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 2671

District of Patearoa & Hamiltons Quarter ending 31 December 1916 Registrar Wm Slimming
No Date of Notice Names and 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 16 December 1916 Henry Binney
Catherine Lusher
Henry Binney
Catherine Lusher
πŸ’ 1916/2257
Bachelor
Spinster
Ploughman
Domestic
47
27
Puketoi Station
Patearoa
4 years
27 years
Residence of William Lusher, Patearoa 8041 16 December 1916 Rev. Thomas George Butler
No 39
Date of Notice 16 December 1916
  Groom Bride
Names of Parties Henry Binney Catherine Lusher
  πŸ’ 1916/2257
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 47 27
Dwelling Place Puketoi Station Patearoa
Length of Residence 4 years 27 years
Marriage Place Residence of William Lusher, Patearoa
Folio 8041
Consent
Date of Certificate 16 December 1916
Officiating Minister Rev. Thomas George Butler

Page 2673

District of Hampden Quarter ending 31 March 1916 Registrar A. Cameron
No Date of Notice Names and 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 Walker George Edward Wheeler
Martha Lucy Smith
Walter George Edward Wheeler
Martha Lucy Smith
πŸ’ 1916/4372
Bachelor
Spinster
Farmer
Domestic
25
20
Moeraki
Moeraki
4 months
20 years
Office of Registrar of Marriages Hampden 1327 Chas Smith Father 5 January 1916 A. Cameron Registrar
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Walker George Edward Wheeler Martha Lucy Smith
BDM Match (98%) Walter George Edward Wheeler Martha Lucy Smith
  πŸ’ 1916/4372
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Moeraki Moeraki
Length of Residence 4 months 20 years
Marriage Place Office of Registrar of Marriages Hampden
Folio 1327
Consent Chas Smith Father
Date of Certificate 5 January 1916
Officiating Minister A. Cameron Registrar
2 22 January 1916 James Robertson
Ellen Frances Joyce
James Robertson
Ellen Frances Joyce
πŸ’ 1916/24
Bachelor
Spinster
Solicitor
Dressmaker
31
33
Hampden
Hampden
3 days
33 years
Roman Catholic Church Hampden 1328 26 January 1916 Rev John Lynch
No 2
Date of Notice 22 January 1916
  Groom Bride
Names of Parties James Robertson Ellen Frances Joyce
  πŸ’ 1916/24
Condition Bachelor Spinster
Profession Solicitor Dressmaker
Age 31 33
Dwelling Place Hampden Hampden
Length of Residence 3 days 33 years
Marriage Place Roman Catholic Church Hampden
Folio 1328
Consent
Date of Certificate 26 January 1916
Officiating Minister Rev John Lynch
3 18 February 1916 Robert Chambers Belton
Ruth Annie Workman
Robert Chambers Bellam
Ruth Annie Mortimer
πŸ’ 1916/4365
Bachelor
Spinster
Labourer
Domestic
22
20
Hampden
Hampden
22 years
20 years
Presbyterian Church Hampden 1326 21 February 1916 Rev Wm Nichol
No 3
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Robert Chambers Belton Ruth Annie Workman
BDM Match (80%) Robert Chambers Bellam Ruth Annie Mortimer
  πŸ’ 1916/4365
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 20
Dwelling Place Hampden Hampden
Length of Residence 22 years 20 years
Marriage Place Presbyterian Church Hampden
Folio 1326
Consent
Date of Certificate 21 February 1916
Officiating Minister Rev Wm Nichol

Page 2679

District of Hampden Quarter ending 31 December 1916 Registrar C. V. Cameron
No Date of Notice Names and 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 November 1916 Joseph Henry Sumner
Lucy Wilhelmina Cunningham
Joseph Henry Turner
Ivy Williamina Cunningham
πŸ’ 1916/2259
Bachelor
Spinster
Labourer
Domestic duties
26
24
Hampden
Hampden
26 [illegible]
5 [illegible]
Mr Cunningham's Residence 8043 13 November 1916 Rev Wm Nichol
No 4
Date of Notice 10 November 1916
  Groom Bride
Names of Parties Joseph Henry Sumner Lucy Wilhelmina Cunningham
BDM Match (83%) Joseph Henry Turner Ivy Williamina Cunningham
  πŸ’ 1916/2259
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 24
Dwelling Place Hampden Hampden
Length of Residence 26 [illegible] 5 [illegible]
Marriage Place Mr Cunningham's Residence
Folio 8043
Consent
Date of Certificate 13 November 1916
Officiating Minister Rev Wm Nichol
5 25 November 1916 Edward Joseph Callaghan
Margaret Ellen Douglass
Edward Joseph Callaghan
Margaret Ellen Douglass
πŸ’ 1916/2910
Bachelor
Spinster
Assistant meat inspector
Domestic
26
28
Hampden
Hampden
4 days
28 years
Residence of Mr John Douglass, Hampden 8121 28 November 1916 Rev Pickering
No 5
Date of Notice 25 November 1916
  Groom Bride
Names of Parties Edward Joseph Callaghan Margaret Ellen Douglass
  πŸ’ 1916/2910
Condition Bachelor Spinster
Profession Assistant meat inspector Domestic
Age 26 28
Dwelling Place Hampden Hampden
Length of Residence 4 days 28 years
Marriage Place Residence of Mr John Douglass, Hampden
Folio 8121
Consent
Date of Certificate 28 November 1916
Officiating Minister Rev Pickering

