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 2133

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
206 15 March 1916 Joseph James Worts
Rose Begg
Joseph James Worts
Rose Begg
πŸ’ 1916/432
Bachelor
Spinster
Stoker
47
32
Belfast
Christchurch
3 years
12 years
Registrar's Office Christchurch 1022 15 March 1916 Registrar
No 206
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Joseph James Worts Rose Begg
  πŸ’ 1916/432
Condition Bachelor Spinster
Profession Stoker
Age 47 32
Dwelling Place Belfast Christchurch
Length of Residence 3 years 12 years
Marriage Place Registrar's Office Christchurch
Folio 1022
Consent
Date of Certificate 15 March 1916
Officiating Minister Registrar
207 15 March 1916 Mark Edwin Parkin
Grace Gwendoline Mary Tyrrell
Mark Edwin Parkin
Grace Gwendoline Mary Tyrrell
πŸ’ 1916/5187
Bachelor
Spinster
Landscape Gardener
40
26
Christchurch
Christchurch
3 days
3 weeks
Dwelling of Rev. F. Rule 45 Richmond Terrace Christchurch 2027 15 March 1916 Rev. F. Rule, Presbyterian
No 207
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Mark Edwin Parkin Grace Gwendoline Mary Tyrrell
  πŸ’ 1916/5187
Condition Bachelor Spinster
Profession Landscape Gardener
Age 40 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place Dwelling of Rev. F. Rule 45 Richmond Terrace Christchurch
Folio 2027
Consent
Date of Certificate 15 March 1916
Officiating Minister Rev. F. Rule, Presbyterian
208 15 March 1916 Albert Charles Blakemore
Zana Agnes Dixon
Albert Charles Blakemore
Zana Agnes Dixon
πŸ’ 1916/11904
Bachelor
Spinster
Machine Proprietor
25
23
Islington
Islington
22 years
20 years
Anglican Church Hornby 3143 15 March 1916 Rev. E. Webb, Anglican
No 208
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Albert Charles Blakemore Zana Agnes Dixon
  πŸ’ 1916/11904
Condition Bachelor Spinster
Profession Machine Proprietor
Age 25 23
Dwelling Place Islington Islington
Length of Residence 22 years 20 years
Marriage Place Anglican Church Hornby
Folio 3143
Consent
Date of Certificate 15 March 1916
Officiating Minister Rev. E. Webb, Anglican
209 16 March 1916 Harry Tillman
Maude Elizabeth Rapley
Harry Tillman
Maude Elizabeth Rapley
πŸ’ 1916/5188
Bachelor
Spinster
Engineer
Machinist
34
31
St Albans
St Albans
13 years
4 years
Dwelling of Mrs Rapley 127 Hills Rd St Albans 2028 16 March 1916 Rev. H. E. Bellhouse, Methodist
No 209
Date of Notice 16 March 1916
  Groom Bride
Names of Parties Harry Tillman Maude Elizabeth Rapley
  πŸ’ 1916/5188
Condition Bachelor Spinster
Profession Engineer Machinist
Age 34 31
Dwelling Place St Albans St Albans
Length of Residence 13 years 4 years
Marriage Place Dwelling of Mrs Rapley 127 Hills Rd St Albans
Folio 2028
Consent
Date of Certificate 16 March 1916
Officiating Minister Rev. H. E. Bellhouse, Methodist
210 16 March 1916 Victor Hartog
Gladys Constance Kooy
Victor Hartog
Gladys Constance Kooy
πŸ’ 1916/433
Bachelor
Spinster
Mining Engineer
34
23
Christchurch
Christchurch
4 days
4 days
Registrar's Office Christchurch 1023 16 March 1916 Registrar
No 210
Date of Notice 16 March 1916
  Groom Bride
Names of Parties Victor Hartog Gladys Constance Kooy
  πŸ’ 1916/433
Condition Bachelor Spinster
Profession Mining Engineer
Age 34 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 1023
Consent
Date of Certificate 16 March 1916
Officiating Minister Registrar

Page 2134

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
211 18 March 1916 Geoffrey Noel Henning
Martha Henrietta Vargioni
Geoffrey Noel Henning
Martha Henrietta Vangioni
πŸ’ 1916/10794
Bachelor
Spinster
Motor Boatman
31
31
Christchurch
Christchurch
3 days
3 days
St John's Church, Christchurch 2029 18 March 1916 Rev. P. J. Cocks, Anglican
No 211
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Geoffrey Noel Henning Martha Henrietta Vargioni
BDM Match (98%) Geoffrey Noel Henning Martha Henrietta Vangioni
  πŸ’ 1916/10794
Condition Bachelor Spinster
Profession Motor Boatman
Age 31 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St John's Church, Christchurch
Folio 2029
Consent
Date of Certificate 18 March 1916
Officiating Minister Rev. P. J. Cocks, Anglican
212 18 March 1916 Sydney Walter Hickmott
Jessie Isabel Frazer
Sydney Walter Hickmott
Jessie Isabel Fraser
πŸ’ 1916/5190
Bachelor
Spinster
Clerk
22
18
St Albans
Linwood
6 years
3 years
St Peter's Church, Christchurch 2030 Alex. Frazer, Father 18 March 1916 Rev. T. McDonald, Presbyterian
No 212
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Sydney Walter Hickmott Jessie Isabel Frazer
BDM Match (98%) Sydney Walter Hickmott Jessie Isabel Fraser
  πŸ’ 1916/5190
Condition Bachelor Spinster
Profession Clerk
Age 22 18
Dwelling Place St Albans Linwood
Length of Residence 6 years 3 years
Marriage Place St Peter's Church, Christchurch
Folio 2030
Consent Alex. Frazer, Father
Date of Certificate 18 March 1916
Officiating Minister Rev. T. McDonald, Presbyterian
213 18 March 1916 Daniel Shaw
Brenda Bethke
Daniel Shaw
Brenda Bethke
πŸ’ 1916/434
Bachelor
Spinster
Contractor
29
22
Christchurch
Christchurch
3 days
17 years
Registrar's Office, Christchurch 1024 18 March 1916 Registrar
No 213
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Daniel Shaw Brenda Bethke
  πŸ’ 1916/434
Condition Bachelor Spinster
Profession Contractor
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 17 years
Marriage Place Registrar's Office, Christchurch
Folio 1024
Consent
Date of Certificate 18 March 1916
Officiating Minister Registrar
214 18 March 1916 Albert Edward Hutton
Doris Winifred Williams
Albert Edward Hutton
Doris Winifred Williams
πŸ’ 1916/5191
Bachelor
Spinster
Electroplater
30
28
Christchurch
Christchurch
10 years
17 years
St Michael's Church, Christchurch 2031 18 March 1916 Rev. C. Coates, Anglican
No 214
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Albert Edward Hutton Doris Winifred Williams
  πŸ’ 1916/5191
Condition Bachelor Spinster
Profession Electroplater
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 17 years
Marriage Place St Michael's Church, Christchurch
Folio 2031
Consent
Date of Certificate 18 March 1916
Officiating Minister Rev. C. Coates, Anglican
215 18 March 1916 Benjamin George Webber
Olga Emmeline Oberhuber
Benjamin George Webber
Olga Emmaline Oberhuber
πŸ’ 1916/5192
Bachelor
Spinster
Motor Mechanic
Dressmaker
32
21
Christchurch
Christchurch
2 years
9 years
St John's Church, Christchurch 2032 18 March 1916 Rev. P. J. Cocks, Anglican
No 215
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Benjamin George Webber Olga Emmeline Oberhuber
BDM Match (98%) Benjamin George Webber Olga Emmaline Oberhuber
  πŸ’ 1916/5192
Condition Bachelor Spinster
Profession Motor Mechanic Dressmaker
Age 32 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 9 years
Marriage Place St John's Church, Christchurch
Folio 2032
Consent
Date of Certificate 18 March 1916
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2135

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
216 20 March 1916 Cleo Edgar Dunife
Doris Jane Hack
Cleo Edgar Quaife
Doris Jane Hack
πŸ’ 1916/5193
Bachelor
Spinster
Farmer
25
18
Christchurch
Christchurch
3 months
3 days
St. Barnabas Church Fendalton 2033 Edward Thos Hack Father 20 March 1916 Rev. T. A. Hamilton Anglican
No 216
Date of Notice 20 March 1916
  Groom Bride
Names of Parties Cleo Edgar Dunife Doris Jane Hack
BDM Match (94%) Cleo Edgar Quaife Doris Jane Hack
  πŸ’ 1916/5193
Condition Bachelor Spinster
Profession Farmer
Age 25 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 3 days
Marriage Place St. Barnabas Church Fendalton
Folio 2033
Consent Edward Thos Hack Father
Date of Certificate 20 March 1916
Officiating Minister Rev. T. A. Hamilton Anglican
217 20 March 1916 Harold David Caro
Rubina Iris Ballin
Harold David Caro
Rubina Iris Ballin
πŸ’ 1916/5170
Bachelor
Spinster
Indent Agent
28
29
Riccarton
Christchurch
5 days
29 years
Jewish Synagogue Christchurch 2034 20 March 1916 Rev. I. A. Goldstein Hebrew
No 217
Date of Notice 20 March 1916
  Groom Bride
Names of Parties Harold David Caro Rubina Iris Ballin
  πŸ’ 1916/5170
Condition Bachelor Spinster
Profession Indent Agent
Age 28 29
Dwelling Place Riccarton Christchurch
Length of Residence 5 days 29 years
Marriage Place Jewish Synagogue Christchurch
Folio 2034
Consent
Date of Certificate 20 March 1916
Officiating Minister Rev. I. A. Goldstein Hebrew
218 20 March 1916 Albert Frederick Clarke
Jessie Olliver
Albert Frederick Clarke
Jessie Olliver
πŸ’ 1916/435
Bachelor
Previously married but not heard of husband for seven years last past
Tram-driver
29
28
Sockburn
Sockburn
4 months
5 months
Registrar's Office Christchurch 1025 20 March 1916 Registrar
No 218
Date of Notice 20 March 1916
  Groom Bride
Names of Parties Albert Frederick Clarke Jessie Olliver
  πŸ’ 1916/435
Condition Bachelor Previously married but not heard of husband for seven years last past
Profession Tram-driver
Age 29 28
Dwelling Place Sockburn Sockburn
Length of Residence 4 months 5 months
Marriage Place Registrar's Office Christchurch
Folio 1025
Consent
Date of Certificate 20 March 1916
Officiating Minister Registrar
219 20 March 1916 James Buchanan Barr
Charlotte McQuerie Nicholson
James Buchanan Barr
Charlotte McQuarrie Nicholson
πŸ’ 1916/5171
Bachelor
Spinster
Metalworker's Assistant
38
34
Christchurch
Merivale
2 years
3 months
St. Paul's Manse Christchurch 2035 20 March 1916 Rev. J. Paterson Presbyterian
No 219
Date of Notice 20 March 1916
  Groom Bride
Names of Parties James Buchanan Barr Charlotte McQuerie Nicholson
BDM Match (97%) James Buchanan Barr Charlotte McQuarrie Nicholson
  πŸ’ 1916/5171
Condition Bachelor Spinster
Profession Metalworker's Assistant
Age 38 34
Dwelling Place Christchurch Merivale
Length of Residence 2 years 3 months
Marriage Place St. Paul's Manse Christchurch
Folio 2035
Consent
Date of Certificate 20 March 1916
Officiating Minister Rev. J. Paterson Presbyterian
220 20 March 1916 Laurence Frederic Corson
Minnie Ethel Smart
Lawrence Frederic Corson
Minnie Ethel Smart
πŸ’ 1916/5172
Bachelor
Spinster
Clerk (Soldier)
24
25
New Brighton
New Brighton
2 days
Life
Methodist Church Brougham St Christchurch 2036 20 March 1916 Rev. A. N. Scotter Methodist
No 220
Date of Notice 20 March 1916
  Groom Bride
Names of Parties Laurence Frederic Corson Minnie Ethel Smart
BDM Match (98%) Lawrence Frederic Corson Minnie Ethel Smart
  πŸ’ 1916/5172
Condition Bachelor Spinster
Profession Clerk (Soldier)
Age 24 25
Dwelling Place New Brighton New Brighton
Length of Residence 2 days Life
Marriage Place Methodist Church Brougham St Christchurch
Folio 2036
Consent
Date of Certificate 20 March 1916
Officiating Minister Rev. A. N. Scotter Methodist

Page 2136

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
221 20 March 1916 Henry Walter Samuels
Elizabeth Warren
Henry Walter Samuels
Elizabeth Warren
πŸ’ 1916/4178
Bachelor
Spinster
Law Clerk
30
29
Papanui
Papanui
23 years
15 years
St. Paul's Church Papanui 1460 20 March 1916 Rev. W. H. Orbell Anglican
No 221
Date of Notice 20 March 1916
  Groom Bride
Names of Parties Henry Walter Samuels Elizabeth Warren
  πŸ’ 1916/4178
Condition Bachelor Spinster
Profession Law Clerk
Age 30 29
Dwelling Place Papanui Papanui
Length of Residence 23 years 15 years
Marriage Place St. Paul's Church Papanui
Folio 1460
Consent
Date of Certificate 20 March 1916
Officiating Minister Rev. W. H. Orbell Anglican
222 20 March 1916 Alfred Gibson
Irene Coleman
Alfred Gibson
Irene Coleman
πŸ’ 1916/443
Bachelor
Spinster
Farmer
42
19
Christchurch
Christchurch
8 days
1 year
Registrar's Office Christchurch 1026 Mary Coleman mother 20 March 1916 Registrar
No 222
Date of Notice 20 March 1916
  Groom Bride
Names of Parties Alfred Gibson Irene Coleman
  πŸ’ 1916/443
Condition Bachelor Spinster
Profession Farmer
Age 42 19
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 1 year
Marriage Place Registrar's Office Christchurch
Folio 1026
Consent Mary Coleman mother
Date of Certificate 20 March 1916
Officiating Minister Registrar
223 21 March 1916 Daniel Charles Brainsford Beard
Emily Olive Kirby
Daniel Charles Bramsford Beard
Emily Olive Kirby
πŸ’ 1916/5173
Bachelor
Spinster
Police Constable
Machinist
26
22
Christchurch
Christchurch
3 1/2 years
4 days
Dwelling of Constable Gordon 112 Kilmore St Christchurch 2037 21 March 1916 Rev. F. Rule Presbyterian
No 223
Date of Notice 21 March 1916
  Groom Bride
Names of Parties Daniel Charles Brainsford Beard Emily Olive Kirby
BDM Match (97%) Daniel Charles Bramsford Beard Emily Olive Kirby
  πŸ’ 1916/5173
Condition Bachelor Spinster
Profession Police Constable Machinist
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 1/2 years 4 days
Marriage Place Dwelling of Constable Gordon 112 Kilmore St Christchurch
Folio 2037
Consent
Date of Certificate 21 March 1916
Officiating Minister Rev. F. Rule Presbyterian
224 21 March 1916 Arthur Henry Brightmore
Elizabeth Harriett Mathews
Arthur Henry Brightmore
Elizabeth Harriett Mathews
πŸ’ 1916/5174
Widower 8.12.1902
Spinster
Bricklayer
Housekeeper
74
50
Linwood
Linwood
20 years
6 years
Salvation Army Hall Fitzgerald Avenue Linwood 2038 21 March 1916 Adjt. J. A. Giles Salvation Army
No 224
Date of Notice 21 March 1916
  Groom Bride
Names of Parties Arthur Henry Brightmore Elizabeth Harriett Mathews
  πŸ’ 1916/5174
Condition Widower 8.12.1902 Spinster
Profession Bricklayer Housekeeper
Age 74 50
Dwelling Place Linwood Linwood
Length of Residence 20 years 6 years
Marriage Place Salvation Army Hall Fitzgerald Avenue Linwood
Folio 2038
Consent
Date of Certificate 21 March 1916
Officiating Minister Adjt. J. A. Giles Salvation Army
225 22 March 1916 Edward Carmichael Anderson
Jemima Little
Edward Carmichael Anderson
Jemima Little
πŸ’ 1916/5175
Bachelor
Spinster
Farmer
33
36
Woodgrove
Christchurch
1 year
1 year
St. Paul's Church Christchurch 2039 22 March 1916 Rev. D. D. Rodger Presbyterian
No 225
Date of Notice 22 March 1916
  Groom Bride
Names of Parties Edward Carmichael Anderson Jemima Little
  πŸ’ 1916/5175
Condition Bachelor Spinster
Profession Farmer
Age 33 36
Dwelling Place Woodgrove Christchurch
Length of Residence 1 year 1 year
Marriage Place St. Paul's Church Christchurch
Folio 2039
Consent
Date of Certificate 22 March 1916
Officiating Minister Rev. D. D. Rodger Presbyterian

Page 2137

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
226 22 March 1916 George Jones
Ettie Rickerby
George Jones
Ettie Rickerby
πŸ’ 1916/454
Bachelor
Spinster
Farm Labourer
19
26
Halswell
Halswell
1 month
2 years
Registrar's Office Christchurch 1027 There is no person in the Dominion having authority by law to give consent 5 April 1916 Registrar
No 226
Date of Notice 22 March 1916
  Groom Bride
Names of Parties George Jones Ettie Rickerby
  πŸ’ 1916/454
Condition Bachelor Spinster
Profession Farm Labourer
Age 19 26
Dwelling Place Halswell Halswell
Length of Residence 1 month 2 years
Marriage Place Registrar's Office Christchurch
Folio 1027
Consent There is no person in the Dominion having authority by law to give consent
Date of Certificate 5 April 1916
Officiating Minister Registrar
227 22 March 1916 David Harries
Elizabeth Jane Caldwell
David Harries
Elizabeth Jane Caldwell
πŸ’ 1916/10787
Bachelor
Spinster
Soldier
28
30
Christchurch
Christchurch
1 day
4 years
Church of Christ Moorhouse Avenue Christchurch 2040 22 March 1916 Mr. R. Gebbie, Church of Christ
No 227
Date of Notice 22 March 1916
  Groom Bride
Names of Parties David Harries Elizabeth Jane Caldwell
  πŸ’ 1916/10787
Condition Bachelor Spinster
Profession Soldier
Age 28 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 4 years
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 2040
Consent
Date of Certificate 22 March 1916
Officiating Minister Mr. R. Gebbie, Church of Christ
228 23 March 1916 Ernest Poulsen
Irene Horwood
Ernest Poulsen
Irene Horwood
πŸ’ 1916/461
Bachelor
Widow (19/9/14)
Driver
26
27
Christchurch
Christchurch
3 days
1 year
Registrar's Office Christchurch 1028 23 March 1916 Registrar
No 228
Date of Notice 23 March 1916
  Groom Bride
Names of Parties Ernest Poulsen Irene Horwood
  πŸ’ 1916/461
Condition Bachelor Widow (19/9/14)
Profession Driver
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place Registrar's Office Christchurch
Folio 1028
Consent
Date of Certificate 23 March 1916
Officiating Minister Registrar
229 23 March 1916 John Alexander Crawford
Margaret Clougher
John Alexander Crawford
Margaret Clougher
πŸ’ 1916/5719
Bachelor
Spinster
Farmer
Machinist
26
22
Yaldhurst
Harewood
10 months
Life
St. Paul's Church Christchurch 3142 23 March 1916 Rev. J. Paterson, Presbyterian
No 229
Date of Notice 23 March 1916
  Groom Bride
Names of Parties John Alexander Crawford Margaret Clougher
  πŸ’ 1916/5719
Condition Bachelor Spinster
Profession Farmer Machinist
Age 26 22
Dwelling Place Yaldhurst Harewood
Length of Residence 10 months Life
Marriage Place St. Paul's Church Christchurch
Folio 3142
Consent
Date of Certificate 23 March 1916
Officiating Minister Rev. J. Paterson, Presbyterian
230 24 March 1916 Percy Thornton
Mary Ann Cade
Percy Thornton
Mary Ann Cade
πŸ’ 1916/5718
Widower (29.12.1910)
Spinster
Draper
36
35
Templeton
Addington
6 years
1 3/4 years
Addington Methodist Church Selwyn St. Christchurch 3141 23 March 1916 Rev. T. W. Vealie, Methodist
No 230
Date of Notice 24 March 1916
  Groom Bride
Names of Parties Percy Thornton Mary Ann Cade
  πŸ’ 1916/5718
Condition Widower (29.12.1910) Spinster
Profession Draper
Age 36 35
Dwelling Place Templeton Addington
Length of Residence 6 years 1 3/4 years
Marriage Place Addington Methodist Church Selwyn St. Christchurch
Folio 3141
Consent
Date of Certificate 23 March 1916
Officiating Minister Rev. T. W. Vealie, Methodist

Page 2138

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
231 25 March 1916 Elmo Tellem Lyons
Lucy Violet Richards
Elmo Tellam Lyons
Lucy Violet Richards
πŸ’ 1916/462
Bachelor
Spinster
Clerk
19
23
Christchurch
Dallington
4 years
Life
Registrar's Office Christchurch 1029 Margaret Ann Lyons Mother 25 March 1916 Registrar
No 231
Date of Notice 25 March 1916
  Groom Bride
Names of Parties Elmo Tellem Lyons Lucy Violet Richards
BDM Match (97%) Elmo Tellam Lyons Lucy Violet Richards
  πŸ’ 1916/462
Condition Bachelor Spinster
Profession Clerk
Age 19 23
Dwelling Place Christchurch Dallington
Length of Residence 4 years Life
Marriage Place Registrar's Office Christchurch
Folio 1029
Consent Margaret Ann Lyons Mother
Date of Certificate 25 March 1916
Officiating Minister Registrar
232 25 March 1916 Albert Sutherland Hallett
Annie Craze
Albert Sutherland Hallett
Annie Craze
πŸ’ 1916/5177
Bachelor
Spinster
Telegraphist
24
34
Christchurch
Christchurch
3 days
20 years
Dwelling of Mr. Craze 310 Tuam St. Christchurch 2041 25 March 1916 Rev. W. A. Sinclair Methodist
No 232
Date of Notice 25 March 1916
  Groom Bride
Names of Parties Albert Sutherland Hallett Annie Craze
  πŸ’ 1916/5177
Condition Bachelor Spinster
Profession Telegraphist
Age 24 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place Dwelling of Mr. Craze 310 Tuam St. Christchurch
Folio 2041
Consent
Date of Certificate 25 March 1916
Officiating Minister Rev. W. A. Sinclair Methodist
233 25 March 1916 George Thomas Lewis
Violet Williams
George Thomas Lewis
Violet Williams
πŸ’ 1916/5178
Bachelor
Spinster
Warehouseman
Waitress
23
21
St Albans
Sydenham
Life
Life
Dwelling of Mr. W. F. Williams 26 Stevens St. Sydenham 2042 25 March 1916 Rev. J. Paterson Presbyterian
No 233
Date of Notice 25 March 1916
  Groom Bride
Names of Parties George Thomas Lewis Violet Williams
  πŸ’ 1916/5178
Condition Bachelor Spinster
Profession Warehouseman Waitress
Age 23 21
Dwelling Place St Albans Sydenham
Length of Residence Life Life
Marriage Place Dwelling of Mr. W. F. Williams 26 Stevens St. Sydenham
Folio 2042
Consent
Date of Certificate 25 March 1916
Officiating Minister Rev. J. Paterson Presbyterian
234 27 March 1916 Thomas Fenwick
Alice Green
Thomas Fenwick
Alice Green
πŸ’ 1916/463
Francis Thomas McAnulty
Alice Green
πŸ’ 1916/2813
Widower 13.4.1913
Widow 25.7.1914
Farmer
36
27
Christchurch
Christchurch
4 days
4 days
Registrar's Office Christchurch 1030 27 March 1916 Registrar
No 234
Date of Notice 27 March 1916
  Groom Bride
Names of Parties Thomas Fenwick Alice Green
  πŸ’ 1916/463
BDM Match (67%) Francis Thomas McAnulty Alice Green
  πŸ’ 1916/2813
Condition Widower 13.4.1913 Widow 25.7.1914
Profession Farmer
Age 36 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 1030
Consent
Date of Certificate 27 March 1916
Officiating Minister Registrar
235 27 March 1916 William Arthur Davis
Lydia Westaway
William Arthur Davis
Lydia Westaway
πŸ’ 1916/5717
Bachelor
Spinster
Fellmonger
Dressmaker
25
28
Hornby
Riccarton
5 years
6 months
Methodist Church Clarence Rd Riccarton 3140 27 March 1916 Rev. T. W. Vealie Methodist
No 235
Date of Notice 27 March 1916
  Groom Bride
Names of Parties William Arthur Davis Lydia Westaway
  πŸ’ 1916/5717
Condition Bachelor Spinster
Profession Fellmonger Dressmaker
Age 25 28
Dwelling Place Hornby Riccarton
Length of Residence 5 years 6 months
Marriage Place Methodist Church Clarence Rd Riccarton
Folio 3140
Consent
Date of Certificate 27 March 1916
Officiating Minister Rev. T. W. Vealie Methodist

Page 2139

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
236 28 March 1916 Robert David Evans (commonly known as Robert David Jones)
Nellie Gentle
Bachelor
Spinster
Soldier
33
22
Christchurch
Christchurch
2 days
3 years
Registrar's Office Christchurch 1031 28 March 1916 Registrar
No 236
Date of Notice 28 March 1916
  Groom Bride
Names of Parties Robert David Evans (commonly known as Robert David Jones) Nellie Gentle
Condition Bachelor Spinster
Profession Soldier
Age 33 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 3 years
Marriage Place Registrar's Office Christchurch
Folio 1031
Consent
Date of Certificate 28 March 1916
Officiating Minister Registrar
237 28 March 1916 Daniel Ferguson Flavell
Margaret Jane Bloomfield (name at birth) Margaret Jane McPherson (name by adoption)
Bachelor
Spinster
Chemist
Shop Assistant
28
24
St. Albans
St. Albans
6 months
3 weeks
St. Paul's Church Christchurch 2043 28 March 1916 Rev. J. Paterson, Presbyterian
No 237
Date of Notice 28 March 1916
  Groom Bride
Names of Parties Daniel Ferguson Flavell Margaret Jane Bloomfield (name at birth) Margaret Jane McPherson (name by adoption)
Condition Bachelor Spinster
Profession Chemist Shop Assistant
Age 28 24
Dwelling Place St. Albans St. Albans
Length of Residence 6 months 3 weeks
Marriage Place St. Paul's Church Christchurch
Folio 2043
Consent
Date of Certificate 28 March 1916
Officiating Minister Rev. J. Paterson, Presbyterian
238 28 March 1916 William Henry Paget
Annie Frances Norton
William Henry Paget
Annie Frances Norton
πŸ’ 1916/465
Widower 1.3.1914
Spinster
Barman
32
30
Christchurch
Opawa
9 months
2 years
Registrar's Office Christchurch 1032 28 March 1916 Registrar
No 238
Date of Notice 28 March 1916
  Groom Bride
Names of Parties William Henry Paget Annie Frances Norton
  πŸ’ 1916/465
Condition Widower 1.3.1914 Spinster
Profession Barman
Age 32 30
Dwelling Place Christchurch Opawa
Length of Residence 9 months 2 years
Marriage Place Registrar's Office Christchurch
Folio 1032
Consent
Date of Certificate 28 March 1916
Officiating Minister Registrar
239 29 March 1916 Angus Gordon Foster
Lalla Nellie Bertha Hamus
Angus Gordon Foster
Lalla Nellie Bertha Hemus
πŸ’ 1916/5181
Bachelor
Spinster
Salesman
Musician
22
23
Christchurch
Christchurch
6 years
20 years
Miss Coombs' "Henrietta" Tea Rooms Cashel St. Christchurch 2044 29 March 1916 Rev. A. Liversedge, Methodist
No 239
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Angus Gordon Foster Lalla Nellie Bertha Hamus
BDM Match (98%) Angus Gordon Foster Lalla Nellie Bertha Hemus
  πŸ’ 1916/5181
Condition Bachelor Spinster
Profession Salesman Musician
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 20 years
Marriage Place Miss Coombs' "Henrietta" Tea Rooms Cashel St. Christchurch
Folio 2044
Consent
Date of Certificate 29 March 1916
Officiating Minister Rev. A. Liversedge, Methodist
240 29 March 1916 Vere Churchill Buchanan
Coral Annie Andrew
Vere Churchill Buchanan
Coral Annie Andrews
πŸ’ 1916/5716
Divorced Dec. abs. dated 28. 2. 1916
Spinster
Teacher of Violin
31
20
Christchurch
Christchurch
Life
15 years
Dwelling of Rev. J. Paterson Latimer Square Christchurch 3139 Edwin Andrew Father 29 March 1916 Rev. J. Paterson, Presbyterian
No 240
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Vere Churchill Buchanan Coral Annie Andrew
BDM Match (97%) Vere Churchill Buchanan Coral Annie Andrews
  πŸ’ 1916/5716
Condition Divorced Dec. abs. dated 28. 2. 1916 Spinster
Profession Teacher of Violin
Age 31 20
Dwelling Place Christchurch Christchurch
Length of Residence Life 15 years
Marriage Place Dwelling of Rev. J. Paterson Latimer Square Christchurch
Folio 3139
Consent Edwin Andrew Father
Date of Certificate 29 March 1916
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2140

District of Christchurch Quarter ending 31 March 1916 Registrar J. 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
241 29 March 1916 Charles Henshaw
Daisy Sarah Fiducia Coffey
Charles Henshaw
Daisy Sarah Feducia Coffey
πŸ’ 1916/466
Bachelor
Spinster
Dairyman
41
22
Papanui
Bryndwr Fendalton
Life
11 years
Registrar's Office Christchurch 1033 29 March 1916 Registrar
No 241
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Charles Henshaw Daisy Sarah Fiducia Coffey
BDM Match (98%) Charles Henshaw Daisy Sarah Feducia Coffey
  πŸ’ 1916/466
Condition Bachelor Spinster
Profession Dairyman
Age 41 22
Dwelling Place Papanui Bryndwr Fendalton
Length of Residence Life 11 years
Marriage Place Registrar's Office Christchurch
Folio 1033
Consent
Date of Certificate 29 March 1916
Officiating Minister Registrar
242 30 March 1916 Percy Gorton
Mary Veronica Mulholland
Percy Gorton
Mary Veronica Mulholland
πŸ’ 1916/5715
Bachelor
Spinster
Railway Employee
32
32
Christchurch
Christchurch
1 week
8 years
St. Mary's Presbytery Manchester St. Christchurch 3138 30 March 1916 Rev. R. J. Hoare R.C.
No 242
Date of Notice 30 March 1916
  Groom Bride
Names of Parties Percy Gorton Mary Veronica Mulholland
  πŸ’ 1916/5715
Condition Bachelor Spinster
Profession Railway Employee
Age 32 32
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 8 years
Marriage Place St. Mary's Presbytery Manchester St. Christchurch
Folio 3138
Consent
Date of Certificate 30 March 1916
Officiating Minister Rev. R. J. Hoare R.C.
243 31 March 1916 Peter Pilet
Jane Ellen Murdoch
Peter Pilet
Jane Ellen Murdoch
πŸ’ 1916/5714
Bachelor
Spinster
Labourer
26
24
Christchurch
Christchurch
3 years
3 weeks
Residence of Rev. W. R. Campbell 30 Chester St. Merivale 3137 31 March 1916 Rev. W. R. Campbell Presbyterian
No 243
Date of Notice 31 March 1916
  Groom Bride
Names of Parties Peter Pilet Jane Ellen Murdoch
  πŸ’ 1916/5714
Condition Bachelor Spinster
Profession Labourer
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 weeks
Marriage Place Residence of Rev. W. R. Campbell 30 Chester St. Merivale
Folio 3137
Consent
Date of Certificate 31 March 1916
Officiating Minister Rev. W. R. Campbell Presbyterian
244 31 March 1916 James Gordon
Margaret Wilson Drennan
James Gordon
Margaret Wilson Drennan
πŸ’ 1916/467
Bachelor
Spinster
Soldier
34
26
Christchurch
Christchurch
1 week
6 months
Registrar's Office Christchurch 1034 31 March 1916 Registrar
No 244
Date of Notice 31 March 1916
  Groom Bride
Names of Parties James Gordon Margaret Wilson Drennan
  πŸ’ 1916/467
Condition Bachelor Spinster
Profession Soldier
Age 34 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 6 months
Marriage Place Registrar's Office Christchurch
Folio 1034
Consent
Date of Certificate 31 March 1916
Officiating Minister Registrar

Page 2141

District of Christchurch 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
245 3 April 1916 Fredric George Schmitt
Lily Norris
Fredric George Sehmb
Lily Norris
πŸ’ 1916/5737
Divorced, Decree Absolute dated 31.3.1916
Spinster
Electrical Engineer
32
25
Christchurch
Christchurch
14 years
12 years
Registrar's Office Christchurch 3161 3 April 1916 Registrar
No 245
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Fredric George Schmitt Lily Norris
BDM Match (91%) Fredric George Sehmb Lily Norris
  πŸ’ 1916/5737
Condition Divorced, Decree Absolute dated 31.3.1916 Spinster
Profession Electrical Engineer
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 12 years
Marriage Place Registrar's Office Christchurch
Folio 3161
Consent
Date of Certificate 3 April 1916
Officiating Minister Registrar
246 3 April 1916 Arthur Johnston
Annie Josephine Wilson
Arthur Johnston
Annie Josephine Wilson
πŸ’ 1916/5738
Bachelor
Spinster
Traveller
29
27
Christchurch
Christchurch
Life
15 years
Knox Church Bealey Avenue Christchurch 3162 3 April 1916 Rev. R. Erwin, Presbyterian
No 246
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Arthur Johnston Annie Josephine Wilson
  πŸ’ 1916/5738
Condition Bachelor Spinster
Profession Traveller
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence Life 15 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 3162
Consent
Date of Certificate 3 April 1916
Officiating Minister Rev. R. Erwin, Presbyterian
247 3 April 1916 Robert Taylor Smith
Annie Ligertwood
Robert Taylor Smith
Annie Ligertwood
πŸ’ 1916/5739
Bachelor
Spinster
Teamster
24
24
Christchurch
Christchurch
4 days
2 weeks
St. Paul's Manse Latimer Square Christchurch 3163 3 April 1916 Rev. J. Paterson, Presbyterian
No 247
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Robert Taylor Smith Annie Ligertwood
  πŸ’ 1916/5739
Condition Bachelor Spinster
Profession Teamster
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 weeks
Marriage Place St. Paul's Manse Latimer Square Christchurch
Folio 3163
Consent
Date of Certificate 3 April 1916
Officiating Minister Rev. J. Paterson, Presbyterian
248 4 April 1916 Edwin Francis Kevern
Gertrude Bessie Cooper
Edwin Francis Kevern
Gertrude Bessie Cooper
πŸ’ 1916/7228
Bachelor
Spinster
Farmer
35
26
Sefton
Christchurch
Life
30 years
Residence of Mr R. Cooper 292 Hereford Street Christchurch 4839 See Rangiora Mr Gray 4 April 1916 Rev. J. F. Martin, Methodist
No 248
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Edwin Francis Kevern Gertrude Bessie Cooper
  πŸ’ 1916/7228
Condition Bachelor Spinster
Profession Farmer
Age 35 26
Dwelling Place Sefton Christchurch
Length of Residence Life 30 years
Marriage Place Residence of Mr R. Cooper 292 Hereford Street Christchurch
Folio 4839
Consent See Rangiora Mr Gray
Date of Certificate 4 April 1916
Officiating Minister Rev. J. F. Martin, Methodist
249 4 April 1916 Jack Brooke-Taylor
Irene Dorothy Mitchell
Jack Brooke-Taylor
Irene Dorothy Mitchell
πŸ’ 1916/5740
Bachelor
Spinster
Insurance Clerk
21
18
Christchurch
Christchurch
11 years
Life
Dwelling of Mrs Archer 26 Olive Street Linwood 3164 Wm. James Mitchell, Father 4 April 1916 Rev. A. N. Scotter, Methodist
No 249
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Jack Brooke-Taylor Irene Dorothy Mitchell
  πŸ’ 1916/5740
Condition Bachelor Spinster
Profession Insurance Clerk
Age 21 18
Dwelling Place Christchurch Christchurch
Length of Residence 11 years Life
Marriage Place Dwelling of Mrs Archer 26 Olive Street Linwood
Folio 3164
Consent Wm. James Mitchell, Father
Date of Certificate 4 April 1916
Officiating Minister Rev. A. N. Scotter, Methodist

Page 2142

District of Christchurch 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
250 4 April 1916 Ernest Eli Dennis
Doris Irene Manning
Ernest Eli Dennis
Doris Irene Manning
πŸ’ 1916/5741
Bachelor
Spinster
Storeman
29
20
Heathcote
Heathcote
6 years
13 years
Church of England Heathcote 3165 Chas Henry Manning legally apptd Guardian 4 April 1916 Rev. J. R. Wilford, Anglican
No 250
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Ernest Eli Dennis Doris Irene Manning
  πŸ’ 1916/5741
Condition Bachelor Spinster
Profession Storeman
Age 29 20
Dwelling Place Heathcote Heathcote
Length of Residence 6 years 13 years
Marriage Place Church of England Heathcote
Folio 3165
Consent Chas Henry Manning legally apptd Guardian
Date of Certificate 4 April 1916
Officiating Minister Rev. J. R. Wilford, Anglican
251 4 April 1916 William Thomas Schultz
Evelyn Esther Powell
William Thomas Schultz
Evelyn Esther Powell
πŸ’ 1916/5742
Bachelor
Spinster
Labourer
23
19
Christchurch
Christchurch
23 years
19 years
Registrar's Office Christchurch 3166 Glendower Alex Powell, Father 4 April 1916 Registrar
No 251
Date of Notice 4 April 1916
  Groom Bride
Names of Parties William Thomas Schultz Evelyn Esther Powell
  πŸ’ 1916/5742
Condition Bachelor Spinster
Profession Labourer
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 19 years
Marriage Place Registrar's Office Christchurch
Folio 3166
Consent Glendower Alex Powell, Father
Date of Certificate 4 April 1916
Officiating Minister Registrar
252 4 April 1916 Selwyn Smith
May Shelton
Selwyn Smith
May Shelton
πŸ’ 1916/5743
Bachelor
Spinster
Surveyor's Assistant
28
19
Linwood
Christchurch
18 months
2 years
Registrar's Office Christchurch 3167 There is no person in N.Z. having authority by law to give consent 27 April 1916 Registrar
No 252
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Selwyn Smith May Shelton
  πŸ’ 1916/5743
Condition Bachelor Spinster
Profession Surveyor's Assistant
Age 28 19
Dwelling Place Linwood Christchurch
Length of Residence 18 months 2 years
Marriage Place Registrar's Office Christchurch
Folio 3167
Consent There is no person in N.Z. having authority by law to give consent
Date of Certificate 27 April 1916
Officiating Minister Registrar
253 4 April 1916 Percy Harry Tipler
Margaret Jean McIntosh
Percy Harry Tipler
Margaret Jean McIntosh
πŸ’ 1916/7246
Bachelor
Spinster
Carriage Painter
Housekeeper
35
25
Christchurch
St. Albans
Life
Life
Methodist Church Windsor 4834 4 April 1916 Rev. W. C. Oliver, Methodist
No 253
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Percy Harry Tipler Margaret Jean McIntosh
  πŸ’ 1916/7246
Condition Bachelor Spinster
Profession Carriage Painter Housekeeper
Age 35 25
Dwelling Place Christchurch St. Albans
Length of Residence Life Life
Marriage Place Methodist Church Windsor
Folio 4834
Consent
Date of Certificate 4 April 1916
Officiating Minister Rev. W. C. Oliver, Methodist
254 4 April 1916 Arthur Henry Miller
Louisa Blackmore
Arthur Henry Miller
Louisa Blackmore
πŸ’ 1916/5744
Widower 10 August 1914
Spinster
Beltmaker
40
44
Christchurch
Christchurch
Life
8 years
Residence of Mr E Edwards 216 Peterborough St. Christchurch 3168 4 April 1916 Rev. W. Harris, Methodist
No 254
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Arthur Henry Miller Louisa Blackmore
  πŸ’ 1916/5744
Condition Widower 10 August 1914 Spinster
Profession Beltmaker
Age 40 44
Dwelling Place Christchurch Christchurch
Length of Residence Life 8 years
Marriage Place Residence of Mr E Edwards 216 Peterborough St. Christchurch
Folio 3168
Consent
Date of Certificate 4 April 1916
Officiating Minister Rev. W. Harris, Methodist

Page 2143

District of Christchurch Quarter ending 30 June 1916 Registrar A. G. [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
255 5 April 1916 Charles Boughton Jordan
Helen Louise Pearce
Charles Boughton Jordan
Helen Louise Pearce
πŸ’ 1916/5746
Bachelor
Spinster
Methodist Minister
Nurse
35
35
Christchurch
Christchurch
3 days
4 years
East Belt Methodist Church Christchurch 3169 5 April 1916 Rev. W. A. Sinclair, Methodist
No 255
Date of Notice 5 April 1916
  Groom Bride
Names of Parties Charles Boughton Jordan Helen Louise Pearce
  πŸ’ 1916/5746
Condition Bachelor Spinster
Profession Methodist Minister Nurse
Age 35 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place East Belt Methodist Church Christchurch
Folio 3169
Consent
Date of Certificate 5 April 1916
Officiating Minister Rev. W. A. Sinclair, Methodist
256 5 April 1916 Samuel Wallace
Lily Grace Bittance
Samuel Wallace
Lily Grace Cuttance
πŸ’ 1916/5747
Bachelor
Spinster
Farmer
Schoolteacher
28
22
Christchurch
Christchurch
5 days
4 days
Roman Catholic Presbytery, Barbadoes St, Christchurch 3170 5 April 1916 Rev. J. C. Murphy, Roman Catholic
No 256
Date of Notice 5 April 1916
  Groom Bride
Names of Parties Samuel Wallace Lily Grace Bittance
BDM Match (95%) Samuel Wallace Lily Grace Cuttance
  πŸ’ 1916/5747
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 days
Marriage Place Roman Catholic Presbytery, Barbadoes St, Christchurch
Folio 3170
Consent
Date of Certificate 5 April 1916
Officiating Minister Rev. J. C. Murphy, Roman Catholic
257 5 April 1916 Harry Francis Willis
Esther Mary Slogg
Harry Francis Willis
Esther Mary Blogg
πŸ’ 1916/5748
Bachelor
Spinster
Draughtsman
23
21
Christchurch
Christchurch
3 1/2 years
20 years
St Mary's Presbytery Manchester St Christchurch 3171 5 April 1916 Very Rev. P. Regnault, Roman Catholic
No 257
Date of Notice 5 April 1916
  Groom Bride
Names of Parties Harry Francis Willis Esther Mary Slogg
BDM Match (97%) Harry Francis Willis Esther Mary Blogg
  πŸ’ 1916/5748
Condition Bachelor Spinster
Profession Draughtsman
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 1/2 years 20 years
Marriage Place St Mary's Presbytery Manchester St Christchurch
Folio 3171
Consent
Date of Certificate 5 April 1916
Officiating Minister Very Rev. P. Regnault, Roman Catholic
258 5 April 1916 Ralph Pearce
Alice Frances Mary Annie Butcher
Ralph Pearce
Alice Frances Mary Annie Butcher
πŸ’ 1916/5749
Bachelor
Spinster
Carpenter
23
23
St Albans
Sydenham
13 years
Life
Methodist Church Selwyn St. Addington 3172 5 April 1916 Rev. T. W. Vealie, Methodist
No 258
Date of Notice 5 April 1916
  Groom Bride
Names of Parties Ralph Pearce Alice Frances Mary Annie Butcher
  πŸ’ 1916/5749
Condition Bachelor Spinster
Profession Carpenter
Age 23 23
Dwelling Place St Albans Sydenham
Length of Residence 13 years Life
Marriage Place Methodist Church Selwyn St. Addington
Folio 3172
Consent
Date of Certificate 5 April 1916
Officiating Minister Rev. T. W. Vealie, Methodist
259 6 April 1916 Henry Royce Baker
Elizabeth Ellen Davie
Henry Boyce Beker
Elizabeth Ellen Diver
πŸ’ 1916/6851
Bachelor
Spinster
Storeman
26
29
Christchurch
Oamaru
Life
1 month
St Patrick's Basilica Oamaru 4319 6 April 1916 Rev. J. Mackay, Roman Catholic
No 259
Date of Notice 6 April 1916
  Groom Bride
Names of Parties Henry Royce Baker Elizabeth Ellen Davie
BDM Match (87%) Henry Boyce Beker Elizabeth Ellen Diver
  πŸ’ 1916/6851
Condition Bachelor Spinster
Profession Storeman
Age 26 29
Dwelling Place Christchurch Oamaru
Length of Residence Life 1 month
Marriage Place St Patrick's Basilica Oamaru
Folio 4319
Consent
Date of Certificate 6 April 1916
Officiating Minister Rev. J. Mackay, Roman Catholic

Page 2144

District of Christchurch 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
260 7 April 1916 David William Wilson
Mildred May Cooper
David William Wilson
Mildred May Cooper
πŸ’ 1916/5750
Bachelor
Spinster
Farm Labourer
21
20
Linwood
Linwood
21 years
4 years
Registrar's Office, Christchurch 3173 James Henry Cooper, father 7 April 1916 Registrar
No 260
Date of Notice 7 April 1916
  Groom Bride
Names of Parties David William Wilson Mildred May Cooper
  πŸ’ 1916/5750
Condition Bachelor Spinster
Profession Farm Labourer
Age 21 20
Dwelling Place Linwood Linwood
Length of Residence 21 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 3173
Consent James Henry Cooper, father
Date of Certificate 7 April 1916
Officiating Minister Registrar
261 7 April 1916 Frederick William Meyer
Helen Maud Goring
Frederick William Meyer
Helen Maud Going
πŸ’ 1916/5751
Bachelor
Spinster
Farmer
29
25
Ladbrooks
Linwood
Life
11 months
St. Mary's Church, Addington 3174 7 April 1916 Rev. W. S. Bean, Anglican
No 261
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Frederick William Meyer Helen Maud Goring
BDM Match (97%) Frederick William Meyer Helen Maud Going
  πŸ’ 1916/5751
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place Ladbrooks Linwood
Length of Residence Life 11 months
Marriage Place St. Mary's Church, Addington
Folio 3174
Consent
Date of Certificate 7 April 1916
Officiating Minister Rev. W. S. Bean, Anglican
262 10 April 1916 John Cunningham Chamberlain
Emma Myrtle Rutherford
John Cunningham Chamberlain
Emma Myrtle Rutherford
πŸ’ 1916/5759
Bachelor
Spinster
Farmer
30
30
Redcliffs
Redcliffs
3 days
6 years
Knox Church, Bealey Avenue, Christchurch 3175 10 April 1916 Rev. W. R. Campbell, Presbyterian
No 262
Date of Notice 10 April 1916
  Groom Bride
Names of Parties John Cunningham Chamberlain Emma Myrtle Rutherford
  πŸ’ 1916/5759
Condition Bachelor Spinster
Profession Farmer
Age 30 30
Dwelling Place Redcliffs Redcliffs
Length of Residence 3 days 6 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 3175
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. W. R. Campbell, Presbyterian
263 10 April 1916 Francis Excell
Harriet Jane Teape
Francis Excell
Harriet Jane Teape
πŸ’ 1916/5770
Bachelor
Spinster
Police Constable
28
26
Christchurch
Spreydon
18 months
Life
St. Mary's Church, Addington 3176 10 April 1916 Rev. W. S. Bean, Anglican
No 263
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Francis Excell Harriet Jane Teape
  πŸ’ 1916/5770
Condition Bachelor Spinster
Profession Police Constable
Age 28 26
Dwelling Place Christchurch Spreydon
Length of Residence 18 months Life
Marriage Place St. Mary's Church, Addington
Folio 3176
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. W. S. Bean, Anglican
264 10 April 1916 Theodore Carl Louis Hannibal
Mabel Ellen Turner Parish
Theodore Carl Louis Hannibal
Mabel Ellen Turner Parish
πŸ’ 1916/5777
Bachelor
Spinster
Orchardist
32
29
Bromley
Redcliffs
10 years
9 months
All Saints' Church, Sumner 3177 10 April 1916 Rev. H. N. Roberts, Anglican
No 264
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Theodore Carl Louis Hannibal Mabel Ellen Turner Parish
  πŸ’ 1916/5777
Condition Bachelor Spinster
Profession Orchardist
Age 32 29
Dwelling Place Bromley Redcliffs
Length of Residence 10 years 9 months
Marriage Place All Saints' Church, Sumner
Folio 3177
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. H. N. Roberts, Anglican
265 10 April 1916 Walter Roland Amos
Ellen Louisa
Walter Roland Amos
Ethel Louisa Burnaby
πŸ’ 1916/11932
Bachelor
Boot Salesman
32
Christchurch
4 days
Registrar's Office, Christchurch 3178 Walter Jones 10 April 1916 Registrar
No 265
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Walter Roland Amos Ellen Louisa
BDM Match (73%) Walter Roland Amos Ethel Louisa Burnaby
  πŸ’ 1916/11932
Condition Bachelor
Profession Boot Salesman
Age 32
Dwelling Place Christchurch
Length of Residence 4 days
Marriage Place Registrar's Office, Christchurch
Folio 3178
Consent Walter Jones
Date of Certificate 10 April 1916
Officiating Minister Registrar

Page 2145

District of Christchurch 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
266 10 April 1916 Arthur Charles Cross
Alice Emma Wilson
Arthur Charles Cross
Alice Emma Wilson
πŸ’ 1916/5779
Bachelor
Spinster
Carriage Painter
Tailoress
25
25
Riccarton
Christchurch
6 years
4 years
Knox Church, Bealey Avenue, Christchurch 3179 10 April 1916 Rev. R. Erwin, Presbyterian
No 266
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Arthur Charles Cross Alice Emma Wilson
  πŸ’ 1916/5779
Condition Bachelor Spinster
Profession Carriage Painter Tailoress
Age 25 25
Dwelling Place Riccarton Christchurch
Length of Residence 6 years 4 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 3179
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. R. Erwin, Presbyterian
267 10 April 1916 Albert Small
Kate Brown
Albert Small
Kate Brown
πŸ’ 1916/5780
Albert Hayson
Rachel Brown
πŸ’ 1916/7491
Bachelor
Spinster
Driver
28
23
Christchurch
Christchurch
4 days
3 months
Registrar's Office, Christchurch 3180 10 April 1916 Registrar
No 267
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Albert Small Kate Brown
  πŸ’ 1916/5780
BDM Match (60%) Albert Hayson Rachel Brown
  πŸ’ 1916/7491
Condition Bachelor Spinster
Profession Driver
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 months
Marriage Place Registrar's Office, Christchurch
Folio 3180
Consent
Date of Certificate 10 April 1916
Officiating Minister Registrar
268 10 April 1916 Howard Hardinge
Elizabeth Maud Beatrice Crowe
Howard Hardinge
Elizabeth Maud Beatrice Crowe
πŸ’ 1916/5781
Bachelor
Spinster
Driver
Tailoress
38
34
Christchurch
Christchurch
Life
14 months
St. Michaels Church, Christchurch 3181 10 April 1916 Rev. C. Coates, Anglican
No 268
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Howard Hardinge Elizabeth Maud Beatrice Crowe
  πŸ’ 1916/5781
Condition Bachelor Spinster
Profession Driver Tailoress
Age 38 34
Dwelling Place Christchurch Christchurch
Length of Residence Life 14 months
Marriage Place St. Michaels Church, Christchurch
Folio 3181
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. C. Coates, Anglican
269 10 April 1916 Fred Samuel Bonnington
Minnie Chapman
Fred Samuel Bonnington
Minnie Chapman
πŸ’ 1916/5782
Bachelor
Spinster
Machinist
Waitress
29
30
Riccarton
Spreydon
4 years
Life
Dwelling of Mrs H. Chapman, 21 Taramea St., Spreydon 3182 10 April 1916 Rev. T. W. Vealie, Methodist
No 269
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Fred Samuel Bonnington Minnie Chapman
  πŸ’ 1916/5782
Condition Bachelor Spinster
Profession Machinist Waitress
Age 29 30
Dwelling Place Riccarton Spreydon
Length of Residence 4 years Life
Marriage Place Dwelling of Mrs H. Chapman, 21 Taramea St., Spreydon
Folio 3182
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. T. W. Vealie, Methodist
270 10 April 1916 James William Grant
Marion Lorna Guthrie
James William Grant
Marion Lorna Guthrie
πŸ’ 1916/5756
Bachelor
Spinster
Runholder
37
29
Christchurch
Christchurch
3 days
2 months
Residence of Mrs McKellar, 138 Park Terrace, Christchurch 3156 10 April 1916 Rev. A. T. Thompson, Presbyterian
No 270
Date of Notice 10 April 1916
  Groom Bride
Names of Parties James William Grant Marion Lorna Guthrie
  πŸ’ 1916/5756
Condition Bachelor Spinster
Profession Runholder
Age 37 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 months
Marriage Place Residence of Mrs McKellar, 138 Park Terrace, Christchurch
Folio 3156
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian

Page 2146

District of Christchurch 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
271 11 April 1916 Robert James Clarkson
Clara Jane Warcup
Robert James Clarkson
Clara Jane Warcup
πŸ’ 1916/5783
Bachelor
Spinster
Farm Labourer
31
33
Christchurch
Christchurch
4 days
4 days
Methodist Church Durham St. Christchurch 3183 11 April 1916 Rev. P. N. Knight, Methodist
No 271
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Robert James Clarkson Clara Jane Warcup
  πŸ’ 1916/5783
Condition Bachelor Spinster
Profession Farm Labourer
Age 31 33
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Methodist Church Durham St. Christchurch
Folio 3183
Consent
Date of Certificate 11 April 1916
Officiating Minister Rev. P. N. Knight, Methodist
272 11 April 1916 Rupert Ernest Vanstone
Isabel Agnes Carston
Rupert Ernest Vanstone
Isabel Agnes Carston
πŸ’ 1916/12919
Bachelor
Spinster
Farmer
28
24
Christchurch
Sydenham
3 days
5 years
St. Mark's Church Opawa 3155 11 April 1916 Rev. H. Williams, Anglican
No 272
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Rupert Ernest Vanstone Isabel Agnes Carston
  πŸ’ 1916/12919
Condition Bachelor Spinster
Profession Farmer
Age 28 24
Dwelling Place Christchurch Sydenham
Length of Residence 3 days 5 years
Marriage Place St. Mark's Church Opawa
Folio 3155
Consent
Date of Certificate 11 April 1916
Officiating Minister Rev. H. Williams, Anglican
273 12 April 1916 Leonard Hutchinson Ruddock
Kura Maxwell Jackson
Leonard Hutchinson Ruddock
Kura Maxwell Jackson
πŸ’ 1916/5760
Bachelor
Spinster
Farmer
38
20
Pendarves
Christchurch
11 years
3 days
Knox Church Bealey Avenue Christchurch 3184 Chas. Murray Jackson, Father 12 April 1916 Rev. W. T. Todd, Presbyterian
No 273
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Leonard Hutchinson Ruddock Kura Maxwell Jackson
  πŸ’ 1916/5760
Condition Bachelor Spinster
Profession Farmer
Age 38 20
Dwelling Place Pendarves Christchurch
Length of Residence 11 years 3 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 3184
Consent Chas. Murray Jackson, Father
Date of Certificate 12 April 1916
Officiating Minister Rev. W. T. Todd, Presbyterian
274 12 April 1916 George Blakemore
Elsie Margaret May McClelland
George Blakemore
Elsie Margaret May McClelland
πŸ’ 1916/5758
Bachelor
Spinster
Farmer
30
20
Riccarton
Riccarton
30 years
10 years
St. Andrew's Church Christchurch 3158 Ellen McClelland, Mother 12 April 1916 Rev. A. T. Thompson, Presbyterian
No 274
Date of Notice 12 April 1916
  Groom Bride
Names of Parties George Blakemore Elsie Margaret May McClelland
  πŸ’ 1916/5758
Condition Bachelor Spinster
Profession Farmer
Age 30 20
Dwelling Place Riccarton Riccarton
Length of Residence 30 years 10 years
Marriage Place St. Andrew's Church Christchurch
Folio 3158
Consent Ellen McClelland, Mother
Date of Certificate 12 April 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
275 12 April 1916 Stanley Allan Bell
Mary Matilda Maud Manning
Stanley Allan Bell
Mary Matilda Maud Manning
πŸ’ 1916/5757
Bachelor
Spinster
Clerk
24
24
Christchurch
Christchurch
1 year
Life
St. Andrew's Manse Christchurch 3157 12 April 1916 Rev. A. T. Thompson, Presbyterian
No 275
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Stanley Allan Bell Mary Matilda Maud Manning
  πŸ’ 1916/5757
Condition Bachelor Spinster
Profession Clerk
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place St. Andrew's Manse Christchurch
Folio 3157
Consent
Date of Certificate 12 April 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian

Page 2147

District of Christchurch 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
276 12 April 1916 Edward Pascoe Nichols
Edith Mary Treleaven
Edward Pascoe Nichols
Edith Mary Treleaven
πŸ’ 1916/5761
Bachelor
Spinster
Compositor
33
32
Heathcote
Christchurch
18 months
Life
St. Mary's Church Heathcote 3185 12 April 1916 Rev. O. Fitzgerald Anglican
No 276
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Edward Pascoe Nichols Edith Mary Treleaven
  πŸ’ 1916/5761
Condition Bachelor Spinster
Profession Compositor
Age 33 32
Dwelling Place Heathcote Christchurch
Length of Residence 18 months Life
Marriage Place St. Mary's Church Heathcote
Folio 3185
Consent
Date of Certificate 12 April 1916
Officiating Minister Rev. O. Fitzgerald Anglican
277 12 April 1916 Bartholomew Murphy
Emma Codling
Bartholomew Murphy
Emma Codling
πŸ’ 1916/5762
Bachelor
Spinster
Letter carrier
24
25
St. Albans
St. Albans
14 years
Life
St. Mary's Church Manchester St. Christchurch 3186 12 April 1916 Rev. R. J. Hoare Roman Catholic
No 277
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Bartholomew Murphy Emma Codling
  πŸ’ 1916/5762
Condition Bachelor Spinster
Profession Letter carrier
Age 24 25
Dwelling Place St. Albans St. Albans
Length of Residence 14 years Life
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 3186
Consent
Date of Certificate 12 April 1916
Officiating Minister Rev. R. J. Hoare Roman Catholic
278 13 April 1916 Frank Richard Hawley Waterland
Margaret Ann MacLachlan
Frank Richard Hawley Waterland
Margaret Ann McLauchlan
πŸ’ 1916/5763
Bachelor
Spinster
Farm Labourer
21
18
Christchurch
Christchurch
3 days
3 weeks
Registrar's Office Christchurch 3187 Andrew MacLachlan Father 13 April 1916 Registrar
No 278
Date of Notice 13 April 1916
  Groom Bride
Names of Parties Frank Richard Hawley Waterland Margaret Ann MacLachlan
BDM Match (96%) Frank Richard Hawley Waterland Margaret Ann McLauchlan
  πŸ’ 1916/5763
Condition Bachelor Spinster
Profession Farm Labourer
Age 21 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place Registrar's Office Christchurch
Folio 3187
Consent Andrew MacLachlan Father
Date of Certificate 13 April 1916
Officiating Minister Registrar
279 13 April 1916 Andrew Brownlee
Marget Smith
Andrew Brownlees
Marget Smith
πŸ’ 1916/5764
Bachelor
Spinster
Pelt Curer
Confectioner
22
23
Sydenham
St. Albans
4 years
Life
St. Saviour's Church Sydenham 3188 13 April 1916 Rev. H. S. Leach Anglican
No 279
Date of Notice 13 April 1916
  Groom Bride
Names of Parties Andrew Brownlee Marget Smith
BDM Match (97%) Andrew Brownlees Marget Smith
  πŸ’ 1916/5764
Condition Bachelor Spinster
Profession Pelt Curer Confectioner
Age 22 23
Dwelling Place Sydenham St. Albans
Length of Residence 4 years Life
Marriage Place St. Saviour's Church Sydenham
Folio 3188
Consent
Date of Certificate 13 April 1916
Officiating Minister Rev. H. S. Leach Anglican
280 13 April 1916 Francis Arnold Roche
Lorna Annie Gundry
Francis Arnold Roche
Lorna Annie Gundry
πŸ’ 1916/5765
Bachelor
Spinster
Stock clerk
Bookkeeper
23
21
St. Albans
St. Albans
5 years
Life
St. Mary's Church Manchester St Christchurch 3189 13 April 1916 Rev. R. J. Hoare Roman Catholic
No 280
Date of Notice 13 April 1916
  Groom Bride
Names of Parties Francis Arnold Roche Lorna Annie Gundry
  πŸ’ 1916/5765
Condition Bachelor Spinster
Profession Stock clerk Bookkeeper
Age 23 21
Dwelling Place St. Albans St. Albans
Length of Residence 5 years Life
Marriage Place St. Mary's Church Manchester St Christchurch
Folio 3189
Consent
Date of Certificate 13 April 1916
Officiating Minister Rev. R. J. Hoare Roman Catholic

Page 2148

District of Christchurch 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
251 13 April 1916 John Henry Osborne
Dorothy Derrick
John Henry Osborne
Dorothy Derrick
πŸ’ 1916/5767
Bachelor
Spinster
Butcher
28
25
St. Albans
Linwood
10 years
6 years
Church of England, Philipstown, Linwood 3191 13 April 1916 Rev. K. E. Ensor, Anglican
No 251
Date of Notice 13 April 1916
  Groom Bride
Names of Parties John Henry Osborne Dorothy Derrick
  πŸ’ 1916/5767
Condition Bachelor Spinster
Profession Butcher
Age 28 25
Dwelling Place St. Albans Linwood
Length of Residence 10 years 6 years
Marriage Place Church of England, Philipstown, Linwood
Folio 3191
Consent
Date of Certificate 13 April 1916
Officiating Minister Rev. K. E. Ensor, Anglican
252 14 April 1916 Hugh Lea Bromley Bower
Isobelle Bilton
Hugh Lea Bromley Bower
Isabelle Bilton
πŸ’ 1916/5768
Widower 16.10.1910
Spinster
Civil Servant
49
42
Christchurch
Christchurch
20 months
Life
St. Matthew's Church, Christchurch 3192 14 April 1916 Rev. A. Hore, Anglican
No 252
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Hugh Lea Bromley Bower Isobelle Bilton
BDM Match (97%) Hugh Lea Bromley Bower Isabelle Bilton
  πŸ’ 1916/5768
Condition Widower 16.10.1910 Spinster
Profession Civil Servant
Age 49 42
Dwelling Place Christchurch Christchurch
Length of Residence 20 months Life
Marriage Place St. Matthew's Church, Christchurch
Folio 3192
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. A. Hore, Anglican
253 14 April 1916 Walter Llewellyn King
Celena Mary Scott
Walter Llewellyn King
Clara Mary Scott
πŸ’ 1916/5769
Bachelor
Spinster
Merchant
31
33
Christchurch
Opawa
20 years
25 years
Residence of Mr. G. Scott, "Compton", Opawa 3193 14 April 1916 Rev. W. Laycock, Methodist
No 253
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Walter Llewellyn King Celena Mary Scott
BDM Match (91%) Walter Llewellyn King Clara Mary Scott
  πŸ’ 1916/5769
Condition Bachelor Spinster
Profession Merchant
Age 31 33
Dwelling Place Christchurch Opawa
Length of Residence 20 years 25 years
Marriage Place Residence of Mr. G. Scott, "Compton", Opawa
Folio 3193
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. W. Laycock, Methodist
254 17 April 1916 Frank Ellen
Thirza Lulu Bean
Frank Ellen
Thirza Lulu Bean
πŸ’ 1916/11928
Bachelor
Spinster
Farmer
26
24
Opawa
Opawa
4 days
1 year
Dwelling of Mr. Bean, 90 Opawa Road, Opawa 3194 17 April 1916 Rev. W. Laycock, Methodist
No 254
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Frank Ellen Thirza Lulu Bean
  πŸ’ 1916/11928
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Opawa Opawa
Length of Residence 4 days 1 year
Marriage Place Dwelling of Mr. Bean, 90 Opawa Road, Opawa
Folio 3194
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. W. Laycock, Methodist
255 17 April 1916 Henry Hearn
Topsy Smith
Henry Hearn
Topsy Smith
πŸ’ 1916/5772
Widower 5.1.1912
Widow 6.4.1903
Farmer
63
56
Redcliffs
Redcliffs
6 months
5 years
Registrar's Office, Christchurch 3195 17 April 1916 Registrar
No 255
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Henry Hearn Topsy Smith
  πŸ’ 1916/5772
Condition Widower 5.1.1912 Widow 6.4.1903
Profession Farmer
Age 63 56
Dwelling Place Redcliffs Redcliffs
Length of Residence 6 months 5 years
Marriage Place Registrar's Office, Christchurch
Folio 3195
Consent
Date of Certificate 17 April 1916
Officiating Minister Registrar

Page 2149

District of Christchurch 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
286 17 April 1916 David Francis Oldridge
Helen Manson Stott
David Francis Oldridge
Helen Manson Stott
πŸ’ 1916/5773
Divorced Decree absolute dated 20 October 1914
Spinster
Railway Servant
31
30
Bromley
Christchurch
2 weeks
17 years
St. Paul's Church Christchurch 3196 17 April 1916 Rev. J. Paterson Presbyterian
No 286
Date of Notice 17 April 1916
  Groom Bride
Names of Parties David Francis Oldridge Helen Manson Stott
  πŸ’ 1916/5773
Condition Divorced Decree absolute dated 20 October 1914 Spinster
Profession Railway Servant
Age 31 30
Dwelling Place Bromley Christchurch
Length of Residence 2 weeks 17 years
Marriage Place St. Paul's Church Christchurch
Folio 3196
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. J. Paterson Presbyterian
287 17 April 1916 George William Parker
Ethel Ada Clark
George William Parker
Ethel Ada Clark
πŸ’ 1916/5502
Bachelor
Spinster
Tailor
Tailoress
35
22
Addington
Linwood
30 years
8 years
Church of Christ Moorhouse Avenue Christchurch 2894 17 April 1916 Mr. R. Gebbie Church of Christ
No 287
Date of Notice 17 April 1916
  Groom Bride
Names of Parties George William Parker Ethel Ada Clark
  πŸ’ 1916/5502
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 35 22
Dwelling Place Addington Linwood
Length of Residence 30 years 8 years
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 2894
Consent
Date of Certificate 17 April 1916
Officiating Minister Mr. R. Gebbie Church of Christ
288 17 April 1916 Ernest Edmund Harvey
Margaretta Pearl Barter
Ernest Edmund Harvey
Margaretta Pearl Barter
πŸ’ 1916/11931
Bachelor
Spinster
Storeman
Tailoress
33
23
Linwood
Sydenham
32 years
Life
Methodist Parsonage Durham St. Christchurch 3197 17 April 1916 Rev. N. Turner Methodist
No 288
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Ernest Edmund Harvey Margaretta Pearl Barter
  πŸ’ 1916/11931
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 33 23
Dwelling Place Linwood Sydenham
Length of Residence 32 years Life
Marriage Place Methodist Parsonage Durham St. Christchurch
Folio 3197
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. N. Turner Methodist
289 18 April 1916 Arthur Albert Atkins
Jessie Louisa Morgan
Arthur Albert Atkins
Jessie Louisa Morgan
πŸ’ 1916/5775
Bachelor
Spinster
Drill Instructor
33
21
Christchurch
Christchurch
4 days
7 days
St. Michael's Church Christchurch 3198 18 April 1916 Rev. C. Coates Anglican
No 289
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Arthur Albert Atkins Jessie Louisa Morgan
  πŸ’ 1916/5775
Condition Bachelor Spinster
Profession Drill Instructor
Age 33 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 7 days
Marriage Place St. Michael's Church Christchurch
Folio 3198
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. C. Coates Anglican
290 18 April 1916 Meredith Dorreen
Ada Ure
Meredith Dorreen
Ada Ure
πŸ’ 1916/5504
Bachelor
Spinster
Electrical Engineer
Dressmaker
30
27
Sydenham
Christchurch
12 years
7 years
Church of Christ Moorhouse Avenue Christchurch 2896 18 April 1916 Mr. R. Gebbie Church of Christ
No 290
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Meredith Dorreen Ada Ure
  πŸ’ 1916/5504
Condition Bachelor Spinster
Profession Electrical Engineer Dressmaker
Age 30 27
Dwelling Place Sydenham Christchurch
Length of Residence 12 years 7 years
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 2896
Consent
Date of Certificate 18 April 1916
Officiating Minister Mr. R. Gebbie Church of Christ

Page 2150

District of Christchurch 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
291 18 April 1916 Reginald Gregory Dougall
Mary Henderson
Reginald Gregory Dougall
Mary Henderson
πŸ’ 1916/5776
Bachelor
Spinster
Frenchpolisher
Dressmaker
27
26
Christchurch
Christchurch
Life
13 years
St. David's Church Christchurch 3199 18 April 1916 Rev. C. Murray, Presbyterian
No 291
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Reginald Gregory Dougall Mary Henderson
  πŸ’ 1916/5776
Condition Bachelor Spinster
Profession Frenchpolisher Dressmaker
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence Life 13 years
Marriage Place St. David's Church Christchurch
Folio 3199
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. C. Murray, Presbyterian
292 18 April 1916 Ernest Purnell Chambers
Jessie Violet Miller
Ernest Purnell Chambers
Jessie Violet Miller
πŸ’ 1916/11609
Bachelor
Spinster
Railway Clerk
Dressmaker
24
22
Christchurch
Christchurch
15 months
10 years
Church of Christ Moorhouse Avenue Christchurch 2895 18 April 1916 Mr. R. Gebbie, Church of Christ
No 292
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Ernest Purnell Chambers Jessie Violet Miller
  πŸ’ 1916/11609
Condition Bachelor Spinster
Profession Railway Clerk Dressmaker
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 10 years
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 2895
Consent
Date of Certificate 18 April 1916
Officiating Minister Mr. R. Gebbie, Church of Christ
293 18 April 1916 Charles Forbes Brown
Iris Myrtle Ina Vivienne Dryden
Charles Forbes Brown
Iris Myrtle Ina Vivienne Dryden
πŸ’ 1916/5784
Bachelor
Spinster
Soldier
Costumier
25
27
Christchurch
Christchurch
1 day
11 years
St. Luke's Church Christchurch 3200 18 April 1916 Rev. F. N. Taylor, Anglican
No 293
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Charles Forbes Brown Iris Myrtle Ina Vivienne Dryden
  πŸ’ 1916/5784
Condition Bachelor Spinster
Profession Soldier Costumier
Age 25 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 11 years
Marriage Place St. Luke's Church Christchurch
Folio 3200
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. F. N. Taylor, Anglican
294 18 April 1916 Jesse Smith
Clara Louisa Woodford
Jesse Smith
Clara Louisa Woodford
πŸ’ 1916/5795
Bachelor
Spinster
Painter
Milliner
29
21
Bromley
Christchurch
10 years
7 years
Dwelling of Mr. W. H. Smith, 45 Pages Rd, Bromley 3201 18 April 1916 Rev. C. Strand, Methodist
No 294
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Jesse Smith Clara Louisa Woodford
  πŸ’ 1916/5795
Condition Bachelor Spinster
Profession Painter Milliner
Age 29 21
Dwelling Place Bromley Christchurch
Length of Residence 10 years 7 years
Marriage Place Dwelling of Mr. W. H. Smith, 45 Pages Rd, Bromley
Folio 3201
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. C. Strand, Methodist
295 19 April 1916 Alexander Hume
Marion Agnes Hyndman
Alexander Hume
Marion Agnes Hyndman
πŸ’ 1916/5800
Widower
Spinster
Manager Stock Agency
49
35
Christchurch
Christchurch
3 days
Life
Dwelling of Miss Hyndman, 857 Colombo St., Christchurch 3202 19 April 1916 Rev. J. Paterson, Presbyterian
No 295
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Alexander Hume Marion Agnes Hyndman
  πŸ’ 1916/5800
Condition Widower Spinster
Profession Manager Stock Agency
Age 49 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Dwelling of Miss Hyndman, 857 Colombo St., Christchurch
Folio 3202
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2151

District of Christchurch 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
296 19 April 1916 Gilbert Henry Stead
Ella Patchett
Gilbert Henry Stead
Ella Patchett
πŸ’ 1916/5801
Bachelor
Spinster
Soldier
35
27
Christchurch
Christchurch
1 day
2 years
Dwelling of Mrs Patchett Victoria St. New Brighton 3203 19 April 1916 Rev. C. Strand Methodist
No 296
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Gilbert Henry Stead Ella Patchett
  πŸ’ 1916/5801
Condition Bachelor Spinster
Profession Soldier
Age 35 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 2 years
Marriage Place Dwelling of Mrs Patchett Victoria St. New Brighton
Folio 3203
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. C. Strand Methodist
297 19 April 1916 Cecil Thomas Smart
Ethel Rose Fenton
Cecil Thomas Smart
Ethel Rose Fenton
πŸ’ 1916/5802
Bachelor
Spinster
Fitter
28
19
Christchurch
Sumner
3 days
6 years
Dwelling of Mr. W. Smart Milton St. Sydenham. 3204 Wm. Fenton Father 19 April 1916 Rev. A. N. Scotter Methodist
No 297
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Cecil Thomas Smart Ethel Rose Fenton
  πŸ’ 1916/5802
Condition Bachelor Spinster
Profession Fitter
Age 28 19
Dwelling Place Christchurch Sumner
Length of Residence 3 days 6 years
Marriage Place Dwelling of Mr. W. Smart Milton St. Sydenham.
Folio 3204
Consent Wm. Fenton Father
Date of Certificate 19 April 1916
Officiating Minister Rev. A. N. Scotter Methodist
298 19 April 1916 Carl Wilhelm Tritt
Charlotte Haynes
Carl Wilhelm Tritt
Charlotte Haynes
πŸ’ 1916/5803
Bachelor
Spinster
Farm hand
Dressmaker
25
38
Christchurch
Christchurch
3 days
4 years
Methodist Church Selwyn St. Addington 3205 19 April 1916 Rev. T. W. Vealie Methodist
No 298
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Carl Wilhelm Tritt Charlotte Haynes
  πŸ’ 1916/5803
Condition Bachelor Spinster
Profession Farm hand Dressmaker
Age 25 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place Methodist Church Selwyn St. Addington
Folio 3205
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. T. W. Vealie Methodist
299 19 April 1916 Frederick David Shaw Dalzell
Barbara Sym Hamilton
Frederick David Shaw Dalzell
Barbara Sym Hamilton
πŸ’ 1916/5735
Bachelor
Spinster
Farmer
32
34
Christchurch
Christchurch
3 days
1 month 3 days
St. Andrews Church Christchurch 3159 19 April 1916 Rev. A. T. Thompson Anglican
No 299
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Frederick David Shaw Dalzell Barbara Sym Hamilton
  πŸ’ 1916/5735
Condition Bachelor Spinster
Profession Farmer
Age 32 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 month 3 days
Marriage Place St. Andrews Church Christchurch
Folio 3159
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. A. T. Thompson Anglican
300 19 April 1916 William Edward Allen McDowell
Ruth Stringer
William Edward Allen McDowell
Ruth Stringer
πŸ’ 1916/5804
Bachelor
Spinster
Labourer
23
27
Christchurch
Christchurch
3 days
3 days
Dwelling of Mr J. Hinder Papanui 3206 19 April 1916 Rev. A. Peters Methodist
No 300
Date of Notice 19 April 1916
  Groom Bride
Names of Parties William Edward Allen McDowell Ruth Stringer
  πŸ’ 1916/5804
Condition Bachelor Spinster
Profession Labourer
Age 23 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Dwelling of Mr J. Hinder Papanui
Folio 3206
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. A. Peters Methodist

Page 2152

District of Christchurch 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
301 19 April 1916 Frederick Campbell Spratt
Hilda Bessie Robertson
Frederick Campbell Spratt
Hilda Bessie Robertson
πŸ’ 1916/5805
Bachelor
Spinster
Solicitor
Schoolteacher
30
28
New Brighton
Christchurch
3 days
26 years
St. Paul's Church, Christchurch 3207 19 April 1916 Rev. J. Paterson, Presbyterian
No 301
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Frederick Campbell Spratt Hilda Bessie Robertson
  πŸ’ 1916/5805
Condition Bachelor Spinster
Profession Solicitor Schoolteacher
Age 30 28
Dwelling Place New Brighton Christchurch
Length of Residence 3 days 26 years
Marriage Place St. Paul's Church, Christchurch
Folio 3207
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. J. Paterson, Presbyterian
302 19 April 1916 Ernest Albert Knights
Fenella Ivaness Celia Jennings
Ernest Albert Knights
Fenella Ivaness Celia Jennings
πŸ’ 1916/5806
Bachelor
Spinster
Stationer
32
26
St. Albans
St. Albans
1 week
7 years
St. Matthew's Church, St. Albans 3208 19 April 1916 Rev. A. Hore, Anglican
No 302
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Ernest Albert Knights Fenella Ivaness Celia Jennings
  πŸ’ 1916/5806
Condition Bachelor Spinster
Profession Stationer
Age 32 26
Dwelling Place St. Albans St. Albans
Length of Residence 1 week 7 years
Marriage Place St. Matthew's Church, St. Albans
Folio 3208
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. A. Hore, Anglican
303 19 April 1916 Arthur Fletcher
Gladys Nora Thom
Arthur Fletcher
Gladys Nora Thom
πŸ’ 1916/5754
Bachelor
Spinster
Gardener
28
21
St. Martins
Christchurch
1 year
2 years
St. Mark's Church, Opawa 3154 19 April 1916 Rev. H. W. Williams, Anglican
No 303
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Arthur Fletcher Gladys Nora Thom
  πŸ’ 1916/5754
Condition Bachelor Spinster
Profession Gardener
Age 28 21
Dwelling Place St. Martins Christchurch
Length of Residence 1 year 2 years
Marriage Place St. Mark's Church, Opawa
Folio 3154
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. H. W. Williams, Anglican
304 19 April 1916 Edgar Childs Stow
May Ellen Stanton
Edgar Childs Stow
May Ellen Stanton
πŸ’ 1916/5785
Bachelor
Spinster
Packer
Machinist
26
28
Woolston
Woolston
18 months
20 years
Dwelling of Rev. T. McDonald, 80 Opawa Rd., Opawa 3209 19 April 1916 Rev. T. McDonald, Presbyterian
No 304
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Edgar Childs Stow May Ellen Stanton
  πŸ’ 1916/5785
Condition Bachelor Spinster
Profession Packer Machinist
Age 26 28
Dwelling Place Woolston Woolston
Length of Residence 18 months 20 years
Marriage Place Dwelling of Rev. T. McDonald, 80 Opawa Rd., Opawa
Folio 3209
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. T. McDonald, Presbyterian
305 19 April 1916 Frank Angus Graham
Eleanor Simpson
Frank Angus Graham
Eleanor Simpson
πŸ’ 1916/5786
Bachelor
Spinster
Sawyer
Tailoress
27
27
Linwood
Sydenham
8 years
3 years
Congregational Church, Tennyson St., Sydenham 3210 19 April 1916 Rev. W. Tanner, Congregational
No 305
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Frank Angus Graham Eleanor Simpson
  πŸ’ 1916/5786
Condition Bachelor Spinster
Profession Sawyer Tailoress
Age 27 27
Dwelling Place Linwood Sydenham
Length of Residence 8 years 3 years
Marriage Place Congregational Church, Tennyson St., Sydenham
Folio 3210
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. W. Tanner, Congregational

Page 2153

District of Christchurch 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
306 19 April 1916 Herbert Wardell Quick
Eleanor Gladys Clements
Herbert Wardell Quich
Eleanor Gladys Clements
πŸ’ 1916/5787
Bachelor
Spinster
Engineer
23
23
Spreydon
Sydenham
Life
18 years
Dwelling of Mr. G. Clements, 15 Hastings St, Sydenham 3211 19 April 1916 Rev. L. B. Busfield, Baptist
No 306
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Herbert Wardell Quick Eleanor Gladys Clements
BDM Match (98%) Herbert Wardell Quich Eleanor Gladys Clements
  πŸ’ 1916/5787
Condition Bachelor Spinster
Profession Engineer
Age 23 23
Dwelling Place Spreydon Sydenham
Length of Residence Life 18 years
Marriage Place Dwelling of Mr. G. Clements, 15 Hastings St, Sydenham
Folio 3211
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. L. B. Busfield, Baptist
307 19 April 1916 Robert Charles Isherwood
Elizabeth McLellan Clark
Robert Charles Isherwood
Elizabeth McLellan Clark
πŸ’ 1916/5788
Bachelor
Spinster
Storeman
Florist
36
33
Christchurch
Saint Albans
16 years
3 years
St. Matthew's Church, St. Albans 3212 19 April 1916 Rev. A. Hore, Anglican
No 307
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Robert Charles Isherwood Elizabeth McLellan Clark
  πŸ’ 1916/5788
Condition Bachelor Spinster
Profession Storeman Florist
Age 36 33
Dwelling Place Christchurch Saint Albans
Length of Residence 16 years 3 years
Marriage Place St. Matthew's Church, St. Albans
Folio 3212
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. A. Hore, Anglican
308 19 April 1916 Walter Charles Heledon
Florence Gertrude Townsend
Walter Charles Helsdon
Florence Gertrude Townsend
πŸ’ 1916/5789
Bachelor
Spinster
Theatrical Manager
29
24
Christchurch
Christchurch
6 weeks
7 years
St. Michael's Church, Christchurch 3213 19 April 1916 Rev. C. Coates, Anglican
No 308
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Walter Charles Heledon Florence Gertrude Townsend
BDM Match (98%) Walter Charles Helsdon Florence Gertrude Townsend
  πŸ’ 1916/5789
Condition Bachelor Spinster
Profession Theatrical Manager
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 7 years
Marriage Place St. Michael's Church, Christchurch
Folio 3213
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. C. Coates, Anglican
309 20 April 1916 George Floyd
Edith Farrer
George Floyd
Edith Farrer
πŸ’ 1916/5790
Bachelor
Spinster
Boot Machinist
42
30
Christchurch
Christchurch
18 months
14 months
St. John's Church, Christchurch 3214 20 April 1916 Rev. P. J. Cocks, Anglican
No 309
Date of Notice 20 April 1916
  Groom Bride
Names of Parties George Floyd Edith Farrer
  πŸ’ 1916/5790
Condition Bachelor Spinster
Profession Boot Machinist
Age 42 30
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 14 months
Marriage Place St. John's Church, Christchurch
Folio 3214
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. P. J. Cocks, Anglican
310 20 April 1916 James Arthur Theodore Hobbs
Florence Ellen Creamer
James Arthur Theodore Hobbs
Florence Ellen Creamer
πŸ’ 1916/11976
Bachelor
Spinster
Baker's Assistant
25
20
New Brighton
Saint Albans
8 years
2 years
Knox Church, Bealey Avenue, Christchurch 3215 Geo. Creamer, Father 20 April 1916 Rev. R. Erwin, Presbyterian
No 310
Date of Notice 20 April 1916
  Groom Bride
Names of Parties James Arthur Theodore Hobbs Florence Ellen Creamer
  πŸ’ 1916/11976
Condition Bachelor Spinster
Profession Baker's Assistant
Age 25 20
Dwelling Place New Brighton Saint Albans
Length of Residence 8 years 2 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 3215
Consent Geo. Creamer, Father
Date of Certificate 20 April 1916
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2154

District of Christchurch 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
311 20 April 1916 Joseph Judge
Grace Emma Jackson
Joseph Judge
Grace Emma Jackson
πŸ’ 1916/5792
Bachelor
Spinster
Farmer
Tailoress
42
28
Christchurch
Christchurch
4 days
Life
Baptist Church, Elgin St., Christchurch 3216 20 April 1916 Rev. J. B. Busfield, Baptist
No 311
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Joseph Judge Grace Emma Jackson
  πŸ’ 1916/5792
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 42 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days Life
Marriage Place Baptist Church, Elgin St., Christchurch
Folio 3216
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. J. B. Busfield, Baptist
312 20 April 1916 Ernest Alfred Hutchison
Maria Veronica Bozenti
Ernest Alfred Hutchison
Meria Veronica Bozanti
πŸ’ 1916/5793
Bachelor
Spinster
Harbour Board Craneman
Dressmaker
38
28
Sydenham
Sydenham
3 days
14 years
Roman Catholic Presbytery, Barbadoes St., Christchurch 3217 20 April 1916 Rev. J. Murphy, R.C.
No 312
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Ernest Alfred Hutchison Maria Veronica Bozenti
BDM Match (95%) Ernest Alfred Hutchison Meria Veronica Bozanti
  πŸ’ 1916/5793
Condition Bachelor Spinster
Profession Harbour Board Craneman Dressmaker
Age 38 28
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 14 years
Marriage Place Roman Catholic Presbytery, Barbadoes St., Christchurch
Folio 3217
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. J. Murphy, R.C.
313 20 April 1916 William Sampson Mouatire
Lilian Mary Pope
William Sampson Manhire
Lilian Mary Pope
πŸ’ 1916/8567
Bachelor
Spinster
Painter
23
21
Christchurch
Christchurch
Life
1 year
St. Michael's Church, Christchurch 3218 20 April 1916 Rev. S. W. Christian, Anglican
No 313
Date of Notice 20 April 1916
  Groom Bride
Names of Parties William Sampson Mouatire Lilian Mary Pope
BDM Match (92%) William Sampson Manhire Lilian Mary Pope
  πŸ’ 1916/8567
Condition Bachelor Spinster
Profession Painter
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 1 year
Marriage Place St. Michael's Church, Christchurch
Folio 3218
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. S. W. Christian, Anglican
314 20 April 1916 George Clyne Lyttleton
Ellen Elizabeth Dwyer
George Clyne Lyttleton
Ellen Elizabeth Dwyer
πŸ’ 1916/5794
Bachelor
Spinster
Soldier
34
27
Christchurch
Christchurch
6 days
1 year
Catholic Presbytery, Barbadoes St., Christchurch 3219 20 April 1916 Rev. T. W. Price, R.C.
No 314
Date of Notice 20 April 1916
  Groom Bride
Names of Parties George Clyne Lyttleton Ellen Elizabeth Dwyer
  πŸ’ 1916/5794
Condition Bachelor Spinster
Profession Soldier
Age 34 27
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 1 year
Marriage Place Catholic Presbytery, Barbadoes St., Christchurch
Folio 3219
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. T. W. Price, R.C.
315 20 April 1916 Frederick Charles Dillimore
Lilian May Johnson
Frederick Charles Dillimore
Lillian May Johnson
πŸ’ 1916/5796
Bachelor
Spinster
Labourer
28
18
Sydenham
Sydenham
30 years
17 years
Dwelling of Mrs W. Johnson, 89 Montreal St., Sydenham 3220 Wm. Johnson, Father 20 April 1916 Rev. A. N. Scotter, Methodist
No 315
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Frederick Charles Dillimore Lilian May Johnson
BDM Match (97%) Frederick Charles Dillimore Lillian May Johnson
  πŸ’ 1916/5796
Condition Bachelor Spinster
Profession Labourer
Age 28 18
Dwelling Place Sydenham Sydenham
Length of Residence 30 years 17 years
Marriage Place Dwelling of Mrs W. Johnson, 89 Montreal St., Sydenham
Folio 3220
Consent Wm. Johnson, Father
Date of Certificate 20 April 1916
Officiating Minister Rev. A. N. Scotter, Methodist

Page 2155

District of Christchurch 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
316 22 April 1916 William Patrick Durham
Johanna Fanning
William Patrick Durham
Johanna Fanning
πŸ’ 1916/8568
Widower (13.5.1914)
Widow (2.12.1915)
Gardener
Housekeeper
64
66
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Barbadoes St Christchurch 3221 22 April 1916 Rev. T. W. Price, R.C.
No 316
Date of Notice 22 April 1916
  Groom Bride
Names of Parties William Patrick Durham Johanna Fanning
  πŸ’ 1916/8568
Condition Widower (13.5.1914) Widow (2.12.1915)
Profession Gardener Housekeeper
Age 64 66
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Barbadoes St Christchurch
Folio 3221
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev. T. W. Price, R.C.
317 22 April 1916 Frederick Henry Chapman
Lillian Eva King
Frederick Henry Chapman
Lilian Eva King
πŸ’ 1916/5797
Bachelor
Spinster
Farmer
School teacher
27
25
Christchurch
Christchurch
3 days
20 years
Wesley Church East Belt Christchurch 3222 22 April 1916 Rev. W. J. Oxbrow, Methodist
No 317
Date of Notice 22 April 1916
  Groom Bride
Names of Parties Frederick Henry Chapman Lillian Eva King
BDM Match (97%) Frederick Henry Chapman Lilian Eva King
  πŸ’ 1916/5797
Condition Bachelor Spinster
Profession Farmer School teacher
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place Wesley Church East Belt Christchurch
Folio 3222
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev. W. J. Oxbrow, Methodist
318 25 April 1916 Frederick Bruce Morrison
Louisa Gooseman
Frederick Bruce Morrison
Louisa Gooseman
πŸ’ 1916/5798
Bachelor
Spinster
Metal Worker
34
29
Christchurch
Christchurch
3 days
3 days
St. Saviour's Church Sydenham 3223 25 April 1916 Rev. H. S. Leach, Anglican
No 318
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Frederick Bruce Morrison Louisa Gooseman
  πŸ’ 1916/5798
Condition Bachelor Spinster
Profession Metal Worker
Age 34 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Saviour's Church Sydenham
Folio 3223
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. H. S. Leach, Anglican
319 25 April 1916 Robert Dunkley
Winifred Neilson
Robert Dunkley
Winifred Neilson
πŸ’ 1916/5799
Bachelor
Spinster
Accountant
Clerk
31
23
Christchurch
Christchurch
5 days
3 days
Dwelling of Rev. F. Rule 4 Richmond Terrace Christchurch 3224 25 April 1916 Rev. F. Rule, Presbyterian
No 319
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Robert Dunkley Winifred Neilson
  πŸ’ 1916/5799
Condition Bachelor Spinster
Profession Accountant Clerk
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 days
Marriage Place Dwelling of Rev. F. Rule 4 Richmond Terrace Christchurch
Folio 3224
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. F. Rule, Presbyterian
320 25 April 1916 James Burke
Edith Mabel Irving
James Burke
Edith Mabel Irving
πŸ’ 1916/5736
Bachelor
Spinster
Farmer
35
25
Christchurch
Sydenham
18 months
10 years
St. Andrew's Manse Christchurch 3160 25 April 1916 Rev. A. T. Thompson, Presbyterian
No 320
Date of Notice 25 April 1916
  Groom Bride
Names of Parties James Burke Edith Mabel Irving
  πŸ’ 1916/5736
Condition Bachelor Spinster
Profession Farmer
Age 35 25
Dwelling Place Christchurch Sydenham
Length of Residence 18 months 10 years
Marriage Place St. Andrew's Manse Christchurch
Folio 3160
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian

