 years
All Saint Anglican Church Eltham 8177 11 November 1916 Geo. W. Dent Anglican Minister
No 22
Date of Notice 11 November 1916
  Groom Bride
Names of Parties Mortimer Richards Marion Bradshaw Dive
  πŸ’ 1916/3022
Condition Bachelor Spinster
Profession Manager Oil Storage Company Hospital Nurse
Age 40 23
Dwelling Place Sydney New South Wales Eltham
Length of Residence 2 years 23 years
Marriage Place All Saint Anglican Church Eltham
Folio 8177
Consent
Date of Certificate 11 November 1916
Officiating Minister Geo. W. Dent Anglican Minister
23 24 October 1916 Karl Mart
Edith Arbell Free
Karl Marx
Edith Arbell Free
πŸ’ 1916/2424
Bachelor
Spinster
Farmer
Domestic
23
22
Eltham
Te Roti
3 days
2 years
Te Roti Anglican Church Te Roti 7466 24 October 1916 Geo. W. Dent Anglican Minister
No 23
Date of Notice 24 October 1916
  Groom Bride
Names of Parties Karl Mart Edith Arbell Free
BDM Match (94%) Karl Marx Edith Arbell Free
  πŸ’ 1916/2424
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Eltham Te Roti
Length of Residence 3 days 2 years
Marriage Place Te Roti Anglican Church Te Roti
Folio 7466
Consent
Date of Certificate 24 October 1916
Officiating Minister Geo. W. Dent Anglican Minister
24 25 October 1916 Walter Edward Rowland
Jeanette Eva Cox
Walter Edward Rowlands
Jeannette Eva Cox
πŸ’ 1916/2426
Bachelor
Spinster
Factory Hand
Domestic
27
24
Eltham
Eltham
5 months
5 days
St Joseph Roman Catholic Church Eltham 7468 25 October 1916 T. J. Cahill Roman Catholic Clergyman
No 24
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Walter Edward Rowland Jeanette Eva Cox
BDM Match (95%) Walter Edward Rowlands Jeannette Eva Cox
  πŸ’ 1916/2426
Condition Bachelor Spinster
Profession Factory Hand Domestic
Age 27 24
Dwelling Place Eltham Eltham
Length of Residence 5 months 5 days
Marriage Place St Joseph Roman Catholic Church Eltham
Folio 7468
Consent
Date of Certificate 25 October 1916
Officiating Minister T. J. Cahill Roman Catholic Clergyman
25 1 November 1916 Henry Zinsli
Robina Jane Neal
Henry Zinsli
Robina Jane Nicol
πŸ’ 1916/2425
Bachelor
Spinster
Carpenter
Tailoress
23
23
Eltham
Eltham
3 days
3 days
Knox Presbyterian Church Eltham 7467 1 November 1916 A. C. Culliford Presbyterian Minister
No 25
Date of Notice 1 November 1916
  Groom Bride
Names of Parties Henry Zinsli Robina Jane Neal
BDM Match (91%) Henry Zinsli Robina Jane Nicol
  πŸ’ 1916/2425
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 23 23
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 days
Marriage Place Knox Presbyterian Church Eltham
Folio 7467
Consent
Date of Certificate 1 November 1916
Officiating Minister A. C. Culliford Presbyterian Minister
26 28 November 1916 Joseph Rodden Thomson
Flora Elizabeth Brown
Joseph Rodden Thomson
Flora Elizabeth Brown
πŸ’ 1916/2447
Bachelor
Divorced
Laborer
Domestic
64
38
Eltham
Eltham
4 months
4 months
Residence of Mrs Elizabeth Miller Bedford Street Eltham 7465 28 November 1916 A. C. Culliford Presbyterian Minister
No 26
Date of Notice 28 November 1916
  Groom Bride
Names of Parties Joseph Rodden Thomson Flora Elizabeth Brown
  πŸ’ 1916/2447
Condition Bachelor Divorced
Profession Laborer Domestic
Age 64 38
Dwelling Place Eltham Eltham
Length of Residence 4 months 4 months
Marriage Place Residence of Mrs Elizabeth Miller Bedford Street Eltham
Folio 7465
Consent
Date of Certificate 28 November 1916
Officiating Minister A. C. Culliford Presbyterian Minister

Page 948

District of Eltham Quarter ending 31 December 1916 Registrar D. J. 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
27 7 December 1916 Thomas Lynch
Catherine Evelyn Biggar
Thomas Lynch
Catherine Eveline Biggar
πŸ’ 1916/2445
Bachelor
Spinster
Farmer
Domestic
34
20
Eltham
Eltham
3 years
2 years
St Joseph's Roman Catholic Church Eltham 7463 Matthew Biggar (Father) 7 December 1916 T. J. Cahill Roman Catholic Priest
No 27
Date of Notice 7 December 1916
  Groom Bride
Names of Parties Thomas Lynch Catherine Evelyn Biggar
BDM Match (96%) Thomas Lynch Catherine Eveline Biggar
  πŸ’ 1916/2445
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 20
Dwelling Place Eltham Eltham
Length of Residence 3 years 2 years
Marriage Place St Joseph's Roman Catholic Church Eltham
Folio 7463
Consent Matthew Biggar (Father)
Date of Certificate 7 December 1916
Officiating Minister T. J. Cahill Roman Catholic Priest
28 12 December 1916 Robert Arthur Dixon
Evelyn Emily Turner
Robert Arthur Dyson
Evelyn Emily Turner
πŸ’ 1916/3033
Bachelor
Spinster
Cheesemaker
Domestic
31
27
Okaiawa
Eltham
3 days
27 years
All Saints Anglican Church Eltham 8178 12 December 1916 George W. Dent Anglican Minister
No 28
Date of Notice 12 December 1916
  Groom Bride
Names of Parties Robert Arthur Dixon Evelyn Emily Turner
BDM Match (95%) Robert Arthur Dyson Evelyn Emily Turner
  πŸ’ 1916/3033
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 31 27
Dwelling Place Okaiawa Eltham
Length of Residence 3 days 27 years
Marriage Place All Saints Anglican Church Eltham
Folio 8178
Consent
Date of Certificate 12 December 1916
Officiating Minister George W. Dent Anglican Minister
29 21 December 1916 Robert Ernest Rae
Annie Pauline Bardsley
Robert Ernest Rae
Annie Pauline Barkla
πŸ’ 1916/2446
Bachelor
Spinster
Farmer
Domestic
30
24
Mangatoki
Mangatoki
7 years
12 years
Knox Presbyterian Church Eltham 7464 21 December 1916 Albert Ernest Culliford Presbyterian Minister
No 29
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Robert Ernest Rae Annie Pauline Bardsley
BDM Match (91%) Robert Ernest Rae Annie Pauline Barkla
  πŸ’ 1916/2446
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Mangatoki Mangatoki
Length of Residence 7 years 12 years
Marriage Place Knox Presbyterian Church Eltham
Folio 7464
Consent
Date of Certificate 21 December 1916
Officiating Minister Albert Ernest Culliford Presbyterian Minister
30 22 December 1916 Eric Newburn Young
Margaret Erskine Dempsey
Clive Meaburn Young
Margaret Erskine Dempsey
πŸ’ 1916/3046
Bachelor
Spinster
Bank Clerk
Clerk
25
21
Eltham
Napier
3 days
4 days
Church of England Napier 8186 22 December 1916 Frank Mayne Anglican Minister
No 30
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Eric Newburn Young Margaret Erskine Dempsey
BDM Match (84%) Clive Meaburn Young Margaret Erskine Dempsey
  πŸ’ 1916/3046
Condition Bachelor Spinster
Profession Bank Clerk Clerk
Age 25 21
Dwelling Place Eltham Napier
Length of Residence 3 days 4 days
Marriage Place Church of England Napier
Folio 8186
Consent
Date of Certificate 22 December 1916
Officiating Minister Frank Mayne Anglican Minister

Page 949

District of Hawera Quarter ending 31 March 1916 Registrar W. Callaghan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1916 George Frederick Whitehorn
Marjorie Frances Moore
George Frederick Whitehorn
Marjorie Frances Moore
πŸ’ 1916/3328
Bachelor
Spinster
Bank Officer
Masseuse
37
25
Hawera
Hawera
3 1/2 years
2 3/4 years
Presbyterian Church, Hawera 298 4 January 1916 J. R. Shore, Presbyterian
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties George Frederick Whitehorn Marjorie Frances Moore
  πŸ’ 1916/3328
Condition Bachelor Spinster
Profession Bank Officer Masseuse
Age 37 25
Dwelling Place Hawera Hawera
Length of Residence 3 1/2 years 2 3/4 years
Marriage Place Presbyterian Church, Hawera
Folio 298
Consent
Date of Certificate 4 January 1916
Officiating Minister J. R. Shore, Presbyterian
2 5 January 1916 William Mathieson
Mary Ann Tiller
William Mathieson
Mary Ann Tiller
πŸ’ 1916/3396
Bachelor
Widow
Farmer
Domestic duties
50
65
Normanby
Normanby
one month
One week
Residence of Mrs Ann Evans, Argyle Street, Hawera 341 5 January 1916 C. Soulas, Roman Catholic
No 2
Date of Notice 5 January 1916
  Groom Bride
Names of Parties William Mathieson Mary Ann Tiller
  πŸ’ 1916/3396
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 50 65
Dwelling Place Normanby Normanby
Length of Residence one month One week
Marriage Place Residence of Mrs Ann Evans, Argyle Street, Hawera
Folio 341
Consent
Date of Certificate 5 January 1916
Officiating Minister C. Soulas, Roman Catholic
3 24 January 1916 Michael Brandon Cleary
Ellie Tangney
Michael Brendon Cleary
Ellie Tangney
πŸ’ 1916/3330
Bachelor
Spinster
Railway Porter
Domestic duties
28
24
Hawera
Hawera
15 months
4 years
Roman Catholic Church, Hawera 300 24 January 1916 P. J. Power, Roman Catholic
No 3
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Michael Brandon Cleary Ellie Tangney
BDM Match (98%) Michael Brendon Cleary Ellie Tangney
  πŸ’ 1916/3330
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 28 24
Dwelling Place Hawera Hawera
Length of Residence 15 months 4 years
Marriage Place Roman Catholic Church, Hawera
Folio 300
Consent
Date of Certificate 24 January 1916
Officiating Minister P. J. Power, Roman Catholic
4 25 January 1916 Edward Bray Grant
Levina Emily Walker
Edward Percy Grant
Lavina Emily Walker
πŸ’ 1916/3329
Widower
Spinster
Farmer
Domestic duties
40
25
Normanby
Normanby
12 years
25 years
Registrar's Office, Hawera 299 25 January 1916 W. Callaghan, Registrar
No 4
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Edward Bray Grant Levina Emily Walker
BDM Match (89%) Edward Percy Grant Lavina Emily Walker
  πŸ’ 1916/3329
Condition Widower Spinster
Profession Farmer Domestic duties
Age 40 25
Dwelling Place Normanby Normanby
Length of Residence 12 years 25 years
Marriage Place Registrar's Office, Hawera
Folio 299
Consent
Date of Certificate 25 January 1916
Officiating Minister W. Callaghan, Registrar
5 28 January 1916 Edwin Ralph Martin
Sarah Miriam Morgan
Edwin Ralph Martin
Sarah Miriam Morgan
πŸ’ 1916/3327
Bachelor
Spinster
Engineer
Tailoress
28
28
Hawera
Hawera
4 years
23 years
Presbyterian Church, Hawera 297 28 January 1916 J. R. Shore, Presbyterian
No 5
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Edwin Ralph Martin Sarah Miriam Morgan
  πŸ’ 1916/3327
Condition Bachelor Spinster
Profession Engineer Tailoress
Age 28 28
Dwelling Place Hawera Hawera
Length of Residence 4 years 23 years
Marriage Place Presbyterian Church, Hawera
Folio 297
Consent
Date of Certificate 28 January 1916
Officiating Minister J. R. Shore, Presbyterian

Page 950

District of Hawera Quarter ending 31 March 1916 Registrar W. Callaghan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 February 1916 Robert Henry Baird
Alice Agusta Lily Jackson
Robert Henry Baird
Alice Agusta Lily Jackson
πŸ’ 1916/3338
Bachelor
Spinster
Cheese Factory Manager
Domestic Duties
22
20
Meremere
Meremere
7 months
7 months
Registrar's Office Hawera 296 Jesse Jackson, Father 10 February 1916 W. Callaghan, Registrar
No 6
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Robert Henry Baird Alice Agusta Lily Jackson
  πŸ’ 1916/3338
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic Duties
Age 22 20
Dwelling Place Meremere Meremere
Length of Residence 7 months 7 months
Marriage Place Registrar's Office Hawera
Folio 296
Consent Jesse Jackson, Father
Date of Certificate 10 February 1916
Officiating Minister W. Callaghan, Registrar
7 11 February 1916 William Henry Hughes
Elizabeth Agnes Miller
William Henry Hughes
Elizabeth Agnes Miller
πŸ’ 1916/3335
Bachelor
Spinster
Motor Trade
Housekeeper
17
22
Hawera
Hawera
17 years
13 months
Registrar's Office Hawera 293 William Henry Hughes, father 11 February 1916 W. Callaghan, Registrar
No 7
Date of Notice 11 February 1916
  Groom Bride
Names of Parties William Henry Hughes Elizabeth Agnes Miller
  πŸ’ 1916/3335
Condition Bachelor Spinster
Profession Motor Trade Housekeeper
Age 17 22
Dwelling Place Hawera Hawera
Length of Residence 17 years 13 months
Marriage Place Registrar's Office Hawera
Folio 293
Consent William Henry Hughes, father
Date of Certificate 11 February 1916
Officiating Minister W. Callaghan, Registrar
8 11 February 1916 William Frederick Terrill
Clarice Honor Rowe
William Frederick Terrill
Clarice Honour Rowe
πŸ’ 1916/3337
Bachelor
Spinster
Farmer
Domestic Duties
27
22
Hawera
Hawera
3 days
11 months
Registrar's Office Hawera 295 11 February 1916 W. Callaghan, Registrar
No 8
Date of Notice 11 February 1916
  Groom Bride
Names of Parties William Frederick Terrill Clarice Honor Rowe
BDM Match (97%) William Frederick Terrill Clarice Honour Rowe
  πŸ’ 1916/3337
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place Hawera Hawera
Length of Residence 3 days 11 months
Marriage Place Registrar's Office Hawera
Folio 295
Consent
Date of Certificate 11 February 1916
Officiating Minister W. Callaghan, Registrar
9 16 February 1916 Charles Massey Colclough
Maud Weston
Charles Massey Colclough
Maude Weston
πŸ’ 1916/3332
Bachelor
Spinster
Clerk
Tailoress
27
26
Hawera
Hawera
3 years
15 years
Methodist Church Hawera 290 16 February 1916 H. White, Methodist minister
No 9
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Charles Massey Colclough Maud Weston
BDM Match (96%) Charles Massey Colclough Maude Weston
  πŸ’ 1916/3332
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 27 26
Dwelling Place Hawera Hawera
Length of Residence 3 years 15 years
Marriage Place Methodist Church Hawera
Folio 290
Consent
Date of Certificate 16 February 1916
Officiating Minister H. White, Methodist minister
10 18 February 1916 Herbert Morgan
Agnes Vera Apperson
Herbert Morgan
Agnes Vera Apperson
πŸ’ 1916/3334
Bachelor
Spinster
Butcher
Dressmaker and Costumier
25
27
Hawera
Hawera
6 months
7 months
Roman Catholic Church Hawera 292 19 February 1916 P. J. Power, Roman Catholic
No 10
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Herbert Morgan Agnes Vera Apperson
  πŸ’ 1916/3334
Condition Bachelor Spinster
Profession Butcher Dressmaker and Costumier
Age 25 27
Dwelling Place Hawera Hawera
Length of Residence 6 months 7 months
Marriage Place Roman Catholic Church Hawera
Folio 292
Consent
Date of Certificate 19 February 1916
Officiating Minister P. J. Power, Roman Catholic

Page 951

District of Hawera Quarter ending 31 March 1916 Registrar W. Callaghan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 21 February 1916 Sidney Robert Oldridge
Mabel Dawse Teague
Sidney Robert Oldridge
Mabel Dawse Teague
πŸ’ 1916/6964
Bachelor
Spinster
Soldier
Domestic
24
22
Hawera
Hawera
3 days
5 years
Residence of Mrs A. P. Teague, High Street, Hawera 4489 21 February 1916 C. F. Grant Bowen, Anglican
No 11
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Sidney Robert Oldridge Mabel Dawse Teague
  πŸ’ 1916/6964
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 22
Dwelling Place Hawera Hawera
Length of Residence 3 days 5 years
Marriage Place Residence of Mrs A. P. Teague, High Street, Hawera
Folio 4489
Consent
Date of Certificate 21 February 1916
Officiating Minister C. F. Grant Bowen, Anglican
12 8 March 1916 Frank Leslie Wheeler
Lorna Mary Gush
Frank Leslie Wheeler
Lorna Mary Gush
πŸ’ 1916/3333
Bachelor
Spinster
Mechanic
Domestic
21
22
Hawera
Hawera
18 months
9 months
Registrar's Office, Hawera 291 8 March 1916 W. Callaghan, Registrar
No 12
Date of Notice 8 March 1916
  Groom Bride
Names of Parties Frank Leslie Wheeler Lorna Mary Gush
  πŸ’ 1916/3333
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 21 22
Dwelling Place Hawera Hawera
Length of Residence 18 months 9 months
Marriage Place Registrar's Office, Hawera
Folio 291
Consent
Date of Certificate 8 March 1916
Officiating Minister W. Callaghan, Registrar

Page 953

District of Hawera Quarter ending 30 June 1916 Registrar W. J. Mahoney
No Date of Notice Names and 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 3 April 1916 Thomas Alexander Milroy
Sydney Cushla Burnside Tonks
Thomas Alexander Milroy
Sydney Cushla Burnside Tonks
πŸ’ 1916/6968
Bachelor
Spinster
Medical Practitioner
Domestic Duties
32
20
Manaia
Hawera
4 years
20 years
St Marys Church Hawera 4493 Arthur Sydney Tonks, Father 3 April 1916 C. H. Grant Cowen, Anglican
No 13
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Thomas Alexander Milroy Sydney Cushla Burnside Tonks
  πŸ’ 1916/6968
Condition Bachelor Spinster
Profession Medical Practitioner Domestic Duties
Age 32 20
Dwelling Place Manaia Hawera
Length of Residence 4 years 20 years
Marriage Place St Marys Church Hawera
Folio 4493
Consent Arthur Sydney Tonks, Father
Date of Certificate 3 April 1916
Officiating Minister C. H. Grant Cowen, Anglican
14 7 April 1916 George Hunt
Caroline Ida Victoria Regina Smith
George Hunt
Caroline Ida Victoria Regina Smith
πŸ’ 1916/6149
Bachelor
Spinster
Farmer
Domestic Duties
25
18
Mokoia
Mokoia
13 years
3 years
Mokoia Hall Mokoia 3639 Samuel Smith, Father 7 April 1916 J. R. Shore, Presbyterian
No 14
Date of Notice 7 April 1916
  Groom Bride
Names of Parties George Hunt Caroline Ida Victoria Regina Smith
  πŸ’ 1916/6149
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 18
Dwelling Place Mokoia Mokoia
Length of Residence 13 years 3 years
Marriage Place Mokoia Hall Mokoia
Folio 3639
Consent Samuel Smith, Father
Date of Certificate 7 April 1916
Officiating Minister J. R. Shore, Presbyterian
15 10 April 1916 Edward Percy Cox
Rita Elizabeth Goodson
Edward Percy Cox
Rita Elizabeth Goodson
πŸ’ 1916/6969
Bachelor
Spinster
Army Officer
Home duties
29
21
Hawera
Hawera
7 days
21 years
St Mary Church Hawera 4494 10 April 1916 C. H. Grant Cowen, Anglican
No 15
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Edward Percy Cox Rita Elizabeth Goodson
  πŸ’ 1916/6969
Condition Bachelor Spinster
Profession Army Officer Home duties
Age 29 21
Dwelling Place Hawera Hawera
Length of Residence 7 days 21 years
Marriage Place St Mary Church Hawera
Folio 4494
Consent
Date of Certificate 10 April 1916
Officiating Minister C. H. Grant Cowen, Anglican
16 11 April 1916 David Gordon Smart
Isabella Elsie Bremner McGregor
David Gordon Smart
Isabella Elsie Bremner McGregor
πŸ’ 1916/6289
Bachelor
Spinster
Solicitor
Domestic Duties
34
29
Hawera
Tekiri
4 years
12 years
D. McGregors House Tekiri 3687 13 April 1916 R. Welsh, Presbyterian
No 16
Date of Notice 11 April 1916
  Groom Bride
Names of Parties David Gordon Smart Isabella Elsie Bremner McGregor
  πŸ’ 1916/6289
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 34 29
Dwelling Place Hawera Tekiri
Length of Residence 4 years 12 years
Marriage Place D. McGregors House Tekiri
Folio 3687
Consent
Date of Certificate 13 April 1916
Officiating Minister R. Welsh, Presbyterian
17 20 April 1916 Alfred Clifford St Paul
Hilda Linda Morgan
Alfred Clifford St Paul
Hilda Linda Morgan
πŸ’ 1916/12361
Bachelor
Spinster
Clerk
Nil
32
21
Hawera
Hawera
5 years
21 years
Presbyterian manse Hawera 3638 20 April 1916 J. R. Shore, Presbyterian
No 17
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Alfred Clifford St Paul Hilda Linda Morgan
  πŸ’ 1916/12361
Condition Bachelor Spinster
Profession Clerk Nil
Age 32 21
Dwelling Place Hawera Hawera
Length of Residence 5 years 21 years
Marriage Place Presbyterian manse Hawera
Folio 3638
Consent
Date of Certificate 20 April 1916
Officiating Minister J. R. Shore, Presbyterian

Page 954

District of Hawera Quarter ending 30 June 1916 Registrar W. J. Mahoney
No Date of Notice Names and 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 25 April 1916 Frederick Joseph Morris
Alice Maude Kidd
Frederick Joseph Morris
Alice Mary Kidd
πŸ’ 1916/6965
Widower
Widow
Retired farmer
Domestic Duties
66
54
Hawera
Hawera
4 days
3 years
St Mary Church Hawera 4490 25 April 1916 C. H. Grant Cowen, Anglican
No 18
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Frederick Joseph Morris Alice Maude Kidd
BDM Match (91%) Frederick Joseph Morris Alice Mary Kidd
  πŸ’ 1916/6965
Condition Widower Widow
Profession Retired farmer Domestic Duties
Age 66 54
Dwelling Place Hawera Hawera
Length of Residence 4 days 3 years
Marriage Place St Mary Church Hawera
Folio 4490
Consent
Date of Certificate 25 April 1916
Officiating Minister C. H. Grant Cowen, Anglican
19 26 April 1916 Alexander James Allan
Millicent George
Alexander James Allan
Millicent George
πŸ’ 1916/6966
Widower
Spinster
Farmer
Domestic Duties
38
40
Hawera
Hawera
3 days
2 days
Church of England Hawera 4491 26 April 1916 C. H. Grant Cowen, Anglican
No 19
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Alexander James Allan Millicent George
  πŸ’ 1916/6966
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 38 40
Dwelling Place Hawera Hawera
Length of Residence 3 days 2 days
Marriage Place Church of England Hawera
Folio 4491
Consent
Date of Certificate 26 April 1916
Officiating Minister C. H. Grant Cowen, Anglican
20 1 June 1916 Frederick Ogle
Ellen Palmer
Frederick Ogle
Ellen Palmer
πŸ’ 1916/6151
Bachelor
Spinster
Farmer
Home duties
25
20
Hawera
Hawera
25 years
20 years
Presbyterian Church Hawera 3641 2 June 1916 J. R. Shore, Presbyterian
No 20
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Frederick Ogle Ellen Palmer
  πŸ’ 1916/6151
Condition Bachelor Spinster
Profession Farmer Home duties
Age 25 20
Dwelling Place Hawera Hawera
Length of Residence 25 years 20 years
Marriage Place Presbyterian Church Hawera
Folio 3641
Consent
Date of Certificate 2 June 1916
Officiating Minister J. R. Shore, Presbyterian
21 13 June 1916 Leslie Clapham Batten
Alice Exley
Leslie Clapham Batten
Alice Exley
πŸ’ 1916/6967
Bachelor
Spinster
Farmer
Domestic Duties
36
31
Hawera
Hawera
25 years
3 years
St Mary Church Hawera 4492 13 June 1916 C. H. Grant Cowen, Anglican
No 21
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Leslie Clapham Batten Alice Exley
  πŸ’ 1916/6967
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 31
Dwelling Place Hawera Hawera
Length of Residence 25 years 3 years
Marriage Place St Mary Church Hawera
Folio 4492
Consent
Date of Certificate 13 June 1916
Officiating Minister C. H. Grant Cowen, Anglican
22 19 June 1916 James Darcy Palmer
Mary Jane Sinclair
James Darcy Palmer
Mary Jane Hurlimann
πŸ’ 1916/6150
Bachelor
Spinster
Farmer
Domestic duties
22
24
Hawera
Hawera
22 years
24 years
Presbyterian Church Hawera 3640 19 June 1916 J. R. Shore, Presbyterian
No 22
Date of Notice 19 June 1916
  Groom Bride
Names of Parties James Darcy Palmer Mary Jane Sinclair
BDM Match (79%) James Darcy Palmer Mary Jane Hurlimann
  πŸ’ 1916/6150
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 24
Dwelling Place Hawera Hawera
Length of Residence 22 years 24 years
Marriage Place Presbyterian Church Hawera
Folio 3640
Consent
Date of Certificate 19 June 1916
Officiating Minister J. R. Shore, Presbyterian

Page 955

District of Hawera Quarter ending 30 September 1916 Registrar W. Callaghan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 3 July 1916 Thomas Dermot Walsh
Margaret Mary Shaw
Thomas Dermot Walsh
Margaret May Shaw
πŸ’ 1916/7921
Bachelor
Spinster
Telegraphist
Domestic Duties
22
21
Hawera
Hawera
4 years
1 year
Roman Catholic Church Hawera 5578 4 July 1916 P. J. Power, Roman Catholic
No 23
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Thomas Dermot Walsh Margaret Mary Shaw
BDM Match (97%) Thomas Dermot Walsh Margaret May Shaw
  πŸ’ 1916/7921
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 22 21
Dwelling Place Hawera Hawera
Length of Residence 4 years 1 year
Marriage Place Roman Catholic Church Hawera
Folio 5578
Consent
Date of Certificate 4 July 1916
Officiating Minister P. J. Power, Roman Catholic
24 10 July 1916 Neils Peter Lawson
Ida Mary Paine
Neil Peter Lawson
Ida May Paine
πŸ’ 1916/7911
Bachelor
Spinster
Cheesemaker
Domestic Duties
26
22
Normanby
Normanby
7 days
22 years
Church of England Hawera 5569 10 July 1916 C. H. Grant Cowen, Anglican
No 24
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Neils Peter Lawson Ida Mary Paine
BDM Match (94%) Neil Peter Lawson Ida May Paine
  πŸ’ 1916/7911
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 26 22
Dwelling Place Normanby Normanby
Length of Residence 7 days 22 years
Marriage Place Church of England Hawera
Folio 5569
Consent
Date of Certificate 10 July 1916
Officiating Minister C. H. Grant Cowen, Anglican
25 17 July 1916 Sydney Madgwick
Isabella Griffiths
Sydney Madgwick
Isabella Griffiths
πŸ’ 1916/7920
Widower
Spinster
Farmer
Domestic Duties
38
44
Normanby
Normanby
12 months
4 months
Registrar's Office Hawera 5577 17 July 1916 W. Callaghan, Registrar
No 25
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Sydney Madgwick Isabella Griffiths
  πŸ’ 1916/7920
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 38 44
Dwelling Place Normanby Normanby
Length of Residence 12 months 4 months
Marriage Place Registrar's Office Hawera
Folio 5577
Consent
Date of Certificate 17 July 1916
Officiating Minister W. Callaghan, Registrar
26 25 July 1916 Benjamin Lawrence Martin
Janet Priscilla Dick
Benjamin Lawrence Martis
Janet Priscilla Dick
πŸ’ 1916/7918
Bachelor
Spinster
Railway Fireman
Domestic Duties
26
24
Hawera
Hawera
9 months
13 months
Methodist Parsonage Hawera 5575 25 July 1916 F. E. Blamires, Methodist
No 26
Date of Notice 25 July 1916
  Groom Bride
Names of Parties Benjamin Lawrence Martin Janet Priscilla Dick
BDM Match (98%) Benjamin Lawrence Martis Janet Priscilla Dick
  πŸ’ 1916/7918
Condition Bachelor Spinster
Profession Railway Fireman Domestic Duties
Age 26 24
Dwelling Place Hawera Hawera
Length of Residence 9 months 13 months
Marriage Place Methodist Parsonage Hawera
Folio 5575
Consent
Date of Certificate 25 July 1916
Officiating Minister F. E. Blamires, Methodist
27 25 July 1916 Arthur Douglas Johnson
Margaret Elizabeth Moffitt
Arthur Douglas Johnson
Margaret Elizabeth Moffitt
πŸ’ 1916/7919
Bachelor
Spinster
Farmer
Domestic Duties
38
32
Lowgarth
Hawera
17 years
1 month
Residence of James Moffitt, Furniture Road, Hawera 5576 25 July 1916 J. R. Shore, Presbyterian
No 27
Date of Notice 25 July 1916
  Groom Bride
Names of Parties Arthur Douglas Johnson Margaret Elizabeth Moffitt
  πŸ’ 1916/7919
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 32
Dwelling Place Lowgarth Hawera
Length of Residence 17 years 1 month
Marriage Place Residence of James Moffitt, Furniture Road, Hawera
Folio 5576
Consent
Date of Certificate 25 July 1916
Officiating Minister J. R. Shore, Presbyterian

Page 956

District of Hawera Quarter ending 30 September 1916 Registrar W. J. Mahoney
No Date of Notice Names and 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 4 August 1916 Frederick William Ross
Lilian Rose Josephine Corrigan
Frederick William Ross
Lilian Rose Josephine Corrigan
πŸ’ 1916/7917
Bachelor
Divorced
Groom
Domestic Duties
39
22
Hawera
Hawera
7 days
2 years
Church of England Hawera 4 August 1916 C. H. Grant Cowen, Anglican
No 28
Date of Notice 4 August 1916
  Groom Bride
Names of Parties Frederick William Ross Lilian Rose Josephine Corrigan
  πŸ’ 1916/7917
Condition Bachelor Divorced
Profession Groom Domestic Duties
Age 39 22
Dwelling Place Hawera Hawera
Length of Residence 7 days 2 years
Marriage Place Church of England Hawera
Folio
Consent
Date of Certificate 4 August 1916
Officiating Minister C. H. Grant Cowen, Anglican
28 5 August 1916 Frederick William Ross
Lilian Rose Josephine Corrigan
Frederick William Ross
Lilian Rose Josephine Corrigan
πŸ’ 1916/7917
Bachelor
Divorced
Groom
Domestic Duties
39
22
Hawera
Hawera
7 days
2 years
Residence of Mrs J Smith Regent Street Hawera 5574 5 August 1916 J. B. Shore, Presbyterian
No 28
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Frederick William Ross Lilian Rose Josephine Corrigan
  πŸ’ 1916/7917
Condition Bachelor Divorced
Profession Groom Domestic Duties
Age 39 22
Dwelling Place Hawera Hawera
Length of Residence 7 days 2 years
Marriage Place Residence of Mrs J Smith Regent Street Hawera
Folio 5574
Consent
Date of Certificate 5 August 1916
Officiating Minister J. B. Shore, Presbyterian
29 10 August 1916 Joseph Robb
Gertrude Eliza O'Connor
Joseph Robb
Gertrude Eliza O'Connor
πŸ’ 1916/7915
Bachelor
Spinster
Railway Engineer member of New Zealand Expeditionary Force
Saleswoman
30
30
Hawera
Hawera
4 days
2 days
Roman Catholic Church Hawera 5573 10 August 1916 P. J. Power, Roman Catholic
No 29
Date of Notice 10 August 1916
  Groom Bride
Names of Parties Joseph Robb Gertrude Eliza O'Connor
  πŸ’ 1916/7915
Condition Bachelor Spinster
Profession Railway Engineer member of New Zealand Expeditionary Force Saleswoman
Age 30 30
Dwelling Place Hawera Hawera
Length of Residence 4 days 2 days
Marriage Place Roman Catholic Church Hawera
Folio 5573
Consent
Date of Certificate 10 August 1916
Officiating Minister P. J. Power, Roman Catholic
30 14 August 1916 William Henry Taylor
Violet Wakefield Thompson
William Henry Taylor
Violet Wakefield Thompson
πŸ’ 1916/7914
Widower
Widow
Farmer
Domestic Duties
47
31
Hawera
Hawera
4 days
4 days
Registrar's Office Hawera 5572 14 August 1916 W. J. Mahoney, Registrar
No 30
Date of Notice 14 August 1916
  Groom Bride
Names of Parties William Henry Taylor Violet Wakefield Thompson
  πŸ’ 1916/7914
Condition Widower Widow
Profession Farmer Domestic Duties
Age 47 31
Dwelling Place Hawera Hawera
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Hawera
Folio 5572
Consent
Date of Certificate 14 August 1916
Officiating Minister W. J. Mahoney, Registrar
31 21 August 1916 Stephen Adlam
Ellen Ann Wilcox
Stephen Adlam
Ellen Ann Willcox
πŸ’ 1916/8611
Bachelor
Spinster
Farmer
Domestic Duties
28
21
Hawera
Rahotu
3 years
15 years
Anglican Church Rahotu 5631 21 August 1916 Charles Addenbrooke, Anglican
No 31
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Stephen Adlam Ellen Ann Wilcox
BDM Match (97%) Stephen Adlam Ellen Ann Willcox
  πŸ’ 1916/8611
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 21
Dwelling Place Hawera Rahotu
Length of Residence 3 years 15 years
Marriage Place Anglican Church Rahotu
Folio 5631
Consent
Date of Certificate 21 August 1916
Officiating Minister Charles Addenbrooke, Anglican

Page 957

District of Hawera Quarter ending 30 September 1916 Registrar W. Mahoney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 29 August 1916 John Alexander Watson Smith
Sarah Ann Finley
John Alexander Watson Smith
Sarah Ann Finlay
πŸ’ 1916/7913
Bachelor
Spinster
manager sheep farm
Domestic Duties
34
40
Hawera
Hawera
18 months
18 months
Registrar's Office Hawera 5571 29 August 1916 W Mahoney Deputy Registrar
No 32
Date of Notice 29 August 1916
  Groom Bride
Names of Parties John Alexander Watson Smith Sarah Ann Finley
BDM Match (97%) John Alexander Watson Smith Sarah Ann Finlay
  πŸ’ 1916/7913
Condition Bachelor Spinster
Profession manager sheep farm Domestic Duties
Age 34 40
Dwelling Place Hawera Hawera
Length of Residence 18 months 18 months
Marriage Place Registrar's Office Hawera
Folio 5571
Consent
Date of Certificate 29 August 1916
Officiating Minister W Mahoney Deputy Registrar
33 6 September 1916 Thomas Barexla
Mary Holiday Saunders
Thomas Barkla
Mary Holiday Saunders
πŸ’ 1916/7910
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Ararata
Ararata
7 years
17 years
Methodist Church Hawera 5568 6 September 1916 E O Blamires Methodist
No 33
Date of Notice 6 September 1916
  Groom Bride
Names of Parties Thomas Barexla Mary Holiday Saunders
BDM Match (93%) Thomas Barkla Mary Holiday Saunders
  πŸ’ 1916/7910
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Ararata Ararata
Length of Residence 7 years 17 years
Marriage Place Methodist Church Hawera
Folio 5568
Consent
Date of Certificate 6 September 1916
Officiating Minister E O Blamires Methodist
34 11 September 1916 Charles Joseph Brough
Ethel Pearl Terry
Charles Joseph Brough
Ethel Pearl Terry
πŸ’ 1916/14332
Bachelor
Spinster
Soldier
Waitress
24
26
Hawera
Hawera
2 days
2 years
Roman Catholic Church Hawera 5570 11 September 1916 P. J. Power Roman Catholic
No 34
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Charles Joseph Brough Ethel Pearl Terry
  πŸ’ 1916/14332
Condition Bachelor Spinster
Profession Soldier Waitress
Age 24 26
Dwelling Place Hawera Hawera
Length of Residence 2 days 2 years
Marriage Place Roman Catholic Church Hawera
Folio 5570
Consent
Date of Certificate 11 September 1916
Officiating Minister P. J. Power Roman Catholic
35 13 September 1916 David John Brompton
Margaret Kerrisk
David John Crompton
Margaret Kerrisk
πŸ’ 1916/1626
Bachelor
Spinster
Butcher
Dressmaker
29
26
Hawera
Ohangai
6 months
7 days
Roman Catholic Church Hawera 6319 13 September 1916 P J Power Roman Catholic
No 35
Date of Notice 13 September 1916
  Groom Bride
Names of Parties David John Brompton Margaret Kerrisk
BDM Match (97%) David John Crompton Margaret Kerrisk
  πŸ’ 1916/1626
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 29 26
Dwelling Place Hawera Ohangai
Length of Residence 6 months 7 days
Marriage Place Roman Catholic Church Hawera
Folio 6319
Consent
Date of Certificate 13 September 1916
Officiating Minister P J Power Roman Catholic
36 18 September 1916 Albert Roy Bratt
Louisa Clare Smith
Albert Roy Pratt
Louisa Clare Smith
πŸ’ 1916/1628
Bachelor
Spinster
Drover
Domestic Duties
26
18
Hawera
Hawera
4 years
12 years
Roman Catholic Church Hawera 6320 Norah Smith mother 18 September 1916 P. J. Power Roman Catholic
No 36
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Albert Roy Bratt Louisa Clare Smith
BDM Match (97%) Albert Roy Pratt Louisa Clare Smith
  πŸ’ 1916/1628
Condition Bachelor Spinster
Profession Drover Domestic Duties
Age 26 18
Dwelling Place Hawera Hawera
Length of Residence 4 years 12 years
Marriage Place Roman Catholic Church Hawera
Folio 6320
Consent Norah Smith mother
Date of Certificate 18 September 1916
Officiating Minister P. J. Power Roman Catholic

Page 958

District of Hawera Quarter ending 30 September 1916 Registrar W. J. Mahoney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 21 September 1916 Jesse Tapp
Martha Ann Connor
Jesse Tapp
Martha Ann Connor
πŸ’ 1916/2428
Widower
Spinster
Farmer
Saleswoman
50
39
Hawera
Hawera
5 days
6 days
Registrar's Office, Hawera 7470 21 September 1916 W. J. Mahoney, Deputy Registrar
No 37
Date of Notice 21 September 1916
  Groom Bride
Names of Parties Jesse Tapp Martha Ann Connor
  πŸ’ 1916/2428
Condition Widower Spinster
Profession Farmer Saleswoman
Age 50 39
Dwelling Place Hawera Hawera
Length of Residence 5 days 6 days
Marriage Place Registrar's Office, Hawera
Folio 7470
Consent
Date of Certificate 21 September 1916
Officiating Minister W. J. Mahoney, Deputy Registrar

Page 959

District of Hawera Quarter ending 31 December 1916 Registrar W. Callaghan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 16 October 1916 Thomas Campbell Fraser
Dora Madge Alexander
Thomas Campbell Fraser
Dora Madge Alexander
πŸ’ 1916/2433
Bachelor
Spinster
Medical profession
Nurse
29
27
Waihi
Hawera
2 years
1 week
Presbyterian Church Hawera 7475 16 October 1916 J. R. Shore Presbyterian
No 38
Date of Notice 16 October 1916
  Groom Bride
Names of Parties Thomas Campbell Fraser Dora Madge Alexander
  πŸ’ 1916/2433
Condition Bachelor Spinster
Profession Medical profession Nurse
Age 29 27
Dwelling Place Waihi Hawera
Length of Residence 2 years 1 week
Marriage Place Presbyterian Church Hawera
Folio 7475
Consent
Date of Certificate 16 October 1916
Officiating Minister J. R. Shore Presbyterian
39 20 October 1916 Albert Oliver Williams
Maud Hudson
Albert Oliver Williams
Maud Hudson
πŸ’ 1916/3005
Bachelor
Spinster
Livery Stable Keeper
Domestic Duties
33
28
Hawera
Hawera
3 days
1 year
Church of England Hawera 20 October 1916 C. H. Grant Cowen Anglican
No 39
Date of Notice 20 October 1916
  Groom Bride
Names of Parties Albert Oliver Williams Maud Hudson
  πŸ’ 1916/3005
Condition Bachelor Spinster
Profession Livery Stable Keeper Domestic Duties
Age 33 28
Dwelling Place Hawera Hawera
Length of Residence 3 days 1 year
Marriage Place Church of England Hawera
Folio
Consent
Date of Certificate 20 October 1916
Officiating Minister C. H. Grant Cowen Anglican
40 20 October 1916 George Appleyard
Frances Maude Brogden
George Appleyard
Frances Maude Brogden
πŸ’ 1916/2432
Bachelor
Spinster
Farmer
Domestic Duties
35
22
Hawera
Hawera
35 years
4 years
Registrar's Office Hawera 7474 20 October 1916 Registrar
No 40
Date of Notice 20 October 1916
  Groom Bride
Names of Parties George Appleyard Frances Maude Brogden
  πŸ’ 1916/2432
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 22
Dwelling Place Hawera Hawera
Length of Residence 35 years 4 years
Marriage Place Registrar's Office Hawera
Folio 7474
Consent
Date of Certificate 20 October 1916
Officiating Minister Registrar
41 25 October 1916 Michael O'Halloran
Mary Ann Wharfe
Michael O'Halloran
Mary Ann Wharfe
πŸ’ 1916/2431
Bachelor
Spinster
Laborer
Domestic Duties
50
46
Hawera
Hawera
3 days
7 days
Registrar's Office Hawera 7473 25 October 1916 Registrar
No 41
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Michael O'Halloran Mary Ann Wharfe
  πŸ’ 1916/2431
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 50 46
Dwelling Place Hawera Hawera
Length of Residence 3 days 7 days
Marriage Place Registrar's Office Hawera
Folio 7473
Consent
Date of Certificate 25 October 1916
Officiating Minister Registrar
42 30 October 1916 Leonard McLain
Mabel Gertrude Wills
Leonard McKain
Mabel Gertrude Wills
πŸ’ 1916/2430
Bachelor
Spinster
Newspaper Contractor
Domestic Duties
25
21
Hawera
Hawera
2 years
12 years
Residence of J. D. Wills Hawera 7472 30 October 1916 T. G. Hammond Methodist
No 42
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Leonard McLain Mabel Gertrude Wills
BDM Match (96%) Leonard McKain Mabel Gertrude Wills
  πŸ’ 1916/2430
Condition Bachelor Spinster
Profession Newspaper Contractor Domestic Duties
Age 25 21
Dwelling Place Hawera Hawera
Length of Residence 2 years 12 years
Marriage Place Residence of J. D. Wills Hawera
Folio 7472
Consent
Date of Certificate 30 October 1916
Officiating Minister T. G. Hammond Methodist

Page 960

District of Hawera Quarter ending 31 December 1916 Registrar W. Callaghan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 22 November 1916 Thomas Laidlaw Currie
Eva Letitia McDonald
Thomas Laidlaw Currie
Eva Letitia McDonald
πŸ’ 1916/3004
Bachelor
Spinster
Cheese Maker
Domestic Duties
30
30
Hawera
Hawera
4 days
4 months
St Mary's Anglican Church Hawera 827 22 November 1916 C. H. Grant Cowen, Anglican
No 43
Date of Notice 22 November 1916
  Groom Bride
Names of Parties Thomas Laidlaw Currie Eva Letitia McDonald
  πŸ’ 1916/3004
Condition Bachelor Spinster
Profession Cheese Maker Domestic Duties
Age 30 30
Dwelling Place Hawera Hawera
Length of Residence 4 days 4 months
Marriage Place St Mary's Anglican Church Hawera
Folio 827
Consent
Date of Certificate 22 November 1916
Officiating Minister C. H. Grant Cowen, Anglican
44 30 November 1916 George McGlashan
Norah Kathleen Glentworth
George McGlashan
Norah Kathleen Glentworth
πŸ’ 1916/2429
Bachelor
Spinster
Coach Painter
Shop assistant
22
18
Hawera
Hawera
1 year
3 days
Roman Catholic Church Hawera 7471 Robert Glentworth, father 30 November 1916 P. J. Power, Roman Catholic
No 44
Date of Notice 30 November 1916
  Groom Bride
Names of Parties George McGlashan Norah Kathleen Glentworth
  πŸ’ 1916/2429
Condition Bachelor Spinster
Profession Coach Painter Shop assistant
Age 22 18
Dwelling Place Hawera Hawera
Length of Residence 1 year 3 days
Marriage Place Roman Catholic Church Hawera
Folio 7471
Consent Robert Glentworth, father
Date of Certificate 30 November 1916
Officiating Minister P. J. Power, Roman Catholic
45 18 December 1916 William Rupert Ashley Howe
Leila Eileen Julian
William Rupert Ashley Howe
Leila Eileen Julian
πŸ’ 1916/2427
Bachelor
Spinster
Jockey
Waitress
19
18
Hawera
Hawera
3 years
2 years
Thomas Pine's Residence Hawera 7469 Madeleine Emily Alexander mother, William Henry Julian father 18 December 1916 T. G. Hammond, Methodist
No 45
Date of Notice 18 December 1916
  Groom Bride
Names of Parties William Rupert Ashley Howe Leila Eileen Julian
  πŸ’ 1916/2427
Condition Bachelor Spinster
Profession Jockey Waitress
Age 19 18
Dwelling Place Hawera Hawera
Length of Residence 3 years 2 years
Marriage Place Thomas Pine's Residence Hawera
Folio 7469
Consent Madeleine Emily Alexander mother, William Henry Julian father
Date of Certificate 18 December 1916
Officiating Minister T. G. Hammond, Methodist
46 22 December 1916 William Ruffell Russell
Hilda Sicily Sole
Wilfred Ruffell Russell
Hilda Cicily Sole
πŸ’ 1917/111
Widower
Spinster
Journalist
Domestic Duties
34
24
Hawera
Stratford
9 1/2 years
24 years
Church of England (Holy Trinity) Stratford 1195 22 December 1916 C. W. Howard, Anglican
No 46
Date of Notice 22 December 1916
  Groom Bride
Names of Parties William Ruffell Russell Hilda Sicily Sole
BDM Match (88%) Wilfred Ruffell Russell Hilda Cicily Sole
  πŸ’ 1917/111
Condition Widower Spinster
Profession Journalist Domestic Duties
Age 34 24
Dwelling Place Hawera Stratford
Length of Residence 9 1/2 years 24 years
Marriage Place Church of England (Holy Trinity) Stratford
Folio 1195
Consent
Date of Certificate 22 December 1916
Officiating Minister C. W. Howard, Anglican

Page 961

District of Inglewood Quarter ending 31 March 1916 Registrar J. Harvey
No Date of Notice Names and 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 1916 Joseph Michael Drovdzki
Edna Middlemiss
Joseph Michael Dravitzki
Edna Middlemiss
πŸ’ 1916/3385
Bachelor
Spinster
Farmer
Domestic
31
19
Ratapiko
Inglewood
31 years
6 months
Roman Catholic Church Inglewood 306 Emily Middlemiss, mother Rev. E. Long, Roman Catholic
No 1
Date of Notice 5 January 1916
  Groom Bride
Names of Parties Joseph Michael Drovdzki Edna Middlemiss
BDM Match (94%) Joseph Michael Dravitzki Edna Middlemiss
  πŸ’ 1916/3385
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 19
Dwelling Place Ratapiko Inglewood
Length of Residence 31 years 6 months
Marriage Place Roman Catholic Church Inglewood
Folio 306
Consent Emily Middlemiss, mother
Date of Certificate
Officiating Minister Rev. E. Long, Roman Catholic
2 7 January 1916 Arthur William Jones
Augusta Elizabeth Reckleben
Arthur William Jones
Agusta Elizabeth Reckleben
πŸ’ 1916/3386
Bachelor
Spinster
Labourer
Domestic
26
24
Inglewood
Inglewood
3 days
3 days
Roman Catholic Church Inglewood 307 7 January 1916 Rev. E. Long, Roman Catholic
No 2
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Arthur William Jones Augusta Elizabeth Reckleben
BDM Match (98%) Arthur William Jones Agusta Elizabeth Reckleben
  πŸ’ 1916/3386
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 24
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Inglewood
Folio 307
Consent
Date of Certificate 7 January 1916
Officiating Minister Rev. E. Long, Roman Catholic
3 2 February 1916 Arthur Lander
Ada Mildred Spurdle
Arthur Lander
Ada Mildred Spurdle
πŸ’ 1916/3384
Bachelor
Spinster
Carpenter & Joiner
Clerk
24
22
Inglewood
Inglewood
7 days
22 years
Residence S. O. Spurdle, Inglewood 305 2 February 1916 Rev. J. Featherston, Methodist
No 3
Date of Notice 2 February 1916
  Groom Bride
Names of Parties Arthur Lander Ada Mildred Spurdle
  πŸ’ 1916/3384
Condition Bachelor Spinster
Profession Carpenter & Joiner Clerk
Age 24 22
Dwelling Place Inglewood Inglewood
Length of Residence 7 days 22 years
Marriage Place Residence S. O. Spurdle, Inglewood
Folio 305
Consent
Date of Certificate 2 February 1916
Officiating Minister Rev. J. Featherston, Methodist
4 15 February 1916 William Castle Burn
Hannah Elizabeth Sutherland
William Castle Burn
Hannah Elizabeth Sutherland
πŸ’ 1916/3383
Bachelor
Spinster
Sugar Chemist
Domestic
39
25
Inglewood
Inglewood
5 days
5 days
Methodist Church Inglewood 304 15 February 1916 Rev. J. Featherston, Methodist
No 4
Date of Notice 15 February 1916
  Groom Bride
Names of Parties William Castle Burn Hannah Elizabeth Sutherland
  πŸ’ 1916/3383
Condition Bachelor Spinster
Profession Sugar Chemist Domestic
Age 39 25
Dwelling Place Inglewood Inglewood
Length of Residence 5 days 5 days
Marriage Place Methodist Church Inglewood
Folio 304
Consent
Date of Certificate 15 February 1916
Officiating Minister Rev. J. Featherston, Methodist
5 18 February 1916 Marmaduke Matthews
Elizabeth Vickers
Marmaduke Matthews
Elizabeth Vickers
πŸ’ 1916/3315
Bachelor
Spinster
Farmer
Domestic
29
23
Rangiriri
Inglewood

23 years
Registrar's Office Auckland 183 18 February 1916 Registrar of Births Deaths & Marriages Auckland
No 5
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Marmaduke Matthews Elizabeth Vickers
  πŸ’ 1916/3315
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Rangiriri Inglewood
Length of Residence 23 years
Marriage Place Registrar's Office Auckland
Folio 183
Consent
Date of Certificate 18 February 1916
Officiating Minister Registrar of Births Deaths & Marriages Auckland

Page 962

District of Inglewood Quarter ending 31 March 1916 Registrar W. Harvey
No Date of Notice Names and 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 26 February 1916 Ernest Harrington Gibson
Violet Julian
Ernest Harrington Gibson
Violet Julian
πŸ’ 1916/3364
Bachelor
Spinster
Farmer
Domestic
29
20
Kaimata
Kaimata
6 months
24 years
Residence of P Julian, Kaimata 301 E Julian Mother 26 February 1916 Rev E. H. Harvie, Church of England
No 6
Date of Notice 26 February 1916
  Groom Bride
Names of Parties Ernest Harrington Gibson Violet Julian
  πŸ’ 1916/3364
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 20
Dwelling Place Kaimata Kaimata
Length of Residence 6 months 24 years
Marriage Place Residence of P Julian, Kaimata
Folio 301
Consent E Julian Mother
Date of Certificate 26 February 1916
Officiating Minister Rev E. H. Harvie, Church of England
7 4 March 1916 Thomas Schrider
Uzelle Margaret Davidson
Thomas Shrider
Uzille Margaret Davidson
πŸ’ 1916/3382
Bachelor
Spinster
Farmer
Domestic
26
22
Inglewood
Inglewood
2 years
22 years
Roman Catholic Church, Inglewood 303 4 March 1916 Rev F. Long, Roman Catholic Church
No 7
Date of Notice 4 March 1916
  Groom Bride
Names of Parties Thomas Schrider Uzelle Margaret Davidson
BDM Match (95%) Thomas Shrider Uzille Margaret Davidson
  πŸ’ 1916/3382
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Inglewood Inglewood
Length of Residence 2 years 22 years
Marriage Place Roman Catholic Church, Inglewood
Folio 303
Consent
Date of Certificate 4 March 1916
Officiating Minister Rev F. Long, Roman Catholic Church
8 25 March 1916 James David Harris
Ida Lilias Sutherland
James David Harris
Ida Lilias Sutherland
πŸ’ 1916/3375
Bachelor
Spinster
Soldier
Tailoress
30
31
Inglewood
Inglewood
3 days
3 days
Presbyterian Church, Inglewood 302 25 March 1916 Rev J Rose, Presbyterian Church
No 8
Date of Notice 25 March 1916
  Groom Bride
Names of Parties James David Harris Ida Lilias Sutherland
  πŸ’ 1916/3375
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 30 31
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Inglewood
Folio 302
Consent
Date of Certificate 25 March 1916
Officiating Minister Rev J Rose, Presbyterian Church

Page 963

District of Inglewood Quarter ending 30 June 1916 Registrar W. Harvey
No Date of Notice Names and 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 15 April 1916 Charles Lewis Duggan
Maud Ellen Dodd
Charles Lewis Duggan
Maud Ellen Codd
πŸ’ 1916/6163
Bachelor
Spinster
Labourer
Domestic
23
20
Inglewood
Inglewood
3 years
20 years
Methodist Church, Inglewood 3652 a Dodd, mother 15 April 1916 L. Richards
No 9
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Charles Lewis Duggan Maud Ellen Dodd
BDM Match (97%) Charles Lewis Duggan Maud Ellen Codd
  πŸ’ 1916/6163
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 20
Dwelling Place Inglewood Inglewood
Length of Residence 3 years 20 years
Marriage Place Methodist Church, Inglewood
Folio 3652
Consent a Dodd, mother
Date of Certificate 15 April 1916
Officiating Minister L. Richards
10 17 April 1916 Walter Buchanan
Elizabeth Tyson
Walter Buchanan
Elizabeth Tuson
πŸ’ 1916/558
Bachelor
Spinster
Farmer
School Teacher
22
27
Purangi
Purangi
5 years
15 months
Church of England, Lepperton 3725 22 April 1916 R. B. Geddes
No 10
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Walter Buchanan Elizabeth Tyson
BDM Match (97%) Walter Buchanan Elizabeth Tuson
  πŸ’ 1916/558
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 22 27
Dwelling Place Purangi Purangi
Length of Residence 5 years 15 months
Marriage Place Church of England, Lepperton
Folio 3725
Consent
Date of Certificate 22 April 1916
Officiating Minister R. B. Geddes
11 17 April 1916 George William Dobson
Dorothy Ellen Julian
George William Dobson
Dorothy Ellen Julian
πŸ’ 1916/6164
Bachelor
Spinster
Labourer
Domestic
26
19
Inglewood
Kaimata
26 years
3 years
Residence of E. E. Julian, Kaimata 3653 E. E. Julian, mother 17 April 1916 E. H. Harvey
No 11
Date of Notice 17 April 1916
  Groom Bride
Names of Parties George William Dobson Dorothy Ellen Julian
  πŸ’ 1916/6164
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 19
Dwelling Place Inglewood Kaimata
Length of Residence 26 years 3 years
Marriage Place Residence of E. E. Julian, Kaimata
Folio 3653
Consent E. E. Julian, mother
Date of Certificate 17 April 1916
Officiating Minister E. H. Harvey
12 2 May 1916 James Francis Mischweski
Matilda Rose Fabish
James Francis Missheski
Matilda Rose Fabish
πŸ’ 1916/6162
Bachelor
Spinster
Farmer
Domestic
24
23
Inglewood
Inglewood
24 years
23 years
Roman Catholic Church, Inglewood 3651 2 May 1916 E. Long
No 12
Date of Notice 2 May 1916
  Groom Bride
Names of Parties James Francis Mischweski Matilda Rose Fabish
BDM Match (96%) James Francis Missheski Matilda Rose Fabish
  πŸ’ 1916/6162
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Inglewood Inglewood
Length of Residence 24 years 23 years
Marriage Place Roman Catholic Church, Inglewood
Folio 3651
Consent
Date of Certificate 2 May 1916
Officiating Minister E. Long

Page 964

District of Inglewood Quarter ending 30 June 1916 Registrar W. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 6 May 1916 Robert James Byrne
Ethel Maud Frost
Robert James Byrne
Ethel Maud Frost
πŸ’ 1916/6161
Bachelor
Spinster
Farmer
Machinist
27
27
Inglewood
Inglewood
4 months
7 days
Residence J Atkinson Tariki 3650 6 May 1916 F. L. Harvey
No 13
Date of Notice 6 May 1916
  Groom Bride
Names of Parties Robert James Byrne Ethel Maud Frost
  πŸ’ 1916/6161
Condition Bachelor Spinster
Profession Farmer Machinist
Age 27 27
Dwelling Place Inglewood Inglewood
Length of Residence 4 months 7 days
Marriage Place Residence J Atkinson Tariki
Folio 3650
Consent
Date of Certificate 6 May 1916
Officiating Minister F. L. Harvey
14 27 May 1916 Robert William Garlick
Amy Kathleen Harris
Robert William Garlick
Amy Kathleen Harris
πŸ’ 1916/622
Bachelor
Spinster
Farmer
Domestic
28
20
Inglewood
Inglewood
7 days
7 days
Registrars Office Inglewood 4685 27 May 1916 W. Davis Deputy Registrar
No 14
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Robert William Garlick Amy Kathleen Harris
  πŸ’ 1916/622
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Inglewood Inglewood
Length of Residence 7 days 7 days
Marriage Place Registrars Office Inglewood
Folio 4685
Consent
Date of Certificate 27 May 1916
Officiating Minister W. Davis Deputy Registrar
15 30 May 1916 Horace Charles Ingram
Lillian Amelia Jones
Horace Charles Ingram
Lillian Amelia Jones
πŸ’ 1916/6152
Bachelor
Spinster
Farmer
Domestic
23
22
Inglewood
Kaimata
5 days
2 years
Residence of J R Jones Kaimata 3642 30 May 1916 G. Trevor
No 15
Date of Notice 30 May 1916
  Groom Bride
Names of Parties Horace Charles Ingram Lillian Amelia Jones
  πŸ’ 1916/6152
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Inglewood Kaimata
Length of Residence 5 days 2 years
Marriage Place Residence of J R Jones Kaimata
Folio 3642
Consent
Date of Certificate 30 May 1916
Officiating Minister G. Trevor
16 31 May 1916 Martin McKelridge
Elizabeth Napper Bowman
Martin McFetridge
Elizabeth Napper Bowman
πŸ’ 1916/13569
Bachelor
Spinster
Farmer
Dressmaker
32
32
Huirangi
Huirangi
7 days
7 days
Methodist Church Lepperton 4844 30 May 1916 J. B. Merton
No 16
Date of Notice 31 May 1916
  Groom Bride
Names of Parties Martin McKelridge Elizabeth Napper Bowman
BDM Match (94%) Martin McFetridge Elizabeth Napper Bowman
  πŸ’ 1916/13569
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 32
Dwelling Place Huirangi Huirangi
Length of Residence 7 days 7 days
Marriage Place Methodist Church Lepperton
Folio 4844
Consent
Date of Certificate 30 May 1916
Officiating Minister J. B. Merton
17 5 June 1916 George Hewitt Cash
Annie Hodges
George Hewitt Cash
Annie Hodges
πŸ’ 1916/6160
Bachelor
Spinster
Farmer
Domestic
38
34
Inglewood
Inglewood
22 years
34 years
S Hodges Residence Inglewood 3649 5 June 1916 R. Richards
No 17
Date of Notice 5 June 1916
  Groom Bride
Names of Parties George Hewitt Cash Annie Hodges
  πŸ’ 1916/6160
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 34
Dwelling Place Inglewood Inglewood
Length of Residence 22 years 34 years
Marriage Place S Hodges Residence Inglewood
Folio 3649
Consent
Date of Certificate 5 June 1916
Officiating Minister R. Richards

Page 965

District of Inglewood Quarter ending 30 June 1916 Registrar W. Carey
No Date of Notice Names and 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 7 June 1916 John Naden Bullard
Ruby Cecil Courtes
John Noden Bullard
Ruby Cecil Curtis
πŸ’ 1916/6158
Bachelor
Spinster
Soldier
Domestic
26
20
Inglewood
Inglewood
4 days
20 years
Church of England Inglewood 3648 C. Courtes Mother 7 June 1916 E. H. Harvie
No 18
Date of Notice 7 June 1916
  Groom Bride
Names of Parties John Naden Bullard Ruby Cecil Courtes
BDM Match (92%) John Noden Bullard Ruby Cecil Curtis
  πŸ’ 1916/6158
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 20
Dwelling Place Inglewood Inglewood
Length of Residence 4 days 20 years
Marriage Place Church of England Inglewood
Folio 3648
Consent C. Courtes Mother
Date of Certificate 7 June 1916
Officiating Minister E. H. Harvie
19 12 June 1916 Chas William Hinch
Lucy Tuxworth
Charles William Hinch
Lucy Tuxworth
πŸ’ 1916/6157
Bachelor
Spinster
Farmer
Domestic
35
31
Inglewood
Inglewood
3 years
7 months
Residence J. W Collingwood, Inglewood 3647 12 June 1916 J. Richards
No 19
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Chas William Hinch Lucy Tuxworth
BDM Match (93%) Charles William Hinch Lucy Tuxworth
  πŸ’ 1916/6157
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 31
Dwelling Place Inglewood Inglewood
Length of Residence 3 years 7 months
Marriage Place Residence J. W Collingwood, Inglewood
Folio 3647
Consent
Date of Certificate 12 June 1916
Officiating Minister J. Richards
20 12 June 1916 David Wright Paulger
Annie Elizabeth Suter
David Wright Paulger
Annie Elizabeth Suter
πŸ’ 1916/6155
Widower
Widow
Labourer
Domestic
42
35
Inglewood
Inglewood
37 years
35 years
Residence G. W. Taylor Inglewood 3645 12 June 1916 R. Richards
No 20
Date of Notice 12 June 1916
  Groom Bride
Names of Parties David Wright Paulger Annie Elizabeth Suter
  πŸ’ 1916/6155
Condition Widower Widow
Profession Labourer Domestic
Age 42 35
Dwelling Place Inglewood Inglewood
Length of Residence 37 years 35 years
Marriage Place Residence G. W. Taylor Inglewood
Folio 3645
Consent
Date of Certificate 12 June 1916
Officiating Minister R. Richards
21 12 June 1916 Edward Percy Schicker
Violet Dodd
Edward Percy Schicker
Violet Codd
πŸ’ 1916/6156
Bachelor
Spinster
Farmer
Domestic
30
26
Inglewood
Inglewood
30 years
26 years
Methodist Church Inglewood 3646 12 June 1916 R. Richards
No 21
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Edward Percy Schicker Violet Dodd
BDM Match (95%) Edward Percy Schicker Violet Codd
  πŸ’ 1916/6156
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 26
Dwelling Place Inglewood Inglewood
Length of Residence 30 years 26 years
Marriage Place Methodist Church Inglewood
Folio 3646
Consent
Date of Certificate 12 June 1916
Officiating Minister R. Richards
22 13 June 1916 Leonard Baldwin
Bertha Annie Burrows
Leonard Baldwin
Bertha Annie Burrows
πŸ’ 1916/6153
Bachelor
Spinster
Farmer
Domestic
23
31
Inglewood
Inglewood
2 years
30 years
Residence of H. A. Burrows Inglewood 3643 13 June 1916 G. Aked
No 22
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Leonard Baldwin Bertha Annie Burrows
  πŸ’ 1916/6153
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 31
Dwelling Place Inglewood Inglewood
Length of Residence 2 years 30 years
Marriage Place Residence of H. A. Burrows Inglewood
Folio 3643
Consent
Date of Certificate 13 June 1916
Officiating Minister G. Aked

Page 966

District of Inglewood Quarter ending 30 June 1916 Registrar W. Davy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 20 June 1916 Henry Jones jnr
Mary Ellen Blackbourn
Henry Jones
Mary Ellen Blackbourn
πŸ’ 1916/6154
Bachelor
Spinster
Farmer
Domestic
22
22
Inglewood
Kaimata
7 years
22 years
Residence of W. Blackbourn, Kaimata 3644 20 June 1916 G. Ireland
No 23
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Henry Jones jnr Mary Ellen Blackbourn
BDM Match (87%) Henry Jones Mary Ellen Blackbourn
  πŸ’ 1916/6154
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 22
Dwelling Place Inglewood Kaimata
Length of Residence 7 years 22 years
Marriage Place Residence of W. Blackbourn, Kaimata
Folio 3644
Consent
Date of Certificate 20 June 1916
Officiating Minister G. Ireland

Page 967

District of Inglewood Quarter ending 30 September 1916 Registrar N. Barry
No Date of Notice Names and 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 4 July 1916 Lawrence Stanley Goodwin
Laura Mary Hoskin
Laureate Stanley Goodwin
Laura May Hoskin
πŸ’ 1916/14361
Bachelor
Spinster
Farm Hand
Domestic
23
16
Inglewood
Inglewood
4 years
16 years
Residence of A Hoskin Inglewood 5599 A Hoskin, Father 4 July 1916 Rev R Richards
No 24
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Lawrence Stanley Goodwin Laura Mary Hoskin
BDM Match (91%) Laureate Stanley Goodwin Laura May Hoskin
  πŸ’ 1916/14361
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 23 16
Dwelling Place Inglewood Inglewood
Length of Residence 4 years 16 years
Marriage Place Residence of A Hoskin Inglewood
Folio 5599
Consent A Hoskin, Father
Date of Certificate 4 July 1916
Officiating Minister Rev R Richards
25 7 July 1916 Rupert Lancelot Burnett Hayward
Rose Evelyn Clark
Rupert Lancelot Burnett Hayward
Rose Evelyn Clark
πŸ’ 1916/14358
Bachelor
Spinster
Engine Driver
Domestic
23
25
Inglewood
Inglewood
7 days
25 years
Presbyterian Church Inglewood 5597 7 July 1916 Rev G Ireland
No 25
Date of Notice 7 July 1916
  Groom Bride
Names of Parties Rupert Lancelot Burnett Hayward Rose Evelyn Clark
  πŸ’ 1916/14358
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 23 25
Dwelling Place Inglewood Inglewood
Length of Residence 7 days 25 years
Marriage Place Presbyterian Church Inglewood
Folio 5597
Consent
Date of Certificate 7 July 1916
Officiating Minister Rev G Ireland
26 17 July 1916 Ernest George Clark
Lillian Jane Ward
Ernest George Clark
Lillian Jane Ward
πŸ’ 1916/8610
Bachelor
Spinster
Farmer
Domestic
29
25
Inglewood
Inglewood
28 years
10 years
Presbyterian Church Inglewood 5596 17 July 1916 Rev G Ireland
No 26
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Ernest George Clark Lillian Jane Ward
  πŸ’ 1916/8610
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Inglewood Inglewood
Length of Residence 28 years 10 years
Marriage Place Presbyterian Church Inglewood
Folio 5596
Consent
Date of Certificate 17 July 1916
Officiating Minister Rev G Ireland
27 28 July 1916 Ernest Atkinson
Molly Meehan
Ernest Atkinson
Mary Meehan
πŸ’ 1916/7938
Bachelor
Spinster
Farmer
Domestic
23
25
Inglewood
Inglewood
7 days
7 days
Residence J T Atkinson Inglewood 5598 28 July 1916 Rev G Long
No 27
Date of Notice 28 July 1916
  Groom Bride
Names of Parties Ernest Atkinson Molly Meehan
BDM Match (88%) Ernest Atkinson Mary Meehan
  πŸ’ 1916/7938
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 25
Dwelling Place Inglewood Inglewood
Length of Residence 7 days 7 days
Marriage Place Residence J T Atkinson Inglewood
Folio 5598
Consent
Date of Certificate 28 July 1916
Officiating Minister Rev G Long
28 26 August 1916 George Joseph Arnold
Beatrice Christine Sparkes
George Joseph Arnold
Beatrice Emmeline Franklyn
πŸ’ 1916/7929
Bachelor
Spinster
Buttermaker
Domestic
28
23
Inglewood
Inglewood
1 month
23 years
Church of England Inglewood 5579 26 August 1916 Rev E L Harries
No 28
Date of Notice 26 August 1916
  Groom Bride
Names of Parties George Joseph Arnold Beatrice Christine Sparkes
BDM Match (77%) George Joseph Arnold Beatrice Emmeline Franklyn
  πŸ’ 1916/7929
Condition Bachelor Spinster
Profession Buttermaker Domestic
Age 28 23
Dwelling Place Inglewood Inglewood
Length of Residence 1 month 23 years
Marriage Place Church of England Inglewood
Folio 5579
Consent
Date of Certificate 26 August 1916
Officiating Minister Rev E L Harries

Page 968

District of Inglewood Quarter ending 30 September 1916 Registrar H. Davey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 8 September 1916 Henry McKay
Sarah Maudesta Diamond
Henry McKay
Sarah Marguerita Diamond
πŸ’ 1916/7946
Bachelor
Spinster
Farmer
Domestic
26
23
Inglewood
Inglewood
7 days
7 days
Residence B A Diamond, Inglewood 5582 8 September 1916 Rev E Long
No 29
Date of Notice 8 September 1916
  Groom Bride
Names of Parties Henry McKay Sarah Maudesta Diamond
BDM Match (90%) Henry McKay Sarah Marguerita Diamond
  πŸ’ 1916/7946
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 23
Dwelling Place Inglewood Inglewood
Length of Residence 7 days 7 days
Marriage Place Residence B A Diamond, Inglewood
Folio 5582
Consent
Date of Certificate 8 September 1916
Officiating Minister Rev E Long
30 13 September 1916 Frank Corney
Katherine Cheevers
Frank Corney
Katherine Cheevers
πŸ’ 1916/7945
Bachelor
Spinster
Farmer
Domestic
38
27
Inglewood
Inglewood
38 years
27 years
Residence T Cheevers, Inglewood 5581 13 September 1916 Rev E H Harvey
No 30
Date of Notice 13 September 1916
  Groom Bride
Names of Parties Frank Corney Katherine Cheevers
  πŸ’ 1916/7945
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 27
Dwelling Place Inglewood Inglewood
Length of Residence 38 years 27 years
Marriage Place Residence T Cheevers, Inglewood
Folio 5581
Consent
Date of Certificate 13 September 1916
Officiating Minister Rev E H Harvey
31 13 September 1916 Cyril Rawling Reed
Beryl Adele Henderson
Cyril Rawling Reed
Beryl Adele Henderson
πŸ’ 1916/7940
Bachelor
Spinster
Shop assistant
Tailoress
31
21
Inglewood
Inglewood
3 days
17 years
Church of England, Inglewood 5580 13 September 1916 Rev E H Harvey
No 31
Date of Notice 13 September 1916
  Groom Bride
Names of Parties Cyril Rawling Reed Beryl Adele Henderson
  πŸ’ 1916/7940
Condition Bachelor Spinster
Profession Shop assistant Tailoress
Age 31 21
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 17 years
Marriage Place Church of England, Inglewood
Folio 5580
Consent
Date of Certificate 13 September 1916
Officiating Minister Rev E H Harvey
32 13 September 1916 Robert Alexander Murray
Elizabeth Ivy Wallace
Robert Alexander Murray
Elizabeth Ivy Wallace
πŸ’ 1916/7935
Bachelor
Spinster
Cheesemaker
Domestic
29
27
Inglewood
Inglewood
11 days
2 months
Presbyterian Manse, Inglewood 5593 13 September 1916 Rev J McCaw
No 32
Date of Notice 13 September 1916
  Groom Bride
Names of Parties Robert Alexander Murray Elizabeth Ivy Wallace
  πŸ’ 1916/7935
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 29 27
Dwelling Place Inglewood Inglewood
Length of Residence 11 days 2 months
Marriage Place Presbyterian Manse, Inglewood
Folio 5593
Consent
Date of Certificate 13 September 1916
Officiating Minister Rev J McCaw
33 19 September 1916 Louis Richard James
Annie Louisa Rachel Taylor
Louis Richard James
Annie Louisa Rachel Taylor
πŸ’ 1916/1126
Bachelor
Spinster
Creamery manager
Domestic
36
21
Inglewood
Inglewood
7 days
3 months
Residence H Taylor, Inglewood 5594 19 September 1916 Rev R Richards
No 33
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Louis Richard James Annie Louisa Rachel Taylor
  πŸ’ 1916/1126
Condition Bachelor Spinster
Profession Creamery manager Domestic
Age 36 21
Dwelling Place Inglewood Inglewood
Length of Residence 7 days 3 months
Marriage Place Residence H Taylor, Inglewood
Folio 5594
Consent
Date of Certificate 19 September 1916
Officiating Minister Rev R Richards

Page 969

District of Inglewood Quarter ending 30 September 1916 Registrar J. Barry
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 19 September 1916 Frank Lashford Taylor
Marjorie Evelyn Boucher
Frank Lashford Taylor
Marjorie Evelyn Boucher
πŸ’ 1916/7936
Bachelor
Spinster
Farmer
Domestic
28
21
Inglewood
Inglewood
7 days
3 months
Residence of H. Taylor, Inglewood 5595 19 September 1916 Rev R Richards
No 34
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Frank Lashford Taylor Marjorie Evelyn Boucher
  πŸ’ 1916/7936
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Inglewood Inglewood
Length of Residence 7 days 3 months
Marriage Place Residence of H. Taylor, Inglewood
Folio 5595
Consent
Date of Certificate 19 September 1916
Officiating Minister Rev R Richards
35 25 September 1916 Stanley James Suisted
Lillian May Wilks
Bachelor
Spinster
Farmer
Domestic
23
21
Inglewood
Inglewood
14 days
2 years
Residence of W. A. Wiclks, Purangi 5592 25 September 1916 Rev Baker
No 35
Date of Notice 25 September 1916
  Groom Bride
Names of Parties Stanley James Suisted Lillian May Wilks
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Inglewood Inglewood
Length of Residence 14 days 2 years
Marriage Place Residence of W. A. Wiclks, Purangi
Folio 5592
Consent
Date of Certificate 25 September 1916
Officiating Minister Rev Baker
36 30 September 1916 Charles McGuinn
Mary Ellen Rooney
Charles McGuinn
Mary Ellen Rooney
πŸ’ 1916/2436
Bachelor
Spinster
Farmer
Domestic
38
35
Inglewood
Inglewood
7 days
7 days
Roman Catholic Church, Inglewood 7477 30 September 1916 Rev E Long
No 36
Date of Notice 30 September 1916
  Groom Bride
Names of Parties Charles McGuinn Mary Ellen Rooney
  πŸ’ 1916/2436
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 35
Dwelling Place Inglewood Inglewood
Length of Residence 7 days 7 days
Marriage Place Roman Catholic Church, Inglewood
Folio 7477
Consent
Date of Certificate 30 September 1916
Officiating Minister Rev E Long

Page 971

District of Inglewood Quarter ending 31 December 1916 Registrar W. Bain
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 1 December 1916 John Bertie Young
Annie Helena Bishop
John Bertie Young
Annie Helena Bishop
πŸ’ 1916/2437
Bachelor
Spinster
Railway Employee
Domestic
36
23
Inglewood
Inglewood
7 days
6 weeks
Catholic Presbytery, Inglewood 7478 1 December 1916 Rev. J. Long
No 37
Date of Notice 1 December 1916
  Groom Bride
Names of Parties John Bertie Young Annie Helena Bishop
  πŸ’ 1916/2437
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 36 23
Dwelling Place Inglewood Inglewood
Length of Residence 7 days 6 weeks
Marriage Place Catholic Presbytery, Inglewood
Folio 7478
Consent
Date of Certificate 1 December 1916
Officiating Minister Rev. J. Long
38 14 December 1916 Arthur Chapman
Lavinia Olga Kendrick
Arthur Chapman
Lavina Olga Kendrick
πŸ’ 1916/2435
Bachelor
Spinster
Blacksmith
Domestic
25
18
Tariki
Tariki
23 years
10 years
Presbyterian Church, Inglewood 7476 M. E. Kendrick 14 December 1916 G. Ireland
No 38
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Arthur Chapman Lavinia Olga Kendrick
BDM Match (98%) Arthur Chapman Lavina Olga Kendrick
  πŸ’ 1916/2435
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 25 18
Dwelling Place Tariki Tariki
Length of Residence 23 years 10 years
Marriage Place Presbyterian Church, Inglewood
Folio 7476
Consent M. E. Kendrick
Date of Certificate 14 December 1916
Officiating Minister G. Ireland
39 18 December 1916 Arthur Valentine Cooper
Amy Bowcock
Arthur Valentine Cooper
Amy Bowcock
πŸ’ 1916/2484
Bachelor
Spinster
Contractor
Domestic
33
28
Inglewood
Inglewood
3 days
9 months
Residence of J. Cox, Inglewood 7508 18 December 1916 R. G. Kirgan
No 39
Date of Notice 18 December 1916
  Groom Bride
Names of Parties Arthur Valentine Cooper Amy Bowcock
  πŸ’ 1916/2484
Condition Bachelor Spinster
Profession Contractor Domestic
Age 33 28
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 9 months
Marriage Place Residence of J. Cox, Inglewood
Folio 7508
Consent
Date of Certificate 18 December 1916
Officiating Minister R. G. Kirgan

Page 973

District of Kaponga Quarter ending 31 March 1916 Registrar M. Leonard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 January 1916 Reuben Starkey
Grace Evans
Reuben Hartley
Grace Ewans
πŸ’ 1916/9325
Bachelor
Spinster
Labourer
Domestic Duties
26
18
Awatuna
Awatuna
7 years
2 years
Dwelling house of Robert William Evans, Opunake Stratford Road, Awatuna 310 Robert William Evans, Father 19 January 1916 Rev Charles Blair
No 1
Date of Notice 19 January 1916
  Groom Bride
Names of Parties Reuben Starkey Grace Evans
BDM Match (81%) Reuben Hartley Grace Ewans
  πŸ’ 1916/9325
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 18
Dwelling Place Awatuna Awatuna
Length of Residence 7 years 2 years
Marriage Place Dwelling house of Robert William Evans, Opunake Stratford Road, Awatuna
Folio 310
Consent Robert William Evans, Father
Date of Certificate 19 January 1916
Officiating Minister Rev Charles Blair

Page 975

District of Kaponga Quarter ending 30 June 1916 Registrar M. Mara
No Date of Notice Names and 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 27 May 1916 Frederick George Chisnall
Ella Blanche Ricketts
Frederick George Chisnall
Ella Blanche Ricketts
πŸ’ 1916/6214
Bachelor
Spinster
Farmer
Domestic Duties
25
19
Kaponga
Kapuni
3 Days
3 Years
St Johns Methodist Church Kaponga 3657 Frank Ricketts, Father 27 May 1916 Rev Charles Blair
No 2
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Frederick George Chisnall Ella Blanche Ricketts
  πŸ’ 1916/6214
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 19
Dwelling Place Kaponga Kapuni
Length of Residence 3 Days 3 Years
Marriage Place St Johns Methodist Church Kaponga
Folio 3657
Consent Frank Ricketts, Father
Date of Certificate 27 May 1916
Officiating Minister Rev Charles Blair
3 5 June 1916 Robert Richard Sulzberger
Annie Ella Law
Robert Richard Sulzberger
Annie Ella Law
πŸ’ 1916/6213
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Mangatoki
Kaponga
15 years
21 years
St Johns Methodist Church Kaponga 3656 5 June 1916 Rev Charles Blair
No 3
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Robert Richard Sulzberger Annie Ella Law
  πŸ’ 1916/6213
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Mangatoki Kaponga
Length of Residence 15 years 21 years
Marriage Place St Johns Methodist Church Kaponga
Folio 3656
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev Charles Blair
4 10 June 1916 Roderick Francis Walker
Henrietta Dorothy Mary Voullaire
Roderick Francis Walker
Henrietta Dorothy Mary Voullaire
πŸ’ 1916/14365
Bachelor
Spinster
Blacksmith
Domestic Duties
42
21
Awatuna
Riverlea
14 years
4 years
St Marks Church Kaponga 5603 10 June 1916 Rev Oswald Morgan Stent
No 4
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Roderick Francis Walker Henrietta Dorothy Mary Voullaire
  πŸ’ 1916/14365
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 42 21
Dwelling Place Awatuna Riverlea
Length of Residence 14 years 4 years
Marriage Place St Marks Church Kaponga
Folio 5603
Consent
Date of Certificate 10 June 1916
Officiating Minister Rev Oswald Morgan Stent
5 16 June 1916 John Martin Bolger
Margareta Maude Barleyman
John Martin Bolger
Margareta Maude Barleyman
πŸ’ 1916/6208
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Kaponga
Kaponga
24 years
24 years
Roman Catholic Church Kaponga 3655 16 June 1916 Rev Thomas J. Cahill
No 5
Date of Notice 16 June 1916
  Groom Bride
Names of Parties John Martin Bolger Margareta Maude Barleyman
  πŸ’ 1916/6208
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Kaponga Kaponga
Length of Residence 24 years 24 years
Marriage Place Roman Catholic Church Kaponga
Folio 3655
Consent
Date of Certificate 16 June 1916
Officiating Minister Rev Thomas J. Cahill
6 17 June 1916 Richard Fermoy Carey
Mary Josephine King
Richard Fermoy Carey
Mary Josephine King
πŸ’ 1916/6197
Bachelor
Spinster
Farmer
Domestic Duties
30
24
Kaponga
Kaponga
10 months
23 years
Roman Catholic Church Kaponga 3654 17 June 1916 Rev Thomas J. Cahill
No 6
Date of Notice 17 June 1916
  Groom Bride
Names of Parties Richard Fermoy Carey Mary Josephine King
  πŸ’ 1916/6197
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 24
Dwelling Place Kaponga Kaponga
Length of Residence 10 months 23 years
Marriage Place Roman Catholic Church Kaponga
Folio 3654
Consent
Date of Certificate 17 June 1916
Officiating Minister Rev Thomas J. Cahill

Page 977

District of Kaponga Quarter ending 30 September 1916 Registrar M. Morel
No Date of Notice Names and 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 July 1916 Sylvester James Brick
Catherine Maher
Sylvester James Brick
Catherine Maber
πŸ’ 1916/7941
Bachelor
Spinster
Farmer
Domestic duties
28
25
Kaponga
Kaponga
15 years
1 year
Roman Catholic Church Kaponga 5600 29 July 1916 Rev. F. J. Cahill
No 7
Date of Notice 29 July 1916
  Groom Bride
Names of Parties Sylvester James Brick Catherine Maher
BDM Match (97%) Sylvester James Brick Catherine Maber
  πŸ’ 1916/7941
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 25
Dwelling Place Kaponga Kaponga
Length of Residence 15 years 1 year
Marriage Place Roman Catholic Church Kaponga
Folio 5600
Consent
Date of Certificate 29 July 1916
Officiating Minister Rev. F. J. Cahill
8 18 August 1916 Leonard Porter
Elizabeth Delaney
Leonard Porter
Elizabeth Delaney
πŸ’ 1916/7942
Bachelor
Spinster
Optician
Waitress
26
22
Kaponga
Kaponga
3 weeks
4 weeks
Roman Catholic Church Kaponga 5601 18 August 1916 Rev. F. J. Cahill
No 8
Date of Notice 18 August 1916
  Groom Bride
Names of Parties Leonard Porter Elizabeth Delaney
  πŸ’ 1916/7942
Condition Bachelor Spinster
Profession Optician Waitress
Age 26 22
Dwelling Place Kaponga Kaponga
Length of Residence 3 weeks 4 weeks
Marriage Place Roman Catholic Church Kaponga
Folio 5601
Consent
Date of Certificate 18 August 1916
Officiating Minister Rev. F. J. Cahill

Page 979

District of Kaponga Quarter ending 31 December 1916 Registrar A. Broad
No Date of Notice Names and 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 14 October 1916 James Crawford Duff
Ivy Gladys Johnstone
James Crawford Duff
Ivy Gladys Johnstone
πŸ’ 1916/2220
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Auroa
Auroa
24 years
23 years
Methodist Church, Auroa 7630 17 October 1916 Rev A. J. B. Page A.K.C Anglican Church of England
No 9
Date of Notice 14 October 1916
  Groom Bride
Names of Parties James Crawford Duff Ivy Gladys Johnstone
  πŸ’ 1916/2220
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Auroa Auroa
Length of Residence 24 years 23 years
Marriage Place Methodist Church, Auroa
Folio 7630
Consent
Date of Certificate 17 October 1916
Officiating Minister Rev A. J. B. Page A.K.C Anglican Church of England
10 13 November 1916 Ernest Edgar Wills
Eva Hockey
Ernest Edgar Wills
Eva Matilda Hockey
πŸ’ 1916/2439
Bachelor
Spinster
Cheesemaker
Domestic Duties
28
21
Riverlea
Kapuni
4 years
3 years
St Johns Methodist Church, Kaponga 7480 13 November 1916 Rev Charles Blair Methodist
No 10
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Ernest Edgar Wills Eva Hockey
BDM Match (78%) Ernest Edgar Wills Eva Matilda Hockey
  πŸ’ 1916/2439
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 28 21
Dwelling Place Riverlea Kapuni
Length of Residence 4 years 3 years
Marriage Place St Johns Methodist Church, Kaponga
Folio 7480
Consent
Date of Certificate 13 November 1916
Officiating Minister Rev Charles Blair Methodist
11 12 December 1916 John Henry Gascoigne
Florence May Binder
John Henry Gascoigne
Florence May Binder
πŸ’ 1916/2438
Bachelor
Spinster
Labourer
Domestic Duties
25
23
Kaponga
Kaponga
2 years
2 months
St Marks Church, Kaponga 7479 12 December 1916 Rev Oswald M Stent Anglican Church of England
No 11
Date of Notice 12 December 1916
  Groom Bride
Names of Parties John Henry Gascoigne Florence May Binder
  πŸ’ 1916/2438
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 23
Dwelling Place Kaponga Kaponga
Length of Residence 2 years 2 months
Marriage Place St Marks Church, Kaponga
Folio 7479
Consent
Date of Certificate 12 December 1916
Officiating Minister Rev Oswald M Stent Anglican Church of England

