Intentions to Marry, 1916 Kaikoura to Rakaia

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840467, 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.

1916e contains pages 1803-2396, covering districts from Kaikoura to Rakaia

Page 1805

District of Kaikoura Quarter ending 30 June 1916 Registrar Geo. J. 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 1 May 1916 Christopher Columbus Keehan
Kathleen Aileen Burland
Christopher Columbus Keehan
Kathleen Aileen Burland
πŸ’ 1916/7254
Bachelor
Spinster
Farmer
Domestic
20
24
Kaikoura
Kaikoura Suburban
20 years
24 years
Church of Sacred Heart Kaikoura Suburban 4817 Margaret Ann Keehan Mother 1 May 1916 Rev. Father J. J. Kelly Roman Catholic
No 1
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Christopher Columbus Keehan Kathleen Aileen Burland
  πŸ’ 1916/7254
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 24
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 20 years 24 years
Marriage Place Church of Sacred Heart Kaikoura Suburban
Folio 4817
Consent Margaret Ann Keehan Mother
Date of Certificate 1 May 1916
Officiating Minister Rev. Father J. J. Kelly Roman Catholic
2 6 May 1916 Colin Hayton Lyford
Jane Joyce Lyford
Colin Hylton Lyford
Jane Joyce Lyford
πŸ’ 1916/6538
Bachelor
Spinster
Butcher
Domestic
21
23
Kaikoura
Kaikoura
21 years
2 years
Bridegroom's Parents residence Hawthorne Road Kaikoura 4046 6 May 1916 Rev. William McAra Presbyterian
No 2
Date of Notice 6 May 1916
  Groom Bride
Names of Parties Colin Hayton Lyford Jane Joyce Lyford
BDM Match (95%) Colin Hylton Lyford Jane Joyce Lyford
  πŸ’ 1916/6538
Condition Bachelor Spinster
Profession Butcher Domestic
Age 21 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 21 years 2 years
Marriage Place Bridegroom's Parents residence Hawthorne Road Kaikoura
Folio 4046
Consent
Date of Certificate 6 May 1916
Officiating Minister Rev. William McAra Presbyterian
3 22 June 1916 Edward Luke Abraham
Kathleen Clare Wilson
Edward Luke Abraham
Kathleen Clare Wilson
πŸ’ 1916/7977
Bachelor
Spinster
Bank Clerk
School Teacher
24
25
Kaikoura
Kohuratahi
9 months
5 years
Brides Parents residence Ahuratahi Whangamomona 5654 22 June 1916 Rev. Arnold Heaton Norrie Presbyterian
No 3
Date of Notice 22 June 1916
  Groom Bride
Names of Parties Edward Luke Abraham Kathleen Clare Wilson
  πŸ’ 1916/7977
Condition Bachelor Spinster
Profession Bank Clerk School Teacher
Age 24 25
Dwelling Place Kaikoura Kohuratahi
Length of Residence 9 months 5 years
Marriage Place Brides Parents residence Ahuratahi Whangamomona
Folio 5654
Consent
Date of Certificate 22 June 1916
Officiating Minister Rev. Arnold Heaton Norrie Presbyterian

Page 1807

District of Kaikoura Quarter ending 30 September 1916 Registrar Geo. W. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 14 July 1916 Arthur Thomas Zuppicich
Frances Sarah Patterson
Arthur Thomas Turner
Frances Sarah Patterson
πŸ’ 1916/1314
Bachelor
Spinster
Gardener
Domestic
23
26
Kaikoura
Kaikoura
2 years
3 weeks
St Pauls Presbyterian Kaikoura 6228 14 July 1916 Rev. Wm McAra, Presbyterian
No 4
Date of Notice 14 July 1916
  Groom Bride
Names of Parties Arthur Thomas Zuppicich Frances Sarah Patterson
BDM Match (83%) Arthur Thomas Turner Frances Sarah Patterson
  πŸ’ 1916/1314
Condition Bachelor Spinster
Profession Gardener Domestic
Age 23 26
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 years 3 weeks
Marriage Place St Pauls Presbyterian Kaikoura
Folio 6228
Consent
Date of Certificate 14 July 1916
Officiating Minister Rev. Wm McAra, Presbyterian
5 17 July 1916 Charles James Moran
Johanna Mary Marcellus Kirby
Charles James Moran
Johanna Mary Marcellus Kirby
πŸ’ 1916/1436
Bachelor
Spinster
Manager Cheese Factory
Domestic
25
23
Kaikoura
Kaikoura
12 days
23 years
Sacred Heart Roman Catholic 6231 17 July 1916 Rev. W. Peoples, Roman Catholic
No 5
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Charles James Moran Johanna Mary Marcellus Kirby
  πŸ’ 1916/1436
Condition Bachelor Spinster
Profession Manager Cheese Factory Domestic
Age 25 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 12 days 23 years
Marriage Place Sacred Heart Roman Catholic
Folio 6231
Consent
Date of Certificate 17 July 1916
Officiating Minister Rev. W. Peoples, Roman Catholic
6 02 August 1916 William Cooper Symons
Hilda Clemett
William Cooper Symons
Hilda Clemett
πŸ’ 1916/1418
Bachelor
Spinster
Contractor
Domestic
25
18
Kaikoura
Kaikoura
18 months
18 years
Registrars office Kaikoura 6229 John Clemett Father 02 August 1916 Geo. W. Johnson, Registrar
No 6
Date of Notice 02 August 1916
  Groom Bride
Names of Parties William Cooper Symons Hilda Clemett
  πŸ’ 1916/1418
Condition Bachelor Spinster
Profession Contractor Domestic
Age 25 18
Dwelling Place Kaikoura Kaikoura
Length of Residence 18 months 18 years
Marriage Place Registrars office Kaikoura
Folio 6229
Consent John Clemett Father
Date of Certificate 02 August 1916
Officiating Minister Geo. W. Johnson, Registrar
7 26 September 1916 Dolphus Ashby
Lily Adair
Dolphus Ashby
Lily Adair
πŸ’ 1916/1429
Bachelor
Spinster
Shepherd
Domestic
26
24
Clarence Bridge
Clarence Bridge
3 months
13 years
Brides Parents residence Clarence Bridge 6230 26 September 1916 Rev. A. J. S. Seaton, Anglican
No 7
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Dolphus Ashby Lily Adair
  πŸ’ 1916/1429
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 26 24
Dwelling Place Clarence Bridge Clarence Bridge
Length of Residence 3 months 13 years
Marriage Place Brides Parents residence Clarence Bridge
Folio 6230
Consent
Date of Certificate 26 September 1916
Officiating Minister Rev. A. J. S. Seaton, Anglican

Page 1809

District of Kaikoura Quarter ending 31 December 1916 Registrar Geo. T. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 6 November 1916 Albert Wilfred Renner
Violet May Louisson
Albert Wilfred Renner
Violet May Louisson
πŸ’ 1916/2958
Bachelor
Spinster
Assistant Stock Agent
Domestic
31
30
Kaikoura
Kaikoura Suburban
31 years
12 years
Sacred Heart Kaikoura 8170 6 November 1916 J. J. Kelly, Catholic Priest
No 8
Date of Notice 6 November 1916
  Groom Bride
Names of Parties Albert Wilfred Renner Violet May Louisson
  πŸ’ 1916/2958
Condition Bachelor Spinster
Profession Assistant Stock Agent Domestic
Age 31 30
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 31 years 12 years
Marriage Place Sacred Heart Kaikoura
Folio 8170
Consent
Date of Certificate 6 November 1916
Officiating Minister J. J. Kelly, Catholic Priest
9 10 November 1916 Collingwood Dunbar Chisnall
Florence Annie Boyd
Collingwood Dunbar Chisnall
Florence Anne Boyd
πŸ’ 1916/2903
Bachelor
Spinster
Farmer
Domestic
26
30
Hinds
Kaikoura
26 years
30 years
St Peters Kaikoura 8115 10 November 1916 A. J. D. Keall, Anglican
No 9
Date of Notice 10 November 1916
  Groom Bride
Names of Parties Collingwood Dunbar Chisnall Florence Annie Boyd
BDM Match (97%) Collingwood Dunbar Chisnall Florence Anne Boyd
  πŸ’ 1916/2903
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 30
Dwelling Place Hinds Kaikoura
Length of Residence 26 years 30 years
Marriage Place St Peters Kaikoura
Folio 8115
Consent
Date of Certificate 10 November 1916
Officiating Minister A. J. D. Keall, Anglican
10 22 December 1916 Arthur Frederick Jones
Sarah Ellen Boyd
Arthur Frederick Jones
Sarah Ellen Boyd
πŸ’ 1916/2694
Bachelor
Spinster
Labourer
Domestic
28
20
Kaikoura
Kaikoura
2 years
20 years
St Pauls Kaikoura 7825 John Boyd, Father 22 December 1916 Wm McAra, Presbyterian
No 10
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Arthur Frederick Jones Sarah Ellen Boyd
  πŸ’ 1916/2694
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 20
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 years 20 years
Marriage Place St Pauls Kaikoura
Folio 7825
Consent John Boyd, Father
Date of Certificate 22 December 1916
Officiating Minister Wm McAra, Presbyterian

Page 1811

District of Pelorus Quarter ending 31 March 1916 Registrar Robert Foster 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
1 17 February 1916 Thomas Looms
Alice Whitworth
Thomas Looms
Alice Whitworth
πŸ’ 1916/3881
Widower
Spinster
Farmer
Domestic
81
50
Havelock Suburban
Havelock Suburban
50 years
3 years
Residence of Thomas Looms, Havelock Suburban 16/1057 17 February 1916 Tom Flower
No 1
Date of Notice 17 February 1916
  Groom Bride
Names of Parties Thomas Looms Alice Whitworth
  πŸ’ 1916/3881
Condition Widower Spinster
Profession Farmer Domestic
Age 81 50
Dwelling Place Havelock Suburban Havelock Suburban
Length of Residence 50 years 3 years
Marriage Place Residence of Thomas Looms, Havelock Suburban
Folio 16/1057
Consent
Date of Certificate 17 February 1916
Officiating Minister Tom Flower

Page 1813

District of Pelorus Quarter ending 30 June 1916 Registrar G. Boasey
No Date of Notice Names and 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 29 April 1916 Charles Armstrong
Margaret Jane Webb
Charles Armstrong
Margaret Jane Webb
πŸ’ 1916/6540
Bachelor
Spinster
Farm Labourer
Domestic
30
22
Manaroa
Manaroa
8 Years
Life
Residence Brides Parents, Manaroa 16/4048 29 April 1916 H. B. W. White
No 2
Date of Notice 29 April 1916
  Groom Bride
Names of Parties Charles Armstrong Margaret Jane Webb
  πŸ’ 1916/6540
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 30 22
Dwelling Place Manaroa Manaroa
Length of Residence 8 Years Life
Marriage Place Residence Brides Parents, Manaroa
Folio 16/4048
Consent
Date of Certificate 29 April 1916
Officiating Minister H. B. W. White
3 8 May 1916 Henry Ernest Duckworth
Elsie Gertrude McManaway
Henry Ernest Duckworth
Elsie Gertrude McManaway
πŸ’ 1916/6539
Bachelor
Spinster
Farm Assistant
Domestic
31
20
Tepuru
Tepuru
6 Years
20 Years
Roman Catholic Church, Havelock 16/4047 T. D. McManaway, brother and Guardian 8 May 1916 Patrick Fay
No 3
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Henry Ernest Duckworth Elsie Gertrude McManaway
  πŸ’ 1916/6539
Condition Bachelor Spinster
Profession Farm Assistant Domestic
Age 31 20
Dwelling Place Tepuru Tepuru
Length of Residence 6 Years 20 Years
Marriage Place Roman Catholic Church, Havelock
Folio 16/4047
Consent T. D. McManaway, brother and Guardian
Date of Certificate 8 May 1916
Officiating Minister Patrick Fay

Page 1815

District of Pelorus Quarter ending 30 September 1916 Registrar George Boasey
No Date of Notice Names and 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 11 August 1916 George Edwin Wimsett
Florence Nicholas
George Edwin Wimsett
Florence Nicholas
πŸ’ 1916/1384
Bachelor
Spinster
Blacksmith
Dressmaker
39
33
Havelock
Blenheim
6 months
23 years
St Peter's Church, Havelock 16/6299 11 August 1916 Alexander Henry Heron, Church of England
No 4
Date of Notice 11 August 1916
  Groom Bride
Names of Parties George Edwin Wimsett Florence Nicholas
  πŸ’ 1916/1384
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 39 33
Dwelling Place Havelock Blenheim
Length of Residence 6 months 23 years
Marriage Place St Peter's Church, Havelock
Folio 16/6299
Consent
Date of Certificate 11 August 1916
Officiating Minister Alexander Henry Heron, Church of England
5 26 August 1916 Clarence Hugh Andrews
Ruby Edna Mortimer
Clarance Hugh Andrews
Ruby Edna Mortimer
πŸ’ 1916/1313
Bachelor
Spinster
Labourer
Domestic
20
21
Havelock Suburban
Okaramio
20 years
21 years
Residence of Bride's parents, Okaramio 16/6227 John Hugh Andrews Father 26 August 1916 Alexander Henry Heron, Church of England
No 5
Date of Notice 26 August 1916
  Groom Bride
Names of Parties Clarence Hugh Andrews Ruby Edna Mortimer
BDM Match (98%) Clarance Hugh Andrews Ruby Edna Mortimer
  πŸ’ 1916/1313
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 21
Dwelling Place Havelock Suburban Okaramio
Length of Residence 20 years 21 years
Marriage Place Residence of Bride's parents, Okaramio
Folio 16/6227
Consent John Hugh Andrews Father
Date of Certificate 26 August 1916
Officiating Minister Alexander Henry Heron, Church of England
6 26 August 1916 Augustine Edmund Joseph Henderson
Olive Margaret McKinley
Augustine Edmund Joseph Henderson
Olive Margaret McKinley
πŸ’ 1916/41
Bachelor
Spinster
Farmer
Domestic
20
18
Waitaria
Wellington
20 years
7 days
Residence of Mr. P. Henderson, Waitaria 16/6226 William Patrick Henderson Father, Thomas Henry McKinley Father 26 August 1916 James Eccleton, Roman Catholic
No 6
Date of Notice 26 August 1916
  Groom Bride
Names of Parties Augustine Edmund Joseph Henderson Olive Margaret McKinley
  πŸ’ 1916/41
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 18
Dwelling Place Waitaria Wellington
Length of Residence 20 years 7 days
Marriage Place Residence of Mr. P. Henderson, Waitaria
Folio 16/6226
Consent William Patrick Henderson Father, Thomas Henry McKinley Father
Date of Certificate 26 August 1916
Officiating Minister James Eccleton, Roman Catholic
7 31 August 1916 Frederick William Anderson
Ellen Jeannette Portig Simpson
Frederick William Anderson
Ellen Jeannette Portig Simpson
πŸ’ 1916/1312
Bachelor
Spinster
Labourer
Domestic
31
18
Mahau
Mahau
4 days
4 days
Residence of James Saunderson, Mahau 16/6225 Arthur John Herbert Paul Portig Simpson, Father 31 August 1916 A. H. Heron, Church of England
No 7
Date of Notice 31 August 1916
  Groom Bride
Names of Parties Frederick William Anderson Ellen Jeannette Portig Simpson
  πŸ’ 1916/1312
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 18
Dwelling Place Mahau Mahau
Length of Residence 4 days 4 days
Marriage Place Residence of James Saunderson, Mahau
Folio 16/6225
Consent Arthur John Herbert Paul Portig Simpson, Father
Date of Certificate 31 August 1916
Officiating Minister A. H. Heron, Church of England
8 5 September 1916 Bryan Thomas Roberts Greensill
Winifred Hewson
Bryan Thomas Robert Greensill
Winifred Hewson
πŸ’ 1916/1401
Bachelor
Spinster
Manager sheep farmer
Domestic
38
18
Mahau
Mahau
38 years
18 years
Residence of Mrs. Mary Greensill, Ohingaroa, Mahau 16/6343 Joseph Hewson, Father 5 September 1916 Nils Arnold Friberg, Church of England
No 8
Date of Notice 5 September 1916
  Groom Bride
Names of Parties Bryan Thomas Roberts Greensill Winifred Hewson
BDM Match (98%) Bryan Thomas Robert Greensill Winifred Hewson
  πŸ’ 1916/1401
Condition Bachelor Spinster
Profession Manager sheep farmer Domestic
Age 38 18
Dwelling Place Mahau Mahau
Length of Residence 38 years 18 years
Marriage Place Residence of Mrs. Mary Greensill, Ohingaroa, Mahau
Folio 16/6343
Consent Joseph Hewson, Father
Date of Certificate 5 September 1916
Officiating Minister Nils Arnold Friberg, Church of England

Page 1816

District of Pelorus Quarter ending 30 September 1916 Registrar George Boagey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 11 September 1916 Joseph James Nightingale Griffiths
Olive Margaret Kemp
Joseph James Nightingale Griffiths
Olivine Margaret Kemp
πŸ’ 1916/1307
Bachelor
Spinster
Sawmill Hand
Domestic
26
23
Nydia Bay
Nydia Bay
3 months
1 month
Registrar's Office, Havelock 16/6221 11 September 1916 George Boagey Registrar
No 9
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Joseph James Nightingale Griffiths Olive Margaret Kemp
BDM Match (95%) Joseph James Nightingale Griffiths Olivine Margaret Kemp
  πŸ’ 1916/1307
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 26 23
Dwelling Place Nydia Bay Nydia Bay
Length of Residence 3 months 1 month
Marriage Place Registrar's Office, Havelock
Folio 16/6221
Consent
Date of Certificate 11 September 1916
Officiating Minister George Boagey Registrar
10 13 September 1916 Darcy Ovid Felix Edward Baigent
Florence Minnie Eden
Darcy Ovid Felix Edward Baigent
Florence Minnie Eden
πŸ’ 1916/1308
Bachelor
Spinster
Sawmiller
School Teacher
22
21
Nydia Bay
Nydia Bay
5 years
1 year
St Peters Church, Havelock 16/6222 13 September 1916 A. H. Heron Church of England
No 10
Date of Notice 13 September 1916
  Groom Bride
Names of Parties Darcy Ovid Felix Edward Baigent Florence Minnie Eden
  πŸ’ 1916/1308
Condition Bachelor Spinster
Profession Sawmiller School Teacher
Age 22 21
Dwelling Place Nydia Bay Nydia Bay
Length of Residence 5 years 1 year
Marriage Place St Peters Church, Havelock
Folio 16/6222
Consent
Date of Certificate 13 September 1916
Officiating Minister A. H. Heron Church of England
11 25 September 1916 Hallling Leonard Baggott
Cora Griselda Watson
Hallery Leonard Baggott
Cora Griselda Watson
πŸ’ 1916/8450
Bachelor
Spinster
Carpenter
Domestic
28
21
Havelock
Havelock
14 days
6 days
The Registrar's office, Havelock 16/6223 25 September 1916 George Boagey Registrar
No 11
Date of Notice 25 September 1916
  Groom Bride
Names of Parties Hallling Leonard Baggott Cora Griselda Watson
BDM Match (92%) Hallery Leonard Baggott Cora Griselda Watson
  πŸ’ 1916/8450
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 21
Dwelling Place Havelock Havelock
Length of Residence 14 days 6 days
Marriage Place The Registrar's office, Havelock
Folio 16/6223
Consent
Date of Certificate 25 September 1916
Officiating Minister George Boagey Registrar

Page 1817

District of Pelorus Quarter ending 31 December 1916 Registrar G. Boagey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 25 November 1916 Norman Robert James Jones
Gladys Eleanor Scarlett
Norman Robert James Jones
Gwladys Eleanor Scarlett
πŸ’ 1916/2014
Bachelor
Spinster
Farmer
Domestic
38
25
Canvastown
Springston, Christchurch
38 years
10 years
Methodist Church, Springston 16/7051 25 November 1916 Rev. P. W. Fairclough
No 12
Date of Notice 25 November 1916
  Groom Bride
Names of Parties Norman Robert James Jones Gladys Eleanor Scarlett
BDM Match (98%) Norman Robert James Jones Gwladys Eleanor Scarlett
  πŸ’ 1916/2014
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 25
Dwelling Place Canvastown Springston, Christchurch
Length of Residence 38 years 10 years
Marriage Place Methodist Church, Springston
Folio 16/7051
Consent
Date of Certificate 25 November 1916
Officiating Minister Rev. P. W. Fairclough
13 28 November 1916 Charles Samuel Dunn
Ida May Price
Charles Samuel Dunn
Ida May Price
πŸ’ 1916/2678
Bachelor
Spinster
Cordial manufacturer
Domestic
28
21
Blenheim
Flat Creek
2 years
21 years
Residence of N. W. Price, Flat Creek 16/7833 28 November 1916 Rev. A. H. Heron
No 13
Date of Notice 28 November 1916
  Groom Bride
Names of Parties Charles Samuel Dunn Ida May Price
  πŸ’ 1916/2678
Condition Bachelor Spinster
Profession Cordial manufacturer Domestic
Age 28 21
Dwelling Place Blenheim Flat Creek
Length of Residence 2 years 21 years
Marriage Place Residence of N. W. Price, Flat Creek
Folio 16/7833
Consent
Date of Certificate 28 November 1916
Officiating Minister Rev. A. H. Heron
14 2 December 1916 Evan Cyril Andrews
Ella Nesbit
Evan Cyril Andrews
Ella Nesbit
πŸ’ 1916/2696
Bachelor
Spinster
Farmer
Domestic
22
21
Havelock Suburban
Flat Creek
22 years
11 years
Residence of David Couper, Flat Creek 16/7827 2 December 1916 Rev. A. H. Heron
No 14
Date of Notice 2 December 1916
  Groom Bride
Names of Parties Evan Cyril Andrews Ella Nesbit
  πŸ’ 1916/2696
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Havelock Suburban Flat Creek
Length of Residence 22 years 11 years
Marriage Place Residence of David Couper, Flat Creek
Folio 16/7827
Consent
Date of Certificate 2 December 1916
Officiating Minister Rev. A. H. Heron
15 11 December 1916 Gilbert Francis McMahon
Louisa Millicent Henderson
Gilbert Francis McMahon
Louisa Millicent Henderson
πŸ’ 1916/2695
Bachelor
Spinster
Farmer
Domestic
29
23
Taradale, Pelorus Sound
Waitaria
29 years
Residence of J. D. Henderson, Waitaria, Kenepuru 16/7826 11 December 1916 James Eccleston
No 15
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Gilbert Francis McMahon Louisa Millicent Henderson
  πŸ’ 1916/2695
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Taradale, Pelorus Sound Waitaria
Length of Residence 29 years
Marriage Place Residence of J. D. Henderson, Waitaria, Kenepuru
Folio 16/7826
Consent
Date of Certificate 11 December 1916
Officiating Minister James Eccleston

Page 1819

District of Picton Quarter ending 31 March 1916 Registrar R. J. France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1916 John George Wemyss Dalrymple
Amelia Ann Cook
John George Wemyss Dalrymple
Amelia Ann Cook
πŸ’ 1916/3860
Widower
Spinster
Public Accountant
Domestic
56 years
full age
Picton
Picton
10 Days
10 days
Registrar's Office, Picton 16/1060 6 January 1916 James John France, Registrar Picton
No 1
Date of Notice 6 January 1916
  Groom Bride
Names of Parties John George Wemyss Dalrymple Amelia Ann Cook
  πŸ’ 1916/3860
Condition Widower Spinster
Profession Public Accountant Domestic
Age 56 years full age
Dwelling Place Picton Picton
Length of Residence 10 Days 10 days
Marriage Place Registrar's Office, Picton
Folio 16/1060
Consent
Date of Certificate 6 January 1916
Officiating Minister James John France, Registrar Picton
2 12 January 1916 Alfred John Godwin
Catherine Lucy Bragg
Alfred John Godwin
Catherine Lucy Bragg
πŸ’ 1916/3863
Bachelor
Spinster
Laborer
Domestic
25 years
34 years
Koromiko Picton
Koromiko Picton
3 Days
2 Months
Church of England, Koromiko 16/1063 12 January 1916 Rev H Freberg, Church of England
No 2
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Alfred John Godwin Catherine Lucy Bragg
  πŸ’ 1916/3863
Condition Bachelor Spinster
Profession Laborer Domestic
Age 25 years 34 years
Dwelling Place Koromiko Picton Koromiko Picton
Length of Residence 3 Days 2 Months
Marriage Place Church of England, Koromiko
Folio 16/1063
Consent
Date of Certificate 12 January 1916
Officiating Minister Rev H Freberg, Church of England
3 23 February 1916 James Paton
Cecily Watson
James Paton
Cicily Watson
πŸ’ 1916/3882
Bachelor
Spinster
Farmer
Domestic
30 years
30 years
Kekerangu
Kekerangu
3 Days
3 weeks
Presbyterian Church, Picton 16/1058 23 January 1916 Rev A A Armstrong, Presbyterian Church Picton
No 3
Date of Notice 23 February 1916
  Groom Bride
Names of Parties James Paton Cecily Watson
BDM Match (96%) James Paton Cicily Watson
  πŸ’ 1916/3882
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 years 30 years
Dwelling Place Kekerangu Kekerangu
Length of Residence 3 Days 3 weeks
Marriage Place Presbyterian Church, Picton
Folio 16/1058
Consent
Date of Certificate 23 January 1916
Officiating Minister Rev A A Armstrong, Presbyterian Church Picton
4 24 February 1916 Robert O'Sullivan
Violet Jessie Norgrove
Robert O'Sullivan
Violet Jessie Norgrove
πŸ’ 1916/9895
Bachelor
Widow
Laborer
Music Teacher
26 years
30 years
Picton
Picton
3 weeks
3 weeks
Registrar's Office, Picton 16/1559 24 February 1916 James John France, Registrar Picton
No 4
Date of Notice 24 February 1916
  Groom Bride
Names of Parties Robert O'Sullivan Violet Jessie Norgrove
  πŸ’ 1916/9895
Condition Bachelor Widow
Profession Laborer Music Teacher
Age 26 years 30 years
Dwelling Place Picton Picton
Length of Residence 3 weeks 3 weeks
Marriage Place Registrar's Office, Picton
Folio 16/1559
Consent
Date of Certificate 24 February 1916
Officiating Minister James John France, Registrar Picton
5 4 May 1916 Arthur Ernest Pinkham
Annie Jane Dalziel
Arthur Ernest Pinkham
Annie Jane Dalziel
πŸ’ 1916/6574
Bachelor
Spinster
Grocer's assistant
Domestic
24 years
21 years
Picton
Grove Picton
18 years
9 years
Residence of bride's parents, Grove, Picton cancelled 4 May 1916 Rev J R B Woolloxall, Wesleyan Picton
No 5
Date of Notice 4 May 1916
  Groom Bride
Names of Parties Arthur Ernest Pinkham Annie Jane Dalziel
  πŸ’ 1916/6574
Condition Bachelor Spinster
Profession Grocer's assistant Domestic
Age 24 years 21 years
Dwelling Place Picton Grove Picton
Length of Residence 18 years 9 years
Marriage Place Residence of bride's parents, Grove, Picton
Folio cancelled
Consent
Date of Certificate 4 May 1916
Officiating Minister Rev J R B Woolloxall, Wesleyan Picton

Page 1821

District of Picton Quarter ending 30 June 1916 Registrar R. J. Rance
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 April 1916 Arthur Ernest Pinkham
Annie Jane Dalziel
Arthur Ernest Pinkham
Annie Jane Dalziel
πŸ’ 1916/6574
Bachelor
Spinster
Grocer Assistant
Domestic
24 years
21 years
Picton
Grove Picton
18 Years
9 years
Residence of Bride parents, Grove, Picton 16/4050 4 April 1916 J. R. B. Woolloxall
No 5
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Arthur Ernest Pinkham Annie Jane Dalziel
  πŸ’ 1916/6574
Condition Bachelor Spinster
Profession Grocer Assistant Domestic
Age 24 years 21 years
Dwelling Place Picton Grove Picton
Length of Residence 18 Years 9 years
Marriage Place Residence of Bride parents, Grove, Picton
Folio 16/4050
Consent
Date of Certificate 4 April 1916
Officiating Minister J. R. B. Woolloxall
6 18 April 1916 Wilfred Walton
Olive Allwood Oxley
Wilfred Walton
Olive Allwood Oxley
πŸ’ 1916/6541
Bachelor
Spinster
Bank Clerk
Domestic
23 Years
22 years
Blenheim
Picton
2 years
22 years
Residence of brides parents, Waikawa Road, Picton 16/4049 18 April 1916 A. A. Armstrong
No 6
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Wilfred Walton Olive Allwood Oxley
  πŸ’ 1916/6541
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 23 Years 22 years
Dwelling Place Blenheim Picton
Length of Residence 2 years 22 years
Marriage Place Residence of brides parents, Waikawa Road, Picton
Folio 16/4049
Consent
Date of Certificate 18 April 1916
Officiating Minister A. A. Armstrong

Page 1823

District of Picton Quarter ending 30 September 1916 Registrar Jas. J. France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 6 July 1916 Hikirua Tamina Love
Annie Margaret Bockman
Hakirau Taniora Love
Annie Margaret Bockman
πŸ’ 1916/1306
Widower
Spinster
Taxi proprietor
Domestic
27
18
Picton
Picton
23 years
5 years
Roman Catholic Church, Picton 16/6220 John William Bockman, Father 6 July 1916 Rev Father Eccleton, Roman Catholic
No 7
Date of Notice 6 July 1916
  Groom Bride
Names of Parties Hikirua Tamina Love Annie Margaret Bockman
BDM Match (85%) Hakirau Taniora Love Annie Margaret Bockman
  πŸ’ 1916/1306
Condition Widower Spinster
Profession Taxi proprietor Domestic
Age 27 18
Dwelling Place Picton Picton
Length of Residence 23 years 5 years
Marriage Place Roman Catholic Church, Picton
Folio 16/6220
Consent John William Bockman, Father
Date of Certificate 6 July 1916
Officiating Minister Rev Father Eccleton, Roman Catholic
8 14 August 1916 Leonard Robert Strickland
Madeline Mary Davie-Goff
Leonard Robert Strickland
Madeline Mary Davis-Goff
πŸ’ 1916/1305
Bachelor
Spinster
Painter & Paperhanger
Domestic
26
21
Picton
Picton
3 days
21 years
St Josephs Roman Catholic Church, Picton 16/6219 14 August 1916 Rev Father Herring, Roman Catholic
No 8
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Leonard Robert Strickland Madeline Mary Davie-Goff
BDM Match (98%) Leonard Robert Strickland Madeline Mary Davis-Goff
  πŸ’ 1916/1305
Condition Bachelor Spinster
Profession Painter & Paperhanger Domestic
Age 26 21
Dwelling Place Picton Picton
Length of Residence 3 days 21 years
Marriage Place St Josephs Roman Catholic Church, Picton
Folio 16/6219
Consent
Date of Certificate 14 August 1916
Officiating Minister Rev Father Herring, Roman Catholic
9 6 September 1916 William Stuart Foster
Helen Eugene Beauchamp
Wilfred Stuart Foster
Helen Eugenie Beauchamp
πŸ’ 1916/1311
Bachelor
Spinster
Farmer
Domestic
28
18
Onahau Picton
Grove Picton
3 years
16 years
Residence of Mr. W. Beauchamp, Anikawa Grove 16/6224 Lillian Beauchamp, Mother 6 September 1916 Rev Herron, Havelock, Church of England
No 9
Date of Notice 6 September 1916
  Groom Bride
Names of Parties William Stuart Foster Helen Eugene Beauchamp
BDM Match (88%) Wilfred Stuart Foster Helen Eugenie Beauchamp
  πŸ’ 1916/1311
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 18
Dwelling Place Onahau Picton Grove Picton
Length of Residence 3 years 16 years
Marriage Place Residence of Mr. W. Beauchamp, Anikawa Grove
Folio 16/6224
Consent Lillian Beauchamp, Mother
Date of Certificate 6 September 1916
Officiating Minister Rev Herron, Havelock, Church of England
10 9 September 1916 Thomas John Williams
Emmelyn Alice Daikee
Thomas John Williams
Emmelyn Alice Daikee
πŸ’ 1916/1629
Bachelor
Spinster
Railway employee
Domestic
31
18
Mount Pleasant Picton
Picton
31 years
18 years
Church of England, Picton 16/6222 Henry George Daikee, Father 9 September 1916 Rev N Friberg, Church of England
No 10
Date of Notice 9 September 1916
  Groom Bride
Names of Parties Thomas John Williams Emmelyn Alice Daikee
  πŸ’ 1916/1629
Condition Bachelor Spinster
Profession Railway employee Domestic
Age 31 18
Dwelling Place Mount Pleasant Picton Picton
Length of Residence 31 years 18 years
Marriage Place Church of England, Picton
Folio 16/6222
Consent Henry George Daikee, Father
Date of Certificate 9 September 1916
Officiating Minister Rev N Friberg, Church of England

Page 1825

District of Picton Quarter ending 31 December 1916 Registrar Jas. J. France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 12 October 1916 William Mallinder
Louisa White
William Mallender
Louisa White
πŸ’ 1916/2675
Bachelor
Spinster
Labourer
Domestic duties
45
23
Port Underwood
Hitana
3 Years
23 Years
Registrar's Office, Picton 16/7830 12 October 1916 Registrar of Marriages Picton
No 11
Date of Notice 12 October 1916
  Groom Bride
Names of Parties William Mallinder Louisa White
BDM Match (97%) William Mallender Louisa White
  πŸ’ 1916/2675
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 45 23
Dwelling Place Port Underwood Hitana
Length of Residence 3 Years 23 Years
Marriage Place Registrar's Office, Picton
Folio 16/7830
Consent
Date of Certificate 12 October 1916
Officiating Minister Registrar of Marriages Picton
12 25 October 1916 Leonard Lionel Clarence Penny
Kathleen Elizabeth Elliott
Leonard Lionel Clarence Penny
Kathleen Elizabeth Elliott
πŸ’ 1916/2974
Bachelor
Spinster
Shepherd
Domestic duties
28 years
21 years
Picton
Picton
3 years
4 days
Presbyterian Church, Picton 16/7679 25 October 1916 A A Armstrong Presbyterian Minister
No 12
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Leonard Lionel Clarence Penny Kathleen Elizabeth Elliott
  πŸ’ 1916/2974
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 28 years 21 years
Dwelling Place Picton Picton
Length of Residence 3 years 4 days
Marriage Place Presbyterian Church, Picton
Folio 16/7679
Consent
Date of Certificate 25 October 1916
Officiating Minister A A Armstrong Presbyterian Minister
13 29 November 1916 James Johnstone
Grace Constance Henderson
James Johnstone
Grace Constance Henderson
πŸ’ 1916/2674
Bachelor
Spinster
Farmer
Domestic duties
26 years
22 years
Taradale Kenepuru
Waitaria
3 days
3 days
St Joseph Church, Picton 16/7829 29 November 1916 Rev James Eccleton Roman Catholic
No 13
Date of Notice 29 November 1916
  Groom Bride
Names of Parties James Johnstone Grace Constance Henderson
  πŸ’ 1916/2674
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 years 22 years
Dwelling Place Taradale Kenepuru Waitaria
Length of Residence 3 days 3 days
Marriage Place St Joseph Church, Picton
Folio 16/7829
Consent
Date of Certificate 29 November 1916
Officiating Minister Rev James Eccleton Roman Catholic
14 29 November 1916 Henry Joseph Webb
Mary Teresa Henderson
Henry Joseph Webb
Mary Teresa Henderson
πŸ’ 1916/2697
Bachelor
Spinster
Farmer
Domestic duties
25 years
26 years
Waitaria
Waitaria
3 days
3 days
St Josephs Church, Picton 16/7828 29 November 1916 Rev James Eccleton Roman Catholic
No 14
Date of Notice 29 November 1916
  Groom Bride
Names of Parties Henry Joseph Webb Mary Teresa Henderson
  πŸ’ 1916/2697
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 years 26 years
Dwelling Place Waitaria Waitaria
Length of Residence 3 days 3 days
Marriage Place St Josephs Church, Picton
Folio 16/7828
Consent
Date of Certificate 29 November 1916
Officiating Minister Rev James Eccleton Roman Catholic

Page 1827

District of Wairau Quarter ending 31 March 1916 Registrar C. O. Brownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/16 4 January 1916 Horace Edwin Suckling
Margaret Rebecca McCallum
Horace Edwin Suckling
Margaret Rebecca McCallum
πŸ’ 1916/4005
Bachelor
Spinster
Dentist
Domestic
25
25
Blenheim
Blenheim
3 days
25 years
Registrar's Office, Blenheim 16/1108 4 January 1916 Mr. C. O. Brownson, Registrar
No 1/16
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Horace Edwin Suckling Margaret Rebecca McCallum
  πŸ’ 1916/4005
Condition Bachelor Spinster
Profession Dentist Domestic
Age 25 25
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 25 years
Marriage Place Registrar's Office, Blenheim
Folio 16/1108
Consent
Date of Certificate 4 January 1916
Officiating Minister Mr. C. O. Brownson, Registrar
2/16 4 January 1916 Albert William Taylor
Annie Lavinia Saunders
Albert William Taylor
Annie Lavinia Saunders
πŸ’ 1916/4002
Bachelor
Spinster
Sergeant N.Z. Expeditionary forces
Tailoress
28
26
Blenheim
Blenheim
4 weeks
2 months
Church of England, Blenheim 16/1105 4 January 1916 Ven. Archdeacon T. S. Grace, Church of England
No 2/16
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Albert William Taylor Annie Lavinia Saunders
  πŸ’ 1916/4002
Condition Bachelor Spinster
Profession Sergeant N.Z. Expeditionary forces Tailoress
Age 28 26
Dwelling Place Blenheim Blenheim
Length of Residence 4 weeks 2 months
Marriage Place Church of England, Blenheim
Folio 16/1105
Consent
Date of Certificate 4 January 1916
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
3/16 13 January 1916 Gilbert James Gill
Edith Helen Jones
Gilbert James Gill
Edith Helen Jones
πŸ’ 1916/4001
Bachelor
Spinster
Farm Hand
Domestic
23
25
Grovetown
Grovetown
23 years
25 years
Residence of Mr. W. Jones, Grovetown 16/1104 13 January 1916 Rev. W. Wollstein, Church of England
No 3/16
Date of Notice 13 January 1916
  Groom Bride
Names of Parties Gilbert James Gill Edith Helen Jones
  πŸ’ 1916/4001
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 23 25
Dwelling Place Grovetown Grovetown
Length of Residence 23 years 25 years
Marriage Place Residence of Mr. W. Jones, Grovetown
Folio 16/1104
Consent
Date of Certificate 13 January 1916
Officiating Minister Rev. W. Wollstein, Church of England
4/16 18 January 1916 Herbert Milward Nation
Edith Amelia Jones
Herbert Milward Nation
Ethel Amelia Jones
πŸ’ 1916/4000
Bachelor
Spinster
Cordial manufacturer
Domestic
22
23
Blenheim
Grovetown
8 years
23 years
Residence of Mr. W. Jones, Grovetown 16/1103 18 January 1916 Rev. W. Wollstein, Church of England
No 4/16
Date of Notice 18 January 1916
  Groom Bride
Names of Parties Herbert Milward Nation Edith Amelia Jones
BDM Match (89%) Herbert Milward Nation Ethel Amelia Jones
  πŸ’ 1916/4000
Condition Bachelor Spinster
Profession Cordial manufacturer Domestic
Age 22 23
Dwelling Place Blenheim Grovetown
Length of Residence 8 years 23 years
Marriage Place Residence of Mr. W. Jones, Grovetown
Folio 16/1103
Consent
Date of Certificate 18 January 1916
Officiating Minister Rev. W. Wollstein, Church of England
5/16 20 January 1916 Albert Maitland Simmons
Iris Constance Hill
Albert Maitland Simmons
Iris Constance Hill
πŸ’ 1916/4006
Widower
Spinster
Labourer
Domestic
30
20
Blenheim
Blenheim
30 years
20 years
Church of England, Blenheim 16/1109 Charles Benjamin Hill, father 20 January 1916 Rev. H. B. W. White, Church of England
No 5/16
Date of Notice 20 January 1916
  Groom Bride
Names of Parties Albert Maitland Simmons Iris Constance Hill
  πŸ’ 1916/4006
Condition Widower Spinster
Profession Labourer Domestic
Age 30 20
Dwelling Place Blenheim Blenheim
Length of Residence 30 years 20 years
Marriage Place Church of England, Blenheim
Folio 16/1109
Consent Charles Benjamin Hill, father
Date of Certificate 20 January 1916
Officiating Minister Rev. H. B. W. White, Church of England

Page 1828

District of Wairau Quarter ending 31 March 1916 Registrar C. O. Trownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6/16 21 January 1916 Ernest Henri French
Elsie Simpson
Great Henri French
Elsie Simpson
πŸ’ 1916/4004
Bachelor
Spinster
Theatrical Manager
Actress
35
21
Blenheim
Blenheim
6 days
6 days
Registrar's Office, Blenheim 16/1107 21 January 1916 Mr. C. O. Trownson Registrar
No 6/16
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Ernest Henri French Elsie Simpson
BDM Match (92%) Great Henri French Elsie Simpson
  πŸ’ 1916/4004
Condition Bachelor Spinster
Profession Theatrical Manager Actress
Age 35 21
Dwelling Place Blenheim Blenheim
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, Blenheim
Folio 16/1107
Consent
Date of Certificate 21 January 1916
Officiating Minister Mr. C. O. Trownson Registrar
7/16 24 January 1916 Timothy McDonald
Tauwaki Aldridge
formerly Matanga
Timothy McDonald
Tauwaki Aldridge
πŸ’ 1916/4003
Bachelor
Widow
Farmer
Domestic
22
24
Wairau Pah
Wairau Pah
22 years
11 years
Registrar's Office, Blenheim 16/1106 24 January 1916 Mr. C. O. Trownson Registrar
No 7/16
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Timothy McDonald Tauwaki Aldridge
formerly Matanga
  πŸ’ 1916/4003
Condition Bachelor Widow
Profession Farmer Domestic
Age 22 24
Dwelling Place Wairau Pah Wairau Pah
Length of Residence 22 years 11 years
Marriage Place Registrar's Office, Blenheim
Folio 16/1106
Consent
Date of Certificate 24 January 1916
Officiating Minister Mr. C. O. Trownson Registrar
8/16 3 February 1916 George Henry Jackson
Jenny Irwin
George Henry Jackson
Jinny Irwin
πŸ’ 1916/8922
Widower
Spinster
Oil, colour and glass importer
Nurse
52
28
Blenheim
Blenheim
14 days
1 year
Presbyterian Manse, Springlands 16/1100 3 February 1916 Rev. W. O. Robb Presbyterian
No 8/16
Date of Notice 3 February 1916
  Groom Bride
Names of Parties George Henry Jackson Jenny Irwin
BDM Match (95%) George Henry Jackson Jinny Irwin
  πŸ’ 1916/8922
Condition Widower Spinster
Profession Oil, colour and glass importer Nurse
Age 52 28
Dwelling Place Blenheim Blenheim
Length of Residence 14 days 1 year
Marriage Place Presbyterian Manse, Springlands
Folio 16/1100
Consent
Date of Certificate 3 February 1916
Officiating Minister Rev. W. O. Robb Presbyterian
9/16 12 February 1916 Alfred Ferris
Jane Payne
Alfred Ferris
Jane Payne
πŸ’ 1916/3993
Bachelor
Spinster
Labourer
Cook
38
29
Blenheim
Blenheim
3 days
3 days
Registrar's Office, Blenheim 16/1102 12 February 1916 Mr. C. O. Trownson Registrar
No 9/16
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Alfred Ferris Jane Payne
  πŸ’ 1916/3993
Condition Bachelor Spinster
Profession Labourer Cook
Age 38 29
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Blenheim
Folio 16/1102
Consent
Date of Certificate 12 February 1916
Officiating Minister Mr. C. O. Trownson Registrar
10/16 15 February 1916 Lindsay George Patchett
Constance Lena Taplin
Lindsay George Patchett
Constance Lena Taplin
πŸ’ 1916/3864
Bachelor
Spinster
Taxi Proprietor
Domestic
22
21
Blenheim
Blenheim
22 years
4 years
Church of England, Blenheim 16/1064 15 February 1916 Ven. Archdeacon T. S. Grace, Church of England
No 10/16
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Lindsay George Patchett Constance Lena Taplin
  πŸ’ 1916/3864
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic
Age 22 21
Dwelling Place Blenheim Blenheim
Length of Residence 22 years 4 years
Marriage Place Church of England, Blenheim
Folio 16/1064
Consent
Date of Certificate 15 February 1916
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England

Page 1829

District of Wairau Quarter ending 31 March 1916 Registrar C. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11/16 16 February 1916 James Hogwood
Rhoda Heyward
James Hogwood
Rhoda Hayward
πŸ’ 1916/3982
Bachelor
Spinster
Confectioner
Domestic
32
22
Blenheim
Blenheim
19 months
22 years
Residence of Mr. R. Heyward, Hutcheson St, Blenheim 16/1101 16 February 1916 Ven. Archdeacon T. S. Grace, Church of England
No 11/16
Date of Notice 16 February 1916
  Groom Bride
Names of Parties James Hogwood Rhoda Heyward
BDM Match (96%) James Hogwood Rhoda Hayward
  πŸ’ 1916/3982
Condition Bachelor Spinster
Profession Confectioner Domestic
Age 32 22
Dwelling Place Blenheim Blenheim
Length of Residence 19 months 22 years
Marriage Place Residence of Mr. R. Heyward, Hutcheson St, Blenheim
Folio 16/1101
Consent
Date of Certificate 16 February 1916
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
12/16 17 February 1916 Richard Mathew Lee U'Ren
Isabella Cameron
Richard Mathew Lee U'Ren
Isabella Cameron
πŸ’ 1916/10030
Bachelor
Spinster
Labourer
Domestic
26
20
Springlands, Blenheim
Blenheim
26 years
20 years
Presbyterian Manse, Springlands, Blenheim 16/1097 No person in New Zealand authority by law to give consent 3 March 1916 Rev. W. O. Robb, Presbyterian
No 12/16
Date of Notice 17 February 1916
  Groom Bride
Names of Parties Richard Mathew Lee U'Ren Isabella Cameron
  πŸ’ 1916/10030
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 20
Dwelling Place Springlands, Blenheim Blenheim
Length of Residence 26 years 20 years
Marriage Place Presbyterian Manse, Springlands, Blenheim
Folio 16/1097
Consent No person in New Zealand authority by law to give consent
Date of Certificate 3 March 1916
Officiating Minister Rev. W. O. Robb, Presbyterian
13/16 24 February 1916 William Joseph Cameron
Ruth Ivy Abinis Laurie
William Joseph Cameron
Ruth Ivy Abinis Laurie
πŸ’ 1916/8914
Bachelor
Spinster
Hairdresser
Waitress
17
20
Blenheim
Blenheim
7 years
10 months
St. Mary's Church, Blenheim 16/1093 Elizabeth Mary Ann Cameron, mother and guardian 24 February 1916 Rev. J. S. Herbert, Roman Catholic
No 13/16
Date of Notice 24 February 1916
  Groom Bride
Names of Parties William Joseph Cameron Ruth Ivy Abinis Laurie
  πŸ’ 1916/8914
Condition Bachelor Spinster
Profession Hairdresser Waitress
Age 17 20
Dwelling Place Blenheim Blenheim
Length of Residence 7 years 10 months
Marriage Place St. Mary's Church, Blenheim
Folio 16/1093
Consent Elizabeth Mary Ann Cameron, mother and guardian
Date of Certificate 24 February 1916
Officiating Minister Rev. J. S. Herbert, Roman Catholic
14/16 29 February 1916 Charles Arthur Lambdon Thompson
Beatrice Jane Ashton
Charles Arthur Lambdon Thompson
Beatrice Jane Ashton
πŸ’ 1916/8921
Bachelor
Spinster
Farmer
Dressmaker
34
31
Tua Marina
Seddon
4 days
1 month
Presbyterian Church, Seddon 16/1099 29 February 1916 Rev. W. O. Robb, Presbyterian
No 14/16
Date of Notice 29 February 1916
  Groom Bride
Names of Parties Charles Arthur Lambdon Thompson Beatrice Jane Ashton
  πŸ’ 1916/8921
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 34 31
Dwelling Place Tua Marina Seddon
Length of Residence 4 days 1 month
Marriage Place Presbyterian Church, Seddon
Folio 16/1099
Consent
Date of Certificate 29 February 1916
Officiating Minister Rev. W. O. Robb, Presbyterian
15/16 1 March 1916 Daniel Joseph O'Shea
Kate Warrington
Daniel Joseph O'Shea
Kate Warrington
πŸ’ 1916/9879
Bachelor
Spinster
Labourer
Domestic
26
21
Spring Creek
Renwick Rd, Blenheim
11 years
1 year
Roman Catholic Church, Blenheim 16/1067 1 March 1916 Rev. P. Fay, Roman Catholic
No 15/16
Date of Notice 1 March 1916
  Groom Bride
Names of Parties Daniel Joseph O'Shea Kate Warrington
  πŸ’ 1916/9879
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Spring Creek Renwick Rd, Blenheim
Length of Residence 11 years 1 year
Marriage Place Roman Catholic Church, Blenheim
Folio 16/1067
Consent
Date of Certificate 1 March 1916
Officiating Minister Rev. P. Fay, Roman Catholic

Page 1830

District of Wairau Quarter ending 31 March 1916 Registrar E. O. Townson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16/16 1 March 1916 Oswald Mervyn Strickland
Isabella May McIsaac
Oswald Mervyn Strickland
Isabella May McIsaac
πŸ’ 1916/8920
Bachelor
Spinster
Labourer
Domestic
31
26
Blenheim
Blenheim
31 years
26 years
Presbyterian Manse, Springlands 16/1098 1 March 1916 Rev. W. O. Robb, Presbyterian
No 16/16
Date of Notice 1 March 1916
  Groom Bride
Names of Parties Oswald Mervyn Strickland Isabella May McIsaac
  πŸ’ 1916/8920
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 26
Dwelling Place Blenheim Blenheim
Length of Residence 31 years 26 years
Marriage Place Presbyterian Manse, Springlands
Folio 16/1098
Consent
Date of Certificate 1 March 1916
Officiating Minister Rev. W. O. Robb, Presbyterian
17/16 6 March 1916 John Fitzgerald
Kathleen Margaret O'Neill
John Fitzgerald
Kathleen Margaret ONeill
πŸ’ 1916/8913
Bachelor
Spinster
Telegraphist
Nurse
25
25
Blenheim
Blenheim
25 years
3 years
St. Mary's Catholic Church, Blenheim 16/1092 6 March 1916 Rev. J. S. Herbert, Roman Catholic
No 17/16
Date of Notice 6 March 1916
  Groom Bride
Names of Parties John Fitzgerald Kathleen Margaret O'Neill
BDM Match (98%) John Fitzgerald Kathleen Margaret ONeill
  πŸ’ 1916/8913
Condition Bachelor Spinster
Profession Telegraphist Nurse
Age 25 25
Dwelling Place Blenheim Blenheim
Length of Residence 25 years 3 years
Marriage Place St. Mary's Catholic Church, Blenheim
Folio 16/1092
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. J. S. Herbert, Roman Catholic
18/16 18 March 1916 Alexander William Booth Williams
Ida Rebecca Saul
Alexander William Booth Williams
Ida Rebecca Saul
πŸ’ 1916/8918
Bachelor
Spinster
Tailor
Tailoress
32
31
Blenheim
Springlands, Blenheim
4 years
25 years
Methodist Church, Blenheim 16/1096 18 March 1916 Rev. B. F. Rothwell, Methodist
No 18/16
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Alexander William Booth Williams Ida Rebecca Saul
  πŸ’ 1916/8918
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 32 31
Dwelling Place Blenheim Springlands, Blenheim
Length of Residence 4 years 25 years
Marriage Place Methodist Church, Blenheim
Folio 16/1096
Consent
Date of Certificate 18 March 1916
Officiating Minister Rev. B. F. Rothwell, Methodist
19/16 21 March 1916 Reuben Hodson
Ellen Mary Bulliff
formerly Boyd m.n. Davey
Reuben Hodson
Ellen May Bulliff
πŸ’ 1916/8917
Widower
Divorcee
Machinist
Domestic
45
35
Blenheim
Blenheim
40 years
6 months
Methodist Parsonage, High St., Blenheim 16/1095 21 March 1916 Rev. B. F. Rothwell, Methodist
No 19/16
Date of Notice 21 March 1916
  Groom Bride
Names of Parties Reuben Hodson Ellen Mary Bulliff
formerly Boyd m.n. Davey
BDM Match (97%) Reuben Hodson Ellen May Bulliff
  πŸ’ 1916/8917
Condition Widower Divorcee
Profession Machinist Domestic
Age 45 35
Dwelling Place Blenheim Blenheim
Length of Residence 40 years 6 months
Marriage Place Methodist Parsonage, High St., Blenheim
Folio 16/1095
Consent
Date of Certificate 21 March 1916
Officiating Minister Rev. B. F. Rothwell, Methodist
20/16 31 March 1916 Henry Francis Smithell
Rachel Jane Wilson
formerly Rose
Henry Francis Smithell
Rachel Jane Wilson
πŸ’ 1916/8915
Bachelor
Widow
Labourer
Dressmaker
34
35
Blenheim
Blenheim
6 years
3 years
Registrar's Office, Blenheim 16/1094 31 March 1916 Mr. E. O. Trownson, Registrar
No 20/16
Date of Notice 31 March 1916
  Groom Bride
Names of Parties Henry Francis Smithell Rachel Jane Wilson
formerly Rose
  πŸ’ 1916/8915
Condition Bachelor Widow
Profession Labourer Dressmaker
Age 34 35
Dwelling Place Blenheim Blenheim
Length of Residence 6 years 3 years
Marriage Place Registrar's Office, Blenheim
Folio 16/1094
Consent
Date of Certificate 31 March 1916
Officiating Minister Mr. E. O. Trownson, Registrar

Page 1831

District of Wairau Quarter ending 30 June 1916 Registrar E. O. Trownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21/16 1 April 1916 William Hathorn
Bernice Mildred Scott
William Hathorn
Bernice Mildred Scott
πŸ’ 1916/6586
Bachelor
Spinster
Flax Paddocker
Domestic
35
31
Blenheim
Blenheim
12 years
5 years
Registrar's Office, Blenheim 16/4070 1 April 1916 Mr. E. O. Trownson Registrar
No 21/16
Date of Notice 1 April 1916
  Groom Bride
Names of Parties William Hathorn Bernice Mildred Scott
  πŸ’ 1916/6586
Condition Bachelor Spinster
Profession Flax Paddocker Domestic
Age 35 31
Dwelling Place Blenheim Blenheim
Length of Residence 12 years 5 years
Marriage Place Registrar's Office, Blenheim
Folio 16/4070
Consent
Date of Certificate 1 April 1916
Officiating Minister Mr. E. O. Trownson Registrar
22/16 3 April 1916 John Sim
Lilian Binley
John Sim
Lilian Binley
πŸ’ 1916/6587
Bachelor
Spinster
Plumber
Saleswoman
26
20
Blenheim
Blenheim
2 years
17 years
Church of England, Blenheim 16/4071 Annie Elizabeth Binley, mother 3 April 1916 Ven. Archdeacon T. S. Grace Church of England
No 22/16
Date of Notice 3 April 1916
  Groom Bride
Names of Parties John Sim Lilian Binley
  πŸ’ 1916/6587
Condition Bachelor Spinster
Profession Plumber Saleswoman
Age 26 20
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 17 years
Marriage Place Church of England, Blenheim
Folio 16/4071
Consent Annie Elizabeth Binley, mother
Date of Certificate 3 April 1916
Officiating Minister Ven. Archdeacon T. S. Grace Church of England
23/16 7 April 1916 Leonard William Cragg
Gladys Eileen Viva Patchett
Leonard William Cragg
Gladys Eileen Viva Patchett
πŸ’ 1916/6588
Bachelor
Spinster
Salesman
Saleswoman
22
22
Blenheim
Blenheim
2 years
22 years
Presbyterian manse, Springlands, Blenheim 16/4072 7 April 1916 Rev. W. O. Robb Presbyterian
No 23/16
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Leonard William Cragg Gladys Eileen Viva Patchett
  πŸ’ 1916/6588
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 22 22
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 22 years
Marriage Place Presbyterian manse, Springlands, Blenheim
Folio 16/4072
Consent
Date of Certificate 7 April 1916
Officiating Minister Rev. W. O. Robb Presbyterian
24/16 10 April 1916 George Anderson
Olive May Main
usually known as Olive May Peake
George Anderson
Olive May Peake
πŸ’ 1916/6589
Bachelor
Spinster
Sawmiller
Nurse
26
31
Blenheim
Blenheim
5 days
2 months
Presbyterian Church, Blenheim 16/4073 10 April 1916 Rev. W. O. Robb Presbyterian
No 24/16
Date of Notice 10 April 1916
  Groom Bride
Names of Parties George Anderson Olive May Main
usually known as Olive May Peake
BDM Match (87%) George Anderson Olive May Peake
  πŸ’ 1916/6589
Condition Bachelor Spinster
Profession Sawmiller Nurse
Age 26 31
Dwelling Place Blenheim Blenheim
Length of Residence 5 days 2 months
Marriage Place Presbyterian Church, Blenheim
Folio 16/4073
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. W. O. Robb Presbyterian
25/16 12 April 1916 William Chisnall
Annie Winnifred Ham
William Chisnall
Annie Winifred Ham
πŸ’ 1916/6590
Bachelor
Spinster
Shepherd
Schoolteacher
29
24
Seddon
Blenheim
18 years
24 years
Church of England, Blenheim 16/4074 12 April 1916 Ven. Archdeacon T. S. Grace Church of England
No 25/16
Date of Notice 12 April 1916
  Groom Bride
Names of Parties William Chisnall Annie Winnifred Ham
BDM Match (97%) William Chisnall Annie Winifred Ham
  πŸ’ 1916/6590
Condition Bachelor Spinster
Profession Shepherd Schoolteacher
Age 29 24
Dwelling Place Seddon Blenheim
Length of Residence 18 years 24 years
Marriage Place Church of England, Blenheim
Folio 16/4074
Consent
Date of Certificate 12 April 1916
Officiating Minister Ven. Archdeacon T. S. Grace Church of England

Page 1832

District of Wairau Quarter ending 30 June 1916 Registrar C. D. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26/16 14 April 1916 William Milroy
Mary Ann Reid Stalker
William Milroy
Mary Ann Reid Stalker
πŸ’ 1916/7337
Bachelor
Spinster
Soldier
Domestic
40
36
Blenheim
Blenheim
2 years
1 year
Methodist Church, Blenheim 16/4077 14 April 1916 Rev. B. F. Rothwell, Methodist
No 26/16
Date of Notice 14 April 1916
  Groom Bride
Names of Parties William Milroy Mary Ann Reid Stalker
  πŸ’ 1916/7337
Condition Bachelor Spinster
Profession Soldier Domestic
Age 40 36
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 1 year
Marriage Place Methodist Church, Blenheim
Folio 16/4077
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. B. F. Rothwell, Methodist
27/16 14 April 1916 Stewart Watson Jordan
Bertha May McKenzie
Stewart Wilson Jordan
Bertha May McKenzie
πŸ’ 1916/6580
Bachelor
Spinster
Farmer
Clerk
27
23
Middle Renwick Road
Blenheim
27 years
23 years
Residence of Mr. J. McKenzie, Monro St., Blenheim 16/4065 14 April 1916 Rev. W. O. Robb, Presbyterian
No 27/16
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Stewart Watson Jordan Bertha May McKenzie
BDM Match (95%) Stewart Wilson Jordan Bertha May McKenzie
  πŸ’ 1916/6580
Condition Bachelor Spinster
Profession Farmer Clerk
Age 27 23
Dwelling Place Middle Renwick Road Blenheim
Length of Residence 27 years 23 years
Marriage Place Residence of Mr. J. McKenzie, Monro St., Blenheim
Folio 16/4065
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. W. O. Robb, Presbyterian
28/16 15 April 1916 Josiah King
Doris Frances Faul
Josiah King
Doris Frances Faul
πŸ’ 1916/7320
Bachelor
Spinster
Lieutenant N.Z. Expeditionary Forces
Domestic
21
23
Blenheim
Blenheim
1 day
6 days
Residence of Mr. E. H. Dixon, Lee St, Blenheim 16/4075 15 April 1916 Ven. Archdeacon T. S. Grace, Church of England
No 28/16
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Josiah King Doris Frances Faul
  πŸ’ 1916/7320
Condition Bachelor Spinster
Profession Lieutenant N.Z. Expeditionary Forces Domestic
Age 21 23
Dwelling Place Blenheim Blenheim
Length of Residence 1 day 6 days
Marriage Place Residence of Mr. E. H. Dixon, Lee St, Blenheim
Folio 16/4075
Consent
Date of Certificate 15 April 1916
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
29/16 15 April 1916 Henry George Rand
Christine Edith Walton
Henry George Rand
Christine Edith Walton
πŸ’ 1916/7331
Bachelor
Spinster
Assistant Surveyor
Domestic
26
25
Blenheim
Blenheim
2 years
11 years
Church of England, Blenheim 16/4076 15 April 1916 Ven. Archdeacon T. S. Grace, Church of England
No 29/16
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Henry George Rand Christine Edith Walton
  πŸ’ 1916/7331
Condition Bachelor Spinster
Profession Assistant Surveyor Domestic
Age 26 25
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 11 years
Marriage Place Church of England, Blenheim
Folio 16/4076
Consent
Date of Certificate 15 April 1916
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
30/16 17 April 1916 Wilfred Walton
Olive Allwood Oxley
Wilfred Walton
Olive Allwood Oxley
πŸ’ 1916/6541
Bachelor
Spinster
Bank Clerk
Domestic
23
22
Blenheim
Picton
4 days
22 years
Residence of Mr. T. A. Oxley, Waikawa Road, Picton 16/4049 17 April 1916 Rev. A. A. Armstrong, Presbyterian
No 30/16
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Wilfred Walton Olive Allwood Oxley
  πŸ’ 1916/6541
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 23 22
Dwelling Place Blenheim Picton
Length of Residence 4 days 22 years
Marriage Place Residence of Mr. T. A. Oxley, Waikawa Road, Picton
Folio 16/4049
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. A. A. Armstrong, Presbyterian

Page 1833

District of Wairau Quarter ending 30 June 1916 Registrar C. O. Trownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31/16 18 April 1916 Norman Victor Ballinger
Doris Annie Wilkins
Norman Victor Ballinger
Doris Annie Wilkins
πŸ’ 1916/6584
Bachelor
Spinster
Lance Corporal 13th New Zealand Reinforcements
Domestic
27
22
Blenheim
Blenheim
1 day
22 years
Church of England, Blenheim 16/4069 18 April 1916 Ven. Archdeacon T. S. Grace, Church of England
No 31/16
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Norman Victor Ballinger Doris Annie Wilkins
  πŸ’ 1916/6584
Condition Bachelor Spinster
Profession Lance Corporal 13th New Zealand Reinforcements Domestic
Age 27 22
Dwelling Place Blenheim Blenheim
Length of Residence 1 day 22 years
Marriage Place Church of England, Blenheim
Folio 16/4069
Consent
Date of Certificate 18 April 1916
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
32/16 22 April 1916 Herbert John Hardie
Edith Lilian Edmeades
Herbert John Hardie
Edith Lilian Edmeades
πŸ’ 1916/6581
Bachelor
Spinster
Electrical Engineer
Domestic
25
26
Renwicktown
Renwicktown
3 days
8 months
Presbyterian Church, Renwicktown 16/4066 22 April 1916 Rev. J. Richards, Presbyterian
No 32/16
Date of Notice 22 April 1916
  Groom Bride
Names of Parties Herbert John Hardie Edith Lilian Edmeades
  πŸ’ 1916/6581
Condition Bachelor Spinster
Profession Electrical Engineer Domestic
Age 25 26
Dwelling Place Renwicktown Renwicktown
Length of Residence 3 days 8 months
Marriage Place Presbyterian Church, Renwicktown
Folio 16/4066
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev. J. Richards, Presbyterian
33/16 26 April 1916 Stanley Edgar Burnett
Olive Elma Jane Jennens
Stanley Edgar Burnett
Olive Elma Jane Jennens
πŸ’ 1916/6582
Bachelor
Spinster
Farmer
Domestic
21
25
Springlands
Springlands
4 days
25 years
Methodist Church, Blenheim 16/4067 26 April 1916 Rev. B. F. Rothwell, Methodist
No 33/16
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Stanley Edgar Burnett Olive Elma Jane Jennens
  πŸ’ 1916/6582
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 25
Dwelling Place Springlands Springlands
Length of Residence 4 days 25 years
Marriage Place Methodist Church, Blenheim
Folio 16/4067
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. B. F. Rothwell, Methodist
34/16 26 April 1916 Ernest Henry William Tapp
Cecil Margaret Shaw
Ernest Henry William Tapp
Cecil Margaret Shaw
πŸ’ 1916/6583
Bachelor
Spinster
Clerk
Domestic
23
19
Blenheim
Blenheim
5 days
19 years
Church of England, Blenheim 16/4068 Sarah Margaret Shaw, Mother 26 April 1916 Rev. H. B. W. White, Church of England
No 34/16
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Ernest Henry William Tapp Cecil Margaret Shaw
  πŸ’ 1916/6583
Condition Bachelor Spinster
Profession Clerk Domestic
Age 23 19
Dwelling Place Blenheim Blenheim
Length of Residence 5 days 19 years
Marriage Place Church of England, Blenheim
Folio 16/4068
Consent Sarah Margaret Shaw, Mother
Date of Certificate 26 April 1916
Officiating Minister Rev. H. B. W. White, Church of England
35/16 2 May 1916 Gilbert Boyd
Mary Ellen Robinson
Gilbert Boyd
Mary Ellen Robinson
πŸ’ 1916/6585
Bachelor
Spinster
Contractor
Domestic
25
22
Blenheim
Blenheim
3 days
3 days
Registrar's Office, Blenheim 16/4052 2 May 1916 Mr. R. R. Walker, Deputy Registrar
No 35/16
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Gilbert Boyd Mary Ellen Robinson
  πŸ’ 1916/6585
Condition Bachelor Spinster
Profession Contractor Domestic
Age 25 22
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Blenheim
Folio 16/4052
Consent
Date of Certificate 2 May 1916
Officiating Minister Mr. R. R. Walker, Deputy Registrar
36/16 10 May 1916 Cecil Mogridge
Mary Murray
Cecil Mogridge
Mary Murray
πŸ’ 1916/6579
Bachelor
Spinster
Farmer
Domestic
28
18
Blenheim
Grovetown
2 years
18 years
Residence of Mr. J. A. Murray, Grovetown 16/4064 James Arthur Murray, father 10 May 1916 Rev. W. O. Robb, Presbyterian
No 36/16
Date of Notice 10 May 1916
  Groom Bride
Names of Parties Cecil Mogridge Mary Murray
  πŸ’ 1916/6579
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 18
Dwelling Place Blenheim Grovetown
Length of Residence 2 years 18 years
Marriage Place Residence of Mr. J. A. Murray, Grovetown
Folio 16/4064
Consent James Arthur Murray, father
Date of Certificate 10 May 1916
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 1834

District of Wairau Quarter ending 30 June 1916 Registrar G. O. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37/16 15 May 1916 Leonard Register
Clarence Glasson
Leonard Register
Clarence Glasson
πŸ’ 1916/6578
Bachelor
Spinster
Telegraph Lineman
Dressmaker
21
22
Blenheim
Blenheim
6 months
4 days
Church of England, Blenheim 16/4063 15 May 1916 Ven. Archdeacon T. S. Grace, Church of England
No 37/16
Date of Notice 15 May 1916
  Groom Bride
Names of Parties Leonard Register Clarence Glasson
  πŸ’ 1916/6578
Condition Bachelor Spinster
Profession Telegraph Lineman Dressmaker
Age 21 22
Dwelling Place Blenheim Blenheim
Length of Residence 6 months 4 days
Marriage Place Church of England, Blenheim
Folio 16/4063
Consent
Date of Certificate 15 May 1916
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
38/16 19 May 1916 Lawrence Lewis Patrick Carmine
Alice Maud Phelan
Lawrence Lewis Patrick Carmine
Alice Maud Phelan
πŸ’ 1916/6577
Bachelor
Spinster
Grocer
Domestic
22
19
Blenheim
Blenheim
3 weeks
3 weeks
Roman Catholic Church, Blenheim 16/4062 Philip Phelan, father 19 May 1916 Rev. H. J. Herring, Roman Catholic
No 38/16
Date of Notice 19 May 1916
  Groom Bride
Names of Parties Lawrence Lewis Patrick Carmine Alice Maud Phelan
  πŸ’ 1916/6577
Condition Bachelor Spinster
Profession Grocer Domestic
Age 22 19
Dwelling Place Blenheim Blenheim
Length of Residence 3 weeks 3 weeks
Marriage Place Roman Catholic Church, Blenheim
Folio 16/4062
Consent Philip Phelan, father
Date of Certificate 19 May 1916
Officiating Minister Rev. H. J. Herring, Roman Catholic
39/16 19 May 1916 Vincent Henry Dodson
Kathleen Meta Lane
Vincent Henry Dodson
Kathleen Meta Lane
πŸ’ 1916/6576
Bachelor
Spinster
Farmer
Dressmaker
36
23
Spring Creek
Blenheim
36 years
23 years
Church of England, Blenheim 16/4061 19 May 1916 Ven. Archdeacon T. S. Grace, Church of England
No 39/16
Date of Notice 19 May 1916
  Groom Bride
Names of Parties Vincent Henry Dodson Kathleen Meta Lane
  πŸ’ 1916/6576
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 36 23
Dwelling Place Spring Creek Blenheim
Length of Residence 36 years 23 years
Marriage Place Church of England, Blenheim
Folio 16/4061
Consent
Date of Certificate 19 May 1916
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
40/16 22 May 1916 Harold Sydney Watson
Eunice Caroline Jones
Harold Sydney Watson
Eunice Caroline Jones
πŸ’ 1916/6595
Bachelor
Spinster
Builder and Architect
Domestic
36
26
Renwicktown
Renwicktown
36 years
2 years
Presbyterian Church, Renwicktown 16/4057 22 May 1916 Rev. J. Richards, Presbyterian
No 40/16
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Harold Sydney Watson Eunice Caroline Jones
  πŸ’ 1916/6595
Condition Bachelor Spinster
Profession Builder and Architect Domestic
Age 36 26
Dwelling Place Renwicktown Renwicktown
Length of Residence 36 years 2 years
Marriage Place Presbyterian Church, Renwicktown
Folio 16/4057
Consent
Date of Certificate 22 May 1916
Officiating Minister Rev. J. Richards, Presbyterian
41/16 22 May 1916 John Robert Faulding
Jane Bradley
John Robert Faulding
Jane Bradley
πŸ’ 1916/6597
Bachelor
Spinster
Labourer
Domestic
25
28
Spring Creek
Spring Creek
25 years
3 years
Church of England, Blenheim 16/4059 22 May 1916 Rev. W. Wollstein, Church of England
No 41/16
Date of Notice 22 May 1916
  Groom Bride
Names of Parties John Robert Faulding Jane Bradley
  πŸ’ 1916/6597
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 28
Dwelling Place Spring Creek Spring Creek
Length of Residence 25 years 3 years
Marriage Place Church of England, Blenheim
Folio 16/4059
Consent
Date of Certificate 22 May 1916
Officiating Minister Rev. W. Wollstein, Church of England
42/16 22 May 1916 Oliver Francis Watson
Isabella Margaret Costello
Oliver Francis Watson
Isabella Margaret Costello
πŸ’ 1916/6575
Bachelor
Spinster
Farmer
Domestic
27
24
Blenheim
Seddon
4 days
24 years
Roman Catholic Church, Blenheim 16/4060 22 May 1916 Rev. P. Fay, Roman Catholic
No 42/16
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Oliver Francis Watson Isabella Margaret Costello
  πŸ’ 1916/6575
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Blenheim Seddon
Length of Residence 4 days 24 years
Marriage Place Roman Catholic Church, Blenheim
Folio 16/4060
Consent
Date of Certificate 22 May 1916
Officiating Minister Rev. P. Fay, Roman Catholic

Page 1835

District of Wairau Quarter ending 30 June 1916 Registrar C. W. Trownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43/16 1 June 1916 Francis James Ferry
Frances Victoria Jackson
Francis James Ferry
Francis Victoria Jackson
πŸ’ 1916/6596
Bachelor
Spinster
Clerk in holy orders
Domestic
26
26
Blenheim
Blenheim
3 days
26 years
Church of England, Blenheim 16/4058 1 June 1916 Ven. Archdeacon T. S. Grace Church of England
No 43/16
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Francis James Ferry Frances Victoria Jackson
BDM Match (98%) Francis James Ferry Francis Victoria Jackson
  πŸ’ 1916/6596
Condition Bachelor Spinster
Profession Clerk in holy orders Domestic
Age 26 26
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 26 years
Marriage Place Church of England, Blenheim
Folio 16/4058
Consent
Date of Certificate 1 June 1916
Officiating Minister Ven. Archdeacon T. S. Grace Church of England
44/16 5 June 1916 John Patrick Branton
Mabel Nellie Purches
John Patrick Branton
Mabel Nellie Purches
πŸ’ 1916/6592
Bachelor
Spinster
Taxi Proprietor
Dressmaker
25
19
Blenheim
Blenheim
22 years
17 years
Roman Catholic Church, Blenheim 16/4054 Ellen Purches, mother 5 June 1916 Rev. H. J. Herring Roman Catholic
No 44/16
Date of Notice 5 June 1916
  Groom Bride
Names of Parties John Patrick Branton Mabel Nellie Purches
  πŸ’ 1916/6592
Condition Bachelor Spinster
Profession Taxi Proprietor Dressmaker
Age 25 19
Dwelling Place Blenheim Blenheim
Length of Residence 22 years 17 years
Marriage Place Roman Catholic Church, Blenheim
Folio 16/4054
Consent Ellen Purches, mother
Date of Certificate 5 June 1916
Officiating Minister Rev. H. J. Herring Roman Catholic
45/16 5 June 1916 Gerald Francis Neligan
Grace Elizabeth Wakelin
Gerald Francis Neligan
Grace Elizabeth Wakelin
πŸ’ 1916/6594
Bachelor
Spinster
Clerk in holy orders
Nurse
29
36
Blenheim
Blenheim
3 days
19 years
Church of England, Blenheim 16/4056 5 June 1916 Ven. Archdeacon T. S. Grace Church of England
No 45/16
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Gerald Francis Neligan Grace Elizabeth Wakelin
  πŸ’ 1916/6594
Condition Bachelor Spinster
Profession Clerk in holy orders Nurse
Age 29 36
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 19 years
Marriage Place Church of England, Blenheim
Folio 16/4056
Consent
Date of Certificate 5 June 1916
Officiating Minister Ven. Archdeacon T. S. Grace Church of England
46/16 6 June 1916 Neil MacPherson
Mabel Caroline Howard
Neil MacPherson
Mabel Howard
πŸ’ 1916/6593
Bachelor
Spinster
Farmer
Domestic
29
22
Wantwood
Wantwood
3 days
3 days
Residence of Mr. R. Martin, Wantwood 16/4055 5 June 1916 Rev. H. B. W. White Church of England
No 46/16
Date of Notice 6 June 1916
  Groom Bride
Names of Parties Neil MacPherson Mabel Caroline Howard
BDM Match (79%) Neil MacPherson Mabel Howard
  πŸ’ 1916/6593
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 22
Dwelling Place Wantwood Wantwood
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. R. Martin, Wantwood
Folio 16/4055
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev. H. B. W. White Church of England
47/16 12 June 1916 Alfred Richard Topp
Ivy Marion Simson
Alfred Richard Topp
Ivy Marion Simson
πŸ’ 1916/8592
Bachelor
Spinster
Labourer
Domestic
25
22
Blenheim
Blenheim
11 years
22 years
Church of England, Blenheim 16/4051 12 June 1916 Rev. H. B. W. White Church of England
No 47/16
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Alfred Richard Topp Ivy Marion Simson
  πŸ’ 1916/8592
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 22
Dwelling Place Blenheim Blenheim
Length of Residence 11 years 22 years
Marriage Place Church of England, Blenheim
Folio 16/4051
Consent
Date of Certificate 12 June 1916
Officiating Minister Rev. H. B. W. White Church of England

Page 1836

District of Wairau Quarter ending 30 June 1916 Registrar E. O'Connor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48/16 14 June 1916 Roland James Merrifield
Lilian Ruth Maybee
Roland James Merrifield
Lilian Ruth Maybee
πŸ’ 1916/6591
Bachelor
Spinster
Farmer
Domestic
27
21
Blind River
Blind River
5 years
1 week
Residence of Mr. James Merrifield, Blind River 16/4053 17 June 1916 Rev. T. Quintrell, Church of England
No 48/16
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Roland James Merrifield Lilian Ruth Maybee
  πŸ’ 1916/6591
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Blind River Blind River
Length of Residence 5 years 1 week
Marriage Place Residence of Mr. James Merrifield, Blind River
Folio 16/4053
Consent
Date of Certificate 17 June 1916
Officiating Minister Rev. T. Quintrell, Church of England
49/16 21 June 1916 Arthur Thomas Beal
Violet Ruby Dalziel
Arthur Thomas Beal
Violet Ruby Dalziel
πŸ’ 1916/5951
Bachelor
Spinster
Farm Labourer
Domestic
25
20
Farnham
Farnham
25 years
17 years
Presbyterian Church, Blenheim 16/3106 John Dalziel, father 24 June 1916 Rev. W. O. Robb, Presbyterian
No 49/16
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Arthur Thomas Beal Violet Ruby Dalziel
  πŸ’ 1916/5951
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 20
Dwelling Place Farnham Farnham
Length of Residence 25 years 17 years
Marriage Place Presbyterian Church, Blenheim
Folio 16/3106
Consent John Dalziel, father
Date of Certificate 24 June 1916
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 1837

District of Wairau Quarter ending 30 September 1916 Registrar C. O. Trownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50/16 1 July 1916 John Alexander Adams
Edith Martha Anna Hadfield
John Alexander Adams
Edith Martha Anna Hadfield
πŸ’ 1916/1300
Widower
Spinster
Cheese-maker
Domestic
32
32
Blenheim
Blenheim
14 days
30 years
Wesley Church, Blenheim 16/6214 1 July 1916 Rev. B. F. Rothwell, Methodist
No 50/16
Date of Notice 1 July 1916
  Groom Bride
Names of Parties John Alexander Adams Edith Martha Anna Hadfield
  πŸ’ 1916/1300
Condition Widower Spinster
Profession Cheese-maker Domestic
Age 32 32
Dwelling Place Blenheim Blenheim
Length of Residence 14 days 30 years
Marriage Place Wesley Church, Blenheim
Folio 16/6214
Consent
Date of Certificate 1 July 1916
Officiating Minister Rev. B. F. Rothwell, Methodist
51/16 3 July 1916 Isaac Wildash
Mabel Blythe
formerly Sowman
Isaac Wildash
Mabel Blythe
πŸ’ 1916/1299
Bachelor
Divorced
Labourer
Domestic
36
33
Blenheim
Blenheim
13 years
32 years
Registrar's Office, Blenheim 16/6213 3 July 1916 Mr. C. O. Trownson, Registrar
No 51/16
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Isaac Wildash Mabel Blythe
formerly Sowman
  πŸ’ 1916/1299
Condition Bachelor Divorced
Profession Labourer Domestic
Age 36 33
Dwelling Place Blenheim Blenheim
Length of Residence 13 years 32 years
Marriage Place Registrar's Office, Blenheim
Folio 16/6213
Consent
Date of Certificate 3 July 1916
Officiating Minister Mr. C. O. Trownson, Registrar
52/16 14 July 1916 Edward Wilkins
Rosalina Mary McLaughlan
Edward Wilkins
Rosalina Mary McLaughlan
πŸ’ 1916/1303
Bachelor
Spinster
Hairdresser
Domestic
30
23
Blenheim
Blenheim
4 years
3 years
Residence of Mr G. Wilkins, Riversdale 16/6217 14 July 1916 Rev. P. Fay, Roman Catholic
No 52/16
Date of Notice 14 July 1916
  Groom Bride
Names of Parties Edward Wilkins Rosalina Mary McLaughlan
  πŸ’ 1916/1303
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 30 23
Dwelling Place Blenheim Blenheim
Length of Residence 4 years 3 years
Marriage Place Residence of Mr G. Wilkins, Riversdale
Folio 16/6217
Consent
Date of Certificate 14 July 1916
Officiating Minister Rev. P. Fay, Roman Catholic
53/16 18 July 1916 Montague Charles Canty Irons
Elsie Mary Mudford
Montague Charles Casty Irons
Elsie May Mudford
πŸ’ 1916/8441
Bachelor
Spinster
Farmer
Domestic
25
23
Blenheim
Spring Creek
3 days
4 years
Wesley Church, Blenheim 16/6215 18 July 1916 Rev. B. F. Rothwell, Methodist
No 53/16
Date of Notice 18 July 1916
  Groom Bride
Names of Parties Montague Charles Canty Irons Elsie Mary Mudford
BDM Match (95%) Montague Charles Casty Irons Elsie May Mudford
  πŸ’ 1916/8441
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Blenheim Spring Creek
Length of Residence 3 days 4 years
Marriage Place Wesley Church, Blenheim
Folio 16/6215
Consent
Date of Certificate 18 July 1916
Officiating Minister Rev. B. F. Rothwell, Methodist
54/16 20 July 1916 Stanley Truby Blacklaws
Nelly Adams
Stanley Truby Blacklaws
Nelly Adams
πŸ’ 1916/1302
Bachelor
Spinster
Porter New Zealand Railways
Waitress
24
26
Ward
Ward
5 years
26 years
Registrar's Office, Blenheim 16/6216 20 July 1916 Mr. C. O. Trownson, Registrar
No 54/16
Date of Notice 20 July 1916
  Groom Bride
Names of Parties Stanley Truby Blacklaws Nelly Adams
  πŸ’ 1916/1302
Condition Bachelor Spinster
Profession Porter New Zealand Railways Waitress
Age 24 26
Dwelling Place Ward Ward
Length of Residence 5 years 26 years
Marriage Place Registrar's Office, Blenheim
Folio 16/6216
Consent
Date of Certificate 20 July 1916
Officiating Minister Mr. C. O. Trownson, Registrar