Page 2156

District of Christchurch 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
321 25 April 1916 James George Scott
Martha Appleyard
James George Scott
Martha Appleyard
πŸ’ 1916/5856
Bachelor
Spinster
Farmer
Costumier
36
36
Christchurch
Linwood
6 days
6 years
Holy Trinity Church Avonside 3225 25 April 1916 Rev. O. Fitzgerald, Anglican
No 321
Date of Notice 25 April 1916
  Groom Bride
Names of Parties James George Scott Martha Appleyard
  πŸ’ 1916/5856
Condition Bachelor Spinster
Profession Farmer Costumier
Age 36 36
Dwelling Place Christchurch Linwood
Length of Residence 6 days 6 years
Marriage Place Holy Trinity Church Avonside
Folio 3225
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. O. Fitzgerald, Anglican
322 25 April 1916 William Wilson
Annie Hartnett
William Wilson
Annie Hartnett
πŸ’ 1916/5867
Widower March 1915
Spinster
No occupation
65
57
New Brighton
Woolston
2 months
15 months
Roman Catholic Presbytery Barbadoes St Christchurch 3226 25 April 1916 Rev. J. Murphy, Roman Catholic
No 322
Date of Notice 25 April 1916
  Groom Bride
Names of Parties William Wilson Annie Hartnett
  πŸ’ 1916/5867
Condition Widower March 1915 Spinster
Profession No occupation
Age 65 57
Dwelling Place New Brighton Woolston
Length of Residence 2 months 15 months
Marriage Place Roman Catholic Presbytery Barbadoes St Christchurch
Folio 3226
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. J. Murphy, Roman Catholic
323 25 April 1916 Gavin William London
Vera Helena Henderson
Gavin William Loudon
Vera Helena Henderson
πŸ’ 1916/5873
Bachelor
Spinster
Artist in Stained Glass
Tailoress
20
20
St. Albans
Linwood
3 years
Life
Registrar's Office Christchurch 3227 Gavin Andrew London Father; John Henderson Father 25 April 1916 Registrar
No 323
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Gavin William London Vera Helena Henderson
BDM Match (98%) Gavin William Loudon Vera Helena Henderson
  πŸ’ 1916/5873
Condition Bachelor Spinster
Profession Artist in Stained Glass Tailoress
Age 20 20
Dwelling Place St. Albans Linwood
Length of Residence 3 years Life
Marriage Place Registrar's Office Christchurch
Folio 3227
Consent Gavin Andrew London Father; John Henderson Father
Date of Certificate 25 April 1916
Officiating Minister Registrar
324 26 April 1916 Edmund Gorman
Elsie Florence Dyer
Edmund Gorman
Elsie Florence Dyer
πŸ’ 1916/5874
Bachelor
Spinster
Railway Clerk
25
23
Christchurch
Christchurch
10 days
9 years
St. Mary's Church Manchester St Christchurch 3228 26 April 1916 Rev. R. J. Hoare, Roman Catholic
No 324
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Edmund Gorman Elsie Florence Dyer
  πŸ’ 1916/5874
Condition Bachelor Spinster
Profession Railway Clerk
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 9 years
Marriage Place St. Mary's Church Manchester St Christchurch
Folio 3228
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. R. J. Hoare, Roman Catholic
325 26 April 1916 Henry Reed
Elizabeth Matheson
Henry Reed
Elizabeth Matheson
πŸ’ 1916/5875
Bachelor
Spinster
Woodworking Machinist
Dressmaker
29
27
Spreydon
Addington
1 year
5 years
Registrar's Office Christchurch 3229 26 April 1916 Registrar
No 325
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Henry Reed Elizabeth Matheson
  πŸ’ 1916/5875
Condition Bachelor Spinster
Profession Woodworking Machinist Dressmaker
Age 29 27
Dwelling Place Spreydon Addington
Length of Residence 1 year 5 years
Marriage Place Registrar's Office Christchurch
Folio 3229
Consent
Date of Certificate 26 April 1916
Officiating Minister Registrar

Page 2157

District of Christchurch 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
326 26 April 1916 Robert Thomas Graham
Alice Maud Cox
Robert Thomas Graham
Alice Maud Cox
πŸ’ 1916/5876
Bachelor
Spinster
Labourer
25
25
Christchurch
Christchurch
4 days
3 years
Registrar's Office Christchurch 3230 26 April 1916 Registrar
No 326
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Robert Thomas Graham Alice Maud Cox
  πŸ’ 1916/5876
Condition Bachelor Spinster
Profession Labourer
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 years
Marriage Place Registrar's Office Christchurch
Folio 3230
Consent
Date of Certificate 26 April 1916
Officiating Minister Registrar
327 26 April 1916 Rowland Spencer Wright
Elizabeth Christina Ayers
Rowland Spencer Wright
Christena Elizabeth Ayers
πŸ’ 1916/1167
Bachelor
Spinster
Soldier
22
22
Christchurch
Sydenham
1 week
Life
St. Saviour's Church Sydenham 3231 26 April 1916 Rev. J. F. Feron Anglican
No 327
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Rowland Spencer Wright Elizabeth Christina Ayers
BDM Match (66%) Rowland Spencer Wright Christena Elizabeth Ayers
  πŸ’ 1916/1167
Condition Bachelor Spinster
Profession Soldier
Age 22 22
Dwelling Place Christchurch Sydenham
Length of Residence 1 week Life
Marriage Place St. Saviour's Church Sydenham
Folio 3231
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. J. F. Feron Anglican
328 26 April 1916 Leonard Edward Andrews
Alice Andrews
Leonard Edward Andrews
Alice Andrews
πŸ’ 1916/5877
Bachelor
Spinster
Manufacturing Chemist
Clerk
23
23
Christchurch
Christchurch
7 days
Life
St. Luke's Church Christchurch 3232 26 April 1916 Rev. F. N. Taylor Anglican
No 328
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Leonard Edward Andrews Alice Andrews
  πŸ’ 1916/5877
Condition Bachelor Spinster
Profession Manufacturing Chemist Clerk
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 7 days Life
Marriage Place St. Luke's Church Christchurch
Folio 3232
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. F. N. Taylor Anglican
329 26 April 1916 Ben Meagher
Elizabeth Uden
Ben Meagher
Elizabeth Uden
πŸ’ 1916/5878
Bachelor
Spinster
Labourer
24
20
Sydenham
Christchurch
1 year
3 years
Registrar's Office Christchurch 3233 Edward Uden, Father 26 April 1916 Registrar
No 329
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Ben Meagher Elizabeth Uden
  πŸ’ 1916/5878
Condition Bachelor Spinster
Profession Labourer
Age 24 20
Dwelling Place Sydenham Christchurch
Length of Residence 1 year 3 years
Marriage Place Registrar's Office Christchurch
Folio 3233
Consent Edward Uden, Father
Date of Certificate 26 April 1916
Officiating Minister Registrar
330 26 April 1916 John Nicholson Robb
Mary Margaret Lyle Dickie
John Nicholson Robb
Mary Margaret Lyle Dickie
πŸ’ 1916/5879
Bachelor
Spinster
Salesman
25
18
Sydenham
Merivale
15 years
3 years
St. David's Church Sydenham 3234 John Dickie, Father 26 April 1916 Rev. F. Rule Presbyterian
No 330
Date of Notice 26 April 1916
  Groom Bride
Names of Parties John Nicholson Robb Mary Margaret Lyle Dickie
  πŸ’ 1916/5879
Condition Bachelor Spinster
Profession Salesman
Age 25 18
Dwelling Place Sydenham Merivale
Length of Residence 15 years 3 years
Marriage Place St. David's Church Sydenham
Folio 3234
Consent John Dickie, Father
Date of Certificate 26 April 1916
Officiating Minister Rev. F. Rule Presbyterian

Page 2158

District of Christchurch 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
331 26 April 1916 Frank James Huett
Agnes Shore
Frank James Huett
Agnes Shore
πŸ’ 1916/5857
Bachelor
Spinster
Farmer
30
23
Marshland
Christchurch
9 weeks
9 months
Methodist Church Cambridge Terrace Christchurch 3235 26 April 1916 Rev. J. Cocker Methodist
No 331
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Frank James Huett Agnes Shore
  πŸ’ 1916/5857
Condition Bachelor Spinster
Profession Farmer
Age 30 23
Dwelling Place Marshland Christchurch
Length of Residence 9 weeks 9 months
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 3235
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. J. Cocker Methodist
332 26 April 1916 Thomas McAuliffe
Clara Mary James
Thomas McAuliffe
Clara Mary James
πŸ’ 1916/5858
Bachelor
Spinster
Labourer
Barmaid
29
27
Christchurch
Christchurch
4 days
5 months
Roman Catholic Cathedral Barbadoes St. Christchurch 3236 26 April 1916 Rev. J. Murphy R.C.
No 332
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Thomas McAuliffe Clara Mary James
  πŸ’ 1916/5858
Condition Bachelor Spinster
Profession Labourer Barmaid
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 5 months
Marriage Place Roman Catholic Cathedral Barbadoes St. Christchurch
Folio 3236
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. J. Murphy R.C.
333 26 April 1916 Horace William Gidding
Annie Moore Turner
Horace William Giddings
Annie Moore Turner
πŸ’ 1916/5859
Bachelor
Spinster
Clerk
30
34
St. Albans
St. Albans
5 years
Life
Dwelling of Mrs Turner 47 Papanui Rd St. Albans 3237 26 April 1916 Rev. W. R. Campbell Presbyterian
No 333
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Horace William Gidding Annie Moore Turner
BDM Match (98%) Horace William Giddings Annie Moore Turner
  πŸ’ 1916/5859
Condition Bachelor Spinster
Profession Clerk
Age 30 34
Dwelling Place St. Albans St. Albans
Length of Residence 5 years Life
Marriage Place Dwelling of Mrs Turner 47 Papanui Rd St. Albans
Folio 3237
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. W. R. Campbell Presbyterian
334 26 April 1916 Albert Edward Conway
Alice Rose Hinemoa Francis
Albert Edward Conway
Alice Rose Hinemoa Francis
πŸ’ 1916/5860
Bachelor
Spinster
Soldier
Telephone Cadette
25
24
Christchurch
Christchurch
2 weeks
20 years
St. Mary's Church Merivale 3238 26 April 1916 Rev. P. B. Haggitt Anglican
No 334
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Albert Edward Conway Alice Rose Hinemoa Francis
  πŸ’ 1916/5860
Condition Bachelor Spinster
Profession Soldier Telephone Cadette
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 20 years
Marriage Place St. Mary's Church Merivale
Folio 3238
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. P. B. Haggitt Anglican
335 27 April 1916 Thomas O'Connor
Annie Mary Radd
Thomas O'Connor
Annie Mary Radd
πŸ’ 1916/5861
Bachelor
Divorced see abs dated 20.12.1915
Labourer
36
38
Christchurch
Christchurch
3 years
4 years
Registrar's Office Christchurch 3239 27 April 1916 Registrar
No 335
Date of Notice 27 April 1916
  Groom Bride
Names of Parties Thomas O'Connor Annie Mary Radd
  πŸ’ 1916/5861
Condition Bachelor Divorced see abs dated 20.12.1915
Profession Labourer
Age 36 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 3239
Consent
Date of Certificate 27 April 1916
Officiating Minister Registrar

Page 2159

District of Christchurch 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
336 27 April 1916 Robert Heartley Goodall
Virtue Hannah Gibbs
Robert Heartly Goodall
Virtue Hannah Gibbs
πŸ’ 1916/5868
Bachelor
Spinster
Soldier
Dressmaker
26
28
Beckenham
Cashmere
6 years
10 years
Dwelling of Mr. Sears, 17 Wherstead Rd, Cashmere 3245 27 April 1916 Rev. C. Murray, Presbyterian
No 336
Date of Notice 27 April 1916
  Groom Bride
Names of Parties Robert Heartley Goodall Virtue Hannah Gibbs
BDM Match (98%) Robert Heartly Goodall Virtue Hannah Gibbs
  πŸ’ 1916/5868
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 26 28
Dwelling Place Beckenham Cashmere
Length of Residence 6 years 10 years
Marriage Place Dwelling of Mr. Sears, 17 Wherstead Rd, Cashmere
Folio 3245
Consent
Date of Certificate 27 April 1916
Officiating Minister Rev. C. Murray, Presbyterian
337 27 April 1916 Roland Fisher
May Ellen Bowden
Roland Fisher
May Ellen Cowlin
πŸ’ 1916/5862
Bachelor
Spinster
Cabinetmaker
22
21
Christchurch
Christchurch
15 years
Life
Dwelling of Mr. W. Bowden, 76 Burke St., Addington 3240 27 April 1916 Rev. T. W. Vealie, Methodist
No 337
Date of Notice 27 April 1916
  Groom Bride
Names of Parties Roland Fisher May Ellen Bowden
BDM Match (91%) Roland Fisher May Ellen Cowlin
  πŸ’ 1916/5862
Condition Bachelor Spinster
Profession Cabinetmaker
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 15 years Life
Marriage Place Dwelling of Mr. W. Bowden, 76 Burke St., Addington
Folio 3240
Consent
Date of Certificate 27 April 1916
Officiating Minister Rev. T. W. Vealie, Methodist
338 27 April 1916 Alexander Matthew Shepherd
Edith Irene Tipler
Alexander Matthew Shepherd
Edith Irene Tipler
πŸ’ 1916/5863
Bachelor
Spinster
Insurance clerk
Tailoress
21
19
Christchurch
Christchurch
8 years
19 years
Dwelling of Mr. W. Tipler, 28 Talfourd St., Sydenham 3241 Wm. Tipler, Father 27 April 1916 Rev. H. A. Job, Congregational
No 338
Date of Notice 27 April 1916
  Groom Bride
Names of Parties Alexander Matthew Shepherd Edith Irene Tipler
  πŸ’ 1916/5863
Condition Bachelor Spinster
Profession Insurance clerk Tailoress
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 19 years
Marriage Place Dwelling of Mr. W. Tipler, 28 Talfourd St., Sydenham
Folio 3241
Consent Wm. Tipler, Father
Date of Certificate 27 April 1916
Officiating Minister Rev. H. A. Job, Congregational
339 28 April 1916 Leonard Arthur Cade
Mary Thorn
Leonard Arthur Cade
Mary Thorn
πŸ’ 1916/7137
Bachelor
Spinster
Carpenter
Dressmaker
26
24
Addington
Christchurch
17 years
Life
Dwelling of Mr. J. Thorn, 82 Antigua St., Christchurch 4693 28 April 1916 Rev. A. T. Thompson, Presbyterian
No 339
Date of Notice 28 April 1916
  Groom Bride
Names of Parties Leonard Arthur Cade Mary Thorn
  πŸ’ 1916/7137
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 26 24
Dwelling Place Addington Christchurch
Length of Residence 17 years Life
Marriage Place Dwelling of Mr. J. Thorn, 82 Antigua St., Christchurch
Folio 4693
Consent
Date of Certificate 28 April 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
340 28 April 1916 Ivan Lionel Augustus Powell
Jane Hutchison Brown
Ivan Lionel Augustus Powell
Jane Hutchison Brown
πŸ’ 1916/5864
Bachelor
Spinster
Fisherman
Factory Hand
37
32
Sydenham
New Brighton
10 days
6 weeks
Dwelling of Mr. T. Brown, 12 Albemarle St., Sydenham 3242 28 April 1916 Rev. C. Murray, Presbyterian
No 340
Date of Notice 28 April 1916
  Groom Bride
Names of Parties Ivan Lionel Augustus Powell Jane Hutchison Brown
  πŸ’ 1916/5864
Condition Bachelor Spinster
Profession Fisherman Factory Hand
Age 37 32
Dwelling Place Sydenham New Brighton
Length of Residence 10 days 6 weeks
Marriage Place Dwelling of Mr. T. Brown, 12 Albemarle St., Sydenham
Folio 3242
Consent
Date of Certificate 28 April 1916
Officiating Minister Rev. C. Murray, Presbyterian

Page 2160

District of Christchurch 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
341 28 April 1916 George John Thompson Malloch
Laura Brown
George John Thomson Malloch
Laura Brown
πŸ’ 1916/5865
Bachelor
Spinster
Sewing Machine Mechanic
33
29
St. Albans
Christchurch
30 years
2 years
Wesleyan Manse Durham St. Christchurch 3243 28 April 1916 Rev. P. N. Knight Methodist
No 341
Date of Notice 28 April 1916
  Groom Bride
Names of Parties George John Thompson Malloch Laura Brown
BDM Match (98%) George John Thomson Malloch Laura Brown
  πŸ’ 1916/5865
Condition Bachelor Spinster
Profession Sewing Machine Mechanic
Age 33 29
Dwelling Place St. Albans Christchurch
Length of Residence 30 years 2 years
Marriage Place Wesleyan Manse Durham St. Christchurch
Folio 3243
Consent
Date of Certificate 28 April 1916
Officiating Minister Rev. P. N. Knight Methodist
342 1 May 1916 John Love
Helen Mildred Chamberlain
John Coe
Helen Mildred Chamberlain
πŸ’ 1916/5866
Bachelor
Spinster
Farmer
24
24
Ellesmere
Ellesmere
3 days
10 years
Methodist Church Ellesmere 3244 1 May 1916 Rev. W. B. Scott Methodist
No 342
Date of Notice 1 May 1916
  Groom Bride
Names of Parties John Love Helen Mildred Chamberlain
BDM Match (89%) John Coe Helen Mildred Chamberlain
  πŸ’ 1916/5866
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Ellesmere Ellesmere
Length of Residence 3 days 10 years
Marriage Place Methodist Church Ellesmere
Folio 3244
Consent
Date of Certificate 1 May 1916
Officiating Minister Rev. W. B. Scott Methodist
343 1 May 1916 Cecil Henry Goodall
Ruby Edith Grace Smith
Cecil Henry Goodall
Ruby Edith Grace Smith
πŸ’ 1916/5869
Bachelor
Spinster
Labourer
21
17
Sydenham
Sydenham
3 months
4 months
Registrar's Office Christchurch 3246 Amelia Rebecca Cook formerly Smith Mother 1 May 1916 Registrar
No 343
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Cecil Henry Goodall Ruby Edith Grace Smith
  πŸ’ 1916/5869
Condition Bachelor Spinster
Profession Labourer
Age 21 17
Dwelling Place Sydenham Sydenham
Length of Residence 3 months 4 months
Marriage Place Registrar's Office Christchurch
Folio 3246
Consent Amelia Rebecca Cook formerly Smith Mother
Date of Certificate 1 May 1916
Officiating Minister Registrar
344 1 May 1916 Joseph Hope
Mary Leney
Joseph Hope
Mary Leney
πŸ’ 1916/5870
Bachelor
Widow 15.11.1907
Railway Crossing-Keeper
50
56
Christchurch
Christchurch
10 months
2 years
Registrar's Office Christchurch 3247 1 May 1916 Registrar
No 344
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Joseph Hope Mary Leney
  πŸ’ 1916/5870
Condition Bachelor Widow 15.11.1907
Profession Railway Crossing-Keeper
Age 50 56
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 2 years
Marriage Place Registrar's Office Christchurch
Folio 3247
Consent
Date of Certificate 1 May 1916
Officiating Minister Registrar
345 1 May 1916 James Mercer
Rose Catherine Toorish
James Mercer
Rose Catherine Toorish
πŸ’ 1916/5871
Bachelor
Spinster
Coppersmith
24
27
Christchurch
Christchurch
Life
Life
Roman Catholic Cathedral Christchurch 3248 1 May 1916 Rev. A. O'Hare R.C.
No 345
Date of Notice 1 May 1916
  Groom Bride
Names of Parties James Mercer Rose Catherine Toorish
  πŸ’ 1916/5871
Condition Bachelor Spinster
Profession Coppersmith
Age 24 27
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3248
Consent
Date of Certificate 1 May 1916
Officiating Minister Rev. A. O'Hare R.C.

Page 2161

District of Christchurch 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
346 1 May 1916 Robert George Hoskins
May Elizabeth Watts
Robert George Hoskins
May Elizabeth Watts
πŸ’ 1916/5872
Bachelor
Spinster
Labourer (Soldier)
23
21
Sydenham
Sydenham
4 days
Life
Registrar's Office Christchurch 3249 1 May 1916 Registrar
No 346
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Robert George Hoskins May Elizabeth Watts
  πŸ’ 1916/5872
Condition Bachelor Spinster
Profession Labourer (Soldier)
Age 23 21
Dwelling Place Sydenham Sydenham
Length of Residence 4 days Life
Marriage Place Registrar's Office Christchurch
Folio 3249
Consent
Date of Certificate 1 May 1916
Officiating Minister Registrar
347 2 May 1916 Richard Eric Overend
Martha Louise Vicary
Richard Eric Overend
Martha Louise Vicary
πŸ’ 1916/5880
Bachelor
Spinster
Hairdresser
23
22
Riccarton
St. Albans
1 year
5 years
Registrar's Office Christchurch 3250 2 May 1916 Registrar
No 347
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Richard Eric Overend Martha Louise Vicary
  πŸ’ 1916/5880
Condition Bachelor Spinster
Profession Hairdresser
Age 23 22
Dwelling Place Riccarton St. Albans
Length of Residence 1 year 5 years
Marriage Place Registrar's Office Christchurch
Folio 3250
Consent
Date of Certificate 2 May 1916
Officiating Minister Registrar
348 2 May 1916 Thomas Rothwell
Jessie Scotland
Thomas Rothwell
Jessie Scotland
πŸ’ 1916/5900
Bachelor
Spinster
Bricklayer
26
19
Christchurch
Christchurch
10 days
4 weeks
Registrar's Office Christchurch 3256 There is no person in N.Z. having authority by law to give consent 16 May 1916 Registrar
No 348
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Thomas Rothwell Jessie Scotland
  πŸ’ 1916/5900
Condition Bachelor Spinster
Profession Bricklayer
Age 26 19
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 4 weeks
Marriage Place Registrar's Office Christchurch
Folio 3256
Consent There is no person in N.Z. having authority by law to give consent
Date of Certificate 16 May 1916
Officiating Minister Registrar
349 2 May 1916 Frederick Henry Southen
Florence Fanny Kershaw
Frederick Henry Southen
Florence Fanny Kershaw
πŸ’ 1916/5901
Bachelor
Spinster
Letter Carrier
26
23
Christchurch
Christchurch
Life
Life
St Michael's Church Christchurch 3257 2 May 1916 Rev. C. Coates, Anglican
No 349
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Frederick Henry Southen Florence Fanny Kershaw
  πŸ’ 1916/5901
Condition Bachelor Spinster
Profession Letter Carrier
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St Michael's Church Christchurch
Folio 3257
Consent
Date of Certificate 2 May 1916
Officiating Minister Rev. C. Coates, Anglican
350 3 May 1916 Donald Macpherson
Annabella Nicholson
Donald Macpherson
Annabella Nicholson
πŸ’ 1916/632
Bachelor
Spinster
Mariner
Shop Assistant
31
23
Christchurch
Christchurch
3 days
3 days
St. Andrew's Manse Christchurch 4694 3 May 1916 Rev. A.T. Thompson, Presbyterian
No 350
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Donald Macpherson Annabella Nicholson
  πŸ’ 1916/632
Condition Bachelor Spinster
Profession Mariner Shop Assistant
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Manse Christchurch
Folio 4694
Consent
Date of Certificate 3 May 1916
Officiating Minister Rev. A.T. Thompson, Presbyterian

Page 2162

District of Christchurch 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
351 3 May 1916 Arthur Owen Thomas
Margaret Phyllis Galloway
Arthur Owen Thomas
Margaret Phylis Galloway
πŸ’ 1916/5902
Bachelor
Spinster
Postal clerk
23
24
Christchurch
Christchurch
5 months
4 months
Registrar's Office Christchurch 3258 3 May 1916 Registrar
No 351
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Arthur Owen Thomas Margaret Phyllis Galloway
BDM Match (98%) Arthur Owen Thomas Margaret Phylis Galloway
  πŸ’ 1916/5902
Condition Bachelor Spinster
Profession Postal clerk
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 4 months
Marriage Place Registrar's Office Christchurch
Folio 3258
Consent
Date of Certificate 3 May 1916
Officiating Minister Registrar
352 3 May 1916 Joseph Edward Williams
Edith Elizabeth Rees
Joseph Edward Williams
Edith Elizabeth Rees
πŸ’ 1916/5903
Bachelor
Spinster
Bootmaker
Dressmaker
21
20
Christchurch
Christchurch
15 months
Life
Dwelling of Mr. J. R. Williams, 47 Travers St. Linwood 3259 Augustus Solay Rees, Father 3 May 1916 Rev. W. A. Sinclair Methodist
No 352
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Joseph Edward Williams Edith Elizabeth Rees
  πŸ’ 1916/5903
Condition Bachelor Spinster
Profession Bootmaker Dressmaker
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence 15 months Life
Marriage Place Dwelling of Mr. J. R. Williams, 47 Travers St. Linwood
Folio 3259
Consent Augustus Solay Rees, Father
Date of Certificate 3 May 1916
Officiating Minister Rev. W. A. Sinclair Methodist
353 4 May 1916 John William Beaumont
Alice Isabell Harriet Williams
John William Beaumont
Alice Isabell Harriet Williams
πŸ’ 1916/5881
Bachelor
Spinster
Orchard Hand
Tailoress
19
21
Redcliffs
Lyttelton
Life
Life
Registrar's Office Christchurch 3260 Wm. Beaumont Father 4 May 1916 Registrar
No 353
Date of Notice 4 May 1916
  Groom Bride
Names of Parties John William Beaumont Alice Isabell Harriet Williams
  πŸ’ 1916/5881
Condition Bachelor Spinster
Profession Orchard Hand Tailoress
Age 19 21
Dwelling Place Redcliffs Lyttelton
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 3260
Consent Wm. Beaumont Father
Date of Certificate 4 May 1916
Officiating Minister Registrar
354 4 May 1916 Benjamin Morten
Audelia Haslemere Hayward
Benjamin Martin
Audelia Haslemere Hayward
πŸ’ 1916/5882
Bachelor
Spinster
Relieving Stationmaster
26
21
St. Albans
St. Albans
13 years
2 weeks
St. Luke's Church Christchurch 3261 4 May 1916 Rev. F. N. Taylor Anglican
No 354
Date of Notice 4 May 1916
  Groom Bride
Names of Parties Benjamin Morten Audelia Haslemere Hayward
BDM Match (93%) Benjamin Martin Audelia Haslemere Hayward
  πŸ’ 1916/5882
Condition Bachelor Spinster
Profession Relieving Stationmaster
Age 26 21
Dwelling Place St. Albans St. Albans
Length of Residence 13 years 2 weeks
Marriage Place St. Luke's Church Christchurch
Folio 3261
Consent
Date of Certificate 4 May 1916
Officiating Minister Rev. F. N. Taylor Anglican
355 4 May 1916 Myles Ernest Templeton
Myrtle Lawrence
Matthew Ernest Templeton
Myrtle Lawrence
πŸ’ 1916/5883
Bachelor
Spinster
Civil Servant
24
23
St. Albans
St. Albans
15 years
Life
Wesley Church Edgeware Road St. Albans 3262 4 May 1916 Rev. P. Battey Methodist
No 355
Date of Notice 4 May 1916
  Groom Bride
Names of Parties Myles Ernest Templeton Myrtle Lawrence
BDM Match (90%) Matthew Ernest Templeton Myrtle Lawrence
  πŸ’ 1916/5883
Condition Bachelor Spinster
Profession Civil Servant
Age 24 23
Dwelling Place St. Albans St. Albans
Length of Residence 15 years Life
Marriage Place Wesley Church Edgeware Road St. Albans
Folio 3262
Consent
Date of Certificate 4 May 1916
Officiating Minister Rev. P. Battey Methodist

Page 2163

District of Christchurch 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
356 4 May 1916 John Mearns Edward Sim
Rose Ann McTeigue
John Mearns Edward Sim
Rose Ann McTeigue
πŸ’ 1916/5884
Bachelor
Spinster
Baker
Nurse
24
21
Christchurch
Christchurch
8 days
2 years
Registrar's Office Christchurch 3263 4 May 1916 Registrar
No 356
Date of Notice 4 May 1916
  Groom Bride
Names of Parties John Mearns Edward Sim Rose Ann McTeigue
  πŸ’ 1916/5884
Condition Bachelor Spinster
Profession Baker Nurse
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 2 years
Marriage Place Registrar's Office Christchurch
Folio 3263
Consent
Date of Certificate 4 May 1916
Officiating Minister Registrar
357 5 May 1916 Ambrose George Taylor
Doris Irene Ball
Ambrose George Taylor
Doris Irene Ball
πŸ’ 1916/5505
Bachelor
Spinster
Warehouseman
21
18
Christchurch
Sydenham
Life
8 years
Dwelling of Mr H J Ball 200 Hazeldean Rd. Sydenham 2897 Henry James Ball, Father 4 May 1916 Mr. R. Gebbie Church of Christ
No 357
Date of Notice 5 May 1916
  Groom Bride
Names of Parties Ambrose George Taylor Doris Irene Ball
  πŸ’ 1916/5505
Condition Bachelor Spinster
Profession Warehouseman
Age 21 18
Dwelling Place Christchurch Sydenham
Length of Residence Life 8 years
Marriage Place Dwelling of Mr H J Ball 200 Hazeldean Rd. Sydenham
Folio 2897
Consent Henry James Ball, Father
Date of Certificate 4 May 1916
Officiating Minister Mr. R. Gebbie Church of Christ
358 5 May 1916 James Everill Howard
Elna Annie Thompson
James Everill Howard
Elna Annie Thompson
πŸ’ 1916/12049
Bachelor
Spinster
Soldier
29
23
Christchurch
Sydenham
7 years
Life
Roman Catholic Cathedral Christchurch 3264 5 May 1916 Rev. J. C. Murphy R.C.
No 358
Date of Notice 5 May 1916
  Groom Bride
Names of Parties James Everill Howard Elna Annie Thompson
  πŸ’ 1916/12049
Condition Bachelor Spinster
Profession Soldier
Age 29 23
Dwelling Place Christchurch Sydenham
Length of Residence 7 years Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3264
Consent
Date of Certificate 5 May 1916
Officiating Minister Rev. J. C. Murphy R.C.
359 5 May 1916 Levi William Heard
Edith Maybury
Levi William Heard
Edith Maybury
πŸ’ 1916/5886
Widower 28.12.1909
Spinster
Engine driver
51
28
Waltham
Christchurch
11 years
2 months
Methodist Church Cambridge Terrace Christchurch 3265 5 May 1916 Rev. J. Cocker Methodist
No 359
Date of Notice 5 May 1916
  Groom Bride
Names of Parties Levi William Heard Edith Maybury
  πŸ’ 1916/5886
Condition Widower 28.12.1909 Spinster
Profession Engine driver
Age 51 28
Dwelling Place Waltham Christchurch
Length of Residence 11 years 2 months
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 3265
Consent
Date of Certificate 5 May 1916
Officiating Minister Rev. J. Cocker Methodist
360 5 May 1916 Bert Long
Millicent Miriam White
Bert Long
Millicent Miriam White
πŸ’ 1916/5277
Bert Ling
Millicent Miriam White
πŸ’ 1916/1906
Bachelor
Spinster
Storeman
Drapers Assistant
32
26
St. Albans
St. Albans
4 years
4 years
Methodist Manse New Brighton 5 May 1916 Rev. C. Strand Methodist
No 360
Date of Notice 5 May 1916
  Groom Bride
Names of Parties Bert Long Millicent Miriam White
  πŸ’ 1916/5277
BDM Match (94%) Bert Ling Millicent Miriam White
  πŸ’ 1916/1906
Condition Bachelor Spinster
Profession Storeman Drapers Assistant
Age 32 26
Dwelling Place St. Albans St. Albans
Length of Residence 4 years 4 years
Marriage Place Methodist Manse New Brighton
Folio
Consent
Date of Certificate 5 May 1916
Officiating Minister Rev. C. Strand Methodist

Page 2164

District of Christchurch 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
361 6 May 1916 Hubert James Quarrell
Florence Ulva Milne
Hubert James Quarrell
Florence Ulva Milne
πŸ’ 1916/5887
Bachelor
Spinster
Company Secretary
31
17
Sumner
Sumner
8 1/2 years
9 years
St. John's Church Christchurch 3266 Alex Milne, Father 6 May 1916 Rev. P. J. Cocks Anglican
No 361
Date of Notice 6 May 1916
  Groom Bride
Names of Parties Hubert James Quarrell Florence Ulva Milne
  πŸ’ 1916/5887
Condition Bachelor Spinster
Profession Company Secretary
Age 31 17
Dwelling Place Sumner Sumner
Length of Residence 8 1/2 years 9 years
Marriage Place St. John's Church Christchurch
Folio 3266
Consent Alex Milne, Father
Date of Certificate 6 May 1916
Officiating Minister Rev. P. J. Cocks Anglican
362 6 May 1916 Frank Savage
Ida Jessie Helena Parker
Frank Savage
Ida Flossie Helena Parker
πŸ’ 1916/5888
Bachelor
Spinster
Brass Finisher
22
18
Linwood
Hornby
7 years
17 years
Holy Trinity Church Avonside 3267 Harry Tom Parker, Father 6 May 1916 Rev. O. Fitzgerald Anglican
No 362
Date of Notice 6 May 1916
  Groom Bride
Names of Parties Frank Savage Ida Jessie Helena Parker
BDM Match (94%) Frank Savage Ida Flossie Helena Parker
  πŸ’ 1916/5888
Condition Bachelor Spinster
Profession Brass Finisher
Age 22 18
Dwelling Place Linwood Hornby
Length of Residence 7 years 17 years
Marriage Place Holy Trinity Church Avonside
Folio 3267
Consent Harry Tom Parker, Father
Date of Certificate 6 May 1916
Officiating Minister Rev. O. Fitzgerald Anglican
363 6 May 1916 Stanley Victor Turnbull
Elsie Flora Bodger
Stanley Victor Turnbull
Else Flora Bodger
πŸ’ 1916/5889
Bachelor
Spinster
Clerk
Saleswoman
25
22
Christchurch
New Brighton
Life
Life
St. Mary's Church Addington 3268 6 May 1916 Rev. W. S. Bean Anglican
No 363
Date of Notice 6 May 1916
  Groom Bride
Names of Parties Stanley Victor Turnbull Elsie Flora Bodger
BDM Match (97%) Stanley Victor Turnbull Else Flora Bodger
  πŸ’ 1916/5889
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 25 22
Dwelling Place Christchurch New Brighton
Length of Residence Life Life
Marriage Place St. Mary's Church Addington
Folio 3268
Consent
Date of Certificate 6 May 1916
Officiating Minister Rev. W. S. Bean Anglican
364 8 May 1916 George Alexander Green
Margaret Elizabeth Peterson
George Alexander Green
Margaret Elizabeth Peterson
πŸ’ 1916/5506
Bachelor
Spinster
Labourer
22
18
Christchurch
Linwood, Christchurch
2 years
11 years
Residence of Mrs Peterson 250 Wilson's Rd Linwood 2898 Jas Lewis Peterson, Father 8 May 1916 Mr R. Gebbie Church of Christ
No 364
Date of Notice 8 May 1916
  Groom Bride
Names of Parties George Alexander Green Margaret Elizabeth Peterson
  πŸ’ 1916/5506
Condition Bachelor Spinster
Profession Labourer
Age 22 18
Dwelling Place Christchurch Linwood, Christchurch
Length of Residence 2 years 11 years
Marriage Place Residence of Mrs Peterson 250 Wilson's Rd Linwood
Folio 2898
Consent Jas Lewis Peterson, Father
Date of Certificate 8 May 1916
Officiating Minister Mr R. Gebbie Church of Christ
365 8 May 1916 Clarence George Gibson
Gladys May Gahagan
Clarence George Gibson
Gladys May Gahagan
πŸ’ 1916/5890
Bachelor
Spinster
Blacksmith
Dressmaker
24
21
Christchurch
Addington
4 years
12 years
Baptist Church Oxford Terrace Christchurch 3269 8 May 1916 Rev. J. J. North Baptist
No 365
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Clarence George Gibson Gladys May Gahagan
  πŸ’ 1916/5890
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 24 21
Dwelling Place Christchurch Addington
Length of Residence 4 years 12 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 3269
Consent
Date of Certificate 8 May 1916
Officiating Minister Rev. J. J. North Baptist

Page 2165

District of Christchurch 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
366 08 May 1916 Raymond Scott
Ethel Margaret Rowe
Raymond Scott
Ethel Margaret Rowe
πŸ’ 1916/5892
Bachelor
Spinster
Labourer
20
23
Christchurch
Christchurch
Life
Life
Registrar's Office Christchurch 3270 William Jno Scott, Father 08 May 1916 Registrar
No 366
Date of Notice 08 May 1916
  Groom Bride
Names of Parties Raymond Scott Ethel Margaret Rowe
  πŸ’ 1916/5892
Condition Bachelor Spinster
Profession Labourer
Age 20 23
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 3270
Consent William Jno Scott, Father
Date of Certificate 08 May 1916
Officiating Minister Registrar
367 09 May 1916 Albert Bront
Regina Haajen
Albert Brant
Regina Haajem
πŸ’ 1916/5893
Bachelor
Spinster
Soldier
29
32
Christchurch
Christchurch
2 months
1 year
Holy Trinity Church Avonside 3271 09 May 1916 Rev. O. Fitz Gerald, Anglican
No 367
Date of Notice 09 May 1916
  Groom Bride
Names of Parties Albert Bront Regina Haajen
BDM Match (92%) Albert Brant Regina Haajem
  πŸ’ 1916/5893
Condition Bachelor Spinster
Profession Soldier
Age 29 32
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 1 year
Marriage Place Holy Trinity Church Avonside
Folio 3271
Consent
Date of Certificate 09 May 1916
Officiating Minister Rev. O. Fitz Gerald, Anglican
368 09 May 1916 William Charles Hosking
Alice Jane Attewell
William Charles Hosking
Alice Jane Attewell
πŸ’ 1916/5894
Bachelor
Spinster
Farm Labourer
31
22
Christchurch
Christchurch
3 days
1 year
Registrar's Office Christchurch 3272 09 May 1916 Registrar
No 368
Date of Notice 09 May 1916
  Groom Bride
Names of Parties William Charles Hosking Alice Jane Attewell
  πŸ’ 1916/5894
Condition Bachelor Spinster
Profession Farm Labourer
Age 31 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place Registrar's Office Christchurch
Folio 3272
Consent
Date of Certificate 09 May 1916
Officiating Minister Registrar
369 09 May 1916 Robert Oscar MacMillan
Elsie May Bougen
Robert Oscar MacMillan
Elsie May Bougen
πŸ’ 1916/5895
Bachelor
Spinster
Coachbuilder
25
23
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 3273 09 May 1916 Registrar
No 369
Date of Notice 09 May 1916
  Groom Bride
Names of Parties Robert Oscar MacMillan Elsie May Bougen
  πŸ’ 1916/5895
Condition Bachelor Spinster
Profession Coachbuilder
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 3273
Consent
Date of Certificate 09 May 1916
Officiating Minister Registrar
370 09 May 1916 Sydney Banning Blythe
Jessie Batstone
Sydney Canning Blythe
Jessie Batstone
πŸ’ 1916/12060
Bachelor
Spinster
Biscuit Factory Employee
33
20
Linwood
Christchurch
16 years
2 years
St. Luke's Church Christchurch 3274 Agness Batstone, Mother 09 May 1916 Rev. F. N. Taylor, Anglican
No 370
Date of Notice 09 May 1916
  Groom Bride
Names of Parties Sydney Banning Blythe Jessie Batstone
BDM Match (98%) Sydney Canning Blythe Jessie Batstone
  πŸ’ 1916/12060
Condition Bachelor Spinster
Profession Biscuit Factory Employee
Age 33 20
Dwelling Place Linwood Christchurch
Length of Residence 16 years 2 years
Marriage Place St. Luke's Church Christchurch
Folio 3274
Consent Agness Batstone, Mother
Date of Certificate 09 May 1916
Officiating Minister Rev. F. N. Taylor, Anglican

Page 2166

District of Christchurch 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
371 9 May 1916 Charles Collins
Myrtle Ruth Barker
Charles Collins
Myrtle Ruth Barker
πŸ’ 1916/5832
Bachelor
Spinster
Farmer
24
17
Burwood
Burwood
2 years
Life
St. John's Church, Christchurch 3275 Ennis Henry Barker, Father 9 May 1916 Rev. P. J. Cocks, Anglican
No 371
Date of Notice 9 May 1916
  Groom Bride
Names of Parties Charles Collins Myrtle Ruth Barker
  πŸ’ 1916/5832
Condition Bachelor Spinster
Profession Farmer
Age 24 17
Dwelling Place Burwood Burwood
Length of Residence 2 years Life
Marriage Place St. John's Church, Christchurch
Folio 3275
Consent Ennis Henry Barker, Father
Date of Certificate 9 May 1916
Officiating Minister Rev. P. J. Cocks, Anglican
372 9 May 1916 Lawrence Nathaniel Cuming
Lucy Mary Handisides
Lawrence Nathaniel Cuming
Lucy Mary Handisides
πŸ’ 1916/7206
Bachelor
Spinster
Store Manager
Typiste
22
24
Christchurch
Christchurch
3 days
24 years
Baptist Church, Spreydon 4742 9 May 1916 Rev. J. Laird, Baptist
No 372
Date of Notice 9 May 1916
  Groom Bride
Names of Parties Lawrence Nathaniel Cuming Lucy Mary Handisides
  πŸ’ 1916/7206
Condition Bachelor Spinster
Profession Store Manager Typiste
Age 22 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 24 years
Marriage Place Baptist Church, Spreydon
Folio 4742
Consent
Date of Certificate 9 May 1916
Officiating Minister Rev. J. Laird, Baptist
373 10 May 1916 David Nelson
Elizabeth Nolan
David Nelson
Elizabeth Nolan
πŸ’ 1916/5843
Bachelor
Divorced - Decree Absolute dated 11 September 1915
Labourer
41
38
Linwood
Linwood
6 days
6 years
Registrar's Office, Christchurch 3276 10 May 1916 Registrar
No 373
Date of Notice 10 May 1916
  Groom Bride
Names of Parties David Nelson Elizabeth Nolan
  πŸ’ 1916/5843
Condition Bachelor Divorced - Decree Absolute dated 11 September 1915
Profession Labourer
Age 41 38
Dwelling Place Linwood Linwood
Length of Residence 6 days 6 years
Marriage Place Registrar's Office, Christchurch
Folio 3276
Consent
Date of Certificate 10 May 1916
Officiating Minister Registrar
374 10 May 1916 Henry Williams
Ethel Florence Martin
Henry Williams
Ethel Florence Martin
πŸ’ 1916/5745
Widower - 17 August 1914
Spinster
Clerk in Holy Orders
45
30
Opawa
Fendalton
37 years
30 years
St. Paul's Church, Papanui 3151 10 May 1916 Rev. H. Williams, Anglican
No 374
Date of Notice 10 May 1916
  Groom Bride
Names of Parties Henry Williams Ethel Florence Martin
  πŸ’ 1916/5745
Condition Widower - 17 August 1914 Spinster
Profession Clerk in Holy Orders
Age 45 30
Dwelling Place Opawa Fendalton
Length of Residence 37 years 30 years
Marriage Place St. Paul's Church, Papanui
Folio 3151
Consent
Date of Certificate 10 May 1916
Officiating Minister Rev. H. Williams, Anglican
375 11 May 1916 James Thomas Sharp
Alice Maddams
James Thomas Sharp
Alice Maddams
πŸ’ 1916/5849
Bachelor
Spinster
Fruiterer
26
25
Christchurch
Christchurch
4 days
7 days
Methodist Church, Durham Street, Christchurch 3277 11 May 1916 Rev. P. N. Knight, Methodist
No 375
Date of Notice 11 May 1916
  Groom Bride
Names of Parties James Thomas Sharp Alice Maddams
  πŸ’ 1916/5849
Condition Bachelor Spinster
Profession Fruiterer
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 7 days
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3277
Consent
Date of Certificate 11 May 1916
Officiating Minister Rev. P. N. Knight, Methodist

Page 2167

District of Christchurch 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
376 13 May 1916 Richard Maffey
Emma Davis
Richard Maffey
Emma Davis
πŸ’ 1916/5850
Widower 15.4.1914
Spinster
Gardener
37
35
Redcliffs
Redcliffs
28 years
4 months
St. Andrew's Church Redcliffs 3278 13 May 1916 Rev. J. de B. Galwey, Anglican
No 376
Date of Notice 13 May 1916
  Groom Bride
Names of Parties Richard Maffey Emma Davis
  πŸ’ 1916/5850
Condition Widower 15.4.1914 Spinster
Profession Gardener
Age 37 35
Dwelling Place Redcliffs Redcliffs
Length of Residence 28 years 4 months
Marriage Place St. Andrew's Church Redcliffs
Folio 3278
Consent
Date of Certificate 13 May 1916
Officiating Minister Rev. J. de B. Galwey, Anglican
377 13 May 1916 George Lewis Pomfret-Dodd
Evelyn Martha Bussell
George Lewis Pomfret-Dodd
Evelyn Martha Bussell
πŸ’ 1916/5851
Bachelor
Spinster
Public Accountant
26
21
Christchurch
Sydenham
4 years
10 years
St. Saviour's Church Sydenham 3279 13 May 1916 Rev. H. S. Leach, Anglican
No 377
Date of Notice 13 May 1916
  Groom Bride
Names of Parties George Lewis Pomfret-Dodd Evelyn Martha Bussell
  πŸ’ 1916/5851
Condition Bachelor Spinster
Profession Public Accountant
Age 26 21
Dwelling Place Christchurch Sydenham
Length of Residence 4 years 10 years
Marriage Place St. Saviour's Church Sydenham
Folio 3279
Consent
Date of Certificate 13 May 1916
Officiating Minister Rev. H. S. Leach, Anglican
378 15 May 1916 Albert Mucklow
Eveline Roberts
Albert Mucklow
Eveline Roberts
πŸ’ 1916/5852
Bachelor
Spinster
Labourer
22
18
Christchurch
Christchurch
11 years
12 months
Dwelling of Mr. R. Mucklow 366 St. Asaph St. Christchurch 3280 John Roberts, Father 15 May 1916 Rev. W. A. Sinclair, Methodist
No 378
Date of Notice 15 May 1916
  Groom Bride
Names of Parties Albert Mucklow Eveline Roberts
  πŸ’ 1916/5852
Condition Bachelor Spinster
Profession Labourer
Age 22 18
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 12 months
Marriage Place Dwelling of Mr. R. Mucklow 366 St. Asaph St. Christchurch
Folio 3280
Consent John Roberts, Father
Date of Certificate 15 May 1916
Officiating Minister Rev. W. A. Sinclair, Methodist
379 15 May 1916 John James
Edith Jane Roberts
John James
Edith Jane Roberts
πŸ’ 1916/8995
Bachelor
Widow November 1900
Soldier
36
44
Christchurch
Christchurch
3 weeks
3 years
Dwelling of Rev. R. Erwin 36 Bealey Avenue Christchurch 2771 15 May 1916 Rev. R. Erwin, Presbyterian
No 379
Date of Notice 15 May 1916
  Groom Bride
Names of Parties John James Edith Jane Roberts
  πŸ’ 1916/8995
Condition Bachelor Widow November 1900
Profession Soldier
Age 36 44
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 3 years
Marriage Place Dwelling of Rev. R. Erwin 36 Bealey Avenue Christchurch
Folio 2771
Consent
Date of Certificate 15 May 1916
Officiating Minister Rev. R. Erwin, Presbyterian
380 16 May 1916 John James
Violet Muriel Harding
John James
Violet Muriel Harding
πŸ’ 1916/5853
Bachelor
Spinster
Farmer
26
23
Christchurch
Christchurch
3 days
1 month
St. John's Church Christchurch 3281 16 May 1916 Rev. P. J. Cocks, Anglican
No 380
Date of Notice 16 May 1916
  Groom Bride
Names of Parties John James Violet Muriel Harding
  πŸ’ 1916/5853
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 month
Marriage Place St. John's Church Christchurch
Folio 3281
Consent
Date of Certificate 16 May 1916
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2168

District of Christchurch 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
381 16 May 1916 Frederick Arthur Wagner
Janet Gilchrist
Frederick Arthur Wagner
Janet Gilchrist
πŸ’ 1916/5734
Bachelor
Spinster
Farmer
40
36
Christchurch
Christchurch
3 days
11 years
St. Paul's Church, Papanui 3150 16 May 1916 Rev. H. E. East, Anglican
No 381
Date of Notice 16 May 1916
  Groom Bride
Names of Parties Frederick Arthur Wagner Janet Gilchrist
  πŸ’ 1916/5734
Condition Bachelor Spinster
Profession Farmer
Age 40 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 11 years
Marriage Place St. Paul's Church, Papanui
Folio 3150
Consent
Date of Certificate 16 May 1916
Officiating Minister Rev. H. E. East, Anglican
382 16 May 1916 James Emelie
Marjory Hutcheon
James Emslie
Marjory Hutcheon
πŸ’ 1916/7227
Bachelor
Spinster
Farmhand
26
29
Linwood
Linwood
1 week
3 years
St. Peter's Church, Christchurch 4838 16 May 1916 Rev. T. McDonald, Presbyterian
No 382
Date of Notice 16 May 1916
  Groom Bride
Names of Parties James Emelie Marjory Hutcheon
BDM Match (96%) James Emslie Marjory Hutcheon
  πŸ’ 1916/7227
Condition Bachelor Spinster
Profession Farmhand
Age 26 29
Dwelling Place Linwood Linwood
Length of Residence 1 week 3 years
Marriage Place St. Peter's Church, Christchurch
Folio 4838
Consent
Date of Certificate 16 May 1916
Officiating Minister Rev. T. McDonald, Presbyterian
383 17 May 1916 Francis Edwards
Sarah Elizabeth Leng
Francis Edwards
Sarah Elizabeth Leng
πŸ’ 1916/5854
Bachelor
Spinster
Station Hand
32
27
Christchurch
Christchurch
3 days
10 days
St. Luke's Church, Christchurch 3282 17 May 1916 Rev. F. N. Taylor, Anglican
No 383
Date of Notice 17 May 1916
  Groom Bride
Names of Parties Francis Edwards Sarah Elizabeth Leng
  πŸ’ 1916/5854
Condition Bachelor Spinster
Profession Station Hand
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 10 days
Marriage Place St. Luke's Church, Christchurch
Folio 3282
Consent
Date of Certificate 17 May 1916
Officiating Minister Rev. F. N. Taylor, Anglican
384 17 May 1916 William Nelson
Annie Louisa Liddiard
William Nelson
Annie Louisa Liddiard
πŸ’ 1916/5855
Bachelor
Spinster
Groom
28
18
Christchurch
Linwood
3 years
Life
Registrar's Office, Christchurch 3283 Oliver Lewis Adam Liddiard, father 17 May 1916 Registrar
No 384
Date of Notice 17 May 1916
  Groom Bride
Names of Parties William Nelson Annie Louisa Liddiard
  πŸ’ 1916/5855
Condition Bachelor Spinster
Profession Groom
Age 28 18
Dwelling Place Christchurch Linwood
Length of Residence 3 years Life
Marriage Place Registrar's Office, Christchurch
Folio 3283
Consent Oliver Lewis Adam Liddiard, father
Date of Certificate 17 May 1916
Officiating Minister Registrar
385 17 May 1916 William Campbell McCausland
Ellen Jane Simpson
William Campbell McCausland
Ellen Jane Simpson
πŸ’ 1916/5833
Bachelor
Spinster
Farmer
32
26
St. Albans
St. Albans
7 days
Life
St. Mary's Church, Merivale 3284 17 May 1916 Rev. H. G. Hawkins, Anglican
No 385
Date of Notice 17 May 1916
  Groom Bride
Names of Parties William Campbell McCausland Ellen Jane Simpson
  πŸ’ 1916/5833
Condition Bachelor Spinster
Profession Farmer
Age 32 26
Dwelling Place St. Albans St. Albans
Length of Residence 7 days Life
Marriage Place St. Mary's Church, Merivale
Folio 3284
Consent
Date of Certificate 17 May 1916
Officiating Minister Rev. H. G. Hawkins, Anglican

Page 2169

District of Christchurch 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
386 19 May 1916 Frederick Thomas Hogsdon
Georgina Alice Woodward
Frederick Thomas Hogsden
Georgina Alice Woodward
πŸ’ 1916/5834
Bachelor
Spinster
Soldier
21
20
Christchurch
Christchurch
1 day
2 years
St. Matthew's Church, Christchurch 3285 Georgiana Higham, formerly Woodward. mother. 19 May 1916 Rev. A. Hone, Anglican
No 386
Date of Notice 19 May 1916
  Groom Bride
Names of Parties Frederick Thomas Hogsdon Georgina Alice Woodward
BDM Match (98%) Frederick Thomas Hogsden Georgina Alice Woodward
  πŸ’ 1916/5834
Condition Bachelor Spinster
Profession Soldier
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 2 years
Marriage Place St. Matthew's Church, Christchurch
Folio 3285
Consent Georgiana Higham, formerly Woodward. mother.
Date of Certificate 19 May 1916
Officiating Minister Rev. A. Hone, Anglican
387 20 May 1916 Joseph Richard Smalley
Ellen Mary Hadley
Joseph Richard Smalley
Ellen Mary Hadley
πŸ’ 1916/5752
Bachelor
Spinster
Farmer
Tailoress
28
25
Yaldhurst
Papanui
Life
9 years
St. Paul's Church, Papanui 3152 20 May 1916 Rev. W. H. Orbell, Anglican
No 387
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Joseph Richard Smalley Ellen Mary Hadley
  πŸ’ 1916/5752
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 28 25
Dwelling Place Yaldhurst Papanui
Length of Residence Life 9 years
Marriage Place St. Paul's Church, Papanui
Folio 3152
Consent
Date of Certificate 20 May 1916
Officiating Minister Rev. W. H. Orbell, Anglican
388 20 May 1916 Trevier Robert Francois Le Lievre
Cecilia Grace Kotlowski
Trevier Robert Francois Le Lievre
Cecilia Grace Rotlowski
πŸ’ 1916/5835
Bachelor
Spinster
Farmer
29
19
Christchurch
Spreydon
3 days
6 days
St. John's Church, Christchurch 3286 Annie Bell formerly Kotlowski, Mother 20 May 1916 Rev. P. J. Cocks, Anglican
No 388
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Trevier Robert Francois Le Lievre Cecilia Grace Kotlowski
BDM Match (98%) Trevier Robert Francois Le Lievre Cecilia Grace Rotlowski
  πŸ’ 1916/5835
Condition Bachelor Spinster
Profession Farmer
Age 29 19
Dwelling Place Christchurch Spreydon
Length of Residence 3 days 6 days
Marriage Place St. John's Church, Christchurch
Folio 3286
Consent Annie Bell formerly Kotlowski, Mother
Date of Certificate 20 May 1916
Officiating Minister Rev. P. J. Cocks, Anglican
389 20 May 1916 Charles Caesar Kinred Quirk
Evalyne May Smart
Charles Caesar Kinred Quirk
Evalyne May Smart
πŸ’ 1916/5836
Bachelor
Divorced. Sec. abs. dated 31.3.1916.
Blacksmith
Dressmaker
26
28
Christchurch
Christchurch
6 months
3 years
St. Paul's Church, Christchurch 3287 20 May 1916 Rev. J. Paterson, Presbyterian
No 389
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Charles Caesar Kinred Quirk Evalyne May Smart
  πŸ’ 1916/5836
Condition Bachelor Divorced. Sec. abs. dated 31.3.1916.
Profession Blacksmith Dressmaker
Age 26 28
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 3 years
Marriage Place St. Paul's Church, Christchurch
Folio 3287
Consent
Date of Certificate 20 May 1916
Officiating Minister Rev. J. Paterson, Presbyterian
390 22 May 1916 Douglas Dixon Dryden
Mary Northleigh Fidlay
Douglas Dixon Dryden
Mary Northleigh Gidley
πŸ’ 1916/5837
Bachelor
Spinster
Medical Practitioner
55
58
Christchurch
Christchurch
3 days
1 day
St. Mary's Church Merivale, Christchurch 3288 Just arrived from England 22 May 1916 Rev. P. B. Haggitt, Anglican
No 390
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Douglas Dixon Dryden Mary Northleigh Fidlay
BDM Match (95%) Douglas Dixon Dryden Mary Northleigh Gidley
  πŸ’ 1916/5837
Condition Bachelor Spinster
Profession Medical Practitioner
Age 55 58
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 day
Marriage Place St. Mary's Church Merivale, Christchurch
Folio 3288
Consent Just arrived from England
Date of Certificate 22 May 1916
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2170

District of Christchurch 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
391 22 May 1916 Henry Hemmond Kolkman
Sarah Elizabeth Taylor
Henry Hammond Kolkmann
Sarah Elizabeth Taylor
πŸ’ 1916/5838
Bachelor
Spinster
Farmer
29
20
Prebbleton
Prebbleton
3 years
Life
Registrar's Office Christchurch 3289 John George Taylor, Father 22 May 1916 Registrar
No 391
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Henry Hemmond Kolkman Sarah Elizabeth Taylor
BDM Match (95%) Henry Hammond Kolkmann Sarah Elizabeth Taylor
  πŸ’ 1916/5838
Condition Bachelor Spinster
Profession Farmer
Age 29 20
Dwelling Place Prebbleton Prebbleton
Length of Residence 3 years Life
Marriage Place Registrar's Office Christchurch
Folio 3289
Consent John George Taylor, Father
Date of Certificate 22 May 1916
Officiating Minister Registrar
392 23 May 1916 John Joseph Higgins
Helen Henderson Hetrick
John Joseph Higgins
Helen Henderson Hatrick
πŸ’ 1916/5839
Bachelor
Spinster
Salesman
Saleswoman
26
26
Linwood
St Albans
4 years
3 years
Knox Church Manse Bealey Avenue Christchurch 3290 23 May 1916 Rev. R. Erwin, Presbyterian
No 392
Date of Notice 23 May 1916
  Groom Bride
Names of Parties John Joseph Higgins Helen Henderson Hetrick
BDM Match (98%) John Joseph Higgins Helen Henderson Hatrick
  πŸ’ 1916/5839
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 26 26
Dwelling Place Linwood St Albans
Length of Residence 4 years 3 years
Marriage Place Knox Church Manse Bealey Avenue Christchurch
Folio 3290
Consent
Date of Certificate 23 May 1916
Officiating Minister Rev. R. Erwin, Presbyterian
393 24 May 1916 Daniel Kellahan
Mary Echnie McCann
Daniel Kellahan
Mary Ethnie McCann
πŸ’ 1916/5840
Bachelor
Spinster
Bushman
37
34
Addington
Addington
3 days
3 days
St John's Church Hereford St. Christchurch 3291 24 May 1916 Rev. P. J. Cocks, Anglican
No 393
Date of Notice 24 May 1916
  Groom Bride
Names of Parties Daniel Kellahan Mary Echnie McCann
BDM Match (97%) Daniel Kellahan Mary Ethnie McCann
  πŸ’ 1916/5840
Condition Bachelor Spinster
Profession Bushman
Age 37 34
Dwelling Place Addington Addington
Length of Residence 3 days 3 days
Marriage Place St John's Church Hereford St. Christchurch
Folio 3291
Consent
Date of Certificate 24 May 1916
Officiating Minister Rev. P. J. Cocks, Anglican
394 24 May 1916 Ernest Clarence Fowler
Phoebe Ellen Walker
Ernest Clarence Fowler
Phoebe Ellen Walker
πŸ’ 1916/5841
Bachelor
Spinster
Farmer
42
28
Halkett
Bexley
7 years
Life
Anglican Church, New Brighton 16/3292 24 May 1916 Rev. H. Mathias, Anglican
No 394
Date of Notice 24 May 1916
  Groom Bride
Names of Parties Ernest Clarence Fowler Phoebe Ellen Walker
  πŸ’ 1916/5841
Condition Bachelor Spinster
Profession Farmer
Age 42 28
Dwelling Place Halkett Bexley
Length of Residence 7 years Life
Marriage Place Anglican Church, New Brighton
Folio 16/3292
Consent
Date of Certificate 24 May 1916
Officiating Minister Rev. H. Mathias, Anglican
395 24 May 1916 William Mortimer Campbell
Kathleen Honoria Mooney
William Mortimer Campbell
Kathleen Honoria Mooney
πŸ’ 1916/8561
Bachelor
Spinster
Schoolteacher
Schoolteacher
24
27
Christchurch
Christchurch
14 months
1 year
Roman Catholic Cathedral Christchurch 3293 24 May 1916 Rev. J. Long, R.C.
No 395
Date of Notice 24 May 1916
  Groom Bride
Names of Parties William Mortimer Campbell Kathleen Honoria Mooney
  πŸ’ 1916/8561
Condition Bachelor Spinster
Profession Schoolteacher Schoolteacher
Age 24 27
Dwelling Place Christchurch Christchurch
Length of Residence 14 months 1 year
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3293
Consent
Date of Certificate 24 May 1916
Officiating Minister Rev. J. Long, R.C.

Page 2171

District of Christchurch 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
396 25 May 1916 Thomas Beegan
Clara Claxton
Thomas Beegan
Clara Claxton
πŸ’ 1916/5842
Divorced. Decree absolute dated 27.8.1915
Spinster
Storeman
59
38
Christchurch
Christchurch
35 years
Life
Registrar's Office Christchurch 3294 25 May 1916 Registrar
No 396
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Thomas Beegan Clara Claxton
  πŸ’ 1916/5842
Condition Divorced. Decree absolute dated 27.8.1915 Spinster
Profession Storeman
Age 59 38
Dwelling Place Christchurch Christchurch
Length of Residence 35 years Life
Marriage Place Registrar's Office Christchurch
Folio 3294
Consent
Date of Certificate 25 May 1916
Officiating Minister Registrar
397 25 May 1916 Albert Partridge
Dulcie Vera Lane
Albert Partridge
Dulcie Vera Lane
πŸ’ 1916/5844
Bachelor
Spinster
Soldier
Dressmaker
25
24
Woolston
New Brighton
7 days
1 year
Dwelling of Mr. F.W. Lane 161 Breezes Road New Brighton 3295 25 May 1916 Rev. J. Paterson Presbyterian
No 397
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Albert Partridge Dulcie Vera Lane
  πŸ’ 1916/5844
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 25 24
Dwelling Place Woolston New Brighton
Length of Residence 7 days 1 year
Marriage Place Dwelling of Mr. F.W. Lane 161 Breezes Road New Brighton
Folio 3295
Consent
Date of Certificate 25 May 1916
Officiating Minister Rev. J. Paterson Presbyterian
398 25 May 1916 Harold Raven Dorreen
Alice Sophia Olley
Harold Rawan Dorreen
Alice Sophia Olley
πŸ’ 1916/5514
Bachelor
Spinster
Commercial Traveller
Milliner
31
26
Sydenham
St. Albans
14 years
3 weeks
Church of Christ Moorhouse Avenue Christchurch 2899 25 May 1916 Mr. R. Gebbie Church of Christ
No 398
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Harold Raven Dorreen Alice Sophia Olley
BDM Match (95%) Harold Rawan Dorreen Alice Sophia Olley
  πŸ’ 1916/5514
Condition Bachelor Spinster
Profession Commercial Traveller Milliner
Age 31 26
Dwelling Place Sydenham St. Albans
Length of Residence 14 years 3 weeks
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 2899
Consent
Date of Certificate 25 May 1916
Officiating Minister Mr. R. Gebbie Church of Christ
399 25 May 1916 John Houston McWhinnie
Jessie Caroline Parfoot
John Houston McWhinnie
Jessie Caroline Parfoot
πŸ’ 1916/633
Bachelor
Spinster
Baker
Bookbinder
28
21
Spreydon
Christchurch
9 months
9 months
St. Andrew's Manse Christchurch 4695 25 May 1916 Rev. A. T. Thompson Presbyterian
No 399
Date of Notice 25 May 1916
  Groom Bride
Names of Parties John Houston McWhinnie Jessie Caroline Parfoot
  πŸ’ 1916/633
Condition Bachelor Spinster
Profession Baker Bookbinder
Age 28 21
Dwelling Place Spreydon Christchurch
Length of Residence 9 months 9 months
Marriage Place St. Andrew's Manse Christchurch
Folio 4695
Consent
Date of Certificate 25 May 1916
Officiating Minister Rev. A. T. Thompson Presbyterian
400 26 May 1916 Robert Cameron
Violet Tiller
Robert Cameron
Violet Tiller
πŸ’ 1916/5845
Bachelor
Spinster
Labourer
34
26
Christchurch
Christchurch
1 year
6 months
Registrar's Office Christchurch 3296 26 May 1916 Registrar
No 400
Date of Notice 26 May 1916
  Groom Bride
Names of Parties Robert Cameron Violet Tiller
  πŸ’ 1916/5845
Condition Bachelor Spinster
Profession Labourer
Age 34 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 6 months
Marriage Place Registrar's Office Christchurch
Folio 3296
Consent
Date of Certificate 26 May 1916
Officiating Minister Registrar

Page 2172

District of Christchurch 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
401 27 May 1916 George William Batchelor
Catherine Vincent Gray
George William Batchelor
Katherine Vincent Gray
πŸ’ 1916/5846
Bachelor
Spinster
Farm Hand
22
18
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 3297 Robt. Hamilton Gray, Father 27 May 1916 Registrar
No 401
Date of Notice 27 May 1916
  Groom Bride
Names of Parties George William Batchelor Catherine Vincent Gray
BDM Match (98%) George William Batchelor Katherine Vincent Gray
  πŸ’ 1916/5846
Condition Bachelor Spinster
Profession Farm Hand
Age 22 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 3297
Consent Robt. Hamilton Gray, Father
Date of Certificate 27 May 1916
Officiating Minister Registrar
402 27 May 1916 Frederick Thomas Carritt
Alice Hewitt
Frederick Thomas Carritt
Alice Hewitt
πŸ’ 1916/6741
Bachelor
Spinster
Printers Machinist
Shop Assistant
30
39
Christchurch
Wetheral
13 months
3 days
Wesleyan Parsonage Ohoka 4209 27 May 1916 Rev. J. F. Martin Methodist
No 402
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Frederick Thomas Carritt Alice Hewitt
  πŸ’ 1916/6741
Condition Bachelor Spinster
Profession Printers Machinist Shop Assistant
Age 30 39
Dwelling Place Christchurch Wetheral
Length of Residence 13 months 3 days
Marriage Place Wesleyan Parsonage Ohoka
Folio 4209
Consent
Date of Certificate 27 May 1916
Officiating Minister Rev. J. F. Martin Methodist
403 27 May 1916 Albert Edward Way
Ellesmere Granger
Albert Edward Way
Ellesmere Granger
πŸ’ 1916/5847
Bachelor
Spinster
Chef
24
24
Christchurch
Christchurch
6 years
14 years
St Mary's Church Manchester St Christchurch 3298 27 May 1916 Rev. R. J. Hoare R.C.
No 403
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Albert Edward Way Ellesmere Granger
  πŸ’ 1916/5847
Condition Bachelor Spinster
Profession Chef
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 14 years
Marriage Place St Mary's Church Manchester St Christchurch
Folio 3298
Consent
Date of Certificate 27 May 1916
Officiating Minister Rev. R. J. Hoare R.C.
404 29 May 1916 Frederick Chillingworth Pearce
Emily Ethel Tiney
Frederick Chillingworth Pearce
Emily Ethel Tiney
πŸ’ 1916/5848
Bachelor
Spinster
Wool Hand
27
30
St Albans
St Albans
Life
6 years
Registrar's Office Christchurch 3299 29 May 1916 Registrar
No 404
Date of Notice 29 May 1916
  Groom Bride
Names of Parties Frederick Chillingworth Pearce Emily Ethel Tiney
  πŸ’ 1916/5848
Condition Bachelor Spinster
Profession Wool Hand
Age 27 30
Dwelling Place St Albans St Albans
Length of Residence Life 6 years
Marriage Place Registrar's Office Christchurch
Folio 3299
Consent
Date of Certificate 29 May 1916
Officiating Minister Registrar
405 29 May 1916 Alfred Orr Martin
Edna Cecelia Diamanti Clark
Alfred Orr Martin
Edna Cecelia Diamanti Clark
πŸ’ 1916/9031
Bachelor
Spinster
Soldier
23
21
Featherston
Christchurch
3 months
3 years
St Mary's Presbytery Manchester St Christchurch 3300 29 May 1916 Rev. R. J. Hoare R.C.
No 405
Date of Notice 29 May 1916
  Groom Bride
Names of Parties Alfred Orr Martin Edna Cecelia Diamanti Clark
  πŸ’ 1916/9031
Condition Bachelor Spinster
Profession Soldier
Age 23 21
Dwelling Place Featherston Christchurch
Length of Residence 3 months 3 years
Marriage Place St Mary's Presbytery Manchester St Christchurch
Folio 3300
Consent
Date of Certificate 29 May 1916
Officiating Minister Rev. R. J. Hoare R.C.

Page 2173

District of Christchurch 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
406 29 May 1916 John Joseph Blease
Iris Olive Stewart
John Joseph Blease
Iris Olive Stewart
πŸ’ 1916/8624
Bachelor
Spinster
Taxi Proprietor
Clerk
24
21
Christchurch
Christchurch
16 years
11 years
Methodist Church Springston 3301 29 May 1916 Rev. W. B. Scott, Methodist
No 406
Date of Notice 29 May 1916
  Groom Bride
Names of Parties John Joseph Blease Iris Olive Stewart
  πŸ’ 1916/8624
Condition Bachelor Spinster
Profession Taxi Proprietor Clerk
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 11 years
Marriage Place Methodist Church Springston
Folio 3301
Consent
Date of Certificate 29 May 1916
Officiating Minister Rev. W. B. Scott, Methodist
407 30 May 1916 John Victor Jacobson
Sara Gwendoline Morrow
John Victor Jacobson
Sara Gwendoline Morrow
πŸ’ 1916/1137
Bachelor
Spinster
Presbyterian Minister
33
22
Christchurch
Christchurch
3 days
9 years
Dwelling of Mrs. Morrow "Dalriada" 19 St. James Park Rd. Papanui 3302 30 May 1916 Rev. R. Erwin, Presbyterian
No 407
Date of Notice 30 May 1916
  Groom Bride
Names of Parties John Victor Jacobson Sara Gwendoline Morrow
  πŸ’ 1916/1137
Condition Bachelor Spinster
Profession Presbyterian Minister
Age 33 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 9 years
Marriage Place Dwelling of Mrs. Morrow "Dalriada" 19 St. James Park Rd. Papanui
Folio 3302
Consent
Date of Certificate 30 May 1916
Officiating Minister Rev. R. Erwin, Presbyterian
408 30 May 1916 Walter Antil East
Vera Myrtle Gladys Thompson
Walter Autil East
Vera Myrtle Gladys Thompson
πŸ’ 1916/8635
Bachelor
Spinster
Salesman
Clerk
29
23
Spreydon
Merivale
1 year
1 1/2 years
St. Mary's Church Addington 3303 30 May 1916 Rev. W. S. Bean, Anglican
No 408
Date of Notice 30 May 1916
  Groom Bride
Names of Parties Walter Antil East Vera Myrtle Gladys Thompson
BDM Match (97%) Walter Autil East Vera Myrtle Gladys Thompson
  πŸ’ 1916/8635
Condition Bachelor Spinster
Profession Salesman Clerk
Age 29 23
Dwelling Place Spreydon Merivale
Length of Residence 1 year 1 1/2 years
Marriage Place St. Mary's Church Addington
Folio 3303
Consent
Date of Certificate 30 May 1916
Officiating Minister Rev. W. S. Bean, Anglican
409 31 May 1916 Theophilus Edward Stanbury
Florence Bentley
Theophilus Edward Stanbury
Florence Bentley
πŸ’ 1916/8641
Bachelor
Spinster
Farmer
31
28
Christchurch
Christchurch
3 days
3 days
St. Paul's Church Christchurch 3304 31 May 1916 Rev. D. D. Rodger, Presbyterian
No 409
Date of Notice 31 May 1916
  Groom Bride
Names of Parties Theophilus Edward Stanbury Florence Bentley
  πŸ’ 1916/8641
Condition Bachelor Spinster
Profession Farmer
Age 31 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church Christchurch
Folio 3304
Consent
Date of Certificate 31 May 1916
Officiating Minister Rev. D. D. Rodger, Presbyterian
410 31 May 1916 John James Vaughan
Annie Esther McGoverin
John James Vaughan
Annie Esther McGoverin
πŸ’ 1916/8642
Bachelor
Spinster
Labourer
39
38
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 3305 31 May 1916 Rev. J. Cronin, R.C.
No 410
Date of Notice 31 May 1916
  Groom Bride
Names of Parties John James Vaughan Annie Esther McGoverin
  πŸ’ 1916/8642
Condition Bachelor Spinster
Profession Labourer
Age 39 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3305
Consent
Date of Certificate 31 May 1916
Officiating Minister Rev. J. Cronin, R.C.

Page 2174

District of Christchurch 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
411 1 June 1916 George Arthur Swindell
Margaret Melville
George Arthur Swindell
Margaret Melville
πŸ’ 1916/8643
Bachelor
Spinster
Painter
Clerk
27
31
Christchurch
Christchurch
3 days
29 years
St. Mary's Church Merivale 3306 1 June 1916 Rev. T. A. Hamilton Anglican
No 411
Date of Notice 1 June 1916
  Groom Bride
Names of Parties George Arthur Swindell Margaret Melville
  πŸ’ 1916/8643
Condition Bachelor Spinster
Profession Painter Clerk
Age 27 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 29 years
Marriage Place St. Mary's Church Merivale
Folio 3306
Consent
Date of Certificate 1 June 1916
Officiating Minister Rev. T. A. Hamilton Anglican
412 1 June 1916 Herbert Leslie West
Elizabeth May
Herbert Leslie West
Elizabeth May
πŸ’ 1916/8644
Bachelor
Spinster
Book-keeper
35
25
Methven
Christchurch
2 months
2 weeks
St. Luke's Church Christchurch 3307 1 June 1916 Rev. F. N. Taylor Anglican
No 412
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Herbert Leslie West Elizabeth May
  πŸ’ 1916/8644
Condition Bachelor Spinster
Profession Book-keeper
Age 35 25
Dwelling Place Methven Christchurch
Length of Residence 2 months 2 weeks
Marriage Place St. Luke's Church Christchurch
Folio 3307
Consent
Date of Certificate 1 June 1916
Officiating Minister Rev. F. N. Taylor Anglican
413 1 June 1916 Arthur Hill
Louisa May Nottingham
Arthur Hill
Louisa May Nottingham
πŸ’ 1916/8645
Bachelor
Spinster
Bootmaker
27
19
St. Albans
Hornby
Life
Life
St. John's Church Christchurch 3308 Jas Nottingham Father 1 June 1916 Rev. R. J. Cocks Anglican
No 413
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Arthur Hill Louisa May Nottingham
  πŸ’ 1916/8645
Condition Bachelor Spinster
Profession Bootmaker
Age 27 19
Dwelling Place St. Albans Hornby
Length of Residence Life Life
Marriage Place St. John's Church Christchurch
Folio 3308
Consent Jas Nottingham Father
Date of Certificate 1 June 1916
Officiating Minister Rev. R. J. Cocks Anglican
414 1 June 1916 Vernon Watson Calvert
Isabella Louisa Wallace
Vernon Watson Calvert
Isabella Louisa Wallace
πŸ’ 1916/8646
Bachelor
Spinster
Farmer
30
31
Lincoln
Ladbrooks
6 weeks
12 years
Presbyterian Church Lincoln 3309 1 June 1916 Rev. S. E. Hill Presbyterian
No 414
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Vernon Watson Calvert Isabella Louisa Wallace
  πŸ’ 1916/8646
Condition Bachelor Spinster
Profession Farmer
Age 30 31
Dwelling Place Lincoln Ladbrooks
Length of Residence 6 weeks 12 years
Marriage Place Presbyterian Church Lincoln
Folio 3309
Consent
Date of Certificate 1 June 1916
Officiating Minister Rev. S. E. Hill Presbyterian
415 1 June 1916 John James Sparks
Annie Ransley
John James Sparks
Annie Ransley
πŸ’ 1916/11996
Bachelor
Widow
Labourer
36
40
Sydenham
Sydenham
18 months
5 months
Dwelling of Mrs Ransley 183 Wordsworth St. Sydenham 3310 1 June 1916 Rev. C. Murray Presbyterian
No 415
Date of Notice 1 June 1916
  Groom Bride
Names of Parties John James Sparks Annie Ransley
  πŸ’ 1916/11996
Condition Bachelor Widow
Profession Labourer
Age 36 40
Dwelling Place Sydenham Sydenham
Length of Residence 18 months 5 months
Marriage Place Dwelling of Mrs Ransley 183 Wordsworth St. Sydenham
Folio 3310
Consent
Date of Certificate 1 June 1916
Officiating Minister Rev. C. Murray Presbyterian

Page 2175

District of Christchurch 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
416 1 June 1916 Stewart McIntyre McEwan
Agnes Robertson
Stewart McIntyre McEwan
Agnes Robertson
πŸ’ 1916/8625
Widower, March 25, 1912.
Previously married, but not heard of husband for seven years last past.
Retired Engineer
Housekeeper
58
52
Christchurch
Christchurch
9 years
8 years
Registrar's Office Christchurch 3311 1 June 1916 Registrar
No 416
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Stewart McIntyre McEwan Agnes Robertson
  πŸ’ 1916/8625
Condition Widower, March 25, 1912. Previously married, but not heard of husband for seven years last past.
Profession Retired Engineer Housekeeper
Age 58 52
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 8 years
Marriage Place Registrar's Office Christchurch
Folio 3311
Consent
Date of Certificate 1 June 1916
Officiating Minister Registrar
417 1 June 1916 Charles Stanley Wilkins
Louisa Lawrence
Charles Stanley Wilkins
Louisa Lawrence
πŸ’ 1916/8626
Bachelor
Widow. 5.3.1912.
Carrier
34
43
Christchurch
Christchurch
5 years
5 years
St. Paul's Manse Latimer Square Christchurch 3312 1 June 1916 Rev. J. Paterson Presbyterian
No 417
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Charles Stanley Wilkins Louisa Lawrence
  πŸ’ 1916/8626
Condition Bachelor Widow. 5.3.1912.
Profession Carrier
Age 34 43
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 5 years
Marriage Place St. Paul's Manse Latimer Square Christchurch
Folio 3312
Consent
Date of Certificate 1 June 1916
Officiating Minister Rev. J. Paterson Presbyterian
418 1 June 1916 Harry Switalla
Olive Jane Moore
Harry Switalla
Olive Jane Moore
πŸ’ 1916/8627
Bachelor
Widow. 15.1.1912
Carter
28
28
Christchurch
St. Albans
5 years
6 years
Knox Church Manse Bealey Avenue Christchurch 3313 1 June 1916 Rev. R. Erwin Presbyterian
No 418
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Harry Switalla Olive Jane Moore
  πŸ’ 1916/8627
Condition Bachelor Widow. 15.1.1912
Profession Carter
Age 28 28
Dwelling Place Christchurch St. Albans
Length of Residence 5 years 6 years
Marriage Place Knox Church Manse Bealey Avenue Christchurch
Folio 3313
Consent
Date of Certificate 1 June 1916
Officiating Minister Rev. R. Erwin Presbyterian
419 1 June 1916 William George Barns
Alice Seabourn
William George Barns
Alice Seabourn
πŸ’ 1916/8628
Bachelor
Spinster
Baker
34
30
Sydenham
Sydenham
12 years
Life
St. Paul's Manse Latimer Square Christchurch 3314 1 June 1916 Rev. J. Paterson Presbyterian
No 419
Date of Notice 1 June 1916
  Groom Bride
Names of Parties William George Barns Alice Seabourn
  πŸ’ 1916/8628
Condition Bachelor Spinster
Profession Baker
Age 34 30
Dwelling Place Sydenham Sydenham
Length of Residence 12 years Life
Marriage Place St. Paul's Manse Latimer Square Christchurch
Folio 3314
Consent
Date of Certificate 1 June 1916
Officiating Minister Rev. J. Paterson Presbyterian
420 1 June 1916 Henry Sydney Lawrence
Isabel Edith Campbell
Henry Sydney Lawrence
Isobel Edith Campbell
πŸ’ 1916/6349
Bachelor
Widow. 8.8.1908
Auctioneer
37
35
Christchurch
Takapau
23 years
3 days
Church of England Takapau 3805 1 June 1916 Rev. H. Collier Anglican Takapau
No 420
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Henry Sydney Lawrence Isabel Edith Campbell
BDM Match (98%) Henry Sydney Lawrence Isobel Edith Campbell
  πŸ’ 1916/6349
Condition Bachelor Widow. 8.8.1908
Profession Auctioneer
Age 37 35
Dwelling Place Christchurch Takapau
Length of Residence 23 years 3 days
Marriage Place Church of England Takapau
Folio 3805
Consent
Date of Certificate 1 June 1916
Officiating Minister Rev. H. Collier Anglican Takapau

Page 2176

District of Christchurch 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
421 2 June 1916 Sidney Major
Eliza Memory
Sidney Major
Eliza Memory
πŸ’ 1916/8629
Bachelor
Spinster
Farm Hand
30
32
Springston
Springston
3 months
Life
Methodist Church, Durham St. North, Christchurch 3315 2 June 1916 Rev. W. B. Scott, Methodist
No 421
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Sidney Major Eliza Memory
  πŸ’ 1916/8629
Condition Bachelor Spinster
Profession Farm Hand
Age 30 32
Dwelling Place Springston Springston
Length of Residence 3 months Life
Marriage Place Methodist Church, Durham St. North, Christchurch
Folio 3315
Consent
Date of Certificate 2 June 1916
Officiating Minister Rev. W. B. Scott, Methodist
422 2 June 1916 Edward Milner
Kathleen Mavis Barrett
Edward Milner
Kathleen Mavis Barrett
πŸ’ 1916/8630
Bachelor
Spinster
Motorman
Dressmaker
30
21
Sydenham
St. Albans
Life
Life
Registrar's Office, Christchurch 3316 2 June 1916 Registrar
No 422
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Edward Milner Kathleen Mavis Barrett
  πŸ’ 1916/8630
Condition Bachelor Spinster
Profession Motorman Dressmaker
Age 30 21
Dwelling Place Sydenham St. Albans
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 3316
Consent
Date of Certificate 2 June 1916
Officiating Minister Registrar
423 2 June 1916 Donald Watson Black
Catherine Martha Crawford
Donald Watson Black
Martha Caroline Crawford
πŸ’ 1916/8631
Bachelor
Spinster
Police Constable
22
21
Christchurch
Christchurch
5 days
2 years
Registrar's Office, Christchurch 3317 2 June 1916 Registrar
No 423
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Donald Watson Black Catherine Martha Crawford
BDM Match (74%) Donald Watson Black Martha Caroline Crawford
  πŸ’ 1916/8631
Condition Bachelor Spinster
Profession Police Constable
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3317
Consent
Date of Certificate 2 June 1916
Officiating Minister Registrar
424 5 June 1916 Frederick Berry
Maude Elizabeth Joyce
Frederick Berry
Maude Elizabeth Joyce
πŸ’ 1916/8632
Bachelor
Spinster
Labourer
46
26
Christchurch
Christchurch
4 days
4 days
Methodist Church, Durham St., Christchurch 3318 5 June 1916 Rev. P. N. Knight, Methodist
No 424
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Frederick Berry Maude Elizabeth Joyce
  πŸ’ 1916/8632
Condition Bachelor Spinster
Profession Labourer
Age 46 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Methodist Church, Durham St., Christchurch
Folio 3318
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev. P. N. Knight, Methodist
425 5 June 1916 Frank Henry Sherry
Delia Curtain
Frank Henry Sherry
Delia Curtin
πŸ’ 1916/8633
Bachelor
Spinster
Farmer
Post Office Assistant
29
28
Christchurch
Spreydon
4 days
4 days
Methodist Parsonage, 176 Durham St. South, Christchurch 3319 5 June 1916 Rev. N. Turner, Methodist
No 425
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Frank Henry Sherry Delia Curtain
BDM Match (96%) Frank Henry Sherry Delia Curtin
  πŸ’ 1916/8633
Condition Bachelor Spinster
Profession Farmer Post Office Assistant
Age 29 28
Dwelling Place Christchurch Spreydon
Length of Residence 4 days 4 days
Marriage Place Methodist Parsonage, 176 Durham St. South, Christchurch
Folio 3319
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev. N. Turner, Methodist

Page 2177

District of Christchurch 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
426 5 June 1916 John Henry Garrick
Ethel May Jensen
John Henry Garrick
Ethel May Jensen
πŸ’ 1916/8634
Bachelor
Widow
Labourer
28
31
Christchurch
Christchurch
2 years
Life
Registrar's Office, Christchurch 3320 5 June 1916 Registrar
No 426
Date of Notice 5 June 1916
  Groom Bride
Names of Parties John Henry Garrick Ethel May Jensen
  πŸ’ 1916/8634
Condition Bachelor Widow
Profession Labourer
Age 28 31
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place Registrar's Office, Christchurch
Folio 3320
Consent
Date of Certificate 5 June 1916
Officiating Minister Registrar
427 6 June 1916 Willie Charles Hobbs
Louisa Bessie Straw Lyes
Willie Charles Hobbs
Louisa Bessie Straw Lyes
πŸ’ 1916/8636
Bachelor
Spinster
Farmer
27
27
Christchurch
Christchurch
3 days
Life
Methodist Church, Sydenham 3321 6 June 1916 Rev. A. N. Scotter, Methodist
No 427
Date of Notice 6 June 1916
  Groom Bride
Names of Parties Willie Charles Hobbs Louisa Bessie Straw Lyes
  πŸ’ 1916/8636
Condition Bachelor Spinster
Profession Farmer
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Methodist Church, Sydenham
Folio 3321
Consent
Date of Certificate 6 June 1916
Officiating Minister Rev. A. N. Scotter, Methodist
428 6 June 1916 William Henry Nixon
Alice Maud Christian
William Henry Nixon
Alice Maud Christian
πŸ’ 1916/8637
Bachelor
Spinster
Company Manager
Saleswoman
32
36
Christchurch
Linwood
5 weeks
3 days
St. Michael's Church, Christchurch 3322 6 June 1916 Rev. C. Coates, Anglican
No 428
Date of Notice 6 June 1916
  Groom Bride
Names of Parties William Henry Nixon Alice Maud Christian
  πŸ’ 1916/8637
Condition Bachelor Spinster
Profession Company Manager Saleswoman
Age 32 36
Dwelling Place Christchurch Linwood
Length of Residence 5 weeks 3 days
Marriage Place St. Michael's Church, Christchurch
Folio 3322
Consent
Date of Certificate 6 June 1916
Officiating Minister Rev. C. Coates, Anglican
429 6 June 1916 David Scott
Winifred Harden
David Scott
Winifred Harden
πŸ’ 1916/8638
Bachelor
Spinster
Mechanic
40
20
Christchurch
Christchurch
5 weeks
5 weeks
Registrar's Office, Christchurch 3323 Chas. Jonathan Harden, Father 6 June 1916 Registrar
No 429
Date of Notice 6 June 1916
  Groom Bride
Names of Parties David Scott Winifred Harden
  πŸ’ 1916/8638
Condition Bachelor Spinster
Profession Mechanic
Age 40 20
Dwelling Place Christchurch Christchurch
Length of Residence 5 weeks 5 weeks
Marriage Place Registrar's Office, Christchurch
Folio 3323
Consent Chas. Jonathan Harden, Father
Date of Certificate 6 June 1916
Officiating Minister Registrar
430 7 June 1916 Alfred Lewis Barrell
Jane Christina Wetherall
Alfred Lewis Carrell
Jane Christina Wetherall
πŸ’ 1916/8639
Bachelor
Spinster
Boilermaker
24
21
Heathcote
Heathcote
3 days
Life
St. Michael's Church, Christchurch 3324 7 June 1916 Rev. C. Coates, Anglican
No 430
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Alfred Lewis Barrell Jane Christina Wetherall
BDM Match (98%) Alfred Lewis Carrell Jane Christina Wetherall
  πŸ’ 1916/8639
Condition Bachelor Spinster
Profession Boilermaker
Age 24 21
Dwelling Place Heathcote Heathcote
Length of Residence 3 days Life
Marriage Place St. Michael's Church, Christchurch
Folio 3324
Consent
Date of Certificate 7 June 1916
Officiating Minister Rev. C. Coates, Anglican

