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 1283

District of Eketahuna Quarter ending 30 September 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
55 22 July 1916 John George Concanon Wales
Ina May Haswell
John George Cencanon Wales
Ina May Haswell
πŸ’ 1916/14652
Bachelor
Spinster
Soldier
Teacher of Music
30
22
Eketahuna
Eketahuna
5 days
14 Years
St Cuthberts Church Eketahuna 5877 24 July 1916 Rev. H. A. Walke
No 55
Date of Notice 22 July 1916
  Groom Bride
Names of Parties John George Concanon Wales Ina May Haswell
BDM Match (98%) John George Cencanon Wales Ina May Haswell
  πŸ’ 1916/14652
Condition Bachelor Spinster
Profession Soldier Teacher of Music
Age 30 22
Dwelling Place Eketahuna Eketahuna
Length of Residence 5 days 14 Years
Marriage Place St Cuthberts Church Eketahuna
Folio 5877
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev. H. A. Walke
56 28 July 1916 Frederick William Carlson
May Queenie Buchanan
Frederick William Carlson
May Queenie Buchanan
πŸ’ 1916/8171
Bachelor
Spinster
Vaudeville Musician
Vaudeville Artist
24
21
Eketahuna
Eketahuna
3 Days
3 Days
Registrars Office B D + M Eketahuna 5876 28 July 1916 J. Kerr Registrar Eketahuna
No 56
Date of Notice 28 July 1916
  Groom Bride
Names of Parties Frederick William Carlson May Queenie Buchanan
  πŸ’ 1916/8171
Condition Bachelor Spinster
Profession Vaudeville Musician Vaudeville Artist
Age 24 21
Dwelling Place Eketahuna Eketahuna
Length of Residence 3 Days 3 Days
Marriage Place Registrars Office B D + M Eketahuna
Folio 5876
Consent
Date of Certificate 28 July 1916
Officiating Minister J. Kerr Registrar Eketahuna
57 19 September 1916 David Gordon Stewart Dick
Lilian Elizabeth Snell
David Gordon Stewart Dick
Lilian Elizabeth Snell
πŸ’ 1916/8163
Bachelor
Spinster
Farmer
Domestic Duties
34
22
Kaiparoro
Rongokokako
12 years
6 years
Dwelling of Brides parents Rongokokako 5875 19 September 1916 Rev. C. B. Jordan
No 57
Date of Notice 19 September 1916
  Groom Bride
Names of Parties David Gordon Stewart Dick Lilian Elizabeth Snell
  πŸ’ 1916/8163
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 22
Dwelling Place Kaiparoro Rongokokako
Length of Residence 12 years 6 years
Marriage Place Dwelling of Brides parents Rongokokako
Folio 5875
Consent
Date of Certificate 19 September 1916
Officiating Minister Rev. C. B. Jordan

Page 1285

District of Eketahuna Quarter ending 31 December 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
58 2 October 1916 William Henry Nagels
Olive Harriet Hercock
William Henry Nagel
Olive Harriett Hercock
πŸ’ 1916/2232
Bachelor
Spinster
Farmer
Household Duties
30
20
Rongomai
Hamua
20 years
15 years
Residence of Brides Parents Hamua 7641 Harry Hercock Father 2 October 1916 Rev H. A. Walke
No 58
Date of Notice 2 October 1916
  Groom Bride
Names of Parties William Henry Nagels Olive Harriet Hercock
BDM Match (95%) William Henry Nagel Olive Harriett Hercock
  πŸ’ 1916/2232
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 30 20
Dwelling Place Rongomai Hamua
Length of Residence 20 years 15 years
Marriage Place Residence of Brides Parents Hamua
Folio 7641
Consent Harry Hercock Father
Date of Certificate 2 October 1916
Officiating Minister Rev H. A. Walke
59 15 November 1916 Walter Harold Watson
Gertrude Amelia Hooper
Walter Harold Watson
Gertrude Amelia Hooper
πŸ’ 1916/2231
Bachelor
Spinster
Nurseryman
Dressmaker
24
23
Eketahuna
Eketahuna
3 days
1 year
Methodist Church Eketahuna 7640 15 November 1916 Rev. C. B. Jordan
No 59
Date of Notice 15 November 1916
  Groom Bride
Names of Parties Walter Harold Watson Gertrude Amelia Hooper
  πŸ’ 1916/2231
Condition Bachelor Spinster
Profession Nurseryman Dressmaker
Age 24 23
Dwelling Place Eketahuna Eketahuna
Length of Residence 3 days 1 year
Marriage Place Methodist Church Eketahuna
Folio 7640
Consent
Date of Certificate 15 November 1916
Officiating Minister Rev. C. B. Jordan

Page 1287

District of Featherston Quarter ending 31 March 1916 Registrar George Levy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1916 Henry James Godfrey Smith
Virginia Agnes Sullivan
Henry James Godfrey Smith
Virginia Agnes Sullivan
πŸ’ 1916/11030
Bachelor
Widow (Former Husband died at Auckland Hospital Dec 2nd 1912)
Soldier
Domestic
31
33
Featherston
Featherston
2 months
6 weeks
Church of England, Featherston 586 13 January 1916 Rev. G. C. Cruickshank, Anglican
No 1
Date of Notice 13 January 1916
  Groom Bride
Names of Parties Henry James Godfrey Smith Virginia Agnes Sullivan
  πŸ’ 1916/11030
Condition Bachelor Widow (Former Husband died at Auckland Hospital Dec 2nd 1912)
Profession Soldier Domestic
Age 31 33
Dwelling Place Featherston Featherston
Length of Residence 2 months 6 weeks
Marriage Place Church of England, Featherston
Folio 586
Consent
Date of Certificate 13 January 1916
Officiating Minister Rev. G. C. Cruickshank, Anglican
2 31 January 1916 Michael Maurice White
Vera Grace Howell
Michael Maurice Whits
Vera Grace Howell
πŸ’ 1916/26
Bachelor
Spinster
Soldier
Domestic
24
17
Featherston
Featherston
3 months
3 months
Roman Catholic Church, Featherston 581 Mary Christensen, mother 31 January 1916 Rev. Thomas Segrief, Roman Catholic
No 2
Date of Notice 31 January 1916
  Groom Bride
Names of Parties Michael Maurice White Vera Grace Howell
BDM Match (98%) Michael Maurice Whits Vera Grace Howell
  πŸ’ 1916/26
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 17
Dwelling Place Featherston Featherston
Length of Residence 3 months 3 months
Marriage Place Roman Catholic Church, Featherston
Folio 581
Consent Mary Christensen, mother
Date of Certificate 31 January 1916
Officiating Minister Rev. Thomas Segrief, Roman Catholic
3 14 February 1916 James Eccles
Margaret Gibson Milroy
James Eccles
Margaret Gibson Milroy
πŸ’ 1916/11047
Bachelor
Widow (Former husband died at Kilmarnock, Scotland, May 28th 1910)
Stonemason
Domestic
48
41
Featherston
Featherston
3 weeks
4 days
Presbyterian Manse, Featherston 580 14 February 1916 Rev. G. K. Stowell, Presbyterian
No 3
Date of Notice 14 February 1916
  Groom Bride
Names of Parties James Eccles Margaret Gibson Milroy
  πŸ’ 1916/11047
Condition Bachelor Widow (Former husband died at Kilmarnock, Scotland, May 28th 1910)
Profession Stonemason Domestic
Age 48 41
Dwelling Place Featherston Featherston
Length of Residence 3 weeks 4 days
Marriage Place Presbyterian Manse, Featherston
Folio 580
Consent
Date of Certificate 14 February 1916
Officiating Minister Rev. G. K. Stowell, Presbyterian
4 14 February 1916 Henry Hans Moores
Frances Evelyn Myrtle Swan
Henry Hans Moores
Frances Evelyn Myrtle Swan
πŸ’ 1916/11051
Bachelor
Spinster
Soldier
Domestic
28
25
Featherston
Featherston
2 months
1 week
Registrar's Office, Featherston 585 14 February 1916 George Levy, Deputy Registrar
No 4
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Henry Hans Moores Frances Evelyn Myrtle Swan
  πŸ’ 1916/11051
Condition Bachelor Spinster
Profession Soldier Domestic
Age 28 25
Dwelling Place Featherston Featherston
Length of Residence 2 months 1 week
Marriage Place Registrar's Office, Featherston
Folio 585
Consent
Date of Certificate 14 February 1916
Officiating Minister George Levy, Deputy Registrar
5 17 February 1916 William Chrystal
Annie Thomson
William Chrystal
Annie Thornton
πŸ’ 1916/11050
Bachelor
Spinster
Soldier
Domestic
33
21
Featherston
Featherston
6 days
1 day
Registrar's Office, Featherston 584 17 February 1916 George Levy, Deputy Registrar
No 5
Date of Notice 17 February 1916
  Groom Bride
Names of Parties William Chrystal Annie Thomson
BDM Match (89%) William Chrystal Annie Thornton
  πŸ’ 1916/11050
Condition Bachelor Spinster
Profession Soldier Domestic
Age 33 21
Dwelling Place Featherston Featherston
Length of Residence 6 days 1 day
Marriage Place Registrar's Office, Featherston
Folio 584
Consent
Date of Certificate 17 February 1916
Officiating Minister George Levy, Deputy Registrar

Page 1288

District of Featherston Quarter ending 31 March 1916 Registrar H. Dixon
No Date of Notice Names and 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 21 February 1916 George Duncan Lochhead
Margherita Fitzgerald
George Duncan Lochhead
Marghuirita Fitzgerald
πŸ’ 1916/8752
Bachelor
Spinster
Soldier
Domestic
31
25
Featherston
Featherston
1 month
1 week
Church of England, Featherston 579 21 February 1916 Rev. G. C. Cruickshank, Anglican
No 6
Date of Notice 21 February 1916
  Groom Bride
Names of Parties George Duncan Lochhead Margherita Fitzgerald
BDM Match (95%) George Duncan Lochhead Marghuirita Fitzgerald
  πŸ’ 1916/8752
Condition Bachelor Spinster
Profession Soldier Domestic
Age 31 25
Dwelling Place Featherston Featherston
Length of Residence 1 month 1 week
Marriage Place Church of England, Featherston
Folio 579
Consent
Date of Certificate 21 February 1916
Officiating Minister Rev. G. C. Cruickshank, Anglican
7 3 March 1916 Hugh Ritchie
Dorothy Ward Buxton
Hugh Ritchie
Dorothy Ward Buxton
πŸ’ 1916/11049
Bachelor
Spinster
Clerk
Domestic duties
24
20
Featherston
Invercargill
2 months
20 years
Registrars office Featherston 583 Henry Buxton Father 3 March 1916 H. Dixon Registrar of Marriages
No 7
Date of Notice 3 March 1916
  Groom Bride
Names of Parties Hugh Ritchie Dorothy Ward Buxton
  πŸ’ 1916/11049
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 20
Dwelling Place Featherston Invercargill
Length of Residence 2 months 20 years
Marriage Place Registrars office Featherston
Folio 583
Consent Henry Buxton Father
Date of Certificate 3 March 1916
Officiating Minister H. Dixon Registrar of Marriages
8 23 March 1916 Stanley Sadler
Jane Rodie Dalrymple Hardie
Stanley Sadler
Jane Rodia Dalrymple Hardie
πŸ’ 1916/11048
Bachelor
Spinster
Draughtsman
Domestic duties
26
26
Featherston
Featherston
4 days
13 years
Mr W. N. Hardie's residence Featherston 582 23 March 1916 Rev. G. K. Stowell, Presbyterian
No 8
Date of Notice 23 March 1916
  Groom Bride
Names of Parties Stanley Sadler Jane Rodie Dalrymple Hardie
BDM Match (98%) Stanley Sadler Jane Rodia Dalrymple Hardie
  πŸ’ 1916/11048
Condition Bachelor Spinster
Profession Draughtsman Domestic duties
Age 26 26
Dwelling Place Featherston Featherston
Length of Residence 4 days 13 years
Marriage Place Mr W. N. Hardie's residence Featherston
Folio 582
Consent
Date of Certificate 23 March 1916
Officiating Minister Rev. G. K. Stowell, Presbyterian

Page 1289

District of Featherston Quarter ending 30 June 1916 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 7 April 1916 William Ernest Cottier
Edith May Berg
William Ernest Cottier
Edith May Lang
πŸ’ 1916/6368
Bachelor
Spinster
Soldier
Domestic
30
24
Featherston
Featherston
2 months
4 months
Presbyterian Church Featherston 3844 7 April 1916 S. K. Stowell, Presbyterian
No 9
Date of Notice 7 April 1916
  Groom Bride
Names of Parties William Ernest Cottier Edith May Berg
BDM Match (89%) William Ernest Cottier Edith May Lang
  πŸ’ 1916/6368
Condition Bachelor Spinster
Profession Soldier Domestic
Age 30 24
Dwelling Place Featherston Featherston
Length of Residence 2 months 4 months
Marriage Place Presbyterian Church Featherston
Folio 3844
Consent
Date of Certificate 7 April 1916
Officiating Minister S. K. Stowell, Presbyterian
10 11 April 1916 Harold Colclough Thompson
Fanny Goddard
Harold Colclough Thompson
Fanny Goddard
πŸ’ 1916/6369
Bachelor
Spinster
Clerk
Typiste
26
21
Featherston Military Camp
Featherston
3 months
4 days
Church of England Featherston 3845 11 April 1916 E. C. Cruickshank, Church of England
No 10
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Harold Colclough Thompson Fanny Goddard
  πŸ’ 1916/6369
Condition Bachelor Spinster
Profession Clerk Typiste
Age 26 21
Dwelling Place Featherston Military Camp Featherston
Length of Residence 3 months 4 days
Marriage Place Church of England Featherston
Folio 3845
Consent
Date of Certificate 11 April 1916
Officiating Minister E. C. Cruickshank, Church of England
11 26 April 1916 Alex Thorvald Hansen
Amy Myrtle Elizabeth Olsen
Alax Thorvald Hansen
Amy Myrtle Elizabeth Olsen
πŸ’ 1916/6367
Bachelor
Spinster
Labourer
Domestic Servant
28
22
Featherston
Featherston
3 years
4 years
Registrar's office Featherston 3843 26 April 1916 H. Dixon, Registrar
No 11
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Alex Thorvald Hansen Amy Myrtle Elizabeth Olsen
BDM Match (98%) Alax Thorvald Hansen Amy Myrtle Elizabeth Olsen
  πŸ’ 1916/6367
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 28 22
Dwelling Place Featherston Featherston
Length of Residence 3 years 4 years
Marriage Place Registrar's office Featherston
Folio 3843
Consent
Date of Certificate 26 April 1916
Officiating Minister H. Dixon, Registrar
12 1 May 1916 Arthur Isaac Creswell Yarrall
Emma Sarah Liddy
Arthur Isaac Cresswell Yarrall
Emma Sarah Liddy
πŸ’ 1916/6370
Bachelor
Widow
Military Cook
Domestic duties
37
47
Tauherenikau
Tauherenikau
5 months
11 months
Registrar's office Featherston 3846 1 May 1916 H. Dixon, Registrar
No 12
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Arthur Isaac Creswell Yarrall Emma Sarah Liddy
BDM Match (98%) Arthur Isaac Cresswell Yarrall Emma Sarah Liddy
  πŸ’ 1916/6370
Condition Bachelor Widow
Profession Military Cook Domestic duties
Age 37 47
Dwelling Place Tauherenikau Tauherenikau
Length of Residence 5 months 11 months
Marriage Place Registrar's office Featherston
Folio 3846
Consent
Date of Certificate 1 May 1916
Officiating Minister H. Dixon, Registrar
13 1 May 1916 Walter George Jacobsen
Kathleen Margaret Kearns
Walter George Jacobsen
Kathleen Margaret Kearns
πŸ’ 1916/6371
Bachelor
Spinster
Soldier
Dressmaker
32
25
Featherston
Featherston
3 months
5 days
Registrar's office Featherston 3847 1 May 1916 H. Dixon, Registrar
No 13
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Walter George Jacobsen Kathleen Margaret Kearns
  πŸ’ 1916/6371
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 32 25
Dwelling Place Featherston Featherston
Length of Residence 3 months 5 days
Marriage Place Registrar's office Featherston
Folio 3847
Consent
Date of Certificate 1 May 1916
Officiating Minister H. Dixon, Registrar

Page 1290

District of Featherston Quarter ending 30 June 1916 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 2 May 1916 Roy Manning Tremaine Archer
Cicely May Chatwin
Roy Stenning Tremain Archer
Cicely Mary Chatwin
πŸ’ 1916/7117
Bachelor
Spinster
Clerk
Teacher
25
25
Featherston
Wellington
1 year
20 years
Residence of Mr Charles Chatwin, 41 Brougham Street, Wellington 4647 2 May 1916 J. Patterson, Presbyterian
No 14
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Roy Manning Tremaine Archer Cicely May Chatwin
BDM Match (90%) Roy Stenning Tremain Archer Cicely Mary Chatwin
  πŸ’ 1916/7117
Condition Bachelor Spinster
Profession Clerk Teacher
Age 25 25
Dwelling Place Featherston Wellington
Length of Residence 1 year 20 years
Marriage Place Residence of Mr Charles Chatwin, 41 Brougham Street, Wellington
Folio 4647
Consent
Date of Certificate 2 May 1916
Officiating Minister J. Patterson, Presbyterian
15 3 May 1916 Thomas Vincent Wheatley
Eileen May Roberts
Thomas Vincent Wheatley
Eileen May Roberts
πŸ’ 1916/6366
Bachelor
Spinster
Soldier
Waitress
25
21
Featherston
Featherston
4 months
Roman Catholic Church, Featherston 3842 3 May 1916 Thomas LeGrief, Roman Catholic
No 15
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Thomas Vincent Wheatley Eileen May Roberts
  πŸ’ 1916/6366
Condition Bachelor Spinster
Profession Soldier Waitress
Age 25 21
Dwelling Place Featherston Featherston
Length of Residence 4 months
Marriage Place Roman Catholic Church, Featherston
Folio 3842
Consent
Date of Certificate 3 May 1916
Officiating Minister Thomas LeGrief, Roman Catholic
16 25 May 1916 Harold George Lovell
Beatrice Hope Armstrong
Harold George Lovell
Beatrice Hope Armstrong
πŸ’ 1916/6365
Bachelor
Spinster
Soldier
Domestic
26
25
Featherston
Featherston
3 months
3 months
Church of England, Featherston 3841 25 May 1916 J. G. S. Bartlett, Church of England
No 16
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Harold George Lovell Beatrice Hope Armstrong
  πŸ’ 1916/6365
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 25
Dwelling Place Featherston Featherston
Length of Residence 3 months 3 months
Marriage Place Church of England, Featherston
Folio 3841
Consent
Date of Certificate 25 May 1916
Officiating Minister J. G. S. Bartlett, Church of England
17 6 June 1916 David Hunter
Aileen Amy Nissen
David Hunter
Aileen Amy Nissen
πŸ’ 1916/6364
Bachelor
Spinster
Butcher
Waitress
21
16
Featherston
Featherston
27 days
3 days
Registrar's Office, Featherston 3840 Claus Nissen, Father 6 June 1916 H. Dixon, Registrar
No 17
Date of Notice 6 June 1916
  Groom Bride
Names of Parties David Hunter Aileen Amy Nissen
  πŸ’ 1916/6364
Condition Bachelor Spinster
Profession Butcher Waitress
Age 21 16
Dwelling Place Featherston Featherston
Length of Residence 27 days 3 days
Marriage Place Registrar's Office, Featherston
Folio 3840
Consent Claus Nissen, Father
Date of Certificate 6 June 1916
Officiating Minister H. Dixon, Registrar
18 9 June 1916 Stanley Vernon Parsonson
Margaret Ritchie Crawford
Stanley Vernon Parsonson
Margaret Ritchie Crawford
πŸ’ 1916/6757
Bachelor
Spinster
Secretary Y.M.C.A.
Governess
27
26
Featherston
Timaru
11 months
26 years
Trinity Church, Timaru, Presbyterian 4247 9 June 1916 Thos Stinson, Presbyterian
No 18
Date of Notice 9 June 1916
  Groom Bride
Names of Parties Stanley Vernon Parsonson Margaret Ritchie Crawford
  πŸ’ 1916/6757
Condition Bachelor Spinster
Profession Secretary Y.M.C.A. Governess
Age 27 26
Dwelling Place Featherston Timaru
Length of Residence 11 months 26 years
Marriage Place Trinity Church, Timaru, Presbyterian
Folio 4247
Consent
Date of Certificate 9 June 1916
Officiating Minister Thos Stinson, Presbyterian

Page 1291

District of Featherston Quarter ending 30 June 1916 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 29 June 1916 William Edward Quigley
Brenda Mary Kenderdine
William Edward Quigley
Brenda May Kenderdine
πŸ’ 1916/7284
Bachelor
Spinster
Soldier
Domestic duties
30
24
Featherston
Parnell
3 months
24 years
St Mary's Church of England, Parnell 4972 29 June 1916 George McMurray, Church of England
No 19
Date of Notice 29 June 1916
  Groom Bride
Names of Parties William Edward Quigley Brenda Mary Kenderdine
BDM Match (98%) William Edward Quigley Brenda May Kenderdine
  πŸ’ 1916/7284
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 30 24
Dwelling Place Featherston Parnell
Length of Residence 3 months 24 years
Marriage Place St Mary's Church of England, Parnell
Folio 4972
Consent
Date of Certificate 29 June 1916
Officiating Minister George McMurray, Church of England

Page 1293

District of Featherston Quarter ending 30 September 1916 Registrar H. Dixon
No Date of Notice Names and 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 7 July 1916 Bert George Harwood Howard
Dorcas Helen McCormick
Bert George Harwood
Dorcas Helen McCormick
πŸ’ 1916/8162
Bachelor
Spinster
Soldier
Woollen mill Employee
31
21
Featherston Military Camp
Petone
5 months
3 years
Church of England Institute, Featherston Military Camp 5874 7 July 1916 W. H. Robert, Church of England
No 20
Date of Notice 7 July 1916
  Groom Bride
Names of Parties Bert George Harwood Howard Dorcas Helen McCormick
BDM Match (87%) Bert George Harwood Dorcas Helen McCormick
  πŸ’ 1916/8162
Condition Bachelor Spinster
Profession Soldier Woollen mill Employee
Age 31 21
Dwelling Place Featherston Military Camp Petone
Length of Residence 5 months 3 years
Marriage Place Church of England Institute, Featherston Military Camp
Folio 5874
Consent
Date of Certificate 7 July 1916
Officiating Minister W. H. Robert, Church of England
21 11 July 1916 William Frank Therkleson
Nellie Milne Cundy
William Frank Therkleson
Nellie Milne Cundy
πŸ’ 1916/14584
Bachelor
Spinster
Furnisher
Domestic duties
29
26
Featherston
Featherston
3 days
26 years
Church of Presbyterians, Featherston 5873 11 July 1916 G. K. Stowell, Presbyterian
No 21
Date of Notice 11 July 1916
  Groom Bride
Names of Parties William Frank Therkleson Nellie Milne Cundy
  πŸ’ 1916/14584
Condition Bachelor Spinster
Profession Furnisher Domestic duties
Age 29 26
Dwelling Place Featherston Featherston
Length of Residence 3 days 26 years
Marriage Place Church of Presbyterians, Featherston
Folio 5873
Consent
Date of Certificate 11 July 1916
Officiating Minister G. K. Stowell, Presbyterian
22 18 July 1916 Arthur Lean
Edwine Ella Bowater
Arthur Lean
Edivine Ella Bowater
πŸ’ 1916/8159
Bachelor
Spinster
Soldier
Milliner
32
26
Featherston
Featherston
3 months
3 days
Residence of Mr. W. B. Radley, Lowland, Featherston 5871 18 July 1916 L. B. Neal, Methodist
No 22
Date of Notice 18 July 1916
  Groom Bride
Names of Parties Arthur Lean Edwine Ella Bowater
BDM Match (95%) Arthur Lean Edivine Ella Bowater
  πŸ’ 1916/8159
Condition Bachelor Spinster
Profession Soldier Milliner
Age 32 26
Dwelling Place Featherston Featherston
Length of Residence 3 months 3 days
Marriage Place Residence of Mr. W. B. Radley, Lowland, Featherston
Folio 5871
Consent
Date of Certificate 18 July 1916
Officiating Minister L. B. Neal, Methodist
23 18 July 1916 Cecil George Gray
Phyllis Margaret Crooke
Cecil George Gray
Phyllis Margaret Crooke
πŸ’ 1916/679
Bachelor
Spinster
Soldier
Domestic
35
25
Featherston
New Plymouth
2 months
4 years
St Mary's Church, New Plymouth 5622 18 July 1916 A. H. Colvile, Church of England
No 23
Date of Notice 18 July 1916
  Groom Bride
Names of Parties Cecil George Gray Phyllis Margaret Crooke
  πŸ’ 1916/679
Condition Bachelor Spinster
Profession Soldier Domestic
Age 35 25
Dwelling Place Featherston New Plymouth
Length of Residence 2 months 4 years
Marriage Place St Mary's Church, New Plymouth
Folio 5622
Consent
Date of Certificate 18 July 1916
Officiating Minister A. H. Colvile, Church of England
24 19 July 1916 William Gredig
Jennie Brodersen
William Gredig
Jennie Brodersen
πŸ’ 1916/8160
Bachelor
Spinster
Manager Cheese Factory
Domestic help
28
22
Featherston
Featherston
2 years
21 years
Church of England, Featherston 5872 19 July 1916 J. G. Bartlett, Church of England
No 24
Date of Notice 19 July 1916
  Groom Bride
Names of Parties William Gredig Jennie Brodersen
  πŸ’ 1916/8160
Condition Bachelor Spinster
Profession Manager Cheese Factory Domestic help
Age 28 22
Dwelling Place Featherston Featherston
Length of Residence 2 years 21 years
Marriage Place Church of England, Featherston
Folio 5872
Consent
Date of Certificate 19 July 1916
Officiating Minister J. G. Bartlett, Church of England

Page 1294

District of Featherston Quarter ending 30 September 1916 Registrar H. Dixon
No Date of Notice Names and 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 5 August 1916 Daniel O'Connor
Jean Tannahill Durach
Daniel O'Connor
Jean Tannahill Iverach
πŸ’ 1916/8158
Bachelor
Spinster
Soldier
Teacher
26
23
Featherston
Timaru
4 weeks
2 years
Military Institute Military Camp Featherston 5870 8 August 1916 Rev A. S. Watson Presbyterian
No 25
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Daniel O'Connor Jean Tannahill Durach
BDM Match (93%) Daniel O'Connor Jean Tannahill Iverach
  πŸ’ 1916/8158
Condition Bachelor Spinster
Profession Soldier Teacher
Age 26 23
Dwelling Place Featherston Timaru
Length of Residence 4 weeks 2 years
Marriage Place Military Institute Military Camp Featherston
Folio 5870
Consent
Date of Certificate 8 August 1916
Officiating Minister Rev A. S. Watson Presbyterian
26 25 August 1916 Henry Musto Wiles
Florence Emily Mitchell
Harry Musto Wiles
Florence Emily Mitchell
πŸ’ 1916/8156
Bachelor
Spinster
Soldier
Domestic
33
22
Featherston
Featherston
1 month
3 days
Church of England Featherston 5869 25 August 1916 Rev J. G. Bartlett Church of England
No 26
Date of Notice 25 August 1916
  Groom Bride
Names of Parties Henry Musto Wiles Florence Emily Mitchell
BDM Match (94%) Harry Musto Wiles Florence Emily Mitchell
  πŸ’ 1916/8156
Condition Bachelor Spinster
Profession Soldier Domestic
Age 33 22
Dwelling Place Featherston Featherston
Length of Residence 1 month 3 days
Marriage Place Church of England Featherston
Folio 5869
Consent
Date of Certificate 25 August 1916
Officiating Minister Rev J. G. Bartlett Church of England
27 30 August 1916 Frederick Harry Walker
Edith Mary Lees
Frederick Harry Walker
Edith Mary Lees
πŸ’ 1916/1152
Bachelor
Spinster
Soldier
Dressmaker
26
16
Featherston
Avondale
3 weeks
17 years
St Judes Church Avondale 4538 30 August 1916 Rev J H Cable Church of England
No 27
Date of Notice 30 August 1916
  Groom Bride
Names of Parties Frederick Harry Walker Edith Mary Lees
  πŸ’ 1916/1152
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 26 16
Dwelling Place Featherston Avondale
Length of Residence 3 weeks 17 years
Marriage Place St Judes Church Avondale
Folio 4538
Consent
Date of Certificate 30 August 1916
Officiating Minister Rev J H Cable Church of England
28 4 September 1916 William Alderson
Henrietta Ryves Pierce
William Alderson
Henrietta Ryves Pierce
πŸ’ 1916/7012
Bachelor
Spinster
Soldier
Nurse
44
34
Featherston
Auckland
10 weeks
3 days
St Matthews Church Auckland 4539 4 September 1916 Rev Wm Gillam Church of England
No 28
Date of Notice 4 September 1916
  Groom Bride
Names of Parties William Alderson Henrietta Ryves Pierce
  πŸ’ 1916/7012
Condition Bachelor Spinster
Profession Soldier Nurse
Age 44 34
Dwelling Place Featherston Auckland
Length of Residence 10 weeks 3 days
Marriage Place St Matthews Church Auckland
Folio 4539
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev Wm Gillam Church of England
29 20 September 1916 Alexander Robert Kirkwood
Gladys May Buck
Alexander Robert Kirkwood
Gladys May Buck
πŸ’ 1916/8155
Bachelor
Spinster
Soldier
Domestic
30
16
Featherston
Featherston
13 months
16 years
Residence of Henry Buck, Underhill Road Featherston 5868 Henry Buck Father 20 September 1916 Rev H. G. Gilbert Presbyterian
No 29
Date of Notice 20 September 1916
  Groom Bride
Names of Parties Alexander Robert Kirkwood Gladys May Buck
  πŸ’ 1916/8155
Condition Bachelor Spinster
Profession Soldier Domestic
Age 30 16
Dwelling Place Featherston Featherston
Length of Residence 13 months 16 years
Marriage Place Residence of Henry Buck, Underhill Road Featherston
Folio 5868
Consent Henry Buck Father
Date of Certificate 20 September 1916
Officiating Minister Rev H. G. Gilbert Presbyterian