Page 2683

District of Heriot Quarter ending 30 June 1916 Registrar L. A. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 May 1916 Thomas Arthur White
Mona Eastern
Thomas Arthur White
Mona Eastern
πŸ’ 1916/6842
Bachelor
Spinster
Stationmaster
Domestic
29
25
Heriot
Heriot
8 months
3 weeks
Manse Kelso 4310 3 May 1916 Rev Thos Paulin, Presbyterian
No 1
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Thomas Arthur White Mona Eastern
  πŸ’ 1916/6842
Condition Bachelor Spinster
Profession Stationmaster Domestic
Age 29 25
Dwelling Place Heriot Heriot
Length of Residence 8 months 3 weeks
Marriage Place Manse Kelso
Folio 4310
Consent
Date of Certificate 3 May 1916
Officiating Minister Rev Thos Paulin, Presbyterian
2 2 June 1916 James Lockie Haugh
Sophia Grace Emily Lamborn
James Lockey Haugh
Sophia Grace Emily Snelgrove Lambourne
πŸ’ 1916/6914
Bachelor
Spinster
Farmer
Domestic
39
33
Dunrobin
Tapanui
39 years
3 years
Anglican Church Tapanui 4358 2 June 1916 Rev A. J. Moffatt, Anglican
No 2
Date of Notice 2 June 1916
  Groom Bride
Names of Parties James Lockie Haugh Sophia Grace Emily Lamborn
BDM Match (79%) James Lockey Haugh Sophia Grace Emily Snelgrove Lambourne
  πŸ’ 1916/6914
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 33
Dwelling Place Dunrobin Tapanui
Length of Residence 39 years 3 years
Marriage Place Anglican Church Tapanui
Folio 4358
Consent
Date of Certificate 2 June 1916
Officiating Minister Rev A. J. Moffatt, Anglican

Page 2685

District of Heriot Quarter ending 30 September 1916 Registrar L. A. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 21 July 1916 Francis Pringle
Maria Bathgate
Francis Pringle
Maria Bathgate
πŸ’ 1916/1248
Bachelor
Spinster
Farmer
Domestic
32
27
Crookston
Crookston
10 years
7 years
Presbyterian Church, Crookston 6037 21 July 1916 Rev. R. A. Chisholm, Crookston
No 3
Date of Notice 21 July 1916
  Groom Bride
Names of Parties Francis Pringle Maria Bathgate
  πŸ’ 1916/1248
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 27
Dwelling Place Crookston Crookston
Length of Residence 10 years 7 years
Marriage Place Presbyterian Church, Crookston
Folio 6037
Consent
Date of Certificate 21 July 1916
Officiating Minister Rev. R. A. Chisholm, Crookston
4 21 September 1916 David Jenkins
Eva Hazel Bell Smith
David Jenkins
Eva Hazel Bell Smith
πŸ’ 1916/1226
Bachelor
Spinster
Farmer
Domestic
28
20
Kelso
Crookston
28 years
20 years
Residence of Mrs. A. Smith 6038 Mrs. A. Smith, Mother 21 September 1916 Rev. R. A. Chisholm, Crookston
No 4
Date of Notice 21 September 1916
  Groom Bride
Names of Parties David Jenkins Eva Hazel Bell Smith
  πŸ’ 1916/1226
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Kelso Crookston
Length of Residence 28 years 20 years
Marriage Place Residence of Mrs. A. Smith
Folio 6038
Consent Mrs. A. Smith, Mother
Date of Certificate 21 September 1916
Officiating Minister Rev. R. A. Chisholm, Crookston