Page 981

District of Mangapehi Quarter ending 31 March 1916 Registrar John Gray
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 March 1916 Ernest William Jarrett
Elizabeth Caroline Hunter
Ernest William Jarrett
Elizabeth Caroline Hunter
πŸ’ 1916/4815
Bachelor
Spinster
Laborer
Domestic
31
21
Porootarao New Zealand
Porootarao New Zealand
1 1/2 Years
over 15 years
Residence of Mr John Harrison, Porootarao 2151 17 March 1916 Mr Ernest H. Pain
No 1
Date of Notice 17 March 1916
  Groom Bride
Names of Parties Ernest William Jarrett Elizabeth Caroline Hunter
  πŸ’ 1916/4815
Condition Bachelor Spinster
Profession Laborer Domestic
Age 31 21
Dwelling Place Porootarao New Zealand Porootarao New Zealand
Length of Residence 1 1/2 Years over 15 years
Marriage Place Residence of Mr John Harrison, Porootarao
Folio 2151
Consent
Date of Certificate 17 March 1916
Officiating Minister Mr Ernest H. Pain

Page 987

District of Mangapehi Quarter ending 31 December 1916 Registrar John Gray
No Date of Notice Names and 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 11 November 1916 Nelson Henry Traci
Margaret Mary Okeeffe
Nelson Henry Fraei
Margaret Mary OKeefe
πŸ’ 1916/2248
Bachelor
Spinster
Farmer
Domestic duties
25
23
Aratoro N.Z.
Aratoro N.Z.
3 years
3 months
Roman Catholic Church Te Kuiti 8231 14 November 1916 Rev. Father Finn
No 2
Date of Notice 11 November 1916
  Groom Bride
Names of Parties Nelson Henry Traci Margaret Mary Okeeffe
BDM Match (90%) Nelson Henry Fraei Margaret Mary OKeefe
  πŸ’ 1916/2248
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Aratoro N.Z. Aratoro N.Z.
Length of Residence 3 years 3 months
Marriage Place Roman Catholic Church Te Kuiti
Folio 8231
Consent
Date of Certificate 14 November 1916
Officiating Minister Rev. Father Finn

Page 989

District of Mangaroa Quarter ending 31 March 1916 Registrar C. J. H. Curry
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 2 February 1916 Allan Richings Rodbourne Luttrell
Helen Elizabeth Stuart
Allan Richings Rodbourne Luttrell
Helen Elizabeth Stuart
πŸ’ 1916/3942
Bachelor
Spinster
Clerk
Domestic Duties
31
20
Ohura
Ohura
4 days
5 years
Church of England, Ohura 1193 Helen Elizabeth Holt 2 February 1916 Rev. Harry Warwick Smith
No 46
Date of Notice 2 February 1916
  Groom Bride
Names of Parties Allan Richings Rodbourne Luttrell Helen Elizabeth Stuart
  πŸ’ 1916/3942
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 31 20
Dwelling Place Ohura Ohura
Length of Residence 4 days 5 years
Marriage Place Church of England, Ohura
Folio 1193
Consent Helen Elizabeth Holt
Date of Certificate 2 February 1916
Officiating Minister Rev. Harry Warwick Smith

Page 1003

District of Matiere Quarter ending 30 December 1916 Registrar J. M. Fowler
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 20 October 1916 Thomas Flett
Mary Pearl Bennett
Thomas Flett
Mary Pearl Bennett
πŸ’ 1916/2440
Bachelor
Spinster
Farmer
Home Duties
32
18
Matiere
Mangirai
9 years
8 years
Private Residence of W. Bennett 7481 W. Bennett 20 October 1916 Charles Harris, Methodist
No 3
Date of Notice 20 October 1916
  Groom Bride
Names of Parties Thomas Flett Mary Pearl Bennett
  πŸ’ 1916/2440
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 18
Dwelling Place Matiere Mangirai
Length of Residence 9 years 8 years
Marriage Place Private Residence of W. Bennett
Folio 7481
Consent W. Bennett
Date of Certificate 20 October 1916
Officiating Minister Charles Harris, Methodist

Page 1005

District of New Plymouth Quarter ending 31 March 1916 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 January 1916 Frederick Bertie Matson
Dorothy Annetta Hansen
Frederick Bertie Matson
Dorothy Annetta Hansen
πŸ’ 1916/3397
Bachelor
Spinster
Engineer Expeditionary Force
Home Duties
21
17
New Plymouth
New Plymouth
21 years
6 years
Residence of Mrs Matson, New Plymouth 342 Neil Hansen, Father 1 January 1916 Charles Chappell jun, Deputy Registrar
No 1
Date of Notice 1 January 1916
  Groom Bride
Names of Parties Frederick Bertie Matson Dorothy Annetta Hansen
  πŸ’ 1916/3397
Condition Bachelor Spinster
Profession Engineer Expeditionary Force Home Duties
Age 21 17
Dwelling Place New Plymouth New Plymouth
Length of Residence 21 years 6 years
Marriage Place Residence of Mrs Matson, New Plymouth
Folio 342
Consent Neil Hansen, Father
Date of Certificate 1 January 1916
Officiating Minister Charles Chappell jun, Deputy Registrar
2 4 January 1916 Frederick Duncan Payne
Mary Campbell
Frederick Duncan Payne
Mary Campbell
πŸ’ 1916/3401
Frederick Lancelot Andrewes
Margaret Campbell
πŸ’ 1916/3644
Widower
Widow
Builder
Housekeeper
41
32
New Plymouth
New Plymouth
2 months
2 months
Registrar's Office, New Plymouth 345 4 January 1916 Medley, Registrar
No 2
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Frederick Duncan Payne Mary Campbell
  πŸ’ 1916/3401
BDM Match (61%) Frederick Lancelot Andrewes Margaret Campbell
  πŸ’ 1916/3644
Condition Widower Widow
Profession Builder Housekeeper
Age 41 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 2 months
Marriage Place Registrar's Office, New Plymouth
Folio 345
Consent
Date of Certificate 4 January 1916
Officiating Minister Medley, Registrar
3 14 January 1916 Albert Edward White
Alice May Alexander
Albert Edward White
Alice May Alexander
πŸ’ 1916/9005
Bachelor
Spinster
Member of Expeditionary Force
Home Duties
22
24
New Plymouth
New Plymouth
5 days
22 years
Residence of Mr Reilly, New Plymouth 2758 14 January 1916 Cannell
No 3
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Albert Edward White Alice May Alexander
  πŸ’ 1916/9005
Condition Bachelor Spinster
Profession Member of Expeditionary Force Home Duties
Age 22 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 22 years
Marriage Place Residence of Mr Reilly, New Plymouth
Folio 2758
Consent
Date of Certificate 14 January 1916
Officiating Minister Cannell
4 14 January 1916 Sidney John Bailey
Annie McCarthy
Sidney John Bailey
Annie McCarthy
πŸ’ 1916/5334
Bachelor
Spinster
Foreman
Barmaid
22
24
New Plymouth
New Plymouth
22 years
22 years
Residence of Mr Bailey, New Plymouth 2676 14 January 1916 Father Moore
No 4
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Sidney John Bailey Annie McCarthy
  πŸ’ 1916/5334
Condition Bachelor Spinster
Profession Foreman Barmaid
Age 22 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 22 years
Marriage Place Residence of Mr Bailey, New Plymouth
Folio 2676
Consent
Date of Certificate 14 January 1916
Officiating Minister Father Moore
5 14 January 1916 Cecil Frederick Putt
Hilda Oliver
Cecil Frederick Putt
Hilda Oliver
πŸ’ 1916/3404
Bachelor
Spinster
Clerk
Shop Hand
27
23
New Plymouth
New Plymouth
5 years
21 years
Residence of Rev Hales, New Plymouth 348 14 January 1916 Hales
No 5
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Cecil Frederick Putt Hilda Oliver
  πŸ’ 1916/3404
Condition Bachelor Spinster
Profession Clerk Shop Hand
Age 27 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 21 years
Marriage Place Residence of Rev Hales, New Plymouth
Folio 348
Consent
Date of Certificate 14 January 1916
Officiating Minister Hales
6 21 January 1916 Francis William Brown
Ethel Mary Johnson
Francis William Brown
Ethel Mary Johnson
πŸ’ 1916/3406
Bachelor
Spinster
Farmer
Home Duties
21
21
Lepperton
New Plymouth
21 years
21 years
St Mary's, New Plymouth 350 21 January 1916 Colvile
No 6
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Francis William Brown Ethel Mary Johnson
  πŸ’ 1916/3406
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 21
Dwelling Place Lepperton New Plymouth
Length of Residence 21 years 21 years
Marriage Place St Mary's, New Plymouth
Folio 350
Consent
Date of Certificate 21 January 1916
Officiating Minister Colvile
7 21 January 1916 Frederick Richard Hawken
Emilie Josephine de la Sellaye
Frederick Richard Hawker
Emilie Josephine De La Sollaye
πŸ’ 1916/3403
Bachelor
Spinster
Motor Mechanic
Dressmaker
22
21
New Plymouth
New Plymouth
2 years
9 months
Registrar's Office, New Plymouth 347 21 January 1916 Medley, Registrar
No 7
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Frederick Richard Hawken Emilie Josephine de la Sellaye
BDM Match (93%) Frederick Richard Hawker Emilie Josephine De La Sollaye
  πŸ’ 1916/3403
Condition Bachelor Spinster
Profession Motor Mechanic Dressmaker
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 9 months
Marriage Place Registrar's Office, New Plymouth
Folio 347
Consent
Date of Certificate 21 January 1916
Officiating Minister Medley, Registrar
8 25 January 1916 Francis William Henry Macdonald
Constance Swan
Francis William Henry Maindonald
Constance Swan
πŸ’ 1916/8673
Bachelor
Spinster
Member of Expeditionary Force
Home Duties
28
22
New Plymouth
New Plymouth
3 days
1 year
St Mary's, New Plymouth 351 25 January 1916 Colvile
No 8
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Francis William Henry Macdonald Constance Swan
BDM Match (97%) Francis William Henry Maindonald Constance Swan
  πŸ’ 1916/8673
Condition Bachelor Spinster
Profession Member of Expeditionary Force Home Duties
Age 28 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 year
Marriage Place St Mary's, New Plymouth
Folio 351
Consent
Date of Certificate 25 January 1916
Officiating Minister Colvile
9 25 January 1916 James Walter Chapman
Gertrude Mary Wiley
James Walter Chapman
Gertrude Mary Wiley
πŸ’ 1916/3370
Bachelor
Spinster
Fisherman
Home Duties
38
30
New Plymouth
New Plymouth
3 days
14 years
Residence of Rev Osborne, New Plymouth 315 25 January 1916 Osborne
No 9
Date of Notice 25 January 1916
  Groom Bride
Names of Parties James Walter Chapman Gertrude Mary Wiley
  πŸ’ 1916/3370
Condition Bachelor Spinster
Profession Fisherman Home Duties
Age 38 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 14 years
Marriage Place Residence of Rev Osborne, New Plymouth
Folio 315
Consent
Date of Certificate 25 January 1916
Officiating Minister Osborne
10 26 January 1916 Aubrey Ernest Priest
Ethel Taylor
Aubrey Ernest Priest
Ethel Taylor
πŸ’ 1916/3405
Bachelor
Spinster
Labourer
Home Duties
31
25
New Plymouth
New Plymouth
3 days
14 days
Registrar's Office, New Plymouth 349 26 January 1916 Clarke, Deputy Registrar
No 10
Date of Notice 26 January 1916
  Groom Bride
Names of Parties Aubrey Ernest Priest Ethel Taylor
  πŸ’ 1916/3405
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 31 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 14 days
Marriage Place Registrar's Office, New Plymouth
Folio 349
Consent
Date of Certificate 26 January 1916
Officiating Minister Clarke, Deputy Registrar
11 2 February 1916 Frankie Grant
Caroline Eileen Bridget Magee commonly known as Mathieson
Bachelor
Spinster
Farmer
Home Duties
22
21
New Plymouth
New Plymouth
3 days
6 years
Registrar's Office, New Plymouth 340 2 February 1916 Medley, Registrar
No 11
Date of Notice 2 February 1916
  Groom Bride
Names of Parties Frankie Grant Caroline Eileen Bridget Magee commonly known as Mathieson
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 years
Marriage Place Registrar's Office, New Plymouth
Folio 340
Consent
Date of Certificate 2 February 1916
Officiating Minister Medley, Registrar
12 5 February 1916 James Carroll
Ethel Mary Harvey
James Carroll
Ethel Mary Harvey
πŸ’ 1916/3394
Bachelor
Spinster
Labourer
Home Duties
22
21
New Plymouth
Pungarehu
2 years
21 years
Registrar's Office, New Plymouth 339 5 February 1916 Medley, Registrar
No 12
Date of Notice 5 February 1916
  Groom Bride
Names of Parties James Carroll Ethel Mary Harvey
  πŸ’ 1916/3394
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 22 21
Dwelling Place New Plymouth Pungarehu
Length of Residence 2 years 21 years
Marriage Place Registrar's Office, New Plymouth
Folio 339
Consent
Date of Certificate 5 February 1916
Officiating Minister Medley, Registrar
13 9 February 1916 Albert Henry Richards
Elizabeth Hannah Groombridge
Albert Hensleigh Richards
Elizabeth Hannah Groombridge
πŸ’ 1916/3392
Bachelor
Spinster
Warehouseman
Home Duties
26
22
New Plymouth
New Plymouth
26 years
10 years
St Mary's, New Plymouth 337 9 February 1916 Colvile
No 13
Date of Notice 9 February 1916
  Groom Bride
Names of Parties Albert Henry Richards Elizabeth Hannah Groombridge
BDM Match (88%) Albert Hensleigh Richards Elizabeth Hannah Groombridge
  πŸ’ 1916/3392
Condition Bachelor Spinster
Profession Warehouseman Home Duties
Age 26 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 26 years 10 years
Marriage Place St Mary's, New Plymouth
Folio 337
Consent
Date of Certificate 9 February 1916
Officiating Minister Colvile
14 4 February 1916 Hubert Victor Lewis
Iris Hilda Mary Allen
Hubert Victor Lunn
Iris Hilda Mary Allen
πŸ’ 1916/3393
Bachelor
Spinster
Dental Assistant
Home Duties
22
19
New Plymouth
New Plymouth
7 months
19 years
Residence of W. Allen, New Plymouth 338 William Allen, Father 4 February 1916 Home
No 14
Date of Notice 4 February 1916
  Groom Bride
Names of Parties Hubert Victor Lewis Iris Hilda Mary Allen
BDM Match (89%) Hubert Victor Lunn Iris Hilda Mary Allen
  πŸ’ 1916/3393
Condition Bachelor Spinster
Profession Dental Assistant Home Duties
Age 22 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 months 19 years
Marriage Place Residence of W. Allen, New Plymouth
Folio 338
Consent William Allen, Father
Date of Certificate 4 February 1916
Officiating Minister Home
15 8 February 1916 William Edward Potter
Ellen Aroa
William Edward Potter
Ellen Aroa
πŸ’ 1916/3391
Bachelor
Spinster
Explosive Maker
Hospital Nurse
32
22
New Plymouth
New Plymouth
3 days
3 days
Residence of Ellen Aroa, Ohura Taranaki 336 8 February 1916 Featherstone
No 15
Date of Notice 8 February 1916
  Groom Bride
Names of Parties William Edward Potter Ellen Aroa
  πŸ’ 1916/3391
Condition Bachelor Spinster
Profession Explosive Maker Hospital Nurse
Age 32 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Residence of Ellen Aroa, Ohura Taranaki
Folio 336
Consent
Date of Certificate 8 February 1916
Officiating Minister Featherstone

Page 1006

District of New Plymouth Quarter ending 31 March 1916 Registrar John S. S. Medley
No Date of Notice Names and 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 15 February 1916 Kenneth Burns Bain
Jean Elizabeth Auld
Kenneth Burns Bain
Jean Elizabeth Auld
πŸ’ 1916/3371
Bachelor
Spinster
Insurance Manager
School Teacher
32
23
New Plymouth
Egmont Village
6 years
5 years
Residence of Ja. Auld, Egmont Village 316 15 February 1916 Osborne
No 16
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Kenneth Burns Bain Jean Elizabeth Auld
  πŸ’ 1916/3371
Condition Bachelor Spinster
Profession Insurance Manager School Teacher
Age 32 23
Dwelling Place New Plymouth Egmont Village
Length of Residence 6 years 5 years
Marriage Place Residence of Ja. Auld, Egmont Village
Folio 316
Consent
Date of Certificate 15 February 1916
Officiating Minister Osborne
17 15 February 1916 Claude Jeffries
Elsie Emma Winifred Tucker
Claude Jeffries
Elsie Emma Winifred Tucker
πŸ’ 1916/3390
Bachelor
Spinster
Trimmer
Home Duties
18
16
New Plymouth
New Plymouth
14 days
14 days
Registrar's Office New Plymouth 335 Edward Jeffries, Father. William Tucker, Father. 15 February 1916 Medley, Registrar
No 17
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Claude Jeffries Elsie Emma Winifred Tucker
  πŸ’ 1916/3390
Condition Bachelor Spinster
Profession Trimmer Home Duties
Age 18 16
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 days 14 days
Marriage Place Registrar's Office New Plymouth
Folio 335
Consent Edward Jeffries, Father. William Tucker, Father.
Date of Certificate 15 February 1916
Officiating Minister Medley, Registrar
18 21 February 1916 William Stanley Burrell
Mary Jane McCormick
William Hardy Burrell
Mary Jane McCormick
πŸ’ 1916/3667
Bachelor
Spinster
Laborer
Servant
24
24
Omata
Omata
3 days
3 days
Residence of E. McCormick, Omata 763 21 February 1916 Moore
No 18
Date of Notice 21 February 1916
  Groom Bride
Names of Parties William Stanley Burrell Mary Jane McCormick
BDM Match (89%) William Hardy Burrell Mary Jane McCormick
  πŸ’ 1916/3667
Condition Bachelor Spinster
Profession Laborer Servant
Age 24 24
Dwelling Place Omata Omata
Length of Residence 3 days 3 days
Marriage Place Residence of E. McCormick, Omata
Folio 763
Consent
Date of Certificate 21 February 1916
Officiating Minister Moore
19 21 February 1916 Arthur Norman Morey
Berthe Verpillot
Arthur Norman Morey
Berthe Verpillot
πŸ’ 1916/10960
Bachelor
Spinster
Mechanic
Home Duties
34
21
New Plymouth
New Plymouth
34 years
3 years
St Mary's Church New Plymouth 2189 21 February 1916 Favell
No 19
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Arthur Norman Morey Berthe Verpillot
  πŸ’ 1916/10960
Condition Bachelor Spinster
Profession Mechanic Home Duties
Age 34 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 34 years 3 years
Marriage Place St Mary's Church New Plymouth
Folio 2189
Consent
Date of Certificate 21 February 1916
Officiating Minister Favell
20 22 February 1916 Clyde Francis Albert Waters
Ruby Irene Bellringer
Clyde Francis Albert Waters
Ruby Irene Bellringer
πŸ’ 1916/3412
Bachelor
Spinster
Telegraphist
Home Duties
24
24
Auckland
New Plymouth
3 years
24 years
Whiteley Memorial Church New Plymouth Auckland 22 February 1916 Olds
No 20
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Clyde Francis Albert Waters Ruby Irene Bellringer
  πŸ’ 1916/3412
Condition Bachelor Spinster
Profession Telegraphist Home Duties
Age 24 24
Dwelling Place Auckland New Plymouth
Length of Residence 3 years 24 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio Auckland
Consent
Date of Certificate 22 February 1916
Officiating Minister Olds
21 23 February 1916 Roy Stewart
Ellen May Dwyer
Roy Stewart
Ellen May Dwyer
πŸ’ 1916/3380
Bachelor
Spinster
Horse Trainer
Home Duties
25
28
New Plymouth
New Plymouth
25 years
8 months
St Joseph's New Plymouth 324 23 February 1916 Moore
No 21
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Roy Stewart Ellen May Dwyer
  πŸ’ 1916/3380
Condition Bachelor Spinster
Profession Horse Trainer Home Duties
Age 25 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 8 months
Marriage Place St Joseph's New Plymouth
Folio 324
Consent
Date of Certificate 23 February 1916
Officiating Minister Moore
22 24 February 1916 John Donnelly
Ethel Judson
Johan Donnelly
Ethel Judson
πŸ’ 1916/3379
Bachelor
Spinster
Blacksmith
Home Duties
22
20
Okato
Okato
8 months
1 year
St Joseph's New Plymouth 323 James Judson, Father 24 February 1916 Moore
No 22
Date of Notice 24 February 1916
  Groom Bride
Names of Parties John Donnelly Ethel Judson
BDM Match (96%) Johan Donnelly Ethel Judson
  πŸ’ 1916/3379
Condition Bachelor Spinster
Profession Blacksmith Home Duties
Age 22 20
Dwelling Place Okato Okato
Length of Residence 8 months 1 year
Marriage Place St Joseph's New Plymouth
Folio 323
Consent James Judson, Father
Date of Certificate 24 February 1916
Officiating Minister Moore
23 1 March 1916 Edwin Dudley Good
Ernestine Mary Howell
Edwin Dudley Good
Ernestine Mary Howell
πŸ’ 1916/3378
Bachelor
Spinster
Customs Officer
Home Duties
29
27
New Plymouth
New Plymouth
2 years
27 years
St Mary's New Plymouth 322 1 March 1916 Kelly
No 23
Date of Notice 1 March 1916
  Groom Bride
Names of Parties Edwin Dudley Good Ernestine Mary Howell
  πŸ’ 1916/3378
Condition Bachelor Spinster
Profession Customs Officer Home Duties
Age 29 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 27 years
Marriage Place St Mary's New Plymouth
Folio 322
Consent
Date of Certificate 1 March 1916
Officiating Minister Kelly
24 2 March 1916 Ernest Albert Lovell
Mary Cecilia Smith
Ernest Albert Lovell
Mary Cecelia Smith
πŸ’ 1916/3413
Bachelor
Spinster
Hairdresser
Home Duties
23
22
New Plymouth
New Plymouth
23 years
1 year
St Mary's New Plymouth 334 2 March 1916 Colvile
No 24
Date of Notice 2 March 1916
  Groom Bride
Names of Parties Ernest Albert Lovell Mary Cecilia Smith
BDM Match (97%) Ernest Albert Lovell Mary Cecelia Smith
  πŸ’ 1916/3413
Condition Bachelor Spinster
Profession Hairdresser Home Duties
Age 23 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 1 year
Marriage Place St Mary's New Plymouth
Folio 334
Consent
Date of Certificate 2 March 1916
Officiating Minister Colvile
25 3 March 1916 Christopher Albert Beaumont
Bertha Eliza Clare
Christopher Albert Beaumont
Bertha Eliza Clare
πŸ’ 1916/3724
Bachelor
Spinster
Plumber
Shop Assistant
24
28
Okato
Okato
3 days
1 week
Anglican Church Okato 748 3 March 1916 Addenbrooke
No 25
Date of Notice 3 March 1916
  Groom Bride
Names of Parties Christopher Albert Beaumont Bertha Eliza Clare
  πŸ’ 1916/3724
Condition Bachelor Spinster
Profession Plumber Shop Assistant
Age 24 28
Dwelling Place Okato Okato
Length of Residence 3 days 1 week
Marriage Place Anglican Church Okato
Folio 748
Consent
Date of Certificate 3 March 1916
Officiating Minister Addenbrooke
26 7 March 1916 George Edward Carrington
Hilda May Bennett
George Edward Carrington
Hilda May Bennett
πŸ’ 1916/3376
Bachelor
Spinster
Cabinetmaker
Shop Assistant
20
20
New Plymouth
New Plymouth
3 days
5 years
Residence of Mrs Wadman, New Plymouth 320 James Carrington, Father. George Bennett, Father. 8 March 1916 Olds
No 26
Date of Notice 7 March 1916
  Groom Bride
Names of Parties George Edward Carrington Hilda May Bennett
  πŸ’ 1916/3376
Condition Bachelor Spinster
Profession Cabinetmaker Shop Assistant
Age 20 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 5 years
Marriage Place Residence of Mrs Wadman, New Plymouth
Folio 320
Consent James Carrington, Father. George Bennett, Father.
Date of Certificate 8 March 1916
Officiating Minister Olds
27 19 March 1916 Leo William Casey
Ivy Mary Agnes Cecilia Wooding
Leo William Thomas McAsey
Ivy Mary Agnes Cecilia Wooding
πŸ’ 1916/9337
Bachelor
Spinster
Farm Labourer
Waitress
21
21
New Plymouth
New Plymouth
7 years
1 year
St Joseph's New Plymouth 321 19 March 1916 Moore
No 27
Date of Notice 19 March 1916
  Groom Bride
Names of Parties Leo William Casey Ivy Mary Agnes Cecilia Wooding
BDM Match (82%) Leo William Thomas McAsey Ivy Mary Agnes Cecilia Wooding
  πŸ’ 1916/9337
Condition Bachelor Spinster
Profession Farm Labourer Waitress
Age 21 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 1 year
Marriage Place St Joseph's New Plymouth
Folio 321
Consent
Date of Certificate 19 March 1916
Officiating Minister Moore
28 18 March 1916 William John Mahoney
Mary Ellen McKay
William John Mahoney
Mary Ellen McKay
πŸ’ 1916/3374
Bachelor
Spinster
Engine Driver
Home Duties
23
30
Okato
Okato
4 months
3 weeks
Roman Catholic Church Okato 319 18 March 1916 Kelly
No 28
Date of Notice 18 March 1916
  Groom Bride
Names of Parties William John Mahoney Mary Ellen McKay
  πŸ’ 1916/3374
Condition Bachelor Spinster
Profession Engine Driver Home Duties
Age 23 30
Dwelling Place Okato Okato
Length of Residence 4 months 3 weeks
Marriage Place Roman Catholic Church Okato
Folio 319
Consent
Date of Certificate 18 March 1916
Officiating Minister Kelly
29 21 March 1916 John Connal Nickolson
Florence Marjorie Glasgow
John Connal Nicholson
Florence Marjorie Glasgow
πŸ’ 1916/9650
Bachelor
Spinster
Barrister & Solicitor
Home Duties
32
23
New Plymouth
Wanganui
13 years
3 years
Christ Church Wanganui 736 21 March 1916 Reeve
No 29
Date of Notice 21 March 1916
  Groom Bride
Names of Parties John Connal Nickolson Florence Marjorie Glasgow
BDM Match (98%) John Connal Nicholson Florence Marjorie Glasgow
  πŸ’ 1916/9650
Condition Bachelor Spinster
Profession Barrister & Solicitor Home Duties
Age 32 23
Dwelling Place New Plymouth Wanganui
Length of Residence 13 years 3 years
Marriage Place Christ Church Wanganui
Folio 736
Consent
Date of Certificate 21 March 1916
Officiating Minister Reeve
30 24 March 1916 Joseph Henry Charles Clarke
Martha Charlotte Ernestine Kullein
Joseph Henry Eratuha Clark
Martha Charlotte Eruestina Kulling
πŸ’ 1916/9362
Bachelor
Spinster
Barman
Cook
31
35
Okato
Okato
31 years
6 months
St Paul's Okato 346 24 March 1916 Addenbrooke
No 30
Date of Notice 24 March 1916
  Groom Bride
Names of Parties Joseph Henry Charles Clarke Martha Charlotte Ernestine Kullein
BDM Match (81%) Joseph Henry Eratuha Clark Martha Charlotte Eruestina Kulling
  πŸ’ 1916/9362
Condition Bachelor Spinster
Profession Barman Cook
Age 31 35
Dwelling Place Okato Okato
Length of Residence 31 years 6 months
Marriage Place St Paul's Okato
Folio 346
Consent
Date of Certificate 24 March 1916
Officiating Minister Addenbrooke

Page 1007

District of New Plymouth Quarter ending 31 March 1916 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 28 March 1916 Herbert Ford
Alice Polack
Herbert Ford
Alice Black
πŸ’ 1916/3368
Bachelor
Spinster
Farm Hand
Lady Help
22
22
New Plymouth
New Plymouth
2 weeks
2 weeks
Registrars Office New Plymouth 313 28 March 1916 Medley Registrar
No 31
Date of Notice 28 March 1916
  Groom Bride
Names of Parties Herbert Ford Alice Polack
BDM Match (92%) Herbert Ford Alice Black
  πŸ’ 1916/3368
Condition Bachelor Spinster
Profession Farm Hand Lady Help
Age 22 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 2 weeks
Marriage Place Registrars Office New Plymouth
Folio 313
Consent
Date of Certificate 28 March 1916
Officiating Minister Medley Registrar

Page 1009

District of New Plymouth Quarter ending 30 June 1916 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 1 April 1916 Percy Newton Corbett
Bertha Augusta Barratt
Percy Newton Corbett
Bertha Augusta Barratt
πŸ’ 1916/12430
Bachelor
Spinster
Labourer
Home Duties
24
22
Okato
Okato
24 years
2 weeks
St Mary's, New Plymouth 3683 1 April 1916 Richards
No 32
Date of Notice 1 April 1916
  Groom Bride
Names of Parties Percy Newton Corbett Bertha Augusta Barratt
  πŸ’ 1916/12430
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 24 22
Dwelling Place Okato Okato
Length of Residence 24 years 2 weeks
Marriage Place St Mary's, New Plymouth
Folio 3683
Consent
Date of Certificate 1 April 1916
Officiating Minister Richards
33 4 April 1916 Albert George Hunt
Ruby Evelyn Terrill
Albert George Hunt
Ruby Evelyn Terrill
πŸ’ 1916/6284
Bachelor
Spinster
Fireman
Home Duties
24
23
New Plymouth
New Plymouth
6 months
2 years
Residence of Mrs Terrill, New Plymouth 3682 4 April 1916 Olds
No 33
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Albert George Hunt Ruby Evelyn Terrill
  πŸ’ 1916/6284
Condition Bachelor Spinster
Profession Fireman Home Duties
Age 24 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 2 years
Marriage Place Residence of Mrs Terrill, New Plymouth
Folio 3682
Consent
Date of Certificate 4 April 1916
Officiating Minister Olds
34 10 April 1916 Joseph Sweeney
Mary Rodson
Joseph Sweeney
Mary Hodson
πŸ’ 1916/8572
Bachelor
Spinster
Loco Driver
Home Duties
29
38
New Plymouth
New Plymouth
12 days
12 days
Registrar's Office, New Plymouth 3681 10 April 1916 Medley, Registrar
No 34
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Joseph Sweeney Mary Rodson
BDM Match (95%) Joseph Sweeney Mary Hodson
  πŸ’ 1916/8572
Condition Bachelor Spinster
Profession Loco Driver Home Duties
Age 29 38
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 days 12 days
Marriage Place Registrar's Office, New Plymouth
Folio 3681
Consent
Date of Certificate 10 April 1916
Officiating Minister Medley, Registrar
35 11 April 1916 Leonard John Rumdle
Myrtle Ann Bishop
Leonard John Rundle
Myrtle Ann Bishop
πŸ’ 1916/6283
Bachelor
Spinster
Member of 4th Expeditionary Force
Home Duties
26
22
Bell Block
Bell Block
26 years
22 years
St Mary's, New Plymouth 3680 11 April 1916 Richards
No 35
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Leonard John Rumdle Myrtle Ann Bishop
BDM Match (97%) Leonard John Rundle Myrtle Ann Bishop
  πŸ’ 1916/6283
Condition Bachelor Spinster
Profession Member of 4th Expeditionary Force Home Duties
Age 26 22
Dwelling Place Bell Block Bell Block
Length of Residence 26 years 22 years
Marriage Place St Mary's, New Plymouth
Folio 3680
Consent
Date of Certificate 11 April 1916
Officiating Minister Richards
36 11 April 1916 Oswald Morgan Hunt
Edith Agnes Amy Bobin
Oswald Morgan Stent
Edith Agnes Amy Bobin
πŸ’ 1916/6205
Bachelor
Spinster
Clerk in Holy Orders
Home Duties
40
39
Opunake
New Plymouth
3 years
2 years
Te Henui Anglican Church, New Plymouth 3671 11 April 1916 Favell
No 36
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Oswald Morgan Hunt Edith Agnes Amy Bobin
BDM Match (92%) Oswald Morgan Stent Edith Agnes Amy Bobin
  πŸ’ 1916/6205
Condition Bachelor Spinster
Profession Clerk in Holy Orders Home Duties
Age 40 39
Dwelling Place Opunake New Plymouth
Length of Residence 3 years 2 years
Marriage Place Te Henui Anglican Church, New Plymouth
Folio 3671
Consent
Date of Certificate 11 April 1916
Officiating Minister Favell
37 12 April 1916 Alexander Robert Haines
Phoebe Mary Reid
Alexander Robert Staines
Phoebe Mary Reid
πŸ’ 1916/6277
Bachelor
Spinster
Driver
Home Duties
22
20
New Plymouth
New Plymouth
4 days
20 years
St Mary's, New Plymouth 3679 James Reid, father 12 April 1916 Richards
No 37
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Alexander Robert Haines Phoebe Mary Reid
BDM Match (96%) Alexander Robert Staines Phoebe Mary Reid
  πŸ’ 1916/6277
Condition Bachelor Spinster
Profession Driver Home Duties
Age 22 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 20 years
Marriage Place St Mary's, New Plymouth
Folio 3679
Consent James Reid, father
Date of Certificate 12 April 1916
Officiating Minister Richards
38 13 April 1916 Frank Jose Hodges
Jane Cameron
Frank Jose Hodges
Jane Cameron
πŸ’ 1916/6266
Bachelor
Widow
Farmer
Home Duties
28
29
New Plymouth
New Plymouth
28 years
4 days
St Mary's, New Plymouth 3678 14 April 1916 Richards
No 38
Date of Notice 13 April 1916
  Groom Bride
Names of Parties Frank Jose Hodges Jane Cameron
  πŸ’ 1916/6266
Condition Bachelor Widow
Profession Farmer Home Duties
Age 28 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 28 years 4 days
Marriage Place St Mary's, New Plymouth
Folio 3678
Consent
Date of Certificate 14 April 1916
Officiating Minister Richards
39 15 April 1916 Arthur George Shellern
Eva Bridgeman
Arthur George Skellern
Eva Bridgeman
πŸ’ 1916/6199
Bachelor
Spinster
Sawmill Hand
Home Duties
28
24
New Plymouth
New Plymouth
2 weeks
2 years
Whiteley Memorial Church, New Plymouth 3665 15 April 1916 Chappell
No 39
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Arthur George Shellern Eva Bridgeman
BDM Match (98%) Arthur George Skellern Eva Bridgeman
  πŸ’ 1916/6199
Condition Bachelor Spinster
Profession Sawmill Hand Home Duties
Age 28 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 2 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 3665
Consent
Date of Certificate 15 April 1916
Officiating Minister Chappell
40 19 April 1916 George Green
Josephine Kumin
George Green
Josephina Kumin
πŸ’ 1916/6212
Widower
Spinster
Farmer
Home Duties
41
21
Korau
Korau
30 years
6 weeks
St Mary's, New Plymouth 3677 19 April 1916 Colvile
No 40
Date of Notice 19 April 1916
  Groom Bride
Names of Parties George Green Josephine Kumin
BDM Match (97%) George Green Josephina Kumin
  πŸ’ 1916/6212
Condition Widower Spinster
Profession Farmer Home Duties
Age 41 21
Dwelling Place Korau Korau
Length of Residence 30 years 6 weeks
Marriage Place St Mary's, New Plymouth
Folio 3677
Consent
Date of Certificate 19 April 1916
Officiating Minister Colvile
41 19 April 1916 James David Law
Janet Taylor
James David Law
Janet Taylor
πŸ’ 1916/6209
Bachelor
Spinster
Farmer
Home Duties
26
21
New Plymouth
New Plymouth
3 days
6 years
St Andrew's Presbyterian Church, New Plymouth 3674 19 April 1916 Roseveare
No 41
Date of Notice 19 April 1916
  Groom Bride
Names of Parties James David Law Janet Taylor
  πŸ’ 1916/6209
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 years
Marriage Place St Andrew's Presbyterian Church, New Plymouth
Folio 3674
Consent
Date of Certificate 19 April 1916
Officiating Minister Roseveare
42 19 April 1916 Alfred Hamish Grant
Mabel Ella Cottier Bean
Alfred Hamish Grant
Mabel Ella Cottier Bean
πŸ’ 1916/6341
Bachelor
Spinster
Clerk
Home Duties
25
26
New Plymouth
Woodville
5 months
14 months
Holy Trinity Anglican Church, Woodville 3816 19 April 1916 Canon Eccles
No 42
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Alfred Hamish Grant Mabel Ella Cottier Bean
  πŸ’ 1916/6341
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 25 26
Dwelling Place New Plymouth Woodville
Length of Residence 5 months 14 months
Marriage Place Holy Trinity Anglican Church, Woodville
Folio 3816
Consent
Date of Certificate 19 April 1916
Officiating Minister Canon Eccles
43 19 April 1916 Daniel Cecil Johnston
Winifred Evelyn Crocker
Daniel Cecil Johnston
Winifred Evelyn Crocker
πŸ’ 1916/6211
Bachelor
Spinster
Storekeeper
Shop Assistant
24
24
New Plymouth
New Plymouth
10 years
24 years
Te Henui Anglican Church, New Plymouth 3676 19 April 1916 Favell
No 43
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Daniel Cecil Johnston Winifred Evelyn Crocker
  πŸ’ 1916/6211
Condition Bachelor Spinster
Profession Storekeeper Shop Assistant
Age 24 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 24 years
Marriage Place Te Henui Anglican Church, New Plymouth
Folio 3676
Consent
Date of Certificate 19 April 1916
Officiating Minister Favell
44 22 April 1916 Andrew McKay
Ivy Bellringer
Andrew McKay
Ivy Bellringer
πŸ’ 1916/6207
Bachelor
Spinster
Carpenter
Home Duties
30
30
New Plymouth
New Plymouth
1 year
30 years
St Andrew's Presbyterian Church, New Plymouth 3673 22 April 1916 Roseveare
No 44
Date of Notice 22 April 1916
  Groom Bride
Names of Parties Andrew McKay Ivy Bellringer
  πŸ’ 1916/6207
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 30 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 30 years
Marriage Place St Andrew's Presbyterian Church, New Plymouth
Folio 3673
Consent
Date of Certificate 22 April 1916
Officiating Minister Roseveare
45 25 April 1916 George Thirington Reilly
Mary Ann Woodman
George Skivington Rielly
Mary Ann Woodman
πŸ’ 1916/12398
Bachelor
Spinster
Waterside Worker
Home Duties
33
30
New Plymouth
New Plymouth
33 years
7 years
Registrar's Office, New Plymouth 3675 25 April 1916 Medley, Registrar
No 45
Date of Notice 25 April 1916
  Groom Bride
Names of Parties George Thirington Reilly Mary Ann Woodman
BDM Match (90%) George Skivington Rielly Mary Ann Woodman
  πŸ’ 1916/12398
Condition Bachelor Spinster
Profession Waterside Worker Home Duties
Age 33 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 33 years 7 years
Marriage Place Registrar's Office, New Plymouth
Folio 3675
Consent
Date of Certificate 25 April 1916
Officiating Minister Medley, Registrar
46 29 April 1916 Patrick Joseph Maher
Emily Helen Dixon (m. n. Getty)
Patrick Joseph Maher
Emily Nelson Dixon
πŸ’ 1916/6206
Bachelor
Divorced
Electrician
Home Duties
32
43
New Plymouth
New Plymouth
32 years
8 months
St Andrew's Presbyterian Church, New Plymouth 3672 29 April 1916 Roseveare
No 46
Date of Notice 29 April 1916
  Groom Bride
Names of Parties Patrick Joseph Maher Emily Helen Dixon (m. n. Getty)
BDM Match (73%) Patrick Joseph Maher Emily Nelson Dixon
  πŸ’ 1916/6206
Condition Bachelor Divorced
Profession Electrician Home Duties
Age 32 43
Dwelling Place New Plymouth New Plymouth
Length of Residence 32 years 8 months
Marriage Place St Andrew's Presbyterian Church, New Plymouth
Folio 3672
Consent
Date of Certificate 29 April 1916
Officiating Minister Roseveare

Page 1010

District of New Plymouth Quarter ending 30 June 1916 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 1 May 1916 Louis Job Petch
Agnes Ellen Manning
Louis Job Petch
Agnes Ellen Manning
πŸ’ 1916/6201
Bachelor
Spinster
Contractor
Home duties
31
26
New Plymouth
New Plymouth
3 days
3 months
Residence of Mr Manning New Plymouth 3667 1 May 1916 Roseveare
No 47
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Louis Job Petch Agnes Ellen Manning
  πŸ’ 1916/6201
Condition Bachelor Spinster
Profession Contractor Home duties
Age 31 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 months
Marriage Place Residence of Mr Manning New Plymouth
Folio 3667
Consent
Date of Certificate 1 May 1916
Officiating Minister Roseveare
48 5 May 1916 Arthur Robert Allen
Florence Earl
Arthur Robert Allen
Florence Earl
πŸ’ 1916/6202
Bachelor
Spinster
Architect
Teacher
29
24
New Plymouth
Napier
1 year
6 years
St Marys Anglican Church New Plymouth 3668 5 May 1916 Favell
No 48
Date of Notice 5 May 1916
  Groom Bride
Names of Parties Arthur Robert Allen Florence Earl
  πŸ’ 1916/6202
Condition Bachelor Spinster
Profession Architect Teacher
Age 29 24
Dwelling Place New Plymouth Napier
Length of Residence 1 year 6 years
Marriage Place St Marys Anglican Church New Plymouth
Folio 3668
Consent
Date of Certificate 5 May 1916
Officiating Minister Favell
49 5 May 1916 George Waddington Drake
Janet Agnes Miller
George Waddington Drake
Janet Agnes Miller
πŸ’ 1916/6203
Bachelor
Spinster
Cabinet maker
Home duties
38
32
New Plymouth
New Plymouth
1 week
1 week
St Andrews Presbyterian New Plymouth 3669 6 May 1916 Roseveare
No 49
Date of Notice 5 May 1916
  Groom Bride
Names of Parties George Waddington Drake Janet Agnes Miller
  πŸ’ 1916/6203
Condition Bachelor Spinster
Profession Cabinet maker Home duties
Age 38 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 1 week
Marriage Place St Andrews Presbyterian New Plymouth
Folio 3669
Consent
Date of Certificate 6 May 1916
Officiating Minister Roseveare
50 12 May 1916 Robert Graham Button
Hester Lucy Mary Jenkins
Robert Graham Sutton
Hester Lucy Mary Jenkins
πŸ’ 1916/6204
Bachelor
Spinster
Grocer's Assistant
Home duties
20
21
New Plymouth
New Plymouth
18 months
21 years
Residence of Mrs Jenkins New Plymouth 3670 Edward Button Father 12 May 1916 Adjutant Home
No 50
Date of Notice 12 May 1916
  Groom Bride
Names of Parties Robert Graham Button Hester Lucy Mary Jenkins
BDM Match (98%) Robert Graham Sutton Hester Lucy Mary Jenkins
  πŸ’ 1916/6204
Condition Bachelor Spinster
Profession Grocer's Assistant Home duties
Age 20 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 months 21 years
Marriage Place Residence of Mrs Jenkins New Plymouth
Folio 3670
Consent Edward Button Father
Date of Certificate 12 May 1916
Officiating Minister Adjutant Home
51 22 May 1916 Charles Wai Nui Badham
Olive May Wilson
Charles Wai Nuri Badham
Olevia May Wilson
πŸ’ 1916/6200
Bachelor
Spinster
Soldier
Dressmaker
22
22
New Plymouth
New Plymouth
4 days
10 years
St Andrews Presbyterian New Plymouth 3666 22 May 1916 Roseveare
No 51
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Charles Wai Nui Badham Olive May Wilson
BDM Match (89%) Charles Wai Nuri Badham Olevia May Wilson
  πŸ’ 1916/6200
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 22 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 10 years
Marriage Place St Andrews Presbyterian New Plymouth
Folio 3666
Consent
Date of Certificate 22 May 1916
Officiating Minister Roseveare
52 23 May 1916 Albert William Robson
Martha Teresa Nixon
Albert William Robson
Martha Teresa Knox
πŸ’ 1916/6198
Bachelor
Spinster
Clerk
Home duties
24
31
New Plymouth
New Plymouth
8 years
3 years
Residence of J. W. Robson New Plymouth 3664 23 May 1916 Father Moore
No 52
Date of Notice 23 May 1916
  Groom Bride
Names of Parties Albert William Robson Martha Teresa Nixon
BDM Match (89%) Albert William Robson Martha Teresa Knox
  πŸ’ 1916/6198
Condition Bachelor Spinster
Profession Clerk Home duties
Age 24 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 3 years
Marriage Place Residence of J. W. Robson New Plymouth
Folio 3664
Consent
Date of Certificate 23 May 1916
Officiating Minister Father Moore
53 26 May 1916 Saleem William Lahood
Selena Burke
Saleam William Lahood
Selema Burke
πŸ’ 1916/8545
Bachelor
Spinster
Shop assistant
Home duties
27
21
New Plymouth
New Plymouth
6 days
14 years
St Joseph's Roman Catholic New Plymouth 5047 26 May 1916 Father Moore
No 53
Date of Notice 26 May 1916
  Groom Bride
Names of Parties Saleem William Lahood Selena Burke
BDM Match (93%) Saleam William Lahood Selema Burke
  πŸ’ 1916/8545
Condition Bachelor Spinster
Profession Shop assistant Home duties
Age 27 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 days 14 years
Marriage Place St Joseph's Roman Catholic New Plymouth
Folio 5047
Consent
Date of Certificate 26 May 1916
Officiating Minister Father Moore
54 30 May 1916 Reginald Lester Frithy
Emma Florence Ford
Reginald Lester Frethey
Emma Florence Ford
πŸ’ 1916/6219
Bachelor
Spinster
Monumental Carver
Home duties
27
28
New Plymouth
New Plymouth
22 years
11 years
St Andrews Presbyterian New Plymouth 3663 30 May 1916 Roseveare
No 54
Date of Notice 30 May 1916
  Groom Bride
Names of Parties Reginald Lester Frithy Emma Florence Ford
BDM Match (96%) Reginald Lester Frethey Emma Florence Ford
  πŸ’ 1916/6219
Condition Bachelor Spinster
Profession Monumental Carver Home duties
Age 27 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 11 years
Marriage Place St Andrews Presbyterian New Plymouth
Folio 3663
Consent
Date of Certificate 30 May 1916
Officiating Minister Roseveare
55 10 June 1916 Percy James Watts
Harriet Evelyn Jervis
Percy James Watts
Harriet Evelyn Jarvis
πŸ’ 1916/5766
Bachelor
Spinster
Insurance Manager
Home duties
29
22
New Plymouth
New Plymouth
1 year
3 years
St Andrews Presbyterian New Plymouth 3190 10 June 1916 Roseveare
No 55
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Percy James Watts Harriet Evelyn Jervis
BDM Match (98%) Percy James Watts Harriet Evelyn Jarvis
  πŸ’ 1916/5766
Condition Bachelor Spinster
Profession Insurance Manager Home duties
Age 29 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 3 years
Marriage Place St Andrews Presbyterian New Plymouth
Folio 3190
Consent
Date of Certificate 10 June 1916
Officiating Minister Roseveare
56 16 June 1916 Ernest John Ward
Jennie Wadsworth
Ernest John Ward
Jinnie Wadsworth
πŸ’ 1916/6216
Bachelor
Spinster
Saddler
Home duties
30
22
New Plymouth
New Plymouth
30 years
9 months
Residence of James Lobb Westown New Plymouth 3660 16 June 1916 Olds
No 56
Date of Notice 16 June 1916
  Groom Bride
Names of Parties Ernest John Ward Jennie Wadsworth
BDM Match (97%) Ernest John Ward Jinnie Wadsworth
  πŸ’ 1916/6216
Condition Bachelor Spinster
Profession Saddler Home duties
Age 30 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 9 months
Marriage Place Residence of James Lobb Westown New Plymouth
Folio 3660
Consent
Date of Certificate 16 June 1916
Officiating Minister Olds
57 19 June 1916 Ernest Clow
Bessie Westlake Charteris
Ernest Clow
Bessie Westlake Charteris
πŸ’ 1916/6217
Bachelor
Spinster
Soldier
Home duties
25
21
New Plymouth
New Plymouth
23 yrs.
8 yrs
Whiteley Memorial Church New Plymouth 3661 19 June 1916 Olds
No 57
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Ernest Clow Bessie Westlake Charteris
  πŸ’ 1916/6217
Condition Bachelor Spinster
Profession Soldier Home duties
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 yrs. 8 yrs
Marriage Place Whiteley Memorial Church New Plymouth
Folio 3661
Consent
Date of Certificate 19 June 1916
Officiating Minister Olds
58 20 June 1916 Percy Vernon Edmund Stainton
Olive Clarice Ambury
Percy Vernon Esmond Stainton
Olive Clarice Ambury
πŸ’ 1916/9002
Bachelor
Spinster
Merchant Manager
Home duties
23
21
New Plymouth
New Plymouth
2 yrs.
21 yrs.
Residence of W. Ambury New Plymouth 2755 20 June 1916 Chappell
No 58
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Percy Vernon Edmund Stainton Olive Clarice Ambury
BDM Match (96%) Percy Vernon Esmond Stainton Olive Clarice Ambury
  πŸ’ 1916/9002
Condition Bachelor Spinster
Profession Merchant Manager Home duties
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 yrs. 21 yrs.
Marriage Place Residence of W. Ambury New Plymouth
Folio 2755
Consent
Date of Certificate 20 June 1916
Officiating Minister Chappell
59 20 June 1916 John Osborn
Amy Mabel Birch
John Osborn
Amy Mabel Birch
πŸ’ 1916/6218
Bachelor
Spinster
Storeman
Home duties
30
33
New Plymouth
New Plymouth
4 days
1 1/2 yrs
St Mary's New Plymouth 3662 20 June 1916 Colvile
No 59
Date of Notice 20 June 1916
  Groom Bride
Names of Parties John Osborn Amy Mabel Birch
  πŸ’ 1916/6218
Condition Bachelor Spinster
Profession Storeman Home duties
Age 30 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 1 1/2 yrs
Marriage Place St Mary's New Plymouth
Folio 3662
Consent
Date of Certificate 20 June 1916
Officiating Minister Colvile
60 21 June 1916 Alfred Scrivener
Rita Brash
Alfred Scrivener
Zita Brash
πŸ’ 1916/7025
Bachelor
Spinster
Farmer
Home duties
39
26
New Plymouth
New Plymouth
7 days
20 years
St Andrews Presbyterian New Plymouth 4528 21 June 1916 Roseveare
No 60
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Alfred Scrivener Rita Brash
BDM Match (95%) Alfred Scrivener Zita Brash
  πŸ’ 1916/7025
Condition Bachelor Spinster
Profession Farmer Home duties
Age 39 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 20 years
Marriage Place St Andrews Presbyterian New Plymouth
Folio 4528
Consent
Date of Certificate 21 June 1916
Officiating Minister Roseveare
61 28 June 1916 James Adams Bridgeman
Alice Langley
James Adams Bridgeman
Alice Langley
πŸ’ 1916/9001
Widower
Widow
Farmer
Farmer
60
49
New Plymouth
New Plymouth
3 days
3 days
Whiteley Memorial Church New Plymouth 2754 28 June 1916 Chappell
No 61
Date of Notice 28 June 1916
  Groom Bride
Names of Parties James Adams Bridgeman Alice Langley
  πŸ’ 1916/9001
Condition Widower Widow
Profession Farmer Farmer
Age 60 49
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Whiteley Memorial Church New Plymouth
Folio 2754
Consent
Date of Certificate 28 June 1916
Officiating Minister Chappell
62 26 June 1916 Edward James Kepper
Catharina Sophia Meyer
Edward James Lepper
Catharina Sophia Meyer
πŸ’ 1916/6215
Bachelor
Spinster
Labourer
Home duties
26
21
Omata
New Plymouth
2 months
5 years
St Brides Anglican Church Barrett Road New Plymouth 3659 26 June 1916 Favell
No 62
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Edward James Kepper Catharina Sophia Meyer
BDM Match (97%) Edward James Lepper Catharina Sophia Meyer
  πŸ’ 1916/6215
Condition Bachelor Spinster
Profession Labourer Home duties
Age 26 21
Dwelling Place Omata New Plymouth
Length of Residence 2 months 5 years
Marriage Place St Brides Anglican Church Barrett Road New Plymouth
Folio 3659
Consent
Date of Certificate 26 June 1916
Officiating Minister Favell

Page 1011

District of New Plymouth Quarter ending 30 September 1916 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 3 July 1916 Albert Edward Gardiner
Harriett Belk
Albert Edward Gardener
Harriett Belk
πŸ’ 1916/14431
Divorced
Spinster
Butcher
Cook
50
23
New Plymouth
New Plymouth
4 days
7 days
Registrar's Office, New Plymouth 5630 3 July 1916 Medley, Registrar
No 63
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Albert Edward Gardiner Harriett Belk
BDM Match (98%) Albert Edward Gardener Harriett Belk
  πŸ’ 1916/14431
Condition Divorced Spinster
Profession Butcher Cook
Age 50 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 7 days
Marriage Place Registrar's Office, New Plymouth
Folio 5630
Consent
Date of Certificate 3 July 1916
Officiating Minister Medley, Registrar
64 3 July 1916 Joseph Cross
Clara Edna Jury
Joseph Cross
Clara Edna Jury
πŸ’ 1916/685
Bachelor
Spinster
Painter
Home Duties
22
21
New Plymouth
New Plymouth
21 years
7 years
St. Mary's, New Plymouth 5627 3 July 1916 A. H. Colvile
No 64
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Joseph Cross Clara Edna Jury
  πŸ’ 1916/685
Condition Bachelor Spinster
Profession Painter Home Duties
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 21 years 7 years
Marriage Place St. Mary's, New Plymouth
Folio 5627
Consent
Date of Certificate 3 July 1916
Officiating Minister A. H. Colvile
65 6 July 1916 Ernest Arthur Burkitt
Millie Arline Taylor
Ernest Arthur Burkitt
Millie Arline Taylor
πŸ’ 1916/686
Bachelor
Spinster
Chauffeur
Home Duties
33
18
New Plymouth
New Plymouth
3 days
5 months
St. Mary's, New Plymouth 5628 John William Taylor, Father 6 July 1916 A. H. Colvile
No 65
Date of Notice 6 July 1916
  Groom Bride
Names of Parties Ernest Arthur Burkitt Millie Arline Taylor
  πŸ’ 1916/686
Condition Bachelor Spinster
Profession Chauffeur Home Duties
Age 33 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 5 months
Marriage Place St. Mary's, New Plymouth
Folio 5628
Consent John William Taylor, Father
Date of Certificate 6 July 1916
Officiating Minister A. H. Colvile
66 6 July 1916 Reginald Walter Busing
Daisy May Putt
Reginald Walter Busing
Daisy May Putt
πŸ’ 1916/14420
Bachelor
Spinster
Farmer
Home Duties
22
23
New Plymouth
New Plymouth
5 months
14 days
Registrar's Office, New Plymouth 5629 6 July 1916 Medley, Registrar
No 66
Date of Notice 6 July 1916
  Groom Bride
Names of Parties Reginald Walter Busing Daisy May Putt
  πŸ’ 1916/14420
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 months 14 days
Marriage Place Registrar's Office, New Plymouth
Folio 5629
Consent
Date of Certificate 6 July 1916
Officiating Minister Medley, Registrar
67 11 July 1916 Francis George Wood
Maude Florence Frank
Francis George Wood
Maude Florence Frank
πŸ’ 1916/684
Bachelor
Spinster
Brewer's assistant
Waitress
32
21
New Plymouth
New Plymouth
5 years
3 years
Residence of R. Mills, Westown, New Plymouth 5626 11 July 1916 Olds
No 67
Date of Notice 11 July 1916
  Groom Bride
Names of Parties Francis George Wood Maude Florence Frank
  πŸ’ 1916/684
Condition Bachelor Spinster
Profession Brewer's assistant Waitress
Age 32 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 3 years
Marriage Place Residence of R. Mills, Westown, New Plymouth
Folio 5626
Consent
Date of Certificate 11 July 1916
Officiating Minister Olds
68 18 July 1916 Edward Charles Pope
Ruby Ellice
Edward Charles Pope
Ruby Ellice
πŸ’ 1916/683
Bachelor
Spinster
Cook
Home Duties
25
25
New Plymouth
New Plymouth
6 weeks
5 weeks
Registrar's Office, New Plymouth 5625 18 July 1916 E. Clarke, Deputy Registrar
No 68
Date of Notice 18 July 1916
  Groom Bride
Names of Parties Edward Charles Pope Ruby Ellice
  πŸ’ 1916/683
Condition Bachelor Spinster
Profession Cook Home Duties
Age 25 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 weeks 5 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 5625
Consent
Date of Certificate 18 July 1916
Officiating Minister E. Clarke, Deputy Registrar
69 18 July 1916 Aubrey Banks Hope
Elizabeth Greenlees
Aubrey Banks Hope
Elizabeth Greenlees
πŸ’ 1916/682
Bachelor
Spinster
Chef
Home Duties
34
36
New Plymouth
New Plymouth
4 years
5 years
St Andrews Presbyterian Church, New Plymouth 5624 18 July 1916 Roseveare
No 69
Date of Notice 18 July 1916
  Groom Bride
Names of Parties Aubrey Banks Hope Elizabeth Greenlees
  πŸ’ 1916/682
Condition Bachelor Spinster
Profession Chef Home Duties
Age 34 36
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 5 years
Marriage Place St Andrews Presbyterian Church, New Plymouth
Folio 5624
Consent
Date of Certificate 18 July 1916
Officiating Minister Roseveare
70 21 July 1916 James Doyle
Bridget Aylward
James Doyle
Bridget Aylward
πŸ’ 1916/681
Bachelor
Spinster
Farmer
Home Duties
33
25
Okato
Warea
12 years
25 years
Roman Catholic Church, Pungarehu 5623 21 July 1916 Father Kelly
No 70
Date of Notice 21 July 1916
  Groom Bride
Names of Parties James Doyle Bridget Aylward
  πŸ’ 1916/681
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 33 25
Dwelling Place Okato Warea
Length of Residence 12 years 25 years
Marriage Place Roman Catholic Church, Pungarehu
Folio 5623
Consent
Date of Certificate 21 July 1916
Officiating Minister Father Kelly
71 24 July 1916 John Samuel Joll
Ivy Myrtle Davidson
John Samuel Joll
Ivy Myrtle Davison
πŸ’ 1916/689
Bachelor
Spinster
mechanical engineer
shirt assistant
24
21
New Plymouth
New Plymouth
8 years
9 years
Whitely Memorial Church, New Plymouth 5608 24 July 1916 Chappell
No 71
Date of Notice 24 July 1916
  Groom Bride
Names of Parties John Samuel Joll Ivy Myrtle Davidson
BDM Match (97%) John Samuel Joll Ivy Myrtle Davison
  πŸ’ 1916/689
Condition Bachelor Spinster
Profession mechanical engineer shirt assistant
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 9 years
Marriage Place Whitely Memorial Church, New Plymouth
Folio 5608
Consent
Date of Certificate 24 July 1916
Officiating Minister Chappell
72 28 July 1916 Ralph Kesel Jordan
Edith May Bocock
Ralph Kessel Jordan
Edith May Bocock
πŸ’ 1916/677
Bachelor
Spinster
Farmer
Home Duties
24
23
New Plymouth
New Plymouth
5 days
8 years
St. Mary's, New Plymouth 5620 28 July 1916 Colvile
No 72
Date of Notice 28 July 1916
  Groom Bride
Names of Parties Ralph Kesel Jordan Edith May Bocock
BDM Match (97%) Ralph Kessel Jordan Edith May Bocock
  πŸ’ 1916/677
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 8 years
Marriage Place St. Mary's, New Plymouth
Folio 5620
Consent
Date of Certificate 28 July 1916
Officiating Minister Colvile
73 2 August 1916 Robert George Murray
Ivy Eva Kay Gilbert
Rahui George Murray
Ivy Eva May Gilbert
πŸ’ 1916/690
Bachelor
Spinster
Farmer
Home Duties
23
24
New Plymouth
New Plymouth
1 year
24 years
Whitely Memorial Church, New Plymouth 5609 2 August 1916 Chappell
No 73
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Robert George Murray Ivy Eva Kay Gilbert
BDM Match (85%) Rahui George Murray Ivy Eva May Gilbert
  πŸ’ 1916/690
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 24 years
Marriage Place Whitely Memorial Church, New Plymouth
Folio 5609
Consent
Date of Certificate 2 August 1916
Officiating Minister Chappell
74 2 August 1916 William Henry Hardgrave
Helen Helena Victoria Parker
William Henry Hardgrave
Helen Helena Victoria Parker
πŸ’ 1916/7961
Bachelor
Spinster
Butcher
Home Duties
22
20
New Plymouth
New Plymouth
22 years
14 years
Residence of John Parker, New Plymouth 5621 John Parker, Father 2 August 1916 Olds
No 74
Date of Notice 2 August 1916
  Groom Bride
Names of Parties William Henry Hardgrave Helen Helena Victoria Parker
  πŸ’ 1916/7961
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 22 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 14 years
Marriage Place Residence of John Parker, New Plymouth
Folio 5621
Consent John Parker, Father
Date of Certificate 2 August 1916
Officiating Minister Olds
75 14 August 1916 Richard Rickard
Edith Hamblyn
Richard Rickard
Edith Hamblyn
πŸ’ 1916/676
Bachelor
Widow
Member of N.Z. Expeditionary Force
Home Duties
40
47
New Plymouth
New Plymouth
4 years
30 years
St. Mary's, New Plymouth 5619 14 August 1916 Colvile
No 75
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Richard Rickard Edith Hamblyn
  πŸ’ 1916/676
Condition Bachelor Widow
Profession Member of N.Z. Expeditionary Force Home Duties
Age 40 47
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 30 years
Marriage Place St. Mary's, New Plymouth
Folio 5619
Consent
Date of Certificate 14 August 1916
Officiating Minister Colvile
76 26 August 1916 Albert John Harrison
Clara Annie Paton
Albert John Harrison
Clara Annie Paton
πŸ’ 1916/675
Bachelor
Spinster
Farmer
Home Duties
23
21
New Plymouth
New Plymouth
3 days
6 months
St Andrews Presbyterian Church, New Plymouth 5618 26 August 1916 Culliford
No 76
Date of Notice 26 August 1916
  Groom Bride
Names of Parties Albert John Harrison Clara Annie Paton
  πŸ’ 1916/675
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 months
Marriage Place St Andrews Presbyterian Church, New Plymouth
Folio 5618
Consent
Date of Certificate 26 August 1916
Officiating Minister Culliford
77 1 September 1916 Gordon Murray Symes
Norah Isabella Jackson
Gordon Murray Sykes
Norah Isabella Jackson
πŸ’ 1916/673
Bachelor
Spinster
Chemist
Home Duties
23
24
New Plymouth
New Plymouth
22 years
24 years
Anglican Church, Te Henui, New Plymouth 5616 1 September 1916 Favell
No 77
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Gordon Murray Symes Norah Isabella Jackson
BDM Match (97%) Gordon Murray Sykes Norah Isabella Jackson
  πŸ’ 1916/673
Condition Bachelor Spinster
Profession Chemist Home Duties
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 24 years
Marriage Place Anglican Church, Te Henui, New Plymouth
Folio 5616
Consent
Date of Certificate 1 September 1916
Officiating Minister Favell
78 2 September 1916 Edward Dormer Foothill
Annie Ivy Putt
Edward Dormer Toohill
Annie Ivy Putt
πŸ’ 1916/691
Bachelor
Spinster
Builder
Home Duties
41
32
Okato
Okato
3 days
32 years
St Paul's Anglican Church, Okato 5610 2 September 1916 Addenbrooke
No 78
Date of Notice 2 September 1916
  Groom Bride
Names of Parties Edward Dormer Foothill Annie Ivy Putt
BDM Match (95%) Edward Dormer Toohill Annie Ivy Putt
  πŸ’ 1916/691
Condition Bachelor Spinster
Profession Builder Home Duties
Age 41 32
Dwelling Place Okato Okato
Length of Residence 3 days 32 years
Marriage Place St Paul's Anglican Church, Okato
Folio 5610
Consent
Date of Certificate 2 September 1916
Officiating Minister Addenbrooke

Page 1012

District of New Plymouth Quarter ending 30 September 1916 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 2 September 1916 Charles Alfred Hawken
Margaret Paton
Charles Alfred Hawker
Margaret Paton
πŸ’ 1916/674
Bachelor
Spinster
Motor Mechanic
Home Duties
29
28
New Plymouth
New Plymouth
6 months
1 Week
Res of Rev Olds, New Plymouth 5617 2 September 1916 Olds
No 79
Date of Notice 2 September 1916
  Groom Bride
Names of Parties Charles Alfred Hawken Margaret Paton
BDM Match (98%) Charles Alfred Hawker Margaret Paton
  πŸ’ 1916/674
Condition Bachelor Spinster
Profession Motor Mechanic Home Duties
Age 29 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 1 Week
Marriage Place Res of Rev Olds, New Plymouth
Folio 5617
Consent
Date of Certificate 2 September 1916
Officiating Minister Olds
80 6 September 1916 James Shirvington Reilly
Alice Mary Hooke
James Skivington Rielly
Alice Mary Hooke
πŸ’ 1916/7955
Bachelor
Spinster
Farmer
Domestic duties
25
21
New Plymouth
New Plymouth
3 years
5 days
Registrar's Office New Plymouth 5615 6 September 1916 Medley, Registrar
No 80
Date of Notice 6 September 1916
  Groom Bride
Names of Parties James Shirvington Reilly Alice Mary Hooke
BDM Match (92%) James Skivington Rielly Alice Mary Hooke
  πŸ’ 1916/7955
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 5 days
Marriage Place Registrar's Office New Plymouth
Folio 5615
Consent
Date of Certificate 6 September 1916
Officiating Minister Medley, Registrar
81 8 September 1916 Fred Albin Hooke
Jessie Winifred Brooker
Fred Allies Hooker
Annie Winifred Jenner Brooker
πŸ’ 1916/670
Bachelor
Spinster
Boot Forwarding agent
Home Duties
32
26
New Plymouth
New Plymouth
32 years
5 years
Anglican Church Te Henui New Plymouth 5613 8 September 1916 Favell
No 81
Date of Notice 8 September 1916
  Groom Bride
Names of Parties Fred Albin Hooke Jessie Winifred Brooker
BDM Match (70%) Fred Allies Hooker Annie Winifred Jenner Brooker
  πŸ’ 1916/670
Condition Bachelor Spinster
Profession Boot Forwarding agent Home Duties
Age 32 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 32 years 5 years
Marriage Place Anglican Church Te Henui New Plymouth
Folio 5613
Consent
Date of Certificate 8 September 1916
Officiating Minister Favell
82 11 September 1916 Thomas Edward Machin
Jessie Owens
Thomas Edward Mack
Jessie Owens
πŸ’ 1916/671
Bachelor
Spinster
Pork Butcher
Shop Assistant
24
19
New Plymouth
New Plymouth
12 years
7 years
Registrar's Office New Plymouth 5614 Kathleen Owens, Mother 11 September 1916 Medley, Registrar
No 82
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Thomas Edward Machin Jessie Owens
BDM Match (93%) Thomas Edward Mack Jessie Owens
  πŸ’ 1916/671
Condition Bachelor Spinster
Profession Pork Butcher Shop Assistant
Age 24 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 years 7 years
Marriage Place Registrar's Office New Plymouth
Folio 5614
Consent Kathleen Owens, Mother
Date of Certificate 11 September 1916
Officiating Minister Medley, Registrar
83 12 September 1916 Norman Stanley James
Eva Guscott
Norman Stanley James
Eva Guscott
πŸ’ 1916/692
Bachelor
Spinster
Tram Conductor
Home Duties
28
21
New Plymouth
Mangorei
28 years
11 years
Residence of S. Guscott, Mangorei 5611 12 September 1916 Olds
No 83
Date of Notice 12 September 1916
  Groom Bride
Names of Parties Norman Stanley James Eva Guscott
  πŸ’ 1916/692
Condition Bachelor Spinster
Profession Tram Conductor Home Duties
Age 28 21
Dwelling Place New Plymouth Mangorei
Length of Residence 28 years 11 years
Marriage Place Residence of S. Guscott, Mangorei
Folio 5611
Consent
Date of Certificate 12 September 1916
Officiating Minister Olds
84 25 September 1916 Augustine Martin Miller
Florence Somerville
Augustine Martin Miller
Florence Sommerville
πŸ’ 1916/1469
Bachelor
Spinster
Postal Clerk
Saleswoman
33
24
New Plymouth
New Plymouth
1 year
13 months
St Josephs Roman Catholic Church, New Plymouth 6361 25 September 1916 Father Kelly
No 84
Date of Notice 25 September 1916
  Groom Bride
Names of Parties Augustine Martin Miller Florence Somerville
BDM Match (98%) Augustine Martin Miller Florence Sommerville
  πŸ’ 1916/1469
Condition Bachelor Spinster
Profession Postal Clerk Saleswoman
Age 33 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 13 months
Marriage Place St Josephs Roman Catholic Church, New Plymouth
Folio 6361
Consent
Date of Certificate 25 September 1916
Officiating Minister Father Kelly
85 30 September 1916 Thomas Carey
Kathleen Dougherty
Thomas Carey
Kathleen Dougherty
πŸ’ 1916/2458
Bachelor
Spinster
Farmer
Home Duties
29
23
New Plymouth
Okato
3 days
23 years
St Joseph's New Plymouth 7500 30 September 1916 Father Moore
No 85
Date of Notice 30 September 1916
  Groom Bride
Names of Parties Thomas Carey Kathleen Dougherty
  πŸ’ 1916/2458
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 23
Dwelling Place New Plymouth Okato
Length of Residence 3 days 23 years
Marriage Place St Joseph's New Plymouth
Folio 7500
Consent
Date of Certificate 30 September 1916
Officiating Minister Father Moore

Page 1013

District of New Plymouth Quarter ending 31 December 1916 Registrar John S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 2 October 1916 David Dobbin
Muriel Elizabeth Bennett
David Dobbin
Muriel Elizabeth Bennett
πŸ’ 1916/2448
Bachelor
Spinster
Farm Hand
Home Duties
23
19
New Plymouth
Korito, Taranaki
3 months
1 year
St Mary's, New Plymouth 7482 Elizabeth Bennett, Mother 2 October 1916 H. Favell
No 86
Date of Notice 2 October 1916
  Groom Bride
Names of Parties David Dobbin Muriel Elizabeth Bennett
  πŸ’ 1916/2448
Condition Bachelor Spinster
Profession Farm Hand Home Duties
Age 23 19
Dwelling Place New Plymouth Korito, Taranaki
Length of Residence 3 months 1 year
Marriage Place St Mary's, New Plymouth
Folio 7482
Consent Elizabeth Bennett, Mother
Date of Certificate 2 October 1916
Officiating Minister H. Favell
87 5 October 1916 Harold Albert Ardern
Mary Elizabeth Mishefski
Harold Albert Ardern
Mary Elizabeth Mischefski
πŸ’ 1916/2459
Bachelor
Spinster
Hairdresser
Home Duties
18
21
New Plymouth
New Plymouth
6 months
6 months
St Joseph's, New Plymouth 7483 H.A. Ardern, Father 5 October 1916 Father Moore
No 87
Date of Notice 5 October 1916
  Groom Bride
Names of Parties Harold Albert Ardern Mary Elizabeth Mishefski
BDM Match (98%) Harold Albert Ardern Mary Elizabeth Mischefski
  πŸ’ 1916/2459
Condition Bachelor Spinster
Profession Hairdresser Home Duties
Age 18 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 6 months
Marriage Place St Joseph's, New Plymouth
Folio 7483
Consent H.A. Ardern, Father
Date of Certificate 5 October 1916
Officiating Minister Father Moore
88 14 October 1916 Harry Wilson Crozier
Ruby Florence Madeline Lacey
Harry Wilson Crozier
Ruby Florence Madeliene Lacy
πŸ’ 1916/2466
Bachelor
Spinster
Farmer
Home Duties
36
24
Frankley Road
Tataramaika
36 years
4 years
St Peter's Anglican, Tataramaika 14 October 1916 Addenbrooke
No 88
Date of Notice 14 October 1916
  Groom Bride
Names of Parties Harry Wilson Crozier Ruby Florence Madeline Lacey
BDM Match (96%) Harry Wilson Crozier Ruby Florence Madeliene Lacy
  πŸ’ 1916/2466
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 24
Dwelling Place Frankley Road Tataramaika
Length of Residence 36 years 4 years
Marriage Place St Peter's Anglican, Tataramaika
Folio
Consent
Date of Certificate 14 October 1916
Officiating Minister Addenbrooke
89 16 October 1916 Arthur Edward Arthur
Margaret Swayne Fleetwood
Arthur Edward Nathan
Margaret Swayne Fleetwood
πŸ’ 1916/2467
Bachelor
Spinster
Assistant Storeman
Home Duties
37
35
New Plymouth
New Plymouth
18 years
15 years
Anglican Church, New Plymouth 7484 16 October 1916 H. Favell
No 89
Date of Notice 16 October 1916
  Groom Bride
Names of Parties Arthur Edward Arthur Margaret Swayne Fleetwood
BDM Match (90%) Arthur Edward Nathan Margaret Swayne Fleetwood
  πŸ’ 1916/2467
Condition Bachelor Spinster
Profession Assistant Storeman Home Duties
Age 37 35
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 years 15 years
Marriage Place Anglican Church, New Plymouth
Folio 7484
Consent
Date of Certificate 16 October 1916
Officiating Minister H. Favell
90 20 October 1916 William Robert Hearn
Elizabeth McKay
William Robert Hearn
Elizabeth McKay
πŸ’ 1916/2468
Bachelor
Spinster
Marine Driver
Home Duties
32
38
New Plymouth
New Plymouth
14 years
20 years
Residence of G. McKay, New Plymouth 7485 20 October 1916 Cannell
No 90
Date of Notice 20 October 1916
  Groom Bride
Names of Parties William Robert Hearn Elizabeth McKay
  πŸ’ 1916/2468
Condition Bachelor Spinster
Profession Marine Driver Home Duties
Age 32 38
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 years 20 years
Marriage Place Residence of G. McKay, New Plymouth
Folio 7485
Consent
Date of Certificate 20 October 1916
Officiating Minister Cannell
91 24 October 1916 William Sheridan Brinsley
Joy Emily Arnold
William Sheridan Brinsley
Ivy Emily Arnold
πŸ’ 1916/2469
Bachelor
Spinster
Shipping Clerk
Home Duties
30
27
New Plymouth
New Plymouth
6 days
27 years
Whiteley Memorial Church, New Plymouth 7486 24 October 1916 Chappell
No 91
Date of Notice 24 October 1916
  Groom Bride
Names of Parties William Sheridan Brinsley Joy Emily Arnold
BDM Match (94%) William Sheridan Brinsley Ivy Emily Arnold
  πŸ’ 1916/2469
Condition Bachelor Spinster
Profession Shipping Clerk Home Duties
Age 30 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 days 27 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 7486
Consent
Date of Certificate 24 October 1916
Officiating Minister Chappell
92 8 November 1916 Edgar Falco Barrett Johns
Daisy Amy Fullery
Edgar Jules Barrett Johns
Daisy Amy Fuller
πŸ’ 1916/2470
Bachelor
Spinster
Farmer
Home Duties
31
26
Bell Block
New Plymouth
31 years
10 days
St Mary's, New Plymouth 7487 8 November 1916 H. Favell
No 92
Date of Notice 8 November 1916
  Groom Bride
Names of Parties Edgar Falco Barrett Johns Daisy Amy Fullery
BDM Match (89%) Edgar Jules Barrett Johns Daisy Amy Fuller
  πŸ’ 1916/2470
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 26
Dwelling Place Bell Block New Plymouth
Length of Residence 31 years 10 days
Marriage Place St Mary's, New Plymouth
Folio 7487
Consent
Date of Certificate 8 November 1916
Officiating Minister H. Favell
93 11 November 1916 John Sutherland
Lena Hoppy
John Murland
Lena Hoppy
πŸ’ 1916/2471
Bachelor
Spinster
Painter
Home Duties
37
19
New Plymouth
New Plymouth
1 year
1 year
Registrar's Office, New Plymouth 7488 no person in N.Z. authorized to give consent 18 December 1916 Medley Registrar
No 93
Date of Notice 11 November 1916
  Groom Bride
Names of Parties John Sutherland Lena Hoppy
BDM Match (87%) John Murland Lena Hoppy
  πŸ’ 1916/2471
Condition Bachelor Spinster
Profession Painter Home Duties
Age 37 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, New Plymouth
Folio 7488
Consent no person in N.Z. authorized to give consent
Date of Certificate 18 December 1916
Officiating Minister Medley Registrar
94 15 November 1916 Mataku Itapaweke
Raugi Broughton
Matahiwi Hapamerika
Rangi Broughton
πŸ’ 1916/2472
Bachelor
Spinster
Labourer
Home Duties
21
22
Smart Road
Smart Road
21 years
9 years
Registrar's Office, New Plymouth 7489 15 December 1916 Medley Registrar
No 94
Date of Notice 15 November 1916
  Groom Bride
Names of Parties Mataku Itapaweke Raugi Broughton
BDM Match (70%) Matahiwi Hapamerika Rangi Broughton
  πŸ’ 1916/2472
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 22
Dwelling Place Smart Road Smart Road
Length of Residence 21 years 9 years
Marriage Place Registrar's Office, New Plymouth
Folio 7489
Consent
Date of Certificate 15 December 1916
Officiating Minister Medley Registrar
95 17 November 1916 Robert Marshall
Irene Edgecombe
Robert Marshall
Irene Edyvean
πŸ’ 1916/2449
Bachelor
Spinster
Mechanic
Domestic Servant
21
21
New Plymouth
New Plymouth
4 months
9 months
Residence of Mrs Edgecombe, New Plymouth 7490 19 November 1916 Chappell
No 95
Date of Notice 17 November 1916
  Groom Bride
Names of Parties Robert Marshall Irene Edgecombe
BDM Match (77%) Robert Marshall Irene Edyvean
  πŸ’ 1916/2449
Condition Bachelor Spinster
Profession Mechanic Domestic Servant
Age 21 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 9 months
Marriage Place Residence of Mrs Edgecombe, New Plymouth
Folio 7490
Consent
Date of Certificate 19 November 1916
Officiating Minister Chappell
96 28 November 1916 Edgar Anthony Anderson
Florence Agnes Toncher
Edgar Anthony Anderson
Florence Agnes Toucher
πŸ’ 1916/2450
Bachelor
Spinster
Sanitary Plumber
Dressmaker
20
19
New Plymouth
New Plymouth
2 months
14 days
Registrar's Office, New Plymouth 7491 1. Charles Anderson, father; 2. no person in N.Z. authorized to give consent 18 December 1916 Medley Registrar
No 96
Date of Notice 28 November 1916
  Groom Bride
Names of Parties Edgar Anthony Anderson Florence Agnes Toncher
BDM Match (98%) Edgar Anthony Anderson Florence Agnes Toucher
  πŸ’ 1916/2450
Condition Bachelor Spinster
Profession Sanitary Plumber Dressmaker
Age 20 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 14 days
Marriage Place Registrar's Office, New Plymouth
Folio 7491
Consent 1. Charles Anderson, father; 2. no person in N.Z. authorized to give consent
Date of Certificate 18 December 1916
Officiating Minister Medley Registrar
97 4 December 1916 Harold Cedric Osborne
Lily Howell
Harold Cedric Osborne
Lilly Howell
πŸ’ 1916/2451
Bachelor
Spinster
Builder
Shop Assistant
29
26
New Plymouth
New Plymouth
3 years
26 years
Whiteley Memorial Church South Road, New Plymouth 7492 4 December 1916 C.H. Olds
No 97
Date of Notice 4 December 1916
  Groom Bride
Names of Parties Harold Cedric Osborne Lily Howell
BDM Match (96%) Harold Cedric Osborne Lilly Howell
  πŸ’ 1916/2451
Condition Bachelor Spinster
Profession Builder Shop Assistant
Age 29 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 26 years
Marriage Place Whiteley Memorial Church South Road, New Plymouth
Folio 7492
Consent
Date of Certificate 4 December 1916
Officiating Minister C.H. Olds
98 14 December 1916 Alexander William Wrigley
Mary Jane Lepper
Alexander William Wrigley
Mary Jane Lepper
πŸ’ 1916/2452
Bachelor
Spinster
Member N.Z. Expeditionary Force
Home Duties
31
18
New Plymouth
Omata
3 days
1 year
St Mary's, New Plymouth 7493 John Lepper, Father 16 December 1916 Colvile
No 98
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Alexander William Wrigley Mary Jane Lepper
  πŸ’ 1916/2452
Condition Bachelor Spinster
Profession Member N.Z. Expeditionary Force Home Duties
Age 31 18
Dwelling Place New Plymouth Omata
Length of Residence 3 days 1 year
Marriage Place St Mary's, New Plymouth
Folio 7493
Consent John Lepper, Father
Date of Certificate 16 December 1916
Officiating Minister Colvile
99 16 December 1916 Douglas Pratt Simpson
Helen Sissons
Douglas Pratt Simpson
Hilda Simons
πŸ’ 1916/2453
Bachelor
Spinster
Farmer
Home Duties
27
23
Mangorei
New Plymouth
9 years
3 years
St Andrew's Presbyterian Church, New Plymouth 7494 16 December 1916 Hales
No 99
Date of Notice 16 December 1916
  Groom Bride
Names of Parties Douglas Pratt Simpson Helen Sissons
BDM Match (81%) Douglas Pratt Simpson Hilda Simons
  πŸ’ 1916/2453
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 23
Dwelling Place Mangorei New Plymouth
Length of Residence 9 years 3 years
Marriage Place St Andrew's Presbyterian Church, New Plymouth
Folio 7494
Consent
Date of Certificate 16 December 1916
Officiating Minister Hales
100 22 December 1916 Thomas Stanley O'Donnell
Alice Mary Peters
Leonard Stanley O'Donnell
Alice May Petch
πŸ’ 1916/2454
Bachelor
Spinster
Electrician
Home Duties
21
19
New Plymouth
New Plymouth
20 years
19 years
St Mary's, New Plymouth 7495 Fred Peters, Father 22 December 1916 Colvile
No 100
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Thomas Stanley O'Donnell Alice Mary Peters
BDM Match (78%) Leonard Stanley O'Donnell Alice May Petch
  πŸ’ 1916/2454
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 21 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 19 years
Marriage Place St Mary's, New Plymouth
Folio 7495
Consent Fred Peters, Father
Date of Certificate 22 December 1916
Officiating Minister Colvile

Page 1014

District of New Plymouth Quarter ending 31 December 1916 Registrar John S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 27 December 1916 Andrew Matthews
Isabel Florence Schmiede
Andrew Matthews
Isabel Florence Schmidt
πŸ’ 1916/2455
Bachelor
Spinster
Member of New Zealand Expeditionary Force
Home Duties
30
26
New Plymouth
New Plymouth
4 days
4 days
Registrar's Office, New Plymouth 7497 27 December 1916 Medley, Registrar
No 101
Date of Notice 27 December 1916
  Groom Bride
Names of Parties Andrew Matthews Isabel Florence Schmiede
BDM Match (96%) Andrew Matthews Isabel Florence Schmidt
  πŸ’ 1916/2455
Condition Bachelor Spinster
Profession Member of New Zealand Expeditionary Force Home Duties
Age 30 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, New Plymouth
Folio 7497
Consent
Date of Certificate 27 December 1916
Officiating Minister Medley, Registrar
102 27 December 1916 Vivian Henry Lunn
Elsie Catherine Hay
Vernon Henry Lunn
Elsie Catherine Hay
πŸ’ 1916/2456
Bachelor
Spinster
Tinsmith
Home Duties
25
24
New Plymouth
New Plymouth
4 days
5 years
Baptist Tabernacle, New Plymouth 7498 27 December 1916 Seivwright
No 102
Date of Notice 27 December 1916
  Groom Bride
Names of Parties Vivian Henry Lunn Elsie Catherine Hay
BDM Match (88%) Vernon Henry Lunn Elsie Catherine Hay
  πŸ’ 1916/2456
Condition Bachelor Spinster
Profession Tinsmith Home Duties
Age 25 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 5 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 7498
Consent
Date of Certificate 27 December 1916
Officiating Minister Seivwright
103 28 December 1916 Cecil Earl Ardern
Amy Muriel McLean
Cecil Earl Ardern
Amy McGuire McLean
πŸ’ 1916/2457
Bachelor
Spinster
Carpenter
Military Embroiderer
23
21
New Plymouth
New Plymouth
14 years
9 days
Registrar's Office, New Plymouth 7499 28 December 1916 Medley, Registrar
No 103
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Cecil Earl Ardern Amy Muriel McLean
BDM Match (86%) Cecil Earl Ardern Amy McGuire McLean
  πŸ’ 1916/2457
Condition Bachelor Spinster
Profession Carpenter Military Embroiderer
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 years 9 days
Marriage Place Registrar's Office, New Plymouth
Folio 7499
Consent
Date of Certificate 28 December 1916
Officiating Minister Medley, Registrar

