Intentions to Marry, 1916 Rangiora to Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840468, 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.

1916f contains pages 2397-3014, covering districts from Rangiora to Chatham Islands

Page 2397

District of Rangiora Quarter ending 31 March 1916 Registrar J. Sargeant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1916 Arthur Thomas Blackwell
Edla May Humphreys
Arthur Thomas Blackwell
Leo Edla May Humphreys
πŸ’ 1916/4028
Bachelor
Spinster
Traveller
Domestic duties
31 years
22 years
Rangiora
Rangiora
3 days
22 years
Residence of Brides father, High Street, Rangiora 1256 11 January 1916 Wm Wills, Methodist
No 1
Date of Notice 11 January 1916
  Groom Bride
Names of Parties Arthur Thomas Blackwell Edla May Humphreys
BDM Match (91%) Arthur Thomas Blackwell Leo Edla May Humphreys
  πŸ’ 1916/4028
Condition Bachelor Spinster
Profession Traveller Domestic duties
Age 31 years 22 years
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 22 years
Marriage Place Residence of Brides father, High Street, Rangiora
Folio 1256
Consent
Date of Certificate 11 January 1916
Officiating Minister Wm Wills, Methodist
2 31 January 1916 Thomas William Brough Chapman
Euphemia Buddo
Thomas William Brough Chapman
Euphemia Buddo
πŸ’ 1916/4027
Bachelor
Spinster
Farmer
Domestic duties
26 years
27 years
Rangiora
Rangiora
9 days
27 years
Presbyterian Church, Rangiora 1255 31 January 1916 Charles Murray, Presbyterian
No 2
Date of Notice 31 January 1916
  Groom Bride
Names of Parties Thomas William Brough Chapman Euphemia Buddo
  πŸ’ 1916/4027
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 years 27 years
Dwelling Place Rangiora Rangiora
Length of Residence 9 days 27 years
Marriage Place Presbyterian Church, Rangiora
Folio 1255
Consent
Date of Certificate 31 January 1916
Officiating Minister Charles Murray, Presbyterian
3 9 February 1916 Joseph Shepherd Hendy
Edith Maude Benjes
Joseph Shepherd Hendy
Edith Maud Benjes
πŸ’ 1916/4026
Bachelor
Spinster
Coal Merchant
Dressmaker
34 years
29 years
Rangiora
Rangiora
5 years
29 years
Methodist Church, Rangiora 1254 9 February 1916 Wm Wills, Methodist
No 3
Date of Notice 9 February 1916
  Groom Bride
Names of Parties Joseph Shepherd Hendy Edith Maude Benjes
BDM Match (97%) Joseph Shepherd Hendy Edith Maud Benjes
  πŸ’ 1916/4026
Condition Bachelor Spinster
Profession Coal Merchant Dressmaker
Age 34 years 29 years
Dwelling Place Rangiora Rangiora
Length of Residence 5 years 29 years
Marriage Place Methodist Church, Rangiora
Folio 1254
Consent
Date of Certificate 9 February 1916
Officiating Minister Wm Wills, Methodist
4 19 February 1916 Frederick William Allington
Edith May Wright
Frederick William Allington
Edith May Wright
πŸ’ 1916/4025
Bachelor
Spinster
Grocer
Dressmaker
21 years
22 years
Rangiora
Rangiora
12 years
8 years
Methodist Church, Rangiora 1253 19 February 1916 Wm Wills, Methodist
No 4
Date of Notice 19 February 1916
  Groom Bride
Names of Parties Frederick William Allington Edith May Wright
  πŸ’ 1916/4025
Condition Bachelor Spinster
Profession Grocer Dressmaker
Age 21 years 22 years
Dwelling Place Rangiora Rangiora
Length of Residence 12 years 8 years
Marriage Place Methodist Church, Rangiora
Folio 1253
Consent
Date of Certificate 19 February 1916
Officiating Minister Wm Wills, Methodist
5 2 March 1916 James Crawford
Fanny Jane Moore
James Crawford
Fanny Jane Moore
πŸ’ 1916/4029
Bachelor
Spinster
Farmer
Domestic duties
50 years
22 years
Waikuku
Waikuku
13 years
4 weeks
Residence of Bridegroom at Waikuku 1257 2 March 1916 Alfred Laishley, Presbyterian
No 5
Date of Notice 2 March 1916
  Groom Bride
Names of Parties James Crawford Fanny Jane Moore
  πŸ’ 1916/4029
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 50 years 22 years
Dwelling Place Waikuku Waikuku
Length of Residence 13 years 4 weeks
Marriage Place Residence of Bridegroom at Waikuku
Folio 1257
Consent
Date of Certificate 2 March 1916
Officiating Minister Alfred Laishley, Presbyterian

Page 2398

District of Rangiora Quarter ending 31 March 1916 Registrar Joseph Sargeant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 March 1916 John Edward Jeffery
Florence Watson
John Edward Jeffery
Florence Watson
πŸ’ 1916/4018
Bachelor
Spinster
Carpenter
Domestic duties
23
29
Southbrook
Rangiora
23 years
28 years
Church of England Southbrook 1252 6 March 1916 F. P. Fendall Church of England
No 6
Date of Notice 6 March 1916
  Groom Bride
Names of Parties John Edward Jeffery Florence Watson
  πŸ’ 1916/4018
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 23 29
Dwelling Place Southbrook Rangiora
Length of Residence 23 years 28 years
Marriage Place Church of England Southbrook
Folio 1252
Consent
Date of Certificate 6 March 1916
Officiating Minister F. P. Fendall Church of England
7 29 March 1916 Robert John Boyd
Sibella Flora Taylor
Robert John Boyd
Sibella Flora Taylor
πŸ’ 1916/10103
Bachelor
Spinster
Labourer
Domestic duties
26
25
Sefton
Sefton
7 days
14 days
Church of England Sefton 1246 29 March 1916 H E Ensor Church of England
No 7
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Robert John Boyd Sibella Flora Taylor
  πŸ’ 1916/10103
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 25
Dwelling Place Sefton Sefton
Length of Residence 7 days 14 days
Marriage Place Church of England Sefton
Folio 1246
Consent
Date of Certificate 29 March 1916
Officiating Minister H E Ensor Church of England

Page 2399

District of Rangiora Quarter ending 30 June 1916 Registrar Joseph Sargeant
No Date of Notice Names and 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 Edwin Francis Kevern
Gertrude Bessie Cooper
Edwin Francis Kevern
Gertrude Bessie Cooper
πŸ’ 1916/7228
Bachelor
Spinster
Farmer
Domestic duties
35 years
26 years
Sefton
Christchurch
35 years
3 years
Residence of Mrs Cooper Brides mother Hereford Street Christchurch 4839 4 April 1916 J F Martin Methodist
No 8
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 Domestic duties
Age 35 years 26 years
Dwelling Place Sefton Christchurch
Length of Residence 35 years 3 years
Marriage Place Residence of Mrs Cooper Brides mother Hereford Street Christchurch
Folio 4839
Consent
Date of Certificate 4 April 1916
Officiating Minister J F Martin Methodist
9 22 April 1916 James Brackenridge Struthers
Elizabeth Maud Campbell
James Brackenridge Struthers
Elizabeth Maud Campbell
πŸ’ 1916/6746
Bachelor
Spinster
Farmer
Domestic duties
29 years
30 years
Rangiora
Rangiora
7 days
14 days
Wesleyan Church Rangiora 4237 22 April 1916 James Guy Methodist
No 9
Date of Notice 22 April 1916
  Groom Bride
Names of Parties James Brackenridge Struthers Elizabeth Maud Campbell
  πŸ’ 1916/6746
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 years 30 years
Dwelling Place Rangiora Rangiora
Length of Residence 7 days 14 days
Marriage Place Wesleyan Church Rangiora
Folio 4237
Consent
Date of Certificate 22 April 1916
Officiating Minister James Guy Methodist
10 17 May 1916 Stanley Percival Watkins
Ivy Annie Maude Seed
Stanley Percival Watkins
Ivy Annie Maude Seed
πŸ’ 1916/6744
Bachelor
Spinster
Labourer
Domestic duties
22 years
22 years
Rangiora
Southbrook
22 years
22 years
Rev James Guys House 4235 17 May 1916 James Guy Methodist
No 10
Date of Notice 17 May 1916
  Groom Bride
Names of Parties Stanley Percival Watkins Ivy Annie Maude Seed
  πŸ’ 1916/6744
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 years 22 years
Dwelling Place Rangiora Southbrook
Length of Residence 22 years 22 years
Marriage Place Rev James Guys House
Folio 4235
Consent
Date of Certificate 17 May 1916
Officiating Minister James Guy Methodist
11 26 May 1916 Louis Valentine De Villiers
Evelyn May Jeffreys
Louis Valentine De Villiers
Evelyn May Jeffery
πŸ’ 1916/6766
Bachelor
Spinster
Soldier
Household duties
32 years
24 years
Rangiora
Southbrook
3 years
24 years
St John Church of England 4233 26 May 1916 F. P. Fendall Church of England
No 11
Date of Notice 26 May 1916
  Groom Bride
Names of Parties Louis Valentine De Villiers Evelyn May Jeffreys
BDM Match (92%) Louis Valentine De Villiers Evelyn May Jeffery
  πŸ’ 1916/6766
Condition Bachelor Spinster
Profession Soldier Household duties
Age 32 years 24 years
Dwelling Place Rangiora Southbrook
Length of Residence 3 years 24 years
Marriage Place St John Church of England
Folio 4233
Consent
Date of Certificate 26 May 1916
Officiating Minister F. P. Fendall Church of England
12 29 May 1916 John Murray Eaglesome
Grace May Woodfield
John Murray Eaglesome
Grace May Woodfield
πŸ’ 1916/6767
Bachelor
Spinster
Engine driver
Domestic duties
24 years
24 years
Rangiora
Rangiora
4 days
24 years
Methodist Church Rangiora 4234 29 May 1916 James Guy Methodist
No 12
Date of Notice 29 May 1916
  Groom Bride
Names of Parties John Murray Eaglesome Grace May Woodfield
  πŸ’ 1916/6767
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 24 years 24 years
Dwelling Place Rangiora Rangiora
Length of Residence 4 days 24 years
Marriage Place Methodist Church Rangiora
Folio 4234
Consent
Date of Certificate 29 May 1916
Officiating Minister James Guy Methodist

Page 2401

District of Rangiora Quarter ending 30 September 1916 Registrar J. Sarjeant
No Date of Notice Names and 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 28 August 1916 Thomas Henry Fraser
Bertha Florence Myrtle Hills
Thomas Henry Fraser
Bertha Florence Myrtle Hills
πŸ’ 1916/1297
Bachelor
Spinster
Saddler
Domestic duties
23 years
28 years
Rangiora
Rangiora
23 years
28 years
Presbyterian church Rangiora 6087 28 August 1916 W. H. Howes, Presbyterian
No 13
Date of Notice 28 August 1916
  Groom Bride
Names of Parties Thomas Henry Fraser Bertha Florence Myrtle Hills
  πŸ’ 1916/1297
Condition Bachelor Spinster
Profession Saddler Domestic duties
Age 23 years 28 years
Dwelling Place Rangiora Rangiora
Length of Residence 23 years 28 years
Marriage Place Presbyterian church Rangiora
Folio 6087
Consent
Date of Certificate 28 August 1916
Officiating Minister W. H. Howes, Presbyterian

Page 2403

District of Rangiora Quarter ending 31 December 1916 Registrar J. F. Eaglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 2 October 1916 Edward Harvey Stacpoole Batchelor
Phyllis Broadmore Walker
Edward Harvey Stacpoole Batchelor
Phyllis Broadmore Walker
πŸ’ 1916/2786
Bachelor
Spinster
Soldier
Typist
22
21
Rangiora
Rangiora
7 days
5 days
Registrar's office, Rangiora 7971 2 October 1916 J. Sarjeant, Registrar, Rangiora
No 14
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Edward Harvey Stacpoole Batchelor Phyllis Broadmore Walker
  πŸ’ 1916/2786
Condition Bachelor Spinster
Profession Soldier Typist
Age 22 21
Dwelling Place Rangiora Rangiora
Length of Residence 7 days 5 days
Marriage Place Registrar's office, Rangiora
Folio 7971
Consent
Date of Certificate 2 October 1916
Officiating Minister J. Sarjeant, Registrar, Rangiora
15 11 October 1916 Bertie Thomas Hockridge
Alice Worsfold
Bertie Thomas Hockridge
Alice Worsfold
πŸ’ 1916/2789
Bachelor
Spinster
Engine driver
Dressmaker
26
26
Rangiora
Rangiora
4 days
23 years
Baptist Church, Rangiora 7974 11 October 1916 Rev. E. Jones, Baptist Minister
No 15
Date of Notice 11 October 1916
  Groom Bride
Names of Parties Bertie Thomas Hockridge Alice Worsfold
  πŸ’ 1916/2789
Condition Bachelor Spinster
Profession Engine driver Dressmaker
Age 26 26
Dwelling Place Rangiora Rangiora
Length of Residence 4 days 23 years
Marriage Place Baptist Church, Rangiora
Folio 7974
Consent
Date of Certificate 11 October 1916
Officiating Minister Rev. E. Jones, Baptist Minister
16 28 October 1916 Robert Whytock Tweedie
Frances Feather
Robert Whytock Tweedie
Frances Feather
πŸ’ 1916/2787
Bachelor
Spinster
Farm labourer
Domestic Duties
26
26
Rangiora
Rangiora
4 days
26 years
Presbyterian Church, Rangiora 7972 28 October 1916 Rev. W. H. Howes, Presbyterian minister
No 16
Date of Notice 28 October 1916
  Groom Bride
Names of Parties Robert Whytock Tweedie Frances Feather
  πŸ’ 1916/2787
Condition Bachelor Spinster
Profession Farm labourer Domestic Duties
Age 26 26
Dwelling Place Rangiora Rangiora
Length of Residence 4 days 26 years
Marriage Place Presbyterian Church, Rangiora
Folio 7972
Consent
Date of Certificate 28 October 1916
Officiating Minister Rev. W. H. Howes, Presbyterian minister
17 1 November 1916 Charles George Vette
Emma Catherine Hewitt
Charles George Vette
Emma Catherine Hewitt
πŸ’ 1916/2788
Bachelor
Spinster
Ploughman
Dressmaker
23
25
Rangiora
Rangiora
4 years
4 years
Presbyterian Manse, Rangiora 7973 1 November 1916 Rev. W. H. Howes, Presbyterian Minister
No 17
Date of Notice 1 November 1916
  Groom Bride
Names of Parties Charles George Vette Emma Catherine Hewitt
  πŸ’ 1916/2788
Condition Bachelor Spinster
Profession Ploughman Dressmaker
Age 23 25
Dwelling Place Rangiora Rangiora
Length of Residence 4 years 4 years
Marriage Place Presbyterian Manse, Rangiora
Folio 7973
Consent
Date of Certificate 1 November 1916
Officiating Minister Rev. W. H. Howes, Presbyterian Minister
18 7 November 1916 Arthur Sears
Emily Chambers
Arthur Sears
Emily Chambers
πŸ’ 1916/2790
Bachelor
Spinster
Dairy Farming
Domestic Duties
26
22
Rangiora
Rangiora
3 days
1 month
Methodist Church, Rangiora 7975 7 November 1916 Rev. James Guy, Methodist minister
No 18
Date of Notice 7 November 1916
  Groom Bride
Names of Parties Arthur Sears Emily Chambers
  πŸ’ 1916/2790
Condition Bachelor Spinster
Profession Dairy Farming Domestic Duties
Age 26 22
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 1 month
Marriage Place Methodist Church, Rangiora
Folio 7975
Consent
Date of Certificate 7 November 1916
Officiating Minister Rev. James Guy, Methodist minister

Page 2404

District of Rangiora Quarter ending 31 December 1916 Registrar J. T. Eccleston
No Date of Notice Names and 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 14 December 1916 Robert John Mulligan
Dorothy Annie May Scott
Robert John Mulligan
Dorothy Annie May Scott
πŸ’ 1916/2782
Bachelor
Spinster
Farmer
Domestic Duties
29
27
Rangiora
Rangiora
3 Days
23 years
St. John's Anglican Church Rangiora 7968 14 December 1916
No 19
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Robert John Mulligan Dorothy Annie May Scott
  πŸ’ 1916/2782
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 27
Dwelling Place Rangiora Rangiora
Length of Residence 3 Days 23 years
Marriage Place St. John's Anglican Church Rangiora
Folio 7968
Consent
Date of Certificate 14 December 1916
Officiating Minister
20 15 December 1916 James Falkinder
Johanna Lucy Wilke
James Falkinder
Johanna Lucy Wilke
πŸ’ 1916/2783
Bachelor
Spinster
Farm manager
Domestic Duties
29
23
Sefton
Sefton
29 years
7 years
St. Michael's Church Sefton 7969 15 December 1916
No 20
Date of Notice 15 December 1916
  Groom Bride
Names of Parties James Falkinder Johanna Lucy Wilke
  πŸ’ 1916/2783
Condition Bachelor Spinster
Profession Farm manager Domestic Duties
Age 29 23
Dwelling Place Sefton Sefton
Length of Residence 29 years 7 years
Marriage Place St. Michael's Church Sefton
Folio 7969
Consent
Date of Certificate 15 December 1916
Officiating Minister
21 23 December 1916 Thomas Michael Hanna
Mary Netta Parkinson
Thomas Michael Hanna
Mary Netta Parkinson
πŸ’ 1916/2785
Bachelor
Spinster
Soldier
Domestic Duties
23
21
Sefton
Saltwater Creek
2 Days
23 years
Church of England Sefton 7970 23 December 1916
No 21
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Thomas Michael Hanna Mary Netta Parkinson
  πŸ’ 1916/2785
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 21
Dwelling Place Sefton Saltwater Creek
Length of Residence 2 Days 23 years
Marriage Place Church of England Sefton
Folio 7970
Consent
Date of Certificate 23 December 1916
Officiating Minister

Page 2405

District of Springburn Quarter ending 30 September 1916 Registrar W. T. 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
4 1 July 1916 Charles Dunstan
Annie Goldsmith
Charles Dunstan
Annie Goldsmith
πŸ’ 1916/1478
Bachelor
Widow
Farmer
Domestic
29
36
Staveley
Staveley
over 3 days
over 3 days
The Manse, Springburn 6370 1 July 1916 W. R. Milne
No 4
Date of Notice 1 July 1916
  Groom Bride
Names of Parties Charles Dunstan Annie Goldsmith
  πŸ’ 1916/1478
Condition Bachelor Widow
Profession Farmer Domestic
Age 29 36
Dwelling Place Staveley Staveley
Length of Residence over 3 days over 3 days
Marriage Place The Manse, Springburn
Folio 6370
Consent
Date of Certificate 1 July 1916
Officiating Minister W. R. Milne
5 16 August 1916 William Painter
Sarah Maud Ellen
William Painter
Sarah Maude Ellen
πŸ’ 1916/1296
Bachelor
Spinster
Farmer
Domestic
39
23
Westerfield
Staveley
over 3 days
over 3 days
Mr V. Ellis Homestead, Staveley 6086 16 August 1916 W. R. Milne
No 5
Date of Notice 16 August 1916
  Groom Bride
Names of Parties William Painter Sarah Maud Ellen
BDM Match (97%) William Painter Sarah Maude Ellen
  πŸ’ 1916/1296
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 23
Dwelling Place Westerfield Staveley
Length of Residence over 3 days over 3 days
Marriage Place Mr V. Ellis Homestead, Staveley
Folio 6086
Consent
Date of Certificate 16 August 1916
Officiating Minister W. R. Milne

Page 2407

District of Springburn Quarter ending 31 December 1916 Registrar W. A. 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
6 8 December 1916 Wilfred John Hood
Eileen Alice Hutt
Wilfred John Hood
Eileen Alice Hutt
πŸ’ 1916/2798
Bachelor
Spinster
Shepherd
Domestic
26
16
Mount Somers
Alford Forest
over
3 days
Registrar's Office Mount Somers 7976 Joseph Thomas Hutt Father 8 December 1916 W. A. Moses Registrar
No 6
Date of Notice 8 December 1916
  Groom Bride
Names of Parties Wilfred John Hood Eileen Alice Hutt
  πŸ’ 1916/2798
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 26 16
Dwelling Place Mount Somers Alford Forest
Length of Residence over 3 days
Marriage Place Registrar's Office Mount Somers
Folio 7976
Consent Joseph Thomas Hutt Father
Date of Certificate 8 December 1916
Officiating Minister W. A. Moses Registrar

Page 2409

District of Temuka Quarter ending 31 March 1916 Registrar Alfred Roberts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 January 1916 James Hicks Palmer
Agnes Maud Wurm
James Hicks Palmer
Agnes Maud Wurm
πŸ’ 1916/4031
Bachelor
Spinster
Farmer
Household duties
26
22
Temuka
Temuka
26 years
10 years
Methodist Parsonage, Temuka 1259 21 January 1916 Rev Jas. Guy
No 1
Date of Notice 21 January 1916
  Groom Bride
Names of Parties James Hicks Palmer Agnes Maud Wurm
  πŸ’ 1916/4031
Condition Bachelor Spinster
Profession Farmer Household duties
Age 26 22
Dwelling Place Temuka Temuka
Length of Residence 26 years 10 years
Marriage Place Methodist Parsonage, Temuka
Folio 1259
Consent
Date of Certificate 21 January 1916
Officiating Minister Rev Jas. Guy
2 14 February 1916 Frederick Edward Pagan
Maggie Ann Marshall
Frederick Edward Pagan
Maggie Ann Marshall
πŸ’ 1916/4010
Bachelor
Spinster
Farmer
Domestic duties
47
35
Waitohi
Waitohi
4 years
4 weeks
Presbyterian Manse, Temuka 1262 14 February 1916 Rev. C. Macdonald
No 2
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Frederick Edward Pagan Maggie Ann Marshall
  πŸ’ 1916/4010
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 47 35
Dwelling Place Waitohi Waitohi
Length of Residence 4 years 4 weeks
Marriage Place Presbyterian Manse, Temuka
Folio 1262
Consent
Date of Certificate 14 February 1916
Officiating Minister Rev. C. Macdonald
3 18 February 1916 Ernest George Rutter
Agnes Josephine Guinane
Ernest George Rutter
Agnes Josephine Guinane
πŸ’ 1916/4008
Bachelor
Spinster
Labourer
Domestic duties
21
21
Temuka
Temuka
2 months
2 months
Methodist Parsonage, Temuka 1260 18 February 1916 Rev. J. Guy
No 3
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Ernest George Rutter Agnes Josephine Guinane
  πŸ’ 1916/4008
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Temuka Temuka
Length of Residence 2 months 2 months
Marriage Place Methodist Parsonage, Temuka
Folio 1260
Consent
Date of Certificate 18 February 1916
Officiating Minister Rev. J. Guy
4 21 February 1916 Joseph Stanley Corra
Florence Mary Gill Woodhead
Joseph Stanley Coira Woodhead
Florence May Gill
πŸ’ 1916/4009
Bachelor
Spinster
Farmer
Domestic servant
30
33
Ohape
Ohape
30 years
15 months
Residence of Agnes Woodhead, Ohape 1261 21 February 1916 Rev. C. Macdonald
No 4
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Joseph Stanley Corra Florence Mary Gill Woodhead
BDM Match (64%) Joseph Stanley Coira Woodhead Florence May Gill
  πŸ’ 1916/4009
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 30 33
Dwelling Place Ohape Ohape
Length of Residence 30 years 15 months
Marriage Place Residence of Agnes Woodhead, Ohape
Folio 1261
Consent
Date of Certificate 21 February 1916
Officiating Minister Rev. C. Macdonald
5 13 March 1916 Ellis Eaglestone
Bella Maria Mawhinney
Ellis Eaglestone
Bella Maria Mawhinney
πŸ’ 1916/4013
Bachelor
Spinster
Labourer
Domestic duties
24
24
Temuka
Temuka
24 years
3 years
Residence of Mrs. Eaglestone, Temuka 1265 13 March 1916 Rev. J. Guy
No 5
Date of Notice 13 March 1916
  Groom Bride
Names of Parties Ellis Eaglestone Bella Maria Mawhinney
  πŸ’ 1916/4013
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 24
Dwelling Place Temuka Temuka
Length of Residence 24 years 3 years
Marriage Place Residence of Mrs. Eaglestone, Temuka
Folio 1265
Consent
Date of Certificate 13 March 1916
Officiating Minister Rev. J. Guy
6 23 March 1916 Henry Samuel Hewson
Ellen Proudlock
Henry Samuel Hewson
Ellen Proudlock
πŸ’ 1916/4012
Bachelor
Spinster
Farmer
Domestic duties
37
22
Temuka
Temuka
2 years
2 years
Church of England, Temuka 1264 23 March 1916 Rev. A. H. Norris
No 6
Date of Notice 23 March 1916
  Groom Bride
Names of Parties Henry Samuel Hewson Ellen Proudlock
  πŸ’ 1916/4012
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 22
Dwelling Place Temuka Temuka
Length of Residence 2 years 2 years
Marriage Place Church of England, Temuka
Folio 1264
Consent
Date of Certificate 23 March 1916
Officiating Minister Rev. A. H. Norris
7 24 March 1916 Samuel Shepherd
Flora Tottie McInnes
Samuel Shepherd
Flora Tottie McInnes
πŸ’ 1916/10194
Bachelor
Spinster
Baker
Domestic duties
27
23
Temuka
Temuka
6 years
23 years
Salvation Army Hall, Temuka 1263 24 March 1916 Major E. G. Newby
No 7
Date of Notice 24 March 1916
  Groom Bride
Names of Parties Samuel Shepherd Flora Tottie McInnes
  πŸ’ 1916/10194
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 27 23
Dwelling Place Temuka Temuka
Length of Residence 6 years 23 years
Marriage Place Salvation Army Hall, Temuka
Folio 1263
Consent
Date of Certificate 24 March 1916
Officiating Minister Major E. G. Newby

Page 2411

District of Temuka Quarter ending 30 June 1916 Registrar E. J. Roche
No Date of Notice Names and 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 14 April 1916 Robert Guilford
Ethel Kezia Annals
Robert Guilford
Ethel Kazia Annals
πŸ’ 1916/6756
Widower
Spinster
Farmer
Domestic duties
42
31
Clandeboye
Temuka
3 months
15 years
Methodist Church Temuka 4246 15 April 1916 Rev J. W. Griffin
No 8
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Robert Guilford Ethel Kezia Annals
BDM Match (97%) Robert Guilford Ethel Kazia Annals
  πŸ’ 1916/6756
Condition Widower Spinster
Profession Farmer Domestic duties
Age 42 31
Dwelling Place Clandeboye Temuka
Length of Residence 3 months 15 years
Marriage Place Methodist Church Temuka
Folio 4246
Consent
Date of Certificate 15 April 1916
Officiating Minister Rev J. W. Griffin
9 19 April 1916 Albert Edwin Brown Williams
Rose Ella King
Albert Edwin Brown Williams
Rose Ella King
πŸ’ 1916/6755
Bachelor
Spinster
Timber Labourer
Domestic
30
25
Temuka
Temuka
3 days
25 years
Residence of Mrs Ann King Maude Street Temuka 4245 24 April 1916 J. W. Griffin
No 9
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Albert Edwin Brown Williams Rose Ella King
  πŸ’ 1916/6755
Condition Bachelor Spinster
Profession Timber Labourer Domestic
Age 30 25
Dwelling Place Temuka Temuka
Length of Residence 3 days 25 years
Marriage Place Residence of Mrs Ann King Maude Street Temuka
Folio 4245
Consent
Date of Certificate 24 April 1916
Officiating Minister J. W. Griffin
10 27 May 1916 Timothy Lyons, junior
Ellen Hogan
Timothy Lyons
Ellen Hogan
πŸ’ 1916/6752
Bachelor
Spinster
Engine driver
Domestic duties
28
33
Winchester
Temuka
28 years
8 years
Roman Catholic Church Temuka 4243 27 May 1916 Rev F. Kerley
No 10
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Timothy Lyons, junior Ellen Hogan
BDM Match (81%) Timothy Lyons Ellen Hogan
  πŸ’ 1916/6752
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 28 33
Dwelling Place Winchester Temuka
Length of Residence 28 years 8 years
Marriage Place Roman Catholic Church Temuka
Folio 4243
Consent
Date of Certificate 27 May 1916
Officiating Minister Rev F. Kerley
11 5 June 1916 James Joseph Brosnahan
Margaret Mary O'Connell
James Joseph Brosnahan
Margaret Mary O'Connell
πŸ’ 1916/13077
Bachelor
Spinster
Farmer
assistant
28
28
Temuka
Temuka
3 days
6 years
Roman Catholic Church Temuka 4242 5 June 1916 Rev F. Kerley
No 11
Date of Notice 5 June 1916
  Groom Bride
Names of Parties James Joseph Brosnahan Margaret Mary O'Connell
  πŸ’ 1916/13077
Condition Bachelor Spinster
Profession Farmer assistant
Age 28 28
Dwelling Place Temuka Temuka
Length of Residence 3 days 6 years
Marriage Place Roman Catholic Church Temuka
Folio 4242
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev F. Kerley
12 8 June 1916 Arthur Robert Botting
Margaret Ethel May Anderson
Arthur Robert Botting
Margaret Ethel May Anderson
πŸ’ 1916/6749
Bachelor
Spinster
Farmer
Domestic duties
29
26
Temuka
Temuka
3 days
26 years
Presbyterian Church Temuka 4240 8 June 1916 Rev C. Macdonald
No 12
Date of Notice 8 June 1916
  Groom Bride
Names of Parties Arthur Robert Botting Margaret Ethel May Anderson
  πŸ’ 1916/6749
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 26
Dwelling Place Temuka Temuka
Length of Residence 3 days 26 years
Marriage Place Presbyterian Church Temuka
Folio 4240
Consent
Date of Certificate 8 June 1916
Officiating Minister Rev C. Macdonald
13 19 June 1916 Thomas Chapman Radford
Jane Stewart Harvey
Thomas Chapman Radford
Jane Stewart Harvey
πŸ’ 1916/6750
Bachelor
Spinster
Baker
Domestic duties
43
37
Temuka
Temuka
30 years
2 weeks
Presbyterian Church Temuka 4241 19 June 1916 Rev C. Macdonald
No 13
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Thomas Chapman Radford Jane Stewart Harvey
  πŸ’ 1916/6750
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 43 37
Dwelling Place Temuka Temuka
Length of Residence 30 years 2 weeks
Marriage Place Presbyterian Church Temuka
Folio 4241
Consent
Date of Certificate 19 June 1916
Officiating Minister Rev C. Macdonald
14 24 June 1916 Hugh Bernard Andrews
Ivy Rose Higinbottom
Hugh Bernard Andrews
Ivy Rose Higinbottom
πŸ’ 1916/6753
Bachelor
Spinster
Carpenter
Domestic duties
24
21
Temuka
Temuka
24 years
21 years
Wesleyan Parsonage Temuka 4244 24 June 1916 Rev J. W. Griffin
No 14
Date of Notice 24 June 1916
  Groom Bride
Names of Parties Hugh Bernard Andrews Ivy Rose Higinbottom
  πŸ’ 1916/6753
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 21
Dwelling Place Temuka Temuka
Length of Residence 24 years 21 years
Marriage Place Wesleyan Parsonage Temuka
Folio 4244
Consent
Date of Certificate 24 June 1916
Officiating Minister Rev J. W. Griffin

Page 2413

District of Temuka Quarter ending 30 September 1916 Registrar Edward John Roche
No Date of Notice Names and 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 4 July 1916 Fred Copeland
Amy Cooper
Fred Copeland
Amy Cooper
πŸ’ 1916/1293
Widower
Spinster
Minister of Religion
Domestic Duties
35
32
Temuka
Temuka
2 months
32 years
Methodist Church, Temuka 6083 4 July 1916 Rev J. W. Griffin
No 15
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Fred Copeland Amy Cooper
  πŸ’ 1916/1293
Condition Widower Spinster
Profession Minister of Religion Domestic Duties
Age 35 32
Dwelling Place Temuka Temuka
Length of Residence 2 months 32 years
Marriage Place Methodist Church, Temuka
Folio 6083
Consent
Date of Certificate 4 July 1916
Officiating Minister Rev J. W. Griffin
16 6 July 1916 Timothy Joseph Sugrue
Mary Agnes O'Connor
Timothy Joseph Sugrue
Mary Agnes O'Connor
πŸ’ 1916/1292
Bachelor
Spinster
Contractor
Domestic Duties
35
28
Temuka
Temuka
1 month
28 years
Roman Catholic Church, Temuka 6082 6 July 1916 Rev F. Kerley
No 16
Date of Notice 6 July 1916
  Groom Bride
Names of Parties Timothy Joseph Sugrue Mary Agnes O'Connor
  πŸ’ 1916/1292
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 35 28
Dwelling Place Temuka Temuka
Length of Residence 1 month 28 years
Marriage Place Roman Catholic Church, Temuka
Folio 6082
Consent
Date of Certificate 6 July 1916
Officiating Minister Rev F. Kerley
17 7 July 1916 William James McIver
Mary Proudlock
William James McIver
Mary Proudlock
πŸ’ 1916/1294
Bachelor
Spinster
Labourer
Domestic Duties
37
30
Temuka
Temuka
3 days
30 years
St Peters Anglican Church, Temuka 6084 11 July 1916 Rev A. H. Norris
No 17
Date of Notice 7 July 1916
  Groom Bride
Names of Parties William James McIver Mary Proudlock
  πŸ’ 1916/1294
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 37 30
Dwelling Place Temuka Temuka
Length of Residence 3 days 30 years
Marriage Place St Peters Anglican Church, Temuka
Folio 6084
Consent
Date of Certificate 11 July 1916
Officiating Minister Rev A. H. Norris
18 12 July 1916 Daniel O'Connor
Ethel Mary Haar
Daniel O'Connor
Ethel Mary Haar
πŸ’ 1916/1291
Bachelor
Spinster
Soldier
Domestic Duties
28
19
Temuka
Winchester
1 day
19 years
Roman Catholic Church, Temuka 6081 Conrad Haar, Father 12 July 1916 Rev F. Kerley
No 18
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Daniel O'Connor Ethel Mary Haar
  πŸ’ 1916/1291
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 28 19
Dwelling Place Temuka Winchester
Length of Residence 1 day 19 years
Marriage Place Roman Catholic Church, Temuka
Folio 6081
Consent Conrad Haar, Father
Date of Certificate 12 July 1916
Officiating Minister Rev F. Kerley
19 5 August 1916 Sophus Ludvig Larsen
Elizabeth Prattley
Sophus Ludvig Larsen
Elizabeth Prattley
πŸ’ 1916/1285
Widower
Widow
Wool Classer
House Keeper
66
61
Temuka
Temuka
4 months
26 years
Residence of Elizabeth Prattley, Temuka 6080 5 August 1916 Rev J. W. Griffin
No 19
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Sophus Ludvig Larsen Elizabeth Prattley
  πŸ’ 1916/1285
Condition Widower Widow
Profession Wool Classer House Keeper
Age 66 61
Dwelling Place Temuka Temuka
Length of Residence 4 months 26 years
Marriage Place Residence of Elizabeth Prattley, Temuka
Folio 6080
Consent
Date of Certificate 5 August 1916
Officiating Minister Rev J. W. Griffin
20 25 August 1916 Leslie Glen Donohue
Madge Ethel Winifred Chapman
Leslie Glen Donehue
Madge Ethel Winifred Chapman
πŸ’ 1916/1621
Bachelor
Spinster
Farmer
Domestic Duties
26
23
Arowhenua
Temuka
5 years
23 years
St Peters Church of England, Temuka 6314 25 August 1916 Rev A. H. Norris
No 20
Date of Notice 25 August 1916
  Groom Bride
Names of Parties Leslie Glen Donohue Madge Ethel Winifred Chapman
BDM Match (97%) Leslie Glen Donehue Madge Ethel Winifred Chapman
  πŸ’ 1916/1621
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 23
Dwelling Place Arowhenua Temuka
Length of Residence 5 years 23 years
Marriage Place St Peters Church of England, Temuka
Folio 6314
Consent
Date of Certificate 25 August 1916
Officiating Minister Rev A. H. Norris
21 2 September 1916 Robert James Bailey
Mary Bain
Robert James Bailey
Mary Cain
πŸ’ 1916/1295
Bachelor
Spinster
Railway employee
Domestic Duties
36
30
Temuka
Seadown
3 days
20 years
Presbyterian Church, Temuka 6085 5 September 1916 Rev C. Macdonald
No 21
Date of Notice 2 September 1916
  Groom Bride
Names of Parties Robert James Bailey Mary Bain
BDM Match (94%) Robert James Bailey Mary Cain
  πŸ’ 1916/1295
Condition Bachelor Spinster
Profession Railway employee Domestic Duties
Age 36 30
Dwelling Place Temuka Seadown
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church, Temuka
Folio 6085
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev C. Macdonald
22 8 September 1916 Daniel James Daly
Delia Ellen Kyne
Daniel James Daly
Delia Ellen Kyne
πŸ’ 1916/1635
Bachelor
Spinster
Farmer
Domestic Duties
26
20
Temuka
Temuka
3 days
4 years
Roman Catholic Church, Temuka 6304 Patrick Kyne, Father 12 September 1916 Rev B. L. Quinn
No 22
Date of Notice 8 September 1916
  Groom Bride
Names of Parties Daniel James Daly Delia Ellen Kyne
  πŸ’ 1916/1635
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 20
Dwelling Place Temuka Temuka
Length of Residence 3 days 4 years
Marriage Place Roman Catholic Church, Temuka
Folio 6304
Consent Patrick Kyne, Father
Date of Certificate 12 September 1916
Officiating Minister Rev B. L. Quinn

Page 2415

District of Temuka Quarter ending 31 December 1916 Registrar Wm. Stephen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 4 October 1916 Jean Mallett
Mary Jane Hopkins
Bachelor
Spinster
Blacksmith
Domestic duties
27
25
Temuka
Temuka
2 days
7 days
Private Hospital Temuka 7978 4 October 1916 Rev C MacDonald, Temuka
No 23
Date of Notice 4 October 1916
  Groom Bride
Names of Parties Jean Mallett Mary Jane Hopkins
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 27 25
Dwelling Place Temuka Temuka
Length of Residence 2 days 7 days
Marriage Place Private Hospital Temuka
Folio 7978
Consent
Date of Certificate 4 October 1916
Officiating Minister Rev C MacDonald, Temuka
24 7 October 1916 Charles Archibold Webb
Devina Manning
Charles Archibald Welsh
Devina Manning
πŸ’ 1916/2803
Bachelor
Spinster
Hill manager
Tailoress
26
23
Temuka
Timaru
2 years
23 years
Anglican church Temuka 7989 7 October 1916 Rev J H Rogers, Timaru
No 24
Date of Notice 7 October 1916
  Groom Bride
Names of Parties Charles Archibold Webb Devina Manning
BDM Match (91%) Charles Archibald Welsh Devina Manning
  πŸ’ 1916/2803
Condition Bachelor Spinster
Profession Hill manager Tailoress
Age 26 23
Dwelling Place Temuka Timaru
Length of Residence 2 years 23 years
Marriage Place Anglican church Temuka
Folio 7989
Consent
Date of Certificate 7 October 1916
Officiating Minister Rev J H Rogers, Timaru
25 10 October 1916 Robert James Harvey
Jane Beattie
Robert James Harvey
Jane Beattie
πŸ’ 1916/2809
Bachelor
Spinster
Soldier
Domestic duties
31
31
Fairlie
Hilton
Life
Life
The Presbyterian Manse Temuka 7977 10 October 1916 Rev C MacDonald, Temuka
No 25
Date of Notice 10 October 1916
  Groom Bride
Names of Parties Robert James Harvey Jane Beattie
  πŸ’ 1916/2809
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 31 31
Dwelling Place Fairlie Hilton
Length of Residence Life Life
Marriage Place The Presbyterian Manse Temuka
Folio 7977
Consent
Date of Certificate 10 October 1916
Officiating Minister Rev C MacDonald, Temuka
26 20 October 1916 Tame Horenona Rehe
Tewhakarawa Fowler
Tame Horomona Rehe
Whakarawa Fowler
πŸ’ 1916/2820
Widower
Spinster
Sheep farmer
Domestic duties
32
21
Chatham Islands
Rapaki
Life
20 years
St Peters Anglican church Temuka 7982 20 October 1916 Rev A H Norris, Temuka
No 26
Date of Notice 20 October 1916
  Groom Bride
Names of Parties Tame Horenona Rehe Tewhakarawa Fowler
BDM Match (86%) Tame Horomona Rehe Whakarawa Fowler
  πŸ’ 1916/2820
Condition Widower Spinster
Profession Sheep farmer Domestic duties
Age 32 21
Dwelling Place Chatham Islands Rapaki
Length of Residence Life 20 years
Marriage Place St Peters Anglican church Temuka
Folio 7982
Consent
Date of Certificate 20 October 1916
Officiating Minister Rev A H Norris, Temuka
27 4 November 1916 Thomas Green
Winifred Mabel Neal
Thomas Creevey
Winifred Mabel Heal
πŸ’ 1916/2818
Bachelor
Spinster
Hairdresser
Milliner
29
28
Temuka
Timaru
8 years
6 years
St Josephs Catholic church Temuka 7980 4 November 1916 Rev F Kerley, Temuka
No 27
Date of Notice 4 November 1916
  Groom Bride
Names of Parties Thomas Green Winifred Mabel Neal
BDM Match (83%) Thomas Creevey Winifred Mabel Heal
  πŸ’ 1916/2818
Condition Bachelor Spinster
Profession Hairdresser Milliner
Age 29 28
Dwelling Place Temuka Timaru
Length of Residence 8 years 6 years
Marriage Place St Josephs Catholic church Temuka
Folio 7980
Consent
Date of Certificate 4 November 1916
Officiating Minister Rev F Kerley, Temuka
28 21 November 1916 Jeremiah James Quinlan
Annie Teresa Hally
Jeremiah James Quinlan
Annie Teresa Hally
πŸ’ 1916/2819
Bachelor
Spinster
Farmer
Domestic duties
31
36
Temuka
Temuka
2 years
4 years
The Catholic church Temuka 7981 21 November 1916 Rev F Kerley, Temuka
No 28
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Jeremiah James Quinlan Annie Teresa Hally
  πŸ’ 1916/2819
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 36
Dwelling Place Temuka Temuka
Length of Residence 2 years 4 years
Marriage Place The Catholic church Temuka
Folio 7981
Consent
Date of Certificate 21 November 1916
Officiating Minister Rev F Kerley, Temuka
29 14 December 1916 William Edgerton Knight
Beatrice Alice Edgeler
William Egertin Knight
Beatrice Alice Edgeler
πŸ’ 1916/2817
Bachelor
Spinster
Laborer
Domestic duties
18
21
Temuka
Temuka
8 years
Life
Primitive Methodist Church Temuka 7979 William Thomas Knight, father 14 December 1916 Rev J W Griffin, Temuka
No 29
Date of Notice 14 December 1916
  Groom Bride
Names of Parties William Edgerton Knight Beatrice Alice Edgeler
BDM Match (96%) William Egertin Knight Beatrice Alice Edgeler
  πŸ’ 1916/2817
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 18 21
Dwelling Place Temuka Temuka
Length of Residence 8 years Life
Marriage Place Primitive Methodist Church Temuka
Folio 7979
Consent William Thomas Knight, father
Date of Certificate 14 December 1916
Officiating Minister Rev J W Griffin, Temuka
30 20 December 1916 Arthur Daniel Martin
Charlotte Louisa Austin
Arthur Daniel Martin
Charlotte Louisa Austin
πŸ’ 1916/2800
Bachelor
Spinster
Laborer
Domestic duties
28
26
Temuka
Timaru
Life
4 years
The dwelling of Rev J Flinders Timaru 7986 20 December 1916 Rev J Flinders, Timaru
No 30
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Arthur Daniel Martin Charlotte Louisa Austin
  πŸ’ 1916/2800
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 28 26
Dwelling Place Temuka Timaru
Length of Residence Life 4 years
Marriage Place The dwelling of Rev J Flinders Timaru
Folio 7986
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev J Flinders, Timaru

Page 2417

District of Timaru Quarter ending 31 March 1916 Registrar Alex Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1916 William Watson
Hannah Christian
William Watson
Hannah Christian
πŸ’ 1916/4044
Bachelor
Spinster
Labourer
Domestic duties
28
22
Timaru
Timaru
4 years
22 years
Dwellinghouse of Bridegroom, Wilson St, Timaru 1296 4 January 1916 Rev. E. R. Harries, Presbyterian
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties William Watson Hannah Christian
  πŸ’ 1916/4044
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 22
Dwelling Place Timaru Timaru
Length of Residence 4 years 22 years
Marriage Place Dwellinghouse of Bridegroom, Wilson St, Timaru
Folio 1296
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. E. R. Harries, Presbyterian
2 4 January 1916 Frank Newton
Annie Mitchell
Frank Newton
Annie Mitchell
πŸ’ 1916/4045
Bachelor
Spinster
Farm Labourer
Domestic duties
34
24
Timaru
Timaru
3 days
24 years
Dwellinghouse of A. R. Mitchell, 32 Dee St, Timaru 1297 4 January 1916 Rev. E. R. Harries, Presbyterian
No 2
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Frank Newton Annie Mitchell
  πŸ’ 1916/4045
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 34 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 24 years
Marriage Place Dwellinghouse of A. R. Mitchell, 32 Dee St, Timaru
Folio 1297
Consent
Date of Certificate 4 January 1916
Officiating Minister Rev. E. R. Harries, Presbyterian
3 4 January 1916 John Blair
Mary Emma Bellemore
John Blair
Mary Emma Cullimore
πŸ’ 1916/4022
Bachelor
Spinster
Fisherman
Household duties
28
21
Timaru
Timaru
18 months
20 years
Registrar's Office, Timaru 1273 4 January 1916 Alex Montgomery, Registrar
No 3
Date of Notice 4 January 1916
  Groom Bride
Names of Parties John Blair Mary Emma Bellemore
BDM Match (92%) John Blair Mary Emma Cullimore
  πŸ’ 1916/4022
Condition Bachelor Spinster
Profession Fisherman Household duties
Age 28 21
Dwelling Place Timaru Timaru
Length of Residence 18 months 20 years
Marriage Place Registrar's Office, Timaru
Folio 1273
Consent
Date of Certificate 4 January 1916
Officiating Minister Alex Montgomery, Registrar
4 10 January 1916 Joseph Clarke
Mary Ann Jepson
Joseph Clarke
Mary Ann Jepson
πŸ’ 1916/4046
Widower
Spinster
Coachpainter
Housekeeper
45
52
Timaru
Timaru
35 years
5 years
Dwellinghouse of Bridegroom, 34 Brown St, Timaru 1298 10 January 1916 Rev. J. A. Joughin, Methodist
No 4
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Joseph Clarke Mary Ann Jepson
  πŸ’ 1916/4046
Condition Widower Spinster
Profession Coachpainter Housekeeper
Age 45 52
Dwelling Place Timaru Timaru
Length of Residence 35 years 5 years
Marriage Place Dwellinghouse of Bridegroom, 34 Brown St, Timaru
Folio 1298
Consent
Date of Certificate 10 January 1916
Officiating Minister Rev. J. A. Joughin, Methodist
5 12 January 1916 John Henry Wright
Lucy Catherine Guthrie
John Henry Wright
Lucy Catherine Guthrie
πŸ’ 1916/4020
Bachelor
Spinster
Farmer
Domestic duties
31
24
Timaru
Timaru
3 days
2 months
Catholic Church, Timaru 1271 12 January 1916 Dean Tubman, Catholic
No 5
Date of Notice 12 January 1916
  Groom Bride
Names of Parties John Henry Wright Lucy Catherine Guthrie
  πŸ’ 1916/4020
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 2 months
Marriage Place Catholic Church, Timaru
Folio 1271
Consent
Date of Certificate 12 January 1916
Officiating Minister Dean Tubman, Catholic

Page 2418

District of Timaru Quarter ending 31 March 1916 Registrar Alex. Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 15 January 1916 Leslie Gale King
Janet Crawford Millin
Leslie Eli King
Janet Crawford Millin
πŸ’ 1916/4049
Bachelor
Spinster
Labourer
Household duties
31
22
Washdyke
Timaru
31 years
22 years
Congregational Church, Timaru 1301 15 January 1916 Rev. I. Sarginson, Congregational
No 6
Date of Notice 15 January 1916
  Groom Bride
Names of Parties Leslie Gale King Janet Crawford Millin
BDM Match (91%) Leslie Eli King Janet Crawford Millin
  πŸ’ 1916/4049
Condition Bachelor Spinster
Profession Labourer Household duties
Age 31 22
Dwelling Place Washdyke Timaru
Length of Residence 31 years 22 years
Marriage Place Congregational Church, Timaru
Folio 1301
Consent
Date of Certificate 15 January 1916
Officiating Minister Rev. I. Sarginson, Congregational
7 15 January 1916 Archibald Hutchison McMillan
Agnes Jane Edwards
Archibald Hutchison McMillan
Agnes Jane Edwards
πŸ’ 1916/4107
Bachelor
Spinster
Farmer
Domestic duties
25
24
Southburn
Otipua
25 years
4 years
St Mary's English Church, Timaru 1302 16 January 1916 Rev. W. McWatters, Anglican
No 7
Date of Notice 15 January 1916
  Groom Bride
Names of Parties Archibald Hutchison McMillan Agnes Jane Edwards
  πŸ’ 1916/4107
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 24
Dwelling Place Southburn Otipua
Length of Residence 25 years 4 years
Marriage Place St Mary's English Church, Timaru
Folio 1302
Consent
Date of Certificate 16 January 1916
Officiating Minister Rev. W. McWatters, Anglican
8 17 January 1916 Ronald Ellis Brown
Mona Jessie Grossan
Ronald Ellis Brown
Mona Jessie Crossan
πŸ’ 1916/4118
Bachelor
Spinster
Dental Mechanic
Milliner
23
25
Timaru
Timaru
3 days
3 days
Trinity Presbyterian Church, Timaru 1303 17 January 1916 Rev. G. King, Presbyterian
No 8
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Ronald Ellis Brown Mona Jessie Grossan
BDM Match (97%) Ronald Ellis Brown Mona Jessie Crossan
  πŸ’ 1916/4118
Condition Bachelor Spinster
Profession Dental Mechanic Milliner
Age 23 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Trinity Presbyterian Church, Timaru
Folio 1303
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev. G. King, Presbyterian
9 19 January 1916 Arthur Leslie Bennett
Dorothea Mabel Pearce
Arthur Leslie Bennett
Dorothea Mabel Pearce
πŸ’ 1916/4048
Widower
Spinster
Soldier
Domestic duties
30
27
Washdyke
Washdyke
1 day
1 day
St Mary's English Church, Timaru 1300 19 January 1916 Archdeacon Jacob, Anglican
No 9
Date of Notice 19 January 1916
  Groom Bride
Names of Parties Arthur Leslie Bennett Dorothea Mabel Pearce
  πŸ’ 1916/4048
Condition Widower Spinster
Profession Soldier Domestic duties
Age 30 27
Dwelling Place Washdyke Washdyke
Length of Residence 1 day 1 day
Marriage Place St Mary's English Church, Timaru
Folio 1300
Consent
Date of Certificate 19 January 1916
Officiating Minister Archdeacon Jacob, Anglican
10 22 January 1916 George Alfred Wall
Eliza Catherine Rees
George Alfred Wall
Eliza Catherine Aker
πŸ’ 1916/4047
Bachelor
Spinster
Baker
Domestic duties
24
22
Timaru
Timaru
24 years
22 years
Dwellinghouse of W. H. Wall, Edward St, Timaru 1209 22 January 1916 Rev. I. Sarginson, Congregational
No 10
Date of Notice 22 January 1916
  Groom Bride
Names of Parties George Alfred Wall Eliza Catherine Rees
BDM Match (93%) George Alfred Wall Eliza Catherine Aker
  πŸ’ 1916/4047
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence 24 years 22 years
Marriage Place Dwellinghouse of W. H. Wall, Edward St, Timaru
Folio 1209
Consent
Date of Certificate 22 January 1916
Officiating Minister Rev. I. Sarginson, Congregational

Page 2419

District of Timaru Quarter ending 31 March 1916 Registrar Alex. Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 24 January 1916 Fredrich Gydenham Dale
Katherine McLaren Ross
Fredrick Sydenham Dale
Katherine McLaren Ross
πŸ’ 1916/4023
Widower
Spinster
Labourer
Domestic Servant
35
22
Washdyke
Washdyke
3 years
2 years
Registrars Office Timaru 1274 24 January 1916 Alex. Montgomery Registrar
No 11
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Fredrich Gydenham Dale Katherine McLaren Ross
BDM Match (95%) Fredrick Sydenham Dale Katherine McLaren Ross
  πŸ’ 1916/4023
Condition Widower Spinster
Profession Labourer Domestic Servant
Age 35 22
Dwelling Place Washdyke Washdyke
Length of Residence 3 years 2 years
Marriage Place Registrars Office Timaru
Folio 1274
Consent
Date of Certificate 24 January 1916
Officiating Minister Alex. Montgomery Registrar
12 20 January 1916 Michael Gibson
Ellen Murphy
Michael Gibson
Ellen Murphy
πŸ’ 1916/4019
Bachelor
Spinster
Police Constable
Domestic Servant
26
26
Timaru
Timaru
24 months
22 years
Catholic Church Timaru 1270 25 January 1916 Rev. Father Ryan Catholic
No 12
Date of Notice 20 January 1916
  Groom Bride
Names of Parties Michael Gibson Ellen Murphy
  πŸ’ 1916/4019
Condition Bachelor Spinster
Profession Police Constable Domestic Servant
Age 26 26
Dwelling Place Timaru Timaru
Length of Residence 24 months 22 years
Marriage Place Catholic Church Timaru
Folio 1270
Consent
Date of Certificate 25 January 1916
Officiating Minister Rev. Father Ryan Catholic
13 28 January 1916 George Thorburn Keen
Winifred Hyacinthe Brooks
George Thorburn Keen
Winifred Hyacinth Brooks
πŸ’ 1916/4041
Bachelor
Spinster
Private 10th Reinforcements
Clerk
26
30
Timaru
Timaru
13 years
30 years
Congregational Manse Theodosia St Timaru 1294 28 January 1916 Rev. I. Sarginson Congregational
No 13
Date of Notice 28 January 1916
  Groom Bride
Names of Parties George Thorburn Keen Winifred Hyacinthe Brooks
BDM Match (98%) George Thorburn Keen Winifred Hyacinth Brooks
  πŸ’ 1916/4041
Condition Bachelor Spinster
Profession Private 10th Reinforcements Clerk
Age 26 30
Dwelling Place Timaru Timaru
Length of Residence 13 years 30 years
Marriage Place Congregational Manse Theodosia St Timaru
Folio 1294
Consent
Date of Certificate 28 January 1916
Officiating Minister Rev. I. Sarginson Congregational
14 29 January 1916 Thomas Brinn Carpenter
Constance Stevens
Thomas Brinn Carpenter
Constance Stevens
πŸ’ 1916/4038
Widower
Spinster
Draper
Tailoress
32
20
Timaru
Timaru
2 years
20 years
Dwellinghouse of W.D. Stevens King St Timaru 1291 William Thomas Stevens (Father) 29 January 1916 Rev. R. J. Liddell Methodist
No 14
Date of Notice 29 January 1916
  Groom Bride
Names of Parties Thomas Brinn Carpenter Constance Stevens
  πŸ’ 1916/4038
Condition Widower Spinster
Profession Draper Tailoress
Age 32 20
Dwelling Place Timaru Timaru
Length of Residence 2 years 20 years
Marriage Place Dwellinghouse of W.D. Stevens King St Timaru
Folio 1291
Consent William Thomas Stevens (Father)
Date of Certificate 29 January 1916
Officiating Minister Rev. R. J. Liddell Methodist
15 4 February 1916 George Baikie
Ruby Mildred Elizabeth Hight
George Baikie
Ruby Mildred Elizabeth Hight
πŸ’ 1916/4040
Bachelor
Spinster
Motor Mechanic
Tailoress
31
29
Timaru
Timaru
4 years
14 years
Dwellinghouse of Albert Hight Brown St Timaru 1293 4 February 1916 Rev. I. Sarginson Congregational
No 15
Date of Notice 4 February 1916
  Groom Bride
Names of Parties George Baikie Ruby Mildred Elizabeth Hight
  πŸ’ 1916/4040
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 31 29
Dwelling Place Timaru Timaru
Length of Residence 4 years 14 years
Marriage Place Dwellinghouse of Albert Hight Brown St Timaru
Folio 1293
Consent
Date of Certificate 4 February 1916
Officiating Minister Rev. I. Sarginson Congregational

Page 2420

District of Timaru Quarter ending 31 March 1916 Registrar Alex Montgomery
No Date of Notice Names and 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 11 February 1916 Allan John Brooker
Isabella Catherine Friel
Allan Kohn Brooker
Isabella Catherine Friel
πŸ’ 1916/10199
Bachelor
Spinster
Mechanic
Domestic duties
29
30
Timaru
Timaru
28 years
4 years
Catholic Church Timaru 1269 11 February 1916 Dean Tubman, Catholic
No 14
Date of Notice 11 February 1916
  Groom Bride
Names of Parties Allan John Brooker Isabella Catherine Friel
BDM Match (97%) Allan Kohn Brooker Isabella Catherine Friel
  πŸ’ 1916/10199
Condition Bachelor Spinster
Profession Mechanic Domestic duties
Age 29 30
Dwelling Place Timaru Timaru
Length of Residence 28 years 4 years
Marriage Place Catholic Church Timaru
Folio 1269
Consent
Date of Certificate 11 February 1916
Officiating Minister Dean Tubman, Catholic
16 9 February 1916 Alexander Wilson McFarlane
Mary Allewyn Parkes James
Alexander Wilson MacFarlane
Mary Allewyn Parkes James
πŸ’ 1916/10075
Bachelor
Spinster
Soldier
Dental Attendant
28
26
Featherston
Timaru

Chalmers Church Timaru 1295 9 February 1916 Rev. G. R. Harries, Presbyterian
No 16
Date of Notice 9 February 1916
  Groom Bride
Names of Parties Alexander Wilson McFarlane Mary Allewyn Parkes James
BDM Match (98%) Alexander Wilson MacFarlane Mary Allewyn Parkes James
  πŸ’ 1916/10075
Condition Bachelor Spinster
Profession Soldier Dental Attendant
Age 28 26
Dwelling Place Featherston Timaru
Length of Residence
Marriage Place Chalmers Church Timaru
Folio 1295
Consent
Date of Certificate 9 February 1916
Officiating Minister Rev. G. R. Harries, Presbyterian
18 15 February 1916 Norman Beverley Edwards
Margaret Ann Macdonald
Norman Beverley Edwards
Margaret Ann Macdonald
πŸ’ 1916/4016
Bachelor
Spinster
Hardware Traveller
Household duties
29
25
Timaru
Timaru
3 1/2 years
3 days
Catholic Presbytery Timaru 1268 15 February 1916 Dean Tubman, Catholic
No 18
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Norman Beverley Edwards Margaret Ann Macdonald
  πŸ’ 1916/4016
Condition Bachelor Spinster
Profession Hardware Traveller Household duties
Age 29 25
Dwelling Place Timaru Timaru
Length of Residence 3 1/2 years 3 days
Marriage Place Catholic Presbytery Timaru
Folio 1268
Consent
Date of Certificate 15 February 1916
Officiating Minister Dean Tubman, Catholic
19 15 February 1916 John Michael Petrie
Dessa Marion Wilson
John Michael Petrie
Tessa Marion Wilson
πŸ’ 1916/4039
Bachelor
Spinster
Military Service
Domestic duties
21
20
Timaru
Timaru
3 days
8 years
Manse of Rev. J. A. Joughin Butler St Timaru 1292 John Wilson, Father 15 February 1916 Rev. J. A. Joughin, Methodist
No 19
Date of Notice 15 February 1916
  Groom Bride
Names of Parties John Michael Petrie Dessa Marion Wilson
BDM Match (97%) John Michael Petrie Tessa Marion Wilson
  πŸ’ 1916/4039
Condition Bachelor Spinster
Profession Military Service Domestic duties
Age 21 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 8 years
Marriage Place Manse of Rev. J. A. Joughin Butler St Timaru
Folio 1292
Consent John Wilson, Father
Date of Certificate 15 February 1916
Officiating Minister Rev. J. A. Joughin, Methodist
20 16 February 1916 Andrew Johnson
Maggie Houston
Andrew Johnson
Maggie Houston
πŸ’ 1916/4021
Alfred Nelson
Annie Houston
πŸ’ 1916/7016
Bachelor
Spinster
Farmer
Domestic duties
22
26
Timaru
Timaru
3 days
3 weeks
Dwellinghouse of S. Houston College Rd Timaru 1272 16 February 1916 Rev. C. Macdonald, Presbyterian
No 20
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Andrew Johnson Maggie Houston
  πŸ’ 1916/4021
BDM Match (61%) Alfred Nelson Annie Houston
  πŸ’ 1916/7016
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 weeks
Marriage Place Dwellinghouse of S. Houston College Rd Timaru
Folio 1272
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. C. Macdonald, Presbyterian

Page 2421

District of Timaru Quarter ending 31 March 1916 Registrar Alex Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 17 February 1916 Bertrand James Steven
Ellen Ethel Dentith
Bertrand James Steven
Ellen Ethel Dentith
πŸ’ 1916/4024
Bachelor
Widow
Sawmill hand
Domestic duties
30
30
Timaru
Timaru
2 months
6 weeks
Registrar Office Timaru 1275 19 February 1916 Alex Montgomery Registrar
No 21
Date of Notice 17 February 1916
  Groom Bride
Names of Parties Bertrand James Steven Ellen Ethel Dentith
  πŸ’ 1916/4024
Condition Bachelor Widow
Profession Sawmill hand Domestic duties
Age 30 30
Dwelling Place Timaru Timaru
Length of Residence 2 months 6 weeks
Marriage Place Registrar Office Timaru
Folio 1275
Consent
Date of Certificate 19 February 1916
Officiating Minister Alex Montgomery Registrar
22 19 February 1916 John Alexander Healey
Clara Melinda Smith
John Alexander Healey
Clara Milinda Smith
πŸ’ 1916/23
Bachelor
Spinster
Farmer
Domestic duties
26
25
Seadown
Otaio
26 years
23 years
St Andrews Anglican Church 1276 19 February 1916 Rev. L. C. Brady Anglican
No 22
Date of Notice 19 February 1916
  Groom Bride
Names of Parties John Alexander Healey Clara Melinda Smith
BDM Match (97%) John Alexander Healey Clara Milinda Smith
  πŸ’ 1916/23
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 25
Dwelling Place Seadown Otaio
Length of Residence 26 years 23 years
Marriage Place St Andrews Anglican Church
Folio 1276
Consent
Date of Certificate 19 February 1916
Officiating Minister Rev. L. C. Brady Anglican
23 19 February 1916 Percy Lancelot Dudley Hornbrook
Maggie Husband
Percy Lancelot Dudley Hornbrook
Maggie Husband
πŸ’ 1916/4050
Bachelor
Spinster
Linotype Operator
Domestic duties
23
21
Timaru
Claremont
22 years
21 years
St Marys English Church Timaru 1279 19 February 1916 Archdeacon Jacob Anglican
No 23
Date of Notice 19 February 1916
  Groom Bride
Names of Parties Percy Lancelot Dudley Hornbrook Maggie Husband
  πŸ’ 1916/4050
Condition Bachelor Spinster
Profession Linotype Operator Domestic duties
Age 23 21
Dwelling Place Timaru Claremont
Length of Residence 22 years 21 years
Marriage Place St Marys English Church Timaru
Folio 1279
Consent
Date of Certificate 19 February 1916
Officiating Minister Archdeacon Jacob Anglican
24 25 February 1916 Arthur Watson
Emily Hetty Page
Arthur Watson
Emily Hetty Page
πŸ’ 1916/4032
Bachelor
Spinster
Soldier
Weaver
28
33
Timaru
Timaru
2 days
1 week
Trinity Church Timaru 1277 25 February 1916 Rev. J. Stinson Presbyterian
No 24
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Arthur Watson Emily Hetty Page
  πŸ’ 1916/4032
Condition Bachelor Spinster
Profession Soldier Weaver
Age 28 33
Dwelling Place Timaru Timaru
Length of Residence 2 days 1 week
Marriage Place Trinity Church Timaru
Folio 1277
Consent
Date of Certificate 25 February 1916
Officiating Minister Rev. J. Stinson Presbyterian
25 25 February 1916 Andrew Cague
Mary Stewart
Andrew Cague
Mary Stewart
πŸ’ 1916/4043
Bachelor
Spinster
Dairy Factory Manager
Domestic duties
32
29
Timaru
Otipua
10 years
15 years
Dwellinghouse of Mrs Stewart 16 William St Timaru 1278 25 February 1916 Rev. J. H. Buttle Presbyterian
No 25
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Andrew Cague Mary Stewart
  πŸ’ 1916/4043
Condition Bachelor Spinster
Profession Dairy Factory Manager Domestic duties
Age 32 29
Dwelling Place Timaru Otipua
Length of Residence 10 years 15 years
Marriage Place Dwellinghouse of Mrs Stewart 16 William St Timaru
Folio 1278
Consent
Date of Certificate 25 February 1916
Officiating Minister Rev. J. H. Buttle Presbyterian

Page 2422

District of Timaru Quarter ending 31 March 1916 Registrar Alex Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 29 February 1916 James Oliver Little
Louisa Mary Hutchins
James Oliver Little
Louisa Mary Hutchins
πŸ’ 1916/4054
Bachelor
Spinster
Soldier
Dressmaker
31
20
Timaru
Waimataitai
3 days
20 years
Methodist Manse Butler Street Timaru 1283 Albert Hutchins (Father) 29 February 1916 Rev. R. B. Speirs Methodist
No 26
Date of Notice 29 February 1916
  Groom Bride
Names of Parties James Oliver Little Louisa Mary Hutchins
  πŸ’ 1916/4054
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 31 20
Dwelling Place Timaru Waimataitai
Length of Residence 3 days 20 years
Marriage Place Methodist Manse Butler Street Timaru
Folio 1283
Consent Albert Hutchins (Father)
Date of Certificate 29 February 1916
Officiating Minister Rev. R. B. Speirs Methodist
27 29 February 1916 George Arthur Budd
Ethel May Wilkinson
George Arthur Budd
Ethel May Wilkinson
πŸ’ 1916/4051
George Gilbert Hancox
Ethel May Wilkinson
πŸ’ 1916/4777
Cedric Arthur Hunt
Dorothy May Wilkinson
πŸ’ 1916/1341
Bachelor
Spinster
Farmer
Housekeeper
33
21
Salisbury
Salisbury
18 months
18 months
Methodist Church Street Timaru 1280 29 February 1916 Rev. R. B. Speirs Methodist
No 27
Date of Notice 29 February 1916
  Groom Bride
Names of Parties George Arthur Budd Ethel May Wilkinson
  πŸ’ 1916/4051
BDM Match (71%) George Gilbert Hancox Ethel May Wilkinson
  πŸ’ 1916/4777
BDM Match (66%) Cedric Arthur Hunt Dorothy May Wilkinson
  πŸ’ 1916/1341
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 33 21
Dwelling Place Salisbury Salisbury
Length of Residence 18 months 18 months
Marriage Place Methodist Church Street Timaru
Folio 1280
Consent
Date of Certificate 29 February 1916
Officiating Minister Rev. R. B. Speirs Methodist
28 29 February 1916 James Boulden
Elizabeth Saunders
James Boulden
Elizabeth Saunders
πŸ’ 1916/4052
Widower
Widow
House Agent
Nurse
67
55
Timaru
Timaru
17 years
4 days
St Mary's Anglican Church Timaru 1281 29 February 1916 Archdeacon Jacob Anglican
No 28
Date of Notice 29 February 1916
  Groom Bride
Names of Parties James Boulden Elizabeth Saunders
  πŸ’ 1916/4052
Condition Widower Widow
Profession House Agent Nurse
Age 67 55
Dwelling Place Timaru Timaru
Length of Residence 17 years 4 days
Marriage Place St Mary's Anglican Church Timaru
Folio 1281
Consent
Date of Certificate 29 February 1916
Officiating Minister Archdeacon Jacob Anglican
29 1 March 1916 John McQueen Coupland
Helen Lollis
John McQueen Coupland
Helen Ellis
πŸ’ 1916/4053
Bachelor
Divorced
Farm Hand
Domestic duties
29
30
Otupua
Timaru
3 months
28 years
Trinity Manse Timaru 1282 1 March 1916 Rev. J. Stinson Presbyterian
No 29
Date of Notice 1 March 1916
  Groom Bride
Names of Parties John McQueen Coupland Helen Lollis
BDM Match (92%) John McQueen Coupland Helen Ellis
  πŸ’ 1916/4053
Condition Bachelor Divorced
Profession Farm Hand Domestic duties
Age 29 30
Dwelling Place Otupua Timaru
Length of Residence 3 months 28 years
Marriage Place Trinity Manse Timaru
Folio 1282
Consent
Date of Certificate 1 March 1916
Officiating Minister Rev. J. Stinson Presbyterian
30 4 March 1916 Christopher Ward
Grace Albert
Christopher Ward
Grace Albert
πŸ’ 1916/4015
Bachelor
Spinster
Telegraphist
Housewife
29
24
Timaru
Timaru
3 days
5 weeks
Roman Catholic Church Timaru 1267 4 March 1916 Dean Tubman Catholic
No 30
Date of Notice 4 March 1916
  Groom Bride
Names of Parties Christopher Ward Grace Albert
  πŸ’ 1916/4015
Condition Bachelor Spinster
Profession Telegraphist Housewife
Age 29 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 5 weeks
Marriage Place Roman Catholic Church Timaru
Folio 1267
Consent
Date of Certificate 4 March 1916
Officiating Minister Dean Tubman Catholic

Page 2423

District of Timaru Quarter ending 31 March 1916 Registrar Alex Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 6 March 1916 William James Scarf
Rose Jeanette Donkin
William James Scarf
Rose Jeannette Tonkin
πŸ’ 1916/4037
Bachelor
Spinster
Labourer
Bag Maker
34
25
Waimataitai
Waimataitai
8 years
14 years
Dwellinghouse of Wm Donkin, Waimataitai 1290 6 March 1916 Rev. R. J. Liddell, Methodist
No 31
Date of Notice 6 March 1916
  Groom Bride
Names of Parties William James Scarf Rose Jeanette Donkin
BDM Match (95%) William James Scarf Rose Jeannette Tonkin
  πŸ’ 1916/4037
Condition Bachelor Spinster
Profession Labourer Bag Maker
Age 34 25
Dwelling Place Waimataitai Waimataitai
Length of Residence 8 years 14 years
Marriage Place Dwellinghouse of Wm Donkin, Waimataitai
Folio 1290
Consent
Date of Certificate 6 March 1916
Officiating Minister Rev. R. J. Liddell, Methodist
32 6 March 1916 Alfred Patrick McCambridge
Elizabeth Josephine Corrigan
Alfred Patrick McCambridge
Elizabeth Josephine Cortigan
πŸ’ 1916/4014
Bachelor
Spinster
Salesman
Tailoress
29
27
Timaru
Timaru
6 years
24 years
Catholic Church, Timaru 1266 6 March 1916 Dean Tubman, Catholic
No 32
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Alfred Patrick McCambridge Elizabeth Josephine Corrigan
BDM Match (98%) Alfred Patrick McCambridge Elizabeth Josephine Cortigan
  πŸ’ 1916/4014
Condition Bachelor Spinster
Profession Salesman Tailoress
Age 29 27
Dwelling Place Timaru Timaru
Length of Residence 6 years 24 years
Marriage Place Catholic Church, Timaru
Folio 1266
Consent
Date of Certificate 6 March 1916
Officiating Minister Dean Tubman, Catholic
33 11 March 1916 Byron Marsh Parsons
Tryphena Alethea Burley
Byron Marsh Parsons
Tryphena Alethea Burley
πŸ’ 1916/4036
Bachelor
Widow
Labourer
Domestic duties
30
34
Timaru
Timaru
3 days
6 weeks
Registrars Office, Timaru 1289 11 March 1916 Alex Montgomery, Registrar
No 33
Date of Notice 11 March 1916
  Groom Bride
Names of Parties Byron Marsh Parsons Tryphena Alethea Burley
  πŸ’ 1916/4036
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 30 34
Dwelling Place Timaru Timaru
Length of Residence 3 days 6 weeks
Marriage Place Registrars Office, Timaru
Folio 1289
Consent
Date of Certificate 11 March 1916
Officiating Minister Alex Montgomery, Registrar
34 13 March 1916 Leslie Moody
Elizabeth Dineen
Leslie Moody
Elizabeth Dineen
πŸ’ 1916/4035
Bachelor
Spinster
Fireman N.Z.R.
Domestic servant
24
21
Timaru
Timaru
11 months
21 years
Registrars Office, Timaru 1288 13 March 1916 Alex Montgomery, Registrar
No 34
Date of Notice 13 March 1916
  Groom Bride
Names of Parties Leslie Moody Elizabeth Dineen
  πŸ’ 1916/4035
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic servant
Age 24 21
Dwelling Place Timaru Timaru
Length of Residence 11 months 21 years
Marriage Place Registrars Office, Timaru
Folio 1288
Consent
Date of Certificate 13 March 1916
Officiating Minister Alex Montgomery, Registrar
35 15 March 1916 Donald Morrison
Margaret Shaw
Donald Morrison
Margaret Shaw
πŸ’ 1916/4034
Bachelor
Spinster
Farmer
Domestic duties
35
27
Timaru
Timaru
3 days
3 years
Chalmers Church, Timaru 1287 15 March 1916 Rev E. R. Harries, Presbyterian
No 35
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Donald Morrison Margaret Shaw
  πŸ’ 1916/4034
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 27
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 years
Marriage Place Chalmers Church, Timaru
Folio 1287
Consent
Date of Certificate 15 March 1916
Officiating Minister Rev E. R. Harries, Presbyterian

Page 2424

District of Timaru Quarter ending 31 March 1916 Registrar Alex. Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 16 March 1916 John Stewart Matheson
Doris Pearl Roberts
John Stewart Matheson
Doris Pearl Roberts
πŸ’ 1916/4033
Bachelor
Spinster
Sheep Station Manager
Household duties
24
24
Timaru
Timaru
3 days
3 days
St Marys English Church Timaru 1286 16 March 1916 Archdeacon Jacob Anglican
No 36
Date of Notice 16 March 1916
  Groom Bride
Names of Parties John Stewart Matheson Doris Pearl Roberts
  πŸ’ 1916/4033
Condition Bachelor Spinster
Profession Sheep Station Manager Household duties
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St Marys English Church Timaru
Folio 1286
Consent
Date of Certificate 16 March 1916
Officiating Minister Archdeacon Jacob Anglican
37 29 March 1916 Richard Elijah Vincent
Mary Hairsine Smith
Richard Elijah Vincent
Mary Hairsine Smith
πŸ’ 1916/4056
Bachelor
Spinster
Farmer
Domestic duties
34
28
Timaru
Southburn
3 days
4 months
Trinity Church Timaru 1285 29 March 1916 Rev J. Patterson Presbyterian
No 37
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Richard Elijah Vincent Mary Hairsine Smith
  πŸ’ 1916/4056
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 28
Dwelling Place Timaru Southburn
Length of Residence 3 days 4 months
Marriage Place Trinity Church Timaru
Folio 1285
Consent
Date of Certificate 29 March 1916
Officiating Minister Rev J. Patterson Presbyterian
38 31 March 1916 Hugh Mulcahy
Annie Eliza Rainton
Hugh Mulcahy
Annie Eliza Rainton
πŸ’ 1916/4055
Bachelor
Widow
Labourer
Domestic duties
23
39
Timaru
Timaru
18 months
6 months
Registrar's Office Timaru 1284 31 March 1916 Alex. Montgomery Registrar
No 38
Date of Notice 31 March 1916
  Groom Bride
Names of Parties Hugh Mulcahy Annie Eliza Rainton
  πŸ’ 1916/4055
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 23 39
Dwelling Place Timaru Timaru
Length of Residence 18 months 6 months
Marriage Place Registrar's Office Timaru
Folio 1284
Consent
Date of Certificate 31 March 1916
Officiating Minister Alex. Montgomery Registrar

Page 2425

District of Timaru Quarter ending 30 June 1916 Registrar A. Irwin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 6 April 1916 Agh Lin Lum
Hannah Christina Clark
Ngh Gin Lum
Hannah Christina Clark
πŸ’ 1916/6769
Bachelor
Spinster
Market Gardener
Household duties
48
19
Timaru
Timaru
24 years
8 years
Registrar's Office Timaru 4260 Hannah Bertha Andreassend Mother 6 April 1916 Alex. Montgomery Registrar
No 39
Date of Notice 6 April 1916
  Groom Bride
Names of Parties Agh Lin Lum Hannah Christina Clark
BDM Match (91%) Ngh Gin Lum Hannah Christina Clark
  πŸ’ 1916/6769
Condition Bachelor Spinster
Profession Market Gardener Household duties
Age 48 19
Dwelling Place Timaru Timaru
Length of Residence 24 years 8 years
Marriage Place Registrar's Office Timaru
Folio 4260
Consent Hannah Bertha Andreassend Mother
Date of Certificate 6 April 1916
Officiating Minister Alex. Montgomery Registrar
40 8 April 1916 John Christopher Dobbs
Olive Elizabeth Henderson
John Christopher Dobby
Olive Elizabeth Henderson
πŸ’ 1916/6771
Bachelor
Spinster
Farmer
Domestic duties
30
19
Kohika
St Andrews
18 months
2 years
Dwelling house of J. R. Henderson Esk Valley St Andrews 4262 Samuel Robert Henderson Father 8 April 1916 Rev. D. M. Buttle Presbyterian
No 40
Date of Notice 8 April 1916
  Groom Bride
Names of Parties John Christopher Dobbs Olive Elizabeth Henderson
BDM Match (98%) John Christopher Dobby Olive Elizabeth Henderson
  πŸ’ 1916/6771
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 19
Dwelling Place Kohika St Andrews
Length of Residence 18 months 2 years
Marriage Place Dwelling house of J. R. Henderson Esk Valley St Andrews
Folio 4262
Consent Samuel Robert Henderson Father
Date of Certificate 8 April 1916
Officiating Minister Rev. D. M. Buttle Presbyterian
41 11 April 1916 William Spence Harris
Ethel Maud Alice Fowler
William Spence Harris
Ethel Maud Alice Fowler
πŸ’ 1916/6790
Widower
Spinster
Carting Contractor
Dressmaker
30
24
Timaru
Timaru
3 days
12 years
Dwelling house of Mrs F. Stewart Melton Road Watlington Timaru 4259 11 April 1916 Rev R. B. Speers Methodist
No 41
Date of Notice 11 April 1916
  Groom Bride
Names of Parties William Spence Harris Ethel Maud Alice Fowler
  πŸ’ 1916/6790
Condition Widower Spinster
Profession Carting Contractor Dressmaker
Age 30 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 12 years
Marriage Place Dwelling house of Mrs F. Stewart Melton Road Watlington Timaru
Folio 4259
Consent
Date of Certificate 11 April 1916
Officiating Minister Rev R. B. Speers Methodist
42 14 April 1916 Charles Clark
Ruby Donycliffe Hubbard
Charles Clark
Ruby Toneycliffe Hubbard
πŸ’ 1916/6758
Bachelor
Spinster
Railway Porter
Domestic duties
29
21
Pareora
St Andrews
2 years
11 years
English Church St Andrews 4248 14 April 1916 Rev. L. C. Brady Anglican
No 42
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Charles Clark Ruby Donycliffe Hubbard
BDM Match (96%) Charles Clark Ruby Toneycliffe Hubbard
  πŸ’ 1916/6758
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 29 21
Dwelling Place Pareora St Andrews
Length of Residence 2 years 11 years
Marriage Place English Church St Andrews
Folio 4248
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. L. C. Brady Anglican
43 17 April 1916 George Thomas Smith
Emily Mary Ann Berry
George Thomas Smith
Emily Mary Ann Berry
πŸ’ 1916/6770
Bachelor
Spinster
Farmer
Domestic duties
34
33
Timaru
Timaru
3 days
3 days
Manse of Rev. I. Sarginson Timaru 4261 17 April 1916 Rev. I. Sarginson Congregational
No 43
Date of Notice 17 April 1916
  Groom Bride
Names of Parties George Thomas Smith Emily Mary Ann Berry
  πŸ’ 1916/6770
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 33
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Manse of Rev. I. Sarginson Timaru
Folio 4261
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. I. Sarginson Congregational

Page 2426

District of Timaru Quarter ending 30 June 1916 Registrar R. Orwin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 14 April 1916 Peter Cook
Eliza Madeline Baxter
Peter Cook
Eliza Madeline Baxter
πŸ’ 1916/6788
Bachelor
Spinster
Tailor
Tailoress
24
26
Timaru
Timaru
3 years
2 years
Chalmers Church, Timaru 4257 14 April 1916 Rev. G. R. Harries, Presbyterian
No 44
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Peter Cook Eliza Madeline Baxter
  πŸ’ 1916/6788
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence 3 years 2 years
Marriage Place Chalmers Church, Timaru
Folio 4257
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. G. R. Harries, Presbyterian
45 19 April 1916 Oliver Rowntree Smith
Millicent Annie Anniss
Oliver Rowntree Smith
Millicent Annie Anniss
πŸ’ 1916/6786
Bachelor
Spinster
Station Manager
Domestic duties
24
29
Timaru
Timaru
3 days
6 days
Dwellinghouse of John Anniss, 12 Campbell St, Timaru 4255 19 April 1916 Rev. G. R. Harries, Presbyterian
No 45
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Oliver Rowntree Smith Millicent Annie Anniss
  πŸ’ 1916/6786
Condition Bachelor Spinster
Profession Station Manager Domestic duties
Age 24 29
Dwelling Place Timaru Timaru
Length of Residence 3 days 6 days
Marriage Place Dwellinghouse of John Anniss, 12 Campbell St, Timaru
Folio 4255
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. G. R. Harries, Presbyterian
46 19 April 1916 William John Coulter
Mary Eleanor McKenzie
William John Coulter
Eleanor Mary McKenzie
πŸ’ 1916/6787
Bachelor
Spinster
Farmer
Domestic duties
28
28
Timaru
Timaru
3 days
10 days
Manse of Rev. G. R. Harries, Timaru 4256 19 April 1916 Rev. G. R. Harries, Presbyterian
No 46
Date of Notice 19 April 1916
  Groom Bride
Names of Parties William John Coulter Mary Eleanor McKenzie
BDM Match (76%) William John Coulter Eleanor Mary McKenzie
  πŸ’ 1916/6787
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 28
Dwelling Place Timaru Timaru
Length of Residence 3 days 10 days
Marriage Place Manse of Rev. G. R. Harries, Timaru
Folio 4256
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. G. R. Harries, Presbyterian
47 25 April 1916 John McLennan
Janet Horrie
John McLennan
Janet Gorrie
πŸ’ 1916/6789
Bachelor
Spinster
Sheep Farmer
Household Help
48
34
Timaru
Timaru
5 days
12 years
Dwellinghouse of Mrs Bennett, North St, Timaru 4258 25 April 1916 Rev. G. R. Harries, Presbyterian
No 47
Date of Notice 25 April 1916
  Groom Bride
Names of Parties John McLennan Janet Horrie
BDM Match (96%) John McLennan Janet Gorrie
  πŸ’ 1916/6789
Condition Bachelor Spinster
Profession Sheep Farmer Household Help
Age 48 34
Dwelling Place Timaru Timaru
Length of Residence 5 days 12 years
Marriage Place Dwellinghouse of Mrs Bennett, North St, Timaru
Folio 4258
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. G. R. Harries, Presbyterian
48 26 April 1916 James Herbert Osborne
Isabella Sinclair
James Herbert Osborne
Isabella Sinclair
πŸ’ 1916/6785
Bachelor
Spinster
Carrier
Domestic duties
33
39
Timaru
Timaru
3 days
6 weeks
Dwellinghouse of Mrs Charters, 160 Craigie St, Timaru 4254 26 April 1916 Rev. T. Stinson, Presbyterian
No 48
Date of Notice 26 April 1916
  Groom Bride
Names of Parties James Herbert Osborne Isabella Sinclair
  πŸ’ 1916/6785
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 33 39
Dwelling Place Timaru Timaru
Length of Residence 3 days 6 weeks
Marriage Place Dwellinghouse of Mrs Charters, 160 Craigie St, Timaru
Folio 4254
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. T. Stinson, Presbyterian

Page 2427

District of Timaru Quarter ending 30 June 1916 Registrar R. Orwin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 20 April 1916 William Kennedy
Elizabeth Hartnell
William Kennedy
Elizabeth Hartnell
πŸ’ 1916/6735
Bachelor
Spinster
Farmer
Household duties
35 years
38 years
St Andrews
Hororata
25 years
38 years
Holy Angels Church Darfield 4225 20 April 1916 Rev. Father Cronin, Catholic
No 49
Date of Notice 20 April 1916
  Groom Bride
Names of Parties William Kennedy Elizabeth Hartnell
  πŸ’ 1916/6735
Condition Bachelor Spinster
Profession Farmer Household duties
Age 35 years 38 years
Dwelling Place St Andrews Hororata
Length of Residence 25 years 38 years
Marriage Place Holy Angels Church Darfield
Folio 4225
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. Father Cronin, Catholic
50 29 April 1916 Joseph Daniel Rouse
Ivy Garrett Middleton
Joseph Daniel Rouse
Ivy Garrett Middleton
πŸ’ 1916/6778
Bachelor
Spinster
Farm Labourer
Domestic Servant
30
23
Timaru
Timaru
3 days
3 days
Registrars Office Timaru 4271 29 April 1916 Alex Montgomery, Registrar
No 50
Date of Notice 29 April 1916
  Groom Bride
Names of Parties Joseph Daniel Rouse Ivy Garrett Middleton
  πŸ’ 1916/6778
Condition Bachelor Spinster
Profession Farm Labourer Domestic Servant
Age 30 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrars Office Timaru
Folio 4271
Consent
Date of Certificate 29 April 1916
Officiating Minister Alex Montgomery, Registrar
51 2 May 1916 Patrick James Sullivan
Annie Sheehan
Patrick James Sullivan
Annie Sheehan
πŸ’ 1916/5638
Bachelor
Spinster
Farmer
Music Teacher
24
23
Timaru
St Andrews
3 days
15 years
Catholic Church Timaru 2834 2 May 1916 Dean Tubman, Catholic
No 51
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Patrick James Sullivan Annie Sheehan
  πŸ’ 1916/5638
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 24 23
Dwelling Place Timaru St Andrews
Length of Residence 3 days 15 years
Marriage Place Catholic Church Timaru
Folio 2834
Consent
Date of Certificate 2 May 1916
Officiating Minister Dean Tubman, Catholic
52 2 May 1916 Timothy Linehan
Caroline Louisa Etheridge
Timothy Linehan
Caroline Louisa Etheridge
πŸ’ 1916/6776
Bachelor
Spinster
Labourer
Cook
29
34
Timaru
Timaru
5 days
2 years
St Mary's English Church Timaru 4269 2 May 1916 Archdeacon Jacob, Anglican
No 52
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Timothy Linehan Caroline Louisa Etheridge
  πŸ’ 1916/6776
Condition Bachelor Spinster
Profession Labourer Cook
Age 29 34
Dwelling Place Timaru Timaru
Length of Residence 5 days 2 years
Marriage Place St Mary's English Church Timaru
Folio 4269
Consent
Date of Certificate 2 May 1916
Officiating Minister Archdeacon Jacob, Anglican
53 6 May 1916 Charles Murray Gillon Dunnet
Margaret Elizabeth Williams
Charles Murray Gullion Dunnet
Margaret Elizabeth Williams
πŸ’ 1916/6777
Widower
Spinster
Constable
Domestic duties
34
26
Timaru
Timaru
3 days
3 months
Dwellinghouse of Mr J. Thompson, James St Timaru 4270 6 May 1916 Rev. J. R. Harris, Presbyterian
No 53
Date of Notice 6 May 1916
  Groom Bride
Names of Parties Charles Murray Gillon Dunnet Margaret Elizabeth Williams
BDM Match (97%) Charles Murray Gullion Dunnet Margaret Elizabeth Williams
  πŸ’ 1916/6777
Condition Widower Spinster
Profession Constable Domestic duties
Age 34 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 months
Marriage Place Dwellinghouse of Mr J. Thompson, James St Timaru
Folio 4270
Consent
Date of Certificate 6 May 1916
Officiating Minister Rev. J. R. Harris, Presbyterian

Page 2428

District of Timaru Quarter ending 30 June 1916 Registrar R. Owen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 6 May 1916 Albert Henry Moore
Annie Evans
Albert Henry Moore
Annie Evans
πŸ’ 1916/5661
Bachelor
Spinster
Labourer
Dressmaker
24
24
Timaru
Timaru
24 years
24 years
Roman Catholic Church, Timaru 2833 6 May 1916 Rev. M. A. Murphy, Catholic
No 54
Date of Notice 6 May 1916
  Groom Bride
Names of Parties Albert Henry Moore Annie Evans
  πŸ’ 1916/5661
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 24 years 24 years
Marriage Place Roman Catholic Church, Timaru
Folio 2833
Consent
Date of Certificate 6 May 1916
Officiating Minister Rev. M. A. Murphy, Catholic
55 8 May 1916 Cecil Courtenay White
Lydia Selina Bray
Cecil Courtenay White
Lydia Selina Bray
πŸ’ 1916/6780
Bachelor
Spinster
Soldier
Domestic duties
23
21
Timaru
Timaru
1 day
10 months
Registrar's Office, Timaru 4272 8 May 1916 Alex Montgomery, Registrar
No 55
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Cecil Courtenay White Lydia Selina Bray
  πŸ’ 1916/6780
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 23 21
Dwelling Place Timaru Timaru
Length of Residence 1 day 10 months
Marriage Place Registrar's Office, Timaru
Folio 4272
Consent
Date of Certificate 8 May 1916
Officiating Minister Alex Montgomery, Registrar
56 10 May 1916 John Morrison Hay
Effie Irene Eunice Hornbrook
John Morrison Hay
Effie Irene Eunice Hornbrook
πŸ’ 1916/6781
Bachelor
Spinster
Linotype Operator
Saleswoman
23
19
Timaru
Timaru
23 years
19 years
St. Mary's Church, Timaru 4273 Edward Alexander Hornbrook (Father) 10 May 1916 Rev. S. H. McWatters, Anglican
No 56
Date of Notice 10 May 1916
  Groom Bride
Names of Parties John Morrison Hay Effie Irene Eunice Hornbrook
  πŸ’ 1916/6781
Condition Bachelor Spinster
Profession Linotype Operator Saleswoman
Age 23 19
Dwelling Place Timaru Timaru
Length of Residence 23 years 19 years
Marriage Place St. Mary's Church, Timaru
Folio 4273
Consent Edward Alexander Hornbrook (Father)
Date of Certificate 10 May 1916
Officiating Minister Rev. S. H. McWatters, Anglican
57 11 May 1916 Frank O'Connell
Hanoria Butler
Frank O'Connell
Honoria Butler
πŸ’ 1916/5660
Bachelor
Spinster
Labourer
Domestic duties
31
24
Timaru
Timaru
8 years
24 years
Catholic Church, Timaru 2832 11 May 1916 Dean Tubman, Catholic
No 57
Date of Notice 11 May 1916
  Groom Bride
Names of Parties Frank O'Connell Hanoria Butler
BDM Match (96%) Frank O'Connell Honoria Butler
  πŸ’ 1916/5660
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 24
Dwelling Place Timaru Timaru
Length of Residence 8 years 24 years
Marriage Place Catholic Church, Timaru
Folio 2832
Consent
Date of Certificate 11 May 1916
Officiating Minister Dean Tubman, Catholic
58 20 May 1916 Eric William McMurtrie
Gertrude Annie Elizabeth Waterreus
Eric William McMurtrie
Gertrude Annie Elizabeth Waterreus
πŸ’ 1916/6779
Bachelor
Spinster
Tailor
Weaver
20
22
Timaru
Timaru
3 months
14 years
Registrar's Office, Timaru 4252 Under Section 24 20 May 1916 Reuben Owen, Deputy Registrar
No 58
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Eric William McMurtrie Gertrude Annie Elizabeth Waterreus
  πŸ’ 1916/6779
Condition Bachelor Spinster
Profession Tailor Weaver
Age 20 22
Dwelling Place Timaru Timaru
Length of Residence 3 months 14 years
Marriage Place Registrar's Office, Timaru
Folio 4252
Consent Under Section 24
Date of Certificate 20 May 1916
Officiating Minister Reuben Owen, Deputy Registrar