Page 2178

District of Christchurch 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
631 7 June 1916 Raymond Brackenthorpe Sefton
Ethel Hearfield
Raymond Crackenthorpe Sefton
Ethel Hearfield
πŸ’ 1916/12012
Bachelor
Spinster
Tram Conductor
21
21
Christchurch
Christchurch
6 months
6 weeks
St John's Church Christchurch 3325 7 June 1916 Rev. P. J. Cocks, Anglican
No 631
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Raymond Brackenthorpe Sefton Ethel Hearfield
BDM Match (98%) Raymond Crackenthorpe Sefton Ethel Hearfield
  πŸ’ 1916/12012
Condition Bachelor Spinster
Profession Tram Conductor
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 weeks
Marriage Place St John's Church Christchurch
Folio 3325
Consent
Date of Certificate 7 June 1916
Officiating Minister Rev. P. J. Cocks, Anglican
632 7 June 1916 Charles George Gordon Sinclair
Eliza Elizabeth Jones
Charles George Gordon Sinclair
Eliza Elizabeth Jones
πŸ’ 1916/5904
Bachelor
Spinster
Chemist
29
24
Christchurch
Christchurch
4 days
12 years
Methodist Church Papanui 3326 7 June 1916 Rev. A. Peters, Methodist
No 632
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Charles George Gordon Sinclair Eliza Elizabeth Jones
  πŸ’ 1916/5904
Condition Bachelor Spinster
Profession Chemist
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 12 years
Marriage Place Methodist Church Papanui
Folio 3326
Consent
Date of Certificate 7 June 1916
Officiating Minister Rev. A. Peters, Methodist
633 7 June 1916 Thomas Brown
Lillian Annie Maude Pugh
Thomas Brown
Lillian Annie Maude Pugh
πŸ’ 1916/5915
Widower 10 November 1910
Spinster
Company Director
76
44
Dunedin
Christchurch
50 years
1 year
Residence of Mr. Thornhill Cooper, Papanui 3327 7 June 1916 Rev. W. R. Campbell, Presbyterian
No 633
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Thomas Brown Lillian Annie Maude Pugh
  πŸ’ 1916/5915
Condition Widower 10 November 1910 Spinster
Profession Company Director
Age 76 44
Dwelling Place Dunedin Christchurch
Length of Residence 50 years 1 year
Marriage Place Residence of Mr. Thornhill Cooper, Papanui
Folio 3327
Consent
Date of Certificate 7 June 1916
Officiating Minister Rev. W. R. Campbell, Presbyterian
634 7 June 1916 John William Oates
Hilda Mollison
John William Oates
Hilda Mollison
πŸ’ 1916/5922
Bachelor
Spinster
Labourer
31
22
Addington
St. Albans
1 year
6 months
Registrar's Office Christchurch 3328 7 June 1916 Registrar
No 634
Date of Notice 7 June 1916
  Groom Bride
Names of Parties John William Oates Hilda Mollison
  πŸ’ 1916/5922
Condition Bachelor Spinster
Profession Labourer
Age 31 22
Dwelling Place Addington St. Albans
Length of Residence 1 year 6 months
Marriage Place Registrar's Office Christchurch
Folio 3328
Consent
Date of Certificate 7 June 1916
Officiating Minister Registrar
635 8 June 1916 Oliver Edwin Barron
Emily Evelyn Terrell
Oliver Edwin Barron
Emily Evelyn Terrell
πŸ’ 1916/12311
Bachelor
Spinster
Clerk
25
23
Linwood
Linwood
3 days
Life
St. Peter's Church Woolston 3329 8 June 1916 Rev. T. McDonald, Presbyterian
No 635
Date of Notice 8 June 1916
  Groom Bride
Names of Parties Oliver Edwin Barron Emily Evelyn Terrell
  πŸ’ 1916/12311
Condition Bachelor Spinster
Profession Clerk
Age 25 23
Dwelling Place Linwood Linwood
Length of Residence 3 days Life
Marriage Place St. Peter's Church Woolston
Folio 3329
Consent
Date of Certificate 8 June 1916
Officiating Minister Rev. T. McDonald, Presbyterian

Page 2179

District of Christchurch 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
436 8 June 1916 Frederick Claude Johnston
Rosina Helen Harvey
Frederick Claude Johnston
Rosina Helen Harvey
πŸ’ 1916/634
Bachelor
Divorced. Decree absolute dated 31 August 1910
Railway Employee
23
26
Woolston
Addington
Life
10 years
St. Andrew's Church Christchurch 4696 8 June 1916 Rev. A.T. Thompson, Presbyterian
No 436
Date of Notice 8 June 1916
  Groom Bride
Names of Parties Frederick Claude Johnston Rosina Helen Harvey
  πŸ’ 1916/634
Condition Bachelor Divorced. Decree absolute dated 31 August 1910
Profession Railway Employee
Age 23 26
Dwelling Place Woolston Addington
Length of Residence Life 10 years
Marriage Place St. Andrew's Church Christchurch
Folio 4696
Consent
Date of Certificate 8 June 1916
Officiating Minister Rev. A.T. Thompson, Presbyterian
437 8 June 1916 John Bell Condliffe
Olive Grace Mills
John Bell Condliffe
Olive Grace Mills
πŸ’ 1916/5924
Bachelor
Spinster
University Lecturer
24
20
Christchurch
Russell's Flat
4 months
9 months
Methodist Church Russell's Flat 3330 Charles Mills, Father 8 June 1916 Rev. J. J. North, Baptist
No 437
Date of Notice 8 June 1916
  Groom Bride
Names of Parties John Bell Condliffe Olive Grace Mills
  πŸ’ 1916/5924
Condition Bachelor Spinster
Profession University Lecturer
Age 24 20
Dwelling Place Christchurch Russell's Flat
Length of Residence 4 months 9 months
Marriage Place Methodist Church Russell's Flat
Folio 3330
Consent Charles Mills, Father
Date of Certificate 8 June 1916
Officiating Minister Rev. J. J. North, Baptist
438 8 June 1916 Walter Charles Cropp
Agnes Loeda Gunn
Walter Charles Cropp
Agnes Loeda Gunn
πŸ’ 1916/5925
Bachelor
Spinster
Town Clerk
32
22
Christchurch
Christchurch
13 months
4 years
St. Andrew's Church Christchurch 3331 8 June 1916 Rev. W. R. Campbell, Presbyterian
No 438
Date of Notice 8 June 1916
  Groom Bride
Names of Parties Walter Charles Cropp Agnes Loeda Gunn
  πŸ’ 1916/5925
Condition Bachelor Spinster
Profession Town Clerk
Age 32 22
Dwelling Place Christchurch Christchurch
Length of Residence 13 months 4 years
Marriage Place St. Andrew's Church Christchurch
Folio 3331
Consent
Date of Certificate 8 June 1916
Officiating Minister Rev. W. R. Campbell, Presbyterian
439 9 June 1916 Arthur William Richard Earnest Dryden
Catherine Agnes Deady
Arthur William Richard Earnest Dryden
Catherine Agnes Deady
πŸ’ 1916/5926
Bachelor
Widow. 22 January 1915
Fireman
31
31
S. S. Opouri, Lyttelton
Sydenham
3 days
18 months
Registrar's Office Christchurch 3332 9 June 1916 Registrar
No 439
Date of Notice 9 June 1916
  Groom Bride
Names of Parties Arthur William Richard Earnest Dryden Catherine Agnes Deady
  πŸ’ 1916/5926
Condition Bachelor Widow. 22 January 1915
Profession Fireman
Age 31 31
Dwelling Place S. S. Opouri, Lyttelton Sydenham
Length of Residence 3 days 18 months
Marriage Place Registrar's Office Christchurch
Folio 3332
Consent
Date of Certificate 9 June 1916
Officiating Minister Registrar
440 10 June 1916 Thomas Priston
Charlotte Gladden
Thomas Priston
Charlotte Gladden
πŸ’ 1916/5927
Widower. 25 August 1915
Spinster
Carpenter
72
51
Linwood
Christchurch
18 years
Life
Registrar's Office Christchurch 3333 10 June 1916 Registrar
No 440
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Thomas Priston Charlotte Gladden
  πŸ’ 1916/5927
Condition Widower. 25 August 1915 Spinster
Profession Carpenter
Age 72 51
Dwelling Place Linwood Christchurch
Length of Residence 18 years Life
Marriage Place Registrar's Office Christchurch
Folio 3333
Consent
Date of Certificate 10 June 1916
Officiating Minister Registrar

Page 2180

District of Christchurch 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
441 12 June 1916 Hugh Kinley
Annie Adelaide Johnston
Hugh Kinley
Annie Adelaide Johnston
πŸ’ 1916/7809
Bachelor
Spinster
Contractor
49
47
Hornby
Hornby
10 days
47 years
Dwelling of Mr. W. H. Hansen Hornby 5460 12 June 1916 Rev. A. J. Thompson, Presbyterian
No 441
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Hugh Kinley Annie Adelaide Johnston
  πŸ’ 1916/7809
Condition Bachelor Spinster
Profession Contractor
Age 49 47
Dwelling Place Hornby Hornby
Length of Residence 10 days 47 years
Marriage Place Dwelling of Mr. W. H. Hansen Hornby
Folio 5460
Consent
Date of Certificate 12 June 1916
Officiating Minister Rev. A. J. Thompson, Presbyterian
442 12 June 1916 William Andrew
Leah Moore
William Andrew
Leah Moore
πŸ’ 1916/5928
Widower 31.7.1915
Widow 3.6.1916
Labourer
45
38
Sockburn
Sockburn
4 months
4 months
Registrar's Office Christchurch 3334 12 June 1916 Registrar
No 442
Date of Notice 12 June 1916
  Groom Bride
Names of Parties William Andrew Leah Moore
  πŸ’ 1916/5928
Condition Widower 31.7.1915 Widow 3.6.1916
Profession Labourer
Age 45 38
Dwelling Place Sockburn Sockburn
Length of Residence 4 months 4 months
Marriage Place Registrar's Office Christchurch
Folio 3334
Consent
Date of Certificate 12 June 1916
Officiating Minister Registrar
443 12 June 1916 Frank Henry Terrell
Lucy Maria Ashley
Frank Henry Terrell
Lucy Maria Ashley
πŸ’ 1916/5905
Bachelor
Spinster
Railway Porter
30
34
Linwood
Christchurch
3 years
1 week
Registrar's office Christchurch 3335 12 June 1916 Registrar
No 443
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Frank Henry Terrell Lucy Maria Ashley
  πŸ’ 1916/5905
Condition Bachelor Spinster
Profession Railway Porter
Age 30 34
Dwelling Place Linwood Christchurch
Length of Residence 3 years 1 week
Marriage Place Registrar's office Christchurch
Folio 3335
Consent
Date of Certificate 12 June 1916
Officiating Minister Registrar
444 12 June 1916 Robert Oliphant
Margaret Alice Fabian
Robert Oliphant
Margaret Alice Fabian
πŸ’ 1916/5906
Bachelor
Spinster
Mariner
Typiste
29
23
S.S. Maori Lyttelton
Sydenham
2 days
3 days
St. Saviour's Church Sydenham 3336 12 June 1916 Rev. H. S. Leach, Anglican
No 444
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Robert Oliphant Margaret Alice Fabian
  πŸ’ 1916/5906
Condition Bachelor Spinster
Profession Mariner Typiste
Age 29 23
Dwelling Place S.S. Maori Lyttelton Sydenham
Length of Residence 2 days 3 days
Marriage Place St. Saviour's Church Sydenham
Folio 3336
Consent
Date of Certificate 12 June 1916
Officiating Minister Rev. H. S. Leach, Anglican
445 12 June 1916 William Melbourne
May Vivian Whitta
William Melbourne
May Vivian Whitta
πŸ’ 1916/5907
Bachelor
Spinster
Marine Engineer
Stenographer
24
23
S.S. Breeze
St. Albans

Life
St. Mary's Church Merivale 3337 12 June 1916 Rev. P. A. Haggitt, Anglican
No 445
Date of Notice 12 June 1916
  Groom Bride
Names of Parties William Melbourne May Vivian Whitta
  πŸ’ 1916/5907
Condition Bachelor Spinster
Profession Marine Engineer Stenographer
Age 24 23
Dwelling Place S.S. Breeze St. Albans
Length of Residence Life
Marriage Place St. Mary's Church Merivale
Folio 3337
Consent
Date of Certificate 12 June 1916
Officiating Minister Rev. P. A. Haggitt, Anglican

Page 2181

District of Christchurch 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
446 12 June 1916 William Alfred Price
Mary Elizabeth Butterfield
William Alfred Price
Mary Elizabeth Butterfield
πŸ’ 1916/5908
Bachelor
Spinster
Farmer
Saleswoman
45
37
West Melton
New Brighton
45 years
37 years
Methodist Church Union St. New Brighton 3338 12 June 1916 Rev. C. Strand Methodist
No 446
Date of Notice 12 June 1916
  Groom Bride
Names of Parties William Alfred Price Mary Elizabeth Butterfield
  πŸ’ 1916/5908
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 45 37
Dwelling Place West Melton New Brighton
Length of Residence 45 years 37 years
Marriage Place Methodist Church Union St. New Brighton
Folio 3338
Consent
Date of Certificate 12 June 1916
Officiating Minister Rev. C. Strand Methodist
447 12 June 1916 Percy Dickson
Margaret Ronald Sim
Percy Dickson
Margaret Ronald Sim
πŸ’ 1916/5909
Bachelor
Spinster
Wickerworker
38
28
Sydenham
Sydenham
25 years
4 months
Registrar's Office Christchurch 3339 12 June 1916 Registrar
No 447
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Percy Dickson Margaret Ronald Sim
  πŸ’ 1916/5909
Condition Bachelor Spinster
Profession Wickerworker
Age 38 28
Dwelling Place Sydenham Sydenham
Length of Residence 25 years 4 months
Marriage Place Registrar's Office Christchurch
Folio 3339
Consent
Date of Certificate 12 June 1916
Officiating Minister Registrar
448 13 June 1916 Leonard Powell
Edith Marion Davies
Leonard Powell
Edith Marion Davies
πŸ’ 1916/5910
Bachelor
Spinster
Labourer
26
24
Christchurch
Christchurch
10 days
4 years
St. Paul's Manse Latimer Square Christchurch 3340 13 June 1916 Rev. J. Paterson Presbyterian
No 448
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Leonard Powell Edith Marion Davies
  πŸ’ 1916/5910
Condition Bachelor Spinster
Profession Labourer
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 4 years
Marriage Place St. Paul's Manse Latimer Square Christchurch
Folio 3340
Consent
Date of Certificate 13 June 1916
Officiating Minister Rev. J. Paterson Presbyterian
449 13 June 1916 Thomas Bosson
Honoria Horan
Thomas Bosson
Honoria Horan
πŸ’ 1916/12299
Bachelor
Spinster
Farmer
26
27
Christchurch
Opawa
7 days
20 years
Roman Catholic Cathedral Christchurch 3341 13 June 1916 Rev. J.C. Murphy R.C.
No 449
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Thomas Bosson Honoria Horan
  πŸ’ 1916/12299
Condition Bachelor Spinster
Profession Farmer
Age 26 27
Dwelling Place Christchurch Opawa
Length of Residence 7 days 20 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3341
Consent
Date of Certificate 13 June 1916
Officiating Minister Rev. J.C. Murphy R.C.
450 13 June 1916 Rowland Gordon Johnston
Eleanor Eliza Pye
Rowland Gordon Johnston
Eleanor Eliza Pye
πŸ’ 1916/635
Bachelor
Spinster
Station Manager
30
30
Christchurch
Christchurch
3 days
3 days
St. Andrew's Church Christchurch 4697 13 June 1916 Rev. A.T. Thompson Presbyterian
No 450
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Rowland Gordon Johnston Eleanor Eliza Pye
  πŸ’ 1916/635
Condition Bachelor Spinster
Profession Station Manager
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Church Christchurch
Folio 4697
Consent
Date of Certificate 13 June 1916
Officiating Minister Rev. A.T. Thompson Presbyterian

Page 2182

District of Christchurch 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
451 13 June 1916 James Albert Rollinson
Alice Mary Giles
James Albert Rollinson
Alice Mary Gilkes
πŸ’ 1916/5753
Bachelor
Spinster
Farm Manager
32
23
Woolston
Styx
4 days
3 weeks
St. Paul's Church Papanui 3153 13 June 1916 Rev. W. H. Orbell Anglican
No 451
Date of Notice 13 June 1916
  Groom Bride
Names of Parties James Albert Rollinson Alice Mary Giles
BDM Match (97%) James Albert Rollinson Alice Mary Gilkes
  πŸ’ 1916/5753
Condition Bachelor Spinster
Profession Farm Manager
Age 32 23
Dwelling Place Woolston Styx
Length of Residence 4 days 3 weeks
Marriage Place St. Paul's Church Papanui
Folio 3153
Consent
Date of Certificate 13 June 1916
Officiating Minister Rev. W. H. Orbell Anglican
452 14 June 1916 William Henry Gabbott
Ruby Davidson
William Henry Gabbott
Ruby Davidson
πŸ’ 1916/5912
Bachelor
Spinster
Motor driver
26
18
Christchurch
Christchurch
3 days
3 days
Knox Church Bealey Avenue Christchurch 3342 Mary Henderson formerly Davidson Mother 14 June 1916 Rev. R. Erwin Presbyterian
No 452
Date of Notice 14 June 1916
  Groom Bride
Names of Parties William Henry Gabbott Ruby Davidson
  πŸ’ 1916/5912
Condition Bachelor Spinster
Profession Motor driver
Age 26 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 3342
Consent Mary Henderson formerly Davidson Mother
Date of Certificate 14 June 1916
Officiating Minister Rev. R. Erwin Presbyterian
453 14 June 1916 Thomas Waite
Catherine Chappell
Thomas Waite
Catherine Chappell
πŸ’ 1916/5913
Bachelor
Spinster
Fellmonger
Dressmaker
31
32
Sydenham
Sydenham
3 days
30 years
St. John's Church Hereford St. Christchurch 3343 14 June 1916 Rev. P. J. Cocks Anglican
No 453
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Thomas Waite Catherine Chappell
  πŸ’ 1916/5913
Condition Bachelor Spinster
Profession Fellmonger Dressmaker
Age 31 32
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 30 years
Marriage Place St. John's Church Hereford St. Christchurch
Folio 3343
Consent
Date of Certificate 14 June 1916
Officiating Minister Rev. P. J. Cocks Anglican
454 14 June 1916 John Henry Dawber
Ellen Ethel Madge Gilbert
John Henry Dawber
Ellen Ethel Madge Gilbert
πŸ’ 1916/5914
Bachelor
Spinster
Farmer
22
20
Harewood
Harewood
9 years
2 years
Registrar's Office Christchurch 3344 Robt. Gilbert Father 14 June 1916 Registrar
No 454
Date of Notice 14 June 1916
  Groom Bride
Names of Parties John Henry Dawber Ellen Ethel Madge Gilbert
  πŸ’ 1916/5914
Condition Bachelor Spinster
Profession Farmer
Age 22 20
Dwelling Place Harewood Harewood
Length of Residence 9 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 3344
Consent Robt. Gilbert Father
Date of Certificate 14 June 1916
Officiating Minister Registrar
455 16 June 1916 Gordon Lewis Barclay
Emma Frances Rose
Gordan Lewis Barclay
Emma Frances Rose
πŸ’ 1916/37
Bachelor
Widow 31. 1. 1912
Railway Porter
34
50
Christchurch
Christchurch
1 year
4 years
Holy Trinity Church Avonside 5189 16 June 1916 Rev. O. Fitzgerald Anglican
No 455
Date of Notice 16 June 1916
  Groom Bride
Names of Parties Gordon Lewis Barclay Emma Frances Rose
BDM Match (98%) Gordan Lewis Barclay Emma Frances Rose
  πŸ’ 1916/37
Condition Bachelor Widow 31. 1. 1912
Profession Railway Porter
Age 34 50
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 4 years
Marriage Place Holy Trinity Church Avonside
Folio 5189
Consent
Date of Certificate 16 June 1916
Officiating Minister Rev. O. Fitzgerald Anglican

Page 2183

District of Christchurch 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
456 17 June 1916 Francis Claude Stills
Ruby May Leggett
Francis Claude Stills
Ruby May Leggett
πŸ’ 1916/5916
Bachelor
Spinster
Soldier
Waitress
31
26
Christchurch
Christchurch
1 day
1 year
Registrar's Office Christchurch 3345 17 June 1916 Registrar
No 456
Date of Notice 17 June 1916
  Groom Bride
Names of Parties Francis Claude Stills Ruby May Leggett
  πŸ’ 1916/5916
Condition Bachelor Spinster
Profession Soldier Waitress
Age 31 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 1 year
Marriage Place Registrar's Office Christchurch
Folio 3345
Consent
Date of Certificate 17 June 1916
Officiating Minister Registrar
457 17 June 1916 Ahmed Akber Cooper
Ruth Chisnall
Ahmed Akbar Cooper
Ruth Chisnall
πŸ’ 1916/7548
Bachelor
Spinster
Sheepfarmer
26
26
Yaldhurst
Yaldhurst
18 months
Life
Anglican Church Yaldhurst 5195 17 June 1916 Rev. H. T. York, Anglican
No 457
Date of Notice 17 June 1916
  Groom Bride
Names of Parties Ahmed Akber Cooper Ruth Chisnall
BDM Match (97%) Ahmed Akbar Cooper Ruth Chisnall
  πŸ’ 1916/7548
Condition Bachelor Spinster
Profession Sheepfarmer
Age 26 26
Dwelling Place Yaldhurst Yaldhurst
Length of Residence 18 months Life
Marriage Place Anglican Church Yaldhurst
Folio 5195
Consent
Date of Certificate 17 June 1916
Officiating Minister Rev. H. T. York, Anglican
458 19 June 1916 Ian Fraser
Janet Milne
Ian Fraser
Janet Milne
πŸ’ 1916/636
Bachelor
Spinster
Watchmaker
Dressmaker
25
24
Avonside
Christchurch
21 years
17 years
St. Andrew's Church Christchurch 4698 19 June 1916 Rev. A. T. Thompson, Presbyterian
No 458
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Ian Fraser Janet Milne
  πŸ’ 1916/636
Condition Bachelor Spinster
Profession Watchmaker Dressmaker
Age 25 24
Dwelling Place Avonside Christchurch
Length of Residence 21 years 17 years
Marriage Place St. Andrew's Church Christchurch
Folio 4698
Consent
Date of Certificate 19 June 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
459 19 June 1916 Robert Johnstone Caldwell
Jean McKay
Robert Johnstone Caldwell
Jean McKay
πŸ’ 1916/5917
Bachelor
Spinster
Blacksmith
28
24
West Melton
Halkett
2 years
Life
St. Andrew's Church Christchurch 3346 19 June 1916 Rev. J. A. Brown (of Kirwee), Presbyterian
No 459
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Robert Johnstone Caldwell Jean McKay
  πŸ’ 1916/5917
Condition Bachelor Spinster
Profession Blacksmith
Age 28 24
Dwelling Place West Melton Halkett
Length of Residence 2 years Life
Marriage Place St. Andrew's Church Christchurch
Folio 3346
Consent
Date of Certificate 19 June 1916
Officiating Minister Rev. J. A. Brown (of Kirwee), Presbyterian
460 19 June 1916 Harold Green
Ellen Blanche May Robinson
Harold Green
Ellen Blanche May Robinson
πŸ’ 1916/5918
Bachelor
Spinster
Blacksmith
Waitress
24
20
St. Albans
Linwood
21 years
10 years
Wesleyan Church Rugby St. St. Albans 3347 Ellen Robinson mother 19 June 1916 Rev. A. E. Lawry, Methodist
No 460
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Harold Green Ellen Blanche May Robinson
  πŸ’ 1916/5918
Condition Bachelor Spinster
Profession Blacksmith Waitress
Age 24 20
Dwelling Place St. Albans Linwood
Length of Residence 21 years 10 years
Marriage Place Wesleyan Church Rugby St. St. Albans
Folio 3347
Consent Ellen Robinson mother
Date of Certificate 19 June 1916
Officiating Minister Rev. A. E. Lawry, Methodist

Page 2184

District of Christchurch 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
461 19 June 1916 Henry Watson
Blanche Alice Woodford
Henry Watson
Blanche Alice Woodsford
πŸ’ 1916/5919
Bachelor
Spinster
Carpenter
Dressmaker
25
25
Sydenham
Sydenham
Life
15 years
St. Saviour's Church Sydenham 3348 19 June 1916 Rev. H. S. Leach Anglican
No 461
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Henry Watson Blanche Alice Woodford
BDM Match (98%) Henry Watson Blanche Alice Woodsford
  πŸ’ 1916/5919
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 25 25
Dwelling Place Sydenham Sydenham
Length of Residence Life 15 years
Marriage Place St. Saviour's Church Sydenham
Folio 3348
Consent
Date of Certificate 19 June 1916
Officiating Minister Rev. H. S. Leach Anglican
462 19 June 1916 William Robert Turner
Alice Augusta Constantia Lange
William Robert Turner
Alice Augusta Constantia Lange
πŸ’ 1916/5920
Bachelor
Spinster
Sheetiron Worker
34
37
Christchurch
Richmond
8 years
2 years
Holy Trinity Church Avonside 3349 19 June 1916 Rev. O. Fitzgerald Anglican
No 462
Date of Notice 19 June 1916
  Groom Bride
Names of Parties William Robert Turner Alice Augusta Constantia Lange
  πŸ’ 1916/5920
Condition Bachelor Spinster
Profession Sheetiron Worker
Age 34 37
Dwelling Place Christchurch Richmond
Length of Residence 8 years 2 years
Marriage Place Holy Trinity Church Avonside
Folio 3349
Consent
Date of Certificate 19 June 1916
Officiating Minister Rev. O. Fitzgerald Anglican
463 20 June 1916 Ronald Borthwick
Harriet Emma Allen
Ronald Borthwick
Harriet Emma Allen
πŸ’ 1916/7810
Bachelor
Widow 21.11.1911
Soldier
30
40
Christchurch
Christchurch
4 days
2 1/2 years
Dwelling of Mr H. S. Mills 69 Fairfield Avenue Sydenham 5461 20 June 1916 Rev. A. T. Thompson Presbyterian
No 463
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Ronald Borthwick Harriet Emma Allen
  πŸ’ 1916/7810
Condition Bachelor Widow 21.11.1911
Profession Soldier
Age 30 40
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 1/2 years
Marriage Place Dwelling of Mr H. S. Mills 69 Fairfield Avenue Sydenham
Folio 5461
Consent
Date of Certificate 20 June 1916
Officiating Minister Rev. A. T. Thompson Presbyterian
464 20 June 1916 Stephen Christopher Fielding
Rachel Duncan Shirreffs
Stephen Christopher Fielding
Rachel Duncan Shirreffs
πŸ’ 1916/5921
Bachelor
Spinster
Labourer
24
29
Christchurch
Christchurch
6 years
7 years
Registrar's Office Christchurch 3350 20 June 1916 Registrar
No 464
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Stephen Christopher Fielding Rachel Duncan Shirreffs
  πŸ’ 1916/5921
Condition Bachelor Spinster
Profession Labourer
Age 24 29
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 7 years
Marriage Place Registrar's Office Christchurch
Folio 3350
Consent
Date of Certificate 20 June 1916
Officiating Minister Registrar
465 20 June 1916 Leslie Bertram Hutton
Malvina Antoinette Miles
Leslie Bertram Hutton
Melvina Antoinette Miles
πŸ’ 1916/12143
Bachelor
Spinster
Lieutenant N. Z. Forces
Teacher
26
22
Sydenham
Sydenham
1 day
Life
St. Saviour's Church Sydenham 3351 20 June 1916 Rev. H. S. Leach Anglican
No 465
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Leslie Bertram Hutton Malvina Antoinette Miles
BDM Match (98%) Leslie Bertram Hutton Melvina Antoinette Miles
  πŸ’ 1916/12143
Condition Bachelor Spinster
Profession Lieutenant N. Z. Forces Teacher
Age 26 22
Dwelling Place Sydenham Sydenham
Length of Residence 1 day Life
Marriage Place St. Saviour's Church Sydenham
Folio 3351
Consent
Date of Certificate 20 June 1916
Officiating Minister Rev. H. S. Leach Anglican

Page 2185

District of Christchurch 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
466 20 June 1916 Frederick Moore McClure
Beatrice Ivy Everest
Frederick Moore McClure
Beatrice Ivy Everest
πŸ’ 1916/6609
Bachelor
Spinster
Labourer
21
21
Springston
Springston
7 months
Life
Registrar's Office Christchurch 3352 20 June 1916 Registrar
No 466
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Frederick Moore McClure Beatrice Ivy Everest
  πŸ’ 1916/6609
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Springston Springston
Length of Residence 7 months Life
Marriage Place Registrar's Office Christchurch
Folio 3352
Consent
Date of Certificate 20 June 1916
Officiating Minister Registrar
467 20 June 1916 Keith Glendinning Smith
Edith Annie Harris
Keith Glendinning Smith
Edith Annie Harris
πŸ’ 1916/7523
Bachelor
Spinster
Soldier
Nursing Sister
25
32
Christchurch
Christchurch
1 day
16 days
Anglican Church Merivale 5167 20 June 1916 Rev. P. B. Haggitt Anglican
No 467
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Keith Glendinning Smith Edith Annie Harris
  πŸ’ 1916/7523
Condition Bachelor Spinster
Profession Soldier Nursing Sister
Age 25 32
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 16 days
Marriage Place Anglican Church Merivale
Folio 5167
Consent
Date of Certificate 20 June 1916
Officiating Minister Rev. P. B. Haggitt Anglican
468 20 June 1916 Bertram William Gandell
Mildred Havergal Vealie
Bertram William Gaudell
Mildred Havergal Vealie
πŸ’ 1916/6616
Bachelor
Spinster
Marine Engineer
25
24
Christchurch
Christchurch
7 days
2 years
Addington Methodist Church 3353 20 June 1916 Rev. T. W. Vealie Methodist
No 468
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Bertram William Gandell Mildred Havergal Vealie
BDM Match (98%) Bertram William Gaudell Mildred Havergal Vealie
  πŸ’ 1916/6616
Condition Bachelor Spinster
Profession Marine Engineer
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 2 years
Marriage Place Addington Methodist Church
Folio 3353
Consent
Date of Certificate 20 June 1916
Officiating Minister Rev. T. W. Vealie Methodist
469 20 June 1916 Henry Stewart Betty
Ivy Maude Stening
Henry Stewart Betty
Ivy Maude Stening
πŸ’ 1916/6617
Bachelor
Spinster
Cabinetmaker
Bookbinder
26
25
Christchurch
Christchurch
3 years
Life
Church of Good Shepherd Phillipstown 3354 20 June 1916 Rev. H. E. Ensor Anglican
No 469
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Henry Stewart Betty Ivy Maude Stening
  πŸ’ 1916/6617
Condition Bachelor Spinster
Profession Cabinetmaker Bookbinder
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 years Life
Marriage Place Church of Good Shepherd Phillipstown
Folio 3354
Consent
Date of Certificate 20 June 1916
Officiating Minister Rev. H. E. Ensor Anglican
470 21 June 1916 Leslie James Staples
Ellen Marsden
Leslie James Staples
Ellen Marsden
πŸ’ 1916/7811
Bachelor
Spinster
Farmer
24
26
Christchurch
Christchurch
3 days
Life
St. Andrew's Presbyterian Church Riccarton 5462 21 June 1916 Rev. A. T. Thompson Presbyterian
No 470
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Leslie James Staples Ellen Marsden
  πŸ’ 1916/7811
Condition Bachelor Spinster
Profession Farmer
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Andrew's Presbyterian Church Riccarton
Folio 5462
Consent
Date of Certificate 21 June 1916
Officiating Minister Rev. A. T. Thompson Presbyterian

Page 2186

District of Christchurch 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
471 21 June 1916 Sydney Pierson
Annie Thomas
Sydney Pierson
Annie Thomas
πŸ’ 1916/6618
Bachelor
Spinster
Chauffeur Mechanic
Tailoress
26
25
Burwood
Richmond
3 days
3 years
Anglican Church Burwood 3355 21 June 1916 Rev. C. A. Tobin, Anglican
No 471
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Sydney Pierson Annie Thomas
  πŸ’ 1916/6618
Condition Bachelor Spinster
Profession Chauffeur Mechanic Tailoress
Age 26 25
Dwelling Place Burwood Richmond
Length of Residence 3 days 3 years
Marriage Place Anglican Church Burwood
Folio 3355
Consent
Date of Certificate 21 June 1916
Officiating Minister Rev. C. A. Tobin, Anglican
472 21 June 1916 Stanley White
Agnes Bruce
Stanley White
Agnes Bruce
πŸ’ 1916/6619
Bachelor
Spinster
Farmer
Clerk
27
19
Sydenham
Sydenham
3 days
14 years
St. David's Church Sydenham Christchurch 3356 David Bruce, Father 21 June 1916 Rev. C. Murray, Presbyterian
No 472
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Stanley White Agnes Bruce
  πŸ’ 1916/6619
Condition Bachelor Spinster
Profession Farmer Clerk
Age 27 19
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 14 years
Marriage Place St. David's Church Sydenham Christchurch
Folio 3356
Consent David Bruce, Father
Date of Certificate 21 June 1916
Officiating Minister Rev. C. Murray, Presbyterian
473 22 June 1916 Christie Lawson Rollo
Gertrude Charlotte Libas Mason
Christie Lawson Rollo
Gertrude Charlotte Lillias Mason
πŸ’ 1916/6620
Bachelor
Spinster
Clerk
Clerk
20
20
Christchurch
Christchurch
6 years
18 years
St. Stephens Church Shirley 3357 Annie Elizabeth Rollo, Mother; Thos. Geo. Mason, Father 22 June 1916 Rev. C. E. Mutter, Anglican
No 473
Date of Notice 22 June 1916
  Groom Bride
Names of Parties Christie Lawson Rollo Gertrude Charlotte Libas Mason
BDM Match (95%) Christie Lawson Rollo Gertrude Charlotte Lillias Mason
  πŸ’ 1916/6620
Condition Bachelor Spinster
Profession Clerk Clerk
Age 20 20
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 18 years
Marriage Place St. Stephens Church Shirley
Folio 3357
Consent Annie Elizabeth Rollo, Mother; Thos. Geo. Mason, Father
Date of Certificate 22 June 1916
Officiating Minister Rev. C. E. Mutter, Anglican
474 22 June 1916 Frederick Rowland McSherry
Flora MacDonald McCulloch Rogers
Frederick Rowland McSherry
Flora MacDonald McCulloch Rogers
πŸ’ 1916/7543
Bachelor
Spinster
Cleaner N.Z.R.
20
19
Christchurch
Christchurch
6 months
5 years
Dwelling of Mr. R. T. W. Rogers, 73 Byron St. Sydenham 5188 There is no person in N.Z. having authority by law to give consent [for groom]; Robt. Thos. Webster Lindsay Rogers, Father [for bride] 6 July 1916 Rev. C. Murray, Presbyterian
No 474
Date of Notice 22 June 1916
  Groom Bride
Names of Parties Frederick Rowland McSherry Flora MacDonald McCulloch Rogers
  πŸ’ 1916/7543
Condition Bachelor Spinster
Profession Cleaner N.Z.R.
Age 20 19
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 5 years
Marriage Place Dwelling of Mr. R. T. W. Rogers, 73 Byron St. Sydenham
Folio 5188
Consent There is no person in N.Z. having authority by law to give consent [for groom]; Robt. Thos. Webster Lindsay Rogers, Father [for bride]
Date of Certificate 6 July 1916
Officiating Minister Rev. C. Murray, Presbyterian
475 23 June 1916 Jack McGettrick
Mabel Wills
Jack McGettrick
Mabel Wills
πŸ’ 1916/7544
Bachelor
Spinster
Compositor
25
28
Spreydon
Spreydon
Life
Life
Methodist Church Selwyn St. Addington 3190 23 June 1916 Rev. T. W. Vealie, Methodist
No 475
Date of Notice 23 June 1916
  Groom Bride
Names of Parties Jack McGettrick Mabel Wills
  πŸ’ 1916/7544
Condition Bachelor Spinster
Profession Compositor
Age 25 28
Dwelling Place Spreydon Spreydon
Length of Residence Life Life
Marriage Place Methodist Church Selwyn St. Addington
Folio 3190
Consent
Date of Certificate 23 June 1916
Officiating Minister Rev. T. W. Vealie, Methodist

Page 2187

District of Christchurch 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
476 23 June 1916 Lancelot Charles Walker
Sarah Mills
Lancelot Charles Walker
Sarah Mills
πŸ’ 1916/6621
Bachelor
Spinster
Clerk
Shop Assistant
28
29
Christchurch
Linwood
20 years
5 years
St. Michael's Church Christchurch 3358 23 June 1916 Rev. C. Coates Anglican
No 476
Date of Notice 23 June 1916
  Groom Bride
Names of Parties Lancelot Charles Walker Sarah Mills
  πŸ’ 1916/6621
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 28 29
Dwelling Place Christchurch Linwood
Length of Residence 20 years 5 years
Marriage Place St. Michael's Church Christchurch
Folio 3358
Consent
Date of Certificate 23 June 1916
Officiating Minister Rev. C. Coates Anglican
477 23 June 1916 Frank Worsdale
Jennie Loversidge
Frank Worsdale
Jennie Loversidge
πŸ’ 1916/6622
Bachelor
Spinster
Jeweller
Dressmaker
23
33
St. Albans
St. Albans
2 years
5 years
Registrar's Office Christchurch 3359 23 June 1916 Registrar
No 477
Date of Notice 23 June 1916
  Groom Bride
Names of Parties Frank Worsdale Jennie Loversidge
  πŸ’ 1916/6622
Condition Bachelor Spinster
Profession Jeweller Dressmaker
Age 23 33
Dwelling Place St. Albans St. Albans
Length of Residence 2 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 3359
Consent
Date of Certificate 23 June 1916
Officiating Minister Registrar
478 23 June 1916 Albert Sefton Mills
Edith May Poore
Albert Sefton Mills
Edith May Poore
πŸ’ 1916/6599
Bachelor
Spinster
Builder
Tailoress
27
27
Spreydon
Linwood
12 years
Life
Methodist Church East Belt Christchurch 3360 23 June 1916 Rev. W. A. Sinclair Methodist
No 478
Date of Notice 23 June 1916
  Groom Bride
Names of Parties Albert Sefton Mills Edith May Poore
  πŸ’ 1916/6599
Condition Bachelor Spinster
Profession Builder Tailoress
Age 27 27
Dwelling Place Spreydon Linwood
Length of Residence 12 years Life
Marriage Place Methodist Church East Belt Christchurch
Folio 3360
Consent
Date of Certificate 23 June 1916
Officiating Minister Rev. W. A. Sinclair Methodist
479 26 June 1916 Herbert Melville Cope Orchard
Alice Annie Muriel Martin
Herbert Melville Cope Orchard
Alice Annie Muriel Martin
πŸ’ 1916/5525
Bachelor
Spinster
Soldier
Dressmaker
36
36
Christchurch
Christchurch
1 week
1 week
Church of Christ Moorhouse Avenue Christchurch 2900 26 June 1916 Mr. R. Gebbie Church of Christ
No 479
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Herbert Melville Cope Orchard Alice Annie Muriel Martin
  πŸ’ 1916/5525
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 36 36
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 2900
Consent
Date of Certificate 26 June 1916
Officiating Minister Mr. R. Gebbie Church of Christ
480 26 June 1916 Leslie Arnold Stebbing
Joyce Jane Burton
Leslie Arnold Stebbing
Joyce Jane Burton
πŸ’ 1916/6600
Bachelor
Spinster
Waiter
Milliner
25
21
Christchurch
Christchurch
10 days
10 days
St. Michael's Church Christchurch 3361 26 June 1916 Rev. H. J. Allen Anglican
No 480
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Leslie Arnold Stebbing Joyce Jane Burton
  πŸ’ 1916/6600
Condition Bachelor Spinster
Profession Waiter Milliner
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 10 days
Marriage Place St. Michael's Church Christchurch
Folio 3361
Consent
Date of Certificate 26 June 1916
Officiating Minister Rev. H. J. Allen Anglican

Page 2189

District of Christchurch Quarter ending 30 June 1916 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
486 29 June 1916 Gerald Eustace O'Carroll
Edith Winifred Griffiths
Gerald Eustace O'Carroll
Ethel Winifred Griffiths
πŸ’ 1916/6604
Bachelor
Spinster
Engine driver
Tailoress
39
28
Christchurch
Addington
3 days
Life
Methodist Church Selwyn St. Addington 3365 29 June 1916 Rev. T. W. Vealie, Methodist
No 486
Date of Notice 29 June 1916
  Groom Bride
Names of Parties Gerald Eustace O'Carroll Edith Winifred Griffiths
BDM Match (92%) Gerald Eustace O'Carroll Ethel Winifred Griffiths
  πŸ’ 1916/6604
Condition Bachelor Spinster
Profession Engine driver Tailoress
Age 39 28
Dwelling Place Christchurch Addington
Length of Residence 3 days Life
Marriage Place Methodist Church Selwyn St. Addington
Folio 3365
Consent
Date of Certificate 29 June 1916
Officiating Minister Rev. T. W. Vealie, Methodist
487 29 June 1916 William Anton Andersen
Una Sarah Wilkinson
William Anton Andersen
Una Sarah Wilkinson
πŸ’ 1916/7545
Bachelor
Spinster
Motorman
Tailoress
27
23
St. Albans
St. Albans
6 months
6 months
St. Luke's Church Christchurch 5191 29 June 1916 Rev. F. N. Taylor, Anglican
No 487
Date of Notice 29 June 1916
  Groom Bride
Names of Parties William Anton Andersen Una Sarah Wilkinson
  πŸ’ 1916/7545
Condition Bachelor Spinster
Profession Motorman Tailoress
Age 27 23
Dwelling Place St. Albans St. Albans
Length of Residence 6 months 6 months
Marriage Place St. Luke's Church Christchurch
Folio 5191
Consent
Date of Certificate 29 June 1916
Officiating Minister Rev. F. N. Taylor, Anglican
488 29 June 1916 Reginald Clifford Bartram
Muriel Adelaide Charters
Reginald Clifford Bartram
Muriel Adelaide Charters
πŸ’ 1916/6605
Bachelor
Spinster
Clerk
24
22
Christchurch
Christchurch
3 days
Life
Congregational Church Tennyson St. Christchurch 3366 29 June 1916 Rev. W. Tanner, Congregational
No 488
Date of Notice 29 June 1916
  Groom Bride
Names of Parties Reginald Clifford Bartram Muriel Adelaide Charters
  πŸ’ 1916/6605
Condition Bachelor Spinster
Profession Clerk
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Congregational Church Tennyson St. Christchurch
Folio 3366
Consent
Date of Certificate 29 June 1916
Officiating Minister Rev. W. Tanner, Congregational
489 30 June 1916 Stephen Cave
Eva Mary Nee
Stephen Cave
Eva Mary Nee
πŸ’ 1916/1160
Bachelor
Spinster
Station Hand
23
21
Linwood
Waltham
2 years
2 years
Roman Catholic Cathedral Christchurch 5192 30 June 1916 Rev. J. Long, R.C.
No 489
Date of Notice 30 June 1916
  Groom Bride
Names of Parties Stephen Cave Eva Mary Nee
  πŸ’ 1916/1160
Condition Bachelor Spinster
Profession Station Hand
Age 23 21
Dwelling Place Linwood Waltham
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 5192
Consent
Date of Certificate 30 June 1916
Officiating Minister Rev. J. Long, R.C.
490 30 June 1916 George Arthur Black
Mary Forbes
George Arthur Clack
Mary Forbes
πŸ’ 1916/6606
Bachelor
Widow 29.4.1916
Cooper
37
40
Addington
Addington
5 years
5 years
Registrar's Office Christchurch 3367 30 June 1916 Registrar
No 490
Date of Notice 30 June 1916
  Groom Bride
Names of Parties George Arthur Black Mary Forbes
BDM Match (97%) George Arthur Clack Mary Forbes
  πŸ’ 1916/6606
Condition Bachelor Widow 29.4.1916
Profession Cooper
Age 37 40
Dwelling Place Addington Addington
Length of Residence 5 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 3367
Consent
Date of Certificate 30 June 1916
Officiating Minister Registrar

Page 2191

District of Christchurch Quarter ending 30 September 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
491 1 July 1916 Thomas Henry Cross
Mary Brydone Wright
Thomas Henry Cross
Mary Brydone Wright
πŸ’ 1916/7580
Bachelor
Spinster
Driver
32
31
Christchurch
Christchurch
3 years
9 years
Dwelling of Mrs Wright, 50 Leicester Street, Christchurch 5203 1 July 1916 Rev. W. R. Campbell, Presbyterian
No 491
Date of Notice 1 July 1916
  Groom Bride
Names of Parties Thomas Henry Cross Mary Brydone Wright
  πŸ’ 1916/7580
Condition Bachelor Spinster
Profession Driver
Age 32 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 9 years
Marriage Place Dwelling of Mrs Wright, 50 Leicester Street, Christchurch
Folio 5203
Consent
Date of Certificate 1 July 1916
Officiating Minister Rev. W. R. Campbell, Presbyterian
492 3 July 1916 Herbert David Jamieson
Annie Louise Robinson
Herbert David Jamieson
Annie Louise Robinson
πŸ’ 1916/7582
Bachelor
Spinster
Ironmoulder
22
21
Christchurch
Christchurch
4 years
18 months
Registrar's Office, Christchurch 5204 3 July 1916 Registrar
No 492
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Herbert David Jamieson Annie Louise Robinson
  πŸ’ 1916/7582
Condition Bachelor Spinster
Profession Ironmoulder
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 18 months
Marriage Place Registrar's Office, Christchurch
Folio 5204
Consent
Date of Certificate 3 July 1916
Officiating Minister Registrar
493 3 July 1916 George William Bettle
Selina Elizabeth Taylor
George William Bettle
Selina Elizabeth Taylor
πŸ’ 1916/7553
Bachelor
Spinster
Chemist's Assistant
Milliner
26
28
St. Albans
Christchurch
Life
Life
Dwelling of Mrs M. Taylor, 30 Fitzgerald Avenue, Christchurch 5199 3 July 1916 Mr. R. Gebbie, Church of Christ
No 493
Date of Notice 3 July 1916
  Groom Bride
Names of Parties George William Bettle Selina Elizabeth Taylor
  πŸ’ 1916/7553
Condition Bachelor Spinster
Profession Chemist's Assistant Milliner
Age 26 28
Dwelling Place St. Albans Christchurch
Length of Residence Life Life
Marriage Place Dwelling of Mrs M. Taylor, 30 Fitzgerald Avenue, Christchurch
Folio 5199
Consent
Date of Certificate 3 July 1916
Officiating Minister Mr. R. Gebbie, Church of Christ
494 3 July 1916 Oswald Edgar Ransom
Ruby Lee
Oswald Edgar Ransom
Ruby Lee
πŸ’ 1916/7581
Bachelor
Spinster
Salvation Army Officer
Salvation Army Officer
27
27
Christchurch
Christchurch
5 days
18 days
Salvation Army Hall, Battersea St., Sydenham 5205 3 July 1916 Major E. G. Newby, Salvationist
No 494
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Oswald Edgar Ransom Ruby Lee
  πŸ’ 1916/7581
Condition Bachelor Spinster
Profession Salvation Army Officer Salvation Army Officer
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 18 days
Marriage Place Salvation Army Hall, Battersea St., Sydenham
Folio 5205
Consent
Date of Certificate 3 July 1916
Officiating Minister Major E. G. Newby, Salvationist
495 3 July 1916 William Yates
Mary Ann Jones
William Gates
Mary Ann Jones
πŸ’ 1916/7583
John William McKay
Sarah Ann Jones
πŸ’ 1916/2837
Bachelor
Spinster
Farm Labourer
33
28
Yaldhurst
Yaldhurst
4 months
3 months
Methodist Church, Brougham St., Sydenham 5206 3 July 1916 Rev. A. N. Scotter, Methodist
No 495
Date of Notice 3 July 1916
  Groom Bride
Names of Parties William Yates Mary Ann Jones
BDM Match (96%) William Gates Mary Ann Jones
  πŸ’ 1916/7583
BDM Match (62%) John William McKay Sarah Ann Jones
  πŸ’ 1916/2837
Condition Bachelor Spinster
Profession Farm Labourer
Age 33 28
Dwelling Place Yaldhurst Yaldhurst
Length of Residence 4 months 3 months
Marriage Place Methodist Church, Brougham St., Sydenham
Folio 5206
Consent
Date of Certificate 3 July 1916
Officiating Minister Rev. A. N. Scotter, Methodist

Page 2192

District of Christchurch Quarter ending 30 September 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
496 4 July 1916 Arthur Herbert Gill
Sarah Jane Harding
Arthur Herbert Gill
Sarah Jane Harding
πŸ’ 1916/7584
Bachelor
Spinster
Labourer
36
50
Sydenham
Sydenham
1 week
1 week
Registrar's Office Christchurch 5207 4 July 1916 Registrar
No 496
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Arthur Herbert Gill Sarah Jane Harding
  πŸ’ 1916/7584
Condition Bachelor Spinster
Profession Labourer
Age 36 50
Dwelling Place Sydenham Sydenham
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Christchurch
Folio 5207
Consent
Date of Certificate 4 July 1916
Officiating Minister Registrar
497 4 July 1916 Albert Muir (commonly known as Albert Empson)
Ruby Green Smith
Bachelor
Spinster
Tailors Presser
Tailoress
25
22
Christchurch
St. Albans
Life
11 years
St. Michael's Church Christchurch 5208 4 July 1916 Rev. C. E. Perry Anglican
No 497
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Albert Muir (commonly known as Albert Empson) Ruby Green Smith
Condition Bachelor Spinster
Profession Tailors Presser Tailoress
Age 25 22
Dwelling Place Christchurch St. Albans
Length of Residence Life 11 years
Marriage Place St. Michael's Church Christchurch
Folio 5208
Consent
Date of Certificate 4 July 1916
Officiating Minister Rev. C. E. Perry Anglican
498 4 July 1916 Charles Crossley Wright
Jessie McPhie
Charles Crossley Wright
Jessie McGhie
πŸ’ 1916/7586
Bachelor
Spinster
Warehouseman
23
27
Christchurch
Christchurch
6 years
2 years
Presbyterian Manse Latimer Square Christchurch 5209 4 July 1916 Rev. J. Paterson Presbyterian
No 498
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Charles Crossley Wright Jessie McPhie
BDM Match (96%) Charles Crossley Wright Jessie McGhie
  πŸ’ 1916/7586
Condition Bachelor Spinster
Profession Warehouseman
Age 23 27
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 2 years
Marriage Place Presbyterian Manse Latimer Square Christchurch
Folio 5209
Consent
Date of Certificate 4 July 1916
Officiating Minister Rev. J. Paterson Presbyterian
499 4 July 1916 Peter Colin Lennon
Vera Agnes Jane Dixon
Peter Colin Lennox
Vera Agnes Jane Dixon
πŸ’ 1916/7563
Bachelor
Spinster
Labourer
23
21
Hornby
Hornby
9 yrs
3 yrs
Anglican Church Hornby 5210 4 July 1916 Rev. E. Webb Anglican
No 499
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Peter Colin Lennon Vera Agnes Jane Dixon
BDM Match (97%) Peter Colin Lennox Vera Agnes Jane Dixon
  πŸ’ 1916/7563
Condition Bachelor Spinster
Profession Labourer
Age 23 21
Dwelling Place Hornby Hornby
Length of Residence 9 yrs 3 yrs
Marriage Place Anglican Church Hornby
Folio 5210
Consent
Date of Certificate 4 July 1916
Officiating Minister Rev. E. Webb Anglican
500 5 July 1916 Henry John Rossiter
Martha Hoskins
Henry John Rossiter
Martha Hoskins
πŸ’ 1916/7564
Bachelor
Spinster
Baker
25
20
Sydenham
Sydenham
7 yrs
4 yrs
St. David's Church Sydenham 5211 Wm Hy Hoskins Father 5 July 1916 Rev. C. Murray Presbyterian
No 500
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Henry John Rossiter Martha Hoskins
  πŸ’ 1916/7564
Condition Bachelor Spinster
Profession Baker
Age 25 20
Dwelling Place Sydenham Sydenham
Length of Residence 7 yrs 4 yrs
Marriage Place St. David's Church Sydenham
Folio 5211
Consent Wm Hy Hoskins Father
Date of Certificate 5 July 1916
Officiating Minister Rev. C. Murray Presbyterian

Page 2193

District of Christchurch Quarter ending 30 September 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
501 5 July 1916 George Albert Howe
Ruby Emma Victoria Wilson
George Albert Howe
Ruby Emma Victoria Wilson
πŸ’ 1916/7565
Widower 4.5.1915
Spinster
Landscape Gardener
32
21
Christchurch
St. Albans
4 days
Life
Registrar's Office Christchurch 5212 5 July 1916 Registrar
No 501
Date of Notice 5 July 1916
  Groom Bride
Names of Parties George Albert Howe Ruby Emma Victoria Wilson
  πŸ’ 1916/7565
Condition Widower 4.5.1915 Spinster
Profession Landscape Gardener
Age 32 21
Dwelling Place Christchurch St. Albans
Length of Residence 4 days Life
Marriage Place Registrar's Office Christchurch
Folio 5212
Consent
Date of Certificate 5 July 1916
Officiating Minister Registrar
502 5 July 1916 Thomas Jarvis Robinson
Florence Emily Phipps
Thomas Sarris Robinson
Florence Emily Phipps
πŸ’ 1916/7566
Widower 5.8.1915
Spinster
Commercial Traveller
Dressmaker
52
45
Sydenham
Sydenham
30 years
34 years
Methodist Church Brougham St. Sydenham 5213 5 July 1916 Rev. A. N. Scotter Methodist
No 502
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Thomas Jarvis Robinson Florence Emily Phipps
BDM Match (95%) Thomas Sarris Robinson Florence Emily Phipps
  πŸ’ 1916/7566
Condition Widower 5.8.1915 Spinster
Profession Commercial Traveller Dressmaker
Age 52 45
Dwelling Place Sydenham Sydenham
Length of Residence 30 years 34 years
Marriage Place Methodist Church Brougham St. Sydenham
Folio 5213
Consent
Date of Certificate 5 July 1916
Officiating Minister Rev. A. N. Scotter Methodist
503 6 July 1916 Alfred John Bamford
Sarah Adelaide Whisker
Alfred John Bamford
Sarah Adelaide Whisker
πŸ’ 1916/7567
Bachelor
Spinster
Traveller
32
28
Christchurch
Christchurch
1 year
6 months
Dwelling of Mr. F. Kidd near Canal Reserve Bromley 5214 6 July 1916 Rev. J. Paterson. Presbyterian
No 503
Date of Notice 6 July 1916
  Groom Bride
Names of Parties Alfred John Bamford Sarah Adelaide Whisker
  πŸ’ 1916/7567
Condition Bachelor Spinster
Profession Traveller
Age 32 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 6 months
Marriage Place Dwelling of Mr. F. Kidd near Canal Reserve Bromley
Folio 5214
Consent
Date of Certificate 6 July 1916
Officiating Minister Rev. J. Paterson. Presbyterian
504 7 July 1916 Albert Victor Smith
Rose Irene Griffin
Albert Victor Smith
Rose Irene Griffin
πŸ’ 1916/7568
Bachelor
Spinster
Chauffeur
Packer
25
24
Linwood
Christchurch
24 years
24 years
St Mary's Church Manchester St. Christchurch 5215 7 July 1916 Rev. R. J. Hoare R.C.
No 504
Date of Notice 7 July 1916
  Groom Bride
Names of Parties Albert Victor Smith Rose Irene Griffin
  πŸ’ 1916/7568
Condition Bachelor Spinster
Profession Chauffeur Packer
Age 25 24
Dwelling Place Linwood Christchurch
Length of Residence 24 years 24 years
Marriage Place St Mary's Church Manchester St. Christchurch
Folio 5215
Consent
Date of Certificate 7 July 1916
Officiating Minister Rev. R. J. Hoare R.C.
505 7 July 1916 James Hunton
Christina Shierlaw
James Hunton
Christina Shierlaw
πŸ’ 1916/7569
Bachelor
Spinster
Cabinetmaker
26
24
Sydenham
Richmond
Life
5 years
St. Saviour's Church Sydenham 5216 7 July 1916 Rev. H. D. Leach Anglican
No 505
Date of Notice 7 July 1916
  Groom Bride
Names of Parties James Hunton Christina Shierlaw
  πŸ’ 1916/7569
Condition Bachelor Spinster
Profession Cabinetmaker
Age 26 24
Dwelling Place Sydenham Richmond
Length of Residence Life 5 years
Marriage Place St. Saviour's Church Sydenham
Folio 5216
Consent
Date of Certificate 7 July 1916
Officiating Minister Rev. H. D. Leach Anglican

Page 2194

District of Christchurch Quarter ending 30 September 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
506 7 July 1916 Benjamin Downing
Annabelle Matheson
Benjamin Downing
Annabelle Matheson
πŸ’ 1916/1623
Bachelor
Spinster
Labourer
29
26
Christchurch
Christchurch
10 weeks
1 month
Methodist Church Cambridge Terrace Christchurch 6316 7 July 1916 Rev. J. Cocker, Methodist
No 506
Date of Notice 7 July 1916
  Groom Bride
Names of Parties Benjamin Downing Annabelle Matheson
  πŸ’ 1916/1623
Condition Bachelor Spinster
Profession Labourer
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 10 weeks 1 month
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 6316
Consent
Date of Certificate 7 July 1916
Officiating Minister Rev. J. Cocker, Methodist
507 7 July 1916 Richard Leaman
Ethel Maude Genet
Richard Leaman
Ethel Maude Genet
πŸ’ 1916/7570
Bachelor
Spinster
Cook
Confectioner
34
34
Christchurch
Christchurch
16 years
Life
Dwelling of Mr Sever. 71 Salisbury St. Christchurch 5217 7 July 1916 Rev. J. J. North, Baptist
No 507
Date of Notice 7 July 1916
  Groom Bride
Names of Parties Richard Leaman Ethel Maude Genet
  πŸ’ 1916/7570
Condition Bachelor Spinster
Profession Cook Confectioner
Age 34 34
Dwelling Place Christchurch Christchurch
Length of Residence 16 years Life
Marriage Place Dwelling of Mr Sever. 71 Salisbury St. Christchurch
Folio 5217
Consent
Date of Certificate 7 July 1916
Officiating Minister Rev. J. J. North, Baptist
508 8 July 1916 James Higgins
Grace Thomas French
James Higgins
Grace Thomas French
πŸ’ 1916/7571
Bachelor
Spinster
Potter
28
24
Sydenham
Sydenham
13 years
6 years
Registrar's Office Christchurch 5218 8 July 1916 Registrar
No 508
Date of Notice 8 July 1916
  Groom Bride
Names of Parties James Higgins Grace Thomas French
  πŸ’ 1916/7571
Condition Bachelor Spinster
Profession Potter
Age 28 24
Dwelling Place Sydenham Sydenham
Length of Residence 13 years 6 years
Marriage Place Registrar's Office Christchurch
Folio 5218
Consent
Date of Certificate 8 July 1916
Officiating Minister Registrar
509 8 July 1916 Percy Clarence Bowman Tapley
Florence Mary Collins
Percy Clarence Bowman Tapley
Florence Mary Collins
πŸ’ 1916/7572
Bachelor
Spinster
Farmer
31
32
Springston
Springston
4 days
Life
St. Mary's Church Springston 5219 8 July 1916 Rev. F. B. Redgrave, Anglican
No 509
Date of Notice 8 July 1916
  Groom Bride
Names of Parties Percy Clarence Bowman Tapley Florence Mary Collins
  πŸ’ 1916/7572
Condition Bachelor Spinster
Profession Farmer
Age 31 32
Dwelling Place Springston Springston
Length of Residence 4 days Life
Marriage Place St. Mary's Church Springston
Folio 5219
Consent
Date of Certificate 8 July 1916
Officiating Minister Rev. F. B. Redgrave, Anglican
510 10 July 1916 John Joseph Wiley
Elizabeth Ann Ellen Doherty
John Joseph Wiley
Elizabeth Ann Ellen Doherty
πŸ’ 1916/7574
Widower
Widow
Seaman
66
51
Sydenham
Sydenham
4 weeks
14 months
Registrar's Office Christchurch 5220 10 July 1916 Registrar
No 510
Date of Notice 10 July 1916
  Groom Bride
Names of Parties John Joseph Wiley Elizabeth Ann Ellen Doherty
  πŸ’ 1916/7574
Condition Widower Widow
Profession Seaman
Age 66 51
Dwelling Place Sydenham Sydenham
Length of Residence 4 weeks 14 months
Marriage Place Registrar's Office Christchurch
Folio 5220
Consent
Date of Certificate 10 July 1916
Officiating Minister Registrar

Page 2195

District of Christchurch Quarter ending 30 September 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
511 10 July 1916 Maxwell Wilson
Adelaide Kathleen Goodwin
Maxwell Wilson
Adelaide Kathleen Goodwin
πŸ’ 1916/7575
Bachelor
Spinster
Steel Ceiling Fixer
Shop assistant
24
20
Christchurch
Opawa
15 months
2 months
St. Mark's Church Opawa 5221 Samuel Goodwin Father. 10 July 1916 Rev. H. Williams Anglican
No 511
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Maxwell Wilson Adelaide Kathleen Goodwin
  πŸ’ 1916/7575
Condition Bachelor Spinster
Profession Steel Ceiling Fixer Shop assistant
Age 24 20
Dwelling Place Christchurch Opawa
Length of Residence 15 months 2 months
Marriage Place St. Mark's Church Opawa
Folio 5221
Consent Samuel Goodwin Father.
Date of Certificate 10 July 1916
Officiating Minister Rev. H. Williams Anglican
512 10 July 1916 Ernest Arthur Ealam
Rhoda May Kingston
Ernest Arthur Ealam
Rhoda May Kingston
πŸ’ 1916/7576
Bachelor
Spinster
Labourer
21
17
Hornby
Burwood
9 years
6 months
Registrar's Office Christchurch 5222 Henry Kingston Father 10 July 1916 Registrar
No 512
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Ernest Arthur Ealam Rhoda May Kingston
  πŸ’ 1916/7576
Condition Bachelor Spinster
Profession Labourer
Age 21 17
Dwelling Place Hornby Burwood
Length of Residence 9 years 6 months
Marriage Place Registrar's Office Christchurch
Folio 5222
Consent Henry Kingston Father
Date of Certificate 10 July 1916
Officiating Minister Registrar
513 10 July 1916 James Dearsley
Blanche Vida Fountain
James Dearsly
Blanche Vida Fountain
πŸ’ 1916/7191
Widower 20 January 1910
Spinster
Insurance Manager
59
42
Christchurch
Wellington
25 years
6 weeks
St. Andrew's Manse Hill St. Wellington 4725 20 July 1916 Rev. J. Gibson Smith Presbyterian
No 513
Date of Notice 10 July 1916
  Groom Bride
Names of Parties James Dearsley Blanche Vida Fountain
BDM Match (96%) James Dearsly Blanche Vida Fountain
  πŸ’ 1916/7191
Condition Widower 20 January 1910 Spinster
Profession Insurance Manager
Age 59 42
Dwelling Place Christchurch Wellington
Length of Residence 25 years 6 weeks
Marriage Place St. Andrew's Manse Hill St. Wellington
Folio 4725
Consent
Date of Certificate 20 July 1916
Officiating Minister Rev. J. Gibson Smith Presbyterian
514 11 July 1916 Alexander Leo Johns
Ada Constance Tutton
Alexander Leo Johns
Ada Constance Tutton
πŸ’ 1916/1123
Bachelor
Spinster
Farmer
31
29
Christchurch
Christchurch
8 months
1 week
St. Paul's Church Papanui 5197 11 July 1916 Rev. W. H. Orbell Anglican
No 514
Date of Notice 11 July 1916
  Groom Bride
Names of Parties Alexander Leo Johns Ada Constance Tutton
  πŸ’ 1916/1123
Condition Bachelor Spinster
Profession Farmer
Age 31 29
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 1 week
Marriage Place St. Paul's Church Papanui
Folio 5197
Consent
Date of Certificate 11 July 1916
Officiating Minister Rev. W. H. Orbell Anglican
515 12 July 1916 Stephen Galt Trail
Margaret Caskey
Stephen Galt Trail
Margaret Caskey
πŸ’ 1916/14204
Widower 25 January 1915
Spinster
Medical Practitioner
Teacher
43
28
Christchurch
Christchurch
4 days
4 days
St. Andrew's Church Christchurch 5463 12 July 1916 Rev. A. T. Thompson Presbyterian
No 515
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Stephen Galt Trail Margaret Caskey
  πŸ’ 1916/14204
Condition Widower 25 January 1915 Spinster
Profession Medical Practitioner Teacher
Age 43 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Andrew's Church Christchurch
Folio 5463
Consent
Date of Certificate 12 July 1916
Officiating Minister Rev. A. T. Thompson Presbyterian

Page 2196

District of Christchurch Quarter ending 30 September 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
516 13 July 1916 Edward William Bachelor
Amy Rose Tracey
Edward William Bachelor
Amy Rose Tracey
πŸ’ 1916/7577
Bachelor
Spinster
Builder
34
28
Christchurch
Christchurch
3 days
3 days
Roman Catholic Presbytery, Barbadoes Street, Christchurch 5223 13 July 1916 Rev. J. C. Murphy, Roman Catholic
No 516
Date of Notice 13 July 1916
  Groom Bride
Names of Parties Edward William Bachelor Amy Rose Tracey
  πŸ’ 1916/7577
Condition Bachelor Spinster
Profession Builder
Age 34 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 5223
Consent
Date of Certificate 13 July 1916
Officiating Minister Rev. J. C. Murphy, Roman Catholic
517 13 July 1916 Charles Gordon Hammond
Jean MacGlashan De Maus
Charles Gordon Hammond
Jean MacGlashan De Maus
πŸ’ 1916/7578
Bachelor
Spinster
Traveller
Dental Nurse
23
20
Christchurch
Christchurch
13 years
Life
Registrar's Office, Christchurch 5224 Herbert De Maus, Father 13 July 1916 Registrar
No 517
Date of Notice 13 July 1916
  Groom Bride
Names of Parties Charles Gordon Hammond Jean MacGlashan De Maus
  πŸ’ 1916/7578
Condition Bachelor Spinster
Profession Traveller Dental Nurse
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 13 years Life
Marriage Place Registrar's Office, Christchurch
Folio 5224
Consent Herbert De Maus, Father
Date of Certificate 13 July 1916
Officiating Minister Registrar
518 13 July 1916 Frederick John Rankin Nott
Maisie Young Jacobs
Frederick John Rankin Nott
Maisie Young Jacobs
πŸ’ 1916/7579
Bachelor
Spinster
Soldier
22
21
Christchurch
Christchurch
2 days
9 years
St. John's Church, Christchurch 5225 13 July 1916 Rev. P. J. Cocks, Anglican
No 518
Date of Notice 13 July 1916
  Groom Bride
Names of Parties Frederick John Rankin Nott Maisie Young Jacobs
  πŸ’ 1916/7579
Condition Bachelor Spinster
Profession Soldier
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 9 years
Marriage Place St. John's Church, Christchurch
Folio 5225
Consent
Date of Certificate 13 July 1916
Officiating Minister Rev. P. J. Cocks, Anglican
519 14 July 1916 Edward Drake Whittle
Frances Jane Howe
Edward Drake Whittle
Frances Jane Howe
πŸ’ 1916/7636
Bachelor
Spinster (Divorcee. Decree absolute dated 21 June 1912)
Soldier
28
27
Christchurch
Christchurch
2 days
25 years
Registrar's Office, Christchurch 5226 14 July 1916 Registrar
No 519
Date of Notice 14 July 1916
  Groom Bride
Names of Parties Edward Drake Whittle Frances Jane Howe
  πŸ’ 1916/7636
Condition Bachelor Spinster (Divorcee. Decree absolute dated 21 June 1912)
Profession Soldier
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 25 years
Marriage Place Registrar's Office, Christchurch
Folio 5226
Consent
Date of Certificate 14 July 1916
Officiating Minister Registrar
520 14 July 1916 Norman Nickels
Margaret McLeod Baird
Norman Nickels
Margaret McLeod Baird
πŸ’ 1916/1161
Bachelor
Spinster
Soldier
34
32
St. Albans
St. Albans
1 day
4 years
Knox Church, Bealey Avenue, Christchurch 5235 14 July 1916 Rev. R. Erwin, Presbyterian
No 520
Date of Notice 14 July 1916
  Groom Bride
Names of Parties Norman Nickels Margaret McLeod Baird
  πŸ’ 1916/1161
Condition Bachelor Spinster
Profession Soldier
Age 34 32
Dwelling Place St. Albans St. Albans
Length of Residence 1 day 4 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 5235
Consent
Date of Certificate 14 July 1916
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2197

District of Christchurch Quarter ending 30 September 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
521 15 July 1916 Frederick Thomas Bonham
Beatrice Mary Loversidge
Frederick Thomas Bonham
Beatrice Mary Loversidge
πŸ’ 1916/7659
Bachelor
Spinster
Mechanic
Costumiere
26
27
Christchurch
Christchurch
3 years
6 years
Registrar's Office Christchurch 5234 15 July 1916 Registrar
No 521
Date of Notice 15 July 1916
  Groom Bride
Names of Parties Frederick Thomas Bonham Beatrice Mary Loversidge
  πŸ’ 1916/7659
Condition Bachelor Spinster
Profession Mechanic Costumiere
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 6 years
Marriage Place Registrar's Office Christchurch
Folio 5234
Consent
Date of Certificate 15 July 1916
Officiating Minister Registrar
522 15 July 1916 Reginald George Bellamy
Olive Healy
Reginald George Bellamy
Olive Healy
πŸ’ 1916/7637
Bachelor
Spinster
Clerk
26
22
New Brighton
Fendalton
22 years
20 years
St. Barnabas' Church Fendalton 5236 15 July 1916 Rev. T. A. Hamilton, Anglican
No 522
Date of Notice 15 July 1916
  Groom Bride
Names of Parties Reginald George Bellamy Olive Healy
  πŸ’ 1916/7637
Condition Bachelor Spinster
Profession Clerk
Age 26 22
Dwelling Place New Brighton Fendalton
Length of Residence 22 years 20 years
Marriage Place St. Barnabas' Church Fendalton
Folio 5236
Consent
Date of Certificate 15 July 1916
Officiating Minister Rev. T. A. Hamilton, Anglican
523 17 July 1916 Andrew Douglas Wilkie
Amelia Jane Francis
Andrew Douglas Wilkie
Amelia Jane Francis
πŸ’ 1916/7814
Bachelor
Spinster
Soldier
23
26
Christchurch
Christchurch
3 days
6 days
St. Andrews Church Christchurch 5465 17 July 1916 Rev. A. T. Thompson, Presbyterian
No 523
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Andrew Douglas Wilkie Amelia Jane Francis
  πŸ’ 1916/7814
Condition Bachelor Spinster
Profession Soldier
Age 23 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 days
Marriage Place St. Andrews Church Christchurch
Folio 5465
Consent
Date of Certificate 17 July 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
524 18 July 1916 Frank William Claridge
Doris Edith Chapman
Frank William Claridge
Doris Edith Chapman
πŸ’ 1916/7815
Bachelor
Spinster
Farmer
Dressmaker
25
21
Papanui
Papanui
Life
14 years
St. Andrews Church Christchurch 5466 18 July 1916 Rev. A. T. Thompson, Presbyterian
No 524
Date of Notice 18 July 1916
  Groom Bride
Names of Parties Frank William Claridge Doris Edith Chapman
  πŸ’ 1916/7815
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 25 21
Dwelling Place Papanui Papanui
Length of Residence Life 14 years
Marriage Place St. Andrews Church Christchurch
Folio 5466
Consent
Date of Certificate 18 July 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
525 18 July 1916 John Child
Ellen Gertrude Murray
John Child
Ellen Gertrude Murray
πŸ’ 1916/7638
Bachelor
Spinster
Labourer
Machinist
21
25
Sydenham
Sydenham
2 years
20 years
Roman Catholic Presbytery Barbadoes St. Christchurch 5237 18 July 1916 Rev. J. J. Murphy, Roman Catholic
No 525
Date of Notice 18 July 1916
  Groom Bride
Names of Parties John Child Ellen Gertrude Murray
  πŸ’ 1916/7638
Condition Bachelor Spinster
Profession Labourer Machinist
Age 21 25
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 20 years
Marriage Place Roman Catholic Presbytery Barbadoes St. Christchurch
Folio 5237
Consent
Date of Certificate 18 July 1916
Officiating Minister Rev. J. J. Murphy, Roman Catholic

Page 2198

District of Christchurch Quarter ending 30 September 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
526 19 July 1916 David James Brown
Fanny Fox
David James Brown
Fanny Fox
πŸ’ 1916/7639
Bachelor
Divorced Decree Absolute dated 3-12-1914
Labourer
25
36
Linwood
St. Albans
3 days
1 year
Registrar's Office Christchurch 5238 19 July 1916 Registrar
No 526
Date of Notice 19 July 1916
  Groom Bride
Names of Parties David James Brown Fanny Fox
  πŸ’ 1916/7639
Condition Bachelor Divorced Decree Absolute dated 3-12-1914
Profession Labourer
Age 25 36
Dwelling Place Linwood St. Albans
Length of Residence 3 days 1 year
Marriage Place Registrar's Office Christchurch
Folio 5238
Consent
Date of Certificate 19 July 1916
Officiating Minister Registrar
527 19 July 1916 William Moore
Agnes Menzies
William Moore
Agnes Menzies
πŸ’ 1916/7813
Bachelor
Spinster
Farmer
Shop Assistant
32
30
Christchurch
Christchurch
3 days
Life
Dwelling of Mrs Menzies 207 Moorhouse Avenue Christchurch 5464 19 July 1916 Rev. A. T. Thompson, Presbyterian
No 527
Date of Notice 19 July 1916
  Groom Bride
Names of Parties William Moore Agnes Menzies
  πŸ’ 1916/7813
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 32 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Dwelling of Mrs Menzies 207 Moorhouse Avenue Christchurch
Folio 5464
Consent
Date of Certificate 19 July 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
528 19 July 1916 George Rivis Willoughby Beauchamp
Margaret Thompson
George Rivis Willoughby Beauchamp
Margaret Thomson
πŸ’ 1916/7640
Widower 11. 3. 1907
Widow 26. 2. 1910
Telegraph Lineman
54
44
Christchurch
Christchurch
25 years
3 years
Registrar's Office Christchurch 5239 19 July 1916 Registrar
No 528
Date of Notice 19 July 1916
  Groom Bride
Names of Parties George Rivis Willoughby Beauchamp Margaret Thompson
BDM Match (97%) George Rivis Willoughby Beauchamp Margaret Thomson
  πŸ’ 1916/7640
Condition Widower 11. 3. 1907 Widow 26. 2. 1910
Profession Telegraph Lineman
Age 54 44
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 5239
Consent
Date of Certificate 19 July 1916
Officiating Minister Registrar
529 20 July 1916 Arthur Edward Chapman
Jessie Margaret Ethel Reid
Arthur Edward Chapman
Jessie Margaret Ethel Reid
πŸ’ 1916/7641
Bachelor
Spinster
Clerk
Clerk
23
22
St. Albans
St. Albans
Life
5 years
Methodist Church Rugby St. St. Albans 5240 20 July 1916 Rev. A. C. Lawry, Methodist
No 529
Date of Notice 20 July 1916
  Groom Bride
Names of Parties Arthur Edward Chapman Jessie Margaret Ethel Reid
  πŸ’ 1916/7641
Condition Bachelor Spinster
Profession Clerk Clerk
Age 23 22
Dwelling Place St. Albans St. Albans
Length of Residence Life 5 years
Marriage Place Methodist Church Rugby St. St. Albans
Folio 5240
Consent
Date of Certificate 20 July 1916
Officiating Minister Rev. A. C. Lawry, Methodist
530 20 July 1916 Henry Tonkin
Susan Elizabeth Walker
Henry Tonkin
Susan Elizabeth Walker
πŸ’ 1916/7642
Bachelor
Spinster
Carter
25
24
Christchurch
Linwood
5 years
7 years
St. David's Manse Sydenham 5241 20 July 1916 Rev. C. Murray, Presbyterian
No 530
Date of Notice 20 July 1916
  Groom Bride
Names of Parties Henry Tonkin Susan Elizabeth Walker
  πŸ’ 1916/7642
Condition Bachelor Spinster
Profession Carter
Age 25 24
Dwelling Place Christchurch Linwood
Length of Residence 5 years 7 years
Marriage Place St. David's Manse Sydenham
Folio 5241
Consent
Date of Certificate 20 July 1916
Officiating Minister Rev. C. Murray, Presbyterian

Page 2199

District of Christchurch Quarter ending 30 September 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
531 20 July 1916 Neil Gordon MacCormack
Bridget Elizabeth Mary Roughan
Neil Gordon MacCormack
Bridget Elizabeth Mary Roughan
πŸ’ 1916/7643
Bachelor
Spinster
Mental Attendant
Barmaid
36
34
Sunnyside
Christchurch
6 years
11 months
Roman Catholic Cathedral Christchurch 5242 20 July 1916 Rev. J. T. Murphy R.C.
No 531
Date of Notice 20 July 1916
  Groom Bride
Names of Parties Neil Gordon MacCormack Bridget Elizabeth Mary Roughan
  πŸ’ 1916/7643
Condition Bachelor Spinster
Profession Mental Attendant Barmaid
Age 36 34
Dwelling Place Sunnyside Christchurch
Length of Residence 6 years 11 months
Marriage Place Roman Catholic Cathedral Christchurch
Folio 5242
Consent
Date of Certificate 20 July 1916
Officiating Minister Rev. J. T. Murphy R.C.
532 22 July 1916 William John Mehrtens
Jessie Winifred Warner
William John Mehrtens
Jessie Winifred Warner
πŸ’ 1916/7644
Bachelor
Spinster
Gardener
31
24
Papanui
Fendalton
15 years
3 weeks
Dwelling of Mr. W. Wright Rhodes St. Fendalton 5243 22 July 1916 Rev. J. J. Bates Presbyterian
No 532
Date of Notice 22 July 1916
  Groom Bride
Names of Parties William John Mehrtens Jessie Winifred Warner
  πŸ’ 1916/7644
Condition Bachelor Spinster
Profession Gardener
Age 31 24
Dwelling Place Papanui Fendalton
Length of Residence 15 years 3 weeks
Marriage Place Dwelling of Mr. W. Wright Rhodes St. Fendalton
Folio 5243
Consent
Date of Certificate 22 July 1916
Officiating Minister Rev. J. J. Bates Presbyterian
533 22 July 1916 Peter Purton Irving
Minnie Lucy Maude Walker
Peter Purdon Irving
Minnie Lucy Maude Walker
πŸ’ 1916/7645
Bachelor
Spinster
Carter
Dressmaker
31
26
Sydenham
Linwood
21 years
7 years
St. David's Manse Sydenham 5244 22 July 1916 Rev. C. Murray Presbyterian
No 533
Date of Notice 22 July 1916
  Groom Bride
Names of Parties Peter Purton Irving Minnie Lucy Maude Walker
BDM Match (97%) Peter Purdon Irving Minnie Lucy Maude Walker
  πŸ’ 1916/7645
Condition Bachelor Spinster
Profession Carter Dressmaker
Age 31 26
Dwelling Place Sydenham Linwood
Length of Residence 21 years 7 years
Marriage Place St. David's Manse Sydenham
Folio 5244
Consent
Date of Certificate 22 July 1916
Officiating Minister Rev. C. Murray Presbyterian
534 24 July 1916 Edward Fred William Nippert
Maggie Hayes
Edward Fred William Nippert
Maggie Hayes
πŸ’ 1916/7646
Bachelor
Spinster
Painter
Barmaid
27
26
Christchurch
Christchurch
3 days
2 weeks
Registrar's Office Christchurch 5245 24 July 1916 Registrar
No 534
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Edward Fred William Nippert Maggie Hayes
  πŸ’ 1916/7646
Condition Bachelor Spinster
Profession Painter Barmaid
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 5245
Consent
Date of Certificate 24 July 1916
Officiating Minister Registrar
535 24 July 1916 David Fechney
Clara Gladys White
David Fechney
Clara Gladys White
πŸ’ 1916/7648
Divorced Decree absolute November 1914
Spinster
Farmer
Schoolteacher
43
25
St. Albans
St. Albans
3 days
8 days
St. Paul's Church Christchurch 5246 24 July 1916 Rev. J. Paterson Presbyterian
No 535
Date of Notice 24 July 1916
  Groom Bride
Names of Parties David Fechney Clara Gladys White
  πŸ’ 1916/7648
Condition Divorced Decree absolute November 1914 Spinster
Profession Farmer Schoolteacher
Age 43 25
Dwelling Place St. Albans St. Albans
Length of Residence 3 days 8 days
Marriage Place St. Paul's Church Christchurch
Folio 5246
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev. J. Paterson Presbyterian

Page 2200

District of Christchurch Quarter ending 30 September 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
536 24 July 1916 Henry Frederic Zander
Euphemia Lamont
Henry Frederic Zander
Euphemia Lamont
πŸ’ 1916/7649
Bachelor
Spinster
Engineer
Clerk
24
21
Christchurch
Sydenham
9 months
4 years
Methodist Church Selwyn St. Addington 5247 24 July 1916 Rev. T. W. Vealie Methodist
No 536
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Henry Frederic Zander Euphemia Lamont
  πŸ’ 1916/7649
Condition Bachelor Spinster
Profession Engineer Clerk
Age 24 21
Dwelling Place Christchurch Sydenham
Length of Residence 9 months 4 years
Marriage Place Methodist Church Selwyn St. Addington
Folio 5247
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev. T. W. Vealie Methodist
537 24 July 1916 Charles Henry Hills Commonly Known as Charles Henry Bedford
Agnes Jane McNicholl
Charles Henry Bedford
Agnes Jane McNicholl
πŸ’ 1916/7650
Bachelor
Spinster
Hotel Porter
23
24
Christchurch
Christchurch
1 year
Life
Registrar's Office Christchurch 5248 24 July 1916 Registrar
No 537
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Charles Henry Hills Commonly Known as Charles Henry Bedford Agnes Jane McNicholl
BDM Match (68%) Charles Henry Bedford Agnes Jane McNicholl
  πŸ’ 1916/7650
Condition Bachelor Spinster
Profession Hotel Porter
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place Registrar's Office Christchurch
Folio 5248
Consent
Date of Certificate 24 July 1916
Officiating Minister Registrar
538 26 July 1916 Ernest Knight Binstead
Minnie Pearl Elvine Townsend
Ernest Knight Binsted
Minnie Pearl Elvine Townsend
πŸ’ 1916/14018
Bachelor
Spinster
Plumber
21
21
Linwood
Linwood
4 years
16 years
Methodist Church Ollivier's Rd. Linwood 5249 26 July 1916 Rev. C. Strand Methodist
No 538
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Ernest Knight Binstead Minnie Pearl Elvine Townsend
BDM Match (98%) Ernest Knight Binsted Minnie Pearl Elvine Townsend
  πŸ’ 1916/14018
Condition Bachelor Spinster
Profession Plumber
Age 21 21
Dwelling Place Linwood Linwood
Length of Residence 4 years 16 years
Marriage Place Methodist Church Ollivier's Rd. Linwood
Folio 5249
Consent
Date of Certificate 26 July 1916
Officiating Minister Rev. C. Strand Methodist
539 26 July 1916 Thompson John Ennis
Ethel May Hutton
Thompson John Ennis
Ethel May Hutton
πŸ’ 1916/7652
Bachelor
Spinster
Soldier
Clerk
36
26
Christchurch
Christchurch
1 day
Life
Trinity Congregational Church Christchurch 5250 26 July 1916 Rev. W. Tanner Congregational
No 539
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Thompson John Ennis Ethel May Hutton
  πŸ’ 1916/7652
Condition Bachelor Spinster
Profession Soldier Clerk
Age 36 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 day Life
Marriage Place Trinity Congregational Church Christchurch
Folio 5250
Consent
Date of Certificate 26 July 1916
Officiating Minister Rev. W. Tanner Congregational
540 26 July 1916 Bertram Priestley
Constance Treadwell
Bertram Priestley
Constance Meadwell
πŸ’ 1916/7612
Bachelor
Spinster
Driver
33
33
Spreydon
Christchurch
1 year
16 years
Methodist Parsonage 4 Harper St. Sydenham 5251 26 July 1916 Rev. A. N. Scotter Methodist
No 540
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Bertram Priestley Constance Treadwell
BDM Match (95%) Bertram Priestley Constance Meadwell
  πŸ’ 1916/7612
Condition Bachelor Spinster
Profession Driver
Age 33 33
Dwelling Place Spreydon Christchurch
Length of Residence 1 year 16 years
Marriage Place Methodist Parsonage 4 Harper St. Sydenham
Folio 5251
Consent
Date of Certificate 26 July 1916
Officiating Minister Rev. A. N. Scotter Methodist

Page 2201

District of Christchurch Quarter ending 30 September 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
541 26 July 1916 Charles Stewart Bidwell
Nellie Esther Enstina Neither
Charles Stewart Bidwell
Nellie Enstina Neither
πŸ’ 1916/7623
Bachelor
Spinster
Cook
Waitress
27
21
Christchurch
Christchurch
3 years
3 years
Registrar's Office Christchurch 5252 26 July 1916 Registrar
No 541
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Charles Stewart Bidwell Nellie Esther Enstina Neither
BDM Match (88%) Charles Stewart Bidwell Nellie Enstina Neither
  πŸ’ 1916/7623
Condition Bachelor Spinster
Profession Cook Waitress
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 5252
Consent
Date of Certificate 26 July 1916
Officiating Minister Registrar
542 27 July 1916 Alfred Edward Sunderland
Mary Elizabeth Rose
Alfred Edward Sunderland
Mary Elizabeth Rose
πŸ’ 1916/7629
Bachelor
Spinster
Mechanic
41
26
Christchurch
Christchurch
5 days
10 days
Registrar's Office Christchurch 5253 27 July 1916 Registrar
No 542
Date of Notice 27 July 1916
  Groom Bride
Names of Parties Alfred Edward Sunderland Mary Elizabeth Rose
  πŸ’ 1916/7629
Condition Bachelor Spinster
Profession Mechanic
Age 41 26
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 10 days
Marriage Place Registrar's Office Christchurch
Folio 5253
Consent
Date of Certificate 27 July 1916
Officiating Minister Registrar
543 27 July 1916 George Frederick Neal
Lydia Elsie Paintin
George Frederick Neal
Lydia Elsie Paintin
πŸ’ 1916/7630
Bachelor
Spinster
Shepherd
20
20
Hillmorton
Hillmorton
1 week
1 week
Registrar's Office Christchurch 5254 John Wm. Neal Father; Mercy Jane Paintin mother 27 July 1916 Registrar
No 543
Date of Notice 27 July 1916
  Groom Bride
Names of Parties George Frederick Neal Lydia Elsie Paintin
  πŸ’ 1916/7630
Condition Bachelor Spinster
Profession Shepherd
Age 20 20
Dwelling Place Hillmorton Hillmorton
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Christchurch
Folio 5254
Consent John Wm. Neal Father; Mercy Jane Paintin mother
Date of Certificate 27 July 1916
Officiating Minister Registrar
544 27 July 1916 John Dominic Moran
Lydia Florence Evangeline France Hill
John Dominic Moran
Lydia Florence Evangeline Frances Hill
πŸ’ 1916/7631
Bachelor
Divorced Decree Absolute Granted 19.6.1916
Labourer
36
26
Christchurch
Christchurch
6 months
6 months
Registrar's Office Christchurch 5255 27 July 1916 Registrar
No 544
Date of Notice 27 July 1916
  Groom Bride
Names of Parties John Dominic Moran Lydia Florence Evangeline France Hill
BDM Match (99%) John Dominic Moran Lydia Florence Evangeline Frances Hill
  πŸ’ 1916/7631
Condition Bachelor Divorced Decree Absolute Granted 19.6.1916
Profession Labourer
Age 36 26
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place Registrar's Office Christchurch
Folio 5255
Consent
Date of Certificate 27 July 1916
Officiating Minister Registrar
545 29 July 1916 William Herbert Whykes
Emma Billington Knox Lyall
William Herbert Whykes
Emma Billington Knox Lyall
πŸ’ 1916/1616
Bachelor
Spinster
Maltster
34
22
Heathcote
Heathcote
6 months
1 week
Methodist Church Durham St Christchurch 6301 29 July 1916 Rev. R Knight Methodist
No 545
Date of Notice 29 July 1916
  Groom Bride
Names of Parties William Herbert Whykes Emma Billington Knox Lyall
  πŸ’ 1916/1616
Condition Bachelor Spinster
Profession Maltster
Age 34 22
Dwelling Place Heathcote Heathcote
Length of Residence 6 months 1 week
Marriage Place Methodist Church Durham St Christchurch
Folio 6301
Consent
Date of Certificate 29 July 1916
Officiating Minister Rev. R Knight Methodist