Page 1015

District of Opunake Quarter ending 31 March 1916 Registrar W. G. Thompson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 January 1916 Alfred Harrison
Annie Lauder
Moses Marriner
Annie Lauder
πŸ’ 1916/8695
Bachelor
Spinster
Labourer
Machinist
21
22
Opunake
Te Kiri
1 month
1 month
Church of England, Te Kiri 357 27 January 1916 Rev O. W. B. Trent, Anglican
No 1
Date of Notice 27 January 1916
  Groom Bride
Names of Parties Alfred Harrison Annie Lauder
BDM Match (70%) Moses Marriner Annie Lauder
  πŸ’ 1916/8695
Condition Bachelor Spinster
Profession Labourer Machinist
Age 21 22
Dwelling Place Opunake Te Kiri
Length of Residence 1 month 1 month
Marriage Place Church of England, Te Kiri
Folio 357
Consent
Date of Certificate 27 January 1916
Officiating Minister Rev O. W. B. Trent, Anglican
2 7 February 1916 Frank Neumann
Edith Ellen Briscoe
Frank Neumann
Edith Ellen Briscoe
πŸ’ 1916/8691
Bachelor
Spinster
Labourer
Domestic duties
21
19
Oaonui
Oaonui
4 years
4 years
Registrar's Office, Opunake 353 Albert William Briscoe, Father 7 February 1916 W. G. Thompson, Registrar
No 2
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Frank Neumann Edith Ellen Briscoe
  πŸ’ 1916/8691
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 19
Dwelling Place Oaonui Oaonui
Length of Residence 4 years 4 years
Marriage Place Registrar's Office, Opunake
Folio 353
Consent Albert William Briscoe, Father
Date of Certificate 7 February 1916
Officiating Minister W. G. Thompson, Registrar
3 12 February 1916 William Harold Sutton
Christina Eve Holmes
William Harold Sutton
Christina Eve Holmes
πŸ’ 1916/8694
Bachelor
Spinster
Farmer
Domestic duties
29
22
Rahotu
Rahotu
3 months
life
Church of England, Opunake 356 12 February 1916 Rev O. W. B. Trent, Anglican
No 3
Date of Notice 12 February 1916
  Groom Bride
Names of Parties William Harold Sutton Christina Eve Holmes
  πŸ’ 1916/8694
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 22
Dwelling Place Rahotu Rahotu
Length of Residence 3 months life
Marriage Place Church of England, Opunake
Folio 356
Consent
Date of Certificate 12 February 1916
Officiating Minister Rev O. W. B. Trent, Anglican
4 7 March 1916 Arthur Herbert Henderson
Ida May Hogan Coffer
Arthur Herbert Henderson
Ina May Morgan Coffin
πŸ’ 1916/8692
Widower
Widow
Professor of [illegible]
Domestic duties
41
39
Opunake
Te Kiri
6 months
5 years
Registrar's Office, Opunake 354 7 March 1916 W. G. Thompson, Registrar
No 4
Date of Notice 7 March 1916
  Groom Bride
Names of Parties Arthur Herbert Henderson Ida May Hogan Coffer
BDM Match (88%) Arthur Herbert Henderson Ina May Morgan Coffin
  πŸ’ 1916/8692
Condition Widower Widow
Profession Professor of [illegible] Domestic duties
Age 41 39
Dwelling Place Opunake Te Kiri
Length of Residence 6 months 5 years
Marriage Place Registrar's Office, Opunake
Folio 354
Consent
Date of Certificate 7 March 1916
Officiating Minister W. G. Thompson, Registrar
5 23 March 1916 Emanuel George Holmes
Florence May Sutton
Emanuel George Holmes
Florence May Sutton
πŸ’ 1916/8693
Bachelor
Spinster
Farmer
Domestic duties
26
18
Oaonui
Oaonui
4 years
4 years
At the house of H. Sutton, Oaonui 355 Hardy Sutton, Father 29 March 1916 Rev J. Kelly, Roman Catholic
No 5
Date of Notice 23 March 1916
  Groom Bride
Names of Parties Emanuel George Holmes Florence May Sutton
  πŸ’ 1916/8693
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 18
Dwelling Place Oaonui Oaonui
Length of Residence 4 years 4 years
Marriage Place At the house of H. Sutton, Oaonui
Folio 355
Consent Hardy Sutton, Father
Date of Certificate 29 March 1916
Officiating Minister Rev J. Kelly, Roman Catholic

Page 1016

District of Opunake Quarter ending 31 March 1916 Registrar W. G. Sisson
No Date of Notice Names and 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 24 January 1916 Francis Wilcox
Dorothy Eatock
Francis Willcox
Dorothy Eatock
πŸ’ 1916/8684
Bachelor
Spinster
Farmer
Domestic duties
31
22
Rahotu
Rahotu
17 years
20 years
At the house of Eatock Rahotu 352 24 January 1916 George G. Addenbrooke, Church of England
No 6
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Francis Wilcox Dorothy Eatock
BDM Match (97%) Francis Willcox Dorothy Eatock
  πŸ’ 1916/8684
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 22
Dwelling Place Rahotu Rahotu
Length of Residence 17 years 20 years
Marriage Place At the house of Eatock Rahotu
Folio 352
Consent
Date of Certificate 24 January 1916
Officiating Minister George G. Addenbrooke, Church of England

Page 1017

District of Opunake Quarter ending 30 June 1916 Registrar W. G. Hunter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 7 April 1916 Oswald Morgan Stent
Edith Agnes Amy Bobin
Oswald Morgan Stent
Edith Agnes Amy Bobin
πŸ’ 1916/6205
Bachelor
Spinster
Clergyman
Domestic duties
40
39
Opunake
Opunake
3 years
2 years
Trinity Church, New Plymouth 3627 7 April 1916 Rev H. A. Favell
No 7
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Oswald Morgan Stent Edith Agnes Amy Bobin
  πŸ’ 1916/6205
Condition Bachelor Spinster
Profession Clergyman Domestic duties
Age 40 39
Dwelling Place Opunake Opunake
Length of Residence 3 years 2 years
Marriage Place Trinity Church, New Plymouth
Folio 3627
Consent
Date of Certificate 7 April 1916
Officiating Minister Rev H. A. Favell
8 18 April 1916 David Gordon Smart
Isabella Elspet Bremner McGregor
David Gordon Smart
Isabella Elsie Bremner McGregor
πŸ’ 1916/6289
Bachelor
Spinster
Solicitor
Domestic duties
30
29
Hawera
Te Kiri
4 years
12 years
At the house of D. H. McGregor, Te Kiri 3687 18 April 1916 Rev J. Welsh
No 8
Date of Notice 18 April 1916
  Groom Bride
Names of Parties David Gordon Smart Isabella Elspet Bremner McGregor
BDM Match (97%) David Gordon Smart Isabella Elsie Bremner McGregor
  πŸ’ 1916/6289
Condition Bachelor Spinster
Profession Solicitor Domestic duties
Age 30 29
Dwelling Place Hawera Te Kiri
Length of Residence 4 years 12 years
Marriage Place At the house of D. H. McGregor, Te Kiri
Folio 3687
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev J. Welsh
9 25 April 1916 Robert Stewart Rookes
Emma Susan Taylor
Robert Stewart Rookes
Emma Susan Taylor
πŸ’ 1916/6288
Bachelor
Spinster
Contractor
Domestic duties
30
23
Rahotu
Rahotu
1 week
19 years
Methodist Church, Rahotu 3686 25 April 1916 Rev W. Featherstone
No 9
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Robert Stewart Rookes Emma Susan Taylor
  πŸ’ 1916/6288
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 30 23
Dwelling Place Rahotu Rahotu
Length of Residence 1 week 19 years
Marriage Place Methodist Church, Rahotu
Folio 3686
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev W. Featherstone
10 22 May 1916 Alexander Kalin
Marie Schuler
Alexander Kalin
Marie Schuler
πŸ’ 1916/6286
Bachelor
Spinster
Farmer
Domestic duties
31
20
Pungarehu
Pungarehu
10 years
3 years
Roman Catholic Church, Pungarehu 3684 No person resident in the Dominion having authority to give consent 22 May 1916 Rev J. Kelly
No 10
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Alexander Kalin Marie Schuler
  πŸ’ 1916/6286
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 20
Dwelling Place Pungarehu Pungarehu
Length of Residence 10 years 3 years
Marriage Place Roman Catholic Church, Pungarehu
Folio 3684
Consent No person resident in the Dominion having authority to give consent
Date of Certificate 22 May 1916
Officiating Minister Rev J. Kelly
11 22 May 1916 Karl Schuler
Mathilda Kaufmann
Karl Schuler
Mathilda Kaufmann
πŸ’ 1916/6287
Bachelor
Spinster
Farmer
Domestic duties
21
23
Pungarehu
Pungarehu
7 years
3 years
Roman Catholic Church, Pungarehu 3685 22 May 1916 Rev J. Kelly
No 11
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Karl Schuler Mathilda Kaufmann
  πŸ’ 1916/6287
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 23
Dwelling Place Pungarehu Pungarehu
Length of Residence 7 years 3 years
Marriage Place Roman Catholic Church, Pungarehu
Folio 3685
Consent
Date of Certificate 22 May 1916
Officiating Minister Rev J. Kelly

Page 1019

District of Opunake Quarter ending 30 September 1916 Registrar W. Monaghan
No Date of Notice Names and 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 30 July 1916 Kenneth Thomas Morgan
Florence Catherine James
Kenneth Thomas Morgan
Florence Katherine James
πŸ’ 1916/14440
Bachelor
Spinster
Labourer
Domestic duties
21
20
Rahotu
Rahotu
6 years
11 years
at the house of James [illegible] Rahotu 5634 George James father 31 July 1916 Rev S. B. Gosnell
No 12
Date of Notice 30 July 1916
  Groom Bride
Names of Parties Kenneth Thomas Morgan Florence Catherine James
BDM Match (98%) Kenneth Thomas Morgan Florence Katherine James
  πŸ’ 1916/14440
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 20
Dwelling Place Rahotu Rahotu
Length of Residence 6 years 11 years
Marriage Place at the house of James [illegible] Rahotu
Folio 5634
Consent George James father
Date of Certificate 31 July 1916
Officiating Minister Rev S. B. Gosnell
13 31 July 1916 Gustav Henry Adolph Jatz
Ruth Boniface
Gustav Henry Adolph Kuhtz
Ruth Boniface
πŸ’ 1916/14439
Bachelor
Spinster
Labourer
Domestic
27
33
Rahotu
Rahotu
4 days
5 years
at the house of W Boniface Rahotu 5633 31 July 1916 Rev J. H. Cole
No 13
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Gustav Henry Adolph Jatz Ruth Boniface
BDM Match (94%) Gustav Henry Adolph Kuhtz Ruth Boniface
  πŸ’ 1916/14439
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 33
Dwelling Place Rahotu Rahotu
Length of Residence 4 days 5 years
Marriage Place at the house of W Boniface Rahotu
Folio 5633
Consent
Date of Certificate 31 July 1916
Officiating Minister Rev J. H. Cole
14 10 August 1916 Thomas George Corbett
Elsie Isabel Jones
Thomas George Corkill
Elsie Isabel Looney
πŸ’ 1916/14438
Bachelor
Spinster
Farmer
Domestic duties
27
27
Opunake
Opunake
6 years
4 years
Church of England Opunake 5632 10 August 1916 Rev O. M. Stent
No 14
Date of Notice 10 August 1916
  Groom Bride
Names of Parties Thomas George Corbett Elsie Isabel Jones
BDM Match (83%) Thomas George Corkill Elsie Isabel Looney
  πŸ’ 1916/14438
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 27
Dwelling Place Opunake Opunake
Length of Residence 6 years 4 years
Marriage Place Church of England Opunake
Folio 5632
Consent
Date of Certificate 10 August 1916
Officiating Minister Rev O. M. Stent
15 21 August 1916 Stephen Adlam
Ellen Ann Willcox
Stephen Adlam
Ellen Ann Willcox
πŸ’ 1916/8611
Bachelor
Spinster
Farmer
Domestic duties
28
21
Hawera
Rahotu
3 years
18 years
Anglican Church Rahotu 5631 21 August 1916 Rev C. Addenbrooke
No 15
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Stephen Adlam Ellen Ann Willcox
  πŸ’ 1916/8611
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place Hawera Rahotu
Length of Residence 3 years 18 years
Marriage Place Anglican Church Rahotu
Folio 5631
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev C. Addenbrooke

Page 1021

District of Opunake Quarter ending 31 December 1916 Registrar L. W. Shorland
No Date of Notice Names and 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 2 October 1916 Harold Henry Schweters
Mary Magdalena McPhee
Harold Henry Schwielers
Mary Magdalen McPhee
πŸ’ 1916/2943
Bachelor
Spinster
Cheesemaker
Domestic duties
28
23
Opunake
Opunake
2 months
12 days
Roman Catholic Church Opunake 8131 2 October 1916 Rev J. Kelly
No 16
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Harold Henry Schweters Mary Magdalena McPhee
BDM Match (93%) Harold Henry Schwielers Mary Magdalen McPhee
  πŸ’ 1916/2943
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 28 23
Dwelling Place Opunake Opunake
Length of Residence 2 months 12 days
Marriage Place Roman Catholic Church Opunake
Folio 8131
Consent
Date of Certificate 2 October 1916
Officiating Minister Rev J. Kelly
17 19 December 1916 Fredrick James Woller
Violet Annie Winnifred Shipley
Frederick James Woller
Violet Annie Winnifred Shirley
πŸ’ 1916/2942
Bachelor
Spinster
Farmer
Domestic duties
20
19
Oaonui
Oaonui
8 years
3 years
the house of H Woller Oaonui 8130 Henry Woller, Father; Henry Shipley, Father 19 December 1916 Rev C. Addenbrooke
No 17
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Fredrick James Woller Violet Annie Winnifred Shipley
BDM Match (96%) Frederick James Woller Violet Annie Winnifred Shirley
  πŸ’ 1916/2942
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 19
Dwelling Place Oaonui Oaonui
Length of Residence 8 years 3 years
Marriage Place the house of H Woller Oaonui
Folio 8130
Consent Henry Woller, Father; Henry Shipley, Father
Date of Certificate 19 December 1916
Officiating Minister Rev C. Addenbrooke

Page 1023

District of Patea Quarter ending 31 March 1916 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 12 January 1916 Thomas Hugh Booth
Olive Maud Sturmey
Thomas Hugh Booth
Olive Maud Sturmey
πŸ’ 1916/5251
Bachelor
Spinster
Caretaker
Housemaid
27
24
Patea
Patea
9 months
4 months
Church of England Patea 2617 12 January 1916 H S Barnett Church of England
No 1
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Thomas Hugh Booth Olive Maud Sturmey
  πŸ’ 1916/5251
Condition Bachelor Spinster
Profession Caretaker Housemaid
Age 27 24
Dwelling Place Patea Patea
Length of Residence 9 months 4 months
Marriage Place Church of England Patea
Folio 2617
Consent
Date of Certificate 12 January 1916
Officiating Minister H S Barnett Church of England
2 25 January 1916 James Wylie
Elizabeth Mary Hunger
James Wylie
Elizabeth Mary Hunger
πŸ’ 1916/5250
Bachelor
Spinster
Manager House Furnishing Coy
Domestic duties
30
29
Patea
Patea
2 days
26 years
Knox Church Patea 2616 25 January 1916 Robt Wylie Presbyterian
No 2
Date of Notice 25 January 1916
  Groom Bride
Names of Parties James Wylie Elizabeth Mary Hunger
  πŸ’ 1916/5250
Condition Bachelor Spinster
Profession Manager House Furnishing Coy Domestic duties
Age 30 29
Dwelling Place Patea Patea
Length of Residence 2 days 26 years
Marriage Place Knox Church Patea
Folio 2616
Consent
Date of Certificate 25 January 1916
Officiating Minister Robt Wylie Presbyterian
3 29 February 1916 Cameron Masters
Emily Ellen Carey
Cameron Masters
Emily Ellen Carey
πŸ’ 1916/8696
Bachelor
Spinster
Butcher
Compositor
31
28
Patea
Patea
2 years
28 years
Church of England Patea 358 29 February 1916 H S Barnett Church of England
No 3
Date of Notice 29 February 1916
  Groom Bride
Names of Parties Cameron Masters Emily Ellen Carey
  πŸ’ 1916/8696
Condition Bachelor Spinster
Profession Butcher Compositor
Age 31 28
Dwelling Place Patea Patea
Length of Residence 2 years 28 years
Marriage Place Church of England Patea
Folio 358
Consent
Date of Certificate 29 February 1916
Officiating Minister H S Barnett Church of England
4 7 March 1916 John William Blance
Ivy Bertha Percivall
John William Blance
Ivy Bertha Purcivall
πŸ’ 1916/8697
Bachelor
Widow
Baker
Domestic duties
24
24
Manutahi
Manutahi
1 day
3 years
Residence of John Templer Manutahi 359 7 March 1916 H S Barnett Church of England
No 4
Date of Notice 7 March 1916
  Groom Bride
Names of Parties John William Blance Ivy Bertha Percivall
BDM Match (98%) John William Blance Ivy Bertha Purcivall
  πŸ’ 1916/8697
Condition Bachelor Widow
Profession Baker Domestic duties
Age 24 24
Dwelling Place Manutahi Manutahi
Length of Residence 1 day 3 years
Marriage Place Residence of John Templer Manutahi
Folio 359
Consent
Date of Certificate 7 March 1916
Officiating Minister H S Barnett Church of England

Page 1025

District of Patea Quarter ending 30 June 1916 Registrar A. J. Mullen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 11 May 1916 Thomas Nobel Blake
Vera Louisa Gwendolen Death
Thomas Nobel Blake
Vera Louisa Gwendolen Death
πŸ’ 1916/6268
Bachelor
Spinster
Farmer
Domestic duties
24
21
Kakaramea
Patea
24 years
21 years
Church of England Patea 3689 11 May 1916 N. H. Barnett
No 5
Date of Notice 11 May 1916
  Groom Bride
Names of Parties Thomas Nobel Blake Vera Louisa Gwendolen Death
  πŸ’ 1916/6268
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Kakaramea Patea
Length of Residence 24 years 21 years
Marriage Place Church of England Patea
Folio 3689
Consent
Date of Certificate 11 May 1916
Officiating Minister N. H. Barnett
6 16 May 1916 Arthur Handley
Margaret Travers
Arthur Handley
Margaret Travers
πŸ’ 1916/6273
Bachelor
Spinster
Farmer
Domestic duties
38
33
Patea
Patea
3 days
18 years
Roman Catholic Church Patea 3694 16 May 1916 C. C. Cashman
No 6
Date of Notice 16 May 1916
  Groom Bride
Names of Parties Arthur Handley Margaret Travers
  πŸ’ 1916/6273
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 33
Dwelling Place Patea Patea
Length of Residence 3 days 18 years
Marriage Place Roman Catholic Church Patea
Folio 3694
Consent
Date of Certificate 16 May 1916
Officiating Minister C. C. Cashman
7 16 May 1916 James Samuel George Blake
Gertrude Hilda Death
Samuel James Blake
Gertrude Hilda Death
πŸ’ 1916/1156
Bachelor
Spinster
Farmer
Domestic duties
25
22
Kakaramea
Patea
5 days
4 years
Church of England Patea 4543 16 May 1916 N. H. Barnett
No 7
Date of Notice 16 May 1916
  Groom Bride
Names of Parties James Samuel George Blake Gertrude Hilda Death
BDM Match (76%) Samuel James Blake Gertrude Hilda Death
  πŸ’ 1916/1156
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Kakaramea Patea
Length of Residence 5 days 4 years
Marriage Place Church of England Patea
Folio 4543
Consent
Date of Certificate 16 May 1916
Officiating Minister N. H. Barnett
8 22 May 1916 Frederick William Warner
Zylpha Moreland
Frederick William Warner
Zylpha Moreland
πŸ’ 1916/6270
Bachelor
Spinster
Farmer
Domestic duties
21
17
Manutahi
Alton
1 month
10 months
Residence of E. Moreland Alton 3691 E. Moreland 22 May 1916 N. J. Raven
No 8
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Frederick William Warner Zylpha Moreland
  πŸ’ 1916/6270
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 17
Dwelling Place Manutahi Alton
Length of Residence 1 month 10 months
Marriage Place Residence of E. Moreland Alton
Folio 3691
Consent E. Moreland
Date of Certificate 22 May 1916
Officiating Minister N. J. Raven
9 26 May 1916 Arthur Thomas Peters
Ellen Martha Coady
Arthur Thomas Peters
Ellen Martha Cody
πŸ’ 1916/6269
Widower
Spinster
Farmer
Schoolteacher
39
30
Patea
Patea
15 years
20 years
Residence of W. Coady Patea 3690 26 May 1916 N. J. Raven
No 9
Date of Notice 26 May 1916
  Groom Bride
Names of Parties Arthur Thomas Peters Ellen Martha Coady
BDM Match (97%) Arthur Thomas Peters Ellen Martha Cody
  πŸ’ 1916/6269
Condition Widower Spinster
Profession Farmer Schoolteacher
Age 39 30
Dwelling Place Patea Patea
Length of Residence 15 years 20 years
Marriage Place Residence of W. Coady Patea
Folio 3690
Consent
Date of Certificate 26 May 1916
Officiating Minister N. J. Raven
10 27 May 1916 Thomas Henry Edgecombe
Emma Frances Hill
Thomas Henry Edgecombe
Emma Frances Hill
πŸ’ 1916/6272
Bachelor
Spinster
Farmer
Dressmaker
29
25
Patea
Patea
6 days
25 years
Registrar's office Patea 3693 27 May 1916 A. J. Mullen
No 10
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Thomas Henry Edgecombe Emma Frances Hill
  πŸ’ 1916/6272
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 25
Dwelling Place Patea Patea
Length of Residence 6 days 25 years
Marriage Place Registrar's office Patea
Folio 3693
Consent
Date of Certificate 27 May 1916
Officiating Minister A. J. Mullen
11 27 May 1916 Richard Abraham Warner
Eunice Mildred Hill
Richard Abraham Warner
Eunice Mildred Hill
πŸ’ 1916/6271
Bachelor
Spinster
Farmer
Domestic duties
24
21
Patea
Patea
6 months
1 year
Registrar's office Patea 3692 27 May 1916 A. J. Mullen
No 11
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Richard Abraham Warner Eunice Mildred Hill
  πŸ’ 1916/6271
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Patea Patea
Length of Residence 6 months 1 year
Marriage Place Registrar's office Patea
Folio 3692
Consent
Date of Certificate 27 May 1916
Officiating Minister A. J. Mullen

Page 1026

District of Patea Quarter ending 30 June 1916 Registrar Albert Joseph Mullen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 19 June 1916 Edgar John Bennett Goile
Ethel Pauline Schwarz
Edgar John Bennett Goile
Ethel Pauline Schwass
πŸ’ 1916/6267
Bachelor
Spinster
Farmer
Domestic
22
20
Manutahi
Manutahi
5 years
2 years
Church of England, Patea 3688 C. F. Schwarz, Father 19 June 1916 W. S. Barnett
No 12
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Edgar John Bennett Goile Ethel Pauline Schwarz
BDM Match (95%) Edgar John Bennett Goile Ethel Pauline Schwass
  πŸ’ 1916/6267
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 20
Dwelling Place Manutahi Manutahi
Length of Residence 5 years 2 years
Marriage Place Church of England, Patea
Folio 3688
Consent C. F. Schwarz, Father
Date of Certificate 19 June 1916
Officiating Minister W. S. Barnett

Page 1027

District of Patea Quarter ending 30 September 1916 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
13 5 July 1916 George Johnstone Small
Susan Croft
Gilbert George Johnstone Small
Susan Craft
πŸ’ 1916/14441
Bachelor
Spinster
Schoolteacher
Domestic duties
32
21
Hurleyville
Hurleyville
4 years
21 years
Church of England at Patea 5635 5 July 1916 W. S. Barnett, Church of England
No 13
Date of Notice 5 July 1916
  Groom Bride
Names of Parties George Johnstone Small Susan Croft
BDM Match (82%) Gilbert George Johnstone Small Susan Craft
  πŸ’ 1916/14441
Condition Bachelor Spinster
Profession Schoolteacher Domestic duties
Age 32 21
Dwelling Place Hurleyville Hurleyville
Length of Residence 4 years 21 years
Marriage Place Church of England at Patea
Folio 5635
Consent
Date of Certificate 5 July 1916
Officiating Minister W. S. Barnett, Church of England

Page 1029

District of Patea Quarter ending 30 September 1916 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
14 8 July 1916 Gilbert George Johnstone Small
Susan Craft
Gilbert George Johnstone Small
Susan Craft
πŸ’ 1916/14441
Bachelor
Spinster
Schoolteacher
Domestic duties
33
21
Hurleyville
Hurleyville
4 years
21 years
Registrar's Office Patea 5635 8 July 1916 A. J. Muller, Registrar
No 14
Date of Notice 8 July 1916
  Groom Bride
Names of Parties Gilbert George Johnstone Small Susan Craft
  πŸ’ 1916/14441
Condition Bachelor Spinster
Profession Schoolteacher Domestic duties
Age 33 21
Dwelling Place Hurleyville Hurleyville
Length of Residence 4 years 21 years
Marriage Place Registrar's Office Patea
Folio 5635
Consent
Date of Certificate 8 July 1916
Officiating Minister A. J. Muller, Registrar
15 14 July 1916 Joseph Mossop
Louisa Eliza Marshall
Joseph Mossop
Louisa Eliza Marshall
πŸ’ 1916/14421
Bachelor
Spinster
Slaughterman
Domestic Duties
28
24
Patea
Patea
5 days
3 years
Residence of Andrew Marshall Patea 5638 14 July 1916 W. Watson, Methodist
No 15
Date of Notice 14 July 1916
  Groom Bride
Names of Parties Joseph Mossop Louisa Eliza Marshall
  πŸ’ 1916/14421
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 28 24
Dwelling Place Patea Patea
Length of Residence 5 days 3 years
Marriage Place Residence of Andrew Marshall Patea
Folio 5638
Consent
Date of Certificate 14 July 1916
Officiating Minister W. Watson, Methodist
16 31 July 1916 Denis Septimus John Couchman
Mabel Reeve
Dennis Septimus John Couchman
Mabel Reeve
πŸ’ 1916/14443
Bachelor
Spinster
Labourer
Housekeeper
17
28
Hurleyville
Hurleyville
17 years
2 years
Church of England Patea 5637 Henry Couchman, Father 31 July 1916 V. H. Barnett, Church of England
No 16
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Denis Septimus John Couchman Mabel Reeve
BDM Match (98%) Dennis Septimus John Couchman Mabel Reeve
  πŸ’ 1916/14443
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 17 28
Dwelling Place Hurleyville Hurleyville
Length of Residence 17 years 2 years
Marriage Place Church of England Patea
Folio 5637
Consent Henry Couchman, Father
Date of Certificate 31 July 1916
Officiating Minister V. H. Barnett, Church of England
17 22 August 1916 George Francis Armstrong
Florence Amelia Burnand
George Francis Armstrong
Florence Amelia Burnand
πŸ’ 1916/8612
Bachelor
Spinster
Farmer
Nurse
26
25
Alton
Alton
20 years
1 year
Church of England Patea 5636 22 August 1916 V. H. Barnett, Church of England
No 17
Date of Notice 22 August 1916
  Groom Bride
Names of Parties George Francis Armstrong Florence Amelia Burnand
  πŸ’ 1916/8612
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 25
Dwelling Place Alton Alton
Length of Residence 20 years 1 year
Marriage Place Church of England Patea
Folio 5636
Consent
Date of Certificate 22 August 1916
Officiating Minister V. H. Barnett, Church of England

Page 1031

District of Patea Quarter ending 31 December 1916 Registrar A. J. Mullen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 5 December 1916 Wiremu Tangipo Komene
Hiria Walden
Wiremu Tangipo Komene
Hiria Walden
πŸ’ 1916/2465
Bachelor
Spinster
Farmer
Domestic duties
25
19
Little Taranaki, Patea
Little Taranaki, Patea
3 months
10 years
Registrar's office, Patea 16/7506 John Walden, Father 5 December 1916 A. J. Mullen, Registrar
No 18
Date of Notice 5 December 1916
  Groom Bride
Names of Parties Wiremu Tangipo Komene Hiria Walden
  πŸ’ 1916/2465
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 19
Dwelling Place Little Taranaki, Patea Little Taranaki, Patea
Length of Residence 3 months 10 years
Marriage Place Registrar's office, Patea
Folio 16/7506
Consent John Walden, Father
Date of Certificate 5 December 1916
Officiating Minister A. J. Mullen, Registrar
19 11 December 1916 Philip Arthur Macdonald
Gwendoline Mary Pringle
Philip Arthur Macdonald
Gwendoline Mary Playle
πŸ’ 1916/2464
Bachelor
Spinster
Farmer
Domestic duties
24
21
Kakaramea
Kakaramea
4 years
6 years
Registrar's office, Patea 7505 11 December 1916 A. J. Mullen, Registrar
No 19
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Philip Arthur Macdonald Gwendoline Mary Pringle
BDM Match (91%) Philip Arthur Macdonald Gwendoline Mary Playle
  πŸ’ 1916/2464
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Kakaramea Kakaramea
Length of Residence 4 years 6 years
Marriage Place Registrar's office, Patea
Folio 7505
Consent
Date of Certificate 11 December 1916
Officiating Minister A. J. Mullen, Registrar
20 23 December 1916 George Ritchie
Florence Mary Pepperell
George Ritchie
Florence May Pepperell
πŸ’ 1916/2463
Bachelor
Spinster
Cheesemaker
Domestic duties
26
20
Manutahi
Manutahi
3 years
1 year
Registrar's office, Patea 7504 Samuel John Pepperell (Father) 27 December 1916 A. J. Mullen, Registrar
No 20
Date of Notice 23 December 1916
  Groom Bride
Names of Parties George Ritchie Florence Mary Pepperell
BDM Match (98%) George Ritchie Florence May Pepperell
  πŸ’ 1916/2463
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 26 20
Dwelling Place Manutahi Manutahi
Length of Residence 3 years 1 year
Marriage Place Registrar's office, Patea
Folio 7504
Consent Samuel John Pepperell (Father)
Date of Certificate 27 December 1916
Officiating Minister A. J. Mullen, Registrar
21 16 December 1916 Albert John Thomas Wills
Alice Kathleen Roberts
Albert John Thomas Wills
Alice Kathleen Roberts
πŸ’ 1916/2461
Bachelor
Spinster
Labourer
Domestic duties
23
21
Whenuakura
Patea
2 years
7 years
at the residence of A. F. W. Wills, Whenuakura 7502 16 December 1916 N. J. Raven, Presbyterian
No 21
Date of Notice 16 December 1916
  Groom Bride
Names of Parties Albert John Thomas Wills Alice Kathleen Roberts
  πŸ’ 1916/2461
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Whenuakura Patea
Length of Residence 2 years 7 years
Marriage Place at the residence of A. F. W. Wills, Whenuakura
Folio 7502
Consent
Date of Certificate 16 December 1916
Officiating Minister N. J. Raven, Presbyterian
22 22 December 1916 William Tudhope
Bertha Sybil Hamilton
William Tudhope
Bertha Sybil Hamilton
πŸ’ 1916/2462
Bachelor
Spinster
Solicitor
Domestic duties
32
25
Manutahi
Manutahi
4 days
25 years
at the residence of R. B. Hamilton, Manutahi 7503 27 December 1916 Thomas Tait, Presbyterian
No 22
Date of Notice 22 December 1916
  Groom Bride
Names of Parties William Tudhope Bertha Sybil Hamilton
  πŸ’ 1916/2462
Condition Bachelor Spinster
Profession Solicitor Domestic duties
Age 32 25
Dwelling Place Manutahi Manutahi
Length of Residence 4 days 25 years
Marriage Place at the residence of R. B. Hamilton, Manutahi
Folio 7503
Consent
Date of Certificate 27 December 1916
Officiating Minister Thomas Tait, Presbyterian

Page 1033

District of Stratford Quarter ending 31 March 1916 Registrar S. H. James
No Date of Notice Names and 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 05 February 1916 Ewart Randolph Burgham
Dorothy May Chainey
Ewart Randolph Burgham
Dorothy May Chainey
πŸ’ 1916/5218
Bachelor
Spinster
Farmer
28
21
Toko
Toko
8 years
12 years
Office of the Registrar, Stratford 2535 05 February 1916 S. H. James Registrar
No 6
Date of Notice 05 February 1916
  Groom Bride
Names of Parties Ewart Randolph Burgham Dorothy May Chainey
  πŸ’ 1916/5218
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Toko Toko
Length of Residence 8 years 12 years
Marriage Place Office of the Registrar, Stratford
Folio 2535
Consent
Date of Certificate 05 February 1916
Officiating Minister S. H. James Registrar
7 08 February 1916 Henry Schreiber
Daphne Ida Pearl Marcott
Henry Schreiber
Daphne Ida Pearl Murcott
πŸ’ 1916/8679
Bachelor
Spinster
Soldier
31
20
Mahoe
Stratford
4 weeks
20 years
Office of the Registrar at Stratford 365 Alice Moss, mother 08 February 1916 S. H. James Registrar
No 7
Date of Notice 08 February 1916
  Groom Bride
Names of Parties Henry Schreiber Daphne Ida Pearl Marcott
BDM Match (98%) Henry Schreiber Daphne Ida Pearl Murcott
  πŸ’ 1916/8679
Condition Bachelor Spinster
Profession Soldier
Age 31 20
Dwelling Place Mahoe Stratford
Length of Residence 4 weeks 20 years
Marriage Place Office of the Registrar at Stratford
Folio 365
Consent Alice Moss, mother
Date of Certificate 08 February 1916
Officiating Minister S. H. James Registrar
8 04 March 1916 Charles Wooding
Grace Elizabeth Lowe
Charles Wooding
Grace Elizabeth Lowe
πŸ’ 1916/8676
Bachelor
Spinster
Farmer
30
20
Cardiff
New Plymouth
3 years
20 years
Office of the Registrar at Stratford 362 M. Lowe, Mother 18 March 1916 S. H. James Registrar
No 8
Date of Notice 04 March 1916
  Groom Bride
Names of Parties Charles Wooding Grace Elizabeth Lowe
  πŸ’ 1916/8676
Condition Bachelor Spinster
Profession Farmer
Age 30 20
Dwelling Place Cardiff New Plymouth
Length of Residence 3 years 20 years
Marriage Place Office of the Registrar at Stratford
Folio 362
Consent M. Lowe, Mother
Date of Certificate 18 March 1916
Officiating Minister S. H. James Registrar
9 06 March 1916 Archibald Wilfred Rawles
Catherine Lilley
Archibald Wilfred Rawles
Catherine Lilley
πŸ’ 1916/8677
Divorced
Spinster
Draper
31
33
Stratford
Stratford
8 years
8 years
Residence of Neal Lilley, Juliet Street, Stratford 363 06 March 1916 J. Pattison Presbyterian
No 9
Date of Notice 06 March 1916
  Groom Bride
Names of Parties Archibald Wilfred Rawles Catherine Lilley
  πŸ’ 1916/8677
Condition Divorced Spinster
Profession Draper
Age 31 33
Dwelling Place Stratford Stratford
Length of Residence 8 years 8 years
Marriage Place Residence of Neal Lilley, Juliet Street, Stratford
Folio 363
Consent
Date of Certificate 06 March 1916
Officiating Minister J. Pattison Presbyterian
10 13 March 1916 Leo William Thomas McAssey
Ivy Mary Agnes Wooding
Leo William Thomas McAsey
Ivy Mary Agnes Cecilia Wooding
πŸ’ 1916/9337
Bachelor
Spinster
Farmer
21
21
Matau
New Plymouth
7 years
21 years
Roman Catholic Church, Stratford Not used See attached 13 March 1916 F. G. Maples Roman Catholic
No 10
Date of Notice 13 March 1916
  Groom Bride
Names of Parties Leo William Thomas McAssey Ivy Mary Agnes Wooding
BDM Match (85%) Leo William Thomas McAsey Ivy Mary Agnes Cecilia Wooding
  πŸ’ 1916/9337
Condition Bachelor Spinster
Profession Farmer
Age 21 21
Dwelling Place Matau New Plymouth
Length of Residence 7 years 21 years
Marriage Place Roman Catholic Church, Stratford
Folio Not used See attached
Consent
Date of Certificate 13 March 1916
Officiating Minister F. G. Maples Roman Catholic

Page 1034

District of Stratford Quarter ending 31 March 1916 Registrar J. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1916 William Jones
Emily Lawrence Christie
William Jones
Emily Lawrence Christie
πŸ’ 1916/8681
Bachelor
Spinster
Farmer
31
25
Stratford
Stratford
31 years
5 years
Presbyterian Church, Stratford 367 4 January 1916 J. H. Robinson, Presbyterian
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties William Jones Emily Lawrence Christie
  πŸ’ 1916/8681
Condition Bachelor Spinster
Profession Farmer
Age 31 25
Dwelling Place Stratford Stratford
Length of Residence 31 years 5 years
Marriage Place Presbyterian Church, Stratford
Folio 367
Consent
Date of Certificate 4 January 1916
Officiating Minister J. H. Robinson, Presbyterian
2 10 January 1916 Agnew McGluggage
Marion Elizabeth Irwin
Agnew McCluggage
Marion Elizabeth Irvine
πŸ’ 1916/8682
Widower
Spinster
Widower Farmer
Spinster
36
32
Stratford
Stratford
18 years
32 years
Residence of J. McGluggage, Orlando Street, Stratford 368 10 January 1916 J. Pattison, Presbyterian
No 2
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Agnew McGluggage Marion Elizabeth Irwin
BDM Match (93%) Agnew McCluggage Marion Elizabeth Irvine
  πŸ’ 1916/8682
Condition Widower Spinster
Profession Widower Farmer Spinster
Age 36 32
Dwelling Place Stratford Stratford
Length of Residence 18 years 32 years
Marriage Place Residence of J. McGluggage, Orlando Street, Stratford
Folio 368
Consent
Date of Certificate 10 January 1916
Officiating Minister J. Pattison, Presbyterian
3 25 January 1916 Felix Francis Uhlenberg
Mary Grady
Felix Francis Uhlenberg
Mary Grady
πŸ’ 1916/8683
Bachelor
Widow
Soldier
Cook
27
29
Tauherenikau
Midhirst
6 weeks
8 months
Roman Catholic Church, Stratford 369 25 January 1916 F. G. Maples, Roman Catholic
No 3
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Felix Francis Uhlenberg Mary Grady
  πŸ’ 1916/8683
Condition Bachelor Widow
Profession Soldier Cook
Age 27 29
Dwelling Place Tauherenikau Midhirst
Length of Residence 6 weeks 8 months
Marriage Place Roman Catholic Church, Stratford
Folio 369
Consent
Date of Certificate 25 January 1916
Officiating Minister F. G. Maples, Roman Catholic
4 29 January 1916 Louis Schrider
Mary Uhlenberg
Louis Schrider
Mary Margaret Uhlenberg
πŸ’ 1916/8678
Bachelor
Spinster
Farmer
29
24
Inglewood
Stratford
29 years
24 years
Roman Catholic Church, Stratford 364 29 January 1916 F. G. Maples, Roman Catholic
No 4
Date of Notice 29 January 1916
  Groom Bride
Names of Parties Louis Schrider Mary Uhlenberg
BDM Match (80%) Louis Schrider Mary Margaret Uhlenberg
  πŸ’ 1916/8678
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Inglewood Stratford
Length of Residence 29 years 24 years
Marriage Place Roman Catholic Church, Stratford
Folio 364
Consent
Date of Certificate 29 January 1916
Officiating Minister F. G. Maples, Roman Catholic
5 1 February 1916 George Victor Barnes
Mary Reid
George Victor Barnes
Mary Reid
πŸ’ 1916/8680
Bachelor
Widow
Farmer
46
48
Stratford
Stratford
7 days
7 days
Presbyterian Church, Stratford 366 1 February 1916 J. Pattison, Presbyterian
No 5
Date of Notice 1 February 1916
  Groom Bride
Names of Parties George Victor Barnes Mary Reid
  πŸ’ 1916/8680
Condition Bachelor Widow
Profession Farmer
Age 46 48
Dwelling Place Stratford Stratford
Length of Residence 7 days 7 days
Marriage Place Presbyterian Church, Stratford
Folio 366
Consent
Date of Certificate 1 February 1916
Officiating Minister J. Pattison, Presbyterian

Page 1035

District of Stratford Quarter ending 31 March 1916 Registrar S. James
No Date of Notice Names and 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 28 March 1916 Raymond Saywell
Margaret Maud Vickers
Raymond Saywell
Margaret Maud Vickers
πŸ’ 1916/8675
Bachelor
Spinster
Farmer
25
22
Manaia
Midhirst
2 years
22 years
Methodist Church, Midhirst 361 28 March 1916 A. O. Harris, Methodist
No 11
Date of Notice 28 March 1916
  Groom Bride
Names of Parties Raymond Saywell Margaret Maud Vickers
  πŸ’ 1916/8675
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Manaia Midhirst
Length of Residence 2 years 22 years
Marriage Place Methodist Church, Midhirst
Folio 361
Consent
Date of Certificate 28 March 1916
Officiating Minister A. O. Harris, Methodist
12 29 March 1916 Henry Smith
Mary Brennan
Henry Smith
Mary Brennan
πŸ’ 1916/8674
Widower
Widow
Labourer
49
40
Tahora
Matamata
3 years
9 years
Office of the Registrar at Stratford 360 29 March 1916 S. James, Registrar
No 12
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Henry Smith Mary Brennan
  πŸ’ 1916/8674
Condition Widower Widow
Profession Labourer
Age 49 40
Dwelling Place Tahora Matamata
Length of Residence 3 years 9 years
Marriage Place Office of the Registrar at Stratford
Folio 360
Consent
Date of Certificate 29 March 1916
Officiating Minister S. James, Registrar

Page 1037

District of Stratford Quarter ending 30 June 1916 Registrar S. H. James
No Date of Notice Names and 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 07 April 1916 William Cubbon
Margaret Harrison Brooking
William Cubbon
Margaret Harrison Brooking
πŸ’ 1916/544
Widower
Widow
Farmer
50
49
Stratford
Stratford
3 years
20 years
Office of the Registrar at Stratford 3704 07 April 1916 S. H. James, Registrar
No 13
Date of Notice 07 April 1916
  Groom Bride
Names of Parties William Cubbon Margaret Harrison Brooking
  πŸ’ 1916/544
Condition Widower Widow
Profession Farmer
Age 50 49
Dwelling Place Stratford Stratford
Length of Residence 3 years 20 years
Marriage Place Office of the Registrar at Stratford
Folio 3704
Consent
Date of Certificate 07 April 1916
Officiating Minister S. H. James, Registrar
14 08 April 1916 Percy Norman Jones
Annie Kowalewski
Percy Norman Jones
Annie Kowalewski
πŸ’ 1916/555
Bachelor
Spinster
Soldier
21
17
Midhirst
Midhirst
2 years
17 years
Roman Catholic Church, Stratford 3705 Frank Kowalewski, father 08 April 1916 F. G. Maples, Roman Catholic
No 14
Date of Notice 08 April 1916
  Groom Bride
Names of Parties Percy Norman Jones Annie Kowalewski
  πŸ’ 1916/555
Condition Bachelor Spinster
Profession Soldier
Age 21 17
Dwelling Place Midhirst Midhirst
Length of Residence 2 years 17 years
Marriage Place Roman Catholic Church, Stratford
Folio 3705
Consent Frank Kowalewski, father
Date of Certificate 08 April 1916
Officiating Minister F. G. Maples, Roman Catholic
15 12 April 1916 Charles Blizzard
Gladys Octavia Kelling
Charles Blizzard
Gladys Octavia Kelling
πŸ’ 1916/562
Bachelor
Spinster
Farmer
25
20
Ngaere
Ngaere
13 years
1 year
The Manse, Regan Street, Stratford 3706 John Frederick Kelling, father 12 April 1916 J. Pattison, Presbyterian
No 15
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Charles Blizzard Gladys Octavia Kelling
  πŸ’ 1916/562
Condition Bachelor Spinster
Profession Farmer
Age 25 20
Dwelling Place Ngaere Ngaere
Length of Residence 13 years 1 year
Marriage Place The Manse, Regan Street, Stratford
Folio 3706
Consent John Frederick Kelling, father
Date of Certificate 12 April 1916
Officiating Minister J. Pattison, Presbyterian
16 24 April 1916 Alexander Klee
Ellen Moffett
Alexander Klee
Ellen Moffett
πŸ’ 1916/546
Widower
Spinster
Storekeeper
34
22
Tahora
Midhirst
9 years
3 weeks
Office of the Registrar at Stratford 3714 24 April 1916 S. H. James, Registrar
No 16
Date of Notice 24 April 1916
  Groom Bride
Names of Parties Alexander Klee Ellen Moffett
  πŸ’ 1916/546
Condition Widower Spinster
Profession Storekeeper
Age 34 22
Dwelling Place Tahora Midhirst
Length of Residence 9 years 3 weeks
Marriage Place Office of the Registrar at Stratford
Folio 3714
Consent
Date of Certificate 24 April 1916
Officiating Minister S. H. James, Registrar
17 25 April 1916 Joseph Dalton
Margaret Johnston
Joseph Dalton
Margaret Johnston
πŸ’ 1916/547
Bachelor
Spinster
Fisherman
34
25
Portobello, Dunedin
Stratford
4 years
4 years
Residence of M. Johnston, Bird road, Stratford 3715 25 April 1916 J. Pattison, Presbyterian
No 17
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Joseph Dalton Margaret Johnston
  πŸ’ 1916/547
Condition Bachelor Spinster
Profession Fisherman
Age 34 25
Dwelling Place Portobello, Dunedin Stratford
Length of Residence 4 years 4 years
Marriage Place Residence of M. Johnston, Bird road, Stratford
Folio 3715
Consent
Date of Certificate 25 April 1916
Officiating Minister J. Pattison, Presbyterian

Page 1038

District of Stratford Quarter ending 30 June 1916 Registrar J. G. Adams
No Date of Notice Names and 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 16 May 1916 Frank William Pryke
Annie Beatrice Hignett
Frank William Pryke
Annie Beatrice Hignett
πŸ’ 1916/6220
Bachelor
Spinster
Soldier
28
23
Greytown
Stratford
4 days
10 years
Holy Trinity Church, Stratford 3703 16 May 1916 C. W. Howard, Church of England
No 18
Date of Notice 16 May 1916
  Groom Bride
Names of Parties Frank William Pryke Annie Beatrice Hignett
  πŸ’ 1916/6220
Condition Bachelor Spinster
Profession Soldier
Age 28 23
Dwelling Place Greytown Stratford
Length of Residence 4 days 10 years
Marriage Place Holy Trinity Church, Stratford
Folio 3703
Consent
Date of Certificate 16 May 1916
Officiating Minister C. W. Howard, Church of England
19 01 June 1916 Joseph Edgar Schumacher
Agnes Cecilia Breen
Joseph Edgar Schumacher
Agnes Cecilia Breen
πŸ’ 1916/6282
Bachelor
Spinster
Farmer
22
19
Midhirst
Stratford
22 years
15 years
Roman Catholic Church, Stratford 3702 Johanna Breen, mother 01 June 1916 F. G. Maples, Roman Catholic
No 19
Date of Notice 01 June 1916
  Groom Bride
Names of Parties Joseph Edgar Schumacher Agnes Cecilia Breen
  πŸ’ 1916/6282
Condition Bachelor Spinster
Profession Farmer
Age 22 19
Dwelling Place Midhirst Stratford
Length of Residence 22 years 15 years
Marriage Place Roman Catholic Church, Stratford
Folio 3702
Consent Johanna Breen, mother
Date of Certificate 01 June 1916
Officiating Minister F. G. Maples, Roman Catholic
20 03 June 1916 James Barnard
Rhoda Wishaw
James Barnard
Rhoda Whishaw
πŸ’ 1916/6281
Bachelor
Spinster
Meat Inspector
24
23
Palmerston North
Stratford
3 weeks
8 months
Holy Trinity Church, Stratford 3701 05 June 1916 C. W. Howard, Church of England
No 20
Date of Notice 03 June 1916
  Groom Bride
Names of Parties James Barnard Rhoda Wishaw
BDM Match (96%) James Barnard Rhoda Whishaw
  πŸ’ 1916/6281
Condition Bachelor Spinster
Profession Meat Inspector
Age 24 23
Dwelling Place Palmerston North Stratford
Length of Residence 3 weeks 8 months
Marriage Place Holy Trinity Church, Stratford
Folio 3701
Consent
Date of Certificate 05 June 1916
Officiating Minister C. W. Howard, Church of England
21 12 June 1916 Frederick William Askew
Emily Mayless Victoria Dwshell
Frederick William Askew
Emily Mayless Victoria Divehall
πŸ’ 1916/6279
Bachelor
Spinster
Farmer
26
20
Midhirst
Toko
26 years
20 years
Holy Trinity Church, Stratford 3699 Henry Lewis Dwshell, father 12 June 1916 C. W. Howard, Church of England
No 21
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Frederick William Askew Emily Mayless Victoria Dwshell
BDM Match (94%) Frederick William Askew Emily Mayless Victoria Divehall
  πŸ’ 1916/6279
Condition Bachelor Spinster
Profession Farmer
Age 26 20
Dwelling Place Midhirst Toko
Length of Residence 26 years 20 years
Marriage Place Holy Trinity Church, Stratford
Folio 3699
Consent Henry Lewis Dwshell, father
Date of Certificate 12 June 1916
Officiating Minister C. W. Howard, Church of England
22 14 June 1916 Thomas Rheese Anderson
Gertrude Lucy Emmett
Thomas Rheese Anderson
Gertrude Lucy Emmett
πŸ’ 1916/6275
Bachelor
Spinster
Farmer
39
29
Mahoe
Mahoe
30 years
3 weeks
Presbyterian Church, Stratford 3696 14 June 1916 R. G. Kirgan, Presbyterian
No 22
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Thomas Rheese Anderson Gertrude Lucy Emmett
  πŸ’ 1916/6275
Condition Bachelor Spinster
Profession Farmer
Age 39 29
Dwelling Place Mahoe Mahoe
Length of Residence 30 years 3 weeks
Marriage Place Presbyterian Church, Stratford
Folio 3696
Consent
Date of Certificate 14 June 1916
Officiating Minister R. G. Kirgan, Presbyterian

Page 1039

District of Stratford Quarter ending 30 June 1916 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 14 June 1916 Alexander George Robertson
Pearl Pansy Smith
Alexander George Robertson
Pearl Pansy Smith
πŸ’ 1916/12423
Bachelor
Spinster
Labourer
26
19
Midhirst
Stratford
10 years
19 years
Residence of Rev. Robt. B. Tinsley, Regent street, Stratford 3700 William Smith, father. 14 June 1916 Robt. B. Tinsley, Methodist
No 23
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Alexander George Robertson Pearl Pansy Smith
  πŸ’ 1916/12423
Condition Bachelor Spinster
Profession Labourer
Age 26 19
Dwelling Place Midhirst Stratford
Length of Residence 10 years 19 years
Marriage Place Residence of Rev. Robt. B. Tinsley, Regent street, Stratford
Folio 3700
Consent William Smith, father.
Date of Certificate 14 June 1916
Officiating Minister Robt. B. Tinsley, Methodist
24 28 June 1916 George Philip Goulding Fowler
Doris Blanche Hyndman
George Philip Goulding Fowler
Doris Blanche Hyndman
πŸ’ 1916/14432
Bachelor
Spinster
Factory manager
32
21
Ngaere
Stratford
3 years
7 years
Presbyterian Church, Stratford. 5649 28 June 1916 A. C. Culliford, Presbyterian
No 24
Date of Notice 28 June 1916
  Groom Bride
Names of Parties George Philip Goulding Fowler Doris Blanche Hyndman
  πŸ’ 1916/14432
Condition Bachelor Spinster
Profession Factory manager
Age 32 21
Dwelling Place Ngaere Stratford
Length of Residence 3 years 7 years
Marriage Place Presbyterian Church, Stratford.
Folio 5649
Consent
Date of Certificate 28 June 1916
Officiating Minister A. C. Culliford, Presbyterian

Page 1041

District of Stratford Quarter ending 30 September 1916 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 1 July 1916 Gordon Taylor Henry
Daisy Madford
Gordon Taylor Henry
Daisy Mudford
πŸ’ 1916/14430
Bachelor
Spinster
Baker
24
21
Stratford
Stratford
22 years
3 years
Residence of Mrs Madford, Pembroke road, Stratford 5643 3 July 1916 J. H. G. Madill, Presbyterian
No 25
Date of Notice 1 July 1916
  Groom Bride
Names of Parties Gordon Taylor Henry Daisy Madford
BDM Match (96%) Gordon Taylor Henry Daisy Mudford
  πŸ’ 1916/14430
Condition Bachelor Spinster
Profession Baker
Age 24 21
Dwelling Place Stratford Stratford
Length of Residence 22 years 3 years
Marriage Place Residence of Mrs Madford, Pembroke road, Stratford
Folio 5643
Consent
Date of Certificate 3 July 1916
Officiating Minister J. H. G. Madill, Presbyterian
26 3 July 1916 Douglas Aubrey
Flora Alexandrina Morrison
Douglas Aubrey
Flora Alexandrina Morrison
πŸ’ 1916/14433
Bachelor
Spinster
Labourer
23
24
Waipawa
Whangamomona
3 years
6 months
Office of the Registrar at Stratford 5650 4 July 1916 S. H. James, Registrar
No 26
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Douglas Aubrey Flora Alexandrina Morrison
  πŸ’ 1916/14433
Condition Bachelor Spinster
Profession Labourer
Age 23 24
Dwelling Place Waipawa Whangamomona
Length of Residence 3 years 6 months
Marriage Place Office of the Registrar at Stratford
Folio 5650
Consent
Date of Certificate 4 July 1916
Officiating Minister S. H. James, Registrar
27 13 July 1916 John Henry Bond
Lillian Esther Vaughan Relf
John Henry Bond
Lillian Esther Vaughan Relf
πŸ’ 1916/14429
Widower
Spinster
Farmer
45
32
Mahoe
Mahoe
2 months
2 months
Residence of R. Relf, Mahoe 5647 13 July 1916 Henry Tatton, Salvation Army
No 27
Date of Notice 13 July 1916
  Groom Bride
Names of Parties John Henry Bond Lillian Esther Vaughan Relf
  πŸ’ 1916/14429
Condition Widower Spinster
Profession Farmer
Age 45 32
Dwelling Place Mahoe Mahoe
Length of Residence 2 months 2 months
Marriage Place Residence of R. Relf, Mahoe
Folio 5647
Consent
Date of Certificate 13 July 1916
Officiating Minister Henry Tatton, Salvation Army
28 18 July 1916 Philip Keightley
Olive Vernie Ranton
Philip Keightley
Olive Vernie Renton
πŸ’ 1916/14428
Bachelor
Spinster
Farm hand
23
25
Midhirst
Midhirst
23 years
2 years
Residence of Francis Keightley, Denmark Terrace, Midhirst 5646 18 July 1916 G. H. Bridgman, Methodist
No 28
Date of Notice 18 July 1916
  Groom Bride
Names of Parties Philip Keightley Olive Vernie Ranton
BDM Match (97%) Philip Keightley Olive Vernie Renton
  πŸ’ 1916/14428
Condition Bachelor Spinster
Profession Farm hand
Age 23 25
Dwelling Place Midhirst Midhirst
Length of Residence 23 years 2 years
Marriage Place Residence of Francis Keightley, Denmark Terrace, Midhirst
Folio 5646
Consent
Date of Certificate 18 July 1916
Officiating Minister G. H. Bridgman, Methodist
29 21 July 1916 Arthur Douglas Johnson
Margaret Elizabeth Moffitt
Arthur Douglas Johnson
Margaret Elizabeth Moffitt
πŸ’ 1916/7919
Bachelor
Spinster
Farmer
38
32
Lowgarth
Hawera
17 years
1 month
Residence of J. Moffitt, Turuturu road, Hawera 5576 21 July 1916 J. R. Shore, Presbyterian
No 29
Date of Notice 21 July 1916
  Groom Bride
Names of Parties Arthur Douglas Johnson Margaret Elizabeth Moffitt
  πŸ’ 1916/7919
Condition Bachelor Spinster
Profession Farmer
Age 38 32
Dwelling Place Lowgarth Hawera
Length of Residence 17 years 1 month
Marriage Place Residence of J. Moffitt, Turuturu road, Hawera
Folio 5576
Consent
Date of Certificate 21 July 1916
Officiating Minister J. R. Shore, Presbyterian

Page 1042

District of Stratford Quarter ending 30 September 1916 Registrar H. James
No Date of Notice Names and 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 24 July 1916 Henry Cook
Ellen Mary Hewson
Henry Cook
Ellen Mary Hewson
πŸ’ 1916/14423
Bachelor
Spinster
Farmer
23
26
Oanui, Opunake
Greytown
3 months
18 months
Residence of Mr Ewan Jackson, York road 5641 24 July 1916 Rev. G. W. Howard, Church of England
No 30
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Henry Cook Ellen Mary Hewson
  πŸ’ 1916/14423
Condition Bachelor Spinster
Profession Farmer
Age 23 26
Dwelling Place Oanui, Opunake Greytown
Length of Residence 3 months 18 months
Marriage Place Residence of Mr Ewan Jackson, York road
Folio 5641
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev. G. W. Howard, Church of England
31 29 July 1916 Charles George Booker
Ella Gladys Stretch
Charles George Booker
Ella Gladys Stretch
πŸ’ 1916/14598
Bachelor
Spinster
Farmer
25
24
Toko
Stratford
9 years
2 years
The Manse, Regan street, Stratford 5644 29 July 1916 Rev. G. A. Kennedy, Presbyterian
No 31
Date of Notice 29 July 1916
  Groom Bride
Names of Parties Charles George Booker Ella Gladys Stretch
  πŸ’ 1916/14598
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Toko Stratford
Length of Residence 9 years 2 years
Marriage Place The Manse, Regan street, Stratford
Folio 5644
Consent
Date of Certificate 29 July 1916
Officiating Minister Rev. G. A. Kennedy, Presbyterian
32 1 August 1916 William Bowler
Winifred Ellen Fitzgerald
William Bowler
Winifred Ellen Fitzgerald
πŸ’ 1916/14427
Bachelor
Spinster
Law Clerk
26
20
Stratford
Stratford
16 years
16 years
Roman Catholic Church, Stratford 5645 John Fitzgerald, father 1 August 1916 Father F. G. Maples, Roman Catholic
No 32
Date of Notice 1 August 1916
  Groom Bride
Names of Parties William Bowler Winifred Ellen Fitzgerald
  πŸ’ 1916/14427
Condition Bachelor Spinster
Profession Law Clerk
Age 26 20
Dwelling Place Stratford Stratford
Length of Residence 16 years 16 years
Marriage Place Roman Catholic Church, Stratford
Folio 5645
Consent John Fitzgerald, father
Date of Certificate 1 August 1916
Officiating Minister Father F. G. Maples, Roman Catholic
33 4 August 1916 George Thomas Ross
Alma Pearl Watkin
George Thomas Ross
Alma Pearl Watkin
πŸ’ 1916/14425
Bachelor
Spinster
Farmer
23
21
Huiroa
Huiroa
2 years
20 years
Methodist Church, Huiroa 5643 4 August 1916 Rev. G. Akers, Methodist
No 33
Date of Notice 4 August 1916
  Groom Bride
Names of Parties George Thomas Ross Alma Pearl Watkin
  πŸ’ 1916/14425
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Huiroa Huiroa
Length of Residence 2 years 20 years
Marriage Place Methodist Church, Huiroa
Folio 5643
Consent
Date of Certificate 4 August 1916
Officiating Minister Rev. G. Akers, Methodist
34 25 August 1916 John Reginald Loftus Stanford
Sylvia Bethell Abraham
John Reginald Loftus Stanford
Sylvia Bethell Abraham
πŸ’ 1916/3054
Bachelor
Spinster
Solicitor
38
25
Stratford
Palmerston North
13 years
25 years
All Saints' Church, Palmerston North 5776 25 August 1916 Rev. H. G. Blackburne, Church of England
No 34
Date of Notice 25 August 1916
  Groom Bride
Names of Parties John Reginald Loftus Stanford Sylvia Bethell Abraham
  πŸ’ 1916/3054
Condition Bachelor Spinster
Profession Solicitor
Age 38 25
Dwelling Place Stratford Palmerston North
Length of Residence 13 years 25 years
Marriage Place All Saints' Church, Palmerston North
Folio 5776
Consent
Date of Certificate 25 August 1916
Officiating Minister Rev. H. G. Blackburne, Church of England

Page 1043

District of Stratford Quarter ending 30 September 1916 Registrar H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 11 September 1916 William Sullivan
Elvina Coral Bradshaw
William Sullivan
Elvina Coral Brayshaw
πŸ’ 1916/14424
William Sullivan
Emily Hawkins
πŸ’ 1916/2250
Bachelor
Spinster
Builder
Clerk
24
25
Whakatane
Stratford
1 1/2 years
25 years
Presbyterian Church, Stratford 5642 11 September 1916 Rev. J. D. G. Madill, Presbyterian
No 35
Date of Notice 11 September 1916
  Groom Bride
Names of Parties William Sullivan Elvina Coral Bradshaw
BDM Match (98%) William Sullivan Elvina Coral Brayshaw
  πŸ’ 1916/14424
BDM Match (62%) William Sullivan Emily Hawkins
  πŸ’ 1916/2250
Condition Bachelor Spinster
Profession Builder Clerk
Age 24 25
Dwelling Place Whakatane Stratford
Length of Residence 1 1/2 years 25 years
Marriage Place Presbyterian Church, Stratford
Folio 5642
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev. J. D. G. Madill, Presbyterian
36 16 September 1916 James Nicholas Northcott
Annie Jane Jones
James Nicholas Northcott
Annie Jane Jones
πŸ’ 1916/14422
Bachelor
Spinster
Cheesemaker
21
17
Mahoe
Mahoe
3 years
6 years
Holy Trinity Church, Stratford 5640 Griffith Jones, father 16 September 1916 Rev. G. W. Howard, Church of England
No 36
Date of Notice 16 September 1916
  Groom Bride
Names of Parties James Nicholas Northcott Annie Jane Jones
  πŸ’ 1916/14422
Condition Bachelor Spinster
Profession Cheesemaker
Age 21 17
Dwelling Place Mahoe Mahoe
Length of Residence 3 years 6 years
Marriage Place Holy Trinity Church, Stratford
Folio 5640
Consent Griffith Jones, father
Date of Certificate 16 September 1916
Officiating Minister Rev. G. W. Howard, Church of England
37 22 September 1916 Alfred Pennington
Myrtle Doreen Ferguson
Alfred Pennington
Myrtle Doreen Ferguson
πŸ’ 1916/1127
Bachelor
Spinster
Farmer
22
21
Eltham
Eltham
6 years
6 years
Residence of J. P. Heggie, Sole Road, Ngaere 5639 22 September 1916 Rev. R. B. Tinsley, Methodist
No 37
Date of Notice 22 September 1916
  Groom Bride
Names of Parties Alfred Pennington Myrtle Doreen Ferguson
  πŸ’ 1916/1127
Condition Bachelor Spinster
Profession Farmer
Age 22 21
Dwelling Place Eltham Eltham
Length of Residence 6 years 6 years
Marriage Place Residence of J. P. Heggie, Sole Road, Ngaere
Folio 5639
Consent
Date of Certificate 22 September 1916
Officiating Minister Rev. R. B. Tinsley, Methodist

Page 1045

District of Stratford Quarter ending 31 December 1916 Registrar Wm. J. Reeve
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 7 October 1916 Lawrence Crossley Marchant
Mary Anne Savage
Lawrence Crossley Marchant
Mary Ann Savage
πŸ’ 1916/2474
Bachelor
Spinster
Soldier
32
26
Cardiff
Stanley Road
32 years
14 years
Presbyterian Church, Stratford 7516 7 October 1916 J. D. P. Madill, Presbyterian
No 38
Date of Notice 7 October 1916
  Groom Bride
Names of Parties Lawrence Crossley Marchant Mary Anne Savage
BDM Match (97%) Lawrence Crossley Marchant Mary Ann Savage
  πŸ’ 1916/2474
Condition Bachelor Spinster
Profession Soldier
Age 32 26
Dwelling Place Cardiff Stanley Road
Length of Residence 32 years 14 years
Marriage Place Presbyterian Church, Stratford
Folio 7516
Consent
Date of Certificate 7 October 1916
Officiating Minister J. D. P. Madill, Presbyterian
39 10 October 1916 Edward James Barron
Emilie Ada Brooker
Edward James Banon
Emilie Ada Brooker
πŸ’ 1916/2497
Bachelor
Widow
Soldier
Saleswoman
47
40
Stratford
Stratford
5 days
4 weeks
Roman Catholic Church, Stratford 7515 10 October 1916 F. G. Maples, Roman Catholic
No 39
Date of Notice 10 October 1916
  Groom Bride
Names of Parties Edward James Barron Emilie Ada Brooker
BDM Match (95%) Edward James Banon Emilie Ada Brooker
  πŸ’ 1916/2497
Condition Bachelor Widow
Profession Soldier Saleswoman
Age 47 40
Dwelling Place Stratford Stratford
Length of Residence 5 days 4 weeks
Marriage Place Roman Catholic Church, Stratford
Folio 7515
Consent
Date of Certificate 10 October 1916
Officiating Minister F. G. Maples, Roman Catholic
40 25 October 1916 Duncan Rix Fergusson
Irene Alice Gibbons
Duncan Rix Fergusson
Irene Alice Gibbons
πŸ’ 1916/2496
Bachelor
Spinster
Farmer
Domestic
24
21
Ngaere
Ngaere
24 years
2 years
Registrar's Office, Stratford 7514 25 October 1916 Wm. J. Reeve, Registrar
No 40
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Duncan Rix Fergusson Irene Alice Gibbons
  πŸ’ 1916/2496
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Ngaere Ngaere
Length of Residence 24 years 2 years
Marriage Place Registrar's Office, Stratford
Folio 7514
Consent
Date of Certificate 25 October 1916
Officiating Minister Wm. J. Reeve, Registrar
41 13 November 1916 Valentine Smith
Ellie Knose
Valentine Smith
Ellie Knox
πŸ’ 1916/2494
Widower
Spinster
Farmer
Teacher
35
28
Midhirst
Te Popo
30 years
16 years
Residence of George Charles Knose at Te Popo 7512 13 November 1916 Cecil W. Howard, Church of England
No 41
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Valentine Smith Ellie Knose
BDM Match (91%) Valentine Smith Ellie Knox
  πŸ’ 1916/2494
Condition Widower Spinster
Profession Farmer Teacher
Age 35 28
Dwelling Place Midhirst Te Popo
Length of Residence 30 years 16 years
Marriage Place Residence of George Charles Knose at Te Popo
Folio 7512
Consent
Date of Certificate 13 November 1916
Officiating Minister Cecil W. Howard, Church of England
42 17 November 1916 William Gordon Dempsey
Kathleen Ellen Barry
William Gordon Dempsey
Kathleen Ellen Barry
πŸ’ 1916/2495
Bachelor
Spinster
Shop Assistant
Domestic
25
18
Stratford
Stratford
5 days
12 years
Church of England, Stratford 7513 Rebecca Barry, mother 17 November 1916 C. W. Howard, Church of England
No 42
Date of Notice 17 November 1916
  Groom Bride
Names of Parties William Gordon Dempsey Kathleen Ellen Barry
  πŸ’ 1916/2495
Condition Bachelor Spinster
Profession Shop Assistant Domestic
Age 25 18
Dwelling Place Stratford Stratford
Length of Residence 5 days 12 years
Marriage Place Church of England, Stratford
Folio 7513
Consent Rebecca Barry, mother
Date of Certificate 17 November 1916
Officiating Minister C. W. Howard, Church of England

Page 1046

District of Stratford Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 3 November 1916 Francis Henry Cowan
Jessie Cameron
Francis Henry Cowan
Jessie Cameron
πŸ’ 1916/2491
Bachelor
Spinster
Private New Zealand Expeditionary Force
School Teacher
24
31
Awapuni Camp
Stratford
3 months
12 years
Presbyterian Church, Stratford 7509 3 November 1916 J. Dawson C. Madill, Presbyterian
No 43
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Francis Henry Cowan Jessie Cameron
  πŸ’ 1916/2491
Condition Bachelor Spinster
Profession Private New Zealand Expeditionary Force School Teacher
Age 24 31
Dwelling Place Awapuni Camp Stratford
Length of Residence 3 months 12 years
Marriage Place Presbyterian Church, Stratford
Folio 7509
Consent
Date of Certificate 3 November 1916
Officiating Minister J. Dawson C. Madill, Presbyterian
44 4 December 1916 Wilfred Ruffell Russell
Hilda Cicily Sole
Wilfred Ruffell Russell
Hilda Cicily Sole
πŸ’ 1917/111
Widower 28.6.15
Spinster
Journalist
Domestic duties
34
24
Hawera
Stratford
9 1/2 years
24 years
Church of England Stratford 95 4 December 1916 C. W. Howard, Church of England
No 44
Date of Notice 4 December 1916
  Groom Bride
Names of Parties Wilfred Ruffell Russell Hilda Cicily Sole
  πŸ’ 1917/111
Condition Widower 28.6.15 Spinster
Profession Journalist Domestic duties
Age 34 24
Dwelling Place Hawera Stratford
Length of Residence 9 1/2 years 24 years
Marriage Place Church of England Stratford
Folio 95
Consent
Date of Certificate 4 December 1916
Officiating Minister C. W. Howard, Church of England
45 4 December 1916 Albert John George Heron
Olive Marcia Mackay
Albert John George Heron
Olive Marcia MacKey
πŸ’ 1916/2492
Bachelor
Spinster
Teacher
Clerk
22
23
Stratford
Stratford
1 year and 9 months
23 years
Presbyterian Church at Stratford 7510 4 December 1916 J. D. C. Madill, Presbyterian
No 45
Date of Notice 4 December 1916
  Groom Bride
Names of Parties Albert John George Heron Olive Marcia Mackay
BDM Match (95%) Albert John George Heron Olive Marcia MacKey
  πŸ’ 1916/2492
Condition Bachelor Spinster
Profession Teacher Clerk
Age 22 23
Dwelling Place Stratford Stratford
Length of Residence 1 year and 9 months 23 years
Marriage Place Presbyterian Church at Stratford
Folio 7510
Consent
Date of Certificate 4 December 1916
Officiating Minister J. D. C. Madill, Presbyterian
46 6 December 1916 Arthur Newton Ross Amess
Frances Evelyn Coombridge
Arthur Hewton Ross Amess
Frances Evelyn Coombridge
πŸ’ 1916/2493
Bachelor
Spinster
School Master
Nurse
29
29
Stratford
Stratford
3 days
3 weeks
St. Andrews Presbyterian Church Stratford 7511 6 December 1916 J. Dawson C. Madill, Presbyterian
No 46
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Arthur Newton Ross Amess Frances Evelyn Coombridge
BDM Match (98%) Arthur Hewton Ross Amess Frances Evelyn Coombridge
  πŸ’ 1916/2493
Condition Bachelor Spinster
Profession School Master Nurse
Age 29 29
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 weeks
Marriage Place St. Andrews Presbyterian Church Stratford
Folio 7511
Consent
Date of Certificate 6 December 1916
Officiating Minister J. Dawson C. Madill, Presbyterian
47 23 December 1916 Morgan Whitaker Priest
Bertha Ivy Cameron
Morgan Whitaker Priest
Bertha Ivy Cameron
πŸ’ 1917/113
Bachelor
Spinster
Store Agent
Dressmaker (5.1.16)
25
20
Stratford
Stratford
8 years
18 months
Church of England Stratford 76 Alexander Cameron, Father 23 December 1916 C. W. Howard, Church of England
No 47
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Morgan Whitaker Priest Bertha Ivy Cameron
  πŸ’ 1917/113
Condition Bachelor Spinster
Profession Store Agent Dressmaker (5.1.16)
Age 25 20
Dwelling Place Stratford Stratford
Length of Residence 8 years 18 months
Marriage Place Church of England Stratford
Folio 76
Consent Alexander Cameron, Father
Date of Certificate 23 December 1916
Officiating Minister C. W. Howard, Church of England

Page 1047

District of Stratford Quarter ending 31 December 1916 Registrar Wm. Reeve
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 25 December 1916 Clifford Frederick Marsh
Doras Irine McMeekan
Clifford Frederick Marsh
Doras Irene McMeekan
πŸ’ 1916/2480
Bachelor
Spinster
Farmer
Teacher
28
21
Whangamomona
Midhirst
5 years
4 days
Wesleyan Church Midhirst 7522 25 December 1916 A. H. Norrie, Presbyterian
No 48
Date of Notice 25 December 1916
  Groom Bride
Names of Parties Clifford Frederick Marsh Doras Irine McMeekan
BDM Match (98%) Clifford Frederick Marsh Doras Irene McMeekan
  πŸ’ 1916/2480
Condition Bachelor Spinster
Profession Farmer Teacher
Age 28 21
Dwelling Place Whangamomona Midhirst
Length of Residence 5 years 4 days
Marriage Place Wesleyan Church Midhirst
Folio 7522
Consent
Date of Certificate 25 December 1916
Officiating Minister A. H. Norrie, Presbyterian

Page 1049

District of Waimate Plains Quarter ending 31 March 1916 Registrar D. S. Badger
No Date of Notice Names and 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 12 January 1916 Reginald William King
Eileen Margaret Mary Guinn
Reginald William King
Eileen Margaret Mary Quinn
πŸ’ 1916/4520
Bachelor
Spinster
Motor Mechanic
Clerk
28
19
Okaiawa
Manaia
2 years
15 years
Roman Catholic Church Manaia 1824 No one in Dominion having authority by law to give consent 12 January 1916 Rev. William J. Saunders, Roman Catholic
No 1
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Reginald William King Eileen Margaret Mary Guinn
BDM Match (98%) Reginald William King Eileen Margaret Mary Quinn
  πŸ’ 1916/4520
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 28 19
Dwelling Place Okaiawa Manaia
Length of Residence 2 years 15 years
Marriage Place Roman Catholic Church Manaia
Folio 1824
Consent No one in Dominion having authority by law to give consent
Date of Certificate 12 January 1916
Officiating Minister Rev. William J. Saunders, Roman Catholic
2 21 February 1916 John Crabb Barclay
Dorothy Amelia Williams
John Crabb Barclay
Dorothy Amelia Williams
πŸ’ 1916/8685
Bachelor
Spinster
Storekeeper
Domestic Duties
28
20
Okaiawa
Okaiawa
7 years
5 years
Church of England Okaiawa 370 W. Williams, father 21 February 1916 Rev. A. T. B. Page, Church of England
No 2
Date of Notice 21 February 1916
  Groom Bride
Names of Parties John Crabb Barclay Dorothy Amelia Williams
  πŸ’ 1916/8685
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 28 20
Dwelling Place Okaiawa Okaiawa
Length of Residence 7 years 5 years
Marriage Place Church of England Okaiawa
Folio 370
Consent W. Williams, father
Date of Certificate 21 February 1916
Officiating Minister Rev. A. T. B. Page, Church of England

Page 1051

District of Waimate Plains Quarter ending 30 June 1916 Registrar S. B. Goodger
No Date of Notice Names and 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 3 April 1916 Thomas Alexander Milroy
Sydney Bushla Burnside Tonks
Thomas Alexander Milroy
Sydney Cushla Burnside Tonks
πŸ’ 1916/6968
Bachelor
Spinster
Medical Practitioner
Domestic Duties
32
20
Manaia
Hawera
4 years
20 years
St Mary's Church Hawera 4493 Arthur Sydney Tonks, Father 3 April 1916 Reverend C. H. Grant Cowen, Church of England
No 3
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Thomas Alexander Milroy Sydney Bushla Burnside Tonks
BDM Match (98%) Thomas Alexander Milroy Sydney Cushla Burnside Tonks
  πŸ’ 1916/6968
Condition Bachelor Spinster
Profession Medical Practitioner Domestic Duties
Age 32 20
Dwelling Place Manaia Hawera
Length of Residence 4 years 20 years
Marriage Place St Mary's Church Hawera
Folio 4493
Consent Arthur Sydney Tonks, Father
Date of Certificate 3 April 1916
Officiating Minister Reverend C. H. Grant Cowen, Church of England
4 20 April 1916 John Matthew Joyce
Mary Theresa McCarty
John Matthew Joyce
Mary Teresa McCarty
πŸ’ 1916/6228
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Otakeho
Auroa
25 years
24 years
Roman Catholic Church Auroa 3719 20 April 1916 Reverend W. J. Saunders, Roman Catholic
No 4
Date of Notice 20 April 1916
  Groom Bride
Names of Parties John Matthew Joyce Mary Theresa McCarty
BDM Match (98%) John Matthew Joyce Mary Teresa McCarty
  πŸ’ 1916/6228
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Otakeho Auroa
Length of Residence 25 years 24 years
Marriage Place Roman Catholic Church Auroa
Folio 3719
Consent
Date of Certificate 20 April 1916
Officiating Minister Reverend W. J. Saunders, Roman Catholic
5 28 April 1916 Arthur John Gray
Elsie Edith May Lowe
Arthur John Gray
Elsie Edith Mary Lowe
πŸ’ 1916/552
Bachelor
Spinster
Cheesemaker
Domestic Duties
36
25
Kapuni
Manaia
8 years
25 years
Church of England Manaia 3720 28 April 1916 Reverend A. J. B. Page, Church of England
No 5
Date of Notice 28 April 1916
  Groom Bride
Names of Parties Arthur John Gray Elsie Edith May Lowe
BDM Match (98%) Arthur John Gray Elsie Edith Mary Lowe
  πŸ’ 1916/552
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 36 25
Dwelling Place Kapuni Manaia
Length of Residence 8 years 25 years
Marriage Place Church of England Manaia
Folio 3720
Consent
Date of Certificate 28 April 1916
Officiating Minister Reverend A. J. B. Page, Church of England
6 18 May 1916 Alfred Arthur Nobel Brown
Jeanie Taylor
Alfred Nobel Brown
Jennie Taylor
πŸ’ 1916/550
Bachelor
Spinster
Factory Manager
Waitress
30
30
Kapuni
Manaia
5 years
1 year
Church of England Manaia 3718 18 May 1916 Reverend A. J. B. Page, Church of England
No 6
Date of Notice 18 May 1916
  Groom Bride
Names of Parties Alfred Arthur Nobel Brown Jeanie Taylor
BDM Match (82%) Alfred Nobel Brown Jennie Taylor
  πŸ’ 1916/550
Condition Bachelor Spinster
Profession Factory Manager Waitress
Age 30 30
Dwelling Place Kapuni Manaia
Length of Residence 5 years 1 year
Marriage Place Church of England Manaia
Folio 3718
Consent
Date of Certificate 18 May 1916
Officiating Minister Reverend A. J. B. Page, Church of England
7 24 May 1916 Stanley Roy Walters
Mary Ellen Maude Lander
Stanley Roy Walters
Mary Ellen Maude Landers
πŸ’ 1916/3040
Bachelor
Spinster
Butcher
Domestic Duties
24
24
Manaia
Kaupokonui
8 years
20 years
Roman Catholic Church Manaia 8180 24 May 1916 Reverend W. J. Saunders, Roman Catholic
No 7
Date of Notice 24 May 1916
  Groom Bride
Names of Parties Stanley Roy Walters Mary Ellen Maude Lander
BDM Match (98%) Stanley Roy Walters Mary Ellen Maude Landers
  πŸ’ 1916/3040
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 24 24
Dwelling Place Manaia Kaupokonui
Length of Residence 8 years 20 years
Marriage Place Roman Catholic Church Manaia
Folio 8180
Consent
Date of Certificate 24 May 1916
Officiating Minister Reverend W. J. Saunders, Roman Catholic

Page 1052

District of Waimate Plains Quarter ending 30 June 1916 Registrar J. S. Goodger
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 1 June 1916 David Reardon
Letitia Lilian Millar
David Reardon
Letitia Lilian Millar
πŸ’ 1916/6225
Bachelor
Spinster
Farmer
Domestic Duties
20
22
Manaia
Kaupokonui
6 years
4 years
Residence of Mr. S. Millars, Kaupokonui 3716 Sarah Carrie, Mother 1 June 1916 Rev. G. B. Brown, Methodist
No 8
Date of Notice 1 June 1916
  Groom Bride
Names of Parties David Reardon Letitia Lilian Millar
  πŸ’ 1916/6225
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 22
Dwelling Place Manaia Kaupokonui
Length of Residence 6 years 4 years
Marriage Place Residence of Mr. S. Millars, Kaupokonui
Folio 3716
Consent Sarah Carrie, Mother
Date of Certificate 1 June 1916
Officiating Minister Rev. G. B. Brown, Methodist
9 6 June 1916 William John Barman
Violet Jessie Grindlay
William John Barman
Violet Jessie Grindlay
πŸ’ 1916/549
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Otakeho
Otakeho
4 days
13 years
Registrar's Office, Manaia 3717 6 June 1916 J. R. Kemp, Deputy Registrar
No 9
Date of Notice 6 June 1916
  Groom Bride
Names of Parties William John Barman Violet Jessie Grindlay
  πŸ’ 1916/549
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Otakeho Otakeho
Length of Residence 4 days 13 years
Marriage Place Registrar's Office, Manaia
Folio 3717
Consent
Date of Certificate 6 June 1916
Officiating Minister J. R. Kemp, Deputy Registrar

Page 1053

District of Waimate Plains Quarter ending 30 September 1916 Registrar C. A. Larkin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 10 July 1916 Alois Mathis
Hedwig Anna Margaretha Frida Brandt
Alois Mathis
Hedwig Anna Margaretha Frida Brandt
πŸ’ 1916/1624
Bachelor
Spinster
Farmer
Domestic Duties
29
19
Manaia
Manaia
3 years
3 years
Roman Catholic Church Manaia 6317 Karl Brandt Father 10 July 1916 W. J. Saunderson Roman Catholic
No 10
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Alois Mathis Hedwig Anna Margaretha Frida Brandt
  πŸ’ 1916/1624
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 19
Dwelling Place Manaia Manaia
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Church Manaia
Folio 6317
Consent Karl Brandt Father
Date of Certificate 10 July 1916
Officiating Minister W. J. Saunderson Roman Catholic
11 17 August 1916 Joseph Ernest Wells
Elizabeth Marion Craig
Joseph Ernest Wells
Elizabeth Marion Craig
πŸ’ 1916/2243
Bachelor
Spinster
Farmer
Domestic Duties
28
22
Manaia
Manaia
28 years
22 years
Presbyterian Church Manaia 7629 17 August 1916 Revd D. McIvor Presbyterian
No 11
Date of Notice 17 August 1916
  Groom Bride
Names of Parties Joseph Ernest Wells Elizabeth Marion Craig
  πŸ’ 1916/2243
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Manaia Manaia
Length of Residence 28 years 22 years
Marriage Place Presbyterian Church Manaia
Folio 7629
Consent
Date of Certificate 17 August 1916
Officiating Minister Revd D. McIvor Presbyterian
12 19 August 1916 George Bruce Todd Calder
Olive Ellen Mary Merrie
George Bruce Todd Calder
Olive Ellen Mary Merrie
πŸ’ 1916/14434
Bachelor
Spinster
Soldier
Domestic Duties
25
21
Manaia
Manaia
11 years
2 years
Church of England Manaia 5651 19 August 1916 Rev A. J. B. Page Church of England
No 12
Date of Notice 19 August 1916
  Groom Bride
Names of Parties George Bruce Todd Calder Olive Ellen Mary Merrie
  πŸ’ 1916/14434
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 25 21
Dwelling Place Manaia Manaia
Length of Residence 11 years 2 years
Marriage Place Church of England Manaia
Folio 5651
Consent
Date of Certificate 19 August 1916
Officiating Minister Rev A. J. B. Page Church of England

Page 1055

District of Waimate Plains Quarter ending 31 December 1916 Registrar Ag Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 7 October 1916 Thomas John Wills
Lilly Adelaide Wright
Thomas John Wills
Lilly Adelaide Wright
πŸ’ 1916/2242
Bachelor
Spinster
Cheesemaker
Domestic Duties
24
23
Matapu
Matapu
3 years
12 years
Okarawa English Church 7628 7 October 1916 Rev. A. J. B. Page, English Church
No 13
Date of Notice 7 October 1916
  Groom Bride
Names of Parties Thomas John Wills Lilly Adelaide Wright
  πŸ’ 1916/2242
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 24 23
Dwelling Place Matapu Matapu
Length of Residence 3 years 12 years
Marriage Place Okarawa English Church
Folio 7628
Consent
Date of Certificate 7 October 1916
Officiating Minister Rev. A. J. B. Page, English Church
14 26 October 1916 John Arthur Elkington
Ao Manaia
John Arthur Elkington Jr
Ao Manu
πŸ’ 1916/2241
Bachelor
Spinster
Scholar
Domestic
16
18
Manaia
Manaia
1 week
18 years
Dwelling house of Whare Kui, Manaia 7627 John Arthur Elkington Father, Ngatare Parani Mother 26 October 1916 Elder James N. Lambert, Mormon
No 14
Date of Notice 26 October 1916
  Groom Bride
Names of Parties John Arthur Elkington Ao Manaia
BDM Match (77%) John Arthur Elkington Jr Ao Manu
  πŸ’ 1916/2241
Condition Bachelor Spinster
Profession Scholar Domestic
Age 16 18
Dwelling Place Manaia Manaia
Length of Residence 1 week 18 years
Marriage Place Dwelling house of Whare Kui, Manaia
Folio 7627
Consent John Arthur Elkington Father, Ngatare Parani Mother
Date of Certificate 26 October 1916
Officiating Minister Elder James N. Lambert, Mormon
15 25 November 1916 Edward Cox
Robina McEwing
Edward Cox
Robina McEwing
πŸ’ 1916/2240
Bachelor
Spinster
Farmer
Spinster
29
30
Auroa
Auroa
1 year
8 weeks
English Church Manaia 7626 25 November 1916 Rev. A. J. B. Page, English Church
No 15
Date of Notice 25 November 1916
  Groom Bride
Names of Parties Edward Cox Robina McEwing
  πŸ’ 1916/2240
Condition Bachelor Spinster
Profession Farmer Spinster
Age 29 30
Dwelling Place Auroa Auroa
Length of Residence 1 year 8 weeks
Marriage Place English Church Manaia
Folio 7626
Consent
Date of Certificate 25 November 1916
Officiating Minister Rev. A. J. B. Page, English Church
16 20 December 1916 Thomas Innes
Ruby Violet Hicks
Thomas Innes
Ruby Violet Hicks
πŸ’ 1916/2239
Bachelor
Spinster
Teacher
Domestic Duties
47
30
Okarawa
Okarawa
7 years
20 years
Union Church Okarawa 7625 20 December 1916 Rev R. G. Kirgan, Presbyterian Minister
No 16
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Thomas Innes Ruby Violet Hicks
  πŸ’ 1916/2239
Condition Bachelor Spinster
Profession Teacher Domestic Duties
Age 47 30
Dwelling Place Okarawa Okarawa
Length of Residence 7 years 20 years
Marriage Place Union Church Okarawa
Folio 7625
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev R. G. Kirgan, Presbyterian Minister
17 22 December 1916 Joseph Daniel Southee
Elsie Annie Peck
Joseph Daniel Southee
Elsie Annie Peck
πŸ’ 1916/2238
Bachelor
Spinster
Mill Hand
Domestic Duties
22
22
Manaia
Manaia
3 Days
6 months
Residence of Mr Arthur Playle, Manaia 7624 26 December 1916 Rev Thomas Tait, Presbyterian Minister
No 17
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Joseph Daniel Southee Elsie Annie Peck
  πŸ’ 1916/2238
Condition Bachelor Spinster
Profession Mill Hand Domestic Duties
Age 22 22
Dwelling Place Manaia Manaia
Length of Residence 3 Days 6 months
Marriage Place Residence of Mr Arthur Playle, Manaia
Folio 7624
Consent
Date of Certificate 26 December 1916
Officiating Minister Rev Thomas Tait, Presbyterian Minister