Page 2429

District of Timaru Quarter ending 30 June 1916 Registrar R. Orwin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 22 May 1916 Arthur Banks Macintosh
Kathleen Dorothea Dalton
Arthur Banks Macintosh
Katherine Dorothea Dalton
πŸ’ 1916/12714
Bachelor
Spinster
Commercial Traveller (accepted for military service)
Waitress
24
26
Timaru
Timaru
exempt
11 years
Catholic Church Timaru Not sold See RG 1916/312/2 22 May 1916 Dean Tubman, Catholic
No 59
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Arthur Banks Macintosh Kathleen Dorothea Dalton
BDM Match (92%) Arthur Banks Macintosh Katherine Dorothea Dalton
  πŸ’ 1916/12714
Condition Bachelor Spinster
Profession Commercial Traveller (accepted for military service) Waitress
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence exempt 11 years
Marriage Place Catholic Church Timaru
Folio Not sold See RG 1916/312/2
Consent
Date of Certificate 22 May 1916
Officiating Minister Dean Tubman, Catholic
60 24 May 1916 Henry James Stowell
Elizabeth Ellen Hampton
Henry James Stowell
Elizabeth Ellen Hampton
πŸ’ 1916/6759
Bachelor
Spinster
Farmer
Domestic duties
30
23
St Andrews
St Andrews
30 years
23 years
St Mary's English Church or Valley St Andrews 4249 24 May 1916 Rev. L. C. Brady, Anglican
No 60
Date of Notice 24 May 1916
  Groom Bride
Names of Parties Henry James Stowell Elizabeth Ellen Hampton
  πŸ’ 1916/6759
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 23
Dwelling Place St Andrews St Andrews
Length of Residence 30 years 23 years
Marriage Place St Mary's English Church or Valley St Andrews
Folio 4249
Consent
Date of Certificate 24 May 1916
Officiating Minister Rev. L. C. Brady, Anglican
61 24 May 1916 Mark Austin Richards
Olive Edna Isabella Growden
Mark Austin Richards
Olive Edna Isabella Growden
πŸ’ 1916/6772
Bachelor
Spinster
Tailor (accepted for Military Service)
Nil
28
25
Timaru
Timaru
2 days
5 weeks
Manse of Rev. G. R. Harris, Harper St Timaru 4263 24 May 1916 Rev. G. R. Harris, Presbyterian
No 61
Date of Notice 24 May 1916
  Groom Bride
Names of Parties Mark Austin Richards Olive Edna Isabella Growden
  πŸ’ 1916/6772
Condition Bachelor Spinster
Profession Tailor (accepted for Military Service) Nil
Age 28 25
Dwelling Place Timaru Timaru
Length of Residence 2 days 5 weeks
Marriage Place Manse of Rev. G. R. Harris, Harper St Timaru
Folio 4263
Consent
Date of Certificate 24 May 1916
Officiating Minister Rev. G. R. Harris, Presbyterian
62 31 May 1916 John Preston
Florence Olive Young
John Preston
Florence Olive Young
πŸ’ 1916/1144
Bachelor
Spinster
Sheep Farmer
Nil
26
19
Timaru
Timaru
3 days
3 years
St Marys English Church Timaru 4264 Robert Hunter Young (father) 31 May 1916 Archdeacon Jacob, Anglican
No 62
Date of Notice 31 May 1916
  Groom Bride
Names of Parties John Preston Florence Olive Young
  πŸ’ 1916/1144
Condition Bachelor Spinster
Profession Sheep Farmer Nil
Age 26 19
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 years
Marriage Place St Marys English Church Timaru
Folio 4264
Consent Robert Hunter Young (father)
Date of Certificate 31 May 1916
Officiating Minister Archdeacon Jacob, Anglican
63 31 May 1916 Walter Edward Davis
Susannah Owens
Walter Edward Davis
Sushannah Owens
πŸ’ 1916/6784
Bachelor
Spinster
Plasterer
Shop Assistant
35
26
Timaru
Timaru
9 years
26 years
Trinity Church Timaru 4253 31 May 1916 Rev. J. Stinson, Presbyterian
No 63
Date of Notice 31 May 1916
  Groom Bride
Names of Parties Walter Edward Davis Susannah Owens
BDM Match (97%) Walter Edward Davis Sushannah Owens
  πŸ’ 1916/6784
Condition Bachelor Spinster
Profession Plasterer Shop Assistant
Age 35 26
Dwelling Place Timaru Timaru
Length of Residence 9 years 26 years
Marriage Place Trinity Church Timaru
Folio 4253
Consent
Date of Certificate 31 May 1916
Officiating Minister Rev. J. Stinson, Presbyterian

Page 2430

District of Timaru Quarter ending 30 June 1916 Registrar R. Irwin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 2 June 1916 Henry Burton Wallace
Minnie Lees Dickson
Henry Burton Wallace
Minnie Lees Dickson
πŸ’ 1916/6775
Bachelor
Spinster
Builder
Domestic duties
29
24
Timaru
Timaru
29 years
15 years
Registrars office Timaru 4268 2 June 1916 Reuben Irwin Deputy Registrar
No 64
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Henry Burton Wallace Minnie Lees Dickson
  πŸ’ 1916/6775
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 29 24
Dwelling Place Timaru Timaru
Length of Residence 29 years 15 years
Marriage Place Registrars office Timaru
Folio 4268
Consent
Date of Certificate 2 June 1916
Officiating Minister Reuben Irwin Deputy Registrar
65 2 June 1916 Percy Cornelius Pinnell
Adeline Whitley
Percy Cornelius Vinnell
Adeline Whitley
πŸ’ 1916/6774
Bachelor
Spinster
Boot Operative
Boot Machinist
36
25
Timaru
Timaru
6 months
25 years
Registrars office Timaru 4267 2 June 1916 Reuben Irwin Deputy Registrar
No 65
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Percy Cornelius Pinnell Adeline Whitley
BDM Match (98%) Percy Cornelius Vinnell Adeline Whitley
  πŸ’ 1916/6774
Condition Bachelor Spinster
Profession Boot Operative Boot Machinist
Age 36 25
Dwelling Place Timaru Timaru
Length of Residence 6 months 25 years
Marriage Place Registrars office Timaru
Folio 4267
Consent
Date of Certificate 2 June 1916
Officiating Minister Reuben Irwin Deputy Registrar
66 2 June 1916 Archibald Graham Valentine
Ruby Florence Jones
Archibald Graham Valentine
Ruby Florence Jones
πŸ’ 1916/6726
Bachelor
Spinster
Soldier
Domestic duties
23
23
Timaru
Timaru
Exempt.
23 years
Congregational Church Timaru 4217 2 June 1916 Rev. I. Sarginson Congregational
No 66
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Archibald Graham Valentine Ruby Florence Jones
  πŸ’ 1916/6726
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 23 23
Dwelling Place Timaru Timaru
Length of Residence Exempt. 23 years
Marriage Place Congregational Church Timaru
Folio 4217
Consent
Date of Certificate 2 June 1916
Officiating Minister Rev. I. Sarginson Congregational
67 5 June 1916 Arthur George Howard
Evelyn Coleman
Arthur George Howard
Evelyn Coleman
πŸ’ 1916/1145
Bachelor
Spinster
Cabinet Maker
School Teacher
27
29
Timaru
Timaru
2 1/2 years
2 1/2 years
St Marys English Church Timaru 4265 5 June 1916 Archdeacon Jacob Anglican
No 67
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Arthur George Howard Evelyn Coleman
  πŸ’ 1916/1145
Condition Bachelor Spinster
Profession Cabinet Maker School Teacher
Age 27 29
Dwelling Place Timaru Timaru
Length of Residence 2 1/2 years 2 1/2 years
Marriage Place St Marys English Church Timaru
Folio 4265
Consent
Date of Certificate 5 June 1916
Officiating Minister Archdeacon Jacob Anglican
68 5 June 1916 Thomas Nelson Scott
Ethel Jane Giles
Thomas Nelson Scott
Ethel Jane Styles
πŸ’ 1916/6773
Bachelor
Spinster
Farm Labourer
Domestic duties
76
27
Timaru
Salisbury
7 days
27 years
St Marks Church Otipua 4266 5 June 1916 Rev. J. H. Rogers Anglican
No 68
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Thomas Nelson Scott Ethel Jane Giles
BDM Match (91%) Thomas Nelson Scott Ethel Jane Styles
  πŸ’ 1916/6773
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 76 27
Dwelling Place Timaru Salisbury
Length of Residence 7 days 27 years
Marriage Place St Marks Church Otipua
Folio 4266
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev. J. H. Rogers Anglican

Page 2431

District of Timaru Quarter ending 30 June 1916 Registrar R. Orwin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 9 June 1916 Stanley Vernon Parsonson
Margaret Ritchie Crawford
Stanley Vernon Parsonson
Margaret Ritchie Crawford
πŸ’ 1916/6757
Bachelor
Spinster
Y.M.C.A. Secretary
Governess
24
26
Featherston
Timaru
12 months
20 years
Trinity Presbyterian Church, Timaru 4247 9 June 1916 Rev. J. Stinson, Presbyterian
No 69
Date of Notice 9 June 1916
  Groom Bride
Names of Parties Stanley Vernon Parsonson Margaret Ritchie Crawford
  πŸ’ 1916/6757
Condition Bachelor Spinster
Profession Y.M.C.A. Secretary Governess
Age 24 26
Dwelling Place Featherston Timaru
Length of Residence 12 months 20 years
Marriage Place Trinity Presbyterian Church, Timaru
Folio 4247
Consent
Date of Certificate 9 June 1916
Officiating Minister Rev. J. Stinson, Presbyterian
70 10 June 1916 Michael Joseph Crowley
Mary Isabella Keul
Michael Joseph Crowley
Mary Isabella Kent
πŸ’ 1916/5659
Bachelor
Spinster
Fell Owner
Domestic Duties
48
36
Otiao
Timaru
10 years
6 years
Catholic Church, Timaru 2831 10 June 1916 Dean Tubman, Catholic
No 70
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Michael Joseph Crowley Mary Isabella Keul
BDM Match (94%) Michael Joseph Crowley Mary Isabella Kent
  πŸ’ 1916/5659
Condition Bachelor Spinster
Profession Fell Owner Domestic Duties
Age 48 36
Dwelling Place Otiao Timaru
Length of Residence 10 years 6 years
Marriage Place Catholic Church, Timaru
Folio 2831
Consent
Date of Certificate 10 June 1916
Officiating Minister Dean Tubman, Catholic
71 21 June 1916 Lancelot Tucker
Rachel Kirkman
Lancelot Tucker
Rachel Kirkman
πŸ’ 1916/13045
Bachelor
Spinster
Motor Engineer
Domestic Duties
24
20
Timaru
Timaru
3 days
4 years
Registrar's Office, Timaru 16/4251 Mary Jane Palmer (mother) 21 June 1916 Reuben Orwin, Deputy Registrar
No 71
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Lancelot Tucker Rachel Kirkman
  πŸ’ 1916/13045
Condition Bachelor Spinster
Profession Motor Engineer Domestic Duties
Age 24 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 4 years
Marriage Place Registrar's Office, Timaru
Folio 16/4251
Consent Mary Jane Palmer (mother)
Date of Certificate 21 June 1916
Officiating Minister Reuben Orwin, Deputy Registrar
72 28 June 1916 John Watson Campbell
Henrietta Pullenger
John Watson Campbell
Henrietta Pullenger
πŸ’ 1916/6760
Bachelor
Spinster
Labourer
Housekeeper
26
26
Timaru
St Andrews
3 days
2 weeks
Dwellinghouse of C. Ott, St Andrews 4250 28 June 1916 Rev. J. H. Buttle, Presbyterian
No 72
Date of Notice 28 June 1916
  Groom Bride
Names of Parties John Watson Campbell Henrietta Pullenger
  πŸ’ 1916/6760
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 26 26
Dwelling Place Timaru St Andrews
Length of Residence 3 days 2 weeks
Marriage Place Dwellinghouse of C. Ott, St Andrews
Folio 4250
Consent
Date of Certificate 28 June 1916
Officiating Minister Rev. J. H. Buttle, Presbyterian

Page 2433

District of Timaru Quarter ending 30 September 1916 Registrar H. W. Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 1 July 1916 John Edward Shaw
Edith May Taylor
John Edward Shaw
Edith May Taylor
πŸ’ 1916/1274
Bachelor
Widow
Soldier
Domestic duties
25
25
Gleniti
Gleniti
Exempt
4 months
Manse of Rev. J. A. Joughin, Timaru 6079 1 July 1916 Rev. J. A. Joughin, Methodist
No 43
Date of Notice 1 July 1916
  Groom Bride
Names of Parties John Edward Shaw Edith May Taylor
  πŸ’ 1916/1274
Condition Bachelor Widow
Profession Soldier Domestic duties
Age 25 25
Dwelling Place Gleniti Gleniti
Length of Residence Exempt 4 months
Marriage Place Manse of Rev. J. A. Joughin, Timaru
Folio 6079
Consent
Date of Certificate 1 July 1916
Officiating Minister Rev. J. A. Joughin, Methodist
44 3 July 1916 William John Opie
Sarah Rainey
William John Opie
Sarah Rainey
πŸ’ 1916/1266
Bachelor
Spinster
Farmer
Domestic duties
28
30
Timaru
Timaru
3 days
3 weeks
Trinity Manse, Russell Square, Timaru 6078 3 July 1916 Rev. T. Stinson, Presbyterian
No 44
Date of Notice 3 July 1916
  Groom Bride
Names of Parties William John Opie Sarah Rainey
  πŸ’ 1916/1266
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 30
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 weeks
Marriage Place Trinity Manse, Russell Square, Timaru
Folio 6078
Consent
Date of Certificate 3 July 1916
Officiating Minister Rev. T. Stinson, Presbyterian
45 13 July 1916 Alexander Matthew Hamilton
Bridget Rose Clare
Alexander Matthew Hamilton
Bridget Rose Clare
πŸ’ 1916/1403
Bachelor
Spinster
Station Master
Domestic duties
26
25
Timaru
Timaru
5 days
4 years
Roman Catholic Church, Timaru 6345 13 July 1916 Dean Tubman, Catholic
No 45
Date of Notice 13 July 1916
  Groom Bride
Names of Parties Alexander Matthew Hamilton Bridget Rose Clare
  πŸ’ 1916/1403
Condition Bachelor Spinster
Profession Station Master Domestic duties
Age 26 25
Dwelling Place Timaru Timaru
Length of Residence 5 days 4 years
Marriage Place Roman Catholic Church, Timaru
Folio 6345
Consent
Date of Certificate 13 July 1916
Officiating Minister Dean Tubman, Catholic
46 13 July 1916 Henry Walker
Edith Blanche Hamlyn
Henry Walker
Edith Blanche Hamlyn
πŸ’ 1916/1265
Bachelor
Spinster
Carpenter now a soldier
Domestic duties
30
28
Timaru
Timaru
Exempt
5 years
St Mary's English Church, Timaru 6077 13 July 1916 Archdeacon Jacob, Anglican
No 46
Date of Notice 13 July 1916
  Groom Bride
Names of Parties Henry Walker Edith Blanche Hamlyn
  πŸ’ 1916/1265
Condition Bachelor Spinster
Profession Carpenter now a soldier Domestic duties
Age 30 28
Dwelling Place Timaru Timaru
Length of Residence Exempt 5 years
Marriage Place St Mary's English Church, Timaru
Folio 6077
Consent
Date of Certificate 13 July 1916
Officiating Minister Archdeacon Jacob, Anglican
47 14 July 1916 John Muir Marwick
Lillian Alice Stapley
John Muir Marwick
Lilian Alice Stapley
πŸ’ 1916/1264
Bachelor
Spinster
Soldier
Domestic duties
33
23
Timaru
Timaru
1 day
10 months
Sandietown English Church, Timaru 6076 14 July 1916 Archdeacon Jacob, Anglican
No 47
Date of Notice 14 July 1916
  Groom Bride
Names of Parties John Muir Marwick Lillian Alice Stapley
BDM Match (98%) John Muir Marwick Lilian Alice Stapley
  πŸ’ 1916/1264
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 33 23
Dwelling Place Timaru Timaru
Length of Residence 1 day 10 months
Marriage Place Sandietown English Church, Timaru
Folio 6076
Consent
Date of Certificate 14 July 1916
Officiating Minister Archdeacon Jacob, Anglican

Page 2434

District of Timaru Quarter ending 30 September 1916 Registrar W. W. Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
78 19 July 1916 Robert Stevenson Nicol
Elsie Jones
Robert Stevenson Nicol
Elsie Jones
πŸ’ 1916/1262
Bachelor
Spinster
Soldier
Clerk
25
24
Timaru
Timaru
4 days
3 years
Kensington Anglican Church, Timaru 6074 19 July 1916 Rev. W. H. McWatters, Anglican
No 78
Date of Notice 19 July 1916
  Groom Bride
Names of Parties Robert Stevenson Nicol Elsie Jones
  πŸ’ 1916/1262
Condition Bachelor Spinster
Profession Soldier Clerk
Age 25 24
Dwelling Place Timaru Timaru
Length of Residence 4 days 3 years
Marriage Place Kensington Anglican Church, Timaru
Folio 6074
Consent
Date of Certificate 19 July 1916
Officiating Minister Rev. W. H. McWatters, Anglican
79 19 July 1916 Francis Rivier
Beatrice Moulne
Francis Rivier
Beatrice Milne
πŸ’ 1916/1263
Bachelor
Spinster
Pianist
Waitress
23
21
Timaru
Timaru
3 weeks
3 weeks
Registrar's Office, Timaru 6075 19 July 1916 W. W. Montgomery, Deputy Registrar
No 79
Date of Notice 19 July 1916
  Groom Bride
Names of Parties Francis Rivier Beatrice Moulne
BDM Match (93%) Francis Rivier Beatrice Milne
  πŸ’ 1916/1263
Condition Bachelor Spinster
Profession Pianist Waitress
Age 23 21
Dwelling Place Timaru Timaru
Length of Residence 3 weeks 3 weeks
Marriage Place Registrar's Office, Timaru
Folio 6075
Consent
Date of Certificate 19 July 1916
Officiating Minister W. W. Montgomery, Deputy Registrar
80 22 July 1916 Patrick Joseph Beeson
Elizabeth Mary Williams
Patrick Joseph Neeson
Elizabeth Mary Williams
πŸ’ 1916/1405
Bachelor
Spinster
Railway Fireman
Waitress
22
23
Timaru
Timaru
2 years
1 year
Catholic Church, Timaru 6346 22 July 1916 Dean Tubman, Catholic
No 80
Date of Notice 22 July 1916
  Groom Bride
Names of Parties Patrick Joseph Beeson Elizabeth Mary Williams
BDM Match (98%) Patrick Joseph Neeson Elizabeth Mary Williams
  πŸ’ 1916/1405
Condition Bachelor Spinster
Profession Railway Fireman Waitress
Age 22 23
Dwelling Place Timaru Timaru
Length of Residence 2 years 1 year
Marriage Place Catholic Church, Timaru
Folio 6346
Consent
Date of Certificate 22 July 1916
Officiating Minister Dean Tubman, Catholic
81 25 July 1916 James Liston
Agnes De Lury
James Liston
Agnes De Lury
πŸ’ 1916/1406
Bachelor
Spinster
Farmer
Domestic duties
59
22
Timaru
Timaru
3 days
7 years
Catholic Church, Timaru 6347 25 July 1916 Rev. J. S. Herbert, Catholic
No 81
Date of Notice 25 July 1916
  Groom Bride
Names of Parties James Liston Agnes De Lury
  πŸ’ 1916/1406
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 59 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 7 years
Marriage Place Catholic Church, Timaru
Folio 6347
Consent
Date of Certificate 25 July 1916
Officiating Minister Rev. J. S. Herbert, Catholic
82 25 July 1916 Alfred Saunders
Alice Saunders
Alfred Saunders
Alice Saunders
πŸ’ 1916/1259
Bachelor
Spinster
Traction Driver
Domestic duties
31
29
Timaru
Timaru
3 days
3 days
Trinity Manse, Timaru 6072 25 July 1916 Rev. T. Stinson, Presbyterian
No 82
Date of Notice 25 July 1916
  Groom Bride
Names of Parties Alfred Saunders Alice Saunders
  πŸ’ 1916/1259
Condition Bachelor Spinster
Profession Traction Driver Domestic duties
Age 31 29
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Trinity Manse, Timaru
Folio 6072
Consent
Date of Certificate 25 July 1916
Officiating Minister Rev. T. Stinson, Presbyterian

Page 2435

District of Timaru Quarter ending 30 September 1916 Registrar W. W. Montgomery
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
83 28 July 1916 William Henry Drummond Anderson
Isabella Maud Dickson
William Henry Drummond Anderson
Isabella Maud Dickson
πŸ’ 1916/1261
Bachelor
Spinster
Soldier
Saleswoman
24
25
Timaru
Timaru
2 days
5 years
Chalmers Church Timaru 6073 28 July 1916 Rev. G. P. Harries, Presbyterian
No 83
Date of Notice 28 July 1916
  Groom Bride
Names of Parties William Henry Drummond Anderson Isabella Maud Dickson
  πŸ’ 1916/1261
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 24 25
Dwelling Place Timaru Timaru
Length of Residence 2 days 5 years
Marriage Place Chalmers Church Timaru
Folio 6073
Consent
Date of Certificate 28 July 1916
Officiating Minister Rev. G. P. Harries, Presbyterian
84 29 July 1916 John Courtney
Mary Flanagan
John Courtney
Mary Flanagan
πŸ’ 1916/1407
Bachelor
Spinster
Baker
Domestic Servant
21
25
Timaru
Timaru
31 years
25 years
Catholic Church Timaru 6348 29 July 1916 Rev. M. A. Murphy, Catholic
No 84
Date of Notice 29 July 1916
  Groom Bride
Names of Parties John Courtney Mary Flanagan
  πŸ’ 1916/1407
Condition Bachelor Spinster
Profession Baker Domestic Servant
Age 21 25
Dwelling Place Timaru Timaru
Length of Residence 31 years 25 years
Marriage Place Catholic Church Timaru
Folio 6348
Consent
Date of Certificate 29 July 1916
Officiating Minister Rev. M. A. Murphy, Catholic
85 12 August 1916 Stephen Cunningham
Alice Edwards
Stephen Cunningham
Alice Edwards
πŸ’ 1916/1408
Bachelor
Spinster
Carpenter
Dressmaker
76
24
Timaru
Timaru
76 years
4 years
Sacred Heart Catholic Church Timaru 6349 12 August 1916 Rev. M. A. Murphy, Catholic
No 85
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Stephen Cunningham Alice Edwards
  πŸ’ 1916/1408
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 76 24
Dwelling Place Timaru Timaru
Length of Residence 76 years 4 years
Marriage Place Sacred Heart Catholic Church Timaru
Folio 6349
Consent
Date of Certificate 12 August 1916
Officiating Minister Rev. M. A. Murphy, Catholic
86 16 August 1916 Henri Alexander Schlorbach
Eveline Eliza Bradley
Henri Alexander Schlonbach
Eveline Eliza Bradley
πŸ’ 1916/1258
Bachelor
Spinster
Carpenter
Dressmaker
31
32
Timaru
Timaru
5 years
18 years
Registrars Office Timaru 6071 16 August 1916 W. W. Montgomery, Deputy Registrar
No 86
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Henri Alexander Schlorbach Eveline Eliza Bradley
BDM Match (98%) Henri Alexander Schlonbach Eveline Eliza Bradley
  πŸ’ 1916/1258
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 31 32
Dwelling Place Timaru Timaru
Length of Residence 5 years 18 years
Marriage Place Registrars Office Timaru
Folio 6071
Consent
Date of Certificate 16 August 1916
Officiating Minister W. W. Montgomery, Deputy Registrar
87 16 August 1916 Victor Hessell
Olive Annie Southerwood
Victor Hessell
Olive Annie Southerwood
πŸ’ 1916/1257
Bachelor
Spinster
Labourer
Domestic Duties
21
19
Timaru
Timaru
16 years
6 years
St Mary's English Church Timaru 6070 Ernest Joseph Southerwood 16 August 1916 Rev. J. H. Rogers, Anglican
No 87
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Victor Hessell Olive Annie Southerwood
  πŸ’ 1916/1257
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 19
Dwelling Place Timaru Timaru
Length of Residence 16 years 6 years
Marriage Place St Mary's English Church Timaru
Folio 6070
Consent Ernest Joseph Southerwood
Date of Certificate 16 August 1916
Officiating Minister Rev. J. H. Rogers, Anglican

Page 2436

District of Timaru Quarter ending 30 September 1916 Registrar W. J. Coldicutt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 21 August 1916 Albert Greenwood
Eva Beatrice Lowe
Albert Greenwood
Eva Beatrice Howe
πŸ’ 1916/1256
Bachelor
Spinster
Cabinet Maker
Housekeeper
34
29
Timaru
Timaru
3 days
3 days
Methodist Church Timaru 6069 21 August 1916 Rev. J. A. Joughin, Methodist
No 88
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Albert Greenwood Eva Beatrice Lowe
BDM Match (97%) Albert Greenwood Eva Beatrice Howe
  πŸ’ 1916/1256
Condition Bachelor Spinster
Profession Cabinet Maker Housekeeper
Age 34 29
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Methodist Church Timaru
Folio 6069
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. J. A. Joughin, Methodist
89 22 August 1916 Francis Woods
Ellen Ladd Thomson
Francis Woods
Ellen Ladd Thomson
πŸ’ 1916/1255
Bachelor
Spinster
Manufacturer
Dressmaker
27
29
Timaru
Timaru
3 days
3 days
St Marys Church Timaru 6068 22 August 1916 Rev. H. S. Leach, Anglican
No 89
Date of Notice 22 August 1916
  Groom Bride
Names of Parties Francis Woods Ellen Ladd Thomson
  πŸ’ 1916/1255
Condition Bachelor Spinster
Profession Manufacturer Dressmaker
Age 27 29
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St Marys Church Timaru
Folio 6068
Consent
Date of Certificate 22 August 1916
Officiating Minister Rev. H. S. Leach, Anglican
90 23 August 1916 Robert Fenwick
Jane Irwin Hampton
Robert Fenwick
Jane Irwin Hampton
πŸ’ 1916/1254
Bachelor
Spinster
Farmer
Housekeeper
32
26
Timaru
Kingsdown
10 years
26 years
Anglican Church Kingsdown 6067 23 August 1916 Rev. J. H. Rogers, Anglican
No 90
Date of Notice 23 August 1916
  Groom Bride
Names of Parties Robert Fenwick Jane Irwin Hampton
  πŸ’ 1916/1254
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 32 26
Dwelling Place Timaru Kingsdown
Length of Residence 10 years 26 years
Marriage Place Anglican Church Kingsdown
Folio 6067
Consent
Date of Certificate 23 August 1916
Officiating Minister Rev. J. H. Rogers, Anglican
91 2 September 1916 John David Fisher
Gladys Osborn
John David Fisher
Gladys Oborn
πŸ’ 1916/1251
Bachelor
Spinster
Farmer
37
26
Timaru
Timaru
8 days
26 years
St Marys Church Timaru 6064 2 September 1916 Rev. J. H. Rogers, Anglican
No 91
Date of Notice 2 September 1916
  Groom Bride
Names of Parties John David Fisher Gladys Osborn
BDM Match (96%) John David Fisher Gladys Oborn
  πŸ’ 1916/1251
Condition Bachelor Spinster
Profession Farmer
Age 37 26
Dwelling Place Timaru Timaru
Length of Residence 8 days 26 years
Marriage Place St Marys Church Timaru
Folio 6064
Consent
Date of Certificate 2 September 1916
Officiating Minister Rev. J. H. Rogers, Anglican
92 2 September 1916 Robert James Bailey
Mary Cain
Robert James Bailey
Mary Cain
πŸ’ 1916/1295
Bachelor
Spinster
Railway employee
36
30
Temuka
Seadown
3 days
20 years
Presbyterian Church Temuka 6085 2 September 1916 Rev. C. McDonald, Presbyterian
No 92
Date of Notice 2 September 1916
  Groom Bride
Names of Parties Robert James Bailey Mary Cain
  πŸ’ 1916/1295
Condition Bachelor Spinster
Profession Railway employee
Age 36 30
Dwelling Place Temuka Seadown
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church Temuka
Folio 6085
Consent
Date of Certificate 2 September 1916
Officiating Minister Rev. C. McDonald, Presbyterian

Page 2437

District of Timaru Quarter ending 30 September 1916 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
93 5 September 1916 Charles Dunbar Tovey Thomas
Ruth Marchant
Charles Dunbar Tovey Thomas
Ruth Marchant
πŸ’ 1916/1252
Bachelor
Spinster
Sheep Farmer
39
30
Timaru
Timaru
1 week
30 years
St Mary Church, Timaru 6065 5 September 1916 Rev J. H. Rogers, Anglican
No 93
Date of Notice 5 September 1916
  Groom Bride
Names of Parties Charles Dunbar Tovey Thomas Ruth Marchant
  πŸ’ 1916/1252
Condition Bachelor Spinster
Profession Sheep Farmer
Age 39 30
Dwelling Place Timaru Timaru
Length of Residence 1 week 30 years
Marriage Place St Mary Church, Timaru
Folio 6065
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev J. H. Rogers, Anglican
94 6 September 1916 David Llewelyn Lewis
Phoebe Ellis
David Llewelyn Lewis
Phoebe Ellis
πŸ’ 1916/1250
Bachelor
Spinster
Soldier
24
24
Timaru
Fairview
5 years
24 years
House of G W Ellis, Fairview 6063 5 September 1916 Rev J R Nelson, Methodist
No 94
Date of Notice 6 September 1916
  Groom Bride
Names of Parties David Llewelyn Lewis Phoebe Ellis
  πŸ’ 1916/1250
Condition Bachelor Spinster
Profession Soldier
Age 24 24
Dwelling Place Timaru Fairview
Length of Residence 5 years 24 years
Marriage Place House of G W Ellis, Fairview
Folio 6063
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev J R Nelson, Methodist
95 20 September 1916 David Jonathan Necklen
Catherine Lizzie Lewin
David Jonathan Necklen
Catherine Lizzie Lewin
πŸ’ 1916/1253
Bachelor
Spinster
Labourer
34
25
Timaru
Timaru
34 years
27 years
House of W A Turner, 51 William Street Timaru 6066 20 September 1916 Rev T Stinson, Presbyterian
No 95
Date of Notice 20 September 1916
  Groom Bride
Names of Parties David Jonathan Necklen Catherine Lizzie Lewin
  πŸ’ 1916/1253
Condition Bachelor Spinster
Profession Labourer
Age 34 25
Dwelling Place Timaru Timaru
Length of Residence 34 years 27 years
Marriage Place House of W A Turner, 51 William Street Timaru
Folio 6066
Consent
Date of Certificate 20 September 1916
Officiating Minister Rev T Stinson, Presbyterian
96 22 September 1916 James Richard Edmond
Edith Millicent Richmond
James Richard Edmond
Edith Millicent Richmond
πŸ’ 1916/8291
Bachelor
Spinster
Grain Salesman
21
23
Timaru
Timaru
3 days
5 days
Baptist Manse, 29 Rhodes Street Timaru 6062 22 September 1916 Rev M W P Lascelles, Baptist
No 96
Date of Notice 22 September 1916
  Groom Bride
Names of Parties James Richard Edmond Edith Millicent Richmond
  πŸ’ 1916/8291
Condition Bachelor Spinster
Profession Grain Salesman
Age 21 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 5 days
Marriage Place Baptist Manse, 29 Rhodes Street Timaru
Folio 6062
Consent
Date of Certificate 22 September 1916
Officiating Minister Rev M W P Lascelles, Baptist
97 26 September 1916 George James Allan
Florence Agnes Rankin
George James Allan
Florence Agnes Rankin
πŸ’ 1916/1273
Bachelor
Spinster
Shepherd
Waitress
23
23
Timaru
Timaru
2 weeks
2 months
Registrar's Office, Timaru 6061 26 September 1916 Leslie G. Bruce, Registrar
No 97
Date of Notice 26 September 1916
  Groom Bride
Names of Parties George James Allan Florence Agnes Rankin
  πŸ’ 1916/1273
Condition Bachelor Spinster
Profession Shepherd Waitress
Age 23 23
Dwelling Place Timaru Timaru
Length of Residence 2 weeks 2 months
Marriage Place Registrar's Office, Timaru
Folio 6061
Consent
Date of Certificate 26 September 1916
Officiating Minister Leslie G. Bruce, Registrar

Page 2438

District of Timaru Quarter ending 30 September 1916 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
98 29 September 1916 Aubrey Counsell Stephens
Elsie Aileen Bowker
Aubrey Counsell Stephens
Elsie Aileen Bowker
πŸ’ 1916/3026
Bachelor
Spinster
Solicitor
24
21
Timaru
Timaru
3 days
21 years
House of Mr H.A. Bowker, College Street, Timaru 8190 29 September 1916 Rev. J.A. Joughin, Methodist
No 98
Date of Notice 29 September 1916
  Groom Bride
Names of Parties Aubrey Counsell Stephens Elsie Aileen Bowker
  πŸ’ 1916/3026
Condition Bachelor Spinster
Profession Solicitor
Age 24 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 21 years
Marriage Place House of Mr H.A. Bowker, College Street, Timaru
Folio 8190
Consent
Date of Certificate 29 September 1916
Officiating Minister Rev. J.A. Joughin, Methodist

Page 2439

District of Timaru Quarter ending 31 December 1916 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
99 2 October 1916 Robert Parry
Jessie McIntosh Sutherland
Robert Parry
Jessie McIntosh Sutherland
πŸ’ 1916/2821
Bachelor
Spinster
Farmer
Domestic Duties
26
27
Salisbury
Timaru
26 years
19 years
Trinity Church Timaru 7983 2 October 1916 Rev. J Stinson Presbyterian
No 99
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Robert Parry Jessie McIntosh Sutherland
  πŸ’ 1916/2821
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 27
Dwelling Place Salisbury Timaru
Length of Residence 26 years 19 years
Marriage Place Trinity Church Timaru
Folio 7983
Consent
Date of Certificate 2 October 1916
Officiating Minister Rev. J Stinson Presbyterian
100 4 October 1916 Ernest Alfred Dobier
Anna May Cox
Ernest Alfred Dobier
Anna May Cox
πŸ’ 1916/2822
Bachelor
Spinster
Upholsterer
Home Duties
17
24
Timaru
Timaru
17 years
16 years
Sacred Heart Church, Timaru 7984 Thomas Dobier, Father 4 October 1916 Rev. Father Murphy, Roman Catholic
No 100
Date of Notice 4 October 1916
  Groom Bride
Names of Parties Ernest Alfred Dobier Anna May Cox
  πŸ’ 1916/2822
Condition Bachelor Spinster
Profession Upholsterer Home Duties
Age 17 24
Dwelling Place Timaru Timaru
Length of Residence 17 years 16 years
Marriage Place Sacred Heart Church, Timaru
Folio 7984
Consent Thomas Dobier, Father
Date of Certificate 4 October 1916
Officiating Minister Rev. Father Murphy, Roman Catholic
101 5 October 1916 William Hurford Hutchins
Lily Letitia Best
William Hurford Hutchins
Lily Letitia Best
πŸ’ 1916/2799
Bachelor
Spinster
Clerk
Dressmaker
28
27
Timaru
Timaru
28 years
27 years
32 North Street Timaru 7985 5 October 1916 Rev. J. Sarginson, Congregational
No 101
Date of Notice 5 October 1916
  Groom Bride
Names of Parties William Hurford Hutchins Lily Letitia Best
  πŸ’ 1916/2799
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 28 27
Dwelling Place Timaru Timaru
Length of Residence 28 years 27 years
Marriage Place 32 North Street Timaru
Folio 7985
Consent
Date of Certificate 5 October 1916
Officiating Minister Rev. J. Sarginson, Congregational
102 5 October 1916 John Davidson
Muriel Mochan
John Davidson
Muriel Mochan
πŸ’ 1916/2801
Widower
Spinster
Carrier
Housekeeper
64 years
25 years
Timaru
Timaru
43 years
4 years
Registrar's Office Timaru 7987 5 October 1916 Leslie G. Bruce, Registrar
No 102
Date of Notice 5 October 1916
  Groom Bride
Names of Parties John Davidson Muriel Mochan
  πŸ’ 1916/2801
Condition Widower Spinster
Profession Carrier Housekeeper
Age 64 years 25 years
Dwelling Place Timaru Timaru
Length of Residence 43 years 4 years
Marriage Place Registrar's Office Timaru
Folio 7987
Consent
Date of Certificate 5 October 1916
Officiating Minister Leslie G. Bruce, Registrar
103 7 October 1916 Benjamin James Rogers
Elizabeth Teraki
Benjamin James Rogers
Elizabeth Teraki
πŸ’ 1916/2802
Bachelor
Widow
Farm Labourer
Domestic Duties
33
34
Washdyke
Washdyke
2 years
3 years
Registrar's Office Timaru 7988 7 October 1916 Leslie G. Bruce, Registrar
No 103
Date of Notice 7 October 1916
  Groom Bride
Names of Parties Benjamin James Rogers Elizabeth Teraki
  πŸ’ 1916/2802
Condition Bachelor Widow
Profession Farm Labourer Domestic Duties
Age 33 34
Dwelling Place Washdyke Washdyke
Length of Residence 2 years 3 years
Marriage Place Registrar's Office Timaru
Folio 7988
Consent
Date of Certificate 7 October 1916
Officiating Minister Leslie G. Bruce, Registrar

Page 2440

District of Timaru Quarter ending 31 December 1916 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 9 October 1916 Charles Archibald Welsh
Devina Manning
Charles Archibald Welsh
Devina Manning
πŸ’ 1916/2803
Bachelor
Spinster
Hotel Manager
Tailoress
26
23
Temuka
Timaru
2 years
23 years
St Mary's Church Timaru 7989 9 October 1916 Rev. J. H. Rogers Anglican
No 104
Date of Notice 9 October 1916
  Groom Bride
Names of Parties Charles Archibald Welsh Devina Manning
  πŸ’ 1916/2803
Condition Bachelor Spinster
Profession Hotel Manager Tailoress
Age 26 23
Dwelling Place Temuka Timaru
Length of Residence 2 years 23 years
Marriage Place St Mary's Church Timaru
Folio 7989
Consent
Date of Certificate 9 October 1916
Officiating Minister Rev. J. H. Rogers Anglican
105 11 October 1916 George Bower
Muriel Stobir Brennan
George Bower
Muriel Stobie Brennan
πŸ’ 1916/2804
Bachelor
Spinster
Wool Classer
Domestic Duties
22
19
Timaru
Timaru
22 years
7 years
Office of Registrar Timaru 7990 Philip Brennan Father 11 October 1916 Leslie G. Bruce Registrar
No 105
Date of Notice 11 October 1916
  Groom Bride
Names of Parties George Bower Muriel Stobir Brennan
BDM Match (98%) George Bower Muriel Stobie Brennan
  πŸ’ 1916/2804
Condition Bachelor Spinster
Profession Wool Classer Domestic Duties
Age 22 19
Dwelling Place Timaru Timaru
Length of Residence 22 years 7 years
Marriage Place Office of Registrar Timaru
Folio 7990
Consent Philip Brennan Father
Date of Certificate 11 October 1916
Officiating Minister Leslie G. Bruce Registrar
106 12 October 1916 John Rennie
Eliza Mitchell Cooper
John Rennie
Elizabeth Mitchell Cooper
πŸ’ 1916/2805
Bachelor
Spinster
Bootmaker
Children's Nurse
23
25
Timaru
Timaru
3 years
3 years
Chalmers Church Timaru 7991 12 October 1916 Rev. E. R. Harris Presbyterian
No 106
Date of Notice 12 October 1916
  Groom Bride
Names of Parties John Rennie Eliza Mitchell Cooper
BDM Match (92%) John Rennie Elizabeth Mitchell Cooper
  πŸ’ 1916/2805
Condition Bachelor Spinster
Profession Bootmaker Children's Nurse
Age 23 25
Dwelling Place Timaru Timaru
Length of Residence 3 years 3 years
Marriage Place Chalmers Church Timaru
Folio 7991
Consent
Date of Certificate 12 October 1916
Officiating Minister Rev. E. R. Harris Presbyterian
107 14 October 1916 Thomas Withers Woodham
Ellen Williams
Thomas Wilkins Woodham
Ellen Williams
πŸ’ 1916/2806
Bachelor
Spinster
Horse Trainer
Domestic Duties
34
25
Washdyke
Washdyke
2 years
25 years
Office of Registrar Timaru 7992 14 October 1916 Leslie G. Bruce Registrar
No 107
Date of Notice 14 October 1916
  Groom Bride
Names of Parties Thomas Withers Woodham Ellen Williams
BDM Match (91%) Thomas Wilkins Woodham Ellen Williams
  πŸ’ 1916/2806
Condition Bachelor Spinster
Profession Horse Trainer Domestic Duties
Age 34 25
Dwelling Place Washdyke Washdyke
Length of Residence 2 years 25 years
Marriage Place Office of Registrar Timaru
Folio 7992
Consent
Date of Certificate 14 October 1916
Officiating Minister Leslie G. Bruce Registrar
108 16 October 1916 William Henry
Ivy Waite
William Henly
Ivy Waite
πŸ’ 1916/2807
Bachelor
Spinster
Farmer
School Teacher
35
24
Timaru
Timaru
3 days
3 days
Residence of Rev. I. Sarginson Timaru 7993 16 October 1916 Rev. I. Sarginson Congregational
No 108
Date of Notice 16 October 1916
  Groom Bride
Names of Parties William Henry Ivy Waite
BDM Match (96%) William Henly Ivy Waite
  πŸ’ 1916/2807
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 35 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Residence of Rev. I. Sarginson Timaru
Folio 7993
Consent
Date of Certificate 16 October 1916
Officiating Minister Rev. I. Sarginson Congregational

Page 2441

District of Timaru Quarter ending 31 December 1916 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 17 October 1916 Andrew Stewart
Beulah May de Hughes
Andrew Stewart
Beulah Mazie Hughes
πŸ’ 1916/2808
Bachelor
Spinster
Salesman
Domestic Duties
27
23
Timaru
Timaru
7 years
23 years
Woodlands Street Methodist Church, Timaru 7994 17 October 1916 Rev R J Liddell, Methodist
No 109
Date of Notice 17 October 1916
  Groom Bride
Names of Parties Andrew Stewart Beulah May de Hughes
BDM Match (93%) Andrew Stewart Beulah Mazie Hughes
  πŸ’ 1916/2808
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 27 23
Dwelling Place Timaru Timaru
Length of Residence 7 years 23 years
Marriage Place Woodlands Street Methodist Church, Timaru
Folio 7994
Consent
Date of Certificate 17 October 1916
Officiating Minister Rev R J Liddell, Methodist
110 24 October 1916 Luther Turvey
Mabel Caroline Dudley
Luther Turvey
Mabel Caroline Dudley
πŸ’ 1916/2810
Bachelor
Spinster
Butcher
Tailoress
36
31
Timaru
Timaru
3 days
31 years
St Mary's Church, Timaru 7995 24 October 1916 Rev J. M. M. Walters, Anglican
No 110
Date of Notice 24 October 1916
  Groom Bride
Names of Parties Luther Turvey Mabel Caroline Dudley
  πŸ’ 1916/2810
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 36 31
Dwelling Place Timaru Timaru
Length of Residence 3 days 31 years
Marriage Place St Mary's Church, Timaru
Folio 7995
Consent
Date of Certificate 24 October 1916
Officiating Minister Rev J. M. M. Walters, Anglican
111 24 October 1916 William Richard Brinsley
Dallas Marguerite Hanrahan
William Richard Bunsley
Dallas Margueritte Hanrahan
πŸ’ 1916/2811
Bachelor
Spinster
Ironfounder's Traveller
Domestic Duties
29
21
Timaru
Timaru
3 days
3 days
Registrar's Office, Timaru 7996 24 October 1916 Leslie G. Bruce, Registrar
No 111
Date of Notice 24 October 1916
  Groom Bride
Names of Parties William Richard Brinsley Dallas Marguerite Hanrahan
BDM Match (94%) William Richard Bunsley Dallas Margueritte Hanrahan
  πŸ’ 1916/2811
Condition Bachelor Spinster
Profession Ironfounder's Traveller Domestic Duties
Age 29 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Timaru
Folio 7996
Consent
Date of Certificate 24 October 1916
Officiating Minister Leslie G. Bruce, Registrar
112 28 October 1916 George Edward Smith
Clara Ellen Creasey
George Edward Smith
Clara Ellen Creasey
πŸ’ 1916/2812
Bachelor
Spinster
Builder
Weaver
32
22
Pareora
Pareora
9 years
5 years
Bank Street Methodist Church, Timaru 7997 28 October 1916 Rev J A Coughlan, Methodist
No 112
Date of Notice 28 October 1916
  Groom Bride
Names of Parties George Edward Smith Clara Ellen Creasey
  πŸ’ 1916/2812
Condition Bachelor Spinster
Profession Builder Weaver
Age 32 22
Dwelling Place Pareora Pareora
Length of Residence 9 years 5 years
Marriage Place Bank Street Methodist Church, Timaru
Folio 7997
Consent
Date of Certificate 28 October 1916
Officiating Minister Rev J A Coughlan, Methodist
113 31 October 1916 Francis Thomas McAnulty
Alice Green
Francis Thomas McAnulty
Alice Green
πŸ’ 1916/2813
Thomas Fenwick
Alice Green
πŸ’ 1916/463
Bachelor
Spinster
Farm Manager
Domestic Duties
47
36
Timaru
Timaru
4 days
14 days
Registrar's Office, Timaru 7998 31 October 1916 Leslie G. Bruce, Registrar
No 113
Date of Notice 31 October 1916
  Groom Bride
Names of Parties Francis Thomas McAnulty Alice Green
  πŸ’ 1916/2813
BDM Match (67%) Thomas Fenwick Alice Green
  πŸ’ 1916/463
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 47 36
Dwelling Place Timaru Timaru
Length of Residence 4 days 14 days
Marriage Place Registrar's Office, Timaru
Folio 7998
Consent
Date of Certificate 31 October 1916
Officiating Minister Leslie G. Bruce, Registrar

Page 2442

District of Timaru Quarter ending 31 December 1916 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
114 2 November 1916 William John Donn
Minnie Walton English
William John Donn
Minnie Walton English
πŸ’ 1916/2814
Bachelor
Spinster
Master Painter
Housekeeper
43
36
Timaru
Timaru
10 years
3 years
Residence of Rev. R. J. Liddell, Timaru 7999 2 November 1916 Rev. R. J. Liddell, Methodist
No 114
Date of Notice 2 November 1916
  Groom Bride
Names of Parties William John Donn Minnie Walton English
  πŸ’ 1916/2814
Condition Bachelor Spinster
Profession Master Painter Housekeeper
Age 43 36
Dwelling Place Timaru Timaru
Length of Residence 10 years 3 years
Marriage Place Residence of Rev. R. J. Liddell, Timaru
Folio 7999
Consent
Date of Certificate 2 November 1916
Officiating Minister Rev. R. J. Liddell, Methodist
115 2 November 1916 Samuel Anderson
Mary Ann Wood Rutherford
Samuel Anderson
Mary Ann Wood Rutherford
πŸ’ 1916/2815
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Timaru
Timaru
10 months
2 years
Chalmers Church, Timaru 8000 2 November 1916 Rev. A. R. Harris, Presbyterian
No 115
Date of Notice 2 November 1916
  Groom Bride
Names of Parties Samuel Anderson Mary Ann Wood Rutherford
  πŸ’ 1916/2815
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Timaru Timaru
Length of Residence 10 months 2 years
Marriage Place Chalmers Church, Timaru
Folio 8000
Consent
Date of Certificate 2 November 1916
Officiating Minister Rev. A. R. Harris, Presbyterian
116 4 November 1916 Cyril St. George Oliver
Dora Emily Winter
Cyril St George Oliver
Dora Emily Winter
πŸ’ 1916/2823
Bachelor
Spinster
Sheep-farmer
Domestic Duties
22
33
Rotherham
Timaru

4 years
St. Mary's Church, Timaru 8001 4 November 1916 Rev. J. H. Rogers, Anglican
No 116
Date of Notice 4 November 1916
  Groom Bride
Names of Parties Cyril St. George Oliver Dora Emily Winter
BDM Match (98%) Cyril St George Oliver Dora Emily Winter
  πŸ’ 1916/2823
Condition Bachelor Spinster
Profession Sheep-farmer Domestic Duties
Age 22 33
Dwelling Place Rotherham Timaru
Length of Residence 4 years
Marriage Place St. Mary's Church, Timaru
Folio 8001
Consent
Date of Certificate 4 November 1916
Officiating Minister Rev. J. H. Rogers, Anglican
117 6 November 1916 Walter Henry Traves
Sarah Elizabeth Travis
Walter Henry Traves
Sarah Elizabeth Traves
πŸ’ 1916/2834
Bachelor
Widow
Traction-Engine Driver
Domestic Duties
39
45
Levels
Timaru
3 months
36 years
Residence of Mrs. J. Stephen, 10 Campbell St, Timaru 8002 6 November 1916 Rev. E. R. Harris, Presbyterian
No 117
Date of Notice 6 November 1916
  Groom Bride
Names of Parties Walter Henry Traves Sarah Elizabeth Travis
BDM Match (98%) Walter Henry Traves Sarah Elizabeth Traves
  πŸ’ 1916/2834
Condition Bachelor Widow
Profession Traction-Engine Driver Domestic Duties
Age 39 45
Dwelling Place Levels Timaru
Length of Residence 3 months 36 years
Marriage Place Residence of Mrs. J. Stephen, 10 Campbell St, Timaru
Folio 8002
Consent
Date of Certificate 6 November 1916
Officiating Minister Rev. E. R. Harris, Presbyterian
118 9 November 1916 John Forbes
Gwendolyn Mary Wood
John Forbes
Gwendolyn Mary Wood
πŸ’ 1916/2841
Bachelor
Spinster
Bank Manager
Domestic Duties
37
26
Tokomaru Bay
Timaru

26 years
St. Mary's Church, Timaru 8003 9 November 1916 Rev. J. H. Rogers, Anglican
No 118
Date of Notice 9 November 1916
  Groom Bride
Names of Parties John Forbes Gwendolyn Mary Wood
  πŸ’ 1916/2841
Condition Bachelor Spinster
Profession Bank Manager Domestic Duties
Age 37 26
Dwelling Place Tokomaru Bay Timaru
Length of Residence 26 years
Marriage Place St. Mary's Church, Timaru
Folio 8003
Consent
Date of Certificate 9 November 1916
Officiating Minister Rev. J. H. Rogers, Anglican

Page 2443

District of Timaru Quarter ending 31 December 1916 Registrar H. B. Magrath
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
119 14 November 1916 Brian Charles Donnelly
Edith Isabella Tallott
Brian Charles Donnelly
Edith Isabella Tallott
πŸ’ 1916/2842
Bachelor
Spinster
Farm Manager
33
21
Timaru
Timaru
3 days
3 days
Registrar's Office Timaru 8004 14 November 1916 Deputy Registrar
No 119
Date of Notice 14 November 1916
  Groom Bride
Names of Parties Brian Charles Donnelly Edith Isabella Tallott
  πŸ’ 1916/2842
Condition Bachelor Spinster
Profession Farm Manager
Age 33 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Timaru
Folio 8004
Consent
Date of Certificate 14 November 1916
Officiating Minister Deputy Registrar
120 14 November 1916 Ernest Stanley Gibson
Marie Wilhelmine Wade
Ernest Stanley Gibson
Marie Wilhelmina Wade
πŸ’ 1916/2843
Bachelor
Spinster
Taxi-Proprietor
26
26
Timaru
Timaru
26 years
4 years
Methodist Parsonage Butler St. Timaru 8005 14 November 1916 Rev. T. A. Joughin Methodist
No 120
Date of Notice 14 November 1916
  Groom Bride
Names of Parties Ernest Stanley Gibson Marie Wilhelmine Wade
BDM Match (98%) Ernest Stanley Gibson Marie Wilhelmina Wade
  πŸ’ 1916/2843
Condition Bachelor Spinster
Profession Taxi-Proprietor
Age 26 26
Dwelling Place Timaru Timaru
Length of Residence 26 years 4 years
Marriage Place Methodist Parsonage Butler St. Timaru
Folio 8005
Consent
Date of Certificate 14 November 1916
Officiating Minister Rev. T. A. Joughin Methodist
121 17 November 1916 George Cheyne MacIntosh
Margaret Cairns
George Cheyne MacIntosh
Margaret Cairns
πŸ’ 1916/2844
Bachelor
Spinster
Acting driver N.Z.R.
28
24
Timaru
Timaru
5 years
11 years
Dwelling of Mr. R. J. Cairns 16 Maltby St. Timaru 8006 17 November 1916 Rev. E. R. Harries Presbyterian
No 121
Date of Notice 17 November 1916
  Groom Bride
Names of Parties George Cheyne MacIntosh Margaret Cairns
  πŸ’ 1916/2844
Condition Bachelor Spinster
Profession Acting driver N.Z.R.
Age 28 24
Dwelling Place Timaru Timaru
Length of Residence 5 years 11 years
Marriage Place Dwelling of Mr. R. J. Cairns 16 Maltby St. Timaru
Folio 8006
Consent
Date of Certificate 17 November 1916
Officiating Minister Rev. E. R. Harries Presbyterian
122 17 November 1916 Charles Edwin Anderson
Irene Mellor Coe
Charles Edwin Anderson
Irene Mellor Coe
πŸ’ 1916/2845
Bachelor
Spinster
Salesman
Shop Assistant
32
22
Timaru
Timaru
4 years
22 years
Methodist Church Bank St. Timaru 8007 17 November 1916 Rev. T. A. Joughin Methodist
No 122
Date of Notice 17 November 1916
  Groom Bride
Names of Parties Charles Edwin Anderson Irene Mellor Coe
  πŸ’ 1916/2845
Condition Bachelor Spinster
Profession Salesman Shop Assistant
Age 32 22
Dwelling Place Timaru Timaru
Length of Residence 4 years 22 years
Marriage Place Methodist Church Bank St. Timaru
Folio 8007
Consent
Date of Certificate 17 November 1916
Officiating Minister Rev. T. A. Joughin Methodist
123 20 November 1916 Michael Joseph Clifford
Bridget O'Grady
Michael Joseph Clifford
Bridget O'Grady
πŸ’ 1916/2846
Bachelor
Spinster
Farmer
36
35
Timaru
Timaru
3 days
6 months
Roman Catholic Church Timaru 8008 20 November 1916 Rev. M. A. Murphy R.C.
No 123
Date of Notice 20 November 1916
  Groom Bride
Names of Parties Michael Joseph Clifford Bridget O'Grady
  πŸ’ 1916/2846
Condition Bachelor Spinster
Profession Farmer
Age 36 35
Dwelling Place Timaru Timaru
Length of Residence 3 days 6 months
Marriage Place Roman Catholic Church Timaru
Folio 8008
Consent
Date of Certificate 20 November 1916
Officiating Minister Rev. M. A. Murphy R.C.

Page 2444

District of Timaru Quarter ending 31 December 1916 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
124 21 November 1916 Maurice John O'Connor
Ethel Florence Squire
Maurice John O'Connor
Ethel Florence Squire
πŸ’ 1916/2847
Bachelor
Spinster
Railway Employee
Schoolteacher
28
26
Timaru
St. Andrews
3 days
Life
Roman Catholic Church St. Andrews 8009 21 November 1916 Dean Tubman R.C.
No 124
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Maurice John O'Connor Ethel Florence Squire
  πŸ’ 1916/2847
Condition Bachelor Spinster
Profession Railway Employee Schoolteacher
Age 28 26
Dwelling Place Timaru St. Andrews
Length of Residence 3 days Life
Marriage Place Roman Catholic Church St. Andrews
Folio 8009
Consent
Date of Certificate 21 November 1916
Officiating Minister Dean Tubman R.C.
125 29 November 1916 Charles Edward Rumble
Annie Curtin
Charles Edward Rumble
Annie Curtin
πŸ’ 1916/2840
Bachelor
Spinster
Railway Surfaceman
Tailoress
26
25
Timaru
Timaru
3 days
3 days
Sacred Heart Church Timaru 8010 29 November 1916 Dean Tubman R. C.
No 125
Date of Notice 29 November 1916
  Groom Bride
Names of Parties Charles Edward Rumble Annie Curtin
  πŸ’ 1916/2840
Condition Bachelor Spinster
Profession Railway Surfaceman Tailoress
Age 26 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Sacred Heart Church Timaru
Folio 8010
Consent
Date of Certificate 29 November 1916
Officiating Minister Dean Tubman R. C.
126 29 November 1916 William James Maslen
Ethel Laura Watkins
William James Maslen
Ethel Laura Watkins
πŸ’ 1916/2824
Bachelor
Spinster
Machinist
Domestic Duties
24
23
Kingsdown
Pareora East
24 years
12 years
St Mary's Church Timaru 8011 29 November 1916 Rev. L. H. Rogers Anglican
No 126
Date of Notice 29 November 1916
  Groom Bride
Names of Parties William James Maslen Ethel Laura Watkins
  πŸ’ 1916/2824
Condition Bachelor Spinster
Profession Machinist Domestic Duties
Age 24 23
Dwelling Place Kingsdown Pareora East
Length of Residence 24 years 12 years
Marriage Place St Mary's Church Timaru
Folio 8011
Consent
Date of Certificate 29 November 1916
Officiating Minister Rev. L. H. Rogers Anglican
127 1 December 1916 Alexander Watt May
Ethel Sara Birch
Alexander Watt May
Ethel Sara Beck
πŸ’ 1916/2825
Bachelor
Spinster
Baker
Dressmaker
28
27
Timaru
Otipua
8 years
5 years
Church of England Beaconsfield 8012 1 December 1916 Rev. L. H. Rogers Anglican
No 127
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Alexander Watt May Ethel Sara Birch
BDM Match (91%) Alexander Watt May Ethel Sara Beck
  πŸ’ 1916/2825
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 28 27
Dwelling Place Timaru Otipua
Length of Residence 8 years 5 years
Marriage Place Church of England Beaconsfield
Folio 8012
Consent
Date of Certificate 1 December 1916
Officiating Minister Rev. L. H. Rogers Anglican
128 1 December 1916 Arthur William Gracie
Elizabeth Laurina Webster Mair
Arthur William Gracie
Elizabeth Laurina Webster Mair
πŸ’ 1916/2826
Bachelor
Spinster
Instructor, N.Z. Defence Staff
Domestic Duties
21
19
Timaru
Timaru
3 years
19 years
St Mary's Church Timaru 8013 Robert William Simpson (Guardian) 1 December 1916 Rev. L. H. Rogers Anglican
No 128
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Arthur William Gracie Elizabeth Laurina Webster Mair
  πŸ’ 1916/2826
Condition Bachelor Spinster
Profession Instructor, N.Z. Defence Staff Domestic Duties
Age 21 19
Dwelling Place Timaru Timaru
Length of Residence 3 years 19 years
Marriage Place St Mary's Church Timaru
Folio 8013
Consent Robert William Simpson (Guardian)
Date of Certificate 1 December 1916
Officiating Minister Rev. L. H. Rogers Anglican

Page 2445

District of Timaru Quarter ending 31 December 1916 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
129 2 December 1916 Frederick Ellis Coe
Drucilla Bowkett
Frederick Ellis Coe
Drucilla Bowkett
πŸ’ 1916/2827
Bachelor
Spinster
Draper
Tailoress
28
26
Timaru
Timaru
28 years
5 years
Wesley Church Bank Street, Timaru 8014 2 December 1916 Rev J. A. Loughin, Methodist
No 129
Date of Notice 2 December 1916
  Groom Bride
Names of Parties Frederick Ellis Coe Drucilla Bowkett
  πŸ’ 1916/2827
Condition Bachelor Spinster
Profession Draper Tailoress
Age 28 26
Dwelling Place Timaru Timaru
Length of Residence 28 years 5 years
Marriage Place Wesley Church Bank Street, Timaru
Folio 8014
Consent
Date of Certificate 2 December 1916
Officiating Minister Rev J. A. Loughin, Methodist
130 4 December 1916 William James Whittaker
Evelyn Elizabeth Watt
William James Whittaker
Evelyn Elizabeth Watt
πŸ’ 1916/2828
Bachelor
Spinster
Labourer
Domestic Duties
27
20
St Andrews
St Andrews
2 years
20 years
Registrar's Office, Timaru 8015 Emily Watt, Mother 4 December 1916 Leslie G. Bruce, Registrar
No 130
Date of Notice 4 December 1916
  Groom Bride
Names of Parties William James Whittaker Evelyn Elizabeth Watt
  πŸ’ 1916/2828
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 20
Dwelling Place St Andrews St Andrews
Length of Residence 2 years 20 years
Marriage Place Registrar's Office, Timaru
Folio 8015
Consent Emily Watt, Mother
Date of Certificate 4 December 1916
Officiating Minister Leslie G. Bruce, Registrar
131 6 December 1916 Cyril Henry Breeze
Frances Alice Lindsay
Cyril Henry Breeze
Frances Alice Lindsay
πŸ’ 1916/2829
Bachelor
Spinster
Bank Clerk
Hospital Clerk
28
26
Timaru
Timaru
3 months
3 days
St Mary's Church, Timaru 8016 6 December 1916 Rev. J. H. Rogers, Anglican
No 131
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Cyril Henry Breeze Frances Alice Lindsay
  πŸ’ 1916/2829
Condition Bachelor Spinster
Profession Bank Clerk Hospital Clerk
Age 28 26
Dwelling Place Timaru Timaru
Length of Residence 3 months 3 days
Marriage Place St Mary's Church, Timaru
Folio 8016
Consent
Date of Certificate 6 December 1916
Officiating Minister Rev. J. H. Rogers, Anglican
132 15 December 1916 Thomas James Morrow
Mary Silvers Black
Thomas James Morrow
Mary Silvers Black
πŸ’ 1916/2830
Bachelor
Spinster
Officer Expeditionary Force
School Teacher
23
24
Nelson
Claremont

22 years
Office of Registrar, Timaru 8017 15 December 1916 Leslie G. Bruce, Registrar
No 132
Date of Notice 15 December 1916
  Groom Bride
Names of Parties Thomas James Morrow Mary Silvers Black
  πŸ’ 1916/2830
Condition Bachelor Spinster
Profession Officer Expeditionary Force School Teacher
Age 23 24
Dwelling Place Nelson Claremont
Length of Residence 22 years
Marriage Place Office of Registrar, Timaru
Folio 8017
Consent
Date of Certificate 15 December 1916
Officiating Minister Leslie G. Bruce, Registrar
133 19 December 1916 William Campbell
Mary Anderson Drinnan
William Campbell
Mary Anderson Drinnan
πŸ’ 1916/2831
Bachelor
Spinster
Farmer
Domestic Duties
34
29
Kingsdown
St Andrews
Lifetime
Lifetime
Presbyterian Church, St Andrews 8018 19 December 1916 Rev J Cuttle, Presbyterian
No 133
Date of Notice 19 December 1916
  Groom Bride
Names of Parties William Campbell Mary Anderson Drinnan
  πŸ’ 1916/2831
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 29
Dwelling Place Kingsdown St Andrews
Length of Residence Lifetime Lifetime
Marriage Place Presbyterian Church, St Andrews
Folio 8018
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev J Cuttle, Presbyterian

Page 2446

District of Timaru Quarter ending 31 December 1916 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
134 20 December 1916 Arthur Daniel Martin
Charlotte Louisa Austin
Arthur Daniel Martin
Charlotte Louisa Austin
πŸ’ 1916/2800
Bachelor
Spinster
Labourer
Domestic Duties
28
27
Temuka
Timaru

4 years
Manse of Trinity Presbyterian Church, Timaru 7986 20 December 1916 Rev. J. Stinson, Presbyterian
No 134
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Arthur Daniel Martin Charlotte Louisa Austin
  πŸ’ 1916/2800
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 27
Dwelling Place Temuka Timaru
Length of Residence 4 years
Marriage Place Manse of Trinity Presbyterian Church, Timaru
Folio 7986
Consent
Date of Certificate 20 December 1916
Officiating Minister Rev. J. Stinson, Presbyterian
135 20 December 1916 John Edward Shea
Margaret Ann Bourke
John Edward Shea
Margaret Ann Bourke
πŸ’ 1916/2725
Bachelor
Spinster
Gas-fitter
Typiste
29
27
Timaru
Geraldine
29 years
St Mary's Roman Catholic Church, Geraldine 7936 20 December 1916 Very Rev (Dean) N. G. Bowers, Roman Catholic
No 135
Date of Notice 20 December 1916
  Groom Bride
Names of Parties John Edward Shea Margaret Ann Bourke
  πŸ’ 1916/2725
Condition Bachelor Spinster
Profession Gas-fitter Typiste
Age 29 27
Dwelling Place Timaru Geraldine
Length of Residence 29 years
Marriage Place St Mary's Roman Catholic Church, Geraldine
Folio 7936
Consent
Date of Certificate 20 December 1916
Officiating Minister Very Rev (Dean) N. G. Bowers, Roman Catholic
136 20 December 1916 Patrick Joseph Kelly
Dora Agnes Burr
Patrick Joseph Kelly
Dora Agnes Burr
πŸ’ 1916/2832
Bachelor
Spinster
Labourer
Domestic Duties
32
23
Landsboro, Timaru
Timaru
6 years
9 months
Church of the Sacred Heart, Timaru 8019 20 December 1916 Very Rev (Dean) John Tubman, Roman Catholic
No 136
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Patrick Joseph Kelly Dora Agnes Burr
  πŸ’ 1916/2832
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 23
Dwelling Place Landsboro, Timaru Timaru
Length of Residence 6 years 9 months
Marriage Place Church of the Sacred Heart, Timaru
Folio 8019
Consent
Date of Certificate 20 December 1916
Officiating Minister Very Rev (Dean) John Tubman, Roman Catholic
137 21 December 1916 Hector Campbell Henderson
Lena Helen McGrath
Hector Campbell Henderson
Lena Helen McGrath
πŸ’ 1916/2833
Bachelor
Spinster
Soldier (Stoker)
Dressmaker
41
41
Trentham Camp
Timaru

37 years
Catholic Church Priory, Timaru 8020 21 December 1916 Very Rev. John Tubman, Roman Catholic
No 137
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Hector Campbell Henderson Lena Helen McGrath
  πŸ’ 1916/2833
Condition Bachelor Spinster
Profession Soldier (Stoker) Dressmaker
Age 41 41
Dwelling Place Trentham Camp Timaru
Length of Residence 37 years
Marriage Place Catholic Church Priory, Timaru
Folio 8020
Consent
Date of Certificate 21 December 1916
Officiating Minister Very Rev. John Tubman, Roman Catholic
138 23 December 1916 Stanley Francis Turnbull
Ivy Daisy Bright
Stanley Frances Turnbull
Ivy Daisy Bright
πŸ’ 1916/2835
Bachelor
Spinster
Farmer
Laundress
22
20
Lowcliffe
Timaru

4 years
St Mary's (Anglican) Church, Timaru 8021 Julia Louisa Bright (Mother) 23 December 1916 Rev. J. H. Rogers, Anglican
No 138
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Stanley Francis Turnbull Ivy Daisy Bright
BDM Match (98%) Stanley Frances Turnbull Ivy Daisy Bright
  πŸ’ 1916/2835
Condition Bachelor Spinster
Profession Farmer Laundress
Age 22 20
Dwelling Place Lowcliffe Timaru
Length of Residence 4 years
Marriage Place St Mary's (Anglican) Church, Timaru
Folio 8021
Consent Julia Louisa Bright (Mother)
Date of Certificate 23 December 1916
Officiating Minister Rev. J. H. Rogers, Anglican

Page 2447

District of Timaru Quarter ending 31 December 1916 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
139 28 December 1916 Eric Easton Wallace
Janet Dickson
Eric Easton Wallace
Janet Dickson
πŸ’ 1916/2836
Bachelor
Spinster
Soldier (Clerk)
Clerical work
24
24
Timaru
Timaru
20 years
24 years
Registrar's Office Timaru 8022 28 December 1916 Leslie G. Bruce, Registrar
No 139
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Eric Easton Wallace Janet Dickson
  πŸ’ 1916/2836
Condition Bachelor Spinster
Profession Soldier (Clerk) Clerical work
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 20 years 24 years
Marriage Place Registrar's Office Timaru
Folio 8022
Consent
Date of Certificate 28 December 1916
Officiating Minister Leslie G. Bruce, Registrar
140 29 December 1916 Henry George Jollan
Myrtle Alice Jones
Henry George Tollan
Myrtle Alice Jones
πŸ’ 1916/2244
Bachelor
Spinster
Soldier
Domestic Duties
25
27
Timaru
Timaru
2 years
6 years
St Mary's Church Timaru 8224 29 December 1916 Rev J. H. Rogers, Anglican
No 140
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Henry George Jollan Myrtle Alice Jones
BDM Match (97%) Henry George Tollan Myrtle Alice Jones
  πŸ’ 1916/2244
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 25 27
Dwelling Place Timaru Timaru
Length of Residence 2 years 6 years
Marriage Place St Mary's Church Timaru
Folio 8224
Consent
Date of Certificate 29 December 1916
Officiating Minister Rev J. H. Rogers, Anglican

Page 2449

District of Waimate Quarter ending 31 March 1916 Registrar W. 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 4 January 1916 William Richard Duckett
Ethel Lucy Buckingham
William Richard Duckett
Ethel Lucy Buckingham
πŸ’ 1916/4123
Bachelor
Spinster
Soldier
Salvation Army Officer
26
23
Waimate
Waimate
3 days
1 day
Salvation Army Barracks 1304 4 January 1916 Alexander Samuel Morrison (Rev)
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties William Richard Duckett Ethel Lucy Buckingham
  πŸ’ 1916/4123
Condition Bachelor Spinster
Profession Soldier Salvation Army Officer
Age 26 23
Dwelling Place Waimate Waimate
Length of Residence 3 days 1 day
Marriage Place Salvation Army Barracks
Folio 1304
Consent
Date of Certificate 4 January 1916
Officiating Minister Alexander Samuel Morrison (Rev)
2 7 January 1916 Robert Torrance
Maggie Cameron
Robert Torrance
Maggie Cameron
πŸ’ 1916/4128
Robert Kirkland
Mary Ellen Cameron
πŸ’ 1916/4463
Bachelor
Spinster
Shearer
Tailoress
25
28
Waimate
Waimate
5 days
28 years
Residence of Margaret Cameron Waimate 1309 7 January 1916 Alexander Samuel Morrison (Rev)
No 2
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Robert Torrance Maggie Cameron
  πŸ’ 1916/4128
BDM Match (61%) Robert Kirkland Mary Ellen Cameron
  πŸ’ 1916/4463
Condition Bachelor Spinster
Profession Shearer Tailoress
Age 25 28
Dwelling Place Waimate Waimate
Length of Residence 5 days 28 years
Marriage Place Residence of Margaret Cameron Waimate
Folio 1309
Consent
Date of Certificate 7 January 1916
Officiating Minister Alexander Samuel Morrison (Rev)
3 20 January 1916 James William Dalgleish
Mary Elizabeth Luck
James William Dalgleish
Mary Elizabeth Luck
πŸ’ 1916/4126
Bachelor
Spinster
Farmer
Domestic duties
34
29
Pukeuri
Willowbridge
7 years
29 years
Residence of John Henry Luck Willowbridge 1308 20 January 1916 Walter Fairlie Evans (Rev)
No 3
Date of Notice 20 January 1916
  Groom Bride
Names of Parties James William Dalgleish Mary Elizabeth Luck
  πŸ’ 1916/4126
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 29
Dwelling Place Pukeuri Willowbridge
Length of Residence 7 years 29 years
Marriage Place Residence of John Henry Luck Willowbridge
Folio 1308
Consent
Date of Certificate 20 January 1916
Officiating Minister Walter Fairlie Evans (Rev)
4 21 January 1916 Joseph Blakely Robson
Margaret Hayes Bell
Joseph Blakeley Robson
Margaret Hayes Bell
πŸ’ 1916/4124
Bachelor
Spinster
Farm Labourer
Dressmaker
31
25
Waimate
Waimate
28 years
5 months
St Augustines Church Waimate 1305 21 January 1916 John Lowry Julius Rev
No 4
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Joseph Blakely Robson Margaret Hayes Bell
BDM Match (98%) Joseph Blakeley Robson Margaret Hayes Bell
  πŸ’ 1916/4124
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 31 25
Dwelling Place Waimate Waimate
Length of Residence 28 years 5 months
Marriage Place St Augustines Church Waimate
Folio 1305
Consent
Date of Certificate 21 January 1916
Officiating Minister John Lowry Julius Rev
5 25 January 1916 William Patrick Ryder
Nora Murphy
William Patrick Ryder
Nora Murphy
πŸ’ 1916/4129
Bachelor
Spinster
Labourer
Domestic duties
28
27
Waimate
Waimate
28 years
27 years
St Patricks Church Waimate 1310 25 January 1916 James More O'Ferrall (Rev)
No 5
Date of Notice 25 January 1916
  Groom Bride
Names of Parties William Patrick Ryder Nora Murphy
  πŸ’ 1916/4129
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 27
Dwelling Place Waimate Waimate
Length of Residence 28 years 27 years
Marriage Place St Patricks Church Waimate
Folio 1310
Consent
Date of Certificate 25 January 1916
Officiating Minister James More O'Ferrall (Rev)

Page 2450

District of Waimate Quarter ending 31 March 1916 Registrar W. O. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 February 1916 William Walter Cousins
Elsie Maud Harrow
William Walter Cousins
Elsie Maud Harrow
πŸ’ 1916/7209
Bachelor
Spinster
Hairdresser
Clerk
25
23
Waimate
Waimate
10 years
9 months
Residence of John Harrow, Waimate 4745 8 February 1916 Alexander Samuel Morrison (Rev)
No 6
Date of Notice 8 February 1916
  Groom Bride
Names of Parties William Walter Cousins Elsie Maud Harrow
  πŸ’ 1916/7209
Condition Bachelor Spinster
Profession Hairdresser Clerk
Age 25 23
Dwelling Place Waimate Waimate
Length of Residence 10 years 9 months
Marriage Place Residence of John Harrow, Waimate
Folio 4745
Consent
Date of Certificate 8 February 1916
Officiating Minister Alexander Samuel Morrison (Rev)
7 21 February 1916 James Bohm
Effie Euphemia Eliza Sarah Cousins
James Bohm
Effie Euphemia Eliza Sarah Cousins
πŸ’ 1916/7207
Bachelor
Spinster
Clerk
Domestic Duties
26
23
Waimate
Waimate
9 months
23 years
Presbyterian Manse, Waimate 4743 21 February 1916 Alexander Samuel Morrison (Rev)
No 7
Date of Notice 21 February 1916
  Groom Bride
Names of Parties James Bohm Effie Euphemia Eliza Sarah Cousins
  πŸ’ 1916/7207
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 23
Dwelling Place Waimate Waimate
Length of Residence 9 months 23 years
Marriage Place Presbyterian Manse, Waimate
Folio 4743
Consent
Date of Certificate 21 February 1916
Officiating Minister Alexander Samuel Morrison (Rev)
8 28 February 1916 Errol Blake
Elizabeth Alice Stott
Errol Blake
Elizabeth Alice Stott
πŸ’ 1916/7208
Bachelor
Widow
Compositor
Domestic duties
40
34
Waimate
Waimate
1 year
14 days
Presbyterian Manse, Waimate 4744 28 February 1916 Alexander Samuel Morrison (Rev)
No 8
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Errol Blake Elizabeth Alice Stott
  πŸ’ 1916/7208
Condition Bachelor Widow
Profession Compositor Domestic duties
Age 40 34
Dwelling Place Waimate Waimate
Length of Residence 1 year 14 days
Marriage Place Presbyterian Manse, Waimate
Folio 4744
Consent
Date of Certificate 28 February 1916
Officiating Minister Alexander Samuel Morrison (Rev)
9 4 March 1916 William Clearwater
Winnifred Irene Slack
William Clearwater
Winifred Irene Black
πŸ’ 1916/4127
Bachelor
Spinster
Blacksmith
Domestic duties
36
20
Morven
Morven
4 years
16 years
St Matthews Anglican Church, Morven 1307 Ellen Allnutt, mother 4 March 1916 Charles Collingwood Oldham (Rev)
No 9
Date of Notice 4 March 1916
  Groom Bride
Names of Parties William Clearwater Winnifred Irene Slack
BDM Match (95%) William Clearwater Winifred Irene Black
  πŸ’ 1916/4127
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 36 20
Dwelling Place Morven Morven
Length of Residence 4 years 16 years
Marriage Place St Matthews Anglican Church, Morven
Folio 1307
Consent Ellen Allnutt, mother
Date of Certificate 4 March 1916
Officiating Minister Charles Collingwood Oldham (Rev)
10 8 March 1916 Charles William Watt
Ellen Kiely
Charles William Watt
Ellen Kiely
πŸ’ 1916/4465
Bachelor
Spinster
Soldier
Tailoress
37
29
Waimate
Waimate
7 years
29 years
Roman Catholic Church, Waimate 1428 8 March 1916 Paul Aubry (Rev)
No 10
Date of Notice 8 March 1916
  Groom Bride
Names of Parties Charles William Watt Ellen Kiely
  πŸ’ 1916/4465
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 37 29
Dwelling Place Waimate Waimate
Length of Residence 7 years 29 years
Marriage Place Roman Catholic Church, Waimate
Folio 1428
Consent
Date of Certificate 8 March 1916
Officiating Minister Paul Aubry (Rev)

Page 2451

District of Waimate Quarter ending 31 March 1916 Registrar W. 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
11 11 March 1916 Ernest Reeve
Nora McEvoy
Ernest Rive
Nora McEvoy
πŸ’ 1916/4125
Widower
Spinster
Carpenter
Domestic
30
23
Waimate
Waimate
10 years
23 years
Salvation Army Hall, Waimate 1306 11 March 1916 Ernest G. Newby (Major)
No 11
Date of Notice 11 March 1916
  Groom Bride
Names of Parties Ernest Reeve Nora McEvoy
BDM Match (92%) Ernest Rive Nora McEvoy
  πŸ’ 1916/4125
Condition Widower Spinster
Profession Carpenter Domestic
Age 30 23
Dwelling Place Waimate Waimate
Length of Residence 10 years 23 years
Marriage Place Salvation Army Hall, Waimate
Folio 1306
Consent
Date of Certificate 11 March 1916
Officiating Minister Ernest G. Newby (Major)

Page 2453

District of Waimate Quarter ending 30 June 1916 Registrar W. J. Robertson
No Date of Notice Names and 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 10 April 1916 Francis Page
Alice Mary Boyce
Francis Page
Alice Mary Boyce
πŸ’ 1916/6791
Bachelor
Spinster
Blacksmith
Domestic duties
35
25
Waimate
Waimate
35 years
25 years
Methodist Church, Waimate 4276 10 April 1916 Rev George Fredrick Stockwell, Methodist
No 12
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Francis Page Alice Mary Boyce
  πŸ’ 1916/6791
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 35 25
Dwelling Place Waimate Waimate
Length of Residence 35 years 25 years
Marriage Place Methodist Church, Waimate
Folio 4276
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev George Fredrick Stockwell, Methodist
13 10 April 1916 Arthur Joseph Conning
Elizabeth Maud Wilson
Arthur Joseph Anning
Elizabeth Maude Wilson
πŸ’ 1916/6812
Bachelor
Spinster
Farmer
Domestic duties
35
30
Waihao Downs
Glenavy
17 years
3 years
Presbyterian Church, Waimate 4281 10 April 1916 Rev Walter Fairlie Evans, Presbyterian
No 13
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Arthur Joseph Conning Elizabeth Maud Wilson
BDM Match (93%) Arthur Joseph Anning Elizabeth Maude Wilson
  πŸ’ 1916/6812
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 30
Dwelling Place Waihao Downs Glenavy
Length of Residence 17 years 3 years
Marriage Place Presbyterian Church, Waimate
Folio 4281
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev Walter Fairlie Evans, Presbyterian
14 12 April 1916 Roderick Menzies
Edith Trezise
Roderick Menzies
Edith Trezise
πŸ’ 1916/6782
Bachelor
Spinster
Farmer
Domestic duties
25
26
Morven
Morven
8 years
26 years
Presbyterian Church, Morven 4274 12 April 1916 Rev Robert Dickie, Presbyterian
No 14
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Roderick Menzies Edith Trezise
  πŸ’ 1916/6782
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 26
Dwelling Place Morven Morven
Length of Residence 8 years 26 years
Marriage Place Presbyterian Church, Morven
Folio 4274
Consent
Date of Certificate 12 April 1916
Officiating Minister Rev Robert Dickie, Presbyterian
15 15 April 1916 David Boyd Wilson
Gladys Marian Conning
David Boyd Wilson
Gladys Mariann Anning
πŸ’ 1916/6811
Bachelor
Spinster
Farmer
Domestic
27
26
Glenavy
Waihao Downs
5 years
16 years
Presbyterian Church, Waimate 4280 15 April 1916 Rev Walter Fairlie Evans, Presbyterian
No 15
Date of Notice 15 April 1916
  Groom Bride
Names of Parties David Boyd Wilson Gladys Marian Conning
BDM Match (93%) David Boyd Wilson Gladys Mariann Anning
  πŸ’ 1916/6811
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 26
Dwelling Place Glenavy Waihao Downs
Length of Residence 5 years 16 years
Marriage Place Presbyterian Church, Waimate
Folio 4280
Consent
Date of Certificate 15 April 1916
Officiating Minister Rev Walter Fairlie Evans, Presbyterian
16 15 April 1916 Jeremiagh Cronin
Mary Elizabeth Fogarty
Jeremiagh Cronin
Mary Elizabeth Fogarty
πŸ’ 1916/6850
Bachelor
Spinster
Platelayer
Dressmaker
25
33
Tapui
Waimate
6 months
33 years
St Patricks Basilica Oamaru 4318 15 April 1916 Rev Monsignor John MacKay, Roman Catholic
No 16
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Jeremiagh Cronin Mary Elizabeth Fogarty
  πŸ’ 1916/6850
Condition Bachelor Spinster
Profession Platelayer Dressmaker
Age 25 33
Dwelling Place Tapui Waimate
Length of Residence 6 months 33 years
Marriage Place St Patricks Basilica Oamaru
Folio 4318
Consent
Date of Certificate 15 April 1916
Officiating Minister Rev Monsignor John MacKay, Roman Catholic

Page 2454

District of Waimate Quarter ending 30 June 1916 Registrar W. J. L. Cock
No Date of Notice Names and 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 17 April 1916 James Anthony Rodgers
Jeanie Cochrane
James Anthony Rodgers
Jeanie Cochrane
πŸ’ 1916/6802
Bachelor
Spinster
Saddler
Domestic help
32
26
Waimate
Waimate
20 years
9 years
Presbyterian Church, Waimate 4277 17 April 1916 Rev Walter Fairlie Evans, Presbyterian
No 17
Date of Notice 17 April 1916
  Groom Bride
Names of Parties James Anthony Rodgers Jeanie Cochrane
  πŸ’ 1916/6802
Condition Bachelor Spinster
Profession Saddler Domestic help
Age 32 26
Dwelling Place Waimate Waimate
Length of Residence 20 years 9 years
Marriage Place Presbyterian Church, Waimate
Folio 4277
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev Walter Fairlie Evans, Presbyterian
18 18 April 1916 Duncan McGregor
Diana Morrison
Duncan McGregor
Diana Kyrrison
πŸ’ 1916/13447
Widower
Widow
Cook
Housekeeper
63
75
Waimate
Waimate
6 months
10 years
Office of the Registrar of Marriages, Waimate 5046 18 April 1916 W. P. Wilson, Deputy Registrar of Marriages, Waimate
No 18
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Duncan McGregor Diana Morrison
BDM Match (93%) Duncan McGregor Diana Kyrrison
  πŸ’ 1916/13447
Condition Widower Widow
Profession Cook Housekeeper
Age 63 75
Dwelling Place Waimate Waimate
Length of Residence 6 months 10 years
Marriage Place Office of the Registrar of Marriages, Waimate
Folio 5046
Consent
Date of Certificate 18 April 1916
Officiating Minister W. P. Wilson, Deputy Registrar of Marriages, Waimate
19 5 May 1916 James Henry Radford Fleming
Stella Mary Riley
James Henry Radford Fleming
Stella Mary Riley
πŸ’ 1916/7212
Bachelor
Spinster
Teamster
Domestic help
22
25
Waimate
Waimate
3 days
2 weeks
Presbyterian Manse, Waimate 4747 5 May 1916 Rev Alexander Samuel Morrison, Presbyterian
No 19
Date of Notice 5 May 1916
  Groom Bride
Names of Parties James Henry Radford Fleming Stella Mary Riley
  πŸ’ 1916/7212
Condition Bachelor Spinster
Profession Teamster Domestic help
Age 22 25
Dwelling Place Waimate Waimate
Length of Residence 3 days 2 weeks
Marriage Place Presbyterian Manse, Waimate
Folio 4747
Consent
Date of Certificate 5 May 1916
Officiating Minister Rev Alexander Samuel Morrison, Presbyterian
20 15 May 1916 George Hay Miller
Olga Hedevig Hechler
George Hay Miller
Olga Hedevig Heckler
πŸ’ 1916/7213
Bachelor
Widow
Accountant
Domestic duties
36
35
Waimate
Waimate
1 year 2 months
3 days
Presbyterian Manse, Waimate 4748 15 May 1916 Rev Alexander Samuel Morrison, Presbyterian
No 20
Date of Notice 15 May 1916
  Groom Bride
Names of Parties George Hay Miller Olga Hedevig Hechler
BDM Match (98%) George Hay Miller Olga Hedevig Heckler
  πŸ’ 1916/7213
Condition Bachelor Widow
Profession Accountant Domestic duties
Age 36 35
Dwelling Place Waimate Waimate
Length of Residence 1 year 2 months 3 days
Marriage Place Presbyterian Manse, Waimate
Folio 4748
Consent
Date of Certificate 15 May 1916
Officiating Minister Rev Alexander Samuel Morrison, Presbyterian
21 22 May 1916 Jack Lemure Heath
May Harris
Jack Amuri Heath
May Harris
πŸ’ 1916/7214
Bachelor
Spinster
Labourer
Domestic duties
22
25
Waimate
Waimate
4 days
4 days
Presbyterian Manse, Waimate 4749 22 May 1916 Rev Alexander Samuel Morrison, Presbyterian
No 21
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Jack Lemure Heath May Harris
BDM Match (91%) Jack Amuri Heath May Harris
  πŸ’ 1916/7214
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 25
Dwelling Place Waimate Waimate
Length of Residence 4 days 4 days
Marriage Place Presbyterian Manse, Waimate
Folio 4749
Consent
Date of Certificate 22 May 1916
Officiating Minister Rev Alexander Samuel Morrison, Presbyterian

Page 2455

District of Waimate 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
22 7 June 1916 Frederick Butler
Mary Yesberg
Frederick Butter
Mary Yesberg
πŸ’ 1916/7211
Bachelor
Spinster
Engine driver
Domestic help
30
27
Waimate
Waimate
4 days
27 years
Presbyterian Manse, Waimate 4746 7 June 1916 Rev Alexander Samuel Morrison, Presbyterian
No 22
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Frederick Butler Mary Yesberg
BDM Match (97%) Frederick Butter Mary Yesberg
  πŸ’ 1916/7211
Condition Bachelor Spinster
Profession Engine driver Domestic help
Age 30 27
Dwelling Place Waimate Waimate
Length of Residence 4 days 27 years
Marriage Place Presbyterian Manse, Waimate
Folio 4746
Consent
Date of Certificate 7 June 1916
Officiating Minister Rev Alexander Samuel Morrison, Presbyterian
23 16 June 1916 Frederick Keen
Jessie Champion
Frederick Keen
Jessie Champion
πŸ’ 1916/6783
Widower
Widow
Retired Farmer
Domestic duties
67
60
Waimate
Waimate
40 years
6 years
Wesleyan Parsonage, Waimate 4275 16 June 1916 Rev George Frederick Stockwell
No 23
Date of Notice 16 June 1916
  Groom Bride
Names of Parties Frederick Keen Jessie Champion
  πŸ’ 1916/6783
Condition Widower Widow
Profession Retired Farmer Domestic duties
Age 67 60
Dwelling Place Waimate Waimate
Length of Residence 40 years 6 years
Marriage Place Wesleyan Parsonage, Waimate
Folio 4275
Consent
Date of Certificate 16 June 1916
Officiating Minister Rev George Frederick Stockwell

Page 2457

District of Waimate Quarter ending 30 September 1916 Registrar G. T. Pretsch
No Date of Notice Names and 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 7 July 1916 Donald Symon
Elizabeth Maria Boyd
Donald Symon
Elizabeth Maria Boyd
πŸ’ 1916/1481
Bachelor
Spinster
Baker
Domestic duties
28
28
Waimate
Waimate
20 years
28 years
St Augustines Church Waimate 6372 7 July 1916 Rev. John A. Julius, Church of England
No 24
Date of Notice 7 July 1916
  Groom Bride
Names of Parties Donald Symon Elizabeth Maria Boyd
  πŸ’ 1916/1481
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 28 28
Dwelling Place Waimate Waimate
Length of Residence 20 years 28 years
Marriage Place St Augustines Church Waimate
Folio 6372
Consent
Date of Certificate 7 July 1916
Officiating Minister Rev. John A. Julius, Church of England
25 25 July 1916 William Thomas
Minnie Pyke
William Thomas
Minnie Pyke
πŸ’ 1916/1636
Bachelor
Spinster
Labourer
Domestic duties
26
20
Morven
Morven
8 years
20 years
Office of Registrar of Marriages Waimate 6305 Emma Turner, mother (Morven) 25 July 1916 T. W. Lecocq, Registrar of marriages
No 25
Date of Notice 25 July 1916
  Groom Bride
Names of Parties William Thomas Minnie Pyke
  πŸ’ 1916/1636
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 20
Dwelling Place Morven Morven
Length of Residence 8 years 20 years
Marriage Place Office of Registrar of Marriages Waimate
Folio 6305
Consent Emma Turner, mother (Morven)
Date of Certificate 25 July 1916
Officiating Minister T. W. Lecocq, Registrar of marriages
26 8 August 1916 George Arthur Brown
Elizabeth Anning
George Arthur Brown
Elizabeth Anning
πŸ’ 1916/1484
Bachelor
Spinster
Soldier
Domestic duties
25
30
Waimate
Waimate
1 day
17 years
St Augustines Church Waimate 6374 8 August 1916 Rev. John A. Julius, Church of England
No 26
Date of Notice 8 August 1916
  Groom Bride
Names of Parties George Arthur Brown Elizabeth Anning
  πŸ’ 1916/1484
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 25 30
Dwelling Place Waimate Waimate
Length of Residence 1 day 17 years
Marriage Place St Augustines Church Waimate
Folio 6374
Consent
Date of Certificate 8 August 1916
Officiating Minister Rev. John A. Julius, Church of England
27 9 August 1916 Hugo Ford
Eleanor Bolton
Hugo Ford
Eleanor Bolton
πŸ’ 1916/1482
Bachelor
Spinster
Telegraphist
Domestic duties
25
24
Waimate
Waimate
3 years
8 years
St Augustines Church Waimate 6373 9 August 1916 Rev. John A. Julius, Church of England
No 27
Date of Notice 9 August 1916
  Groom Bride
Names of Parties Hugo Ford Eleanor Bolton
  πŸ’ 1916/1482
Condition Bachelor Spinster
Profession Telegraphist Domestic duties
Age 25 24
Dwelling Place Waimate Waimate
Length of Residence 3 years 8 years
Marriage Place St Augustines Church Waimate
Folio 6373
Consent
Date of Certificate 9 August 1916
Officiating Minister Rev. John A. Julius, Church of England
28 16 August 1916 John Henry Trezise
Doris May Bennett
Joseph Henry Trezise
Doris May Bennett
πŸ’ 1916/1480
Bachelor
Spinster
Farmer
Household duties
29
21
Morven
Willowbridge
29 years
5 years
St Augustines Church Waimate 6371 16 August 1916 Rev. John A. Julius, Church of England
No 28
Date of Notice 16 August 1916
  Groom Bride
Names of Parties John Henry Trezise Doris May Bennett
BDM Match (90%) Joseph Henry Trezise Doris May Bennett
  πŸ’ 1916/1480
Condition Bachelor Spinster
Profession Farmer Household duties
Age 29 21
Dwelling Place Morven Willowbridge
Length of Residence 29 years 5 years
Marriage Place St Augustines Church Waimate
Folio 6371
Consent
Date of Certificate 16 August 1916
Officiating Minister Rev. John A. Julius, Church of England

Page 2458

District of Waimate Quarter ending 30 September 1916 Registrar J. French
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 4 September 1916 Frank Freeman
Elizabeth Ann Neal
Frank Freeman
Elizabeth Ann Neal
πŸ’ 1916/1483
Bachelor
Widow
Labourer
Domestic duties
68
68
Waimate
Waimate
50 years
20 years
at House of John Fox, Park Road, Waimate 6375 4 September 1916 Rev John A. Julius, Church of England
No 29
Date of Notice 4 September 1916
  Groom Bride
Names of Parties Frank Freeman Elizabeth Ann Neal
  πŸ’ 1916/1483
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 68 68
Dwelling Place Waimate Waimate
Length of Residence 50 years 20 years
Marriage Place at House of John Fox, Park Road, Waimate
Folio 6375
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev John A. Julius, Church of England
30 30 September 1916 Patrick Joseph O'Sullivan
Josephine Greelish
Patrick Joseph O'Sullivan
Josephine Greelish
πŸ’ 1916/2838
Bachelor
Spinster
Labourer
Domestic duties
32
30
Springbrook St Andrews
Hook
30 years
20 years
Roman Catholic Church, Waimate 8024 30 September 1916 Rev P. Aubry, Roman Catholic Church
No 30
Date of Notice 30 September 1916
  Groom Bride
Names of Parties Patrick Joseph O'Sullivan Josephine Greelish
  πŸ’ 1916/2838
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 30
Dwelling Place Springbrook St Andrews Hook
Length of Residence 30 years 20 years
Marriage Place Roman Catholic Church, Waimate
Folio 8024
Consent
Date of Certificate 30 September 1916
Officiating Minister Rev P. Aubry, Roman Catholic Church

Page 2459

District of Waimate Quarter ending 31 December 1916 Registrar AM Hastie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 3 October 1916 John William McKay
Sarah Ann Jones
John William McKay
Sarah Ann Jones
πŸ’ 1916/2837
William Gates
Mary Ann Jones
πŸ’ 1916/7583
Bachelor
Spinster
Carter
Domestic duties
25
24
Ashburton
Waimate
1 day
6 months
Roman Catholic Church Waimate 8023 3 October 1916 Paul Aubry
No 31
Date of Notice 3 October 1916
  Groom Bride
Names of Parties John William McKay Sarah Ann Jones
  πŸ’ 1916/2837
BDM Match (62%) William Gates Mary Ann Jones
  πŸ’ 1916/7583
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 25 24
Dwelling Place Ashburton Waimate
Length of Residence 1 day 6 months
Marriage Place Roman Catholic Church Waimate
Folio 8023
Consent
Date of Certificate 3 October 1916
Officiating Minister Paul Aubry
32 18 October 1916 James Patrick Smith
Mary Wilson
James Patrick Smith
Mary Wilson
πŸ’ 1916/2268
Bachelor
Spinster
Labourer
Domestic servant
35
32
Glenavy
Glenavy
7 days
1 1/2 years
St Patrick's Presbytery Waimate 8028 18 October 1916 Paul Aubry
No 32
Date of Notice 18 October 1916
  Groom Bride
Names of Parties James Patrick Smith Mary Wilson
  πŸ’ 1916/2268
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 35 32
Dwelling Place Glenavy Glenavy
Length of Residence 7 days 1 1/2 years
Marriage Place St Patrick's Presbytery Waimate
Folio 8028
Consent
Date of Certificate 18 October 1916
Officiating Minister Paul Aubry
33 21 October 1916 Herbert Marshall
Lily Jessie Olive Tiffen
Herbert Marshall
Lily Jessie Olive Tiffen
πŸ’ 1916/3028
Bachelor
Spinster
Labourer
Domestic duties
24
23
Makikihi
Makikihi
7 months
Since birth
Residence of Mr James Tiffen Makikihi 8192 21 October 1916 Alexander Samuel Morrison
No 33
Date of Notice 21 October 1916
  Groom Bride
Names of Parties Herbert Marshall Lily Jessie Olive Tiffen
  πŸ’ 1916/3028
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 23
Dwelling Place Makikihi Makikihi
Length of Residence 7 months Since birth
Marriage Place Residence of Mr James Tiffen Makikihi
Folio 8192
Consent
Date of Certificate 21 October 1916
Officiating Minister Alexander Samuel Morrison
34 28 October 1916 Martin David McDonough
Catherine Hogan
Martin David McDonough
Catherine Hogan
πŸ’ 1916/2261
Bachelor
Spinster
Farmer
Tailoress
27
24
Waihao Forks
Waimate
5 1/2 years
24 years
St Patrick's Church Waimate 8027 28 October 1916 Bernard Louis Quinn
No 34
Date of Notice 28 October 1916
  Groom Bride
Names of Parties Martin David McDonough Catherine Hogan
  πŸ’ 1916/2261
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 27 24
Dwelling Place Waihao Forks Waimate
Length of Residence 5 1/2 years 24 years
Marriage Place St Patrick's Church Waimate
Folio 8027
Consent
Date of Certificate 28 October 1916
Officiating Minister Bernard Louis Quinn
35 21 November 1916 William Samuel Seaman
Ann Coulbeck
William Samuel Seaman
Ann Coulbeck
πŸ’ 1916/2970
Bachelor
Spinster
Storeman
Domestic
45
42
Morven
Waimate
42 years
42 years
Church of England Waimate 8158 21 November 1916 John Avery Julius
No 35
Date of Notice 21 November 1916
  Groom Bride
Names of Parties William Samuel Seaman Ann Coulbeck
  πŸ’ 1916/2970
Condition Bachelor Spinster
Profession Storeman Domestic
Age 45 42
Dwelling Place Morven Waimate
Length of Residence 42 years 42 years
Marriage Place Church of England Waimate
Folio 8158
Consent
Date of Certificate 21 November 1916
Officiating Minister John Avery Julius