Page 1295

District of Featherston Quarter ending 30 September 1916 Registrar H. Dixon
No Date of Notice Names and 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 September 1916 John Blight Andrew
Marion Gertrude Nolan
John Blight Andrew
Marion Gertrude Nolan
πŸ’ 1916/8119
Widower
Spinster
Grocer
Domestic duties
37
32
Featherston
Napier
7 months
7 years
Roman Catholic Church Featherston 5807 21 September 1916 Rev. Thomas Segrief Roman Catholic
No 30
Date of Notice 21 September 1916
  Groom Bride
Names of Parties John Blight Andrew Marion Gertrude Nolan
  πŸ’ 1916/8119
Condition Widower Spinster
Profession Grocer Domestic duties
Age 37 32
Dwelling Place Featherston Napier
Length of Residence 7 months 7 years
Marriage Place Roman Catholic Church Featherston
Folio 5807
Consent
Date of Certificate 21 September 1916
Officiating Minister Rev. Thomas Segrief Roman Catholic
31 25 September 1916 William Dalrymple Hardie
Margaret Maria Hackon
William Dalrymple Hardie
Margaret Maria Machon
πŸ’ 1916/8154
Bachelor
Spinster
Soldier
Dressmaker
25
34
Featherston
Featherston
14 years
9 years
Church of England Featherston 5867 25 September 1916 Rev. G. S. Bartlett Church of England
No 31
Date of Notice 25 September 1916
  Groom Bride
Names of Parties William Dalrymple Hardie Margaret Maria Hackon
BDM Match (95%) William Dalrymple Hardie Margaret Maria Machon
  πŸ’ 1916/8154
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 25 34
Dwelling Place Featherston Featherston
Length of Residence 14 years 9 years
Marriage Place Church of England Featherston
Folio 5867
Consent
Date of Certificate 25 September 1916
Officiating Minister Rev. G. S. Bartlett Church of England
32 25 September 1916 John Blight Andrew
Marion Gertrude Nolan
John Blight Andrew
Marion Gertrude Nolan
πŸ’ 1916/8119
Widower
Spinster
Grocer
Domestic duties
37
35
Featherston
Masterton
7 months
3 days
Roman Catholic Church Featherston 5807 25 September 1916 Rev. Thomas Segrief Roman Catholic
No 32
Date of Notice 25 September 1916
  Groom Bride
Names of Parties John Blight Andrew Marion Gertrude Nolan
  πŸ’ 1916/8119
Condition Widower Spinster
Profession Grocer Domestic duties
Age 37 35
Dwelling Place Featherston Masterton
Length of Residence 7 months 3 days
Marriage Place Roman Catholic Church Featherston
Folio 5807
Consent
Date of Certificate 25 September 1916
Officiating Minister Rev. Thomas Segrief Roman Catholic

Page 1297

District of Featherston Quarter ending 31 December 1916 Registrar H. Dixon
No Date of Notice Names and 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 3 October 1916 Ernest Franz Luks
Winifred Lonsdale
Ernest Franz Luks
Winifred Linsdale
πŸ’ 1916/1073
Bachelor
Spinster
Soldier
Domestic duties
33
29
Featherston
Wellington
5 weeks
10 years
Soldiers Club Featherston Camp 7649 3 October 1916 L. B. Neale Methodist
No 33
Date of Notice 3 October 1916
  Groom Bride
Names of Parties Ernest Franz Luks Winifred Lonsdale
BDM Match (97%) Ernest Franz Luks Winifred Linsdale
  πŸ’ 1916/1073
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 33 29
Dwelling Place Featherston Wellington
Length of Residence 5 weeks 10 years
Marriage Place Soldiers Club Featherston Camp
Folio 7649
Consent
Date of Certificate 3 October 1916
Officiating Minister L. B. Neale Methodist
34 27 October 1916 Frank Selwyn Taylor
Nora Stewart
Frank Selwyn Taylor
Nora Stewart
πŸ’ 1916/1072
Bachelor
Spinster
Soldier
Typiste
23
23
Featherston
Featherston
2 months
6 days
Methodist Church Featherston 7648 27 October 1916 L. B. Neale Methodist
No 34
Date of Notice 27 October 1916
  Groom Bride
Names of Parties Frank Selwyn Taylor Nora Stewart
  πŸ’ 1916/1072
Condition Bachelor Spinster
Profession Soldier Typiste
Age 23 23
Dwelling Place Featherston Featherston
Length of Residence 2 months 6 days
Marriage Place Methodist Church Featherston
Folio 7648
Consent
Date of Certificate 27 October 1916
Officiating Minister L. B. Neale Methodist
35 20 November 1916 William John Newton
Sarah Gough
William John Newton
Sarah Gough
πŸ’ 1916/1066
Bachelor
Spinster
Soldier
Barmaid
25
30
Featherston
Featherston
1 year
3 years
Roman Catholic Church Featherston 7647 20 November 1916 F. Bartley Roman Catholic
No 35
Date of Notice 20 November 1916
  Groom Bride
Names of Parties William John Newton Sarah Gough
  πŸ’ 1916/1066
Condition Bachelor Spinster
Profession Soldier Barmaid
Age 25 30
Dwelling Place Featherston Featherston
Length of Residence 1 year 3 years
Marriage Place Roman Catholic Church Featherston
Folio 7647
Consent
Date of Certificate 20 November 1916
Officiating Minister F. Bartley Roman Catholic
36 21 November 1916 Angus William Carnachan
Ruby Constance Guinness
Angus William Carnachan
Ruby Constance Guinness
πŸ’ 1916/3029
Bachelor
Spinster
Soldier
Domestic
23
23
Featherston
Wellington
10 months
2 months
Church of England Featherston 8193 21 November 1916 J. G. S. Bartlett Church of England
No 36
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Angus William Carnachan Ruby Constance Guinness
  πŸ’ 1916/3029
Condition Bachelor Spinster
Profession Soldier Domestic
Age 23 23
Dwelling Place Featherston Wellington
Length of Residence 10 months 2 months
Marriage Place Church of England Featherston
Folio 8193
Consent
Date of Certificate 21 November 1916
Officiating Minister J. G. S. Bartlett Church of England
37 6 December 1916 William John Evans
Elizabeth Hobbins Wright
William John Evans
Elizabeth Hobbins Wright
πŸ’ 1916/2233
Bachelor
Spinster
Soldier
Book keeper
37
26
Featherston
Wellington
2 months
2 months
Church of England Institute Featherston Military Camp 7642 6 December 1916 W. H. Roberts Church of England
No 37
Date of Notice 6 December 1916
  Groom Bride
Names of Parties William John Evans Elizabeth Hobbins Wright
  πŸ’ 1916/2233
Condition Bachelor Spinster
Profession Soldier Book keeper
Age 37 26
Dwelling Place Featherston Wellington
Length of Residence 2 months 2 months
Marriage Place Church of England Institute Featherston Military Camp
Folio 7642
Consent
Date of Certificate 6 December 1916
Officiating Minister W. H. Roberts Church of England

Page 1298

District of Featherston Quarter ending 31 December 1916 Registrar A. Dixon
No Date of Notice Names and 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 14 December 1916 Thomas Gilchrist Hardie
Winifred Sadler
Thomas Gilchrist Hardie
Winifred Sadler
πŸ’ 1916/2236
Bachelor
Spinster
Watchmaker and Jeweller
Domestic
20
18
Featherston
Featherston
14 years
11 years
Residence of W. B. Sadler, Lowlands, Featherston 7645 Mark Napier Hardie, Father; William Belmont Sadler, Father 14 December 1916 L. B. Neale, Methodist
No 38
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Thomas Gilchrist Hardie Winifred Sadler
  πŸ’ 1916/2236
Condition Bachelor Spinster
Profession Watchmaker and Jeweller Domestic
Age 20 18
Dwelling Place Featherston Featherston
Length of Residence 14 years 11 years
Marriage Place Residence of W. B. Sadler, Lowlands, Featherston
Folio 7645
Consent Mark Napier Hardie, Father; William Belmont Sadler, Father
Date of Certificate 14 December 1916
Officiating Minister L. B. Neale, Methodist
39 15 December 1916 Norman Stewart Taylor
Jessie Scott
Norman Stewart Taylor
Jessie Scott
πŸ’ 1916/1055
Bachelor
Spinster
Railway Employee
Housemaid
26
19
Featherston
Featherston
13 years
4 years
Registrars office, Featherston 7646 John Scott, Father 15 December 1916 H. Dixon, Registrar
No 39
Date of Notice 15 December 1916
  Groom Bride
Names of Parties Norman Stewart Taylor Jessie Scott
  πŸ’ 1916/1055
Condition Bachelor Spinster
Profession Railway Employee Housemaid
Age 26 19
Dwelling Place Featherston Featherston
Length of Residence 13 years 4 years
Marriage Place Registrars office, Featherston
Folio 7646
Consent John Scott, Father
Date of Certificate 15 December 1916
Officiating Minister H. Dixon, Registrar
40 18 December 1916 James Cochrane Dion
Amelia Guthrie
James Cochrane Dixon
Amelia Guthrie
πŸ’ 1916/2234
Bachelor
Spinster
Soldier
Dressmaker
28
25
Featherston
Featherston
2 months
3 days
Presbyterian Manse, Featherston 7643 18 December 1916 R. H. Catherwood, Presbyterian
No 40
Date of Notice 18 December 1916
  Groom Bride
Names of Parties James Cochrane Dion Amelia Guthrie
BDM Match (98%) James Cochrane Dixon Amelia Guthrie
  πŸ’ 1916/2234
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 28 25
Dwelling Place Featherston Featherston
Length of Residence 2 months 3 days
Marriage Place Presbyterian Manse, Featherston
Folio 7643
Consent
Date of Certificate 18 December 1916
Officiating Minister R. H. Catherwood, Presbyterian
41 21 December 1916 Arthur William Petherick
Mary Frances Boyes
Arthur William Petherick
May Frances Boyes
πŸ’ 1916/2235
Widower July 19 1915
Divorced December 19 1916
Soldier
Domestic duties
47
32
Featherston
Featherston
6 months
3 days
Registrars office, Featherston 7644 21 December 1916 H. Dixon, Registrar
No 41
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Arthur William Petherick Mary Frances Boyes
BDM Match (97%) Arthur William Petherick May Frances Boyes
  πŸ’ 1916/2235
Condition Widower July 19 1915 Divorced December 19 1916
Profession Soldier Domestic duties
Age 47 32
Dwelling Place Featherston Featherston
Length of Residence 6 months 3 days
Marriage Place Registrars office, Featherston
Folio 7644
Consent
Date of Certificate 21 December 1916
Officiating Minister H. Dixon, Registrar
42 21 December 1916 Cyril Frederick Lionel Everton
Eva Sibyl Maimoa Benton
Cyril Frederick Lionel Everton
Eos Sibyl Maimoa Benton
πŸ’ 1916/3014
Bachelor
Spinster
Soldier
Domestic duties
20
20
Featherston
Featherston
13 years
2 years
Residence of Charles Benton, Underhill Road, Featherston 8226 Frederick Charles Everton, Father; Charles Richard Benton, Father 21 December 1916 R. H. Catherwood, Presbyterian
No 42
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Cyril Frederick Lionel Everton Eva Sibyl Maimoa Benton
BDM Match (96%) Cyril Frederick Lionel Everton Eos Sibyl Maimoa Benton
  πŸ’ 1916/3014
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 20 20
Dwelling Place Featherston Featherston
Length of Residence 13 years 2 years
Marriage Place Residence of Charles Benton, Underhill Road, Featherston
Folio 8226
Consent Frederick Charles Everton, Father; Charles Richard Benton, Father
Date of Certificate 21 December 1916
Officiating Minister R. H. Catherwood, Presbyterian

Page 1299

District of Feilding Quarter ending 31 March 1916 Registrar William Martin Hayes Diamond
No Date of Notice Names and 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 Arthur Augustus Vaughan Raschela
Eliza Escott Winifred Windade
Bachelor
Spinster
Accountant
Milliner
28
29
Feilding
Feilding
3 days
6 weeks
Church of England Feilding 597 4 January 1916 Rev. A. S. Innes Jones
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Arthur Augustus Vaughan Raschela Eliza Escott Winifred Windade
Condition Bachelor Spinster
Profession Accountant Milliner
Age 28 29
Dwelling Place Feilding Feilding
Length of Residence 3 days 6 weeks
Marriage Place Church of England Feilding
Folio 597
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. A. S. Innes Jones
2 6 January 1916 John Herbert Nicholson
Margaret Eliza Mitchell
John Herbert Nicholson
Margaret Eliza Mitchell
πŸ’ 1916/11044
Bachelor
Spinster
Farmer
24
19
Feilding
Waituna
18 months
8 months
Church of England Feilding 600 Horatio Mitchell, father 6 January 1916 Rev. A. S. Innes Jones
No 2
Date of Notice 6 January 1916
  Groom Bride
Names of Parties John Herbert Nicholson Margaret Eliza Mitchell
  πŸ’ 1916/11044
Condition Bachelor Spinster
Profession Farmer
Age 24 19
Dwelling Place Feilding Waituna
Length of Residence 18 months 8 months
Marriage Place Church of England Feilding
Folio 600
Consent Horatio Mitchell, father
Date of Certificate 6 January 1916
Officiating Minister Rev. A. S. Innes Jones
3 8 January 1916 Herbert Preston Atkinson
Harriet Josephine Brook
Herbert Preston Atkinson
Harriet Josephine Brooks
πŸ’ 1916/27
Bachelor
Spinster
Soldier
21
18
Palmerston North
Feilding

3 days
Registrar's Office Feilding 596 Alice Louisa Brook, mother 8 January 1916 The Registrar
No 3
Date of Notice 8 January 1916
  Groom Bride
Names of Parties Herbert Preston Atkinson Harriet Josephine Brook
BDM Match (98%) Herbert Preston Atkinson Harriet Josephine Brooks
  πŸ’ 1916/27
Condition Bachelor Spinster
Profession Soldier
Age 21 18
Dwelling Place Palmerston North Feilding
Length of Residence 3 days
Marriage Place Registrar's Office Feilding
Folio 596
Consent Alice Louisa Brook, mother
Date of Certificate 8 January 1916
Officiating Minister The Registrar
4 8 January 1916 William John McCabe
Lily Riley Armstrong
William John McCabe
Lily Riley Armstrong
πŸ’ 1916/11031
Widower
Widow
Farmer
44
33
Feilding
Feilding
3 years
8 months
Methodist Church Feilding 587 8 January 1916 Rev. A. J. Murray
No 4
Date of Notice 8 January 1916
  Groom Bride
Names of Parties William John McCabe Lily Riley Armstrong
  πŸ’ 1916/11031
Condition Widower Widow
Profession Farmer
Age 44 33
Dwelling Place Feilding Feilding
Length of Residence 3 years 8 months
Marriage Place Methodist Church Feilding
Folio 587
Consent
Date of Certificate 8 January 1916
Officiating Minister Rev. A. J. Murray
5 10 January 1916 Joseph Ellery
Vida Lilian Boudray
Joseph Ellery
Vida Lilian Cowdrey
πŸ’ 1916/11042
Bachelor
Spinster
Farmer
Lady help
23
21
Feilding
Feilding
3 days
2 days
Church of England Feilding 598 10 January 1916 Rev. A. S. Innes Jones
No 5
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Joseph Ellery Vida Lilian Boudray
BDM Match (92%) Joseph Ellery Vida Lilian Cowdrey
  πŸ’ 1916/11042
Condition Bachelor Spinster
Profession Farmer Lady help
Age 23 21
Dwelling Place Feilding Feilding
Length of Residence 3 days 2 days
Marriage Place Church of England Feilding
Folio 598
Consent
Date of Certificate 10 January 1916
Officiating Minister Rev. A. S. Innes Jones
6 20 January 1916 William Green
Myra Foote
William Green
Myra Foote
πŸ’ 1916/11037
William Price
Myra Olive Foote
πŸ’ 1916/9045
Bachelor
Spinster
Clerk
Clerk
30
32
Feilding
Feilding
30 years
3 years
Church of England Feilding 593 20 January 1916 Rev. A. S. Innes Jones
No 6
Date of Notice 20 January 1916
  Groom Bride
Names of Parties William Green Myra Foote
  πŸ’ 1916/11037
BDM Match (66%) William Price Myra Olive Foote
  πŸ’ 1916/9045
Condition Bachelor Spinster
Profession Clerk Clerk
Age 30 32
Dwelling Place Feilding Feilding
Length of Residence 30 years 3 years
Marriage Place Church of England Feilding
Folio 593
Consent
Date of Certificate 20 January 1916
Officiating Minister Rev. A. S. Innes Jones
7 22 January 1916 Ernest Gibson Bullen
Doris May Haybittle
Ernest Gibson Cullen
Doris Mary Haybittle
πŸ’ 1916/11043
Bachelor
Spinster
Bank clerk
24
20
Feilding
Feilding
3 days
20 days
Residence of R. F. Haybittle, Feilding 599 Richard Frederick Haybittle, father 22 January 1916 Rev. P. W. Jones
No 7
Date of Notice 22 January 1916
  Groom Bride
Names of Parties Ernest Gibson Bullen Doris May Haybittle
BDM Match (95%) Ernest Gibson Cullen Doris Mary Haybittle
  πŸ’ 1916/11043
Condition Bachelor Spinster
Profession Bank clerk
Age 24 20
Dwelling Place Feilding Feilding
Length of Residence 3 days 20 days
Marriage Place Residence of R. F. Haybittle, Feilding
Folio 599
Consent Richard Frederick Haybittle, father
Date of Certificate 22 January 1916
Officiating Minister Rev. P. W. Jones
8 21 January 1916 William Gray
Dorothy Emily Gray
William Gray
Dorothy Emily Bray
πŸ’ 1916/11036
Bachelor
Spinster
Farmer
27
21
Colyton
Colyton

21 years
Church of England Ashhurst 592 21 January 1916 Rev. A. S. Innes Jones
No 8
Date of Notice 21 January 1916
  Groom Bride
Names of Parties William Gray Dorothy Emily Gray
BDM Match (97%) William Gray Dorothy Emily Bray
  πŸ’ 1916/11036
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Colyton Colyton
Length of Residence 21 years
Marriage Place Church of England Ashhurst
Folio 592
Consent
Date of Certificate 21 January 1916
Officiating Minister Rev. A. S. Innes Jones
9 22 January 1916 Edward Burrows
Kathleen Elizabeth O'Leary
Edward Burrows
Kathleen Elizabeth O'Leary
πŸ’ 1916/11033
Bachelor
Spinster
Soldier
Exchange Cadette
30
22
Rangiotu Camp
Feilding

2 1/2 years
Roman Catholic Church Feilding 589 22 January 1916 Rev. M. M. O'Dwyer
No 9
Date of Notice 22 January 1916
  Groom Bride
Names of Parties Edward Burrows Kathleen Elizabeth O'Leary
  πŸ’ 1916/11033
Condition Bachelor Spinster
Profession Soldier Exchange Cadette
Age 30 22
Dwelling Place Rangiotu Camp Feilding
Length of Residence 2 1/2 years
Marriage Place Roman Catholic Church Feilding
Folio 589
Consent
Date of Certificate 22 January 1916
Officiating Minister Rev. M. M. O'Dwyer
10 4 February 1916 Henry Charlesworth
Agnes Isabella Josephine Quayle
Harry Charlesworth
Agnes Isabella Josephine Quayle
πŸ’ 1916/3705
Bachelor
Spinster
Barman
Waitress
29
28
Feilding
Palmerston North
3 months
Roman Catholic Church Palmerston North 705 4 February 1916 Rev. James McManus
No 10
Date of Notice 4 February 1916
  Groom Bride
Names of Parties Henry Charlesworth Agnes Isabella Josephine Quayle
BDM Match (94%) Harry Charlesworth Agnes Isabella Josephine Quayle
  πŸ’ 1916/3705
Condition Bachelor Spinster
Profession Barman Waitress
Age 29 28
Dwelling Place Feilding Palmerston North
Length of Residence 3 months
Marriage Place Roman Catholic Church Palmerston North
Folio 705
Consent
Date of Certificate 4 February 1916
Officiating Minister Rev. James McManus

Page 1300

District of Feilding Quarter ending 31 March 1916 Registrar William Martin Hayes Diamond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 10 February 1916 Ivan Hope Miller
Beatrice Thompson
Ivan Hope Miller
Beatrice Thompson
πŸ’ 1916/11039
Bachelor
Spinster
Soldier
23
24
Featherston Camp
Feilding

24 years
Residence of Fairfield Thompson Feilding 595 10 February 1916 Rev Thos Miller
No 11
Date of Notice 10 February 1916
  Groom Bride
Names of Parties Ivan Hope Miller Beatrice Thompson
  πŸ’ 1916/11039
Condition Bachelor Spinster
Profession Soldier
Age 23 24
Dwelling Place Featherston Camp Feilding
Length of Residence 24 years
Marriage Place Residence of Fairfield Thompson Feilding
Folio 595
Consent
Date of Certificate 10 February 1916
Officiating Minister Rev Thos Miller
12 16 February 1916 Jonathan Richard Whittaker
Marion Heather Alderson
Jonathon Richard Whittaker
Marion Harker Alderson
πŸ’ 1916/11038
Bachelor
Spinster
Farmer
27
23
Colyton
Colyton
27 years
7 months
Church of England Feilding 594 16 February 1916 Rev. A. S. Innes Jones
No 12
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Jonathan Richard Whittaker Marion Heather Alderson
BDM Match (92%) Jonathon Richard Whittaker Marion Harker Alderson
  πŸ’ 1916/11038
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Colyton Colyton
Length of Residence 27 years 7 months
Marriage Place Church of England Feilding
Folio 594
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. A. S. Innes Jones
13 28 February 1916 William Edward Bennett
Winifred Charlotte Johnson
William Edward Bennett
Winifred Charlotte Johnson
πŸ’ 1916/11035
Bachelor
Spinster
Soldier
26
22
Feilding
Kiwitea
3 days
1 year
Presbyterian Church Feilding 591 28 February 1916 Rev Thos. Miller
No 13
Date of Notice 28 February 1916
  Groom Bride
Names of Parties William Edward Bennett Winifred Charlotte Johnson
  πŸ’ 1916/11035
Condition Bachelor Spinster
Profession Soldier
Age 26 22
Dwelling Place Feilding Kiwitea
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church Feilding
Folio 591
Consent
Date of Certificate 28 February 1916
Officiating Minister Rev Thos. Miller
14 5 March 1916 James Patrick Coyle
Mary O'Leary
James Patrick Coyle
Mary OLeary
πŸ’ 1916/11034
Bachelor
Spinster
Trainer
Domestic
40
31
Bulls
Feilding

6 months
Roman Catholic Church Feilding 590 5 March 1916 Rev. M. M. O'Dwyer
No 14
Date of Notice 5 March 1916
  Groom Bride
Names of Parties James Patrick Coyle Mary O'Leary
BDM Match (96%) 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 months
Marriage Place Roman Catholic Church Feilding
Folio 590
Consent
Date of Certificate 5 March 1916
Officiating Minister Rev. M. M. O'Dwyer
15 15 March 1916 William Francis Wade
Myrtle Louisa Curran
William Francis Eade
Myrtle Louisa Curran
πŸ’ 1916/11032
Bachelor
Spinster
Drapers Assistant
21
23
Feilding
Feilding
3 days
10 days
Baptist Church Feilding 588 15 March 1916 Rev. E. Nicholls
No 15
Date of Notice 15 March 1916
  Groom Bride
Names of Parties William Francis Wade Myrtle Louisa Curran
BDM Match (98%) William Francis Eade Myrtle Louisa Curran
  πŸ’ 1916/11032
Condition Bachelor Spinster
Profession Drapers Assistant
Age 21 23
Dwelling Place Feilding Feilding
Length of Residence 3 days 10 days
Marriage Place Baptist Church Feilding
Folio 588
Consent
Date of Certificate 15 March 1916
Officiating Minister Rev. E. Nicholls

Page 1301

District of Feilding Quarter ending 30 June 1916 Registrar E. G. Stapp
No Date of Notice Names and 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 3 April 1916 John Graham
Doris Gould
John Graham
Doris Gould
πŸ’ 1916/6407
Bachelor
Spinster
Barrister & Solicitor
Domestic duties
36
20
Feilding
Feilding
9 years
20 years
Methodist Church 3862 John Gould, Father 3 April 1916 Rev. P. W. Jones, Methodist
No 16
Date of Notice 3 April 1916
  Groom Bride
Names of Parties John Graham Doris Gould
  πŸ’ 1916/6407
Condition Bachelor Spinster
Profession Barrister & Solicitor Domestic duties
Age 36 20
Dwelling Place Feilding Feilding
Length of Residence 9 years 20 years
Marriage Place Methodist Church
Folio 3862
Consent John Gould, Father
Date of Certificate 3 April 1916
Officiating Minister Rev. P. W. Jones, Methodist
17 10 April 1916 Henderson Mawhinney
Mary Isabel Lilyan Rankin
Henderson Mawhinney
Mary Isabel Lilyan Rankin
πŸ’ 1916/6408
Bachelor
Spinster
Carpenter
Domestic duties
27
20
Feilding
Feilding
3 days
3 days
Presbyterian Church, Feilding 3863 G. Rankin, Father 10 April 1916 Rev. T. Miller, Presbyterian
No 17
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Henderson Mawhinney Mary Isabel Lilyan Rankin
  πŸ’ 1916/6408
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 27 20
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Feilding
Folio 3863
Consent G. Rankin, Father
Date of Certificate 10 April 1916
Officiating Minister Rev. T. Miller, Presbyterian
18 14 April 1916 Robert Hope Moncrieff Aitken
Jane Moore
Robert Hope Moncrieff Aitken
Jane Moore
πŸ’ 1916/6421
Widower
Spinster
Sheepfarmer
Spinster
42
31
Colyton
Masterton
3 months
Masterton
St Matthews Church, Masterton 3899 14 April 1916 Rev. Basil Davey Ashcroft, Church of England
No 18
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Robert Hope Moncrieff Aitken Jane Moore
  πŸ’ 1916/6421
Condition Widower Spinster
Profession Sheepfarmer Spinster
Age 42 31
Dwelling Place Colyton Masterton
Length of Residence 3 months Masterton
Marriage Place St Matthews Church, Masterton
Folio 3899
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. Basil Davey Ashcroft, Church of England
19 19 April 1916 William Robert Thomas Ansell
Amy Caroline Rees
William Robert Thomas Ancell
Amy Caroline Rees
πŸ’ 1916/6405
Widower
Spinster
Chemist
Domestic duties
50
49
Feilding
Feilding
4 days
10 days
Church of England, Feilding 3860 19 April 1916 Rev. Allan Innes Jones, Church of England
No 19
Date of Notice 19 April 1916
  Groom Bride
Names of Parties William Robert Thomas Ansell Amy Caroline Rees
BDM Match (98%) William Robert Thomas Ancell Amy Caroline Rees
  πŸ’ 1916/6405
Condition Widower Spinster
Profession Chemist Domestic duties
Age 50 49
Dwelling Place Feilding Feilding
Length of Residence 4 days 10 days
Marriage Place Church of England, Feilding
Folio 3860
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. Allan Innes Jones, Church of England
20 19 April 1916 Albert Edward Bellingham
Cecilia Georgina Stewart
Albert Edward Callingham
Cecilia Georgina Stewart
πŸ’ 1916/1142
Bachelor
Spinster
Farmer
Domestic duties
30
22
Feilding
Stanway
4 days
10 days
Presbyterian Church, Feilding 3864 19 April 1916 Rev. T. Miller, Presbyterian Church
No 20
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Albert Edward Bellingham Cecilia Georgina Stewart
BDM Match (96%) Albert Edward Callingham Cecilia Georgina Stewart
  πŸ’ 1916/1142
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 22
Dwelling Place Feilding Stanway
Length of Residence 4 days 10 days
Marriage Place Presbyterian Church, Feilding
Folio 3864
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. T. Miller, Presbyterian Church
21 25 April 1916 Percival Bartle Short
Annie Heyworth
Percival Bartle Short
Annie Heyworth
πŸ’ 1916/6388
Bachelor
Spinster
Painter
Domestic duties
34
30
Feilding
Feilding
21 years
5 months
Office of the Registrar 3866 25 April 1916 E. G. Stapp, Registrar
No 21
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Percival Bartle Short Annie Heyworth
  πŸ’ 1916/6388
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 34 30
Dwelling Place Feilding Feilding
Length of Residence 21 years 5 months
Marriage Place Office of the Registrar
Folio 3866
Consent
Date of Certificate 25 April 1916
Officiating Minister E. G. Stapp, Registrar
22 8 May 1916 Isaac Mills
Mary Elizabeth Graham Falls
Isaac Mills
Mary Elizabeth Graham Falls
πŸ’ 1916/6387
Bachelor
Spinster
Farm Labourer
Domestic Servant
22
20
Cheltenham
Cheltenham
22 years
9 months
Office of the Registrar, Feilding 3865 David Falls, Father 8 May 1916 E. G. Stapp, Registrar
No 22
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Isaac Mills Mary Elizabeth Graham Falls
  πŸ’ 1916/6387
Condition Bachelor Spinster
Profession Farm Labourer Domestic Servant
Age 22 20
Dwelling Place Cheltenham Cheltenham
Length of Residence 22 years 9 months
Marriage Place Office of the Registrar, Feilding
Folio 3865
Consent David Falls, Father
Date of Certificate 8 May 1916
Officiating Minister E. G. Stapp, Registrar
23 16 May 1916 Albert George Johnston
Florence Gertrude Compton
Albert George Johnston
Florence Gertrude Compton
πŸ’ 1916/12675
Bachelor
Spinster
Farmer
Domestic
30
23
Feilding
Feilding
3 days
7 days
St Johns Anglican Church, Feilding 3859 16 May 1916 Rev. C. W. Solomon, Anglican Church
No 23
Date of Notice 16 May 1916
  Groom Bride
Names of Parties Albert George Johnston Florence Gertrude Compton
  πŸ’ 1916/12675
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 23
Dwelling Place Feilding Feilding
Length of Residence 3 days 7 days
Marriage Place St Johns Anglican Church, Feilding
Folio 3859
Consent
Date of Certificate 16 May 1916
Officiating Minister Rev. C. W. Solomon, Anglican Church
24 20 May 1916 George Henry Jackson Thomas
Dorothy Voss Whall
George Henry Jackson Thomas
Dorothy Voss Whale
πŸ’ 1916/6406
Bachelor
Spinster
Labourer
Domestic duties
25
18
Feilding
Feilding
2 years
2 years
Office of the Registrar 3861 Elizabeth Jane Tidd, mother 20 May 1916 E. G. Stapp, Registrar
No 24
Date of Notice 20 May 1916
  Groom Bride
Names of Parties George Henry Jackson Thomas Dorothy Voss Whall
BDM Match (97%) George Henry Jackson Thomas Dorothy Voss Whale
  πŸ’ 1916/6406
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 18
Dwelling Place Feilding Feilding
Length of Residence 2 years 2 years
Marriage Place Office of the Registrar
Folio 3861
Consent Elizabeth Jane Tidd, mother
Date of Certificate 20 May 1916
Officiating Minister E. G. Stapp, Registrar
25 19 May 1916 Archibald Harfield McRae
Ellen Mary Ducker
Archibald Harfield McNae
Ellen Mary Ducker
πŸ’ 1916/6397
Bachelor
Spinster
Farmer
Household duties
35
20
Feilding
Feilding
8 years
20 years
Residence of G. Reid, Sandon Road 3855 Lydia Reid, mother 19 May 1916 Rev. P. W. Jones, Methodist
No 25
Date of Notice 19 May 1916
  Groom Bride
Names of Parties Archibald Harfield McRae Ellen Mary Ducker
BDM Match (98%) Archibald Harfield McNae Ellen Mary Ducker
  πŸ’ 1916/6397
Condition Bachelor Spinster
Profession Farmer Household duties
Age 35 20
Dwelling Place Feilding Feilding
Length of Residence 8 years 20 years
Marriage Place Residence of G. Reid, Sandon Road
Folio 3855
Consent Lydia Reid, mother
Date of Certificate 19 May 1916
Officiating Minister Rev. P. W. Jones, Methodist