Page 2202

District of Christchurch Quarter ending 30 September 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
546 31 July 1916 Oliver Louis Hartley-Smith
Evelyn Pearl Beaumont
Oliver Louis Hartley-Smith
Evelyn Pearl Beaumont
πŸ’ 1916/7632
Bachelor
Spinster
Clerk
Music teacher
35
29
Christchurch
Christchurch
10 years
7 years
St. Luke's Church Christchurch 5256 31 July 1916 Rev. F. N. Taylor Anglican
No 546
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Oliver Louis Hartley-Smith Evelyn Pearl Beaumont
  πŸ’ 1916/7632
Condition Bachelor Spinster
Profession Clerk Music teacher
Age 35 29
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 7 years
Marriage Place St. Luke's Church Christchurch
Folio 5256
Consent
Date of Certificate 31 July 1916
Officiating Minister Rev. F. N. Taylor Anglican
547 31 July 1916 Arthur Frederick Barrell
Mary Annie Slocombe
Arthur Frederick Barrell
Mary Annie Slocombe
πŸ’ 1916/14049
Bachelor
Spinster
Teacher
Teacher
28
32
Christchurch
Merivale
Life
Life
Residence of Mrs. W. Slocombe 13 Naseby St. Merivale 5257 31 July 1916 Rev. J. J. North Baptist
No 547
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Arthur Frederick Barrell Mary Annie Slocombe
  πŸ’ 1916/14049
Condition Bachelor Spinster
Profession Teacher Teacher
Age 28 32
Dwelling Place Christchurch Merivale
Length of Residence Life Life
Marriage Place Residence of Mrs. W. Slocombe 13 Naseby St. Merivale
Folio 5257
Consent
Date of Certificate 31 July 1916
Officiating Minister Rev. J. J. North Baptist
548 31 July 1916 Arthur Robert Austin Wright
Grace Darling
Arthur Robert Austin Wright
Grace Darling
πŸ’ 1916/7634
Widower 13.3.1916
Spinster
Soldier
37
27
Christchurch
Fendalton
4 days
1 year
Registrar's Office Christchurch 5258 31 July 1916 Registrar
No 548
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Arthur Robert Austin Wright Grace Darling
  πŸ’ 1916/7634
Condition Widower 13.3.1916 Spinster
Profession Soldier
Age 37 27
Dwelling Place Christchurch Fendalton
Length of Residence 4 days 1 year
Marriage Place Registrar's Office Christchurch
Folio 5258
Consent
Date of Certificate 31 July 1916
Officiating Minister Registrar
549 31 July 1916 Gordon Campbell
Emma Bollington
Gordon Campbell
Emma Bollington
πŸ’ 1916/7816
Bachelor
Spinster
Seed cleaner
Bootfitter
26
25
Sydenham
Sydenham
9 years
Life
St. Andrew's Manse Christchurch 5467 31 July 1916 Rev. A. T. Thompson Presbyterian
No 549
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Gordon Campbell Emma Bollington
  πŸ’ 1916/7816
Condition Bachelor Spinster
Profession Seed cleaner Bootfitter
Age 26 25
Dwelling Place Sydenham Sydenham
Length of Residence 9 years Life
Marriage Place St. Andrew's Manse Christchurch
Folio 5467
Consent
Date of Certificate 31 July 1916
Officiating Minister Rev. A. T. Thompson Presbyterian
550 1 August 1916 William Johnston
Eliza Schultze
William Johnston
Eliza Schultze
πŸ’ 1916/7635
Widower 15.2.1915
Widow 10.10.1915
Teacher of music
42
38
Christchurch
Christchurch
7 years
3 months
Registrar's Office Christchurch 5259 1 August 1916 Registrar
No 550
Date of Notice 1 August 1916
  Groom Bride
Names of Parties William Johnston Eliza Schultze
  πŸ’ 1916/7635
Condition Widower 15.2.1915 Widow 10.10.1915
Profession Teacher of music
Age 42 38
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 3 months
Marriage Place Registrar's Office Christchurch
Folio 5259
Consent
Date of Certificate 1 August 1916
Officiating Minister Registrar

Page 2203

District of Christchurch Quarter ending 30 September 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
551 1 August 1916 James Jeremiah Hogan
Clara Olive Burgess
James Jeremiah Hogan
Clara Olive Burgess
πŸ’ 1916/7613
Bachelor
Spinster
Platelayer
Musician
36
20
Christchurch
Christchurch
2 weeks
4 days
St. Mary's Roman Catholic Church, Manchester St., Christchurch 5260 Edward Burgess, Father 1 August 1916 Rev. C. H. Seymour, Roman Catholic
No 551
Date of Notice 1 August 1916
  Groom Bride
Names of Parties James Jeremiah Hogan Clara Olive Burgess
  πŸ’ 1916/7613
Condition Bachelor Spinster
Profession Platelayer Musician
Age 36 20
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 4 days
Marriage Place St. Mary's Roman Catholic Church, Manchester St., Christchurch
Folio 5260
Consent Edward Burgess, Father
Date of Certificate 1 August 1916
Officiating Minister Rev. C. H. Seymour, Roman Catholic
552 1 August 1916 Richard Melton Jones
Mabel Buchanan
Richard Melton Jones
Mabel Buchanan
πŸ’ 1916/7614
Bachelor
Spinster
Farmer
36
28
Christchurch
Christchurch
3 days
20 years
St. Luke's Church, Christchurch 5261 1 August 1916 Rev. F. N. Taylor, Anglican
No 552
Date of Notice 1 August 1916
  Groom Bride
Names of Parties Richard Melton Jones Mabel Buchanan
  πŸ’ 1916/7614
Condition Bachelor Spinster
Profession Farmer
Age 36 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place St. Luke's Church, Christchurch
Folio 5261
Consent
Date of Certificate 1 August 1916
Officiating Minister Rev. F. N. Taylor, Anglican
553 1 August 1916 Peter Walter Olive
Maud Jenkins
Peter Walter Clive
Maud Jenkins
πŸ’ 1916/7615
Bachelor
Widow 19 January 1913
Lettercarrier
30
35
Sydenham
Sydenham
9 months
7 days
St. Saviour's Church, Sydenham 5262 1 August 1916 Rev. H. S. Leach, Anglican
No 553
Date of Notice 1 August 1916
  Groom Bride
Names of Parties Peter Walter Olive Maud Jenkins
BDM Match (97%) Peter Walter Clive Maud Jenkins
  πŸ’ 1916/7615
Condition Bachelor Widow 19 January 1913
Profession Lettercarrier
Age 30 35
Dwelling Place Sydenham Sydenham
Length of Residence 9 months 7 days
Marriage Place St. Saviour's Church, Sydenham
Folio 5262
Consent
Date of Certificate 1 August 1916
Officiating Minister Rev. H. S. Leach, Anglican
554 1 August 1916 George Anthony Halsey
Olive Rogers
George Anthony Halsey
Olive Rogers
πŸ’ 1916/1162
Bachelor
Spinster
Head Porter
29
21
Cashmere
Halswell
14 years
13 years
St. John's Church, Christchurch 5263 1 August 1916 Rev. P. J. Cocks, Anglican
No 554
Date of Notice 1 August 1916
  Groom Bride
Names of Parties George Anthony Halsey Olive Rogers
  πŸ’ 1916/1162
Condition Bachelor Spinster
Profession Head Porter
Age 29 21
Dwelling Place Cashmere Halswell
Length of Residence 14 years 13 years
Marriage Place St. John's Church, Christchurch
Folio 5263
Consent
Date of Certificate 1 August 1916
Officiating Minister Rev. P. J. Cocks, Anglican
555 1 August 1916 William Watson
Jessica Everitt Williams
William Watson
Jessica Everitt Williams
πŸ’ 1916/7616
Bachelor
Spinster
Tailor
27
23
Sydenham
Linwood
Life
Life
Registrar's Office, Christchurch 5264 1 August 1916 Registrar
No 555
Date of Notice 1 August 1916
  Groom Bride
Names of Parties William Watson Jessica Everitt Williams
  πŸ’ 1916/7616
Condition Bachelor Spinster
Profession Tailor
Age 27 23
Dwelling Place Sydenham Linwood
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 5264
Consent
Date of Certificate 1 August 1916
Officiating Minister Registrar

Page 2204

District of Christchurch Quarter ending 30 September 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
556 2 August 1916 Nils Robert Nordstrom
Madge Teney
Nils Robert Nordstrom
Madge Teney
πŸ’ 1916/7617
Bachelor
Widow. 1915 (husband killed at Gallipoli)
Labourer
27
24
Christchurch
Christchurch
3 days
9 years
Registrar's Office Christchurch 5265 2 August 1916 Registrar
No 556
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Nils Robert Nordstrom Madge Teney
  πŸ’ 1916/7617
Condition Bachelor Widow. 1915 (husband killed at Gallipoli)
Profession Labourer
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 9 years
Marriage Place Registrar's Office Christchurch
Folio 5265
Consent
Date of Certificate 2 August 1916
Officiating Minister Registrar
557 2 August 1916 Frank Clayton
Louisa Caroline Aldridge
Frank Clayton
Louisa Caroline Aldridge
πŸ’ 1916/7618
Bachelor
Divorced Decree absolute dated 6.1.1916
Painter
48
45
Christchurch
Sydenham
2 months
3 days
Registrar's Office Christchurch 5266 2 August 1916 Registrar
No 557
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Frank Clayton Louisa Caroline Aldridge
  πŸ’ 1916/7618
Condition Bachelor Divorced Decree absolute dated 6.1.1916
Profession Painter
Age 48 45
Dwelling Place Christchurch Sydenham
Length of Residence 2 months 3 days
Marriage Place Registrar's Office Christchurch
Folio 5266
Consent
Date of Certificate 2 August 1916
Officiating Minister Registrar
558 2 August 1916 William James Halligan
Margaretta Mildred Barrie
William James Halligan
Marghretta Mildred Barrie
πŸ’ 1916/7619
Widower 29.11.1914
Spinster
Machinist
33
23
Richmond
Richmond
28 years
5 months
Holy Trinity Church Avonside 5267 2 August 1916 Rev. O. FitzGerald Anglican
No 558
Date of Notice 2 August 1916
  Groom Bride
Names of Parties William James Halligan Margaretta Mildred Barrie
BDM Match (98%) William James Halligan Marghretta Mildred Barrie
  πŸ’ 1916/7619
Condition Widower 29.11.1914 Spinster
Profession Machinist
Age 33 23
Dwelling Place Richmond Richmond
Length of Residence 28 years 5 months
Marriage Place Holy Trinity Church Avonside
Folio 5267
Consent
Date of Certificate 2 August 1916
Officiating Minister Rev. O. FitzGerald Anglican
559 2 August 1916 Charles Patrick Garrigan
Mary Emily Donovan
Charles Patrick Garrigan
Mary Emily Donovan
πŸ’ 1916/7620
Bachelor
Spinster
Wheelwright
51
49
Christchurch
Fendalton
3 days
1 year
St. Mary's Church Manchester St Christchurch 5268 2 August 1916 Rev. R. J. Hoare R.C.
No 559
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Charles Patrick Garrigan Mary Emily Donovan
  πŸ’ 1916/7620
Condition Bachelor Spinster
Profession Wheelwright
Age 51 49
Dwelling Place Christchurch Fendalton
Length of Residence 3 days 1 year
Marriage Place St. Mary's Church Manchester St Christchurch
Folio 5268
Consent
Date of Certificate 2 August 1916
Officiating Minister Rev. R. J. Hoare R.C.
560 2 August 1916 Robert Washington
Elizabeth Earnshaw
Robert Washington
Elizabeth Earnshaw
πŸ’ 1916/7621
Widower 25.10.1915
Widow 8.3.1914
Labourer
47
34
Christchurch
Christchurch
6 months
5 years
Registrar's Office Christchurch 5269 2 August 1916 Registrar
No 560
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Robert Washington Elizabeth Earnshaw
  πŸ’ 1916/7621
Condition Widower 25.10.1915 Widow 8.3.1914
Profession Labourer
Age 47 34
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 5 years
Marriage Place Registrar's Office Christchurch
Folio 5269
Consent
Date of Certificate 2 August 1916
Officiating Minister Registrar

Page 2205

District of Christchurch Quarter ending 30 September 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
561 02 August 1916 John William Urquhart Birch
Winifred Mary Foster
John William Urquhart Byrch
Winifred Mary Foster
πŸ’ 1916/7622
Bachelor
Spinster
Station Manager
Nurse
34
29
Christchurch
Christchurch
2 weeks
2 years
St. Luke's Church Christchurch 5270 02 August 1916 Rev. F. N. Taylor Anglican
No 561
Date of Notice 02 August 1916
  Groom Bride
Names of Parties John William Urquhart Birch Winifred Mary Foster
BDM Match (98%) John William Urquhart Byrch Winifred Mary Foster
  πŸ’ 1916/7622
Condition Bachelor Spinster
Profession Station Manager Nurse
Age 34 29
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 years
Marriage Place St. Luke's Church Christchurch
Folio 5270
Consent
Date of Certificate 02 August 1916
Officiating Minister Rev. F. N. Taylor Anglican
562 03 August 1916 Alexander Allan
Jeannie Darroch
Alexander Allan
Jeannie Darroch
πŸ’ 1916/7624
Bachelor
Spinster
Farmer
36
33
Christchurch
Christchurch
3 days
3 days
St. Paul's Church, Christchurch 16/5271 03 August 1916 Rev. D. D. Rodger Presbyterian
No 562
Date of Notice 03 August 1916
  Groom Bride
Names of Parties Alexander Allan Jeannie Darroch
  πŸ’ 1916/7624
Condition Bachelor Spinster
Profession Farmer
Age 36 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church, Christchurch
Folio 16/5271
Consent
Date of Certificate 03 August 1916
Officiating Minister Rev. D. D. Rodger Presbyterian
563 03 August 1916 Sidney Valentine Massey
Ida Edith McDonald
Sidney Valentine Massey
Ida Edith McDonald
πŸ’ 1916/7625
Bachelor
Spinster
Soldier
24
23
Papanui
Fendalton
Life
Life
St. Barnabas' Church Fendalton 5272 03 August 1916 Rev. T. A. Hamilton Anglican
No 563
Date of Notice 03 August 1916
  Groom Bride
Names of Parties Sidney Valentine Massey Ida Edith McDonald
  πŸ’ 1916/7625
Condition Bachelor Spinster
Profession Soldier
Age 24 23
Dwelling Place Papanui Fendalton
Length of Residence Life Life
Marriage Place St. Barnabas' Church Fendalton
Folio 5272
Consent
Date of Certificate 03 August 1916
Officiating Minister Rev. T. A. Hamilton Anglican
564 04 August 1916 William Arthur Smith
Ruth Sarah Hooneman
William Arthur Smith
Ruth Sarah Horneman
πŸ’ 1916/7552
Widower
Spinster
Brassfounder
44
40
Redcliffs
St. Albans
5 years
11 years
Presbyterian Church North Rd. Papanui. 5198 04 August 1916 Rev. D. D. Rodger Presbyterian
No 564
Date of Notice 04 August 1916
  Groom Bride
Names of Parties William Arthur Smith Ruth Sarah Hooneman
BDM Match (97%) William Arthur Smith Ruth Sarah Horneman
  πŸ’ 1916/7552
Condition Widower Spinster
Profession Brassfounder
Age 44 40
Dwelling Place Redcliffs St. Albans
Length of Residence 5 years 11 years
Marriage Place Presbyterian Church North Rd. Papanui.
Folio 5198
Consent
Date of Certificate 04 August 1916
Officiating Minister Rev. D. D. Rodger Presbyterian
565 04 August 1916 Athol James Meredith Heron
Emma Sophia Pierson
Athol James Meredith Heron
Emma Sophia Pierson
πŸ’ 1916/7626
Bachelor
Spinster
Shop Assistant
Tailoress
23
28
Christchurch
Christchurch
1 year
Life
St. Matthew's Church Christchurch 5273 04 August 1916 Rev. A. Hore Anglican
No 565
Date of Notice 04 August 1916
  Groom Bride
Names of Parties Athol James Meredith Heron Emma Sophia Pierson
  πŸ’ 1916/7626
Condition Bachelor Spinster
Profession Shop Assistant Tailoress
Age 23 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place St. Matthew's Church Christchurch
Folio 5273
Consent
Date of Certificate 04 August 1916
Officiating Minister Rev. A. Hore Anglican

Page 2206

District of Christchurch Quarter ending 30 September 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
566 4 August 1916 Edward Murphy
May Field Lange
Edward Murphy
May Field Lange
πŸ’ 1916/7627
Bachelor
Spinster
Barman
Barmaid
29
35
Christchurch
Christchurch
1 year
6 months
St John's Church Christchurch 5274 4 August 1916 Rev. E. E. Chambers Anglican
No 566
Date of Notice 4 August 1916
  Groom Bride
Names of Parties Edward Murphy May Field Lange
  πŸ’ 1916/7627
Condition Bachelor Spinster
Profession Barman Barmaid
Age 29 35
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 6 months
Marriage Place St John's Church Christchurch
Folio 5274
Consent
Date of Certificate 4 August 1916
Officiating Minister Rev. E. E. Chambers Anglican
567 5 August 1916 Arthur Ernest Williams
Eva Florence Gilbert
Arthur Ernest Williams
Eva Florence Gilbert
πŸ’ 1916/7628
Bachelor
Widow 6. 4. 1910
Farmer
40
38
Christchurch
Christchurch
3 days
3 days
St Luke's Church Christchurch 5275 5 August 1916 Rev. F. N. Taylor Anglican
No 567
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Arthur Ernest Williams Eva Florence Gilbert
  πŸ’ 1916/7628
Condition Bachelor Widow 6. 4. 1910
Profession Farmer
Age 40 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Luke's Church Christchurch
Folio 5275
Consent
Date of Certificate 5 August 1916
Officiating Minister Rev. F. N. Taylor Anglican
568 5 August 1916 John Anselm Johansson
Isabella McCausland
John Ansellm Johansson
Isabella McCausland
πŸ’ 1916/7660
Bachelor
Previously married but no record of husband for nine years past
Labourer
42
37
Woolston
Woolston
7 years
7 years
Registrar's Office Christchurch 5276 5 August 1916 Registrar
No 568
Date of Notice 5 August 1916
  Groom Bride
Names of Parties John Anselm Johansson Isabella McCausland
BDM Match (98%) John Ansellm Johansson Isabella McCausland
  πŸ’ 1916/7660
Condition Bachelor Previously married but no record of husband for nine years past
Profession Labourer
Age 42 37
Dwelling Place Woolston Woolston
Length of Residence 7 years 7 years
Marriage Place Registrar's Office Christchurch
Folio 5276
Consent
Date of Certificate 5 August 1916
Officiating Minister Registrar
569 7 August 1916 Allister Ewen Macpherson
Edith May Smith
Allister Ewen Macpherson
Edith May Smith
πŸ’ 1916/7671
Bachelor
Spinster
Motor Salesman
24
22
St Albans
Linwood
9 months
8 years
St Michael's Church Christchurch 5277 7 August 1916 Rev. W. S. Bean Anglican
No 569
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Allister Ewen Macpherson Edith May Smith
  πŸ’ 1916/7671
Condition Bachelor Spinster
Profession Motor Salesman
Age 24 22
Dwelling Place St Albans Linwood
Length of Residence 9 months 8 years
Marriage Place St Michael's Church Christchurch
Folio 5277
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. W. S. Bean Anglican
570 7 August 1916 Morris Vincent Price
Gladys Vera McDonald
Morris Vincent Price
Gladys Vera McDonald
πŸ’ 1916/7678
Bachelor
Spinster
Electrician
Dressmaker
22
21
Linwood
St Albans
Life
3 1/2 years
Registrar's Office Christchurch 5278 7 August 1916 Registrar
No 570
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Morris Vincent Price Gladys Vera McDonald
  πŸ’ 1916/7678
Condition Bachelor Spinster
Profession Electrician Dressmaker
Age 22 21
Dwelling Place Linwood St Albans
Length of Residence Life 3 1/2 years
Marriage Place Registrar's Office Christchurch
Folio 5278
Consent
Date of Certificate 7 August 1916
Officiating Minister Registrar

Page 2207

District of Christchurch Quarter ending 30 September 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
571 7 August 1916 Charles Leonard Thompson
Alison Elizabeth May Terry
Charles Leonard Thompson
Alison Elizabeth May Terry
πŸ’ 1916/7817
Bachelor
Spinster
Clerk
26
23
Christchurch
Christchurch
9 years
Life
St. Andrew's Church Christchurch 5468 7 August 1916 Rev. A. T. Thompson Presbyterian
No 571
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Charles Leonard Thompson Alison Elizabeth May Terry
  πŸ’ 1916/7817
Condition Bachelor Spinster
Profession Clerk
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 years Life
Marriage Place St. Andrew's Church Christchurch
Folio 5468
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. A. T. Thompson Presbyterian
572 7 August 1916 Charles Edward Gleeson
Inna Cecilia Young
Charles Edward Gleeson
Inna Cicilia Young
πŸ’ 1916/7679
Bachelor
Spinster
Artificer R.N.Z. Artillery
Dressmaker
25
22
Christchurch
Christchurch
1 month
3 days
Dwelling of Rev. T. W. Vealie 100 Harman St. Sydenham 5279 7 August 1916 Rev. T. W. Vealie Methodist
No 572
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Charles Edward Gleeson Inna Cecilia Young
BDM Match (97%) Charles Edward Gleeson Inna Cicilia Young
  πŸ’ 1916/7679
Condition Bachelor Spinster
Profession Artificer R.N.Z. Artillery Dressmaker
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 3 days
Marriage Place Dwelling of Rev. T. W. Vealie 100 Harman St. Sydenham
Folio 5279
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. T. W. Vealie Methodist
573 7 August 1916 John McNeil
Ethel Blunt
John McNeil
Ethel Blunt
πŸ’ 1916/7680
Bachelor
Spinster
Newspaper Runner
Tailoress
40
25
Linwood
Christchurch
9 years
9 years
Residence of Mr. W. P. McNeil 622 Hereford St. Linwood 5280 7 August 1916 Rev. W. A. Sinclair Methodist
No 573
Date of Notice 7 August 1916
  Groom Bride
Names of Parties John McNeil Ethel Blunt
  πŸ’ 1916/7680
Condition Bachelor Spinster
Profession Newspaper Runner Tailoress
Age 40 25
Dwelling Place Linwood Christchurch
Length of Residence 9 years 9 years
Marriage Place Residence of Mr. W. P. McNeil 622 Hereford St. Linwood
Folio 5280
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. W. A. Sinclair Methodist
574 8 August 1916 Samuel Brown
Susan Mary Hillgrove
Samuel Brown
Susan Mary Hillgrove
πŸ’ 1916/1622
Bachelor
Spinster
Labourer
31
32
Christchurch
Christchurch
3 days
11 years
Residence of Rev. J. Cocker 227 Cambridge Terrace Christchurch 6315 8 August 1916 Rev. J. Cocker Methodist
No 574
Date of Notice 8 August 1916
  Groom Bride
Names of Parties Samuel Brown Susan Mary Hillgrove
  πŸ’ 1916/1622
Condition Bachelor Spinster
Profession Labourer
Age 31 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 11 years
Marriage Place Residence of Rev. J. Cocker 227 Cambridge Terrace Christchurch
Folio 6315
Consent
Date of Certificate 8 August 1916
Officiating Minister Rev. J. Cocker Methodist
575 8 August 1916 William Germain
Jessie Stronach Taylor
William Germain
Jessie Stronach Taylor
πŸ’ 1916/7681
Bachelor
Spinster
Farm Labourer
35
30
Christchurch
Christchurch
4 days
4 days
Holy Trinity Church Avonside 5281 8 August 1916 Rev. O. Fitzgerald Anglican
No 575
Date of Notice 8 August 1916
  Groom Bride
Names of Parties William Germain Jessie Stronach Taylor
  πŸ’ 1916/7681
Condition Bachelor Spinster
Profession Farm Labourer
Age 35 30
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Holy Trinity Church Avonside
Folio 5281
Consent
Date of Certificate 8 August 1916
Officiating Minister Rev. O. Fitzgerald Anglican

Page 2208

District of Christchurch Quarter ending 30 September 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
576 8 August 1916 George Frederick Jerard
Eileen Rebecca Champness
George Frederick Jerard
Eileen Rebecca Champness
πŸ’ 1916/7682
Bachelor
Spinster
Salesman
22
19
St. Albans
St. Albans
22 years
1 year
Registrar's Office Christchurch 5282 Chas. John Champness, Father 8 August 1916 Registrar
No 576
Date of Notice 8 August 1916
  Groom Bride
Names of Parties George Frederick Jerard Eileen Rebecca Champness
  πŸ’ 1916/7682
Condition Bachelor Spinster
Profession Salesman
Age 22 19
Dwelling Place St. Albans St. Albans
Length of Residence 22 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 5282
Consent Chas. John Champness, Father
Date of Certificate 8 August 1916
Officiating Minister Registrar
577 8 August 1916 William Clarence Biggs (Commonly known as William Clarence Frewin)
Violet Dyer
William Clarence Frewin
Violet Dyer
πŸ’ 1916/7683
Bachelor
Spinster
Soldier
28
27
Christchurch
Christchurch
1 day
Life
Salvation Army Headquarters 136 Armagh St. Christchurch 5283 8 August 1916 Major E. Newby, Salvationist
No 577
Date of Notice 8 August 1916
  Groom Bride
Names of Parties William Clarence Biggs (Commonly known as William Clarence Frewin) Violet Dyer
BDM Match (67%) William Clarence Frewin Violet Dyer
  πŸ’ 1916/7683
Condition Bachelor Spinster
Profession Soldier
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 day Life
Marriage Place Salvation Army Headquarters 136 Armagh St. Christchurch
Folio 5283
Consent
Date of Certificate 8 August 1916
Officiating Minister Major E. Newby, Salvationist
578 9 August 1916 John Taylor
May Elizabeth Fisk
John Taylor
May Elizabeth Fisk
πŸ’ 1916/7684
Bachelor
Spinster
Carpenter
Nurse
28
22
Christchurch
Spreydon
6 years
5 years
St. Mary's Church Addington 5284 9 August 1916 Rev. W. S. Bean, Anglican
No 578
Date of Notice 9 August 1916
  Groom Bride
Names of Parties John Taylor May Elizabeth Fisk
  πŸ’ 1916/7684
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 28 22
Dwelling Place Christchurch Spreydon
Length of Residence 6 years 5 years
Marriage Place St. Mary's Church Addington
Folio 5284
Consent
Date of Certificate 9 August 1916
Officiating Minister Rev. W. S. Bean, Anglican
579 9 August 1916 Asa William Ferguson
Lizzie Barefield
Asa William Ferguson
Lizzie Barefield
πŸ’ 1916/7661
Bachelor
Spinster
Ironmoulder
30
29
Christchurch
Christchurch
5 months
4 months
Dwelling of Mrs Vallance 287 High St. Christchurch 5285 9 August 1916 Rev. N. Turner, Methodist
No 579
Date of Notice 9 August 1916
  Groom Bride
Names of Parties Asa William Ferguson Lizzie Barefield
  πŸ’ 1916/7661
Condition Bachelor Spinster
Profession Ironmoulder
Age 30 29
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 4 months
Marriage Place Dwelling of Mrs Vallance 287 High St. Christchurch
Folio 5285
Consent
Date of Certificate 9 August 1916
Officiating Minister Rev. N. Turner, Methodist
580 10 August 1916 Wallace Robert Poyed
Gladys Elsie Peacock
Wallace Robert Poyed
Gladys Elsie Peacock
πŸ’ 1916/7662
Bachelor
Spinster
Draper
21
22
Christchurch
Linwood
4 years
11 years
Registrar's Office Christchurch 5286 10 August 1916 Registrar
No 580
Date of Notice 10 August 1916
  Groom Bride
Names of Parties Wallace Robert Poyed Gladys Elsie Peacock
  πŸ’ 1916/7662
Condition Bachelor Spinster
Profession Draper
Age 21 22
Dwelling Place Christchurch Linwood
Length of Residence 4 years 11 years
Marriage Place Registrar's Office Christchurch
Folio 5286
Consent
Date of Certificate 10 August 1916
Officiating Minister Registrar

Page 2209

District of Christchurch Quarter ending 30 September 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
581 10 August 1916 Ernest Vernon Smith
Dorothy Gordon Robertson
Ernest Vernon Smith
Dorothy Gordon Robertson
πŸ’ 1916/7663
Divorced, Decree Absolute date 28 April 1915
Spinster
Club Steward
42
28
Christchurch
Christchurch
5 years
6 weeks
Registrar's Office Christchurch 5287 10 August 1916 Registrar
No 581
Date of Notice 10 August 1916
  Groom Bride
Names of Parties Ernest Vernon Smith Dorothy Gordon Robertson
  πŸ’ 1916/7663
Condition Divorced, Decree Absolute date 28 April 1915 Spinster
Profession Club Steward
Age 42 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 6 weeks
Marriage Place Registrar's Office Christchurch
Folio 5287
Consent
Date of Certificate 10 August 1916
Officiating Minister Registrar
582 10 August 1916 Joseph James Jones
Ethel Thompson King
Joseph Jones
Ethel Thompson King
πŸ’ 1916/7664
Bachelor
Spinster
Pipemaker
Dressmaker
28
29
Spreydon
Sydenham
2 years
22 years
Dwelling of Mr. T. King, 11 Durham St. Sydenham 5288 10 August 1916 Rev. T. W. Vealie, Methodist
No 582
Date of Notice 10 August 1916
  Groom Bride
Names of Parties Joseph James Jones Ethel Thompson King
BDM Match (83%) Joseph Jones Ethel Thompson King
  πŸ’ 1916/7664
Condition Bachelor Spinster
Profession Pipemaker Dressmaker
Age 28 29
Dwelling Place Spreydon Sydenham
Length of Residence 2 years 22 years
Marriage Place Dwelling of Mr. T. King, 11 Durham St. Sydenham
Folio 5288
Consent
Date of Certificate 10 August 1916
Officiating Minister Rev. T. W. Vealie, Methodist
583 11 August 1916 Hugh Richards Caldwell
Catherine Ann Cosgrove
Hugh Richards Caldwell
Catherine Ann Cosgrove
πŸ’ 1916/7665
Bachelor
Spinster
Carpenter & Joiner
Tailoress
22
26
Christchurch
Christchurch
Life
18 months
Roman Catholic Presbytery, 18 Barbadoes St. Christchurch 5289 11 August 1916 Rev. J. C. Murphy, Roman Catholic
No 583
Date of Notice 11 August 1916
  Groom Bride
Names of Parties Hugh Richards Caldwell Catherine Ann Cosgrove
  πŸ’ 1916/7665
Condition Bachelor Spinster
Profession Carpenter & Joiner Tailoress
Age 22 26
Dwelling Place Christchurch Christchurch
Length of Residence Life 18 months
Marriage Place Roman Catholic Presbytery, 18 Barbadoes St. Christchurch
Folio 5289
Consent
Date of Certificate 11 August 1916
Officiating Minister Rev. J. C. Murphy, Roman Catholic
584 11 August 1916 Robert Knowles Norton
May Dench
Robert Knowles Norton
May Dench
πŸ’ 1916/7666
Bachelor
Spinster
Carpenter
Dressmaker
23
24
Woolston
Bromley
7 years
Life
Methodist Church Cashel St Christchurch 5290 11 August 1916 Rev. A. Liversedge, Methodist
No 584
Date of Notice 11 August 1916
  Groom Bride
Names of Parties Robert Knowles Norton May Dench
  πŸ’ 1916/7666
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 23 24
Dwelling Place Woolston Bromley
Length of Residence 7 years Life
Marriage Place Methodist Church Cashel St Christchurch
Folio 5290
Consent
Date of Certificate 11 August 1916
Officiating Minister Rev. A. Liversedge, Methodist
585 12 August 1916 Henry Stanley Ritchie
Elizabeth Rachel Turner
Henry Stanley Ritchie
Elizabeth Rachel Turner
πŸ’ 1916/7667
Bachelor
Spinster
Soldier
Saleswoman
26
21
Christchurch
Christchurch
Life
15 years
Registrar's Office Christchurch 5291 12 August 1916 Registrar
No 585
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Henry Stanley Ritchie Elizabeth Rachel Turner
  πŸ’ 1916/7667
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 15 years
Marriage Place Registrar's Office Christchurch
Folio 5291
Consent
Date of Certificate 12 August 1916
Officiating Minister Registrar

Page 2210

District of Christchurch Quarter ending 30 September 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
586 12 August 1916 Norman Dale
Violet Mary McKee Fisk
Norman Dale
Violet Mary McKee Fisk
πŸ’ 1916/7668
Bachelor
Spinster
Commercial Traveller
22
20
Addington
Spreydon
3 years
5 years
St. Mary's Church Addington 5292 Chas. Fisk Father 12 August 1916 Rev. W. S. Bean, Anglican
No 586
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Norman Dale Violet Mary McKee Fisk
  πŸ’ 1916/7668
Condition Bachelor Spinster
Profession Commercial Traveller
Age 22 20
Dwelling Place Addington Spreydon
Length of Residence 3 years 5 years
Marriage Place St. Mary's Church Addington
Folio 5292
Consent Chas. Fisk Father
Date of Certificate 12 August 1916
Officiating Minister Rev. W. S. Bean, Anglican
587 12 August 1916 Robert Thomas Roper
Annie Elizabeth Schimanski
Robert Thomas Roper
Agnes Elizabeth Schimanski
πŸ’ 1916/7669
Bachelor
Spinster
Dairyman
21
20
Papanui
Marshland
3 years
Life
St. Mary's Church Manchester St Christchurch 5293 Michael Schimanski Father 12 August 1916 Rev. R. J. Hoare, Roman Catholic
No 587
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Robert Thomas Roper Annie Elizabeth Schimanski
BDM Match (94%) Robert Thomas Roper Agnes Elizabeth Schimanski
  πŸ’ 1916/7669
Condition Bachelor Spinster
Profession Dairyman
Age 21 20
Dwelling Place Papanui Marshland
Length of Residence 3 years Life
Marriage Place St. Mary's Church Manchester St Christchurch
Folio 5293
Consent Michael Schimanski Father
Date of Certificate 12 August 1916
Officiating Minister Rev. R. J. Hoare, Roman Catholic
588 14 August 1916 Alfred Ernest Cotton
Rose May Jordan
Alfred Ernest Cotton
Rose May Jordan
πŸ’ 1916/14062
Bachelor
Spinster
Soldier
22
25
Christchurch
Sydenham
1 week
Life
St. Mary's Church Addington 5294 14 August 1916 Rev. W. S. Bean, Anglican
No 588
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Alfred Ernest Cotton Rose May Jordan
  πŸ’ 1916/14062
Condition Bachelor Spinster
Profession Soldier
Age 22 25
Dwelling Place Christchurch Sydenham
Length of Residence 1 week Life
Marriage Place St. Mary's Church Addington
Folio 5294
Consent
Date of Certificate 14 August 1916
Officiating Minister Rev. W. S. Bean, Anglican
589 14 August 1916 Daniel Bretherton
Catherine Harrington
Daniel Bretherton
Catherine Harrington
πŸ’ 1916/7672
Bachelor
Spinster
Farmer
Nurse
24
29
Christchurch
Christchurch
3 days
8 months
Roman Catholic Cathedral Barbadoes St. Christchurch 5295 14 August 1916 Rev. J. Long, Roman Catholic
No 589
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Daniel Bretherton Catherine Harrington
  πŸ’ 1916/7672
Condition Bachelor Spinster
Profession Farmer Nurse
Age 24 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 months
Marriage Place Roman Catholic Cathedral Barbadoes St. Christchurch
Folio 5295
Consent
Date of Certificate 14 August 1916
Officiating Minister Rev. J. Long, Roman Catholic
590 14 August 1916 William Loxley Hunter
Mabel Agnes Watson
William Loxley Hunter
Mabel Agnes Watson
πŸ’ 1916/7673
Bachelor
Spinster
Clerk
25
25
Burwood
Christchurch
5 years
6 years
St. Paul's Church Christchurch 5296 14 August 1916 Rev. J. Paterson, Presbyterian
No 590
Date of Notice 14 August 1916
  Groom Bride
Names of Parties William Loxley Hunter Mabel Agnes Watson
  πŸ’ 1916/7673
Condition Bachelor Spinster
Profession Clerk
Age 25 25
Dwelling Place Burwood Christchurch
Length of Residence 5 years 6 years
Marriage Place St. Paul's Church Christchurch
Folio 5296
Consent
Date of Certificate 14 August 1916
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2211

District of Christchurch Quarter ending 30 September 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
591 14 August 1916 Kenneth Simpson
Amelia Sophia Streeter
Kenneth Simpson
Amelia Sophia Streeter
πŸ’ 1916/7674
Bachelor
Spinster
Soldier
23
22
Linwood
Linwood
1 week
Life
Registrar's Office Christchurch 5297 14 August 1916 Registrar
No 591
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Kenneth Simpson Amelia Sophia Streeter
  πŸ’ 1916/7674
Condition Bachelor Spinster
Profession Soldier
Age 23 22
Dwelling Place Linwood Linwood
Length of Residence 1 week Life
Marriage Place Registrar's Office Christchurch
Folio 5297
Consent
Date of Certificate 14 August 1916
Officiating Minister Registrar
592 15 August 1916 George Henry Riley
Ethel Maud Walker
George Henry Riley
Ethel Maud Walker
πŸ’ 1916/7675
Bachelor
Spinster
Labourer
32
24
New Brighton
New Brighton
3 days
24 years
Anglican Church new Brighton 5298 15 August 1916 Rev. H. Mathias Anglican
No 592
Date of Notice 15 August 1916
  Groom Bride
Names of Parties George Henry Riley Ethel Maud Walker
  πŸ’ 1916/7675
Condition Bachelor Spinster
Profession Labourer
Age 32 24
Dwelling Place New Brighton New Brighton
Length of Residence 3 days 24 years
Marriage Place Anglican Church new Brighton
Folio 5298
Consent
Date of Certificate 15 August 1916
Officiating Minister Rev. H. Mathias Anglican
593 15 August 1916 Richard Waugh
Bertha Wurms
Richard Waugh
Bertha Warms
πŸ’ 1916/7676
Bachelor
Spinster
Baker
Waitress
30
29
Christchurch
Christchurch
3 weeks
3 weeks
Roman Catholic Cathedral Barbados St. Christchurch 5299 15 August 1916 Rev. J. C. Murphy R.C.
No 593
Date of Notice 15 August 1916
  Groom Bride
Names of Parties Richard Waugh Bertha Wurms
BDM Match (96%) Richard Waugh Bertha Warms
  πŸ’ 1916/7676
Condition Bachelor Spinster
Profession Baker Waitress
Age 30 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 3 weeks
Marriage Place Roman Catholic Cathedral Barbados St. Christchurch
Folio 5299
Consent
Date of Certificate 15 August 1916
Officiating Minister Rev. J. C. Murphy R.C.
594 16 August 1916 Thomas Hamilton Moorhead
Kathleen Annie Wolfreys
Thomas Hamilton Moorhead
Kathleen Annie Wolfreys
πŸ’ 1916/7677
Bachelor
Spinster
Farmer
23
20
Christchurch
Christchurch
3 days
3 days
St. Mary's Church Addington 5300 Walter Edmund Wolfreys, Father 16 August 1916 Rev. W. S. Bean Anglican
No 594
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Thomas Hamilton Moorhead Kathleen Annie Wolfreys
  πŸ’ 1916/7677
Condition Bachelor Spinster
Profession Farmer
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church Addington
Folio 5300
Consent Walter Edmund Wolfreys, Father
Date of Certificate 16 August 1916
Officiating Minister Rev. W. S. Bean Anglican
595 16 August 1916 Roderick Hugh Knox
Elizabeth May Lamond
Roderick Hugh Knox
Elizabeth Mary Lamond
πŸ’ 1916/7685
Bachelor
Spinster
Implement Fitter
24
27
Addington
Addington
4 days
4 months
Dwelling of Mr. R. G. Lamond 62 Poulson St. Addington 5301 16 August 1916 Adjutant C. H. Lord Salvationist.
No 595
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Roderick Hugh Knox Elizabeth May Lamond
BDM Match (98%) Roderick Hugh Knox Elizabeth Mary Lamond
  πŸ’ 1916/7685
Condition Bachelor Spinster
Profession Implement Fitter
Age 24 27
Dwelling Place Addington Addington
Length of Residence 4 days 4 months
Marriage Place Dwelling of Mr. R. G. Lamond 62 Poulson St. Addington
Folio 5301
Consent
Date of Certificate 16 August 1916
Officiating Minister Adjutant C. H. Lord Salvationist.

Page 2212

District of Christchurch Quarter ending 30 September 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
596 16 August 1916 John Ramsey Stewart
Elizabeth Wilson
John Ramsay Stewart
Elizabeth Wilson
πŸ’ 1916/655
Bachelor
Spinster
Labourer
25
35
Christchurch
Opawa
6 years
2 years
Dwelling of Mr. T. McDonald 80, Opawa Rd. Opawa. 5302 16 August 1916 Rev. T. McDonald Presbyterian
No 596
Date of Notice 16 August 1916
  Groom Bride
Names of Parties John Ramsey Stewart Elizabeth Wilson
BDM Match (97%) John Ramsay Stewart Elizabeth Wilson
  πŸ’ 1916/655
Condition Bachelor Spinster
Profession Labourer
Age 25 35
Dwelling Place Christchurch Opawa
Length of Residence 6 years 2 years
Marriage Place Dwelling of Mr. T. McDonald 80, Opawa Rd. Opawa.
Folio 5302
Consent
Date of Certificate 16 August 1916
Officiating Minister Rev. T. McDonald Presbyterian
597 17 August 1916 William Isaac Deavoll
Ethel Gladys Bain
William Isaac Deavoll
Ethel Gladys Cain
πŸ’ 1916/7703
Bachelor
Spinster
Soldier
Shop assistant
25
23
Sydenham
Sydenham
1 day
6 years
St. Michaels Church Christchurch 5303 17 August 1916 Rev. C. E. Perry Anglican
No 597
Date of Notice 17 August 1916
  Groom Bride
Names of Parties William Isaac Deavoll Ethel Gladys Bain
BDM Match (97%) William Isaac Deavoll Ethel Gladys Cain
  πŸ’ 1916/7703
Condition Bachelor Spinster
Profession Soldier Shop assistant
Age 25 23
Dwelling Place Sydenham Sydenham
Length of Residence 1 day 6 years
Marriage Place St. Michaels Church Christchurch
Folio 5303
Consent
Date of Certificate 17 August 1916
Officiating Minister Rev. C. E. Perry Anglican
598 17 August 1916 William John Alexander Docherty
Henrietta Victoria Marie Fuchs
William John Alexander Docherty
Henrietta Victoria Marie Fuchs
πŸ’ 1916/663
Bachelor
Spinster
Soldier
Dressmaker
30
31
Christchurch
Waltham
10 days
12 years
Registrar's Office Christchurch 5304 17 August 1916 Registrar
No 598
Date of Notice 17 August 1916
  Groom Bride
Names of Parties William John Alexander Docherty Henrietta Victoria Marie Fuchs
  πŸ’ 1916/663
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 30 31
Dwelling Place Christchurch Waltham
Length of Residence 10 days 12 years
Marriage Place Registrar's Office Christchurch
Folio 5304
Consent
Date of Certificate 17 August 1916
Officiating Minister Registrar
599 17 August 1916 Ralph Briell Adcock
Lucy Hannah Baunton
Ralph Brill Adcock
Lucy Hannah Baunton
πŸ’ 1916/664
Bachelor
Spinster
Tinsmith
Tailoress
23
22
Spreydon
Opawa
Life
Life
St. Mark's Church Opawa 5305 17 August 1916 Rev. H. Williams Anglican
No 599
Date of Notice 17 August 1916
  Groom Bride
Names of Parties Ralph Briell Adcock Lucy Hannah Baunton
BDM Match (97%) Ralph Brill Adcock Lucy Hannah Baunton
  πŸ’ 1916/664
Condition Bachelor Spinster
Profession Tinsmith Tailoress
Age 23 22
Dwelling Place Spreydon Opawa
Length of Residence Life Life
Marriage Place St. Mark's Church Opawa
Folio 5305
Consent
Date of Certificate 17 August 1916
Officiating Minister Rev. H. Williams Anglican
600 17 August 1916 Phillip John Merreigne
Catherine Martha Coulter
Philip John McTeigue
Catherine Martha Coulter
πŸ’ 1916/665
Bachelor
Spinster
Labourer
29
21
Islington
Islington
Life
Life
St. Columba's Church Hornby 5306 17 August 1916 Rev. E. Webb Anglican
No 600
Date of Notice 17 August 1916
  Groom Bride
Names of Parties Phillip John Merreigne Catherine Martha Coulter
BDM Match (89%) Philip John McTeigue Catherine Martha Coulter
  πŸ’ 1916/665
Condition Bachelor Spinster
Profession Labourer
Age 29 21
Dwelling Place Islington Islington
Length of Residence Life Life
Marriage Place St. Columba's Church Hornby
Folio 5306
Consent
Date of Certificate 17 August 1916
Officiating Minister Rev. E. Webb Anglican

Page 2213

District of Christchurch Quarter ending 30 September 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
601 18 August 1916 Charles Henry Campbell Trotter
Edith Mary Gooding
Charles Henry Campbell Trotter
Edith Mary Gooding
πŸ’ 1916/666
Bachelor
Spinster
Accountant
34
25
Christchurch
Christchurch
1 year
1 year
Registrar's Office Christchurch 5307 18 August 1916 Registrar
No 601
Date of Notice 18 August 1916
  Groom Bride
Names of Parties Charles Henry Campbell Trotter Edith Mary Gooding
  πŸ’ 1916/666
Condition Bachelor Spinster
Profession Accountant
Age 34 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Christchurch
Folio 5307
Consent
Date of Certificate 18 August 1916
Officiating Minister Registrar
602 18 August 1916 Luke Prospect Hughes
Dora Irene Ellen Keay
Luke Prospect Hughes
Dora Irene Ellen Keay
πŸ’ 1916/667
Bachelor
Spinster
Salesman
Book-keeper
35
20
Christchurch
Christchurch
1 week
18 months
St. Luke's Church Christchurch 5308 Wm Alfred Keay Father 18 August 1916 Rev. W. A. Keay Anglican
No 602
Date of Notice 18 August 1916
  Groom Bride
Names of Parties Luke Prospect Hughes Dora Irene Ellen Keay
  πŸ’ 1916/667
Condition Bachelor Spinster
Profession Salesman Book-keeper
Age 35 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 18 months
Marriage Place St. Luke's Church Christchurch
Folio 5308
Consent Wm Alfred Keay Father
Date of Certificate 18 August 1916
Officiating Minister Rev. W. A. Keay Anglican
603 21 August 1916 Douglas Allon Adams
Marion Brown Struthers
Douglas Allon Adams
Marion Brown Struthers
πŸ’ 1916/668
Bachelor
Spinster
Commercial Traveller
21
21
Christchurch
Christchurch
9 years
4 years
Congregational Manse Avonside 5309 21 August 1916 Rev. H. Johnson Congregational
No 603
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Douglas Allon Adams Marion Brown Struthers
  πŸ’ 1916/668
Condition Bachelor Spinster
Profession Commercial Traveller
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 4 years
Marriage Place Congregational Manse Avonside
Folio 5309
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. H. Johnson Congregational
604 21 August 1916 Charles Smith Duns
Lottie Amelia Bandy
Charles Smith Duns
Lottie Amelia Candy
πŸ’ 1916/645
Widower 29.5.1915
Spinster
Butcher
Dressmaker
57
35
Linwood
Christchurch
4 years
14 years
Dwelling of Mrs Bandy 57 Bangor St Christchurch 5310 21 August 1916 Rev. W. A. Sinclair Methodist
No 604
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Charles Smith Duns Lottie Amelia Bandy
BDM Match (97%) Charles Smith Duns Lottie Amelia Candy
  πŸ’ 1916/645
Condition Widower 29.5.1915 Spinster
Profession Butcher Dressmaker
Age 57 35
Dwelling Place Linwood Christchurch
Length of Residence 4 years 14 years
Marriage Place Dwelling of Mrs Bandy 57 Bangor St Christchurch
Folio 5310
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. W. A. Sinclair Methodist
605 21 August 1916 Joseph Barraclough Wilson
Bertha Elizabeth Shepherd
Joseph Barraclough Wilson
Bertha Elizabeth Shepherd
πŸ’ 1916/646
Bachelor
Spinster
Metalworker
24
26
Christchurch
Linwood
6 years
Life
Dwelling of Miss Shepherd 105 Aldwins Rd Linwood 5311 21 August 1916 Rev. T. McDonald Presbyterian
No 605
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Joseph Barraclough Wilson Bertha Elizabeth Shepherd
  πŸ’ 1916/646
Condition Bachelor Spinster
Profession Metalworker
Age 24 26
Dwelling Place Christchurch Linwood
Length of Residence 6 years Life
Marriage Place Dwelling of Miss Shepherd 105 Aldwins Rd Linwood
Folio 5311
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. T. McDonald Presbyterian

Page 2214

District of Christchurch Quarter ending 30 September 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
606 21 August 1916 Owen Bernard McCormack
Eileen Winnifred Mary Le Fevre
Owen Bernard McCormack
Eileen Winifred Mary Le Fevre
πŸ’ 1916/647
Bachelor
Spinster
Farmer
24
21
Christchurch
Christchurch
1 week
2 1/2 years
St. Mary's Church, Manchester St, Christchurch 5312 21 August 1916 Rev. R. J. Hoare, R.C.
No 606
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Owen Bernard McCormack Eileen Winnifred Mary Le Fevre
BDM Match (98%) Owen Bernard McCormack Eileen Winifred Mary Le Fevre
  πŸ’ 1916/647
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 2 1/2 years
Marriage Place St. Mary's Church, Manchester St, Christchurch
Folio 5312
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. R. J. Hoare, R.C.
607 21 August 1916 Arnold Leonard Wills
Grace Emily Marsden
Arnold Leonard Wills
Grace Emily Marsden
πŸ’ 1916/648
Bachelor
Spinster
Schoolteacher
Schoolteacher
23
28
Spreydon
Sydenham
4 months
Life
Residence of Mr. T. W. West, corner of York St & Opawa Rd, Christchurch 5313 21 August 1916 Rev. H. A. Job, Congregational
No 607
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Arnold Leonard Wills Grace Emily Marsden
  πŸ’ 1916/648
Condition Bachelor Spinster
Profession Schoolteacher Schoolteacher
Age 23 28
Dwelling Place Spreydon Sydenham
Length of Residence 4 months Life
Marriage Place Residence of Mr. T. W. West, corner of York St & Opawa Rd, Christchurch
Folio 5313
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. H. A. Job, Congregational
608 22 August 1916 William Edward Genet
Mary Vincent
William Edward Genet
Mary Vincent
πŸ’ 1916/649
Widower 12. 2. 1915
Spinster
Labourer
47
29
Christchurch
Christchurch
5 days
8 months
Registrar's Office, Christchurch 5314 22 August 1916 Registrar
No 608
Date of Notice 22 August 1916
  Groom Bride
Names of Parties William Edward Genet Mary Vincent
  πŸ’ 1916/649
Condition Widower 12. 2. 1915 Spinster
Profession Labourer
Age 47 29
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 8 months
Marriage Place Registrar's Office, Christchurch
Folio 5314
Consent
Date of Certificate 22 August 1916
Officiating Minister Registrar
609 23 August 1916 John Isaac Kearton
Jessie Roberts
John Isaac Kearton
Jessie Roberts
πŸ’ 1916/7691
Widower 27. 12. 1912
Spinster
Farmer
49
43
Christchurch
Christchurch
3 days
12 days
Methodist Church, Papanui Rd, St. Albans 5315 23 August 1916 Rev. A. C. Lawry, Methodist
No 609
Date of Notice 23 August 1916
  Groom Bride
Names of Parties John Isaac Kearton Jessie Roberts
  πŸ’ 1916/7691
Condition Widower 27. 12. 1912 Spinster
Profession Farmer
Age 49 43
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 12 days
Marriage Place Methodist Church, Papanui Rd, St. Albans
Folio 5315
Consent
Date of Certificate 23 August 1916
Officiating Minister Rev. A. C. Lawry, Methodist
610 23 August 1916 William Francis Jackson
Mabel Godfrey
William Francis Jackson
Mabel Godfrey
πŸ’ 1916/7692
Bachelor
Spinster
Fitter
32
33
Christchurch
Christchurch
4 years
5 years
Registrar's Office, Christchurch 5316 23 August 1916 Registrar
No 610
Date of Notice 23 August 1916
  Groom Bride
Names of Parties William Francis Jackson Mabel Godfrey
  πŸ’ 1916/7692
Condition Bachelor Spinster
Profession Fitter
Age 32 33
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 5316
Consent
Date of Certificate 23 August 1916
Officiating Minister Registrar

Page 2215

District of Christchurch Quarter ending 30 September 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
611 23 August 1916 Bernard Granger
Margaret Hanna
Bernard Granger
Margaret Hanna
πŸ’ 1916/652
Bachelor
Spinster
Labourer
Pianiste
30
21
Christchurch
Christchurch
Life
Life
Registrar's Office Christchurch 5317 23 August 1916 Registrar
No 611
Date of Notice 23 August 1916
  Groom Bride
Names of Parties Bernard Granger Margaret Hanna
  πŸ’ 1916/652
Condition Bachelor Spinster
Profession Labourer Pianiste
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 5317
Consent
Date of Certificate 23 August 1916
Officiating Minister Registrar
612 25 August 1916 Thomas Coster Thornton
Marjorie Hamlin Barton
Thomas Coster Thornton
Marjorie Hamlin Barton
πŸ’ 1916/657
Bachelor
Spinster
Carpenter
28
23
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 5321 25 August 1916 Registrar
No 612
Date of Notice 25 August 1916
  Groom Bride
Names of Parties Thomas Coster Thornton Marjorie Hamlin Barton
  πŸ’ 1916/657
Condition Bachelor Spinster
Profession Carpenter
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 5321
Consent
Date of Certificate 25 August 1916
Officiating Minister Registrar
613 25 August 1916 Frank Hancock
Sarah Maud Lucy Patching
Frank Hancox
Sarah Maud Lucy Patching
πŸ’ 1916/1456
Bachelor
Spinster
Compositor
41
30
Christchurch
Ashburton
2 1/2 years
8 months
St. Stephens Church Ashburton 6124 25 August 1916 Rev. H. N. Wright, Anglican
No 613
Date of Notice 25 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
Age 41 30
Dwelling Place Christchurch Ashburton
Length of Residence 2 1/2 years 8 months
Marriage Place St. Stephens Church Ashburton
Folio 6124
Consent
Date of Certificate 25 August 1916
Officiating Minister Rev. H. N. Wright, Anglican
614 25 August 1916 Moss Bradshaw
Mary O'Brien
Moss Bradshaw
Mary O'Brien
πŸ’ 1916/653
Bachelor
Spinster
Railway Storeman
Barmaid
35
32
Christchurch
Christchurch
2 weeks
2 weeks
Roman Catholic Presbytery Barbadoes St. Christchurch 5318 25 August 1916 Rev. J. C. Murphy, Roman Catholic
No 614
Date of Notice 25 August 1916
  Groom Bride
Names of Parties Moss Bradshaw Mary O'Brien
  πŸ’ 1916/653
Condition Bachelor Spinster
Profession Railway Storeman Barmaid
Age 35 32
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Roman Catholic Presbytery Barbadoes St. Christchurch
Folio 5318
Consent
Date of Certificate 25 August 1916
Officiating Minister Rev. J. C. Murphy, Roman Catholic
615 28 August 1916 Arthur Sellers
Irene Myrtle Musson
Arthur Sellers
Irene Myrtle Musson
πŸ’ 1916/654
Bachelor
Spinster
Clerk
23
20
Christchurch
Christchurch
5 months
2 years
St. Paul's Church Christchurch 5319 Richard Musson, Father 28 August 1916 Rev. J. Paterson, Presbyterian
No 615
Date of Notice 28 August 1916
  Groom Bride
Names of Parties Arthur Sellers Irene Myrtle Musson
  πŸ’ 1916/654
Condition Bachelor Spinster
Profession Clerk
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 2 years
Marriage Place St. Paul's Church Christchurch
Folio 5319
Consent Richard Musson, Father
Date of Certificate 28 August 1916
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2216

District of Christchurch Quarter ending 30 September 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
616 28 August 1916 Wilfred Henry Woodham
Lydia Annie Green
Wilfred Henry Woodham
Lydia Annie Green
πŸ’ 1916/656
Bachelor
Spinster
Soldier
Machinist
27
25
Christchurch
Sydenham
1 day
10 years
Trinity Congregational Church Christchurch 5320 28 August 1916 Rev. H. Johnson, Congregational
No 616
Date of Notice 28 August 1916
  Groom Bride
Names of Parties Wilfred Henry Woodham Lydia Annie Green
  πŸ’ 1916/656
Condition Bachelor Spinster
Profession Soldier Machinist
Age 27 25
Dwelling Place Christchurch Sydenham
Length of Residence 1 day 10 years
Marriage Place Trinity Congregational Church Christchurch
Folio 5320
Consent
Date of Certificate 28 August 1916
Officiating Minister Rev. H. Johnson, Congregational
617 29 August 1916 Thomas Coates Thornton
Marjorie Hamlin Barton
Thomas Coster Thornton
Marjorie Hamlin Barton
πŸ’ 1916/657
Bachelor
Spinster
Carpenter
28
23
Christchurch
Christchurch
1 week
1 week
St. John's Church Christchurch 5321 29 August 1916 Rev. W. S. Bean, Anglican
No 617
Date of Notice 29 August 1916
  Groom Bride
Names of Parties Thomas Coates Thornton Marjorie Hamlin Barton
BDM Match (95%) Thomas Coster Thornton Marjorie Hamlin Barton
  πŸ’ 1916/657
Condition Bachelor Spinster
Profession Carpenter
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place St. John's Church Christchurch
Folio 5321
Consent
Date of Certificate 29 August 1916
Officiating Minister Rev. W. S. Bean, Anglican
618 29 August 1916 Robert Donald Murray
Mary Rebecca Ward
Robert Donald Murray
Mary Rebecca Ward
πŸ’ 1916/658
Widower 1887
Spinster
Traveller
52
35
Linwood
Linwood
3 years
35 years
Wesleyan Parsonage Durham St. Christchurch 5322 29 August 1916 Rev. N. Turner, Methodist
No 618
Date of Notice 29 August 1916
  Groom Bride
Names of Parties Robert Donald Murray Mary Rebecca Ward
  πŸ’ 1916/658
Condition Widower 1887 Spinster
Profession Traveller
Age 52 35
Dwelling Place Linwood Linwood
Length of Residence 3 years 35 years
Marriage Place Wesleyan Parsonage Durham St. Christchurch
Folio 5322
Consent
Date of Certificate 29 August 1916
Officiating Minister Rev. N. Turner, Methodist
619 29 August 1916 David Ernest Hansen
Margaret Emma Hampson
David Ernest Hansen
Margaret Emma Hampson
πŸ’ 1916/7700
Widower 31.12.1912
Spinster
Director Technical College
32
32
Invercargill
Christchurch
5 years
5 days
Knox Church Bealey Avenue Christchurch 5323 29 August 1916 Rev. R. Erwin, Presbyterian
No 619
Date of Notice 29 August 1916
  Groom Bride
Names of Parties David Ernest Hansen Margaret Emma Hampson
  πŸ’ 1916/7700
Condition Widower 31.12.1912 Spinster
Profession Director Technical College
Age 32 32
Dwelling Place Invercargill Christchurch
Length of Residence 5 years 5 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 5323
Consent
Date of Certificate 29 August 1916
Officiating Minister Rev. R. Erwin, Presbyterian
620 29 August 1916 Herbert Ernest Dudfield
Blanche Dorothy May Jones
Herbert Ernest Dudfield
Blanche Dorothy May Jones
πŸ’ 1916/660
Bachelor
Spinster
Labourer
25
21
Christchurch
Christchurch
10 months
1 year
Registrar's Office Christchurch 5324 29 August 1916 Registrar
No 620
Date of Notice 29 August 1916
  Groom Bride
Names of Parties Herbert Ernest Dudfield Blanche Dorothy May Jones
  πŸ’ 1916/660
Condition Bachelor Spinster
Profession Labourer
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 1 year
Marriage Place Registrar's Office Christchurch
Folio 5324
Consent
Date of Certificate 29 August 1916
Officiating Minister Registrar

Page 2217

District of Christchurch Quarter ending 30 September 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
621 29 August 1916 Bertram Gustave Faber
Ethel Rose Hoddinott
Bertram Gustave Faber
Ethel Rose Hoddinott
πŸ’ 1916/1472
Bachelor
Spinster
Labourer
Shop Assistant
35
32
Christchurch
Linwood
3 days
1 year
Holy Trinity Church Avonside 6364 29 August 1916 Rev. O. Fitzgerald Anglican
No 621
Date of Notice 29 August 1916
  Groom Bride
Names of Parties Bertram Gustave Faber Ethel Rose Hoddinott
  πŸ’ 1916/1472
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 35 32
Dwelling Place Christchurch Linwood
Length of Residence 3 days 1 year
Marriage Place Holy Trinity Church Avonside
Folio 6364
Consent
Date of Certificate 29 August 1916
Officiating Minister Rev. O. Fitzgerald Anglican
622 29 August 1916 James Chambers
Letitia Evelyn Shepherd
James Chambers
Letitia Evelyn Shepherd
πŸ’ 1916/7702
Bachelor
Spinster
Ironmonger
23
18
Christchurch
Christchurch
5 days
6 months
Dwelling of Mr. T. Berry 69 Derby Street St. Albans 5325 John Shepherd Father 29 August 1916 Rev. C. E. Ward Methodist
No 622
Date of Notice 29 August 1916
  Groom Bride
Names of Parties James Chambers Letitia Evelyn Shepherd
  πŸ’ 1916/7702
Condition Bachelor Spinster
Profession Ironmonger
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 6 months
Marriage Place Dwelling of Mr. T. Berry 69 Derby Street St. Albans
Folio 5325
Consent John Shepherd Father
Date of Certificate 29 August 1916
Officiating Minister Rev. C. E. Ward Methodist
623 31 August 1916 Harry Gay
Catherine Lundon
Harry Gay
Catherine Lundon
πŸ’ 1916/13731
Bachelor
Spinster
Motor-driver
Dressmaker
34
29
Sydenham
Christchurch
Life
5 years
St. Saviours Church Sydenham 5326 31 August 1916 Rev. H. S. Leach Anglican
No 623
Date of Notice 31 August 1916
  Groom Bride
Names of Parties Harry Gay Catherine Lundon
  πŸ’ 1916/13731
Condition Bachelor Spinster
Profession Motor-driver Dressmaker
Age 34 29
Dwelling Place Sydenham Christchurch
Length of Residence Life 5 years
Marriage Place St. Saviours Church Sydenham
Folio 5326
Consent
Date of Certificate 31 August 1916
Officiating Minister Rev. H. S. Leach Anglican
624 31 August 1916 John Sydney Phillips
Elizabeth Jane King
John Sydney Phillips
Elizabeth Jane King
πŸ’ 1916/13742
Bachelor
Widow 3 February 1912
Carter
36
36
Christchurch
Sydenham
5 months
1 year
Registrar's Office Christchurch 5327 31 August 1916 Registrar
No 624
Date of Notice 31 August 1916
  Groom Bride
Names of Parties John Sydney Phillips Elizabeth Jane King
  πŸ’ 1916/13742
Condition Bachelor Widow 3 February 1912
Profession Carter
Age 36 36
Dwelling Place Christchurch Sydenham
Length of Residence 5 months 1 year
Marriage Place Registrar's Office Christchurch
Folio 5327
Consent
Date of Certificate 31 August 1916
Officiating Minister Registrar
625 31 August 1916 Leonard Gordon Keith Steven
Eva Mary Steel
Leonard Gordon Keith Steven
Eva Mary Steel
πŸ’ 1916/7549
Bachelor
Spinster
Clerk
25
25
Addington
Halswell
Life
Life
Methodist Church Lincoln Road Spreydon 5196 31 August 1916 Rev. T. W. Vealie Methodist
No 625
Date of Notice 31 August 1916
  Groom Bride
Names of Parties Leonard Gordon Keith Steven Eva Mary Steel
  πŸ’ 1916/7549
Condition Bachelor Spinster
Profession Clerk
Age 25 25
Dwelling Place Addington Halswell
Length of Residence Life Life
Marriage Place Methodist Church Lincoln Road Spreydon
Folio 5196
Consent
Date of Certificate 31 August 1916
Officiating Minister Rev. T. W. Vealie Methodist

Page 2218

District of Christchurch Quarter ending 30 September 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
626 31 August 1916 William Archibald Sutherland Robertson
Jessie Nellie Salt
William Archibald Sutherland Robertson
Jessie Nellie Salt
πŸ’ 1916/7820
Bachelor
Spinster
Tramway Employee
25
19
Christchurch
Christchurch
Life
15 months
Dwelling of M. W. Robertson, 74 Disraeli St. Sydenham 5470 Jasper George Wilson Salt, Father 31 August 1916 Rev. A. T. Thompson, Presbyterian
No 626
Date of Notice 31 August 1916
  Groom Bride
Names of Parties William Archibald Sutherland Robertson Jessie Nellie Salt
  πŸ’ 1916/7820
Condition Bachelor Spinster
Profession Tramway Employee
Age 25 19
Dwelling Place Christchurch Christchurch
Length of Residence Life 15 months
Marriage Place Dwelling of M. W. Robertson, 74 Disraeli St. Sydenham
Folio 5470
Consent Jasper George Wilson Salt, Father
Date of Certificate 31 August 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
627 1 September 1916 James Perlam
Lily Perlam
James Perham
Lily Perham
πŸ’ 1916/13749
Widower 8.4.1913
Spinster
Engineer
43
35
Richmond
St. Albans
5 months
1 year
St. Mary's Church, Manchester St. Christchurch 5328 1 September 1916 Rev. R. J. Hoare, R.C.
No 627
Date of Notice 1 September 1916
  Groom Bride
Names of Parties James Perlam Lily Perlam
BDM Match (91%) James Perham Lily Perham
  πŸ’ 1916/13749
Condition Widower 8.4.1913 Spinster
Profession Engineer
Age 43 35
Dwelling Place Richmond St. Albans
Length of Residence 5 months 1 year
Marriage Place St. Mary's Church, Manchester St. Christchurch
Folio 5328
Consent
Date of Certificate 1 September 1916
Officiating Minister Rev. R. J. Hoare, R.C.
628 1 September 1916 Timothy Joseph O'Sullivan
Elizabeth Allison
Timothy Joseph O'Sullivan
Elizabeth Allison
πŸ’ 1916/7818
Bachelor
Spinster
Carter
26
31
Christchurch
Christchurch
20 years
8 years
St. Paul's Church, Christchurch 5469 1 September 1916 Rev. A. T. Thompson, Presbyterian
No 628
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Timothy Joseph O'Sullivan Elizabeth Allison
  πŸ’ 1916/7818
Condition Bachelor Spinster
Profession Carter
Age 26 31
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 8 years
Marriage Place St. Paul's Church, Christchurch
Folio 5469
Consent
Date of Certificate 1 September 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
629 2 September 1916 Leonard George Kenna
Margaret Jane Morgan
Leonard George Kenna
Margaret Jane Morgan
πŸ’ 1916/13750
Bachelor
Spinster
Outfitter
37
36
New Brighton
New Brighton
3 days
3 days
Trinity Congregational Church, Christchurch 5329 2 September 1916 Rev. H. Johnson, Congregational
No 629
Date of Notice 2 September 1916
  Groom Bride
Names of Parties Leonard George Kenna Margaret Jane Morgan
  πŸ’ 1916/13750
Condition Bachelor Spinster
Profession Outfitter
Age 37 36
Dwelling Place New Brighton New Brighton
Length of Residence 3 days 3 days
Marriage Place Trinity Congregational Church, Christchurch
Folio 5329
Consent
Date of Certificate 2 September 1916
Officiating Minister Rev. H. Johnson, Congregational
630 2 September 1916 William Henry Mason
Caroline Lilly Aldridge
William Henry Mason
Caroline Lilly Aldridge
πŸ’ 1916/13751
Divorced Decree Absolute Sealed 13.12.1913
Divorced Decree Absolute dated 18.9.1914
Telegraph Lineman now Soldier
38
38
Auckland
Christchurch
1 day
6 years
Registrar's Office, Christchurch 5330 2 September 1916 Registrar
No 630
Date of Notice 2 September 1916
  Groom Bride
Names of Parties William Henry Mason Caroline Lilly Aldridge
  πŸ’ 1916/13751
Condition Divorced Decree Absolute Sealed 13.12.1913 Divorced Decree Absolute dated 18.9.1914
Profession Telegraph Lineman now Soldier
Age 38 38
Dwelling Place Auckland Christchurch
Length of Residence 1 day 6 years
Marriage Place Registrar's Office, Christchurch
Folio 5330
Consent
Date of Certificate 2 September 1916
Officiating Minister Registrar

Page 2219

District of Christchurch Quarter ending 30 September 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
631 2 September 1916 John Frank Ridder
Elsie Voice
John Frank Ridder
Elsie Voice
πŸ’ 1916/13752
Bachelor
Spinster
Gardener
33
21
Spreydon
Templeton
6 years
Life
St. Mary's Church Addington 5331 2 September 1916 Rev. W. S. Bean Anglican
No 631
Date of Notice 2 September 1916
  Groom Bride
Names of Parties John Frank Ridder Elsie Voice
  πŸ’ 1916/13752
Condition Bachelor Spinster
Profession Gardener
Age 33 21
Dwelling Place Spreydon Templeton
Length of Residence 6 years Life
Marriage Place St. Mary's Church Addington
Folio 5331
Consent
Date of Certificate 2 September 1916
Officiating Minister Rev. W. S. Bean Anglican
632 4 September 1916 Robert Charles Vogel
Annie Manning
Robert Charles Vogel
Annie Manning
πŸ’ 1916/13753
Bachelor
Spinster
Driver
28
22
Woolston
Ladbrooks
3 years
9 years
Roman Catholic Cathedral Christchurch 5332 4 September 1916 Rev. J. C. Murphy R.C.
No 632
Date of Notice 4 September 1916
  Groom Bride
Names of Parties Robert Charles Vogel Annie Manning
  πŸ’ 1916/13753
Condition Bachelor Spinster
Profession Driver
Age 28 22
Dwelling Place Woolston Ladbrooks
Length of Residence 3 years 9 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 5332
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev. J. C. Murphy R.C.
633 4 September 1916 Thomas William Dearing
Elizabeth Nelson
Thomas William Dearing
Elizabeth Neeson
πŸ’ 1916/14100
Bachelor
Spinster
Soldier
23
24
Christchurch
Christchurch
1 day
1 year
Roman Catholic Presbytery Barbadoes St Christchurch 5333 4 September 1916 Rev. J. Hanrahan R.C.
No 633
Date of Notice 4 September 1916
  Groom Bride
Names of Parties Thomas William Dearing Elizabeth Nelson
BDM Match (97%) Thomas William Dearing Elizabeth Neeson
  πŸ’ 1916/14100
Condition Bachelor Spinster
Profession Soldier
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 1 year
Marriage Place Roman Catholic Presbytery Barbadoes St Christchurch
Folio 5333
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev. J. Hanrahan R.C.
634 4 September 1916 Alexander Morrice Davies
Anna Elizabeth Christensen
Alexander Norrice Davies
Anna Elizabeth Christensen
πŸ’ 1916/13755
Bachelor
Spinster
Accountant
Clerk
34
23
Sydenham
Avonside
3 years
9 years
St. John's Church Christchurch 5334 4 September 1916 Rev. P. J. Cocks Anglican
No 634
Date of Notice 4 September 1916
  Groom Bride
Names of Parties Alexander Morrice Davies Anna Elizabeth Christensen
BDM Match (98%) Alexander Norrice Davies Anna Elizabeth Christensen
  πŸ’ 1916/13755
Condition Bachelor Spinster
Profession Accountant Clerk
Age 34 23
Dwelling Place Sydenham Avonside
Length of Residence 3 years 9 years
Marriage Place St. John's Church Christchurch
Folio 5334
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev. P. J. Cocks Anglican
635 4 September 1916 William James Mitchell
Annie Young Turner
William James Mitchell
Annie Young Turner
πŸ’ 1916/13732
Widower 21.7.1914
Spinster
Storeman
Dressmaker
41
43
Linwood
Linwood
Life
7 years
Dwelling of Mr. Shier 201 Moorhouse Avenue Christchurch 5335 4 September 1916 Rev. C. Murray Presbyterian
No 635
Date of Notice 4 September 1916
  Groom Bride
Names of Parties William James Mitchell Annie Young Turner
  πŸ’ 1916/13732
Condition Widower 21.7.1914 Spinster
Profession Storeman Dressmaker
Age 41 43
Dwelling Place Linwood Linwood
Length of Residence Life 7 years
Marriage Place Dwelling of Mr. Shier 201 Moorhouse Avenue Christchurch
Folio 5335
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev. C. Murray Presbyterian

Page 2220

District of Christchurch Quarter ending 30 September 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
636 5 September 1916 Charles Eric Spurgeon
Helen Margarett Seymour
Charles Eric Spurgeon
Helen Margaret Seymour
πŸ’ 1916/14079
Bachelor
Spinster
Engineer
28
25
Sydenham
Sydenham
18 months
25 years
St. Saviours Church Sydenham 5336 5 September 1916 Rev. H. S. Leach Anglican
No 636
Date of Notice 5 September 1916
  Groom Bride
Names of Parties Charles Eric Spurgeon Helen Margarett Seymour
BDM Match (98%) Charles Eric Spurgeon Helen Margaret Seymour
  πŸ’ 1916/14079
Condition Bachelor Spinster
Profession Engineer
Age 28 25
Dwelling Place Sydenham Sydenham
Length of Residence 18 months 25 years
Marriage Place St. Saviours Church Sydenham
Folio 5336
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev. H. S. Leach Anglican
637 5 September 1916 Martin Lyons
Frances Hanks
Martin Lyons
Frances Hanks
πŸ’ 1916/13734
Bachelor
Spinster
Labourer
30
28
Sydenham
Sydenham
5 years
2 years
Registrar's Office Christchurch 5337 5 September 1916 Registrar
No 637
Date of Notice 5 September 1916
  Groom Bride
Names of Parties Martin Lyons Frances Hanks
  πŸ’ 1916/13734
Condition Bachelor Spinster
Profession Labourer
Age 30 28
Dwelling Place Sydenham Sydenham
Length of Residence 5 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 5337
Consent
Date of Certificate 5 September 1916
Officiating Minister Registrar
638 5 September 1916 Robert Melville
Ada Ann Mary Wilkins
Robert Melville
Ada Ann Mary Wilkins
πŸ’ 1916/13735
Widower 26.6.1914
Spinster
Gardener
Salvation Army Officer
59
41
Merivale
Christchurch
20 years
3 years
Dwelling of Mrs Wilson 238 Fitzgerald St St Albans 5338 5 September 1916 Major E. Newby Salvationist
No 638
Date of Notice 5 September 1916
  Groom Bride
Names of Parties Robert Melville Ada Ann Mary Wilkins
  πŸ’ 1916/13735
Condition Widower 26.6.1914 Spinster
Profession Gardener Salvation Army Officer
Age 59 41
Dwelling Place Merivale Christchurch
Length of Residence 20 years 3 years
Marriage Place Dwelling of Mrs Wilson 238 Fitzgerald St St Albans
Folio 5338
Consent
Date of Certificate 5 September 1916
Officiating Minister Major E. Newby Salvationist
639 5 September 1916 George Samuel McCullagh
Doris Hellen Carter
George Samuel McCullagh
Doris Hellen Carter
πŸ’ 1916/13736
Bachelor
Spinster
Sanitary Engineer
45
17
Christchurch
Christchurch
Life
5 years
Registrar's Office Christchurch 5339 Eliza Anne Beckett formerly Carter Mother 5 September 1916 Registrar
No 639
Date of Notice 5 September 1916
  Groom Bride
Names of Parties George Samuel McCullagh Doris Hellen Carter
  πŸ’ 1916/13736
Condition Bachelor Spinster
Profession Sanitary Engineer
Age 45 17
Dwelling Place Christchurch Christchurch
Length of Residence Life 5 years
Marriage Place Registrar's Office Christchurch
Folio 5339
Consent Eliza Anne Beckett formerly Carter Mother
Date of Certificate 5 September 1916
Officiating Minister Registrar
640 6 September 1916 Ernest Francis Jones
Daisy Clune
Ernest Francis Jones
Daisy Clune
πŸ’ 1916/13737
Bachelor
Spinster
Police Constable
26
22
Christchurch
Christchurch
3 days
10 days
Dwelling of Constable E. F. Jones, 237 Waltham Rd Sydenham 5340 6 September 1916 Rev. L. B. Busfield Baptist
No 640
Date of Notice 6 September 1916
  Groom Bride
Names of Parties Ernest Francis Jones Daisy Clune
  πŸ’ 1916/13737
Condition Bachelor Spinster
Profession Police Constable
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 10 days
Marriage Place Dwelling of Constable E. F. Jones, 237 Waltham Rd Sydenham
Folio 5340
Consent
Date of Certificate 6 September 1916
Officiating Minister Rev. L. B. Busfield Baptist

Page 2221

District of Christchurch Quarter ending 30 September 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
641 6 September 1916 Frederick Roland Niblett Berg
Emily Jackson
Frederick Roland Niblett Berg
Emily Jackson
πŸ’ 1916/7573
Bachelor
Spinster
Schoolteacher
25
26
Dallington
Riccarton
4 days
Life
St Peter's Church Riccarton 5202 6 September 1916 Rev. H. T. York, Anglican
No 641
Date of Notice 6 September 1916
  Groom Bride
Names of Parties Frederick Roland Niblett Berg Emily Jackson
  πŸ’ 1916/7573
Condition Bachelor Spinster
Profession Schoolteacher
Age 25 26
Dwelling Place Dallington Riccarton
Length of Residence 4 days Life
Marriage Place St Peter's Church Riccarton
Folio 5202
Consent
Date of Certificate 6 September 1916
Officiating Minister Rev. H. T. York, Anglican
642 6 September 1916 Trevor William Stringer
Bessie Jean Seymour
Trevor William Stringer
Bessie Jean Seymour
πŸ’ 1916/13738
Bachelor
Spinster
Farmer
Nurse
24
25
Christchurch
Fendalton
4 days
7 years
St Michael's Church Christchurch 5341 6 September 1916 Rev. C. A. Tobin, Anglican
No 642
Date of Notice 6 September 1916
  Groom Bride
Names of Parties Trevor William Stringer Bessie Jean Seymour
  πŸ’ 1916/13738
Condition Bachelor Spinster
Profession Farmer Nurse
Age 24 25
Dwelling Place Christchurch Fendalton
Length of Residence 4 days 7 years
Marriage Place St Michael's Church Christchurch
Folio 5341
Consent
Date of Certificate 6 September 1916
Officiating Minister Rev. C. A. Tobin, Anglican
643 7 September 1916 Francis Robert Redpath Sandford
Alice Maud Allen
Francis Robert Redpath Sandford
Alice Maud Allen
πŸ’ 1916/7554
Bachelor
Spinster
Labourer
24
25
Linwood
Linwood
18 years
7 years
Church of Christ, Moorhouse Avenue Christchurch 5200 7 September 1916 Mr. R. Gebbie, Church of Christ
No 643
Date of Notice 7 September 1916
  Groom Bride
Names of Parties Francis Robert Redpath Sandford Alice Maud Allen
  πŸ’ 1916/7554
Condition Bachelor Spinster
Profession Labourer
Age 24 25
Dwelling Place Linwood Linwood
Length of Residence 18 years 7 years
Marriage Place Church of Christ, Moorhouse Avenue Christchurch
Folio 5200
Consent
Date of Certificate 7 September 1916
Officiating Minister Mr. R. Gebbie, Church of Christ
644 7 September 1916 William George Feron
Esther Ashfield
William George Feron
Esther Athfield
πŸ’ 1916/13739
Bachelor
Spinster
Tram Conductor
26
25
Christchurch
Christchurch
Life
5 days
Registrar's Office Christchurch 5342 7 September 1916 Registrar
No 644
Date of Notice 7 September 1916
  Groom Bride
Names of Parties William George Feron Esther Ashfield
BDM Match (97%) William George Feron Esther Athfield
  πŸ’ 1916/13739
Condition Bachelor Spinster
Profession Tram Conductor
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence Life 5 days
Marriage Place Registrar's Office Christchurch
Folio 5342
Consent
Date of Certificate 7 September 1916
Officiating Minister Registrar
645 7 September 1916 William Marchent Burrows
Clarice Hitchings
William Merchant Burrows
Clarice Hitchings
πŸ’ 1916/7822
Bachelor
Spinster
Soldier
Teacher
23
24
Christchurch
Christchurch
2 days
2 weeks
St Paul's Church Christchurch 5472 7 September 1916 Rev. F. Rule, Presbyterian
No 645
Date of Notice 7 September 1916
  Groom Bride
Names of Parties William Marchent Burrows Clarice Hitchings
BDM Match (96%) William Merchant Burrows Clarice Hitchings
  πŸ’ 1916/7822
Condition Bachelor Spinster
Profession Soldier Teacher
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 2 weeks
Marriage Place St Paul's Church Christchurch
Folio 5472
Consent
Date of Certificate 7 September 1916
Officiating Minister Rev. F. Rule, Presbyterian

Page 2222

District of Christchurch Quarter ending 30 September 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
626 7 September 1916 Allison Sedman
Harriet Nunweek
Allison Sedman
Harriet Nunweek
πŸ’ 1916/8584
Bachelor
Spinster
Tailor
52
48
Harewood
Harewood
3 months
Life
Anglican Church Harewood 4739 7 September 1916 Rev. W. H. Orbell, Anglican
No 626
Date of Notice 7 September 1916
  Groom Bride
Names of Parties Allison Sedman Harriet Nunweek
  πŸ’ 1916/8584
Condition Bachelor Spinster
Profession Tailor
Age 52 48
Dwelling Place Harewood Harewood
Length of Residence 3 months Life
Marriage Place Anglican Church Harewood
Folio 4739
Consent
Date of Certificate 7 September 1916
Officiating Minister Rev. W. H. Orbell, Anglican
627 8 September 1916 James Pettigrew
Margaret Kerr
James Pettigrew
Margaret Kerr
πŸ’ 1916/13740
Bachelor
Divorced. Decree Absolute dated 28.8.1914
Farmer
53
38
Christchurch
Christchurch
3 days
3 days
Rev. F. Rule's residence 45 Richmond Terrace Christchurch 5343 8 September 1916 Rev. F. Rule, Presbyterian
No 627
Date of Notice 8 September 1916
  Groom Bride
Names of Parties James Pettigrew Margaret Kerr
  πŸ’ 1916/13740
Condition Bachelor Divorced. Decree Absolute dated 28.8.1914
Profession Farmer
Age 53 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Rev. F. Rule's residence 45 Richmond Terrace Christchurch
Folio 5343
Consent
Date of Certificate 8 September 1916
Officiating Minister Rev. F. Rule, Presbyterian
628 8 September 1916 Ernest Leonard Smith
Edith Edna Niven
Ernest Leonard Smith
Edith Edna Niven
πŸ’ 1916/13741
Bachelor
Spinster
Motor Engineer
32
23
Christchurch
Christchurch
9 months
1 year
Registrar's Office Christchurch 5344 8 September 1916 Registrar
No 628
Date of Notice 8 September 1916
  Groom Bride
Names of Parties Ernest Leonard Smith Edith Edna Niven
  πŸ’ 1916/13741
Condition Bachelor Spinster
Profession Motor Engineer
Age 32 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 1 year
Marriage Place Registrar's Office Christchurch
Folio 5344
Consent
Date of Certificate 8 September 1916
Officiating Minister Registrar
649 9 September 1916 James Taylor
Bethia Jane Battersby
James Taylor
Bathina Jane Battersby
πŸ’ 1916/13743
Widower 31.10.1913
Widow 17.6.1912
Retired Farmer
66
38
Christchurch
Christchurch
4 days
4 days
Knox Church Manse Bealey Avenue Christchurch 5345 9 September 1916 Rev. R. Erwin, Presbyterian
No 649
Date of Notice 9 September 1916
  Groom Bride
Names of Parties James Taylor Bethia Jane Battersby
BDM Match (95%) James Taylor Bathina Jane Battersby
  πŸ’ 1916/13743
Condition Widower 31.10.1913 Widow 17.6.1912
Profession Retired Farmer
Age 66 38
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Knox Church Manse Bealey Avenue Christchurch
Folio 5345
Consent
Date of Certificate 9 September 1916
Officiating Minister Rev. R. Erwin, Presbyterian
650 9 September 1916 Sidney Cox
Emma Lucy Tyson
Sidney Cox
Emma Lucy Tyson
πŸ’ 1916/13744
Bachelor
Spinster
Soldier
19
18
Marshland
Christchurch
1 day
2 years
Dwelling of Mr. F. Tyson 270 Kilmore Street Christchurch 5346 Geo. Cox Father; Fredk Tyson Father 9 September 1916 Rev. W. A. Sinclair, Methodist
No 650
Date of Notice 9 September 1916
  Groom Bride
Names of Parties Sidney Cox Emma Lucy Tyson
  πŸ’ 1916/13744
Condition Bachelor Spinster
Profession Soldier
Age 19 18
Dwelling Place Marshland Christchurch
Length of Residence 1 day 2 years
Marriage Place Dwelling of Mr. F. Tyson 270 Kilmore Street Christchurch
Folio 5346
Consent Geo. Cox Father; Fredk Tyson Father
Date of Certificate 9 September 1916
Officiating Minister Rev. W. A. Sinclair, Methodist

Page 2223

District of Christchurch Quarter ending 30 September 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
651 9 September 1916 William Livingstone
Oliveta Mizracki
William Livingstone
Oliveta Mizracki
πŸ’ 1916/13745
Bachelor
Spinster
Veterinary assistant
Boot Machinist
28
21
Christchurch
Christchurch
6 years
1 week
Registrar's Office Christchurch 5347 9 September 1916 Registrar
No 651
Date of Notice 9 September 1916
  Groom Bride
Names of Parties William Livingstone Oliveta Mizracki
  πŸ’ 1916/13745
Condition Bachelor Spinster
Profession Veterinary assistant Boot Machinist
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 1 week
Marriage Place Registrar's Office Christchurch
Folio 5347
Consent
Date of Certificate 9 September 1916
Officiating Minister Registrar
652 11 September 1916 Samuel Sims
Isabel Kate Stewart
Samuel Sims
Isabel Kate Stewart
πŸ’ 1916/13746
Widower 13 February 1915
Spinster
Retired Farmer
64
41
Christchurch
Christchurch
16 years
Life
St. Luke's Church Christchurch 5348 11 September 1916 Rev. H. S. Leach Anglican
No 652
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Samuel Sims Isabel Kate Stewart
  πŸ’ 1916/13746
Condition Widower 13 February 1915 Spinster
Profession Retired Farmer
Age 64 41
Dwelling Place Christchurch Christchurch
Length of Residence 16 years Life
Marriage Place St. Luke's Church Christchurch
Folio 5348
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev. H. S. Leach Anglican
653 11 September 1916 William John Seatown
Mabel Victoria Clements
William John Seabourn
Mabel Victoria Clements
πŸ’ 1916/7562
Widower 4 September 1915
Spinster
Baker
Machinist
36
26
Sydenham
Sydenham
Life
Life
Church of Christ Moorhouse Avenue Christchurch 5201 11 September 1916 Mr. R. Gebbie Church of Christ
No 653
Date of Notice 11 September 1916
  Groom Bride
Names of Parties William John Seatown Mabel Victoria Clements
BDM Match (93%) William John Seabourn Mabel Victoria Clements
  πŸ’ 1916/7562
Condition Widower 4 September 1915 Spinster
Profession Baker Machinist
Age 36 26
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 5201
Consent
Date of Certificate 11 September 1916
Officiating Minister Mr. R. Gebbie Church of Christ
654 11 September 1916 Frederick Thomas Pool
Nellie Scalley
Frederick Thomas Pool
Nellie Scally
πŸ’ 1916/13747
Bachelor
Spinster
Police Constable
Accountant
28
27
Christchurch
Christchurch
5 years
9 years
St. Luke's Church Christchurch 5349 11 September 1916 Rev. F. N. Taylor Anglican
No 654
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Frederick Thomas Pool Nellie Scalley
BDM Match (96%) Frederick Thomas Pool Nellie Scally
  πŸ’ 1916/13747
Condition Bachelor Spinster
Profession Police Constable Accountant
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 9 years
Marriage Place St. Luke's Church Christchurch
Folio 5349
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev. F. N. Taylor Anglican
655 11 September 1916 William George Vale
Gertrude Ellen King
William George Vale
Gertrude Ellen King
πŸ’ 1916/13748
Bachelor
Spinster
Blacksmith
57
40
Christchurch
Christchurch
45 years
40 years
Registrar's Office Christchurch 5350 11 September 1916 Registrar
No 655
Date of Notice 11 September 1916
  Groom Bride
Names of Parties William George Vale Gertrude Ellen King
  πŸ’ 1916/13748
Condition Bachelor Spinster
Profession Blacksmith
Age 57 40
Dwelling Place Christchurch Christchurch
Length of Residence 45 years 40 years
Marriage Place Registrar's Office Christchurch
Folio 5350
Consent
Date of Certificate 11 September 1916
Officiating Minister Registrar