Page 1838

District of Wairau Quarter ending 30 September 1916 Registrar J. C. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55/16 24 July 1916 Harry Herbert Gifford
Flossie May Cheesman
Harry Herbert Gifford
Flossie May Cheesman
πŸ’ 1916/1320
Bachelor
Spinster
Farmer
Domestic
31
25
Rapaura
Grovetown
31 years
25 years
Presbyterian Church, Blenheim 16/6211 24 July 1916 Rev. W. O. Robb, Presbyterian
No 55/16
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Harry Herbert Gifford Flossie May Cheesman
  πŸ’ 1916/1320
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 25
Dwelling Place Rapaura Grovetown
Length of Residence 31 years 25 years
Marriage Place Presbyterian Church, Blenheim
Folio 16/6211
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev. W. O. Robb, Presbyterian
56/16 24 July 1916 Ernest Edward Middlemiss
Katherine Margaret Fulton
Ernest Edward Middlemiss
Catherine Margaret Fulton
πŸ’ 1916/8438
Bachelor
Spinster
Farmer
Domestic
43
31
Riverlands
Blenheim
30 years
31 years
Presbyterian Church, Blenheim 16/6212 24 July 1916 Rev. W. O. Robb, Presbyterian
No 56/16
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Ernest Edward Middlemiss Katherine Margaret Fulton
BDM Match (98%) Ernest Edward Middlemiss Catherine Margaret Fulton
  πŸ’ 1916/8438
Condition Bachelor Spinster
Profession Farmer Domestic
Age 43 31
Dwelling Place Riverlands Blenheim
Length of Residence 30 years 31 years
Marriage Place Presbyterian Church, Blenheim
Folio 16/6212
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev. W. O. Robb, Presbyterian
57/16 25 July 1916 Cyril Robinson
Evelyn Beatrice Tarrant
Cyril Robinson
Evelyn Beatrice Tarrant
πŸ’ 1916/1319
Bachelor
Spinster
Farmer
Domestic
26
27
Tuamarina
Tuamarina
3 days
27 years
Methodist Church, Tuamarina 16/6210 25 July 1916 Rev. T. R. B. Woolloxall, Methodist
No 57/16
Date of Notice 25 July 1916
  Groom Bride
Names of Parties Cyril Robinson Evelyn Beatrice Tarrant
  πŸ’ 1916/1319
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 27
Dwelling Place Tuamarina Tuamarina
Length of Residence 3 days 27 years
Marriage Place Methodist Church, Tuamarina
Folio 16/6210
Consent
Date of Certificate 25 July 1916
Officiating Minister Rev. T. R. B. Woolloxall, Methodist
58/16 3 August 1916 Williams Stanley Oakley
Frances Barkley Irwin
William Stanley Oakley
Frances Barkley Irwin
πŸ’ 1916/1318
Bachelor
Spinster
Photographer
Shop assistant
30
19
Blenheim
Blenheim
21 months
11 months
Wesley Church, Blenheim 16/6209 No person in New Zealand authorized to give consent 19 August 1916 Rev. B. F. Rothwell, Methodist
No 58/16
Date of Notice 3 August 1916
  Groom Bride
Names of Parties Williams Stanley Oakley Frances Barkley Irwin
BDM Match (98%) William Stanley Oakley Frances Barkley Irwin
  πŸ’ 1916/1318
Condition Bachelor Spinster
Profession Photographer Shop assistant
Age 30 19
Dwelling Place Blenheim Blenheim
Length of Residence 21 months 11 months
Marriage Place Wesley Church, Blenheim
Folio 16/6209
Consent No person in New Zealand authorized to give consent
Date of Certificate 19 August 1916
Officiating Minister Rev. B. F. Rothwell, Methodist
59/16 19 August 1916 John Boyle
Edith Ellen Oben
John Boyle
Edith Ellen Oben
πŸ’ 1916/1317
Bachelor
Spinster
Contractor
Tailoress
32
31
Blenheim
Blenheim
32 years
27 years
Presbyterian Manse, Springland, Blenheim 16/6208 19 August 1916 Rev. W. O. Robb, Presbyterian
No 59/16
Date of Notice 19 August 1916
  Groom Bride
Names of Parties John Boyle Edith Ellen Oben
  πŸ’ 1916/1317
Condition Bachelor Spinster
Profession Contractor Tailoress
Age 32 31
Dwelling Place Blenheim Blenheim
Length of Residence 32 years 27 years
Marriage Place Presbyterian Manse, Springland, Blenheim
Folio 16/6208
Consent
Date of Certificate 19 August 1916
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 1839

District of Wairau Quarter ending 30 September 1916 Registrar G. W. Thompson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60/16 21 August 1916 Henry Creeden Cheesman
Mary Ann Thomas
formerly Rush
Henry Creeden Cheesman
Ann Mary Thomas
πŸ’ 1916/1316
Widower
Widow
Farmer
Domestic
52
49
Grovetown
Grovetown
48 years
49 years
Mrs. Prichard's Residence, Walter St., Blenheim 16/6207 21 August 1916 Rev. W. O. Robb, Presbyterian
No 60/16
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Henry Creeden Cheesman Mary Ann Thomas
formerly Rush
BDM Match (73%) Henry Creeden Cheesman Ann Mary Thomas
  πŸ’ 1916/1316
Condition Widower Widow
Profession Farmer Domestic
Age 52 49
Dwelling Place Grovetown Grovetown
Length of Residence 48 years 49 years
Marriage Place Mrs. Prichard's Residence, Walter St., Blenheim
Folio 16/6207
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. W. O. Robb, Presbyterian
61/16 1 September 1916 Cecil Godfrey Flood
Margaret Mary Newport
Cecil Godfrey Flood
Margaret Mary Newport
πŸ’ 1916/1315
Bachelor
Spinster
Farmer
Domestic
25
31
Blenheim
Blenheim
25 years
31 years
Roman Catholic Church, Blenheim 16/6206 1 September 1916 Rev. J. Herring, Roman Catholic
No 61/16
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Cecil Godfrey Flood Margaret Mary Newport
  πŸ’ 1916/1315
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 31
Dwelling Place Blenheim Blenheim
Length of Residence 25 years 31 years
Marriage Place Roman Catholic Church, Blenheim
Folio 16/6206
Consent
Date of Certificate 1 September 1916
Officiating Minister Rev. J. Herring, Roman Catholic
62/16 5 September 1916 George Howard West Broadbridge
Alice Mary Timms
George Howard Weir Broadbridge
Alice Mary Timms
πŸ’ 1916/1298
Bachelor
Spinster
Storekeeper
Domestic
27
26
Wairau Valley
Wairau Valley
21 years
26 years
Church of England, Blenheim 16/6204 5 September 1916 Rev. H. B. W. White, Church of England
No 62/16
Date of Notice 5 September 1916
  Groom Bride
Names of Parties George Howard West Broadbridge Alice Mary Timms
BDM Match (97%) George Howard Weir Broadbridge Alice Mary Timms
  πŸ’ 1916/1298
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 27 26
Dwelling Place Wairau Valley Wairau Valley
Length of Residence 21 years 26 years
Marriage Place Church of England, Blenheim
Folio 16/6204
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev. H. B. W. White, Church of England
63/16 6 September 1916 Philip Harvey Woodgate
Ida May Weaver
Philip Harvey Woodgate
Ida May Weaver
πŸ’ 1916/1309
Bachelor
Spinster
Farmer
School teacher
23
19
Renwicktown
Kaituna
3 days
19 years
Registrar's Office, Blenheim 16/6205 Alexander Weaver, Father 6 September 1916 Mr C. O.. Trownson, Registrar
No 63/16
Date of Notice 6 September 1916
  Groom Bride
Names of Parties Philip Harvey Woodgate Ida May Weaver
  πŸ’ 1916/1309
Condition Bachelor Spinster
Profession Farmer School teacher
Age 23 19
Dwelling Place Renwicktown Kaituna
Length of Residence 3 days 19 years
Marriage Place Registrar's Office, Blenheim
Folio 16/6205
Consent Alexander Weaver, Father
Date of Certificate 6 September 1916
Officiating Minister Mr C. O.. Trownson, Registrar
64/16 19 September 1916 John George Mosley
Sadie Annie Freeth
William George Mosley
Sadie Annie Freeth
πŸ’ 1916/1339
Bachelor
Spinster
Master Tailor
Domestic
29
23
Blenheim
Blenheim
5 years
23 years
Wesley Church, Blenheim 16/6203 19 September 1916 Rev. B. F. Rothwell, Methodist
No 64/16
Date of Notice 19 September 1916
  Groom Bride
Names of Parties John George Mosley Sadie Annie Freeth
BDM Match (83%) William George Mosley Sadie Annie Freeth
  πŸ’ 1916/1339
Condition Bachelor Spinster
Profession Master Tailor Domestic
Age 29 23
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 23 years
Marriage Place Wesley Church, Blenheim
Folio 16/6203
Consent
Date of Certificate 19 September 1916
Officiating Minister Rev. B. F. Rothwell, Methodist

Page 1840

District of Wairau Quarter ending 30 September 1916 Registrar G. O. Trownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65/16 27 September 1916 Bernard Leonard Peter O'Dwyer
Ella Lillian Grace Clemett
Bernard Leonard Peter O'Dwyer
Ella Lillian Grace Clemett
πŸ’ 1916/1338
Bachelor
Spinster
Labourer
Domestic
25
18
Ward
Kainui
25 years
9 years
Registrar's Office, Blenheim 16/6202 Arthur Corbett Clemett, father 27 September 1916 Registrar
No 65/16
Date of Notice 27 September 1916
  Groom Bride
Names of Parties Bernard Leonard Peter O'Dwyer Ella Lillian Grace Clemett
  πŸ’ 1916/1338
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 18
Dwelling Place Ward Kainui
Length of Residence 25 years 9 years
Marriage Place Registrar's Office, Blenheim
Folio 16/6202
Consent Arthur Corbett Clemett, father
Date of Certificate 27 September 1916
Officiating Minister Registrar

Page 1841

District of Wairau Quarter ending 31 December 1916 Registrar W. Crowson
No Date of Notice Names and 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 06 October 1916 Percy George Gane
Flora Evelyne Boyle
Percy George Gane
Flora Evelyne Boyle
πŸ’ 1916/2748
Bachelor
Spinster
Farmer
Domestic
28
28
Spring Creek
Blenheim
28 years
28 years
St. Andrew's Church, Blenheim 16/7845 06 October 1916 Rev. W. O. Robb, Presbyterian
No 66
Date of Notice 06 October 1916
  Groom Bride
Names of Parties Percy George Gane Flora Evelyne Boyle
  πŸ’ 1916/2748
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 28
Dwelling Place Spring Creek Blenheim
Length of Residence 28 years 28 years
Marriage Place St. Andrew's Church, Blenheim
Folio 16/7845
Consent
Date of Certificate 06 October 1916
Officiating Minister Rev. W. O. Robb, Presbyterian
67 20 October 1916 John Aloysius Moran
Annie Zita McPhillips
John Aloysius Moran
Annie Zita McPhillips
πŸ’ 1916/2690
Bachelor
Spinster
Farm labourer
Domestic
23
18
Grassmere
Ward
23 years
18 years
Roman Catholic Church, Blenheim 16/7844 Edith Devine mother 20 October 1916 Rev. P. Fay, Roman Catholic
No 67
Date of Notice 20 October 1916
  Groom Bride
Names of Parties John Aloysius Moran Annie Zita McPhillips
  πŸ’ 1916/2690
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 23 18
Dwelling Place Grassmere Ward
Length of Residence 23 years 18 years
Marriage Place Roman Catholic Church, Blenheim
Folio 16/7844
Consent Edith Devine mother
Date of Certificate 20 October 1916
Officiating Minister Rev. P. Fay, Roman Catholic
68 25 October 1916 Ernest Kofoed
Mary Cramond Cuthbertson
Ernest Kofoed
Mary Cramond Cuthbertson
πŸ’ 1916/2768
Bachelor
Spinster
Telephone Engineer
Music teacher
28
21
Blenheim
Collingwood
5 months
6 weeks
St. Cuthbert's Church, Collingwood 16/7849 25 October 1916 Rev. G. Widdup, Church of England
No 68
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Ernest Kofoed Mary Cramond Cuthbertson
  πŸ’ 1916/2768
Condition Bachelor Spinster
Profession Telephone Engineer Music teacher
Age 28 21
Dwelling Place Blenheim Collingwood
Length of Residence 5 months 6 weeks
Marriage Place St. Cuthbert's Church, Collingwood
Folio 16/7849
Consent
Date of Certificate 25 October 1916
Officiating Minister Rev. G. Widdup, Church of England
69 25 October 1916 Michael Lawrence Leo McCarthy
Irene Violet Mary Lawrence Stagg
Michael Laurence Leo McCarthy
Irene Violet Mary Laurence Stagg
πŸ’ 1916/2689
Bachelor
Spinster
Labourer
Domestic
36
24
Blenheim
Spring Creek
6 months
24 years
Church of England, Blenheim 16/7842 25 October 1916 Rev. H. B. W. White, Church of England
No 69
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Michael Lawrence Leo McCarthy Irene Violet Mary Lawrence Stagg
BDM Match (97%) Michael Laurence Leo McCarthy Irene Violet Mary Laurence Stagg
  πŸ’ 1916/2689
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 24
Dwelling Place Blenheim Spring Creek
Length of Residence 6 months 24 years
Marriage Place Church of England, Blenheim
Folio 16/7842
Consent
Date of Certificate 25 October 1916
Officiating Minister Rev. H. B. W. White, Church of England
70 26 October 1916 Andrew Christie Garrett
Elizabeth Ann Smith
Andrew Christie Garrett
Elizabeth Ann Smith
πŸ’ 1916/2686
Bachelor
Spinster
Labourer
Domestic
26
24
Blenheim
Blenheim
3 months
23 years
Church of England, Redwoodtown, Blenheim 16/7840 26 October 1916 Ven. Archdeacon T. S. Grace, Church of England
No 70
Date of Notice 26 October 1916
  Groom Bride
Names of Parties Andrew Christie Garrett Elizabeth Ann Smith
  πŸ’ 1916/2686
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 24
Dwelling Place Blenheim Blenheim
Length of Residence 3 months 23 years
Marriage Place Church of England, Redwoodtown, Blenheim
Folio 16/7840
Consent
Date of Certificate 26 October 1916
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England

Page 1842

District of Wairau Quarter ending 31 December 1916 Registrar C. O. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 31 October 1916 Sidney Alfred Rose
Alma Evelyn Saul
Sidney Alfred Rose
Alma Evelyn Saul
πŸ’ 1916/2688
Bachelor
Spinster
Labourer
Domestic
26
25
Blenheim
Springlands
2 years
25 years
Church of England, Blenheim 16/7842 31 October 1916 Ven Archdeacon T. S. Grace, Church of England
No 71
Date of Notice 31 October 1916
  Groom Bride
Names of Parties Sidney Alfred Rose Alma Evelyn Saul
  πŸ’ 1916/2688
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 25
Dwelling Place Blenheim Springlands
Length of Residence 2 years 25 years
Marriage Place Church of England, Blenheim
Folio 16/7842
Consent
Date of Certificate 31 October 1916
Officiating Minister Ven Archdeacon T. S. Grace, Church of England
72 2 November 1916 Frederick Hastings Clifford
Myrtle Ivy Morgans
Frederick Hastings Clifford
Myrtle Ivy Morgans
πŸ’ 1916/2680
Bachelor
Spinster
Hairdresser
Domestic
31
23
Blenheim
Blenheim
6 years
23 years
Roman Catholic Church, Blenheim 16/7835 2 November 1916 Rev J Eccleton, Roman Catholic
No 72
Date of Notice 2 November 1916
  Groom Bride
Names of Parties Frederick Hastings Clifford Myrtle Ivy Morgans
  πŸ’ 1916/2680
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 31 23
Dwelling Place Blenheim Blenheim
Length of Residence 6 years 23 years
Marriage Place Roman Catholic Church, Blenheim
Folio 16/7835
Consent
Date of Certificate 2 November 1916
Officiating Minister Rev J Eccleton, Roman Catholic
73 3 November 1916 Phillip Andrew Whalley
Ida Jane Martha Elsmore
Phillip Andrew Whalley
Ida Jane Martha Elsmore
πŸ’ 1916/2687
Bachelor
Spinster
Draper
Domestic
22
24
Blenheim
Grovetown
2 years
24 years
Mr. C. Andrell's Residence, Grovetown 16/7841 3 November 1916 Rev J. R. B. Woollonall, Methodist
No 73
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Phillip Andrew Whalley Ida Jane Martha Elsmore
  πŸ’ 1916/2687
Condition Bachelor Spinster
Profession Draper Domestic
Age 22 24
Dwelling Place Blenheim Grovetown
Length of Residence 2 years 24 years
Marriage Place Mr. C. Andrell's Residence, Grovetown
Folio 16/7841
Consent
Date of Certificate 3 November 1916
Officiating Minister Rev J. R. B. Woollonall, Methodist
74 8 November 1916 Harold William Gordon Wratt
Ethel Maude Andrell
Harold William Gordon Wratt
Ethel Maude Andrell
πŸ’ 1916/2683
Bachelor
Spinster
Labourer
Domestic
23
24
Grovetown
Grovetown
23 years
24 years
Methodist Church, Grovetown 16/7838 8 November 1916 Rev J. R. B. Woollonall, Methodist
No 74
Date of Notice 8 November 1916
  Groom Bride
Names of Parties Harold William Gordon Wratt Ethel Maude Andrell
  πŸ’ 1916/2683
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 24
Dwelling Place Grovetown Grovetown
Length of Residence 23 years 24 years
Marriage Place Methodist Church, Grovetown
Folio 16/7838
Consent
Date of Certificate 8 November 1916
Officiating Minister Rev J. R. B. Woollonall, Methodist
75 9 November 1916 Sidney Raymond Sandwith
Elizabeth Jane Devete-Taylor
Sidney Raymond Sandwith
Elizabeth Jane Devete-Taylor
πŸ’ 1916/2682
Bachelor
Spinster
Bushman
Domestic
35
26
Blenheim
Blenheim
12 years
18 months
Presbyterian Church, Blenheim 16/7837 9 November 1916 Rev W. O. Robb, Presbyterian
No 75
Date of Notice 9 November 1916
  Groom Bride
Names of Parties Sidney Raymond Sandwith Elizabeth Jane Devete-Taylor
  πŸ’ 1916/2682
Condition Bachelor Spinster
Profession Bushman Domestic
Age 35 26
Dwelling Place Blenheim Blenheim
Length of Residence 12 years 18 months
Marriage Place Presbyterian Church, Blenheim
Folio 16/7837
Consent
Date of Certificate 9 November 1916
Officiating Minister Rev W. O. Robb, Presbyterian

Page 1843

District of Wairau Quarter ending 31 December 1916 Registrar C. O. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 10 November 1916 Sidney Raymond Sandwith
Elizabeth Jane Devete-Taylor
Sidney Raymond Sandwith
Elizabeth Jane Devete-Taylor
πŸ’ 1916/2682
Bachelor
Spinster
Bushman
Domestic
35
26
Blenheim
Blenheim
12 years
18 months
Presbyterian Manse, Springlands 16/7837 10 November 1916 Rev. W. O. Robb, Presbyterian
No 76
Date of Notice 10 November 1916
  Groom Bride
Names of Parties Sidney Raymond Sandwith Elizabeth Jane Devete-Taylor
  πŸ’ 1916/2682
Condition Bachelor Spinster
Profession Bushman Domestic
Age 35 26
Dwelling Place Blenheim Blenheim
Length of Residence 12 years 18 months
Marriage Place Presbyterian Manse, Springlands
Folio 16/7837
Consent
Date of Certificate 10 November 1916
Officiating Minister Rev. W. O. Robb, Presbyterian
77 13 November 1916 John Rzoska
Laura Woolley
John Rzoska
Laura Woolley
πŸ’ 1916/2685
Bachelor
Spinster
Labourer
Dressmaker
37
29
Para
Para
9 days
1 month
Roman Catholic Church, Blenheim 16/7839 13 November 1916 Rev. P. Fay, Roman Catholic
No 77
Date of Notice 13 November 1916
  Groom Bride
Names of Parties John Rzoska Laura Woolley
  πŸ’ 1916/2685
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 37 29
Dwelling Place Para Para
Length of Residence 9 days 1 month
Marriage Place Roman Catholic Church, Blenheim
Folio 16/7839
Consent
Date of Certificate 13 November 1916
Officiating Minister Rev. P. Fay, Roman Catholic
78 20 November 1916 William Augustine Terry
Alice West
William Augustine Ferry
Alice West
πŸ’ 1916/2681
Bachelor
Spinster
Jeweller
Domestic
28
27
Blenheim
Blenheim
4 years
7 days
Church of the Nativity, Blenheim 16/7836 20 November 1916 Ven. Archdeacon T. S. Grace, Church of England
No 78
Date of Notice 20 November 1916
  Groom Bride
Names of Parties William Augustine Terry Alice West
BDM Match (98%) William Augustine Ferry Alice West
  πŸ’ 1916/2681
Condition Bachelor Spinster
Profession Jeweller Domestic
Age 28 27
Dwelling Place Blenheim Blenheim
Length of Residence 4 years 7 days
Marriage Place Church of the Nativity, Blenheim
Folio 16/7836
Consent
Date of Certificate 20 November 1916
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
79 20 November 1916 Duncan Alexander Pattie
Muriel Brabazon Farmar
Duncan Alexander Pattie
Muriel Brabazon Farmar
πŸ’ 1916/2679
Bachelor
Spinster
Farmer
Domestic
32
24
Dillon's Point
Blenheim
32 years
24 years
Mr. A. J. Farmar's Residence, Beaver Road, Blenheim 16/7834 20 November 1916 Rev. W. O. Robb, Presbyterian
No 79
Date of Notice 20 November 1916
  Groom Bride
Names of Parties Duncan Alexander Pattie Muriel Brabazon Farmar
  πŸ’ 1916/2679
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 24
Dwelling Place Dillon's Point Blenheim
Length of Residence 32 years 24 years
Marriage Place Mr. A. J. Farmar's Residence, Beaver Road, Blenheim
Folio 16/7834
Consent
Date of Certificate 20 November 1916
Officiating Minister Rev. W. O. Robb, Presbyterian
80 1 December 1916 Charles Samuel Dunn
Ida May Price
Charles Samuel Dunn
Ida May Price
πŸ’ 1916/2678
Bachelor
Spinster
Cordial Manufacturer
Domestic
28
21
Blenheim
Havelock
2 years
21 years
Mr. H. W. Price's Residence, Flat Creek 16/7833 1 December 1916 Rev. A. H. Heron, Church of England
No 80
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Charles Samuel Dunn Ida May Price
  πŸ’ 1916/2678
Condition Bachelor Spinster
Profession Cordial Manufacturer Domestic
Age 28 21
Dwelling Place Blenheim Havelock
Length of Residence 2 years 21 years
Marriage Place Mr. H. W. Price's Residence, Flat Creek
Folio 16/7833
Consent
Date of Certificate 1 December 1916
Officiating Minister Rev. A. H. Heron, Church of England

Page 1844

District of Wairau Quarter ending 31 December 1916 Registrar W. Robinson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 8 December 1916 Arthur Julius Taylor
Flora Augusta Helena Kater
Arthur Julius Taylor
Flora Augusta Helena Kater
πŸ’ 1916/2676
Widower
Spinster
Soldier
Domestic
32
36
Blenheim
Netherwood
1 day
2 years
Residence of Miss F. A. H. Kater, Netherwood 16/7831 8 December 1916 Rev. H. B. W. White, Church of England
No 81
Date of Notice 8 December 1916
  Groom Bride
Names of Parties Arthur Julius Taylor Flora Augusta Helena Kater
  πŸ’ 1916/2676
Condition Widower Spinster
Profession Soldier Domestic
Age 32 36
Dwelling Place Blenheim Netherwood
Length of Residence 1 day 2 years
Marriage Place Residence of Miss F. A. H. Kater, Netherwood
Folio 16/7831
Consent
Date of Certificate 8 December 1916
Officiating Minister Rev. H. B. W. White, Church of England
82 12 December 1916 James Richard Kiely
Elsie Kate Reardon
James Richard Kiely
Elsie Kate Reardon
πŸ’ 1916/2677
Bachelor
Spinster
Farrier
Pantry maid
24
19
Blenheim
Blenheim
1 year
19 years
Roman Catholic Church, Blenheim 16/7832 Bridget Reardon, mother 12 December 1916 Rev. J. Eccleton, Roman Catholic
No 82
Date of Notice 12 December 1916
  Groom Bride
Names of Parties James Richard Kiely Elsie Kate Reardon
  πŸ’ 1916/2677
Condition Bachelor Spinster
Profession Farrier Pantry maid
Age 24 19
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 19 years
Marriage Place Roman Catholic Church, Blenheim
Folio 16/7832
Consent Bridget Reardon, mother
Date of Certificate 12 December 1916
Officiating Minister Rev. J. Eccleton, Roman Catholic
83 20 December 1916 Walter Joseph Trischler
Mildred May Polwart
Walter Joseph Trischler
Mildred May Polwart
πŸ’ 1916/1769
Bachelor
Spinster
Clerk
Domestic
26
24
Blenheim
Wellington
23 years
3 days
St Joseph's Roman Catholic Church, Buckle St., Wellington 16/6613 20 December 1916 Very Rev. D. H. Hurley, Roman Catholic
No 83
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Walter Joseph Trischler Mildred May Polwart
  πŸ’ 1916/1769
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 24
Dwelling Place Blenheim Wellington
Length of Residence 23 years 3 days
Marriage Place St Joseph's Roman Catholic Church, Buckle St., Wellington
Folio 16/6613
Consent
Date of Certificate 20 December 1916
Officiating Minister Very Rev. D. H. Hurley, Roman Catholic

Page 1845

District of Ahaura Quarter ending 31 March 1916 Registrar C. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 8 January 1916 Simon John Thomas Ash
Annie Matilda Alice Riddiford
Simon John Thomas Ash
Annie Matilda Alice Riddiford
πŸ’ 1916/3984
Bachelor
Spinster
Miner
Domestic Duties
26
16
Blackball
Blackball
5 weeks
16 years
In the office of the Registrar of Marriages at Ahaura 111 Charles Edward Riddiford father of A. M. A. Riddiford 8 January 1916 C. C. Richard, Registrar, Ahaura
No 53
Date of Notice 8 January 1916
  Groom Bride
Names of Parties Simon John Thomas Ash Annie Matilda Alice Riddiford
  πŸ’ 1916/3984
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 26 16
Dwelling Place Blackball Blackball
Length of Residence 5 weeks 16 years
Marriage Place In the office of the Registrar of Marriages at Ahaura
Folio 111
Consent Charles Edward Riddiford father of A. M. A. Riddiford
Date of Certificate 8 January 1916
Officiating Minister C. C. Richard, Registrar, Ahaura
54 22 January 1916 Alexander Davidson
Mary Corson
Alexander Davidson
Mary Corson
πŸ’ 1916/3985
Bachelor
Spinster
Miner
Domestic Duties
25
20
Blackball
Blackball
3 years
3 years
In the office of the Registrar of Marriages at Ahaura 1112 Margaret Corson mother of M. Corson 22 January 1916 C. C. Richard, Registrar, Ahaura
No 54
Date of Notice 22 January 1916
  Groom Bride
Names of Parties Alexander Davidson Mary Corson
  πŸ’ 1916/3985
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 25 20
Dwelling Place Blackball Blackball
Length of Residence 3 years 3 years
Marriage Place In the office of the Registrar of Marriages at Ahaura
Folio 1112
Consent Margaret Corson mother of M. Corson
Date of Certificate 22 January 1916
Officiating Minister C. C. Richard, Registrar, Ahaura
55 24 January 1916 Birley Hindson
Janet Christina Williams
Brinley Kinson
Janet Christina Williams
πŸ’ 1916/4812
Bachelor
Spinster
Miner
Domestic Duties
27
24
Nelson Creek
Nelson Creek
2 months
20 years
In the Anglican Church at Nelson Creek 2147 24 January 1916 Rev. George York, Anglican Clergyman, Greymouth
No 55
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Birley Hindson Janet Christina Williams
BDM Match (86%) Brinley Kinson Janet Christina Williams
  πŸ’ 1916/4812
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 27 24
Dwelling Place Nelson Creek Nelson Creek
Length of Residence 2 months 20 years
Marriage Place In the Anglican Church at Nelson Creek
Folio 2147
Consent
Date of Certificate 24 January 1916
Officiating Minister Rev. George York, Anglican Clergyman, Greymouth
56 4 February 1916 George Herbert Cruse
Cotiza George
Herbert George Cruse
Eliza George
πŸ’ 1916/3983
Bachelor
Spinster
Miner
Domestic Duties
24
26
Blackball
Blackball
6 years
9 years
In the Presbyterian Church at Blackball 1110 4 February 1916 Mr. W. G. Hedgley, Presbyterian Lay Reader, Blackball
No 56
Date of Notice 4 February 1916
  Groom Bride
Names of Parties George Herbert Cruse Cotiza George
BDM Match (63%) Herbert George Cruse Eliza George
  πŸ’ 1916/3983
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 26
Dwelling Place Blackball Blackball
Length of Residence 6 years 9 years
Marriage Place In the Presbyterian Church at Blackball
Folio 1110
Consent
Date of Certificate 4 February 1916
Officiating Minister Mr. W. G. Hedgley, Presbyterian Lay Reader, Blackball

Page 1846

District of Ahaura Quarter ending 31 March 1916 Registrar C. Rickard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 18 February 1916 William Henry Millett
Ruth Elizabeth Long
William Henry Mylett
Ruth Elizabeth Long
πŸ’ 1916/3986
William John Barnett
Elizabeth Long
πŸ’ 1916/2966
Bachelor
Spinster
Miner
Domestic Duties
22
19
Blackball
Blackball
2 years
19 years
In the Anglican Church at Blackball 1113 Clifton Long, Father of R. E. Long 18 February 1916 Rev. George Crossman, Anglican Clergyman, Brunnerton
No 54
Date of Notice 18 February 1916
  Groom Bride
Names of Parties William Henry Millett Ruth Elizabeth Long
BDM Match (95%) William Henry Mylett Ruth Elizabeth Long
  πŸ’ 1916/3986
BDM Match (65%) William John Barnett Elizabeth Long
  πŸ’ 1916/2966
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 22 19
Dwelling Place Blackball Blackball
Length of Residence 2 years 19 years
Marriage Place In the Anglican Church at Blackball
Folio 1113
Consent Clifton Long, Father of R. E. Long
Date of Certificate 18 February 1916
Officiating Minister Rev. George Crossman, Anglican Clergyman, Brunnerton

Page 1847

District of Ahaura Quarter ending 30 June 1916 Registrar G. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 April 1916 William Spence
Jane Clark
William Spence
Jane Clark
πŸ’ 1916/7231
Bachelor
Spinster
Miner
Domestic
40
39
Blackball
Blackball
7 years
4 years
In the Office of the Registrar of Marriages at Ahaura 4843 1 April 1916 G. C. Richard Registrar Ahaura
No 6
Date of Notice 1 April 1916
  Groom Bride
Names of Parties William Spence Jane Clark
  πŸ’ 1916/7231
Condition Bachelor Spinster
Profession Miner Domestic
Age 40 39
Dwelling Place Blackball Blackball
Length of Residence 7 years 4 years
Marriage Place In the Office of the Registrar of Marriages at Ahaura
Folio 4843
Consent
Date of Certificate 1 April 1916
Officiating Minister G. C. Richard Registrar Ahaura
7 14 April 1916 Edward Charles Harrison
Anna May Taylor
Edward Charles Harrison
Anna May Taylor
πŸ’ 1916/7341
Bachelor
Spinster
Miner
Domestic
22
21
Blackball
Blackball
1 week
21 years
In the Anglican Church at Blackball 4081 14 April 1916 Rev. Geo. Crossman Anglican Minister Brunnerton
No 7
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Edward Charles Harrison Anna May Taylor
  πŸ’ 1916/7341
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 21
Dwelling Place Blackball Blackball
Length of Residence 1 week 21 years
Marriage Place In the Anglican Church at Blackball
Folio 4081
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. Geo. Crossman Anglican Minister Brunnerton
8 15 April 1916 William Thomas Begg
Elizabeth Collas Campbell
William Thomas Begg
Elizabeth Ellen Campbell
πŸ’ 1916/7340
Widower
Spinster
Farmer
Domestic
35
30
Totara Flat
Totara Flat
2 1/2 years
30 years
In the Presbyterian Church at Totara Flat 4080 15 April 1916 Rev. Geo. Crossman Anglican Clergyman Brunnerton
No 8
Date of Notice 15 April 1916
  Groom Bride
Names of Parties William Thomas Begg Elizabeth Collas Campbell
BDM Match (92%) William Thomas Begg Elizabeth Ellen Campbell
  πŸ’ 1916/7340
Condition Widower Spinster
Profession Farmer Domestic
Age 35 30
Dwelling Place Totara Flat Totara Flat
Length of Residence 2 1/2 years 30 years
Marriage Place In the Presbyterian Church at Totara Flat
Folio 4080
Consent
Date of Certificate 15 April 1916
Officiating Minister Rev. Geo. Crossman Anglican Clergyman Brunnerton
9 15 May 1916 Louis William Hocton
Mabel Maria Campbell
Louis William Hocton
Mabel Maria Campbell
πŸ’ 1916/7339
Bachelor
Spinster
Farmer
Dressmaker
23
23
Kumara
Kumara
7 days
23 years
In the Anglican Church at Ahaura 16/4079 15 May 1916 Rev. Geo. Crossman Anglican Clergyman Brunnerton
No 9
Date of Notice 15 May 1916
  Groom Bride
Names of Parties Louis William Hocton Mabel Maria Campbell
  πŸ’ 1916/7339
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 23
Dwelling Place Kumara Kumara
Length of Residence 7 days 23 years
Marriage Place In the Anglican Church at Ahaura
Folio 16/4079
Consent
Date of Certificate 15 May 1916
Officiating Minister Rev. Geo. Crossman Anglican Clergyman Brunnerton
10 23 May 1916 George Bromley Hill
Fanny Elizabeth Burr
George Bromley Hill
Fanny Elizabeth Burr
πŸ’ 1916/7338
Bachelor
Spinster
Labourer
Domestic
24
18
Ngahere
Ngahere
4 days
6 years
In the private home of bride's mother Mrs Burr at Ngahere 4078 Sarah Elizabeth Burr mother of Fanny Elizabeth Burr 23 May 1916 Mr G. Kedgley Presbyterian Home Missionary, Blackball
No 10
Date of Notice 23 May 1916
  Groom Bride
Names of Parties George Bromley Hill Fanny Elizabeth Burr
  πŸ’ 1916/7338
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 18
Dwelling Place Ngahere Ngahere
Length of Residence 4 days 6 years
Marriage Place In the private home of bride's mother Mrs Burr at Ngahere
Folio 4078
Consent Sarah Elizabeth Burr mother of Fanny Elizabeth Burr
Date of Certificate 23 May 1916
Officiating Minister Mr G. Kedgley Presbyterian Home Missionary, Blackball

Page 1848

District of Ahaura Quarter ending 30 June 1916 Registrar C. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 26 May 1916 Patrick Moore
Mary Ann Lloyd
Patrick Moore
Mary Ann Lloyd
πŸ’ 1916/6950
Bachelor
Widow
Farmer
Domestic Duties
66
74
Totara Flat
Totara Flat
40 years
5 years
In the private house of Mrs Lloyd at Totara Flat 4468 26 May 1916 Rev. Father Hanrahan, Catholic Priest, Ahaura
No 11
Date of Notice 26 May 1916
  Groom Bride
Names of Parties Patrick Moore Mary Ann Lloyd
  πŸ’ 1916/6950
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 66 74
Dwelling Place Totara Flat Totara Flat
Length of Residence 40 years 5 years
Marriage Place In the private house of Mrs Lloyd at Totara Flat
Folio 4468
Consent
Date of Certificate 26 May 1916
Officiating Minister Rev. Father Hanrahan, Catholic Priest, Ahaura

Page 1849

District of Ahaura Quarter ending 30 September 1916 Registrar G. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 4 July 1916 Robert John Rowse
Caroline Violet Green
Robert John Rowse
Caroline Violet Green
πŸ’ 1916/1337
Bachelor
Spinster
Bushman
Domestic
20
21
Kotuku
Kotuku
9 years
5 months
In the private house of Mr. W. H. Rowse at Kotuku 6201 Mr. W. H. Rowse, father of R. J. Rowse 4 July 1916 Rev. G. W. Crossman, Anglican Minister, Brunnerton
No 12
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Robert John Rowse Caroline Violet Green
  πŸ’ 1916/1337
Condition Bachelor Spinster
Profession Bushman Domestic
Age 20 21
Dwelling Place Kotuku Kotuku
Length of Residence 9 years 5 months
Marriage Place In the private house of Mr. W. H. Rowse at Kotuku
Folio 6201
Consent Mr. W. H. Rowse, father of R. J. Rowse
Date of Certificate 4 July 1916
Officiating Minister Rev. G. W. Crossman, Anglican Minister, Brunnerton
13 31 July 1916 William John Hogg
Anna Maria Louisa Nyberg
William John Hogg
Anna Maria Louisa Nyberg
πŸ’ 1916/1385
Bachelor
Spinster
Sawmiller
Domestic
22
20
Ruru
Ruru
18 months
20 years
In the private house of Mr. J. G. Nyberg at Ruru 6300 Mr. J. G. Nyberg, father of A. M. L. Nyberg 31 July 1916 Rev. Father Hanrahan, Catholic Priest, Ahaura
No 13
Date of Notice 31 July 1916
  Groom Bride
Names of Parties William John Hogg Anna Maria Louisa Nyberg
  πŸ’ 1916/1385
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 22 20
Dwelling Place Ruru Ruru
Length of Residence 18 months 20 years
Marriage Place In the private house of Mr. J. G. Nyberg at Ruru
Folio 6300
Consent Mr. J. G. Nyberg, father of A. M. L. Nyberg
Date of Certificate 31 July 1916
Officiating Minister Rev. Father Hanrahan, Catholic Priest, Ahaura
14 8 September 1916 James Outram
Jane Davies (M. N. Hatch)
James Outram
Jane Davies
πŸ’ 1916/1335
Bachelor
Widow
Miner
Domestic Duties
46
46
Blackball
Blackball
21 years
21 years
In the Office of Registrar of Marriages at Ahaura 6199 8 September 1916 G. C. Richard, Registrar, Ahaura
No 14
Date of Notice 8 September 1916
  Groom Bride
Names of Parties James Outram Jane Davies (M. N. Hatch)
BDM Match (72%) James Outram Jane Davies
  πŸ’ 1916/1335
Condition Bachelor Widow
Profession Miner Domestic Duties
Age 46 46
Dwelling Place Blackball Blackball
Length of Residence 21 years 21 years
Marriage Place In the Office of Registrar of Marriages at Ahaura
Folio 6199
Consent
Date of Certificate 8 September 1916
Officiating Minister G. C. Richard, Registrar, Ahaura
15 11 September 1916 James Frederick Tidswell
Dorothy Adeline White
James Frederick Tidswell
Dorothy Adeline White
πŸ’ 1916/731
Bachelor
Spinster
Engineer
Switchboard Attendant
24
24
Greymouth
Ahaura
3 days
10 days
In the Holy Trinity Church Greymouth 6149 11 September 1916 Rev. Archdeacon Yorke, Anglican Clergyman, Greymouth
No 15
Date of Notice 11 September 1916
  Groom Bride
Names of Parties James Frederick Tidswell Dorothy Adeline White
  πŸ’ 1916/731
Condition Bachelor Spinster
Profession Engineer Switchboard Attendant
Age 24 24
Dwelling Place Greymouth Ahaura
Length of Residence 3 days 10 days
Marriage Place In the Holy Trinity Church Greymouth
Folio 6149
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev. Archdeacon Yorke, Anglican Clergyman, Greymouth
16 13 September 1916 James Forshaw
Alice Dunn
James Forshaw
Alice Dunn
πŸ’ 1916/1336
Bachelor
Spinster
Miner
Domestic
25
24
Blackball
Blackball
2 years
3 years
In the private house of Mr. Caldwell Blackball 6200 13 September 1916 W. C. Hedgley, Presbyterian Missionary, Blackball
No 16
Date of Notice 13 September 1916
  Groom Bride
Names of Parties James Forshaw Alice Dunn
  πŸ’ 1916/1336
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 24
Dwelling Place Blackball Blackball
Length of Residence 2 years 3 years
Marriage Place In the private house of Mr. Caldwell Blackball
Folio 6200
Consent
Date of Certificate 13 September 1916
Officiating Minister W. C. Hedgley, Presbyterian Missionary, Blackball

Page 1851

District of Ahaura Quarter ending 31 December 1916 Registrar E. C. Richards
No Date of Notice Names and 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 20 October 1916 Humphreys Smith
Myrtle Corsau
Humphrey Smith
Myrtle Corsan
πŸ’ 1916/2766
Bachelor
Spinster
Miner
Domestic
22
17
Blackball
Blackball
13 years
3 1/2 months
Office of Registrar of marriages, Ahaura 7847 Margaret Corsau, mother 20 October 1916 E. C. Richards, Registrar, Ahaura
No 17
Date of Notice 20 October 1916
  Groom Bride
Names of Parties Humphreys Smith Myrtle Corsau
BDM Match (93%) Humphrey Smith Myrtle Corsan
  πŸ’ 1916/2766
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 17
Dwelling Place Blackball Blackball
Length of Residence 13 years 3 1/2 months
Marriage Place Office of Registrar of marriages, Ahaura
Folio 7847
Consent Margaret Corsau, mother
Date of Certificate 20 October 1916
Officiating Minister E. C. Richards, Registrar, Ahaura
18 21 October 1916 George Brady
Ivy Florence Aldridge
George Brady
Ivy Florence Aldridge
πŸ’ 1916/2992
Bachelor
Spinster
Miner
Domestic
24
20
Blackball
Blackball
2 years
1 year
In the Roman Catholic Church at Blackball 7673 George Aldridge, Father 21 October 1916 Rev. Father Hanrahan, Catholic Priest, Ahaura
No 18
Date of Notice 21 October 1916
  Groom Bride
Names of Parties George Brady Ivy Florence Aldridge
  πŸ’ 1916/2992
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 20
Dwelling Place Blackball Blackball
Length of Residence 2 years 1 year
Marriage Place In the Roman Catholic Church at Blackball
Folio 7673
Consent George Aldridge, Father
Date of Certificate 21 October 1916
Officiating Minister Rev. Father Hanrahan, Catholic Priest, Ahaura
19 3 November 1916 John Curtin
Catherine Doolan
John Curtin
Catherine Doolan
πŸ’ 1916/2991
Bachelor
Spinster
Engine Driver
Domestic
49
43
Ahaura
Totara Flat
11 months
43 years
In the Roman Catholic Church at Totara Flat 7872 3 November 1916 Rev. Father Hanrahan, Catholic Priest, Ahaura
No 19
Date of Notice 3 November 1916
  Groom Bride
Names of Parties John Curtin Catherine Doolan
  πŸ’ 1916/2991
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 49 43
Dwelling Place Ahaura Totara Flat
Length of Residence 11 months 43 years
Marriage Place In the Roman Catholic Church at Totara Flat
Folio 7872
Consent
Date of Certificate 3 November 1916
Officiating Minister Rev. Father Hanrahan, Catholic Priest, Ahaura
20 23 November 1916 George Newman Peck
Grace Elizabeth Mettrick
George Sleeman Peck
Grace Elizabeth Mettrick
πŸ’ 1916/2934
Bachelor
Spinster
Engine Driver
Domestic
32
24
Blackball
Blackball
3 days
2 years
In the Church of England at Blackball 8128 23 November 1916 Rev. J. W. Bloyce, Anglican Clergyman, Blackball
No 20
Date of Notice 23 November 1916
  Groom Bride
Names of Parties George Newman Peck Grace Elizabeth Mettrick
BDM Match (92%) George Sleeman Peck Grace Elizabeth Mettrick
  πŸ’ 1916/2934
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 32 24
Dwelling Place Blackball Blackball
Length of Residence 3 days 2 years
Marriage Place In the Church of England at Blackball
Folio 8128
Consent
Date of Certificate 23 November 1916
Officiating Minister Rev. J. W. Bloyce, Anglican Clergyman, Blackball
21 4 December 1916 John George Hill
Annie Todd
John George Hill
Annie Todd
πŸ’ 1916/2205
Bachelor
Spinster
Sawmill Hand
Domestic
25
22
Kotuku
Dobson
4 months
22 years
In the Holy Trinity Church at Greymouth 7902 4 December 1916 Rev. Archdeacon Yorke, Anglican Clergyman, Greymouth
No 21
Date of Notice 4 December 1916
  Groom Bride
Names of Parties John George Hill Annie Todd
  πŸ’ 1916/2205
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 25 22
Dwelling Place Kotuku Dobson
Length of Residence 4 months 22 years
Marriage Place In the Holy Trinity Church at Greymouth
Folio 7902
Consent
Date of Certificate 4 December 1916
Officiating Minister Rev. Archdeacon Yorke, Anglican Clergyman, Greymouth

Page 1852

District of Ahaura Quarter ending 31 December 1916 Registrar G. Rickard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 11 December 1916 Norman Thomas Sydney Hayes
Martha Olive Hall
Norman Thomas Sydney Hayes
Martha Olive Hall
πŸ’ 1916/2941
Bachelor
Spinster
Winchman
Domestic
24
18
Blackball
Blackball
2 years
18 years
In the Anglican Church at Blackball 8129 Mathew Hall, Father 11 December 1916 Rev. J. W. Bloyce, Anglican Minister Blackball
No 22
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Norman Thomas Sydney Hayes Martha Olive Hall
  πŸ’ 1916/2941
Condition Bachelor Spinster
Profession Winchman Domestic
Age 24 18
Dwelling Place Blackball Blackball
Length of Residence 2 years 18 years
Marriage Place In the Anglican Church at Blackball
Folio 8129
Consent Mathew Hall, Father
Date of Certificate 11 December 1916
Officiating Minister Rev. J. W. Bloyce, Anglican Minister Blackball
23 13 December 1916 William James Mather
Margaret Taylor
William James Mather
Margaret Taylor
πŸ’ 1916/2759
William Donald Banks
Margaret Taylor
πŸ’ 1916/1277
Bachelor
Spinster
Mine Carpenter
Domestic Duties
29
20
Roa
Roa
2 1/2 years
4 years
In the Presbyterian Church at Blackball 7846 David Taylor, Father 13 December 1916 Mr. G. Keagley, Presbyterian Home Missionary Blackball
No 23
Date of Notice 13 December 1916
  Groom Bride
Names of Parties William James Mather Margaret Taylor
  πŸ’ 1916/2759
BDM Match (73%) William Donald Banks Margaret Taylor
  πŸ’ 1916/1277
Condition Bachelor Spinster
Profession Mine Carpenter Domestic Duties
Age 29 20
Dwelling Place Roa Roa
Length of Residence 2 1/2 years 4 years
Marriage Place In the Presbyterian Church at Blackball
Folio 7846
Consent David Taylor, Father
Date of Certificate 13 December 1916
Officiating Minister Mr. G. Keagley, Presbyterian Home Missionary Blackball
24 20 December 1916 Patrick John Walsh
Ann Mary Dorman
Patrick John Walsh
Ann Mary Dorman
πŸ’ 1916/2993
Bachelor
Spinster
Soldier
Domestic Duties
29
25
Blackball
Blackball
3 days
25 years
In the Roman Catholic Church at Blackball 7674 20 December 1916 Rev. Father Hanrahan, Roman Catholic Priest, Ahaura
No 24
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Patrick John Walsh Ann Mary Dorman
  πŸ’ 1916/2993
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 29 25
Dwelling Place Blackball Blackball
Length of Residence 3 days 25 years
Marriage Place In the Roman Catholic Church at Blackball
Folio 7674
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev. Father Hanrahan, Roman Catholic Priest, Ahaura
25 29 December 1916 Robert John Nichol
Mary Mullins
Robert John Nichol
Mary Mullins
πŸ’ 1917/2237
Bachelor
Spinster
Engine Driver
Domestic Duties
32
31
Kumara
Kumara
7 days
31 years
In the private home of Mrs Mullins at Kumara 1423 29 December 1916 Rev. Father Hanrahan, Roman Catholic Priest, Ahaura
No 25
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Robert John Nichol Mary Mullins
  πŸ’ 1917/2237
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 32 31
Dwelling Place Kumara Kumara
Length of Residence 7 days 31 years
Marriage Place In the private home of Mrs Mullins at Kumara
Folio 1423
Consent
Date of Certificate 29 December 1916
Officiating Minister Rev. Father Hanrahan, Roman Catholic Priest, Ahaura

Page 1853

District of Amuri Quarter ending 31 March 1916 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 February 1916 James Sholto Douglas
Alila Catherine Macfarlane
James Sholto Douglas
Aeila Catherine Macfarlane
πŸ’ 1916/3987
Bachelor
Spinster
Sheep Farm Manager
Domestic Duties
27
23
Culverden
Culverden
3 days
23 years
Church of England Rotherham 1114 8 February 1916 Rev Thomas James Smith, Church of England
No 1
Date of Notice 8 February 1916
  Groom Bride
Names of Parties James Sholto Douglas Alila Catherine Macfarlane
BDM Match (98%) James Sholto Douglas Aeila Catherine Macfarlane
  πŸ’ 1916/3987
Condition Bachelor Spinster
Profession Sheep Farm Manager Domestic Duties
Age 27 23
Dwelling Place Culverden Culverden
Length of Residence 3 days 23 years
Marriage Place Church of England Rotherham
Folio 1114
Consent
Date of Certificate 8 February 1916
Officiating Minister Rev Thomas James Smith, Church of England

Page 1857

District of Amuri Quarter ending 30 September 1916 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 21 July 1916 Arthur Stanley Cooksley
Olive Hinemoa Brampton
Arthur Stanley Cooksley
Olive Hinemoa Crampton
πŸ’ 1916/1334
Bachelor
Spinster
Soldier
Domestic Duties
21
20
Waiau
Waiau
1 day
11 years
Residence of William Shaw, Waiau 6198 John Benjamin Brampton, Father 21 July 1916 Rev James Henry Thomson
No 2
Date of Notice 21 July 1916
  Groom Bride
Names of Parties Arthur Stanley Cooksley Olive Hinemoa Brampton
BDM Match (98%) Arthur Stanley Cooksley Olive Hinemoa Crampton
  πŸ’ 1916/1334
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 21 20
Dwelling Place Waiau Waiau
Length of Residence 1 day 11 years
Marriage Place Residence of William Shaw, Waiau
Folio 6198
Consent John Benjamin Brampton, Father
Date of Certificate 21 July 1916
Officiating Minister Rev James Henry Thomson
3 12 September 1916 William Robert Addis
Edith Alice Davison
William Robert Addis
Edith Alice Davison
πŸ’ 1916/1332
Bachelor
Spinster
Farm Laborer
Domestic Duties
19
17
Culverden
Culverden
6 weeks
5 weeks
Residence of William Davison, Culverden 6197 Thomas Henry Addis, Father; William Davison, Father 12 September 1916 Rev James Henry Thomson
No 3
Date of Notice 12 September 1916
  Groom Bride
Names of Parties William Robert Addis Edith Alice Davison
  πŸ’ 1916/1332
Condition Bachelor Spinster
Profession Farm Laborer Domestic Duties
Age 19 17
Dwelling Place Culverden Culverden
Length of Residence 6 weeks 5 weeks
Marriage Place Residence of William Davison, Culverden
Folio 6197
Consent Thomas Henry Addis, Father; William Davison, Father
Date of Certificate 12 September 1916
Officiating Minister Rev James Henry Thomson

Page 1859

District of Amuri Quarter ending 31 December 1916 Registrar H. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 25 October 1916 Cyril St George Oliver
Dora Emily Winter
Cyril St George Oliver
Dora Emily Winter
πŸ’ 1916/2823
Bachelor
Spinster
Sheepfarmer
Domestic Duties
42
30
Rotherham
Timaru
20 years
7 years
Anglican Church Timaru 8001 25 October 1916 Rev J. H. Rogers Timaru
No 4
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Cyril St George Oliver Dora Emily Winter
  πŸ’ 1916/2823
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 42 30
Dwelling Place Rotherham Timaru
Length of Residence 20 years 7 years
Marriage Place Anglican Church Timaru
Folio 8001
Consent
Date of Certificate 25 October 1916
Officiating Minister Rev J. H. Rogers Timaru
5 30 November 1916 Arthur Maxim Emmett
Florence May Collins
Arthur Mokeri Emmett
Florence May Collins
πŸ’ 1916/2767
Bachelor
Spinster
New Zealand Medical Corps
Domestic Duties
26
23
Hanmer Springs
Hanmer Springs
7 Months
2 years 9 Months
Church of England Hanmer Springs 7848 30 November 1916 Rev P J Smith Rotherham
No 5
Date of Notice 30 November 1916
  Groom Bride
Names of Parties Arthur Maxim Emmett Florence May Collins
BDM Match (88%) Arthur Mokeri Emmett Florence May Collins
  πŸ’ 1916/2767
Condition Bachelor Spinster
Profession New Zealand Medical Corps Domestic Duties
Age 26 23
Dwelling Place Hanmer Springs Hanmer Springs
Length of Residence 7 Months 2 years 9 Months
Marriage Place Church of England Hanmer Springs
Folio 7848
Consent
Date of Certificate 30 November 1916
Officiating Minister Rev P J Smith Rotherham

Page 1861

District of Aorere Quarter ending 31 March 1916 Registrar D. Walker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 February 1916 Henry Samuel Dick
Robetta Page
Henry Samuel Dick
Robetta Page
πŸ’ 1916/3988
Bachelor
Spinster
Cheese-Maker
Waitress
27
22
Rockville
Rockville
6 months
2 months
Residence of Mrs. H. Moore, Rockville 16/1115 21 February 1916 Rev. W. H. Stych, Church of England
No 1
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Henry Samuel Dick Robetta Page
  πŸ’ 1916/3988
Condition Bachelor Spinster
Profession Cheese-Maker Waitress
Age 27 22
Dwelling Place Rockville Rockville
Length of Residence 6 months 2 months
Marriage Place Residence of Mrs. H. Moore, Rockville
Folio 16/1115
Consent
Date of Certificate 21 February 1916
Officiating Minister Rev. W. H. Stych, Church of England

Page 1865

District of Aorere Quarter ending 30 September 1916 Registrar D. H. Hooker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 3 July 1916 Herbert Clifford Iorns
Emily Ethel Robinson
Herbert Clifford Iorns
Emily Ethel Robinson
πŸ’ 1916/1329
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Aorere
Collingwood
26 years
7 months
Saint Cuthberts Church of England, Collingwood 16/6194 3 July 1916 Francis John Daynes Church of England
No 2
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Herbert Clifford Iorns Emily Ethel Robinson
  πŸ’ 1916/1329
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Aorere Collingwood
Length of Residence 26 years 7 months
Marriage Place Saint Cuthberts Church of England, Collingwood
Folio 16/6194
Consent
Date of Certificate 3 July 1916
Officiating Minister Francis John Daynes Church of England
3 4 August 1916 John Nelson
Mabel Barbara Ellen Berry
John Nelson
Mabel Barbara Ellen Berry
πŸ’ 1916/1330
Bachelor
Spinster
Painter
Dressmaker
27
21
Rockville
Aorere
6 years
21 years
at the residence of Mr. Arthur Berry, Aorere 16/6195 4 August 1916 George Widdup Church of England
No 3
Date of Notice 4 August 1916
  Groom Bride
Names of Parties John Nelson Mabel Barbara Ellen Berry
  πŸ’ 1916/1330
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 27 21
Dwelling Place Rockville Aorere
Length of Residence 6 years 21 years
Marriage Place at the residence of Mr. Arthur Berry, Aorere
Folio 16/6195
Consent
Date of Certificate 4 August 1916
Officiating Minister George Widdup Church of England
4 26 September 1916 Alfred Henry Miles
Elsie Ruth Riley
Alfred Henry Miles
Elsie Ruth Riley
πŸ’ 1916/1331
Bachelor
Spinster
Bootmaker
Dressmaker
23
21
Collingwood
Rockville
23 years
21 years
at the residence of Mr. Raby P. Riley, Rockville 16/6196 26 September 1916 George Widdup Church of England
No 4
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Alfred Henry Miles Elsie Ruth Riley
  πŸ’ 1916/1331
Condition Bachelor Spinster
Profession Bootmaker Dressmaker
Age 23 21
Dwelling Place Collingwood Rockville
Length of Residence 23 years 21 years
Marriage Place at the residence of Mr. Raby P. Riley, Rockville
Folio 16/6196
Consent
Date of Certificate 26 September 1916
Officiating Minister George Widdup Church of England

Page 1867

District of Aorere Quarter ending 31 December 1916 Registrar D H Hooker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 24 October 1916 Ernest Kofoed
Mary Cramond Cuthbertson
Ernest Kofoed
Mary Cramond Cuthbertson
πŸ’ 1916/2768
Bachelor
Spinster
Telephone Engineer
Music Teacher
28
21
Blenheim
Bainham
5 months
6 weeks
St Cuthberts Church of England, Collingwood 16/7849 24 October 1916 George Widdup Church of England
No 5
Date of Notice 24 October 1916
  Groom Bride
Names of Parties Ernest Kofoed Mary Cramond Cuthbertson
  πŸ’ 1916/2768
Condition Bachelor Spinster
Profession Telephone Engineer Music Teacher
Age 28 21
Dwelling Place Blenheim Bainham
Length of Residence 5 months 6 weeks
Marriage Place St Cuthberts Church of England, Collingwood
Folio 16/7849
Consent
Date of Certificate 24 October 1916
Officiating Minister George Widdup Church of England

Page 1869

District of Brunnerton Quarter ending 31 March 1916 Registrar J. S. Malone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 February 1916 Sydney Richard Holmes
Florence Rebecca Williams
Sydney Richard Holmes
Florence Rebecca Williams
πŸ’ 1916/3989
Bachelor
Spinster
Postal Clerk
Domestic
29
24
Brunnerton
Brunnerton
3 days
10 years
St. Saviours Church Brunnerton 1116 15 February 1916 Rev. Crossman, Church of England
No 1
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Sydney Richard Holmes Florence Rebecca Williams
  πŸ’ 1916/3989
Condition Bachelor Spinster
Profession Postal Clerk Domestic
Age 29 24
Dwelling Place Brunnerton Brunnerton
Length of Residence 3 days 10 years
Marriage Place St. Saviours Church Brunnerton
Folio 1116
Consent
Date of Certificate 15 February 1916
Officiating Minister Rev. Crossman, Church of England
2 6 March 1916 James Henry Blance
Lena Maud Dickson
James Henry Blance
Lena Maud Dickson
πŸ’ 1916/3990
Bachelor
Spinster
miner
Domestic
22
19
Brunnerton
Brunnerton
8 months
19 years
The Office of the Registrar Brunnerton 1117 Joseph Scoble (Grandfather) 6 March 1916 J. S. Malone Registrar
No 2
Date of Notice 6 March 1916
  Groom Bride
Names of Parties James Henry Blance Lena Maud Dickson
  πŸ’ 1916/3990
Condition Bachelor Spinster
Profession miner Domestic
Age 22 19
Dwelling Place Brunnerton Brunnerton
Length of Residence 8 months 19 years
Marriage Place The Office of the Registrar Brunnerton
Folio 1117
Consent Joseph Scoble (Grandfather)
Date of Certificate 6 March 1916
Officiating Minister J. S. Malone Registrar

Page 1877

District of Buller Quarter ending 31 March 1916 Registrar Arnold William Mann
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1916 Robert Henry Gilbert
Grace Mary Purchesse
Robert Henry Gilbert
Grace Mary Parkhouse
πŸ’ 1916/3998
Bachelor
Spinster
Dentist
31
27
Westport
Westport
10 years
14 years
Church of England Westport 1124 8 January 1916 Rev. R. D. Lambert Church of England
No 1
Date of Notice 8 January 1916
  Groom Bride
Names of Parties Robert Henry Gilbert Grace Mary Purchesse
BDM Match (90%) Robert Henry Gilbert Grace Mary Parkhouse
  πŸ’ 1916/3998
Condition Bachelor Spinster
Profession Dentist
Age 31 27
Dwelling Place Westport Westport
Length of Residence 10 years 14 years
Marriage Place Church of England Westport
Folio 1124
Consent
Date of Certificate 8 January 1916
Officiating Minister Rev. R. D. Lambert Church of England
2 11 January 1916 Edward John Chapman
Clara Ann Powell
Edward John Chapman
Sara Ann Powell
πŸ’ 1916/3997
Bachelor
Widow
Builder
33
44
Westport
Westport
4 days
4 days
Church of England Westport 1123 11 January 1916 Rev. R. D. Lambert Church of England
No 2
Date of Notice 11 January 1916
  Groom Bride
Names of Parties Edward John Chapman Clara Ann Powell
BDM Match (94%) Edward John Chapman Sara Ann Powell
  πŸ’ 1916/3997
Condition Bachelor Widow
Profession Builder
Age 33 44
Dwelling Place Westport Westport
Length of Residence 4 days 4 days
Marriage Place Church of England Westport
Folio 1123
Consent
Date of Certificate 11 January 1916
Officiating Minister Rev. R. D. Lambert Church of England
3 12 January 1916 Ernest William Patten
Grace Emily Gilbertson
Ernest William Patten
Grace Emily Gilbertson
πŸ’ 1916/3999
Bachelor
Spinster
Chemists Asst
30
20
Westport
Westport
12 years
20 years
Wesleyan Church, Westport 16/1125 Tasman Gilbertson, Father 12 January 1916 Rev. B. Dudley Wesleyan Methodist
No 3
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Ernest William Patten Grace Emily Gilbertson
  πŸ’ 1916/3999
Condition Bachelor Spinster
Profession Chemists Asst
Age 30 20
Dwelling Place Westport Westport
Length of Residence 12 years 20 years
Marriage Place Wesleyan Church, Westport
Folio 16/1125
Consent Tasman Gilbertson, Father
Date of Certificate 12 January 1916
Officiating Minister Rev. B. Dudley Wesleyan Methodist
4 13 January 1916 Ashley Bell Broudie
Elizabeth Ryan
Ashley Bell Croudis
Elizabeth Ryan
πŸ’ 1916/3992
Bachelor
Spinster
Clothier
28
25
Westport
Westport
3 years
20 years
Residence Catherine Ryan Westport 1119 13 January 1916 Rev. T. Walshe Roman Catholic
No 4
Date of Notice 13 January 1916
  Groom Bride
Names of Parties Ashley Bell Broudie Elizabeth Ryan
BDM Match (95%) Ashley Bell Croudis Elizabeth Ryan
  πŸ’ 1916/3992
Condition Bachelor Spinster
Profession Clothier
Age 28 25
Dwelling Place Westport Westport
Length of Residence 3 years 20 years
Marriage Place Residence Catherine Ryan Westport
Folio 1119
Consent
Date of Certificate 13 January 1916
Officiating Minister Rev. T. Walshe Roman Catholic
5 26 January 1916 Manford Herbert Mitchell
Jane Haslem Woodcock
Manfort Herbert Mitchell
Jane Haslem Woodcock
πŸ’ 1916/3996
Bachelor
Spinster
Mail Contractor
29
25
Westport
Westport
5 years
14 days
Church of England Westport 1122 26 January 1916 Rev. R. D. Lambert Church of England
No 5
Date of Notice 26 January 1916
  Groom Bride
Names of Parties Manford Herbert Mitchell Jane Haslem Woodcock
BDM Match (98%) Manfort Herbert Mitchell Jane Haslem Woodcock
  πŸ’ 1916/3996
Condition Bachelor Spinster
Profession Mail Contractor
Age 29 25
Dwelling Place Westport Westport
Length of Residence 5 years 14 days
Marriage Place Church of England Westport
Folio 1122
Consent
Date of Certificate 26 January 1916
Officiating Minister Rev. R. D. Lambert Church of England
6 5 February 1916 John Kilkenny
Mary Phibbs
John Kilkenny
Mary Phibbs
πŸ’ 1916/3994
Bachelor
Spinster
Motor Proprietor
27
19
Westport
Westport
8 years
19 years
Roman Catholic Church Westport 1120 John Phibbs, Father 5 February 1916 Rev. T. Walshe Roman Catholic
No 6
Date of Notice 5 February 1916
  Groom Bride
Names of Parties John Kilkenny Mary Phibbs
  πŸ’ 1916/3994
Condition Bachelor Spinster
Profession Motor Proprietor
Age 27 19
Dwelling Place Westport Westport
Length of Residence 8 years 19 years
Marriage Place Roman Catholic Church Westport
Folio 1120
Consent John Phibbs, Father
Date of Certificate 5 February 1916
Officiating Minister Rev. T. Walshe Roman Catholic
7 9 February 1916 Henry George Reid
Olive May Moreton
Henry George Reid
Olive May Moreton
πŸ’ 1916/9908
Bachelor
Spinster
Coal Miner
25
18
Westport
Westport
4 days
4 days
Church of England Westport 1121 Benjamin Moreton, Father 9 February 1916 Rev. R. D. Lambert Church of England
No 7
Date of Notice 9 February 1916
  Groom Bride
Names of Parties Henry George Reid Olive May Moreton
  πŸ’ 1916/9908
Condition Bachelor Spinster
Profession Coal Miner
Age 25 18
Dwelling Place Westport Westport
Length of Residence 4 days 4 days
Marriage Place Church of England Westport
Folio 1121
Consent Benjamin Moreton, Father
Date of Certificate 9 February 1916
Officiating Minister Rev. R. D. Lambert Church of England
8 22 February 1916 Alfred Gottle
Eleanor Alice Ryder
Alfred Nottle
Eleanor Alice Ryder
πŸ’ 1916/3991
Bachelor
Spinster
Hairdresser
26
23
Westport
Westport
18 years
5 years
Residence James Powel Westport 1118 22 February 1916 Rev. T. Walshe Roman Catholic
No 8
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Alfred Gottle Eleanor Alice Ryder
BDM Match (96%) Alfred Nottle Eleanor Alice Ryder
  πŸ’ 1916/3991
Condition Bachelor Spinster
Profession Hairdresser
Age 26 23
Dwelling Place Westport Westport
Length of Residence 18 years 5 years
Marriage Place Residence James Powel Westport
Folio 1118
Consent
Date of Certificate 22 February 1916
Officiating Minister Rev. T. Walshe Roman Catholic
9 17 March 1916 James Mercer
Martha Harrison
James Mercer
Martha Harrison
πŸ’ 1916/3884
Widower
Spinster
Miner
Cook
35
34
Westport
Westport
4 days
4 days
Church of England Westport 1126 17 March 1916 Rev. R. D. Lambert Church of England
No 9
Date of Notice 17 March 1916
  Groom Bride
Names of Parties James Mercer Martha Harrison
  πŸ’ 1916/3884
Condition Widower Spinster
Profession Miner Cook
Age 35 34
Dwelling Place Westport Westport
Length of Residence 4 days 4 days
Marriage Place Church of England Westport
Folio 1126
Consent
Date of Certificate 17 March 1916
Officiating Minister Rev. R. D. Lambert Church of England

Page 1879

District of Buller Quarter ending 30 June 1916 Registrar J. S. Salmon
No Date of Notice Names and 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 25 April 1916 Leslie Alfred Howard Moore
Elsie Emma Ashton
Leslie Alfred Howard Moore
Elsie Emma Hufton
πŸ’ 1916/7323
Bachelor
Spinster
Salesman
26
27
Westport
Westport
4 days
17 years
Church of England, Westport 4086 25 April 1916 Rev R de Lambert, Westport
No 10
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Leslie Alfred Howard Moore Elsie Emma Ashton
BDM Match (91%) Leslie Alfred Howard Moore Elsie Emma Hufton
  πŸ’ 1916/7323
Condition Bachelor Spinster
Profession Salesman
Age 26 27
Dwelling Place Westport Westport
Length of Residence 4 days 17 years
Marriage Place Church of England, Westport
Folio 4086
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev R de Lambert, Westport
11 26 April 1916 Florian Perry Adcock
Ambrosina Champion
Florian Perry Adank
Ambrosina Champion
πŸ’ 1916/7324
Bachelor
Spinster
Horse driver
General Servant
25
18
Westport
Westport
25 years
12 years
Residence of Mr L. Larson, Westport 4087 Isaac Champion, Father 26 April 1916 Rev B. Dudley, Westport
No 11
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Florian Perry Adcock Ambrosina Champion
BDM Match (93%) Florian Perry Adank Ambrosina Champion
  πŸ’ 1916/7324
Condition Bachelor Spinster
Profession Horse driver General Servant
Age 25 18
Dwelling Place Westport Westport
Length of Residence 25 years 12 years
Marriage Place Residence of Mr L. Larson, Westport
Folio 4087
Consent Isaac Champion, Father
Date of Certificate 26 April 1916
Officiating Minister Rev B. Dudley, Westport
12 29 April 1916 Charles Phillips
Ruth Louisa Todd
Charles Phillips
Ruth Louisa Todd
πŸ’ 1916/7325
Bachelor
Spinster
Tailor
20
16
Westport
Westport
14 years
2 years
Residence of Mr James Phillips, Westport 4088 James Henry Phillips, Father; William Todd, Father 29 April 1916 Rev B. Dudley, Westport
No 12
Date of Notice 29 April 1916
  Groom Bride
Names of Parties Charles Phillips Ruth Louisa Todd
  πŸ’ 1916/7325
Condition Bachelor Spinster
Profession Tailor
Age 20 16
Dwelling Place Westport Westport
Length of Residence 14 years 2 years
Marriage Place Residence of Mr James Phillips, Westport
Folio 4088
Consent James Henry Phillips, Father; William Todd, Father
Date of Certificate 29 April 1916
Officiating Minister Rev B. Dudley, Westport
13 1 May 1916 Thomas Frederick Mallett
Florence Pearl Harvey
Thomas Frederick Mallett
Florence Pearl Harvey
πŸ’ 1916/7330
Bachelor
Spinster
Labourer
25
24
Westport
Ngakawau
20 years
2 years
Church of England, Granity 4093 1 May 1916 Rev R McCombie, Granity
No 13
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Thomas Frederick Mallett Florence Pearl Harvey
  πŸ’ 1916/7330
Condition Bachelor Spinster
Profession Labourer
Age 25 24
Dwelling Place Westport Ngakawau
Length of Residence 20 years 2 years
Marriage Place Church of England, Granity
Folio 4093
Consent
Date of Certificate 1 May 1916
Officiating Minister Rev R McCombie, Granity
14 15 May 1916 LEVI JAMES
AGNES CRAIG MACDONALD
Bachelor
Spinster
Motor Driver
Domestic
35
38
Westport
Westport
3 Years
5 weeks
Presbyterian Church, Westport 4083 15 May 1916 Rev. Jas T Burrows
No 14
Date of Notice 15 May 1916
  Groom Bride
Names of Parties LEVI JAMES AGNES CRAIG MACDONALD
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 35 38
Dwelling Place Westport Westport
Length of Residence 3 Years 5 weeks
Marriage Place Presbyterian Church, Westport
Folio 4083
Consent
Date of Certificate 15 May 1916
Officiating Minister Rev. Jas T Burrows
15 17 May 1916 AUGUSTUS PARKINSON
LINDA PHOEBE ELLIOTT
Bachelor
Spinster
Counter Assistant
Domestic
27
22
Westport
Westport
3 days
4 days
Church of England, Westport 4085 17 May 1916 Rev. R de Lambert
No 15
Date of Notice 17 May 1916
  Groom Bride
Names of Parties AUGUSTUS PARKINSON LINDA PHOEBE ELLIOTT
Condition Bachelor Spinster
Profession Counter Assistant Domestic
Age 27 22
Dwelling Place Westport Westport
Length of Residence 3 days 4 days
Marriage Place Church of England, Westport
Folio 4085
Consent
Date of Certificate 17 May 1916
Officiating Minister Rev. R de Lambert
16 20 May 1916 THOMAS MULVIHILL
Bridget McPadden
Bachelor
Spinster
Railway Surfaceman
Domestic
37
37
Westport
Westport
8 weeks
37 years
Roman Catholic Church, Westport 2725 20 May 1916 Rev. T Walshe
No 16
Date of Notice 20 May 1916
  Groom Bride
Names of Parties THOMAS MULVIHILL Bridget McPadden
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic
Age 37 37
Dwelling Place Westport Westport
Length of Residence 8 weeks 37 years
Marriage Place Roman Catholic Church, Westport
Folio 2725
Consent
Date of Certificate 20 May 1916
Officiating Minister Rev. T Walshe

Page 1880

District of Buller Quarter ending 30 June 1916 Registrar T. B. Salmon
No Date of Notice Names and 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 12 June 1916 Frederick Bartholomew George Hupton
Nellie Edith Marr
Frederick Bartholomew George Hufton
Nellie Edith Marr
πŸ’ 1916/7321
Bachelor
Spinster
Draper
Milliner
31
19
Westport
Westport
13 Days
3 years
Church of England, Westport 4081 Henry Neil Ross Marr 12 June 1916 R Delambert
No 17
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Frederick Bartholomew George Hupton Nellie Edith Marr
BDM Match (99%) Frederick Bartholomew George Hufton Nellie Edith Marr
  πŸ’ 1916/7321
Condition Bachelor Spinster
Profession Draper Milliner
Age 31 19
Dwelling Place Westport Westport
Length of Residence 13 Days 3 years
Marriage Place Church of England, Westport
Folio 4081
Consent Henry Neil Ross Marr
Date of Certificate 12 June 1916
Officiating Minister R Delambert
18 16 June 1916 William Charles Leoni
Evelyn Isobel Norris
William Charles Leoni
Evelyn Isabel Norris
πŸ’ 1916/5431
Bachelor
Widow
Bricklayer
Domestic
44
31
Westport
Westport
40 years
31 years
Roman Catholic Church, Westport 2724 16 June 1916 T Walshe
No 18
Date of Notice 16 June 1916
  Groom Bride
Names of Parties William Charles Leoni Evelyn Isobel Norris
BDM Match (98%) William Charles Leoni Evelyn Isabel Norris
  πŸ’ 1916/5431
Condition Bachelor Widow
Profession Bricklayer Domestic
Age 44 31
Dwelling Place Westport Westport
Length of Residence 40 years 31 years
Marriage Place Roman Catholic Church, Westport
Folio 2724
Consent
Date of Certificate 16 June 1916
Officiating Minister T Walshe
19 26 June 1916 Herbert John Cox
Ruby May Thompson
Herbert John Cox
Ruby May Thomson
πŸ’ 1916/7342
Bachelor
Spinster
Farmer
Domestic
35
24
Westport
Westport
6 days
8 days
St Andrews Manse, Westport 4082 26 June 1916 Jas T Burrows
No 19
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Herbert John Cox Ruby May Thompson
BDM Match (97%) Herbert John Cox Ruby May Thomson
  πŸ’ 1916/7342
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 24
Dwelling Place Westport Westport
Length of Residence 6 days 8 days
Marriage Place St Andrews Manse, Westport
Folio 4082
Consent
Date of Certificate 26 June 1916
Officiating Minister Jas T Burrows

Page 1881

District of Buller Quarter ending 30 September 1916 Registrar J. E. Hall
No Date of Notice Names and 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 3 July 1916 Richard Eddy
Eva Mildred Morgan Spinks
Richard Eddy
Dora Mildura Morgan
πŸ’ 1916/1328
Bachelor
Spinster
Farmer
Domestic
28
17
Westport
Westport
1 month
17 years
Residence of Mrs B. M. Morgan, Brougham Street, Westport 6193 Eva Mary Morgan, Mother 3 July 1916 Rev. J. P. Burrows
No 20
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Richard Eddy Eva Mildred Morgan Spinks
BDM Match (74%) Richard Eddy Dora Mildura Morgan
  πŸ’ 1916/1328
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 17
Dwelling Place Westport Westport
Length of Residence 1 month 17 years
Marriage Place Residence of Mrs B. M. Morgan, Brougham Street, Westport
Folio 6193
Consent Eva Mary Morgan, Mother
Date of Certificate 3 July 1916
Officiating Minister Rev. J. P. Burrows
21 5 July 1916 Leslie Alexander Frederick
Margaret Guerin
Leslie Alexander Tredinnick
Margaret Guerin
πŸ’ 1916/3127
Bachelor
Spinster
Laborer
Domestic
31
25
Westport
Westport
4 years
25 years
Residence of Mrs Ellen Guerin, Palmerston Street, Westport 6186 5 July 1916 Rev. Father Walshe
No 21
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Leslie Alexander Frederick Margaret Guerin
BDM Match (93%) Leslie Alexander Tredinnick Margaret Guerin
  πŸ’ 1916/3127
Condition Bachelor Spinster
Profession Laborer Domestic
Age 31 25
Dwelling Place Westport Westport
Length of Residence 4 years 25 years
Marriage Place Residence of Mrs Ellen Guerin, Palmerston Street, Westport
Folio 6186
Consent
Date of Certificate 5 July 1916
Officiating Minister Rev. Father Walshe
22 3 July 1916 James Luther Buick
Rowena Grace Fraser
James Suttie Buick
Rowena Fraser
πŸ’ 1916/1327
Bachelor
Spinster
Creamery Manager
Domestic
30
22
Westport
Westport
10 days
22 years
Residence of Mrs Fraser, Russell Street, Westport 6192 3 July 1916 Rev. J. P. Burrows
No 22
Date of Notice 3 July 1916
  Groom Bride
Names of Parties James Luther Buick Rowena Grace Fraser
BDM Match (73%) James Suttie Buick Rowena Fraser
  πŸ’ 1916/1327
Condition Bachelor Spinster
Profession Creamery Manager Domestic
Age 30 22
Dwelling Place Westport Westport
Length of Residence 10 days 22 years
Marriage Place Residence of Mrs Fraser, Russell Street, Westport
Folio 6192
Consent
Date of Certificate 3 July 1916
Officiating Minister Rev. J. P. Burrows
23 7 July 1916 Francis Peter Hunter
Evelyn Elizabeth Watters
Francis John Hunter
Evelyn Elizabeth Mathieson
πŸ’ 1916/1325
Bachelor
Spinster
Butcher
Housemaid
24
21
Westport
Westport
22 years
21 years
Residence of Mr Fred Watters, Romilly Street, Westport 6190 7 July 1916 Rev. J. P. Burrows
No 23
Date of Notice 7 July 1916
  Groom Bride
Names of Parties Francis Peter Hunter Evelyn Elizabeth Watters
BDM Match (76%) Francis John Hunter Evelyn Elizabeth Mathieson
  πŸ’ 1916/1325
Condition Bachelor Spinster
Profession Butcher Housemaid
Age 24 21
Dwelling Place Westport Westport
Length of Residence 22 years 21 years
Marriage Place Residence of Mr Fred Watters, Romilly Street, Westport
Folio 6190
Consent
Date of Certificate 7 July 1916
Officiating Minister Rev. J. P. Burrows
24 15 July 1916 Arthur Golding
Ellen Grace Gibson
John Henry Golding
Ellen Grace Gibson
πŸ’ 1916/1324
Bachelor
Spinster
Sawmiller
Domestic Servant
22
17
Westport
Millerton
12 years
14 years
Presbyterian Church, Westport 6189 Robert Gibson, Father 15 July 1916 Rev. J. P. Burrows
No 24
Date of Notice 15 July 1916
  Groom Bride
Names of Parties Arthur Golding Ellen Grace Gibson
BDM Match (75%) John Henry Golding Ellen Grace Gibson
  πŸ’ 1916/1324
Condition Bachelor Spinster
Profession Sawmiller Domestic Servant
Age 22 17
Dwelling Place Westport Millerton
Length of Residence 12 years 14 years
Marriage Place Presbyterian Church, Westport
Folio 6189
Consent Robert Gibson, Father
Date of Certificate 15 July 1916
Officiating Minister Rev. J. P. Burrows
25 18 July 1916 Alexander McGillivray
Eliza Ann Williams
Alexander McGillivray
Eliza Anne Williams
πŸ’ 1916/1326
Widower
Spinster
Retired Farmer
Domestic Servant
68
32
Giles Terrace
Westport
40 years
4 years
Registrar's Office, Westport 6191 18 July 1916 The Registrar, Westport
No 25
Date of Notice 18 July 1916
  Groom Bride
Names of Parties Alexander McGillivray Eliza Ann Williams
BDM Match (97%) Alexander McGillivray Eliza Anne Williams
  πŸ’ 1916/1326
Condition Widower Spinster
Profession Retired Farmer Domestic Servant
Age 68 32
Dwelling Place Giles Terrace Westport
Length of Residence 40 years 4 years
Marriage Place Registrar's Office, Westport
Folio 6191
Consent
Date of Certificate 18 July 1916
Officiating Minister The Registrar, Westport
26 11 August 1916 Raymond Walter Wilson
Margaret Mary Kilkenny
Raymond Walter Wilson
Margaret Mary Kilkenny
πŸ’ 1916/1346
Bachelor
Spinster
Grocer
Tailoress
23
24
Westport
Westport
23 years
10 years
Roman Catholic Church, Westport 6187 11 August 1916 Rev. Father Walshe
No 26
Date of Notice 11 August 1916
  Groom Bride
Names of Parties Raymond Walter Wilson Margaret Mary Kilkenny
  πŸ’ 1916/1346
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 23 24
Dwelling Place Westport Westport
Length of Residence 23 years 10 years
Marriage Place Roman Catholic Church, Westport
Folio 6187
Consent
Date of Certificate 11 August 1916
Officiating Minister Rev. Father Walshe
27 15 August 1916 Albert David Wilfred Phetney
Margaret Emma Blair
Albert Reynold Wilfred Prestney
Margaret Emma Blair
πŸ’ 1916/1344
Widower
Spinster
Stableman
Domestic
29
20
Westport
Westport
18 months
8 years
Residence of Mrs Blair, Westport 6185 Mrs Blair, Mother 15 August 1916 Rev. J. P. Burrows
No 27
Date of Notice 15 August 1916
  Groom Bride
Names of Parties Albert David Wilfred Phetney Margaret Emma Blair
BDM Match (87%) Albert Reynold Wilfred Prestney Margaret Emma Blair
  πŸ’ 1916/1344
Condition Widower Spinster
Profession Stableman Domestic
Age 29 20
Dwelling Place Westport Westport
Length of Residence 18 months 8 years
Marriage Place Residence of Mrs Blair, Westport
Folio 6185
Consent Mrs Blair, Mother
Date of Certificate 15 August 1916
Officiating Minister Rev. J. P. Burrows
28 26 August 1916 Donald William Angus Henderson
Emily Jane Hass
Dugald William Angus Henderson
Emily Jane Wass
πŸ’ 1916/1343
Widower
Spinster
Farmer
Clerk
45
41
Westport
Westport
4 days
4 days
Registrar's Office, Westport 6184 26 August 1916 The Registrar, Westport
No 28
Date of Notice 26 August 1916
  Groom Bride
Names of Parties Donald William Angus Henderson Emily Jane Hass
BDM Match (93%) Dugald William Angus Henderson Emily Jane Wass
  πŸ’ 1916/1343
Condition Widower Spinster
Profession Farmer Clerk
Age 45 41
Dwelling Place Westport Westport
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Westport
Folio 6184
Consent
Date of Certificate 26 August 1916
Officiating Minister The Registrar, Westport
29 22 September 1916 Dennis Dwyer
Winifred Crowley
Dennis Dwyer
Winifred Crowley
πŸ’ 1916/1323
Bachelor
Spinster
Miner
Domestic
36
26
Westport
Westport
2 months
2 months
Roman Catholic Church, Westport 6188 22 September 1916 Rev. Father Walshe
No 29
Date of Notice 22 September 1916
  Groom Bride
Names of Parties Dennis Dwyer Winifred Crowley
  πŸ’ 1916/1323
Condition Bachelor Spinster
Profession Miner Domestic
Age 36 26
Dwelling Place Westport Westport
Length of Residence 2 months 2 months
Marriage Place Roman Catholic Church, Westport
Folio 6188
Consent
Date of Certificate 22 September 1916
Officiating Minister Rev. Father Walshe