Page 1057

District of Waitara Quarter ending 31 March 1916 Registrar J. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1916 William Boyle
Florence Purdie
William Boyle
Florence Purdie
πŸ’ 1916/8688
Bachelor
Spinster
Storekeeper
Household duties
33
39
Waitara
Waitara
2 weeks
3 weeks
Presbyterian Church, Waitara 373 17 January 1916 Rev. Thos H. Roseveare, Presbyterian
No 1
Date of Notice 17 January 1916
  Groom Bride
Names of Parties William Boyle Florence Purdie
  πŸ’ 1916/8688
Condition Bachelor Spinster
Profession Storekeeper Household duties
Age 33 39
Dwelling Place Waitara Waitara
Length of Residence 2 weeks 3 weeks
Marriage Place Presbyterian Church, Waitara
Folio 373
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev. Thos H. Roseveare, Presbyterian
2 26 January 1916 Lionel Rupert Chapman
Gladys Evelyn Hack
Lionel Rupert Chapman
Gladys Evelyn Hack
πŸ’ 1916/8687
Bachelor
Spinster
Farm Manager
22
21
Tongaporutu
Tongaporutu
9 years
6 weeks
Anglican Church, Waitara 372 26 January 1916 Rev. G. F. R. Harrison, Church of England
No 2
Date of Notice 26 January 1916
  Groom Bride
Names of Parties Lionel Rupert Chapman Gladys Evelyn Hack
  πŸ’ 1916/8687
Condition Bachelor Spinster
Profession Farm Manager
Age 22 21
Dwelling Place Tongaporutu Tongaporutu
Length of Residence 9 years 6 weeks
Marriage Place Anglican Church, Waitara
Folio 372
Consent
Date of Certificate 26 January 1916
Officiating Minister Rev. G. F. R. Harrison, Church of England
3 8 March 1916 John Neil Bethell
Esther Milligarde Jones
John Neil Bethell
Esther Milligarde Jones
πŸ’ 1916/8686
Bachelor
Spinster
Butcher
Domestic
21
24
Waitara
Waitara
4 days
6 months
Dwelling of Bride's parents, Waitara 371 8 March 1916 Rev. B. Blair, Methodist
No 3
Date of Notice 8 March 1916
  Groom Bride
Names of Parties John Neil Bethell Esther Milligarde Jones
  πŸ’ 1916/8686
Condition Bachelor Spinster
Profession Butcher Domestic
Age 21 24
Dwelling Place Waitara Waitara
Length of Residence 4 days 6 months
Marriage Place Dwelling of Bride's parents, Waitara
Folio 371
Consent
Date of Certificate 8 March 1916
Officiating Minister Rev. B. Blair, Methodist

Page 1059

District of Waitara Quarter ending 30 June 1916 Registrar J. T. W. Wooller
No Date of Notice Names and 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 10 April 1916 Hubert Edgar Hicks
Edna Olive Allen
Hubert Edgar Hicks
Edna Olive Allen
πŸ’ 1916/553
Bachelor
Spinster
Constable
Domestic
27
24
Tikorangi
Tikorangi
6 days
8 years
J Allen's residence Tikorangi 3721 10 April 1916 Rev. H Olds, Methodist
No 4
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Hubert Edgar Hicks Edna Olive Allen
  πŸ’ 1916/553
Condition Bachelor Spinster
Profession Constable Domestic
Age 27 24
Dwelling Place Tikorangi Tikorangi
Length of Residence 6 days 8 years
Marriage Place J Allen's residence Tikorangi
Folio 3721
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. H Olds, Methodist
5 11 April 1916 Rees Radcliffe
Mary Ellen Smith
Rees Radcliffe
Mary Ellen Smith
πŸ’ 1916/556
Bachelor
Spinster
Contractor
Household duties
34
34
Uruti
Uruti
5 years
22 years
Registrar's Office Waitara 3723 11 April 1916 J. T. W. Wooller, Registrar
No 5
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Rees Radcliffe Mary Ellen Smith
  πŸ’ 1916/556
Condition Bachelor Spinster
Profession Contractor Household duties
Age 34 34
Dwelling Place Uruti Uruti
Length of Residence 5 years 22 years
Marriage Place Registrar's Office Waitara
Folio 3723
Consent
Date of Certificate 11 April 1916
Officiating Minister J. T. W. Wooller, Registrar
6 18 April 1916 Edward Stephen Leslie Mowat
Helene Vita Smith
Edward Stephen Leslie Mowat
Helene Vita Smith
πŸ’ 1916/557
Bachelor
Spinster
Farmer
Household duties
25
21
Urenui
Urenui
3 days
7 years
St Paul's Church Urenui 3724 18 April 1916 Rev. F. R. Harrison, Church of England
No 6
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Edward Stephen Leslie Mowat Helene Vita Smith
  πŸ’ 1916/557
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 21
Dwelling Place Urenui Urenui
Length of Residence 3 days 7 years
Marriage Place St Paul's Church Urenui
Folio 3724
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. F. R. Harrison, Church of England
7 16 May 1916 John Hawkin Thomas
Susan McNab
John Hawkin Thomas
Susan McNab
πŸ’ 1916/554
Bachelor
Spinster
Farmer
Milliner
30
27
Tikorangi
Tikorangi
3 days
8 days
Knox Church Waitara 3722 16 May 1916 Rev. T. H. Roseveare, Presbyterian
No 7
Date of Notice 16 May 1916
  Groom Bride
Names of Parties John Hawkin Thomas Susan McNab
  πŸ’ 1916/554
Condition Bachelor Spinster
Profession Farmer Milliner
Age 30 27
Dwelling Place Tikorangi Tikorangi
Length of Residence 3 days 8 days
Marriage Place Knox Church Waitara
Folio 3722
Consent
Date of Certificate 16 May 1916
Officiating Minister Rev. T. H. Roseveare, Presbyterian

Page 1061

District of Waitara Quarter ending 30 September 1916 Registrar F. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 3 August 1916 Sydney Roy Lovell
Winifred Alice Foreman
Sydney Roy Lovell
Winifred Alice Foreman
πŸ’ 1916/14436
Bachelor
Spinster
Hairdresser
Domestic
24
21
Tikorangi
Tikorangi
4 days
21 years
St Lukes Church Tikorangi 5653 3 August 1916 C. F. R. Harrison Church of England
No 8
Date of Notice 3 August 1916
  Groom Bride
Names of Parties Sydney Roy Lovell Winifred Alice Foreman
  πŸ’ 1916/14436
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 24 21
Dwelling Place Tikorangi Tikorangi
Length of Residence 4 days 21 years
Marriage Place St Lukes Church Tikorangi
Folio 5653
Consent
Date of Certificate 3 August 1916
Officiating Minister C. F. R. Harrison Church of England
9 4 September 1916 John McIntyre
Mary Stott
John McIntyre
Mary Stott
πŸ’ 1916/14435
Bachelor
Spinster
Farmer
Teacher
29
25
Waitara
Waitara
3 days
2 days
Church of England Waitara 5652 4 September 1916 C. F. R. Harrison Church of England
No 9
Date of Notice 4 September 1916
  Groom Bride
Names of Parties John McIntyre Mary Stott
  πŸ’ 1916/14435
Condition Bachelor Spinster
Profession Farmer Teacher
Age 29 25
Dwelling Place Waitara Waitara
Length of Residence 3 days 2 days
Marriage Place Church of England Waitara
Folio 5652
Consent
Date of Certificate 4 September 1916
Officiating Minister C. F. R. Harrison Church of England

Page 1063

District of Waitara Quarter ending 31 December 1916 Registrar T. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 14 November 1916 Samuel Alexander Managh
Doris Alwyn May Pigott
Samuel Alexander Managh
Doris Ileen May Pigott
πŸ’ 1916/2478
Bachelor
Spinster
Farmer
Spinster
31
21
Urenui
Urenui
5 years
2 years
Church of England, Urenui 7520 14 November 1916 Rev B. F. R. Harrison, Church of England
No 10
Date of Notice 14 November 1916
  Groom Bride
Names of Parties Samuel Alexander Managh Doris Alwyn May Pigott
BDM Match (93%) Samuel Alexander Managh Doris Ileen May Pigott
  πŸ’ 1916/2478
Condition Bachelor Spinster
Profession Farmer Spinster
Age 31 21
Dwelling Place Urenui Urenui
Length of Residence 5 years 2 years
Marriage Place Church of England, Urenui
Folio 7520
Consent
Date of Certificate 14 November 1916
Officiating Minister Rev B. F. R. Harrison, Church of England
11 20 November 1916 Thomas Henry Bransgrove
Evelyn Amanda Ballot
Thomas Henry Bransgrove
Evlyn Amanda Bullot
πŸ’ 1916/2479
Bachelor
Spinster
Motor Mechanic
Home duties
25
21
Waitara
Waitara
2 years
13 years
Knox Church, Waitara 7521 20 November 1916 Rev A. E. Culliford, Presbyterian
No 11
Date of Notice 20 November 1916
  Groom Bride
Names of Parties Thomas Henry Bransgrove Evelyn Amanda Ballot
BDM Match (95%) Thomas Henry Bransgrove Evlyn Amanda Bullot
  πŸ’ 1916/2479
Condition Bachelor Spinster
Profession Motor Mechanic Home duties
Age 25 21
Dwelling Place Waitara Waitara
Length of Residence 2 years 13 years
Marriage Place Knox Church, Waitara
Folio 7521
Consent
Date of Certificate 20 November 1916
Officiating Minister Rev A. E. Culliford, Presbyterian
12 29 November 1916 William Edward Crow
Alice Mary Agnes Sanders
William Edward Crow
Alice Mary Agnes Sanders
πŸ’ 1916/2476
Bachelor
Spinster
Blacksmith
Domestic duties
23
18
Waitara
Waitara
23 years
9 months
Registrar's Office, Waitara 7518 Mary Agnes Sanders 29 November 1916 T. W. Collier, Registrar
No 12
Date of Notice 29 November 1916
  Groom Bride
Names of Parties William Edward Crow Alice Mary Agnes Sanders
  πŸ’ 1916/2476
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 23 18
Dwelling Place Waitara Waitara
Length of Residence 23 years 9 months
Marriage Place Registrar's Office, Waitara
Folio 7518
Consent Mary Agnes Sanders
Date of Certificate 29 November 1916
Officiating Minister T. W. Collier, Registrar
13 29 November 1916 Francis Norman Dowding
Mary Margaret Florence Jessie Jones
Francis Norman Dowding
Mary Margaret Florence Jessie Jones
πŸ’ 1916/2477
Bachelor
Spinster
member N.Z. Expeditionary force.
Domestic
40
22
Waitara
Waitara
9 years
22 years
St Johns, Waitara 7519 29 November 1916 Rev C. F. R. Harrison, Church of England
No 13
Date of Notice 29 November 1916
  Groom Bride
Names of Parties Francis Norman Dowding Mary Margaret Florence Jessie Jones
  πŸ’ 1916/2477
Condition Bachelor Spinster
Profession member N.Z. Expeditionary force. Domestic
Age 40 22
Dwelling Place Waitara Waitara
Length of Residence 9 years 22 years
Marriage Place St Johns, Waitara
Folio 7519
Consent
Date of Certificate 29 November 1916
Officiating Minister Rev C. F. R. Harrison, Church of England
14 12 December 1916 James Peter Fraser
Doris Vera Terrill
James Peter Fraser
Doris Vera Terrill
πŸ’ 1916/2475
Bachelor
Spinster
Farmer
Household duties
25
18
Urenui
Motunui
16 years
16 years
Registrar's Office, Waitara 7517 Annie Maria Farquhar 12 December 1916 T. W. Collier, Registrar
No 14
Date of Notice 12 December 1916
  Groom Bride
Names of Parties James Peter Fraser Doris Vera Terrill
  πŸ’ 1916/2475
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 18
Dwelling Place Urenui Motunui
Length of Residence 16 years 16 years
Marriage Place Registrar's Office, Waitara
Folio 7517
Consent Annie Maria Farquhar
Date of Certificate 12 December 1916
Officiating Minister T. W. Collier, Registrar

Page 1067

District of Whangamomona Quarter ending 30 June 1916 Registrar J. T. Redmond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 June 1916 William Willis
Nora Aylward
William Willis
Nora Aylward
πŸ’ 1916/559
Bachelor
Spinster
Farmer
Domestic Duties
35
27
Kohuratahi
Kohuratahi
13 years
6 years
Residence of Mr A. H. Norrie, Whangamomona 3726 17 June 1916 Mr A. H. Norrie, Presbyterian Missionary
No 1
Date of Notice 17 June 1916
  Groom Bride
Names of Parties William Willis Nora Aylward
  πŸ’ 1916/559
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 27
Dwelling Place Kohuratahi Kohuratahi
Length of Residence 13 years 6 years
Marriage Place Residence of Mr A. H. Norrie, Whangamomona
Folio 3726
Consent
Date of Certificate 17 June 1916
Officiating Minister Mr A. H. Norrie, Presbyterian Missionary

Page 1069

District of Whangamomona Quarter ending 30 September 1916 Registrar J. T. Redmond
No Date of Notice Names and 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 July 1916 Edward Luke Abraham
Kathleen Clare Wilson
Edward Luke Abraham
Kathleen Clare Wilson
πŸ’ 1916/7977
Bachelor
Spinster
Bank Clerk
School Teacher
24
25
Kaikoura
Kohuratahi
9 months
3 years 3 months
Residence of E. R. Wilson, Kohuratahi 5654 1 July 1916 Rev A. S. H. Norrie, Presbyterian Missionary
No 2
Date of Notice 1 July 1916
  Groom Bride
Names of Parties Edward Luke Abraham Kathleen Clare Wilson
  πŸ’ 1916/7977
Condition Bachelor Spinster
Profession Bank Clerk School Teacher
Age 24 25
Dwelling Place Kaikoura Kohuratahi
Length of Residence 9 months 3 years 3 months
Marriage Place Residence of E. R. Wilson, Kohuratahi
Folio 5654
Consent
Date of Certificate 1 July 1916
Officiating Minister Rev A. S. H. Norrie, Presbyterian Missionary
3 1 July 1916 Douglas Aubrey
Flora Alexandrina Morrison
Douglas Aubrey
Flora Alexandrina Morrison
πŸ’ 1916/14433
Bachelor
Spinster
Labourer
Domestic Duties
23
24
Stratford
Whangamomona
1 week
6 months
Office of Registrar, Stratford 5650 4 July 1916 Registrar of Marriages, Stratford
No 3
Date of Notice 1 July 1916
  Groom Bride
Names of Parties Douglas Aubrey Flora Alexandrina Morrison
  πŸ’ 1916/14433
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 24
Dwelling Place Stratford Whangamomona
Length of Residence 1 week 6 months
Marriage Place Office of Registrar, Stratford
Folio 5650
Consent
Date of Certificate 4 July 1916
Officiating Minister Registrar of Marriages, Stratford

Page 1071

District of Whangamomona Quarter ending 31 December 1916 Registrar A. J. Riddell
No Date of Notice Names and 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 27 November 1916 John Charles Batt
Margaret Gladys Dean
John Charles Batt
Margaret Gladys Dean
πŸ’ 1916/2482
Bachelor
Spinster
Enginedriver
Clerk
33
20
Whangamomona
Whangamomona
2
10
Mrs A Dean Residence Whangamomona 7524 Athalinda Dean, Mother 27 November 1916 Rev. Robert Finlay Geddis, B.A., Church of England
No 4
Date of Notice 27 November 1916
  Groom Bride
Names of Parties John Charles Batt Margaret Gladys Dean
  πŸ’ 1916/2482
Condition Bachelor Spinster
Profession Enginedriver Clerk
Age 33 20
Dwelling Place Whangamomona Whangamomona
Length of Residence 2 10
Marriage Place Mrs A Dean Residence Whangamomona
Folio 7524
Consent Athalinda Dean, Mother
Date of Certificate 27 November 1916
Officiating Minister Rev. Robert Finlay Geddis, B.A., Church of England
5 15 December 1916 Clifford Frederick Marsh
Doras Irene McMechan
Clifford Frederick Marsh
Doras Irene McMeekan
πŸ’ 1916/2480
Bachelor
Spinster
Farmer
Teacher
28
21
Whangamomona
Whangamomona
5
5
Wesleyan Church Midhirst 7522 15 December 1916 Rev. Arnold Hector Norrie, Wesleyan Church
No 5
Date of Notice 15 December 1916
  Groom Bride
Names of Parties Clifford Frederick Marsh Doras Irene McMechan
BDM Match (95%) Clifford Frederick Marsh Doras Irene McMeekan
  πŸ’ 1916/2480
Condition Bachelor Spinster
Profession Farmer Teacher
Age 28 21
Dwelling Place Whangamomona Whangamomona
Length of Residence 5 5
Marriage Place Wesleyan Church Midhirst
Folio 7522
Consent
Date of Certificate 15 December 1916
Officiating Minister Rev. Arnold Hector Norrie, Wesleyan Church
6 19 December 1916 James Davison
Selina May Brown
James Davison
Selina May Brown
πŸ’ 1916/2481
James Robson
Edith May Brown
πŸ’ 1916/4310
Bachelor
Spinster
Farmer
Household Duties
35
23
Hinds
Hurimoana
12
20
W J Brown Residence Hurimoana 7523 19 December 1916 Rev. Arnold Hector Norrie, Wesleyan Church
No 6
Date of Notice 19 December 1916
  Groom Bride
Names of Parties James Davison Selina May Brown
  πŸ’ 1916/2481
BDM Match (69%) James Robson Edith May Brown
  πŸ’ 1916/4310
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 35 23
Dwelling Place Hinds Hurimoana
Length of Residence 12 20
Marriage Place W J Brown Residence Hurimoana
Folio 7523
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. Arnold Hector Norrie, Wesleyan Church

Page 1073

District of Dannevirke Quarter ending 31 March 1916 Registrar G. W. Brown
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1916 Vivian Smith
Amy Blanche Avison
Vivian Smith
Amy Blanche Avison
πŸ’ 1916/3437
Bachelor
Spinster
Shepherd
Home duties
26
20
Dannevirke
Dannevirke
3 years
4 years
Anglican Church Dannevirke 383 Frank Avison, Father 10 January 1916 Rev. E. Robertshawe, Anglican Church
No 1
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Vivian Smith Amy Blanche Avison
  πŸ’ 1916/3437
Condition Bachelor Spinster
Profession Shepherd Home duties
Age 26 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years 4 years
Marriage Place Anglican Church Dannevirke
Folio 383
Consent Frank Avison, Father
Date of Certificate 10 January 1916
Officiating Minister Rev. E. Robertshawe, Anglican Church
2 26 January 1916 John Myers
Ada Isabel Hemmingsen
John Myers
Ada Isabel Hemmingsen
πŸ’ 1916/3425
Bachelor
Spinster
Barman
Home duties
30
23
Dannevirke
Dannevirke
5 months
2 weeks
Roman Catholic Church Dannevirke 377 26 January 1916 Rev. Father J. Bowe, Roman Catholic
No 2
Date of Notice 26 January 1916
  Groom Bride
Names of Parties John Myers Ada Isabel Hemmingsen
  πŸ’ 1916/3425
Condition Bachelor Spinster
Profession Barman Home duties
Age 30 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 months 2 weeks
Marriage Place Roman Catholic Church Dannevirke
Folio 377
Consent
Date of Certificate 26 January 1916
Officiating Minister Rev. Father J. Bowe, Roman Catholic
3 29 January 1916 John McCall
Gracie Mary Ross
John McCall
Gracie Mary Ross
πŸ’ 1916/3415
Bachelor
Spinster
Soldier
Home duties
31
25
Dannevirke
Dannevirke
1 day
6 months
Presbyterian Church Dannevirke 385 29 January 1916 Rev. A. Grant, Presbyterian
No 3
Date of Notice 29 January 1916
  Groom Bride
Names of Parties John McCall Gracie Mary Ross
  πŸ’ 1916/3415
Condition Bachelor Spinster
Profession Soldier Home duties
Age 31 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 day 6 months
Marriage Place Presbyterian Church Dannevirke
Folio 385
Consent
Date of Certificate 29 January 1916
Officiating Minister Rev. A. Grant, Presbyterian
4 29 January 1916 Mark Edward Jacques
Johanna Lydia Stenberg
Mark Edward Jacques
Johanna Lydia Stenberg
πŸ’ 1916/3438
Bachelor
Spinster
Farmer
Home duties
28
33
Te Rehunga
Te Rehunga
4 months
3 days
Presbyterian Manse Dannevirke 384 29 January 1916 Rev. A. Grant, Presbyterian
No 4
Date of Notice 29 January 1916
  Groom Bride
Names of Parties Mark Edward Jacques Johanna Lydia Stenberg
  πŸ’ 1916/3438
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 33
Dwelling Place Te Rehunga Te Rehunga
Length of Residence 4 months 3 days
Marriage Place Presbyterian Manse Dannevirke
Folio 384
Consent
Date of Certificate 29 January 1916
Officiating Minister Rev. A. Grant, Presbyterian
5 1 February 1916 John Anderson
Margaret Emma Taylor
John Anderson
Margaret Emma Taylor
πŸ’ 1916/8689
Bachelor
Spinster
Coach-builder
Home duties
25
25
Dannevirke
Dannevirke
1 year
4 days
Registrar's Office Dannevirke 374 1 February 1916 Registrar
No 5
Date of Notice 1 February 1916
  Groom Bride
Names of Parties John Anderson Margaret Emma Taylor
  πŸ’ 1916/8689
Condition Bachelor Spinster
Profession Coach-builder Home duties
Age 25 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year 4 days
Marriage Place Registrar's Office Dannevirke
Folio 374
Consent
Date of Certificate 1 February 1916
Officiating Minister Registrar

Page 1074

District of Dannevirke Quarter ending 31 March 1916 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 February 1916 Charles Bai
Ann Elizabeth Ingeborg Irene Bai n.n. Olsen
Charles Bai
Ann Elizabeth Ingeborg Irene Bai
πŸ’ 1916/8690
Bachelor
Widow
Farmer
Home-duties
31
33
Dannevirke
Dannevirke
3 days
3 days
Registrar's Office, Dannevirke 375 9 February 1916 Registrar
No 6
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Charles Bai Ann Elizabeth Ingeborg Irene Bai n.n. Olsen
BDM Match (87%) Charles Bai Ann Elizabeth Ingeborg Irene Bai
  πŸ’ 1916/8690
Condition Bachelor Widow
Profession Farmer Home-duties
Age 31 33
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dannevirke
Folio 375
Consent
Date of Certificate 9 February 1916
Officiating Minister Registrar
7 12 February 1916 Phillip Stanley Green
Violet Pansy Irene Melsted
Bachelor
Spinster
Farmer
Home-duties
30
26
Dannevirke
Dannevirke
1 week
6 months
Anglican Church, Dannevirke 380 12 February 1916 Rev. E. Robertshawe, Anglican
No 7
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Phillip Stanley Green Violet Pansy Irene Melsted
Condition Bachelor Spinster
Profession Farmer Home-duties
Age 30 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week 6 months
Marriage Place Anglican Church, Dannevirke
Folio 380
Consent
Date of Certificate 12 February 1916
Officiating Minister Rev. E. Robertshawe, Anglican
8 21 February 1916 Ekengarangi Te Roke
Ngahuia Tainihana
Ekengarangi Te Rohe
Ngahuia Tamihana
πŸ’ 1916/3433
Bachelor
Spinster
Labourer
Home-duties
24
24
Dannevirke
Dannevirke
9 years
20 years
Dwelling of Ani Renata, Laws Road, Dannevirke 379 21 February 1916 Elder William Gardner, Latter-day Saints
No 8
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Ekengarangi Te Roke Ngahuia Tainihana
BDM Match (91%) Ekengarangi Te Rohe Ngahuia Tamihana
  πŸ’ 1916/3433
Condition Bachelor Spinster
Profession Labourer Home-duties
Age 24 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 years 20 years
Marriage Place Dwelling of Ani Renata, Laws Road, Dannevirke
Folio 379
Consent
Date of Certificate 21 February 1916
Officiating Minister Elder William Gardner, Latter-day Saints
9 21 February 1916 John Leonard Lloyd
Evelyn Jewel Russell
John Leonard Lloyd
Evelyn Jewel Russell
πŸ’ 1916/3435
Bachelor
Spinster
Motor Engineer
Home-duties
25
24
Dannevirke
Dannevirke
7 years
7 years
Anglican Church, Dannevirke 381 21 February 1916 Rev. E. Robertshawe, Anglican
No 9
Date of Notice 21 February 1916
  Groom Bride
Names of Parties John Leonard Lloyd Evelyn Jewel Russell
  πŸ’ 1916/3435
Condition Bachelor Spinster
Profession Motor Engineer Home-duties
Age 25 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 years 7 years
Marriage Place Anglican Church, Dannevirke
Folio 381
Consent
Date of Certificate 21 February 1916
Officiating Minister Rev. E. Robertshawe, Anglican
10 24 February 1916 George William Augustine
Mary Elizabeth Andersen
George William Augustine
Mary Elizabeth Anderson
πŸ’ 1916/3436
Bachelor
Spinster
Drover
Home-duties
25
22
Dannevirke
Dannevirke
25 years
6 years
Presbyterian Church, Mangatera 382 24 February 1916 Rev. A. Grant, Presbyterian
No 10
Date of Notice 24 February 1916
  Groom Bride
Names of Parties George William Augustine Mary Elizabeth Andersen
BDM Match (98%) George William Augustine Mary Elizabeth Anderson
  πŸ’ 1916/3436
Condition Bachelor Spinster
Profession Drover Home-duties
Age 25 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 25 years 6 years
Marriage Place Presbyterian Church, Mangatera
Folio 382
Consent
Date of Certificate 24 February 1916
Officiating Minister Rev. A. Grant, Presbyterian

Page 1075

District of Dannevirke Quarter ending 31 March 1916 Registrar Geo. W. [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
11 28 February 1916 Thomas Carr
Margaret Anglim
Thomas Carr
Margret Anglim
πŸ’ 1916/9392
Bachelor
Spinster
Farmer
Home duties
31
31
Dannevirke
Dannevirke
5 days
4 months
Roman Catholic Church, Dannevirke 378 28 February 1916 Rev. Father J. Bowe, Roman Catholic
No 11
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Thomas Carr Margaret Anglim
BDM Match (97%) Thomas Carr Margret Anglim
  πŸ’ 1916/9392
Condition Bachelor Spinster
Profession Farmer Home duties
Age 31 31
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 days 4 months
Marriage Place Roman Catholic Church, Dannevirke
Folio 378
Consent
Date of Certificate 28 February 1916
Officiating Minister Rev. Father J. Bowe, Roman Catholic
12 1 March 1916 John George Calder
Clarice Wilhelmina Watson
John George Calder
Clarice Wilhelmina Watson
πŸ’ 1916/3414
Bachelor
Spinster
Coachpainter
Home duties
24
20
Dannevirke
Dannevirke
2 months
2 months
Registrar's Office, Dannevirke 376 William Frank Rowland Watson, Father 1 March 1916 Registrar
No 12
Date of Notice 1 March 1916
  Groom Bride
Names of Parties John George Calder Clarice Wilhelmina Watson
  πŸ’ 1916/3414
Condition Bachelor Spinster
Profession Coachpainter Home duties
Age 24 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 months 2 months
Marriage Place Registrar's Office, Dannevirke
Folio 376
Consent William Frank Rowland Watson, Father
Date of Certificate 1 March 1916
Officiating Minister Registrar

Page 1077

District of Dannevirke Quarter ending 30 June 1916 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 8 April 1916 Thomas William Murphy
Charlotte Ordish
Thomas William Murphy
Charlotte Ordish
πŸ’ 1916/6265
Bachelor
Spinster
Labourer
Home-duties
33
38
Dannevirke
Dannevirke
5 years
5 years
Wesleyan Church, Dannevirke 3736 8 April 1916 Rev. J. A. Hosking, Wesleyan
No 13
Date of Notice 8 April 1916
  Groom Bride
Names of Parties Thomas William Murphy Charlotte Ordish
  πŸ’ 1916/6265
Condition Bachelor Spinster
Profession Labourer Home-duties
Age 33 38
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 years 5 years
Marriage Place Wesleyan Church, Dannevirke
Folio 3736
Consent
Date of Certificate 8 April 1916
Officiating Minister Rev. J. A. Hosking, Wesleyan
14 10 April 1916 Walter Benjamin Whittington
Beatrix Nell Longney
Walter Benjamin Whittington
Beatrix Nelly Longney
πŸ’ 1916/6245
Bachelor
Spinster
Cheese-maker
Home-duties
22
21
Dannevirke
Dannevirke
2 years
10 years
Anglican Church, Dannevirke 3737 11 April 1916 Rev. G. Robertshawe, Anglican
No 14
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Walter Benjamin Whittington Beatrix Nell Longney
BDM Match (98%) Walter Benjamin Whittington Beatrix Nelly Longney
  πŸ’ 1916/6245
Condition Bachelor Spinster
Profession Cheese-maker Home-duties
Age 22 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 10 years
Marriage Place Anglican Church, Dannevirke
Folio 3737
Consent
Date of Certificate 11 April 1916
Officiating Minister Rev. G. Robertshawe, Anglican
15 9 May 1916 Victor Edgar Pullan
Louisa Carlisle
Victor Edgar Pullan
Agnes Louisa Carlisle
πŸ’ 1916/561
Bachelor
Spinster
Engineer
Home-duties
26
25
Dannevirke
Dannevirke
1 month
2 weeks
Registrar's Office, Dannevirke 3728 24 May 1916 Registrar
No 15
Date of Notice 9 May 1916
  Groom Bride
Names of Parties Victor Edgar Pullan Louisa Carlisle
BDM Match (86%) Victor Edgar Pullan Agnes Louisa Carlisle
  πŸ’ 1916/561
Condition Bachelor Spinster
Profession Engineer Home-duties
Age 26 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 month 2 weeks
Marriage Place Registrar's Office, Dannevirke
Folio 3728
Consent
Date of Certificate 24 May 1916
Officiating Minister Registrar
16 9 May 1916 Robert Hugh Fraser
Wilhelmina Annie Wilson
Robert Hugh Fraser
Wilhelmina Annie Wilson
πŸ’ 1916/6247
Bachelor
Spinster
Solicitor
Dental mechanic
28
23
Dannevirke
Dannevirke
7 years
23 years
Presbyterian Church, Dannevirke 3739 9 May 1916 Rev. A. Grant, Presbyterian
No 16
Date of Notice 9 May 1916
  Groom Bride
Names of Parties Robert Hugh Fraser Wilhelmina Annie Wilson
  πŸ’ 1916/6247
Condition Bachelor Spinster
Profession Solicitor Dental mechanic
Age 28 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 years 23 years
Marriage Place Presbyterian Church, Dannevirke
Folio 3739
Consent
Date of Certificate 9 May 1916
Officiating Minister Rev. A. Grant, Presbyterian
17 16 May 1916 George Henry Hooper
Mabel Edith Bowater (M.N. Bogan)
George Henry Hooper
Mabel Edith Bowater
πŸ’ 1916/6246
Bachelor
Widow
Fireman
Barmaid
23
33
Dannevirke
Dannevirke
2 years
4 years
Anglican Church, Dannevirke 3738 16 May 1916 Rev. G. Robertshawe, Anglican
No 17
Date of Notice 16 May 1916
  Groom Bride
Names of Parties George Henry Hooper Mabel Edith Bowater (M.N. Bogan)
BDM Match (80%) George Henry Hooper Mabel Edith Bowater
  πŸ’ 1916/6246
Condition Bachelor Widow
Profession Fireman Barmaid
Age 23 33
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 4 years
Marriage Place Anglican Church, Dannevirke
Folio 3738
Consent
Date of Certificate 16 May 1916
Officiating Minister Rev. G. Robertshawe, Anglican

Page 1078

District of Dannevirke Quarter ending 30 June 1916 Registrar H. Henslowe
No Date of Notice Names and 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 24 May 1916 George Thomas Wenman
Gladwys Matilde Simpson
George Thomas Wenman
Glwadys Maude Simpson
πŸ’ 1916/12455
Bachelor
Spinster
Farmer
Home duties
27
30
Dannevirke
Dannevirke
3 weeks
1 week
Anglican Church Dannevirke 3734 24 May 1916 Rev. G. Robertshawe, Anglican
No 18
Date of Notice 24 May 1916
  Groom Bride
Names of Parties George Thomas Wenman Gladwys Matilde Simpson
BDM Match (89%) George Thomas Wenman Glwadys Maude Simpson
  πŸ’ 1916/12455
Condition Bachelor Spinster
Profession Farmer Home duties
Age 27 30
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 weeks 1 week
Marriage Place Anglican Church Dannevirke
Folio 3734
Consent
Date of Certificate 24 May 1916
Officiating Minister Rev. G. Robertshawe, Anglican
19 25 May 1916 Bernard Charles Giles
Muriel Emma Gladys Freeman
Bernard Charles Giles
Muriel Emma Gladys Freeman
πŸ’ 1916/6264
Bachelor
Spinster
Farmer
Home duties
23
26
Dannevirke
Dannevirke
1 year
3 days
Anglican Church Dannevirke 3735 25 May 1916 Rev. G. Robertshawe, Anglican
No 19
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Bernard Charles Giles Muriel Emma Gladys Freeman
  πŸ’ 1916/6264
Condition Bachelor Spinster
Profession Farmer Home duties
Age 23 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year 3 days
Marriage Place Anglican Church Dannevirke
Folio 3735
Consent
Date of Certificate 25 May 1916
Officiating Minister Rev. G. Robertshawe, Anglican
20 30 May 1916 Fred James
Myrtle Alice Wynn
Fred James
Myrtle Alice Wynn
πŸ’ 1916/560
Bachelor
Spinster
Motor Proprietor
Domestic
37
22
Dannevirke
Dannevirke
14 years
5 months
Registrar's Office Dannevirke 3727 30 May 1916 Registrar
No 20
Date of Notice 30 May 1916
  Groom Bride
Names of Parties Fred James Myrtle Alice Wynn
  πŸ’ 1916/560
Condition Bachelor Spinster
Profession Motor Proprietor Domestic
Age 37 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 14 years 5 months
Marriage Place Registrar's Office Dannevirke
Folio 3727
Consent
Date of Certificate 30 May 1916
Officiating Minister Registrar
21 2 June 1916 George Henry Futcher
Eveline May Signal
George Henry Futcher
Evyline May Signal
πŸ’ 1916/6262
Bachelor
Spinster
Labourer
Home duties
38
21
Dannevirke
Dannevirke
3 days
3 days
Wesleyan Church Dannevirke 3733 2 June 1916 Rev. J. W. Griffin, Wesleyan
No 21
Date of Notice 2 June 1916
  Groom Bride
Names of Parties George Henry Futcher Eveline May Signal
BDM Match (97%) George Henry Futcher Evyline May Signal
  πŸ’ 1916/6262
Condition Bachelor Spinster
Profession Labourer Home duties
Age 38 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Wesleyan Church Dannevirke
Folio 3733
Consent
Date of Certificate 2 June 1916
Officiating Minister Rev. J. W. Griffin, Wesleyan
22 3 June 1916 John Thomas Burling
Edith Emily Upston
John Thomas Burling
Edith Emily Upston
πŸ’ 1916/6261
Bachelor
Spinster
Labourer
Home duties
34
31
Dannevirke
Dannevirke
8 years
2 years
House of William Burling, Tipapakuku 3732 3 June 1916 Rev. A. Grant, Presbyterian
No 22
Date of Notice 3 June 1916
  Groom Bride
Names of Parties John Thomas Burling Edith Emily Upston
  πŸ’ 1916/6261
Condition Bachelor Spinster
Profession Labourer Home duties
Age 34 31
Dwelling Place Dannevirke Dannevirke
Length of Residence 8 years 2 years
Marriage Place House of William Burling, Tipapakuku
Folio 3732
Consent
Date of Certificate 3 June 1916
Officiating Minister Rev. A. Grant, Presbyterian

Page 1079

District of Dannevirke Quarter ending 30 June 1916 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 9 June 1916 Percy Walker Dorrington
Rita Clarice Hooper
Percy Walter Dorrington
Rita Clarice Hooper
πŸ’ 1916/6410
Bachelor
Spinster
Solicitor
home-duties
28
27
Dannevirke
Masterton
2 1/2 years
[illegible]
Anglican Church, Masterton 3888 9 June 1916 Rev. S. Walker, Anglican
No 23
Date of Notice 9 June 1916
  Groom Bride
Names of Parties Percy Walker Dorrington Rita Clarice Hooper
BDM Match (98%) Percy Walter Dorrington Rita Clarice Hooper
  πŸ’ 1916/6410
Condition Bachelor Spinster
Profession Solicitor home-duties
Age 28 27
Dwelling Place Dannevirke Masterton
Length of Residence 2 1/2 years [illegible]
Marriage Place Anglican Church, Masterton
Folio 3888
Consent
Date of Certificate 9 June 1916
Officiating Minister Rev. S. Walker, Anglican
24 16 June 1916 John Thomas Hulena
Sarah Wilhelmina Anderson
John Thomas Hulena
Sarah Wilhelmina Anderson
πŸ’ 1916/6259
Bachelor
Spinster
Carpenter
Home-duties
29
23
Dannevirke
Dannevirke
3 days
3 days
Methodist Church, Dannevirke 3730 16 June 1916 Rev. J. W. Griffin, Wesleyan
No 24
Date of Notice 16 June 1916
  Groom Bride
Names of Parties John Thomas Hulena Sarah Wilhelmina Anderson
  πŸ’ 1916/6259
Condition Bachelor Spinster
Profession Carpenter Home-duties
Age 29 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Dannevirke
Folio 3730
Consent
Date of Certificate 16 June 1916
Officiating Minister Rev. J. W. Griffin, Wesleyan
25 19 June 1916 Henry Berry Holliday
Grace Ottey
Henry Berry Halliday
Grace Ottey
πŸ’ 1916/6260
Bachelor
Spinster
Gardener
Nurse
37
27
Dannevirke
Dannevirke
2 years
6 months
Anglican Church, Dannevirke 3731 19 June 1916 Rev. E. Robertshawe, Anglican
No 25
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Henry Berry Holliday Grace Ottey
BDM Match (98%) Henry Berry Halliday Grace Ottey
  πŸ’ 1916/6260
Condition Bachelor Spinster
Profession Gardener Nurse
Age 37 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 6 months
Marriage Place Anglican Church, Dannevirke
Folio 3731
Consent
Date of Certificate 19 June 1916
Officiating Minister Rev. E. Robertshawe, Anglican
26 25 June 1916 William McLackie
Mary Rachel Foley
William McLuckie
Mary Rachel Foley
πŸ’ 1916/6255
Bachelor
Spinster
Taxi Driver
Waitress
30
20
Dannevirke
Dannevirke
3 years
3 years
Registrar's Office, Dannevirke 3729 Ellen Ballance, mother 25 June 1916 Registrar
No 26
Date of Notice 25 June 1916
  Groom Bride
Names of Parties William McLackie Mary Rachel Foley
BDM Match (97%) William McLuckie Mary Rachel Foley
  πŸ’ 1916/6255
Condition Bachelor Spinster
Profession Taxi Driver Waitress
Age 30 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Dannevirke
Folio 3729
Consent Ellen Ballance, mother
Date of Certificate 25 June 1916
Officiating Minister Registrar

Page 1081

District of Dannevirke Quarter ending 30 September 1916 Registrar G. W. [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
27 8 July 1916 Herbert Clifford Brannigan
Lucie Lovelock Milner
Herbert Clifford Brannigan
Lucie Lovelock Milner
πŸ’ 1916/7979
Bachelor
Spinster
Labourer
Home Duties
24
23
Dannevirke
Dannevirke
6 years
6 years
Presbyterian Church Dannevirke 5664 8 July 1916 A. Grant Presbyterian
No 27
Date of Notice 8 July 1916
  Groom Bride
Names of Parties Herbert Clifford Brannigan Lucie Lovelock Milner
  πŸ’ 1916/7979
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 24 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 6 years 6 years
Marriage Place Presbyterian Church Dannevirke
Folio 5664
Consent
Date of Certificate 8 July 1916
Officiating Minister A. Grant Presbyterian
28 11 July 1916 William Hodgson
Martha Isabella Hook
William Hodgson
Martha Isabella Hook
πŸ’ 1916/14397
Bachelor
Spinster
Labourer
Home Duties
25
20
Dannevirke
Dannevirke
6 years
4 years
Dwelling of Mrs E. Hook McPhee St. Dannevirke 5662 Emma Isabella Hook Mother of the Bride 19 July 1916 J. N. Griffin Methodist
No 28
Date of Notice 11 July 1916
  Groom Bride
Names of Parties William Hodgson Martha Isabella Hook
  πŸ’ 1916/14397
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 25 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 6 years 4 years
Marriage Place Dwelling of Mrs E. Hook McPhee St. Dannevirke
Folio 5662
Consent Emma Isabella Hook Mother of the Bride
Date of Certificate 19 July 1916
Officiating Minister J. N. Griffin Methodist
29 22 July 1916 Leonard James Bowden
Janet Lockheart Henson
Leonard James Bowden
Janet Lockheart Henson
πŸ’ 1916/7978
Bachelor
Spinster
Farmer
Home Duties
27
27
Dannevirke
Dannevirke
3 days
3 days
Methodist Church Dannevirke 5663 22 July 1916 J. N. Griffin Methodist
No 29
Date of Notice 22 July 1916
  Groom Bride
Names of Parties Leonard James Bowden Janet Lockheart Henson
  πŸ’ 1916/7978
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Methodist Church Dannevirke
Folio 5663
Consent
Date of Certificate 22 July 1916
Officiating Minister J. N. Griffin Methodist
30 24 July 1916 Charles Severinsen
Devina Thomson Glover
Charles Severinsen
Devina Thomson Glover
πŸ’ 1916/7999
Bachelor
Spinster
Farmer
Home Duties
27
23
Dannevirke
Dannevirke
3 days
4 years
Presbyterian Church Dannevirke 5661 24 July 1916 A. Grant Presbyterian
No 30
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Charles Severinsen Devina Thomson Glover
  πŸ’ 1916/7999
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church Dannevirke
Folio 5661
Consent
Date of Certificate 24 July 1916
Officiating Minister A. Grant Presbyterian
31 29 July 1916 George Groves
Fanny Elizabeth Jessie Anderson
George Groves
Fanny Elizabeth Jessie Anderson
πŸ’ 1916/7994
Divorced
Spinster
Baker
Home Duties
30
23
Dannevirke
Dannevirke
4 weeks
3 months
Registrar's office Dannevirke 5656 29 July 1916 Registrar
No 31
Date of Notice 29 July 1916
  Groom Bride
Names of Parties George Groves Fanny Elizabeth Jessie Anderson
  πŸ’ 1916/7994
Condition Divorced Spinster
Profession Baker Home Duties
Age 30 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 weeks 3 months
Marriage Place Registrar's office Dannevirke
Folio 5656
Consent
Date of Certificate 29 July 1916
Officiating Minister Registrar

Page 1082

District of Dannevirke Quarter ending 30 September 1916 Registrar G. W. Brown
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 7 August 1916 William Johnston
Mary O'Leary
William Johnston
Mary O'Leary
πŸ’ 1916/1394
Bachelor
Spinster
Labourer
Home Duties
27
25
Dannevirke
Dannevirke
3 days
3 days
Roman Catholic church presbytery Dannevirke 6336 7 August 1916 J. Bowe, Roman Catholic
No 32
Date of Notice 7 August 1916
  Groom Bride
Names of Parties William Johnston Mary O'Leary
  πŸ’ 1916/1394
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 27 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Roman Catholic church presbytery Dannevirke
Folio 6336
Consent
Date of Certificate 7 August 1916
Officiating Minister J. Bowe, Roman Catholic
33 15 August 1916 William Neville Stock
Annie Barbara Gunn
William Neville Stock
Annie Barbara Gunn
πŸ’ 1916/7998
Widower
Spinster
Cabinet Maker
Dressmaker
33
37
Dannevirke
Dannevirke
4 months
4 years
Wesleyan church Dannevirke 5660 15 August 1916 J. N. Griffin, Wesleyan
No 33
Date of Notice 15 August 1916
  Groom Bride
Names of Parties William Neville Stock Annie Barbara Gunn
  πŸ’ 1916/7998
Condition Widower Spinster
Profession Cabinet Maker Dressmaker
Age 33 37
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 months 4 years
Marriage Place Wesleyan church Dannevirke
Folio 5660
Consent
Date of Certificate 15 August 1916
Officiating Minister J. N. Griffin, Wesleyan
34 21 August 1916 Nicholas Murtagh McCarthy
Kathleen Mary Flynn
Nicholas Murtagh McCarthy
Kathleen Mary Flynn
πŸ’ 1916/1417
Widower
Spinster
Saddler
Money Order Clerk
45
39
Dannevirke
Dannevirke
3 days
3 days
Roman Catholic church Dannevirke 6335 21 August 1916 J. Bowe, Roman Catholic
No 34
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Nicholas Murtagh McCarthy Kathleen Mary Flynn
  πŸ’ 1916/1417
Condition Widower Spinster
Profession Saddler Money Order Clerk
Age 45 39
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Roman Catholic church Dannevirke
Folio 6335
Consent
Date of Certificate 21 August 1916
Officiating Minister J. Bowe, Roman Catholic
35 21 August 1916 Frederick Charles Sweeney
Lilian Mary Toohey
Frederick Charles Sweney
Lilian Mary Toohey
πŸ’ 1916/7997
Bachelor
Spinster
Plumber
Home Duties
29
23
Dannevirke
Dannevirke
6 months
9 months
Anglican Church Dannevirke 5659 21 August 1916 E. Robertshawe, Anglican
No 35
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Frederick Charles Sweeney Lilian Mary Toohey
BDM Match (98%) Frederick Charles Sweney Lilian Mary Toohey
  πŸ’ 1916/7997
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 29 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 6 months 9 months
Marriage Place Anglican Church Dannevirke
Folio 5659
Consent
Date of Certificate 21 August 1916
Officiating Minister E. Robertshawe, Anglican
36 1 September 1916 Henry Payne
Lizzie Taylor Walton
Henry Payne
Lizzie Taylor Walton
πŸ’ 1916/7988
Widower
Spinster
Retired
Home Duties
75
47
Dannevirke
Dannevirke
2 weeks
3 months
Registrar's Office Dannevirke 5655 1 September 1916 Registrar
No 36
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Henry Payne Lizzie Taylor Walton
  πŸ’ 1916/7988
Condition Widower Spinster
Profession Retired Home Duties
Age 75 47
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 weeks 3 months
Marriage Place Registrar's Office Dannevirke
Folio 5655
Consent
Date of Certificate 1 September 1916
Officiating Minister Registrar

Page 1083

District of Dannevirke Quarter ending 30 September 1916 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 4 September 1916 William Evan Davies
Violet Sullivan
William Evan Davies
Violet Sullivan
πŸ’ 1916/7995
Bachelor
Spinster
Porter
Home Duties
26
18
Dannevirke
Dannevirke
3 years
12 years
Dwelling of Mr. William Gilmore, Rawhite St, Dannevirke 5657 Patrick Sullivan father 4 September 1916 A. Grant. Presbyterian
No 37
Date of Notice 4 September 1916
  Groom Bride
Names of Parties William Evan Davies Violet Sullivan
  πŸ’ 1916/7995
Condition Bachelor Spinster
Profession Porter Home Duties
Age 26 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years 12 years
Marriage Place Dwelling of Mr. William Gilmore, Rawhite St, Dannevirke
Folio 5657
Consent Patrick Sullivan father
Date of Certificate 4 September 1916
Officiating Minister A. Grant. Presbyterian
38 5 September 1916 John Allan Young
Elizabeth Sandilands Cant
John Allan Young
Elizabeth Sandilands Cant
πŸ’ 1916/7996
Bachelor
Spinster
Farmer
Teacher
39
37
Dannevirke
Dannevirke
17 years
12 days
House of Mr Thomas Bain, Dannevirke 5658 5 September 1916 A. Grant Presbyterian
No 38
Date of Notice 5 September 1916
  Groom Bride
Names of Parties John Allan Young Elizabeth Sandilands Cant
  πŸ’ 1916/7996
Condition Bachelor Spinster
Profession Farmer Teacher
Age 39 37
Dwelling Place Dannevirke Dannevirke
Length of Residence 17 years 12 days
Marriage Place House of Mr Thomas Bain, Dannevirke
Folio 5658
Consent
Date of Certificate 5 September 1916
Officiating Minister A. Grant Presbyterian

Page 1085

District of Dannevirke Quarter ending 31 December 1916 Registrar G. W. Barron
No Date of Notice Names and 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 9 October 1916 William John Dustow
Winifred Mary Mansell
William John Dustow
Winifred Mary Mansell
πŸ’ 1916/2187
Bachelor
Spinster
Farmer
Home Duties
28
19
Kiritaki
Kiritaki
3 years
1 week
House of Mr. W. J. Dustow, Kiritaki 7534 A. E. Mansell, Father 9 October 1916 Rev. A. Grant, Presbyterian
No 39
Date of Notice 9 October 1916
  Groom Bride
Names of Parties William John Dustow Winifred Mary Mansell
  πŸ’ 1916/2187
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 19
Dwelling Place Kiritaki Kiritaki
Length of Residence 3 years 1 week
Marriage Place House of Mr. W. J. Dustow, Kiritaki
Folio 7534
Consent A. E. Mansell, Father
Date of Certificate 9 October 1916
Officiating Minister Rev. A. Grant, Presbyterian
40 21 October 1916 Carl Frederick Mollgaard
Jessie Elizabeth Harrigan
Carl Frederick Mollgaard
Jessie Elizabeth Harrigan
πŸ’ 1916/2180
Bachelor
Spinster
Carpenter
Home Duties
24
22
Dannevirke
Dannevirke
3 years
1 year
Dwelling of Mrs Harrigan, High Street, Dannevirke 7533 21 October 1916 Rev. J. N. Griffin, Methodist
No 40
Date of Notice 21 October 1916
  Groom Bride
Names of Parties Carl Frederick Mollgaard Jessie Elizabeth Harrigan
  πŸ’ 1916/2180
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 24 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years 1 year
Marriage Place Dwelling of Mrs Harrigan, High Street, Dannevirke
Folio 7533
Consent
Date of Certificate 21 October 1916
Officiating Minister Rev. J. N. Griffin, Methodist
41 4 November 1916 Albert Stuart Nash
Isabell Elizabeth Rose Southee
Albert Stuart Nash
Isabele Elizabeth Rose Southee
πŸ’ 1916/2169
Bachelor
Spinster
Painter
Home Duties
25
18
Dannevirke
Dannevirke
25 years
11 years
Presbyterian Manse, Dannevirke 7532 Mary Pollard, Mother 4 November 1916 Rev. A. Grant, Presbyterian
No 41
Date of Notice 4 November 1916
  Groom Bride
Names of Parties Albert Stuart Nash Isabell Elizabeth Rose Southee
BDM Match (98%) Albert Stuart Nash Isabele Elizabeth Rose Southee
  πŸ’ 1916/2169
Condition Bachelor Spinster
Profession Painter Home Duties
Age 25 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 25 years 11 years
Marriage Place Presbyterian Manse, Dannevirke
Folio 7532
Consent Mary Pollard, Mother
Date of Certificate 4 November 1916
Officiating Minister Rev. A. Grant, Presbyterian
42 4 November 1916 Arthur Beatty
Rose May Augustine
Arthur Beatty
Rose May Augustine
πŸ’ 1916/2490
Bachelor
Spinster
Contractor
Home Duties
24
21
Dannevirke
Dannevirke
24 years
21 years
Presbyterian Church, Mangatera 7531 4 November 1916 Rev. A. Grant, Presbyterian
No 42
Date of Notice 4 November 1916
  Groom Bride
Names of Parties Arthur Beatty Rose May Augustine
  πŸ’ 1916/2490
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 24 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 24 years 21 years
Marriage Place Presbyterian Church, Mangatera
Folio 7531
Consent
Date of Certificate 4 November 1916
Officiating Minister Rev. A. Grant, Presbyterian
43 4 November 1916 Richard Pierce Aylward
Caroline Agnes Eustace
Richard Pearce Aylward
Caroline Agnes Eustage
πŸ’ 1916/2489
Bachelor
Spinster
Bricklayer
Home Duties
30
24
Dannevirke
Dannevirke
1 1/2 years
2 years
Roman Catholic Church, Dannevirke 7530 6 November 1916 Rev. Father J. Bowe, Roman Catholic
No 43
Date of Notice 4 November 1916
  Groom Bride
Names of Parties Richard Pierce Aylward Caroline Agnes Eustace
BDM Match (93%) Richard Pearce Aylward Caroline Agnes Eustage
  πŸ’ 1916/2489
Condition Bachelor Spinster
Profession Bricklayer Home Duties
Age 30 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 1/2 years 2 years
Marriage Place Roman Catholic Church, Dannevirke
Folio 7530
Consent
Date of Certificate 6 November 1916
Officiating Minister Rev. Father J. Bowe, Roman Catholic

Page 1086

District of Dannevirke Quarter ending 31 December 1916 Registrar Geo. Browne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 13 November 1916 William Mouat
Evelyn Amy Barrow
William Mouat
Ivelyn Amy Barrow
πŸ’ 1916/2487
Bachelor
Spinster
Labourer
Home Duties
21
22
Dannevirke
Dannevirke
4 days
4 days
Registrar's Office, Dannevirke 7528 13 November 1916 Registrar
No 44
Date of Notice 13 November 1916
  Groom Bride
Names of Parties William Mouat Evelyn Amy Barrow
BDM Match (97%) William Mouat Ivelyn Amy Barrow
  πŸ’ 1916/2487
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Dannevirke
Folio 7528
Consent
Date of Certificate 13 November 1916
Officiating Minister Registrar
45 9 December 1916 John Millett
Evelyn Margaret Coker
John Millett
Evelyn Margaret Coker
πŸ’ 1917/114
Bachelor
Spinster
Labourer
Home Duties
18
20
Dannevirke
Dannevirke
9 years
3 years
House of Mr. Henry Millett, Thyra Street, Dannevirke 97 Henry Millett, Father 31 December 1916 Rev. A. Grant, Presbyterian
No 45
Date of Notice 9 December 1916
  Groom Bride
Names of Parties John Millett Evelyn Margaret Coker
  πŸ’ 1917/114
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 18 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 years 3 years
Marriage Place House of Mr. Henry Millett, Thyra Street, Dannevirke
Folio 97
Consent Henry Millett, Father
Date of Certificate 31 December 1916
Officiating Minister Rev. A. Grant, Presbyterian
46 11 December 1916 Henry Bede Draper
Erica Annie MacKenzie
Henry Bede Draper
Erica Annie MacKenzie
πŸ’ 1916/2483
Bachelor
Spinster
Journalist
Hospital Nurse
27
28
Dannevirke
Dannevirke
4 days
9 months
Presbyterian Manse, Dannevirke 7525 11 December 1916 Rev. A. Grant, Presbyterian
No 46
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Henry Bede Draper Erica Annie MacKenzie
  πŸ’ 1916/2483
Condition Bachelor Spinster
Profession Journalist Hospital Nurse
Age 27 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 days 9 months
Marriage Place Presbyterian Manse, Dannevirke
Folio 7525
Consent
Date of Certificate 11 December 1916
Officiating Minister Rev. A. Grant, Presbyterian
47 12 December 1916 William Veale
Annie Rachel Andersen
William Veale
Annie Rachel Anderson
πŸ’ 1916/2488
Bachelor
Spinster
Farmer
Home Duties
32
26
Dannevirke
Dannevirke
3 days
6 months
Methodist Church, Dannevirke 7529 12 December 1916 Rev. T. N. Griffin, Methodist
No 47
Date of Notice 12 December 1916
  Groom Bride
Names of Parties William Veale Annie Rachel Andersen
BDM Match (98%) William Veale Annie Rachel Anderson
  πŸ’ 1916/2488
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 6 months
Marriage Place Methodist Church, Dannevirke
Folio 7529
Consent
Date of Certificate 12 December 1916
Officiating Minister Rev. T. N. Griffin, Methodist
48 20 December 1916 Oswald Robert Younghusband
Mabel Ethelind Brooke-Smith
Oswald Robert Younghusband
Mabel Ethelina Brooke-Smith
πŸ’ 1916/2486
Widower
Spinster
Government Auditor
Typiste
62
40
Dannevirke
Auckland
3 days
11 days
Registrar's Office, Dannevirke 7527 20 December 1916 Registrar
No 48
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Oswald Robert Younghusband Mabel Ethelind Brooke-Smith
BDM Match (98%) Oswald Robert Younghusband Mabel Ethelina Brooke-Smith
  πŸ’ 1916/2486
Condition Widower Spinster
Profession Government Auditor Typiste
Age 62 40
Dwelling Place Dannevirke Auckland
Length of Residence 3 days 11 days
Marriage Place Registrar's Office, Dannevirke
Folio 7527
Consent
Date of Certificate 20 December 1916
Officiating Minister Registrar

Page 1087

District of Dannevirke Quarter ending 31 December 1916 Registrar G. W. [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
49 22 December 1916 Charles Lawrence Nielsen
Elsie Maud Sergeant
Charles Lawrence Neilsen
Elsie Maud Sergeant
πŸ’ 1917/115
Bachelor
Spinster
Coachbuilder
Home Duties
27
23
Dannevirke
Dannevirke
Lifelong
6 months
Anglican Church Dannevirke 98 22 December 1916 Rev. E. Robertshawe, Anglican
No 49
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Charles Lawrence Nielsen Elsie Maud Sergeant
BDM Match (96%) Charles Lawrence Neilsen Elsie Maud Sergeant
  πŸ’ 1917/115
Condition Bachelor Spinster
Profession Coachbuilder Home Duties
Age 27 23
Dwelling Place Dannevirke Dannevirke
Length of Residence Lifelong 6 months
Marriage Place Anglican Church Dannevirke
Folio 98
Consent
Date of Certificate 22 December 1916
Officiating Minister Rev. E. Robertshawe, Anglican
50 28 December 1916 John Henry Donghi
Sadie Squire
John Henry Donghi
Sadie Squire
πŸ’ 1916/2485
Bachelor
Spinster
Contractor
Home Duties
26
22
Dannevirke
Dannevirke
3 days
3 days
Registrar's Office Dannevirke 7526 28 December 1916 Registrar
No 50
Date of Notice 28 December 1916
  Groom Bride
Names of Parties John Henry Donghi Sadie Squire
  πŸ’ 1916/2485
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 26 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dannevirke
Folio 7526
Consent
Date of Certificate 28 December 1916
Officiating Minister Registrar

Page 1089

District of Hastings Quarter ending 31 March 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 January 1916 Frank Stephen Byrne
Jane Hunt
Frank Stephen Byrne
Jane Hunt
πŸ’ 1916/8745
Bachelor
Spinster
Shop Manager
Clerk
30
24
Hastings
Hastings
4 years
20 years
Residence Mr J. Hunt Pahoukai Road 457 1 January 1916 Father Mahoney
No 1
Date of Notice 1 January 1916
  Groom Bride
Names of Parties Frank Stephen Byrne Jane Hunt
  πŸ’ 1916/8745
Condition Bachelor Spinster
Profession Shop Manager Clerk
Age 30 24
Dwelling Place Hastings Hastings
Length of Residence 4 years 20 years
Marriage Place Residence Mr J. Hunt Pahoukai Road
Folio 457
Consent
Date of Certificate 1 January 1916
Officiating Minister Father Mahoney
2 5 January 1916 John Davies Joy
Sylvia Elsie Andrews
John Davies Joy
Sylvia Elsie Andrews
πŸ’ 1916/8743
Bachelor
Spinster
Chemist
Domestic Duties
30
24
Hastings
Hastings
4 years
6 years
St Matthews Hastings 455 5 January 1916 Rev. J. B. Brocklehurst
No 2
Date of Notice 5 January 1916
  Groom Bride
Names of Parties John Davies Joy Sylvia Elsie Andrews
  πŸ’ 1916/8743
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 30 24
Dwelling Place Hastings Hastings
Length of Residence 4 years 6 years
Marriage Place St Matthews Hastings
Folio 455
Consent
Date of Certificate 5 January 1916
Officiating Minister Rev. J. B. Brocklehurst
3 5 January 1916 Robert Andrew Stewart
Florie Rear
Robert Andrew Stewart
Florie Kear
πŸ’ 1916/8744
Bachelor
Spinster
Clerk
Domestic Duties
25
25
Hastings
Hastings
3 months
1 week
Presbyterian Church Hastings 456 5 January 1916 Rev. P. Ramsay
No 3
Date of Notice 5 January 1916
  Groom Bride
Names of Parties Robert Andrew Stewart Florie Rear
BDM Match (95%) Robert Andrew Stewart Florie Kear
  πŸ’ 1916/8744
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 25
Dwelling Place Hastings Hastings
Length of Residence 3 months 1 week
Marriage Place Presbyterian Church Hastings
Folio 456
Consent
Date of Certificate 5 January 1916
Officiating Minister Rev. P. Ramsay
4 7 January 1916 William Hugh Hunger
Eileen McConvill
William Hugh Hunger
Eileen McConvill
πŸ’ 1916/3646
Bachelor
Spinster
Chemist
Milliner
26
26
Ohakune
Hastings
6 months
6 weeks
Roman Catholic Church Hastings 442 7 January 1916 Father Mahoney
No 4
Date of Notice 7 January 1916
  Groom Bride
Names of Parties William Hugh Hunger Eileen McConvill
  πŸ’ 1916/3646
Condition Bachelor Spinster
Profession Chemist Milliner
Age 26 26
Dwelling Place Ohakune Hastings
Length of Residence 6 months 6 weeks
Marriage Place Roman Catholic Church Hastings
Folio 442
Consent
Date of Certificate 7 January 1916
Officiating Minister Father Mahoney
5 7 January 1916 William Arthur Whitlock
Gertrude Gwenyth Beryl Gallien
William Arthur Whitlock
Gertrude Gwenyth Beryl Gallien
πŸ’ 1916/8742
Bachelor
Spinster
Newspaper Manager
Elocution Teacher
24
20
Hastings
Hastings
9 years
20 years
St Matthews Hastings 454 Catharine Pauline Gallien. Mother 7 January 1916 Rev. J. B. Brocklehurst
No 5
Date of Notice 7 January 1916
  Groom Bride
Names of Parties William Arthur Whitlock Gertrude Gwenyth Beryl Gallien
  πŸ’ 1916/8742
Condition Bachelor Spinster
Profession Newspaper Manager Elocution Teacher
Age 24 20
Dwelling Place Hastings Hastings
Length of Residence 9 years 20 years
Marriage Place St Matthews Hastings
Folio 454
Consent Catharine Pauline Gallien. Mother
Date of Certificate 7 January 1916
Officiating Minister Rev. J. B. Brocklehurst
6 15 January 1916 Arthur Herbert Russell Horne
Emily Green
Arthur Herbert Russell Horne
Emily Green
πŸ’ 1916/8741
Bachelor
Spinster
Drover
Domestic Duties
28
17
Hastings
Hastings
28 years
5 years
Registrar's Office Hastings 453 Albert William Edward Green. Father 15 January 1916 Robert Brathwaite
No 6
Date of Notice 15 January 1916
  Groom Bride
Names of Parties Arthur Herbert Russell Horne Emily Green
  πŸ’ 1916/8741
Condition Bachelor Spinster
Profession Drover Domestic Duties
Age 28 17
Dwelling Place Hastings Hastings
Length of Residence 28 years 5 years
Marriage Place Registrar's Office Hastings
Folio 453
Consent Albert William Edward Green. Father
Date of Certificate 15 January 1916
Officiating Minister Robert Brathwaite

Page 1090

District of Hastings Quarter ending 31 March 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 17 January 1916 Thomas Aldridge
Ellen McCarthy
Thomas Aldridge
Ellen McCarthy
πŸ’ 1916/8723
Bachelor
Spinster
Butcher
Domestic Duties
30
26
Hastings
Hastings
30 years
26 years
Catholic Church Hastings 451 17 January 1916 Father McDonnell
No 7
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Thomas Aldridge Ellen McCarthy
  πŸ’ 1916/8723
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 30 26
Dwelling Place Hastings Hastings
Length of Residence 30 years 26 years
Marriage Place Catholic Church Hastings
Folio 451
Consent
Date of Certificate 17 January 1916
Officiating Minister Father McDonnell
8 17 January 1916 Colin Brutus Meads
Faith Weaver
Colin Brutus Meads
Faith Weaver
πŸ’ 1916/10676
Widower
Spinster
Farmer
Domestic duties
38
32
Hastings
Hastings
4 days
32 years
St Matthews Hastings 449 17 January 1916 Rev. Blathwayt
No 8
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Colin Brutus Meads Faith Weaver
  πŸ’ 1916/10676
Condition Widower Spinster
Profession Farmer Domestic duties
Age 38 32
Dwelling Place Hastings Hastings
Length of Residence 4 days 32 years
Marriage Place St Matthews Hastings
Folio 449
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev. Blathwayt
9 19 January 1916 William Bruntlett
Alice Mary Rising
William Brimtlett
Alice May Rising
πŸ’ 1916/3655
Bachelor
Spinster
Labourer
Domestic
36
30
Hastings
Hastings
1 year
1 year
Registrars Office Hastings 450 19 January 1916 Robert Brathwaite
No 9
Date of Notice 19 January 1916
  Groom Bride
Names of Parties William Bruntlett Alice Mary Rising
BDM Match (91%) William Brimtlett Alice May Rising
  πŸ’ 1916/3655
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 30
Dwelling Place Hastings Hastings
Length of Residence 1 year 1 year
Marriage Place Registrars Office Hastings
Folio 450
Consent
Date of Certificate 19 January 1916
Officiating Minister Robert Brathwaite
10 21 January 1916 Earl Henry Roberts
Bessie Harrison
Earl Henry Roberts
Bessie Harrison
πŸ’ 1916/3652
Bachelor
Spinster
Butcher
Domestic
24
29
Hastings
Hastings
10 years
29 years
Registrars Office Hastings 447 21 January 1916 Robert Brathwaite
No 10
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Earl Henry Roberts Bessie Harrison
  πŸ’ 1916/3652
Condition Bachelor Spinster
Profession Butcher Domestic
Age 24 29
Dwelling Place Hastings Hastings
Length of Residence 10 years 29 years
Marriage Place Registrars Office Hastings
Folio 447
Consent
Date of Certificate 21 January 1916
Officiating Minister Robert Brathwaite
11 25 January 1916 Geoffrey Dalziell Robertson
Eileen Gertrude Sinclair
Geoffrey Dalziell Robertson
Aileen Gertrude Sinclair
πŸ’ 1916/3658
Bachelor
Spinster
Chauffeur
Waitress
24
20
Hastings
Hastings
3 1/2 years
20 years
St Matthews Hastings 25 January 1916 Rev. Brocklehurst
No 11
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Geoffrey Dalziell Robertson Eileen Gertrude Sinclair
BDM Match (98%) Geoffrey Dalziell Robertson Aileen Gertrude Sinclair
  πŸ’ 1916/3658
Condition Bachelor Spinster
Profession Chauffeur Waitress
Age 24 20
Dwelling Place Hastings Hastings
Length of Residence 3 1/2 years 20 years
Marriage Place St Matthews Hastings
Folio
Consent
Date of Certificate 25 January 1916
Officiating Minister Rev. Brocklehurst
12 27 January 1916 Jeremiah McCarthy
Mary Foley
Jeremiah McCarthy
Mary Foley
πŸ’ 1916/3653
Bachelor
Spinster
Labourer
Domestic
26
27
Hastings
Hastings
7 years
3 years
Catholic Church Hastings 448 27 January 1916 Father McDonnell
No 12
Date of Notice 27 January 1916
  Groom Bride
Names of Parties Jeremiah McCarthy Mary Foley
  πŸ’ 1916/3653
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 27
Dwelling Place Hastings Hastings
Length of Residence 7 years 3 years
Marriage Place Catholic Church Hastings
Folio 448
Consent
Date of Certificate 27 January 1916
Officiating Minister Father McDonnell
13 31 January 1916 Joseph Alexander Davidson
Constance Emily Beckett
Joseph Alexander Davidson
Constance Emily Beckett
πŸ’ 1916/3651
Bachelor
Spinster
Driver
Clerk
26
26
Hastings
Hastings
26 years
6 years
Presbyterian Church Hastings 446 31 January 1916 Rev. P. Ramsay
No 13
Date of Notice 31 January 1916
  Groom Bride
Names of Parties Joseph Alexander Davidson Constance Emily Beckett
  πŸ’ 1916/3651
Condition Bachelor Spinster
Profession Driver Clerk
Age 26 26
Dwelling Place Hastings Hastings
Length of Residence 26 years 6 years
Marriage Place Presbyterian Church Hastings
Folio 446
Consent
Date of Certificate 31 January 1916
Officiating Minister Rev. P. Ramsay

Page 1091

District of Hastings Quarter ending 31 March 1916 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 1 February 1916 Tamihana Hawi
Lillie K. Kamau
Tamihana Hawi
Millie M Kamau
πŸ’ 1916/3639
Bachelor
Spinster
Labourer
Domestic duties
26
22
Hastings
Hastings
4 months
22 years
House of Rawiri K. Kamau Korongata 435 1 February 1916 Elder Williams Gardner
No 14
Date of Notice 1 February 1916
  Groom Bride
Names of Parties Tamihana Hawi Lillie K. Kamau
BDM Match (90%) Tamihana Hawi Millie M Kamau
  πŸ’ 1916/3639
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 22
Dwelling Place Hastings Hastings
Length of Residence 4 months 22 years
Marriage Place House of Rawiri K. Kamau Korongata
Folio 435
Consent
Date of Certificate 1 February 1916
Officiating Minister Elder Williams Gardner
15 3 February 1916 Gerald Bernard White
Josephine Flemming
Gerald Bernard White
Josephine Fleming
πŸ’ 1916/3645
Bachelor
Spinster
Shepherd
Cook
23
25
Hastings
Hastings
2 years
6 years
Catholic Church Hastings 441 3 February 1916 Rev. H. McDonnell
No 15
Date of Notice 3 February 1916
  Groom Bride
Names of Parties Gerald Bernard White Josephine Flemming
BDM Match (97%) Gerald Bernard White Josephine Fleming
  πŸ’ 1916/3645
Condition Bachelor Spinster
Profession Shepherd Cook
Age 23 25
Dwelling Place Hastings Hastings
Length of Residence 2 years 6 years
Marriage Place Catholic Church Hastings
Folio 441
Consent
Date of Certificate 3 February 1916
Officiating Minister Rev. H. McDonnell
16 3 February 1916 David John MacKenzie
Gertrude Alice Hallgarth
David John McKenzie
Gertrude Alice Hallgarth
πŸ’ 1916/6253
Bachelor
Spinster
Shepherd
Domestic duties
33
22
Havelock North
Havelock North
3 years
22 years
Presbyterian Church Havelock 3747 3 February 1916 Rev. R. Waugh
No 16
Date of Notice 3 February 1916
  Groom Bride
Names of Parties David John MacKenzie Gertrude Alice Hallgarth
BDM Match (98%) David John McKenzie Gertrude Alice Hallgarth
  πŸ’ 1916/6253
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 33 22
Dwelling Place Havelock North Havelock North
Length of Residence 3 years 22 years
Marriage Place Presbyterian Church Havelock
Folio 3747
Consent
Date of Certificate 3 February 1916
Officiating Minister Rev. R. Waugh
17 12 February 1916 John James Summers
May O'Connor
John James Summers
May O'Connor
πŸ’ 1916/3647
Bachelor
Spinster
Drover
Housemaid
25
24
Hastings
Hastings
4 years
1 year
Registrars Office Hastings 443 12 February 1916 Robert Braithwaite
No 17
Date of Notice 12 February 1916
  Groom Bride
Names of Parties John James Summers May O'Connor
  πŸ’ 1916/3647
Condition Bachelor Spinster
Profession Drover Housemaid
Age 25 24
Dwelling Place Hastings Hastings
Length of Residence 4 years 1 year
Marriage Place Registrars Office Hastings
Folio 443
Consent
Date of Certificate 12 February 1916
Officiating Minister Robert Braithwaite
18 15 February 1916 William Laurence
Lilian Maud Hill
William Lawrence
Lilian Maud Hill
πŸ’ 1916/3611
Bachelor
Spinster
Shepherd
Governess
23
22
Hastings
Hastings
2 years
1 year
The Manse Hastings 533 15 February 1916 Rev. P. Ramsay
No 18
Date of Notice 15 February 1916
  Groom Bride
Names of Parties William Laurence Lilian Maud Hill
BDM Match (97%) William Lawrence Lilian Maud Hill
  πŸ’ 1916/3611
Condition Bachelor Spinster
Profession Shepherd Governess
Age 23 22
Dwelling Place Hastings Hastings
Length of Residence 2 years 1 year
Marriage Place The Manse Hastings
Folio 533
Consent
Date of Certificate 15 February 1916
Officiating Minister Rev. P. Ramsay
19 16 February 1916 Norman Westbrook
Annie Collins
Norman Westbrook
Annie Collins
πŸ’ 1916/3648
Bachelor
Spinster
Commission Agent
Domestic duties
38
28
Hastings
Hastings
2 years
1 1/2 years
Registrars Office Hastings 444 16 February 1916 Robert Braithwaite
No 19
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Norman Westbrook Annie Collins
  πŸ’ 1916/3648
Condition Bachelor Spinster
Profession Commission Agent Domestic duties
Age 38 28
Dwelling Place Hastings Hastings
Length of Residence 2 years 1 1/2 years
Marriage Place Registrars Office Hastings
Folio 444
Consent
Date of Certificate 16 February 1916
Officiating Minister Robert Braithwaite
20 17 February 1916 Benjamin John Schofield
Nellie Marion Russell
Benjamin John Schofield
Nellie Marion Russell
πŸ’ 1916/3657
Bachelor
Spinster
Plumber
Domestic
28
21
Hastings
Hastings
2 1/2 years
5 years
Baptist Church Hastings 429 17 February 1916 Rev. H. E. Edridge
No 20
Date of Notice 17 February 1916
  Groom Bride
Names of Parties Benjamin John Schofield Nellie Marion Russell
  πŸ’ 1916/3657
Condition Bachelor Spinster
Profession Plumber Domestic
Age 28 21
Dwelling Place Hastings Hastings
Length of Residence 2 1/2 years 5 years
Marriage Place Baptist Church Hastings
Folio 429
Consent
Date of Certificate 17 February 1916
Officiating Minister Rev. H. E. Edridge
21 17 February 1916 Sidney George Weston
Elizabeth Esther Dawson
Sidney George Weston
Elizabeth Esther Dawson
πŸ’ 1916/3650
Bachelor
Spinster
Fellmonger
Nurse
28
34
Hastings
Hastings
7 years
6 months
Registrars Office Hastings 445 17 February 1916 Robert Braithwaite
No 21
Date of Notice 17 February 1916
  Groom Bride
Names of Parties Sidney George Weston Elizabeth Esther Dawson
  πŸ’ 1916/3650
Condition Bachelor Spinster
Profession Fellmonger Nurse
Age 28 34
Dwelling Place Hastings Hastings
Length of Residence 7 years 6 months
Marriage Place Registrars Office Hastings
Folio 445
Consent
Date of Certificate 17 February 1916
Officiating Minister Robert Braithwaite

Page 1092

District of Hastings Quarter ending 31 March 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 22 February 1916 John Hannah
Phoebe Rubina O'Connell
John Hennah
Phoebe Rubina O'Connell
πŸ’ 1916/5075
Bachelor
Widow
Horse Trainer
Domestic duties
29
24
Hastings
Hastings
15 years
24 years
Residence of Mrs. Hurfitt, Hastings 2439 22 February 1916 Rev. P. Ramsay
No 22
Date of Notice 22 February 1916
  Groom Bride
Names of Parties John Hannah Phoebe Rubina O'Connell
BDM Match (95%) John Hennah Phoebe Rubina O'Connell
  πŸ’ 1916/5075
Condition Bachelor Widow
Profession Horse Trainer Domestic duties
Age 29 24
Dwelling Place Hastings Hastings
Length of Residence 15 years 24 years
Marriage Place Residence of Mrs. Hurfitt, Hastings
Folio 2439
Consent
Date of Certificate 22 February 1916
Officiating Minister Rev. P. Ramsay
23 25 February 1916 Cyril Septimus Reynolds
Ethel Smith
Cyril Septimus Reynolds
Ethel Smith
πŸ’ 1916/3659
Bachelor
Spinster
Clerk
Domestic duties
25
20
Hastings
Hastings
3 days
4 years
St. Matthews Church, Hastings 431 William Fiddler Smith, father 25 February 1916 Rev. J. B. Brocklehurst
No 23
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Cyril Septimus Reynolds Ethel Smith
  πŸ’ 1916/3659
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 25 20
Dwelling Place Hastings Hastings
Length of Residence 3 days 4 years
Marriage Place St. Matthews Church, Hastings
Folio 431
Consent William Fiddler Smith, father
Date of Certificate 25 February 1916
Officiating Minister Rev. J. B. Brocklehurst
24 26 February 1916 Amohaere
Keita Rawiri
Bachelor
Spinster
Labourer
Domestic duties
23
28
Hauke
Hauke
8 years
10 months
Rununga House, Hauke 26 February 1916 Elder William Gardiner
No 24
Date of Notice 26 February 1916
  Groom Bride
Names of Parties Amohaere Keita Rawiri
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 28
Dwelling Place Hauke Hauke
Length of Residence 8 years 10 months
Marriage Place Rununga House, Hauke
Folio
Consent
Date of Certificate 26 February 1916
Officiating Minister Elder William Gardiner
25 2 March 1916 Whiri Tawera
Huitana Keaka
Bachelor
Spinster
Labourer
Domestic duties
20
21
Hastings
Hastings
1 year
3 months
Hauke Church, Hauke Panapa Tawera, father 2 March 1916 Elder W. Gardiner
No 25
Date of Notice 2 March 1916
  Groom Bride
Names of Parties Whiri Tawera Huitana Keaka
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 21
Dwelling Place Hastings Hastings
Length of Residence 1 year 3 months
Marriage Place Hauke Church, Hauke
Folio
Consent Panapa Tawera, father
Date of Certificate 2 March 1916
Officiating Minister Elder W. Gardiner
26 2 March 1916 Wesley Overend
Jessie Evelyn Roe
Wesley Overend
Jessie Evelyn Roe
πŸ’ 1916/3660
Bachelor
Spinster
Gardener
Domestic duties
22
22
Maraekakaho
Maraekakaho
3 years
22 years
Dwelling of Mr. Thomas Roe, Maraekakaho 432 2 March 1916 Rev. P. Ramsay
No 26
Date of Notice 2 March 1916
  Groom Bride
Names of Parties Wesley Overend Jessie Evelyn Roe
  πŸ’ 1916/3660
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 22 22
Dwelling Place Maraekakaho Maraekakaho
Length of Residence 3 years 22 years
Marriage Place Dwelling of Mr. Thomas Roe, Maraekakaho
Folio 432
Consent
Date of Certificate 2 March 1916
Officiating Minister Rev. P. Ramsay
27 10 March 1916 Francis Couper
Alice Elizabeth Capelin
Francis Couper
Alice Elizabeth Capelin
πŸ’ 1916/3649
Bachelor
Spinster
Storeman
Domestic duties
29
28
Hastings
Hastings
6 years
2 years
English Church, Hastings 427 10 March 1916 Rev. J. B. Brocklehurst
No 27
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Francis Couper Alice Elizabeth Capelin
  πŸ’ 1916/3649
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 29 28
Dwelling Place Hastings Hastings
Length of Residence 6 years 2 years
Marriage Place English Church, Hastings
Folio 427
Consent
Date of Certificate 10 March 1916
Officiating Minister Rev. J. B. Brocklehurst
28 15 March 1916 Frank Henry Orchard
Camellia Catherine Caroline Lean
Frank Henry Orchard
Camellia Catherine Caroline Lean
πŸ’ 1916/3656
Bachelor
Spinster
Nurseryman
Domestic duties
20
21
Hastings
Hastings
20 years
21 years
Pukahu Church 428 George Henry Orchard, father 15 March 1916 Pastor Edridge
No 28
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Frank Henry Orchard Camellia Catherine Caroline Lean
  πŸ’ 1916/3656
Condition Bachelor Spinster
Profession Nurseryman Domestic duties
Age 20 21
Dwelling Place Hastings Hastings
Length of Residence 20 years 21 years
Marriage Place Pukahu Church
Folio 428
Consent George Henry Orchard, father
Date of Certificate 15 March 1916
Officiating Minister Pastor Edridge
29 18 March 1916 Geoffrey Dalziell Robertson
Aileen Gertrude Sinclair
Geoffrey Dalziell Robertson
Aileen Gertrude Sinclair
πŸ’ 1916/3658
Bachelor
Spinster
Chauffeur
Domestic duties
28
21
Hastings
Koahora, Hastings
3 1/2 years
21 years
Residence of W. Sinclair, Koahora 430 18 March 1916 Rev. P. Ramsay
No 29
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Geoffrey Dalziell Robertson Aileen Gertrude Sinclair
  πŸ’ 1916/3658
Condition Bachelor Spinster
Profession Chauffeur Domestic duties
Age 28 21
Dwelling Place Hastings Koahora, Hastings
Length of Residence 3 1/2 years 21 years
Marriage Place Residence of W. Sinclair, Koahora
Folio 430
Consent
Date of Certificate 18 March 1916
Officiating Minister Rev. P. Ramsay

Page 1093

District of Hastings Quarter ending 31 March 1916 Registrar Robert Brathwaite
No Date of Notice Names and 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 21 March 1916 William Paine Simpson
Lucy Ethel Winduss
William Paice Simpson
Mary Ethel Winduss
πŸ’ 1916/10684
Bachelor
Spinster
Contractor
Domestic
35
34
Hastings
Hastings
6 days
5 weeks
St. Andrews, Hastings 434 21 March 1916 Rev. P. Ramsay
No 30
Date of Notice 21 March 1916
  Groom Bride
Names of Parties William Paine Simpson Lucy Ethel Winduss
BDM Match (89%) William Paice Simpson Mary Ethel Winduss
  πŸ’ 1916/10684
Condition Bachelor Spinster
Profession Contractor Domestic
Age 35 34
Dwelling Place Hastings Hastings
Length of Residence 6 days 5 weeks
Marriage Place St. Andrews, Hastings
Folio 434
Consent
Date of Certificate 21 March 1916
Officiating Minister Rev. P. Ramsay
31 27 March 1916 George Harry Stone
Agnes Lydia Old
George Harry Stone
Agnes Lydia Old
πŸ’ 1916/3638
Bachelor
Spinster
Gardener
Cook
36
35
Fernhill
Fernhill
2 years
3 years
St. Matthews Church, Hastings 426 27 March 1916 Rev. J. B. Brocklehurst
No 31
Date of Notice 27 March 1916
  Groom Bride
Names of Parties George Harry Stone Agnes Lydia Old
  πŸ’ 1916/3638
Condition Bachelor Spinster
Profession Gardener Cook
Age 36 35
Dwelling Place Fernhill Fernhill
Length of Residence 2 years 3 years
Marriage Place St. Matthews Church, Hastings
Folio 426
Consent
Date of Certificate 27 March 1916
Officiating Minister Rev. J. B. Brocklehurst