Page 2224

District of Christchurch Quarter ending 30 September 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
656 11 September 1916 Stanley Frank Pyne
Winifred Effie Woodard
Stanley Frank Pyne
Winifred Effie Woodard
πŸ’ 1916/14102
Bachelor
Spinster
Tailor
Dressmaker
24
22
Christchurch
Christchurch
Life
7 years
St. Matthew's Church Christchurch 5351 11 September 1916 Rev. A. Hore Anglican
No 656
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Stanley Frank Pyne Winifred Effie Woodard
  πŸ’ 1916/14102
Condition Bachelor Spinster
Profession Tailor Dressmaker
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 7 years
Marriage Place St. Matthew's Church Christchurch
Folio 5351
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev. A. Hore Anglican
657 13 September 1916 Parker Samuel Bevan
Agnes Lilian Williams
Parker Samuel Bevan
Agnes Lilian Williams
πŸ’ 1916/7721
Bachelor
Spinster
Engineer
30
29
Christchurch
Christchurch
3 days
3 days
St. Michael's Church Christchurch 5352 13 September 1916 Rev. C. E. Perry Anglican
No 657
Date of Notice 13 September 1916
  Groom Bride
Names of Parties Parker Samuel Bevan Agnes Lilian Williams
  πŸ’ 1916/7721
Condition Bachelor Spinster
Profession Engineer
Age 30 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michael's Church Christchurch
Folio 5352
Consent
Date of Certificate 13 September 1916
Officiating Minister Rev. C. E. Perry Anglican
658 13 September 1916 Frederick Charles Harris
Flora Charlotte Brettell
Frederick Charles Harris
Flora Charlotte Brettell
πŸ’ 1916/7728
Bachelor
Spinster
Soldier
Dressmaker
23
25
Christchurch
Christchurch
6 days
11 years
Baptist Church Oxford Terrace Christchurch 5353 13 September 1916 Rev. J. J. North Baptist
No 658
Date of Notice 13 September 1916
  Groom Bride
Names of Parties Frederick Charles Harris Flora Charlotte Brettell
  πŸ’ 1916/7728
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 11 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 5353
Consent
Date of Certificate 13 September 1916
Officiating Minister Rev. J. J. North Baptist
659 13 September 1916 Walter Leslie Stewart
Barbara Mary Wilson
Walter Leslie Stewart
Barbara Mary Wilson
πŸ’ 1916/7729
Bachelor
Spinster
Drill Instructor
26
21
Kirwee (Christchurch side of boundary)
Kirwee
Life
Life
Residence of Rev. W. A. Sinclair 173 Fitzgerald Avenue Christchurch 5354 Malvern 13 September 1916 Rev. W. A. Sinclair Methodist
No 659
Date of Notice 13 September 1916
  Groom Bride
Names of Parties Walter Leslie Stewart Barbara Mary Wilson
  πŸ’ 1916/7729
Condition Bachelor Spinster
Profession Drill Instructor
Age 26 21
Dwelling Place Kirwee (Christchurch side of boundary) Kirwee
Length of Residence Life Life
Marriage Place Residence of Rev. W. A. Sinclair 173 Fitzgerald Avenue Christchurch
Folio 5354
Consent Malvern
Date of Certificate 13 September 1916
Officiating Minister Rev. W. A. Sinclair Methodist
660 14 September 1916 George Watt
Ida Notman Keele
George Watt
Ida Notman Keele
πŸ’ 1916/7730
Bachelor
Spinster
Marine Engineer
31
22
Heathcote
Heathcote
3 weeks
2 1/2 years
St. Michael's Church Christchurch 5355 14 September 1916 Rev. E. E. Chambers Anglican
No 660
Date of Notice 14 September 1916
  Groom Bride
Names of Parties George Watt Ida Notman Keele
  πŸ’ 1916/7730
Condition Bachelor Spinster
Profession Marine Engineer
Age 31 22
Dwelling Place Heathcote Heathcote
Length of Residence 3 weeks 2 1/2 years
Marriage Place St. Michael's Church Christchurch
Folio 5355
Consent
Date of Certificate 14 September 1916
Officiating Minister Rev. E. E. Chambers Anglican

Page 2225

District of Christchurch Quarter ending 30 September 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
661 15 September 1916 Frederick William Trotter
Bernice Ada May Dodd
Frederick William Trotter
Bernice Ada May Dodd
πŸ’ 1916/7731
Bachelor
Spinster
Dairyman
33
22
Shirley
St. Albans
6 years
3 years
St. Saviour's Church Sydenham 5356 15 September 1916 Rev. H. S. Leach, Anglican
No 661
Date of Notice 15 September 1916
  Groom Bride
Names of Parties Frederick William Trotter Bernice Ada May Dodd
  πŸ’ 1916/7731
Condition Bachelor Spinster
Profession Dairyman
Age 33 22
Dwelling Place Shirley St. Albans
Length of Residence 6 years 3 years
Marriage Place St. Saviour's Church Sydenham
Folio 5356
Consent
Date of Certificate 15 September 1916
Officiating Minister Rev. H. S. Leach, Anglican
662 15 September 1916 John Stuart Sim
Edith Mary Alpe
John Stuart Sim
Edith Mary Alpe
πŸ’ 1916/7732
Bachelor
Spinster
Station manager
35
19
Christchurch
Christchurch
3 days
1 year
St. Mary's Church Addington 5357 Wm. Jas. Alpe Father 15 September 1916 Rev. W. S. Bean, Anglican
No 662
Date of Notice 15 September 1916
  Groom Bride
Names of Parties John Stuart Sim Edith Mary Alpe
  πŸ’ 1916/7732
Condition Bachelor Spinster
Profession Station manager
Age 35 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place St. Mary's Church Addington
Folio 5357
Consent Wm. Jas. Alpe Father
Date of Certificate 15 September 1916
Officiating Minister Rev. W. S. Bean, Anglican
663 18 September 1916 Robert Claydon
Elizabeth McNeil Campbell
Robert Claydon
Elizabeth McNeil Campbell
πŸ’ 1916/1434
Bachelor
Spinster
Foreman N.Z. Glue Co.
28
34
Waltham
Waltham
6 years
5 years
Registrar's Office Christchurch 6252 18 September 1916 Registrar
No 663
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Robert Claydon Elizabeth McNeil Campbell
  πŸ’ 1916/1434
Condition Bachelor Spinster
Profession Foreman N.Z. Glue Co.
Age 28 34
Dwelling Place Waltham Waltham
Length of Residence 6 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 6252
Consent
Date of Certificate 18 September 1916
Officiating Minister Registrar
664 18 September 1916 Vincent Stewart Goulding
Margaret Allan
Vincent Stewart Goulding
Margaret Allan
πŸ’ 1916/14124
Bachelor
Spinster
Police Constable
Barmaid
24
26
Christchurch
Christchurch
18 months
4 years
Roman Catholic Cathedral Presbytery Christchurch 5358 18 September 1916 Rev. J. C. Murphy, R.C.
No 664
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Vincent Stewart Goulding Margaret Allan
  πŸ’ 1916/14124
Condition Bachelor Spinster
Profession Police Constable Barmaid
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 4 years
Marriage Place Roman Catholic Cathedral Presbytery Christchurch
Folio 5358
Consent
Date of Certificate 18 September 1916
Officiating Minister Rev. J. C. Murphy, R.C.
665 18 September 1916 Sydney Gordon Sparrow
Mary Edith Emily Chivers
Sydney Gordon Sparrow
Mary Edith Emily Chivers
πŸ’ 1916/7734
Bachelor
Spinster
Carpenter
Draper's Assistant
26
26
Avonside
Bromley
10 years
18 years
Baptist Church Canal Reserve Linwood 5359 18 September 1916 Rev. F. McDonald, Baptist
No 665
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Sydney Gordon Sparrow Mary Edith Emily Chivers
  πŸ’ 1916/7734
Condition Bachelor Spinster
Profession Carpenter Draper's Assistant
Age 26 26
Dwelling Place Avonside Bromley
Length of Residence 10 years 18 years
Marriage Place Baptist Church Canal Reserve Linwood
Folio 5359
Consent
Date of Certificate 18 September 1916
Officiating Minister Rev. F. McDonald, Baptist

Page 2226

District of Christchurch Quarter ending 30 September 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
666 18 September 1916 William Alfred Jones
Belinda Catherine Jane Gilchrist
William Alfred Jones
Belinda Catherine Jane Gilchrist
πŸ’ 1916/7711
Bachelor
Spinster
Clerk
Dressmaker
31
25
Christchurch
Christchurch
1 year
8 years
St. Michael's Church Christchurch 5360 18 September 1916 Rev. C. E. Perry Anglican
No 666
Date of Notice 18 September 1916
  Groom Bride
Names of Parties William Alfred Jones Belinda Catherine Jane Gilchrist
  πŸ’ 1916/7711
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 31 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 8 years
Marriage Place St. Michael's Church Christchurch
Folio 5360
Consent
Date of Certificate 18 September 1916
Officiating Minister Rev. C. E. Perry Anglican
667 18 September 1916 James Joseph Muhleisen
Sarah Maria Carruthers
James Joseph Muhleisen
Sarah Maria Carruthers
πŸ’ 1916/1492
Bachelor
Divorced Decree absolute dated 4.8.1914.
Commission Agent
Saleswoman
38
35
Linwood
Linwood
2 years
3 years
Registrar's Office Christchurch 6254 18 September 1916 Registrar
No 667
Date of Notice 18 September 1916
  Groom Bride
Names of Parties James Joseph Muhleisen Sarah Maria Carruthers
  πŸ’ 1916/1492
Condition Bachelor Divorced Decree absolute dated 4.8.1914.
Profession Commission Agent Saleswoman
Age 38 35
Dwelling Place Linwood Linwood
Length of Residence 2 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 6254
Consent
Date of Certificate 18 September 1916
Officiating Minister Registrar
668 19 September 1916 Reginald Branner Sarjeant
Maggie Lily Aitken
Reginald Cranmer Sarjeant
Maggie Lily Aitken
πŸ’ 1916/7712
Bachelor
Spinster
Engineer
23
22
Riccarton
Riccarton
4 years
2 years
Dwelling of Mr J. Sarjeant 9 Nelson St. Riccarton 5361 18 September 1916 Rev. J. J. North Baptist
No 668
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Reginald Branner Sarjeant Maggie Lily Aitken
BDM Match (96%) Reginald Cranmer Sarjeant Maggie Lily Aitken
  πŸ’ 1916/7712
Condition Bachelor Spinster
Profession Engineer
Age 23 22
Dwelling Place Riccarton Riccarton
Length of Residence 4 years 2 years
Marriage Place Dwelling of Mr J. Sarjeant 9 Nelson St. Riccarton
Folio 5361
Consent
Date of Certificate 18 September 1916
Officiating Minister Rev. J. J. North Baptist
669 19 September 1916 Alexander Elliott
Georgina Fleming McKenzie
Alexander Elliott
Georgina Fleming McKenzie
πŸ’ 1916/1435
Bachelor
Spinster
Farmer
25
25
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 6253 19 September 1916 Deputy Registrar
No 669
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Alexander Elliott Georgina Fleming McKenzie
  πŸ’ 1916/1435
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 6253
Consent
Date of Certificate 19 September 1916
Officiating Minister Deputy Registrar
670 19 September 1916 Robert James Inkster
Katherine Sarah Manning
Robert James Inkster
Katherine Sarah Manning
πŸ’ 1916/14213
Bachelor
Spinster
Postal Clerk
23
22
Christchurch
Christchurch
5 weeks
5 days
St Andrew's Church Christchurch 5471 19 September 1916 Rev. A. T. Thompson Presbyterian
No 670
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Robert James Inkster Katherine Sarah Manning
  πŸ’ 1916/14213
Condition Bachelor Spinster
Profession Postal Clerk
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 weeks 5 days
Marriage Place St Andrew's Church Christchurch
Folio 5471
Consent
Date of Certificate 19 September 1916
Officiating Minister Rev. A. T. Thompson Presbyterian

Page 2227

District of Christchurch Quarter ending 30 September 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
671 19 September 1916 Maurice John Foley
Florence Daisy Babbage
Maurice John Foley
Florence Daisy Babbage
πŸ’ 1916/7713
Bachelor
Spinster
Farmer
21
30
Avonside
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 5362 19 September 1916 Rev. J. Long, R.C.
No 671
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Maurice John Foley Florence Daisy Babbage
  πŸ’ 1916/7713
Condition Bachelor Spinster
Profession Farmer
Age 21 30
Dwelling Place Avonside Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 5362
Consent
Date of Certificate 19 September 1916
Officiating Minister Rev. J. Long, R.C.
672 19 September 1916 Bertie Vivien Wilson
Stella May Shearman
Bertie Vivian Wilson
Stella May Shearman
πŸ’ 1916/1431
Bachelor
Spinster
Plumber
Draper's Assistant
25
22
St. Albans
St. Albans
6 yrs
3 yrs
Registrar's Office Christchurch 6249 19 September 1916 Registrar
No 672
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Bertie Vivien Wilson Stella May Shearman
BDM Match (98%) Bertie Vivian Wilson Stella May Shearman
  πŸ’ 1916/1431
Condition Bachelor Spinster
Profession Plumber Draper's Assistant
Age 25 22
Dwelling Place St. Albans St. Albans
Length of Residence 6 yrs 3 yrs
Marriage Place Registrar's Office Christchurch
Folio 6249
Consent
Date of Certificate 19 September 1916
Officiating Minister Registrar
673 20 September 1916 Thomas Dunlea
Marion Adelene Halliday
Thomas Dunlea
Marion Adelene Halliday
πŸ’ 1916/1432
Bachelor
Spinster
Labourer
26
18
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 6250 Saml. Halliday Father 20 September 1916 Registrar
No 673
Date of Notice 20 September 1916
  Groom Bride
Names of Parties Thomas Dunlea Marion Adelene Halliday
  πŸ’ 1916/1432
Condition Bachelor Spinster
Profession Labourer
Age 26 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 6250
Consent Saml. Halliday Father
Date of Certificate 20 September 1916
Officiating Minister Registrar
674 22 September 1916 Eric Miller Edgar
Myrtle Julia Badger
Eric Millar Edgar
Myrtle Julia Badgen
πŸ’ 1916/2138
Bachelor
Spinster
Accountant
28
28
Christchurch
Tauranga
5 yrs
Life
Residence of Mr R. Badger Topcroft Tauranga 7410 22 September 1916 Rev. A. C. Wedderspoon Presbyterian
No 674
Date of Notice 22 September 1916
  Groom Bride
Names of Parties Eric Miller Edgar Myrtle Julia Badger
BDM Match (94%) Eric Millar Edgar Myrtle Julia Badgen
  πŸ’ 1916/2138
Condition Bachelor Spinster
Profession Accountant
Age 28 28
Dwelling Place Christchurch Tauranga
Length of Residence 5 yrs Life
Marriage Place Residence of Mr R. Badger Topcroft Tauranga
Folio 7410
Consent
Date of Certificate 22 September 1916
Officiating Minister Rev. A. C. Wedderspoon Presbyterian
675 23 September 1916 Harry William Smith
Caroline Matheson
Harry William Smith
Caroline Matheson
πŸ’ 1916/1433
Bachelor
Spinster
Teamster
Dressmaker
26
27
Christchurch
Christchurch
3 days
17 years
Registrar's Office Christchurch 6251 23 September 1916 Registrar
No 675
Date of Notice 23 September 1916
  Groom Bride
Names of Parties Harry William Smith Caroline Matheson
  πŸ’ 1916/1433
Condition Bachelor Spinster
Profession Teamster Dressmaker
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 17 years
Marriage Place Registrar's Office Christchurch
Folio 6251
Consent
Date of Certificate 23 September 1916
Officiating Minister Registrar

Page 2228

District of Christchurch Quarter ending 30 September 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
676 23 September 1916 William Arthur Bowlay
Mary Tasker Harris
William Arthur Bowley
Mary Tasker Harris
πŸ’ 1916/7714
Bachelor
Spinster
Carpenter
Packer
27
19
Sydenham
Sydenham
11 months
5 years
St. David's Church, Sydenham 5363 Jas. Tasker Harris, Father 23 September 1916 Rev. C. Murray, Presbyterian
No 676
Date of Notice 23 September 1916
  Groom Bride
Names of Parties William Arthur Bowlay Mary Tasker Harris
BDM Match (98%) William Arthur Bowley Mary Tasker Harris
  πŸ’ 1916/7714
Condition Bachelor Spinster
Profession Carpenter Packer
Age 27 19
Dwelling Place Sydenham Sydenham
Length of Residence 11 months 5 years
Marriage Place St. David's Church, Sydenham
Folio 5363
Consent Jas. Tasker Harris, Father
Date of Certificate 23 September 1916
Officiating Minister Rev. C. Murray, Presbyterian
677 26 September 1916 Leslie Gordon Philip Whyte
Emma Evelyne Rowntree
Leslie Gordon Philp Whyte
Emma Evelyne Rowntree
πŸ’ 1916/7715
Bachelor
Spinster
Salesman
Saleswoman
26
25
St. Albans
Richmond
4 days
1 week
Baptist Church, Oxford Terrace, Christchurch 5364 26 September 1916 Rev. J. J. North, Baptist
No 677
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Leslie Gordon Philip Whyte Emma Evelyne Rowntree
BDM Match (98%) Leslie Gordon Philp Whyte Emma Evelyne Rowntree
  πŸ’ 1916/7715
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 26 25
Dwelling Place St. Albans Richmond
Length of Residence 4 days 1 week
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 5364
Consent
Date of Certificate 26 September 1916
Officiating Minister Rev. J. J. North, Baptist
678 26 September 1916 Arthur Edwin Fallwell
Joan Thompson Meikleham
Arthur Edwin Fallwell
Joan Thompson Meikleham
πŸ’ 1916/14107
Bachelor
Spinster
Marine Engineer
32
25
Belfast
Christchurch
6 weeks
2 years
Knox Church, Bealey Avenue, Christchurch 5365 26 September 1916 Rev. R. Erwin, Presbyterian
No 678
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Arthur Edwin Fallwell Joan Thompson Meikleham
  πŸ’ 1916/14107
Condition Bachelor Spinster
Profession Marine Engineer
Age 32 25
Dwelling Place Belfast Christchurch
Length of Residence 6 weeks 2 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 5365
Consent
Date of Certificate 26 September 1916
Officiating Minister Rev. R. Erwin, Presbyterian
679 26 September 1916 Frederick Edward Roud
Vena Margaret Fitzsimons
Frederick Edward Roud
Vera Margaret Fitzsimons
πŸ’ 1916/2048
Bachelor
Spinster
Gardener
Housekeeper
27
22
Linwood
Sydenham
10 years
8 years
Methodist Church, Colombo Street, Sydenham 7118 26 September 1916 Rev. A. N. Scotter, Methodist
No 679
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Frederick Edward Roud Vena Margaret Fitzsimons
BDM Match (98%) Frederick Edward Roud Vera Margaret Fitzsimons
  πŸ’ 1916/2048
Condition Bachelor Spinster
Profession Gardener Housekeeper
Age 27 22
Dwelling Place Linwood Sydenham
Length of Residence 10 years 8 years
Marriage Place Methodist Church, Colombo Street, Sydenham
Folio 7118
Consent
Date of Certificate 26 September 1916
Officiating Minister Rev. A. N. Scotter, Methodist
680 27 September 1916 Joseph William Wiltshire
Elsie Ellen Pritchard
Joseph William Wiltshire
Elsie Ellen Pritchard
πŸ’ 1916/1430
Bachelor
Spinster
Pianoforte Tuner
Tailoress
21
21
Sydenham
Sydenham
8 years
7 years
Registrar's Office, Christchurch 6248 27 September 1916 Registrar
No 680
Date of Notice 27 September 1916
  Groom Bride
Names of Parties Joseph William Wiltshire Elsie Ellen Pritchard
  πŸ’ 1916/1430
Condition Bachelor Spinster
Profession Pianoforte Tuner Tailoress
Age 21 21
Dwelling Place Sydenham Sydenham
Length of Residence 8 years 7 years
Marriage Place Registrar's Office, Christchurch
Folio 6248
Consent
Date of Certificate 27 September 1916
Officiating Minister Registrar

Page 2229

District of Christchurch Quarter ending 30 September 1916 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
681 27 September 1916 George Henry Rogerson
Olive Louise Salkeld
George Henry Rogerson
Olive Louise Salkeld
πŸ’ 1916/1426
Bachelor
Spinster
Labourer
26
22
Christchurch
Christchurch
Life
8 years
Registrar's Office Christchurch 6245 27 September 1916 Registrar
No 681
Date of Notice 27 September 1916
  Groom Bride
Names of Parties George Henry Rogerson Olive Louise Salkeld
  πŸ’ 1916/1426
Condition Bachelor Spinster
Profession Labourer
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 8 years
Marriage Place Registrar's Office Christchurch
Folio 6245
Consent
Date of Certificate 27 September 1916
Officiating Minister Registrar
682 27 September 1916 John Aspin
Harriet Pickles
John Aspin
Harriet Pickles
πŸ’ 1916/1427
Bachelor
Divorced Decree Absolute dated 27 September 1916
Blacksmith
40
35
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 6246 27 September 1916 Registrar
No 682
Date of Notice 27 September 1916
  Groom Bride
Names of Parties John Aspin Harriet Pickles
  πŸ’ 1916/1427
Condition Bachelor Divorced Decree Absolute dated 27 September 1916
Profession Blacksmith
Age 40 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 6246
Consent
Date of Certificate 27 September 1916
Officiating Minister Registrar
683 29 September 1916 Henry Charles O'Neill
Elsie Emily Walker
Henry Charles O'Neill
Elsie Emily Walker
πŸ’ 1916/1428
Bachelor
Spinster
Moulder's Assistant
Tailoress
34
29
Christchurch
Christchurch
34 years
7 years
Registrar's Office Christchurch 6247 29 September 1916 Registrar
No 683
Date of Notice 29 September 1916
  Groom Bride
Names of Parties Henry Charles O'Neill Elsie Emily Walker
  πŸ’ 1916/1428
Condition Bachelor Spinster
Profession Moulder's Assistant Tailoress
Age 34 29
Dwelling Place Christchurch Christchurch
Length of Residence 34 years 7 years
Marriage Place Registrar's Office Christchurch
Folio 6247
Consent
Date of Certificate 29 September 1916
Officiating Minister Registrar

Page 2231

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
684 03 October 1916 Cecil Tucker
Lillian Foster Davidson
Cecil Tucker
Lillias Foster Davidson
πŸ’ 1916/2544
Bachelor
Spinster
Railway Porter
25
24
Sydenham
Sydenham
1 year
3 months
St. Paul's Church Christchurch 7601 03 October 1916 Rev. J. Paterson, Presbyterian
No 684
Date of Notice 03 October 1916
  Groom Bride
Names of Parties Cecil Tucker Lillian Foster Davidson
BDM Match (98%) Cecil Tucker Lillias Foster Davidson
  πŸ’ 1916/2544
Condition Bachelor Spinster
Profession Railway Porter
Age 25 24
Dwelling Place Sydenham Sydenham
Length of Residence 1 year 3 months
Marriage Place St. Paul's Church Christchurch
Folio 7601
Consent
Date of Certificate 03 October 1916
Officiating Minister Rev. J. Paterson, Presbyterian
685 03 October 1916 William Ingram Ballinger
Emily Sophia Freeman
William Ingram Ballinger
Emily Sophia Freeman
πŸ’ 1916/1943
Widower 2.7.1915
Widow 10.6.1913
Carrier
72
66
Linwood
Linwood
8 years
30 years
Residence of Mr. W. J. Ballinger, 579 Gloucester St. Linwood 6938 03 October 1916 Rev. A. Liversedge, Methodist
No 685
Date of Notice 03 October 1916
  Groom Bride
Names of Parties William Ingram Ballinger Emily Sophia Freeman
  πŸ’ 1916/1943
Condition Widower 2.7.1915 Widow 10.6.1913
Profession Carrier
Age 72 66
Dwelling Place Linwood Linwood
Length of Residence 8 years 30 years
Marriage Place Residence of Mr. W. J. Ballinger, 579 Gloucester St. Linwood
Folio 6938
Consent
Date of Certificate 03 October 1916
Officiating Minister Rev. A. Liversedge, Methodist
686 03 October 1916 George Edward Greenbank
Elizabeth Dickson McKeag
George Edward Greenbank
Elizabeth Dickson McKeag
πŸ’ 1916/1944
Bachelor
Spinster
Blacksmith
23
21
Christchurch
Christchurch
7 years
2 years
Registrar's Office Christchurch 6939 03 October 1916 Registrar
No 686
Date of Notice 03 October 1916
  Groom Bride
Names of Parties George Edward Greenbank Elizabeth Dickson McKeag
  πŸ’ 1916/1944
Condition Bachelor Spinster
Profession Blacksmith
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 6939
Consent
Date of Certificate 03 October 1916
Officiating Minister Registrar
687 03 October 1916 Hugh Robert Davison
Olive Ethel Hucks
Hugh Robert Davison
Olive Ethel Hucks
πŸ’ 1916/1945
Bachelor
Spinster
Motor driver
25
20
Christchurch
Christchurch
4 years
13 years
Methodist Church Rugby St. St. Albans 6940 Henry Hucks, Father. 03 October 1916 Rev. A. C. Lawry, Methodist
No 687
Date of Notice 03 October 1916
  Groom Bride
Names of Parties Hugh Robert Davison Olive Ethel Hucks
  πŸ’ 1916/1945
Condition Bachelor Spinster
Profession Motor driver
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 13 years
Marriage Place Methodist Church Rugby St. St. Albans
Folio 6940
Consent Henry Hucks, Father.
Date of Certificate 03 October 1916
Officiating Minister Rev. A. C. Lawry, Methodist
688 03 October 1916 George James Butcher
Amy Lister Morten
George James Butcher
Amy Lister Martin
πŸ’ 1916/1946
Bachelor
Spinster
Grocer's Assistant
28
27
Christchurch
Woolston
7 years
Life
St. John's Church Woolston 6941 03 October 1916 Rev. W. H. Orbell, Anglican
No 688
Date of Notice 03 October 1916
  Groom Bride
Names of Parties George James Butcher Amy Lister Morten
BDM Match (94%) George James Butcher Amy Lister Martin
  πŸ’ 1916/1946
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 28 27
Dwelling Place Christchurch Woolston
Length of Residence 7 years Life
Marriage Place St. John's Church Woolston
Folio 6941
Consent
Date of Certificate 03 October 1916
Officiating Minister Rev. W. H. Orbell, Anglican

Page 2232

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
689 05 October 1916 Joseph John Saundercock
Margaret Dingeley
Joseph John Saundercock
Margaret Dingeley
πŸ’ 1916/1947
Widower 2.8.1900
Widow 18.6.1900
Retired Railway Servant
73
61
New Brighton
New Brighton
11 years
10 years
Registrar's Office Christchurch 6942 05 October 1916 Registrar
No 689
Date of Notice 05 October 1916
  Groom Bride
Names of Parties Joseph John Saundercock Margaret Dingeley
  πŸ’ 1916/1947
Condition Widower 2.8.1900 Widow 18.6.1900
Profession Retired Railway Servant
Age 73 61
Dwelling Place New Brighton New Brighton
Length of Residence 11 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 6942
Consent
Date of Certificate 05 October 1916
Officiating Minister Registrar
690 05 October 1916 John Mully Pearce
Isabella Brodie Clark
John Mully Pearce
Isabella Brodie Clark
πŸ’ 1916/1948
Widower 12.8.1914
Spinster
Painter
40
37
St Albans
Christchurch
10 months
2 years
Registrar's Office Christchurch 6943 05 October 1916 Registrar
No 690
Date of Notice 05 October 1916
  Groom Bride
Names of Parties John Mully Pearce Isabella Brodie Clark
  πŸ’ 1916/1948
Condition Widower 12.8.1914 Spinster
Profession Painter
Age 40 37
Dwelling Place St Albans Christchurch
Length of Residence 10 months 2 years
Marriage Place Registrar's Office Christchurch
Folio 6943
Consent
Date of Certificate 05 October 1916
Officiating Minister Registrar
691 06 October 1916 Nathaniel Hill Skinner
Marion Dorothea Gash
Nathaniel Hill Skinner
Marion Dorothea Gash
πŸ’ 1916/1949
Bachelor
Spinster
Journalist
Saleswoman
29
22
Christchurch
Auckland
3 months
Life
Registrar's Office Christchurch 6944 06 October 1916 Registrar
No 691
Date of Notice 06 October 1916
  Groom Bride
Names of Parties Nathaniel Hill Skinner Marion Dorothea Gash
  πŸ’ 1916/1949
Condition Bachelor Spinster
Profession Journalist Saleswoman
Age 29 22
Dwelling Place Christchurch Auckland
Length of Residence 3 months Life
Marriage Place Registrar's Office Christchurch
Folio 6944
Consent
Date of Certificate 06 October 1916
Officiating Minister Registrar
692 06 October 1916 Charles Edward Johnstone
Nettie Annie Ruth Osborne
Charles Edward Johnstone
Nettie Annie Ruth Osborne
πŸ’ 1916/2140
Bachelor
Spinster
Telegraphist
36
27
Christchurch
Christchurch
Life
Life
Residence of Mr A T Osborne 37 Gresford St St Albans 7412 06 October 1916 Rev. H. Johnson, Congregational
No 692
Date of Notice 06 October 1916
  Groom Bride
Names of Parties Charles Edward Johnstone Nettie Annie Ruth Osborne
  πŸ’ 1916/2140
Condition Bachelor Spinster
Profession Telegraphist
Age 36 27
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Residence of Mr A T Osborne 37 Gresford St St Albans
Folio 7412
Consent
Date of Certificate 06 October 1916
Officiating Minister Rev. H. Johnson, Congregational
693 06 October 1916 Leonard Victor Lewis
Rhoda Maude Watson
Leonard Victor Lewis
Rhoda Maude Watson
πŸ’ 1916/1951
Bachelor
Widow 18.9.1908
Carrier
32
36
Christchurch
Sydenham
Life
7 months
Dwelling of Mrs Watson 6 Antigua St Christchurch 6945 06 October 1916 Rev. N. Turner, Methodist
No 693
Date of Notice 06 October 1916
  Groom Bride
Names of Parties Leonard Victor Lewis Rhoda Maude Watson
  πŸ’ 1916/1951
Condition Bachelor Widow 18.9.1908
Profession Carrier
Age 32 36
Dwelling Place Christchurch Sydenham
Length of Residence Life 7 months
Marriage Place Dwelling of Mrs Watson 6 Antigua St Christchurch
Folio 6945
Consent
Date of Certificate 06 October 1916
Officiating Minister Rev. N. Turner, Methodist

Page 2233

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
694 7 October 1916 Eustace Bernard Hill
Dorothy Elizabeth Hall
Eustace Bernard Hill
Dorothy Elizabeth Hall
πŸ’ 1916/1952
Bachelor
Spinster
Electrical Engineer
26
25
Fendalton
Christchurch
Life
Life
St. Michael's Church, Christchurch 6946 7 October 1916 Rev. C. E. Perry, Anglican
No 694
Date of Notice 7 October 1916
  Groom Bride
Names of Parties Eustace Bernard Hill Dorothy Elizabeth Hall
  πŸ’ 1916/1952
Condition Bachelor Spinster
Profession Electrical Engineer
Age 26 25
Dwelling Place Fendalton Christchurch
Length of Residence Life Life
Marriage Place St. Michael's Church, Christchurch
Folio 6946
Consent
Date of Certificate 7 October 1916
Officiating Minister Rev. C. E. Perry, Anglican
695 9 October 1916 Harry Marsh Dann
Winifred Joy Neate
Harry Marsh Dann
Winifred Ivy Neate
πŸ’ 1916/1953
Bachelor
Spinster
Plumber
Milliner
27
24
Christchurch
Christchurch
3 years
Life
St. Luke's Church, Christchurch 6947 9 October 1916 Rev. F. N. Taylor, Anglican
No 695
Date of Notice 9 October 1916
  Groom Bride
Names of Parties Harry Marsh Dann Winifred Joy Neate
BDM Match (94%) Harry Marsh Dann Winifred Ivy Neate
  πŸ’ 1916/1953
Condition Bachelor Spinster
Profession Plumber Milliner
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 years Life
Marriage Place St. Luke's Church, Christchurch
Folio 6947
Consent
Date of Certificate 9 October 1916
Officiating Minister Rev. F. N. Taylor, Anglican
696 9 October 1916 John May
Alberta Margaret Ashby
John May
Alberta Margaret Ashby
πŸ’ 1916/1954
Bachelor
Spinster
Seaman
23
20
Spreydon
Spreydon
6 days
18 months
St. Mary's Church, Addington 6948 Reuben Chas Albert Ashby, Father 9 October 1916 Rev. W. S. Bean, Anglican
No 696
Date of Notice 9 October 1916
  Groom Bride
Names of Parties John May Alberta Margaret Ashby
  πŸ’ 1916/1954
Condition Bachelor Spinster
Profession Seaman
Age 23 20
Dwelling Place Spreydon Spreydon
Length of Residence 6 days 18 months
Marriage Place St. Mary's Church, Addington
Folio 6948
Consent Reuben Chas Albert Ashby, Father
Date of Certificate 9 October 1916
Officiating Minister Rev. W. S. Bean, Anglican
697 9 October 1916 Joseph Hacherley
Ethelyn Maud Oates
Joseph Hatherley
Ethelyn Maud Oates
πŸ’ 1916/1955
Bachelor
Spinster
Ornamental Plasterer
24
27
Linwood
Linwood
1 year
14 years
Holy Trinity Church, Avonside 6949 9 October 1916 Rev. O. FitzGerald, Anglican
No 697
Date of Notice 9 October 1916
  Groom Bride
Names of Parties Joseph Hacherley Ethelyn Maud Oates
BDM Match (97%) Joseph Hatherley Ethelyn Maud Oates
  πŸ’ 1916/1955
Condition Bachelor Spinster
Profession Ornamental Plasterer
Age 24 27
Dwelling Place Linwood Linwood
Length of Residence 1 year 14 years
Marriage Place Holy Trinity Church, Avonside
Folio 6949
Consent
Date of Certificate 9 October 1916
Officiating Minister Rev. O. FitzGerald, Anglican
698 9 October 1916 Arthur Henry Sneesby
Vida Lucy Hill
Arthur Henry Sneesly
Vida Lucy Hill
πŸ’ 1916/1956
Bachelor
Spinster
Clerk
30
22
Christchurch
Christchurch
30 years
21 years
St. Luke's Church, Christchurch 6950 9 October 1916 Rev. W. Keay, Anglican
No 698
Date of Notice 9 October 1916
  Groom Bride
Names of Parties Arthur Henry Sneesby Vida Lucy Hill
BDM Match (98%) Arthur Henry Sneesly Vida Lucy Hill
  πŸ’ 1916/1956
Condition Bachelor Spinster
Profession Clerk
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 21 years
Marriage Place St. Luke's Church, Christchurch
Folio 6950
Consent
Date of Certificate 9 October 1916
Officiating Minister Rev. W. Keay, Anglican

Page 2234

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
699 9 October 1916 William Thomas Hobbs
Estelle Sumner Reeve
William Thomas Hobbs
Estelle Summer Reeve
πŸ’ 1916/2197
Bachelor
Spinster
Dairyfarmer
28
26
New Brighton
New Brighton
8 years
10 years
Anglican Church Burwood 7912 9 October 1916 Rev. C. A. Tobin, Anglican
No 699
Date of Notice 9 October 1916
  Groom Bride
Names of Parties William Thomas Hobbs Estelle Sumner Reeve
BDM Match (98%) William Thomas Hobbs Estelle Summer Reeve
  πŸ’ 1916/2197
Condition Bachelor Spinster
Profession Dairyfarmer
Age 28 26
Dwelling Place New Brighton New Brighton
Length of Residence 8 years 10 years
Marriage Place Anglican Church Burwood
Folio 7912
Consent
Date of Certificate 9 October 1916
Officiating Minister Rev. C. A. Tobin, Anglican
700 9 October 1916 Stanley Evered Priest
Selena Isabel Jarden
Stanley Evered Priest
Selina Isabel Jarden
πŸ’ 1916/1840
Bachelor
Spinster
Farmer
Dressmaker
25
21
Ohaupo
Linwood
4 1/2 years
Life
Holy Trinity Church Avonside 6951 9 October 1916 Rev. O. Fitzgerald, Anglican
No 700
Date of Notice 9 October 1916
  Groom Bride
Names of Parties Stanley Evered Priest Selena Isabel Jarden
BDM Match (98%) Stanley Evered Priest Selina Isabel Jarden
  πŸ’ 1916/1840
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 25 21
Dwelling Place Ohaupo Linwood
Length of Residence 4 1/2 years Life
Marriage Place Holy Trinity Church Avonside
Folio 6951
Consent
Date of Certificate 9 October 1916
Officiating Minister Rev. O. Fitzgerald, Anglican
701 9 October 1916 Herbert Walter Taylor
Nettie Lillian Young
Herbert Walter Taylor
Hettie Lillian Young
πŸ’ 1916/1851
Bachelor
Spinster
Acting Enginedriver N.Z.R.
27
23
Christchurch
Christchurch
3 days
3 days
Residence of Mr W. Taylor 74 Leicester St. Christchurch 6952 9 October 1916 Rev. H. A. Job, Congregational
No 701
Date of Notice 9 October 1916
  Groom Bride
Names of Parties Herbert Walter Taylor Nettie Lillian Young
BDM Match (98%) Herbert Walter Taylor Hettie Lillian Young
  πŸ’ 1916/1851
Condition Bachelor Spinster
Profession Acting Enginedriver N.Z.R.
Age 27 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Residence of Mr W. Taylor 74 Leicester St. Christchurch
Folio 6952
Consent
Date of Certificate 9 October 1916
Officiating Minister Rev. H. A. Job, Congregational
702 9 October 1916 Charles Redward Patrick
Ethel Frances Murray
Charles Kedward Patrick
Ethel Frances Murray
πŸ’ 1916/1858
Bachelor
Spinster
Clerk (Soldier)
Dental Mechanic
30
34
Christchurch
Christchurch
2 days
1 year
St Matthew's Church Christchurch 6953 9 October 1916 Rev. A. Hore, Anglican
No 702
Date of Notice 9 October 1916
  Groom Bride
Names of Parties Charles Redward Patrick Ethel Frances Murray
BDM Match (98%) Charles Kedward Patrick Ethel Frances Murray
  πŸ’ 1916/1858
Condition Bachelor Spinster
Profession Clerk (Soldier) Dental Mechanic
Age 30 34
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 1 year
Marriage Place St Matthew's Church Christchurch
Folio 6953
Consent
Date of Certificate 9 October 1916
Officiating Minister Rev. A. Hore, Anglican
703 10 October 1916 George Stephen Lester
Amy Eldridge Watson
George Stephen Lester
Amy Eldridge Watson
πŸ’ 1916/1859
Bachelor
Spinster
Seed Cleaner
28
24
Riccarton
Christchurch
9 months
8 years
St Mary's Church Addington 6954 10 October 1916 Rev. W. S. Bean, Anglican
No 703
Date of Notice 10 October 1916
  Groom Bride
Names of Parties George Stephen Lester Amy Eldridge Watson
  πŸ’ 1916/1859
Condition Bachelor Spinster
Profession Seed Cleaner
Age 28 24
Dwelling Place Riccarton Christchurch
Length of Residence 9 months 8 years
Marriage Place St Mary's Church Addington
Folio 6954
Consent
Date of Certificate 10 October 1916
Officiating Minister Rev. W. S. Bean, Anglican

Page 2235

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
704 10 October 1916 John Mengels
Kate Wallace Bing
John Mangels
Kate Wallace Bing
πŸ’ 1916/1860
Widower 12. 8. 1907
Spinster
Farmer
56
22
Tai Tapu
Tai Tapu
40 yrs
12 yrs
Residence of Mr. H. Bing Tai Tapu 6955 10 October 1916 Rev. B. Metson Methodist
No 704
Date of Notice 10 October 1916
  Groom Bride
Names of Parties John Mengels Kate Wallace Bing
BDM Match (96%) John Mangels Kate Wallace Bing
  πŸ’ 1916/1860
Condition Widower 12. 8. 1907 Spinster
Profession Farmer
Age 56 22
Dwelling Place Tai Tapu Tai Tapu
Length of Residence 40 yrs 12 yrs
Marriage Place Residence of Mr. H. Bing Tai Tapu
Folio 6955
Consent
Date of Certificate 10 October 1916
Officiating Minister Rev. B. Metson Methodist
705 10 October 1916 Peter Anderson
Sarah Cunningham
Peter Anderson
Sarah Cunningham
πŸ’ 1916/1903
Bachelor
Spinster
Soldier
Bookfitter
23
23
Christchurch
Sydenham
4 yrs
Life
St. Marks Church Opawa 6921 10 October 1916 Rev. H. Williams Anglican
No 705
Date of Notice 10 October 1916
  Groom Bride
Names of Parties Peter Anderson Sarah Cunningham
  πŸ’ 1916/1903
Condition Bachelor Spinster
Profession Soldier Bookfitter
Age 23 23
Dwelling Place Christchurch Sydenham
Length of Residence 4 yrs Life
Marriage Place St. Marks Church Opawa
Folio 6921
Consent
Date of Certificate 10 October 1916
Officiating Minister Rev. H. Williams Anglican
706 11 October 1916 Septimus Evelyn Wright
Grace Ida Beryl Willis
Septimus Evelyn Wright
Grace Ida Beryl Willis
πŸ’ 1916/1861
Bachelor
Spinster
Soldier
Nurse
43
33
St. Albans
Christchurch
3 days
2 years
Holy Trinity Church Avonside 6956 11 October 1916 Rev. O. Fitzgerald Anglican
No 706
Date of Notice 11 October 1916
  Groom Bride
Names of Parties Septimus Evelyn Wright Grace Ida Beryl Willis
  πŸ’ 1916/1861
Condition Bachelor Spinster
Profession Soldier Nurse
Age 43 33
Dwelling Place St. Albans Christchurch
Length of Residence 3 days 2 years
Marriage Place Holy Trinity Church Avonside
Folio 6956
Consent
Date of Certificate 11 October 1916
Officiating Minister Rev. O. Fitzgerald Anglican
707 11 October 1916 Henry William Pegg
Fanny Fox
Henry William Pegg
Fanny Fox
πŸ’ 1916/1862
Bachelor
Spinster
Caretaker
42
31
Christchurch
Sydenham
Life
31 yrs
St. Saviours Church Sydenham 6957 11 October 1916 Rev. H. S. Leach Anglican
No 707
Date of Notice 11 October 1916
  Groom Bride
Names of Parties Henry William Pegg Fanny Fox
  πŸ’ 1916/1862
Condition Bachelor Spinster
Profession Caretaker
Age 42 31
Dwelling Place Christchurch Sydenham
Length of Residence Life 31 yrs
Marriage Place St. Saviours Church Sydenham
Folio 6957
Consent
Date of Certificate 11 October 1916
Officiating Minister Rev. H. S. Leach Anglican
708 11 October 1916 James Robert O'Brien
Lily Woodham
James Robert O'Brien
Lily Woodham
πŸ’ 1916/1863
Bachelor
Spinster
Motor Mechanic
Machinist
24
23
Christchurch
Christchurch
10 yrs
Life
Registrars Office Christchurch 6958 11 October 1916 Registrar
No 708
Date of Notice 11 October 1916
  Groom Bride
Names of Parties James Robert O'Brien Lily Woodham
  πŸ’ 1916/1863
Condition Bachelor Spinster
Profession Motor Mechanic Machinist
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 10 yrs Life
Marriage Place Registrars Office Christchurch
Folio 6958
Consent
Date of Certificate 11 October 1916
Officiating Minister Registrar

Page 2236

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
709 12 October 1916 Richard Guy Parslow
Annie Rountree
Richard Guy Parslow
Annie Rountree
πŸ’ 1916/1864
Bachelor
Spinster
Butcher
28
26
Sydenham
Riccarton
1 year
1 year
Registrar's Office Christchurch 6959 12 October 1916 Registrar
No 709
Date of Notice 12 October 1916
  Groom Bride
Names of Parties Richard Guy Parslow Annie Rountree
  πŸ’ 1916/1864
Condition Bachelor Spinster
Profession Butcher
Age 28 26
Dwelling Place Sydenham Riccarton
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Christchurch
Folio 6959
Consent
Date of Certificate 12 October 1916
Officiating Minister Registrar
710 12 October 1916 John Melville Homersham
Katie Eleanor Mazey
John Melville Homersham
Katie Eleanor Mazey
πŸ’ 1916/1841
Bachelor
Spinster
Clerk
20
38
Moncks Bay
Linwood
8 months
20 years
Registrar's Office Christchurch 6960 Catherine McLellan Homersham, mother 12 October 1916 Registrar
No 710
Date of Notice 12 October 1916
  Groom Bride
Names of Parties John Melville Homersham Katie Eleanor Mazey
  πŸ’ 1916/1841
Condition Bachelor Spinster
Profession Clerk
Age 20 38
Dwelling Place Moncks Bay Linwood
Length of Residence 8 months 20 years
Marriage Place Registrar's Office Christchurch
Folio 6960
Consent Catherine McLellan Homersham, mother
Date of Certificate 12 October 1916
Officiating Minister Registrar
711 12 October 1916 John Melville
Alice Hester Finch
John Melville
Alice Hester Finch
πŸ’ 1916/1842
Bachelor
Divorced see abs. dated 28.2.1916
Civil Servant
41
43
Wellington
Christchurch
7 years
9 months
Dwelling of Mrs Hesse No 2 Manchester St. Christchurch 6961 12 October 1916 Rev. R. Erwin, Presbyterian
No 711
Date of Notice 12 October 1916
  Groom Bride
Names of Parties John Melville Alice Hester Finch
  πŸ’ 1916/1842
Condition Bachelor Divorced see abs. dated 28.2.1916
Profession Civil Servant
Age 41 43
Dwelling Place Wellington Christchurch
Length of Residence 7 years 9 months
Marriage Place Dwelling of Mrs Hesse No 2 Manchester St. Christchurch
Folio 6961
Consent
Date of Certificate 12 October 1916
Officiating Minister Rev. R. Erwin, Presbyterian
712 12 October 1916 Alfred Harvey
Fanny Fearon Raxworthy
Alfred Harvey
Fanny Fearon Raxworthy
πŸ’ 1916/1843
Bachelor
Spinster
Soldier
39
45
Christchurch
Christchurch
10 years
Life
Registrar's Office Christchurch 6962 13 October 1916 Registrar
No 712
Date of Notice 12 October 1916
  Groom Bride
Names of Parties Alfred Harvey Fanny Fearon Raxworthy
  πŸ’ 1916/1843
Condition Bachelor Spinster
Profession Soldier
Age 39 45
Dwelling Place Christchurch Christchurch
Length of Residence 10 years Life
Marriage Place Registrar's Office Christchurch
Folio 6962
Consent
Date of Certificate 13 October 1916
Officiating Minister Registrar
713 13 October 1916 William Powys Surrey
Kathleen Elizabeth Waugh
William Powys Surrey
Kathleen Elizabeth Waugh
πŸ’ 1916/1844
Bachelor
Spinster
Soldier
29
21
Christchurch
Christchurch
10 days
3 years
Registrar's Office Christchurch 6963 13 October 1916 Registrar
No 713
Date of Notice 13 October 1916
  Groom Bride
Names of Parties William Powys Surrey Kathleen Elizabeth Waugh
  πŸ’ 1916/1844
Condition Bachelor Spinster
Profession Soldier
Age 29 21
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 3 years
Marriage Place Registrar's Office Christchurch
Folio 6963
Consent
Date of Certificate 13 October 1916
Officiating Minister Registrar

Page 2237

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
714 13 October 1916 Leslie Percival Lock
Jessie Kinnear Dick
Leslie Percival Lock
Jessie Kinnear Dick
πŸ’ 1916/1845
Bachelor
Spinster
Seaman
23
25
Spreydon
Spreydon
3 days
6 months
Dwelling of Mr W. Dick, 33 Young St, Spreydon 6964 13 October 1916 Rev. C. Murray, Presbyterian
No 714
Date of Notice 13 October 1916
  Groom Bride
Names of Parties Leslie Percival Lock Jessie Kinnear Dick
  πŸ’ 1916/1845
Condition Bachelor Spinster
Profession Seaman
Age 23 25
Dwelling Place Spreydon Spreydon
Length of Residence 3 days 6 months
Marriage Place Dwelling of Mr W. Dick, 33 Young St, Spreydon
Folio 6964
Consent
Date of Certificate 13 October 1916
Officiating Minister Rev. C. Murray, Presbyterian
715 13 October 1916 Linus Victor Constable
Gertrude Mary Deare
Linus Victor Constable
Gertrude Mary Deare
πŸ’ 1916/1846
Bachelor
Spinster
Jeweller
Dressmaker
21
20
Heathcote
Heathcote
1 week
3 years
St. Mary's Church, Heathcote 6965 Wm. James Deare, Father 13 October 1916 Rev. J. R. Hewland, Anglican
No 715
Date of Notice 13 October 1916
  Groom Bride
Names of Parties Linus Victor Constable Gertrude Mary Deare
  πŸ’ 1916/1846
Condition Bachelor Spinster
Profession Jeweller Dressmaker
Age 21 20
Dwelling Place Heathcote Heathcote
Length of Residence 1 week 3 years
Marriage Place St. Mary's Church, Heathcote
Folio 6965
Consent Wm. James Deare, Father
Date of Certificate 13 October 1916
Officiating Minister Rev. J. R. Hewland, Anglican
716 13 October 1916 Frederick Albert Tapson
Ethel Lizzie Hinton
Frederick Albert Tapson
Ethel Lizzie Hinton
πŸ’ 1916/1847
Bachelor
Divorced. Dec. abs. granted 22. 7. 1916 at Durban S.A.
Insurance Manager
48
46
Fendalton
Fendalton
7 years
7 years
Registrar's Office Christchurch 6966 13 October 1916 Registrar
No 716
Date of Notice 13 October 1916
  Groom Bride
Names of Parties Frederick Albert Tapson Ethel Lizzie Hinton
  πŸ’ 1916/1847
Condition Bachelor Divorced. Dec. abs. granted 22. 7. 1916 at Durban S.A.
Profession Insurance Manager
Age 48 46
Dwelling Place Fendalton Fendalton
Length of Residence 7 years 7 years
Marriage Place Registrar's Office Christchurch
Folio 6966
Consent
Date of Certificate 13 October 1916
Officiating Minister Registrar
717 14 October 1916 Henry William Logan
Emily Mabel Bell
Henry William Logan
Emily Mabel Bell
πŸ’ 1916/1848
Bachelor
Spinster
Theatrical Agent
Dispenser
33
32
Sydenham
Sydenham
4 weeks
3 days
St. Saviour's Church, Sydenham 6967 14 October 1916 Rev. H. S. Leach, Anglican
No 717
Date of Notice 14 October 1916
  Groom Bride
Names of Parties Henry William Logan Emily Mabel Bell
  πŸ’ 1916/1848
Condition Bachelor Spinster
Profession Theatrical Agent Dispenser
Age 33 32
Dwelling Place Sydenham Sydenham
Length of Residence 4 weeks 3 days
Marriage Place St. Saviour's Church, Sydenham
Folio 6967
Consent
Date of Certificate 14 October 1916
Officiating Minister Rev. H. S. Leach, Anglican
718 16 October 1916 Robert Burns
Laura Kerr Dickie Mackay
Robert Burns
Laura Kerr Dickie McKay
πŸ’ 1916/1849
Bachelor
Spinster
Chemist's Assistant
Tailoress
32
23
Fisherton
Christchurch
6 years
5 years
Residence of Mr J McKay, 244 Selwyn St, Christchurch 6968 16 October 1916 Rev. A. T. Thompson, Presbyterian
No 718
Date of Notice 16 October 1916
  Groom Bride
Names of Parties Robert Burns Laura Kerr Dickie Mackay
BDM Match (96%) Robert Burns Laura Kerr Dickie McKay
  πŸ’ 1916/1849
Condition Bachelor Spinster
Profession Chemist's Assistant Tailoress
Age 32 23
Dwelling Place Fisherton Christchurch
Length of Residence 6 years 5 years
Marriage Place Residence of Mr J McKay, 244 Selwyn St, Christchurch
Folio 6968
Consent
Date of Certificate 16 October 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian

Page 2238

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
719 16 October 1916 Edgar Clarence Primmer
Lily Smith
Edgar Clarence Primmer
Lily Smith
πŸ’ 1916/1850
Bachelor
Spinster
Bootmaker
27
25
Sydenham
Sydenham
7 years
4 years
Dwelling of Mrs Smith, 21, Southey St. Sydenham 6969 16 October 1916 Rev. T. W. Vealie, Methodist
No 719
Date of Notice 16 October 1916
  Groom Bride
Names of Parties Edgar Clarence Primmer Lily Smith
  πŸ’ 1916/1850
Condition Bachelor Spinster
Profession Bootmaker
Age 27 25
Dwelling Place Sydenham Sydenham
Length of Residence 7 years 4 years
Marriage Place Dwelling of Mrs Smith, 21, Southey St. Sydenham
Folio 6969
Consent
Date of Certificate 16 October 1916
Officiating Minister Rev. T. W. Vealie, Methodist
720 16 October 1916 William Slimpson
Maud Mary Robson
William Chimpson
Maud Mary Robson
πŸ’ 1916/1852
Widower 9.10.1915
Spinster
Railway Guard
66
45
Riccarton
Sydenham
6 years
Life
Dwelling of Miss Robson, 74 Montreal St., Sydenham 6970 16 October 1916 Rev. N. Turner, Methodist
No 720
Date of Notice 16 October 1916
  Groom Bride
Names of Parties William Slimpson Maud Mary Robson
BDM Match (94%) William Chimpson Maud Mary Robson
  πŸ’ 1916/1852
Condition Widower 9.10.1915 Spinster
Profession Railway Guard
Age 66 45
Dwelling Place Riccarton Sydenham
Length of Residence 6 years Life
Marriage Place Dwelling of Miss Robson, 74 Montreal St., Sydenham
Folio 6970
Consent
Date of Certificate 16 October 1916
Officiating Minister Rev. N. Turner, Methodist
721 17 October 1916 William Dewhurst
Euphemia Gray
William Dewhurst
Euphemia Gray
πŸ’ 1916/1853
Bachelor
Spinster
Hotel Assistant
41
35
Christchurch
Christchurch
18 months
18 months
Registrar's Office Christchurch 6971 17 October 1916 Registrar
No 721
Date of Notice 17 October 1916
  Groom Bride
Names of Parties William Dewhurst Euphemia Gray
  πŸ’ 1916/1853
Condition Bachelor Spinster
Profession Hotel Assistant
Age 41 35
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 18 months
Marriage Place Registrar's Office Christchurch
Folio 6971
Consent
Date of Certificate 17 October 1916
Officiating Minister Registrar
722 17 October 1916 Charles Buchanan
Winifred Hilda Dear
Charles Buchanan
Winifred Hilda Dear
πŸ’ 1916/1527
Bachelor
Spinster
Bank Officer
41
26
Christchurch
Wellington
17 years
1 year
St. Paul's Church, Wellington 6419 17 October 1916 Rev. A. M. Johnson, Anglican
No 722
Date of Notice 17 October 1916
  Groom Bride
Names of Parties Charles Buchanan Winifred Hilda Dear
  πŸ’ 1916/1527
Condition Bachelor Spinster
Profession Bank Officer
Age 41 26
Dwelling Place Christchurch Wellington
Length of Residence 17 years 1 year
Marriage Place St. Paul's Church, Wellington
Folio 6419
Consent
Date of Certificate 17 October 1916
Officiating Minister Rev. A. M. Johnson, Anglican
723 18 October 1916 John Francis O'Brien
May Martha Winter
John Francis O'Brien
May Martha Winter
πŸ’ 1916/1854
Bachelor
Spinster
Farmer
37
31
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Barbadoes St., Christchurch 6972 18 October 1916 Rev. J. Long, R.C.
No 723
Date of Notice 18 October 1916
  Groom Bride
Names of Parties John Francis O'Brien May Martha Winter
  πŸ’ 1916/1854
Condition Bachelor Spinster
Profession Farmer
Age 37 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Barbadoes St., Christchurch
Folio 6972
Consent
Date of Certificate 18 October 1916
Officiating Minister Rev. J. Long, R.C.

Page 2239

District of Christchurch Quarter ending 30 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
724 18 October 1916 Arthur Frank Godfrey
Nancy Purves
Arthur Frank Godfrey
Nancy Purves
πŸ’ 1916/1855
Bachelor
Spinster
Carpenter
Saleswoman
28
24
Linwood
Woolston
Life
5 years
Methodist Church East Belt Christchurch 6973 18 October 1916 Rev. W. A. Sinclair, Methodist
No 724
Date of Notice 18 October 1916
  Groom Bride
Names of Parties Arthur Frank Godfrey Nancy Purves
  πŸ’ 1916/1855
Condition Bachelor Spinster
Profession Carpenter Saleswoman
Age 28 24
Dwelling Place Linwood Woolston
Length of Residence Life 5 years
Marriage Place Methodist Church East Belt Christchurch
Folio 6973
Consent
Date of Certificate 18 October 1916
Officiating Minister Rev. W. A. Sinclair, Methodist
725 19 October 1916 Garnet Ward Peters
Mabel Hart
Garnet Ward Peters
Mabel Hart
πŸ’ 1916/1856
Bachelor
Spinster
Grocer
Clerk
30
29
Christchurch
Christchurch
3 days
5 years
Dwelling of Mr. F. J. Hart 160 Rossall St. St. Albans 6974 19 October 1916 Rev. H. G. Hercus, Baptist
No 725
Date of Notice 19 October 1916
  Groom Bride
Names of Parties Garnet Ward Peters Mabel Hart
  πŸ’ 1916/1856
Condition Bachelor Spinster
Profession Grocer Clerk
Age 30 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 years
Marriage Place Dwelling of Mr. F. J. Hart 160 Rossall St. St. Albans
Folio 6974
Consent
Date of Certificate 19 October 1916
Officiating Minister Rev. H. G. Hercus, Baptist
726 19 October 1916 Basil Carlisle Low
Elsie Maud Wright
Basil Carlisle Low
Elsie Maud Wright
πŸ’ 1916/1857
Bachelor
Spinster
Engineer
Saleswoman
27
22
Avonside
Christchurch
3 years
1 year
Residence of Mrs Fisher 256 Worcester St. Christchurch 6975 19 October 1916 Rev. P. N. Knight, Methodist
No 726
Date of Notice 19 October 1916
  Groom Bride
Names of Parties Basil Carlisle Low Elsie Maud Wright
  πŸ’ 1916/1857
Condition Bachelor Spinster
Profession Engineer Saleswoman
Age 27 22
Dwelling Place Avonside Christchurch
Length of Residence 3 years 1 year
Marriage Place Residence of Mrs Fisher 256 Worcester St. Christchurch
Folio 6975
Consent
Date of Certificate 19 October 1916
Officiating Minister Rev. P. N. Knight, Methodist
727 20 October 1916 George Goodier Galleford
Georgina Margaret Hilma Stevenson
George Goodier Gulleford
Georgina Margaret Hilma Stevenson
πŸ’ 1916/917
Bachelor
Spinster
Clerk
24
21
Christchurch
Christchurch
Life
Life
Registrar's Office Christchurch 6976 20 October 1916 Registrar
No 727
Date of Notice 20 October 1916
  Groom Bride
Names of Parties George Goodier Galleford Georgina Margaret Hilma Stevenson
BDM Match (98%) George Goodier Gulleford Georgina Margaret Hilma Stevenson
  πŸ’ 1916/917
Condition Bachelor Spinster
Profession Clerk
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 6976
Consent
Date of Certificate 20 October 1916
Officiating Minister Registrar
728 20 October 1916 Edward Kibblewhite
Evelyn Gladys Triggs
Edward Kibblewhite
Evelyn Gladys Triggs
πŸ’ 1916/928
Bachelor
Spinster
Traveller
28
22
Christchurch
St. Albans
Life
Life
Methodist Church Edgeware Rd St. Albans 6977 20 October 1916 Rev. P. Battey, Methodist
No 728
Date of Notice 20 October 1916
  Groom Bride
Names of Parties Edward Kibblewhite Evelyn Gladys Triggs
  πŸ’ 1916/928
Condition Bachelor Spinster
Profession Traveller
Age 28 22
Dwelling Place Christchurch St. Albans
Length of Residence Life Life
Marriage Place Methodist Church Edgeware Rd St. Albans
Folio 6977
Consent
Date of Certificate 20 October 1916
Officiating Minister Rev. P. Battey, Methodist

Page 2240

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
729 20 October 1916 Arthur Patrick Higgins
Mary Ellen Daniell
Arthur Patrick Higgins
Mary Ellen Daniell
πŸ’ 1916/935
Bachelor
Spinster
Machinist
Waitress
19
23
Christchurch
Christchurch
15 years
2 months
Registrar's Office Christchurch 6978 Jas. Trevor Higgins, Father. 20 October 1916 Registrar
No 729
Date of Notice 20 October 1916
  Groom Bride
Names of Parties Arthur Patrick Higgins Mary Ellen Daniell
  πŸ’ 1916/935
Condition Bachelor Spinster
Profession Machinist Waitress
Age 19 23
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 2 months
Marriage Place Registrar's Office Christchurch
Folio 6978
Consent Jas. Trevor Higgins, Father.
Date of Certificate 20 October 1916
Officiating Minister Registrar
730 21 October 1916 William Lillington Johnston Burns
Alice Mary OHara
William Lillingstone Johnston Burns
Alice May O'Hara
πŸ’ 1916/936
Bachelor
Spinster
Shop assistant
Machinist
25
29
Christchurch
Christchurch
3 days
19 months
Anglican Church Phillipstown 6979 21 October 1916 Rev. H. E. Ensor, Anglican
No 730
Date of Notice 21 October 1916
  Groom Bride
Names of Parties William Lillington Johnston Burns Alice Mary OHara
BDM Match (91%) William Lillingstone Johnston Burns Alice May O'Hara
  πŸ’ 1916/936
Condition Bachelor Spinster
Profession Shop assistant Machinist
Age 25 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 19 months
Marriage Place Anglican Church Phillipstown
Folio 6979
Consent
Date of Certificate 21 October 1916
Officiating Minister Rev. H. E. Ensor, Anglican
731 21 October 1916 Leonard Gordon Gilray
Irene Evelyn Henderson
Leonard Gordon Gilroy
Irene Evelyn Henderson
πŸ’ 1916/937
Bachelor
Spinster
Marine Engineer
Milliner
26
22
Opawa
Linwood
3 days
Life
St. Peters Presbyterian Church Linwood 6980 21 October 1916 Rev. T. McDonald, Presbyterian
No 731
Date of Notice 21 October 1916
  Groom Bride
Names of Parties Leonard Gordon Gilray Irene Evelyn Henderson
BDM Match (98%) Leonard Gordon Gilroy Irene Evelyn Henderson
  πŸ’ 1916/937
Condition Bachelor Spinster
Profession Marine Engineer Milliner
Age 26 22
Dwelling Place Opawa Linwood
Length of Residence 3 days Life
Marriage Place St. Peters Presbyterian Church Linwood
Folio 6980
Consent
Date of Certificate 21 October 1916
Officiating Minister Rev. T. McDonald, Presbyterian
732 23 October 1916 Leonard James William Thwaites
Susanna Agnes Lylie Thompson
Leonard James William Thwaites
Susanna Agnes Lylie Thompson
πŸ’ 1917/1227
Bachelor
Spinster
Schoolteacher
Clerk
27
21
Christchurch
Christchurch
3 days
2 years
Methodist Church Edgeware Rd. St. Albans 129 23 October 1916 Rev. W. B. Scott, Methodist
No 732
Date of Notice 23 October 1916
  Groom Bride
Names of Parties Leonard James William Thwaites Susanna Agnes Lylie Thompson
  πŸ’ 1917/1227
Condition Bachelor Spinster
Profession Schoolteacher Clerk
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place Methodist Church Edgeware Rd. St. Albans
Folio 129
Consent
Date of Certificate 23 October 1916
Officiating Minister Rev. W. B. Scott, Methodist
734 24 October 1916 Stanley Wilcox Reid
Rosalie Frances Spreadbury
Stanley Willox Reid
Rosalie Frances Spreadbury
πŸ’ 1916/939
Bachelor
Spinster
Boilermaker
26
25
Christchurch
Woolston
2 years
Life
St. John's Church Woolston 6982 24 October 1916 Rev. W. H. Orbell, Anglican
No 734
Date of Notice 24 October 1916
  Groom Bride
Names of Parties Stanley Wilcox Reid Rosalie Frances Spreadbury
BDM Match (97%) Stanley Willox Reid Rosalie Frances Spreadbury
  πŸ’ 1916/939
Condition Bachelor Spinster
Profession Boilermaker
Age 26 25
Dwelling Place Christchurch Woolston
Length of Residence 2 years Life
Marriage Place St. John's Church Woolston
Folio 6982
Consent
Date of Certificate 24 October 1916
Officiating Minister Rev. W. H. Orbell, Anglican

Page 2241

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
733 24 October 1916 Herbert Charles Lord
Mary Louisa Ansley Sweeney
Herbert Charles Ford
Mary Louisa Ansley Sweney
πŸ’ 1916/938
Bachelor
Spinster
Attendant Industrial School
34
27
St. Albans
St. Albans
5 years
9 years
Baptist Church Oxford Terrace Christchurch 6981 24 October 1916 Rev. J. J. North Baptist
No 733
Date of Notice 24 October 1916
  Groom Bride
Names of Parties Herbert Charles Lord Mary Louisa Ansley Sweeney
BDM Match (96%) Herbert Charles Ford Mary Louisa Ansley Sweney
  πŸ’ 1916/938
Condition Bachelor Spinster
Profession Attendant Industrial School
Age 34 27
Dwelling Place St. Albans St. Albans
Length of Residence 5 years 9 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 6981
Consent
Date of Certificate 24 October 1916
Officiating Minister Rev. J. J. North Baptist
735 25 October 1916 James Alexander Moir
Frances Mary Whittington
James Alexander Moir
Frances Mary Whittington
πŸ’ 1916/940
Bachelor
Spinster
Labourer
22
28
Sydenham
Linwood
Life
21 years
Registrar's Office Christchurch 6983 25 October 1916 Registrar
No 735
Date of Notice 25 October 1916
  Groom Bride
Names of Parties James Alexander Moir Frances Mary Whittington
  πŸ’ 1916/940
Condition Bachelor Spinster
Profession Labourer
Age 22 28
Dwelling Place Sydenham Linwood
Length of Residence Life 21 years
Marriage Place Registrar's Office Christchurch
Folio 6983
Consent
Date of Certificate 25 October 1916
Officiating Minister Registrar
736 25 October 1916 Frederick Leslie Evans
Mary Katherine Crooke
Frederick Leslie Evans
Mary Katherine Crooke
πŸ’ 1916/941
Bachelor
Spinster
Soldier
Tea Packer
24
21
Christchurch
Christchurch
4 years
Life
Roman Catholic Presbytery Barbadoes St Christchurch 6984 25 October 1916 Rev. J. C. Murphy R.C.
No 736
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Frederick Leslie Evans Mary Katherine Crooke
  πŸ’ 1916/941
Condition Bachelor Spinster
Profession Soldier Tea Packer
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 years Life
Marriage Place Roman Catholic Presbytery Barbadoes St Christchurch
Folio 6984
Consent
Date of Certificate 25 October 1916
Officiating Minister Rev. J. C. Murphy R.C.
737 26 October 1916 Bernhard George Booth
Millicent Edith Nora Hopkins
Bernhard George Booth
Millicent Edith Nora Hopkins
πŸ’ 1916/2537
Bachelor
Spinster
Manufacturing Engineer
32
26
Cashmere
New Brighton
Life
Life
Dwelling of Mr W. T. Hopkins "Daltaie" New Brighton 7617 26 October 1916 Rev. P. W. Fairclough Methodist
No 737
Date of Notice 26 October 1916
  Groom Bride
Names of Parties Bernhard George Booth Millicent Edith Nora Hopkins
  πŸ’ 1916/2537
Condition Bachelor Spinster
Profession Manufacturing Engineer
Age 32 26
Dwelling Place Cashmere New Brighton
Length of Residence Life Life
Marriage Place Dwelling of Mr W. T. Hopkins "Daltaie" New Brighton
Folio 7617
Consent
Date of Certificate 26 October 1916
Officiating Minister Rev. P. W. Fairclough Methodist
738 26 October 1916 Arthur Ernest Perry
Annie Julyan
Arthur Ernest Perry
Annie Julyan
πŸ’ 1916/918
Widower 27.9.1914
Spinster
Storekeeper
36
32
Christchurch
Christchurch
10 years
2 years
Dwelling of Rev. J. Cocker 227 Cambridge Terrace Christchurch 6985 26 October 1916 Rev. J. Cocker Methodist
No 738
Date of Notice 26 October 1916
  Groom Bride
Names of Parties Arthur Ernest Perry Annie Julyan
  πŸ’ 1916/918
Condition Widower 27.9.1914 Spinster
Profession Storekeeper
Age 36 32
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 2 years
Marriage Place Dwelling of Rev. J. Cocker 227 Cambridge Terrace Christchurch
Folio 6985
Consent
Date of Certificate 26 October 1916
Officiating Minister Rev. J. Cocker Methodist

Page 2242

District of Christchurch Quarter ending 30 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
739 26 October 1916 Daniel Lyons
Mary Ann Lawrence
Daniel Lyons
Mary Ann Lawrence
πŸ’ 1916/919
Bachelor
Spinster
Farmer
48
37
Christchurch
Christchurch
11 days
11 days
Roman Catholic Cathedral Christchurch 6986 26 October 1916 Rev. J. C. Murphy, Roman Catholic
No 739
Date of Notice 26 October 1916
  Groom Bride
Names of Parties Daniel Lyons Mary Ann Lawrence
  πŸ’ 1916/919
Condition Bachelor Spinster
Profession Farmer
Age 48 37
Dwelling Place Christchurch Christchurch
Length of Residence 11 days 11 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 6986
Consent
Date of Certificate 26 October 1916
Officiating Minister Rev. J. C. Murphy, Roman Catholic
740 30 October 1916 Alfred Henry Motherwood Fanning
Ethel Mildred Frederika Adlem
Alfred Henry Netherwood Fanning
Ethel Mildred Fredricka Adlam
πŸ’ 1916/920
Bachelor
Spinster
Carpenter
26
24
Christchurch
Fendalton
Life
8 years
Roman Catholic Cathedral Christchurch 6987 30 October 1916 Rev. J. C. Murphy, Roman Catholic
No 740
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Alfred Henry Motherwood Fanning Ethel Mildred Frederika Adlem
BDM Match (92%) Alfred Henry Netherwood Fanning Ethel Mildred Fredricka Adlam
  πŸ’ 1916/920
Condition Bachelor Spinster
Profession Carpenter
Age 26 24
Dwelling Place Christchurch Fendalton
Length of Residence Life 8 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 6987
Consent
Date of Certificate 30 October 1916
Officiating Minister Rev. J. C. Murphy, Roman Catholic
741 30 October 1916 Mark Alexander Kelly
Rose Ellen McConaghey
Mark Alexander Kelly
Rose Ellen McConaghey
πŸ’ 1916/921
Bachelor
Spinster
Teamster (Soldier)
32
19
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 6988 Joseph McConaghey, Father 30 October 1916 Rev. J. C. Murphy, Roman Catholic
No 741
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Mark Alexander Kelly Rose Ellen McConaghey
  πŸ’ 1916/921
Condition Bachelor Spinster
Profession Teamster (Soldier)
Age 32 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 6988
Consent Joseph McConaghey, Father
Date of Certificate 30 October 1916
Officiating Minister Rev. J. C. Murphy, Roman Catholic
742 31 October 1916 Alister Neil McKie
Ethel Ivy Buller
Alister Neil McKie
Ethel Ivy Buller
πŸ’ 1916/922
Bachelor
Spinster
Farm Manager
24
24
Southbridge
Christchurch
10 weeks
Life
St. Andrews Church Christchurch 6989 31 October 1916 Rev. N. McCallum, Presbyterian
No 742
Date of Notice 31 October 1916
  Groom Bride
Names of Parties Alister Neil McKie Ethel Ivy Buller
  πŸ’ 1916/922
Condition Bachelor Spinster
Profession Farm Manager
Age 24 24
Dwelling Place Southbridge Christchurch
Length of Residence 10 weeks Life
Marriage Place St. Andrews Church Christchurch
Folio 6989
Consent
Date of Certificate 31 October 1916
Officiating Minister Rev. N. McCallum, Presbyterian
743 31 October 1916 Reginald Hill
Ivy Williams
Reginald Hill
Ivy Williams
πŸ’ 1916/923
Bachelor
Spinster
Photographer
30
19
Christchurch
Christchurch
2 years
3 years
St. Johns Church Christchurch 6990 Richard Williams, Father 31 October 1916 Rev. P. J. Cocks, Anglican
No 743
Date of Notice 31 October 1916
  Groom Bride
Names of Parties Reginald Hill Ivy Williams
  πŸ’ 1916/923
Condition Bachelor Spinster
Profession Photographer
Age 30 19
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 years
Marriage Place St. Johns Church Christchurch
Folio 6990
Consent Richard Williams, Father
Date of Certificate 31 October 1916
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2243

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
744 31 October 1916 Herman Henry Gloistein
Elizabeth Ann Savage
Herman Henry Gloistein
Elizabeth Ann Savage
πŸ’ 1916/924
Widower (9 October 1910)
Widow (7 May 1907)
Farmer
73
66
Linwood
Linwood
18 years
18 years
Registrar's Office Christchurch 6991 31 October 1916 Registrar
No 744
Date of Notice 31 October 1916
  Groom Bride
Names of Parties Herman Henry Gloistein Elizabeth Ann Savage
  πŸ’ 1916/924
Condition Widower (9 October 1910) Widow (7 May 1907)
Profession Farmer
Age 73 66
Dwelling Place Linwood Linwood
Length of Residence 18 years 18 years
Marriage Place Registrar's Office Christchurch
Folio 6991
Consent
Date of Certificate 31 October 1916
Officiating Minister Registrar
745 31 October 1916 Edward Harding
Edith Mary Shaskey
Edward Harding
Edith Mary Shaskey
πŸ’ 1916/925
Widower (6 December 1909)
Spinster
Baker
36
19
Belfast
Styx
12 years
11 years
Dwelling of Mr. Shaskey, 22 Preston's Road, Styx 6992 John Shaskey, Father 31 October 1916 Reverend D. D. Rodger, Presbyterian
No 745
Date of Notice 31 October 1916
  Groom Bride
Names of Parties Edward Harding Edith Mary Shaskey
  πŸ’ 1916/925
Condition Widower (6 December 1909) Spinster
Profession Baker
Age 36 19
Dwelling Place Belfast Styx
Length of Residence 12 years 11 years
Marriage Place Dwelling of Mr. Shaskey, 22 Preston's Road, Styx
Folio 6992
Consent John Shaskey, Father
Date of Certificate 31 October 1916
Officiating Minister Reverend D. D. Rodger, Presbyterian
746 31 October 1916 Edward Denis Haughey
Margaret Mary Marshall
Edward Denis Haughey
Margaret Mary Marshall
πŸ’ 1916/926
Bachelor
Spinster
Soldier
Costumiere
26
24
Christchurch
Christchurch
1 day
3 years
Roman Catholic Cathedral Christchurch 6993 31 October 1916 Reverend J. C. Murphy, Roman Catholic
No 746
Date of Notice 31 October 1916
  Groom Bride
Names of Parties Edward Denis Haughey Margaret Mary Marshall
  πŸ’ 1916/926
Condition Bachelor Spinster
Profession Soldier Costumiere
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 3 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 6993
Consent
Date of Certificate 31 October 1916
Officiating Minister Reverend J. C. Murphy, Roman Catholic
747 1 November 1916 William Alexander Thompson
Janet Charles Fisher
William Alexander Thompson
Janet Charles Fisher
πŸ’ 1916/2046
Bachelor
Spinster
Soldier
Schoolteacher
31
25
Christchurch
Christchurch
1 day
3 days
Anglican Church Burwood 7116 1 November 1916 Reverend C. A. Tobin, Anglican
No 747
Date of Notice 1 November 1916
  Groom Bride
Names of Parties William Alexander Thompson Janet Charles Fisher
  πŸ’ 1916/2046
Condition Bachelor Spinster
Profession Soldier Schoolteacher
Age 31 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 3 days
Marriage Place Anglican Church Burwood
Folio 7116
Consent
Date of Certificate 1 November 1916
Officiating Minister Reverend C. A. Tobin, Anglican
748 1 November 1916 William Brooks Barclay Known as William Brooks Christie
Sarah Lillian Paul
William Crowther Christie
Sarah Lilian Paul
πŸ’ 1916/927
Bachelor
Spinster
Woolclasser
Typiste
24
25
Christchurch
Christchurch
7 years
1 1/2 years
Registrar's Office Christchurch 6994 1 November 1916 Deputy Registrar
No 748
Date of Notice 1 November 1916
  Groom Bride
Names of Parties William Brooks Barclay Known as William Brooks Christie Sarah Lillian Paul
BDM Match (66%) William Crowther Christie Sarah Lilian Paul
  πŸ’ 1916/927
Condition Bachelor Spinster
Profession Woolclasser Typiste
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 1 1/2 years
Marriage Place Registrar's Office Christchurch
Folio 6994
Consent
Date of Certificate 1 November 1916
Officiating Minister Deputy Registrar

Page 2244

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
749 3 November 1916 Roderick Gordon Stammers
Evelyn Grace Goodman
Roderick Gordon Stammers
Evelyn Grace Goodman
πŸ’ 1916/929
Bachelor
Spinster
Motor-driver
23
18
Christchurch
Christchurch
10 years
10 years
Registrar's Office Christchurch 6995 Frank Ernest Goodman Father 3 November 1916 Registrar
No 749
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Roderick Gordon Stammers Evelyn Grace Goodman
  πŸ’ 1916/929
Condition Bachelor Spinster
Profession Motor-driver
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 6995
Consent Frank Ernest Goodman Father
Date of Certificate 3 November 1916
Officiating Minister Registrar
750 3 November 1916 Thomas Etienne Lasserre Marquet
Catherine Maria Ashby
Thomas Etienne Lasserre
Catherine Marihu Ashby
πŸ’ 1916/930
Bachelor
Spinster
Warder
Nurse
28
21
Sunnyside
Fendalton
5 years
Life
Registrar's Office Christchurch 6996 3 November 1916 Registrar
No 750
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Thomas Etienne Lasserre Marquet Catherine Maria Ashby
BDM Match (83%) Thomas Etienne Lasserre Catherine Marihu Ashby
  πŸ’ 1916/930
Condition Bachelor Spinster
Profession Warder Nurse
Age 28 21
Dwelling Place Sunnyside Fendalton
Length of Residence 5 years Life
Marriage Place Registrar's Office Christchurch
Folio 6996
Consent
Date of Certificate 3 November 1916
Officiating Minister Registrar
751 3 November 1916 James Watts
Eva Webb
James Watts
Eva Webb
πŸ’ 1916/931
Widower 1899
Spinster
Blacksmith
61
48
St. Albans
St. Albans
15 years
15 years
Dwelling of Mr J. Watts 952 Colombo St. St. Albans 6997 3 November 1916 Rev. A. Hore Anglican
No 751
Date of Notice 3 November 1916
  Groom Bride
Names of Parties James Watts Eva Webb
  πŸ’ 1916/931
Condition Widower 1899 Spinster
Profession Blacksmith
Age 61 48
Dwelling Place St. Albans St. Albans
Length of Residence 15 years 15 years
Marriage Place Dwelling of Mr J. Watts 952 Colombo St. St. Albans
Folio 6997
Consent
Date of Certificate 3 November 1916
Officiating Minister Rev. A. Hore Anglican
752 3 November 1916 Francis Vernon McEvin
Agnes Sharpe Wilkinson
Francis Vernon McEwin
Agnes Sharpe Wilkinson
πŸ’ 1916/932
Bachelor
Spinster
Soldier
Tailoress
27
22
Christchurch
Christchurch
14 years
4 years
St. Luke's Church Christchurch 6998 3 November 1916 Rev. F. N. Taylor Anglican
No 752
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Francis Vernon McEvin Agnes Sharpe Wilkinson
BDM Match (98%) Francis Vernon McEwin Agnes Sharpe Wilkinson
  πŸ’ 1916/932
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 4 years
Marriage Place St. Luke's Church Christchurch
Folio 6998
Consent
Date of Certificate 3 November 1916
Officiating Minister Rev. F. N. Taylor Anglican
753 3 November 1916 William Wallace Newman
Phyllis Nettleton
William Wallace Newman
Phyllis Nettleton
πŸ’ 1916/933
Bachelor
Spinster
Builder
Clerk
25
25
Christchurch
Christchurch
3 months
10 years
Baptist Church Oxford Terrace Christchurch 6999 3 November 1916 Rev. J. J. North. Baptist
No 753
Date of Notice 3 November 1916
  Groom Bride
Names of Parties William Wallace Newman Phyllis Nettleton
  πŸ’ 1916/933
Condition Bachelor Spinster
Profession Builder Clerk
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 10 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 6999
Consent
Date of Certificate 3 November 1916
Officiating Minister Rev. J. J. North. Baptist

Page 2245

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
754 6 November 1916 John Cummings
Mary Butler
John Cummings
Mary Butler
πŸ’ 1916/934
Bachelor
Spinster
Railway Surforeman
32
26
Christchurch
Christchurch
22 yrs
4 days
Roman Catholic Cathedral Christchurch 7000 6 November 1916 Rev. T. Hanrahan, R.C.
No 754
Date of Notice 6 November 1916
  Groom Bride
Names of Parties John Cummings Mary Butler
  πŸ’ 1916/934
Condition Bachelor Spinster
Profession Railway Surforeman
Age 32 26
Dwelling Place Christchurch Christchurch
Length of Residence 22 yrs 4 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7000
Consent
Date of Certificate 6 November 1916
Officiating Minister Rev. T. Hanrahan, R.C.
755 6 November 1916 Ernest Alfred Smith
Lillie Parker
Ernest Alfred Smith
Lillie Parker
πŸ’ 1916/1989
Bachelor
Spinster
Tinsmith
Dressmaker
26
26
St. Albans
Richmond
22 yrs
20 yrs
Registrar's Office Christchurch 7001 6 November 1916 Registrar
No 755
Date of Notice 6 November 1916
  Groom Bride
Names of Parties Ernest Alfred Smith Lillie Parker
  πŸ’ 1916/1989
Condition Bachelor Spinster
Profession Tinsmith Dressmaker
Age 26 26
Dwelling Place St. Albans Richmond
Length of Residence 22 yrs 20 yrs
Marriage Place Registrar's Office Christchurch
Folio 7001
Consent
Date of Certificate 6 November 1916
Officiating Minister Registrar
756 6 November 1916 Frederic Barrington Agassiz
Gladys Lilian Hancock
Frederic Carrington Agassiz
Gladys Lilian Hancock
πŸ’ 1916/2000
Bachelor
Spinster
Storeman
24
23
Linwood
Sydenham
Life
Life
St. Luke's Church Christchurch 7002 6 November 1916 Rev. F. N. Taylor, Anglican
No 756
Date of Notice 6 November 1916
  Groom Bride
Names of Parties Frederic Barrington Agassiz Gladys Lilian Hancock
BDM Match (98%) Frederic Carrington Agassiz Gladys Lilian Hancock
  πŸ’ 1916/2000
Condition Bachelor Spinster
Profession Storeman
Age 24 23
Dwelling Place Linwood Sydenham
Length of Residence Life Life
Marriage Place St. Luke's Church Christchurch
Folio 7002
Consent
Date of Certificate 6 November 1916
Officiating Minister Rev. F. N. Taylor, Anglican
757 6 November 1916 Charles James Smith
Ada Carleton Thompson
Charles James Smith
Ada Carleton Thompson
πŸ’ 1916/1907
Bachelor
Spinster
Salesman
27
24
St. Albans
Papanui
3 yrs
14 yrs
St. Paul's Church Papanui 6925 6 November 1916 Rev. W. H. Orbell, Anglican
No 757
Date of Notice 6 November 1916
  Groom Bride
Names of Parties Charles James Smith Ada Carleton Thompson
  πŸ’ 1916/1907
Condition Bachelor Spinster
Profession Salesman
Age 27 24
Dwelling Place St. Albans Papanui
Length of Residence 3 yrs 14 yrs
Marriage Place St. Paul's Church Papanui
Folio 6925
Consent
Date of Certificate 6 November 1916
Officiating Minister Rev. W. H. Orbell, Anglican
758 6 November 1916 James McCammon
Constance Kia-ora Dryden
James McCammon
Constance Kia-Ora Dryden
πŸ’ 1916/2007
Bachelor
Spinster
Bootmaker
23
17
Sydenham
Sydenham
5 yrs
8 yrs
Registrar's Office Christchurch 7003 14 Days Notice 20 November 1916 Registrar
No 758
Date of Notice 6 November 1916
  Groom Bride
Names of Parties James McCammon Constance Kia-ora Dryden
BDM Match (98%) James McCammon Constance Kia-Ora Dryden
  πŸ’ 1916/2007
Condition Bachelor Spinster
Profession Bootmaker
Age 23 17
Dwelling Place Sydenham Sydenham
Length of Residence 5 yrs 8 yrs
Marriage Place Registrar's Office Christchurch
Folio 7003
Consent 14 Days Notice
Date of Certificate 20 November 1916
Officiating Minister Registrar

Page 2246

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
759 7 November 1916 John Jeffrey
Bertha James
John Jeffrey
Bertha James
πŸ’ 1916/2008
Bachelor
Spinster
Miner
40
24
Christchurch
Christchurch
3 days
18 months
Registrar's Office Christchurch 7004 7 November 1916 Registrar
No 759
Date of Notice 7 November 1916
  Groom Bride
Names of Parties John Jeffrey Bertha James
  πŸ’ 1916/2008
Condition Bachelor Spinster
Profession Miner
Age 40 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 18 months
Marriage Place Registrar's Office Christchurch
Folio 7004
Consent
Date of Certificate 7 November 1916
Officiating Minister Registrar
760 7 November 1916 Harry Ellwood
Agnes Hartwell Emma Shearsby
Harry Ellwood
Agnes Hartwin Emma Shearsby
πŸ’ 1916/2009
Bachelor
Spinster
Musician
Musician
24
24
Christchurch
Christchurch
10 years
4 years
St. Michael's Church Christchurch 7005 7 November 1916 Rev. C. E. Perry, Anglican
No 760
Date of Notice 7 November 1916
  Groom Bride
Names of Parties Harry Ellwood Agnes Hartwell Emma Shearsby
BDM Match (95%) Harry Ellwood Agnes Hartwin Emma Shearsby
  πŸ’ 1916/2009
Condition Bachelor Spinster
Profession Musician Musician
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 4 years
Marriage Place St. Michael's Church Christchurch
Folio 7005
Consent
Date of Certificate 7 November 1916
Officiating Minister Rev. C. E. Perry, Anglican
761 8 November 1916 Fred Knaggs
Bridget Teresa Hogan
Fred Knaggs
Bridget Teresa Hogan
πŸ’ 1916/2010
Bachelor
Spinster
Warehouseman
28
31
Christchurch
Christchurch
3 days
10 days
Roman Catholic Cathedral Christchurch 7006 8 November 1916 Rt. Rev. Bishop Brodie, R.C.
No 761
Date of Notice 8 November 1916
  Groom Bride
Names of Parties Fred Knaggs Bridget Teresa Hogan
  πŸ’ 1916/2010
Condition Bachelor Spinster
Profession Warehouseman
Age 28 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 10 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7006
Consent
Date of Certificate 8 November 1916
Officiating Minister Rt. Rev. Bishop Brodie, R.C.
762 8 November 1916 Charles Byron Moody
Violet Elizabeth Pearce
Charles Byron Moody
Violet Elizabeth Pearce
πŸ’ 1916/2011
Widower 21.10.1907
Spinster
Labourer
34
29
Christchurch
Christchurch
3 days
Life
Registrar's Office Christchurch 7007 8 November 1916 Registrar
No 762
Date of Notice 8 November 1916
  Groom Bride
Names of Parties Charles Byron Moody Violet Elizabeth Pearce
  πŸ’ 1916/2011
Condition Widower 21.10.1907 Spinster
Profession Labourer
Age 34 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Registrar's Office Christchurch
Folio 7007
Consent
Date of Certificate 8 November 1916
Officiating Minister Registrar
763 8 November 1916 Duncan Wilson
Elizabeth Rebecca Manson
Duncan Wilson
Elizabeth Rebecca Manson
πŸ’ 1916/2012
Bachelor
Spinster
Police Constable
27
27
Christchurch
Christchurch
3 days
5 days
St. Paul's Church Christchurch 7008 8 November 1916 Rev. J. Paterson, Presbyterian
No 763
Date of Notice 8 November 1916
  Groom Bride
Names of Parties Duncan Wilson Elizabeth Rebecca Manson
  πŸ’ 1916/2012
Condition Bachelor Spinster
Profession Police Constable
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 days
Marriage Place St. Paul's Church Christchurch
Folio 7008
Consent
Date of Certificate 8 November 1916
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2247