Page 1302

District of Feilding Quarter ending 30 June 1916 Registrar E. G. Stapp
No Date of Notice Names and 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 23 May 1916 William Vickerstaff Fowler
Amelia Bristow
William Vickerstaff Fowles
Amelia Bristow
πŸ’ 1916/6403
Bachelor
Spinster
Flour Miller
Domestic Duties
25
25
Feilding
Feilding
23 years
3 years
Church of England 3857 23 May 1916 Rev C. W. Solomon, Anglican
No 26
Date of Notice 23 May 1916
  Groom Bride
Names of Parties William Vickerstaff Fowler Amelia Bristow
BDM Match (98%) William Vickerstaff Fowles Amelia Bristow
  πŸ’ 1916/6403
Condition Bachelor Spinster
Profession Flour Miller Domestic Duties
Age 25 25
Dwelling Place Feilding Feilding
Length of Residence 23 years 3 years
Marriage Place Church of England
Folio 3857
Consent
Date of Certificate 23 May 1916
Officiating Minister Rev C. W. Solomon, Anglican
27 2 June 1916 Herbert Wallin Beatson
Harriet Mary Taylor
Herbert Wallin Beatson
Harriet Mary Taylor
πŸ’ 1916/5429
Herbert James Olsen
Effie Mary Taylor
πŸ’ 1917/1042
Bachelor
Spinster
Farmer
Domestic duties
37
36
Feilding
Feilding
10 years
27 years
St Agnes Church Kiwitea 2722 2 June 1916 Rev W. Ford Hutcheson, Anglican
No 27
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Herbert Wallin Beatson Harriet Mary Taylor
  πŸ’ 1916/5429
BDM Match (64%) Herbert James Olsen Effie Mary Taylor
  πŸ’ 1917/1042
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 36
Dwelling Place Feilding Feilding
Length of Residence 10 years 27 years
Marriage Place St Agnes Church Kiwitea
Folio 2722
Consent
Date of Certificate 2 June 1916
Officiating Minister Rev W. Ford Hutcheson, Anglican
28 5 June 1916 Arthur Reginald Tutty
Ada Hall
Arthur Reginald Tutty
Ada Hall
πŸ’ 1916/6376
Bachelor
Spinster
Farmhand
Domestic duties
29
25
Feilding
Feilding
8 years
20 years
Residence of J Hall Makino Feilding 3851 5 June 1916 Rev P. W. Jones, Methodist
No 28
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Arthur Reginald Tutty Ada Hall
  πŸ’ 1916/6376
Condition Bachelor Spinster
Profession Farmhand Domestic duties
Age 29 25
Dwelling Place Feilding Feilding
Length of Residence 8 years 20 years
Marriage Place Residence of J Hall Makino Feilding
Folio 3851
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev P. W. Jones, Methodist
29 5 June 1916 Robert Pearson
Elizabeth Harriet Gardiner
Robert Pearson
Elizabeth Harriet Gardiner
πŸ’ 1916/6386
Widower
Widow
Farmer
Housewife
66
68
Feilding
Feilding
3 years
9 years
Registrars office Feilding 3854 5 June 1916 E. G. Stapp, Registrar
No 29
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Robert Pearson Elizabeth Harriet Gardiner
  πŸ’ 1916/6386
Condition Widower Widow
Profession Farmer Housewife
Age 66 68
Dwelling Place Feilding Feilding
Length of Residence 3 years 9 years
Marriage Place Registrars office Feilding
Folio 3854
Consent
Date of Certificate 5 June 1916
Officiating Minister E. G. Stapp, Registrar
30 7 June 1916 James Sykes
Isabella Jane Elizabeth Murchie
James Sykes
Isabella Jane Elizabeth Murchie
πŸ’ 1916/6402
Bachelor
Spinster
Labourer
Dressmaker
30
21
Feilding
Feilding
3 days
3 days
Presbyterian Church Feilding 3856 7 June 1916 Rev J Millar, Presbyterian
No 30
Date of Notice 7 June 1916
  Groom Bride
Names of Parties James Sykes Isabella Jane Elizabeth Murchie
  πŸ’ 1916/6402
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 30 21
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Feilding
Folio 3856
Consent
Date of Certificate 7 June 1916
Officiating Minister Rev J Millar, Presbyterian
31 13 June 1916 Harold Russell Hayden
Priscilla Trengrove Huddleston
Harold Russell Hayden
Priscilla Throughfere Huddleston
πŸ’ 1916/6378
Bachelor
Spinster
Railway servant
Domestic duties
27
17
Feilding
Feilding
7 days
17 years
Residence of Mrs Huddleston Makino Road 3853 Sarah Huddleston mother 13 June 1916 Rev P. W. Jones, Methodist
No 31
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Harold Russell Hayden Priscilla Trengrove Huddleston
BDM Match (89%) Harold Russell Hayden Priscilla Throughfere Huddleston
  πŸ’ 1916/6378
Condition Bachelor Spinster
Profession Railway servant Domestic duties
Age 27 17
Dwelling Place Feilding Feilding
Length of Residence 7 days 17 years
Marriage Place Residence of Mrs Huddleston Makino Road
Folio 3853
Consent Sarah Huddleston mother
Date of Certificate 13 June 1916
Officiating Minister Rev P. W. Jones, Methodist
32 14 June 1916 Frederick Walter Wigglesworth
Gwendoline Hobbs
Frederick Walter Wigglesworth
Gwendoline Hobbs
πŸ’ 1916/6377
Bachelor
Spinster
Labourer
Domestic Duties
32
23
Feilding
Feilding
3 days
3 days
St Johns Church Feilding 3852 14 June 1916 Rev A. S. Innes Jones Anglican
No 32
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Frederick Walter Wigglesworth Gwendoline Hobbs
  πŸ’ 1916/6377
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 23
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place St Johns Church Feilding
Folio 3852
Consent
Date of Certificate 14 June 1916
Officiating Minister Rev A. S. Innes Jones Anglican
33 21 June 1916 Alfred Taylor
Edith Mona Shade
Alfred Taylor
Edith Mona Shade
πŸ’ 1916/6375
Bachelor
Spinster
Electrician
Machinist
26
29
Feilding
Feilding
18 months
2 years
Church of England 3850 21 June 1916 Rev Allan S Innes Jones Anglican
No 33
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Alfred Taylor Edith Mona Shade
  πŸ’ 1916/6375
Condition Bachelor Spinster
Profession Electrician Machinist
Age 26 29
Dwelling Place Feilding Feilding
Length of Residence 18 months 2 years
Marriage Place Church of England
Folio 3850
Consent
Date of Certificate 21 June 1916
Officiating Minister Rev Allan S Innes Jones Anglican
34 28 June 1916 Sam Alfred Stephen Hart
Gladys Muriel Buckman
Sam Alfred Stephen Hart
Gladys Muriel Buckman
πŸ’ 1916/6374
Bachelor
Spinster
Farmer
Domestic duties
29
19
Feilding
Feilding
4 days
4 days
Wesleyan Methodist Church 3849 George Buckman Father 28 June 1916 Mr James W Parker Methodist Feilding
No 34
Date of Notice 28 June 1916
  Groom Bride
Names of Parties Sam Alfred Stephen Hart Gladys Muriel Buckman
  πŸ’ 1916/6374
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 19
Dwelling Place Feilding Feilding
Length of Residence 4 days 4 days
Marriage Place Wesleyan Methodist Church
Folio 3849
Consent George Buckman Father
Date of Certificate 28 June 1916
Officiating Minister Mr James W Parker Methodist Feilding
35 28 June 1916 Frederick John Jones
Marjorie Annie Innes
Frederick John Jones
Marjorie Annie Innes
πŸ’ 1916/6373
Bachelor
Spinster
Farmer
Domestic duties
22
20
Feilding
Feilding
3 days
28 days
Presbyterian Church 3848 Alexander Innes Father 28 June 1916 Rev Thomas Miller Presbyterian
No 35
Date of Notice 28 June 1916
  Groom Bride
Names of Parties Frederick John Jones Marjorie Annie Innes
  πŸ’ 1916/6373
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 20
Dwelling Place Feilding Feilding
Length of Residence 3 days 28 days
Marriage Place Presbyterian Church
Folio 3848
Consent Alexander Innes Father
Date of Certificate 28 June 1916
Officiating Minister Rev Thomas Miller Presbyterian

Page 1303

District of Feilding Quarter ending 30 June 1916 Registrar E. G. Stafford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 28 June 1916 Frederick Charles Pearson
Sarah Ellen Paul
Frederick Charles Pearson
Sarah Ellen Paul
πŸ’ 1916/5681
Bachelor
Spinster
Farmer
Farmer
27
37
Cunningham's
Cunninghams
5 days
30 years
St Bridget's Church, Feilding 2977 28 June 1916 Rev. M. M. O'Dwyer, Roman Catholic
No 36
Date of Notice 28 June 1916
  Groom Bride
Names of Parties Frederick Charles Pearson Sarah Ellen Paul
  πŸ’ 1916/5681
Condition Bachelor Spinster
Profession Farmer Farmer
Age 27 37
Dwelling Place Cunningham's Cunninghams
Length of Residence 5 days 30 years
Marriage Place St Bridget's Church, Feilding
Folio 2977
Consent
Date of Certificate 28 June 1916
Officiating Minister Rev. M. M. O'Dwyer, Roman Catholic

Page 1305

District of Feilding Quarter ending 30 September 1916 Registrar E. S. Sharp
No Date of Notice Names and 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 5 July 1916 Leonard Frank Pearce
Annie Mason
Leonard Frank Pearce
Annie Mason
πŸ’ 1916/8170
Widower
Widow
Farmer
47
43
Makino
Makino
2 years
2 years
Presbyterian Church, Feilding 5859 5 July 1916 Rev. Thomas Miller, Presbyterian
No 37
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Leonard Frank Pearce Annie Mason
  πŸ’ 1916/8170
Condition Widower Widow
Profession Farmer
Age 47 43
Dwelling Place Makino Makino
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church, Feilding
Folio 5859
Consent
Date of Certificate 5 July 1916
Officiating Minister Rev. Thomas Miller, Presbyterian
38 12 July 1916 Robert Jessop
Annie Florence McLeod
Robert Jessop
Annie Florence McLeod
πŸ’ 1916/8169
Bachelor
Spinster
Farm Labourer
Dressmaker
21
19
Feilding
Feilding
3 days
19 years
Roman Catholic Church, Feilding 5858 Annie McLeod, mother 12 July 1916 Rev. M. O'Dwyer, Roman Catholic
No 38
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Robert Jessop Annie Florence McLeod
  πŸ’ 1916/8169
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 21 19
Dwelling Place Feilding Feilding
Length of Residence 3 days 19 years
Marriage Place Roman Catholic Church, Feilding
Folio 5858
Consent Annie McLeod, mother
Date of Certificate 12 July 1916
Officiating Minister Rev. M. O'Dwyer, Roman Catholic
39 14 July 1916 Spencer Allan Knight Smith
Katherine Sarah Thompson
Spencer Allan Knight Smith
Katherine Sarah Thompson
πŸ’ 1916/8148
Bachelor
Spinster
Engineer
Domestic Duties
27
26
Feilding
Feilding
27 years
26 years
Residence of Fairfield Thompson, Feilding 5861 14 July 1916 Rev. Thomas Miller, Presbyterian
No 39
Date of Notice 14 July 1916
  Groom Bride
Names of Parties Spencer Allan Knight Smith Katherine Sarah Thompson
  πŸ’ 1916/8148
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 27 26
Dwelling Place Feilding Feilding
Length of Residence 27 years 26 years
Marriage Place Residence of Fairfield Thompson, Feilding
Folio 5861
Consent
Date of Certificate 14 July 1916
Officiating Minister Rev. Thomas Miller, Presbyterian
40 24 July 1916 Thomas Stoneley
Hannah Agnew
Thomas Stoneley
Hannah Agnew
πŸ’ 1916/8168
Bachelor
Spinster
Labourer
Domestic Servant
24
23
Feilding
Feilding
5 years
2 years
Residence Rev. T. Miller, Feilding 5857 24 July 1916 Rev. Thomas Miller, Presbyterian
No 40
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Thomas Stoneley Hannah Agnew
  πŸ’ 1916/8168
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 24 23
Dwelling Place Feilding Feilding
Length of Residence 5 years 2 years
Marriage Place Residence Rev. T. Miller, Feilding
Folio 5857
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev. Thomas Miller, Presbyterian
41 25 July 1916 Charles William Hepburn Robson
Christina McConachie
Charles William Hepburn Robson
Christina McConachie
πŸ’ 1916/8157
Bachelor
Spinster
Cycle and Motor Importer
Domestic Duties
29
23
Feilding
Feilding
5 years
4 years
York House, Fergusson St, Feilding 5852 25 July 1916 Rev. Evan George Evans
No 41
Date of Notice 25 July 1916
  Groom Bride
Names of Parties Charles William Hepburn Robson Christina McConachie
  πŸ’ 1916/8157
Condition Bachelor Spinster
Profession Cycle and Motor Importer Domestic Duties
Age 29 23
Dwelling Place Feilding Feilding
Length of Residence 5 years 4 years
Marriage Place York House, Fergusson St, Feilding
Folio 5852
Consent
Date of Certificate 25 July 1916
Officiating Minister Rev. Evan George Evans
42 25 July 1916 Thomas Shallcross Jackson
Frances Brook
Thomas Shallcross Jackson
Frances Brook
πŸ’ 1916/14570
Widower
Spinster
Bricklayer
Housekeeper
57
48
Feilding
Feilding
4 days
4 days
Office of Registrar 5860 25 July 1916 E. S. Sharp, Registrar
No 42
Date of Notice 25 July 1916
  Groom Bride
Names of Parties Thomas Shallcross Jackson Frances Brook
  πŸ’ 1916/14570
Condition Widower Spinster
Profession Bricklayer Housekeeper
Age 57 48
Dwelling Place Feilding Feilding
Length of Residence 4 days 4 days
Marriage Place Office of Registrar
Folio 5860
Consent
Date of Certificate 25 July 1916
Officiating Minister E. S. Sharp, Registrar
43 1 August 1916 Arthur Leonard Wenham
Louisa Ruth Whale
Arthur Leonard Wenham
Louisa Ruth Whale
πŸ’ 1916/8167
Bachelor
Spinster
Driver
Domestic Servant
23
17
Feilding
Feilding
23 years
4 days
Presbyterian Church, Feilding 5856 George Whale, Father 1 August 1916 Rev. Thomas Miller, Presbyterian
No 43
Date of Notice 1 August 1916
  Groom Bride
Names of Parties Arthur Leonard Wenham Louisa Ruth Whale
  πŸ’ 1916/8167
Condition Bachelor Spinster
Profession Driver Domestic Servant
Age 23 17
Dwelling Place Feilding Feilding
Length of Residence 23 years 4 days
Marriage Place Presbyterian Church, Feilding
Folio 5856
Consent George Whale, Father
Date of Certificate 1 August 1916
Officiating Minister Rev. Thomas Miller, Presbyterian
44 3 August 1916 Thomas Carmichael
Elizabeth Hanford
Thomas Carmichael
Elizabeth Harford
πŸ’ 1916/8165
Bachelor
Spinster
Salvation Army Officer
26
22
Feilding
Feilding
3 days
6 weeks
Salvation Army Hall, Feilding 5854 1 August 1916 Brigadier Andrew Carmichael, Salvation Army Officer
No 44
Date of Notice 3 August 1916
  Groom Bride
Names of Parties Thomas Carmichael Elizabeth Hanford
BDM Match (97%) Thomas Carmichael Elizabeth Harford
  πŸ’ 1916/8165
Condition Bachelor Spinster
Profession Salvation Army Officer
Age 26 22
Dwelling Place Feilding Feilding
Length of Residence 3 days 6 weeks
Marriage Place Salvation Army Hall, Feilding
Folio 5854
Consent
Date of Certificate 1 August 1916
Officiating Minister Brigadier Andrew Carmichael, Salvation Army Officer
45 5 August 1916 Henry William Stacey
Susan Hughes
Henry William Stacey
Susan Hughes
πŸ’ 1916/7186
Bachelor
Spinster
Confectioner
Domestic Duties
32
21
Feilding
Wellington
4 years 10 months
None
Church of England, Wellington 4202 5 August 1916 Rev. H. Watson, Anglican, Wellington
No 45
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Henry William Stacey Susan Hughes
  πŸ’ 1916/7186
Condition Bachelor Spinster
Profession Confectioner Domestic Duties
Age 32 21
Dwelling Place Feilding Wellington
Length of Residence 4 years 10 months None
Marriage Place Church of England, Wellington
Folio 4202
Consent
Date of Certificate 5 August 1916
Officiating Minister Rev. H. Watson, Anglican, Wellington
46 7 August 1916 Victor Carl Ansin
Marjory Duncan Storey
Victor Carl Ausin
Marjory Duncan Storrier
πŸ’ 1916/8166
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Feilding
Feilding
5 years
5 years
Presbyterian Church, Feilding 5855 9 August 1916 Rev. Thomas Miller, Presbyterian
No 46
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Victor Carl Ansin Marjory Duncan Storey
BDM Match (91%) Victor Carl Ausin Marjory Duncan Storrier
  πŸ’ 1916/8166
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Feilding Feilding
Length of Residence 5 years 5 years
Marriage Place Presbyterian Church, Feilding
Folio 5855
Consent
Date of Certificate 9 August 1916
Officiating Minister Rev. Thomas Miller, Presbyterian

Page 1306

District of Feilding Quarter ending 30 September 1916 Registrar E. G. Staff
No Date of Notice Names and 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 5 September 1916 Robert Walter Scott Millar
Amelia Connell
Robert Millar Scott
Amelia Alice Connell
πŸ’ 1916/8146
Bachelor
Spinster
Soldier
Saleswoman
27
24
Featherston Military Camp
Feilding
7 days
3 days
Church of England, Feilding 5851 5 September 1916 Rev Alan Innes Jones, Anglican
No 47
Date of Notice 5 September 1916
  Groom Bride
Names of Parties Robert Walter Scott Millar Amelia Connell
BDM Match (64%) Robert Millar Scott Amelia Alice Connell
  πŸ’ 1916/8146
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 27 24
Dwelling Place Featherston Military Camp Feilding
Length of Residence 7 days 3 days
Marriage Place Church of England, Feilding
Folio 5851
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev Alan Innes Jones, Anglican
48 11 September 1916 Andrew Young
Agnes Winifred Larsen
Andrew Young
Agnes Winifred Larsen
πŸ’ 1916/8137
Bachelor
Spinster
Chauffeur
Shop Assistant
30
27
Feilding
Feilding
9 months
8 months
Baptist Church, Feilding 5849 11 September 1916 Rev Ernest Nicholls, Baptist
No 48
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Andrew Young Agnes Winifred Larsen
  πŸ’ 1916/8137
Condition Bachelor Spinster
Profession Chauffeur Shop Assistant
Age 30 27
Dwelling Place Feilding Feilding
Length of Residence 9 months 8 months
Marriage Place Baptist Church, Feilding
Folio 5849
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev Ernest Nicholls, Baptist
49 12 September 1916 Charles Henry Managh
Clarice Amelia Thomson
Charles Henry Monagh
Clarice Omelia Thompson
πŸ’ 1916/14561
Bachelor
Spinster
Farmer
Housemaid
26
21
Feilding
Feilding
3 days
11 years
Methodist Church, Feilding 5850 12 September 1916 Rev P W Jones, Wesleyan
No 49
Date of Notice 12 September 1916
  Groom Bride
Names of Parties Charles Henry Managh Clarice Amelia Thomson
BDM Match (93%) Charles Henry Monagh Clarice Omelia Thompson
  πŸ’ 1916/14561
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 26 21
Dwelling Place Feilding Feilding
Length of Residence 3 days 11 years
Marriage Place Methodist Church, Feilding
Folio 5850
Consent
Date of Certificate 12 September 1916
Officiating Minister Rev P W Jones, Wesleyan

Page 1307

District of Feilding Quarter ending 31 December 1916 Registrar E. G. Shapp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 2 October 1916 William Henry Fowler
Ethel Frances Packer
William Henry Towler
Ethel Frances Packer
πŸ’ 1916/1070
Bachelor
Spinster
Gardener
Domestic Duties
28
20
Feilding
Feilding
28 years
3 years
Baptist Church Feilding 7668 James Packer, Father, Feilding 2 October 1916 Pastor Ernest Nicholls, Baptist
No 50
Date of Notice 2 October 1916
  Groom Bride
Names of Parties William Henry Fowler Ethel Frances Packer
BDM Match (98%) William Henry Towler Ethel Frances Packer
  πŸ’ 1916/1070
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 28 20
Dwelling Place Feilding Feilding
Length of Residence 28 years 3 years
Marriage Place Baptist Church Feilding
Folio 7668
Consent James Packer, Father, Feilding
Date of Certificate 2 October 1916
Officiating Minister Pastor Ernest Nicholls, Baptist
51 2 October 1916 Duncan Macdonald Macdonald
Vera Elizabeth Frances Gordon
Duncan Macdonald Church
Vera Elizabeth Frances Condon
πŸ’ 1916/1061
Bachelor
Spinster
Jeweller
Domestic Duties
32
25
Hamilton
Feilding
1 day
2 years
St Johns Anglican Church Feilding 7660 2 October 1916 Archdeacon Alan Innes Jones, Anglican
No 51
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Duncan Macdonald Macdonald Vera Elizabeth Frances Gordon
BDM Match (79%) Duncan Macdonald Church Vera Elizabeth Frances Condon
  πŸ’ 1916/1061
Condition Bachelor Spinster
Profession Jeweller Domestic Duties
Age 32 25
Dwelling Place Hamilton Feilding
Length of Residence 1 day 2 years
Marriage Place St Johns Anglican Church Feilding
Folio 7660
Consent
Date of Certificate 2 October 1916
Officiating Minister Archdeacon Alan Innes Jones, Anglican
52 4 October 1916 Arthur James Sapps
Mildred Florence Shepherd
Arthur James Papps
Mildred Florence Shepherd
πŸ’ 1916/1062
Bachelor
Spinster
Soldier
Teacher
27
24
Feilding
Colyton
1 day
24 years
St Andrews Anglican Church Colyton 7661 4 October 1916 Archdeacon Alan Innes Jones, Anglican
No 52
Date of Notice 4 October 1916
  Groom Bride
Names of Parties Arthur James Sapps Mildred Florence Shepherd
BDM Match (97%) Arthur James Papps Mildred Florence Shepherd
  πŸ’ 1916/1062
Condition Bachelor Spinster
Profession Soldier Teacher
Age 27 24
Dwelling Place Feilding Colyton
Length of Residence 1 day 24 years
Marriage Place St Andrews Anglican Church Colyton
Folio 7661
Consent
Date of Certificate 4 October 1916
Officiating Minister Archdeacon Alan Innes Jones, Anglican
53 4 October 1916 Edward Astwood
Jane Eva Elsie Price
Edward Astwood
Jane Eva Elsie Price
πŸ’ 1916/1071
Bachelor
Spinster
Painter
Dressmaker
26
21
Feilding
Feilding
3 days
3 days
Office of the Registrar of Marriages Feilding 7669 4 October 1916 Mr E G Shapp, Registrar
No 53
Date of Notice 4 October 1916
  Groom Bride
Names of Parties Edward Astwood Jane Eva Elsie Price
  πŸ’ 1916/1071
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 26 21
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages Feilding
Folio 7669
Consent
Date of Certificate 4 October 1916
Officiating Minister Mr E G Shapp, Registrar
54 4 October 1916 Herbert John Smith
Ellen Stella Baker
Hubert John Smith
Ellen Stella Baker
πŸ’ 1916/1063
Bachelor
Spinster
Nursery Salesman
Domestic Duties
31
20
Feilding
Feilding
3 days
1 week
Presbyterian Manse Grey Street Feilding 7662 4 October 1916 Rev Thomas Miller, Presbyterian
No 54
Date of Notice 4 October 1916
  Groom Bride
Names of Parties Herbert John Smith Ellen Stella Baker
BDM Match (94%) Hubert John Smith Ellen Stella Baker
  πŸ’ 1916/1063
Condition Bachelor Spinster
Profession Nursery Salesman Domestic Duties
Age 31 20
Dwelling Place Feilding Feilding
Length of Residence 3 days 1 week
Marriage Place Presbyterian Manse Grey Street Feilding
Folio 7662
Consent
Date of Certificate 4 October 1916
Officiating Minister Rev Thomas Miller, Presbyterian
55 16 October 1916 Fred Hoult
Lily Ethel Barber
Fred Hoult
Lily Ethel Baker
πŸ’ 1916/2979
Bachelor
Spinster
Stable Proprietor
Domestic Duties
22
23
Feilding
Feilding
16 years
23 years
Wesley Methodist Church Feilding 7684 16 October 1916 Rev. P. J. Cossum, Methodist
No 55
Date of Notice 16 October 1916
  Groom Bride
Names of Parties Fred Hoult Lily Ethel Barber
BDM Match (94%) Fred Hoult Lily Ethel Baker
  πŸ’ 1916/2979
Condition Bachelor Spinster
Profession Stable Proprietor Domestic Duties
Age 22 23
Dwelling Place Feilding Feilding
Length of Residence 16 years 23 years
Marriage Place Wesley Methodist Church Feilding
Folio 7684
Consent
Date of Certificate 16 October 1916
Officiating Minister Rev. P. J. Cossum, Methodist
56 20 October 1916 Henry Thomas Long
Hilda Violet Jane Hastie
Henry Thomas Loye
Hilda Violet Jane Hastie
πŸ’ 1916/2980
Bachelor
Divorced
Farmer
Lady Companion
38
39
Feilding
Feilding
37 years
37 years
Residence of Mrs Hastie Awakuri Road Feilding 7685 20 October 1916 Rev Thomas Miller, Presbyterian
No 56
Date of Notice 20 October 1916
  Groom Bride
Names of Parties Henry Thomas Long Hilda Violet Jane Hastie
BDM Match (94%) Henry Thomas Loye Hilda Violet Jane Hastie
  πŸ’ 1916/2980
Condition Bachelor Divorced
Profession Farmer Lady Companion
Age 38 39
Dwelling Place Feilding Feilding
Length of Residence 37 years 37 years
Marriage Place Residence of Mrs Hastie Awakuri Road Feilding
Folio 7685
Consent
Date of Certificate 20 October 1916
Officiating Minister Rev Thomas Miller, Presbyterian
57 25 October 1916 Albert Marsden
Ruby Alma Garlick
Albert Marsden
Ruby Alma Garlick
πŸ’ 1916/2981
Bachelor
Spinster
Labourer
Domestic Duties
26
20
Feilding
Feilding
3 days
20 years
Baptist Manse Bowen Street Feilding 7686 Ada M Garlick, mother, Feilding 25 October 1916 Rev Ernest Nicholls, Baptist
No 57
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Albert Marsden Ruby Alma Garlick
  πŸ’ 1916/2981
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 20
Dwelling Place Feilding Feilding
Length of Residence 3 days 20 years
Marriage Place Baptist Manse Bowen Street Feilding
Folio 7686
Consent Ada M Garlick, mother, Feilding
Date of Certificate 25 October 1916
Officiating Minister Rev Ernest Nicholls, Baptist
58 8 November 1916 Charles Jenner Poole
Winifred Elsie Topp
Charles Jenner Poole
Winifred Elsie Sopp
πŸ’ 1916/1059
Bachelor
Spinster
Refrigerating Engineer
Domestic Duties
28
19
Feilding
Feilding
3 days
19 years
Presbyterian Church Feilding 7658 Henry Topp, Father, Feilding 8 November 1916 Rev Thomas Miller, Presbyterian
No 58
Date of Notice 8 November 1916
  Groom Bride
Names of Parties Charles Jenner Poole Winifred Elsie Topp
BDM Match (97%) Charles Jenner Poole Winifred Elsie Sopp
  πŸ’ 1916/1059
Condition Bachelor Spinster
Profession Refrigerating Engineer Domestic Duties
Age 28 19
Dwelling Place Feilding Feilding
Length of Residence 3 days 19 years
Marriage Place Presbyterian Church Feilding
Folio 7658
Consent Henry Topp, Father, Feilding
Date of Certificate 8 November 1916
Officiating Minister Rev Thomas Miller, Presbyterian
59 13 November 1916 George Frederick Smith
Phoebe Eleanor Sargent
George Frederick Smith
Phoebe Eleanor Sargent
πŸ’ 1916/1058
Widower
Widow
Farmer
Domestic Duties
51
44
Feilding
Feilding
3 days
4 years
Office of the Registrar of Marriages Feilding 7657 13 November 1916 Mr E G Shapp, Registrar
No 59
Date of Notice 13 November 1916
  Groom Bride
Names of Parties George Frederick Smith Phoebe Eleanor Sargent
  πŸ’ 1916/1058
Condition Widower Widow
Profession Farmer Domestic Duties
Age 51 44
Dwelling Place Feilding Feilding
Length of Residence 3 days 4 years
Marriage Place Office of the Registrar of Marriages Feilding
Folio 7657
Consent
Date of Certificate 13 November 1916
Officiating Minister Mr E G Shapp, Registrar