Page 2687

District of Heriot Quarter ending 31 December 1916 Registrar S. A. Gawn
No Date of Notice Names and 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 William Cartwright
Helen Haugh
William Cartwright
Helen Haugh
πŸ’ 1916/2258
Bachelor
Spinster
Farmer
Domestic
36
26
Fairlie
Dunrobin
5 Days
26 Years
Residence of John Haugh 8042 3 October 1916
No 5
Date of Notice
  Groom Bride
Names of Parties William Cartwright Helen Haugh
  πŸ’ 1916/2258
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 26
Dwelling Place Fairlie Dunrobin
Length of Residence 5 Days 26 Years
Marriage Place Residence of John Haugh
Folio 8042
Consent
Date of Certificate 3 October 1916
Officiating Minister

Page 2689

District of Hyde Quarter ending 31 March 1916 Registrar P. B. Alp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 29 February 1916 William Henry Hodgson
Martha McCauley
William Henry Hodgson
Martha McAuley
πŸ’ 1916/4373
Bachelor
Spinster
Engine driver
Domestic duties
40
39
Hyde and Middlemarch
Hyde
3 days and 5 years
39 years
Roman Catholic Church, Hyde 1329 29 February 1916 Rev John Lynch
No 14
Date of Notice 29 February 1916
  Groom Bride
Names of Parties William Henry Hodgson Martha McCauley
BDM Match (93%) William Henry Hodgson Martha McAuley
  πŸ’ 1916/4373
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 40 39
Dwelling Place Hyde and Middlemarch Hyde
Length of Residence 3 days and 5 years 39 years
Marriage Place Roman Catholic Church, Hyde
Folio 1329
Consent
Date of Certificate 29 February 1916
Officiating Minister Rev John Lynch

Page 2697

District of Kaitangata Quarter ending 31 March 1916 Registrar William Frederic Bennetts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 February 1916 William Peter
Alice Renton
William Peter
Alice Renton
πŸ’ 1916/4375
Bachelor
Spinster
Ploughman
Domestic Duties
38
34
Inchclutha
Inchclutha
12 months
34 years
Private Residence of Paul Renton, Inchclutha 1331 5 February 1916 James Deans Webster
No 1
Date of Notice 5 February 1916
  Groom Bride
Names of Parties William Peter Alice Renton
  πŸ’ 1916/4375
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 38 34
Dwelling Place Inchclutha Inchclutha
Length of Residence 12 months 34 years
Marriage Place Private Residence of Paul Renton, Inchclutha
Folio 1331
Consent
Date of Certificate 5 February 1916
Officiating Minister James Deans Webster
2 15 February 1916 Alfred Francis Norman Bennett
Annie Ferguson Balloch
Alfred Francis Norman Bennett
Annie Ferguson Balloch
πŸ’ 1916/4374
Bachelor
Spinster
Miner
Domestic Duties
33
22
Kaitangata
Kaitangata
20 months
8 months
Private Residence of Mrs William Ramsay, Bridport Street, Kaitangata 1330 15 February 1916 Robert Murray Grant McDowall
No 2
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Alfred Francis Norman Bennett Annie Ferguson Balloch
  πŸ’ 1916/4374
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 33 22
Dwelling Place Kaitangata Kaitangata
Length of Residence 20 months 8 months
Marriage Place Private Residence of Mrs William Ramsay, Bridport Street, Kaitangata
Folio 1330
Consent
Date of Certificate 15 February 1916
Officiating Minister Robert Murray Grant McDowall