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
764 8 November 1916 George Alexander Howison
Emily Silvester
George Alexander Howison
Emily Silvester
πŸ’ 1916/2013
Bachelor
Spinster
Baker
Tailoress
34
37
Sydenham
Sydenham
26 years
30 years
St. David's Church, Sydenham 7009 8 November 1916 Rev. C. Murray, Presbyterian
No 764
Date of Notice 8 November 1916
  Groom Bride
Names of Parties George Alexander Howison Emily Silvester
  πŸ’ 1916/2013
Condition Bachelor Spinster
Profession Baker Tailoress
Age 34 37
Dwelling Place Sydenham Sydenham
Length of Residence 26 years 30 years
Marriage Place St. David's Church, Sydenham
Folio 7009
Consent
Date of Certificate 8 November 1916
Officiating Minister Rev. C. Murray, Presbyterian
765 9 November 1916 James Toner
Eliza Jane Manhire
James Toner
Eliza Jane Manhire
πŸ’ 1916/1990
Widower 11.2.1913
Widow 24.4.1912
Retired Goldminer
72
62
Christchurch
Christchurch
1 week
1 week
Registrar's Office, Christchurch 7010 9 November 1916 Registrar
No 765
Date of Notice 9 November 1916
  Groom Bride
Names of Parties James Toner Eliza Jane Manhire
  πŸ’ 1916/1990
Condition Widower 11.2.1913 Widow 24.4.1912
Profession Retired Goldminer
Age 72 62
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Christchurch
Folio 7010
Consent
Date of Certificate 9 November 1916
Officiating Minister Registrar
766 11 November 1916 Freeman Horne
Mabel Dulcie Smith
Freeman Horne
Mabel Dulcie Smith
πŸ’ 1916/1991
Bachelor
Spinster
Carpenter
Tailoress
24
20
Sydenham
St. Albans
10 years
11 years
St. Michael's Church, Christchurch 7011 Phillippa Smith, Mother 11 November 1916 Rev. C. E. Perry, Anglican
No 766
Date of Notice 11 November 1916
  Groom Bride
Names of Parties Freeman Horne Mabel Dulcie Smith
  πŸ’ 1916/1991
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 24 20
Dwelling Place Sydenham St. Albans
Length of Residence 10 years 11 years
Marriage Place St. Michael's Church, Christchurch
Folio 7011
Consent Phillippa Smith, Mother
Date of Certificate 11 November 1916
Officiating Minister Rev. C. E. Perry, Anglican
767 11 November 1916 James Richard Voice
Mabel Annie Gabbatis
James Richard Voice
Mabel Annie Gabbatis
πŸ’ 1916/2545
Bachelor
Spinster
Meat Preserver
Clerk
24
23
Templeton
Ladbrooks
Life
Life
Anglican Church, Prebbleton 7602 11 November 1916 Rev. E. Webb, Anglican
No 767
Date of Notice 11 November 1916
  Groom Bride
Names of Parties James Richard Voice Mabel Annie Gabbatis
  πŸ’ 1916/2545
Condition Bachelor Spinster
Profession Meat Preserver Clerk
Age 24 23
Dwelling Place Templeton Ladbrooks
Length of Residence Life Life
Marriage Place Anglican Church, Prebbleton
Folio 7602
Consent
Date of Certificate 11 November 1916
Officiating Minister Rev. E. Webb, Anglican
768 13 November 1916 Edwin Clement Llewellyn Derrett
Lilian Ida Abrahams
Edwin Clement Llewellyn Derrett
Lilian Ida Abrahams
πŸ’ 1916/1992
Bachelor
Spinster
Sheepfarmer
21
21
Christchurch
Christchurch
1 week
4 days
Registrar's Office, Christchurch 7012 13 November 1916 Registrar
No 768
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Edwin Clement Llewellyn Derrett Lilian Ida Abrahams
  πŸ’ 1916/1992
Condition Bachelor Spinster
Profession Sheepfarmer
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 4 days
Marriage Place Registrar's Office, Christchurch
Folio 7012
Consent
Date of Certificate 13 November 1916
Officiating Minister Registrar

Page 2248

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
769 13 November 1916 Henry Hogwood
Eva Bruce
Henry Hogwood
Eva Bruce
πŸ’ 1916/1993
Bachelor
Spinster
Brushmaker
33
23
St. Albans
Sydenham
11 months
11 months
Registrar's Office Christchurch 7013 13 November 1916 Registrar
No 769
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Henry Hogwood Eva Bruce
  πŸ’ 1916/1993
Condition Bachelor Spinster
Profession Brushmaker
Age 33 23
Dwelling Place St. Albans Sydenham
Length of Residence 11 months 11 months
Marriage Place Registrar's Office Christchurch
Folio 7013
Consent
Date of Certificate 13 November 1916
Officiating Minister Registrar
770 13 November 1916 Alexander Anderson
Isabel Maggie Lindsay
Alexander Anderson
Isabel Maggie Lindsay
πŸ’ 1916/1994
Widower 25.12.14
Spinster
Farmer
30
22
Christchurch
Christchurch
4 days
4 days
Registrar's Office Christchurch 7014 13 November 1916 Registrar
No 770
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Alexander Anderson Isabel Maggie Lindsay
  πŸ’ 1916/1994
Condition Widower 25.12.14 Spinster
Profession Farmer
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 7014
Consent
Date of Certificate 13 November 1916
Officiating Minister Registrar
771 13 November 1916 Frederick Henry Hookham
Catherine Jessie Kilworth
Frederick Henry Horscham
Catherine Janie Kilworth
πŸ’ 1916/1995
Bachelor
Spinster
Taxi Proprietor
Shop Assistant
32
29
Papanui
Papanui
5 years
3 months
Knox Church Christchurch 7015 13 November 1916 Rev. R. Erwin, Presbyterian
No 771
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Frederick Henry Hookham Catherine Jessie Kilworth
BDM Match (88%) Frederick Henry Horscham Catherine Janie Kilworth
  πŸ’ 1916/1995
Condition Bachelor Spinster
Profession Taxi Proprietor Shop Assistant
Age 32 29
Dwelling Place Papanui Papanui
Length of Residence 5 years 3 months
Marriage Place Knox Church Christchurch
Folio 7015
Consent
Date of Certificate 13 November 1916
Officiating Minister Rev. R. Erwin, Presbyterian
772 13 November 1916 Francis Hemingway
Alice Maud Langdon
Francis Hemingway
Alice Maud Langdon
πŸ’ 1916/1996
Bachelor
Spinster
Labourer
20
20
Christchurch
Burwood
4 days
10 days
Registrar's Office Christchurch 7016 Eva Elizabeth Hemingway, Mother; Ellen Maria Hunt, Guardian 13 November 1916 Registrar
No 772
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Francis Hemingway Alice Maud Langdon
  πŸ’ 1916/1996
Condition Bachelor Spinster
Profession Labourer
Age 20 20
Dwelling Place Christchurch Burwood
Length of Residence 4 days 10 days
Marriage Place Registrar's Office Christchurch
Folio 7016
Consent Eva Elizabeth Hemingway, Mother; Ellen Maria Hunt, Guardian
Date of Certificate 13 November 1916
Officiating Minister Registrar
773 14 November 1916 William Foster
Blythe Myrthe Gundreda Massey Henderson
William Foster
Clythe Myrthe Gundreda Massey Henderson
πŸ’ 1916/1997
Bachelor
Spinster
Contractor
32
23
Christchurch
Christchurch
4 days
8 months
Registrar's Office Christchurch 7017 14 November 1916 Registrar
No 773
Date of Notice 14 November 1916
  Groom Bride
Names of Parties William Foster Blythe Myrthe Gundreda Massey Henderson
BDM Match (99%) William Foster Clythe Myrthe Gundreda Massey Henderson
  πŸ’ 1916/1997
Condition Bachelor Spinster
Profession Contractor
Age 32 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 8 months
Marriage Place Registrar's Office Christchurch
Folio 7017
Consent
Date of Certificate 14 November 1916
Officiating Minister Registrar

Page 2249

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
774 14 November 1916 Morton Stanley Gentles
Hester Loughrey Holmes
Morton Stanley Gautles
Hester Loughrey Holmes
πŸ’ 1916/1998
Bachelor
Spinster
Warehouseman
28
22
Christchurch
Upper Riccarton
9 years
9 years
St. Peter's Church Riccarton 7018 14 November 1916 Rev. H. T. York Anglican
No 774
Date of Notice 14 November 1916
  Groom Bride
Names of Parties Morton Stanley Gentles Hester Loughrey Holmes
BDM Match (95%) Morton Stanley Gautles Hester Loughrey Holmes
  πŸ’ 1916/1998
Condition Bachelor Spinster
Profession Warehouseman
Age 28 22
Dwelling Place Christchurch Upper Riccarton
Length of Residence 9 years 9 years
Marriage Place St. Peter's Church Riccarton
Folio 7018
Consent
Date of Certificate 14 November 1916
Officiating Minister Rev. H. T. York Anglican
775 16 November 1916 Harley Thomas James Gibbs
Eliza Schaffer
Harley Thomas James Gibbs
Eliza Schaffer
πŸ’ 1916/1999
Bachelor
Spinster
Farmer
27
26
Christchurch
Lincoln
5 days
Life
St. Stephen's Church Lincoln 7019 16 November 1916 Rev. F. B. Redgrave Anglican
No 775
Date of Notice 16 November 1916
  Groom Bride
Names of Parties Harley Thomas James Gibbs Eliza Schaffer
  πŸ’ 1916/1999
Condition Bachelor Spinster
Profession Farmer
Age 27 26
Dwelling Place Christchurch Lincoln
Length of Residence 5 days Life
Marriage Place St. Stephen's Church Lincoln
Folio 7019
Consent
Date of Certificate 16 November 1916
Officiating Minister Rev. F. B. Redgrave Anglican
776 16 November 1916 Frederick James Mulholland
Kathleen Ethel Major
Frederick James Mulholland
Kathleen Ethel Major
πŸ’ 1916/2001
Bachelor
Divorced. Decree absolute granted at Sydney N.S.W. in 1913
Medical Practitioner
29
28
Christchurch
Christchurch
4 days
3 days
Registrar's Office Christchurch 7020 16 November 1916 Registrar
No 776
Date of Notice 16 November 1916
  Groom Bride
Names of Parties Frederick James Mulholland Kathleen Ethel Major
  πŸ’ 1916/2001
Condition Bachelor Divorced. Decree absolute granted at Sydney N.S.W. in 1913
Profession Medical Practitioner
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7020
Consent
Date of Certificate 16 November 1916
Officiating Minister Registrar
777 17 November 1916 Joseph Sweeney
Jessie Dorothea Mackie
Joseph Sweeney
Jessie Dorothea Mackie
πŸ’ 1916/2002
Bachelor
Spinster
Labourer
23
20
Christchurch
Riccarton
3 years
18 years
Roman Catholic Cathedral Christchurch 7021 Michael Mackie Father 17 November 1916 Rev. J. Long Roman Catholic
No 777
Date of Notice 17 November 1916
  Groom Bride
Names of Parties Joseph Sweeney Jessie Dorothea Mackie
  πŸ’ 1916/2002
Condition Bachelor Spinster
Profession Labourer
Age 23 20
Dwelling Place Christchurch Riccarton
Length of Residence 3 years 18 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7021
Consent Michael Mackie Father
Date of Certificate 17 November 1916
Officiating Minister Rev. J. Long Roman Catholic
778 17 November 1916 Thomas Mathieson
Mary Nugent
Thomas Mathieson
Mary Nugent
πŸ’ 1916/2003
Bachelor
Spinster
Boot Operator
39
40
Linwood
Linwood
15 years
20 years
Roman Catholic Presbytery Barbadoes St Christchurch 7022 17 November 1916 Rev. J. Long Roman Catholic
No 778
Date of Notice 17 November 1916
  Groom Bride
Names of Parties Thomas Mathieson Mary Nugent
  πŸ’ 1916/2003
Condition Bachelor Spinster
Profession Boot Operator
Age 39 40
Dwelling Place Linwood Linwood
Length of Residence 15 years 20 years
Marriage Place Roman Catholic Presbytery Barbadoes St Christchurch
Folio 7022
Consent
Date of Certificate 17 November 1916
Officiating Minister Rev. J. Long Roman Catholic

Page 2250

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
779 17 November 1916 Edward William Leighton
Jessie Harvey McCallum
Edward William Leighton
Jessie Harvey McCallum
πŸ’ 1916/2004
Widower July 1909
Spinster
Retired Nurseryman
59
35
Christchurch
Christchurch
35 years
2 years
St. Andrews Church, Christchurch 7023 17 November 1916 Rev. A. T. Thompson, Presbyterian
No 779
Date of Notice 17 November 1916
  Groom Bride
Names of Parties Edward William Leighton Jessie Harvey McCallum
  πŸ’ 1916/2004
Condition Widower July 1909 Spinster
Profession Retired Nurseryman
Age 59 35
Dwelling Place Christchurch Christchurch
Length of Residence 35 years 2 years
Marriage Place St. Andrews Church, Christchurch
Folio 7023
Consent
Date of Certificate 17 November 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
780 17 November 1916 Thomas Bond Leathwick
Agnes Arps
Thomas Bond Leathwick
Agnes Arps
πŸ’ 1916/1904
Bachelor
Spinster
Soldier
24
21
Heathcote
Christchurch
9 years
Life
Church of England, Opawa 6922 17 November 1916 Rev. H. Williams, Anglican
No 780
Date of Notice 17 November 1916
  Groom Bride
Names of Parties Thomas Bond Leathwick Agnes Arps
  πŸ’ 1916/1904
Condition Bachelor Spinster
Profession Soldier
Age 24 21
Dwelling Place Heathcote Christchurch
Length of Residence 9 years Life
Marriage Place Church of England, Opawa
Folio 6922
Consent
Date of Certificate 17 November 1916
Officiating Minister Rev. H. Williams, Anglican
781 20 November 1916 John Edward Evans
Amelia Florence Setter
John Edward Evans
Amelia Florence Setter
πŸ’ 1916/2047
Bachelor
Widow 1908
Boilermaker
32
33
Linwood
Woolston
16 years
33 years
Church of England, Phillipstown 7117 20 November 1916 Rev. H. E. Ensor, Anglican
No 781
Date of Notice 20 November 1916
  Groom Bride
Names of Parties John Edward Evans Amelia Florence Setter
  πŸ’ 1916/2047
Condition Bachelor Widow 1908
Profession Boilermaker
Age 32 33
Dwelling Place Linwood Woolston
Length of Residence 16 years 33 years
Marriage Place Church of England, Phillipstown
Folio 7117
Consent
Date of Certificate 20 November 1916
Officiating Minister Rev. H. E. Ensor, Anglican
782 21 November 1916 Charles Joseph Farra
Kate Cecelia Queenan
Charles Joseph Farra
Kate Cecilia Queenan
πŸ’ 1916/2005
Bachelor
Spinster
Independent Means
Draper
48
28
Addington
Addington
4 weeks
9 months
Church of the Sacred Heart, Addington 7024 21 November 1916 Rev. A. O'Hare, R.C.
No 782
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Charles Joseph Farra Kate Cecelia Queenan
BDM Match (98%) Charles Joseph Farra Kate Cecilia Queenan
  πŸ’ 1916/2005
Condition Bachelor Spinster
Profession Independent Means Draper
Age 48 28
Dwelling Place Addington Addington
Length of Residence 4 weeks 9 months
Marriage Place Church of the Sacred Heart, Addington
Folio 7024
Consent
Date of Certificate 21 November 1916
Officiating Minister Rev. A. O'Hare, R.C.
783 21 November 1916 Frank Arnold Reid
Lizzie Cooke
Frank Arnold Reid
Lizzie Cooke
πŸ’ 1916/2006
Bachelor
Spinster
Carter
Boot Machinist
23
21
St. Albans
Avonside
20 years
2 years
Residence of Mr R. Standeven, 212 Barbadoes Street, Christchurch 7025 21 November 1916 Rev. J. Paterson, Presbyterian
No 783
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Frank Arnold Reid Lizzie Cooke
  πŸ’ 1916/2006
Condition Bachelor Spinster
Profession Carter Boot Machinist
Age 23 21
Dwelling Place St. Albans Avonside
Length of Residence 20 years 2 years
Marriage Place Residence of Mr R. Standeven, 212 Barbadoes Street, Christchurch
Folio 7025
Consent
Date of Certificate 21 November 1916
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2251

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
784 21 November 1916 Owen Francis Howell
Edith Sewell
Owen Francis Howell
Edith Sewell
πŸ’ 1916/1964
Bachelor
Spinster
Farmer
32
51
Christchurch
Christchurch
5 days
5 days
Residence of Mrs. Howell, 51 Salisbury St, Christchurch 7026 21 November 1916 Rev. D. D. Rodger, Presbyterian
No 784
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Owen Francis Howell Edith Sewell
  πŸ’ 1916/1964
Condition Bachelor Spinster
Profession Farmer
Age 32 51
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Residence of Mrs. Howell, 51 Salisbury St, Christchurch
Folio 7026
Consent
Date of Certificate 21 November 1916
Officiating Minister Rev. D. D. Rodger, Presbyterian
785 21 November 1916 Michael O'Connell
Lucy Riley
Michael O'Connell
Lucy Reilly
πŸ’ 1916/1975
Bachelor
Spinster
Labourer
31
25
Spreydon
Halswell
6 years
25 years
Mount Magdala Halswell 7027 21 November 1916 Rev. A. O'Hare, Roman Catholic
No 785
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Michael O'Connell Lucy Riley
BDM Match (91%) Michael O'Connell Lucy Reilly
  πŸ’ 1916/1975
Condition Bachelor Spinster
Profession Labourer
Age 31 25
Dwelling Place Spreydon Halswell
Length of Residence 6 years 25 years
Marriage Place Mount Magdala Halswell
Folio 7027
Consent
Date of Certificate 21 November 1916
Officiating Minister Rev. A. O'Hare, Roman Catholic
786 21 November 1916 John Albert Pauling
Catherine Jamieson Armstrong
John Albert Pauling
Catherine Jamieson Armstrong
πŸ’ 1916/1982
Bachelor
Spinster
Machinist
Dressmaker
23
24
St. Albans
Spreydon
3 years
13 years
St. Andrew's Manse Christchurch 7028 21 November 1916 Rev. N. M. McCallum, Presbyterian
No 786
Date of Notice 21 November 1916
  Groom Bride
Names of Parties John Albert Pauling Catherine Jamieson Armstrong
  πŸ’ 1916/1982
Condition Bachelor Spinster
Profession Machinist Dressmaker
Age 23 24
Dwelling Place St. Albans Spreydon
Length of Residence 3 years 13 years
Marriage Place St. Andrew's Manse Christchurch
Folio 7028
Consent
Date of Certificate 21 November 1916
Officiating Minister Rev. N. M. McCallum, Presbyterian
787 22 November 1916 Leonard John Sheppard
Edith Margaret Thompson
Leonard John Sheppard
Edith Margaret Thompson
πŸ’ 1916/1983
Bachelor
Spinster
Labourer
Clerk
28
23
Christchurch
Spreydon
3 days
10 months
Methodist church Colombo Street, Sydenham 7029 22 November 1916 Rev. A. N. Scotter, Methodist
No 787
Date of Notice 22 November 1916
  Groom Bride
Names of Parties Leonard John Sheppard Edith Margaret Thompson
  πŸ’ 1916/1983
Condition Bachelor Spinster
Profession Labourer Clerk
Age 28 23
Dwelling Place Christchurch Spreydon
Length of Residence 3 days 10 months
Marriage Place Methodist church Colombo Street, Sydenham
Folio 7029
Consent
Date of Certificate 22 November 1916
Officiating Minister Rev. A. N. Scotter, Methodist
788 22 November 1916 Arthur Horace Medley
Kate Papps
Arthur Horace Medley
Kate Papps
πŸ’ 1916/1984
Bachelor
Spinster
Leadlight Maker
23
27
Fisherton
Woolston
3 years
Life
Residence of Mr J. Papps 104 Aldwin's Rd, Woolston 7030 22 November 1916 Rev. T. McDonald, Presbyterian
No 788
Date of Notice 22 November 1916
  Groom Bride
Names of Parties Arthur Horace Medley Kate Papps
  πŸ’ 1916/1984
Condition Bachelor Spinster
Profession Leadlight Maker
Age 23 27
Dwelling Place Fisherton Woolston
Length of Residence 3 years Life
Marriage Place Residence of Mr J. Papps 104 Aldwin's Rd, Woolston
Folio 7030
Consent
Date of Certificate 22 November 1916
Officiating Minister Rev. T. McDonald, Presbyterian

Page 2252

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
789 22 November 1916 Lawrence Wyatt Clark
Charlotte Amelia Campbell
Laurence Wyatt Clark
Charlotte Amelia Campbell
πŸ’ 1916/1985
Bachelor
Spinster
Soldier
Typiste
26
24
Featherston
Christchurch

Life
St. Luke's Church, Christchurch 7031 22 November 1916 Rev. F. N. Taylor, Anglican
No 789
Date of Notice 22 November 1916
  Groom Bride
Names of Parties Lawrence Wyatt Clark Charlotte Amelia Campbell
BDM Match (98%) Laurence Wyatt Clark Charlotte Amelia Campbell
  πŸ’ 1916/1985
Condition Bachelor Spinster
Profession Soldier Typiste
Age 26 24
Dwelling Place Featherston Christchurch
Length of Residence Life
Marriage Place St. Luke's Church, Christchurch
Folio 7031
Consent
Date of Certificate 22 November 1916
Officiating Minister Rev. F. N. Taylor, Anglican
790 23 November 1916 James Charles Hodgson
Mildred Ethel Peele
James Charles Hodgson
Mildred Ethel Peele
πŸ’ 1916/1986
Widower September 18, 1908
Spinster
Commission Agent
61
36
New Brighton
New Brighton
3 years
4 years
Church of England New Brighton 7032 23 November 1916 Rev. H. H. Mathias, Anglican
No 790
Date of Notice 23 November 1916
  Groom Bride
Names of Parties James Charles Hodgson Mildred Ethel Peele
  πŸ’ 1916/1986
Condition Widower September 18, 1908 Spinster
Profession Commission Agent
Age 61 36
Dwelling Place New Brighton New Brighton
Length of Residence 3 years 4 years
Marriage Place Church of England New Brighton
Folio 7032
Consent
Date of Certificate 23 November 1916
Officiating Minister Rev. H. H. Mathias, Anglican
791 24 November 1916 Kenneth Ewart Luke
Dorothy Millicent Taylor
Kenneth Ewart Luke
Dorothy Millicent Taylor
πŸ’ 1916/1987
Bachelor
Spinster
Soldier (Civil Engineer)
26
23
Christchurch
Cashmere Hills
2 days
19 years
Methodist Church Durham St. Christchurch 7033 24 November 1916 Rev. J. Dawson, Methodist
No 791
Date of Notice 24 November 1916
  Groom Bride
Names of Parties Kenneth Ewart Luke Dorothy Millicent Taylor
  πŸ’ 1916/1987
Condition Bachelor Spinster
Profession Soldier (Civil Engineer)
Age 26 23
Dwelling Place Christchurch Cashmere Hills
Length of Residence 2 days 19 years
Marriage Place Methodist Church Durham St. Christchurch
Folio 7033
Consent
Date of Certificate 24 November 1916
Officiating Minister Rev. J. Dawson, Methodist
792 24 November 1916 Alfred Henry Worthington
Florence May Wolfe
Alfred Henry Worthington
Florence May Wolfe
πŸ’ 1916/1988
Divorced Decree Absolute granted March 14, 1916
Spinster
Labourer
42
26
Christchurch
Christchurch
3 weeks
3 weeks
Registrar's Office Christchurch 7034 24 November 1916 Registrar
No 792
Date of Notice 24 November 1916
  Groom Bride
Names of Parties Alfred Henry Worthington Florence May Wolfe
  πŸ’ 1916/1988
Condition Divorced Decree Absolute granted March 14, 1916 Spinster
Profession Labourer
Age 42 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 3 weeks
Marriage Place Registrar's Office Christchurch
Folio 7034
Consent
Date of Certificate 24 November 1916
Officiating Minister Registrar
793 24 November 1916 Walter Main Campbell
Mary Brightling
Walter Main Campbell
May Brightling
πŸ’ 1916/1905
Bachelor
Spinster
Carrier
Saleswoman
35
32
Woolston
Woolston
Life
Life
Church of England Opawa 6923 24 November 1916 Rev. H. Williams, Anglican
No 793
Date of Notice 24 November 1916
  Groom Bride
Names of Parties Walter Main Campbell Mary Brightling
BDM Match (97%) Walter Main Campbell May Brightling
  πŸ’ 1916/1905
Condition Bachelor Spinster
Profession Carrier Saleswoman
Age 35 32
Dwelling Place Woolston Woolston
Length of Residence Life Life
Marriage Place Church of England Opawa
Folio 6923
Consent
Date of Certificate 24 November 1916
Officiating Minister Rev. H. Williams, Anglican

Page 2253

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
794 24 November 1916 William Hare Simpson
Linda Farr
William Hare Simpson
Linda Farr
πŸ’ 1916/1965
Bachelor
Spinster
Clerk
Tailoress
36
23
Christchurch
Christchurch
9 months
1 year
St Philip's Mission Room Beckenham 7035 24 November 1916 Rev. J. F Feron Anglican
No 794
Date of Notice 24 November 1916
  Groom Bride
Names of Parties William Hare Simpson Linda Farr
  πŸ’ 1916/1965
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 36 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 1 year
Marriage Place St Philip's Mission Room Beckenham
Folio 7035
Consent
Date of Certificate 24 November 1916
Officiating Minister Rev. J. F Feron Anglican
795 25 November 1916 George Walter Page
May Beatrice Dodge
George Walter Page
May Beatrice Dodge
πŸ’ 1916/1966
Bachelor
Spinster
Farm Labourer
25
26
Springston
Christchurch
Life
7 years
Registrar's Office Christchurch 7036 25 November 1916 Registrar
No 795
Date of Notice 25 November 1916
  Groom Bride
Names of Parties George Walter Page May Beatrice Dodge
  πŸ’ 1916/1966
Condition Bachelor Spinster
Profession Farm Labourer
Age 25 26
Dwelling Place Springston Christchurch
Length of Residence Life 7 years
Marriage Place Registrar's Office Christchurch
Folio 7036
Consent
Date of Certificate 25 November 1916
Officiating Minister Registrar
796 27 November 1916 Leonard Percy Carlisle
Mary McLean Corby
Leman Percy Carlisle
Mary McLean Corby
πŸ’ 1916/1939
Bachelor
Spinster
Traveller
33
23
Christchurch
Christchurch
Life
Life
St Paul's Church Papanui 6926 27 November 1916 Rev. W. H. Orbell Anglican
No 796
Date of Notice 27 November 1916
  Groom Bride
Names of Parties Leonard Percy Carlisle Mary McLean Corby
BDM Match (91%) Leman Percy Carlisle Mary McLean Corby
  πŸ’ 1916/1939
Condition Bachelor Spinster
Profession Traveller
Age 33 23
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St Paul's Church Papanui
Folio 6926
Consent
Date of Certificate 27 November 1916
Officiating Minister Rev. W. H. Orbell Anglican
797 27 November 1916 Thomas Richard Grover
Elizabeth Kilday
Thomas Richard Grover
Elizabeth Kilday
πŸ’ 1916/1967
Bachelor
Spinster
Blacksmith
29
26
Sydenham
Sydenham
7 days
10 days
St Andrew's Church Christchurch 7037 27 November 1916 Rev. A. T Thompson Presbyterian
No 797
Date of Notice 27 November 1916
  Groom Bride
Names of Parties Thomas Richard Grover Elizabeth Kilday
  πŸ’ 1916/1967
Condition Bachelor Spinster
Profession Blacksmith
Age 29 26
Dwelling Place Sydenham Sydenham
Length of Residence 7 days 10 days
Marriage Place St Andrew's Church Christchurch
Folio 7037
Consent
Date of Certificate 27 November 1916
Officiating Minister Rev. A. T Thompson Presbyterian
798 27 November 1916 John Harry Naylor
Marjory Julia Horish
John Henry Naylor
Marjory Julia Toorish
πŸ’ 1916/1968
Bachelor
Spinster
Confectioner
Confectioner
22
21
Linwood
Addington
6 months
Life
Roman Catholic Cathedral Christchurch 7038 27 November 1916 Rev. J. Hanrahan R.C.
No 798
Date of Notice 27 November 1916
  Groom Bride
Names of Parties John Harry Naylor Marjory Julia Horish
BDM Match (89%) John Henry Naylor Marjory Julia Toorish
  πŸ’ 1916/1968
Condition Bachelor Spinster
Profession Confectioner Confectioner
Age 22 21
Dwelling Place Linwood Addington
Length of Residence 6 months Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7038
Consent
Date of Certificate 27 November 1916
Officiating Minister Rev. J. Hanrahan R.C.

Page 2254

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
799 28 November 1916 Ewart Gladstone Seed
Nellie Vigor Noakes
Ewart Gladstone Seed
Nellie Vijor Noakes
πŸ’ 1916/1969
Bachelor
Spinster
Stock Agent
25
22
Christchurch
Christchurch
3 days
3 days
Wesley Church, Fitzgerald Avenue, Christchurch 7039 28 November 1916 Rev. W. A. Sinclair, Methodist
No 799
Date of Notice 28 November 1916
  Groom Bride
Names of Parties Ewart Gladstone Seed Nellie Vigor Noakes
BDM Match (97%) Ewart Gladstone Seed Nellie Vijor Noakes
  πŸ’ 1916/1969
Condition Bachelor Spinster
Profession Stock Agent
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 7039
Consent
Date of Certificate 28 November 1916
Officiating Minister Rev. W. A. Sinclair, Methodist
800 28 November 1916 William Hewitt
Ida Eleanor Margaret Johnston
William Hewitt
Ida Eleanor Margaret Johnston
πŸ’ 1916/1970
Bachelor
Spinster
Traveller
31
30
Beckenham
Sydenham
7 years
5 years
Methodist Church, Sydenham 7040 28 November 1916 Rev. A. N. Scotter, Methodist
No 800
Date of Notice 28 November 1916
  Groom Bride
Names of Parties William Hewitt Ida Eleanor Margaret Johnston
  πŸ’ 1916/1970
Condition Bachelor Spinster
Profession Traveller
Age 31 30
Dwelling Place Beckenham Sydenham
Length of Residence 7 years 5 years
Marriage Place Methodist Church, Sydenham
Folio 7040
Consent
Date of Certificate 28 November 1916
Officiating Minister Rev. A. N. Scotter, Methodist
801 28 November 1916 John Wass
Annie Edith Huggins
John Wass
Annie Edith Huggins
πŸ’ 1916/1971
Bachelor
Spinster
Plasterer
Dressmaker
23
23
Woolston
Bromley
Life
6 years
St. John's Church, Woolston 7041 28 November 1916 Rev. W. H. Orbell, Anglican
No 801
Date of Notice 28 November 1916
  Groom Bride
Names of Parties John Wass Annie Edith Huggins
  πŸ’ 1916/1971
Condition Bachelor Spinster
Profession Plasterer Dressmaker
Age 23 23
Dwelling Place Woolston Bromley
Length of Residence Life 6 years
Marriage Place St. John's Church, Woolston
Folio 7041
Consent
Date of Certificate 28 November 1916
Officiating Minister Rev. W. H. Orbell, Anglican
802 28 November 1916 Neil Heckford Brading
Rose Stapleton
Niel Heckford Brading
Rose Stapleton
πŸ’ 1916/1972
Bachelor
Spinster
Painter
Fitter (Boot)
28
23
Linwood
St. Albans
4 years
Life
Wesley Church, Fitzgerald Ave, Christchurch 7042 28 November 1916 Rev. W. A. Sinclair, Methodist
No 802
Date of Notice 28 November 1916
  Groom Bride
Names of Parties Neil Heckford Brading Rose Stapleton
BDM Match (95%) Niel Heckford Brading Rose Stapleton
  πŸ’ 1916/1972
Condition Bachelor Spinster
Profession Painter Fitter (Boot)
Age 28 23
Dwelling Place Linwood St. Albans
Length of Residence 4 years Life
Marriage Place Wesley Church, Fitzgerald Ave, Christchurch
Folio 7042
Consent
Date of Certificate 28 November 1916
Officiating Minister Rev. W. A. Sinclair, Methodist
803 29 November 1916 Frank William Sturgess
Rhoda Ann Sandrey
Frank William Sturgess
Rhoda Ann Sandrey
πŸ’ 1916/1974
Bachelor
Spinster
Railway Employee
27
33
Christchurch
Riccarton
4 days
2 years
St. James Church, Lower Riccarton 7044 29 November 1916 Rev. S. W. Christian, Anglican
No 803
Date of Notice 29 November 1916
  Groom Bride
Names of Parties Frank William Sturgess Rhoda Ann Sandrey
  πŸ’ 1916/1974
Condition Bachelor Spinster
Profession Railway Employee
Age 27 33
Dwelling Place Christchurch Riccarton
Length of Residence 4 days 2 years
Marriage Place St. James Church, Lower Riccarton
Folio 7044
Consent
Date of Certificate 29 November 1916
Officiating Minister Rev. S. W. Christian, Anglican

Page 2255

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
804 29 November 1916 Colin McKenzie
Bertha Westbrooke
Colin McKenzie
Bertha Westbrooke
πŸ’ 1916/1973
Bachelor
Spinster
Farmer
38
34
Heathcote
Heathcote
4 days
2 years
Residence of Mr. B. Westbrooke, 37 Hills Rd. Heathcote 7043 29 November 1916 Rev. D. D. Rodger, Presbyterian
No 804
Date of Notice 29 November 1916
  Groom Bride
Names of Parties Colin McKenzie Bertha Westbrooke
  πŸ’ 1916/1973
Condition Bachelor Spinster
Profession Farmer
Age 38 34
Dwelling Place Heathcote Heathcote
Length of Residence 4 days 2 years
Marriage Place Residence of Mr. B. Westbrooke, 37 Hills Rd. Heathcote
Folio 7043
Consent
Date of Certificate 29 November 1916
Officiating Minister Rev. D. D. Rodger, Presbyterian
805 1 December 1916 Horace Thompson
Margaret Vera Bakhem
Horace Thompson
Margaret Vera Badham
πŸ’ 1916/1976
Horace Thompson
Gertrude Beatrice Walker
πŸ’ 1916/6824
Bachelor
Spinster
Labourer
Waitress
31
21
Christchurch
Christchurch
1 week
2 weeks
Registrar's Office Christchurch 7045 1 December 1916 Registrar
No 805
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Horace Thompson Margaret Vera Bakhem
BDM Match (95%) Horace Thompson Margaret Vera Badham
  πŸ’ 1916/1976
BDM Match (65%) Horace Thompson Gertrude Beatrice Walker
  πŸ’ 1916/6824
Condition Bachelor Spinster
Profession Labourer Waitress
Age 31 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 7045
Consent
Date of Certificate 1 December 1916
Officiating Minister Registrar
806 1 December 1916 Rowland Hunter Henley
Hylda Alice Dallison
Rowland Hunter Henley
Hylda Alice Dallison
πŸ’ 1916/1950
Bachelor
Spinster
Clerk
30
23
Christchurch
Christchurch
30 years
23 years
Methodist Church Durham St. Christchurch 6927 1 December 1916 Rev. P. Knight, Methodist
No 806
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Rowland Hunter Henley Hylda Alice Dallison
  πŸ’ 1916/1950
Condition Bachelor Spinster
Profession Clerk
Age 30 23
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 23 years
Marriage Place Methodist Church Durham St. Christchurch
Folio 6927
Consent
Date of Certificate 1 December 1916
Officiating Minister Rev. P. Knight, Methodist
807 1 December 1916 Anthony Bainbridge
Matilda Jane Schumacher
Anthony Bainbridge
Matilda Jane Schumacher
πŸ’ 1916/1977
Bachelor
Spinster
Farm Hand
Machinist
26
20
Upper Riccarton
Riccarton
6 months
2 years
Registrar's Office Christchurch 7046 Philip Clement Schumacher Father 1 December 1916 Registrar
No 807
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Anthony Bainbridge Matilda Jane Schumacher
  πŸ’ 1916/1977
Condition Bachelor Spinster
Profession Farm Hand Machinist
Age 26 20
Dwelling Place Upper Riccarton Riccarton
Length of Residence 6 months 2 years
Marriage Place Registrar's Office Christchurch
Folio 7046
Consent Philip Clement Schumacher Father
Date of Certificate 1 December 1916
Officiating Minister Registrar
808 1 December 1916 Harold Bridgman Alleway
Emily Ada Martin
Harold Bridgman Alleway
Emily Ada Martin
πŸ’ 1916/1978
Bachelor
Spinster
Engineer
Typiste
27
19
St. Albans
St. Albans
4 years
9 years
Methodist Church, Papanui Rd., St. Albans 16/7047 Elizabeth Sarah Martin Mother 1 December 1916 Rev. A. Lawry, Methodist
No 808
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Harold Bridgman Alleway Emily Ada Martin
  πŸ’ 1916/1978
Condition Bachelor Spinster
Profession Engineer Typiste
Age 27 19
Dwelling Place St. Albans St. Albans
Length of Residence 4 years 9 years
Marriage Place Methodist Church, Papanui Rd., St. Albans
Folio 16/7047
Consent Elizabeth Sarah Martin Mother
Date of Certificate 1 December 1916
Officiating Minister Rev. A. Lawry, Methodist

Page 2256

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
809 1 December 1916 Arthur Gladstone Woodley
Lydia Rose Lennie
Arthur Gladstone Woodley
Lydia Rose Lennie
πŸ’ 1916/1979
Bachelor
Spinster
Constable
23
19
Christchurch
Christchurch
1 yr.
3 yrs
Registrar's Office, Christchurch 7048 Alex. Henderson Lennie, Father 1 December 1916 Registrar
No 809
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Arthur Gladstone Woodley Lydia Rose Lennie
  πŸ’ 1916/1979
Condition Bachelor Spinster
Profession Constable
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 1 yr. 3 yrs
Marriage Place Registrar's Office, Christchurch
Folio 7048
Consent Alex. Henderson Lennie, Father
Date of Certificate 1 December 1916
Officiating Minister Registrar
810 1 December 1916 Harry Burrows Duckworth
Violet Ada Jones
Harry Burrows Duckworth
Violet Ada Jones
πŸ’ 1916/1980
Bachelor
Spinster
Boot Manufacturer
25
23
Christchurch
Christchurch
Life
Life
Congregational Church, Linwood 7049 1 December 1916 Rev. A. Job, Congregational
No 810
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Harry Burrows Duckworth Violet Ada Jones
  πŸ’ 1916/1980
Condition Bachelor Spinster
Profession Boot Manufacturer
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Congregational Church, Linwood
Folio 7049
Consent
Date of Certificate 1 December 1916
Officiating Minister Rev. A. Job, Congregational
811 2 December 1916 Herbert Frank Warn
Charlotte Ellen Nuttall
Herbert Frank Warn
Charlotte Ellen Nattall
πŸ’ 1916/1981
Bachelor
Spinster
Hairdresser
Drapery Assistant
23
24
Riccarton
Riccarton
4 yrs
3 yrs
Dwelling of Mrs Joseph, 7 Whiteleigh Avenue, Riccarton 7050 2 December 1916 Rev. C. E. Ward, Methodist
No 811
Date of Notice 2 December 1916
  Groom Bride
Names of Parties Herbert Frank Warn Charlotte Ellen Nuttall
BDM Match (98%) Herbert Frank Warn Charlotte Ellen Nattall
  πŸ’ 1916/1981
Condition Bachelor Spinster
Profession Hairdresser Drapery Assistant
Age 23 24
Dwelling Place Riccarton Riccarton
Length of Residence 4 yrs 3 yrs
Marriage Place Dwelling of Mrs Joseph, 7 Whiteleigh Avenue, Riccarton
Folio 7050
Consent
Date of Certificate 2 December 1916
Officiating Minister Rev. C. E. Ward, Methodist
812 2 December 1916 Norman Robert James Jones
Gwladys Eleanor Scarlett
Norman Robert James Jones
Gwladys Eleanor Scarlett
πŸ’ 1916/2014
Bachelor
Spinster
Farmer
38
25
Canvastown
Springston
Life
10 yrs
Methodist Church, Springston 7051 2 December 1916 Rev. P. W. Fairclough, Methodist
No 812
Date of Notice 2 December 1916
  Groom Bride
Names of Parties Norman Robert James Jones Gwladys Eleanor Scarlett
  πŸ’ 1916/2014
Condition Bachelor Spinster
Profession Farmer
Age 38 25
Dwelling Place Canvastown Springston
Length of Residence Life 10 yrs
Marriage Place Methodist Church, Springston
Folio 7051
Consent
Date of Certificate 2 December 1916
Officiating Minister Rev. P. W. Fairclough, Methodist
813 2 December 1916 Ernest Roland Duval Hutton
Dinah Isabella Burdus Ford
Ernest Roland Duval Hutton
Dinah Isabella Burdus Ford
πŸ’ 1916/2025
Bachelor
Spinster
Cabinetmaker
Tailoress
29
26
Christchurch
Riccarton
Life
10 yrs
St. Andrew's Church, Christchurch 7052 2 December 1916 Rev. A. T. Thompson, Presbyterian
No 813
Date of Notice 2 December 1916
  Groom Bride
Names of Parties Ernest Roland Duval Hutton Dinah Isabella Burdus Ford
  πŸ’ 1916/2025
Condition Bachelor Spinster
Profession Cabinetmaker Tailoress
Age 29 26
Dwelling Place Christchurch Riccarton
Length of Residence Life 10 yrs
Marriage Place St. Andrew's Church, Christchurch
Folio 7052
Consent
Date of Certificate 2 December 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian

Page 2257

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
814 04 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
35 years
Life
St. John's Church Christchurch 7053 04 December 1916 Rev. P. J. Cocks Anglican
No 814
Date of Notice 04 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 35 years Life
Marriage Place St. John's Church Christchurch
Folio 7053
Consent
Date of Certificate 04 December 1916
Officiating Minister Rev. P. J. Cocks Anglican
815 04 December 1916 Frederick Otto Schmidt
Lilian Olive Clothier
Frederick Otto Schmidt
Lilian Olive Clothier
πŸ’ 1916/2033
Bachelor
Spinster
Traveller
Milliner
26
20
Riccarton
Addington
Life
11 years
St. Mary's Church Addington 7054 Thomas Clothier Father 04 December 1916 Rev. N. S. Bean Anglican
No 815
Date of Notice 04 December 1916
  Groom Bride
Names of Parties Frederick Otto Schmidt Lilian Olive Clothier
  πŸ’ 1916/2033
Condition Bachelor Spinster
Profession Traveller Milliner
Age 26 20
Dwelling Place Riccarton Addington
Length of Residence Life 11 years
Marriage Place St. Mary's Church Addington
Folio 7054
Consent Thomas Clothier Father
Date of Certificate 04 December 1916
Officiating Minister Rev. N. S. Bean Anglican
816 04 December 1916 Charles Lenard Hill
Hilda Lily Cox
Charles Lenard Hill
Hilda Lily Cox
πŸ’ 1916/2546
Bachelor
Spinster
Driver
24
20
Christchurch
Christchurch
20 years
Life
St. Paul's Church Christchurch 7603 John Cox Father 04 December 1916 Rev. J. Patterson Presbyterian
No 816
Date of Notice 04 December 1916
  Groom Bride
Names of Parties Charles Lenard Hill Hilda Lily Cox
  πŸ’ 1916/2546
Condition Bachelor Spinster
Profession Driver
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 20 years Life
Marriage Place St. Paul's Church Christchurch
Folio 7603
Consent John Cox Father
Date of Certificate 04 December 1916
Officiating Minister Rev. J. Patterson Presbyterian
817 04 December 1916 Frank William Minchington
Ivy Dorothea Gieseler
Frank William Minchington
Ivy Dorothea Gieseler
πŸ’ 1916/2034
Bachelor
Spinster
Labourer
28
19
Christchurch
Christchurch
1 week
9 years
Registrar's Office Christchurch 7055 Ellen Maria Hunt Manager To Oranga Home Guardian 04 December 1916 Registrar
No 817
Date of Notice 04 December 1916
  Groom Bride
Names of Parties Frank William Minchington Ivy Dorothea Gieseler
  πŸ’ 1916/2034
Condition Bachelor Spinster
Profession Labourer
Age 28 19
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 9 years
Marriage Place Registrar's Office Christchurch
Folio 7055
Consent Ellen Maria Hunt Manager To Oranga Home Guardian
Date of Certificate 04 December 1916
Officiating Minister Registrar
818 05 December 1916 Reynold Joseph Roberts
Ellen Winnifred Attwood
Reynold Joseph Roberts
Ellen Winifred Attwood
πŸ’ 1917/1228
Bachelor
Spinster
Grocer's Assistant
26
26
Christchurch
Christchurch
14 years
18 years
Holy Trinity Church Avonside 130 05 December 1916 Rev. O. Fitzgerald Anglican
No 818
Date of Notice 05 December 1916
  Groom Bride
Names of Parties Reynold Joseph Roberts Ellen Winnifred Attwood
BDM Match (98%) Reynold Joseph Roberts Ellen Winifred Attwood
  πŸ’ 1917/1228
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 18 years
Marriage Place Holy Trinity Church Avonside
Folio 130
Consent
Date of Certificate 05 December 1916
Officiating Minister Rev. O. Fitzgerald Anglican

Page 2258

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
819 5 December 1916 Peter Alexander Taylor
Kaewa Dolly Allaway
Peter Alexander Taylor
Kaewa Dolly Allaway
πŸ’ 1916/2035
Bachelor
Spinster
Clerk (Soldier)
22
21
Linwood
St. Albans
1 day
5 years
Registrar's Office Christchurch 7056 5 December 1916 Registrar
No 819
Date of Notice 5 December 1916
  Groom Bride
Names of Parties Peter Alexander Taylor Kaewa Dolly Allaway
  πŸ’ 1916/2035
Condition Bachelor Spinster
Profession Clerk (Soldier)
Age 22 21
Dwelling Place Linwood St. Albans
Length of Residence 1 day 5 years
Marriage Place Registrar's Office Christchurch
Folio 7056
Consent
Date of Certificate 5 December 1916
Officiating Minister Registrar
820 5 December 1916 William Alfred Poulton
Maud Mary Dow
William Alfred Poulton
Maud Mary Dow
πŸ’ 1916/2036
Widower - 1/3/1913
Spinster
Maltster
47
36
Sydenham
Christchurch
12 years
4 years
Registrar's Office Christchurch 7057 5 December 1916 Registrar
No 820
Date of Notice 5 December 1916
  Groom Bride
Names of Parties William Alfred Poulton Maud Mary Dow
  πŸ’ 1916/2036
Condition Widower - 1/3/1913 Spinster
Profession Maltster
Age 47 36
Dwelling Place Sydenham Christchurch
Length of Residence 12 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 7057
Consent
Date of Certificate 5 December 1916
Officiating Minister Registrar
821 5 December 1916 Frederick William Comyns
Eliza Abercrombie
Frederick William Comyns
Eliza Abercrombie
πŸ’ 1916/2037
Widower 16.6.1909
Widow 9.6.1916
Creamery Manager
46
32
Belfast
Belfast
10 years
12 years
Registrar's Office Christchurch 7058 5 December 1916 Deputy Registrar
No 821
Date of Notice 5 December 1916
  Groom Bride
Names of Parties Frederick William Comyns Eliza Abercrombie
  πŸ’ 1916/2037
Condition Widower 16.6.1909 Widow 9.6.1916
Profession Creamery Manager
Age 46 32
Dwelling Place Belfast Belfast
Length of Residence 10 years 12 years
Marriage Place Registrar's Office Christchurch
Folio 7058
Consent
Date of Certificate 5 December 1916
Officiating Minister Deputy Registrar
822 6 December 1916 William Simon Gillanders
Mary Ann Reed
William Simon Gillanders
Mary Ann Reed
πŸ’ 1916/2038
Bachelor
Spinster
Sheepfarmer
35
34
Christchurch
Christchurch
5 days
7 years
St. Mary's Church Merivale 7059 6 December 1916 Rev. P. B. Haggitt Anglican
No 822
Date of Notice 6 December 1916
  Groom Bride
Names of Parties William Simon Gillanders Mary Ann Reed
  πŸ’ 1916/2038
Condition Bachelor Spinster
Profession Sheepfarmer
Age 35 34
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 7 years
Marriage Place St. Mary's Church Merivale
Folio 7059
Consent
Date of Certificate 6 December 1916
Officiating Minister Rev. P. B. Haggitt Anglican
823 6 December 1916 Ernest Leslie Ball
Jean Croll Badenhead
Ernest Leslie Ball
Jean Croll Cadenhead
πŸ’ 1916/2015
Bachelor
Spinster
Painter
Typiste
26
22
Dallington
Linwood
15 years
9 years
St. Peter's Church Woolston 7060 6 December 1916 Rev. T. McDonald Presbyterian
No 823
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Ernest Leslie Ball Jean Croll Badenhead
BDM Match (98%) Ernest Leslie Ball Jean Croll Cadenhead
  πŸ’ 1916/2015
Condition Bachelor Spinster
Profession Painter Typiste
Age 26 22
Dwelling Place Dallington Linwood
Length of Residence 15 years 9 years
Marriage Place St. Peter's Church Woolston
Folio 7060
Consent
Date of Certificate 6 December 1916
Officiating Minister Rev. T. McDonald Presbyterian

Page 2259

District of Christchurch Quarter ending 31 December 1911
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
824 6 December 1911 Benito Menendez Gonzalez (known as Benito Menendez)
Ellen Willoughby Cossins
Benito Menendez
Ellen Willoughby Cossins
πŸ’ 1916/2016
Bachelor
Spinster
Saw-fitter
Clerk
32
26
Christchurch
Christchurch
6 months
Life
Methodist Church, Fitzgerald Avenue, Christchurch 7061 (Groom states Spanish Consul at Melbourne conforming parents consent is legally correct) Father name: Menendez Mother name: Gonzalez 6 December 1911 Rev. W. A. Sinclair, Methodist
No 824
Date of Notice 6 December 1911
  Groom Bride
Names of Parties Benito Menendez Gonzalez (known as Benito Menendez) Ellen Willoughby Cossins
BDM Match (65%) Benito Menendez Ellen Willoughby Cossins
  πŸ’ 1916/2016
Condition Bachelor Spinster
Profession Saw-fitter Clerk
Age 32 26
Dwelling Place Christchurch Christchurch
Length of Residence 6 months Life
Marriage Place Methodist Church, Fitzgerald Avenue, Christchurch
Folio 7061
Consent (Groom states Spanish Consul at Melbourne conforming parents consent is legally correct) Father name: Menendez Mother name: Gonzalez
Date of Certificate 6 December 1911
Officiating Minister Rev. W. A. Sinclair, Methodist
825 6 December 1911 James Milligan
Margaret Rachel Dyer
James Milligan
Margaret Rachel Dyer
πŸ’ 1916/2017
Bachelor
Spinster
Gardener
Nurse
33
37
Christchurch
Christchurch
1 week
3 weeks
Registrar's Office, Christchurch 7062 6 December 1911 Registrar
No 825
Date of Notice 6 December 1911
  Groom Bride
Names of Parties James Milligan Margaret Rachel Dyer
  πŸ’ 1916/2017
Condition Bachelor Spinster
Profession Gardener Nurse
Age 33 37
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 3 weeks
Marriage Place Registrar's Office, Christchurch
Folio 7062
Consent
Date of Certificate 6 December 1911
Officiating Minister Registrar
826 6 December 1911 Andrew Russell Leslie
Katherine Marion Logan
Andrew Russell Leslie
Katherine Marion Logan
πŸ’ 1916/2018
Bachelor
Spinster
Drapers Assistant
Dressmaker
35
29
Christchurch
Sydenham
4 years
Life
St. David's Church, Sydenham 7063 6 December 1911 Rev. C. Murray, Presbyterian
No 826
Date of Notice 6 December 1911
  Groom Bride
Names of Parties Andrew Russell Leslie Katherine Marion Logan
  πŸ’ 1916/2018
Condition Bachelor Spinster
Profession Drapers Assistant Dressmaker
Age 35 29
Dwelling Place Christchurch Sydenham
Length of Residence 4 years Life
Marriage Place St. David's Church, Sydenham
Folio 7063
Consent
Date of Certificate 6 December 1911
Officiating Minister Rev. C. Murray, Presbyterian
827 7 December 1911 Thomas George Snell
Annie Amelia Bartley
Thomas George Snell
Annie Amelia Bartley
πŸ’ 1916/2019
Bachelor
Spinster
Grocer
Tailoress
21
21
Christchurch
Christchurch
3 weeks
Life
Registrar's Office, Christchurch 7064 7 December 1911 Registrar
No 827
Date of Notice 7 December 1911
  Groom Bride
Names of Parties Thomas George Snell Annie Amelia Bartley
  πŸ’ 1916/2019
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks Life
Marriage Place Registrar's Office, Christchurch
Folio 7064
Consent
Date of Certificate 7 December 1911
Officiating Minister Registrar
828 7 December 1911 Albert Napper
Gladys Marjorie Williams
Albert Napper
Gladys Marjorie Williams
πŸ’ 1916/2020
Bachelor
Spinster
Soldier
Civil Servant
23
21
Trentham
New Brighton
4 months
Life
Anglican Church, New Brighton 7065 7 December 1911 Rev. H. H. Mathias, Anglican
No 828
Date of Notice 7 December 1911
  Groom Bride
Names of Parties Albert Napper Gladys Marjorie Williams
  πŸ’ 1916/2020
Condition Bachelor Spinster
Profession Soldier Civil Servant
Age 23 21
Dwelling Place Trentham New Brighton
Length of Residence 4 months Life
Marriage Place Anglican Church, New Brighton
Folio 7065
Consent
Date of Certificate 7 December 1911
Officiating Minister Rev. H. H. Mathias, Anglican

Page 2260

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
829 7 December 1916 Albert Savin
Selena Memory
Albert Savin
Selina Memory
πŸ’ 1916/2021
Bachelor
Spinster
Farmer
23
26
Ellesmere
Springston
Life
Life
Methodist Church Durham St Christchurch 7066 7 December 1916 Rev. W. B. Scott, Methodist
No 829
Date of Notice 7 December 1916
  Groom Bride
Names of Parties Albert Savin Selena Memory
BDM Match (96%) Albert Savin Selina Memory
  πŸ’ 1916/2021
Condition Bachelor Spinster
Profession Farmer
Age 23 26
Dwelling Place Ellesmere Springston
Length of Residence Life Life
Marriage Place Methodist Church Durham St Christchurch
Folio 7066
Consent
Date of Certificate 7 December 1916
Officiating Minister Rev. W. B. Scott, Methodist
830 9 December 1916 Francis Leslie Champ
Susan Faville
Francis Leslie Champ
Susan Faville
πŸ’ 1916/2022
Bachelor
Widow 26.9.1916
Storeman
24
34
Christchurch
Christchurch
Life
2 years
Registrar's Office Christchurch 7067 9 December 1916 Registrar
No 830
Date of Notice 9 December 1916
  Groom Bride
Names of Parties Francis Leslie Champ Susan Faville
  πŸ’ 1916/2022
Condition Bachelor Widow 26.9.1916
Profession Storeman
Age 24 34
Dwelling Place Christchurch Christchurch
Length of Residence Life 2 years
Marriage Place Registrar's Office Christchurch
Folio 7067
Consent
Date of Certificate 9 December 1916
Officiating Minister Registrar
831 9 December 1916 John Churchill Brockett
Annie Mary Torrens
John Churchill Crockett
Annie Mary Torrens
πŸ’ 1916/2023
Bachelor
Widow 11.10.1915
Farm Labourer
28
32
Spreydon
Spreydon
3 years
4 years
Registrar's Office Christchurch 7068 9 December 1916 Registrar
No 831
Date of Notice 9 December 1916
  Groom Bride
Names of Parties John Churchill Brockett Annie Mary Torrens
BDM Match (98%) John Churchill Crockett Annie Mary Torrens
  πŸ’ 1916/2023
Condition Bachelor Widow 11.10.1915
Profession Farm Labourer
Age 28 32
Dwelling Place Spreydon Spreydon
Length of Residence 3 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 7068
Consent
Date of Certificate 9 December 1916
Officiating Minister Registrar
832 11 December 1916 Bendix Hallenstein Kerr
Esther Ann Wilmott
Bendix Hallenstein Kerr
Esther Ann Wilmott
πŸ’ 1916/2024
Widower 2.11.1916
Widow 15.4.1907
Engine driver
44
41
Christchurch
Christchurch
3 days
2 months
Residence of Rev. T. McDonald 80 Opawa Rd Opawa 7069 11 December 1916 Rev. T. McDonald, Presbyterian
No 832
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Bendix Hallenstein Kerr Esther Ann Wilmott
  πŸ’ 1916/2024
Condition Widower 2.11.1916 Widow 15.4.1907
Profession Engine driver
Age 44 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 months
Marriage Place Residence of Rev. T. McDonald 80 Opawa Rd Opawa
Folio 7069
Consent
Date of Certificate 11 December 1916
Officiating Minister Rev. T. McDonald, Presbyterian
833 11 December 1916 Matthew Newberry
Ellen May Barry
Matthew Newberry
Ellen May Barry
πŸ’ 1916/2027
Bachelor
Spinster
Clerk
Telephone Exchange Attendant
21
21
Auckland
Christchurch
6 months
6 years
St. John's Church Christchurch 7071 11 December 1916 Rev. P. J. Cocks, Anglican
No 833
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Matthew Newberry Ellen May Barry
  πŸ’ 1916/2027
Condition Bachelor Spinster
Profession Clerk Telephone Exchange Attendant
Age 21 21
Dwelling Place Auckland Christchurch
Length of Residence 6 months 6 years
Marriage Place St. John's Church Christchurch
Folio 7071
Consent
Date of Certificate 11 December 1916
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2261

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
834 11 December 1916 Joseph Savage
Adelaide Flavell
Joseph Savage
Adelaide Flavell
πŸ’ 1916/2026
Widower
Widow
Brickmaker
Tailoress
50
47
Woolston
Woolston
Life
2 years
Registrar's Office Christchurch 7070 11 December 1916 Registrar
No 834
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Joseph Savage Adelaide Flavell
  πŸ’ 1916/2026
Condition Widower Widow
Profession Brickmaker Tailoress
Age 50 47
Dwelling Place Woolston Woolston
Length of Residence Life 2 years
Marriage Place Registrar's Office Christchurch
Folio 7070
Consent
Date of Certificate 11 December 1916
Officiating Minister Registrar
835 11 December 1916 Leonard Wilfred Atkinson
Ethel Irene Tasker
Leonard Wilfred Atkinson
Ethel Idrene Tasker
πŸ’ 1916/2028
Bachelor
Spinster
Commercial Traveller
Musician
32
22
Wellington
Christchurch
2 years
3 years
St. John's Church Christchurch 7072 11 December 1916 Rev. P. J. Cocks, Anglican
No 835
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Leonard Wilfred Atkinson Ethel Irene Tasker
BDM Match (97%) Leonard Wilfred Atkinson Ethel Idrene Tasker
  πŸ’ 1916/2028
Condition Bachelor Spinster
Profession Commercial Traveller Musician
Age 32 22
Dwelling Place Wellington Christchurch
Length of Residence 2 years 3 years
Marriage Place St. John's Church Christchurch
Folio 7072
Consent
Date of Certificate 11 December 1916
Officiating Minister Rev. P. J. Cocks, Anglican
836 11 December 1916 Walter John Thomas Vallance
Ada Jane Vallance
Walter John Thomas Vallance
Ada Jane Vallance
πŸ’ 1916/2029
Bachelor
Spinster
Plumber
30
23
Christchurch
Christchurch
Life
5 weeks
St. Mary's Church Addington 7073 11 December 1916 Rev. W. S. Bean, Anglican
No 836
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Walter John Thomas Vallance Ada Jane Vallance
  πŸ’ 1916/2029
Condition Bachelor Spinster
Profession Plumber
Age 30 23
Dwelling Place Christchurch Christchurch
Length of Residence Life 5 weeks
Marriage Place St. Mary's Church Addington
Folio 7073
Consent
Date of Certificate 11 December 1916
Officiating Minister Rev. W. S. Bean, Anglican
837 11 December 1916 William John Spratt
Annie Elizabeth Kepple
William John Spratt
Annie Elizabeth Kepple
πŸ’ 1916/1959
Bachelor
Spinster
Estate Agent (Soldier)
Tailoress
28
26
Featherston
Spreydon Christchurch

Life
Methodist Church Durham St. North Christchurch 6930 11 December 1916 Rev. P. N. Knight, Methodist
No 837
Date of Notice 11 December 1916
  Groom Bride
Names of Parties William John Spratt Annie Elizabeth Kepple
  πŸ’ 1916/1959
Condition Bachelor Spinster
Profession Estate Agent (Soldier) Tailoress
Age 28 26
Dwelling Place Featherston Spreydon Christchurch
Length of Residence Life
Marriage Place Methodist Church Durham St. North Christchurch
Folio 6930
Consent
Date of Certificate 11 December 1916
Officiating Minister Rev. P. N. Knight, Methodist
838 11 December 1916 Frank Wade
Iris Mildura Kiddey
Frank Wade
Cis Mildura Kiddey
πŸ’ 1916/2030
Bachelor
Spinster
Engineer
Teacher of Pianoforte
29
25
St. Albans
St. Albans
5 years
20 years
St. Mary's Church Addington 7074 11 December 1916 Rev. W. S. Bean, Anglican
No 838
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Frank Wade Iris Mildura Kiddey
BDM Match (95%) Frank Wade Cis Mildura Kiddey
  πŸ’ 1916/2030
Condition Bachelor Spinster
Profession Engineer Teacher of Pianoforte
Age 29 25
Dwelling Place St. Albans St. Albans
Length of Residence 5 years 20 years
Marriage Place St. Mary's Church Addington
Folio 7074
Consent
Date of Certificate 11 December 1916
Officiating Minister Rev. W. S. Bean, Anglican

Page 2262

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
839 11 December 1916 Sydney Kingsford
Ivy Mary Large
Sydney Kingsford
Ivy May Large
πŸ’ 1916/2031
Bachelor
Spinster
Joinery Manufacturer
27
23
Christchurch
Sumner
10 years
1 year
Registrar's Office Christchurch 7075 11 December 1916 Registrar
No 839
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Sydney Kingsford Ivy Mary Large
BDM Match (96%) Sydney Kingsford Ivy May Large
  πŸ’ 1916/2031
Condition Bachelor Spinster
Profession Joinery Manufacturer
Age 27 23
Dwelling Place Christchurch Sumner
Length of Residence 10 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 7075
Consent
Date of Certificate 11 December 1916
Officiating Minister Registrar
840 11 December 1916 Robert James Wilson
Ellen Lilian Grace
Robert James Wilson
Ellen Lilian Grace
πŸ’ 1916/942
Bachelor
Spinster
Grocer's Assistant
Dressmaker
24
38
Christchurch
Christchurch
2 years
7 years
Registrar's Office Christchurch 7076 11 December 1916 Registrar
No 840
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Robert James Wilson Ellen Lilian Grace
  πŸ’ 1916/942
Condition Bachelor Spinster
Profession Grocer's Assistant Dressmaker
Age 24 38
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 7 years
Marriage Place Registrar's Office Christchurch
Folio 7076
Consent
Date of Certificate 11 December 1916
Officiating Minister Registrar
841 12 December 1916 Arthur Reginald Walker
Martha Barnes
Arthur Reginald Walker
Martha Barnes
πŸ’ 1916/953
Bachelor
Spinster
Mechanical Engineer
Wholesale Grocer's Assistant
21
22
Dallington
Christchurch
9 years
3 years
St Luke's Church Christchurch 7077 12 December 1916 Rev. F. N. Taylor, Anglican
No 841
Date of Notice 12 December 1916
  Groom Bride
Names of Parties Arthur Reginald Walker Martha Barnes
  πŸ’ 1916/953
Condition Bachelor Spinster
Profession Mechanical Engineer Wholesale Grocer's Assistant
Age 21 22
Dwelling Place Dallington Christchurch
Length of Residence 9 years 3 years
Marriage Place St Luke's Church Christchurch
Folio 7077
Consent
Date of Certificate 12 December 1916
Officiating Minister Rev. F. N. Taylor, Anglican
842 12 December 1916 William James Gaine Hibbard
Ellen Jane Jones
William James Gaine Hibberd
Ellen Jane Jones
πŸ’ 1916/960
Bachelor
Spinster
Horse Trainer
29
24
Christchurch
Belfast
3 days
Life
Residence of Mrs. Jones, 49 Bedford St. Belfast 7078 12 December 1916 Rev. W. D. Rodger, Presbyterian
No 842
Date of Notice 12 December 1916
  Groom Bride
Names of Parties William James Gaine Hibbard Ellen Jane Jones
BDM Match (98%) William James Gaine Hibberd Ellen Jane Jones
  πŸ’ 1916/960
Condition Bachelor Spinster
Profession Horse Trainer
Age 29 24
Dwelling Place Christchurch Belfast
Length of Residence 3 days Life
Marriage Place Residence of Mrs. Jones, 49 Bedford St. Belfast
Folio 7078
Consent
Date of Certificate 12 December 1916
Officiating Minister Rev. W. D. Rodger, Presbyterian
843 12 December 1916 Charles William Leech
Florence Evelene Relph
Charles William Leech
Florence Evelene Relph
πŸ’ 1916/961
Bachelor
Spinster
Farmer
Teacher
27
24
Fendalton
Fendalton
3 days
Life
St Barnabas Church Fendalton 7079 12 December 1916 Rev. T. A. Hamilton, Anglican
No 843
Date of Notice 12 December 1916
  Groom Bride
Names of Parties Charles William Leech Florence Evelene Relph
  πŸ’ 1916/961
Condition Bachelor Spinster
Profession Farmer Teacher
Age 27 24
Dwelling Place Fendalton Fendalton
Length of Residence 3 days Life
Marriage Place St Barnabas Church Fendalton
Folio 7079
Consent
Date of Certificate 12 December 1916
Officiating Minister Rev. T. A. Hamilton, Anglican

Page 2263

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
844 12 December 1916 Alfred George Vincent
Alice Parker
Alfred George Vincent
Alice Parker
πŸ’ 1916/2141
Bachelor
Spinster
Carter
22
16
Opawa
St. Albans
6 months
7 months
St. Luke's Church Christchurch 7413 Eleanor Emma Parker Mother 12 December 1916 Rev. F. N. Taylor Anglican
No 844
Date of Notice 12 December 1916
  Groom Bride
Names of Parties Alfred George Vincent Alice Parker
  πŸ’ 1916/2141
Condition Bachelor Spinster
Profession Carter
Age 22 16
Dwelling Place Opawa St. Albans
Length of Residence 6 months 7 months
Marriage Place St. Luke's Church Christchurch
Folio 7413
Consent Eleanor Emma Parker Mother
Date of Certificate 12 December 1916
Officiating Minister Rev. F. N. Taylor Anglican
845 12 December 1916 Thomas Gillard
Mary Adelaide Elizabeth Otton
Thomas Gillard
Mary Adelaide Elizabeth Otten
πŸ’ 1916/962
Bachelor
Spinster
Stevedore
Machinist
32
27
Sydenham
Spreydon, Sydenham
2 years
Life
Methodist Church Selwyn St. South, Spreydon 7080 12 December 1916 Rev. A. N. Scotter Methodist
No 845
Date of Notice 12 December 1916
  Groom Bride
Names of Parties Thomas Gillard Mary Adelaide Elizabeth Otton
BDM Match (98%) Thomas Gillard Mary Adelaide Elizabeth Otten
  πŸ’ 1916/962
Condition Bachelor Spinster
Profession Stevedore Machinist
Age 32 27
Dwelling Place Sydenham Spreydon, Sydenham
Length of Residence 2 years Life
Marriage Place Methodist Church Selwyn St. South, Spreydon
Folio 7080
Consent
Date of Certificate 12 December 1916
Officiating Minister Rev. A. N. Scotter Methodist
846 12 December 1916 Harley George William Ostler
Violet Lucy Stewart
Harley George William Ostler
Violet Lucy Stewart
πŸ’ 1916/963
Bachelor
Spinster
Dentists Mechanic
Milliner
21
23
Opawa
Hornby
1 year
12 years
Registrar's Office Christchurch 7081 12 December 1916 Registrar
No 846
Date of Notice 12 December 1916
  Groom Bride
Names of Parties Harley George William Ostler Violet Lucy Stewart
  πŸ’ 1916/963
Condition Bachelor Spinster
Profession Dentists Mechanic Milliner
Age 21 23
Dwelling Place Opawa Hornby
Length of Residence 1 year 12 years
Marriage Place Registrar's Office Christchurch
Folio 7081
Consent
Date of Certificate 12 December 1916
Officiating Minister Registrar
847 12 December 1916 Thomas Voice Blackburn
Marion Isobel McLeod
Thomas Voice Blackburn
Marion Isobel McLeod
πŸ’ 1916/964
Bachelor
Spinster
Fireman N.Z.R.
28
26
Riccarton
Christchurch
Life
6 months
St. Andrew's Church Christchurch 7082 12 December 1916 Rev. A. T. Thompson Presbyterian
No 847
Date of Notice 12 December 1916
  Groom Bride
Names of Parties Thomas Voice Blackburn Marion Isobel McLeod
  πŸ’ 1916/964
Condition Bachelor Spinster
Profession Fireman N.Z.R.
Age 28 26
Dwelling Place Riccarton Christchurch
Length of Residence Life 6 months
Marriage Place St. Andrew's Church Christchurch
Folio 7082
Consent
Date of Certificate 12 December 1916
Officiating Minister Rev. A. T. Thompson Presbyterian
848 12 December 1916 Frank Westwood Matthews
Rosina Margaret Abernethy
Frank Westwood Matthews
Rosina Margaret Abernethy
πŸ’ 1916/965
Bachelor
Spinster
Carter
23
18
Christchurch
Christchurch
3 years
7 years
Registrar's Office Christchurch 7083 Jeremiah Wm Abernethy Father 12 December 1916 Registrar
No 848
Date of Notice 12 December 1916
  Groom Bride
Names of Parties Frank Westwood Matthews Rosina Margaret Abernethy
  πŸ’ 1916/965
Condition Bachelor Spinster
Profession Carter
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 7 years
Marriage Place Registrar's Office Christchurch
Folio 7083
Consent Jeremiah Wm Abernethy Father
Date of Certificate 12 December 1916
Officiating Minister Registrar

Page 2264

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
849 13 December 1916 Tom Mortimer Downs
Cecilia Maude Hunt
Thomas Mortimer Downs
Cecilia Maude Hunt
πŸ’ 1916/966
Bachelor
Spinster
Head Shepherd
29
30
Glentorn Hinakura
Christchurch
4 years
6 months
St Michael's Church Christchurch 7084 13 December 1916 Rev. B. G. Mutter, Anglican
No 849
Date of Notice 13 December 1916
  Groom Bride
Names of Parties Tom Mortimer Downs Cecilia Maude Hunt
BDM Match (93%) Thomas Mortimer Downs Cecilia Maude Hunt
  πŸ’ 1916/966
Condition Bachelor Spinster
Profession Head Shepherd
Age 29 30
Dwelling Place Glentorn Hinakura Christchurch
Length of Residence 4 years 6 months
Marriage Place St Michael's Church Christchurch
Folio 7084
Consent
Date of Certificate 13 December 1916
Officiating Minister Rev. B. G. Mutter, Anglican
850 13 December 1916 Charles Andrew Grainger
Jessie Eileen Gilbert
Charles Andrew Grainger
Jessie Eileen Gilbert
πŸ’ 1916/2161
Bachelor
Spinster
Commercial Traveller
34
25
Christchurch
Mangamutu Pahiatua
6 weeks
Life
Presbyterian Church Pahiatua 7719 13 December 1916 Rev. R. Welsh, Presbyterian
No 850
Date of Notice 13 December 1916
  Groom Bride
Names of Parties Charles Andrew Grainger Jessie Eileen Gilbert
  πŸ’ 1916/2161
Condition Bachelor Spinster
Profession Commercial Traveller
Age 34 25
Dwelling Place Christchurch Mangamutu Pahiatua
Length of Residence 6 weeks Life
Marriage Place Presbyterian Church Pahiatua
Folio 7719
Consent
Date of Certificate 13 December 1916
Officiating Minister Rev. R. Welsh, Presbyterian
851 13 December 1916 Herbert Vinson Thiele
Avis Marion Jane McEwin
Herbert Vinson Thiele
Avis Marion Jane McEwin
πŸ’ 1916/943
Bachelor
Spinster
Traveller
Tailoress
19
23
Sydenham
Sydenham
3 years
19 years
St Saviour's Church Sydenham 7085 Annie Louisa Barber nee Thiele mother 13 December 1916 Rev. H. S. Leach, Anglican
No 851
Date of Notice 13 December 1916
  Groom Bride
Names of Parties Herbert Vinson Thiele Avis Marion Jane McEwin
  πŸ’ 1916/943
Condition Bachelor Spinster
Profession Traveller Tailoress
Age 19 23
Dwelling Place Sydenham Sydenham
Length of Residence 3 years 19 years
Marriage Place St Saviour's Church Sydenham
Folio 7085
Consent Annie Louisa Barber nee Thiele mother
Date of Certificate 13 December 1916
Officiating Minister Rev. H. S. Leach, Anglican
852 13 December 1916 Charles Alexander Guy
Violet Emily Bushell
Charles Alexander Guy
Violet Emily Bushell
πŸ’ 1916/944
Bachelor
Spinster
Warehouseman
Bookbinder
21
21
Christchurch
Christchurch
Life
5 years
Dwelling of Mrs Rozanowski 100 Hawford St Opawa 7086 13 December 1916 Rev. W. Laycock, Methodist
No 852
Date of Notice 13 December 1916
  Groom Bride
Names of Parties Charles Alexander Guy Violet Emily Bushell
  πŸ’ 1916/944
Condition Bachelor Spinster
Profession Warehouseman Bookbinder
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 5 years
Marriage Place Dwelling of Mrs Rozanowski 100 Hawford St Opawa
Folio 7086
Consent
Date of Certificate 13 December 1916
Officiating Minister Rev. W. Laycock, Methodist
853 14 December 1916 Frederick Henry Julian Ashbey
Martha Frances Teague
Frederick Henry Julian Ashbey
Martha Frances Teague
πŸ’ 1916/2142
Bachelor
Spinster
Salesman
28
26
Christchurch
Christchurch
8 years
6 years
Registrar's Office Christchurch 7414 14 December 1916 Registrar
No 853
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Frederick Henry Julian Ashbey Martha Frances Teague
  πŸ’ 1916/2142
Condition Bachelor Spinster
Profession Salesman
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 6 years
Marriage Place Registrar's Office Christchurch
Folio 7414
Consent
Date of Certificate 14 December 1916
Officiating Minister Registrar

Page 2265

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
854 14 December 1916 Horace Davy Luxton
Dorothy Alice White
Horace Davy Luxton
Dorothy Alice White
πŸ’ 1916/945
Bachelor
Spinster
Soldier
Saleswoman
22
23
Trentham
Sydenham
2 months
6 months
St. Saviour's Church Sydenham 7087 14 December 1916 Rev. H. S. Leach Anglican
No 854
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Horace Davy Luxton Dorothy Alice White
  πŸ’ 1916/945
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 22 23
Dwelling Place Trentham Sydenham
Length of Residence 2 months 6 months
Marriage Place St. Saviour's Church Sydenham
Folio 7087
Consent
Date of Certificate 14 December 1916
Officiating Minister Rev. H. S. Leach Anglican
855 14 December 1916 Lowry Berkeley Sloane
Grace Chapman Henderson
Lowry Berkeley Sloane
Grace Chapman Henderson
πŸ’ 1917/1229
Bachelor
Spinster
Fitter
27
22
Christchurch
Sydenham
10 years
13 years
St. David's Church Sydenham 131 14 December 1916 Rev. G. Murray Presbyterian
No 855
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Lowry Berkeley Sloane Grace Chapman Henderson
  πŸ’ 1917/1229
Condition Bachelor Spinster
Profession Fitter
Age 27 22
Dwelling Place Christchurch Sydenham
Length of Residence 10 years 13 years
Marriage Place St. David's Church Sydenham
Folio 131
Consent
Date of Certificate 14 December 1916
Officiating Minister Rev. G. Murray Presbyterian
856 14 December 1916 Theodore Stanley Couch
Mabel Jane Tetley
Theodore Stanley Couch
Mabel Jane Tetley
πŸ’ 1916/946
Bachelor
Spinster
Draughtsman
26
29
Christchurch
Christchurch
2 months
2 months
Methodist Church Shirley Christchurch 7088 14 December 1916 Rev. C. Strand Methodist
No 856
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Theodore Stanley Couch Mabel Jane Tetley
  πŸ’ 1916/946
Condition Bachelor Spinster
Profession Draughtsman
Age 26 29
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 2 months
Marriage Place Methodist Church Shirley Christchurch
Folio 7088
Consent
Date of Certificate 14 December 1916
Officiating Minister Rev. C. Strand Methodist
857 15 December 1916 Frederick Walter Watson
Eveline Lucy McNeely
Frederick Walter Watson
Eveline Lucy McNeely
πŸ’ 1916/947
Bachelor
Spinster
Mechanic
Clerk
30
24
Christchurch
Christchurch
5 years
24 years
St. Peter's Church Ferry Rd. Christchurch 7089 15 December 1916 Rev. T. Mc Donald Methodist
No 857
Date of Notice 15 December 1916
  Groom Bride
Names of Parties Frederick Walter Watson Eveline Lucy McNeely
  πŸ’ 1916/947
Condition Bachelor Spinster
Profession Mechanic Clerk
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 24 years
Marriage Place St. Peter's Church Ferry Rd. Christchurch
Folio 7089
Consent
Date of Certificate 15 December 1916
Officiating Minister Rev. T. Mc Donald Methodist
858 15 December 1916 Ernest August Barritt
Adelaide Olive Smith
Ernest August Berritt
Adelaide Olive Smith
πŸ’ 1916/948
Bachelor
Spinster
Hairdresser
31
24
Christchurch
Linwood
Life
7 years
St. Michael's Church Christchurch 7090 15 December 1916 Rev. C. E. Perry Anglican
No 858
Date of Notice 15 December 1916
  Groom Bride
Names of Parties Ernest August Barritt Adelaide Olive Smith
BDM Match (98%) Ernest August Berritt Adelaide Olive Smith
  πŸ’ 1916/948
Condition Bachelor Spinster
Profession Hairdresser
Age 31 24
Dwelling Place Christchurch Linwood
Length of Residence Life 7 years
Marriage Place St. Michael's Church Christchurch
Folio 7090
Consent
Date of Certificate 15 December 1916
Officiating Minister Rev. C. E. Perry Anglican

Page 2266

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
859 16 December 1916 Ernest Rivers
Alice Esther Freeman
Ernest Rivers
Alice Esther Freeman
πŸ’ 1916/2547
Bachelor
Spinster
Club Manager
24
23
Riccarton
Hornby
6 months
Life
St. Columba's Church, Hornby 7604 16 December 1916 Rev. E. Webb, Anglican
No 859
Date of Notice 16 December 1916
  Groom Bride
Names of Parties Ernest Rivers Alice Esther Freeman
  πŸ’ 1916/2547
Condition Bachelor Spinster
Profession Club Manager
Age 24 23
Dwelling Place Riccarton Hornby
Length of Residence 6 months Life
Marriage Place St. Columba's Church, Hornby
Folio 7604
Consent
Date of Certificate 16 December 1916
Officiating Minister Rev. E. Webb, Anglican
860 19 December 1916 Cecil Hamblin
Kathleen Gertrude Quinn
Cecil Hamblin
Kathleen Gertrude Quinn
πŸ’ 1916/2524
Bachelor
Spinster
Carter
23
18
Riccarton
Linwood
2 years
Life
Roman Catholic Presbytery, Barbados Street, Christchurch 7605 Michael Quinn, Father 19 December 1916 Rev. J. Long, Roman Catholic
No 860
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Cecil Hamblin Kathleen Gertrude Quinn
  πŸ’ 1916/2524
Condition Bachelor Spinster
Profession Carter
Age 23 18
Dwelling Place Riccarton Linwood
Length of Residence 2 years Life
Marriage Place Roman Catholic Presbytery, Barbados Street, Christchurch
Folio 7605
Consent Michael Quinn, Father
Date of Certificate 19 December 1916
Officiating Minister Rev. J. Long, Roman Catholic
861 19 December 1916 Thomas Groundwater
Jeannie Graham Duffin
Thomas Groundwater
Jeannie Graham Duffin
πŸ’ 1916/949
Bachelor
Spinster
Farmer
35
25
Christchurch
Christchurch
3 days
1 year
Residence of Mr. E. Duffin, 32 Aylmer Street, Spreydon 7091 19 December 1916 Rev. C. Murray, Presbyterian
No 861
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Thomas Groundwater Jeannie Graham Duffin
  πŸ’ 1916/949
Condition Bachelor Spinster
Profession Farmer
Age 35 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place Residence of Mr. E. Duffin, 32 Aylmer Street, Spreydon
Folio 7091
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. C. Murray, Presbyterian
862 19 December 1916 Harold Steve Smedley
Florence Tansley
Stephen Harold Smedley
Florence Tansley
πŸ’ 1916/2639
Bachelor
Spinster
Clerk
25
24
Wanganui
Christchurch
3 months
3 weeks
Registrar's Office, Wanganui 7818 19 December 1916 Registrar, Wanganui
No 862
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Harold Steve Smedley Florence Tansley
BDM Match (70%) Stephen Harold Smedley Florence Tansley
  πŸ’ 1916/2639
Condition Bachelor Spinster
Profession Clerk
Age 25 24
Dwelling Place Wanganui Christchurch
Length of Residence 3 months 3 weeks
Marriage Place Registrar's Office, Wanganui
Folio 7818
Consent
Date of Certificate 19 December 1916
Officiating Minister Registrar, Wanganui
863 19 December 1916 Arthur Ernest Wish
Emily Gladys Roud
Arthur Ernest Wish
Emily Gladys Roud
πŸ’ 1916/950
Bachelor
Spinster
Clerk
25
22
Christchurch
Christchurch
7 years
10 years
Registrar's Office, Christchurch 7092 19 December 1916 Registrar
No 863
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Arthur Ernest Wish Emily Gladys Roud
  πŸ’ 1916/950
Condition Bachelor Spinster
Profession Clerk
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 10 years
Marriage Place Registrar's Office, Christchurch
Folio 7092
Consent
Date of Certificate 19 December 1916
Officiating Minister Registrar

Page 2267

District of Christchurch Quarter ending 30 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
864 19 December 1916 Thomas Dryland
Helen Myril Gray
Thomas Dryland
Helen Myrth Gray
πŸ’ 1916/1766
Bachelor
Spinster
Boot Pattern maker
Saleswoman
27
21
Christchurch
Wellington
2 months
6 days
Registrar's Office Wellington 6610 19 December 1916 Registrar, Wellington
No 864
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Thomas Dryland Helen Myril Gray
BDM Match (94%) Thomas Dryland Helen Myrth Gray
  πŸ’ 1916/1766
Condition Bachelor Spinster
Profession Boot Pattern maker Saleswoman
Age 27 21
Dwelling Place Christchurch Wellington
Length of Residence 2 months 6 days
Marriage Place Registrar's Office Wellington
Folio 6610
Consent
Date of Certificate 19 December 1916
Officiating Minister Registrar, Wellington
865 19 December 1916 John Hocking Hammett
Lucinda White
John Harding Hammett
Lucinda White
πŸ’ 1916/951
Bachelor
Spinster
Builder
Milliner
27
27
Christchurch
Christchurch
2 years
4 years
Methodist Church Colombo Street Sydenham 7093 19 December 1916 Rev. A. N. Scotter Methodist
No 865
Date of Notice 19 December 1916
  Groom Bride
Names of Parties John Hocking Hammett Lucinda White
BDM Match (93%) John Harding Hammett Lucinda White
  πŸ’ 1916/951
Condition Bachelor Spinster
Profession Builder Milliner
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 years
Marriage Place Methodist Church Colombo Street Sydenham
Folio 7093
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. A. N. Scotter Methodist
866 19 December 1916 Seppran John Rowe
Eliza Julia Pegg
Seppran John Rowe
Eliza Julia Pegg
πŸ’ 1916/1962
Bachelor
Spinster
Vulcanizing Expert
Teacher
39
26
Christchurch
Christchurch
11 years
4 days
Church of the Good Shepherd Phillipstown 6933 19 December 1916 Rev. H. E. Ensor Anglican
No 866
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Seppran John Rowe Eliza Julia Pegg
  πŸ’ 1916/1962
Condition Bachelor Spinster
Profession Vulcanizing Expert Teacher
Age 39 26
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 4 days
Marriage Place Church of the Good Shepherd Phillipstown
Folio 6933
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. H. E. Ensor Anglican
867 20 December 1916 Gerald Booth
Mary Mildred Vogel
Gerald Booth
Mary Condred Vogel
πŸ’ 1916/952
Bachelor
Spinster
Soldier
20
22
Christchurch
Woolston
1 day
Life
Salvation Army Hall Fitzgerald Avenue Linwood 7094 Wm. John Booth Father 20 December 1916 Major E. Newby Salvationist
No 867
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Gerald Booth Mary Mildred Vogel
BDM Match (92%) Gerald Booth Mary Condred Vogel
  πŸ’ 1916/952
Condition Bachelor Spinster
Profession Soldier
Age 20 22
Dwelling Place Christchurch Woolston
Length of Residence 1 day Life
Marriage Place Salvation Army Hall Fitzgerald Avenue Linwood
Folio 7094
Consent Wm. John Booth Father
Date of Certificate 20 December 1916
Officiating Minister Major E. Newby Salvationist
868 20 December 1916 John Brighton
Marie Karst
John Brighton
Marie Karst
πŸ’ 1916/954
Bachelor
Spinster
Labourer
29
38
Sydenham
Sydenham
3 years
14 years
Registrar's Office Christchurch 7095 20 December 1916 Registrar
No 868
Date of Notice 20 December 1916
  Groom Bride
Names of Parties John Brighton Marie Karst
  πŸ’ 1916/954
Condition Bachelor Spinster
Profession Labourer
Age 29 38
Dwelling Place Sydenham Sydenham
Length of Residence 3 years 14 years
Marriage Place Registrar's Office Christchurch
Folio 7095
Consent
Date of Certificate 20 December 1916
Officiating Minister Registrar

Page 2268

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
869 20 December 1916 John Francis Hocking
Charlotte Chammen
John Francis Hocking
Charlotte Chammen
πŸ’ 1916/2997
Bachelor
Widow
Woodturner
28
33
Christchurch
Christchurch
9 months
9 months
St. Andrews Manse Christchurch 7678 20 December 1916 Rev. A. T. Thompson Presbyterian
No 869
Date of Notice 20 December 1916
  Groom Bride
Names of Parties John Francis Hocking Charlotte Chammen
  πŸ’ 1916/2997
Condition Bachelor Widow
Profession Woodturner
Age 28 33
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 9 months
Marriage Place St. Andrews Manse Christchurch
Folio 7678
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev. A. T. Thompson Presbyterian
870 20 December 1916 John William Richardson Oakes
Amy Frances Ayers
John William Richardson Oakes
Amy Frances Ayers
πŸ’ 1916/1942
Bachelor
Spinster
Manufacturer's Cutter
Dressmaker
27
25
Sydenham
Linwood
9 years
7 years
St. Michaels Church Christchurch 6937 20 December 1916 Rev. O. FitzGerald Anglican
No 870
Date of Notice 20 December 1916
  Groom Bride
Names of Parties John William Richardson Oakes Amy Frances Ayers
  πŸ’ 1916/1942
Condition Bachelor Spinster
Profession Manufacturer's Cutter Dressmaker
Age 27 25
Dwelling Place Sydenham Linwood
Length of Residence 9 years 7 years
Marriage Place St. Michaels Church Christchurch
Folio 6937
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev. O. FitzGerald Anglican
871 20 December 1916 Douglas Cornelius Cox
Zoe Maria Armstrong
Douglas Cornelius Cox
Zoe Marie Armstrong
πŸ’ 1916/955
Bachelor
Spinster
Warehouseman
22
20
Christchurch
Linwood
Life
Life
Residence of Mrs. M. M. Armstrong 407 Worcester St Linwood 7096 Mary Maria Armstrong Mother 20 December 1916 Rev. W. A. Sinclair Methodist
No 871
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Douglas Cornelius Cox Zoe Maria Armstrong
BDM Match (97%) Douglas Cornelius Cox Zoe Marie Armstrong
  πŸ’ 1916/955
Condition Bachelor Spinster
Profession Warehouseman
Age 22 20
Dwelling Place Christchurch Linwood
Length of Residence Life Life
Marriage Place Residence of Mrs. M. M. Armstrong 407 Worcester St Linwood
Folio 7096
Consent Mary Maria Armstrong Mother
Date of Certificate 20 December 1916
Officiating Minister Rev. W. A. Sinclair Methodist
872 20 December 1916 James Maclachlan
Elsie Evaline Baker
James MacLachlan
Elsie Evaline Baker
πŸ’ 1916/956
Bachelor
Spinster
Traveller
Saleswoman
32
28
Christchurch
Christchurch
2 years
Life
Baptist Church Oxford Terrace Christchurch 7097 20 December 1916 Rev. J. J. North Baptist
No 872
Date of Notice 20 December 1916
  Groom Bride
Names of Parties James Maclachlan Elsie Evaline Baker
BDM Match (97%) James MacLachlan Elsie Evaline Baker
  πŸ’ 1916/956
Condition Bachelor Spinster
Profession Traveller Saleswoman
Age 32 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 7097
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev. J. J. North Baptist
873 21 December 1916 Alexander Henderson Dargie
Margaret Reid
Alexander Henderson Dargie
Margaret Reid
πŸ’ 1916/957
Bachelor
Spinster
Farmer
30
35
Christchurch
Christchurch
1 week
1 week
Registrar's office Christchurch 7098 21 December 1916 Registrar
No 873
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Alexander Henderson Dargie Margaret Reid
  πŸ’ 1916/957
Condition Bachelor Spinster
Profession Farmer
Age 30 35
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Registrar's office Christchurch
Folio 7098
Consent
Date of Certificate 21 December 1916
Officiating Minister Registrar