Page 1883

District of Buller Quarter ending 31 December 1916 Registrar J. W. Hale
No Date of Notice Names and 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 November 1916 James Muir Millis
Evelyn Alicia Ryan
Bachelor
Spinster
Seaman
Teacher
29
23
On a Government Transport
Westport

16 years
Residence of J. T. Bryan, Westport 7853 21 November 1916 J. P. Burrows
No 30
Date of Notice 21 November 1916
  Groom Bride
Names of Parties James Muir Millis Evelyn Alicia Ryan
Condition Bachelor Spinster
Profession Seaman Teacher
Age 29 23
Dwelling Place On a Government Transport Westport
Length of Residence 16 years
Marriage Place Residence of J. T. Bryan, Westport
Folio 7853
Consent
Date of Certificate 21 November 1916
Officiating Minister J. P. Burrows
31 23 December 1916 George Ronnie
Margaret Allan
George Rennie
Margaret Allan
πŸ’ 1916/2749
Vincent Stewart Goulding
Margaret Allan
πŸ’ 1916/14124
Widower
Widow
Engine driver
Domestic
57
47
Westport
Six mile, Charleston
30 years
since birth
Church of England, Charleston 7854 23 December 1916 R. de Lambert
No 31
Date of Notice 23 December 1916
  Groom Bride
Names of Parties George Ronnie Margaret Allan
BDM Match (96%) George Rennie Margaret Allan
  πŸ’ 1916/2749
BDM Match (60%) Vincent Stewart Goulding Margaret Allan
  πŸ’ 1916/14124
Condition Widower Widow
Profession Engine driver Domestic
Age 57 47
Dwelling Place Westport Six mile, Charleston
Length of Residence 30 years since birth
Marriage Place Church of England, Charleston
Folio 7854
Consent
Date of Certificate 23 December 1916
Officiating Minister R. de Lambert
32 30 December 1916 Thomas Millar
Jane Hall
Thomas Millar
Jane Hall
πŸ’ 1916/2771
Bachelor
Divorced (decree absolute dated 17 June 1916)
Miner
Domestic
34
41
Westport
Westport
3 days
3 days
Registrar's Office, Westport 7852 30 December 1916 Registrar of Marriages, Buller
No 32
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Thomas Millar Jane Hall
  πŸ’ 1916/2771
Condition Bachelor Divorced (decree absolute dated 17 June 1916)
Profession Miner Domestic
Age 34 41
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Westport
Folio 7852
Consent
Date of Certificate 30 December 1916
Officiating Minister Registrar of Marriages, Buller

Page 1885

District of Charleston Quarter ending 31 March 1916 Registrar Richard Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
199 26 January 1916 Thomas Michael Norris
Mary Josephine Maloney
Thomas Michael Norris
Mary Josephine Maloney
πŸ’ 1916/3895
Bachelor
Spinster
Gold miner
Domestic
37
40
Charleston
Charleston
37
40
Roman Catholic Church at Charleston 1127 26 January 1916 Rev. Monseigneur Walshe
No 199
Date of Notice 26 January 1916
  Groom Bride
Names of Parties Thomas Michael Norris Mary Josephine Maloney
  πŸ’ 1916/3895
Condition Bachelor Spinster
Profession Gold miner Domestic
Age 37 40
Dwelling Place Charleston Charleston
Length of Residence 37 40
Marriage Place Roman Catholic Church at Charleston
Folio 1127
Consent
Date of Certificate 26 January 1916
Officiating Minister Rev. Monseigneur Walshe

Page 1891

District of Charleston Quarter ending 31 December 1916 Registrar Richard Allen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 26 December 1916 George Rennie
Margaret Allan
George Rennie
Margaret Allan
πŸ’ 1916/2749
Widower
Widow
Engine-driver
Domestic
57
47
Westport
Six Mile, Charleston
30
47
Church of England, Charleston 7851 26 December 1916 Rev R. De Lambert
No 2
Date of Notice 26 December 1916
  Groom Bride
Names of Parties George Rennie Margaret Allan
  πŸ’ 1916/2749
Condition Widower Widow
Profession Engine-driver Domestic
Age 57 47
Dwelling Place Westport Six Mile, Charleston
Length of Residence 30 47
Marriage Place Church of England, Charleston
Folio 7851
Consent
Date of Certificate 26 December 1916
Officiating Minister Rev R. De Lambert

Page 1895

District of Cheviot Quarter ending 30 June 1916 Registrar C. W. Rose
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 April 1916 Ward Robinson
Agnes Ann Meikle
Ward Robinson
Agnes Ann Meikle
πŸ’ 1916/7328
Bachelor
Spinster
Commercial Traveller
Domestic
31
24
Domett
Domett
3 days
21 years
Residence of Thomas Meikle "Glenrue" Domett 4091 18 April 1916 Mr William Wills Presbyterian
No 1
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Ward Robinson Agnes Ann Meikle
  πŸ’ 1916/7328
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 31 24
Dwelling Place Domett Domett
Length of Residence 3 days 21 years
Marriage Place Residence of Thomas Meikle "Glenrue" Domett
Folio 4091
Consent
Date of Certificate 18 April 1916
Officiating Minister Mr William Wills Presbyterian
2 26 April 1916 James Thomas Barnes
Rowena Wells
James Thomas Barnes
Rouewena Wells
πŸ’ 1916/7329
Bachelor
Spinster
Farmer
Domestic
27
21
Cheviot
Cheviot
13 years
21 years
Residence of Arthur Thomas Wells Cheviot 4092 26 April 1916 Mr William Wills Presbyterian
No 2
Date of Notice 26 April 1916
  Groom Bride
Names of Parties James Thomas Barnes Rowena Wells
BDM Match (93%) James Thomas Barnes Rouewena Wells
  πŸ’ 1916/7329
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Cheviot Cheviot
Length of Residence 13 years 21 years
Marriage Place Residence of Arthur Thomas Wells Cheviot
Folio 4092
Consent
Date of Certificate 26 April 1916
Officiating Minister Mr William Wills Presbyterian
3 13 May 1916 Basil Endsleigh Wilkinson
Margaret Bennetts
Basil Endsleigh Wilkinson
Margaret Bennetts
πŸ’ 1916/12930
Bachelor
Widow
Farmer
Domestic
28
29
Spotswood
Cheviot
5 days
21 years
Residence of Joseph Gibson Sinclair Road Cheviot 4090 13 May 1916 Rev Frank Sampson Church of England
No 3
Date of Notice 13 May 1916
  Groom Bride
Names of Parties Basil Endsleigh Wilkinson Margaret Bennetts
  πŸ’ 1916/12930
Condition Bachelor Widow
Profession Farmer Domestic
Age 28 29
Dwelling Place Spotswood Cheviot
Length of Residence 5 days 21 years
Marriage Place Residence of Joseph Gibson Sinclair Road Cheviot
Folio 4090
Consent
Date of Certificate 13 May 1916
Officiating Minister Rev Frank Sampson Church of England
4 6 June 1916 Eaton James Johnson
Ethel Rutherford
Eaton James Johnson
Ethel Rutherford
πŸ’ 1916/7326
Bachelor
Spinster
Indent Agent
Domestic
36
32
Mendip Hills Parnassus
Mendip Hills Parnassus
3 days
32 years
Residence of Andrew William Rutherford Mendip Hills Parnassus 4089 6 June 1916 Rev William Rickarby Campbell Presbyterian
No 4
Date of Notice 6 June 1916
  Groom Bride
Names of Parties Eaton James Johnson Ethel Rutherford
  πŸ’ 1916/7326
Condition Bachelor Spinster
Profession Indent Agent Domestic
Age 36 32
Dwelling Place Mendip Hills Parnassus Mendip Hills Parnassus
Length of Residence 3 days 32 years
Marriage Place Residence of Andrew William Rutherford Mendip Hills Parnassus
Folio 4089
Consent
Date of Certificate 6 June 1916
Officiating Minister Rev William Rickarby Campbell Presbyterian

Page 1897

District of Cheviot Quarter ending 30 September 1916 Registrar C. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 31 August 1916 Cedric Arthur Hunt
Dorothy May Wilkinson
Cedric Arthur Hunt
Dorothy May Wilkinson
πŸ’ 1916/1341
George Arthur Budd
Ethel May Wilkinson
πŸ’ 1916/4051
Bachelor
Spinster
Accountant
Domestic
23
21
Cheviot
Cheviot
4 years
6 years
Residence of Edmund Wilkinson, Gore Bay, Cheviot 6182 31 August 1916 Frank Sampson, Church of England
No 5
Date of Notice 31 August 1916
  Groom Bride
Names of Parties Cedric Arthur Hunt Dorothy May Wilkinson
  πŸ’ 1916/1341
BDM Match (66%) George Arthur Budd Ethel May Wilkinson
  πŸ’ 1916/4051
Condition Bachelor Spinster
Profession Accountant Domestic
Age 23 21
Dwelling Place Cheviot Cheviot
Length of Residence 4 years 6 years
Marriage Place Residence of Edmund Wilkinson, Gore Bay, Cheviot
Folio 6182
Consent
Date of Certificate 31 August 1916
Officiating Minister Frank Sampson, Church of England
6 9 September 1916 Noel Richard Hodgson James
Annie Elizabeth Wilkinson
Noel Richard Hodgson James
Annie Elizabeth Wilkinson
πŸ’ 1916/1340
Bachelor
Spinster
Soldier N.Z. Expeditionary Force
School-teacher
24
24
Trentham Military Camp
Cheviot

9 months
Residence of Edmund Wilkinson, Gore Bay, Cheviot 6181 9 September 1916 Frank Sampson, Church of England
No 6
Date of Notice 9 September 1916
  Groom Bride
Names of Parties Noel Richard Hodgson James Annie Elizabeth Wilkinson
  πŸ’ 1916/1340
Condition Bachelor Spinster
Profession Soldier N.Z. Expeditionary Force School-teacher
Age 24 24
Dwelling Place Trentham Military Camp Cheviot
Length of Residence 9 months
Marriage Place Residence of Edmund Wilkinson, Gore Bay, Cheviot
Folio 6181
Consent
Date of Certificate 9 September 1916
Officiating Minister Frank Sampson, Church of England

Page 1901

District of Granity Quarter ending 31 March 1916 Registrar L. A. Jacobs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1916 Albert James Hodgson
Isabella Sorby Scurr
Albert James Hodgson
Isabella Sorby Scurr
πŸ’ 1916/3904
Bachelor
Spinster
Miner
Domestic
21
16
Millerton
Millerton
12 years
Lifetime
Registrar's Office Granity 1131 John Scurr Father 5 January 1916 L. A. Jacobs Registrar
No 1
Date of Notice 5 January 1916
  Groom Bride
Names of Parties Albert James Hodgson Isabella Sorby Scurr
  πŸ’ 1916/3904
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 16
Dwelling Place Millerton Millerton
Length of Residence 12 years Lifetime
Marriage Place Registrar's Office Granity
Folio 1131
Consent John Scurr Father
Date of Certificate 5 January 1916
Officiating Minister L. A. Jacobs Registrar
2 5 February 1916 Charles Samuel Joseph
Alice May Newman
Charles Samuel Joseph
Alice May Newman
πŸ’ 1916/9939
Bachelor
Spinster
Miner
Domestic
26
20
Millerton
Millerton
3 years
5 years
Registrar's Office Granity 1130 Frederic Ernest Newman Father 5 February 1916 L. A. Jacobs Registrar
No 2
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Charles Samuel Joseph Alice May Newman
  πŸ’ 1916/9939
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 20
Dwelling Place Millerton Millerton
Length of Residence 3 years 5 years
Marriage Place Registrar's Office Granity
Folio 1130
Consent Frederic Ernest Newman Father
Date of Certificate 5 February 1916
Officiating Minister L. A. Jacobs Registrar
3 7 February 1916 Charles James Gray
Ada Champion
Charles James Gray
Ada Champion
πŸ’ 1916/3915
Bachelor
Spinster
Slaughterman
Domestic
33
22
Granity
Birchfield
3 years
1 year
private residence of Mr G. Gray Birchfield Waimangaroa 1165 7 February 1916 F A Mooley Church of England
No 3
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Charles James Gray Ada Champion
  πŸ’ 1916/3915
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 33 22
Dwelling Place Granity Birchfield
Length of Residence 3 years 1 year
Marriage Place private residence of Mr G. Gray Birchfield Waimangaroa
Folio 1165
Consent
Date of Certificate 7 February 1916
Officiating Minister F A Mooley Church of England
4 16 February 1916 George Lunn
Catherine Shaw
George Lunn
Catherine Shaw
πŸ’ 1916/3902
Bachelor
Widow
Miner
Housekeeper
35
37
Mine Creek
Granity
4 years
4 months
Registrar's Office Granity 1129 16 February 1916 L. A. Jacobs Registrar
No 4
Date of Notice 16 February 1916
  Groom Bride
Names of Parties George Lunn Catherine Shaw
  πŸ’ 1916/3902
Condition Bachelor Widow
Profession Miner Housekeeper
Age 35 37
Dwelling Place Mine Creek Granity
Length of Residence 4 years 4 months
Marriage Place Registrar's Office Granity
Folio 1129
Consent
Date of Certificate 16 February 1916
Officiating Minister L. A. Jacobs Registrar
5 6 March 1916 Tom Burchfield
Florence Fairgrieff Gibson
Tom Burchfield
Florence Fairgrieff Gibson
πŸ’ 1916/3901
Bachelor
Spinster
Miner
Domestic
22
21
Millerton
Millerton
7 years
13 years
private residence of Mr Robert Eban Millerton 1128 6 March 1916 J T Burrows Presbyterian
No 5
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Tom Burchfield Florence Fairgrieff Gibson
  πŸ’ 1916/3901
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 21
Dwelling Place Millerton Millerton
Length of Residence 7 years 13 years
Marriage Place private residence of Mr Robert Eban Millerton
Folio 1128
Consent
Date of Certificate 6 March 1916
Officiating Minister J T Burrows Presbyterian

Page 1902

District of Granity Quarter ending 31 March 1916 Registrar L. J. Jacobs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 11 March 1916 Thomas Moore
Alice Gills
Thomas Moore
Alice Gills
πŸ’ 1916/5430
Bachelor
Spinster
Burner
Domestic
32
23
Mangatina
Granity
12 years
Lifetime
Roman Catholic Church, Granity 2723 11 March 1916 James Arkwright, Roman Catholic
No 6
Date of Notice 11 March 1916
  Groom Bride
Names of Parties Thomas Moore Alice Gills
  πŸ’ 1916/5430
Condition Bachelor Spinster
Profession Burner Domestic
Age 32 23
Dwelling Place Mangatina Granity
Length of Residence 12 years Lifetime
Marriage Place Roman Catholic Church, Granity
Folio 2723
Consent
Date of Certificate 11 March 1916
Officiating Minister James Arkwright, Roman Catholic

Page 1903

District of Granity Quarter ending 30 June 1916 Registrar L. A. Jacobs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 19 April 1916 John Callan
Margaret Cantely Gunson
John Callan
Margaret Cantely Eunson
πŸ’ 1916/7332
Bachelor
Spinster
Miner
Domestic
45
41
Millerton
Millerton
4 1/2 years
4 days
Registrar's Office, Granity 4094 25 April 1916 W. T. D. Currie, Deputy Registrar
No 7
Date of Notice 19 April 1916
  Groom Bride
Names of Parties John Callan Margaret Cantely Gunson
BDM Match (98%) John Callan Margaret Cantely Eunson
  πŸ’ 1916/7332
Condition Bachelor Spinster
Profession Miner Domestic
Age 45 41
Dwelling Place Millerton Millerton
Length of Residence 4 1/2 years 4 days
Marriage Place Registrar's Office, Granity
Folio 4094
Consent
Date of Certificate 25 April 1916
Officiating Minister W. T. D. Currie, Deputy Registrar
8 2 May 1916 Thomas Frederick Mallett
Florence Pearl Harvey
Thomas Frederick Mallett
Florence Pearl Harvey
πŸ’ 1916/7330
Bachelor
Spinster
Labourer
Domestic
25
24
Westport
Ngakawau
25 years
2 years
Church of England, Granity 4093 2 May 1916 Rev. R. McCombie
No 8
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Thomas Frederick Mallett Florence Pearl Harvey
  πŸ’ 1916/7330
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 24
Dwelling Place Westport Ngakawau
Length of Residence 25 years 2 years
Marriage Place Church of England, Granity
Folio 4093
Consent
Date of Certificate 2 May 1916
Officiating Minister Rev. R. McCombie

Page 1905

District of Granity Quarter ending 30 September 1916 Registrar L. W. Jacobs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 17 July 1916 David Livingstone Black
Agnes McGimpsey
David Livingstone Black
Agnes McGimpsey
πŸ’ 1916/1333
Bachelor
Spinster
Brakedriver
Domestic
20
15 8/12
Granity
Granity
3 years
6 months
Registrars Office Granity 6180 James Black, Father; Mary Smith, Guardian 17 July 1916 L. W. Jacobs, Registrar
No 9
Date of Notice 17 July 1916
  Groom Bride
Names of Parties David Livingstone Black Agnes McGimpsey
  πŸ’ 1916/1333
Condition Bachelor Spinster
Profession Brakedriver Domestic
Age 20 15 8/12
Dwelling Place Granity Granity
Length of Residence 3 years 6 months
Marriage Place Registrars Office Granity
Folio 6180
Consent James Black, Father; Mary Smith, Guardian
Date of Certificate 17 July 1916
Officiating Minister L. W. Jacobs, Registrar

Page 1907

District of Granity Quarter ending 31 December 1916 Registrar L. A. Jacobs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 27 November 1916 Michael Percival King
Mary Elizabeth Graham
Michael Percival King
Mary Elizabeth Graham
πŸ’ 1916/2752
Bachelor
Spinster
Miner
Housemaid
21
20
Millerton
Millerton
8 years
3 years
Private house of Mr Ernest James King Millerton 7857 Anthony Graham Father 27 November 1916 James Arkwright Roman Catholic
No 10
Date of Notice 27 November 1916
  Groom Bride
Names of Parties Michael Percival King Mary Elizabeth Graham
  πŸ’ 1916/2752
Condition Bachelor Spinster
Profession Miner Housemaid
Age 21 20
Dwelling Place Millerton Millerton
Length of Residence 8 years 3 years
Marriage Place Private house of Mr Ernest James King Millerton
Folio 7857
Consent Anthony Graham Father
Date of Certificate 27 November 1916
Officiating Minister James Arkwright Roman Catholic
11 27 November 1916 Leslie James King
Myrtle Lilian Loveday Eddy
Leslie James King
Myrtle Lillian Loveday Eddy
πŸ’ 1916/2750
Bachelor
Spinster
Miner
Domestic
23
23
Millerton
Millerton
Lifetime
3 years
Private house of Mr Ernest James King Millerton 7855 27 November 1916 James Arkwright Roman Catholic
No 11
Date of Notice 27 November 1916
  Groom Bride
Names of Parties Leslie James King Myrtle Lilian Loveday Eddy
BDM Match (98%) Leslie James King Myrtle Lillian Loveday Eddy
  πŸ’ 1916/2750
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 23
Dwelling Place Millerton Millerton
Length of Residence Lifetime 3 years
Marriage Place Private house of Mr Ernest James King Millerton
Folio 7855
Consent
Date of Certificate 27 November 1916
Officiating Minister James Arkwright Roman Catholic
12 21 November 1916 Francis Henry Skelton
Alpha Willson
Francis Henry Skilton
Alpha Willson
πŸ’ 1916/2957
Bachelor
Spinster
Engineer
Domestic
22
20
Granity
Granity
22 years
5 years
Private house of Mr William George Willson Granity 8169 William George Willson Father 21 December 1916 Thomas Walshe Roman Catholic
No 12
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Francis Henry Skelton Alpha Willson
BDM Match (98%) Francis Henry Skilton Alpha Willson
  πŸ’ 1916/2957
Condition Bachelor Spinster
Profession Engineer Domestic
Age 22 20
Dwelling Place Granity Granity
Length of Residence 22 years 5 years
Marriage Place Private house of Mr William George Willson Granity
Folio 8169
Consent William George Willson Father
Date of Certificate 21 December 1916
Officiating Minister Thomas Walshe Roman Catholic

Page 1909

District of Karamea Quarter ending 31 March 1916 Registrar G. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 21 February 1916 William Charles Scarlett
Elsie Eliza Gillbanks
William Charles Scarlett
Elsie Eliza Gillbanks
πŸ’ 1916/3905
Bachelor
Spinster
Miner
Domestic Duties
32
16
Arapito
Arapito
32 years
16 years
Private Residence of J. G. Gillbanks 1132 Joseph George Gillbanks Father 21 February 1916 Rev. A. Jermyn, Church of England
No 3
Date of Notice 21 February 1916
  Groom Bride
Names of Parties William Charles Scarlett Elsie Eliza Gillbanks
  πŸ’ 1916/3905
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 32 16
Dwelling Place Arapito Arapito
Length of Residence 32 years 16 years
Marriage Place Private Residence of J. G. Gillbanks
Folio 1132
Consent Joseph George Gillbanks Father
Date of Certificate 21 February 1916
Officiating Minister Rev. A. Jermyn, Church of England

Page 1911

District of Karamea Quarter ending 30 June 1916 Registrar W. Mann
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 22 April 1916 Edward Robert Isell
Phoebe Andriana Winstanley
Edward Robert Issell
Phoebe Andrena Winstanley
πŸ’ 1916/5387
Bachelor
Spinster
Farmer
Tailoress
31
20
Karamea
Wellington
15 years
4 years
Wesleyan Church, Taranaki St, Wellington 2481 Margaret Winstanley, Mother 22 April 1916 Rev. J. G. Chapman, Wellington
No 4
Date of Notice 22 April 1916
  Groom Bride
Names of Parties Edward Robert Isell Phoebe Andriana Winstanley
BDM Match (94%) Edward Robert Issell Phoebe Andrena Winstanley
  πŸ’ 1916/5387
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 31 20
Dwelling Place Karamea Wellington
Length of Residence 15 years 4 years
Marriage Place Wesleyan Church, Taranaki St, Wellington
Folio 2481
Consent Margaret Winstanley, Mother
Date of Certificate 22 April 1916
Officiating Minister Rev. J. G. Chapman, Wellington

Page 1913

District of Karamea Quarter ending 30 September 1916 Registrar R. D. Macrae
No Date of Notice Names and 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 30 August 1916 Leonard Chambers
Emily Beatrice James
Leonard Chambers
Emily Beatrice James
πŸ’ 1916/1322
Bachelor
Spinster
Carpenter
Domestic Duties
25
18
Arapito
Arapito
5 months
6 months
Private Residence of Mr. G. A. James Arapito 6179 Alfred Edwin James Father 30 August 1916 Rev. A. Jermyn Church of England
No 5
Date of Notice 30 August 1916
  Groom Bride
Names of Parties Leonard Chambers Emily Beatrice James
  πŸ’ 1916/1322
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 18
Dwelling Place Arapito Arapito
Length of Residence 5 months 6 months
Marriage Place Private Residence of Mr. G. A. James Arapito
Folio 6179
Consent Alfred Edwin James Father
Date of Certificate 30 August 1916
Officiating Minister Rev. A. Jermyn Church of England

Page 1915

District of Karamea Quarter ending 31 December 1916 Registrar J. Ola Main
No Date of Notice Names and 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 17 October 1916 George Herbert Gladstone Brown
Eliza Olive Lavinia Scarlett
George Herbert Gladstone Brown
Eliza Olive Lavinia Scarlett
πŸ’ 1916/2754
Bachelor
Spinster
Farmer
Postmistress
27
20
Arapito
Arapito
15 years
20 years
Registrar's Office Karamea 7859 Charles Scarlett, Father 17 October 1916 Registrar Karamea
No 6
Date of Notice 17 October 1916
  Groom Bride
Names of Parties George Herbert Gladstone Brown Eliza Olive Lavinia Scarlett
  πŸ’ 1916/2754
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 27 20
Dwelling Place Arapito Arapito
Length of Residence 15 years 20 years
Marriage Place Registrar's Office Karamea
Folio 7859
Consent Charles Scarlett, Father
Date of Certificate 17 October 1916
Officiating Minister Registrar Karamea
7 13 November 1916 Ernest Colville Pettit
Ruby Elizabeth Scarlett
Ernest Colville Pettit
Ruby Elizabeth Scarlett
πŸ’ 1916/2753
Bachelor
Spinster
Farmer
Home Duties
24
22
Arapito
Arapito
24 years
22 years
Residence of James Scarlett 7858 13 November 1916 Rev. J. A. Jermyn, Church of England
No 7
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Ernest Colville Pettit Ruby Elizabeth Scarlett
  πŸ’ 1916/2753
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 22
Dwelling Place Arapito Arapito
Length of Residence 24 years 22 years
Marriage Place Residence of James Scarlett
Folio 7858
Consent
Date of Certificate 13 November 1916
Officiating Minister Rev. J. A. Jermyn, Church of England

Page 1921

District of Lyell Quarter ending 30 September 1916 Registrar E. Welch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 16 August 1916 Austin Edmund Lewis
Louise Caroline Eleanor Arnold
Austin Edmund Lines
Louise Caroline Eleanor Arnold
πŸ’ 1916/1424
Bachelor
Spinster
Soldier
Domestic
34
24
Inangahua Junction
Inangahua Junction
34 years
15 years
Private residence of Mrs. A. Arnold, Three Channel Flat 16/6243 22 August 1916 Rev Father Galerne
No 41
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Austin Edmund Lewis Louise Caroline Eleanor Arnold
BDM Match (92%) Austin Edmund Lines Louise Caroline Eleanor Arnold
  πŸ’ 1916/1424
Condition Bachelor Spinster
Profession Soldier Domestic
Age 34 24
Dwelling Place Inangahua Junction Inangahua Junction
Length of Residence 34 years 15 years
Marriage Place Private residence of Mrs. A. Arnold, Three Channel Flat
Folio 16/6243
Consent
Date of Certificate 22 August 1916
Officiating Minister Rev Father Galerne

Page 1925

District of Motueka Quarter ending 31 March 1916 Registrar W. M. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1916 Ernest Barrow
Alma Daisy Ella Graves
Ernest Barrow
Alma Daisy Ella Graves
πŸ’ 1916/3886
Bachelor
Spinster
Labourer
Domestic duties
35
18
Umukuri
Umukuri
35 years
2 years
House of Mr. W. S. Graves, Umukuri 16/1136 William Stanley Graves, Father 10 January 1916 W. W. French
No 1
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Ernest Barrow Alma Daisy Ella Graves
  πŸ’ 1916/3886
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 35 18
Dwelling Place Umukuri Umukuri
Length of Residence 35 years 2 years
Marriage Place House of Mr. W. S. Graves, Umukuri
Folio 16/1136
Consent William Stanley Graves, Father
Date of Certificate 10 January 1916
Officiating Minister W. W. French
2 24 January 1916 Percy George Craig
Elizabeth Fry
Percy George Craig
Elizabeth Fry
πŸ’ 1916/3885
Bachelor
Spinster
Accountant
Domestic duties
27
25
Motueka
Umukuri
4 years
25 years
James Fry's House, Umukuri 16/1135 24 January 1916 Rev. F. Bartley
No 2
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Percy George Craig Elizabeth Fry
  πŸ’ 1916/3885
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 27 25
Dwelling Place Motueka Umukuri
Length of Residence 4 years 25 years
Marriage Place James Fry's House, Umukuri
Folio 16/1135
Consent
Date of Certificate 24 January 1916
Officiating Minister Rev. F. Bartley
3 24 January 1916 Percy Bell Calder
Leila Sybil Trewavas
Percy Bell Calder
Leila Sibyl Trewavas
πŸ’ 1916/3907
Bachelor
Spinster
Bricklayer
Domestic duties
29
21
Motueka
Motueka
4 years
21 years
Mr J. Trewavas house, Motueka 16/1134 24 January 1916 W. W. French
No 3
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Percy Bell Calder Leila Sybil Trewavas
BDM Match (95%) Percy Bell Calder Leila Sibyl Trewavas
  πŸ’ 1916/3907
Condition Bachelor Spinster
Profession Bricklayer Domestic duties
Age 29 21
Dwelling Place Motueka Motueka
Length of Residence 4 years 21 years
Marriage Place Mr J. Trewavas house, Motueka
Folio 16/1134
Consent
Date of Certificate 24 January 1916
Officiating Minister W. W. French
4 14 February 1916 John Charlton Smith
Minnie Wratt
John Charlton Smith
Minnie Wratt
πŸ’ 1916/3906
Bachelor
Spinster
Soldier
Domestic duties
21
24
Motueka
Motueka
3 days
24 years
St Thomas Church, Motueka 16/1133 14 February 1916 John Vosper
No 4
Date of Notice 14 February 1916
  Groom Bride
Names of Parties John Charlton Smith Minnie Wratt
  πŸ’ 1916/3906
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 21 24
Dwelling Place Motueka Motueka
Length of Residence 3 days 24 years
Marriage Place St Thomas Church, Motueka
Folio 16/1133
Consent
Date of Certificate 14 February 1916
Officiating Minister John Vosper
5 30 March 1916 Uriel Edgar Mitchell Burnard
Eldia Maudin Brasch
Uriel Edgar Mitchell Burnard
Eldia Mawdin Brasch
πŸ’ 1916/3887
Bachelor
Spinster
Blacksmith
Domestic duties
22
25
Motueka
Motueka
22 years
3 months
I. W. M. Burnard's House, Motueka 16/1137 30 March 1916 Chas A Foston
No 5
Date of Notice 30 March 1916
  Groom Bride
Names of Parties Uriel Edgar Mitchell Burnard Eldia Maudin Brasch
BDM Match (97%) Uriel Edgar Mitchell Burnard Eldia Mawdin Brasch
  πŸ’ 1916/3887
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 22 25
Dwelling Place Motueka Motueka
Length of Residence 22 years 3 months
Marriage Place I. W. M. Burnard's House, Motueka
Folio 16/1137
Consent
Date of Certificate 30 March 1916
Officiating Minister Chas A Foston

Page 1927

District of Motueka Quarter ending 30 June 1916 Registrar William McGinness
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 April 1916 Thomas Boyes
Margaret Kirton
Thomas Boyes
Margaret Kirton
πŸ’ 1916/6640
Widower
Widow
Farmer
Domestic
73
58
Motueka
Motueka
10 years
8 months
Mr. G W Ratters House, Motueka 16/4104 6 April 1916 Chas A Foston
No 6
Date of Notice 6 April 1916
  Groom Bride
Names of Parties Thomas Boyes Margaret Kirton
  πŸ’ 1916/6640
Condition Widower Widow
Profession Farmer Domestic
Age 73 58
Dwelling Place Motueka Motueka
Length of Residence 10 years 8 months
Marriage Place Mr. G W Ratters House, Motueka
Folio 16/4104
Consent
Date of Certificate 6 April 1916
Officiating Minister Chas A Foston
7 13 April 1916 William Allan Thorn
Flora Lillian Starnes
William Allan Thorn
Flora Lillian Staines
πŸ’ 1916/6623
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Dovedale
Lower Moutere
10 years
6 months
Mr. Thos Starnes House, Lower Moutere 16/4101 15 April 1916 Chas A Foston
No 7
Date of Notice 13 April 1916
  Groom Bride
Names of Parties William Allan Thorn Flora Lillian Starnes
BDM Match (98%) William Allan Thorn Flora Lillian Staines
  πŸ’ 1916/6623
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Dovedale Lower Moutere
Length of Residence 10 years 6 months
Marriage Place Mr. Thos Starnes House, Lower Moutere
Folio 16/4101
Consent
Date of Certificate 15 April 1916
Officiating Minister Chas A Foston
8 15 April 1916 Edgar Stuart Wratt
Laura Aleathea Starnes
Edgar Stuart Wratt
Laura Aleathea Staines
πŸ’ 1916/6634
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Motueka
Lower Moutere
25 years
23 years
House of Mr. Thos Starnes, Lower Moutere 16/4102 15 April 1916 Chas A Foston
No 8
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Edgar Stuart Wratt Laura Aleathea Starnes
BDM Match (98%) Edgar Stuart Wratt Laura Aleathea Staines
  πŸ’ 1916/6634
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Motueka Lower Moutere
Length of Residence 25 years 23 years
Marriage Place House of Mr. Thos Starnes, Lower Moutere
Folio 16/4102
Consent
Date of Certificate 15 April 1916
Officiating Minister Chas A Foston
9 25 April 1916 Edward Ryder
Doris Lilian Thorne
Edward Ryder
Doris Lilian Thorne
πŸ’ 1916/6641
Bachelor
Spinster
Farmer
Dressmaker
21
22
Riwaka
Motueka
21 years
22 years
Mr. Geo Thornes House, Motueka 16/4105 25 April 1916 W. W. French
No 9
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Edward Ryder Doris Lilian Thorne
  πŸ’ 1916/6641
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 21 22
Dwelling Place Riwaka Motueka
Length of Residence 21 years 22 years
Marriage Place Mr. Geo Thornes House, Motueka
Folio 16/4105
Consent
Date of Certificate 25 April 1916
Officiating Minister W. W. French
10 26 April 1916 Herbert Douglas Satherley
Alice Elizabeth Morris
Herbert Douglas Satherley
Alice Elizabeth Morris
πŸ’ 1916/8540
Bachelor
Spinster
Farmer
Domestic Duties
39
34
Motueka
Motueka
39 years
18 months
Presbyterian Church, Riwaka 16/4106 28 April 1916 W W French
No 10
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Herbert Douglas Satherley Alice Elizabeth Morris
  πŸ’ 1916/8540
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 34
Dwelling Place Motueka Motueka
Length of Residence 39 years 18 months
Marriage Place Presbyterian Church, Riwaka
Folio 16/4106
Consent
Date of Certificate 28 April 1916
Officiating Minister W W French
11 1 May 1916 Louis John Griffith
Olive Martha Eggers
Louis John Griffith
Olive Martha Eggers
πŸ’ 1916/3
Bachelor
Spinster
Farmer
Domestic
25
22
Wai-iti
Upper Moutere
25 years
22 years
Lutheran Church, Upper Moutere 16/4107 2 May 1916 A Appelt
No 11
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Louis John Griffith Olive Martha Eggers
  πŸ’ 1916/3
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Wai-iti Upper Moutere
Length of Residence 25 years 22 years
Marriage Place Lutheran Church, Upper Moutere
Folio 16/4107
Consent
Date of Certificate 2 May 1916
Officiating Minister A Appelt
12 8 May 1916 Leonard Frederick Schwass
Sarah Ella Bockmann
Leonard Frederick Schwass
Sarah Ella Bockmann
πŸ’ 1916/2
Bachelor
Spinster
Farmer
Domestic Duties
31
25
Rosedale
Rosedale
4 months
25 years
House of M. J. H. I. Bockmann, Rosedale 16/4100 8 May 1916 A Appelt
No 12
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Leonard Frederick Schwass Sarah Ella Bockmann
  πŸ’ 1916/2
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 25
Dwelling Place Rosedale Rosedale
Length of Residence 4 months 25 years
Marriage Place House of M. J. H. I. Bockmann, Rosedale
Folio 16/4100
Consent
Date of Certificate 8 May 1916
Officiating Minister A Appelt
13 31 May 1916 Bertram Montagu Field
Muriel Thornton Dudley
Bertram Montagu Field
Muriel Thornton Dudley
πŸ’ 1916/7336
Bachelor
Spinster
Farmer
Domestic Duties
33
30
Thorpe
Motueka
6 years
9 years
St Thomas Church, Motueka 16/4099 31 May 1916 J Vosper
No 13
Date of Notice 31 May 1916
  Groom Bride
Names of Parties Bertram Montagu Field Muriel Thornton Dudley
  πŸ’ 1916/7336
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 30
Dwelling Place Thorpe Motueka
Length of Residence 6 years 9 years
Marriage Place St Thomas Church, Motueka
Folio 16/4099
Consent
Date of Certificate 31 May 1916
Officiating Minister J Vosper

Page 1928

District of Motueka Quarter ending 30 June 1916 Registrar William McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 6 June 1916 Bertie Herman George Williams
Lilian May Evans
Bertie Herman George Williams
Lilian May Evans
πŸ’ 1916/8539
Bachelor
Spinster
Farmer
Domestic duties
22
21
Pangatotara
Umukuri
22 years
21 years
Presbyterian Parsonage, Riwaka 16/4098 6 June 1916 W W French
No 14
Date of Notice 6 June 1916
  Groom Bride
Names of Parties Bertie Herman George Williams Lilian May Evans
  πŸ’ 1916/8539
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place Pangatotara Umukuri
Length of Residence 22 years 21 years
Marriage Place Presbyterian Parsonage, Riwaka
Folio 16/4098
Consent
Date of Certificate 6 June 1916
Officiating Minister W W French
15 14 June 1916 Robert Alexander Wallace
Annie Dorothea Johanna Bensemann
Robert Alexander Wallace
Annie Dorothea Johanna Bensemann
πŸ’ 1916/7335
Bachelor
Spinster
Farmer
Domestic duties
34
27
Upper Moutere
Upper Moutere
3 days
27 years
House of H. D. Bensemann, Upper Moutere 16/4097 14 June 1916 W W French
No 15
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Robert Alexander Wallace Annie Dorothea Johanna Bensemann
  πŸ’ 1916/7335
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 27
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 3 days 27 years
Marriage Place House of H. D. Bensemann, Upper Moutere
Folio 16/4097
Consent
Date of Certificate 14 June 1916
Officiating Minister W W French
16 16 June 1916 William Hilton McGaveston
Ivy Gertrude Tillson
William Hilton McGaveston
Ivy Gertrude Tillson
πŸ’ 1916/7334
Bachelor
Spinster
Farmer
Domestic duties
23
24
Ngatimoti
Braeburn
23 years
6 years
Registrars Office, Motueka 16/4096 16 June 1916 W McInnes Registrar
No 16
Date of Notice 16 June 1916
  Groom Bride
Names of Parties William Hilton McGaveston Ivy Gertrude Tillson
  πŸ’ 1916/7334
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 24
Dwelling Place Ngatimoti Braeburn
Length of Residence 23 years 6 years
Marriage Place Registrars Office, Motueka
Folio 16/4096
Consent
Date of Certificate 16 June 1916
Officiating Minister W McInnes Registrar
17 20 June 1916 George Inglis
Eunice Maude Franklin
George Inglis
Eunice Maude Franklin
πŸ’ 1916/7333
Bachelor
Spinster
Farmer
Domestic duties
24
19
Riwaka
Sandy Bay
24 years
19 years
Registrars Office, Motueka 16/4095 Thomas Alexander Franklin (Father) 24 June 1916 W McInnes Registrar
No 17
Date of Notice 20 June 1916
  Groom Bride
Names of Parties George Inglis Eunice Maude Franklin
  πŸ’ 1916/7333
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 19
Dwelling Place Riwaka Sandy Bay
Length of Residence 24 years 19 years
Marriage Place Registrars Office, Motueka
Folio 16/4095
Consent Thomas Alexander Franklin (Father)
Date of Certificate 24 June 1916
Officiating Minister W McInnes Registrar

Page 1929

District of Motueka Quarter ending 30 September 1916 Registrar W. W. Sims
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17A 28 July 1916 George Manoel Smith
Mabel Hutchinson Simpson Baxter
George Manoel Smith
Mabel Hutchinson Simpson Baxter
πŸ’ 1916/1363
Bachelor
Spinster
Painter
Tailoress
23
26
Lower Moutere
Lower Moutere
23 years
12 months
Jubilee Hall, Lower Moutere 16/6177 28 July 1916 John Newlands
No 17A
Date of Notice 28 July 1916
  Groom Bride
Names of Parties George Manoel Smith Mabel Hutchinson Simpson Baxter
  πŸ’ 1916/1363
Condition Bachelor Spinster
Profession Painter Tailoress
Age 23 26
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 23 years 12 months
Marriage Place Jubilee Hall, Lower Moutere
Folio 16/6177
Consent
Date of Certificate 28 July 1916
Officiating Minister John Newlands
18 28 July 1916 Harry Lionel Bruning
Ethel Inwood
Harry Lionel Bruning
Ethel Inwood
πŸ’ 1916/3047
Bachelor
Spinster
Labourer
Household duties
28
21
Tasman
Tasman
27 years
21 years
Mr. H. Inwood's House, Tasman 16/6178 29 July 1916 W. W. French
No 18
Date of Notice 28 July 1916
  Groom Bride
Names of Parties Harry Lionel Bruning Ethel Inwood
  πŸ’ 1916/3047
Condition Bachelor Spinster
Profession Labourer Household duties
Age 28 21
Dwelling Place Tasman Tasman
Length of Residence 27 years 21 years
Marriage Place Mr. H. Inwood's House, Tasman
Folio 16/6178
Consent
Date of Certificate 29 July 1916
Officiating Minister W. W. French
19 28 August 1916 Horace Woodley
Mary Anne Henderson Wallis
Horace Woodley
Mary Ann Henderson Wallis
πŸ’ 1916/1399
Bachelor
Spinster
Farmer
Teacher
22
23
Motueka
Lower Moutere
3 days
23 years
House of Mr. R. Wallis, Lower Moutere 16/6341 28 August 1916 Chas. A. Foston
No 19
Date of Notice 28 August 1916
  Groom Bride
Names of Parties Horace Woodley Mary Anne Henderson Wallis
BDM Match (98%) Horace Woodley Mary Ann Henderson Wallis
  πŸ’ 1916/1399
Condition Bachelor Spinster
Profession Farmer Teacher
Age 22 23
Dwelling Place Motueka Lower Moutere
Length of Residence 3 days 23 years
Marriage Place House of Mr. R. Wallis, Lower Moutere
Folio 16/6341
Consent
Date of Certificate 28 August 1916
Officiating Minister Chas. A. Foston
20 19 September 1916 Benjamin Mansfield
Muriel Eileen Rankin
Benjamin Mansfield
Muriel Eileen Rankin
πŸ’ 1916/1362
Bachelor
Spinster
Electrician
Teacher
29
27
Motueka
Motueka
3 days
27 years
St. Thomas' Church, Motueka 16/6176 19 September 1916 John Vosper
No 20
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Benjamin Mansfield Muriel Eileen Rankin
  πŸ’ 1916/1362
Condition Bachelor Spinster
Profession Electrician Teacher
Age 29 27
Dwelling Place Motueka Motueka
Length of Residence 3 days 27 years
Marriage Place St. Thomas' Church, Motueka
Folio 16/6176
Consent
Date of Certificate 19 September 1916
Officiating Minister John Vosper

Page 1931

District of Motueka Quarter ending 31 December 1916 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 19 October 1916 Walter Alfred Townsend
Ruby Mickell
Walter Alfred Townsend
Ruby Mickell
πŸ’ 1916/2756
Bachelor
Spinster
Biograph Operator
Household Duties
22
23
Motueka
Umukuri
3 days
23 years
Registrar's Office, Motueka 16/7861 19 October 1916 W. McInnes
No 21
Date of Notice 19 October 1916
  Groom Bride
Names of Parties Walter Alfred Townsend Ruby Mickell
  πŸ’ 1916/2756
Condition Bachelor Spinster
Profession Biograph Operator Household Duties
Age 22 23
Dwelling Place Motueka Umukuri
Length of Residence 3 days 23 years
Marriage Place Registrar's Office, Motueka
Folio 16/7861
Consent
Date of Certificate 19 October 1916
Officiating Minister W. McInnes
22 30 October 1916 Ernest Stewart
Ella Bruning
Erenest Stewart
Ella Bruning
πŸ’ 1916/2755
Bachelor
Spinster
Soldier
Domestic Duties
27
22
Motueka
Umukuri
6 months
22 years
Registrar's Office, Motueka 16/7860 30 October 1916 W. McInnes
No 22
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Ernest Stewart Ella Bruning
BDM Match (97%) Erenest Stewart Ella Bruning
  πŸ’ 1916/2755
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 27 22
Dwelling Place Motueka Umukuri
Length of Residence 6 months 22 years
Marriage Place Registrar's Office, Motueka
Folio 16/7860
Consent
Date of Certificate 30 October 1916
Officiating Minister W. McInnes
23 15 November 1916 Ernest Fair
Ethel Maud McNabb
Ernest Fair
Ethel Maud McNabb
πŸ’ 1916/1760
Bachelor
Spinster
Draper
Domestic Duties
31
21
Wellington
Motueka
3 days
5 days
St Peter's Church, Wellington 16/6531 15 November 1916 Rev. H. Watson
No 23
Date of Notice 15 November 1916
  Groom Bride
Names of Parties Ernest Fair Ethel Maud McNabb
  πŸ’ 1916/1760
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 31 21
Dwelling Place Wellington Motueka
Length of Residence 3 days 5 days
Marriage Place St Peter's Church, Wellington
Folio 16/6531
Consent
Date of Certificate 15 November 1916
Officiating Minister Rev. H. Watson

Page 1935

District of Motupiko Quarter ending 30 June 1916 Registrar A. Coleman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 April 1916 William Gazley
Effie Annie Coleman
William Gazley
Effie Annie Coleman
πŸ’ 1916/4825
Bachelor
Spinster
Clerk
Domestic
25 years
27 years
Motupiko
Motupiko
4 days
21 years
St George's Church, Motupiko 16/2162 22 April 1916 Rev. A. Berryman
No 1
Date of Notice 22 April 1916
  Groom Bride
Names of Parties William Gazley Effie Annie Coleman
  πŸ’ 1916/4825
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 years 27 years
Dwelling Place Motupiko Motupiko
Length of Residence 4 days 21 years
Marriage Place St George's Church, Motupiko
Folio 16/2162
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev. A. Berryman
2 20 June 1916 Alexander Anderson Fleming
Isabella Agnes Christian
Alexander Anderson Fleming
Isabella Agnes Christian
πŸ’ 1916/6642
Bachelor
Spinster
Fireman N.Z.R.
Domestic
21 years
20 years
Nelson
Glenhope
3 days
4 years
Mr J. T. Christian's Residence, Glenhope 16/4108 John Thomas Christian, Father 20 June 1916 Rev. A. Berryman
No 2
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Alexander Anderson Fleming Isabella Agnes Christian
  πŸ’ 1916/6642
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic
Age 21 years 20 years
Dwelling Place Nelson Glenhope
Length of Residence 3 days 4 years
Marriage Place Mr J. T. Christian's Residence, Glenhope
Folio 16/4108
Consent John Thomas Christian, Father
Date of Certificate 20 June 1916
Officiating Minister Rev. A. Berryman

Page 1943

District of Murchison Quarter ending 30 June 1916 Registrar F. A. Clayton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 April 1916 David William Oxnam
Dorothy Victoria McCaa
David William Oxnam
Dorothy Victoria McCaa
πŸ’ 1916/6643
Bachelor
Spinster
Farmer
Household Duties
31
18
Tutaki
Tutaki
31 years
5 1/2 years
Residence of Bride's parents, Tutaki 16/4109 Geo. Washington McCaa - Father 25 April 1916 Rev. F. J. Ferry
No 1
Date of Notice 25 April 1916
  Groom Bride
Names of Parties David William Oxnam Dorothy Victoria McCaa
  πŸ’ 1916/6643
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 31 18
Dwelling Place Tutaki Tutaki
Length of Residence 31 years 5 1/2 years
Marriage Place Residence of Bride's parents, Tutaki
Folio 16/4109
Consent Geo. Washington McCaa - Father
Date of Certificate 25 April 1916
Officiating Minister Rev. F. J. Ferry

Page 1945

District of Murchison Quarter ending 30 September 1916 Registrar F. A. Clayton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 19 August 1916 Fenton Montague Burnett
Barbara Dorothy McRitchie
Fenton Montague Burnett
Barbara Dorothy McRitchie
πŸ’ 1916/1361
Bachelor
Spinster
Farmer
Domestic
26
19
Maruia North
Murchison
8 years
16 years
Rose Mount Methodist Church, Murchison 16/6175 Jessie James, mother 19 August 1916 William Alexander
No 2
Date of Notice 19 August 1916
  Groom Bride
Names of Parties Fenton Montague Burnett Barbara Dorothy McRitchie
  πŸ’ 1916/1361
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Maruia North Murchison
Length of Residence 8 years 16 years
Marriage Place Rose Mount Methodist Church, Murchison
Folio 16/6175
Consent Jessie James, mother
Date of Certificate 19 August 1916
Officiating Minister William Alexander
3 13 September 1916 Edward Currie
Mary James
Edward Currie
Mary James
πŸ’ 1916/1360
Bachelor
Spinster
Slaughterman
Domestic Duties
27
20
Murchison
Murchison
1 year
12 years
Registrar's Office, Murchison 16/6174 Jesse James, Father 13 September 1916 F. A. Clayton
No 3
Date of Notice 13 September 1916
  Groom Bride
Names of Parties Edward Currie Mary James
  πŸ’ 1916/1360
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 27 20
Dwelling Place Murchison Murchison
Length of Residence 1 year 12 years
Marriage Place Registrar's Office, Murchison
Folio 16/6174
Consent Jesse James, Father
Date of Certificate 13 September 1916
Officiating Minister F. A. Clayton

Page 1947

District of Murchison Quarter ending 31 December 1916 Registrar F. B. Clayton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 November 1916 Robert Haswell
Annie Blanche Milligan
Robert Haswell
Annie Blanche Milligan
πŸ’ 1916/2758
Bachelor
Spinster
Farm Hand
Household Duties
21
22
Murchison
Murchison
18 months
18 months
Residence of William Milligan, Fairfax Street, Murchison 16/7863 20 November 1916 F. J. Ferry
No 4
Date of Notice 20 November 1916
  Groom Bride
Names of Parties Robert Haswell Annie Blanche Milligan
  πŸ’ 1916/2758
Condition Bachelor Spinster
Profession Farm Hand Household Duties
Age 21 22
Dwelling Place Murchison Murchison
Length of Residence 18 months 18 months
Marriage Place Residence of William Milligan, Fairfax Street, Murchison
Folio 16/7863
Consent
Date of Certificate 20 November 1916
Officiating Minister F. J. Ferry
5 6 December 1916 Frank Gorbin
Emma Florence Dellow
Frank Gorlin
Emma Florence Dellow
πŸ’ 1916/2757
Bachelor
Spinster
Miner
Household Duties
29
22
Murchison, Burnetts Face
Murchison
3 days
2 weeks
St Paul's Church, Murchison 16/7862 6 December 1916 F. J. Ferry
No 5
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Frank Gorbin Emma Florence Dellow
BDM Match (96%) Frank Gorlin Emma Florence Dellow
  πŸ’ 1916/2757
Condition Bachelor Spinster
Profession Miner Household Duties
Age 29 22
Dwelling Place Murchison, Burnetts Face Murchison
Length of Residence 3 days 2 weeks
Marriage Place St Paul's Church, Murchison
Folio 16/7862
Consent
Date of Certificate 6 December 1916
Officiating Minister F. J. Ferry

Page 1949

District of Nelson Quarter ending 31 March 1916 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1916 Robert Collingwood Cartner
Florence Emily Shone
Robert Collingwood Cartner
Florence Emily Shone
πŸ’ 1916/3925
Bachelor
Spinster
School Teacher
School Teacher
30
27
Nelson
Nelson
3 Weeks
27 Years
St John's Methodist Church, Nelson 16/1152 12 January 1916 Rev. H. Baumber Methodist Minister
No 1
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Robert Collingwood Cartner Florence Emily Shone
  πŸ’ 1916/3925
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 30 27
Dwelling Place Nelson Nelson
Length of Residence 3 Weeks 27 Years
Marriage Place St John's Methodist Church, Nelson
Folio 16/1152
Consent
Date of Certificate 12 January 1916
Officiating Minister Rev. H. Baumber Methodist Minister
2 14 January 1916 Christopher Robert McDonogh
Edith Gertrude Tear
Christopher Robert McDonogh
Edith Gertrude Tear
πŸ’ 1916/6980
Bachelor
Spinster
Painter
29
25
Nelson
Nelson
29 years
25 Years
All Saints' Church of England, Nelson 16/4485 14 January 1916 Rev. J. Rogers Church of England Minister
No 2
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Christopher Robert McDonogh Edith Gertrude Tear
  πŸ’ 1916/6980
Condition Bachelor Spinster
Profession Painter
Age 29 25
Dwelling Place Nelson Nelson
Length of Residence 29 years 25 Years
Marriage Place All Saints' Church of England, Nelson
Folio 16/4485
Consent
Date of Certificate 14 January 1916
Officiating Minister Rev. J. Rogers Church of England Minister
3 21 January 1916 Henry Victor Newport
Edith Patterson
Harry Victor Newport
Edith Pattersen
πŸ’ 1916/3919
Bachelor
Spinster
Farmer
Domestic Duties
21
21
Nelson
Nelson
3 Weeks
3 Weeks
St Mary's Roman Catholic Church, Nelson 16/1151 21 January 1916 Rev. J. Symons Roman Catholic Priest
No 3
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Henry Victor Newport Edith Patterson
BDM Match (92%) Harry Victor Newport Edith Pattersen
  πŸ’ 1916/3919
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 21
Dwelling Place Nelson Nelson
Length of Residence 3 Weeks 3 Weeks
Marriage Place St Mary's Roman Catholic Church, Nelson
Folio 16/1151
Consent
Date of Certificate 21 January 1916
Officiating Minister Rev. J. Symons Roman Catholic Priest
4 29 January 1916 Harry Charles Cook
Louisa Maud Bright
Henry Charles Cook
Louisa Maud Bright
πŸ’ 1916/3908
Widower
Spinster
Salvation Army Officer Minister
Domestic Duties
48
41
Nelson
Nelson
4 Days
14 Days
Residence of Maria Wright, Examiner Street, Nelson 16/1150 29 January 1916 William Gist Salvation Army Officer
No 4
Date of Notice 29 January 1916
  Groom Bride
Names of Parties Harry Charles Cook Louisa Maud Bright
BDM Match (94%) Henry Charles Cook Louisa Maud Bright
  πŸ’ 1916/3908
Condition Widower Spinster
Profession Salvation Army Officer Minister Domestic Duties
Age 48 41
Dwelling Place Nelson Nelson
Length of Residence 4 Days 14 Days
Marriage Place Residence of Maria Wright, Examiner Street, Nelson
Folio 16/1150
Consent
Date of Certificate 29 January 1916
Officiating Minister William Gist Salvation Army Officer
5 31 January 1916 Cyril Montague Bartlett
Hester Hawthorn Ham
Cyril Montague Bartlett
Hester Hawthorn Ham
πŸ’ 1916/3899
Bachelor
Widow
Farmer
Domestic Duties
41
44
Nelson
Nelson
3 Days
3 years
The Cathedral, Nelson 16/1148 31 January 1916 Rev. G. E. Weeks Church of England Minister
No 5
Date of Notice 31 January 1916
  Groom Bride
Names of Parties Cyril Montague Bartlett Hester Hawthorn Ham
  πŸ’ 1916/3899
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 41 44
Dwelling Place Nelson Nelson
Length of Residence 3 Days 3 years
Marriage Place The Cathedral, Nelson
Folio 16/1148
Consent
Date of Certificate 31 January 1916
Officiating Minister Rev. G. E. Weeks Church of England Minister

Page 1950

District of Nelson Quarter ending 31 March 1916 Registrar B. Lyons
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 February 1916 Frederick William Townsend
Fanny Margaret Bruning
Fredrick William Townsend
Fanny Margert Bruning
πŸ’ 1916/9935
Widower
Spinster
Labourer
37
21
Nelson
Nelson
13 years
1 week
The Office of the Registrar of Marriages, Nelson 16/1149 5 February 1916 S. Tyson Registrar of Marriages Nelson
No 6
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Frederick William Townsend Fanny Margaret Bruning
BDM Match (94%) Fredrick William Townsend Fanny Margert Bruning
  πŸ’ 1916/9935
Condition Widower Spinster
Profession Labourer
Age 37 21
Dwelling Place Nelson Nelson
Length of Residence 13 years 1 week
Marriage Place The Office of the Registrar of Marriages, Nelson
Folio 16/1149
Consent
Date of Certificate 5 February 1916
Officiating Minister S. Tyson Registrar of Marriages Nelson
7 7 February 1916 Edward Albert Edwards
Dorothy May Mary Campbell Boulter-Mallowes
Edward Albert Edwards
Dorothy May Mary Campbell Boulter Mallowes
πŸ’ 1916/6981
Bachelor
Spinster
Hairdresser
Domestic Duties
29
21
Nelson
Nelson
29 years
2 years
All Saints' Church, Vanguard Street, Nelson 16/4486 7 February 1916 Rev. J. A. Rogers Church of England
No 7
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Edward Albert Edwards Dorothy May Mary Campbell Boulter-Mallowes
BDM Match (99%) Edward Albert Edwards Dorothy May Mary Campbell Boulter Mallowes
  πŸ’ 1916/6981
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 29 21
Dwelling Place Nelson Nelson
Length of Residence 29 years 2 years
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 16/4486
Consent
Date of Certificate 7 February 1916
Officiating Minister Rev. J. A. Rogers Church of England
8 16 February 1916 David Archibald Victor Clive Drummond
Margaret Mary McComisky
David Archibald Victor Clive Drummond
Margaret Mary McComisky
πŸ’ 1916/3898
Bachelor
Spinster
Sapper Wireless Troop
Civil Servant
25
27
Nelson
Nelson
9 hours
3 Days
Dwelling of Katherine Hayman, Manuka Street, Nelson 16/1147 16 February 1916 Rev. H. Baumber Methodist
No 8
Date of Notice 16 February 1916
  Groom Bride
Names of Parties David Archibald Victor Clive Drummond Margaret Mary McComisky
  πŸ’ 1916/3898
Condition Bachelor Spinster
Profession Sapper Wireless Troop Civil Servant
Age 25 27
Dwelling Place Nelson Nelson
Length of Residence 9 hours 3 Days
Marriage Place Dwelling of Katherine Hayman, Manuka Street, Nelson
Folio 16/1147
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. H. Baumber Methodist
9 16 February 1916 David Johnston
Monica May Smith
David Johnston
Monica May Smith
πŸ’ 1916/3894
Bachelor
Spinster
Blacksmith
Domestic Duties
23
21
Nelson
Nelson
3 Days
3 Days
St Mary's Roman Catholic Church, Nelson 16/1144 16 February 1916 Rev. J. Symons Roman Catholic
No 9
Date of Notice 16 February 1916
  Groom Bride
Names of Parties David Johnston Monica May Smith
  πŸ’ 1916/3894
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 23 21
Dwelling Place Nelson Nelson
Length of Residence 3 Days 3 Days
Marriage Place St Mary's Roman Catholic Church, Nelson
Folio 16/1144
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. J. Symons Roman Catholic
10 18 February 1916 Frederick Dunkel
Louie Alberta Ethel Sarah Mary Grist
Frederick Sunkel
Louie Alberta Ethel Sarah Mary Grist
πŸ’ 1916/3897
Bachelor
Spinster
Labourer
Domestic Duties
28
24
Nelson
Nelson
6 Days
7 Days
Cathedral, Nelson 16/1146 18 February 1916 Rev. G. E. Weeks Church of England
No 10
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Frederick Dunkel Louie Alberta Ethel Sarah Mary Grist
BDM Match (97%) Frederick Sunkel Louie Alberta Ethel Sarah Mary Grist
  πŸ’ 1916/3897
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 6 Days 7 Days
Marriage Place Cathedral, Nelson
Folio 16/1146
Consent
Date of Certificate 18 February 1916
Officiating Minister Rev. G. E. Weeks Church of England

Page 1951

District of Nelson Quarter ending 31 March 1916 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 21 February 1916 Hugh Boyd McLaren
Alice Florence Mayo
Hugh Boyd McLaren
Alice Florence Mayo
πŸ’ 1916/6983
Bachelor
Spinster
Draper
School Teacher
31
24
Nelson
Nelson
4 Days
3 Weeks
All Saints' Church, Nelson 16/4488 21 February 1916 Rev. W. S. Lucas, Church of England Minister
No 11
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Hugh Boyd McLaren Alice Florence Mayo
  πŸ’ 1916/6983
Condition Bachelor Spinster
Profession Draper School Teacher
Age 31 24
Dwelling Place Nelson Nelson
Length of Residence 4 Days 3 Weeks
Marriage Place All Saints' Church, Nelson
Folio 16/4488
Consent
Date of Certificate 21 February 1916
Officiating Minister Rev. W. S. Lucas, Church of England Minister
12 23 February 1916 Frank Garguilo
Ethel May Alberta Creed
Frank Garguilo
Ethel May Alberta Creed
πŸ’ 1916/3896
Bachelor
Spinster
Gardener
Domestic Duties
21
21
Nelson
Nelson
4 years
11 years
Church of Christ, Waimea Road, Nelson 16/1145 23 February 1916 Rev. P. A. Dickson, Church of Christ Minister
No 12
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Frank Garguilo Ethel May Alberta Creed
  πŸ’ 1916/3896
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 21 21
Dwelling Place Nelson Nelson
Length of Residence 4 years 11 years
Marriage Place Church of Christ, Waimea Road, Nelson
Folio 16/1145
Consent
Date of Certificate 23 February 1916
Officiating Minister Rev. P. A. Dickson, Church of Christ Minister
13 25 February 1916 Vernon Samuel Hunter
May Louisa Futter
Vernon Samuel Winter
May Louisa Futter
πŸ’ 1916/3893
Bachelor
Spinster
Clerk
25
29
Nelson
Nelson
1 year
3 weeks
Cathedral, Nelson 16/1143 25 February 1916 Rev. G. E. Weeks, Church of England Minister
No 13
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Vernon Samuel Hunter May Louisa Futter
BDM Match (95%) Vernon Samuel Winter May Louisa Futter
  πŸ’ 1916/3893
Condition Bachelor Spinster
Profession Clerk
Age 25 29
Dwelling Place Nelson Nelson
Length of Residence 1 year 3 weeks
Marriage Place Cathedral, Nelson
Folio 16/1143
Consent
Date of Certificate 25 February 1916
Officiating Minister Rev. G. E. Weeks, Church of England Minister
14 28 February 1916 Donald Douglas Gill
Myra Myrtle Burn
Donald Douglas Gill
Myra Myrtle Burn
πŸ’ 1916/3892
Bachelor
Spinster
Coachbuilder Member of the Expeditionary Forces
Domestic Duties
24
22
Nelson
Nelson
1 Day
22 Years
Baptist Church, Nelson 16/1142 28 February 1916 Rev. W. E. Lambert, Baptist Minister
No 14
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Donald Douglas Gill Myra Myrtle Burn
  πŸ’ 1916/3892
Condition Bachelor Spinster
Profession Coachbuilder Member of the Expeditionary Forces Domestic Duties
Age 24 22
Dwelling Place Nelson Nelson
Length of Residence 1 Day 22 Years
Marriage Place Baptist Church, Nelson
Folio 16/1142
Consent
Date of Certificate 28 February 1916
Officiating Minister Rev. W. E. Lambert, Baptist Minister
15 28 February 1916 Edward Christian Frederick Schroder
Kate Cordwell
Edward Christian Frederick Schroder
Kate Cordwell
πŸ’ 1916/1545
Bachelor
Spinster
Farmer
Domestic Duties
37
32
Nelson
Nelson
37 years
4 years
All Saints' Church, Nelson 16/6437 28 February 1916 Rev. J. Rogers, Church of England Minister
No 15
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Edward Christian Frederick Schroder Kate Cordwell
  πŸ’ 1916/1545
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 32
Dwelling Place Nelson Nelson
Length of Residence 37 years 4 years
Marriage Place All Saints' Church, Nelson
Folio 16/6437
Consent
Date of Certificate 28 February 1916
Officiating Minister Rev. J. Rogers, Church of England Minister

Page 1952

District of Nelson Quarter ending 31 March 1916 Registrar S. Lysons
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 1 March 1916 Kenneth Hubert Allen
Beatrice Lenore Ivy Sharp
Kenneth Hubert Allen
Beatrice Lenore Ivy Sharp
πŸ’ 1916/3891
Bachelor
Spinster
Bank Officer
Lady
25
25
Nelson
Nelson
3 days
25 years
Cathedral, Nelson 16/1141 1 March 1916 Rev. G. E. Weeks Church of England
No 16
Date of Notice 1 March 1916
  Groom Bride
Names of Parties Kenneth Hubert Allen Beatrice Lenore Ivy Sharp
  πŸ’ 1916/3891
Condition Bachelor Spinster
Profession Bank Officer Lady
Age 25 25
Dwelling Place Nelson Nelson
Length of Residence 3 days 25 years
Marriage Place Cathedral, Nelson
Folio 16/1141
Consent
Date of Certificate 1 March 1916
Officiating Minister Rev. G. E. Weeks Church of England
17 7 March 1916 Wallace Anderson Tod
Adeline Buxton Chisnall
Wallace Anderson Tod
Adeline Buxton Chisnall
πŸ’ 1916/3890
Bachelor
Spinster
Sheep Farmer
Domestic Duties
26
22
Stoke
Stoke
3 days
22 years
St Barnabas' Church, Stoke 16/1140 7 March 1916 Rev. A. J. Carr Church of England
No 17
Date of Notice 7 March 1916
  Groom Bride
Names of Parties Wallace Anderson Tod Adeline Buxton Chisnall
  πŸ’ 1916/3890
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 26 22
Dwelling Place Stoke Stoke
Length of Residence 3 days 22 years
Marriage Place St Barnabas' Church, Stoke
Folio 16/1140
Consent
Date of Certificate 7 March 1916
Officiating Minister Rev. A. J. Carr Church of England
18 9 March 1916 David MacFarlane MacKenzie
Fanny Mary Allison Ricketts
David MacFarlane MacKenzie
Fanny Mary Allison Ricketts
πŸ’ 1916/6982
Bachelor
Spinster
Packer
Domestic Duties
24
18
Nelson
Nelson
5 years
18 years
All Saints' Church, Vanguard Street, Nelson 16/4487 Ambrose Edward Ricketts (Father) 9 March 1916 Rev. J. Rogers Church of England
No 18
Date of Notice 9 March 1916
  Groom Bride
Names of Parties David MacFarlane MacKenzie Fanny Mary Allison Ricketts
  πŸ’ 1916/6982
Condition Bachelor Spinster
Profession Packer Domestic Duties
Age 24 18
Dwelling Place Nelson Nelson
Length of Residence 5 years 18 years
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 16/4487
Consent Ambrose Edward Ricketts (Father)
Date of Certificate 9 March 1916
Officiating Minister Rev. J. Rogers Church of England
19 25 March 1916 Vincent Frank Kroupa
Amelia Ivy Bennett
Vincent Frank Kroupa
Amelia Ivy Bennett
πŸ’ 1916/3888
Bachelor
Spinster
Soldier
Dressmaker
26
19
Nelson
Nelson
3 days
19 years
Baptist Church, Nelson 16/1138 George Bennett (Father) 25 March 1916 Rev. J. H. MacKenzie Presbyterian
No 19
Date of Notice 25 March 1916
  Groom Bride
Names of Parties Vincent Frank Kroupa Amelia Ivy Bennett
  πŸ’ 1916/3888
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 26 19
Dwelling Place Nelson Nelson
Length of Residence 3 days 19 years
Marriage Place Baptist Church, Nelson
Folio 16/1138
Consent George Bennett (Father)
Date of Certificate 25 March 1916
Officiating Minister Rev. J. H. MacKenzie Presbyterian

Page 1953

District of Nelson Quarter ending 30 June 1916 Registrar J. W. Emerson
No Date of Notice Names and 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 10 April 1916 Harry Crimp Syder
Beatrice Minnie Banks
Harry Crimp Syder
Beatrice Minnie Banks
πŸ’ 1916/6240
Bachelor
Spinster
New Zealand Railway Employee
Domestic
21
26
Nelson
Nelson
1 week
1 week
Dwelling of William Oswald Price, Brougham Street, Nelson 16/3708 10 April 1916 Rev. John A. Rogers, Church of England
No 20
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Harry Crimp Syder Beatrice Minnie Banks
  πŸ’ 1916/6240
Condition Bachelor Spinster
Profession New Zealand Railway Employee Domestic
Age 21 26
Dwelling Place Nelson Nelson
Length of Residence 1 week 1 week
Marriage Place Dwelling of William Oswald Price, Brougham Street, Nelson
Folio 16/3708
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. John A. Rogers, Church of England
21 11 April 1916 Frederick William Harris Daw
Agnes Marion Gibson
Frederick William Harris Daw
Agnes Marion Gibson
πŸ’ 1916/6638
Bachelor
Spinster
Mining and electrical engineer
31
24
Nelson
Stoke
7 days
2 years
Cathedral, Nelson 16/4126 11 April 1916 Rev. G. E. Weeks, Church of England
No 21
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Frederick William Harris Daw Agnes Marion Gibson
  πŸ’ 1916/6638
Condition Bachelor Spinster
Profession Mining and electrical engineer
Age 31 24
Dwelling Place Nelson Stoke
Length of Residence 7 days 2 years
Marriage Place Cathedral, Nelson
Folio 16/4126
Consent
Date of Certificate 11 April 1916
Officiating Minister Rev. G. E. Weeks, Church of England
22 12 April 1916 Llewellyn Grey Rowling
Pearle Katherine Wright
Llewellyn Grey Rowling
Pearle Catherine Wright
πŸ’ 1916/6646
Bachelor
Spinster
Hop-grower
Domestic duties
21
33
Nelson
Nelson
1 month
1 month
Office of Registrar of Marriages, Nelson 16/4127 12 April 1916 P. Dyson, Registrar of Marriages
No 22
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Llewellyn Grey Rowling Pearle Katherine Wright
BDM Match (98%) Llewellyn Grey Rowling Pearle Catherine Wright
  πŸ’ 1916/6646
Condition Bachelor Spinster
Profession Hop-grower Domestic duties
Age 21 33
Dwelling Place Nelson Nelson
Length of Residence 1 month 1 month
Marriage Place Office of Registrar of Marriages, Nelson
Folio 16/4127
Consent
Date of Certificate 12 April 1916
Officiating Minister P. Dyson, Registrar of Marriages
23 12 April 1916 Ernest Clifford Cummings
Winifred Gladys Rowe
Ernest Clifford Cummings
Winifred Gladys Rowe
πŸ’ 1916/6657
Bachelor
Spinster
Farmer
Dressmaker
28
20
Wakapuaka
Nelson
28 years
20 years
Presbyterian Church, Nile Street, Nelson 16/4128 Henry Rowe, Father 12 April 1916 Rev. J. H. MacKenzie, Presbyterian
No 23
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Ernest Clifford Cummings Winifred Gladys Rowe
  πŸ’ 1916/6657
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 20
Dwelling Place Wakapuaka Nelson
Length of Residence 28 years 20 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 16/4128
Consent Henry Rowe, Father
Date of Certificate 12 April 1916
Officiating Minister Rev. J. H. MacKenzie, Presbyterian
24 13 April 1916 William Wallace Brewerton
Lizzie May Rhodes
William Wallace Brewerton
Lizzie May Rhodes
πŸ’ 1916/6664
Bachelor
Spinster
Labourer
Domestic duties
24
22
Nelson
Nelson
2 months
2 months
Residence of Ven. W. Hockey, Brook Street, Nelson 16/4129 13 April 1916 Rev. W. E. Lambert, Baptist
No 24
Date of Notice 13 April 1916
  Groom Bride
Names of Parties William Wallace Brewerton Lizzie May Rhodes
  πŸ’ 1916/6664
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 22
Dwelling Place Nelson Nelson
Length of Residence 2 months 2 months
Marriage Place Residence of Ven. W. Hockey, Brook Street, Nelson
Folio 16/4129
Consent
Date of Certificate 13 April 1916
Officiating Minister Rev. W. E. Lambert, Baptist

Page 1954

District of Nelson Quarter ending 30 June 1916 Registrar P. D. Emerson
No Date of Notice Names and 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 13 April 1916 James Ebenezer Hockey
Elsie Sarah Brewerton
James Ebenezer Hockey
Elsie Sarah Brewerton
πŸ’ 1916/6665
Bachelor
Spinster
Carpenter
Domestic duties
25
26
Nelson
Matai Valley
25 years
8 years
Residence of Mrs. W. Hockey, Brook Street, Nelson. 16/4130 13 April 1916 Rev. W. E. Lambert, Baptist.
No 25
Date of Notice 13 April 1916
  Groom Bride
Names of Parties James Ebenezer Hockey Elsie Sarah Brewerton
  πŸ’ 1916/6665
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 25 26
Dwelling Place Nelson Matai Valley
Length of Residence 25 years 8 years
Marriage Place Residence of Mrs. W. Hockey, Brook Street, Nelson.
Folio 16/4130
Consent
Date of Certificate 13 April 1916
Officiating Minister Rev. W. E. Lambert, Baptist.
26 17 April 1916 Herbert Neal
Olive Mabel Barnes
Herbert Neal
Olive Mabel Barnes
πŸ’ 1916/6668
Bachelor
Spinster
Farmer
Domestic duties
24
18
Nelson
Wakapuaka
3 days
18 years
Dwelling of Daniel Barnes, Wakapuaka 16/4133 Daniel Barnes, Father 17 April 1916 Rev. B. D. Ashcroft, Church of England.
No 26
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Herbert Neal Olive Mabel Barnes
  πŸ’ 1916/6668
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 18
Dwelling Place Nelson Wakapuaka
Length of Residence 3 days 18 years
Marriage Place Dwelling of Daniel Barnes, Wakapuaka
Folio 16/4133
Consent Daniel Barnes, Father
Date of Certificate 17 April 1916
Officiating Minister Rev. B. D. Ashcroft, Church of England.
27 19 April 1916 Francis Peter Kellor
Florance Katheleen Stuart
Francis Peter Kellor
Florence Kathleen Stuart
πŸ’ 1916/565
Widower (21 May, 1914)
Spinster
Sheep Farmer
Domestic duties
37
22
Nelson
Nelson
3 days
3 days
Church of England, Port Nelson. 16/3709 19 April 1916 Rev. John A. Rogers, Church of England.
No 27
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Francis Peter Kellor Florance Katheleen Stuart
BDM Match (96%) Francis Peter Kellor Florence Kathleen Stuart
  πŸ’ 1916/565
Condition Widower (21 May, 1914) Spinster
Profession Sheep Farmer Domestic duties
Age 37 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Church of England, Port Nelson.
Folio 16/3709
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. John A. Rogers, Church of England.
28 19 April 1916 Herbert Anstice
Mabel Frances Martin Edmonds
Herbert Anstice
Mabel Frances Martin Edmonds
πŸ’ 1916/74
Bachelor
Spinster
Accountant
β€”
28
27
Nelson
Nelson
28 years
27 years
Baptist Church, Bridge Street, Nelson. 16/4132 19 April 1916 Rev. W. E. Lambert, Baptist.
No 28
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Herbert Anstice Mabel Frances Martin Edmonds
  πŸ’ 1916/74
Condition Bachelor Spinster
Profession Accountant β€”
Age 28 27
Dwelling Place Nelson Nelson
Length of Residence 28 years 27 years
Marriage Place Baptist Church, Bridge Street, Nelson.
Folio 16/4132
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. W. E. Lambert, Baptist.
29 20 April 1916 Thomas Stratford Smart
Margaret Wareing Wear
Thomas Stratford Smart
Margaret Wareing Dean
πŸ’ 1916/6666
Bachelor
Spinster
Gardener
Domestic duties
50
45
Nelson
Nelson
3 days
2 years
Dwelling of Samuel Mayson, Nile Street, Nelson 16/4131 20 April 1916 Rev. W. E. Lambert, Baptist.
No 29
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Thomas Stratford Smart Margaret Wareing Wear
BDM Match (95%) Thomas Stratford Smart Margaret Wareing Dean
  πŸ’ 1916/6666
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 50 45
Dwelling Place Nelson Nelson
Length of Residence 3 days 2 years
Marriage Place Dwelling of Samuel Mayson, Nile Street, Nelson
Folio 16/4131
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. W. E. Lambert, Baptist.