Page 1308

District of Feilding Quarter ending 31 December 1916 Registrar E. G. Stapp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 8 December 1916 John George Tanner
Margaret Elizabeth Jenkins
John George Tanner
Margaret Elizabeth Jenkins
πŸ’ 1916/1057
Bachelor
Spinster
Labourer
Domestic Duties
21
22
Feilding
Feilding
3 Days
6 years
Residence of Pastor Ernest Nicholls 7656 8 December 1916 Pastor Ernest Nicholls, Baptist
No 60
Date of Notice 8 December 1916
  Groom Bride
Names of Parties John George Tanner Margaret Elizabeth Jenkins
  πŸ’ 1916/1057
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 22
Dwelling Place Feilding Feilding
Length of Residence 3 Days 6 years
Marriage Place Residence of Pastor Ernest Nicholls
Folio 7656
Consent
Date of Certificate 8 December 1916
Officiating Minister Pastor Ernest Nicholls, Baptist
61 19 December 1916 Henry Wiggins
Emily Louisa Russell
Henry Wiggins
Emily Louisa Pussell
πŸ’ 1916/1056
Bachelor
Spinster
Labourer
Domestic Duties
22
17
Feilding
Feilding
7 years
1 year
Office of the Registrar of Marriages, Feilding 7655 Esther Elizabeth Russell, mother 19 December 1916 Ernest George Stapp, Registrar
No 61
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Henry Wiggins Emily Louisa Russell
BDM Match (98%) Henry Wiggins Emily Louisa Pussell
  πŸ’ 1916/1056
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 17
Dwelling Place Feilding Feilding
Length of Residence 7 years 1 year
Marriage Place Office of the Registrar of Marriages, Feilding
Folio 7655
Consent Esther Elizabeth Russell, mother
Date of Certificate 19 December 1916
Officiating Minister Ernest George Stapp, Registrar
62 20 December 1916 Reginald Frank Harris
Grace Hollard Bowaser
Reginald Frank Harris
Grace Hollard Bowater
πŸ’ 1916/1074
Bachelor
Spinster
Solicitor
Domestic Duties
28
25
Feilding
Feilding
1 day
7 months
Residence of William Thomas Bowaser, Sandon Road, Feilding 7650 20 December 1916 Rev. O. J. Murray, Wesleyan
No 62
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Reginald Frank Harris Grace Hollard Bowaser
BDM Match (98%) Reginald Frank Harris Grace Hollard Bowater
  πŸ’ 1916/1074
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 28 25
Dwelling Place Feilding Feilding
Length of Residence 1 day 7 months
Marriage Place Residence of William Thomas Bowaser, Sandon Road, Feilding
Folio 7650
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev. O. J. Murray, Wesleyan
63 21 December 1916 Thomas Albert Adams
Susan Jane Scandlyn
Thomas Albert Adams
Susan Jane Scandlyn
πŸ’ 1916/1078
Bachelor
Spinster
Blacksmith
Ladyhelp
22
24
Feilding
Feilding
4 years
15 years
Church of England, Feilding 7654 21 December 1916 Archdeacon Alan S. Innes-Jones
No 63
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Thomas Albert Adams Susan Jane Scandlyn
  πŸ’ 1916/1078
Condition Bachelor Spinster
Profession Blacksmith Ladyhelp
Age 22 24
Dwelling Place Feilding Feilding
Length of Residence 4 years 15 years
Marriage Place Church of England, Feilding
Folio 7654
Consent
Date of Certificate 21 December 1916
Officiating Minister Archdeacon Alan S. Innes-Jones
64 22 December 1916 Alfred Alsop
Violet Florence Marston
Alfred Alsop
Violet Florence Marston
πŸ’ 1916/1077
Bachelor
Spinster
Carpenter
Domestic Duties
25
22
Feilding
Feilding
3 Days
3 Days
Church of England, Feilding 7653 22 December 1916 Archdeacon Alan S. Innes-Jones
No 64
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Alfred Alsop Violet Florence Marston
  πŸ’ 1916/1077
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 22
Dwelling Place Feilding Feilding
Length of Residence 3 Days 3 Days
Marriage Place Church of England, Feilding
Folio 7653
Consent
Date of Certificate 22 December 1916
Officiating Minister Archdeacon Alan S. Innes-Jones
65 23 December 1916 William Anthony Mills
Catherine Sophia Alice Ellis
William Anthony Mills
Catherine Sophia Alice Ellis
πŸ’ 1916/1075
Bachelor
Spinster
Bank Clerk
Domestic Duties
23
21
Waipukurau
Feilding

3 days
Presbyterian Church, Feilding 7651 23 December 1916 Rev. Thomas Miller, Presbyterian
No 65
Date of Notice 23 December 1916
  Groom Bride
Names of Parties William Anthony Mills Catherine Sophia Alice Ellis
  πŸ’ 1916/1075
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 23 21
Dwelling Place Waipukurau Feilding
Length of Residence 3 days
Marriage Place Presbyterian Church, Feilding
Folio 7651
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. Thomas Miller, Presbyterian

Page 1309

District of Feilding Quarter ending 31 December 1916 Registrar E. G. Skeet
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 23 December 1916 Henry Desborough Richardson
Hilda Penrudock Buchanan
Henry Desborough Richardson
Hilda Penruddocke Buchanan
πŸ’ 1916/1076
Bachelor
Spinster
Soldier
Domestic Duties
28
26
Beaconsfield, Feilding
Beaconsfield, Feilding
3 days
26 years
St Marys Church of England, Beaconsfield, Feilding 7652 23 December 1916 Rev. J. Mayo, Anglican
No 66
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Henry Desborough Richardson Hilda Penrudock Buchanan
BDM Match (96%) Henry Desborough Richardson Hilda Penruddocke Buchanan
  πŸ’ 1916/1076
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 28 26
Dwelling Place Beaconsfield, Feilding Beaconsfield, Feilding
Length of Residence 3 days 26 years
Marriage Place St Marys Church of England, Beaconsfield, Feilding
Folio 7652
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. J. Mayo, Anglican
67 30 December 1916 John Henry Adsett
Helena Annie Vick
John Henry Adsett
Helena Annie Vick
πŸ’ 1917/1176
Bachelor
Spinster
Carrier
Dressmaker
33
27
Feilding
Feilding
33 years
16 years
Wesleyan Church, Feilding 103 30 December 1916 Rev D. J. Murray, Wesleyan
No 67
Date of Notice 30 December 1916
  Groom Bride
Names of Parties John Henry Adsett Helena Annie Vick
  πŸ’ 1917/1176
Condition Bachelor Spinster
Profession Carrier Dressmaker
Age 33 27
Dwelling Place Feilding Feilding
Length of Residence 33 years 16 years
Marriage Place Wesleyan Church, Feilding
Folio 103
Consent
Date of Certificate 30 December 1916
Officiating Minister Rev D. J. Murray, Wesleyan
68 30 December 1916 Arthur Roy Cleland
Lucy Kathleen Ann Bickerton
Arthur Roy Cleland
Lucy Kathleen Ann Bickerton
πŸ’ 1917/1177
Bachelor
Spinster
Painter
Dressmaker
22
21
Feilding
Feilding
6 years
3 years
Wesleyan Church, Feilding 104 30 December 1916 Rev D. J. Murray, Wesleyan
No 68
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Arthur Roy Cleland Lucy Kathleen Ann Bickerton
  πŸ’ 1917/1177
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 22 21
Dwelling Place Feilding Feilding
Length of Residence 6 years 3 years
Marriage Place Wesleyan Church, Feilding
Folio 104
Consent
Date of Certificate 30 December 1916
Officiating Minister Rev D. J. Murray, Wesleyan

Page 1311

District of Foxton Quarter ending 31 March 1916 Registrar M. Hawke
No Date of Notice Names and 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 January 1916 Ernest Chas Haylett
Gladys Dagmar Hemmingsen
Ernest Charles Hazlett
Gladys Dagmar Hemmingsen
πŸ’ 1916/9566
Bachelor
Spinster
Laborer
Domestic Duties
19
20
Foxton
Foxton
16 years
2 years
Presbyterian Church Foxton 603 Sylvia Snow mother, Lars Peter Hemmingsen father 20 January 1916 J. H. Bredin Presbyterian
No 1
Date of Notice 20 January 1916
  Groom Bride
Names of Parties Ernest Chas Haylett Gladys Dagmar Hemmingsen
BDM Match (91%) Ernest Charles Hazlett Gladys Dagmar Hemmingsen
  πŸ’ 1916/9566
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 19 20
Dwelling Place Foxton Foxton
Length of Residence 16 years 2 years
Marriage Place Presbyterian Church Foxton
Folio 603
Consent Sylvia Snow mother, Lars Peter Hemmingsen father
Date of Certificate 20 January 1916
Officiating Minister J. H. Bredin Presbyterian
2 1 March 1916 Alfred Samuel Moore
Annie Amy Jenks
Alfred Samuel Moore
Annie Amy Jenks
πŸ’ 1916/3550
Bachelor
Spinster
Stationer
Domestic Duties
28
26
Foxton
Foxton
4 days
26 years
Anglican Church Foxton 602 1 March 1916 W. Raine Anglican
No 2
Date of Notice 1 March 1916
  Groom Bride
Names of Parties Alfred Samuel Moore Annie Amy Jenks
  πŸ’ 1916/3550
Condition Bachelor Spinster
Profession Stationer Domestic Duties
Age 28 26
Dwelling Place Foxton Foxton
Length of Residence 4 days 26 years
Marriage Place Anglican Church Foxton
Folio 602
Consent
Date of Certificate 1 March 1916
Officiating Minister W. Raine Anglican
3 17 March 1916 Harold Henry Podmore
Annie Harvey
Harold Henry Podmore
Annie Harvey
πŸ’ 1916/3539
Bachelor
Spinster
Laborer
Domestic Duties
25
26
Foxton
Foxton
12 years
5 years
Methodist Church Foxton 601 17 March 1916 Rev W Rowe Methodist
No 3
Date of Notice 17 March 1916
  Groom Bride
Names of Parties Harold Henry Podmore Annie Harvey
  πŸ’ 1916/3539
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 25 26
Dwelling Place Foxton Foxton
Length of Residence 12 years 5 years
Marriage Place Methodist Church Foxton
Folio 601
Consent
Date of Certificate 17 March 1916
Officiating Minister Rev W Rowe Methodist

Page 1313

District of Foxton Quarter ending 30 June 1916 Registrar A. Hawke
No Date of Notice Names and 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 25 May 1916 Douglas Robert Saxon Munro
Grace Amelia Frances King
Douglas Robert Saxon Munro
Grace Amelia Frances King
πŸ’ 1916/6389
Bachelor
Spinster
Clerk Railways
Domestic
23
23
Foxton
Foxton
8 months
23 years
All Saints Anglican Church Foxton 3867 25 May 1916 Rev W Raine
No 4
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Douglas Robert Saxon Munro Grace Amelia Frances King
  πŸ’ 1916/6389
Condition Bachelor Spinster
Profession Clerk Railways Domestic
Age 23 23
Dwelling Place Foxton Foxton
Length of Residence 8 months 23 years
Marriage Place All Saints Anglican Church Foxton
Folio 3867
Consent
Date of Certificate 25 May 1916
Officiating Minister Rev W Raine

Page 1317

District of Foxton Quarter ending 31 December 1916 Registrar A. Hawke
No Date of Notice Names and 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 16 October 1916 John Henry Frederick Richards
Ellen Currin
John Henry Frederick Richards
Ellen Urwin
πŸ’ 1916/2983
Bachelor
Spinster
Laborer
Domestic Duties
26
28
Foxton
Foxton
3 years
3 years
Registrars office Foxton 7688 16 October 1916 Registrar
No 5
Date of Notice 16 October 1916
  Groom Bride
Names of Parties John Henry Frederick Richards Ellen Currin
BDM Match (88%) John Henry Frederick Richards Ellen Urwin
  πŸ’ 1916/2983
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 26 28
Dwelling Place Foxton Foxton
Length of Residence 3 years 3 years
Marriage Place Registrars office Foxton
Folio 7688
Consent
Date of Certificate 16 October 1916
Officiating Minister Registrar
6 28 October 1916 Henry Oberne Furlong
Grace Elizabeth Aldridge
Henry Dyer Gray
Grace Elizabeth Morgan
πŸ’ 1916/1112
Bachelor
Spinster
Wool-classer
Domestic Duties
38
18
Foxton
Foxton
5 years
18 years
Residence Edmund Aldridge, Avenue Road Foxton John Aldridge Father 28 October 1916 [illegible]
No 6
Date of Notice 28 October 1916
  Groom Bride
Names of Parties Henry Oberne Furlong Grace Elizabeth Aldridge
BDM Match (60%) Henry Dyer Gray Grace Elizabeth Morgan
  πŸ’ 1916/1112
Condition Bachelor Spinster
Profession Wool-classer Domestic Duties
Age 38 18
Dwelling Place Foxton Foxton
Length of Residence 5 years 18 years
Marriage Place Residence Edmund Aldridge, Avenue Road Foxton
Folio
Consent John Aldridge Father
Date of Certificate 28 October 1916
Officiating Minister [illegible]
7 11 November 1916 William Hebditch
Nellie Hester Evelyn Coley
William Hebditch
Nellie Hester Evelyn Coley
πŸ’ 1916/2986
Bachelor
Spinster
Staff Sergeant Major NZ Permanent Staff
Domestic Duties
29
22
Foxton
Himatangi
1 day
22 years
All Saints Anglican Church Foxton 7690 11 November 1916 Rev. W. Raine
No 7
Date of Notice 11 November 1916
  Groom Bride
Names of Parties William Hebditch Nellie Hester Evelyn Coley
  πŸ’ 1916/2986
Condition Bachelor Spinster
Profession Staff Sergeant Major NZ Permanent Staff Domestic Duties
Age 29 22
Dwelling Place Foxton Himatangi
Length of Residence 1 day 22 years
Marriage Place All Saints Anglican Church Foxton
Folio 7690
Consent
Date of Certificate 11 November 1916
Officiating Minister Rev. W. Raine
8 5 December 1916 Francis Hardman
Doris Wilhelmina Nielsen
Francis Hardman
Doris Wilhelmina Nielson
πŸ’ 1916/2985
Bachelor
Spinster
Railway Fireman
Domestic Duties
20
20
Foxton
Foxton
3 days
2 years
Presbyterian Church Foxton 7689 Sarah Mary Hardman Mother, Geo Nielsen Father 5 December 1916 Rev. J. A. Beedin
No 8
Date of Notice 5 December 1916
  Groom Bride
Names of Parties Francis Hardman Doris Wilhelmina Nielsen
BDM Match (98%) Francis Hardman Doris Wilhelmina Nielson
  πŸ’ 1916/2985
Condition Bachelor Spinster
Profession Railway Fireman Domestic Duties
Age 20 20
Dwelling Place Foxton Foxton
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church Foxton
Folio 7689
Consent Sarah Mary Hardman Mother, Geo Nielsen Father
Date of Certificate 5 December 1916
Officiating Minister Rev. J. A. Beedin
9 16 December 1916 Lionel Harcourt Richardson
Doris Evelyn Small
Lionel Harcourt Richardson
Doris Evelyn Small
πŸ’ 1916/2987
Bachelor
Spinster
Flaxmill manager
Domestic Duties
21
19
Foxton
Foxton
2 years
19 years
Church of England Foxton 7691 Geo Small Father 16 December 1916 Rev. W. Raine
No 9
Date of Notice 16 December 1916
  Groom Bride
Names of Parties Lionel Harcourt Richardson Doris Evelyn Small
  πŸ’ 1916/2987
Condition Bachelor Spinster
Profession Flaxmill manager Domestic Duties
Age 21 19
Dwelling Place Foxton Foxton
Length of Residence 2 years 19 years
Marriage Place Church of England Foxton
Folio 7691
Consent Geo Small Father
Date of Certificate 16 December 1916
Officiating Minister Rev. W. Raine
10 27 December 1916 Perry Beaumont
Hazel Tasmania Smith
Percy Beaumont
Hazel Tasmania Smith
πŸ’ 1916/2982
Bachelor
Spinster
Soldier
Domestic Duties
23
22
Foxton
Foxton
5 days
1 year
Residence James Smith Foxton 7687 27 December 1916 Rev. J. A. Beedin
No 10
Date of Notice 27 December 1916
  Groom Bride
Names of Parties Perry Beaumont Hazel Tasmania Smith
BDM Match (96%) Percy Beaumont Hazel Tasmania Smith
  πŸ’ 1916/2982
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 22
Dwelling Place Foxton Foxton
Length of Residence 5 days 1 year
Marriage Place Residence James Smith Foxton
Folio 7687
Consent
Date of Certificate 27 December 1916
Officiating Minister Rev. J. A. Beedin

Page 1319

District of Greytown Quarter ending 31 March 1916 Registrar Andrew McKenzie
No Date of Notice Names and 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 Alfred Low
Ella Reid
Alfred Low
Ella Reid
πŸ’ 1916/3558
Widower
Spinster
Storekeeper
Costumier
67
38
Greytown
Greytown
18 years
6 months
Residence of Alfred Low, 37 West Street, Greytown 604 17 January 1916 Thomas Kinkead, Roman Catholic
No 1
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Alfred Low Ella Reid
  πŸ’ 1916/3558
Condition Widower Spinster
Profession Storekeeper Costumier
Age 67 38
Dwelling Place Greytown Greytown
Length of Residence 18 years 6 months
Marriage Place Residence of Alfred Low, 37 West Street, Greytown
Folio 604
Consent
Date of Certificate 17 January 1916
Officiating Minister Thomas Kinkead, Roman Catholic
2 28 January 1916 Walter John Woodley
Ivy Constance Stribley Lyster
Walter John Woodley
Ivy Constance Stribley Lyster
πŸ’ 1916/3559
Bachelor
Spinster
Soldier F Company 10th Reinforcements N.Z. Expeditionary Forces
Domestic duties
21
18
Tauherenikau Military Camp
Greytown
3 months
18 years
Registrar's Office, Greytown 605 Samuel Lyster 28 January 1916 Andrew McKenzie, Registrar
No 2
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Walter John Woodley Ivy Constance Stribley Lyster
  πŸ’ 1916/3559
Condition Bachelor Spinster
Profession Soldier F Company 10th Reinforcements N.Z. Expeditionary Forces Domestic duties
Age 21 18
Dwelling Place Tauherenikau Military Camp Greytown
Length of Residence 3 months 18 years
Marriage Place Registrar's Office, Greytown
Folio 605
Consent Samuel Lyster
Date of Certificate 28 January 1916
Officiating Minister Andrew McKenzie, Registrar

Page 1321

District of Greytown Quarter ending 30 June 1916 Registrar McKenzie
No Date of Notice Names and 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 19 April 1916 William Fitzgerald
Hanna Maria Sullivan
William Fitzgerald
Hanna Maria O'Sullivan
πŸ’ 1916/6391
Bachelor
Spinster
Railway Employee
Domestic duties
45
24
Greytown
Greytown
Six months
Four days
Roman Catholic Church Greytown 3869 19 April 1916 Michael O'Beirne, Roman Catholic
No 3
Date of Notice 19 April 1916
  Groom Bride
Names of Parties William Fitzgerald Hanna Maria Sullivan
BDM Match (95%) William Fitzgerald Hanna Maria O'Sullivan
  πŸ’ 1916/6391
Condition Bachelor Spinster
Profession Railway Employee Domestic duties
Age 45 24
Dwelling Place Greytown Greytown
Length of Residence Six months Four days
Marriage Place Roman Catholic Church Greytown
Folio 3869
Consent
Date of Certificate 19 April 1916
Officiating Minister Michael O'Beirne, Roman Catholic
4 20 April 1916 Herbert James Freeman
Marguerita Balmforth Dingwall
Herbert James Freeman
Marguerita Balmporth Dingwall
πŸ’ 1916/6392
Bachelor
Spinster
Painter
Domestic duties
27
20
Greytown
Greytown
Since birth
Six weeks
St Lukes Anglican Church Greytown 3870 Richard Dingwall, Father 20 April 1916 A. G. S. Bartlett, Anglican
No 4
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Herbert James Freeman Marguerita Balmforth Dingwall
BDM Match (98%) Herbert James Freeman Marguerita Balmporth Dingwall
  πŸ’ 1916/6392
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 27 20
Dwelling Place Greytown Greytown
Length of Residence Since birth Six weeks
Marriage Place St Lukes Anglican Church Greytown
Folio 3870
Consent Richard Dingwall, Father
Date of Certificate 20 April 1916
Officiating Minister A. G. S. Bartlett, Anglican
5 13 June 1916 Harold Francis Orr
Ella Mildred Bicknell
Harold Francis Orr
Ella Mildred Bicknell
πŸ’ 1916/6390
Bachelor
Spinster
Farm Manager
Domestic duties
22
25
Greytown
Greytown
Eight years
Ten years
Presbyterian Church Greytown 3868 13 June 1916 William Grundy, Presbyterian
No 5
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Harold Francis Orr Ella Mildred Bicknell
  πŸ’ 1916/6390
Condition Bachelor Spinster
Profession Farm Manager Domestic duties
Age 22 25
Dwelling Place Greytown Greytown
Length of Residence Eight years Ten years
Marriage Place Presbyterian Church Greytown
Folio 3868
Consent
Date of Certificate 13 June 1916
Officiating Minister William Grundy, Presbyterian

Page 1323

District of Greytown Quarter ending 30 September 1916 Registrar P. J. Bellis
No Date of Notice Names and 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 3 July 1916 George Gage
Katerina Punua
George Gage
Katerina Punua
πŸ’ 1916/8136
Bachelor
Spinster
Farmer
Settler
22
23
Greytown
Greytown
4 weeks
4 weeks
Registrar's Office Greytown 5848 3 July 1916 A. McKenzie Registrar
No 6
Date of Notice 3 July 1916
  Groom Bride
Names of Parties George Gage Katerina Punua
  πŸ’ 1916/8136
Condition Bachelor Spinster
Profession Farmer Settler
Age 22 23
Dwelling Place Greytown Greytown
Length of Residence 4 weeks 4 weeks
Marriage Place Registrar's Office Greytown
Folio 5848
Consent
Date of Certificate 3 July 1916
Officiating Minister A. McKenzie Registrar
7 11 July 1916 Harry James Kimberly Humphries
Myra Winifred Freeman
Harry James Kimberly Humphries
Myra Winifred Freeman
πŸ’ 1916/14558
Bachelor
Spinster
Farmer
Shop Assistant
29
28
Greytown
Greytown
Since birth
1 year
St Lukes Anglican Church Greytown 5847 11 July 1916 A. W. H. Compton Anglican
No 7
Date of Notice 11 July 1916
  Groom Bride
Names of Parties Harry James Kimberly Humphries Myra Winifred Freeman
  πŸ’ 1916/14558
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 29 28
Dwelling Place Greytown Greytown
Length of Residence Since birth 1 year
Marriage Place St Lukes Anglican Church Greytown
Folio 5847
Consent
Date of Certificate 11 July 1916
Officiating Minister A. W. H. Compton Anglican
8 31 July 1916 Alexander Charles Alfred Maule
Gladys Laura Lewry
Alexander Charles Alfred Maule
Gladys Laura Terry
πŸ’ 1916/8134
Bachelor
Spinster
Cheesemaker
Domestic Duties
22
19
Greytown
Greytown
12 months
Since birth
Methodist Church Greytown 5846 Georgina Lewry mother 31 July 1916 E. R. Warburton Methodist
No 8
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Alexander Charles Alfred Maule Gladys Laura Lewry
BDM Match (94%) Alexander Charles Alfred Maule Gladys Laura Terry
  πŸ’ 1916/8134
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 22 19
Dwelling Place Greytown Greytown
Length of Residence 12 months Since birth
Marriage Place Methodist Church Greytown
Folio 5846
Consent Georgina Lewry mother
Date of Certificate 31 July 1916
Officiating Minister E. R. Warburton Methodist
9 8 August 1916 Reginald Frank Victor Renai
Brenda Kate McCracken
Reginald Frank Victor Rerai
Brenda Kate McCracken
πŸ’ 1916/14556
Bachelor
Spinster
Bank Clerk
Domestic duties
28
23
Greytown
Greytown
4 days
10 years
Residence of Thomas McCracken Udy Street Greytown 5845 8 August 1916 G K Stowell Presbyterian
No 9
Date of Notice 8 August 1916
  Groom Bride
Names of Parties Reginald Frank Victor Renai Brenda Kate McCracken
BDM Match (98%) Reginald Frank Victor Rerai Brenda Kate McCracken
  πŸ’ 1916/14556
Condition Bachelor Spinster
Profession Bank Clerk Domestic duties
Age 28 23
Dwelling Place Greytown Greytown
Length of Residence 4 days 10 years
Marriage Place Residence of Thomas McCracken Udy Street Greytown
Folio 5845
Consent
Date of Certificate 8 August 1916
Officiating Minister G K Stowell Presbyterian
10 30 August 1916 James Hutton Kidd
Ethel Laura Gilbert
James Hutton Kidd
Ethel Laura Gilbert
πŸ’ 1916/7239
Bachelor
Spinster
Fruitgrower
Domestic duties
38
39
Greytown
Wellington
10 years
4 days
St Barnabas Anglican Church Roseneath Wellington 4850 30 August 1916 Robert Franklin Anglican
No 10
Date of Notice 30 August 1916
  Groom Bride
Names of Parties James Hutton Kidd Ethel Laura Gilbert
  πŸ’ 1916/7239
Condition Bachelor Spinster
Profession Fruitgrower Domestic duties
Age 38 39
Dwelling Place Greytown Wellington
Length of Residence 10 years 4 days
Marriage Place St Barnabas Anglican Church Roseneath Wellington
Folio 4850
Consent
Date of Certificate 30 August 1916
Officiating Minister Robert Franklin Anglican

Page 1325

District of Greytown Quarter ending 31 December 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
11 2 October 1916 Jorgen Christian Henry Beuck
Eva Mead
Jorgen Christian Henry Beuck
Eva Mead
πŸ’ 1916/2989
Bachelor
Spinster
Driver
Domestic duties
29
20
Greytown
Greytown
4 days
14 days
St Lukes Anglican Church Greytown 7693 Margaret Mead, Mother 2 October 1916 A. W. H. Compton, Anglican
No 11
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Jorgen Christian Henry Beuck Eva Mead
  πŸ’ 1916/2989
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 29 20
Dwelling Place Greytown Greytown
Length of Residence 4 days 14 days
Marriage Place St Lukes Anglican Church Greytown
Folio 7693
Consent Margaret Mead, Mother
Date of Certificate 2 October 1916
Officiating Minister A. W. H. Compton, Anglican
12 20 December 1916 Samuel Platt
Jane Grice
Samuel Platt
Jane Grice
πŸ’ 1916/2988
Bachelor
Divorced
Butcher
Domestic duties
24
23
Greytown
Greytown
1 year
1 year
Residence of Samuel Platt, Main Street, Greytown 7692 20 December 1916 J. W. Bayliss, Methodist
No 12
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Samuel Platt Jane Grice
  πŸ’ 1916/2988
Condition Bachelor Divorced
Profession Butcher Domestic duties
Age 24 23
Dwelling Place Greytown Greytown
Length of Residence 1 year 1 year
Marriage Place Residence of Samuel Platt, Main Street, Greytown
Folio 7692
Consent
Date of Certificate 20 December 1916
Officiating Minister J. W. Bayliss, Methodist