Page 2699

District of Kaitangata Quarter ending 30 June 1916 Registrar William Frederic Bennetts
No Date of Notice Names and 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 13 June 1916 Frederick Charles Davey
Elizabeth Marshall
Frederick Charles Davey
Elizabeth Marshall
πŸ’ 1916/6845
Bachelor
Spinster
Labourer
Domestic Duties
18
20
Kaitangata
Kaitangata
3 days
20 years
Residence of Mr D A Anderson Pool Street Kaitangata 4313 William Davey Father, William Marshall Father 13 June 1916 R M G McDowall
No 3
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Frederick Charles Davey Elizabeth Marshall
  πŸ’ 1916/6845
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 18 20
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days 20 years
Marriage Place Residence of Mr D A Anderson Pool Street Kaitangata
Folio 4313
Consent William Davey Father, William Marshall Father
Date of Certificate 13 June 1916
Officiating Minister R M G McDowall
4 20 June 1916 Peter Prescott
Agnes Thomson
Peter Prescott
Agnes Thomson
πŸ’ 1916/6843
Bachelor
Spinster
Miner
Domestic Duties
23
19
Kaitangata
Kaitangata
16 months
19 years
Residence of Mrs Agnes Thomson Berry Street Kaitangata 4311 Agnes Thomson Mother 20 June 1916 N. E. Noble
No 4
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Peter Prescott Agnes Thomson
  πŸ’ 1916/6843
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 23 19
Dwelling Place Kaitangata Kaitangata
Length of Residence 16 months 19 years
Marriage Place Residence of Mrs Agnes Thomson Berry Street Kaitangata
Folio 4311
Consent Agnes Thomson Mother
Date of Certificate 20 June 1916
Officiating Minister N. E. Noble
5 26 June 1916 John Thomas Wylie
Helen Bain Riddell Griffen
John Thomas Wylie
Helen Bain Riddell Griffen
πŸ’ 1916/6844
Bachelor
Spinster
Engineer
Domestic Duties
32
20
Kaitangata
Kaitangata
4 years
11 years
Presbyterian Church Kaitangata 4312 James Cairns Griffen Father 26 June 1916 R M G McDowall
No 5
Date of Notice 26 June 1916
  Groom Bride
Names of Parties John Thomas Wylie Helen Bain Riddell Griffen
  πŸ’ 1916/6844
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 32 20
Dwelling Place Kaitangata Kaitangata
Length of Residence 4 years 11 years
Marriage Place Presbyterian Church Kaitangata
Folio 4312
Consent James Cairns Griffen Father
Date of Certificate 26 June 1916
Officiating Minister R M G McDowall