Page 1955

District of Nelson Quarter ending 30 June 1916 Registrar J. J. Emerson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 24 April 1916 John Gordon Forbes
Mabel Marion Hood
John Gordon Forbes
Mabel Marion Hood
πŸ’ 1916/6648
Bachelor
Spinster
Boilermaker
Domestic duties
25
25
Nelson
Nelson
3 days
12 years
Presbyterian Church, Nelson 16/4137 24 April 1916 Rev. J. H. MacKenzie, Presbyterian
No 30
Date of Notice 24 April 1916
  Groom Bride
Names of Parties John Gordon Forbes Mabel Marion Hood
  πŸ’ 1916/6648
Condition Bachelor Spinster
Profession Boilermaker Domestic duties
Age 25 25
Dwelling Place Nelson Nelson
Length of Residence 3 days 12 years
Marriage Place Presbyterian Church, Nelson
Folio 16/4137
Consent
Date of Certificate 24 April 1916
Officiating Minister Rev. J. H. MacKenzie, Presbyterian
31 25 April 1916 James Herbert Wheatley
Phoebe Thompson
James Herbert Wheatley
Phoebe Thompson
πŸ’ 1916/6670
Bachelor
Spinster
Fisherman
Domestic duties
36
20
Nelson
Nelson
4 days
4 years
Church of Christ, Nelson 16/4135 Alex Thompson Memo 24/8/16 25 April 1916 Rev. P. A. Dickson, Church of Christ
No 31
Date of Notice 25 April 1916
  Groom Bride
Names of Parties James Herbert Wheatley Phoebe Thompson
  πŸ’ 1916/6670
Condition Bachelor Spinster
Profession Fisherman Domestic duties
Age 36 20
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 years
Marriage Place Church of Christ, Nelson
Folio 16/4135
Consent Alex Thompson Memo 24/8/16
Date of Certificate 25 April 1916
Officiating Minister Rev. P. A. Dickson, Church of Christ
32 23 April 1916 Albert Cyril Karsten
Edith May Charman
Albert Cyril Karsten
Edith May Charman
πŸ’ 1916/6669
Bachelor
Spinster
Driver
Domestic duties
22
19
Nelson
Nelson
22 years
12 months
Church of England, Wakapuaka 16/4134 14 Days Notice 22/8/16 5 May 1916 Rev. Saunders, Church of England
No 32
Date of Notice 23 April 1916
  Groom Bride
Names of Parties Albert Cyril Karsten Edith May Charman
  πŸ’ 1916/6669
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 22 19
Dwelling Place Nelson Nelson
Length of Residence 22 years 12 months
Marriage Place Church of England, Wakapuaka
Folio 16/4134
Consent 14 Days Notice 22/8/16
Date of Certificate 5 May 1916
Officiating Minister Rev. Saunders, Church of England
33 27 April 1916 John August William Sigglekow
Eva Newth
John August William Sigglekow
Eva Newth
πŸ’ 1916/6647
Bachelor
Spinster
Farmer
38
30
Nelson
Nelson
38 years
30 years
Office of the Registrar of Marriages, Nelson 16/4136 27 April 1916 C. Tyson, Registrar of Marriages
No 33
Date of Notice 27 April 1916
  Groom Bride
Names of Parties John August William Sigglekow Eva Newth
  πŸ’ 1916/6647
Condition Bachelor Spinster
Profession Farmer
Age 38 30
Dwelling Place Nelson Nelson
Length of Residence 38 years 30 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 16/4136
Consent
Date of Certificate 27 April 1916
Officiating Minister C. Tyson, Registrar of Marriages
34 27 April 1916 Norman Rivers Kitching
Annie Selina McFarlane
Norman Rivers Kitching
Annie Selina McFarlane
πŸ’ 1916/566
Bachelor
Spinster
Marine engineer
Shop-assistant
24
22
Nelson
Nelson
8 years
3 years
All Saints' Church, Nelson 16/3710 27 April 1916 Rev. J. A. Rogers, Church of England
No 34
Date of Notice 27 April 1916
  Groom Bride
Names of Parties Norman Rivers Kitching Annie Selina McFarlane
  πŸ’ 1916/566
Condition Bachelor Spinster
Profession Marine engineer Shop-assistant
Age 24 22
Dwelling Place Nelson Nelson
Length of Residence 8 years 3 years
Marriage Place All Saints' Church, Nelson
Folio 16/3710
Consent
Date of Certificate 27 April 1916
Officiating Minister Rev. J. A. Rogers, Church of England

Page 1956

District of Nelson Quarter ending 30 June 1916 Registrar W. Emerson 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
35 28 April 1916 Thomas John Brown
Agnes Johnston Thirlwell
Thomas John Brown
Agnes Johnston Thirlwell
πŸ’ 1916/6633
Bachelor
Spinster
Clerk
35
25
Nelson
Nelson
7 weeks
1 week
Presbyterian Church, Nile Street, Nelson 16/4122 28 April 1916 Rev. J. H. Mackenzie Presbyterian
No 35
Date of Notice 28 April 1916
  Groom Bride
Names of Parties Thomas John Brown Agnes Johnston Thirlwell
  πŸ’ 1916/6633
Condition Bachelor Spinster
Profession Clerk
Age 35 25
Dwelling Place Nelson Nelson
Length of Residence 7 weeks 1 week
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 16/4122
Consent
Date of Certificate 28 April 1916
Officiating Minister Rev. J. H. Mackenzie Presbyterian
36 29 April 1916 Irvine Norris
Frances Norris
Irvine Norris
Frances Norriss
πŸ’ 1916/12865
Bachelor
Spinster
Dairyman
Domestic duties
25
29
Wakapuaka
Nelson
13 years
27 years
Methodist Church, Nelson 16/4125 29 April 1916 Rev. W. Baumber Methodist
No 36
Date of Notice 29 April 1916
  Groom Bride
Names of Parties Irvine Norris Frances Norris
BDM Match (97%) Irvine Norris Frances Norriss
  πŸ’ 1916/12865
Condition Bachelor Spinster
Profession Dairyman Domestic duties
Age 25 29
Dwelling Place Wakapuaka Nelson
Length of Residence 13 years 27 years
Marriage Place Methodist Church, Nelson
Folio 16/4125
Consent
Date of Certificate 29 April 1916
Officiating Minister Rev. W. Baumber Methodist
37 5 May 1916 George Martin Dunn
Myrtle Maud Harden
George Martin Dunn
Myrtle Maud Harden
πŸ’ 1916/563
Bachelor
Spinster
Seaman
Domestic duties
32
23
Port Nelson
Nelson
4 years
5 years
Dwelling of George Mason Harden, Toi Toi Valley, Nelson 16/3707 5 May 1916 Rev. J. A. Rogers Church of England
No 37
Date of Notice 5 May 1916
  Groom Bride
Names of Parties George Martin Dunn Myrtle Maud Harden
  πŸ’ 1916/563
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 32 23
Dwelling Place Port Nelson Nelson
Length of Residence 4 years 5 years
Marriage Place Dwelling of George Mason Harden, Toi Toi Valley, Nelson
Folio 16/3707
Consent
Date of Certificate 5 May 1916
Officiating Minister Rev. J. A. Rogers Church of England
38 6 May 1916 George Frederick Hodgson
Janet Smith
George Frederick Hodgson
Janet Smith
πŸ’ 1916/6636
Bachelor
Spinster
Police constable
Domestic duties
33
23
Nelson
Nelson
4 days
4 days
St. Mary's Roman Catholic Church, Nelson 16/4124 6 May 1916 Rev. J. Tymons Roman Catholic
No 38
Date of Notice 6 May 1916
  Groom Bride
Names of Parties George Frederick Hodgson Janet Smith
  πŸ’ 1916/6636
Condition Bachelor Spinster
Profession Police constable Domestic duties
Age 33 23
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 16/4124
Consent
Date of Certificate 6 May 1916
Officiating Minister Rev. J. Tymons Roman Catholic
39 8 May 1916 William Henry Dixon
Mary Ann Shaw
William Henry Dixon
Mary Ann Shaw
πŸ’ 1916/6635
Widower
Spinster
Master Mariner
Domestic duties
63
42
Nelson
Nelson
3 weeks
3 years
Office of the Registrar of Marriages, Nelson 16/4123 8 May 1916 J. Tyson Registrar of Marriages
No 39
Date of Notice 8 May 1916
  Groom Bride
Names of Parties William Henry Dixon Mary Ann Shaw
  πŸ’ 1916/6635
Condition Widower Spinster
Profession Master Mariner Domestic duties
Age 63 42
Dwelling Place Nelson Nelson
Length of Residence 3 weeks 3 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 16/4123
Consent
Date of Certificate 8 May 1916
Officiating Minister J. Tyson Registrar of Marriages

Page 1957

District of Nelson Quarter ending 30 June 1916 Registrar F. W. Emerson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 8 May 1916 Frederick Stockman
Stella Jackson
Frederick Stockman
Stella Mabel Jackson
πŸ’ 1916/6632
Bachelor
Spinster
Farmer
Domestic duties
43
34
Nelson
Nelson
2 weeks
2 years
Office of the Registrar of Marriages, Nelson 16/4121 8 May 1916 S. Dyson, Registrar of Marriages
No 40
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Frederick Stockman Stella Jackson
BDM Match (85%) Frederick Stockman Stella Mabel Jackson
  πŸ’ 1916/6632
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 34
Dwelling Place Nelson Nelson
Length of Residence 2 weeks 2 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 16/4121
Consent
Date of Certificate 8 May 1916
Officiating Minister S. Dyson, Registrar of Marriages
41 15 May 1916 George Henry Ward
Henrietta Catherine Sawle
George Henry David
Henrietta Catherine Sawle
πŸ’ 1916/567
Bachelor
Spinster
Clerk Government Railways New South Wales
Domestic duties
21
25
Nelson
Nelson
3 days
3 months
All Saints' Church, Nelson 16/3711 15 May 1916 Rev. J. A. Rogers, Church of England
No 41
Date of Notice 15 May 1916
  Groom Bride
Names of Parties George Henry Ward Henrietta Catherine Sawle
BDM Match (92%) George Henry David Henrietta Catherine Sawle
  πŸ’ 1916/567
Condition Bachelor Spinster
Profession Clerk Government Railways New South Wales Domestic duties
Age 21 25
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 months
Marriage Place All Saints' Church, Nelson
Folio 16/3711
Consent
Date of Certificate 15 May 1916
Officiating Minister Rev. J. A. Rogers, Church of England
42 15 May 1916 Morton Henry Strapp
Alice Roxina Holland
Morton Henry Strapp
Alice Roxina Holland
πŸ’ 1916/6624
Bachelor
Spinster
Carpenter
Domestic duties
32
24
Stoke
Nelson
6 years
3 days
Office of the Registrar of Marriages, Nelson 16/4112 15 May 1916 F. W. Emerson, Deputy Registrar
No 42
Date of Notice 15 May 1916
  Groom Bride
Names of Parties Morton Henry Strapp Alice Roxina Holland
  πŸ’ 1916/6624
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 32 24
Dwelling Place Stoke Nelson
Length of Residence 6 years 3 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 16/4112
Consent
Date of Certificate 15 May 1916
Officiating Minister F. W. Emerson, Deputy Registrar
43 22 May 1916 Joseph Daniel Rowan
Nellie Revell
Joseph Daniel Rowan
Nellie Revell
πŸ’ 1916/8593
Bachelor
Spinster
Postal clerk
Governess
34
32
Nelson
Nelson
3 years
2 years
Nelson Cathedral, Nelson 16/4113 22 May 1916 Rev. J. A. Rogers, Church of England
No 43
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Joseph Daniel Rowan Nellie Revell
  πŸ’ 1916/8593
Condition Bachelor Spinster
Profession Postal clerk Governess
Age 34 32
Dwelling Place Nelson Nelson
Length of Residence 3 years 2 years
Marriage Place Nelson Cathedral, Nelson
Folio 16/4113
Consent
Date of Certificate 22 May 1916
Officiating Minister Rev. J. A. Rogers, Church of England
44 23 May 1916 Walter Charles Church
Beatrice May Clark
Walter Charles Church
Beatrice May Clark
πŸ’ 1916/568
Bachelor
Spinster
Plumber
Dressmaker
28
26
Nelson
Nelson
12 months
4 months
All Saints' Church, Nelson 16/3712 23 May 1916 Rev. J. A. Rogers, Church of England
No 44
Date of Notice 23 May 1916
  Groom Bride
Names of Parties Walter Charles Church Beatrice May Clark
  πŸ’ 1916/568
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 28 26
Dwelling Place Nelson Nelson
Length of Residence 12 months 4 months
Marriage Place All Saints' Church, Nelson
Folio 16/3712
Consent
Date of Certificate 23 May 1916
Officiating Minister Rev. J. A. Rogers, Church of England

Page 1958

District of Nelson Quarter ending 30 June 1916 Registrar J. W. Emerson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 23 May 1916 Walter Charles Church
Beatrice May Clark
Walter Charles Church
Beatrice May Clark
πŸ’ 1916/568
Bachelor
Spinster
Plumber
Dressmaker
28
26
Nelson
Nelson

No 44
Date of Notice 23 May 1916
  Groom Bride
Names of Parties Walter Charles Church Beatrice May Clark
  πŸ’ 1916/568
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 28 26
Dwelling Place Nelson Nelson
Length of Residence
Marriage Place
Folio
Consent
Date of Certificate
Officiating Minister
45 30 May 1916 John Achilles Rogers
Eileen Hilda Adams
John Achilles Rogers
Eileen Hilda Adams
πŸ’ 1916/12872
Bachelor
Spinster
Clerk in Holy Orders
Domestic duties
29
25
Nelson
Stoke
5 months
25 years
St. Barnabas Church, Stoke 16/4110 30 May 1916 The Right Rev. Bishop of Nelson, Church of England
No 45
Date of Notice 30 May 1916
  Groom Bride
Names of Parties John Achilles Rogers Eileen Hilda Adams
  πŸ’ 1916/12872
Condition Bachelor Spinster
Profession Clerk in Holy Orders Domestic duties
Age 29 25
Dwelling Place Nelson Stoke
Length of Residence 5 months 25 years
Marriage Place St. Barnabas Church, Stoke
Folio 16/4110
Consent
Date of Certificate 30 May 1916
Officiating Minister The Right Rev. Bishop of Nelson, Church of England
46 1 June 1916 Hector James Hart
Miriam Rhoda Thomas
Hector James Hart
Miriam Rhoda Thomas
πŸ’ 1916/6631
Bachelor
Spinster
Hairdresser
Domestic duties
25
25
Beachville, Nelson
Nelson
25 years
10 years
Residence of Mrs. James Thomas, Hardy Street, Nelson 16/4120 1 June 1916 Rev. W. E. Lambert, Baptist
No 46
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Hector James Hart Miriam Rhoda Thomas
  πŸ’ 1916/6631
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 25 25
Dwelling Place Beachville, Nelson Nelson
Length of Residence 25 years 10 years
Marriage Place Residence of Mrs. James Thomas, Hardy Street, Nelson
Folio 16/4120
Consent
Date of Certificate 1 June 1916
Officiating Minister Rev. W. E. Lambert, Baptist
47 10 June 1916 Thomas Arthur Collins
Annie Florence Brown
Thomas Arthur Collins
Annie Florence Brown
πŸ’ 1916/6630
Bachelor
Spinster
Miner
Domestic duties
35
22
Nelson
Nelson
4 days
8 months
Office of Registrar of Marriages, Nelson 16/4119 10 June 1916 P. Tyson, Registrar of Marriages
No 47
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Thomas Arthur Collins Annie Florence Brown
  πŸ’ 1916/6630
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 35 22
Dwelling Place Nelson Nelson
Length of Residence 4 days 8 months
Marriage Place Office of Registrar of Marriages, Nelson
Folio 16/4119
Consent
Date of Certificate 10 June 1916
Officiating Minister P. Tyson, Registrar of Marriages
48 13 June 1916 Oliver Allen Kerr
Catherine Ann Barnes
Oliver Allen Kerr
Catherine Ann Barnes
πŸ’ 1916/6629
Bachelor
Spinster
Baker
Milliner
24
21
Nelson
Wakapuaka
4 days
21 years
St. Peter's Church, Wakapuaka 16/4118 13 June 1916 Rev. C. F. Saunders, Church of England
No 48
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Oliver Allen Kerr Catherine Ann Barnes
  πŸ’ 1916/6629
Condition Bachelor Spinster
Profession Baker Milliner
Age 24 21
Dwelling Place Nelson Wakapuaka
Length of Residence 4 days 21 years
Marriage Place St. Peter's Church, Wakapuaka
Folio 16/4118
Consent
Date of Certificate 13 June 1916
Officiating Minister Rev. C. F. Saunders, Church of England

Page 1959

District of Nelson Quarter ending 30 June 1916 Registrar J. M. Emerson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 15 June 1916 Hannibal Moore Emerson
Eveline Violet May Aldridge
Hannibal Moor Emerson
Eveline Violet May Aldridge
πŸ’ 1916/6222
Bachelor
Spinster
Electrical Engineer
Telegraphist
30
24
Nelson
Nelson
3 years
2 years
All Saints' Church, Nelson 16/3713 15 June 1916 Rev. W. S. Lucas, Church of England
No 49
Date of Notice 15 June 1916
  Groom Bride
Names of Parties Hannibal Moore Emerson Eveline Violet May Aldridge
BDM Match (98%) Hannibal Moor Emerson Eveline Violet May Aldridge
  πŸ’ 1916/6222
Condition Bachelor Spinster
Profession Electrical Engineer Telegraphist
Age 30 24
Dwelling Place Nelson Nelson
Length of Residence 3 years 2 years
Marriage Place All Saints' Church, Nelson
Folio 16/3713
Consent
Date of Certificate 15 June 1916
Officiating Minister Rev. W. S. Lucas, Church of England
50 15 June 1916 William Morrison
Ella Daisy Austin
William Morrison
Ella Daisy Austin
πŸ’ 1916/6625
Bachelor
Spinster
Plumber
Domestic duties
23
18
Nelson
Nelson
7 years
15 years
Dwelling of George Austin, Bridge Street, Nelson 16/4114 George Austin, Father 15 June 1916 Captain O. E. Jansom, Salvation Army
No 50
Date of Notice 15 June 1916
  Groom Bride
Names of Parties William Morrison Ella Daisy Austin
  πŸ’ 1916/6625
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 23 18
Dwelling Place Nelson Nelson
Length of Residence 7 years 15 years
Marriage Place Dwelling of George Austin, Bridge Street, Nelson
Folio 16/4114
Consent George Austin, Father
Date of Certificate 15 June 1916
Officiating Minister Captain O. E. Jansom, Salvation Army
51 17 June 1916 James Power
Nellie Brassington
James Power
Nellie Brassington
πŸ’ 1916/6626
Bachelor
Spinster
Miner
Domestic duties
42
21
Nelson
Nelson
1 week
5 years
St. Mary's Roman Catholic Church, Nelson 16/4115 17 June 1916 Rev. J. Tymons, Roman Catholic
No 51
Date of Notice 17 June 1916
  Groom Bride
Names of Parties James Power Nellie Brassington
  πŸ’ 1916/6626
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 42 21
Dwelling Place Nelson Nelson
Length of Residence 1 week 5 years
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 16/4115
Consent
Date of Certificate 17 June 1916
Officiating Minister Rev. J. Tymons, Roman Catholic
52 19 June 1916 David Bede Conlon
Beatrice Blanch Barrott
David Bede Conlon
Beatrice Blanch Barrott
πŸ’ 1916/6628
Bachelor
Spinster
Miner
Waitress
30
21
Nelson
Nelson
7 months
1 week
Office of the Registrar of Marriages, Nelson 16/4117 19 June 1916 E. M. Emerson, Deputy-Registrar
No 52
Date of Notice 19 June 1916
  Groom Bride
Names of Parties David Bede Conlon Beatrice Blanch Barrott
  πŸ’ 1916/6628
Condition Bachelor Spinster
Profession Miner Waitress
Age 30 21
Dwelling Place Nelson Nelson
Length of Residence 7 months 1 week
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 16/4117
Consent
Date of Certificate 19 June 1916
Officiating Minister E. M. Emerson, Deputy-Registrar
53 21 June 1916 Roy Ward
Phemie Victorine Norriss
Roy Ward
Phemie Victorine Norriss
πŸ’ 1916/12855
Bachelor
Spinster
Member of New Zealand Expeditionary Force
20
19
Nelson
Nelson
20 years
19 years
Office of the Registrar of Marriages, Nelson 16/4116 Bertha Lucy Pahl, mother. John D. Norriss, Father. 21 June 1916 J. Dyson, Registrar
No 53
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Roy Ward Phemie Victorine Norriss
  πŸ’ 1916/12855
Condition Bachelor Spinster
Profession Member of New Zealand Expeditionary Force
Age 20 19
Dwelling Place Nelson Nelson
Length of Residence 20 years 19 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 16/4116
Consent Bertha Lucy Pahl, mother. John D. Norriss, Father.
Date of Certificate 21 June 1916
Officiating Minister J. Dyson, Registrar

Page 1960

District of Nelson Quarter ending 30 June 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 26 June 1916 Samuel Brooks
Hilda Eveleen Richardson
Samuel Crooks
Hilda Evelyn Richardson
πŸ’ 1916/6645
Widower
Spinster
Soldier
Domestic duties
44
24
Nelson
Nelson
3 days
24 years
Dwelling of Arthur Richardson, Vanguard Street, Nelson 16/4111 26 June 1916 Rev. P. A. Dickson
No 54
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Samuel Brooks Hilda Eveleen Richardson
BDM Match (92%) Samuel Crooks Hilda Evelyn Richardson
  πŸ’ 1916/6645
Condition Widower Spinster
Profession Soldier Domestic duties
Age 44 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 24 years
Marriage Place Dwelling of Arthur Richardson, Vanguard Street, Nelson
Folio 16/4111
Consent
Date of Certificate 26 June 1916
Officiating Minister Rev. P. A. Dickson

Page 1961

District of Nelson Quarter ending 30 September 1916 Registrar S. J. Lyon
No Date of Notice Names and 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 5 July 1916 Syvier James Stewart
Cathleen Mary Funnell
Syvier James Stewart
Cathleen Mary Funnell
πŸ’ 1916/1356
Bachelor
Spinster
Carpenter
Domestic duties
20
24
Nelson
Nelson
20 years
3 days
Residence of William Stewart, Grove Street, Nelson 16/6171 William Stewart, Father 5 July 1916 W. Baumber, Wesleyan
No 55
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Syvier James Stewart Cathleen Mary Funnell
  πŸ’ 1916/1356
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 20 24
Dwelling Place Nelson Nelson
Length of Residence 20 years 3 days
Marriage Place Residence of William Stewart, Grove Street, Nelson
Folio 16/6171
Consent William Stewart, Father
Date of Certificate 5 July 1916
Officiating Minister W. Baumber, Wesleyan
56 19 July 1916 Michael Ambrose Synott
Coralie Sarah Durrant
Michael Ambrose Synott
Coralie Sarah Durrant
πŸ’ 1916/1357
Bachelor
Spinster
Labourer
Domestic duties
28
26
Nelson
Nelson
12 months
4 weeks
Roman Catholic Church, Nelson 16/6172 19 July 1916 Rev. James Tymons, Roman Catholic
No 56
Date of Notice 19 July 1916
  Groom Bride
Names of Parties Michael Ambrose Synott Coralie Sarah Durrant
  πŸ’ 1916/1357
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 26
Dwelling Place Nelson Nelson
Length of Residence 12 months 4 weeks
Marriage Place Roman Catholic Church, Nelson
Folio 16/6172
Consent
Date of Certificate 19 July 1916
Officiating Minister Rev. James Tymons, Roman Catholic
57 1 August 1916 Ernest Albert Solomon
Charlotte Dorothy Poletti
Ernest Albert Solomon
Charlotte Dorothy Politti
πŸ’ 1916/1359
Bachelor
Widow
Labourer
Domestic
32
31
Nelson
Nelson
3 days
3 days
Registrar's Office, Nelson. 16/6173 1 August 1916 C. Tyson, Registrar
No 57
Date of Notice 1 August 1916
  Groom Bride
Names of Parties Ernest Albert Solomon Charlotte Dorothy Poletti
BDM Match (98%) Ernest Albert Solomon Charlotte Dorothy Politti
  πŸ’ 1916/1359
Condition Bachelor Widow
Profession Labourer Domestic
Age 32 31
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Nelson.
Folio 16/6173
Consent
Date of Certificate 1 August 1916
Officiating Minister C. Tyson, Registrar
58 21 August 1916 Laurence Barnett
Zita Mary Bickley
Lawrence Barnett
Zita May Bickley
πŸ’ 1916/1354
Bachelor
Spinster
Farmer
Domestic duties
22
24
Nelson
Nelson
3 days
3 days
St. Mary's Catholic Church, Nelson 16/6169 21 August 1916 Rev. James Tymons, Roman Catholic
No 58
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Laurence Barnett Zita Mary Bickley
BDM Match (94%) Lawrence Barnett Zita May Bickley
  πŸ’ 1916/1354
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place St. Mary's Catholic Church, Nelson
Folio 16/6169
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. James Tymons, Roman Catholic
59 21 August 1916 James Hunter
Alice Ivy Boyce
James Hunter
Alice Ivy Boyce
πŸ’ 1916/1355
Bachelor
Spinster
Butcher
Domestic duties
26
26
Nelson
Nelson
14 months
26 years
Nelson Cathedral, Nelson 16/6170 21 August 1916 Rev. G. E. Weeks, Church of England
No 59
Date of Notice 21 August 1916
  Groom Bride
Names of Parties James Hunter Alice Ivy Boyce
  πŸ’ 1916/1355
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 26 26
Dwelling Place Nelson Nelson
Length of Residence 14 months 26 years
Marriage Place Nelson Cathedral, Nelson
Folio 16/6170
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. G. E. Weeks, Church of England

Page 1962

District of Nelson Quarter ending 30 September 1916 Registrar S. Lyon
No Date of Notice Names and 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 1 September 1916 Charles William Thorp
Ivy Mabel Coote
Charles William Thorp
Ivy Mabel Coote
πŸ’ 1916/1353
Bachelor
Spinster
Schoolmaster
26
24
Nelson
Nelson
6 days
15 years
Christ Church, Nelson 16/6168 1 September 1916 Rev. G. E. Weeks, Church of England
No 60
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Charles William Thorp Ivy Mabel Coote
  πŸ’ 1916/1353
Condition Bachelor Spinster
Profession Schoolmaster
Age 26 24
Dwelling Place Nelson Nelson
Length of Residence 6 days 15 years
Marriage Place Christ Church, Nelson
Folio 16/6168
Consent
Date of Certificate 1 September 1916
Officiating Minister Rev. G. E. Weeks, Church of England
61 9 September 1916 Daniel Scannell
Veronica Housiaux
Daniel Scannell
Veronica Housiaux
πŸ’ 1916/1352
Bachelor
Spinster
On active service
25
26
Nelson
Nelson
5 days
4 years
St. Mary's Catholic Church, Manuka Street, Nelson 16/6167 9 September 1916 Rev. J. Dymond, Roman Catholic
No 61
Date of Notice 9 September 1916
  Groom Bride
Names of Parties Daniel Scannell Veronica Housiaux
  πŸ’ 1916/1352
Condition Bachelor Spinster
Profession On active service
Age 25 26
Dwelling Place Nelson Nelson
Length of Residence 5 days 4 years
Marriage Place St. Mary's Catholic Church, Manuka Street, Nelson
Folio 16/6167
Consent
Date of Certificate 9 September 1916
Officiating Minister Rev. J. Dymond, Roman Catholic
62 18 September 1916 Samuel Edward Gough
Constance Ruby Newman
Samuel Edward Gough
Constance Ruby Newman
πŸ’ 1916/1351
Bachelor
Spinster
Draper
Clerk
38
34
Nelson
Nelson
15 months
1 year
Nelson Cathedral, Nelson 16/6166 18 September 1916 Rev. G. E. Weeks, Church of England
No 62
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Samuel Edward Gough Constance Ruby Newman
  πŸ’ 1916/1351
Condition Bachelor Spinster
Profession Draper Clerk
Age 38 34
Dwelling Place Nelson Nelson
Length of Residence 15 months 1 year
Marriage Place Nelson Cathedral, Nelson
Folio 16/6166
Consent
Date of Certificate 18 September 1916
Officiating Minister Rev. G. E. Weeks, Church of England
63 26 September 1916 Gordon Noel Harper
Mary Ellen McDonald
Gordon Noel Harper
Mary Ellen McDonald
πŸ’ 1916/1350
Bachelor
Spinster
Farmer
Domestic duties
19
22
Stoke
Nelson
19 years
4 years
Registrar's Office, Nelson 16/6165 George Harper, Father 26 September 1916 S. Tyson, Registrar
No 63
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Gordon Noel Harper Mary Ellen McDonald
  πŸ’ 1916/1350
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 19 22
Dwelling Place Stoke Nelson
Length of Residence 19 years 4 years
Marriage Place Registrar's Office, Nelson
Folio 16/6165
Consent George Harper, Father
Date of Certificate 26 September 1916
Officiating Minister S. Tyson, Registrar

Page 1963

District of Nelson Quarter ending 31 December 1916 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 2 October 1916 Gilbert William Kidson Woolf
Margaret Isabella Blackie
Gilbert William Kidson Woolf
Margaret Isabella Blackie
πŸ’ 1916/2760
Bachelor
Spinster
Seaman
Domestic duties
23
20
Nelson
Nelson
3 weeks
3 weeks
Residence of Mr. W. Woodward, 79 Grove Street, Nelson 16/7864 Andrew Blackie, Father 2 October 1916 Wm. Baumber, Wesleyan
No 64
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Gilbert William Kidson Woolf Margaret Isabella Blackie
  πŸ’ 1916/2760
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 23 20
Dwelling Place Nelson Nelson
Length of Residence 3 weeks 3 weeks
Marriage Place Residence of Mr. W. Woodward, 79 Grove Street, Nelson
Folio 16/7864
Consent Andrew Blackie, Father
Date of Certificate 2 October 1916
Officiating Minister Wm. Baumber, Wesleyan
65 2 October 1916 Christopher Charles Miles
Catherine Eliza Leigh
Christopher Charles Miles
Catherine Eliza Leigh
πŸ’ 1916/3001
Widower
Widow
Hotel assistant
Storekeeper
66
46
Nelson
Nelson
10 years
11 years
All Saints' Church, Nelson 16/8213 2 October 1916 Rev. J. Rogers, Church of England
No 65
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Christopher Charles Miles Catherine Eliza Leigh
  πŸ’ 1916/3001
Condition Widower Widow
Profession Hotel assistant Storekeeper
Age 66 46
Dwelling Place Nelson Nelson
Length of Residence 10 years 11 years
Marriage Place All Saints' Church, Nelson
Folio 16/8213
Consent
Date of Certificate 2 October 1916
Officiating Minister Rev. J. Rogers, Church of England
66 4 October 1916 Thorburn George Ramage
Ellen Sandall
Thorburn George Ramage
Ellen Sandall
πŸ’ 1916/2761
Bachelor
Widow
Labourer
Domestic servant
38
46
Nelson
Nelson
20 years
8 years
Registrar's Office, Nelson 16/7865 4 October 1916 S. Tyson, Registrar
No 66
Date of Notice 4 October 1916
  Groom Bride
Names of Parties Thorburn George Ramage Ellen Sandall
  πŸ’ 1916/2761
Condition Bachelor Widow
Profession Labourer Domestic servant
Age 38 46
Dwelling Place Nelson Nelson
Length of Residence 20 years 8 years
Marriage Place Registrar's Office, Nelson
Folio 16/7865
Consent
Date of Certificate 4 October 1916
Officiating Minister S. Tyson, Registrar
67 5 October 1916 Robert Stuart McKeage
Madeleine Teresa Tomlinson
Robert Stuart McKeage
Madeline Teresa Tomlinson
πŸ’ 1916/2763
Bachelor
Spinster
Soldier
Musician
33
32
Nelson
Nelson
1 day
3 days
Nelson Cathedral, Nelson 16/7867 5 October 1916 Rev. Dr. G. E. Weeks, Church of England
No 67
Date of Notice 5 October 1916
  Groom Bride
Names of Parties Robert Stuart McKeage Madeleine Teresa Tomlinson
BDM Match (98%) Robert Stuart McKeage Madeline Teresa Tomlinson
  πŸ’ 1916/2763
Condition Bachelor Spinster
Profession Soldier Musician
Age 33 32
Dwelling Place Nelson Nelson
Length of Residence 1 day 3 days
Marriage Place Nelson Cathedral, Nelson
Folio 16/7867
Consent
Date of Certificate 5 October 1916
Officiating Minister Rev. Dr. G. E. Weeks, Church of England
68 6 October 1916 James Rathbone Fayen
Ellen Mary Jenner
James Rathbone Fayen
Ellen Mary Jenner
πŸ’ 1916/2762
Bachelor
Spinster
Labourer
Waitress
25
17
Nelson
Nelson
7 months
17 years
Registrar's Office, Nelson 16/7866 James Jenner, Father 6 October 1916 S. Tyson, Registrar
No 68
Date of Notice 6 October 1916
  Groom Bride
Names of Parties James Rathbone Fayen Ellen Mary Jenner
  πŸ’ 1916/2762
Condition Bachelor Spinster
Profession Labourer Waitress
Age 25 17
Dwelling Place Nelson Nelson
Length of Residence 7 months 17 years
Marriage Place Registrar's Office, Nelson
Folio 16/7866
Consent James Jenner, Father
Date of Certificate 6 October 1916
Officiating Minister S. Tyson, Registrar

Page 1964

District of Nelson Quarter ending 31 December 1916 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 7 October 1916 Walter Arthur Jesson
Lurline Alfreda Harvey
Walter Arthur Jesson
Lurline Alfreda Harvey
πŸ’ 1916/2764
Bachelor
Spinster
Labourer
Domestic duties
48
21
Nelson
Nelson
3 days
3 days
Registrar's Office, Nelson 16/7868 7 October 1916 S. Tyson, Registrar
No 69
Date of Notice 7 October 1916
  Groom Bride
Names of Parties Walter Arthur Jesson Lurline Alfreda Harvey
  πŸ’ 1916/2764
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 48 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Nelson
Folio 16/7868
Consent
Date of Certificate 7 October 1916
Officiating Minister S. Tyson, Registrar
70 10 October 1916 Arthur Win Harden
Mary Annie Graham
Arthur Win Wanden
Mary Anne Graham
πŸ’ 1916/2765
Bachelor
Spinster
Painter and paperhanger
Domestic duties
35
28
Nelson
Nelson
3 days
28 years
Church of Christ, Waimea Street, Nelson 16/7869 10 October 1916 Rev. P. A. Dickson, Church of Christ
No 70
Date of Notice 10 October 1916
  Groom Bride
Names of Parties Arthur Win Harden Mary Annie Graham
BDM Match (91%) Arthur Win Wanden Mary Anne Graham
  πŸ’ 1916/2765
Condition Bachelor Spinster
Profession Painter and paperhanger Domestic duties
Age 35 28
Dwelling Place Nelson Nelson
Length of Residence 3 days 28 years
Marriage Place Church of Christ, Waimea Street, Nelson
Folio 16/7869
Consent
Date of Certificate 10 October 1916
Officiating Minister Rev. P. A. Dickson, Church of Christ
71 16 October 1916 William Stanley Hill
Doris Buxton Chisnall
William Stanley Hill
Doris Buxton Chisnall
πŸ’ 1916/2709
Bachelor
Spinster
Marine Engineer
26
24
Nelson
Stoke
26 years
24 years
The Church of St. Barnabas, Stoke 16/7871 16 October 1916 Rev. A. J. Carr, Church of England
No 71
Date of Notice 16 October 1916
  Groom Bride
Names of Parties William Stanley Hill Doris Buxton Chisnall
  πŸ’ 1916/2709
Condition Bachelor Spinster
Profession Marine Engineer
Age 26 24
Dwelling Place Nelson Stoke
Length of Residence 26 years 24 years
Marriage Place The Church of St. Barnabas, Stoke
Folio 16/7871
Consent
Date of Certificate 16 October 1916
Officiating Minister Rev. A. J. Carr, Church of England
72 31 October 1916 Eric Alfred Leggatt
Marion Grace Cock
Eric Alfred Leggatt
Marion Grace Cock
πŸ’ 1916/2698
Bachelor
Spinster
Submarine Telegraphy
41
24
Nelson
Nelson
4 months
24 years
Nelson Cathedral, Nelson 16/7870 31 October 1916 Right Rev. Bishop Mules, Church of England
No 72
Date of Notice 31 October 1916
  Groom Bride
Names of Parties Eric Alfred Leggatt Marion Grace Cock
  πŸ’ 1916/2698
Condition Bachelor Spinster
Profession Submarine Telegraphy
Age 41 24
Dwelling Place Nelson Nelson
Length of Residence 4 months 24 years
Marriage Place Nelson Cathedral, Nelson
Folio 16/7870
Consent
Date of Certificate 31 October 1916
Officiating Minister Right Rev. Bishop Mules, Church of England
73 13 November 1916 Theodore Norriss
Ruby Clifton Fountaine
Theodore Morriss
Ruby Clifton Fountaine
πŸ’ 1916/3002
Bachelor
Spinster
Soldier
Milliner
24
24
Nelson
Nelson
3 days
3 days
All Saints' Church, Vanguard Street, Nelson 16/8214 13 November 1916 Rev. John A. Rogers, Church of England
No 73
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Theodore Norriss Ruby Clifton Fountaine
BDM Match (97%) Theodore Morriss Ruby Clifton Fountaine
  πŸ’ 1916/3002
Condition Bachelor Spinster
Profession Soldier Milliner
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 16/8214
Consent
Date of Certificate 13 November 1916
Officiating Minister Rev. John A. Rogers, Church of England

Page 1965

District of Nelson Quarter ending 31 December 1916 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 16 November 1916 Patrick McGill
Mary Agnes Mason
Patrick McGill
Mary Agnes Mason
πŸ’ 1916/2719
Bachelor
Spinster
Labourer
Domestic duties
33
22
Nelson
Nelson
1 year
9 years
Roman Catholic Church, Manuka Street, Nelson 16/7875 16 November 1916 Rev. J. Tymons, Roman Catholic
No 74
Date of Notice 16 November 1916
  Groom Bride
Names of Parties Patrick McGill Mary Agnes Mason
  πŸ’ 1916/2719
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 33 22
Dwelling Place Nelson Nelson
Length of Residence 1 year 9 years
Marriage Place Roman Catholic Church, Manuka Street, Nelson
Folio 16/7875
Consent
Date of Certificate 16 November 1916
Officiating Minister Rev. J. Tymons, Roman Catholic
75 17 November 1916 Cyril Alexis Campbell
Pearl Mary Emms
Cyril Alexis Campbell
Pearl Mary Emms
πŸ’ 1916/2716
Bachelor
Spinster
Bank Office
School-teacher
24
21
Nelson
Nelson
2 years
3 days
St. Mary's Roman Catholic Church, Nelson 16/7872 17 November 1916 Rev. J. Tymons, Roman Catholic
No 75
Date of Notice 17 November 1916
  Groom Bride
Names of Parties Cyril Alexis Campbell Pearl Mary Emms
  πŸ’ 1916/2716
Condition Bachelor Spinster
Profession Bank Office School-teacher
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 2 years 3 days
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 16/7872
Consent
Date of Certificate 17 November 1916
Officiating Minister Rev. J. Tymons, Roman Catholic
76 28 November 1916 Theodore Mardoc Ellis
Gladys Irene Holland
Theodore Mardoe Ellis
Gladys Irene Holland
πŸ’ 1916/2948
Bachelor
Spinster
Bank Teller
Domestic duties
23
22
Nelson
Nelson
7 years
18 years
Bishopdale Chapel, Nelson 16/8152 28 November 1916 Rev. J. A. Rogers, Church of England
No 76
Date of Notice 28 November 1916
  Groom Bride
Names of Parties Theodore Mardoc Ellis Gladys Irene Holland
BDM Match (98%) Theodore Mardoe Ellis Gladys Irene Holland
  πŸ’ 1916/2948
Condition Bachelor Spinster
Profession Bank Teller Domestic duties
Age 23 22
Dwelling Place Nelson Nelson
Length of Residence 7 years 18 years
Marriage Place Bishopdale Chapel, Nelson
Folio 16/8152
Consent
Date of Certificate 28 November 1916
Officiating Minister Rev. J. A. Rogers, Church of England
77 1 December 1916 Arthur Ernest Brockett
Sylvia Margaret Fell
Arthur Ernest Brockett
Sylvia Margaret Fell
πŸ’ 1916/2722
Bachelor
Spinster
Teacher
Mid-wife
30
28
Nelson
Nelson
6 years
28 years
Bishopdale Chapel, Nelson 16/7878 1 December 1916 Rev. Dr. G. E. Weeks, Church of England
No 77
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Arthur Ernest Brockett Sylvia Margaret Fell
  πŸ’ 1916/2722
Condition Bachelor Spinster
Profession Teacher Mid-wife
Age 30 28
Dwelling Place Nelson Nelson
Length of Residence 6 years 28 years
Marriage Place Bishopdale Chapel, Nelson
Folio 16/7878
Consent
Date of Certificate 1 December 1916
Officiating Minister Rev. Dr. G. E. Weeks, Church of England
78 4 December 1916 Martin Patrick Wilkin
Myra Louisa Neal
Martin Patrick Wilkin
Myra Louisa Neal
πŸ’ 1916/2718
Bachelor
Spinster
Farmer
Dressmaker
30
33
Nelson
Nelson
3 days
33 years
St. John's Methodist Church, Nelson 16/7874 4 December 1916 Rev. W. Baumber, Wesleyan
No 78
Date of Notice 4 December 1916
  Groom Bride
Names of Parties Martin Patrick Wilkin Myra Louisa Neal
  πŸ’ 1916/2718
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 33
Dwelling Place Nelson Nelson
Length of Residence 3 days 33 years
Marriage Place St. John's Methodist Church, Nelson
Folio 16/7874
Consent
Date of Certificate 4 December 1916
Officiating Minister Rev. W. Baumber, Wesleyan

Page 1966

District of Nelson Quarter ending 31 December 1916 Registrar S. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 4 December 1916 Felix Barnett
Elsie Isabel Hogg
Felix Barnett
Elsie Isabel Hogg
πŸ’ 1916/2717
Widower
Spinster
Farmer
Domestic duties
26
22
Nelson
Nelson
6 days
8 days
Presbyterian Church, Nelson 16/7873 4 December 1916 Rev. J. H. MacKenzie, Presbyterian
No 79
Date of Notice 4 December 1916
  Groom Bride
Names of Parties Felix Barnett Elsie Isabel Hogg
  πŸ’ 1916/2717
Condition Widower Spinster
Profession Farmer Domestic duties
Age 26 22
Dwelling Place Nelson Nelson
Length of Residence 6 days 8 days
Marriage Place Presbyterian Church, Nelson
Folio 16/7873
Consent
Date of Certificate 4 December 1916
Officiating Minister Rev. J. H. MacKenzie, Presbyterian
80 4 December 1916 Ernest Graves
Constance Violet Pike
Ernest Graves
Violet Constance Pike
πŸ’ 1916/2959
Bachelor
Spinster
Barman
Domestic duties
25
20
Nelson
Nelson
6 months
20 years
Dwelling of Mrs. Harriett Pike, Bridge Street, Nelson 16/8153 Harriett Pike, Mother 4 December 1916 Rev. W. S. Lucas, Church of England
No 80
Date of Notice 4 December 1916
  Groom Bride
Names of Parties Ernest Graves Constance Violet Pike
BDM Match (67%) Ernest Graves Violet Constance Pike
  πŸ’ 1916/2959
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 25 20
Dwelling Place Nelson Nelson
Length of Residence 6 months 20 years
Marriage Place Dwelling of Mrs. Harriett Pike, Bridge Street, Nelson
Folio 16/8153
Consent Harriett Pike, Mother
Date of Certificate 4 December 1916
Officiating Minister Rev. W. S. Lucas, Church of England
81 15 December 1916 James Westrupp
Edith Watts
James Westrupp
Edith Watts
πŸ’ 1916/2720
Bachelor
Spinster
Seaman
Domestic duties
22
21
Nelson
Nelson
22 years
1 year
St. Mary's Roman Catholic Church, Nelson 16/7876 15 December 1916 Rev. J. Tymons, Roman Catholic
No 81
Date of Notice 15 December 1916
  Groom Bride
Names of Parties James Westrupp Edith Watts
  πŸ’ 1916/2720
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 22 years 1 year
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 16/7876
Consent
Date of Certificate 15 December 1916
Officiating Minister Rev. J. Tymons, Roman Catholic
82 19 December 1916 George Fredric Partridge
Mary Ann Greenslade
George Fredric Partridge
Mary Ann Greenslade
πŸ’ 1916/2721
Divorced
Spinster
Engineer
51
32
Nelson
Nelson
4 days
30 years
At the residence of Frank Greenslade, Trafalgar Street, Nelson 16/7877 19 December 1916 Rev. Wm. Baumber, Wesleyan
No 82
Date of Notice 19 December 1916
  Groom Bride
Names of Parties George Fredric Partridge Mary Ann Greenslade
  πŸ’ 1916/2721
Condition Divorced Spinster
Profession Engineer
Age 51 32
Dwelling Place Nelson Nelson
Length of Residence 4 days 30 years
Marriage Place At the residence of Frank Greenslade, Trafalgar Street, Nelson
Folio 16/7877
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. Wm. Baumber, Wesleyan

Page 1967

District of Reefton Quarter ending 31 March 1916 Registrar Tho. Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1916 John Edward Fielding
Henrietta Harvey Banks
John Edward Fielding
Henrietta Harvey Banks
πŸ’ 1916/3927
Bachelor
Spinster
Blacksmith
Domestic
29
27
Reefton
Reefton
8 years
25 years
Residence of Mrs H. Banks, Reefton 1154 4 January 1916 A. McCallum, Presbyterian
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties John Edward Fielding Henrietta Harvey Banks
  πŸ’ 1916/3927
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 29 27
Dwelling Place Reefton Reefton
Length of Residence 8 years 25 years
Marriage Place Residence of Mrs H. Banks, Reefton
Folio 1154
Consent
Date of Certificate 4 January 1916
Officiating Minister A. McCallum, Presbyterian
2 11 February 1916 William Milne Reid
Edith Alice Scarlett
William Milne Reid
Edith Alice Scarlett
πŸ’ 1916/3930
Bachelor
Spinster
Railway Clerk
Domestic
29
29
Reefton
Reefton
3 days
21 years
St Stephens Church, Reefton 1157 11 February 1916 E. A. Parker, Anglican
No 2
Date of Notice 11 February 1916
  Groom Bride
Names of Parties William Milne Reid Edith Alice Scarlett
  πŸ’ 1916/3930
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 29 29
Dwelling Place Reefton Reefton
Length of Residence 3 days 21 years
Marriage Place St Stephens Church, Reefton
Folio 1157
Consent
Date of Certificate 11 February 1916
Officiating Minister E. A. Parker, Anglican
3 22 February 1916 Arthur Resigh
Adeline Florence Roberts
Arthur Reseigh
Adeline Florence Roberts
πŸ’ 1916/3928
Bachelor
Spinster
Motor Proprietor
Domestic
32
22
Reefton
Reefton
7 years
7 years
Wesleyan Church, Reefton 1155 22 February 1916 Chas Penney, Wesleyan
No 3
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Arthur Resigh Adeline Florence Roberts
BDM Match (96%) Arthur Reseigh Adeline Florence Roberts
  πŸ’ 1916/3928
Condition Bachelor Spinster
Profession Motor Proprietor Domestic
Age 32 22
Dwelling Place Reefton Reefton
Length of Residence 7 years 7 years
Marriage Place Wesleyan Church, Reefton
Folio 1155
Consent
Date of Certificate 22 February 1916
Officiating Minister Chas Penney, Wesleyan
4 29 February 1916 Stephen Borrin
Emma Louisa Brown
Stephen Corrin
Emma Louisa Brown
πŸ’ 1916/3929
Bachelor
Spinster
Miner
Domestic
28
26
Reefton
Reefton
2 years
3 years
St Stephens Church, Reefton 1156 29 February 1916 E. A. Parker, Anglican
No 4
Date of Notice 29 February 1916
  Groom Bride
Names of Parties Stephen Borrin Emma Louisa Brown
BDM Match (96%) Stephen Corrin Emma Louisa Brown
  πŸ’ 1916/3929
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 26
Dwelling Place Reefton Reefton
Length of Residence 2 years 3 years
Marriage Place St Stephens Church, Reefton
Folio 1156
Consent
Date of Certificate 29 February 1916
Officiating Minister E. A. Parker, Anglican
5 29 March 1916 James Foster
Mary Moonlight Henderson
James Foster
Mary Moonlight Henderson
πŸ’ 1916/3926
James Toohey
Margaret Pow Henderson
πŸ’ 1916/1391
Bachelor
Spinster
Electrician
Milliner
29
24
Reefton
Reefton
5 days
24 years
St Stephens Church, Reefton 1153 29 March 1916 E. A. Parker, Anglican
No 5
Date of Notice 29 March 1916
  Groom Bride
Names of Parties James Foster Mary Moonlight Henderson
  πŸ’ 1916/3926
BDM Match (60%) James Toohey Margaret Pow Henderson
  πŸ’ 1916/1391
Condition Bachelor Spinster
Profession Electrician Milliner
Age 29 24
Dwelling Place Reefton Reefton
Length of Residence 5 days 24 years
Marriage Place St Stephens Church, Reefton
Folio 1153
Consent
Date of Certificate 29 March 1916
Officiating Minister E. A. Parker, Anglican

Page 1969

District of Reefton Quarter ending 30 June 1916 Registrar Jno. Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 May 1916 Percy Rupert Brockford
Florence Emmaline Pascoe
Percy Rupert Crockford
Florence Emmaline Pascoe
πŸ’ 1916/6650
Bachelor
Spinster
Miner
Domestic
21
20
Rotonohu
Rotonohu
6 years
20 years
Residence of Simon Pascoe, Rotonohu 4139 Simon Pascoe (Father) 1 May 1916 Wm. Hy. Pascoe, Seventh Day Adventists
No 6
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Percy Rupert Brockford Florence Emmaline Pascoe
BDM Match (98%) Percy Rupert Crockford Florence Emmaline Pascoe
  πŸ’ 1916/6650
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 20
Dwelling Place Rotonohu Rotonohu
Length of Residence 6 years 20 years
Marriage Place Residence of Simon Pascoe, Rotonohu
Folio 4139
Consent Simon Pascoe (Father)
Date of Certificate 1 May 1916
Officiating Minister Wm. Hy. Pascoe, Seventh Day Adventists
7 18 May 1916 James Mineall
Kathleen Doris Braidwood
James Mineall
Kathleen Doris Braidwood
πŸ’ 1916/4829
Bachelor
Spinster
Miner
Domestic
21
22
Waiuta
Keenawai
6 years
16 years
Residence of George Braidwood, Keenawai 2166 18 May 1916 A. Galerne, Catholic
No 7
Date of Notice 18 May 1916
  Groom Bride
Names of Parties James Mineall Kathleen Doris Braidwood
  πŸ’ 1916/4829
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 22
Dwelling Place Waiuta Keenawai
Length of Residence 6 years 16 years
Marriage Place Residence of George Braidwood, Keenawai
Folio 2166
Consent
Date of Certificate 18 May 1916
Officiating Minister A. Galerne, Catholic
8 27 June 1916 William Albert Lomas
Ada Emily Owen
William Albert Lomas
Ada Emily Owen
πŸ’ 1916/4828
Bachelor
Spinster
Mine Blacksmith
Domestic
27
23
Inglewood Mine
Inglewood Mine
9 weeks
9 weeks
St Stephens Church Reefton 2165 27 June 1916 G. A. Crossman, Anglican
No 8
Date of Notice 27 June 1916
  Groom Bride
Names of Parties William Albert Lomas Ada Emily Owen
  πŸ’ 1916/4828
Condition Bachelor Spinster
Profession Mine Blacksmith Domestic
Age 27 23
Dwelling Place Inglewood Mine Inglewood Mine
Length of Residence 9 weeks 9 weeks
Marriage Place St Stephens Church Reefton
Folio 2165
Consent
Date of Certificate 27 June 1916
Officiating Minister G. A. Crossman, Anglican

Page 1971

District of Reefton Quarter ending 30 September 1916 Registrar Thos. Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 3 July 1916 Ben Binnie McPherson
Mabel Frances Irving
Ben Binnie McPherson
Mabel Frances Irving
πŸ’ 1916/1349
Bachelor
Spinster
Engineer
Dressmaker
26
22
Mawhera-iti
Mawhera-iti
Birth
3 days
Pedrazzis Hotel Mawhera-iti 6164 3 July 1916 G. A. Grossman Anglican
No 9
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Ben Binnie McPherson Mabel Frances Irving
  πŸ’ 1916/1349
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 26 22
Dwelling Place Mawhera-iti Mawhera-iti
Length of Residence Birth 3 days
Marriage Place Pedrazzis Hotel Mawhera-iti
Folio 6164
Consent
Date of Certificate 3 July 1916
Officiating Minister G. A. Grossman Anglican
10 6 July 1916 Francis Henry Merrick
Doreen Myrtle Scantlebury
Frances Henry Merrie
Doreen Myrtle Scantlebury
πŸ’ 1916/1348
Bachelor
Spinster
Clerk
Dentist's Assistant
26
19
Waiuta
Reefton
3 years
19 years
Residence of E. J. Scantlebury Reefton 6163 E. J. Scantlebury (Father) 6 July 1916 Chas. Penney Methodist
No 10
Date of Notice 6 July 1916
  Groom Bride
Names of Parties Francis Henry Merrick Doreen Myrtle Scantlebury
BDM Match (93%) Frances Henry Merrie Doreen Myrtle Scantlebury
  πŸ’ 1916/1348
Condition Bachelor Spinster
Profession Clerk Dentist's Assistant
Age 26 19
Dwelling Place Waiuta Reefton
Length of Residence 3 years 19 years
Marriage Place Residence of E. J. Scantlebury Reefton
Folio 6163
Consent E. J. Scantlebury (Father)
Date of Certificate 6 July 1916
Officiating Minister Chas. Penney Methodist
11 18 August 1916 Harry Herbert Griffen
Marion Grace Hore
Harry Herbert Griffin
Miriam Grace Hore
πŸ’ 1916/1370
Bachelor
Spinster
Labourer
Tailoress
20
17
Reefton
Reefton
20 years
17 years
Wesleyan Parsonage Reefton 6162 E. A. Griffen Father, Joseph Hore Father 18 August 1916 Chas. Penney Methodist
No 11
Date of Notice 18 August 1916
  Groom Bride
Names of Parties Harry Herbert Griffen Marion Grace Hore
BDM Match (89%) Harry Herbert Griffin Miriam Grace Hore
  πŸ’ 1916/1370
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 20 17
Dwelling Place Reefton Reefton
Length of Residence 20 years 17 years
Marriage Place Wesleyan Parsonage Reefton
Folio 6162
Consent E. A. Griffen Father, Joseph Hore Father
Date of Certificate 18 August 1916
Officiating Minister Chas. Penney Methodist

Page 1973

District of Reefton Quarter ending 31 December 1916 Registrar Thos. Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 1 November 1916 Charles Edmondson Reddie
Eva Muriel Keith Archer
Charles Edmondson Reddie
Eva Muriel Keith Archer
πŸ’ 1916/2700
Bachelor
Spinster
Grazier
Postmistress
33
21
Reefton
Capleston
6 days
Life
Church of England Capleston 7880 1 November 1916 G. A. Grossman (Anglican)
No 12
Date of Notice 1 November 1916
  Groom Bride
Names of Parties Charles Edmondson Reddie Eva Muriel Keith Archer
  πŸ’ 1916/2700
Condition Bachelor Spinster
Profession Grazier Postmistress
Age 33 21
Dwelling Place Reefton Capleston
Length of Residence 6 days Life
Marriage Place Church of England Capleston
Folio 7880
Consent
Date of Certificate 1 November 1916
Officiating Minister G. A. Grossman (Anglican)
13 1 November 1916 Adolphus Barry
Elizabeth Lewis
Adolphus Barry
Elizabeth Lewis
πŸ’ 1916/2701
Bachelor
Widow
Miner
Domestic
21
34
Reefton
Reefton
20 years
Life
Registrars Office Reefton 7881 1 November 1916 Thos. Morgan (Registrar)
No 13
Date of Notice 1 November 1916
  Groom Bride
Names of Parties Adolphus Barry Elizabeth Lewis
  πŸ’ 1916/2701
Condition Bachelor Widow
Profession Miner Domestic
Age 21 34
Dwelling Place Reefton Reefton
Length of Residence 20 years Life
Marriage Place Registrars Office Reefton
Folio 7881
Consent
Date of Certificate 1 November 1916
Officiating Minister Thos. Morgan (Registrar)
14 21 December 1916 Frederick Angelo Bonifacio
Annie Louise Violet Topffer
Frederick Angelo Bonifacio
Annie Louise Violet Topffer
πŸ’ 1916/2699
Bachelor
Spinster
Plumber
Compositor
25
22
Reefton
Reefton
15 years
Life
Residence of Mrs Topffer Raft St. Reefton 7879 21 December 1916 A. Galerne (Roman Catholic)
No 14
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Frederick Angelo Bonifacio Annie Louise Violet Topffer
  πŸ’ 1916/2699
Condition Bachelor Spinster
Profession Plumber Compositor
Age 25 22
Dwelling Place Reefton Reefton
Length of Residence 15 years Life
Marriage Place Residence of Mrs Topffer Raft St. Reefton
Folio 7879
Consent
Date of Certificate 21 December 1916
Officiating Minister A. Galerne (Roman Catholic)

Page 1975

District of Richmond Quarter ending 31 March 1916 Registrar Hugh Andrew Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1916 Joseph Michael Granger
Mabel Martha Schwass
Joseph Michael Granger
Mabel Martha Schwass
πŸ’ 1916/3911
Bachelor
Spinster
Slaughterman
Housemaid
28
24
Richmond
Richmond
1 year 11 months
1 year 10 months
Office of Registrar, Richmond 16/1161 3 January 1916 H. A. Wilson, Registrar
No 1
Date of Notice 3 January 1916
  Groom Bride
Names of Parties Joseph Michael Granger Mabel Martha Schwass
  πŸ’ 1916/3911
Condition Bachelor Spinster
Profession Slaughterman Housemaid
Age 28 24
Dwelling Place Richmond Richmond
Length of Residence 1 year 11 months 1 year 10 months
Marriage Place Office of Registrar, Richmond
Folio 16/1161
Consent
Date of Certificate 3 January 1916
Officiating Minister H. A. Wilson, Registrar
2 23 February 1916 Donald MacKenzie
Dorothy Wilson
Donald McKenzie
Dorothy Wilson
πŸ’ 1916/3910
Bachelor
Spinster
Carter
Waitress
22
23
Richmond
Richmond
3 months
2 years
Holy Trinity Church, Richmond 16/1160 23 February 1916 J. R. Dart, Church of England
No 2
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Donald MacKenzie Dorothy Wilson
BDM Match (97%) Donald McKenzie Dorothy Wilson
  πŸ’ 1916/3910
Condition Bachelor Spinster
Profession Carter Waitress
Age 22 23
Dwelling Place Richmond Richmond
Length of Residence 3 months 2 years
Marriage Place Holy Trinity Church, Richmond
Folio 16/1160
Consent
Date of Certificate 23 February 1916
Officiating Minister J. R. Dart, Church of England
3 6 March 1916 Russell Hardy Sidney Marshall
Ruth Miller
Russell Hardy Sidney Marshall
Ruth Miller
πŸ’ 1916/3909
Bachelor
Spinster
Medical Practitioner
Nursing
30
33
Richmond
Richmond
6 days
5 weeks
Holy Trinity Parish Church, Richmond 16/1159 6 March 1916 A. J. Carr, Church of England
No 3
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Russell Hardy Sidney Marshall Ruth Miller
  πŸ’ 1916/3909
Condition Bachelor Spinster
Profession Medical Practitioner Nursing
Age 30 33
Dwelling Place Richmond Richmond
Length of Residence 6 days 5 weeks
Marriage Place Holy Trinity Parish Church, Richmond
Folio 16/1159
Consent
Date of Certificate 6 March 1916
Officiating Minister A. J. Carr, Church of England
4 13 March 1916 William Simpson
Elizabeth Maude Lammas
William Sampson
Elizabeth Maude Lammas
πŸ’ 1916/3889
Bachelor
Spinster
Miner
Domestic Duties
29
21
Glenhope
Hope
4 days
3 months
Private Residence G. Miller, Hope 16/1139 13 March 1916 W. Baumber, Methodist
No 4
Date of Notice 13 March 1916
  Groom Bride
Names of Parties William Simpson Elizabeth Maude Lammas
BDM Match (97%) William Sampson Elizabeth Maude Lammas
  πŸ’ 1916/3889
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 29 21
Dwelling Place Glenhope Hope
Length of Residence 4 days 3 months
Marriage Place Private Residence G. Miller, Hope
Folio 16/1139
Consent
Date of Certificate 13 March 1916
Officiating Minister W. Baumber, Methodist
5 27 March 1916 Louis Challies
Lorna Doralice Cross
Louis Challies
Lorina Doralice Cross
πŸ’ 1916/3931
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Appleby
Richmond
25 years
21 years
Holy Trinity Church, Richmond 16/1158 27 March 1916 A. J. Carr, Church of England
No 5
Date of Notice 27 March 1916
  Groom Bride
Names of Parties Louis Challies Lorna Doralice Cross
BDM Match (98%) Louis Challies Lorina Doralice Cross
  πŸ’ 1916/3931
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Appleby Richmond
Length of Residence 25 years 21 years
Marriage Place Holy Trinity Church, Richmond
Folio 16/1158
Consent
Date of Certificate 27 March 1916
Officiating Minister A. J. Carr, Church of England

Page 1979

District of Richmond Quarter ending 30 September 1916 Registrar Hugh Andrew Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 7 August 1916 John Charles Satherley
Myrtle Emily Schroder
John Charles Satherley
Myrtle Emily Schroder
πŸ’ 1916/1369
Bachelor
Spinster
Farmer
Domestic Duties
21
26
Hope
Hope
6 years
26 years
Holy Trinity Church, Richmond 16/6161 7 August 1916 A. J. Carr Church of England
No 6
Date of Notice 7 August 1916
  Groom Bride
Names of Parties John Charles Satherley Myrtle Emily Schroder
  πŸ’ 1916/1369
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 26
Dwelling Place Hope Hope
Length of Residence 6 years 26 years
Marriage Place Holy Trinity Church, Richmond
Folio 16/6161
Consent
Date of Certificate 7 August 1916
Officiating Minister A. J. Carr Church of England
7 9 August 1916 Clement Manfred Hunter
Ivy Mabel Shirtliff
Clement Manfred Hunter
Ivy Mabel Shirtliff
πŸ’ 1916/1368
Bachelor
Spinster
Farmer
School Teacher
28
19
Hope
Richmond
4 years
4 days
Residence of J. T. Shirtliff, Richmond 16/6160 James Thomas Shirtliff, Father 9 August 1916 Samuel Mathieson Church of Christ
No 7
Date of Notice 9 August 1916
  Groom Bride
Names of Parties Clement Manfred Hunter Ivy Mabel Shirtliff
  πŸ’ 1916/1368
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 19
Dwelling Place Hope Richmond
Length of Residence 4 years 4 days
Marriage Place Residence of J. T. Shirtliff, Richmond
Folio 16/6160
Consent James Thomas Shirtliff, Father
Date of Certificate 9 August 1916
Officiating Minister Samuel Mathieson Church of Christ

Page 1981

District of Richmond Quarter ending 31 December 1916 Registrar Hugh Andrew Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 9 December 1916 Wilfred George Reay
Mabel Lilian Stone
Wilfred George Reay
Mabel Lilian Stone
πŸ’ 1916/2713
Bachelor
Spinster
Farmer
Domestic
31
20
Hope
Hope
31 years
20 years
Residence of Thomas Freeman, Hope 16/7892 John Stone, Father 9 December 1916 ArchDeacon Kempthorne Church of England
No 8
Date of Notice 9 December 1916
  Groom Bride
Names of Parties Wilfred George Reay Mabel Lilian Stone
  πŸ’ 1916/2713
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 20
Dwelling Place Hope Hope
Length of Residence 31 years 20 years
Marriage Place Residence of Thomas Freeman, Hope
Folio 16/7892
Consent John Stone, Father
Date of Certificate 9 December 1916
Officiating Minister ArchDeacon Kempthorne Church of England
9 16 December 1916 Hywel Keen Lankow
Elsa Louise Dorothea Schroder
Hywel Keen Lankow
Elsa Louise Dorothea Schroder
πŸ’ 1916/2703
Bachelor
Spinster
Butter Factory Assistant
Domestic Duties
21
21
Hope
Hope
21 years
21 years
St Pauls Lutheran Church, Hope 16/7883 16 December 1916 Arthur Appelt. Lutheran
No 9
Date of Notice 16 December 1916
  Groom Bride
Names of Parties Hywel Keen Lankow Elsa Louise Dorothea Schroder
  πŸ’ 1916/2703
Condition Bachelor Spinster
Profession Butter Factory Assistant Domestic Duties
Age 21 21
Dwelling Place Hope Hope
Length of Residence 21 years 21 years
Marriage Place St Pauls Lutheran Church, Hope
Folio 16/7883
Consent
Date of Certificate 16 December 1916
Officiating Minister Arthur Appelt. Lutheran
10 29 December 1916 Henry Alexander Anderson
Olive Dorothy Claridge
Henry Alexander Anderson
Olive Dorothy Claridge
πŸ’ 1916/2702
Bachelor
Spinster
Marine Officer
Domestic
27
25
Richmond
Richmond
3 days
2 years
Holy Trinity Church, Richmond 16/7882 29 December 1916 A. J. Carr Church of England
No 10
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Henry Alexander Anderson Olive Dorothy Claridge
  πŸ’ 1916/2702
Condition Bachelor Spinster
Profession Marine Officer Domestic
Age 27 25
Dwelling Place Richmond Richmond
Length of Residence 3 days 2 years
Marriage Place Holy Trinity Church, Richmond
Folio 16/7882
Consent
Date of Certificate 29 December 1916
Officiating Minister A. J. Carr Church of England

Page 1983

District of Takaka Quarter ending 31 March 1916 Registrar J. K. Price
No Date of Notice Names and 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 20 January 1916 Walter Thomsen
Constance Alice Rosser
Walter Thomsen
Constance Alice Rosser
πŸ’ 1916/3913
Bachelor
Spinster
Farmer
Domestic
23
25
Makaretu, Hastings
Takaka
23 years
25 years
Church of England, East Takaka 16/1163 22 January 1916 F. J. Daynes, Church of England
No 11
Date of Notice 20 January 1916
  Groom Bride
Names of Parties Walter Thomsen Constance Alice Rosser
  πŸ’ 1916/3913
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 25
Dwelling Place Makaretu, Hastings Takaka
Length of Residence 23 years 25 years
Marriage Place Church of England, East Takaka
Folio 16/1163
Consent
Date of Certificate 22 January 1916
Officiating Minister F. J. Daynes, Church of England
12 18 March 1916 Thomas Henry Bryce
Amanda Sarah Elthena Bartlett
Thomas Henry Bryce
Amenda Sarah Elthena Bartlett
πŸ’ 1916/3912
Bachelor
Spinster
Accountant
Domestic
25
20
Tarakohe
Clifton near Tarakohe
3 years
20 years
Private residence of the Bride's Sister 16/1162 Robert Bartlett, Father 21 March 1916 J. D. McFarlane, Presbyterian Church
No 12
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Thomas Henry Bryce Amanda Sarah Elthena Bartlett
BDM Match (98%) Thomas Henry Bryce Amenda Sarah Elthena Bartlett
  πŸ’ 1916/3912
Condition Bachelor Spinster
Profession Accountant Domestic
Age 25 20
Dwelling Place Tarakohe Clifton near Tarakohe
Length of Residence 3 years 20 years
Marriage Place Private residence of the Bride's Sister
Folio 16/1162
Consent Robert Bartlett, Father
Date of Certificate 21 March 1916
Officiating Minister J. D. McFarlane, Presbyterian Church

Page 1985

District of Takaka Quarter ending 30 June 1916 Registrar W. R. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 20 April 1916 Charles Thomas Organ
Sarah Bosher
Charles Thomas Organ
Sarah Bosher
πŸ’ 1916/6653
Bachelor
Spinster
Soldier
Domestic
27
18
Active Service
Takaka
22 years
2 years
Bride's Parents private Residence 16/4142 W. Woodward, Stepfather 20 April 1916 Rev J. D. MacFarlane Presbyterian
No 3
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Charles Thomas Organ Sarah Bosher
  πŸ’ 1916/6653
Condition Bachelor Spinster
Profession Soldier Domestic
Age 27 18
Dwelling Place Active Service Takaka
Length of Residence 22 years 2 years
Marriage Place Bride's Parents private Residence
Folio 16/4142
Consent W. Woodward, Stepfather
Date of Certificate 20 April 1916
Officiating Minister Rev J. D. MacFarlane Presbyterian
4 8 May 1916 Norman Leslie Emms
Isabel Linda Walker
Norman Leslie Emms
Isabel Linda Walker
πŸ’ 1916/6652
Bachelor
Spinster
Motorman
Domestic
24
23
Takaka
Takaka
24 years
23 years
at house of Bride's Mother 16/4141 8 May 1916 Father James Tymons Roman Catholic
No 4
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Norman Leslie Emms Isabel Linda Walker
  πŸ’ 1916/6652
Condition Bachelor Spinster
Profession Motorman Domestic
Age 24 23
Dwelling Place Takaka Takaka
Length of Residence 24 years 23 years
Marriage Place at house of Bride's Mother
Folio 16/4141
Consent
Date of Certificate 8 May 1916
Officiating Minister Father James Tymons Roman Catholic
5 20 May 1916 Oscar Clarence Petterson
Phyllis Winifred Le Foe
Oscar Clarence Petterson
Phyllis Winifred Le Foe
πŸ’ 1916/6651
Bachelor
Spinster
Farmer
Domestic
30
20
Takaka
Takaka
30 years
2 years
Church of England, East Takaka 16/4140 Annie Blanche Moore, Mother 20 May 1916 Rev F. J. Daynes Church of England
No 5
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Oscar Clarence Petterson Phyllis Winifred Le Foe
  πŸ’ 1916/6651
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 20
Dwelling Place Takaka Takaka
Length of Residence 30 years 2 years
Marriage Place Church of England, East Takaka
Folio 16/4140
Consent Annie Blanche Moore, Mother
Date of Certificate 20 May 1916
Officiating Minister Rev F. J. Daynes Church of England

Page 1987

District of Takaka Quarter ending 30 September 1916 Registrar J. R. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 12 July 1916 Arthur Henry Morgan
Maggie Jessie Fayen
Arthur Henry Morgan
Maggie Jessie Fayen
πŸ’ 1916/1366
Bachelor
Spinster
Baker
Domestic
31 years
24 years
Takaka
Takaka
6 weeks
5 weeks
At the private House of Mrs. J. Milroy, Commercial Street, Takaka 16/6158 12 July 1916 Rev J. D. McFarlane Presbyterian
No 6
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Arthur Henry Morgan Maggie Jessie Fayen
  πŸ’ 1916/1366
Condition Bachelor Spinster
Profession Baker Domestic
Age 31 years 24 years
Dwelling Place Takaka Takaka
Length of Residence 6 weeks 5 weeks
Marriage Place At the private House of Mrs. J. Milroy, Commercial Street, Takaka
Folio 16/6158
Consent
Date of Certificate 12 July 1916
Officiating Minister Rev J. D. McFarlane Presbyterian
7 18 July 1916 Duncan McMillan McRae
Margaret Grace Poultney
Duncan McMillan McRae
Margaret Grace Poultney
πŸ’ 1916/1367
Bachelor
Spinster
Plasterer
Domestic
25 years
18 years
Takaka
Tarakohe
18 months
3 years
Presbyterian Church, Takaka 16/6159 Matthew Buchanan Poultney, Isla Bank, Southland 18 July 1916 Rev J. D. McFarlane Presbyterian
No 7
Date of Notice 18 July 1916
  Groom Bride
Names of Parties Duncan McMillan McRae Margaret Grace Poultney
  πŸ’ 1916/1367
Condition Bachelor Spinster
Profession Plasterer Domestic
Age 25 years 18 years
Dwelling Place Takaka Tarakohe
Length of Residence 18 months 3 years
Marriage Place Presbyterian Church, Takaka
Folio 16/6159
Consent Matthew Buchanan Poultney, Isla Bank, Southland
Date of Certificate 18 July 1916
Officiating Minister Rev J. D. McFarlane Presbyterian
8 1 August 1916 Ross Balfour Alborough
Florence Emily King
Ross Balfour Alborough
Florence Emily King
πŸ’ 1916/1365
Bachelor
Spinster
Farmer
Domestic
28
27
Atawhai
Waitapu
4 days
27 years
Presbyterian Church, Takaka 16/6157 1 August 1916 Rev J. D. McFarlane Presbyterian
No 8
Date of Notice 1 August 1916
  Groom Bride
Names of Parties Ross Balfour Alborough Florence Emily King
  πŸ’ 1916/1365
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 27
Dwelling Place Atawhai Waitapu
Length of Residence 4 days 27 years
Marriage Place Presbyterian Church, Takaka
Folio 16/6157
Consent
Date of Certificate 1 August 1916
Officiating Minister Rev J. D. McFarlane Presbyterian
9 18 August 1916 Francis Strathallan Hayes
Ruby Alice Dodson
Francis Strathallan Hayes
Ruby Alice Dodson
πŸ’ 1916/1364
Bachelor
Spinster
Schoolmaster
Domestic
22 years
24 years
Waimangaroa
Takaka
6 days
7 years
Church of Christ, Takaka 16/6156 18 August 1916 J. G. Price Church of Christ
No 9
Date of Notice 18 August 1916
  Groom Bride
Names of Parties Francis Strathallan Hayes Ruby Alice Dodson
  πŸ’ 1916/1364
Condition Bachelor Spinster
Profession Schoolmaster Domestic
Age 22 years 24 years
Dwelling Place Waimangaroa Takaka
Length of Residence 6 days 7 years
Marriage Place Church of Christ, Takaka
Folio 16/6156
Consent
Date of Certificate 18 August 1916
Officiating Minister J. G. Price Church of Christ
10 2 September 1916 Thomas Walter Simpson
Clara Elsie Flowers
Thomas Walter Simpson
Clara Elsie Flowers
πŸ’ 1916/1608
Bachelor
Spinster
Farmer
Domestic
28
23
Wairangi Nelson
Puramahoi
5 years
23 years
Presbyterian Church, Takaka 16/6501 2 September 1916 J. D. McFarlane Presbyterian
No 10
Date of Notice 2 September 1916
  Groom Bride
Names of Parties Thomas Walter Simpson Clara Elsie Flowers
  πŸ’ 1916/1608
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Wairangi Nelson Puramahoi
Length of Residence 5 years 23 years
Marriage Place Presbyterian Church, Takaka
Folio 16/6501
Consent
Date of Certificate 2 September 1916
Officiating Minister J. D. McFarlane Presbyterian

Page 1989

District of Takaka Quarter ending 31 December 1916 Registrar F. R. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 4 October 1916 Marcus Alexander Keown
Martha Isabella Moffitt
Marcus Alexander Keown
Martha Isabella Moffitt
πŸ’ 1916/2706
Bachelor
Spinster
Farmer
Domestic
21
16
East Takaka
East Takaka
3 days
7 months
House of Bride's Parents 16/7886 George Michael Moffitt, Father 4 October 1916 J. D. McFarlane
No 11
Date of Notice 4 October 1916
  Groom Bride
Names of Parties Marcus Alexander Keown Martha Isabella Moffitt
  πŸ’ 1916/2706
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 16
Dwelling Place East Takaka East Takaka
Length of Residence 3 days 7 months
Marriage Place House of Bride's Parents
Folio 16/7886
Consent George Michael Moffitt, Father
Date of Certificate 4 October 1916
Officiating Minister J. D. McFarlane
12 9 October 1916 Leslie Malcolm Newlove
Maud Myrtle Grooby
Leslie Malcolm Mewlove
Maud Myrtle Grooby
πŸ’ 1916/2705
Bachelor
Spinster
Farmer
Saleswoman
21
22
Takaka
Takaka
21 years
22 years
Epiphany Church, Takaka 16/7885 9 October 1916 F. J. Daynes
No 12
Date of Notice 9 October 1916
  Groom Bride
Names of Parties Leslie Malcolm Newlove Maud Myrtle Grooby
BDM Match (98%) Leslie Malcolm Mewlove Maud Myrtle Grooby
  πŸ’ 1916/2705
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 21 22
Dwelling Place Takaka Takaka
Length of Residence 21 years 22 years
Marriage Place Epiphany Church, Takaka
Folio 16/7885
Consent
Date of Certificate 9 October 1916
Officiating Minister F. J. Daynes
13 30 October 1916 Philip Charles
Vera Pearl Whelham
Philip Charles
Vera Pearl Whelham
πŸ’ 1916/2704
Bachelor
Spinster
Labourer
Domestic
22
19
Motupipi
Takaka
22 years
19 years
At Residence of William Charles, Motupipi 16/7884 Arthur Whelham, Father 30 October 1916 F. J. Daynes
No 13
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Philip Charles Vera Pearl Whelham
  πŸ’ 1916/2704
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Motupipi Takaka
Length of Residence 22 years 19 years
Marriage Place At Residence of William Charles, Motupipi
Folio 16/7884
Consent Arthur Whelham, Father
Date of Certificate 30 October 1916
Officiating Minister F. J. Daynes

Page 1991

District of Waimangaroa Quarter ending 31 March 1916 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 February 1916 Andrew Steele
Ruth Jane Bannister
Andrew Steele
Ruth Jane Bannister
πŸ’ 1916/3914
Bachelor
Spinster
Engine-Driver
26
19
Burnetts Face
Burnetts Face
6 years
4 years
Methodist Church Waimangaroa 1164 Thomas Bannister Father 5 February 1916 James T. Burrows Presbyterian
No 1
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Andrew Steele Ruth Jane Bannister
  πŸ’ 1916/3914
Condition Bachelor Spinster
Profession Engine-Driver
Age 26 19
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 6 years 4 years
Marriage Place Methodist Church Waimangaroa
Folio 1164
Consent Thomas Bannister Father
Date of Certificate 5 February 1916
Officiating Minister James T. Burrows Presbyterian
2 8 February 1916 Charles James Gray
Ada Champion
Charles James Gray
Ada Champion
πŸ’ 1916/3915
Bachelor
Spinster
Slaughterman
Domestic
32
22
Granity
Birchfield
3 years
3 years
Mrs M. A. Gray's Residence Birchfield 1165 8 February 1916 Rev. F. A. Tooley Church of England
No 2
Date of Notice 8 February 1916
  Groom Bride
Names of Parties Charles James Gray Ada Champion
  πŸ’ 1916/3915
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 32 22
Dwelling Place Granity Birchfield
Length of Residence 3 years 3 years
Marriage Place Mrs M. A. Gray's Residence Birchfield
Folio 1165
Consent
Date of Certificate 8 February 1916
Officiating Minister Rev. F. A. Tooley Church of England
3 16 February 1916 Arthur Henry Reid
Elizabeth Annie Fayen
Arthur Henry Reid
Elizabeth Annie Fayen
πŸ’ 1916/9951
Bachelor
Spinster
Surfaceman New Zealand Railways
Domestic
22
21
Waimangaroa
Waimangaroa
1 year
21 years
St James Church Waimangaroa 1166 16 February 1916 Rev. F. A. Tooley Church of England
No 3
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Arthur Henry Reid Elizabeth Annie Fayen
  πŸ’ 1916/9951
Condition Bachelor Spinster
Profession Surfaceman New Zealand Railways Domestic
Age 22 21
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 1 year 21 years
Marriage Place St James Church Waimangaroa
Folio 1166
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. F. A. Tooley Church of England

Page 1993

District of Waimangaroa Quarter ending 30 June 1916 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 26 May 1916 Sydney Davies
Hazel Winifred Henderson
Sydney Davies
Hazel Winnifred Henderson
πŸ’ 1916/6955
Bachelor
Spinster
Miner
24
18
Burnetts Face
Burnetts Face
6 years
18 years
Registrar's Office Waimangaroa 4474 Thomas Henderson Father 26 May 1916 E. M. Sowerby Registrar
No 4
Date of Notice 26 May 1916
  Groom Bride
Names of Parties Sydney Davies Hazel Winifred Henderson
BDM Match (98%) Sydney Davies Hazel Winnifred Henderson
  πŸ’ 1916/6955
Condition Bachelor Spinster
Profession Miner
Age 24 18
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 6 years 18 years
Marriage Place Registrar's Office Waimangaroa
Folio 4474
Consent Thomas Henderson Father
Date of Certificate 26 May 1916
Officiating Minister E. M. Sowerby Registrar

Page 1995

District of Waimangaroa Quarter ending 30 September 1916 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 1 July 1916 Hollon Brackett
Annie Elizabeth Burdon
Hollon Crackett
Annie Elizabeth Burdon
πŸ’ 1916/1358
Bachelor
Spinster
Miner
24
23
Denniston
Denniston
4 years
23 years
Church of England Denniston 6155 1 July 1916 F. A. Tooley Church of England
No 5
Date of Notice 1 July 1916
  Groom Bride
Names of Parties Hollon Brackett Annie Elizabeth Burdon
BDM Match (97%) Hollon Crackett Annie Elizabeth Burdon
  πŸ’ 1916/1358
Condition Bachelor Spinster
Profession Miner
Age 24 23
Dwelling Place Denniston Denniston
Length of Residence 4 years 23 years
Marriage Place Church of England Denniston
Folio 6155
Consent
Date of Certificate 1 July 1916
Officiating Minister F. A. Tooley Church of England
6 20 July 1916 John Joseph Booth
Elsie Maud Harrys
John Joseph Booth
Elsie Maud Harry's
πŸ’ 1916/1347
Bachelor
Spinster
Miner
Domestic
21
18
Burnetts Face
Burnetts Face
3 years
18 years
Registrar's Office Waimangaroa 6154 moses Harry's Father Certificate issued under section 27. 20 July 1916 E. M. Sowerby Registrar
No 6
Date of Notice 20 July 1916
  Groom Bride
Names of Parties John Joseph Booth Elsie Maud Harrys
BDM Match (97%) John Joseph Booth Elsie Maud Harry's
  πŸ’ 1916/1347
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 18
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 3 years 18 years
Marriage Place Registrar's Office Waimangaroa
Folio 6154
Consent moses Harry's Father Certificate issued under section 27.
Date of Certificate 20 July 1916
Officiating Minister E. M. Sowerby Registrar
7 23 August 1916 Joseph Smith
Elizabeth Maud Aitchison
Joseph Smith
Elizabeth Maud Aitchison
πŸ’ 1916/1342
Bachelor
Spinster
Miner
Domestic
22
19
Denniston
Denniston
3 1/2 years
19 years
St Mary's Denniston 6183 11 September 1916 F. A. Tooley Church of England
No 7
Date of Notice 23 August 1916
  Groom Bride
Names of Parties Joseph Smith Elizabeth Maud Aitchison
  πŸ’ 1916/1342
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 19
Dwelling Place Denniston Denniston
Length of Residence 3 1/2 years 19 years
Marriage Place St Mary's Denniston
Folio 6183
Consent
Date of Certificate 11 September 1916
Officiating Minister F. A. Tooley Church of England

Page 1997

District of Waimangaroa Quarter ending 31 December 1916 Registrar Isabella M. Lee Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 12 October 1916 Denis Cadigan
Evelyn Maud Kennedy
Denis Cadigan
Evelyn Maud Kennedy
πŸ’ 1916/2944
Bachelor
Spinster
Railway Porter
Domestic Duties
21
18
Waimangaroa
Birchfield
2 1/2 years
6 days
Kelly's Residence Birchfield 8132 Fredrick Kennedy Father 17 October 1916 Rev. Father Arkwright
No 8
Date of Notice 12 October 1916
  Groom Bride
Names of Parties Denis Cadigan Evelyn Maud Kennedy
  πŸ’ 1916/2944
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 21 18
Dwelling Place Waimangaroa Birchfield
Length of Residence 2 1/2 years 6 days
Marriage Place Kelly's Residence Birchfield
Folio 8132
Consent Fredrick Kennedy Father
Date of Certificate 17 October 1916
Officiating Minister Rev. Father Arkwright
9 25 November 1916 Charles Edward Coppersmith
Alice Smith
Charles Edward Coppersmith
Alice Smith
πŸ’ 1916/2751
Bachelor
Spinster
Coal miner
Domestic Duties
22
20
Denniston
Denniston
2 1/2 years
4 years
Residence of George Smith Denniston 7856 George Smith Father 25 November 1916 Rev. Father Arkwright
No 9
Date of Notice 25 November 1916
  Groom Bride
Names of Parties Charles Edward Coppersmith Alice Smith
  πŸ’ 1916/2751
Condition Bachelor Spinster
Profession Coal miner Domestic Duties
Age 22 20
Dwelling Place Denniston Denniston
Length of Residence 2 1/2 years 4 years
Marriage Place Residence of George Smith Denniston
Folio 7856
Consent George Smith Father
Date of Certificate 25 November 1916
Officiating Minister Rev. Father Arkwright
10 25 November 1916 Joseph Leslie Ward
Winifred Cummings
Joseph Leslie Ward
Winifred Cumming
πŸ’ 1916/2711
Bachelor
Spinster
Coalminer
Housemaid
26
18
Denniston
Denniston
26 years
18 years
Registrar's Office Waimangaroa 7890 Jane Murdoch Smith Mother 11 December 1916 Deputy Registrar
No 10
Date of Notice 25 November 1916
  Groom Bride
Names of Parties Joseph Leslie Ward Winifred Cummings
BDM Match (97%) Joseph Leslie Ward Winifred Cumming
  πŸ’ 1916/2711
Condition Bachelor Spinster
Profession Coalminer Housemaid
Age 26 18
Dwelling Place Denniston Denniston
Length of Residence 26 years 18 years
Marriage Place Registrar's Office Waimangaroa
Folio 7890
Consent Jane Murdoch Smith Mother
Date of Certificate 11 December 1916
Officiating Minister Deputy Registrar
11 6 December 1916 Leonard Ellis Griffiths
Ethel Maud Chester
Leonard Ellis Griffiths
Ethel Maud Chester
πŸ’ 1916/2708
Bachelor
Spinster
Engineer
No occupation
24
16
Birchfield
Birchfield
24 years
3 days
Residence Bridegroom's Parents Birchfield 7888 Hughleen Chester Father 6 December 1916 Rev J. Tooley
No 11
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Leonard Ellis Griffiths Ethel Maud Chester
  πŸ’ 1916/2708
Condition Bachelor Spinster
Profession Engineer No occupation
Age 24 16
Dwelling Place Birchfield Birchfield
Length of Residence 24 years 3 days
Marriage Place Residence Bridegroom's Parents Birchfield
Folio 7888
Consent Hughleen Chester Father
Date of Certificate 6 December 1916
Officiating Minister Rev J. Tooley
12 11 December 1916 William Albert Lester
Helen Marie Curragh
William Albert Lester
Helen Muir Curragh
πŸ’ 1916/2710
Bachelor
Spinster
Coalminer
Domestic Duties
24
26
Burnett's Face
Burnett's Face
7 months
4 years
Residence Bride's Parents Burnett's Face 7889 11 December 1916 Rev. J. T. Burrows
No 12
Date of Notice 11 December 1916
  Groom Bride
Names of Parties William Albert Lester Helen Marie Curragh
BDM Match (92%) William Albert Lester Helen Muir Curragh
  πŸ’ 1916/2710
Condition Bachelor Spinster
Profession Coalminer Domestic Duties
Age 24 26
Dwelling Place Burnett's Face Burnett's Face
Length of Residence 7 months 4 years
Marriage Place Residence Bride's Parents Burnett's Face
Folio 7889
Consent
Date of Certificate 11 December 1916
Officiating Minister Rev. J. T. Burrows