Page 2460

District of Waimate Quarter ending 31 December 1916 Registrar J. M. Hastie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 21 November 1916 William Sullivan
Emily Hawkins
William Sullivan
Emily Hawkins
πŸ’ 1916/2250
Bachelor
Spinster
Labourer
Domestic duties
37
28
Waimate
Waimate
37 years
28 years
Roman Catholic Church Waimate 8026 21 November 1916 Bernard Lewis Quinn
No 36
Date of Notice 21 November 1916
  Groom Bride
Names of Parties William Sullivan Emily Hawkins
  πŸ’ 1916/2250
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 37 28
Dwelling Place Waimate Waimate
Length of Residence 37 years 28 years
Marriage Place Roman Catholic Church Waimate
Folio 8026
Consent
Date of Certificate 21 November 1916
Officiating Minister Bernard Lewis Quinn
37 28 November 1916 John Ross
Nora Foley
John Ross
Nora Foley
πŸ’ 1916/2839
Bachelor
Spinster
Farm Labourer
Domestic duties
24
21
Waimate
Waimate
24 years
21 years
Presbyterian Church Waimate 8025 28 November 1916 Bernard Lewis Quinn
No 37
Date of Notice 28 November 1916
  Groom Bride
Names of Parties John Ross Nora Foley
  πŸ’ 1916/2839
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 24 21
Dwelling Place Waimate Waimate
Length of Residence 24 years 21 years
Marriage Place Presbyterian Church Waimate
Folio 8025
Consent
Date of Certificate 28 November 1916
Officiating Minister Bernard Lewis Quinn
38 13 December 1916 Walter John Jackson
Gertrude Jane Hicks
Walter John Jackson
Gertrude Jane Hicks
πŸ’ 1916/2969
Bachelor
Spinster
Labourer
Domestic duties
20
20
Hunter
Hunter
20 years
20 years
Residence of Brides parents Hunter 8157 Charles Jackson Father. George Hicks Father. 13 December 1916 John Awdry Julius
No 38
Date of Notice 13 December 1916
  Groom Bride
Names of Parties Walter John Jackson Gertrude Jane Hicks
  πŸ’ 1916/2969
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 20
Dwelling Place Hunter Hunter
Length of Residence 20 years 20 years
Marriage Place Residence of Brides parents Hunter
Folio 8157
Consent Charles Jackson Father. George Hicks Father.
Date of Certificate 13 December 1916
Officiating Minister John Awdry Julius
39 28 December 1916 Frederic Charles Ferguson
Eva Muriel Buckingham
Frederick Charles Ferguson
Eva Muriel Buckingham
πŸ’ 1917/2236
Bachelor
Spinster
Farmer
Domestic duties
30
22
Waituna
Waimate
8 years
22 years
Presbyterian Manse Waimate 1422 28 December 1916 Alexander Samuel Morrison
No 39
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Frederic Charles Ferguson Eva Muriel Buckingham
BDM Match (98%) Frederick Charles Ferguson Eva Muriel Buckingham
  πŸ’ 1917/2236
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 22
Dwelling Place Waituna Waimate
Length of Residence 8 years 22 years
Marriage Place Presbyterian Manse Waimate
Folio 1422
Consent
Date of Certificate 28 December 1916
Officiating Minister Alexander Samuel Morrison

Page 2461

District of Waipara Quarter ending 31 March 1916 Registrar L C Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16/1 12 January 1916 Charles Thomas Wilson Little
Hephzibah Beulah Kennedy
Charles Thomas Wilson Little
Hephyibah Beulah Kennedy
πŸ’ 1916/10715
Widower
Spinster
Medical Practitioner
Nurse
49 years
33 years
Waikari
Hawarden
6 years
18 years
Church of the Good Shepherd Phillipstown Christchurch 1116 12 January 1916 Archdeacon Ensor Church of England
No 16/1
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Charles Thomas Wilson Little Hephzibah Beulah Kennedy
BDM Match (98%) Charles Thomas Wilson Little Hephyibah Beulah Kennedy
  πŸ’ 1916/10715
Condition Widower Spinster
Profession Medical Practitioner Nurse
Age 49 years 33 years
Dwelling Place Waikari Hawarden
Length of Residence 6 years 18 years
Marriage Place Church of the Good Shepherd Phillipstown Christchurch
Folio 1116
Consent
Date of Certificate 12 January 1916
Officiating Minister Archdeacon Ensor Church of England
16/2 8 February 1916 James Alexander Arnott
Ellen Elizabeth Prestney
James Alexander Arnott
Ellen Elizabeth Prestney
πŸ’ 1916/4108
Bachelor
Spinster
Farmer
Domestic Duties
38 years
35 years
Fernside
Rangiora
38 years
10 years
Church of England Scargill 1311 8 February 1916 Rev. G. W. H Harding Church of England
No 16/2
Date of Notice 8 February 1916
  Groom Bride
Names of Parties James Alexander Arnott Ellen Elizabeth Prestney
  πŸ’ 1916/4108
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 years 35 years
Dwelling Place Fernside Rangiora
Length of Residence 38 years 10 years
Marriage Place Church of England Scargill
Folio 1311
Consent
Date of Certificate 8 February 1916
Officiating Minister Rev. G. W. H Harding Church of England
16/3 9 February 1916 Edward William Ivory
Helen Harris
Edward William Ivory
Helen Harris
πŸ’ 1916/6809
Bachelor
Spinster
Nurseryman
Domestic Duties
25 years
23 years
Rangiora
Omihi
25 years
23 years
Residence of G. Harris Omihi 4278 9 February 1916 Rev. Alfred Peters Methodist
No 16/3
Date of Notice 9 February 1916
  Groom Bride
Names of Parties Edward William Ivory Helen Harris
  πŸ’ 1916/6809
Condition Bachelor Spinster
Profession Nurseryman Domestic Duties
Age 25 years 23 years
Dwelling Place Rangiora Omihi
Length of Residence 25 years 23 years
Marriage Place Residence of G. Harris Omihi
Folio 4278
Consent
Date of Certificate 9 February 1916
Officiating Minister Rev. Alfred Peters Methodist
16/4 21 February 1916 Arthur George Black
Sarah Agnes Forrester
Arthur George Black
Sarah Agnes Forrester
πŸ’ 1916/4109
Bachelor
Spinster
Farmer
Domestic Duties
24 years
23 years
Waikari
Hurunui
24 years
23 years
Presbyterian Church Waikari 1312 21 February 1916 Rev. A D Kirkland Presbyterian
No 16/4
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Arthur George Black Sarah Agnes Forrester
  πŸ’ 1916/4109
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 years 23 years
Dwelling Place Waikari Hurunui
Length of Residence 24 years 23 years
Marriage Place Presbyterian Church Waikari
Folio 1312
Consent
Date of Certificate 21 February 1916
Officiating Minister Rev. A D Kirkland Presbyterian
16/5 8 March 1916 William Allan
Margaret Lavinia Mackenzie
William Allan
Margaret Lavinia MacKenzie
πŸ’ 1916/8974
Bachelor
Spinster
Farmer
Domestic Duties
23 years
21 years
Waikari
Waikari
17 years
18 months
St Pauls Church Christchurch 1528 8 March 1916 Rev. Patterson Presbyterian
No 16/5
Date of Notice 8 March 1916
  Groom Bride
Names of Parties William Allan Margaret Lavinia Mackenzie
BDM Match (98%) William Allan Margaret Lavinia MacKenzie
  πŸ’ 1916/8974
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 years 21 years
Dwelling Place Waikari Waikari
Length of Residence 17 years 18 months
Marriage Place St Pauls Church Christchurch
Folio 1528
Consent
Date of Certificate 8 March 1916
Officiating Minister Rev. Patterson Presbyterian

Page 2462

District of Waipara Quarter ending 31 March 1916 Registrar L. O. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 17 March 1916 Edward Carmichael Anderson
Jemima Little
Edward Carmichael Anderson
Jemima Little
πŸ’ 1916/5175
Bachelor
Spinster
Farmer
Domestic duties
33
36
Woodgrove
Christchurch
1 year
1 year
St Paul's Church Christchurch 2039 17 March 1916 Rev D. D. Rodger, Presbyterian
No 6
Date of Notice 17 March 1916
  Groom Bride
Names of Parties Edward Carmichael Anderson Jemima Little
  πŸ’ 1916/5175
Condition Bachelor Spinster
Profession Farmer Domestic duties
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 17 March 1916
Officiating Minister Rev D. D. Rodger, Presbyterian

Page 2463

District of Waipara Quarter ending 30 June 1916 Registrar L C Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16/7 28 April 1916 Benjamin Lewis Symonds
Annie Elizabeth Craft
Benjamin Lewis Symonds
Annie Elizabeth Croft
πŸ’ 1916/6813
Bachelor
Spinster
Farmer
Domestic Duties
32
32
Amuri Nelson
Omihi
27 days
20 years
Residence of Mr R F Craft Omihi 4282 28 April 1916 Rev. H. Purchas, Church of England
No 16/7
Date of Notice 28 April 1916
  Groom Bride
Names of Parties Benjamin Lewis Symonds Annie Elizabeth Craft
BDM Match (98%) Benjamin Lewis Symonds Annie Elizabeth Croft
  πŸ’ 1916/6813
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 32
Dwelling Place Amuri Nelson Omihi
Length of Residence 27 days 20 years
Marriage Place Residence of Mr R F Craft Omihi
Folio 4282
Consent
Date of Certificate 28 April 1916
Officiating Minister Rev. H. Purchas, Church of England

Page 2467

District of Waipara Quarter ending 30 December 1916 Registrar L. C. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16/8 21 October 1916 Francis Theodore Ager
Grace Mabel Butcher
Francis Theodore Ager
Grace Mabel Butcher
πŸ’ 1916/2269
Bachelor
Spinster
Manager Meat Freezing Company
Domestic Duties
33
21
Wairoa Hawke's Bay
Waikari
3 days
over 1 year
Presbyterian Church Waikari 8029 21 October 1916 Rev. D. D. Rodger
No 16/8
Date of Notice 21 October 1916
  Groom Bride
Names of Parties Francis Theodore Ager Grace Mabel Butcher
  πŸ’ 1916/2269
Condition Bachelor Spinster
Profession Manager Meat Freezing Company Domestic Duties
Age 33 21
Dwelling Place Wairoa Hawke's Bay Waikari
Length of Residence 3 days over 1 year
Marriage Place Presbyterian Church Waikari
Folio 8029
Consent
Date of Certificate 21 October 1916
Officiating Minister Rev. D. D. Rodger
16/9 1 December 1916 Edgar Rolfe Baucher
Emily Jane Baucher
Edgar Rolfe
Emily Jane Boucher
πŸ’ 1916/2961
Bachelor
Spinster
Teamster
Domestic Duties
33
19
Hawarden
Hurunui
33 years
19 years
Registrar's office Waikari 8172 William Baucher Father 1 December 1916 L. C. Jolly Registrar
No 16/9
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Edgar Rolfe Baucher Emily Jane Baucher
BDM Match (76%) Edgar Rolfe Emily Jane Boucher
  πŸ’ 1916/2961
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 33 19
Dwelling Place Hawarden Hurunui
Length of Residence 33 years 19 years
Marriage Place Registrar's office Waikari
Folio 8172
Consent William Baucher Father
Date of Certificate 1 December 1916
Officiating Minister L. C. Jolly Registrar

Page 2471

District of Arrow Quarter ending 30 June 1916 Registrar Thomas Pope
No Date of Notice Names and 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 02 May 1916 Albert Victor Wilson Edie
Elizabeth McKibbin
Albert Victor Wilson Edie
Elizabeth McKibbin
πŸ’ 1916/6948
Bachelor
Spinster
Farmer
Domestic Duties
34
25
Edievale
Arrowtown
3 days
25 years
St Pauls Church of England, Arrowtown 4466 02 May 1916 Rev. W. Uphill
No 1
Date of Notice 02 May 1916
  Groom Bride
Names of Parties Albert Victor Wilson Edie Elizabeth McKibbin
  πŸ’ 1916/6948
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 25
Dwelling Place Edievale Arrowtown
Length of Residence 3 days 25 years
Marriage Place St Pauls Church of England, Arrowtown
Folio 4466
Consent
Date of Certificate 02 May 1916
Officiating Minister Rev. W. Uphill
2 10 May 1916 Fredrick John Smith
Ivy Chard
Fredrick John Smith
Ivy Chard
πŸ’ 1916/6949
Bachelor
Spinster
Storekeeper
Domestic Duties
27
26
Patea
Gibbston
3 weeks
26 years
Residence of Richard Chard, Arrowtown 4467 10 May 1916 Rev. G. H. Gibb
No 2
Date of Notice 10 May 1916
  Groom Bride
Names of Parties Fredrick John Smith Ivy Chard
  πŸ’ 1916/6949
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 27 26
Dwelling Place Patea Gibbston
Length of Residence 3 weeks 26 years
Marriage Place Residence of Richard Chard, Arrowtown
Folio 4467
Consent
Date of Certificate 10 May 1916
Officiating Minister Rev. G. H. Gibb

Page 2473

District of Arrow Quarter ending 30 September 1916 Registrar Thomas Pope
No Date of Notice Names and 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 15 August 1916 Mark Shaw Thomson
Ethel Robb
Mark Shaw Thomson
Ethel Robb
πŸ’ 1916/1271
Bachelor
Spinster
Farmer
Housekeeper
24 years
25 years
Lochiel New Zealand
Arrowtown New Zealand
24 years
Six months
Residence of William Miller Merrifield Arrowtown 6059 15 August 1916 Mr Charles Anderson Kennedy Arrowtown
No 3
Date of Notice 15 August 1916
  Groom Bride
Names of Parties Mark Shaw Thomson Ethel Robb
  πŸ’ 1916/1271
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 24 years 25 years
Dwelling Place Lochiel New Zealand Arrowtown New Zealand
Length of Residence 24 years Six months
Marriage Place Residence of William Miller Merrifield Arrowtown
Folio 6059
Consent
Date of Certificate 15 August 1916
Officiating Minister Mr Charles Anderson Kennedy Arrowtown
4 21 August 1916 James Anderson
Mary Jane Patterson
James Anderson
Mary Jane Patterson
πŸ’ 1916/1270
Bachelor
Spinster
Miner
Domestic Duties
30 years
21 years
Arrowtown New Zealand
Arrowtown New Zealand
29 years
5 months
Residence of William Houston Anderson Arrowtown 6058 21 August 1916 Mr Charles Anderson Kennedy Arrowtown
No 4
Date of Notice 21 August 1916
  Groom Bride
Names of Parties James Anderson Mary Jane Patterson
  πŸ’ 1916/1270
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 30 years 21 years
Dwelling Place Arrowtown New Zealand Arrowtown New Zealand
Length of Residence 29 years 5 months
Marriage Place Residence of William Houston Anderson Arrowtown
Folio 6058
Consent
Date of Certificate 21 August 1916
Officiating Minister Mr Charles Anderson Kennedy Arrowtown

Page 2475

District of Arrow Quarter ending 31 December 1916 Registrar Thomas Pope
No Date of Notice Names and 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 21 November 1916 James Alexander Llewellyn Cowan
Sarah Louisa Perriam
James Alexander Llewellyn Cowan
Sarah Louisa Perriam
πŸ’ 1916/3041
Bachelor
Spinster
Farmer
Domestic Duties
35
25
Gibbston, Otago, New Zealand
Gibbston, Otago, New Zealand
35 years
25 years
Mrs Wm Perriam's Residence, Gibbston, Otago, New Zealand 8181 21 November 1916 Rev R G Coats
No 5
Date of Notice 21 November 1916
  Groom Bride
Names of Parties James Alexander Llewellyn Cowan Sarah Louisa Perriam
  πŸ’ 1916/3041
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 25
Dwelling Place Gibbston, Otago, New Zealand Gibbston, Otago, New Zealand
Length of Residence 35 years 25 years
Marriage Place Mrs Wm Perriam's Residence, Gibbston, Otago, New Zealand
Folio 8181
Consent
Date of Certificate 21 November 1916
Officiating Minister Rev R G Coats

Page 2477

District of Balclutha Quarter ending 30 June 1916 Registrar Geo. Clinch
No Date of Notice Names and 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 April 1916 Leonard William Green
Jean Black Macdonald
Leonard William Green
Jean Black Macdonald
πŸ’ 1916/5950
Bachelor
Spinster
Builder
30
27
Balclutha
Dunedin
6 1/2 years
15 months
St Matthews Church Dunedin 3105 5 April 1916 W. Curzon-Siggers, Church of England
No 1
Date of Notice 5 April 1916
  Groom Bride
Names of Parties Leonard William Green Jean Black Macdonald
  πŸ’ 1916/5950
Condition Bachelor Spinster
Profession Builder
Age 30 27
Dwelling Place Balclutha Dunedin
Length of Residence 6 1/2 years 15 months
Marriage Place St Matthews Church Dunedin
Folio 3105
Consent
Date of Certificate 5 April 1916
Officiating Minister W. Curzon-Siggers, Church of England
2 7 April 1916 Archibald McCorkindale
Sarah McAllister Drain
Archibald McCorkindale
Sarah McAllister Drain
πŸ’ 1916/6814
Bachelor
Spinster
Blacksmith
Domestic
32
31
Balclutha
Balclutha
7 days
3 days
Residence of T. Morrison Balclutha 4283 7 April 1916 Benjamin J. James, Methodist
No 2
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Archibald McCorkindale Sarah McAllister Drain
  πŸ’ 1916/6814
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 32 31
Dwelling Place Balclutha Balclutha
Length of Residence 7 days 3 days
Marriage Place Residence of T. Morrison Balclutha
Folio 4283
Consent
Date of Certificate 7 April 1916
Officiating Minister Benjamin J. James, Methodist
3 12 April 1916 John Christie Lawrence
Jeannie Newsome
John Christie Lawrence
Jeannie Newsome
πŸ’ 1916/6028
Bachelor
Spinster
Carrier
Domestic
41
32
Balclutha
Balclutha
5 years
2 years
Residence of J. P. Anderson Balclutha 3486 12 April 1916 S. W. Currie, Presbyterian
No 3
Date of Notice 12 April 1916
  Groom Bride
Names of Parties John Christie Lawrence Jeannie Newsome
  πŸ’ 1916/6028
Condition Bachelor Spinster
Profession Carrier Domestic
Age 41 32
Dwelling Place Balclutha Balclutha
Length of Residence 5 years 2 years
Marriage Place Residence of J. P. Anderson Balclutha
Folio 3486
Consent
Date of Certificate 12 April 1916
Officiating Minister S. W. Currie, Presbyterian
4 19 April 1916 Dominie Patrick Minola
Euphemia Porteous McKerrow
Dominic Patrick Minola
Euphemia Porteous McKerrow
πŸ’ 1916/6027
Bachelor
Spinster
Surfaceman
Housekeeper
28
34
Kakapuaka
Kakapuaka
5 months
4 days
Residence of William Uren Kakapuaka 3485 19 April 1916 S. W. Currie, Presbyterian
No 4
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Dominie Patrick Minola Euphemia Porteous McKerrow
BDM Match (98%) Dominic Patrick Minola Euphemia Porteous McKerrow
  πŸ’ 1916/6027
Condition Bachelor Spinster
Profession Surfaceman Housekeeper
Age 28 34
Dwelling Place Kakapuaka Kakapuaka
Length of Residence 5 months 4 days
Marriage Place Residence of William Uren Kakapuaka
Folio 3485
Consent
Date of Certificate 19 April 1916
Officiating Minister S. W. Currie, Presbyterian
5 19 April 1916 Robert Gordon Bryce
Ada Amelia Cuff
Robert Gordon Bryce
Ada Amelia Cuff
πŸ’ 1916/6793
Bachelor
Spinster
Labourer
Dressmaker
26
25
Balclutha
Balclutha
15 months
9 years
St Marks Church Balclutha 4286 19 April 1916 John Perkins, Church of England
No 5
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Robert Gordon Bryce Ada Amelia Cuff
  πŸ’ 1916/6793
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 26 25
Dwelling Place Balclutha Balclutha
Length of Residence 15 months 9 years
Marriage Place St Marks Church Balclutha
Folio 4286
Consent
Date of Certificate 19 April 1916
Officiating Minister John Perkins, Church of England

Page 2478

District of Balclutha Quarter ending 30 June 1916 Registrar Geo. Clinch
No Date of Notice Names and 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 2 May 1916 John Buglass
Margaret Winifred Jacks
John Buglass
Margaret Winifred Jack
πŸ’ 1916/6794
Bachelor
Spinster
Motor car proprietor
Domestic
36
28
Balclutha
Warepa
6 days
3 months
Residence of D. Jacks Warepa 4287 2 May 1916 Alexander Watson Presbyterian
No 6
Date of Notice 2 May 1916
  Groom Bride
Names of Parties John Buglass Margaret Winifred Jacks
BDM Match (98%) John Buglass Margaret Winifred Jack
  πŸ’ 1916/6794
Condition Bachelor Spinster
Profession Motor car proprietor Domestic
Age 36 28
Dwelling Place Balclutha Warepa
Length of Residence 6 days 3 months
Marriage Place Residence of D. Jacks Warepa
Folio 4287
Consent
Date of Certificate 2 May 1916
Officiating Minister Alexander Watson Presbyterian
7 23 May 1916 George Johnston
May Catherine Dragon
George Johnston
May Catherine Magon
πŸ’ 1916/6792
Bachelor
Spinster
Surfaceman
Domestic
22
23
Romahapa
Romahapa
4 days
8 years
Church of England Balclutha 4285 23 May 1916 John Perkins Church of England
No 7
Date of Notice 23 May 1916
  Groom Bride
Names of Parties George Johnston May Catherine Dragon
BDM Match (95%) George Johnston May Catherine Magon
  πŸ’ 1916/6792
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 22 23
Dwelling Place Romahapa Romahapa
Length of Residence 4 days 8 years
Marriage Place Church of England Balclutha
Folio 4285
Consent
Date of Certificate 23 May 1916
Officiating Minister John Perkins Church of England
8 9 June 1916 Arthur Charles Dyer
Ina Duckworth
Arthur Charles Dyer
Ina Duckworth
πŸ’ 1916/6815
Bachelor
Spinster
Builder
Dressmaker
32
30
Balclutha
Stirling
6 years
Life
Residence of A. Duckworth Stirling 4284 9 June 1916 J. D. Webster Presbyterian
No 8
Date of Notice 9 June 1916
  Groom Bride
Names of Parties Arthur Charles Dyer Ina Duckworth
  πŸ’ 1916/6815
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 32 30
Dwelling Place Balclutha Stirling
Length of Residence 6 years Life
Marriage Place Residence of A. Duckworth Stirling
Folio 4284
Consent
Date of Certificate 9 June 1916
Officiating Minister J. D. Webster Presbyterian
9 14 June 1916 John Petrie Lyall
Lilian Irene Kieran
John Petrie Lyall
Lilian Irene Kiernan
πŸ’ 1916/6810
Bachelor
Spinster
Builder
Domestic
37
28
Balclutha
Balclutha
4 years
5 years
Residence of John Sheddan Balclutha 4279 14 June 1916 Benjamin J. James Methodist
No 9
Date of Notice 14 June 1916
  Groom Bride
Names of Parties John Petrie Lyall Lilian Irene Kieran
BDM Match (98%) John Petrie Lyall Lilian Irene Kiernan
  πŸ’ 1916/6810
Condition Bachelor Spinster
Profession Builder Domestic
Age 37 28
Dwelling Place Balclutha Balclutha
Length of Residence 4 years 5 years
Marriage Place Residence of John Sheddan Balclutha
Folio 4279
Consent
Date of Certificate 14 June 1916
Officiating Minister Benjamin J. James Methodist

Page 2481

District of Balclutha Quarter ending 30 September 1916 Registrar Geo. Clinch
No Date of Notice Names and 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 03 July 1916 Herman Gerard Eckhoff
Iris St Clair Munro
Herman Gerard Eckhoff
Iris St Clair Munro
πŸ’ 1916/1267
Bachelor
Spinster
Salesman
31
23
Dunedin
Balclutha
31 years
3 days
St Marks Church Balclutha 6055 03 July 1916 Rev. John Perkins Church of England
No 10
Date of Notice 03 July 1916
  Groom Bride
Names of Parties Herman Gerard Eckhoff Iris St Clair Munro
  πŸ’ 1916/1267
Condition Bachelor Spinster
Profession Salesman
Age 31 23
Dwelling Place Dunedin Balclutha
Length of Residence 31 years 3 days
Marriage Place St Marks Church Balclutha
Folio 6055
Consent
Date of Certificate 03 July 1916
Officiating Minister Rev. John Perkins Church of England
11 17 August 1916 Robert Sutherland Willocks
Eileen Edith Cochrane
Robert Sutherland Willocks
Eileen Edith Cochrane
πŸ’ 1916/1269
Bachelor
Spinster
Farmer
Domestic
34
20
North Balclutha
Balclutha
32 years
4 days
Presbyterian Church Balclutha 6057 William Cochrane Father 17 August 1916 Rev. S. W. Currie Presbyterian
No 11
Date of Notice 17 August 1916
  Groom Bride
Names of Parties Robert Sutherland Willocks Eileen Edith Cochrane
  πŸ’ 1916/1269
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 20
Dwelling Place North Balclutha Balclutha
Length of Residence 32 years 4 days
Marriage Place Presbyterian Church Balclutha
Folio 6057
Consent William Cochrane Father
Date of Certificate 17 August 1916
Officiating Minister Rev. S. W. Currie Presbyterian
12 24 August 1916 Frank William Jones
Jane McKee
Frank William Jones
Jane McKee
πŸ’ 1916/1268
Bachelor
Spinster
Farmer
Dressmaker
35
33
Stirling
Kakapuaka
1 year
Life
Presbyterian Church Balclutha 6056 24 August 1916 Rev. S. W. Currie Presbyterian
No 12
Date of Notice 24 August 1916
  Groom Bride
Names of Parties Frank William Jones Jane McKee
  πŸ’ 1916/1268
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 35 33
Dwelling Place Stirling Kakapuaka
Length of Residence 1 year Life
Marriage Place Presbyterian Church Balclutha
Folio 6056
Consent
Date of Certificate 24 August 1916
Officiating Minister Rev. S. W. Currie Presbyterian
13 18 September 1916 John Gallagher
Mary Jane Bradley
John Gallagher
Mary Jane Bradley
πŸ’ 1916/1441
Bachelor
Spinster
Blacksmith
Domestic
29
18
Balclutha
Waikouaiti
3 months
Life
At the residence of J. H. Bradley Waikouaiti 6236 John Henry Bradley Father 18 September 1916 Rev. J. J. O'Reilly Roman Catholic
No 13
Date of Notice 18 September 1916
  Groom Bride
Names of Parties John Gallagher Mary Jane Bradley
  πŸ’ 1916/1441
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 29 18
Dwelling Place Balclutha Waikouaiti
Length of Residence 3 months Life
Marriage Place At the residence of J. H. Bradley Waikouaiti
Folio 6236
Consent John Henry Bradley Father
Date of Certificate 18 September 1916
Officiating Minister Rev. J. J. O'Reilly Roman Catholic

Page 2483

District of Balclutha Quarter ending 31 December 1916 Registrar Geo. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 7 November 1916 John Robert Davidson
Martha Smith Caldwell
John Robert Davidson
Martha Smith Caldwell
πŸ’ 1916/2271
Bachelor
Spinster
Farmer
Domestic
45
26
Balclutha
Puerna
4 days
2 months
Methodist Church Balclutha 8031 7 November 1916 William Lee Methodist
No 14
Date of Notice 7 November 1916
  Groom Bride
Names of Parties John Robert Davidson Martha Smith Caldwell
  πŸ’ 1916/2271
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 26
Dwelling Place Balclutha Puerna
Length of Residence 4 days 2 months
Marriage Place Methodist Church Balclutha
Folio 8031
Consent
Date of Certificate 7 November 1916
Officiating Minister William Lee Methodist
15 7 November 1916 Cochrane Glen Weir
Lucy Ellen Barnett
Cochrane Glen Weir
Lucy Ellen Barnett
πŸ’ 1916/2270
Bachelor
Spinster
Labourer
Domestic
24
22
Balclutha
Benhar
20 years
15 years
Residence of Henry Barnett Benhar 8030 7 November 1916 J. D. Webster Presbyterian
No 15
Date of Notice 7 November 1916
  Groom Bride
Names of Parties Cochrane Glen Weir Lucy Ellen Barnett
  πŸ’ 1916/2270
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Balclutha Benhar
Length of Residence 20 years 15 years
Marriage Place Residence of Henry Barnett Benhar
Folio 8030
Consent
Date of Certificate 7 November 1916
Officiating Minister J. D. Webster Presbyterian
16 22 December 1916 Rawiri Francis St George Grant Metcalf
Jessie Ann Bathia Yeoman
Tennyson Montgomery Rawai St George Francis Grant Metcalf
Jessie Ann Bathia Yeoman
πŸ’ 1916/2393
Bachelor
Spinster
Engineer
24
24
Balclutha
Dunedin
13 months
7 years
Rata Tea rooms Stuart Street Dunedin 7235 22 December 1916 Chas Dallaston Baptist
No 16
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Rawiri Francis St George Grant Metcalf Jessie Ann Bathia Yeoman
BDM Match (74%) Tennyson Montgomery Rawai St George Francis Grant Metcalf Jessie Ann Bathia Yeoman
  πŸ’ 1916/2393
Condition Bachelor Spinster
Profession Engineer
Age 24 24
Dwelling Place Balclutha Dunedin
Length of Residence 13 months 7 years
Marriage Place Rata Tea rooms Stuart Street Dunedin
Folio 7235
Consent
Date of Certificate 22 December 1916
Officiating Minister Chas Dallaston Baptist

Page 2487

District of Blacks Quarter ending 30 June 1916 Registrar W. M. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 April 1916 David Fraser
Mary Agnes Moffat Hamilton
David Fraser
Mary Agnes Moffat Hamilton
πŸ’ 1916/14109
Bachelor
Spinster
Gold miner
Household Duties
26
28
Matakanui
Matakanui
1 year
28 years
Hamilton 5367 10 April 1916 The Rev. A. G. V. Chandler Presbyterian Minister
No 1
Date of Notice 10 April 1916
  Groom Bride
Names of Parties David Fraser Mary Agnes Moffat Hamilton
  πŸ’ 1916/14109
Condition Bachelor Spinster
Profession Gold miner Household Duties
Age 26 28
Dwelling Place Matakanui Matakanui
Length of Residence 1 year 28 years
Marriage Place Hamilton
Folio 5367
Consent
Date of Certificate 10 April 1916
Officiating Minister The Rev. A. G. V. Chandler Presbyterian Minister
2 06 May 1916 Richard Hewett
Phyllis Austin
Richard Hewett
Phyllis Austin
πŸ’ 1916/6795
Bachelor
Spinster
Farmer
Domestic General
24
18
Poolburn
Poolburn
16 years
4 months
Dwelling House of S. C. Hewett 4283 Harriet Louisa Hoskins (guardian) 06 May 1916 The Rev. M. McLean
No 2
Date of Notice 06 May 1916
  Groom Bride
Names of Parties Richard Hewett Phyllis Austin
  πŸ’ 1916/6795
Condition Bachelor Spinster
Profession Farmer Domestic General
Age 24 18
Dwelling Place Poolburn Poolburn
Length of Residence 16 years 4 months
Marriage Place Dwelling House of S. C. Hewett
Folio 4283
Consent Harriet Louisa Hoskins (guardian)
Date of Certificate 06 May 1916
Officiating Minister The Rev. M. McLean

Page 2489

District of Blacks Quarter ending 30 September 1916 Registrar Margaret M. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 28 July 1916 James Gordon Paterson
Maggie Fleet Corrigall
James Gordon Paterson
Maggie Flett Corrigall
πŸ’ 1916/8279
Bachelor
Spinster
Labourer
Domestic Duties
24
20
Omakau
Omakau
14 months
20 years
Dwelling House of Mr James Corrigall 6054 James Corrigall, Father 28 July 1916 The Rev. A. V. G. Chandler, Presbyterian Minister
No 3
Date of Notice 28 July 1916
  Groom Bride
Names of Parties James Gordon Paterson Maggie Fleet Corrigall
BDM Match (98%) James Gordon Paterson Maggie Flett Corrigall
  πŸ’ 1916/8279
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 20
Dwelling Place Omakau Omakau
Length of Residence 14 months 20 years
Marriage Place Dwelling House of Mr James Corrigall
Folio 6054
Consent James Corrigall, Father
Date of Certificate 28 July 1916
Officiating Minister The Rev. A. V. G. Chandler, Presbyterian Minister
4 22 September 1916 Ernest William Fox
Davidina Sutherland
Ernest William Fox
Davidina Sutherland
πŸ’ 1916/1249
Charles William Hodgson
Georgina Sutherland
πŸ’ 1916/4884
Bachelor
Spinster
Motor Mechanic
Household Duties
22 years 3 months
32 years 11 months
Wanganui
Matakanui
Two years
Twenty-five years
Dwellinghouse of Mrs Ann Sutherland 6053 25 September 1916 The Rev. A. V. G. Chandler
No 4
Date of Notice 22 September 1916
  Groom Bride
Names of Parties Ernest William Fox Davidina Sutherland
  πŸ’ 1916/1249
BDM Match (63%) Charles William Hodgson Georgina Sutherland
  πŸ’ 1916/4884
Condition Bachelor Spinster
Profession Motor Mechanic Household Duties
Age 22 years 3 months 32 years 11 months
Dwelling Place Wanganui Matakanui
Length of Residence Two years Twenty-five years
Marriage Place Dwellinghouse of Mrs Ann Sutherland
Folio 6053
Consent
Date of Certificate 25 September 1916
Officiating Minister The Rev. A. V. G. Chandler

Page 2491

District of Blacks Quarter ending 31 December 1916 Registrar Margaret M. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 11 October 1916 William John O'Connor
Bridget Flannery
William John O'Connor
Bridget Flannery
πŸ’ 1916/3008
Widower
Spinster
Hotel and Storekeeper & Blacksmith
Domestic Duties
31
31
Moa Creek
Poolburn
1Β½ years
31 years
Dwelling House of Thomas Flannery, Poolburn 8220 13 October 1916 The Reverend Father P. O'Dea
No 5
Date of Notice 11 October 1916
  Groom Bride
Names of Parties William John O'Connor Bridget Flannery
  πŸ’ 1916/3008
Condition Widower Spinster
Profession Hotel and Storekeeper & Blacksmith Domestic Duties
Age 31 31
Dwelling Place Moa Creek Poolburn
Length of Residence 1Β½ years 31 years
Marriage Place Dwelling House of Thomas Flannery, Poolburn
Folio 8220
Consent
Date of Certificate 13 October 1916
Officiating Minister The Reverend Father P. O'Dea

Page 2495

District of Blackstone Quarter ending 30 June 1916 Registrar William Kyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 14 June 1916 Thomas Adlard Lewis
Juanita Pearson Hayes
Thomas Adlard Lowis
Juanita Pearson Hayes
πŸ’ 1916/6803
Widower
Spinster
Farmer
Domestic duties
45
31
Blackstone Hill
Oturehua
38 years
25 years
In the residence of Mr Ernest Hayes, Oturehua 4295 14 June 1916 H. J. Drake, Anglican
No 55
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Thomas Adlard Lewis Juanita Pearson Hayes
BDM Match (97%) Thomas Adlard Lowis Juanita Pearson Hayes
  πŸ’ 1916/6803
Condition Widower Spinster
Profession Farmer Domestic duties
Age 45 31
Dwelling Place Blackstone Hill Oturehua
Length of Residence 38 years 25 years
Marriage Place In the residence of Mr Ernest Hayes, Oturehua
Folio 4295
Consent
Date of Certificate 14 June 1916
Officiating Minister H. J. Drake, Anglican

Page 2497

District of Blackstone Quarter ending 30 September 1916 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 19 July 1916 Donald Nicolson
Annie McKnight
Donald Nicolson
Annie McKnight
πŸ’ 1916/1241
Bachelor
Spinster
Farmer
Domestic
36
34
Oturehua
Oturehua
36 years
34 years
In the residence of Mr Matthew McKnight, Oturehua 6052 19 July 1916 Rev Matthew McDean, Presbyterian
No 56
Date of Notice 19 July 1916
  Groom Bride
Names of Parties Donald Nicolson Annie McKnight
  πŸ’ 1916/1241
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 34
Dwelling Place Oturehua Oturehua
Length of Residence 36 years 34 years
Marriage Place In the residence of Mr Matthew McKnight, Oturehua
Folio 6052
Consent
Date of Certificate 19 July 1916
Officiating Minister Rev Matthew McDean, Presbyterian

Page 2501

District of Blueskin Quarter ending 31 March 1916 Registrar E. Logie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 5 January 1916 George Anderson Wilson
Euphemia Pullar
George Anderson Wilson
Euphemia Pullar
πŸ’ 1916/4110
Bachelor
Spinster
Farm Laborer
Domestic Duties
37
35
Beaconsfield
Beaconsfield
10 months
35 years
Presbyterian Manse, Waitati 1313 5 January 1916 Rev. Alex Finlayson, Presbyterian
No 3
Date of Notice 5 January 1916
  Groom Bride
Names of Parties George Anderson Wilson Euphemia Pullar
  πŸ’ 1916/4110
Condition Bachelor Spinster
Profession Farm Laborer Domestic Duties
Age 37 35
Dwelling Place Beaconsfield Beaconsfield
Length of Residence 10 months 35 years
Marriage Place Presbyterian Manse, Waitati
Folio 1313
Consent
Date of Certificate 5 January 1916
Officiating Minister Rev. Alex Finlayson, Presbyterian

Page 2505

District of Blueskin Quarter ending 30 September 1916 Registrar E. W. Pope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 10 August 1916 George Stevenson
Wilhelmina Elsie Bremner
George Stevenson
Wilhelmina Elsie Bremner
πŸ’ 1916/1240
Bachelor
Spinster
Farm Laborer
Domestic duties
23
19
Warrington
Warrington
23 years
8 years
Anglican Church Warrington 6051 Catherine Harriet Bremner (Mother) 10 August 1916 Archdeacon Woodthorpe, Anglican
No 4
Date of Notice 10 August 1916
  Groom Bride
Names of Parties George Stevenson Wilhelmina Elsie Bremner
  πŸ’ 1916/1240
Condition Bachelor Spinster
Profession Farm Laborer Domestic duties
Age 23 19
Dwelling Place Warrington Warrington
Length of Residence 23 years 8 years
Marriage Place Anglican Church Warrington
Folio 6051
Consent Catherine Harriet Bremner (Mother)
Date of Certificate 10 August 1916
Officiating Minister Archdeacon Woodthorpe, Anglican

Page 2507

District of Blueskin Quarter ending 31 December 1916 Registrar E. Logie
No Date of Notice Names and 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 23 December 1916 Alexander Stevenson
Olive Irena Vickery
Alexander Stevenson
Olive Irena Vickery
πŸ’ 1916/2272
Bachelor
Spinster
Farmer
Domestic
26
21
Waitati
Waitati
26 years
3 days
Presbyterian Manse Waitati 8032 23 December 1916 Rev. J. C. Jamieson, Presbyterian
No 5
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Alexander Stevenson Olive Irena Vickery
  πŸ’ 1916/2272
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Waitati Waitati
Length of Residence 26 years 3 days
Marriage Place Presbyterian Manse Waitati
Folio 8032
Consent
Date of Certificate 23 December 1916
Officiating Minister Rev. J. C. Jamieson, Presbyterian

Page 2509

District of Catlins Quarter ending 31 March 1916 Registrar W. m. Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1916 Samuel Perry Bates
Agnes West Pullar
Samuel Perry Bates
Agnes West Pullar
πŸ’ 1916/3880
Bachelor
Spinster
Farmer
Domestic
35
35
Pounawea
Pounawea
8 years
12 years
Registrars Office Owaka 1356 3 January 1916 W m Allan Registrar
No 1
Date of Notice 3 January 1916
  Groom Bride
Names of Parties Samuel Perry Bates Agnes West Pullar
  πŸ’ 1916/3880
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 35
Dwelling Place Pounawea Pounawea
Length of Residence 8 years 12 years
Marriage Place Registrars Office Owaka
Folio 1356
Consent
Date of Certificate 3 January 1916
Officiating Minister W m Allan Registrar
2 3 February 1916 Frederick George Keen
Catherine Oconnell
Fredrick George Kean
Catherine O'Connell
πŸ’ 1916/4112
Bachelor
Spinster
Goldminer
Domestic
34
32
Awatea
Awatea
1 month
30 years
Residence of Michael Oconnell Awatea 1315 3 February 1916 Michael Howard
No 2
Date of Notice 3 February 1916
  Groom Bride
Names of Parties Frederick George Keen Catherine Oconnell
BDM Match (90%) Fredrick George Kean Catherine O'Connell
  πŸ’ 1916/4112
Condition Bachelor Spinster
Profession Goldminer Domestic
Age 34 32
Dwelling Place Awatea Awatea
Length of Residence 1 month 30 years
Marriage Place Residence of Michael Oconnell Awatea
Folio 1315
Consent
Date of Certificate 3 February 1916
Officiating Minister Michael Howard
3 24 February 1916 Archibald McCalman
Jessie Bradfield
Archibald McCalman
Jessie Bradfield
πŸ’ 1916/4113
Widower
Spinster
Farmer
Schoolteacher
53
27
Tahatika
Owaka Valley
37 years
27 years
Residence of Alfred Bradfield Owaka Valley 1316 24 February 1916 Thos Atkinson
No 3
Date of Notice 24 February 1916
  Groom Bride
Names of Parties Archibald McCalman Jessie Bradfield
  πŸ’ 1916/4113
Condition Widower Spinster
Profession Farmer Schoolteacher
Age 53 27
Dwelling Place Tahatika Owaka Valley
Length of Residence 37 years 27 years
Marriage Place Residence of Alfred Bradfield Owaka Valley
Folio 1316
Consent
Date of Certificate 24 February 1916
Officiating Minister Thos Atkinson

Page 2511

District of Catlins Quarter ending 30 June 1916 Registrar William Morrison Allen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 17 April 1916 Douglas Wilson Anderson
Harriet Salter Dick
Douglas Wilson Anderson
Harriet Salter Dick
πŸ’ 1916/6798
Bachelor
Spinster
Sawmiller
Domestic duties
29
24
Cannibal Bay
Owaka
16 years
9 months
Mrs R D Dicks dwelling Owaka 4291 17 April 1916 Thomas Atkinson
No 4
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Douglas Wilson Anderson Harriet Salter Dick
  πŸ’ 1916/6798
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 29 24
Dwelling Place Cannibal Bay Owaka
Length of Residence 16 years 9 months
Marriage Place Mrs R D Dicks dwelling Owaka
Folio 4291
Consent
Date of Certificate 17 April 1916
Officiating Minister Thomas Atkinson
5 20 April 1916 John Law McCulloch
Janet Christie
John Law McCulloch
Janet Christie
πŸ’ 1916/6799
Bachelor
Spinster
Farmer
Nurse
46
43
Kahuika
Owaka
7 years
7 years
Brides home Owaka 4292 20 April 1916 J. C. Loan
No 5
Date of Notice 20 April 1916
  Groom Bride
Names of Parties John Law McCulloch Janet Christie
  πŸ’ 1916/6799
Condition Bachelor Spinster
Profession Farmer Nurse
Age 46 43
Dwelling Place Kahuika Owaka
Length of Residence 7 years 7 years
Marriage Place Brides home Owaka
Folio 4292
Consent
Date of Certificate 20 April 1916
Officiating Minister J. C. Loan
6 27 May 1916 William Garrioch
Christina Callahan
William Garrisch
Christina Callahan
πŸ’ 1916/6797
Bachelor
Spinster
Farmer
Domestic
33
24
Owaka
Ratanui
3 weeks
3 weeks
Presbyterian Church Ratanui 4290 27 May 1916 J. C. Loan
No 6
Date of Notice 27 May 1916
  Groom Bride
Names of Parties William Garrioch Christina Callahan
BDM Match (97%) William Garrisch Christina Callahan
  πŸ’ 1916/6797
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 24
Dwelling Place Owaka Ratanui
Length of Residence 3 weeks 3 weeks
Marriage Place Presbyterian Church Ratanui
Folio 4290
Consent
Date of Certificate 27 May 1916
Officiating Minister J. C. Loan
7 15 June 1916 William Williamson
Alexandrina Olga Mabel Wyber
William Williamson
Alexandrina Olga Mabel Wyber
πŸ’ 1916/6796
Bachelor
Spinster
Soldier
Domestic
26
23
Owaka
Owaka
1 day
20 years
Presbyterian Church Owaka 4289 15 June 1916 J. C. Loan
No 7
Date of Notice 15 June 1916
  Groom Bride
Names of Parties William Williamson Alexandrina Olga Mabel Wyber
  πŸ’ 1916/6796
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 23
Dwelling Place Owaka Owaka
Length of Residence 1 day 20 years
Marriage Place Presbyterian Church Owaka
Folio 4289
Consent
Date of Certificate 15 June 1916
Officiating Minister J. C. Loan

Page 2513

District of Catlins Quarter ending 30 September 1916 Registrar William Morrison Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 5 September 1916 William Charles Bagrie
Elizabeth Fleming Berney
William Charles Bagrie
Elizabeth Fleming Berney
πŸ’ 1916/1239
Bachelor
Spinster
Cheese factory manager
Domestic
27
22
Hinahina
Hinahina
3 days
3 years
Residence of Richard Boehm Berney Hinahina 6050 5 September 1916 Rev. J. C. Loan
No 8
Date of Notice 5 September 1916
  Groom Bride
Names of Parties William Charles Bagrie Elizabeth Fleming Berney
  πŸ’ 1916/1239
Condition Bachelor Spinster
Profession Cheese factory manager Domestic
Age 27 22
Dwelling Place Hinahina Hinahina
Length of Residence 3 days 3 years
Marriage Place Residence of Richard Boehm Berney Hinahina
Folio 6050
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev. J. C. Loan

Page 2515

District of Catlins Quarter ending 31 December 1916 Registrar M. Lean
No Date of Notice Names and 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 9 October 1916 Henry Duncan Humphrey
Agnes Amy Nelson
Henry Duncan Humphrey
Agnes Amy Nelson
πŸ’ 1916/2273
Bachelor
Spinster
Furniture Manufacturer
Clerk
29
21
Dunedin
Owaka

19 years
Presbyterian Church, Owaka 8033 9 October 1916 J. C. Loan
No 9
Date of Notice 9 October 1916
  Groom Bride
Names of Parties Henry Duncan Humphrey Agnes Amy Nelson
  πŸ’ 1916/2273
Condition Bachelor Spinster
Profession Furniture Manufacturer Clerk
Age 29 21
Dwelling Place Dunedin Owaka
Length of Residence 19 years
Marriage Place Presbyterian Church, Owaka
Folio 8033
Consent
Date of Certificate 9 October 1916
Officiating Minister J. C. Loan
10 14 November 1916 Gerald Heath Bruce Hutchins
Marion Olive Traynor
Gerald Heath Bruce Hutchins
Marion Olive Traynor
πŸ’ 1916/2995
Bachelor
Spinster
Chemist
School teacher
39
27
Owaka
Dunedin
16 months
St Pauls Church, Dunedin 7676 14 November 1916 E. R. Nevill
No 10
Date of Notice 14 November 1916
  Groom Bride
Names of Parties Gerald Heath Bruce Hutchins Marion Olive Traynor
  πŸ’ 1916/2995
Condition Bachelor Spinster
Profession Chemist School teacher
Age 39 27
Dwelling Place Owaka Dunedin
Length of Residence 16 months
Marriage Place St Pauls Church, Dunedin
Folio 7676
Consent
Date of Certificate 14 November 1916
Officiating Minister E. R. Nevill

Page 2519

District of Clutha Quarter ending 30 June 1916 Registrar Marcus T. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 17 April 1916 Frederick Pello
Margaret Dippie
Frederick Plew
Margaret Dippie
πŸ’ 1916/6975
Bachelor
Spinster
Farmer
Domestic Duties
34
35
Paretai Riverside
Paretai Riverside
8 years
6 years
Residence of Mr. Peter Dippie, Riverside 4499 17 April 1916 Rev. J. W. Currie, Balclutha, Presbyterian
No 60
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Frederick Pello Margaret Dippie
BDM Match (90%) Frederick Plew Margaret Dippie
  πŸ’ 1916/6975
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 35
Dwelling Place Paretai Riverside Paretai Riverside
Length of Residence 8 years 6 years
Marriage Place Residence of Mr. Peter Dippie, Riverside
Folio 4499
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. J. W. Currie, Balclutha, Presbyterian

Page 2521

District of Clutha Quarter ending 30 September 1916 Registrar M. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 24 July 1916 Peter Dippie
Olive Marion Hall
Peter Dippie
Olive Marion Hall
πŸ’ 1916/1587
Bachelor
Spinster
Farmer
Domestic
33
24
Paretai
Balclutha
5 Years
6 years
Presbyterian Church at Balclutha 6381 29 July 1916 Rev. S. W. Currie, Presbyterian Minister Balclutha
No 61
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Peter Dippie Olive Marion Hall
  πŸ’ 1916/1587
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 24
Dwelling Place Paretai Balclutha
Length of Residence 5 Years 6 years
Marriage Place Presbyterian Church at Balclutha
Folio 6381
Consent
Date of Certificate 29 July 1916
Officiating Minister Rev. S. W. Currie, Presbyterian Minister Balclutha

Page 2525

District of Cromwell Quarter ending 31 March 1916 Registrar J. Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
482 22 January 1916 Andrew Winnie Cooper
Sarah Todd
Andrew Winnie Cooper
Sarah Todd
πŸ’ 1916/4114
Bachelor
Spinster
Farm Labourer
Domestic
22
21
Bannockburn
Bannockburn
22 years
2 years
Registrar's Office Cromwell 1217 22 January 1916 J. Reid Registrar
No 482
Date of Notice 22 January 1916
  Groom Bride
Names of Parties Andrew Winnie Cooper Sarah Todd
  πŸ’ 1916/4114
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 22 21
Dwelling Place Bannockburn Bannockburn
Length of Residence 22 years 2 years
Marriage Place Registrar's Office Cromwell
Folio 1217
Consent
Date of Certificate 22 January 1916
Officiating Minister J. Reid Registrar
483 22 February 1916 George Joseph McDonald
Iris Henrietta Tait Scheib
George Joseph McDonald
Iris Henrietta Tait Scheib
πŸ’ 1916/7002
Bachelor
Spinster
Barman
Schoolteacher
24
18
Cromwell
Cromwell
4 months
18 years
Roman Catholic Church Cromwell 4503 Henry Scheib (Father) 22 February 1916 George M Hunt Roman Catholic
No 483
Date of Notice 22 February 1916
  Groom Bride
Names of Parties George Joseph McDonald Iris Henrietta Tait Scheib
  πŸ’ 1916/7002
Condition Bachelor Spinster
Profession Barman Schoolteacher
Age 24 18
Dwelling Place Cromwell Cromwell
Length of Residence 4 months 18 years
Marriage Place Roman Catholic Church Cromwell
Folio 4503
Consent Henry Scheib (Father)
Date of Certificate 22 February 1916
Officiating Minister George M Hunt Roman Catholic

Page 2527

District of Cromwell Quarter ending 30 June 1916 Registrar Foster
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 25 April 1916 James William Johnston
Mabel Matilda Frances Collings
James William Johnston
Mabel Matilda Frances Collings
πŸ’ 1916/7717
Bachelor
Spinster
Farmer
Domestic
30
30
Cromwell
Hawea Flat
20 years
30 years
Roman Catholic Church Hawea 5366 28 April 1916 Rev George M. Hunt, Roman Catholic
No 3
Date of Notice 25 April 1916
  Groom Bride
Names of Parties James William Johnston Mabel Matilda Frances Collings
  πŸ’ 1916/7717
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Cromwell Hawea Flat
Length of Residence 20 years 30 years
Marriage Place Roman Catholic Church Hawea
Folio 5366
Consent
Date of Certificate 28 April 1916
Officiating Minister Rev George M. Hunt, Roman Catholic
4 17 June 1916 Harry William Felton
Esther Logan
Harry William Felton
Esther Lynn
πŸ’ 1916/6801
Bachelor
Spinster
Runholder
Domestic
43
27
Bannockburn
Bannockburn
43 years
27 years
Residence of Mrs Mary Logan Bannockburn 4294 17 June 1916 Rev W. P. Rankin, Presbyterian
No 4
Date of Notice 17 June 1916
  Groom Bride
Names of Parties Harry William Felton Esther Logan
BDM Match (88%) Harry William Felton Esther Lynn
  πŸ’ 1916/6801
Condition Bachelor Spinster
Profession Runholder Domestic
Age 43 27
Dwelling Place Bannockburn Bannockburn
Length of Residence 43 years 27 years
Marriage Place Residence of Mrs Mary Logan Bannockburn
Folio 4294
Consent
Date of Certificate 17 June 1916
Officiating Minister Rev W. P. Rankin, Presbyterian
5 24 June 1916 Henry Perriam
Mary Ellen Christina Foster
Henry Periam
Mary Ellen Christina Foster
πŸ’ 1916/1234
Bachelor
Spinster
Farmer
School Teacher
26
24
Lowburn Ferry
Quartz Reef Point
9 years
24 years
Presbyterian Church Cromwell 6046 24 June 1916 Rev W. P. Rankin, Presbyterian
No 5
Date of Notice 24 June 1916
  Groom Bride
Names of Parties Henry Perriam Mary Ellen Christina Foster
BDM Match (96%) Henry Periam Mary Ellen Christina Foster
  πŸ’ 1916/1234
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 26 24
Dwelling Place Lowburn Ferry Quartz Reef Point
Length of Residence 9 years 24 years
Marriage Place Presbyterian Church Cromwell
Folio 6046
Consent
Date of Certificate 24 June 1916
Officiating Minister Rev W. P. Rankin, Presbyterian
6 30 June 1916 James Jeremiah Goodger
Edith Mabel Jackson
James Jeremiah Goodger
Edith Mabel Jackson
πŸ’ 1916/6800
Widower
Divorced
Sheepfarmer
Domestic
50
28
Lindis Pass
Lindis Pass
30 years
2 years
Registrar's Office Cromwell 4293 30 June 1916 John Reid, Registrar
No 6
Date of Notice 30 June 1916
  Groom Bride
Names of Parties James Jeremiah Goodger Edith Mabel Jackson
  πŸ’ 1916/6800
Condition Widower Divorced
Profession Sheepfarmer Domestic
Age 50 28
Dwelling Place Lindis Pass Lindis Pass
Length of Residence 30 years 2 years
Marriage Place Registrar's Office Cromwell
Folio 4293
Consent
Date of Certificate 30 June 1916
Officiating Minister John Reid, Registrar

Page 2529

District of Cromwell Quarter ending 30 September 1916 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 21 July 1916 Guy Winter
Eliza Riddell
Guy Winter
Eliza Liddell
πŸ’ 1916/1238
Bachelor
Spinster
Labourer
Domestic servant
19
23
Waenga
Waenga
15 months
15 months
Residence of Rev. W. P. Rankin, Cromwell 6049 Joseph Duncombe Winter, Father 21 July 1916 Rev. W. P. Rankin
No 7
Date of Notice 21 July 1916
  Groom Bride
Names of Parties Guy Winter Eliza Riddell
BDM Match (96%) Guy Winter Eliza Liddell
  πŸ’ 1916/1238
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 19 23
Dwelling Place Waenga Waenga
Length of Residence 15 months 15 months
Marriage Place Residence of Rev. W. P. Rankin, Cromwell
Folio 6049
Consent Joseph Duncombe Winter, Father
Date of Certificate 21 July 1916
Officiating Minister Rev. W. P. Rankin
8 28 July 1916 John Bruce Alexander Smith
Mabel Frances Burrows
John Bruce Alexander Smith
Mabel Frances Burrows
πŸ’ 1916/1237
Bachelor
Spinster
Window maker
Domestic
25
25
Cromwell
Cromwell
3 days
10 days
Residence of Joseph John Burrows, Cromwell 6048 28 July 1916 Rev. W. P. Rankin
No 8
Date of Notice 28 July 1916
  Groom Bride
Names of Parties John Bruce Alexander Smith Mabel Frances Burrows
  πŸ’ 1916/1237
Condition Bachelor Spinster
Profession Window maker Domestic
Age 25 25
Dwelling Place Cromwell Cromwell
Length of Residence 3 days 10 days
Marriage Place Residence of Joseph John Burrows, Cromwell
Folio 6048
Consent
Date of Certificate 28 July 1916
Officiating Minister Rev. W. P. Rankin
9 26 August 1916 Allan Crombie
Dorothy Sarah Mary Lowes
Allan Crombie
Dorothy Sarah Mary Somes
πŸ’ 1916/1235
Bachelor
Spinster
Runholder
Domestic
34
20
Bannockburn
Bannockburn
34 years
9 months
Residence of William A. Parcell, Junr, Bannockburn 6047 Henry Lowes, Father 26 August 1916 Rev. W. P. Rankin
No 9
Date of Notice 26 August 1916
  Groom Bride
Names of Parties Allan Crombie Dorothy Sarah Mary Lowes
BDM Match (96%) Allan Crombie Dorothy Sarah Mary Somes
  πŸ’ 1916/1235
Condition Bachelor Spinster
Profession Runholder Domestic
Age 34 20
Dwelling Place Bannockburn Bannockburn
Length of Residence 34 years 9 months
Marriage Place Residence of William A. Parcell, Junr, Bannockburn
Folio 6047
Consent Henry Lowes, Father
Date of Certificate 26 August 1916
Officiating Minister Rev. W. P. Rankin

Page 2531

District of Cromwell Quarter ending 31 December 1916 Registrar John Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 27 October 1916 Malcolm Campbell
Isabella Mary Mitchell
Malcolm Campbell
Isabella Mary Mitchell
πŸ’ 1916/2252
Bachelor
Spinster
Coach Driver
Domestic
27
19
Cromwell
Cromwell
10 months
19 years
Residence of Allan Mitchell, Cromwell 8036 Allan Mitchell (Father) 27 October 1916 Rev W. P. Rankin
No 10
Date of Notice 27 October 1916
  Groom Bride
Names of Parties Malcolm Campbell Isabella Mary Mitchell
  πŸ’ 1916/2252
Condition Bachelor Spinster
Profession Coach Driver Domestic
Age 27 19
Dwelling Place Cromwell Cromwell
Length of Residence 10 months 19 years
Marriage Place Residence of Allan Mitchell, Cromwell
Folio 8036
Consent Allan Mitchell (Father)
Date of Certificate 27 October 1916
Officiating Minister Rev W. P. Rankin
11 6 December 1916 Donald Fraser Bell
Helen Glendinning
Donald Fraser Bell
Helen Glendinning
πŸ’ 1916/2254
Bachelor
Spinster
Shepherd
Domestic
27
31
Cromwell
Cromwell
3 days
4 days
Presbyterian Manse, Cromwell 8038 6 December 1916 Rev W. P. Rankin
No 11
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Donald Fraser Bell Helen Glendinning
  πŸ’ 1916/2254
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 27 31
Dwelling Place Cromwell Cromwell
Length of Residence 3 days 4 days
Marriage Place Presbyterian Manse, Cromwell
Folio 8038
Consent
Date of Certificate 6 December 1916
Officiating Minister Rev W. P. Rankin
12 20 December 1916 Arthur Beverly Michael
Jane Alice Jones
Arthur Beverly Michael
Jane Alice Jones
πŸ’ 1916/2251
Bachelor
Spinster
Engineer
Dressmaker
25
25
Nevis
Nevis
2 years
25 years
Registrar's Office, Cromwell 8035 20 December 1916 John Reid, Registrar
No 12
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Arthur Beverly Michael Jane Alice Jones
  πŸ’ 1916/2251
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 25 25
Dwelling Place Nevis Nevis
Length of Residence 2 years 25 years
Marriage Place Registrar's Office, Cromwell
Folio 8035
Consent
Date of Certificate 20 December 1916
Officiating Minister John Reid, Registrar

Page 2533

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1916 George Macandrew Frost.
Maria Lilian Canter
George Macandrew Frost
Maria Lilian Canter
πŸ’ 1916/5183
Bachelor.
Spinster.
Railway Employee.
Dressmaker.
33
28
Dunedin.
Dunedin.
4 days
28 years
Congregational Church, Leith Street, Dunedin. 2046 4 January 1916 A. H. Wallace.
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties George Macandrew Frost. Maria Lilian Canter
BDM Match (98%) George Macandrew Frost Maria Lilian Canter
  πŸ’ 1916/5183
Condition Bachelor. Spinster.
Profession Railway Employee. Dressmaker.
Age 33 28
Dwelling Place Dunedin. Dunedin.
Length of Residence 4 days 28 years
Marriage Place Congregational Church, Leith Street, Dunedin.
Folio 2046
Consent
Date of Certificate 4 January 1916
Officiating Minister A. H. Wallace.
2 4 January 1916 Joseph Houston.
Fanny Elizabeth Anderson Riddell.
Joseph Houston
Fanny Elizabeth Anderson Riddell
πŸ’ 1916/5184
Bachelor.
Spinster.
Storekeeper.
25
27
St. Kilda.
St. Kilda.
4 days
25 years
Presbyterian Church, Sth. Dunedin. 2047 4 January 1916 R. Fairmaid.
No 2
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Joseph Houston. Fanny Elizabeth Anderson Riddell.
BDM Match (95%) Joseph Houston Fanny Elizabeth Anderson Riddell
  πŸ’ 1916/5184
Condition Bachelor. Spinster.
Profession Storekeeper.
Age 25 27
Dwelling Place St. Kilda. St. Kilda.
Length of Residence 4 days 25 years
Marriage Place Presbyterian Church, Sth. Dunedin.
Folio 2047
Consent
Date of Certificate 4 January 1916
Officiating Minister R. Fairmaid.
3 4 January 1916 Carrington Stanley Matthews.
Ivy Gloria Lilian Horne.
Carrington Stanley Matthews
Ivy Gloria Lilian Horne
πŸ’ 1916/5185
Bachelor.
Spinster.
Electrician.
23
21
Dunedin.
Dunedin.
23 years
6 years
House of Rev. A. C. Randerson, 35 Manor Place, D'dn. 2048 4 January 1916 A. C. Randerson.
No 3
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Carrington Stanley Matthews. Ivy Gloria Lilian Horne.
BDM Match (96%) Carrington Stanley Matthews Ivy Gloria Lilian Horne
  πŸ’ 1916/5185
Condition Bachelor. Spinster.
Profession Electrician.
Age 23 21
Dwelling Place Dunedin. Dunedin.
Length of Residence 23 years 6 years
Marriage Place House of Rev. A. C. Randerson, 35 Manor Place, D'dn.
Folio 2048
Consent
Date of Certificate 4 January 1916
Officiating Minister A. C. Randerson.
4 4 January 1916 George Cyril Glenn.
Elsie Constance Dick.
George Cyril Glenn
Elsie Constance Dick
πŸ’ 1916/5186
Bachelor.
Spinster.
Farmer.
32
27
Dunedin.
Dunedin.
3 days.
27 years
House of E. Dick, Lundie St,, Roslyn. 2049 4 January 1916 M. G. Dixon
No 4
Date of Notice 4 January 1916
  Groom Bride
Names of Parties George Cyril Glenn. Elsie Constance Dick.
BDM Match (95%) George Cyril Glenn Elsie Constance Dick
  πŸ’ 1916/5186
Condition Bachelor. Spinster.
Profession Farmer.
Age 32 27
Dwelling Place Dunedin. Dunedin.
Length of Residence 3 days. 27 years
Marriage Place House of E. Dick, Lundie St,, Roslyn.
Folio 2049
Consent
Date of Certificate 4 January 1916
Officiating Minister M. G. Dixon
5 5 January 1916 John Alexander Colquhoun.
Emma Lurline Scully
John Alexander Colquhoun
Emma Lurline Scully
πŸ’ 1916/4725
Bachelor.
Spinster.
Schoolteacher
30
26
Dunedin.
Dunedin.
21 days.
11 years
St. John's Church, Roslyn. 2050 5 January 1916 W. A. R. Fitchett.
No 5
Date of Notice 5 January 1916
  Groom Bride
Names of Parties John Alexander Colquhoun. Emma Lurline Scully
BDM Match (98%) John Alexander Colquhoun Emma Lurline Scully
  πŸ’ 1916/4725
Condition Bachelor. Spinster.
Profession Schoolteacher
Age 30 26
Dwelling Place Dunedin. Dunedin.
Length of Residence 21 days. 11 years
Marriage Place St. John's Church, Roslyn.
Folio 2050
Consent
Date of Certificate 5 January 1916
Officiating Minister W. A. R. Fitchett.
6 5 January 1916 Harold Wilberforce Belfield.
Teresa Harriet Gorham.
Harold Wilberforce Belfield
Teresa Harriet Gorham
πŸ’ 1916/444
Bachelor
Spinster.
Slaughterman.
24
21
Dunedin.
Dunedin.
6 mos.
15 years
Registrar's Office, Dunedin. 1035 5 January 1916 H. Maxwell, Registrar.
No 6
Date of Notice 5 January 1916
  Groom Bride
Names of Parties Harold Wilberforce Belfield. Teresa Harriet Gorham.
BDM Match (96%) Harold Wilberforce Belfield Teresa Harriet Gorham
  πŸ’ 1916/444
Condition Bachelor Spinster.
Profession Slaughterman.
Age 24 21
Dwelling Place Dunedin. Dunedin.
Length of Residence 6 mos. 15 years
Marriage Place Registrar's Office, Dunedin.
Folio 1035
Consent
Date of Certificate 5 January 1916
Officiating Minister H. Maxwell, Registrar.
7 6 January 1916 William Campbell Menzies.
Florence Harriet Jefferys.
William Campbell Menzies
Florence Harriet Jefferys
πŸ’ 1916/4736
Bachelor.
Spinster.
Purser.
28
27
Dunedin.
Dunedin.
3 days
5 days.
St. Matthews Church, Dunedin. 2051 5 January 1916 W. Curzon-Siggers.
No 7
Date of Notice 6 January 1916
  Groom Bride
Names of Parties William Campbell Menzies. Florence Harriet Jefferys.
BDM Match (96%) William Campbell Menzies Florence Harriet Jefferys
  πŸ’ 1916/4736
Condition Bachelor. Spinster.
Profession Purser.
Age 28 27
Dwelling Place Dunedin. Dunedin.
Length of Residence 3 days 5 days.
Marriage Place St. Matthews Church, Dunedin.
Folio 2051
Consent
Date of Certificate 5 January 1916
Officiating Minister W. Curzon-Siggers.

Page 2534

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8. 6 January 1916 William James Cameron.
Mabel Egley.
William James Cameron
Mabel Egley
πŸ’ 1916/4743
Bachelor.
Spinster.
Motor Agent.
Dressmaker.
37
29
Dunedin.
Dunedin.
26 years
20 years
House of Rev. E. A. Axelsen, 41 Clyde St., Dunedin. 2052 6 January 1916 E. A. Axelsen.
No 8.
Date of Notice 6 January 1916
  Groom Bride
Names of Parties William James Cameron. Mabel Egley.
BDM Match (94%) William James Cameron Mabel Egley
  πŸ’ 1916/4743
Condition Bachelor. Spinster.
Profession Motor Agent. Dressmaker.
Age 37 29
Dwelling Place Dunedin. Dunedin.
Length of Residence 26 years 20 years
Marriage Place House of Rev. E. A. Axelsen, 41 Clyde St., Dunedin.
Folio 2052
Consent
Date of Certificate 6 January 1916
Officiating Minister E. A. Axelsen.
9. 7 January 1916 James Baird.
Helen MacKay.
James Baird
Helen Mackay
πŸ’ 1916/4744
Widower.
Spinster.
Farmer.
51
39
Dunedin.
Dunedin.
3 days.
3 days.
Chalmers Church, Dunedin. 2053 7 January 1916 E. Adams.
No 9.
Date of Notice 7 January 1916
  Groom Bride
Names of Parties James Baird. Helen MacKay.
BDM Match (88%) James Baird Helen Mackay
  πŸ’ 1916/4744
Condition Widower. Spinster.
Profession Farmer.
Age 51 39
Dwelling Place Dunedin. Dunedin.
Length of Residence 3 days. 3 days.
Marriage Place Chalmers Church, Dunedin.
Folio 2053
Consent
Date of Certificate 7 January 1916
Officiating Minister E. Adams.
10. 7 January 1916 Arthur Rayner.
Charlotte Maria Amy Kearns.
Arthur Rayner
Charlotte Amy Maria Kearns
πŸ’ 1916/4745
Bachelor.
Spinster.
Bank Clerk.
Typiste.
34
22
Dunedin.
Dunedin.
5 years
22 years
St. Peter's Church, Caversham. 2054 7 January 1916 J. L. Mortimer.
No 10.
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Arthur Rayner. Charlotte Maria Amy Kearns.
BDM Match (80%) Arthur Rayner Charlotte Amy Maria Kearns
  πŸ’ 1916/4745
Condition Bachelor. Spinster.
Profession Bank Clerk. Typiste.
Age 34 22
Dwelling Place Dunedin. Dunedin.
Length of Residence 5 years 22 years
Marriage Place St. Peter's Church, Caversham.
Folio 2054
Consent
Date of Certificate 7 January 1916
Officiating Minister J. L. Mortimer.
11. 10 January 1916 Thomas Silvester Donlan.
Mary Ellen Dillon.
Thomas Silvester Donlan
Mary Ellen Dillon
πŸ’ 1916/4746
Bachelor.
Spinster.
Labourer.
32
30
Dunedin.
Dunedin.
32 years
30 years
St. Joseph's Cathedral, Dunedin. 2055 10 January 1916 Jas. Falconer.
No 11.
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Thomas Silvester Donlan. Mary Ellen Dillon.
BDM Match (95%) Thomas Silvester Donlan Mary Ellen Dillon
  πŸ’ 1916/4746
Condition Bachelor. Spinster.
Profession Labourer.
Age 32 30
Dwelling Place Dunedin. Dunedin.
Length of Residence 32 years 30 years
Marriage Place St. Joseph's Cathedral, Dunedin.
Folio 2055
Consent
Date of Certificate 10 January 1916
Officiating Minister Jas. Falconer.
12. 10 January 1916 John Cameron.
Pansy Blackburn.
John Cameron
Pansy Blackburn
πŸ’ 1916/5658
Widower.
Spinster.
Wool carder.
49
24
Dunedin.
Dunedin.
9 years
5 mos.
House of Rev. T. W. Newbold, Cumberland Street, Dunedin. 2830 10 January 1916 T. W. Newbold.
No 12.
Date of Notice 10 January 1916
  Groom Bride
Names of Parties John Cameron. Pansy Blackburn.
BDM Match (93%) John Cameron Pansy Blackburn
  πŸ’ 1916/5658
Condition Widower. Spinster.
Profession Wool carder.
Age 49 24
Dwelling Place Dunedin. Dunedin.
Length of Residence 9 years 5 mos.
Marriage Place House of Rev. T. W. Newbold, Cumberland Street, Dunedin.
Folio 2830
Consent
Date of Certificate 10 January 1916
Officiating Minister T. W. Newbold.
13. 11 January 1916 James Kinnear.
Lillian Frances Cole.
James Kinnear
Lilian Frances Cole
πŸ’ 1916/4747
Bachelor.
Spinster.
Labourer.
39
18
Dunedin.
Dunedin.
3 years
6 years
St. John's Church, Roslyn. 2056 Charlotte Fanny Seale, Guardian. 11 January 1916 V. G. B. King.
No 13.
Date of Notice 11 January 1916
  Groom Bride
Names of Parties James Kinnear. Lillian Frances Cole.
BDM Match (92%) James Kinnear Lilian Frances Cole
  πŸ’ 1916/4747
Condition Bachelor. Spinster.
Profession Labourer.
Age 39 18
Dwelling Place Dunedin. Dunedin.
Length of Residence 3 years 6 years
Marriage Place St. John's Church, Roslyn.
Folio 2056
Consent Charlotte Fanny Seale, Guardian.
Date of Certificate 11 January 1916
Officiating Minister V. G. B. King.
14. 11 January 1916 Alexander Hugh Lawrenson.
Ethel Keir Young.
Alexander Hugh Lawrenson
Ethel Keir Young
πŸ’ 1916/4748
Bachelor.
Spinster.
Clerk.
24
30
Dunedin.
Dunedin.
24 years
30 years
Knox Church, Dunedin. 2057 11 January 1916 J. C. Jamieson.
No 14.
Date of Notice 11 January 1916
  Groom Bride
Names of Parties Alexander Hugh Lawrenson. Ethel Keir Young.
BDM Match (95%) Alexander Hugh Lawrenson Ethel Keir Young
  πŸ’ 1916/4748
Condition Bachelor. Spinster.
Profession Clerk.
Age 24 30
Dwelling Place Dunedin. Dunedin.
Length of Residence 24 years 30 years
Marriage Place Knox Church, Dunedin.
Folio 2057
Consent
Date of Certificate 11 January 1916
Officiating Minister J. C. Jamieson.
15. 11 January 1916 George Smith.
Sarah Marion Carter.
George Smith
Sarah Marion Carter
πŸ’ 1916/4749
Bachelor.
Spinster.
Labourer.
35
34
St. Kilda.
Mornington
35 years
34 years
Church of England, Mornington. 2058 11 January 1916 J. C. Small.
No 15.
Date of Notice 11 January 1916
  Groom Bride
Names of Parties George Smith. Sarah Marion Carter.
BDM Match (94%) George Smith Sarah Marion Carter
  πŸ’ 1916/4749
Condition Bachelor. Spinster.
Profession Labourer.
Age 35 34
Dwelling Place St. Kilda. Mornington
Length of Residence 35 years 34 years
Marriage Place Church of England, Mornington.
Folio 2058
Consent
Date of Certificate 11 January 1916
Officiating Minister J. C. Small.

Page 2535

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 12 January 1916 Joseph Richardson
Priscilla Lilly Leggett
Joseph Richardson
Priscilla Lilly Leggett
πŸ’ 1916/4726
Bachelor
Spinster
Ploughman
33
31
Dunedin
Dunedin
1 week
5 years
House of C.G.V. Leijon, 10 Littlebourne Road, Roslyn 2059 12 January 1916 W. M. Grant
No 16
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Joseph Richardson Priscilla Lilly Leggett
  πŸ’ 1916/4726
Condition Bachelor Spinster
Profession Ploughman
Age 33 31
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 5 years
Marriage Place House of C.G.V. Leijon, 10 Littlebourne Road, Roslyn
Folio 2059
Consent
Date of Certificate 12 January 1916
Officiating Minister W. M. Grant
17 12 January 1916 Bertram Robert Ferguson
Jeanie Ramsay Dryden
Bertrand Robert Ferguson
Jeanie Ramsay Dryden
πŸ’ 1916/4727
Bachelor
Spinster
Grocer
Shop assistant
23
24
Dunedin
Dunedin
23 years
24 years
Congregational Church, King Street, Dunedin 2060 12 January 1916 G. Heighway
No 17
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Bertram Robert Ferguson Jeanie Ramsay Dryden
BDM Match (96%) Bertrand Robert Ferguson Jeanie Ramsay Dryden
  πŸ’ 1916/4727
Condition Bachelor Spinster
Profession Grocer Shop assistant
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 24 years
Marriage Place Congregational Church, King Street, Dunedin
Folio 2060
Consent
Date of Certificate 12 January 1916
Officiating Minister G. Heighway
18 13 January 1916 Melham Fakray
Mary George
Melham Fakray
Mary George
πŸ’ 1916/4728
Bachelor
Spinster
Hawker
23
17
Dunedin
Dunedin
7 years
6 months
St. Joseph's Cathedral, Dunedin 2061 Joseph George, Father 13 January 1916 P. Zoukra
No 18
Date of Notice 13 January 1916
  Groom Bride
Names of Parties Melham Fakray Mary George
  πŸ’ 1916/4728
Condition Bachelor Spinster
Profession Hawker
Age 23 17
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 6 months
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2061
Consent Joseph George, Father
Date of Certificate 13 January 1916
Officiating Minister P. Zoukra
19 14 January 1916 Colin Garstang
Sheila Campbell
Colin Garstang
Shiela Campbell
πŸ’ 1916/4729
Bachelor
Spinster
Painter
26
23
Dunedin
Dunedin
15 years
23 years
St. Joseph's Cathedral, Dunedin 2062 14 January 1916 Wm. Corcoran
No 19
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Colin Garstang Sheila Campbell
BDM Match (93%) Colin Garstang Shiela Campbell
  πŸ’ 1916/4729
Condition Bachelor Spinster
Profession Painter
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 23 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2062
Consent
Date of Certificate 14 January 1916
Officiating Minister Wm. Corcoran
20 15 January 1916 John McDowell
Amelia Gilder
John McDowell
Amelia Gilder
πŸ’ 1916/445
Bachelor
Spinster
Grocer
24
22
Dunedin
Dunedin
2 years
4 days
Registrar's Office, Dunedin 1036 15 January 1916 H. Maxwell
No 20
Date of Notice 15 January 1916
  Groom Bride
Names of Parties John McDowell Amelia Gilder
  πŸ’ 1916/445
Condition Bachelor Spinster
Profession Grocer
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 4 days
Marriage Place Registrar's Office, Dunedin
Folio 1036
Consent
Date of Certificate 15 January 1916
Officiating Minister H. Maxwell
21 15 January 1916 John Drysdale
Marjorie Constance Smith
John Drysdale
Marjorie Constance Smith
πŸ’ 1916/4730
Bachelor
Spinster
Labourer
32
21
Dunedin
Dunedin
6 years
4 years
4 Warburton Terrace, North East Valley 2063 15 January 1916 F. G. Cumming
No 21
Date of Notice 15 January 1916
  Groom Bride
Names of Parties John Drysdale Marjorie Constance Smith
  πŸ’ 1916/4730
Condition Bachelor Spinster
Profession Labourer
Age 32 21
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 4 years
Marriage Place 4 Warburton Terrace, North East Valley
Folio 2063
Consent
Date of Certificate 15 January 1916
Officiating Minister F. G. Cumming
22 17 January 1916 Edward Athelstan Cowey
Grace Toomath Fawcett
Edward Athelstan Cowey
Grace Toomath Fawcett
πŸ’ 1916/4731
Bachelor
Spinster
Clerk
27
31
Dunedin
Dunedin
3 days
29 years
Methodist Church, Main West Taieri Road, Roslyn 2064 17 January 1916 T. A. Pybus
No 22
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Edward Athelstan Cowey Grace Toomath Fawcett
  πŸ’ 1916/4731
Condition Bachelor Spinster
Profession Clerk
Age 27 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 29 years
Marriage Place Methodist Church, Main West Taieri Road, Roslyn
Folio 2064
Consent
Date of Certificate 17 January 1916
Officiating Minister T. A. Pybus

Page 2536

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 17 January 1916 Edward James Whitaker
Lilian Mabel Finch
Edward James Whitaker
Lilian Mabel Finch
πŸ’ 1916/5257
Bachelor
Spinster
Linotype Operator
Dressmaker
24
20
Dunedin
Dunedin
24 years
10 years
House of C. Finch, 32 Grange Street, Dunedin 2622 Catherine Finch, Mother 17 January 1916 C. Eaton
No 23
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Edward James Whitaker Lilian Mabel Finch
  πŸ’ 1916/5257
Condition Bachelor Spinster
Profession Linotype Operator Dressmaker
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 10 years
Marriage Place House of C. Finch, 32 Grange Street, Dunedin
Folio 2622
Consent Catherine Finch, Mother
Date of Certificate 17 January 1916
Officiating Minister C. Eaton
24 17 January 1916 David Oscar Gray
Margaret Wright
David Oscar Gray
Margaret Wright
πŸ’ 1916/4732
Bachelor
Spinster
Labourer
26
20
Dunedin
Green Island
24 years
10 years
Rata Tea-rooms, 89 Stuart St., Dunedin 2065 Annie Wright, Mother 17 January 1916 G. H. Balfour
No 24
Date of Notice 17 January 1916
  Groom Bride
Names of Parties David Oscar Gray Margaret Wright
  πŸ’ 1916/4732
Condition Bachelor Spinster
Profession Labourer
Age 26 20
Dwelling Place Dunedin Green Island
Length of Residence 24 years 10 years
Marriage Place Rata Tea-rooms, 89 Stuart St., Dunedin
Folio 2065
Consent Annie Wright, Mother
Date of Certificate 17 January 1916
Officiating Minister G. H. Balfour
25 19 January 1916 Albert Sydney Drayton
Leah Beaton Tomkinson
Albert Sydney Drayton
Leah Beaton Tomkinson
πŸ’ 1916/4733
Bachelor
Spinster
Draper
25
22
Dunedin
West Harbour
3 days
22 years
First Church, Dunedin 2066 19 January 1916 Andrew Gray
No 25
Date of Notice 19 January 1916
  Groom Bride
Names of Parties Albert Sydney Drayton Leah Beaton Tomkinson
  πŸ’ 1916/4733
Condition Bachelor Spinster
Profession Draper
Age 25 22
Dwelling Place Dunedin West Harbour
Length of Residence 3 days 22 years
Marriage Place First Church, Dunedin
Folio 2066
Consent
Date of Certificate 19 January 1916
Officiating Minister Andrew Gray
26 19 January 1916 William Marsland Uttley
Eleanor Grace Martin
William Marsland Uttley
Eleanor Grace Martin
πŸ’ 1916/4734
Bachelor
Spinster
Teacher
Typist
32
25
Dunedin
Dunedin
2 weeks
11 months
Congregational Church, St. Clair, Caversham 2067 19 January 1916 W. G. Ashford
No 26
Date of Notice 19 January 1916
  Groom Bride
Names of Parties William Marsland Uttley Eleanor Grace Martin
  πŸ’ 1916/4734
Condition Bachelor Spinster
Profession Teacher Typist
Age 32 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 11 months
Marriage Place Congregational Church, St. Clair, Caversham
Folio 2067
Consent
Date of Certificate 19 January 1916
Officiating Minister W. G. Ashford
27 20 January 1916 John Gittens
Violet Louisa Behan
John Gittens
Violet Louisa Behan
πŸ’ 1916/446
Bachelor
Spinster
Soldier
29
27
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1037 20 January 1916 H. Maxwell
No 27
Date of Notice 20 January 1916
  Groom Bride
Names of Parties John Gittens Violet Louisa Behan
  πŸ’ 1916/446
Condition Bachelor Spinster
Profession Soldier
Age 29 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1037
Consent
Date of Certificate 20 January 1916
Officiating Minister H. Maxwell
28 21 January 1916 Richard Victor McGarrigle
Marion Thomson Hill
Richard Victor McGarrigle
Marion Thomson Hill
πŸ’ 1916/4735
Bachelor
Spinster
Butcher
Dressmaker
28
33
St. Kilda
Dunedin
28 years
30 years
House of Mr. J. Hill, 16 Reid Road, South Dunedin 2068 21 January 1916 R. Fairmaid
No 28
Date of Notice 21 January 1916
  Groom Bride
Names of Parties Richard Victor McGarrigle Marion Thomson Hill
  πŸ’ 1916/4735
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 28 33
Dwelling Place St. Kilda Dunedin
Length of Residence 28 years 30 years
Marriage Place House of Mr. J. Hill, 16 Reid Road, South Dunedin
Folio 2068
Consent
Date of Certificate 21 January 1916
Officiating Minister R. Fairmaid

Page 2537

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 21 January 1916 John Law
Jessie Mary O'Shea
John Law
Jessie Mary O'Shea
πŸ’ 1916/4737
Widower
Spinster
Sheep Farmer
72
37
Dunedin
Mornington
1 week
6 mos.
House of Mr. J. O'Shea, 116 Eglinton Road, Mornington 2069 21 January 1916 R. E. Davies
No 29
Date of Notice 21 January 1916
  Groom Bride
Names of Parties John Law Jessie Mary O'Shea
  πŸ’ 1916/4737
Condition Widower Spinster
Profession Sheep Farmer
Age 72 37
Dwelling Place Dunedin Mornington
Length of Residence 1 week 6 mos.
Marriage Place House of Mr. J. O'Shea, 116 Eglinton Road, Mornington
Folio 2069
Consent
Date of Certificate 21 January 1916
Officiating Minister R. E. Davies
30 22 January 1916 Harry Francis Richards
Mabel Howard
Harry Francis Richards
Mabel Howard
πŸ’ 1916/450
Bachelor
Widow
Chef
39
27
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1041 22 January 1916 H. Maxwell
No 30
Date of Notice 22 January 1916
  Groom Bride
Names of Parties Harry Francis Richards Mabel Howard
  πŸ’ 1916/450
Condition Bachelor Widow
Profession Chef
Age 39 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1041
Consent
Date of Certificate 22 January 1916
Officiating Minister H. Maxwell
31 22 January 1916 William Alexander Baird
Vida Helen Henderson
William Alexander Baird
Vida Ellen Henderson
πŸ’ 1916/4738
Bachelor
Spinster
Labourer
23
22
Dunedin
Dunedin
5 days
14 days
Waratah Tea Rooms, Dunedin 2070 22 January 1916 R. Fairmaid
No 31
Date of Notice 22 January 1916
  Groom Bride
Names of Parties William Alexander Baird Vida Helen Henderson
BDM Match (95%) William Alexander Baird Vida Ellen Henderson
  πŸ’ 1916/4738
Condition Bachelor Spinster
Profession Labourer
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 14 days
Marriage Place Waratah Tea Rooms, Dunedin
Folio 2070
Consent
Date of Certificate 22 January 1916
Officiating Minister R. Fairmaid
32 24 January 1916 Horace Granville Vows Bishop
Helen Douglas Scoullar
Horace Granville Vows Bishop
Helen Douglas Scoullar
πŸ’ 1916/447
Bachelor
Divorced
Baker
39
39
Dunedin
Dunedin
8 mos.
30 years
Registrar's Office, Dunedin 1033 22 January 1916 H. Maxwell
No 32
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Horace Granville Vows Bishop Helen Douglas Scoullar
  πŸ’ 1916/447
Condition Bachelor Divorced
Profession Baker
Age 39 39
Dwelling Place Dunedin Dunedin
Length of Residence 8 mos. 30 years
Marriage Place Registrar's Office, Dunedin
Folio 1033
Consent
Date of Certificate 22 January 1916
Officiating Minister H. Maxwell
33 24 January 1916 David Livingstone Sinclair
Edith Amelia Bennett
David Livingstone Sinclair
Edith Amelia Bennett
πŸ’ 1916/4739
Bachelor
Spinster
Medical Practitioner
27
28
Taihape
Dunedin
8 mos.
27 years
House of Mr. F. Bennett, 10 Union St., Dunedin 2071 24 January 1916 W. Saunders
No 33
Date of Notice 24 January 1916
  Groom Bride
Names of Parties David Livingstone Sinclair Edith Amelia Bennett
  πŸ’ 1916/4739
Condition Bachelor Spinster
Profession Medical Practitioner
Age 27 28
Dwelling Place Taihape Dunedin
Length of Residence 8 mos. 27 years
Marriage Place House of Mr. F. Bennett, 10 Union St., Dunedin
Folio 2071
Consent
Date of Certificate 24 January 1916
Officiating Minister W. Saunders
34 24 January 1916 Peter Bell
Jane Linster Passmore
Peter Bell
Jane Linster Passmore
πŸ’ 1916/4740
Bachelor
Spinster
Salesman
Dressmaker
24
22
Dunedin
Dunedin
3 days
21 years
South Dunedin Presbyterian Church 2072 24 January 1916 R. Fairmaid
No 34
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Peter Bell Jane Linster Passmore
  πŸ’ 1916/4740
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 21 years
Marriage Place South Dunedin Presbyterian Church
Folio 2072
Consent
Date of Certificate 24 January 1916
Officiating Minister R. Fairmaid

Page 2538

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 24 January 1916 Wilfred Thomas McLay
Ivy Irene Crawford
Wilfred Thomas McLay
Ivy Irene Crawford
πŸ’ 1916/4741
Bachelor
Spinster
Sheep Farmer
31
24
Dunedin
Dunedin
2 weeks
24 years
House of R. Crawford, 131 Highgate Roslyn 2073 24 January 1916 J. C. Jamieson
No 35
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Wilfred Thomas McLay Ivy Irene Crawford
  πŸ’ 1916/4741
Condition Bachelor Spinster
Profession Sheep Farmer
Age 31 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 24 years
Marriage Place House of R. Crawford, 131 Highgate Roslyn
Folio 2073
Consent
Date of Certificate 24 January 1916
Officiating Minister J. C. Jamieson
36 24 January 1916 Hugh Daniel Brown Kennedy
Helena McCarthy
Hugh Daniel Brown Kennedy
Helena McCarthy
πŸ’ 1916/4742
Bachelor
Spinster
Engine driver
25
24
Dunedin
Dunedin
4 years
5 years
St. Joseph's Cathedral, Dunedin 2074 24 January 1916 T. S. Kavanagh
No 36
Date of Notice 24 January 1916
  Groom Bride
Names of Parties Hugh Daniel Brown Kennedy Helena McCarthy
  πŸ’ 1916/4742
Condition Bachelor Spinster
Profession Engine driver
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 5 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2074
Consent
Date of Certificate 24 January 1916
Officiating Minister T. S. Kavanagh
37 25 January 1916 Frederick Merle Talbot
Jane McWatt
Frederick Merle Talbot
Jane McWatt
πŸ’ 1916/4750
Bachelor
Spinster
Motor Engineer
22
25
Dunedin
Dunedin
10 days
10 days
Knox Church Vestry, Dunedin 2075 25 January 1916 J. C. Jamieson
No 37
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Frederick Merle Talbot Jane McWatt
  πŸ’ 1916/4750
Condition Bachelor Spinster
Profession Motor Engineer
Age 22 25
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 10 days
Marriage Place Knox Church Vestry, Dunedin
Folio 2075
Consent
Date of Certificate 25 January 1916
Officiating Minister J. C. Jamieson
38 25 January 1916 Robert Thomson
Jessie Hanly
Robert Thomson
Jessie Hanly
πŸ’ 1916/448
Widower
Spinster
Bricklayer
31
26
Maori Hill
Dunedin
31 years
26 years
Registrar's Office, Dunedin 1039 25 January 1916 H. Maxwell
No 38
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Robert Thomson Jessie Hanly
  πŸ’ 1916/448
Condition Widower Spinster
Profession Bricklayer
Age 31 26
Dwelling Place Maori Hill Dunedin
Length of Residence 31 years 26 years
Marriage Place Registrar's Office, Dunedin
Folio 1039
Consent
Date of Certificate 25 January 1916
Officiating Minister H. Maxwell
39 26 January 1916 James Thropp
Florence Agnes Powis
James Thropp
Florence Agnes Powis
πŸ’ 1916/4761
Bachelor
Spinster
Porter
35
32
Dunedin
Dunedin
4 years
5 days
House of H. Belcher, 49 Main South Road, Caversham 2076 26 January 1916 E. Drake
No 39
Date of Notice 26 January 1916
  Groom Bride
Names of Parties James Thropp Florence Agnes Powis
  πŸ’ 1916/4761
Condition Bachelor Spinster
Profession Porter
Age 35 32
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 5 days
Marriage Place House of H. Belcher, 49 Main South Road, Caversham
Folio 2076
Consent
Date of Certificate 26 January 1916
Officiating Minister E. Drake
40 27 January 1916 James Andrew Armstrong
Mary Dryden
James Andrew Armstrong
Mary Dryden
πŸ’ 1916/449
Bachelor
Spinster
Soldier
Nurse
38
40
Dunedin
Dunedin
34 years
40 years
Registrar's Office, Dunedin 1040 27 January 1916 H. Maxwell
No 40
Date of Notice 27 January 1916
  Groom Bride
Names of Parties James Andrew Armstrong Mary Dryden
  πŸ’ 1916/449
Condition Bachelor Spinster
Profession Soldier Nurse
Age 38 40
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 40 years
Marriage Place Registrar's Office, Dunedin
Folio 1040
Consent
Date of Certificate 27 January 1916
Officiating Minister H. Maxwell
41 27 January 1916 William Byrne
Maud Greig
William Byrne
Maud Greig
πŸ’ 1916/4766
Bachelor
Spinster
Engineer
29
25
Dunedin
Dunedin
2 years
4 years
St. Matthew's Church, Dunedin 2077 27 January 1916 Wm. Curzon-Siggers
No 41
Date of Notice 27 January 1916
  Groom Bride
Names of Parties William Byrne Maud Greig
  πŸ’ 1916/4766
Condition Bachelor Spinster
Profession Engineer
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 4 years
Marriage Place St. Matthew's Church, Dunedin
Folio 2077
Consent
Date of Certificate 27 January 1916
Officiating Minister Wm. Curzon-Siggers

Page 2539

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 28 January 1916 Charles Brett Mackisack
Doris Mabel Blyth
Charles Brett MacKisack
Doris Mabel Blyth
πŸ’ 1916/4630
Bachelor
Spinster
Clerk
Typiste
27
23
Christchurch
Dunedin
2 years
23 years
St. Mary's Church, Merivale 1935 28 January 1916 P. B. Haggitt
No 42
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Charles Brett Mackisack Doris Mabel Blyth
BDM Match (98%) Charles Brett MacKisack Doris Mabel Blyth
  πŸ’ 1916/4630
Condition Bachelor Spinster
Profession Clerk Typiste
Age 27 23
Dwelling Place Christchurch Dunedin
Length of Residence 2 years 23 years
Marriage Place St. Mary's Church, Merivale
Folio 1935
Consent
Date of Certificate 28 January 1916
Officiating Minister P. B. Haggitt
43 28 January 1916 James Stephen Shepherd
Dorles Olive Williams
James Stephens Shepherd
Dorles Olive Williams
πŸ’ 1916/4767
Bachelor
Spinster
Warehouseman
Bookbinder
23
23
Dunedin
Dunedin
16 years
23 years
House of H.G. Williams, 923 Cumberland Street, Dunedin 2078 28 January 1916 T. A. Pybus
No 43
Date of Notice 28 January 1916
  Groom Bride
Names of Parties James Stephen Shepherd Dorles Olive Williams
BDM Match (98%) James Stephens Shepherd Dorles Olive Williams
  πŸ’ 1916/4767
Condition Bachelor Spinster
Profession Warehouseman Bookbinder
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 23 years
Marriage Place House of H.G. Williams, 923 Cumberland Street, Dunedin
Folio 2078
Consent
Date of Certificate 28 January 1916
Officiating Minister T. A. Pybus
44 29 January 1916 Edgar Groves
Levina Maria Hoad
Edgar Groves
Levina Maria Hoad
πŸ’ 1916/451
Bachelor
Spinster
Coachpainter
24
24
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1042 29 January 1916 H. Maxwell
No 44
Date of Notice 29 January 1916
  Groom Bride
Names of Parties Edgar Groves Levina Maria Hoad
  πŸ’ 1916/451
Condition Bachelor Spinster
Profession Coachpainter
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1042
Consent
Date of Certificate 29 January 1916
Officiating Minister H. Maxwell
45 01 February 1916 George Frederick Souness
Maud Campbell Patterson
George Frederick Souness
Maud Campbell Patterson
πŸ’ 1916/4768
Bachelor
Spinster
Farmer
32
24
Dunedin
Dunedin
3 days
3 months
St. Paul's Temporary Cathedral, Dunedin 2079 01 February 1916 E. R. Nevill
No 45
Date of Notice 01 February 1916
  Groom Bride
Names of Parties George Frederick Souness Maud Campbell Patterson
  πŸ’ 1916/4768
Condition Bachelor Spinster
Profession Farmer
Age 32 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 months
Marriage Place St. Paul's Temporary Cathedral, Dunedin
Folio 2079
Consent
Date of Certificate 01 February 1916
Officiating Minister E. R. Nevill
46 01 February 1916 William Wright
Elizabeth Fisher McLaren
William Wright
Elizabeth Fisher McLaren
πŸ’ 1916/4769
Bachelor
Spinster
Labourer
36
29
Dunedin
Dunedin
3 days
3 days
House of T. Neason, 55 Andersons Bay Road, Andersons Bay 2080 01 February 1916 R. S. Allan
No 46
Date of Notice 01 February 1916
  Groom Bride
Names of Parties William Wright Elizabeth Fisher McLaren
  πŸ’ 1916/4769
Condition Bachelor Spinster
Profession Labourer
Age 36 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of T. Neason, 55 Andersons Bay Road, Andersons Bay
Folio 2080
Consent
Date of Certificate 01 February 1916
Officiating Minister R. S. Allan
47 01 February 1916 Michael Joseph Murphy
Helen Marion Maria Callahan
Michael Joseph Murphy
Helen Maria Callahan
πŸ’ 1916/452
Bachelor
Spinster
Soldier
28
25
Dunedin
Dunedin
3 weeks
3 years
Registrar's Office, Dunedin 1043 01 February 1916 H. Maxwell
No 47
Date of Notice 01 February 1916
  Groom Bride
Names of Parties Michael Joseph Murphy Helen Marion Maria Callahan
BDM Match (87%) Michael Joseph Murphy Helen Maria Callahan
  πŸ’ 1916/452
Condition Bachelor Spinster
Profession Soldier
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 3 years
Marriage Place Registrar's Office, Dunedin
Folio 1043
Consent
Date of Certificate 01 February 1916
Officiating Minister H. Maxwell

Page 2540

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 1 February 1916 Rolland Lumsden Smith
Catherine Millichamp Wilson
Rolland Lumsden Smith
Catherine Millichamp Wilson
πŸ’ 1916/4770
Bachelor
Spinster
Farmer
28
20
Dunedin
Dunedin
3 days
3 days
Waratah Tea-Rooms, George Street, Dunedin. 2081 Walter Millichamp Wilson Father. 1 February 1916 R. E. Davies.
No 48
Date of Notice 1 February 1916
  Groom Bride
Names of Parties Rolland Lumsden Smith Catherine Millichamp Wilson
  πŸ’ 1916/4770
Condition Bachelor Spinster
Profession Farmer
Age 28 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Waratah Tea-Rooms, George Street, Dunedin.
Folio 2081
Consent Walter Millichamp Wilson Father.
Date of Certificate 1 February 1916
Officiating Minister R. E. Davies.
49 2 February 1916 William John Vincent
Margaret Todd Simpson
William John Vincent
Margaret Todd Simpson
πŸ’ 1916/453
Bachelor
Spinster
Seaman
Stewardess
38
42
Dunedin
Dunedin
3 days
13 years
Registrar's Office, Dunedin. 1044 2 February 1916 H. Maxwell.
No 49
Date of Notice 2 February 1916
  Groom Bride
Names of Parties William John Vincent Margaret Todd Simpson
  πŸ’ 1916/453
Condition Bachelor Spinster
Profession Seaman Stewardess
Age 38 42
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 13 years
Marriage Place Registrar's Office, Dunedin.
Folio 1044
Consent
Date of Certificate 2 February 1916
Officiating Minister H. Maxwell.
50 2 February 1916 David Albert Cumming Lilburne
Grace Blair Dewar
David Albert Cumming Lilburne
Gracie Blair Dewar
πŸ’ 1916/3673
Bachelor
Spinster
Watchmaker
Milliner
23
23
Wanganui
Dunedin
3 months
14 years
St. Andrews Presbyterian Church, Wanganui. 770 2 February 1916 D. Calder.
No 50
Date of Notice 2 February 1916
  Groom Bride
Names of Parties David Albert Cumming Lilburne Grace Blair Dewar
BDM Match (97%) David Albert Cumming Lilburne Gracie Blair Dewar
  πŸ’ 1916/3673
Condition Bachelor Spinster
Profession Watchmaker Milliner
Age 23 23
Dwelling Place Wanganui Dunedin
Length of Residence 3 months 14 years
Marriage Place St. Andrews Presbyterian Church, Wanganui.
Folio 770
Consent
Date of Certificate 2 February 1916
Officiating Minister D. Calder.
51 3 February 1916 Herbert Henry Burrow
Violet Esther Jane Carr
Herbert Henry Burrow
Violet Esther Jane Carr
πŸ’ 1916/4771
Bachelor
Spinster
Salesman
Tailoress
22
24
St. Kilda
Dunedin
16 years
14 years
St. Paul's Temporary Cathedral, Dunedin. 2082 3 February 1916 E. R. Nevill.
No 51
Date of Notice 3 February 1916
  Groom Bride
Names of Parties Herbert Henry Burrow Violet Esther Jane Carr
  πŸ’ 1916/4771
Condition Bachelor Spinster
Profession Salesman Tailoress
Age 22 24
Dwelling Place St. Kilda Dunedin
Length of Residence 16 years 14 years
Marriage Place St. Paul's Temporary Cathedral, Dunedin.
Folio 2082
Consent
Date of Certificate 3 February 1916
Officiating Minister E. R. Nevill.
52 3 February 1916 James Henry Nicholson Gear
Martha Waterston
James Henry Nicholson Gear
Martha Waterston
πŸ’ 1916/4772
Bachelor
Spinster
Jeweller
27
23
Dunedin
Dunedin
27 years
13 years
Presbyterian Church, Caversham. 2083 3 February 1916 D. Dutton.
No 52
Date of Notice 3 February 1916
  Groom Bride
Names of Parties James Henry Nicholson Gear Martha Waterston
  πŸ’ 1916/4772
Condition Bachelor Spinster
Profession Jeweller
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 13 years
Marriage Place Presbyterian Church, Caversham.
Folio 2083
Consent
Date of Certificate 3 February 1916
Officiating Minister D. Dutton.
53 3 February 1916 Thomas William Sanders
May Agnes Greer
Thomas William Sanders
May Agnes Greer
πŸ’ 1916/455
Bachelor
Spinster
Farmer
27
21
Dunedin
Dunedin
2 weeks
2 months
Registrar's Office, Dunedin. 1045 3 February 1916 H. Maxwell.
No 53
Date of Notice 3 February 1916
  Groom Bride
Names of Parties Thomas William Sanders May Agnes Greer
  πŸ’ 1916/455
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 2 months
Marriage Place Registrar's Office, Dunedin.
Folio 1045
Consent
Date of Certificate 3 February 1916
Officiating Minister H. Maxwell.