Page 1327

District of Halcombe Quarter ending 31 March 1916 Registrar J. M. Saywell
No Date of Notice Names and 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 21 February 1916 Hartwig Heinrich Paul Jurgens
Martha Emma Johnsky
Hartwig Heinrich Paul Jurgens
Martha Emma Johnsky
πŸ’ 1916/3560
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Manunui
Halcombe
6 years
23 years
Lutheran Church Halcombe 606 21 February 1916 Rev. H. H. C. Dierks, Lutheran
No 10
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Hartwig Heinrich Paul Jurgens Martha Emma Johnsky
  πŸ’ 1916/3560
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Manunui Halcombe
Length of Residence 6 years 23 years
Marriage Place Lutheran Church Halcombe
Folio 606
Consent
Date of Certificate 21 February 1916
Officiating Minister Rev. H. H. C. Dierks, Lutheran

Page 1329

District of Halcombe Quarter ending 30 June 1916 Registrar George Levy, 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
2 11 April 1916 Albert Edward Callingham
Cecilia Georgina Stewart
Albert Edward Callingham
Cecilia Georgina Stewart
πŸ’ 1916/1142
Bachelor
Spinster
Farmer
Domestic duties
30
22
Stanway
Stanway
30 years
10 years
St Paul's Presbyterian Church, Feilding 3864 11 April 1916 Rev. George Miller, Presbyterian
No 2
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Albert Edward Callingham Cecilia Georgina Stewart
  πŸ’ 1916/1142
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 22
Dwelling Place Stanway Stanway
Length of Residence 30 years 10 years
Marriage Place St Paul's Presbyterian Church, Feilding
Folio 3864
Consent
Date of Certificate 11 April 1916
Officiating Minister Rev. George Miller, Presbyterian
3 9 May 1916 Arnold Alexander Guild
Amalie Elizabeth Petersen
Arnold Alexander Guild
Amelia Elizabeth Petersen
πŸ’ 1916/6567
Bachelor
Spinster
Cook
Domestic duties
35
20
Kakariki
Kakariki
1 year
8 years
Methodist Church, Halcombe 3978 Peter Albert Petersen, Father 9 May 1916 Rev. Fredk. Rands, Methodist
No 3
Date of Notice 9 May 1916
  Groom Bride
Names of Parties Arnold Alexander Guild Amalie Elizabeth Petersen
BDM Match (96%) Arnold Alexander Guild Amelia Elizabeth Petersen
  πŸ’ 1916/6567
Condition Bachelor Spinster
Profession Cook Domestic duties
Age 35 20
Dwelling Place Kakariki Kakariki
Length of Residence 1 year 8 years
Marriage Place Methodist Church, Halcombe
Folio 3978
Consent Peter Albert Petersen, Father
Date of Certificate 9 May 1916
Officiating Minister Rev. Fredk. Rands, Methodist
4 25 May 1916 Ralph Neville Lawrence
Caroline Elizabeth Short
Ralph Neville Lawrence
Caroline Elizabeth Short
πŸ’ 1916/6393
Bachelor
Spinster
Labourer
Domestic duties
20
16
Stanway
Stanway
1 year
4 years
Registrar's Office, Halcombe 3871 Amy Lawrence, Mother; Margaret Alice Short, Mother 25 May 1916 The Registrar of marriages, Halcombe
No 4
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Ralph Neville Lawrence Caroline Elizabeth Short
  πŸ’ 1916/6393
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 16
Dwelling Place Stanway Stanway
Length of Residence 1 year 4 years
Marriage Place Registrar's Office, Halcombe
Folio 3871
Consent Amy Lawrence, Mother; Margaret Alice Short, Mother
Date of Certificate 25 May 1916
Officiating Minister The Registrar of marriages, Halcombe

Page 1331

District of Halcombe Quarter ending 30 September 1916 Registrar J. M. Saywell
No Date of Notice Names and 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 September 1916 Francis Alexander Orr
Annie Christina Anderson
Francis Alexander Orr
Annie Christina Anderson
πŸ’ 1916/8130
Bachelor
Spinster
Carpenter
Domestic Duties
27
22
Halcombe
Halcombe
5 years
22 years
Private residence of J. Anderson, Halcombe 5843 11 September 1916 Rev Mads Christensen, Lutheran Church
No 5
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Francis Alexander Orr Annie Christina Anderson
  πŸ’ 1916/8130
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 22
Dwelling Place Halcombe Halcombe
Length of Residence 5 years 22 years
Marriage Place Private residence of J. Anderson, Halcombe
Folio 5843
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev Mads Christensen, Lutheran Church

Page 1335

District of Hunterville Quarter ending 31 March 1916 Registrar H. D. 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
1 24 January 1916 Phillip Weston
Dorothy Frances Cicely Eggleton
Phillip Weston
Dorothy Frances Cicely Eggleton
πŸ’ 1916/5253
Phillip Weston
Dorothy Frances Cicely Eggleton
πŸ’ 1916/9510
Bachelor
Spinster
Farmer
Home Duties
28
20
Hunterville
Bunnythorpe
22 years
4 Days
Methodist Church Bunnythorpe 2619 William Eggleton 24 January 1916 Rev J H Haslam
No 1
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Phillip Weston Dorothy Frances Cicely Eggleton
  πŸ’ 1916/5253
  πŸ’ 1916/9510
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 20
Dwelling Place Hunterville Bunnythorpe
Length of Residence 22 years 4 Days
Marriage Place Methodist Church Bunnythorpe
Folio 2619
Consent William Eggleton
Date of Certificate 24 January 1916
Officiating Minister Rev J H Haslam
2 5 February 1916 Joseph Logan
Ethel Mary Lyons
Joseph Logan
Ethel May Lyons
πŸ’ 1916/3584
Bachelor
Spinster
Salesman
Nurse
31
30
Rata
Pahiatua
3 years
7 months
Presbyterian Church Pahiatua 655 5 February 1916 Rev M K Harris
No 2
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Joseph Logan Ethel Mary Lyons
BDM Match (97%) Joseph Logan Ethel May Lyons
  πŸ’ 1916/3584
Condition Bachelor Spinster
Profession Salesman Nurse
Age 31 30
Dwelling Place Rata Pahiatua
Length of Residence 3 years 7 months
Marriage Place Presbyterian Church Pahiatua
Folio 655
Consent
Date of Certificate 5 February 1916
Officiating Minister Rev M K Harris
3 11 February 1916 Charles Backshell Smith
Rose Isobel Allison
Charles Backshell Smith
Rose Isobel Allison
πŸ’ 1916/3561
Bachelor
Spinster
Soldier
Teacher
29
27
Featherston Military Camp
Hunterville
1 Month
1 week
In the Residence of Mr W J Knight Hunterville 607 11 February 1916 Rev E G Evans
No 3
Date of Notice 11 February 1916
  Groom Bride
Names of Parties Charles Backshell Smith Rose Isobel Allison
  πŸ’ 1916/3561
Condition Bachelor Spinster
Profession Soldier Teacher
Age 29 27
Dwelling Place Featherston Military Camp Hunterville
Length of Residence 1 Month 1 week
Marriage Place In the Residence of Mr W J Knight Hunterville
Folio 607
Consent
Date of Certificate 11 February 1916
Officiating Minister Rev E G Evans
4 21 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

20 years
Roman Catholic Church Hunterville 608 21 February 1916 Rev M Doolaghty
No 4
Date of Notice 21 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 20 years
Marriage Place Roman Catholic Church Hunterville
Folio 608
Consent
Date of Certificate 21 February 1916
Officiating Minister Rev M Doolaghty

Page 1337

District of Hunterville Quarter ending 30 June 1916 Registrar A. G. 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
5 27 May 1916 John Watson Ireland
Hilda Rosina Francis Philps
John Watson Ireland
Hilda Rosina Francis Philps
πŸ’ 1916/6394
Bachelor
Spinster
Farmer
Domestic Duties
27
19
Ohingaiti
Sandon Block
5 years
19 years
In the residence of Mr W H Philps, Sandon Block 3872 W H Philps 27 May 1916 W B Browning, Presbyterian
No 5
Date of Notice 27 May 1916
  Groom Bride
Names of Parties John Watson Ireland Hilda Rosina Francis Philps
  πŸ’ 1916/6394
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 19
Dwelling Place Ohingaiti Sandon Block
Length of Residence 5 years 19 years
Marriage Place In the residence of Mr W H Philps, Sandon Block
Folio 3872
Consent W H Philps
Date of Certificate 27 May 1916
Officiating Minister W B Browning, Presbyterian

Page 1339

District of Hunterville Quarter ending 30 September 1916 Registrar A. W. 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
6 15 July 1916 John Goodrom
Dorothy Eveline Stent
John Goodwin
Dorothy Eveline Stent
πŸ’ 1916/8131
Bachelor
Spinster
Farmer
Domestic
30
21
Sandon Block
Sandon Block
25 years
21 years
In the Residence of Mr Charles Stent Senr Sandon Block 5844 15 July 1916 Rev W F Grove, Church of England
No 6
Date of Notice 15 July 1916
  Groom Bride
Names of Parties John Goodrom Dorothy Eveline Stent
BDM Match (88%) John Goodwin Dorothy Eveline Stent
  πŸ’ 1916/8131
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 21
Dwelling Place Sandon Block Sandon Block
Length of Residence 25 years 21 years
Marriage Place In the Residence of Mr Charles Stent Senr Sandon Block
Folio 5844
Consent
Date of Certificate 15 July 1916
Officiating Minister Rev W F Grove, Church of England
7 15 July 1916 Richard Gavigan
Ida Gertrude Ellison
Richard Gavigan
Ida Gertrude Ellison
πŸ’ 1916/8128
Bachelor
Spinster
Farmer
Domestic
22
21
Hunterville
Hunterville
3 years
21 years
St John the Baptist Church, Hunterville 5841 15 July 1916 Rev W F Grove, Church of England
No 7
Date of Notice 15 July 1916
  Groom Bride
Names of Parties Richard Gavigan Ida Gertrude Ellison
  πŸ’ 1916/8128
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Hunterville Hunterville
Length of Residence 3 years 21 years
Marriage Place St John the Baptist Church, Hunterville
Folio 5841
Consent
Date of Certificate 15 July 1916
Officiating Minister Rev W F Grove, Church of England
8 19 July 1916 John McBride
Catherine Ammon
John McBride
Catherine Ammon
πŸ’ 1916/8129
Bachelor
Widow
Railway Ganger
Domestic
39
47
Mangaonoho
Mangaonoho
2 years
18 months
Office of Registrar of Marriages Hunterville 5842 19 July 1916 A. W. Johnston, Registrar of Marriages
No 8
Date of Notice 19 July 1916
  Groom Bride
Names of Parties John McBride Catherine Ammon
  πŸ’ 1916/8129
Condition Bachelor Widow
Profession Railway Ganger Domestic
Age 39 47
Dwelling Place Mangaonoho Mangaonoho
Length of Residence 2 years 18 months
Marriage Place Office of Registrar of Marriages Hunterville
Folio 5842
Consent
Date of Certificate 19 July 1916
Officiating Minister A. W. Johnston, Registrar of Marriages
9 17 August 1916 John Goodwine
Dorothy Eveline Stent
John Goodwin
Dorothy Eveline Stent
πŸ’ 1916/8131
Bachelor
Spinster
Farmer
Domestic
30
21
Sandon Block
Sandon Block
25 years
21 years
Church of England, Hunterville 5844 17 August 1916 Rev W F Grove, Church of England
No 9
Date of Notice 17 August 1916
  Groom Bride
Names of Parties John Goodwine Dorothy Eveline Stent
BDM Match (96%) John Goodwin Dorothy Eveline Stent
  πŸ’ 1916/8131
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 21
Dwelling Place Sandon Block Sandon Block
Length of Residence 25 years 21 years
Marriage Place Church of England, Hunterville
Folio 5844
Consent
Date of Certificate 17 August 1916
Officiating Minister Rev W F Grove, Church of England
10 18 August 1916 James William Benjamin Berry
Lucy Doris Signal
James William Benjamin Berry
Lucy Doris Signal
πŸ’ 1916/1164
Bachelor
Spinster
Farmer
Domestic
34
18
Rata
Rata
3 years
3 years
Presbyterian Church, Hunterville 5840 Thomas Henry Signal 18 August 1916 Rev E G Evans, Presbyterian
No 10
Date of Notice 18 August 1916
  Groom Bride
Names of Parties James William Benjamin Berry Lucy Doris Signal
  πŸ’ 1916/1164
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 18
Dwelling Place Rata Rata
Length of Residence 3 years 3 years
Marriage Place Presbyterian Church, Hunterville
Folio 5840
Consent Thomas Henry Signal
Date of Certificate 18 August 1916
Officiating Minister Rev E G Evans, Presbyterian

Page 1340

District of Hunterville Quarter ending 30 September 1916 Registrar H. R. 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
11 9 September 1916 Robert James McAuley
Ellen Louisa Snellgrove
Robert James McAlley
Ellen Louisa Snellgrove
πŸ’ 1916/1477
Widower
Spinster
Farmer
Domestic
60
57
Hunterville
Hunterville
30 years
13 years
In the Residence of Mr John Burn Poukiore 6369 9 September 1916 Rev W F Grove, Church of England
No 11
Date of Notice 9 September 1916
  Groom Bride
Names of Parties Robert James McAuley Ellen Louisa Snellgrove
BDM Match (98%) Robert James McAlley Ellen Louisa Snellgrove
  πŸ’ 1916/1477
Condition Widower Spinster
Profession Farmer Domestic
Age 60 57
Dwelling Place Hunterville Hunterville
Length of Residence 30 years 13 years
Marriage Place In the Residence of Mr John Burn Poukiore
Folio 6369
Consent
Date of Certificate 9 September 1916
Officiating Minister Rev W F Grove, Church of England
12 12 September 1916 Wellington Fenton
Thiza Rickard Foote
Wellington Fenton
Thirza Rickard Foote
πŸ’ 1916/8127
Bachelor
Spinster
Farm Labourer
Domestic
35
20
Ohingaiti
Ohingaiti
6 years
7 years
In the Residence of Mr Martin Foote Ohingaiti 5839 Martin Henry Foote 12 September 1916 Rev John McIvor, Presbyterian
No 12
Date of Notice 12 September 1916
  Groom Bride
Names of Parties Wellington Fenton Thiza Rickard Foote
BDM Match (98%) Wellington Fenton Thirza Rickard Foote
  πŸ’ 1916/8127
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 35 20
Dwelling Place Ohingaiti Ohingaiti
Length of Residence 6 years 7 years
Marriage Place In the Residence of Mr Martin Foote Ohingaiti
Folio 5839
Consent Martin Henry Foote
Date of Certificate 12 September 1916
Officiating Minister Rev John McIvor, Presbyterian
13 25 September 1916 Lawrence Maloney
Jeanie Howitt
Lawrence Moloney
Jeanie Howitt
πŸ’ 1916/2144
Bachelor
Widow
Labourer
Domestic
44
36
Ohingaiti
Ohingaiti
2 months
1 week
Roman Catholic Church Hunterville 7695 25 September 1916 Rev M Doolaghty, Roman Catholic
No 13
Date of Notice 25 September 1916
  Groom Bride
Names of Parties Lawrence Maloney Jeanie Howitt
BDM Match (97%) Lawrence Moloney Jeanie Howitt
  πŸ’ 1916/2144
Condition Bachelor Widow
Profession Labourer Domestic
Age 44 36
Dwelling Place Ohingaiti Ohingaiti
Length of Residence 2 months 1 week
Marriage Place Roman Catholic Church Hunterville
Folio 7695
Consent
Date of Certificate 25 September 1916
Officiating Minister Rev M Doolaghty, Roman Catholic

Page 1341

District of Hunterville Quarter ending 31 December 1916 Registrar A. 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
14 20 November 1916 Henry Palmer
Catherine Rose McMurchie
Henry Palmer
Catherine Rose McMurchie
πŸ’ 1916/2990
Bachelor
Spinster
Draper
Domestic Duties
31
23
Hunterville
Mangaonoho
3 days
9 years
Residence of A. McMurchie, Mangaonoho 7694 20 November 1916 Rev. E. G. Evans, Presbyterian
No 14
Date of Notice 20 November 1916
  Groom Bride
Names of Parties Henry Palmer Catherine Rose McMurchie
  πŸ’ 1916/2990
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 31 23
Dwelling Place Hunterville Mangaonoho
Length of Residence 3 days 9 years
Marriage Place Residence of A. McMurchie, Mangaonoho
Folio 7694
Consent
Date of Certificate 20 November 1916
Officiating Minister Rev. E. G. Evans, Presbyterian
15 29 December 1916 Frederick John Reid
Isabella Spowart Reid
Frederick John Reid
Isabella Spowart Reid
πŸ’ 1917/1178
Bachelor
Spinster
Electrical Artificer
Domestic Duties
29
23
Hunterville
Hunterville
3 days
14 weeks
Sitting room No 33 Argyle Hotel, Hunterville 105 29 December 1916 Rev. E. G. Evans, Presbyterian
No 15
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Frederick John Reid Isabella Spowart Reid
  πŸ’ 1917/1178
Condition Bachelor Spinster
Profession Electrical Artificer Domestic Duties
Age 29 23
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 14 weeks
Marriage Place Sitting room No 33 Argyle Hotel, Hunterville
Folio 105
Consent
Date of Certificate 29 December 1916
Officiating Minister Rev. E. G. Evans, Presbyterian

Page 1343

District of Levin Quarter ending 31 March 1916 Registrar H. H. Cork
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1916 Ernest William John Smith
Amy Isobel Lancaster
Ernest William John Smith
Amy Isabel Lancaster
πŸ’ 1916/3541
Bachelor
Spinster
Jeweller
Home Duties
28
24
Levin
Levin
3 days
24 years
St Marys Church Levin 611 29 January 1916 Henry Thomas Stealey, Church of England
No 1
Date of Notice 29 January 1916
  Groom Bride
Names of Parties Ernest William John Smith Amy Isobel Lancaster
BDM Match (98%) Ernest William John Smith Amy Isabel Lancaster
  πŸ’ 1916/3541
Condition Bachelor Spinster
Profession Jeweller Home Duties
Age 28 24
Dwelling Place Levin Levin
Length of Residence 3 days 24 years
Marriage Place St Marys Church Levin
Folio 611
Consent
Date of Certificate 29 January 1916
Officiating Minister Henry Thomas Stealey, Church of England
2 16 February 1916 Malcolm Donald McKay
Florence Kathleen Milne
Malcolm Donald McKay
Florence Kathleen Milne
πŸ’ 1916/3542
Bachelor
Spinster
Railway Relieving Officer
Home Duties
25
22
Ohau
Ohau
3 days
20 years
Presbyterian Church Levin 612 16 February 1916 Joseph White, Presbyterian
No 2
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Malcolm Donald McKay Florence Kathleen Milne
  πŸ’ 1916/3542
Condition Bachelor Spinster
Profession Railway Relieving Officer Home Duties
Age 25 22
Dwelling Place Ohau Ohau
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church Levin
Folio 612
Consent
Date of Certificate 16 February 1916
Officiating Minister Joseph White, Presbyterian
3 25 February 1916 Henry Arthur Bluett Davies
Mary Maude Hitchings
Henry Arthur Bluett Davies
Mary Maude Hitchings
πŸ’ 1916/3563
Widower
Spinster
Surgeon
Home Duties
55
31
Levin
Levin
5 years
17 years
St Marys Church Levin 609 25 February 1916 Henry Thomas Stealey, Church of England
No 3
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Henry Arthur Bluett Davies Mary Maude Hitchings
  πŸ’ 1916/3563
Condition Widower Spinster
Profession Surgeon Home Duties
Age 55 31
Dwelling Place Levin Levin
Length of Residence 5 years 17 years
Marriage Place St Marys Church Levin
Folio 609
Consent
Date of Certificate 25 February 1916
Officiating Minister Henry Thomas Stealey, Church of England
4 31 March 1916 Harold Stowell
Annie Savage
Harold Stowell
Annie Savage
πŸ’ 1916/3540
Bachelor
Spinster
Labourer
Domestic Duties
26
22
Levin
Levin
3 days
3 days
Office of The Registrar of Marriages Levin 610 31 March 1916 Registrar of Marriages, Levin
No 4
Date of Notice 31 March 1916
  Groom Bride
Names of Parties Harold Stowell Annie Savage
  πŸ’ 1916/3540
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 22
Dwelling Place Levin Levin
Length of Residence 3 days 3 days
Marriage Place Office of The Registrar of Marriages Levin
Folio 610
Consent
Date of Certificate 31 March 1916
Officiating Minister Registrar of Marriages, Levin

Page 1345

District of Levin Quarter ending 30 June 1916 Registrar A. H. Foster
No Date of Notice Names and 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 3 April 1916 Stephen Shutter Lamb
Ivy Cole
Stephen Shutter Lamb
Ivy Cole
πŸ’ 1916/6399
Bachelor
Spinster
Farm Manager
Domestic Duties
34
18
Koputaroa
Levin
14 years
St Mary's Church Levin 3876 Domenick Cole 3 April 1916 Charles Palmer Church of England
No 6
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Stephen Shutter Lamb Ivy Cole
  πŸ’ 1916/6399
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 34 18
Dwelling Place Koputaroa Levin
Length of Residence 14 years
Marriage Place St Mary's Church Levin
Folio 3876
Consent Domenick Cole
Date of Certificate 3 April 1916
Officiating Minister Charles Palmer Church of England
7 24 April 1916 Neil Blunden
Eveline Florence Gray
Neil Blunder
Eveline Florence Gray
πŸ’ 1916/6400
Bachelor
Spinster
Farmer
Home Duties
30
22
Levin
Levin
3 days
16 years
Methodist Church Levin 3877 24 April 1916 W. H. E. Abbey Methodist
No 7
Date of Notice 24 April 1916
  Groom Bride
Names of Parties Neil Blunden Eveline Florence Gray
BDM Match (96%) Neil Blunder Eveline Florence Gray
  πŸ’ 1916/6400
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 22
Dwelling Place Levin Levin
Length of Residence 3 days 16 years
Marriage Place Methodist Church Levin
Folio 3877
Consent
Date of Certificate 24 April 1916
Officiating Minister W. H. E. Abbey Methodist
8 2 June 1916 Gabriel Rock Williams
Margaret Jane Horne
Gabriel Rock Williams
Margaret Jane Horne
πŸ’ 1916/6396
Bachelor
Spinster
Labourer
Domestic Duties
24
24
Koputaroa
Koputaroa
1 month
Residence of Robert Horne Wallace Road Koputaroa 3874 2 June 1916 W. H. E. Abbey Methodist
No 8
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Gabriel Rock Williams Margaret Jane Horne
  πŸ’ 1916/6396
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 24
Dwelling Place Koputaroa Koputaroa
Length of Residence 1 month
Marriage Place Residence of Robert Horne Wallace Road Koputaroa
Folio 3874
Consent
Date of Certificate 2 June 1916
Officiating Minister W. H. E. Abbey Methodist
9 2 June 1916 Josiah Bovey
Isabella Ellen West
Josiah Bovey
Isabella Ellen West
πŸ’ 1916/6398
Widower
Widow
Boot Repairer
Domestic Duties
46
29
Weraroa
Weraroa
3 years
6 months
Residence of Ensign John Glanville Bath Street Levin 3875 2 June 1916 John Glanville Salvation Army
No 9
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Josiah Bovey Isabella Ellen West
  πŸ’ 1916/6398
Condition Widower Widow
Profession Boot Repairer Domestic Duties
Age 46 29
Dwelling Place Weraroa Weraroa
Length of Residence 3 years 6 months
Marriage Place Residence of Ensign John Glanville Bath Street Levin
Folio 3875
Consent
Date of Certificate 2 June 1916
Officiating Minister John Glanville Salvation Army
10 9 June 1916 William Henry Harding
Gertrude Alice Lester
William Henry Harding
Gertrude Alice Lester
πŸ’ 1916/12666
Bachelor
Spinster
Coach-builder
Domestic Duties
33
27
Levin
Levin
6 years
3 months
St Mary's Church Levin 3873 9 June 1916 Henry Thomas Stealey Church of England
No 10
Date of Notice 9 June 1916
  Groom Bride
Names of Parties William Henry Harding Gertrude Alice Lester
  πŸ’ 1916/12666
Condition Bachelor Spinster
Profession Coach-builder Domestic Duties
Age 33 27
Dwelling Place Levin Levin
Length of Residence 6 years 3 months
Marriage Place St Mary's Church Levin
Folio 3873
Consent
Date of Certificate 9 June 1916
Officiating Minister Henry Thomas Stealey Church of England

Page 1346

District of Levin Quarter ending 30 June 1916 Registrar H. H. Cork
No Date of Notice Names and 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 16 June 1916 Leslie Thomas Allan McDonald
Mary Margaret Kathleen Quill
Leslie Thomas Allan McDonald
Mary Margaret Kathleen Quill
πŸ’ 1916/6451
Bachelor
Spinster
Farmer
Domestic Duties
22
22
Levin
Otaki
22 years
22 years
Catholic Church, Otaki 3909 16 June 1916 Francis Melu, Catholic
No 10
Date of Notice 16 June 1916
  Groom Bride
Names of Parties Leslie Thomas Allan McDonald Mary Margaret Kathleen Quill
  πŸ’ 1916/6451
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 22
Dwelling Place Levin Otaki
Length of Residence 22 years 22 years
Marriage Place Catholic Church, Otaki
Folio 3909
Consent
Date of Certificate 16 June 1916
Officiating Minister Francis Melu, Catholic

Page 1347

District of Levin Quarter ending 30 September 1916 Registrar H. H. Cork
No Date of Notice Names and 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 12 July 1916 Robert Symonds
Eva Louisa Garard
Robert Symonds
Eva Louisa Garard
πŸ’ 1916/8126
Bachelor
Spinster
Labourer
Domestic Duties
22
18
Levin
Levin
3 days
6 years
St Mary's Church, Levin 5838 Mary Ann Archibald, Mother 12 July 1916 Rev. H. T. Stealey, Church of England
No 11
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Robert Symonds Eva Louisa Garard
  πŸ’ 1916/8126
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 18
Dwelling Place Levin Levin
Length of Residence 3 days 6 years
Marriage Place St Mary's Church, Levin
Folio 5838
Consent Mary Ann Archibald, Mother
Date of Certificate 12 July 1916
Officiating Minister Rev. H. T. Stealey, Church of England
12 31 July 1916 Thomas Morison Hall
Flora Jane McKinnon
Thomas Rorison Hall
Flora Jane McKinnon
πŸ’ 1916/8125
Bachelor
Spinster
Farmer
Tailoress
32
33
Levin
Levin
7 years
9 days
Residence of Mr David Malcolm, Cambridge Street, Levin 5837 31 July 1916 Mr Herbert Grinstead, Church of Christ
No 12
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Thomas Morison Hall Flora Jane McKinnon
BDM Match (97%) Thomas Rorison Hall Flora Jane McKinnon
  πŸ’ 1916/8125
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 32 33
Dwelling Place Levin Levin
Length of Residence 7 years 9 days
Marriage Place Residence of Mr David Malcolm, Cambridge Street, Levin
Folio 5837
Consent
Date of Certificate 31 July 1916
Officiating Minister Mr Herbert Grinstead, Church of Christ
13 07 August 1916 John Franklin Daniel
Elizabeth Ann Driver
John Franklin Daniel
Elizabeth Ann Driver
πŸ’ 1916/8124
Widower
Widow
Labourer
Domestic Duties
62
50
Levin
Levin
8 years
12 years
Residence of William Storey, Seddon Street, Weraroa 5836 07 August 1916 Rev. W. H. E. Abbey, Methodist
No 13
Date of Notice 07 August 1916
  Groom Bride
Names of Parties John Franklin Daniel Elizabeth Ann Driver
  πŸ’ 1916/8124
Condition Widower Widow
Profession Labourer Domestic Duties
Age 62 50
Dwelling Place Levin Levin
Length of Residence 8 years 12 years
Marriage Place Residence of William Storey, Seddon Street, Weraroa
Folio 5836
Consent
Date of Certificate 07 August 1916
Officiating Minister Rev. W. H. E. Abbey, Methodist
14 12 August 1916 Robert David Rolston
Eva Caroline Ellen Harvey
Robert David Rolston
Eva Caroline Ellen Harvey
πŸ’ 1916/8123
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Levin
Levin
2 months
2 years
Gospel Hall, Oxford Street, Levin 5835 12 August 1916 Thomas Rowe, Christians commonly known as Brethren
No 14
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Robert David Rolston Eva Caroline Ellen Harvey
  πŸ’ 1916/8123
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Levin Levin
Length of Residence 2 months 2 years
Marriage Place Gospel Hall, Oxford Street, Levin
Folio 5835
Consent
Date of Certificate 12 August 1916
Officiating Minister Thomas Rowe, Christians commonly known as Brethren
15 05 September 1916 Lewis Percival Scott
Lilian May Death
Lewis Percival Scott
Lilian May Death
πŸ’ 1916/8145
Bachelor
Spinster
Farm Labourer
Domestic Duties
22
22
Eltham
Ohau
12 months
13 years
St Mary's Church, Levin 5834 05 September 1916 Rev. H. T. Stealey, Church of England
No 15
Date of Notice 05 September 1916
  Groom Bride
Names of Parties Lewis Percival Scott Lilian May Death
  πŸ’ 1916/8145
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 22 22
Dwelling Place Eltham Ohau
Length of Residence 12 months 13 years
Marriage Place St Mary's Church, Levin
Folio 5834
Consent
Date of Certificate 05 September 1916
Officiating Minister Rev. H. T. Stealey, Church of England