Page 1095

District of Hastings Quarter ending 30 June 1916 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 14 April 1916 Henry Charles William Jarvis
Henrietta Kate Hewett
Henry Charles William Jarvis
Henrietta Kate Hewett
πŸ’ 1916/6248
Bachelor
Spinster
Gardener
Domestic duties
33
34
Hastings
Hastings
5 years
10 days
Registrars Office Hastings 3740 14 April 1916 Robert Braithwaite
No 32
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Henry Charles William Jarvis Henrietta Kate Hewett
  πŸ’ 1916/6248
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 33 34
Dwelling Place Hastings Hastings
Length of Residence 5 years 10 days
Marriage Place Registrars Office Hastings
Folio 3740
Consent
Date of Certificate 14 April 1916
Officiating Minister Robert Braithwaite
33 4 April 1916 George Keills
Mary McDowell
George Mills
Mary McDowell
πŸ’ 1916/6496
Bachelor
Spinster
Motor Mechanic
Domestic
24
25
Palmerston North
Hastings
2 years
4 weeks
Presbyterian Church Palmerston North 3955 4 April 1916 Rev. A. Doull
No 33
Date of Notice 4 April 1916
  Groom Bride
Names of Parties George Keills Mary McDowell
BDM Match (92%) George Mills Mary McDowell
  πŸ’ 1916/6496
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 24 25
Dwelling Place Palmerston North Hastings
Length of Residence 2 years 4 weeks
Marriage Place Presbyterian Church Palmerston North
Folio 3955
Consent
Date of Certificate 4 April 1916
Officiating Minister Rev. A. Doull
34 5 April 1916 Norman John Gilbert
Claire Mary Sinclair
Norman John Gilbert
Claire Mary Sinclair
πŸ’ 1916/6297
Bachelor
Spinster
Farmer
Dressmaker
33
38
Hastings
Hastings
4 days
4 days
Presbyterian Church Hastings 3771 5 April 1916 Rev. P. Ramsay
No 34
Date of Notice 5 April 1916
  Groom Bride
Names of Parties Norman John Gilbert Claire Mary Sinclair
  πŸ’ 1916/6297
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 33 38
Dwelling Place Hastings Hastings
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church Hastings
Folio 3771
Consent
Date of Certificate 5 April 1916
Officiating Minister Rev. P. Ramsay
35 6 April 1916 Noel Oxnam
Rosa Elsie D'Anvers
Noel Oxnam
Rena Elsie D'anvers
πŸ’ 1916/12492
Bachelor
Spinster
Farmer
Home duties
30
29
Hastings
Hastings
3 days
29 years
St. Matthews Hastings 3770 6 April 1916 Rev. J. B. Brocklehurst
No 35
Date of Notice 6 April 1916
  Groom Bride
Names of Parties Noel Oxnam Rosa Elsie D'Anvers
BDM Match (92%) Noel Oxnam Rena Elsie D'anvers
  πŸ’ 1916/12492
Condition Bachelor Spinster
Profession Farmer Home duties
Age 30 29
Dwelling Place Hastings Hastings
Length of Residence 3 days 29 years
Marriage Place St. Matthews Hastings
Folio 3770
Consent
Date of Certificate 6 April 1916
Officiating Minister Rev. J. B. Brocklehurst
36 12 April 1916 Harry Drayson Kemp
Bella Copeland Mitchell
Harry Drayson Kemp
Bella Copeland Mitchell
πŸ’ 1916/6303
Bachelor
Spinster
Gardener
Domestic duties
30
30
Hastings
Hastings
10 years
12 years
Presbyterian Church Hastings 3776 12 April 1916 Rev. P. Ramsay
No 36
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Harry Drayson Kemp Bella Copeland Mitchell
  πŸ’ 1916/6303
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 30 30
Dwelling Place Hastings Hastings
Length of Residence 10 years 12 years
Marriage Place Presbyterian Church Hastings
Folio 3776
Consent
Date of Certificate 12 April 1916
Officiating Minister Rev. P. Ramsay
37 13 April 1916 Andrew Dysart
Annie Florence Roundey
Andrew Dysart
Annie Florence Mouldey
πŸ’ 1916/6304
Bachelor
Spinster
Coachbuilder
Household duties
24
24
Hastings
Hastings
9 years
23 years
Presbyterian Church Hastings 3777 13 April 1916 Rev. P. Ramsay
No 37
Date of Notice 13 April 1916
  Groom Bride
Names of Parties Andrew Dysart Annie Florence Roundey
BDM Match (95%) Andrew Dysart Annie Florence Mouldey
  πŸ’ 1916/6304
Condition Bachelor Spinster
Profession Coachbuilder Household duties
Age 24 24
Dwelling Place Hastings Hastings
Length of Residence 9 years 23 years
Marriage Place Presbyterian Church Hastings
Folio 3777
Consent
Date of Certificate 13 April 1916
Officiating Minister Rev. P. Ramsay
38 15 April 1916 Callum Campbell
Cathrine Elizabeth Gardiner
Callum Campbell
Catherine Elizabeth Gardiner
πŸ’ 1916/6305
Bachelor
Spinster
Coachbuilder
Domestic
28
23
Hastings
Hastings
12 years
4 years
St. Andrews Church Hastings 3778 15 April 1916 Rev. P. Ramsay
No 38
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Callum Campbell Cathrine Elizabeth Gardiner
BDM Match (98%) Callum Campbell Catherine Elizabeth Gardiner
  πŸ’ 1916/6305
Condition Bachelor Spinster
Profession Coachbuilder Domestic
Age 28 23
Dwelling Place Hastings Hastings
Length of Residence 12 years 4 years
Marriage Place St. Andrews Church Hastings
Folio 3778
Consent
Date of Certificate 15 April 1916
Officiating Minister Rev. P. Ramsay
39 19 April 1916 Leslie Norman Rogers
Eva Blanche Kemp
Leslie Norman Rogers
Eva Blanche Kemp
πŸ’ 1916/6290
Bachelor
Spinster
Carpenter
Domestic duties
24
26
Hastings
Hastings
24 years
12 years
Registrars Office Hastings 3753 19 April 1916 Robert Braithwaite
No 39
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Leslie Norman Rogers Eva Blanche Kemp
  πŸ’ 1916/6290
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 26
Dwelling Place Hastings Hastings
Length of Residence 24 years 12 years
Marriage Place Registrars Office Hastings
Folio 3753
Consent
Date of Certificate 19 April 1916
Officiating Minister Robert Braithwaite

Page 1096

District of Hastings Quarter ending 30 June 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 19 April 1916 Francis Michael Quinn
Gertrude Emily Heeney
Francis Michael Quinn
Gertrude Emily Heeney
πŸ’ 1916/6302
Bachelor
Spinster
Joiner
Tailoress
31
23
Hastings
Hastings
2 years
23 years
Catholic Church Hastings 3775 19 April 1916 Rev. Father McDonell
No 40
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Francis Michael Quinn Gertrude Emily Heeney
  πŸ’ 1916/6302
Condition Bachelor Spinster
Profession Joiner Tailoress
Age 31 23
Dwelling Place Hastings Hastings
Length of Residence 2 years 23 years
Marriage Place Catholic Church Hastings
Folio 3775
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. Father McDonell
41 20 April 1916 Albert William Napier
Clara Louisa Orchard
Albert William Napier
Clara Louisa Orchard
πŸ’ 1916/6298
Bachelor
Spinster
Nurseryman
Saleswoman
26
24
Hastings
Hastings
3 years
22 years
St. Matthews Hastings 3772 20 April 1916 Rev. J. B. Brocklehurst
No 41
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Albert William Napier Clara Louisa Orchard
  πŸ’ 1916/6298
Condition Bachelor Spinster
Profession Nurseryman Saleswoman
Age 26 24
Dwelling Place Hastings Hastings
Length of Residence 3 years 22 years
Marriage Place St. Matthews Hastings
Folio 3772
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. J. B. Brocklehurst
42 20 April 1916 George Edgar O'Connell
Mary Crowley
George Edgar O'Connell
Mary Crowley
πŸ’ 1916/6300
Bachelor
Spinster
Corporal N.Z. Reinforcement
Domestic duties
38
35
Hastings
Hastings
48 hours
30 years
Catholic Church Hastings 3774 20 April 1916 Rev. Father McDonell
No 42
Date of Notice 20 April 1916
  Groom Bride
Names of Parties George Edgar O'Connell Mary Crowley
  πŸ’ 1916/6300
Condition Bachelor Spinster
Profession Corporal N.Z. Reinforcement Domestic duties
Age 38 35
Dwelling Place Hastings Hastings
Length of Residence 48 hours 30 years
Marriage Place Catholic Church Hastings
Folio 3774
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. Father McDonell
43 22 April 1916 Arthur Lewis Upchurch
Daisy Elizabeth Marchant
Arthur Lewis Upchurch
Daisy Elizabeth Marchant
πŸ’ 1916/6299
Bachelor
Spinster
Telegraphist
Domestic
28
23
Hastings
Hastings
3 days
23 years
St. Matthews Hastings 3773 22 April 1916 Rev. J. B. Brocklehurst
No 43
Date of Notice 22 April 1916
  Groom Bride
Names of Parties Arthur Lewis Upchurch Daisy Elizabeth Marchant
  πŸ’ 1916/6299
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 28 23
Dwelling Place Hastings Hastings
Length of Residence 3 days 23 years
Marriage Place St. Matthews Hastings
Folio 3773
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev. J. B. Brocklehurst
44 25 April 1916 Charles Tucker Dampney
Amy Rhoda Harper
Charles Tucker Dampney
Amy Rhoda Harper
πŸ’ 1916/12438
Bachelor
Spinster
Farmer
School Teacher
39
33
Hastings
Hastings
3 days
10 years
St. Matthews Church Hastings 3741 25 April 1916 Rev. J. B. Brocklehurst
No 44
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Charles Tucker Dampney Amy Rhoda Harper
  πŸ’ 1916/12438
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 39 33
Dwelling Place Hastings Hastings
Length of Residence 3 days 10 years
Marriage Place St. Matthews Church Hastings
Folio 3741
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. J. B. Brocklehurst
45 25 April 1916 Oscar Garfield Win
Angelia McPhee
Oscar Garfield Win
Angelina McPhun
πŸ’ 1916/6252
Bachelor
Spinster
Farmer
Domestic duties
28
29
Hastings
Hastings
3 days
3 weeks
Residence of A. E. Joll Havelock North 3746 25 April 1916 Rev. R. Waugh
No 45
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Oscar Garfield Win Angelia McPhee
BDM Match (90%) Oscar Garfield Win Angelina McPhun
  πŸ’ 1916/6252
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 29
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 weeks
Marriage Place Residence of A. E. Joll Havelock North
Folio 3746
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. R. Waugh
46 26 April 1916 Henry Thomas Henderson
Mary Ann Henderson
Henry Thomas
Mary Ann Henderson
πŸ’ 1916/6258
Divorced
Widow
Labourer
Household duties
37
29
Hastings
Hastings
8 years
8 years
Registrar's Office Hastings 3752 26 April 1916 Robert Brathwaite
No 46
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Henry Thomas Henderson Mary Ann Henderson
BDM Match (77%) Henry Thomas Mary Ann Henderson
  πŸ’ 1916/6258
Condition Divorced Widow
Profession Labourer Household duties
Age 37 29
Dwelling Place Hastings Hastings
Length of Residence 8 years 8 years
Marriage Place Registrar's Office Hastings
Folio 3752
Consent
Date of Certificate 26 April 1916
Officiating Minister Robert Brathwaite

Page 1097

District of Hastings Quarter ending 30 June 1916 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 8 June 1916 John Falconer
Ada Emily Creed
John Falconer
Ada Emma Crew
πŸ’ 1916/8575
Bachelor
Spinster
Carrier
Cook
40
43
Havelock
Hastings
8 years
4 years
Presbyterian Church Havelock North 3745 8 June 1916 Rev. R. Waugh
No 64
Date of Notice 8 June 1916
  Groom Bride
Names of Parties John Falconer Ada Emily Creed
BDM Match (83%) John Falconer Ada Emma Crew
  πŸ’ 1916/8575
Condition Bachelor Spinster
Profession Carrier Cook
Age 40 43
Dwelling Place Havelock Hastings
Length of Residence 8 years 4 years
Marriage Place Presbyterian Church Havelock North
Folio 3745
Consent
Date of Certificate 8 June 1916
Officiating Minister Rev. R. Waugh
65 9 June 1916 Ernest Albert Sharcky
Janet Bell Finline
Ernest Albert Shattley
Janet Bell Tinline
πŸ’ 1916/6257
Bachelor
Spinster
Chemist
Milliner
23
24
Hastings
Hastings
22 years
7 years
St. Matthews Hastings 3751 9 June 1916 Rev. J. B. Brocklehurst
No 65
Date of Notice 9 June 1916
  Groom Bride
Names of Parties Ernest Albert Sharcky Janet Bell Finline
BDM Match (88%) Ernest Albert Shattley Janet Bell Tinline
  πŸ’ 1916/6257
Condition Bachelor Spinster
Profession Chemist Milliner
Age 23 24
Dwelling Place Hastings Hastings
Length of Residence 22 years 7 years
Marriage Place St. Matthews Hastings
Folio 3751
Consent
Date of Certificate 9 June 1916
Officiating Minister Rev. J. B. Brocklehurst
66 14 June 1916 Arthur George Johnson
Elizabeth Margaret Perrett
Arthur George Johnson
Elizabeth Margaret Perrett
πŸ’ 1916/6250
Bachelor
Widow
Labourer
Domestic
35
37
Hastings
Hastings
8 years
20 years
Registrar's Office Hastings 3742 14 June 1916 Robert Braithwaite
No 66
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Arthur George Johnson Elizabeth Margaret Perrett
  πŸ’ 1916/6250
Condition Bachelor Widow
Profession Labourer Domestic
Age 35 37
Dwelling Place Hastings Hastings
Length of Residence 8 years 20 years
Marriage Place Registrar's Office Hastings
Folio 3742
Consent
Date of Certificate 14 June 1916
Officiating Minister Robert Braithwaite
67 26 June 1916 Walter Bennison
Jeannie Tweedie
Walter Bennison
Jeannie Tweedie
πŸ’ 1916/8574
Bachelor
Spinster
Fishmonger
Housekeeper
23
23
Hastings
Hastings
2 years
3 years
Presbyterian Church Hastings 3743 26 June 1916 Rev. P. Ramsay
No 67
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Walter Bennison Jeannie Tweedie
  πŸ’ 1916/8574
Condition Bachelor Spinster
Profession Fishmonger Housekeeper
Age 23 23
Dwelling Place Hastings Hastings
Length of Residence 2 years 3 years
Marriage Place Presbyterian Church Hastings
Folio 3743
Consent
Date of Certificate 26 June 1916
Officiating Minister Rev. P. Ramsay
68 26 June 1916 Charles Skidmore
Sarah Ann Peacock
Charles Skidmore
Sarah Ann Peacock
πŸ’ 1916/8003
Bachelor
Widow
Bootmaker
Dressmaker
45
47
Hastings
Hastings
16 months
20 months
St. Matthews Hastings 5688 26 June 1916 Rev. J. B. Brocklehurst
No 68
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Charles Skidmore Sarah Ann Peacock
  πŸ’ 1916/8003
Condition Bachelor Widow
Profession Bootmaker Dressmaker
Age 45 47
Dwelling Place Hastings Hastings
Length of Residence 16 months 20 months
Marriage Place St. Matthews Hastings
Folio 5688
Consent
Date of Certificate 26 June 1916
Officiating Minister Rev. J. B. Brocklehurst
69 27 June 1916 Eric Stanley Gray
Eileen Florence Quinlivan
Eric Stanley Gray
Eileen Florence Quinlivan
πŸ’ 1916/6251
Bachelor
Spinster
Shipping Clerk
Domestic duties
25
22
Hastings
Hastings
3 days
18 years
Roman Catholic Church Hastings 3744 27 June 1916 Rev. Father Mahony
No 69
Date of Notice 27 June 1916
  Groom Bride
Names of Parties Eric Stanley Gray Eileen Florence Quinlivan
  πŸ’ 1916/6251
Condition Bachelor Spinster
Profession Shipping Clerk Domestic duties
Age 25 22
Dwelling Place Hastings Hastings
Length of Residence 3 days 18 years
Marriage Place Roman Catholic Church Hastings
Folio 3744
Consent
Date of Certificate 27 June 1916
Officiating Minister Rev. Father Mahony
70 27 June 1916 Donald Douglas McLagan
Jessie Maud Miller
Donald Douglas McLagan
Jessie Maud Miller
πŸ’ 1916/6254
Bachelor
Spinster
Farmer
Nurse
30
32
Hastings
Hastings
3 days
1 week
St. Matthews Church Hastings 3749 27 June 1916 Rev. J. B. Brocklehurst
No 70
Date of Notice 27 June 1916
  Groom Bride
Names of Parties Donald Douglas McLagan Jessie Maud Miller
  πŸ’ 1916/6254
Condition Bachelor Spinster
Profession Farmer Nurse
Age 30 32
Dwelling Place Hastings Hastings
Length of Residence 3 days 1 week
Marriage Place St. Matthews Church Hastings
Folio 3749
Consent
Date of Certificate 27 June 1916
Officiating Minister Rev. J. B. Brocklehurst
71 27 June 1916 John Alfred Pothan
Margaret Hunt Hickey
John Alfred Pothan
Margaret Helen Hickey
πŸ’ 1916/6256
Widower
Spinster
Coachbuilder
Domestic duties
46
29
Havelock North
Hastings
19 years
29 years
Roman Catholic Church Hastings 3750 27 June 1916 Rev. Father Mahony
No 71
Date of Notice 27 June 1916
  Groom Bride
Names of Parties John Alfred Pothan Margaret Hunt Hickey
BDM Match (91%) John Alfred Pothan Margaret Helen Hickey
  πŸ’ 1916/6256
Condition Widower Spinster
Profession Coachbuilder Domestic duties
Age 46 29
Dwelling Place Havelock North Hastings
Length of Residence 19 years 29 years
Marriage Place Roman Catholic Church Hastings
Folio 3750
Consent
Date of Certificate 27 June 1916
Officiating Minister Rev. Father Mahony

Page 1097

District of Hastings Quarter ending 30 June 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 27 April 1916 Te One Kere
Nga Whakahua
Te One Kere
Nga Whakahua
πŸ’ 1916/6301
Widower
Widow
Farmer
Household Duties
50
60
Ohiti
Ohiti
20 years
4 days
Registrar's Office, Hastings 3754 28 April 1916 Robert Brathwaite
No 47
Date of Notice 27 April 1916
  Groom Bride
Names of Parties Te One Kere Nga Whakahua
  πŸ’ 1916/6301
Condition Widower Widow
Profession Farmer Household Duties
Age 50 60
Dwelling Place Ohiti Ohiti
Length of Residence 20 years 4 days
Marriage Place Registrar's Office, Hastings
Folio 3754
Consent
Date of Certificate 28 April 1916
Officiating Minister Robert Brathwaite
48 28 April 1916 Patrick Joseph O'Kane
Genevieve Moroney
Patrick Joseph O'Kane
Genevieve Moroney
πŸ’ 1916/12507
Bachelor
Spinster
Labourer
Domestic duties
32
32
Paki Paki
Paki Paki
7 years
28 years
Catholic Church, Paki Paki 16/3761 28 April 1916 Rev. George Mahony
No 48
Date of Notice 28 April 1916
  Groom Bride
Names of Parties Patrick Joseph O'Kane Genevieve Moroney
  πŸ’ 1916/12507
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 32
Dwelling Place Paki Paki Paki Paki
Length of Residence 7 years 28 years
Marriage Place Catholic Church, Paki Paki
Folio 16/3761
Consent
Date of Certificate 28 April 1916
Officiating Minister Rev. George Mahony
49 9 May 1916 Rere Kepe
Pai Winiata
Rere Nepe
Pai Winiata
πŸ’ 1916/12502
Widower
Spinster
Farmer
Household duties
31
22
Hastings
Hastings
4 days
22 years
Registrar's Office, Hastings 3755 9 May 1916 Robert Brathwaite
No 49
Date of Notice 9 May 1916
  Groom Bride
Names of Parties Rere Kepe Pai Winiata
BDM Match (94%) Rere Nepe Pai Winiata
  πŸ’ 1916/12502
Condition Widower Spinster
Profession Farmer Household duties
Age 31 22
Dwelling Place Hastings Hastings
Length of Residence 4 days 22 years
Marriage Place Registrar's Office, Hastings
Folio 3755
Consent
Date of Certificate 9 May 1916
Officiating Minister Robert Brathwaite
50 10 May 1916 Richard Sunderland
Norah Williams
Richard Sunderland
Norah Williams
πŸ’ 1916/5
Bachelor
Spinster
Farmer
Domestic duties
35
31
Hastings
Havelock North
6 days
16 years
St. Luke's Havelock North 3758 10 May 1916 Rev. A. F. Hall
No 50
Date of Notice 10 May 1916
  Groom Bride
Names of Parties Richard Sunderland Norah Williams
  πŸ’ 1916/5
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 31
Dwelling Place Hastings Havelock North
Length of Residence 6 days 16 years
Marriage Place St. Luke's Havelock North
Folio 3758
Consent
Date of Certificate 10 May 1916
Officiating Minister Rev. A. F. Hall
51 15 May 1916 Harold Webber
Nellie Fraser
Harold Webber
Nellie Fraser
πŸ’ 1916/6310
Bachelor
Spinster
Gardener
Domestic
24
19
Hastings
Hastings
18 months
3 years
Presbyterian Church, Hastings 3760 Edward Fraser, Father 15 May 1916 Rev. P. Ramsay
No 51
Date of Notice 15 May 1916
  Groom Bride
Names of Parties Harold Webber Nellie Fraser
  πŸ’ 1916/6310
Condition Bachelor Spinster
Profession Gardener Domestic
Age 24 19
Dwelling Place Hastings Hastings
Length of Residence 18 months 3 years
Marriage Place Presbyterian Church, Hastings
Folio 3760
Consent Edward Fraser, Father
Date of Certificate 15 May 1916
Officiating Minister Rev. P. Ramsay
52 16 May 1916 Leslie Ernest Elms
Sarah Charters
Leslie Ernest Elms
Sarah Charters
πŸ’ 1916/6309
Bachelor
Spinster
General Labourer
Laundress
26
22
Hastings
Hastings
3 years
4 years
St. Matthew's Church, Hastings 3759 15 May 1916 Rev. J. B. Brocklehurst
No 52
Date of Notice 16 May 1916
  Groom Bride
Names of Parties Leslie Ernest Elms Sarah Charters
  πŸ’ 1916/6309
Condition Bachelor Spinster
Profession General Labourer Laundress
Age 26 22
Dwelling Place Hastings Hastings
Length of Residence 3 years 4 years
Marriage Place St. Matthew's Church, Hastings
Folio 3759
Consent
Date of Certificate 15 May 1916
Officiating Minister Rev. J. B. Brocklehurst
53 22 May 1916 William Kirk Anderson
Gladys Tuckwell
William Kirk Anderson
Gladys Tuckwell
πŸ’ 1916/6307
Bachelor
Spinster
Soldier
Dressmaker
29
21
Hastings
Hastings
4 days
4 days
Registrar's Office, Hastings 3756 22 May 1916 Robert Brathwaite
No 53
Date of Notice 22 May 1916
  Groom Bride
Names of Parties William Kirk Anderson Gladys Tuckwell
  πŸ’ 1916/6307
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 29 21
Dwelling Place Hastings Hastings
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Hastings
Folio 3756
Consent
Date of Certificate 22 May 1916
Officiating Minister Robert Brathwaite
54 22 May 1916 James Lomas
Mary McDowell
James Lomas
Mary McDowell
πŸ’ 1916/6308
Bachelor
Spinster
Soldier
Housekeeper
21
31
Hastings
Hastings
6 years
7 years
Registrar's Office, Hastings 3757 22 May 1916 Robert Brathwaite
No 54
Date of Notice 22 May 1916
  Groom Bride
Names of Parties James Lomas Mary McDowell
  πŸ’ 1916/6308
Condition Bachelor Spinster
Profession Soldier Housekeeper
Age 21 31
Dwelling Place Hastings Hastings
Length of Residence 6 years 7 years
Marriage Place Registrar's Office, Hastings
Folio 3757
Consent
Date of Certificate 22 May 1916
Officiating Minister Robert Brathwaite
55 25 May 1916 Robert Christison
Laura Annie Rudland
Robert Christison
Laura Annie Rudland
πŸ’ 1916/6312
Bachelor
Spinster
Engineer
Domestic
26
19
Hastings
Hastings
5 years
2 years
Presbyterian Manse, Hastings 3762 W. B. Rudland, Father 25 May 1916 Rev. P. Ramsay
No 55
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Robert Christison Laura Annie Rudland
  πŸ’ 1916/6312
Condition Bachelor Spinster
Profession Engineer Domestic
Age 26 19
Dwelling Place Hastings Hastings
Length of Residence 5 years 2 years
Marriage Place Presbyterian Manse, Hastings
Folio 3762
Consent W. B. Rudland, Father
Date of Certificate 25 May 1916
Officiating Minister Rev. P. Ramsay

Page 1098

District of Hastings Quarter ending 30 June 1916 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 25 May 1916 Andrew Thorburrow
Alice Theresa Ebbett
Andrew Thornburrow
Alice Thresa Ebbett
πŸ’ 1916/6295
Bachelor
Widow
Orchardist
Domestic duties
33
34
Hastings
Hastings
4 years
20 years
St. Matthews Hastings 3769 25 May 1916 Rev. J. B. Brocklehurst
No 56
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Andrew Thorburrow Alice Theresa Ebbett
BDM Match (95%) Andrew Thornburrow Alice Thresa Ebbett
  πŸ’ 1916/6295
Condition Bachelor Widow
Profession Orchardist Domestic duties
Age 33 34
Dwelling Place Hastings Hastings
Length of Residence 4 years 20 years
Marriage Place St. Matthews Hastings
Folio 3769
Consent
Date of Certificate 25 May 1916
Officiating Minister Rev. J. B. Brocklehurst
57 29 May 1916 Andrew Robert Kelt
Christina Mackenzie
Andrew Robert Kell
Christina Mackenzie
πŸ’ 1916/6293
Bachelor
Spinster
Soldier
School Teacher
30
25
Hastings
Hastings
8 days
8 days
Presbyterian Manse Hastings 3767 29 May 1916 Rev. P. Ramsay
No 57
Date of Notice 29 May 1916
  Groom Bride
Names of Parties Andrew Robert Kelt Christina Mackenzie
BDM Match (97%) Andrew Robert Kell Christina Mackenzie
  πŸ’ 1916/6293
Condition Bachelor Spinster
Profession Soldier School Teacher
Age 30 25
Dwelling Place Hastings Hastings
Length of Residence 8 days 8 days
Marriage Place Presbyterian Manse Hastings
Folio 3767
Consent
Date of Certificate 29 May 1916
Officiating Minister Rev. P. Ramsay
58 30 May 1916 Hone Ngata
Wiramina Henry King
Hone Ngata
Wiramina Henry Kingi
πŸ’ 1916/6291
Widower
Widow
Farmer
Domestic duties
42
39
Waimarama
Waimarama
7 days
7 days
Registrars Office Hastings 3763 30 May 1916 Robert Braithwaite
No 58
Date of Notice 30 May 1916
  Groom Bride
Names of Parties Hone Ngata Wiramina Henry King
BDM Match (98%) Hone Ngata Wiramina Henry Kingi
  πŸ’ 1916/6291
Condition Widower Widow
Profession Farmer Domestic duties
Age 42 39
Dwelling Place Waimarama Waimarama
Length of Residence 7 days 7 days
Marriage Place Registrars Office Hastings
Folio 3763
Consent
Date of Certificate 30 May 1916
Officiating Minister Robert Braithwaite
59 30 May 1916 Herbert Beagle Smyth
Margaret Tidman Wallace
Herbert Neagle
Margaret McCalman Wallace
πŸ’ 1916/8578
Widower
Spinster
Stable Proprietor
Domestic
39
27
Hastings
Hastings
4 years
4 years
Presbyterian Manse Hastings 3766 30 May 1916 Rev. P. Ramsay
No 59
Date of Notice 30 May 1916
  Groom Bride
Names of Parties Herbert Beagle Smyth Margaret Tidman Wallace
BDM Match (73%) Herbert Neagle Margaret McCalman Wallace
  πŸ’ 1916/8578
Condition Widower Spinster
Profession Stable Proprietor Domestic
Age 39 27
Dwelling Place Hastings Hastings
Length of Residence 4 years 4 years
Marriage Place Presbyterian Manse Hastings
Folio 3766
Consent
Date of Certificate 30 May 1916
Officiating Minister Rev. P. Ramsay
60 1 June 1916 William Stanislaus Smyth
Jane Clara Grover
William Stanislaus Smyth
Jane Clara Grover
πŸ’ 1916/6292
Bachelor
Spinster
Orchardist
Domestic duties
33
26
Havelock North
Havelock North
4 years
8 years
Wesleyan Church Hastings 3765 1 June 1916 Rev. M. A. Rugby Pratt
No 60
Date of Notice 1 June 1916
  Groom Bride
Names of Parties William Stanislaus Smyth Jane Clara Grover
  πŸ’ 1916/6292
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 33 26
Dwelling Place Havelock North Havelock North
Length of Residence 4 years 8 years
Marriage Place Wesleyan Church Hastings
Folio 3765
Consent
Date of Certificate 1 June 1916
Officiating Minister Rev. M. A. Rugby Pratt
61 2 June 1916 John Wyatt Newell
Janet Paton Ritchie Robertson
John Wyatt Newell
Janet Paton Ritchie Robertson
πŸ’ 1916/8577
Widower
Spinster
Plumber
Domestic duties
26
28
Military Camp Featherston
Hastings
5 days
12 years
St. Andrews Church Hastings 3764 2nd June 1916 Rev. P. Ramsay
No 61
Date of Notice 2 June 1916
  Groom Bride
Names of Parties John Wyatt Newell Janet Paton Ritchie Robertson
  πŸ’ 1916/8577
Condition Widower Spinster
Profession Plumber Domestic duties
Age 26 28
Dwelling Place Military Camp Featherston Hastings
Length of Residence 5 days 12 years
Marriage Place St. Andrews Church Hastings
Folio 3764
Consent
Date of Certificate 2nd June 1916
Officiating Minister Rev. P. Ramsay
62 5 June 1916 John Joseph Bird
Ellen Aldridge
John Joseph Bird
Ellen Aldridge
πŸ’ 1916/6294
Bachelor
Spinster
Farmer
Shop Assistant
32
28
Waipukurau
Hastings
3 years
28 years
Sacred Heart Church Hastings 3768 5 June 1916 Rev. H. L. Donnell
No 62
Date of Notice 5 June 1916
  Groom Bride
Names of Parties John Joseph Bird Ellen Aldridge
  πŸ’ 1916/6294
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 32 28
Dwelling Place Waipukurau Hastings
Length of Residence 3 years 28 years
Marriage Place Sacred Heart Church Hastings
Folio 3768
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev. H. L. Donnell
63 7 June 1916 Axel Johnson
Louisa Hancock
Axel Johnson
Louisa Hancock
πŸ’ 1916/7983
Bachelor
Spinster
Cleaner
Domestic
32
30
Hastings
Hastings
2 1/2 years
3 years
St. Matthews Hastings 5668 7 June 1916 Rev. J. B. Brocklehurst
No 63
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Axel Johnson Louisa Hancock
  πŸ’ 1916/7983
Condition Bachelor Spinster
Profession Cleaner Domestic
Age 32 30
Dwelling Place Hastings Hastings
Length of Residence 2 1/2 years 3 years
Marriage Place St. Matthews Hastings
Folio 5668
Consent
Date of Certificate 7 June 1916
Officiating Minister Rev. J. B. Brocklehurst

Page 1100

District of Hastings Quarter ending 30 June 1916 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 28 June 1916 Sydney Masters
Emily Eveline Carter
Sidney Masters
Emily Eveline Carter
πŸ’ 1916/8576
Bachelor
Spinster
Orchardist
Dressmaker
33
35
Hastings
Hastings
30 years
4 years
St. Matthew's Church Hastings 3748 28 June 1916 Rev. J. B. Brocklehurst
No 72
Date of Notice 28 June 1916
  Groom Bride
Names of Parties Sydney Masters Emily Eveline Carter
BDM Match (96%) Sidney Masters Emily Eveline Carter
  πŸ’ 1916/8576
Condition Bachelor Spinster
Profession Orchardist Dressmaker
Age 33 35
Dwelling Place Hastings Hastings
Length of Residence 30 years 4 years
Marriage Place St. Matthew's Church Hastings
Folio 3748
Consent
Date of Certificate 28 June 1916
Officiating Minister Rev. J. B. Brocklehurst

Page 1101

District of Hastings Quarter ending 30 September 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
73 1 July 1916 Archibald Hemmingsen
Ani Ratima
Archibald Hemmingsen
Ani Ratima
πŸ’ 1916/8001
Bachelor
Spinster
Labourer
Domestic duties
28
24
Paki Paki
Paki Paki
7 years
5 years
Registrar's Office Hastings 5678 1 July 1916 Robert Brathwaite
No 73
Date of Notice 1 July 1916
  Groom Bride
Names of Parties Archibald Hemmingsen Ani Ratima
  πŸ’ 1916/8001
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 24
Dwelling Place Paki Paki Paki Paki
Length of Residence 7 years 5 years
Marriage Place Registrar's Office Hastings
Folio 5678
Consent
Date of Certificate 1 July 1916
Officiating Minister Robert Brathwaite
74 4 July 1916 Friday Pati Hawkins
Rangiapoa Waikari
Friday Pat Hawkins
Rangiapoa Waikari
πŸ’ 1916/7993
Bachelor
Divorced
Soldier
Household duties
21
27
Hastings
Hastings
21 years
4 months
Registrar's Office Hastings 5677 4 July 1916 Robert Brathwaite
No 74
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Friday Pati Hawkins Rangiapoa Waikari
BDM Match (97%) Friday Pat Hawkins Rangiapoa Waikari
  πŸ’ 1916/7993
Condition Bachelor Divorced
Profession Soldier Household duties
Age 21 27
Dwelling Place Hastings Hastings
Length of Residence 21 years 4 months
Marriage Place Registrar's Office Hastings
Folio 5677
Consent
Date of Certificate 4 July 1916
Officiating Minister Robert Brathwaite
75 6 July 1916 George William Brenchley
Olive May Spooner
George William Brenchley
Olive May Spooner
πŸ’ 1916/7981
Bachelor
Spinster
Orchardist
Domestic duties
27
20
Hastings
Hastings
10 years
1 year
House of Mr. Spooner Gordon Street Hastings 5666 O. E. Spooner father 6 July 1916 Pastor Eldridge
No 75
Date of Notice 6 July 1916
  Groom Bride
Names of Parties George William Brenchley Olive May Spooner
  πŸ’ 1916/7981
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 27 20
Dwelling Place Hastings Hastings
Length of Residence 10 years 1 year
Marriage Place House of Mr. Spooner Gordon Street Hastings
Folio 5666
Consent O. E. Spooner father
Date of Certificate 6 July 1916
Officiating Minister Pastor Eldridge
76 10 July 1916 Rumatiki Pineaha
Mate Haere
Rumatiki Pineaha
Mate Haere
πŸ’ 1916/8012
Bachelor
Spinster
Soldier
Domestic duties
31
26
Omahu
Omahu
31 years
26 years
St. Matthews Church Hastings 5679 10 July 1916 Rev. Hakawai Peni Te Uamairangi
No 76
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Rumatiki Pineaha Mate Haere
  πŸ’ 1916/8012
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 31 26
Dwelling Place Omahu Omahu
Length of Residence 31 years 26 years
Marriage Place St. Matthews Church Hastings
Folio 5679
Consent
Date of Certificate 10 July 1916
Officiating Minister Rev. Hakawai Peni Te Uamairangi
77 10 July 1916 Tuta Waikari
Mary Hollis
Tuta Waikari
Mary Hollis
πŸ’ 1916/1468
Bachelor
Spinster
Native landowner
Domestic duties
21
19
Hastings
Hastings
21 years
19 years
Mr. Waikari's private house 6352 R. Hollis father 10 July 1916 Rev. Hinepiti Kuru
No 77
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Tuta Waikari Mary Hollis
  πŸ’ 1916/1468
Condition Bachelor Spinster
Profession Native landowner Domestic duties
Age 21 19
Dwelling Place Hastings Hastings
Length of Residence 21 years 19 years
Marriage Place Mr. Waikari's private house
Folio 6352
Consent R. Hollis father
Date of Certificate 10 July 1916
Officiating Minister Rev. Hinepiti Kuru
78 15 July 1916 Neil Jensen
Mary Gertrude Kinstry
Neil Jensen
Mary Gertrude McKinstry
πŸ’ 1916/1402
Bachelor
Divorced
Ploughman
Domestic duties
37
34
Hastings
Havelock North
2 weeks
2 weeks
Presbyterian Church Havelock 6344 15 July 1916 Rev. R. Waugh
No 78
Date of Notice 15 July 1916
  Groom Bride
Names of Parties Neil Jensen Mary Gertrude Kinstry
BDM Match (96%) Neil Jensen Mary Gertrude McKinstry
  πŸ’ 1916/1402
Condition Bachelor Divorced
Profession Ploughman Domestic duties
Age 37 34
Dwelling Place Hastings Havelock North
Length of Residence 2 weeks 2 weeks
Marriage Place Presbyterian Church Havelock
Folio 6344
Consent
Date of Certificate 15 July 1916
Officiating Minister Rev. R. Waugh
79 17 July 1916 Cecil George Bignell
Mary Balfour Bee
Cecil George Bignell
Mary Balfour Bee
πŸ’ 1916/8005
Bachelor
Spinster
Farmer
Domestic duties
22
23
Hastings
Hastings
3 days
12 months
St. Matthews Church Hastings 5690 17 July 1916 Rev. J. B. Brocklehurst
No 79
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Cecil George Bignell Mary Balfour Bee
  πŸ’ 1916/8005
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 23
Dwelling Place Hastings Hastings
Length of Residence 3 days 12 months
Marriage Place St. Matthews Church Hastings
Folio 5690
Consent
Date of Certificate 17 July 1916
Officiating Minister Rev. J. B. Brocklehurst
80 18 July 1916 James Lucklow
Mary Jane Grace Brooking
James Mucklow
Mary Jane Grace Brooking
πŸ’ 1916/8017
Bachelor
Spinster
Carrier
Domestic duties
39
22
Hastings
Hastings
13 years
22 years
Presbyterian Church Hastings 5681 18 July 1916 Rev. P. Ramsay
No 80
Date of Notice 18 July 1916
  Groom Bride
Names of Parties James Lucklow Mary Jane Grace Brooking
BDM Match (96%) James Mucklow Mary Jane Grace Brooking
  πŸ’ 1916/8017
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 39 22
Dwelling Place Hastings Hastings
Length of Residence 13 years 22 years
Marriage Place Presbyterian Church Hastings
Folio 5681
Consent
Date of Certificate 18 July 1916
Officiating Minister Rev. P. Ramsay
81 21 July 1916 Robert Charles Hopkins
Madeline Howard
Robert Charles Hopkins
Madeline Howard
πŸ’ 1916/8018
Bachelor
Spinster
Motor Proprietor
Milliner
40
21
Hastings
Hastings
4 days
3 months
Sacred Heart Church Hastings 5682 21 July 1916 Rev. Father O'Donnell
No 81
Date of Notice 21 July 1916
  Groom Bride
Names of Parties Robert Charles Hopkins Madeline Howard
  πŸ’ 1916/8018
Condition Bachelor Spinster
Profession Motor Proprietor Milliner
Age 40 21
Dwelling Place Hastings Hastings
Length of Residence 4 days 3 months
Marriage Place Sacred Heart Church Hastings
Folio 5682
Consent
Date of Certificate 21 July 1916
Officiating Minister Rev. Father O'Donnell

Page 1102

District of Hastings Quarter ending 30 September 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 25 July 1916 Herbert Gregory Plowman
Sarah Jane O'Connor
Herbert Gregory Plowman
Sarah Jane O'Connor
πŸ’ 1916/8004
Bachelor
Spinster
Cordial maker
Domestic duties
29
20
Hastings
Hastings
14 years
3 weeks
Catholic Church, Hastings 5689 Bridget O'Connor, mother 25 July 1916 Rev. Father O'Donnell
No 82
Date of Notice 25 July 1916
  Groom Bride
Names of Parties Herbert Gregory Plowman Sarah Jane O'Connor
  πŸ’ 1916/8004
Condition Bachelor Spinster
Profession Cordial maker Domestic duties
Age 29 20
Dwelling Place Hastings Hastings
Length of Residence 14 years 3 weeks
Marriage Place Catholic Church, Hastings
Folio 5689
Consent Bridget O'Connor, mother
Date of Certificate 25 July 1916
Officiating Minister Rev. Father O'Donnell
83 2 August 1916 Walter Joshua Perrett
Mabel Halstead
Walter Joshua Perrett
Mabel Halstead
πŸ’ 1916/8016
Bachelor
Spinster
Storeman
Domestic duties
33
26
Hastings
Hastings
3 months
3 months
St Matthew's Church, Hastings 5680 2 August 1916 Rev. H. Blathwayt
No 83
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Walter Joshua Perrett Mabel Halstead
  πŸ’ 1916/8016
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 33 26
Dwelling Place Hastings Hastings
Length of Residence 3 months 3 months
Marriage Place St Matthew's Church, Hastings
Folio 5680
Consent
Date of Certificate 2 August 1916
Officiating Minister Rev. H. Blathwayt
84 5 August 1916 Patrick Joseph Devine
Lucy Gertrude Hodge
Patrick Joseph Devine
May Gertrude Hodge
πŸ’ 1916/8022
Bachelor
Spinster
Transport Company Manager
Domestic duties
34
22
Hastings
Hastings
34 years
8 weeks
Catholic Church, Hastings 5686 5 August 1916 Rev. Father O'Donnell
No 84
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Patrick Joseph Devine Lucy Gertrude Hodge
BDM Match (92%) Patrick Joseph Devine May Gertrude Hodge
  πŸ’ 1916/8022
Condition Bachelor Spinster
Profession Transport Company Manager Domestic duties
Age 34 22
Dwelling Place Hastings Hastings
Length of Residence 34 years 8 weeks
Marriage Place Catholic Church, Hastings
Folio 5686
Consent
Date of Certificate 5 August 1916
Officiating Minister Rev. Father O'Donnell
85 5 August 1916 David Joseph Cooper
Maggie Larsson Scott Enslie
David Joseph Cooper
Maggie Masson Scott Emslie
πŸ’ 1916/8002
Widower
Spinster
Water Inspector
Costumier
42
40
Hastings
Hastings
13 years
1 year
Residence of W. J. Beeson, 830 Queen St, Hastings 5687 5 August 1916 Rev. P. Ramsay
No 85
Date of Notice 5 August 1916
  Groom Bride
Names of Parties David Joseph Cooper Maggie Larsson Scott Enslie
BDM Match (94%) David Joseph Cooper Maggie Masson Scott Emslie
  πŸ’ 1916/8002
Condition Widower Spinster
Profession Water Inspector Costumier
Age 42 40
Dwelling Place Hastings Hastings
Length of Residence 13 years 1 year
Marriage Place Residence of W. J. Beeson, 830 Queen St, Hastings
Folio 5687
Consent
Date of Certificate 5 August 1916
Officiating Minister Rev. P. Ramsay
86 7 August 1916 Edward Garnett Ellis
Alice Jane Townsend
Edward Garnett Ellis
Alice Jane Townsend
πŸ’ 1916/7986
Bachelor
Spinster
Engineer
Domestic
30
24
Hastings
Hastings
3 days
24 years
Methodist Church, Hastings 5671 7 August 1916 Rev. Rugby Pratt
No 86
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Edward Garnett Ellis Alice Jane Townsend
  πŸ’ 1916/7986
Condition Bachelor Spinster
Profession Engineer Domestic
Age 30 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 24 years
Marriage Place Methodist Church, Hastings
Folio 5671
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. Rugby Pratt
87 7 August 1916 Sidney John Reid Blake
Elizabeth Ellen Blake
Sidney John Reid
Elizabeth Ellen Blake
πŸ’ 1916/8021
Bachelor
Spinster
Jockey
Domestic duties
28
25
Hastings
Hastings
5 months
25 years
Catholic Church, Hastings 5685 7 August 1916 Rev. Father O'Donnell
No 87
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Sidney John Reid Blake Elizabeth Ellen Blake
BDM Match (86%) Sidney John Reid Elizabeth Ellen Blake
  πŸ’ 1916/8021
Condition Bachelor Spinster
Profession Jockey Domestic duties
Age 28 25
Dwelling Place Hastings Hastings
Length of Residence 5 months 25 years
Marriage Place Catholic Church, Hastings
Folio 5685
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. Father O'Donnell
88 7 August 1916 Harold Smith
Ellen Emma Cockerill
Harold Smith
Ellen Emma Cockerill
πŸ’ 1916/8019
Bachelor
Spinster
Expeditionary Force
Domestic duties
28
24
Hastings
Hastings
3 days
3 years
St Matthew's Church, Hastings 5683 7 August 1916 Rev. Blathwayt
No 88
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Harold Smith Ellen Emma Cockerill
  πŸ’ 1916/8019
Condition Bachelor Spinster
Profession Expeditionary Force Domestic duties
Age 28 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 years
Marriage Place St Matthew's Church, Hastings
Folio 5683
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. Blathwayt
89 14 August 1916 Ernest Walker Oakley Caulton
Sarah Conway
Ernest Walter Oakley Caulton
Sarah Conway
πŸ’ 1916/7990
Bachelor
Spinster
Barman
Waitress
32
25
Hastings
Hastings
32 years
25 years
Roman Catholic Church, Hastings 5674 14 August 1916 Rev. Father O'Donnell
No 89
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Ernest Walker Oakley Caulton Sarah Conway
BDM Match (98%) Ernest Walter Oakley Caulton Sarah Conway
  πŸ’ 1916/7990
Condition Bachelor Spinster
Profession Barman Waitress
Age 32 25
Dwelling Place Hastings Hastings
Length of Residence 32 years 25 years
Marriage Place Roman Catholic Church, Hastings
Folio 5674
Consent
Date of Certificate 14 August 1916
Officiating Minister Rev. Father O'Donnell

Page 1103

District of Hastings Quarter ending 30 September 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 15 August 1916 Harry McClelland
Mary Macmillan
Harry McClelland
Mary Macmillan
πŸ’ 1916/7991
Bachelor
Spinster
Shepherd
Clerk
25
24
Hastings
Hastings
8 years
24 years
Catholic Church, Hastings 5675 15 August 1916 Rev. Father Casey
No 90
Date of Notice 15 August 1916
  Groom Bride
Names of Parties Harry McClelland Mary Macmillan
  πŸ’ 1916/7991
Condition Bachelor Spinster
Profession Shepherd Clerk
Age 25 24
Dwelling Place Hastings Hastings
Length of Residence 8 years 24 years
Marriage Place Catholic Church, Hastings
Folio 5675
Consent
Date of Certificate 15 August 1916
Officiating Minister Rev. Father Casey
91 16 August 1916 Daniel Barry
Elizabeth Kearns
Daniel Barry
Elizabeth Kearns
πŸ’ 1916/7989
Bachelor
Spinster
Clerk
Domestic duties
31
33
Napier
Tomoana
31 years
30 years
Roman Catholic Church, Hastings 5673 16 August 1916 Rev. Father O'Donnell
No 91
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Daniel Barry Elizabeth Kearns
  πŸ’ 1916/7989
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 31 33
Dwelling Place Napier Tomoana
Length of Residence 31 years 30 years
Marriage Place Roman Catholic Church, Hastings
Folio 5673
Consent
Date of Certificate 16 August 1916
Officiating Minister Rev. Father O'Donnell
92 26 August 1916 William Alexander Black
Mary Agnes Parker
William Alexander Black
Mary Agnes Parker
πŸ’ 1916/7987
Bachelor
Spinster
Labourer
House duties
42
30
Hastings
Hastings
10 years
4 years
Presbyterian Manse, Hastings 5672 26 August 1916 Rev. P. Ramsay
No 92
Date of Notice 26 August 1916
  Groom Bride
Names of Parties William Alexander Black Mary Agnes Parker
  πŸ’ 1916/7987
Condition Bachelor Spinster
Profession Labourer House duties
Age 42 30
Dwelling Place Hastings Hastings
Length of Residence 10 years 4 years
Marriage Place Presbyterian Manse, Hastings
Folio 5672
Consent
Date of Certificate 26 August 1916
Officiating Minister Rev. P. Ramsay
93 5 September 1916 Gordon Goodwin Grant Stephens
Margaret Catherine Griffith
Gordon Goodwin Grant Stephens
Margaret Catherine Griffith
πŸ’ 1916/7992
Bachelor
Spinster
Public Accountant
House duties
37
36
Hastings
Hastings
10 years
9 years
Baptist Church, Hastings 5676 5 September 1916 Rev. Pastor Edridge
No 93
Date of Notice 5 September 1916
  Groom Bride
Names of Parties Gordon Goodwin Grant Stephens Margaret Catherine Griffith
  πŸ’ 1916/7992
Condition Bachelor Spinster
Profession Public Accountant House duties
Age 37 36
Dwelling Place Hastings Hastings
Length of Residence 10 years 9 years
Marriage Place Baptist Church, Hastings
Folio 5676
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev. Pastor Edridge
94 9 September 1916 Ralph Goulding Herd
Winifred Ferguson Wallis
Ralph Goulding Herd
Winifred Ferguson Wallis
πŸ’ 1916/7787
Bachelor
Spinster
Farmer
Domestic duties
24
24
Hastings
Hamilton
3 years
1 year
Methodist Church, Hamilton 5486 9 September 1916 Rev. W. J. Wallis
No 94
Date of Notice 9 September 1916
  Groom Bride
Names of Parties Ralph Goulding Herd Winifred Ferguson Wallis
  πŸ’ 1916/7787
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Hastings Hamilton
Length of Residence 3 years 1 year
Marriage Place Methodist Church, Hamilton
Folio 5486
Consent
Date of Certificate 9 September 1916
Officiating Minister Rev. W. J. Wallis
95 9 September 1916 David Stanley Shaw
Margaret Hilda Gumbley
David Stanley Shaw
Margaret Hilda Gumbley
πŸ’ 1916/8613
Bachelor
Spinster
Bricklayer
Domestic duties
28
27
Hastings
Hastings
2 1/2 years
4 months
Catholic Church, Hastings 5695 9 September 1916 Rev. Father O'Donnell
No 95
Date of Notice 9 September 1916
  Groom Bride
Names of Parties David Stanley Shaw Margaret Hilda Gumbley
  πŸ’ 1916/8613
Condition Bachelor Spinster
Profession Bricklayer Domestic duties
Age 28 27
Dwelling Place Hastings Hastings
Length of Residence 2 1/2 years 4 months
Marriage Place Catholic Church, Hastings
Folio 5695
Consent
Date of Certificate 9 September 1916
Officiating Minister Rev. Father O'Donnell
96 11 September 1916 Arthur George Webber
Annie Rose Martin
Arthur George Webber
Annie Rose Martin
πŸ’ 1916/7985
Bachelor
Widow
Farm hand
Domestic
25
31
Maraekakaho
Fernhill
2 years
4 years
St. Matthews Church, Hastings 5670 11 September 1916 Rev. J. B. Brocklehurst
No 96
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Arthur George Webber Annie Rose Martin
  πŸ’ 1916/7985
Condition Bachelor Widow
Profession Farm hand Domestic
Age 25 31
Dwelling Place Maraekakaho Fernhill
Length of Residence 2 years 4 years
Marriage Place St. Matthews Church, Hastings
Folio 5670
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev. J. B. Brocklehurst

Page 1104

District of Hastings Quarter ending 30 September 1916 Registrar Robert P. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 15 September 1916 Joseph Hannan
Mary E. Arthur
Joseph Hannan
Mary McArthur
πŸ’ 1916/7982
Bachelor
Spinster
Fencer
Domestic
34
44
Hastings
Hastings
7 months
7 months
Mrs. Bright's house, Garnett St., Hastings 5667 15 September 1916 Rev. Pastor Edridge
No 97
Date of Notice 15 September 1916
  Groom Bride
Names of Parties Joseph Hannan Mary E. Arthur
BDM Match (89%) Joseph Hannan Mary McArthur
  πŸ’ 1916/7982
Condition Bachelor Spinster
Profession Fencer Domestic
Age 34 44
Dwelling Place Hastings Hastings
Length of Residence 7 months 7 months
Marriage Place Mrs. Bright's house, Garnett St., Hastings
Folio 5667
Consent
Date of Certificate 15 September 1916
Officiating Minister Rev. Pastor Edridge
98 16 September 1916 Edward William Augustus Bond
Linda Elizabeth Atherfold
William Edward Augustive Bond
Linda Elizabeth Atherfold
πŸ’ 1916/14376
Bachelor
Spinster
Labourer
Nurse
23
26
Hastings
Hastings
9 years
9 years
Baptist Church, Hastings 5665 16 September 1916 Rev. Pastor Edridge
No 98
Date of Notice 16 September 1916
  Groom Bride
Names of Parties Edward William Augustus Bond Linda Elizabeth Atherfold
BDM Match (71%) William Edward Augustive Bond Linda Elizabeth Atherfold
  πŸ’ 1916/14376
Condition Bachelor Spinster
Profession Labourer Nurse
Age 23 26
Dwelling Place Hastings Hastings
Length of Residence 9 years 9 years
Marriage Place Baptist Church, Hastings
Folio 5665
Consent
Date of Certificate 16 September 1916
Officiating Minister Rev. Pastor Edridge
99 18 September 1916 Arthur Alderman
Annie Jones
Arthur Alderman
Annie Jones
πŸ’ 1916/7984
Bachelor
Spinster
Clerk
Domestic
22
27
Hastings
Hastings
22 years
14 years
Residence of Nurse Johnson, Hastings Street, Hastings 5669 18 September 1916 Rev. Adjutant Armstrong
No 99
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Arthur Alderman Annie Jones
  πŸ’ 1916/7984
Condition Bachelor Spinster
Profession Clerk Domestic
Age 22 27
Dwelling Place Hastings Hastings
Length of Residence 22 years 14 years
Marriage Place Residence of Nurse Johnson, Hastings Street, Hastings
Folio 5669
Consent
Date of Certificate 18 September 1916
Officiating Minister Rev. Adjutant Armstrong

Page 1105

District of Hastings Quarter ending 30 December 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
100 3 October 1916 Arnold Roy Allen
Ruby Marion Franklin
Arnold Roy Allen
Ruby Marion Franklin
πŸ’ 1916/2181
Bachelor
Spinster
Insurance Agent
Home duties
21
21
Hastings
Hastings
3 days
3 days
St. Matthews Church Hastings 7552 3 October 1916 Rev. J. B. Brocklehurst
No 100
Date of Notice 3 October 1916
  Groom Bride
Names of Parties Arnold Roy Allen Ruby Marion Franklin
  πŸ’ 1916/2181
Condition Bachelor Spinster
Profession Insurance Agent Home duties
Age 21 21
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place St. Matthews Church Hastings
Folio 7552
Consent
Date of Certificate 3 October 1916
Officiating Minister Rev. J. B. Brocklehurst
101 4 October 1916 George Gardner
Kathleen Mary Hayes
George Gardner
Kathleen Mary Hayes
πŸ’ 1916/2185
Bachelor
Spinster
Labourer
Housemaid
28
28
Hastings
Hastings
2 years
2 years
Roman Catholic Church Hastings 7556 4 October 1916 Rev. Father O'Donnell
No 101
Date of Notice 4 October 1916
  Groom Bride
Names of Parties George Gardner Kathleen Mary Hayes
  πŸ’ 1916/2185
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 28 28
Dwelling Place Hastings Hastings
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church Hastings
Folio 7556
Consent
Date of Certificate 4 October 1916
Officiating Minister Rev. Father O'Donnell
102 7 October 1916 William Henry Taylor
Ella Mary Pothan
William Henry Taylor
Ella Mary Pothan
πŸ’ 1916/2182
Bachelor
Spinster
Engineer
Domestic duties
33
23
Hastings
Hastings
4 days
19 years
Residence of G. A. Pothan Havelock North 7553 7 October 1916 Rev. Father O'Donnell
No 102
Date of Notice 7 October 1916
  Groom Bride
Names of Parties William Henry Taylor Ella Mary Pothan
  πŸ’ 1916/2182
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 33 23
Dwelling Place Hastings Hastings
Length of Residence 4 days 19 years
Marriage Place Residence of G. A. Pothan Havelock North
Folio 7553
Consent
Date of Certificate 7 October 1916
Officiating Minister Rev. Father O'Donnell
103 9 October 1916 George Newman
Rosalind Martha Lumbert
George Newman
Rosalind Martha Lumbert
πŸ’ 1916/2183
Bachelor
Spinster
Gardener
Domestic duties
34
41
Hastings
Hastings
2 years
4 years
Registrars Office Hastings 7554 9 October 1916 Robert Brathwaite
No 103
Date of Notice 9 October 1916
  Groom Bride
Names of Parties George Newman Rosalind Martha Lumbert
  πŸ’ 1916/2183
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 34 41
Dwelling Place Hastings Hastings
Length of Residence 2 years 4 years
Marriage Place Registrars Office Hastings
Folio 7554
Consent
Date of Certificate 9 October 1916
Officiating Minister Robert Brathwaite
104 10 October 1916 William Henry Rowe
Sarah Ann Beattie
William Henry Rowe
Sarah Ann Beattie
πŸ’ 1916/2184
Bachelor
Spinster
Railway Porter
Domestic
23
19
Hastings
Hastings
3 days
12 months
St. Matthews Hastings 7555 Samuel Thomas Beattie Father 10 October 1916 Rev. J. B. Brocklehurst
No 104
Date of Notice 10 October 1916
  Groom Bride
Names of Parties William Henry Rowe Sarah Ann Beattie
  πŸ’ 1916/2184
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 23 19
Dwelling Place Hastings Hastings
Length of Residence 3 days 12 months
Marriage Place St. Matthews Hastings
Folio 7555
Consent Samuel Thomas Beattie Father
Date of Certificate 10 October 1916
Officiating Minister Rev. J. B. Brocklehurst
105 13 October 1916 Patrick O'Gahan
Mary Downing
Patrick McGahan
Mary Downing
πŸ’ 1916/1018
Bachelor
Spinster
Labourer
Domestic
39
33
Hastings
Hastings
10 years
10 years
Roman Catholic Church Hastings 7558 13 October 1916 Rev. Father O'Donnell
No 105
Date of Notice 13 October 1916
  Groom Bride
Names of Parties Patrick O'Gahan Mary Downing
BDM Match (93%) Patrick McGahan Mary Downing
  πŸ’ 1916/1018
Condition Bachelor Spinster
Profession Labourer Domestic
Age 39 33
Dwelling Place Hastings Hastings
Length of Residence 10 years 10 years
Marriage Place Roman Catholic Church Hastings
Folio 7558
Consent
Date of Certificate 13 October 1916
Officiating Minister Rev. Father O'Donnell
106 14 October 1916 Edwin Lowry Wilson
Isabel Mary Whitaker
Edwin Lowry Wilson
Mabel Mary Whitaker
πŸ’ 1916/2186
Bachelor
Spinster
Expeditionary Force
Domestic duties
21
19
Hastings
Hastings
7 days
19 years
Church of England Hastings 7557 William Charles Whitaker Father 14 October 1916 Rev. J. B. Brocklehurst
No 106
Date of Notice 14 October 1916
  Groom Bride
Names of Parties Edwin Lowry Wilson Isabel Mary Whitaker
BDM Match (95%) Edwin Lowry Wilson Mabel Mary Whitaker
  πŸ’ 1916/2186
Condition Bachelor Spinster
Profession Expeditionary Force Domestic duties
Age 21 19
Dwelling Place Hastings Hastings
Length of Residence 7 days 19 years
Marriage Place Church of England Hastings
Folio 7557
Consent William Charles Whitaker Father
Date of Certificate 14 October 1916
Officiating Minister Rev. J. B. Brocklehurst
107 16 October 1916 Herbert Noel Taylor
Sarah Espy Neill
Nerbert Noel Taylor
Sarah Espy Neill
πŸ’ 1916/2170
Bachelor
Spinster
Accountant
Domestic
26
32
Havelock North
Havelock North
4 days
2 years
Residence of Mrs. J. Neill Havelock North 7542 16 October 1916 Rev. R. Waugh
No 107
Date of Notice 16 October 1916
  Groom Bride
Names of Parties Herbert Noel Taylor Sarah Espy Neill
BDM Match (97%) Nerbert Noel Taylor Sarah Espy Neill
  πŸ’ 1916/2170
Condition Bachelor Spinster
Profession Accountant Domestic
Age 26 32
Dwelling Place Havelock North Havelock North
Length of Residence 4 days 2 years
Marriage Place Residence of Mrs. J. Neill Havelock North
Folio 7542
Consent
Date of Certificate 16 October 1916
Officiating Minister Rev. R. Waugh
108 30 October 1916 Harold Stanley Bayliss
Violet Maude Lowther
Harold Stanley Bayliss
Violet Maude Lowther
πŸ’ 1916/2162
Bachelor
Widow
Electro medical masseur
Teacher
23
28
Hastings
Levin
3 months
2 weeks
Church of England Levin 7697 30 October 1916 Rev. Henry Thomas Stealey
No 108
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Harold Stanley Bayliss Violet Maude Lowther
  πŸ’ 1916/2162
Condition Bachelor Widow
Profession Electro medical masseur Teacher
Age 23 28
Dwelling Place Hastings Levin
Length of Residence 3 months 2 weeks
Marriage Place Church of England Levin
Folio 7697
Consent
Date of Certificate 30 October 1916
Officiating Minister Rev. Henry Thomas Stealey

Page 1106

District of Hastings Quarter ending 31 December 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 30 October 1916 Adam Peers
Martha Ann Keighley
Adam Peers
Martha Ann Keighley
πŸ’ 1916/2178
Bachelor
Spinster
Painter
Domestic duties
24
22
Hastings
Hastings
3 years
2 years
St. Matthews Church Hastings 7550 30 October 1916 Rev. J. B. Brocklehurst
No 109
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Adam Peers Martha Ann Keighley
  πŸ’ 1916/2178
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 24 22
Dwelling Place Hastings Hastings
Length of Residence 3 years 2 years
Marriage Place St. Matthews Church Hastings
Folio 7550
Consent
Date of Certificate 30 October 1916
Officiating Minister Rev. J. B. Brocklehurst
110 4 November 1916 James Charles Castles
Catherine Flora McLean
James Charles Castles
Catherine Flora McLean
πŸ’ 1916/2176
Bachelor
Spinster
Expeditionary Force
Domestic duties
23
20
Hastings
Maraekakaho
1 day
20 years
Maraekakaho Church 7548 Donald Archibald McLean, Father 4 November 1916 Rev. W. J. Gow
No 110
Date of Notice 4 November 1916
  Groom Bride
Names of Parties James Charles Castles Catherine Flora McLean
  πŸ’ 1916/2176
Condition Bachelor Spinster
Profession Expeditionary Force Domestic duties
Age 23 20
Dwelling Place Hastings Maraekakaho
Length of Residence 1 day 20 years
Marriage Place Maraekakaho Church
Folio 7548
Consent Donald Archibald McLean, Father
Date of Certificate 4 November 1916
Officiating Minister Rev. W. J. Gow
111 15 November 1916 Cyril Bertram Lempriere
Gladys Alma Aitken
Cyril Bertram Lempriere
Gladys Alma Aitken
πŸ’ 1916/2177
Bachelor
Spinster
Commercial Traveller
Domestic duties
28
21
Hastings
Hastings
10 days
10 days
St. Matthews Hastings 7549 15 November 1916 Rev. J. B. Brocklehurst
No 111
Date of Notice 15 November 1916
  Groom Bride
Names of Parties Cyril Bertram Lempriere Gladys Alma Aitken
  πŸ’ 1916/2177
Condition Bachelor Spinster
Profession Commercial Traveller Domestic duties
Age 28 21
Dwelling Place Hastings Hastings
Length of Residence 10 days 10 days
Marriage Place St. Matthews Hastings
Folio 7549
Consent
Date of Certificate 15 November 1916
Officiating Minister Rev. J. B. Brocklehurst
112 16 November 1916 Thomas Bridgeman
Margaret Anna McCulloch
Thomas Bridgeman
Margaret Anna McCulloch
πŸ’ 1916/2179
Bachelor
Spinster
Soldier
Waitress
24
24
Trentham
Hastings
2 months
2 years
Registrar's Office Wellington 7551 16 November 1916 The Registrar Births Deaths & Marriages Wellington
No 112
Date of Notice 16 November 1916
  Groom Bride
Names of Parties Thomas Bridgeman Margaret Anna McCulloch
  πŸ’ 1916/2179
Condition Bachelor Spinster
Profession Soldier Waitress
Age 24 24
Dwelling Place Trentham Hastings
Length of Residence 2 months 2 years
Marriage Place Registrar's Office Wellington
Folio 7551
Consent
Date of Certificate 16 November 1916
Officiating Minister The Registrar Births Deaths & Marriages Wellington
113 18 November 1916 David Norman McLeod
Agnes McQuarter Finlayson
David Norman McLeod
Agnes McQuarter Tinline
πŸ’ 1916/2175
Bachelor
Spinster
Clerk
Domestic
25
26
Hastings
Hastings
10 years
8 years
St. Matthews Hastings 7547 18 November 1916 Rev. J. B. Brocklehurst
No 113
Date of Notice 18 November 1916
  Groom Bride
Names of Parties David Norman McLeod Agnes McQuarter Finlayson
BDM Match (88%) David Norman McLeod Agnes McQuarter Tinline
  πŸ’ 1916/2175
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 26
Dwelling Place Hastings Hastings
Length of Residence 10 years 8 years
Marriage Place St. Matthews Hastings
Folio 7547
Consent
Date of Certificate 18 November 1916
Officiating Minister Rev. J. B. Brocklehurst
114 28 November 1916 Clement William Feast
Jane Carmichael
Clement William Feast
Jane Carmichael
πŸ’ 1916/3018
Bachelor
Spinster
Farmer
Domestic duties
28
26
Havelock North
Havelock North
8 years
26 years
Presbyterian Church Havelock North 8207 28 November 1916 Rev. R. Waugh
No 114
Date of Notice 28 November 1916
  Groom Bride
Names of Parties Clement William Feast Jane Carmichael
  πŸ’ 1916/3018
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 26
Dwelling Place Havelock North Havelock North
Length of Residence 8 years 26 years
Marriage Place Presbyterian Church Havelock North
Folio 8207
Consent
Date of Certificate 28 November 1916
Officiating Minister Rev. R. Waugh
115 1 December 1916 Hireha Paewai
Apikara Walker
Nireaha Paewai
Apikara Walker
πŸ’ 1916/2171
Bachelor
Spinster
Farmer
Domestic
21
21
Hastings
Hastings
3 days
2 months
Registrar's Office Hastings 7543 1 December 1916 Robert Brathwaite
No 115
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Hireha Paewai Apikara Walker
BDM Match (93%) Nireaha Paewai Apikara Walker
  πŸ’ 1916/2171
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Hastings Hastings
Length of Residence 3 days 2 months
Marriage Place Registrar's Office Hastings
Folio 7543
Consent
Date of Certificate 1 December 1916
Officiating Minister Robert Brathwaite

Page 1107

District of Hastings Quarter ending 31 December 1916 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 2 December 1916 John Alexander Slates
Ida Tatham
John Alexander Slater
Ada Tatham
πŸ’ 1916/2172
Bachelor
Divorced
Farmer
Domestic duties
37
32
Hastings
Hastings
10 years
10 years
Registrars Office Hastings 7544 2 December 1916 Robert Braithwaite
No 116
Date of Notice 2 December 1916
  Groom Bride
Names of Parties John Alexander Slates Ida Tatham
BDM Match (93%) John Alexander Slater Ada Tatham
  πŸ’ 1916/2172
Condition Bachelor Divorced
Profession Farmer Domestic duties
Age 37 32
Dwelling Place Hastings Hastings
Length of Residence 10 years 10 years
Marriage Place Registrars Office Hastings
Folio 7544
Consent
Date of Certificate 2 December 1916
Officiating Minister Robert Braithwaite
117 2 December 1916 Te Hau Rarere
Rihi Jame Peka
Te Hau Rarere
Rihi Tame Peka
πŸ’ 1916/2173
Bachelor
Spinster
Shearer
Domestic duties
35
25
Korongata
Korongata
7 months
7 months
Registrars Office Hastings 7545 2 December 1916 Robert Braithwaite
No 117
Date of Notice 2 December 1916
  Groom Bride
Names of Parties Te Hau Rarere Rihi Jame Peka
BDM Match (96%) Te Hau Rarere Rihi Tame Peka
  πŸ’ 1916/2173
Condition Bachelor Spinster
Profession Shearer Domestic duties
Age 35 25
Dwelling Place Korongata Korongata
Length of Residence 7 months 7 months
Marriage Place Registrars Office Hastings
Folio 7545
Consent
Date of Certificate 2 December 1916
Officiating Minister Robert Braithwaite
118 6 December 1916 Allen Hugh Campbell Smith
Helen Mary Ellison
Allen Hugh Campbell Smith
Helen Mary Ellison
πŸ’ 1916/12
Bachelor
Spinster
Sheepfarmer
Domestic duties
25
21
Poukawa
Havelock North
25 years
21 years
St. Lukes Havelock North 7538 6 December 1916 Rev. A. T. Hall
No 118
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Allen Hugh Campbell Smith Helen Mary Ellison
  πŸ’ 1916/12
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 25 21
Dwelling Place Poukawa Havelock North
Length of Residence 25 years 21 years
Marriage Place St. Lukes Havelock North
Folio 7538
Consent
Date of Certificate 6 December 1916
Officiating Minister Rev. A. T. Hall
119 11 December 1916 Charles Erickson
Gladys Olive Hollow
Charles Erickson
Gladys Olive Hollow
πŸ’ 1916/2192
Bachelor
Spinster
Farmer
Music Teacher
34
29
Hastings
Hastings
3 days
3 days
St. Matthews Hastings 7540 11 December 1916 Rev. J. B. Brocklehurst
No 119
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Charles Erickson Gladys Olive Hollow
  πŸ’ 1916/2192
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 34 29
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place St. Matthews Hastings
Folio 7540
Consent
Date of Certificate 11 December 1916
Officiating Minister Rev. J. B. Brocklehurst
120 13 December 1916 Henry Lewis Clark
Lizzie Sharples
Henry Lewis Clark
Lizzie Sharples
πŸ’ 1916/2193
Bachelor
Widow
Dairy Farmer
Domestic
26
38
Hastings
Hastings
4 days
11 days
Church of England Hastings 7541 13 December 1916 Rev. J. B. Brocklehurst
No 120
Date of Notice 13 December 1916
  Groom Bride
Names of Parties Henry Lewis Clark Lizzie Sharples
  πŸ’ 1916/2193
Condition Bachelor Widow
Profession Dairy Farmer Domestic
Age 26 38
Dwelling Place Hastings Hastings
Length of Residence 4 days 11 days
Marriage Place Church of England Hastings
Folio 7541
Consent
Date of Certificate 13 December 1916
Officiating Minister Rev. J. B. Brocklehurst
121 13 December 1916 Patrick Henry Scrimshaw
Mary Marguerite Brady
Patrick Henry Scrimshaw
Mary Marguerite Brady
πŸ’ 1916/2191
Bachelor
Spinster
Waggon Driver
House Keeper
29
23
Hastings
Hastings
2 years
2 years
Registrars Office Hastings 7539 13 December 1916 Robert Braithwaite
No 121
Date of Notice 13 December 1916
  Groom Bride
Names of Parties Patrick Henry Scrimshaw Mary Marguerite Brady
  πŸ’ 1916/2191
Condition Bachelor Spinster
Profession Waggon Driver House Keeper
Age 29 23
Dwelling Place Hastings Hastings
Length of Residence 2 years 2 years
Marriage Place Registrars Office Hastings
Folio 7539
Consent
Date of Certificate 13 December 1916
Officiating Minister Robert Braithwaite
122 14 December 1916 Charles Edward Wollet d'Auvergne
Marie Annie Whitlock
Charles Edward Mollet d'Anvergne
Marie Annie Whitlock
πŸ’ 1916/2190
Bachelor
Spinster
Farmer
Domestic duties
21
22
Hastings
Hastings
3 months
6 years
St. Matthews Hastings 7537 14 December 1916 Rev. J. B. Brocklehurst
No 122
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Charles Edward Wollet d'Auvergne Marie Annie Whitlock
BDM Match (97%) Charles Edward Mollet d'Anvergne Marie Annie Whitlock
  πŸ’ 1916/2190
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 22
Dwelling Place Hastings Hastings
Length of Residence 3 months 6 years
Marriage Place St. Matthews Hastings
Folio 7537
Consent
Date of Certificate 14 December 1916
Officiating Minister Rev. J. B. Brocklehurst
123 16 December 1916 William Kemsley
Annie Eliza Grace Gilmore
William Keinsley
Annie Eliza Grace Gilmore
πŸ’ 1916/2174
Bachelor
Spinster
Storeman
Domestic duties
26
22
Hastings
Hastings
3 days
22 years
Church of England Hastings 7546 16 December 1916 Rev. J. B. Brocklehurst
No 123
Date of Notice 16 December 1916
  Groom Bride
Names of Parties William Kemsley Annie Eliza Grace Gilmore
BDM Match (94%) William Keinsley Annie Eliza Grace Gilmore
  πŸ’ 1916/2174
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 26 22
Dwelling Place Hastings Hastings
Length of Residence 3 days 22 years
Marriage Place Church of England Hastings
Folio 7546
Consent
Date of Certificate 16 December 1916
Officiating Minister Rev. J. B. Brocklehurst

Page 1108

District of Hastings Quarter ending 31 December 1916 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
124 19 December 1916 Julian Fernandez Ranginia
Phylomena Teresa Sara Cleary
Julian Fernandez Rangiuia
Phylomena Teresa Sara Cleary
πŸ’ 1916/2188
Bachelor
Spinster
Slaughterman
Dressmaker
23
23
Hastings
Hastings
5 days
5 days
Registrars Office Hastings 7535 19 December 1916 Robert Brathwaite
No 124
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Julian Fernandez Ranginia Phylomena Teresa Sara Cleary
BDM Match (98%) Julian Fernandez Rangiuia Phylomena Teresa Sara Cleary
  πŸ’ 1916/2188
Condition Bachelor Spinster
Profession Slaughterman Dressmaker
Age 23 23
Dwelling Place Hastings Hastings
Length of Residence 5 days 5 days
Marriage Place Registrars Office Hastings
Folio 7535
Consent
Date of Certificate 19 December 1916
Officiating Minister Robert Brathwaite
125 20 December 1916 Albert Stanley Gaston Batt
Ivy Green
Albert Stanley Batt
Ivy Green
πŸ’ 1917/116
Bachelor
Spinster
Machinist
Domestic
25
19
Hastings
Hastings
12 years
12 years
Baptist Church Hastings 7497 Joseph Green Father 20 December 1916 Rev. H. E. Edridge
No 125
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Albert Stanley Gaston Batt Ivy Green
BDM Match (87%) Albert Stanley Batt Ivy Green
  πŸ’ 1917/116
Condition Bachelor Spinster
Profession Machinist Domestic
Age 25 19
Dwelling Place Hastings Hastings
Length of Residence 12 years 12 years
Marriage Place Baptist Church Hastings
Folio 7497
Consent Joseph Green Father
Date of Certificate 20 December 1916
Officiating Minister Rev. H. E. Edridge
126 25 December 1916 William Percy Clifford Bell
Elsie May Cole
William Percy Clifford Bell
Elsie May Cole
πŸ’ 1916/1023
Bachelor
Spinster
Dental Mechanic
Domestic duties
22
22
Hastings
Hastings
3 months
3 days
St Matthews Hastings 7560 25 December 1916 Rev. J. B. Brocklehurst
No 126
Date of Notice 25 December 1916
  Groom Bride
Names of Parties William Percy Clifford Bell Elsie May Cole
  πŸ’ 1916/1023
Condition Bachelor Spinster
Profession Dental Mechanic Domestic duties
Age 22 22
Dwelling Place Hastings Hastings
Length of Residence 3 months 3 days
Marriage Place St Matthews Hastings
Folio 7560
Consent
Date of Certificate 25 December 1916
Officiating Minister Rev. J. B. Brocklehurst
127 27 December 1916 John Christopher Gallagher
Margaret Liana Gardiner
John Christopher Gallagher
Margaret Mina Gardiner
πŸ’ 1916/1022
Bachelor
Spinster
Company Manager
Domestic duties
26
23
Hastings
Hastings
3 days
3 weeks
Roman Catholic Church Hastings 7559 27 December 1916 Rev. Father O'Donnell
No 127
Date of Notice 27 December 1916
  Groom Bride
Names of Parties John Christopher Gallagher Margaret Liana Gardiner
BDM Match (96%) John Christopher Gallagher Margaret Mina Gardiner
  πŸ’ 1916/1022
Condition Bachelor Spinster
Profession Company Manager Domestic duties
Age 26 23
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 weeks
Marriage Place Roman Catholic Church Hastings
Folio 7559
Consent
Date of Certificate 27 December 1916
Officiating Minister Rev. Father O'Donnell
128 26 December 1916 Jeremiah O'Sullivan
Elsie Jessie Eakhorne
Jeremiah O'Sullivan
Elsie Jessie Eathorne
πŸ’ 1916/2189
Bachelor
Spinster
Expeditionary Force
Waitress
29
27
Hastings
Hastings
4 days
3 months
Registrars Office Hastings 7536 26 December 1916 Robert Brathwaite
No 128
Date of Notice 26 December 1916
  Groom Bride
Names of Parties Jeremiah O'Sullivan Elsie Jessie Eakhorne
BDM Match (98%) Jeremiah O'Sullivan Elsie Jessie Eathorne
  πŸ’ 1916/2189
Condition Bachelor Spinster
Profession Expeditionary Force Waitress
Age 29 27
Dwelling Place Hastings Hastings
Length of Residence 4 days 3 months
Marriage Place Registrars Office Hastings
Folio 7536
Consent
Date of Certificate 26 December 1916
Officiating Minister Robert Brathwaite
129 27 December 1916 William Edward Eddy
Jimimia Millicent Luff
William Edward Eddy
Jimimia Millicent Luff
πŸ’ 1917/1168
Bachelor
Spinster
Health Inspector
Dressmaker
27
26
Hastings
Hastings
4 days
6 years
Methodist Church Hastings 8101 27 December 1916 Rev. M. A. Rugby Pratt
No 129
Date of Notice 27 December 1916
  Groom Bride
Names of Parties William Edward Eddy Jimimia Millicent Luff
  πŸ’ 1917/1168
Condition Bachelor Spinster
Profession Health Inspector Dressmaker
Age 27 26
Dwelling Place Hastings Hastings
Length of Residence 4 days 6 years
Marriage Place Methodist Church Hastings
Folio 8101
Consent
Date of Certificate 27 December 1916
Officiating Minister Rev. M. A. Rugby Pratt
130 27 December 1916 Leonard George Bullivant
Louisa Emma Nicholson
Leonard George Bullivant
Louisa Emma Nicholson
πŸ’ 1916/2926
Bachelor
Spinster
Expeditionary Force
Domestic duties
22
23
Napier
Napier
3 days
23 years
Residence of Alfred Hodge Napier 8138 27 December 1916 Rev. Alfred Hodge
No 130
Date of Notice 27 December 1916
  Groom Bride
Names of Parties Leonard George Bullivant Louisa Emma Nicholson
  πŸ’ 1916/2926
Condition Bachelor Spinster
Profession Expeditionary Force Domestic duties
Age 22 23
Dwelling Place Napier Napier
Length of Residence 3 days 23 years
Marriage Place Residence of Alfred Hodge Napier
Folio 8138
Consent
Date of Certificate 27 December 1916
Officiating Minister Rev. Alfred Hodge
131 28 December 1916 William Matthews
Mary Frances Clarke
William Matthews
Mary Frances Clarke
πŸ’ 1917/1157
Widower
Spinster
Canvas & Harness Machinist
Domestic
29
27
Hastings
Hastings
2 1/2 years
3 months
Methodist Church Hastings 8100 28 December 1916 Rev. Rugby Pratt
No 131
Date of Notice 28 December 1916
  Groom Bride
Names of Parties William Matthews Mary Frances Clarke
  πŸ’ 1917/1157
Condition Widower Spinster
Profession Canvas & Harness Machinist Domestic
Age 29 27
Dwelling Place Hastings Hastings
Length of Residence 2 1/2 years 3 months
Marriage Place Methodist Church Hastings
Folio 8100
Consent
Date of Certificate 28 December 1916
Officiating Minister Rev. Rugby Pratt

Page 1109

District of Napier Quarter ending 31 March 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1916 William Oates (Junior)
Annie Berkahn
William Oates
Annie Berkahn
πŸ’ 1916/11408
Bachelor
Spinster
Storekeeper
Domestic Duties
29
23
Napier
Napier
4 days
4 days
St. Johns Cathedral, Napier 2618 4 January 1916 Rev. Canon Mayne, Church of England
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties William Oates (Junior) Annie Berkahn
BDM Match (80%) William Oates Annie Berkahn
  πŸ’ 1916/11408
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 29 23
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place St. Johns Cathedral, Napier
Folio 2618
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. Canon Mayne, Church of England
2 4 January 1916 Patrick Hickey
Rosena McMahon
Patrick Hickey
Rosena McMahon
πŸ’ 1916/3466
Bachelor
Spinster
Railway Servant
Nurse
33
27
Napier
Greenmeadows
3 years
1 year
Catholic Church, Meeanee 511 4 January 1916 Rev. Father Goggan, Roman Catholic
No 2
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Patrick Hickey Rosena McMahon
  πŸ’ 1916/3466
Condition Bachelor Spinster
Profession Railway Servant Nurse
Age 33 27
Dwelling Place Napier Greenmeadows
Length of Residence 3 years 1 year
Marriage Place Catholic Church, Meeanee
Folio 511
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. Father Goggan, Roman Catholic
3 6 January 1916 Leonard James Harvey
Florence Hill Powdrell
Leonard James Harvey
Florance Hill Powdrell
πŸ’ 1916/9475
Bachelor
Spinster
Ironmonger
Domestic Duties
32
33
Papakura
Meeanee
32 years
30 years
All Saints Church, Taradale 510 6 January 1916 Rev. A. P. Clarke, Church of England
No 3
Date of Notice 6 January 1916
  Groom Bride
Names of Parties Leonard James Harvey Florence Hill Powdrell
BDM Match (98%) Leonard James Harvey Florance Hill Powdrell
  πŸ’ 1916/9475
Condition Bachelor Spinster
Profession Ironmonger Domestic Duties
Age 32 33
Dwelling Place Papakura Meeanee
Length of Residence 32 years 30 years
Marriage Place All Saints Church, Taradale
Folio 510
Consent
Date of Certificate 6 January 1916
Officiating Minister Rev. A. P. Clarke, Church of England
4 7 January 1916 Eric Parkes Amner
Mabel Phyllis Boy
Bachelor
Spinster
Lime Manufacturer
Nurse
22
24
Napier
Napier
22 years
2 days
St. Augustines Church, Napier 7 January 1916 Rev. Canon Luke, Church of England
No 4
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Eric Parkes Amner Mabel Phyllis Boy
Condition Bachelor Spinster
Profession Lime Manufacturer Nurse
Age 22 24
Dwelling Place Napier Napier
Length of Residence 22 years 2 days
Marriage Place St. Augustines Church, Napier
Folio
Consent
Date of Certificate 7 January 1916
Officiating Minister Rev. Canon Luke, Church of England
5 8 January 1916 William Gladstone Macdonald
May Eleanor Villars
William Gladstone Macdonald
May Elenora Villars
πŸ’ 1916/3513
Bachelor
Spinster
Gardener
book
31
30
Napier
Napier
3 days
3 days
Methodist Parsonage, Napier 553 8 January 1916 Rev. J. R. Richards, Methodist
No 5
Date of Notice 8 January 1916
  Groom Bride
Names of Parties William Gladstone Macdonald May Eleanor Villars
BDM Match (95%) William Gladstone Macdonald May Elenora Villars
  πŸ’ 1916/3513
Condition Bachelor Spinster
Profession Gardener book
Age 31 30
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Methodist Parsonage, Napier
Folio 553
Consent
Date of Certificate 8 January 1916
Officiating Minister Rev. J. R. Richards, Methodist

Page 1110

District of Napier Quarter ending 31 March 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 January 1916 David Henry Hastie
Winifred Murphy
David Henry Hastie
Winifred Murphy
πŸ’ 1916/3481
Bachelor
Spinster
Electrical Wireman
Laundress
24
21
Napier
Napier
2 years
2 years
St. Augustines Church Napier 525 8 January 1916 Rev. Canon Tuke, Church of England
No 6
Date of Notice 8 January 1916
  Groom Bride
Names of Parties David Henry Hastie Winifred Murphy
  πŸ’ 1916/3481
Condition Bachelor Spinster
Profession Electrical Wireman Laundress
Age 24 21
Dwelling Place Napier Napier
Length of Residence 2 years 2 years
Marriage Place St. Augustines Church Napier
Folio 525
Consent
Date of Certificate 8 January 1916
Officiating Minister Rev. Canon Tuke, Church of England
7 10 January 1916 Herbert Ward
Ethel Johnson
Herbert Ward
Ethel Johnson
πŸ’ 1916/3479
Bachelor
Spinster
Carpenter
Cloth Weaver
30
23
Westshore
Westshore
4 months
2 years
Presbyterian Church Port Ahuriri 523 10 January 1916 Rev. Thos. Tait, Presbyterian
No 7
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Herbert Ward Ethel Johnson
  πŸ’ 1916/3479
Condition Bachelor Spinster
Profession Carpenter Cloth Weaver
Age 30 23
Dwelling Place Westshore Westshore
Length of Residence 4 months 2 years
Marriage Place Presbyterian Church Port Ahuriri
Folio 523
Consent
Date of Certificate 10 January 1916
Officiating Minister Rev. Thos. Tait, Presbyterian
8 14 January 1916 Thomas Edward Martin
Martha Anne Ryan (M. N. Davis)
Thomas Edward Martin
Martha Anne Ryan
πŸ’ 1916/8713
Bachelor
Divorced 17th December 1915
Stevedore
Domestic Duties
35
29
Port Ahuriri
Port Ahuriri
3 1/2 years
4 years
Residence of Rev. Thos. Tait, Milton Road, Napier 423 14 January 1916 Rev. Thos. Tait, Presbyterian
No 8
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Thomas Edward Martin Martha Anne Ryan (M. N. Davis)
BDM Match (77%) Thomas Edward Martin Martha Anne Ryan
  πŸ’ 1916/8713
Condition Bachelor Divorced 17th December 1915
Profession Stevedore Domestic Duties
Age 35 29
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 3 1/2 years 4 years
Marriage Place Residence of Rev. Thos. Tait, Milton Road, Napier
Folio 423
Consent
Date of Certificate 14 January 1916
Officiating Minister Rev. Thos. Tait, Presbyterian
9 17 January 1916 John Paterson
Laura Elizabeth Blackburn
John Paterson
Laura Elizabeth Blackburn
πŸ’ 1916/3480
John Cameron
Pansy Blackburn
πŸ’ 1916/5658
Widower 4th March 1914
Spinster
Labourer
Domestic Duties
38
30
Napier
Napier
7 days
30 years
St. Augustines Church Napier 524 17 January 1916 Rev. Canon Tuke, Church of England
No 9
Date of Notice 17 January 1916
  Groom Bride
Names of Parties John Paterson Laura Elizabeth Blackburn
  πŸ’ 1916/3480
BDM Match (60%) John Cameron Pansy Blackburn
  πŸ’ 1916/5658
Condition Widower 4th March 1914 Spinster
Profession Labourer Domestic Duties
Age 38 30
Dwelling Place Napier Napier
Length of Residence 7 days 30 years
Marriage Place St. Augustines Church Napier
Folio 524
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev. Canon Tuke, Church of England
10 19 January 1916 Leslie Norman de Boudry Ironsen
Gertrude Mary Bann
Leslie Norman de Coudry Tronson
Gertrude Mary Cann
πŸ’ 1916/3478
Bachelor
Spinster
Saw Mill Hand
Cook
25
20
Napier
Napier
2 1/2 years
2 years
Registrar's Office Napier 522 Henry Bann, Father 19 January 1916 W. Buchanan, Registrar
No 10
Date of Notice 19 January 1916
  Groom Bride
Names of Parties Leslie Norman de Boudry Ironsen Gertrude Mary Bann
BDM Match (92%) Leslie Norman de Coudry Tronson Gertrude Mary Cann
  πŸ’ 1916/3478
Condition Bachelor Spinster
Profession Saw Mill Hand Cook
Age 25 20
Dwelling Place Napier Napier
Length of Residence 2 1/2 years 2 years
Marriage Place Registrar's Office Napier
Folio 522
Consent Henry Bann, Father
Date of Certificate 19 January 1916
Officiating Minister W. Buchanan, Registrar