Page 2541

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 4 February 1916 William Bertram Murison
Ernestina Wilhelmina Cargill
William Bertram Murison
Ernestina Wilhelmina Cargill
πŸ’ 1916/10953
Bachelor
Widow
Master Mariner
49
48
Dunedin
Dunedin
2 years
24 years
House of Rev. W. Greenslade, 56 Lawrence Street, Mornington 2084 4 February 1916 W. Greenslade
No 54
Date of Notice 4 February 1916
  Groom Bride
Names of Parties William Bertram Murison Ernestina Wilhelmina Cargill
  πŸ’ 1916/10953
Condition Bachelor Widow
Profession Master Mariner
Age 49 48
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 24 years
Marriage Place House of Rev. W. Greenslade, 56 Lawrence Street, Mornington
Folio 2084
Consent
Date of Certificate 4 February 1916
Officiating Minister W. Greenslade
55 5 February 1916 Andrew John Cassells
Elizabeth Johnston
Andrew John Cassells
Elizabeth Johnston
πŸ’ 1916/4368
Bachelor
Spinster
Butcher
26
22
Dunedin
Oamaru
26 years
10 years
Presbyterian Manse, Reed Street, Oamaru 1247 5 February 1916 S. F. Hunter
No 55
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Andrew John Cassells Elizabeth Johnston
  πŸ’ 1916/4368
Condition Bachelor Spinster
Profession Butcher
Age 26 22
Dwelling Place Dunedin Oamaru
Length of Residence 26 years 10 years
Marriage Place Presbyterian Manse, Reed Street, Oamaru
Folio 1247
Consent
Date of Certificate 5 February 1916
Officiating Minister S. F. Hunter
56 7 February 1916 Robin Hill Jack
Marion Maud Knowles
Robin Hill Jack
Marion Maud Knowles
πŸ’ 1916/4752
Bachelor
Spinster
Sheep farmer
33
34
Dunedin
Dunedin
3 days
32 years
House of Mrs. K. M. Hill Jack, Highgate, Roslyn 2085 7 February 1916 W. G. Dixon
No 56
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Robin Hill Jack Marion Maud Knowles
  πŸ’ 1916/4752
Condition Bachelor Spinster
Profession Sheep farmer
Age 33 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 32 years
Marriage Place House of Mrs. K. M. Hill Jack, Highgate, Roslyn
Folio 2085
Consent
Date of Certificate 7 February 1916
Officiating Minister W. G. Dixon
57 7 February 1916 David Douglas Wallace Martin
Marguerite Vera McKechnie
David Douglas Wallace Martin
Marguerite Vera McKechnie
πŸ’ 1916/4753
Bachelor
Spinster
Medical Practitioner
24
23
Dunedin
Dunedin
5 years
23 years
All Saints Church, Dunedin 2086 7 February 1916 A. R. Fitchett
No 57
Date of Notice 7 February 1916
  Groom Bride
Names of Parties David Douglas Wallace Martin Marguerite Vera McKechnie
  πŸ’ 1916/4753
Condition Bachelor Spinster
Profession Medical Practitioner
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 23 years
Marriage Place All Saints Church, Dunedin
Folio 2086
Consent
Date of Certificate 7 February 1916
Officiating Minister A. R. Fitchett
58 9 February 1916 James Roughan
Margaret Louisa Murdoch
James Roughan
Margaret Louisa Murdoch
πŸ’ 1916/4754
Bachelor
Spinster
Farmer
37
25
Dunedin
Dunedin
3 days
3 days
St. Patrick's Basilica, South Dunedin 2087 9 February 1916 P. O'Leary
No 58
Date of Notice 9 February 1916
  Groom Bride
Names of Parties James Roughan Margaret Louisa Murdoch
  πŸ’ 1916/4754
Condition Bachelor Spinster
Profession Farmer
Age 37 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 2087
Consent
Date of Certificate 9 February 1916
Officiating Minister P. O'Leary
59 9 February 1916 John Edwin Coomer
Emily Louisa Beatty
John Edwin Coomer
Emily Louisa Beatty
πŸ’ 1916/456
Bachelor
Spinster
Commercial Traveller
27
26
Gore
Dunedin
9 years
6 months
Registrar's Office, Dunedin 1046 9 February 1916 H. Maxwell
No 59
Date of Notice 9 February 1916
  Groom Bride
Names of Parties John Edwin Coomer Emily Louisa Beatty
  πŸ’ 1916/456
Condition Bachelor Spinster
Profession Commercial Traveller
Age 27 26
Dwelling Place Gore Dunedin
Length of Residence 9 years 6 months
Marriage Place Registrar's Office, Dunedin
Folio 1046
Consent
Date of Certificate 9 February 1916
Officiating Minister H. Maxwell
60 10 February 1916 Henry Lawrence Cook
Hilda Dorothy Sutherland
Henry Lawrence Cook
Hilda Dorothy Sutherland
πŸ’ 1916/4755
Bachelor
Spinster
Barrister
25
27
Dunedin
Dunedin
3 years
5 years
St. Andrews Church, Dunedin 2088 10 February 1916 R. Waddell
No 60
Date of Notice 10 February 1916
  Groom Bride
Names of Parties Henry Lawrence Cook Hilda Dorothy Sutherland
  πŸ’ 1916/4755
Condition Bachelor Spinster
Profession Barrister
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 5 years
Marriage Place St. Andrews Church, Dunedin
Folio 2088
Consent
Date of Certificate 10 February 1916
Officiating Minister R. Waddell

Page 2542

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 10 February 1916 John Wallace Lamont
Alice Lillian Lewis
John Wallace Lamont
Alice Lillian Lewis
πŸ’ 1916/4842
Bachelor
Spinster
Farmer
25
25
Portobello
Dunedin
18 months
25 years
Presbyterian Church, North East Valley 2155 10 February 1916 H. B. Gray
No 61
Date of Notice 10 February 1916
  Groom Bride
Names of Parties John Wallace Lamont Alice Lillian Lewis
  πŸ’ 1916/4842
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Portobello Dunedin
Length of Residence 18 months 25 years
Marriage Place Presbyterian Church, North East Valley
Folio 2155
Consent
Date of Certificate 10 February 1916
Officiating Minister H. B. Gray
62 11 February 1916 Arthur Horsfall Rhodes
Sarah McGowan
Arthur Horsfall Rhodes
Sarah McGowan
πŸ’ 1916/4756
Bachelor
Spinster
Storeman
Waitress
37
37
Dunedin
Dunedin
6 years
10 years
St. Joseph's Cathedral Vestry, Dunedin 2089 11 February 1916 J. Falconer
No 62
Date of Notice 11 February 1916
  Groom Bride
Names of Parties Arthur Horsfall Rhodes Sarah McGowan
  πŸ’ 1916/4756
Condition Bachelor Spinster
Profession Storeman Waitress
Age 37 37
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 10 years
Marriage Place St. Joseph's Cathedral Vestry, Dunedin
Folio 2089
Consent
Date of Certificate 11 February 1916
Officiating Minister J. Falconer
63 11 February 1916 Noel Grahame Steele Moon
Daisy Olive Coutts
Noel Graham Steele
Daisy Olive Coutts-Moon
πŸ’ 1916/457
Bachelor
Spinster
Soldier
43
28
Dunedin
Dunedin
3 weeks
1 month
Registrar's Office, Dunedin 1047 11 February 1916 H. Maxwell
No 63
Date of Notice 11 February 1916
  Groom Bride
Names of Parties Noel Grahame Steele Moon Daisy Olive Coutts
BDM Match (77%) Noel Graham Steele Daisy Olive Coutts-Moon
  πŸ’ 1916/457
Condition Bachelor Spinster
Profession Soldier
Age 43 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 1 month
Marriage Place Registrar's Office, Dunedin
Folio 1047
Consent
Date of Certificate 11 February 1916
Officiating Minister H. Maxwell
64 12 February 1916 Angus McLeod
Muriel Georgina Stark
Angus McLeod
Muriel Georgina Stark
πŸ’ 1916/458
Bachelor
Spinster
Ironmonger
26
26
Dunedin
Dunedin
26 years
26 years
Registrar's Office, Dunedin 1048 12 February 1916 H. Maxwell
No 64
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Angus McLeod Muriel Georgina Stark
  πŸ’ 1916/458
Condition Bachelor Spinster
Profession Ironmonger
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 26 years
Marriage Place Registrar's Office, Dunedin
Folio 1048
Consent
Date of Certificate 12 February 1916
Officiating Minister H. Maxwell
65 12 February 1916 Charles Hurtle Thomas Barrett
Frederica Josephine Christina Wells
Charles Hurtle Thomas Barrett
Fredrica Josephine Christina Wells
πŸ’ 1916/10937
Bachelor
Spinster
Labourer
21
17
Dunedin
Dunedin
7 months
12 months
In the house of A. M. Baker, Swanson Street, Roslyn 2090 John Hughan Wells, Father 12 February 1916 S. Jenkin
No 65
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Charles Hurtle Thomas Barrett Frederica Josephine Christina Wells
BDM Match (99%) Charles Hurtle Thomas Barrett Fredrica Josephine Christina Wells
  πŸ’ 1916/10937
Condition Bachelor Spinster
Profession Labourer
Age 21 17
Dwelling Place Dunedin Dunedin
Length of Residence 7 months 12 months
Marriage Place In the house of A. M. Baker, Swanson Street, Roslyn
Folio 2090
Consent John Hughan Wells, Father
Date of Certificate 12 February 1916
Officiating Minister S. Jenkin
66 14 February 1916 Ernest Alfred Ravenwood
Mary Ivy Phillips
Ernest Alfred Ravenwood
Mary Ivy Phillips
πŸ’ 1916/459
Bachelor
Spinster
Labourer
27
19
Dunedin
Dunedin
6 days
6 days
Registrar's Office, Dunedin 1049 Samuel John Phillips, Father 14 February 1916 H. Maxwell
No 66
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Ernest Alfred Ravenwood Mary Ivy Phillips
  πŸ’ 1916/459
Condition Bachelor Spinster
Profession Labourer
Age 27 19
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, Dunedin
Folio 1049
Consent Samuel John Phillips, Father
Date of Certificate 14 February 1916
Officiating Minister H. Maxwell
67 15 February 1916 James Lenihan
Cecilia Philp
James Lenihan
Cecilia Philp
πŸ’ 1916/8556
Bachelor
Widow
Schoolteacher
27
27
Dunedin
Dunedin
3 days
16 years
St. Patrick's Basilica, South Dunedin 2091 15 February 1916 D. O'Neill
No 67
Date of Notice 15 February 1916
  Groom Bride
Names of Parties James Lenihan Cecilia Philp
  πŸ’ 1916/8556
Condition Bachelor Widow
Profession Schoolteacher
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 16 years
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 2091
Consent
Date of Certificate 15 February 1916
Officiating Minister D. O'Neill

Page 2543

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 15 February 1916 William Macmorland
Charlotte Parsons
William Macmorland
Charlotte Parsons
πŸ’ 1916/4758
Bachelor
Spinster
Orchardist
20
20
Dunedin
Dunedin
5 days
5 days
Knox Church, Dunedin 2092 David Parsons, Father 15 February 1916 R. E. Davies
No 68
Date of Notice 15 February 1916
  Groom Bride
Names of Parties William Macmorland Charlotte Parsons
  πŸ’ 1916/4758
Condition Bachelor Spinster
Profession Orchardist
Age 20 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place Knox Church, Dunedin
Folio 2092
Consent David Parsons, Father
Date of Certificate 15 February 1916
Officiating Minister R. E. Davies
69 15 February 1916 William Mackay
Elizabeth Ann Sneddon
William MacKay
Elizabeth Ann Sneddon
πŸ’ 1916/4759
Bachelor
Spinster
Carpenter
Saleswoman
33
27
Dunedin
Dunedin
25 years
12 years
Congregational Church, Leith Street, Dunedin 2093 15 February 1916 A. H. Wallace
No 69
Date of Notice 15 February 1916
  Groom Bride
Names of Parties William Mackay Elizabeth Ann Sneddon
BDM Match (96%) William MacKay Elizabeth Ann Sneddon
  πŸ’ 1916/4759
Condition Bachelor Spinster
Profession Carpenter Saleswoman
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 12 years
Marriage Place Congregational Church, Leith Street, Dunedin
Folio 2093
Consent
Date of Certificate 15 February 1916
Officiating Minister A. H. Wallace
70 15 February 1916 Thomas Richard Overton
Eva Ross Carson
Thomas Richard Overton
Eva Ross Carson
πŸ’ 1916/4760
Bachelor
Spinster
Engineer
29
20
Dunedin
Dunedin
20 years
15 years
Presbyterian Church, Caversham 2094 John Carson, Father 15 February 1916 R. Fairmaid
No 70
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Thomas Richard Overton Eva Ross Carson
  πŸ’ 1916/4760
Condition Bachelor Spinster
Profession Engineer
Age 29 20
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 15 years
Marriage Place Presbyterian Church, Caversham
Folio 2094
Consent John Carson, Father
Date of Certificate 15 February 1916
Officiating Minister R. Fairmaid
71 16 February 1916 Charles Wilfred Stewart White
Agnes Fitzpatrick
Charles Wilfred Stewart White
Agnes Fitzpatrick
πŸ’ 1916/4762
Bachelor
Spinster
Clerk
23
22
Dunedin
Dunedin
3 days
22 years
St. Paul's Basilica, South Dunedin 2095 16 February 1916 J. P. Delaney
No 71
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Charles Wilfred Stewart White Agnes Fitzpatrick
  πŸ’ 1916/4762
Condition Bachelor Spinster
Profession Clerk
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place St. Paul's Basilica, South Dunedin
Folio 2095
Consent
Date of Certificate 16 February 1916
Officiating Minister J. P. Delaney
72 16 February 1916 John Dixon
Ethel Rachel McCully
John Dixon
Ethel Rachel McCully
πŸ’ 1916/4763
Bachelor
Spinster
Sheepbuyer
27
21
Dunedin
Dunedin
3 days
3 days
Knox Church, Dunedin 2096 16 February 1916 R. E. Davies
No 72
Date of Notice 16 February 1916
  Groom Bride
Names of Parties John Dixon Ethel Rachel McCully
  πŸ’ 1916/4763
Condition Bachelor Spinster
Profession Sheepbuyer
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Knox Church, Dunedin
Folio 2096
Consent
Date of Certificate 16 February 1916
Officiating Minister R. E. Davies
73 16 February 1916 James Sutherland MacKenzie
Adelaide Maud Bean
James Sutherland MacKenzie
Adelaide Maud Bean
πŸ’ 1916/4764
Bachelor
Spinster
Soldier
Dressmaker
29
28
Dunedin
Dunedin
3 days
3 days
Knox Church Vestry, Dunedin 2097 16 February 1916 R. E. Davies
No 73
Date of Notice 16 February 1916
  Groom Bride
Names of Parties James Sutherland MacKenzie Adelaide Maud Bean
  πŸ’ 1916/4764
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Knox Church Vestry, Dunedin
Folio 2097
Consent
Date of Certificate 16 February 1916
Officiating Minister R. E. Davies
74 16 February 1916 Robert Welsh
Margaret Ellen Dooley
Robert Welsh
Margaret Ellen Dooley
πŸ’ 1916/4765
Bachelor
Spinster
Farmer
25
24
Dunedin
Dunedin
5 days
5 days
St. Joseph's Cathedral, Dunedin 2098 16 February 1916 Wm. Corcoran
No 74
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Robert Welsh Margaret Ellen Dooley
  πŸ’ 1916/4765
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2098
Consent
Date of Certificate 16 February 1916
Officiating Minister Wm. Corcoran
75 18 February 1916 Henry Mathie Allan
Frances Annie Hayes
Henry Mathie Allan
Frances Annie Hayes
πŸ’ 1916/8954
Bachelor
Spinster
Manager
Barmaid
22
23
Dunedin
Dunedin
3 years
2 years
St. Joseph's Cathedral, Dunedin 2099 18 February 1916 T. S. Kavanagh
No 75
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Henry Mathie Allan Frances Annie Hayes
  πŸ’ 1916/8954
Condition Bachelor Spinster
Profession Manager Barmaid
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 2 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2099
Consent
Date of Certificate 18 February 1916
Officiating Minister T. S. Kavanagh

Page 2544

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 19 February 1916 Thomas Brown Henderson Wilson
Beatrice Mary West
Thomas Brown Henderson Wilson
Beatrice Mary West
πŸ’ 1916/8955
Bachelor
Spinster
Clerk
Saleswoman
28
21
Mornington
Andersons Bay
28 years
13 years
House of J.R.D. West, Ocean View St. Andersons Bay 2100 19 February 1916 R. S. Allan
No 76
Date of Notice 19 February 1916
  Groom Bride
Names of Parties Thomas Brown Henderson Wilson Beatrice Mary West
  πŸ’ 1916/8955
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 28 21
Dwelling Place Mornington Andersons Bay
Length of Residence 28 years 13 years
Marriage Place House of J.R.D. West, Ocean View St. Andersons Bay
Folio 2100
Consent
Date of Certificate 19 February 1916
Officiating Minister R. S. Allan
77 21 February 1916 Walter Bartlett Yardley
Gertrude Isobel Allison
Walter Barkett Yardley
Gertrude Isabel Allison
πŸ’ 1916/4773
Divorced
Spinster
Railway Employer
Cook
53
29
Dunedin
Dunedin
3 days
3 days
Congregational Church, Great King St. Dunedin 2101 21 February 1916 Geo. Heighway
No 77
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Walter Bartlett Yardley Gertrude Isobel Allison
BDM Match (94%) Walter Barkett Yardley Gertrude Isabel Allison
  πŸ’ 1916/4773
Condition Divorced Spinster
Profession Railway Employer Cook
Age 53 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Congregational Church, Great King St. Dunedin
Folio 2101
Consent
Date of Certificate 21 February 1916
Officiating Minister Geo. Heighway
78 21 February 1916 David Wallace
Maggie Alexander Millar
David Wallace
Maggie Alexander Millar
πŸ’ 1916/4784
Widower
Spinster
Railway Employer
63
36
Dunedin
Dunedin
2 months
10 years
House of H. Alexander, 27 St. Andrew St., Dunedin 2102 21 February 1916 E. A. Axelsen
No 78
Date of Notice 21 February 1916
  Groom Bride
Names of Parties David Wallace Maggie Alexander Millar
  πŸ’ 1916/4784
Condition Widower Spinster
Profession Railway Employer
Age 63 36
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 10 years
Marriage Place House of H. Alexander, 27 St. Andrew St., Dunedin
Folio 2102
Consent
Date of Certificate 21 February 1916
Officiating Minister E. A. Axelsen
79 21 February 1916 Frederick Rodford Lee
Hilda Isabella McLaren
Frederick Rodford Lee
Hilda Isabella McLaren
πŸ’ 1916/4791
Widower
Spinster
Accountant
32
28
Dunedin
Dunedin
7 days
7 days
Baptist Church Hanover St., Dunedin 2103 21 February 1916 R. S. Gray
No 79
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Frederick Rodford Lee Hilda Isabella McLaren
  πŸ’ 1916/4791
Condition Widower Spinster
Profession Accountant
Age 32 28
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 7 days
Marriage Place Baptist Church Hanover St., Dunedin
Folio 2103
Consent
Date of Certificate 21 February 1916
Officiating Minister R. S. Gray
80 22 February 1916 James Mulcare
Jane Cowan
James Mulcare
Jane Cowan
πŸ’ 1916/4792
Bachelor
Spinster
Farmer
Machinist
30
24
Dunedin
Dunedin
3 days
9 years
Roman Catholic Church, North East Valley 2104 22 February 1916 W. Corcoran
No 80
Date of Notice 22 February 1916
  Groom Bride
Names of Parties James Mulcare Jane Cowan
  πŸ’ 1916/4792
Condition Bachelor Spinster
Profession Farmer Machinist
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 9 years
Marriage Place Roman Catholic Church, North East Valley
Folio 2104
Consent
Date of Certificate 22 February 1916
Officiating Minister W. Corcoran
81 22 February 1916 Stewart Lawson Mann
Margaret MacLean
Stewart Lawson Mann
Margaret MacLean
πŸ’ 1916/10878
Bachelor
Spinster
Labourer
Dressmaker
29
31
Dunedin
Dunedin
1 week
2 months
House of Rev. R. Fairmaid, 33 Young St., St. Kilda 2105 22 February 1916 R. Fairmaid
No 81
Date of Notice 22 February 1916
  Groom Bride
Names of Parties Stewart Lawson Mann Margaret MacLean
  πŸ’ 1916/10878
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 29 31
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 2 months
Marriage Place House of Rev. R. Fairmaid, 33 Young St., St. Kilda
Folio 2105
Consent
Date of Certificate 22 February 1916
Officiating Minister R. Fairmaid

Page 2545

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 23 February 1916 Samuel Thomas Cole
Bridget O'Leary
Samuel Thomas Cole
Bridget O'Leary
πŸ’ 1916/4794
Bachelor
Spinster
Labourer
22
24
Dunedin
Dunedin
22 years
24 years
In the house of Mrs. P.G. Cole, 27 Clarendon Street Dunedin. 2106 23 February 1916 Wm. Corcoran.
No 82
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Samuel Thomas Cole Bridget O'Leary
  πŸ’ 1916/4794
Condition Bachelor Spinster
Profession Labourer
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 24 years
Marriage Place In the house of Mrs. P.G. Cole, 27 Clarendon Street Dunedin.
Folio 2106
Consent
Date of Certificate 23 February 1916
Officiating Minister Wm. Corcoran.
83 23 February 1916 John William Sheppard
Charlotte Clearwater
John William Sheppard
Charlotte Clearwater
πŸ’ 1916/4796
Bachelor
Spinster
Farmer
39
26
Portobello
Portobello
39 years
26 years
Waratah Tea-Rooms, George Street Dunedin. 2108 23 February 1916 R. E. Davies.
No 83
Date of Notice 23 February 1916
  Groom Bride
Names of Parties John William Sheppard Charlotte Clearwater
  πŸ’ 1916/4796
Condition Bachelor Spinster
Profession Farmer
Age 39 26
Dwelling Place Portobello Portobello
Length of Residence 39 years 26 years
Marriage Place Waratah Tea-Rooms, George Street Dunedin.
Folio 2108
Consent
Date of Certificate 23 February 1916
Officiating Minister R. E. Davies.
84 24 February 1916 Robert Clark
Helen Mary Hunter
Robert Clark
Helen Mary Hunter
πŸ’ 1916/4797
Bachelor
Spinster
Farmer
Teacher
39
42
Hoopers Inlet
Hoopers Inlet
39 years
42 years
St. Mary's Church, Mornington. 2109 24 February 1916 J. C. Small.
No 84
Date of Notice 24 February 1916
  Groom Bride
Names of Parties Robert Clark Helen Mary Hunter
  πŸ’ 1916/4797
Condition Bachelor Spinster
Profession Farmer Teacher
Age 39 42
Dwelling Place Hoopers Inlet Hoopers Inlet
Length of Residence 39 years 42 years
Marriage Place St. Mary's Church, Mornington.
Folio 2109
Consent
Date of Certificate 24 February 1916
Officiating Minister J. C. Small.
85 24 February 1916 Robert George Cotton
Elfrida Mary Knight
Robert George Cotton
Elfrida Mary Knight
πŸ’ 1916/4774
Bachelor
Spinster
Farmer
Teacher
39
24
Dunedin
Dunedin
4 days
4 days
St. Matthews Church, Dunedin. 2110 24 February 1916 A. C. H. Button.
No 85
Date of Notice 24 February 1916
  Groom Bride
Names of Parties Robert George Cotton Elfrida Mary Knight
  πŸ’ 1916/4774
Condition Bachelor Spinster
Profession Farmer Teacher
Age 39 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place St. Matthews Church, Dunedin.
Folio 2110
Consent
Date of Certificate 24 February 1916
Officiating Minister A. C. H. Button.
86 24 February 1916 James Joseph Nolan
Sophia Scott
James Joseph Nolan
Sophia Scott
πŸ’ 1916/460
Bachelor
Widow
Farmer
40
35
Dunedin
Dunedin
6 days
1 month
Registrar's Office, Dunedin. 1050 24 February 1916 H. Maxwell.
No 86
Date of Notice 24 February 1916
  Groom Bride
Names of Parties James Joseph Nolan Sophia Scott
  πŸ’ 1916/460
Condition Bachelor Widow
Profession Farmer
Age 40 35
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 1 month
Marriage Place Registrar's Office, Dunedin.
Folio 1050
Consent
Date of Certificate 24 February 1916
Officiating Minister H. Maxwell.
87 25 February 1916 Charles Alexander Caigon
Margaret Campbell Skinner
Charles Alexander Caigon
Margaret Campbell Skinner
πŸ’ 1916/4775
Bachelor
Spinster
Schoolmaster
27
26
Dunedin
Dunedin
3 days
10 years
St. Joseph's Cathedral Vestry. 2111 25 February 1916 Jas. Coffey.
No 87
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Charles Alexander Caigon Margaret Campbell Skinner
  πŸ’ 1916/4775
Condition Bachelor Spinster
Profession Schoolmaster
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 years
Marriage Place St. Joseph's Cathedral Vestry.
Folio 2111
Consent
Date of Certificate 25 February 1916
Officiating Minister Jas. Coffey.
88 25 February 1916 Charles Payne
Olive Muirhead
Claude Payne
Olive Muirhead
πŸ’ 1916/4776
Bachelor
Spinster
Labourer
23
24
Dunedin
Dunedin
7 years
24 years
House of Mrs. M. G. Muirhead, 76 Edwin Street, Caversham. 2112 25 February 1916 R. Fairmaid.
No 88
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Charles Payne Olive Muirhead
BDM Match (85%) Claude Payne Olive Muirhead
  πŸ’ 1916/4776
Condition Bachelor Spinster
Profession Labourer
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 24 years
Marriage Place House of Mrs. M. G. Muirhead, 76 Edwin Street, Caversham.
Folio 2112
Consent
Date of Certificate 25 February 1916
Officiating Minister R. Fairmaid.

Page 2546

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 28 February 1916 Albert John McColl
Pearl Millicent Rodda
Albert John McColl
Pearl Millicent Rodda
πŸ’ 1916/5333
Bachelor
Spinster
Carpenter
24
25
Dunedin
Dunedin
18 months
25 years
Methodist Church, North Taieri Road, Roslyn 2675 28 February 1916 W. Greenslade
No 89
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Albert John McColl Pearl Millicent Rodda
  πŸ’ 1916/5333
Condition Bachelor Spinster
Profession Carpenter
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 25 years
Marriage Place Methodist Church, North Taieri Road, Roslyn
Folio 2675
Consent
Date of Certificate 28 February 1916
Officiating Minister W. Greenslade
90 28 February 1916 George Gilbert Hancox
Ethel May Wilkinson
George Gilbert Hancox
Ethel May Wilkinson
πŸ’ 1916/4777
George Arthur Budd
Ethel May Wilkinson
πŸ’ 1916/4051
Bachelor
Spinster
Soldier
24
21
Dunedin
Dunedin
3 days
21 years
Congregational Church, Great King Street, Dunedin 2113 28 February 1916 Geo. Heighway
No 90
Date of Notice 28 February 1916
  Groom Bride
Names of Parties George Gilbert Hancox Ethel May Wilkinson
  πŸ’ 1916/4777
BDM Match (71%) George Arthur Budd Ethel May Wilkinson
  πŸ’ 1916/4051
Condition Bachelor Spinster
Profession Soldier
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 21 years
Marriage Place Congregational Church, Great King Street, Dunedin
Folio 2113
Consent
Date of Certificate 28 February 1916
Officiating Minister Geo. Heighway
91 28 February 1916 Stanley Thomas
Cecilia Gertrude McCrone
Stanley Thomas
Cecilia Gertrude McCrone
πŸ’ 1916/4778
Bachelor
Spinster
Carpenter
25
24
Dunedin
Saint Kilda
25 years
24 years
Methodist Church, Queens Drive, Saint Kilda 2114 28 February 1916 W. H. Hocking
No 91
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Stanley Thomas Cecilia Gertrude McCrone
  πŸ’ 1916/4778
Condition Bachelor Spinster
Profession Carpenter
Age 25 24
Dwelling Place Dunedin Saint Kilda
Length of Residence 25 years 24 years
Marriage Place Methodist Church, Queens Drive, Saint Kilda
Folio 2114
Consent
Date of Certificate 28 February 1916
Officiating Minister W. H. Hocking
92 28 February 1916 Herbert O'Callaghan
Jessie Maud Adam
Herbert O'Callaghan
Jessie Maud Adam
πŸ’ 1916/4779
Bachelor
Spinster
Medical Practitioner
29
30
Dunedin
Dunedin
3 days
20 years
Residence of Mrs. J. Sidey Corstorphine House, Caversham 2115 28 February 1916 D. Dutton
No 92
Date of Notice 28 February 1916
  Groom Bride
Names of Parties Herbert O'Callaghan Jessie Maud Adam
  πŸ’ 1916/4779
Condition Bachelor Spinster
Profession Medical Practitioner
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place Residence of Mrs. J. Sidey Corstorphine House, Caversham
Folio 2115
Consent
Date of Certificate 28 February 1916
Officiating Minister D. Dutton
93 01 March 1916 James Patrick Ruth
Bedelia Hannah Tyler
James Patrick Ruth
Bedelia Hannah Tyler
πŸ’ 1916/4780
Bachelor
Spinster
Labourer
34
23
Dunedin
Dunedin
4 years
6 years
St. Joseph's Cathedral, Dunedin 2116 01 March 1916 J. Falconer
No 93
Date of Notice 01 March 1916
  Groom Bride
Names of Parties James Patrick Ruth Bedelia Hannah Tyler
  πŸ’ 1916/4780
Condition Bachelor Spinster
Profession Labourer
Age 34 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 6 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2116
Consent
Date of Certificate 01 March 1916
Officiating Minister J. Falconer
94 01 March 1916 Edwin Ensor
Janet Semple
Edwin Ensor
Janet Semple
πŸ’ 1916/4781
Bachelor
Spinster
Telegraphist
Tailoress
27
28
Green Island
Green Island
27 years
12 years
House of J. F. Semple, Abbotsford, Green Island 2117 01 March 1916 J. Kilpatrick
No 94
Date of Notice 01 March 1916
  Groom Bride
Names of Parties Edwin Ensor Janet Semple
  πŸ’ 1916/4781
Condition Bachelor Spinster
Profession Telegraphist Tailoress
Age 27 28
Dwelling Place Green Island Green Island
Length of Residence 27 years 12 years
Marriage Place House of J. F. Semple, Abbotsford, Green Island
Folio 2117
Consent
Date of Certificate 01 March 1916
Officiating Minister J. Kilpatrick

Page 2547

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 1 March 1916 Herbert William Cudby
Beatrice De Recci O'Donnell
Herbert William Cudby
Beatrice De Recci O'Donnell
πŸ’ 1916/4782
Bachelor
Spinster
Cook
30
23
Dunedin
Dunedin
2 wks.
6 mos.
St. Joseph's Cathedral, Dunedin 2118 1 March 1916 J. Falconer
No 95
Date of Notice 1 March 1916
  Groom Bride
Names of Parties Herbert William Cudby Beatrice De Recci O'Donnell
  πŸ’ 1916/4782
Condition Bachelor Spinster
Profession Cook
Age 30 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 wks. 6 mos.
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2118
Consent
Date of Certificate 1 March 1916
Officiating Minister J. Falconer
96 2 March 1916 Herbert Martyn
Bertha Annie Burrows
Herbert Martyn
Bertha Annie Burrows
πŸ’ 1916/5456
Leonard Baldwin
Bertha Annie Burrows
πŸ’ 1916/6153
Bachelor
Spinster
Clerk
Typiste
25
22
Oamaru
St. Kilda
25 yrs.
18 yrs.
Methodist Church, Queens Drive, St. Kilda 2823 2 March 1916 W. Greenslade
No 96
Date of Notice 2 March 1916
  Groom Bride
Names of Parties Herbert Martyn Bertha Annie Burrows
  πŸ’ 1916/5456
BDM Match (67%) Leonard Baldwin Bertha Annie Burrows
  πŸ’ 1916/6153
Condition Bachelor Spinster
Profession Clerk Typiste
Age 25 22
Dwelling Place Oamaru St. Kilda
Length of Residence 25 yrs. 18 yrs.
Marriage Place Methodist Church, Queens Drive, St. Kilda
Folio 2823
Consent
Date of Certificate 2 March 1916
Officiating Minister W. Greenslade
97 3 March 1916 Edward James Walsh
Sarah Jane Mulholland
Edward James Walsh
Sarah Jane Mulholland
πŸ’ 1916/4783
Bachelor
Spinster
Clerk
Clerk
30
26
St. Kilda
St. Kilda
2 yrs.
18 yrs.
St. Patrick's Basilica, Sth. Dunedin 2119 3 March 1916 J. P. Delaney
No 97
Date of Notice 3 March 1916
  Groom Bride
Names of Parties Edward James Walsh Sarah Jane Mulholland
  πŸ’ 1916/4783
Condition Bachelor Spinster
Profession Clerk Clerk
Age 30 26
Dwelling Place St. Kilda St. Kilda
Length of Residence 2 yrs. 18 yrs.
Marriage Place St. Patrick's Basilica, Sth. Dunedin
Folio 2119
Consent
Date of Certificate 3 March 1916
Officiating Minister J. P. Delaney
98 4 March 1916 Thomas Hall
Mary Ann Ward
Thomas Hall
Mary Ann Ward
πŸ’ 1916/4795
Bachelor
Spinster
Farmer
29
25
Dunedin
Dunedin
7 days
21 days
First Church, Dunedin 2107 4 March 1916 E. A. Axelsen
No 98
Date of Notice 4 March 1916
  Groom Bride
Names of Parties Thomas Hall Mary Ann Ward
  πŸ’ 1916/4795
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 21 days
Marriage Place First Church, Dunedin
Folio 2107
Consent
Date of Certificate 4 March 1916
Officiating Minister E. A. Axelsen
99 6 March 1916 William Samuel Dustin
Hannah Lownsborough Stephenson
William Samuel Dustin
Hannah Lownsborough Stephenson
πŸ’ 1916/4785
Widower
Spinster
Company Manager
55
42
Dunedin
Dunedin
3 days
2 mos.
Presbyterian Church, Highgate, Roslyn 2120 6 March 1916 Geo. Lindsay
No 99
Date of Notice 6 March 1916
  Groom Bride
Names of Parties William Samuel Dustin Hannah Lownsborough Stephenson
  πŸ’ 1916/4785
Condition Widower Spinster
Profession Company Manager
Age 55 42
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 mos.
Marriage Place Presbyterian Church, Highgate, Roslyn
Folio 2120
Consent
Date of Certificate 6 March 1916
Officiating Minister Geo. Lindsay
100 6 March 1916 Frank Edward Preston
Helen Elizabeth Ramage
Frank Edward Preston
Helen Elizabeth Ramage
πŸ’ 1916/4786
Bachelor
Spinster
Butcher
24
21
Dunedin
Dunedin
2 mos.
1 wk.
Salvation Army Home, 15 Dunblane St., Roslyn 2121 6 March 1916 H. Wyatt
No 100
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Frank Edward Preston Helen Elizabeth Ramage
  πŸ’ 1916/4786
Condition Bachelor Spinster
Profession Butcher
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 mos. 1 wk.
Marriage Place Salvation Army Home, 15 Dunblane St., Roslyn
Folio 2121
Consent
Date of Certificate 6 March 1916
Officiating Minister H. Wyatt
101 6 March 1916 Arthur Randall Elder
Vera Agnes Given
Arthur Randall Elder
Vera Agnes Given
πŸ’ 1916/4787
Bachelor
Spinster
Accountant
25
22
Dunedin
Dunedin
4 days
22 yrs.
First Church, Dunedin 2122 6 March 1916 R. E. Davies
No 101
Date of Notice 6 March 1916
  Groom Bride
Names of Parties Arthur Randall Elder Vera Agnes Given
  πŸ’ 1916/4787
Condition Bachelor Spinster
Profession Accountant
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 22 yrs.
Marriage Place First Church, Dunedin
Folio 2122
Consent
Date of Certificate 6 March 1916
Officiating Minister R. E. Davies

Page 2548

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
102 8 March 1916 Peter Crerar McLauchlan
Laura Annabella Shaw
Peter Crerar McLauchlan
Laura Annabella Shaw
πŸ’ 1916/4788
Bachelor
Spinster
Shepherd
31
27
Dunedin
Dunedin
3 days
3 days
House of Rev. E. Adams, 16 Garfield Avenue, Roslyn 2123 8 March 1916 E. Adams
No 102
Date of Notice 8 March 1916
  Groom Bride
Names of Parties Peter Crerar McLauchlan Laura Annabella Shaw
  πŸ’ 1916/4788
Condition Bachelor Spinster
Profession Shepherd
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of Rev. E. Adams, 16 Garfield Avenue, Roslyn
Folio 2123
Consent
Date of Certificate 8 March 1916
Officiating Minister E. Adams
103 8 March 1916 David Ritchie
Jessie Helen Brough
David Ritchie
Jessie Helen Brough
πŸ’ 1916/4789
Bachelor
Spinster
Farmer
37
23
Dunedin
Dunedin
3 days
3 days
House of J. Brough, 30 Walton Street, Roslyn 2124 8 March 1916 R. R. M. Sutherland
No 103
Date of Notice 8 March 1916
  Groom Bride
Names of Parties David Ritchie Jessie Helen Brough
  πŸ’ 1916/4789
Condition Bachelor Spinster
Profession Farmer
Age 37 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of J. Brough, 30 Walton Street, Roslyn
Folio 2124
Consent
Date of Certificate 8 March 1916
Officiating Minister R. R. M. Sutherland
104 8 March 1916 John Watson Maxwell
Florence Ada Warman
John Watson Maxwell
Florence Ada Warman
πŸ’ 1916/4790
Bachelor
Spinster
Railway Employee
Dressmaker
22
28
Dunedin
Dunedin
4 days
3 months
House of F. W. Warman, 30 Eden Street, Dunedin 2125 8 March 1916 J. Carlisle
No 104
Date of Notice 8 March 1916
  Groom Bride
Names of Parties John Watson Maxwell Florence Ada Warman
  πŸ’ 1916/4790
Condition Bachelor Spinster
Profession Railway Employee Dressmaker
Age 22 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 3 months
Marriage Place House of F. W. Warman, 30 Eden Street, Dunedin
Folio 2125
Consent
Date of Certificate 8 March 1916
Officiating Minister J. Carlisle
105 8 March 1916 John Meighan
Margaret Hughes
John Meighan
Margaret Hughes
πŸ’ 1916/3859
Bachelor
Spinster
Salesman
26
19
Dunedin
Dunedin
6 years
9 years
Registrar's Office, Dunedin 1051 Charles Peter Hughes, Father 8 March 1916 H. Maxwell
No 105
Date of Notice 8 March 1916
  Groom Bride
Names of Parties John Meighan Margaret Hughes
  πŸ’ 1916/3859
Condition Bachelor Spinster
Profession Salesman
Age 26 19
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 9 years
Marriage Place Registrar's Office, Dunedin
Folio 1051
Consent Charles Peter Hughes, Father
Date of Certificate 8 March 1916
Officiating Minister H. Maxwell
106 9 March 1916 William Stanley Seed
Lydia Payne
William Stanley Seed
Lydia Payne
πŸ’ 1916/5455
Bachelor
Spinster
Dentist
28
26
Dunedin
Dunedin
3 days
26 years
Methodist Church, Bath Street, Mornington 2822 9 March 1916 Wm. Greenslade
No 106
Date of Notice 9 March 1916
  Groom Bride
Names of Parties William Stanley Seed Lydia Payne
  πŸ’ 1916/5455
Condition Bachelor Spinster
Profession Dentist
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 years
Marriage Place Methodist Church, Bath Street, Mornington
Folio 2822
Consent
Date of Certificate 9 March 1916
Officiating Minister Wm. Greenslade
107 9 March 1916 Murrie Nimmo Shepherd
Isabella Sutherland
Murrie Nimmo Shepherd
Isabella Sutherland
πŸ’ 1916/4798
Bachelor
Spinster
Letter Carrier
Tailoress
28
25
Dunedin
Dunedin
28 years
25 years
Knox Church, Dunedin 2126 9 March 1916 R. E. Davies
No 107
Date of Notice 9 March 1916
  Groom Bride
Names of Parties Murrie Nimmo Shepherd Isabella Sutherland
  πŸ’ 1916/4798
Condition Bachelor Spinster
Profession Letter Carrier Tailoress
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 25 years
Marriage Place Knox Church, Dunedin
Folio 2126
Consent
Date of Certificate 9 March 1916
Officiating Minister R. E. Davies
108 9 March 1916 James Fox
Lily Fraser
James Fox
Lily Fraser
πŸ’ 1916/4844
Bachelor
Spinster
Dairyman
23
23
Dunedin
Dunedin
22 years
2 years
Presbyterian Manse, 20 James Street, N.E. Valley 2157 9 March 1916 H. B. Gray
No 108
Date of Notice 9 March 1916
  Groom Bride
Names of Parties James Fox Lily Fraser
  πŸ’ 1916/4844
Condition Bachelor Spinster
Profession Dairyman
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 2 years
Marriage Place Presbyterian Manse, 20 James Street, N.E. Valley
Folio 2157
Consent
Date of Certificate 9 March 1916
Officiating Minister H. B. Gray

Page 2549

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 10 March 1916 Charles Haddon Palleson
Jessie Jane Kerr McNeill
Charles Haddon Palleson
Jessie Jane Kerr McNeill
πŸ’ 1916/4809
Bachelor
Spinster
Draper
24
25
St. Kilda
Dunedin
3 years
13 years
House of F. McNeill, 7 Regent Road, Dunedin 2127 10 March 1916 R. Fairmaid
No 109
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Charles Haddon Palleson Jessie Jane Kerr McNeill
  πŸ’ 1916/4809
Condition Bachelor Spinster
Profession Draper
Age 24 25
Dwelling Place St. Kilda Dunedin
Length of Residence 3 years 13 years
Marriage Place House of F. McNeill, 7 Regent Road, Dunedin
Folio 2127
Consent
Date of Certificate 10 March 1916
Officiating Minister R. Fairmaid
110 10 March 1916 Frederick James Dyer
Margaret Ellen Williams
Frederick James Dyer
Margaret Ellen Williams
πŸ’ 1916/4816
Bachelor
Spinster
Driver
26
28
Dunedin
Dunedin
26 years
10 years
St. Andrews Church, Dunedin 2128 10 March 1916 R. Waddell
No 110
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Frederick James Dyer Margaret Ellen Williams
  πŸ’ 1916/4816
Condition Bachelor Spinster
Profession Driver
Age 26 28
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 10 years
Marriage Place St. Andrews Church, Dunedin
Folio 2128
Consent
Date of Certificate 10 March 1916
Officiating Minister R. Waddell
111 13 March 1916 Alexander Mackenzie
Winifred Carolina McKenzie Mathieson
Alexander MacKenzie
Winifred Caroline McKenzie Mathieson
πŸ’ 1916/4817
Bachelor
Spinster
Sheepfarmer
38
24
Dunedin
Dunedin
4 days
10 years
St. Andrews Church, Dunedin 2129 13 March 1916 R. Waddell
No 111
Date of Notice 13 March 1916
  Groom Bride
Names of Parties Alexander Mackenzie Winifred Carolina McKenzie Mathieson
BDM Match (96%) Alexander MacKenzie Winifred Caroline McKenzie Mathieson
  πŸ’ 1916/4817
Condition Bachelor Spinster
Profession Sheepfarmer
Age 38 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 10 years
Marriage Place St. Andrews Church, Dunedin
Folio 2129
Consent
Date of Certificate 13 March 1916
Officiating Minister R. Waddell
112 13 March 1916 Richard Pyne
Daisy Wilson
Richard Pyne
Daisy Wilson
πŸ’ 1916/4818
Widower
Widow
Carpenter
44
24
Dunedin
Dunedin
2 years
24 years
First Church Vestry, Dunedin 2130 13 March 1916 E. A. Axelsen
No 112
Date of Notice 13 March 1916
  Groom Bride
Names of Parties Richard Pyne Daisy Wilson
  πŸ’ 1916/4818
Condition Widower Widow
Profession Carpenter
Age 44 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 24 years
Marriage Place First Church Vestry, Dunedin
Folio 2130
Consent
Date of Certificate 13 March 1916
Officiating Minister E. A. Axelsen
113 14 March 1916 Adam Harris
Jane Wilson Carruthers
Adam Harris
Jane Wilson Carruthers
πŸ’ 1916/4819
Bachelor
Spinster
Contractor
Typiste
30
22
Green Island
Green Island
30 years
6 years
House of R. Carruthers, London Street, Green Island 2131 14 March 1916 J. Kilpatrick
No 113
Date of Notice 14 March 1916
  Groom Bride
Names of Parties Adam Harris Jane Wilson Carruthers
  πŸ’ 1916/4819
Condition Bachelor Spinster
Profession Contractor Typiste
Age 30 22
Dwelling Place Green Island Green Island
Length of Residence 30 years 6 years
Marriage Place House of R. Carruthers, London Street, Green Island
Folio 2131
Consent
Date of Certificate 14 March 1916
Officiating Minister J. Kilpatrick
114 14 March 1916 Reginald North Wreford Reed
Elizabeth Aitchison McLaren
Reginald North Wreford Reed
Elizabeth Aitchison McLaren
πŸ’ 1916/4820
Bachelor
Spinster
Journalist
28
23
Dunedin
Dunedin
7 days
16 years
Knox Church, Dunedin 2132 14 March 1916 R. E. Davies
No 114
Date of Notice 14 March 1916
  Groom Bride
Names of Parties Reginald North Wreford Reed Elizabeth Aitchison McLaren
  πŸ’ 1916/4820
Condition Bachelor Spinster
Profession Journalist
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 16 years
Marriage Place Knox Church, Dunedin
Folio 2132
Consent
Date of Certificate 14 March 1916
Officiating Minister R. E. Davies
115 14 March 1916 Sydney Barnes Gibson
Rubina Kelman
Sydney Barnes Gibson
Rubina Kelman
πŸ’ 1916/4821
Bachelor
Spinster
Brewery Employee
32
22
Dunedin
Dunedin
3 years
3 years
Maternity Hospital, Fourth Street, Dunedin 2133 14 March 1916 E. A. Axelsen
No 115
Date of Notice 14 March 1916
  Groom Bride
Names of Parties Sydney Barnes Gibson Rubina Kelman
  πŸ’ 1916/4821
Condition Bachelor Spinster
Profession Brewery Employee
Age 32 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 years
Marriage Place Maternity Hospital, Fourth Street, Dunedin
Folio 2133
Consent
Date of Certificate 14 March 1916
Officiating Minister E. A. Axelsen

Page 2550

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 14 March 1916 James Arthur Mitchell
Margaret Elizabeth Birrell
James Arthur Mitchell
Margaret Elizabeth Birrell
πŸ’ 1916/4822
Bachelor
Spinster
Grocer
30
29
Dunedin
Dunedin
3 days
29 years
Presbyterian Church, Highgate, Roslyn. 2134 14 March 1916 W. G. Dixon.
No 116
Date of Notice 14 March 1916
  Groom Bride
Names of Parties James Arthur Mitchell Margaret Elizabeth Birrell
  πŸ’ 1916/4822
Condition Bachelor Spinster
Profession Grocer
Age 30 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 29 years
Marriage Place Presbyterian Church, Highgate, Roslyn.
Folio 2134
Consent
Date of Certificate 14 March 1916
Officiating Minister W. G. Dixon.
117 14 March 1916 James Bruce Harrhy
Mabel Edith Keates
James Bruce Harrby
Mabel Edith Keates
πŸ’ 1916/4799
Bachelor
Spinster
Upholsterer
21
21
Dunedin
Dunedin
3 days
21 years
Knox Church Vestry, Dunedin. 2135 14 March 1916 R. E. Davies.
No 117
Date of Notice 14 March 1916
  Groom Bride
Names of Parties James Bruce Harrhy Mabel Edith Keates
BDM Match (97%) James Bruce Harrby Mabel Edith Keates
  πŸ’ 1916/4799
Condition Bachelor Spinster
Profession Upholsterer
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 21 years
Marriage Place Knox Church Vestry, Dunedin.
Folio 2135
Consent
Date of Certificate 14 March 1916
Officiating Minister R. E. Davies.
118 15 March 1916 John Higgins
Edith Gwendoline Hughan
John Higgins
Edith Gwendoline Hughan
πŸ’ 1916/3870
Bachelor
Spinster
Labourer
24
21
Dunedin
Dunedin
23 years
21 years
Registrar's Office, Dunedin. 1052 15 March 1916 H. Maxwell.
No 118
Date of Notice 15 March 1916
  Groom Bride
Names of Parties John Higgins Edith Gwendoline Hughan
  πŸ’ 1916/3870
Condition Bachelor Spinster
Profession Labourer
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 21 years
Marriage Place Registrar's Office, Dunedin.
Folio 1052
Consent
Date of Certificate 15 March 1916
Officiating Minister H. Maxwell.
119 18 March 1916 Allan Leiper Lambie
Dorothy Evelyne Mason
Allan Leiper Lambie
Dorothy Evelyne Maron
πŸ’ 1916/4800
Bachelor
Spinster
Clerk
23
22
Dunedin
Dunedin
1 week
14 months
Presbyterian Manse, 33 Young Street, St. Kilda. 2136 18 March 1916 R. Fairmaid.
No 119
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Allan Leiper Lambie Dorothy Evelyne Mason
BDM Match (98%) Allan Leiper Lambie Dorothy Evelyne Maron
  πŸ’ 1916/4800
Condition Bachelor Spinster
Profession Clerk
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 14 months
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda.
Folio 2136
Consent
Date of Certificate 18 March 1916
Officiating Minister R. Fairmaid.
120 18 March 1916 William Richard Friend
Janet Davidson Murphy
William Richard Friend
Janet Davidson Murphy
πŸ’ 1916/4801
Bachelor
Spinster
Labourer
27
23
Dunedin
Dunedin
5 years
23 years
House of A. Murphy, 37 Brunswick St., South Dunedin. 2137 18 March 1916 C. Dallaston.
No 120
Date of Notice 18 March 1916
  Groom Bride
Names of Parties William Richard Friend Janet Davidson Murphy
  πŸ’ 1916/4801
Condition Bachelor Spinster
Profession Labourer
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 23 years
Marriage Place House of A. Murphy, 37 Brunswick St., South Dunedin.
Folio 2137
Consent
Date of Certificate 18 March 1916
Officiating Minister C. Dallaston.
121 18 March 1916 Reginald Gage Sise
Olive Lee Derwent Royse
Reginald Gage Sise
Olive Lee Darwent Royse
πŸ’ 1916/12687
Bachelor
Spinster
Merchant
39
33
Dunedin
Dunedin
39 years
33 years
All Saints Church, Dunedin. 2168 18 March 1916 A. R. Fitchett.
No 121
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Reginald Gage Sise Olive Lee Derwent Royse
BDM Match (98%) Reginald Gage Sise Olive Lee Darwent Royse
  πŸ’ 1916/12687
Condition Bachelor Spinster
Profession Merchant
Age 39 33
Dwelling Place Dunedin Dunedin
Length of Residence 39 years 33 years
Marriage Place All Saints Church, Dunedin.
Folio 2168
Consent
Date of Certificate 18 March 1916
Officiating Minister A. R. Fitchett.

Page 2551

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
122 20 March 1916 Henry Bell Reid
Doris Ida Bernice Clayton
Henry Bell Reid
Doris Ida Bernice Clayton
πŸ’ 1916/4832
Bachelor
Spinster
Clerk of Court
Accountant
27
27
Dunedin
Dunedin
3 days
16 years
House of F. W. Clayton, 598 George Street Dunedin 2169 20 March 1916 W. A. Hay
No 122
Date of Notice 20 March 1916
  Groom Bride
Names of Parties Henry Bell Reid Doris Ida Bernice Clayton
  πŸ’ 1916/4832
Condition Bachelor Spinster
Profession Clerk of Court Accountant
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 16 years
Marriage Place House of F. W. Clayton, 598 George Street Dunedin
Folio 2169
Consent
Date of Certificate 20 March 1916
Officiating Minister W. A. Hay
123 20 March 1916 Duncan Johnston Young
Janet Lang
Duncan Johnston Young
Janet Lang
πŸ’ 1916/4843
Bachelor
Spinster
Engineer
32
31
Dunedin
Dunedin
4 days
4 days
Presbyterian Manse, 20 James Street North East Valley 2156 20 March 1916 H. B. Gray
No 123
Date of Notice 20 March 1916
  Groom Bride
Names of Parties Duncan Johnston Young Janet Lang
  πŸ’ 1916/4843
Condition Bachelor Spinster
Profession Engineer
Age 32 31
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place Presbyterian Manse, 20 James Street North East Valley
Folio 2156
Consent
Date of Certificate 20 March 1916
Officiating Minister H. B. Gray
124 21 March 1916 Stephen Steere
Janet Halliday Millin
Stephen Steere
Janet Halliday Millin
πŸ’ 1916/4802
Bachelor
Spinster
Woolclasser
Weaver
46
45
Dunedin
Dunedin
4 days
3 days
First Church Manse, Dunedin 2138 21 March 1916 E. A. Axelsen
No 124
Date of Notice 21 March 1916
  Groom Bride
Names of Parties Stephen Steere Janet Halliday Millin
  πŸ’ 1916/4802
Condition Bachelor Spinster
Profession Woolclasser Weaver
Age 46 45
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 3 days
Marriage Place First Church Manse, Dunedin
Folio 2138
Consent
Date of Certificate 21 March 1916
Officiating Minister E. A. Axelsen
125 22 March 1916 Harold Warner Reid
Jane Murdoch
Harold Warner Reid
Jane Murdoch
πŸ’ 1916/3879
Bachelor
Spinster
Labourer
26
26
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1055 22 March 1916 H. Maxwell
No 125
Date of Notice 22 March 1916
  Groom Bride
Names of Parties Harold Warner Reid Jane Murdoch
  πŸ’ 1916/3879
Condition Bachelor Spinster
Profession Labourer
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1055
Consent
Date of Certificate 22 March 1916
Officiating Minister H. Maxwell
126 23 March 1916 Harold Oliver Haggitt
Eva Macdonald
Harold Oliver Haggitt
Eva Macdonald
πŸ’ 1916/4803
Bachelor
Spinster
Solicitor
42
34
Dunedin
Dunedin
3 days
18 months
Knox Church, Dunedin 2139 23 March 1916 R. E. Davies
No 126
Date of Notice 23 March 1916
  Groom Bride
Names of Parties Harold Oliver Haggitt Eva Macdonald
  πŸ’ 1916/4803
Condition Bachelor Spinster
Profession Solicitor
Age 42 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 18 months
Marriage Place Knox Church, Dunedin
Folio 2139
Consent
Date of Certificate 23 March 1916
Officiating Minister R. E. Davies
127 24 March 1916 George Frederick Johnson
Mary Hope Miller
George Frederick Johnson
Mary Hope Miller
πŸ’ 1916/4804
Bachelor
Spinster
Gardener
33
33
Dunedin
Dunedin
33 years
10 years
House of W. Kelner, Pine Hill, North East Valley 2140 24 March 1916 I. K. McIntyre
No 127
Date of Notice 24 March 1916
  Groom Bride
Names of Parties George Frederick Johnson Mary Hope Miller
  πŸ’ 1916/4804
Condition Bachelor Spinster
Profession Gardener
Age 33 33
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 10 years
Marriage Place House of W. Kelner, Pine Hill, North East Valley
Folio 2140
Consent
Date of Certificate 24 March 1916
Officiating Minister I. K. McIntyre
128 24 March 1916 Robert Leslie Pettitt
Winnifred Mary Stuart
Robert Leslie Pettitt
Winifred Mary Stuart
πŸ’ 1916/4805
Bachelor
Spinster
Soldier
Machinist
23
21
Dunedin
Dunedin
9 years
21 years
Presbyterian Church Vestry, Glen Avenue, Mornington 2141 24 March 1916 W. Trotter
No 128
Date of Notice 24 March 1916
  Groom Bride
Names of Parties Robert Leslie Pettitt Winnifred Mary Stuart
BDM Match (98%) Robert Leslie Pettitt Winifred Mary Stuart
  πŸ’ 1916/4805
Condition Bachelor Spinster
Profession Soldier Machinist
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 21 years
Marriage Place Presbyterian Church Vestry, Glen Avenue, Mornington
Folio 2141
Consent
Date of Certificate 24 March 1916
Officiating Minister W. Trotter

Page 2552

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
129 24 March 1916 David Ritchie Noble
Margaret Isabella Ritchie
David Ritchie Noble
Margaret Isabella Ritchie
πŸ’ 1916/4806
Bachelor
Spinster
Accountant
34
37
Dunedin
Dunedin
13 months
37 years
House of H. Ritchie, 11 James Place, Mornington. 2142 24 March 1916 R. Waddell
No 129
Date of Notice 24 March 1916
  Groom Bride
Names of Parties David Ritchie Noble Margaret Isabella Ritchie
  πŸ’ 1916/4806
Condition Bachelor Spinster
Profession Accountant
Age 34 37
Dwelling Place Dunedin Dunedin
Length of Residence 13 months 37 years
Marriage Place House of H. Ritchie, 11 James Place, Mornington.
Folio 2142
Consent
Date of Certificate 24 March 1916
Officiating Minister R. Waddell
130 25 March 1916 John Oliver Gordon
Janet Bryson Pryde
John Oliver Gordon
Janet Bryson Pryde
πŸ’ 1916/4807
Bachelor
Spinster
Clerk
27
22
West Harbour
West Harbour
3 days
20 years
House of M. Pryde, St. Leonards, West Harbour. 2143 25 March 1916 A. Gray
No 130
Date of Notice 25 March 1916
  Groom Bride
Names of Parties John Oliver Gordon Janet Bryson Pryde
  πŸ’ 1916/4807
Condition Bachelor Spinster
Profession Clerk
Age 27 22
Dwelling Place West Harbour West Harbour
Length of Residence 3 days 20 years
Marriage Place House of M. Pryde, St. Leonards, West Harbour.
Folio 2143
Consent
Date of Certificate 25 March 1916
Officiating Minister A. Gray
131 27 March 1916 Alfred Charles Varney
Violet Hurring
Alfred Charles Varney
Violet Hurring
πŸ’ 1916/4808
Bachelor
Spinster
Soldier
Packer
20
19
Dunedin
Dunedin
4 years
19 years
St. Joseph's Cathedral, Dunedin. 2144 Mary Crane (Mother), Elizabeth Varney (Mother). 27 March 1916 J. Coffey
No 131
Date of Notice 27 March 1916
  Groom Bride
Names of Parties Alfred Charles Varney Violet Hurring
  πŸ’ 1916/4808
Condition Bachelor Spinster
Profession Soldier Packer
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 19 years
Marriage Place St. Joseph's Cathedral, Dunedin.
Folio 2144
Consent Mary Crane (Mother), Elizabeth Varney (Mother).
Date of Certificate 27 March 1916
Officiating Minister J. Coffey
132 27 March 1916 William John Deboyett (commonly known as McIntyre)
Margaret Wright
William John McIntyre
Margaret Wright
πŸ’ 1916/4833
Bachelor
Spinster
Carter
Brush Maker
34
22
Dunedin
Dunedin
34 years
8 years
House of D.A.H. Wright, 15 Marion St, Caversham. 2170 27 March 1916 E. A. Axelsen
No 132
Date of Notice 27 March 1916
  Groom Bride
Names of Parties William John Deboyett (commonly known as McIntyre) Margaret Wright
BDM Match (71%) William John McIntyre Margaret Wright
  πŸ’ 1916/4833
Condition Bachelor Spinster
Profession Carter Brush Maker
Age 34 22
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 8 years
Marriage Place House of D.A.H. Wright, 15 Marion St, Caversham.
Folio 2170
Consent
Date of Certificate 27 March 1916
Officiating Minister E. A. Axelsen
133 28 March 1916 James Thompson
Louisa Wilson
James Thompson
Louisa Wilson
πŸ’ 1916/4810
Bachelor
Spinster
Soldier
Shop assistant
23
23
Dunedin
Dunedin
3 years
23 years
Methodist Church, Cargill Road, South Dunedin. 2145 28 March 1916 E. Warburton
No 133
Date of Notice 28 March 1916
  Groom Bride
Names of Parties James Thompson Louisa Wilson
  πŸ’ 1916/4810
Condition Bachelor Spinster
Profession Soldier Shop assistant
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 23 years
Marriage Place Methodist Church, Cargill Road, South Dunedin.
Folio 2145
Consent
Date of Certificate 28 March 1916
Officiating Minister E. Warburton
134 29 March 1916 Alfred Percival Harris
Teresa Margaret Flynn
Alfred Percival Harris
Teresa Margaret Flynn
πŸ’ 1916/4811
Bachelor
Widow
Seaman
35
30
Dunedin
Dunedin
35 years
2 years
St. Joseph's Cathedral, Dunedin. 2146 29 March 1916 T. S. Kavanagh
No 134
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Alfred Percival Harris Teresa Margaret Flynn
  πŸ’ 1916/4811
Condition Bachelor Widow
Profession Seaman
Age 35 30
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 2 years
Marriage Place St. Joseph's Cathedral, Dunedin.
Folio 2146
Consent
Date of Certificate 29 March 1916
Officiating Minister T. S. Kavanagh

Page 2555

District of Dunedin Quarter ending 31 March 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
135 29 March 1916 William Leonard Napier
Margaret Veitch
William Leonard Napier
Margaret Veitch
πŸ’ 1916/3877
Bachelor
Spinster
Driver
Weaver
25
26
Dunedin
Dunedin
12 years
3 years
Registrar's Office, Dunedin 1053 29 March 1916 H. Maxwell
No 135
Date of Notice 29 March 1916
  Groom Bride
Names of Parties William Leonard Napier Margaret Veitch
  πŸ’ 1916/3877
Condition Bachelor Spinster
Profession Driver Weaver
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 3 years
Marriage Place Registrar's Office, Dunedin
Folio 1053
Consent
Date of Certificate 29 March 1916
Officiating Minister H. Maxwell
136 30 March 1916 William George Hoff
Bertha Louisa Scrimgeour
William George Hoff
Bertha Louisa Scrimgeour
πŸ’ 1916/3878
Bachelor
Spinster
Carpenter
26
39
Dunedin
Dunedin
26 years
12 years
Registrar's Office, Dunedin 1054 30 March 1916 H. Maxwell
No 136
Date of Notice 30 March 1916
  Groom Bride
Names of Parties William George Hoff Bertha Louisa Scrimgeour
  πŸ’ 1916/3878
Condition Bachelor Spinster
Profession Carpenter
Age 26 39
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 12 years
Marriage Place Registrar's Office, Dunedin
Folio 1054
Consent
Date of Certificate 30 March 1916
Officiating Minister H. Maxwell
137 30 March 1916 Frederick William Andrews
Ruby Vivien Grainger
Frederick William Andrews
Ruby Vivien Grainger
πŸ’ 1916/4835
Bachelor
Spinster
Engine man
26
21
Dunedin
Dunedin
26 years
15 years
Methodist Church, Queen's Drive, St. Kilda 2171 30 March 1916 C. Eaton
No 137
Date of Notice 30 March 1916
  Groom Bride
Names of Parties Frederick William Andrews Ruby Vivien Grainger
  πŸ’ 1916/4835
Condition Bachelor Spinster
Profession Engine man
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 15 years
Marriage Place Methodist Church, Queen's Drive, St. Kilda
Folio 2171
Consent
Date of Certificate 30 March 1916
Officiating Minister C. Eaton
138 31 March 1916 Andrew Simpson
Jane Charlotte Hourston
Andrew Simpson
Jane Charlotte Hourston
πŸ’ 1916/4836
Bachelor
Spinster
Ploughman
26
21
Dunedin
Dunedin
5 days
5 days
Presbyterian Manse, Maori Hill 2172 31 March 1916 H. H. Barton
No 138
Date of Notice 31 March 1916
  Groom Bride
Names of Parties Andrew Simpson Jane Charlotte Hourston
  πŸ’ 1916/4836
Condition Bachelor Spinster
Profession Ploughman
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place Presbyterian Manse, Maori Hill
Folio 2172
Consent
Date of Certificate 31 March 1916
Officiating Minister H. H. Barton

Page 2557

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
139 1 April 1916 Alexander Mathieson
Ivy Irene Fairbairn
Alexander Mathieson
Ivy Irene Fairbairn
πŸ’ 1916/4837
Bachelor
Spinster
Farmer
23
20
Tomahawk
Highcliff
23 years
20 years
House of J. Fairbairn, Highcliff 2173 James Fairbairn (Father.) 1 April 1916 George McDonald
No 139
Date of Notice 1 April 1916
  Groom Bride
Names of Parties Alexander Mathieson Ivy Irene Fairbairn
  πŸ’ 1916/4837
Condition Bachelor Spinster
Profession Farmer
Age 23 20
Dwelling Place Tomahawk Highcliff
Length of Residence 23 years 20 years
Marriage Place House of J. Fairbairn, Highcliff
Folio 2173
Consent James Fairbairn (Father.)
Date of Certificate 1 April 1916
Officiating Minister George McDonald
140 3 April 1916 Charles Carter
Cecilia Caroline Isabella Margaret Robertson
Charles Carter
Cecilia Caroline Isabella Margaret Robertson
πŸ’ 1916/4838
Bachelor
Spinster
Fitter
Dressmaker
23
26
Dunedin
Dunedin
23 years
5 years
Presbyterian Church, South Dunedin 2174 3 April 1916 R. Fairmaid
No 140
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Charles Carter Cecilia Caroline Isabella Margaret Robertson
  πŸ’ 1916/4838
Condition Bachelor Spinster
Profession Fitter Dressmaker
Age 23 26
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 5 years
Marriage Place Presbyterian Church, South Dunedin
Folio 2174
Consent
Date of Certificate 3 April 1916
Officiating Minister R. Fairmaid
141 3 April 1916 John Roy Belford
Jane Kerr Frew
John Roy Belford
Jane Kerr Frew
πŸ’ 1916/4840
Bachelor
Spinster
Motor Mechanic
27
32
Dunedin
Dunedin
8 years
32 years
Knox Church Vestry, Dunedin 2175 3 April 1916 R. E. Davies
No 141
Date of Notice 3 April 1916
  Groom Bride
Names of Parties John Roy Belford Jane Kerr Frew
  πŸ’ 1916/4840
Condition Bachelor Spinster
Profession Motor Mechanic
Age 27 32
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 32 years
Marriage Place Knox Church Vestry, Dunedin
Folio 2175
Consent
Date of Certificate 3 April 1916
Officiating Minister R. E. Davies
142 3 April 1916 Norris Conradi
Margaret Isabella Fearon
Norris Conradi
Margaret Isabella Fearon
πŸ’ 1916/4839
Widower (18 May 1913)
Spinster
Electroplater
Shop Assistant
25
26
Dunedin
Dunedin
6 months
6 months
House of F. Shadrach, 67 Macandrew Road, South Dunedin 2176 3 April 1916 E. R. Warburton
No 142
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Norris Conradi Margaret Isabella Fearon
  πŸ’ 1916/4839
Condition Widower (18 May 1913) Spinster
Profession Electroplater Shop Assistant
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 6 months
Marriage Place House of F. Shadrach, 67 Macandrew Road, South Dunedin
Folio 2176
Consent
Date of Certificate 3 April 1916
Officiating Minister E. R. Warburton
143 3 April 1916 Leonard William Green
Jean Black Macdonald
Leonard William Green
Jean Black Macdonald
πŸ’ 1916/5950
Bachelor
Spinster
Builder
30
27
Balclutha
Dunedin
6 years
15 months
St. Matthews Church, Dunedin 3105 3 April 1916 Wm. Curzon-Siggers
No 143
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Leonard William Green Jean Black Macdonald
  πŸ’ 1916/5950
Condition Bachelor Spinster
Profession Builder
Age 30 27
Dwelling Place Balclutha Dunedin
Length of Residence 6 years 15 months
Marriage Place St. Matthews Church, Dunedin
Folio 3105
Consent
Date of Certificate 3 April 1916
Officiating Minister Wm. Curzon-Siggers
144 4 April 1916 James Cowell
Rosetta Thomson
James Cowell
Rosetta Thomson
πŸ’ 1916/4873
Bachelor
Spinster
Electrician
24
23
Green Island
Green Island
5 days
7 years
First Church, Dunedin 2177 4 April 1916 J. Kilpatrick
No 144
Date of Notice 4 April 1916
  Groom Bride
Names of Parties James Cowell Rosetta Thomson
  πŸ’ 1916/4873
Condition Bachelor Spinster
Profession Electrician
Age 24 23
Dwelling Place Green Island Green Island
Length of Residence 5 days 7 years
Marriage Place First Church, Dunedin
Folio 2177
Consent
Date of Certificate 4 April 1916
Officiating Minister J. Kilpatrick
145 5 April 1916 James Alfred Glover
Gladys Evelyn Dick
James Alfred Glover
Gladys Evelyn Dick
πŸ’ 1916/6906
Bachelor
Spinster
Farmer
28
21
Dunedin
Dunedin
3 days
8 years
Knox Church, Dunedin 4373 5 April 1916 Wm. Spence
No 145
Date of Notice 5 April 1916
  Groom Bride
Names of Parties James Alfred Glover Gladys Evelyn Dick
  πŸ’ 1916/6906
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 8 years
Marriage Place Knox Church, Dunedin
Folio 4373
Consent
Date of Certificate 5 April 1916
Officiating Minister Wm. Spence

Page 2558

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
146 5 April 1916 Charles William Hodgson
Georgina Sutherland
Charles William Hodgson
Georgina Sutherland
πŸ’ 1916/4884
Ernest William Fox
Davidina Sutherland
πŸ’ 1916/1249
Bachelor
Spinster
Carter
Laundress
42
33
Gore
Dunedin
1 year
30 yrs
Knox Church, Dunedin 2178 5 April 1916 R. E. Davies
No 146
Date of Notice 5 April 1916
  Groom Bride
Names of Parties Charles William Hodgson Georgina Sutherland
  πŸ’ 1916/4884
BDM Match (63%) Ernest William Fox Davidina Sutherland
  πŸ’ 1916/1249
Condition Bachelor Spinster
Profession Carter Laundress
Age 42 33
Dwelling Place Gore Dunedin
Length of Residence 1 year 30 yrs
Marriage Place Knox Church, Dunedin
Folio 2178
Consent
Date of Certificate 5 April 1916
Officiating Minister R. E. Davies
147 6 April 1916 Francis O'Donnell
Jane Hodson
Francis O'Donnell
Jane Hodson
πŸ’ 1916/4891
Divorced
Spinster
Mechanic
25
23
Dunedin
Dunedin
6 yrs
5 yrs
Registrar's Office, Dunedin 2179 6 April 1916 H. Maxwell
No 147
Date of Notice 6 April 1916
  Groom Bride
Names of Parties Francis O'Donnell Jane Hodson
  πŸ’ 1916/4891
Condition Divorced Spinster
Profession Mechanic
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 6 yrs 5 yrs
Marriage Place Registrar's Office, Dunedin
Folio 2179
Consent
Date of Certificate 6 April 1916
Officiating Minister H. Maxwell
148 7 April 1916 Albert Edward Towns
Mona McNulty
Albert Edward Towns
Mona McNulty
πŸ’ 1916/4892
Bachelor
Spinster
Plumber
23
24
Dunedin
Dunedin
3 days
8 yrs
St. Joseph's Cathedral Vestry, Dunedin 2180 7 April 1916 W. Corcoran
No 148
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Albert Edward Towns Mona McNulty
  πŸ’ 1916/4892
Condition Bachelor Spinster
Profession Plumber
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 8 yrs
Marriage Place St. Joseph's Cathedral Vestry, Dunedin
Folio 2180
Consent
Date of Certificate 7 April 1916
Officiating Minister W. Corcoran
149 7 April 1916 Patrick Nimmo Shepherd
Henrietta Simmons
Patrick Nimmo Shepherd
Henrietta Simmons
πŸ’ 1916/4893
Bachelor
Spinster
Printer's Machinist
Tailoress
32
24
Dunedin
Dunedin
22 yrs
24 yrs
Knox Church Vestry, Dunedin 2181 7 April 1916 R. E. Davies
No 149
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Patrick Nimmo Shepherd Henrietta Simmons
  πŸ’ 1916/4893
Condition Bachelor Spinster
Profession Printer's Machinist Tailoress
Age 32 24
Dwelling Place Dunedin Dunedin
Length of Residence 22 yrs 24 yrs
Marriage Place Knox Church Vestry, Dunedin
Folio 2181
Consent
Date of Certificate 7 April 1916
Officiating Minister R. E. Davies
150 8 April 1916 Leslie Arthur Fleury
Isabella Taylor Nicoll
Leslie Arthur Fleury
Isabella Taylor Nicoll
πŸ’ 1916/4894
Bachelor
Spinster
Printer
Bookbinder
23
20
Dunedin
Dunedin
23 yrs
20 yrs
House of W. Nicoll, 15 Melville St., Dunedin 2182 William Nicoll (Father) 8 April 1916 F. G. Cumming
No 150
Date of Notice 8 April 1916
  Groom Bride
Names of Parties Leslie Arthur Fleury Isabella Taylor Nicoll
  πŸ’ 1916/4894
Condition Bachelor Spinster
Profession Printer Bookbinder
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 23 yrs 20 yrs
Marriage Place House of W. Nicoll, 15 Melville St., Dunedin
Folio 2182
Consent William Nicoll (Father)
Date of Certificate 8 April 1916
Officiating Minister F. G. Cumming
151 8 April 1916 Robert Tuck
Rhoda Crompton
Robert Tuck
Rhoda Crompton
πŸ’ 1916/4895
Bachelor
Spinster
Salesman
39
39
Dunedin
Dunedin
39 yrs
4 yrs
Methodist Church, Main South Road, Caversham 2183 8 April 1916 A. Allen
No 151
Date of Notice 8 April 1916
  Groom Bride
Names of Parties Robert Tuck Rhoda Crompton
  πŸ’ 1916/4895
Condition Bachelor Spinster
Profession Salesman
Age 39 39
Dwelling Place Dunedin Dunedin
Length of Residence 39 yrs 4 yrs
Marriage Place Methodist Church, Main South Road, Caversham
Folio 2183
Consent
Date of Certificate 8 April 1916
Officiating Minister A. Allen
152 10 April 1916 Frank Percy
Isabel Lilian Ethel Leach
Frank Percy
Isabel Lilian Ethel Leach
πŸ’ 1916/4896
Bachelor
Spinster
Waterside worker
Dressmaker
20
20
West Harbour
West Harbour
4 days
20 yrs
Methodist Church, West Harbour 2184 John Henry Percy (Father) Alfred Fisher Leach (Father) 10 April 1916 W. Bratt
No 152
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Frank Percy Isabel Lilian Ethel Leach
  πŸ’ 1916/4896
Condition Bachelor Spinster
Profession Waterside worker Dressmaker
Age 20 20
Dwelling Place West Harbour West Harbour
Length of Residence 4 days 20 yrs
Marriage Place Methodist Church, West Harbour
Folio 2184
Consent John Henry Percy (Father) Alfred Fisher Leach (Father)
Date of Certificate 10 April 1916
Officiating Minister W. Bratt

Page 2559

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
153 10 April 1916 George March MacKay
Margaret Hemsley
George March MacKay
Margaret Hemsley
πŸ’ 1916/4897
Bachelor
Spinster
Clerk
Machinist
24
28
Dunedin
Dunedin
8 yrs
28 yrs
Trinity Methodist Church, Stuart St. Dunedin. 2185 10 April 1916 C. Eaton
No 153
Date of Notice 10 April 1916
  Groom Bride
Names of Parties George March MacKay Margaret Hemsley
  πŸ’ 1916/4897
Condition Bachelor Spinster
Profession Clerk Machinist
Age 24 28
Dwelling Place Dunedin Dunedin
Length of Residence 8 yrs 28 yrs
Marriage Place Trinity Methodist Church, Stuart St. Dunedin.
Folio 2185
Consent
Date of Certificate 10 April 1916
Officiating Minister C. Eaton
154 10 April 1916 John Percival Bankier
Esther Tanner
John Percival Bankier
Esther Tanner
πŸ’ 1916/4874
Bachelor
Spinster
Commercial Traveller
Saleswoman
32
31
Dunedin
Dunedin
10 yrs
31 yrs
All Saints Church, Dunedin. 2186 10 April 1916 A. R. Fitchett
No 154
Date of Notice 10 April 1916
  Groom Bride
Names of Parties John Percival Bankier Esther Tanner
  πŸ’ 1916/4874
Condition Bachelor Spinster
Profession Commercial Traveller Saleswoman
Age 32 31
Dwelling Place Dunedin Dunedin
Length of Residence 10 yrs 31 yrs
Marriage Place All Saints Church, Dunedin.
Folio 2186
Consent
Date of Certificate 10 April 1916
Officiating Minister A. R. Fitchett
155 10 April 1916 Alexander Eady
Florence Wraight
Alexander Eady
Florence Wraight
πŸ’ 1916/4875
Bachelor
Spinster
Labourer
36
29
Dunedin
Dunedin
6 yrs
10 yrs
House of John Eady, 38 Clarendon St. Dunedin. 2187 10 April 1916 E. A. Axelsen
No 155
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Alexander Eady Florence Wraight
  πŸ’ 1916/4875
Condition Bachelor Spinster
Profession Labourer
Age 36 29
Dwelling Place Dunedin Dunedin
Length of Residence 6 yrs 10 yrs
Marriage Place House of John Eady, 38 Clarendon St. Dunedin.
Folio 2187
Consent
Date of Certificate 10 April 1916
Officiating Minister E. A. Axelsen
156 11 April 1916 James Sinclair
Annie Watson Pollok
James Sinclair
Annie Watson Pollok
πŸ’ 1916/4876
Bachelor
Spinster
Labourer
43
37
Dunedin
Dunedin
11 yrs
7 yrs
Presbyterian Church, Queen's Drive, St. Kilda. 2188 11 April 1916 R. S. Allan
No 156
Date of Notice 11 April 1916
  Groom Bride
Names of Parties James Sinclair Annie Watson Pollok
  πŸ’ 1916/4876
Condition Bachelor Spinster
Profession Labourer
Age 43 37
Dwelling Place Dunedin Dunedin
Length of Residence 11 yrs 7 yrs
Marriage Place Presbyterian Church, Queen's Drive, St. Kilda.
Folio 2188
Consent
Date of Certificate 11 April 1916
Officiating Minister R. S. Allan
157 11 April 1916 Oliver Budd Kennedy
Nellie Dick
Oliver Budd Kennedy
Nellie Dick
πŸ’ 1916/4878
Bachelor
Spinster
Coppersmith
Clerk
25
22
Dunedin
Dunedin
25 yrs
8 yrs
House of S. Dick, 315 Castle Street Dunedin. 2190 11 April 1916 T. A. Pybus
No 157
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Oliver Budd Kennedy Nellie Dick
  πŸ’ 1916/4878
Condition Bachelor Spinster
Profession Coppersmith Clerk
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 25 yrs 8 yrs
Marriage Place House of S. Dick, 315 Castle Street Dunedin.
Folio 2190
Consent
Date of Certificate 11 April 1916
Officiating Minister T. A. Pybus
158 11 April 1916 Henry Tom Graham
Alice Charlotte Dickinson
Henry Tom Graham
Alice Charlotte Dickinson
πŸ’ 1916/4879
Widower
Spinster
Warehouseman
39
35
Dunedin
Dunedin
39 yrs
12 yrs
St. Matthews Church, Dunedin. 2191 11 April 1916 W. Curzon-Siggers
No 158
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Henry Tom Graham Alice Charlotte Dickinson
  πŸ’ 1916/4879
Condition Widower Spinster
Profession Warehouseman
Age 39 35
Dwelling Place Dunedin Dunedin
Length of Residence 39 yrs 12 yrs
Marriage Place St. Matthews Church, Dunedin.
Folio 2191
Consent
Date of Certificate 11 April 1916
Officiating Minister W. Curzon-Siggers
159 11 April 1916 Stephen Higman
Sarah Barbara Scott
Stephen Higman
Sarah Barbara Scott
πŸ’ 1916/4880
Bachelor
Spinster
Machine Operator
40
31
Dunedin
Dunedin
4 yrs
15 yrs
Salvation Army Barracks Dunedin. 2192 11 April 1916 H. Wyatt
No 159
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Stephen Higman Sarah Barbara Scott
  πŸ’ 1916/4880
Condition Bachelor Spinster
Profession Machine Operator
Age 40 31
Dwelling Place Dunedin Dunedin
Length of Residence 4 yrs 15 yrs
Marriage Place Salvation Army Barracks Dunedin.
Folio 2192
Consent
Date of Certificate 11 April 1916
Officiating Minister H. Wyatt

Page 2560

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
160 11 April 1916 Frederick Ernest Scott
Elizabeth Louisa Ressler
Frederick Ernest Scott
Elizabeth Louise Ressler
πŸ’ 1916/4881
Bachelor
Spinster
Cycle Mechanic
Machinist
30
30
Dunedin
Dunedin
30 yrs
30 yrs
Church of Christ, Roslyn 2193 11 April 1916 C. Watt
No 160
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Frederick Ernest Scott Elizabeth Louisa Ressler
BDM Match (98%) Frederick Ernest Scott Elizabeth Louise Ressler
  πŸ’ 1916/4881
Condition Bachelor Spinster
Profession Cycle Mechanic Machinist
Age 30 30
Dwelling Place Dunedin Dunedin
Length of Residence 30 yrs 30 yrs
Marriage Place Church of Christ, Roslyn
Folio 2193
Consent
Date of Certificate 11 April 1916
Officiating Minister C. Watt
161 11 April 1916 James Laurenson
Betsy Henderson
James Laurenson
Betsy Henderson
πŸ’ 1916/4882
Bachelor
Spinster
Labourer
26
28
Dunedin
Dunedin
1 week
2 yrs
Trinity Methodist Church, Dunedin 2194 11 April 1916 W. A. Hay
No 161
Date of Notice 11 April 1916
  Groom Bride
Names of Parties James Laurenson Betsy Henderson
  πŸ’ 1916/4882
Condition Bachelor Spinster
Profession Labourer
Age 26 28
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 2 yrs
Marriage Place Trinity Methodist Church, Dunedin
Folio 2194
Consent
Date of Certificate 11 April 1916
Officiating Minister W. A. Hay
162 12 April 1916 John Cameron
Charlotte Emily Chisholm
John Cameron
Charlotte Emily Chisholm
πŸ’ 1916/4883
Widower
Widow
Farmer
74
36
Dunedin
Dunedin
3 yrs
5 mos
House of T. Scott, 45 Elm Row, Dunedin 2195 12 April 1916 J. Chisholm
No 162
Date of Notice 12 April 1916
  Groom Bride
Names of Parties John Cameron Charlotte Emily Chisholm
  πŸ’ 1916/4883
Condition Widower Widow
Profession Farmer
Age 74 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 yrs 5 mos
Marriage Place House of T. Scott, 45 Elm Row, Dunedin
Folio 2195
Consent
Date of Certificate 12 April 1916
Officiating Minister J. Chisholm
163 12 April 1916 Claude Francis Primmer
Elizabeth Aitken Torrance
Claude Francis Primmer
Elizabeth Aitken Torrance
πŸ’ 1916/4885
Bachelor
Spinster
Engineer
Machinist
34
25
Dunedin
Dunedin
3 yrs
25 yrs
Octagon Hall, Dunedin 2196 12 April 1916 C. Eaton
No 163
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Claude Francis Primmer Elizabeth Aitken Torrance
  πŸ’ 1916/4885
Condition Bachelor Spinster
Profession Engineer Machinist
Age 34 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 yrs 25 yrs
Marriage Place Octagon Hall, Dunedin
Folio 2196
Consent
Date of Certificate 12 April 1916
Officiating Minister C. Eaton
164 12 April 1916 Phillip John Hellyer
Helen Louisa Edwards
Phillip John Hellyer
Helen Louisa Edward
πŸ’ 1916/4886
Bachelor
Spinster
Farmer
26
19
North East Harbour
North East Harbour
3 days
19 yrs
Methodist Church, Queens Drive, St. Kilda 2197 George Edwards (Father) 12 April 1916 A. Hopper
No 164
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Phillip John Hellyer Helen Louisa Edwards
BDM Match (98%) Phillip John Hellyer Helen Louisa Edward
  πŸ’ 1916/4886
Condition Bachelor Spinster
Profession Farmer
Age 26 19
Dwelling Place North East Harbour North East Harbour
Length of Residence 3 days 19 yrs
Marriage Place Methodist Church, Queens Drive, St. Kilda
Folio 2197
Consent George Edwards (Father)
Date of Certificate 12 April 1916
Officiating Minister A. Hopper
165 13 April 1916 Thomas Andrew Dawson
Helen Long
Thomas Andrew Dawson
Helen Long
πŸ’ 1916/4887
Bachelor
Spinster
Springmaker
Telephone attendant
30
28
St. Kilda
Dunedin
30 yrs
28 yrs
House of W. Long, 355 Rattray Street, Dunedin 2198 13 April 1916 R. Fairmaid
No 165
Date of Notice 13 April 1916
  Groom Bride
Names of Parties Thomas Andrew Dawson Helen Long
  πŸ’ 1916/4887
Condition Bachelor Spinster
Profession Springmaker Telephone attendant
Age 30 28
Dwelling Place St. Kilda Dunedin
Length of Residence 30 yrs 28 yrs
Marriage Place House of W. Long, 355 Rattray Street, Dunedin
Folio 2198
Consent
Date of Certificate 13 April 1916
Officiating Minister R. Fairmaid