Page 1998

District of Waimangaroa Quarter ending 31 December 1916 Registrar Isabelle M. Cree
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 27 December 1916 James Walker
Jean Woods
James Walker
Jane Woods
πŸ’ 1916/2707
Bachelor
Spinster
Coalminer
Domestic duties
28
22
Denniston
Denniston
4 years
2 1/2 years
St James Church Waimangaroa 7887 27 December 1916 Rev. J. Tooley
No 12
Date of Notice 27 December 1916
  Groom Bride
Names of Parties James Walker Jean Woods
BDM Match (90%) James Walker Jane Woods
  πŸ’ 1916/2707
Condition Bachelor Spinster
Profession Coalminer Domestic duties
Age 28 22
Dwelling Place Denniston Denniston
Length of Residence 4 years 2 1/2 years
Marriage Place St James Church Waimangaroa
Folio 7887
Consent
Date of Certificate 27 December 1916
Officiating Minister Rev. J. Tooley

Page 1999

District of Waimea South Quarter ending 31 March 1916 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1916 William Blue
Florence Mary Alice Griffith
William Blue
Florence Mary Alice Griffith
πŸ’ 1916/8535
Bachelor
Spinster
Grocer
Waitress
29
26
Spring Grove
Spring Grove
3 days
10 days
Church of Christ Chapel, Wakefield 16/1169 6 January 1916 John G. Price, Church of Christ
No 1
Date of Notice 6 January 1916
  Groom Bride
Names of Parties William Blue Florence Mary Alice Griffith
  πŸ’ 1916/8535
Condition Bachelor Spinster
Profession Grocer Waitress
Age 29 26
Dwelling Place Spring Grove Spring Grove
Length of Residence 3 days 10 days
Marriage Place Church of Christ Chapel, Wakefield
Folio 16/1169
Consent
Date of Certificate 6 January 1916
Officiating Minister John G. Price, Church of Christ
2 22 February 1916 Colin Burdett Hunt
Ida Levana Adamson
Colin Burdett Hunt
Ida Levana Adamson
πŸ’ 1916/9952
Bachelor
Spinster
Farmer
Domestic duties
19
21
Foxhill
Belgrove
19 years
2 years
Registrar's Office, Wakefield 16/1167 Edward Francis Burdett Hunt, Father 22 February 1916 Eliab Baigent, Registrar of Marriages
No 2
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Colin Burdett Hunt Ida Levana Adamson
  πŸ’ 1916/9952
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 19 21
Dwelling Place Foxhill Belgrove
Length of Residence 19 years 2 years
Marriage Place Registrar's Office, Wakefield
Folio 16/1167
Consent Edward Francis Burdett Hunt, Father
Date of Certificate 22 February 1916
Officiating Minister Eliab Baigent, Registrar of Marriages
3 25 March 1916 Edward Hamilton Trower
Elsie Emma Jordan
Edward Hamilton Trower
Elsie Emmie Jordan
πŸ’ 1916/9953
Bachelor
Spinster
Labourer
Domestic duties
39
22
Foxhill
Foxhill
4 days
22 years
Residence of Dora Annie Jordan, Foxhill 16/1168 25 March 1916 John R. Dart, Church of England
No 3
Date of Notice 25 March 1916
  Groom Bride
Names of Parties Edward Hamilton Trower Elsie Emma Jordan
BDM Match (94%) Edward Hamilton Trower Elsie Emmie Jordan
  πŸ’ 1916/9953
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 39 22
Dwelling Place Foxhill Foxhill
Length of Residence 4 days 22 years
Marriage Place Residence of Dora Annie Jordan, Foxhill
Folio 16/1168
Consent
Date of Certificate 25 March 1916
Officiating Minister John R. Dart, Church of England

Page 2001

District of Waimea South Quarter ending 30 June 1916 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 10 April 1916 Frank Clifton Griffith
Laurice Drusilla Wadsworth
Frank Clifton Griffith
Laurice Drusilla Wadsworth
πŸ’ 1916/6658
Bachelor
Spinster
Farmer
Domestic duties
28
21
Wai-iti
Wai-iti
28 years
21 years
Church of Christ Chapel, Wai-iti 16/4146 10 April 1916 John G. Price, Church of Christ
No 4
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Frank Clifton Griffith Laurice Drusilla Wadsworth
  πŸ’ 1916/6658
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place Wai-iti Wai-iti
Length of Residence 28 years 21 years
Marriage Place Church of Christ Chapel, Wai-iti
Folio 16/4146
Consent
Date of Certificate 10 April 1916
Officiating Minister John G. Price, Church of Christ
5 1 May 1916 Ernest Murcott
Margaret Jane Gray
Ernest Murcott
Margaret Jane Gray
πŸ’ 1916/6656
Bachelor
Spinster
Farmer
Domestic duties
34
38
Brightwater
Brightwater
34 years
4 months
St Pauls Church, Brightwater 16/4145 1 May 1916 J. P. Kempthorne, Church of England
No 5
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Ernest Murcott Margaret Jane Gray
  πŸ’ 1916/6656
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 38
Dwelling Place Brightwater Brightwater
Length of Residence 34 years 4 months
Marriage Place St Pauls Church, Brightwater
Folio 16/4145
Consent
Date of Certificate 1 May 1916
Officiating Minister J. P. Kempthorne, Church of England
6 1 May 1916 Louis John Griffith
Olive Martha Eggers
Louis John Griffith
Olive Martha Eggers
πŸ’ 1916/3
Bachelor
Spinster
Farmer
Domestic duties
28
21
Wai-iti
Upper Moutere
28 years
St Pauls Lutheran Church, Upper Moutere 16/4107 1 May 1916 Arthur Appelt, Lutheran Minister
No 6
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Louis John Griffith Olive Martha Eggers
  πŸ’ 1916/3
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place Wai-iti Upper Moutere
Length of Residence 28 years
Marriage Place St Pauls Lutheran Church, Upper Moutere
Folio 16/4107
Consent
Date of Certificate 1 May 1916
Officiating Minister Arthur Appelt, Lutheran Minister
7 1 May 1916 Rodger Lloyd Win
Clarice Isabel Thorn
Rodger Lloyd Win
Clarice Isabel Thorn
πŸ’ 1916/6659
Bachelor
Spinster
Farmer
Domestic duties
26
21
Awa
Awa
26 years
21 years
Church of the Resurrection, Dovedale 16/4147 1 May 1916 Arthur J. Carr, Church of England
No 7
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Rodger Lloyd Win Clarice Isabel Thorn
  πŸ’ 1916/6659
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Awa Awa
Length of Residence 26 years 21 years
Marriage Place Church of the Resurrection, Dovedale
Folio 16/4147
Consent
Date of Certificate 1 May 1916
Officiating Minister Arthur J. Carr, Church of England
8 10 May 1916 Roy Davies
Ruby Mary Hocton
Roy Davies
Ruby Mary Hocton
πŸ’ 1916/6654
Bachelor
Spinster
Farmer
Domestic duties
23
21
Dovedale
Dovedale
23 years
21 years
Registrar's Office, Wakefield 16/4143 10 May 1916 Eliab Baigent, Registrar of Marriages
No 8
Date of Notice 10 May 1916
  Groom Bride
Names of Parties Roy Davies Ruby Mary Hocton
  πŸ’ 1916/6654
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Dovedale Dovedale
Length of Residence 23 years 21 years
Marriage Place Registrar's Office, Wakefield
Folio 16/4143
Consent
Date of Certificate 10 May 1916
Officiating Minister Eliab Baigent, Registrar of Marriages

Page 2002

District of Waimea South Quarter ending 30 June 1916 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 22 May 1916 Francis Harold Brown
Olive Maud Arnold
Francis Harold Currin
Olive Maud Arnold
πŸ’ 1916/6655
Bachelor
Spinster
Sheep Farmer
Domestic duties
40
32
Spring Grove
Spring Grove
40 years
32 years
St Paul's Church, Brightwater 16/4144 22 May 1916 J. P. Kempthorne, Church of England
No 9
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Francis Harold Brown Olive Maud Arnold
BDM Match (91%) Francis Harold Currin Olive Maud Arnold
  πŸ’ 1916/6655
Condition Bachelor Spinster
Profession Sheep Farmer Domestic duties
Age 40 32
Dwelling Place Spring Grove Spring Grove
Length of Residence 40 years 32 years
Marriage Place St Paul's Church, Brightwater
Folio 16/4144
Consent
Date of Certificate 22 May 1916
Officiating Minister J. P. Kempthorne, Church of England

Page 2003

District of Waimea South Quarter ending 30 September 1916 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 10 July 1916 George Victor Lee Eban
Martha Stuart
George Victor Lee Eban
Martha Stuart
πŸ’ 1916/735
Bachelor
Spinster
Farmer
Domestic duties
22
27
Wakefield
Wakefield
2 days
6 weeks
Registrar's Office, Wakefield 16/6153 13 July 1916 Eliab Baigent - Registrar of Marriages
No 10
Date of Notice 10 July 1916
  Groom Bride
Names of Parties George Victor Lee Eban Martha Stuart
  πŸ’ 1916/735
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 27
Dwelling Place Wakefield Wakefield
Length of Residence 2 days 6 weeks
Marriage Place Registrar's Office, Wakefield
Folio 16/6153
Consent
Date of Certificate 13 July 1916
Officiating Minister Eliab Baigent - Registrar of Marriages
11 21 July 1916 George Burton Godbaz
Irene Wilkinson
George Burton Godbaz
Irene Wilkinson
πŸ’ 1916/734
Bachelor
Spinster
Farmer
Domestic duties
22
18
Foxhill
Foxhill
22 years
3 days
Registrar's Office, Wakefield 16/6152 James Searth Wilkinson, Father 21 July 1916 Eliab Baigent - Registrar of Marriages
No 11
Date of Notice 21 July 1916
  Groom Bride
Names of Parties George Burton Godbaz Irene Wilkinson
  πŸ’ 1916/734
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 18
Dwelling Place Foxhill Foxhill
Length of Residence 22 years 3 days
Marriage Place Registrar's Office, Wakefield
Folio 16/6152
Consent James Searth Wilkinson, Father
Date of Certificate 21 July 1916
Officiating Minister Eliab Baigent - Registrar of Marriages

Page 2005

District of Waimea South Quarter ending 31 December 1916 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 11 October 1916 Peter Davies
Olive Gertrude Taylor
Peter Davies
Olive Gertrude Taylor
πŸ’ 1916/1079
Bachelor
Spinster
Farmer
Domestic duties
27
20
Brightwater
Brightwater
4 days
4 days
Residence of John William Taylor, Brightwater 16/7895 John William Taylor, Father 11 October 1916 John R. Dart, Church of England
No 12
Date of Notice 11 October 1916
  Groom Bride
Names of Parties Peter Davies Olive Gertrude Taylor
  πŸ’ 1916/1079
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 20
Dwelling Place Brightwater Brightwater
Length of Residence 4 days 4 days
Marriage Place Residence of John William Taylor, Brightwater
Folio 16/7895
Consent John William Taylor, Father
Date of Certificate 11 October 1916
Officiating Minister John R. Dart, Church of England
13 16 October 1916 Walter Robert Watson
Beatrice Ellen Godbaz
Walter Robert Watson
Beatrice Ellen Godbaz
πŸ’ 1916/2715
Bachelor
Spinster
Soldier
Domestic duties
27
21
Wai-iti
Foxhill
28 days
21 days
Residence of Andrew Godbaz, Foxhill 16/7894 16 October 1916 John R. Dart, Church of England
No 13
Date of Notice 16 October 1916
  Groom Bride
Names of Parties Walter Robert Watson Beatrice Ellen Godbaz
  πŸ’ 1916/2715
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 27 21
Dwelling Place Wai-iti Foxhill
Length of Residence 28 days 21 days
Marriage Place Residence of Andrew Godbaz, Foxhill
Folio 16/7894
Consent
Date of Certificate 16 October 1916
Officiating Minister John R. Dart, Church of England
14 26 December 1916 Ernest Charles Springer
Constance Ella Ricketts
Ernest Charles Springer
Constance Ella Ricketts
πŸ’ 1916/2712
Bachelor
Spinster
Soldier
Waitress
24
26
Wakefield
Wellington
3 days
Church of Christ Chapel, Spring Grove 16/7891 26 December 1916 Peter A. Dickson, Church of Christ
No 14
Date of Notice 26 December 1916
  Groom Bride
Names of Parties Ernest Charles Springer Constance Ella Ricketts
  πŸ’ 1916/2712
Condition Bachelor Spinster
Profession Soldier Waitress
Age 24 26
Dwelling Place Wakefield Wellington
Length of Residence 3 days
Marriage Place Church of Christ Chapel, Spring Grove
Folio 16/7891
Consent
Date of Certificate 26 December 1916
Officiating Minister Peter A. Dickson, Church of Christ
15 27 December 1916 Oliver Gervace Roughton
Lily Beatrice Popham
Oliver Gervase Roughton
Lily Beatrice Popham
πŸ’ 1916/2714
Bachelor
Spinster
Soldier
Nurse
29
27
Spring Grove
Spring Grove
3 days
3 months
St Pauls Church, Brightwater 16/7893 27 December 1916 J. P. Kempthorne, Church of England
No 15
Date of Notice 27 December 1916
  Groom Bride
Names of Parties Oliver Gervace Roughton Lily Beatrice Popham
BDM Match (98%) Oliver Gervase Roughton Lily Beatrice Popham
  πŸ’ 1916/2714
Condition Bachelor Spinster
Profession Soldier Nurse
Age 29 27
Dwelling Place Spring Grove Spring Grove
Length of Residence 3 days 3 months
Marriage Place St Pauls Church, Brightwater
Folio 16/7893
Consent
Date of Certificate 27 December 1916
Officiating Minister J. P. Kempthorne, Church of England

Page 2007

District of Greymouth Quarter ending 31 March 1916 Registrar E. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1916 Cyril Langstone Erwin Thompson
Margaret Healey Williams
Cyril Langston Irwin Thompson
Margaret Healey Williams
πŸ’ 1916/3922
Bachelor
Spinster
Seaman
Domestic
26
18
Greymouth
Greymouth
8 months
18 years
Holy Trinity Church, Greymouth 1172 William Williams, father 3 January 1916 Archdeacon York
No 1
Date of Notice 3 January 1916
  Groom Bride
Names of Parties Cyril Langstone Erwin Thompson Margaret Healey Williams
BDM Match (97%) Cyril Langston Irwin Thompson Margaret Healey Williams
  πŸ’ 1916/3922
Condition Bachelor Spinster
Profession Seaman Domestic
Age 26 18
Dwelling Place Greymouth Greymouth
Length of Residence 8 months 18 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1172
Consent William Williams, father
Date of Certificate 3 January 1916
Officiating Minister Archdeacon York
2 4 January 1916 Albert James Olsen
Ruby Frances Kitto
Albert James Olsen
Ruby Frances Kitto
πŸ’ 1916/3921
Bachelor
Spinster
Railway Fireman
Shop Assistant
29
23
Greymouth
Greymouth
4 years
6 years
St. Paul's Methodist Church, Greymouth 1171 4 January 1916 Rev. E. D. Patchett
No 2
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Albert James Olsen Ruby Frances Kitto
  πŸ’ 1916/3921
Condition Bachelor Spinster
Profession Railway Fireman Shop Assistant
Age 29 23
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 6 years
Marriage Place St. Paul's Methodist Church, Greymouth
Folio 1171
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. E. D. Patchett
3 6 January 1916 Thomas Brown Louisson
Jessie Pender
Thomas Brown Louisson
Jessie Pender
πŸ’ 1916/3923
Bachelor
Spinster
Master Mercer
Shop Assistant
31
23
Runanga
Runanga
3 days
2 months
Dwelling of Mr. John Ward, Runanga 1173 6 January 1916 Rev. Thos. Tweedie
No 3
Date of Notice 6 January 1916
  Groom Bride
Names of Parties Thomas Brown Louisson Jessie Pender
  πŸ’ 1916/3923
Condition Bachelor Spinster
Profession Master Mercer Shop Assistant
Age 31 23
Dwelling Place Runanga Runanga
Length of Residence 3 days 2 months
Marriage Place Dwelling of Mr. John Ward, Runanga
Folio 1173
Consent
Date of Certificate 6 January 1916
Officiating Minister Rev. Thos. Tweedie
4 7 January 1916 John Robert Meagher
Elizabeth Mary Fallon
John Robert Meagher
Elizabeth Mary Fallon
πŸ’ 1916/3941
Bachelor
Spinster
Bushman
Domestic duties
26
25
Dobson, Greymouth
Dobson, Greymouth
5 years 1 week
7 years 1 week
St. Patrick's Church, Greymouth 1192 7 January 1916 Dean Dr. Carew
No 4
Date of Notice 7 January 1916
  Groom Bride
Names of Parties John Robert Meagher Elizabeth Mary Fallon
  πŸ’ 1916/3941
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 26 25
Dwelling Place Dobson, Greymouth Dobson, Greymouth
Length of Residence 5 years 1 week 7 years 1 week
Marriage Place St. Patrick's Church, Greymouth
Folio 1192
Consent
Date of Certificate 7 January 1916
Officiating Minister Dean Dr. Carew
5 7 January 1916 John Condon
Emily O'Connell
John Condon
Emily O'Connell
πŸ’ 1916/3937
Bachelor
Spinster
Carpenter
Barmaid
29
27
South Beach
Greymouth
Life
6 years
St. Patrick's Church, Greymouth 1188 7 January 1916 Dean Carew
No 5
Date of Notice 7 January 1916
  Groom Bride
Names of Parties John Condon Emily O'Connell
  πŸ’ 1916/3937
Condition Bachelor Spinster
Profession Carpenter Barmaid
Age 29 27
Dwelling Place South Beach Greymouth
Length of Residence Life 6 years
Marriage Place St. Patrick's Church, Greymouth
Folio 1188
Consent
Date of Certificate 7 January 1916
Officiating Minister Dean Carew

Page 2008

District of Grey Quarter ending 31 March 1916 Registrar Lucas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 11 January 1916 James Anthony Shelley
Minnie Frances Moriarty
James Anthony Shelley
Minnie Frances Moriarty
πŸ’ 1916/10121
Bachelor
Spinster
Carpenter
School teacher
26
29
Greymouth
Greymouth
3 days
3 days
St. Patrick's Church, Greymouth 1191 11 January 1916 Dean D. P. Carew
No 6
Date of Notice 11 January 1916
  Groom Bride
Names of Parties James Anthony Shelley Minnie Frances Moriarty
  πŸ’ 1916/10121
Condition Bachelor Spinster
Profession Carpenter School teacher
Age 26 29
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place St. Patrick's Church, Greymouth
Folio 1191
Consent
Date of Certificate 11 January 1916
Officiating Minister Dean D. P. Carew
7 22 January 1916 William Alfred Turner
Jeanette Hunter
William Alfred Turner
Meanette Hunter
πŸ’ 1916/3951
William David Rose
Charlotte Hunter
πŸ’ 1916/761
Bachelor
Spinster
Railway Employee
Cook
30
21
Greymouth
Greymouth
12 years
6 months
Holy Trinity Church, Greymouth 1178 22 January 1916 Ven. Archdeacon York
No 7
Date of Notice 22 January 1916
  Groom Bride
Names of Parties William Alfred Turner Jeanette Hunter
BDM Match (97%) William Alfred Turner Meanette Hunter
  πŸ’ 1916/3951
BDM Match (61%) William David Rose Charlotte Hunter
  πŸ’ 1916/761
Condition Bachelor Spinster
Profession Railway Employee Cook
Age 30 21
Dwelling Place Greymouth Greymouth
Length of Residence 12 years 6 months
Marriage Place Holy Trinity Church, Greymouth
Folio 1178
Consent
Date of Certificate 22 January 1916
Officiating Minister Ven. Archdeacon York
8 24 January 1916 William George Alexander Dunnell
Annie Saunders
William George Alexander Tunnell
Annie Saunders
πŸ’ 1916/3939
Bachelor
Spinster
Brick-maker
Dress-maker
24
20
Greymouth
Greymouth
10 years
6 years
St. Patrick's Church, Greymouth 1190 Timothy Saunders, Father 24 January 1916 Rev. Fr. C. Casey
No 8
Date of Notice 24 January 1916
  Groom Bride
Names of Parties William George Alexander Dunnell Annie Saunders
BDM Match (98%) William George Alexander Tunnell Annie Saunders
  πŸ’ 1916/3939
Condition Bachelor Spinster
Profession Brick-maker Dress-maker
Age 24 20
Dwelling Place Greymouth Greymouth
Length of Residence 10 years 6 years
Marriage Place St. Patrick's Church, Greymouth
Folio 1190
Consent Timothy Saunders, Father
Date of Certificate 24 January 1916
Officiating Minister Rev. Fr. C. Casey
9 25 January 1916 Elias Kean
Catherine Mary Cohen
Elias Kear
Catherine Mary Cohen
πŸ’ 1916/3950
Bachelor
Spinster
Telegraphist
Nil
28
23
Greymouth
Greymouth
14 years
3 years
Holy Trinity Church, Greymouth 1177 25 January 1916 Ven. G. W. York
No 9
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Elias Kean Catherine Mary Cohen
BDM Match (95%) Elias Kear Catherine Mary Cohen
  πŸ’ 1916/3950
Condition Bachelor Spinster
Profession Telegraphist Nil
Age 28 23
Dwelling Place Greymouth Greymouth
Length of Residence 14 years 3 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1177
Consent
Date of Certificate 25 January 1916
Officiating Minister Ven. G. W. York
10 27 January 1916 Michael Keating
Clare Cecilia O'Donoghue
Michael Keating
Clare Cecilia Donoghue
πŸ’ 1916/3936
Bachelor
Spinster
Accountant
Dress-maker
30
25
Greymouth
Greymouth
30 years
10 years
St. Patrick's Church, Greymouth 1187 27 January 1916 Fr. Fraher
No 10
Date of Notice 27 January 1916
  Groom Bride
Names of Parties Michael Keating Clare Cecilia O'Donoghue
BDM Match (96%) Michael Keating Clare Cecilia Donoghue
  πŸ’ 1916/3936
Condition Bachelor Spinster
Profession Accountant Dress-maker
Age 30 25
Dwelling Place Greymouth Greymouth
Length of Residence 30 years 10 years
Marriage Place St. Patrick's Church, Greymouth
Folio 1187
Consent
Date of Certificate 27 January 1916
Officiating Minister Fr. Fraher

Page 2009

District of Greymouth Quarter ending 31 March 1916 Registrar W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 28 January 1916 Tom Drysdale Lewis
Minnie Everline Hopkins
Tom Drysdale Lewis
Minnie Everline Hopkins
πŸ’ 1916/3943
Bachelor
Spinster
Pattern-maker
Domestic
30
20
Te Kaka, Greymouth
Greymouth
7 months
Life
St. Paul's Methodist Church, Greymouth 1176 Edward Hopkins, father 28 January 1916 Rev. E. D. Patchett
No 11
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Tom Drysdale Lewis Minnie Everline Hopkins
  πŸ’ 1916/3943
Condition Bachelor Spinster
Profession Pattern-maker Domestic
Age 30 20
Dwelling Place Te Kaka, Greymouth Greymouth
Length of Residence 7 months Life
Marriage Place St. Paul's Methodist Church, Greymouth
Folio 1176
Consent Edward Hopkins, father
Date of Certificate 28 January 1916
Officiating Minister Rev. E. D. Patchett
12 31 January 1916 Edwin Bade
Frances Harrieth Lawrence
Edwin Bade
Frances Harriet Lawrence
πŸ’ 1916/3938
Bachelor
Spinster
Bootmaker
Domestic
37
21
Greymouth
Greymouth
30 years
4 years
St. Patrick's Church, Greymouth 1189 31 January 1916 Dean Carew
No 12
Date of Notice 31 January 1916
  Groom Bride
Names of Parties Edwin Bade Frances Harrieth Lawrence
BDM Match (98%) Edwin Bade Frances Harriet Lawrence
  πŸ’ 1916/3938
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 37 21
Dwelling Place Greymouth Greymouth
Length of Residence 30 years 4 years
Marriage Place St. Patrick's Church, Greymouth
Folio 1189
Consent
Date of Certificate 31 January 1916
Officiating Minister Dean Carew
13 12 February 1916 Walter Angel
Mary Fillaly
Walter Angel
Mary Gillaly
πŸ’ 1916/3932
Bachelor
Spinster
Merchant
Domestic duties
29
27
Greymouth
Runanga
29 years
3 years
Presbyterian Church, Runanga 1175 12 February 1916 Rev. Tho. Tweedie
No 13
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Walter Angel Mary Fillaly
BDM Match (96%) Walter Angel Mary Gillaly
  πŸ’ 1916/3932
Condition Bachelor Spinster
Profession Merchant Domestic duties
Age 29 27
Dwelling Place Greymouth Runanga
Length of Residence 29 years 3 years
Marriage Place Presbyterian Church, Runanga
Folio 1175
Consent
Date of Certificate 12 February 1916
Officiating Minister Rev. Tho. Tweedie
14 25 February 1916 Arthur Raisbeck
Adeline Eleanor Juliana Schaef
Arthur Raisback
Adeline Eleanore Juliana Schaef
πŸ’ 1916/4062
Widower
Spinster
Agent
Domestic
39
42
Greymouth
Greymouth
11 days
40 years
Holy Trinity Church, Greymouth 1214 25 February 1916 Ven. Archdeacon York
No 14
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Arthur Raisbeck Adeline Eleanor Juliana Schaef
BDM Match (95%) Arthur Raisback Adeline Eleanore Juliana Schaef
  πŸ’ 1916/4062
Condition Widower Spinster
Profession Agent Domestic
Age 39 42
Dwelling Place Greymouth Greymouth
Length of Residence 11 days 40 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1214
Consent
Date of Certificate 25 February 1916
Officiating Minister Ven. Archdeacon York
15 4 March 1916 Robert Knight
Amelia Mary Finlay
Robert Knight
Amelia Mary Finlay
πŸ’ 1916/3935
Bachelor
Widow
Miner
Domestic
30
35
Runanga
Runanga
9 years
11 years
St. Patrick's Church, Greymouth 1186 4 March 1916 Dean Carew
No 15
Date of Notice 4 March 1916
  Groom Bride
Names of Parties Robert Knight Amelia Mary Finlay
  πŸ’ 1916/3935
Condition Bachelor Widow
Profession Miner Domestic
Age 30 35
Dwelling Place Runanga Runanga
Length of Residence 9 years 11 years
Marriage Place St. Patrick's Church, Greymouth
Folio 1186
Consent
Date of Certificate 4 March 1916
Officiating Minister Dean Carew

Page 2010

District of Grey Quarter ending 31 March 1916 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 27 March 1916 Norman Charles William Grigg
Marjorie Eunice Warnes
Norman Charles William Grigg
Marjorie Eunice Warnes
πŸ’ 1916/9959
Bachelor
Spinster
Clerk
Domestic
23
22
Greymouth, Petone
Greymouth
3 days, 3 months
22 years
Holy Trinity Church, Greymouth 1174 27 March 1916 Ven. Archdeacon York
No 16
Date of Notice 27 March 1916
  Groom Bride
Names of Parties Norman Charles William Grigg Marjorie Eunice Warnes
  πŸ’ 1916/9959
Condition Bachelor Spinster
Profession Clerk Domestic
Age 23 22
Dwelling Place Greymouth, Petone Greymouth
Length of Residence 3 days, 3 months 22 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1174
Consent
Date of Certificate 27 March 1916
Officiating Minister Ven. Archdeacon York

Page 2011

District of Grey Quarter ending 30 June 1916 Registrar E. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 3 April 1916 Richard Southward
Susan Mary Medlin
Richard Southward
Susan Mary Medlin
πŸ’ 1916/6694
Bachelor
Widow
Miner
Domestic
21
30
Runanga
Runanga
2 years
9 years
Holy Trinity Church, Greymouth 4159 3 April 1916 Rev. G. A. Crossman (Church of England)
No 17
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Richard Southward Susan Mary Medlin
  πŸ’ 1916/6694
Condition Bachelor Widow
Profession Miner Domestic
Age 21 30
Dwelling Place Runanga Runanga
Length of Residence 2 years 9 years
Marriage Place Holy Trinity Church, Greymouth
Folio 4159
Consent
Date of Certificate 3 April 1916
Officiating Minister Rev. G. A. Crossman (Church of England)
18 19 April 1916 William John Waugh
Margaret Blair Smith
William John Waugh
Margaret Blair Smith
πŸ’ 1916/6663
Bachelor
Spinster
Mill-hand
Cook
37
30
Boddy Town, Greymouth
Greymouth
7 years 3 days
5 years
St John's Presbyterian Church, Greymouth 4151 19 April 1916 Rev. P. B. Fraser (Presbyterian)
No 18
Date of Notice 19 April 1916
  Groom Bride
Names of Parties William John Waugh Margaret Blair Smith
  πŸ’ 1916/6663
Condition Bachelor Spinster
Profession Mill-hand Cook
Age 37 30
Dwelling Place Boddy Town, Greymouth Greymouth
Length of Residence 7 years 3 days 5 years
Marriage Place St John's Presbyterian Church, Greymouth
Folio 4151
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. P. B. Fraser (Presbyterian)
19 4 May 1916 Randall Fergus McKay
Maggie Flintoff
Randall Fergus McKay
Maggie Flintoff
πŸ’ 1916/6690
Bachelor
Spinster
Wireless Telegraphist
Clerk
27
27
Cobden
Cobden
3 days
3 days
Church of the Resurrection, Cobden 4155 4 May 1916 Rev. G. A. Crossman (Church of England)
No 19
Date of Notice 4 May 1916
  Groom Bride
Names of Parties Randall Fergus McKay Maggie Flintoff
  πŸ’ 1916/6690
Condition Bachelor Spinster
Profession Wireless Telegraphist Clerk
Age 27 27
Dwelling Place Cobden Cobden
Length of Residence 3 days 3 days
Marriage Place Church of the Resurrection, Cobden
Folio 4155
Consent
Date of Certificate 4 May 1916
Officiating Minister Rev. G. A. Crossman (Church of England)
20 13 May 1916 George Joseph White
Mary Cargill
George Joseph White
Mary Cargill
πŸ’ 1916/6693
Bachelor
Spinster
Farmer
General Servant
52
25
Greymouth
Greymouth
Seven days
4 years
Roman Catholic Church, Greymouth 4158 13 May 1916 Rev. Dean Carew (Roman Catholic)
No 20
Date of Notice 13 May 1916
  Groom Bride
Names of Parties George Joseph White Mary Cargill
  πŸ’ 1916/6693
Condition Bachelor Spinster
Profession Farmer General Servant
Age 52 25
Dwelling Place Greymouth Greymouth
Length of Residence Seven days 4 years
Marriage Place Roman Catholic Church, Greymouth
Folio 4158
Consent
Date of Certificate 13 May 1916
Officiating Minister Rev. Dean Carew (Roman Catholic)
21 13 May 1916 James Kyle
Hilda Lemon
James Kyle
Hilda Lemon
πŸ’ 1916/6671
Bachelor
Spinster
Labourer
Domestic
27
18
Runanga
Runanga
7 years
7 years
Dwelling of Mr George Lemon, Pitt Street, Runanga 4152 George Lemon; father 13 May 1916 Rev. P. B. Fraser (Presbyterian)
No 21
Date of Notice 13 May 1916
  Groom Bride
Names of Parties James Kyle Hilda Lemon
  πŸ’ 1916/6671
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 18
Dwelling Place Runanga Runanga
Length of Residence 7 years 7 years
Marriage Place Dwelling of Mr George Lemon, Pitt Street, Runanga
Folio 4152
Consent George Lemon; father
Date of Certificate 13 May 1916
Officiating Minister Rev. P. B. Fraser (Presbyterian)

Page 2012

District of Grey Quarter ending 30 June 1916 Registrar T. W. Coad
No Date of Notice Names and 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 16 May 1916 John Henry Whitnall
Eileen Ruby Taylor
John Henry Whitnall
Eileen Ruby Taylor
πŸ’ 1916/13015
Bachelor
Spinster
Miner
Domestic Duties
25
23
Cobden
Runanga
One year
Six years
St Patrick's Church, Greymouth 4157 16 May 1916 Very Rev. Dean Dr. Carew (Roman Catholic)
No 22
Date of Notice 16 May 1916
  Groom Bride
Names of Parties John Henry Whitnall Eileen Ruby Taylor
  πŸ’ 1916/13015
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 25 23
Dwelling Place Cobden Runanga
Length of Residence One year Six years
Marriage Place St Patrick's Church, Greymouth
Folio 4157
Consent
Date of Certificate 16 May 1916
Officiating Minister Very Rev. Dean Dr. Carew (Roman Catholic)
23 20 May 1916 John Mulqueen
Sarah McMurdo
John Mulqueen
Sarah McMurdo
πŸ’ 1916/1475
Bachelor
Spinster
Railway Porter
Domestic
25
23
Greymouth
Greymouth
1 1/2 years
3 years
St Patricks Church, Greymouth 6367 20 May 1916 Rev. Fr. C. Lacroix (Roman Catholic)
No 23
Date of Notice 20 May 1916
  Groom Bride
Names of Parties John Mulqueen Sarah McMurdo
  πŸ’ 1916/1475
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 25 23
Dwelling Place Greymouth Greymouth
Length of Residence 1 1/2 years 3 years
Marriage Place St Patricks Church, Greymouth
Folio 6367
Consent
Date of Certificate 20 May 1916
Officiating Minister Rev. Fr. C. Lacroix (Roman Catholic)
24 20 May 1916 William Edward Pring
Isabella Sarah Mosley
William Edward Pring
Isabella Sarah Mosley
πŸ’ 1916/6689
Bachelor
Spinster
Clerk
Clerk
26
21
Greymouth
Greymouth
22 years
18 years
Holy Trinity Church, Greymouth 4154 20 May 1916 Rev. E. A. Crossman (Church of England)
No 24
Date of Notice 20 May 1916
  Groom Bride
Names of Parties William Edward Pring Isabella Sarah Mosley
  πŸ’ 1916/6689
Condition Bachelor Spinster
Profession Clerk Clerk
Age 26 21
Dwelling Place Greymouth Greymouth
Length of Residence 22 years 18 years
Marriage Place Holy Trinity Church, Greymouth
Folio 4154
Consent
Date of Certificate 20 May 1916
Officiating Minister Rev. E. A. Crossman (Church of England)
25 22 May 1916 George Nohra
Minnie Arisey
George Nohra
Minnie Anisy
πŸ’ 1916/6691
Bachelor
Spinster
Store-keeper
Domestic
25
22
Greymouth and Big River
Greymouth
3 days and 3 years
9 years
St Patricks Church, Greymouth 4156 22 May 1916 Very Rev. Dean Dr. Carew (Roman Catholic)
No 25
Date of Notice 22 May 1916
  Groom Bride
Names of Parties George Nohra Minnie Arisey
BDM Match (92%) George Nohra Minnie Anisy
  πŸ’ 1916/6691
Condition Bachelor Spinster
Profession Store-keeper Domestic
Age 25 22
Dwelling Place Greymouth and Big River Greymouth
Length of Residence 3 days and 3 years 9 years
Marriage Place St Patricks Church, Greymouth
Folio 4156
Consent
Date of Certificate 22 May 1916
Officiating Minister Very Rev. Dean Dr. Carew (Roman Catholic)
26 10 June 1916 Alexander Duncan Trott
Annie Maude Etheleen Carter
Alexander Duncan Trott
Annie Maud Etheleen Carter
πŸ’ 1916/6660
Bachelor
Married; but continually absent from husband for seven years
Miner
Domestic
28
35
Greymouth
Greymouth
three weeks
three weeks
Registrar's Office, Courthouse, Greymouth 4143 10 June 1916 H. J. Fossey, Deputy Registrar of marriages
No 26
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Alexander Duncan Trott Annie Maude Etheleen Carter
BDM Match (98%) Alexander Duncan Trott Annie Maud Etheleen Carter
  πŸ’ 1916/6660
Condition Bachelor Married; but continually absent from husband for seven years
Profession Miner Domestic
Age 28 35
Dwelling Place Greymouth Greymouth
Length of Residence three weeks three weeks
Marriage Place Registrar's Office, Courthouse, Greymouth
Folio 4143
Consent
Date of Certificate 10 June 1916
Officiating Minister H. J. Fossey, Deputy Registrar of marriages

Page 2013

District of Grey Quarter ending 30 June 1916 Registrar A. Weaver
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 12 June 1916 William Henry Gourley
Laurel Ada Clough
William Henry Gourley
Laurel Ada Clough
πŸ’ 1916/1386
Bachelor
Spinster
Miner
Domestic
22
22
Rewanui
Rewanui
18 months
4 years
St. Patrick's Church, Greymouth 6281 12 June 1916 Very Rev. Dean O'Carew (Roman Catholic)
No 27
Date of Notice 12 June 1916
  Groom Bride
Names of Parties William Henry Gourley Laurel Ada Clough
  πŸ’ 1916/1386
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 22
Dwelling Place Rewanui Rewanui
Length of Residence 18 months 4 years
Marriage Place St. Patrick's Church, Greymouth
Folio 6281
Consent
Date of Certificate 12 June 1916
Officiating Minister Very Rev. Dean O'Carew (Roman Catholic)
28 21 June 1916 Alexander Baird
Elizabeth Mary Grady
Alexander Baird
Elizabeth Mary O'Grady
πŸ’ 1916/12961
Bachelor
Spinster
Soldier (usual - miner)
Domestic
38
22
Greymouth
State Collieries
3 days
3 years
Registrar's Office, Greymouth 4149 21 June 1916 E. W. Cave, Registrar of Marriages
No 28
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Alexander Baird Elizabeth Mary Grady
BDM Match (95%) Alexander Baird Elizabeth Mary O'Grady
  πŸ’ 1916/12961
Condition Bachelor Spinster
Profession Soldier (usual - miner) Domestic
Age 38 22
Dwelling Place Greymouth State Collieries
Length of Residence 3 days 3 years
Marriage Place Registrar's Office, Greymouth
Folio 4149
Consent
Date of Certificate 21 June 1916
Officiating Minister E. W. Cave, Registrar of Marriages
29 22 June 1916 William Bateson Tyson
Ivy Florence Carter
William Bateson Tyson
Ivy Florence Carter
πŸ’ 1916/6682
Bachelor
Spinster
Blacksmith
Domestic
20
20
Greymouth
Greymouth
12 months
4 years
Residence of Mr A. M. Lawson, Foundry Lane, Greymouth 4153 Samuel Tyson, father; Annie Maude Ethelind Trotter (formerly Carter), mother 22 June 1916 Rev. Smyth (Presbyterian)
No 29
Date of Notice 22 June 1916
  Groom Bride
Names of Parties William Bateson Tyson Ivy Florence Carter
  πŸ’ 1916/6682
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 20 20
Dwelling Place Greymouth Greymouth
Length of Residence 12 months 4 years
Marriage Place Residence of Mr A. M. Lawson, Foundry Lane, Greymouth
Folio 4153
Consent Samuel Tyson, father; Annie Maude Ethelind Trotter (formerly Carter), mother
Date of Certificate 22 June 1916
Officiating Minister Rev. Smyth (Presbyterian)
30 28 June 1916 Percy Charles Sydney Fellows
Mary Janet Rugg
Percy Charles Sydney Fellows
Mary Janet Rugg
πŸ’ 1916/6662
Bachelor
Spinster
N. Z. R. Engine-driver
Domestic
28
19
Blackball
Greymouth Otira
3 months
8 years
Holy Trinity Church, Greymouth 4150 William Rugg, father 28 June 1916 Venerable Archdeacon York (Church of England)
No 30
Date of Notice 28 June 1916
  Groom Bride
Names of Parties Percy Charles Sydney Fellows Mary Janet Rugg
  πŸ’ 1916/6662
Condition Bachelor Spinster
Profession N. Z. R. Engine-driver Domestic
Age 28 19
Dwelling Place Blackball Greymouth Otira
Length of Residence 3 months 8 years
Marriage Place Holy Trinity Church, Greymouth
Folio 4150
Consent William Rugg, father
Date of Certificate 28 June 1916
Officiating Minister Venerable Archdeacon York (Church of England)

Page 2015

District of Grey Quarter ending 30 September 1916 Registrar E. Coe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 4 July 1916 William Alexander Mackrell
Norah Barrath
William Alexander Mackrill
Norah Barratt
πŸ’ 1916/8402
Bachelor
Spinster
Police Constable
Domestic
37
22
Greymouth
Greymouth
3 days
13 days
Holy Trinity Church, Greymouth 6150 4 July 1916 Archdeacon York
No 31
Date of Notice 4 July 1916
  Groom Bride
Names of Parties William Alexander Mackrell Norah Barrath
BDM Match (94%) William Alexander Mackrill Norah Barratt
  πŸ’ 1916/8402
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 37 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 13 days
Marriage Place Holy Trinity Church, Greymouth
Folio 6150
Consent
Date of Certificate 4 July 1916
Officiating Minister Archdeacon York
32 6 July 1916 Louis Reid
Mary Irving
Louis Reid
Mary Irving
πŸ’ 1916/1388
Bachelor
Spinster
Brickworks manager
Domestic
31
20
Stillwater, Greymouth
Wallsend, Greymouth
11 months, 11 days
10 years, 1 month
St. Patrick's Church, Greymouth 6283 James Irving β€” father 6 July 1916 Dean D. P. Carew
No 32
Date of Notice 6 July 1916
  Groom Bride
Names of Parties Louis Reid Mary Irving
  πŸ’ 1916/1388
Condition Bachelor Spinster
Profession Brickworks manager Domestic
Age 31 20
Dwelling Place Stillwater, Greymouth Wallsend, Greymouth
Length of Residence 11 months, 11 days 10 years, 1 month
Marriage Place St. Patrick's Church, Greymouth
Folio 6283
Consent James Irving β€” father
Date of Certificate 6 July 1916
Officiating Minister Dean D. P. Carew
33 10 July 1916 Thomas Smith
Roberta Elizabeth Johnson
Thomas Smith
Roberter Elizabeth Johnson
πŸ’ 1916/733
Bachelor
Spinster
Engineer
Photographer
32
32
Tokomaru Bay
Greymouth
3 years, 4 days
20 years
Dwelling of Robert William Johnson, Albert St., Greymouth 6151 10 July 1916 Rev John Weir Smyth
No 33
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Thomas Smith Roberta Elizabeth Johnson
BDM Match (96%) Thomas Smith Roberter Elizabeth Johnson
  πŸ’ 1916/733
Condition Bachelor Spinster
Profession Engineer Photographer
Age 32 32
Dwelling Place Tokomaru Bay Greymouth
Length of Residence 3 years, 4 days 20 years
Marriage Place Dwelling of Robert William Johnson, Albert St., Greymouth
Folio 6151
Consent
Date of Certificate 10 July 1916
Officiating Minister Rev John Weir Smyth
34 10 July 1916 Wilfred Henry Fairhall
Mabel Alice Stapp
Wilfred Henry Fairhall
Mabel Alice Stapp
πŸ’ 1916/1389
Bachelor
Spinster
Farmer
Domestic
28 years
30 years
Greymouth
Greymouth
28 years
2 years
Residence of Robert Morrison, Bright St., Cobden 6284 10 July 1916 Dean D. P. Carew
No 34
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Wilfred Henry Fairhall Mabel Alice Stapp
  πŸ’ 1916/1389
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 years 30 years
Dwelling Place Greymouth Greymouth
Length of Residence 28 years 2 years
Marriage Place Residence of Robert Morrison, Bright St., Cobden
Folio 6284
Consent
Date of Certificate 10 July 1916
Officiating Minister Dean D. P. Carew
35 10 July 1916 Percy Gerald Smith
Nelly Lee
Percy Gerald Smith
Molly Lee
πŸ’ 1916/1390
Bachelor
Spinster
Barber
Domestic
24
21
Greymouth
Greymouth
Life
Twelve months
St. Patrick's Church, Greymouth 6285 10 July 1916 Very Rev. Dean D. P. Carew
No 35
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Percy Gerald Smith Nelly Lee
BDM Match (89%) Percy Gerald Smith Molly Lee
  πŸ’ 1916/1390
Condition Bachelor Spinster
Profession Barber Domestic
Age 24 21
Dwelling Place Greymouth Greymouth
Length of Residence Life Twelve months
Marriage Place St. Patrick's Church, Greymouth
Folio 6285
Consent
Date of Certificate 10 July 1916
Officiating Minister Very Rev. Dean D. P. Carew

Page 2016

District of Greymouth Quarter ending 30 September 1916 Registrar C. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 15 July 1916 John William Thomson
Sarah Phoebe Teasdale
John William Thomson
Sarah Phoebe Teasdale
πŸ’ 1916/727
Bachelor
Spinster
Engine driver
Domestic
27
28
Greymouth
Cobden
3 days
26 years
Church of the Resurrection, Cobden 6145 15 July 1916 Rev. J. A. Mossman
No 36
Date of Notice 15 July 1916
  Groom Bride
Names of Parties John William Thomson Sarah Phoebe Teasdale
  πŸ’ 1916/727
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 27 28
Dwelling Place Greymouth Cobden
Length of Residence 3 days 26 years
Marriage Place Church of the Resurrection, Cobden
Folio 6145
Consent
Date of Certificate 15 July 1916
Officiating Minister Rev. J. A. Mossman
37 19 July 1916 James Toohey
Margaret Poy Henderson
James Toohey
Margaret Pow Henderson
πŸ’ 1916/1391
James Foster
Mary Moonlight Henderson
πŸ’ 1916/3926
Bachelor
Spinster
Cycle dealer
Domestic
27
21
Greymouth
Greymouth
3 days
3 days
St Patrick's Church, Greymouth 6286 19 July 1916 Very Rev. Dean D. P. Carew
No 37
Date of Notice 19 July 1916
  Groom Bride
Names of Parties James Toohey Margaret Poy Henderson
BDM Match (98%) James Toohey Margaret Pow Henderson
  πŸ’ 1916/1391
BDM Match (60%) James Foster Mary Moonlight Henderson
  πŸ’ 1916/3926
Condition Bachelor Spinster
Profession Cycle dealer Domestic
Age 27 21
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place St Patrick's Church, Greymouth
Folio 6286
Consent
Date of Certificate 19 July 1916
Officiating Minister Very Rev. Dean D. P. Carew
38 21 July 1916 Thomas Frederick Noon
Elsie Olive Scott
Thomas Frederick Cron
Elsie Olive Scott
πŸ’ 1916/8512
Bachelor
Spinster
Labourer
Domestic
21
19
Greymouth
Greymouth
4 days
4 days
St Patrick's Church, Greymouth 6287 Margaret Scott - mother 21 July 1916 Very Rev. Dean D. P. Carew
No 38
Date of Notice 21 July 1916
  Groom Bride
Names of Parties Thomas Frederick Noon Elsie Olive Scott
BDM Match (95%) Thomas Frederick Cron Elsie Olive Scott
  πŸ’ 1916/8512
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 4 days
Marriage Place St Patrick's Church, Greymouth
Folio 6287
Consent Margaret Scott - mother
Date of Certificate 21 July 1916
Officiating Minister Very Rev. Dean D. P. Carew
39 25 July 1916 Alan Julian Petrie
Gladys Muriel Parkinson
Alan Julian Petrie
Gladys Muriel Parkinson
πŸ’ 1916/1132
Bachelor
Spinster
Clerk in Holy Orders
Domestic Duties
28
27
Greymouth (usual Dunedin)
Greymouth
3 days
27 years
Holy Trinity Church, Greymouth 6147 25 July 1916 Ven. Archdeacon York
No 39
Date of Notice 25 July 1916
  Groom Bride
Names of Parties Alan Julian Petrie Gladys Muriel Parkinson
  πŸ’ 1916/1132
Condition Bachelor Spinster
Profession Clerk in Holy Orders Domestic Duties
Age 28 27
Dwelling Place Greymouth (usual Dunedin) Greymouth
Length of Residence 3 days 27 years
Marriage Place Holy Trinity Church, Greymouth
Folio 6147
Consent
Date of Certificate 25 July 1916
Officiating Minister Ven. Archdeacon York
40 31 July 1916 Hyde Horatio Skeego Herring
Caroline Pearce Curnow
Hyde Horatio Greengo Herring
Caroline Piarce Currow
πŸ’ 1916/728
Bachelor
Spinster
Clerk
Domestic
25
21
Blaketown
Greymouth
13 years
3 years
Holy Trinity Church, Greymouth 6146 31 July 1916 Ven. Archdeacon York
No 40
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Hyde Horatio Skeego Herring Caroline Pearce Curnow
BDM Match (90%) Hyde Horatio Greengo Herring Caroline Piarce Currow
  πŸ’ 1916/728
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 21
Dwelling Place Blaketown Greymouth
Length of Residence 13 years 3 years
Marriage Place Holy Trinity Church, Greymouth
Folio 6146
Consent
Date of Certificate 31 July 1916
Officiating Minister Ven. Archdeacon York

Page 2017

District of Grey Quarter ending 30 September 1916 Registrar E. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 8 August 1916 John Archibald Campbell Bayne
Monica Bridget Gillin
John Archibald Campbell Bayne
Monica Bridget Gillin
πŸ’ 1916/8513
Bachelor
Spinster
Mining Engineer
Hospital Nurse
34
27
Greymouth
Greymouth
3 days
5 years
Roman Catholic Church, Greymouth 6288 8 August 1916 Dean Carew
No 41
Date of Notice 8 August 1916
  Groom Bride
Names of Parties John Archibald Campbell Bayne Monica Bridget Gillin
  πŸ’ 1916/8513
Condition Bachelor Spinster
Profession Mining Engineer Hospital Nurse
Age 34 27
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 5 years
Marriage Place Roman Catholic Church, Greymouth
Folio 6288
Consent
Date of Certificate 8 August 1916
Officiating Minister Dean Carew
42 18 August 1916 Richard Craig
Sarah Rody Kern
Richard Craig
Sarah Rody Kerr
πŸ’ 1916/726
Bachelor
Spinster
Marine Engineer
Domestic
39
35
St. "Kahika"
Greymouth
4 days
Life
St. John's Presbyterian Church, Greymouth 6144 18 August 1916 Rev. J. W. Smyth
No 42
Date of Notice 18 August 1916
  Groom Bride
Names of Parties Richard Craig Sarah Rody Kern
BDM Match (97%) Richard Craig Sarah Rody Kerr
  πŸ’ 1916/726
Condition Bachelor Spinster
Profession Marine Engineer Domestic
Age 39 35
Dwelling Place St. "Kahika" Greymouth
Length of Residence 4 days Life
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 6144
Consent
Date of Certificate 18 August 1916
Officiating Minister Rev. J. W. Smyth
43 31 August 1916 Henry Richard Blocksage
Annie Jane Cochrane
Henry Richard Blocksage
Annie Jane Cochrane
πŸ’ 1916/8393
Bachelor
Spinster
Carter
Domestic servant
38
38
Greymouth
Greymouth
Life
5 years
Holy Trinity Church, Greymouth 6142 31 August 1916 Ven. Archdeacon York
No 43
Date of Notice 31 August 1916
  Groom Bride
Names of Parties Henry Richard Blocksage Annie Jane Cochrane
  πŸ’ 1916/8393
Condition Bachelor Spinster
Profession Carter Domestic servant
Age 38 38
Dwelling Place Greymouth Greymouth
Length of Residence Life 5 years
Marriage Place Holy Trinity Church, Greymouth
Folio 6142
Consent
Date of Certificate 31 August 1916
Officiating Minister Ven. Archdeacon York
44 1 September 1916 Eric Rope Moss
Dora Mary Lindsay
Eric Rofe Moss
Dora Mary Lindsay
πŸ’ 1916/725
Bachelor
Spinster
Clerk
Dress maker
24
25
Greymouth
Greymouth
24 years
9 years
St. John's Presbyterian Church, Greymouth 6143 1 September 1916 Rev. J. W. Smyth
No 44
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Eric Rope Moss Dora Mary Lindsay
BDM Match (96%) Eric Rofe Moss Dora Mary Lindsay
  πŸ’ 1916/725
Condition Bachelor Spinster
Profession Clerk Dress maker
Age 24 25
Dwelling Place Greymouth Greymouth
Length of Residence 24 years 9 years
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 6143
Consent
Date of Certificate 1 September 1916
Officiating Minister Rev. J. W. Smyth
45 11 September 1916 Norman Arthur Gandell
Rena Robinetta Annie Holder
Norman Arthur Gandell
Rena Robinetta Annie Holder
πŸ’ 1916/723
Bachelor
Spinster
Clothier
Dress maker
25
33
Reefton, Greymouth
Greymouth
1 year 3 days
Life
St. Paul's Methodist Church, Greymouth 6141 11 September 1916 Rev. E. D. Patchett
No 45
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Norman Arthur Gandell Rena Robinetta Annie Holder
  πŸ’ 1916/723
Condition Bachelor Spinster
Profession Clothier Dress maker
Age 25 33
Dwelling Place Reefton, Greymouth Greymouth
Length of Residence 1 year 3 days Life
Marriage Place St. Paul's Methodist Church, Greymouth
Folio 6141
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev. E. D. Patchett

Page 2018

District of Greymouth Quarter ending 30 September 1916 Registrar G. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 14 September 1916 James Frederick Tidswell
Dorothy Adeline White
James Frederick Tidswell
Dorothy Adeline White
πŸ’ 1916/731
Bachelor
Spinster
Engineer switch board attendant
27
24
Greymouth
Ahaura
3 days
8 days
Holy Trinity Church, Greymouth 6149 14 September 1916 Ven. Archdeacon York
No 46
Date of Notice 14 September 1916
  Groom Bride
Names of Parties James Frederick Tidswell Dorothy Adeline White
  πŸ’ 1916/731
Condition Bachelor Spinster
Profession Engineer switch board attendant
Age 27 24
Dwelling Place Greymouth Ahaura
Length of Residence 3 days 8 days
Marriage Place Holy Trinity Church, Greymouth
Folio 6149
Consent
Date of Certificate 14 September 1916
Officiating Minister Ven. Archdeacon York
47 21 September 1916 Frederick Harris
Marion Alice Jones
Frederick Harris
Marion Alice Jones
πŸ’ 1916/729
Bachelor
Spinster
Miner
Domestic
29
21
Waituta and Greymouth
Greymouth
2 years and 3 days
10 years
Dwelling of Mrs M. J. Jones, Buccleuch Street, Greymouth 6148 21 September 1916 Rev. E. D. Patchett
No 47
Date of Notice 21 September 1916
  Groom Bride
Names of Parties Frederick Harris Marion Alice Jones
  πŸ’ 1916/729
Condition Bachelor Spinster
Profession Miner Domestic
Age 29 21
Dwelling Place Waituta and Greymouth Greymouth
Length of Residence 2 years and 3 days 10 years
Marriage Place Dwelling of Mrs M. J. Jones, Buccleuch Street, Greymouth
Folio 6148
Consent
Date of Certificate 21 September 1916
Officiating Minister Rev. E. D. Patchett

Page 2019

District of Grey Quarter ending 31 December 1916 Registrar E. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 2 October 1916 Robert Russell
Christina Elizabeth McEwan
Robert Russell
Christina Elizabeth McEwan
πŸ’ 1916/2213
Bachelor
Spinster
Farmer
Domestic
32
21
Rutherglen
Runanga
3 years
3 years
St. John's Presbyterian Church Greymouth 7904 2 October 1916 Rev. J. W. Smyth
No 48
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Robert Russell Christina Elizabeth McEwan
  πŸ’ 1916/2213
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 21
Dwelling Place Rutherglen Runanga
Length of Residence 3 years 3 years
Marriage Place St. John's Presbyterian Church Greymouth
Folio 7904
Consent
Date of Certificate 2 October 1916
Officiating Minister Rev. J. W. Smyth
49 3 October 1916 William Henry Hansen
Elizabeth Chiverton
William Henry Hansen
Dora Elizabeth Cheverton
πŸ’ 1916/2196
Bachelor
Spinster
Letter-carrier
Domestic
22
28
Greymouth
Cobden
22 1/2 years
20 years
Holy Trinity Church Greymouth 7911 3 October 1916 Ven. Archd. York
No 49
Date of Notice 3 October 1916
  Groom Bride
Names of Parties William Henry Hansen Elizabeth Chiverton
BDM Match (88%) William Henry Hansen Dora Elizabeth Cheverton
  πŸ’ 1916/2196
Condition Bachelor Spinster
Profession Letter-carrier Domestic
Age 22 28
Dwelling Place Greymouth Cobden
Length of Residence 22 1/2 years 20 years
Marriage Place Holy Trinity Church Greymouth
Folio 7911
Consent
Date of Certificate 3 October 1916
Officiating Minister Ven. Archd. York
50 12 October 1916 George Whitnall
Frances Lillian Taylor
George Whitnall
Frances Lilian Taylor
πŸ’ 1916/2215
Bachelor
Spinster
Miner
School-teacher
23
18
Cobden
Runanga
9 years
10 years
St. Patrick's Church Greymouth 7906 Alexander Taylor Father 12 October 1916 Very Rev. D. P. Carew
No 50
Date of Notice 12 October 1916
  Groom Bride
Names of Parties George Whitnall Frances Lillian Taylor
BDM Match (98%) George Whitnall Frances Lilian Taylor
  πŸ’ 1916/2215
Condition Bachelor Spinster
Profession Miner School-teacher
Age 23 18
Dwelling Place Cobden Runanga
Length of Residence 9 years 10 years
Marriage Place St. Patrick's Church Greymouth
Folio 7906
Consent Alexander Taylor Father
Date of Certificate 12 October 1916
Officiating Minister Very Rev. D. P. Carew
51 21 October 1916 Percy George Willis
Ann McBirr
Percy George Willis
Ann McGirr
πŸ’ 1916/2216
Bachelor
Spinster
Railmaker
Dressmaker
30 years
29 years
Greymouth
Greymouth
29 years
29 years
St. Patrick's Church Greymouth 7907 21 October 1916 Rev. Father La Croix
No 51
Date of Notice 21 October 1916
  Groom Bride
Names of Parties Percy George Willis Ann McBirr
BDM Match (95%) Percy George Willis Ann McGirr
  πŸ’ 1916/2216
Condition Bachelor Spinster
Profession Railmaker Dressmaker
Age 30 years 29 years
Dwelling Place Greymouth Greymouth
Length of Residence 29 years 29 years
Marriage Place St. Patrick's Church Greymouth
Folio 7907
Consent
Date of Certificate 21 October 1916
Officiating Minister Rev. Father La Croix
52 30 October 1916 James Joseph O'Regan
Hannah Maria Fogarty
James Joseph O'Ragan
Hannah Maria Fogarty
πŸ’ 1916/2217
Widower
Spinster
Farmer
Domestic
39
38
Inangahua
Greymouth
3 days
Life
St. Patrick's Church Greymouth 7908 30 October 1916 Very Rev. D. P. Carew
No 52
Date of Notice 30 October 1916
  Groom Bride
Names of Parties James Joseph O'Regan Hannah Maria Fogarty
BDM Match (98%) James Joseph O'Ragan Hannah Maria Fogarty
  πŸ’ 1916/2217
Condition Widower Spinster
Profession Farmer Domestic
Age 39 38
Dwelling Place Inangahua Greymouth
Length of Residence 3 days Life
Marriage Place St. Patrick's Church Greymouth
Folio 7908
Consent
Date of Certificate 30 October 1916
Officiating Minister Very Rev. D. P. Carew

Page 2020

District of Grey Quarter ending 31 December 1916 Registrar E. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 3 November 1916 Alfred Ward
Beatrice Maud Hardacre
Alfred Ward
Beatrice Maud Hardacre
πŸ’ 1916/1080
Bachelor
Spinster
Engineer
Domestic
29
27
Greymouth
Christchurch
10 months
3 days
Registrar's Office Greymouth 7896 3 November 1916 Registrar of Marriages Greymouth
No 53
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Alfred Ward Beatrice Maud Hardacre
  πŸ’ 1916/1080
Condition Bachelor Spinster
Profession Engineer Domestic
Age 29 27
Dwelling Place Greymouth Christchurch
Length of Residence 10 months 3 days
Marriage Place Registrar's Office Greymouth
Folio 7896
Consent
Date of Certificate 3 November 1916
Officiating Minister Registrar of Marriages Greymouth
54 4 November 1916 Sylvester Wallace John Adamson
Catherine Cummins
Sylvester Wallace John Adamson
Catherine Crimmins
πŸ’ 1916/2218
Bachelor
Spinster
Sawmill Hand
Domestic
19
21
Kotuku
Kotuku
3 days
3 days
St. Patrick's Church Greymouth 7909 4 November 1916 Rev. Dean D. P. Carew
No 54
Date of Notice 4 November 1916
  Groom Bride
Names of Parties Sylvester Wallace John Adamson Catherine Cummins
BDM Match (94%) Sylvester Wallace John Adamson Catherine Crimmins
  πŸ’ 1916/2218
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 19 21
Dwelling Place Kotuku Kotuku
Length of Residence 3 days 3 days
Marriage Place St. Patrick's Church Greymouth
Folio 7909
Consent
Date of Certificate 4 November 1916
Officiating Minister Rev. Dean D. P. Carew
55 13 November 1916 James Toohey
Martha Brown
James Toohey
Martha Brown
πŸ’ 1916/2195
Bachelor
Spinster
Miner
Domestic
32
23
Greymouth
Greymouth
10 years
23 years
St. Patrick's Church Greymouth 7910 13 November 1916 Rev. Fr. La Croix
No 55
Date of Notice 13 November 1916
  Groom Bride
Names of Parties James Toohey Martha Brown
  πŸ’ 1916/2195
Condition Bachelor Spinster
Profession Miner Domestic
Age 32 23
Dwelling Place Greymouth Greymouth
Length of Residence 10 years 23 years
Marriage Place St. Patrick's Church Greymouth
Folio 7910
Consent
Date of Certificate 13 November 1916
Officiating Minister Rev. Fr. La Croix
56 17 November 1916 Thomas William Kelly
Doris Mary Blumsky
Thomas William Kelly
Doris Mary Blumsky
πŸ’ 1916/2194
Bachelor
Spinster
Motorman
Waitress
21
21
Arthur's Pass
Arthur's Pass
7 days
3 days
Church of England Greymouth 7901 17 November 1916 Ven. Archd. York
No 56
Date of Notice 17 November 1916
  Groom Bride
Names of Parties Thomas William Kelly Doris Mary Blumsky
  πŸ’ 1916/2194
Condition Bachelor Spinster
Profession Motorman Waitress
Age 21 21
Dwelling Place Arthur's Pass Arthur's Pass
Length of Residence 7 days 3 days
Marriage Place Church of England Greymouth
Folio 7901
Consent
Date of Certificate 17 November 1916
Officiating Minister Ven. Archd. York
57 5 December 1916 John Anthony Contessa
Lizzie Blake
John Anthony Contessa
Lizzie Blake
πŸ’ 1916/2214
Bachelor
Spinster
Storekeeper
Tailoress
23
22
Greymouth
Christchurch
11 years
5 days
Presbyterian Manse Greymouth 7905 5 December 1916 Rev. J. W. Smyth
No 57
Date of Notice 5 December 1916
  Groom Bride
Names of Parties John Anthony Contessa Lizzie Blake
  πŸ’ 1916/2214
Condition Bachelor Spinster
Profession Storekeeper Tailoress
Age 23 22
Dwelling Place Greymouth Christchurch
Length of Residence 11 years 5 days
Marriage Place Presbyterian Manse Greymouth
Folio 7905
Consent
Date of Certificate 5 December 1916
Officiating Minister Rev. J. W. Smyth

Page 2021

District of Grey Quarter ending 31 December 1916 Registrar T. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 5 December 1916 John George Hill
Annie Todd
John George Hill
Annie Todd
πŸ’ 1916/2205
Bachelor
Spinster
Sawmill hand
Domestic
25
22
Kotuku
Dobson
1 year
Life
Holy Trinity Church Greymouth (Ahaura) 7902 5 December 1916 Ven. Archdeacon York
No 58
Date of Notice 5 December 1916
  Groom Bride
Names of Parties John George Hill Annie Todd
  πŸ’ 1916/2205
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 25 22
Dwelling Place Kotuku Dobson
Length of Residence 1 year Life
Marriage Place Holy Trinity Church Greymouth (Ahaura)
Folio 7902
Consent
Date of Certificate 5 December 1916
Officiating Minister Ven. Archdeacon York
59 9 December 1916 Ronald Pearse
Caroline Hyndman
Ronald Pearce
Caroline Hyndman
πŸ’ 1916/2960
Bachelor
Spinster
Fireman
Domestic
21
19
Cobden
Cobden
2 years
Life
Dwelling of Mr. James Hyndman Bright Street Cobden 8171 James Hyndman, Father 9 December 1916 Ven. Archdeacon York
No 59
Date of Notice 9 December 1916
  Groom Bride
Names of Parties Ronald Pearse Caroline Hyndman
BDM Match (96%) Ronald Pearce Caroline Hyndman
  πŸ’ 1916/2960
Condition Bachelor Spinster
Profession Fireman Domestic
Age 21 19
Dwelling Place Cobden Cobden
Length of Residence 2 years Life
Marriage Place Dwelling of Mr. James Hyndman Bright Street Cobden
Folio 8171
Consent James Hyndman, Father
Date of Certificate 9 December 1916
Officiating Minister Ven. Archdeacon York
60 14 December 1916 Kenneth Francis Petrie
Evelyn Nora Walsh
Kenneth Francis Petrie
Evelyn Norah Walsh
πŸ’ 1916/2212
Bachelor
Spinster
Dentist
Domestic
31
30
Greymouth
Greymouth
3 1/2 years
14 years
Holy Trinity Church Greymouth 7903 14 December 1916 Ven. Archdeacon York
No 60
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Kenneth Francis Petrie Evelyn Nora Walsh
BDM Match (97%) Kenneth Francis Petrie Evelyn Norah Walsh
  πŸ’ 1916/2212
Condition Bachelor Spinster
Profession Dentist Domestic
Age 31 30
Dwelling Place Greymouth Greymouth
Length of Residence 3 1/2 years 14 years
Marriage Place Holy Trinity Church Greymouth
Folio 7903
Consent
Date of Certificate 14 December 1916
Officiating Minister Ven. Archdeacon York
61 15 December 1916 Edward Watson
Myrtle Evans
Edward Watson
Myrtle Evans
πŸ’ 1916/3021
Bachelor
Spinster
Labourer
Domestic
24
18
Greymouth
Cobden
3 days
5 years
St Patrick's Church Greymouth 8210 No person in New Zealand to give consent 29 December 1916 Rev. Father La Croix
No 61
Date of Notice 15 December 1916
  Groom Bride
Names of Parties Edward Watson Myrtle Evans
  πŸ’ 1916/3021
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 18
Dwelling Place Greymouth Cobden
Length of Residence 3 days 5 years
Marriage Place St Patrick's Church Greymouth
Folio 8210
Consent No person in New Zealand to give consent
Date of Certificate 29 December 1916
Officiating Minister Rev. Father La Croix
62 18 December 1916 William Alfred Baird
Jessie Ivey Kemp
William Alfred Baird
Tini Ivy Kemp
πŸ’ 1916/1082
Bachelor
Spinster
Painter
Saleswoman
26
25
Greymouth
Greymouth
2 years
3 months
Dwelling of her [father] W. Kemp, 68 Tainui Street Greymouth 7898 18 December 1916 Rev. E. D. Patchett
No 62
Date of Notice 18 December 1916
  Groom Bride
Names of Parties William Alfred Baird Jessie Ivey Kemp
BDM Match (81%) William Alfred Baird Tini Ivy Kemp
  πŸ’ 1916/1082
Condition Bachelor Spinster
Profession Painter Saleswoman
Age 26 25
Dwelling Place Greymouth Greymouth
Length of Residence 2 years 3 months
Marriage Place Dwelling of her [father] W. Kemp, 68 Tainui Street Greymouth
Folio 7898
Consent
Date of Certificate 18 December 1916
Officiating Minister Rev. E. D. Patchett

Page 2022

District of Greymouth Quarter ending 31 December 1916 Registrar T. Weaver
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 19 December 1916 Henry Charles Jackson
Mary Drummond Peebles
Henry Charles Jackson
Mary Drummond Peebles
πŸ’ 1916/1083
Bachelor
Spinster
Plumber
Domestic
24
27
Greymouth
Greymouth
11 years
2 years
Presbyterian Church Greymouth 7899 19 December 1916 Rev. J. W. Smyth
No 63
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Henry Charles Jackson Mary Drummond Peebles
  πŸ’ 1916/1083
Condition Bachelor Spinster
Profession Plumber Domestic
Age 24 27
Dwelling Place Greymouth Greymouth
Length of Residence 11 years 2 years
Marriage Place Presbyterian Church Greymouth
Folio 7899
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. J. W. Smyth
64 21 December 1916 Claude Sinclair Chalk
Ivy Leonora Louisa Cornwall
Claude Sinclair Chalk
Ivy Leonora Louisa Cornwall
πŸ’ 1916/1084
Bachelor
Spinster
Solicitor
School-teacher
27
24
Greymouth
Cobden
Life
6 years
Holy Trinity Church Greymouth 7900 21 December 1916 Rev. J. A. York
No 64
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Claude Sinclair Chalk Ivy Leonora Louisa Cornwall
  πŸ’ 1916/1084
Condition Bachelor Spinster
Profession Solicitor School-teacher
Age 27 24
Dwelling Place Greymouth Cobden
Length of Residence Life 6 years
Marriage Place Holy Trinity Church Greymouth
Folio 7900
Consent
Date of Certificate 21 December 1916
Officiating Minister Rev. J. A. York
65 28 December 1916 William Buchanan
Martha Isabella Jones
William Buchanan
Martha Isabella Jones
πŸ’ 1916/1081
Widower
Spinster
Miner
Domestic
47
21
Runanga
Runanga
10 years
1 year
Registrar's Office Greymouth 7897 28 December 1916 Registrar of Marriages Greymouth
No 65
Date of Notice 28 December 1916
  Groom Bride
Names of Parties William Buchanan Martha Isabella Jones
  πŸ’ 1916/1081
Condition Widower Spinster
Profession Miner Domestic
Age 47 21
Dwelling Place Runanga Runanga
Length of Residence 10 years 1 year
Marriage Place Registrar's Office Greymouth
Folio 7897
Consent
Date of Certificate 28 December 1916
Officiating Minister Registrar of Marriages Greymouth

Page 2023

District of Hokitika Quarter ending 31 March 1916 Registrar L. Thompson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1916 Michael James Pulley
Catherine Maud Goodwin
Michael James Pulley
Catherine Maud Goodwin
πŸ’ 1916/3953
Bachelor
Spinster
Bushman
Housemaid
26
25
Stafford
Stafford
4 months
20 years
Registrars Office Hokitika 1180 8 January 1916 The Registrar of Marriages Hokitika
No 1
Date of Notice 8 January 1916
  Groom Bride
Names of Parties Michael James Pulley Catherine Maud Goodwin
  πŸ’ 1916/3953
Condition Bachelor Spinster
Profession Bushman Housemaid
Age 26 25
Dwelling Place Stafford Stafford
Length of Residence 4 months 20 years
Marriage Place Registrars Office Hokitika
Folio 1180
Consent
Date of Certificate 8 January 1916
Officiating Minister The Registrar of Marriages Hokitika
2 15 January 1916 James Ernest Smith
Grace Mary Elizabeth Wall
James Ernest Smith
Grace Mary Elizabeth Wall
πŸ’ 1916/3934
Bachelor
Spinster
Farmer
Domestic
33
18
Koiterangi
Koiterangi
30 years
15 years
Church of England Hokitika 1185 Amos Wall Father 15 January 1916 J.E. Holloway Church of England
No 2
Date of Notice 15 January 1916
  Groom Bride
Names of Parties James Ernest Smith Grace Mary Elizabeth Wall
  πŸ’ 1916/3934
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 18
Dwelling Place Koiterangi Koiterangi
Length of Residence 30 years 15 years
Marriage Place Church of England Hokitika
Folio 1185
Consent Amos Wall Father
Date of Certificate 15 January 1916
Officiating Minister J.E. Holloway Church of England
3 8 February 1916 James Christian Hende
Ellie Minnie Karnbach
James Christian Hende
Ellie Minnie Karnbach
πŸ’ 1916/3933
Bachelor
Spinster
Farmer
Domestic duties
32
31
Hokitika
Kokatahi
4 days
31 years
Church of England Hokitika 1184 8 February 1916 J.E. Holloway Church of England
No 3
Date of Notice 8 February 1916
  Groom Bride
Names of Parties James Christian Hende Ellie Minnie Karnbach
  πŸ’ 1916/3933
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 31
Dwelling Place Hokitika Kokatahi
Length of Residence 4 days 31 years
Marriage Place Church of England Hokitika
Folio 1184
Consent
Date of Certificate 8 February 1916
Officiating Minister J.E. Holloway Church of England
4 11 February 1916 Henry Adolphus Finch
Irene Elizabeth Thomas
Henry Adolphus Finch
Aileen Elizabeth Thomas
πŸ’ 1916/3956
Bachelor
Spinster
Storeman
Domestic
22
19
Hokitika
Arahura
3 years
19 years
Church of England Hokitika 1183 Henry Thomas Father 11 February 1916 J.E. Holloway Church of England
No 4
Date of Notice 11 February 1916
  Groom Bride
Names of Parties Henry Adolphus Finch Irene Elizabeth Thomas
BDM Match (89%) Henry Adolphus Finch Aileen Elizabeth Thomas
  πŸ’ 1916/3956
Condition Bachelor Spinster
Profession Storeman Domestic
Age 22 19
Dwelling Place Hokitika Arahura
Length of Residence 3 years 19 years
Marriage Place Church of England Hokitika
Folio 1183
Consent Henry Thomas Father
Date of Certificate 11 February 1916
Officiating Minister J.E. Holloway Church of England
5 24 February 1916 Lawrence Pilgrim Kirk Gooch
Sylvia Victoria Holley
Lawrence Pilgrim Kirk Gooch
Sylvia Victoria Holley
πŸ’ 1916/3955
Bachelor
Spinster
Grocer
Domestic
26
21
Hokitika
Hokitika
26 years
21 years
Presbyterian Church Hokitika 1182 24 February 1916 P.B. Fraser Presbyterian Minister
No 5
Date of Notice 24 February 1916
  Groom Bride
Names of Parties Lawrence Pilgrim Kirk Gooch Sylvia Victoria Holley
  πŸ’ 1916/3955
Condition Bachelor Spinster
Profession Grocer Domestic
Age 26 21
Dwelling Place Hokitika Hokitika
Length of Residence 26 years 21 years
Marriage Place Presbyterian Church Hokitika
Folio 1182
Consent
Date of Certificate 24 February 1916
Officiating Minister P.B. Fraser Presbyterian Minister

Page 2024

District of Hokitika Quarter ending 31 March 1916 Registrar H. Thompson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 4 March 1916 Edward Thomas Groufsky
Gladys McMahon
Edward Thomas Groufsky
Gladys McMahon
πŸ’ 1916/3954
Bachelor
Spinster
Labourer
Domestic
26
19
Ruatapu
Hokitika
6 years
19 years
Roman Catholic Church Hokitika 1181 F. A. Herring, Mother 4 March 1916 J. R. Clancy, Roman Catholic Priest
No 6
Date of Notice 4 March 1916
  Groom Bride
Names of Parties Edward Thomas Groufsky Gladys McMahon
  πŸ’ 1916/3954
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 19
Dwelling Place Ruatapu Hokitika
Length of Residence 6 years 19 years
Marriage Place Roman Catholic Church Hokitika
Folio 1181
Consent F. A. Herring, Mother
Date of Certificate 4 March 1916
Officiating Minister J. R. Clancy, Roman Catholic Priest
7 6 March 1916 Stanley Walter Bean Wilson
Ellen Love Balston
Stanley Walter Bean Wilson
Ellen Love Balston
πŸ’ 1916/3952
Bachelor
Spinster
Butcher
Domestic
26
19
Hokitika
Kanieri
26 years
19 years
Church of England Hokitika 1179 I. Balston, Mother 6 March 1916 J. E. Holloway, Church of England
No 7
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Stanley Walter Bean Wilson Ellen Love Balston
  πŸ’ 1916/3952
Condition Bachelor Spinster
Profession Butcher Domestic
Age 26 19
Dwelling Place Hokitika Kanieri
Length of Residence 26 years 19 years
Marriage Place Church of England Hokitika
Folio 1179
Consent I. Balston, Mother
Date of Certificate 6 March 1916
Officiating Minister J. E. Holloway, Church of England

Page 2025

District of Hokitika Quarter ending 30 June 1916 Registrar G. A. Empson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 6 April 1916 George Rawlings
Lily Julia Clementina Finch
George Rawlings
Lily Julia Clementina Finch
πŸ’ 1916/6676
Bachelor
Spinster
Miner
Domestic
29
21
Blue Spur
Arahura
25 years
21 years
Office of the Registrar of Marriages Hokitika 4165 6 April 1916 G. A. Empson, Registrar of marriages
No 8
Date of Notice 6 April 1916
  Groom Bride
Names of Parties George Rawlings Lily Julia Clementina Finch
  πŸ’ 1916/6676
Condition Bachelor Spinster
Profession Miner Domestic
Age 29 21
Dwelling Place Blue Spur Arahura
Length of Residence 25 years 21 years
Marriage Place Office of the Registrar of Marriages Hokitika
Folio 4165
Consent
Date of Certificate 6 April 1916
Officiating Minister G. A. Empson, Registrar of marriages
9 22 April 1916 Hugh Craig
Margaret Maloney
Hugh Craig
Margaret Maloney
πŸ’ 1916/6675
Widower
Spinster
mill-hand
Domestic
27
15
Ruatapu
Ruatapu
4 months
5 years
Roman Catholic church Hokitika 4164 John Maloney, Father 22 April 1916 John R. Clancy
No 9
Date of Notice 22 April 1916
  Groom Bride
Names of Parties Hugh Craig Margaret Maloney
  πŸ’ 1916/6675
Condition Widower Spinster
Profession mill-hand Domestic
Age 27 15
Dwelling Place Ruatapu Ruatapu
Length of Residence 4 months 5 years
Marriage Place Roman Catholic church Hokitika
Folio 4164
Consent John Maloney, Father
Date of Certificate 22 April 1916
Officiating Minister John R. Clancy
10 17 May 1916 Walter Reynolds
Mary Ann Atkinson
Walter Reynolds
Mary Ann Atkinson
πŸ’ 1916/6674
Bachelor
Spinster
Warder
Domestic
41
39
Hokitika
Hokitika
6 years
30 years
Church of England Hokitika 4163 17 May 1916 Jno E. Holloway
No 10
Date of Notice 17 May 1916
  Groom Bride
Names of Parties Walter Reynolds Mary Ann Atkinson
  πŸ’ 1916/6674
Condition Bachelor Spinster
Profession Warder Domestic
Age 41 39
Dwelling Place Hokitika Hokitika
Length of Residence 6 years 30 years
Marriage Place Church of England Hokitika
Folio 4163
Consent
Date of Certificate 17 May 1916
Officiating Minister Jno E. Holloway
11 5 June 1916 William Humboldt Stephen Macfarlane
Lucy Myrtle Michel
William Humboldt Stephen Macfarlane
Lucy Myrtle Michel
πŸ’ 1916/6672
Bachelor
Spinster
Surveyors assistant
Clerk
41
34
Hokitika
Hokitika
15 years
30 years
Church of England Hokitika 4161 5 June 1916 Jno E. Holloway
No 11
Date of Notice 5 June 1916
  Groom Bride
Names of Parties William Humboldt Stephen Macfarlane Lucy Myrtle Michel
  πŸ’ 1916/6672
Condition Bachelor Spinster
Profession Surveyors assistant Clerk
Age 41 34
Dwelling Place Hokitika Hokitika
Length of Residence 15 years 30 years
Marriage Place Church of England Hokitika
Folio 4161
Consent
Date of Certificate 5 June 1916
Officiating Minister Jno E. Holloway
12 7 June 1916 Andrew John Riley
Annie Newton
Andrew John Riley
Annie Newton
πŸ’ 1916/6673
Bachelor
Divorcee
Labourer
Domestic
30
39
Hokitika
Hokitika
5 days
5 days
Office of the Registrar of Marriages Hokitika 4162 7 June 1916 G. A. Empson, Registrar of marriages
No 12
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Andrew John Riley Annie Newton
  πŸ’ 1916/6673
Condition Bachelor Divorcee
Profession Labourer Domestic
Age 30 39
Dwelling Place Hokitika Hokitika
Length of Residence 5 days 5 days
Marriage Place Office of the Registrar of Marriages Hokitika
Folio 4162
Consent
Date of Certificate 7 June 1916
Officiating Minister G. A. Empson, Registrar of marriages
13 13 June 1916 James Alexander Chesney
Isobel Aitken
James Alexander Chesney
Isobel Aitken
πŸ’ 1916/6695
Bachelor
Spinster
Clerk
Typist
39
44
Hokitika
Hokitika
37 years
37 years
Private house of bride Hokitika 4160 13 June 1916 P. B. Fraser
No 13
Date of Notice 13 June 1916
  Groom Bride
Names of Parties James Alexander Chesney Isobel Aitken
  πŸ’ 1916/6695
Condition Bachelor Spinster
Profession Clerk Typist
Age 39 44
Dwelling Place Hokitika Hokitika
Length of Residence 37 years 37 years
Marriage Place Private house of bride Hokitika
Folio 4160
Consent
Date of Certificate 13 June 1916
Officiating Minister P. B. Fraser