Page 2269

District of Christchurch Quarter ending 30 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
874 21 December 1916 George Edward Erikson
Mildred Clarke
George Edward Erikson
Mildred Clarke
πŸ’ 1916/958
Bachelor
Spinster
Labourer
Schoolteacher
25
25
Christchurch
Christchurch
2 1/2 years
9 years
St. Mary's Church Addington 7099 21 December 1916 Rev. W. S. Bean, Anglican
No 874
Date of Notice 21 December 1916
  Groom Bride
Names of Parties George Edward Erikson Mildred Clarke
  πŸ’ 1916/958
Condition Bachelor Spinster
Profession Labourer Schoolteacher
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 1/2 years 9 years
Marriage Place St. Mary's Church Addington
Folio 7099
Consent
Date of Certificate 21 December 1916
Officiating Minister Rev. W. S. Bean, Anglican
875 21 December 1916 William George Bowron
Lilian Elvera Boddington
William George Bowron
Lilian Elvira Boddington
πŸ’ 1916/2746
Bachelor
Spinster
Farmer
28
22
Woolston
Ashburton
Life
3 days
Anglican Church Ashburton 7933 21 December 1916 Rev. H. N. Wright, Anglican
No 875
Date of Notice 21 December 1916
  Groom Bride
Names of Parties William George Bowron Lilian Elvera Boddington
BDM Match (98%) William George Bowron Lilian Elvira Boddington
  πŸ’ 1916/2746
Condition Bachelor Spinster
Profession Farmer
Age 28 22
Dwelling Place Woolston Ashburton
Length of Residence Life 3 days
Marriage Place Anglican Church Ashburton
Folio 7933
Consent
Date of Certificate 21 December 1916
Officiating Minister Rev. H. N. Wright, Anglican
876 21 December 1916 Frederick Boyce
Hilda Thorne
Frederick Boyce
Hilda Thorne
πŸ’ 1916/959
Bachelor
Spinster
Machinist
Typiste
35
23
Riccarton
Christchurch
10 months
6 months
St. John's Church Christchurch 7100 21 December 1916 Rev. P. J. Cocks, Anglican
No 876
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Frederick Boyce Hilda Thorne
  πŸ’ 1916/959
Condition Bachelor Spinster
Profession Machinist Typiste
Age 35 23
Dwelling Place Riccarton Christchurch
Length of Residence 10 months 6 months
Marriage Place St. John's Church Christchurch
Folio 7100
Consent
Date of Certificate 21 December 1916
Officiating Minister Rev. P. J. Cocks, Anglican
877 21 December 1916 Bert Long
Millicent Miriam White
Bert Long
Millicent Miriam White
πŸ’ 1916/5277
Bert Ling
Millicent Miriam White
πŸ’ 1916/1906
Bachelor
Spinster
Storeman
Draper's Assistant
32
27
Wellington
Riccarton
7 months
9 years
Baptist Church Oxford Terrace Christchurch 6927 21 December 1916 Rev. J. J. North, Baptist
No 877
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Bert Long Millicent Miriam White
  πŸ’ 1916/5277
BDM Match (94%) Bert Ling Millicent Miriam White
  πŸ’ 1916/1906
Condition Bachelor Spinster
Profession Storeman Draper's Assistant
Age 32 27
Dwelling Place Wellington Riccarton
Length of Residence 7 months 9 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 6927
Consent
Date of Certificate 21 December 1916
Officiating Minister Rev. J. J. North, Baptist
878 21 December 1916 Archibald Harry Denne
Winifred Mary Blackmore
Archibald Harry Denne
Winifred May Blackmore
πŸ’ 1916/1941
Bachelor
Spinster
Schoolteacher
Schoolteacher
27
26
Christchurch
Christchurch
27 years
26 years
St. Michael's Church Christchurch 6936 21 December 1916 Rev. C. E. Perry, Anglican
No 878
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Archibald Harry Denne Winifred Mary Blackmore
BDM Match (98%) Archibald Harry Denne Winifred May Blackmore
  πŸ’ 1916/1941
Condition Bachelor Spinster
Profession Schoolteacher Schoolteacher
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 27 years 26 years
Marriage Place St. Michael's Church Christchurch
Folio 6936
Consent
Date of Certificate 21 December 1916
Officiating Minister Rev. C. E. Perry, Anglican

Page 2270

District of Christchurch Quarter ending 30 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
879 21 December 1916 Bert Long
Millicent Miriam White
Bert Long
Millicent Miriam White
πŸ’ 1916/5277
Bert Ling
Millicent Miriam White
πŸ’ 1916/1906
Previously married on 13.6.1916 at Wellington
Previously married on 13.6.1916 at Wellington
Storeman
Draper's Assistant
32
27
Wellington
Riccarton
7 months
9 years
Baptist Church Oxford Terrace Christchurch 6924 21 December 1916 Reverend J. J. North, Baptist
No 879
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Bert Long Millicent Miriam White
  πŸ’ 1916/5277
BDM Match (94%) Bert Ling Millicent Miriam White
  πŸ’ 1916/1906
Condition Previously married on 13.6.1916 at Wellington Previously married on 13.6.1916 at Wellington
Profession Storeman Draper's Assistant
Age 32 27
Dwelling Place Wellington Riccarton
Length of Residence 7 months 9 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 6924
Consent
Date of Certificate 21 December 1916
Officiating Minister Reverend J. J. North, Baptist
880 22 December 1916 George Buckett
Eleanor Mary Innes
George Buckett
Eleanor Mary Innes
πŸ’ 1916/2039
Bachelor
Spinster
Soldier
Dressmaker
26
25
Richmond
St. Albans
Life
Life
St. Matthew's Church St. Albans 7101 22 December 1916 Reverend A. Hore, Anglican
No 880
Date of Notice 22 December 1916
  Groom Bride
Names of Parties George Buckett Eleanor Mary Innes
  πŸ’ 1916/2039
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 26 25
Dwelling Place Richmond St. Albans
Length of Residence Life Life
Marriage Place St. Matthew's Church St. Albans
Folio 7101
Consent
Date of Certificate 22 December 1916
Officiating Minister Reverend A. Hore, Anglican
881 22 December 1916 Raymond Lionel Orange
Lilian Lenora McLachlan
Raymond Lionel Orange
Lillian Lenora McLachlan
πŸ’ 1916/2050
Bachelor
Spinster
Soldier
Clerk
23
22
Woolston
Woolston
10 years
Life
St. John's Church Christchurch 7102 22 December 1916 Reverend P. J. Cocks, Anglican
No 881
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Raymond Lionel Orange Lilian Lenora McLachlan
BDM Match (98%) Raymond Lionel Orange Lillian Lenora McLachlan
  πŸ’ 1916/2050
Condition Bachelor Spinster
Profession Soldier Clerk
Age 23 22
Dwelling Place Woolston Woolston
Length of Residence 10 years Life
Marriage Place St. John's Church Christchurch
Folio 7102
Consent
Date of Certificate 22 December 1916
Officiating Minister Reverend P. J. Cocks, Anglican
882 22 December 1916 John Glover Keithley
Margaret Louisa Martin Rowe
John Glover Keightley
Margaret Louisa Martin Rowe
πŸ’ 1916/2057
Bachelor
Widow 21.11.1909
Mental Attendant
Nurse
35
38
Sunnyside
Sumner
2 years
5 years
Registrar's Office Christchurch 7103 22 December 1916 Registrar
No 882
Date of Notice 22 December 1916
  Groom Bride
Names of Parties John Glover Keithley Margaret Louisa Martin Rowe
BDM Match (95%) John Glover Keightley Margaret Louisa Martin Rowe
  πŸ’ 1916/2057
Condition Bachelor Widow 21.11.1909
Profession Mental Attendant Nurse
Age 35 38
Dwelling Place Sunnyside Sumner
Length of Residence 2 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 7103
Consent
Date of Certificate 22 December 1916
Officiating Minister Registrar
883 22 December 1916 John Alexander McLaughlen
Lizzie Ashley
John Alexander McLaughlin
Lizzie Ashley
πŸ’ 1916/2058
Bachelor
Spinster
Farmer
Shop Assistant
31
27
Christchurch
Christchurch
8 days
8 years
St. Mary's Church Merivale 7104 22 December 1916 Reverend P. B. Haggitt, Anglican
No 883
Date of Notice 22 December 1916
  Groom Bride
Names of Parties John Alexander McLaughlen Lizzie Ashley
BDM Match (98%) John Alexander McLaughlin Lizzie Ashley
  πŸ’ 1916/2058
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 31 27
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 8 years
Marriage Place St. Mary's Church Merivale
Folio 7104
Consent
Date of Certificate 22 December 1916
Officiating Minister Reverend P. B. Haggitt, Anglican

Page 2271

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
884 22 December 1916 Bertie Arthur Miles
Emily Mary Nightingale
Bertie Arthur Miles
Emily Mary Nightingale
πŸ’ 1916/1961
Bachelor
Spinster
Watchmaker
Schoolteacher
31
23
Christchurch
Christchurch
Life
22 years
Methodist Church Durham St Christchurch 6932 22 December 1916 Rev. P. N. Knight Methodist
No 884
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Bertie Arthur Miles Emily Mary Nightingale
  πŸ’ 1916/1961
Condition Bachelor Spinster
Profession Watchmaker Schoolteacher
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence Life 22 years
Marriage Place Methodist Church Durham St Christchurch
Folio 6932
Consent
Date of Certificate 22 December 1916
Officiating Minister Rev. P. N. Knight Methodist
885 22 December 1916 William Whelan
Philomena Ryan
William Whelan
Philomena Ryan
πŸ’ 1916/2143
Bachelor
Spinster
Taxi driver
Machinist
23
20
Christchurch
Christchurch
1 1/2 years
20 years
Roman Catholic Cathedral Christchurch 7415 Annie Ryan Mother 22 December 1916 Rev. T. Hanrahan R.C.
No 885
Date of Notice 22 December 1916
  Groom Bride
Names of Parties William Whelan Philomena Ryan
  πŸ’ 1916/2143
Condition Bachelor Spinster
Profession Taxi driver Machinist
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 1/2 years 20 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7415
Consent Annie Ryan Mother
Date of Certificate 22 December 1916
Officiating Minister Rev. T. Hanrahan R.C.
886 23 December 1916 John William Cleary
Jessie Nicholson Known as Jessie Kilroy
John William Cleary
Jessie Kilroy
πŸ’ 1916/2059
Bachelor
Spinster
Blacksmith
Tailoress
30
25
Sydenham
Sydenham
30 years
20 years
Registrars Office Christchurch 7105 23 December 1916 Registrar
No 886
Date of Notice 23 December 1916
  Groom Bride
Names of Parties John William Cleary Jessie Nicholson Known as Jessie Kilroy
BDM Match (67%) John William Cleary Jessie Kilroy
  πŸ’ 1916/2059
Condition Bachelor Spinster
Profession Blacksmith Tailoress
Age 30 25
Dwelling Place Sydenham Sydenham
Length of Residence 30 years 20 years
Marriage Place Registrars Office Christchurch
Folio 7105
Consent
Date of Certificate 23 December 1916
Officiating Minister Registrar
887 23 December 1916 Charles Leslie Hall
Winifred Ida Christopher
Charles Leslie Hall
Winifred Ida Christopher
πŸ’ 1916/2389
Bachelor
Spinster
Accountant
28
27
Christchurch
Dunedin
2 years
3 days
St. Martin's Church north East Valley Dunedin 7243 23 December 1916 Rev. R. A. Woodthorpe Anglican
No 887
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Charles Leslie Hall Winifred Ida Christopher
  πŸ’ 1916/2389
Condition Bachelor Spinster
Profession Accountant
Age 28 27
Dwelling Place Christchurch Dunedin
Length of Residence 2 years 3 days
Marriage Place St. Martin's Church north East Valley Dunedin
Folio 7243
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. R. A. Woodthorpe Anglican
888 23 December 1916 Charles O'Brien
Helen Veitch
Charles O'Brien
Helen Veitch
πŸ’ 1916/2525
Bachelor
Spinster
Foreman Public Works Dept.
35
33
Christchurch
Christchurch
1 year
4 years
Residence of Mr J Bryce Oakhampton Lodge Sockburn 7606 23 December 1916 Rev. J. Paterson Presbyterian
No 888
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Charles O'Brien Helen Veitch
  πŸ’ 1916/2525
Condition Bachelor Spinster
Profession Foreman Public Works Dept.
Age 35 33
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 4 years
Marriage Place Residence of Mr J Bryce Oakhampton Lodge Sockburn
Folio 7606
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. J. Paterson Presbyterian

Page 2272

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
889 23 December 1916 Frederick Castle
Olive Lavinia O'Callaghan
Frederick Castle
Olive Lavinia O'Callaghan
πŸ’ 1916/3017
Bachelor
Spinster
Labourer
38
31
Belfast
Belfast
3 days
3 years
St. Davids Church Belfast 8206 23 December 1916 Rev. T. M. Curnow Anglican
No 889
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Frederick Castle Olive Lavinia O'Callaghan
  πŸ’ 1916/3017
Condition Bachelor Spinster
Profession Labourer
Age 38 31
Dwelling Place Belfast Belfast
Length of Residence 3 days 3 years
Marriage Place St. Davids Church Belfast
Folio 8206
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. T. M. Curnow Anglican
890 23 December 1916 Sydney Grantley Norton
Margaret Edith Talbot
Sydney Grantley Norton
Margaret Edith Talbot
πŸ’ 1916/2060
Bachelor
Spinster
Soldier
24
23
Featherston
Christchurch

6 months
St. Mary's Church Addington 7106 23 December 1916 Rev. W. S. Bean Anglican
No 890
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Sydney Grantley Norton Margaret Edith Talbot
  πŸ’ 1916/2060
Condition Bachelor Spinster
Profession Soldier
Age 24 23
Dwelling Place Featherston Christchurch
Length of Residence 6 months
Marriage Place St. Mary's Church Addington
Folio 7106
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. W. S. Bean Anglican
891 23 December 1916 Cecil Gordon Husband
Margaret Dora Wilson
Cecil Gordon Husband
Margaret Dora Wilson
πŸ’ 1917/1230
Bachelor
Spinster
Carpenter
Factory Overseer
27
25
St. Albans
Christchurch
10 years
Life
Methodist Church Fitzgerald Avenue Christchurch 132 23 December 1916 Rev. W. A. Sinclair Methodist
No 891
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Cecil Gordon Husband Margaret Dora Wilson
  πŸ’ 1917/1230
Condition Bachelor Spinster
Profession Carpenter Factory Overseer
Age 27 25
Dwelling Place St. Albans Christchurch
Length of Residence 10 years Life
Marriage Place Methodist Church Fitzgerald Avenue Christchurch
Folio 132
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. W. A. Sinclair Methodist
892 23 December 1916 Frederick Henry Julian Ashby
Martha Frances Teague
Frederick Henry Julian Ashbey
Martha Frances Teague
πŸ’ 1916/2142
Bachelor
Spinster
Salesman
28
26
Christchurch
Christchurch
8 years
6 years
St. Luke's Church Christchurch 8414 23 December 1916 Rev. F. N. Taylor Anglican
No 892
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Frederick Henry Julian Ashby Martha Frances Teague
BDM Match (98%) Frederick Henry Julian Ashbey Martha Frances Teague
  πŸ’ 1916/2142
Condition Bachelor Spinster
Profession Salesman
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 6 years
Marriage Place St. Luke's Church Christchurch
Folio 8414
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. F. N. Taylor Anglican
893 23 December 1916 William Alfred Turvey
Iris Lilly Pugh
William Alfred Turvey
Iris Lilly Pugh
πŸ’ 1916/2061
Bachelor
Spinster
Engineer
27
22
Sydenham
Sydenham
3 years
Life
Residence of Mr. H. Pugh 31 Scott St. Sydenham 7107 23 December 1916 Rev. A. N. Scotter Methodist
No 893
Date of Notice 23 December 1916
  Groom Bride
Names of Parties William Alfred Turvey Iris Lilly Pugh
  πŸ’ 1916/2061
Condition Bachelor Spinster
Profession Engineer
Age 27 22
Dwelling Place Sydenham Sydenham
Length of Residence 3 years Life
Marriage Place Residence of Mr. H. Pugh 31 Scott St. Sydenham
Folio 7107
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. A. N. Scotter Methodist

Page 2273

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
894 23 December 1916 Walter Richard Mapston
Annie Brown Robson
Walter Richard Mapslon
Annie Brown Robson
πŸ’ 1916/1958
Bachelor
Spinster
Soldier
Dressmaker
34
45
Christchurch
Christchurch
1 day
2 years
Holy Trinity Church Avonside 6929 23 December 1916 Rev. O. Fitzgerald, Anglican
No 894
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Walter Richard Mapston Annie Brown Robson
BDM Match (98%) Walter Richard Mapslon Annie Brown Robson
  πŸ’ 1916/1958
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 34 45
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 2 years
Marriage Place Holy Trinity Church Avonside
Folio 6929
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. O. Fitzgerald, Anglican
895 23 December 1916 James Gray
Beatrice Kate Broom
James Gray
Beatrice Kate Broom
πŸ’ 1916/2526
Bachelor
Spinster
Shirt Manufacturer
Machinist
30
19
Christchurch
Richmond
20 years
Life
St. Paul's Church Christchurch 7607 Geo. Broom, Father 23 December 1916 Rev. J. Paterson, Presbyterian
No 895
Date of Notice 23 December 1916
  Groom Bride
Names of Parties James Gray Beatrice Kate Broom
  πŸ’ 1916/2526
Condition Bachelor Spinster
Profession Shirt Manufacturer Machinist
Age 30 19
Dwelling Place Christchurch Richmond
Length of Residence 20 years Life
Marriage Place St. Paul's Church Christchurch
Folio 7607
Consent Geo. Broom, Father
Date of Certificate 23 December 1916
Officiating Minister Rev. J. Paterson, Presbyterian
896 23 December 1916 Thomas Veitch
Katherine Susan Carter
Thomas Veitch
Katherine Susan Carter
πŸ’ 1916/2062
Widower 13.6.1913
Widow 28.9.1913
Bootmaker
Housekeeper
56
43
Christchurch
Christchurch
1 year
1 year
Registrar's Office Christchurch 7108 23 December 1916 Registrar
No 896
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Thomas Veitch Katherine Susan Carter
  πŸ’ 1916/2062
Condition Widower 13.6.1913 Widow 28.9.1913
Profession Bootmaker Housekeeper
Age 56 43
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Christchurch
Folio 7108
Consent
Date of Certificate 23 December 1916
Officiating Minister Registrar
897 23 December 1916 Stanley Leigh
Vera Mary Victor
Stanley Leigh
Vera Mary Victor
πŸ’ 1916/2121
Bachelor
Spinster
Miner
Tailoress
20
21
Christchurch
Christchurch
3 days
Life
St. Lukes Church Christchurch 7417 Jane Maud Leigh, mother. 23 December 1916 Rev. F. N. Taylor, Anglican
No 897
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Stanley Leigh Vera Mary Victor
  πŸ’ 1916/2121
Condition Bachelor Spinster
Profession Miner Tailoress
Age 20 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Lukes Church Christchurch
Folio 7417
Consent Jane Maud Leigh, mother.
Date of Certificate 23 December 1916
Officiating Minister Rev. F. N. Taylor, Anglican
898 25 December 1916 James Arthur Linton
Catherine Hanlon
James Arthur Linton
Catherine Hanlon
πŸ’ 1916/2120
Bachelor
Spinster
Farmer
Tailoress
28
22
Christchurch
Christchurch
3 days
20 years
Roman Catholic Cathedral Christchurch 7416 25 December 1916 Rev. J. C. Murphy, Roman Catholic
No 898
Date of Notice 25 December 1916
  Groom Bride
Names of Parties James Arthur Linton Catherine Hanlon
  πŸ’ 1916/2120
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7416
Consent
Date of Certificate 25 December 1916
Officiating Minister Rev. J. C. Murphy, Roman Catholic

Page 2274

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
899 26 December 1916 Alfred Edward Mansell
Blanche Annie Priscilla Peace
Alfred Edward Mansell
Blanche Annie Priscilla Pearce
πŸ’ 1916/1960
Bachelor
Spinster
Bootcloser
24
22
Christchurch
Christchurch
3 days
3 years
Methodist Church, Durham St., Christchurch 6931 26 December 1916 Rev. P. N. Knight, Methodist
No 899
Date of Notice 26 December 1916
  Groom Bride
Names of Parties Alfred Edward Mansell Blanche Annie Priscilla Peace
BDM Match (98%) Alfred Edward Mansell Blanche Annie Priscilla Pearce
  πŸ’ 1916/1960
Condition Bachelor Spinster
Profession Bootcloser
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 years
Marriage Place Methodist Church, Durham St., Christchurch
Folio 6931
Consent
Date of Certificate 26 December 1916
Officiating Minister Rev. P. N. Knight, Methodist
900 26 December 1916 Frank William Pauling
Mary Gwendoline Neutze
Frank William Pauling
Mary Gwendolene Neutze
πŸ’ 1916/2063
Bachelor
Spinster
Labourer
23
21
Christchurch
Christchurch
3 days
1 1/2 years
Church of Christ, Moorhouse Avenue, Christchurch 7109 26 December 1916 Mr. R. Gebbie, Church of Christ
No 900
Date of Notice 26 December 1916
  Groom Bride
Names of Parties Frank William Pauling Mary Gwendoline Neutze
BDM Match (98%) Frank William Pauling Mary Gwendolene Neutze
  πŸ’ 1916/2063
Condition Bachelor Spinster
Profession Labourer
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 1/2 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 7109
Consent
Date of Certificate 26 December 1916
Officiating Minister Mr. R. Gebbie, Church of Christ
901 27 December 1916 Edwin Beckley
Ellen Louisa Stewart
Edwin Beckley
Ellen Louisa Stewart
πŸ’ 1916/1957
Bachelor
Spinster
Labourer
Machinist
43
25
New Brighton
New Brighton
5 days
4 years
Dwelling of Mr. Ashton, Blake St., New Brighton 6928 27 December 1916 Rev. C. Strand, Methodist
No 901
Date of Notice 27 December 1916
  Groom Bride
Names of Parties Edwin Beckley Ellen Louisa Stewart
  πŸ’ 1916/1957
Condition Bachelor Spinster
Profession Labourer Machinist
Age 43 25
Dwelling Place New Brighton New Brighton
Length of Residence 5 days 4 years
Marriage Place Dwelling of Mr. Ashton, Blake St., New Brighton
Folio 6928
Consent
Date of Certificate 27 December 1916
Officiating Minister Rev. C. Strand, Methodist
902 28 December 1916 Cyril Lloyd Phipps Black
Wilhelmina Annie Ford
Cyril Lloyd Phipps Ford
Wilhelmina Annie Ford
πŸ’ 1917/1231
Bachelor
Spinster
Clerk
Clerk
27
23
Sumner
Papanui
Life
20 years
St. Paul's Church, Papanui 1330 28 December 1916 Rev. W. H. Orbell, Anglican
No 902
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Cyril Lloyd Phipps Black Wilhelmina Annie Ford
BDM Match (90%) Cyril Lloyd Phipps Ford Wilhelmina Annie Ford
  πŸ’ 1917/1231
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 23
Dwelling Place Sumner Papanui
Length of Residence Life 20 years
Marriage Place St. Paul's Church, Papanui
Folio 1330
Consent
Date of Certificate 28 December 1916
Officiating Minister Rev. W. H. Orbell, Anglican
903 28 December 1916 William Travis
Mary Sefton
William Travis
Mary Sefton
πŸ’ 1916/2040
Bachelor
Spinster
Traveller
21
25
Christchurch
Linwood
1 week
Life
Registrar's Office, Christchurch 7110 28 December 1916 Registrar
No 903
Date of Notice 28 December 1916
  Groom Bride
Names of Parties William Travis Mary Sefton
  πŸ’ 1916/2040
Condition Bachelor Spinster
Profession Traveller
Age 21 25
Dwelling Place Christchurch Linwood
Length of Residence 1 week Life
Marriage Place Registrar's Office, Christchurch
Folio 7110
Consent
Date of Certificate 28 December 1916
Officiating Minister Registrar

Page 2275

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
904 28 December 1916 William George De Ment
Lilian May Walker
William George De Ment
Lilian May Walker
πŸ’ 1916/2041
William Edward Lewis
Lilian Walker
πŸ’ 1916/8957
Bachelor
Spinster
Building Supervisor
Nurse
31
22
Christchurch
Christchurch
3 days
9 weeks
Registrar's Office Christchurch 7111 28 December 1916 Registrar
No 904
Date of Notice 28 December 1916
  Groom Bride
Names of Parties William George De Ment Lilian May Walker
  πŸ’ 1916/2041
BDM Match (61%) William Edward Lewis Lilian Walker
  πŸ’ 1916/8957
Condition Bachelor Spinster
Profession Building Supervisor Nurse
Age 31 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 9 weeks
Marriage Place Registrar's Office Christchurch
Folio 7111
Consent
Date of Certificate 28 December 1916
Officiating Minister Registrar
905 28 December 1916 Beaton Davey
Frances Jane Brooks
Beadon Davey
Frances Jane Brooks
πŸ’ 1916/2042
Widower 6. 11. 1906
Widow 4. 6. 1904
Salesman
Nurse
62
54
Addington
Addington
1 week
1 week
Registrar's Office Christchurch 7112 28 December 1916 Registrar
No 905
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Beaton Davey Frances Jane Brooks
BDM Match (96%) Beadon Davey Frances Jane Brooks
  πŸ’ 1916/2042
Condition Widower 6. 11. 1906 Widow 4. 6. 1904
Profession Salesman Nurse
Age 62 54
Dwelling Place Addington Addington
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Christchurch
Folio 7112
Consent
Date of Certificate 28 December 1916
Officiating Minister Registrar
906 28 December 1916 George Moxham
Bertha Melba Smith
George Moxham
Bertha Melba Smith
πŸ’ 1916/2045
Bachelor
Spinster
Soldier
32
21
Opawa
Opawa
4 days
17 years
Dwelling of Mr. Johnston Ford Rd. Opawa 7115 28 December 1916 Rev. W. Laycock Methodist
No 906
Date of Notice 28 December 1916
  Groom Bride
Names of Parties George Moxham Bertha Melba Smith
  πŸ’ 1916/2045
Condition Bachelor Spinster
Profession Soldier
Age 32 21
Dwelling Place Opawa Opawa
Length of Residence 4 days 17 years
Marriage Place Dwelling of Mr. Johnston Ford Rd. Opawa
Folio 7115
Consent
Date of Certificate 28 December 1916
Officiating Minister Rev. W. Laycock Methodist
907 28 December 1916 Charles David McCracken
Myrtle Gladys Sneesby
Charles David McCracken
Myrtle Gladys Sneesby
πŸ’ 1917/1208
Bachelor
Spinster
Mechanical Turner
Schoolteacher
25
25
Christchurch
Christchurch
20 years
Life
St. Luke's Church Christchurch 134 28 December 1916 Rev. W. A. Keay Anglican
No 907
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Charles David McCracken Myrtle Gladys Sneesby
  πŸ’ 1917/1208
Condition Bachelor Spinster
Profession Mechanical Turner Schoolteacher
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 20 years Life
Marriage Place St. Luke's Church Christchurch
Folio 134
Consent
Date of Certificate 28 December 1916
Officiating Minister Rev. W. A. Keay Anglican
908 29 December 1916 Samuel Edward Gifford
Louisa Reila
Samuel Edward Gifford
Louisa Reiha
πŸ’ 1916/2043
Widower 19. 5. 1911
Spinster
Labourer
66
40
Christchurch
Christchurch
20 years
10 years
Registrar's Office Christchurch 7113 29 December 1916 Registrar
No 908
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Samuel Edward Gifford Louisa Reila
BDM Match (96%) Samuel Edward Gifford Louisa Reiha
  πŸ’ 1916/2043
Condition Widower 19. 5. 1911 Spinster
Profession Labourer
Age 66 40
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 7113
Consent
Date of Certificate 29 December 1916
Officiating Minister Registrar

Page 2276

District of Christchurch Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
909 29 December 1916 Sydney Harold Gibb
Elizabeth Robinson
Sydney Harold Gibbs
Elizabeth Robinson
πŸ’ 1917/1209
Bachelor
Spinster
Grocers Assistant
25
27
Redcliff
St. Albans
1 year
1 year
Dwelling of mr C. Moore 51 Bretts Rd. St. Albans 135 29 December 1916 Rev. A. C. Lawry Methodist
No 909
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Sydney Harold Gibb Elizabeth Robinson
BDM Match (97%) Sydney Harold Gibbs Elizabeth Robinson
  πŸ’ 1917/1209
Condition Bachelor Spinster
Profession Grocers Assistant
Age 25 27
Dwelling Place Redcliff St. Albans
Length of Residence 1 year 1 year
Marriage Place Dwelling of mr C. Moore 51 Bretts Rd. St. Albans
Folio 135
Consent
Date of Certificate 29 December 1916
Officiating Minister Rev. A. C. Lawry Methodist
910 29 December 1916 George Francis Travers Rowe
Evelyn Janet Forgie
George Francis Traverra Rowe
Evelyn Janet Forgie
πŸ’ 1916/1940
Bachelor
Spinster
Accountant
Nurse
28
32
Redcliff
St. Albans
Life
Life
Knox Church Bealey Avenue Christchurch 6935 29 December 1916 Rev. R. Erwin Presbyterian
No 910
Date of Notice 29 December 1916
  Groom Bride
Names of Parties George Francis Travers Rowe Evelyn Janet Forgie
BDM Match (96%) George Francis Traverra Rowe Evelyn Janet Forgie
  πŸ’ 1916/1940
Condition Bachelor Spinster
Profession Accountant Nurse
Age 28 32
Dwelling Place Redcliff St. Albans
Length of Residence Life Life
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 6935
Consent
Date of Certificate 29 December 1916
Officiating Minister Rev. R. Erwin Presbyterian
911 30 December 1916 James Edwin Searle
Veronica Ferguson
James Edwin Searle
Veronica Furgueson
πŸ’ 1916/2044
Bachelor
Spinster
Blacksmith
31
24
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 7112 30 December 1916 Registrar
No 911
Date of Notice 30 December 1916
  Groom Bride
Names of Parties James Edwin Searle Veronica Ferguson
BDM Match (94%) James Edwin Searle Veronica Furgueson
  πŸ’ 1916/2044
Condition Bachelor Spinster
Profession Blacksmith
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7112
Consent
Date of Certificate 30 December 1916
Officiating Minister Registrar
912 30 December 1916 Harry Stevens
Flora Belle Huston
Harry Stevens
Flora Belle Huston
πŸ’ 1917/1210
Bachelor
Spinster
Labourer
29
21
Belfast
Belfast
8 yrs
Life
Dwelling of mr. J. W. Huston 50 Bedford St Belfast 136 30 December 1916 Rev. A. Peters Methodist
No 912
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Harry Stevens Flora Belle Huston
  πŸ’ 1917/1210
Condition Bachelor Spinster
Profession Labourer
Age 29 21
Dwelling Place Belfast Belfast
Length of Residence 8 yrs Life
Marriage Place Dwelling of mr. J. W. Huston 50 Bedford St Belfast
Folio 136
Consent
Date of Certificate 30 December 1916
Officiating Minister Rev. A. Peters Methodist
913 30 December 1916 Charles Hunt
Sarah Brummy
Charles Hunt
Sarah Crummy
πŸ’ 1917/1212
Bachelor
Widow 1. 8. 1907
Engine driver
52
50
Islington
Islington
27 yrs
Life
St. Andrew's Church Christchurch 138 30 December 1916 Rev. A. T. Thompson Presbyterian
No 913
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Charles Hunt Sarah Brummy
BDM Match (96%) Charles Hunt Sarah Crummy
  πŸ’ 1917/1212
Condition Bachelor Widow 1. 8. 1907
Profession Engine driver
Age 52 50
Dwelling Place Islington Islington
Length of Residence 27 yrs Life
Marriage Place St. Andrew's Church Christchurch
Folio 138
Consent
Date of Certificate 30 December 1916
Officiating Minister Rev. A. T. Thompson Presbyterian

Page 2277

District of Christchurch Quarter ending 31 December 1916 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
914 30 December 1916 Leonard Joseph Lowden
Vera Winifred Jane Thompson
Leonard Joseph Lowden
Vera Winifred Jane Thompson
πŸ’ 1917/1213
Bachelor
Spinster
Insurance Clerk
Typiste
23
27
St. Albans
St. Albans
1 week
1 week
Methodist Church Rugby Street St. Albans 139 30 December 1916 Rev. A. C. Lawry, Methodist
No 914
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Leonard Joseph Lowden Vera Winifred Jane Thompson
  πŸ’ 1917/1213
Condition Bachelor Spinster
Profession Insurance Clerk Typiste
Age 23 27
Dwelling Place St. Albans St. Albans
Length of Residence 1 week 1 week
Marriage Place Methodist Church Rugby Street St. Albans
Folio 139
Consent
Date of Certificate 30 December 1916
Officiating Minister Rev. A. C. Lawry, Methodist
915 30 December 1916 Samuel Gibson
Mary Ann Wilkins
Samuel Gibson
Mary Ann Wilkins
πŸ’ 1916/1963
Bachelor
Spinster
Farmer
34
26
Christchurch
Christchurch
3 days
3 days
Presbyterian Manse Bealey Avenue Christchurch 6934 30 December 1916 Rev. R. Erwin, Presbyterian
No 915
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Samuel Gibson Mary Ann Wilkins
  πŸ’ 1916/1963
Condition Bachelor Spinster
Profession Farmer
Age 34 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Bealey Avenue Christchurch
Folio 6934
Consent
Date of Certificate 30 December 1916
Officiating Minister Rev. R. Erwin, Presbyterian
916 30 December 1916 Arthur Douglas Cooper
Myrtle Rubina May Macfarlane
Arthur Douglas Cooper
Myrtle Rubina May McFarlane
πŸ’ 1917/1214
Bachelor
Spinster
Soldier
20
19
Sydenham
Christchurch
1 week
2 1/2 years
Holy Trinity Church Avonside 140 Jessie Sarah Cooper, mother; John George Alexander Macfarlane, Father 30 December 1916 Rev. J. Richards, Anglican
No 916
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Arthur Douglas Cooper Myrtle Rubina May Macfarlane
BDM Match (96%) Arthur Douglas Cooper Myrtle Rubina May McFarlane
  πŸ’ 1917/1214
Condition Bachelor Spinster
Profession Soldier
Age 20 19
Dwelling Place Sydenham Christchurch
Length of Residence 1 week 2 1/2 years
Marriage Place Holy Trinity Church Avonside
Folio 140
Consent Jessie Sarah Cooper, mother; John George Alexander Macfarlane, Father
Date of Certificate 30 December 1916
Officiating Minister Rev. J. Richards, Anglican
917 30 December 1916 Loyal Millais Smith
Lillian Baxter
Loyal Millais Smith
Lillian Carter
πŸ’ 1917/1215
Bachelor
Spinster
Foreman mechanic
21
26
Christchurch
Christchurch
2 months
3 years
Methodist Church Durham Street Christchurch 141 30 December 1916 Rev. P. N. Knight, Methodist
No 917
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Loyal Millais Smith Lillian Baxter
BDM Match (93%) Loyal Millais Smith Lillian Carter
  πŸ’ 1917/1215
Condition Bachelor Spinster
Profession Foreman mechanic
Age 21 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 3 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 141
Consent
Date of Certificate 30 December 1916
Officiating Minister Rev. P. N. Knight, Methodist

Page 2279

District of Cust Quarter ending 31 March 1916 Registrar W. Casey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 4 April 1916 John William Tait
Mary Isabel Cooper
John William Tait
Mary Isabella Cooper
πŸ’ 1916/5011
Bachelor
Spinster
Farmer
Domestic
32
35
Cust
Wellington
1 Year Residence
Residence of brides Sister 2348 4 April 1916 James Richards, Methodist
No 33
Date of Notice 4 April 1916
  Groom Bride
Names of Parties John William Tait Mary Isabel Cooper
BDM Match (95%) John William Tait Mary Isabella Cooper
  πŸ’ 1916/5011
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 35
Dwelling Place Cust Wellington
Length of Residence 1 Year Residence
Marriage Place Residence of brides Sister
Folio 2348
Consent
Date of Certificate 4 April 1916
Officiating Minister James Richards, Methodist

Page 2281

District of Cust Quarter ending 30 June 1916 Registrar H. Massey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 12 April 1916 William John Gibson
Alice Bessie Clarke
William John Gibson
Alice Bessie Clarke
πŸ’ 1916/35
Bachelor
Spinster
Labourer
Domestic
30
21
West Eyreton
West Eyreton
5 months
5 months
Presbyterian Church, Cust 4483 12 April 1916 G. G. Howes, Presbyterian
No 2
Date of Notice 12 April 1916
  Groom Bride
Names of Parties William John Gibson Alice Bessie Clarke
  πŸ’ 1916/35
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 21
Dwelling Place West Eyreton West Eyreton
Length of Residence 5 months 5 months
Marriage Place Presbyterian Church, Cust
Folio 4483
Consent
Date of Certificate 12 April 1916
Officiating Minister G. G. Howes, Presbyterian
3 3 May 1916 Henry Arthur Ellery
Mary Jane Robinson
Henry Arthur Ellery
Mary Jane Robinson
πŸ’ 1916/36
Bachelor
Spinster
Engine Driver
Domestic
21
18
Horrelville
Horrelville
2 weeks
18 years
Residence of brides Parents, Horrelville 4484 James Robinson, Father 3 May 1916 G. G. Howes, Presbyterian
No 3
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Henry Arthur Ellery Mary Jane Robinson
  πŸ’ 1916/36
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 21 18
Dwelling Place Horrelville Horrelville
Length of Residence 2 weeks 18 years
Marriage Place Residence of brides Parents, Horrelville
Folio 4484
Consent James Robinson, Father
Date of Certificate 3 May 1916
Officiating Minister G. G. Howes, Presbyterian

Page 2287

District of Ellesmere Quarter ending 31 March 1916 Registrar J. McAlister
No Date of Notice Names and 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 17 January 1916 James Pearce
Violet Boal
James Pearce
Violet Boal
πŸ’ 1916/4066
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Doyleston
Killinchy
5 months
23 years
Residence of Mrs S Lemon, Killinchy 1218 17 January 1916 Rev. R. H. Blair, Leeston
No 1/16
Date of Notice 17 January 1916
  Groom Bride
Names of Parties James Pearce Violet Boal
  πŸ’ 1916/4066
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Doyleston Killinchy
Length of Residence 5 months 23 years
Marriage Place Residence of Mrs S Lemon, Killinchy
Folio 1218
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev. R. H. Blair, Leeston
2/16 8 February 1916 James Herbert Harvey
Eliza Gibson
James Herbert Harvey
Eliza Gibson
πŸ’ 1916/4065
Bachelor
Spinster
Soldier
none
26
27
Ellesmere
Ellesmere
1 day
8 years
Residence of Mr Samuel Gibson, Ellesmere 1217 8 February 1916 Rev. R. H. Blair, Leeston
No 2/16
Date of Notice 8 February 1916
  Groom Bride
Names of Parties James Herbert Harvey Eliza Gibson
  πŸ’ 1916/4065
Condition Bachelor Spinster
Profession Soldier none
Age 26 27
Dwelling Place Ellesmere Ellesmere
Length of Residence 1 day 8 years
Marriage Place Residence of Mr Samuel Gibson, Ellesmere
Folio 1217
Consent
Date of Certificate 8 February 1916
Officiating Minister Rev. R. H. Blair, Leeston
3/16 26 February 1916 Samuel Simpson
Edith Mary Hampton
Samuel Simpson
Edith Mary Hampton
πŸ’ 1916/4064
Bachelor
Spinster
Railway clerk
clerk
26
27
Southbridge
Southbridge
1 month
27 years
Church of England, Southbridge 1216 26 February 1916 Rev. H. G. Hawkins, Southbridge
No 3/16
Date of Notice 26 February 1916
  Groom Bride
Names of Parties Samuel Simpson Edith Mary Hampton
  πŸ’ 1916/4064
Condition Bachelor Spinster
Profession Railway clerk clerk
Age 26 27
Dwelling Place Southbridge Southbridge
Length of Residence 1 month 27 years
Marriage Place Church of England, Southbridge
Folio 1216
Consent
Date of Certificate 26 February 1916
Officiating Minister Rev. H. G. Hawkins, Southbridge
4/16 22 March 1916 Robert Henry Moor
Mary Ellen Taylor
Robert Henry Moor
Mary Ellen Taylor
πŸ’ 1916/4063
Bachelor
Spinster
Ploughman
Domestic duties
24
22
Brookside
Brookside
24 years
22 years
Methodist Church, Brookside 1215 22 March 1916 Rev. Wm Bramwell Scott, Springton
No 4/16
Date of Notice 22 March 1916
  Groom Bride
Names of Parties Robert Henry Moor Mary Ellen Taylor
  πŸ’ 1916/4063
Condition Bachelor Spinster
Profession Ploughman Domestic duties
Age 24 22
Dwelling Place Brookside Brookside
Length of Residence 24 years 22 years
Marriage Place Methodist Church, Brookside
Folio 1215
Consent
Date of Certificate 22 March 1916
Officiating Minister Rev. Wm Bramwell Scott, Springton

Page 2289

District of Ellesmere Quarter ending 30 June 1916 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5/16 21 April 1916 Harry Parris
Hilda May Rapley
Harry Parris
Hilda May Rapley
πŸ’ 1916/6702
Bachelor
Spinster
Labourer
Domestic duties
26
20
Selwyn
Selwyn
26 years
20 years
at the residence of Arthur James Rapley Selwyn 4191 Jane Rapley Mother 21 April 1916 Revd. James Swanson Reid Presbyterian Minister
No 5/16
Date of Notice 21 April 1916
  Groom Bride
Names of Parties Harry Parris Hilda May Rapley
  πŸ’ 1916/6702
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 20
Dwelling Place Selwyn Selwyn
Length of Residence 26 years 20 years
Marriage Place at the residence of Arthur James Rapley Selwyn
Folio 4191
Consent Jane Rapley Mother
Date of Certificate 21 April 1916
Officiating Minister Revd. James Swanson Reid Presbyterian Minister
6/16 15 April 1916 Mark Maw
Elizabeth Henrietta Gulliver
Mark Maw
Elizabeth Henrietta Gulliver
πŸ’ 1916/6701
Bachelor
Spinster
Labourer
Domestic Duties
33
19
Doyleston
Leeston
33 years
19 years
residence of Mr Frank Gulliver Leeston 4190 mary Gulliver mother 15 April 1916 Rev R.H. Blair methodist Leeston
No 6/16
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Mark Maw Elizabeth Henrietta Gulliver
  πŸ’ 1916/6701
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 19
Dwelling Place Doyleston Leeston
Length of Residence 33 years 19 years
Marriage Place residence of Mr Frank Gulliver Leeston
Folio 4190
Consent mary Gulliver mother
Date of Certificate 15 April 1916
Officiating Minister Rev R.H. Blair methodist Leeston
7/16 19 April 1916 George Barnett Cheyne
Sarah McLauchland
George Barnett Cheyne
Sarah McCausland
πŸ’ 1916/6699
Bachelor
Spinster
Labourer
Domestic Duties
28
39
Southbridge
Southbridge
4 years
39 years
Church of England Southbridge 4188 19 April 1916 Rev H G Hawkins Church of England Southbridge
No 7/16
Date of Notice 19 April 1916
  Groom Bride
Names of Parties George Barnett Cheyne Sarah McLauchland
BDM Match (91%) George Barnett Cheyne Sarah McCausland
  πŸ’ 1916/6699
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 39
Dwelling Place Southbridge Southbridge
Length of Residence 4 years 39 years
Marriage Place Church of England Southbridge
Folio 4188
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev H G Hawkins Church of England Southbridge
8/16 25 April 1916 John Joseph McCormack
Mary Veronica Harvey
John Joseph McCormack
Mary Veronica Harney
πŸ’ 1916/8594
Bachelor
Spinster
Carpenter
Tailoress
24
26
Southbridge
Southbridge
4 days
2 weeks
Roman Catholic Church Southbridge 4192 25 April 1916 very Rev James Hills; Dean Roman Catholic Leeston
No 8/16
Date of Notice 25 April 1916
  Groom Bride
Names of Parties John Joseph McCormack Mary Veronica Harvey
BDM Match (98%) John Joseph McCormack Mary Veronica Harney
  πŸ’ 1916/8594
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 24 26
Dwelling Place Southbridge Southbridge
Length of Residence 4 days 2 weeks
Marriage Place Roman Catholic Church Southbridge
Folio 4192
Consent
Date of Certificate 25 April 1916
Officiating Minister very Rev James Hills; Dean Roman Catholic Leeston
9/16 26 April 1916 Victor George Robert Douglas
Lily Gertrude Reynolds
Victor George Robert Douglas
Lily Gertrude Reynolds
πŸ’ 1916/6700
Bachelor
Spinster
Dealer
Domestic Duties
25
22
Doyleston
Doyleston
10 years
21 years
Manse Leeston 4189 26 April 1916 Rev R H Blair Presbyterian Leeston
No 9/16
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Victor George Robert Douglas Lily Gertrude Reynolds
  πŸ’ 1916/6700
Condition Bachelor Spinster
Profession Dealer Domestic Duties
Age 25 22
Dwelling Place Doyleston Doyleston
Length of Residence 10 years 21 years
Marriage Place Manse Leeston
Folio 4189
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev R H Blair Presbyterian Leeston

Page 2290

District of Ellesmere Quarter ending 30 June 1916 Registrar F. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10/16 20 May 1916 Joseph Bihoka
Moana Siermas
Joseph Teihoka
Moana Siermas
πŸ’ 1916/12973
Bachelor
Spinster
Labourer
Domestic Duties
29
16
Taumutu
Taumutu
5 weeks
16 years
Registrar's Office Leeston 4187 Peter Siermas father 20 May 1916 F. Mansell Registrar Leeston
No 10/16
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Joseph Bihoka Moana Siermas
BDM Match (93%) Joseph Teihoka Moana Siermas
  πŸ’ 1916/12973
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 16
Dwelling Place Taumutu Taumutu
Length of Residence 5 weeks 16 years
Marriage Place Registrar's Office Leeston
Folio 4187
Consent Peter Siermas father
Date of Certificate 20 May 1916
Officiating Minister F. Mansell Registrar Leeston
11/16 23 May 1916 Marcus Andrew Galpin
Edith Halden Bishop
Morris Andrew Galpin
Edith Walden Bishop
πŸ’ 1916/6697
Bachelor
Spinster
Bricklayer
Domestic Duties
32
26
Southbridge
Southbridge
28 years
26 years
Residence of Mrs Elizabeth Bishop Southbridge 4186 23 May 1916 Rev. J. H. Bayliss Methodist Leeston
No 11/16
Date of Notice 23 May 1916
  Groom Bride
Names of Parties Marcus Andrew Galpin Edith Halden Bishop
BDM Match (90%) Morris Andrew Galpin Edith Walden Bishop
  πŸ’ 1916/6697
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 32 26
Dwelling Place Southbridge Southbridge
Length of Residence 28 years 26 years
Marriage Place Residence of Mrs Elizabeth Bishop Southbridge
Folio 4186
Consent
Date of Certificate 23 May 1916
Officiating Minister Rev. J. H. Bayliss Methodist Leeston
12/16 17 June 1916 Albert Edward Appleton
Winifred Maud Gordon
Albert Edward Appleton
Winifred Maud Gordon
πŸ’ 1916/6717
Bachelor
Spinster
Butcher
Domestic Duties
30
22
Southbridge
Southbridge
7 years
15 years
Residence of Mrs Thomas McFarland Southbridge 4184 17 June 1916 Rev. R. W. Jackson Presbyterian Southbridge
No 12/16
Date of Notice 17 June 1916
  Groom Bride
Names of Parties Albert Edward Appleton Winifred Maud Gordon
  πŸ’ 1916/6717
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 30 22
Dwelling Place Southbridge Southbridge
Length of Residence 7 years 15 years
Marriage Place Residence of Mrs Thomas McFarland Southbridge
Folio 4184
Consent
Date of Certificate 17 June 1916
Officiating Minister Rev. R. W. Jackson Presbyterian Southbridge
13/16 19 June 1916 William Coggan Brears
Christina Boswell
William Coggan Brears
Christina Boswell
πŸ’ 1916/6718
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Springston
Brookside
3 days
21 years
Church of England Leeston 4185 19 June 1916 Rev. P. T. Jones Church of England Leeston
No 13/16
Date of Notice 19 June 1916
  Groom Bride
Names of Parties William Coggan Brears Christina Boswell
  πŸ’ 1916/6718
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Springston Brookside
Length of Residence 3 days 21 years
Marriage Place Church of England Leeston
Folio 4185
Consent
Date of Certificate 19 June 1916
Officiating Minister Rev. P. T. Jones Church of England Leeston

Page 2291

District of Ellesmere Quarter ending 30 September 1916 Registrar W. A. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14/16 3 July 1916 Samuel George Manson
Ruby Ella Jane Rapley
Samuel George Manson
Ruby Ella Jane Rapley
πŸ’ 1916/8371
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Lakeside
Ashburton
25 years
4 days
Methodist Church, Ashburton 6120 5 July 1916 Rev George Frost, Ashburton
No 14/16
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Samuel George Manson Ruby Ella Jane Rapley
  πŸ’ 1916/8371
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Lakeside Ashburton
Length of Residence 25 years 4 days
Marriage Place Methodist Church, Ashburton
Folio 6120
Consent
Date of Certificate 5 July 1916
Officiating Minister Rev George Frost, Ashburton
15/16 17 August 1916 Albert James Young
Mary Jane Johnson
Albert James Young
Mary Jane Johnson
πŸ’ 1916/1444
Bachelor
Spinster
Soldier
Domestic Duties
22
22
Leeston
Lakeside
21 years
20 years
Registrar's Office, Leeston 6113 17 August 1916 W. A. Mansell, Registrar Leeston
No 15/16
Date of Notice 17 August 1916
  Groom Bride
Names of Parties Albert James Young Mary Jane Johnson
  πŸ’ 1916/1444
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 22 22
Dwelling Place Leeston Lakeside
Length of Residence 21 years 20 years
Marriage Place Registrar's Office, Leeston
Folio 6113
Consent
Date of Certificate 17 August 1916
Officiating Minister W. A. Mansell, Registrar Leeston
16/16 18 August 1916 Harry Jackson
Mary Elizabeth Fussell
Harry Jackson
Mary Elizabeth Fussell
πŸ’ 1916/1446
Bachelor
Spinster
Farm Manager
Domestic Duties
36
28
Brookside
Doyleston
26 years
28 years
Residence of Mr John Fussell, Doyleston 6115 18 August 1916 Rev J. W. Bayliss, Leeston
No 16/16
Date of Notice 18 August 1916
  Groom Bride
Names of Parties Harry Jackson Mary Elizabeth Fussell
  πŸ’ 1916/1446
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 36 28
Dwelling Place Brookside Doyleston
Length of Residence 26 years 28 years
Marriage Place Residence of Mr John Fussell, Doyleston
Folio 6115
Consent
Date of Certificate 18 August 1916
Officiating Minister Rev J. W. Bayliss, Leeston
17/16 18 September 1916 Ernest Walter Knight
Elizabeth Susan McClure
Earnest Walter Knight
Elizabeth Susan McClure
πŸ’ 1916/1445
Bachelor
Spinster
Saddler
Domestic Duties
24
20
Doyleston
Leeston
24 years
20 years
Residence of Mr David McClure, Leeston 6114 David McClure, father 18 September 1916 Rev R. H. Jackson, Southbridge
No 17/16
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Ernest Walter Knight Elizabeth Susan McClure
BDM Match (98%) Earnest Walter Knight Elizabeth Susan McClure
  πŸ’ 1916/1445
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 24 20
Dwelling Place Doyleston Leeston
Length of Residence 24 years 20 years
Marriage Place Residence of Mr David McClure, Leeston
Folio 6114
Consent David McClure, father
Date of Certificate 18 September 1916
Officiating Minister Rev R. H. Jackson, Southbridge

Page 2293

District of Ellesmere Quarter ending 31 December 1916 Registrar Walter Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18/16 30 October 1916 Alister Neil McKie
Ethel Ivy Bullen
Alister Neil McKie
Ethel Ivy Buller
πŸ’ 1916/922
Bachelor
Spinster
Farm Manager
Domestic Duties
24
24
Southbridge
Christchurch
10 weeks
4 years
St Andrews Presbyterian Church Christchurch 6989 30 October 1916 Rev Neil McCallum
No 18/16
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Alister Neil McKie Ethel Ivy Bullen
BDM Match (97%) Alister Neil McKie Ethel Ivy Buller
  πŸ’ 1916/922
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 24 24
Dwelling Place Southbridge Christchurch
Length of Residence 10 weeks 4 years
Marriage Place St Andrews Presbyterian Church Christchurch
Folio 6989
Consent
Date of Certificate 30 October 1916
Officiating Minister Rev Neil McCallum

Page 2295

District of Geraldine Quarter ending 31 March 1916 Registrar A. Heron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1916 John Patrick Burke
Deborah Kelliher
John Patrick Burke
Deborah Kelliher
πŸ’ 1916/3968
Bachelor
Spinster
Farmer
Domestic
29
18
Belfield
Orari Bridge
Life
Life
Roman Catholic Church Geraldine 1227 Honora Kelliher mother 5 January 1916 Rev Father Bowers Geraldine
No 1
Date of Notice 5 January 1916
  Groom Bride
Names of Parties John Patrick Burke Deborah Kelliher
  πŸ’ 1916/3968
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 18
Dwelling Place Belfield Orari Bridge
Length of Residence Life Life
Marriage Place Roman Catholic Church Geraldine
Folio 1227
Consent Honora Kelliher mother
Date of Certificate 5 January 1916
Officiating Minister Rev Father Bowers Geraldine
2 27 January 1916 Frederick Opihi Stevenson
Johanna Murphy
Frederick Opihi Stevenson
Johanna Murphy
πŸ’ 1916/10090
Bachelor
Spinster
Shepherd
Domestic
25
22
Mount Peel
Pleasant Valley
1 year
Life
Roman Catholic Church Geraldine 1226 27 January 1916 Rev Father Bowers Geraldine
No 2
Date of Notice 27 January 1916
  Groom Bride
Names of Parties Frederick Opihi Stevenson Johanna Murphy
  πŸ’ 1916/10090
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 25 22
Dwelling Place Mount Peel Pleasant Valley
Length of Residence 1 year Life
Marriage Place Roman Catholic Church Geraldine
Folio 1226
Consent
Date of Certificate 27 January 1916
Officiating Minister Rev Father Bowers Geraldine
3 4 February 1916 Frederick James Bateman
Alma Dora Beatrice Randall
Frederick James Bateman
Alma Dora Beatrice Randall
πŸ’ 1916/4072
Bachelor
Spinster
Farm Labourer
Domestic
25
29
Orari Gorge
Woodbury
Life
4 years
Howard Hall Arundel 1223 4 February 1916 Rev S Hamilton Geraldine
No 3
Date of Notice 4 February 1916
  Groom Bride
Names of Parties Frederick James Bateman Alma Dora Beatrice Randall
  πŸ’ 1916/4072
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 29
Dwelling Place Orari Gorge Woodbury
Length of Residence Life 4 years
Marriage Place Howard Hall Arundel
Folio 1223
Consent
Date of Certificate 4 February 1916
Officiating Minister Rev S Hamilton Geraldine
4 5 February 1916 Harris Cecil Tiplady
Edith Fanny Pearce
Harmer Cecil Tiplady
Edith Fanny Pearce
πŸ’ 1916/4073
Bachelor
Spinster
Draper
Domestic
21
22
Geraldine
Geraldine
7 years
Life
Church of England Orari 1224 5 February 1916 Rev S Hamilton Geraldine
No 4
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Harris Cecil Tiplady Edith Fanny Pearce
BDM Match (93%) Harmer Cecil Tiplady Edith Fanny Pearce
  πŸ’ 1916/4073
Condition Bachelor Spinster
Profession Draper Domestic
Age 21 22
Dwelling Place Geraldine Geraldine
Length of Residence 7 years Life
Marriage Place Church of England Orari
Folio 1224
Consent
Date of Certificate 5 February 1916
Officiating Minister Rev S Hamilton Geraldine
5 12 February 1916 Herbert Arthur Brenton
Violet Mary Bailey
Herbert Arthur Brenton
Violet Mary Bailey
πŸ’ 1916/4074
Bachelor
Spinster
Farmer
Domestic
23
24
Belfield
Belfield
Life
15 years
Methodist Church Geraldine 1225 12 February 1916 Rev G P Hunt Geraldine
No 5
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Herbert Arthur Brenton Violet Mary Bailey
  πŸ’ 1916/4074
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 24
Dwelling Place Belfield Belfield
Length of Residence Life 15 years
Marriage Place Methodist Church Geraldine
Folio 1225
Consent
Date of Certificate 12 February 1916
Officiating Minister Rev G P Hunt Geraldine
6 2 March 1916 William Leonard
Christina Steel
William Leonard
Christina Steel
πŸ’ 1916/4071
Bachelor
Spinster
Farmer
Domestic
29
24
Beautiful Valley
Geraldine
4 years
1 month
Roman Catholic Church Geraldine 1222 2 March 1916 Rev Father Bowers Geraldine
No 6
Date of Notice 2 March 1916
  Groom Bride
Names of Parties William Leonard Christina Steel
  πŸ’ 1916/4071
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 24
Dwelling Place Beautiful Valley Geraldine
Length of Residence 4 years 1 month
Marriage Place Roman Catholic Church Geraldine
Folio 1222
Consent
Date of Certificate 2 March 1916
Officiating Minister Rev Father Bowers Geraldine

Page 2296

District of Geraldine Quarter ending 31 March 1916 Registrar A. Heron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 25 March 1916 William Lilburn Russell
Annie Wharton
William Lilburn Russell
Annie Wharton
πŸ’ 1916/4070
Bachelor
Spinster
Farmer
Domestic
32
32
Geraldine
Rangitata
3 days
25 years
Residence of Joseph Wharton, Rangitata 1221 25 March 1916 Rev. C. J. Locker, Geraldine
No 7
Date of Notice 25 March 1916
  Groom Bride
Names of Parties William Lilburn Russell Annie Wharton
  πŸ’ 1916/4070
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 32
Dwelling Place Geraldine Rangitata
Length of Residence 3 days 25 years
Marriage Place Residence of Joseph Wharton, Rangitata
Folio 1221
Consent
Date of Certificate 25 March 1916
Officiating Minister Rev. C. J. Locker, Geraldine

Page 2297

District of Geraldine Quarter ending 30 June 1916 Registrar Alex. Heran
No Date of Notice Names and 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 17 April 1916 Herbert Watts
Martha Edgar
Herbert Watts
Martha Edgar
πŸ’ 1916/6708
Bachelor
Spinster
Farmer
Domestic
40
30
Rangitata
Rangitata
3 days
Life
Residence of Mrs A Edgar Rangitata 4197 17 April 1916 Rev. A. A. C. Lyon
No 8
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Herbert Watts Martha Edgar
  πŸ’ 1916/6708
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 30
Dwelling Place Rangitata Rangitata
Length of Residence 3 days Life
Marriage Place Residence of Mrs A Edgar Rangitata
Folio 4197
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. A. A. C. Lyon
9 19 April 1916 Thomas Charles
Teresa Earl
Thomas Charles
Teresa Earl
πŸ’ 1916/6709
Bachelor
Spinster
Farmer
Domestic
36
30
Arundel
Kakahu
Life
Life
Roman Catholic Church Geraldine 4198 19 April 1916 Rev. Father Bowers
No 9
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Thomas Charles Teresa Earl
  πŸ’ 1916/6709
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 30
Dwelling Place Arundel Kakahu
Length of Residence Life Life
Marriage Place Roman Catholic Church Geraldine
Folio 4198
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. Father Bowers
10 19 April 1916 Robert Rudy Richards
Ruby Rebecca Popplewell
Robert Udy Richards
Ruby Rebecca Popplewell
πŸ’ 1916/6704
Bachelor
Spinster
Carrier
Domestic
27
22
Geraldine
Peel Forest
Life
Life
Church of England Peel Forest 4194 19 April 1916 Rev. S. Hamilton
No 10
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Robert Rudy Richards Ruby Rebecca Popplewell
BDM Match (95%) Robert Udy Richards Ruby Rebecca Popplewell
  πŸ’ 1916/6704
Condition Bachelor Spinster
Profession Carrier Domestic
Age 27 22
Dwelling Place Geraldine Peel Forest
Length of Residence Life Life
Marriage Place Church of England Peel Forest
Folio 4194
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. S. Hamilton
11 20 April 1916 Ernest George Rumsey
Ada Helen Pierice
Ernest George Rumsey
Ada Helen Pierce
πŸ’ 1916/6705
Bachelor
Spinster
Farm Labourer
Domestic
23
28
Hilton
Hilton
11 years
20 years
Church of England Kakahu 4195 20 April 1916 Rev. S. Hamilton
No 11
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Ernest George Rumsey Ada Helen Pierice
BDM Match (97%) Ernest George Rumsey Ada Helen Pierce
  πŸ’ 1916/6705
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 23 28
Dwelling Place Hilton Hilton
Length of Residence 11 years 20 years
Marriage Place Church of England Kakahu
Folio 4195
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. S. Hamilton
12 22 April 1916 Arthur Hammond
Mabel Louisa McCall
Arthur Hammond
Athole Louisa McColl
πŸ’ 1916/6706
Bachelor
Spinster
Accountant
Domestic
29
29
Geraldine
Geraldine
3 days
18 years
Presbyterian Church Geraldine 4196 22 April 1916 Rev. C. J. Tocker
No 12
Date of Notice 22 April 1916
  Groom Bride
Names of Parties Arthur Hammond Mabel Louisa McCall
BDM Match (85%) Arthur Hammond Athole Louisa McColl
  πŸ’ 1916/6706
Condition Bachelor Spinster
Profession Accountant Domestic
Age 29 29
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 18 years
Marriage Place Presbyterian Church Geraldine
Folio 4196
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev. C. J. Tocker

Page 2299

District of Geraldine Quarter ending 30 September 1916 Registrar T. Hera
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 12 July 1916 Henry Brenton Horne
Margaret Sugrue
Henry Brenton Rowe
Margaret Sugrue
πŸ’ 1916/1466
Bachelor
Spinster
Millowner
Domestic
30
25
Geraldine
Geraldine
14 years
25 years
Roman Catholic Church, Geraldine 6111 12 July 1916 Rev. Father Bowers, Roman Catholic
No 13
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Henry Brenton Horne Margaret Sugrue
BDM Match (92%) Henry Brenton Rowe Margaret Sugrue
  πŸ’ 1916/1466
Condition Bachelor Spinster
Profession Millowner Domestic
Age 30 25
Dwelling Place Geraldine Geraldine
Length of Residence 14 years 25 years
Marriage Place Roman Catholic Church, Geraldine
Folio 6111
Consent
Date of Certificate 12 July 1916
Officiating Minister Rev. Father Bowers, Roman Catholic
14 11 August 1916 Walter Harold Berry
Ethel Annie Hatty
Walter Harold Berry
Ethel Annie Batty
πŸ’ 1916/1467
Bachelor
Spinster
Bricklayer
Domestic
27
24
Orari
Orari
27 years
24 years
Church of England, Orari 6112 11 August 1916 Rev. S. Hamilton, Church of England
No 14
Date of Notice 11 August 1916
  Groom Bride
Names of Parties Walter Harold Berry Ethel Annie Hatty
BDM Match (97%) Walter Harold Berry Ethel Annie Batty
  πŸ’ 1916/1467
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 27 24
Dwelling Place Orari Orari
Length of Residence 27 years 24 years
Marriage Place Church of England, Orari
Folio 6112
Consent
Date of Certificate 11 August 1916
Officiating Minister Rev. S. Hamilton, Church of England

Page 2301

District of Geraldine Quarter ending 31 December 1916 Registrar A. Moran
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 27 November 1916 Francis Henry Smith
Katherine Anastasia O'Brien
Francis Henry Smith
Catherine Anastasia Brien
πŸ’ 1916/2728
Bachelor
Spinster
Labourer
Domestic
24
23
Hilton
Hilton
8 months
Life
Roman Catholic Church Geraldine 7939 27 November 1916 Rev Father Bowers
No 15
Date of Notice 27 November 1916
  Groom Bride
Names of Parties Francis Henry Smith Katherine Anastasia O'Brien
BDM Match (94%) Francis Henry Smith Catherine Anastasia Brien
  πŸ’ 1916/2728
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 23
Dwelling Place Hilton Hilton
Length of Residence 8 months Life
Marriage Place Roman Catholic Church Geraldine
Folio 7939
Consent
Date of Certificate 27 November 1916
Officiating Minister Rev Father Bowers
16 01 December 1916 Denny Wilmore Garner
Margaret Mary Rae
Henry Wilmore Carver
Margaret Mary Rae
πŸ’ 1916/2727
Bachelor
Spinster
Labourer
Domestic
28
22
Geraldine
Arari Gorge
Life
10 years
Residence of S Rae Arari Gorge 7938 01 December 1916 Rev C. J. Tocker
No 16
Date of Notice 01 December 1916
  Groom Bride
Names of Parties Denny Wilmore Garner Margaret Mary Rae
BDM Match (90%) Henry Wilmore Carver Margaret Mary Rae
  πŸ’ 1916/2727
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 22
Dwelling Place Geraldine Arari Gorge
Length of Residence Life 10 years
Marriage Place Residence of S Rae Arari Gorge
Folio 7938
Consent
Date of Certificate 01 December 1916
Officiating Minister Rev C. J. Tocker
17 02 December 1916 Alexander Wallace Baxter
Frances Gertrude Smith
Alexander Wallace Baxter
Frances Gertrude Smith
πŸ’ 1916/2726
Bachelor
Spinster
Farmer
Domestic
37
27
Geraldine
Kakahu
4 days
16 years
Residence of H Smith Kakahu 7937 02 December 1916 Rev Geo King
No 17
Date of Notice 02 December 1916
  Groom Bride
Names of Parties Alexander Wallace Baxter Frances Gertrude Smith
  πŸ’ 1916/2726
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 27
Dwelling Place Geraldine Kakahu
Length of Residence 4 days 16 years
Marriage Place Residence of H Smith Kakahu
Folio 7937
Consent
Date of Certificate 02 December 1916
Officiating Minister Rev Geo King
18 19 December 1916 John Edward Shea
Margaret Ann Bourke
John Edward Shea
Margaret Ann Bourke
πŸ’ 1916/2725
Bachelor
Spinster
Gasfitter
Typist
29
27
Timaru
Geraldine
29 years
2 years
Roman Catholic Church Geraldine 7936 19 December 1916 Rev Father Bowers
No 18
Date of Notice 19 December 1916
  Groom Bride
Names of Parties John Edward Shea Margaret Ann Bourke
  πŸ’ 1916/2725
Condition Bachelor Spinster
Profession Gasfitter Typist
Age 29 27
Dwelling Place Timaru Geraldine
Length of Residence 29 years 2 years
Marriage Place Roman Catholic Church Geraldine
Folio 7936
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev Father Bowers
19 20 December 1916 Cecil Sydney Padgett
Fanny Rice
Cecil Sydney Padgett
Fanny Rice
πŸ’ 1917/1216
Bachelor
Spinster
Farmer
Domestic
23
24
Woodbury
Woodbury
6 years
Life
Church of England Woodbury 20 December 1916 Rev S Hamilton
No 19
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Cecil Sydney Padgett Fanny Rice
  πŸ’ 1917/1216
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 24
Dwelling Place Woodbury Woodbury
Length of Residence 6 years Life
Marriage Place Church of England Woodbury
Folio
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev S Hamilton

Page 2303

District of Springburn Quarter ending 31 March 1916 Registrar W. H. Moses
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 30 March 1916 Robert Carrigue Stevenson Sclater
Gertrude Ellen Wolfrey
Robert Craigie Stevenson Sclater
Gertrude Ellen Wolfreys
πŸ’ 1916/4030
Bachelor
Spinster
Farmer
Domestic
24
22
Waterton
Springburn
over 3 days
The Church Staveley 1258 30 March 1916 W. R. Milne
No 1
Date of Notice 30 March 1916
  Groom Bride
Names of Parties Robert Carrigue Stevenson Sclater Gertrude Ellen Wolfrey
BDM Match (93%) Robert Craigie Stevenson Sclater Gertrude Ellen Wolfreys
  πŸ’ 1916/4030
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Waterton Springburn
Length of Residence over 3 days
Marriage Place The Church Staveley
Folio 1258
Consent
Date of Certificate 30 March 1916
Officiating Minister W. R. Milne

Page 2305

District of Springburn Quarter ending 30 June 1916 Registrar W. H. Moses
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 13 June 1916 Lewis Gordon McFarlane
Janet Graham Lochhead
Lewis Gordon McFarlane
Janet Graham Lockhead
πŸ’ 1916/6747
Bachelor
Spinster
Farmer
Domestic
24
24
Waihao Downs
Mt Somers
over 3 days
over 3 days
Presbyterian Church Mt Somers 4238 13 June 1916 W. R. Milne
No 2
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Lewis Gordon McFarlane Janet Graham Lochhead
BDM Match (98%) Lewis Gordon McFarlane Janet Graham Lockhead
  πŸ’ 1916/6747
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Waihao Downs Mt Somers
Length of Residence over 3 days over 3 days
Marriage Place Presbyterian Church Mt Somers
Folio 4238
Consent
Date of Certificate 13 June 1916
Officiating Minister W. R. Milne
3 13 June 1916 John Herbert Jamieson
Adeline Jane Ellen
John Herbert Jamieson
Adeline Jane Ellen
πŸ’ 1916/6748
Bachelor
Spinster
Fireman Railway
Domestic
25
24
Taihape
Staveley
over 3 days
over 3 days
Presbyterian Church Staveley 4239 13 June 1916 W. R. Milne
No 3
Date of Notice 13 June 1916
  Groom Bride
Names of Parties John Herbert Jamieson Adeline Jane Ellen
  πŸ’ 1916/6748
Condition Bachelor Spinster
Profession Fireman Railway Domestic
Age 25 24
Dwelling Place Taihape Staveley
Length of Residence over 3 days over 3 days
Marriage Place Presbyterian Church Staveley
Folio 4239
Consent
Date of Certificate 13 June 1916
Officiating Minister W. R. Milne

Page 2307

District of Hororata Quarter ending 31 March 1916 Registrar Margaret W. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 2 February 1916 William Gustavus Gidley
Isabella Pethorbridge
William Gustavus Gidley
Isabella Petherbridge
πŸ’ 1916/3976
Bachelor
Spinster
Seedsman
Household Duties
25
26
Fendalton
Glentunnel
18 years
21 days
Mrs Alexander Nicols Residence Glentunnel 1229 2 February 1916 Rev. James Johnston Sheffield
No 18
Date of Notice 2 February 1916
  Groom Bride
Names of Parties William Gustavus Gidley Isabella Pethorbridge
BDM Match (98%) William Gustavus Gidley Isabella Petherbridge
  πŸ’ 1916/3976
Condition Bachelor Spinster
Profession Seedsman Household Duties
Age 25 26
Dwelling Place Fendalton Glentunnel
Length of Residence 18 years 21 days
Marriage Place Mrs Alexander Nicols Residence Glentunnel
Folio 1229
Consent
Date of Certificate 2 February 1916
Officiating Minister Rev. James Johnston Sheffield
19 4 March 1916 William Meredith Sexton Chapman
Emma Edith Harris
William Meredith Sexton Chapman
Emma Edith Harris
πŸ’ 1916/3975
Bachelor
Spinster
Farmer
Household Duties
27
22
Hororata
Hororata
27 years
8 years
Church of England Hororata 1228 4 March 1916 Rev. E. N. Blakiston Hororata
No 19
Date of Notice 4 March 1916
  Groom Bride
Names of Parties William Meredith Sexton Chapman Emma Edith Harris
  πŸ’ 1916/3975
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 27 22
Dwelling Place Hororata Hororata
Length of Residence 27 years 8 years
Marriage Place Church of England Hororata
Folio 1228
Consent
Date of Certificate 4 March 1916
Officiating Minister Rev. E. N. Blakiston Hororata

Page 2309

District of Hororata Quarter ending 30 June 1916 Registrar Margaret H. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 10 April 1916 Norman Gordon Scott
Lilliess Ann Gemmell
Norman Gordon Scott
Lilliess Ann Gemmell
πŸ’ 1916/13031
Bachelor
Spinster
Farmer
Domestic Duties
30
35
Dunsandel
Dunsandel
3 days
Life
Dwelling of John Gemmell, "Gladfield", Dunsandel 4202 10 April 1916 Rev. William S. Todd, Presbyterian Minister
No 3
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Norman Gordon Scott Lilliess Ann Gemmell
  πŸ’ 1916/13031
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 35
Dwelling Place Dunsandel Dunsandel
Length of Residence 3 days Life
Marriage Place Dwelling of John Gemmell, "Gladfield", Dunsandel
Folio 4202
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. William S. Todd, Presbyterian Minister
4 14 April 1916 Sydney Lancelot Ashbolt
Edith May Hill
Sydney Lancelot Ashbolt
Edith May Hill
πŸ’ 1916/6703
Bachelor
Spinster
Metal Worker's Assistant
Domestic Duties
26
26
Dunsandel
Dunsandel
3 days
3 days
St. Thomas Church, Dunsandel 4193 14 April 1916 Rev. H. Hawkins, Church of England Minister
No 4
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Sydney Lancelot Ashbolt Edith May Hill
  πŸ’ 1916/6703
Condition Bachelor Spinster
Profession Metal Worker's Assistant Domestic Duties
Age 26 26
Dwelling Place Dunsandel Dunsandel
Length of Residence 3 days 3 days
Marriage Place St. Thomas Church, Dunsandel
Folio 4193
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. H. Hawkins, Church of England Minister
5 28 April 1916 William Kennedy
Elizabeth Hartnell
William Kennedy
Elizabeth Hartnell
πŸ’ 1916/6735
Bachelor
Spinster
Farmer
Domestic Duties
58
38
St Andrews
Hororata
25 years
38 years
Holy Angels Catholic, Darfield 4225 28 April 1916 Reverend Cronin, Roman Catholic Priest
No 5
Date of Notice 28 April 1916
  Groom Bride
Names of Parties William Kennedy Elizabeth Hartnell
  πŸ’ 1916/6735
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 58 38
Dwelling Place St Andrews Hororata
Length of Residence 25 years 38 years
Marriage Place Holy Angels Catholic, Darfield
Folio 4225
Consent
Date of Certificate 28 April 1916
Officiating Minister Reverend Cronin, Roman Catholic Priest
6 25 May 1916 Maurice Wilson Thornton
Olive Althea Ridgen Roseveare
Maurice Wilson Thornton
Olive Althea Ridgen Roseveare
πŸ’ 1916/6710
Bachelor
Spinster
Farmer
Domestic Duties
24
26
Glentunnel
Glenroy
3 days
11 years
Dwelling of Mr Roseveare, father of bride, "Rockwood", Glenroy 4199 5 June 1916 Rev. J. Harris, Methodist Minister
No 6
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Maurice Wilson Thornton Olive Althea Ridgen Roseveare
  πŸ’ 1916/6710
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 26
Dwelling Place Glentunnel Glenroy
Length of Residence 3 days 11 years
Marriage Place Dwelling of Mr Roseveare, father of bride, "Rockwood", Glenroy
Folio 4199
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev. J. Harris, Methodist Minister
7 2 June 1916 Percy Charles Stanley Prestidge
Alice Leeming
Percy Charles Stanley Prestidge
Alice Leeming
πŸ’ 1916/1143
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Coalgate
South Malvern
26 years
21 years
Baptist Church, South Malvern 4201 2 June 1916 Rev. Ernest Edward Smith, Baptist Minister
No 7
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Percy Charles Stanley Prestidge Alice Leeming
  πŸ’ 1916/1143
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Coalgate South Malvern
Length of Residence 26 years 21 years
Marriage Place Baptist Church, South Malvern
Folio 4201
Consent
Date of Certificate 2 June 1916
Officiating Minister Rev. Ernest Edward Smith, Baptist Minister

Page 2310

District of Hororata Quarter ending 30 June 1916 Registrar Margaret H. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 19 June 1916 Jesse Gilbert John Chapman
Amelia Miller Phillips
Jesse Gilbert John Chapman
Amelia Miller Phillips
πŸ’ 1916/6711
Bachelor
Spinster
Soldier
Home Duties
28
22
Hororata
Hororata
28 years
5 years
Residence of Mrs James Phillips mother of bride Hororata 4200 19 June 1916 Rev. James Johnston, Presbyterian Minister
No 8
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Jesse Gilbert John Chapman Amelia Miller Phillips
  πŸ’ 1916/6711
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 28 22
Dwelling Place Hororata Hororata
Length of Residence 28 years 5 years
Marriage Place Residence of Mrs James Phillips mother of bride Hororata
Folio 4200
Consent
Date of Certificate 19 June 1916
Officiating Minister Rev. James Johnston, Presbyterian Minister

Page 2311

District of Hororata Quarter ending 30 September 1916 Registrar Margaret H. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 10 July 1916 John Thomas Green
Mabel Agnes Jenings
John Thomas Green
Mabel Agnes Jennings
πŸ’ 1916/1464
Bachelor
Spinster
Dairy Farmer
Household duties
27
22
Coalgate
Coalgate
4 years
2 weeks
Presbyterian Church Glentunnel 6109 10 July 1916 Rev. James Johnston Presbyterian Minister
No 9
Date of Notice 10 July 1916
  Groom Bride
Names of Parties John Thomas Green Mabel Agnes Jenings
BDM Match (98%) John Thomas Green Mabel Agnes Jennings
  πŸ’ 1916/1464
Condition Bachelor Spinster
Profession Dairy Farmer Household duties
Age 27 22
Dwelling Place Coalgate Coalgate
Length of Residence 4 years 2 weeks
Marriage Place Presbyterian Church Glentunnel
Folio 6109
Consent
Date of Certificate 10 July 1916
Officiating Minister Rev. James Johnston Presbyterian Minister
10 5 August 1916 Patrick Fitzgibbon
Ellen Maloney
Patrick Fitzgibbon
Ellen Maloney
πŸ’ 1916/1465
Bachelor
Spinster
Labourer
Domestic
36
39
Hororata
Coalgate
4 months
3 months
Roman Catholic Church Darfield 6110 5 August 1916 Rev. Maurice Cronin Roman Catholic Priest
No 10
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Patrick Fitzgibbon Ellen Maloney
  πŸ’ 1916/1465
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 39
Dwelling Place Hororata Coalgate
Length of Residence 4 months 3 months
Marriage Place Roman Catholic Church Darfield
Folio 6110
Consent
Date of Certificate 5 August 1916
Officiating Minister Rev. Maurice Cronin Roman Catholic Priest

Page 2315

District of Kaiapoi Quarter ending 31 March 1916 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 January 1916 Horatio Benjamin Baynes
Hetty Maud Giles
Horatio Benjamin Bagnes
Hetty Maud Giles
πŸ’ 1916/3958
Bachelor
Spinster
Farmer
Domestic
28
25
Ohoka
Eyreton
6 years
25 years
St Bartholomews Church Kaiapoi 1234 28 January 1916 John Holland
No 1
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Horatio Benjamin Baynes Hetty Maud Giles
BDM Match (98%) Horatio Benjamin Bagnes Hetty Maud Giles
  πŸ’ 1916/3958
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 25
Dwelling Place Ohoka Eyreton
Length of Residence 6 years 25 years
Marriage Place St Bartholomews Church Kaiapoi
Folio 1234
Consent
Date of Certificate 28 January 1916
Officiating Minister John Holland
2 9 February 1916 James Blackie Watson
Edith Mary Rich
James Blackie Watson
Edith Mary Rich
πŸ’ 1916/3980
Bachelor
Spinster
Cooper
Domestic
34
33
Kaiapoi
Kaiapoi
3 days
3 weeks
St Augustines Church Clarkville 1233 9 February 1916 John Holland
No 2
Date of Notice 9 February 1916
  Groom Bride
Names of Parties James Blackie Watson Edith Mary Rich
  πŸ’ 1916/3980
Condition Bachelor Spinster
Profession Cooper Domestic
Age 34 33
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 3 weeks
Marriage Place St Augustines Church Clarkville
Folio 1233
Consent
Date of Certificate 9 February 1916
Officiating Minister John Holland
3 23 February 1916 Walter Ernly Tinkler
Anna Isabella Stevenson
Walter Emsley Tinkler
Anna Isabella Stevenson
πŸ’ 1916/3979
Bachelor
Spinster
Labourer
Burler
33
29
Woodend
Kaiapoi
10 years
29 years
Residence of Mr A Bayliss Jones St Kaiapoi 1232 23 February 1916 A. Laishley
No 3
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Walter Ernly Tinkler Anna Isabella Stevenson
BDM Match (93%) Walter Emsley Tinkler Anna Isabella Stevenson
  πŸ’ 1916/3979
Condition Bachelor Spinster
Profession Labourer Burler
Age 33 29
Dwelling Place Woodend Kaiapoi
Length of Residence 10 years 29 years
Marriage Place Residence of Mr A Bayliss Jones St Kaiapoi
Folio 1232
Consent
Date of Certificate 23 February 1916
Officiating Minister A. Laishley
4 2 March 1916 Alfred William Wilshire
Margaret Wallace Allison Halliday
Alfred William Wilshire
Margaret Wallace Allison Halliday
πŸ’ 1916/3978
Bachelor
Spinster
Mercers assistant
Dressmaker
24
25
Kaiapoi
Kaiapoi
3 days
10 days
Residence of Mr Williams Sewell St Kaiapoi 1231 2 March 1916 A. Laishley
No 4
Date of Notice 2 March 1916
  Groom Bride
Names of Parties Alfred William Wilshire Margaret Wallace Allison Halliday
  πŸ’ 1916/3978
Condition Bachelor Spinster
Profession Mercers assistant Dressmaker
Age 24 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 10 days
Marriage Place Residence of Mr Williams Sewell St Kaiapoi
Folio 1231
Consent
Date of Certificate 2 March 1916
Officiating Minister A. Laishley
5 10 March 1916 Henry Ernest Grundwell
Lillian Matilda Grundwell
Henry Ernest Crundwell
Lillian Matilda Crundwell
πŸ’ 1916/3977
Bachelor
Widow
Farm Labourer
Domestic
65
47
Coutts Island
Coutts Island
30 years
6 weeks
The office of the Registrar Kaiapoi 1230 10 March 1916 The Registrar
No 5
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Henry Ernest Grundwell Lillian Matilda Grundwell
BDM Match (96%) Henry Ernest Crundwell Lillian Matilda Crundwell
  πŸ’ 1916/3977
Condition Bachelor Widow
Profession Farm Labourer Domestic
Age 65 47
Dwelling Place Coutts Island Coutts Island
Length of Residence 30 years 6 weeks
Marriage Place The office of the Registrar Kaiapoi
Folio 1230
Consent
Date of Certificate 10 March 1916
Officiating Minister The Registrar

Page 2317

District of Kaiapoi Quarter ending 30 June 1916 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 May 1916 Oliver Martin Todd
Mary Theresa Wilson
Oliver Martin Todd
Mary Theresa Wilson
πŸ’ 1916/6729
Bachelor
Spinster
Threshing Contractor
Domestic
29
19
Coutts Island
Clarkville
29 years
19 year
St Augustines Church Clarkville 4220 Catherine Wilson legally adopted Mother - Deed of adoption dated at Christchurch 9th March 1899 produced 1 May 1916 J. Holland
No 6
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Oliver Martin Todd Mary Theresa Wilson
  πŸ’ 1916/6729
Condition Bachelor Spinster
Profession Threshing Contractor Domestic
Age 29 19
Dwelling Place Coutts Island Clarkville
Length of Residence 29 years 19 year
Marriage Place St Augustines Church Clarkville
Folio 4220
Consent Catherine Wilson legally adopted Mother - Deed of adoption dated at Christchurch 9th March 1899 produced
Date of Certificate 1 May 1916
Officiating Minister J. Holland
7 2 May 1916 Harry Addie
Nora Lilly Topp
Harry Addie
Nora Lilly Topp
πŸ’ 1916/7003
Bachelor
Spinster
Labourer
Domestic
24
22
Ohoka
Kaiapoi
4 months
2 years
Catholic Church Kaiapoi 4504 2 May 1916 Dean Hyland
No 7
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Harry Addie Nora Lilly Topp
  πŸ’ 1916/7003
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Ohoka Kaiapoi
Length of Residence 4 months 2 years
Marriage Place Catholic Church Kaiapoi
Folio 4504
Consent
Date of Certificate 2 May 1916
Officiating Minister Dean Hyland
8 6 May 1916 Rowland Horace Knapp
Isabella Reid Martin
Rowland Horace Knapp Box
Isabella Reid Martin
πŸ’ 1916/6742
Bachelor
Spinster
Carter
Domestic
37
27
Kaiapoi
Kaiapoi
2 years
12 years
St Bartholomews Church Kaiapoi 4210 6 May 1916 J. Holland
No 8
Date of Notice 6 May 1916
  Groom Bride
Names of Parties Rowland Horace Knapp Isabella Reid Martin
BDM Match (92%) Rowland Horace Knapp Box Isabella Reid Martin
  πŸ’ 1916/6742
Condition Bachelor Spinster
Profession Carter Domestic
Age 37 27
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 2 years 12 years
Marriage Place St Bartholomews Church Kaiapoi
Folio 4210
Consent
Date of Certificate 6 May 1916
Officiating Minister J. Holland
9 15 May 1916 Edward Donald Miller
Lillian Rose Fish
Edward Donald Miller
Lillian Rose Fisk
πŸ’ 1916/6737
Bachelor
Spinster
Labourer
Domestic
18
19
Kaiapoi
Kaiapoi
3 days
12 years
The office of the Registrar Kaiapoi 4205 Edward Miller Father Henrietta Ellen Fish mother 15 May 1916 The Registrar
No 9
Date of Notice 15 May 1916
  Groom Bride
Names of Parties Edward Donald Miller Lillian Rose Fish
BDM Match (97%) Edward Donald Miller Lillian Rose Fisk
  πŸ’ 1916/6737
Condition Bachelor Spinster
Profession Labourer Domestic
Age 18 19
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 12 years
Marriage Place The office of the Registrar Kaiapoi
Folio 4205
Consent Edward Miller Father Henrietta Ellen Fish mother
Date of Certificate 15 May 1916
Officiating Minister The Registrar
10 16 May 1916 James Crockett Hall
Eunice Webber
James Crockett Hall
Eunice Weeber
πŸ’ 1916/13039
Bachelor
Spinster
Farmer
Domestic
28
29
Coutts Island
Coutts Island
3 days
5 years
The dwelling of Mrs Webber Coutts Island 4204 16 May 1916 P. W. Fairclough
No 10
Date of Notice 16 May 1916
  Groom Bride
Names of Parties James Crockett Hall Eunice Webber
BDM Match (96%) James Crockett Hall Eunice Weeber
  πŸ’ 1916/13039
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 29
Dwelling Place Coutts Island Coutts Island
Length of Residence 3 days 5 years
Marriage Place The dwelling of Mrs Webber Coutts Island
Folio 4204
Consent
Date of Certificate 16 May 1916
Officiating Minister P. W. Fairclough
11 26 May 1916 Frederick Thomas Carritt
Alice Hewitt
Frederick Thomas Carritt
Alice Hewitt
πŸ’ 1916/6741
Bachelor
Spinster
Printer Machinist
Shop Assistant
30
39
Christchurch
Wetheral
1 year
3 days
Wesleyan Parsonage Ohoka 4209 26 May 1916 J. T. Martin
No 11
Date of Notice 26 May 1916
  Groom Bride
Names of Parties Frederick Thomas Carritt Alice Hewitt
  πŸ’ 1916/6741
Condition Bachelor Spinster
Profession Printer Machinist Shop Assistant
Age 30 39
Dwelling Place Christchurch Wetheral
Length of Residence 1 year 3 days
Marriage Place Wesleyan Parsonage Ohoka
Folio 4209
Consent
Date of Certificate 26 May 1916
Officiating Minister J. T. Martin
12 1 June 1916 Arthur Clement Orchard
Muriel Elsie Atkinson
Arthur Clement Orchard
Muriel Elsie Atkinson
πŸ’ 1916/6740
Bachelor
Spinster
Labourer
Domestic
21
21
Ohoka
Ohoka
21 years
18 years
The dwelling of Mr S Orchard Ohoka 4208 1 June 1916 J. T. Martin
No 12
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Arthur Clement Orchard Muriel Elsie Atkinson
  πŸ’ 1916/6740
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Ohoka Ohoka
Length of Residence 21 years 18 years
Marriage Place The dwelling of Mr S Orchard Ohoka
Folio 4208
Consent
Date of Certificate 1 June 1916
Officiating Minister J. T. Martin