Page 2561

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
166 14 April 1916 Thomas Forsaith Macdonald
Jessie Nicol Burt
Thomas Forsaith Macdonald
Jessie Nicol Burt
πŸ’ 1916/10971
Widower
Spinster
Commission Agent
49
36
Invercargill
Dunedin
49 years
36 years
House of Mr. A. Burt, 37 York Place, Dunedin. 2199 14 April 1916 John Dickie
No 166
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Thomas Forsaith Macdonald Jessie Nicol Burt
  πŸ’ 1916/10971
Condition Widower Spinster
Profession Commission Agent
Age 49 36
Dwelling Place Invercargill Dunedin
Length of Residence 49 years 36 years
Marriage Place House of Mr. A. Burt, 37 York Place, Dunedin.
Folio 2199
Consent
Date of Certificate 14 April 1916
Officiating Minister John Dickie
167 14 April 1916 George Stirling
Jean Ann Skinner
George Stirling
Jane Ann Skinner
πŸ’ 1916/617
Bachelor
Spinster
Ironmoulder
Machinist
34
25
Dunedin
Papakaio
10 years
1 week
House of Mr. P. Skinner, Papakaio. 4333 14 April 1916 G. Hunt
No 167
Date of Notice 14 April 1916
  Groom Bride
Names of Parties George Stirling Jean Ann Skinner
BDM Match (94%) George Stirling Jane Ann Skinner
  πŸ’ 1916/617
Condition Bachelor Spinster
Profession Ironmoulder Machinist
Age 34 25
Dwelling Place Dunedin Papakaio
Length of Residence 10 years 1 week
Marriage Place House of Mr. P. Skinner, Papakaio.
Folio 4333
Consent
Date of Certificate 14 April 1916
Officiating Minister G. Hunt
168 14 April 1916 Donald Cameron McDonald
Susie May Hollingsworth Barnes
Donald Cameron McDonald
Susie May Hollingsworth Barnes
πŸ’ 1916/4889
Bachelor
Spinster
Electroplater
27
25
Dunedin
Green Island
10 years
8 years
First Church, Dunedin. 2200 14 April 1916 G. H. Balfour
No 168
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Donald Cameron McDonald Susie May Hollingsworth Barnes
  πŸ’ 1916/4889
Condition Bachelor Spinster
Profession Electroplater
Age 27 25
Dwelling Place Dunedin Green Island
Length of Residence 10 years 8 years
Marriage Place First Church, Dunedin.
Folio 2200
Consent
Date of Certificate 14 April 1916
Officiating Minister G. H. Balfour
169 14 April 1916 Frank Leonard Lawrence
Margaret Christina Emily Davidson
Frank Leonard Lawrence
Margaret Christina Emily Davidson
πŸ’ 1916/4890
Bachelor
Spinster
Builder
23
24
Dunedin
Dunedin
9 years
24 years
House of M. D'Arcy, 16 Glen Avenue, Mornington. 2201 14 April 1916 W. Trotter
No 169
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Frank Leonard Lawrence Margaret Christina Emily Davidson
  πŸ’ 1916/4890
Condition Bachelor Spinster
Profession Builder
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 24 years
Marriage Place House of M. D'Arcy, 16 Glen Avenue, Mornington.
Folio 2201
Consent
Date of Certificate 14 April 1916
Officiating Minister W. Trotter
170 15 April 1916 James Ramsay
Wilhelmina Sinclair
James Ramsay
Wilhelmina Sinclair
πŸ’ 1916/4898
Bachelor
Spinster
Tailor
Tailoress
36
30
Green Island
St. Kilda
30 years
8 years
Presbyterian Church, Queen's Drive, St. Kilda. 2202 15 April 1916 R. S. Allan
No 170
Date of Notice 15 April 1916
  Groom Bride
Names of Parties James Ramsay Wilhelmina Sinclair
  πŸ’ 1916/4898
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 36 30
Dwelling Place Green Island St. Kilda
Length of Residence 30 years 8 years
Marriage Place Presbyterian Church, Queen's Drive, St. Kilda.
Folio 2202
Consent
Date of Certificate 15 April 1916
Officiating Minister R. S. Allan
171 15 April 1916 James Robert Dickson Jeffrey
Frances Louisa Lawrie
James Robert Dickson Jeffrey
Frances Louisa Lawrie
πŸ’ 1916/4909
Bachelor
Spinster
Warehouseman
Clerk
23
21
Dunedin
Dunedin
3 years
21 years
Knox Church, Dunedin. 2203 15 April 1916 J. C. Jamieson
No 171
Date of Notice 15 April 1916
  Groom Bride
Names of Parties James Robert Dickson Jeffrey Frances Louisa Lawrie
  πŸ’ 1916/4909
Condition Bachelor Spinster
Profession Warehouseman Clerk
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 21 years
Marriage Place Knox Church, Dunedin.
Folio 2203
Consent
Date of Certificate 15 April 1916
Officiating Minister J. C. Jamieson

Page 2562

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
172 17 April 1916 Robert McCombe
Muriel Edith Isabel Scott
Robert McCombe
Muriel Edith Isabel Scott
πŸ’ 1916/4915
Bachelor
Spinster
Grocer
24
24
Dunedin
Dunedin
2 years
24 years
Presbyterian Manse, 33 Young Street, St. Kilda 2204 17 April 1916 R. Fairmaid
No 172
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Robert McCombe Muriel Edith Isabel Scott
  πŸ’ 1916/4915
Condition Bachelor Spinster
Profession Grocer
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 24 years
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda
Folio 2204
Consent
Date of Certificate 17 April 1916
Officiating Minister R. Fairmaid
173 17 April 1916 William Ralph Ford
Margaret Esther Rogers
William Ralph Ford
Margaret Esther Rogers
πŸ’ 1916/4916
Bachelor
Spinster
Farmer
Saleswoman
32
21
Dunedin
Dunedin
30 years
12 years
St. Stephens Church Manse, Dunedin 2205 17 April 1916 L. K. McIntyre
No 173
Date of Notice 17 April 1916
  Groom Bride
Names of Parties William Ralph Ford Margaret Esther Rogers
  πŸ’ 1916/4916
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 32 21
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 12 years
Marriage Place St. Stephens Church Manse, Dunedin
Folio 2205
Consent
Date of Certificate 17 April 1916
Officiating Minister L. K. McIntyre
174 17 April 1916 Harry John Poulter (Commonly known as Macdonald)
Margaret Catherine Fernie
Harry John Macdonald
Margaret Catherine Fernie
πŸ’ 1916/5405
Bachelor
Spinster
Farmer
32
27
West Harbour
West Harbour
3 days
27 years
House of A. Fernie, West Harbour 2747 17 April 1916 A. Gray
No 174
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Harry John Poulter (Commonly known as Macdonald) Margaret Catherine Fernie
BDM Match (71%) Harry John Macdonald Margaret Catherine Fernie
  πŸ’ 1916/5405
Condition Bachelor Spinster
Profession Farmer
Age 32 27
Dwelling Place West Harbour West Harbour
Length of Residence 3 days 27 years
Marriage Place House of A. Fernie, West Harbour
Folio 2747
Consent
Date of Certificate 17 April 1916
Officiating Minister A. Gray
175 17 April 1916 Walter Guildford
Jeannie Helen Love
Walter Guildford
Jeannie Helen Love
πŸ’ 1916/4917
Bachelor
Spinster
Farmer
32
36
Dunedin
Dunedin
3 days
4 days
Registrar's Office, Dunedin 2206 17 April 1916 H. Maxwell
No 175
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Walter Guildford Jeannie Helen Love
  πŸ’ 1916/4917
Condition Bachelor Spinster
Profession Farmer
Age 32 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 days
Marriage Place Registrar's Office, Dunedin
Folio 2206
Consent
Date of Certificate 17 April 1916
Officiating Minister H. Maxwell
176 17 April 1916 Arnold William Thomas
Elsie May Wilson
Arnold William Thomas
Elsie May Wilson
πŸ’ 1916/4918
John James Thomas
Elsie May Wilson
πŸ’ 1916/7867
Bachelor
Spinster
Porter
21
19
Dunedin
Dunedin
21 years
6 years
House of Mr. A. Potbury, Kaikorai Valley Road, Roslyn 2207 Alfred Potbury (Guardian) 17 April 1916 W. G. Dixon
No 176
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Arnold William Thomas Elsie May Wilson
  πŸ’ 1916/4918
BDM Match (71%) John James Thomas Elsie May Wilson
  πŸ’ 1916/7867
Condition Bachelor Spinster
Profession Porter
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 6 years
Marriage Place House of Mr. A. Potbury, Kaikorai Valley Road, Roslyn
Folio 2207
Consent Alfred Potbury (Guardian)
Date of Certificate 17 April 1916
Officiating Minister W. G. Dixon
177 17 April 1916 John Stewart McMillan Lawson
Florence Lillian Love
John Stewart McMillan Lawson
Florence Lillian Love
πŸ’ 1916/4919
Bachelor
Spinster
Carpenter
32
26
Dunedin
Dunedin
3 years
3 years
Knox Church Vestry, Dunedin 2208 17 April 1916 J. C. Jamieson
No 177
Date of Notice 17 April 1916
  Groom Bride
Names of Parties John Stewart McMillan Lawson Florence Lillian Love
  πŸ’ 1916/4919
Condition Bachelor Spinster
Profession Carpenter
Age 32 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 years
Marriage Place Knox Church Vestry, Dunedin
Folio 2208
Consent
Date of Certificate 17 April 1916
Officiating Minister J. C. Jamieson

Page 2563

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
178 17 April 1916 Walter Borthwick
Ada Isabella Green
Walter Borthwick
Ada Isabella Green
πŸ’ 1916/4920
Bachelor
Spinster
Labourer
31
27
Dunedin
Dunedin
1 week
2 weeks
First Church, Dunedin 2209 17 April 1916 G. H. Balfour
No 178
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Walter Borthwick Ada Isabella Green
  πŸ’ 1916/4920
Condition Bachelor Spinster
Profession Labourer
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 2 weeks
Marriage Place First Church, Dunedin
Folio 2209
Consent
Date of Certificate 17 April 1916
Officiating Minister G. H. Balfour
179 18 April 1916 David Bokser
Amelia Jane Lloyd
David Bokser
Amelia Jane Lloyd
πŸ’ 1916/3048
Bachelor
Spinster
Miner
23
19
Dunedin
Dunedin
4 days
2 months
Methodist Church, Dundas Street, Dunedin 2210 John Lloyd (Father) 18 April 1916 S. Griffith
No 179
Date of Notice 18 April 1916
  Groom Bride
Names of Parties David Bokser Amelia Jane Lloyd
  πŸ’ 1916/3048
Condition Bachelor Spinster
Profession Miner
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 2 months
Marriage Place Methodist Church, Dundas Street, Dunedin
Folio 2210
Consent John Lloyd (Father)
Date of Certificate 18 April 1916
Officiating Minister S. Griffith
180 18 April 1916 Peter Hansen
Margaret Bennett
Peter Hansen
Margaret Bennett
πŸ’ 1916/6050
Bachelor
Spinster
Farmer
26
25
Dunedin
Dunedin
5 days
25 years
Presbyterian Church, North East Valley 3484 18 April 1916 H. B. Gray
No 180
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Peter Hansen Margaret Bennett
  πŸ’ 1916/6050
Condition Bachelor Spinster
Profession Farmer
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 25 years
Marriage Place Presbyterian Church, North East Valley
Folio 3484
Consent
Date of Certificate 18 April 1916
Officiating Minister H. B. Gray
181 18 April 1916 Harry George Griffin Galloway
Ella Park Griffin Galloway
Harry George Griffin
Ella Park Griffen Galloway
πŸ’ 1916/4899
Bachelor
Spinster
Importer
Music teacher
29
30
Dunedin
Dunedin
4 years
30 years
House of M. Galloway, 4 Dalry Street, Mornington 2211 18 April 1916 W. Scorgie
No 181
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Harry George Griffin Galloway Ella Park Griffin Galloway
BDM Match (83%) Harry George Griffin Ella Park Griffen Galloway
  πŸ’ 1916/4899
Condition Bachelor Spinster
Profession Importer Music teacher
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 30 years
Marriage Place House of M. Galloway, 4 Dalry Street, Mornington
Folio 2211
Consent
Date of Certificate 18 April 1916
Officiating Minister W. Scorgie
182 18 April 1916 Alfred Gladstone Brown
Kate Quinton Morison
Alfred Gladstone Brown
Kate Quinton Morison
πŸ’ 1916/4900
Bachelor
Spinster
Bank officer
25
23
Gore
Dunedin
16 months
23 years
House of S. L. Morison, 6 Patrick Street Mornington 2212 18 April 1916 W. Trotter
No 182
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Alfred Gladstone Brown Kate Quinton Morison
  πŸ’ 1916/4900
Condition Bachelor Spinster
Profession Bank officer
Age 25 23
Dwelling Place Gore Dunedin
Length of Residence 16 months 23 years
Marriage Place House of S. L. Morison, 6 Patrick Street Mornington
Folio 2212
Consent
Date of Certificate 18 April 1916
Officiating Minister W. Trotter
183 18 April 1916 Herbert Henry Hollis
Janet Olive Raines
Herbert Henry Hollis
Janet Olive Raines
πŸ’ 1916/4901
Bachelor
Spinster
Soldier
28
20
Dunedin
Dunedin
11 weeks
16 years
House of J. Raines, 93 Clyde Street, Dunedin 2213 Janet Raines (Mother) 18 April 1916 C. Watt
No 183
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Herbert Henry Hollis Janet Olive Raines
  πŸ’ 1916/4901
Condition Bachelor Spinster
Profession Soldier
Age 28 20
Dwelling Place Dunedin Dunedin
Length of Residence 11 weeks 16 years
Marriage Place House of J. Raines, 93 Clyde Street, Dunedin
Folio 2213
Consent Janet Raines (Mother)
Date of Certificate 18 April 1916
Officiating Minister C. Watt
184 18 April 1916 Frederick George Hanson
Elizabeth Leigh Clare Mahs
Frederick George Hanson
Elizabeth Leigh Clare Mahs
πŸ’ 1916/4902
Bachelor
Spinster
Brassfinisher
27
33
Dunedin
West Harbour
23 years
33 years
Congregational Church, West Harbour 2214 18 April 1916 Geo. Heighway
No 184
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Frederick George Hanson Elizabeth Leigh Clare Mahs
  πŸ’ 1916/4902
Condition Bachelor Spinster
Profession Brassfinisher
Age 27 33
Dwelling Place Dunedin West Harbour
Length of Residence 23 years 33 years
Marriage Place Congregational Church, West Harbour
Folio 2214
Consent
Date of Certificate 18 April 1916
Officiating Minister Geo. Heighway

Page 2564

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
185 18 April 1916 James Thin
Ellen Wales Kennedy
James Thin
Ellen Wales Kennedy
πŸ’ 1916/4903
Bachelor
Spinster
Labourer
Factory hand
32
34
Dunedin
Dunedin
3 days
34 years
House of I. Kennedy, 8 Glasgow Street, South Dunedin 2215 18 April 1916 C. Eaton
No 185
Date of Notice 18 April 1916
  Groom Bride
Names of Parties James Thin Ellen Wales Kennedy
  πŸ’ 1916/4903
Condition Bachelor Spinster
Profession Labourer Factory hand
Age 32 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 34 years
Marriage Place House of I. Kennedy, 8 Glasgow Street, South Dunedin
Folio 2215
Consent
Date of Certificate 18 April 1916
Officiating Minister C. Eaton
186 18 April 1916 George Frederick Tye
Agnes Paterson Henderson
George Frederick Tye
Agnes Paterson Henderson
πŸ’ 1916/13497
Bachelor
Spinster
Tinsmith
Machinist
20
24
Dunedin
Dunedin
4 years
3 years
House of B. Harneiss, 6 Pennant Street Roslyn 4750 Chow Tye (Father) 18 April 1916 R. R. M. Sutherland
No 186
Date of Notice 18 April 1916
  Groom Bride
Names of Parties George Frederick Tye Agnes Paterson Henderson
  πŸ’ 1916/13497
Condition Bachelor Spinster
Profession Tinsmith Machinist
Age 20 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 3 years
Marriage Place House of B. Harneiss, 6 Pennant Street Roslyn
Folio 4750
Consent Chow Tye (Father)
Date of Certificate 18 April 1916
Officiating Minister R. R. M. Sutherland
187 18 April 1916 Louis Henry Schaumann
Florence Bellchambers
Louis Henry Schaumann
Florence Leah Bellchambers
πŸ’ 1916/1151
Bachelor
Spinster
Pattern maker
Shop assistant
24
25
Dunedin
Dunedin
9 years
5 years
St. Pauls Temporary Cathedral, Dunedin 4534 18 April 1916 E. R. Neville
No 187
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Louis Henry Schaumann Florence Bellchambers
BDM Match (90%) Louis Henry Schaumann Florence Leah Bellchambers
  πŸ’ 1916/1151
Condition Bachelor Spinster
Profession Pattern maker Shop assistant
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 5 years
Marriage Place St. Pauls Temporary Cathedral, Dunedin
Folio 4534
Consent
Date of Certificate 18 April 1916
Officiating Minister E. R. Neville
188 18 April 1916 Donald McIntosh
Naomi Eleanor Connor
Donald McIntosh
Naomi Eleanor Connor
πŸ’ 1916/4904
Bachelor
Spinster
Farmer
37
31
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 2216 18 April 1916 H. Maxwell
No 188
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Donald McIntosh Naomi Eleanor Connor
  πŸ’ 1916/4904
Condition Bachelor Spinster
Profession Farmer
Age 37 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 2216
Consent
Date of Certificate 18 April 1916
Officiating Minister H. Maxwell
189 18 April 1916 James Scott
Edna Allan
James Scott
Edna Allan
πŸ’ 1916/4905
Bachelor
Spinster
Carpenter
28
22
Dunedin
Dunedin
28 years
3 years
House of Rev. A. H. Wallace, 604 Castle Street, Dunedin 2217 18 April 1916 A. H. Wallace
No 189
Date of Notice 18 April 1916
  Groom Bride
Names of Parties James Scott Edna Allan
  πŸ’ 1916/4905
Condition Bachelor Spinster
Profession Carpenter
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 3 years
Marriage Place House of Rev. A. H. Wallace, 604 Castle Street, Dunedin
Folio 2217
Consent
Date of Certificate 18 April 1916
Officiating Minister A. H. Wallace
190 18 April 1916 William Thomas
Lilian Margaret Gow
William Thomas
Lilian Margaret Gow
πŸ’ 1916/4906
Widower
Spinster
Boilermaker
Machinist
48
33
Dunedin
Dunedin
48 years
33 years
House of S. Thomas, 29 Filleul Street Dunedin 2218 18 April 1916 G. Heighway
No 190
Date of Notice 18 April 1916
  Groom Bride
Names of Parties William Thomas Lilian Margaret Gow
  πŸ’ 1916/4906
Condition Widower Spinster
Profession Boilermaker Machinist
Age 48 33
Dwelling Place Dunedin Dunedin
Length of Residence 48 years 33 years
Marriage Place House of S. Thomas, 29 Filleul Street Dunedin
Folio 2218
Consent
Date of Certificate 18 April 1916
Officiating Minister G. Heighway

Page 2565

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
191 18 April 1916 Walter Henry Butcher
Violet Jane Baker
Walter Henry Butcher
Violet Jane Baker
πŸ’ 1916/7719
Bachelor
Spinster
Soldier
Tailoress
24
22
Dunedin
Dunedin
8 years
22 years
St. Peters Church, Caversham 5368 18 April 1916 J. L. Mortimer
No 191
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Walter Henry Butcher Violet Jane Baker
  πŸ’ 1916/7719
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 22 years
Marriage Place St. Peters Church, Caversham
Folio 5368
Consent
Date of Certificate 18 April 1916
Officiating Minister J. L. Mortimer
192 18 April 1916 Colin Marsh Martin
Jamesina Catherine Fraser
Colin Marsh Martin
Jamesina Catherine Fraser
πŸ’ 1916/1174
Bachelor
Spinster
Farmer
28
25
Dunedin
Dunedin
3 days
25 years
Registrar's Office, Dunedin 2219 18 April 1916 H. Maxwell
No 192
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Colin Marsh Martin Jamesina Catherine Fraser
  πŸ’ 1916/1174
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 years
Marriage Place Registrar's Office, Dunedin
Folio 2219
Consent
Date of Certificate 18 April 1916
Officiating Minister H. Maxwell
193 19 April 1916 Henry Sleeman
Norah Grant Smith
Henry Sleeman
Norah Grant Smith
πŸ’ 1916/4908
Bachelor
Spinster
Motor agent
Machinist
28
24
Dunedin
Dunedin
3 days
24 years
First Church, Dunedin 2220 19 April 1916 G. H. Balfour
No 193
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Henry Sleeman Norah Grant Smith
  πŸ’ 1916/4908
Condition Bachelor Spinster
Profession Motor agent Machinist
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place First Church, Dunedin
Folio 2220
Consent
Date of Certificate 19 April 1916
Officiating Minister G. H. Balfour
194 19 April 1916 Thomas Henry Knight
Mary Gabrielle Hastings
Thomas Henry Knight
Mary Gabrielle Hastings
πŸ’ 1916/4910
Bachelor
Spinster
Draper
29
30
Dunedin
Dunedin
3 days
19 years
St. Josephs Cathedral, Dunedin 2221 19 April 1916 Wm. Corcoran
No 194
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Thomas Henry Knight Mary Gabrielle Hastings
  πŸ’ 1916/4910
Condition Bachelor Spinster
Profession Draper
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 19 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 2221
Consent
Date of Certificate 19 April 1916
Officiating Minister Wm. Corcoran
195 19 April 1916 Bertrand Stanislaus Connor
Ellen Collins
Bertrand Stanislaus Connor
Ellen Collins
πŸ’ 1916/10993
Bachelor
Spinster
Salesman
Tailoress
26
24
Dunedin
Dunedin
26 years
22 years
Roman Catholic Church, North East Valley 2222 19 April 1916 J. Coffey
No 195
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Bertrand Stanislaus Connor Ellen Collins
  πŸ’ 1916/10993
Condition Bachelor Spinster
Profession Salesman Tailoress
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 22 years
Marriage Place Roman Catholic Church, North East Valley
Folio 2222
Consent
Date of Certificate 19 April 1916
Officiating Minister J. Coffey
196 19 April 1916 Alfred Milne
Jane Thom
Alfred Milne
Jane Thom
πŸ’ 1916/4912
Bachelor
Spinster
Labourer
22
19
Dunedin
Dunedin
6 days
2 years
Waratah Tea Rooms, George Street, Dunedin 2223 Annie Thom. (Mother) 19 April 1916 J. Davie
No 196
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Alfred Milne Jane Thom
  πŸ’ 1916/4912
Condition Bachelor Spinster
Profession Labourer
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 2 years
Marriage Place Waratah Tea Rooms, George Street, Dunedin
Folio 2223
Consent Annie Thom. (Mother)
Date of Certificate 19 April 1916
Officiating Minister J. Davie
197 19 April 1916 John O'Mahoney
Sophia Dougherty
John O'Mahoney
Sophia Dougherty
πŸ’ 1916/7011
Bachelor
Spinster
Ironmoulder
Mill hand
30
29
Dunedin
Dunedin
30 years
16 years
St. Patricks Basilica, South Dunedin 4537 19 April 1916 D. O'Neill
No 197
Date of Notice 19 April 1916
  Groom Bride
Names of Parties John O'Mahoney Sophia Dougherty
  πŸ’ 1916/7011
Condition Bachelor Spinster
Profession Ironmoulder Mill hand
Age 30 29
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 16 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 4537
Consent
Date of Certificate 19 April 1916
Officiating Minister D. O'Neill
198 19 April 1916 Andrew Burnett
Marion Henderson Clulee
Andrew Burnett
Marion Henderson Clulee
πŸ’ 1916/4913
Bachelor
Spinster
Carpenter
School-teacher
32
26
Dunedin
Dunedin
4 days
7 days
Waratah Tea Rooms, George Street, Dunedin 2224 19 April 1916 A. W. Kinmont
No 198
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Andrew Burnett Marion Henderson Clulee
  πŸ’ 1916/4913
Condition Bachelor Spinster
Profession Carpenter School-teacher
Age 32 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 7 days
Marriage Place Waratah Tea Rooms, George Street, Dunedin
Folio 2224
Consent
Date of Certificate 19 April 1916
Officiating Minister A. W. Kinmont

Page 2566

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
199 20 April 1916 Arnold Joseph Brooke
Rubina Black Morris
Arnold Joseph Brooke
Rubina Black Morris
πŸ’ 1916/4914
Bachelor
Spinster
Engineer
30
21
Pukehiki
Pukehiki
2 weeks
2 weeks
House of R. Kellas, Pukehiki 2225 20 April 1916 G. McDonald
No 199
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Arnold Joseph Brooke Rubina Black Morris
  πŸ’ 1916/4914
Condition Bachelor Spinster
Profession Engineer
Age 30 21
Dwelling Place Pukehiki Pukehiki
Length of Residence 2 weeks 2 weeks
Marriage Place House of R. Kellas, Pukehiki
Folio 2225
Consent
Date of Certificate 20 April 1916
Officiating Minister G. McDonald
200 20 April 1916 Richard Forsyth Campbell
Robina Isabella Campbell
Richard Forsyth
Robina Isabella Campbell
πŸ’ 1916/4922
Bachelor
Spinster
Lifter
Machinist
21
18
Dunedin
Dunedin
7 years
11 years
Knox Church Vestry, Dunedin 2226 Elizabeth Stewart (Guardian) 20 April 1916 J. C. Jamieson
No 200
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Richard Forsyth Campbell Robina Isabella Campbell
BDM Match (81%) Richard Forsyth Robina Isabella Campbell
  πŸ’ 1916/4922
Condition Bachelor Spinster
Profession Lifter Machinist
Age 21 18
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 11 years
Marriage Place Knox Church Vestry, Dunedin
Folio 2226
Consent Elizabeth Stewart (Guardian)
Date of Certificate 20 April 1916
Officiating Minister J. C. Jamieson
201 20 April 1916 Albert George Green
Janet Caroline Sparrow
Albert George Green
Janet Caroline Sparrow
πŸ’ 1916/4933
Bachelor
Spinster
Salesman
Tailoress
25
24
Dunedin
Dunedin
25 years
24 years
Registrar's Office, Dunedin 2227 20 April 1916 H. Maxwell
No 201
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Albert George Green Janet Caroline Sparrow
  πŸ’ 1916/4933
Condition Bachelor Spinster
Profession Salesman Tailoress
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 24 years
Marriage Place Registrar's Office, Dunedin
Folio 2227
Consent
Date of Certificate 20 April 1916
Officiating Minister H. Maxwell
202 20 April 1916 John Bernard O'Connor
Mary Mulholland
John Bernard O'Connor
Mary Mulholland
πŸ’ 1916/7030
Bachelor
Spinster
Cabinet-maker
Clerk
32
27
Dunedin
Dunedin
32 years
27 years
St. Patrick's Basilica, South Dunedin 4533 20 April 1916 J. P. Delaney
No 202
Date of Notice 20 April 1916
  Groom Bride
Names of Parties John Bernard O'Connor Mary Mulholland
  πŸ’ 1916/7030
Condition Bachelor Spinster
Profession Cabinet-maker Clerk
Age 32 27
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 27 years
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 4533
Consent
Date of Certificate 20 April 1916
Officiating Minister J. P. Delaney
203 20 April 1916 Percy James Basil Rendel
Mary Dove
Percy James Basil Rendel
Mary Dove
πŸ’ 1916/4940
Bachelor
Spinster
Clerk
28
31
Dunedin
Dunedin
28 years
4 years
First Church, Dunedin 2228 20 April 1916 G. H. Balfour
No 203
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Percy James Basil Rendel Mary Dove
  πŸ’ 1916/4940
Condition Bachelor Spinster
Profession Clerk
Age 28 31
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 4 years
Marriage Place First Church, Dunedin
Folio 2228
Consent
Date of Certificate 20 April 1916
Officiating Minister G. H. Balfour
204 20 April 1916 Bruce Douglas Gillespie
Ellen Emma Gough
Bruce Douglas Gillespie
Ellen Emma Gough
πŸ’ 1916/12704
Bachelor
Spinster
Grocer
Tailoress
23
23
Dunedin
Dunedin
23 years
6 years
House of E. Gough, Barr Street, Mornington 4751 20 April 1916 R. R. M. Sutherland
No 204
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Bruce Douglas Gillespie Ellen Emma Gough
  πŸ’ 1916/12704
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 6 years
Marriage Place House of E. Gough, Barr Street, Mornington
Folio 4751
Consent
Date of Certificate 20 April 1916
Officiating Minister R. R. M. Sutherland
205 20 April 1916 Abraham James Sellers Smith
Mary Griffin
Abraham James Sellers Smith
Mary Griffin
πŸ’ 1916/4941
Bachelor
Spinster
Ironmoulder
27
27
Dunedin
West Harbour
6 months
27 years
St. Joseph's Cathedral, Dunedin 2229 20 April 1916 J. J. O'Reilly
No 205
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Abraham James Sellers Smith Mary Griffin
  πŸ’ 1916/4941
Condition Bachelor Spinster
Profession Ironmoulder
Age 27 27
Dwelling Place Dunedin West Harbour
Length of Residence 6 months 27 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2229
Consent
Date of Certificate 20 April 1916
Officiating Minister J. J. O'Reilly

Page 2567

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and 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 21 April 1916 Edward Thornton
Margaret Horan
Edward Thornton
Margaret Horan
πŸ’ 1916/4942
Bachelor
Spinster
Labourer
51
48
Dunedin
Dunedin
3 years
3 days
St. Joseph's Cathedral, Dunedin 2230 21 April 1916 T. S. Kavanagh
No 206
Date of Notice 21 April 1916
  Groom Bride
Names of Parties Edward Thornton Margaret Horan
  πŸ’ 1916/4942
Condition Bachelor Spinster
Profession Labourer
Age 51 48
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2230
Consent
Date of Certificate 21 April 1916
Officiating Minister T. S. Kavanagh
207 21 April 1916 Raymond Pierce Luke
May McPherson Easton
Raymond Pierce Luke
May McPherson Easton
πŸ’ 1916/4943
Bachelor
Spinster
Labourer
23
22
Dunedin
Dunedin
3 days
9 days
Waratah Tea Rooms, George Street, Dunedin 2231 21 April 1916 R. S. Gray
No 207
Date of Notice 21 April 1916
  Groom Bride
Names of Parties Raymond Pierce Luke May McPherson Easton
  πŸ’ 1916/4943
Condition Bachelor Spinster
Profession Labourer
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 9 days
Marriage Place Waratah Tea Rooms, George Street, Dunedin
Folio 2231
Consent
Date of Certificate 21 April 1916
Officiating Minister R. S. Gray
208 21 April 1916 John Buchan
Agnes McDougall Carnegie
John Buchan
Agnes McDougall Carnegie
πŸ’ 1916/11026
Bachelor
Spinster
School-teacher
31
32
Dunedin
Dunedin
3 weeks
32 years
House of D. T. Carnegie, 82 Main South Road, Caversham 2232 21 April 1916 A. H. Wallace
No 208
Date of Notice 21 April 1916
  Groom Bride
Names of Parties John Buchan Agnes McDougall Carnegie
  πŸ’ 1916/11026
Condition Bachelor Spinster
Profession School-teacher
Age 31 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 32 years
Marriage Place House of D. T. Carnegie, 82 Main South Road, Caversham
Folio 2232
Consent
Date of Certificate 21 April 1916
Officiating Minister A. H. Wallace
209 24 April 1916 George Alexander Barron
Agnes McKerrow McMillan
George Alexander Barron
Agnes McKerrow McMillan
πŸ’ 1916/4945
Bachelor
Spinster
Sheep farmer
46
22
Dunedin
Waitahuna
3 days
3 days
House of Rev. C. Eaton, 56 Royal Terrace, Dunedin 2233 24 April 1916 C. Eaton
No 209
Date of Notice 24 April 1916
  Groom Bride
Names of Parties George Alexander Barron Agnes McKerrow McMillan
  πŸ’ 1916/4945
Condition Bachelor Spinster
Profession Sheep farmer
Age 46 22
Dwelling Place Dunedin Waitahuna
Length of Residence 3 days 3 days
Marriage Place House of Rev. C. Eaton, 56 Royal Terrace, Dunedin
Folio 2233
Consent
Date of Certificate 24 April 1916
Officiating Minister C. Eaton
210 25 April 1916 Nathaniel Luthra James Cowie
Elizabeth Jane Trevathan
Nathaniel Lutha James Cowie
Elizabeth Jane Trevathan
πŸ’ 1916/4946
Bachelor
Spinster
Grocer
22
21
Dunedin
Dunedin
9 months
4 years
First Church, Dunedin 2234 25 April 1916 G. H. Balfour
No 210
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Nathaniel Luthra James Cowie Elizabeth Jane Trevathan
BDM Match (98%) Nathaniel Lutha James Cowie Elizabeth Jane Trevathan
  πŸ’ 1916/4946
Condition Bachelor Spinster
Profession Grocer
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 4 years
Marriage Place First Church, Dunedin
Folio 2234
Consent
Date of Certificate 25 April 1916
Officiating Minister G. H. Balfour
211 25 April 1916 John Ross Peterson
Helen Peake Black
John Ross Peterson
Helen Peake Black
πŸ’ 1916/4923
Bachelor
Spinster
Run-holder
22
21
Dunedin
Dunedin
1 week
21 years
Knox Church Vestry, Dunedin 2235 25 April 1916 J. C. Jamieson
No 211
Date of Notice 25 April 1916
  Groom Bride
Names of Parties John Ross Peterson Helen Peake Black
  πŸ’ 1916/4923
Condition Bachelor Spinster
Profession Run-holder
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 21 years
Marriage Place Knox Church Vestry, Dunedin
Folio 2235
Consent
Date of Certificate 25 April 1916
Officiating Minister J. C. Jamieson

Page 2568

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
212 25 April 1916 William Joseph Smith
Maggie Elizabeth Genge
William Joseph Smith
Maggie Elizabeth Genge
πŸ’ 1916/4924
Bachelor
Spinster
Farmer
29
28
Dunedin
Dunedin
29 years
4 years
St. Joseph's Cathedral Vestry, Dunedin 2236 25 April 1916 J. Coffey
No 212
Date of Notice 25 April 1916
  Groom Bride
Names of Parties William Joseph Smith Maggie Elizabeth Genge
  πŸ’ 1916/4924
Condition Bachelor Spinster
Profession Farmer
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 4 years
Marriage Place St. Joseph's Cathedral Vestry, Dunedin
Folio 2236
Consent
Date of Certificate 25 April 1916
Officiating Minister J. Coffey
213 25 April 1916 George Dungy
Daisy Rubina Ayers
George Dungy
Daisy Rubina Ayers
πŸ’ 1916/4925
Bachelor
Spinster
Labourer
26
19
Dunedin
Dunedin
10 days
1 month
House of A. Ayers, 69 Harrow Street, Dunedin 2237 Alfred Ayers (Father) 25 April 1916 S. Griffith
No 213
Date of Notice 25 April 1916
  Groom Bride
Names of Parties George Dungy Daisy Rubina Ayers
  πŸ’ 1916/4925
Condition Bachelor Spinster
Profession Labourer
Age 26 19
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 1 month
Marriage Place House of A. Ayers, 69 Harrow Street, Dunedin
Folio 2237
Consent Alfred Ayers (Father)
Date of Certificate 25 April 1916
Officiating Minister S. Griffith
214 25 April 1916 Charles Robert Smith
Mary Roy
Charles Robert Smith
Mary Roy
πŸ’ 1916/7029
Bachelor
Spinster
Electrician
Typiste
21
19
Dunedin
Dunedin
6 years
11 years
House of J. Roy, 18 Melbourne Street, South Dunedin 4532 James Roy (Father) 25 April 1916 J. P. Delaney
No 214
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Charles Robert Smith Mary Roy
  πŸ’ 1916/7029
Condition Bachelor Spinster
Profession Electrician Typiste
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 11 years
Marriage Place House of J. Roy, 18 Melbourne Street, South Dunedin
Folio 4532
Consent James Roy (Father)
Date of Certificate 25 April 1916
Officiating Minister J. P. Delaney
215 25 April 1916 William Lind
Mimmie Kellett
William Lind
Minnie Kellett
πŸ’ 1916/5452
Bachelor
Spinster
Carpenter
Dressmaker
30
24
West Harbour
West Harbour
5 years
24 years
House of E. Kellett, Ravensbourne, West Harbour 2819 25 April 1916 A. Gray
No 215
Date of Notice 25 April 1916
  Groom Bride
Names of Parties William Lind Mimmie Kellett
BDM Match (93%) William Lind Minnie Kellett
  πŸ’ 1916/5452
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 30 24
Dwelling Place West Harbour West Harbour
Length of Residence 5 years 24 years
Marriage Place House of E. Kellett, Ravensbourne, West Harbour
Folio 2819
Consent
Date of Certificate 25 April 1916
Officiating Minister A. Gray
216 25 April 1916 Hugh Henderson Matthewson
Barbara Johnstone Brown
Hugh Henderson Matthewson
Barbara Johnstone Brown
πŸ’ 1916/4926
Bachelor
Spinster
Salesman
34
29
Dunedin
Dunedin
3 days
29 years
House of W. Brown, 5 Campbell Street, Mornington 2238 25 April 1916 Wm. Scorgie
No 216
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Hugh Henderson Matthewson Barbara Johnstone Brown
  πŸ’ 1916/4926
Condition Bachelor Spinster
Profession Salesman
Age 34 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 29 years
Marriage Place House of W. Brown, 5 Campbell Street, Mornington
Folio 2238
Consent
Date of Certificate 25 April 1916
Officiating Minister Wm. Scorgie
217 25 April 1916 James Alexander Gilmore
Nellie Brown
James Alexander Gilmore
Nellie Brown
πŸ’ 1916/4927
Bachelor
Spinster
Farmer
25
30
Dunedin
Dunedin
3 days
30 years
Trinity Methodist Church, Dunedin 2239 25 April 1916 W. A. Hay
No 217
Date of Notice 25 April 1916
  Groom Bride
Names of Parties James Alexander Gilmore Nellie Brown
  πŸ’ 1916/4927
Condition Bachelor Spinster
Profession Farmer
Age 25 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 30 years
Marriage Place Trinity Methodist Church, Dunedin
Folio 2239
Consent
Date of Certificate 25 April 1916
Officiating Minister W. A. Hay

Page 2569

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
218 25 April 1916 Samuel Gibbons
Annie Letitia Hughes
Samuel Gibbons
Annie Letitia Hughes
πŸ’ 1916/4928
Widower
Widow
Labourer
66
56
Dunedin
Dunedin
5 days
5 days
Registrar's Office, Dunedin 2240 25 April 1916 H. Maxwell
No 218
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Samuel Gibbons Annie Letitia Hughes
  πŸ’ 1916/4928
Condition Widower Widow
Profession Labourer
Age 66 56
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Dunedin
Folio 2240
Consent
Date of Certificate 25 April 1916
Officiating Minister H. Maxwell
219 25 April 1916 Clarence Grattan Fennell
Violet Emma Jay
Clarence Grattan Fennell
Violet Emma Jay
πŸ’ 1916/4929
Bachelor
Spinster
Paymaster
25
27
Dunedin
Dunedin
3 days
2 years
St Josephs Cathedral, Dunedin 2241 25 April 1916 T. S. Kavanagh
No 219
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Clarence Grattan Fennell Violet Emma Jay
  πŸ’ 1916/4929
Condition Bachelor Spinster
Profession Paymaster
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place St Josephs Cathedral, Dunedin
Folio 2241
Consent
Date of Certificate 25 April 1916
Officiating Minister T. S. Kavanagh
220 26 April 1916 John Walker
Margaret Jessie Crawford
John Walker
Margaret Jessie Crawford
πŸ’ 1916/4931
Bachelor
Spinster
Carpenter
23
24
Dunedin
Dunedin
5 days
24 years
Presbyterian Church, Highgate, Roslyn 2243 26 April 1916 W. G. Dixon
No 220
Date of Notice 26 April 1916
  Groom Bride
Names of Parties John Walker Margaret Jessie Crawford
  πŸ’ 1916/4931
Condition Bachelor Spinster
Profession Carpenter
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 24 years
Marriage Place Presbyterian Church, Highgate, Roslyn
Folio 2243
Consent
Date of Certificate 26 April 1916
Officiating Minister W. G. Dixon
221 26 April 1916 Arthur Hamilton Scott
Daisy Smith
Arthur Hamilton Scott
Daisy Smith
πŸ’ 1916/4930
Bachelor
Spinster
Orchardist
25
26
Dunedin
Dunedin
4 days
6 months
First Church, Dunedin 2242 26 April 1916 G. H. Balfour
No 221
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Arthur Hamilton Scott Daisy Smith
  πŸ’ 1916/4930
Condition Bachelor Spinster
Profession Orchardist
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 6 months
Marriage Place First Church, Dunedin
Folio 2242
Consent
Date of Certificate 26 April 1916
Officiating Minister G. H. Balfour
222 26 April 1916 John George Graham Hayward
Susan Jane Scott
John George Graham Hayward
Susan Jane Scott
πŸ’ 1916/4932
Widower
Widow
Miner
35
41
Dunedin
Dunedin
6 days
6 days
House of E. Robertson, 45 Brunswick Street, South Dunedin 2244 26 April 1916 R. Raine
No 222
Date of Notice 26 April 1916
  Groom Bride
Names of Parties John George Graham Hayward Susan Jane Scott
  πŸ’ 1916/4932
Condition Widower Widow
Profession Miner
Age 35 41
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 6 days
Marriage Place House of E. Robertson, 45 Brunswick Street, South Dunedin
Folio 2244
Consent
Date of Certificate 26 April 1916
Officiating Minister R. Raine
223 26 April 1916 Thomas Wilson
Annie Hewitt
Thomas Wilson
Annie Hewitt
πŸ’ 1916/4934
Widower
Widow
Blacksmith
57
58
Dunedin
Dunedin
4 days
4 days
Registrar's Office, Dunedin 2245 26 April 1916 H. Maxwell
No 223
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Thomas Wilson Annie Hewitt
  πŸ’ 1916/4934
Condition Widower Widow
Profession Blacksmith
Age 57 58
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Dunedin
Folio 2245
Consent
Date of Certificate 26 April 1916
Officiating Minister H. Maxwell
224 27 April 1916 Leonard Bowes Clarkson
Dorothy Agnes Wren
Leonard Bowes Clarkson
Dorothy Agnes Wren
πŸ’ 1916/4935
Bachelor
Spinster
Merchant
23
19
Dunedin
Dunedin
4 days
19 years
St Matthews Church, Dunedin 2246 James Wren (Father) 27 April 1916 W. Curzon-Siggers
No 224
Date of Notice 27 April 1916
  Groom Bride
Names of Parties Leonard Bowes Clarkson Dorothy Agnes Wren
  πŸ’ 1916/4935
Condition Bachelor Spinster
Profession Merchant
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 19 years
Marriage Place St Matthews Church, Dunedin
Folio 2246
Consent James Wren (Father)
Date of Certificate 27 April 1916
Officiating Minister W. Curzon-Siggers

Page 2570

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
225 27 April 1916 John Muirhead
Mary Faithful Saunders
John Muirhead
Mary Faithful Saunders
πŸ’ 1916/4936
Bachelor
Spinster
Labourer
28
23
Dunedin
Dunedin
7 days
23 years
House of M. Saunders, II Thomas Street, South Dunedin 2247 27 April 1916 R. Fairmaid
No 225
Date of Notice 27 April 1916
  Groom Bride
Names of Parties John Muirhead Mary Faithful Saunders
  πŸ’ 1916/4936
Condition Bachelor Spinster
Profession Labourer
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 23 years
Marriage Place House of M. Saunders, II Thomas Street, South Dunedin
Folio 2247
Consent
Date of Certificate 27 April 1916
Officiating Minister R. Fairmaid
226 28 April 1916 William Withell
Sarah Jane Wilkinson
William Withell
Sarah Jane Wilkinson
πŸ’ 1916/4937
Bachelor
Spinster
Labourer
21
21
Dunedin
Dunedin
3 days
5 days
Registrar's Office, Dunedin 2248 28 April 1916 H. Maxwell
No 226
Date of Notice 28 April 1916
  Groom Bride
Names of Parties William Withell Sarah Jane Wilkinson
  πŸ’ 1916/4937
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 days
Marriage Place Registrar's Office, Dunedin
Folio 2248
Consent
Date of Certificate 28 April 1916
Officiating Minister H. Maxwell
227 01 May 1916 James Kerin
Ellen Margaret Lynch
James Kerin
Ellen Margaret Lynch
πŸ’ 1916/4938
Bachelor
Spinster
Prison Officer
Typist
27
26
Dunedin
Dunedin
3 days
20 years
St. Joseph's Cathedral, Dunedin 2249 01 May 1916 T.S. Kavanagh
No 227
Date of Notice 01 May 1916
  Groom Bride
Names of Parties James Kerin Ellen Margaret Lynch
  πŸ’ 1916/4938
Condition Bachelor Spinster
Profession Prison Officer Typist
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2249
Consent
Date of Certificate 01 May 1916
Officiating Minister T.S. Kavanagh
228 01 May 1916 Charles Allan McQuarrie
Margaret Olive Hicks
Charles Allan McQuarrie
Margaret Olive Hicks
πŸ’ 1916/4939
Bachelor
Spinster
Carpenter
26
21
Dunedin
Dunedin
3 days
3 days
First Church Manse, Dunedin 2250 01 May 1916 G.H. Balfour
No 228
Date of Notice 01 May 1916
  Groom Bride
Names of Parties Charles Allan McQuarrie Margaret Olive Hicks
  πŸ’ 1916/4939
Condition Bachelor Spinster
Profession Carpenter
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Manse, Dunedin
Folio 2250
Consent
Date of Certificate 01 May 1916
Officiating Minister G.H. Balfour
229 01 May 1916 John Samuel Doak
Mary Emily Mehaffey
John Samuel Doak
Mary Emily Mehaffey
πŸ’ 1916/7028
Bachelor
Widow
Constable
33
23
Invercargill
St. Kilda
30 years
2 years
St. Patrick's Basilica, South Dunedin 4531 01 May 1916 J.P. Delany
No 229
Date of Notice 01 May 1916
  Groom Bride
Names of Parties John Samuel Doak Mary Emily Mehaffey
  πŸ’ 1916/7028
Condition Bachelor Widow
Profession Constable
Age 33 23
Dwelling Place Invercargill St. Kilda
Length of Residence 30 years 2 years
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 4531
Consent
Date of Certificate 01 May 1916
Officiating Minister J.P. Delany
230 01 May 1916 Norman Henry Harvey
Ethel Robina Williams
Norman Henry Harvey
Ethel Robina Williams
πŸ’ 1916/9006
Widower
Spinster
Railway Employee
24
21
Dunedin
Dunedin
24 years
21 years
Registrar's Office, Dunedin 2251 01 May 1916 H. Maxwell
No 230
Date of Notice 01 May 1916
  Groom Bride
Names of Parties Norman Henry Harvey Ethel Robina Williams
  πŸ’ 1916/9006
Condition Widower Spinster
Profession Railway Employee
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 21 years
Marriage Place Registrar's Office, Dunedin
Folio 2251
Consent
Date of Certificate 01 May 1916
Officiating Minister H. Maxwell
231 01 May 1916 William Frederick Smyth
Louisa Smyth
William Frederick Smyth
Louisa Smyth
πŸ’ 1916/9017
Bachelor
Widow
Soldier
47
40
Dunedin
Dunedin
16 days
30 years
Registrar's Office, Dunedin 2252 01 May 1916 H. Maxwell
No 231
Date of Notice 01 May 1916
  Groom Bride
Names of Parties William Frederick Smyth Louisa Smyth
  πŸ’ 1916/9017
Condition Bachelor Widow
Profession Soldier
Age 47 40
Dwelling Place Dunedin Dunedin
Length of Residence 16 days 30 years
Marriage Place Registrar's Office, Dunedin
Folio 2252
Consent
Date of Certificate 01 May 1916
Officiating Minister H. Maxwell

Page 2571

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
232 1 May 1916 Charles Rashleigh Wentworth
Catherine McNaughton McKay
Charles Rashleigh Wentworth
Catherine McNaughton McKay
πŸ’ 1916/11070
Bachelor
Spinster
Baker
Tailoress
28
26
St Kilda
Dunedin
28 years
10 years
Presbyterian Church, South Dunedin 2253 1 May 1916 R. Fairmaid
No 232
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Charles Rashleigh Wentworth Catherine McNaughton McKay
  πŸ’ 1916/11070
Condition Bachelor Spinster
Profession Baker Tailoress
Age 28 26
Dwelling Place St Kilda Dunedin
Length of Residence 28 years 10 years
Marriage Place Presbyterian Church, South Dunedin
Folio 2253
Consent
Date of Certificate 1 May 1916
Officiating Minister R. Fairmaid
233 3 May 1916 Michael John Cooney
Ellen Jane Mahoney
Michael John Cooney
Ellen Jane Mahoney
πŸ’ 1916/9025
Bachelor
Spinster
Attendant
Nurse
29
23
Dunedin
Dunedin
3 days
3 days
St. Joseph's Cathedral, Dunedin. 2254 3 May 1916 J. J. O'Reilly
No 233
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Michael John Cooney Ellen Jane Mahoney
  πŸ’ 1916/9025
Condition Bachelor Spinster
Profession Attendant Nurse
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Joseph's Cathedral, Dunedin.
Folio 2254
Consent
Date of Certificate 3 May 1916
Officiating Minister J. J. O'Reilly
234 3 May 1916 William Kidston
Mabel Salmond
William Kidston
Mabel Salmond
πŸ’ 1916/9026
Widower
Spinster
Indent Agent
53
43
Dunedin
Dunedin
4 days
1 year
House of W. Salmond 186 Queen Street, Dunedin. 2255 3 May 1916 W. Hewitson.
No 234
Date of Notice 3 May 1916
  Groom Bride
Names of Parties William Kidston Mabel Salmond
  πŸ’ 1916/9026
Condition Widower Spinster
Profession Indent Agent
Age 53 43
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 1 year
Marriage Place House of W. Salmond 186 Queen Street, Dunedin.
Folio 2255
Consent
Date of Certificate 3 May 1916
Officiating Minister W. Hewitson.
235 3 May 1916 Alexander McKay
Bertha May McLean
Alexander McKay
Bertha May McLean
πŸ’ 1916/9027
Bachelor
Spinster
Carpenter
24
20
Dunedin
Dunedin
5 years
20 years
Registrar's Office, Dunedin. 2256 George McLean ( Father ) 3 May 1916 H. Maxwell.
No 235
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Alexander McKay Bertha May McLean
  πŸ’ 1916/9027
Condition Bachelor Spinster
Profession Carpenter
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 20 years
Marriage Place Registrar's Office, Dunedin.
Folio 2256
Consent George McLean ( Father )
Date of Certificate 3 May 1916
Officiating Minister H. Maxwell.
236 3 May 1916 Charles Randall
Hester Daly
Charles Randall
Hester Daly
πŸ’ 1916/9028
Bachelor
Spinster
Woolclasser
21
16
Dunedin
Dunedin
4 years
10 years
Registrar's Office, Dunedin. 2257 James Daly ( Father ) 3 May 1916 H. Maxwell.
No 236
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Charles Randall Hester Daly
  πŸ’ 1916/9028
Condition Bachelor Spinster
Profession Woolclasser
Age 21 16
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 10 years
Marriage Place Registrar's Office, Dunedin.
Folio 2257
Consent James Daly ( Father )
Date of Certificate 3 May 1916
Officiating Minister H. Maxwell.
237 4 May 1916 Albert Edward Moir
Sarah McMurray
Albert Edward Moir
Sarah McMurray
πŸ’ 1916/9029
Bachelor
Spinster
Baker
Dressmaker
27
24
Dunedin
Dunedin
10 years
7 years
Registrar's Office, Dunedin. 2258 4 May 1916 H. Maxwell.
No 237
Date of Notice 4 May 1916
  Groom Bride
Names of Parties Albert Edward Moir Sarah McMurray
  πŸ’ 1916/9029
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 7 years
Marriage Place Registrar's Office, Dunedin.
Folio 2258
Consent
Date of Certificate 4 May 1916
Officiating Minister H. Maxwell.
238 4 May 1916 Charles Adams
Margaret Gray
Charles Adams
Margaret Gray
πŸ’ 1916/9030
Bachelor
Spinster
Farmer
Schoolteacher
26
27
Dunedin
Dunedin
4 days
4 days
Registrar's Office, Dunedin. 2259 4 May 1916 H. Maxwell.
No 238
Date of Notice 4 May 1916
  Groom Bride
Names of Parties Charles Adams Margaret Gray
  πŸ’ 1916/9030
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Dunedin.
Folio 2259
Consent
Date of Certificate 4 May 1916
Officiating Minister H. Maxwell.

Page 2572

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
239 5 May 1916 John Livingstone Lockhart
Catherine Findlay Lockhart
John Livingstone
Catherine Findlay Lockhart
πŸ’ 1916/9007
Bachelor
Spinster
Lighthouse keeper
34
25
Dunedin
Dunedin
10 days
2 years
House of J. Lockhart, Moray Place, Dunedin 2260 5 May 1916 E. Adams
No 239
Date of Notice 5 May 1916
  Groom Bride
Names of Parties John Livingstone Lockhart Catherine Findlay Lockhart
BDM Match (82%) John Livingstone Catherine Findlay Lockhart
  πŸ’ 1916/9007
Condition Bachelor Spinster
Profession Lighthouse keeper
Age 34 25
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 2 years
Marriage Place House of J. Lockhart, Moray Place, Dunedin
Folio 2260
Consent
Date of Certificate 5 May 1916
Officiating Minister E. Adams
240 5 May 1916 James Frederick Webster
Mary Rubina Dunbar
James Frederick Webster
Mary Rubina Dunbar
πŸ’ 1916/7026
Bachelor
Spinster
Police constable
Music teacher
24
27
Dunedin
Dunedin
4 months
6 weeks
St. Patrick's Basilica, South Dunedin 4529 5 May 1916 J. P. Delany
No 240
Date of Notice 5 May 1916
  Groom Bride
Names of Parties James Frederick Webster Mary Rubina Dunbar
  πŸ’ 1916/7026
Condition Bachelor Spinster
Profession Police constable Music teacher
Age 24 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 6 weeks
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 4529
Consent
Date of Certificate 5 May 1916
Officiating Minister J. P. Delany
241 8 May 1916 Robert Chalmers
Amy Jane Lewis
Robert Chalmers
Amy Jane Lewis
πŸ’ 1916/5454
Bachelor
Widow
Farmer
54
34
Dunedin
Dunedin
16 days
16 days
House of J. Chalmers, 53 Preston Crescent, Mornington 2821 8 May 1916 W. Greenslade
No 241
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Robert Chalmers Amy Jane Lewis
  πŸ’ 1916/5454
Condition Bachelor Widow
Profession Farmer
Age 54 34
Dwelling Place Dunedin Dunedin
Length of Residence 16 days 16 days
Marriage Place House of J. Chalmers, 53 Preston Crescent, Mornington
Folio 2821
Consent
Date of Certificate 8 May 1916
Officiating Minister W. Greenslade
242 8 May 1916 William Howell
Dorothy Elva Ball
William Howell
Dorothy Elva Ball
πŸ’ 1916/9008
Bachelor
Spinster
Farmer
Dressmaker
25
19
Dunedin
Dunedin
3 days
19 years
House of H. Ball, 37 Plunkett Street, St. Kilda 2261 Harry Ball ( Father ) 8 May 1916 W. Saunders
No 242
Date of Notice 8 May 1916
  Groom Bride
Names of Parties William Howell Dorothy Elva Ball
  πŸ’ 1916/9008
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 25 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 19 years
Marriage Place House of H. Ball, 37 Plunkett Street, St. Kilda
Folio 2261
Consent Harry Ball ( Father )
Date of Certificate 8 May 1916
Officiating Minister W. Saunders
243 9 May 1916 Robert Scott Cree Brown
Kathleen More Glasgow
Robert Scott Cree Brown
Kathleen More Glasgow
πŸ’ 1916/9009
Bachelor
Spinster
Engineer
Teacher
34
25
Dunedin
Dunedin
28 days
3 days
House of W. T. Glasgow, Dunblane Street, Roslyn 2262 9 May 1916 W. Hewitson
No 243
Date of Notice 9 May 1916
  Groom Bride
Names of Parties Robert Scott Cree Brown Kathleen More Glasgow
  πŸ’ 1916/9009
Condition Bachelor Spinster
Profession Engineer Teacher
Age 34 25
Dwelling Place Dunedin Dunedin
Length of Residence 28 days 3 days
Marriage Place House of W. T. Glasgow, Dunblane Street, Roslyn
Folio 2262
Consent
Date of Certificate 9 May 1916
Officiating Minister W. Hewitson
244 12 May 1916 James McDonald
Johannah Collins
James McDonald
Johannah Collins
πŸ’ 1916/9010
Widower
Spinster
Hotelkeeper
50
50
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 2263 12 May 1916 H. Maxwell
No 244
Date of Notice 12 May 1916
  Groom Bride
Names of Parties James McDonald Johannah Collins
  πŸ’ 1916/9010
Condition Widower Spinster
Profession Hotelkeeper
Age 50 50
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 2263
Consent
Date of Certificate 12 May 1916
Officiating Minister H. Maxwell

Page 2573

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and 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 13 May 1916 John Kilpatrick Corrie
Christina Alexandra Lawrence
John Kilpatrick Corrie
Christina Alexandra Lawrence
πŸ’ 1916/9011
Bachelor
Spinster
Surfaceman
28
24
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 2264 13 May 1916 H. Maxwell
No 245
Date of Notice 13 May 1916
  Groom Bride
Names of Parties John Kilpatrick Corrie Christina Alexandra Lawrence
  πŸ’ 1916/9011
Condition Bachelor Spinster
Profession Surfaceman
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 2264
Consent
Date of Certificate 13 May 1916
Officiating Minister H. Maxwell
246 13 May 1916 Albert Emil Shank
Celia Lilias Fountain
Albert Emil Shank
Celia Lilias Fountain
πŸ’ 1916/9012
Bachelor
Spinster
Sculptor
28
36
Dunedin
Dunedin
4 years
4 years
St. John's Church, Roslyn 2265 13 May 1916 V. G. B. King
No 246
Date of Notice 13 May 1916
  Groom Bride
Names of Parties Albert Emil Shank Celia Lilias Fountain
  πŸ’ 1916/9012
Condition Bachelor Spinster
Profession Sculptor
Age 28 36
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 4 years
Marriage Place St. John's Church, Roslyn
Folio 2265
Consent
Date of Certificate 13 May 1916
Officiating Minister V. G. B. King
247 15 May 1916 Harold Barber
Edith Elizabeth Macpherson
Harold Barber
Edith Elizabeth MacPherson
πŸ’ 1916/9013
Bachelor
Spinster
Master mariner
32
21
Dunedin
Dunedin
3 days
3 days
St. Matthew's Church, Dunedin 2266 15 May 1916 W. C. Siggers
No 247
Date of Notice 15 May 1916
  Groom Bride
Names of Parties Harold Barber Edith Elizabeth Macpherson
BDM Match (98%) Harold Barber Edith Elizabeth MacPherson
  πŸ’ 1916/9013
Condition Bachelor Spinster
Profession Master mariner
Age 32 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Matthew's Church, Dunedin
Folio 2266
Consent
Date of Certificate 15 May 1916
Officiating Minister W. C. Siggers
248 15 May 1916 William Bower Bell
Jessie Edgar Watt
William Bower Bell
Jessie Edgar Watt
πŸ’ 1916/9014
Bachelor
Spinster
Rubber Planter
43
39
Dunedin
Dunedin
2 months
4 days
First Church Manse, Dunedin 2267 15 May 1916 G. H. Balfour
No 248
Date of Notice 15 May 1916
  Groom Bride
Names of Parties William Bower Bell Jessie Edgar Watt
  πŸ’ 1916/9014
Condition Bachelor Spinster
Profession Rubber Planter
Age 43 39
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 4 days
Marriage Place First Church Manse, Dunedin
Folio 2267
Consent
Date of Certificate 15 May 1916
Officiating Minister G. H. Balfour
249 15 May 1916 Arthur Middleton Leggett
Sarah Louisa Corcoran
Arthur Middleton Leggett
Sarah Louisa Corcoran
πŸ’ 1916/9015
Bachelor
Spinster
Storeman
26
26
Dunedin
Dunedin
22 years
26 years
St. Joseph's Cathedral Vestry, Dunedin 2268 15 May 1916 T. S. Kavanagh
No 249
Date of Notice 15 May 1916
  Groom Bride
Names of Parties Arthur Middleton Leggett Sarah Louisa Corcoran
  πŸ’ 1916/9015
Condition Bachelor Spinster
Profession Storeman
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 26 years
Marriage Place St. Joseph's Cathedral Vestry, Dunedin
Folio 2268
Consent
Date of Certificate 15 May 1916
Officiating Minister T. S. Kavanagh
250 16 May 1916 George Miller Rendall
Margaret Newlands
George Miller Rendall
Margaret Newlands
πŸ’ 1916/9016
Bachelor
Spinster
Farmer
Teacher
33
28
Dunedin
Dunedin
3 days
2 months
House of W. Newlands, 46 Wesley Street, South Dunedin 2269 16 May 1916 R. Fairmaid
No 250
Date of Notice 16 May 1916
  Groom Bride
Names of Parties George Miller Rendall Margaret Newlands
  πŸ’ 1916/9016
Condition Bachelor Spinster
Profession Farmer Teacher
Age 33 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 months
Marriage Place House of W. Newlands, 46 Wesley Street, South Dunedin
Folio 2269
Consent
Date of Certificate 16 May 1916
Officiating Minister R. Fairmaid
251 16 May 1916 Robert Pritchard
Martha Wells
Robert Pritchard
Martha Wells
πŸ’ 1916/9018
Bachelor
Spinster
Engineer
40
31
Dunedin
St. Kilda
15 years
10 months
Registrar's Office, Dunedin 2270 16 May 1916 H. Maxwell
No 251
Date of Notice 16 May 1916
  Groom Bride
Names of Parties Robert Pritchard Martha Wells
  πŸ’ 1916/9018
Condition Bachelor Spinster
Profession Engineer
Age 40 31
Dwelling Place Dunedin St. Kilda
Length of Residence 15 years 10 months
Marriage Place Registrar's Office, Dunedin
Folio 2270
Consent
Date of Certificate 16 May 1916
Officiating Minister H. Maxwell

Page 2574

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
252 17 May 1916 William Knox
Winifred Hart Roberts
William Knox
Winifred Hart Roberts
πŸ’ 1916/7010
Widower
Spinster
Tobacconist
44
41
Dunedin
Dunedin
5 days
5 years
St. Pauls Cathedral, Dunedin 4536 17 May 1916 E. R. Nevill
No 252
Date of Notice 17 May 1916
  Groom Bride
Names of Parties William Knox Winifred Hart Roberts
  πŸ’ 1916/7010
Condition Widower Spinster
Profession Tobacconist
Age 44 41
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 4536
Consent
Date of Certificate 17 May 1916
Officiating Minister E. R. Nevill
253 17 May 1916 Christopher Robert Robinson
Mary Elizabeth Corston
Christopher Robert Robinson
Mary Elizabeth Corston
πŸ’ 1916/9019
Bachelor
Spinster
Labourer
26
22
Dunedin
Dunedin
5 days
4 days
Registrar's Office, Dunedin 2271 17 May 1916 H. Maxwell
No 253
Date of Notice 17 May 1916
  Groom Bride
Names of Parties Christopher Robert Robinson Mary Elizabeth Corston
  πŸ’ 1916/9019
Condition Bachelor Spinster
Profession Labourer
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 4 days
Marriage Place Registrar's Office, Dunedin
Folio 2271
Consent
Date of Certificate 17 May 1916
Officiating Minister H. Maxwell
254 19 May 1916 William Tisdall
Mabel Mary Brown
William Tisdall
Mabel Mary Brown
πŸ’ 1916/7720
Bachelor
Spinster
Motor mechanic
Waitress
37
22
Dunedin
Dunedin
3 days
22 years
St. Peter's Church Caversham 5369 19 May 1916 J. L. Mortimer
No 254
Date of Notice 19 May 1916
  Groom Bride
Names of Parties William Tisdall Mabel Mary Brown
  πŸ’ 1916/7720
Condition Bachelor Spinster
Profession Motor mechanic Waitress
Age 37 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place St. Peter's Church Caversham
Folio 5369
Consent
Date of Certificate 19 May 1916
Officiating Minister J. L. Mortimer
255 19 May 1916 James McKibbin
Constance Eleanor Chalmers
James McKibbin
Constance Eleanor Chalmers
πŸ’ 1916/9020
Bachelor
Spinster
Carpenter
28
21
Dunedin
Dunedin
3 days
3 days
First Church Manse, Dunedin 2272 19 May 1916 G. H. Balfour
No 255
Date of Notice 19 May 1916
  Groom Bride
Names of Parties James McKibbin Constance Eleanor Chalmers
  πŸ’ 1916/9020
Condition Bachelor Spinster
Profession Carpenter
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Manse, Dunedin
Folio 2272
Consent
Date of Certificate 19 May 1916
Officiating Minister G. H. Balfour
256 20 May 1916 Philip Boylen
Gertrude Elizabeth Chalmers
Philip Boylen
Gertrude Elizabeth Chalmers
πŸ’ 1916/9021
Bachelor
Spinster
Soldier
23
21
Dunedin
Dunedin
3 days
3 days
St. Joseph's Cathedral, Dunedin 2273 20 May 1916 W. Corcoran
No 256
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Philip Boylen Gertrude Elizabeth Chalmers
  πŸ’ 1916/9021
Condition Bachelor Spinster
Profession Soldier
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2273
Consent
Date of Certificate 20 May 1916
Officiating Minister W. Corcoran
257 22 May 1916 Alexander Ernest McTainsh
Margaret Ellen Hughes
Alexander Ernest McTanish
Margaret Ellen Hughes
πŸ’ 1916/9022
Bachelor
Spinster
Platelayer
23
25
Portobello
Portobello
3 days
25 years
Presbyterian Church, Portobello 2274 22 May 1916 Geo. McDonald
No 257
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Alexander Ernest McTainsh Margaret Ellen Hughes
BDM Match (96%) Alexander Ernest McTanish Margaret Ellen Hughes
  πŸ’ 1916/9022
Condition Bachelor Spinster
Profession Platelayer
Age 23 25
Dwelling Place Portobello Portobello
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Portobello
Folio 2274
Consent
Date of Certificate 22 May 1916
Officiating Minister Geo. McDonald
258 22 May 1916 John Bernech
Margaret Emily Fearon
John Bernech
Margaret Emily Fearon
πŸ’ 1916/9023
Bachelor
Spinster
Railway employee
Tailoress
33
32
Dunedin
Dunedin
6 days
3 months
Roman Catholic Church, North East Valley 2275 22 May 1916 J. Coffey
No 258
Date of Notice 22 May 1916
  Groom Bride
Names of Parties John Bernech Margaret Emily Fearon
  πŸ’ 1916/9023
Condition Bachelor Spinster
Profession Railway employee Tailoress
Age 33 32
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 3 months
Marriage Place Roman Catholic Church, North East Valley
Folio 2275
Consent
Date of Certificate 22 May 1916
Officiating Minister J. Coffey

Page 2575

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
259 25 May 1916 David Gordon
Fanny Louisa Glover
David Gordon
Fanny Louisa Glover
πŸ’ 1916/4947
Divorced
Widow
Farmer
54
37
Dunedin
Dunedin
1 week
1 week
Registrar's Office, Dunedin 2276 25 May 1916 H. Maxwell
No 259
Date of Notice 25 May 1916
  Groom Bride
Names of Parties David Gordon Fanny Louisa Glover
  πŸ’ 1916/4947
Condition Divorced Widow
Profession Farmer
Age 54 37
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Dunedin
Folio 2276
Consent
Date of Certificate 25 May 1916
Officiating Minister H. Maxwell
260 26 May 1916 Charles Cooper
Christina Mabel Fraser
Charles Cooper
Christina Mabel Fraser
πŸ’ 1916/4958
Bachelor
Spinster
Soldier
21
21
Dunedin
Dunedin
3 days
4 years
Registrar's Office, Dunedin 2277 26 May 1916 H. Maxwell
No 260
Date of Notice 26 May 1916
  Groom Bride
Names of Parties Charles Cooper Christina Mabel Fraser
  πŸ’ 1916/4958
Condition Bachelor Spinster
Profession Soldier
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place Registrar's Office, Dunedin
Folio 2277
Consent
Date of Certificate 26 May 1916
Officiating Minister H. Maxwell
261 27 May 1916 Ben Shaw
Ruby Rusden
Ben Shaw
Ruby Rusden
πŸ’ 1916/4964
Bachelor
Spinster
Seaman
26
21
Dunedin
Dunedin
3 days
11 months
Registrar's Office, Dunedin 2278 27 May 1916 H. Maxwell
No 261
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Ben Shaw Ruby Rusden
  πŸ’ 1916/4964
Condition Bachelor Spinster
Profession Seaman
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 11 months
Marriage Place Registrar's Office, Dunedin
Folio 2278
Consent
Date of Certificate 27 May 1916
Officiating Minister H. Maxwell
262 27 May 1916 Leslie Gordon Liley
Jessie MacPherson MacKechnie
Leslie Gordon Liley
Jessie MacPherson MacKechnie
πŸ’ 1916/4965
Bachelor
Spinster
Marine Officer
22
18
Dunedin
Dunedin
2 weeks
18 years
First Church Dunedin 2279 Simon MacKechnie (father) 27 May 1916 G.H. Balfour
No 262
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Leslie Gordon Liley Jessie MacPherson MacKechnie
  πŸ’ 1916/4965
Condition Bachelor Spinster
Profession Marine Officer
Age 22 18
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 18 years
Marriage Place First Church Dunedin
Folio 2279
Consent Simon MacKechnie (father)
Date of Certificate 27 May 1916
Officiating Minister G.H. Balfour
263 27 May 1916 Peter Fallon
Jean Grant Skinner
Peter Fallon
Jean Grant Skinner
πŸ’ 1916/4966
Bachelor
Spinster
Police Constable
28
24
Dunedin
Dunedin
3 years
24 years
St. Joseph's Cathedral, Dunedin 2280 27 May 1916 W. Corcoran
No 263
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Peter Fallon Jean Grant Skinner
  πŸ’ 1916/4966
Condition Bachelor Spinster
Profession Police Constable
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 24 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 2280
Consent
Date of Certificate 27 May 1916
Officiating Minister W. Corcoran
264 29 May 1916 William Henry Perkins
Gladys Victoria Rasmussen
William Henry Perkins
Gladys Victoria Rasmussen
πŸ’ 1916/4967
Bachelor
Spinster
Storeman
24
24
Dunedin
Dunedin
3 years
24 years
All Saints Church Dunedin 2281 29 May 1916 A.R. Fitchett
No 264
Date of Notice 29 May 1916
  Groom Bride
Names of Parties William Henry Perkins Gladys Victoria Rasmussen
  πŸ’ 1916/4967
Condition Bachelor Spinster
Profession Storeman
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 24 years
Marriage Place All Saints Church Dunedin
Folio 2281
Consent
Date of Certificate 29 May 1916
Officiating Minister A.R. Fitchett
265 29 May 1916 Henry Grey
Ethel Mattingley
Henry Grey
Ethel Mattingley
πŸ’ 1916/4968
Bachelor
Spinster
Machinist
33
23
Dunedin
Dunedin
33 years
23 years
House of J. Irvine, 23 Helena Street South Dunedin 2282 29 May 1916 R. Raine
No 265
Date of Notice 29 May 1916
  Groom Bride
Names of Parties Henry Grey Ethel Mattingley
  πŸ’ 1916/4968
Condition Bachelor Spinster
Profession Machinist
Age 33 23
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 23 years
Marriage Place House of J. Irvine, 23 Helena Street South Dunedin
Folio 2282
Consent
Date of Certificate 29 May 1916
Officiating Minister R. Raine

Page 2576

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and 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 29 May 1916 James Thomas Martin.
Maud Abernethy Divers.
Bachelor
Spinster
Clerk
35
29
Dunedin
Dunedin
35 yrs.
29 yrs.
All Saints Church, Dunedin. 2283 29 May 1916 A.R. Fitchett.
No 266
Date of Notice 29 May 1916
  Groom Bride
Names of Parties James Thomas Martin. Maud Abernethy Divers.
Condition Bachelor Spinster
Profession Clerk
Age 35 29
Dwelling Place Dunedin Dunedin
Length of Residence 35 yrs. 29 yrs.
Marriage Place All Saints Church, Dunedin.
Folio 2283
Consent
Date of Certificate 29 May 1916
Officiating Minister A.R. Fitchett.
267 30 May 1916 Charles Martin.
Agnes Reynolds Findlay.
Charles Martin
Agnes Reynolds Findlay
πŸ’ 1916/4948
Bachelor
Spinster
Cabinet-maker
26
22
Green Island
Green Island
26 yrs.
22 yrs.
First Church Vestry, Dunedin 2284 30 May 1916 J. Kilpatrick.
No 267
Date of Notice 30 May 1916
  Groom Bride
Names of Parties Charles Martin. Agnes Reynolds Findlay.
BDM Match (95%) Charles Martin Agnes Reynolds Findlay
  πŸ’ 1916/4948
Condition Bachelor Spinster
Profession Cabinet-maker
Age 26 22
Dwelling Place Green Island Green Island
Length of Residence 26 yrs. 22 yrs.
Marriage Place First Church Vestry, Dunedin
Folio 2284
Consent
Date of Certificate 30 May 1916
Officiating Minister J. Kilpatrick.
268 31 May 1916 Ashley Blair Macdonald.
Winifred Gretchen Ferens.
Ashley Blair Macdonald
Winifred Gretchen Ferens
πŸ’ 1916/4970
Bachelor
Spinster
Draper
Milliner
27
29
Dunedin.
Dunedin
3 days
18 mths.
Trinity Methodist Church, Stuart Street, Dunedin 2285 31 May 1916 W.A. Hay.
No 268
Date of Notice 31 May 1916
  Groom Bride
Names of Parties Ashley Blair Macdonald. Winifred Gretchen Ferens.
BDM Match (96%) Ashley Blair Macdonald Winifred Gretchen Ferens
  πŸ’ 1916/4970
Condition Bachelor Spinster
Profession Draper Milliner
Age 27 29
Dwelling Place Dunedin. Dunedin
Length of Residence 3 days 18 mths.
Marriage Place Trinity Methodist Church, Stuart Street, Dunedin
Folio 2285
Consent
Date of Certificate 31 May 1916
Officiating Minister W.A. Hay.
269 31 May 1916 Frederick Parkin.
Eleanor Mary Sadd.
Frederick Parkin
Eleanor Mary Sadd
πŸ’ 1916/4949
Bachelor
Spinster
Marine Engineer
33
26
Dunedin
Dunedin
3 days
3 days.
House of R.T. Sadd, 21 Norfolk Street Caversham 2286 31 May 1916 W.J. Ashford.
No 269
Date of Notice 31 May 1916
  Groom Bride
Names of Parties Frederick Parkin. Eleanor Mary Sadd.
BDM Match (94%) Frederick Parkin Eleanor Mary Sadd
  πŸ’ 1916/4949
Condition Bachelor Spinster
Profession Marine Engineer
Age 33 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days.
Marriage Place House of R.T. Sadd, 21 Norfolk Street Caversham
Folio 2286
Consent
Date of Certificate 31 May 1916
Officiating Minister W.J. Ashford.
270 31 May 1916 James Hogg.
Ellen Jane Osmond.
James Hogg
Ellen Jane Osmond
πŸ’ 1916/7722
Bachelor
Spinster
Accountant
Tailoress
26
24
Dunedin
Dunedin
12 yrs.
24 yrs.
St. Peters Church, Caversham. 5370 31 May 1916 J.L. Mortimer.
No 270
Date of Notice 31 May 1916
  Groom Bride
Names of Parties James Hogg. Ellen Jane Osmond.
BDM Match (93%) James Hogg Ellen Jane Osmond
  πŸ’ 1916/7722
Condition Bachelor Spinster
Profession Accountant Tailoress
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 12 yrs. 24 yrs.
Marriage Place St. Peters Church, Caversham.
Folio 5370
Consent
Date of Certificate 31 May 1916
Officiating Minister J.L. Mortimer.
271 31 May 1916 Allan Kane.
Jean Bain.
Allan Kane
Jean Bain
πŸ’ 1916/4950
Bachelor
Spinster
Farmer
Cook
29
35
Dunedin
Dunedin
4 days
3 mths.
Knox Church Dunedin. 2287 31 May 1916 H.H. Barton.
No 271
Date of Notice 31 May 1916
  Groom Bride
Names of Parties Allan Kane. Jean Bain.
BDM Match (90%) Allan Kane Jean Bain
  πŸ’ 1916/4950
Condition Bachelor Spinster
Profession Farmer Cook
Age 29 35
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 3 mths.
Marriage Place Knox Church Dunedin.
Folio 2287
Consent
Date of Certificate 31 May 1916
Officiating Minister H.H. Barton.
272 31 May 1916 William Henry Albert Bowles.
Mary Jane McLeod.
William Henry Albert Bowles
Mary Jane McLeod
πŸ’ 1916/4951
Bachelor
Spinster
Cheesemaker
29
27
Portobello
Dunedin
27 yrs.
3 days
First Church Dunedin. 2288 31 May 1916 R. Fairmaid.
No 272
Date of Notice 31 May 1916
  Groom Bride
Names of Parties William Henry Albert Bowles. Mary Jane McLeod.
BDM Match (95%) William Henry Albert Bowles Mary Jane McLeod
  πŸ’ 1916/4951
Condition Bachelor Spinster
Profession Cheesemaker
Age 29 27
Dwelling Place Portobello Dunedin
Length of Residence 27 yrs. 3 days
Marriage Place First Church Dunedin.
Folio 2288
Consent
Date of Certificate 31 May 1916
Officiating Minister R. Fairmaid.

Page 2577

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
273 31 May 1916 Andrew Burns
Ada McConnell
Andrew Burns
Ada McConnell
πŸ’ 1916/4952
Widower
Widow
Blacksmith
61
50
Dunedin
Dunedin
42 years
10 years
Presbyterian Manse, Maori Hill 2289 31 May 1916 H.H. Barton
No 273
Date of Notice 31 May 1916
  Groom Bride
Names of Parties Andrew Burns Ada McConnell
  πŸ’ 1916/4952
Condition Widower Widow
Profession Blacksmith
Age 61 50
Dwelling Place Dunedin Dunedin
Length of Residence 42 years 10 years
Marriage Place Presbyterian Manse, Maori Hill
Folio 2289
Consent
Date of Certificate 31 May 1916
Officiating Minister H.H. Barton
274 1 June 1916 Handel Singleton
Thomasina Nelson
Handel Singleton
Thomasina Nelson
πŸ’ 1916/4953
Bachelor
Spinster
Baker
Dressmaker
23
22
Dunedin
Dunedin
13 years
22 years
House of J.A. Brown, 14 Birchfield Avenue, North East Valley. 2290 1 June 1916 C. Eaton
No 274
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Handel Singleton Thomasina Nelson
  πŸ’ 1916/4953
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 22 years
Marriage Place House of J.A. Brown, 14 Birchfield Avenue, North East Valley.
Folio 2290
Consent
Date of Certificate 1 June 1916
Officiating Minister C. Eaton
275 1 June 1916 Cuthbert Cottle
Mary Ann Bell Scott
Cuthbert Cottle
Mary Ann Bell Scott
πŸ’ 1916/4954
Bachelor
Spinster
Farrier
24
22
Dunedin
Dunedin
24 years
8 years
Maternity Hospital Forth Street, Dunedin. 2291 1 June 1916 E.A. Axelsen
No 275
Date of Notice 1 June 1916
  Groom Bride
Names of Parties Cuthbert Cottle Mary Ann Bell Scott
  πŸ’ 1916/4954
Condition Bachelor Spinster
Profession Farrier
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 8 years
Marriage Place Maternity Hospital Forth Street, Dunedin.
Folio 2291
Consent
Date of Certificate 1 June 1916
Officiating Minister E.A. Axelsen
276 2 June 1916 Atholl Robertson
Ivy Elizabeth Record Johnston
Atholl Robertson
Ivy Elizabeth Record Johnston
πŸ’ 1916/8553
Bachelor
Spinster
Labourer
21
18
Dunedin
Dunedin
3 days
3 days
House of J.M. Robertson, 6 Wain Street, Caversham. 2292 Thomas Johnston (father) 2 June 1916 R. Fairmaid
No 276
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Atholl Robertson Ivy Elizabeth Record Johnston
  πŸ’ 1916/8553
Condition Bachelor Spinster
Profession Labourer
Age 21 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of J.M. Robertson, 6 Wain Street, Caversham.
Folio 2292
Consent Thomas Johnston (father)
Date of Certificate 2 June 1916
Officiating Minister R. Fairmaid
277 2 June 1916 Wallace Stanley Roland Heazelwood
Ethel Hay
Wallace Stanley Roland Heazlewood
Ethel Hay
πŸ’ 1916/4955
Bachelor
Spinster
Fitter
21
20
Dunedin
Dunedin
11 years
20 years
Knox Church, Dunedin. 2293 John Hay (father) 2 June 1916 R.E. Davies
No 277
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Wallace Stanley Roland Heazelwood Ethel Hay
BDM Match (97%) Wallace Stanley Roland Heazlewood Ethel Hay
  πŸ’ 1916/4955
Condition Bachelor Spinster
Profession Fitter
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 20 years
Marriage Place Knox Church, Dunedin.
Folio 2293
Consent John Hay (father)
Date of Certificate 2 June 1916
Officiating Minister R.E. Davies
278 2 June 1916 Mark Caswell
Ellen Caswell
Mark Caswell
Ellen Caswell
πŸ’ 1916/4956
Widower
Widow
Farmer
69
63
Dunedin
Dunedin
1 week
1 week
Registrar's Office, Dunedin. 2294 2 June 1916 H. Maxwell
No 278
Date of Notice 2 June 1916
  Groom Bride
Names of Parties Mark Caswell Ellen Caswell
  πŸ’ 1916/4956
Condition Widower Widow
Profession Farmer
Age 69 63
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Dunedin.
Folio 2294
Consent
Date of Certificate 2 June 1916
Officiating Minister H. Maxwell
279 2 June 1916 John Breen
Mary Quinn
John Breen
Mary Quinn
πŸ’ 1916/4957
Bachelor
Spinster
Clerk
Clerk
30
25
Dunedin
Dunedin
3 days
3 days
St. Josephs Cathedral, Dunedin. 2295 2 June 1916 Alex. Farthing
No 279
Date of Notice 2 June 1916
  Groom Bride
Names of Parties John Breen Mary Quinn
  πŸ’ 1916/4957
Condition Bachelor Spinster
Profession Clerk Clerk
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 2295
Consent
Date of Certificate 2 June 1916
Officiating Minister Alex. Farthing

Page 2578

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
280 5 June 1916 Morgan Williams
Mary Ellen Hooke
Morgan Williams
Mary Ellen Hooke
πŸ’ 1916/11090
Bachelor
Spinster
Station manager
Nurse
40
27
Dunedin
Dunedin
3 days
3 days
First Church, Dunedin 2296 5 June 1916 G.H. Balfour
No 280
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Morgan Williams Mary Ellen Hooke
  πŸ’ 1916/11090
Condition Bachelor Spinster
Profession Station manager Nurse
Age 40 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church, Dunedin
Folio 2296
Consent
Date of Certificate 5 June 1916
Officiating Minister G.H. Balfour
281 5 June 1916 George Peoples Hamilton
Catherine Grubb Mann
George Peoples Hamilton
Catherine Grubb Mann
πŸ’ 1916/6049
Bachelor
Spinster
Labourer
Machinist
26
21
Dunedin
Dunedin
3 days
4 years
Presbyterian Manse, North East Valley 3483 5 June 1916 H.B. Gray
No 281
Date of Notice 5 June 1916
  Groom Bride
Names of Parties George Peoples Hamilton Catherine Grubb Mann
  πŸ’ 1916/6049
Condition Bachelor Spinster
Profession Labourer Machinist
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place Presbyterian Manse, North East Valley
Folio 3483
Consent
Date of Certificate 5 June 1916
Officiating Minister H.B. Gray
282 5 June 1916 Thompson Falls Hutchinson
Margaret Violet Williamson
Thompson Falls Hutchinson
Margaret Violet Williamson
πŸ’ 1916/7255
Bachelor
Spinster
Indent agent
Clerk
35
36
Dunedin
Dunedin
3 days
8 years
Trinity Methodist Church, Dunedin 4818 5 June 1916 Wm. Laycock
No 282
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Thompson Falls Hutchinson Margaret Violet Williamson
  πŸ’ 1916/7255
Condition Bachelor Spinster
Profession Indent agent Clerk
Age 35 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 8 years
Marriage Place Trinity Methodist Church, Dunedin
Folio 4818
Consent
Date of Certificate 5 June 1916
Officiating Minister Wm. Laycock
283 5 June 1916 Samuel Aird McCleery
Margaret Harrison
Samuel Aird McCleery
Margaret Harrison
πŸ’ 1916/4960
Bachelor
Spinster
Grocer
29
30
Dunedin
Dunedin
4 days
30 years
First Church, Dunedin 2297 5 June 1916 G.H. Balfour
No 283
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Samuel Aird McCleery Margaret Harrison
  πŸ’ 1916/4960
Condition Bachelor Spinster
Profession Grocer
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 30 years
Marriage Place First Church, Dunedin
Folio 2297
Consent
Date of Certificate 5 June 1916
Officiating Minister G.H. Balfour
284 5 June 1916 Arthur Coxhead
Margaret Kirkland
Arthur Coxhead
Margaret Kirkland
πŸ’ 1916/4961
Widower
Spinster
Retired farmer
62
44
Green Island
Green Island
3 weeks
44 years
House of M. Kirkland, Green Island 2298 5 June 1916 J. Kilpatrick
No 284
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Arthur Coxhead Margaret Kirkland
  πŸ’ 1916/4961
Condition Widower Spinster
Profession Retired farmer
Age 62 44
Dwelling Place Green Island Green Island
Length of Residence 3 weeks 44 years
Marriage Place House of M. Kirkland, Green Island
Folio 2298
Consent
Date of Certificate 5 June 1916
Officiating Minister J. Kilpatrick
285 5 June 1916 Leslie Allan Brown
Honor Frances Mary Morrison
Leslie Allan Brown
Honor Frances Mary Morrison
πŸ’ 1916/6362
Bachelor
Spinster
Sheep farmer
30
27
Dunedin
Dunedin
6 days
23 years
House of A. Morrison, 23 Queen Street, Dunedin 3838 5 June 1916 R.E. Davies
No 285
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Leslie Allan Brown Honor Frances Mary Morrison
  πŸ’ 1916/6362
Condition Bachelor Spinster
Profession Sheep farmer
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 23 years
Marriage Place House of A. Morrison, 23 Queen Street, Dunedin
Folio 3838
Consent
Date of Certificate 5 June 1916
Officiating Minister R.E. Davies
286 6 June 1916 Thomas Brown
Lillian Annie Maude Pugh
Thomas Brown
Lillian Annie Maude Pugh
πŸ’ 1916/5915
Widower
Spinster
Merchant
76
44
Dunedin
Christchurch
50 years
18 months
Residence of Mr Thornhill Cooper, Papanui Road, Christchurch 3321 6 June 1916 W.R. Campbell
No 286
Date of Notice 6 June 1916
  Groom Bride
Names of Parties Thomas Brown Lillian Annie Maude Pugh
  πŸ’ 1916/5915
Condition Widower Spinster
Profession Merchant
Age 76 44
Dwelling Place Dunedin Christchurch
Length of Residence 50 years 18 months
Marriage Place Residence of Mr Thornhill Cooper, Papanui Road, Christchurch
Folio 3321
Consent
Date of Certificate 6 June 1916
Officiating Minister W.R. Campbell

Page 2579

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
287 8 June 1916 Thomas Francis Carr
Marie Austin
Thomas Francis Carr
Marie Austin
πŸ’ 1916/7027
Bachelor
Spinster
Fencer
37
33
Dunedin
Dunedin
4 days
4 days
St. Patricks Basilica, South Dunedin 4530 8 June 1916 J.P. Delany
No 287
Date of Notice 8 June 1916
  Groom Bride
Names of Parties Thomas Francis Carr Marie Austin
  πŸ’ 1916/7027
Condition Bachelor Spinster
Profession Fencer
Age 37 33
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place St. Patricks Basilica, South Dunedin
Folio 4530
Consent
Date of Certificate 8 June 1916
Officiating Minister J.P. Delany
288 8 June 1916 Archie Richard William Miles
Ida Helena Dick
Archie Richard William Miles
Ida Helena Dick
πŸ’ 1916/4962
Bachelor
Spinster
Orchardist
29
26
Dunedin
Dunedin
7 days
26 years
First Church, Dunedin 2299 8 June 1916 G.H. Balfour
No 288
Date of Notice 8 June 1916
  Groom Bride
Names of Parties Archie Richard William Miles Ida Helena Dick
  πŸ’ 1916/4962
Condition Bachelor Spinster
Profession Orchardist
Age 29 26
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 26 years
Marriage Place First Church, Dunedin
Folio 2299
Consent
Date of Certificate 8 June 1916
Officiating Minister G.H. Balfour
289 9 June 1916 William White
Daisy Winifred Croft
William White
Daisy Winifred Croft
πŸ’ 1916/4963
Widower
Spinster
Storeman
Nurse
48
35
Dunedin
Dunedin
20 years
25 years
First Church, Dunedin 2300 9 June 1916 G.H. Balfour
No 289
Date of Notice 9 June 1916
  Groom Bride
Names of Parties William White Daisy Winifred Croft
  πŸ’ 1916/4963
Condition Widower Spinster
Profession Storeman Nurse
Age 48 35
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 25 years
Marriage Place First Church, Dunedin
Folio 2300
Consent
Date of Certificate 9 June 1916
Officiating Minister G.H. Balfour
290 9 June 1916 George Edward Jarvis
Isabell Downes
George Edward Jarvis
Isabel Downes
πŸ’ 1916/4971
Bachelor
Spinster
Farmer
Tailoress
19
23
Dunedin
Dunedin
9 years
23 years
House of A. Downes, 52 Albany Street, Dunedin 2301 John Thomas Jarvis (father) 9 June 1916 R. Fairmaid
No 290
Date of Notice 9 June 1916
  Groom Bride
Names of Parties George Edward Jarvis Isabell Downes
BDM Match (96%) George Edward Jarvis Isabel Downes
  πŸ’ 1916/4971
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 19 23
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 23 years
Marriage Place House of A. Downes, 52 Albany Street, Dunedin
Folio 2301
Consent John Thomas Jarvis (father)
Date of Certificate 9 June 1916
Officiating Minister R. Fairmaid
291 9 June 1916 James Wright
Jeannie Christina Miller
James Wright
Jeannie Christina Miller
πŸ’ 1916/4982
Widower
Divorced
Carpenter
55
32
Dunedin
Dunedin
44 years
25 years
Registrar's Office, Dunedin 2302 9 June 1916 H. Maxwell
No 291
Date of Notice 9 June 1916
  Groom Bride
Names of Parties James Wright Jeannie Christina Miller
  πŸ’ 1916/4982
Condition Widower Divorced
Profession Carpenter
Age 55 32
Dwelling Place Dunedin Dunedin
Length of Residence 44 years 25 years
Marriage Place Registrar's Office, Dunedin
Folio 2302
Consent
Date of Certificate 9 June 1916
Officiating Minister H. Maxwell
292 10 June 1916 Alfred Wheeler
Ivy Vera Davie
Alfred Wheeler
Ivy Vera Davie
πŸ’ 1916/6995
Bachelor
Spinster
Lineman
Tailoress
23
23
Dunedin
Dunedin
23 years
23 years
St. John's Church, Roslyn 4502 10 June 1916 W.A.R. Fitchett
No 292
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Alfred Wheeler Ivy Vera Davie
  πŸ’ 1916/6995
Condition Bachelor Spinster
Profession Lineman Tailoress
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 23 years
Marriage Place St. John's Church, Roslyn
Folio 4502
Consent
Date of Certificate 10 June 1916
Officiating Minister W.A.R. Fitchett
293 10 June 1916 Thomas Malcolm
Agnes Renfrew Bremner
Thomas Malcolm
Agnes Renfrew Bremner
πŸ’ 1916/4989
Widower
Spinster
Labourer
51
30
Dunedin
Dunedin
12 years
30 years
Registrar's Office, Dunedin 2303 10 June 1916 H. Maxwell
No 293
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Thomas Malcolm Agnes Renfrew Bremner
  πŸ’ 1916/4989
Condition Widower Spinster
Profession Labourer
Age 51 30
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 30 years
Marriage Place Registrar's Office, Dunedin
Folio 2303
Consent
Date of Certificate 10 June 1916
Officiating Minister H. Maxwell
294 12 June 1916 Nathaniel Daniel McKay
Bessie Jane McNeill
Nathaniel Daniel McKay
Bessie Jane McNeill
πŸ’ 1916/4990
Bachelor
Spinster
Labourer
36
26
Dunedin
Dunedin
3 days
2 weeks
Waratah Tea Rooms, George Street, Dunedin 2304 12 June 1916 E.A. Axelsen
No 294
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Nathaniel Daniel McKay Bessie Jane McNeill
  πŸ’ 1916/4990
Condition Bachelor Spinster
Profession Labourer
Age 36 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 weeks
Marriage Place Waratah Tea Rooms, George Street, Dunedin
Folio 2304
Consent
Date of Certificate 12 June 1916
Officiating Minister E.A. Axelsen

Page 2580

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
295 12 June 1916 Thomas Houghten Stephenson
Violet Maud Roberts
Thomas Houghton Stephenson
Violet Maud Roberts
πŸ’ 1916/11122
Bachelor
Spinster
Fireman
Saleswoman
22
23
Dunedin
Dunedin
5 years
10 years
House of W. J. Roberts, 14 Chapman Street, St. Kilda 2305 12 June 1916 R. Fairmaid
No 295
Date of Notice 12 June 1916
  Groom Bride
Names of Parties Thomas Houghten Stephenson Violet Maud Roberts
BDM Match (98%) Thomas Houghton Stephenson Violet Maud Roberts
  πŸ’ 1916/11122
Condition Bachelor Spinster
Profession Fireman Saleswoman
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 10 years
Marriage Place House of W. J. Roberts, 14 Chapman Street, St. Kilda
Folio 2305
Consent
Date of Certificate 12 June 1916
Officiating Minister R. Fairmaid
296 13 June 1916 David Augustus Stanley Walker
Emily Caroline Black
David Augustus Stanley Walker
Emily Caroline Black
πŸ’ 1916/4992
Bachelor
Spinster
School teacher
26
22
Dunedin
Broad Bay
3 days
14 years
Presbyterian Church, Queen's Drive, St. Kilda 2306 13 June 1916 R.S. Allan
No 296
Date of Notice 13 June 1916
  Groom Bride
Names of Parties David Augustus Stanley Walker Emily Caroline Black
  πŸ’ 1916/4992
Condition Bachelor Spinster
Profession School teacher
Age 26 22
Dwelling Place Dunedin Broad Bay
Length of Residence 3 days 14 years
Marriage Place Presbyterian Church, Queen's Drive, St. Kilda
Folio 2306
Consent
Date of Certificate 13 June 1916
Officiating Minister R.S. Allan
297 13 June 1916 Charles Light
Georgina Gray
Charles Light
Georgina Gray
πŸ’ 1916/4993
Bachelor
Spinster
Tinsmith
Machinist
30
27
Dunedin
Dunedin
8 years
27 years
All Saints Church, Dunedin 2307 13 June 1916 A.R. Fitchett
No 297
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Charles Light Georgina Gray
  πŸ’ 1916/4993
Condition Bachelor Spinster
Profession Tinsmith Machinist
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 27 years
Marriage Place All Saints Church, Dunedin
Folio 2307
Consent
Date of Certificate 13 June 1916
Officiating Minister A.R. Fitchett
298 13 June 1916 Alfred Herbert Larkman
Janet Rennie Millar Maxwell
Alfred Hubert Larkman
Janet Rennie Millar Maxwell
πŸ’ 1916/5354
Bachelor
Spinster
Marine engineer
26
24
Dunedin
Dunedin
4 days
24 years
House of H. Maxwell, 46 Arthur Street, Dunedin 2679 13 June 1916 A. Cameron
No 298
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Alfred Herbert Larkman Janet Rennie Millar Maxwell
BDM Match (95%) Alfred Hubert Larkman Janet Rennie Millar Maxwell
  πŸ’ 1916/5354
Condition Bachelor Spinster
Profession Marine engineer
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 24 years
Marriage Place House of H. Maxwell, 46 Arthur Street, Dunedin
Folio 2679
Consent
Date of Certificate 13 June 1916
Officiating Minister A. Cameron
299 13 June 1916 Alfred Cleave Hammond Button
Winifred Clare Spedding
Alfred Cleave Hammond Button
Winifred Clare Spedding
πŸ’ 1916/7031
Bachelor
Spinster
Clerk in Holy Orders
30
28
Lumsden
Dunedin
6 weeks
28 years
St. Pauls Temporary Cathedral, Dunedin 4535 13 June 1916 S.T. Nevill
No 299
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Alfred Cleave Hammond Button Winifred Clare Spedding
  πŸ’ 1916/7031
Condition Bachelor Spinster
Profession Clerk in Holy Orders
Age 30 28
Dwelling Place Lumsden Dunedin
Length of Residence 6 weeks 28 years
Marriage Place St. Pauls Temporary Cathedral, Dunedin
Folio 4535
Consent
Date of Certificate 13 June 1916
Officiating Minister S.T. Nevill
300 14 June 1916 Ernest Alexander Calder
Ethel Ravine Roderique
Ernest Alexander Calder
Ethel Ravine Roderique
πŸ’ 1916/4994
Bachelor
Spinster
Labourer
30
22
Dunedin
Dunedin
3 days
3 days
First Church Manse, Dunedin 2308 14 June 1916 G.H. Balfour
No 300
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Ernest Alexander Calder Ethel Ravine Roderique
  πŸ’ 1916/4994
Condition Bachelor Spinster
Profession Labourer
Age 30 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Manse, Dunedin
Folio 2308
Consent
Date of Certificate 14 June 1916
Officiating Minister G.H. Balfour
301 14 June 1916 Thomas Naylor
Ethel May Atkinson
Thomas Naylor
Ethel May Atkinson
πŸ’ 1916/4995
Bachelor
Spinster
Pastrycook
19
20
Dunedin
Green Island
6 years
20 years
House of J. Finch, 181 Castle Street, Dunedin 2309 T.H. Naylor (father); T.S. Atkinson (father) 14 June 1916 C. Eaton
No 301
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Thomas Naylor Ethel May Atkinson
  πŸ’ 1916/4995
Condition Bachelor Spinster
Profession Pastrycook
Age 19 20
Dwelling Place Dunedin Green Island
Length of Residence 6 years 20 years
Marriage Place House of J. Finch, 181 Castle Street, Dunedin
Folio 2309
Consent T.H. Naylor (father); T.S. Atkinson (father)
Date of Certificate 14 June 1916
Officiating Minister C. Eaton

Page 2581

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
302 14 June 1916 Harry Bernard Nikel
Ada Watson.
Harry Bernard Nikel
Ada Watson
πŸ’ 1916/4972
Bachelor
Spinster
Motor mechanic.
27
25
Dunedin
Dunedin
1 year
25 years
Registrar's Office, Dunedin 2310 14 June 1916 H. Maxwell.
No 302
Date of Notice 14 June 1916
  Groom Bride
Names of Parties Harry Bernard Nikel Ada Watson.
BDM Match (95%) Harry Bernard Nikel Ada Watson
  πŸ’ 1916/4972
Condition Bachelor Spinster
Profession Motor mechanic.
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 25 years
Marriage Place Registrar's Office, Dunedin
Folio 2310
Consent
Date of Certificate 14 June 1916
Officiating Minister H. Maxwell.
303 15 June 1916 Andrew Stuart.
Jane Gordon.
Andrew Stuart
Jane Gordon
πŸ’ 1916/4973
Bachelor
Spinster
Chauffeur
25
21
Green Island
Dunedin
11 years
4 years
Presbyterian Manse, Young Street, St. Kilda 2311 15 June 1916 R. Fairmaid.
No 303
Date of Notice 15 June 1916
  Groom Bride
Names of Parties Andrew Stuart. Jane Gordon.
BDM Match (92%) Andrew Stuart Jane Gordon
  πŸ’ 1916/4973
Condition Bachelor Spinster
Profession Chauffeur
Age 25 21
Dwelling Place Green Island Dunedin
Length of Residence 11 years 4 years
Marriage Place Presbyterian Manse, Young Street, St. Kilda
Folio 2311
Consent
Date of Certificate 15 June 1916
Officiating Minister R. Fairmaid.
304 15 June 1916 Alexander Miller.
Elizabeth McIntyre.
Alexander Miller
Elizabeth McIntyre
πŸ’ 1916/4974
Bachelor
Spinster
Soldier
25
25
Dunedin
Dunedin
25 years
18 months
Presbyterian Church Highgate, Roslyn. 2312 15 June 1916 W. G. Dixon.
No 304
Date of Notice 15 June 1916
  Groom Bride
Names of Parties Alexander Miller. Elizabeth McIntyre.
BDM Match (94%) Alexander Miller Elizabeth McIntyre
  πŸ’ 1916/4974
Condition Bachelor Spinster
Profession Soldier
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 18 months
Marriage Place Presbyterian Church Highgate, Roslyn.
Folio 2312
Consent
Date of Certificate 15 June 1916
Officiating Minister W. G. Dixon.
305 17 June 1916 John Muir Mitchell.
Annie Ellen Chalmers
John Muir Mitchell
Annie Ellen Chalmers
πŸ’ 1916/4975
Bachelor
Widow
Farmer
44
31
Dunedin
St. Kilda
3 days
1 month
House of J. Hesford, 36 Wesley Street, South Dunedin. 2313 17 June 1916 R. Raine.
No 305
Date of Notice 17 June 1916
  Groom Bride
Names of Parties John Muir Mitchell. Annie Ellen Chalmers
BDM Match (97%) John Muir Mitchell Annie Ellen Chalmers
  πŸ’ 1916/4975
Condition Bachelor Widow
Profession Farmer
Age 44 31
Dwelling Place Dunedin St. Kilda
Length of Residence 3 days 1 month
Marriage Place House of J. Hesford, 36 Wesley Street, South Dunedin.
Folio 2313
Consent
Date of Certificate 17 June 1916
Officiating Minister R. Raine.
306 19 June 1916 David Morton.
Martha Sutherland.
David Morton
Martha Sutherland
πŸ’ 1916/4976
Bachelor
Spinster
Railway employee.
26
19
Dunedin
Dunedin
26 years
10 years
First Church Vestry, Dunedin. 2314 Robert Sutherland (father) 19 June 1916 E. A. Axelson.
No 306
Date of Notice 19 June 1916
  Groom Bride
Names of Parties David Morton. Martha Sutherland.
BDM Match (93%) David Morton Martha Sutherland
  πŸ’ 1916/4976
Condition Bachelor Spinster
Profession Railway employee.
Age 26 19
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 10 years
Marriage Place First Church Vestry, Dunedin.
Folio 2314
Consent Robert Sutherland (father)
Date of Certificate 19 June 1916
Officiating Minister E. A. Axelson.
307 19 June 1916 Arthur Plaister.
Grace Elizabeth Wilkinson.
Arthur Plaister
Grace Elizabeth Wilkinson
πŸ’ 1916/4977
Bachelor
Spinster
Night porter
26
21
Dunedin
Dunedin
18 months
2 years
Registrar's Office, Dunedin. 2315 19 June 1916 H. Maxwell.
No 307
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Arthur Plaister. Grace Elizabeth Wilkinson.
BDM Match (95%) Arthur Plaister Grace Elizabeth Wilkinson
  πŸ’ 1916/4977
Condition Bachelor Spinster
Profession Night porter
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 2 years
Marriage Place Registrar's Office, Dunedin.
Folio 2315
Consent
Date of Certificate 19 June 1916
Officiating Minister H. Maxwell.
308 19 June 1916 William Henry Morrison.
Alma Netta Lynch Bracegirdle.
William Henry Morrison
Alma Netta Lynch Bracegirdle
πŸ’ 1916/4978
Bachelor
Spinster
Soldier
Waitress
20
19
Dunedin
Dunedin
3 years
19 years
St. Joseph's Cathedral, Dunedin. 2316 William Henry Morrison (father); Rosella Sarah Bracegirdle (mother) 19 June 1916 T. S. Kavanagh.
No 308
Date of Notice 19 June 1916
  Groom Bride
Names of Parties William Henry Morrison. Alma Netta Lynch Bracegirdle.
BDM Match (96%) William Henry Morrison Alma Netta Lynch Bracegirdle
  πŸ’ 1916/4978
Condition Bachelor Spinster
Profession Soldier Waitress
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 19 years
Marriage Place St. Joseph's Cathedral, Dunedin.
Folio 2316
Consent William Henry Morrison (father); Rosella Sarah Bracegirdle (mother)
Date of Certificate 19 June 1916
Officiating Minister T. S. Kavanagh.