Page 1111

District of Napier Quarter ending 31 March 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 24 January 1916 Charles Arnold Spriggs
Elsie Olive Younghusband
Charles Arnold Spriggs
Elsie Olive Younghusband
πŸ’ 1916/5682
Bachelor
Spinster
Soldier (cabinet maker)
Clerk
25
22
Napier
Napier
25 years
8 years
Trinity Methodist Church Napier 2978 24 January 1916 Rev. J. R. Richards Methodist
No 11
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Charles Arnold Spriggs Elsie Olive Younghusband
  πŸ’ 1916/5682
Condition Bachelor Spinster
Profession Soldier (cabinet maker) Clerk
Age 25 22
Dwelling Place Napier Napier
Length of Residence 25 years 8 years
Marriage Place Trinity Methodist Church Napier
Folio 2978
Consent
Date of Certificate 24 January 1916
Officiating Minister Rev. J. R. Richards Methodist
12 24 January 1916 Otto George Boscowen Ibbetson
Emily Common
Otto George Boscowen Ibbetson
Emily Common
πŸ’ 1916/3477
Bachelor
Spinster
Telegraphist
Dressmaker
25
24
Napier
Napier
15 months
7 years
Trinity Methodist Church Napier 521 24 January 1916 Chaplain Capt. W. Walker Methodist
No 12
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Otto George Boscowen Ibbetson Emily Common
  πŸ’ 1916/3477
Condition Bachelor Spinster
Profession Telegraphist Dressmaker
Age 25 24
Dwelling Place Napier Napier
Length of Residence 15 months 7 years
Marriage Place Trinity Methodist Church Napier
Folio 521
Consent
Date of Certificate 24 January 1916
Officiating Minister Chaplain Capt. W. Walker Methodist
13 25 January 1916 Frederick Clark
Dorothy Alice Toole
Frederick Clark
Dorothy Alice Soole
πŸ’ 1916/3476
Bachelor
Spinster
Shepherd
Domestic Servant
23
17
Napier
Napier
3 days
4 days
St. Augustine's Church Napier 520 Alice Toole Mother 25 January 1916 Rev. Canon Tuke Church of England
No 13
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Frederick Clark Dorothy Alice Toole
BDM Match (97%) Frederick Clark Dorothy Alice Soole
  πŸ’ 1916/3476
Condition Bachelor Spinster
Profession Shepherd Domestic Servant
Age 23 17
Dwelling Place Napier Napier
Length of Residence 3 days 4 days
Marriage Place St. Augustine's Church Napier
Folio 520
Consent Alice Toole Mother
Date of Certificate 25 January 1916
Officiating Minister Rev. Canon Tuke Church of England
14 28 January 1916 Herbert James Exeter
Florence Campbell
Herbert James Exeter
Florence Campbell
πŸ’ 1916/9480
Bachelor
Spinster
Warehouseman
Shop Assistant
23
23
Napier
Napier
23 years
23 years
St. Augustines Church Napier 515 28 January 1916 Rev. Canon Tuke Church of England
No 14
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Herbert James Exeter Florence Campbell
  πŸ’ 1916/9480
Condition Bachelor Spinster
Profession Warehouseman Shop Assistant
Age 23 23
Dwelling Place Napier Napier
Length of Residence 23 years 23 years
Marriage Place St. Augustines Church Napier
Folio 515
Consent
Date of Certificate 28 January 1916
Officiating Minister Rev. Canon Tuke Church of England
15 28 January 1916 Harold Seragg
Mary Mallett
Harold Scragg
Mary Mallett
πŸ’ 1916/8726
Bachelor
Spinster
Plasterer
Domestic Duties
26
27
Napier
Napier
3 months
2 months
Catholic Presbytery Napier 462 28 January 1916 Rev. M. O'Sullivan Roman Catholic
No 15
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Harold Seragg Mary Mallett
BDM Match (96%) Harold Scragg Mary Mallett
  πŸ’ 1916/8726
Condition Bachelor Spinster
Profession Plasterer Domestic Duties
Age 26 27
Dwelling Place Napier Napier
Length of Residence 3 months 2 months
Marriage Place Catholic Presbytery Napier
Folio 462
Consent
Date of Certificate 28 January 1916
Officiating Minister Rev. M. O'Sullivan Roman Catholic

Page 1112

District of Napier Quarter ending 31 March 1916 Registrar W. Buchanan
No Date of Notice Names and 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 January 1916 Donald Haultain
Constance Mary Clarke
Donald Haultain
Constance Mary Clarke
πŸ’ 1916/3474
Bachelor
Spinster
Clerk in Holy Orders
Domestic Duties
24
28
Taradale
Taradale
3 days
23 years
All Saints Church Taradale 519 31 January 1916 Rev. A. P. Clarke, Church of England
No 16
Date of Notice 31 January 1916
  Groom Bride
Names of Parties Donald Haultain Constance Mary Clarke
  πŸ’ 1916/3474
Condition Bachelor Spinster
Profession Clerk in Holy Orders Domestic Duties
Age 24 28
Dwelling Place Taradale Taradale
Length of Residence 3 days 23 years
Marriage Place All Saints Church Taradale
Folio 519
Consent
Date of Certificate 31 January 1916
Officiating Minister Rev. A. P. Clarke, Church of England
17 01 February 1916 Alfred Edward McLeod
Florrie Ewbank
Alfred Edward McLeod
Marie Ewbank
πŸ’ 1916/9481
Bachelor
Spinster
Tailor
Waitress
26
27
Napier
Napier
3 years
27 years
St. Paul's Church Napier 516 01 February 1916 Rev. J. A. Asher, Presbyterian
No 17
Date of Notice 01 February 1916
  Groom Bride
Names of Parties Alfred Edward McLeod Florrie Ewbank
BDM Match (86%) Alfred Edward McLeod Marie Ewbank
  πŸ’ 1916/9481
Condition Bachelor Spinster
Profession Tailor Waitress
Age 26 27
Dwelling Place Napier Napier
Length of Residence 3 years 27 years
Marriage Place St. Paul's Church Napier
Folio 516
Consent
Date of Certificate 01 February 1916
Officiating Minister Rev. J. A. Asher, Presbyterian
18 03 February 1916 Francis Joseph Palmer
Vida Nellie Munro
Francis Joseph Palmer
Vida Nellie Munro
πŸ’ 1916/3472
Bachelor
Spinster
Warehouseman
Household Duties
41
32
Napier
Napier
3 days
25 years
Presbyterian Church Port Ahuriri 517 03 February 1916 Rev. Thos. Tait, Presbyterian
No 18
Date of Notice 03 February 1916
  Groom Bride
Names of Parties Francis Joseph Palmer Vida Nellie Munro
  πŸ’ 1916/3472
Condition Bachelor Spinster
Profession Warehouseman Household Duties
Age 41 32
Dwelling Place Napier Napier
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church Port Ahuriri
Folio 517
Consent
Date of Certificate 03 February 1916
Officiating Minister Rev. Thos. Tait, Presbyterian
19 04 February 1916 James McCormick
Isabella Agnes Roil
James McCormick
Isabella Agnes Roil
πŸ’ 1916/3473
Bachelor
Spinster
Clerk
Telephonist
28
27
Napier
Patoka
4 days
14 years
St. Paul's Church Napier 518 04 February 1916 Rev. J. A. Asher, Presbyterian
No 19
Date of Notice 04 February 1916
  Groom Bride
Names of Parties James McCormick Isabella Agnes Roil
  πŸ’ 1916/3473
Condition Bachelor Spinster
Profession Clerk Telephonist
Age 28 27
Dwelling Place Napier Patoka
Length of Residence 4 days 14 years
Marriage Place St. Paul's Church Napier
Folio 518
Consent
Date of Certificate 04 February 1916
Officiating Minister Rev. J. A. Asher, Presbyterian
20 08 February 1916 Thomas Smith Radford
Annie Leah McKenzie
Thomas Smith Radford
Annie Leah McKenzie
πŸ’ 1916/8734
Bachelor
Spinster
Soldier
Domestic Duties
23
19
Clive
Clive
2 days
2 years
Anglican Church Clive 452 John Anderson McKenzie Father 08 February 1916 Rev. J. A. Lush, Church of England
No 20
Date of Notice 08 February 1916
  Groom Bride
Names of Parties Thomas Smith Radford Annie Leah McKenzie
  πŸ’ 1916/8734
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 19
Dwelling Place Clive Clive
Length of Residence 2 days 2 years
Marriage Place Anglican Church Clive
Folio 452
Consent John Anderson McKenzie Father
Date of Certificate 08 February 1916
Officiating Minister Rev. J. A. Lush, Church of England

Page 1113

District of Napier Quarter ending 31 March 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 10 February 1916 Thomas Reginald Jameson
Ellen Maude Murrow
Thomas Reginald Jameson
Ellen Maude Murrow
πŸ’ 1916/3469
Bachelor
Spinster
Draughtsman
Dressmaker
21
24
Napier
Napier
5 years
15 years
St. Augustines Church Napier 514 10 February 1916 Rev. Canon Tuke Church of England
No 21
Date of Notice 10 February 1916
  Groom Bride
Names of Parties Thomas Reginald Jameson Ellen Maude Murrow
  πŸ’ 1916/3469
Condition Bachelor Spinster
Profession Draughtsman Dressmaker
Age 21 24
Dwelling Place Napier Napier
Length of Residence 5 years 15 years
Marriage Place St. Augustines Church Napier
Folio 514
Consent
Date of Certificate 10 February 1916
Officiating Minister Rev. Canon Tuke Church of England
22 14 February 1916 Francis Patrick Bollinge
Annie Elizabeth Burke
Francis Patrick Collinge
Annie Elizabeth Burke
πŸ’ 1916/3468
Bachelor
Spinster
Driver
Domestic Duties
33
20
Taradale
Taradale
33 years
20 years
St. Mary's Church Meeanee 513 Hannah Burke Mother 14 February 1916 Rev. Father Goggan Roman Catholic
No 22
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Francis Patrick Bollinge Annie Elizabeth Burke
BDM Match (98%) Francis Patrick Collinge Annie Elizabeth Burke
  πŸ’ 1916/3468
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 33 20
Dwelling Place Taradale Taradale
Length of Residence 33 years 20 years
Marriage Place St. Mary's Church Meeanee
Folio 513
Consent Hannah Burke Mother
Date of Certificate 14 February 1916
Officiating Minister Rev. Father Goggan Roman Catholic
23 17 February 1916 Albert Victor Viles
Jane Isabel Greathead
Albert Victor Viles
Jane Isabel Greathead
πŸ’ 1916/9598
Bachelor
Spinster
Farmer
Domestic
38
28
Napier
Napier
14 days
14 days
St. Augustine's Church Napier 526 17 February 1916 Rev. Canon Tuke Church of England
No 23
Date of Notice 17 February 1916
  Groom Bride
Names of Parties Albert Victor Viles Jane Isabel Greathead
  πŸ’ 1916/9598
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 28
Dwelling Place Napier Napier
Length of Residence 14 days 14 days
Marriage Place St. Augustine's Church Napier
Folio 526
Consent
Date of Certificate 17 February 1916
Officiating Minister Rev. Canon Tuke Church of England
24 18 February 1916 William Henry Tucker
Lucy Parnell
William Henry Tucker
Lucy Parnell
πŸ’ 1916/3600
Widower 25th February 1910
Spinster
Sheepfarmer
Domestic Duties
73
34
Napier
Napier
3 days
14 days
Registrars' Office Napier 527 18 February 1916 W. Buchanan Registrar
No 24
Date of Notice 18 February 1916
  Groom Bride
Names of Parties William Henry Tucker Lucy Parnell
  πŸ’ 1916/3600
Condition Widower 25th February 1910 Spinster
Profession Sheepfarmer Domestic Duties
Age 73 34
Dwelling Place Napier Napier
Length of Residence 3 days 14 days
Marriage Place Registrars' Office Napier
Folio 527
Consent
Date of Certificate 18 February 1916
Officiating Minister W. Buchanan Registrar
25 18 February 1916 Stanley Albert James Gordon
Fanny Florence Isabella Russell
Stanley Albert James Gordon
Fanny Florence Isabella Russell
πŸ’ 1916/3606
Bachelor
Spinster
Engineer
Housemaid
23
22
Napier
Napier
7 years
4 years
St. Pauls Church Napier 528 18 February 1916 Rev. J. A. Asher Presbyterian
No 25
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Stanley Albert James Gordon Fanny Florence Isabella Russell
  πŸ’ 1916/3606
Condition Bachelor Spinster
Profession Engineer Housemaid
Age 23 22
Dwelling Place Napier Napier
Length of Residence 7 years 4 years
Marriage Place St. Pauls Church Napier
Folio 528
Consent
Date of Certificate 18 February 1916
Officiating Minister Rev. J. A. Asher Presbyterian

Page 1114

District of Napier Quarter ending 31 March 1916 Registrar W. Buchanan
No Date of Notice Names and 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 February 1916 Edward Hill Limbrick
Hilda Bertha Peters
Edward Hill Limbrick
Hilda Bertha Peters
πŸ’ 1916/3609
Widower (12 Feb. 1913)
Divorced (3 Dec. 1915)
Taxi Driver
Dressmaker
42
39
Napier
Napier
22 years
5 years
Registrar's Office, Napier 531 24 February 1916 W. Buchanan, Registrar
No 26
Date of Notice 24 February 1916
  Groom Bride
Names of Parties Edward Hill Limbrick Hilda Bertha Peters
  πŸ’ 1916/3609
Condition Widower (12 Feb. 1913) Divorced (3 Dec. 1915)
Profession Taxi Driver Dressmaker
Age 42 39
Dwelling Place Napier Napier
Length of Residence 22 years 5 years
Marriage Place Registrar's Office, Napier
Folio 531
Consent
Date of Certificate 24 February 1916
Officiating Minister W. Buchanan, Registrar
27 24 February 1916 John Archibald
Julia Winifred McCarthy
John Archibald
Julia Winifred McCarthy
πŸ’ 1916/8727
Bachelor
Spinster
Shepherd
Domestic Duties
29
31
Napier
Napier
3 days
3 days
St. Patricks Church, Napier 463 26 February 1916 Rev. Father Vignan, Roman Catholic
No 27
Date of Notice 24 February 1916
  Groom Bride
Names of Parties John Archibald Julia Winifred McCarthy
  πŸ’ 1916/8727
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 29 31
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St. Patricks Church, Napier
Folio 463
Consent
Date of Certificate 26 February 1916
Officiating Minister Rev. Father Vignan, Roman Catholic
28 29 February 1916 Arthur Bullock
Lucy Mary Simson
Arthur Bullock
Lucy Mary Simson
πŸ’ 1916/3607
Widower (3 Nov. 1914)
Spinster
Journalist
Domestic Duties
40
33
Clive
Clive
4 days
4 days
Presbyterian Church, Clive 529 29 February 1916 Rev. J. A. Asher, Presbyterian
No 28
Date of Notice 29 February 1916
  Groom Bride
Names of Parties Arthur Bullock Lucy Mary Simson
  πŸ’ 1916/3607
Condition Widower (3 Nov. 1914) Spinster
Profession Journalist Domestic Duties
Age 40 33
Dwelling Place Clive Clive
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church, Clive
Folio 529
Consent
Date of Certificate 29 February 1916
Officiating Minister Rev. J. A. Asher, Presbyterian
29 2 March 1916 James Samuel Tonkin
Daisy Mary Button
James Samuel Tonkin
Daisy Mary Button
πŸ’ 1916/3608
Bachelor
Spinster
Slaughterman
Domestic Duties
35
24
Westshore
Westshore
12 years
24 years
St. Augustines Church, Napier 530 2 March 1916 Rev. Canon Tuke, Church of England
No 29
Date of Notice 2 March 1916
  Groom Bride
Names of Parties James Samuel Tonkin Daisy Mary Button
  πŸ’ 1916/3608
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 35 24
Dwelling Place Westshore Westshore
Length of Residence 12 years 24 years
Marriage Place St. Augustines Church, Napier
Folio 530
Consent
Date of Certificate 2 March 1916
Officiating Minister Rev. Canon Tuke, Church of England
30 3 March 1916 Julius Brink
Karen Mikkelsen
Julius Brink
Karen Mikklesen
πŸ’ 1916/8732
Bachelor
Spinster
Shepherd
Domestic Duties
26
30
Taradale
Taradale
7 days
7 days
Presbyterian Church, Taradale 468 3 March 1916 Rev. R. F. Fish, Presbyterian
No 30
Date of Notice 3 March 1916
  Groom Bride
Names of Parties Julius Brink Karen Mikkelsen
BDM Match (93%) Julius Brink Karen Mikklesen
  πŸ’ 1916/8732
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 26 30
Dwelling Place Taradale Taradale
Length of Residence 7 days 7 days
Marriage Place Presbyterian Church, Taradale
Folio 468
Consent
Date of Certificate 3 March 1916
Officiating Minister Rev. R. F. Fish, Presbyterian

Page 1115

District of Napier Quarter ending 31 March 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 3 March 1916 George Henry Frederick King
Grace Gordon
George Henry Frederick King
Grace Gordon
πŸ’ 1916/3610
Bachelor
Spinster
Fireman
Waitress
25
18
Napier
Napier
5 days
5 days
St. Paul's Church, Napier 532 Thomas Gordon, Father 3 March 1916 Rev. J. A. Asher, Presbyterian
No 31
Date of Notice 3 March 1916
  Groom Bride
Names of Parties George Henry Frederick King Grace Gordon
  πŸ’ 1916/3610
Condition Bachelor Spinster
Profession Fireman Waitress
Age 25 18
Dwelling Place Napier Napier
Length of Residence 5 days 5 days
Marriage Place St. Paul's Church, Napier
Folio 532
Consent Thomas Gordon, Father
Date of Certificate 3 March 1916
Officiating Minister Rev. J. A. Asher, Presbyterian
32 4 March 1916 George Dennett
Lillie Florence Cleary
George Dennett
Lillie Florence Cleary
πŸ’ 1916/8728
Bachelor
Spinster
Club Steward
Waitress
22
21
Napier
Napier
2 1/2 years
2 years
St. Patrick's Church, Napier 464 4 March 1916 Rev. Father Dignan, Roman Catholic
No 32
Date of Notice 4 March 1916
  Groom Bride
Names of Parties George Dennett Lillie Florence Cleary
  πŸ’ 1916/8728
Condition Bachelor Spinster
Profession Club Steward Waitress
Age 22 21
Dwelling Place Napier Napier
Length of Residence 2 1/2 years 2 years
Marriage Place St. Patrick's Church, Napier
Folio 464
Consent
Date of Certificate 4 March 1916
Officiating Minister Rev. Father Dignan, Roman Catholic
33 6 March 1916 Aturangi Anaru
Paranihiia Horomona
Aturangi Anaru
Paranihia Horomona
πŸ’ 1916/3445
Widower, 22 February 1911
Spinster
Farmer
Domestic Duties
38
27
Tangoio
Tangoio
38 years
7 months
Registrar's Office, Napier 490 6 March 1916 W. Buchanan, Registrar
No 33
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Aturangi Anaru Paranihiia Horomona
BDM Match (97%) Aturangi Anaru Paranihia Horomona
  πŸ’ 1916/3445
Condition Widower, 22 February 1911 Spinster
Profession Farmer Domestic Duties
Age 38 27
Dwelling Place Tangoio Tangoio
Length of Residence 38 years 7 months
Marriage Place Registrar's Office, Napier
Folio 490
Consent
Date of Certificate 6 March 1916
Officiating Minister W. Buchanan, Registrar
34 11 March 1916 John Gerald Birch
Carrie Gardiner
John Gerald Birch
Carrie Gardiner
πŸ’ 1916/8731
Bachelor
Spinster
Wood Turner & Machinist
Music Teacher
23
21
Napier
Napier
1 year
18 months
Residence of Mrs. Archer, Clive Square, Napier 467 11 March 1916 Rev. P. Ramsay, Presbyterian
No 34
Date of Notice 11 March 1916
  Groom Bride
Names of Parties John Gerald Birch Carrie Gardiner
  πŸ’ 1916/8731
Condition Bachelor Spinster
Profession Wood Turner & Machinist Music Teacher
Age 23 21
Dwelling Place Napier Napier
Length of Residence 1 year 18 months
Marriage Place Residence of Mrs. Archer, Clive Square, Napier
Folio 467
Consent
Date of Certificate 11 March 1916
Officiating Minister Rev. P. Ramsay, Presbyterian
35 14 March 1916 Arthur John Prendergast
Airini Muhleisen
Arthur John Prendergast
Airini Muhleisen
πŸ’ 1916/8747
Bachelor
Spinster
Soldier (late Storeman)
Domestic Duties
32
21
Napier
Napier
3 years
2 1/2 years
Registrar's Office, Napier 459 14 March 1916 W. Buchanan, Registrar
No 35
Date of Notice 14 March 1916
  Groom Bride
Names of Parties Arthur John Prendergast Airini Muhleisen
  πŸ’ 1916/8747
Condition Bachelor Spinster
Profession Soldier (late Storeman) Domestic Duties
Age 32 21
Dwelling Place Napier Napier
Length of Residence 3 years 2 1/2 years
Marriage Place Registrar's Office, Napier
Folio 459
Consent
Date of Certificate 14 March 1916
Officiating Minister W. Buchanan, Registrar

Page 1116

District of Napier Quarter ending 31 March 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 14 March 1916 Arthur Gordon Parton
Florence Edith Bristow
Arthur Gordon Parton
Florence Edith Bristow
πŸ’ 1916/8730
Bachelor
Spinster
Ironmonger
Drapers Assistant
30
31
Napier
Napier
5 years
3 years
St. Pauls Church, Napier 466 14 March 1916 Rev. J. A. Asher, Presbyterian
No 36
Date of Notice 14 March 1916
  Groom Bride
Names of Parties Arthur Gordon Parton Florence Edith Bristow
  πŸ’ 1916/8730
Condition Bachelor Spinster
Profession Ironmonger Drapers Assistant
Age 30 31
Dwelling Place Napier Napier
Length of Residence 5 years 3 years
Marriage Place St. Pauls Church, Napier
Folio 466
Consent
Date of Certificate 14 March 1916
Officiating Minister Rev. J. A. Asher, Presbyterian
37 15 March 1916 Ormand Joseph McCallum
Eva Mavis Christiansen
Ormand Joseph McCallum
Eva Mavis Christiansen
πŸ’ 1916/3444
Bachelor
Spinster
Labourer
Domestic
28
21
Napier
Napier
10 days
3 days
Registrar's Office, Napier 489 15 March 1916 W. Buchanan, Registrar
No 37
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Ormand Joseph McCallum Eva Mavis Christiansen
  πŸ’ 1916/3444
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 21
Dwelling Place Napier Napier
Length of Residence 10 days 3 days
Marriage Place Registrar's Office, Napier
Folio 489
Consent
Date of Certificate 15 March 1916
Officiating Minister W. Buchanan, Registrar
38 20 March 1916 Peter Mooney
Emily Kathleen Christoffersen
Peter Mooney
Emily Kathleen Christoffersen
πŸ’ 1916/8729
Bachelor
Spinster
Soldier
Tailoress
25
20
Port Ahuriri
Napier
2.5 years
4 years
St. Patrick's Presbytery, Napier 465 Axel Christoffersen Father 20 March 1916 Rev. Father Digman, Roman Catholic
No 38
Date of Notice 20 March 1916
  Groom Bride
Names of Parties Peter Mooney Emily Kathleen Christoffersen
  πŸ’ 1916/8729
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 25 20
Dwelling Place Port Ahuriri Napier
Length of Residence 2.5 years 4 years
Marriage Place St. Patrick's Presbytery, Napier
Folio 465
Consent Axel Christoffersen Father
Date of Certificate 20 March 1916
Officiating Minister Rev. Father Digman, Roman Catholic
39 24 March 1916 Albert Kingett
Uruwhakina Mako Glenn (Maori Quarter Caste)
Albert Kinzett
Uruwhakina Mako Glenn
πŸ’ 1916/8725
Bachelor
Spinster
Soldier (late Labourer)
Domestic Duties
25
27
Napier
Napier
3 days
6 months
Registrar's Office, Napier 461 24 March 1916 W. Buchanan, Registrar
No 39
Date of Notice 24 March 1916
  Groom Bride
Names of Parties Albert Kingett Uruwhakina Mako Glenn (Maori Quarter Caste)
BDM Match (71%) Albert Kinzett Uruwhakina Mako Glenn
  πŸ’ 1916/8725
Condition Bachelor Spinster
Profession Soldier (late Labourer) Domestic Duties
Age 25 27
Dwelling Place Napier Napier
Length of Residence 3 days 6 months
Marriage Place Registrar's Office, Napier
Folio 461
Consent
Date of Certificate 24 March 1916
Officiating Minister W. Buchanan, Registrar
40 25 March 1916 Albert Edward Burchett
Bertha Grace Ogden
Albert Edward Burchett
Bertha Grace Ogden
πŸ’ 1916/8724
Bachelor
Divorced 1st March 1916
Shepherd
Domestic Servant
28
34
Napier
Napier
2 years
3 days
Registrar's Office, Napier 460 25 March 1916 W. Buchanan, Registrar
No 40
Date of Notice 25 March 1916
  Groom Bride
Names of Parties Albert Edward Burchett Bertha Grace Ogden
  πŸ’ 1916/8724
Condition Bachelor Divorced 1st March 1916
Profession Shepherd Domestic Servant
Age 28 34
Dwelling Place Napier Napier
Length of Residence 2 years 3 days
Marriage Place Registrar's Office, Napier
Folio 460
Consent
Date of Certificate 25 March 1916
Officiating Minister W. Buchanan, Registrar

Page 1117

District of Napier Quarter ending 31 March 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 28 March 1916 Samuel Dunstall
Mildred Radford
Samuel Dunstall
Mildred Radford
πŸ’ 1916/8746
Divorced 27 March 1916
Divorced 23 December 1915
Labourer
Domestic
38
31
Napier
Napier
3 years
10 years
Registrar's Office Napier 458 28 March 1916 W. Buchanan Registrar
No 41
Date of Notice 28 March 1916
  Groom Bride
Names of Parties Samuel Dunstall Mildred Radford
  πŸ’ 1916/8746
Condition Divorced 27 March 1916 Divorced 23 December 1915
Profession Labourer Domestic
Age 38 31
Dwelling Place Napier Napier
Length of Residence 3 years 10 years
Marriage Place Registrar's Office Napier
Folio 458
Consent
Date of Certificate 28 March 1916
Officiating Minister W. Buchanan Registrar
42 29 March 1916 Albert Henry Reading Terry
Alice Lillian Revell
Albert Henry Reading Terry
Alice Lillian Revell
πŸ’ 1916/3467
Bachelor
Spinster
Motor Driver
Domestic Servant
26
26
Napier
Napier
4 months
14 days
St. Augustine's Church Napier 512 29 March 1916 Rev. Canon Tuke Church of England
No 42
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Albert Henry Reading Terry Alice Lillian Revell
  πŸ’ 1916/3467
Condition Bachelor Spinster
Profession Motor Driver Domestic Servant
Age 26 26
Dwelling Place Napier Napier
Length of Residence 4 months 14 days
Marriage Place St. Augustine's Church Napier
Folio 512
Consent
Date of Certificate 29 March 1916
Officiating Minister Rev. Canon Tuke Church of England

Page 1119

District of Napier Quarter ending 30 June 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 4 April 1916 James Macfarlane
Isabel Louise Scully
James Macfarlane
Isabel Louise Scully
πŸ’ 1916/591
Widower 8th June 1914
Spinster
Sheep Farmer
Civil Servant
62
44
Napier
Clive
14 years
5 years
St. Augustine's Church, Napier 3785 4 April 1916 Rev. Canon Tuke, Church of England
No 43
Date of Notice 4 April 1916
  Groom Bride
Names of Parties James Macfarlane Isabel Louise Scully
  πŸ’ 1916/591
Condition Widower 8th June 1914 Spinster
Profession Sheep Farmer Civil Servant
Age 62 44
Dwelling Place Napier Clive
Length of Residence 14 years 5 years
Marriage Place St. Augustine's Church, Napier
Folio 3785
Consent
Date of Certificate 4 April 1916
Officiating Minister Rev. Canon Tuke, Church of England
44 3 April 1916 George Howard Brown
Jean Macrae
George Howard Brown
Jean Macrae
πŸ’ 1916/569
Bachelor
Spinster
Clerk
Domestic Duties
27
29
Napier
Napier
3 1/2 years
29 years
St. Paul's Church, Napier 3779 3 April 1916 Rev. J. A. Asher, Presbyterian
No 44
Date of Notice 3 April 1916
  Groom Bride
Names of Parties George Howard Brown Jean Macrae
  πŸ’ 1916/569
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 29
Dwelling Place Napier Napier
Length of Residence 3 1/2 years 29 years
Marriage Place St. Paul's Church, Napier
Folio 3779
Consent
Date of Certificate 3 April 1916
Officiating Minister Rev. J. A. Asher, Presbyterian
45 7 April 1916 Phillip Godfrey Tritt
Irene Goold Spackman
Phillip Godfrey Tritt
Irene Goold Spackman
πŸ’ 1916/13286
Bachelor
Spinster
Grocer
Shop Assistant
23
22
Napier
Napier
2 years
11 years
St. John's Cathedral, Napier 4478 7 April 1916 Rev. Canon Mayne, Church of England
No 45
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Phillip Godfrey Tritt Irene Goold Spackman
  πŸ’ 1916/13286
Condition Bachelor Spinster
Profession Grocer Shop Assistant
Age 23 22
Dwelling Place Napier Napier
Length of Residence 2 years 11 years
Marriage Place St. John's Cathedral, Napier
Folio 4478
Consent
Date of Certificate 7 April 1916
Officiating Minister Rev. Canon Mayne, Church of England
46 7 April 1916 Alexander McLean
Margaret Paterson Paxton
Alexander McLean
Margaret Paterson Paxton
πŸ’ 1916/590
Alexander McLean
Nora Ellen Larsen
πŸ’ 1916/1048
Widower 24th March 1914
Spinster
Agricultural Manager
Matron
55
50
Napier
Napier
10 days
10 days
Residence of Rev. C. Connor, Napier 3784 7 April 1916 Rev. Chas. Connor, Presbyterian
No 46
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Alexander McLean Margaret Paterson Paxton
  πŸ’ 1916/590
BDM Match (67%) Alexander McLean Nora Ellen Larsen
  πŸ’ 1916/1048
Condition Widower 24th March 1914 Spinster
Profession Agricultural Manager Matron
Age 55 50
Dwelling Place Napier Napier
Length of Residence 10 days 10 days
Marriage Place Residence of Rev. C. Connor, Napier
Folio 3784
Consent
Date of Certificate 7 April 1916
Officiating Minister Rev. Chas. Connor, Presbyterian
47 8 April 1916 John George Alexander Golds
Eliza Marriott
John George Alexander Golds
Eliza Marriott
πŸ’ 1916/589
Bachelor
Spinster
Meat Preserver
Domestic
35
21
Tomoana
Napier
35 years
21 years
Registrar's Office, Napier 3783 8 April 1916 W. Buchanan, Registrar
No 47
Date of Notice 8 April 1916
  Groom Bride
Names of Parties John George Alexander Golds Eliza Marriott
  πŸ’ 1916/589
Condition Bachelor Spinster
Profession Meat Preserver Domestic
Age 35 21
Dwelling Place Tomoana Napier
Length of Residence 35 years 21 years
Marriage Place Registrar's Office, Napier
Folio 3783
Consent
Date of Certificate 8 April 1916
Officiating Minister W. Buchanan, Registrar

Page 1120

District of Napier Quarter ending 30 June 1916 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 8 April 1916 David Hugh Tisdall Davies
Dorothy Lilias Wardrop
David Hugh Tisdall Davies
Dorothy Lillias Wardrop
πŸ’ 1916/5049
Bachelor
Spinster
Clerk
Domestic Duties
31
23
Napier
Wellington
5 months
23 years
Residence of J.H. Wardrop, Wellington 2388 8 April 1916 Rev. Dr. Gibb, Presbyterian
No 48
Date of Notice 8 April 1916
  Groom Bride
Names of Parties David Hugh Tisdall Davies Dorothy Lilias Wardrop
BDM Match (98%) David Hugh Tisdall Davies Dorothy Lillias Wardrop
  πŸ’ 1916/5049
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 31 23
Dwelling Place Napier Wellington
Length of Residence 5 months 23 years
Marriage Place Residence of J.H. Wardrop, Wellington
Folio 2388
Consent
Date of Certificate 8 April 1916
Officiating Minister Rev. Dr. Gibb, Presbyterian
49 10 April 1916 George Banks
Lily Hubbard
George Banks
Lily Hubbard
πŸ’ 1916/1149
Bachelor
Spinster
Motor Driver
Waitress
26
23
Napier
Napier
6 months
2 weeks
St. John's Cathedral, Napier 4477 10 April 1916 Rev. Canon Mayne, Church of England
No 49
Date of Notice 10 April 1916
  Groom Bride
Names of Parties George Banks Lily Hubbard
  πŸ’ 1916/1149
Condition Bachelor Spinster
Profession Motor Driver Waitress
Age 26 23
Dwelling Place Napier Napier
Length of Residence 6 months 2 weeks
Marriage Place St. John's Cathedral, Napier
Folio 4477
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. Canon Mayne, Church of England
50 11 April 1916 George Alfred Fulford
Emma Ruth Ethel May Fenn
George Alfred Fulford
Emma Ruth Ethel May Fenn
πŸ’ 1916/592
Bachelor
Spinster
Blacksmith
Laundress
32
33
Meeanee
Meeanee
14 days
2 years
Anglican Church, Taradale 3786 11 April 1916 Rev. A.P. Clarke, Church of England
No 50
Date of Notice 11 April 1916
  Groom Bride
Names of Parties George Alfred Fulford Emma Ruth Ethel May Fenn
  πŸ’ 1916/592
Condition Bachelor Spinster
Profession Blacksmith Laundress
Age 32 33
Dwelling Place Meeanee Meeanee
Length of Residence 14 days 2 years
Marriage Place Anglican Church, Taradale
Folio 3786
Consent
Date of Certificate 11 April 1916
Officiating Minister Rev. A.P. Clarke, Church of England
51 14 April 1916 John Fairclough
Ethel Frances Gifford
John Fairclough
Ethel Frances Gifford
πŸ’ 1916/570
Bachelor
Spinster
Hardwareman
Domestic Duties
24
20
Napier
Napier
4 years
20 years
Trinity Methodist Church, Napier 3788 Robert John Nicholson Gifford, father 14 April 1916 Rev. T.R. Richards, Methodist
No 51
Date of Notice 14 April 1916
  Groom Bride
Names of Parties John Fairclough Ethel Frances Gifford
  πŸ’ 1916/570
Condition Bachelor Spinster
Profession Hardwareman Domestic Duties
Age 24 20
Dwelling Place Napier Napier
Length of Residence 4 years 20 years
Marriage Place Trinity Methodist Church, Napier
Folio 3788
Consent Robert John Nicholson Gifford, father
Date of Certificate 14 April 1916
Officiating Minister Rev. T.R. Richards, Methodist
52 17 April 1916 Edwin James Phillips
Dorothy Sarah Topping
Edwin James Phillips
Dorothy Sarah Topping
πŸ’ 1916/593
Bachelor
Spinster
Accountant
Tailoress
22
24
Napier
Napier
20 years
24 years
St. Paul's Church, Napier 3787 17 April 1916 Rev. J.M. Thomson, Presbyterian
No 52
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Edwin James Phillips Dorothy Sarah Topping
  πŸ’ 1916/593
Condition Bachelor Spinster
Profession Accountant Tailoress
Age 22 24
Dwelling Place Napier Napier
Length of Residence 20 years 24 years
Marriage Place St. Paul's Church, Napier
Folio 3787
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. J.M. Thomson, Presbyterian

Page 1121

District of Napier Quarter ending 30 June 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 17 April 1916 Gordon Bosgrove Laws
Jane Willis Russell
Gordon Cosgrove Laws
Jane Willis Russell
πŸ’ 1916/572
Bachelor
Spinster
Soldier (late Accountant)
Shop Assistant
23
21
Napier
Napier
23 years
10 years
Trinity Methodist Church Napier 3790 17 April 1916 Rev. J. K. Richards Methodist
No 53
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Gordon Bosgrove Laws Jane Willis Russell
BDM Match (98%) Gordon Cosgrove Laws Jane Willis Russell
  πŸ’ 1916/572
Condition Bachelor Spinster
Profession Soldier (late Accountant) Shop Assistant
Age 23 21
Dwelling Place Napier Napier
Length of Residence 23 years 10 years
Marriage Place Trinity Methodist Church Napier
Folio 3790
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. J. K. Richards Methodist
54 17 April 1916 William David Fox
Eleanor Hickey
William David Fox
Eleanor Hickey
πŸ’ 1916/7947
Bachelor
Spinster
Storeman
Saleswoman
26
27
Napier
Napier
10 years
5 years
St. Patricks' Church Napier 5583 17 April 1916 Rev. Father Ainsworth Roman Catholic
No 54
Date of Notice 17 April 1916
  Groom Bride
Names of Parties William David Fox Eleanor Hickey
  πŸ’ 1916/7947
Condition Bachelor Spinster
Profession Storeman Saleswoman
Age 26 27
Dwelling Place Napier Napier
Length of Residence 10 years 5 years
Marriage Place St. Patricks' Church Napier
Folio 5583
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. Father Ainsworth Roman Catholic
55 18 April 1916 Wilfred Charles James Apperley
Lucy Isabel Irving
Wilfred Charles James Apperley
Lucy Isabel Irving
πŸ’ 1916/571
Bachelor
Spinster
Coachpainter
Domestic Duties
23
23
Napier
Napier
3 years
23 years
St. Paul's Church Napier 3789 18 April 1916 Rev. J. A. Asher Presbyterian
No 55
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Wilfred Charles James Apperley Lucy Isabel Irving
  πŸ’ 1916/571
Condition Bachelor Spinster
Profession Coachpainter Domestic Duties
Age 23 23
Dwelling Place Napier Napier
Length of Residence 3 years 23 years
Marriage Place St. Paul's Church Napier
Folio 3789
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. J. A. Asher Presbyterian
56 19 April 1916 John McLeod
Mary Alice Kay
John McLeod
Mary Alice Kay
πŸ’ 1916/581
Bachelor
Spinster
Shipwright
Weaver
40
43
Port Ahuriri
Napier
4 years
12 months
St. Augustine's Church Napier 3798 19 April 1916 Rev. Canon Luke Church of England
No 56
Date of Notice 19 April 1916
  Groom Bride
Names of Parties John McLeod Mary Alice Kay
  πŸ’ 1916/581
Condition Bachelor Spinster
Profession Shipwright Weaver
Age 40 43
Dwelling Place Port Ahuriri Napier
Length of Residence 4 years 12 months
Marriage Place St. Augustine's Church Napier
Folio 3798
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. Canon Luke Church of England
57 20 April 1916 William Langston Newnham
Ethelwyn Frances Smallbone
William Langston Newnham
Ethelwyn Frances Smallbone
πŸ’ 1916/6977
Bachelor
Spinster
Civil Engineer
Domestic Duties
27
26
Napier
Napier
5 months
4 months
St. John's Cathedral Napier 4480 20 April 1916 Rev. Canon Mayne Church of England
No 57
Date of Notice 20 April 1916
  Groom Bride
Names of Parties William Langston Newnham Ethelwyn Frances Smallbone
  πŸ’ 1916/6977
Condition Bachelor Spinster
Profession Civil Engineer Domestic Duties
Age 27 26
Dwelling Place Napier Napier
Length of Residence 5 months 4 months
Marriage Place St. John's Cathedral Napier
Folio 4480
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. Canon Mayne Church of England

Page 1122

District of Napier Quarter ending 30 June 1916 Registrar W. Buchanan
No Date of Notice Names and 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 22 April 1916 Alan Walter Fail
Bessie Magill
Alan Walter Fail
Bessie Magill
πŸ’ 1916/573
Bachelor
Spinster
Cooper
Domestic Duties
25
27
Napier
Napier
6 days
27 years
St. Augustine's Church, Napier 3791 22 April 1916 Rev. Canon Tuke, Church of England
No 58
Date of Notice 22 April 1916
  Groom Bride
Names of Parties Alan Walter Fail Bessie Magill
  πŸ’ 1916/573
Condition Bachelor Spinster
Profession Cooper Domestic Duties
Age 25 27
Dwelling Place Napier Napier
Length of Residence 6 days 27 years
Marriage Place St. Augustine's Church, Napier
Folio 3791
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev. Canon Tuke, Church of England
59 26 April 1916 Martin Joseph Lenihan
Mabel Chancellor Mulinder
Martin Joseph Lenihan
Mabel Chancellor Mulinder
πŸ’ 1916/578
Bachelor
Widow 28th September 1909
Farmer
Saleswoman
39
31
Napier
Napier
3 days
3 days
Residence of Thomas Laws, Munroe Street, Napier 3796 26 April 1916 Rev. J. R. Richards, Methodist
No 59
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Martin Joseph Lenihan Mabel Chancellor Mulinder
  πŸ’ 1916/578
Condition Bachelor Widow 28th September 1909
Profession Farmer Saleswoman
Age 39 31
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Residence of Thomas Laws, Munroe Street, Napier
Folio 3796
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. J. R. Richards, Methodist
60 26 April 1916 Hugh McInnes
Isabel May Roythorne
Hugh McInnes
Isabel May Roythorne
πŸ’ 1916/6974
Bachelor
Spinster
Soldier (late Labourer)
Domestic Duties
26
22
Napier
Napier
5 days
5 days
St. John's Cathedral, Napier 4479 26 April 1916 Rev. Canon Mayne, Church of England
No 60
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Hugh McInnes Isabel May Roythorne
  πŸ’ 1916/6974
Condition Bachelor Spinster
Profession Soldier (late Labourer) Domestic Duties
Age 26 22
Dwelling Place Napier Napier
Length of Residence 5 days 5 days
Marriage Place St. John's Cathedral, Napier
Folio 4479
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. Canon Mayne, Church of England
61 28 April 1916 Mark Daniel Rowe
Theresa Mary Long
Mark Daniel Rowe
Theresa Mary Long
πŸ’ 1916/582
Bachelor
Spinster
Labourer
Domestic
23
21
Napier
Napier
1 month
1 month
Methodist Parsonage, Napier 3799 28 April 1916 Rev. J. R. Richards, Methodist
No 61
Date of Notice 28 April 1916
  Groom Bride
Names of Parties Mark Daniel Rowe Theresa Mary Long
  πŸ’ 1916/582
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Napier Napier
Length of Residence 1 month 1 month
Marriage Place Methodist Parsonage, Napier
Folio 3799
Consent
Date of Certificate 28 April 1916
Officiating Minister Rev. J. R. Richards, Methodist
62 1 May 1916 Arthur Robert Allen
Florence Earl
Arthur Robert Allen
Florence Earl
πŸ’ 1916/6202
Bachelor
Spinster
Architect
Teacher
29
24
New Plymouth
Napier
1 year
7 years
Anglican Church, New Plymouth 3668 1 May 1916 Rev. H. A. Favell, Church of England
No 62
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Arthur Robert Allen Florence Earl
  πŸ’ 1916/6202
Condition Bachelor Spinster
Profession Architect Teacher
Age 29 24
Dwelling Place New Plymouth Napier
Length of Residence 1 year 7 years
Marriage Place Anglican Church, New Plymouth
Folio 3668
Consent
Date of Certificate 1 May 1916
Officiating Minister Rev. H. A. Favell, Church of England

Page 1123

District of Napier Quarter ending 30 June 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 2 May 1916 Norman Herbert Fussell
Elsie Mary Harvey
Norman Herbert Fussell
Elsie Mary Harvey
πŸ’ 1916/584
Bachelor
Spinster
Farmer
Domestic Duties
32
26
Napier
Taradale
3 days
26 years
All Saints Church, Taradale 3801 2 May 1916 Rev. A. P. Clarke, Church of England
No 63
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Norman Herbert Fussell Elsie Mary Harvey
  πŸ’ 1916/584
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 26
Dwelling Place Napier Taradale
Length of Residence 3 days 26 years
Marriage Place All Saints Church, Taradale
Folio 3801
Consent
Date of Certificate 2 May 1916
Officiating Minister Rev. A. P. Clarke, Church of England
64 3 May 1916 Adam Houliston McKay
Elizabeth Mary Collins
Adam Houliston McKay
Elizabeth Mary Collins
πŸ’ 1916/14370
Bachelor
Spinster
Farm Hand
Shop Assistant
22
21
Napier
Napier
3 days
3 days
St. Patrick's Church, Napier 5585 3 May 1916 Rev. Father O'Sullivan, Roman Catholic
No 64
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Adam Houliston McKay Elizabeth Mary Collins
  πŸ’ 1916/14370
Condition Bachelor Spinster
Profession Farm Hand Shop Assistant
Age 22 21
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St. Patrick's Church, Napier
Folio 5585
Consent
Date of Certificate 3 May 1916
Officiating Minister Rev. Father O'Sullivan, Roman Catholic
65 8 May 1916 Andrew Hart
Elsie Corvivian English
Andrew Hart
Elsie Corvivian English
πŸ’ 1916/14369
Bachelor
Spinster
Taxi Driver
Shop Assistant
26
28
Napier
Meanee
4 days
27 years
St. Patrick's Church, Napier 5584 8 May 1916 Rev. Father O'Sullivan, Roman Catholic
No 65
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Andrew Hart Elsie Corvivian English
  πŸ’ 1916/14369
Condition Bachelor Spinster
Profession Taxi Driver Shop Assistant
Age 26 28
Dwelling Place Napier Meanee
Length of Residence 4 days 27 years
Marriage Place St. Patrick's Church, Napier
Folio 5584
Consent
Date of Certificate 8 May 1916
Officiating Minister Rev. Father O'Sullivan, Roman Catholic
66 8 May 1916 Charles Rolls
Frances Magill
Charles Rolls
Frances Magill
πŸ’ 1916/579
Bachelor
Spinster
Missionary
Domestic Duties
28
27
Napier
Napier
3 months
27 years
Residence of John Magill, Napier 3797 8 May 1916 Thomas Rowe, Christians (Brethren)
No 66
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Charles Rolls Frances Magill
  πŸ’ 1916/579
Condition Bachelor Spinster
Profession Missionary Domestic Duties
Age 28 27
Dwelling Place Napier Napier
Length of Residence 3 months 27 years
Marriage Place Residence of John Magill, Napier
Folio 3797
Consent
Date of Certificate 8 May 1916
Officiating Minister Thomas Rowe, Christians (Brethren)
67 10 May 1916 Joseph Vernon Dixon
Margaret Matheson
Joseph Vernon Dixon
Margaret Matheson
πŸ’ 1916/583
Divorced 20th January 1916
Spinster
Sheepfarmer
Domestic Duties
42
29
Napier
Napier
3 months
5 weeks
St. Pauls Church, Napier 3800 10 May 1916 Rev. J. A. Asher, Presbyterian
No 67
Date of Notice 10 May 1916
  Groom Bride
Names of Parties Joseph Vernon Dixon Margaret Matheson
  πŸ’ 1916/583
Condition Divorced 20th January 1916 Spinster
Profession Sheepfarmer Domestic Duties
Age 42 29
Dwelling Place Napier Napier
Length of Residence 3 months 5 weeks
Marriage Place St. Pauls Church, Napier
Folio 3800
Consent
Date of Certificate 10 May 1916
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1124

District of Napier Quarter ending 30 June 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 24 May 1916 Albert Alfred Wishnowsky
Ivy Grace Marion Fisher Wiley
Albert Alfred Wishnowsky
Ivy Grace Marion Fisher Wiley
πŸ’ 1916/13289
Bachelor
Spinster
Railway clerk
Waitress
25
22
Napier
Napier
3 days
18 months
St. Johns Cathedral Napier 4481 24 May 1916 Rev. Canon Mayne Church of England
No 68
Date of Notice 24 May 1916
  Groom Bride
Names of Parties Albert Alfred Wishnowsky Ivy Grace Marion Fisher Wiley
  πŸ’ 1916/13289
Condition Bachelor Spinster
Profession Railway clerk Waitress
Age 25 22
Dwelling Place Napier Napier
Length of Residence 3 days 18 months
Marriage Place St. Johns Cathedral Napier
Folio 4481
Consent
Date of Certificate 24 May 1916
Officiating Minister Rev. Canon Mayne Church of England
69 25 May 1916 Charles Corkill
Lydia Goodall
Charles Corkill
Lydia Goodall
πŸ’ 1916/576
Bachelor
Spinster
Fireman
Domestic Duties
21
20
Napier
Napier
12 years
20 years
Registrar's Office Napier 3794 Emma Jane Jane, Mother 25 May 1916 W. Buchanan Registrar
No 69
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Charles Corkill Lydia Goodall
  πŸ’ 1916/576
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 21 20
Dwelling Place Napier Napier
Length of Residence 12 years 20 years
Marriage Place Registrar's Office Napier
Folio 3794
Consent Emma Jane Jane, Mother
Date of Certificate 25 May 1916
Officiating Minister W. Buchanan Registrar
70 25 May 1916 James Edward Lyford
Lilian Margaret Robinson
James Edward Lyford
Lilian Margaret Robinson
πŸ’ 1916/577
Bachelor
Spinster
Soldier late Horse Trainer
Domestic Duties
27
16
Greenmeadows
Greenmeadows
5 years
10 years
The Manse Lincoln Road Napier 3795 Thomas Robinson Father 25 May 1916 Rev. J. A. Asher Presbyterian
No 70
Date of Notice 25 May 1916
  Groom Bride
Names of Parties James Edward Lyford Lilian Margaret Robinson
  πŸ’ 1916/577
Condition Bachelor Spinster
Profession Soldier late Horse Trainer Domestic Duties
Age 27 16
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 5 years 10 years
Marriage Place The Manse Lincoln Road Napier
Folio 3795
Consent Thomas Robinson Father
Date of Certificate 25 May 1916
Officiating Minister Rev. J. A. Asher Presbyterian
71 31 May 1916 William Joseph Quinn
Edith May Anderson
William Joseph Quinn
Edith May Anderson
πŸ’ 1916/575
Bachelor
Spinster
Railway Employee
Domestic Duties
27
24
Clive
Clive
3 days
18 months
Catholic Church Clive 3793 31 May 1916 Rev. Father McDonnell Roman Catholic
No 71
Date of Notice 31 May 1916
  Groom Bride
Names of Parties William Joseph Quinn Edith May Anderson
  πŸ’ 1916/575
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 27 24
Dwelling Place Clive Clive
Length of Residence 3 days 18 months
Marriage Place Catholic Church Clive
Folio 3793
Consent
Date of Certificate 31 May 1916
Officiating Minister Rev. Father McDonnell Roman Catholic
72 7 June 1916 William Horace Wells
Charlotte Maude Bryan
William Horace Wells
Charlotte Maude Bryan
πŸ’ 1916/574
Bachelor
Spinster
Hotel Employee
Domestic
28
24
Taradale
Taradale
5 years
24 years
All Saints Church Taradale 3792 7 June 1916 Rev. A. P. Clarke Church of England
No 72
Date of Notice 7 June 1916
  Groom Bride
Names of Parties William Horace Wells Charlotte Maude Bryan
  πŸ’ 1916/574
Condition Bachelor Spinster
Profession Hotel Employee Domestic
Age 28 24
Dwelling Place Taradale Taradale
Length of Residence 5 years 24 years
Marriage Place All Saints Church Taradale
Folio 3792
Consent
Date of Certificate 7 June 1916
Officiating Minister Rev. A. P. Clarke Church of England

Page 1125

District of Napier Quarter ending 30 June 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
73 9 June 1916 Hubert Warwick Bennett
Marguerite Carruth
Hubert Warwick Bennett
Marguerite Carruth
πŸ’ 1916/587
Bachelor
Spinster
Soldier late Sheepfarmer
Tailoress
25
17
Napier
Napier
2 days
2 days
Registrars Office Napier 3781 Hannah Carruth, Mother 9 June 1916 W. Buchanan, Registrar
No 73
Date of Notice 9 June 1916
  Groom Bride
Names of Parties Hubert Warwick Bennett Marguerite Carruth
  πŸ’ 1916/587
Condition Bachelor Spinster
Profession Soldier late Sheepfarmer Tailoress
Age 25 17
Dwelling Place Napier Napier
Length of Residence 2 days 2 days
Marriage Place Registrars Office Napier
Folio 3781
Consent Hannah Carruth, Mother
Date of Certificate 9 June 1916
Officiating Minister W. Buchanan, Registrar
74 9 June 1916 Ernest Titcombe
Alison Galloway
Ernest Titcombe
Alison Galloway
πŸ’ 1916/588
Bachelor
Spinster
Butcher
Domestic
30
23
Napier
Napier
4 years
3 years
The Manse Lincoln Road Napier 3782 9 June 1916 Rev. J. A. Asher, Presbyterian
No 74
Date of Notice 9 June 1916
  Groom Bride
Names of Parties Ernest Titcombe Alison Galloway
  πŸ’ 1916/588
Condition Bachelor Spinster
Profession Butcher Domestic
Age 30 23
Dwelling Place Napier Napier
Length of Residence 4 years 3 years
Marriage Place The Manse Lincoln Road Napier
Folio 3782
Consent
Date of Certificate 9 June 1916
Officiating Minister Rev. J. A. Asher, Presbyterian
75 12 June 1916 Alphonse Henri Clodomir Mazure
Frances Caroline Devlin
Alphonse Henri Clodomir Mazure
Frances Caroline Devlin
πŸ’ 1916/517
Bachelor
Spinster
Viticultural Expert
Typist
31
22
Napier
Napier
14 days
14 days
Registrars Office Napier 2783 12 June 1916 W. Buchanan, Registrar
No 75
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Alphonse Henri Clodomir Mazure Frances Caroline Devlin
  πŸ’ 1916/517
Condition Bachelor Spinster
Profession Viticultural Expert Typist
Age 31 22
Dwelling Place Napier Napier
Length of Residence 14 days 14 days
Marriage Place Registrars Office Napier
Folio 2783
Consent
Date of Certificate 12 June 1916
Officiating Minister W. Buchanan, Registrar
76 16 June 1916 Harold Bertram Head
Ammee Maud Connor
Harold Bertram Head
Ammee Maud Connor
πŸ’ 1916/580
Bachelor
Spinster
Clerk
Domestic Duties
22
20
Napier
Napier
22 years
20 years
St. Andrews Church Port Ahuriri 3780 Thomas Connor, Father 16 June 1916 Rev. Oliver Dean, Church of England
No 76
Date of Notice 16 June 1916
  Groom Bride
Names of Parties Harold Bertram Head Ammee Maud Connor
  πŸ’ 1916/580
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 22 20
Dwelling Place Napier Napier
Length of Residence 22 years 20 years
Marriage Place St. Andrews Church Port Ahuriri
Folio 3780
Consent Thomas Connor, Father
Date of Certificate 16 June 1916
Officiating Minister Rev. Oliver Dean, Church of England
77 28 June 1916 Francis George Bee
Olive Ethel Puflett
Francis George Bee
Olive Ethel Puflett
πŸ’ 1916/6274
Bachelor
Spinster
Sheepfarmer
Domestic Duties
31
24
Kakariki
Westshore
6 years
24 years
Residence of Mrs. H. Mayo Hardinge Road Port Ahuriri 3695 28 June 1916 Rev. Thos. Tait, Presbyterian
No 77
Date of Notice 28 June 1916
  Groom Bride
Names of Parties Francis George Bee Olive Ethel Puflett
  πŸ’ 1916/6274
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 31 24
Dwelling Place Kakariki Westshore
Length of Residence 6 years 24 years
Marriage Place Residence of Mrs. H. Mayo Hardinge Road Port Ahuriri
Folio 3695
Consent
Date of Certificate 28 June 1916
Officiating Minister Rev. Thos. Tait, Presbyterian

Page 1126

District of Napier Quarter ending 30 June 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
78 28 June 1916 William James Judd
Ann Brophy
William James Judd
Ann Brophy
πŸ’ 1916/7950
Bachelor
Spinster
Butter maker
Saleswoman
28
26
Napier
Napier
4 days
26 years
St. Patrick's Church Napier 5586 28 June 1916 Rev. Father O'Sullivan, Roman Catholic
No 78
Date of Notice 28 June 1916
  Groom Bride
Names of Parties William James Judd Ann Brophy
  πŸ’ 1916/7950
Condition Bachelor Spinster
Profession Butter maker Saleswoman
Age 28 26
Dwelling Place Napier Napier
Length of Residence 4 days 26 years
Marriage Place St. Patrick's Church Napier
Folio 5586
Consent
Date of Certificate 28 June 1916
Officiating Minister Rev. Father O'Sullivan, Roman Catholic

Page 1127

District of Napier Quarter ending 30 September 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 3 July 1916 Samuel Harris
Esma Kent
Samuel Harris
Esma Kent
πŸ’ 1916/8028
Bachelor
Spinster
Farmer
Housekeeper
48
42
Korokipo
Korokipo
6 years
10 months
All Saints Church, Taradale 5714 3 July 1916 Rev. A. P. Clarke, Church of England
No 79
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Samuel Harris Esma Kent
  πŸ’ 1916/8028
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 48 42
Dwelling Place Korokipo Korokipo
Length of Residence 6 years 10 months
Marriage Place All Saints Church, Taradale
Folio 5714
Consent
Date of Certificate 3 July 1916
Officiating Minister Rev. A. P. Clarke, Church of England
80 4 July 1916 Henry Williams
Bridget Ann McCarthy
Henry Williams
Bridget Ann McCarthy
πŸ’ 1916/1378
Bachelor
Spinster
Labourer
Waitress
26
26
Port Ahuriri
Port Ahuriri
10 years
26 years
St. Mary's Church, Port Ahuriri 6294 4 July 1916 Rev. Father O'Sullivan, Roman Catholic
No 80
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Henry Williams Bridget Ann McCarthy
  πŸ’ 1916/1378
Condition Bachelor Spinster
Profession Labourer Waitress
Age 26 26
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 10 years 26 years
Marriage Place St. Mary's Church, Port Ahuriri
Folio 6294
Consent
Date of Certificate 4 July 1916
Officiating Minister Rev. Father O'Sullivan, Roman Catholic
81 4 July 1916 Frederick John Dobson
Annie Louisa Jarrett
Frederick John Dobson
Annie Louisa Jarrett
πŸ’ 1916/8007
Bachelor
Spinster
Engineer
Domestic
25
21
Napier
Napier
2 days
6 days
Trinity Methodist Church, Napier 5692 4 July 1916 Rev. T. R. Richards, Methodist
No 81
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Frederick John Dobson Annie Louisa Jarrett
  πŸ’ 1916/8007
Condition Bachelor Spinster
Profession Engineer Domestic
Age 25 21
Dwelling Place Napier Napier
Length of Residence 2 days 6 days
Marriage Place Trinity Methodist Church, Napier
Folio 5692
Consent
Date of Certificate 4 July 1916
Officiating Minister Rev. T. R. Richards, Methodist
82 7 July 1916 Robert Arthur Elliott
Elizabeth Watkin
Robert Arthur Elliott
Elizabeth Watkin
πŸ’ 1916/8024
Bachelor
Spinster
Salesman
Domestic Duties
25
29
Napier
Napier
3 days
3 months
St. Augustine's Church, Napier 5710 7 July 1916 Rev. E. D. Rice, Church of England
No 82
Date of Notice 7 July 1916
  Groom Bride
Names of Parties Robert Arthur Elliott Elizabeth Watkin
  πŸ’ 1916/8024
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 25 29
Dwelling Place Napier Napier
Length of Residence 3 days 3 months
Marriage Place St. Augustine's Church, Napier
Folio 5710
Consent
Date of Certificate 7 July 1916
Officiating Minister Rev. E. D. Rice, Church of England
83 10 July 1916 Charles Edward Mountfort
Dorothy Lena Noble Campbell
Charles Edward Mountfort
Dorothy Lena Noble-Campbell
πŸ’ 1916/1413
Bachelor
Spinster
Soldier late Surveyor
School Teacher
21
22
Napier
Napier
2 days
3 months
St. John's Cathedral, Napier 6331 10 July 1916 Rev. Canon Mayne, Church of England
No 83
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Charles Edward Mountfort Dorothy Lena Noble Campbell
BDM Match (98%) Charles Edward Mountfort Dorothy Lena Noble-Campbell
  πŸ’ 1916/1413
Condition Bachelor Spinster
Profession Soldier late Surveyor School Teacher
Age 21 22
Dwelling Place Napier Napier
Length of Residence 2 days 3 months
Marriage Place St. John's Cathedral, Napier
Folio 6331
Consent
Date of Certificate 10 July 1916
Officiating Minister Rev. Canon Mayne, Church of England

Page 1128

District of Napier Quarter ending 30 September 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 11 July 1916 John Nicholson
Gertrude Burwood
John Nicholson
Gertrude Curwood
πŸ’ 1916/8006
John Nicholson
Mary Ethel Spraggon
πŸ’ 1916/10582
Bachelor
Spinster
Station Hand
Cook
45
37
Olrig
Napier
4 years
5 years
Residence of Mrs. Parr, Hastings Street, Napier 5691 11 July 1916 Rev. Thos. Tait, Presbyterian
No 84
Date of Notice 11 July 1916
  Groom Bride
Names of Parties John Nicholson Gertrude Burwood
BDM Match (97%) John Nicholson Gertrude Curwood
  πŸ’ 1916/8006
BDM Match (63%) John Nicholson Mary Ethel Spraggon
  πŸ’ 1916/10582
Condition Bachelor Spinster
Profession Station Hand Cook
Age 45 37
Dwelling Place Olrig Napier
Length of Residence 4 years 5 years
Marriage Place Residence of Mrs. Parr, Hastings Street, Napier
Folio 5691
Consent
Date of Certificate 11 July 1916
Officiating Minister Rev. Thos. Tait, Presbyterian
85 12 July 1916 Roy Stanley Johnston
Eileen Kate Smith
Roy Stanley Johnston
Eileen Kate Smith
πŸ’ 1916/8035
Bachelor
Spinster
Salesman
Dental Assistant
21
20
Napier
Napier
4 months
20 years
St. Augustine's Church, Napier 5720 Annie Maria Smith, Mother 12 July 1916 Rev. E. D. Rice, Church of England
No 85
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Roy Stanley Johnston Eileen Kate Smith
  πŸ’ 1916/8035
Condition Bachelor Spinster
Profession Salesman Dental Assistant
Age 21 20
Dwelling Place Napier Napier
Length of Residence 4 months 20 years
Marriage Place St. Augustine's Church, Napier
Folio 5720
Consent Annie Maria Smith, Mother
Date of Certificate 12 July 1916
Officiating Minister Rev. E. D. Rice, Church of England
86 18 July 1916 Thomas William Ernest Dawe
Dora Beryl West
Thomas William Ernest Dawe
Dora Beryl West
πŸ’ 1916/8032
Bachelor
Spinster
Soldier (late Engineer)
Waitress
22
17
Napier
Napier
4 days
2 years
St. Augustine's Church, Napier 5718 Herbert Henry West, Father 18 July 1916 Rev. E. D. Rice, Church of England
No 86
Date of Notice 18 July 1916
  Groom Bride
Names of Parties Thomas William Ernest Dawe Dora Beryl West
  πŸ’ 1916/8032
Condition Bachelor Spinster
Profession Soldier (late Engineer) Waitress
Age 22 17
Dwelling Place Napier Napier
Length of Residence 4 days 2 years
Marriage Place St. Augustine's Church, Napier
Folio 5718
Consent Herbert Henry West, Father
Date of Certificate 18 July 1916
Officiating Minister Rev. E. D. Rice, Church of England
87 19 July 1916 Leonard Eustace Tuckwell
Emily Eastley Page
Leonard Eustace Tuckwell
Emily Eastley Page
πŸ’ 1916/8029
Widower 31st August 1915
Widow 29th March 1914
Bootmaker
Domestic Duties
51
55
Westshore
Westshore
10 years
20 years
Registrar's Office, Napier 5715 19 July 1916 W. Buchanan, Registrar
No 87
Date of Notice 19 July 1916
  Groom Bride
Names of Parties Leonard Eustace Tuckwell Emily Eastley Page
  πŸ’ 1916/8029
Condition Widower 31st August 1915 Widow 29th March 1914
Profession Bootmaker Domestic Duties
Age 51 55
Dwelling Place Westshore Westshore
Length of Residence 10 years 20 years
Marriage Place Registrar's Office, Napier
Folio 5715
Consent
Date of Certificate 19 July 1916
Officiating Minister W. Buchanan, Registrar
88 24 July 1916 Frederick Selby
Mary Ann Tohill
Frederick Selby
Mary Ann Tohill
πŸ’ 1916/1379
Bachelor
Spinster
Butcher
Servant
28
23
Napier
Napier
28 years
3 years
St. Patrick's Church, Napier 6295 24 July 1916 Rev. Father Ainsworth, Roman Catholic
No 88
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Frederick Selby Mary Ann Tohill
  πŸ’ 1916/1379
Condition Bachelor Spinster
Profession Butcher Servant
Age 28 23
Dwelling Place Napier Napier
Length of Residence 28 years 3 years
Marriage Place St. Patrick's Church, Napier
Folio 6295
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev. Father Ainsworth, Roman Catholic

Page 1129

District of Napier Quarter ending 30 September 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 25 July 1916 Paul Haftka
Margaret Isabelle Scullin
Paul Haftka
Margaret Isabelle Scullin
πŸ’ 1916/1377
Bachelor
Spinster
Bushman
Domestic
24
23
Te Pohue
Port Ahuriri
2 years
23 years
St. Patrick's Church Napier 6293 25 July 1916 Rev. Father O'Sullivan, Roman Catholic
No 89
Date of Notice 25 July 1916
  Groom Bride
Names of Parties Paul Haftka Margaret Isabelle Scullin
  πŸ’ 1916/1377
Condition Bachelor Spinster
Profession Bushman Domestic
Age 24 23
Dwelling Place Te Pohue Port Ahuriri
Length of Residence 2 years 23 years
Marriage Place St. Patrick's Church Napier
Folio 6293
Consent
Date of Certificate 25 July 1916
Officiating Minister Rev. Father O'Sullivan, Roman Catholic
90 25 July 1916 Alfred Anderson
Ellen Goldsmith
Alfred Anderson
Ellen Goldsmith
πŸ’ 1916/8030
Bachelor
Spinster
Spinner
Tailoress
19
20
Napier
Napier
19 years
20 years
Registrar's Office Napier 5716 Daniel Anderson, Father; Joseph Goldsmith, Father 25 July 1916 W. Buchanan, Registrar
No 90
Date of Notice 25 July 1916
  Groom Bride
Names of Parties Alfred Anderson Ellen Goldsmith
  πŸ’ 1916/8030
Condition Bachelor Spinster
Profession Spinner Tailoress
Age 19 20
Dwelling Place Napier Napier
Length of Residence 19 years 20 years
Marriage Place Registrar's Office Napier
Folio 5716
Consent Daniel Anderson, Father; Joseph Goldsmith, Father
Date of Certificate 25 July 1916
Officiating Minister W. Buchanan, Registrar
91 26 July 1916 David Andrews
Mary Margaret Bond
David Andrews
Mary Margaret Bond
πŸ’ 1916/8031
Bachelor
Spinster
Restaurant Proprietor
Domestic Servant
26
21
Napier
Napier
2 months
6 weeks
Registrar's Office Napier 5717 26 July 1916 W. Buchanan, Registrar
No 91
Date of Notice 26 July 1916
  Groom Bride
Names of Parties David Andrews Mary Margaret Bond
  πŸ’ 1916/8031
Condition Bachelor Spinster
Profession Restaurant Proprietor Domestic Servant
Age 26 21
Dwelling Place Napier Napier
Length of Residence 2 months 6 weeks
Marriage Place Registrar's Office Napier
Folio 5717
Consent
Date of Certificate 26 July 1916
Officiating Minister W. Buchanan, Registrar
92 31 July 1916 Stuart Edgar Thornton
Caroline Irene Topping
Stuart Edgar Thornton
Caroline Irene Topping
πŸ’ 1916/8033
Bachelor
Spinster
Bank Official
Typist
28
20
Napier
Napier
3 years
20 years
St. Paul's Church Napier 5719 William Topping, Father 31 July 1916 Rev. J. A. Asher, Presbyterian
No 92
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Stuart Edgar Thornton Caroline Irene Topping
  πŸ’ 1916/8033
Condition Bachelor Spinster
Profession Bank Official Typist
Age 28 20
Dwelling Place Napier Napier
Length of Residence 3 years 20 years
Marriage Place St. Paul's Church Napier
Folio 5719
Consent William Topping, Father
Date of Certificate 31 July 1916
Officiating Minister Rev. J. A. Asher, Presbyterian
93 31 July 1916 Frank Mogford
Eva Nelson
Frank Mogford
Eva Nelson
πŸ’ 1916/8027
Bachelor
Spinster
Joiner
Dressmaker
26
28
Napier
Napier
4 days
14 days
St. Augustine's Church Napier 5713 31 July 1916 Rev. E. D. Rice, Church of England
No 93
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Frank Mogford Eva Nelson
  πŸ’ 1916/8027
Condition Bachelor Spinster
Profession Joiner Dressmaker
Age 26 28
Dwelling Place Napier Napier
Length of Residence 4 days 14 days
Marriage Place St. Augustine's Church Napier
Folio 5713
Consent
Date of Certificate 31 July 1916
Officiating Minister Rev. E. D. Rice, Church of England

Page 1130

District of Napier Quarter ending 30 September 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
94 2 August 1916 Harry Parsons
Evelyn Miro Monteith
Harry Parsons
Evelyn Miro Monteith
πŸ’ 1916/14447
Bachelor
Spinster
Farmer
Domestic Duties
32
23
Napier
Napier
4 days
4 days
St. Pauls Church Napier 5712 2 August 1916 Rev. J. A. Asher Presbyterian
No 94
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Harry Parsons Evelyn Miro Monteith
  πŸ’ 1916/14447
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 23
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place St. Pauls Church Napier
Folio 5712
Consent
Date of Certificate 2 August 1916
Officiating Minister Rev. J. A. Asher Presbyterian
95 2 August 1916 John William Martin
Ethel May Double
John William Martin
Ethel May Double
πŸ’ 1916/8025
Bachelor
Spinster
Labourer
Laundress
28
21
Port Ahuriri
Napier
5 years
12 years
Residence of Rev. Thos. Tait Napier 5711 2 August 1916 Rev. Thos. Tait Presbyterian
No 95
Date of Notice 2 August 1916
  Groom Bride
Names of Parties John William Martin Ethel May Double
  πŸ’ 1916/8025
Condition Bachelor Spinster
Profession Labourer Laundress
Age 28 21
Dwelling Place Port Ahuriri Napier
Length of Residence 5 years 12 years
Marriage Place Residence of Rev. Thos. Tait Napier
Folio 5711
Consent
Date of Certificate 2 August 1916
Officiating Minister Rev. Thos. Tait Presbyterian
96 3 August 1916 Thomas Whittle
Elsie Winifred Bicknell
Thomas Whittle
Elsie Winifred Bicknell
πŸ’ 1916/1474
Bachelor
Spinster
Sheepfarmer
Domestic Duties
29
23
Puketitiri
Puketapu
20 years
23 years
Anglican Church Puketapu 6366 3 August 1916 Rev. M. W. Butterfield Church of England
No 96
Date of Notice 3 August 1916
  Groom Bride
Names of Parties Thomas Whittle Elsie Winifred Bicknell
  πŸ’ 1916/1474
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 29 23
Dwelling Place Puketitiri Puketapu
Length of Residence 20 years 23 years
Marriage Place Anglican Church Puketapu
Folio 6366
Consent
Date of Certificate 3 August 1916
Officiating Minister Rev. M. W. Butterfield Church of England
97 10 August 1916 Thomas Wilson
Annabella McLeod Orr
Thomas Wilson
Annabella McLeod Orr
πŸ’ 1916/8047
Bachelor
Spinster
Missionary
Student
26
20
Clive
Clive
8 months
20 years
Presbyterian Church Port Ahuriri 5709 Marguerite Dalziel Orr Mother 10 August 1916 Rev. Thos. Tait Presbyterian
No 97
Date of Notice 10 August 1916
  Groom Bride
Names of Parties Thomas Wilson Annabella McLeod Orr
  πŸ’ 1916/8047
Condition Bachelor Spinster
Profession Missionary Student
Age 26 20
Dwelling Place Clive Clive
Length of Residence 8 months 20 years
Marriage Place Presbyterian Church Port Ahuriri
Folio 5709
Consent Marguerite Dalziel Orr Mother
Date of Certificate 10 August 1916
Officiating Minister Rev. Thos. Tait Presbyterian
98 12 August 1916 Thomas Frederick Cooper
Eleanor Mary Trigg
Thomas Frederick Cooper
Eleanor Mary Trigg
πŸ’ 1916/8043
Bachelor
Spinster
Soldier (late Engineer)
Dressmaker
28
31
Napier
Napier
6 months
1 month
Registrar's Office Napier 5705 12 August 1916 W. Buchanan Registrar
No 98
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Thomas Frederick Cooper Eleanor Mary Trigg
  πŸ’ 1916/8043
Condition Bachelor Spinster
Profession Soldier (late Engineer) Dressmaker
Age 28 31
Dwelling Place Napier Napier
Length of Residence 6 months 1 month
Marriage Place Registrar's Office Napier
Folio 5705
Consent
Date of Certificate 12 August 1916
Officiating Minister W. Buchanan Registrar

Page 1131

District of Napier Quarter ending 30 September 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
99 14 August 1916 Percival Samuel Hellier
Jean Mair Findlay
Percival Samuel Hellier
Jean Mair Findlay
πŸ’ 1916/8044
Bachelor
Spinster
Butcher
Waitress
37
27
Napier
Napier
3 years
6 months
Registrars Office Napier 5706 14 August 1916 W. Buchanan, Registrar
No 99
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Percival Samuel Hellier Jean Mair Findlay
  πŸ’ 1916/8044
Condition Bachelor Spinster
Profession Butcher Waitress
Age 37 27
Dwelling Place Napier Napier
Length of Residence 3 years 6 months
Marriage Place Registrars Office Napier
Folio 5706
Consent
Date of Certificate 14 August 1916
Officiating Minister W. Buchanan, Registrar
100 15 August 1916 George Robert Stevens
Lillian Alice Board
George Robert Stevens
Lillian Alice Board
πŸ’ 1916/8046
Bachelor
Spinster
Engineer
Domestic Duties
27
23
Napier
Napier
3 days
21 months
St. Augustines Church Napier 5708 15 August 1916 Rev. E. T. Rice, Church of England
No 100
Date of Notice 15 August 1916
  Groom Bride
Names of Parties George Robert Stevens Lillian Alice Board
  πŸ’ 1916/8046
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 27 23
Dwelling Place Napier Napier
Length of Residence 3 days 21 months
Marriage Place St. Augustines Church Napier
Folio 5708
Consent
Date of Certificate 15 August 1916
Officiating Minister Rev. E. T. Rice, Church of England
101 16 August 1916 Edward Leopold Brown
Rebecca Louisa Satchell
Edward Leopold Brown
Rebecca Louisa Satchell
πŸ’ 1916/8045
Divorced 10th December 1910
Divorced 20th July 1901
Farmer
Music Teacher
about 46
54
Taradale
Taradale
3 days
9 months
Registrars Office Napier 5707 16 August 1916 W. Buchanan, Registrar
No 101
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Edward Leopold Brown Rebecca Louisa Satchell
  πŸ’ 1916/8045
Condition Divorced 10th December 1910 Divorced 20th July 1901
Profession Farmer Music Teacher
Age about 46 54
Dwelling Place Taradale Taradale
Length of Residence 3 days 9 months
Marriage Place Registrars Office Napier
Folio 5707
Consent
Date of Certificate 16 August 1916
Officiating Minister W. Buchanan, Registrar
102 16 August 1916 Ernest Henry Gibbs
Jessie Starkey
Ernest Henry Gibbs
Jessie Starkey
πŸ’ 1916/8042
Bachelor
Spinster
Motor Mechanic
Machinist
28
22
Westshore
Westshore
6 years
22 years
St. Augustines Church Napier 5704 16 August 1916 Rev. E. T. Rice, Church of England
No 102
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Ernest Henry Gibbs Jessie Starkey
  πŸ’ 1916/8042
Condition Bachelor Spinster
Profession Motor Mechanic Machinist
Age 28 22
Dwelling Place Westshore Westshore
Length of Residence 6 years 22 years
Marriage Place St. Augustines Church Napier
Folio 5704
Consent
Date of Certificate 16 August 1916
Officiating Minister Rev. E. T. Rice, Church of England
103 21 August 1916 Arthur John Hellyer
Phoebe Isabel Howie
Arthur John Hellyer
Phoebe Isabel Howie
πŸ’ 1916/8041
Bachelor
Spinster
Labourer
Domestic Duties
32
23
Farndon
Napier
32 years
7 years
Congregational Church Napier 5703 21 August 1916 Rev. Alfred Hodge, Congregational
No 103
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Arthur John Hellyer Phoebe Isabel Howie
  πŸ’ 1916/8041
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 23
Dwelling Place Farndon Napier
Length of Residence 32 years 7 years
Marriage Place Congregational Church Napier
Folio 5703
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. Alfred Hodge, Congregational

Page 1132

District of Napier Quarter ending 30 September 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 22 August 1916 Daniel Barry
Elizabeth Kearns
Daniel Barry
Elizabeth Kearns
πŸ’ 1916/7989
Bachelor
Spinster
Clerk
Domestic Duties
31
33
Napier
Tomoana
31 years
33 years
Roman Catholic Church, Hastings 5673 22 August 1916 Rev. Father McDonnell, Roman Catholic
No 104
Date of Notice 22 August 1916
  Groom Bride
Names of Parties Daniel Barry Elizabeth Kearns
  πŸ’ 1916/7989
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 31 33
Dwelling Place Napier Tomoana
Length of Residence 31 years 33 years
Marriage Place Roman Catholic Church, Hastings
Folio 5673
Consent
Date of Certificate 22 August 1916
Officiating Minister Rev. Father McDonnell, Roman Catholic
105 23 August 1916 Walter Nicholls
Ruth Webb
Walter Nicholls
Ruth Webb
πŸ’ 1916/8034
Bachelor
Spinster
Soldier (late Engineer)
Domestic Duties
22
22
Petane
Napier
22 years
8 months
Presbyterian St. Paul's Church, Napier, Port Ahuriri 5702 23 August 1916 Rev. Thos. Tait, Presbyterian
No 105
Date of Notice 23 August 1916
  Groom Bride
Names of Parties Walter Nicholls Ruth Webb
  πŸ’ 1916/8034
Condition Bachelor Spinster
Profession Soldier (late Engineer) Domestic Duties
Age 22 22
Dwelling Place Petane Napier
Length of Residence 22 years 8 months
Marriage Place Presbyterian St. Paul's Church, Napier, Port Ahuriri
Folio 5702
Consent
Date of Certificate 23 August 1916
Officiating Minister Rev. Thos. Tait, Presbyterian
106 25 August 1916 Walter Herbert Shearer
Clara Elsie Williamson
Walter Herbert Shearer
Clara Elsie Williamson
πŸ’ 1916/8015
Bachelor
Spinster
Grocer
Saleswoman
22
27
Napier
Napier
3 years
27 years
St. Augustine's Church, Napier 5700 25 August 1916 Rev. S. T. Rice, Church of England
No 106
Date of Notice 25 August 1916
  Groom Bride
Names of Parties Walter Herbert Shearer Clara Elsie Williamson
  πŸ’ 1916/8015
Condition Bachelor Spinster
Profession Grocer Saleswoman
Age 22 27
Dwelling Place Napier Napier
Length of Residence 3 years 27 years
Marriage Place St. Augustine's Church, Napier
Folio 5700
Consent
Date of Certificate 25 August 1916
Officiating Minister Rev. S. T. Rice, Church of England
107 29 August 1916 John Douglas Coleman
Dorothy May Taylor
John Douglas Coleman
Dorothy May Taylor
πŸ’ 1916/8023
Bachelor
Spinster
Farmer
Domestic Duties
36
20
Napier
Napier
3 days
20 years
Congregational Church, Napier 5701 James Taylor, Father 29 August 1916 Rev. Alfred Hodge, Congregational
No 107
Date of Notice 29 August 1916
  Groom Bride
Names of Parties John Douglas Coleman Dorothy May Taylor
  πŸ’ 1916/8023
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 20
Dwelling Place Napier Napier
Length of Residence 3 days 20 years
Marriage Place Congregational Church, Napier
Folio 5701
Consent James Taylor, Father
Date of Certificate 29 August 1916
Officiating Minister Rev. Alfred Hodge, Congregational
108 30 August 1916 Laurence Dooney
Florrie Collins
Laurence Dooney
Florrie Collins
πŸ’ 1916/1376
Bachelor
Spinster
Shepherd
Domestic Duties
21
20
Napier
Napier
3 days
3 days
St. Patrick's Church, Napier 6292 Harry Collins, Father 30 August 1916 Rev. Father O'Sullivan, Roman Catholic
No 108
Date of Notice 30 August 1916
  Groom Bride
Names of Parties Laurence Dooney Florrie Collins
  πŸ’ 1916/1376
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 21 20
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St. Patrick's Church, Napier
Folio 6292
Consent Harry Collins, Father
Date of Certificate 30 August 1916
Officiating Minister Rev. Father O'Sullivan, Roman Catholic

Page 1133

District of Napier Quarter ending 30 September 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 5 September 1916 James Hickey
Amelia Clara Hanlen
James Hickey
Amelia Clara Hanlen
πŸ’ 1916/8014
Bachelor
Spinster
Driver
Domestic Duties
32
29
Napier
Napier
32 years
29 years
Residence of Mrs. Hanlen, Thackeray Street, Napier 5699 5 September 1916 Rev. Alfred Hodge, Congregational
No 109
Date of Notice 5 September 1916
  Groom Bride
Names of Parties James Hickey Amelia Clara Hanlen
  πŸ’ 1916/8014
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 32 29
Dwelling Place Napier Napier
Length of Residence 32 years 29 years
Marriage Place Residence of Mrs. Hanlen, Thackeray Street, Napier
Folio 5699
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev. Alfred Hodge, Congregational
110 6 September 1916 Frederick William Francis Green
Ethel Emily Walkinshaw
Frederick William Francis Green
Ethel Emily Walkinshaw
πŸ’ 1916/8009
Bachelor
Spinster
Seaman
Domestic Duties
25
25
Port Ahuriri
Napier
2 months
3 days
Registrar's Office, Napier 5694 6 September 1916 W. Buchanan, Registrar
No 110
Date of Notice 6 September 1916
  Groom Bride
Names of Parties Frederick William Francis Green Ethel Emily Walkinshaw
  πŸ’ 1916/8009
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 25 25
Dwelling Place Port Ahuriri Napier
Length of Residence 2 months 3 days
Marriage Place Registrar's Office, Napier
Folio 5694
Consent
Date of Certificate 6 September 1916
Officiating Minister W. Buchanan, Registrar
111 12 September 1916 George William Ralph Mitford-Taylor
Jessie Macdonald Wallace
George William Ralph Mitford-Taylor
Jessie Macdonald Wallace
πŸ’ 1916/1415
Bachelor
Spinster
Insurance manager
Domestic Duties
32
35
Napier
Napier
16 years
18 months
St. John's Cathedral, Napier 6333 12 September 1916 Rev. Canon Mayne, Church of England
No 111
Date of Notice 12 September 1916
  Groom Bride
Names of Parties George William Ralph Mitford-Taylor Jessie Macdonald Wallace
  πŸ’ 1916/1415
Condition Bachelor Spinster
Profession Insurance manager Domestic Duties
Age 32 35
Dwelling Place Napier Napier
Length of Residence 16 years 18 months
Marriage Place St. John's Cathedral, Napier
Folio 6333
Consent
Date of Certificate 12 September 1916
Officiating Minister Rev. Canon Mayne, Church of England
112 16 September 1916 Stanley Simmons
Agnes Spence
Stanley Simmons
Agnes Spence
πŸ’ 1916/8013
Bachelor
Spinster
Carpenter
Domestic Duties
27
26
Napier
Napier
5 years
26 years
St. Augustine's Church, Napier 5698 16 September 1916 Rev. C. T. Rice, Church of England
No 112
Date of Notice 16 September 1916
  Groom Bride
Names of Parties Stanley Simmons Agnes Spence
  πŸ’ 1916/8013
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 26
Dwelling Place Napier Napier
Length of Residence 5 years 26 years
Marriage Place St. Augustine's Church, Napier
Folio 5698
Consent
Date of Certificate 16 September 1916
Officiating Minister Rev. C. T. Rice, Church of England
113 19 September 1916 Duncan Donald MacLean
Isabella Lamberton
Duncan Donald MacLean
Isabella Lamberton
πŸ’ 1916/8011
Bachelor
Spinster
Shepherd
Domestic Duties
33
28
Glenross
Napier
5 years
3 days
St. Paul's Church, Napier 5697 19 September 1916 Rev. J. A. Asher, Presbyterian
No 113
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Duncan Donald MacLean Isabella Lamberton
  πŸ’ 1916/8011
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 33 28
Dwelling Place Glenross Napier
Length of Residence 5 years 3 days
Marriage Place St. Paul's Church, Napier
Folio 5697
Consent
Date of Certificate 19 September 1916
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1134