Page 2027

District of Hokitika Quarter ending 30 September 1916 Registrar D. McGregor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 10 July 1916 Frederick George Amberger
Maria Ellen Karnbach
Frederick George Amberger
Maria Ellen Karnbach
πŸ’ 1916/722
Bachelor
Spinster
Farmer
Domestic
26
24
Koiterangi
Kokatahi
12 years
24 years
Church of England Hokitika. 6140 10 July 1916 John E. Holloway Church of England
No 14
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Frederick George Amberger Maria Ellen Karnbach
  πŸ’ 1916/722
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Koiterangi Kokatahi
Length of Residence 12 years 24 years
Marriage Place Church of England Hokitika.
Folio 6140
Consent
Date of Certificate 10 July 1916
Officiating Minister John E. Holloway Church of England
15 17 July 1916 Lawrence David Dwan
Katherine Owens
Lawrence David Dwan
Katherine Owens
πŸ’ 1916/720
Bachelor
Spinster
Ironmonger
Drapers Assistant
30
28
Hokitika
Hokitika
30 years
28 years
St Mary's Roman Catholic Church Hokitika 6138 17 July 1916 John R. Clancy Roman Catholic
No 15
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Lawrence David Dwan Katherine Owens
  πŸ’ 1916/720
Condition Bachelor Spinster
Profession Ironmonger Drapers Assistant
Age 30 28
Dwelling Place Hokitika Hokitika
Length of Residence 30 years 28 years
Marriage Place St Mary's Roman Catholic Church Hokitika
Folio 6138
Consent
Date of Certificate 17 July 1916
Officiating Minister John R. Clancy Roman Catholic
16 20 July 1916 Henry James Levett
Jessie Jean Wallace
Henry James Levett
Jessie Jean Wallace
πŸ’ 1916/738
Bachelor
Spinster
Carpenter
Nurse
29
26
Lower Kokatahi
Lower Kokatahi
3 days
6 years
Residence of Mrs G Wallace Lower Kokatahi 6133 20 July 1916 P. B. Fraser Presbyterian
No 16
Date of Notice 20 July 1916
  Groom Bride
Names of Parties Henry James Levett Jessie Jean Wallace
  πŸ’ 1916/738
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 29 26
Dwelling Place Lower Kokatahi Lower Kokatahi
Length of Residence 3 days 6 years
Marriage Place Residence of Mrs G Wallace Lower Kokatahi
Folio 6133
Consent
Date of Certificate 20 July 1916
Officiating Minister P. B. Fraser Presbyterian
17 21 July 1916 Edwin Howat
Jane Head
Edwin Howat
Jane Head
πŸ’ 1916/721
Bachelor
Spinster
Miner
Domestic Duties
35
31
Kanieri
Kanieri
18 months
31 years
Church of England Kanieri 6139 21 July 1916 John E. Holloway Church of England
No 17
Date of Notice 21 July 1916
  Groom Bride
Names of Parties Edwin Howat Jane Head
  πŸ’ 1916/721
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 35 31
Dwelling Place Kanieri Kanieri
Length of Residence 18 months 31 years
Marriage Place Church of England Kanieri
Folio 6139
Consent
Date of Certificate 21 July 1916
Officiating Minister John E. Holloway Church of England
18 10 August 1916 William Gunn
Sarah Wilhelmina Potts
William Gunn
Sarah Wilhelmina Potts
πŸ’ 1916/742
Bachelor
Spinster
Farmer
School-Teacher
37
37
Kanieri
Kanieri
7 days
3 years
At the residence of Mr Thomas Potts Kanieri 6137 10 August 1916 P. B. Fraser Presbyterian
No 18
Date of Notice 10 August 1916
  Groom Bride
Names of Parties William Gunn Sarah Wilhelmina Potts
  πŸ’ 1916/742
Condition Bachelor Spinster
Profession Farmer School-Teacher
Age 37 37
Dwelling Place Kanieri Kanieri
Length of Residence 7 days 3 years
Marriage Place At the residence of Mr Thomas Potts Kanieri
Folio 6137
Consent
Date of Certificate 10 August 1916
Officiating Minister P. B. Fraser Presbyterian

Page 2028

District of Hokitika Quarter ending 30 September 1916 Registrar Wm McGregor
No Date of Notice Names and 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 24 August 1916 Frank Godfrey Mattson
Doris Pascoe
Frank Godfrey Mattson
Doris Pascoe
πŸ’ 1916/741
Bachelor
Spinster
Labourer
Domestic Duties
34
23
Hokitika
Hokitika
10 Months
23 years
Church of England Hokitika 6136 24 August 1916 John E. Holloway, Church of England
No 19
Date of Notice 24 August 1916
  Groom Bride
Names of Parties Frank Godfrey Mattson Doris Pascoe
  πŸ’ 1916/741
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 23
Dwelling Place Hokitika Hokitika
Length of Residence 10 Months 23 years
Marriage Place Church of England Hokitika
Folio 6136
Consent
Date of Certificate 24 August 1916
Officiating Minister John E. Holloway, Church of England
20 30 August 1916 Robert Elliott
Elizabeth Krakoski
Robert Elliott
Elizabeth Krakosky
πŸ’ 1916/730
Robert Arthur Elliott
Elizabeth Watkin
πŸ’ 1916/8024
Bachelor
Spinster
Railway Guard
Domestic
34
22
Hokitika
Hokitika
13 months
22 years
Roman Catholic Church Hokitika 6130 30 August 1916 John R. Clancy, Roman Catholic
No 20
Date of Notice 30 August 1916
  Groom Bride
Names of Parties Robert Elliott Elizabeth Krakoski
BDM Match (97%) Robert Elliott Elizabeth Krakosky
  πŸ’ 1916/730
BDM Match (67%) Robert Arthur Elliott Elizabeth Watkin
  πŸ’ 1916/8024
Condition Bachelor Spinster
Profession Railway Guard Domestic
Age 34 22
Dwelling Place Hokitika Hokitika
Length of Residence 13 months 22 years
Marriage Place Roman Catholic Church Hokitika
Folio 6130
Consent
Date of Certificate 30 August 1916
Officiating Minister John R. Clancy, Roman Catholic
21 31 August 1916 Herbert James Fleming
Violet Vera Smith
Herbert James Fleming
Violet Vera Smith
πŸ’ 1916/740
Bachelor
Spinster
Farmer
Domestic Duties
26
24
Koiterangi
Koiterangi
11 years
24 years
Church of England Koiterangi 6135 31 August 1916 John E. Holloway, Church of England
No 21
Date of Notice 31 August 1916
  Groom Bride
Names of Parties Herbert James Fleming Violet Vera Smith
  πŸ’ 1916/740
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 24
Dwelling Place Koiterangi Koiterangi
Length of Residence 11 years 24 years
Marriage Place Church of England Koiterangi
Folio 6135
Consent
Date of Certificate 31 August 1916
Officiating Minister John E. Holloway, Church of England
22 21 September 1916 William Alexander Levett
Catherine Margaret Wallace
William Alexander Levett
Catherine Margaret Wallace
πŸ’ 1916/737
Bachelor
Spinster
Farmer
Domestic Duties
32
24
Lower Kokatahi
Lower Kokatahi
1 Month
10 years
Private Residence of Mrs Catherine Wallace Lower Kokatahi 6132 21 September 1916 Thomas Knight Presbyterian
No 22
Date of Notice 21 September 1916
  Groom Bride
Names of Parties William Alexander Levett Catherine Margaret Wallace
  πŸ’ 1916/737
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 24
Dwelling Place Lower Kokatahi Lower Kokatahi
Length of Residence 1 Month 10 years
Marriage Place Private Residence of Mrs Catherine Wallace Lower Kokatahi
Folio 6132
Consent
Date of Certificate 21 September 1916
Officiating Minister Thomas Knight Presbyterian
23 25 September 1916 George Temperley
Clara Stephens
George Temperley
Clara Stephens
πŸ’ 1916/739
Bachelor
Spinster
Bushman
Domestic Duties
30
23
Rimu
Rimu
6 months
since birth
Roman Catholic Church Rimu 6134 25 September 1916 John Riordan Roman Catholic
No 23
Date of Notice 25 September 1916
  Groom Bride
Names of Parties George Temperley Clara Stephens
  πŸ’ 1916/739
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 30 23
Dwelling Place Rimu Rimu
Length of Residence 6 months since birth
Marriage Place Roman Catholic Church Rimu
Folio 6134
Consent
Date of Certificate 25 September 1916
Officiating Minister John Riordan Roman Catholic

Page 2029

District of Hokitika Quarter ending 30 September 1916 Registrar V. M. Seeger
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 27 September 1916 Oliver Frederick McIntyre
Florence Alberta Satchell
Oliver Frederick McIntyre
Florence Alberta Satchell
πŸ’ 1916/736
Bachelor
Divorced Decree absolute 21st September 1916
Master Mariner
Housekeeper
34
30
Hokitika
Hokitika
3 years
2 years & 10 months
Office of the Registrar of Marriages Hokitika 6131 27 September 1916 Registrar. Hokitika
No 24
Date of Notice 27 September 1916
  Groom Bride
Names of Parties Oliver Frederick McIntyre Florence Alberta Satchell
  πŸ’ 1916/736
Condition Bachelor Divorced Decree absolute 21st September 1916
Profession Master Mariner Housekeeper
Age 34 30
Dwelling Place Hokitika Hokitika
Length of Residence 3 years 2 years & 10 months
Marriage Place Office of the Registrar of Marriages Hokitika
Folio 6131
Consent
Date of Certificate 27 September 1916
Officiating Minister Registrar. Hokitika

Page 2031

District of Hokitika Quarter ending 31 December 1916 Registrar A. J. Macgregor
No Date of Notice Names and 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 2 October 1916 Joseph Cooper
Lily Lyes
Joseph Cooper
Lily Lyes
πŸ’ 1916/2201
Bachelor
Spinster
Carpenter
Domestic Duties
25
26
Hokitika
Lower Kokatahi
Since birth
Since birth
Roman Catholic Church Hokitika 7916 2 October 1916 John R Clancy Roman Catholic
No 25
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Joseph Cooper Lily Lyes
  πŸ’ 1916/2201
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 26
Dwelling Place Hokitika Lower Kokatahi
Length of Residence Since birth Since birth
Marriage Place Roman Catholic Church Hokitika
Folio 7916
Consent
Date of Certificate 2 October 1916
Officiating Minister John R Clancy Roman Catholic
26 3 October 1916 James McLaughlin
Annie Julia Eggeling
James McLaughlin
Anne Julia Eggling
πŸ’ 1916/2202
James McLaughlin
Alice Mary Barrow
πŸ’ 1916/693
Bachelor
Spinster
SawMillhand
Nurse Mental Hospital
29
24
Hokitika
Hokitika
3 days
5 years
Roman Catholic Church Hokitika 7917 3 October 1916 John R. Clancy Roman Catholic
No 26
Date of Notice 3 October 1916
  Groom Bride
Names of Parties James McLaughlin Annie Julia Eggeling
BDM Match (95%) James McLaughlin Anne Julia Eggling
  πŸ’ 1916/2202
BDM Match (60%) James McLaughlin Alice Mary Barrow
  πŸ’ 1916/693
Condition Bachelor Spinster
Profession SawMillhand Nurse Mental Hospital
Age 29 24
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 5 years
Marriage Place Roman Catholic Church Hokitika
Folio 7917
Consent
Date of Certificate 3 October 1916
Officiating Minister John R. Clancy Roman Catholic
27 1 November 1916 Henry Lodovic Martini
Ivy Marguerite Fraser
Henry Lodovic Martini
Ivy Marguerite Fraser
πŸ’ 1916/2200
Bachelor
Spinster
Farm Manager
School Teacher
23
21
Hokitika
Ruatapu
3 days
nine months
" All Saints " Church. Hokitika 7915 1 November 1916 John E. Holloway Church of England
No 27
Date of Notice 1 November 1916
  Groom Bride
Names of Parties Henry Lodovic Martini Ivy Marguerite Fraser
  πŸ’ 1916/2200
Condition Bachelor Spinster
Profession Farm Manager School Teacher
Age 23 21
Dwelling Place Hokitika Ruatapu
Length of Residence 3 days nine months
Marriage Place " All Saints " Church. Hokitika
Folio 7915
Consent
Date of Certificate 1 November 1916
Officiating Minister John E. Holloway Church of England
28 9 November 1916 August Krakosky
Annie Hartwigen
August Krakosky
Annie Hartwigsen
πŸ’ 1916/2199
Widower
Spinster
Carpenter
Domestic
40
32
Mananui
Hokitika
2 years
6 weeks
Roman Catholic Church Hokitika 7914 9 November 1916 John R. Clancy. Roman Catholic.
No 28
Date of Notice 9 November 1916
  Groom Bride
Names of Parties August Krakosky Annie Hartwigen
BDM Match (97%) August Krakosky Annie Hartwigsen
  πŸ’ 1916/2199
Condition Widower Spinster
Profession Carpenter Domestic
Age 40 32
Dwelling Place Mananui Hokitika
Length of Residence 2 years 6 weeks
Marriage Place Roman Catholic Church Hokitika
Folio 7914
Consent
Date of Certificate 9 November 1916
Officiating Minister John R. Clancy. Roman Catholic.
29 27 November 1916 Albert Curnick Woolhouse
Florence May Fane
Albert Curnick Woolhouse
Florence May Fane
πŸ’ 1916/2198
Bachelor
Spinster
Storeman
Dressmaker
24
22
Hokitika
Hokitika
1 year
20 years
Church of England Hokitika 7913 27 November 1916 John E. Holloway Church of England
No 29
Date of Notice 27 November 1916
  Groom Bride
Names of Parties Albert Curnick Woolhouse Florence May Fane
  πŸ’ 1916/2198
Condition Bachelor Spinster
Profession Storeman Dressmaker
Age 24 22
Dwelling Place Hokitika Hokitika
Length of Residence 1 year 20 years
Marriage Place Church of England Hokitika
Folio 7913
Consent
Date of Certificate 27 November 1916
Officiating Minister John E. Holloway Church of England

Page 2032

District of Hokitika Quarter ending 31 December 1916 Registrar J. M. McGregor
No Date of Notice Names and 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 27 December 1916 John William Neill Anderson
Florence May Wilkinson
John William Neill Anderson
Florence May Wilkinson
πŸ’ 1917/1218
Bachelor
Spinster
Carpenter
Domestic Duties
22
21
Woodstock
Woodstock
since birth
2 weeks
In the residence of Andrew Anderson, Woodstock 126 27 December 1916 John Riordan, Roman Catholic
No 30
Date of Notice 27 December 1916
  Groom Bride
Names of Parties John William Neill Anderson Florence May Wilkinson
  πŸ’ 1917/1218
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 22 21
Dwelling Place Woodstock Woodstock
Length of Residence since birth 2 weeks
Marriage Place In the residence of Andrew Anderson, Woodstock
Folio 126
Consent
Date of Certificate 27 December 1916
Officiating Minister John Riordan, Roman Catholic

Page 2041

District of Kumara Quarter ending 31 March 1916 Registrar H. H. Harris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1. 10 January 1916 Nicholas Smith
Mary Jane Keenan
Nicholas Smith
Mary Jane Freeman
πŸ’ 1916/3944
Bachelor
Spinster
Miner
Domestic
45 years
40 years
Kumara
Kumara
44 years
40 years
St. Patrick's Roman Catholic Church Kumara 1194 10 January 1916 Timothy Creed
No 1.
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Nicholas Smith Mary Jane Keenan
BDM Match (91%) Nicholas Smith Mary Jane Freeman
  πŸ’ 1916/3944
Condition Bachelor Spinster
Profession Miner Domestic
Age 45 years 40 years
Dwelling Place Kumara Kumara
Length of Residence 44 years 40 years
Marriage Place St. Patrick's Roman Catholic Church Kumara
Folio 1194
Consent
Date of Certificate 10 January 1916
Officiating Minister Timothy Creed
2. 14 February 1916 John Kennewell
Kathleen Adler
John Kennewell
Kathleen Adler
πŸ’ 1916/5822
Bachelor
Spinster
Sawmill Hand
Domestic Servant
26 years
18 years
Ruru Otira line
Ruru Otira line
6 years
18 years
Dwelling house of Charles Adler Ruru Otira line 3097 Charles Adler Father 14 February 1916 James Joseph Hanrahan
No 2.
Date of Notice 14 February 1916
  Groom Bride
Names of Parties John Kennewell Kathleen Adler
  πŸ’ 1916/5822
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Servant
Age 26 years 18 years
Dwelling Place Ruru Otira line Ruru Otira line
Length of Residence 6 years 18 years
Marriage Place Dwelling house of Charles Adler Ruru Otira line
Folio 3097
Consent Charles Adler Father
Date of Certificate 14 February 1916
Officiating Minister James Joseph Hanrahan
3. 6 March 1916 Ferdinand Bischoff
Mary Emma McIntyre
Ferdinand Bischoff
Mary Emma McIntyre
πŸ’ 1916/3945
Bachelor
Spinster (not heard of her husband as alive during the last seven years)
Miner
78 years
68 years
Greenstone
20 years
The Presbyterian Manse building Main Street Kumara 1195 7 March 1916 John Lowden
No 3.
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Ferdinand Bischoff Mary Emma McIntyre
  πŸ’ 1916/3945
Condition Bachelor Spinster (not heard of her husband as alive during the last seven years)
Profession Miner
Age 78 years 68 years
Dwelling Place Greenstone
Length of Residence 20 years
Marriage Place The Presbyterian Manse building Main Street Kumara
Folio 1195
Consent
Date of Certificate 7 March 1916
Officiating Minister John Lowden

Page 2043

District of Kumara Quarter ending 30 June 1916 Registrar Robert Sims
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4/16 3 April 1916 William Maloney
Matilda Maud Martyn
William Maloney
Matilda Maud Martyn
πŸ’ 1916/4847
Bachelor
Spinster
Farmer
Domestic
33
25
Teramakau
Teramakau
30 years
20 years
St Patricks Roman Catholic Church Kumara 2160 3 April 1916 Timothy Creed, (Roman Catholic)
No 4/16
Date of Notice 3 April 1916
  Groom Bride
Names of Parties William Maloney Matilda Maud Martyn
  πŸ’ 1916/4847
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 25
Dwelling Place Teramakau Teramakau
Length of Residence 30 years 20 years
Marriage Place St Patricks Roman Catholic Church Kumara
Folio 2160
Consent
Date of Certificate 3 April 1916
Officiating Minister Timothy Creed, (Roman Catholic)

Page 2047

District of Kumara Quarter ending 30 September 1916 Registrar D. P. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 29 July 1916 John Wellington McRae
Ellen Bridget Moynihan
John Wellington McRae
Ellen Bridget Moynihan
πŸ’ 1916/719
Bachelor
Spinster
Draper
Domestic Duties
28 years
26 years
Kumara
Otira
Three years
Twenty six years
St Patricks Roman Catholic Church Kumara 6139 29 July 1916 Rev Timothy Creed, Roman Catholic
No 5
Date of Notice 29 July 1916
  Groom Bride
Names of Parties John Wellington McRae Ellen Bridget Moynihan
  πŸ’ 1916/719
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 28 years 26 years
Dwelling Place Kumara Otira
Length of Residence Three years Twenty six years
Marriage Place St Patricks Roman Catholic Church Kumara
Folio 6139
Consent
Date of Certificate 29 July 1916
Officiating Minister Rev Timothy Creed, Roman Catholic
6 13 September 1916 Fredrick William Martini
Grace Pirin
Fredrick William Martini
Grace Pinn
πŸ’ 1916/1460
Bachelor
Spinster
Grocers Assistant
Domestic Duties
21 years
20 years
Stafford
Stafford
21 years
20 years
St Patricks R.C. Church Kumara 6128 John Pirin Father Dillmanstown Kumara 13 September 1916 Rev Timothy Creed Roman Catholic Priest
No 6
Date of Notice 13 September 1916
  Groom Bride
Names of Parties Fredrick William Martini Grace Pirin
BDM Match (91%) Fredrick William Martini Grace Pinn
  πŸ’ 1916/1460
Condition Bachelor Spinster
Profession Grocers Assistant Domestic Duties
Age 21 years 20 years
Dwelling Place Stafford Stafford
Length of Residence 21 years 20 years
Marriage Place St Patricks R.C. Church Kumara
Folio 6128
Consent John Pirin Father Dillmanstown Kumara
Date of Certificate 13 September 1916
Officiating Minister Rev Timothy Creed Roman Catholic Priest

Page 2049

District of Kumara Quarter ending 31 December 1916 Registrar P. P. Eddy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7/1916 23 October 1916 Charles Edward Roper
Violet Mary Harris
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Christchurch Road, Kumara
Christchurch Road, Kumara
11 months
2 years
Roman Catholic Church, Kumara 8187 John Harris, Father 23 October 1916 T. Creed, R. C. Priest
No 7/1916
Date of Notice 23 October 1916
  Groom Bride
Names of Parties Charles Edward Roper Violet Mary Harris
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Christchurch Road, Kumara Christchurch Road, Kumara
Length of Residence 11 months 2 years
Marriage Place Roman Catholic Church, Kumara
Folio 8187
Consent John Harris, Father
Date of Certificate 23 October 1916
Officiating Minister T. Creed, R. C. Priest
8/1916 6 November 1916 Michael James Clancy
Elizabeth Larkin
Michael James Clancy
Elizabeth Larkin
πŸ’ 1916/2994
Bachelor
Spinster
Goldminer
School teacher
32
25
Marsden
Marsden
32 years
3 years
Residence of Mrs. Larkin, Rotomanu 7675 6 November 1916 Father Hanrahan, R. C. Priest
No 8/1916
Date of Notice 6 November 1916
  Groom Bride
Names of Parties Michael James Clancy Elizabeth Larkin
  πŸ’ 1916/2994
Condition Bachelor Spinster
Profession Goldminer School teacher
Age 32 25
Dwelling Place Marsden Marsden
Length of Residence 32 years 3 years
Marriage Place Residence of Mrs. Larkin, Rotomanu
Folio 7675
Consent
Date of Certificate 6 November 1916
Officiating Minister Father Hanrahan, R. C. Priest
9/1916 20 November 1916 Albert Henry Wheeler
Beatrice Emily Wheeler
Albert Henry Wheeler
Beatrice Emily Wheeler
πŸ’ 1916/2770
Bachelor
Spinster
Farmer
Farm Servant
26
23
Rotomanu
Rotomanu
16 years
2 years
Residence of Albert Hy Wheeler, Rotomanu 7851 20 November 1916 Rev J. W. Bloyce
No 9/1916
Date of Notice 20 November 1916
  Groom Bride
Names of Parties Albert Henry Wheeler Beatrice Emily Wheeler
  πŸ’ 1916/2770
Condition Bachelor Spinster
Profession Farmer Farm Servant
Age 26 23
Dwelling Place Rotomanu Rotomanu
Length of Residence 16 years 2 years
Marriage Place Residence of Albert Hy Wheeler, Rotomanu
Folio 7851
Consent
Date of Certificate 20 November 1916
Officiating Minister Rev J. W. Bloyce

Page 2051

District of Okarito Quarter ending 31 March 1916 Registrar Thomas George Llewellyn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/16 18 February 1916 John Collett
Bridget Francis O'Connor
John Collett
Bridget Francis O Connor
πŸ’ 1916/10128
Bachelor
Spinster
Farmer
Domestic
36
32
Wataroa
Wataroa
15 years
32 years
Roman Catholic Church Wataroa 1197 18 February 1916 Rev. Father Riordan
No 1/16
Date of Notice 18 February 1916
  Groom Bride
Names of Parties John Collett Bridget Francis O'Connor
BDM Match (98%) John Collett Bridget Francis O Connor
  πŸ’ 1916/10128
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 32
Dwelling Place Wataroa Wataroa
Length of Residence 15 years 32 years
Marriage Place Roman Catholic Church Wataroa
Folio 1197
Consent
Date of Certificate 18 February 1916
Officiating Minister Rev. Father Riordan
2/16 28 February 1916 Leo Haddock
Bridget Mulvaney
Leo Haddock
Bridget Mulvaney
πŸ’ 1916/3946
Bachelor
Spinster
Farmer
Domestic
31
26
Hari Hari
Mahitahi
9 years
26 years
At the residence of Mrs Mulvaney Mahitahi 1196 28 February 1916 Rev. Father Riordan
No 2/16
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Leo Haddock Bridget Mulvaney
  πŸ’ 1916/3946
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 26
Dwelling Place Hari Hari Mahitahi
Length of Residence 9 years 26 years
Marriage Place At the residence of Mrs Mulvaney Mahitahi
Folio 1196
Consent
Date of Certificate 28 February 1916
Officiating Minister Rev. Father Riordan

Page 2055

District of Okarito Quarter ending 30 September 1916 Registrar Thomas George Llewellyn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3/16 11 September 1916 Charles Hans Shearer
Harriet Emily Nita Hewer
Charles Hans Shearer
Harriet Emily Nita Hewer
πŸ’ 1916/7932
Bachelor
Spinster
Soldier
Domestic
37
19
Hari Hari South Westland
Hari Hari South Westland
23 years
19 years
St. Cuthbert's Church, Hari Hari 5590 John Hewer, Father 11 September 1916 Rev. Monaghan
No 3/16
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Charles Hans Shearer Harriet Emily Nita Hewer
  πŸ’ 1916/7932
Condition Bachelor Spinster
Profession Soldier Domestic
Age 37 19
Dwelling Place Hari Hari South Westland Hari Hari South Westland
Length of Residence 23 years 19 years
Marriage Place St. Cuthbert's Church, Hari Hari
Folio 5590
Consent John Hewer, Father
Date of Certificate 11 September 1916
Officiating Minister Rev. Monaghan

Page 2059

District of Ross Quarter ending 31 March 1916 Registrar H. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 March 1916 William Edward Foster
Catherine Margaret Wright
William Edward Foster
Catherine Margaret Wright
πŸ’ 1916/3948
Bachelor
Spinster
Coach Driver
School Teacher
28
21
Ross
Pukekura
28 years
3 years
Mrs C Urquhart's Dwelling at Pukekura 1198 22 March 1916 Rev John Riordan
No 1
Date of Notice 22 March 1916
  Groom Bride
Names of Parties William Edward Foster Catherine Margaret Wright
  πŸ’ 1916/3948
Condition Bachelor Spinster
Profession Coach Driver School Teacher
Age 28 21
Dwelling Place Ross Pukekura
Length of Residence 28 years 3 years
Marriage Place Mrs C Urquhart's Dwelling at Pukekura
Folio 1198
Consent
Date of Certificate 22 March 1916
Officiating Minister Rev John Riordan

Page 2061

District of Ross Quarter ending 30 June 1916 Registrar G. E. Roach
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7/16 23 June 1916 John Joseph O'Donnell
Henrietta Jane Jamieson
John Joseph O'Donnell
Henrietta Jane Jamieson
πŸ’ 1916/6677
Bachelor
Spinster
Sawmiller
Domestic
31
22
Ross
Ross
10 years
7 days
Registrar's Office, Ross 4166 23 June 1916 Charles Edward Roach, Deputy Registrar
No 7/16
Date of Notice 23 June 1916
  Groom Bride
Names of Parties John Joseph O'Donnell Henrietta Jane Jamieson
  πŸ’ 1916/6677
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 31 22
Dwelling Place Ross Ross
Length of Residence 10 years 7 days
Marriage Place Registrar's Office, Ross
Folio 4166
Consent
Date of Certificate 23 June 1916
Officiating Minister Charles Edward Roach, Deputy Registrar
8/16 30 June 1916 James David McKay
Adelaide Charlotte Mary O'Callaghan
James David McKay
Adelaide Charlotte OCallaghan
πŸ’ 1916/1387
Bachelor
Spinster
Farmer
Domestic Duties
28
19
Ross
Ross
3 years
19 years
St Patricks Church, Greymouth 5282 Adelaide Charlotte O'Callaghan, Mother 30 June 1916 Very Reverend Dean D. P. Carew, Roman Catholic
No 8/16
Date of Notice 30 June 1916
  Groom Bride
Names of Parties James David McKay Adelaide Charlotte Mary O'Callaghan
BDM Match (91%) James David McKay Adelaide Charlotte OCallaghan
  πŸ’ 1916/1387
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 19
Dwelling Place Ross Ross
Length of Residence 3 years 19 years
Marriage Place St Patricks Church, Greymouth
Folio 5282
Consent Adelaide Charlotte O'Callaghan, Mother
Date of Certificate 30 June 1916
Officiating Minister Very Reverend Dean D. P. Carew, Roman Catholic

Page 2067

District of Akaroa Quarter ending 31 March 1916 Registrar H. Hyormanan
No Date of Notice Names and 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 Hubert John Tibbotts
Annie Elizabeth Heath
Hubert John Tibbotts
Annie Elizabeth Heath
πŸ’ 1916/4057
Bachelor
Spinster
Farmer
domestic duties
24
28
Okains Bay
Okains Bay
6 years
14 days
Church of England Okains Bay 1201 4 January 1916 H A Wilkinson Church of England
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Hubert John Tibbotts Annie Elizabeth Heath
  πŸ’ 1916/4057
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 24 28
Dwelling Place Okains Bay Okains Bay
Length of Residence 6 years 14 days
Marriage Place Church of England Okains Bay
Folio 1201
Consent
Date of Certificate 4 January 1916
Officiating Minister H A Wilkinson Church of England
2 7 February 1916 William Brodie McKay
Mary Theresa Anicich
William Brodie McKay
Mary Theresa Anicich
πŸ’ 1916/8904
Bachelor
Spinster
Shepherd
book
23
25
Pigeon Bay
Pigeon Bay
23 years
1 year
Roman Catholic Church Akaroa 1200 7 February 1916 S. Bonetto Roman Catholic Church
No 2
Date of Notice 7 February 1916
  Groom Bride
Names of Parties William Brodie McKay Mary Theresa Anicich
  πŸ’ 1916/8904
Condition Bachelor Spinster
Profession Shepherd book
Age 23 25
Dwelling Place Pigeon Bay Pigeon Bay
Length of Residence 23 years 1 year
Marriage Place Roman Catholic Church Akaroa
Folio 1200
Consent
Date of Certificate 7 February 1916
Officiating Minister S. Bonetto Roman Catholic Church
3 29 March 1916 Alexander Gray
Olive Louisa Le Lièvre
Alexander Gray
Olive Louisa Le Lievre
πŸ’ 1916/3949
Bachelor
Spinster
School Teacher
Nurse
45
28
Akaroa
Akaroa
15 years
28 years
Presbyterian Church Akaroa 1199 29 March 1916 J. W. Hayward Presbyterian Church
No 3
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Alexander Gray Olive Louisa Le Lièvre
BDM Match (96%) Alexander Gray Olive Louisa Le Lievre
  πŸ’ 1916/3949
Condition Bachelor Spinster
Profession School Teacher Nurse
Age 45 28
Dwelling Place Akaroa Akaroa
Length of Residence 15 years 28 years
Marriage Place Presbyterian Church Akaroa
Folio 1199
Consent
Date of Certificate 29 March 1916
Officiating Minister J. W. Hayward Presbyterian Church

Page 2071

District of Akaroa Quarter ending 30 September 1916 Registrar H. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 26 July 1916 Thomas George Phillips
Ellen Amelia Cattermole
Thomas George Phillips
Ellen Amelia Cattermole
πŸ’ 1916/1459
Bachelor
Spinster
Fisherman
Domestic duties
21
22
Akaroa
Takamatua
21 years
22 years
Registrar's office Akaroa 6127 26 July 1916 H. Youngman Registrar
No 4
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Thomas George Phillips Ellen Amelia Cattermole
  πŸ’ 1916/1459
Condition Bachelor Spinster
Profession Fisherman Domestic duties
Age 21 22
Dwelling Place Akaroa Takamatua
Length of Residence 21 years 22 years
Marriage Place Registrar's office Akaroa
Folio 6127
Consent
Date of Certificate 26 July 1916
Officiating Minister H. Youngman Registrar
5 4 September 1916 Harry Bradlau Moir
Sarah Haglund
Harry Bradlaw Moir
Sarah Haglund
πŸ’ 1916/1458
Bachelor
Spinster
Farm Labourer
domestic duties
22
20
Duvauchelle
Duvauchelle
6 years
20 years
at the residence of Mr Peter Haglund 6126 Peter Haglund Father 4 September 1916 Revd J W Hayward Presbyterian Minister
No 5
Date of Notice 4 September 1916
  Groom Bride
Names of Parties Harry Bradlau Moir Sarah Haglund
BDM Match (97%) Harry Bradlaw Moir Sarah Haglund
  πŸ’ 1916/1458
Condition Bachelor Spinster
Profession Farm Labourer domestic duties
Age 22 20
Dwelling Place Duvauchelle Duvauchelle
Length of Residence 6 years 20 years
Marriage Place at the residence of Mr Peter Haglund
Folio 6126
Consent Peter Haglund Father
Date of Certificate 4 September 1916
Officiating Minister Revd J W Hayward Presbyterian Minister

Page 2073

District of Akaroa Quarter ending 31 December 1916 Registrar W. J. Norman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 23 December 1916 Thomas Stanbury
Mary Mill Lyall
Thomas Stanley Duxbury
Mary Mill Lyall
πŸ’ 1916/2204
Bachelor
Spinster
Farmer
Domestic duties
30
28
Pigeon Bay
Pigeon Bay
30
28
at the residence of Mr C. Lyall, Pigeon Bay 7919 23 December 1916 J. W. Hayward, Presbyterian
No 6
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Thomas Stanbury Mary Mill Lyall
BDM Match (84%) Thomas Stanley Duxbury Mary Mill Lyall
  πŸ’ 1916/2204
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 28
Dwelling Place Pigeon Bay Pigeon Bay
Length of Residence 30 28
Marriage Place at the residence of Mr C. Lyall, Pigeon Bay
Folio 7919
Consent
Date of Certificate 23 December 1916
Officiating Minister J. W. Hayward, Presbyterian
7 23 December 1916 James Dearnes Corrigall
Madeline Maud Lyall
James Dearness Corrigall
Madeline Maud Lyall
πŸ’ 1916/2203
Bachelor
Spinster
Farmer
Domestic duties
32
26
Pigeon Bay
Pigeon Bay
32
26
at the residence of Mr C. Lyall, Pigeon Bay 7918 23 December 1916 J. W. Hayward, Presbyterian
No 7
Date of Notice 23 December 1916
  Groom Bride
Names of Parties James Dearnes Corrigall Madeline Maud Lyall
BDM Match (98%) James Dearness Corrigall Madeline Maud Lyall
  πŸ’ 1916/2203
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 26
Dwelling Place Pigeon Bay Pigeon Bay
Length of Residence 32 26
Marriage Place at the residence of Mr C. Lyall, Pigeon Bay
Folio 7918
Consent
Date of Certificate 23 December 1916
Officiating Minister J. W. Hayward, Presbyterian

Page 2075

District of Ashburton Quarter ending 31 March 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1916 Harold John Saville
Isabella Walker
Harold John Saville
Isabella Walker
πŸ’ 1916/4061
Bachelor
Spinster
driver
domestic duties
30
38
Ashburton
Ashburton
3 days
14 days
at the dwelling of Arthur Eagon Mitchammore 1213 7 January 1916 Rev. W. C. Blair
No 1
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Harold John Saville Isabella Walker
  πŸ’ 1916/4061
Condition Bachelor Spinster
Profession driver domestic duties
Age 30 38
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 14 days
Marriage Place at the dwelling of Arthur Eagon Mitchammore
Folio 1213
Consent
Date of Certificate 7 January 1916
Officiating Minister Rev. W. C. Blair
2 7 January 1916 Herbert James Lucas Christie
Elsie Florence Annie Watson
Herbert James Lucas Christie
Elsie Florence Annie Watson
πŸ’ 1916/4060
Bachelor
Spinster
Farmer
domestic duties
30
25
Lowcliffe
Willowby
4 years
19 years
Methodist Church Willowby 1212 7 January 1916 Rev. W. J. Oxbrow
No 2
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Herbert James Lucas Christie Elsie Florence Annie Watson
  πŸ’ 1916/4060
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 25
Dwelling Place Lowcliffe Willowby
Length of Residence 4 years 19 years
Marriage Place Methodist Church Willowby
Folio 1212
Consent
Date of Certificate 7 January 1916
Officiating Minister Rev. W. J. Oxbrow
3 14 January 1916 William John Sampson
Lillian Annie Dunning
William John Sampson
Lilian Annie Dunning
πŸ’ 1916/4059
Bachelor
Spinster
Storeman
domestic duties
20
21
Ashburton
Ashburton
3 months
3 months
Office of the Registrar Ashburton 1211 Thomas Sampson father of minor 14 January 1916 W. W. White Registrar
No 3
Date of Notice 14 January 1916
  Groom Bride
Names of Parties William John Sampson Lillian Annie Dunning
BDM Match (98%) William John Sampson Lilian Annie Dunning
  πŸ’ 1916/4059
Condition Bachelor Spinster
Profession Storeman domestic duties
Age 20 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 months 3 months
Marriage Place Office of the Registrar Ashburton
Folio 1211
Consent Thomas Sampson father of minor
Date of Certificate 14 January 1916
Officiating Minister W. W. White Registrar
4 18 January 1916 George Edward Cassidy
Blanche Ellen Ellery
George Edward Cassidy
Blanche Ellen Ellery
πŸ’ 1916/4058
Bachelor
Spinster
Labourer
domestic duties
23
24
Ashburton
Ashburton
3 days
2 months
Baring Square Church Ashburton 1210 18 January 1916 Rev. W. J. Elliott
No 4
Date of Notice 18 January 1916
  Groom Bride
Names of Parties George Edward Cassidy Blanche Ellen Ellery
  πŸ’ 1916/4058
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 23 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 2 months
Marriage Place Baring Square Church Ashburton
Folio 1210
Consent
Date of Certificate 18 January 1916
Officiating Minister Rev. W. J. Elliott
5 7 February 1916 Gilbert Quaillie
Agnes Mary Roland
Gilbert Smaillie
Agnes Mary Roland
πŸ’ 1916/4079
Bachelor
Widow
Farmer
domestic duties
46
32
Chertsey
Chertsey
2 years
4 years
Office of the Registrar Ashburton 1207 7 February 1916 W. W. White Registrar
No 5
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Gilbert Quaillie Agnes Mary Roland
BDM Match (94%) Gilbert Smaillie Agnes Mary Roland
  πŸ’ 1916/4079
Condition Bachelor Widow
Profession Farmer domestic duties
Age 46 32
Dwelling Place Chertsey Chertsey
Length of Residence 2 years 4 years
Marriage Place Office of the Registrar Ashburton
Folio 1207
Consent
Date of Certificate 7 February 1916
Officiating Minister W. W. White Registrar

Page 2076

District of Ashburton Quarter ending 31 March 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 7 February 1916 Thomas Vernon Wilkinson
Frances Bridget Turner
Thomas Vernon Wilkinson
Frances Bridget Turner
πŸ’ 1916/4080
Bachelor
Spinster
Farmer
domestic duties
22
20
Highbank
Allenton
22 years
20 years
at the dwelling of C. Turner Allenton 1208 Henry Granaway Turner father of Minor 7 February 1916 Rev. Geo. K. Aitken
No 6
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Thomas Vernon Wilkinson Frances Bridget Turner
  πŸ’ 1916/4080
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 22 20
Dwelling Place Highbank Allenton
Length of Residence 22 years 20 years
Marriage Place at the dwelling of C. Turner Allenton
Folio 1208
Consent Henry Granaway Turner father of Minor
Date of Certificate 7 February 1916
Officiating Minister Rev. Geo. K. Aitken
7 23 February 1916 John Fargher
Emily Selina Davies
John Fargher
Emily Selina Davies
πŸ’ 1916/4081
Bachelor
Spinster
Labourer
domestic duties
24
22
Fairfield
Fairfield
3 months
6 months
Baring Square Church Ashburton 1209 23 February 1916 Rev. W. J. Elliott
No 7
Date of Notice 23 February 1916
  Groom Bride
Names of Parties John Fargher Emily Selina Davies
  πŸ’ 1916/4081
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 24 22
Dwelling Place Fairfield Fairfield
Length of Residence 3 months 6 months
Marriage Place Baring Square Church Ashburton
Folio 1209
Consent
Date of Certificate 23 February 1916
Officiating Minister Rev. W. J. Elliott
8 6 March 1916 Henry Ivan Penrose
Florence Elizabeth Ellis
Henry Ivan Penrose
Florence Elizabeth Ellis
πŸ’ 1916/8536
Bachelor
Spinster
farm labourer
domestic duties
25
23
Hinds
Hinds
2 years
23 years
at the dwelling of J. J. Ellis Hinds 1205 6 March 1916 Rev. W. J. Elliott
No 8
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Henry Ivan Penrose Florence Elizabeth Ellis
  πŸ’ 1916/8536
Condition Bachelor Spinster
Profession farm labourer domestic duties
Age 25 23
Dwelling Place Hinds Hinds
Length of Residence 2 years 23 years
Marriage Place at the dwelling of J. J. Ellis Hinds
Folio 1205
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. W. J. Elliott
9 15 March 1916 Alexander Johnson
Josephine Hannah Clark
Alexander Johnson
Josephine Hannah Clark
πŸ’ 1916/4078
Bachelor
Spinster
Trooper 11th C.
domestic duties
35
25
Ashburton
Tinwald
4 days
25 years
Office of the Registrar Ashburton 1206 15 March 1916 W. W. White Registrar
No 9
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Alexander Johnson Josephine Hannah Clark
  πŸ’ 1916/4078
Condition Bachelor Spinster
Profession Trooper 11th C. domestic duties
Age 35 25
Dwelling Place Ashburton Tinwald
Length of Residence 4 days 25 years
Marriage Place Office of the Registrar Ashburton
Folio 1206
Consent
Date of Certificate 15 March 1916
Officiating Minister W. W. White Registrar
10 18 March 1916 John Henry Baker
Ada Emily Butler
John Henry Baker
Ada Emily Butler
πŸ’ 1916/4076
Bachelor
Spinster
Butcher
domestic duties
34
21
Seafield Road
Ashburton
8 years
2 months
Office of the Registrar Ashburton 1204 18 March 1916 W. W. White Registrar
No 10
Date of Notice 18 March 1916
  Groom Bride
Names of Parties John Henry Baker Ada Emily Butler
  πŸ’ 1916/4076
Condition Bachelor Spinster
Profession Butcher domestic duties
Age 34 21
Dwelling Place Seafield Road Ashburton
Length of Residence 8 years 2 months
Marriage Place Office of the Registrar Ashburton
Folio 1204
Consent
Date of Certificate 18 March 1916
Officiating Minister W. W. White Registrar

Page 2077

District of Ashburton Quarter ending 31 March 1916 Registrar F. W. Watt
No Date of Notice Names and 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 18 March 1916 John Chambers
Annie Isabella Jane Smith
John Chambers
Annie Isabella Jane Smith
πŸ’ 1916/4075
Bachelor
Spinster
Farm labourer
Domestic duties
22
19
Wakanui
Riverside
22 years
19 years
at the Manse Tinwald 1203 Mary Wood Smith Mother of Minor 18 March 1916 Rev. W. C. Blair
No 11
Date of Notice 18 March 1916
  Groom Bride
Names of Parties John Chambers Annie Isabella Jane Smith
  πŸ’ 1916/4075
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 22 19
Dwelling Place Wakanui Riverside
Length of Residence 22 years 19 years
Marriage Place at the Manse Tinwald
Folio 1203
Consent Mary Wood Smith Mother of Minor
Date of Certificate 18 March 1916
Officiating Minister Rev. W. C. Blair
12 25 March 1916 Robert Chalmers Wilson Gourdie
Ethel Jane Smith
Robert Chalmers Wilson Gourdie
Ethel Jane Smith
πŸ’ 1916/3965
Bachelor
Spinster
Painter
Domestic duties
25
20
Ashburton
Highbank
25 years
Highbank
Church of England Highbank 1242 William Charles Smith father of Minor 25 March 1916 Rev. E. C. W. Powell
No 12
Date of Notice 25 March 1916
  Groom Bride
Names of Parties Robert Chalmers Wilson Gourdie Ethel Jane Smith
  πŸ’ 1916/3965
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 25 20
Dwelling Place Ashburton Highbank
Length of Residence 25 years Highbank
Marriage Place Church of England Highbank
Folio 1242
Consent William Charles Smith father of Minor
Date of Certificate 25 March 1916
Officiating Minister Rev. E. C. W. Powell
13 27 March 1916 Robert Thompson Heissenbuttel
Edna Malcolm Kennar Begg
Robert Thompson Heissenbuttel
Edna Malcolm Kennear Begg
πŸ’ 1916/4068
Bachelor
Spinster
Labourer
Domestic duties
24
22
Ashburton
Ashburton
9 years
20 years
Presbyterian Manse Ashburton 1202 27 March 1916 Rev. Geo. Miller
No 13
Date of Notice 27 March 1916
  Groom Bride
Names of Parties Robert Thompson Heissenbuttel Edna Malcolm Kennar Begg
BDM Match (98%) Robert Thompson Heissenbuttel Edna Malcolm Kennear Begg
  πŸ’ 1916/4068
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 22
Dwelling Place Ashburton Ashburton
Length of Residence 9 years 20 years
Marriage Place Presbyterian Manse Ashburton
Folio 1202
Consent
Date of Certificate 27 March 1916
Officiating Minister Rev. Geo. Miller

Page 2079

District of Ashburton Quarter ending 30 June 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 7 April 1916 William Alexander Evans
Alice Haar
William Alexander Evans
Alice Haar
πŸ’ 1916/6696
Widower
Spinster
Labourer
Domestic duties
23
22
Ashburton
Ashburton
18 months
22 years
Office of the Registrar Ashburton 4177 7 April 1916 W. W. White, Registrar
No 14
Date of Notice 7 April 1916
  Groom Bride
Names of Parties William Alexander Evans Alice Haar
  πŸ’ 1916/6696
Condition Widower Spinster
Profession Labourer Domestic duties
Age 23 22
Dwelling Place Ashburton Ashburton
Length of Residence 18 months 22 years
Marriage Place Office of the Registrar Ashburton
Folio 4177
Consent
Date of Certificate 7 April 1916
Officiating Minister W. W. White, Registrar
15 12 April 1916 William George Reddecliffe
Isabella Henderson
William George Reddecliffe
Isabella Henderson
πŸ’ 1916/6707
Bachelor
Spinster
Farmer
Domestic duties
26
27
Ashburton
Ashburton
3 days
14 days
Baptist Church Ashburton 4178 12 April 1916 Rev. F. Oldrieve
No 15
Date of Notice 12 April 1916
  Groom Bride
Names of Parties William George Reddecliffe Isabella Henderson
  πŸ’ 1916/6707
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 27
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 14 days
Marriage Place Baptist Church Ashburton
Folio 4178
Consent
Date of Certificate 12 April 1916
Officiating Minister Rev. F. Oldrieve
16 12 April 1916 Algernon James Parker
Alice Fisher
Algernon James Parker
Alice Fisher
πŸ’ 1916/12990
Bachelor
Spinster
Woolclasser
Tailoress
34
33
Fairton
Fairton
10 years
7 years Ashburton
St Stephens Church of England Ashburton 4182 12 April 1916 Rev. H. N. Wright
No 16
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Algernon James Parker Alice Fisher
  πŸ’ 1916/12990
Condition Bachelor Spinster
Profession Woolclasser Tailoress
Age 34 33
Dwelling Place Fairton Fairton
Length of Residence 10 years 7 years Ashburton
Marriage Place St Stephens Church of England Ashburton
Folio 4182
Consent
Date of Certificate 12 April 1916
Officiating Minister Rev. H. N. Wright
17 14 April 1916 Clarence George Frampton
Agnes Taylor McDowell
Clarence George Frampton
Agnes Taylor McDowell
πŸ’ 1916/6712
Bachelor
Spinster
Farmer
Domestic duties
25
28
Seaview
Wakanui
21 years
28 years Ashburton
St Andrews Presbyterian Church Ashburton 4179 14 April 1916 Rev. W. C. Blair
No 17
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Clarence George Frampton Agnes Taylor McDowell
  πŸ’ 1916/6712
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 28
Dwelling Place Seaview Wakanui
Length of Residence 21 years 28 years Ashburton
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 4179
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. W. C. Blair
18 15 April 1916 John Lawson
Elizabeth Thompson
John Lawson
Elizabeth Thompson
πŸ’ 1916/6687
Bachelor
Spinster
Storeman
Domestic duties
31
28
Methven
Allenton

6 weeks Allenton Ashburton
At the dwelling of Joseph Thompson, Allenton, Ashburton 4175 15 April 1916 Rev. Geo. Miller
No 18
Date of Notice 15 April 1916
  Groom Bride
Names of Parties John Lawson Elizabeth Thompson
  πŸ’ 1916/6687
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 31 28
Dwelling Place Methven Allenton
Length of Residence 6 weeks Allenton Ashburton
Marriage Place At the dwelling of Joseph Thompson, Allenton, Ashburton
Folio 4175
Consent
Date of Certificate 15 April 1916
Officiating Minister Rev. Geo. Miller

Page 2080

District of Ashburton Quarter ending 30 June 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 15 April 1916 Herbert Vivian Stabler
Nellie Frances Osborn
Herbert Vivian Stabler
Nellie Frances Osborn
πŸ’ 1916/6714
Bachelor
Spinster
Sapper N.Z.E.
Domestic duties
24
21
Ashburton
Ashburton
3 days
21 years
St Stephens Church of England Ashburton 4181 15 April 1916 Rev A. H. Wright
No 19
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Herbert Vivian Stabler Nellie Frances Osborn
  πŸ’ 1916/6714
Condition Bachelor Spinster
Profession Sapper N.Z.E. Domestic duties
Age 24 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 21 years
Marriage Place St Stephens Church of England Ashburton
Folio 4181
Consent
Date of Certificate 15 April 1916
Officiating Minister Rev A. H. Wright
20 20 April 1916 George Ernest Coldicott
Florence Mabel Craighead
George Ernest Coldicott
Florence Mabel Craighead
πŸ’ 1916/6713
Bachelor
Spinster
Carpenter
Domestic duties
26
22
Ashburton
Allenton
3 days
20 years
Presbyterian Church Ashburton 4180 20 April 1916 Rev. Geo. Miller
No 20
Date of Notice 20 April 1916
  Groom Bride
Names of Parties George Ernest Coldicott Florence Mabel Craighead
  πŸ’ 1916/6713
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 26 22
Dwelling Place Ashburton Allenton
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church Ashburton
Folio 4180
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. Geo. Miller
21 22 April 1916 George Holmes
Mabel Florence Martha Andrews
George Holmes
Mabel Florence Martha Andrews
πŸ’ 1916/6685
Bachelor
Spinster
School master
Domestic duties
30
32
Ashburton
Ashburton
3 days
32 years
Baring Square Church Ashburton 4173 22 April 1916 Rev. George Frost
No 21
Date of Notice 22 April 1916
  Groom Bride
Names of Parties George Holmes Mabel Florence Martha Andrews
  πŸ’ 1916/6685
Condition Bachelor Spinster
Profession School master Domestic duties
Age 30 32
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 32 years
Marriage Place Baring Square Church Ashburton
Folio 4173
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev. George Frost
22 22 April 1916 William Eaglesham Hetrick
Lucy Emily Hayward
William Eaglesham Hetrick
Lucy Emily Hayward
πŸ’ 1916/6688
Bachelor
Spinster
Telegraph Lineman
Domestic duties
33
23
Ashburton
Ashburton
4 years
4 years
Presbyterian Church Ashburton 4176 22 April 1916 Rev. Geo. Miller
No 22
Date of Notice 22 April 1916
  Groom Bride
Names of Parties William Eaglesham Hetrick Lucy Emily Hayward
  πŸ’ 1916/6688
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic duties
Age 33 23
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 4 years
Marriage Place Presbyterian Church Ashburton
Folio 4176
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev. Geo. Miller
23 26 April 1916 Gilbert Bruce Murdoch
Elizabeth Mabel Brown
Gilbert Bruce Murdoch
Elizabeth Mabel Brown
πŸ’ 1916/13009
Bachelor
Spinster
Farmer
Domestic duties
25
19
Mayfield
Mayfield
13 years
15 years
Presbyterian Church Mayfield 4174 John Brown father of Minor 26 April 1916 Rev. P. Wilson
No 23
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Gilbert Bruce Murdoch Elizabeth Mabel Brown
  πŸ’ 1916/13009
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 19
Dwelling Place Mayfield Mayfield
Length of Residence 13 years 15 years
Marriage Place Presbyterian Church Mayfield
Folio 4174
Consent John Brown father of Minor
Date of Certificate 26 April 1916
Officiating Minister Rev. P. Wilson

Page 2081

District of Ashburton Quarter ending 30 June 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 26 April 1916 Robert Macklan
Jane Bell
Robert Macklan
Jane Bell
πŸ’ 1916/6716
Bachelor
Spinster
Butcher
domestic duties
30
21
Fairton
Allenton
1 year
20 years
at the dwelling of James Bell Lismore 4183 26 April 1916 Jas. P. Wilson
No 24
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Robert Macklan Jane Bell
  πŸ’ 1916/6716
Condition Bachelor Spinster
Profession Butcher domestic duties
Age 30 21
Dwelling Place Fairton Allenton
Length of Residence 1 year 20 years
Marriage Place at the dwelling of James Bell Lismore
Folio 4183
Consent
Date of Certificate 26 April 1916
Officiating Minister Jas. P. Wilson
25 6 May 1916 John W Coaker
Katherine Sewall
Bachelor
Spinster
Farmer
domestic duties
39
27
Riverside
Ashburton
38 years
30 years
Roman Catholic Church Ashburton 4170 6 May 1916 Rev. J. J. O'Donnell
No 25
Date of Notice 6 May 1916
  Groom Bride
Names of Parties John W Coaker Katherine Sewall
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 39 27
Dwelling Place Riverside Ashburton
Length of Residence 38 years 30 years
Marriage Place Roman Catholic Church Ashburton
Folio 4170
Consent
Date of Certificate 6 May 1916
Officiating Minister Rev. J. J. O'Donnell
26 20 May 1916 Eustace John Rountree
Rachel Alice Rountree
Eustace John
Rachel Alice Rountree
πŸ’ 1916/6684
Widower
Spinster
Blacksmith
domestic duties
36
21
Willoughby
Willoughby
3 years
9 years
Church of England Tinwald 4172 20 May 1916 Rev. H. B. Jones
No 26
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Eustace John Rountree Rachel Alice Rountree
BDM Match (79%) Eustace John Rachel Alice Rountree
  πŸ’ 1916/6684
Condition Widower Spinster
Profession Blacksmith domestic duties
Age 36 21
Dwelling Place Willoughby Willoughby
Length of Residence 3 years 9 years
Marriage Place Church of England Tinwald
Folio 4172
Consent
Date of Certificate 20 May 1916
Officiating Minister Rev. H. B. Jones
27 23 May 1916 Walter Francis Thomas
Chrissie Rebecca Hills
Walter Francis Thomas
Chrissie Rebecca Wills
πŸ’ 1916/6683
Bachelor
Spinster
Plumber
domestic duties
28
19
Ashburton
Allenton
28 years
19 years
at the dwelling of John Reid Netherby 4171 William Veitch Hills father of Minor 23 May 1916 Rev. George Frost
No 27
Date of Notice 23 May 1916
  Groom Bride
Names of Parties Walter Francis Thomas Chrissie Rebecca Hills
BDM Match (98%) Walter Francis Thomas Chrissie Rebecca Wills
  πŸ’ 1916/6683
Condition Bachelor Spinster
Profession Plumber domestic duties
Age 28 19
Dwelling Place Ashburton Allenton
Length of Residence 28 years 19 years
Marriage Place at the dwelling of John Reid Netherby
Folio 4171
Consent William Veitch Hills father of Minor
Date of Certificate 23 May 1916
Officiating Minister Rev. George Frost
28 5 June 1916 Albert Edward Church
Eliza McGee
Albert Edward Church
Eliza McGee
πŸ’ 1916/6680
Bachelor
Spinster
Traction Engine Owner
domestic duties
26
22
Allenton
Winslow
26 years
22 years
Presbyterian Church Ashburton 4169 5 June 1916 Rev. Geo. Miller
No 28
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Albert Edward Church Eliza McGee
  πŸ’ 1916/6680
Condition Bachelor Spinster
Profession Traction Engine Owner domestic duties
Age 26 22
Dwelling Place Allenton Winslow
Length of Residence 26 years 22 years
Marriage Place Presbyterian Church Ashburton
Folio 4169
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev. Geo. Miller

Page 2082

District of Ashburton Quarter ending 30 June 1916 Registrar C. O. Gould
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 10 June 1916 Frederick Samuel Gethig
Myra Langdon
Frederick Samuel Pethig
Myra Langdon
πŸ’ 1916/6679
Bachelor
Spinster
Farmer
domestic duties
26
22
Allenton
Allenton
2 Months
8 days
Presbyterian Church Ashburton 4168 10 June 1916 Rev. Geo. Miller
No 29
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Frederick Samuel Gethig Myra Langdon
BDM Match (98%) Frederick Samuel Pethig Myra Langdon
  πŸ’ 1916/6679
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 26 22
Dwelling Place Allenton Allenton
Length of Residence 2 Months 8 days
Marriage Place Presbyterian Church Ashburton
Folio 4168
Consent
Date of Certificate 10 June 1916
Officiating Minister Rev. Geo. Miller
30 12 June 1916 James Albert Painter
Elizabeth Charlotte Parkin
James Albert Painter
Elizabeth Charlotte Parkin
πŸ’ 1916/1423
Bachelor
Spinster
Farmer
domestic duties
31
31
Wheatstone
Bankside
2 Years
3 days
Methodist Church Rakaia 6247 12 June 1916 Mr Joseph Tyson
No 30
Date of Notice 12 June 1916
  Groom Bride
Names of Parties James Albert Painter Elizabeth Charlotte Parkin
  πŸ’ 1916/1423
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 31 31
Dwelling Place Wheatstone Bankside
Length of Residence 2 Years 3 days
Marriage Place Methodist Church Rakaia
Folio 6247
Consent
Date of Certificate 12 June 1916
Officiating Minister Mr Joseph Tyson
31 13 June 1916 Thomas Francis Fitzgerald
Mary Anastasia O'Connor
Thomas Francis Fitzgerald
Mary Anastasia O'Connor
πŸ’ 1916/7245
Bachelor
Spinster
Insurance Agent
domestic duties
33
18
Ashburton
Ashburton
23 years
2 years
Roman Catholic Church Ashburton 4833 Timothy O'Connor father of Minor 13 June 1916 Rev. J. J. O'Donnell
No 31
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Thomas Francis Fitzgerald Mary Anastasia O'Connor
  πŸ’ 1916/7245
Condition Bachelor Spinster
Profession Insurance Agent domestic duties
Age 33 18
Dwelling Place Ashburton Ashburton
Length of Residence 23 years 2 years
Marriage Place Roman Catholic Church Ashburton
Folio 4833
Consent Timothy O'Connor father of Minor
Date of Certificate 13 June 1916
Officiating Minister Rev. J. J. O'Donnell

Page 2083

District of Ashburton Quarter ending 30 September 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 5 July 1916 Alfred William Long
Mary Hoare
Alfred William Long
Mary Hoare
πŸ’ 1916/8370
Bachelor
Spinster
Farm Hand
Teacher
31
42
Ashburton
Winchmore
3 days
6 months
St Stephens Church of England Ashburton 6119 5 July 1916 Rev. H. N. Wright
No 32
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Alfred William Long Mary Hoare
  πŸ’ 1916/8370
Condition Bachelor Spinster
Profession Farm Hand Teacher
Age 31 42
Dwelling Place Ashburton Winchmore
Length of Residence 3 days 6 months
Marriage Place St Stephens Church of England Ashburton
Folio 6119
Consent
Date of Certificate 5 July 1916
Officiating Minister Rev. H. N. Wright
33 5 July 1916 George Samuel Manson
Ruby Eila Jane Rapley
Samuel George Manson
Ruby Ella Jane Rapley
πŸ’ 1916/8371
Bachelor
Spinster
Farmer
Domestic duties
55
53
Lakeside
Ashburton

3 days
Baring Square Church Ashburton 6120 5 July 1916 Rev. Geo. Frost
No 33
Date of Notice 5 July 1916
  Groom Bride
Names of Parties George Samuel Manson Ruby Eila Jane Rapley
BDM Match (68%) Samuel George Manson Ruby Ella Jane Rapley
  πŸ’ 1916/8371
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 55 53
Dwelling Place Lakeside Ashburton
Length of Residence 3 days
Marriage Place Baring Square Church Ashburton
Folio 6120
Consent
Date of Certificate 5 July 1916
Officiating Minister Rev. Geo. Frost
34 8 July 1916 Richard Brown
Charlotte Turner
Richard Brown
Charlotte Turners
πŸ’ 1916/8372
Bachelor
Spinster
Shepherd
Domestic duties
22
20
Coldstream
Seafield
3 weeks
6 months
At the dwelling of J. Christiansen William Street Ashburton 6121 Jessie Turner, mother of minor 8 July 1916 Rev. W. C. Blair
No 34
Date of Notice 8 July 1916
  Groom Bride
Names of Parties Richard Brown Charlotte Turner
BDM Match (97%) Richard Brown Charlotte Turners
  πŸ’ 1916/8372
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 22 20
Dwelling Place Coldstream Seafield
Length of Residence 3 weeks 6 months
Marriage Place At the dwelling of J. Christiansen William Street Ashburton
Folio 6121
Consent Jessie Turner, mother of minor
Date of Certificate 8 July 1916
Officiating Minister Rev. W. C. Blair
35 11 July 1916 James Valentine Foster
Louisa Bethia Harris
James Valentine Forster
Louisa Bethia Harris
πŸ’ 1916/1447
Bachelor
Spinster
Labourer
Domestic duties
28
28
Ashburton
Ashburton
7 days
3 days
Office of the Registrar Ashburton 6116 11 July 1916 W. W. White, Registrar
No 35
Date of Notice 11 July 1916
  Groom Bride
Names of Parties James Valentine Foster Louisa Bethia Harris
BDM Match (98%) James Valentine Forster Louisa Bethia Harris
  πŸ’ 1916/1447
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 28
Dwelling Place Ashburton Ashburton
Length of Residence 7 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 6116
Consent
Date of Certificate 11 July 1916
Officiating Minister W. W. White, Registrar
36 13 July 1916 Matthew Spencer
Eliza Ann Hard
Matthew Spencer
Eliza Ann Ward
πŸ’ 1916/1448
Bachelor
Widow
Farmer
Domestic duties
75
72
Ashburton Forks
Ashburton Forks
36 years
35 years
Office of the Registrar Ashburton 6117 13 July 1916 W. W. White, Registrar
No 36
Date of Notice 13 July 1916
  Groom Bride
Names of Parties Matthew Spencer Eliza Ann Hard
BDM Match (96%) Matthew Spencer Eliza Ann Ward
  πŸ’ 1916/1448
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 75 72
Dwelling Place Ashburton Forks Ashburton Forks
Length of Residence 36 years 35 years
Marriage Place Office of the Registrar Ashburton
Folio 6117
Consent
Date of Certificate 13 July 1916
Officiating Minister W. W. White, Registrar

Page 2084

District of Ashburton Quarter ending 30 September 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 15 July 1916 Harry Hill
Amy Marsden
Bachelor
Spinster
Labourer
domestic duties
32
24
Ashburton
Ashburton
4 1/2 years
24 years
Wills Street Methodist Church Ashburton Not Fol d See attached 15 July 1916 Rev. J. D. McArthur
No 37
Date of Notice 15 July 1916
  Groom Bride
Names of Parties Harry Hill Amy Marsden
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 32 24
Dwelling Place Ashburton Ashburton
Length of Residence 4 1/2 years 24 years
Marriage Place Wills Street Methodist Church Ashburton
Folio Not Fol d See attached
Consent
Date of Certificate 15 July 1916
Officiating Minister Rev. J. D. McArthur
38 21 July 1916 John Whiting
Ellen May Husband
John Whiting
Ellen May Husband
πŸ’ 1916/1449
Bachelor
Spinster
Gardener
domestic duties
29
23
Eiffelton
Eiffelton
1 9/12 years
23 years
Church of England Windermere 6118 21 July 1916 Rev. H. B. Jones
No 38
Date of Notice 21 July 1916
  Groom Bride
Names of Parties John Whiting Ellen May Husband
  πŸ’ 1916/1449
Condition Bachelor Spinster
Profession Gardener domestic duties
Age 29 23
Dwelling Place Eiffelton Eiffelton
Length of Residence 1 9/12 years 23 years
Marriage Place Church of England Windermere
Folio 6118
Consent
Date of Certificate 21 July 1916
Officiating Minister Rev. H. B. Jones
39 22 July 1916 Wilfred Lewis Bromley
Dorothea Harrison Terras
Wilfred Lewis Bramley
Dorothea Harrison Terras
πŸ’ 1916/1453
Bachelor
Spinster
Joiner
Tailoress
36
35
Hampstead
Ashburton
9 years
30 years
Baring Square Church Ashburton 6122 24 July 1916 Rev. Geo Frost
No 39
Date of Notice 22 July 1916
  Groom Bride
Names of Parties Wilfred Lewis Bromley Dorothea Harrison Terras
BDM Match (98%) Wilfred Lewis Bramley Dorothea Harrison Terras
  πŸ’ 1916/1453
Condition Bachelor Spinster
Profession Joiner Tailoress
Age 36 35
Dwelling Place Hampstead Ashburton
Length of Residence 9 years 30 years
Marriage Place Baring Square Church Ashburton
Folio 6122
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev. Geo Frost
40 24 August 1916 Frank Hancock
Sarah Maud Lucy Patching
Frank Hancox
Sarah Maud Lucy Patching
πŸ’ 1916/1456
Bachelor
Spinster
Compositor
domestic duties
41
30
Christchurch
Ashburton
2 1/2 years
8 months
S Stephens Church of England Ashburton 6124 24 August 1916 Rev. H. N. Wright
No 40
Date of Notice 24 August 1916
  Groom Bride
Names of Parties Frank Hancock Sarah Maud Lucy Patching
BDM Match (92%) Frank Hancox Sarah Maud Lucy Patching
  πŸ’ 1916/1456
Condition Bachelor Spinster
Profession Compositor domestic duties
Age 41 30
Dwelling Place Christchurch Ashburton
Length of Residence 2 1/2 years 8 months
Marriage Place S Stephens Church of England Ashburton
Folio 6124
Consent
Date of Certificate 24 August 1916
Officiating Minister Rev. H. N. Wright
41 5 September 1916 Robert Roy Gordon Smart
Rose Caroline Banks
Robert Roy Gordon Smart
Rose Caroline Banks
πŸ’ 1916/1455
Bachelor
Spinster
Labourer
domestic duties
32
21
Ashburton
Tinwald
15 years
15 years
Office of the Registrar Ashburton 6123 5 September 1916 W. W. White Registrar
No 41
Date of Notice 5 September 1916
  Groom Bride
Names of Parties Robert Roy Gordon Smart Rose Caroline Banks
  πŸ’ 1916/1455
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 32 21
Dwelling Place Ashburton Tinwald
Length of Residence 15 years 15 years
Marriage Place Office of the Registrar Ashburton
Folio 6123
Consent
Date of Certificate 5 September 1916
Officiating Minister W. W. White Registrar

Page 2085

District of Ashburton Quarter ending 30 September 1916 Registrar C. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 11 September 1916 Walter James Blackler
Laura Jane Parker
Walter James Blackler
Laura Jane Parker
πŸ’ 1916/1499
Bachelor
Spinster
Soldier 18th Contingent
domestic duties
27
23
Ashburton
Naseby
4 days
3 days
Presbyterian Church Ashburton 6269 11 September 1916 Rev. Geo. Miller
No 42
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Walter James Blackler Laura Jane Parker
  πŸ’ 1916/1499
Condition Bachelor Spinster
Profession Soldier 18th Contingent domestic duties
Age 27 23
Dwelling Place Ashburton Naseby
Length of Residence 4 days 3 days
Marriage Place Presbyterian Church Ashburton
Folio 6269
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev. Geo. Miller
43 12 September 1916 Charles Davidson
Ellen Prendergast
Charles Davidson
Ellen Prendergast
πŸ’ 1916/1457
Bachelor
Spinster
Farmer
domestic duties
58
24
Eiffelton
Eiffelton
58 years
24 years
Roman Catholic Church Ashburton 6125 12 September 1916 Rev. J. J. O'Donnell
No 43
Date of Notice 12 September 1916
  Groom Bride
Names of Parties Charles Davidson Ellen Prendergast
  πŸ’ 1916/1457
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 58 24
Dwelling Place Eiffelton Eiffelton
Length of Residence 58 years 24 years
Marriage Place Roman Catholic Church Ashburton
Folio 6125
Consent
Date of Certificate 12 September 1916
Officiating Minister Rev. J. J. O'Donnell
44 30 September 1916 John William McKay
Sarah Ann Jones
John William McKay
Sarah Ann Jones
πŸ’ 1916/2837
William Gates
Mary Ann Jones
πŸ’ 1916/7583
Bachelor
Spinster
Carter
domestic duties
25
24
Ashburton
Waimate
4 years
6 months
Roman Catholic Church Waimate 8023 30 September 1916 Rev. Paul Aubry
No 44
Date of Notice 30 September 1916
  Groom Bride
Names of Parties John William McKay Sarah Ann Jones
  πŸ’ 1916/2837
BDM Match (62%) William Gates Mary Ann Jones
  πŸ’ 1916/7583
Condition Bachelor Spinster
Profession Carter domestic duties
Age 25 24
Dwelling Place Ashburton Waimate
Length of Residence 4 years 6 months
Marriage Place Roman Catholic Church Waimate
Folio 8023
Consent
Date of Certificate 30 September 1916
Officiating Minister Rev. Paul Aubry

Page 2087

District of Ashburton Quarter ending 31 December 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 3 October 1916 Ralph William Wornall
Martha Campbell
Ralph William Wornall
Martha Campbell
πŸ’ 1916/2207
Bachelor
Spinster
Soldier 19th Reinforcements
Teacher
35
31
Featherston Camp
Motunau
1 day
3 days
Presbyterian Manse Ashburton 7921 3 October 1916 Rev. Geo. Miller
No 45
Date of Notice 3 October 1916
  Groom Bride
Names of Parties Ralph William Wornall Martha Campbell
  πŸ’ 1916/2207
Condition Bachelor Spinster
Profession Soldier 19th Reinforcements Teacher
Age 35 31
Dwelling Place Featherston Camp Motunau
Length of Residence 1 day 3 days
Marriage Place Presbyterian Manse Ashburton
Folio 7921
Consent
Date of Certificate 3 October 1916
Officiating Minister Rev. Geo. Miller
46 3 October 1916 Leonard Walter Fleming
Christina Gabriel McAleer
Leonard Walter Fleming
Christina Gabriel McAleer
πŸ’ 1916/2208
Bachelor
Spinster
Soldier 22nd Reinforcements
Domestic duties
28
22
Ashburton
Ashburton
3 months
3 months
Office of the Registrar Ashburton 7922 3 October 1916 W. W. White Registrar
No 46
Date of Notice 3 October 1916
  Groom Bride
Names of Parties Leonard Walter Fleming Christina Gabriel McAleer
  πŸ’ 1916/2208
Condition Bachelor Spinster
Profession Soldier 22nd Reinforcements Domestic duties
Age 28 22
Dwelling Place Ashburton Ashburton
Length of Residence 3 months 3 months
Marriage Place Office of the Registrar Ashburton
Folio 7922
Consent
Date of Certificate 3 October 1916
Officiating Minister W. W. White Registrar
47 10 October 1916 Thomas Alfred Foster Doig
Agnes McConachie
Thomas Alfred Foster Doig
Agnes McConachie
πŸ’ 1916/2209
Bachelor
Spinster
Farmer
Domestic duties
20
22
Allenton
Seafield Road
20 years
22 years Ashburton
Office of the Registrar Ashburton 7923 Thomas Doig father of Minor 10 October 1916 W. W. White Registrar
No 47
Date of Notice 10 October 1916
  Groom Bride
Names of Parties Thomas Alfred Foster Doig Agnes McConachie
  πŸ’ 1916/2209
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 22
Dwelling Place Allenton Seafield Road
Length of Residence 20 years 22 years Ashburton
Marriage Place Office of the Registrar Ashburton
Folio 7923
Consent Thomas Doig father of Minor
Date of Certificate 10 October 1916
Officiating Minister W. W. White Registrar
48 24 October 1916 Alexander Anderson
Margaret May Wilson
Alexander Anderson
Margaret May Wilson
πŸ’ 1916/2723
Bachelor
Spinster
Farmer
Domestic duties
24
23
Fairton
Fairton
3 days
23 years Fairton
at the dwelling of R. J. S. Wilson Fairton 7926 24 October 1916 Rev. Geo. Miller
No 48
Date of Notice 24 October 1916
  Groom Bride
Names of Parties Alexander Anderson Margaret May Wilson
  πŸ’ 1916/2723
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Fairton Fairton
Length of Residence 3 days 23 years Fairton
Marriage Place at the dwelling of R. J. S. Wilson Fairton
Folio 7926
Consent
Date of Certificate 24 October 1916
Officiating Minister Rev. Geo. Miller
49 25 October 1916 William Alexander Hay
Jane McKillop
William Alexander Hay
Jane McKillop
πŸ’ 1916/2210
Bachelor
Divorced
Farm Labourer
Domestic duties
46
42
Winchmore
Ashburton
4 years
2 months Ashburton
Office of the Registrar Ashburton 7924 25 October 1916 W. W. White Registrar
No 49
Date of Notice 25 October 1916
  Groom Bride
Names of Parties William Alexander Hay Jane McKillop
  πŸ’ 1916/2210
Condition Bachelor Divorced
Profession Farm Labourer Domestic duties
Age 46 42
Dwelling Place Winchmore Ashburton
Length of Residence 4 years 2 months Ashburton
Marriage Place Office of the Registrar Ashburton
Folio 7924
Consent
Date of Certificate 25 October 1916
Officiating Minister W. W. White Registrar

Page 2088

District of Ashburton Quarter ending 31 December 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 30 October 1916 Robert Heselwood
Lily Ruby Bryant
Robert Heselwood
Lily Ruby Bryant
πŸ’ 1916/2211
Bachelor
Spinster
Motor Mechanic
Domestic duties
27
23
Ashburton, Oamaru
Ashburton
3 days
23 years
Office of the Registrar, Ashburton 7925 30 October 1916 W. W. White, Registrar
No 50
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Robert Heselwood Lily Ruby Bryant
  πŸ’ 1916/2211
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 27 23
Dwelling Place Ashburton, Oamaru Ashburton
Length of Residence 3 days 23 years
Marriage Place Office of the Registrar, Ashburton
Folio 7925
Consent
Date of Certificate 30 October 1916
Officiating Minister W. W. White, Registrar
51 6 November 1916 William Quinn
Elaine Maud Good
William Quinn
Elaine Maud Good
πŸ’ 1916/2734
Bachelor
Spinster
Labourer
Domestic duties
23
18
Tinwald
Dromore
3 years
18 years
Office of the Registrar, Ashburton 7927 Fanny Good, Hinds, Mother of Minor 6 November 1916 W. W. White, Registrar
No 51
Date of Notice 6 November 1916
  Groom Bride
Names of Parties William Quinn Elaine Maud Good
  πŸ’ 1916/2734
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 18
Dwelling Place Tinwald Dromore
Length of Residence 3 years 18 years
Marriage Place Office of the Registrar, Ashburton
Folio 7927
Consent Fanny Good, Hinds, Mother of Minor
Date of Certificate 6 November 1916
Officiating Minister W. W. White, Registrar
52 8 November 1916 Wallace Alexander Ross
Grace Marsh
Wallace Alexander Ross
Grace Marsh
πŸ’ 1916/2742
Bachelor
Spinster
Carter
Domestic duties
35
20
Ashburton
Ashburton
10 years
12 months
Office of the Registrar, Ashburton 7929 James Marsh, father of minor 8 November 1916 W. W. White, Registrar
No 52
Date of Notice 8 November 1916
  Groom Bride
Names of Parties Wallace Alexander Ross Grace Marsh
  πŸ’ 1916/2742
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 35 20
Dwelling Place Ashburton Ashburton
Length of Residence 10 years 12 months
Marriage Place Office of the Registrar, Ashburton
Folio 7929
Consent James Marsh, father of minor
Date of Certificate 8 November 1916
Officiating Minister W. W. White, Registrar
53 2 December 1916 Lloyd Miller Noble
Isabella Bruce Gunn
Lloyd Miller Noble
Isabella Bruce Gunn
πŸ’ 1916/2032
Widower
Spinster
Farmer
Clerk
58
38
Lynnford
Christchurch
30 years
38 years
St John's Church of England, Christchurch 7033 2 December 1916 Rev. P. J. Cocks
No 53
Date of Notice 2 December 1916
  Groom Bride
Names of Parties Lloyd Miller Noble Isabella Bruce Gunn
  πŸ’ 1916/2032
Condition Widower Spinster
Profession Farmer Clerk
Age 58 38
Dwelling Place Lynnford Christchurch
Length of Residence 30 years 38 years
Marriage Place St John's Church of England, Christchurch
Folio 7033
Consent
Date of Certificate 2 December 1916
Officiating Minister Rev. P. J. Cocks
54 9 December 1916 Alfred Whiting
Catherine Rebecca Lovett
Alfred Whiting
Catherine Rebecca Lovett
πŸ’ 1916/2743
Bachelor
Spinster
Blacksmith
Domestic duties
22
21
Mayfield
Ashburton
16 years
6 months, Tinwald
Church of England, Tinwald 7930 9 December 1916 Rev. H. B. Jones
No 54
Date of Notice 9 December 1916
  Groom Bride
Names of Parties Alfred Whiting Catherine Rebecca Lovett
  πŸ’ 1916/2743
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 22 21
Dwelling Place Mayfield Ashburton
Length of Residence 16 years 6 months, Tinwald
Marriage Place Church of England, Tinwald
Folio 7930
Consent
Date of Certificate 9 December 1916
Officiating Minister Rev. H. B. Jones

Page 2089

District of Ashburton Quarter ending 31 December 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 12 December 1916 William Davison
Evelyn Elizabeth Noble
William Davison
Evelyn Elizabeth Noble
πŸ’ 1916/2745
Bachelor
Spinster
Farmer
Domestic duties
30
22
Willowby
Lynnford
2 years
30 years Ashburton
St Stephens Church Ashburton 7932 12 December 1916 Rev. H. N. Wright
No 55
Date of Notice 12 December 1916
  Groom Bride
Names of Parties William Davison Evelyn Elizabeth Noble
  πŸ’ 1916/2745
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 22
Dwelling Place Willowby Lynnford
Length of Residence 2 years 30 years Ashburton
Marriage Place St Stephens Church Ashburton
Folio 7932
Consent
Date of Certificate 12 December 1916
Officiating Minister Rev. H. N. Wright
56 19 December 1916 Alexander Rutherford Morrison
Alice May Keith
Alexander Rutherford Morrison
Alice May Keith
πŸ’ 1916/2747
Bachelor
Spinster
Farmer
Domestic duties
28
29
Ashburton
Allenton
3 days
8 years Ashburton
St Stephens Church of England Ashburton 7934 19 December 1916 Rev. H. N. Wright
No 56
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Alexander Rutherford Morrison Alice May Keith
  πŸ’ 1916/2747
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 29
Dwelling Place Ashburton Allenton
Length of Residence 3 days 8 years Ashburton
Marriage Place St Stephens Church of England Ashburton
Folio 7934
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. H. N. Wright
57 19 December 1916 Thomas Rattray
Alice Emily Rotheroe
Thomas Rattray
Alice Emily Protheroe
πŸ’ 1916/2744
Bachelor
Spinster
Blacksmith
Domestic duties
30
30
Hampstead
Ashburton
30 years
30 years Ashburton
Baring Square Methodist Church Ashburton 7931 19 December 1916 Rev. Geo. Frost
No 57
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Thomas Rattray Alice Emily Rotheroe
BDM Match (95%) Thomas Rattray Alice Emily Protheroe
  πŸ’ 1916/2744
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 30 30
Dwelling Place Hampstead Ashburton
Length of Residence 30 years 30 years Ashburton
Marriage Place Baring Square Methodist Church Ashburton
Folio 7931
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. Geo. Frost
58 20 December 1916 William John Sloper
Lottie Henrietta Smith
William John Morcan
Lottie Henrietta Smith
πŸ’ 1916/2206
Bachelor
Spinster
Labourer
Domestic duties
31
28
Ashburton
Ashburton
31 years
26 years Ashburton
St Stephens Church of England Ashburton 7920 20 December 1916 Rev. H. N. Wright
No 58
Date of Notice 20 December 1916
  Groom Bride
Names of Parties William John Sloper Lottie Henrietta Smith
BDM Match (84%) William John Morcan Lottie Henrietta Smith
  πŸ’ 1916/2206
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 28
Dwelling Place Ashburton Ashburton
Length of Residence 31 years 26 years Ashburton
Marriage Place St Stephens Church of England Ashburton
Folio 7920
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev. H. N. Wright
59 21 December 1916 Henry George David Burgess
Mary Alice Marsh
Henry George Daniel Burgess
Mary Alice Marsh
πŸ’ 1916/2923
Bachelor
Spinster
Engine driver
Domestic duties
28
26
Mayfield
Mayfield
28 years
2 years
Presbyterian Church Mayfield 8127 21 December 1916 Rev. W. R. Milne
No 59
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Henry George David Burgess Mary Alice Marsh
BDM Match (94%) Henry George Daniel Burgess Mary Alice Marsh
  πŸ’ 1916/2923
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 28 26
Dwelling Place Mayfield Mayfield
Length of Residence 28 years 2 years
Marriage Place Presbyterian Church Mayfield
Folio 8127
Consent
Date of Certificate 21 December 1916
Officiating Minister Rev. W. R. Milne

Page 2090

District of Ashburton Quarter ending 31 December 1916 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 22 December 1916 William George Bowron
Lilian Elvira Boddington
William George Bowron
Lilian Elvira Boddington
πŸ’ 1916/2746
Bachelor
Spinster
Farmer
Domestic duties
28
22
Christchurch
Ashburton