Page 2582

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
309 20 June 1916 Jacob Peter Matthias Balle
Lilly May Buckman
Jacob Peter Mathias Balle
Lilly May Buckman
πŸ’ 1916/4979
Bachelor
Spinster
Salvation Army Officer
Salvation Army Officer
28
27
Dunedin
Dunedin
3 days
13 months
Salvation Army Barracks, Dunedin 2317 20 June 1916 E.G. Newby
No 309
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Jacob Peter Matthias Balle Lilly May Buckman
BDM Match (98%) Jacob Peter Mathias Balle Lilly May Buckman
  πŸ’ 1916/4979
Condition Bachelor Spinster
Profession Salvation Army Officer Salvation Army Officer
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 13 months
Marriage Place Salvation Army Barracks, Dunedin
Folio 2317
Consent
Date of Certificate 20 June 1916
Officiating Minister E.G. Newby
310 20 June 1916 George Lindsay
Mary Isabella Studholme
George Lindsay
Mary Isabella Studholme
πŸ’ 1916/4980
Bachelor
Spinster
Farmer
29
31
Dunedin
Dunedin
3 days
3 days
House of F. Hancock, Andersons Bay 2318 20 June 1916 R. Fairmaid
No 310
Date of Notice 20 June 1916
  Groom Bride
Names of Parties George Lindsay Mary Isabella Studholme
  πŸ’ 1916/4980
Condition Bachelor Spinster
Profession Farmer
Age 29 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of F. Hancock, Andersons Bay
Folio 2318
Consent
Date of Certificate 20 June 1916
Officiating Minister R. Fairmaid
311 20 June 1916 George Albert Hesselyn
Marjorie Moore Stuart Wilkie
George Albert Hesselyn
Marjorie Moore Stuart Wilkie
πŸ’ 1916/4981
Bachelor
Spinster
Machinery expert
Dressmaker
23
20
Dunedin
Dunedin
11 months
5 years
First Church Manse, Dunedin 2319 Margaret Wilkie (mother) 20 June 1916 G.H. Balfour
No 311
Date of Notice 20 June 1916
  Groom Bride
Names of Parties George Albert Hesselyn Marjorie Moore Stuart Wilkie
  πŸ’ 1916/4981
Condition Bachelor Spinster
Profession Machinery expert Dressmaker
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 11 months 5 years
Marriage Place First Church Manse, Dunedin
Folio 2319
Consent Margaret Wilkie (mother)
Date of Certificate 20 June 1916
Officiating Minister G.H. Balfour
312 22 June 1916 William Pacey
Mary Elizabeth Hunt
William Pacey
Mary Elizabeth Hunt
πŸ’ 1916/7723
Bachelor
Spinster
Engineer
24
21
Dunedin
Dunedin
3 years
1 month
St. Peter's Church, Dunedin 5371 22 June 1916 J.L. Mortimer
No 312
Date of Notice 22 June 1916
  Groom Bride
Names of Parties William Pacey Mary Elizabeth Hunt
  πŸ’ 1916/7723
Condition Bachelor Spinster
Profession Engineer
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 1 month
Marriage Place St. Peter's Church, Dunedin
Folio 5371
Consent
Date of Certificate 22 June 1916
Officiating Minister J.L. Mortimer
313 22 June 1916 William Norrie Mitchell
Charlotte Sexton
Bachelor
Spinster
Chauffeur
25
26
Dunedin
Dunedin
3 years
20 years
Registrar's Office, Dunedin 2320 22 June 1916 H. Maxwell
No 313
Date of Notice 22 June 1916
  Groom Bride
Names of Parties William Norrie Mitchell Charlotte Sexton
Condition Bachelor Spinster
Profession Chauffeur
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 20 years
Marriage Place Registrar's Office, Dunedin
Folio 2320
Consent
Date of Certificate 22 June 1916
Officiating Minister H. Maxwell
314 23 June 1916 Stewart William Gaspar
Clara Davis
Stewart William Gaspar
Clara Davis
πŸ’ 1916/4984
Bachelor
Spinster
Motor mechanic
Tailoress
23
22
Dunedin
Green Island
4 years
22 years
Methodist Manse, 66 Fitzroy St. Caversham 2321 23 June 1916 A. Allen
No 314
Date of Notice 23 June 1916
  Groom Bride
Names of Parties Stewart William Gaspar Clara Davis
  πŸ’ 1916/4984
Condition Bachelor Spinster
Profession Motor mechanic Tailoress
Age 23 22
Dwelling Place Dunedin Green Island
Length of Residence 4 years 22 years
Marriage Place Methodist Manse, 66 Fitzroy St. Caversham
Folio 2321
Consent
Date of Certificate 23 June 1916
Officiating Minister A. Allen
315 23 June 1916 Frederick William McIntosh
Mary Steele
Frederick William McIntosh
Mary Steele
πŸ’ 1916/4985
Widower
Spinster
Letter carrier
42
41
Dunedin
Dunedin
3 years
2 weeks
Registrar's Office, Dunedin 2322 23 June 1916 H. Maxwell
No 315
Date of Notice 23 June 1916
  Groom Bride
Names of Parties Frederick William McIntosh Mary Steele
  πŸ’ 1916/4985
Condition Widower Spinster
Profession Letter carrier
Age 42 41
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 2 weeks
Marriage Place Registrar's Office, Dunedin
Folio 2322
Consent
Date of Certificate 23 June 1916
Officiating Minister H. Maxwell

Page 2583

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and 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 26 June 1916 Albert Farnsworth Ward.
Robina McLaren.
Albert Farnsworth Ward
Robina McLaren
πŸ’ 1916/4986
Bachelor
Spinster
Contractor
30
32
Dunedin
Dunedin
3 days
3 days
Presbyterian Manse, Queens Drive, St. Kilda. 2323 26 June 1916 R.S. Allan.
No 316
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Albert Farnsworth Ward. Robina McLaren.
BDM Match (95%) Albert Farnsworth Ward Robina McLaren
  πŸ’ 1916/4986
Condition Bachelor Spinster
Profession Contractor
Age 30 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, Queens Drive, St. Kilda.
Folio 2323
Consent
Date of Certificate 26 June 1916
Officiating Minister R.S. Allan.
317 26 June 1916 Alfred John Davis.
Edith Sarah Wright.
Alfred John Davis
Edith Sarah Wright
πŸ’ 1916/4987
Bachelor
Spinster
Home missionary.
Milliner
38
39
Green Island
Green Island
7 days
32 years
House of W. Wright, Paterson Street Green Island. 2324 26 June 1916 W. A. Hay.
No 317
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Alfred John Davis. Edith Sarah Wright.
BDM Match (95%) Alfred John Davis Edith Sarah Wright
  πŸ’ 1916/4987
Condition Bachelor Spinster
Profession Home missionary. Milliner
Age 38 39
Dwelling Place Green Island Green Island
Length of Residence 7 days 32 years
Marriage Place House of W. Wright, Paterson Street Green Island.
Folio 2324
Consent
Date of Certificate 26 June 1916
Officiating Minister W. A. Hay.
318 26 June 1916 Hugh Fraser.
Matilda Mulholland.
Hugh Fraser
Matilda Mulholland
πŸ’ 1916/6363
Bachelor
Spinster
Farmer
40
33
West Harbour
Dunedin
1 year
1 year
House of W. Bell, Pine Hill, North East Valley. 3839 26 June 1916 R.E. Davies.
No 318
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Hugh Fraser. Matilda Mulholland.
BDM Match (93%) Hugh Fraser Matilda Mulholland
  πŸ’ 1916/6363
Condition Bachelor Spinster
Profession Farmer
Age 40 33
Dwelling Place West Harbour Dunedin
Length of Residence 1 year 1 year
Marriage Place House of W. Bell, Pine Hill, North East Valley.
Folio 3839
Consent
Date of Certificate 26 June 1916
Officiating Minister R.E. Davies.
319 27 June 1916 James Henry Junge.
Mary Ann Lawless.
James Henry Junge
Mary Ann Lawless
πŸ’ 1916/7009
Bachelor
Spinster
Traveller
Dressmaker
22
23
St. Kilda
Dunedin
16 years
23 years
St Patrick's Basilica, South Dunedin. 4526 27 June 1916 J.P. Delany.
No 319
Date of Notice 27 June 1916
  Groom Bride
Names of Parties James Henry Junge. Mary Ann Lawless.
BDM Match (94%) James Henry Junge Mary Ann Lawless
  πŸ’ 1916/7009
Condition Bachelor Spinster
Profession Traveller Dressmaker
Age 22 23
Dwelling Place St. Kilda Dunedin
Length of Residence 16 years 23 years
Marriage Place St Patrick's Basilica, South Dunedin.
Folio 4526
Consent
Date of Certificate 27 June 1916
Officiating Minister J.P. Delany.
320 27 June 1916 Frederick Coulter.
Martha Cullen.
Frederick Coulter
Martha Cullen
πŸ’ 1916/4988
Bachelor
Spinster
Storekeeper
28
26
Dunedin
Dunedin
3 days
1 week
Registrar's Office, Dunedin. 2325 27 June 1916 H. Maxwell.
No 320
Date of Notice 27 June 1916
  Groom Bride
Names of Parties Frederick Coulter. Martha Cullen.
BDM Match (94%) Frederick Coulter Martha Cullen
  πŸ’ 1916/4988
Condition Bachelor Spinster
Profession Storekeeper
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 week
Marriage Place Registrar's Office, Dunedin.
Folio 2325
Consent
Date of Certificate 27 June 1916
Officiating Minister H. Maxwell.
321 27 June 1916 Edward Henry Boyle.
Janet Margaret McKay.
Edward Henry Boyle
Janet Margaret McKay
πŸ’ 1916/7020
Bachelor
Spinster
Mill owner
27
26
Dunedin
Dunedin
2 weeks
7 years
Presbyterian Church, South Dunedin. 4527 27 June 1916 R. Fairmaid.
No 321
Date of Notice 27 June 1916
  Groom Bride
Names of Parties Edward Henry Boyle. Janet Margaret McKay.
BDM Match (95%) Edward Henry Boyle Janet Margaret McKay
  πŸ’ 1916/7020
Condition Bachelor Spinster
Profession Mill owner
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 7 years
Marriage Place Presbyterian Church, South Dunedin.
Folio 4527
Consent
Date of Certificate 27 June 1916
Officiating Minister R. Fairmaid.
322 28 June 1916 George Kelly.
Christina Hamilton.
George Kelly
Christina Hamilton
πŸ’ 1916/5453
Bachelor
Spinster
Clerk
31
29
Dunedin
Dunedin
3 days
7 years
House of Reverend John Dickie 2 Leith Road, Maori Hill. 2820 28 June 1916 John Dickie.
No 322
Date of Notice 28 June 1916
  Groom Bride
Names of Parties George Kelly. Christina Hamilton.
BDM Match (94%) George Kelly Christina Hamilton
  πŸ’ 1916/5453
Condition Bachelor Spinster
Profession Clerk
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 years
Marriage Place House of Reverend John Dickie 2 Leith Road, Maori Hill.
Folio 2820
Consent
Date of Certificate 28 June 1916
Officiating Minister John Dickie.

Page 2584

District of Dunedin Quarter ending 30 June 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
323 28 June 1916 Herman Gerard Eckhoff
Iris St Clair Munro
Herman Gerard Eckhoff
Iris St Clair Munro
πŸ’ 1916/1267
Bachelor
Spinster
Salesman
31
23
Dunedin
Balclutha
31 years
3 days
St. Marks Church, Balclutha 6055 28 June 1916 J. Perkins
No 323
Date of Notice 28 June 1916
  Groom Bride
Names of Parties Herman Gerard Eckhoff Iris St Clair Munro
  πŸ’ 1916/1267
Condition Bachelor Spinster
Profession Salesman
Age 31 23
Dwelling Place Dunedin Balclutha
Length of Residence 31 years 3 days
Marriage Place St. Marks Church, Balclutha
Folio 6055
Consent
Date of Certificate 28 June 1916
Officiating Minister J. Perkins

Page 2585

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
324 3 July 1916 Tom Harker Mann
Myrtle Smith
Tom Harker Mann
Myrtle Smith
πŸ’ 1916/13300
Bachelor
Spinster
Farmer
22
20
Dunedin
Dunedin
3 days
3 days
First Church, Dunedin. 4541 No person in New Zealand authorised to give consent. 18 July 1916 G. H. Balfour.
No 324
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Tom Harker Mann Myrtle Smith
  πŸ’ 1916/13300
Condition Bachelor Spinster
Profession Farmer
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church, Dunedin.
Folio 4541
Consent No person in New Zealand authorised to give consent.
Date of Certificate 18 July 1916
Officiating Minister G. H. Balfour.
325 3 July 1916 Arthur Tyndall
Gladys Muriel Stoneham
Arthur Tyndall
Gladys Muriel Stoneham
πŸ’ 1916/7656
Bachelor
Spinster
Civil engineer
Music teacher
25
22
Dunedin
St. Kilda
3 days
22 years
Church of England St. Kilda. 5231 3 July 1916 A. L. Canter.
No 325
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Arthur Tyndall Gladys Muriel Stoneham
  πŸ’ 1916/7656
Condition Bachelor Spinster
Profession Civil engineer Music teacher
Age 25 22
Dwelling Place Dunedin St. Kilda
Length of Residence 3 days 22 years
Marriage Place Church of England St. Kilda.
Folio 5231
Consent
Date of Certificate 3 July 1916
Officiating Minister A. L. Canter.
326 3 July 1916 Percival Harold Petrie
Mary Victoria Sarah Ann Kiel
Percival Harold Petrie
Mary Victoria Sarah Ann Kiel
πŸ’ 1916/7015
Bachelor
Spinster
Soldier
28
18
Dunedin
Dunedin
3 days
18 years
St. Matthews Church, Dunedin. 4542 Ann Alice Burnett (guardian) 3 July 1916 W. Curzon-Siggers.
No 326
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Percival Harold Petrie Mary Victoria Sarah Ann Kiel
  πŸ’ 1916/7015
Condition Bachelor Spinster
Profession Soldier
Age 28 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 18 years
Marriage Place St. Matthews Church, Dunedin.
Folio 4542
Consent Ann Alice Burnett (guardian)
Date of Certificate 3 July 1916
Officiating Minister W. Curzon-Siggers.
327 3 July 1916 Alfred Nelson
Annie Houston
Alfred Nelson
Annie Houston
πŸ’ 1916/7016
Andrew Johnson
Maggie Houston
πŸ’ 1916/4021
Bachelor
Spinster
Soap maker
21
21
Dunedin
Dunedin
5 years
17 years
House of David Houston 39 Bathgate Road, South Dunedin. 4543 3 July 1916 R. Fairmaid.
No 327
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Alfred Nelson Annie Houston
  πŸ’ 1916/7016
BDM Match (61%) Andrew Johnson Maggie Houston
  πŸ’ 1916/4021
Condition Bachelor Spinster
Profession Soap maker
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 17 years
Marriage Place House of David Houston 39 Bathgate Road, South Dunedin.
Folio 4543
Consent
Date of Certificate 3 July 1916
Officiating Minister R. Fairmaid.
328 3 July 1916 John Saunders
Adelaide Marjory Anthony
John Saunders
Adelaide Marjory Anthony
πŸ’ 1916/7017
Bachelor
Spinster
Labourer
28
29
Dunedin
Dunedin
3 days
25 years
Registrar's Office, Dunedin. 4544 3 July 1916 H. Maxwell.
No 328
Date of Notice 3 July 1916
  Groom Bride
Names of Parties John Saunders Adelaide Marjory Anthony
  πŸ’ 1916/7017
Condition Bachelor Spinster
Profession Labourer
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 years
Marriage Place Registrar's Office, Dunedin.
Folio 4544
Consent
Date of Certificate 3 July 1916
Officiating Minister H. Maxwell.
329 3 July 1916 John Butel
Elizabeth Griffen
John Butel
Elizabeth Griffen
πŸ’ 1916/1272
Bachelor
Spinster
Farmer
21
25
West Harbour
West Harbour
5 days
21 years
Roman Catholic Church, St Leonards, West Harbour. 6060 3 July 1916 J. J. O'Reilly
No 329
Date of Notice 3 July 1916
  Groom Bride
Names of Parties John Butel Elizabeth Griffen
  πŸ’ 1916/1272
Condition Bachelor Spinster
Profession Farmer
Age 21 25
Dwelling Place West Harbour West Harbour
Length of Residence 5 days 21 years
Marriage Place Roman Catholic Church, St Leonards, West Harbour.
Folio 6060
Consent
Date of Certificate 3 July 1916
Officiating Minister J. J. O'Reilly
330 4 July 1916 William James Reid
Ethel Emma McKellar
William James Reid
Ethel Emma McKellar
πŸ’ 1916/7018
Bachelor
Spinster
Sheep farmer
School teacher
27
29
Dunedin
Dunedin
3 days
5 years
House of A. McKellar, 170 Dundas Street, Dunedin. 4545 4 July 1916 R. E. Davies
No 330
Date of Notice 4 July 1916
  Groom Bride
Names of Parties William James Reid Ethel Emma McKellar
  πŸ’ 1916/7018
Condition Bachelor Spinster
Profession Sheep farmer School teacher
Age 27 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place House of A. McKellar, 170 Dundas Street, Dunedin.
Folio 4545
Consent
Date of Certificate 4 July 1916
Officiating Minister R. E. Davies

Page 2586

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and 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 5 July 1916 George Bond Couch
Sarah Ann Scott
George Bond Couch
Sarah Ann Scott
πŸ’ 1916/7019
Bachelor
Spinster
School teacher
Dressmaker
22
22
Dunedin
Dunedin
8 months
22 years
House of A. Scott, 49 Reid Road, South Dunedin. 4546 5 July 1916 R. Raine.
No 331
Date of Notice 5 July 1916
  Groom Bride
Names of Parties George Bond Couch Sarah Ann Scott
  πŸ’ 1916/7019
Condition Bachelor Spinster
Profession School teacher Dressmaker
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 months 22 years
Marriage Place House of A. Scott, 49 Reid Road, South Dunedin.
Folio 4546
Consent
Date of Certificate 5 July 1916
Officiating Minister R. Raine.
332 5 July 1916 Henry McLean.
Violet Annie Methers
Henry McLean
Violet Annie Methers
πŸ’ 1916/7021
Widower
Spinster
Carter
27
23
Dunedin
Dunedin
27 years
3 days
Knox Church Vestry, Dunedin. 4547 5 July 1916 R.E. Davies.
No 332
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Henry McLean. Violet Annie Methers
BDM Match (96%) Henry McLean Violet Annie Methers
  πŸ’ 1916/7021
Condition Widower Spinster
Profession Carter
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 3 days
Marriage Place Knox Church Vestry, Dunedin.
Folio 4547
Consent
Date of Certificate 5 July 1916
Officiating Minister R.E. Davies.
333 5 July 1916 Cecil William Small.
Eva Janet Randle.
Cecil William Small
Eva Janet Randle
πŸ’ 1916/7022
Bachelor
Spinster
Grocer
31
23
Dunedin
Dunedin
5 years
23 years
Presbyterian Church, Mornington. 4548 5 July 1916 W. Trotter.
No 333
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Cecil William Small. Eva Janet Randle.
BDM Match (95%) Cecil William Small Eva Janet Randle
  πŸ’ 1916/7022
Condition Bachelor Spinster
Profession Grocer
Age 31 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 23 years
Marriage Place Presbyterian Church, Mornington.
Folio 4548
Consent
Date of Certificate 5 July 1916
Officiating Minister W. Trotter.
334 5 July 1916 Joseph Edwin Frost.
Harriet Louisa Kirkby.
Joseph Edwin Ffrost
Harriet Louisa Kirkby
πŸ’ 1916/1409
Divorced 25 May, 1912
Spinster
Journalist
45
39
Dunedin
Dunedin
3 days
38 years
House of H. McLauchlan, 5 Main South Road, Caversham 6350 5 July 1916 S.G. Griffith.
No 334
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Joseph Edwin Frost. Harriet Louisa Kirkby.
BDM Match (93%) Joseph Edwin Ffrost Harriet Louisa Kirkby
  πŸ’ 1916/1409
Condition Divorced 25 May, 1912 Spinster
Profession Journalist
Age 45 39
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 38 years
Marriage Place House of H. McLauchlan, 5 Main South Road, Caversham
Folio 6350
Consent
Date of Certificate 5 July 1916
Officiating Minister S.G. Griffith.
335 5 July 1916 Alexander Fordyce.
Nellie Maud Smith.
Alexander Fordyce
Nellie Maud Smith
πŸ’ 1916/7023
Bachelor
Divorced 23 Oct, 1909.
Compositor
43
45
Dunedin
Dunedin
43 years
45 years
Registrar's Office, Dunedin. 4549 5 July 1916 H. Maxwell.
No 335
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Alexander Fordyce. Nellie Maud Smith.
BDM Match (94%) Alexander Fordyce Nellie Maud Smith
  πŸ’ 1916/7023
Condition Bachelor Divorced 23 Oct, 1909.
Profession Compositor
Age 43 45
Dwelling Place Dunedin Dunedin
Length of Residence 43 years 45 years
Marriage Place Registrar's Office, Dunedin.
Folio 4549
Consent
Date of Certificate 5 July 1916
Officiating Minister H. Maxwell.
336 5 July 1916 Cornelius Machin Moss.
Margaret Caithness.
Cornelius Machin Moss
Margaret Caithness
πŸ’ 1916/7024
Bachelor
Spinster
Engineer
34
24
Dunedin
Dunedin
3 years
5 weeks
Presbyterian Manse, 33 Young Street, St. Kilda. 4550 5 July 1916 R. Fairmaid.
No 336
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Cornelius Machin Moss. Margaret Caithness.
BDM Match (95%) Cornelius Machin Moss Margaret Caithness
  πŸ’ 1916/7024
Condition Bachelor Spinster
Profession Engineer
Age 34 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 5 weeks
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda.
Folio 4550
Consent
Date of Certificate 5 July 1916
Officiating Minister R. Fairmaid.
337 5 July 1916 Adam Williamson.
Jessie Ramsay Swadel.
Adam Williamson
Jessie Ramsay Swadel
πŸ’ 1916/7032
Bachelor
Spinster
Seaman
30
21
Dunedin
Dunedin
2 weeks
3 months
Registrar's Office, Dunedin. 4551 5 July 1916 H. Maxwell.
No 337
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Adam Williamson. Jessie Ramsay Swadel.
BDM Match (95%) Adam Williamson Jessie Ramsay Swadel
  πŸ’ 1916/7032
Condition Bachelor Spinster
Profession Seaman
Age 30 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 3 months
Marriage Place Registrar's Office, Dunedin.
Folio 4551
Consent
Date of Certificate 5 July 1916
Officiating Minister H. Maxwell.

Page 2587

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
338 6 July 1916 Thomas Robert Thomson
Jane Elizabeth Sawyer
Thomas Robert Thomson
Jane Elizabeth Sawyer
πŸ’ 1916/14138
Bachelor
Spinster
Tinsmith
Mill hand
27
26
Dunedin
Dunedin
27 years
26 years
House of H. Sawyer, 2 Littlebourne Crescent, Roslyn 4552 6 July 1916 C. Watt
No 338
Date of Notice 6 July 1916
  Groom Bride
Names of Parties Thomas Robert Thomson Jane Elizabeth Sawyer
  πŸ’ 1916/14138
Condition Bachelor Spinster
Profession Tinsmith Mill hand
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 26 years
Marriage Place House of H. Sawyer, 2 Littlebourne Crescent, Roslyn
Folio 4552
Consent
Date of Certificate 6 July 1916
Officiating Minister C. Watt
339 8 July 1916 Frederick Ballintine Wright
Frances Evelyn Silverlock Grenville Williams
Frederick Ballintine Wright
Frances Evelyn Silverlock Grenville Williams
πŸ’ 1916/7049
Bachelor
Spinster
Painter
23
19
Dunedin
Dunedin
23 years
10 years
Registrar's Office, Dunedin 4553 Henry Brown Williams (father) 8 July 1916 H. Maxwell
No 339
Date of Notice 8 July 1916
  Groom Bride
Names of Parties Frederick Ballintine Wright Frances Evelyn Silverlock Grenville Williams
  πŸ’ 1916/7049
Condition Bachelor Spinster
Profession Painter
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 10 years
Marriage Place Registrar's Office, Dunedin
Folio 4553
Consent Henry Brown Williams (father)
Date of Certificate 8 July 1916
Officiating Minister H. Maxwell
340 10 July 1916 John Woods
Jamesina Sinclair
John Woods
Jamesina Sinclair
πŸ’ 1916/7050
Bachelor
Spinster
Labourer
32
22
Dunedin
Dunedin
32 years
5 years
Registrar's Office, Dunedin 4554 10 July 1916 H. Maxwell
No 340
Date of Notice 10 July 1916
  Groom Bride
Names of Parties John Woods Jamesina Sinclair
  πŸ’ 1916/7050
Condition Bachelor Spinster
Profession Labourer
Age 32 22
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 5 years
Marriage Place Registrar's Office, Dunedin
Folio 4554
Consent
Date of Certificate 10 July 1916
Officiating Minister H. Maxwell
341 10 July 1916 William John Lory
Amy Diana Stark
William John Lory
Amy Diana Stark
πŸ’ 1916/7051
Widower 24 July, 1914
Spinster
Auctioneer
55
37
Dunedin
Dunedin
9 months
20 years
House of A. Douglas, 19 Grenville Terrace, Mornington 4555 10 July 1916 John Davie
No 341
Date of Notice 10 July 1916
  Groom Bride
Names of Parties William John Lory Amy Diana Stark
  πŸ’ 1916/7051
Condition Widower 24 July, 1914 Spinster
Profession Auctioneer
Age 55 37
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 20 years
Marriage Place House of A. Douglas, 19 Grenville Terrace, Mornington
Folio 4555
Consent
Date of Certificate 10 July 1916
Officiating Minister John Davie
342 10 July 1916 William Cecil Davey
Alice Maude Mary Nicholls
William Cecil Davey
Alice Maude Mary Nicholls
πŸ’ 1916/7052
Bachelor
Spinster
Clerk
Machinist
31
23
Dunedin
Dunedin
11 years
23 years
All Saints Church, Dunedin 4556 10 July 1916 A. R. Fitchett
No 342
Date of Notice 10 July 1916
  Groom Bride
Names of Parties William Cecil Davey Alice Maude Mary Nicholls
  πŸ’ 1916/7052
Condition Bachelor Spinster
Profession Clerk Machinist
Age 31 23
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 23 years
Marriage Place All Saints Church, Dunedin
Folio 4556
Consent
Date of Certificate 10 July 1916
Officiating Minister A. R. Fitchett
343 10 July 1916 Frederick Tom Michaelis
Janet Hamilton
Frederick Tom Michaelis
Janet Hamilton
πŸ’ 1916/7053
Bachelor
Spinster
Clerk
35
39
Dunedin
Dunedin
35 years
8 years
House of Rev. J. Dickie, Woodhaugh, Maori Hill 4557 10 July 1916 J. Dickie
No 343
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Frederick Tom Michaelis Janet Hamilton
  πŸ’ 1916/7053
Condition Bachelor Spinster
Profession Clerk
Age 35 39
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 8 years
Marriage Place House of Rev. J. Dickie, Woodhaugh, Maori Hill
Folio 4557
Consent
Date of Certificate 10 July 1916
Officiating Minister J. Dickie

Page 2588

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
344 11 July 1916 John William Holland
Mary Rose Atkinson
John William Holland
Mary Rose Atkinson
πŸ’ 1916/7054
Bachelor
Spinster
Baker
Tailoress
22
22
Dunedin
Green Island
11 yrs.
22 yrs.
House of Rev. E. A. Axelson, 475 George Street, Dunedin. 4558 11 July 1916 E. A. Axelson
No 344
Date of Notice 11 July 1916
  Groom Bride
Names of Parties John William Holland Mary Rose Atkinson
  πŸ’ 1916/7054
Condition Bachelor Spinster
Profession Baker Tailoress
Age 22 22
Dwelling Place Dunedin Green Island
Length of Residence 11 yrs. 22 yrs.
Marriage Place House of Rev. E. A. Axelson, 475 George Street, Dunedin.
Folio 4558
Consent
Date of Certificate 11 July 1916
Officiating Minister E. A. Axelson
345 11 July 1916 Irvine James Quigley
Lillias Hamilton Bruton
Irvine James Quigley
Lillias Hamilton Bruton
πŸ’ 1916/7055
Bachelor
Spinster
Accountant
Music teacher
27
23
Dunedin
Dunedin
3 days
23 yrs.
St. Andrews Church, Dunedin. 4559 11 July 1916 A. C. Randerson
No 345
Date of Notice 11 July 1916
  Groom Bride
Names of Parties Irvine James Quigley Lillias Hamilton Bruton
  πŸ’ 1916/7055
Condition Bachelor Spinster
Profession Accountant Music teacher
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 23 yrs.
Marriage Place St. Andrews Church, Dunedin.
Folio 4559
Consent
Date of Certificate 11 July 1916
Officiating Minister A. C. Randerson
346 14 July 1916 Alexander Ferguson Patrick
Violet Clair Cecil
Alexander Ferguson Patrick
Violet Clair Cecil
πŸ’ 1916/1153
Bachelor
Spinster
Motor driver
22
22
Dunedin
Dunedin
8 yrs.
4 yrs.
St. Joseph's Cathedral Vestry, Dunedin 4560 14 July 1916 J. Coffey
No 346
Date of Notice 14 July 1916
  Groom Bride
Names of Parties Alexander Ferguson Patrick Violet Clair Cecil
  πŸ’ 1916/1153
Condition Bachelor Spinster
Profession Motor driver
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 yrs. 4 yrs.
Marriage Place St. Joseph's Cathedral Vestry, Dunedin
Folio 4560
Consent
Date of Certificate 14 July 1916
Officiating Minister J. Coffey
347 17 July 1916 Robert Scott Moody
Gladys Merton Le Brun
Robert Scott Moody
Gladys Merton Le Brun
πŸ’ 1916/14129
Bachelor
Spinster
Clerk
Saleswoman
29
24
Dunedin
Dunedin
29 yrs.
17 yrs.
House of A. E. Gascoigne, 185 Cargill Street Dunedin. 4561 17 July 1916 W. Trotter
No 347
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Robert Scott Moody Gladys Merton Le Brun
  πŸ’ 1916/14129
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 29 yrs. 17 yrs.
Marriage Place House of A. E. Gascoigne, 185 Cargill Street Dunedin.
Folio 4561
Consent
Date of Certificate 17 July 1916
Officiating Minister W. Trotter
348 19 July 1916 Alexander Sickels
Dorothy Grace Kelly
Alexander Sickels
Dorothy Grace Kelly
πŸ’ 1916/7034
Bachelor
Spinster
Carter
25
22
Green Island
Dunedin
25 yrs.
20 yrs.
Registrar's office, Dunedin. 4562 19 July 1916 H. Maxwell
No 348
Date of Notice 19 July 1916
  Groom Bride
Names of Parties Alexander Sickels Dorothy Grace Kelly
  πŸ’ 1916/7034
Condition Bachelor Spinster
Profession Carter
Age 25 22
Dwelling Place Green Island Dunedin
Length of Residence 25 yrs. 20 yrs.
Marriage Place Registrar's office, Dunedin.
Folio 4562
Consent
Date of Certificate 19 July 1916
Officiating Minister H. Maxwell
349 19 July 1916 George Henry Cornwall
Henrietta Barbara Hennig
George Henry Cornwall
Henrietta Barbara Hennig
πŸ’ 1916/14131
Bachelor
Spinster
Seaman
23
22
Dunedin
Dunedin
3 days
22 yrs.
Hospital Dunedin. 4563 19 July 1916 E. A. Axelson
No 349
Date of Notice 19 July 1916
  Groom Bride
Names of Parties George Henry Cornwall Henrietta Barbara Hennig
  πŸ’ 1916/14131
Condition Bachelor Spinster
Profession Seaman
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 yrs.
Marriage Place Hospital Dunedin.
Folio 4563
Consent
Date of Certificate 19 July 1916
Officiating Minister E. A. Axelson
350 20 July 1916 John Reid
Elizabeth McFarland
John Reid
Elizabeth McFarlane
πŸ’ 1916/7036
John Reid
Elizabeth Jane Bruce
πŸ’ 1916/4084
John Reid
Elizabeth Rennia Stevenson
πŸ’ 1916/12737
Bachelor
Spinster
Soldier
30
38
Dunedin
Dunedin
25 yrs.
7 yrs.
Registrar's Office, Dunedin. 4564 20 July 1916 H. Maxwell
No 350
Date of Notice 20 July 1916
  Groom Bride
Names of Parties John Reid Elizabeth McFarland
BDM Match (97%) John Reid Elizabeth McFarlane
  πŸ’ 1916/7036
BDM Match (75%) John Reid Elizabeth Jane Bruce
  πŸ’ 1916/4084
BDM Match (73%) John Reid Elizabeth Rennia Stevenson
  πŸ’ 1916/12737
Condition Bachelor Spinster
Profession Soldier
Age 30 38
Dwelling Place Dunedin Dunedin
Length of Residence 25 yrs. 7 yrs.
Marriage Place Registrar's Office, Dunedin.
Folio 4564
Consent
Date of Certificate 20 July 1916
Officiating Minister H. Maxwell

Page 2589

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and 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 21 July 1916 James Neilson Barnes
Bertha Barbara Alexandra Victoria McDonald
James Neilson Barnes
Bertha Barbara Alexandra Victoria McDonald
πŸ’ 1916/14133
Bachelor
Spinster
Butcher
Dressmaker
25
20
Green Island
Green Island
25 years
7 months
Waratah Tea Rooms, George Street, Dunedin 4565 Lillias McDonald (mother) 21 July 1916 R. Fairmaid
No 351
Date of Notice 21 July 1916
  Groom Bride
Names of Parties James Neilson Barnes Bertha Barbara Alexandra Victoria McDonald
  πŸ’ 1916/14133
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 25 20
Dwelling Place Green Island Green Island
Length of Residence 25 years 7 months
Marriage Place Waratah Tea Rooms, George Street, Dunedin
Folio 4565
Consent Lillias McDonald (mother)
Date of Certificate 21 July 1916
Officiating Minister R. Fairmaid
352 22 July 1916 Charles Buchan
Margaret Hunter Reid
Charles Bucham
Margaret Hunter Raid
πŸ’ 1916/1637
Bachelor
Spinster
Bookbinder
Bookbinder
28
28
Dunedin
West Harbour
3 days
25 years
House of A.G. Reid, Main Road, West Harbour 6306 22 July 1916 A. Grey
No 352
Date of Notice 22 July 1916
  Groom Bride
Names of Parties Charles Buchan Margaret Hunter Reid
BDM Match (94%) Charles Bucham Margaret Hunter Raid
  πŸ’ 1916/1637
Condition Bachelor Spinster
Profession Bookbinder Bookbinder
Age 28 28
Dwelling Place Dunedin West Harbour
Length of Residence 3 days 25 years
Marriage Place House of A.G. Reid, Main Road, West Harbour
Folio 6306
Consent
Date of Certificate 22 July 1916
Officiating Minister A. Grey
353 24 July 1916 Louis Diehl Rickard
Gertrude Martha Thompson
Louis Diehl Rickard
Gertrude Martha Thompson
πŸ’ 1916/7038
Bachelor
Spinster
Clerk
22
20
Green Island
Green Island
16 years
6 years
First Church, Dunedin 4566 Abel Thompson (father) 24 July 1916 G.H. Balfour
No 353
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Louis Diehl Rickard Gertrude Martha Thompson
  πŸ’ 1916/7038
Condition Bachelor Spinster
Profession Clerk
Age 22 20
Dwelling Place Green Island Green Island
Length of Residence 16 years 6 years
Marriage Place First Church, Dunedin
Folio 4566
Consent Abel Thompson (father)
Date of Certificate 24 July 1916
Officiating Minister G.H. Balfour
354 24 July 1916 Hugh Murray McLachlan
Esther McFarlane
Hugh Murray McLachlan
Esther McFarlane
πŸ’ 1916/7039
Bachelor
Spinster
Soldier
Tailoress
28
26
Dunedin
Dunedin
28 years
10 years
House of E. McFarlane, 146 Macandrew Road, South Dunedin 4567 24 July 1916 R. Fairmaid
No 354
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Hugh Murray McLachlan Esther McFarlane
  πŸ’ 1916/7039
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 10 years
Marriage Place House of E. McFarlane, 146 Macandrew Road, South Dunedin
Folio 4567
Consent
Date of Certificate 24 July 1916
Officiating Minister R. Fairmaid
355 24 July 1916 Bruce Strathalbyn Fergusson
Rubina Struthers
Bruce Strathalbyn Fergusson
Rubina Struthers
πŸ’ 1916/14136
Bachelor
Spinster
Storeman
26
23
Dunedin
Dunedin
10 years
4 years
First Church, Dunedin 4568 24 July 1916 G.H. Balfour
No 355
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Bruce Strathalbyn Fergusson Rubina Struthers
  πŸ’ 1916/14136
Condition Bachelor Spinster
Profession Storeman
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 4 years
Marriage Place First Church, Dunedin
Folio 4568
Consent
Date of Certificate 24 July 1916
Officiating Minister G.H. Balfour
356 24 July 1916 Daniel Craig Miller Andrews
Jean Dunn
Daniel Craig Miller Andrews
Jean Dunn
πŸ’ 1916/7041
Bachelor
Spinster
Baker
22
25
Dunedin
Dunedin
4 years
12 years
Baptist Church, Hanover Street, Dunedin 4569 24 July 1916 R.S. Gray
No 356
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Daniel Craig Miller Andrews Jean Dunn
  πŸ’ 1916/7041
Condition Bachelor Spinster
Profession Baker
Age 22 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 12 years
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 4569
Consent
Date of Certificate 24 July 1916
Officiating Minister R.S. Gray
357 26 July 1916 Robert McCaw
Cecilia Sherwill Smart
Robert McCaw
Cecilia Sherwill Smart
πŸ’ 1916/7042
Bachelor
Spinster
Farmer
Law clerk
26
29
Dunedin
Dunedin
3 days
8 years
Presbyterian Church, South Dunedin 4570 26 July 1916 J.S. Ponder
No 357
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Robert McCaw Cecilia Sherwill Smart
  πŸ’ 1916/7042
Condition Bachelor Spinster
Profession Farmer Law clerk
Age 26 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 8 years
Marriage Place Presbyterian Church, South Dunedin
Folio 4570
Consent
Date of Certificate 26 July 1916
Officiating Minister J.S. Ponder

Page 2590

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
358 26 July 1916 Ernest Maurice Duckett
Mary Wills
Ernest Maurice Duckett
Mary Wills
πŸ’ 1916/7044
Bachelor
Divorced 19 May 1913
Soldier
Nurse
23
34
Dunedin
Dunedin
4 days
2 weeks
Registrar's Office, Dunedin. 4571 26 July 1916 H. Maxwell
No 358
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Ernest Maurice Duckett Mary Wills
  πŸ’ 1916/7044
Condition Bachelor Divorced 19 May 1913
Profession Soldier Nurse
Age 23 34
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 2 weeks
Marriage Place Registrar's Office, Dunedin.
Folio 4571
Consent
Date of Certificate 26 July 1916
Officiating Minister H. Maxwell
359 27 July 1916 Alfred Ben Parke
Bessie Lillian Abley
Alfred Ben Parke
Bessie Lilian Abley
πŸ’ 1916/7045
Bachelor
Spinster
Labourer
18
18
Dunedin
Dunedin
8 years
18 years
Church of England, Andersons Bay. 4572 Annie Parke (mother) Margaret Harris (guardian) 27 July 1916 R.G. Coates
No 359
Date of Notice 27 July 1916
  Groom Bride
Names of Parties Alfred Ben Parke Bessie Lillian Abley
BDM Match (98%) Alfred Ben Parke Bessie Lilian Abley
  πŸ’ 1916/7045
Condition Bachelor Spinster
Profession Labourer
Age 18 18
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 18 years
Marriage Place Church of England, Andersons Bay.
Folio 4572
Consent Annie Parke (mother) Margaret Harris (guardian)
Date of Certificate 27 July 1916
Officiating Minister R.G. Coates
360 27 July 1916 Joseph Thomas Hanly
May Isabel Harridge
Joseph Thomas Hanly
May Isabel Harridge
πŸ’ 1916/7046
Bachelor
Spinster
Lineman
Machinist
27
23
Dunedin
West Harbour
27 years
19 years
Congregational Church, Great King Street, Dunedin. 4573 27 July 1916 G. Heighway
No 360
Date of Notice 27 July 1916
  Groom Bride
Names of Parties Joseph Thomas Hanly May Isabel Harridge
  πŸ’ 1916/7046
Condition Bachelor Spinster
Profession Lineman Machinist
Age 27 23
Dwelling Place Dunedin West Harbour
Length of Residence 27 years 19 years
Marriage Place Congregational Church, Great King Street, Dunedin.
Folio 4573
Consent
Date of Certificate 27 July 1916
Officiating Minister G. Heighway
361 28 July 1916 William John Wright
Florence Barraclough
William John Wright
Florence Barraclough
πŸ’ 1916/3007
Bachelor
Spinster
Attendant
28
28
Dunedin
Dunedin
28 years
1 year
House of Mr. H. George, 80 District Road, Mornington. 8219 28 July 1916 W. Greenslade
No 361
Date of Notice 28 July 1916
  Groom Bride
Names of Parties William John Wright Florence Barraclough
  πŸ’ 1916/3007
Condition Bachelor Spinster
Profession Attendant
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 1 year
Marriage Place House of Mr. H. George, 80 District Road, Mornington.
Folio 8219
Consent
Date of Certificate 28 July 1916
Officiating Minister W. Greenslade
362 29 July 1916 Frederick George Mountford
Muriel Elsie Marshall
Frederick George Mountford
Muriel Elsie Marshall
πŸ’ 1916/7047
Bachelor
Spinster
Harness maker
Bookbinder
24
21
Dunedin
Dunedin
4 years
21 years
House of E. Marshall, 2 Harrow Street, Dunedin. 4574 29 July 1916 A.H. Wallace
No 362
Date of Notice 29 July 1916
  Groom Bride
Names of Parties Frederick George Mountford Muriel Elsie Marshall
  πŸ’ 1916/7047
Condition Bachelor Spinster
Profession Harness maker Bookbinder
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 21 years
Marriage Place House of E. Marshall, 2 Harrow Street, Dunedin.
Folio 4574
Consent
Date of Certificate 29 July 1916
Officiating Minister A.H. Wallace
363 31 July 1916 Charles Pearce
Mary Linton
Charles Pearce
Mary Linton
πŸ’ 1916/7048
Bachelor
Spinster
Motorman
Saleswoman
41
28
Dunedin
Dunedin
23 years
6 years
House of J. Linton, 23 Cole Street, Caversham. 4575 31 July 1916 C. Eaton
No 363
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Charles Pearce Mary Linton
  πŸ’ 1916/7048
Condition Bachelor Spinster
Profession Motorman Saleswoman
Age 41 28
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 6 years
Marriage Place House of J. Linton, 23 Cole Street, Caversham.
Folio 4575
Consent
Date of Certificate 31 July 1916
Officiating Minister C. Eaton

Page 2591

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
364 31 July 1916 Douglas John Cunningham
Evelyn Hunt
Douglas John Cunningham
Evelyn Hunt
πŸ’ 1916/7056
Bachelor
Spinster
Farmer
25
30
Harbour
West Harbour
3 days
20 years
St. Andrew's Church, Ravensbourne West Harbour. 4576 31 July 1916 R. A. Woodthorpe.
No 364
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Douglas John Cunningham Evelyn Hunt
  πŸ’ 1916/7056
Condition Bachelor Spinster
Profession Farmer
Age 25 30
Dwelling Place Harbour West Harbour
Length of Residence 3 days 20 years
Marriage Place St. Andrew's Church, Ravensbourne West Harbour.
Folio 4576
Consent
Date of Certificate 31 July 1916
Officiating Minister R. A. Woodthorpe.
365 1 August 1916 John August Olson.
Helena Lydia Oliver.
John August Olson
Helena Lydia Oliver
πŸ’ 1916/1373
Bachelor
Spinster
Railway employe
Typiste
24
21
Dunedin
Dunedin
4 days
4 weeks
Baptist Church, Roslyn. 6289 1 August 1916 S. Jenkin.
No 365
Date of Notice 1 August 1916
  Groom Bride
Names of Parties John August Olson. Helena Lydia Oliver.
BDM Match (95%) John August Olson Helena Lydia Oliver
  πŸ’ 1916/1373
Condition Bachelor Spinster
Profession Railway employe Typiste
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 weeks
Marriage Place Baptist Church, Roslyn.
Folio 6289
Consent
Date of Certificate 1 August 1916
Officiating Minister S. Jenkin.
366 1 August 1916 Clarence William Wood.
Claretta Todd McFaull.
Clarence William Wood
Claretta Todd McFaull
πŸ’ 1916/7067
Bachelor
Spinster
Cabinet maker
24
25
Dunedin
St. Kilda
10 years
12 years
House of C. Summerell, 36 New Street, St. Kilda. 4577 1 August 1916 A. Hopper.
No 366
Date of Notice 1 August 1916
  Groom Bride
Names of Parties Clarence William Wood. Claretta Todd McFaull.
BDM Match (96%) Clarence William Wood Claretta Todd McFaull
  πŸ’ 1916/7067
Condition Bachelor Spinster
Profession Cabinet maker
Age 24 25
Dwelling Place Dunedin St. Kilda
Length of Residence 10 years 12 years
Marriage Place House of C. Summerell, 36 New Street, St. Kilda.
Folio 4577
Consent
Date of Certificate 1 August 1916
Officiating Minister A. Hopper.
367 1 August 1916 John Law Gardiner.
Rose King.
John Law Gardiner
Rose King
πŸ’ 1916/7074
Bachelor
Spinster
Baker
22
19
Dunedin
Dunedin
2 years
7 years
House of R. Gardiner, 7 Beach Street, Anderson's Bay. 4578 Clara King (mother) 1 August 1916 R. S. Allan.
No 367
Date of Notice 1 August 1916
  Groom Bride
Names of Parties John Law Gardiner. Rose King.
BDM Match (92%) John Law Gardiner Rose King
  πŸ’ 1916/7074
Condition Bachelor Spinster
Profession Baker
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 7 years
Marriage Place House of R. Gardiner, 7 Beach Street, Anderson's Bay.
Folio 4578
Consent Clara King (mother)
Date of Certificate 1 August 1916
Officiating Minister R. S. Allan.
368 2 August 1916 William Fleming Redman Perry.
Miriam Cecilia Abley.
William Fleming Redman Perry
Miriam Cecilia Abley
πŸ’ 1916/7075
Bachelor
Spinster
Painter
23
22
Dunedin
Dunedin
13 years
3 weeks
Knox Church Dunedin. 4579 2 August 1916 R. E. Davies.
No 368
Date of Notice 2 August 1916
  Groom Bride
Names of Parties William Fleming Redman Perry. Miriam Cecilia Abley.
BDM Match (96%) William Fleming Redman Perry Miriam Cecilia Abley
  πŸ’ 1916/7075
Condition Bachelor Spinster
Profession Painter
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 3 weeks
Marriage Place Knox Church Dunedin.
Folio 4579
Consent
Date of Certificate 2 August 1916
Officiating Minister R. E. Davies.
369 2 August 1916 Frederick Frank Howman.
Ivy Waterland.
Frederick Frank Howman
Ivy Waterland
πŸ’ 1916/7076
Bachelor
Spinster
Soldier
24
21
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin. 4580 2 August 1916 H. Maxwell.
No 369
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Frederick Frank Howman. Ivy Waterland.
BDM Match (94%) Frederick Frank Howman Ivy Waterland
  πŸ’ 1916/7076
Condition Bachelor Spinster
Profession Soldier
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin.
Folio 4580
Consent
Date of Certificate 2 August 1916
Officiating Minister H. Maxwell.
370 2 August 1916 Donald Kerr Young.
Agnes Deuchrass.
Donald Kerr Young
Agnes Deuchrass
πŸ’ 1916/13338
Bachelor
Spinster
Marine engineer
24
21
Dunedin
Dunedin
17 years
13 years
House of J. Deuchrass, 17 Brunel Street Mornington. 4581 2 August 1916 W. Trotter.
No 370
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Donald Kerr Young. Agnes Deuchrass.
BDM Match (94%) Donald Kerr Young Agnes Deuchrass
  πŸ’ 1916/13338
Condition Bachelor Spinster
Profession Marine engineer
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 13 years
Marriage Place House of J. Deuchrass, 17 Brunel Street Mornington.
Folio 4581
Consent
Date of Certificate 2 August 1916
Officiating Minister W. Trotter.

Page 2592

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and 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 3 August 1916 Samuel John Thompson Welsh
Maggie Sievewright Farquhar
Samuel John Thompson Welsh
Maggie Sievewright Farquhar
πŸ’ 1916/7078
Bachelor
Spinster
Shepherd
27
23
Highcliff
Highcliff
5 days
1 month
Waratah Tea Rooms, George Street, Dunedin. 4582 3 August 1916 G. McDonald.
No 371
Date of Notice 3 August 1916
  Groom Bride
Names of Parties Samuel John Thompson Welsh Maggie Sievewright Farquhar
  πŸ’ 1916/7078
Condition Bachelor Spinster
Profession Shepherd
Age 27 23
Dwelling Place Highcliff Highcliff
Length of Residence 5 days 1 month
Marriage Place Waratah Tea Rooms, George Street, Dunedin.
Folio 4582
Consent
Date of Certificate 3 August 1916
Officiating Minister G. McDonald.
372 4 August 1916 Herbert Robinson
Ellen Jane Petrie
Herbert Robinson
Ellen Jane Petrie
πŸ’ 1916/7079
Bachelor
Spinster
Engine driver
22
18
Dunedin
Dunedin
3 days
3 days
First Church, Dunedin. 4583 Arthur Petrie (father) 4 August 1916 G.H. Balfour.
No 372
Date of Notice 4 August 1916
  Groom Bride
Names of Parties Herbert Robinson Ellen Jane Petrie
  πŸ’ 1916/7079
Condition Bachelor Spinster
Profession Engine driver
Age 22 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church, Dunedin.
Folio 4583
Consent Arthur Petrie (father)
Date of Certificate 4 August 1916
Officiating Minister G.H. Balfour.
373 7 August 1916 Lyndsay Hubert Bull
Ethel May Richardson
Lyndsay Hubert Bull
Ethel May Richardson
πŸ’ 1916/1212
Bachelor
Spinster
Soldier
24
28
Oamaru
Dunedin
3 days
8 years
Church of Christ, Oamaru. 6020 7 August 1916 T.J. Bull.
No 373
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Lyndsay Hubert Bull Ethel May Richardson
  πŸ’ 1916/1212
Condition Bachelor Spinster
Profession Soldier
Age 24 28
Dwelling Place Oamaru Dunedin
Length of Residence 3 days 8 years
Marriage Place Church of Christ, Oamaru.
Folio 6020
Consent
Date of Certificate 7 August 1916
Officiating Minister T.J. Bull.
374 7 August 1916 Andrew Marelich
Myra Edith Lloyd
Andrew Marelich
Myra Edith Lloyd
πŸ’ 1916/7080
Bachelor
Spinster
Miner
27
22
Dunedin
Dunedin
3 days
6 weeks
Methodist Church, Dundas Street, Dunedin. 4584 7 August 1916 S. Griffith..
No 374
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Andrew Marelich Myra Edith Lloyd
  πŸ’ 1916/7080
Condition Bachelor Spinster
Profession Miner
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 weeks
Marriage Place Methodist Church, Dundas Street, Dunedin.
Folio 4584
Consent
Date of Certificate 7 August 1916
Officiating Minister S. Griffith..
375 7 August 1916 Charles William Henry Havill
Bridget Anne Moloney
Charles William Henry Havill
Bridget Annie Moloney
πŸ’ 1916/7057
Widower 6 February 1916
Widow 14 May 1901
Hotelkeeper
57
52
Dunedin
Dunedin
57 years
52 years
House of Mrs. Moloney, 5 Lundie Street, Roslyn. 4585 7 August 1916 Jas. Coffey.
No 375
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Charles William Henry Havill Bridget Anne Moloney
BDM Match (98%) Charles William Henry Havill Bridget Annie Moloney
  πŸ’ 1916/7057
Condition Widower 6 February 1916 Widow 14 May 1901
Profession Hotelkeeper
Age 57 52
Dwelling Place Dunedin Dunedin
Length of Residence 57 years 52 years
Marriage Place House of Mrs. Moloney, 5 Lundie Street, Roslyn.
Folio 4585
Consent
Date of Certificate 7 August 1916
Officiating Minister Jas. Coffey.
376 7 August 1916 Michael Fahy
Susan Monica Garty
Michael Fahy
Susan Monica Garty
πŸ’ 1916/7058
Bachelor
Spinster
Police constable
28
30
Dunedin
Dunedin
10 days
3 months
St. Joseph's Cathedral, Dunedin. 4586 7 August 1916 P. O'Dea.
No 376
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Michael Fahy Susan Monica Garty
  πŸ’ 1916/7058
Condition Bachelor Spinster
Profession Police constable
Age 28 30
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 3 months
Marriage Place St. Joseph's Cathedral, Dunedin.
Folio 4586
Consent
Date of Certificate 7 August 1916
Officiating Minister P. O'Dea.
377 8 August 1916 Henry Alexander Simpson
Laura Mary Jackson
Henry Alexander Simpson
Laura Mary Jackson
πŸ’ 1916/7059
Bachelor
Spinster
Carpenter
33
27
Dunedin
Dunedin
7 days
27 years
Knox Church Vestry, Dunedin. 4587 8 August 1916 R.E. Davies.
No 377
Date of Notice 8 August 1916
  Groom Bride
Names of Parties Henry Alexander Simpson Laura Mary Jackson
  πŸ’ 1916/7059
Condition Bachelor Spinster
Profession Carpenter
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 27 years
Marriage Place Knox Church Vestry, Dunedin.
Folio 4587
Consent
Date of Certificate 8 August 1916
Officiating Minister R.E. Davies.

Page 2593

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
378 8 August 1916 Leonard Jule Curry
Ivy Harding
Leonard Jule Curry
Ivy Harding
πŸ’ 1916/7060
Bachelor
Spinster
Slaughterman
21
18
Dunedin
Dunedin
2 months
2 months
Registrar's Office, Dunedin 4588 Robert Harding (father) 8 August 1916 H. Maxwell
No 378
Date of Notice 8 August 1916
  Groom Bride
Names of Parties Leonard Jule Curry Ivy Harding
  πŸ’ 1916/7060
Condition Bachelor Spinster
Profession Slaughterman
Age 21 18
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 2 months
Marriage Place Registrar's Office, Dunedin
Folio 4588
Consent Robert Harding (father)
Date of Certificate 8 August 1916
Officiating Minister H. Maxwell
379 9 August 1916 Clarence Henderson Crawshaw
Mary Ellen Sangster Meldrum
Clarence Henderson Crawshaw
Mary Ellen Sangster Meldrum
πŸ’ 1916/7061
Bachelor
Spinster
Teamster
22
19
Dunedin
Dunedin
22 years
3 days
First Church, Dunedin 4589 Peter Meldrum (father) 9 August 1916 G.H. Balfour
No 379
Date of Notice 9 August 1916
  Groom Bride
Names of Parties Clarence Henderson Crawshaw Mary Ellen Sangster Meldrum
  πŸ’ 1916/7061
Condition Bachelor Spinster
Profession Teamster
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 3 days
Marriage Place First Church, Dunedin
Folio 4589
Consent Peter Meldrum (father)
Date of Certificate 9 August 1916
Officiating Minister G.H. Balfour
380 9 August 1916 William Kavanagh
Jane Jackson
William Kavanagh
Jane Jackson
πŸ’ 1916/7062
Bachelor
Spinster
Butcher
53
47
Dunedin
Dunedin
3 days
6 years
Knox Church Manse, Dunedin 4590 9 August 1916 R.E. Davies
No 380
Date of Notice 9 August 1916
  Groom Bride
Names of Parties William Kavanagh Jane Jackson
  πŸ’ 1916/7062
Condition Bachelor Spinster
Profession Butcher
Age 53 47
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 years
Marriage Place Knox Church Manse, Dunedin
Folio 4590
Consent
Date of Certificate 9 August 1916
Officiating Minister R.E. Davies
381 9 August 1916 Charles Morris Braid
Janet Irene Watson
Charles Morris Braid
Janet Irene Watson
πŸ’ 1916/7063
Bachelor
Spinster
Teamster
20
19
Dunedin
Dunedin
7 years
3 days
House of C. Deans, 82 Macandrew Road, South Dunedin 4591 Mary Braid (mother); Alexander Watson (father) 9 August 1916 A.M. Finlayson
No 381
Date of Notice 9 August 1916
  Groom Bride
Names of Parties Charles Morris Braid Janet Irene Watson
  πŸ’ 1916/7063
Condition Bachelor Spinster
Profession Teamster
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 3 days
Marriage Place House of C. Deans, 82 Macandrew Road, South Dunedin
Folio 4591
Consent Mary Braid (mother); Alexander Watson (father)
Date of Certificate 9 August 1916
Officiating Minister A.M. Finlayson
382 9 August 1916 Edward Henry Freed
Mary Theresa Milne
Edward Henry Freed
Mary Theresa Milne
πŸ’ 1916/7064
Widower 4 Feb, 1916
Widow 9 May, 1911
Engineer
60
38
Dunedin
Dunedin
3 days
5 years
St. Joseph's Cathedral, Dunedin 4592 9 August 1916 J. Coffey
No 382
Date of Notice 9 August 1916
  Groom Bride
Names of Parties Edward Henry Freed Mary Theresa Milne
  πŸ’ 1916/7064
Condition Widower 4 Feb, 1916 Widow 9 May, 1911
Profession Engineer
Age 60 38
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 4592
Consent
Date of Certificate 9 August 1916
Officiating Minister J. Coffey
383 9 August 1916 Luke Cody
Bridget Moynihan
Luke Cody
Bridget Moynihan
πŸ’ 1916/7065
Bachelor
Spinster
Farmer
33
27
Dunedin
Dunedin
1 week
1 week
St. Joseph's Cathedral, Dunedin 4593 9 August 1916 C.C. Morkane
No 383
Date of Notice 9 August 1916
  Groom Bride
Names of Parties Luke Cody Bridget Moynihan
  πŸ’ 1916/7065
Condition Bachelor Spinster
Profession Farmer
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 4593
Consent
Date of Certificate 9 August 1916
Officiating Minister C.C. Morkane
384 11 August 1916 George Henry
Margaret Harris
George Henry
Margaret Harris
πŸ’ 1916/1375
Widower 10 July, 1915
Spinster
Farmer
41
28
Dunedin
Dunedin
3 days
3 days
Waratah Tea Rooms, George Street, Dunedin 6291 11 August 1916 H.B. Gray
No 384
Date of Notice 11 August 1916
  Groom Bride
Names of Parties George Henry Margaret Harris
  πŸ’ 1916/1375
Condition Widower 10 July, 1915 Spinster
Profession Farmer
Age 41 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Waratah Tea Rooms, George Street, Dunedin
Folio 6291
Consent
Date of Certificate 11 August 1916
Officiating Minister H.B. Gray

Page 2594

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
385 11 August 1916 James Henry Bell
Elizabeth Huggins
James Henry Bell
Elizabeth Huggins
πŸ’ 1916/7066
Bachelor
Spinster
Engineer
21
20
Dunedin
Dunedin
21 years
12 years
House of J. Bell, 21 Rankeilor Street, South Dunedin 4594 John William Huggins (father) 11 August 1916 R. Fairmaid
No 385
Date of Notice 11 August 1916
  Groom Bride
Names of Parties James Henry Bell Elizabeth Huggins
  πŸ’ 1916/7066
Condition Bachelor Spinster
Profession Engineer
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 12 years
Marriage Place House of J. Bell, 21 Rankeilor Street, South Dunedin
Folio 4594
Consent John William Huggins (father)
Date of Certificate 11 August 1916
Officiating Minister R. Fairmaid
386 11 August 1916 John Duff
Louisa May Leggott
John Duff
Louisa May Leggott
πŸ’ 1916/7253
Bachelor
Spinster
Soldier
Millworker
30
23
Dunedin
Dunedin
30 years
5 years
Presbyterian Manse, Brighton Street, Roslyn 4816 11 August 1916 R. R. M. Sutherland
No 386
Date of Notice 11 August 1916
  Groom Bride
Names of Parties John Duff Louisa May Leggott
  πŸ’ 1916/7253
Condition Bachelor Spinster
Profession Soldier Millworker
Age 30 23
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 5 years
Marriage Place Presbyterian Manse, Brighton Street, Roslyn
Folio 4816
Consent
Date of Certificate 11 August 1916
Officiating Minister R. R. M. Sutherland
387 11 August 1916 Thomas James Harris
Mary Ann Lyons
Thomas James Harris
Mary Ann Lyons
πŸ’ 1916/7068
Bachelor
Spinster
Machinist
Packer
20
18
Dunedin
Dunedin
15 months
6 months
Registrar's Office, Dunedin 4595 Richard James Harris (father), Annie Park (mother) 11 August 1916 H. Maxwell
No 387
Date of Notice 11 August 1916
  Groom Bride
Names of Parties Thomas James Harris Mary Ann Lyons
  πŸ’ 1916/7068
Condition Bachelor Spinster
Profession Machinist Packer
Age 20 18
Dwelling Place Dunedin Dunedin
Length of Residence 15 months 6 months
Marriage Place Registrar's Office, Dunedin
Folio 4595
Consent Richard James Harris (father), Annie Park (mother)
Date of Certificate 11 August 1916
Officiating Minister H. Maxwell
388 12 August 1916 Robert Burns Binning
Bertha Mitchell Bates
Robert Burns Binning
Bertha Mitchell Bates
πŸ’ 1916/7069
Bachelor
Spinster
Soldier
32
32
Dunedin
Dunedin
4 days
2 years
House of W. Hope, Shiel Hill, Andersons Bay 4596 12 August 1916 A. Cameron
No 388
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Robert Burns Binning Bertha Mitchell Bates
  πŸ’ 1916/7069
Condition Bachelor Spinster
Profession Soldier
Age 32 32
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 2 years
Marriage Place House of W. Hope, Shiel Hill, Andersons Bay
Folio 4596
Consent
Date of Certificate 12 August 1916
Officiating Minister A. Cameron
389 12 August 1916 Thomas Fraser
Dorothy Ellen Blackie
Thomas Fraser
Dorothy Ellen Blackie
πŸ’ 1916/7070
Bachelor
Spinster
Pastrycook
24
22
Dunedin
Dunedin
24 years
20 years
School Gymnasium Macandrew Road, South Dunedin 4597 12 August 1916 C. Dallaston
No 389
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Thomas Fraser Dorothy Ellen Blackie
  πŸ’ 1916/7070
Condition Bachelor Spinster
Profession Pastrycook
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 20 years
Marriage Place School Gymnasium Macandrew Road, South Dunedin
Folio 4597
Consent
Date of Certificate 12 August 1916
Officiating Minister C. Dallaston
390 12 August 1916 Basil Elmer Downes
Rubina Daly
Basil Elmer Downes
Rubina Daly
πŸ’ 1916/7071
Widower 7 March, 1915
Spinster
Accountant
Dressmaker
37
21
Dunedin
Dunedin
15 months
5 years
Registrar's Office, Dunedin 4598 12 August 1916 H. Maxwell
No 390
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Basil Elmer Downes Rubina Daly
  πŸ’ 1916/7071
Condition Widower 7 March, 1915 Spinster
Profession Accountant Dressmaker
Age 37 21
Dwelling Place Dunedin Dunedin
Length of Residence 15 months 5 years
Marriage Place Registrar's Office, Dunedin
Folio 4598
Consent
Date of Certificate 12 August 1916
Officiating Minister H. Maxwell

Page 2595

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and 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 14 August 1916 Francis Shanks
Mary Anne Ramsay Scott
Francis Shanks
Mary Anne Ramsay Scott
πŸ’ 1916/7072
Bachelor
Spinster
Carpenter
29
31
Dunedin
Dunedin
1 year
5 years
St. Paul's Temporary Cathedral, Dunedin 4599 14 August 1916 E.R. Nevill
No 391
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Francis Shanks Mary Anne Ramsay Scott
  πŸ’ 1916/7072
Condition Bachelor Spinster
Profession Carpenter
Age 29 31
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 5 years
Marriage Place St. Paul's Temporary Cathedral, Dunedin
Folio 4599
Consent
Date of Certificate 14 August 1916
Officiating Minister E.R. Nevill
392 14 August 1916 George Lawson
Euphemia Robertson Macnee
George Lawson
Euphemia Robertson Macnee
πŸ’ 1916/7073
Bachelor
Spinster
Butter maker
Shop assistant
36
38
Dunedin
Dunedin
1 week
6 months
St Stevens's Church, Dunedin 4600 14 August 1916 I.K. McIntyre
No 392
Date of Notice 14 August 1916
  Groom Bride
Names of Parties George Lawson Euphemia Robertson Macnee
  πŸ’ 1916/7073
Condition Bachelor Spinster
Profession Butter maker Shop assistant
Age 36 38
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 6 months
Marriage Place St Stevens's Church, Dunedin
Folio 4600
Consent
Date of Certificate 14 August 1916
Officiating Minister I.K. McIntyre
393 15 August 1916 John Agnew Wright
Jessie Myrtle Frew
John Agnew Wright
Jessie Myrtle Frew
πŸ’ 1916/7081
Bachelor
Spinster
Stock agent
27
23
Dunedin
Dunedin
5 days
5 days
First Church Dunedin 4601 15 August 1916 G.H. Balfour
No 393
Date of Notice 15 August 1916
  Groom Bride
Names of Parties John Agnew Wright Jessie Myrtle Frew
  πŸ’ 1916/7081
Condition Bachelor Spinster
Profession Stock agent
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place First Church Dunedin
Folio 4601
Consent
Date of Certificate 15 August 1916
Officiating Minister G.H. Balfour
394 15 August 1916 Thomas Alfred Fletcher
Mary Horatia Evelyn Gordon
Thomas Alfred Fletcher
Mary Horatia Evelyn Gordon
πŸ’ 1916/7092
Bachelor
Spinster
Teacher
Teacher
25
31
Dunedin
Dunedin
3 days
3 years
Congregational Church, Moray Place, Dunedin 4602 15 August 1916 W. Saunders
No 394
Date of Notice 15 August 1916
  Groom Bride
Names of Parties Thomas Alfred Fletcher Mary Horatia Evelyn Gordon
  πŸ’ 1916/7092
Condition Bachelor Spinster
Profession Teacher Teacher
Age 25 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place Congregational Church, Moray Place, Dunedin
Folio 4602
Consent
Date of Certificate 15 August 1916
Officiating Minister W. Saunders
395 15 August 1916 James Stewart Nicolson
Jean Fisher Chisholm
James Stewart Nicolson
Jean Fisher Chisholm
πŸ’ 1916/7933
Bachelor
Spinster
Military Dentist
33
30
Dunedin
Dunedin
3 days
15 years
House of Rev J. Chisholm, Hart St, Roslyn 5591 15 August 1916 James Chisholm
No 395
Date of Notice 15 August 1916
  Groom Bride
Names of Parties James Stewart Nicolson Jean Fisher Chisholm
  πŸ’ 1916/7933
Condition Bachelor Spinster
Profession Military Dentist
Age 33 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 15 years
Marriage Place House of Rev J. Chisholm, Hart St, Roslyn
Folio 5591
Consent
Date of Certificate 15 August 1916
Officiating Minister James Chisholm
396 16 August 1916 Robert Alexander McDowell
Queechy Clayton
Robert Alexander McDowell
Queechy Clayton
πŸ’ 1916/7097
Widower 24 June, 1899
Spinster
Grain Merchant
Typiste
45
20
Dunedin
Dunedin
3 days
17 years
House of F.W. Clayton, 598 George Street, Dunedin 4603 Frederick William Clayton (Father) 16 August 1916 W.A. Hay
No 396
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Robert Alexander McDowell Queechy Clayton
  πŸ’ 1916/7097
Condition Widower 24 June, 1899 Spinster
Profession Grain Merchant Typiste
Age 45 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 17 years
Marriage Place House of F.W. Clayton, 598 George Street, Dunedin
Folio 4603
Consent Frederick William Clayton (Father)
Date of Certificate 16 August 1916
Officiating Minister W.A. Hay
397 16 August 1916 Herbert Prowse
Olive Emily Myrtle Wilson
Herbert Prowse
Olive Emily Myrtle Wilson
πŸ’ 1916/7098
Bachelor
Spinster
Art designer
Clerk
24
24
Dunedin
Dunedin
3 days
24 years
Trinity Methodist Church, Dunedin 4604 16 August 1916 W.A. Hay
No 397
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Herbert Prowse Olive Emily Myrtle Wilson
  πŸ’ 1916/7098
Condition Bachelor Spinster
Profession Art designer Clerk
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place Trinity Methodist Church, Dunedin
Folio 4604
Consent
Date of Certificate 16 August 1916
Officiating Minister W.A. Hay

Page 2596

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
398 18 August 1916 Sydney Wentworth Raffills
Winifred Josephine Woodhead
Sydney Wentworth Raffills
Winifred Josephine Woodhead
πŸ’ 1916/13924
Bachelor
Spinster
Hairdresser
19
21
Dunedin
St. Kilda
19 years
21 years
St. Matthew's Church, Dunedin. 4605 John Wentworth Raffills (father) 18 August 1916 W. Curzon-Siggers.
No 398
Date of Notice 18 August 1916
  Groom Bride
Names of Parties Sydney Wentworth Raffills Winifred Josephine Woodhead
  πŸ’ 1916/13924
Condition Bachelor Spinster
Profession Hairdresser
Age 19 21
Dwelling Place Dunedin St. Kilda
Length of Residence 19 years 21 years
Marriage Place St. Matthew's Church, Dunedin.
Folio 4605
Consent John Wentworth Raffills (father)
Date of Certificate 18 August 1916
Officiating Minister W. Curzon-Siggers.
399 19 August 1916 William Todd Russell
Isabella Jane Jenkins
William Todd Russell
Isabella Jane Jenkins
πŸ’ 1916/7100
Bachelor
Spinster
Slaughterman
31
23
Dunedin
Dunedin
31 years
23 years
Presbyterian Church Queen's Drive, St. Kilda. 4606 19 August 1916 R. S. Allan.
No 399
Date of Notice 19 August 1916
  Groom Bride
Names of Parties William Todd Russell Isabella Jane Jenkins
  πŸ’ 1916/7100
Condition Bachelor Spinster
Profession Slaughterman
Age 31 23
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 23 years
Marriage Place Presbyterian Church Queen's Drive, St. Kilda.
Folio 4606
Consent
Date of Certificate 19 August 1916
Officiating Minister R. S. Allan.
400 21 August 1916 William Gaul
Annie Turnbull
William Gaul
Annie Turnbull
πŸ’ 1916/7101
Widower 20 February 1910
Spinster
Picture framer.
39
37
Dunedin
Dunedin
15 years
37 years
House of A. Fraser, Serpentine Avenue, Dunedin. 4607 21 August 1916 W. Greenslade.
No 400
Date of Notice 21 August 1916
  Groom Bride
Names of Parties William Gaul Annie Turnbull
  πŸ’ 1916/7101
Condition Widower 20 February 1910 Spinster
Profession Picture framer.
Age 39 37
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 37 years
Marriage Place House of A. Fraser, Serpentine Avenue, Dunedin.
Folio 4607
Consent
Date of Certificate 21 August 1916
Officiating Minister W. Greenslade.
401 22 August 1916 John Spencer.
Victoria Alexander.
John Spencer
Victoria Alexander
πŸ’ 1916/7102
Bachelor
Spinster
Farmer
Dressmaker
35
41
Dunedin
Dunedin
3 days
5 days
Presbyterian Manse, 33 Young Street, St. Kilda. 4608 22 August 1916 R. Fairmaid.
No 401
Date of Notice 22 August 1916
  Groom Bride
Names of Parties John Spencer. Victoria Alexander.
BDM Match (94%) John Spencer Victoria Alexander
  πŸ’ 1916/7102
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 35 41
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 days
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda.
Folio 4608
Consent
Date of Certificate 22 August 1916
Officiating Minister R. Fairmaid.
402 22 August 1916 Charles Henry Findlay.
Jessie Watson.
Charles Henry Findlay
Jessie Watson
πŸ’ 1916/7103
Bachelor
Spinster
Railway employΓ©
19
21
Dunedin
Dunedin
8 years
7 years
Registrar's Office, Dunedin. 4609 Andrew Webster Findlay (father) 22 August 1916 H. Maxwell.
No 402
Date of Notice 22 August 1916
  Groom Bride
Names of Parties Charles Henry Findlay. Jessie Watson.
BDM Match (94%) Charles Henry Findlay Jessie Watson
  πŸ’ 1916/7103
Condition Bachelor Spinster
Profession Railway employΓ©
Age 19 21
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 7 years
Marriage Place Registrar's Office, Dunedin.
Folio 4609
Consent Andrew Webster Findlay (father)
Date of Certificate 22 August 1916
Officiating Minister H. Maxwell.
403 23 August 1916 John Porter.
Frances Matilda Johns.
John Porter
Frances Matilda Johns
πŸ’ 1916/7082
Bachelor
Spinster
Merchant
41
34
Dunedin
Dunedin
3 days
2 years
First Church, Dunedin. 4610 23 August 1916 S. R. Orr.
No 403
Date of Notice 23 August 1916
  Groom Bride
Names of Parties John Porter. Frances Matilda Johns.
BDM Match (94%) John Porter Frances Matilda Johns
  πŸ’ 1916/7082
Condition Bachelor Spinster
Profession Merchant
Age 41 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place First Church, Dunedin.
Folio 4610
Consent
Date of Certificate 23 August 1916
Officiating Minister S. R. Orr.

Page 2597

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
404 25 August 1916 Thomas Gilbert Robertson
Eliza Grace Gurr
Thomas Gilbert Robertson
Eliza Grace Gurr
πŸ’ 1916/7083
Bachelor
Spinster
School teacher
28
24
Dunedin
Dunedin
5 years
14 years
Registrar's Office, Dunedin 4611 25 August 1916 H. Maxwell
No 404
Date of Notice 25 August 1916
  Groom Bride
Names of Parties Thomas Gilbert Robertson Eliza Grace Gurr
  πŸ’ 1916/7083
Condition Bachelor Spinster
Profession School teacher
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 14 years
Marriage Place Registrar's Office, Dunedin
Folio 4611
Consent
Date of Certificate 25 August 1916
Officiating Minister H. Maxwell
405 26 August 1916 John Anderson
Hera Te Wahia
John Anderson
Hera Te Wahia
πŸ’ 1916/7084
Bachelor
Spinster
Fireman
29
21
Dunedin
Dunedin
2 years
4 years
St. Michael's Church, Anderson's Bay 4612 26 August 1916 V. G. B. King
No 405
Date of Notice 26 August 1916
  Groom Bride
Names of Parties John Anderson Hera Te Wahia
  πŸ’ 1916/7084
Condition Bachelor Spinster
Profession Fireman
Age 29 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 4 years
Marriage Place St. Michael's Church, Anderson's Bay
Folio 4612
Consent
Date of Certificate 26 August 1916
Officiating Minister V. G. B. King
406 28 August 1916 Hugh Charles McLeod
Malvena Ann King
Hugh Charles McLeod
Malvena Ann King
πŸ’ 1916/1154
Bachelor
Spinster
Farmer
27
24
Dunedin
Dunedin
4 days
4 days
Knox Church, Dunedin 4613 28 August 1916 R. E. Davies
No 406
Date of Notice 28 August 1916
  Groom Bride
Names of Parties Hugh Charles McLeod Malvena Ann King
  πŸ’ 1916/1154
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place Knox Church, Dunedin
Folio 4613
Consent
Date of Certificate 28 August 1916
Officiating Minister R. E. Davies
407 28 August 1916 Edgar Thomas Steadman
Jessie Bain Smith
Edgar Thomas Steadman
Jessie Bain Smith
πŸ’ 1916/7085
Bachelor
Spinster
Labourer
Factory hand
43
41
Dunedin
Dunedin
5 weeks
5 weeks
Trinity Methodist Church, Dunedin 4614 28 August 1916 W. A. Hay
No 407
Date of Notice 28 August 1916
  Groom Bride
Names of Parties Edgar Thomas Steadman Jessie Bain Smith
  πŸ’ 1916/7085
Condition Bachelor Spinster
Profession Labourer Factory hand
Age 43 41
Dwelling Place Dunedin Dunedin
Length of Residence 5 weeks 5 weeks
Marriage Place Trinity Methodist Church, Dunedin
Folio 4614
Consent
Date of Certificate 28 August 1916
Officiating Minister W. A. Hay
408 28 August 1916 John William Howell
Florence Cherri Louise Fail
John William Howell
Florence Cherri Louise Fail
πŸ’ 1916/7087
Bachelor
Spinster
Bricklayer
28
26
Dunedin
Dunedin
5 years
26 years
St. Matthew's Church, Dunedin 4616 28 August 1916 W. Curzon-Siggers
No 408
Date of Notice 28 August 1916
  Groom Bride
Names of Parties John William Howell Florence Cherri Louise Fail
  πŸ’ 1916/7087
Condition Bachelor Spinster
Profession Bricklayer
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 26 years
Marriage Place St. Matthew's Church, Dunedin
Folio 4616
Consent
Date of Certificate 28 August 1916
Officiating Minister W. Curzon-Siggers
409 28 August 1916 Patrick Joseph McBride
Mary Rose Kelly
Patrick Joseph McBride
Mary Rise Kelly
πŸ’ 1916/1489
Bachelor
Spinster
Labourer
30
26
Dunedin
Dunedin
7 days
2 months
St. Patrick's Basilica, South Dunedin 6358 28 August 1916 D. O'Neill
No 409
Date of Notice 28 August 1916
  Groom Bride
Names of Parties Patrick Joseph McBride Mary Rose Kelly
BDM Match (97%) Patrick Joseph McBride Mary Rise Kelly
  πŸ’ 1916/1489
Condition Bachelor Spinster
Profession Labourer
Age 30 26
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 2 months
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 6358
Consent
Date of Certificate 28 August 1916
Officiating Minister D. O'Neill
410 29 August 1916 Alexander James Inglis
Amelia Christina Kinnear
Alexander James Inglis
Amelia Christina Kinnear
πŸ’ 1916/7088
Bachelor
Spinster
Printer's machinist
Dressmaker
32
32
Dunedin
Dunedin
3 days
31 years
In the house of R. Kinnear 179 Highgate, Roslyn 4617 29 August 1916 H. H. Barton
No 410
Date of Notice 29 August 1916
  Groom Bride
Names of Parties Alexander James Inglis Amelia Christina Kinnear
  πŸ’ 1916/7088
Condition Bachelor Spinster
Profession Printer's machinist Dressmaker
Age 32 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 31 years
Marriage Place In the house of R. Kinnear 179 Highgate, Roslyn
Folio 4617
Consent
Date of Certificate 29 August 1916
Officiating Minister H. H. Barton

Page 2598

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and 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 29 August 1916 Joseph Thomas Crowley
Jemima Dawson
Joseph Thomas Crowley
Jemima Dawson
πŸ’ 1916/7089
Bachelor
Spinster
Seaman
25
19
West Harbour
West Harbour
10 months
19 years
House of J.T.Crowley, West Harbour 4618 Frances Davy (mother) 29 August 1916 S. Griffith
No 411
Date of Notice 29 August 1916
  Groom Bride
Names of Parties Joseph Thomas Crowley Jemima Dawson
  πŸ’ 1916/7089
Condition Bachelor Spinster
Profession Seaman
Age 25 19
Dwelling Place West Harbour West Harbour
Length of Residence 10 months 19 years
Marriage Place House of J.T.Crowley, West Harbour
Folio 4618
Consent Frances Davy (mother)
Date of Certificate 29 August 1916
Officiating Minister S. Griffith
412 29 August 1916 William Waite
Mary Wallace
William Waite
Mary Wallace
πŸ’ 1916/7090
Bachelor
Spinster
Carrier
28
27
Dunedin
Dunedin
28 years
27 years
House of A.E. Waite, 18a Francis Crescent, Roslyn 4619 29 August 1916 W.A. Hay
No 412
Date of Notice 29 August 1916
  Groom Bride
Names of Parties William Waite Mary Wallace
  πŸ’ 1916/7090
Condition Bachelor Spinster
Profession Carrier
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 27 years
Marriage Place House of A.E. Waite, 18a Francis Crescent, Roslyn
Folio 4619
Consent
Date of Certificate 29 August 1916
Officiating Minister W.A. Hay
413 30 August 1916 Peter Melville Ayson
Margaret Adam Forsyth
Peter Melville Ayson
Margaret Adam Forsyth
πŸ’ 1916/7091
Bachelor
Spinster
Farmer
41
27
Dunedin
Hamilton
3 days
2 years
Knox Church, Dunedin 4620 30 August 1916 R.E. Davies
No 413
Date of Notice 30 August 1916
  Groom Bride
Names of Parties Peter Melville Ayson Margaret Adam Forsyth
  πŸ’ 1916/7091
Condition Bachelor Spinster
Profession Farmer
Age 41 27
Dwelling Place Dunedin Hamilton
Length of Residence 3 days 2 years
Marriage Place Knox Church, Dunedin
Folio 4620
Consent
Date of Certificate 30 August 1916
Officiating Minister R.E. Davies
414 30 August 1916 Francis James McNamara
Mary McIntyre
Francis James McNamara
Mary McIntyre
πŸ’ 1916/7093
Michael Finucane
Mary McIntyre
πŸ’ 1916/440
Bachelor
Spinster
Labourer
34
31
Dunedin
Dunedin
7 days
3 months 7 days
Registrar's Office, Dunedin 4621 30 August 1916 H. Maxwell
No 414
Date of Notice 30 August 1916
  Groom Bride
Names of Parties Francis James McNamara Mary McIntyre
  πŸ’ 1916/7093
BDM Match (61%) Michael Finucane Mary McIntyre
  πŸ’ 1916/440
Condition Bachelor Spinster
Profession Labourer
Age 34 31
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 3 months 7 days
Marriage Place Registrar's Office, Dunedin
Folio 4621
Consent
Date of Certificate 30 August 1916
Officiating Minister H. Maxwell
415 31 August 1916 Walter Sydney Shrimpton
Nellie Gertrude Densem
Walter Sydney Shrimpton
Nellie Gertrude Densen
πŸ’ 1916/7094
Bachelor
Spinster
Clerk
Hairdresser
23
25
St. Kilda
St. Kilda
12 years
6 years
Methodist Church Queen's Drive St. Kilda 4622 31 August 1916 A. Hopper
No 415
Date of Notice 31 August 1916
  Groom Bride
Names of Parties Walter Sydney Shrimpton Nellie Gertrude Densem
BDM Match (98%) Walter Sydney Shrimpton Nellie Gertrude Densen
  πŸ’ 1916/7094
Condition Bachelor Spinster
Profession Clerk Hairdresser
Age 23 25
Dwelling Place St. Kilda St. Kilda
Length of Residence 12 years 6 years
Marriage Place Methodist Church Queen's Drive St. Kilda
Folio 4622
Consent
Date of Certificate 31 August 1916
Officiating Minister A. Hopper
416 01 September 1916 George Epthorpe Turner
Gladys Irene Maeers
George Epthorpe Turner
Gladys Irene Maeers
πŸ’ 1916/7647
Bachelor
Spinster
Electrical engineer
32
27
Dunedin
Dunedin
3 years
3 days
St. Peter's Church, Caversham 5227 01 September 1916 J.L. Mortimer
No 416
Date of Notice 01 September 1916
  Groom Bride
Names of Parties George Epthorpe Turner Gladys Irene Maeers
  πŸ’ 1916/7647
Condition Bachelor Spinster
Profession Electrical engineer
Age 32 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 days
Marriage Place St. Peter's Church, Caversham
Folio 5227
Consent
Date of Certificate 01 September 1916
Officiating Minister J.L. Mortimer

Page 2599

District of Dunedin 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
417 2 September 1916 James Folliard
Grace Stewart McNeil
James Folliard
Grace Stewart McNeil
πŸ’ 1916/7252
Bachelor
Spinster
Labourer

32
Dunedin
Dunedin
10 years
6 years
Presbyterian Manse, Farley Street, Roslyn 4815 2 September 1916 R. R. M. Sutherland
No 417
Date of Notice 2 September 1916
  Groom Bride
Names of Parties James Folliard Grace Stewart McNeil
  πŸ’ 1916/7252
Condition Bachelor Spinster
Profession Labourer
Age 32
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 6 years
Marriage Place Presbyterian Manse, Farley Street, Roslyn
Folio 4815
Consent
Date of Certificate 2 September 1916
Officiating Minister R. R. M. Sutherland
418 4 September 1916 Andrew Nelson
Mary Phillis Lewington
Andrew Nelson
Mary Phyllis Lewington
πŸ’ 1916/7095
Widower 21 January 1915
Spinster
Chairmaker
63
42
Dunedin
Dunedin
40 years
2 years
Registrar's Office, Dunedin 4623 4 September 1916 H. Maxwell
No 418
Date of Notice 4 September 1916
  Groom Bride
Names of Parties Andrew Nelson Mary Phillis Lewington
BDM Match (98%) Andrew Nelson Mary Phyllis Lewington
  πŸ’ 1916/7095
Condition Widower 21 January 1915 Spinster
Profession Chairmaker
Age 63 42
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 2 years
Marriage Place Registrar's Office, Dunedin
Folio 4623
Consent
Date of Certificate 4 September 1916
Officiating Minister H. Maxwell
419 4 September 1916 John Edward Mulholland
Catherine Robertson
John Edward Mulholland
Catherine Robertson
πŸ’ 1916/1490
Bachelor
Spinster
Farmer
Saleswoman
27
25
Dunedin
Dunedin
3 days
25 years
St. Patrick's Basilica, South Dunedin 6359 4 September 1916 P. Delany
No 419
Date of Notice 4 September 1916
  Groom Bride
Names of Parties John Edward Mulholland Catherine Robertson
  πŸ’ 1916/1490
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 years
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 6359
Consent
Date of Certificate 4 September 1916
Officiating Minister P. Delany
420 6 September 1916 Charles Arthur Gillam
Violet Elizabeth Graves
Charles Arthur Gillam
Violet Elizabeth Graves
πŸ’ 1916/13920
Bachelor
Spinster
Carpenter
24
21
Dunedin
Dunedin
24 years
21 years
Presbyterian Manse, Young Street, St. Kilda 4624 6 September 1916 R. Fairmaid
No 420
Date of Notice 6 September 1916
  Groom Bride
Names of Parties Charles Arthur Gillam Violet Elizabeth Graves
  πŸ’ 1916/13920
Condition Bachelor Spinster
Profession Carpenter
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 21 years
Marriage Place Presbyterian Manse, Young Street, St. Kilda
Folio 4624
Consent
Date of Certificate 6 September 1916
Officiating Minister R. Fairmaid
421 7 September 1916 William James Matthews
Margaret Cairns Monteath
William James Matthews
Margaret Cairns Monteath
πŸ’ 1916/7096
Bachelor
Spinster
Tobacconist
40
43
Dunedin
Dunedin
40 years
5 years
House of J. M. Matthews, 66 Albany Street, Dunedin 4625 7 September 1916 C. Dallaston
No 421
Date of Notice 7 September 1916
  Groom Bride
Names of Parties William James Matthews Margaret Cairns Monteath
  πŸ’ 1916/7096
Condition Bachelor Spinster
Profession Tobacconist
Age 40 43
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 5 years
Marriage Place House of J. M. Matthews, 66 Albany Street, Dunedin
Folio 4625
Consent
Date of Certificate 7 September 1916
Officiating Minister C. Dallaston

Page 2600

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
422 7 September 1916 John Frederick Anderson
Annie Emily Moore
John Frederick Anderson
Annie Emily Moore
πŸ’ 1916/7104
Bachelor
Widow
Wharf labourer
55
52
Dunedin
Dunedin
13 years
12 years
Registrar's Office, Dunedin 4626 7 September 1916 H. Maxwell
No 422
Date of Notice 7 September 1916
  Groom Bride
Names of Parties John Frederick Anderson Annie Emily Moore
  πŸ’ 1916/7104
Condition Bachelor Widow
Profession Wharf labourer
Age 55 52
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 12 years
Marriage Place Registrar's Office, Dunedin
Folio 4626
Consent
Date of Certificate 7 September 1916
Officiating Minister H. Maxwell
423 7 September 1916 Ernest Paul Ayers
Sylvia Webb
Ernest Paul Ayers
Sylvia Webb
πŸ’ 1916/7115
Bachelor
Spinster
Carter
22
26
Dunedin
Dunedin
22 years
1 year
Registrar's Office, Dunedin 4627 7 September 1916 H. Maxwell
No 423
Date of Notice 7 September 1916
  Groom Bride
Names of Parties Ernest Paul Ayers Sylvia Webb
  πŸ’ 1916/7115
Condition Bachelor Spinster
Profession Carter
Age 22 26
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 1 year
Marriage Place Registrar's Office, Dunedin
Folio 4627
Consent
Date of Certificate 7 September 1916
Officiating Minister H. Maxwell
424 11 September 1916 George McMullan
Lucy Hannah Steven
George McMullan
Lucy Hannah Steven
πŸ’ 1916/7121
Widower
Widow
Commission agent
62
56
Dunedin
Dunedin
40 years
5 years
Registrar's Office, Dunedin 4628 11 September 1916 H. Maxwell
No 424
Date of Notice 11 September 1916
  Groom Bride
Names of Parties George McMullan Lucy Hannah Steven
  πŸ’ 1916/7121
Condition Widower Widow
Profession Commission agent
Age 62 56
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 5 years
Marriage Place Registrar's Office, Dunedin
Folio 4628
Consent
Date of Certificate 11 September 1916
Officiating Minister H. Maxwell
425 11 September 1916 Allan Mitchell Aitcheson
Mary Fanny McKenzie
Allan Mitchell Aitcheson
Mary Fanny McKenzie
πŸ’ 1916/1374
Bachelor
Spinster
Soldier
22
23
Dunedin
Dunedin
22 years
23 years
House of Mrs. McKenzie, 86 Botting Street, North East Valley 6290 11 September 1916 H. B. Gray
No 425
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Allan Mitchell Aitcheson Mary Fanny McKenzie
  πŸ’ 1916/1374
Condition Bachelor Spinster
Profession Soldier
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 23 years
Marriage Place House of Mrs. McKenzie, 86 Botting Street, North East Valley
Folio 6290
Consent
Date of Certificate 11 September 1916
Officiating Minister H. B. Gray
426 11 September 1916 Carroll Christian Marie Hansen
Mary Elizabeth Dore
Carroll Christian Hansen
Marie Elizabeth Dore
πŸ’ 1916/7122
Bachelor
Spinster
Master mariner
32
24
Dunedin
Dunedin
3 days
7 years
House of Mrs. E. Dore, 475 Bay Road, Dunedin 4629 11 September 1916 R. S. Allan
No 426
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Carroll Christian Marie Hansen Mary Elizabeth Dore
BDM Match (85%) Carroll Christian Hansen Marie Elizabeth Dore
  πŸ’ 1916/7122
Condition Bachelor Spinster
Profession Master mariner
Age 32 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 years
Marriage Place House of Mrs. E. Dore, 475 Bay Road, Dunedin
Folio 4629
Consent
Date of Certificate 11 September 1916
Officiating Minister R. S. Allan
427 11 September 1916 Keith James Jopp
Agnes Reta Bagley
Keith James Jopp
Agnes Reta Bagley
πŸ’ 1916/7123
Bachelor
Spinster
Runholder
25
26
Dunedin
Dunedin
2 weeks
26 years
All Saints Church, Dunedin 4630 11 September 1916 A. R. Fitchett
No 427
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Keith James Jopp Agnes Reta Bagley
  πŸ’ 1916/7123
Condition Bachelor Spinster
Profession Runholder
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 26 years
Marriage Place All Saints Church, Dunedin
Folio 4630
Consent
Date of Certificate 11 September 1916
Officiating Minister A. R. Fitchett

Page 2601

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
428 12 September 1916 James George Woodhouse
Ada May Ranger
James George Woodhouse
Ada May Ranger
πŸ’ 1916/13387
Bachelor
Spinster
Cutter
Dressmaker
23
20
Dunedin
Dunedin
8 years
18 years
House of W. T. Ranger, 15 Hyde Street, Dunedin. 4631 William Thomas Ranger (father) 12 September 1916 R. Fairmaid.
No 428
Date of Notice 12 September 1916
  Groom Bride
Names of Parties James George Woodhouse Ada May Ranger
  πŸ’ 1916/13387
Condition Bachelor Spinster
Profession Cutter Dressmaker
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 18 years
Marriage Place House of W. T. Ranger, 15 Hyde Street, Dunedin.
Folio 4631
Consent William Thomas Ranger (father)
Date of Certificate 12 September 1916
Officiating Minister R. Fairmaid.
429 16 September 1916 Stanley Eric Wragge
Jane Magnus
Stanley Eric Wragge
Jane Magnus
πŸ’ 1916/7125
Bachelor
Spinster
Messenger
23
21
Dunedin
Dunedin
13 years
7 years
St. Mary's Church, Mornington. 4632 16 September 1916 J.C. Small.
No 429
Date of Notice 16 September 1916
  Groom Bride
Names of Parties Stanley Eric Wragge Jane Magnus
  πŸ’ 1916/7125
Condition Bachelor Spinster
Profession Messenger
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 7 years
Marriage Place St. Mary's Church, Mornington.
Folio 4632
Consent
Date of Certificate 16 September 1916
Officiating Minister J.C. Small.
430 18 September 1916 James Tenick Dennison
Jessie Dennison
James Fenick Dennison
Jessie Dennison
πŸ’ 1916/8597
Bachelor
Spinster
Marine engineer
32
26
Dunedin
Dunedin
3 days
20 years
Residence of Mrs. Dennison, 73 Oxford Street, Dunedin. 4633 18 September 1916 R. Fairmaid.
No 430
Date of Notice 18 September 1916
  Groom Bride
Names of Parties James Tenick Dennison Jessie Dennison
BDM Match (98%) James Fenick Dennison Jessie Dennison
  πŸ’ 1916/8597
Condition Bachelor Spinster
Profession Marine engineer
Age 32 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place Residence of Mrs. Dennison, 73 Oxford Street, Dunedin.
Folio 4633
Consent
Date of Certificate 18 September 1916
Officiating Minister R. Fairmaid.
431 18 September 1916 John Alexander Sparrow
Helen McFarlane
John Alexander Sparrow
Helen McFarlane
πŸ’ 1916/7126
Bachelor
Spinster
Engineer
43
35
Dunedin
Dunedin
35 years
20 years
Presbyterian Church, Albert Street, St. Clair. 4634 18 September 1916 D. Campbell.
No 431
Date of Notice 18 September 1916
  Groom Bride
Names of Parties John Alexander Sparrow Helen McFarlane
  πŸ’ 1916/7126
Condition Bachelor Spinster
Profession Engineer
Age 43 35
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 20 years
Marriage Place Presbyterian Church, Albert Street, St. Clair.
Folio 4634
Consent
Date of Certificate 18 September 1916
Officiating Minister D. Campbell.
432 18 September 1916 Henry Herd
Alma Rita May Lydia Werner Herd
Henry Herd
Alma Rita May Lydia Werner Herd
πŸ’ 1916/7127
Bachelor
Spinster
Letter carrier
24
20
Dunedin
Dunedin
4 years
20 years
St. John's Church, Roslyn. 4635 Jeremiah Herd (father) 18 September 1916 W.A.R. Fitchett.
No 432
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Henry Herd Alma Rita May Lydia Werner Herd
  πŸ’ 1916/7127
Condition Bachelor Spinster
Profession Letter carrier
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 20 years
Marriage Place St. John's Church, Roslyn.
Folio 4635
Consent Jeremiah Herd (father)
Date of Certificate 18 September 1916
Officiating Minister W.A.R. Fitchett.