District of Napier Quarter ending 30 September 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
114 20 September 1916 Mark Cornelius Hurndell
Minnie Florence Sanderson
Mark Cornelius Hurndell
Minnie Florence Sanderson
πŸ’ 1916/8008
Bachelor
Spinster
Labourer
Servant
27
23
Napier
Napier
11 months
3 months
Registrars Office Napier 5693 20 September 1916 W. Buchanan Registrar
No 114
Date of Notice 20 September 1916
  Groom Bride
Names of Parties Mark Cornelius Hurndell Minnie Florence Sanderson
  πŸ’ 1916/8008
Condition Bachelor Spinster
Profession Labourer Servant
Age 27 23
Dwelling Place Napier Napier
Length of Residence 11 months 3 months
Marriage Place Registrars Office Napier
Folio 5693
Consent
Date of Certificate 20 September 1916
Officiating Minister W. Buchanan Registrar
115 20 September 1916 John Blight Andrew
Marian Gertrude Nolan
John Blight Andrew
Marion Gertrude Nolan
πŸ’ 1916/8119
Widower 12 August 1911
Spinster
Grocer
Domestic Duties
37
35
Featherston
Napier
6 months
8 years
Catholic Church Masterton 5807 20 September 1916 Rev. Father Siegreff Roman Catholic
No 115
Date of Notice 20 September 1916
  Groom Bride
Names of Parties John Blight Andrew Marian Gertrude Nolan
BDM Match (98%) John Blight Andrew Marion Gertrude Nolan
  πŸ’ 1916/8119
Condition Widower 12 August 1911 Spinster
Profession Grocer Domestic Duties
Age 37 35
Dwelling Place Featherston Napier
Length of Residence 6 months 8 years
Marriage Place Catholic Church Masterton
Folio 5807
Consent
Date of Certificate 20 September 1916
Officiating Minister Rev. Father Siegreff Roman Catholic
116 23 September 1916 William Henry Richards
Elizabeth Jane Thompson
William Henry Richards
Elizabeth Jane Thompson
πŸ’ 1916/1414
Bachelor
Spinster
Soldier (late Storeman)
Lady's Companion
25
24
Awapuni
Napier
3 months
8 years
St. Johns Cathedral Napier 6332 23 September 1916 Rev. Canon Mayne Church of England
No 116
Date of Notice 23 September 1916
  Groom Bride
Names of Parties William Henry Richards Elizabeth Jane Thompson
  πŸ’ 1916/1414
Condition Bachelor Spinster
Profession Soldier (late Storeman) Lady's Companion
Age 25 24
Dwelling Place Awapuni Napier
Length of Residence 3 months 8 years
Marriage Place St. Johns Cathedral Napier
Folio 6332
Consent
Date of Certificate 23 September 1916
Officiating Minister Rev. Canon Mayne Church of England
117 26 September 1916 Patrick Leslie McNamara
Ellen McWilliam
Patrick Leslie McNamara
Ellen McWilliam
πŸ’ 1916/1380
Bachelor
Spinster
Clerk
Tailoress
27
27
Napier
Napier
27 years
6 years
St. Patricks Church Napier 6296 26 September 1916 Rev. Father O'Sullivan Roman Catholic
No 117
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Patrick Leslie McNamara Ellen McWilliam
  πŸ’ 1916/1380
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 27 27
Dwelling Place Napier Napier
Length of Residence 27 years 6 years
Marriage Place St. Patricks Church Napier
Folio 6296
Consent
Date of Certificate 26 September 1916
Officiating Minister Rev. Father O'Sullivan Roman Catholic
118 27 September 1916 Edgar Vivian James
Jessie Lauersen
Edgar Vivian James
Jessie Lauersen
πŸ’ 1916/8010
Bachelor
Spinster
Motor Mechanic
Domestic Duties
22
24
Napier
Napier
3 days
24 years
St. Pauls Presbyterian Church Napier 5696 27 September 1916 Rev. J. A. Asher Presbyterian
No 118
Date of Notice 27 September 1916
  Groom Bride
Names of Parties Edgar Vivian James Jessie Lauersen
  πŸ’ 1916/8010
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 22 24
Dwelling Place Napier Napier
Length of Residence 3 days 24 years
Marriage Place St. Pauls Presbyterian Church Napier
Folio 5696
Consent
Date of Certificate 27 September 1916
Officiating Minister Rev. J. A. Asher Presbyterian

Page 1135

District of Napier Quarter ending 30 September 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
119 30 September 1916 William Andrew Petersen
Florence Wainscott
William Andrew Peterson
Florence Wainscott
πŸ’ 1916/1029
Widower
Spinster
Builder Contractor
Domestic Duties and Dressmaker
25
28
Napier
Napier
3 days
1 year
Presbyterian Church Taradale 7567 30 September 1916 Rev. R. F. Fish, Presbyterian
No 119
Date of Notice 30 September 1916
  Groom Bride
Names of Parties William Andrew Petersen Florence Wainscott
BDM Match (98%) William Andrew Peterson Florence Wainscott
  πŸ’ 1916/1029
Condition Widower Spinster
Profession Builder Contractor Domestic Duties and Dressmaker
Age 25 28
Dwelling Place Napier Napier
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church Taradale
Folio 7567
Consent
Date of Certificate 30 September 1916
Officiating Minister Rev. R. F. Fish, Presbyterian

Page 1137

District of Napier Quarter ending 31 December 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
120 4 October 1916 Arthur George Murdoch
Ivy Logan
Arthur George Murdoch
Ivy Logan
πŸ’ 1916/2653
Divorced 5th April 1905
Spinster
Architect
Domestic Duties
47
18
Napier
Napier
5 years
17 years
Residence of Rev. J. R. Richards, Cameron Road, Napier 7584 Caroline Willet Logan, Mother 4 October 1916 Rev. J. R. Richards (Wesleyan) Methodist
No 120
Date of Notice 4 October 1916
  Groom Bride
Names of Parties Arthur George Murdoch Ivy Logan
  πŸ’ 1916/2653
Condition Divorced 5th April 1905 Spinster
Profession Architect Domestic Duties
Age 47 18
Dwelling Place Napier Napier
Length of Residence 5 years 17 years
Marriage Place Residence of Rev. J. R. Richards, Cameron Road, Napier
Folio 7584
Consent Caroline Willet Logan, Mother
Date of Certificate 4 October 1916
Officiating Minister Rev. J. R. Richards (Wesleyan) Methodist
121 4 October 1916 William Charles Scott
Hilda May Herdman
William Charles Scott
Hilda May Herdman
πŸ’ 1916/76
Bachelor
Spinster
Farmer
Lady help
25
21
Napier
Napier
3 days
3 weeks
St. John's Cathedral, Napier 8182 4 October 1916 Rev. Canon Mayne, Church of England
No 121
Date of Notice 4 October 1916
  Groom Bride
Names of Parties William Charles Scott Hilda May Herdman
  πŸ’ 1916/76
Condition Bachelor Spinster
Profession Farmer Lady help
Age 25 21
Dwelling Place Napier Napier
Length of Residence 3 days 3 weeks
Marriage Place St. John's Cathedral, Napier
Folio 8182
Consent
Date of Certificate 4 October 1916
Officiating Minister Rev. Canon Mayne, Church of England
122 11 October 1916 Ernest Worrall Coldicutt
Isabella Hare
Ernest Worrall Coldicutt
Isabella Hare
πŸ’ 1916/1027
Bachelor
Spinster
Clerk
Saleswoman
25
24
Napier
Napier
3 years
24 years
St. Augustine's Church, Napier 16/7565 11 October 1916 Rev. E. D. Rice, Church of England
No 122
Date of Notice 11 October 1916
  Groom Bride
Names of Parties Ernest Worrall Coldicutt Isabella Hare
  πŸ’ 1916/1027
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 25 24
Dwelling Place Napier Napier
Length of Residence 3 years 24 years
Marriage Place St. Augustine's Church, Napier
Folio 16/7565
Consent
Date of Certificate 11 October 1916
Officiating Minister Rev. E. D. Rice, Church of England
123 11 October 1916 George Henry Hunt
Mabel Jane Denholm
George Henry Hunt
Mabel Jane Denholm
πŸ’ 1916/2650
Bachelor
Spinster
Bootmaker
Nurse
40
40
Waipawa
Napier
10 years
3 days
St. Paul's Church, Napier 7581 11 October 1916 Rev. J. A. Asher, Presbyterian
No 123
Date of Notice 11 October 1916
  Groom Bride
Names of Parties George Henry Hunt Mabel Jane Denholm
  πŸ’ 1916/2650
Condition Bachelor Spinster
Profession Bootmaker Nurse
Age 40 40
Dwelling Place Waipawa Napier
Length of Residence 10 years 3 days
Marriage Place St. Paul's Church, Napier
Folio 7581
Consent
Date of Certificate 11 October 1916
Officiating Minister Rev. J. A. Asher, Presbyterian
124 16 October 1916 George Henry Halliwell
Mary Helen Garrett
George Henry Halliwell
Mary Helen Garrett
πŸ’ 1916/3036
Bachelor
Spinster
Farmer
Domestic Duties
27
22
Rissington
Napier
27 years
22 years
St. Patrick's Church, Napier 8199 16 October 1916 Rev. Father O'Sullivan, Roman Catholic
No 124
Date of Notice 16 October 1916
  Groom Bride
Names of Parties George Henry Halliwell Mary Helen Garrett
  πŸ’ 1916/3036
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place Rissington Napier
Length of Residence 27 years 22 years
Marriage Place St. Patrick's Church, Napier
Folio 8199
Consent
Date of Certificate 16 October 1916
Officiating Minister Rev. Father O'Sullivan, Roman Catholic

Page 1138

District of Napier Quarter ending 31 December 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
125 16 October 1916 Milton Reid Grant
Hilda Margaret Liston Dunning
Milton Reid Grant
Hilda Margaret Liston Dunning
πŸ’ 1916/793
Bachelor
Spinster
Solicitor
Domestic Duties
36
31
Napier
Auckland
16 years
8 days
St. Matthew's Church, Auckland 6702 16 October 1916 Rev. W. E. Gillam, Church of England
No 125
Date of Notice 16 October 1916
  Groom Bride
Names of Parties Milton Reid Grant Hilda Margaret Liston Dunning
  πŸ’ 1916/793
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 36 31
Dwelling Place Napier Auckland
Length of Residence 16 years 8 days
Marriage Place St. Matthew's Church, Auckland
Folio 6702
Consent
Date of Certificate 16 October 1916
Officiating Minister Rev. W. E. Gillam, Church of England
126 17 October 1916 Patrick Joseph Bowen
Ellen Maud Davis
Patrick Joseph Cowen
Ellen Maud Davis
πŸ’ 1916/3035
Bachelor
Spinster
Blacksmith
Domestic
35
25
Napier
Napier
3 days
3 days
St Patricks Church, Napier 8198 17 October 1916 Rev. Father O'Sullivan, Roman Catholic
No 126
Date of Notice 17 October 1916
  Groom Bride
Names of Parties Patrick Joseph Bowen Ellen Maud Davis
BDM Match (98%) Patrick Joseph Cowen Ellen Maud Davis
  πŸ’ 1916/3035
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 35 25
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St Patricks Church, Napier
Folio 8198
Consent
Date of Certificate 17 October 1916
Officiating Minister Rev. Father O'Sullivan, Roman Catholic
127 19 October 1916 William Henry Jenkins
Doris Hilda Wilson
William Henry Jenkins
Doris Hilda Wilson
πŸ’ 1916/1021
Bachelor
Spinster
Factory Hand
Domestic Duties
22
19
Napier
Napier
12 months
19 years
Methodist Church, Napier 7570 Theresa Wilson, Mother 19 October 1916 Rev. J. K. Richards, Methodist
No 127
Date of Notice 19 October 1916
  Groom Bride
Names of Parties William Henry Jenkins Doris Hilda Wilson
  πŸ’ 1916/1021
Condition Bachelor Spinster
Profession Factory Hand Domestic Duties
Age 22 19
Dwelling Place Napier Napier
Length of Residence 12 months 19 years
Marriage Place Methodist Church, Napier
Folio 7570
Consent Theresa Wilson, Mother
Date of Certificate 19 October 1916
Officiating Minister Rev. J. K. Richards, Methodist
128 20 October 1916 Arthur Hill
Helen Leathwick
Arthur Hill
Helen Leathwick
πŸ’ 1916/3043
Bachelor
Spinster
Plumber
Domestic
25
26
Napier
Napier
3 days
16 months
St. John's Cathedral, Napier 8183 20 October 1916 Rev. Canon Mayne, Church of England
No 128
Date of Notice 20 October 1916
  Groom Bride
Names of Parties Arthur Hill Helen Leathwick
  πŸ’ 1916/3043
Condition Bachelor Spinster
Profession Plumber Domestic
Age 25 26
Dwelling Place Napier Napier
Length of Residence 3 days 16 months
Marriage Place St. John's Cathedral, Napier
Folio 8183
Consent
Date of Certificate 20 October 1916
Officiating Minister Rev. Canon Mayne, Church of England
129 20 October 1916 Clement Roy Spackman
Aileen Moore
Clement Roy Speckman
Aileen Moore
πŸ’ 1916/804
Bachelor
Spinster
Clerk
Domestic Duties
29
26
Napier
Auckland
13 years
3 years
St. Barnabas Church, Mt. Eden 6703 20 October 1916 Rev. Archdeacon Calder, Church of England
No 129
Date of Notice 20 October 1916
  Groom Bride
Names of Parties Clement Roy Spackman Aileen Moore
BDM Match (98%) Clement Roy Speckman Aileen Moore
  πŸ’ 1916/804
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 29 26
Dwelling Place Napier Auckland
Length of Residence 13 years 3 years
Marriage Place St. Barnabas Church, Mt. Eden
Folio 6703
Consent
Date of Certificate 20 October 1916
Officiating Minister Rev. Archdeacon Calder, Church of England

Page 1139

District of Napier Quarter ending 31 December 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
130 25 October 1916 Francis Laurence Trask
Deborah Florence Jean Hughes
Francis Lawrence Track
Deborah Florence Jean Hughes
πŸ’ 1916/2651
Bachelor
Spinster
Labourer
Domestic Duties
31
16
Port Ahuriri
Port Ahuriri
31 years
14 years
The Manse Milton Road Napier 7582 Albert Richard Hughes Father 25 October 1916 Rev. Thos. Tait Presbyterian
No 130
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Francis Laurence Trask Deborah Florence Jean Hughes
BDM Match (95%) Francis Lawrence Track Deborah Florence Jean Hughes
  πŸ’ 1916/2651
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 16
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 31 years 14 years
Marriage Place The Manse Milton Road Napier
Folio 7582
Consent Albert Richard Hughes Father
Date of Certificate 25 October 1916
Officiating Minister Rev. Thos. Tait Presbyterian
131 31 October 1916 Norman Macdonald Lethbridge
Dorothy Mildred Gilbertson
Norman Macdonald Lethbridge
Dorothy Mildred Gilbertson
πŸ’ 1916/3044
Bachelor
Spinster
Sheepfarmer
Domestic Duties
35
23
Napier
Waipukurau
4 days
23 years
St. John's Cathedral Napier 8184 31 October 1916 Rev. Canon Mayne Church of England
No 131
Date of Notice 31 October 1916
  Groom Bride
Names of Parties Norman Macdonald Lethbridge Dorothy Mildred Gilbertson
  πŸ’ 1916/3044
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 35 23
Dwelling Place Napier Waipukurau
Length of Residence 4 days 23 years
Marriage Place St. John's Cathedral Napier
Folio 8184
Consent
Date of Certificate 31 October 1916
Officiating Minister Rev. Canon Mayne Church of England
132 1 November 1916 Patrick Windle
Caroline Beatrice Ireland
Patrick Windle
Caroline Beatrice Ireland
πŸ’ 1916/1019
Bachelor
Spinster
Carpenter
Domestic
23
21
Napier
Napier
4 days
4 days
Residence of Wm. Ireland Nelson Crescent Napier 7568 1 November 1916 Rev. J. R. Richards Methodist
No 132
Date of Notice 1 November 1916
  Groom Bride
Names of Parties Patrick Windle Caroline Beatrice Ireland
  πŸ’ 1916/1019
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 23 21
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place Residence of Wm. Ireland Nelson Crescent Napier
Folio 7568
Consent
Date of Certificate 1 November 1916
Officiating Minister Rev. J. R. Richards Methodist
133 3 November 1916 Stanley Roderique
Hannah Isabelle Jeffares
Stanley Roderique
Hannah Isabella Jeffares
πŸ’ 1916/3037
Bachelor
Spinster
Telephone clerk
Waitress
24
20
Napier
Napier
2 years
20 years
St. Patricks Church Napier 8200 Robert Bowater Jeffares 3 November 1916 Rev. Father O'Sullivan Roman Catholic
No 133
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Stanley Roderique Hannah Isabelle Jeffares
BDM Match (98%) Stanley Roderique Hannah Isabella Jeffares
  πŸ’ 1916/3037
Condition Bachelor Spinster
Profession Telephone clerk Waitress
Age 24 20
Dwelling Place Napier Napier
Length of Residence 2 years 20 years
Marriage Place St. Patricks Church Napier
Folio 8200
Consent Robert Bowater Jeffares
Date of Certificate 3 November 1916
Officiating Minister Rev. Father O'Sullivan Roman Catholic
134 7 November 1916 Charles Horace Holder
Jessie Walker
Charles Horace Holder
Jessie Walker
πŸ’ 1916/2670
Edward Boraman
Jessie Walker
πŸ’ 1916/605
Divorced 12th Oct. 1916
Spinster
Soldier (late Carpenter)
Waitress
32
32
Napier
Napier
32 years
8 years
Registrar's Office Napier 7577 7 November 1916 W. Buchanan Registrar
No 134
Date of Notice 7 November 1916
  Groom Bride
Names of Parties Charles Horace Holder Jessie Walker
  πŸ’ 1916/2670
BDM Match (62%) Edward Boraman Jessie Walker
  πŸ’ 1916/605
Condition Divorced 12th Oct. 1916 Spinster
Profession Soldier (late Carpenter) Waitress
Age 32 32
Dwelling Place Napier Napier
Length of Residence 32 years 8 years
Marriage Place Registrar's Office Napier
Folio 7577
Consent
Date of Certificate 7 November 1916
Officiating Minister W. Buchanan Registrar

Page 1140

District of Napier Quarter ending 31 December 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
135 10 November 1916 Thomas William Herbert
Edith Hough
Thomas William Herbert
Edith Hough
πŸ’ 1916/2671
Bachelor
Spinster
Contractor
Domestic Duties
25
25
Port Ahuriri
Port Ahuriri
8 weeks
8 weeks
Registrar's Office Napier 7578 10 November 1916 W. Buchanan Registrar
No 135
Date of Notice 10 November 1916
  Groom Bride
Names of Parties Thomas William Herbert Edith Hough
  πŸ’ 1916/2671
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 25 25
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 8 weeks 8 weeks
Marriage Place Registrar's Office Napier
Folio 7578
Consent
Date of Certificate 10 November 1916
Officiating Minister W. Buchanan Registrar
136 13 November 1916 George Hawkins
Mary Elizabeth McNeill
George Hawkins
Mary Elizabeth McNeill
πŸ’ 1916/2672
Bachelor
Divorced July 1914
Carpenter
Housekeeper
37
40
Napier
Napier
3 days
3 days
Registrar's Office Napier 7579 13 November 1916 W. Buchanan Registrar
No 136
Date of Notice 13 November 1916
  Groom Bride
Names of Parties George Hawkins Mary Elizabeth McNeill
  πŸ’ 1916/2672
Condition Bachelor Divorced July 1914
Profession Carpenter Housekeeper
Age 37 40
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Napier
Folio 7579
Consent
Date of Certificate 13 November 1916
Officiating Minister W. Buchanan Registrar
137 13 November 1916 Herbert Charles Clarke
Mary Ellen Woods
Herbert Charles Clarke
Mary Ellen Woods
πŸ’ 1916/2649
Bachelor
Spinster
Labourer
Domestic Servant
30
26
Napier
Napier
30 years
8 years
Registrar's Office Napier 7580 13 November 1916 W. Buchanan Registrar
No 137
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Herbert Charles Clarke Mary Ellen Woods
  πŸ’ 1916/2649
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 30 26
Dwelling Place Napier Napier
Length of Residence 30 years 8 years
Marriage Place Registrar's Office Napier
Folio 7580
Consent
Date of Certificate 13 November 1916
Officiating Minister W. Buchanan Registrar
138 15 November 1916 William Gordon Robertson
Annie Sullivan
William Gordon Robertson
Annie Sullivan
πŸ’ 1916/3038
Bachelor
Spinster
Shepherd
Dressmaker
23
23
Napier
Napier
4 days
4 days
St. Patricks Church Napier 8201 15 November 1916 Rev. Father O'Sullivan Roman Catholic
No 138
Date of Notice 15 November 1916
  Groom Bride
Names of Parties William Gordon Robertson Annie Sullivan
  πŸ’ 1916/3038
Condition Bachelor Spinster
Profession Shepherd Dressmaker
Age 23 23
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place St. Patricks Church Napier
Folio 8201
Consent
Date of Certificate 15 November 1916
Officiating Minister Rev. Father O'Sullivan Roman Catholic
139 21 November 1916 Frederick Steed
Dora Beatrice Bate
Frederick Steed
Dora Beatrice Bate
πŸ’ 1916/2668
Bachelor
Spinster
Sheepfarmer
Jewellers Assistant
36
29
Napier
Napier
3 days
3 days
St. Augustine's Church Napier 7575 21 November 1916 Rev. E.D. Rice Church of England
No 139
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Frederick Steed Dora Beatrice Bate
  πŸ’ 1916/2668
Condition Bachelor Spinster
Profession Sheepfarmer Jewellers Assistant
Age 36 29
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St. Augustine's Church Napier
Folio 7575
Consent
Date of Certificate 21 November 1916
Officiating Minister Rev. E.D. Rice Church of England

Page 1141

District of Napier Quarter ending 31 December 1916 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
140 21 November 1916 James Gleeson
Margaret Kearney
James Gleeson
Margaret Kearney
πŸ’ 1916/2998
James Walter Lyons
Margaret Kearney
πŸ’ 1916/7241
Bachelor
Spinster
Railway Ganger
Dressmaker
39
24
Napier
Napier
4 days
24 years
St. Patricks Church Napier 8202 21 November 1916 Rev. Father O'Sullivan, Roman Catholic
No 140
Date of Notice 21 November 1916
  Groom Bride
Names of Parties James Gleeson Margaret Kearney
  πŸ’ 1916/2998
BDM Match (78%) James Walter Lyons Margaret Kearney
  πŸ’ 1916/7241
Condition Bachelor Spinster
Profession Railway Ganger Dressmaker
Age 39 24
Dwelling Place Napier Napier
Length of Residence 4 days 24 years
Marriage Place St. Patricks Church Napier
Folio 8202
Consent
Date of Certificate 21 November 1916
Officiating Minister Rev. Father O'Sullivan, Roman Catholic
141 23 November 1916 James Taylor
Florence Harriet Hart
James Taylor
Florence Harriet Hart
πŸ’ 1916/2648
Widower 16 April 1902
Spinster
Foreman of Works
Nurse
56
47
Napier
Napier
26 years
3 months
Residence of J. R. Taylor Hornby Road Napier 7571 23 November 1916 Rev. H. B. Edridge, Baptist
No 141
Date of Notice 23 November 1916
  Groom Bride
Names of Parties James Taylor Florence Harriet Hart
  πŸ’ 1916/2648
Condition Widower 16 April 1902 Spinster
Profession Foreman of Works Nurse
Age 56 47
Dwelling Place Napier Napier
Length of Residence 26 years 3 months
Marriage Place Residence of J. R. Taylor Hornby Road Napier
Folio 7571
Consent
Date of Certificate 23 November 1916
Officiating Minister Rev. H. B. Edridge, Baptist
142 24 November 1916 James Charles Paget
Mary Bald
James Charles Paget
Mary Bald
πŸ’ 1916/2666
Bachelor
Spinster
Motor Mechanic
Dressmaker
23
22
Napier
Napier
10 years
22 years
St Augustines Church Napier 7573 24 November 1916 Rev. E. D. Rice, Church of England
No 142
Date of Notice 24 November 1916
  Groom Bride
Names of Parties James Charles Paget Mary Bald
  πŸ’ 1916/2666
Condition Bachelor Spinster
Profession Motor Mechanic Dressmaker
Age 23 22
Dwelling Place Napier Napier
Length of Residence 10 years 22 years
Marriage Place St Augustines Church Napier
Folio 7573
Consent
Date of Certificate 24 November 1916
Officiating Minister Rev. E. D. Rice, Church of England
143 28 November 1916 Herewini Karehana
Raroa Apatari
Herewini Karehana
Raroa Apatari
πŸ’ 1916/2667
Bachelor
Spinster
Labourer
Domestic Duties
26
19
Waiohiki
Waiohiki
2 weeks
17 years
Registrar's Office Napier 7574 Kurupo Tareha, Guardian 28 November 1916 H. Buchanan, Registrar
No 143
Date of Notice 28 November 1916
  Groom Bride
Names of Parties Herewini Karehana Raroa Apatari
  πŸ’ 1916/2667
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 19
Dwelling Place Waiohiki Waiohiki
Length of Residence 2 weeks 17 years
Marriage Place Registrar's Office Napier
Folio 7574
Consent Kurupo Tareha, Guardian
Date of Certificate 28 November 1916
Officiating Minister H. Buchanan, Registrar
144 2 December 1916 Walter Isaac Hartley Kirkham
Emma Barbara Taylor
Walter Isaac Hartley Kirkham
Emma Barbara Taylor
πŸ’ 1916/2659
Widower 11th August 1914
Spinster
Farmer
Domestic Duties
55
35
Eskdale
Napier
42 years
17 years
Congregational Church Napier 7572 2 December 1916 Rev. Alfred Hodge, Congregational
No 144
Date of Notice 2 December 1916
  Groom Bride
Names of Parties Walter Isaac Hartley Kirkham Emma Barbara Taylor
  πŸ’ 1916/2659
Condition Widower 11th August 1914 Spinster
Profession Farmer Domestic Duties
Age 55 35
Dwelling Place Eskdale Napier
Length of Residence 42 years 17 years
Marriage Place Congregational Church Napier
Folio 7572
Consent
Date of Certificate 2 December 1916
Officiating Minister Rev. Alfred Hodge, Congregational

Page 1142

District of Napier Quarter ending 31 December 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
145 4 December 1916 Garnet Tidball Herd
Emily Dorothy Carpenter
Garnet Tidball Herd
Emily Dorothy Carpenter
πŸ’ 1916/1024
Bachelor
Spinster
Warehouseman
Domestic Duties
26
21
Napier
Napier
20 years
3Β½ years
St. Augustines Church Napier 7561 4 December 1916 Rev. E. D. Rice, Church of England
No 145
Date of Notice 4 December 1916
  Groom Bride
Names of Parties Garnet Tidball Herd Emily Dorothy Carpenter
  πŸ’ 1916/1024
Condition Bachelor Spinster
Profession Warehouseman Domestic Duties
Age 26 21
Dwelling Place Napier Napier
Length of Residence 20 years 3Β½ years
Marriage Place St. Augustines Church Napier
Folio 7561
Consent
Date of Certificate 4 December 1916
Officiating Minister Rev. E. D. Rice, Church of England
146 6 December 1916 William Frederick Sinden
Elizabeth Anne Kallinshaw
William Frederick Sinden
Elizabeth Anne Rallinshaw
πŸ’ 1916/3009
Bachelor
Spinster
Clerk
Waitress
32
30
Napier
Napier
30 years
2 years
St. Patricks Church Napier 8203 6 December 1916 Rev. Father O'Sullivan, Roman Catholic
No 146
Date of Notice 6 December 1916
  Groom Bride
Names of Parties William Frederick Sinden Elizabeth Anne Kallinshaw
BDM Match (98%) William Frederick Sinden Elizabeth Anne Rallinshaw
  πŸ’ 1916/3009
Condition Bachelor Spinster
Profession Clerk Waitress
Age 32 30
Dwelling Place Napier Napier
Length of Residence 30 years 2 years
Marriage Place St. Patricks Church Napier
Folio 8203
Consent
Date of Certificate 6 December 1916
Officiating Minister Rev. Father O'Sullivan, Roman Catholic
147 8 December 1916 John Herbert Norman
Clara Brieske
John Herbert Norman
Clara Brieske
πŸ’ 1916/1020
Bachelor
Spinster
Driver
Machinist
30
27
Napier
Napier
30 years
6 years
St. Augustines Church Napier 7569 8 December 1916 Rev. E. D. Rice, Church of England
No 147
Date of Notice 8 December 1916
  Groom Bride
Names of Parties John Herbert Norman Clara Brieske
  πŸ’ 1916/1020
Condition Bachelor Spinster
Profession Driver Machinist
Age 30 27
Dwelling Place Napier Napier
Length of Residence 30 years 6 years
Marriage Place St. Augustines Church Napier
Folio 7569
Consent
Date of Certificate 8 December 1916
Officiating Minister Rev. E. D. Rice, Church of England
148 13 December 1916 Walter Scott Pindar
Mary Elizabeth McCarthy
Walter Scott Pindar
Mary Elizabeth McCarthy
πŸ’ 1916/3045
Widower 8th Aug 1890
Widow 24th Aug 1914
Bookbinder
Costumier
60
40
Napier
Napier
11 years
2Β½ years
St. John's Cathedral Napier 8185 13 December 1916 Rev. Canon Mayne, Church of England
No 148
Date of Notice 13 December 1916
  Groom Bride
Names of Parties Walter Scott Pindar Mary Elizabeth McCarthy
  πŸ’ 1916/3045
Condition Widower 8th Aug 1890 Widow 24th Aug 1914
Profession Bookbinder Costumier
Age 60 40
Dwelling Place Napier Napier
Length of Residence 11 years 2Β½ years
Marriage Place St. John's Cathedral Napier
Folio 8185
Consent
Date of Certificate 13 December 1916
Officiating Minister Rev. Canon Mayne, Church of England
149 16 December 1916 Charles Frederick Oak
Emily Norman
Charles Frederick Oak
Emily Norman
πŸ’ 1916/2971
Bachelor
Spinster
Dairyman
Domestic Duties
31
21
Napier
Napier
29 years
8 years
Methodist Church Napier 8159 16 December 1916 Rev. T. R. Richards, Methodist
No 149
Date of Notice 16 December 1916
  Groom Bride
Names of Parties Charles Frederick Oak Emily Norman
  πŸ’ 1916/2971
Condition Bachelor Spinster
Profession Dairyman Domestic Duties
Age 31 21
Dwelling Place Napier Napier
Length of Residence 29 years 8 years
Marriage Place Methodist Church Napier
Folio 8159
Consent
Date of Certificate 16 December 1916
Officiating Minister Rev. T. R. Richards, Methodist

Page 1143

District of Napier Quarter ending 31 December 1916 Registrar W. Linehan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
150 19 December 1916 Robert Power
Jane Melville Harlow
Robert Power
Jane Melville Harlow
πŸ’ 1916/3015
Bachelor
Widow 26 February 1915
Miner
Boarding house Keeper
44
45
Napier
Napier
2 years
4 years
St. Patricks Church Napier 8204 19 December 1916 Rev. Father Ainsworth Roman Catholic
No 150
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Robert Power Jane Melville Harlow
  πŸ’ 1916/3015
Condition Bachelor Widow 26 February 1915
Profession Miner Boarding house Keeper
Age 44 45
Dwelling Place Napier Napier
Length of Residence 2 years 4 years
Marriage Place St. Patricks Church Napier
Folio 8204
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. Father Ainsworth Roman Catholic
151 20 December 1916 Robert Bruce
Mary MacInnes Robertson
Robert Bruce
Mary MacInnes Robertson
πŸ’ 1916/1025
Robert Brown
Isabel Robertson
πŸ’ 1916/2067
Bachelor
Widow 2 January 1913
Labourer
Domestic Duties
30
30
Napier
Napier
4 years
5 days
Presbyterian Church Port Ahuriri 7562 20 December 1916 Rev. J. A. Asher Presbyterian
No 151
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Robert Bruce Mary MacInnes Robertson
  πŸ’ 1916/1025
BDM Match (64%) Robert Brown Isabel Robertson
  πŸ’ 1916/2067
Condition Bachelor Widow 2 January 1913
Profession Labourer Domestic Duties
Age 30 30
Dwelling Place Napier Napier
Length of Residence 4 years 5 days
Marriage Place Presbyterian Church Port Ahuriri
Folio 7562
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev. J. A. Asher Presbyterian
152 21 December 1916 James Highed Garratt
Eliza Smith
James Higbed Garratt
Eliza Smith
πŸ’ 1916/2936
Bachelor
Spinster
Labourer
Dressmaker
46
43
Napier
Napier
3 days
40 years
Methodist Church Napier 8145 21 December 1916 Rev. J. R. Richards Methodist
No 152
Date of Notice 21 December 1916
  Groom Bride
Names of Parties James Highed Garratt Eliza Smith
BDM Match (98%) James Higbed Garratt Eliza Smith
  πŸ’ 1916/2936
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 46 43
Dwelling Place Napier Napier
Length of Residence 3 days 40 years
Marriage Place Methodist Church Napier
Folio 8145
Consent
Date of Certificate 21 December 1916
Officiating Minister Rev. J. R. Richards Methodist
153 22 December 1916 Clive Meaburn Young
Margaret Erskine Dempsey
Clive Meaburn Young
Margaret Erskine Dempsey
πŸ’ 1916/3046
Bachelor
Spinster
Bank Clerk
Clerk
25
21
Eltham
Napier
8 months
4 days
St. Johns Cathedral Napier 8186 22 December 1916 Rev. Canon Mayne Church of England
No 153
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Clive Meaburn Young Margaret Erskine Dempsey
  πŸ’ 1916/3046
Condition Bachelor Spinster
Profession Bank Clerk Clerk
Age 25 21
Dwelling Place Eltham Napier
Length of Residence 8 months 4 days
Marriage Place St. Johns Cathedral Napier
Folio 8186
Consent
Date of Certificate 22 December 1916
Officiating Minister Rev. Canon Mayne Church of England
154 22 December 1916 William Thomas Lampshire
Lena Ellen Bartle
William Thomas Lampshire
Lena Ellen Bartle
πŸ’ 1916/3023
Bachelor
Spinster
Fitter & Turner
Typist
34
34
Port Ahuriri
Port Ahuriri
4 years
25 years
St. Johns Cathedral Napier 8187 22 December 1916 Rev. Canon Mayne Church of England
No 154
Date of Notice 22 December 1916
  Groom Bride
Names of Parties William Thomas Lampshire Lena Ellen Bartle
  πŸ’ 1916/3023
Condition Bachelor Spinster
Profession Fitter & Turner Typist
Age 34 34
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 4 years 25 years
Marriage Place St. Johns Cathedral Napier
Folio 8187
Consent
Date of Certificate 22 December 1916
Officiating Minister Rev. Canon Mayne Church of England

Page 1144

District of Napier Quarter ending 31 December 1916 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
155 23 December 1916 William Olaf Johansen
Annie Jane Tracey
William Olaf Johansen
Annie Jane Tracey
πŸ’ 1916/8622
Bachelor
Spinster
Plumber
Domestic Duties
24
26
Napier
Napier
4 days
4 months
Registrar's Office, Napier 7563 23 December 1916 W. Buchanan, Registrar
No 155
Date of Notice 23 December 1916
  Groom Bride
Names of Parties William Olaf Johansen Annie Jane Tracey
  πŸ’ 1916/8622
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 24 26
Dwelling Place Napier Napier
Length of Residence 4 days 4 months
Marriage Place Registrar's Office, Napier
Folio 7563
Consent
Date of Certificate 23 December 1916
Officiating Minister W. Buchanan, Registrar
156 28 December 1916 Thomas Kyle
Myra Patton
Thomas Kyle
Myra Patton
πŸ’ 1916/1028
Bachelor
Spinster
Soldier
Domestic Duties
32
31
Hastings
Gisborne
9 years
4 years
The Manse, Lincoln Road, Napier 7566 28 December 1916 Rev. J. A. Asher, Presbyterian
No 156
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Thomas Kyle Myra Patton
  πŸ’ 1916/1028
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 32 31
Dwelling Place Hastings Gisborne
Length of Residence 9 years 4 years
Marriage Place The Manse, Lincoln Road, Napier
Folio 7566
Consent
Date of Certificate 28 December 1916
Officiating Minister Rev. J. A. Asher, Presbyterian
157 29 December 1916 Isaiah Lee
Eleanor Margaret Heritage
Isaiah Lee
Eleanor Margaret Heritage
πŸ’ 1916/1026
Bachelor
Spinster
Soldier
Lady Help
23
21
Napier
Napier
3 years
1 year
Registrar's Office, Napier 7564 29 December 1916 W. Buchanan, Registrar
No 157
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Isaiah Lee Eleanor Margaret Heritage
  πŸ’ 1916/1026
Condition Bachelor Spinster
Profession Soldier Lady Help
Age 23 21
Dwelling Place Napier Napier
Length of Residence 3 years 1 year
Marriage Place Registrar's Office, Napier
Folio 7564
Consent
Date of Certificate 29 December 1916
Officiating Minister W. Buchanan, Registrar

Page 1147

District of Norsewood Quarter ending 30 June 1916 Registrar G. G. Brennan
No Date of Notice Names and 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 06 May 1916 John Peters
Alice Kathleen Clark
John Peters
Alice Kathleen Clark
πŸ’ 1916/8036
Bachelor
Spinster
Bootmaker
Bookkeeper
56 years
32 years
South Norsewood
South Norsewood
one year
12 days
Registrar's Office Norsewood 5721 09 May 1916 G. G. Brennan Registrar
No 1
Date of Notice 06 May 1916
  Groom Bride
Names of Parties John Peters Alice Kathleen Clark
  πŸ’ 1916/8036
Condition Bachelor Spinster
Profession Bootmaker Bookkeeper
Age 56 years 32 years
Dwelling Place South Norsewood South Norsewood
Length of Residence one year 12 days
Marriage Place Registrar's Office Norsewood
Folio 5721
Consent
Date of Certificate 09 May 1916
Officiating Minister G. G. Brennan Registrar

Page 1149

District of Norsewood Quarter ending 30 June 1916 Registrar G. G. Burnaman
No Date of Notice Names and 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 24 May 1916 John Scott
Alice Harriet Wood
John Scott
Alice Harriet Wood
πŸ’ 1916/1471
Bachelor
Spinster
Labourer
Domestic
24
15
Norsewood
Norsewood
13 months
6 months
Residence of H Wood, Norsewood 6363 Frank Wood, Father of A. H. Wood 24 May 1916 Rev. K. S. Fountain, Presbyterian
No 2
Date of Notice 24 May 1916
  Groom Bride
Names of Parties John Scott Alice Harriet Wood
  πŸ’ 1916/1471
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 15
Dwelling Place Norsewood Norsewood
Length of Residence 13 months 6 months
Marriage Place Residence of H Wood, Norsewood
Folio 6363
Consent Frank Wood, Father of A. H. Wood
Date of Certificate 24 May 1916
Officiating Minister Rev. K. S. Fountain, Presbyterian

Page 1151

District of Norsewood Quarter ending 30 September 1916 Registrar G. G. Demanau
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
264 8 August 1916 John Andrew Petrie
Grace Beatty
John Andrew Petrie
Grace Beatty
πŸ’ 1916/1400
Bachelor
Spinster
Farmer
Home Duties
24 years
24 years
Matamau
Matamau
1 week
3 weeks
Anglican Church Matamau 6342 8 August 1916 Rev C. E. Nicholas Anglican
No 264
Date of Notice 8 August 1916
  Groom Bride
Names of Parties John Andrew Petrie Grace Beatty
  πŸ’ 1916/1400
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 years 24 years
Dwelling Place Matamau Matamau
Length of Residence 1 week 3 weeks
Marriage Place Anglican Church Matamau
Folio 6342
Consent
Date of Certificate 8 August 1916
Officiating Minister Rev C. E. Nicholas Anglican

Page 1157

District of Ormondville Quarter ending 30 June 1916 Registrar T. L. Barton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 April 1916 Norman Edwin Clark
Mary Charlotte Schaare
Norman Edwin Clark
Mary Charlotte Schaare
πŸ’ 1916/12459
Bachelor
Spinster
Butcher
Domestic
24 years
20 years
Makotuku
Makotuku
7 years
10 years
Anglican Church, Makotuku 3804 William Schaare, Father 18 April 1916 T. J. M. Mackay
No 1
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Norman Edwin Clark Mary Charlotte Schaare
  πŸ’ 1916/12459
Condition Bachelor Spinster
Profession Butcher Domestic
Age 24 years 20 years
Dwelling Place Makotuku Makotuku
Length of Residence 7 years 10 years
Marriage Place Anglican Church, Makotuku
Folio 3804
Consent William Schaare, Father
Date of Certificate 18 April 1916
Officiating Minister T. J. M. Mackay
2 16 June 1916 Alfred George Dew
Daisy Benbow
Alfred George Dew
Daisy Benbow
πŸ’ 1916/585
Bachelor
Spinster
Labourer
Domestic
28 years
22 years
Dannevirke
Ormondville
14 years
22 years
English Church, Ormondville 3802 16 June 1916 T. J. M. Mackay
No 2
Date of Notice 16 June 1916
  Groom Bride
Names of Parties Alfred George Dew Daisy Benbow
  πŸ’ 1916/585
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 years 22 years
Dwelling Place Dannevirke Ormondville
Length of Residence 14 years 22 years
Marriage Place English Church, Ormondville
Folio 3802
Consent
Date of Certificate 16 June 1916
Officiating Minister T. J. M. Mackay
3 17 June 1916 William Alexander de Greenlaw
Cora Martin
William Alexander de Greenlaw
Cora Martin
πŸ’ 1916/586
Bachelor
Spinster
Wool Classer
School Teacher
35 years
31 years
Featherston Military Camp
Whenukura
5 months
8 months
English Church, Ormondville 3803 17 June 1916 T. J. M. Mackay
No 3
Date of Notice 17 June 1916
  Groom Bride
Names of Parties William Alexander de Greenlaw Cora Martin
  πŸ’ 1916/586
Condition Bachelor Spinster
Profession Wool Classer School Teacher
Age 35 years 31 years
Dwelling Place Featherston Military Camp Whenukura
Length of Residence 5 months 8 months
Marriage Place English Church, Ormondville
Folio 3803
Consent
Date of Certificate 17 June 1916
Officiating Minister T. J. M. Mackay

Page 1161

District of Ormondville Quarter ending 31 December 1916 Registrar D. L. Hatton
No Date of Notice Names and 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 19 October 1916 William Vella
Matilda Skinner
William Vella
Matilda Skinner
πŸ’ 1916/2654
Bachelor
Spinster
Dairy Farmer
Domestic Duties
30
25
Ormondville
Ormondville
3 days
25 years
Roman Catholic Church, Ormondville 7585 19 October 1916 Rev J A Travers
No 4
Date of Notice 19 October 1916
  Groom Bride
Names of Parties William Vella Matilda Skinner
  πŸ’ 1916/2654
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Duties
Age 30 25
Dwelling Place Ormondville Ormondville
Length of Residence 3 days 25 years
Marriage Place Roman Catholic Church, Ormondville
Folio 7585
Consent
Date of Certificate 19 October 1916
Officiating Minister Rev J A Travers

Page 1163

District of Porangahau Quarter ending 31 March 1916 Registrar W. S. Groom
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
112 1 February 1916 Gerald Connor
Grace Eliza Sidwell
Gerald Connor
Grace Eliza Sidwell
πŸ’ 1916/2249
Bachelor
Spinster
Station manager
Schoolteacher
29
24
Hastings
Porangahau
10 years
24 years
English Church, Porangahau 8232 1 February 1916 Rev. F. E. Telling Simcox, Anglican
No 112
Date of Notice 1 February 1916
  Groom Bride
Names of Parties Gerald Connor Grace Eliza Sidwell
  πŸ’ 1916/2249
Condition Bachelor Spinster
Profession Station manager Schoolteacher
Age 29 24
Dwelling Place Hastings Porangahau
Length of Residence 10 years 24 years
Marriage Place English Church, Porangahau
Folio 8232
Consent
Date of Certificate 1 February 1916
Officiating Minister Rev. F. E. Telling Simcox, Anglican

Page 1171

District of Takapau Quarter ending 31 March 1916 Registrar Jas Thorne
No Date of Notice Names and 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 January 1916 Albert Edward Ireland
Louie Blair
Albert Edward Ireland
Louie Blair
πŸ’ 1916/3612
Bachelor
Spinster
Storekeeper
Shop assistant
23
23
Takapau
Takapau
1 1/2 years
1 1/2 years
Presbyterian Church Takapau 534 7 January 1916 R. L. Fountain
No 9
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Albert Edward Ireland Louie Blair
  πŸ’ 1916/3612
Condition Bachelor Spinster
Profession Storekeeper Shop assistant
Age 23 23
Dwelling Place Takapau Takapau
Length of Residence 1 1/2 years 1 1/2 years
Marriage Place Presbyterian Church Takapau
Folio 534
Consent
Date of Certificate 7 January 1916
Officiating Minister R. L. Fountain
10 3 March 1916 Edgar James Alexander
Ellen Charlotte Gray
Edgar James Alexander
Ellen Charlotte Gray
πŸ’ 1916/3590
Bachelor
Spinster
Farm hand
Domestic duties
36
35
Takapau
Takapau
2 years
1 year
Private residence of Mr F. Gray Takapau 535 3 March 1916 R. L. Fountain
No 10
Date of Notice 3 March 1916
  Groom Bride
Names of Parties Edgar James Alexander Ellen Charlotte Gray
  πŸ’ 1916/3590
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 36 35
Dwelling Place Takapau Takapau
Length of Residence 2 years 1 year
Marriage Place Private residence of Mr F. Gray Takapau
Folio 535
Consent
Date of Certificate 3 March 1916
Officiating Minister R. L. Fountain

Page 1173

District of Takapau Quarter ending 30 June 1916 Registrar F. Morris, Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 8 May 1916 Elias Theodore Petersen
Maren Pedersen
Elias Theodore Petersen
Maren Pedersen
πŸ’ 1916/6354
Bachelor
Spinster
Laborer
Domestic duties
41
25
Makaretu
Makaretu
12 months
25 years
Registrar of marriages, Takapau 3806 8 May 1916 J. Thorne, Registrar
No 3
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Elias Theodore Petersen Maren Pedersen
  πŸ’ 1916/6354
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 41 25
Dwelling Place Makaretu Makaretu
Length of Residence 12 months 25 years
Marriage Place Registrar of marriages, Takapau
Folio 3806
Consent
Date of Certificate 8 May 1916
Officiating Minister J. Thorne, Registrar
4 7 June 1916 Henry Sydney Lawrence
Isabel Edith Campbell
Henry Sydney Lawrence
Isobel Edith Campbell
πŸ’ 1916/6349
Bachelor
Widow
Auctioneer
none
37
35
Christchurch
Takapau
23 days
3 days
Church of England, Takapau 3805 7 June 1916 Rev. F. Collier
No 4
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Henry Sydney Lawrence Isabel Edith Campbell
BDM Match (98%) Henry Sydney Lawrence Isobel Edith Campbell
  πŸ’ 1916/6349
Condition Bachelor Widow
Profession Auctioneer none
Age 37 35
Dwelling Place Christchurch Takapau
Length of Residence 23 days 3 days
Marriage Place Church of England, Takapau
Folio 3805
Consent
Date of Certificate 7 June 1916
Officiating Minister Rev. F. Collier

Page 1175

District of Takapau Quarter ending 30 September 1916 Registrar J. Thorne
No Date of Notice Names and 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 17 July 1916 Zakie Saba
Eileen Isabel Bergersen
Zakie Saba
Eileen Isabel Bergersen
πŸ’ 1916/8177
Bachelor
Spinster
Draper
Household duties
21
20
Takapau
Makaretu
3 days
20 years
Registrar of marriages Office Takapau 5891 Anders Bergersen Father 17 July 1916 J. Thorne Registrar
No 5
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Zakie Saba Eileen Isabel Bergersen
  πŸ’ 1916/8177
Condition Bachelor Spinster
Profession Draper Household duties
Age 21 20
Dwelling Place Takapau Makaretu
Length of Residence 3 days 20 years
Marriage Place Registrar of marriages Office Takapau
Folio 5891
Consent Anders Bergersen Father
Date of Certificate 17 July 1916
Officiating Minister J. Thorne Registrar
6 12 September 1916 Augustus Nicholas Mathieson
Ivy Jane Edgecombe
Augustus Nicholas Mathieson
Ivy Jane Edgecombe
πŸ’ 1916/14459
Bachelor
Spinster
Clerk New Zealand Railways
Manageress Private Hotel
24
25
Takapau
Takapau
3 days
3 days
St. Marks Church Takapau 5723 12 September 1916 H. Collier Church of England
No 6
Date of Notice 12 September 1916
  Groom Bride
Names of Parties Augustus Nicholas Mathieson Ivy Jane Edgecombe
  πŸ’ 1916/14459
Condition Bachelor Spinster
Profession Clerk New Zealand Railways Manageress Private Hotel
Age 24 25
Dwelling Place Takapau Takapau
Length of Residence 3 days 3 days
Marriage Place St. Marks Church Takapau
Folio 5723
Consent
Date of Certificate 12 September 1916
Officiating Minister H. Collier Church of England
7 22 September 1916 Pierre Kugener
Marie Louise Hall
Pierre Kugener
Marie Lourie Hall
πŸ’ 1916/8037
Bachelor
Spinster
Farmer
Lady's help
21
21
Takapau
Takapau
3 months
6 weeks
Roman Catholic Church Takapau 5722 22 September 1916 J. A. Travers Roman Catholic
No 7
Date of Notice 22 September 1916
  Groom Bride
Names of Parties Pierre Kugener Marie Louise Hall
BDM Match (94%) Pierre Kugener Marie Lourie Hall
  πŸ’ 1916/8037
Condition Bachelor Spinster
Profession Farmer Lady's help
Age 21 21
Dwelling Place Takapau Takapau
Length of Residence 3 months 6 weeks
Marriage Place Roman Catholic Church Takapau
Folio 5722
Consent
Date of Certificate 22 September 1916
Officiating Minister J. A. Travers Roman Catholic

Page 1177

District of Takapau Quarter ending 31 December 1916 Registrar J. W. Thorne
No Date of Notice Names and 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 23 December 1916 Edward August Persen
Harriet Christina Watkins
Edward August Persen
Harriet Christina Watkins
πŸ’ 1916/2655
Bachelor
Spinster
Farmer
Household duties
36
43
Ashley Clinton
Ashley Clinton
3 days
43 years
Mr. C. Watkins' Dwelling, Ashley Clinton 7586 23 December 1916 H. Collier
No 8
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Edward August Persen Harriet Christina Watkins
  πŸ’ 1916/2655
Condition Bachelor Spinster
Profession Farmer Household duties
Age 36 43
Dwelling Place Ashley Clinton Ashley Clinton
Length of Residence 3 days 43 years
Marriage Place Mr. C. Watkins' Dwelling, Ashley Clinton
Folio 7586
Consent
Date of Certificate 23 December 1916
Officiating Minister H. Collier

Page 1185

District of Wainui Quarter ending 31 December 1916 Registrar D. S. Armstrong
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 December 1916 Charles Burton
Mary Scrimgeour
Charles Bartton
Mary Scrivengeour
πŸ’ 1917/1938

Farm Manager
Domestic Servant
42
26
Wimbledon
Wimbledon
18 years
5 months
The Residence, Wimbledon 1025 29 December 1916 F. E. Telling Simcox
No 1
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Charles Burton Mary Scrimgeour
BDM Match (85%) Charles Bartton Mary Scrivengeour
  πŸ’ 1917/1938
Condition
Profession Farm Manager Domestic Servant
Age 42 26
Dwelling Place Wimbledon Wimbledon
Length of Residence 18 years 5 months
Marriage Place The Residence, Wimbledon
Folio 1025
Consent
Date of Certificate 29 December 1916
Officiating Minister F. E. Telling Simcox

Page 1187

District of Waipawa Quarter ending 31 March 1916 Registrar R. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 January 1916 Thomas George Thomson
Eliza May Thomson
Thomas George Thomson
Eliza May Thomson Verran
πŸ’ 1916/5367
Previously married
Previously married
Labourer
Domestic
26
21
Waipawa
Waipawa
7 days
10 years
Methodist Church, Waipawa 2485 18 January 1916 Rev. Arthur Harding, Waipawa
No 1
Date of Notice 18 January 1916
  Groom Bride
Names of Parties Thomas George Thomson Eliza May Thomson
BDM Match (85%) Thomas George Thomson Eliza May Thomson Verran
  πŸ’ 1916/5367
Condition Previously married Previously married
Profession Labourer Domestic
Age 26 21
Dwelling Place Waipawa Waipawa
Length of Residence 7 days 10 years
Marriage Place Methodist Church, Waipawa
Folio 2485
Consent
Date of Certificate 18 January 1916
Officiating Minister Rev. Arthur Harding, Waipawa
2 2 February 1916 John Casey
Catherine Enright
John Casey
Catherine Enright
πŸ’ 1916/3592
Widower
Spinster
Bootmaker
Domestic
57
57
Waipukurau
Waipawa
8 months
3 weeks
Roman Catholic Church, Waipawa 537 2 February 1916 Rev. Edward Bergin, Waipawa
No 2
Date of Notice 2 February 1916
  Groom Bride
Names of Parties John Casey Catherine Enright
  πŸ’ 1916/3592
Condition Widower Spinster
Profession Bootmaker Domestic
Age 57 57
Dwelling Place Waipukurau Waipawa
Length of Residence 8 months 3 weeks
Marriage Place Roman Catholic Church, Waipawa
Folio 537
Consent
Date of Certificate 2 February 1916
Officiating Minister Rev. Edward Bergin, Waipawa
3 10 February 1916 Albyn Vincent Collins
Caroline Florence Olive Lowe
Albyn Vincent Collins
Caroline Florence Olive Lowe
πŸ’ 1916/3594
Bachelor
Spinster
Farm hand
Domestic
21
19
Otane
Waipawa
21 years
19 years
Presbyterian Church, Waipawa 539 Frederick Charles Lowe (Bride's father) 10 February 1916 Rev. J. Douglas Smith, Waipawa
No 3
Date of Notice 10 February 1916
  Groom Bride
Names of Parties Albyn Vincent Collins Caroline Florence Olive Lowe
  πŸ’ 1916/3594
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 21 19
Dwelling Place Otane Waipawa
Length of Residence 21 years 19 years
Marriage Place Presbyterian Church, Waipawa
Folio 539
Consent Frederick Charles Lowe (Bride's father)
Date of Certificate 10 February 1916
Officiating Minister Rev. J. Douglas Smith, Waipawa
4 14 February 1916 Donald Eric McLeod
Mary Logan
Donald Eric McLeod
Mary Logan
πŸ’ 1916/3595
Bachelor
Spinster
Station Manager
Domestic
24
24
Waipawa
Tamumu
3 days
20 years
at the residence of Mrs Robertina Annie Logan, Tamumu 540 14 February 1916 Rev. J. Douglas Smith, Waipawa
No 4
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Donald Eric McLeod Mary Logan
  πŸ’ 1916/3595
Condition Bachelor Spinster
Profession Station Manager Domestic
Age 24 24
Dwelling Place Waipawa Tamumu
Length of Residence 3 days 20 years
Marriage Place at the residence of Mrs Robertina Annie Logan, Tamumu
Folio 540
Consent
Date of Certificate 14 February 1916
Officiating Minister Rev. J. Douglas Smith, Waipawa
5 24 February 1916 Arthur Middleton
Susan Birdie Chandler
Arthur Middleton
Susan Birdie Chandler
πŸ’ 1916/3593
Bachelor
Spinster
Labourer
Domestic
25
18
Ongaonga
Ongaonga
25 years
3 years
Dwelling of Mr Frederick Samuel Chandler Ongaonga 538 Catherine Jane Jones (Bride's mother) 24 February 1916 Rev. James Archibald Munro, Ongaonga
No 5
Date of Notice 24 February 1916
  Groom Bride
Names of Parties Arthur Middleton Susan Birdie Chandler
  πŸ’ 1916/3593
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 18
Dwelling Place Ongaonga Ongaonga
Length of Residence 25 years 3 years
Marriage Place Dwelling of Mr Frederick Samuel Chandler Ongaonga
Folio 538
Consent Catherine Jane Jones (Bride's mother)
Date of Certificate 24 February 1916
Officiating Minister Rev. James Archibald Munro, Ongaonga
6 24 February 1916 Gordon Stewart White
Elizabeth Mysie Cameron
Gordon Stewart White
Elizabeth Mysie Cameron
πŸ’ 1916/3562
Bachelor
Spinster
Farmer
Domestic
29
23
Otane
Hunterville
29 years
2 1/2 years
Roman Catholic Church, Hunterville 608 24 February 1916 Rev. Matthew Doolaghty, Hunterville
No 6
Date of Notice 24 February 1916
  Groom Bride
Names of Parties Gordon Stewart White Elizabeth Mysie Cameron
  πŸ’ 1916/3562
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Otane Hunterville
Length of Residence 29 years 2 1/2 years
Marriage Place Roman Catholic Church, Hunterville
Folio 608
Consent
Date of Certificate 24 February 1916
Officiating Minister Rev. Matthew Doolaghty, Hunterville
7 28 February 1916 William Hunter
Minnie Mary Stack
William Hunter
Minnie Mary Stack
πŸ’ 1916/3591
Bachelor
Spinster
Farmer
Domestic
26
22
Pukehou
Pukehou
6 months
22 years
St Patricks Church, Waipawa 536 28 February 1916 Rev. E. Bergin, Waipawa
No 7
Date of Notice 28 February 1916
  Groom Bride
Names of Parties William Hunter Minnie Mary Stack
  πŸ’ 1916/3591
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Pukehou Pukehou
Length of Residence 6 months 22 years
Marriage Place St Patricks Church, Waipawa
Folio 536
Consent
Date of Certificate 28 February 1916
Officiating Minister Rev. E. Bergin, Waipawa

Page 1189

District of Waipawa Quarter ending 30 June 1916 Registrar A. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 13 April 1916 Ernest William Baker
Emma Pauline Laird
Ernest William Baker
Emma Pauline Laird
πŸ’ 1916/6357
Bachelor
Spinster
Labourer
Domestic
28
24
Waipawa
Waipawa
4 days
11 days
Office of the Registrar, Waipawa 3810 13 April 1916 Registrar
No 8
Date of Notice 13 April 1916
  Groom Bride
Names of Parties Ernest William Baker Emma Pauline Laird
  πŸ’ 1916/6357
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 24
Dwelling Place Waipawa Waipawa
Length of Residence 4 days 11 days
Marriage Place Office of the Registrar, Waipawa
Folio 3810
Consent
Date of Certificate 13 April 1916
Officiating Minister Registrar
9 18 April 1916 James McDonald
Louise Grace Williams
James McDonald
Louise Grace Williams
πŸ’ 1916/6358
Bachelor
Spinster
Soldier
Domestic
24
26
Featherston Military Camp
Waipawa
12 weeks
14 months
St Peters Church, Waipawa 3811 18 April 1916 Rev. T. C. Cullwick, Church of England
No 9
Date of Notice 18 April 1916
  Groom Bride
Names of Parties James McDonald Louise Grace Williams
  πŸ’ 1916/6358
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 26
Dwelling Place Featherston Military Camp Waipawa
Length of Residence 12 weeks 14 months
Marriage Place St Peters Church, Waipawa
Folio 3811
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. T. C. Cullwick, Church of England
10 29 April 1916 William McLean
Winifred Mary Moroney
William McLean
Winifred Mary Moroney
πŸ’ 1916/6052
Bachelor
Spinster
Shepherd
Dressmaker
34
27
Waipawa
Waipawa
6 days
27 years
St Patricks Church, Waipawa 3385 29 April 1916 Rev. E. J. Bergin, Roman Catholic
No 10
Date of Notice 29 April 1916
  Groom Bride
Names of Parties William McLean Winifred Mary Moroney
  πŸ’ 1916/6052
Condition Bachelor Spinster
Profession Shepherd Dressmaker
Age 34 27
Dwelling Place Waipawa Waipawa
Length of Residence 6 days 27 years
Marriage Place St Patricks Church, Waipawa
Folio 3385
Consent
Date of Certificate 29 April 1916
Officiating Minister Rev. E. J. Bergin, Roman Catholic
11 23 May 1916 Winneford Ormond Redward
Edwina Ingleton
Dinneford Ormond Redwood
Edwina Ingleton
πŸ’ 1916/12479
Bachelor
Spinster
Sheepfarmer
Domestic
30
27
Otane
Otane
4 days
20 years
St James Church, Otane 3808 23 May 1916 Rev. E. W. Davidson, Church of England
No 11
Date of Notice 23 May 1916
  Groom Bride
Names of Parties Winneford Ormond Redward Edwina Ingleton
BDM Match (94%) Dinneford Ormond Redwood Edwina Ingleton
  πŸ’ 1916/12479
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 30 27
Dwelling Place Otane Otane
Length of Residence 4 days 20 years
Marriage Place St James Church, Otane
Folio 3808
Consent
Date of Certificate 23 May 1916
Officiating Minister Rev. E. W. Davidson, Church of England
12 3 June 1916 Thomas Joseph Blanch
Emily Georgina Wood
Thomas Joseph Blanch
Emily Georgina Wood
πŸ’ 1916/6356
Bachelor
Widow
Labourer
Domestic
35
28
Tikokino
Tikokino
8 years
28 years
Roman Catholic Church, Waipawa 3809 3 June 1916 Rev. E. J. Bergin, Roman Catholic
No 12
Date of Notice 3 June 1916
  Groom Bride
Names of Parties Thomas Joseph Blanch Emily Georgina Wood
  πŸ’ 1916/6356
Condition Bachelor Widow
Profession Labourer Domestic
Age 35 28
Dwelling Place Tikokino Tikokino
Length of Residence 8 years 28 years
Marriage Place Roman Catholic Church, Waipawa
Folio 3809
Consent
Date of Certificate 3 June 1916
Officiating Minister Rev. E. J. Bergin, Roman Catholic

Page 1190

District of Waipawa Quarter ending 30 June 1916 Registrar G. James
No Date of Notice Names and 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 13 June 1916 Edward Coyle
Eva Olive Maulder
Edward Coyle
Eva Olive Maulder
πŸ’ 1916/6355
Bachelor
Spinster
Labourer
Domestic
23
20
Waipawa
Waipawa
4 years
20 years
St Peters Church Waipawa 3807 William Maulder (Father) 19 June 1916 Rev G. B. Bullwick, Church of England
No 13
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Edward Coyle Eva Olive Maulder
  πŸ’ 1916/6355
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 20
Dwelling Place Waipawa Waipawa
Length of Residence 4 years 20 years
Marriage Place St Peters Church Waipawa
Folio 3807
Consent William Maulder (Father)
Date of Certificate 19 June 1916
Officiating Minister Rev G. B. Bullwick, Church of England

Page 1191

District of Waipawa Quarter ending 30 September 1916 Registrar John James
No Date of Notice Names and 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 3 July 1916 Robert Patrick Vaughan
Lilian Maud McKay
Robert Patrick Vaughan
Lilian Maud McKay
πŸ’ 1916/8069
Bachelor
Spinster
Soldier
Domestic
23
20
Featherston Military Camp
Otane
8 months
20 years
Presbyterian Church Otane 5732 Gilbert McKay (Father) 3 July 1916 J. Douglas Smith Waipawa
No 14
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Robert Patrick Vaughan Lilian Maud McKay
  πŸ’ 1916/8069
Condition Bachelor Spinster
Profession Soldier Domestic
Age 23 20
Dwelling Place Featherston Military Camp Otane
Length of Residence 8 months 20 years
Marriage Place Presbyterian Church Otane
Folio 5732
Consent Gilbert McKay (Father)
Date of Certificate 3 July 1916
Officiating Minister J. Douglas Smith Waipawa
15 19 July 1916 Arthur Prince Green
Edith Paddy
Arthur Prince Green
Edith Paddy
πŸ’ 1916/8068
Bachelor
Spinster
Carrier
Domestic
28
23
Waipukurau
Ruataniwha
6 years
8 years
Church of England Waipawa 5731 19 July 1916 G Cullwick Waipawa
No 15
Date of Notice 19 July 1916
  Groom Bride
Names of Parties Arthur Prince Green Edith Paddy
  πŸ’ 1916/8068
Condition Bachelor Spinster
Profession Carrier Domestic
Age 28 23
Dwelling Place Waipukurau Ruataniwha
Length of Residence 6 years 8 years
Marriage Place Church of England Waipawa
Folio 5731
Consent
Date of Certificate 19 July 1916
Officiating Minister G Cullwick Waipawa
16 29 August 1916 Richard John Carter
Isabella Euphemia Kilgour
Richard John Carter
Isabella Euphemia Kilgour
πŸ’ 1916/8067
Bachelor
Spinster
Farmer
Domestic
30
27
Waipawa
Waipawa
3 days
2 months
Presbyterian Church Waipawa 5730 29 August 1916 J Douglas Smith Waipawa
No 16
Date of Notice 29 August 1916
  Groom Bride
Names of Parties Richard John Carter Isabella Euphemia Kilgour
  πŸ’ 1916/8067
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 27
Dwelling Place Waipawa Waipawa
Length of Residence 3 days 2 months
Marriage Place Presbyterian Church Waipawa
Folio 5730
Consent
Date of Certificate 29 August 1916
Officiating Minister J Douglas Smith Waipawa

Page 1193

District of Waipawa Quarter ending 31 December 1916 Registrar H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 11 October 1916 George Henry Hunt
Mabel Jane Denholm
George Henry Hunt
Mabel Jane Denholm
πŸ’ 1916/2650
Bachelor
Spinster
Bootmaker
Nurse
40
40
Waipawa
Napier
10 years
3 days
St Paul's Church, Napier 7581 11 October 1916 Rev. J. A. Asher, Church of England, Napier
No 17
Date of Notice 11 October 1916
  Groom Bride
Names of Parties George Henry Hunt Mabel Jane Denholm
  πŸ’ 1916/2650
Condition Bachelor Spinster
Profession Bootmaker Nurse
Age 40 40
Dwelling Place Waipawa Napier
Length of Residence 10 years 3 days
Marriage Place St Paul's Church, Napier
Folio 7581
Consent
Date of Certificate 11 October 1916
Officiating Minister Rev. J. A. Asher, Church of England, Napier
18 14 October 1916 Somerset Playne
Lucy May Standidge
Somerset Playne
Lucy May Standidge
πŸ’ 1916/2657
Divorced
Spinster
Literary
nil
41
25
Waipawa
Ongaonga
4 days
3 years
at the Office of the Registrar, Waipawa 7588 14 October 1916 R. Boy, Deputy Registrar, Waipawa
No 18
Date of Notice 14 October 1916
  Groom Bride
Names of Parties Somerset Playne Lucy May Standidge
  πŸ’ 1916/2657
Condition Divorced Spinster
Profession Literary nil
Age 41 25
Dwelling Place Waipawa Ongaonga
Length of Residence 4 days 3 years
Marriage Place at the Office of the Registrar, Waipawa
Folio 7588
Consent
Date of Certificate 14 October 1916
Officiating Minister R. Boy, Deputy Registrar, Waipawa
19 26 October 1916 Arthur Edmund Brown
Vera Evelyn Oakenfull
Arthur Edmund Brown
Vera Evelyn Oakenfull
πŸ’ 1916/2669
Bachelor
Spinster
Shipping Clerk
Domestic
32
25
Gisborne
Tikokino
3 months
14 years
St Augustines Church, Napier 7576 26 October 1916 Rev Eric Dudley Rice, Church of England, Napier
No 19
Date of Notice 26 October 1916
  Groom Bride
Names of Parties Arthur Edmund Brown Vera Evelyn Oakenfull
  πŸ’ 1916/2669
Condition Bachelor Spinster
Profession Shipping Clerk Domestic
Age 32 25
Dwelling Place Gisborne Tikokino
Length of Residence 3 months 14 years
Marriage Place St Augustines Church, Napier
Folio 7576
Consent
Date of Certificate 26 October 1916
Officiating Minister Rev Eric Dudley Rice, Church of England, Napier
20 12 December 1916 Herbert Richard White
Laura Agnes Wood
Herbert Richard White
Laura Agnes Wood
πŸ’ 1916/2531
Bachelor
Spinster
Hairdresser
Domestic
24
19
Waipawa
Otane
3 1/2 years
19 years
St James Church, Otane 7612 William Wood Father 12 December 1916 Rev G W Davidson, Church of England, Otane
No 20
Date of Notice 12 December 1916
  Groom Bride
Names of Parties Herbert Richard White Laura Agnes Wood
  πŸ’ 1916/2531
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 24 19
Dwelling Place Waipawa Otane
Length of Residence 3 1/2 years 19 years
Marriage Place St James Church, Otane
Folio 7612
Consent William Wood Father
Date of Certificate 12 December 1916
Officiating Minister Rev G W Davidson, Church of England, Otane
21 22 December 1916 Edward Ralph Baldwin
Minnie Ethel Beale
Edwan Ralph Baldwin
Minnie Ethel Beale
πŸ’ 1916/2530
Bachelor
Spinster
Labourer
Domestic
19
20
Pukehou
Pukehou
19 years
2 years
Christ Church, Pukehou 7611 Minnie Jane Baldwin (mother); an orphan no one authorized to consent 22 December 1916 Rev G W Davidson, Church of England, Otane
No 21
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Edward Ralph Baldwin Minnie Ethel Beale
BDM Match (95%) Edwan Ralph Baldwin Minnie Ethel Beale
  πŸ’ 1916/2530
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 20
Dwelling Place Pukehou Pukehou
Length of Residence 19 years 2 years
Marriage Place Christ Church, Pukehou
Folio 7611
Consent Minnie Jane Baldwin (mother); an orphan no one authorized to consent
Date of Certificate 22 December 1916
Officiating Minister Rev G W Davidson, Church of England, Otane

Page 1194

District of Waipawa Quarter ending 31 December 1916 Registrar J. Games
No Date of Notice Names and 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 27 December 1916 Rupert Sydney Foote
Sarah Harriet Cook
Rupert Sydney Foote
Sarah Harriet Cook
πŸ’ 1916/2656
Divorced
Spinster
Bridgebuilder
Domestic
34
23
Blackburn
Blackburn
3 days
23 years
Residence of Mr Ernest Cook, Blackburn 7587 29 December 1916 J. Douglas Smith, Presbyterian Minister, Waipawa
No 22
Date of Notice 27 December 1916
  Groom Bride
Names of Parties Rupert Sydney Foote Sarah Harriet Cook
  πŸ’ 1916/2656
Condition Divorced Spinster
Profession Bridgebuilder Domestic
Age 34 23
Dwelling Place Blackburn Blackburn
Length of Residence 3 days 23 years
Marriage Place Residence of Mr Ernest Cook, Blackburn
Folio 7587
Consent
Date of Certificate 29 December 1916
Officiating Minister J. Douglas Smith, Presbyterian Minister, Waipawa

Page 1195

District of Waipukurau Quarter ending 31 March 1916 Registrar D. Macdonald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 February 1916 John Casey
Catherine Enright
John Casey
Catherine Enright
πŸ’ 1916/3592
Widower
Spinster
Bootmaker
Domestic
57
57
Waipukurau
Waipawa
8 months
3 weeks
Roman Catholic Church, Waipawa 537 4 February 1916 Edward Bergin, Roman Catholic
No 1
Date of Notice 4 February 1916
  Groom Bride
Names of Parties John Casey Catherine Enright
  πŸ’ 1916/3592
Condition Widower Spinster
Profession Bootmaker Domestic
Age 57 57
Dwelling Place Waipukurau Waipawa
Length of Residence 8 months 3 weeks
Marriage Place Roman Catholic Church, Waipawa
Folio 537
Consent
Date of Certificate 4 February 1916
Officiating Minister Edward Bergin, Roman Catholic
2 21 February 1916 Robert Hunter Baxter
Jessie Evelyn Wilson
Robert Hunter Baxter
Jessie Evelyn Wilson
πŸ’ 1916/3597
Bachelor
Spinster
Farmer
Domestic
30
24
Hatuma
Hatuma
3 days
8 years
Presbyterian Church, Waipukurau 542 21 February 1916 N. O. White, Presbyterian
No 2
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Robert Hunter Baxter Jessie Evelyn Wilson
  πŸ’ 1916/3597
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Hatuma Hatuma
Length of Residence 3 days 8 years
Marriage Place Presbyterian Church, Waipukurau
Folio 542
Consent
Date of Certificate 21 February 1916
Officiating Minister N. O. White, Presbyterian
3 28 February 1916 Martin Turner Priest
Isabella Jane Robb
Martin Turner Priest
Isabella Jane Robb
πŸ’ 1916/3596
Bachelor
Spinster
Farmer
Tailoress
27
25
Elsthorpe
Elsthorpe
3 days
3 days
Residence of Mr M. B. M. Priest, Elsthorpe 541 28 February 1916 J. D. Smith, Church of England
No 3
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Martin Turner Priest Isabella Jane Robb
  πŸ’ 1916/3596
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 27 25
Dwelling Place Elsthorpe Elsthorpe
Length of Residence 3 days 3 days
Marriage Place Residence of Mr M. B. M. Priest, Elsthorpe
Folio 541
Consent
Date of Certificate 28 February 1916
Officiating Minister J. D. Smith, Church of England

Page 1197

District of Waipukurau Quarter ending 30 June 1916 Registrar D. Macdonald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 4 April 1916 Frederick Haw
Ivy Alice Maud Earl
Frederick Haw
Ivy Alice Maud Earl
πŸ’ 1916/6074
Bachelor
Spinster
Railway Porter
Dressmaker
34
33
Waipukurau
Waipukurau
1 year
1 year
St Marys Church Waipukurau 3383 4 April 1916 A C W Stace, Church of England
No 4
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Frederick Haw Ivy Alice Maud Earl
  πŸ’ 1916/6074
Condition Bachelor Spinster
Profession Railway Porter Dressmaker
Age 34 33
Dwelling Place Waipukurau Waipukurau
Length of Residence 1 year 1 year
Marriage Place St Marys Church Waipukurau
Folio 3383
Consent
Date of Certificate 4 April 1916
Officiating Minister A C W Stace, Church of England
5 13 April 1916 Alan Tolmie Hawken
Eileen Mary Cronin
Alan Tolmie Hawken
Eileen Mary Cronin
πŸ’ 1916/12483
Bachelor
Spinster
Railway Clerk
Domestic
26
23
Waipukurau
Waipukurau
7 months
1 month
Residence of Mr A Woodyer, Waipukurau 3812 13 April 1916 E. J. Bergin, Roman Catholic
No 5
Date of Notice 13 April 1916
  Groom Bride
Names of Parties Alan Tolmie Hawken Eileen Mary Cronin
  πŸ’ 1916/12483
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 26 23
Dwelling Place Waipukurau Waipukurau
Length of Residence 7 months 1 month
Marriage Place Residence of Mr A Woodyer, Waipukurau
Folio 3812
Consent
Date of Certificate 13 April 1916
Officiating Minister E. J. Bergin, Roman Catholic
6 1 May 1916 Esk Gordon Morton
Violet Staines
Esk Gordon Morton
Violet Staines
πŸ’ 1916/6360
Bachelor
Spinster
Railway Porter
Housekeeper
29
24
Waipukurau
Waipukurau
8 days
2 1/2 years
Residence of John Staines, Waipukurau 3813 1 May 1916 J. D. Smith, Presbyterian
No 6
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Esk Gordon Morton Violet Staines
  πŸ’ 1916/6360
Condition Bachelor Spinster
Profession Railway Porter Housekeeper
Age 29 24
Dwelling Place Waipukurau Waipukurau
Length of Residence 8 days 2 1/2 years
Marriage Place Residence of John Staines, Waipukurau
Folio 3813
Consent
Date of Certificate 1 May 1916
Officiating Minister J. D. Smith, Presbyterian
7 4 May 1916 William Nelson Hunter
Ida May Green
William Nelson Hunter
Ida May Green
πŸ’ 1916/6075
Bachelor
Spinster
Station Manager
Domestic Duties
44
36
Waipukurau
Waipukurau
6 years
5 years
St Marys Church Waipukurau 3384 4 May 1916 A W C Stace, Church of England
No 7
Date of Notice 4 May 1916
  Groom Bride
Names of Parties William Nelson Hunter Ida May Green
  πŸ’ 1916/6075
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 44 36
Dwelling Place Waipukurau Waipukurau
Length of Residence 6 years 5 years
Marriage Place St Marys Church Waipukurau
Folio 3384
Consent
Date of Certificate 4 May 1916
Officiating Minister A W C Stace, Church of England
8 5 June 1916 John Joseph Bird
Ellen Aldridge
John Joseph Bird
Ellen Aldridge
πŸ’ 1916/6294
Bachelor
Spinster
Farm assistant
Shop assistant
32
28
Waipukurau
Hastings
32 years
28 years
Sacred Heart Church, Hastings 3768 5 June 1916 H McDonell, Roman Catholic
No 8
Date of Notice 5 June 1916
  Groom Bride
Names of Parties John Joseph Bird Ellen Aldridge
  πŸ’ 1916/6294
Condition Bachelor Spinster
Profession Farm assistant Shop assistant
Age 32 28
Dwelling Place Waipukurau Hastings
Length of Residence 32 years 28 years
Marriage Place Sacred Heart Church, Hastings
Folio 3768
Consent
Date of Certificate 5 June 1916
Officiating Minister H McDonell, Roman Catholic

Page 1198

District of Waipukurau Quarter ending 30 June 1916 Registrar J. Macdonald
No Date of Notice Names and 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 14 June 1916 Ian Wallace Nicol Mackie
Jean Hunt Hooper
Ian Wallace Nicol Mackie
Jean Hunt Hooper
πŸ’ 1916/6072
Bachelor
Spinster
Solicitor
Domestic Duties
27
23
Waipukurau
Waipukurau
3 years
23 years
St Marys Church Waipukurau 3381 14 June 1916 H. Collier, Church of England
No 9
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Ian Wallace Nicol Mackie Jean Hunt Hooper
  πŸ’ 1916/6072
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 27 23
Dwelling Place Waipukurau Waipukurau
Length of Residence 3 years 23 years
Marriage Place St Marys Church Waipukurau
Folio 3381
Consent
Date of Certificate 14 June 1916
Officiating Minister H. Collier, Church of England
10 21 June 1916 Andrew Craig
Lucy Grosvenor
Andrew Craig
Lucy Grosvenor
πŸ’ 1916/6073
Bachelor
Spinster
Bank Clerk
Household Duties
26
23
Waipukurau
Waipukurau
4 years
Life
St Marys Church Waipukurau 3382 21 June 1916 A.W.C. Stace, Church of England
No 10
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Andrew Craig Lucy Grosvenor
  πŸ’ 1916/6073
Condition Bachelor Spinster
Profession Bank Clerk Household Duties
Age 26 23
Dwelling Place Waipukurau Waipukurau
Length of Residence 4 years Life
Marriage Place St Marys Church Waipukurau
Folio 3382
Consent
Date of Certificate 21 June 1916
Officiating Minister A.W.C. Stace, Church of England

Page 1199

District of Waipukurau Quarter ending 30 September 1916 Registrar D Macdonald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 July 1916 William James Hawkes
Emma Margaret Sims
William James Hawkes
Emma Margaret Sims
πŸ’ 1916/8066
Bachelor
Spinster
Labourer
Household Duties
22
22
Wallingford
Wallingford
5 years
Life
Residence of Mrs Margaret Sims Wallingford 5729 1 July 1916 Rev J McInnes
No 11
Date of Notice 1 July 1916
  Groom Bride
Names of Parties William James Hawkes Emma Margaret Sims
  πŸ’ 1916/8066
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 22 22
Dwelling Place Wallingford Wallingford
Length of Residence 5 years Life
Marriage Place Residence of Mrs Margaret Sims Wallingford
Folio 5729
Consent
Date of Certificate 1 July 1916
Officiating Minister Rev J McInnes
12 20 July 1916 Arthur Prince Green
Edith Paddy
Arthur Prince Green
Edith Paddy
πŸ’ 1916/8068
Bachelor
Spinster
Carrier
Domestic
28
23
Waipukurau
Ruataniwha
6 years
8 years
Church of England Waipawa 5731 20 July 1916 Rev T. C. Cullwick
No 12
Date of Notice 20 July 1916
  Groom Bride
Names of Parties Arthur Prince Green Edith Paddy
  πŸ’ 1916/8068
Condition Bachelor Spinster
Profession Carrier Domestic
Age 28 23
Dwelling Place Waipukurau Ruataniwha
Length of Residence 6 years 8 years
Marriage Place Church of England Waipawa
Folio 5731
Consent
Date of Certificate 20 July 1916
Officiating Minister Rev T. C. Cullwick

Page 1201

District of Waipukurau Quarter ending 31 December 1916 Registrar D. Macdonald
No Date of Notice Names and 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 27 October 1916 Norman MacDonald Lethbridge
Dorothy Mildred Gilbertson
Norman Macdonald Lethbridge
Dorothy Mildred Gilbertson
πŸ’ 1916/3044
Bachelor
Spinster
Sheep Farmer
Household
35
23
Te Awamutu
Waipukurau
8 years
23 years
St Johns Cathedral, Napier 8468 27 October 1916 Canon Mayne, Church of England
No 13
Date of Notice 27 October 1916
  Groom Bride
Names of Parties Norman MacDonald Lethbridge Dorothy Mildred Gilbertson
BDM Match (98%) Norman Macdonald Lethbridge Dorothy Mildred Gilbertson
  πŸ’ 1916/3044
Condition Bachelor Spinster
Profession Sheep Farmer Household
Age 35 23
Dwelling Place Te Awamutu Waipukurau
Length of Residence 8 years 23 years
Marriage Place St Johns Cathedral, Napier
Folio 8468
Consent
Date of Certificate 27 October 1916
Officiating Minister Canon Mayne, Church of England
14 30 October 1916 Francis George Sharplin
Ida Alice Nelson
Francis George Sharpin
Ida Alice Nelson
πŸ’ 1916/2984
Bachelor
Spinster
Builder
Household Duties
37
26
Waipukurau
Waipukurau
37 years
26 years
St Mary's Church, Waipukurau 7571 30 October 1916 A W C Stace, Church of England
No 14
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Francis George Sharplin Ida Alice Nelson
BDM Match (98%) Francis George Sharpin Ida Alice Nelson
  πŸ’ 1916/2984
Condition Bachelor Spinster
Profession Builder Household Duties
Age 37 26
Dwelling Place Waipukurau Waipukurau
Length of Residence 37 years 26 years
Marriage Place St Mary's Church, Waipukurau
Folio 7571
Consent
Date of Certificate 30 October 1916
Officiating Minister A W C Stace, Church of England
15 22 December 1916 William Anthony Mills
Catherine Sophia Alice Ellis
William Anthony Mills
Catherine Sophia Alice Ellis
πŸ’ 1916/1075
Bachelor
Spinster
Bank Clerk
Household Duties
23
21
Waipukurau
Feilding
6 months
3 Days
Presbyterian Church, Feilding 7651 22 December 1916 W Miller, Presbyterian
No 15
Date of Notice 22 December 1916
  Groom Bride
Names of Parties William Anthony Mills Catherine Sophia Alice Ellis
  πŸ’ 1916/1075
Condition Bachelor Spinster
Profession Bank Clerk Household Duties
Age 23 21
Dwelling Place Waipukurau Feilding
Length of Residence 6 months 3 Days
Marriage Place Presbyterian Church, Feilding
Folio 7651
Consent
Date of Certificate 22 December 1916
Officiating Minister W Miller, Presbyterian
16 23 December 1916 Alfred Archer Brittin
Ellen Sims
Alfred Archer Brittin
Ellen Sims
πŸ’ 1917/1175
Bachelor
Spinster
Shearer
Domestic Duties
21
21
Wallingford
Wallingford
5 years
21 years
Residence of Mrs David Sims, Wallingford 102 23 December 1916 J MacInnes, Presbyterian
No 16
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Alfred Archer Brittin Ellen Sims
  πŸ’ 1917/1175
Condition Bachelor Spinster
Profession Shearer Domestic Duties
Age 21 21
Dwelling Place Wallingford Wallingford
Length of Residence 5 years 21 years
Marriage Place Residence of Mrs David Sims, Wallingford
Folio 102
Consent
Date of Certificate 23 December 1916
Officiating Minister J MacInnes, Presbyterian