6 months
St Stephens Church of England, Ashburton 7933 22 December 1916 Rev. W. Wright
No 60
Date of Notice 22 December 1916
  Groom Bride
Names of Parties William George Bowron Lilian Elvira Boddington
  πŸ’ 1916/2746
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 22
Dwelling Place Christchurch Ashburton
Length of Residence 6 months
Marriage Place St Stephens Church of England, Ashburton
Folio 7933
Consent
Date of Certificate 22 December 1916
Officiating Minister Rev. W. Wright
61 23 December 1916 Stanley Francis Turnbull
Joy Daisy Bright
Stanley Frances Turnbull
Ivy Daisy Bright
πŸ’ 1916/2835
Bachelor
Spinster
Farmer
Domestic duties
22
20
Lowcliffe
Timaru
22 years
St Mary's Church of England, Timaru 8021 Julia Louise Bright, mother of junior 23 December 1916 Rev. J. H. Rogers
No 61
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Stanley Francis Turnbull Joy Daisy Bright
BDM Match (92%) Stanley Frances Turnbull Ivy Daisy Bright
  πŸ’ 1916/2835
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 20
Dwelling Place Lowcliffe Timaru
Length of Residence 22 years
Marriage Place St Mary's Church of England, Timaru
Folio 8021
Consent Julia Louise Bright, mother of junior
Date of Certificate 23 December 1916
Officiating Minister Rev. J. H. Rogers
62 28 December 1916 William Miller
Margaret Walker Moir
William Miller
Margaret Walker Moir
πŸ’ 1917/1225
Widower
Spinster
Farmer
School Teacher
30
28
Mayfield
Hillend
30 years
6 days
Presbyterian Church, Balclutha 127 28 December 1916 Rev. Alexander Morton
No 62
Date of Notice 28 December 1916
  Groom Bride
Names of Parties William Miller Margaret Walker Moir
  πŸ’ 1917/1225
Condition Widower Spinster
Profession Farmer School Teacher
Age 30 28
Dwelling Place Mayfield Hillend
Length of Residence 30 years 6 days
Marriage Place Presbyterian Church, Balclutha
Folio 127
Consent
Date of Certificate 28 December 1916
Officiating Minister Rev. Alexander Morton
63 28 December 1916 Charles Thomas Gordon Knudsen
Ethel Mildred Sumner
Charles Thomas Gordon Knudsen
Ethel Mildred Sumner
πŸ’ 1917/1226
Bachelor
Spinster
Farm hand
Tailoress
21
18
Willoughby
Hampstead
8 years
18 years
at the dwelling of William Sumner, Hampstead 128 William Sumner, father of junior 28 December 1916 Rev. W. C. Blair
No 63
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Charles Thomas Gordon Knudsen Ethel Mildred Sumner
  πŸ’ 1917/1226
Condition Bachelor Spinster
Profession Farm hand Tailoress
Age 21 18
Dwelling Place Willoughby Hampstead
Length of Residence 8 years 18 years
Marriage Place at the dwelling of William Sumner, Hampstead
Folio 128
Consent William Sumner, father of junior
Date of Certificate 28 December 1916
Officiating Minister Rev. W. C. Blair
64 29 December 1916 Charles Henry Holland
Sarah Dorcas Corbett
Charles Henry Holland
Sarah Dorcas Corbett
πŸ’ 1916/2724
Bachelor
Spinster
Rifleman, 21st Reinforcement
Domestic duties
31
33
Ashburton
Ashburton

33 years
at the dwelling of Miss S. D. Corbett, Ashburton 7935 29 December 1916 Rev. George Miller
No 64
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Charles Henry Holland Sarah Dorcas Corbett
  πŸ’ 1916/2724
Condition Bachelor Spinster
Profession Rifleman, 21st Reinforcement Domestic duties
Age 31 33
Dwelling Place Ashburton Ashburton
Length of Residence 33 years
Marriage Place at the dwelling of Miss S. D. Corbett, Ashburton
Folio 7935
Consent
Date of Certificate 29 December 1916
Officiating Minister Rev. George Miller

Page 2091

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1916 John Herbert Inglis
Lillian Eileen Doubleday
John Herbert Inglis
Lillian Eileen Doubleday
πŸ’ 1916/4600
Bachelor
Spinster
Motor Mechanic
23
21
Christchurch
Christchurch
10 days
3 days
St. John's Church Christchurch 1882 4 January 1916 Rev. P. J. Cocks Anglican
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties John Herbert Inglis Lillian Eileen Doubleday
  πŸ’ 1916/4600
Condition Bachelor Spinster
Profession Motor Mechanic
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 3 days
Marriage Place St. John's Church Christchurch
Folio 1882
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. P. J. Cocks Anglican
2 4 January 1916 George Longley
Margaret Alice Keller
George Longley
Margaret Alice Keller
πŸ’ 1916/4601
Bachelor
Spinster
Farm Labourer
Housekeeper
41
42
Sydenham
Sydenham
3 days
40 years
St. Saviour's Church Sydenham 1883 4 January 1916 Rev. H. S. Leach Anglican
No 2
Date of Notice 4 January 1916
  Groom Bride
Names of Parties George Longley Margaret Alice Keller
  πŸ’ 1916/4601
Condition Bachelor Spinster
Profession Farm Labourer Housekeeper
Age 41 42
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 40 years
Marriage Place St. Saviour's Church Sydenham
Folio 1883
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. H. S. Leach Anglican
3 4 January 1916 Maurice Keane
Marjory Julia O'Connell
Maurice Keane
Marjory Julia O'Connell
πŸ’ 1916/4578
Bachelor
Spinster
Draper's Assistant
Tailoress
24
24
Christchurch
Spreydon
5 years
Life
Roman Catholic Cathedral Barbadoes St. Christchurch 1884 4 January 1916 Rev. T. W. Price Roman Catholic
No 3
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Maurice Keane Marjory Julia O'Connell
  πŸ’ 1916/4578
Condition Bachelor Spinster
Profession Draper's Assistant Tailoress
Age 24 24
Dwelling Place Christchurch Spreydon
Length of Residence 5 years Life
Marriage Place Roman Catholic Cathedral Barbadoes St. Christchurch
Folio 1884
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. T. W. Price Roman Catholic
4 4 January 1916 James Thomas Irwin
Sarah Ann Dennis
James Thomas Irwin
Sarah Ann Dennis
πŸ’ 1916/8566
Bachelor
Spinster
Farmer
28
21
Opawa
Papanui
1 week
4 years
Anglican Church Papanui 3146 4 January 1916 Rev. W. H. Orbell Anglican
No 4
Date of Notice 4 January 1916
  Groom Bride
Names of Parties James Thomas Irwin Sarah Ann Dennis
  πŸ’ 1916/8566
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Opawa Papanui
Length of Residence 1 week 4 years
Marriage Place Anglican Church Papanui
Folio 3146
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. W. H. Orbell Anglican
5 4 January 1916 Gordon Mountford
Mary Develin
Gordon Mountford
Mary Develin
πŸ’ 1916/3849
Bachelor
Spinster
Sugarboiler
21
21
Sydenham
Sydenham
12 years
2 years
Registrar's Office Christchurch 973 4 January 1916 Registrar
No 5
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Gordon Mountford Mary Develin
  πŸ’ 1916/3849
Condition Bachelor Spinster
Profession Sugarboiler
Age 21 21
Dwelling Place Sydenham Sydenham
Length of Residence 12 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 973
Consent
Date of Certificate 4 January 1916
Officiating Minister Registrar

Page 2092

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 04 January 1916 George Sloan
Mary Burke
George Sloan
Mary Burke
πŸ’ 1916/4579
Bachelor
Spinster
Farmer
24
21
Christchurch
Christchurch
12 years
5 years
Roman Catholic Cathedral Barbadoes St. Christchurch 1885 04 January 1916 Rev. T. W. Price R.C.
No 6
Date of Notice 04 January 1916
  Groom Bride
Names of Parties George Sloan Mary Burke
  πŸ’ 1916/4579
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 5 years
Marriage Place Roman Catholic Cathedral Barbadoes St. Christchurch
Folio 1885
Consent
Date of Certificate 04 January 1916
Officiating Minister Rev. T. W. Price R.C.
7 04 January 1916 Robert Bruce Johnstone
Ada Bowers
Robert Bruce Johnstone
Ada Bowers
πŸ’ 1916/4580
Bachelor
Spinster
Clerk
21
20
Christchurch
Papanui
2 weeks
6 months
St Mary's Church Merivale 1886 John Bowers, Father 04 January 1916 Rev. P. A. Haggitt Anglican
No 7
Date of Notice 04 January 1916
  Groom Bride
Names of Parties Robert Bruce Johnstone Ada Bowers
  πŸ’ 1916/4580
Condition Bachelor Spinster
Profession Clerk
Age 21 20
Dwelling Place Christchurch Papanui
Length of Residence 2 weeks 6 months
Marriage Place St Mary's Church Merivale
Folio 1886
Consent John Bowers, Father
Date of Certificate 04 January 1916
Officiating Minister Rev. P. A. Haggitt Anglican
8 05 January 1916 Albert Charles James Lawson (name by adoption. name at birth unknown)
Evelyn May Stephens
Albert Charles James Lawson
Evelyn May Stephens
πŸ’ 1916/4581
Bachelor
Spinster
Brewery Employee
27
22
Woolston
Sydenham
20 years
7 years
St. Marks Church Opawa 1887 05 January 1916 Rev. H. Williams Anglican
No 8
Date of Notice 05 January 1916
  Groom Bride
Names of Parties Albert Charles James Lawson (name by adoption. name at birth unknown) Evelyn May Stephens
BDM Match (70%) Albert Charles James Lawson Evelyn May Stephens
  πŸ’ 1916/4581
Condition Bachelor Spinster
Profession Brewery Employee
Age 27 22
Dwelling Place Woolston Sydenham
Length of Residence 20 years 7 years
Marriage Place St. Marks Church Opawa
Folio 1887
Consent
Date of Certificate 05 January 1916
Officiating Minister Rev. H. Williams Anglican
9 05 January 1916 Patrick John Cosgrove
Hannah Mary Murphy
Patrick John Cosgrove
Hannah Mary Grigsby
πŸ’ 1916/4582
Bachelor
Spinster
Traveller
Milliner
26
24
Christchurch
Christchurch
14 years
3 years
Roman Catholic Cathedral Barbadoes St. Christchurch 1888 05 January 1916 Rev. T. W. Price R.C.
No 9
Date of Notice 05 January 1916
  Groom Bride
Names of Parties Patrick John Cosgrove Hannah Mary Murphy
BDM Match (84%) Patrick John Cosgrove Hannah Mary Grigsby
  πŸ’ 1916/4582
Condition Bachelor Spinster
Profession Traveller Milliner
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 3 years
Marriage Place Roman Catholic Cathedral Barbadoes St. Christchurch
Folio 1888
Consent
Date of Certificate 05 January 1916
Officiating Minister Rev. T. W. Price R.C.
10 05 January 1916 Graham Augustus Bird
Edith Victoria Fisher
Graham Augustus Bird
Edith Victoria Fisher
πŸ’ 1916/4583
Bachelor
Spinster
Painter
Tailoress
30
24
Sydenham
Sydenham
2 years
2 years
St. Michael's Church Christchurch 1889 05 January 1916 Rev. C. Coates Anglican
No 10
Date of Notice 05 January 1916
  Groom Bride
Names of Parties Graham Augustus Bird Edith Victoria Fisher
  πŸ’ 1916/4583
Condition Bachelor Spinster
Profession Painter Tailoress
Age 30 24
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 2 years
Marriage Place St. Michael's Church Christchurch
Folio 1889
Consent
Date of Certificate 05 January 1916
Officiating Minister Rev. C. Coates Anglican

Page 2093

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 5 January 1916 James Henry Newton Short
Alice Ditchfield
James Henry Neuton Short
Alice Ditchfield
πŸ’ 1916/4584
Bachelor
Spinster
Joiner
-
27
27
Christchurch
Christchurch
2 weeks
2 years
Anglican Church Burwood 1890 5 January 1916 Rev. C. A. Tobin, Anglican
No 11
Date of Notice 5 January 1916
  Groom Bride
Names of Parties James Henry Newton Short Alice Ditchfield
BDM Match (98%) James Henry Neuton Short Alice Ditchfield
  πŸ’ 1916/4584
Condition Bachelor Spinster
Profession Joiner -
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 years
Marriage Place Anglican Church Burwood
Folio 1890
Consent
Date of Certificate 5 January 1916
Officiating Minister Rev. C. A. Tobin, Anglican
12 6 January 1916 Ernest Pither
Mary Matilda Treleaven
Ernest Pither
Mary Matilda Treleaven
πŸ’ 1916/4585
Widower 30-1-1908
Spinster
Motor-driver
Clerk
33
31
Christchurch
Christchurch
12 years
15 years
St. Martin's Church Opawa 1891 6 January 1916 Rev. H. Williams, Anglican
No 12
Date of Notice 6 January 1916
  Groom Bride
Names of Parties Ernest Pither Mary Matilda Treleaven
  πŸ’ 1916/4585
Condition Widower 30-1-1908 Spinster
Profession Motor-driver Clerk
Age 33 31
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 15 years
Marriage Place St. Martin's Church Opawa
Folio 1891
Consent
Date of Certificate 6 January 1916
Officiating Minister Rev. H. Williams, Anglican
13 6 January 1916 Frederick William Ross
Helen Jane Pratt
Frederick William Ross
Helen Jane Pratt
πŸ’ 1916/4586
Bachelor
Spinster
Joiner
Waitress
24
23
Christchurch
Christchurch
10 days
3 years
St. Mary's Church Manchester St. Christchurch 1892 6 January 1916 Rev. R. J. Hoare, R. C.
No 13
Date of Notice 6 January 1916
  Groom Bride
Names of Parties Frederick William Ross Helen Jane Pratt
  πŸ’ 1916/4586
Condition Bachelor Spinster
Profession Joiner Waitress
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 3 years
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 1892
Consent
Date of Certificate 6 January 1916
Officiating Minister Rev. R. J. Hoare, R. C.
14 6 January 1916 Patrick Brooks
Gladys Alice Humm
Patrick Brooks
Gladys Alice Humm
πŸ’ 1916/4587
Bachelor
Spinster
Farmer
Retoucher
26
21
St. Albans
St. Albans
2 weeks
5 years
St. Matthew's Church St. Albans 1893 6 January 1916 Rev. H. Williams, Anglican
No 14
Date of Notice 6 January 1916
  Groom Bride
Names of Parties Patrick Brooks Gladys Alice Humm
  πŸ’ 1916/4587
Condition Bachelor Spinster
Profession Farmer Retoucher
Age 26 21
Dwelling Place St. Albans St. Albans
Length of Residence 2 weeks 5 years
Marriage Place St. Matthew's Church St. Albans
Folio 1893
Consent
Date of Certificate 6 January 1916
Officiating Minister Rev. H. Williams, Anglican
15 7 January 1916 Robert Lockhead
Sarah Louisa Ure
Robert Lochhead
Sarah Louisa Ure
πŸ’ 1916/4589
Bachelor
Spinster
Farmer
Medical Practitioner
48
36
Christchurch
Christchurch (arrived from Brisbane Jan 5.)
3 days
2 days
St. David's Church Colombo St. Christchurch 1894 7 January 1916 Rev. C. Murray, Presbyterian
No 15
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Robert Lockhead Sarah Louisa Ure
BDM Match (97%) Robert Lochhead Sarah Louisa Ure
  πŸ’ 1916/4589
Condition Bachelor Spinster
Profession Farmer Medical Practitioner
Age 48 36
Dwelling Place Christchurch Christchurch (arrived from Brisbane Jan 5.)
Length of Residence 3 days 2 days
Marriage Place St. David's Church Colombo St. Christchurch
Folio 1894
Consent
Date of Certificate 7 January 1916
Officiating Minister Rev. C. Murray, Presbyterian

Page 2094

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 7 January 1916 Samuel Pedder
Florence Jenkinson
Samuel Pedder
Florence Jenkinson
πŸ’ 1916/4590
Bachelor
Widow (20-1-1909)
Labourer
30
35
Christchurch
Christchurch
9 months
3 months
St. Luke's Church, Christchurch 1895 7 January 1916 Rev. F. N. Taylor, Anglican
No 16
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Samuel Pedder Florence Jenkinson
  πŸ’ 1916/4590
Condition Bachelor Widow (20-1-1909)
Profession Labourer
Age 30 35
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 3 months
Marriage Place St. Luke's Church, Christchurch
Folio 1895
Consent
Date of Certificate 7 January 1916
Officiating Minister Rev. F. N. Taylor, Anglican
17 7 January 1916 George Tyler, commonly known as George Tyler-Platford
May Louise Millard
George Tyler-Platford
May Louisa Millard
πŸ’ 1916/4591
Bachelor
Spinster
Machinist
Dressmaker
34
27
Cashmere
Linwood
4 years
7 years
Holy Trinity Church, Avonside 1896 7 January 1916 Rev. O. FitzGerald, Anglican
No 17
Date of Notice 7 January 1916
  Groom Bride
Names of Parties George Tyler, commonly known as George Tyler-Platford May Louise Millard
BDM Match (67%) George Tyler-Platford May Louisa Millard
  πŸ’ 1916/4591
Condition Bachelor Spinster
Profession Machinist Dressmaker
Age 34 27
Dwelling Place Cashmere Linwood
Length of Residence 4 years 7 years
Marriage Place Holy Trinity Church, Avonside
Folio 1896
Consent
Date of Certificate 7 January 1916
Officiating Minister Rev. O. FitzGerald, Anglican
18 7 January 1916 James George Hanafin
Kathleen Emily Hall
James George Hanafin
Kathleen Emily Hall
πŸ’ 1916/4592
Bachelor
Spinster
Chemist's Assistant
Teacher
26
26
Christchurch
Fendalton
1 year
11 months
St. John's Church, Christchurch 1897 7 January 1916 Rev. P. J. Cocks, Anglican
No 18
Date of Notice 7 January 1916
  Groom Bride
Names of Parties James George Hanafin Kathleen Emily Hall
  πŸ’ 1916/4592
Condition Bachelor Spinster
Profession Chemist's Assistant Teacher
Age 26 26
Dwelling Place Christchurch Fendalton
Length of Residence 1 year 11 months
Marriage Place St. John's Church, Christchurch
Folio 1897
Consent
Date of Certificate 7 January 1916
Officiating Minister Rev. P. J. Cocks, Anglican
19 7 January 1916 James Lauchlan Scott
Amy Elizabeth Yardley
James Lauchlan Scott
Amy Elizabeth Yardley
πŸ’ 1916/4593
Bachelor
Spinster
Motor Driver
31
25
Opawa
New Brighton
3 months
7 weeks
Residence of Adjt. Armstrong, 36 Conference St., Christchurch 1898 7 January 1916 Adjt. A. Armstrong, Salvation Army
No 19
Date of Notice 7 January 1916
  Groom Bride
Names of Parties James Lauchlan Scott Amy Elizabeth Yardley
  πŸ’ 1916/4593
Condition Bachelor Spinster
Profession Motor Driver
Age 31 25
Dwelling Place Opawa New Brighton
Length of Residence 3 months 7 weeks
Marriage Place Residence of Adjt. Armstrong, 36 Conference St., Christchurch
Folio 1898
Consent
Date of Certificate 7 January 1916
Officiating Minister Adjt. A. Armstrong, Salvation Army
20 8 January 1916 Harold Bertie Glanville
Mary Ellen Sutherland
Harold Bertie Glanville
Mary Ellen Sutherland
πŸ’ 1916/4594
Bachelor
Spinster
Soldier
27
27
Christchurch
Christchurch
2 weeks
3 weeks
Roman Catholic Presbytery, Barbadoes St, Christchurch 1899 8 January 1916 Rev. T. W. Price, R.C.
No 20
Date of Notice 8 January 1916
  Groom Bride
Names of Parties Harold Bertie Glanville Mary Ellen Sutherland
  πŸ’ 1916/4594
Condition Bachelor Spinster
Profession Soldier
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 3 weeks
Marriage Place Roman Catholic Presbytery, Barbadoes St, Christchurch
Folio 1899
Consent
Date of Certificate 8 January 1916
Officiating Minister Rev. T. W. Price, R.C.

Page 2095

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 10 January 1916 William Arthur Sorrell
Ivy Maude Sutcliffe
William Arthur Sorrell
Ivy Maude Sutcliffe
πŸ’ 1916/3850
Bachelor
Spinster
Butcher
Dressmaker
24
23
Linwood
Waltham
4 years
Life
Registrar's Office Christchurch 974 10 January 1916 Deputy Registrar
No 21
Date of Notice 10 January 1916
  Groom Bride
Names of Parties William Arthur Sorrell Ivy Maude Sutcliffe
  πŸ’ 1916/3850
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 24 23
Dwelling Place Linwood Waltham
Length of Residence 4 years Life
Marriage Place Registrar's Office Christchurch
Folio 974
Consent
Date of Certificate 10 January 1916
Officiating Minister Deputy Registrar
22 10 January 1916 George Murray-Aynsley
Blanche Murray-Aynsley
George Murray-Aynsley
Blanche Murray-Aynsley
πŸ’ 1916/4677
Bachelor
Widow August 1903
Farmer
50
49
Upper Riccarton
Fendalton
23 years
Life
Knox Church Bealey Avenue Christchurch 1900 10 January 1916 Rev. R. Erwin, Presbyterian
No 22
Date of Notice 10 January 1916
  Groom Bride
Names of Parties George Murray-Aynsley Blanche Murray-Aynsley
  πŸ’ 1916/4677
Condition Bachelor Widow August 1903
Profession Farmer
Age 50 49
Dwelling Place Upper Riccarton Fendalton
Length of Residence 23 years Life
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 1900
Consent
Date of Certificate 10 January 1916
Officiating Minister Rev. R. Erwin, Presbyterian
23 10 January 1916 John Daniel Carney
Margaret Mary Burke
John Daniel Carney
Margaret Mary Burke
πŸ’ 1916/4688
Bachelor
Spinster
Labourer
Waitress
35
40
Linwood
Linwood
30 years
35 years
Roman Catholic Cathedral Christchurch 19010 10 January 1916 Rev. T. M. Price R. C.
No 23
Date of Notice 10 January 1916
  Groom Bride
Names of Parties John Daniel Carney Margaret Mary Burke
  πŸ’ 1916/4688
Condition Bachelor Spinster
Profession Labourer Waitress
Age 35 40
Dwelling Place Linwood Linwood
Length of Residence 30 years 35 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 19010
Consent
Date of Certificate 10 January 1916
Officiating Minister Rev. T. M. Price R. C.
24 10 January 1916 Leonard Evans
Evelyn Ion May Whitehead
Leonard Evans
Evelyn Ion May Whitehead
πŸ’ 1916/4694
Bachelor
Spinster
Boxmaker
Tailoress
25
21
Christchurch
Christchurch
4 years
Life
St. Luke's Church Christchurch 1902 10 January 1916 Rev. F. N. Taylor, Anglican
No 24
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Leonard Evans Evelyn Ion May Whitehead
  πŸ’ 1916/4694
Condition Bachelor Spinster
Profession Boxmaker Tailoress
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 years Life
Marriage Place St. Luke's Church Christchurch
Folio 1902
Consent
Date of Certificate 10 January 1916
Officiating Minister Rev. F. N. Taylor, Anglican
25 10 January 1916 Richard William McKinley
Daisy Lavinia Tyler
Richard William McKinley
Daisy Lavinia Tyler
πŸ’ 1916/3851
Bachelor
Spinster
Gas Tester
Music Teacher
40
30
Christchurch
Christchurch
2 years
2 years
Registrar's Office Christchurch 975 10 January 1916 Deputy Registrar
No 25
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Richard William McKinley Daisy Lavinia Tyler
  πŸ’ 1916/3851
Condition Bachelor Spinster
Profession Gas Tester Music Teacher
Age 40 30
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 975
Consent
Date of Certificate 10 January 1916
Officiating Minister Deputy Registrar

Page 2096

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 10 January 1916 Arthur Austin
Elizabeth Groves
Arthur Austin
Elizabeth Groves
πŸ’ 1916/4695
Widower, 19-1-1913
Spinster
Ganger, New Zealand Railways
45
45
Burnham
Burnham
5 years
3 years
Methodist Church, Sydenham 1903 10 January 1916 Rev. A. N. Scotter, Methodist
No 26
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Arthur Austin Elizabeth Groves
  πŸ’ 1916/4695
Condition Widower, 19-1-1913 Spinster
Profession Ganger, New Zealand Railways
Age 45 45
Dwelling Place Burnham Burnham
Length of Residence 5 years 3 years
Marriage Place Methodist Church, Sydenham
Folio 1903
Consent
Date of Certificate 10 January 1916
Officiating Minister Rev. A. N. Scotter, Methodist
27 10 January 1916 Francis Joseph Wilson
Eileen Duggan
Francis Joseph Wilson
Eileen Duggan
πŸ’ 1916/4696
Bachelor
Spinster
Warehouseman
Tailoress
24
22
Sydenham
Sydenham
Life
Life
St. Mary's Church, Manchester Street, Christchurch 1904 10 January 1916 Rev. R. J. Hoare, Roman Catholic
No 27
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Francis Joseph Wilson Eileen Duggan
  πŸ’ 1916/4696
Condition Bachelor Spinster
Profession Warehouseman Tailoress
Age 24 22
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 1904
Consent
Date of Certificate 10 January 1916
Officiating Minister Rev. R. J. Hoare, Roman Catholic
28 10 January 1916 Alfred Ernest Russell
Eva Grace Gertrude McTaggart
Alfred Ernest Russell
Eva Grace Gertrude McTaggart
πŸ’ 1916/4697
Bachelor
Spinster
Soldier
28
23
Christchurch
Christchurch
3 days
Life
Residence of Rev. F. Rule, 45 Richmond Terrace, Christchurch 1905 10 January 1916 Rev. F. Rule, Presbyterian
No 28
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Alfred Ernest Russell Eva Grace Gertrude McTaggart
  πŸ’ 1916/4697
Condition Bachelor Spinster
Profession Soldier
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Residence of Rev. F. Rule, 45 Richmond Terrace, Christchurch
Folio 1905
Consent
Date of Certificate 10 January 1916
Officiating Minister Rev. F. Rule, Presbyterian
29 11 January 1916 John Wilson
Eliza Gertrude Pashby
John Wilson
Eliza Gertrude Pashby
πŸ’ 1916/4698
Bachelor
Spinster
Farmer
28
47
Woolston
Woolston
3 days
3 years
Methodist Church, Opawa 1906 11 January 1916 Rev. W. Laycock, Methodist
No 29
Date of Notice 11 January 1916
  Groom Bride
Names of Parties John Wilson Eliza Gertrude Pashby
  πŸ’ 1916/4698
Condition Bachelor Spinster
Profession Farmer
Age 28 47
Dwelling Place Woolston Woolston
Length of Residence 3 days 3 years
Marriage Place Methodist Church, Opawa
Folio 1906
Consent
Date of Certificate 11 January 1916
Officiating Minister Rev. W. Laycock, Methodist
30 11 January 1916 Albert Victor Wilson Hayston
Anna Campbell
Albert Victor Wilson Hayston
Anna Campbell
πŸ’ 1916/4699
Cecil Wood Stafford
Anna Campbell
πŸ’ 1916/6483
Bachelor
Spinster
Machinist
Machinist
26
24
Christchurch
Christchurch
Life
10 years
St. Mary's Church, Addington 1907 11 January 1916 Rev. W. S. Bean, Anglican
No 30
Date of Notice 11 January 1916
  Groom Bride
Names of Parties Albert Victor Wilson Hayston Anna Campbell
  πŸ’ 1916/4699
BDM Match (61%) Cecil Wood Stafford Anna Campbell
  πŸ’ 1916/6483
Condition Bachelor Spinster
Profession Machinist Machinist
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence Life 10 years
Marriage Place St. Mary's Church, Addington
Folio 1907
Consent
Date of Certificate 11 January 1916
Officiating Minister Rev. W. S. Bean, Anglican

Page 2097

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 12 January 1916 Francis John Carter
Laura May Jackson
Francis John Carter
Laura May Jackson
πŸ’ 1916/4700
Bachelor
Spinster
Farmer
31
33
Christchurch
Christchurch
3 days
8 months
St. Barnabas Church, Fendalton 1908 12 January 1916 Rev. H. E. Ensor, Anglican
No 31
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Francis John Carter Laura May Jackson
  πŸ’ 1916/4700
Condition Bachelor Spinster
Profession Farmer
Age 31 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 months
Marriage Place St. Barnabas Church, Fendalton
Folio 1908
Consent
Date of Certificate 12 January 1916
Officiating Minister Rev. H. E. Ensor, Anglican
32 12 January 1916 Harry Norman Francis
Flora Campbell Little
Harry Norman Francis
Flora Campbell Little
πŸ’ 1916/4678
Bachelor
Spinster
Farmer
25
28
Christchurch
Christchurch
2 days
5 days
St. Paul's Church, Christchurch 1909 12 January 1916 Rev. D. D. Rodger, Presbyterian
No 32
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Harry Norman Francis Flora Campbell Little
  πŸ’ 1916/4678
Condition Bachelor Spinster
Profession Farmer
Age 25 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 5 days
Marriage Place St. Paul's Church, Christchurch
Folio 1909
Consent
Date of Certificate 12 January 1916
Officiating Minister Rev. D. D. Rodger, Presbyterian
33 12 January 1916 Charles Branfield Emmett Butcher
Martha Annie Grainger
Charles Cranfield Emmett Butcher
Martha Annie Grainger
πŸ’ 1916/4679
Bachelor
Spinster
Engineer
Tailoress
25
24
Christchurch
Christchurch
Life
Life
Dwelling of Mr. W. H. Grainger, 12 Cecil St. Waltham 1910 12 January 1916 Rev. J. Cocker, Methodist
No 33
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Charles Branfield Emmett Butcher Martha Annie Grainger
BDM Match (98%) Charles Cranfield Emmett Butcher Martha Annie Grainger
  πŸ’ 1916/4679
Condition Bachelor Spinster
Profession Engineer Tailoress
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Dwelling of Mr. W. H. Grainger, 12 Cecil St. Waltham
Folio 1910
Consent
Date of Certificate 12 January 1916
Officiating Minister Rev. J. Cocker, Methodist
34 12 January 1916 Francis John Runcie
Isabella Tilly McTainsh
Francis John Runcie
Isabella Lilly McTainsh
πŸ’ 1916/10711
Bachelor
Spinster
Farmer
23
27
Christchurch
Christchurch
5 days
4 years
St. Paul's Church, Christchurch 1911 12 January 1916 Rev. J. Paterson, Presbyterian
No 34
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Francis John Runcie Isabella Tilly McTainsh
BDM Match (98%) Francis John Runcie Isabella Lilly McTainsh
  πŸ’ 1916/10711
Condition Bachelor Spinster
Profession Farmer
Age 23 27
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 years
Marriage Place St. Paul's Church, Christchurch
Folio 1911
Consent
Date of Certificate 12 January 1916
Officiating Minister Rev. J. Paterson, Presbyterian
35 12 January 1916 Francis Agustas Marquet
May Helena Ann Odgers
Francis Agustas Marquet
May Helena Ann Odgers
πŸ’ 1916/10712
Bachelor
Spinster
Grocers Assistant
19
17
Woolston
Woolston
15 years
13 years
Residence of Mr. R. Odgers, 24 Maunsell St., Woolston 1912 Harry Marquet, Father; Richard Odgers, Father 12 January 1916 Rev. W. Laycock, Methodist
No 35
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Francis Agustas Marquet May Helena Ann Odgers
  πŸ’ 1916/10712
Condition Bachelor Spinster
Profession Grocers Assistant
Age 19 17
Dwelling Place Woolston Woolston
Length of Residence 15 years 13 years
Marriage Place Residence of Mr. R. Odgers, 24 Maunsell St., Woolston
Folio 1912
Consent Harry Marquet, Father; Richard Odgers, Father
Date of Certificate 12 January 1916
Officiating Minister Rev. W. Laycock, Methodist

Page 2098

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 13 January 1916 Charles Frederick Baudinet
Isabella Ross Stewart
Charles Frederick Bandinet
Isabella Ross Stewart
πŸ’ 1916/8547
Bachelor
Spinster
Tobacconist
34
36
Ellesmere
Ellesmere
3 days
3 years
Residence of Mr. G. Stewart, Langton Farm, Ellesmere 1913 13 January 1916 Rev. S. E. Hill, Methodist
No 36
Date of Notice 13 January 1916
  Groom Bride
Names of Parties Charles Frederick Baudinet Isabella Ross Stewart
BDM Match (98%) Charles Frederick Bandinet Isabella Ross Stewart
  πŸ’ 1916/8547
Condition Bachelor Spinster
Profession Tobacconist
Age 34 36
Dwelling Place Ellesmere Ellesmere
Length of Residence 3 days 3 years
Marriage Place Residence of Mr. G. Stewart, Langton Farm, Ellesmere
Folio 1913
Consent
Date of Certificate 13 January 1916
Officiating Minister Rev. S. E. Hill, Methodist
37 13 January 1916 James David Beattie
Annie Foulkes
James David Beattie
Annie Foulkes
πŸ’ 1916/10713
Bachelor
Spinster
French polisher
Waitress
24
21
Christchurch
Christchurch
3 weeks
2 months
Knox Church Manse, Bealey Avenue, Christchurch 1914 13 January 1916 Rev. R. Erwin, Presbyterian
No 37
Date of Notice 13 January 1916
  Groom Bride
Names of Parties James David Beattie Annie Foulkes
  πŸ’ 1916/10713
Condition Bachelor Spinster
Profession French polisher Waitress
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 2 months
Marriage Place Knox Church Manse, Bealey Avenue, Christchurch
Folio 1914
Consent
Date of Certificate 13 January 1916
Officiating Minister Rev. R. Erwin, Presbyterian
38 13 January 1916 William James Weaver
Linda May Slade
William James Weaver
Linda May Slade
πŸ’ 1916/4684
Bachelor
Spinster
Gardener
Florist
39
30
Sydenham
Fendalton
6 months
2 years
St. Mary's Church, Merivale 1915 13 January 1916 Rev. P. B. Haggitt, Anglican
No 38
Date of Notice 13 January 1916
  Groom Bride
Names of Parties William James Weaver Linda May Slade
  πŸ’ 1916/4684
Condition Bachelor Spinster
Profession Gardener Florist
Age 39 30
Dwelling Place Sydenham Fendalton
Length of Residence 6 months 2 years
Marriage Place St. Mary's Church, Merivale
Folio 1915
Consent
Date of Certificate 13 January 1916
Officiating Minister Rev. P. B. Haggitt, Anglican
39 14 January 1916 Cecil Charrington Chisnall
Rose Stevens
Cecil Charrington Chisnall
Rose Stevens
πŸ’ 1916/393
Bachelor
Spinster
Farmer
Schoolteacher
22
22
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 976 14 January 1916 Deputy Registrar
No 39
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Cecil Charrington Chisnall Rose Stevens
  πŸ’ 1916/393
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 976
Consent
Date of Certificate 14 January 1916
Officiating Minister Deputy Registrar
40 14 January 1916 Frederick John Davidson
Daisy Esther Owen
Frederick John Davidson
Daisy Esther Owen
πŸ’ 1916/404
Bachelor
Spinster
Soldier
Dressmaker
21
18
Christchurch
Christchurch
3 days
Life
Registrar's Office, Christchurch 977 William Owen, father 14 January 1916 Deputy Registrar
No 40
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Frederick John Davidson Daisy Esther Owen
  πŸ’ 1916/404
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 21 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Registrar's Office, Christchurch
Folio 977
Consent William Owen, father
Date of Certificate 14 January 1916
Officiating Minister Deputy Registrar

Page 2099

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 14 January 1916 Frederick John Granby Anson
Annie Elizabeth Bradbury
Frederick John Granby Anson
Annie Elizabeth Bradbury
πŸ’ 1916/394
Bachelor
Spinster
Dairyfarmer
24
18
Heathcote
Sumner
8 years
2 1/2 years
Registrar's Office Christchurch 985 Sydney Bradbury, father 14 January 1916 Deputy Registrar
No 41
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Frederick John Granby Anson Annie Elizabeth Bradbury
  πŸ’ 1916/394
Condition Bachelor Spinster
Profession Dairyfarmer
Age 24 18
Dwelling Place Heathcote Sumner
Length of Residence 8 years 2 1/2 years
Marriage Place Registrar's Office Christchurch
Folio 985
Consent Sydney Bradbury, father
Date of Certificate 14 January 1916
Officiating Minister Deputy Registrar
42 15 January 1916 Charles Thomas Wilson Little
Hephzibah Beulah Kennedy
Charles Thomas Wilson Little
Hephyibah Beulah Kennedy
πŸ’ 1916/10715
Widower
Spinster
Medical Practitioner
Nurse
49
33
Waipari
Christchurch
7 years
3 days
Church of Good Shepherd, Phillipstown 1916 15 January 1916 Rev. H. T. Ensor, Anglican
No 42
Date of Notice 15 January 1916
  Groom Bride
Names of Parties Charles Thomas Wilson Little Hephzibah Beulah Kennedy
BDM Match (98%) Charles Thomas Wilson Little Hephyibah Beulah Kennedy
  πŸ’ 1916/10715
Condition Widower Spinster
Profession Medical Practitioner Nurse
Age 49 33
Dwelling Place Waipari Christchurch
Length of Residence 7 years 3 days
Marriage Place Church of Good Shepherd, Phillipstown
Folio 1916
Consent
Date of Certificate 15 January 1916
Officiating Minister Rev. H. T. Ensor, Anglican
43 15 January 1916 Walter William Pike
Jane Elizabeth Morgan
Walter William Pike
Jane Elizabeth Morgan
πŸ’ 1916/412
Bachelor
Widow
Labourer
Nurse
45
53
Belfast
Belfast
3 weeks
1 month
Registrar's Office, Christchurch 979 15 January 1916 Deputy Registrar
No 43
Date of Notice 15 January 1916
  Groom Bride
Names of Parties Walter William Pike Jane Elizabeth Morgan
  πŸ’ 1916/412
Condition Bachelor Widow
Profession Labourer Nurse
Age 45 53
Dwelling Place Belfast Belfast
Length of Residence 3 weeks 1 month
Marriage Place Registrar's Office, Christchurch
Folio 979
Consent
Date of Certificate 15 January 1916
Officiating Minister Deputy Registrar
44 15 January 1916 Joseph Dennis Buckley
Kathleen Black
Joseph Dennis Buckley
Kathleen Black
πŸ’ 1916/411
Bachelor
Spinster
Butcher
37
22
Christchurch
Christchurch
1 month
5 years
Registrar's Office, Christchurch 978 15 January 1916 Deputy Registrar
No 44
Date of Notice 15 January 1916
  Groom Bride
Names of Parties Joseph Dennis Buckley Kathleen Black
  πŸ’ 1916/411
Condition Bachelor Spinster
Profession Butcher
Age 37 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 5 years
Marriage Place Registrar's Office, Christchurch
Folio 978
Consent
Date of Certificate 15 January 1916
Officiating Minister Deputy Registrar
45 17 January 1916 Howard Vincent Thomson Woods
Jennie Reay
Howard Vincent Thomson Woods
Jennie Reay
πŸ’ 1916/4686
Bachelor
Spinster
Stock Auctioneer
30
31
Christchurch
Christchurch
4 years
Life
St. Luke's Church, Christchurch 1917 17 January 1916 Rev. F. N. Taylor, Anglican
No 45
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Howard Vincent Thomson Woods Jennie Reay
  πŸ’ 1916/4686
Condition Bachelor Spinster
Profession Stock Auctioneer
Age 30 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 years Life
Marriage Place St. Luke's Church, Christchurch
Folio 1917
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev. F. N. Taylor, Anglican

Page 2100

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 17 January 1916 William Taylor
Julia Mary Kean
William Taylor
Julia Mary Kean
πŸ’ 1916/4687
Bachelor
Spinster
Farmer
27
23
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 1918 17 January 1916 Rev. T. W. Price. R. C.
No 46
Date of Notice 17 January 1916
  Groom Bride
Names of Parties William Taylor Julia Mary Kean
  πŸ’ 1916/4687
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1918
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev. T. W. Price. R. C.
47 17 January 1916 John McCormick
Mary Ann Boulter
John McCormick
Mary Ann Boulter
πŸ’ 1916/413
Bachelor
Spinster
Labourer
Housekeeper
45
46
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 980 17 January 1916 Deputy Registrar
No 47
Date of Notice 17 January 1916
  Groom Bride
Names of Parties John McCormick Mary Ann Boulter
  πŸ’ 1916/413
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 45 46
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 980
Consent
Date of Certificate 17 January 1916
Officiating Minister Deputy Registrar
48 17 January 1916 James Edward Baker
Myrtle Eliza Breach
James Edward Baker
Myrtle Eliza Breach
πŸ’ 1916/4689
Bachelor
Spinster
Motor bus Proprietor
Shop Assistant
27
25
Hutt
Christchurch
2 years
14 years
Methodist Church, Papanui Wellington 1919 17 January 1916 Rev. A. Peters. Methodist
No 48
Date of Notice 17 January 1916
  Groom Bride
Names of Parties James Edward Baker Myrtle Eliza Breach
  πŸ’ 1916/4689
Condition Bachelor Spinster
Profession Motor bus Proprietor Shop Assistant
Age 27 25
Dwelling Place Hutt Christchurch
Length of Residence 2 years 14 years
Marriage Place Methodist Church, Papanui
Folio Wellington 1919
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev. A. Peters. Methodist
49 17 January 1916 Peter Gilmore
Mary Adelaide Behrens
Peter Gilmore
Mary Adelaide Behrens
πŸ’ 1916/4690
Bachelor
Spinster
Baker
37
23
Woolston
Linwood
15 years
2 years
Roman Catholic Cathedral, Christchurch 1920 17 January 1916 Rev. J. Murphy. R. C.
No 49
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Peter Gilmore Mary Adelaide Behrens
  πŸ’ 1916/4690
Condition Bachelor Spinster
Profession Baker
Age 37 23
Dwelling Place Woolston Linwood
Length of Residence 15 years 2 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1920
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev. J. Murphy. R. C.
50 18 January 1916 Francis Henry Baylis
Adeline May Morgan
Francis Henry Baylis
Adeline May Morgan
πŸ’ 1916/414
Widower 25. 9. 1915
Spinster
Tram conductor
34
21
Linwood
Linwood
5 years
3 months
Registrar's Office, Christchurch 981 18 January 1916 Deputy Registrar
No 50
Date of Notice 18 January 1916
  Groom Bride
Names of Parties Francis Henry Baylis Adeline May Morgan
  πŸ’ 1916/414
Condition Widower 25. 9. 1915 Spinster
Profession Tram conductor
Age 34 21
Dwelling Place Linwood Linwood
Length of Residence 5 years 3 months
Marriage Place Registrar's Office, Christchurch
Folio 981
Consent
Date of Certificate 18 January 1916
Officiating Minister Deputy Registrar

Page 2101

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 18 January 1916 Alfred Maurice Leslie White
Olive Elizabeth Grace Anderson
Alfred Maurice Leslie White
Olive Elizabeth Grace Anderson
πŸ’ 1916/4692
Bachelor
Spinster
Salesman
Pressmaker
22
22
Linwood
Linwood
14 years
7 years
Holy Trinity Church, Avonside 1922 18 January 1916 Rev. J. H. Sykes, Anglican
No 51
Date of Notice 18 January 1916
  Groom Bride
Names of Parties Alfred Maurice Leslie White Olive Elizabeth Grace Anderson
  πŸ’ 1916/4692
Condition Bachelor Spinster
Profession Salesman Pressmaker
Age 22 22
Dwelling Place Linwood Linwood
Length of Residence 14 years 7 years
Marriage Place Holy Trinity Church, Avonside
Folio 1922
Consent
Date of Certificate 18 January 1916
Officiating Minister Rev. J. H. Sykes, Anglican
52 18 January 1916 Walter Austin Judkins
Ivy Emmeline Trevena
Walter Austin Judkins
Joy Emmeline Trevena
πŸ’ 1916/4691
Bachelor
Spinster
Instructor in Manual Training
Dressmaker
26
24
Christchurch
Christchurch
16 years
Life
Dwelling of T. P. Judkins, 159 Brougham St., Sydenham 1921 18 January 1916 Rev. C. E. Ward, Methodist
No 52
Date of Notice 18 January 1916
  Groom Bride
Names of Parties Walter Austin Judkins Ivy Emmeline Trevena
BDM Match (95%) Walter Austin Judkins Joy Emmeline Trevena
  πŸ’ 1916/4691
Condition Bachelor Spinster
Profession Instructor in Manual Training Dressmaker
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 16 years Life
Marriage Place Dwelling of T. P. Judkins, 159 Brougham St., Sydenham
Folio 1921
Consent
Date of Certificate 18 January 1916
Officiating Minister Rev. C. E. Ward, Methodist
53 19 January 1916 Alexander David Morrison
Edith Johnston
Alexander David Morrison
Edith Johnston
πŸ’ 1916/4693
Bachelor
Spinster
Farmer
29
34
Christchurch
Christchurch
3 days
4 days
St. Mary's Church, Addington 1923 19 January 1916 Rev. W. S. Bean, Anglican
No 53
Date of Notice 19 January 1916
  Groom Bride
Names of Parties Alexander David Morrison Edith Johnston
  πŸ’ 1916/4693
Condition Bachelor Spinster
Profession Farmer
Age 29 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 days
Marriage Place St. Mary's Church, Addington
Folio 1923
Consent
Date of Certificate 19 January 1916
Officiating Minister Rev. W. S. Bean, Anglican
54 19 January 1916 Patrick Singer Draper
Johanna Dwyer
Patrick Singer Draper
Johanna Dwyer
πŸ’ 1916/5725
Bachelor
Spinster
Farmer
Dressmaker
31
24
Christchurch
Christchurch
3 days
3 days
St. Mary's Church, Manchester St., Christchurch 3148 19 January 1916 Rev. J. O'Connor, R.C.
No 54
Date of Notice 19 January 1916
  Groom Bride
Names of Parties Patrick Singer Draper Johanna Dwyer
  πŸ’ 1916/5725
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church, Manchester St., Christchurch
Folio 3148
Consent
Date of Certificate 19 January 1916
Officiating Minister Rev. J. O'Connor, R.C.
55 19 January 1916 John Wylie
Christina Margaret Anne Campbell
John Wylie
Christina Margaret Ann Campbell
πŸ’ 1916/4627
Bachelor
Spinster
Farmer
30
30
Christchurch
Christchurch
3 days
3 days
St. Paul's Church, Christchurch 1924 19 January 1916 Rev. J. Paterson, Presbyterian
No 55
Date of Notice 19 January 1916
  Groom Bride
Names of Parties John Wylie Christina Margaret Anne Campbell
BDM Match (98%) John Wylie Christina Margaret Ann Campbell
  πŸ’ 1916/4627
Condition Bachelor Spinster
Profession Farmer
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church, Christchurch
Folio 1924
Consent
Date of Certificate 19 January 1916
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2102

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 19 January 1916 Harold William Moore
Ethel May Smither
Harold William Moore
Ethel May Smither
πŸ’ 1916/4638
Bachelor
Spinster
Motorman
26
20
Christchurch
Christchurch
5 years
6 years
Holy Trinity Church, Avonside 1925 John Francis Smither, Father 19 January 1916 Rev. O. Fitzgerald, Anglican
No 56
Date of Notice 19 January 1916
  Groom Bride
Names of Parties Harold William Moore Ethel May Smither
  πŸ’ 1916/4638
Condition Bachelor Spinster
Profession Motorman
Age 26 20
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 6 years
Marriage Place Holy Trinity Church, Avonside
Folio 1925
Consent John Francis Smither, Father
Date of Certificate 19 January 1916
Officiating Minister Rev. O. Fitzgerald, Anglican
57 20 January 1916 Alfred John Lawrence
Minnie Candy
Alfred John Lawrence
Minnie Candy
πŸ’ 1916/415
Widower 6-11-1915
Divorced Decree Absolute dated 5.12.1912
Farmer
Milliner
53
30
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 982 20 January 1916 Deputy Registrar
No 57
Date of Notice 20 January 1916
  Groom Bride
Names of Parties Alfred John Lawrence Minnie Candy
  πŸ’ 1916/415
Condition Widower 6-11-1915 Divorced Decree Absolute dated 5.12.1912
Profession Farmer Milliner
Age 53 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 982
Consent
Date of Certificate 20 January 1916
Officiating Minister Deputy Registrar
58 20 January 1916 Walter Ivor Davey
Ruby Helen Heslip
Walter Ivor Davey
Ruby Helen Heslip
πŸ’ 1916/416
Bachelor
Spinster
Clicker
Machinist
24
21
Sydenham
St. Albans
Life
Life
Registrar's Office, Christchurch 983 20 January 1916 Deputy Registrar
No 58
Date of Notice 20 January 1916
  Groom Bride
Names of Parties Walter Ivor Davey Ruby Helen Heslip
  πŸ’ 1916/416
Condition Bachelor Spinster
Profession Clicker Machinist
Age 24 21
Dwelling Place Sydenham St. Albans
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 983
Consent
Date of Certificate 20 January 1916
Officiating Minister Deputy Registrar
59 20 January 1916 Frederick Baldwin
Beatrice Maude Trevena
Frederick Baldwin
Beatrice Maude Trevena
πŸ’ 1916/4645
Bachelor
Spinster
Carpenter
Tailoress
29
27
Christchurch
Sydenham
Life
Life
St. Saviour's Church, Sydenham 1926 20 January 1916 Rev. H. S. Leach, Anglican
No 59
Date of Notice 20 January 1916
  Groom Bride
Names of Parties Frederick Baldwin Beatrice Maude Trevena
  πŸ’ 1916/4645
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 29 27
Dwelling Place Christchurch Sydenham
Length of Residence Life Life
Marriage Place St. Saviour's Church, Sydenham
Folio 1926
Consent
Date of Certificate 20 January 1916
Officiating Minister Rev. H. S. Leach, Anglican
60 21 January 1916 Edwin James Hanham
Alice Ann Muschamp
Edwin James Hanham
Alice Ann Muschamp
πŸ’ 1916/4646
Bachelor
Spinster
Farm Labourer
Machinist
22
21
Bromley
Burwood
18 years
6 years
Anglican Church, Burwood 1927 21 January 1916 Rev. C. A. Tobin, Anglican
No 60
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Edwin James Hanham Alice Ann Muschamp
  πŸ’ 1916/4646
Condition Bachelor Spinster
Profession Farm Labourer Machinist
Age 22 21
Dwelling Place Bromley Burwood
Length of Residence 18 years 6 years
Marriage Place Anglican Church, Burwood
Folio 1927
Consent
Date of Certificate 21 January 1916
Officiating Minister Rev. C. A. Tobin, Anglican

Page 2103

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 21 January 1916 Hugh Robinson Fagan
Beatrice May Hampton
Hugh Robinson Fagan
Beatrice May Hampton
πŸ’ 1916/417
Bachelor
Spinster
Shearer
29
21
Christchurch
Christchurch
6 weeks
5 years
Registrar's Office, Christchurch 984 21 January 1916 Deputy Registrar
No 61
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Hugh Robinson Fagan Beatrice May Hampton
  πŸ’ 1916/417
Condition Bachelor Spinster
Profession Shearer
Age 29 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 5 years
Marriage Place Registrar's Office, Christchurch
Folio 984
Consent
Date of Certificate 21 January 1916
Officiating Minister Deputy Registrar
62 21 January 1916 Fred Shaw
Winifred Phillips
Fred Shaw
Winifred Phillips
πŸ’ 1916/395
Bachelor
Spinster
Ironworker
Woollen Weaver
23
23
Richmond
Richmond
2 months
1 week
Registrar's Office, Christchurch 986 21 January 1916 Deputy Registrar
No 62
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Fred Shaw Winifred Phillips
  πŸ’ 1916/395
Condition Bachelor Spinster
Profession Ironworker Woollen Weaver
Age 23 23
Dwelling Place Richmond Richmond
Length of Residence 2 months 1 week
Marriage Place Registrar's Office, Christchurch
Folio 986
Consent
Date of Certificate 21 January 1916
Officiating Minister Deputy Registrar
63 22 January 1916 Charles Murray
Dorothy Anson
Charles Muncey
Dorothy Anson
πŸ’ 1916/396
Bachelor
Spinster
Moulder
22
21
Christchurch
Linwood
2 years
1 year
Registrar's Office, Christchurch 987 22 January 1916 Deputy Registrar
No 63
Date of Notice 22 January 1916
  Groom Bride
Names of Parties Charles Murray Dorothy Anson
BDM Match (89%) Charles Muncey Dorothy Anson
  πŸ’ 1916/396
Condition Bachelor Spinster
Profession Moulder
Age 22 21
Dwelling Place Christchurch Linwood
Length of Residence 2 years 1 year
Marriage Place Registrar's Office, Christchurch
Folio 987
Consent
Date of Certificate 22 January 1916
Officiating Minister Deputy Registrar
64 22 January 1916 Alexander Bruce Malcolm
Olive Rose Young
Alexander Bruce Malcolm
Olive Rose Young
πŸ’ 1916/397
Bachelor
Spinster
Horse trainer
26
27
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 988 22 January 1916 Deputy Registrar
No 64
Date of Notice 22 January 1916
  Groom Bride
Names of Parties Alexander Bruce Malcolm Olive Rose Young
  πŸ’ 1916/397
Condition Bachelor Spinster
Profession Horse trainer
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 988
Consent
Date of Certificate 22 January 1916
Officiating Minister Deputy Registrar
65 22 January 1916 George Sands
Elsie Helen Cooper
George Sands
Elsie Helen Cooper
πŸ’ 1916/4647
Bachelor
Spinster
Soldier
25
25
Marshland
Christchurch
1 day
3 years
St. Mark's Church, Marshland 1928 22 January 1916 Rev. T. M. Curnow. Anglican
No 65
Date of Notice 22 January 1916
  Groom Bride
Names of Parties George Sands Elsie Helen Cooper
  πŸ’ 1916/4647
Condition Bachelor Spinster
Profession Soldier
Age 25 25
Dwelling Place Marshland Christchurch
Length of Residence 1 day 3 years
Marriage Place St. Mark's Church, Marshland
Folio 1928
Consent
Date of Certificate 22 January 1916
Officiating Minister Rev. T. M. Curnow. Anglican

Page 2104

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 24 January 1916 William Gustavas Sidley
Isabella Petherbridge
William Gustavus Gidley
Isabella Petherbridge
πŸ’ 1916/3976
Bachelor
Spinster
Seedsman
25
26
Fendalton
Glentunnel
18 years
3 weeks
Dwelling of Mr. A. Nicol, Glentunnel 1229 24 January 1916 Rev. J. Johnston. Presbyterian.
No 66
Date of Notice 24 January 1916
  Groom Bride
Names of Parties William Gustavas Sidley Isabella Petherbridge
BDM Match (96%) William Gustavus Gidley Isabella Petherbridge
  πŸ’ 1916/3976
Condition Bachelor Spinster
Profession Seedsman
Age 25 26
Dwelling Place Fendalton Glentunnel
Length of Residence 18 years 3 weeks
Marriage Place Dwelling of Mr. A. Nicol, Glentunnel
Folio 1229
Consent
Date of Certificate 24 January 1916
Officiating Minister Rev. J. Johnston. Presbyterian.
67 24 January 1916 Arthur Melville
Anne Olive Thompson
Arthur Melville
Anne Olive Thompson
πŸ’ 1916/4648
Bachelor
Spinster
Engineer
30
26
Merivale.
Heathcote
15 years
7 years
Roman Catholic Cathedral, Christchurch 1929 24 January 1916 Rev. P. J. Cooney R.C.
No 67
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Arthur Melville Anne Olive Thompson
  πŸ’ 1916/4648
Condition Bachelor Spinster
Profession Engineer
Age 30 26
Dwelling Place Merivale. Heathcote
Length of Residence 15 years 7 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1929
Consent
Date of Certificate 24 January 1916
Officiating Minister Rev. P. J. Cooney R.C.
68 25 January 1916 Alexander Crago Clark
Rose Ure
Alexander Crago Clark
Rose Ure
πŸ’ 1916/4649
Bachelor
Spinster
Farmer
Teacher
35
31
Christchurch
Christchurch
3 days
3 days
Church of Christ, Moorhouse Avenue, Christchurch 1930 25 January 1916 Mr. R. Gebbie. Church of Christ.
No 68
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Alexander Crago Clark Rose Ure
  πŸ’ 1916/4649
Condition Bachelor Spinster
Profession Farmer Teacher
Age 35 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 1930
Consent
Date of Certificate 25 January 1916
Officiating Minister Mr. R. Gebbie. Church of Christ.
69 25 January 1916 Harry Young Kidd.
Queen Eileen Denton
Harry Young Kidd
Queen Eileen Denton
πŸ’ 1916/4650
Bachelor
Spinster
Farm Manager
32
18
Christchurch
Christchurch
3 days
3 days
Presbyterian Church, Sydenham 1931 Eliza Jane Murchison, Mother 25 January 1916 Rev. C. Murray Presbyterian.
No 69
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Harry Young Kidd. Queen Eileen Denton
BDM Match (97%) Harry Young Kidd Queen Eileen Denton
  πŸ’ 1916/4650
Condition Bachelor Spinster
Profession Farm Manager
Age 32 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Sydenham
Folio 1931
Consent Eliza Jane Murchison, Mother
Date of Certificate 25 January 1916
Officiating Minister Rev. C. Murray Presbyterian.
70 25 January 1916 William Ernest Bell
Minnie Wardman
William Ernest Bell
Minnie Wardman
πŸ’ 1916/10755
Bachelor
Spinster
Fitter
23
29
Spreydon
Spreydon
20 years
3 years
Methodist Church, Selwyn St. Spreydon 1932 25 January 1916 Rev. W. Harris. Methodist.
No 70
Date of Notice 25 January 1916
  Groom Bride
Names of Parties William Ernest Bell Minnie Wardman
  πŸ’ 1916/10755
Condition Bachelor Spinster
Profession Fitter
Age 23 29
Dwelling Place Spreydon Spreydon
Length of Residence 20 years 3 years
Marriage Place Methodist Church, Selwyn St. Spreydon
Folio 1932
Consent
Date of Certificate 25 January 1916
Officiating Minister Rev. W. Harris. Methodist.

Page 2105

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 25 January 1916 Herman Oscar Gundersen
Hilda Iris May Jarman
Herman Oscar Gundersen
Hilda Iris May Jarman
πŸ’ 1916/398
Bachelor
Spinster
Carpenter
26
19
Christchurch
Linwood
18 months
1 year
Registrar's Office, Christchurch 989 Mary Rolfe Jarman, Mother 26 January 1916 Deputy-Registrar
No 71
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Herman Oscar Gundersen Hilda Iris May Jarman
  πŸ’ 1916/398
Condition Bachelor Spinster
Profession Carpenter
Age 26 19
Dwelling Place Christchurch Linwood
Length of Residence 18 months 1 year
Marriage Place Registrar's Office, Christchurch
Folio 989
Consent Mary Rolfe Jarman, Mother
Date of Certificate 26 January 1916
Officiating Minister Deputy-Registrar
72 26 January 1916 John Abel
Frances Joan Cuthberta Bird
John Abel
Frances Joan Cuthberta Bird
πŸ’ 1916/4628
Bachelor
Spinster
Police Constable
28
24
Christchurch
Christchurch
3 days
4 years
St. Paul's Church, Christchurch 1933 26 January 1916 Rev. J. Paterson, Presbyterian
No 72
Date of Notice 26 January 1916
  Groom Bride
Names of Parties John Abel Frances Joan Cuthberta Bird
  πŸ’ 1916/4628
Condition Bachelor Spinster
Profession Police Constable
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place St. Paul's Church, Christchurch
Folio 1933
Consent
Date of Certificate 26 January 1916
Officiating Minister Rev. J. Paterson, Presbyterian
73 26 January 1916 Frank Few
Florence Eva Gould
Frank Few
Florence Eva Gould
πŸ’ 1916/4629
Bachelor
Spinster
Lead-light Glazier
Clerk
34
23
St. Albans
St. Albans
16 months
10 months
St. Mary's Church, Merivale 1934 26 January 1916 Rev. P. B. Haggitt, Anglican
No 73
Date of Notice 26 January 1916
  Groom Bride
Names of Parties Frank Few Florence Eva Gould
  πŸ’ 1916/4629
Condition Bachelor Spinster
Profession Lead-light Glazier Clerk
Age 34 23
Dwelling Place St. Albans St. Albans
Length of Residence 16 months 10 months
Marriage Place St. Mary's Church, Merivale
Folio 1934
Consent
Date of Certificate 26 January 1916
Officiating Minister Rev. P. B. Haggitt, Anglican
74 26 January 1916 Charles Brett Machisack
Doris Mabel Blyth
Charles Brett MacKisack
Doris Mabel Blyth
πŸ’ 1916/4630
Bachelor
Spinster
Clerk
Typiste
27
23
Christchurch
Dunedin
2 years
Life
St. Mary's Church, Merivale 1935 26 January 1916 Rev. P. B. Haggitt, Anglican
No 74
Date of Notice 26 January 1916
  Groom Bride
Names of Parties Charles Brett Machisack Doris Mabel Blyth
BDM Match (98%) Charles Brett MacKisack Doris Mabel Blyth
  πŸ’ 1916/4630
Condition Bachelor Spinster
Profession Clerk Typiste
Age 27 23
Dwelling Place Christchurch Dunedin
Length of Residence 2 years Life
Marriage Place St. Mary's Church, Merivale
Folio 1935
Consent
Date of Certificate 26 January 1916
Officiating Minister Rev. P. B. Haggitt, Anglican
75 26 January 1916 Archie Davidson
Ivy Lillian Thornley
Archie Davidson
Ivy Lillian Thornley
πŸ’ 1916/5724
Bachelor
Spinster
Labourer
26
23
Addington
Sumner
12 years
5 years
St. Paul's Church, Papanui 3147 26 January 1916 Rev. W. H. Orbell, Anglican
No 75
Date of Notice 26 January 1916
  Groom Bride
Names of Parties Archie Davidson Ivy Lillian Thornley
  πŸ’ 1916/5724
Condition Bachelor Spinster
Profession Labourer
Age 26 23
Dwelling Place Addington Sumner
Length of Residence 12 years 5 years
Marriage Place St. Paul's Church, Papanui
Folio 3147
Consent
Date of Certificate 26 January 1916
Officiating Minister Rev. W. H. Orbell, Anglican

Page 2106

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 28 January 1916 Henry Edward Coldbeck
Emily May Dick
Henry Edward Coldbeck
Emily May Dick
πŸ’ 1916/399
Bachelor
Spinster
Salesman
Saleswoman
24
19
Christchurch
Christchurch
3 days
Life
Registrar's Office Christchurch 990 Hannah Mary Dick mother 28 January 1916 Registrar
No 76
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Henry Edward Coldbeck Emily May Dick
  πŸ’ 1916/399
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Registrar's Office Christchurch
Folio 990
Consent Hannah Mary Dick mother
Date of Certificate 28 January 1916
Officiating Minister Registrar
77 28 January 1916 Robert Mackay
Emily Beatrice Ager
Robert Mackay
Emily Beatrice Ager
πŸ’ 1916/4631
Bachelor
Spinster
Engineer
33
37
St Albans
St Albans
18 months
6 months
St Luke's Church Christchurch 1936 28 January 1916 Rev. F. N. Taylor Anglican
No 77
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Robert Mackay Emily Beatrice Ager
  πŸ’ 1916/4631
Condition Bachelor Spinster
Profession Engineer
Age 33 37
Dwelling Place St Albans St Albans
Length of Residence 18 months 6 months
Marriage Place St Luke's Church Christchurch
Folio 1936
Consent
Date of Certificate 28 January 1916
Officiating Minister Rev. F. N. Taylor Anglican
78 29 January 1916 Francis Eames Kesteven
Anne Jane McLean
Francis Eames Kesteven
Ann Jane McLean
πŸ’ 1916/400
Bachelor
Spinster
Commercial Traveller
Schoolteacher
21
28
Christchurch
Belfast
Life
1 month
Registrar's Office Christchurch 991 29 January 1916 Deputy Registrar
No 78
Date of Notice 29 January 1916
  Groom Bride
Names of Parties Francis Eames Kesteven Anne Jane McLean
BDM Match (97%) Francis Eames Kesteven Ann Jane McLean
  πŸ’ 1916/400
Condition Bachelor Spinster
Profession Commercial Traveller Schoolteacher
Age 21 28
Dwelling Place Christchurch Belfast
Length of Residence Life 1 month
Marriage Place Registrar's Office Christchurch
Folio 991
Consent
Date of Certificate 29 January 1916
Officiating Minister Deputy Registrar
79 1 February 1916 George Weaver
Charlotte Eliza Messervey
George Weaver
Charlotte Eliza Messervy
πŸ’ 1916/401
Divorced. Decree absolute dated 19.1.1916
Widow. 14.4.1914
Labourer
Nurse
64
67
Woolston
Woolston
30 years
40 years
Registrar's Office Christchurch 992 1 February 1916 Registrar
No 79
Date of Notice 1 February 1916
  Groom Bride
Names of Parties George Weaver Charlotte Eliza Messervey
BDM Match (98%) George Weaver Charlotte Eliza Messervy
  πŸ’ 1916/401
Condition Divorced. Decree absolute dated 19.1.1916 Widow. 14.4.1914
Profession Labourer Nurse
Age 64 67
Dwelling Place Woolston Woolston
Length of Residence 30 years 40 years
Marriage Place Registrar's Office Christchurch
Folio 992
Consent
Date of Certificate 1 February 1916
Officiating Minister Registrar
80 1 February 1916 Wilfrid George Wilson Fisher
Mary Comfort Brewer
Wilfrid George Wilson Fisher
Mary Comfort Brewer
πŸ’ 1916/402
Bachelor
Spinster
Miner
Nurse
33
24
Christchurch
Sunnyside
18 months
2 years
Registrar's Office Christchurch 993 1 February 1916 Registrar
No 80
Date of Notice 1 February 1916
  Groom Bride
Names of Parties Wilfrid George Wilson Fisher Mary Comfort Brewer
  πŸ’ 1916/402
Condition Bachelor Spinster
Profession Miner Nurse
Age 33 24
Dwelling Place Christchurch Sunnyside
Length of Residence 18 months 2 years
Marriage Place Registrar's Office Christchurch
Folio 993
Consent
Date of Certificate 1 February 1916
Officiating Minister Registrar

Page 2107

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 1 February 1916 Sydney Henry Loose
Alice Adeline Newcombe
Sydney Henry Loose
Alice Adeline Newcombe
πŸ’ 1916/4632
Bachelor
Divorced. Decree also dated 27.9.02
Labourer
40
38
Christchurch
Christchurch
Life
Life
Dwelling of Mrs Loose, 47 London St. Christchurch 1937 1 February 1916 Rev. P. W. Knight, Methodist
No 81
Date of Notice 1 February 1916
  Groom Bride
Names of Parties Sydney Henry Loose Alice Adeline Newcombe
  πŸ’ 1916/4632
Condition Bachelor Divorced. Decree also dated 27.9.02
Profession Labourer
Age 40 38
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Dwelling of Mrs Loose, 47 London St. Christchurch
Folio 1937
Consent
Date of Certificate 1 February 1916
Officiating Minister Rev. P. W. Knight, Methodist
82 2 February 1916 George Evans
Ina Winifred Hobbs (name by adoption, Ina Winifred Campbell)
George Evans
Lora Winefred Campbell
πŸ’ 1916/10737
Bachelor
Spinster
Grocer's Assistant
Tailoress
28
26
Spreydon
Spreydon
6 years
8 months
Church of Christ, Moorhouse Avenue Christchurch 1938 2 February 1916 Mr. R. Gebbie, Church of Christ
No 82
Date of Notice 2 February 1916
  Groom Bride
Names of Parties George Evans Ina Winifred Hobbs (name by adoption, Ina Winifred Campbell)
BDM Match (66%) George Evans Lora Winefred Campbell
  πŸ’ 1916/10737
Condition Bachelor Spinster
Profession Grocer's Assistant Tailoress
Age 28 26
Dwelling Place Spreydon Spreydon
Length of Residence 6 years 8 months
Marriage Place Church of Christ, Moorhouse Avenue Christchurch
Folio 1938
Consent
Date of Certificate 2 February 1916
Officiating Minister Mr. R. Gebbie, Church of Christ
83 2 February 1916 Wilton Dallas Groom
Eva Patricia Little
Wilton Dallas Groom
Eva Patricia Little
πŸ’ 1916/403
Bachelor
Spinster
Hotel Employee
Shop Assistant
32
21
Christchurch
Christchurch
3 months
4 years
Registrar's Office Christchurch 994 2 February 1916 Registrar
No 83
Date of Notice 2 February 1916
  Groom Bride
Names of Parties Wilton Dallas Groom Eva Patricia Little
  πŸ’ 1916/403
Condition Bachelor Spinster
Profession Hotel Employee Shop Assistant
Age 32 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 4 years
Marriage Place Registrar's Office Christchurch
Folio 994
Consent
Date of Certificate 2 February 1916
Officiating Minister Registrar
84 2 February 1916 William Henry Hill Downer
Ethel Laine
William Henry Hill Downer
Ethel Laine
πŸ’ 1916/4634
Bachelor
Spinster
Soap Manufacturer
Dressmaker
23
21
Sockburn
Sockburn
12 years
20 years
Methodist Church, Durham St Christchurch 1939 2 February 1916 Rev. P. W. Knight, Methodist
No 84
Date of Notice 2 February 1916
  Groom Bride
Names of Parties William Henry Hill Downer Ethel Laine
  πŸ’ 1916/4634
Condition Bachelor Spinster
Profession Soap Manufacturer Dressmaker
Age 23 21
Dwelling Place Sockburn Sockburn
Length of Residence 12 years 20 years
Marriage Place Methodist Church, Durham St Christchurch
Folio 1939
Consent
Date of Certificate 2 February 1916
Officiating Minister Rev. P. W. Knight, Methodist
85 3 February 1916 Frank Bovett
Lavinia Eva Esther Jauncey
Frank Bovett
Lavinia Eva Esther Jauncey
πŸ’ 1916/405
Bachelor
Spinster
Farmer
Clerk
29
24
Christchurch
Christchurch
2 months
4 years
Registrar's Office Christchurch 995 3 February 1916 Registrar
No 85
Date of Notice 3 February 1916
  Groom Bride
Names of Parties Frank Bovett Lavinia Eva Esther Jauncey
  πŸ’ 1916/405
Condition Bachelor Spinster
Profession Farmer Clerk
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 4 years
Marriage Place Registrar's Office Christchurch
Folio 995
Consent
Date of Certificate 3 February 1916
Officiating Minister Registrar

Page 2108

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 3 February 1916 Marcus Paul Freeman
Annie Bristow
Marcus Paul Freeman
Annie Bristow
πŸ’ 1916/406
Bachelor
Spinster
Plasterer
26
25
Linwood
Bromley
Life
1 year
Registrar's Office Christchurch 996 3 February 1916 Registrar
No 86
Date of Notice 3 February 1916
  Groom Bride
Names of Parties Marcus Paul Freeman Annie Bristow
  πŸ’ 1916/406
Condition Bachelor Spinster
Profession Plasterer
Age 26 25
Dwelling Place Linwood Bromley
Length of Residence Life 1 year
Marriage Place Registrar's Office Christchurch
Folio 996
Consent
Date of Certificate 3 February 1916
Officiating Minister Registrar
87 3 February 1916 Charles James Lawrence
Eva Morris
Charles James Lawrence
Eva Morris
πŸ’ 1916/4635
Bachelor
Spinster
Military uniform cutter
Printer's assistant
19
17
Christchurch
Christchurch
Life
15 years
St. Mary's Church Manchester St Christchurch 1940 Chas Jas Lawrence Father, Rose Caroline Morris Mother 3 February 1916 Rev. R. J. Hoare R.C.
No 87
Date of Notice 3 February 1916
  Groom Bride
Names of Parties Charles James Lawrence Eva Morris
  πŸ’ 1916/4635
Condition Bachelor Spinster
Profession Military uniform cutter Printer's assistant
Age 19 17
Dwelling Place Christchurch Christchurch
Length of Residence Life 15 years
Marriage Place St. Mary's Church Manchester St Christchurch
Folio 1940
Consent Chas Jas Lawrence Father, Rose Caroline Morris Mother
Date of Certificate 3 February 1916
Officiating Minister Rev. R. J. Hoare R.C.
88 3 February 1916 George Fox
Mary Elizabeth McAnelly
George Fox
Mary Elizabeth McAnelly
πŸ’ 1916/4636
Bachelor
Spinster
Labourer
28
29
Christchurch
Christchurch
9 months
8 months
St. Mary's Church Manchester St. Christchurch 1941 3 February 1916 Rev. R. J. Hoare R.C.
No 88
Date of Notice 3 February 1916
  Groom Bride
Names of Parties George Fox Mary Elizabeth McAnelly
  πŸ’ 1916/4636
Condition Bachelor Spinster
Profession Labourer
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 8 months
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 1941
Consent
Date of Certificate 3 February 1916
Officiating Minister Rev. R. J. Hoare R.C.
89 4 February 1916 Lionel Harding
Mildred Annie Voss
Lionel Harding
Mildred Annie Voss
πŸ’ 1916/4637
Bachelor
Spinster
Draughtsman
Milliner
29
25
Christchurch
Christchurch
6 years
Life
Methodist Church Edgeware Rd. St. Albans 1942 4 February 1916 Rev. W. Lee Methodist
No 89
Date of Notice 4 February 1916
  Groom Bride
Names of Parties Lionel Harding Mildred Annie Voss
  πŸ’ 1916/4637
Condition Bachelor Spinster
Profession Draughtsman Milliner
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place Methodist Church Edgeware Rd. St. Albans
Folio 1942
Consent
Date of Certificate 4 February 1916
Officiating Minister Rev. W. Lee Methodist
90 7 February 1916 Roy Bailey
Louise Emily Perreau
Roy Bailey
Louise Emily Perreau
πŸ’ 1916/4639
Bachelor
Spinster
Farmer
Typiste
21
21
Christchurch
Christchurch
1 week
10 years
St. Andrew's Church Christchurch 1943 7 February 1916 Rev. A. T. Thompson Presbyterian
No 90
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Roy Bailey Louise Emily Perreau
  πŸ’ 1916/4639
Condition Bachelor Spinster
Profession Farmer Typiste
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 10 years
Marriage Place St. Andrew's Church Christchurch
Folio 1943
Consent
Date of Certificate 7 February 1916
Officiating Minister Rev. A. T. Thompson Presbyterian

Page 2109

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 7 February 1916 Charles Frederick Wear
Edith Hammond
Charles Frederick Wear
Edith Hammond
πŸ’ 1916/4640
Bachelor
Spinster
Watchmaker
Saleswoman
29
34
Sydenham
Christchurch
Life
20 years
St. Luke's Church Christchurch 1944 7 February 1916 Rev. W. A. Keay Anglican
No 91
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Charles Frederick Wear Edith Hammond
  πŸ’ 1916/4640
Condition Bachelor Spinster
Profession Watchmaker Saleswoman
Age 29 34
Dwelling Place Sydenham Christchurch
Length of Residence Life 20 years
Marriage Place St. Luke's Church Christchurch
Folio 1944
Consent
Date of Certificate 7 February 1916
Officiating Minister Rev. W. A. Keay Anglican
92 7 February 1916 Charles Chapman
Elizabeth Jane Barter
Charles Chapman
Elizabeth Jane Barter
πŸ’ 1916/7546
Bachelor
Spinster
Storeman
Shop Assistant
31
25
Linwood
Sydenham
Life
Life
Methodist Parsonage 176 Durham St, Sydenham 5193 7 February 1916 Rev. J Cocker Methodist
No 92
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Charles Chapman Elizabeth Jane Barter
  πŸ’ 1916/7546
Condition Bachelor Spinster
Profession Storeman Shop Assistant
Age 31 25
Dwelling Place Linwood Sydenham
Length of Residence Life Life
Marriage Place Methodist Parsonage 176 Durham St, Sydenham
Folio 5193
Consent
Date of Certificate 7 February 1916
Officiating Minister Rev. J Cocker Methodist
93 7 February 1916 Frederick George Proctor
Alice Frances Mackintosh
Frederick George Prictor
Alice Frances MacKintosh
πŸ’ 1916/4641
Bachelor
Spinster
Warehouseman
Shop Assistant
27
28
Christchurch
Woolston
3 years
20 years
St. Peter's Church Woolston 1945 7 February 1916 Rev. T. McDonald Presbyterian
No 93
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Frederick George Proctor Alice Frances Mackintosh
BDM Match (96%) Frederick George Prictor Alice Frances MacKintosh
  πŸ’ 1916/4641
Condition Bachelor Spinster
Profession Warehouseman Shop Assistant
Age 27 28
Dwelling Place Christchurch Woolston
Length of Residence 3 years 20 years
Marriage Place St. Peter's Church Woolston
Folio 1945
Consent
Date of Certificate 7 February 1916
Officiating Minister Rev. T. McDonald Presbyterian
94 8 February 1916 Frank Evans Merry
Violet Emily Gundry
Frank Evans Merry
Violet Emily Gundry
πŸ’ 1916/4642
Widower 12.5.1903
Spinster
Farmer
47
34
Dallington
Linwood
8 years
20 years
Holy Trinity Church Avonside. 1946 8 February 1916 Rev. O. Fitzgerald Anglican
No 94
Date of Notice 8 February 1916
  Groom Bride
Names of Parties Frank Evans Merry Violet Emily Gundry
  πŸ’ 1916/4642
Condition Widower 12.5.1903 Spinster
Profession Farmer
Age 47 34
Dwelling Place Dallington Linwood
Length of Residence 8 years 20 years
Marriage Place Holy Trinity Church Avonside.
Folio 1946
Consent
Date of Certificate 8 February 1916
Officiating Minister Rev. O. Fitzgerald Anglican
95 8 February 1916 Charles Edward Kay
Frances Dorothea Joseph
Charles Edward Kay
Frances Dorothea Joseph
πŸ’ 1916/4643
Bachelor
Spinster
Farmer
25
20
Lyttelton
Upper Riccarton
4 days
Life
St. Peter's Church Upper Riccarton 1947 Caroline Sarah Joseph, Mother 8 February 1916 Rev. H. T. York Anglican
No 95
Date of Notice 8 February 1916
  Groom Bride
Names of Parties Charles Edward Kay Frances Dorothea Joseph
  πŸ’ 1916/4643
Condition Bachelor Spinster
Profession Farmer
Age 25 20
Dwelling Place Lyttelton Upper Riccarton
Length of Residence 4 days Life
Marriage Place St. Peter's Church Upper Riccarton
Folio 1947
Consent Caroline Sarah Joseph, Mother
Date of Certificate 8 February 1916
Officiating Minister Rev. H. T. York Anglican

Page 2110

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 8 February 1916 William John Murch
Blanche Brown
William John Murch
Blanche Brown
πŸ’ 1916/407
Widower
Spinster
Labourer
41
45
Linwood
Christchurch
1 year
Life
Registrar's Office Christchurch 997 8 February 1916 Registrar
No 96
Date of Notice 8 February 1916
  Groom Bride
Names of Parties William John Murch Blanche Brown
  πŸ’ 1916/407
Condition Widower Spinster
Profession Labourer
Age 41 45
Dwelling Place Linwood Christchurch
Length of Residence 1 year Life
Marriage Place Registrar's Office Christchurch
Folio 997
Consent
Date of Certificate 8 February 1916
Officiating Minister Registrar
97 8 February 1916 William John Boyd
Amy Elizabeth James
William John Boyd
Amy Elizabeth James
πŸ’ 1916/4644
Bachelor
Spinster
Farmer
36
24
Christchurch
Christchurch
3 days
8 months
St. David's Church Sydenham 1948 8 February 1916 Rev. C. Murray Presbyterian
No 97
Date of Notice 8 February 1916
  Groom Bride
Names of Parties William John Boyd Amy Elizabeth James
  πŸ’ 1916/4644
Condition Bachelor Spinster
Profession Farmer
Age 36 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 months
Marriage Place St. David's Church Sydenham
Folio 1948
Consent
Date of Certificate 8 February 1916
Officiating Minister Rev. C. Murray Presbyterian
98 9 February 1916 Henry Frederick Chittock
Mabel Agnes Greenbank
Henry Frederick Chittock
Mabel Agnes Greenbank
πŸ’ 1916/4652
Bachelor
Spinster
Railway Porter
26
19
Christchurch
Christchurch
3 days
6 years
St Luke's Church Christchurch 1949 Harry Greenbank, Father 9 February 1916 Rev. W. H. Keay Anglican
No 98
Date of Notice 9 February 1916
  Groom Bride
Names of Parties Henry Frederick Chittock Mabel Agnes Greenbank
  πŸ’ 1916/4652
Condition Bachelor Spinster
Profession Railway Porter
Age 26 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 years
Marriage Place St Luke's Church Christchurch
Folio 1949
Consent Harry Greenbank, Father
Date of Certificate 9 February 1916
Officiating Minister Rev. W. H. Keay Anglican
99 10 February 1916 George Stanley Morrison
Phoebe Mary Halliburton
George Stanley Morrison
Phoebe Mary Halliburton
πŸ’ 1916/4663
Bachelor
Spinster
Soldier
26
24
Christchurch
St. Albans
1 day
24 years
St. Paul's Manse Latimer Square Christchurch 1950 10 February 1916 Rev. J. Paterson Presbyterian
No 99
Date of Notice 10 February 1916
  Groom Bride
Names of Parties George Stanley Morrison Phoebe Mary Halliburton
  πŸ’ 1916/4663
Condition Bachelor Spinster
Profession Soldier
Age 26 24
Dwelling Place Christchurch St. Albans
Length of Residence 1 day 24 years
Marriage Place St. Paul's Manse Latimer Square Christchurch
Folio 1950
Consent
Date of Certificate 10 February 1916
Officiating Minister Rev. J. Paterson Presbyterian
100 10 February 1916 William James McLenaghan
Catherine Walker
William James McLenaghan
Catherine Walker
πŸ’ 1916/4670
Stanley Headifen
Catherine Walker
πŸ’ 1917/1398
Bachelor
Spinster
Fitter
24
26
Spreydon
Christchurch
Life
5 years
Residence of Mrs Walker 181 Lichfield St. Christchurch 1951 10 February 1916 Rev. W. A. Sinclair Methodist
No 100
Date of Notice 10 February 1916
  Groom Bride
Names of Parties William James McLenaghan Catherine Walker
  πŸ’ 1916/4670
BDM Match (60%) Stanley Headifen Catherine Walker
  πŸ’ 1917/1398
Condition Bachelor Spinster
Profession Fitter
Age 24 26
Dwelling Place Spreydon Christchurch
Length of Residence Life 5 years
Marriage Place Residence of Mrs Walker 181 Lichfield St. Christchurch
Folio 1951
Consent
Date of Certificate 10 February 1916
Officiating Minister Rev. W. A. Sinclair Methodist

Page 2111

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 10 February 1916 Arthur Nalder Smith
Frances Charlotte Hannibal
Arthur Walter Smith
Frances Charlotte Hannibal
πŸ’ 1916/4156
Bachelor
Spinster
Clerk (now Soldier)
Typiste
23
25
Featherston
St. Albans
2 months
7 years
St. Paul's Church, Papanui 1461 10 February 1916 Rev. W. H. Orbell, Anglican
No 101
Date of Notice 10 February 1916
  Groom Bride
Names of Parties Arthur Nalder Smith Frances Charlotte Hannibal
BDM Match (95%) Arthur Walter Smith Frances Charlotte Hannibal
  πŸ’ 1916/4156
Condition Bachelor Spinster
Profession Clerk (now Soldier) Typiste
Age 23 25
Dwelling Place Featherston St. Albans
Length of Residence 2 months 7 years
Marriage Place St. Paul's Church, Papanui
Folio 1461
Consent
Date of Certificate 10 February 1916
Officiating Minister Rev. W. H. Orbell, Anglican
102 10 February 1916 Harold Arthur
Harriet Stella Percival
Harold Ardern
Harriet Stella Percival
πŸ’ 1916/4671
Bachelor
Spinster
Brushmaker
Dressmaker
29
26
Sydenham
Sydenham
6 months
9 years
St. Saviour's Church, Sydenham 1952 10 February 1916 Rev. H. S. Leach, Anglican
No 102
Date of Notice 10 February 1916
  Groom Bride
Names of Parties Harold Arthur Harriet Stella Percival
BDM Match (85%) Harold Ardern Harriet Stella Percival
  πŸ’ 1916/4671
Condition Bachelor Spinster
Profession Brushmaker Dressmaker
Age 29 26
Dwelling Place Sydenham Sydenham
Length of Residence 6 months 9 years
Marriage Place St. Saviour's Church, Sydenham
Folio 1952
Consent
Date of Certificate 10 February 1916
Officiating Minister Rev. H. S. Leach, Anglican
103 11 February 1916 Arthur Macdonald
Alice Maud Priest
Arthur Macdonald
Alice Maud Priest
πŸ’ 1916/4672
Bachelor
Spinster
Clerk
Musician
26
25
Christchurch
Christchurch
4 years
6 years
Roman Catholic Presbytery, Barbadoes St., Christchurch 1953 11 February 1916 Rev. J. C. Murphy, R.C.
No 103
Date of Notice 11 February 1916
  Groom Bride
Names of Parties Arthur Macdonald Alice Maud Priest
  πŸ’ 1916/4672
Condition Bachelor Spinster
Profession Clerk Musician
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 6 years
Marriage Place Roman Catholic Presbytery, Barbadoes St., Christchurch
Folio 1953
Consent
Date of Certificate 11 February 1916
Officiating Minister Rev. J. C. Murphy, R.C.
104 12 February 1916 Arthur Russell Whewell
Ethel May Cornelius
Arthur Russell Whewell
Ethel May Cornelius
πŸ’ 1916/438
Bachelor
Spinster
Moulder
32
25
Christchurch
Christchurch
3 weeks
2 weeks
Registrar's Office, Christchurch 1005 12 February 1916 Registrar
No 104
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Arthur Russell Whewell Ethel May Cornelius
  πŸ’ 1916/438
Condition Bachelor Spinster
Profession Moulder
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 2 weeks
Marriage Place Registrar's Office, Christchurch
Folio 1005
Consent
Date of Certificate 12 February 1916
Officiating Minister Registrar
105 12 February 1916 Ernest Thomas Fagan
Alice Delamere
Ernest Thomas Fagan
Alice Delamere
πŸ’ 1916/4673
Bachelor
Spinster
Soldier
28
26
St. Albans
St. Albans
1 day
3 years
St. Matthew's Church, St. Albans, Christchurch 1954 12 February 1916 Rev. A. Hare, Anglican
No 105
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Ernest Thomas Fagan Alice Delamere
  πŸ’ 1916/4673
Condition Bachelor Spinster
Profession Soldier
Age 28 26
Dwelling Place St. Albans St. Albans
Length of Residence 1 day 3 years
Marriage Place St. Matthew's Church, St. Albans, Christchurch
Folio 1954
Consent
Date of Certificate 12 February 1916
Officiating Minister Rev. A. Hare, Anglican

Page 2113

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 14 February 1916 Robert Alison
Martha Ellen Grant
Robert Alison
Martha Ellen Grant
πŸ’ 1916/408
Widower 4.5.1914
Widow 10.4.1912
Mine Manager
45
33
Christchurch
Christchurch
5 days
3 years
Registrar's Office Christchurch 998 14 February 1916 Registrar
No 106
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Robert Alison Martha Ellen Grant
  πŸ’ 1916/408
Condition Widower 4.5.1914 Widow 10.4.1912
Profession Mine Manager
Age 45 33
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 years
Marriage Place Registrar's Office Christchurch
Folio 998
Consent
Date of Certificate 14 February 1916
Officiating Minister Registrar
107 14 February 1916 Charles Bellingham
Matilda Anderson
Charles Bellingham
Matilda Anderson
πŸ’ 1916/409
Bachelor
Widow 13.10.1908
Labourer
40
35
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 999 14 February 1916 Registrar
No 107
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Charles Bellingham Matilda Anderson
  πŸ’ 1916/409
Condition Bachelor Widow 13.10.1908
Profession Labourer
Age 40 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 999
Consent
Date of Certificate 14 February 1916
Officiating Minister Registrar
108 14 February 1916 John Bone
Julia Flossie Robinson
John Bone
Julia Flossie Robinson
πŸ’ 1916/4674
Bachelor
Spinster
Farm Labourer
21
21
Linwood
Linwood
7 months
Life
Wesleyan Church Fitzgerald Avenue Christchurch 1955 14 February 1916 Rev. W. A. Sinclair, Methodist
No 108
Date of Notice 14 February 1916
  Groom Bride
Names of Parties John Bone Julia Flossie Robinson
  πŸ’ 1916/4674
Condition Bachelor Spinster
Profession Farm Labourer
Age 21 21
Dwelling Place Linwood Linwood
Length of Residence 7 months Life
Marriage Place Wesleyan Church Fitzgerald Avenue Christchurch
Folio 1955
Consent
Date of Certificate 14 February 1916
Officiating Minister Rev. W. A. Sinclair, Methodist
109 14 February 1916 Richard Stanley Corkin
Ruby Jane Bowers
Richard Stanley Corkin
Ruby Jane Bowers
πŸ’ 1916/4675
Bachelor
Spinster
Grocer's assistant
23
19
Linwood
Linwood
20 yrs
Life
St. Peter's Church Christchurch 1956 Jane Elizabeth Bowers mother 14 February 1916 Rev. T. McDonald, Presbyterian
No 109
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Richard Stanley Corkin Ruby Jane Bowers
  πŸ’ 1916/4675
Condition Bachelor Spinster
Profession Grocer's assistant
Age 23 19
Dwelling Place Linwood Linwood
Length of Residence 20 yrs Life
Marriage Place St. Peter's Church Christchurch
Folio 1956
Consent Jane Elizabeth Bowers mother
Date of Certificate 14 February 1916
Officiating Minister Rev. T. McDonald, Presbyterian
110 14 February 1916 Albert James Nelson
Gertrude Elizabeth Gabrielle Dunn
Albert James Nelson
Gertrude Elizabeth Gabrielle Dunn
πŸ’ 1916/4676
Bachelor
Spinster
Clerk
Milliner
24
24
St. Albans
St. Albans
6 1/2 yrs
5 yrs
St. Mary's Church Manchester St. Christchurch 1957 14 February 1916 Rev. R. J. Hoare R.C.
No 110
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Albert James Nelson Gertrude Elizabeth Gabrielle Dunn
  πŸ’ 1916/4676
Condition Bachelor Spinster
Profession Clerk Milliner
Age 24 24
Dwelling Place St. Albans St. Albans
Length of Residence 6 1/2 yrs 5 yrs
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 1957
Consent
Date of Certificate 14 February 1916
Officiating Minister Rev. R. J. Hoare R.C.