Page 2602

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
433 18 September 1916 Thomas Harold Boyd
Ellen Margaret Fogarty
Thomas Harold Boyd
Ellen Margaret Fogarty
πŸ’ 1916/7105
Bachelor
Spinster
Contractor
32
23
Dunedin
Dunedin
3 days
3 days
Catholic Cathedral Dunedin. 4636 18 September 1916 T.S. Kavanagh.
No 433
Date of Notice 18 September 1916
  Groom Bride
Names of Parties Thomas Harold Boyd Ellen Margaret Fogarty
  πŸ’ 1916/7105
Condition Bachelor Spinster
Profession Contractor
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Catholic Cathedral Dunedin.
Folio 4636
Consent
Date of Certificate 18 September 1916
Officiating Minister T.S. Kavanagh.
434 19 September 1916 Frank Martin Anderson
Martha Gilbert Tombs
Frank Martin Anderson
Martha Gilbert Tombs
πŸ’ 1916/7106
Bachelor
Spinster
Carter
35
26
Dunedin
Dunedin
35 years
26 years
Knox Church, Manse, Dunedin. 4637 19 September 1916 R.E. Davies.
No 434
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Frank Martin Anderson Martha Gilbert Tombs
  πŸ’ 1916/7106
Condition Bachelor Spinster
Profession Carter
Age 35 26
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 26 years
Marriage Place Knox Church, Manse, Dunedin.
Folio 4637
Consent
Date of Certificate 19 September 1916
Officiating Minister R.E. Davies.
435 19 September 1916 Sydney Leonard Wood
Rosetta Martha Nicholls
Sydney Leonard Wood
Rosetta Martha Nicholls
πŸ’ 1916/7107
Bachelor
Spinster
Plumber
Machinist
24
24
Dunedin
Dunedin
8 years
16 years
All Saints Church, Dunedin. 4638 19 September 1916 A.R. Fitchett.
No 435
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Sydney Leonard Wood Rosetta Martha Nicholls
  πŸ’ 1916/7107
Condition Bachelor Spinster
Profession Plumber Machinist
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 16 years
Marriage Place All Saints Church, Dunedin.
Folio 4638
Consent
Date of Certificate 19 September 1916
Officiating Minister A.R. Fitchett.
436 19 September 1916 Harold Brackley Strange
Hetty Milne
Harold Brackley Strange
Hetty Milne
πŸ’ 1916/7653
Bachelor
Widow, 5 June, 1907
Warehouseman
42
46
Dunedin
Dunedin
4 days
5 years
St. Peter's Church, Caversham. 5228 19 September 1916 J.L. Mortimer.
No 436
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Harold Brackley Strange Hetty Milne
  πŸ’ 1916/7653
Condition Bachelor Widow, 5 June, 1907
Profession Warehouseman
Age 42 46
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 5 years
Marriage Place St. Peter's Church, Caversham.
Folio 5228
Consent
Date of Certificate 19 September 1916
Officiating Minister J.L. Mortimer.
437 20 September 1916 Leslie Thomas Fraser
Maud Amelia Rumble
Leslie Thomas Fraser
Maud Amelia Rumble
πŸ’ 1916/7108
Bachelor
Spinster
Soldier
23
21
Dunedin
Dunedin
3 months
8 years
Registrar's Office, Dunedin 4639 20 September 1916 H. Maxwell.
No 437
Date of Notice 20 September 1916
  Groom Bride
Names of Parties Leslie Thomas Fraser Maud Amelia Rumble
  πŸ’ 1916/7108
Condition Bachelor Spinster
Profession Soldier
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 8 years
Marriage Place Registrar's Office, Dunedin
Folio 4639
Consent
Date of Certificate 20 September 1916
Officiating Minister H. Maxwell.
438 22 September 1916 Thomas Machin Moss
Daisy Taylor
Thomas Machin Moss
Daisy Taylor
πŸ’ 1916/7109
Bachelor
Spinster
Engineer
24
22
Dunedin
Dunedin
3 months
10 weeks
Residence of Mr. Nixon, 201a George Street, Dunedin. 4640 22 September 1916 W.S. Fernie.
No 438
Date of Notice 22 September 1916
  Groom Bride
Names of Parties Thomas Machin Moss Daisy Taylor
  πŸ’ 1916/7109
Condition Bachelor Spinster
Profession Engineer
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 10 weeks
Marriage Place Residence of Mr. Nixon, 201a George Street, Dunedin.
Folio 4640
Consent
Date of Certificate 22 September 1916
Officiating Minister W.S. Fernie.

Page 2603

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
439 22 September 1916 Samuel Knarston
Maggie Janet Hunter
Samuel Knarston
Maggie Janet Hunter
πŸ’ 1916/7110
Bachelor
Spinster
Carpenter
30
22
Dunedin
Dunedin
3 days
3 days
The Manse Young Street St. Kilda. 4641 22 September 1916 R. Fairmaid.
No 439
Date of Notice 22 September 1916
  Groom Bride
Names of Parties Samuel Knarston Maggie Janet Hunter
  πŸ’ 1916/7110
Condition Bachelor Spinster
Profession Carpenter
Age 30 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place The Manse Young Street St. Kilda.
Folio 4641
Consent
Date of Certificate 22 September 1916
Officiating Minister R. Fairmaid.
440 22 September 1916 Harry Ainsley Marks
Josephine Smith.
Harry Ainsley Marks
Josephine Smith
πŸ’ 1916/7111
Bachelor
Spinster
Ship's steward
Governess
32
34
Dunedin
Dunedin
3 days
6 months
St. Martin's Church North East Valley. 4642 22 September 1916 R. A. Woodthorpe.
No 440
Date of Notice 22 September 1916
  Groom Bride
Names of Parties Harry Ainsley Marks Josephine Smith.
BDM Match (97%) Harry Ainsley Marks Josephine Smith
  πŸ’ 1916/7111
Condition Bachelor Spinster
Profession Ship's steward Governess
Age 32 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 months
Marriage Place St. Martin's Church North East Valley.
Folio 4642
Consent
Date of Certificate 22 September 1916
Officiating Minister R. A. Woodthorpe.
441 23 September 1916 James Mee.
Myra Annie Hanger.
James Mee
Myra Annie Hanger
πŸ’ 1916/7654
Bachelor
Spinster
Runholder
28
27
Dunedin
Dunedin
4 days
5 days
St. Peter's Church, Caversham 5229 23 September 1916 J. L. Mortimer.
No 441
Date of Notice 23 September 1916
  Groom Bride
Names of Parties James Mee. Myra Annie Hanger.
BDM Match (92%) James Mee Myra Annie Hanger
  πŸ’ 1916/7654
Condition Bachelor Spinster
Profession Runholder
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 5 days
Marriage Place St. Peter's Church, Caversham
Folio 5229
Consent
Date of Certificate 23 September 1916
Officiating Minister J. L. Mortimer.
442 25 September 1916 James William Cumming.
Anna Agnes Michael.
James William Cumming
Anna Agnes Michael
πŸ’ 1916/7112
Bachelor
Spinster
Bricklayer
22
22
Dunedin
Dunedin
17 years
20 years
Registrar's Office, Dunedin. 4643 25 September 1916 H. Maxwell.
No 442
Date of Notice 25 September 1916
  Groom Bride
Names of Parties James William Cumming. Anna Agnes Michael.
BDM Match (95%) James William Cumming Anna Agnes Michael
  πŸ’ 1916/7112
Condition Bachelor Spinster
Profession Bricklayer
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 20 years
Marriage Place Registrar's Office, Dunedin.
Folio 4643
Consent
Date of Certificate 25 September 1916
Officiating Minister H. Maxwell.
443 26 September 1916 Thomas Henry McDowall.
Sarah Jane Kirkpatrick.
Thomas Henry McDowall
Sarah Jean Kirkpatrick
πŸ’ 1916/7655
Bachelor
Spinster
Carpenter
32
25
Roxburgh
Dunedin
2 years
25 years
St. Peter's Church, Caversham. 5230 26 September 1916 J. L. Mortimer.
No 443
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Thomas Henry McDowall. Sarah Jane Kirkpatrick.
BDM Match (91%) Thomas Henry McDowall Sarah Jean Kirkpatrick
  πŸ’ 1916/7655
Condition Bachelor Spinster
Profession Carpenter
Age 32 25
Dwelling Place Roxburgh Dunedin
Length of Residence 2 years 25 years
Marriage Place St. Peter's Church, Caversham.
Folio 5230
Consent
Date of Certificate 26 September 1916
Officiating Minister J. L. Mortimer.
444 26 September 1916 John Burns.
Myrtle Crichton.
John Burns
Myrtle Crichton
πŸ’ 1916/7113
Bachelor
Spinster
Carpenter
26
22
Dunedin
Dunedin
26 years
22 years
St. Joseph's Cathedral Dunedin. 4644 26 September 1916 W. Corcoran.
No 444
Date of Notice 26 September 1916
  Groom Bride
Names of Parties John Burns. Myrtle Crichton.
BDM Match (92%) John Burns Myrtle Crichton
  πŸ’ 1916/7113
Condition Bachelor Spinster
Profession Carpenter
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 22 years
Marriage Place St. Joseph's Cathedral Dunedin.
Folio 4644
Consent
Date of Certificate 26 September 1916
Officiating Minister W. Corcoran.

Page 2604

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
445 27 September 1916 Herbert Alfred Newall
Ruth Prowse
Herbert Alfred Newall
Ruth Prowse
πŸ’ 1916/1497
Bachelor
Spinster
Auctioneer
Machinist
23
26
Dunedin
Dunedin
23 years
5 years
Salvation Army Citadel Dunedin 6267 27 September 1916 A. E. Colvin
No 445
Date of Notice 27 September 1916
  Groom Bride
Names of Parties Herbert Alfred Newall Ruth Prowse
  πŸ’ 1916/1497
Condition Bachelor Spinster
Profession Auctioneer Machinist
Age 23 26
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 5 years
Marriage Place Salvation Army Citadel Dunedin
Folio 6267
Consent
Date of Certificate 27 September 1916
Officiating Minister A. E. Colvin
446 27 September 1916 George Jeffery Tuckey
Ethel Jane Fraser
George Jeffery Tuckey
Ethel Jane Fraser
πŸ’ 1916/7114
Bachelor
Spinster
Labourer
20
22
Dunedin
Dunedin
4 months
1 year
Registrar's Office, Dunedin 4645 Robert Tuckey (father) 27 September 1916 H. Maxwell
No 446
Date of Notice 27 September 1916
  Groom Bride
Names of Parties George Jeffery Tuckey Ethel Jane Fraser
  πŸ’ 1916/7114
Condition Bachelor Spinster
Profession Labourer
Age 20 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 1 year
Marriage Place Registrar's Office, Dunedin
Folio 4645
Consent Robert Tuckey (father)
Date of Certificate 27 September 1916
Officiating Minister H. Maxwell
447 30 September 1916 James Aitchison Birrell
Christina Hastie
James Aitchison Birrell
Christina Hastie
πŸ’ 1916/7116
Bachelor
Spinster
Mercantile clerk
27
22
Dunedin
Dunedin
27 years
22 years
Presbyterian Church Roslyn 4646 30 September 1916 W. G. Dixon
No 447
Date of Notice 30 September 1916
  Groom Bride
Names of Parties James Aitchison Birrell Christina Hastie
  πŸ’ 1916/7116
Condition Bachelor Spinster
Profession Mercantile clerk
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 22 years
Marriage Place Presbyterian Church Roslyn
Folio 4646
Consent
Date of Certificate 30 September 1916
Officiating Minister W. G. Dixon

Page 2605

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
448 2 October 1916 Cecil Spring Phelan
Jessie Elizabeth Jane Meek
Cecil Spring Phelan
Jessie Elizabeth Jane Meek
πŸ’ 1916/986
Bachelor
Spinster
Dental mechanic
Upholsterer
22
19
Dunedin
Dunedin
8 years
4 years
In house of Mrs J. Meek, 51 Filleul Street Dunedin. 7129 Thomas Meek (father) 2 October 1916 R. Fairmaid.
No 448
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Cecil Spring Phelan Jessie Elizabeth Jane Meek
  πŸ’ 1916/986
Condition Bachelor Spinster
Profession Dental mechanic Upholsterer
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 4 years
Marriage Place In house of Mrs J. Meek, 51 Filleul Street Dunedin.
Folio 7129
Consent Thomas Meek (father)
Date of Certificate 2 October 1916
Officiating Minister R. Fairmaid.
449 2 October 1916 Harold William Browne
Vera Muriel Fairbrother
Harold William Browne
Vera Muriel Fairbrother
πŸ’ 1916/987
Bachelor
Spinster
Clerk
30
27
Invercargill
Dunedin
2 years
4 days
Church of England St.Kilda. 7130 2 October 1916 A. L. Canter.
No 449
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Harold William Browne Vera Muriel Fairbrother
  πŸ’ 1916/987
Condition Bachelor Spinster
Profession Clerk
Age 30 27
Dwelling Place Invercargill Dunedin
Length of Residence 2 years 4 days
Marriage Place Church of England St.Kilda.
Folio 7130
Consent
Date of Certificate 2 October 1916
Officiating Minister A. L. Canter.
450 3 October 1916 Arthur Ibbotson
Hannah Mary Binnie
Arthur Ibbotson
Hannah Mary Binnie
πŸ’ 1916/2973
Widower 17-11-12
Spinster
Draper
Music teacher
40
34
Dunedin
Dunedin
10 years
20 years
Baptist Church Hanover Street Dunedin 7670 3 October 1916 R. S. Gray
No 450
Date of Notice 3 October 1916
  Groom Bride
Names of Parties Arthur Ibbotson Hannah Mary Binnie
  πŸ’ 1916/2973
Condition Widower 17-11-12 Spinster
Profession Draper Music teacher
Age 40 34
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 20 years
Marriage Place Baptist Church Hanover Street Dunedin
Folio 7670
Consent
Date of Certificate 3 October 1916
Officiating Minister R. S. Gray
451 3 October 1916 James Wilson
Margaret Ritchie
James Wilson
Margaret Ritchie
πŸ’ 1916/1068
Bachelor
Spinster
Farmer
Dressmaker
28
30
Dunedin
Dunedin
3 months
2 weeks
House of T Douglas 51 District Road Mornington 7666 3 October 1916 R R M Sutherland
No 451
Date of Notice 3 October 1916
  Groom Bride
Names of Parties James Wilson Margaret Ritchie
  πŸ’ 1916/1068
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 2 weeks
Marriage Place House of T Douglas 51 District Road Mornington
Folio 7666
Consent
Date of Certificate 3 October 1916
Officiating Minister R R M Sutherland
452 4 October 1916 Albert Edward Wilson
Minnie Ann Geddeson
Albert Edward Wilson
Minnie Ann Geddeson
πŸ’ 1916/988
Bachelor
Widow 5-11-12
Dairyman
29
29
Dunedin
Dunedin
9 years
1 year
Registrar's Office Dunedin 7131 4 October 1916 H. Maxwell
No 452
Date of Notice 4 October 1916
  Groom Bride
Names of Parties Albert Edward Wilson Minnie Ann Geddeson
  πŸ’ 1916/988
Condition Bachelor Widow 5-11-12
Profession Dairyman
Age 29 29
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 1 year
Marriage Place Registrar's Office Dunedin
Folio 7131
Consent
Date of Certificate 4 October 1916
Officiating Minister H. Maxwell

Page 2606

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
453 6 October 1916 James Condie Connor
Annie Leigh Clare Mabs
James Condie Connor
Annie Leigh Clare Mabs
πŸ’ 1916/989
Bachelor
Spinster
French Polisher
Dressmaker
29
27
West Harbour
West Harbour
29 years
27 years
Congregational Church Ravensbourne 7132 6 October 1916 Geo. Heighway
No 453
Date of Notice 6 October 1916
  Groom Bride
Names of Parties James Condie Connor Annie Leigh Clare Mabs
  πŸ’ 1916/989
Condition Bachelor Spinster
Profession French Polisher Dressmaker
Age 29 27
Dwelling Place West Harbour West Harbour
Length of Residence 29 years 27 years
Marriage Place Congregational Church Ravensbourne
Folio 7132
Consent
Date of Certificate 6 October 1916
Officiating Minister Geo. Heighway
454 6 October 1916 John Clarence Elmsly
Mary Hawkins
John Clarence Elmsly
Mary Hawkins
πŸ’ 1916/990
Bachelor
Spinster
Cinematograph Operator
Tailoress
22
22
Dunedin
Dunedin
2 years
2 years
House of J K Hawkins 6 Maitland Street Dunedin 7133 6 October 1916 R Fairmaid
No 454
Date of Notice 6 October 1916
  Groom Bride
Names of Parties John Clarence Elmsly Mary Hawkins
  πŸ’ 1916/990
Condition Bachelor Spinster
Profession Cinematograph Operator Tailoress
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 2 years
Marriage Place House of J K Hawkins 6 Maitland Street Dunedin
Folio 7133
Consent
Date of Certificate 6 October 1916
Officiating Minister R Fairmaid
455 6 October 1916 Frederick Lord John Morgan
Charlotte Maud Gorham
Frederick Lord John Morgan
Charlotte Maud Gorham
πŸ’ 1916/991
Bachelor
Spinster
Labourer
22
19
West Harbour
West Harbour
14 months
4 months
Registrar's Office Dunedin 7134 Theresa Gorham (Mother) 6 October 1916 H. Maxwell
No 455
Date of Notice 6 October 1916
  Groom Bride
Names of Parties Frederick Lord John Morgan Charlotte Maud Gorham
  πŸ’ 1916/991
Condition Bachelor Spinster
Profession Labourer
Age 22 19
Dwelling Place West Harbour West Harbour
Length of Residence 14 months 4 months
Marriage Place Registrar's Office Dunedin
Folio 7134
Consent Theresa Gorham (Mother)
Date of Certificate 6 October 1916
Officiating Minister H. Maxwell
456 7 October 1916 Albert Yates
Georgina Mary McLean
Albert Yates
Georgina Mary McLean
πŸ’ 1916/968
Bachelor
Spinster
Hairdresser
24
21
Dunedin
Dunedin
24 years
2 years
St. Joseph's Cathedral Dunedin 7135 7 October 1916 W Corcoran
No 456
Date of Notice 7 October 1916
  Groom Bride
Names of Parties Albert Yates Georgina Mary McLean
  πŸ’ 1916/968
Condition Bachelor Spinster
Profession Hairdresser
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 2 years
Marriage Place St. Joseph's Cathedral Dunedin
Folio 7135
Consent
Date of Certificate 7 October 1916
Officiating Minister W Corcoran
457 7 October 1916 Henry Duncan Humphrey
Agnes Amy Nelson
Henry Duncan Humphrey
Agnes Amy Nelson
πŸ’ 1916/2273
Bachelor
Spinster
Furniture Manufacturer
Clerk
29
21
Dunedin
Owaka
29 years
18 years
Presbyterian Church Owaka 8033 7 October 1916 J C Loan
No 457
Date of Notice 7 October 1916
  Groom Bride
Names of Parties Henry Duncan Humphrey Agnes Amy Nelson
  πŸ’ 1916/2273
Condition Bachelor Spinster
Profession Furniture Manufacturer Clerk
Age 29 21
Dwelling Place Dunedin Owaka
Length of Residence 29 years 18 years
Marriage Place Presbyterian Church Owaka
Folio 8033
Consent
Date of Certificate 7 October 1916
Officiating Minister J C Loan

Page 2607

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
458 9 October 1916 David James Kennedy
Muriel Adel Brooks
David James Kennedy
Muriel Adel Brooks
πŸ’ 1916/969
Bachelor
Spinster
Fruiterer
28
21
Dunedin
Dunedin
3 days
7 months
Registrar's Office Dunedin 7136 7 October 1916 H. Maxwell
No 458
Date of Notice 9 October 1916
  Groom Bride
Names of Parties David James Kennedy Muriel Adel Brooks
  πŸ’ 1916/969
Condition Bachelor Spinster
Profession Fruiterer
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 months
Marriage Place Registrar's Office Dunedin
Folio 7136
Consent
Date of Certificate 7 October 1916
Officiating Minister H. Maxwell
459 10 October 1916 Harold Willoughby Thomas
Bessie Reeves
Harold Willoughby Thomas
Bessie Reeves
πŸ’ 1916/970
Bachelor
Spinster
Salesman
Saleswoman
28
29
Dunedin
Dunedin
3 days
1 month
First Church Manse Dunedin 7137 10 October 1916 G H Balfour
No 459
Date of Notice 10 October 1916
  Groom Bride
Names of Parties Harold Willoughby Thomas Bessie Reeves
  πŸ’ 1916/970
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 month
Marriage Place First Church Manse Dunedin
Folio 7137
Consent
Date of Certificate 10 October 1916
Officiating Minister G H Balfour
460 12 October 1916 James Sligo
Nellie May Cullinger
James Sligo
Nellie May Cullinger
πŸ’ 1916/971
Bachelor
Spinster
Salesman
33
23
Dunedin
Dunedin
3 days
2 years
In the house of J T H Cullinger 23 Hope Street Dunedin 7138 12 October 1916 S G Griffith
No 460
Date of Notice 12 October 1916
  Groom Bride
Names of Parties James Sligo Nellie May Cullinger
  πŸ’ 1916/971
Condition Bachelor Spinster
Profession Salesman
Age 33 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place In the house of J T H Cullinger 23 Hope Street Dunedin
Folio 7138
Consent
Date of Certificate 12 October 1916
Officiating Minister S G Griffith
461 12 October 1916 Joseph Osbourne Closs Thomson
Ruth Beatrice Brown
Joseph Osbourne Closs Thomson
Ruth Beatrice Brown
πŸ’ 1916/972
Bachelor
Spinster
Grocer
23
25
Dunedin
Dunedin
23 years
12 years
Methodist Church Dundas Street Dunedin 7139 12 October 1916 S Griffith
No 461
Date of Notice 12 October 1916
  Groom Bride
Names of Parties Joseph Osbourne Closs Thomson Ruth Beatrice Brown
  πŸ’ 1916/972
Condition Bachelor Spinster
Profession Grocer
Age 23 25
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 12 years
Marriage Place Methodist Church Dundas Street Dunedin
Folio 7139
Consent
Date of Certificate 12 October 1916
Officiating Minister S Griffith
462 13 October 1916 Samuel Milligan
Adelaide McGregor
Samuel Milligan
Adelaide McGregor
πŸ’ 1916/973
Widower 27.3.89
Widow 12.8.92
Quarryman
58
50
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 7140 13 October 1916 H. Maxwell
No 462
Date of Notice 13 October 1916
  Groom Bride
Names of Parties Samuel Milligan Adelaide McGregor
  πŸ’ 1916/973
Condition Widower 27.3.89 Widow 12.8.92
Profession Quarryman
Age 58 50
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 7140
Consent
Date of Certificate 13 October 1916
Officiating Minister H. Maxwell

Page 2608

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
463 13 October 1916 Donald McLean
Annie Farquharson
Donald McLean
Annie Farquharson
πŸ’ 1916/974
Bachelor
Spinster
Seaman
38
25
Dunedin
Dunedin
3 weeks
3 years
Chalmers Church Dunedin 7141 13 October 1916 E Adams
No 463
Date of Notice 13 October 1916
  Groom Bride
Names of Parties Donald McLean Annie Farquharson
  πŸ’ 1916/974
Condition Bachelor Spinster
Profession Seaman
Age 38 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 3 years
Marriage Place Chalmers Church Dunedin
Folio 7141
Consent
Date of Certificate 13 October 1916
Officiating Minister E Adams
464 13 October 1916 William Henry Aburn
Christina Scott Davidson
William Henry Aburn
Christina Scott Davidson
πŸ’ 1916/975
Bachelor
Spinster
Building Contractor
Typiste
32
26
Dunedin
Dunedin
32 years
10 years
Methodist Church Caversham 7142 13 October 1916 A Allen
No 464
Date of Notice 13 October 1916
  Groom Bride
Names of Parties William Henry Aburn Christina Scott Davidson
  πŸ’ 1916/975
Condition Bachelor Spinster
Profession Building Contractor Typiste
Age 32 26
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 10 years
Marriage Place Methodist Church Caversham
Folio 7142
Consent
Date of Certificate 13 October 1916
Officiating Minister A Allen
465 13 October 1916 John Drysdale
Hilda Maria Perry
John Drysdale
Hilda Maria Perry
πŸ’ 1916/976
Widower 26.6.1915
Widow 18.9.08
Farmer
70
56
Dunedin
Dunedin
3 days
36 years
Registrar's Office Dunedin 7143 13 October 1916 Registrar
No 465
Date of Notice 13 October 1916
  Groom Bride
Names of Parties John Drysdale Hilda Maria Perry
  πŸ’ 1916/976
Condition Widower 26.6.1915 Widow 18.9.08
Profession Farmer
Age 70 56
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 36 years
Marriage Place Registrar's Office Dunedin
Folio 7143
Consent
Date of Certificate 13 October 1916
Officiating Minister Registrar
466 13 October 1916 William Edgar Bagley
Ella Adeline Ramsay
William Edgar Bagley
Ella Adeline Ramsay
πŸ’ 1916/977
Bachelor
Spinster
Dentist
29
28
West Harbour
Dunedin
29 yrs.
19 yrs.
In the house of Mrs. E. Ramsay 11 Bruce Street Roslyn. 7144 13 October 1916 W. G. Dixon
No 466
Date of Notice 13 October 1916
  Groom Bride
Names of Parties William Edgar Bagley Ella Adeline Ramsay
  πŸ’ 1916/977
Condition Bachelor Spinster
Profession Dentist
Age 29 28
Dwelling Place West Harbour Dunedin
Length of Residence 29 yrs. 19 yrs.
Marriage Place In the house of Mrs. E. Ramsay 11 Bruce Street Roslyn.
Folio 7144
Consent
Date of Certificate 13 October 1916
Officiating Minister W. G. Dixon
467 14 October 1916 Henry Angus Munro
Annie Frances Kiely
Henry Angus Munro
Annie Frances Kiely
πŸ’ 1916/979
Bachelor
Spinster
Engine driver
Saleswoman
33
27
Dunedin
Dunedin
3 days
27 yrs.
St. Joseph's Cathedral Dunedin. 7145 14 October 1916 W. Corcoran
No 467
Date of Notice 14 October 1916
  Groom Bride
Names of Parties Henry Angus Munro Annie Frances Kiely
  πŸ’ 1916/979
Condition Bachelor Spinster
Profession Engine driver Saleswoman
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 27 yrs.
Marriage Place St. Joseph's Cathedral Dunedin.
Folio 7145
Consent
Date of Certificate 14 October 1916
Officiating Minister W. Corcoran

Page 2609

District of Dunedin Quarter ending 31 December 1916 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
468 16 October 1916 James Stanley Keogh
Emeline Elsie Finch.
James Stanley Keogh
Emeline Elsie Finch
πŸ’ 1916/980
Bachelor
Spinster
Ceiling finisher
24
23
Dunedin
Dunedin
24 yrs
15 yrs.
Central Mission Hall Octagon Dunedin. 7146 16 October 1916 C. Eaton
No 468
Date of Notice 16 October 1916
  Groom Bride
Names of Parties James Stanley Keogh Emeline Elsie Finch.
BDM Match (98%) James Stanley Keogh Emeline Elsie Finch
  πŸ’ 1916/980
Condition Bachelor Spinster
Profession Ceiling finisher
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 24 yrs 15 yrs.
Marriage Place Central Mission Hall Octagon Dunedin.
Folio 7146
Consent
Date of Certificate 16 October 1916
Officiating Minister C. Eaton
469 16 October 1916 William Taylor
Florence Isabella Taylor.
William Taylor
Florence Isabella Taylor
πŸ’ 1916/981
Bachelor
Spinster
Sheepfarmer
25
21
Dunedin
Dunedin
3 days
21 years Dunedin.
Registrar's Office Dunedin. 7147 16 October 1916 H. Maxwell
No 469
Date of Notice 16 October 1916
  Groom Bride
Names of Parties William Taylor Florence Isabella Taylor.
BDM Match (98%) William Taylor Florence Isabella Taylor
  πŸ’ 1916/981
Condition Bachelor Spinster
Profession Sheepfarmer
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 21 years Dunedin.
Marriage Place Registrar's Office Dunedin.
Folio 7147
Consent
Date of Certificate 16 October 1916
Officiating Minister H. Maxwell
470 17 October 1916 James Buchanan Tuckey.
Emily Byron.
James Buchanan Tuckey
Emily Byron
πŸ’ 1916/982
Bachelor
Spinster
Soldier
28
20
Dunedin
Dunedin
7 days
3 days
Office of Rev. E.A. Axelson 41 Clyde Street Dunedin. 7148 William Byron (father) 17 October 1916 E.A. Axelson.
No 470
Date of Notice 17 October 1916
  Groom Bride
Names of Parties James Buchanan Tuckey. Emily Byron.
BDM Match (94%) James Buchanan Tuckey Emily Byron
  πŸ’ 1916/982
Condition Bachelor Spinster
Profession Soldier
Age 28 20
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 3 days
Marriage Place Office of Rev. E.A. Axelson 41 Clyde Street Dunedin.
Folio 7148
Consent William Byron (father)
Date of Certificate 17 October 1916
Officiating Minister E.A. Axelson.
471 17 October 1916 Hugh Dunn.
Linda Mary Kemp.
Hugh Dunn
Linda Mary Kemp
πŸ’ 1916/983
Bachelor
Spinster
Railway fireman
Saleswoman
30
22
Dunedin
Dunedin
3 days
3 days
St. Matthew's Church, Dunedin. 7149 17 October 1916 W. Uphill.
No 471
Date of Notice 17 October 1916
  Groom Bride
Names of Parties Hugh Dunn. Linda Mary Kemp.
BDM Match (92%) Hugh Dunn Linda Mary Kemp
  πŸ’ 1916/983
Condition Bachelor Spinster
Profession Railway fireman Saleswoman
Age 30 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Matthew's Church, Dunedin.
Folio 7149
Consent
Date of Certificate 17 October 1916
Officiating Minister W. Uphill.
472 18 October 1916 George Andrews.
Priscilla May Hughes.
George Andrews
Priscilla May Hughes
πŸ’ 1916/984
Bachelor
Spinster
Metal worker
Saleswoman
26
22
Dunedin
Dunedin
7 years
4 weeks
St. Peter's Church Caversham. 7150 18 October 1916 J.L. Mortimer.
No 472
Date of Notice 18 October 1916
  Groom Bride
Names of Parties George Andrews. Priscilla May Hughes.
BDM Match (94%) George Andrews Priscilla May Hughes
  πŸ’ 1916/984
Condition Bachelor Spinster
Profession Metal worker Saleswoman
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 4 weeks
Marriage Place St. Peter's Church Caversham.
Folio 7150
Consent
Date of Certificate 18 October 1916
Officiating Minister J.L. Mortimer.

Page 2610

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
473 20 October 1916 John Gear Garrick
Annie Evelyn Cunningham
John Gear Garrick
Annie Evelyn Cunningham
πŸ’ 1916/2069
Bachelor
Spinster
Carter
23
20
Dunedin
Dunedin
23 years
20 years
In the house of Rev. C. Eaton, 56 Royal Terrace, Dunedin 7151 Martha Cunningham (mother) 20 October 1916 C. Eaton
No 473
Date of Notice 20 October 1916
  Groom Bride
Names of Parties John Gear Garrick Annie Evelyn Cunningham
  πŸ’ 1916/2069
Condition Bachelor Spinster
Profession Carter
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 20 years
Marriage Place In the house of Rev. C. Eaton, 56 Royal Terrace, Dunedin
Folio 7151
Consent Martha Cunningham (mother)
Date of Certificate 20 October 1916
Officiating Minister C. Eaton
474 20 October 1916 William Henderson Begg Duncan
Ellen Rosetta Kerr
William Henderson Begg Duncan
Ellen Rosetta Kerr
πŸ’ 1916/2080
Bachelor
Spinster
Storeman
25
25
Dunedin
Green Island
10 years
25 years
Methodist Church, Main South Road, Caversham 7152 20 October 1916 A. Allen
No 474
Date of Notice 20 October 1916
  Groom Bride
Names of Parties William Henderson Begg Duncan Ellen Rosetta Kerr
  πŸ’ 1916/2080
Condition Bachelor Spinster
Profession Storeman
Age 25 25
Dwelling Place Dunedin Green Island
Length of Residence 10 years 25 years
Marriage Place Methodist Church, Main South Road, Caversham
Folio 7152
Consent
Date of Certificate 20 October 1916
Officiating Minister A. Allen
475 24 October 1916 Arthur James Smith
Georgina Edith Aorangi Millar
Arthur James Smith
Georgina Edith Aorangi Millar
πŸ’ 1916/1069
Bachelor
Spinster
Farmer
Dressmaker
30
30
Dunedin
Dunedin
3 days
3 days
Presbyterian Church, Taieri Road, Roslyn 7667 24 October 1916 R. R. M. Sutherland
No 475
Date of Notice 24 October 1916
  Groom Bride
Names of Parties Arthur James Smith Georgina Edith Aorangi Millar
  πŸ’ 1916/1069
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Taieri Road, Roslyn
Folio 7667
Consent
Date of Certificate 24 October 1916
Officiating Minister R. R. M. Sutherland
476 25 October 1916 John William Ambler Roberts
Edith Swinton Ritchie
John William Ambler Roberts
Edith Swinton Ritchie
πŸ’ 1916/2087
Bachelor
Spinster
Dairyman
26
25
Dunedin
St. Kilda
26 years
25 years
House of D. Ritchie, 3 Grove Street, St. Kilda 7153 25 October 1916 R. Fairmaid
No 476
Date of Notice 25 October 1916
  Groom Bride
Names of Parties John William Ambler Roberts Edith Swinton Ritchie
  πŸ’ 1916/2087
Condition Bachelor Spinster
Profession Dairyman
Age 26 25
Dwelling Place Dunedin St. Kilda
Length of Residence 26 years 25 years
Marriage Place House of D. Ritchie, 3 Grove Street, St. Kilda
Folio 7153
Consent
Date of Certificate 25 October 1916
Officiating Minister R. Fairmaid
477 25 October 1916 Alexander Campbell
Gertrude Hore
Alexander Campbell
Gertrude Hore
πŸ’ 1916/2088
Bachelor
Spinster
Draper
28
33
Dunedin
Dunedin
15 years
8 years
Registrar's Office, Dunedin 7154 25 October 1916 H. Maxwell
No 477
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Alexander Campbell Gertrude Hore
  πŸ’ 1916/2088
Condition Bachelor Spinster
Profession Draper
Age 28 33
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 8 years
Marriage Place Registrar's Office, Dunedin
Folio 7154
Consent
Date of Certificate 25 October 1916
Officiating Minister H. Maxwell

Page 2611

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
478 26 October 1916 William George Sydney Bissett
Mary Mulrine
William George Sydney Bissett
Mary Mulrine
πŸ’ 1916/2089
Bachelor
Spinster
Farmer
28
21
Dunedin
Dunedin
3 days
2 weeks
Mission Hall Russell Street Dunedin 7155 26 October 1916 G H Balfour
No 478
Date of Notice 26 October 1916
  Groom Bride
Names of Parties William George Sydney Bissett Mary Mulrine
  πŸ’ 1916/2089
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 weeks
Marriage Place Mission Hall Russell Street Dunedin
Folio 7155
Consent
Date of Certificate 26 October 1916
Officiating Minister G H Balfour
479 27 October 1916 Robert Brockbank
Susan Harris
Robert Brockbank
Susan Harris
πŸ’ 1916/2090
Bachelor
Spinster
Civil Servant
27
23
Dunedin
Dunedin
18 months
22 years
St. Matthew's Church, Dunedin 7156 27 October 1916 W Curzon-Siggers
No 479
Date of Notice 27 October 1916
  Groom Bride
Names of Parties Robert Brockbank Susan Harris
  πŸ’ 1916/2090
Condition Bachelor Spinster
Profession Civil Servant
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 22 years
Marriage Place St. Matthew's Church, Dunedin
Folio 7156
Consent
Date of Certificate 27 October 1916
Officiating Minister W Curzon-Siggers
480 28 October 1916 Horace James Samuel Hargood
Evelyn Margaret Shaw
Horace James Samuel Hargood
Evelyn Margaret Shaw
πŸ’ 1916/1067
Bachelor
Spinster
Mill Hand
Chemical Assistant
22
23
Dunedin
Dunedin
16 years
2 years
Presbyterian Church, Taieri Road, Roslyn 7665 28 October 1916 R R M Sutherland
No 480
Date of Notice 28 October 1916
  Groom Bride
Names of Parties Horace James Samuel Hargood Evelyn Margaret Shaw
  πŸ’ 1916/1067
Condition Bachelor Spinster
Profession Mill Hand Chemical Assistant
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 2 years
Marriage Place Presbyterian Church, Taieri Road, Roslyn
Folio 7665
Consent
Date of Certificate 28 October 1916
Officiating Minister R R M Sutherland
481 28 October 1916 Thomas Eric Tikey
May Eva Smith
Thomas Eric Tikey
May Eva Smith
πŸ’ 1916/2091
Bachelor
Spinster
Miner
22
25
Dunedin
Dunedin
4 days
3 weeks
Registrar's Office Dunedin 7157 28 October 1916 H. Maxwell
No 481
Date of Notice 28 October 1916
  Groom Bride
Names of Parties Thomas Eric Tikey May Eva Smith
  πŸ’ 1916/2091
Condition Bachelor Spinster
Profession Miner
Age 22 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 3 weeks
Marriage Place Registrar's Office Dunedin
Folio 7157
Consent
Date of Certificate 28 October 1916
Officiating Minister H. Maxwell
482 30 October 1916 August Landaus
May Louisa Gubbins, commonly known as Hurring
August Landaus
May Louisa Hurring
πŸ’ 1916/2092
Bachelor
Spinster
Seaman
31
23
Dunedin
Dunedin
6 years
23 years
Residence of Mrs. Crane, 11 Harrow Street Dunedin 7158 30 October 1916 F G Cumming
No 482
Date of Notice 30 October 1916
  Groom Bride
Names of Parties August Landaus May Louisa Gubbins, commonly known as Hurring
BDM Match (70%) August Landaus May Louisa Hurring
  πŸ’ 1916/2092
Condition Bachelor Spinster
Profession Seaman
Age 31 23
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 23 years
Marriage Place Residence of Mrs. Crane, 11 Harrow Street Dunedin
Folio 7158
Consent
Date of Certificate 30 October 1916
Officiating Minister F G Cumming
483 30 October 1916 George Bagnell
Catherine Vicencea Turina
George Bagnell
Catherine Vicencca Turina
πŸ’ 1916/2093
Bachelor
Spinster
Carpenter
Waitress
22
21
Dunedin
Dunedin
22 years
4 years
Registrar's Office Dunedin 7159 30 October 1916 H. Maxwell
No 483
Date of Notice 30 October 1916
  Groom Bride
Names of Parties George Bagnell Catherine Vicencea Turina
BDM Match (98%) George Bagnell Catherine Vicencca Turina
  πŸ’ 1916/2093
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 4 years
Marriage Place Registrar's Office Dunedin
Folio 7159
Consent
Date of Certificate 30 October 1916
Officiating Minister H. Maxwell

Page 2612

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
484 30 October 1916 Francis George Sharpe
Maud Agnes Fancourt
Francis George Sharpe
Maud Agnes Fancourt
πŸ’ 1916/2219
Bachelor
Spinster
Salesman
Milliner
32
32
Dunedin
Dunedin
3 years
3 years
St. Peter's Church Caversham 7621 30 October 1916 J L Mortimer
No 484
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Francis George Sharpe Maud Agnes Fancourt
  πŸ’ 1916/2219
Condition Bachelor Spinster
Profession Salesman Milliner
Age 32 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 years
Marriage Place St. Peter's Church Caversham
Folio 7621
Consent
Date of Certificate 30 October 1916
Officiating Minister J L Mortimer
485 30 October 1916 William Stephen Baker
Barbara Grahame Callander
William Stephen Baker
Barbara Grahame Callander
πŸ’ 1916/2070
Widower 31.10.13
Spinster
Retired
77
45
Dunedin
Dunedin
50 years
45 years
Residence of Mrs. Callander 6 James Street Mornington 7160 30 October 1916 R Robertson
No 485
Date of Notice 30 October 1916
  Groom Bride
Names of Parties William Stephen Baker Barbara Grahame Callander
  πŸ’ 1916/2070
Condition Widower 31.10.13 Spinster
Profession Retired
Age 77 45
Dwelling Place Dunedin Dunedin
Length of Residence 50 years 45 years
Marriage Place Residence of Mrs. Callander 6 James Street Mornington
Folio 7160
Consent
Date of Certificate 30 October 1916
Officiating Minister R Robertson
486 1 November 1916 William Townsend
Ellen Brown
William Townsend
Ellen Brown
πŸ’ 1916/2071
Bachelor
Spinster
Labourer
49
41
Dunedin
Dunedin
5 days
5 days
St. Patrick's Basilica South Dunedin 7161 1 November 1916 J P Delany
No 486
Date of Notice 1 November 1916
  Groom Bride
Names of Parties William Townsend Ellen Brown
  πŸ’ 1916/2071
Condition Bachelor Spinster
Profession Labourer
Age 49 41
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place St. Patrick's Basilica South Dunedin
Folio 7161
Consent
Date of Certificate 1 November 1916
Officiating Minister J P Delany
487 1 November 1916 Hugh McFarlane
Josephine Anne Richards
Hugh McFarlane
Josephine Anne Richards
πŸ’ 1916/2072
Widower 15.7.1909
Spinster
Ironmoulder
47
34
Dunedin
Dunedin
40 years
8 years
St. Patrick's Basilica South Dunedin 7162 1 November 1916 J P Delany
No 487
Date of Notice 1 November 1916
  Groom Bride
Names of Parties Hugh McFarlane Josephine Anne Richards
  πŸ’ 1916/2072
Condition Widower 15.7.1909 Spinster
Profession Ironmoulder
Age 47 34
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 8 years
Marriage Place St. Patrick's Basilica South Dunedin
Folio 7162
Consent
Date of Certificate 1 November 1916
Officiating Minister J P Delany
488 3 November 1916 Colin John Fraser
Isabella Thomson
Colin John Fraser
Isabella Thomson
πŸ’ 1916/2073
Bachelor
Spinster
Labourer
34
22
Dunedin
Dunedin
3 days
3 years
Registrar's Office Dunedin 7163 3 November 1916 H. Maxwell
No 488
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Colin John Fraser Isabella Thomson
  πŸ’ 1916/2073
Condition Bachelor Spinster
Profession Labourer
Age 34 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place Registrar's Office Dunedin
Folio 7163
Consent
Date of Certificate 3 November 1916
Officiating Minister H. Maxwell

Page 2613

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
489 3 November 1916 William Harris
Agnes Waldron
William Harris
Agnes Waldron
πŸ’ 1916/2074
Bachelor
Widow 10 May 1911
Labourer
39
30
Dunedin
Dunedin
5 months
3 months
Registrar's Office, Dunedin 7164 3 November 1916 H. Maxwell
No 489
Date of Notice 3 November 1916
  Groom Bride
Names of Parties William Harris Agnes Waldron
  πŸ’ 1916/2074
Condition Bachelor Widow 10 May 1911
Profession Labourer
Age 39 30
Dwelling Place Dunedin Dunedin
Length of Residence 5 months 3 months
Marriage Place Registrar's Office, Dunedin
Folio 7164
Consent
Date of Certificate 3 November 1916
Officiating Minister H. Maxwell
490 3 November 1916 Alexander Albert Douglas
Sarah Ilma Gladys Boyd
Alexander Albert Douglas
Sarah Ilma Gladys Boyd
πŸ’ 1916/2075
Bachelor
Spinster
Engineer
26
32
Dunedin
Dunedin
3 days
3 days
House of A Douglas, Allandale Road, Caversham 7165 3 November 1916 J Miller
No 490
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Alexander Albert Douglas Sarah Ilma Gladys Boyd
  πŸ’ 1916/2075
Condition Bachelor Spinster
Profession Engineer
Age 26 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of A Douglas, Allandale Road, Caversham
Folio 7165
Consent
Date of Certificate 3 November 1916
Officiating Minister J Miller
491 3 November 1916 Thomas Fitzpatrick
Ida May Clayton
Thomas Fitzpatrick
Ida May Clayton
πŸ’ 1916/2076
Bachelor
Spinster
Blacksmith
23
24
Dunedin
Dunedin
23 years
5 years
St Patrick's Basilica, South Dunedin 7166 3 November 1916 J P Delany
No 491
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Thomas Fitzpatrick Ida May Clayton
  πŸ’ 1916/2076
Condition Bachelor Spinster
Profession Blacksmith
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 5 years
Marriage Place St Patrick's Basilica, South Dunedin
Folio 7166
Consent
Date of Certificate 3 November 1916
Officiating Minister J P Delany
492 4 November 1916 Victor Howard Panton
Ethel Gladys McGill
Victor Howard Panton
Ethel Gladys McGill
πŸ’ 1916/1011
Bachelor
Spinster
Refrigerating Architect
29
21
Dunedin
Portobello
3 days
2 months
Presbyterian Church, Portobello 7180 4 November 1916 G McDonald
No 492
Date of Notice 4 November 1916
  Groom Bride
Names of Parties Victor Howard Panton Ethel Gladys McGill
  πŸ’ 1916/1011
Condition Bachelor Spinster
Profession Refrigerating Architect
Age 29 21
Dwelling Place Dunedin Portobello
Length of Residence 3 days 2 months
Marriage Place Presbyterian Church, Portobello
Folio 7180
Consent
Date of Certificate 4 November 1916
Officiating Minister G McDonald
493 6 November 1916 James Alexander Rowan MacGregor
Martha Taylor
James Alexander Rowan MacGregor
Martha Taylor
πŸ’ 1916/2077
Bachelor
Spinster
Clerk
35
29
Dunedin
Dunedin
2 years
4 days
Presbyterian Church, South Dunedin 7167 6 November 1916 R Fairmaid
No 493
Date of Notice 6 November 1916
  Groom Bride
Names of Parties James Alexander Rowan MacGregor Martha Taylor
  πŸ’ 1916/2077
Condition Bachelor Spinster
Profession Clerk
Age 35 29
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 4 days
Marriage Place Presbyterian Church, South Dunedin
Folio 7167
Consent
Date of Certificate 6 November 1916
Officiating Minister R Fairmaid

Page 2614

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
494 6 November 1916 James Augustus Horwood
Isabella Nash
James Augustus Horwood
Isabella Nash
πŸ’ 1916/2078
Bachelor
Spinster
Lithographic Printer
73
59
Dunedin
Dunedin
42 years
42 years
Registrar's Office Dunedin 7168 6 November 1916 H. Maxwell
No 494
Date of Notice 6 November 1916
  Groom Bride
Names of Parties James Augustus Horwood Isabella Nash
  πŸ’ 1916/2078
Condition Bachelor Spinster
Profession Lithographic Printer
Age 73 59
Dwelling Place Dunedin Dunedin
Length of Residence 42 years 42 years
Marriage Place Registrar's Office Dunedin
Folio 7168
Consent
Date of Certificate 6 November 1916
Officiating Minister H. Maxwell
495 6 November 1916 James Curran
Ellen Agnes Kinney
James Curran
Ellen Agnes Kinney
πŸ’ 1916/2079
Bachelor
Spinster
Clerk
29
29
Dunedin
Dunedin
9 days
8 months
St Patrick's Basilica South Dunedin 7169 6 November 1916 J P Delany
No 495
Date of Notice 6 November 1916
  Groom Bride
Names of Parties James Curran Ellen Agnes Kinney
  πŸ’ 1916/2079
Condition Bachelor Spinster
Profession Clerk
Age 29 29
Dwelling Place Dunedin Dunedin
Length of Residence 9 days 8 months
Marriage Place St Patrick's Basilica South Dunedin
Folio 7169
Consent
Date of Certificate 6 November 1916
Officiating Minister J P Delany
496 6 November 1916 Francis Park MacKenzie
Daisy Dyer
Francis Pork MacKenzie
Daisy Dyer
πŸ’ 1916/967
Bachelor
Spinster
Painter
25
21
Dunedin
Dunedin
6 years
21 years
St Leonard's Roman Catholic Church West Harbour 7126 6 November 1916 J J O'Reilly
No 496
Date of Notice 6 November 1916
  Groom Bride
Names of Parties Francis Park MacKenzie Daisy Dyer
BDM Match (98%) Francis Pork MacKenzie Daisy Dyer
  πŸ’ 1916/967
Condition Bachelor Spinster
Profession Painter
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 21 years
Marriage Place St Leonard's Roman Catholic Church West Harbour
Folio 7126
Consent
Date of Certificate 6 November 1916
Officiating Minister J J O'Reilly
497 7 November 1916 Alexander McOnie
Alice Maud Doodeward
Alexander McOnie
Alice Maud Woodeward
πŸ’ 1916/2081
Widower 20 October 1914
Widow 19 September 1910
Carrier
44
45
Dunedin
Dunedin
1 year
7 years
First Church Manse Dunedin 7170 7 November 1916 G H Balfour
No 497
Date of Notice 7 November 1916
  Groom Bride
Names of Parties Alexander McOnie Alice Maud Doodeward
BDM Match (98%) Alexander McOnie Alice Maud Woodeward
  πŸ’ 1916/2081
Condition Widower 20 October 1914 Widow 19 September 1910
Profession Carrier
Age 44 45
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 7 years
Marriage Place First Church Manse Dunedin
Folio 7170
Consent
Date of Certificate 7 November 1916
Officiating Minister G H Balfour
498 7 November 1916 Thomas Gray
Elizabeth Ellen Good
Thomas Gray
Elizabeth Ellen Good
πŸ’ 1916/2082
Bachelor
Spinster
Carpenter
21
21
Dunedin
Dunedin
12 years
21 years
Registrar's Office Dunedin 7171 7 November 1916 H. Maxwell
No 498
Date of Notice 7 November 1916
  Groom Bride
Names of Parties Thomas Gray Elizabeth Ellen Good
  πŸ’ 1916/2082
Condition Bachelor Spinster
Profession Carpenter
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 21 years
Marriage Place Registrar's Office Dunedin
Folio 7171
Consent
Date of Certificate 7 November 1916
Officiating Minister H. Maxwell

Page 2615

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
499 7 November 1916 Eric Rollo Sutherland
Jessie Reece
Eric Rollo Sutherland
Jessie Reece
πŸ’ 1916/2083
Bachelor
Divorced 16 Oct 1914
Sheepfarmer
34
27
Dunedin
Dunedin
8 days
4 years
Registrar's Office Dunedin 7172 7 November 1916 H. Maxwell
No 499
Date of Notice 7 November 1916
  Groom Bride
Names of Parties Eric Rollo Sutherland Jessie Reece
  πŸ’ 1916/2083
Condition Bachelor Divorced 16 Oct 1914
Profession Sheepfarmer
Age 34 27
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 4 years
Marriage Place Registrar's Office Dunedin
Folio 7172
Consent
Date of Certificate 7 November 1916
Officiating Minister H. Maxwell
500 7 November 1916 Colin McKillop
Mary Jane Preece Kydd
Colin McKillop
Mary Jane Preace Kydd
πŸ’ 1916/2084
Bachelor
Spinster
Miner
28
25
Dunedin
Dunedin
3 days
3 days
Congregational Church, Moray Place Dunedin 7173 7 November 1916 W M Grant
No 500
Date of Notice 7 November 1916
  Groom Bride
Names of Parties Colin McKillop Mary Jane Preece Kydd
BDM Match (98%) Colin McKillop Mary Jane Preace Kydd
  πŸ’ 1916/2084
Condition Bachelor Spinster
Profession Miner
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Congregational Church, Moray Place Dunedin
Folio 7173
Consent
Date of Certificate 7 November 1916
Officiating Minister W M Grant
501 7 November 1916 George Henry Amies
Ivy Mary Diamond Nicol
George Henry Amies
Ivy Mary Diamond Nicol
πŸ’ 1916/2085
Bachelor
Spinster
Purser
22
20
Dunedin
Dunedin
5 years
14 years
Registrar's Office Dunedin 7174 James Nicol (Father) 7 November 1916 H. Maxwell
No 501
Date of Notice 7 November 1916
  Groom Bride
Names of Parties George Henry Amies Ivy Mary Diamond Nicol
  πŸ’ 1916/2085
Condition Bachelor Spinster
Profession Purser
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 14 years
Marriage Place Registrar's Office Dunedin
Folio 7174
Consent James Nicol (Father)
Date of Certificate 7 November 1916
Officiating Minister H. Maxwell
502 7 November 1916 George Scott Milne Crawford
Agnes Mary Davis
George Scott Milan Crawford
Agnes Mary Davis
πŸ’ 1916/2086
Bachelor
Spinster
Warehouseman
26
25
Dunedin
Dunedin
26 years
25 years
In the house of W D Davis 23 Manchester Street, Roslyn 7175 7 November 1916 W G Dixon
No 502
Date of Notice 7 November 1916
  Groom Bride
Names of Parties George Scott Milne Crawford Agnes Mary Davis
BDM Match (96%) George Scott Milan Crawford Agnes Mary Davis
  πŸ’ 1916/2086
Condition Bachelor Spinster
Profession Warehouseman
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 25 years
Marriage Place In the house of W D Davis 23 Manchester Street, Roslyn
Folio 7175
Consent
Date of Certificate 7 November 1916
Officiating Minister W G Dixon
503 9 November 1916 Rewa Tuara Thrope
Rosalind Irene Mondy
Rewa Tuara Throp
Rosalind Irene Mondy
πŸ’ 1916/992
Bachelor
Spinster
Wool classer
24
24
Dunedin
Dunedin
19 years
24 years
House of Mr. G Mondy 1 Royal Terrace Dunedin 7176 9 November 1916 G H Balfour
No 503
Date of Notice 9 November 1916
  Groom Bride
Names of Parties Rewa Tuara Thrope Rosalind Irene Mondy
BDM Match (97%) Rewa Tuara Throp Rosalind Irene Mondy
  πŸ’ 1916/992
Condition Bachelor Spinster
Profession Wool classer
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 24 years
Marriage Place House of Mr. G Mondy 1 Royal Terrace Dunedin
Folio 7176
Consent
Date of Certificate 9 November 1916
Officiating Minister G H Balfour

Page 2616

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
504 9 November 1916 Herbert William Horne
Margaret Edgar
Herbert William Horne
Margaret Edgar
πŸ’ 1916/1003
Bachelor
Spinster
Letter carrier
24
25
Dunedin
Green Island
24 yrs.
25 yrs.
All Saints Church Dunedin. 7177 9 November 1916 A.R. Fitchett.
No 504
Date of Notice 9 November 1916
  Groom Bride
Names of Parties Herbert William Horne Margaret Edgar
  πŸ’ 1916/1003
Condition Bachelor Spinster
Profession Letter carrier
Age 24 25
Dwelling Place Dunedin Green Island
Length of Residence 24 yrs. 25 yrs.
Marriage Place All Saints Church Dunedin.
Folio 7177
Consent
Date of Certificate 9 November 1916
Officiating Minister A.R. Fitchett.
505 9 November 1916 Vernon Russell Styles
Annie Bruce Clark
Vernon Russell Styles
Annie Bruce Clark
πŸ’ 1916/1009
Bachelor
Spinster
Hairdresser
27
24
Dunedin
Dunedin
27 yrs.
24 yrs.
St. Matthew's Church Dunedin. 7178 9 November 1916 W. Curzon-Siggers.
No 505
Date of Notice 9 November 1916
  Groom Bride
Names of Parties Vernon Russell Styles Annie Bruce Clark
  πŸ’ 1916/1009
Condition Bachelor Spinster
Profession Hairdresser
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 27 yrs. 24 yrs.
Marriage Place St. Matthew's Church Dunedin.
Folio 7178
Consent
Date of Certificate 9 November 1916
Officiating Minister W. Curzon-Siggers.
506 10 November 1916 William Murray King
Margaret Ellen Roberts
William Murray King
Margaret Ellen Roberts
πŸ’ 1916/1010
Bachelor
Spinster
Plumber
31
27
Dunedin
Dunedin
3 days
27 yrs.
House of Mr. A. Roberts, 588 Great King Street Dunedin. 7179 10 November 1916 Ralph Gebbie.
No 506
Date of Notice 10 November 1916
  Groom Bride
Names of Parties William Murray King Margaret Ellen Roberts
  πŸ’ 1916/1010
Condition Bachelor Spinster
Profession Plumber
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 27 yrs.
Marriage Place House of Mr. A. Roberts, 588 Great King Street Dunedin.
Folio 7179
Consent
Date of Certificate 10 November 1916
Officiating Minister Ralph Gebbie.
507 10 November 1916 John Alexander Metcalf
Ethel May Reed
John Alexander Metcalf
Ethel May Reed
πŸ’ 1916/1012
Bachelor
Spinster
Railway porter
Dressmaker
23
21
Dunedin
Dunedin
23 yrs.
6 months
St. Josephs Cathedral Dunedin. 7181 10 November 1916 Jas. Coffey.
No 507
Date of Notice 10 November 1916
  Groom Bride
Names of Parties John Alexander Metcalf Ethel May Reed
  πŸ’ 1916/1012
Condition Bachelor Spinster
Profession Railway porter Dressmaker
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 23 yrs. 6 months
Marriage Place St. Josephs Cathedral Dunedin.
Folio 7181
Consent
Date of Certificate 10 November 1916
Officiating Minister Jas. Coffey.
508 10 November 1916 George Arthur Kelly
Mary Muriel Cameron
George Arthur Kelly
Mary Muriel Cameron
πŸ’ 1916/1013
Bachelor
Spinster
Medical student
22
19
Dunedin
Dunedin
1 year
19 yrs
Registrar's Office Dunedin. 7182 Hugh Cameron (father) 10 November 1916 H. Maxwell.
No 508
Date of Notice 10 November 1916
  Groom Bride
Names of Parties George Arthur Kelly Mary Muriel Cameron
  πŸ’ 1916/1013
Condition Bachelor Spinster
Profession Medical student
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 19 yrs
Marriage Place Registrar's Office Dunedin.
Folio 7182
Consent Hugh Cameron (father)
Date of Certificate 10 November 1916
Officiating Minister H. Maxwell.
509 10 November 1916 Robert George Coats
Elizabeth Brown
Robert George Coats
Elizabeth Brown
πŸ’ 1916/1014
Bachelor
Spinster
Clerk in Holy Orders
35
27
Dunedin
Dunedin
3 days
3 yrs.
All Saints Church Dunedin. 7183 10 November 1916 S. T. Nevill.
No 509
Date of Notice 10 November 1916
  Groom Bride
Names of Parties Robert George Coats Elizabeth Brown
  πŸ’ 1916/1014
Condition Bachelor Spinster
Profession Clerk in Holy Orders
Age 35 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 yrs.
Marriage Place All Saints Church Dunedin.
Folio 7183
Consent
Date of Certificate 10 November 1916
Officiating Minister S. T. Nevill.

Page 2617

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
510 10 November 1916 Alfred Leslie Freeman
Lily Elizabeth Groves
Alfred Leslie Freeman
Lily Elizabeth Groves
πŸ’ 1916/1015
Bachelor
Spinster
Car examiner
24
24
Dunedin
St. Kilda
24 years
4 years
Presbyterian Church Queen's Drive St. Kilda. 7184 10 November 1916 R. S. Allan.
No 510
Date of Notice 10 November 1916
  Groom Bride
Names of Parties Alfred Leslie Freeman Lily Elizabeth Groves
  πŸ’ 1916/1015
Condition Bachelor Spinster
Profession Car examiner
Age 24 24
Dwelling Place Dunedin St. Kilda
Length of Residence 24 years 4 years
Marriage Place Presbyterian Church Queen's Drive St. Kilda.
Folio 7184
Consent
Date of Certificate 10 November 1916
Officiating Minister R. S. Allan.
511 11 November 1916 Bertram Frederick Barlow
Evelyne Jessie Miller
Bertram Frederick Barlow
Evelyn Jessie Miller
πŸ’ 1916/2049
Bertram Frederick Barlow
Evelyn Jessie Miller
πŸ’ 1916/2283
Bachelor
Spinster
Electrician
35
25
West Harbour
West Harbour
12 years
23 years
Registrar's Office, Dunedin. 7119 11 November 1916 H. Maxwell.
No 511
Date of Notice 11 November 1916
  Groom Bride
Names of Parties Bertram Frederick Barlow Evelyne Jessie Miller
BDM Match (98%) Bertram Frederick Barlow Evelyn Jessie Miller
  πŸ’ 1916/2049
BDM Match (98%) Bertram Frederick Barlow Evelyn Jessie Miller
  πŸ’ 1916/2283
Condition Bachelor Spinster
Profession Electrician
Age 35 25
Dwelling Place West Harbour West Harbour
Length of Residence 12 years 23 years
Marriage Place Registrar's Office, Dunedin.
Folio 7119
Consent
Date of Certificate 11 November 1916
Officiating Minister H. Maxwell.
512 13 November 1916 Alexander George Lee
Alice Matilda Faulkner
Alexander George Lee
Alice Matilda Faulkner
πŸ’ 1916/993
Widower 20 December 1908
Spinster
Builder
57
37
Dunedin
Dunedin
6 days
35 years
House of Mr. W H Faulkner 654 Cumberland Street Dunedin 7185 13 November 1916 W A Hay
No 512
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Alexander George Lee Alice Matilda Faulkner
  πŸ’ 1916/993
Condition Widower 20 December 1908 Spinster
Profession Builder
Age 57 37
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 35 years
Marriage Place House of Mr. W H Faulkner 654 Cumberland Street Dunedin
Folio 7185
Consent
Date of Certificate 13 November 1916
Officiating Minister W A Hay
513 13 November 1916 Herbert Palmer Bryant
Nellie Harridge
Herbert Palmer Bryan
Nellie Harridge
πŸ’ 1916/994
Bachelor
Spinster
Fruiterer
21
21
Dunedin
West Harbour
21 years
19 years
Congregational Church King Street Dunedin 7186 13 November 1916 G Heighway
No 513
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Herbert Palmer Bryant Nellie Harridge
BDM Match (98%) Herbert Palmer Bryan Nellie Harridge
  πŸ’ 1916/994
Condition Bachelor Spinster
Profession Fruiterer
Age 21 21
Dwelling Place Dunedin West Harbour
Length of Residence 21 years 19 years
Marriage Place Congregational Church King Street Dunedin
Folio 7186
Consent
Date of Certificate 13 November 1916
Officiating Minister G Heighway
514 14 November 1916 Eugene Counihan
Nellie Docherty
Eugene Connihan
Nellie Docherty
πŸ’ 1916/995
Widower 9 August 1909
Widow 14 April 1908
Gardener
64
44
Dunedin
Dunedin
3 days
3 days
St Patrick's Basilica South Dunedin 7187 14 November 1916 J P Delany
No 514
Date of Notice 14 November 1916
  Groom Bride
Names of Parties Eugene Counihan Nellie Docherty
BDM Match (97%) Eugene Connihan Nellie Docherty
  πŸ’ 1916/995
Condition Widower 9 August 1909 Widow 14 April 1908
Profession Gardener
Age 64 44
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St Patrick's Basilica South Dunedin
Folio 7187
Consent
Date of Certificate 14 November 1916
Officiating Minister J P Delany

Page 2618

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
515 14 November 1916 Edwin Alexander Guthrie
Jane Peattie
Edwin Alexander Guthrie
Jane Peattie
πŸ’ 1916/2056
Bachelor
Spinster
Engineer
41
23
Dunedin
Dunedin
41 yrs
9 yrs
Knox Church, Dunedin 7125 14 November 1916 R E Davies
No 515
Date of Notice 14 November 1916
  Groom Bride
Names of Parties Edwin Alexander Guthrie Jane Peattie
  πŸ’ 1916/2056
Condition Bachelor Spinster
Profession Engineer
Age 41 23
Dwelling Place Dunedin Dunedin
Length of Residence 41 yrs 9 yrs
Marriage Place Knox Church, Dunedin
Folio 7125
Consent
Date of Certificate 14 November 1916
Officiating Minister R E Davies
516 14 November 1916 Albert James Hern
Mabel Thurza McCleary
Albert James Hern
Mabel Thurza McCleary
πŸ’ 1916/996
Bachelor
Spinster
Agent
30
23
Dunedin
Dunedin
18 mos
8 yrs
St. Matthew's Church, Dunedin 7188 14 November 1916 W Curzon-Siggers
No 516
Date of Notice 14 November 1916
  Groom Bride
Names of Parties Albert James Hern Mabel Thurza McCleary
  πŸ’ 1916/996
Condition Bachelor Spinster
Profession Agent
Age 30 23
Dwelling Place Dunedin Dunedin
Length of Residence 18 mos 8 yrs
Marriage Place St. Matthew's Church, Dunedin
Folio 7188
Consent
Date of Certificate 14 November 1916
Officiating Minister W Curzon-Siggers
517 15 November 1916 Herbert Frederick Sincock
Esther Adelaide Cohen
Herbert Frederick Sincock
Esther Adelaide Cohen
πŸ’ 1916/997
Bachelor
Spinster
Company Manager
40
44
Dunedin
Dunedin
40 yrs
44 yrs
Registrar's Office, Dunedin 7189 15 November 1916 H. Maxwell (Registrar)
No 517
Date of Notice 15 November 1916
  Groom Bride
Names of Parties Herbert Frederick Sincock Esther Adelaide Cohen
  πŸ’ 1916/997
Condition Bachelor Spinster
Profession Company Manager
Age 40 44
Dwelling Place Dunedin Dunedin
Length of Residence 40 yrs 44 yrs
Marriage Place Registrar's Office, Dunedin
Folio 7189
Consent
Date of Certificate 15 November 1916
Officiating Minister H. Maxwell (Registrar)
518 16 November 1916 William Jaffray
Jane Pollock
William Jaffray
Jane Pollock
πŸ’ 1916/998
Bachelor
Spinster
Export Buyer
58
33
Dunedin
Dunedin
50 years
3 days
Registrar's Office, Dunedin 7190 16 November 1916 H. Maxwell (Registrar)
No 518
Date of Notice 16 November 1916
  Groom Bride
Names of Parties William Jaffray Jane Pollock
  πŸ’ 1916/998
Condition Bachelor Spinster
Profession Export Buyer
Age 58 33
Dwelling Place Dunedin Dunedin
Length of Residence 50 years 3 days
Marriage Place Registrar's Office, Dunedin
Folio 7190
Consent
Date of Certificate 16 November 1916
Officiating Minister H. Maxwell (Registrar)
519 16 November 1916 Gerald Heath Bruce Hutchins
Marion Olive Traynor
Gerald Heath Bruce Hutchins
Marion Olive Traynor
πŸ’ 1916/2995
Bachelor
Spinster
Chemist
Schoolteacher
39
27
Owaka
Dunedin
18 months
5 months
St Paul's Temporary Cathedral, Dunedin 7676 16 November 1916 E R Nevill
No 519
Date of Notice 16 November 1916
  Groom Bride
Names of Parties Gerald Heath Bruce Hutchins Marion Olive Traynor
  πŸ’ 1916/2995
Condition Bachelor Spinster
Profession Chemist Schoolteacher
Age 39 27
Dwelling Place Owaka Dunedin
Length of Residence 18 months 5 months
Marriage Place St Paul's Temporary Cathedral, Dunedin
Folio 7676
Consent
Date of Certificate 16 November 1916
Officiating Minister E R Nevill

Page 2619

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
520 17 November 1916 William Steele.
Mabel Emily Dorrington
William Steele
Mabel Emily Dorrington
πŸ’ 1916/1000
Bachelor
Widow 17 May 1912
Baker
32
29
Dunedin
Dunedin
3 yrs
2 yrs
Registrar's Office Dunedin 7192 17 November 1916 Maxwell, Registrar
No 520
Date of Notice 17 November 1916
  Groom Bride
Names of Parties William Steele. Mabel Emily Dorrington
BDM Match (97%) William Steele Mabel Emily Dorrington
  πŸ’ 1916/1000
Condition Bachelor Widow 17 May 1912
Profession Baker
Age 32 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 yrs 2 yrs
Marriage Place Registrar's Office Dunedin
Folio 7192
Consent
Date of Certificate 17 November 1916
Officiating Minister Maxwell, Registrar
521 20 November 1916 Martin Maloney
Mary Horan
Martin Maloney
Mary Horan
πŸ’ 1916/1001
Bachelor
Spinster
Railway Employee
34
32
Dunedin
Dunedin
12 mos
4 yrs
Church of The Sacred Heart North East Valley 7193 20 November 1916 Rev. W. C. Corcoran
No 521
Date of Notice 20 November 1916
  Groom Bride
Names of Parties Martin Maloney Mary Horan
  πŸ’ 1916/1001
Condition Bachelor Spinster
Profession Railway Employee
Age 34 32
Dwelling Place Dunedin Dunedin
Length of Residence 12 mos 4 yrs
Marriage Place Church of The Sacred Heart North East Valley
Folio 7193
Consent
Date of Certificate 20 November 1916
Officiating Minister Rev. W. C. Corcoran
522 21 November 1916 Robert Eccles
Ada Lillian Robinson
Robert Eccles
Ada Lillian Robinson
πŸ’ 1916/1002
Bachelor
Spinster
Motor Mechanic
21
17
Dunedin
Dunedin
4 days
3 weeks
Presbyterian Manse Young Street St Kilda 7194 Joseph Robinson (Father) 21 November 1916 R Fairmaid
No 522
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Robert Eccles Ada Lillian Robinson
  πŸ’ 1916/1002
Condition Bachelor Spinster
Profession Motor Mechanic
Age 21 17
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 3 weeks
Marriage Place Presbyterian Manse Young Street St Kilda
Folio 7194
Consent Joseph Robinson (Father)
Date of Certificate 21 November 1916
Officiating Minister R Fairmaid
523 21 November 1916 Cyril Ernest Davis
Rita Elsie Burgess
Cyril Ernest Davis
Rita Elsie Burgess
πŸ’ 1916/1004
Bachelor
Spinster
Salesman
23
23
Dunedin
Dunedin
3 days
25 yrs
Methodist Church Roslyn 7195 21 November 1916 T A Pybus
No 523
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Cyril Ernest Davis Rita Elsie Burgess
  πŸ’ 1916/1004
Condition Bachelor Spinster
Profession Salesman
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 yrs
Marriage Place Methodist Church Roslyn
Folio 7195
Consent
Date of Certificate 21 November 1916
Officiating Minister T A Pybus
524 22 November 1916 Archibald Edgar
Mary Taylor Loades
Archibald Edgar
Mary Taylor Loades
πŸ’ 1916/1005
Bachelor
Widow 7 July 1914
Labourer
32
25
Green Island
Dunedin
32 yrs
3 days
Registrar's Office Dunedin 7196 22 November 1916 Maxwell, Registrar
No 524
Date of Notice 22 November 1916
  Groom Bride
Names of Parties Archibald Edgar Mary Taylor Loades
  πŸ’ 1916/1005
Condition Bachelor Widow 7 July 1914
Profession Labourer
Age 32 25
Dwelling Place Green Island Dunedin
Length of Residence 32 yrs 3 days
Marriage Place Registrar's Office Dunedin
Folio 7196
Consent
Date of Certificate 22 November 1916
Officiating Minister Maxwell, Registrar

Page 2620

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
525 22 November 1916 Henry William Jenkin
Harriet Hill Thomas
Henry William Jenkin
Harriet Hill Thomas
πŸ’ 1916/1006
Bachelor
Spinster
Hotel Manager
Shop Assistant
31
30
Dunedin
Dunedin
4 days
11 years
Presbyterian Church Roslyn 7197 22 November 1916 W Gray Dixon
No 525
Date of Notice 22 November 1916
  Groom Bride
Names of Parties Henry William Jenkin Harriet Hill Thomas
  πŸ’ 1916/1006
Condition Bachelor Spinster
Profession Hotel Manager Shop Assistant
Age 31 30
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 11 years
Marriage Place Presbyterian Church Roslyn
Folio 7197
Consent
Date of Certificate 22 November 1916
Officiating Minister W Gray Dixon
526 24 November 1916 George Treasure
Barbara Doig Wilson
George Treasure
Barbara Doig Wilson
πŸ’ 1916/1007
Bachelor
Spinster
Storekeeper
24
24
Wallacetown
Dunedin
3 years
3 months
Registrar's Office Dunedin 7198 24 November 1916 H. Maxwell
No 526
Date of Notice 24 November 1916
  Groom Bride
Names of Parties George Treasure Barbara Doig Wilson
  πŸ’ 1916/1007
Condition Bachelor Spinster
Profession Storekeeper
Age 24 24
Dwelling Place Wallacetown Dunedin
Length of Residence 3 years 3 months
Marriage Place Registrar's Office Dunedin
Folio 7198
Consent
Date of Certificate 24 November 1916
Officiating Minister H. Maxwell
527 27 November 1916 Stanley Henry Arthur Beck
Isabella Murray Gordon
Stanley Henry Arthur Beck
Isabella Murray Gordon
πŸ’ 1916/1008
Bachelor
Spinster
Artist
30
25
Dunedin
Dunedin
30 years
7 days
Residence of Mr. Beck 183 Walker Street Dunedin 7199 27 November 1916 S G Griffith
No 527
Date of Notice 27 November 1916
  Groom Bride
Names of Parties Stanley Henry Arthur Beck Isabella Murray Gordon
  πŸ’ 1916/1008
Condition Bachelor Spinster
Profession Artist
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 7 days
Marriage Place Residence of Mr. Beck 183 Walker Street Dunedin
Folio 7199
Consent
Date of Certificate 27 November 1916
Officiating Minister S G Griffith
528 27 November 1916 Thomas Robertson Crossan
Mary Richmond Walkinshaw
Bachelor
Spinster
Canister Maker
Tailoress
25
27
Dunedin
Dunedin
7 years
3 years
Knox Church Dunedin 7121 27 November 1916 R E Davies
No 528
Date of Notice 27 November 1916
  Groom Bride
Names of Parties Thomas Robertson Crossan Mary Richmond Walkinshaw
Condition Bachelor Spinster
Profession Canister Maker Tailoress
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 3 years
Marriage Place Knox Church Dunedin
Folio 7121
Consent
Date of Certificate 27 November 1916
Officiating Minister R E Davies
529 28 November 1916 John Cecil Sheddan
Mary McLeod
John Cecil Sheddan
Mary McLeod
πŸ’ 1916/1085
Bachelor
Spinster
Salesman
23
19
Dunedin
Dunedin
6 days
3 weeks
Presbyterian Church Queen's Drive St. Kilda 7200 Mary McLeod (Mother) 28 November 1916 R S Allan
No 529
Date of Notice 28 November 1916
  Groom Bride
Names of Parties John Cecil Sheddan Mary McLeod
  πŸ’ 1916/1085
Condition Bachelor Spinster
Profession Salesman
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 3 weeks
Marriage Place Presbyterian Church Queen's Drive St. Kilda
Folio 7200
Consent Mary McLeod (Mother)
Date of Certificate 28 November 1916
Officiating Minister R S Allan

Page 2621

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
530 29 November 1916 James Kerr
Elizabeth Agnes Garden Will
James Kerr
Elizabeth Agnes Garden Will
πŸ’ 1916/2275
Bachelor
Spinster
Tailor
36
37
Dunedin
Dunedin
3 days
22 years
House of Mr. J. Will, 26 Goodall Street, Caversham 7201 29 November 1916 R Fairmaid
No 530
Date of Notice 29 November 1916
  Groom Bride
Names of Parties James Kerr Elizabeth Agnes Garden Will
  πŸ’ 1916/2275
Condition Bachelor Spinster
Profession Tailor
Age 36 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place House of Mr. J. Will, 26 Goodall Street, Caversham
Folio 7201
Consent
Date of Certificate 29 November 1916
Officiating Minister R Fairmaid
531 29 November 1916 William Gilbert Petrie Henderson
Amelia Murray
William Gilbert Petrie Henderson
Amelia Murray
πŸ’ 1916/2540
Bachelor
Spinster
Labourer
Machinist
24
27
Dunedin
Dunedin
9 years
8 years
St. Peter's Church, Caversham 7620 29 November 1916 J L Mortimer
No 531
Date of Notice 29 November 1916
  Groom Bride
Names of Parties William Gilbert Petrie Henderson Amelia Murray
  πŸ’ 1916/2540
Condition Bachelor Spinster
Profession Labourer Machinist
Age 24 27
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 8 years
Marriage Place St. Peter's Church, Caversham
Folio 7620
Consent
Date of Certificate 29 November 1916
Officiating Minister J L Mortimer
532 29 November 1916 Thomas Victor Loach
Elsie Christabel McLennan
Thomas Victor Loach
Elsie Christabel McLennan
πŸ’ 1916/2286
Bachelor
Spinster
Horse breaker
32
17
Pukehiki
Pukehiki
3 days
3 days
Registrar's Office, Dunedin 7202 David McLennan (father) 29 November 1916 H. Maxwell
No 532
Date of Notice 29 November 1916
  Groom Bride
Names of Parties Thomas Victor Loach Elsie Christabel McLennan
  πŸ’ 1916/2286
Condition Bachelor Spinster
Profession Horse breaker
Age 32 17
Dwelling Place Pukehiki Pukehiki
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 7202
Consent David McLennan (father)
Date of Certificate 29 November 1916
Officiating Minister H. Maxwell
533 30 November 1916 John Alexander Thompson
Mary Winnifred Wright
John Alexander Thompson
Mary Winnifred Wright
πŸ’ 1916/2293
Bachelor
Spinster
Clerk
21
26
Dunedin
Dunedin
4 days
4 days
St Joseph's Cathedral, Dunedin 7203 30 November 1916 W Corcoran
No 533
Date of Notice 30 November 1916
  Groom Bride
Names of Parties John Alexander Thompson Mary Winnifred Wright
  πŸ’ 1916/2293
Condition Bachelor Spinster
Profession Clerk
Age 21 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place St Joseph's Cathedral, Dunedin
Folio 7203
Consent
Date of Certificate 30 November 1916
Officiating Minister W Corcoran
534 1 December 1916 Alexander Johnson
Martha Lockstone
Alexander Johnson
Martha Lockstone
πŸ’ 1916/2294
Bachelor
Spinster
Soldier
26
24
Dunedin
Dunedin
16 years
24 years
Registrar's Office, Dunedin 7204 1 December 1916 H. Maxwell
No 534
Date of Notice 1 December 1916
  Groom Bride
Names of Parties Alexander Johnson Martha Lockstone
  πŸ’ 1916/2294
Condition Bachelor Spinster
Profession Soldier
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 24 years
Marriage Place Registrar's Office, Dunedin
Folio 7204
Consent
Date of Certificate 1 December 1916
Officiating Minister H. Maxwell

Page 2622

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
535 1 December 1916 William Johnson Rae
Christina Power
William Johnson Rae
Christina Power
πŸ’ 1916/2295
Bachelor
Spinster
Labourer
40
24
Dunedin
Dunedin
3 days
10 years
Registrar's Office Dunedin 7205 1 December 1916 H. Maxwell
No 535
Date of Notice 1 December 1916
  Groom Bride
Names of Parties William Johnson Rae Christina Power
  πŸ’ 1916/2295
Condition Bachelor Spinster
Profession Labourer
Age 40 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 years
Marriage Place Registrar's Office Dunedin
Folio 7205
Consent
Date of Certificate 1 December 1916
Officiating Minister H. Maxwell
536 2 December 1916 Michael Newell
Florence Mary Swanwick
Michael Newell
Florence Mary Swanwick
πŸ’ 1916/2296
Bachelor
Spinster
Labourer
29
23
Dunedin
Dunedin
5 years
23 years
St Patrick's Basilica South Dunedin 7206 2 December 1916 J P Delany
No 536
Date of Notice 2 December 1916
  Groom Bride
Names of Parties Michael Newell Florence Mary Swanwick
  πŸ’ 1916/2296
Condition Bachelor Spinster
Profession Labourer
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 23 years
Marriage Place St Patrick's Basilica South Dunedin
Folio 7206
Consent
Date of Certificate 2 December 1916
Officiating Minister J P Delany
537 2 December 1916 John George Aitkenhead
Kathleen Marshall Armour
John George Aitkenhead
Kathleen Marshall Armour
πŸ’ 1916/2297
Bachelor
Spinster
Farmer
27
24
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 7207 2 December 1916 H. Maxwell
No 537
Date of Notice 2 December 1916
  Groom Bride
Names of Parties John George Aitkenhead Kathleen Marshall Armour
  πŸ’ 1916/2297
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 7207
Consent
Date of Certificate 2 December 1916
Officiating Minister H. Maxwell
538 2 December 1916 David Robb
Emma Rosina Wix
David Robb
Emma Rosina Wix
πŸ’ 1916/2946
Bachelor
Spinster
Carriage Painter
32
25
Dunedin
St. Kilda
32 years
25 years
Baptist Church Oxford Street South Dunedin 8134 2 December 1916 R S Gray
No 538
Date of Notice 2 December 1916
  Groom Bride
Names of Parties David Robb Emma Rosina Wix
  πŸ’ 1916/2946
Condition Bachelor Spinster
Profession Carriage Painter
Age 32 25
Dwelling Place Dunedin St. Kilda
Length of Residence 32 years 25 years
Marriage Place Baptist Church Oxford Street South Dunedin
Folio 8134
Consent
Date of Certificate 2 December 1916
Officiating Minister R S Gray
539 4 December 1916 William Cochrane McLachlan
Violet Coral Turner
William Cochrane McLachlan
Violet Coral Turner
πŸ’ 1916/2658
Bachelor
Spinster
Cinematograph Operator
29
24
Dunedin
Dunedin
10 years
9 years
The Manse 94 Macandrew Road South Dunedin 7589 4 December 1916 W Raine
No 539
Date of Notice 4 December 1916
  Groom Bride
Names of Parties William Cochrane McLachlan Violet Coral Turner
  πŸ’ 1916/2658
Condition Bachelor Spinster
Profession Cinematograph Operator
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 9 years
Marriage Place The Manse 94 Macandrew Road South Dunedin
Folio 7589
Consent
Date of Certificate 4 December 1916
Officiating Minister W Raine

Page 2623

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
540 4 December 1916 Hector James McBeath
Janet Armit Millar
Hector James McBeath
Janet Armit Millar
πŸ’ 1916/2051
Bachelor
Spinster
Motor Mechanic
31
25
Dunedin
Dunedin
31 years
25 years
Knox Church Manse Dunedin 7120 4 December 1916 R. E. Davies
No 540
Date of Notice 4 December 1916
  Groom Bride
Names of Parties Hector James McBeath Janet Armit Millar
  πŸ’ 1916/2051
Condition Bachelor Spinster
Profession Motor Mechanic
Age 31 25
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 25 years
Marriage Place Knox Church Manse Dunedin
Folio 7120
Consent
Date of Certificate 4 December 1916
Officiating Minister R. E. Davies
541 4 December 1916 Albert Ernest Duncan
Jessie Athfield
Albert Ernest Duncan
Jessie Athfield
πŸ’ 1916/2298
Bachelor
Spinster
Traveller
Tailoress
21
20
Dunedin
Dunedin
21 years
20 years
Presbyterian Manse Young Street St Kilda 7208 John Leonard Athfield (Father) 4 December 1916 R. Fairmaid
No 541
Date of Notice 4 December 1916
  Groom Bride
Names of Parties Albert Ernest Duncan Jessie Athfield
  πŸ’ 1916/2298
Condition Bachelor Spinster
Profession Traveller Tailoress
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 20 years
Marriage Place Presbyterian Manse Young Street St Kilda
Folio 7208
Consent John Leonard Athfield (Father)
Date of Certificate 4 December 1916
Officiating Minister R. Fairmaid
542 4 December 1916 William James Aitken
Ada Williams
William James Aitken
Ada Williams
πŸ’ 1916/2299
Bachelor
Spinster
Carpenter
24
24
Dunedin
Dunedin
23 years
12 years
Congregational Church Great King Street Dunedin 7209 4 December 1916 Geo. Heighway
No 542
Date of Notice 4 December 1916
  Groom Bride
Names of Parties William James Aitken Ada Williams
  πŸ’ 1916/2299
Condition Bachelor Spinster
Profession Carpenter
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 12 years
Marriage Place Congregational Church Great King Street Dunedin
Folio 7209
Consent
Date of Certificate 4 December 1916
Officiating Minister Geo. Heighway
543 5 December 1916 Edwin Roland Moore
Elsy Randle
Edwin Roland Moore
Elsy Randle
πŸ’ 1916/2276
Widower 9 November 1906
Widow 21 January 1904
Railway Ganger
42
47
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 7210 5 December 1916 H. Maxwell
No 543
Date of Notice 5 December 1916
  Groom Bride
Names of Parties Edwin Roland Moore Elsy Randle
  πŸ’ 1916/2276
Condition Widower 9 November 1906 Widow 21 January 1904
Profession Railway Ganger
Age 42 47
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 7210
Consent
Date of Certificate 5 December 1916
Officiating Minister H. Maxwell
544 5 December 1916 Isaac John Hardley
Rose Mary Browne
Isaac John Hardley
Rose Mary Browne
πŸ’ 1916/2277
Bachelor
Spinster
Plumber
27
24
Dunedin
Dunedin
4 months
18 months
Registrar's Office Dunedin 7211 5 December 1916 H. Maxwell
No 544
Date of Notice 5 December 1916
  Groom Bride
Names of Parties Isaac John Hardley Rose Mary Browne
  πŸ’ 1916/2277
Condition Bachelor Spinster
Profession Plumber
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 18 months
Marriage Place Registrar's Office Dunedin
Folio 7211
Consent
Date of Certificate 5 December 1916
Officiating Minister H. Maxwell