Page 1348

District of Levin Quarter ending 30 September 1916 Registrar H. H. Cork
No Date of Notice Names and 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 26 September 1916 Paratene Nikorima Te Haunga
Gladys Molly King
Paratene Nikorima Te Haunga
Gladys Molly King
πŸ’ 1916/8144
Widower
Spinster
Labourer
Domestic Duties
27
21
Levin
Levin
4 days
4 days
Office of the Registrar of Marriages, Levin 5833 26 September 1916 H. H. Cork, Registrar of Marriages
No 16
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Paratene Nikorima Te Haunga Gladys Molly King
  πŸ’ 1916/8144
Condition Widower Spinster
Profession Labourer Domestic Duties
Age 27 21
Dwelling Place Levin Levin
Length of Residence 4 days 4 days
Marriage Place Office of the Registrar of Marriages, Levin
Folio 5833
Consent
Date of Certificate 26 September 1916
Officiating Minister H. H. Cork, Registrar of Marriages

Page 1349

District of Levin Quarter ending 31 December 1916 Registrar H. J. Cook
No Date of Notice Names and 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 28 October 1916 Harold Stanley Bayliss
Violet Maude Lowther
Harold Stanley Bayliss
Violet Maude Lowther
πŸ’ 1916/2162
Bachelor
Widow
Masseur
School Teacher
23
28
Hastings
Levin

5 days
St Mary's Anglican Church Levin 7697 28 October 1916 H. J. Stealey
No 17
Date of Notice 28 October 1916
  Groom Bride
Names of Parties Harold Stanley Bayliss Violet Maude Lowther
  πŸ’ 1916/2162
Condition Bachelor Widow
Profession Masseur School Teacher
Age 23 28
Dwelling Place Hastings Levin
Length of Residence 5 days
Marriage Place St Mary's Anglican Church Levin
Folio 7697
Consent
Date of Certificate 28 October 1916
Officiating Minister H. J. Stealey
18 2 November 1916 John Newton Lane
Marjorie Muriel Hitchings
John Newton Lane
Marjorie Muriel Hitchings
πŸ’ 1916/2165
Bachelor
Spinster
Farmer
Household Duties
25
26
Levin
Levin
3 days
22 years
St Mary's Anglican Church Levin 7700 2 November 1916 H. J. Stealey
No 18
Date of Notice 2 November 1916
  Groom Bride
Names of Parties John Newton Lane Marjorie Muriel Hitchings
  πŸ’ 1916/2165
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 26
Dwelling Place Levin Levin
Length of Residence 3 days 22 years
Marriage Place St Mary's Anglican Church Levin
Folio 7700
Consent
Date of Certificate 2 November 1916
Officiating Minister H. J. Stealey
19 14 November 1916 Neil Herbert Campbell
Winifred Eva McLeavey
Neil Herbert Campbell
Winifred Eva McLeavey
πŸ’ 1916/2163
Bachelor
Spinster
Stock Agent
Home Duties
25
25
Ohau
Ohau
13 years
20 years
St Andrew's Church Levin 7698 14 November 1916 J. Maillard
No 19
Date of Notice 14 November 1916
  Groom Bride
Names of Parties Neil Herbert Campbell Winifred Eva McLeavey
  πŸ’ 1916/2163
Condition Bachelor Spinster
Profession Stock Agent Home Duties
Age 25 25
Dwelling Place Ohau Ohau
Length of Residence 13 years 20 years
Marriage Place St Andrew's Church Levin
Folio 7698
Consent
Date of Certificate 14 November 1916
Officiating Minister J. Maillard
20 29 November 1916 William Norman Beaven
Gladys Maude Smith
William Norman Beaven
Gladys Maude Smith
πŸ’ 1916/2164
Bachelor
Spinster
Trade Reporter
Stenographer
25
22
Levin
Levin
3 days
1 month
Methodist Church Levin 7699 29 November 1916 W. H. E. Abbey
No 20
Date of Notice 29 November 1916
  Groom Bride
Names of Parties William Norman Beaven Gladys Maude Smith
  πŸ’ 1916/2164
Condition Bachelor Spinster
Profession Trade Reporter Stenographer
Age 25 22
Dwelling Place Levin Levin
Length of Residence 3 days 1 month
Marriage Place Methodist Church Levin
Folio 7699
Consent
Date of Certificate 29 November 1916
Officiating Minister W. H. E. Abbey
21 11 December 1916 Alfred Percy Bignal
Ada Mary Wheeler
Alfred Percy Bignal
Ada Mary Wheeler
πŸ’ 1916/2155
Bachelor
Spinster
Blacksmith
Domestic Duties
20
22
Levin
Levin
20 years
1 year
St Mary's Church Levin 7696 Ellen Wood Mother 11 December 1916 Geo B. Stephenson
No 21
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Alfred Percy Bignal Ada Mary Wheeler
  πŸ’ 1916/2155
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 20 22
Dwelling Place Levin Levin
Length of Residence 20 years 1 year
Marriage Place St Mary's Church Levin
Folio 7696
Consent Ellen Wood Mother
Date of Certificate 11 December 1916
Officiating Minister Geo B. Stephenson

Page 1350

District of Levin Quarter ending 31 December 1916 Registrar H. H. Cork
No Date of Notice Names and 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 28 December 1916 Sydney Hooper
Emma Boulton
Sydney Hooper
Emma Boulton
πŸ’ 1917/1179
Bachelor
Spinster
Cabinet Maker
Domestic Duties
20
23
Levin
Weraroa
20 years
14 years
Methodist Parsonage, Levin 106 John Hooper, Father 28 December 1916 W. H. E. Abbey
No 22
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Sydney Hooper Emma Boulton
  πŸ’ 1917/1179
Condition Bachelor Spinster
Profession Cabinet Maker Domestic Duties
Age 20 23
Dwelling Place Levin Weraroa
Length of Residence 20 years 14 years
Marriage Place Methodist Parsonage, Levin
Folio 106
Consent John Hooper, Father
Date of Certificate 28 December 1916
Officiating Minister W. H. E. Abbey

Page 1351

District of Mangaweka Quarter ending 31 March 1916 Registrar C. J. Bennett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1916 Percy Harold Robinson
Adelaide May Deighton
Percy Harold Robinson
Adelaide May Deighton
πŸ’ 1916/3544
Bachelor
Spinster
Farmer
Teacher of music
37
34
Rawhatu
Rawhatu
4 years
12 years
St Martin's Church Mangaweka 614 14 January 1916 Rev. R. J. Venables, Auckland
No 1
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Percy Harold Robinson Adelaide May Deighton
  πŸ’ 1916/3544
Condition Bachelor Spinster
Profession Farmer Teacher of music
Age 37 34
Dwelling Place Rawhatu Rawhatu
Length of Residence 4 years 12 years
Marriage Place St Martin's Church Mangaweka
Folio 614
Consent
Date of Certificate 14 January 1916
Officiating Minister Rev. R. J. Venables, Auckland
2 17 January 1916 Charles Imrie
Ellen Mary Edmonds
Charles Imrie
Ellen Mary Edmonds
πŸ’ 1916/3543
Bachelor
Spinster
Blacksmith
House maid
22
22
Mangaweka
Mangaweka
2 months
2 months
Registrar's Office Mangaweka 613 17 January 1916 Registrar Mangaweka
No 2
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Charles Imrie Ellen Mary Edmonds
  πŸ’ 1916/3543
Condition Bachelor Spinster
Profession Blacksmith House maid
Age 22 22
Dwelling Place Mangaweka Mangaweka
Length of Residence 2 months 2 months
Marriage Place Registrar's Office Mangaweka
Folio 613
Consent
Date of Certificate 17 January 1916
Officiating Minister Registrar Mangaweka
3 25 January 1916 Bernard Leo Sutton
Lilian Elizabeth Levien
Bernard Leo Sutton
Lilian Elizabeth Levien
πŸ’ 1916/9555
Bachelor
Spinster
Carpenter
Domestic duties
24
21
Ohingaiti
Ohingaiti
3 days
14 years
Private dwelling Joseph Thomas Levien Ohingaiti 615 25 January 1916 Rev. John McCaw Mangaweka
No 3
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Bernard Leo Sutton Lilian Elizabeth Levien
  πŸ’ 1916/9555
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 21
Dwelling Place Ohingaiti Ohingaiti
Length of Residence 3 days 14 years
Marriage Place Private dwelling Joseph Thomas Levien Ohingaiti
Folio 615
Consent
Date of Certificate 25 January 1916
Officiating Minister Rev. John McCaw Mangaweka
4 26 February 1916 Gilbert Pritchard
Marguerite Rubina Thompson
Gilbert Pritchard
Marguerite Rubina Thompson
πŸ’ 1916/4814
Bachelor
Spinster
Miller
Domestic duties
28
20
Rawhatu
Mangaweka
2 years
12 years
St Patrick's Church Mangaweka 2149 Frances Thompson, Mother 26 February 1916 Rev. F. F. Connolly, Taihape
No 4
Date of Notice 26 February 1916
  Groom Bride
Names of Parties Gilbert Pritchard Marguerite Rubina Thompson
  πŸ’ 1916/4814
Condition Bachelor Spinster
Profession Miller Domestic duties
Age 28 20
Dwelling Place Rawhatu Mangaweka
Length of Residence 2 years 12 years
Marriage Place St Patrick's Church Mangaweka
Folio 2149
Consent Frances Thompson, Mother
Date of Certificate 26 February 1916
Officiating Minister Rev. F. F. Connolly, Taihape

Page 1353

District of Mangaweka Quarter ending 30 June 1916 Registrar C. J. Bennett
No Date of Notice Names and 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 14 April 1916 Wilfred Frank McDonald
Mary Lamb
Wilfred Frank McDonald
Mary Lamb
πŸ’ 1916/6423
Bachelor
Spinster
Telegraph Linesman
Domestic duties
25
22
Palmerston North
Mangaweka
8 years
12 years
Presbyterian Church Mangaweka 3881 14 April 1916 Rev. J. McCaw
No 5
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Wilfred Frank McDonald Mary Lamb
  πŸ’ 1916/6423
Condition Bachelor Spinster
Profession Telegraph Linesman Domestic duties
Age 25 22
Dwelling Place Palmerston North Mangaweka
Length of Residence 8 years 12 years
Marriage Place Presbyterian Church Mangaweka
Folio 3881
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. J. McCaw
6 25 April 1916 Richard John Walsh
Margaret Georgina Heaton
Richard John Walsh
Margaret Georgina Heaton
πŸ’ 1916/6420
Bachelor
Spinster
Painter
Domestic duties
27
28
Ohingaiti
Ohingaiti
3 days
3 weeks
Church of England Ohingaiti 3880 25 April 1916 Rev. H. W. Klingender
No 6
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Richard John Walsh Margaret Georgina Heaton
  πŸ’ 1916/6420
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 27 28
Dwelling Place Ohingaiti Ohingaiti
Length of Residence 3 days 3 weeks
Marriage Place Church of England Ohingaiti
Folio 3880
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. H. W. Klingender
7 20 May 1916 Thomas James Martin
Ivy Travis
Thomas James Martin
Ivy Travis
πŸ’ 1916/6409
Bachelor
Spinster
Butcher
Domestic duties
24
17
Kawhatau Mangaweka
Kawhatau Mangaweka
4 days
17 years
Registrar's Office Mangaweka 3879 Charles Travis, Father 20 May 1916 C. J. Bennett (Registrar)
No 7
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Thomas James Martin Ivy Travis
  πŸ’ 1916/6409
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 24 17
Dwelling Place Kawhatau Mangaweka Kawhatau Mangaweka
Length of Residence 4 days 17 years
Marriage Place Registrar's Office Mangaweka
Folio 3879
Consent Charles Travis, Father
Date of Certificate 20 May 1916
Officiating Minister C. J. Bennett (Registrar)
8 19 June 1916 Leonard Charles James McDonald
Amy Helen Maru
Leonard Charles James McDonald
Amy Helen Maru
πŸ’ 1916/12671
Bachelor
Spinster
Soldier
Domestic
23
21
Mangaweka
Mangaweka
3 days
10 weeks
Presbyterian Church Mangaweka 3878 19 June 1916 Rev. J. McCaw
No 8
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Leonard Charles James McDonald Amy Helen Maru
  πŸ’ 1916/12671
Condition Bachelor Spinster
Profession Soldier Domestic
Age 23 21
Dwelling Place Mangaweka Mangaweka
Length of Residence 3 days 10 weeks
Marriage Place Presbyterian Church Mangaweka
Folio 3878
Consent
Date of Certificate 19 June 1916
Officiating Minister Rev. J. McCaw

Page 1355

District of Mangaweka Quarter ending 30 September 1916 Registrar C. J. Bennett
No Date of Notice Names and 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 19 September 1916 Joseph William Gate
Ella Maude Fankhouser
Joseph William Gate
Ella Maud Fankhouser
πŸ’ 1916/8142
Bachelor
Spinster
Baker
Domestic
24
19
Rangiwahia
Rangiwahia
4 years
19 years
Mrs Fankhouser private Residence, Rangiwahia 5831 Christian Fankhouser 19 September 1916 Rev. J. McCaw
No 9
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Joseph William Gate Ella Maude Fankhouser
BDM Match (98%) Joseph William Gate Ella Maud Fankhouser
  πŸ’ 1916/8142
Condition Bachelor Spinster
Profession Baker Domestic
Age 24 19
Dwelling Place Rangiwahia Rangiwahia
Length of Residence 4 years 19 years
Marriage Place Mrs Fankhouser private Residence, Rangiwahia
Folio 5831
Consent Christian Fankhouser
Date of Certificate 19 September 1916
Officiating Minister Rev. J. McCaw
10 18 September 1916 Charles Osborne
Lucy Matilda Fankhouser
Charles Osborne
Lucy Matilda Fankhouser
πŸ’ 1916/8143
Bachelor
Spinster
Stock agent
Domestic
33
21
Rangiwahia
Rangiwahia
3 days
21 years
Mrs Fankhouser private Residence, Rangiwahia 5832 18 September 1916 Rev. J. McCaw
No 10
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Charles Osborne Lucy Matilda Fankhouser
  πŸ’ 1916/8143
Condition Bachelor Spinster
Profession Stock agent Domestic
Age 33 21
Dwelling Place Rangiwahia Rangiwahia
Length of Residence 3 days 21 years
Marriage Place Mrs Fankhouser private Residence, Rangiwahia
Folio 5832
Consent
Date of Certificate 18 September 1916
Officiating Minister Rev. J. McCaw
11 19 September 1916 William Ferdinand Johns
Catherine Dorothy Rummel
William Ferdinand Zohs
Catherine Dorothy Rummel
πŸ’ 1916/8141
Bachelor
Spinster
Farmer
Domestic
26
18
Mangaweka
Mangaweka
3 days
13 years
St Martins Church, Mangaweka 5830 George Walter Rummel 19 September 1916 Rev. H. W. Klingender
No 11
Date of Notice 19 September 1916
  Groom Bride
Names of Parties William Ferdinand Johns Catherine Dorothy Rummel
BDM Match (96%) William Ferdinand Zohs Catherine Dorothy Rummel
  πŸ’ 1916/8141
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 18
Dwelling Place Mangaweka Mangaweka
Length of Residence 3 days 13 years
Marriage Place St Martins Church, Mangaweka
Folio 5830
Consent George Walter Rummel
Date of Certificate 19 September 1916
Officiating Minister Rev. H. W. Klingender

Page 1357

District of Mangaweka Quarter ending 31 December 1916 Registrar C. J. Bennett
No Date of Notice Names and 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 23 October 1916 Henry Thomas Loye
Hildia Violet Jane Hastie
Henry Thomas Loye
Hilda Violet Jane Hastie
πŸ’ 1916/2980
Bachelor
Divorced
Farmer
Lady Help
38
39
Mangaweka
Feilding
7 years
Nil
Mr. Hastie's private house, Feilding, Awahuri 7685 23 October 1916 Rev Thomas Miller, Feilding
No 12
Date of Notice 23 October 1916
  Groom Bride
Names of Parties Henry Thomas Loye Hildia Violet Jane Hastie
BDM Match (98%) Henry Thomas Loye Hilda Violet Jane Hastie
  πŸ’ 1916/2980
Condition Bachelor Divorced
Profession Farmer Lady Help
Age 38 39
Dwelling Place Mangaweka Feilding
Length of Residence 7 years Nil
Marriage Place Mr. Hastie's private house, Feilding, Awahuri
Folio 7685
Consent
Date of Certificate 23 October 1916
Officiating Minister Rev Thomas Miller, Feilding
13 23 December 1916 Edward Greenwald
Mataura Jones
Edward Greenwald
Mataura Jones
πŸ’ 1916/2166
Widower
Spinster
Farmer
Domestic duties
32
27
Mangaweka
Mangaweka
6 months
6 months
Registrar's Office, Mangaweka 7701 23 December 1916 Registrar of Marriages, Mangaweka
No 13
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Edward Greenwald Mataura Jones
  πŸ’ 1916/2166
Condition Widower Spinster
Profession Farmer Domestic duties
Age 32 27
Dwelling Place Mangaweka Mangaweka
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Mangaweka
Folio 7701
Consent
Date of Certificate 23 December 1916
Officiating Minister Registrar of Marriages, Mangaweka

Page 1359

District of Martinborough Quarter ending 31 March 1916 Registrar F. W. McLean
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
138 7 January 1916 William John McNally
Winnie Ross
William John McNally
Winnie Ross
πŸ’ 1916/3535
Bachelor
Spinster
Ironmonger
Home duties
33
22
Martinborough
Martinborough
5 years
22 years
At the residence of Mr John W. Ross, Grey Street, Martinborough 631 7 January 1916 Rev. G. J. Brown, Presbyterian Minister
No 138
Date of Notice 7 January 1916
  Groom Bride
Names of Parties William John McNally Winnie Ross
  πŸ’ 1916/3535
Condition Bachelor Spinster
Profession Ironmonger Home duties
Age 33 22
Dwelling Place Martinborough Martinborough
Length of Residence 5 years 22 years
Marriage Place At the residence of Mr John W. Ross, Grey Street, Martinborough
Folio 631
Consent
Date of Certificate 7 January 1916
Officiating Minister Rev. G. J. Brown, Presbyterian Minister

Page 1361

District of Martinborough Quarter ending 30 June 1916 Registrar F. McMillan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 22 April 1916 James Watson
Irene Mary McLeod Ross
James Watson
Irene Mary Mcleod Ross
πŸ’ 1916/6425
Bachelor
Spinster
Insurance Manager
Home duties
33
23
Martinborough
Martinborough
3 days
23 years
In the residence of Mr John McLeod Ross, Gray Street, Martinborough 3883 22 April 1916 Rev John McGregor, Presbyterian Minister
No 2
Date of Notice 22 April 1916
  Groom Bride
Names of Parties James Watson Irene Mary McLeod Ross
BDM Match (98%) James Watson Irene Mary Mcleod Ross
  πŸ’ 1916/6425
Condition Bachelor Spinster
Profession Insurance Manager Home duties
Age 33 23
Dwelling Place Martinborough Martinborough
Length of Residence 3 days 23 years
Marriage Place In the residence of Mr John McLeod Ross, Gray Street, Martinborough
Folio 3883
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev John McGregor, Presbyterian Minister
3 21 April 1916 Frederick Bertram Green
Margery Dorothy Dryden
Frederick Bertram Green
Margery Dorothy Dryden
πŸ’ 1916/6424
Bachelor
Spinster
Shepherd
Home duties
38
28
Martinborough
Martinborough
3 days
9 days
In the residence of Mr W. H. Dryden, Ngawake, Martinborough 3882 26 April 1916 Rev John McGregor, Presbyterian Minister
No 3
Date of Notice 21 April 1916
  Groom Bride
Names of Parties Frederick Bertram Green Margery Dorothy Dryden
  πŸ’ 1916/6424
Condition Bachelor Spinster
Profession Shepherd Home duties
Age 38 28
Dwelling Place Martinborough Martinborough
Length of Residence 3 days 9 days
Marriage Place In the residence of Mr W. H. Dryden, Ngawake, Martinborough
Folio 3882
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev John McGregor, Presbyterian Minister
4 8 May 1916 Herbert Charles Garnett
May Evelyn Crawford
Herbert Charles Garnett
May Evelyn Crawford
πŸ’ 1916/6426
Bachelor
Spinster
Labourer
Home duties
30
26
Martinborough
Martinborough
5 years
4 months
In the office of the Registrar, Martinborough 3884 8 May 1916 Frederick McMillan, Registrar of Births Deaths & Marriages, Martinborough
No 4
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Herbert Charles Garnett May Evelyn Crawford
  πŸ’ 1916/6426
Condition Bachelor Spinster
Profession Labourer Home duties
Age 30 26
Dwelling Place Martinborough Martinborough
Length of Residence 5 years 4 months
Marriage Place In the office of the Registrar, Martinborough
Folio 3884
Consent
Date of Certificate 8 May 1916
Officiating Minister Frederick McMillan, Registrar of Births Deaths & Marriages, Martinborough
5 30 June 1916 Albert Charles Shaveley
Ellen Elizabeth Amos
Albert Charles Staveley
Ellen Elizabeth Amos
πŸ’ 1916/8139
Bachelor
Spinster
Labourer
Home duties
26
19
Martinborough
Martinborough
2 years
4 years
Presbyterian Church, Martinborough 5828 Helen Amos, Mother 30 June 1916 Rev John McGregor, Presbyterian Minister
No 5
Date of Notice 30 June 1916
  Groom Bride
Names of Parties Albert Charles Shaveley Ellen Elizabeth Amos
BDM Match (98%) Albert Charles Staveley Ellen Elizabeth Amos
  πŸ’ 1916/8139
Condition Bachelor Spinster
Profession Labourer Home duties
Age 26 19
Dwelling Place Martinborough Martinborough
Length of Residence 2 years 4 years
Marriage Place Presbyterian Church, Martinborough
Folio 5828
Consent Helen Amos, Mother
Date of Certificate 30 June 1916
Officiating Minister Rev John McGregor, Presbyterian Minister

Page 1363

District of Martinborough Quarter ending 30 September 1916 Registrar F. W. Lee
No Date of Notice Names and 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 August 1916 Te Ipuke Raki
Mary Montague
Te Ipu Te Raki
Mary Montague
πŸ’ 1916/2167
Bachelor
Spinster
Labourer
Home duties
30
24
Martinborough
Martinborough
21 days
21 days
At the residence of Mr J. W. Lee, Broadway Street, Martinborough 7702 14 August 1916 Rev. John Macrae jun, Presbyterian Minister, Martinborough
No 6
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Te Ipuke Raki Mary Montague
BDM Match (93%) Te Ipu Te Raki Mary Montague
  πŸ’ 1916/2167
Condition Bachelor Spinster
Profession Labourer Home duties
Age 30 24
Dwelling Place Martinborough Martinborough
Length of Residence 21 days 21 days
Marriage Place At the residence of Mr J. W. Lee, Broadway Street, Martinborough
Folio 7702
Consent
Date of Certificate 14 August 1916
Officiating Minister Rev. John Macrae jun, Presbyterian Minister, Martinborough
7 26 September 1916 Thomas Enoka
Annie Matenga
Thomas Enoka
Annie Matenga
πŸ’ 1916/8140
Bachelor
Spinster
Labourer
Home duties
25
20
Martinborough
Martinborough
25 years
20 years
At the office of The Registrar of Marriages at Martinborough 5829 Haki Matenga 26 September 1916 Registrar of Marriages at Martinborough
No 7
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Thomas Enoka Annie Matenga
  πŸ’ 1916/8140
Condition Bachelor Spinster
Profession Labourer Home duties
Age 25 20
Dwelling Place Martinborough Martinborough
Length of Residence 25 years 20 years
Marriage Place At the office of The Registrar of Marriages at Martinborough
Folio 5829
Consent Haki Matenga
Date of Certificate 26 September 1916
Officiating Minister Registrar of Marriages at Martinborough

Page 1367

District of Masterton Quarter ending 31 March 1916 Registrar W. M. Easthope
No Date of Notice Names and 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 Frederick Burne Vallance
Norah Mable St. Hill
Frederick Burne Vallance
Norah Mabel St Hill
πŸ’ 1916/3516
Bachelor
Spinster
Sheep-farmer
Domestic duties
26
23
Masterton
Masterton
26 years
3 days
Anglican Church Tauweru 636 5 January 1916 Rev H. Watson, Anglican
No 1
Date of Notice 5 January 1916
  Groom Bride
Names of Parties Frederick Burne Vallance Norah Mable St. Hill
BDM Match (93%) Frederick Burne Vallance Norah Mabel St Hill
  πŸ’ 1916/3516
Condition Bachelor Spinster
Profession Sheep-farmer Domestic duties
Age 26 23
Dwelling Place Masterton Masterton
Length of Residence 26 years 3 days
Marriage Place Anglican Church Tauweru
Folio 636
Consent
Date of Certificate 5 January 1916
Officiating Minister Rev H. Watson, Anglican
2 17 January 1916 William Adlam
Annie Nix
William Adlam
Annie Nix
πŸ’ 1916/3517
Bachelor
Spinster
Farmer
Home duties
29
27
Masterton
Masterton
1 week
7 months
St Matthew Church Masterton 637 17 January 1916 Rev J. Walker, Anglican
No 2
Date of Notice 17 January 1916
  Groom Bride
Names of Parties William Adlam Annie Nix
  πŸ’ 1916/3517
Condition Bachelor Spinster
Profession Farmer Home duties
Age 29 27
Dwelling Place Masterton Masterton
Length of Residence 1 week 7 months
Marriage Place St Matthew Church Masterton
Folio 637
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev J. Walker, Anglican
3 18 January 1916 William Coleman Ball
Winnie Hall
William Coleman Ball
Winnie Hall
πŸ’ 1916/3049
Divorced
Spinster
Commercial traveller
Home duties
37
24
Masterton
Carterton
1 week
1 week
The Registrars Office Masterton 616 18 January 1916 W. M. Easthope, Deputy Registrar
No 3
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 Home duties
Age 37 24
Dwelling Place Masterton Carterton
Length of Residence 1 week 1 week
Marriage Place The Registrars Office Masterton
Folio 616
Consent
Date of Certificate 18 January 1916
Officiating Minister W. M. Easthope, Deputy Registrar
4 18 January 1916 Fred Noble
Mary Ann Brass
Fred Noble
Mary Ann Brass
πŸ’ 1916/3518
Widower
Widow
Cook
Domestic duties
45
55
Masterton
Masterton
4 months
6 months
The Registrars Office Masterton 638 18 January 1916 W. M. Easthope, Deputy Registrar
No 4
Date of Notice 18 January 1916
  Groom Bride
Names of Parties Fred Noble Mary Ann Brass
  πŸ’ 1916/3518
Condition Widower Widow
Profession Cook Domestic duties
Age 45 55
Dwelling Place Masterton Masterton
Length of Residence 4 months 6 months
Marriage Place The Registrars Office Masterton
Folio 638
Consent
Date of Certificate 18 January 1916
Officiating Minister W. M. Easthope, Deputy Registrar
5 18 January 1916 Harry Thomas Baker Yates
Ada Lillian Ball
Harry Thomas Baker Yates
Ada Lilian Ball
πŸ’ 1916/3514
Bachelor
Spinster
Clerk
Tailoress
32
23
Masterton
Masterton
32 years
10 years
St Matthews Church Masterton 626 18 January 1916 Rev J. Walker, Anglican
No 5
Date of Notice 18 January 1916
  Groom Bride
Names of Parties Harry Thomas Baker Yates Ada Lillian Ball
BDM Match (97%) Harry Thomas Baker Yates Ada Lilian Ball
  πŸ’ 1916/3514
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 32 23
Dwelling Place Masterton Masterton
Length of Residence 32 years 10 years
Marriage Place St Matthews Church Masterton
Folio 626
Consent
Date of Certificate 18 January 1916
Officiating Minister Rev J. Walker, Anglican
6 19 January 1916 Albert Welch
Olive Catherine Macdonald
Albert Welch
Olive Catherine Macdonald
πŸ’ 1916/3536
Bachelor
Spinster
Farmer
Domestic duties
26
22
Masterton
Masterton
2 months
22 years
Knox Church Masterton 632 19 January 1916 Rev G. Brown, Presbyterian
No 6
Date of Notice 19 January 1916
  Groom Bride
Names of Parties Albert Welch Olive Catherine Macdonald
  πŸ’ 1916/3536
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 22
Dwelling Place Masterton Masterton
Length of Residence 2 months 22 years
Marriage Place Knox Church Masterton
Folio 632
Consent
Date of Certificate 19 January 1916
Officiating Minister Rev G. Brown, Presbyterian
7 20 January 1916 Gerald Mawley
Elsa Lilian Hirschberg
Gerald Mawley
Elsa Lilian Hirschberg
πŸ’ 1916/3549
Bachelor
Spinster
Soldier
29
19
Rangiotu Camp
Masterton
3 months
19 years
St Matthews Church Masterton 619 William James Hirschberg, Father 20 January 1916 Rev J. Walker, Anglican
No 7
Date of Notice 20 January 1916
  Groom Bride
Names of Parties Gerald Mawley Elsa Lilian Hirschberg
  πŸ’ 1916/3549
Condition Bachelor Spinster
Profession Soldier
Age 29 19
Dwelling Place Rangiotu Camp Masterton
Length of Residence 3 months 19 years
Marriage Place St Matthews Church Masterton
Folio 619
Consent William James Hirschberg, Father
Date of Certificate 20 January 1916
Officiating Minister Rev J. Walker, Anglican
8 21 January 1916 James Edward Creeks
Lily Maud Oakley
James Edward Greeks
Lily Maud Oakley
πŸ’ 1916/3556
Bachelor
Spinster
Soldier
Cook
35
28
Tauherinikau Camp
Masterton
1 week
2 years
St Matthews Church Masterton 625 21 January 1916 Rev J. Walker, Anglican
No 8
Date of Notice 21 January 1916
  Groom Bride
Names of Parties James Edward Creeks Lily Maud Oakley
BDM Match (97%) James Edward Greeks Lily Maud Oakley
  πŸ’ 1916/3556
Condition Bachelor Spinster
Profession Soldier Cook
Age 35 28
Dwelling Place Tauherinikau Camp Masterton
Length of Residence 1 week 2 years
Marriage Place St Matthews Church Masterton
Folio 625
Consent
Date of Certificate 21 January 1916
Officiating Minister Rev J. Walker, Anglican
9 21 January 1916 John O'Callaghan
Annie Constance Yates
John O'Callaghan
Annie Constance Yates
πŸ’ 1916/3551
Bachelor
Spinster
Taxi Proprietor
26
21
Masterton
Masterton
3 years
21 years
St Matthews Church Masterton 620 21 January 1916 Rev J. Walker, Anglican
No 9
Date of Notice 21 January 1916
  Groom Bride
Names of Parties John O'Callaghan Annie Constance Yates
  πŸ’ 1916/3551
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 26 21
Dwelling Place Masterton Masterton
Length of Residence 3 years 21 years
Marriage Place St Matthews Church Masterton
Folio 620
Consent
Date of Certificate 21 January 1916
Officiating Minister Rev J. Walker, Anglican
10 29 January 1916 Adolph Lynch Goldfinch
Mabel Emily Newland
Adolf Lynch Goldfinch
Mabel Emily Newland
πŸ’ 1916/3515
Bachelor
Spinster
Labourer
Shop assistant
24
19
Masterton
Masterton
1 1/2 years
5 years
The house of Mrs Newland Herbert street Masterton 635 Lucy Newland, Mother 29 January 1916 Rev G. T. Brown, Presbyterian
No 10
Date of Notice 29 January 1916
  Groom Bride
Names of Parties Adolph Lynch Goldfinch Mabel Emily Newland
BDM Match (95%) Adolf Lynch Goldfinch Mabel Emily Newland
  πŸ’ 1916/3515
Condition Bachelor Spinster
Profession Labourer Shop assistant
Age 24 19
Dwelling Place Masterton Masterton
Length of Residence 1 1/2 years 5 years
Marriage Place The house of Mrs Newland Herbert street Masterton
Folio 635
Consent Lucy Newland, Mother
Date of Certificate 29 January 1916
Officiating Minister Rev G. T. Brown, Presbyterian