Page 2318

District of Kaiapoi Quarter ending 30 June 1916 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 5 June 1916 Frederick Ludwig Benjes
Alice Rollinson
Frederick Ludwig Benjes
Alice Rollinson
πŸ’ 1916/6739
Widower
Spinster
Draper
Domestic
43
33
Kaiapoi
Kaiapoi
3 years
13 years
Baptist Church Kaiapoi 4207 5 June 1916 E. T. Jones
No 13
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Frederick Ludwig Benjes Alice Rollinson
  πŸ’ 1916/6739
Condition Widower Spinster
Profession Draper Domestic
Age 43 33
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 years 13 years
Marriage Place Baptist Church Kaiapoi
Folio 4207
Consent
Date of Certificate 5 June 1916
Officiating Minister E. T. Jones
14 15 June 1916 Frank Leslie Paterson
Mabel Dann
Frank Leslie Paterson
Mabel Dann
πŸ’ 1916/6738
Bachelor
Spinster
Farm hand
Tailoress
23
22
Eyretone
Kaiapoi
23 years
22 years
St Bartholomews Church Kaiapoi 4206 15 June 1916 J. Holland
No 14
Date of Notice 15 June 1916
  Groom Bride
Names of Parties Frank Leslie Paterson Mabel Dann
  πŸ’ 1916/6738
Condition Bachelor Spinster
Profession Farm hand Tailoress
Age 23 22
Dwelling Place Eyretone Kaiapoi
Length of Residence 23 years 22 years
Marriage Place St Bartholomews Church Kaiapoi
Folio 4206
Consent
Date of Certificate 15 June 1916
Officiating Minister J. Holland
15 24 June 1916 George Frederick Wilson
Winfred Ann Creamer
George Frederick Wilson
Winifred Ann Creamer
πŸ’ 1916/6678
Bachelor
Spinster
Mill hand
Domestic
29
19
Kaiapoi
Eyreton, Kaiapoi
29 years
19 years
The dwelling of Mr John Robert Creamer Eyreton 4167 John Robert Creamer, Father 24 June 1916 A. Laishley
No 15
Date of Notice 24 June 1916
  Groom Bride
Names of Parties George Frederick Wilson Winfred Ann Creamer
BDM Match (98%) George Frederick Wilson Winifred Ann Creamer
  πŸ’ 1916/6678
Condition Bachelor Spinster
Profession Mill hand Domestic
Age 29 19
Dwelling Place Kaiapoi Eyreton, Kaiapoi
Length of Residence 29 years 19 years
Marriage Place The dwelling of Mr John Robert Creamer Eyreton
Folio 4167
Consent John Robert Creamer, Father
Date of Certificate 24 June 1916
Officiating Minister A. Laishley
16 27 June 1916 James Henry Cattermole
Lucy Capil
James Henry Cattermole
Lucy Capill
πŸ’ 1916/6730
Bachelor
Spinster
Labourer
Domestic
21
21
Kaiapoi
Kaiapoi
6 years
21 years
Methodist Church Kaiapoi 4203 27 June 1916 P. W. Fairclough
No 16
Date of Notice 27 June 1916
  Groom Bride
Names of Parties James Henry Cattermole Lucy Capil
BDM Match (95%) James Henry Cattermole Lucy Capill
  πŸ’ 1916/6730
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 6 years 21 years
Marriage Place Methodist Church Kaiapoi
Folio 4203
Consent
Date of Certificate 27 June 1916
Officiating Minister P. W. Fairclough

Page 2319

District of Kaiapoi Quarter ending 30 September 1916 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 01 June 1916 Arthur Clement Orchard
Muriel Elsie Atkinson
Arthur Clement Orchard
Muriel Elsie Atkinson
πŸ’ 1916/6740
Bachelor
Spinster
Labourer
Domestic
24
21
Ohoka
Ohoka
24 years
18 years
The dwelling of Mr S. Orchard, Ohoka 01 June 1916 J. F. Martin
No 12
Date of Notice 01 June 1916
  Groom Bride
Names of Parties Arthur Clement Orchard Muriel Elsie Atkinson
  πŸ’ 1916/6740
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 21
Dwelling Place Ohoka Ohoka
Length of Residence 24 years 18 years
Marriage Place The dwelling of Mr S. Orchard, Ohoka
Folio
Consent
Date of Certificate 01 June 1916
Officiating Minister J. F. Martin
13 05 June 1916 Frederick Ludwig Benjes
Alice Rollinson
Frederick Ludwig Benjes
Alice Rollinson
πŸ’ 1916/6739
Widower
Spinster
Draper
Domestic
43
33
Kaiapoi
Kaiapoi
3 years
23 years
Baptist Church Kaiapoi 05 June 1916 E. F. Jones
No 13
Date of Notice 05 June 1916
  Groom Bride
Names of Parties Frederick Ludwig Benjes Alice Rollinson
  πŸ’ 1916/6739
Condition Widower Spinster
Profession Draper Domestic
Age 43 33
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 years 23 years
Marriage Place Baptist Church Kaiapoi
Folio
Consent
Date of Certificate 05 June 1916
Officiating Minister E. F. Jones
14 15 June 1916 Frank Leslie Paterson
Mabel Dann
Frank Leslie Paterson
Mabel Dann
πŸ’ 1916/6738
Bachelor
Spinster
Farm hand
Tailoress
23
22
Lyttelton
Kaiapoi
23 years
22 years
St Bartholomew's Church Kaiapoi 15 June 1916 J. Holland
No 14
Date of Notice 15 June 1916
  Groom Bride
Names of Parties Frank Leslie Paterson Mabel Dann
  πŸ’ 1916/6738
Condition Bachelor Spinster
Profession Farm hand Tailoress
Age 23 22
Dwelling Place Lyttelton Kaiapoi
Length of Residence 23 years 22 years
Marriage Place St Bartholomew's Church Kaiapoi
Folio
Consent
Date of Certificate 15 June 1916
Officiating Minister J. Holland
15 24 June 1916 George Frederick Wilson
Winifred Ann Creamer
George Frederick Wilson
Winifred Ann Creamer
πŸ’ 1916/6678
Bachelor
Spinster
Mill hand
Domestic
29
19
Kaiapoi
Lyttelton
29 years
19 years
The Dwelling of Mr John Robt Creamer Lyttleton John Creamer, father 24 June 1916 A. Lashley
No 15
Date of Notice 24 June 1916
  Groom Bride
Names of Parties George Frederick Wilson Winifred Ann Creamer
  πŸ’ 1916/6678
Condition Bachelor Spinster
Profession Mill hand Domestic
Age 29 19
Dwelling Place Kaiapoi Lyttelton
Length of Residence 29 years 19 years
Marriage Place The Dwelling of Mr John Robt Creamer Lyttleton
Folio
Consent John Creamer, father
Date of Certificate 24 June 1916
Officiating Minister A. Lashley
16 27 June 1916 James Henry Cattermole
Lucy Capil
James Henry Cattermole
Lucy Capill
πŸ’ 1916/6730
Bachelor
Spinster
Labourer
Domestic
21
21
Kaiapoi
Kaiapoi
6 years
21 years
Methodist Church Kaiapoi 27 June 1916 P. W. Fairclough
No 16
Date of Notice 27 June 1916
  Groom Bride
Names of Parties James Henry Cattermole Lucy Capil
BDM Match (95%) James Henry Cattermole Lucy Capill
  πŸ’ 1916/6730
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 6 years 21 years
Marriage Place Methodist Church Kaiapoi
Folio
Consent
Date of Certificate 27 June 1916
Officiating Minister P. W. Fairclough
17 08 August 1916 William Moore Kennington
Leonora Merrin
William Moor Skevington
Leonora Merrin
πŸ’ 1916/1463
Bachelor
Spinster
Farmer
Domestic
23
21
South Island
South Island
6 days
21 years
Methodist Church Kaiapoi 6108 08 August 1916 P. W. Fairclough
No 17
Date of Notice 08 August 1916
  Groom Bride
Names of Parties William Moore Kennington Leonora Merrin
BDM Match (90%) William Moor Skevington Leonora Merrin
  πŸ’ 1916/1463
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place South Island South Island
Length of Residence 6 days 21 years
Marriage Place Methodist Church Kaiapoi
Folio 6108
Consent
Date of Certificate 08 August 1916
Officiating Minister P. W. Fairclough
18 22 August 1916 Walford Unwin
Elizabeth Perrin
Walford Unwin
Sarah Ann Elizabeth Perrin
πŸ’ 1916/1462
Widower
Widow
Blacksmith
Housekeeper
40
45
Kaiapoi
Kaiapoi
4 months
13 years
Roman Catholic Church Kaiapoi 6107 22 August 1916 M. O'Boyle
No 18
Date of Notice 22 August 1916
  Groom Bride
Names of Parties Walford Unwin Elizabeth Perrin
BDM Match (81%) Walford Unwin Sarah Ann Elizabeth Perrin
  πŸ’ 1916/1462
Condition Widower Widow
Profession Blacksmith Housekeeper
Age 40 45
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 months 13 years
Marriage Place Roman Catholic Church Kaiapoi
Folio 6107
Consent
Date of Certificate 22 August 1916
Officiating Minister M. O'Boyle

Page 2321

District of Kaiapoi Quarter ending 30 September 1916 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 12 September 1916 James Herbert South
Irene Gertrude Keeley
James Herbert South
Irene Gertrude Keetley
πŸ’ 1916/1491
Bachelor
Spinster
Railway Employee
Domestic
23
18
Kaiapoi
Kaiapoi
2 years
18 years
The residence of Mr T E Keeley, Peraki St, Kaiapoi 6360 Tom Edward Keeley, Father 12 September 1916 P. W. Fairclough
No 19
Date of Notice 12 September 1916
  Groom Bride
Names of Parties James Herbert South Irene Gertrude Keeley
BDM Match (98%) James Herbert South Irene Gertrude Keetley
  πŸ’ 1916/1491
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 23 18
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 2 years 18 years
Marriage Place The residence of Mr T E Keeley, Peraki St, Kaiapoi
Folio 6360
Consent Tom Edward Keeley, Father
Date of Certificate 12 September 1916
Officiating Minister P. W. Fairclough

Page 2323

District of Kaiapoi Quarter ending 31 December 1916 Registrar William Nelson Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 13 November 1916 Percival Clark
Ethel May Ashley
Percival Clark
Ethel May Ashley
πŸ’ 1916/2732
Bachelor
Spinster
Mill hand
Mill hand
28
30
Kaiapoi
Kaiapoi
1 year
30 years
The residence Mrs Ashley Hilton St Kaiapoi 7943 13 November 1916 A. Laishley
No 20
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Percival Clark Ethel May Ashley
  πŸ’ 1916/2732
Condition Bachelor Spinster
Profession Mill hand Mill hand
Age 28 30
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 1 year 30 years
Marriage Place The residence Mrs Ashley Hilton St Kaiapoi
Folio 7943
Consent
Date of Certificate 13 November 1916
Officiating Minister A. Laishley
21 27 November 1916 Jacob McGarry
Iva Martha Mullaney
Jacob McGarry
Eva Martha Mullaney
πŸ’ 1916/2733
Bachelor
Spinster
Mill hand
Domestic
29
23
Kaiapoi
Kaiapoi
29 years
3 years
Presbyterian Church Kaiapoi 7944 27 November 1916 A. Laishley
No 21
Date of Notice 27 November 1916
  Groom Bride
Names of Parties Jacob McGarry Iva Martha Mullaney
BDM Match (97%) Jacob McGarry Eva Martha Mullaney
  πŸ’ 1916/2733
Condition Bachelor Spinster
Profession Mill hand Domestic
Age 29 23
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 29 years 3 years
Marriage Place Presbyterian Church Kaiapoi
Folio 7944
Consent
Date of Certificate 27 November 1916
Officiating Minister A. Laishley
22 6 December 1916 Gordon Craig McIntosh
Irene May Paterson
Gordon Craig McIntosh
Irene May Paterson
πŸ’ 1916/2730
Bachelor
Spinster
Farmer
Domestic
24
22
Flaxton
Kaiapoi
1 year
3 years
The residence Mrs Mellor Fuller St Kaiapoi 7941 6 December 1916 A. Laishley
No 22
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Gordon Craig McIntosh Irene May Paterson
  πŸ’ 1916/2730
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Flaxton Kaiapoi
Length of Residence 1 year 3 years
Marriage Place The residence Mrs Mellor Fuller St Kaiapoi
Folio 7941
Consent
Date of Certificate 6 December 1916
Officiating Minister A. Laishley
23 19 December 1916 Clarence Dudley Gilling
Alice Lilian Pearce
Clarence Dudley Gilling
Alice Lilian Pearce
πŸ’ 1916/2735
Bachelor
Spinster
Schoolmaster
Domestic
27
21
Ohoka
Ohoka
4 days
21 years
The Methodist Church Kaiapoi 7945 19 December 1916 J J North
No 23
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Clarence Dudley Gilling Alice Lilian Pearce
  πŸ’ 1916/2735
Condition Bachelor Spinster
Profession Schoolmaster Domestic
Age 27 21
Dwelling Place Ohoka Ohoka
Length of Residence 4 days 21 years
Marriage Place The Methodist Church Kaiapoi
Folio 7945
Consent
Date of Certificate 19 December 1916
Officiating Minister J J North
24 27 December 1916 James Moore McKay
Mary Belmaine Attewell
James Moore McKay
Mary Belmaine Attewell
πŸ’ 1916/2731
Bachelor
Spinster
Baptist Minister
Mill hand
23
22
Kaiapoi
Kaiapoi
5 days
18 years
Baptist Church Kaiapoi 7942 27 December 1916 E. F. Jones
No 24
Date of Notice 27 December 1916
  Groom Bride
Names of Parties James Moore McKay Mary Belmaine Attewell
  πŸ’ 1916/2731
Condition Bachelor Spinster
Profession Baptist Minister Mill hand
Age 23 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 5 days 18 years
Marriage Place Baptist Church Kaiapoi
Folio 7942
Consent
Date of Certificate 27 December 1916
Officiating Minister E. F. Jones
25 27 December 1916 Gilbert Gordon
Elsie Francis Scott
Gilbert Gordon
Elsie Frances Scott
πŸ’ 1916/2729
Bachelor
Spinster
Soldier
Mill hand
25
25
Kaiapoi
Kaiapoi
5 days
25 years
Presbyterian Church Kaiapoi 7940 27 December 1916 A. Laishley
No 25
Date of Notice 27 December 1916
  Groom Bride
Names of Parties Gilbert Gordon Elsie Francis Scott
BDM Match (97%) Gilbert Gordon Elsie Frances Scott
  πŸ’ 1916/2729
Condition Bachelor Spinster
Profession Soldier Mill hand
Age 25 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 5 days 25 years
Marriage Place Presbyterian Church Kaiapoi
Folio 7940
Consent
Date of Certificate 27 December 1916
Officiating Minister A. Laishley

Page 2327

District of Little River Quarter ending 30 June 1916 Registrar William Arthur Skelton
No Date of Notice Names and 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 Percival Ernest Painter
Christina Russell
Percival Ernest Painter
Christina Russell
πŸ’ 1916/6720
Bachelor
Spinster
Blacksmith
Domestic Duties
32
20
Christchurch
Little River
32 years
20 years
Mr R Russell's Private Residence, Puaha, Little River 4211 Rodger Montgomery Russell, Father 25 April 1916 D McIntyre
No 1
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Percival Ernest Painter Christina Russell
  πŸ’ 1916/6720
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 32 20
Dwelling Place Christchurch Little River
Length of Residence 32 years 20 years
Marriage Place Mr R Russell's Private Residence, Puaha, Little River
Folio 4211
Consent Rodger Montgomery Russell, Father
Date of Certificate 25 April 1916
Officiating Minister D McIntyre

Page 2329

District of Little River Quarter ending 30 September 1916 Registrar William Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 21 August 1916 Ernest Charles Armitage
Blanche Mary Clough
Ernest Charles Armitage
Blanche Mary Clough
πŸ’ 1916/1416
Bachelor
Spinster
Traveller
Domestic Duties
25
23
Christchurch
Little River
25 years
23 years
Roman Catholic Church, Little River 6334 21 August 1916 Stephen Bonetto
No 2
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Ernest Charles Armitage Blanche Mary Clough
  πŸ’ 1916/1416
Condition Bachelor Spinster
Profession Traveller Domestic Duties
Age 25 23
Dwelling Place Christchurch Little River
Length of Residence 25 years 23 years
Marriage Place Roman Catholic Church, Little River
Folio 6334
Consent
Date of Certificate 21 August 1916
Officiating Minister Stephen Bonetto

Page 2333

District of Lyttelton Quarter ending 31 March 1916 Registrar Frederick Henderson Joyce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1916 Henry Mouritz Mouritsen
Beatrice Maude Stenson
Henry Mouritz Mouritsen
Beatrice Maude Henson
πŸ’ 1916/3962
Bachelor
Spinster
Railway Employee
Milliner
25
24
Lyttelton
Lyttelton
2 years
24 years
St Johns Church Lyttelton 1239 12 January 1916 John James Bates
No 1
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Henry Mouritz Mouritsen Beatrice Maude Stenson
BDM Match (95%) Henry Mouritz Mouritsen Beatrice Maude Henson
  πŸ’ 1916/3962
Condition Bachelor Spinster
Profession Railway Employee Milliner
Age 25 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 24 years
Marriage Place St Johns Church Lyttelton
Folio 1239
Consent
Date of Certificate 12 January 1916
Officiating Minister John James Bates
2 2 February 1916 Albert Samson
Rose Hannah Gardyne
Albert Samson
Rose Hannah Gardyne
πŸ’ 1916/3961
Bachelor
Spinster
Fisherman
book
26
21
Lyttelton
Lyttelton
2 months
5 days
St Johns Manse Lyttelton 1238 2 February 1916 John James Bates
No 2
Date of Notice 2 February 1916
  Groom Bride
Names of Parties Albert Samson Rose Hannah Gardyne
  πŸ’ 1916/3961
Condition Bachelor Spinster
Profession Fisherman book
Age 26 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 months 5 days
Marriage Place St Johns Manse Lyttelton
Folio 1238
Consent
Date of Certificate 2 February 1916
Officiating Minister John James Bates
3 4 February 1916 William Brusby
Florence Janet Wells
William Ornsby
Florence Janet Wells
πŸ’ 1916/10091
Bachelor
Spinster
Fireman
Domestic
28
26
Lyttelton
Lyttelton
2 years
2 years
Registrar's Office Lyttelton 1235 4 February 1916 Frederick Henderson Joyce Registrar
No 3
Date of Notice 4 February 1916
  Groom Bride
Names of Parties William Brusby Florence Janet Wells
BDM Match (93%) William Ornsby Florence Janet Wells
  πŸ’ 1916/10091
Condition Bachelor Spinster
Profession Fireman Domestic
Age 28 26
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 2 years
Marriage Place Registrar's Office Lyttelton
Folio 1235
Consent
Date of Certificate 4 February 1916
Officiating Minister Frederick Henderson Joyce Registrar
4 8 February 1916 Charles Edward May
Frances Dorothea Joseph
Charles Edward Kay
Frances Dorothea Joseph
πŸ’ 1916/4643
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Lyttelton
Christchurch
4 days
20 years
St Peters Church Upper Riccarton Christchurch 1947 filed in Christchurch 8 February 1916 H. S. York
No 4
Date of Notice 8 February 1916
  Groom Bride
Names of Parties Charles Edward May Frances Dorothea Joseph
BDM Match (97%) Charles Edward Kay Frances Dorothea Joseph
  πŸ’ 1916/4643
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Lyttelton Christchurch
Length of Residence 4 days 20 years
Marriage Place St Peters Church Upper Riccarton Christchurch
Folio 1947
Consent filed in Christchurch
Date of Certificate 8 February 1916
Officiating Minister H. S. York
5 29 February 1916 Samuel William Marchman
Clara Louise Ferris
Samuel William Marshman
Clara Louise Ferris
πŸ’ 1916/495
Bachelor
Spinster
Soldier
Domestic
21
20
Lyttelton
Lyttelton
1 year
20 years
Holy Trinity Church Lyttelton 2785 Blanche May Ferris Mother 29 February 1916 J. R. Hewland
No 5
Date of Notice 29 February 1916
  Groom Bride
Names of Parties Samuel William Marchman Clara Louise Ferris
BDM Match (98%) Samuel William Marshman Clara Louise Ferris
  πŸ’ 1916/495
Condition Bachelor Spinster
Profession Soldier Domestic
Age 21 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 year 20 years
Marriage Place Holy Trinity Church Lyttelton
Folio 2785
Consent Blanche May Ferris Mother
Date of Certificate 29 February 1916
Officiating Minister J. R. Hewland

Page 2334

District of Lyttelton Quarter ending 31 March 1916 Registrar Frederick Henderson Joyce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 4 March 1916 Edward John Kent Bloom
Elsie Jane Moir
Edward John Kent Olson
Elsie Jane Moir
πŸ’ 1916/3960
Bachelor
Spinster
Labourer
Domestic
32
28
Lyttelton
Lyttelton
3 years
28 years
Residence of George Hillyer Joyce Street Lyttelton 1237 4 March 1916 John James Bates
No 6
Date of Notice 4 March 1916
  Groom Bride
Names of Parties Edward John Kent Bloom Elsie Jane Moir
BDM Match (93%) Edward John Kent Olson Elsie Jane Moir
  πŸ’ 1916/3960
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 28
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 years 28 years
Marriage Place Residence of George Hillyer Joyce Street Lyttelton
Folio 1237
Consent
Date of Certificate 4 March 1916
Officiating Minister John James Bates
7 21 March 1916 George Henry Woods
Isabella Welsh
George Henry Woods
Isabella Welsh
πŸ’ 1916/3959
Bachelor
Spinster
Hotelkeeper
Domestic
31
21
Lyttelton
Lyttelton
4 days
4 days
Roman Catholic Church Lyttelton 1236 21 March 1916 Patrick Cooney
No 7
Date of Notice 21 March 1916
  Groom Bride
Names of Parties George Henry Woods Isabella Welsh
  πŸ’ 1916/3959
Condition Bachelor Spinster
Profession Hotelkeeper Domestic
Age 31 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 days 4 days
Marriage Place Roman Catholic Church Lyttelton
Folio 1236
Consent
Date of Certificate 21 March 1916
Officiating Minister Patrick Cooney

Page 2335

District of Lyttelton Quarter ending 30 June 1916 Registrar Frederick Henderson Joyce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 4 April 1916 George Thomas Macdonald
Dorothy May Faulds
George Thomas Macdonald
Dorothy May Foulds
πŸ’ 1916/6724
Bachelor
Spinster
Clerk
Domestic
20
19
Lyttelton
Lyttelton
20 years
19 years
Residence of Mrs Macdonald, Sumner Road, Lyttelton 4215 Isabella Macdonald, "Mother"; Edward Faulds, "Father" 4 April 1916 J. J. Bates
No 8
Date of Notice 4 April 1916
  Groom Bride
Names of Parties George Thomas Macdonald Dorothy May Faulds
BDM Match (97%) George Thomas Macdonald Dorothy May Foulds
  πŸ’ 1916/6724
Condition Bachelor Spinster
Profession Clerk Domestic
Age 20 19
Dwelling Place Lyttelton Lyttelton
Length of Residence 20 years 19 years
Marriage Place Residence of Mrs Macdonald, Sumner Road, Lyttelton
Folio 4215
Consent Isabella Macdonald, "Mother"; Edward Faulds, "Father"
Date of Certificate 4 April 1916
Officiating Minister J. J. Bates
9 20 April 1916 Charles William Wallace Groves
Isabella Munro Keith
Charles William Wallace Groves
Isabella Munroe Keith
πŸ’ 1916/6721
Bachelor
Spinster
Corporal N. Z. Artillery
Domestic Duties
49
42
Lyttelton
Lyttelton
6 years
14 years
Registrar's Office, Lyttelton 4212 20 April 1916 Frederick Henderson Joyce, Registrar Lyttelton
No 9
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Charles William Wallace Groves Isabella Munro Keith
BDM Match (98%) Charles William Wallace Groves Isabella Munroe Keith
  πŸ’ 1916/6721
Condition Bachelor Spinster
Profession Corporal N. Z. Artillery Domestic Duties
Age 49 42
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years 14 years
Marriage Place Registrar's Office, Lyttelton
Folio 4212
Consent
Date of Certificate 20 April 1916
Officiating Minister Frederick Henderson Joyce, Registrar Lyttelton
10 1 May 1916 Magnus Smith
Mary Amelia Anderson
Magnus Smith
Mary Amelia Anderson
πŸ’ 1916/6722
Bachelor
Spinster
Shipwright
Dressmaker
25
25
Lyttelton
Lyttelton
8 weeks
10 days
Registrar's Office, Lyttelton 4213 1 May 1916 Frederick Henderson Joyce, Registrar Lyttelton
No 10
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Magnus Smith Mary Amelia Anderson
  πŸ’ 1916/6722
Condition Bachelor Spinster
Profession Shipwright Dressmaker
Age 25 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 8 weeks 10 days
Marriage Place Registrar's Office, Lyttelton
Folio 4213
Consent
Date of Certificate 1 May 1916
Officiating Minister Frederick Henderson Joyce, Registrar Lyttelton
11 4 May 1916 John William Beaumont
Alice Mabel Harriet Williams
John William Beaumont
Alice Isabell Harriet Williams
πŸ’ 1916/5881
Bachelor
Spinster
Orchard hand
Tailoress
19
21
Redcliffs
Lyttelton
19 years
21 years
Registrar's Office, Christchurch 3260 filed in Christchurch 4 May 1916 Frank Evans, Registrar Christchurch
No 11
Date of Notice 4 May 1916
  Groom Bride
Names of Parties John William Beaumont Alice Mabel Harriet Williams
BDM Match (95%) John William Beaumont Alice Isabell Harriet Williams
  πŸ’ 1916/5881
Condition Bachelor Spinster
Profession Orchard hand Tailoress
Age 19 21
Dwelling Place Redcliffs Lyttelton
Length of Residence 19 years 21 years
Marriage Place Registrar's Office, Christchurch
Folio 3260
Consent filed in Christchurch
Date of Certificate 4 May 1916
Officiating Minister Frank Evans, Registrar Christchurch
12 5 May 1916 Robert James Lowens
Minnie Louisa Jones
Robert James Cowens
Minnie Louisa Jones
πŸ’ 1916/6723
Bachelor
Spinster
Member Expeditionary Forces
Domestic
21
17
Lyttelton
Lyttelton
2 days
14 years
Registrar's Office, Lyttelton 4214 Harry Brittain Jones, "Father" 5 May 1916 Frederick Henderson Joyce, Registrar Lyttelton
No 12
Date of Notice 5 May 1916
  Groom Bride
Names of Parties Robert James Lowens Minnie Louisa Jones
BDM Match (97%) Robert James Cowens Minnie Louisa Jones
  πŸ’ 1916/6723
Condition Bachelor Spinster
Profession Member Expeditionary Forces Domestic
Age 21 17
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 days 14 years
Marriage Place Registrar's Office, Lyttelton
Folio 4214
Consent Harry Brittain Jones, "Father"
Date of Certificate 5 May 1916
Officiating Minister Frederick Henderson Joyce, Registrar Lyttelton
13 29 May 1916 John William Thomas Raming
Ethel May Beazly
John William Thomas Laming
Ethel May Geayly
πŸ’ 1916/13030
John William Martin
Ethel May Double
πŸ’ 1916/8025
Bachelor
Spinster
Seaman
Domestic
21
20
Lyttelton
Lyttelton
21 years
20 years
Residence of Edward Benjamin Beazly, 90 London Street Lyttelton 4219 Eliza Sarah Beazly, "Mother" 29 May 1916 J. J. Bates
No 13
Date of Notice 29 May 1916
  Groom Bride
Names of Parties John William Thomas Raming Ethel May Beazly
BDM Match (92%) John William Thomas Laming Ethel May Geayly
  πŸ’ 1916/13030
BDM Match (65%) John William Martin Ethel May Double
  πŸ’ 1916/8025
Condition Bachelor Spinster
Profession Seaman Domestic
Age 21 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 21 years 20 years
Marriage Place Residence of Edward Benjamin Beazly, 90 London Street Lyttelton
Folio 4219
Consent Eliza Sarah Beazly, "Mother"
Date of Certificate 29 May 1916
Officiating Minister J. J. Bates

Page 2336

District of Lyttelton Quarter ending 30 June 1916 Registrar Frederick Henderson Joyce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 29 May 1916 David George Dimond
Emma Caroline Paulsen
David George Dimond
Emma Caroline Paulsen
πŸ’ 1916/6727
Bachelor
Spinster
Bricklayer
Domestic
32
27
Lyttelton
Lyttelton
32 years
27 years
Residence of John James Bates, Lyttelton Road, Lyttelton 4218 29 May 1916 John James Bates
No 14
Date of Notice 29 May 1916
  Groom Bride
Names of Parties David George Dimond Emma Caroline Paulsen
  πŸ’ 1916/6727
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 32 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 32 years 27 years
Marriage Place Residence of John James Bates, Lyttelton Road, Lyttelton
Folio 4218
Consent
Date of Certificate 29 May 1916
Officiating Minister John James Bates
15 30 May 1916 Edwin Francis Thompson
Elda Isabel Childs
Edwin Francis Thompson
Elda Isabel Childs
πŸ’ 1916/518
Bachelor
Spinster
Mercantile Clerk
Domestic
22
24
Lyttelton
Lyttelton
3 days
24 years
Holy Trinity Church, Lyttelton 2784 30 May 1916 J. R. Hewland
No 15
Date of Notice 30 May 1916
  Groom Bride
Names of Parties Edwin Francis Thompson Elda Isabel Childs
  πŸ’ 1916/518
Condition Bachelor Spinster
Profession Mercantile Clerk Domestic
Age 22 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 24 years
Marriage Place Holy Trinity Church, Lyttelton
Folio 2784
Consent
Date of Certificate 30 May 1916
Officiating Minister J. R. Hewland
16 21 June 1916 Peter John Prendergast
Mary Edith Peters
Peter John Prendergast
Mary Edith Peters
πŸ’ 1916/6725
Bachelor
Spinster
Stevedore
Housekeeper
35
22
Lyttelton
Lyttelton
3 years
22 years
Catholic Presbytery, Lyttelton 4216 21 June 1916 P. Cooney
No 16
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Peter John Prendergast Mary Edith Peters
  πŸ’ 1916/6725
Condition Bachelor Spinster
Profession Stevedore Housekeeper
Age 35 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 years 22 years
Marriage Place Catholic Presbytery, Lyttelton
Folio 4216
Consent
Date of Certificate 21 June 1916
Officiating Minister P. Cooney

Page 2337

District of Lyttelton Quarter ending 30 September 1916 Registrar T. A. Joyce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 5 July 1916 Thomas Joseph Flaherty
Winifred Maude Gunn
Thomas Joseph Flaherty
Winifred Maud Gunn
πŸ’ 1916/1287
Widower
Spinster
Engine Driver
Domestic Servant
52
24
Lyttelton
Lyttelton
7 days
7 days
Registrar's Office, Lyttelton 6101 5 July 1916 T. A. Joyce
No 17
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Thomas Joseph Flaherty Winifred Maude Gunn
BDM Match (97%) Thomas Joseph Flaherty Winifred Maud Gunn
  πŸ’ 1916/1287
Condition Widower Spinster
Profession Engine Driver Domestic Servant
Age 52 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 7 days 7 days
Marriage Place Registrar's Office, Lyttelton
Folio 6101
Consent
Date of Certificate 5 July 1916
Officiating Minister T. A. Joyce
18 10 July 1916 Albert Edward Torrens
Catherine Violet Hughes
Albert Edward Torrens
Catherine Violet Hughes
πŸ’ 1916/1631
Bachelor
Spinster
Railway Shunter
Boot Machinist
27
24
Lyttelton
Lyttelton
6 years
24 years
Holy Trinity Church, Lyttelton 6324 10 July 1916 J. R. Hewland
No 18
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Albert Edward Torrens Catherine Violet Hughes
  πŸ’ 1916/1631
Condition Bachelor Spinster
Profession Railway Shunter Boot Machinist
Age 27 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years 24 years
Marriage Place Holy Trinity Church, Lyttelton
Folio 6324
Consent
Date of Certificate 10 July 1916
Officiating Minister J. R. Hewland
19 11 July 1916 William Henry Sarsent
Alice M. O'Shea
William Henry Harsent
Alice McElrea
πŸ’ 1916/1632
Bachelor
Spinster
Seaman
Domestic
25
25
Lyttelton
Lyttelton
5 days
14 days
Holy Trinity Church, Lyttelton 6325 11 July 1916 J. R. Hewland
No 19
Date of Notice 11 July 1916
  Groom Bride
Names of Parties William Henry Sarsent Alice M. O'Shea
BDM Match (78%) William Henry Harsent Alice McElrea
  πŸ’ 1916/1632
Condition Bachelor Spinster
Profession Seaman Domestic
Age 25 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 5 days 14 days
Marriage Place Holy Trinity Church, Lyttelton
Folio 6325
Consent
Date of Certificate 11 July 1916
Officiating Minister J. R. Hewland
20 31 July 1916 William Henry Carson Robson
Gladys Grubb
William Henry Carson Robson
Glaydes Grubb
πŸ’ 1916/1454
Bachelor
Spinster
Law Clerk
Domestic
26
21
Lyttelton
Lyttelton
24 years
21 years
House of James Grubb, London St, Lyttelton 6105 31 July 1916 J. J. Bates
No 20
Date of Notice 31 July 1916
  Groom Bride
Names of Parties William Henry Carson Robson Gladys Grubb
BDM Match (92%) William Henry Carson Robson Glaydes Grubb
  πŸ’ 1916/1454
Condition Bachelor Spinster
Profession Law Clerk Domestic
Age 26 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 24 years 21 years
Marriage Place House of James Grubb, London St, Lyttelton
Folio 6105
Consent
Date of Certificate 31 July 1916
Officiating Minister J. J. Bates
21 7 August 1916 John Simpson
Emma Williams
John Simpson
Emma Williams
πŸ’ 1916/1288
Bachelor
Widow
Fireman
Domestic
48
53
Lyttelton
Lyttelton
6 years
30 years
Registrar's Office, Lyttelton 6102 7 August 1916 T. A. Joyce
No 21
Date of Notice 7 August 1916
  Groom Bride
Names of Parties John Simpson Emma Williams
  πŸ’ 1916/1288
Condition Bachelor Widow
Profession Fireman Domestic
Age 48 53
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years 30 years
Marriage Place Registrar's Office, Lyttelton
Folio 6102
Consent
Date of Certificate 7 August 1916
Officiating Minister T. A. Joyce
22 9 August 1916 Henry Joseph Haughey
Frances Emily Gilly
Henry Joseph Haughey
Frances Emily Gellety
πŸ’ 1916/1461
Bachelor
Spinster
Blacksmith
Domestic
28
30
Lyttelton
Lyttelton
3 days
30 years
St Josephs Church, Lyttelton 6106 9 August 1916 P. Cooney
No 22
Date of Notice 9 August 1916
  Groom Bride
Names of Parties Henry Joseph Haughey Frances Emily Gilly
BDM Match (93%) Henry Joseph Haughey Frances Emily Gellety
  πŸ’ 1916/1461
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 28 30
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 30 years
Marriage Place St Josephs Church, Lyttelton
Folio 6106
Consent
Date of Certificate 9 August 1916
Officiating Minister P. Cooney
23 7 September 1916 Robert Howard Gordon
Elizabeth Patricia Keilen
Robert Howard Gordon
Elizabeth Patience Nielsen
πŸ’ 1916/1289
Bachelor
Widow
Farmer
Domestic
36
35
Lyttelton
Lyttelton
9 days
30 years
Registrar's Office, Lyttelton 6103 7 September 1916 T. A. Joyce
No 23
Date of Notice 7 September 1916
  Groom Bride
Names of Parties Robert Howard Gordon Elizabeth Patricia Keilen
BDM Match (83%) Robert Howard Gordon Elizabeth Patience Nielsen
  πŸ’ 1916/1289
Condition Bachelor Widow
Profession Farmer Domestic
Age 36 35
Dwelling Place Lyttelton Lyttelton
Length of Residence 9 days 30 years
Marriage Place Registrar's Office, Lyttelton
Folio 6103
Consent
Date of Certificate 7 September 1916
Officiating Minister T. A. Joyce

Page 2338

District of Lyttelton Quarter ending 30 September 1916 Registrar F. H. Joyce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 9 September 1916 Donald John Boya
Gladys Ethel Meyrick
Donald John Boyd
Gladys Ethel Meyrick
πŸ’ 1916/1630
Bachelor
Spinster
Soldier
Domestic
22
18
Lyttelton
Lyttelton
2 years
18 years
Holy Trinity Church Lyttelton 6323 Richard Meyrick Father 9 September 1916 J. R. Hewland
No 24
Date of Notice 9 September 1916
  Groom Bride
Names of Parties Donald John Boya Gladys Ethel Meyrick
BDM Match (97%) Donald John Boyd Gladys Ethel Meyrick
  πŸ’ 1916/1630
Condition Bachelor Spinster
Profession Soldier Domestic
Age 22 18
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 18 years
Marriage Place Holy Trinity Church Lyttelton
Folio 6323
Consent Richard Meyrick Father
Date of Certificate 9 September 1916
Officiating Minister J. R. Hewland
25 11 September 1916 Adolph John Pollard
Emily Beatrice Wyatt
Adolph John Pollard
Emily Beatrice Wyatt
πŸ’ 1916/1627
Bachelor
Spinster
Postal Clerk
Domestic
26
21
Lyttelton
Lyttelton
4 years
21 years
St Saviours Church Lyttelton 6302 11 September 1916 E. E. Chambers
No 25
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Adolph John Pollard Emily Beatrice Wyatt
  πŸ’ 1916/1627
Condition Bachelor Spinster
Profession Postal Clerk Domestic
Age 26 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 years 21 years
Marriage Place St Saviours Church Lyttelton
Folio 6302
Consent
Date of Certificate 11 September 1916
Officiating Minister E. E. Chambers
26 18 September 1916 Harold Buckton Saunders
Janet Dorothea Melville
Harold Crichton Saunders
Janet Dorothea Melville
πŸ’ 1916/1443
Bachelor
Spinster
Master Mariner
39
34
s. s. Kaituna Lyttelton
Lyttelton
1 day
5 days
Registrar's Office Lyttelton 6104 18 September 1916 F. H. Joyce
No 26
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Harold Buckton Saunders Janet Dorothea Melville
BDM Match (92%) Harold Crichton Saunders Janet Dorothea Melville
  πŸ’ 1916/1443
Condition Bachelor Spinster
Profession Master Mariner
Age 39 34
Dwelling Place s. s. Kaituna Lyttelton Lyttelton
Length of Residence 1 day 5 days
Marriage Place Registrar's Office Lyttelton
Folio 6104
Consent
Date of Certificate 18 September 1916
Officiating Minister F. H. Joyce

Page 2339

District of Lyttelton Quarter ending 31 December 1916 Registrar Rob Beswick
No Date of Notice Names and 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 14 October 1916 Jules Joseph Ramon
Violet Grace Bird Menand (nee Violet Grace Bird)
Jules Joseph Ramon
Violet Grace Bird
πŸ’ 1916/2932
Bachelor
Spinster
Labourer
34
21
Lyttelton
Lyttelton
25 years
21 years
Registrars office Lyttelton 8144 14 October 1916 Fred A. Joyce Registrar
No 27
Date of Notice 14 October 1916
  Groom Bride
Names of Parties Jules Joseph Ramon Violet Grace Bird Menand (nee Violet Grace Bird)
BDM Match (68%) Jules Joseph Ramon Violet Grace Bird
  πŸ’ 1916/2932
Condition Bachelor Spinster
Profession Labourer
Age 34 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 25 years 21 years
Marriage Place Registrars office Lyttelton
Folio 8144
Consent
Date of Certificate 14 October 1916
Officiating Minister Fred A. Joyce Registrar
28 7 November 1916 Valentine Wera Couch
Pearl Dorothy Shuter
Valentine Wera Couch
Pearl Dorothy Shuker
πŸ’ 1916/2740
Bachelor
Spinster
Railway Cadet
21
20
Rapaki Lyttelton
Lyttelton
21 years
20 years
Native Church at Rapaki 7950 Oliver George Shuter Father 7 November 1916 Rakena Piripi Methodist
No 28
Date of Notice 7 November 1916
  Groom Bride
Names of Parties Valentine Wera Couch Pearl Dorothy Shuter
BDM Match (98%) Valentine Wera Couch Pearl Dorothy Shuker
  πŸ’ 1916/2740
Condition Bachelor Spinster
Profession Railway Cadet
Age 21 20
Dwelling Place Rapaki Lyttelton Lyttelton
Length of Residence 21 years 20 years
Marriage Place Native Church at Rapaki
Folio 7950
Consent Oliver George Shuter Father
Date of Certificate 7 November 1916
Officiating Minister Rakena Piripi Methodist
29 29 November 1916 Alfred Ernest Condliffe
Lucy Elizabeth Hall
Alfred Ernest Condliffe
Lucy Elizabeth Hall
πŸ’ 1916/2739
Bachelor
Spinster
Gardener
Domestic
33
27
Lyttelton
Lyttelton
14 days
21 days
Holy Trinity Church Lyttelton 7949 29 November 1916 J. R. Hewland Anglican
No 29
Date of Notice 29 November 1916
  Groom Bride
Names of Parties Alfred Ernest Condliffe Lucy Elizabeth Hall
  πŸ’ 1916/2739
Condition Bachelor Spinster
Profession Gardener Domestic
Age 33 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 14 days 21 days
Marriage Place Holy Trinity Church Lyttelton
Folio 7949
Consent
Date of Certificate 29 November 1916
Officiating Minister J. R. Hewland Anglican
30 13 December 1916 Robert Wallis
Riria Rangimakere Riria
Robert Wallis
Riria Rangimakere
πŸ’ 1916/2737
Bachelor
Spinster
Labourer
Domestic
29
32
Port Levy
Port Levy
4 1/2 years
32 years
Registrars Office Lyttelton 7947 13 December 1916 Rob Beswick Registrar
No 30
Date of Notice 13 December 1916
  Groom Bride
Names of Parties Robert Wallis Riria Rangimakere Riria
BDM Match (87%) Robert Wallis Riria Rangimakere
  πŸ’ 1916/2737
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 32
Dwelling Place Port Levy Port Levy
Length of Residence 4 1/2 years 32 years
Marriage Place Registrars Office Lyttelton
Folio 7947
Consent
Date of Certificate 13 December 1916
Officiating Minister Rob Beswick Registrar
31 23 December 1916 John Charles Tamanuiarangi Tikao
Taura Hinei Wharua Ropata
John Charles Tamanuiarangi Tikao
Laura Hineiwharina Ropata
πŸ’ 1916/2736
Bachelor
Spinster
Soldier
25
21
Military Camp Auckland usual Rapaki
Rapaki
25 years
3 days
In the dwelling of John Charles Tikao at Rapaki 16/7946 23 December 1916 Harold Purchas, Anglican
No 31
Date of Notice 23 December 1916
  Groom Bride
Names of Parties John Charles Tamanuiarangi Tikao Taura Hinei Wharua Ropata
BDM Match (90%) John Charles Tamanuiarangi Tikao Laura Hineiwharina Ropata
  πŸ’ 1916/2736
Condition Bachelor Spinster
Profession Soldier
Age 25 21
Dwelling Place Military Camp Auckland usual Rapaki Rapaki
Length of Residence 25 years 3 days
Marriage Place In the dwelling of John Charles Tikao at Rapaki
Folio 16/7946
Consent
Date of Certificate 23 December 1916
Officiating Minister Harold Purchas, Anglican

Page 2340

District of Lyttelton Quarter ending 31 December 1916 Registrar Geo G. Beswick
No Date of Notice Names and 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 23 December 1916 Walter Rowe
Francis Ellen Pascoe
Walter Rowe
Frances Ellen Parson
πŸ’ 1916/2738
Bachelor
Spinster
Telegraph Lineman
Cook
36
32
Lyttelton
Lyttelton
3 days
32 years
In the dwelling of Richard Pascoe Lyttelton 7948 23 December 1916 E. Chambers Anglican
No 32
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Walter Rowe Francis Ellen Pascoe
BDM Match (90%) Walter Rowe Frances Ellen Parson
  πŸ’ 1916/2738
Condition Bachelor Spinster
Profession Telegraph Lineman Cook
Age 36 32
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 32 years
Marriage Place In the dwelling of Richard Pascoe Lyttelton
Folio 7948
Consent
Date of Certificate 23 December 1916
Officiating Minister E. Chambers Anglican

Page 2341

District of Malvern Quarter ending 31 March 1916 Registrar A. E. Gee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1916 George Alfred Mantell
Eva Azelia Bridge
George Alfred Mantell
Eva Lydia Bridge
πŸ’ 1916/3964
Bachelor
Spinster
Plasterer
Domestic duties
26
25
Darfield
Darfield
3 days
2 days
St Andrews Church Darfield 1241 10 January 1916 Rev. H. J. Allen
No 1
Date of Notice 10 January 1916
  Groom Bride
Names of Parties George Alfred Mantell Eva Azelia Bridge
BDM Match (88%) George Alfred Mantell Eva Lydia Bridge
  πŸ’ 1916/3964
Condition Bachelor Spinster
Profession Plasterer Domestic duties
Age 26 25
Dwelling Place Darfield Darfield
Length of Residence 3 days 2 days
Marriage Place St Andrews Church Darfield
Folio 1241
Consent
Date of Certificate 10 January 1916
Officiating Minister Rev. H. J. Allen
2 22 February 1916 Robert Cole
Ethel Giddings
Robert Colee
Ethel Giddings
πŸ’ 1916/3963
Bachelor
Spinster
Farmer
Domestic duties
41
36
Greendale
Greendale
35 years
20 years
Baptist Church Greendale 1240 22 February 1916 Rev. E. Smith
No 2
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Robert Cole Ethel Giddings
BDM Match (96%) Robert Colee Ethel Giddings
  πŸ’ 1916/3963
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 36
Dwelling Place Greendale Greendale
Length of Residence 35 years 20 years
Marriage Place Baptist Church Greendale
Folio 1240
Consent
Date of Certificate 22 February 1916
Officiating Minister Rev. E. Smith
3 28 February 1916 Martin Henry Finn
Bedelia Olive Boland
Martin Henry Dunn
Bedelia Olive Boland
πŸ’ 1916/8617
Bachelor
Spinster
Motor driver
Domestic duties
35
24
Upper Riccarton
Darfield
1 year
24 years
Roman Catholic Church Darfield 1442 28 February 1916 Rev. S. Kronin
No 3
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Martin Henry Finn Bedelia Olive Boland
BDM Match (94%) Martin Henry Dunn Bedelia Olive Boland
  πŸ’ 1916/8617
Condition Bachelor Spinster
Profession Motor driver Domestic duties
Age 35 24
Dwelling Place Upper Riccarton Darfield
Length of Residence 1 year 24 years
Marriage Place Roman Catholic Church Darfield
Folio 1442
Consent
Date of Certificate 28 February 1916
Officiating Minister Rev. S. Kronin

Page 2343

District of Malvern Quarter ending 30 June 1916 Registrar A. E. Pill
No Date of Notice Names and 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 24 April 1916 Terence O'Connor
Francis Mary Mason
Terence O'Connor
Frances Mary Mason
πŸ’ 1916/6733
Bachelor
Spinster
Surfaceman
Cook
28
27
Staircase
Annandale
8 months
one week
Catholic Church Springfield 4223 24 April 1916 Rev. Father Cronin Darfield Catholic
No 4
Date of Notice 24 April 1916
  Groom Bride
Names of Parties Terence O'Connor Francis Mary Mason
BDM Match (97%) Terence O'Connor Frances Mary Mason
  πŸ’ 1916/6733
Condition Bachelor Spinster
Profession Surfaceman Cook
Age 28 27
Dwelling Place Staircase Annandale
Length of Residence 8 months one week
Marriage Place Catholic Church Springfield
Folio 4223
Consent
Date of Certificate 24 April 1916
Officiating Minister Rev. Father Cronin Darfield Catholic
5 25 April 1916 George England
Susan Rogers
George England
Susan Millicent Odgers
πŸ’ 1916/6732
Bachelor
Spinster
Farmer
Domestic
37
29
Sheffield
Springfield
one week
29 years
St Andrews Anglican Church Springfield 4222 25 April 1916 Rev. O. Fitzgerald Anglican
No 5
Date of Notice 25 April 1916
  Groom Bride
Names of Parties George England Susan Rogers
BDM Match (73%) George England Susan Millicent Odgers
  πŸ’ 1916/6732
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 29
Dwelling Place Sheffield Springfield
Length of Residence one week 29 years
Marriage Place St Andrews Anglican Church Springfield
Folio 4222
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. O. Fitzgerald Anglican
6 25 April 1916 Melmoth Gibson Allanby
Frances Ada Mills
Melmoth Gibson Allanby
Frances Ada Mills
πŸ’ 1916/6743
Bachelor
Spinster
Farmer
Domestic duties
38
23
Greendale
Greendale
6 months
23 years
Baptist Church Greendale 4226 25 April 1916 Rev. E. E. Smith Baptist
No 6
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Melmoth Gibson Allanby Frances Ada Mills
  πŸ’ 1916/6743
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 23
Dwelling Place Greendale Greendale
Length of Residence 6 months 23 years
Marriage Place Baptist Church Greendale
Folio 4226
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. E. E. Smith Baptist
7 29 April 1916 Andrew McBride McHugh
Mary Francis Slattery
Andrew Gilbride McHugh
Mary Frances Slattery
πŸ’ 1916/6734
Bachelor
Spinster
Constable
Domestic
26
25
Darfield
Darfield
4 days
25 years
Catholic Church Darfield 4224 29 April 1916 Rev. Father Cronin Catholic
No 7
Date of Notice 29 April 1916
  Groom Bride
Names of Parties Andrew McBride McHugh Mary Francis Slattery
BDM Match (89%) Andrew Gilbride McHugh Mary Frances Slattery
  πŸ’ 1916/6734
Condition Bachelor Spinster
Profession Constable Domestic
Age 26 25
Dwelling Place Darfield Darfield
Length of Residence 4 days 25 years
Marriage Place Catholic Church Darfield
Folio 4224
Consent
Date of Certificate 29 April 1916
Officiating Minister Rev. Father Cronin Catholic
9 16 June 1916 John Bell Condliffe
Olive Grace Mills
John Bell Condliffe
Olive Grace Mills
πŸ’ 1916/5924
Bachelor
Spinster
University Lecturer
Domestic duties
24
20
Christchurch
Russells Flat
4 months
9 months
Wesleyan Methodist Church Russells Flat 3330 Charles Mills Father of Bride 16 June 1916 Rev. J. J. North Methodist
No 9
Date of Notice 16 June 1916
  Groom Bride
Names of Parties John Bell Condliffe Olive Grace Mills
  πŸ’ 1916/5924
Condition Bachelor Spinster
Profession University Lecturer Domestic duties
Age 24 20
Dwelling Place Christchurch Russells Flat
Length of Residence 4 months 9 months
Marriage Place Wesleyan Methodist Church Russells Flat
Folio 3330
Consent Charles Mills Father of Bride
Date of Certificate 16 June 1916
Officiating Minister Rev. J. J. North Methodist

Page 2344

District of Malvern Quarter ending 30 June 1916 Registrar A. Cole
No Date of Notice Names and 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 19 June 1916 Lewis Williams
Winifred Bessie Berg
Lewis Williams
Winifred Bessie Berg
πŸ’ 1916/6731
Bachelor
Spinster
Labourer
Domestic duties
35
21
Sheffield
Sheffield
one day
3 weeks
Residence of Brides Parents Sheffield 4221 19 June 1916 Rev. E. E. Smith Baptist
No 10
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Lewis Williams Winifred Bessie Berg
  πŸ’ 1916/6731
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 35 21
Dwelling Place Sheffield Sheffield
Length of Residence one day 3 weeks
Marriage Place Residence of Brides Parents Sheffield
Folio 4221
Consent
Date of Certificate 19 June 1916
Officiating Minister Rev. E. E. Smith Baptist

Page 2345

District of Malvern Quarter ending 30 September 1916 Registrar A. E. Gill
No Date of Notice Names and 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 Walter Leslie Stewart
Barbara Mary Wilson
Walter Leslie Stewart
Barbara Mary Wilson
πŸ’ 1916/7729
Bachelor
Spinster
Drill Instructor
Domestic duties
26
21
Kirwee
Kirwee
26 years
21 years
House of Rev Sinclair, Kirwee 5334 13 September 1916 Rev. Sinclair, Anglican, Christchurch
No 11
Date of Notice
  Groom Bride
Names of Parties Walter Leslie Stewart Barbara Mary Wilson
  πŸ’ 1916/7729
Condition Bachelor Spinster
Profession Drill Instructor Domestic duties
Age 26 21
Dwelling Place Kirwee Kirwee
Length of Residence 26 years 21 years
Marriage Place House of Rev Sinclair, Kirwee
Folio 5334
Consent
Date of Certificate 13 September 1916
Officiating Minister Rev. Sinclair, Anglican, Christchurch

Page 2349

District of Methven Quarter ending 31 March 1916 Registrar A. J. [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
1 30 March 1916 Robert Chalmers Wilson Lowrie
Ethel Jane Smith
Robert Chalmers Wilson Gourdie
Ethel Jane Smith
πŸ’ 1916/3965
Bachelor
Spinster
Painter
25
20
Ashburton
Highbank
Life
19 years
Church of England Highbank 1242 Charles William Smith, Father 30 March 1916 E. C. W. Powell, Church of England
No 1
Date of Notice 30 March 1916
  Groom Bride
Names of Parties Robert Chalmers Wilson Lowrie Ethel Jane Smith
BDM Match (95%) Robert Chalmers Wilson Gourdie Ethel Jane Smith
  πŸ’ 1916/3965
Condition Bachelor Spinster
Profession Painter
Age 25 20
Dwelling Place Ashburton Highbank
Length of Residence Life 19 years
Marriage Place Church of England Highbank
Folio 1242
Consent Charles William Smith, Father
Date of Certificate 30 March 1916
Officiating Minister E. C. W. Powell, Church of England

Page 2351

District of Methven Quarter ending 30 June 1916 Registrar A. G. Reeve
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 14 April 1916 John Lawson
Elizabeth Thompson
John Lawson
Elizabeth Thompson
πŸ’ 1916/6687
Bachelor
Spinster
Storeman
39
28
Methven
Ashburton
7 years
6 weeks
Residence of Joseph Boothroyd Ashburton 4175 14 April 1916 G Miller Presbyterian
No 2
Date of Notice 14 April 1916
  Groom Bride
Names of Parties John Lawson Elizabeth Thompson
  πŸ’ 1916/6687
Condition Bachelor Spinster
Profession Storeman
Age 39 28
Dwelling Place Methven Ashburton
Length of Residence 7 years 6 weeks
Marriage Place Residence of Joseph Boothroyd Ashburton
Folio 4175
Consent
Date of Certificate 14 April 1916
Officiating Minister G Miller Presbyterian
3 24 April 1916 Mungo Lamont Henderson
Jane McCallum Marr
Mungo Lamont Henderson
Jane McCallum Marr
πŸ’ 1916/6754
Bachelor
Spinster
Farmer
43
30
Rakaia
Methven
2 years
29 years
Residence of Alexander Marr Methven 4227 24 April 1916 G K Aitken Presbyterian
No 3
Date of Notice 24 April 1916
  Groom Bride
Names of Parties Mungo Lamont Henderson Jane McCallum Marr
  πŸ’ 1916/6754
Condition Bachelor Spinster
Profession Farmer
Age 43 30
Dwelling Place Rakaia Methven
Length of Residence 2 years 29 years
Marriage Place Residence of Alexander Marr Methven
Folio 4227
Consent
Date of Certificate 24 April 1916
Officiating Minister G K Aitken Presbyterian
4 2 June 1916 Herbert Leslie West
Elizabeth May
Herbert Leslie West
Elizabeth May
πŸ’ 1916/8644
Bachelor
Spinster
Bookkeeper
35
25
Methven
Christchurch
2 months
3 weeks
St Lukes Church of England Christchurch 3307 2 June 1916 F N Taylor Church of England
No 4
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Herbert Leslie West Elizabeth May
  πŸ’ 1916/8644
Condition Bachelor Spinster
Profession Bookkeeper
Age 35 25
Dwelling Place Methven Christchurch
Length of Residence 2 months 3 weeks
Marriage Place St Lukes Church of England Christchurch
Folio 3307
Consent
Date of Certificate 2 June 1916
Officiating Minister F N Taylor Church of England

Page 2353

District of Methven Quarter ending 30 September 1916 Registrar A. J. Bulen
No Date of Notice Names and 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 26 August 1916 Thomas Morland Junr.
Margaret Ann McKendry
Thomas Morland
Margaret Anne McKendry
πŸ’ 1916/1284
Bachelor
Spinster
Farmer
26
21
Lyndhurst
Lyndhurst
3 years
12 years
Roman Catholic Church Methven 6099 26 August 1916 J A Kennedy Roman Catholic
No 5
Date of Notice 26 August 1916
  Groom Bride
Names of Parties Thomas Morland Junr. Margaret Ann McKendry
BDM Match (83%) Thomas Morland Margaret Anne McKendry
  πŸ’ 1916/1284
Condition Bachelor Spinster
Profession Farmer
Age 26 21
Dwelling Place Lyndhurst Lyndhurst
Length of Residence 3 years 12 years
Marriage Place Roman Catholic Church Methven
Folio 6099
Consent
Date of Certificate 26 August 1916
Officiating Minister J A Kennedy Roman Catholic
6 12 September 1916 Duncan Archibald Black
Elizabeth Ethel Kennedy
Duncan Archibald Black
Elizabeth Ethel Kennedy
πŸ’ 1916/1286
Bachelor
Spinster
Soldier
35
28
Trentham Military Camp
Methven
2 months
2 years
Roman Catholic Church Methven 6100 12 September 1916 J A Kennedy Roman Catholic
No 6
Date of Notice 12 September 1916
  Groom Bride
Names of Parties Duncan Archibald Black Elizabeth Ethel Kennedy
  πŸ’ 1916/1286
Condition Bachelor Spinster
Profession Soldier
Age 35 28
Dwelling Place Trentham Military Camp Methven
Length of Residence 2 months 2 years
Marriage Place Roman Catholic Church Methven
Folio 6100
Consent
Date of Certificate 12 September 1916
Officiating Minister J A Kennedy Roman Catholic

Page 2355

District of Methven Quarter ending 31 December 1916
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 11 October 1916 Sydney Vause Quantick
Elizabeth West
Sydney Vause Quantick
Elizabeth Hext
πŸ’ 1916/2792
Bachelor
Spinster
Farm Hand
Nurse
32
38
Methven
Methven
14 months
3 days
All Saints Church of England Methven 7954 11 October 1916 E C W Powell, Church of England
No 7
Date of Notice 11 October 1916
  Groom Bride
Names of Parties Sydney Vause Quantick Elizabeth West
BDM Match (93%) Sydney Vause Quantick Elizabeth Hext
  πŸ’ 1916/2792
Condition Bachelor Spinster
Profession Farm Hand Nurse
Age 32 38
Dwelling Place Methven Methven
Length of Residence 14 months 3 days
Marriage Place All Saints Church of England Methven
Folio 7954
Consent
Date of Certificate 11 October 1916
Officiating Minister E C W Powell, Church of England
8 24 November 1916 Torrence Gregory McAnulty
Sarah Ann McCrenor
Torrence Gregory McAnulty
Sarah Ann McCrenor
πŸ’ 1916/2791
Bachelor
Spinster
Farmer
34
27
Methven
Methven
3 years
life
Roman Catholic Church Methven 7953 24 November 1916 J A Kennedy, Roman Catholic
No 8
Date of Notice 24 November 1916
  Groom Bride
Names of Parties Torrence Gregory McAnulty Sarah Ann McCrenor
  πŸ’ 1916/2791
Condition Bachelor Spinster
Profession Farmer
Age 34 27
Dwelling Place Methven Methven
Length of Residence 3 years life
Marriage Place Roman Catholic Church Methven
Folio 7953
Consent
Date of Certificate 24 November 1916
Officiating Minister J A Kennedy, Roman Catholic
9 27 November 1916 John Moore
Ann Ross
John Moore
Ann Ross
πŸ’ 1916/2773
Bachelor
Spinster
Farmer
31
27
Lauriston Methven
Marawiti Methven
18 years
life
St Saviours Church of England Highbank 7951 27 November 1916 E N Blakiston, Church of England
No 9
Date of Notice 27 November 1916
  Groom Bride
Names of Parties John Moore Ann Ross
  πŸ’ 1916/2773
Condition Bachelor Spinster
Profession Farmer
Age 31 27
Dwelling Place Lauriston Methven Marawiti Methven
Length of Residence 18 years life
Marriage Place St Saviours Church of England Highbank
Folio 7951
Consent
Date of Certificate 27 November 1916
Officiating Minister E N Blakiston, Church of England
10 30 November 1916 Patrick Brick
Catherine Stack
Patrick Brick
Catherine Stack
πŸ’ 1916/2784
Bachelor
Spinster
Farmer
30
22
Methven
Highbank
3 months
life
Roman Catholic Church Methven 7952 30 November 1916 J A Kennedy, Roman Catholic
No 10
Date of Notice 30 November 1916
  Groom Bride
Names of Parties Patrick Brick Catherine Stack
  πŸ’ 1916/2784
Condition Bachelor Spinster
Profession Farmer
Age 30 22
Dwelling Place Methven Highbank
Length of Residence 3 months life
Marriage Place Roman Catholic Church Methven
Folio 7952
Consent
Date of Certificate 30 November 1916
Officiating Minister J A Kennedy, Roman Catholic

Page 2357

District of Mount Cook Quarter ending 31 March 1916 Registrar William Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 March 1916 Robert Cartwright
Elizabeth May Allan
Robert Cartwright
Elizabeth May Allen
πŸ’ 1916/3966
Bachelor
Spinster
Farmer
Domestic Duties
32
24
Allandale, Fairlie
Ashwick Flat
8 years
24 years
Presbyterian Church, Fairlie 1243 28 March 1916 John Craig
No 1
Date of Notice 28 March 1916
  Groom Bride
Names of Parties Robert Cartwright Elizabeth May Allan
BDM Match (97%) Robert Cartwright Elizabeth May Allen
  πŸ’ 1916/3966
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 24
Dwelling Place Allandale, Fairlie Ashwick Flat
Length of Residence 8 years 24 years
Marriage Place Presbyterian Church, Fairlie
Folio 1243
Consent
Date of Certificate 28 March 1916
Officiating Minister John Craig

Page 2359

District of Mount Cook Quarter ending 30 June 1916 Registrar William Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 14 April 1916 John Cartwright
Mary Trembath
John Cartwright
Mary Trembath
πŸ’ 1916/6762
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Albury
Albury
5 years
15 years
Presbyterian Church, Albury 4229 James Trembath, father 14 April 1916 Revd J. C. Paterson
No 2
Date of Notice 14 April 1916
  Groom Bride
Names of Parties John Cartwright Mary Trembath
  πŸ’ 1916/6762
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Albury Albury
Length of Residence 5 years 15 years
Marriage Place Presbyterian Church, Albury
Folio 4229
Consent James Trembath, father
Date of Certificate 14 April 1916
Officiating Minister Revd J. C. Paterson
3 6 June 1916 Robert Neill
Anna Mary Sproull
Robert Neill
Anna Mary Sproull
πŸ’ 1916/6761
Widower
Spinster
Farmer
Registered Nurse
54
45
Fairlie
Fairlie
3 Days
3 Days
Church of England, Fairlie 4228 6 June 1916 Revd H. O. T. Hanby
No 3
Date of Notice 6 June 1916
  Groom Bride
Names of Parties Robert Neill Anna Mary Sproull
  πŸ’ 1916/6761
Condition Widower Spinster
Profession Farmer Registered Nurse
Age 54 45
Dwelling Place Fairlie Fairlie
Length of Residence 3 Days 3 Days
Marriage Place Church of England, Fairlie
Folio 4228
Consent
Date of Certificate 6 June 1916
Officiating Minister Revd H. O. T. Hanby

Page 2361

District of Mount Cook Quarter ending 30 September 1916 Registrar William Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 13 September 1916 David Alexander John Cuthbertson
Ethel Elizabeth Waters
Daniel Alexander John Cuthbertson
Ethel Elizabeth Waters
πŸ’ 1916/1283
Bachelor
Spinster
Farmer
Domestic
27
27
Sherwood Downs
Kimbell
27 years
27 years
State School, Kimbell 6098 13 September 1916 Rev. H. O. T. Hanby
No 4
Date of Notice 13 September 1916
  Groom Bride
Names of Parties David Alexander John Cuthbertson Ethel Elizabeth Waters
BDM Match (95%) Daniel Alexander John Cuthbertson Ethel Elizabeth Waters
  πŸ’ 1916/1283
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Sherwood Downs Kimbell
Length of Residence 27 years 27 years
Marriage Place State School, Kimbell
Folio 6098
Consent
Date of Certificate 13 September 1916
Officiating Minister Rev. H. O. T. Hanby

Page 2363

District of Mount Cook Quarter ending 31 December 1916 Registrar William Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 12 October 1916 Michael Gallen
Mary Hanifin
Michael Gallen
Mary Hanifin
πŸ’ 1916/44
Bachelor
Spinster
Farmer
Dressmaker
35
24
Fairlie
Fairlie
15 years
3 years
Saint Patrick's Church, Fairlie 7956 12 October 1916 Reverend Augustine LePetit
No 5
Date of Notice 12 October 1916
  Groom Bride
Names of Parties Michael Gallen Mary Hanifin
  πŸ’ 1916/44
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 35 24
Dwelling Place Fairlie Fairlie
Length of Residence 15 years 3 years
Marriage Place Saint Patrick's Church, Fairlie
Folio 7956
Consent
Date of Certificate 12 October 1916
Officiating Minister Reverend Augustine LePetit
6 21 November 1916 William Henry Diver
Ellen Small
William Henry Diver
Ellen Small
πŸ’ 1916/2793
Bachelor
Spinster
Blacksmith
Tailoress
28
23
Fairlie
Fairlie
21 months
23 years
Saint Patrick's Church, Fairlie 7955 21 November 1916 Reverend Augustine LePetit
No 6
Date of Notice 21 November 1916
  Groom Bride
Names of Parties William Henry Diver Ellen Small
  πŸ’ 1916/2793
Condition Bachelor Spinster
Profession Blacksmith Tailoress
Age 28 23
Dwelling Place Fairlie Fairlie
Length of Residence 21 months 23 years
Marriage Place Saint Patrick's Church, Fairlie
Folio 7955
Consent
Date of Certificate 21 November 1916
Officiating Minister Reverend Augustine LePetit

Page 2365

District of Mount Grey Quarter ending 31 March 1916 Registrar Arthur Stuart Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1916 David Hughan Harniss
Annie Emerson
David Hughan Harneiss
Annie Emerson
πŸ’ 1916/10104
Bachelor
Spinster
Farm Labourer
Domestic
22
22
Amberley
Amberley
3 years
7 days
Church of England, Amberley 1247 4 January 1916 Rev. W. F. Knowles
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties David Hughan Harniss Annie Emerson
BDM Match (98%) David Hughan Harneiss Annie Emerson
  πŸ’ 1916/10104
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 22 22
Dwelling Place Amberley Amberley
Length of Residence 3 years 7 days
Marriage Place Church of England, Amberley
Folio 1247
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. W. F. Knowles
2 15 January 1916 Thomas Guy
Jessie Winifred Campbell
Thomas Guy
Jessie Winifred Campbell
πŸ’ 1916/3972
Bachelor
Spinster
Farm Hand
Domestic
29
20
Amberley
Amberley
3 years
1 year
Residence of Mrs E. A. Payne, Gray's Road, Amberley 1248 Eleanor Amelia Johnson, Guardian 18 January 1916 Rev. H. Spencer
No 2
Date of Notice 15 January 1916
  Groom Bride
Names of Parties Thomas Guy Jessie Winifred Campbell
  πŸ’ 1916/3972
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 29 20
Dwelling Place Amberley Amberley
Length of Residence 3 years 1 year
Marriage Place Residence of Mrs E. A. Payne, Gray's Road, Amberley
Folio 1248
Consent Eleanor Amelia Johnson, Guardian
Date of Certificate 18 January 1916
Officiating Minister Rev. H. Spencer
3 14 February 1916 William Henry Ellis
Florence Eleanor Smith
William Henry Ellis
Florence Eleanor Smith
πŸ’ 1916/3969
Bachelor
Spinster
Butcher
Domestic
26
21
Balcairn
Balcairn
5 months
Life
Church of England, Balcairn 1245 14 February 1916 Rev. H. East
No 3
Date of Notice 14 February 1916
  Groom Bride
Names of Parties William Henry Ellis Florence Eleanor Smith
  πŸ’ 1916/3969
Condition Bachelor Spinster
Profession Butcher Domestic
Age 26 21
Dwelling Place Balcairn Balcairn
Length of Residence 5 months Life
Marriage Place Church of England, Balcairn
Folio 1245
Consent
Date of Certificate 14 February 1916
Officiating Minister Rev. H. East

Page 2367

District of Mount Grey Quarter ending 30 June 1916 Registrar Arthur Stuart Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 25 April 1916 Harold Dean Greenwood
Sophie Cameron
Harold Dean Greenwood
Sophie Cameron
πŸ’ 1916/6763
Bachelor
Spinster
Sheep Farmer
Domestic Duties
29
21
Amberley
Amberley
Life
5 days
Church of England, Amberley 4230 25 April 1916 Rev. W. F. Knowles
No 4
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Harold Dean Greenwood Sophie Cameron
  πŸ’ 1916/6763
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 29 21
Dwelling Place Amberley Amberley
Length of Residence Life 5 days
Marriage Place Church of England, Amberley
Folio 4230
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. W. F. Knowles

Page 2369

District of Mount Grey Quarter ending 30 September 1916 Registrar W. A. Scott
No Date of Notice Names and 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 26 July 1916 Thomas Hewitson Paterson
Mary Jane Pauline Christie
Thomas Hewitson Paterson
Mary Jane Pauline Christie
πŸ’ 1916/1282
Bachelor
Spinster
Shepherd
Domestic Servant
24
19
Amberley
Amberley
4 days
14 days
Residence of William Hewitson Paterson 6097 James Christie Father 26 July 1916 Rev. John Watt
No 5
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Thomas Hewitson Paterson Mary Jane Pauline Christie
  πŸ’ 1916/1282
Condition Bachelor Spinster
Profession Shepherd Domestic Servant
Age 24 19
Dwelling Place Amberley Amberley
Length of Residence 4 days 14 days
Marriage Place Residence of William Hewitson Paterson
Folio 6097
Consent James Christie Father
Date of Certificate 26 July 1916
Officiating Minister Rev. John Watt
6 31 July 1916 Alexander John Petrie
Emilie Wilson
Alexander John Petrie
Emilie Wilson
πŸ’ 1916/1281
Bachelor
Spinster
Farmer
Domestic
27
22
Sefton
Sefton
11 years
22 years
Church of England Leithfield 6096 31 July 1916 Rev. H. East
No 6
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Alexander John Petrie Emilie Wilson
  πŸ’ 1916/1281
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Sefton Sefton
Length of Residence 11 years 22 years
Marriage Place Church of England Leithfield
Folio 6096
Consent
Date of Certificate 31 July 1916
Officiating Minister Rev. H. East
7 31 August 1916 Thomas William King
Mary Procter
Thomas William King
Mary Procter
πŸ’ 1916/1280
Bachelor
Spinster
Accountant
Saleswoman
33
43
Amberley
Amberley
3 days
3 days
Residence of Mr. J.M. South 6095 31 August 1916 Father O'Connor
No 7
Date of Notice 31 August 1916
  Groom Bride
Names of Parties Thomas William King Mary Procter
  πŸ’ 1916/1280
Condition Bachelor Spinster
Profession Accountant Saleswoman
Age 33 43
Dwelling Place Amberley Amberley
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. J.M. South
Folio 6095
Consent
Date of Certificate 31 August 1916
Officiating Minister Father O'Connor

Page 2371

District of Mount Grey Quarter ending 31 December 1916 Registrar William Askew Scott
No Date of Notice Names and 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 7 December 1916 Walter Thomas Droles
Alice Maude Mary Barnes
Walter Thomas Moles
Alice Maude Mary Barnes
πŸ’ 1916/2795
Bachelor
Spinster
Member New Zealand Expeditionary Force
Dressmaker
31
32
Trentham Military Camp
Amberley
4 Months
32 years
Residence of Alice Maude Mary Barnes 7957 11 December 1916 Herbert Spencer
No 8
Date of Notice 7 December 1916
  Groom Bride
Names of Parties Walter Thomas Droles Alice Maude Mary Barnes
BDM Match (95%) Walter Thomas Moles Alice Maude Mary Barnes
  πŸ’ 1916/2795
Condition Bachelor Spinster
Profession Member New Zealand Expeditionary Force Dressmaker
Age 31 32
Dwelling Place Trentham Military Camp Amberley
Length of Residence 4 Months 32 years
Marriage Place Residence of Alice Maude Mary Barnes
Folio 7957
Consent
Date of Certificate 11 December 1916
Officiating Minister Herbert Spencer

Page 2373

District of Oxford Quarter ending 31 March 1916 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 March 1916 Lancelot Courtney Philip Marsh
Ada Bertha Charlotte Dora Frampton
Lancelot Courtney Philip Marsh
Ada Bertha Charlotte Dora Frampton
πŸ’ 1916/3973
Bachelor
Spinster
Farm Labourer
Domestic
27
23
Coopers Creek
Coopers Creek
27 years
23 years
Anglican Church Coopers Creek 1249 21 March 1916 Rev D. Rankin Anglican
No 1
Date of Notice 21 March 1916
  Groom Bride
Names of Parties Lancelot Courtney Philip Marsh Ada Bertha Charlotte Dora Frampton
  πŸ’ 1916/3973
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 27 23
Dwelling Place Coopers Creek Coopers Creek
Length of Residence 27 years 23 years
Marriage Place Anglican Church Coopers Creek
Folio 1249
Consent
Date of Certificate 21 March 1916
Officiating Minister Rev D. Rankin Anglican

Page 2377

District of Oxford Quarter ending 30 September 1916 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 22 August 1916 James Percival Penglase
May Cecelia Johnson
James Percival Penglase
May Cecilia Johnson
πŸ’ 1916/1279
Bachelor
Spinster
Carpenter
Domestic
25
22
Oxford
Oxford
2 months
20 years
Presbyterian Church Oxford 6094 22 August 1916 J. Bain Presbyterian
No 2
Date of Notice 22 August 1916
  Groom Bride
Names of Parties James Percival Penglase May Cecelia Johnson
BDM Match (97%) James Percival Penglase May Cecilia Johnson
  πŸ’ 1916/1279
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 25 22
Dwelling Place Oxford Oxford
Length of Residence 2 months 20 years
Marriage Place Presbyterian Church Oxford
Folio 6094
Consent
Date of Certificate 22 August 1916
Officiating Minister J. Bain Presbyterian

Page 2379

District of Oxford Quarter ending 31 December 1916 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 10 October 1916 William John Barnett
Elizabeth Long
William John Barnett
Elizabeth Long
πŸ’ 1916/2966
William Henry Mylett
Ruth Elizabeth Long
πŸ’ 1916/3986
Bachelor
Spinster
Clerk
Domestic
26
22
Christchurch
Oxford
26 years
22 years
Roman Catholic Church, Christchurch 8154 10 October 1916 Dean Hyland, Roman Catholic
No 3
Date of Notice 10 October 1916
  Groom Bride
Names of Parties William John Barnett Elizabeth Long
  πŸ’ 1916/2966
BDM Match (64%) William Henry Mylett Ruth Elizabeth Long
  πŸ’ 1916/3986
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 22
Dwelling Place Christchurch Oxford
Length of Residence 26 years 22 years
Marriage Place Roman Catholic Church, Christchurch
Folio 8154
Consent
Date of Certificate 10 October 1916
Officiating Minister Dean Hyland, Roman Catholic
4 19 October 1916 Michael Edward Morgan
Isabella Langman
Michael Edward Morgan
Isabella Langmaak
πŸ’ 1916/2796
Bachelor
Widow
Farmer
Nurse
50
60
Oxford
Oxford
1 year
16 years
Harewood Arms Hotel, East Oxford 7958 19 October 1916 Rev J. Bain, Presbyterian
No 4
Date of Notice 19 October 1916
  Groom Bride
Names of Parties Michael Edward Morgan Isabella Langman
BDM Match (94%) Michael Edward Morgan Isabella Langmaak
  πŸ’ 1916/2796
Condition Bachelor Widow
Profession Farmer Nurse
Age 50 60
Dwelling Place Oxford Oxford
Length of Residence 1 year 16 years
Marriage Place Harewood Arms Hotel, East Oxford
Folio 7958
Consent
Date of Certificate 19 October 1916
Officiating Minister Rev J. Bain, Presbyterian
5 19 October 1916 William Henry Gillespie
Elsie Annie Loffhagen
William Henry Gillespie
Elsie Annie Loffhagen
πŸ’ 1916/2797
Bachelor
Spinster
Farmer
Domestic
23
25
Oxford
Oxford
19 years
17 years
Anglican Church, Oxford 7959 19 October 1916 Rev D Rankin, Anglican
No 5
Date of Notice 19 October 1916
  Groom Bride
Names of Parties William Henry Gillespie Elsie Annie Loffhagen
  πŸ’ 1916/2797
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 25
Dwelling Place Oxford Oxford
Length of Residence 19 years 17 years
Marriage Place Anglican Church, Oxford
Folio 7959
Consent
Date of Certificate 19 October 1916
Officiating Minister Rev D Rankin, Anglican
6 27 December 1916 Archibald McNiven
Annie Bessie Dalley
Archibald McNiven
Annie Bessie Dalley
πŸ’ 1917/1217
Bachelor
Spinster
Farmer
Domestic
25
26
Loburn
Waikuku
3 days
3 days
Methodist Church, Oxford 143 27 December 1916 Rev S. H. Foot, Methodist
No 6
Date of Notice 27 December 1916
  Groom Bride
Names of Parties Archibald McNiven Annie Bessie Dalley
  πŸ’ 1917/1217
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 26
Dwelling Place Loburn Waikuku
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Oxford
Folio 143
Consent
Date of Certificate 27 December 1916
Officiating Minister Rev S. H. Foot, Methodist

Page 2381

District of Pleasant Point Quarter ending 31 March 1916 Registrar E. Dallimore
No Date of Notice Names and 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 February 1916 Rupert Josephus Murphy
Elizabeth Jane Larson
Rupert Josephus Murphy
Elizabeth Jane Carson
πŸ’ 1916/4007
Bachelor
Spinster
Butcher
Domestic
23
19
Pleasant Point
Pleasant Point
23 years
19 years
Residence of Mother Pleasant Point 1251 Mary Elizabeth Elms Mother 25 February 1916 George King
No 1
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Rupert Josephus Murphy Elizabeth Jane Larson
BDM Match (98%) Rupert Josephus Murphy Elizabeth Jane Carson
  πŸ’ 1916/4007
Condition Bachelor Spinster
Profession Butcher Domestic
Age 23 19
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 23 years 19 years
Marriage Place Residence of Mother Pleasant Point
Folio 1251
Consent Mary Elizabeth Elms Mother
Date of Certificate 25 February 1916
Officiating Minister George King
2 21 March 1916 Thomas McPherson
Emily Beatrice Graham
Thomas McPherson
Emily Beatrice Graham
πŸ’ 1916/3967
Bachelor
Spinster
Commercial Traveller
Domestic
29
23
Pleasant Point
Cave
4 days
23 years
Church of England Pleasant Point 1244 21 March 1916 Stanley Hinson
No 2
Date of Notice 21 March 1916
  Groom Bride
Names of Parties Thomas McPherson Emily Beatrice Graham
  πŸ’ 1916/3967
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 29 23
Dwelling Place Pleasant Point Cave
Length of Residence 4 days 23 years
Marriage Place Church of England Pleasant Point
Folio 1244
Consent
Date of Certificate 21 March 1916
Officiating Minister Stanley Hinson
3 24 March 1916 James Esler
Margaret Fraser
James Esler
Margaret Fraser
πŸ’ 1916/3974
Bachelor
Spinster
Farmer
Domestic
24
25
Sutherlands
Totara Valley
24 years
10 years
Residence of the Brides Sister Totara Valley 1250 24 March 1916 George King
No 3
Date of Notice 24 March 1916
  Groom Bride
Names of Parties James Esler Margaret Fraser
  πŸ’ 1916/3974
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Sutherlands Totara Valley
Length of Residence 24 years 10 years
Marriage Place Residence of the Brides Sister Totara Valley
Folio 1250
Consent
Date of Certificate 24 March 1916
Officiating Minister George King

Page 2383

District of Pleasant Point Quarter ending 30 June 1916 Registrar G. A. Hart
No Date of Notice Names and 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 17 April 1916 Ernest Brewer
Alexandra Daisy Lund
Ernest Frewer
Alexandra Daisy Lund
πŸ’ 1916/6764
Bachelor
Spinster
Engraver
Domestic
30
25
Pleasant Point
Pleasant Point
3 days
21 years
Church of England Pleasant Point 4231 17 April 1916 S. Hinson
No 4
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Ernest Brewer Alexandra Daisy Lund
BDM Match (96%) Ernest Frewer Alexandra Daisy Lund
  πŸ’ 1916/6764
Condition Bachelor Spinster
Profession Engraver Domestic
Age 30 25
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 3 days 21 years
Marriage Place Church of England Pleasant Point
Folio 4231
Consent
Date of Certificate 17 April 1916
Officiating Minister S. Hinson
5 16 May 1916 Cyril Ralph Wareing
Catherine Mary O'Connor
Cyril Ralph Wareing
Catherine Mary O'Connor
πŸ’ 1916/7229
Bachelor
Spinster
Farmer
Domestic
29
23
Hazelburn, Pleasant Point
Hazelburn, Pleasant Point
3 days
23 years
Roman Catholic Church, Pleasant Point 4840 16 May 1916 F. Kerley
No 5
Date of Notice 16 May 1916
  Groom Bride
Names of Parties Cyril Ralph Wareing Catherine Mary O'Connor
  πŸ’ 1916/7229
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Hazelburn, Pleasant Point Hazelburn, Pleasant Point
Length of Residence 3 days 23 years
Marriage Place Roman Catholic Church, Pleasant Point
Folio 4840
Consent
Date of Certificate 16 May 1916
Officiating Minister F. Kerley
6 19 June 1916 Walter Henry Norton
Violet Gurney Mary Donovan
Walter Henry Norton
Violet Gurney Mary Donovan
πŸ’ 1916/7230
Bachelor
Spinster
Sergeant N Z Defence Forces
Domestic
27
26
Pleasant Point
Pleasant Point
4 days
4 days
Prospect Farm Pleasant Point 4841 19 June 1916 George King
No 6
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Walter Henry Norton Violet Gurney Mary Donovan
  πŸ’ 1916/7230
Condition Bachelor Spinster
Profession Sergeant N Z Defence Forces Domestic
Age 27 26
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 4 days 4 days
Marriage Place Prospect Farm Pleasant Point
Folio 4841
Consent
Date of Certificate 19 June 1916
Officiating Minister George King

Page 2385

District of Pleasant Point Quarter ending 30 September 1916 Registrar E. Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 27 July 1916 Daniel Joseph Leary
Minnie Brosnahan
Daniel Joseph Leary
Minnie Brosnahan
πŸ’ 1916/1131
Bachelor
Spinster
Labourer
Domestic
35 years
21 years
Waitawa
Waitawa
10 years
21 years
Roman Catholic Church Pleasant Point 6092 29 July 1916 D. P. Campbell
No 7
Date of Notice 27 July 1916
  Groom Bride
Names of Parties Daniel Joseph Leary Minnie Brosnahan
  πŸ’ 1916/1131
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 years 21 years
Dwelling Place Waitawa Waitawa
Length of Residence 10 years 21 years
Marriage Place Roman Catholic Church Pleasant Point
Folio 6092
Consent
Date of Certificate 29 July 1916
Officiating Minister D. P. Campbell
8 31 July 1916 William Hudson Wingham
Margaret Dixon
William Hudson Wingham
Margarett Dixon
πŸ’ 1916/1278
Bachelor
Spinster
Grocers Assistant
Domestic
25 years
22 years
Cave
Cave
3 years
1 year & 4 months
Registrar's Office Pleasant Point 6093 31 July 1916 E. Dollimore Registrar
No 8
Date of Notice 31 July 1916
  Groom Bride
Names of Parties William Hudson Wingham Margaret Dixon
BDM Match (97%) William Hudson Wingham Margarett Dixon
  πŸ’ 1916/1278
Condition Bachelor Spinster
Profession Grocers Assistant Domestic
Age 25 years 22 years
Dwelling Place Cave Cave
Length of Residence 3 years 1 year & 4 months
Marriage Place Registrar's Office Pleasant Point
Folio 6093
Consent
Date of Certificate 31 July 1916
Officiating Minister E. Dollimore Registrar
9 8 August 1916 Herbert John Wright
Ethel Anne Jones
Herbert John Wright
Ethel Anne Jones
πŸ’ 1916/7657
Bachelor
Spinster
Farmer
Domestic
29 years
30 years
Pleasant Point
Pleasant Point
3 days
30 years
Presbyterian Church Pleasant Point 5232 8 August 1916 G. King
No 9
Date of Notice 8 August 1916
  Groom Bride
Names of Parties Herbert John Wright Ethel Anne Jones
  πŸ’ 1916/7657
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 years 30 years
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 3 days 30 years
Marriage Place Presbyterian Church Pleasant Point
Folio 5232
Consent
Date of Certificate 8 August 1916
Officiating Minister G. King

Page 2387

District of Pleasant Point Quarter ending 31 December 1916 Registrar E. G. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 20 November 1916 Frederick Morrison
Margaret Jeannette Crawford
Frederick Morrison
Margaret Jeannette Crawford
πŸ’ 1916/2776
Widower
Spinster
Farmer
Domestic
33
21
Pleasant Point
Pleasant Point
33 years
21 years
The Presbyterian Manse, Pleasant Point 7962 20 November 1916 George King
No 10
Date of Notice 20 November 1916
  Groom Bride
Names of Parties Frederick Morrison Margaret Jeannette Crawford
  πŸ’ 1916/2776
Condition Widower Spinster
Profession Farmer Domestic
Age 33 21
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 33 years 21 years
Marriage Place The Presbyterian Manse, Pleasant Point
Folio 7962
Consent
Date of Certificate 20 November 1916
Officiating Minister George King
11 19 December 1916 Donald Angus McMaster
Christina McFarlane Wallace
Donald Angus McMaster
Christina McFarlane Wallace
πŸ’ 1916/2775
Bachelor
Spinster
Farmer
Domestic
24
24
Cannington
Cannington
24 years
2 years
at the Residence of the Bridegroom's Parents, Cannington 7961 19 December 1916 J. Paterson
No 11
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Donald Angus McMaster Christina McFarlane Wallace
  πŸ’ 1916/2775
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Cannington Cannington
Length of Residence 24 years 2 years
Marriage Place at the Residence of the Bridegroom's Parents, Cannington
Folio 7961
Consent
Date of Certificate 19 December 1916
Officiating Minister J. Paterson
12 27 December 1916 George Albert Watson
Margaret May McGill
George Albert Watson
Margaret May McGill
πŸ’ 1916/2774
Bachelor
Spinster
Coal Merchant
Domestic
29
23
Pleasant Point
Pleasant Point
4 years
23 years
At the Registrar's Office, Pleasant Point 7960 28 December 1916 E. G. Moore, Registrar
No 12
Date of Notice 27 December 1916
  Groom Bride
Names of Parties George Albert Watson Margaret May McGill
  πŸ’ 1916/2774
Condition Bachelor Spinster
Profession Coal Merchant Domestic
Age 29 23
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 4 years 23 years
Marriage Place At the Registrar's Office, Pleasant Point
Folio 7960
Consent
Date of Certificate 28 December 1916
Officiating Minister E. G. Moore, Registrar

Page 2389

District of Rakaia Quarter ending 31 March 1916 Registrar W. J. 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 8 February 1916 Thomas Vernon Wilkinson
Frances Bridget Turner
Thomas Vernon Wilkinson
Frances Bridget Turner
πŸ’ 1916/4080
Bachelor
Spinster
Farmer
Domestic Duties
22
20
Chertsey
Allenton
22 years
20 years
Dwelling of H C Turner 1208 H C Turner 8 February 1916 Rev G Miller
No 1
Date of Notice 8 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 Chertsey Allenton
Length of Residence 22 years 20 years
Marriage Place Dwelling of H C Turner
Folio 1208
Consent H C Turner
Date of Certificate 8 February 1916
Officiating Minister Rev G Miller

More from this register