Page 2624

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
545 5 December 1916 Frank Dixson Farquhar
Lilian Sarah Hirst
Frank Dixson Farquhar
Lilian Sarah Hirst
πŸ’ 1916/2278
Bachelor
Spinster
Farmer
Nurse
25
27
Dunedin
Dunedin
2 weeks
1 week
First Church Manse Dunedin 7212 5 December 1916 G H Balfour
No 545
Date of Notice 5 December 1916
  Groom Bride
Names of Parties Frank Dixson Farquhar Lilian Sarah Hirst
  πŸ’ 1916/2278
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 1 week
Marriage Place First Church Manse Dunedin
Folio 7212
Consent
Date of Certificate 5 December 1916
Officiating Minister G H Balfour
546 5 December 1916 Garth Gallaway
Grace Burnet Sherman
Garth Gallaway
Grace Burnet Shennan
πŸ’ 1916/2279
Bachelor
Spinster
Solicitor
31
27
St Kilda
Dunedin
31 years
12 years
First Church Dunedin 7213 5 December 1916 G H Balfour
No 546
Date of Notice 5 December 1916
  Groom Bride
Names of Parties Garth Gallaway Grace Burnet Sherman
BDM Match (95%) Garth Gallaway Grace Burnet Shennan
  πŸ’ 1916/2279
Condition Bachelor Spinster
Profession Solicitor
Age 31 27
Dwelling Place St Kilda Dunedin
Length of Residence 31 years 12 years
Marriage Place First Church Dunedin
Folio 7213
Consent
Date of Certificate 5 December 1916
Officiating Minister G H Balfour
547 6 December 1916 Thomas Lyons
Kathleen Mary Belesky
Thomas Lyons
Kathleen Mary Belesky
πŸ’ 1916/2280
Bachelor
Spinster
Labourer
Waitress
25
22
Dunedin
Dunedin
25 years
22 years
St Joseph's Cathedral Dunedin 7214 6 December 1916 W Corcoran
No 547
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Thomas Lyons Kathleen Mary Belesky
  πŸ’ 1916/2280
Condition Bachelor Spinster
Profession Labourer Waitress
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 22 years
Marriage Place St Joseph's Cathedral Dunedin
Folio 7214
Consent
Date of Certificate 6 December 1916
Officiating Minister W Corcoran
548 6 December 1916 Joseph Golder
Wilhelmina Mackay Barwell
Joseph Golder
Wilhelmina MacKay Barwell
πŸ’ 1916/2660
Bachelor
Spinster
Labourer
22
19
St Kilda
St Kilda
3 years
8 years
Residence of Mrs, Barwell 15 Grove Street St Kilda 7590 Edward John Barwell (Father) 6 December 1916 R Raine
No 548
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Joseph Golder Wilhelmina Mackay Barwell
BDM Match (98%) Joseph Golder Wilhelmina MacKay Barwell
  πŸ’ 1916/2660
Condition Bachelor Spinster
Profession Labourer
Age 22 19
Dwelling Place St Kilda St Kilda
Length of Residence 3 years 8 years
Marriage Place Residence of Mrs, Barwell 15 Grove Street St Kilda
Folio 7590
Consent Edward John Barwell (Father)
Date of Certificate 6 December 1916
Officiating Minister R Raine
549 6 December 1916 Eric Munro
Annie Hilda Robinson
Eric Munro
Annie Hilda Robinson
πŸ’ 1916/2281
Bachelor
Spinster
Labourer
24
24
Dunedin
Dunedin
3 days
3 days
First Church Dunedin 7215 6 December 1916 G H Balfour
No 549
Date of Notice 6 December 1916
  Groom Bride
Names of Parties Eric Munro Annie Hilda Robinson
  πŸ’ 1916/2281
Condition Bachelor Spinster
Profession Labourer
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Dunedin
Folio 7215
Consent
Date of Certificate 6 December 1916
Officiating Minister G H Balfour

Page 2625

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
550 7 December 1916 Thomas Alexander McDonald
Ivy Edwards
Thomas Alexander McDonald
Ivy Edwards
πŸ’ 1916/2282
Bachelor
Spinster
Hairdresser
20
19
Dunedin
Dunedin
1 year
5 yrs
Registrar's Office Dunedin 7216 John McDonald (Father) Alexander Edwards (Father) 7 December 1916 H. Maxwell
No 550
Date of Notice 7 December 1916
  Groom Bride
Names of Parties Thomas Alexander McDonald Ivy Edwards
  πŸ’ 1916/2282
Condition Bachelor Spinster
Profession Hairdresser
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 5 yrs
Marriage Place Registrar's Office Dunedin
Folio 7216
Consent John McDonald (Father) Alexander Edwards (Father)
Date of Certificate 7 December 1916
Officiating Minister H. Maxwell
551 7 December 1916 Alfred Thornton
Helena Bosworth
Alfred Thornton
Helena Bosworth
πŸ’ 1916/2661
Bachelor
Spinster
Dairy Farmer
33
32
Dunedin
Dunedin
4 yrs
7 yrs
House of Mr. Bosworth Holy-Rood Kaikorai Valley Roslyn 7591 7 December 1916 R Raine
No 551
Date of Notice 7 December 1916
  Groom Bride
Names of Parties Alfred Thornton Helena Bosworth
  πŸ’ 1916/2661
Condition Bachelor Spinster
Profession Dairy Farmer
Age 33 32
Dwelling Place Dunedin Dunedin
Length of Residence 4 yrs 7 yrs
Marriage Place House of Mr. Bosworth Holy-Rood Kaikorai Valley Roslyn
Folio 7591
Consent
Date of Certificate 7 December 1916
Officiating Minister R Raine
552 7 December 1916 Bertram Frederick Barlow
Evelyn Jessie Miller
Bertram Frederick Barlow
Evelyn Jessie Miller
πŸ’ 1916/2049
Bertram Frederick Barlow
Evelyn Jessie Miller
πŸ’ 1916/2283
Previously married at Registrar's Office Dunedin on 11 November 1916
Spinster
Electrician
35
25
West Harbour
West Harbour
3 mos
20 yrs
In the house of Mr. H. Miller West Harbour 7217 See also Notice 511 7 December 1916 A Gray
No 552
Date of Notice 7 December 1916
  Groom Bride
Names of Parties Bertram Frederick Barlow Evelyn Jessie Miller
  πŸ’ 1916/2049
  πŸ’ 1916/2283
Condition Previously married at Registrar's Office Dunedin on 11 November 1916 Spinster
Profession Electrician
Age 35 25
Dwelling Place West Harbour West Harbour
Length of Residence 3 mos 20 yrs
Marriage Place In the house of Mr. H. Miller West Harbour
Folio 7217 See also Notice 511
Consent
Date of Certificate 7 December 1916
Officiating Minister A Gray
553 7 December 1916 Charles Walter Anderson
Elizabeth Shildon Main
Charles Walter Anderson
Elizabeth Sheldon Main
πŸ’ 1916/2284
Bachelor
Spinster
Baker
32
33
Dunedin
Dunedin
32 yrs
4 yrs
First Church Dunedin 7218 7 December 1916 G H Balfour
No 553
Date of Notice 7 December 1916
  Groom Bride
Names of Parties Charles Walter Anderson Elizabeth Shildon Main
BDM Match (98%) Charles Walter Anderson Elizabeth Sheldon Main
  πŸ’ 1916/2284
Condition Bachelor Spinster
Profession Baker
Age 32 33
Dwelling Place Dunedin Dunedin
Length of Residence 32 yrs 4 yrs
Marriage Place First Church Dunedin
Folio 7218
Consent
Date of Certificate 7 December 1916
Officiating Minister G H Balfour
554 8 December 1916 Jonathan McIndoe Nicol
Isabel Allen Burns
Jonathan McIndoe Nicol
Isabel Allen Burns
πŸ’ 1916/2285
Bachelor
Spinster
Tinsmith
Mill hand
25
23
Dunedin
Dunedin
9 mos
22 yrs
Presbyterian Manse 4 Prestwick Street Maori Hill 7219 8 December 1916 H H Barton
No 554
Date of Notice 8 December 1916
  Groom Bride
Names of Parties Jonathan McIndoe Nicol Isabel Allen Burns
  πŸ’ 1916/2285
Condition Bachelor Spinster
Profession Tinsmith Mill hand
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 9 mos 22 yrs
Marriage Place Presbyterian Manse 4 Prestwick Street Maori Hill
Folio 7219
Consent
Date of Certificate 8 December 1916
Officiating Minister H H Barton

Page 2626

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
555 9 December 1916 Reginald Joseph Webb
Marion Molloy
Reginald Joseph Webb
Marion Molloy
πŸ’ 1916/2287
Bachelor
Spinster
Marine officer
27
27
Dunedin
Dunedin
3 days
2 weeks
Registrar's Office Dunedin 7220 9 December 1916 H. Maxwell
No 555
Date of Notice 9 December 1916
  Groom Bride
Names of Parties Reginald Joseph Webb Marion Molloy
  πŸ’ 1916/2287
Condition Bachelor Spinster
Profession Marine officer
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 weeks
Marriage Place Registrar's Office Dunedin
Folio 7220
Consent
Date of Certificate 9 December 1916
Officiating Minister H. Maxwell
556 11 December 1916 John Hicks
Caroline Simmons
John Hicks
Caroline Simmons
πŸ’ 1916/2288
Bachelor
Spinster
Asphalter
42
28
Dunedin
Dunedin
40 years
28 years
St. Matthews Church Dunedin 7221 11 December 1916 W Curzon-Siggers
No 556
Date of Notice 11 December 1916
  Groom Bride
Names of Parties John Hicks Caroline Simmons
  πŸ’ 1916/2288
Condition Bachelor Spinster
Profession Asphalter
Age 42 28
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 28 years
Marriage Place St. Matthews Church Dunedin
Folio 7221
Consent
Date of Certificate 11 December 1916
Officiating Minister W Curzon-Siggers
557 11 December 1916 Arthur Percy Norman
Janet Kerr
Arthur Percy Norman
Janet Kerr
πŸ’ 1916/2662
Bachelor
Spinster
Bootmaker
25
30
Dunedin
Dunedin
2 months
12 years
Presbyterian Church Mornington 7592 11 December 1916 W Trotter
No 557
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Arthur Percy Norman Janet Kerr
  πŸ’ 1916/2662
Condition Bachelor Spinster
Profession Bootmaker
Age 25 30
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 12 years
Marriage Place Presbyterian Church Mornington
Folio 7592
Consent
Date of Certificate 11 December 1916
Officiating Minister W Trotter
558 11 December 1916 Thomas Kelly Moody
Mary Barrett
Thomas Kelly Moody
Mary Barrett
πŸ’ 1916/2289
Widower 10 June 1915
Spinster
Accountant
31
26
Dunedin
Dunedin
20 months
8 years
Registrar's Office Dunedin 7222 11 December 1916 H. Maxwell
No 558
Date of Notice 11 December 1916
  Groom Bride
Names of Parties Thomas Kelly Moody Mary Barrett
  πŸ’ 1916/2289
Condition Widower 10 June 1915 Spinster
Profession Accountant
Age 31 26
Dwelling Place Dunedin Dunedin
Length of Residence 20 months 8 years
Marriage Place Registrar's Office Dunedin
Folio 7222
Consent
Date of Certificate 11 December 1916
Officiating Minister H. Maxwell
559 11 December 1916 John Holden
Fanny Jane Gaylor
John Holden
Fanny Jane Gaylor
πŸ’ 1916/985
Bachelor
Spinster
Bath custodian
33
27
Dunedin
Dunedin
3 years
9 years
The Tabernacle Great King Street Dunedin 7128 11 December 1916 S G Griffith
No 559
Date of Notice 11 December 1916
  Groom Bride
Names of Parties John Holden Fanny Jane Gaylor
  πŸ’ 1916/985
Condition Bachelor Spinster
Profession Bath custodian
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 9 years
Marriage Place The Tabernacle Great King Street Dunedin
Folio 7128
Consent
Date of Certificate 11 December 1916
Officiating Minister S G Griffith

Page 2627

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
560 12 December 1916 Jeremiah Gear
Agnes Bradley
Jeremiah Gear
Agnes Bradley
πŸ’ 1916/2290
Bachelor
Spinster
Salesman
34
21
Dunedin
Dunedin
28 years
21 years
Congregational Church Moray Place Dunedin 7223 12 December 1916 W Saunders
No 560
Date of Notice 12 December 1916
  Groom Bride
Names of Parties Jeremiah Gear Agnes Bradley
  πŸ’ 1916/2290
Condition Bachelor Spinster
Profession Salesman
Age 34 21
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 21 years
Marriage Place Congregational Church Moray Place Dunedin
Folio 7223
Consent
Date of Certificate 12 December 1916
Officiating Minister W Saunders
561 13 December 1916 William Benjamin Cruickshank
Margaret Ann Eliza Purdie
William Benjamin Cruickshank
Margaret Ann Eliza Purdie
πŸ’ 1916/2291
Bachelor
Widow
Barman
24
32
Dunedin
Dunedin
2 weeks
2 weeks
Registrar's Office Dunedin 7224 13 December 1916 H Maxwell
No 561
Date of Notice 13 December 1916
  Groom Bride
Names of Parties William Benjamin Cruickshank Margaret Ann Eliza Purdie
  πŸ’ 1916/2291
Condition Bachelor Widow
Profession Barman
Age 24 32
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Dunedin
Folio 7224
Consent
Date of Certificate 13 December 1916
Officiating Minister H Maxwell
562 13 December 1916 Peter Tweed Waugh
Mary Phillips
Peter Tweed Waugh
Mary Phillips
πŸ’ 1916/2663
Bachelor
Spinster
Baker
42
36
Dunedin
Dunedin
41 years
36 years
House of Mrs. R Harwood 575 Cumberland Street, Dunedin 7593 13 December 1916 C Eaton
No 562
Date of Notice 13 December 1916
  Groom Bride
Names of Parties Peter Tweed Waugh Mary Phillips
  πŸ’ 1916/2663
Condition Bachelor Spinster
Profession Baker
Age 42 36
Dwelling Place Dunedin Dunedin
Length of Residence 41 years 36 years
Marriage Place House of Mrs. R Harwood 575 Cumberland Street, Dunedin
Folio 7593
Consent
Date of Certificate 13 December 1916
Officiating Minister C Eaton
563 14 December 1916 Enoch Stofford Singleton
Myrtle Ivy Victoria McCallion
Enoch Stopford Singleton
Myrtle Ivy Victoria McCallion
πŸ’ 1916/2292
Bachelor
Spinster
Clerk
21
17
Dunedin
Dunedin
11 years
6 years
In the house of J McCallion 11 Millar Street North East Valley 7225 James McCallion (Father) 14 December 1916 S Morris
No 563
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Enoch Stofford Singleton Myrtle Ivy Victoria McCallion
BDM Match (98%) Enoch Stopford Singleton Myrtle Ivy Victoria McCallion
  πŸ’ 1916/2292
Condition Bachelor Spinster
Profession Clerk
Age 21 17
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 6 years
Marriage Place In the house of J McCallion 11 Millar Street North East Valley
Folio 7225
Consent James McCallion (Father)
Date of Certificate 14 December 1916
Officiating Minister S Morris
564 14 December 1916 Horace Brent
Harriet Margaret Irvine
Horace Brent
Harriet Margaret Irvine
πŸ’ 1916/2538
Bachelor
Spinster
Accountant
29
29
Dunedin
Dunedin
11 years
20 years
St Peter's Church Caversham 7618 14 December 1916 V G B King
No 564
Date of Notice 14 December 1916
  Groom Bride
Names of Parties Horace Brent Harriet Margaret Irvine
  πŸ’ 1916/2538
Condition Bachelor Spinster
Profession Accountant
Age 29 29
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 20 years
Marriage Place St Peter's Church Caversham
Folio 7618
Consent
Date of Certificate 14 December 1916
Officiating Minister V G B King

Page 2628

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
565 15 December 1916 Thomas Fraser
Ellen O'Dowd
Thomas Fraser
Ellen O'Dowd
πŸ’ 1916/2064
Thomas Fraser
Dorothy Ellen Blackie
πŸ’ 1916/7070
Divorced 29 Nov 1912
Spinster
Sawmill hand
41
25
Dunedin
Dunedin
6 days
15 months
Registrar's Office Dunedin 7226 15 December 1916 H Maxwell
No 565
Date of Notice 15 December 1916
  Groom Bride
Names of Parties Thomas Fraser Ellen O'Dowd
  πŸ’ 1916/2064
BDM Match (64%) Thomas Fraser Dorothy Ellen Blackie
  πŸ’ 1916/7070
Condition Divorced 29 Nov 1912 Spinster
Profession Sawmill hand
Age 41 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 15 months
Marriage Place Registrar's Office Dunedin
Folio 7226
Consent
Date of Certificate 15 December 1916
Officiating Minister H Maxwell
566 15 December 1916 Malcolm James Stewart Rosie
Sarah Ann Houston
Malcolm James Stewart Rorie
Sarah Ann Houston
πŸ’ 1916/2065
Bachelor
Spinster
Gardener
23
23
Dunedin
Dunedin
14 years
17 years
In the house of Mr. D. Houston 39 Bathgate Road South Dunedin 7227 15 December 1916 R Fairmaid
No 566
Date of Notice 15 December 1916
  Groom Bride
Names of Parties Malcolm James Stewart Rosie Sarah Ann Houston
BDM Match (98%) Malcolm James Stewart Rorie Sarah Ann Houston
  πŸ’ 1916/2065
Condition Bachelor Spinster
Profession Gardener
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 17 years
Marriage Place In the house of Mr. D. Houston 39 Bathgate Road South Dunedin
Folio 7227
Consent
Date of Certificate 15 December 1916
Officiating Minister R Fairmaid
567 16 December 1916 Allan Cameron
Jean Donaldson
Allan Cameron
Jean Donaldson
πŸ’ 1916/2066
Bachelor
Spinster
Boilermaker
25
25
West Harbour
Dunedin
25 years
5 years
House of Mr. Donaldson 81 Harrow Street Dunedin 7228 16 December 1916 A Gray
No 567
Date of Notice 16 December 1916
  Groom Bride
Names of Parties Allan Cameron Jean Donaldson
  πŸ’ 1916/2066
Condition Bachelor Spinster
Profession Boilermaker
Age 25 25
Dwelling Place West Harbour Dunedin
Length of Residence 25 years 5 years
Marriage Place House of Mr. Donaldson 81 Harrow Street Dunedin
Folio 7228
Consent
Date of Certificate 16 December 1916
Officiating Minister A Gray
568 16 December 1916 Robert Brown
Isabel Robertson
Robert Brown
Isabel Robertson
πŸ’ 1916/2067
Bachelor
Spinster
Clerk
28
28
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 7229 16 December 1916 H Maxwell
No 568
Date of Notice 16 December 1916
  Groom Bride
Names of Parties Robert Brown Isabel Robertson
  πŸ’ 1916/2067
Condition Bachelor Spinster
Profession Clerk
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 7229
Consent
Date of Certificate 16 December 1916
Officiating Minister H Maxwell
569 16 December 1916 Joseph Brown
Margaret Elizabeth Barry
Joseph Brown
Margaret Elizabeth Barry
πŸ’ 1916/2068
Bachelor
Spinster
Labourer
35
35
Dunedin
Dunedin
8 years
2 years
Registrar's Office Dunedin 7230 16 December 1916 H Maxwell
No 569
Date of Notice 16 December 1916
  Groom Bride
Names of Parties Joseph Brown Margaret Elizabeth Barry
  πŸ’ 1916/2068
Condition Bachelor Spinster
Profession Labourer
Age 35 35
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 2 years
Marriage Place Registrar's Office Dunedin
Folio 7230
Consent
Date of Certificate 16 December 1916
Officiating Minister H Maxwell

Page 2629

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
570 18 December 1916 Claude StClair Hamilton
Millicent Isabel Russell
Claude St Claire Hamilton
Millicent Isabel Russell
πŸ’ 1916/2373
Bachelor
Spinster
Liet. Defence Dept.
24
19
Dunedin
Dunedin
3 days
19 years
House of Jno. Russell, 5 Forth Place, Dunedin 7231 John Russell (Father) 18 December 1916 I K McIntyre
No 570
Date of Notice 18 December 1916
  Groom Bride
Names of Parties Claude StClair Hamilton Millicent Isabel Russell
BDM Match (96%) Claude St Claire Hamilton Millicent Isabel Russell
  πŸ’ 1916/2373
Condition Bachelor Spinster
Profession Liet. Defence Dept.
Age 24 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 19 years
Marriage Place House of Jno. Russell, 5 Forth Place, Dunedin
Folio 7231
Consent John Russell (Father)
Date of Certificate 18 December 1916
Officiating Minister I K McIntyre
571 18 December 1916 Thomas McTaggart
Mary Maud Anderson
Thomas McTaggart
Mary Maud Anderson
πŸ’ 1916/2769
Bachelor
Spinster
Storeman
Nurse
32
32
Dunedin
Dunedin
9 years
32 years
Presbyterian Manse, High Street, Dunedin 7850 18 December 1916 R Waddell
No 571
Date of Notice 18 December 1916
  Groom Bride
Names of Parties Thomas McTaggart Mary Maud Anderson
  πŸ’ 1916/2769
Condition Bachelor Spinster
Profession Storeman Nurse
Age 32 32
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 32 years
Marriage Place Presbyterian Manse, High Street, Dunedin
Folio 7850
Consent
Date of Certificate 18 December 1916
Officiating Minister R Waddell
572 18 December 1916 Francois William King
Ruby Buddicom
Francois William King
Ruby Buddicom
πŸ’ 1916/2539
Bachelor
Spinster
Mantle cutter
27
26
St Kilda
Dunedin
5 years
26 years
Holy Cross Church, St Kilda 7619 18 December 1916 A L Canter
No 572
Date of Notice 18 December 1916
  Groom Bride
Names of Parties Francois William King Ruby Buddicom
  πŸ’ 1916/2539
Condition Bachelor Spinster
Profession Mantle cutter
Age 27 26
Dwelling Place St Kilda Dunedin
Length of Residence 5 years 26 years
Marriage Place Holy Cross Church, St Kilda
Folio 7619
Consent
Date of Certificate 18 December 1916
Officiating Minister A L Canter
573 18 December 1916 Cecil George Osgood Field
Annie Martha Margaret Marr
Cecil George Osgood Field
Annie Martha Margaret Marr
πŸ’ 1916/999
Bachelor
Spinster
Insurance Superintendent
34
20
Dunedin
Dunedin
2 years
5 years
St. Joseph's Cathedral, Dunedin 7191 Beaton Marr (Father) 18 December 1916 J Coffey
No 573
Date of Notice 18 December 1916
  Groom Bride
Names of Parties Cecil George Osgood Field Annie Martha Margaret Marr
  πŸ’ 1916/999
Condition Bachelor Spinster
Profession Insurance Superintendent
Age 34 20
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 5 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 7191
Consent Beaton Marr (Father)
Date of Certificate 18 December 1916
Officiating Minister J Coffey
574 18 December 1916 Charles Septimus Kydd
Amelia Lion Bunce
Charles Septimus Kydd
Amelia Lion Bunce
πŸ’ 1916/2996
Widower September 1912
Spinster
Blacksmith
43
33
Dunedin
Dunedin
36 years
33 years
St. Paul's Temporary Cathedral, Dunedin 7677 18 December 1916 E R Nevill
No 574
Date of Notice 18 December 1916
  Groom Bride
Names of Parties Charles Septimus Kydd Amelia Lion Bunce
  πŸ’ 1916/2996
Condition Widower September 1912 Spinster
Profession Blacksmith
Age 43 33
Dwelling Place Dunedin Dunedin
Length of Residence 36 years 33 years
Marriage Place St. Paul's Temporary Cathedral, Dunedin
Folio 7677
Consent
Date of Certificate 18 December 1916
Officiating Minister E R Nevill

Page 2630

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
575 19 December 1916 Benjamin Hoffman
Agnes Evelyn Arthur
Benjamin Hoffman
Agnes Evelyn Arthur
πŸ’ 1916/2664
Bachelor
Spinster
Seaman
Dressmaker
29
27
Dunedin
Dunedin
3 days
5 yrs
House of Mrs. M.A. Arthur 171 Castle Street Dunedin 7594 19 December 1916 E A Axelsen
No 575
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Benjamin Hoffman Agnes Evelyn Arthur
  πŸ’ 1916/2664
Condition Bachelor Spinster
Profession Seaman Dressmaker
Age 29 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 yrs
Marriage Place House of Mrs. M.A. Arthur 171 Castle Street Dunedin
Folio 7594
Consent
Date of Certificate 19 December 1916
Officiating Minister E A Axelsen
576 19 December 1916 Ernest John Gillman
Maude Elizabeth Sutherland
Ernest John Gillman
Maude Elizabeth Sutherland
πŸ’ 1916/2053
Bachelor
Spinster
Hairdresser
Tailoress
35
21
Dunedin
Dunedin
2 yrs
21 yrs
In the house of G. Sutherland 52 Queen Street Dunedin 7122 19 December 1916 R E Davies
No 576
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Ernest John Gillman Maude Elizabeth Sutherland
  πŸ’ 1916/2053
Condition Bachelor Spinster
Profession Hairdresser Tailoress
Age 35 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 yrs 21 yrs
Marriage Place In the house of G. Sutherland 52 Queen Street Dunedin
Folio 7122
Consent
Date of Certificate 19 December 1916
Officiating Minister R E Davies
577 19 December 1916 John Stirling
Evelyn Ursula Garvey
John Stirling
Evelyn Ursula Jarvey
πŸ’ 1916/2384
Bachelor
Spinster
Farmer
42
38
Dunedin
Dunedin
3 days
5 yrs
St. Matthew's Church Dunedin 7232 19 December 1916 W Curzon-Siggers
No 577
Date of Notice 19 December 1916
  Groom Bride
Names of Parties John Stirling Evelyn Ursula Garvey
BDM Match (98%) John Stirling Evelyn Ursula Jarvey
  πŸ’ 1916/2384
Condition Bachelor Spinster
Profession Farmer
Age 42 38
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 yrs
Marriage Place St. Matthew's Church Dunedin
Folio 7232
Consent
Date of Certificate 19 December 1916
Officiating Minister W Curzon-Siggers
578 20 December 1916 Leslie Clifford Dunn
Florence Maria Smith
Leslie Clifford Dunn
Florence Maria Smith
πŸ’ 1916/2391
Bachelor
Spinster
Clerk
25
27
St Kilda
St Kilda
1 week
25 yrs
Presbyterian Church Queen's Drive St Kilda 7233 20 December 1916 R S Allan
No 578
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Leslie Clifford Dunn Florence Maria Smith
  πŸ’ 1916/2391
Condition Bachelor Spinster
Profession Clerk
Age 25 27
Dwelling Place St Kilda St Kilda
Length of Residence 1 week 25 yrs
Marriage Place Presbyterian Church Queen's Drive St Kilda
Folio 7233
Consent
Date of Certificate 20 December 1916
Officiating Minister R S Allan
579 20 December 1916 Peter Bloxham
Ethel Maude McIntosh
Peter Bloxham
Ethel Maude McIntosh
πŸ’ 1916/2392
Bachelor
Spinster
Carter
28
33
Dunedin
Dunedin
28 yrs
14 yrs
Registrar's Office Dunedin 7234 20 December 1916 H Maxwell
No 579
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Peter Bloxham Ethel Maude McIntosh
  πŸ’ 1916/2392
Condition Bachelor Spinster
Profession Carter
Age 28 33
Dwelling Place Dunedin Dunedin
Length of Residence 28 yrs 14 yrs
Marriage Place Registrar's Office Dunedin
Folio 7234
Consent
Date of Certificate 20 December 1916
Officiating Minister H Maxwell

Page 2631

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
580 20 December 1916 Tennyson Montgomery St George Francis Grant Metcalf Rawle
Jessie Ann Bathia Yeoman
Tennyson Montgomery Rawai St George Francis Grant Metcalf
Jessie Ann Bathia Yeoman
πŸ’ 1916/2393
Bachelor
Spinster
Engineer
24
24
Balclutha
Dunedin
13 months
8 years
Rata Tea Rooms, Stuart Street, Dunedin 7235 20 December 1916 C Dallaston
No 580
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Tennyson Montgomery St George Francis Grant Metcalf Rawle Jessie Ann Bathia Yeoman
BDM Match (89%) Tennyson Montgomery Rawai St George Francis Grant Metcalf Jessie Ann Bathia Yeoman
  πŸ’ 1916/2393
Condition Bachelor Spinster
Profession Engineer
Age 24 24
Dwelling Place Balclutha Dunedin
Length of Residence 13 months 8 years
Marriage Place Rata Tea Rooms, Stuart Street, Dunedin
Folio 7235
Consent
Date of Certificate 20 December 1916
Officiating Minister C Dallaston
581 20 December 1916 George Thomas Donaldson
Catherine Hornby Berry
George Thomas Donaldson
Catherine Hornby Berry
πŸ’ 1916/2394
Bachelor
Spinster
Carter
Tailoress
25
24
St Kilda
St Kilda
18 months
6 years
House of J B Berry, 30 Grove Street, St Kilda 7236 20 December 1916 R Fairmaid
No 581
Date of Notice 20 December 1916
  Groom Bride
Names of Parties George Thomas Donaldson Catherine Hornby Berry
  πŸ’ 1916/2394
Condition Bachelor Spinster
Profession Carter Tailoress
Age 25 24
Dwelling Place St Kilda St Kilda
Length of Residence 18 months 6 years
Marriage Place House of J B Berry, 30 Grove Street, St Kilda
Folio 7236
Consent
Date of Certificate 20 December 1916
Officiating Minister R Fairmaid
582 20 December 1916 Frank William Stockdale
Myrtle Mary Cooke
Frank William Stockdale
Myrtle Mary Cooke
πŸ’ 1916/2395
Bachelor
Spinster
Accountant
26
22
Dunedin
Dunedin
3 years
22 years
Registrar's Office, Dunedin 7237 20 December 1916 H Maxwell
No 582
Date of Notice 20 December 1916
  Groom Bride
Names of Parties Frank William Stockdale Myrtle Mary Cooke
  πŸ’ 1916/2395
Condition Bachelor Spinster
Profession Accountant
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 22 years
Marriage Place Registrar's Office, Dunedin
Folio 7237
Consent
Date of Certificate 20 December 1916
Officiating Minister H Maxwell
583 21 December 1916 Ernest Partridge
Edith Elizabeth Gilbert
Ernest Partridge
Edith Elizabeth Gilbert
πŸ’ 1916/2396
Bachelor
Spinster
Teacher
27
26
Dunedin
Dunedin
3 years
20 years
First Church, Dunedin 7238 21 December 1916 G H Balfour
No 583
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Ernest Partridge Edith Elizabeth Gilbert
  πŸ’ 1916/2396
Condition Bachelor Spinster
Profession Teacher
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 20 years
Marriage Place First Church, Dunedin
Folio 7238
Consent
Date of Certificate 21 December 1916
Officiating Minister G H Balfour
584 21 December 1916 Kenneth Livingstone
Amelia Ewart
Kenneth Livingstone
Amelia Ewart
πŸ’ 1916/2397
Bachelor
Spinster
Locomotive Driver
30
29
Dunedin
Dunedin
7 days
29 years
Presbyterian Church, Marion Street, Caversham 7239 21 December 1916 R Fairmaid
No 584
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Kenneth Livingstone Amelia Ewart
  πŸ’ 1916/2397
Condition Bachelor Spinster
Profession Locomotive Driver
Age 30 29
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 29 years
Marriage Place Presbyterian Church, Marion Street, Caversham
Folio 7239
Consent
Date of Certificate 21 December 1916
Officiating Minister R Fairmaid

Page 2632

District of Dunedin Quarter ending 31 December 1916 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
585 21 December 1916 Charles Buchanan
Ann Rawcliffe
Charles Buchan
Ann Rawcliffe
πŸ’ 1916/2665
Bachelor
Spinster
Soldier
27
21
Dunedin
Dunedin
5 days
3 days
House of Rev C Eaton 56 Royal Terrace Dunedin 7595 21 December 1916 C Eaton
No 585
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Charles Buchanan Ann Rawcliffe
BDM Match (94%) Charles Buchan Ann Rawcliffe
  πŸ’ 1916/2665
Condition Bachelor Spinster
Profession Soldier
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 3 days
Marriage Place House of Rev C Eaton 56 Royal Terrace Dunedin
Folio 7595
Consent
Date of Certificate 21 December 1916
Officiating Minister C Eaton
586 21 December 1916 Alexander Miller
Agnes McIlroy
Alexander Miller
Agnes McIlroy
πŸ’ 1916/2374
Bachelor
Spinster
Salesman
26
23
Dunedin
Dunedin
7 yrs
15 yrs
Presbyterian Church King Edward Street South Dunedin 7240 21 December 1916 R Fairmaid
No 586
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Alexander Miller Agnes McIlroy
  πŸ’ 1916/2374
Condition Bachelor Spinster
Profession Salesman
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 yrs 15 yrs
Marriage Place Presbyterian Church King Edward Street South Dunedin
Folio 7240
Consent
Date of Certificate 21 December 1916
Officiating Minister R Fairmaid
587 21 December 1916 John Reid Wilson
Mabel Clyde
John Reid Wilson
Mabel Clyde
πŸ’ 1916/2523
Bachelor
Spinster
Ironmonger
29
31
Dunedin
Dunedin
29 yrs
31 yrs
Methodist Church Taieri Road Roslyn 7596 21 December 1916 R Raine
No 587
Date of Notice 21 December 1916
  Groom Bride
Names of Parties John Reid Wilson Mabel Clyde
  πŸ’ 1916/2523
Condition Bachelor Spinster
Profession Ironmonger
Age 29 31
Dwelling Place Dunedin Dunedin
Length of Residence 29 yrs 31 yrs
Marriage Place Methodist Church Taieri Road Roslyn
Folio 7596
Consent
Date of Certificate 21 December 1916
Officiating Minister R Raine
588 22 December 1916 Robert Alfred Francis
Estella Ellison Crawshaw
Robert Alfred Francis
Estella Ellison Crawshaw
πŸ’ 1916/2388
Bachelor
Spinster
Clerk
26
24
Dunedin
Dunedin
26yrs
24 yrs
Presbyterian Manse 33 Young Street St Kilda 7241 22 December 1916 R Fairmaid
No 588
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Robert Alfred Francis Estella Ellison Crawshaw
  πŸ’ 1916/2388
Condition Bachelor Spinster
Profession Clerk
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 26yrs 24 yrs
Marriage Place Presbyterian Manse 33 Young Street St Kilda
Folio 7241
Consent
Date of Certificate 22 December 1916
Officiating Minister R Fairmaid
589 22 December 1916 William Frank Pegler
Annie Juanita Bulcraig
William Frank Pegler
Annie Juanita Bulcraig
πŸ’ 1916/2534
Bachelor
Spinster
Marine Engineer
26
25
Dunedin
Dunedin
3 days
5 days
Methodist Church Cargill Road South Dunedin 7597 22 December 1916 R Fairmaid
No 589
Date of Notice 22 December 1916
  Groom Bride
Names of Parties William Frank Pegler Annie Juanita Bulcraig
  πŸ’ 1916/2534
Condition Bachelor Spinster
Profession Marine Engineer
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 days
Marriage Place Methodist Church Cargill Road South Dunedin
Folio 7597
Consent
Date of Certificate 22 December 1916
Officiating Minister R Fairmaid

Page 2632 A

District of Dunedin Quarter ending 31 December 1916 Registrar J. Burrow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
590 22 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 7243 22 December 1916 R A Woodthorpe
No 590
Date of Notice 22 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
Folio 7243
Consent
Date of Certificate 22 December 1916
Officiating Minister R A Woodthorpe
591 23 December 1916 George Burns
Flora Alice McAlpine
George Burns
Flora Alice McAlpine
πŸ’ 1916/2375
Bachelor
Spinster
Blacksmith
24
19
Dunedin
Dunedin
24 years
6 years
House of Mrs. McAlpine, 448 Anderson's Bay Road, South Dunedin 7242 John McAlpine (Father) 23 December 1916 A Hopper
No 591
Date of Notice 23 December 1916
  Groom Bride
Names of Parties George Burns Flora Alice McAlpine
  πŸ’ 1916/2375
Condition Bachelor Spinster
Profession Blacksmith
Age 24 19
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 6 years
Marriage Place House of Mrs. McAlpine, 448 Anderson's Bay Road, South Dunedin
Folio 7242
Consent John McAlpine (Father)
Date of Certificate 23 December 1916
Officiating Minister A Hopper
592 23 December 1916 William James Hughes
Mary Helen Winder
William James Hughes
Mary Helen Winder
πŸ’ 1916/2376
Bachelor
Spinster
Railway Guard
29
28
Dunedin
Dunedin
3 days
9 yrs
In the house of Mrs. Cocking, 15 Tyne Street, Roslyn 7244 23 December 1916 S Jenkin
No 592
Date of Notice 23 December 1916
  Groom Bride
Names of Parties William James Hughes Mary Helen Winder
  πŸ’ 1916/2376
Condition Bachelor Spinster
Profession Railway Guard
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 9 yrs
Marriage Place In the house of Mrs. Cocking, 15 Tyne Street, Roslyn
Folio 7244
Consent
Date of Certificate 23 December 1916
Officiating Minister S Jenkin
593 23 December 1916 Frederick Thomas Varney
Lilian Muriel Kelly
Frederick Thomas Varney
Lilian Muriel Kelly
πŸ’ 1917/1219
Bachelor
Spinster
Carter
22
21
Dunedin
Dunedin
22 years
21 years
St Joseph's Cathedral, Dunedin 1144 23 December 1916 T S Kavanagh
No 593
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Frederick Thomas Varney Lilian Muriel Kelly
  πŸ’ 1917/1219
Condition Bachelor Spinster
Profession Carter
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 21 years
Marriage Place St Joseph's Cathedral, Dunedin
Folio 1144
Consent
Date of Certificate 23 December 1916
Officiating Minister T S Kavanagh
594 23 December 1916 Charles Henderson Wood
Phoebe Moore
Charles Henderson Wood
Phoebe Moore
πŸ’ 1916/2541
Widower
Divorced 15 Dec 1915
Manager
50
35
Dunedin
Dunedin
3 days
35 years
Central Mission Hall, Octagon, Dunedin 7598 23 December 1916 C Eaton
No 594
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Charles Henderson Wood Phoebe Moore
  πŸ’ 1916/2541
Condition Widower Divorced 15 Dec 1915
Profession Manager
Age 50 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 35 years
Marriage Place Central Mission Hall, Octagon, Dunedin
Folio 7598
Consent
Date of Certificate 23 December 1916
Officiating Minister C Eaton

Page 2632 B

District of Dunedin 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
595 23 December 1916 Robert John Thompson
Mary Bell
Robert John Thompson
Mary Bell
πŸ’ 1916/2377
Bachelor
Spinster
Soldier
34
21
Dunedin
Dunedin
3 days
3 days
Manse, 33 Young Street, St. Kilda 7245 23 December 1916 R Fairmaid
No 595
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Robert John Thompson Mary Bell
  πŸ’ 1916/2377
Condition Bachelor Spinster
Profession Soldier
Age 34 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Manse, 33 Young Street, St. Kilda
Folio 7245
Consent
Date of Certificate 23 December 1916
Officiating Minister R Fairmaid
596 23 December 1916 Albert Black
Mary Olivia Iggo
Albert Black
Mary Olivia Iggo
πŸ’ 1916/8620
Bachelor
Spinster
Civil Servant
27
23
St. Kilda
Dunedin
11 years
4 years
St. Matthew's Church, Dunedin 7246 23 December 1916 W Curzon-Siggers
No 596
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Albert Black Mary Olivia Iggo
  πŸ’ 1916/8620
Condition Bachelor Spinster
Profession Civil Servant
Age 27 23
Dwelling Place St. Kilda Dunedin
Length of Residence 11 years 4 years
Marriage Place St. Matthew's Church, Dunedin
Folio 7246
Consent
Date of Certificate 23 December 1916
Officiating Minister W Curzon-Siggers
597 23 December 1916 William Aitken
Minnie Couper Thompson
William Aitken
Minnie Couper Thompson
πŸ’ 1916/2542
Widower, 31 March 1910
Spinster
Grocer
46
38
Dunedin
Dunedin
30 years
38 years
In the house of Mr. J. R. Slemint, Mill Road, Mornington 7599 23 December 1916 O Eaton
No 597
Date of Notice 23 December 1916
  Groom Bride
Names of Parties William Aitken Minnie Couper Thompson
  πŸ’ 1916/2542
Condition Widower, 31 March 1910 Spinster
Profession Grocer
Age 46 38
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 38 years
Marriage Place In the house of Mr. J. R. Slemint, Mill Road, Mornington
Folio 7599
Consent
Date of Certificate 23 December 1916
Officiating Minister O Eaton
598 28 December 1916 Thomas Phillip Smale
Margaret May
Thomas Phillip Smale
Margaret May
πŸ’ 1916/2378
Bachelor
Spinster
Constable
22
28
Dunedin
Dunedin
9 months
3 months
Trinity Methodist Church, Dunedin 7247 28 December 1916 W A Hay
No 598
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Thomas Phillip Smale Margaret May
  πŸ’ 1916/2378
Condition Bachelor Spinster
Profession Constable
Age 22 28
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 3 months
Marriage Place Trinity Methodist Church, Dunedin
Folio 7247
Consent
Date of Certificate 28 December 1916
Officiating Minister W A Hay
599 28 December 1916 Timothy Smith
Jane Ellinor Bennett
Timothy Smith
Jane Ellinor Bennett
πŸ’ 1916/2379
Bachelor
Spinster
Carpenter
35
37
Dunedin
Dunedin
3 days
3 days
First Church Dunedin 7248 28 December 1916 G H Balfour
No 599
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Timothy Smith Jane Ellinor Bennett
  πŸ’ 1916/2379
Condition Bachelor Spinster
Profession Carpenter
Age 35 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Dunedin
Folio 7248
Consent
Date of Certificate 28 December 1916
Officiating Minister G H Balfour

Page 2632 B

District of Dunedin Quarter ending 31 December 1916 Registrar J. Burrow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
600 28 December 1916 Bernard James Devine
Jessie May Sims
Bernard James Devine
Jessie May Sims
πŸ’ 1916/2380
Robert James Wilson
Elsie May Sims
πŸ’ 1917/1667
Bachelor
Spinster
Managing Law Clerk
36
39
Dunedin
Dunedin
4 days
3 weeks
St Joseph's Cathedral Dunedin 7249 28 December 1916 J Coffey
No 600
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Bernard James Devine Jessie May Sims
  πŸ’ 1916/2380
BDM Match (60%) Robert James Wilson Elsie May Sims
  πŸ’ 1917/1667
Condition Bachelor Spinster
Profession Managing Law Clerk
Age 36 39
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 3 weeks
Marriage Place St Joseph's Cathedral Dunedin
Folio 7249
Consent
Date of Certificate 28 December 1916
Officiating Minister J Coffey
601 28 December 1916 Cuthbert Frederick Arnold
Mabel Lottie Hucker
Cuthbert Frederick Arnold
Mabel Lottie Hucker
πŸ’ 1916/2381
Bachelor
Spinster
Teacher
30
27
Dunedin
Dunedin
3 days
27 years
All Saint's Church Dunedin 7250 28 December 1916 R Fitchett
No 601
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Cuthbert Frederick Arnold Mabel Lottie Hucker
  πŸ’ 1916/2381
Condition Bachelor Spinster
Profession Teacher
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 27 years
Marriage Place All Saint's Church Dunedin
Folio 7250
Consent
Date of Certificate 28 December 1916
Officiating Minister R Fitchett
602 28 December 1916 Alexander Findlay David
Ruby Catherine Riederer
Alexander Findlay David
Ruby Catherine Riederer
πŸ’ 1916/2054
Bachelor
Divorced 21 Dec 1915
Marine Engineer
36
28
Dunedin
Dunedin
6 days
8 years
Knox Church Dunedin 7123 28 December 1916 R E Davies
No 602
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Alexander Findlay David Ruby Catherine Riederer
  πŸ’ 1916/2054
Condition Bachelor Divorced 21 Dec 1915
Profession Marine Engineer
Age 36 28
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 8 years
Marriage Place Knox Church Dunedin
Folio 7123
Consent
Date of Certificate 28 December 1916
Officiating Minister R E Davies
603 28 December 1916 Harry Wheeler
Rubina Ker
Harry Wheeler
Rubina Ker
πŸ’ 1916/978
Bachelor
Spinster
Soldier
21
22
Dunedin
Dunedin
4 days
7 years
In the house of T P Ker 76 Fox Street South Dunedin 7127 28 December 1916 J P Delany
No 603
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Harry Wheeler Rubina Ker
  πŸ’ 1916/978
Condition Bachelor Spinster
Profession Soldier
Age 21 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 7 years
Marriage Place In the house of T P Ker 76 Fox Street South Dunedin
Folio 7127
Consent
Date of Certificate 28 December 1916
Officiating Minister J P Delany
604 28 December 1916 Joseph Henry Burgess
Sarah Ann Bills
Joseph Henry Burgess
Sarah Ann Bills
πŸ’ 1916/2382
Bachelor
Divorced 8 Dec 1916
Machine hand
41
29
Dunedin
Dunedin
3 days
6 years
Registrar's Office Dunedin 7251 28 December 1916 H Maxwell
No 604
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Joseph Henry Burgess Sarah Ann Bills
  πŸ’ 1916/2382
Condition Bachelor Divorced 8 Dec 1916
Profession Machine hand
Age 41 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 years
Marriage Place Registrar's Office Dunedin
Folio 7251
Consent
Date of Certificate 28 December 1916
Officiating Minister H Maxwell

Page 2632 D

District of Dunedin 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
605 28 December 1916 William Llewellyn Walton
Alvirie May Cowie
William Llewellyn Walton
Alvirie May Cowie
πŸ’ 1916/2543
Bachelor
Spinster
Teacher
27
27
Dunedin
Dunedin
27 years
27 years
In the house of Mr. J. Cowie, 21 Bathgate Road, South Dunedin 7600 28 December 1916 R Raine
No 605
Date of Notice 28 December 1916
  Groom Bride
Names of Parties William Llewellyn Walton Alvirie May Cowie
  πŸ’ 1916/2543
Condition Bachelor Spinster
Profession Teacher
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 27 years
Marriage Place In the house of Mr. J. Cowie, 21 Bathgate Road, South Dunedin
Folio 7600
Consent
Date of Certificate 28 December 1916
Officiating Minister R Raine
606 28 December 1916 Joseph Perkins
Pansy Duff Richardson
Joseph Perkins
Pansy Duff Richardson
πŸ’ 1917/1220
Bachelor
Spinster
Chauffeur
20
19
Dunedin
Dunedin
5 yrs
4 yrs
St Patrick's Basilica, South Dunedin 7143 Mary Perkins (Mother) and Elizabeth Jane Clark (Mother) 28 December 1916 J P Delany
No 606
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Joseph Perkins Pansy Duff Richardson
  πŸ’ 1917/1220
Condition Bachelor Spinster
Profession Chauffeur
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 5 yrs 4 yrs
Marriage Place St Patrick's Basilica, South Dunedin
Folio 7143
Consent Mary Perkins (Mother) and Elizabeth Jane Clark (Mother)
Date of Certificate 28 December 1916
Officiating Minister J P Delany
607 28 December 1916 Henry Barrett
Agnes Henrietta Williams
Henry Barrett
Agnes Henrietta Williams
πŸ’ 1916/2055
Bachelor
Spinster
Soldier
21
17
Dunedin
Dunedin
5 days
17 yrs
House of Mrs. Ferrie, 88 Great King Street, Dunedin 7124 James Williams (Father) 28 December 1916 R E Davies
No 607
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Henry Barrett Agnes Henrietta Williams
  πŸ’ 1916/2055
Condition Bachelor Spinster
Profession Soldier
Age 21 17
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 17 yrs
Marriage Place House of Mrs. Ferrie, 88 Great King Street, Dunedin
Folio 7124
Consent James Williams (Father)
Date of Certificate 28 December 1916
Officiating Minister R E Davies
608 28 December 1916 Thomas Donnelly
Rachel Lamb
Thomas Donnelly
Rachel Lamb
πŸ’ 1916/2383
Bachelor
Spinster
Soldier
31
23
Dunedin
Dunedin
7 days
3 yrs
St. Andrew's Church, Dunedin 7252 28 December 1916 A C Randerson
No 608
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Thomas Donnelly Rachel Lamb
  πŸ’ 1916/2383
Condition Bachelor Spinster
Profession Soldier
Age 31 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 3 yrs
Marriage Place St. Andrew's Church, Dunedin
Folio 7252
Consent
Date of Certificate 28 December 1916
Officiating Minister A C Randerson
609 28 December 1916 Arthur Hugh Templeton
Martha Crockett
Arthur Hugh Templeton
Martha Crocroft
πŸ’ 1917/1221
Bachelor
Spinster
Company Secretary
30
27
Dunedin
Dunedin
10 yrs
19 yrs
Presbyterian Church, Taieri Road, Roslyn 7246 28 December 1916 R R M Sutherland
No 609
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Arthur Hugh Templeton Martha Crockett
BDM Match (90%) Arthur Hugh Templeton Martha Crocroft
  πŸ’ 1917/1221
Condition Bachelor Spinster
Profession Company Secretary
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 10 yrs 19 yrs
Marriage Place Presbyterian Church, Taieri Road, Roslyn
Folio 7246
Consent
Date of Certificate 28 December 1916
Officiating Minister R R M Sutherland

Page 2632 F

District of Dunedin Quarter ending 31 December 1916 Registrar J. Burrow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
610 29 December 1916 Colin Campbell Curtis
Eileen O'Rorke Marshall
Colin Cambell Curtis
Eileen O'Rorke Marshall
πŸ’ 1916/2385
Bachelor
Spinster
Electrician
Seamstress
29
25
Dunedin
Dunedin
7 days
9 years
St. Joseph's Cathedral Vestry Dunedin 7253 29 December 1916 J Coffey
No 610
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Colin Campbell Curtis Eileen O'Rorke Marshall
BDM Match (98%) Colin Cambell Curtis Eileen O'Rorke Marshall
  πŸ’ 1916/2385
Condition Bachelor Spinster
Profession Electrician Seamstress
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 9 years
Marriage Place St. Joseph's Cathedral Vestry Dunedin
Folio 7253
Consent
Date of Certificate 29 December 1916
Officiating Minister J Coffey
611 29 December 1916 William Leslie Wilson
Catherine Dowse
William Leslie Wilson
Catherine Dawse
πŸ’ 1917/1222
Widower 6.7.15
Widow 24.5.1915
Chauffeur
37
39
Dunedin
Dunedin
18 years
16 years
Church of Christ Mornington 1147 29 December 1916 C Watt
No 611
Date of Notice 29 December 1916
  Groom Bride
Names of Parties William Leslie Wilson Catherine Dowse
BDM Match (97%) William Leslie Wilson Catherine Dawse
  πŸ’ 1917/1222
Condition Widower 6.7.15 Widow 24.5.1915
Profession Chauffeur
Age 37 39
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 16 years
Marriage Place Church of Christ Mornington
Folio 1147
Consent
Date of Certificate 29 December 1916
Officiating Minister C Watt
612 29 December 1916 John Allen Robertson
Gladys Muriel Lees
John Allan Robertson
Gladys Muriel Lees
πŸ’ 1916/2386
Bachelor
Spinster
Soldier
22
21
Dunedin
Dunedin
8 days
6 years
Registrar's Office Dunedin 7254 29 December 1916 H Maxwell
No 612
Date of Notice 29 December 1916
  Groom Bride
Names of Parties John Allen Robertson Gladys Muriel Lees
BDM Match (98%) John Allan Robertson Gladys Muriel Lees
  πŸ’ 1916/2386
Condition Bachelor Spinster
Profession Soldier
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 6 years
Marriage Place Registrar's Office Dunedin
Folio 7254
Consent
Date of Certificate 29 December 1916
Officiating Minister H Maxwell
613 30 December 1916 Frederick William Allen
Jeannie Grant Robb Bennie
Frederick William Allen
Jeannie Grant Robb Bennie
πŸ’ 1917/1223
Bachelor
Spinster
Joiner
34
28
Dunedin
Dunedin
7 days
28 days
First Church Dunedin 1148 30 December 1916 G H Balfour
No 613
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Frederick William Allen Jeannie Grant Robb Bennie
  πŸ’ 1917/1223
Condition Bachelor Spinster
Profession Joiner
Age 34 28
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 28 days
Marriage Place First Church Dunedin
Folio 1148
Consent
Date of Certificate 30 December 1916
Officiating Minister G H Balfour
614 30 December 1916 Thomas Stephens
Mary Bain
Thomas Stephens
Mary Bain
πŸ’ 1917/1224
Bachelor
Spinster
Farmer
38
32
Dunedin
Dunedin
5 days
3 years
House of T Newell 8 Valley Road Anderson's Bay 1149 30 December 1916 A Hopper
No 614
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Thomas Stephens Mary Bain
  πŸ’ 1917/1224
Condition Bachelor Spinster
Profession Farmer
Age 38 32
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 3 years
Marriage Place House of T Newell 8 Valley Road Anderson's Bay
Folio 1149
Consent
Date of Certificate 30 December 1916
Officiating Minister A Hopper

Page 2632 G

District of Dunedin Quarter ending 31 December 1916 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
615 30 December 1916 John Hugh Paterson
Ruby Charlotte Williamson
John Hugh Paterson
Ruby Charlotte Williamson
πŸ’ 1917/1019
Bachelor
Spinster
School-teacher
35
32
Dunedin
Dunedin
3 days
1 year
St. Andrew's Church Dunedin 451 30 December 1916 A C Randerson
No 615
Date of Notice 30 December 1916
  Groom Bride
Names of Parties John Hugh Paterson Ruby Charlotte Williamson
  πŸ’ 1917/1019
Condition Bachelor Spinster
Profession School-teacher
Age 35 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 year
Marriage Place St. Andrew's Church Dunedin
Folio 451
Consent
Date of Certificate 30 December 1916
Officiating Minister A C Randerson
616 30 December 1916 James Brown
Elizabeth Fischer
James Brown
Elizabeth Fischer
πŸ’ 1916/2387
Bachelor
Widow
Miner
43
39
Dunedin
Dunedin
1 week
1 week
Registrar's Office Dunedin 7255 30 December 1916 H Maxwell
No 616
Date of Notice 30 December 1916
  Groom Bride
Names of Parties James Brown Elizabeth Fischer
  πŸ’ 1916/2387
Condition Bachelor Widow
Profession Miner
Age 43 39
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Dunedin
Folio 7255
Consent
Date of Certificate 30 December 1916
Officiating Minister H Maxwell
617 30 December 1916 Adam Morton
Anna Maria Hislop
Adam Morton
Anna Maria Hislop
πŸ’ 1916/2300
Bachelor
Spinster
Farmer
38
44
Dunedin
Dunedin
5 years
3 years
Registrar's Office Dunedin 7256 30 December 1916 H Maxwell
No 617
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Adam Morton Anna Maria Hislop
  πŸ’ 1916/2300
Condition Bachelor Spinster
Profession Farmer
Age 38 44
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 3 years
Marriage Place Registrar's Office Dunedin
Folio 7256
Consent
Date of Certificate 30 December 1916
Officiating Minister H Maxwell
618 30 December 1916 Roderick Hector Freeman
Daisy Evelyn Ivess
Roderick Hector Freeman
Daisy Eveline Ivess
πŸ’ 1917/1008
Bachelor
Spinster
Plumber
24
19
Dunedin
Dunedin
24 years
12 years
Presbyterian Church Mornington 150 Georgina Dora Crichton (Mother) 30 December 1916 W Trotter
No 618
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Roderick Hector Freeman Daisy Evelyn Ivess
BDM Match (95%) Roderick Hector Freeman Daisy Eveline Ivess
  πŸ’ 1917/1008
Condition Bachelor Spinster
Profession Plumber
Age 24 19
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 12 years
Marriage Place Presbyterian Church Mornington
Folio 150
Consent Georgina Dora Crichton (Mother)
Date of Certificate 30 December 1916
Officiating Minister W Trotter

Page 2633

District of Dunstan Quarter ending 31 March 1916 Registrar G. Burrows
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 January 1916 Alfred Higgs
Grace Emily Attfield
Alfred Higgs
Grace Emily Attfield
πŸ’ 1916/4115
Bachelor
Spinster
Labourer
Domestic Duties
26
20
Clyde
Clyde
4 years
20 years
St Michaels and all angels Church Clyde 1318 Charles Robert Attfield, Father 25 January 1916 Rev. S. Stephens, Anglican Priest
No 1
Date of Notice 22 January 1916
  Groom Bride
Names of Parties Alfred Higgs Grace Emily Attfield
  πŸ’ 1916/4115
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 20
Dwelling Place Clyde Clyde
Length of Residence 4 years 20 years
Marriage Place St Michaels and all angels Church Clyde
Folio 1318
Consent Charles Robert Attfield, Father
Date of Certificate 25 January 1916
Officiating Minister Rev. S. Stephens, Anglican Priest

Page 2635

District of Dunstan Quarter ending 30 June 1916 Registrar J. Burrow
No Date of Notice Names and 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 25 April 1916 William Roy McPheah
Ethel Stevens
William Roy McKean
Ethel Stevens
πŸ’ 1916/6804
Bachelor
Spinster
Barrister & Solicitor
Domestic Duties
36
27
Clyde
Clyde
9 years
27 years
St Michaels & all angels Church Clyde 4296 25 April 1916 Rev S Stephens Anglican Priest
No 2
Date of Notice 25 April 1916
  Groom Bride
Names of Parties William Roy McPheah Ethel Stevens
BDM Match (92%) William Roy McKean Ethel Stevens
  πŸ’ 1916/6804
Condition Bachelor Spinster
Profession Barrister & Solicitor Domestic Duties
Age 36 27
Dwelling Place Clyde Clyde
Length of Residence 9 years 27 years
Marriage Place St Michaels & all angels Church Clyde
Folio 4296
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev S Stephens Anglican Priest

Page 2639

District of Dunstan Quarter ending 31 December 1916 Registrar G. Burrow
No Date of Notice Names and 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 6 December 1916 James Archibald Jarman Steel
Amy Violet Walters
James Archibald Tasman Steel
Amy Violet Walters
πŸ’ 1916/2253
Bachelor
Spinster
Miner
Pianist
23
20
Earnscleugh Clyde
Earnscleugh Clyde
10 years
3 months
St Michaels & all angels Church Clyde 8037 George Walters Father 6 December 1916 S Stephens anglican Priest
No 3
Date of Notice 6 December 1916
  Groom Bride
Names of Parties James Archibald Jarman Steel Amy Violet Walters
BDM Match (96%) James Archibald Tasman Steel Amy Violet Walters
  πŸ’ 1916/2253
Condition Bachelor Spinster
Profession Miner Pianist
Age 23 20
Dwelling Place Earnscleugh Clyde Earnscleugh Clyde
Length of Residence 10 years 3 months
Marriage Place St Michaels & all angels Church Clyde
Folio 8037
Consent George Walters Father
Date of Certificate 6 December 1916
Officiating Minister S Stephens anglican Priest

Page 2643

District of Duntroon Quarter ending 30 June 1916 Registrar D. Munro
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 May 1916 William Clement Gemmell
Isabella Lett Corrigall
William Clement Gemmell
Isabella Flett Corrigall
πŸ’ 1916/6806
Bachelor
Spinster
Farmer
Domestic Duties
32
34
Duntroon
Duntroon
3 Days
34 Years
Presbyterian Church Duntroon 4298 22 May 1916 Revd Alex Sangster, Presbyterian
No 1
Date of Notice 22 May 1916
  Groom Bride
Names of Parties William Clement Gemmell Isabella Lett Corrigall
BDM Match (96%) William Clement Gemmell Isabella Flett Corrigall
  πŸ’ 1916/6806
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 34
Dwelling Place Duntroon Duntroon
Length of Residence 3 Days 34 Years
Marriage Place Presbyterian Church Duntroon
Folio 4298
Consent
Date of Certificate 22 May 1916
Officiating Minister Revd Alex Sangster, Presbyterian
2 24 June 1916 Charles Woldridge Reeves
Christina Mary Liddy
Charles Woldridge Reeves
Christina Mary Tiddy
πŸ’ 1916/6805
Bachelor
Spinster
Labourer
Domestic Duties
27
21
Duntroon
Duntroon
27 Years
21 Years
Residence of Mr W J Liddy Duntroon 4297 24 June 1916 Revd Alex Sangster, Presbyterian
No 2
Date of Notice 24 June 1916
  Groom Bride
Names of Parties Charles Woldridge Reeves Christina Mary Liddy
BDM Match (98%) Charles Woldridge Reeves Christina Mary Tiddy
  πŸ’ 1916/6805
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 21
Dwelling Place Duntroon Duntroon
Length of Residence 27 Years 21 Years
Marriage Place Residence of Mr W J Liddy Duntroon
Folio 4297
Consent
Date of Certificate 24 June 1916
Officiating Minister Revd Alex Sangster, Presbyterian
3 28 June 1916 Andrew Bell
Esther Mary Plew
Andrew Bell
Esther Mary Plew
πŸ’ 1916/9471
Bachelor
Spinster
Labourer
Domestic Duties
38
29
Duntroon
Duntroon
38 Years
29 Years
Residence of Mrs B. Bell Duntroon 4332 28 June 1916 Rev Father O'Connell, Roman Catholic
No 3
Date of Notice 28 June 1916
  Groom Bride
Names of Parties Andrew Bell Esther Mary Plew
  πŸ’ 1916/9471
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 38 29
Dwelling Place Duntroon Duntroon
Length of Residence 38 Years 29 Years
Marriage Place Residence of Mrs B. Bell Duntroon
Folio 4332
Consent
Date of Certificate 28 June 1916
Officiating Minister Rev Father O'Connell, Roman Catholic

Page 2645

District of Duntroon Quarter ending 30 September 1916 Registrar S. Duff
No Date of Notice Names and 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 July 1916 Albert Duff
Agnes Grant
Albert Duff
Agnes Grant
πŸ’ 1916/1233
Bachelor
Spinster
Farmer
Domestic Duties
29
28
Tokarahi
Tokarahi
16 years
28 years
Residence of Mr John Grant Tokarahi 6042 24 July 1916 Rev Alexander Sangster Presbyterian
No 4
Date of Notice 24 July 1916
  Groom Bride
Names of Parties Albert Duff Agnes Grant
  πŸ’ 1916/1233
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 28
Dwelling Place Tokarahi Tokarahi
Length of Residence 16 years 28 years
Marriage Place Residence of Mr John Grant Tokarahi
Folio 6042
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev Alexander Sangster Presbyterian
5 27 July 1916 Archibald Henderson
Isobel Lindsay McCone
Archibald Henderson
Isobel Lindsay McCone
πŸ’ 1916/1231
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Island cliff
Tokarahi
4 days
22 years
Residence of Mr James McCone Tokarahi 6043 27 July 1916 Rev Alexander Sangster Presbyterian
No 5
Date of Notice 27 July 1916
  Groom Bride
Names of Parties Archibald Henderson Isobel Lindsay McCone
  πŸ’ 1916/1231
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Island cliff Tokarahi
Length of Residence 4 days 22 years
Marriage Place Residence of Mr James McCone Tokarahi
Folio 6043
Consent
Date of Certificate 27 July 1916
Officiating Minister Rev Alexander Sangster Presbyterian

Page 2649

District of East Taieri Quarter ending 31 March 1916 Registrar W R Howard
No Date of Notice Names and 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 01 February 1916 John Daniel Hunter Walker
Ivy Myrtle Freeman
John Daniel Hunter Walker
Ivy Myrtle Freeman
πŸ’ 1916/4119
Bachelor
Spinster
Miner
Domestic duties
26
20
Mosgiel
Mosgiel
4 years
20 years
Manse North Taieri 1321 01 February 1916 Rev. Jas Lymburn
No 1
Date of Notice 01 February 1916
  Groom Bride
Names of Parties John Daniel Hunter Walker Ivy Myrtle Freeman
  πŸ’ 1916/4119
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 26 20
Dwelling Place Mosgiel Mosgiel
Length of Residence 4 years 20 years
Marriage Place Manse North Taieri
Folio 1321
Consent
Date of Certificate 01 February 1916
Officiating Minister Rev. Jas Lymburn
2 02 February 1916 Walter Huggins
Margaret Brownhill Ferguson Christie
Walter Huggins
Margaret Brownhill Ferguson Christie
πŸ’ 1916/4120
Bachelor
Spinster
Railway Employee
Weaver
22
23
Mosgiel
Mosgiel
7 years
23 years
Baptist Church Mosgiel 1322 02 February 1916 Rev T H Eccersall
No 2
Date of Notice 02 February 1916
  Groom Bride
Names of Parties Walter Huggins Margaret Brownhill Ferguson Christie
  πŸ’ 1916/4120
Condition Bachelor Spinster
Profession Railway Employee Weaver
Age 22 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 7 years 23 years
Marriage Place Baptist Church Mosgiel
Folio 1322
Consent
Date of Certificate 02 February 1916
Officiating Minister Rev T H Eccersall
3 04 February 1916 James Reid
Elizabeth Adam
James Reid
Elizabeth Adam
πŸ’ 1916/4121
Bachelor
Spinster
Farmer
Farmer
35
32
Mosgiel
Mosgiel
3 Days
3 Days
Registration Office 1323 04 February 1916 Registrar of Marriages East Taieri J J Dickson Deputy
No 3
Date of Notice 04 February 1916
  Groom Bride
Names of Parties James Reid Elizabeth Adam
  πŸ’ 1916/4121
Condition Bachelor Spinster
Profession Farmer Farmer
Age 35 32
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 Days 3 Days
Marriage Place Registration Office
Folio 1323
Consent
Date of Certificate 04 February 1916
Officiating Minister Registrar of Marriages East Taieri J J Dickson Deputy
4 08 February 1916 John Arthur Crawford
Sarah Mary McDonald
John Arthur Crawford
Sarah Mary McDonald
πŸ’ 1916/4117
Bachelor
Spinster
Porter
Domestic Duties
23
20
Brighton
Brighton
Six Months
Six years
Presbyterian Church Brighton 1320 John McDonald Father 08 February 1916 Rev John Kilpatrick
No 4
Date of Notice 08 February 1916
  Groom Bride
Names of Parties John Arthur Crawford Sarah Mary McDonald
  πŸ’ 1916/4117
Condition Bachelor Spinster
Profession Porter Domestic Duties
Age 23 20
Dwelling Place Brighton Brighton
Length of Residence Six Months Six years
Marriage Place Presbyterian Church Brighton
Folio 1320
Consent John McDonald Father
Date of Certificate 08 February 1916
Officiating Minister Rev John Kilpatrick
5 23 February 1916 Alexander Cook
Elizabeth Renton Wedderspoon
Alexander Cook
Elizabeth Renton Wedderspoon
πŸ’ 1916/4116
Bachelor
Spinster
Commercial Traveller
household duties
26
22
Mosgiel
Mosgiel
3 days
22 years
Residence Andrew Wedderspoon Mosgiel 1319 23 February 1916 Rev A W Kinmont
No 5
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Alexander Cook Elizabeth Renton Wedderspoon
  πŸ’ 1916/4116
Condition Bachelor Spinster
Profession Commercial Traveller household duties
Age 26 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 22 years
Marriage Place Residence Andrew Wedderspoon Mosgiel
Folio 1319
Consent
Date of Certificate 23 February 1916
Officiating Minister Rev A W Kinmont

Page 2650

District of East Taieri Quarter ending 31 March 1916 Registrar W. R. Howard
No Date of Notice Names and 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 30 March 1916 George Taylor
Margaret McLeod
George Taylor
Margaret MacLeod
πŸ’ 1916/13188
Bachelor
Spinster
Blacksmith
School teacher
30
35
Otakia
East Taieri
30 years
4 months
Residence Mrs Barbara Blackie, East Taieri 4303 30 March 1916 Rev. A. W. Kinmont
No 6
Date of Notice 30 March 1916
  Groom Bride
Names of Parties George Taylor Margaret McLeod
BDM Match (97%) George Taylor Margaret MacLeod
  πŸ’ 1916/13188
Condition Bachelor Spinster
Profession Blacksmith School teacher
Age 30 35
Dwelling Place Otakia East Taieri
Length of Residence 30 years 4 months
Marriage Place Residence Mrs Barbara Blackie, East Taieri
Folio 4303
Consent
Date of Certificate 30 March 1916
Officiating Minister Rev. A. W. Kinmont

Page 2651

District of East Taieri Quarter ending 30 June 1916 Registrar W. R. Howard
No Date of Notice Names and 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 3 April 1916 Alfred Bartlett Callie
Elizabeth Craigie Hunter Renton
Alfred Bartlett Callick
Elizabeth Craigie Hunter Renton
πŸ’ 1916/6852
Bachelor
Spinster
Foreman Machinist
Mill worker
27
27
Mosgiel
Mosgiel
20 years
27 years
house of Robert Renton, Mosgiel 4302 3 April 1916 Rev. A. W. Kinmont, Presbyterian
No 7
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Alfred Bartlett Callie Elizabeth Craigie Hunter Renton
BDM Match (96%) Alfred Bartlett Callick Elizabeth Craigie Hunter Renton
  πŸ’ 1916/6852
Condition Bachelor Spinster
Profession Foreman Machinist Mill worker
Age 27 27
Dwelling Place Mosgiel Mosgiel
Length of Residence 20 years 27 years
Marriage Place house of Robert Renton, Mosgiel
Folio 4302
Consent
Date of Certificate 3 April 1916
Officiating Minister Rev. A. W. Kinmont, Presbyterian
8 11 April 1916 William Joseph Roberts
Rose Elizabeth Youngman
William Joseph Roberts
Rose Elizabeth Youngman
πŸ’ 1916/6841
Bachelor
Spinster
Woollen mill worker
Machinist
24
23
Mosgiel
Mosgiel
12 years
7 years
St Lukes Church, Mosgiel 4301 11 April 1916 Rev. Wm Hamblett, Anglican
No 8
Date of Notice 11 April 1916
  Groom Bride
Names of Parties William Joseph Roberts Rose Elizabeth Youngman
  πŸ’ 1916/6841
Condition Bachelor Spinster
Profession Woollen mill worker Machinist
Age 24 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 12 years 7 years
Marriage Place St Lukes Church, Mosgiel
Folio 4301
Consent
Date of Certificate 11 April 1916
Officiating Minister Rev. Wm Hamblett, Anglican
9 14 April 1916 Charles Thomas Leary
Mary Annie Marshall
Charles Thomas Leary
Mary Annie Marshall
πŸ’ 1916/6861
Bachelor
Spinster
Carter
Home duties
42
49
Mosgiel
Mosgiel
42 years
25 years
residence of Mrs M. A. Marshall, Gordon Road, Mosgiel 4305 14 April 1916 Rev. J. Lymburn, Presbyterian
No 9
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Charles Thomas Leary Mary Annie Marshall
  πŸ’ 1916/6861
Condition Bachelor Spinster
Profession Carter Home duties
Age 42 49
Dwelling Place Mosgiel Mosgiel
Length of Residence 42 years 25 years
Marriage Place residence of Mrs M. A. Marshall, Gordon Road, Mosgiel
Folio 4305
Consent
Date of Certificate 14 April 1916
Officiating Minister Rev. J. Lymburn, Presbyterian
10 15 April 1916 Peter Alison Gibson
Euphemia Westwood Miller
Peter Allison Gibson
Euphemia Westwood Miller
πŸ’ 1916/6862
Widower
Spinster
Mill hand
Domestic duties
45
31
Mosgiel
Mosgiel
45 years
3 3/4 years
East Taieri Presbyterian Church 4306 15 April 1916 Rev. A. W. Kinmont, Presbyterian
No 10
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Peter Alison Gibson Euphemia Westwood Miller
BDM Match (98%) Peter Allison Gibson Euphemia Westwood Miller
  πŸ’ 1916/6862
Condition Widower Spinster
Profession Mill hand Domestic duties
Age 45 31
Dwelling Place Mosgiel Mosgiel
Length of Residence 45 years 3 3/4 years
Marriage Place East Taieri Presbyterian Church
Folio 4306
Consent
Date of Certificate 15 April 1916
Officiating Minister Rev. A. W. Kinmont, Presbyterian
11 17 April 1916 Alfred Charles Wheeler
Laura Amelia Dickson
Alfred Charles Wheeler
Laura Amelia Dickson
πŸ’ 1916/6860
Bachelor
Spinster
Labourer
Domestic
23
20
Henley
Henley
3 years
3 years
Residence of Mrs Dickson, Henley 4304 William Dickson, father 17 April 1916 Rev. J. P. Pinfold, Methodist
No 11
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Alfred Charles Wheeler Laura Amelia Dickson
  πŸ’ 1916/6860
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 20
Dwelling Place Henley Henley
Length of Residence 3 years 3 years
Marriage Place Residence of Mrs Dickson, Henley
Folio 4304
Consent William Dickson, father
Date of Certificate 17 April 1916
Officiating Minister Rev. J. P. Pinfold, Methodist

Page 2652

District of East Taieri Quarter ending 30 June 1916 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 25 April 1916 William Henry Wells
Wilhelmina Henriettie Gibb Finnie
William Henry Wells
Whelmina Henriettie Gibb Finnie
πŸ’ 1916/1586
Bachelor
Spinster
Woollen Mill Employee
Darner Woollen Mills
27
21
Mosgiel
Mosgiel
4 days
4 days
East Taieri Presbyterian Church 6380 25 April 1916 Rev. A. W. Kinmont Presbyterian
No 12
Date of Notice 25 April 1916
  Groom Bride
Names of Parties William Henry Wells Wilhelmina Henriettie Gibb Finnie
BDM Match (97%) William Henry Wells Whelmina Henriettie Gibb Finnie
  πŸ’ 1916/1586
Condition Bachelor Spinster
Profession Woollen Mill Employee Darner Woollen Mills
Age 27 21
Dwelling Place Mosgiel Mosgiel
Length of Residence 4 days 4 days
Marriage Place East Taieri Presbyterian Church
Folio 6380
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. A. W. Kinmont Presbyterian
13 13 May 1916 John Taylor
Flora Christie Reid
John Taylor
Flora Christie Reid
πŸ’ 1916/7226
Bachelor
Spinster
Farmer
Domestic duties
25
19
Otokia
Otokia
25 years
19 years
Residence of J. B. Reid Otokia 4837 James Burnet Reid Father 13 May 1916 Rev. A. W. Kinmont Presbyterian
No 13
Date of Notice 13 May 1916
  Groom Bride
Names of Parties John Taylor Flora Christie Reid
  πŸ’ 1916/7226
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 19
Dwelling Place Otokia Otokia
Length of Residence 25 years 19 years
Marriage Place Residence of J. B. Reid Otokia
Folio 4837
Consent James Burnet Reid Father
Date of Certificate 13 May 1916
Officiating Minister Rev. A. W. Kinmont Presbyterian
14 22 May 1916 Matthew McKnight
Isabella Galbraith Brown
Matthew McKnight
Isabella Galbraith Brown
πŸ’ 1916/6808
Bachelor
Spinster
Farmer
Domestic duties
35
32
Mosgiel
Mosgiel
4 days
32 years
Residence of Mr. John Brown Gordon Road Mosgiel 4300 22 May 1916 Rev. J. Lymburn Presbyterian
No 14
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Matthew McKnight Isabella Galbraith Brown
  πŸ’ 1916/6808
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 32
Dwelling Place Mosgiel Mosgiel
Length of Residence 4 days 32 years
Marriage Place Residence of Mr. John Brown Gordon Road Mosgiel
Folio 4300
Consent
Date of Certificate 22 May 1916
Officiating Minister Rev. J. Lymburn Presbyterian
15 26 June 1916 Andrew Dickson Meldrum
Elizabeth Scott Whitson
Andrew Dickson Meldrum
Elizabeth Scott Whitson
πŸ’ 1916/6807
Bachelor
Spinster
Cheese shed Worker
Woollen Weaver
29
29
Mosgiel
Mosgiel
29 years
4 years
Baptist Church Manse 4299 26 June 1916 Rev. T. H. Eccersall Baptist
No 15
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Andrew Dickson Meldrum Elizabeth Scott Whitson
  πŸ’ 1916/6807
Condition Bachelor Spinster
Profession Cheese shed Worker Woollen Weaver
Age 29 29
Dwelling Place Mosgiel Mosgiel
Length of Residence 29 years 4 years
Marriage Place Baptist Church Manse
Folio 4299
Consent
Date of Certificate 26 June 1916
Officiating Minister Rev. T. H. Eccersall Baptist

Page 2653

District of East Taieri Quarter ending 30 September 1916 Registrar M. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 12 July 1916 William Nicolson Findlay
Adamson Mitchell
William Nicolson Findlay
Annie Adamson Mitchell
πŸ’ 1916/1578
Bachelor
Spinster
Railway Clerk
Waitress
23
23
Mosgiel
Mosgiel
2 years
7 Years
English Church, Mosgiel 6377 12 July 1916 Rev. W. A. Hamblett
No 16
Date of Notice 12 July 1916
  Groom Bride
Names of Parties William Nicolson Findlay Adamson Mitchell
BDM Match (86%) William Nicolson Findlay Annie Adamson Mitchell
  πŸ’ 1916/1578
Condition Bachelor Spinster
Profession Railway Clerk Waitress
Age 23 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 years 7 Years
Marriage Place English Church, Mosgiel
Folio 6377
Consent
Date of Certificate 12 July 1916
Officiating Minister Rev. W. A. Hamblett
17 21 July 1916 William Nicolson Findlay
Annie Adamson Mitchell
William Nicolson Findlay
Annie Adamson Mitchell
πŸ’ 1916/1578
Bachelor
Spinster
Railway Clerk
Waitress
23
23
Mosgiel
Mosgiel
2 years
7 years
East Taieri Presbyterian Church 6377 21 July 1916 Rev. W. Kinmont
No 17
Date of Notice 21 July 1916
  Groom Bride
Names of Parties William Nicolson Findlay Annie Adamson Mitchell
  πŸ’ 1916/1578
Condition Bachelor Spinster
Profession Railway Clerk Waitress
Age 23 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 years 7 years
Marriage Place East Taieri Presbyterian Church
Folio 6377
Consent
Date of Certificate 21 July 1916
Officiating Minister Rev. W. Kinmont
18 29 July 1916 Reuben Porter
Mary Josephine Kovalevski
Reuben Porter
Mary Josephine Kovalevski
πŸ’ 1916/1232
Bachelor
Spinster
Engineer
Domestic Duties
21
21
Mosgiel
Mosgiel
9 months
21 years
St. Mary's Church, Mosgiel 6044 29 July 1916 Rev. Father C. J. Morkane
No 18
Date of Notice 29 July 1916
  Groom Bride
Names of Parties Reuben Porter Mary Josephine Kovalevski
  πŸ’ 1916/1232
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 21 21
Dwelling Place Mosgiel Mosgiel
Length of Residence 9 months 21 years
Marriage Place St. Mary's Church, Mosgiel
Folio 6044
Consent
Date of Certificate 29 July 1916
Officiating Minister Rev. Father C. J. Morkane
19 6 September 1916 Henry Parkinson
Mary Eleanor Jones
Henry Parkinson
Mary Eleanor Jones
πŸ’ 1916/1584
Bachelor
Spinster
Chemist
Domestic Duties
33
29
Brighton
Brighton
4 days
29 years
East Taieri Presbyterian Church 6378 6 September 1916 Rev. W. Kinmont
No 19
Date of Notice 6 September 1916
  Groom Bride
Names of Parties Henry Parkinson Mary Eleanor Jones
  πŸ’ 1916/1584
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 33 29
Dwelling Place Brighton Brighton
Length of Residence 4 days 29 years
Marriage Place East Taieri Presbyterian Church
Folio 6378
Consent
Date of Certificate 6 September 1916
Officiating Minister Rev. W. Kinmont

Page 2654

District of East Taieri Quarter ending 30 September 1916 Registrar W. R. Howard
No Date of Notice Names and 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 12 September 1916 Archibald Ewing Scorgie
Mildred Grace Kirkland
Archibald Ewing Scorgie
Mildred Grace Kirkland
πŸ’ 1916/1567
Bachelor
Spinster
Runholder
Domestic Duties
25
26
Mosgiel
East Taieri
4 days
26 years
Residence of William Kirkland, East Taieri 6376 12 September 1916 Rev. A. W. Kinmont
No 20
Date of Notice 12 September 1916
  Groom Bride
Names of Parties Archibald Ewing Scorgie Mildred Grace Kirkland
  πŸ’ 1916/1567
Condition Bachelor Spinster
Profession Runholder Domestic Duties
Age 25 26
Dwelling Place Mosgiel East Taieri
Length of Residence 4 days 26 years
Marriage Place Residence of William Kirkland, East Taieri
Folio 6376
Consent
Date of Certificate 12 September 1916
Officiating Minister Rev. A. W. Kinmont
21 19 September 1916 Edward Brindson
Martha Hickman
Edward Brinsdon
Martha Hickman
πŸ’ 1916/1230
Bachelor
Spinster
Farmer
Domestic
40
20
Halfway Bush
Halfway Bush
21 years
18 months
Office of Registrar of Marriages Mosgiel 6042 Eva Annie Hickman, Glenomaru 19 September 1916 W. R. Howard, Registrar
No 21
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Edward Brindson Martha Hickman
BDM Match (93%) Edward Brinsdon Martha Hickman
  πŸ’ 1916/1230
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 20
Dwelling Place Halfway Bush Halfway Bush
Length of Residence 21 years 18 months
Marriage Place Office of Registrar of Marriages Mosgiel
Folio 6042
Consent Eva Annie Hickman, Glenomaru
Date of Certificate 19 September 1916
Officiating Minister W. R. Howard, Registrar

Page 2655

District of East Taieri Quarter ending 31 December 1916 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 30 October 1916 John Nicol Whitson
Esther Helen Steele
John Nicol Whitson
Esther Helen Steele
πŸ’ 1916/2256
Bachelor
Spinster
Cheesemaker
Factory Employee
24
20
Mosgiel
Mosgiel
5 years
12 years
Residence of Mrs Steele, Factory Road, Mosgiel 8040 Mrs Steele, mother 30 October 1916 Rev. J. T. Pinfold, Methodist
No 22
Date of Notice 30 October 1916
  Groom Bride
Names of Parties John Nicol Whitson Esther Helen Steele
  πŸ’ 1916/2256
Condition Bachelor Spinster
Profession Cheesemaker Factory Employee
Age 24 20
Dwelling Place Mosgiel Mosgiel
Length of Residence 5 years 12 years
Marriage Place Residence of Mrs Steele, Factory Road, Mosgiel
Folio 8040
Consent Mrs Steele, mother
Date of Certificate 30 October 1916
Officiating Minister Rev. J. T. Pinfold, Methodist
23 04 November 1916 Arthur Rudland
Lucy Ethel Shier
Arthur Rudland
Lucy Ethel Shier
πŸ’ 1916/2527
Bachelor
Spinster
Seaman
Domestic duties
32
29
Mosgiel
Mosgiel
10 years
15 years
Residence of E. G. Shier, Gladstone Road, Mosgiel 7608 06 November 1916 Rev. W. A. H. Hamblett, Anglican
No 23
Date of Notice 04 November 1916
  Groom Bride
Names of Parties Arthur Rudland Lucy Ethel Shier
  πŸ’ 1916/2527
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 32 29
Dwelling Place Mosgiel Mosgiel
Length of Residence 10 years 15 years
Marriage Place Residence of E. G. Shier, Gladstone Road, Mosgiel
Folio 7608
Consent
Date of Certificate 06 November 1916
Officiating Minister Rev. W. A. H. Hamblett, Anglican
24 30 November 1916 Archibald Donald McDonald
Violet McKeagg
Archibald Donald McDonald
Violet McKeagg
πŸ’ 1916/2255
Bachelor
Spinster
Farmer
Domestic duties
28
33
Henley
Henley
10 years
7 years
Office of Registrar of Marriages, Mosgiel 8039 30 November 1916 W. R. Howard, Registrar
No 24
Date of Notice 30 November 1916
  Groom Bride
Names of Parties Archibald Donald McDonald Violet McKeagg
  πŸ’ 1916/2255
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 33
Dwelling Place Henley Henley
Length of Residence 10 years 7 years
Marriage Place Office of Registrar of Marriages, Mosgiel
Folio 8039
Consent
Date of Certificate 30 November 1916
Officiating Minister W. R. Howard, Registrar

Page 2657

District of Gabriels Quarter ending 31 March 1916 Registrar M. Adam
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
327 10 January 1916 John Edward Keenan
Mary Sharp
John Edward Keenan
Mary Sharp
πŸ’ 1916/4122
Bachelor
Spinster
Farmer
Domestic duties
35
20
Lawrence, Tuapeka Mouth
Lawrence
3 days (usual)
2 weeks
Roman Catholic Church, Lawrence 1324 John Sharp, Father 10 January 1916 Patrick O'Leary, Roman Catholic
No 327
Date of Notice 10 January 1916
  Groom Bride
Names of Parties John Edward Keenan Mary Sharp
  πŸ’ 1916/4122
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 20
Dwelling Place Lawrence, Tuapeka Mouth Lawrence
Length of Residence 3 days (usual) 2 weeks
Marriage Place Roman Catholic Church, Lawrence
Folio 1324
Consent John Sharp, Father
Date of Certificate 10 January 1916
Officiating Minister Patrick O'Leary, Roman Catholic
328 28 February 1916 James Kent Robertson
Isabella Jane McMillan
James Kent Robertson
Isabella Jane McMillan
πŸ’ 1916/4354
Bachelor
Spinster
Police constable
Postmistress
30
24
Evans Flat (Auckland)
Evans Flat
5 days (usual)
24 years
At the house of James Hopkins, Peel St, Lawrence 1325 28 February 1916 Peter Calder Durward, Presbyterian
No 328
Date of Notice 28 February 1916
  Groom Bride
Names of Parties James Kent Robertson Isabella Jane McMillan
  πŸ’ 1916/4354
Condition Bachelor Spinster
Profession Police constable Postmistress
Age 30 24
Dwelling Place Evans Flat (Auckland) Evans Flat
Length of Residence 5 days (usual) 24 years
Marriage Place At the house of James Hopkins, Peel St, Lawrence
Folio 1325
Consent
Date of Certificate 28 February 1916
Officiating Minister Peter Calder Durward, Presbyterian

Page 2659

District of Gabriels Quarter ending 30 June 1916 Registrar M. Adam
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
329 26 April 1916 Neil McNamara
Hannah Moody
Neil McNamara
Hannah Moody
πŸ’ 1916/6865
Bachelor
Spinster
Clerk
Music Teacher
29
30
Lawrence (Dunedin usual)
Lawrence
3 days
4 months
Roman Catholic Church Lawrence 4309 26 April 1916 Patrick O'Leary, Roman Catholic
No 329
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Neil McNamara Hannah Moody
  πŸ’ 1916/6865
Condition Bachelor Spinster
Profession Clerk Music Teacher
Age 29 30
Dwelling Place Lawrence (Dunedin usual) Lawrence
Length of Residence 3 days 4 months
Marriage Place Roman Catholic Church Lawrence
Folio 4309
Consent
Date of Certificate 26 April 1916
Officiating Minister Patrick O'Leary, Roman Catholic
330 17 May 1916 Charles Gordon Shand
Janet Bridget Harris
Charles Gordon Shand
Janet Bridget Harris
πŸ’ 1916/7244
Bachelor
Spinster
Farmer
School Teacher
31
26
Hillend
Evans Flat
15 years
2 years
Roman Catholic Church Lawrence 4832 17 May 1916 Bartholomew Kaveney, Roman Catholic
No 330
Date of Notice 17 May 1916
  Groom Bride
Names of Parties Charles Gordon Shand Janet Bridget Harris
  πŸ’ 1916/7244
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 31 26
Dwelling Place Hillend Evans Flat
Length of Residence 15 years 2 years
Marriage Place Roman Catholic Church Lawrence
Folio 4832
Consent
Date of Certificate 17 May 1916
Officiating Minister Bartholomew Kaveney, Roman Catholic
331 29 May 1916 Malcolm M'Corkindale Blaikie
Elizabeth Ellen Robertson
Malcolm McCorkindale Blaikie
Elisabeth Ellen Robertson
πŸ’ 1916/6864
Bachelor
Spinster
Returned Soldier
Domestic duties
26
24
Evans Flat Waitahuna
Evans Flat
3 days usual
17 years
at the house of Andrew Robertson, Evans Flat 4308 29 May 1916 Peter Calder Durward, Presbyterian
No 331
Date of Notice 29 May 1916
  Groom Bride
Names of Parties Malcolm M'Corkindale Blaikie Elizabeth Ellen Robertson
BDM Match (96%) Malcolm McCorkindale Blaikie Elisabeth Ellen Robertson
  πŸ’ 1916/6864
Condition Bachelor Spinster
Profession Returned Soldier Domestic duties
Age 26 24
Dwelling Place Evans Flat Waitahuna Evans Flat
Length of Residence 3 days usual 17 years
Marriage Place at the house of Andrew Robertson, Evans Flat
Folio 4308
Consent
Date of Certificate 29 May 1916
Officiating Minister Peter Calder Durward, Presbyterian
332 7 June 1916 Alexander William Sim
Helen Spence Turfus
Alexander William Sim
Helen Spence Turfus
πŸ’ 1916/6863
Bachelor
Spinster
Farmer
Domestic duties
21
22
Crookston
Beaumont

4 years
Presbyterian Church Lawrence 4307 7 June 1916 Peter Calder Durward, Presbyterian
No 332
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Alexander William Sim Helen Spence Turfus
  πŸ’ 1916/6863
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 22
Dwelling Place Crookston Beaumont
Length of Residence 4 years
Marriage Place Presbyterian Church Lawrence
Folio 4307
Consent
Date of Certificate 7 June 1916
Officiating Minister Peter Calder Durward, Presbyterian

Page 2661

District of Gabriels Quarter ending 30 September 1916 Registrar M. Adam
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
333 10 July 1916 Arthur Andrew Seymour
Lucy Irene Blackwell
Arthur Andrew Seymour
Lucy Irene Blackwell
πŸ’ 1916/1228
Bachelor
Spinster
Painter
Domestic duties
29
21
Evans Flat, Christchurch
Evans Flat, Christchurch
6 weeks usual
6 weeks usual
at the house of William Blackwell, Evans Flat 6040 10 July 1916 William Uphill, Church of England
No 333
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Arthur Andrew Seymour Lucy Irene Blackwell
  πŸ’ 1916/1228
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 29 21
Dwelling Place Evans Flat, Christchurch Evans Flat, Christchurch
Length of Residence 6 weeks usual 6 weeks usual
Marriage Place at the house of William Blackwell, Evans Flat
Folio 6040
Consent
Date of Certificate 10 July 1916
Officiating Minister William Uphill, Church of England
334 8 August 1916 Daniel O'Brien
Mary Tohill
Daniel O Brien
Mary Tohill
πŸ’ 1916/1485
Widower
Spinster
Miner
Domestic Duties
43
42
Waipori
Waipori
43 years
42 years
at the Roman Catholic Church, Lawrence 6354 8 August 1916 Patrick O'Leary, Roman Catholic
No 334
Date of Notice 8 August 1916
  Groom Bride
Names of Parties Daniel O'Brien Mary Tohill
BDM Match (96%) Daniel O Brien Mary Tohill
  πŸ’ 1916/1485
Condition Widower Spinster
Profession Miner Domestic Duties
Age 43 42
Dwelling Place Waipori Waipori
Length of Residence 43 years 42 years
Marriage Place at the Roman Catholic Church, Lawrence
Folio 6354
Consent
Date of Certificate 8 August 1916
Officiating Minister Patrick O'Leary, Roman Catholic
335 16 September 1916 George St Luke Bartlett
Julia Michell Lobb
George St Luke Bartlett
Julia Mitchell Lobb
πŸ’ 1916/1227
Bachelor
Spinster
Farmer
Domestic Duties
40
30
Waitahuna
Tuapeka Flat

10 years
At the house of Mrs James Lobb, Tuapeka Flat 6039 16 September 1916 James Samuel Ponder, Presbyterian
No 335
Date of Notice 16 September 1916
  Groom Bride
Names of Parties George St Luke Bartlett Julia Michell Lobb
BDM Match (97%) George St Luke Bartlett Julia Mitchell Lobb
  πŸ’ 1916/1227
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 30
Dwelling Place Waitahuna Tuapeka Flat
Length of Residence 10 years
Marriage Place At the house of Mrs James Lobb, Tuapeka Flat
Folio 6039
Consent
Date of Certificate 16 September 1916
Officiating Minister James Samuel Ponder, Presbyterian

Page 2669

District of Patearoa & Hamiltons Quarter ending 30 September 1916 Registrar A. W. Fleming
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 24 July 1916 George Scott
Kathleen Mallen
George Scott
Kathleen Wallen
πŸ’ 1916/3010
George Scott
Kate Little
πŸ’ 1916/3822
Bachelor
Spinster
Soldier
Nurse
33
27
Gimmerburn, Otago Central
Gimmerburn, Otago Central
26 years
2 weeks
Residence of James Scott, Farmer, Gimmerburn 822 24 July 1916 Rev. Thomas George Butler
No 38
Date of Notice 24 July 1916
  Groom Bride
Names of Parties George Scott Kathleen Mallen
BDM Match (97%) George Scott Kathleen Wallen
  πŸ’ 1916/3010
BDM Match (70%) George Scott Kate Little
  πŸ’ 1916/3822
Condition Bachelor Spinster
Profession Soldier Nurse
Age 33 27
Dwelling Place Gimmerburn, Otago Central Gimmerburn, Otago Central
Length of Residence 26 years 2 weeks
Marriage Place Residence of James Scott, Farmer, Gimmerburn
Folio 822
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev. Thomas George Butler

More from this register