Page 1368

District of Masterton Quarter ending 31 March 1916 Registrar Wm. M. Easthope
No Date of Notice Names and 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 7 February 1916 James Andrew Ash
Ethel Enid Devenport
James Andrew Ash
Ethel Ensa Devenport
πŸ’ 1916/3525
Bachelor
Spinster
Locomotive Fireman
Dressmaker
23
23
Wellington
Masterton
2 years
23 years
Knox Church, Masterton 627 7 February 1916 Rev. G. T. Brown, Presbyterian
No 11
Date of Notice 7 February 1916
  Groom Bride
Names of Parties James Andrew Ash Ethel Enid Devenport
BDM Match (95%) James Andrew Ash Ethel Ensa Devenport
  πŸ’ 1916/3525
Condition Bachelor Spinster
Profession Locomotive Fireman Dressmaker
Age 23 23
Dwelling Place Wellington Masterton
Length of Residence 2 years 23 years
Marriage Place Knox Church, Masterton
Folio 627
Consent
Date of Certificate 7 February 1916
Officiating Minister Rev. G. T. Brown, Presbyterian
12 12 February 1916 Ronald Miller
Jessie McGregor
Ronald Miller
Jessie McGregor
πŸ’ 1916/3538
Bachelor
Spinster
Expeditionary Force
26
29
Levin
Masterton
2 months
29 years
Knox Church, Masterton 634 12 February 1916 Rev. G. T. Brown, Presbyterian
No 12
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Ronald Miller Jessie McGregor
  πŸ’ 1916/3538
Condition Bachelor Spinster
Profession Expeditionary Force
Age 26 29
Dwelling Place Levin Masterton
Length of Residence 2 months 29 years
Marriage Place Knox Church, Masterton
Folio 634
Consent
Date of Certificate 12 February 1916
Officiating Minister Rev. G. T. Brown, Presbyterian
13 14 February 1916 Richard Cleverdon
Eleanor Daisy Carter
Richard Cleverdon
Eleanor Daisy Carter
πŸ’ 1916/3552
Bachelor
Spinster
Farmer
Nurse
31
32
Masterton
Masterton
6 weeks
7 years
St Matthews Church, Masterton 621 14 February 1916 Rev. J. Walker, Anglican
No 13
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Richard Cleverdon Eleanor Daisy Carter
  πŸ’ 1916/3552
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 32
Dwelling Place Masterton Masterton
Length of Residence 6 weeks 7 years
Marriage Place St Matthews Church, Masterton
Folio 621
Consent
Date of Certificate 14 February 1916
Officiating Minister Rev. J. Walker, Anglican
14 15 February 1916 Carl Andricksen
Eva Lydia Jones
Carl Andricksen
Eva Lydia Jones
πŸ’ 1916/3547
Bachelor
Spinster
Linotype Operator
24
32
Masterton
Masterton
20 years
32 years
The Methodist Church, Kuripuni Masterton 617 15 February 1916 Rev. S. J. Serpell, Wesleyan
No 14
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Carl Andricksen Eva Lydia Jones
  πŸ’ 1916/3547
Condition Bachelor Spinster
Profession Linotype Operator
Age 24 32
Dwelling Place Masterton Masterton
Length of Residence 20 years 32 years
Marriage Place The Methodist Church, Kuripuni Masterton
Folio 617
Consent
Date of Certificate 15 February 1916
Officiating Minister Rev. S. J. Serpell, Wesleyan
15 21 February 1916 John Thomas Kite
Ivy Hazel Woolf
John Thomas Kite
Ivy Hazel Woolf
πŸ’ 1916/3537
Widower
Spinster
Painter
Waitress
29
24
Masterton
Masterton
29 years
6 months
The Registrar's Office, Masterton 633 21 February 1916 Wm. M. Easthope, Registrar
No 15
Date of Notice 21 February 1916
  Groom Bride
Names of Parties John Thomas Kite Ivy Hazel Woolf
  πŸ’ 1916/3537
Condition Widower Spinster
Profession Painter Waitress
Age 29 24
Dwelling Place Masterton Masterton
Length of Residence 29 years 6 months
Marriage Place The Registrar's Office, Masterton
Folio 633
Consent
Date of Certificate 21 February 1916
Officiating Minister Wm. M. Easthope, Registrar
16 22 February 1916 Edward Newland
Lily Christina Jorgensen
Edward Newland
Lily Christina Jorgensen
πŸ’ 1916/3553
Bachelor
Spinster
Tinsmith
Domestic duties
20
19
Masterton
Masterton
20 years
5 days
St Matthews Church, Masterton 632 Lucy Newland, Mother; Peter Christian Jorgensen, Father 22 February 1916 Rev. J. Walker, Anglican
No 16
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Edward Newland Lily Christina Jorgensen
  πŸ’ 1916/3553
Condition Bachelor Spinster
Profession Tinsmith Domestic duties
Age 20 19
Dwelling Place Masterton Masterton
Length of Residence 20 years 5 days
Marriage Place St Matthews Church, Masterton
Folio 632
Consent Lucy Newland, Mother; Peter Christian Jorgensen, Father
Date of Certificate 22 February 1916
Officiating Minister Rev. J. Walker, Anglican
17 29 February 1916 Arthur Edwin O'Connor
Elsie Adeline Basthope
Arthur Edwin O'Connor
Elsie Adeline Easthope
πŸ’ 1916/3534
Bachelor
Spinster
Farmer
Domestic duties
31
26
Masterton
Masterton
3 days
26 years
St Patricks Church, Masterton 630 29 February 1916 Rev. T. Guinane, Roman Catholic
No 17
Date of Notice 29 February 1916
  Groom Bride
Names of Parties Arthur Edwin O'Connor Elsie Adeline Basthope
BDM Match (98%) Arthur Edwin O'Connor Elsie Adeline Easthope
  πŸ’ 1916/3534
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 26
Dwelling Place Masterton Masterton
Length of Residence 3 days 26 years
Marriage Place St Patricks Church, Masterton
Folio 630
Consent
Date of Certificate 29 February 1916
Officiating Minister Rev. T. Guinane, Roman Catholic
18 6 March 1916 Elias William Reid
Annie Jane Dodds
Elias William Reid
Annie Jane Dodds
πŸ’ 1916/3533
Bachelor
Spinster
Ironmonger
Lady-help
34
30
Masterton
Masterton
3 days
3 days
The Presbyterian Manse, Lansdowne Masterton 629 6 March 1916 Rev. J. Halliday, Presbyterian
No 18
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Elias William Reid Annie Jane Dodds
  πŸ’ 1916/3533
Condition Bachelor Spinster
Profession Ironmonger Lady-help
Age 34 30
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place The Presbyterian Manse, Lansdowne Masterton
Folio 629
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. J. Halliday, Presbyterian
19 6 March 1916 Alexander Keith
Emma Mildred Morgan
Alexander Keith
Emma Mildred Morgan
πŸ’ 1916/3554
Bachelor
Spinster
Accountant
Law Clerk
31
27
Masterton
Masterton
26 years
11 years
St Matthews Church, Masterton 623 6 March 1916 Rev. J. Walker, Anglican
No 19
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Alexander Keith Emma Mildred Morgan
  πŸ’ 1916/3554
Condition Bachelor Spinster
Profession Accountant Law Clerk
Age 31 27
Dwelling Place Masterton Masterton
Length of Residence 26 years 11 years
Marriage Place St Matthews Church, Masterton
Folio 623
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. J. Walker, Anglican
20 10 March 1916 Oliver Everick William Olsen
Christina Finlayson Graham
Oliver Everick William Olsen
Christina Finlayson Graham
πŸ’ 1916/3532
Bachelor
Spinster
Soldier
Telephone Cadette
25
26
Featherston Camp
Masterton
4 months
14 years
Knox Church, Masterton 628 10 March 1916 Rev. G. T. Brown, Presbyterian
No 20
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Oliver Everick William Olsen Christina Finlayson Graham
  πŸ’ 1916/3532
Condition Bachelor Spinster
Profession Soldier Telephone Cadette
Age 25 26
Dwelling Place Featherston Camp Masterton
Length of Residence 4 months 14 years
Marriage Place Knox Church, Masterton
Folio 628
Consent
Date of Certificate 10 March 1916
Officiating Minister Rev. G. T. Brown, Presbyterian

Page 1369

District of Masterton Quarter ending 31 March 1916 Registrar William Miller Easthope
No Date of Notice Names and 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 14 March 1916 John Albert Brown
Caroline Myria Dorothea Jorgensen
John Albert Brown
Caroline Myria Dorothea Jorgensen
πŸ’ 1916/9557
Bachelor
Spinster
Carpenter
Domestic duties
28
20
Masterton
Masterton
6 years
1 year
Knox Church Masterton 618 Peter Christian Jorgensen Father 14 March 1916 Rev G. T. Brown Presbyterian
No 21
Date of Notice 14 March 1916
  Groom Bride
Names of Parties John Albert Brown Caroline Myria Dorothea Jorgensen
  πŸ’ 1916/9557
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 28 20
Dwelling Place Masterton Masterton
Length of Residence 6 years 1 year
Marriage Place Knox Church Masterton
Folio 618
Consent Peter Christian Jorgensen Father
Date of Certificate 14 March 1916
Officiating Minister Rev G. T. Brown Presbyterian
22 18 March 1916 Henry Edward Broomfield Warner
Helen Mary Smith
Henry Edward Broomfield Warner
Helen Mary Smith
πŸ’ 1916/3555
Widower
Spinster
Carpenter
Machinist
37
28
Masterton
Masterton
34 years
6 months
St Matthews Church Masterton 624 18 March 1916 Rev J. Walker Anglican
No 22
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Henry Edward Broomfield Warner Helen Mary Smith
  πŸ’ 1916/3555
Condition Widower Spinster
Profession Carpenter Machinist
Age 37 28
Dwelling Place Masterton Masterton
Length of Residence 34 years 6 months
Marriage Place St Matthews Church Masterton
Folio 624
Consent
Date of Certificate 18 March 1916
Officiating Minister Rev J. Walker Anglican

Page 1371

District of Masterton Quarter ending 30 June 1916 Registrar W. M. Easthope
No Date of Notice Names and 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 April 1916 William Taylor Helliwell
Helen Rae Lindsay-Taylor
William Taylor Helliwell
Helen Rae Lindsay-Taylor
πŸ’ 1916/6497
Bachelor
Spinster
Soldier
23
27
Trentham Camp
Masterton
3 weeks
3 days
St Matthews Church Masterton 3956 3 April 1916 Rev J. Walker Anglican
No 23
Date of Notice 3 April 1916
  Groom Bride
Names of Parties William Taylor Helliwell Helen Rae Lindsay-Taylor
  πŸ’ 1916/6497
Condition Bachelor Spinster
Profession Soldier
Age 23 27
Dwelling Place Trentham Camp Masterton
Length of Residence 3 weeks 3 days
Marriage Place St Matthews Church Masterton
Folio 3956
Consent
Date of Certificate 3 April 1916
Officiating Minister Rev J. Walker Anglican
24 4 April 1916 Edward George Amoore
Edna Florence Elizabeth Green
Edward George Amoore
Edna Florence Elizabeth Green
πŸ’ 1916/12598
Bachelor
Spinster
Printer
Saleswoman
34
26
Masterton
Masterton
5 days
26 years
The Methodist Church Masterton 3904 4 April 1916 Rev J. Ward Methodist
No 24
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Edward George Amoore Edna Florence Elizabeth Green
  πŸ’ 1916/12598
Condition Bachelor Spinster
Profession Printer Saleswoman
Age 34 26
Dwelling Place Masterton Masterton
Length of Residence 5 days 26 years
Marriage Place The Methodist Church Masterton
Folio 3904
Consent
Date of Certificate 4 April 1916
Officiating Minister Rev J. Ward Methodist
25 10 April 1916 Colin Semple Algie
Florence Douglass
Colin Semple Algie
Florence Douglass
πŸ’ 1916/12597
Bachelor
Spinster
Soldier
31
25
Featherston Camp
Masterton
1 month
3 days
Presbyterian Church Lansdowne 3903 10 April 1916 Rev T. Halliday Presbyterian
No 25
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Colin Semple Algie Florence Douglass
  πŸ’ 1916/12597
Condition Bachelor Spinster
Profession Soldier
Age 31 25
Dwelling Place Featherston Camp Masterton
Length of Residence 1 month 3 days
Marriage Place Presbyterian Church Lansdowne
Folio 3903
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev T. Halliday Presbyterian
26 17 April 1916 William Henry Jackson
Rosabell Wolff
William Henry Jackson
Rosahill Wolff
πŸ’ 1916/5957
Widower
Spinster
Schoolmaster
Schoolmistress
58
51
Masterton
Auckland
28 years
3 weeks
The Anglican Church Remuera Auckland 2960 17 April 1916 Rev W. Beatty Anglican
No 26
Date of Notice 17 April 1916
  Groom Bride
Names of Parties William Henry Jackson Rosabell Wolff
BDM Match (93%) William Henry Jackson Rosahill Wolff
  πŸ’ 1916/5957
Condition Widower Spinster
Profession Schoolmaster Schoolmistress
Age 58 51
Dwelling Place Masterton Auckland
Length of Residence 28 years 3 weeks
Marriage Place The Anglican Church Remuera Auckland
Folio 2960
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev W. Beatty Anglican
27 19 April 1916 William Robert Pringle
Olive Myrtle Falk
William Robert Pringle
Olive Myrtle Falk
πŸ’ 1916/6422
Bachelor
Spinster
Shepherd
Domestic duties
27
25
Masterton
Masterton
5 days
28 years
Knox Church Masterton 3900 19 April 1916 Rev G. T. Brown Presbyterian
No 27
Date of Notice 19 April 1916
  Groom Bride
Names of Parties William Robert Pringle Olive Myrtle Falk
  πŸ’ 1916/6422
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 27 25
Dwelling Place Masterton Masterton
Length of Residence 5 days 28 years
Marriage Place Knox Church Masterton
Folio 3900
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev G. T. Brown Presbyterian
28 20 April 1916 Lawrence Harold Johnson
Maude Jessie Barker
Lawrence Harold Johnson
Maud Jessie Barker
πŸ’ 1916/6441
Bachelor
Spinster
Carrier
Domestic duties
21
23
Masterton
Masterton
11 years
10 years
Congregational Church, Masterton 3902 20 April 1916 Rev B. L. Thomas Congregational
No 28
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Lawrence Harold Johnson Maude Jessie Barker
BDM Match (97%) Lawrence Harold Johnson Maud Jessie Barker
  πŸ’ 1916/6441
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 21 23
Dwelling Place Masterton Masterton
Length of Residence 11 years 10 years
Marriage Place Congregational Church, Masterton
Folio 3902
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev B. L. Thomas Congregational
29 24 April 1916 Henry Kenneth Turvie
Elizabeth Ogilvie
Henry Kenneth Furrie
Elizabeth Ogilvie
πŸ’ 1916/6430
Bachelor
Spinster
Grocer
Milliner
28
30
Masterton
Masterton
4 days
2 weeks
Residence of R. E. Jones Renall St. Masterton 3901 24 April 1916 Rev G. T. Brown Presbyterian
No 29
Date of Notice 24 April 1916
  Groom Bride
Names of Parties Henry Kenneth Turvie Elizabeth Ogilvie
BDM Match (95%) Henry Kenneth Furrie Elizabeth Ogilvie
  πŸ’ 1916/6430
Condition Bachelor Spinster
Profession Grocer Milliner
Age 28 30
Dwelling Place Masterton Masterton
Length of Residence 4 days 2 weeks
Marriage Place Residence of R. E. Jones Renall St. Masterton
Folio 3901
Consent
Date of Certificate 24 April 1916
Officiating Minister Rev G. T. Brown Presbyterian
30 26 April 1916 Robert Hope Moncrieff Aitken
Jane Moore
Robert Hope Moncrieff Aitken
Jane Moore
πŸ’ 1916/6421
Widower
Spinster
Farmer
Domestic duties
42
31
Masterton
Ardlie Colyton
3 months
31 years
St Matthews Church Masterton 3899 26 April 1916 Rev Basil Ashcroft Anglican
No 30
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Robert Hope Moncrieff Aitken Jane Moore
  πŸ’ 1916/6421
Condition Widower Spinster
Profession Farmer Domestic duties
Age 42 31
Dwelling Place Masterton Ardlie Colyton
Length of Residence 3 months 31 years
Marriage Place St Matthews Church Masterton
Folio 3899
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev Basil Ashcroft Anglican
31 3 May 1916 Matthew Martin
Violet Ethel Blanche Carpenter
Matthew Martin
Violet Ethel Blanche Carpenter
πŸ’ 1916/6639
Bachelor
Spinster
Farmer
Domestic duties
35
27
Masterton
Masterton
4 days
27 years
The house of J. Carpenter Dixon Street Masterton 4103 3 May 1916 Rev D. J. Murray Wesleyan
No 31
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Matthew Martin Violet Ethel Blanche Carpenter
  πŸ’ 1916/6639
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 27
Dwelling Place Masterton Masterton
Length of Residence 4 days 27 years
Marriage Place The house of J. Carpenter Dixon Street Masterton
Folio 4103
Consent
Date of Certificate 3 May 1916
Officiating Minister Rev D. J. Murray Wesleyan
32 20 May 1916 Frederick Charles Galton
Ethel Lilac Smith
Frederic Charles Gatton
Ethel Lilac Smith
πŸ’ 1916/6419
Widower
Spinster
Platelayer
Domestic duties
34
20
Masterton
Masterton
3 days
3 days
The Registrar's Office Masterton 3898 William Rainsford Smith, Father 20 May 1916 W. M. Easthope Registrar
No 32
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Frederick Charles Galton Ethel Lilac Smith
BDM Match (96%) Frederic Charles Gatton Ethel Lilac Smith
  πŸ’ 1916/6419
Condition Widower Spinster
Profession Platelayer Domestic duties
Age 34 20
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place The Registrar's Office Masterton
Folio 3898
Consent William Rainsford Smith, Father
Date of Certificate 20 May 1916
Officiating Minister W. M. Easthope Registrar

Page 1372

District of Masterton Quarter ending 30 June 1916 Registrar W. M. Easthope
No Date of Notice Names and 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 23 May 1916 Otto William Amberger
Irene Isabel Karnbach
Otto William Amberger
Irene Isabel Karnbach
πŸ’ 1916/6416
Bachelor
Spinster
Assistant Agricultural Department
Maternity Nurse
33
27
Masterton
Masterton
6 months
3 days
St Matthews Church Masterton 3895 23 May 1916 Rev J. Walker Anglican
No 33
Date of Notice 23 May 1916
  Groom Bride
Names of Parties Otto William Amberger Irene Isabel Karnbach
  πŸ’ 1916/6416
Condition Bachelor Spinster
Profession Assistant Agricultural Department Maternity Nurse
Age 33 27
Dwelling Place Masterton Masterton
Length of Residence 6 months 3 days
Marriage Place St Matthews Church Masterton
Folio 3895
Consent
Date of Certificate 23 May 1916
Officiating Minister Rev J. Walker Anglican
34 24 May 1916 Joseph Boler
Kate Winifred Sievers
Joseph Soler
Kate Winifred Sievers
πŸ’ 1916/1175
Bachelor
Spinster
Farmer
Domestic duties
30
30
Masterton
Masterton
3 days
30 years
St Patricks Church Masterton 3891 24 May 1916 Rev J. McKenna Roman Catholic Priest
No 34
Date of Notice 24 May 1916
  Groom Bride
Names of Parties Joseph Boler Kate Winifred Sievers
BDM Match (96%) Joseph Soler Kate Winifred Sievers
  πŸ’ 1916/1175
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 30
Dwelling Place Masterton Masterton
Length of Residence 3 days 30 years
Marriage Place St Patricks Church Masterton
Folio 3891
Consent
Date of Certificate 24 May 1916
Officiating Minister Rev J. McKenna Roman Catholic Priest
35 24 May 1916 Stephen Gilly
Maud Hagerty
Stephen Tilly
Maud Hagerty
πŸ’ 1916/6418
Widower
Spinster
Engine driver
Waitress
54
34
Masterton
Masterton
3 months
5 weeks
The Registrars Office Masterton 3897 24 May 1916 W. M. Easthope Registrar
No 35
Date of Notice 24 May 1916
  Groom Bride
Names of Parties Stephen Gilly Maud Hagerty
BDM Match (96%) Stephen Tilly Maud Hagerty
  πŸ’ 1916/6418
Condition Widower Spinster
Profession Engine driver Waitress
Age 54 34
Dwelling Place Masterton Masterton
Length of Residence 3 months 5 weeks
Marriage Place The Registrars Office Masterton
Folio 3897
Consent
Date of Certificate 24 May 1916
Officiating Minister W. M. Easthope Registrar
36 24 May 1916 William Morris Crystall
Myrtle Annie Hoffeins
William Morris Crystall
Myrtle Annie Hoffeins
πŸ’ 1916/6415
Bachelor
Spinster
Hairdresser
Tailoress
29
20
Masterton
Masterton
8 years
10 years
St. Matthews Church Masterton 3894 Annie Hoffeins 24 May 1916 Rev J. Walker Anglican
No 36
Date of Notice 24 May 1916
  Groom Bride
Names of Parties William Morris Crystall Myrtle Annie Hoffeins
  πŸ’ 1916/6415
Condition Bachelor Spinster
Profession Hairdresser Tailoress
Age 29 20
Dwelling Place Masterton Masterton
Length of Residence 8 years 10 years
Marriage Place St. Matthews Church Masterton
Folio 3894
Consent Annie Hoffeins
Date of Certificate 24 May 1916
Officiating Minister Rev J. Walker Anglican
37 24 May 1916 Thomas Smith
Dorothy Olive Wilmshurst
Thomas Smith
Dorothy Olive Wilmshurst
πŸ’ 1916/6417
Widower
Spinster
Commercial traveller
32
22
Masterton
Masterton
1 year
20 years
The Presbyterian Manse Masterton 3896 24 May 1916 Rev G. T. Brown Presbyterian
No 37
Date of Notice 24 May 1916
  Groom Bride
Names of Parties Thomas Smith Dorothy Olive Wilmshurst
  πŸ’ 1916/6417
Condition Widower Spinster
Profession Commercial traveller
Age 32 22
Dwelling Place Masterton Masterton
Length of Residence 1 year 20 years
Marriage Place The Presbyterian Manse Masterton
Folio 3896
Consent
Date of Certificate 24 May 1916
Officiating Minister Rev G. T. Brown Presbyterian
38 6 June 1916 Percy Walter Dorrington
Rita Clarice Hooper
Percy Walter Dorrington
Rita Clarice Hooper
πŸ’ 1916/6410
Bachelor
Spinster
Solicitor
28
27
Dannevirke
Masterton
28 years
25 years
St Matthews Church Masterton Dannevirke 3888 6 June 1916 Rev J. Walker Anglican
No 38
Date of Notice 6 June 1916
  Groom Bride
Names of Parties Percy Walter Dorrington Rita Clarice Hooper
  πŸ’ 1916/6410
Condition Bachelor Spinster
Profession Solicitor
Age 28 27
Dwelling Place Dannevirke Masterton
Length of Residence 28 years 25 years
Marriage Place St Matthews Church Masterton
Folio Dannevirke 3888
Consent
Date of Certificate 6 June 1916
Officiating Minister Rev J. Walker Anglican
39 6 June 1916 John William Andrews
Jessie Maud Joy
John William Andrews
Jessie Maud Joy
πŸ’ 1916/6412
Bachelor
Spinster
Soldier
Photographer
25
21
Featherston camp
Masterton
4 months
8 years
Congregational Church Masterton 3890 6 June 1916 Rev B. L. Thomas Congregationalist
No 39
Date of Notice 6 June 1916
  Groom Bride
Names of Parties John William Andrews Jessie Maud Joy
  πŸ’ 1916/6412
Condition Bachelor Spinster
Profession Soldier Photographer
Age 25 21
Dwelling Place Featherston camp Masterton
Length of Residence 4 months 8 years
Marriage Place Congregational Church Masterton
Folio 3890
Consent
Date of Certificate 6 June 1916
Officiating Minister Rev B. L. Thomas Congregationalist
40 7 June 1916 Timothy Patrick McMullen
Euphemia Hope Wilson
Timothy Patrick McMullen
Euphemia Hope Wilson
πŸ’ 1916/6414
Bachelor
Spinster
Labourer
Domestic duties
25
24
Masterton
Masterton
25 years
6 months
Registrar's Office Masterton 3893 7 June 1916 W. M. Easthope Registrar
No 40
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Timothy Patrick McMullen Euphemia Hope Wilson
  πŸ’ 1916/6414
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 24
Dwelling Place Masterton Masterton
Length of Residence 25 years 6 months
Marriage Place Registrar's Office Masterton
Folio 3893
Consent
Date of Certificate 7 June 1916
Officiating Minister W. M. Easthope Registrar
41 8 June 1916 Herbert Lewis Struthers
Lizzie Navin Grey
Herbert Lewis Struthers
Lizzie Nairn Grey
πŸ’ 1916/6413
Bachelor
Spinster
Shepherd
Cook
20
20
Masterton
Masterton
14 days
14 days
Registrar's Office Masterton 3892 Henry Struthers. Father / George Grey. Father 8 June 1916 W. M. Easthope Registrar
No 41
Date of Notice 8 June 1916
  Groom Bride
Names of Parties Herbert Lewis Struthers Lizzie Navin Grey
BDM Match (94%) Herbert Lewis Struthers Lizzie Nairn Grey
  πŸ’ 1916/6413
Condition Bachelor Spinster
Profession Shepherd Cook
Age 20 20
Dwelling Place Masterton Masterton
Length of Residence 14 days 14 days
Marriage Place Registrar's Office Masterton
Folio 3892
Consent Henry Struthers. Father / George Grey. Father
Date of Certificate 8 June 1916
Officiating Minister W. M. Easthope Registrar
42 17 June 1916 Percival William Evernden
Florence Ruby Nuttall
Percival William Evernden
Florence Ruby Nuttall
πŸ’ 1916/6428
Bachelor
Spinster
Carrier
Tailoress
23
24
Masterton
Masterton
8 years
3 years
Knox Church Masterton 3886 17 June 1916 Rev G. T. Brown Presbyterian
No 42
Date of Notice 17 June 1916
  Groom Bride
Names of Parties Percival William Evernden Florence Ruby Nuttall
  πŸ’ 1916/6428
Condition Bachelor Spinster
Profession Carrier Tailoress
Age 23 24
Dwelling Place Masterton Masterton
Length of Residence 8 years 3 years
Marriage Place Knox Church Masterton
Folio 3886
Consent
Date of Certificate 17 June 1916
Officiating Minister Rev G. T. Brown Presbyterian