Page 2114

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 15 February 1916 Herbert Samuel Harris
Emily Ann Hathaway Sadler
Herbert Samuel Harris
Emily Anne Hathaway Sadler
πŸ’ 1916/4653
Bachelor
Spinster
Soldier
24
23
Christchurch
Fendalton
4 days
4 months
St. Mary's Church Addington 1958 15 February 1916 Rev. W. S. Bean, Anglican
No 111
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Herbert Samuel Harris Emily Ann Hathaway Sadler
BDM Match (98%) Herbert Samuel Harris Emily Anne Hathaway Sadler
  πŸ’ 1916/4653
Condition Bachelor Spinster
Profession Soldier
Age 24 23
Dwelling Place Christchurch Fendalton
Length of Residence 4 days 4 months
Marriage Place St. Mary's Church Addington
Folio 1958
Consent
Date of Certificate 15 February 1916
Officiating Minister Rev. W. S. Bean, Anglican
112 15 February 1916 John Stewart Bowman
Annie Christina Nilsen
John Stewart Bowman
Annie Christina Nilsen
πŸ’ 1916/4654
Bachelor
Spinster
Iron Moulder
31
28
Opawa
Christchurch
20 years
16 years
St. John's Church Christchurch 1959 15 February 1916 Rev. P. J. Cocks, Anglican
No 112
Date of Notice 15 February 1916
  Groom Bride
Names of Parties John Stewart Bowman Annie Christina Nilsen
  πŸ’ 1916/4654
Condition Bachelor Spinster
Profession Iron Moulder
Age 31 28
Dwelling Place Opawa Christchurch
Length of Residence 20 years 16 years
Marriage Place St. John's Church Christchurch
Folio 1959
Consent
Date of Certificate 15 February 1916
Officiating Minister Rev. P. J. Cocks, Anglican
113 15 February 1916 Percy Geary
Elizabeth Maud Little
Percy Geary
Elizabeth Maud Little
πŸ’ 1916/4655
Bachelor
Spinster
Plasterer
28
28
Christchurch
Christchurch
3 years
4 years
St. John's Church Christchurch 1960 15 February 1916 Rev. P. J. Cocks, Anglican
No 113
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Percy Geary Elizabeth Maud Little
  πŸ’ 1916/4655
Condition Bachelor Spinster
Profession Plasterer
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 4 years
Marriage Place St. John's Church Christchurch
Folio 1960
Consent
Date of Certificate 15 February 1916
Officiating Minister Rev. P. J. Cocks, Anglican
114 15 February 1916 Hastings Warren Washer
Dorothy Deborah Neilson
Hastings Warren Washer
Dorothy Deborah Neilson
πŸ’ 1916/4656
Bachelor
Spinster
Clerk
Clerk
23
23
Christchurch
Merivale
6 years
3 years
St. Barnabas' Church Fendalton 1961 15 February 1916 Rev. T. A. Hamilton, Anglican
No 114
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Hastings Warren Washer Dorothy Deborah Neilson
  πŸ’ 1916/4656
Condition Bachelor Spinster
Profession Clerk Clerk
Age 23 23
Dwelling Place Christchurch Merivale
Length of Residence 6 years 3 years
Marriage Place St. Barnabas' Church Fendalton
Folio 1961
Consent
Date of Certificate 15 February 1916
Officiating Minister Rev. T. A. Hamilton, Anglican
115 16 February 1916 William Birnie
Edna Rachel Bundy
William Birnie
Edna Rachel Bundy
πŸ’ 1916/4657
Bachelor
Spinster
Accountant
37
23
Christchurch
Christchurch
1 week
3 days
St. Andrew's Church Christchurch 1962 16 February 1916 Rev. A. T. Thompson, Presbyterian
No 115
Date of Notice 16 February 1916
  Groom Bride
Names of Parties William Birnie Edna Rachel Bundy
  πŸ’ 1916/4657
Condition Bachelor Spinster
Profession Accountant
Age 37 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 3 days
Marriage Place St. Andrew's Church Christchurch
Folio 1962
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian

Page 2115

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 16 February 1916 Basil Warring
Ethel Mary Agnes Delaney
Basil Warring
Ethel Mary Agnes Delaney
πŸ’ 1916/4658
Bachelor
Spinster
Customs Officer
24
24
Christchurch
New Brighton
3 days
3 weeks
Anglican Church New Brighton 1963 16 February 1916 Rev. H. Matthias Anglican
No 116
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Basil Warring Ethel Mary Agnes Delaney
  πŸ’ 1916/4658
Condition Bachelor Spinster
Profession Customs Officer
Age 24 24
Dwelling Place Christchurch New Brighton
Length of Residence 3 days 3 weeks
Marriage Place Anglican Church New Brighton
Folio 1963
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. H. Matthias Anglican
117 16 February 1916 Robert Frank Tennent Kilgour
Marjorie McKenzie Mackintosh
Robert Frank Tennant Kilgour
Marjorie McKenzie Mackintosh
πŸ’ 1916/8796
Bachelor
Spinster
Marine Engineer
34
26
S.S. Ngatoro Lyttelton
Merivale

3 days
Registrar's Office Christchurch 1000 16 February 1916 Registrar
No 117
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Robert Frank Tennent Kilgour Marjorie McKenzie Mackintosh
BDM Match (98%) Robert Frank Tennant Kilgour Marjorie McKenzie Mackintosh
  πŸ’ 1916/8796
Condition Bachelor Spinster
Profession Marine Engineer
Age 34 26
Dwelling Place S.S. Ngatoro Lyttelton Merivale
Length of Residence 3 days
Marriage Place Registrar's Office Christchurch
Folio 1000
Consent
Date of Certificate 16 February 1916
Officiating Minister Registrar
118 16 February 1916 William Kennedy
Charlotte Murch
William Kennedy
Charlotte Murch
πŸ’ 1916/4659
Bachelor
Spinster
Cabinetmaker
Shop Assistant
28
24
Sydenham
Christchurch
6 years
10 years
St. Luke's Church Christchurch 1964 16 February 1916 Rev. F. N. Taylor Anglican
No 118
Date of Notice 16 February 1916
  Groom Bride
Names of Parties William Kennedy Charlotte Murch
  πŸ’ 1916/4659
Condition Bachelor Spinster
Profession Cabinetmaker Shop Assistant
Age 28 24
Dwelling Place Sydenham Christchurch
Length of Residence 6 years 10 years
Marriage Place St. Luke's Church Christchurch
Folio 1964
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. F. N. Taylor Anglican
119 16 February 1916 Frederick Walter Scarf
Margaret Mary Jones
Frederick Walter Scarf
Margaret Mary Jones
πŸ’ 1916/4660
Bachelor
Spinster
Paper Runner
Machinist
27
22
Christchurch
Spreydon
6 months
18 months
St. Mary's Church Manchester St. Christchurch 1965 16 February 1916 Rev. R. J. Hoare R.C.
No 119
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Frederick Walter Scarf Margaret Mary Jones
  πŸ’ 1916/4660
Condition Bachelor Spinster
Profession Paper Runner Machinist
Age 27 22
Dwelling Place Christchurch Spreydon
Length of Residence 6 months 18 months
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 1965
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. R. J. Hoare R.C.
120 17 February 1916 Martin Henry Dunn
Bedelia Olive Boland
Martin Henry Dunn
Bedelia Olive Boland
πŸ’ 1916/8617
Bachelor
Spinster
Motor Driver
35
24
Upper Riccarton
Darfield
1 year
Life
Roman Catholic Church Darfield 1442 17 February 1916 Rev. D. Cronin R.C.
No 120
Date of Notice 17 February 1916
  Groom Bride
Names of Parties Martin Henry Dunn Bedelia Olive Boland
  πŸ’ 1916/8617
Condition Bachelor Spinster
Profession Motor Driver
Age 35 24
Dwelling Place Upper Riccarton Darfield
Length of Residence 1 year Life
Marriage Place Roman Catholic Church Darfield
Folio 1442
Consent
Date of Certificate 17 February 1916
Officiating Minister Rev. D. Cronin R.C.

Page 2116

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 18 February 1916 Stephen Mangan
Mary Ellen Corboy
Stephen Mangan
Mary Ellen Corboy
πŸ’ 1916/4661
Bachelor
Spinster
Carpenter
31
29
Riccarton
Riccarton
10 years
29 years
St. Mary's Church Manchester St Christchurch 1966 18 February 1916 Rev. R. J. Hoare R.C.
No 121
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Stephen Mangan Mary Ellen Corboy
  πŸ’ 1916/4661
Condition Bachelor Spinster
Profession Carpenter
Age 31 29
Dwelling Place Riccarton Riccarton
Length of Residence 10 years 29 years
Marriage Place St. Mary's Church Manchester St Christchurch
Folio 1966
Consent
Date of Certificate 18 February 1916
Officiating Minister Rev. R. J. Hoare R.C.
122 18 February 1916 George Alexander Caldwell
Margaret Hanorah Commons
George Alexander Caldwell
Margaret Hanorah Commons
πŸ’ 1916/4662
Bachelor
Spinster
Monotype Mechanic
Shop Assistant
22
23
Linwood
Linwood
Life
12 years
Roman Catholic Cathedral Christchurch 1967 18 February 1916 Rev. J. C. Murphy R.C.
No 122
Date of Notice 18 February 1916
  Groom Bride
Names of Parties George Alexander Caldwell Margaret Hanorah Commons
  πŸ’ 1916/4662
Condition Bachelor Spinster
Profession Monotype Mechanic Shop Assistant
Age 22 23
Dwelling Place Linwood Linwood
Length of Residence Life 12 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1967
Consent
Date of Certificate 18 February 1916
Officiating Minister Rev. J. C. Murphy R.C.
123 18 February 1916 Robert John Newton
Daisy May Goldbeck
Robert John Newton
Daisy May Coldbeck
πŸ’ 1916/4664
Bachelor
Spinster
Farmer
Spinster
33
26
Spreydon
Sydenham
20 years
14 years
St. Mary's Church Addington 1968 18 February 1916 Rev. W. S. Bean Anglican
No 123
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Robert John Newton Daisy May Goldbeck
BDM Match (97%) Robert John Newton Daisy May Coldbeck
  πŸ’ 1916/4664
Condition Bachelor Spinster
Profession Farmer Spinster
Age 33 26
Dwelling Place Spreydon Sydenham
Length of Residence 20 years 14 years
Marriage Place St. Mary's Church Addington
Folio 1968
Consent
Date of Certificate 18 February 1916
Officiating Minister Rev. W. S. Bean Anglican
124 18 February 1916 Hastings Garfield Ireland
Ada McLean Basher
Hastings Garfield Ireland
Ada McLean Basher
πŸ’ 1916/4665
Bachelor
Spinster
Labourer
33
24
Christchurch
Marshland
3 days
6 1/2 years
Presbyterian Manse, Latimer Square, Christchurch 1969 18 February 1916 Rev. J. Paterson Presbyterian
No 124
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Hastings Garfield Ireland Ada McLean Basher
  πŸ’ 1916/4665
Condition Bachelor Spinster
Profession Labourer
Age 33 24
Dwelling Place Christchurch Marshland
Length of Residence 3 days 6 1/2 years
Marriage Place Presbyterian Manse, Latimer Square, Christchurch
Folio 1969
Consent
Date of Certificate 18 February 1916
Officiating Minister Rev. J. Paterson Presbyterian
125 19 February 1916 Edward Walter Hammond
Catherine Malone
Edward Walter Hammond
Catherine Malone
πŸ’ 1916/418
Bachelor
Spinster
Shepherd
28
24
Papanui
Richmond
3 days
2 years
Registrar's Office Christchurch 1001 19 February 1916 Registrar
No 125
Date of Notice 19 February 1916
  Groom Bride
Names of Parties Edward Walter Hammond Catherine Malone
  πŸ’ 1916/418
Condition Bachelor Spinster
Profession Shepherd
Age 28 24
Dwelling Place Papanui Richmond
Length of Residence 3 days 2 years
Marriage Place Registrar's Office Christchurch
Folio 1001
Consent
Date of Certificate 19 February 1916
Officiating Minister Registrar

Page 2117

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 19 February 1916 Francis McKeown
Clara King
Francis McKeown
Clara King
πŸ’ 1916/429
Previously married, but not heard of wife for 13 years last past.
Widow 5. 4. 1913
Carter
58
41
Christchurch
Christchurch
4 days
4 days
Registrar's Office Christchurch 1002 19 February 1916 Registrar
No 126
Date of Notice 19 February 1916
  Groom Bride
Names of Parties Francis McKeown Clara King
  πŸ’ 1916/429
Condition Previously married, but not heard of wife for 13 years last past. Widow 5. 4. 1913
Profession Carter
Age 58 41
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 1002
Consent
Date of Certificate 19 February 1916
Officiating Minister Registrar
127 21 February 1916 George Robert Griffiths
Dorothy Patience Orchard
George Robert Griffiths
Dorothy Patience Orchard
πŸ’ 1916/19
Bachelor
Spinster
Painter and Decorator
23
21
Christchurch
Christchurch
1 week
3 months
St. Matthews Church Christchurch 1970 21 February 1916 Rev. A. Hore, Anglican
No 127
Date of Notice 21 February 1916
  Groom Bride
Names of Parties George Robert Griffiths Dorothy Patience Orchard
  πŸ’ 1916/19
Condition Bachelor Spinster
Profession Painter and Decorator
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 3 months
Marriage Place St. Matthews Church Christchurch
Folio 1970
Consent
Date of Certificate 21 February 1916
Officiating Minister Rev. A. Hore, Anglican
128 21 February 1916 George Henry French
Ada Murphy
George Henry French
Ada Murphy
πŸ’ 1916/436
Bachelor
Spinster
Grocer
Saleswoman
25
25
Sydenham
Sydenham
2 years
1 year
Registrar's Office Christchurch 1003 21 February 1916 Registrar
No 128
Date of Notice 21 February 1916
  Groom Bride
Names of Parties George Henry French Ada Murphy
  πŸ’ 1916/436
Condition Bachelor Spinster
Profession Grocer Saleswoman
Age 25 25
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 1003
Consent
Date of Certificate 21 February 1916
Officiating Minister Registrar
129 22 February 1916 Norman Albert Sail
Mabel Sefton
Norman Albert Sail
Mabel Sefton
πŸ’ 1916/4666
Bachelor
Spinster
Joiner
22
21
Linwood
Linwood
6 years
10 years
St. John's Church Christchurch 1971 22 February 1916 Rev. P. J. Cocks, Anglican
No 129
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Norman Albert Sail Mabel Sefton
  πŸ’ 1916/4666
Condition Bachelor Spinster
Profession Joiner
Age 22 21
Dwelling Place Linwood Linwood
Length of Residence 6 years 10 years
Marriage Place St. John's Church Christchurch
Folio 1971
Consent
Date of Certificate 22 February 1916
Officiating Minister Rev. P. J. Cocks, Anglican
130 22 February 1916 Michael Edward McKenna
Ada Howell
Michael Edward McKenna
Ada Howell
πŸ’ 1916/4667
Bachelor
Spinster
Land Agent
37
36
New Brighton
Opawa
2 years
36 years
St. Mary's Church Manchester St Christchurch 1972 22 February 1916 Rev. R. J. Hoare, R. C.
No 130
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Michael Edward McKenna Ada Howell
  πŸ’ 1916/4667
Condition Bachelor Spinster
Profession Land Agent
Age 37 36
Dwelling Place New Brighton Opawa
Length of Residence 2 years 36 years
Marriage Place St. Mary's Church Manchester St Christchurch
Folio 1972
Consent
Date of Certificate 22 February 1916
Officiating Minister Rev. R. J. Hoare, R. C.

Page 2118

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 22 February 1916 Patrick Matthew Commons
Emily McGee
Patrick Matthew Commons
Emily McGee
πŸ’ 1916/4668
Bachelor
Spinster
Motor driver
Tailoress
26
22
Christchurch
Christchurch
12 years
16 years
St. Mary's Church Manchester St Christchurch 1973 22 February 1916 Rev R. J. Hoare R.C.
No 131
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Patrick Matthew Commons Emily McGee
  πŸ’ 1916/4668
Condition Bachelor Spinster
Profession Motor driver Tailoress
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 16 years
Marriage Place St. Mary's Church Manchester St Christchurch
Folio 1973
Consent
Date of Certificate 22 February 1916
Officiating Minister Rev R. J. Hoare R.C.
132 22 February 1916 Thomas Henry Bennett
Eva May Stokes
Thomas Henry Bennett
Eva May Stokes
πŸ’ 1916/4669
Bachelor
Spinster
Mutton Trader
23
23
Riccarton
Riccarton
3 months
12 years
Dwelling of Mr. T. J. Stokes Elizabeth St. Riccarton 1974 22 February 1916 Rev. C. E. Ward Methodist
No 132
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Thomas Henry Bennett Eva May Stokes
  πŸ’ 1916/4669
Condition Bachelor Spinster
Profession Mutton Trader
Age 23 23
Dwelling Place Riccarton Riccarton
Length of Residence 3 months 12 years
Marriage Place Dwelling of Mr. T. J. Stokes Elizabeth St. Riccarton
Folio 1974
Consent
Date of Certificate 22 February 1916
Officiating Minister Rev. C. E. Ward Methodist
133 22 February 1916 Henry Mathew Martin Rigby
Emily Elizabeth Fuller
Henry Mathew Martin Rigby
Emily Elizabeth Fuller
πŸ’ 1916/4701
Bachelor
Spinster
Soldier
28
18
Christchurch
Linwood
1 day
8 months
Dwelling of Mrs J. Fuller 50 Charles St. Linwood 1975 James Fuller Father. 22 February 1916 Rev. H. A. Job. Congregational
No 133
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Henry Mathew Martin Rigby Emily Elizabeth Fuller
  πŸ’ 1916/4701
Condition Bachelor Spinster
Profession Soldier
Age 28 18
Dwelling Place Christchurch Linwood
Length of Residence 1 day 8 months
Marriage Place Dwelling of Mrs J. Fuller 50 Charles St. Linwood
Folio 1975
Consent James Fuller Father.
Date of Certificate 22 February 1916
Officiating Minister Rev. H. A. Job. Congregational
134 22 February 1916 Andrew Gordon Campbell
Minnie Dale
Andrew Gordon Campbell
Minnie Dale
πŸ’ 1916/437
Bachelor
Spinster
Barman
Cook
24
27
Christchurch
Richmond
Life
7 years
Registrar's Office Christchurch 1004 22 February 1916 Registrar
No 134
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Andrew Gordon Campbell Minnie Dale
  πŸ’ 1916/437
Condition Bachelor Spinster
Profession Barman Cook
Age 24 27
Dwelling Place Christchurch Richmond
Length of Residence Life 7 years
Marriage Place Registrar's Office Christchurch
Folio 1004
Consent
Date of Certificate 22 February 1916
Officiating Minister Registrar
135 23 February 1916 Charles Rides
Florence Martha Margaret Baden
Charles Rides
Florence Martha Margaret Baden
πŸ’ 1916/4712
Bachelor
Spinster
Farmer
44
37
New Brighton
Riccarton
3 days
6 weeks
St. James Church Riccarton 1976 23 February 1916 Rev. G. W. Christian Anglican
No 135
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Charles Rides Florence Martha Margaret Baden
  πŸ’ 1916/4712
Condition Bachelor Spinster
Profession Farmer
Age 44 37
Dwelling Place New Brighton Riccarton
Length of Residence 3 days 6 weeks
Marriage Place St. James Church Riccarton
Folio 1976
Consent
Date of Certificate 23 February 1916
Officiating Minister Rev. G. W. Christian Anglican

Page 2119

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 23 February 1916 Reginald John Webb
Marjorie Annie Mortlock
Reginald John Webb
Marjorie Annie Mortlock
πŸ’ 1916/439
Bachelor
Spinster
Warehouse Assistant
23
18
Christchurch
Christchurch
5 years
9 years
Registrar's Office Christchurch 1006 Patrick Henry Mortlock, Father 23 February 1916 Registrar
No 136
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Reginald John Webb Marjorie Annie Mortlock
  πŸ’ 1916/439
Condition Bachelor Spinster
Profession Warehouse Assistant
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 9 years
Marriage Place Registrar's Office Christchurch
Folio 1006
Consent Patrick Henry Mortlock, Father
Date of Certificate 23 February 1916
Officiating Minister Registrar
137 23 February 1916 Carl Vernon Black
Jessie Pearl Beatrice Henderson
Carl Vernon Black
Jessie Pearl Cestria Henderson
πŸ’ 1916/4718
Bachelor
Spinster
Soldier
Drapery Assistant
23
21
Christchurch
New Brighton
5 days
Life
Anglican Church New Brighton 1977 23 February 1916 Rev. H. Mathias, Anglican
No 137
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Carl Vernon Black Jessie Pearl Beatrice Henderson
BDM Match (94%) Carl Vernon Black Jessie Pearl Cestria Henderson
  πŸ’ 1916/4718
Condition Bachelor Spinster
Profession Soldier Drapery Assistant
Age 23 21
Dwelling Place Christchurch New Brighton
Length of Residence 5 days Life
Marriage Place Anglican Church New Brighton
Folio 1977
Consent
Date of Certificate 23 February 1916
Officiating Minister Rev. H. Mathias, Anglican
138 24 February 1916 Leslie Raeburn Thomson
Dorothy Annie May Procter
Leslie Raeburn Thomson
Dorothy Annie May Procter
πŸ’ 1916/4719
Bachelor
Spinster
Motorman
29
20
Sydenham
Merivale
27 years
Life
Anglican Church Merivale 1978 Annie Procter, formerly Procter, formerly Clarke, Mother 24 February 1916 Rev. P. B. Haggitt, Anglican
No 138
Date of Notice 24 February 1916
  Groom Bride
Names of Parties Leslie Raeburn Thomson Dorothy Annie May Procter
  πŸ’ 1916/4719
Condition Bachelor Spinster
Profession Motorman
Age 29 20
Dwelling Place Sydenham Merivale
Length of Residence 27 years Life
Marriage Place Anglican Church Merivale
Folio 1978
Consent Annie Procter, formerly Procter, formerly Clarke, Mother
Date of Certificate 24 February 1916
Officiating Minister Rev. P. B. Haggitt, Anglican
139 24 February 1916 John Joseph McCall
Linda Eliza Dorothy Phillis
John Joseph McCall
Linda Eliza Dorothy Phillis
πŸ’ 1916/4720
Bachelor
Spinster
Soldier
24
24
Christchurch
Christchurch
1 day
6 years
St. Mary's Church Addington 1979 24 February 1916 Rev. W. S. Bean, Anglican
No 139
Date of Notice 24 February 1916
  Groom Bride
Names of Parties John Joseph McCall Linda Eliza Dorothy Phillis
  πŸ’ 1916/4720
Condition Bachelor Spinster
Profession Soldier
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 6 years
Marriage Place St. Mary's Church Addington
Folio 1979
Consent
Date of Certificate 24 February 1916
Officiating Minister Rev. W. S. Bean, Anglican
140 24 February 1916 Francis Denham Trewern
Alice Ethel Lewington
Francis Denham Trewern
Alice Ethel Lewington
πŸ’ 1916/4721
Bachelor
Spinster
Boilermaker
Music teacher
24
25
Woolston
Greenpark
24 years
18 months
St. Mark's Church Opawa 1980 24 February 1916 Rev. H. Williams, Anglican
No 140
Date of Notice 24 February 1916
  Groom Bride
Names of Parties Francis Denham Trewern Alice Ethel Lewington
  πŸ’ 1916/4721
Condition Bachelor Spinster
Profession Boilermaker Music teacher
Age 24 25
Dwelling Place Woolston Greenpark
Length of Residence 24 years 18 months
Marriage Place St. Mark's Church Opawa
Folio 1980
Consent
Date of Certificate 24 February 1916
Officiating Minister Rev. H. Williams, Anglican

Page 2120

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
141 25 February 1916 Michael Finucane
Mary McIntyre
Michael Finucane
Mary McIntyre
πŸ’ 1916/440
Francis James McNamara
Mary McIntyre
πŸ’ 1916/7093
Bachelor
Spinster
Fencer
Cook
34
33
Christchurch
Christchurch
3 days
6 days
Registrar's Office Christchurch 1007 25 February 1916 Registrar
No 141
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Michael Finucane Mary McIntyre
  πŸ’ 1916/440
BDM Match (61%) Francis James McNamara Mary McIntyre
  πŸ’ 1916/7093
Condition Bachelor Spinster
Profession Fencer Cook
Age 34 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 days
Marriage Place Registrar's Office Christchurch
Folio 1007
Consent
Date of Certificate 25 February 1916
Officiating Minister Registrar
142 25 February 1916 Edmund Arthur Hook
Mary Jane Miles
Edmund Arthur Hook
Mary Jane Miles
πŸ’ 1916/441
Bachelor
Spinster
Teamster
32
31
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 1008 25 February 1916 Registrar
No 142
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Edmund Arthur Hook Mary Jane Miles
  πŸ’ 1916/441
Condition Bachelor Spinster
Profession Teamster
Age 32 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 1008
Consent
Date of Certificate 25 February 1916
Officiating Minister Registrar
143 25 February 1916 Reginald James Homersham
Muriel Agnes Butters
Reginald James Homersham
Muriel Agnes Butters
πŸ’ 1916/442
Bachelor
Spinster
Soldier
23
24
Christchurch
Christchurch
2 days
Life
Registrar's Office Christchurch 1009 25 February 1916 Registrar
No 143
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Reginald James Homersham Muriel Agnes Butters
  πŸ’ 1916/442
Condition Bachelor Spinster
Profession Soldier
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 days Life
Marriage Place Registrar's Office Christchurch
Folio 1009
Consent
Date of Certificate 25 February 1916
Officiating Minister Registrar
144 25 February 1916 Walter John Taylor
Annie Emma Hookham
Walter John Taylor
Annie Emma Hookham
πŸ’ 1916/4722
Bachelor
Spinster
Farmer
60
59
Christchurch
St. Albans
15 years
19 years
St. Lukes Church Christchurch 1981 25 February 1916 Rev. W. A. Keay, Anglican
No 144
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Walter John Taylor Annie Emma Hookham
  πŸ’ 1916/4722
Condition Bachelor Spinster
Profession Farmer
Age 60 59
Dwelling Place Christchurch St. Albans
Length of Residence 15 years 19 years
Marriage Place St. Lukes Church Christchurch
Folio 1981
Consent
Date of Certificate 25 February 1916
Officiating Minister Rev. W. A. Keay, Anglican
145 25 February 1916 Frederick Bowyer Skinner
Mabel Wooff
Frederick Bowyer Skinner
Mabel Wooff
πŸ’ 1916/4723
Bachelor
Spinster
Commercial Traveller
Stenographer
35
27
Sydenham
Christchurch
30 years
4 years
St. Lukes Church Christchurch 1982 25 February 1916 Rev. W. A. Keay, Anglican
No 145
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Frederick Bowyer Skinner Mabel Wooff
  πŸ’ 1916/4723
Condition Bachelor Spinster
Profession Commercial Traveller Stenographer
Age 35 27
Dwelling Place Sydenham Christchurch
Length of Residence 30 years 4 years
Marriage Place St. Lukes Church Christchurch
Folio 1982
Consent
Date of Certificate 25 February 1916
Officiating Minister Rev. W. A. Keay, Anglican

Page 2121

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
146 25 February 1916 Stephen McDonald
Amy Eliza Garrick
Stephen McDonald
Amy Eliza Garrick
πŸ’ 1916/4724
Bachelor
Spinster
Driver
30
21
Christchurch
Christchurch
10 years
2 weeks
St. Peter's Manse Opawa Rd. Opawa 1983 25 February 1916 Rev. T. McDonald Presbyterian
No 146
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Stephen McDonald Amy Eliza Garrick
  πŸ’ 1916/4724
Condition Bachelor Spinster
Profession Driver
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 2 weeks
Marriage Place St. Peter's Manse Opawa Rd. Opawa
Folio 1983
Consent
Date of Certificate 25 February 1916
Officiating Minister Rev. T. McDonald Presbyterian
147 25 February 1916 James Stuart
Martha Jane Ormandy
James Stuart
Martha Jane Ormandy
πŸ’ 1916/4702
Widower 10. 1. 1915
Widow 23. 7. 1914
Clerk
34
38
Richmond
Richmond
3 months
10 years
Holy Trinity Church Avonside 1984 25 February 1916 Rev. O. Fitzgerald Anglican
No 147
Date of Notice 25 February 1916
  Groom Bride
Names of Parties James Stuart Martha Jane Ormandy
  πŸ’ 1916/4702
Condition Widower 10. 1. 1915 Widow 23. 7. 1914
Profession Clerk
Age 34 38
Dwelling Place Richmond Richmond
Length of Residence 3 months 10 years
Marriage Place Holy Trinity Church Avonside
Folio 1984
Consent
Date of Certificate 25 February 1916
Officiating Minister Rev. O. Fitzgerald Anglican
148 28 February 1916 Webb James Tooley
Ivy Eliza Boys
Webb James Tooley
Ivy Eliza Boys
πŸ’ 1916/4703
Bachelor
Spinster
Carpenter
22
21
St. Albans
St. Albans
1 year
18 years
St. Matthews Church St. Albans 1985 28 February 1916 Rev. A. F. Hall Anglican
No 148
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Webb James Tooley Ivy Eliza Boys
  πŸ’ 1916/4703
Condition Bachelor Spinster
Profession Carpenter
Age 22 21
Dwelling Place St. Albans St. Albans
Length of Residence 1 year 18 years
Marriage Place St. Matthews Church St. Albans
Folio 1985
Consent
Date of Certificate 28 February 1916
Officiating Minister Rev. A. F. Hall Anglican
149 28 February 1916 Charles James Flutey
Gladys Helen Smith
Charles James Flutey
Gladys Helen Smith
πŸ’ 1916/4704
Bachelor
Spinster
Driver
23
17
Christchurch
Christchurch
5 years
6 weeks
Dwelling of Mr. W. J. Smith 35 North Avon Road Christchurch 1986 Wm. John Smith Father 28 February 1916 Rev. B. Metson Methodist
No 149
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Charles James Flutey Gladys Helen Smith
  πŸ’ 1916/4704
Condition Bachelor Spinster
Profession Driver
Age 23 17
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 6 weeks
Marriage Place Dwelling of Mr. W. J. Smith 35 North Avon Road Christchurch
Folio 1986
Consent Wm. John Smith Father
Date of Certificate 28 February 1916
Officiating Minister Rev. B. Metson Methodist
150 28 February 1916 Peter Steven Graham Cameron
Dorothy Beatrice Willcox
Peter Steven Graham Cameron
Dorothy Beatrice Willcox
πŸ’ 1916/5723
Bachelor
Spinster
Accountant
28
24
Christchurch
Christchurch
1 month
Life
St. Luke's Church Christchurch 3145 28 February 1916 Rev. F. B. Redgrave Anglican
No 150
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Peter Steven Graham Cameron Dorothy Beatrice Willcox
  πŸ’ 1916/5723
Condition Bachelor Spinster
Profession Accountant
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 month Life
Marriage Place St. Luke's Church Christchurch
Folio 3145
Consent
Date of Certificate 28 February 1916
Officiating Minister Rev. F. B. Redgrave Anglican

Page 2122

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
151 29 February 1916 Percy Harold Gwyan
Mary Janet Hunter
Percy Harold Gwynn
Mary Janet Hunter
πŸ’ 1916/5722
Bachelor
Spinster
Electrical Engineer
29
23
Christchurch
Christchurch
7 years
Life
Holy Trinity Church Avonside 3144 29 February 1916 Rev. H. S. Leach Anglican
No 151
Date of Notice 29 February 1916
  Groom Bride
Names of Parties Percy Harold Gwyan Mary Janet Hunter
BDM Match (97%) Percy Harold Gwynn Mary Janet Hunter
  πŸ’ 1916/5722
Condition Bachelor Spinster
Profession Electrical Engineer
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 7 years Life
Marriage Place Holy Trinity Church Avonside
Folio 3144
Consent
Date of Certificate 29 February 1916
Officiating Minister Rev. H. S. Leach Anglican
152 29 February 1916 John Henry Walker
Elizabeth Deighton
John Henry Walker
Elizabeth Deighton
πŸ’ 1916/419
Widower 6.10.1915
Widow 25.5.1902
Mechanical Engineer
Nurse
59
50
Riccarton
Linwood
4 years
4 years
Registrar's Office Christchurch 1010 29 February 1916 Registrar
No 152
Date of Notice 29 February 1916
  Groom Bride
Names of Parties John Henry Walker Elizabeth Deighton
  πŸ’ 1916/419
Condition Widower 6.10.1915 Widow 25.5.1902
Profession Mechanical Engineer Nurse
Age 59 50
Dwelling Place Riccarton Linwood
Length of Residence 4 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 1010
Consent
Date of Certificate 29 February 1916
Officiating Minister Registrar
153 29 February 1916 William Edward Clarke
Gladys Priscilla Jupp
William Edward Clarke
Gladys Priscilla Jupp
πŸ’ 1916/4705
Bachelor
Spinster
Tailor
Saleswoman
27
19
Christchurch
Christchurch
Life
4 years
Dwelling of Mr. S. Barnes 52 Collins St. Sydenham. 1987 There is no person in N.Z. having authority by law to give consent 15 March 1916 Rev. T. W. Vealie Methodist
No 153
Date of Notice 29 February 1916
  Groom Bride
Names of Parties William Edward Clarke Gladys Priscilla Jupp
  πŸ’ 1916/4705
Condition Bachelor Spinster
Profession Tailor Saleswoman
Age 27 19
Dwelling Place Christchurch Christchurch
Length of Residence Life 4 years
Marriage Place Dwelling of Mr. S. Barnes 52 Collins St. Sydenham.
Folio 1987
Consent There is no person in N.Z. having authority by law to give consent
Date of Certificate 15 March 1916
Officiating Minister Rev. T. W. Vealie Methodist
154 1 March 1916 James Herbert Jarman
Charlotte May Barker
James Herbut Jarman
Charlotte May Barker
πŸ’ 1916/4706
Bachelor
Spinster
Farmer
Music-teacher
26
28
Christchurch
Christchurch
3 days
20 years
St. Michael's Church Christchurch 1988 1 March 1916 Rev. H. J. Allen Anglican
No 154
Date of Notice 1 March 1916
  Groom Bride
Names of Parties James Herbert Jarman Charlotte May Barker
BDM Match (95%) James Herbut Jarman Charlotte May Barker
  πŸ’ 1916/4706
Condition Bachelor Spinster
Profession Farmer Music-teacher
Age 26 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place St. Michael's Church Christchurch
Folio 1988
Consent
Date of Certificate 1 March 1916
Officiating Minister Rev. H. J. Allen Anglican
155 1 March 1916 David White
Kathleen Florence Anderson
David White
Kathleen Florence Anderson
πŸ’ 1916/4707
Bachelor
Spinster
Grocer
Dressmaker
25
28
Christchurch
Linwood
3 days
1 1/2 years
St. Mary's Church Manchester St Christchurch 1989 1 March 1916 Rev. R. J. Hoare R.C.
No 155
Date of Notice 1 March 1916
  Groom Bride
Names of Parties David White Kathleen Florence Anderson
  πŸ’ 1916/4707
Condition Bachelor Spinster
Profession Grocer Dressmaker
Age 25 28
Dwelling Place Christchurch Linwood
Length of Residence 3 days 1 1/2 years
Marriage Place St. Mary's Church Manchester St Christchurch
Folio 1989
Consent
Date of Certificate 1 March 1916
Officiating Minister Rev. R. J. Hoare R.C.

Page 2123

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
156 1 March 1916 Sydney Charles Fowke
Margaret Evelyn O'Connor
Sydney Charles Fowke
Margaret Evelyn O'Connor
πŸ’ 1916/4708
Bachelor
Spinster
Wireless Telegraphist
Dressmaker
26
21
Christchurch
Sydenham
3 days
Life
Roman Catholic Cathedral Christchurch 1990 1 March 1916 Rev. J. C. Murphy, Roman Catholic
No 156
Date of Notice 1 March 1916
  Groom Bride
Names of Parties Sydney Charles Fowke Margaret Evelyn O'Connor
  πŸ’ 1916/4708
Condition Bachelor Spinster
Profession Wireless Telegraphist Dressmaker
Age 26 21
Dwelling Place Christchurch Sydenham
Length of Residence 3 days Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1990
Consent
Date of Certificate 1 March 1916
Officiating Minister Rev. J. C. Murphy, Roman Catholic
157 1 March 1916 Hugh Patrick Kennedy
Elizabeth Elsie Baker
Hugh Patrick Kennedy
Elizabeth Elsie Baker
πŸ’ 1916/4709
Bachelor
Spinster
Stationmaster N.Z.R.
Teacher
29
23
Christchurch
Christchurch
3 days
Life
Roman Catholic Cathedral Christchurch 1991 1 March 1916 Rev. T. W. Price, Roman Catholic
No 157
Date of Notice 1 March 1916
  Groom Bride
Names of Parties Hugh Patrick Kennedy Elizabeth Elsie Baker
  πŸ’ 1916/4709
Condition Bachelor Spinster
Profession Stationmaster N.Z.R. Teacher
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1991
Consent
Date of Certificate 1 March 1916
Officiating Minister Rev. T. W. Price, Roman Catholic
158 2 March 1916 Claude Hamilton Breed
Ivy Florence Smith
Claude Hamilton Creed
Ivy Florence Smith
πŸ’ 1916/4710
Bachelor
Spinster
Soldier
Dentist's Assistant
23
19
Christchurch
Christchurch
4 days
Life
Dwelling of Mr. H. R. Smith, 14 Churchill St, Christchurch 1992 Henry Russell Smith, Father 2 March 1916 Rev. C. Strand, Methodist
No 158
Date of Notice 2 March 1916
  Groom Bride
Names of Parties Claude Hamilton Breed Ivy Florence Smith
BDM Match (98%) Claude Hamilton Creed Ivy Florence Smith
  πŸ’ 1916/4710
Condition Bachelor Spinster
Profession Soldier Dentist's Assistant
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 4 days Life
Marriage Place Dwelling of Mr. H. R. Smith, 14 Churchill St, Christchurch
Folio 1992
Consent Henry Russell Smith, Father
Date of Certificate 2 March 1916
Officiating Minister Rev. C. Strand, Methodist
159 2 March 1916 Thomas Leonard Walker
Rosamond Diamond
Thomas Leonard Walker
Rosamond Diamond
πŸ’ 1916/420
Bachelor
Spinster
Labourer
19
20
Christchurch
Christchurch
3 weeks
3 years
Registrar's Office Christchurch 1011 Wm. Miller Walker, Father; Chas. Diamond, Father 2 March 1916 Registrar
No 159
Date of Notice 2 March 1916
  Groom Bride
Names of Parties Thomas Leonard Walker Rosamond Diamond
  πŸ’ 1916/420
Condition Bachelor Spinster
Profession Labourer
Age 19 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 3 years
Marriage Place Registrar's Office Christchurch
Folio 1011
Consent Wm. Miller Walker, Father; Chas. Diamond, Father
Date of Certificate 2 March 1916
Officiating Minister Registrar
160 2 March 1916 Percy Frederick Mann
Daisy Mary Earl
Percy Frederick Mann
Daisy Mary Carl
πŸ’ 1916/11282
Bachelor
Spinster
Engineering Manager
34
31
New Brighton
St. Albans
5 months
Life
St. Mary's Church, Merivale 1993 2 March 1916 Rev. P. B. Haggitt, Anglican
No 160
Date of Notice 2 March 1916
  Groom Bride
Names of Parties Percy Frederick Mann Daisy Mary Earl
BDM Match (97%) Percy Frederick Mann Daisy Mary Carl
  πŸ’ 1916/11282
Condition Bachelor Spinster
Profession Engineering Manager
Age 34 31
Dwelling Place New Brighton St. Albans
Length of Residence 5 months Life
Marriage Place St. Mary's Church, Merivale
Folio 1993
Consent
Date of Certificate 2 March 1916
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2124

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
161 2 March 1916 John Alexander Mander
Irene Louisa Dollan
John Alexander Mander
Irene Louisa Dollan
πŸ’ 1916/4713
Bachelor
Spinster
Builder
29
19
Christchurch
Christchurch
Life
Life
Baptist Church Oxford Terrace Christchurch 1994 John Wm. Dollan, Father 2 March 1916 Rev. J. J. North, Baptist
No 161
Date of Notice 2 March 1916
  Groom Bride
Names of Parties John Alexander Mander Irene Louisa Dollan
  πŸ’ 1916/4713
Condition Bachelor Spinster
Profession Builder
Age 29 19
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 1994
Consent John Wm. Dollan, Father
Date of Certificate 2 March 1916
Officiating Minister Rev. J. J. North, Baptist
162 3 March 1916 Eley Maitland Caffin
Maud Hannay
Elay Maitland Caffin
Maud Hannay
πŸ’ 1916/11284
Bachelor
Spinster
Clerk
37
24
Fendalton
St Albans
10 years
4 years
Knox Church Bealey Avenue Christchurch 1995 3 March 1916 Rev. R. Erwin, Presbyterian
No 162
Date of Notice 3 March 1916
  Groom Bride
Names of Parties Eley Maitland Caffin Maud Hannay
BDM Match (98%) Elay Maitland Caffin Maud Hannay
  πŸ’ 1916/11284
Condition Bachelor Spinster
Profession Clerk
Age 37 24
Dwelling Place Fendalton St Albans
Length of Residence 10 years 4 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 1995
Consent
Date of Certificate 3 March 1916
Officiating Minister Rev. R. Erwin, Presbyterian
163 3 March 1916 William Leonard Jackman
Ethel May Righton
William Leonard Jackman
Ethel May Righton
πŸ’ 1916/4715
Bachelor
Spinster
Civil Servant
24
25
Christchurch
Christchurch
Life
Life
St Michael's Church Christchurch 1996 3 March 1916 Rev. C. Coates, Anglican
No 163
Date of Notice 3 March 1916
  Groom Bride
Names of Parties William Leonard Jackman Ethel May Righton
  πŸ’ 1916/4715
Condition Bachelor Spinster
Profession Civil Servant
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St Michael's Church Christchurch
Folio 1996
Consent
Date of Certificate 3 March 1916
Officiating Minister Rev. C. Coates, Anglican
164 4 March 1916 Percy Newton Woodford
Ellen Rowland
Percy Newton Woodford
Ellen Rowland
πŸ’ 1916/4716
Bachelor
Spinster
Farm Hand
27
24
Christchurch
Christchurch
5 years
16 months
St Luke's Church Christchurch 1997 31 March 1916 Rev. H. E. Ensor, Anglican
No 164
Date of Notice 4 March 1916
  Groom Bride
Names of Parties Percy Newton Woodford Ellen Rowland
  πŸ’ 1916/4716
Condition Bachelor Spinster
Profession Farm Hand
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 16 months
Marriage Place St Luke's Church Christchurch
Folio 1997
Consent
Date of Certificate 31 March 1916
Officiating Minister Rev. H. E. Ensor, Anglican
165 4 March 1916 Herbert John Newton
Edith Catherine Knowles
Herbert John Newton
Edith Catherine Knowles
πŸ’ 1916/421
Bachelor
Spinster
Soldier
20
18
Christchurch
Christchurch
7 days
7 days
Registrar's Office Christchurch 1012 Beatrice Bett formerly Newton, mother. Fredk. Chr. Knowles, Father 4 March 1916 Registrar
No 165
Date of Notice 4 March 1916
  Groom Bride
Names of Parties Herbert John Newton Edith Catherine Knowles
  πŸ’ 1916/421
Condition Bachelor Spinster
Profession Soldier
Age 20 18
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 7 days
Marriage Place Registrar's Office Christchurch
Folio 1012
Consent Beatrice Bett formerly Newton, mother. Fredk. Chr. Knowles, Father
Date of Certificate 4 March 1916
Officiating Minister Registrar

Page 2125

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
166 6 March 1916 David Gibson
Jane Smith
David Gibson
Jane Smith
πŸ’ 1916/422
Bachelor
Spinster
Ploughman
26
36
Christchurch
Christchurch
3 years
3 days
Registrar's Office Christchurch 1013 6 March 1916 Registrar
No 166
Date of Notice 6 March 1916
  Groom Bride
Names of Parties David Gibson Jane Smith
  πŸ’ 1916/422
Condition Bachelor Spinster
Profession Ploughman
Age 26 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 days
Marriage Place Registrar's Office Christchurch
Folio 1013
Consent
Date of Certificate 6 March 1916
Officiating Minister Registrar
167 6 March 1916 Julius Charles Blank
Ada Brown
Julius Charles Blank
Ada Brown
πŸ’ 1916/423
Bachelor
Spinster
Farm Hand
44
29
Christchurch
Christchurch
6 days
4 days
Registrar's Office Christchurch 1014 6 March 1916 Registrar
No 167
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Julius Charles Blank Ada Brown
  πŸ’ 1916/423
Condition Bachelor Spinster
Profession Farm Hand
Age 44 29
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 1014
Consent
Date of Certificate 6 March 1916
Officiating Minister Registrar
168 6 March 1916 Joseph O'Connor
Annie Gertrude Foley
Joseph O'Connor
Annie Gertrude Foley
πŸ’ 1916/4717
Bachelor
Spinster
Cabinetmaker
Dressmaker
27
29
Christchurch
Christchurch
25 years
20 years
Roman Catholic Cathedral Christchurch 1998 6 March 1916 Rev. J. F. O'Connor, Roman Catholic
No 168
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Joseph O'Connor Annie Gertrude Foley
  πŸ’ 1916/4717
Condition Bachelor Spinster
Profession Cabinetmaker Dressmaker
Age 27 29
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 20 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1998
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. J. F. O'Connor, Roman Catholic
169 6 March 1916 Richard William Webster
Ethel May Boulton
Richard William Webster
Ethel May Boulton
πŸ’ 1916/4848
Bachelor
Spinster
Soldier
21
20
Linwood
Linwood
Life
Life
St. Paul's Church Christchurch 1999 Richard Boulton, Father 6 March 1916 Rev. J. Paterson, Presbyterian
No 169
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Richard William Webster Ethel May Boulton
  πŸ’ 1916/4848
Condition Bachelor Spinster
Profession Soldier
Age 21 20
Dwelling Place Linwood Linwood
Length of Residence Life Life
Marriage Place St. Paul's Church Christchurch
Folio 1999
Consent Richard Boulton, Father
Date of Certificate 6 March 1916
Officiating Minister Rev. J. Paterson, Presbyterian
170 6 March 1916 Charles Douglas Clement
Ellen Craigie
Charles Douglas Clement
Ellen Craigie
πŸ’ 1916/4859
Bachelor
Spinster
Machinist
Dressmaker
33
32
Linwood
Linwood
Life
16 years
St. Paul's Manse Christchurch 2000 6 March 1916 Rev. J. Paterson, Presbyterian
No 170
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Charles Douglas Clement Ellen Craigie
  πŸ’ 1916/4859
Condition Bachelor Spinster
Profession Machinist Dressmaker
Age 33 32
Dwelling Place Linwood Linwood
Length of Residence Life 16 years
Marriage Place St. Paul's Manse Christchurch
Folio 2000
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2126

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
171 6 March 1916 Leonard James Wise
Jessie Martin Spencer
Leonard James Wise
Jessie Martin Spencer
πŸ’ 1916/4866
Bachelor
Spinster
Cabinetmaker
Dressmaker
29
28
Christchurch
Christchurch
Life
Life
St. Paul's Church Christchurch 2001 6 March 1916 Rev. J Paterson Presbyterian
No 171
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Leonard James Wise Jessie Martin Spencer
  πŸ’ 1916/4866
Condition Bachelor Spinster
Profession Cabinetmaker Dressmaker
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Paul's Church Christchurch
Folio 2001
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. J Paterson Presbyterian
172 6 March 1916 Charles Herbert Newman
Annie Shirley
Charles Herbert Newman
Annie Shirley
πŸ’ 1916/4867
Bachelor
Divorced Decree Absolute dated 29.2.1916
Fellmonger
45
45
Sydenham
Sydenham
6 years
6 years
Dwelling of Mrs T. Castle 33 Spencer St. Addington 2002 6 March 1916 Rev. W. Harris Methodist
No 172
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Charles Herbert Newman Annie Shirley
  πŸ’ 1916/4867
Condition Bachelor Divorced Decree Absolute dated 29.2.1916
Profession Fellmonger
Age 45 45
Dwelling Place Sydenham Sydenham
Length of Residence 6 years 6 years
Marriage Place Dwelling of Mrs T. Castle 33 Spencer St. Addington
Folio 2002
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. W. Harris Methodist
173 6 March 1916 James Webb
Sarah Gillatt
James Webb
Sarah Gillatt
πŸ’ 1916/4868
Bachelor
Spinster
Farmer
45
29
Riccarton
Fendalton
Life
12 years
Anglican Church Burwood 2003 6 March 1916 Rev. C. A. Tobin Anglican
No 173
Date of Notice 6 March 1916
  Groom Bride
Names of Parties James Webb Sarah Gillatt
  πŸ’ 1916/4868
Condition Bachelor Spinster
Profession Farmer
Age 45 29
Dwelling Place Riccarton Fendalton
Length of Residence Life 12 years
Marriage Place Anglican Church Burwood
Folio 2003
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. C. A. Tobin Anglican
174 6 March 1916 Mark Gralon Somerville
Ethel Jackson Blackmore
Mark Graham Somerville
Ethel Jackson Blackmore
πŸ’ 1916/4869
Bachelor
Spinster
Insurance clerk
Typiste
27
30
St. Albans
Christchurch
3 days
25 years
St. Michael's Church Christchurch 2004 6 March 1916 Rev. P. B. Haggitt Anglican
No 174
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Mark Gralon Somerville Ethel Jackson Blackmore
BDM Match (93%) Mark Graham Somerville Ethel Jackson Blackmore
  πŸ’ 1916/4869
Condition Bachelor Spinster
Profession Insurance clerk Typiste
Age 27 30
Dwelling Place St. Albans Christchurch
Length of Residence 3 days 25 years
Marriage Place St. Michael's Church Christchurch
Folio 2004
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. P. B. Haggitt Anglican
175 7 March 1916 Arthur Henry Innes
Helena Marie Richards
Arthur Henry Innes
Helena Marie Richards
πŸ’ 1916/4870
Bachelor
Spinster
Gasfitter
28
23
St. Albans
New Brighton
2 days
3 weeks
Anglican Church new Brighton 2005 7 March 1916 Rev. H. Mathias Anglican
No 175
Date of Notice 7 March 1916
  Groom Bride
Names of Parties Arthur Henry Innes Helena Marie Richards
  πŸ’ 1916/4870
Condition Bachelor Spinster
Profession Gasfitter
Age 28 23
Dwelling Place St. Albans New Brighton
Length of Residence 2 days 3 weeks
Marriage Place Anglican Church new Brighton
Folio 2005
Consent
Date of Certificate 7 March 1916
Officiating Minister Rev. H. Mathias Anglican

Page 2127

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
176 7 March 1916 Dudley Hampton
Lillian Annie Kennett
Dudley Hampton
Lillian Annie Kennett
πŸ’ 1916/4871
Bachelor
Spinster
Farmer
28
28
Christchurch
Christchurch
3 days
Life
St. John's Church Christchurch 2006 7 March 1916 Rev. P. J. Cocks, Anglican
No 176
Date of Notice 7 March 1916
  Groom Bride
Names of Parties Dudley Hampton Lillian Annie Kennett
  πŸ’ 1916/4871
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. John's Church Christchurch
Folio 2006
Consent
Date of Certificate 7 March 1916
Officiating Minister Rev. P. J. Cocks, Anglican
177 7 March 1916 Henry Francis Beirne
Lilian Gladys Eager
Henry Francis Beirne
Lilian Gladys Eager
πŸ’ 1916/424
Bachelor
Spinster
Soldier
Waitress
20
21
Christchurch
Christchurch
5 days
3 months
Registrar's Office Christchurch 1015 Jas. Park Beirne, Father 7 March 1916 Registrar
No 177
Date of Notice 7 March 1916
  Groom Bride
Names of Parties Henry Francis Beirne Lilian Gladys Eager
  πŸ’ 1916/424
Condition Bachelor Spinster
Profession Soldier Waitress
Age 20 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 months
Marriage Place Registrar's Office Christchurch
Folio 1015
Consent Jas. Park Beirne, Father
Date of Certificate 7 March 1916
Officiating Minister Registrar
178 7 March 1916 John Scott Tulloch
Christina Elizabeth Memmott Irvine
John Scott Tulloch
Christina Elizabeth Memmott Irvine
πŸ’ 1916/10854
Widower 19.6.1914
Widow 1.7.1908
Retired Railway Foreman
72
52
Opawa
Linwood
13 years
9 months
Dwelling of Mr. J. Henry, 94 Ferry Rd. Linwood 2007 7 March 1916 Rev. J. Paterson, Presbyterian
No 178
Date of Notice 7 March 1916
  Groom Bride
Names of Parties John Scott Tulloch Christina Elizabeth Memmott Irvine
  πŸ’ 1916/10854
Condition Widower 19.6.1914 Widow 1.7.1908
Profession Retired Railway Foreman
Age 72 52
Dwelling Place Opawa Linwood
Length of Residence 13 years 9 months
Marriage Place Dwelling of Mr. J. Henry, 94 Ferry Rd. Linwood
Folio 2007
Consent
Date of Certificate 7 March 1916
Officiating Minister Rev. J. Paterson, Presbyterian
179 7 March 1916 James Mitchell McIntosh
Annie McNaughton
James Mitchell McIntosh
Annie Naughton
πŸ’ 1916/4849
Bachelor
Spinster
Grocer
Dressmaker
31
31
Christchurch
Christchurch
3 days
1 week
Roman Catholic Presbytery Barbadoes St. Christchurch 2008 7 March 1916 Rev. T. W. Price, R.C.
No 179
Date of Notice 7 March 1916
  Groom Bride
Names of Parties James Mitchell McIntosh Annie McNaughton
BDM Match (94%) James Mitchell McIntosh Annie Naughton
  πŸ’ 1916/4849
Condition Bachelor Spinster
Profession Grocer Dressmaker
Age 31 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 week
Marriage Place Roman Catholic Presbytery Barbadoes St. Christchurch
Folio 2008
Consent
Date of Certificate 7 March 1916
Officiating Minister Rev. T. W. Price, R.C.
180 8 March 1916 John Cormack
Annie Cecilia Seymour
John Cormack
Annie Cecilia Seymour
πŸ’ 1916/4850
Bachelor
Spinster
Telegraphist
Saleswoman
29
25
Christchurch
Christchurch
3 days
2 years
Dwelling of Mrs. W. Seymour, 307 Madras St. Christchurch 2009 8 March 1916 Rev. J. J. North, Baptist
No 180
Date of Notice 8 March 1916
  Groom Bride
Names of Parties John Cormack Annie Cecilia Seymour
  πŸ’ 1916/4850
Condition Bachelor Spinster
Profession Telegraphist Saleswoman
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place Dwelling of Mrs. W. Seymour, 307 Madras St. Christchurch
Folio 2009
Consent
Date of Certificate 8 March 1916
Officiating Minister Rev. J. J. North, Baptist

Page 2128

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
181 8 March 1916 James John Bayne
Elizabeth Mary Cowell
James John Bayne
Elizabeth Mary Cowell
πŸ’ 1916/425
Bachelor
Widow (27 December 1907)
Dairyman
27
41
Burwood
Christchurch
1 month
3 days
Registrar's Office, Christchurch 1016 8 March 1916 Registrar
No 181
Date of Notice 8 March 1916
  Groom Bride
Names of Parties James John Bayne Elizabeth Mary Cowell
  πŸ’ 1916/425
Condition Bachelor Widow (27 December 1907)
Profession Dairyman
Age 27 41
Dwelling Place Burwood Christchurch
Length of Residence 1 month 3 days
Marriage Place Registrar's Office, Christchurch
Folio 1016
Consent
Date of Certificate 8 March 1916
Officiating Minister Registrar
182 8 March 1916 Roland Hugh Bennetts
Jessie Low Duncan
Roland Hugh Bennetts
Jessie Low Duncan
πŸ’ 1916/4851
Bachelor
Spinster
Watchmaker + Jeweller
31
31
Riccarton
Spreydon
11 years
29 years
St. Paul's Church Christchurch 2010 8 March 1916 Rev. J. Paterson, Presbyterian
No 182
Date of Notice 8 March 1916
  Groom Bride
Names of Parties Roland Hugh Bennetts Jessie Low Duncan
  πŸ’ 1916/4851
Condition Bachelor Spinster
Profession Watchmaker + Jeweller
Age 31 31
Dwelling Place Riccarton Spreydon
Length of Residence 11 years 29 years
Marriage Place St. Paul's Church Christchurch
Folio 2010
Consent
Date of Certificate 8 March 1916
Officiating Minister Rev. J. Paterson, Presbyterian
183 8 March 1916 Philip O'Shea
Elizabeth Graham
Philip O'Shea
Elizabeth Graham
πŸ’ 1916/4852
Bachelor
Spinster
Soldier
Dressmaker
26
24
Christchurch
Christchurch
1 day
4 years
Roman Catholic Cathedral Christchurch 2011 8 March 1916 Rev. J. Long, R.C.
No 183
Date of Notice 8 March 1916
  Groom Bride
Names of Parties Philip O'Shea Elizabeth Graham
  πŸ’ 1916/4852
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 4 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2011
Consent
Date of Certificate 8 March 1916
Officiating Minister Rev. J. Long, R.C.
184 9 March 1916 Horace Harry Batten
Edith Meehan
Horace Harry Batten
Edith Meehan
πŸ’ 1916/11254
Bachelor
Spinster
Soldier
Nurse
25
22
Christchurch
Christchurch
3 days
8 months
St. Andrews Church Christchurch 2488 9 March 1916 Rev. A. T. Thompson, Presbyterian
No 184
Date of Notice 9 March 1916
  Groom Bride
Names of Parties Horace Harry Batten Edith Meehan
  πŸ’ 1916/11254
Condition Bachelor Spinster
Profession Soldier Nurse
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 months
Marriage Place St. Andrews Church Christchurch
Folio 2488
Consent
Date of Certificate 9 March 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
185 9 March 1916 Alfred Harry Parker
Ivy Gertrude Major
Alfred Harry Parker
Ivy Gertrude Major
πŸ’ 1916/4853
Bachelor
Spinster
Labourer
33
20
Templeton
Templeton
18 years
4 years
Dwelling of Mr. J. Major 33 Barter's Rd Templeton 2012 Jas. Major, Father 9 March 1916 Rev. S. E. Hill, Presbyterian
No 185
Date of Notice 9 March 1916
  Groom Bride
Names of Parties Alfred Harry Parker Ivy Gertrude Major
  πŸ’ 1916/4853
Condition Bachelor Spinster
Profession Labourer
Age 33 20
Dwelling Place Templeton Templeton
Length of Residence 18 years 4 years
Marriage Place Dwelling of Mr. J. Major 33 Barter's Rd Templeton
Folio 2012
Consent Jas. Major, Father
Date of Certificate 9 March 1916
Officiating Minister Rev. S. E. Hill, Presbyterian

Page 2129

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
186 10 March 1916 Charles Albert Sexton
Rose Judson
Charles Albert Sexton
Rose Judson
πŸ’ 1916/426
Bachelor
Spinster
Labourer
36
41
Christchurch
Christchurch
2 weeks
3 days
Registrar's Office Christchurch 1017 10 March 1916 Registrar
No 186
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Charles Albert Sexton Rose Judson
  πŸ’ 1916/426
Condition Bachelor Spinster
Profession Labourer
Age 36 41
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 3 days
Marriage Place Registrar's Office Christchurch
Folio 1017
Consent
Date of Certificate 10 March 1916
Officiating Minister Registrar
187 10 March 1916 Arthur Henry Rabone
Janet Smellie
Arthur Henry Rabone
Janet Smellie
πŸ’ 1916/4854
Bachelor
Spinster
Drapery Manager
Lady Superintendent
31
36
Christchurch
Fendalton
3 days
2 months
Dwelling of Mr. Ed. Johnson Park Lane Fendalton 2013 10 March 1916 Rev. J. Paterson Presbyterian
No 187
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Arthur Henry Rabone Janet Smellie
  πŸ’ 1916/4854
Condition Bachelor Spinster
Profession Drapery Manager Lady Superintendent
Age 31 36
Dwelling Place Christchurch Fendalton
Length of Residence 3 days 2 months
Marriage Place Dwelling of Mr. Ed. Johnson Park Lane Fendalton
Folio 2013
Consent
Date of Certificate 10 March 1916
Officiating Minister Rev. J. Paterson Presbyterian
188 10 March 1916 Hugh Earnshaw Finch
Mabel Louise Choate
Hugh Earnshaw Finch
Mabel Louise Choate
πŸ’ 1916/427
Divorced on about 28.2.1916
Spinster
Medical Practitioner
45
29
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 1018 10 March 1916 Registrar
No 188
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Hugh Earnshaw Finch Mabel Louise Choate
  πŸ’ 1916/427
Condition Divorced on about 28.2.1916 Spinster
Profession Medical Practitioner
Age 45 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 1018
Consent
Date of Certificate 10 March 1916
Officiating Minister Registrar
189 10 March 1916 Leonard Arthur Hulston
Martha Moore
Leonard Arthur Hulston
Martha Moore
πŸ’ 1916/4855
Bachelor
Spinster
Cabinetmaker
Dressmaker
24
24
Christchurch
Christchurch
6 months
Life
Knox Church Bealey Avenue Christchurch 2014 10 March 1916 Rev. R. Erwin Presbyterian
No 189
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Leonard Arthur Hulston Martha Moore
  πŸ’ 1916/4855
Condition Bachelor Spinster
Profession Cabinetmaker Dressmaker
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 months Life
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 2014
Consent
Date of Certificate 10 March 1916
Officiating Minister Rev. R. Erwin Presbyterian
190 10 March 1916 Horace Best
Elsie Dickinson
Horace Best
Elsie Dickinson
πŸ’ 1916/4856
Bachelor
Spinster
Shopkeeper
Clerk
36
24
Christchurch
Christchurch
10 years
2 years
Methodist Church Worcester St. Christchurch 2015 10 March 1916 Rev. W. A. Sinclair Methodist
No 190
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Horace Best Elsie Dickinson
  πŸ’ 1916/4856
Condition Bachelor Spinster
Profession Shopkeeper Clerk
Age 36 24
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 2 years
Marriage Place Methodist Church Worcester St. Christchurch
Folio 2015
Consent
Date of Certificate 10 March 1916
Officiating Minister Rev. W. A. Sinclair Methodist

Page 2130

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
191 10 March 1916 James Thomas Palatchie
Ruby Evelyn Hawtin
James Thomas Palatchie
Ruby Evelyn Hawtin
πŸ’ 1916/428
Bachelor
Spinster
Studgroom
33
18
Christchurch
Christchurch
3 years
5 years
Registrar's Office Christchurch 1019 Fredk Wm Hawtin, Father 10 March 1916 Registrar
No 191
Date of Notice 10 March 1916
  Groom Bride
Names of Parties James Thomas Palatchie Ruby Evelyn Hawtin
  πŸ’ 1916/428
Condition Bachelor Spinster
Profession Studgroom
Age 33 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 1019
Consent Fredk Wm Hawtin, Father
Date of Certificate 10 March 1916
Officiating Minister Registrar
192 10 March 1916 Walter Thomas Harrison
Catherine Ethel Hay
Walter Thomas Harrison
Catherine Ethel Hay
πŸ’ 1916/430
Bachelor
Spinster
Chauffeur
28
20
Sumner
Christchurch
4 weeks
5 years
Registrar's Office Christchurch 1020 Wm Hay, Father 10 March 1916 Registrar
No 192
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Walter Thomas Harrison Catherine Ethel Hay
  πŸ’ 1916/430
Condition Bachelor Spinster
Profession Chauffeur
Age 28 20
Dwelling Place Sumner Christchurch
Length of Residence 4 weeks 5 years
Marriage Place Registrar's Office Christchurch
Folio 1020
Consent Wm Hay, Father
Date of Certificate 10 March 1916
Officiating Minister Registrar
193 13 March 1916 Clarence Sydney Griffiths
Florence May Palmer
Clarence Sydney Griffiths
Florence May Palmer
πŸ’ 1916/20
Bachelor
Spinster
Motordriver
37
27
Christchurch
Christchurch
4 years
2 years
St. Matthew's Church St. Albans 2016 13 March 1916 Rev. A. Hore, Anglican
No 193
Date of Notice 13 March 1916
  Groom Bride
Names of Parties Clarence Sydney Griffiths Florence May Palmer
  πŸ’ 1916/20
Condition Bachelor Spinster
Profession Motordriver
Age 37 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 2 years
Marriage Place St. Matthew's Church St. Albans
Folio 2016
Consent
Date of Certificate 13 March 1916
Officiating Minister Rev. A. Hore, Anglican
194 13 March 1916 Henry Arthur Knight
Ivy Marion Pearl Leonard
Henry Arthur Knight
Ivy Marion Pearl Leonard
πŸ’ 1916/4857
Bachelor
Spinster
Soldier
26
22
Christchurch
Spreydon
3 days
4 months
St. Mary's Church Addington 2017 13 March 1916 Rev. W. S. Bean, Anglican
No 194
Date of Notice 13 March 1916
  Groom Bride
Names of Parties Henry Arthur Knight Ivy Marion Pearl Leonard
  πŸ’ 1916/4857
Condition Bachelor Spinster
Profession Soldier
Age 26 22
Dwelling Place Christchurch Spreydon
Length of Residence 3 days 4 months
Marriage Place St. Mary's Church Addington
Folio 2017
Consent
Date of Certificate 13 March 1916
Officiating Minister Rev. W. S. Bean, Anglican
195 13 March 1916 John Crawford
May Winterflood Simpson Cairns Campbell
John Crawford
May Winterflood Simpson Cairns Campbell
πŸ’ 1916/4858
Bachelor
Spinster
Farmer
33
20
Sydenham
Sydenham
3 days
3 days
St. John's Church Christchurch 2018 Anne Blatchford Cox. Guardian 13 March 1916 Rev. P. J. Cocks, Anglican
No 195
Date of Notice 13 March 1916
  Groom Bride
Names of Parties John Crawford May Winterflood Simpson Cairns Campbell
  πŸ’ 1916/4858
Condition Bachelor Spinster
Profession Farmer
Age 33 20
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 3 days
Marriage Place St. John's Church Christchurch
Folio 2018
Consent Anne Blatchford Cox. Guardian
Date of Certificate 13 March 1916
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2131

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
196 13 March 1916 Charles Herbert Ingram
Ethel May Collett
Charles Herbert Ingram
Ethel May Collett
πŸ’ 1916/4860
Bachelor
Spinster
Farm Labourer
25
28
Christchurch
Christchurch
6 months
9 months
Church of England Burwood 2019 13 March 1916 Rev. C. A. Tobin, Anglican
No 196
Date of Notice 13 March 1916
  Groom Bride
Names of Parties Charles Herbert Ingram Ethel May Collett
  πŸ’ 1916/4860
Condition Bachelor Spinster
Profession Farm Labourer
Age 25 28
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 9 months
Marriage Place Church of England Burwood
Folio 2019
Consent
Date of Certificate 13 March 1916
Officiating Minister Rev. C. A. Tobin, Anglican
197 13 March 1916 Albert Edward McGee
Elizabeth Bennett
Albert Edward McGee
Elizabeth Bennett
πŸ’ 1916/431
Bachelor
Spinster
Soldier
Tailoress
34
22
Sydenham
Spreydon
20 years
1 year
Registrar's Office Christchurch 1621 13 March 1916 Registrar
No 197
Date of Notice 13 March 1916
  Groom Bride
Names of Parties Albert Edward McGee Elizabeth Bennett
  πŸ’ 1916/431
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 34 22
Dwelling Place Sydenham Spreydon
Length of Residence 20 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 1621
Consent
Date of Certificate 13 March 1916
Officiating Minister Registrar
198 13 March 1916 Stephen Edward Morland
Evelyn Maud McDougall
Stephen Edward Morland
Evelyn Maud McDougall
πŸ’ 1916/4861
Bachelor
Spinster
Soldier
Waitress
23
25
Christchurch
Christchurch
2 days
Life
Roman Catholic Cathedral Christchurch 2020 13 March 1916 Rev. J. Long, R.C.
No 198
Date of Notice 13 March 1916
  Groom Bride
Names of Parties Stephen Edward Morland Evelyn Maud McDougall
  πŸ’ 1916/4861
Condition Bachelor Spinster
Profession Soldier Waitress
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 days Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2020
Consent
Date of Certificate 13 March 1916
Officiating Minister Rev. J. Long, R.C.
199 14 March 1916 John Harris Shier
Elizabeth Hull
John Horris Shier
Elizabeth Hull
πŸ’ 1916/4862
Bachelor
Spinster
Watchmaker
Tailoress
23
25
Christchurch
Sydenham
Life
Life
Residence of Mrs Hull, 173 Waltham Rd, Sydenham 2021 14 March 1916 Rev. C. Murray, Presbyterian
No 199
Date of Notice 14 March 1916
  Groom Bride
Names of Parties John Harris Shier Elizabeth Hull
BDM Match (97%) John Horris Shier Elizabeth Hull
  πŸ’ 1916/4862
Condition Bachelor Spinster
Profession Watchmaker Tailoress
Age 23 25
Dwelling Place Christchurch Sydenham
Length of Residence Life Life
Marriage Place Residence of Mrs Hull, 173 Waltham Rd, Sydenham
Folio 2021
Consent
Date of Certificate 14 March 1916
Officiating Minister Rev. C. Murray, Presbyterian
200 14 March 1916 John Gibson
Sarah Ysobel Reid
Bachelor
Widow
Labourer
Dressmaker
41
44
Christchurch
Christchurch
6 months
6 years
St Paul's Church Christchurch 14 March 1916 Rev. J. Paterson, Presbyterian
No 200
Date of Notice 14 March 1916
  Groom Bride
Names of Parties John Gibson Sarah Ysobel Reid
Condition Bachelor Widow
Profession Labourer Dressmaker
Age 41 44
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 years
Marriage Place St Paul's Church Christchurch
Folio
Consent
Date of Certificate 14 March 1916
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2132

District of Christchurch Quarter ending 31 March 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
201 12 March 1916 John Sinclair Henderson
Emily Maude Offwood
John Sinclair Henderson
Emily Maude Offwood
πŸ’ 1916/4863
Bachelor
Spinster
Farm Labourer
36
22
Christchurch
Linwood
4 months
Life
St Saviours Church Sydenham 2022 12 March 1916 Rev. H.S. Leach Anglican
No 201
Date of Notice 12 March 1916
  Groom Bride
Names of Parties John Sinclair Henderson Emily Maude Offwood
  πŸ’ 1916/4863
Condition Bachelor Spinster
Profession Farm Labourer
Age 36 22
Dwelling Place Christchurch Linwood
Length of Residence 4 months Life
Marriage Place St Saviours Church Sydenham
Folio 2022
Consent
Date of Certificate 12 March 1916
Officiating Minister Rev. H.S. Leach Anglican
202 14 March 1916 Ernest Cameron Smith
Nora Ethleen Hughes
Ernest Cameron Smith
Nora Ethleen Hughes
πŸ’ 1916/10846
Bachelor
Spinster
Chemist & Druggist.
39
25
Christchurch
Spreydon
18 years
5 years
Knox Church Bealey Avenue Christchurch 2023 14 March 1916 Rev. R. Erwin Presbyterian
No 202
Date of Notice 14 March 1916
  Groom Bride
Names of Parties Ernest Cameron Smith Nora Ethleen Hughes
  πŸ’ 1916/10846
Condition Bachelor Spinster
Profession Chemist & Druggist.
Age 39 25
Dwelling Place Christchurch Spreydon
Length of Residence 18 years 5 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 2023
Consent
Date of Certificate 14 March 1916
Officiating Minister Rev. R. Erwin Presbyterian
203 14 March 1916 Alfred Edward Cameron
Alice Ellen Richardson
Alfred Edward Cameron
Alice Ellen Richardson
πŸ’ 1916/4865
Bachelor
Spinster
Letter carrier
21
23
Sydenham
Sydenham
8 years
Life
St Saviours Church Sydenham 2024 14 March 1916 Rev. H.S. Leach Anglican
No 203
Date of Notice 14 March 1916
  Groom Bride
Names of Parties Alfred Edward Cameron Alice Ellen Richardson
  πŸ’ 1916/4865
Condition Bachelor Spinster
Profession Letter carrier
Age 21 23
Dwelling Place Sydenham Sydenham
Length of Residence 8 years Life
Marriage Place St Saviours Church Sydenham
Folio 2024
Consent
Date of Certificate 14 March 1916
Officiating Minister Rev. H.S. Leach Anglican
204 14 March 1916 George Kelly
Waian Priscilla Hansen
George Kelly
Waiau Priscilla Hansen
πŸ’ 1916/5169
Bachelor
Spinster
Farmer
28
18
Christchurch
Christchurch
4 days
4 days
Miss Coombes's Henrietta Tea Rooms, Cashel St. Christchurch 2025 John Nicholas Hansen Father 14 March 1916 Mr. W. Wills Presbyterian
No 204
Date of Notice 14 March 1916
  Groom Bride
Names of Parties George Kelly Waian Priscilla Hansen
BDM Match (98%) George Kelly Waiau Priscilla Hansen
  πŸ’ 1916/5169
Condition Bachelor Spinster
Profession Farmer
Age 28 18
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Miss Coombes's Henrietta Tea Rooms, Cashel St. Christchurch
Folio 2025
Consent John Nicholas Hansen Father
Date of Certificate 14 March 1916
Officiating Minister Mr. W. Wills Presbyterian
205 15 March 1916 Joseph Taylor
Agnes Margaret Reid
Joseph Taylor
Agnes Margaret Reid
πŸ’ 1916/5180
Bachelor
Spinster
Farmer
44
34
Christchurch
Christchurch
4 days
4 days
St Mary's Church Addington 2026 15 March 1916 Rev. W.S. Bean Anglican
No 205
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Joseph Taylor Agnes Margaret Reid
  πŸ’ 1916/5180
Condition Bachelor Spinster
Profession Farmer
Age 44 34
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St Mary's Church Addington
Folio 2026
Consent
Date of Certificate 15 March 1916
Officiating Minister Rev. W.S. Bean Anglican

More from this register