Page 1203

District of Wairoa Quarter ending 31 March 1916 Registrar H. G. Turner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1916 Claude Napier Turner
Mary Wilson Stewart
Claude Napier Turner
Mary Wilson Stewart
πŸ’ 1916/3602
Bachelor
Spinster
Farmer
Domestic Duties
29
21
Morere
Morere
6 years
15 years
Residence of Mr Charles Edward Stewart, Morere 546 24 January 1916 Reverend James Hay
No 1
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Claude Napier Turner Mary Wilson Stewart
  πŸ’ 1916/3602
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 21
Dwelling Place Morere Morere
Length of Residence 6 years 15 years
Marriage Place Residence of Mr Charles Edward Stewart, Morere
Folio 546
Consent
Date of Certificate 24 January 1916
Officiating Minister Reverend James Hay
2 29 January 1916 Arthur Ben Savage
Lena Pearse
Arthur Ben Savage
Lena Pearse
πŸ’ 1916/3601
Bachelor
Spinster
Farmer
Domestic Duties
24
19
Wairoa
Wairoa
7 months
Life time
St Pauls Church, Wairoa 545 James Pearse, Father 29 January 1916 Archdeacon Ruddock
No 2
Date of Notice 29 January 1916
  Groom Bride
Names of Parties Arthur Ben Savage Lena Pearse
  πŸ’ 1916/3601
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 19
Dwelling Place Wairoa Wairoa
Length of Residence 7 months Life time
Marriage Place St Pauls Church, Wairoa
Folio 545
Consent James Pearse, Father
Date of Certificate 29 January 1916
Officiating Minister Archdeacon Ruddock
3 11 February 1916 John Joseph McCarthy
Minnie Ada Mullis
John Joseph McCarthy
Minnie Ada Mullis
πŸ’ 1916/3599
Bachelor
Spinster
Labourer
waitress
29
20
Mohaka
Mohaka
18 months
12 months
Church of England, Wairoa 544 Annabella Davis Mullis, Mother 11 February 1916 Reverend W. J. Simkin
No 3
Date of Notice 11 February 1916
  Groom Bride
Names of Parties John Joseph McCarthy Minnie Ada Mullis
  πŸ’ 1916/3599
Condition Bachelor Spinster
Profession Labourer waitress
Age 29 20
Dwelling Place Mohaka Mohaka
Length of Residence 18 months 12 months
Marriage Place Church of England, Wairoa
Folio 544
Consent Annabella Davis Mullis, Mother
Date of Certificate 11 February 1916
Officiating Minister Reverend W. J. Simkin
4 22 February 1916 Hemi Unuwai
Akenehi Pahau
Hemi Unuwai
Akenehi Pahau
πŸ’ 1916/3598
Bachelor
Widow
Labourer
Domestic Duties
58
39
Nuhaka
Nuhaka
58 years
39 years
Church of England, Wairoa 543 22 February 1916 Reverend W. J. Simkin
No 4
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Hemi Unuwai Akenehi Pahau
  πŸ’ 1916/3598
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 58 39
Dwelling Place Nuhaka Nuhaka
Length of Residence 58 years 39 years
Marriage Place Church of England, Wairoa
Folio 543
Consent
Date of Certificate 22 February 1916
Officiating Minister Reverend W. J. Simkin

Page 1207

District of Wairoa Quarter ending 30 September 1916 Registrar H. G. Turner
No Date of Notice Names and 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 July 1916 Frederick John Dobson
Annie Louisa Jarrett
Frederick John Dobson
Annie Louisa Jarrett
πŸ’ 1916/8007
Bachelor
Spinster
Engineer
Domestic
25
21
Wairoa
Wairoa
1 1/2 years
3 days
St Andrews Church Wairoa 5697 1 July 1916 W. Raeburn
No 5
Date of Notice 1 July 1916
  Groom Bride
Names of Parties Frederick John Dobson Annie Louisa Jarrett
  πŸ’ 1916/8007
Condition Bachelor Spinster
Profession Engineer Domestic
Age 25 21
Dwelling Place Wairoa Wairoa
Length of Residence 1 1/2 years 3 days
Marriage Place St Andrews Church Wairoa
Folio 5697
Consent
Date of Certificate 1 July 1916
Officiating Minister W. Raeburn
6 13 July 1916 Mani Eruera
Te Rau Wairoa
Mane Eruera
Tearau Wairoa
πŸ’ 1916/8065
Bachelor
Spinster
Labourer
Domestic
23
19
Wairoa
Wairoa
Lifetime
Lifetime
Church of England Wairoa 5728 Rina Jonson, mother 13 July 1916 W. J. Simkin
No 6
Date of Notice 13 July 1916
  Groom Bride
Names of Parties Mani Eruera Te Rau Wairoa
BDM Match (88%) Mane Eruera Tearau Wairoa
  πŸ’ 1916/8065
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 19
Dwelling Place Wairoa Wairoa
Length of Residence Lifetime Lifetime
Marriage Place Church of England Wairoa
Folio 5728
Consent Rina Jonson, mother
Date of Certificate 13 July 1916
Officiating Minister W. J. Simkin
7 31 July 1916 Robert Alan Thomson
Marion Margaret George
Robert Alexander Thomson
Marian Margaret George
πŸ’ 1916/8059
Bachelor
Spinster
Butcher
Domestic
28
33
Wairoa
Wairoa
Lifetime
4 months
Church of England Wairoa 5727 31 July 1916 W. J. Simkin
No 7
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Robert Alan Thomson Marion Margaret George
BDM Match (87%) Robert Alexander Thomson Marian Margaret George
  πŸ’ 1916/8059
Condition Bachelor Spinster
Profession Butcher Domestic
Age 28 33
Dwelling Place Wairoa Wairoa
Length of Residence Lifetime 4 months
Marriage Place Church of England Wairoa
Folio 5727
Consent
Date of Certificate 31 July 1916
Officiating Minister W. J. Simkin
8 7 August 1916 Edward Kiel
Mary Kohi
Edward Kiel
Mary Kohi
πŸ’ 1916/8040
Bachelor
Spinster
Farmer
Domestic
24
21
Nuhaka
Opoutama
20 years
1 month
The Residence of Edward Kiel Opoutama 5725 7 August 1916 James Hay
No 8
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Edward Kiel Mary Kohi
  πŸ’ 1916/8040
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Nuhaka Opoutama
Length of Residence 20 years 1 month
Marriage Place The Residence of Edward Kiel Opoutama
Folio 5725
Consent
Date of Certificate 7 August 1916
Officiating Minister James Hay
9 12 August 1916 William Arneil
Eva Ebbitt
William Arneil
Eva Ebbitt
πŸ’ 1916/14469
Bachelor
Spinster
Labourer
Domestic
32
21
Wairoa
Wairoa
3 years
Lifetime
Church of England Wairoa 5726 12 August 1916 W. J. Simkin
No 9
Date of Notice 12 August 1916
  Groom Bride
Names of Parties William Arneil Eva Ebbitt
  πŸ’ 1916/14469
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 21
Dwelling Place Wairoa Wairoa
Length of Residence 3 years Lifetime
Marriage Place Church of England Wairoa
Folio 5726
Consent
Date of Certificate 12 August 1916
Officiating Minister W. J. Simkin
10 19 August 1916 Leonard Edward Hannam
Mary Curtis
Leonard Edward Hannam
Mary Curtis
πŸ’ 1916/8039
Bachelor
Spinster
Coach Driver
Domestic
34
25
Wairoa
Wairoa
6 months
2 1/2 years
Anglican Church Wairoa 5724 19 August 1916 W. J. Simkin
No 10
Date of Notice 19 August 1916
  Groom Bride
Names of Parties Leonard Edward Hannam Mary Curtis
  πŸ’ 1916/8039
Condition Bachelor Spinster
Profession Coach Driver Domestic
Age 34 25
Dwelling Place Wairoa Wairoa
Length of Residence 6 months 2 1/2 years
Marriage Place Anglican Church Wairoa
Folio 5724
Consent
Date of Certificate 19 August 1916
Officiating Minister W. J. Simkin
11 22 September 1916 David Webber
Rau Tengai
David Webber
Rau Te Ngaio
πŸ’ 1916/1476
Bachelor
Spinster
Labourer
Domestic
21
20
Wairoa
Wairoa
Lifetime
Lifetime
Registrars office Wairoa 6368 Hera Tengai, mother 22 September 1916 H. G. Turner Registrar
No 11
Date of Notice 22 September 1916
  Groom Bride
Names of Parties David Webber Rau Tengai
BDM Match (88%) David Webber Rau Te Ngaio
  πŸ’ 1916/1476
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 20
Dwelling Place Wairoa Wairoa
Length of Residence Lifetime Lifetime
Marriage Place Registrars office Wairoa
Folio 6368
Consent Hera Tengai, mother
Date of Certificate 22 September 1916
Officiating Minister H. G. Turner Registrar
12 22 September 1916 Neil McLean Herbert Gordon
Daisy Louise Richardson
Neil McLean Herbert Gordon
Daisy Louise Richardson
πŸ’ 1916/8178
Bachelor
Spinster
Shepherd
Domestic
32
23
Tarewa
Tarewa
6 years
20 years
Residence of Mr F. H. Joblin Nuhaka 5892 22 September 1916 James Hay
No 12
Date of Notice 22 September 1916
  Groom Bride
Names of Parties Neil McLean Herbert Gordon Daisy Louise Richardson
  πŸ’ 1916/8178
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 32 23
Dwelling Place Tarewa Tarewa
Length of Residence 6 years 20 years
Marriage Place Residence of Mr F. H. Joblin Nuhaka
Folio 5892
Consent
Date of Certificate 22 September 1916
Officiating Minister James Hay

Page 1209

District of Wairoa Quarter ending 31 December 1916 Registrar H. Burnet
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 12 October 1916 Francis Theodore Ager
Grace Butcher
Francis Theodore Ager
Grace Mabel Butcher
πŸ’ 1916/2269
Bachelor
Spinster
Manager Freezing Meat Coy
Domestic duties
33
25
Wairoa
Waikari
1 year
Presbyterian Church Waikari 8029 12 October 1916 Rev. D. D. Rodgers Presbyterian church Waikari
No 13
Date of Notice 12 October 1916
  Groom Bride
Names of Parties Francis Theodore Ager Grace Butcher
BDM Match (84%) Francis Theodore Ager Grace Mabel Butcher
  πŸ’ 1916/2269
Condition Bachelor Spinster
Profession Manager Freezing Meat Coy Domestic duties
Age 33 25
Dwelling Place Wairoa Waikari
Length of Residence 1 year
Marriage Place Presbyterian Church Waikari
Folio 8029
Consent
Date of Certificate 12 October 1916
Officiating Minister Rev. D. D. Rodgers Presbyterian church Waikari
14 14 November 1916 James Thorpe
Elizabeth Victoria Rodger Frater
James Thorpe
Elizabeth Victoria Rodger Frater
πŸ’ 1916/2532
Bachelor
Spinster
Civil Engineer
Nurse
46
28
Wairoa
Wairoa
Lifetime
3 days
St Pauls Church Wairoa 7613 14 November 1916 Rev. W. J. Simkins anglican church Wairoa
No 14
Date of Notice 14 November 1916
  Groom Bride
Names of Parties James Thorpe Elizabeth Victoria Rodger Frater
  πŸ’ 1916/2532
Condition Bachelor Spinster
Profession Civil Engineer Nurse
Age 46 28
Dwelling Place Wairoa Wairoa
Length of Residence Lifetime 3 days
Marriage Place St Pauls Church Wairoa
Folio 7613
Consent
Date of Certificate 14 November 1916
Officiating Minister Rev. W. J. Simkins anglican church Wairoa

Page 1211

District of Weber Quarter ending 31 March 1916 Registrar G. Eastick
No Date of Notice Names and 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 February 1916 Rangi Herbert Godwin
Nathalie Hart
Rangi Herbert Godwin
Nathalie Hart
πŸ’ 1916/3603
Bachelor
Spinster
Wool Buyer
School Mistress
24
24
Featherston Military Camp
Waipatiki
3 days
9 months
All Saints Church Weber 547 22 February 1916 Rev. F. W. Whibley, Anglican
No 1
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Rangi Herbert Godwin Nathalie Hart
  πŸ’ 1916/3603
Condition Bachelor Spinster
Profession Wool Buyer School Mistress
Age 24 24
Dwelling Place Featherston Military Camp Waipatiki
Length of Residence 3 days 9 months
Marriage Place All Saints Church Weber
Folio 547
Consent
Date of Certificate 22 February 1916
Officiating Minister Rev. F. W. Whibley, Anglican

Page 1219

District of Woodville Quarter ending 31 March 1916 Registrar E. P. Bunn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 January 1916 Rupert Gilbert Tasman Harris
Catherine May Crawford
Rubert Gilbert Tasman Harris
Catherine May Crawford
πŸ’ 1916/9614
Bachelor
Spinster
Labourer
Waitress
28
23
Woodville
Woodville
1 month
1 month
In the residence of Mr H Crawford Ross St Woodville 550 21 January 1916 T McKenna
No 1
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Rupert Gilbert Tasman Harris Catherine May Crawford
BDM Match (98%) Rubert Gilbert Tasman Harris Catherine May Crawford
  πŸ’ 1916/9614
Condition Bachelor Spinster
Profession Labourer Waitress
Age 28 23
Dwelling Place Woodville Woodville
Length of Residence 1 month 1 month
Marriage Place In the residence of Mr H Crawford Ross St Woodville
Folio 550
Consent
Date of Certificate 21 January 1916
Officiating Minister T McKenna
2 8 February 1916 Oscar Herbert Bolton Druce
Beatrix Helena Hindmarch
Oscar Herbert Druce
Beatrix Helena Hindmarsh Bolton
πŸ’ 1916/3585
Bachelor
Spinster
Farmer
Domestic
37
20
Kumeroa
Oete Pahiatua
7 years
20 years
Church of England Mangatainoka 656 8 February 1916 A Hermon
No 2
Date of Notice 8 February 1916
  Groom Bride
Names of Parties Oscar Herbert Bolton Druce Beatrix Helena Hindmarch
BDM Match (74%) Oscar Herbert Druce Beatrix Helena Hindmarsh Bolton
  πŸ’ 1916/3585
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 20
Dwelling Place Kumeroa Oete Pahiatua
Length of Residence 7 years 20 years
Marriage Place Church of England Mangatainoka
Folio 656
Consent
Date of Certificate 8 February 1916
Officiating Minister A Hermon
3 14 February 1916 Charles Pollock Brown
Margaret Christie Bowman
Charles Pollok Brown
Margaret Christie Bowman
πŸ’ 1916/3605
Bachelor
Spinster
Engineer
Nurse
28
24
Woodville
Woodville
4 days
2 months
Presbyterian Church Woodville 549 14 February 1916 R Gardner
No 3
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Charles Pollock Brown Margaret Christie Bowman
BDM Match (98%) Charles Pollok Brown Margaret Christie Bowman
  πŸ’ 1916/3605
Condition Bachelor Spinster
Profession Engineer Nurse
Age 28 24
Dwelling Place Woodville Woodville
Length of Residence 4 days 2 months
Marriage Place Presbyterian Church Woodville
Folio 549
Consent
Date of Certificate 14 February 1916
Officiating Minister R Gardner
4 25 March 1916 John Bassett
Isabell Catherine Travers
John Bassett
Isabella Catherine Travers
πŸ’ 1916/3604
Bachelor
Spinster
Farmer
Domestic
31
21
Woodville
Woodville
2 1/2 years
18 years
In the house of Mr M Travers Weber St Woodville 548 25 March 1916 C Abernethy
No 4
Date of Notice 25 March 1916
  Groom Bride
Names of Parties John Bassett Isabell Catherine Travers
BDM Match (98%) John Bassett Isabella Catherine Travers
  πŸ’ 1916/3604
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 21
Dwelling Place Woodville Woodville
Length of Residence 2 1/2 years 18 years
Marriage Place In the house of Mr M Travers Weber St Woodville
Folio 548
Consent
Date of Certificate 25 March 1916
Officiating Minister C Abernethy

Page 1221

District of Woodville Quarter ending 30 June 1916 Registrar E. R. Bean
No Date of Notice Names and 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 17 April 1916 Alfred Hamish Grant
Mabel Ella Cottier Bean
Alfred Hamish Grant
Mabel Ella Cottier Bean
πŸ’ 1916/6341
Bachelor
Spinster
Clerk
Domestic Duties
25
26
New Plymouth
Woodville
5 months
14 months
Holy Trinity Church Woodville 3816 17 April 1916 Canon JC Eccles
No 5
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Alfred Hamish Grant Mabel Ella Cottier Bean
  πŸ’ 1916/6341
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 26
Dwelling Place New Plymouth Woodville
Length of Residence 5 months 14 months
Marriage Place Holy Trinity Church Woodville
Folio 3816
Consent
Date of Certificate 17 April 1916
Officiating Minister Canon JC Eccles
6 20 April 1916 William Grubner
Nellie Ethel Dagmar Christiansen
William Griibner
Nellie Ethel Dagmar Christiansen
πŸ’ 1916/6342
Bachelor
Spinster
Labourer
Domestic
28
20
Woodville
Woodville
2 years
10 years
In the residence of Mr P Christiansen Woodville 3817 Peter Christiansen Father 20 April 1916 Rev C Abernethy
No 6
Date of Notice 20 April 1916
  Groom Bride
Names of Parties William Grubner Nellie Ethel Dagmar Christiansen
BDM Match (94%) William Griibner Nellie Ethel Dagmar Christiansen
  πŸ’ 1916/6342
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 20
Dwelling Place Woodville Woodville
Length of Residence 2 years 10 years
Marriage Place In the residence of Mr P Christiansen Woodville
Folio 3817
Consent Peter Christiansen Father
Date of Certificate 20 April 1916
Officiating Minister Rev C Abernethy
7 25 April 1916 William Booth Lambert
Marian Chanh
William Booth Lambert
Marion Chant
πŸ’ 1916/6340
Bachelor
Spinster
Salesman
Domestic
23
23
Woodville
Woodville
3 days
13 months
Methodist Church Woodville 3815 25 April 1916 Rev C Abernethy
No 7
Date of Notice 25 April 1916
  Groom Bride
Names of Parties William Booth Lambert Marian Chanh
BDM Match (92%) William Booth Lambert Marion Chant
  πŸ’ 1916/6340
Condition Bachelor Spinster
Profession Salesman Domestic
Age 23 23
Dwelling Place Woodville Woodville
Length of Residence 3 days 13 months
Marriage Place Methodist Church Woodville
Folio 3815
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev C Abernethy
8 2 May 1916 Frederick Henry Sowerby
Annie Marjory McKay
Frederick Heim Sowerby
Annie Marjory McKay
πŸ’ 1916/6343
Bachelor
Spinster
Foreman New Zealand Railways
Waitress
24
22
Woodville
Woodville
3 days
3 years
Presbyterian Church Woodville 3818 2 May 1916 Rev R Gardner
No 8
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Frederick Henry Sowerby Annie Marjory McKay
BDM Match (94%) Frederick Heim Sowerby Annie Marjory McKay
  πŸ’ 1916/6343
Condition Bachelor Spinster
Profession Foreman New Zealand Railways Waitress
Age 24 22
Dwelling Place Woodville Woodville
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church Woodville
Folio 3818
Consent
Date of Certificate 2 May 1916
Officiating Minister Rev R Gardner
9 30 May 1916 Josiah Carson
Bertha Martin
Josiah Carson
Bertha Martin
πŸ’ 1916/6339
Bachelor
Spinster
Labourer
Domestic Duties
42
28
Woodville
Woodville
13 years
3 years
At the house of Mrs William Martin McLean Street Woodville 3814 30 May 1916 Rev C Abernethy
No 9
Date of Notice 30 May 1916
  Groom Bride
Names of Parties Josiah Carson Bertha Martin
  πŸ’ 1916/6339
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 42 28
Dwelling Place Woodville Woodville
Length of Residence 13 years 3 years
Marriage Place At the house of Mrs William Martin McLean Street Woodville
Folio 3814
Consent
Date of Certificate 30 May 1916
Officiating Minister Rev C Abernethy
10 19 June 1916 John O'Neil
Ellen Vera Burlace
John O'Neil
Ellen Vera Burlace
πŸ’ 1916/623
Bachelor
Spinster
Farmer
Domestic Duties
25
18
Hopelands
Papatawa
4 years
18 years
In the house of Joseph Burlace Papatawa 4686 Joseph Burlace Father 19 June 1916 Rev C Abernethy
No 10
Date of Notice 19 June 1916
  Groom Bride
Names of Parties John O'Neil Ellen Vera Burlace
  πŸ’ 1916/623
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 18
Dwelling Place Hopelands Papatawa
Length of Residence 4 years 18 years
Marriage Place In the house of Joseph Burlace Papatawa
Folio 4686
Consent Joseph Burlace Father
Date of Certificate 19 June 1916
Officiating Minister Rev C Abernethy

Page 1222

District of Woodville Quarter ending 30 June 1916 Registrar H. G. Blackburn
No Date of Notice Names and 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 30 June 1916 William Macklush Swenburn
Helen Maud Antil
William MacKreth Swinburn
Helen Maud Autill
πŸ’ 1916/7086
Bachelor
Spinster
Station Manager
Domestic Duties
33
23
Palmerston North
Kumeroa
3 days
8 years
All Saints Church Palmerston North 4615 30 June 1916 H. G. Blackburn
No 11
Date of Notice 30 June 1916
  Groom Bride
Names of Parties William Macklush Swenburn Helen Maud Antil
BDM Match (84%) William MacKreth Swinburn Helen Maud Autill
  πŸ’ 1916/7086
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 33 23
Dwelling Place Palmerston North Kumeroa
Length of Residence 3 days 8 years
Marriage Place All Saints Church Palmerston North
Folio 4615
Consent
Date of Certificate 30 June 1916
Officiating Minister H. G. Blackburn

Page 1223

District of Woodville Quarter ending 30 September 1916 Registrar E. R. Bunn
No Date of Notice Names and 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 12 July 1916 Fred Ebbett
Elsie McKinlay
Fred Ebbett
Elsie McKinlay
πŸ’ 1916/8050
Bachelor
Spinster
Cheesemaker
Domestic Servant
28
21
Papatawa
Papatawa
24 years
6 years
Presbyterian Church, Woodville 5736 12 July 1916 Rev. R. Gardner
No 12
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Fred Ebbett Elsie McKinlay
  πŸ’ 1916/8050
Condition Bachelor Spinster
Profession Cheesemaker Domestic Servant
Age 28 21
Dwelling Place Papatawa Papatawa
Length of Residence 24 years 6 years
Marriage Place Presbyterian Church, Woodville
Folio 5736
Consent
Date of Certificate 12 July 1916
Officiating Minister Rev. R. Gardner
13 12 July 1916 Frederick William Thorstensen
Annie Laurie
Frederick William Thorstensen
Annie Laurie
πŸ’ 1916/8051
Bachelor
Spinster
Carpenter
Domestic
26
19
Woodville
Woodville
3 days
3 days
The Registrar's Office Woodville 5737 Susannah Laurie 12 July 1916 The Registrar
No 13
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Frederick William Thorstensen Annie Laurie
  πŸ’ 1916/8051
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 19
Dwelling Place Woodville Woodville
Length of Residence 3 days 3 days
Marriage Place The Registrar's Office Woodville
Folio 5737
Consent Susannah Laurie
Date of Certificate 12 July 1916
Officiating Minister The Registrar
14 12 July 1916 Robert James Bradley
Ellen Bradley
Robert James Bradley
Ellen Bradley
πŸ’ 1916/8052
Bachelor
Spinster
Farmer
Domestic
24
23
Woodville
Woodville
12 days
23 years
Holy Trinity Church of England Woodville 5738 12 July 1916 Canon J. C. Eccles
No 14
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Robert James Bradley Ellen Bradley
  πŸ’ 1916/8052
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Woodville Woodville
Length of Residence 12 days 23 years
Marriage Place Holy Trinity Church of England Woodville
Folio 5738
Consent
Date of Certificate 12 July 1916
Officiating Minister Canon J. C. Eccles
15 28 August 1916 John Henry Mann
Minnie Jessie Scorgie
John Henry Mann
Minnie Jessie Scorgie
πŸ’ 1916/8049
Bachelor
Spinster
Cheese factory Manager
Dressmaker
21
24
Woodville
Woodville
10 years
6 years
In the residence of Mr Alfred Scorgie Woodville 5735 28 August 1916 Rev. R. Gardner
No 15
Date of Notice 28 August 1916
  Groom Bride
Names of Parties John Henry Mann Minnie Jessie Scorgie
  πŸ’ 1916/8049
Condition Bachelor Spinster
Profession Cheese factory Manager Dressmaker
Age 21 24
Dwelling Place Woodville Woodville
Length of Residence 10 years 6 years
Marriage Place In the residence of Mr Alfred Scorgie Woodville
Folio 5735
Consent
Date of Certificate 28 August 1916
Officiating Minister Rev. R. Gardner

Page 1225

District of Woodville Quarter ending 31 December 1916 Registrar E. R. Bear
No Date of Notice Names and 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 2 December 1916 Ernest Bishell Mills
Kate Louisa
Bachelor
Spinster
Signal adjuster
Domestic
29
30
Woodville
Woodville
1 month
3 days
Office of the Registrar of Marriages Woodville 7622 2 December 1916 Registrar
No 16
Date of Notice 2 December 1916
  Groom Bride
Names of Parties Ernest Bishell Mills Kate Louisa
Condition Bachelor Spinster
Profession Signal adjuster Domestic
Age 29 30
Dwelling Place Woodville Woodville
Length of Residence 1 month 3 days
Marriage Place Office of the Registrar of Marriages Woodville
Folio 7622
Consent
Date of Certificate 2 December 1916
Officiating Minister Registrar
17 19 December 1916 Ernest Henry Walton Rountree
Phyllis Maude Chant
Ernest Henry Walton Rowntree
Phyllis Maude Chant
πŸ’ 1916/2536
Bachelor
Spinster
School Teacher
Domestic duties
23
21
Waipawa
Woodville
2 years
18 months
Methodist Church Woodville 7616 19 December 1916 Rev C Abernethy
No 17
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Ernest Henry Walton Rountree Phyllis Maude Chant
BDM Match (98%) Ernest Henry Walton Rowntree Phyllis Maude Chant
  πŸ’ 1916/2536
Condition Bachelor Spinster
Profession School Teacher Domestic duties
Age 23 21
Dwelling Place Waipawa Woodville
Length of Residence 2 years 18 months
Marriage Place Methodist Church Woodville
Folio 7616
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev C Abernethy
18 20 December 1916 Edgar Richard Goodrum Tucker
Phyllis Hedie Mansey
Edgar Richard Goodrum Tucker
Phyllis Hettie Maisey
πŸ’ 1916/2533
Bachelor
Spinster
Auctioneer
Domestic duties
34
25
Palmerston North
Woodville
14 years
25 years
Residence of the Brides Father Woodlands Rd Woodville 7614 20 December 1916 Rev R Gardner
No 18
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Edgar Richard Goodrum Tucker Phyllis Hedie Mansey
BDM Match (93%) Edgar Richard Goodrum Tucker Phyllis Hettie Maisey
  πŸ’ 1916/2533
Condition Bachelor Spinster
Profession Auctioneer Domestic duties
Age 34 25
Dwelling Place Palmerston North Woodville
Length of Residence 14 years 25 years
Marriage Place Residence of the Brides Father Woodlands Rd Woodville
Folio 7614
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev R Gardner
19 28 December 1916 Harry Charles Mills
Maria Harriet Mills
Harry Charles Mills
Maria Harriet Mills
πŸ’ 1916/2535
Widower
Widow
Sawmiller
Domestic
37
43
Woodville
Woodville
3 days
17 years
Army Quarters Salvation Army Residence Woodville 7615 28 December 1916 Major Toomer
No 19
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Harry Charles Mills Maria Harriet Mills
  πŸ’ 1916/2535
Condition Widower Widow
Profession Sawmiller Domestic
Age 37 43
Dwelling Place Woodville Woodville
Length of Residence 3 days 17 years
Marriage Place Army Quarters Salvation Army Residence Woodville
Folio 7615
Consent
Date of Certificate 28 December 1916
Officiating Minister Major Toomer

Page 1229

District of Apiti Quarter ending 30 June 1916 Registrar M. J. Lyons
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 13 June 1916 Edwin Allen Payton
May Marie Elizabeth Stanley
Edwin Allen Payton
May Marin Elizabeth Stanley
πŸ’ 1916/8070
Bachelor
Spinster
Farmer
Domestic Duties
23
24
Apiti
Apiti
5 1/2 years
11 years
St Luke's Anglican Church 5733 13 June 1916 H. W. Klingender, Anglican Minister
No 35
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Edwin Allen Payton May Marie Elizabeth Stanley
BDM Match (98%) Edwin Allen Payton May Marin Elizabeth Stanley
  πŸ’ 1916/8070
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 24
Dwelling Place Apiti Apiti
Length of Residence 5 1/2 years 11 years
Marriage Place St Luke's Anglican Church
Folio 5733
Consent
Date of Certificate 13 June 1916
Officiating Minister H. W. Klingender, Anglican Minister

Page 1231

District of Apiti Quarter ending 30 September 1916 Registrar M. J. Larson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 30 August 1916 David William Hogan
Agnes May McMillan
David William Hogan
Agnes May McMillan
πŸ’ 1916/8071
Bachelor
Spinster
Farmer
Home Duties
37
30
Table Flat
Table Flat
6 years
20 years
Residence James McMillan, Table Flat 5734 30 August 1916 Geo G. H. Ralph, Presbyterian Minister
No 36
Date of Notice 30 August 1916
  Groom Bride
Names of Parties David William Hogan Agnes May McMillan
  πŸ’ 1916/8071
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 37 30
Dwelling Place Table Flat Table Flat
Length of Residence 6 years 20 years
Marriage Place Residence James McMillan, Table Flat
Folio 5734
Consent
Date of Certificate 30 August 1916
Officiating Minister Geo G. H. Ralph, Presbyterian Minister

Page 1235

District of Ashhurst Quarter ending 31 March 1916 Registrar Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1916 Phillip Weston
Dorothy Frances Cicily Eggleton
Phillip Weston
Dorothy Frances Cicely Eggleton
πŸ’ 1916/5253
Phillip Weston
Dorothy Frances Cicely Eggleton
πŸ’ 1916/9510
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Hunterville
Bunnythorpe
22 years
20 years
Methodist Church Bunnythorpe 552 William Eggleton Father 17 January 1916 Rev. J. H. Haslam Methodist minister
No 1
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Phillip Weston Dorothy Frances Cicily Eggleton
BDM Match (98%) Phillip Weston Dorothy Frances Cicely Eggleton
  πŸ’ 1916/5253
BDM Match (98%) Phillip Weston Dorothy Frances Cicely Eggleton
  πŸ’ 1916/9510
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Hunterville Bunnythorpe
Length of Residence 22 years 20 years
Marriage Place Methodist Church Bunnythorpe
Folio 552
Consent William Eggleton Father
Date of Certificate 17 January 1916
Officiating Minister Rev. J. H. Haslam Methodist minister
2 21 January 1916 Charles George Campbell
Florence Frances Kathleen McAllister
Charles George Campbell
Florence Frances Kathleen McAllister
πŸ’ 1916/3500
Bachelor
Spinster
Labourer
Domestic Duties
25
25
Ashhurst
Ashhurst
1 month
20 years
Roman Catholic Church at Ashhurst 551 21 January 1916 Rev. James McManus Roman Catholic Priest
No 2
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Charles George Campbell Florence Frances Kathleen McAllister
  πŸ’ 1916/3500
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 25
Dwelling Place Ashhurst Ashhurst
Length of Residence 1 month 20 years
Marriage Place Roman Catholic Church at Ashhurst
Folio 551
Consent
Date of Certificate 21 January 1916
Officiating Minister Rev. James McManus Roman Catholic Priest
3 25 January 1916 William Gray
Dorothy Emily Bray
William Gray
Dorothy Emily Bray
πŸ’ 1916/11036
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Colyton
Colyton
24 years
21 years
Church of England Feilding 592 25 January 1916 Rev. Innes Jones Church of England Minister
No 3
Date of Notice 25 January 1916
  Groom Bride
Names of Parties William Gray Dorothy Emily Bray
  πŸ’ 1916/11036
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Colyton Colyton
Length of Residence 24 years 21 years
Marriage Place Church of England Feilding
Folio 592
Consent
Date of Certificate 25 January 1916
Officiating Minister Rev. Innes Jones Church of England Minister
4 1 March 1916 William John Newdick
Wilhelmina Margaret Maul
William John Newdick
Wilhelmina Margaret Maul
πŸ’ 1916/3567
Bachelor
Spinster
Carpenter
Domestic Duties
23
20
Palmerston North
Ashhurst
23 years
20 years
All Saints Anglican Church Palmerston North 667 Alfred Otto Frederick Maul Father 1 March 1916 Rev. H. G. Blackburne Anglican Minister
No 4
Date of Notice 1 March 1916
  Groom Bride
Names of Parties William John Newdick Wilhelmina Margaret Maul
  πŸ’ 1916/3567
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 23 20
Dwelling Place Palmerston North Ashhurst
Length of Residence 23 years 20 years
Marriage Place All Saints Anglican Church Palmerston North
Folio 667
Consent Alfred Otto Frederick Maul Father
Date of Certificate 1 March 1916
Officiating Minister Rev. H. G. Blackburne Anglican Minister

Page 1237

District of Ashhurst Quarter ending 30 June 1916 Registrar J Howard Vincent
No Date of Notice Names and 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 25 April 1916 Michael Joseph Hehir
Mary Elizabeth Sheridan
Michael Joseph Hehir
Mary Elizabeth Sheridan
πŸ’ 1916/6352
Bachelor
Spinster
Farmer
Domestic Duties
28 years
22 years
Ashhurst
Ashhurst
4 days
33 years
Roman Catholic Church at Ashhurst 3826 25 April 1916 J. McManus, Roman catholic
No 5
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Michael Joseph Hehir Mary Elizabeth Sheridan
  πŸ’ 1916/6352
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 years 22 years
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 days 33 years
Marriage Place Roman Catholic Church at Ashhurst
Folio 3826
Consent
Date of Certificate 25 April 1916
Officiating Minister J. McManus, Roman catholic
6 07 June 1916 Edwin Croucher Sanders
Hanrick Vowden
Edwin Croucher Sanders
Harriett Vowden
πŸ’ 1916/6482
Widower
Widow
Bootmaker
Domestic Duties
65
64
Ashhurst
Ashhurst
37 years
4 years
Dwelling of Edwin Croucher Sanders, Pohangina Road, Ashhurst 3964 07 June 1916 Staff Captain A. Thurkettle, Salvation Army
No 6
Date of Notice 07 June 1916
  Groom Bride
Names of Parties Edwin Croucher Sanders Hanrick Vowden
BDM Match (87%) Edwin Croucher Sanders Harriett Vowden
  πŸ’ 1916/6482
Condition Widower Widow
Profession Bootmaker Domestic Duties
Age 65 64
Dwelling Place Ashhurst Ashhurst
Length of Residence 37 years 4 years
Marriage Place Dwelling of Edwin Croucher Sanders, Pohangina Road, Ashhurst
Folio 3964
Consent
Date of Certificate 07 June 1916
Officiating Minister Staff Captain A. Thurkettle, Salvation Army

Page 1241

District of Ashhurst Quarter ending 31 December 1916 Registrar J. Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 13 October 1916 James Adam Locher
Elizabeth Greig Paul
James Adam Tocher
Elizabeth Greig Paul
πŸ’ 1916/2237
Bachelor
Spinster
Police Constable
Domestic Duties
27
27
Ashhurst
Ashhurst
3 days
3 days
Methodist Church Parsonage, Ashhurst 7623 13 October 1916 Rev. Charles Duncan, Methodist Minister
No 7
Date of Notice 13 October 1916
  Groom Bride
Names of Parties James Adam Locher Elizabeth Greig Paul
BDM Match (97%) James Adam Tocher Elizabeth Greig Paul
  πŸ’ 1916/2237
Condition Bachelor Spinster
Profession Police Constable Domestic Duties
Age 27 27
Dwelling Place Ashhurst Ashhurst
Length of Residence 3 days 3 days
Marriage Place Methodist Church Parsonage, Ashhurst
Folio 7623
Consent
Date of Certificate 13 October 1916
Officiating Minister Rev. Charles Duncan, Methodist Minister

Page 1243

District of Birmingham Quarter ending 31 March 1916 Registrar A. A. Chittenden
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 January 1916 Jens Peter Jensen
Ruth Latham
Jens Peter Jensen
Ruth Latham
πŸ’ 1916/3510
Widower
Spinster
Farmer
Domestic duties
49
43
Kimbolton
Kimbolton
2 years
1 week
Valley Road Church Kimbolton 555 27 January 1916 James W. Parker
No 1
Date of Notice 27 January 1916
  Groom Bride
Names of Parties Jens Peter Jensen Ruth Latham
  πŸ’ 1916/3510
Condition Widower Spinster
Profession Farmer Domestic duties
Age 49 43
Dwelling Place Kimbolton Kimbolton
Length of Residence 2 years 1 week
Marriage Place Valley Road Church Kimbolton
Folio 555
Consent
Date of Certificate 27 January 1916
Officiating Minister James W. Parker
2 19 February 1916 Gilbert Edison Rose
Mary Constance Cecile Hinckley
Gilbert Edison Rose
Mary Constance Cecile Hinkley
πŸ’ 1916/9518
Bachelor
Spinster
Farmer
Milkmaid
23
21
Rangiwahia
Pemberton
23 years
1 year
Arthur Rose's Private Residence Rangiwahia 554 19 February 1916 James W. Parker
No 2
Date of Notice 19 February 1916
  Groom Bride
Names of Parties Gilbert Edison Rose Mary Constance Cecile Hinckley
BDM Match (98%) Gilbert Edison Rose Mary Constance Cecile Hinkley
  πŸ’ 1916/9518
Condition Bachelor Spinster
Profession Farmer Milkmaid
Age 23 21
Dwelling Place Rangiwahia Pemberton
Length of Residence 23 years 1 year
Marriage Place Arthur Rose's Private Residence Rangiwahia
Folio 554
Consent
Date of Certificate 19 February 1916
Officiating Minister James W. Parker
3 18 March 1916 Claude Verrant Cock
Martha Levina Smith
Claude Denant Cock
Martha Levina Smith
πŸ’ 1916/3508
Bachelor
Spinster
Farmer
Domestic duties
24
19
Kimbolton
Kimbolton
15 years
3 years
Dwelling House of Alfred William Smith London Street Kimbolton 553 Alfred William Smith Father of Martha Levina Smith 20 March 1916 James W. Parker
No 3
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Claude Verrant Cock Martha Levina Smith
BDM Match (92%) Claude Denant Cock Martha Levina Smith
  πŸ’ 1916/3508
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 19
Dwelling Place Kimbolton Kimbolton
Length of Residence 15 years 3 years
Marriage Place Dwelling House of Alfred William Smith London Street Kimbolton
Folio 553
Consent Alfred William Smith Father of Martha Levina Smith
Date of Certificate 20 March 1916
Officiating Minister James W. Parker

Page 1245

District of Birmingham Quarter ending 30 June 1916 Registrar A. A. Chittenden
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 7 April 1916 Alfred Hilton Smith
Elizabeth Harriet Stringer
Alfred Hilton Smith
Elizabeth Harriet Stringer
πŸ’ 1916/6353
Bachelor
Spinster
Farmer
Domestic duties
22
24
Kimbolton
Kimbolton
4 days
1 year
Registrar's Office 3827 12 April 1916 A. A. Chittenden
No 4
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Alfred Hilton Smith Elizabeth Harriet Stringer
  πŸ’ 1916/6353
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 24
Dwelling Place Kimbolton Kimbolton
Length of Residence 4 days 1 year
Marriage Place Registrar's Office
Folio 3827
Consent
Date of Certificate 12 April 1916
Officiating Minister A. A. Chittenden

Page 1247

District of Birmingham Quarter ending 30 September 1916 Registrar A. B. Chittenden
No Date of Notice Names and 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 17 July 1916 Albert Knox
Florence Mary Childerhouse
Albert Knox
Florence Mary Childerhouse
πŸ’ 1916/14474
Bachelor
Spinster
Farmer
Domestic duties
24 years
30 years
Kimbolton
Kimbolton
22 years
3 days
Anglican Church Kimbolton 5739 17 July 1916 Ford Hutchison Anglican Church
No 5
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Albert Knox Florence Mary Childerhouse
  πŸ’ 1916/14474
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 years 30 years
Dwelling Place Kimbolton Kimbolton
Length of Residence 22 years 3 days
Marriage Place Anglican Church Kimbolton
Folio 5739
Consent
Date of Certificate 17 July 1916
Officiating Minister Ford Hutchison Anglican Church
6 3 August 1916 Henry George Gatchell
Pearl Milvina Cock
Henry George Gatchell
Pearl Melvina Cock
πŸ’ 1916/8164
Bachelor
Spinster
Driver
Domestic duties
22 years
20 years
Kimbolton
Kimbolton
3 years
20 years
Brides parents private dwelling house Valley Road Kimbolton 5853 William James Cock Father 3 August 1916 J W Parker Methodist Church
No 6
Date of Notice 3 August 1916
  Groom Bride
Names of Parties Henry George Gatchell Pearl Milvina Cock
BDM Match (97%) Henry George Gatchell Pearl Melvina Cock
  πŸ’ 1916/8164
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 22 years 20 years
Dwelling Place Kimbolton Kimbolton
Length of Residence 3 years 20 years
Marriage Place Brides parents private dwelling house Valley Road Kimbolton
Folio 5853
Consent William James Cock Father
Date of Certificate 3 August 1916
Officiating Minister J W Parker Methodist Church

Page 1251

District of Bulls Quarter ending 31 March 1916 Registrar Frank Stephen 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 4 March 1916 James Patrick Coyle
Mary Oleary
James Patrick Coyle
Mary OLeary
πŸ’ 1916/11034
Bachelor
Spinster
Trainer
Domestic
40
31
Bulls
Feilding
6 years
6 months
Roman Catholic Church, Bulls 590 4 March 1916 Rev. M. M. Odwyer
No 1
Date of Notice 4 March 1916
  Groom Bride
Names of Parties James Patrick Coyle Mary Oleary
BDM Match (95%) James Patrick Coyle Mary OLeary
  πŸ’ 1916/11034
Condition Bachelor Spinster
Profession Trainer Domestic
Age 40 31
Dwelling Place Bulls Feilding
Length of Residence 6 years 6 months
Marriage Place Roman Catholic Church, Bulls
Folio 590
Consent
Date of Certificate 4 March 1916
Officiating Minister Rev. M. M. Odwyer

Page 1255

District of Bulls Quarter ending 30 September 1916 Registrar F.S. 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
2 1 July 1916 Walter Frederick Weaver
Madge Irene Hall
Walter Frederick Weaver
Madge Irene Hall
πŸ’ 1916/8054
Bachelor
Spinster
Fishsalesman
Domestic Duties
23
22
Bulls
Bulls
3 days
3 days
Church of England Bulls 5740 4 July 1916 Rev John Edwin Blackburn
No 2
Date of Notice 1 July 1916
  Groom Bride
Names of Parties Walter Frederick Weaver Madge Irene Hall
  πŸ’ 1916/8054
Condition Bachelor Spinster
Profession Fishsalesman Domestic Duties
Age 23 22
Dwelling Place Bulls Bulls
Length of Residence 3 days 3 days
Marriage Place Church of England Bulls
Folio 5740
Consent
Date of Certificate 4 July 1916
Officiating Minister Rev John Edwin Blackburn

Page 1257

District of Bulls Quarter ending 31 December 1916 Registrar F. Banning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 5 December 1916 Harry Ellery
Caroline Erma Paap
Harry Ellery
Caroline Erma Paap
πŸ’ 1916/2222
Bachelor
Spinster
Farmer
Domestic
26
20
Bulls
Bulls
26 Years
12 Years
Church of England Bulls 7632 Marjorie Elizabeth Paap (Mother) 5 December 1916 Rev John G. Blackburne Church of England Bulls
No 3
Date of Notice 5 December 1916
  Groom Bride
Names of Parties Harry Ellery Caroline Erma Paap
  πŸ’ 1916/2222
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Bulls Bulls
Length of Residence 26 Years 12 Years
Marriage Place Church of England Bulls
Folio 7632
Consent Marjorie Elizabeth Paap (Mother)
Date of Certificate 5 December 1916
Officiating Minister Rev John G. Blackburne Church of England Bulls
4 22 December 1916 Harley Henry Woodthorpe Davis
Esther Rewiti
Harley Henry Woodthorpe Davis
Esther Rewiti
πŸ’ 1916/2221
Bachelor
Spinster
Farm Manager
Domestic
33
23
Fernhill Hawke's Bay
Bulls
8 days
Life
Registrar's Office Post Office Bulls 7631 27 December 1916 F. Banning Registrar
No 4
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Harley Henry Woodthorpe Davis Esther Rewiti
  πŸ’ 1916/2221
Condition Bachelor Spinster
Profession Farm Manager Domestic
Age 33 23
Dwelling Place Fernhill Hawke's Bay Bulls
Length of Residence 8 days Life
Marriage Place Registrar's Office Post Office Bulls
Folio 7631
Consent
Date of Certificate 27 December 1916
Officiating Minister F. Banning Registrar

Page 1259

District of Carterton Quarter ending 31 March 1916 Registrar H. J. Hoskins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1916 Arthur Payton Roydhouse
Dorothy Booth
Arthur Payton Roydhouse
Dorothy Booth
πŸ’ 1916/3506
Bachelor
Spinster
Instructor Physical Education
Domestic
28
23
Carterton
Carterton
6 days
25 years
Hawarden Residence of A. Booth 574 3 January 1916 R. Young, Anglican
No 1
Date of Notice 3 January 1916
  Groom Bride
Names of Parties Arthur Payton Roydhouse Dorothy Booth
  πŸ’ 1916/3506
Condition Bachelor Spinster
Profession Instructor Physical Education Domestic
Age 28 23
Dwelling Place Carterton Carterton
Length of Residence 6 days 25 years
Marriage Place Hawarden Residence of A. Booth
Folio 574
Consent
Date of Certificate 3 January 1916
Officiating Minister R. Young, Anglican
2 10 January 1916 Bertrick Oliver Earle William Mathenuel Evans
Ada Hargreaves
Bertrick Oliver Earle William Nathanuel Evans
Ada Hargreaves
πŸ’ 1916/9512
Bachelor
Divorced
Labourer
Domestic
38
29
Carterton
Carterton
1 year
2 years
Registrar's Office Carterton 571 10 January 1916 Registrar
No 2
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Bertrick Oliver Earle William Mathenuel Evans Ada Hargreaves
BDM Match (98%) Bertrick Oliver Earle William Nathanuel Evans Ada Hargreaves
  πŸ’ 1916/9512
Condition Bachelor Divorced
Profession Labourer Domestic
Age 38 29
Dwelling Place Carterton Carterton
Length of Residence 1 year 2 years
Marriage Place Registrar's Office Carterton
Folio 571
Consent
Date of Certificate 10 January 1916
Officiating Minister Registrar
3 11 January 1916 Victor Clemens Manley
Irene Dorothy Hughan
Victor Clemens Manley
Irene Dorothy Hughan
πŸ’ 1916/3505
Bachelor
Spinster
Motor Mechanic
Domestic
22
19
Carterton
Carterton
4 years
19 years
English Church Carterton 573 Gordon Hughan, Father 11 January 1916 R. Young, Anglican
No 3
Date of Notice 11 January 1916
  Groom Bride
Names of Parties Victor Clemens Manley Irene Dorothy Hughan
  πŸ’ 1916/3505
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 22 19
Dwelling Place Carterton Carterton
Length of Residence 4 years 19 years
Marriage Place English Church Carterton
Folio 573
Consent Gordon Hughan, Father
Date of Certificate 11 January 1916
Officiating Minister R. Young, Anglican
4 18 January 1916 Otto Andersen
Lucy Jane Olson
Otto Andersen
Lucy Jane Olson
πŸ’ 1916/3504
Bachelor
Spinster
Farm labourer
Domestic
25
25
Carterton
Carterton
25 years
9 years
Registrar's Office Carterton 572 18 January 1916 Registrar
No 4
Date of Notice 18 January 1916
  Groom Bride
Names of Parties Otto Andersen Lucy Jane Olson
  πŸ’ 1916/3504
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 25 25
Dwelling Place Carterton Carterton
Length of Residence 25 years 9 years
Marriage Place Registrar's Office Carterton
Folio 572
Consent
Date of Certificate 18 January 1916
Officiating Minister Registrar
5 18 January 1916 William Coleman Ball
Winnie Hall
William Coleman Ball
Winnie Hall
πŸ’ 1916/3049
Divorced
Spinster
Commercial Traveller
None
37
24
Masterton
Carterton
1 week
14 years
Registrar's Office Masterton 616 18 January 1916 S. J. Serpell, Methodist
No 5
Date of Notice 18 January 1916
  Groom Bride
Names of Parties William Coleman Ball Winnie Hall
  πŸ’ 1916/3049
Condition Divorced Spinster
Profession Commercial Traveller None
Age 37 24
Dwelling Place Masterton Carterton
Length of Residence 1 week 14 years
Marriage Place Registrar's Office Masterton
Folio 616
Consent
Date of Certificate 18 January 1916
Officiating Minister S. J. Serpell, Methodist

Page 1260

District of Carterton Quarter ending 31 March 1916 Registrar J. Huskins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 14 February 1916 Charles Stephen Andrews
Bertha Elizabeth Stevenson
Charles Stephen Andrews
Bertha Elizabeth Stevenson
πŸ’ 1916/3502
Bachelor
Spinster
Coach Driver
Waitress
22
27
Carterton
Carterton
11 years
Church of England Carterton 570 14 February 1916 R Young Anglican
No 6
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Charles Stephen Andrews Bertha Elizabeth Stevenson
  πŸ’ 1916/3502
Condition Bachelor Spinster
Profession Coach Driver Waitress
Age 22 27
Dwelling Place Carterton Carterton
Length of Residence 11 years
Marriage Place Church of England Carterton
Folio 570
Consent
Date of Certificate 14 February 1916
Officiating Minister R Young Anglican
7 15 March 1916 William Lionel Grenville Smith
Blanche Waterson
Lionel William Grenville Smith
Blanche Waterson
πŸ’ 1916/3512
Bachelor
Spinster
Farmer
Domestic duties
25
23
Carterton
Carterton
3 years
7 years
557 15 March 1916 R Young Anglican
No 7
Date of Notice 15 March 1916
  Groom Bride
Names of Parties William Lionel Grenville Smith Blanche Waterson
BDM Match (80%) Lionel William Grenville Smith Blanche Waterson
  πŸ’ 1916/3512
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Carterton Carterton
Length of Residence 3 years 7 years
Marriage Place
Folio 557
Consent
Date of Certificate 15 March 1916
Officiating Minister R Young Anglican
8 15 March 1916 Albert Ernest Turley
Elsie May Trask
Albert Ernest Turley
Elsie May Track
πŸ’ 1916/3501
Bachelor
Spinster
Bootmaker
Domestic
29
23
Carterton
Carterton
3 days
17 years
St Marks Church Carterton 569 15 March 1916 R Young Anglican
No 8
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Albert Ernest Turley Elsie May Trask
BDM Match (97%) Albert Ernest Turley Elsie May Track
  πŸ’ 1916/3501
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 29 23
Dwelling Place Carterton Carterton
Length of Residence 3 days 17 years
Marriage Place St Marks Church Carterton
Folio 569
Consent
Date of Certificate 15 March 1916
Officiating Minister R Young Anglican
9 27 March 1916 Samuel Thomas Herbert Wilson
Lucy Martha Kemp
Samuel Thomas Herbert Wilson
Lucy Martha Kemp
πŸ’ 1916/3511
Bachelor
Spinster
Farmer
Domestic duties
28
22
Carterton
Carterton
4 days
Gladstone Church Gladstone 556 27 March 1916 R Young Anglican
No 9
Date of Notice 27 March 1916
  Groom Bride
Names of Parties Samuel Thomas Herbert Wilson Lucy Martha Kemp
  πŸ’ 1916/3511
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 22
Dwelling Place Carterton Carterton
Length of Residence 4 days
Marriage Place Gladstone Church Gladstone
Folio 556
Consent
Date of Certificate 27 March 1916
Officiating Minister R Young Anglican

Page 1261

District of Carterton Quarter ending 30 June 1916 Registrar F. W. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 4 April 1916 Cecil Frank Stead
Ivy Susannah Mary King
Cecil Frank Stead
Ivy Susannah Mary King
πŸ’ 1916/6344
Bachelor
Spinster
Soldier
Drapers Assistant
26
26
Carterton
Carterton
3 days
26 years
Methodist Church Carterton 3819 4 April 1916 Josiah Ward Methodist
No 10
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Cecil Frank Stead Ivy Susannah Mary King
  πŸ’ 1916/6344
Condition Bachelor Spinster
Profession Soldier Drapers Assistant
Age 26 26
Dwelling Place Carterton Carterton
Length of Residence 3 days 26 years
Marriage Place Methodist Church Carterton
Folio 3819
Consent
Date of Certificate 4 April 1916
Officiating Minister Josiah Ward Methodist
11 17 April 1916 George McIntosh Bennett
Mabel Elsmore
George McIntosh Bennett
Mabel Elsmore
πŸ’ 1916/6346
Bachelor
Spinster
Soldier
Ladys Help
29
21
Carterton
Carterton
3 days
2 weeks
Methodist Church Carterton 3821 17 April 1916 Josiah Ward Methodist
No 11
Date of Notice 17 April 1916
  Groom Bride
Names of Parties George McIntosh Bennett Mabel Elsmore
  πŸ’ 1916/6346
Condition Bachelor Spinster
Profession Soldier Ladys Help
Age 29 21
Dwelling Place Carterton Carterton
Length of Residence 3 days 2 weeks
Marriage Place Methodist Church Carterton
Folio 3821
Consent
Date of Certificate 17 April 1916
Officiating Minister Josiah Ward Methodist
12 17 April 1916 Holroyd Wakelin
Hinehuirangi Karauria Namana
Holroyd Wakelin
Hinehuirangi Karauria Namana
πŸ’ 1916/6350
Bachelor
Spinster
Labourer
none
21
18
Carterton
Carterton
7 months
18 years
Registrars Office Carterton 3824 Karauria Namana 17 April 1916 D. G. Jenkins Registrar
No 12
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Holroyd Wakelin Hinehuirangi Karauria Namana
  πŸ’ 1916/6350
Condition Bachelor Spinster
Profession Labourer none
Age 21 18
Dwelling Place Carterton Carterton
Length of Residence 7 months 18 years
Marriage Place Registrars Office Carterton
Folio 3824
Consent Karauria Namana
Date of Certificate 17 April 1916
Officiating Minister D. G. Jenkins Registrar
13 18 April 1916 Leslie Gainsford Sealy Adams
Olive Evelyn Gaskin
Leslie Gainsford Sealy Adams
Olive Evelyn Gaskin
πŸ’ 1916/12545
Bachelor
Spinster
Farmer
Clerk
21
21
Carterton
Carterton
3 years
21 years
St Marks Church Carterton 3830 18 April 1916 Robert Young Anglican
No 13
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Leslie Gainsford Sealy Adams Olive Evelyn Gaskin
  πŸ’ 1916/12545
Condition Bachelor Spinster
Profession Farmer Clerk
Age 21 21
Dwelling Place Carterton Carterton
Length of Residence 3 years 21 years
Marriage Place St Marks Church Carterton
Folio 3830
Consent
Date of Certificate 18 April 1916
Officiating Minister Robert Young Anglican
14 18 April 1916 Lewis George Woollett
Bertha Brown
Lewis George Woollett
Bertha Brown
πŸ’ 1916/6348
Bachelor
Spinster
Soldier
Tailoress
26
21
Carterton
Carterton
3 days
5 years
St Andrews Church Carterton 3823 18 April 1916 E. J. Tipler Presbyterian
No 14
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Lewis George Woollett Bertha Brown
  πŸ’ 1916/6348
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 26 21
Dwelling Place Carterton Carterton
Length of Residence 3 days 5 years
Marriage Place St Andrews Church Carterton
Folio 3823
Consent
Date of Certificate 18 April 1916
Officiating Minister E. J. Tipler Presbyterian

Page 1262

District of Carterton Quarter ending 30 June 1916 Registrar H. Perkins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 20 April 1916 James Laurenson
Emily Grace
James Laurenson
Emily Grace
πŸ’ 1916/6351
Bachelor
Widow
Accountant
Domestic Duties
47
43
Carterton
Carterton
18 years
9 years
Residence of Mrs Emily Grace, Carterton 3825 20 April 1916 E. J. Tipler, Presbyterian
No 15
Date of Notice 20 April 1916
  Groom Bride
Names of Parties James Laurenson Emily Grace
  πŸ’ 1916/6351
Condition Bachelor Widow
Profession Accountant Domestic Duties
Age 47 43
Dwelling Place Carterton Carterton
Length of Residence 18 years 9 years
Marriage Place Residence of Mrs Emily Grace, Carterton
Folio 3825
Consent
Date of Certificate 20 April 1916
Officiating Minister E. J. Tipler, Presbyterian
16 24 April 1916 George Steptoe
Frances Hannah Jane Adams
George Steptoe
Claress Hannah Jane Adams
πŸ’ 1916/6347
Bachelor
Spinster
Blacksmith
Domestic Servant
28
24
Carterton
Carterton
3 days
3 days
Residence of T. H. Adams, Dalefield 3822 24 April 1916 E. J. Tipler, Presbyterian
No 16
Date of Notice 24 April 1916
  Groom Bride
Names of Parties George Steptoe Frances Hannah Jane Adams
BDM Match (90%) George Steptoe Claress Hannah Jane Adams
  πŸ’ 1916/6347
Condition Bachelor Spinster
Profession Blacksmith Domestic Servant
Age 28 24
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 days
Marriage Place Residence of T. H. Adams, Dalefield
Folio 3822
Consent
Date of Certificate 24 April 1916
Officiating Minister E. J. Tipler, Presbyterian
17 12 June 1916 Preston Henry Edwards
Annie Quinn
Preston Henry Edwards
Annie Swinn
πŸ’ 1916/12552
Bachelor
Spinster
Farmer
Postmistress
28
22
Carterton
Carterton
28 years
5 years
St Marks Church, Carterton 3831 12 June 1916 R. Young, Anglican
No 17
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Preston Henry Edwards Annie Quinn
BDM Match (91%) Preston Henry Edwards Annie Swinn
  πŸ’ 1916/12552
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 28 22
Dwelling Place Carterton Carterton
Length of Residence 28 years 5 years
Marriage Place St Marks Church, Carterton
Folio 3831
Consent
Date of Certificate 12 June 1916
Officiating Minister R. Young, Anglican
18 12 June 1916 Herbert James McKenzie
Constance Mary Reid
Herbert James McKenzie
Constance Mary Reid
πŸ’ 1916/6361
Bachelor
Spinster
Labourer
Domestic duties
32
24
Carterton
Carterton
32 years
24 years
Residence of T. Reid, Clareville 3829 12 June 1916 E. J. Tipler, Presbyterian
No 18
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Herbert James McKenzie Constance Mary Reid
  πŸ’ 1916/6361
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 24
Dwelling Place Carterton Carterton
Length of Residence 32 years 24 years
Marriage Place Residence of T. Reid, Clareville
Folio 3829
Consent
Date of Certificate 12 June 1916
Officiating Minister E. J. Tipler, Presbyterian
19 19 June 1916 Charles Jukes
Agnes Jane Ellen Conwell
Charles Jukes
Agnes Jane Ellen Conwell
πŸ’ 1916/8580
Bachelor
Spinster
Cheese Factory Manager
Household duties
32
31
Carterton
Carterton
3 days
31 years
Anglican Church, Carterton 3828 19 June 1916 R. Young, Anglican
No 19
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Charles Jukes Agnes Jane Ellen Conwell
  πŸ’ 1916/8580
Condition Bachelor Spinster
Profession Cheese Factory Manager Household duties
Age 32 31
Dwelling Place Carterton Carterton
Length of Residence 3 days 31 years
Marriage Place Anglican Church, Carterton
Folio 3828
Consent
Date of Certificate 19 June 1916
Officiating Minister R. Young, Anglican

Page 1263

District of Carterton Quarter ending 30 June 1916 Registrar J. Jenkins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 24 June 1916 Samuel George Albert Swan
Caroline Mary Ann Chapman
Samuel George Albert Swan
Caroline Mary Anne Chapman
πŸ’ 1916/8062
Bachelor
Widow
Farmer
Domestic
42
41
Carterton
Carterton
42 years
5 years
Church of England Carterton 5748 24 June 1916 R Young Anglican
No 20
Date of Notice 24 June 1916
  Groom Bride
Names of Parties Samuel George Albert Swan Caroline Mary Ann Chapman
BDM Match (98%) Samuel George Albert Swan Caroline Mary Anne Chapman
  πŸ’ 1916/8062
Condition Bachelor Widow
Profession Farmer Domestic
Age 42 41
Dwelling Place Carterton Carterton
Length of Residence 42 years 5 years
Marriage Place Church of England Carterton
Folio 5748
Consent
Date of Certificate 24 June 1916
Officiating Minister R Young Anglican

Page 1265

District of Carterton Quarter ending 30 September 1916 Registrar H. Justine
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 11 July 1916 Horace Leslie Herrick
Clara Evelyn Johnson
Horace Leslie Herrick
Clara Evelyn Johnson
πŸ’ 1916/8061
Bachelor
Spinster
Farmer
Housemaid
27
22
Carterton
Carterton
24 years
22 years
St Marks Church, Carterton 16/5747 11 July 1916 R. Young Anglican
No 21
Date of Notice 11 July 1916
  Groom Bride
Names of Parties Horace Leslie Herrick Clara Evelyn Johnson
  πŸ’ 1916/8061
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 27 22
Dwelling Place Carterton Carterton
Length of Residence 24 years 22 years
Marriage Place St Marks Church, Carterton
Folio 16/5747
Consent
Date of Certificate 11 July 1916
Officiating Minister R. Young Anglican
22 18 July 1916 William Fryer
Ethel Field
William Fryer
Ethel Field
πŸ’ 1916/8072
Bachelor
Spinster
Labourer
Domestic
24
21
Carterton
Carterton
2 years
21 years
Dwelling of Mrs Field High St Carterton 5751 18 July 1916 J N Lambert Church of Jesus Christ of Latter-Day Saints
No 22
Date of Notice 18 July 1916
  Groom Bride
Names of Parties William Fryer Ethel Field
  πŸ’ 1916/8072
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 21
Dwelling Place Carterton Carterton
Length of Residence 2 years 21 years
Marriage Place Dwelling of Mrs Field High St Carterton
Folio 5751
Consent
Date of Certificate 18 July 1916
Officiating Minister J N Lambert Church of Jesus Christ of Latter-Day Saints
23 19 July 1916 George James Hudson Warrington
Jemima Surtees
George James Hudson Warrington
Jemima Surtees
πŸ’ 1916/8057
Bachelor
Spinster
Farmer
Domestic
34
21
Carterton
Carterton
34 years
1 year
Dwelling of J Warrington Kent St Carterton 5743 19 July 1916 J Ward Methodist
No 23
Date of Notice 19 July 1916
  Groom Bride
Names of Parties George James Hudson Warrington Jemima Surtees
  πŸ’ 1916/8057
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 21
Dwelling Place Carterton Carterton
Length of Residence 34 years 1 year
Marriage Place Dwelling of J Warrington Kent St Carterton
Folio 5743
Consent
Date of Certificate 19 July 1916
Officiating Minister J Ward Methodist
24 26 July 1916 Alfred Carter
Irene Wadsworth
Alfred Carter
Irene Wadsworth
πŸ’ 1916/8055
Bachelor
Spinster
Soldier
Domestic
32
29
Featherston
Carterton
8 months
10 months
Methodist Church Carterton 5741 26 July 1916 J Ward Methodist
No 24
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Alfred Carter Irene Wadsworth
  πŸ’ 1916/8055
Condition Bachelor Spinster
Profession Soldier Domestic
Age 32 29
Dwelling Place Featherston Carterton
Length of Residence 8 months 10 months
Marriage Place Methodist Church Carterton
Folio 5741
Consent
Date of Certificate 26 July 1916
Officiating Minister J Ward Methodist
25 2 August 1916 Howard Edward Jackson
Annie Grace Roydhouse
Howard Edward Jackson
Annie Grace Roydhouse
πŸ’ 1916/12746
Bachelor
Spinster
Dental Surgeon
Domestic duties
32
29
Carterton
Carterton
12 years
29 years
St Pauls Anglican pro-cathedral Wellington 4781 2 August 1916 R. Young Anglican
No 25
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Howard Edward Jackson Annie Grace Roydhouse
  πŸ’ 1916/12746
Condition Bachelor Spinster
Profession Dental Surgeon Domestic duties
Age 32 29
Dwelling Place Carterton Carterton
Length of Residence 12 years 29 years
Marriage Place St Pauls Anglican pro-cathedral Wellington
Folio 4781
Consent
Date of Certificate 2 August 1916
Officiating Minister R. Young Anglican

Page 1266

District of Carterton Quarter ending 30 September 1916 Registrar H. Justins
No Date of Notice Names and 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 7 August 1916 William John Bowyer
Matilda Ann Charlotte Roberts
William John Bowyer
Matilda Ann Charlotte Roberts
πŸ’ 1916/8063
Bachelor
Spinster
Dairy Farmer
Domestic duties
60
45
Carterton
Carterton
39 years
31 years
Dwelling of Mr William Roberts, Carterton 5749 7 August 1916 J. Ward, Methodist
No 26
Date of Notice 7 August 1916
  Groom Bride
Names of Parties William John Bowyer Matilda Ann Charlotte Roberts
  πŸ’ 1916/8063
Condition Bachelor Spinster
Profession Dairy Farmer Domestic duties
Age 60 45
Dwelling Place Carterton Carterton
Length of Residence 39 years 31 years
Marriage Place Dwelling of Mr William Roberts, Carterton
Folio 5749
Consent
Date of Certificate 7 August 1916
Officiating Minister J. Ward, Methodist
27 8 August 1916 Alfred Gordon Francis
Catherine Frances Spain
Alfred Gordon Francis
Catherine Francis Spain
πŸ’ 1916/1163
Bachelor
Spinster
Carpenter
Domestic duties
37
27
Carterton
Carterton
3 days
3 days
Dwelling of Mr C. W. Smaill, Penrose, Carterton 5746 8 August 1916 R. Young, Anglican
No 27
Date of Notice 8 August 1916
  Groom Bride
Names of Parties Alfred Gordon Francis Catherine Frances Spain
BDM Match (98%) Alfred Gordon Francis Catherine Francis Spain
  πŸ’ 1916/1163
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 37 27
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 days
Marriage Place Dwelling of Mr C. W. Smaill, Penrose, Carterton
Folio 5746
Consent
Date of Certificate 8 August 1916
Officiating Minister R. Young, Anglican
28 16 August 1916 George Stevens
Caroline Holes
George Stevens
Caroline Holes
πŸ’ 1916/8060
Bachelor
Widow
Farmer
Domestic duties
56
45
Carterton
Parkvale, Carterton
35 years
10 years
Dwelling of Mr H. Rayner, Parkvale, Carterton 5745 16 August 1916 R. Young, Anglican
No 28
Date of Notice 16 August 1916
  Groom Bride
Names of Parties George Stevens Caroline Holes
  πŸ’ 1916/8060
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 56 45
Dwelling Place Carterton Parkvale, Carterton
Length of Residence 35 years 10 years
Marriage Place Dwelling of Mr H. Rayner, Parkvale, Carterton
Folio 5745
Consent
Date of Certificate 16 August 1916
Officiating Minister R. Young, Anglican
29 30 August 1916 Andrew Charles Gordon Smaill
Isobel Olive Broadbent
Andrew Charles Gordon Smaill
Isabel Olive Broadbent
πŸ’ 1916/8058
Bachelor
Spinster
Engineer
None
32
33
Carterton
Carterton
4 years
30 years
St Marks Church, Carterton 5744 30 August 1916 R. Young, Anglican
No 29
Date of Notice 30 August 1916
  Groom Bride
Names of Parties Andrew Charles Gordon Smaill Isobel Olive Broadbent
BDM Match (98%) Andrew Charles Gordon Smaill Isabel Olive Broadbent
  πŸ’ 1916/8058
Condition Bachelor Spinster
Profession Engineer None
Age 32 33
Dwelling Place Carterton Carterton
Length of Residence 4 years 30 years
Marriage Place St Marks Church, Carterton
Folio 5744
Consent
Date of Certificate 30 August 1916
Officiating Minister R. Young, Anglican
30 5 September 1916 Leonard Kirkpatrick
Elizabeth Emily Eliza Smith
Leonard Kilpatrick
Elizabeth Emily Eliza Smith
πŸ’ 1916/8064
Bachelor
Spinster
Labourer
Domestic Servant
26
25
Carterton
Carterton
4 years
25 years
Presbyterian Church, Carterton 5750 5 September 1916 R. Young, Anglican
No 30
Date of Notice 5 September 1916
  Groom Bride
Names of Parties Leonard Kirkpatrick Elizabeth Emily Eliza Smith
BDM Match (95%) Leonard Kilpatrick Elizabeth Emily Eliza Smith
  πŸ’ 1916/8064
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 26 25
Dwelling Place Carterton Carterton
Length of Residence 4 years 25 years
Marriage Place Presbyterian Church, Carterton
Folio 5750
Consent
Date of Certificate 5 September 1916
Officiating Minister R. Young, Anglican

Page 1267

District of Carterton Quarter ending 30 September 1916 Registrar H. Watkins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 21 September 1916 Frederick George Sewell
Myrtle Alice Ridgway
Frederick George Sewell
Myrtle Alice Ridgway
πŸ’ 1916/8056
Bachelor
Spinster
Motor Engineer
Domestic
22
21
Carterton
Carterton
6 months
2 months
Registrar's Office Carterton 5742 21 September 1916 H. Watkins, Registrar
No 31
Date of Notice 21 September 1916
  Groom Bride
Names of Parties Frederick George Sewell Myrtle Alice Ridgway
  πŸ’ 1916/8056
Condition Bachelor Spinster
Profession Motor Engineer Domestic
Age 22 21
Dwelling Place Carterton Carterton
Length of Residence 6 months 2 months
Marriage Place Registrar's Office Carterton
Folio 5742
Consent
Date of Certificate 21 September 1916
Officiating Minister H. Watkins, Registrar
32 22 September 1916 John Trevor Hastwell Tully
Iris Dorothy Crawford
John Trevor Hastwell Tully
Iris Dorothy Crawford
πŸ’ 1916/8120
Bachelor
Spinster
Shepherd
Governess
23
20
Carterton
Masterton
2 years
2 weeks
Registrar's Office Masterton 5808 John Henry Crawford, Father 22 September 1916 Registrar Masterton
No 32
Date of Notice 22 September 1916
  Groom Bride
Names of Parties John Trevor Hastwell Tully Iris Dorothy Crawford
  πŸ’ 1916/8120
Condition Bachelor Spinster
Profession Shepherd Governess
Age 23 20
Dwelling Place Carterton Masterton
Length of Residence 2 years 2 weeks
Marriage Place Registrar's Office Masterton
Folio 5808
Consent John Henry Crawford, Father
Date of Certificate 22 September 1916
Officiating Minister Registrar Masterton

Page 1269

District of Carterton Quarter ending 31 December 1916 Registrar H. Hopkins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 7 October 1916 Jabez Wheeler (commonly known as James Wheeler)
Elizabeth Johnson
James Wheeler
Elizabeth Johnson
πŸ’ 1916/2227
Bachelor
Spinster
Soldier
Domestic Servant
36
22
Carterton
Carterton
1 day
3 days
Presbyterian Church Carterton 7637 7 October 1916 E. J. Tipler, Presbyterian
No 33
Date of Notice 7 October 1916
  Groom Bride
Names of Parties Jabez Wheeler (commonly known as James Wheeler) Elizabeth Johnson
BDM Match (64%) James Wheeler Elizabeth Johnson
  πŸ’ 1916/2227
Condition Bachelor Spinster
Profession Soldier Domestic Servant
Age 36 22
Dwelling Place Carterton Carterton
Length of Residence 1 day 3 days
Marriage Place Presbyterian Church Carterton
Folio 7637
Consent
Date of Certificate 7 October 1916
Officiating Minister E. J. Tipler, Presbyterian
34 7 October 1916 Walter Robert Goodin
Elizabeth Frances Sayles
Walter Robert Goodin
Elizabeth Frances Sayles
πŸ’ 1916/2228
Bachelor
Spinster
Labourer
Domestic Servant
33
29
Carterton
Carterton
33 years
5 years
Dwelling of Mr. H. Daysh, Kent St, Carterton 7638 7 October 1916 Josiah Ward, Methodist
No 34
Date of Notice 7 October 1916
  Groom Bride
Names of Parties Walter Robert Goodin Elizabeth Frances Sayles
  πŸ’ 1916/2228
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 33 29
Dwelling Place Carterton Carterton
Length of Residence 33 years 5 years
Marriage Place Dwelling of Mr. H. Daysh, Kent St, Carterton
Folio 7638
Consent
Date of Certificate 7 October 1916
Officiating Minister Josiah Ward, Methodist
35 17 October 1916 George Robb
Catherine Anglim
George Bubb
Catherine Anglim
πŸ’ 1916/2225
Bachelor
Spinster
Shepherd
Domestic duties
32
24
Carterton
Carterton
10 years
1 year
Dwelling of Oliver Robb, Lincoln Road, Carterton 7635 17 October 1916 M. O'Beirne, Roman Catholic
No 35
Date of Notice 17 October 1916
  Groom Bride
Names of Parties George Robb Catherine Anglim
BDM Match (91%) George Bubb Catherine Anglim
  πŸ’ 1916/2225
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 32 24
Dwelling Place Carterton Carterton
Length of Residence 10 years 1 year
Marriage Place Dwelling of Oliver Robb, Lincoln Road, Carterton
Folio 7635
Consent
Date of Certificate 17 October 1916
Officiating Minister M. O'Beirne, Roman Catholic
36 18 October 1916 Sidney Morrison
Olive Isabel Parker
Sidney Morrison
Olive Isabel Parker
πŸ’ 1916/2224
Bachelor
Spinster
Motor Engineer
Dressmaker
24
21
Carterton
Carterton
3 days
21 years
Church of England, Carterton 7634 18 October 1916 R. Young, Anglican
No 36
Date of Notice 18 October 1916
  Groom Bride
Names of Parties Sidney Morrison Olive Isabel Parker
  πŸ’ 1916/2224
Condition Bachelor Spinster
Profession Motor Engineer Dressmaker
Age 24 21
Dwelling Place Carterton Carterton
Length of Residence 3 days 21 years
Marriage Place Church of England, Carterton
Folio 7634
Consent
Date of Certificate 18 October 1916
Officiating Minister R. Young, Anglican
37 23 October 1916 Ernest William Schaefer
Margaret Cameron
Ernest William Schaefer
Margaret Cameron
πŸ’ 1916/2226
Bachelor
Spinster
Labourer
Domestic
22
20
Carterton
Carterton
3 days
3 days
Dwelling of W. Porter, Kent St, Carterton 7636 William Wright Cameron, Father 23 October 1916 E. J. Tipler, Presbyterian
No 37
Date of Notice 23 October 1916
  Groom Bride
Names of Parties Ernest William Schaefer Margaret Cameron
  πŸ’ 1916/2226
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 20
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 days
Marriage Place Dwelling of W. Porter, Kent St, Carterton
Folio 7636
Consent William Wright Cameron, Father
Date of Certificate 23 October 1916
Officiating Minister E. J. Tipler, Presbyterian

Page 1270

District of Carterton Quarter ending 31 December 1916 Registrar G. W. Collins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 29 November 1916 Stanley Carter
Holly Harris
Stanley Carter
Holly Harris
πŸ’ 1916/2223
Bachelor
Spinster
Soldier
none
23
23
Carterton
Carterton
1 day
8 months
Anglican Church Carterton 7633 29 November 1916 R. Young, Anglican
No 38
Date of Notice 29 November 1916
  Groom Bride
Names of Parties Stanley Carter Holly Harris
  πŸ’ 1916/2223
Condition Bachelor Spinster
Profession Soldier none
Age 23 23
Dwelling Place Carterton Carterton
Length of Residence 1 day 8 months
Marriage Place Anglican Church Carterton
Folio 7633
Consent
Date of Certificate 29 November 1916
Officiating Minister R. Young, Anglican
39 15 December 1916 Tom Mortimer Downs
Cecelia Maude Hunt
Thomas Mortimer Downs
Cecilia Maude Hunt
πŸ’ 1916/966
Bachelor
Spinster
Shepherd
Household duties
26
30
Carterton
Christchurch
9 months
6 months
St Michaels All Angels Church Christchurch 7084 15 December 1916 C. G. Mutter, Anglican
No 39
Date of Notice 15 December 1916
  Groom Bride
Names of Parties Tom Mortimer Downs Cecelia Maude Hunt
BDM Match (90%) Thomas Mortimer Downs Cecilia Maude Hunt
  πŸ’ 1916/966
Condition Bachelor Spinster
Profession Shepherd Household duties
Age 26 30
Dwelling Place Carterton Christchurch
Length of Residence 9 months 6 months
Marriage Place St Michaels All Angels Church Christchurch
Folio 7084
Consent
Date of Certificate 15 December 1916
Officiating Minister C. G. Mutter, Anglican
40 21 December 1916 Edmund John Tipler
Henrietta Smith
Edmund John Tipler
Henrietta Smith
πŸ’ 1916/1768
Bachelor
Spinster
Minister of Religion
Teacher
32
27
Carterton
Wellington
1 year
3 days
St Johns Church Wellington 6612 21 December 1916 G. T. Brown, Presbyterian
No 40
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Edmund John Tipler Henrietta Smith
  πŸ’ 1916/1768
Condition Bachelor Spinster
Profession Minister of Religion Teacher
Age 32 27
Dwelling Place Carterton Wellington
Length of Residence 1 year 3 days
Marriage Place St Johns Church Wellington
Folio 6612
Consent
Date of Certificate 21 December 1916
Officiating Minister G. T. Brown, Presbyterian

Page 1273

District of Castlepoint Quarter ending 30 June 1916 Registrar E. Greatbatch
No Date of Notice Names and 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 20 June 1916 Herbert George Southey
Matilda Jean Beattie
Herbert George Southey
Matilda Jean Beattie
πŸ’ 1916/12554
Bachelor
Spinster
Soldier
Housemaid
21
19
Featherston Military Camp
Castlepoint
3 days
6 months
Residence of Alfred Southey 3833 Matthew Beattie 20 June 1916 Rev. Basil Ashcroft
No 1
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Herbert George Southey Matilda Jean Beattie
  πŸ’ 1916/12554
Condition Bachelor Spinster
Profession Soldier Housemaid
Age 21 19
Dwelling Place Featherston Military Camp Castlepoint
Length of Residence 3 days 6 months
Marriage Place Residence of Alfred Southey
Folio 3833
Consent Matthew Beattie
Date of Certificate 20 June 1916
Officiating Minister Rev. Basil Ashcroft
2 27 June 1916 Arthur Albert Schofield
Doris Emily Hancock
Arthur Albert Schofield
Doris Emily Hancock
πŸ’ 1916/6380
Bachelor
Spinster
Farmer
Independent
26
23
Tinui
Tinui
18 years
23 years
Church of Good Shepherd, Tinui 3832 27 June 1916 Rev. Basil Ashcroft
No 2
Date of Notice 27 June 1916
  Groom Bride
Names of Parties Arthur Albert Schofield Doris Emily Hancock
  πŸ’ 1916/6380
Condition Bachelor Spinster
Profession Farmer Independent
Age 26 23
Dwelling Place Tinui Tinui
Length of Residence 18 years 23 years
Marriage Place Church of Good Shepherd, Tinui
Folio 3832
Consent
Date of Certificate 27 June 1916
Officiating Minister Rev. Basil Ashcroft

Page 1279

District of Eketahuna Quarter ending 31 March 1916 Registrar James Kerr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 11 January 1916 Christopher Henry Fox Cole
Florence Muriel Toohill
Christopher Henry Fox Cole
Florence Muriel Toohill
πŸ’ 1916/8751
Bachelor
Spinster
Farmer
Telephone Exchange Cadette
29
26
Eketahuna
Eketahuna
3 days
3 days
St Cuthberts Church Eketahuna 578 11 January 1916 H A Walke
No 47
Date of Notice 11 January 1916
  Groom Bride
Names of Parties Christopher Henry Fox Cole Florence Muriel Toohill
  πŸ’ 1916/8751
Condition Bachelor Spinster
Profession Farmer Telephone Exchange Cadette
Age 29 26
Dwelling Place Eketahuna Eketahuna
Length of Residence 3 days 3 days
Marriage Place St Cuthberts Church Eketahuna
Folio 578
Consent
Date of Certificate 11 January 1916
Officiating Minister H A Walke
48 25 February 1916 Peter Sinclair MacDonald
Eva Elizabeth Brunton
Peter Sinclair MacDonald
Eva Elizabeth Brunton
πŸ’ 1916/8750
Bachelor
Spinster
Farmer
Household Duties
23
22
Eketahuna
Eketahuna
19 years
3 years
St Cuthberts Church Eketahuna 577 25 February 1916 Rev H A Walke
No 48
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Peter Sinclair MacDonald Eva Elizabeth Brunton
  πŸ’ 1916/8750
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 23 22
Dwelling Place Eketahuna Eketahuna
Length of Residence 19 years 3 years
Marriage Place St Cuthberts Church Eketahuna
Folio 577
Consent
Date of Certificate 25 February 1916
Officiating Minister Rev H A Walke
49 11 March 1916 Roderick Allister McKenzie
Ellen Heneretta MacDonald
Roderick Allister McKenzie
Ellen Henrietta MacDonald
πŸ’ 1916/8748
Bachelor
Spinster
Farmer
Household Duties
25
20
Eketahuna
14 days
Residence Brides Parent Ihuraua 575 Ellen Heneretta Macdonald Mother 11 March 1916 Rev A McBean
No 49
Date of Notice 11 March 1916
  Groom Bride
Names of Parties Roderick Allister McKenzie Ellen Heneretta MacDonald
BDM Match (96%) Roderick Allister McKenzie Ellen Henrietta MacDonald
  πŸ’ 1916/8748
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 20
Dwelling Place Eketahuna
Length of Residence 14 days
Marriage Place Residence Brides Parent Ihuraua
Folio 575
Consent Ellen Heneretta Macdonald Mother
Date of Certificate 11 March 1916
Officiating Minister Rev A McBean
50 22 March 1916 John McAnulty
Elizabeth Alice Power
John McAnulty
Elizabeth Alice Power
πŸ’ 1916/11029
Bachelor
Spinster
Miner
Shop Assistant
33
38
Eketahuna
Eketahuna
3 Days
12 Years
St Cuthberts Church Eketahuna 576 22 March 1916 Rev H A Walke
No 50
Date of Notice 22 March 1916
  Groom Bride
Names of Parties John McAnulty Elizabeth Alice Power
  πŸ’ 1916/11029
Condition Bachelor Spinster
Profession Miner Shop Assistant
Age 33 38
Dwelling Place Eketahuna Eketahuna
Length of Residence 3 Days 12 Years
Marriage Place St Cuthberts Church Eketahuna
Folio 576
Consent
Date of Certificate 22 March 1916
Officiating Minister Rev H A Walke

Page 1281

District of Eketahuna Quarter ending 30 June 1916 Registrar J. Kerr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 25 April 1916 John Robert Gardiner
Violet Falkner
John Robert Gardiner
Violet Falkner
πŸ’ 1916/6385
Bachelor
Spinster
Farmer
Domestic Duties
38
24
Eketahuna
Eketahuna
6 days
3 months
Residence of Brides parents Kaiparoro 3837 25 April 1916 Rev H. A. Walke Anglican
No 51
Date of Notice 25 April 1916
  Groom Bride
Names of Parties John Robert Gardiner Violet Falkner
  πŸ’ 1916/6385
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 24
Dwelling Place Eketahuna Eketahuna
Length of Residence 6 days 3 months
Marriage Place Residence of Brides parents Kaiparoro
Folio 3837
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev H. A. Walke Anglican
52 22 May 1916 Henry George Myers
Florence Sarah Dagg
Henry George Myers
Florence Sarah Dagg
πŸ’ 1916/6383
Bachelor
Spinster
Soldier
Household Duties
34
33
Ihuraua
Ihuraua
4 days
19 years
Residence of the Brides Parents Ihuraua 3835 22 May 1916 Rev H. A. Walke Anglican
No 52
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Henry George Myers Florence Sarah Dagg
  πŸ’ 1916/6383
Condition Bachelor Spinster
Profession Soldier Household Duties
Age 34 33
Dwelling Place Ihuraua Ihuraua
Length of Residence 4 days 19 years
Marriage Place Residence of the Brides Parents Ihuraua
Folio 3835
Consent
Date of Certificate 22 May 1916
Officiating Minister Rev H. A. Walke Anglican
53 22 May 1916 George Morrison-Woodford
Blanche Sinclair
George Morrison Woodford
Blanche Sinclair
πŸ’ 1916/6384
Bachelor
Spinster
Compositor
Milliner
28
36
Eketahuna
Eketahuna
9 months
7 months
Registrars Office Eketahuna 3836 22 May 1916 J. Kerr Registrar
No 53
Date of Notice 22 May 1916
  Groom Bride
Names of Parties George Morrison-Woodford Blanche Sinclair
BDM Match (98%) George Morrison Woodford Blanche Sinclair
  πŸ’ 1916/6384
Condition Bachelor Spinster
Profession Compositor Milliner
Age 28 36
Dwelling Place Eketahuna Eketahuna
Length of Residence 9 months 7 months
Marriage Place Registrars Office Eketahuna
Folio 3836
Consent
Date of Certificate 22 May 1916
Officiating Minister J. Kerr Registrar
54 27 May 1916 Bertram John Rayner
Gladys Irene Harvey
Bertram John Rayner
Gladys Irene Harvey
πŸ’ 1916/6382
Bachelor
Spinster
Cheesefactory Manager
Household Duties
23
18
Eketahuna
Kaiparoro
3 days
18 years
Registrars Office Eketahuna 3834 John Harvey Father 27 May 1916 J. Kerr Registrar
No 54
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Bertram John Rayner Gladys Irene Harvey
  πŸ’ 1916/6382
Condition Bachelor Spinster
Profession Cheesefactory Manager Household Duties
Age 23 18
Dwelling Place Eketahuna Kaiparoro
Length of Residence 3 days 18 years
Marriage Place Registrars Office Eketahuna
Folio 3834
Consent John Harvey Father
Date of Certificate 27 May 1916
Officiating Minister J. Kerr Registrar

More from this register