Page 1373

District of Masterton Quarter ending 30 June 1916 Registrar William Miller Easthope
No Date of Notice Names and 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 14 June 1916 William Adams
Ethel May Vaughan
William Adams
Ethel May Vaughan
πŸ’ 1916/6411
Bachelor
Spinster
Labourer
26
26
Masterton
Masterton
26 years
26 years
St. Matthews Church Masterton 3889 17 June 1916 Rev J. Walker Anglican
No 43
Date of Notice 14 June 1916
  Groom Bride
Names of Parties William Adams Ethel May Vaughan
  πŸ’ 1916/6411
Condition Bachelor Spinster
Profession Labourer
Age 26 26
Dwelling Place Masterton Masterton
Length of Residence 26 years 26 years
Marriage Place St. Matthews Church Masterton
Folio 3889
Consent
Date of Certificate 17 June 1916
Officiating Minister Rev J. Walker Anglican
44 24 June 1916 Reginald William Henson
Hannah Gertrude Hurley
Reginald William Henson
Hannah Gertrude Hurley
πŸ’ 1916/6429
Bachelor
Spinster
Shepherd
24
22
Masterton
Masterton
17 years
2 years
Registrar's Office Masterton 3887 24 June 1916 Wm. Easthope Registrar
No 44
Date of Notice 24 June 1916
  Groom Bride
Names of Parties Reginald William Henson Hannah Gertrude Hurley
  πŸ’ 1916/6429
Condition Bachelor Spinster
Profession Shepherd
Age 24 22
Dwelling Place Masterton Masterton
Length of Residence 17 years 2 years
Marriage Place Registrar's Office Masterton
Folio 3887
Consent
Date of Certificate 24 June 1916
Officiating Minister Wm. Easthope Registrar
45 26 June 1916 Alfred Thomas Ellison Miller
Emma Fanny Roberts
Alfred Thomas Ellison Miller
Emma Fanny Roberts
πŸ’ 1916/6427
Bachelor
Spinster
Grocer
Milliner
27
21
Masterton
Masterton
27 years
4 years
Presbyterian Church Lansdowne 3885 26 June 1916 Rev J. Halliday Presbyterian
No 45
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Alfred Thomas Ellison Miller Emma Fanny Roberts
  πŸ’ 1916/6427
Condition Bachelor Spinster
Profession Grocer Milliner
Age 27 21
Dwelling Place Masterton Masterton
Length of Residence 27 years 4 years
Marriage Place Presbyterian Church Lansdowne
Folio 3885
Consent
Date of Certificate 26 June 1916
Officiating Minister Rev J. Halliday Presbyterian

Page 1375

District of Masterton Quarter ending 30 September 1916 Registrar W. M. Easthope
No Date of Notice Names and 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 3 July 1916 Frederick Harold Taplin
Ethel Wood
Frederick Harold Taplin
Ethel Wood
πŸ’ 1916/8122
Bachelor
Spinster
Acting Rabbit Inspector
Dressmaker
25
31
Masterton
Masterton
4 days
8 years
St. Matthews Church Masterton 5826 3 July 1916 Rev J. Walker Anglican
No 46
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Frederick Harold Taplin Ethel Wood
  πŸ’ 1916/8122
Condition Bachelor Spinster
Profession Acting Rabbit Inspector Dressmaker
Age 25 31
Dwelling Place Masterton Masterton
Length of Residence 4 days 8 years
Marriage Place St. Matthews Church Masterton
Folio 5826
Consent
Date of Certificate 3 July 1916
Officiating Minister Rev J. Walker Anglican
47 4 July 1916 Arthur Thomas Hubbard
Eliza Ann Barrington
Arthur Thomas Hubbard
Eliza Ann Carrington
πŸ’ 1916/8106
Widower
Spinster
Bootmaker
Spinster
39
39
Masterton
Masterton
7 years
4 days
The Wesleyan Parsonage Masterton 5818 4 July 1916 Rev J. A. Hosking Wesleyan
No 47
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Arthur Thomas Hubbard Eliza Ann Barrington
BDM Match (98%) Arthur Thomas Hubbard Eliza Ann Carrington
  πŸ’ 1916/8106
Condition Widower Spinster
Profession Bootmaker Spinster
Age 39 39
Dwelling Place Masterton Masterton
Length of Residence 7 years 4 days
Marriage Place The Wesleyan Parsonage Masterton
Folio 5818
Consent
Date of Certificate 4 July 1916
Officiating Minister Rev J. A. Hosking Wesleyan
48 14 July 1916 George McKenzie
Elma Helen Compton
George McKenzie
Elma Helen Compton
πŸ’ 1916/8114
Bachelor
Spinster
Farmer
Domestic duties
24
21
Masterton
Masterton
24 years
1 year
Knox Church Masterton 5825 14 July 1916 Rev G. T. Brown Presbyterian
No 48
Date of Notice 14 July 1916
  Groom Bride
Names of Parties George McKenzie Elma Helen Compton
  πŸ’ 1916/8114
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Masterton Masterton
Length of Residence 24 years 1 year
Marriage Place Knox Church Masterton
Folio 5825
Consent
Date of Certificate 14 July 1916
Officiating Minister Rev G. T. Brown Presbyterian
49 26 July 1916 Peter Gordon
Margaret Hurlston Payton
Peter Gordon
Margaret Hurlston Payton
πŸ’ 1916/8110
Bachelor
Spinster
Medical Practitioner
Domestic duties
41
30
Masterton
Masterton
6 months
30 years
The house of Mrs Payton Victoria Street Masterton 5821 26 July 1916 Rev G. T. Brown Presbyterian
No 49
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Peter Gordon Margaret Hurlston Payton
  πŸ’ 1916/8110
Condition Bachelor Spinster
Profession Medical Practitioner Domestic duties
Age 41 30
Dwelling Place Masterton Masterton
Length of Residence 6 months 30 years
Marriage Place The house of Mrs Payton Victoria Street Masterton
Folio 5821
Consent
Date of Certificate 26 July 1916
Officiating Minister Rev G. T. Brown Presbyterian
50 26 July 1916 Frederick Henry Cunningham
Mary Mona August
Frederick Henry Cunningham
Mary Mona August
πŸ’ 1916/8112
Bachelor
Spinster
Railway Fireman
Lady help
21
19
Masterton
Masterton
4 years
9 years
The house of Mrs E. August 23 Walton's Avenue Masterton 5817 Eliza August mother 26 July 1916 Rev G. T. Brown Presbyterian
No 50
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Frederick Henry Cunningham Mary Mona August
  πŸ’ 1916/8112
Condition Bachelor Spinster
Profession Railway Fireman Lady help
Age 21 19
Dwelling Place Masterton Masterton
Length of Residence 4 years 9 years
Marriage Place The house of Mrs E. August 23 Walton's Avenue Masterton
Folio 5817
Consent Eliza August mother
Date of Certificate 26 July 1916
Officiating Minister Rev G. T. Brown Presbyterian
51 28 July 1916 Patrick James Hourigan
Brigid Hogan
Patrick James Hourigan
Bridgid Hogan
πŸ’ 1916/8113
Bachelor
Spinster
Slaughterman
Laundress
23
26
Masterton
Masterton
23 years
6 weeks
Roman Catholic Church Masterton 5824 28 July 1916 Monsignor McKenna Roman Catholic
No 51
Date of Notice 28 July 1916
  Groom Bride
Names of Parties Patrick James Hourigan Brigid Hogan
BDM Match (96%) Patrick James Hourigan Bridgid Hogan
  πŸ’ 1916/8113
Condition Bachelor Spinster
Profession Slaughterman Laundress
Age 23 26
Dwelling Place Masterton Masterton
Length of Residence 23 years 6 weeks
Marriage Place Roman Catholic Church Masterton
Folio 5824
Consent
Date of Certificate 28 July 1916
Officiating Minister Monsignor McKenna Roman Catholic
52 31 July 1916 Edward Andrew Buick Henderson
Florence Mona Kingston
Edward Andrew Buick Henderson
Florence Mona Kingston
πŸ’ 1916/8111
Bachelor
Spinster
Labourer
Domestic duties
22
20
Masterton
Masterton
4 years
20 years
House of Mrs Whiteman Upper Plain Masterton 5822 Charles Kingston father 31 July 1916 Rev J. Walker Anglican
No 52
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Edward Andrew Buick Henderson Florence Mona Kingston
  πŸ’ 1916/8111
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 20
Dwelling Place Masterton Masterton
Length of Residence 4 years 20 years
Marriage Place House of Mrs Whiteman Upper Plain Masterton
Folio 5822
Consent Charles Kingston father
Date of Certificate 31 July 1916
Officiating Minister Rev J. Walker Anglican
53 5 August 1916 Philip Hynes
Stella Beatrice Schultz
Philip Hynes
Stella Beatrice Schulz
πŸ’ 1916/8109
Bachelor
Spinster
Labourer
Domestic duties
23
29
Masterton
Masterton
ten weeks
2 months
St. Matthews Church Masterton 5820 5 August 1916 Rev J. Walker Anglican
No 53
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Philip Hynes Stella Beatrice Schultz
BDM Match (98%) Philip Hynes Stella Beatrice Schulz
  πŸ’ 1916/8109
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 29
Dwelling Place Masterton Masterton
Length of Residence ten weeks 2 months
Marriage Place St. Matthews Church Masterton
Folio 5820
Consent
Date of Certificate 5 August 1916
Officiating Minister Rev J. Walker Anglican
54 12 August 1916 William Wood
Mabel Dixon
William Wood
Mabel Dixon
πŸ’ 1916/8133
Bachelor
Spinster
Labourer
Domestic duties
21
20
Masterton
Masterton
11 years
3 years
Knox Church Masterton 5827 Robert John Dixon father 12 August 1916 Rev T. Halliday Presbyterian
No 54
Date of Notice 12 August 1916
  Groom Bride
Names of Parties William Wood Mabel Dixon
  πŸ’ 1916/8133
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 20
Dwelling Place Masterton Masterton
Length of Residence 11 years 3 years
Marriage Place Knox Church Masterton
Folio 5827
Consent Robert John Dixon father
Date of Certificate 12 August 1916
Officiating Minister Rev T. Halliday Presbyterian
55 12 August 1916 Frederick Arthur Jackson
Emma Frances Ussher Bennett
Frederick Arthur Jackson
Emma Frances Ussher Bennett
πŸ’ 1916/14626
Bachelor
Spinster
Telephone Contractor
Domestic duties
40
42
Masterton
Masterton
32 years
9 years
St. Matthews Church Masterton 5819 12 August 1916 Rev J. Walker Anglican
No 55
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Frederick Arthur Jackson Emma Frances Ussher Bennett
  πŸ’ 1916/14626
Condition Bachelor Spinster
Profession Telephone Contractor Domestic duties
Age 40 42
Dwelling Place Masterton Masterton
Length of Residence 32 years 9 years
Marriage Place St. Matthews Church Masterton
Folio 5819
Consent
Date of Certificate 12 August 1916
Officiating Minister Rev J. Walker Anglican

Page 1376

District of Masterton Quarter ending 30 September 1916 Registrar Wm. M. Easthope
No Date of Notice Names and 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 14 August 1916 Percival Harold Prescott
Kate Ansell
Percival Harold Prescott
Kate Ansell
πŸ’ 1916/14624
Bachelor
Spinster
Plumber
Waitress
26
28
Masterton
Masterton
6 days
3 weeks
Wesleyan Church Masterton 5817 14 August 1916 Rev J. A. Hosking Wesleyan
No 56
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Percival Harold Prescott Kate Ansell
  πŸ’ 1916/14624
Condition Bachelor Spinster
Profession Plumber Waitress
Age 26 28
Dwelling Place Masterton Masterton
Length of Residence 6 days 3 weeks
Marriage Place Wesleyan Church Masterton
Folio 5817
Consent
Date of Certificate 14 August 1916
Officiating Minister Rev J. A. Hosking Wesleyan
57 15 August 1916 Ernest Henry Taplin
Annie Elizabeth Burley
Ernest Henry Taplin
Annie Elizabeth Curley
πŸ’ 1916/8102
Bachelor
Spinster
Farmer
Dressmaker
35
35
Masterton
Masterton
35 years
1 1/2 years
St Patricks Church Masterton 5814 15 August 1916 Monsignor McKenna Roman Catholic
No 57
Date of Notice 15 August 1916
  Groom Bride
Names of Parties Ernest Henry Taplin Annie Elizabeth Burley
BDM Match (98%) Ernest Henry Taplin Annie Elizabeth Curley
  πŸ’ 1916/8102
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 35 35
Dwelling Place Masterton Masterton
Length of Residence 35 years 1 1/2 years
Marriage Place St Patricks Church Masterton
Folio 5814
Consent
Date of Certificate 15 August 1916
Officiating Minister Monsignor McKenna Roman Catholic
58 2 September 1916 William Fox Gladstone Robb
Flora May Wright
William Fox Gladstone Robb
Flora May Wright
πŸ’ 1916/8103
Widower
Divorced
Club Steward
Housekeeper
44
23
Masterton
Masterton
14 years
1 year
The Registrar's Office Masterton 5815 2 September 1916 Wm. M. Easthope Registrar
No 58
Date of Notice 2 September 1916
  Groom Bride
Names of Parties William Fox Gladstone Robb Flora May Wright
  πŸ’ 1916/8103
Condition Widower Divorced
Profession Club Steward Housekeeper
Age 44 23
Dwelling Place Masterton Masterton
Length of Residence 14 years 1 year
Marriage Place The Registrar's Office Masterton
Folio 5815
Consent
Date of Certificate 2 September 1916
Officiating Minister Wm. M. Easthope Registrar
59 4 September 1916 John Joseph Kingstone Fletcher-Mathews
Phyllis Annie Barker
John Joseph Kingstone Fletcher-Mathews
Phyllis Annie Barker
πŸ’ 1916/8104
Bachelor
Spinster
Labourer
Shop assistant
32
19
Masterton
Masterton
2 years
2 years
St Patrick's Church Masterton 5816 Elizabeth Barker mother 4 September 1916 Rev T. Guinane Roman Catholic
No 59
Date of Notice 4 September 1916
  Groom Bride
Names of Parties John Joseph Kingstone Fletcher-Mathews Phyllis Annie Barker
  πŸ’ 1916/8104
Condition Bachelor Spinster
Profession Labourer Shop assistant
Age 32 19
Dwelling Place Masterton Masterton
Length of Residence 2 years 2 years
Marriage Place St Patrick's Church Masterton
Folio 5816
Consent Elizabeth Barker mother
Date of Certificate 4 September 1916
Officiating Minister Rev T. Guinane Roman Catholic
60 4 September 1916 William Spring
Mary Hanley
William Spring
Mary Hanley
πŸ’ 1916/8101
Bachelor
Spinster
Mechanic
36
32
Masterton
Masterton
15 years
32 years
St Patricks Church Masterton 5813 4 September 1916 Rev J. McKenna Roman Catholic
No 60
Date of Notice 4 September 1916
  Groom Bride
Names of Parties William Spring Mary Hanley
  πŸ’ 1916/8101
Condition Bachelor Spinster
Profession Mechanic
Age 36 32
Dwelling Place Masterton Masterton
Length of Residence 15 years 32 years
Marriage Place St Patricks Church Masterton
Folio 5813
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev J. McKenna Roman Catholic
61 6 September 1916 John Doherty
Ivy Christine Kemp
John Doherty
Ivy Christine Kemp
πŸ’ 1916/8099
Bachelor
Divorced
Driver
30
28
Masterton
Masterton
7 years
6 months
Knox Church Masterton 5811 6 September 1916 Rev G. T. Brown Presbyterian
No 61
Date of Notice 6 September 1916
  Groom Bride
Names of Parties John Doherty Ivy Christine Kemp
  πŸ’ 1916/8099
Condition Bachelor Divorced
Profession Driver
Age 30 28
Dwelling Place Masterton Masterton
Length of Residence 7 years 6 months
Marriage Place Knox Church Masterton
Folio 5811
Consent
Date of Certificate 6 September 1916
Officiating Minister Rev G. T. Brown Presbyterian
62 11 September 1916 James Arthur Millward
Gladys Johanna Kjær
James Arthur Millward
Gladys Johanna Kjar
πŸ’ 1916/8100
Bachelor
Spinster
Labourer
24
16
Masterton
Masterton
1 year
2 years
The Registrar's Office Masterton 5812 Lars Kjær father 11 September 1916 Wm. M. Easthope Registrar
No 62
Date of Notice 11 September 1916
  Groom Bride
Names of Parties James Arthur Millward Gladys Johanna Kjær
BDM Match (95%) James Arthur Millward Gladys Johanna Kjar
  πŸ’ 1916/8100
Condition Bachelor Spinster
Profession Labourer
Age 24 16
Dwelling Place Masterton Masterton
Length of Residence 1 year 2 years
Marriage Place The Registrar's Office Masterton
Folio 5812
Consent Lars Kjær father
Date of Certificate 11 September 1916
Officiating Minister Wm. M. Easthope Registrar
63 14 September 1916 Robert Stewart
Alice May Stewart
Robert Stewart
Alice May Stewart
πŸ’ 1916/8121
Bachelor
Spinster
Labourer
Domestic duties
38
30
Masterton
Masterton
18 months
8 months
the Presbyterian Manse Masterton 5809 14 September 1916 Rev G. T. Brown Presbyterian
No 63
Date of Notice 14 September 1916
  Groom Bride
Names of Parties Robert Stewart Alice May Stewart
  πŸ’ 1916/8121
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 38 30
Dwelling Place Masterton Masterton
Length of Residence 18 months 8 months
Marriage Place the Presbyterian Manse Masterton
Folio 5809
Consent
Date of Certificate 14 September 1916
Officiating Minister Rev G. T. Brown Presbyterian
64 19 September 1916 William Trotter Patton
Mary Elizabeth Jones
William Soutar Patton
Mary Elizabeth Jones
πŸ’ 1916/8098
Bachelor
Divorced
Contractor
Housekeeper
58
40
Masterton
Masterton
25 years
40 years
Registrar's Office Masterton 5810 19 September 1916 Wm. M. Easthope Registrar
No 64
Date of Notice 19 September 1916
  Groom Bride
Names of Parties William Trotter Patton Mary Elizabeth Jones
BDM Match (91%) William Soutar Patton Mary Elizabeth Jones
  πŸ’ 1916/8098
Condition Bachelor Divorced
Profession Contractor Housekeeper
Age 58 40
Dwelling Place Masterton Masterton
Length of Residence 25 years 40 years
Marriage Place Registrar's Office Masterton
Folio 5810
Consent
Date of Certificate 19 September 1916
Officiating Minister Wm. M. Easthope Registrar
65 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
Gladstone
Masterton
2 years
2 weeks
Registrar's Office Masterton 5808 John Henry Crawford father 22 September 1916 Wm. M. Easthope Registrar
No 65
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 Gladstone 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 Wm. M. Easthope Registrar

Page 1377

District of Masterton Quarter ending 30 September 1916 Registrar Wm. M. Easthope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 23 September 1916 Claude William Valler
Mona Isabell McKnight
Claude William Valler
Mona Isabell McKnight
πŸ’ 1916/8118
Bachelor
Spinster
Taxi driver
23
17
Masterton
Masterton
13 years
3 days
Registrar's Office Masterton 5806 Joseph McKnight, father 23 September 1916 Wm. M. Easthope Registrar
No 66
Date of Notice 23 September 1916
  Groom Bride
Names of Parties Claude William Valler Mona Isabell McKnight
  πŸ’ 1916/8118
Condition Bachelor Spinster
Profession Taxi driver
Age 23 17
Dwelling Place Masterton Masterton
Length of Residence 13 years 3 days
Marriage Place Registrar's Office Masterton
Folio 5806
Consent Joseph McKnight, father
Date of Certificate 23 September 1916
Officiating Minister Wm. M. Easthope Registrar
67 25 September 1916 John Blight Andrew
Marion Gertrude Nolan
John Blight Andrew
Marion Gertrude Nolan
πŸ’ 1916/8119
Widower
Spinster
Grocer
34
35
Featherston
Masterton
6 months
4 days
St Patricks Church Masterton 5807 25 September 1916 Rev J. Degrief Roman Catholic
No 67
Date of Notice 25 September 1916
  Groom Bride
Names of Parties John Blight Andrew Marion Gertrude Nolan
  πŸ’ 1916/8119
Condition Widower Spinster
Profession Grocer
Age 34 35
Dwelling Place Featherston Masterton
Length of Residence 6 months 4 days
Marriage Place St Patricks Church Masterton
Folio 5807
Consent
Date of Certificate 25 September 1916
Officiating Minister Rev J. Degrief Roman Catholic

Page 1379

District of Masterton Quarter ending 31 December 1916 Registrar Wm. M. Easthope
No Date of Notice Names and 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 4 October 1916 Harry Bertram Upton
Mary Elizabeth Grant
Harry Bertram Upton
Mary Elizabeth Grant
πŸ’ 1916/2152
Bachelor
Spinster
Coal miner
Shop assistant
24
28
Masterton
Masterton
3 weeks
3 years
St Matthews Church Masterton 7711 4 October 1916 Rev J. Walker Anglican
No 68
Date of Notice 4 October 1916
  Groom Bride
Names of Parties Harry Bertram Upton Mary Elizabeth Grant
  πŸ’ 1916/2152
Condition Bachelor Spinster
Profession Coal miner Shop assistant
Age 24 28
Dwelling Place Masterton Masterton
Length of Residence 3 weeks 3 years
Marriage Place St Matthews Church Masterton
Folio 7711
Consent
Date of Certificate 4 October 1916
Officiating Minister Rev J. Walker Anglican
69 25 October 1916 William Barrett
Frances Myra Wickens
William Barrett
Frances Myra Wickens
πŸ’ 1916/2151
Bachelor
Spinster
Motor mechanic
Shop assistant
25
21
Masterton
Masterton
12 years
21 years
St Matthews Church Masterton 7710 25 October 1916 Rev J. Walker Anglican
No 69
Date of Notice 25 October 1916
  Groom Bride
Names of Parties William Barrett Frances Myra Wickens
  πŸ’ 1916/2151
Condition Bachelor Spinster
Profession Motor mechanic Shop assistant
Age 25 21
Dwelling Place Masterton Masterton
Length of Residence 12 years 21 years
Marriage Place St Matthews Church Masterton
Folio 7710
Consent
Date of Certificate 25 October 1916
Officiating Minister Rev J. Walker Anglican
70 11 November 1916 Sydney David Munn
Dorothy Jayforth
Sydney David Mann
Dorothy Taylforth
πŸ’ 1916/2147
Sydney Davidson
Dorothy Lilian Jones
πŸ’ 1916/803
Bachelor
Spinster
Plumber
25
20
Masterton
Masterton
20 years
20 years
St Matthews Church Masterton 7706 John Jayforth, father 11 November 1916 Rev J. Walker Anglican
No 70
Date of Notice 11 November 1916
  Groom Bride
Names of Parties Sydney David Munn Dorothy Jayforth
BDM Match (91%) Sydney David Mann Dorothy Taylforth
  πŸ’ 1916/2147
BDM Match (63%) Sydney Davidson Dorothy Lilian Jones
  πŸ’ 1916/803
Condition Bachelor Spinster
Profession Plumber
Age 25 20
Dwelling Place Masterton Masterton
Length of Residence 20 years 20 years
Marriage Place St Matthews Church Masterton
Folio 7706
Consent John Jayforth, father
Date of Certificate 11 November 1916
Officiating Minister Rev J. Walker Anglican
71 15 November 1916 John Allan Laing
Olive Lillian Taylor
John Allan Laing
Olive Lillian Taylor
πŸ’ 1916/2150
Bachelor
Spinster
Sheep farmer
24
32
Teanau Masterton
Beaumaris Masterton
4 years
22 years
Knox Church Masterton 7709 15 November 1916 Rev G. T. Brown Presbyterian
No 71
Date of Notice 15 November 1916
  Groom Bride
Names of Parties John Allan Laing Olive Lillian Taylor
  πŸ’ 1916/2150
Condition Bachelor Spinster
Profession Sheep farmer
Age 24 32
Dwelling Place Teanau Masterton Beaumaris Masterton
Length of Residence 4 years 22 years
Marriage Place Knox Church Masterton
Folio 7709
Consent
Date of Certificate 15 November 1916
Officiating Minister Rev G. T. Brown Presbyterian
72 17 November 1916 Alfred Claude Woodward
Eva Catherine Bedingfield
Alfred Claude Woodward
Eva Catherine Bedingfield
πŸ’ 1916/2149
Bachelor
Spinster
Soldier
Nurse
29
21
Featherston camp
Masterton
3 weeks
3 days
St Patricks Church Masterton 7708 17 November 1916 Rev J. McKenna Roman Catholic
No 72
Date of Notice 17 November 1916
  Groom Bride
Names of Parties Alfred Claude Woodward Eva Catherine Bedingfield
  πŸ’ 1916/2149
Condition Bachelor Spinster
Profession Soldier Nurse
Age 29 21
Dwelling Place Featherston camp Masterton
Length of Residence 3 weeks 3 days
Marriage Place St Patricks Church Masterton
Folio 7708
Consent
Date of Certificate 17 November 1916
Officiating Minister Rev J. McKenna Roman Catholic
73 23 November 1916 Denis Francis McCarthy
Agnes Cudby
Denis Francis McCarthy
Agnes Cudby
πŸ’ 1916/2148
Bachelor
Spinster
Soldier
50
43
Masterton
Masterton
4 days
7 months
St Patricks Church Masterton 7707 23 November 1916 Rev J. McKenna Roman Catholic
No 73
Date of Notice 23 November 1916
  Groom Bride
Names of Parties Denis Francis McCarthy Agnes Cudby
  πŸ’ 1916/2148
Condition Bachelor Spinster
Profession Soldier
Age 50 43
Dwelling Place Masterton Masterton
Length of Residence 4 days 7 months
Marriage Place St Patricks Church Masterton
Folio 7707
Consent
Date of Certificate 23 November 1916
Officiating Minister Rev J. McKenna Roman Catholic
74 15 December 1916 Walter Harding
Constance Minnie Revell
Walter Harding
Constance Minnie Revell
πŸ’ 1916/2146
Bachelor
Spinster
Painter
Housemaid
23
24
Masterton
Masterton
23 years
7 years
St Matthews Church Masterton 7705 15 December 1916 Rev J. Walker Anglican
No 74
Date of Notice 15 December 1916
  Groom Bride
Names of Parties Walter Harding Constance Minnie Revell
  πŸ’ 1916/2146
Condition Bachelor Spinster
Profession Painter Housemaid
Age 23 24
Dwelling Place Masterton Masterton
Length of Residence 23 years 7 years
Marriage Place St Matthews Church Masterton
Folio 7705
Consent
Date of Certificate 15 December 1916
Officiating Minister Rev J. Walker Anglican
75 22 December 1916 Henry Beresford Maunsell
Margaret Leslie Collie
Henry Beresford Maunsell
Margaret Leslie Collie
πŸ’ 1917/1180
Bachelor
Spinster
Farmer
27
24
Masterton
Masterton
20 years
4 years
St Matthews Church Masterton 107 22 December 1916 Rev J. Walker Anglican
No 75
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Henry Beresford Maunsell Margaret Leslie Collie
  πŸ’ 1917/1180
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Masterton Masterton
Length of Residence 20 years 4 years
Marriage Place St Matthews Church Masterton
Folio 107
Consent
Date of Certificate 22 December 1916
Officiating Minister Rev J. Walker Anglican
76 26 December 1916 Barend Vanstaveren
Beryl Casselberg
Barend Van Staveren
Beryl Caselberg
πŸ’ 1917/1181
Bachelor
Spinster
Merchant
35
21
Masterton
Masterton
3 days
21 years
the house of M. Casselberg Worksop Road Masterton 108 26 December 1916 Rev H. Vanstaveren Hebrew
No 76
Date of Notice 26 December 1916
  Groom Bride
Names of Parties Barend Vanstaveren Beryl Casselberg
BDM Match (92%) Barend Van Staveren Beryl Caselberg
  πŸ’ 1917/1181
Condition Bachelor Spinster
Profession Merchant
Age 35 21
Dwelling Place Masterton Masterton
Length of Residence 3 days 21 years
Marriage Place the house of M. Casselberg Worksop Road Masterton
Folio 108
Consent
Date of Certificate 26 December 1916
Officiating Minister Rev H. Vanstaveren Hebrew
77 26 December 1916 Raynor Colin Bell
Yetti Muriel Whitehead
Raynor Colin Bell
Yetti Muriel Whitehead
πŸ’ 1917/1158
Bachelor
Spinster
Lieutenant Dental Surgeon
26
24
Featherston camp
Masterton
9 months
3 years
St Matthews Church Masterton 109 26 December 1916 Rev J. Walker Anglican
No 77
Date of Notice 26 December 1916
  Groom Bride
Names of Parties Raynor Colin Bell Yetti Muriel Whitehead
  πŸ’ 1917/1158
Condition Bachelor Spinster
Profession Lieutenant Dental Surgeon
Age 26 24
Dwelling Place Featherston camp Masterton
Length of Residence 9 months 3 years
Marriage Place St Matthews Church Masterton
Folio 109
Consent
Date of Certificate 26 December 1916
Officiating Minister Rev J. Walker Anglican

Page 1380

District of Masterton Quarter ending 31 December 1916 Registrar William Miller Easthope
No Date of Notice Names and 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 27 December 1916 Edward Cornelius Wadham
Edith May McKelvey
Edward Cornelius Wadham
Edith May McKelvey
πŸ’ 1916/2145
Bachelor
Spinster
Farmer
27
19
Masterton
Masterton
27 years
1 year
St. Matthews Church Masterton 7704 David McKelvey father 27 December 1916 Rev J. Walker Anglican
No 78
Date of Notice 27 December 1916
  Groom Bride
Names of Parties Edward Cornelius Wadham Edith May McKelvey
  πŸ’ 1916/2145
Condition Bachelor Spinster
Profession Farmer
Age 27 19
Dwelling Place Masterton Masterton
Length of Residence 27 years 1 year
Marriage Place St. Matthews Church Masterton
Folio 7704
Consent David McKelvey father
Date of Certificate 27 December 1916
Officiating Minister Rev J. Walker Anglican
79 30 December 1916 Harold Victor Wood
Grace Elizabeth Denbow
Harold Victor Wood
Grace Elizabeth Denbow
πŸ’ 1916/2168
Bachelor
Spinster
Motor mechanic
21
22
Masterton
Masterton
2 months
9 months
The Registrars Office Masterton 7703 30 December 1916 Wm. M. Easthope Registrar
No 79
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Harold Victor Wood Grace Elizabeth Denbow
  πŸ’ 1916/2168
Condition Bachelor Spinster
Profession Motor mechanic
Age 21 22
Dwelling Place Masterton Masterton
Length of Residence 2 months 9 months
Marriage Place The Registrars Office Masterton
Folio 7703
Consent
Date of Certificate 30 December 1916
Officiating Minister Wm. M. Easthope Registrar

More from this register