Page 2701

District of Kaitangata Quarter ending 30 September 1916 Registrar William Frederic Bennetts
No Date of Notice Names and 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 July 1916 Thomas Walter Brown
Marjory Clare Boardman
Thomas Walter Brown
Marjory Clare Boardman
πŸ’ 1916/1242
Bachelor
Spinster
Labourer
Domestic Duties
23
17
Kaitangata
Kaitangata
4 years
7 months
Office of the Registrar 6029 Henry Joseph Boardman (Father) 11 July 1916 W. F. Bennetts (Registrar)
No 6
Date of Notice 6 July 1916
  Groom Bride
Names of Parties Thomas Walter Brown Marjory Clare Boardman
  πŸ’ 1916/1242
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 17
Dwelling Place Kaitangata Kaitangata
Length of Residence 4 years 7 months
Marriage Place Office of the Registrar
Folio 6029
Consent Henry Joseph Boardman (Father)
Date of Certificate 11 July 1916
Officiating Minister W. F. Bennetts (Registrar)
7 1 August 1916 John McCaw
Bertha Ethel Magee
John McCaw
Bertha Ethel Magee
πŸ’ 1916/1247
Bachelor
Spinster
Miner
Tailoress
25
21
Kaitangata
Kaitangata
14 years
3 days
Presbyterian Manse Kaitangata 6035 1 August 1916 R. m. G. McDowall
No 7
Date of Notice 1 August 1916
  Groom Bride
Names of Parties John McCaw Bertha Ethel Magee
  πŸ’ 1916/1247
Condition Bachelor Spinster
Profession Miner Tailoress
Age 25 21
Dwelling Place Kaitangata Kaitangata
Length of Residence 14 years 3 days
Marriage Place Presbyterian Manse Kaitangata
Folio 6035
Consent
Date of Certificate 1 August 1916
Officiating Minister R. m. G. McDowall
8 2 August 1916 James McKinney
Jessie Smith Balloch
James McKinney
Jessie Smith Bollock
πŸ’ 1916/31
Bachelor
Spinster
Miner
Domestic Duties
24
20
Kaitangata
Kaitangata
3 years
18 months
Private residence of John Balloch, Edison Street, Kaitangata 6036 John Balloch (Father) 2 August 1916 N. G. Noble
No 8
Date of Notice 2 August 1916
  Groom Bride
Names of Parties James McKinney Jessie Smith Balloch
BDM Match (95%) James McKinney Jessie Smith Bollock
  πŸ’ 1916/31
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 20
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 years 18 months
Marriage Place Private residence of John Balloch, Edison Street, Kaitangata
Folio 6036
Consent John Balloch (Father)
Date of Certificate 2 August 1916
Officiating Minister N. G. Noble
9 9 August 1916 Benjamin Donaldson
Gladys Rose Rouse
Benjamin Donaldson
Gladys Rose Rouse
πŸ’ 1916/30
Bachelor
Spinster
Soldier
Domestic Duties
21
20
Kaitangata
Kaitangata
21 years
14 months
Private Residence of James Donaldson, Poole Street, Kaitangata 6034 George Rouse (Father) 9 August 1916 N. G. Noble
No 9
Date of Notice 9 August 1916
  Groom Bride
Names of Parties Benjamin Donaldson Gladys Rose Rouse
  πŸ’ 1916/30
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 21 20
Dwelling Place Kaitangata Kaitangata
Length of Residence 21 years 14 months
Marriage Place Private Residence of James Donaldson, Poole Street, Kaitangata
Folio 6034
Consent George Rouse (Father)
Date of Certificate 9 August 1916
Officiating Minister N. G. Noble
10 11 August 1916 William Martin Alexander
Elizabeth Steele Forrester
William Martin Alexander
Elizabeth Steele Forrester
πŸ’ 1916/1246
Bachelor
Spinster
Miner
Domestic Duties
30
26
Kaitangata
Kaitangata
22 years
26 years
Presbyterian Church Kaitangata 6033 11 August 1916 R. m. G. McDowall
No 10
Date of Notice 11 August 1916
  Groom Bride
Names of Parties William Martin Alexander Elizabeth Steele Forrester
  πŸ’ 1916/1246
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 30 26
Dwelling Place Kaitangata Kaitangata
Length of Residence 22 years 26 years
Marriage Place Presbyterian Church Kaitangata
Folio 6033
Consent
Date of Certificate 11 August 1916
Officiating Minister R. m. G. McDowall
11 28 August 1916 William Neil
Annie McNeill Gray
William Neil
Annie McNeill Gray
πŸ’ 1916/1245
Bachelor
Spinster
Miner
Domestic Duties
29
23
Kaitangata
Kaitangata
7 years
23 years
Presbyterian Manse Kaitangata 6032 28 August 1916 R. m. G. McDowall
No 11
Date of Notice 28 August 1916
  Groom Bride
Names of Parties William Neil Annie McNeill Gray
  πŸ’ 1916/1245
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 29 23
Dwelling Place Kaitangata Kaitangata
Length of Residence 7 years 23 years
Marriage Place Presbyterian Manse Kaitangata
Folio 6032
Consent
Date of Certificate 28 August 1916
Officiating Minister R. m. G. McDowall
12 6 September 1916 William Forrester
Christina Tripp
William Forrester
Christina Tripp
πŸ’ 1916/1244
Bachelor
Spinster
Miner
Domestic Duties
34
23
Kaitangata
Kaitangata
34 years
23 years
Private residence of Albert Tripp, Edison Street, Kaitangata 6031 6 September 1916 R. m. G. McDowall
No 12
Date of Notice 6 September 1916
  Groom Bride
Names of Parties William Forrester Christina Tripp
  πŸ’ 1916/1244
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 34 23
Dwelling Place Kaitangata Kaitangata
Length of Residence 34 years 23 years
Marriage Place Private residence of Albert Tripp, Edison Street, Kaitangata
Folio 6031
Consent
Date of Certificate 6 September 1916
Officiating Minister R. m. G. McDowall
13 11 September 1916 William Douglas Paterson
Elizabeth Walker Penman
William Douglas Paterson
Elizabeth Walker Penman
πŸ’ 1916/1243
Bachelor
Spinster
Outfitter
Dressmaker
36
29
Kaitangata
Kaitangata
11 years
29 years
Private residence of C. P. Penman, Water Street, Kaitangata 6030 11 September 1916 R. m. G. McDowall
No 13
Date of Notice 11 September 1916
  Groom Bride
Names of Parties William Douglas Paterson Elizabeth Walker Penman
  πŸ’ 1916/1243
Condition Bachelor Spinster
Profession Outfitter Dressmaker
Age 36 29
Dwelling Place Kaitangata Kaitangata
Length of Residence 11 years 29 years
Marriage Place Private residence of C. P. Penman, Water Street, Kaitangata
Folio 6030
Consent
Date of Certificate 11 September 1916
Officiating Minister R. m. G. McDowall
14 26 September 1916 Walker James Hadler
Elizabeth Esther Holden
Walter James Hadler
Elizabeth Esther Holden
πŸ’ 1916/2260
Bachelor
Spinster
Miner
Domestic Duties
28
22
Kaitangata
Kaitangata
3 years
15 years
Anglican Church Kaitangata 8044 26 September 1916 John Perkins
No 14
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Walker James Hadler Elizabeth Esther Holden
BDM Match (97%) Walter James Hadler Elizabeth Esther Holden
  πŸ’ 1916/2260
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 28 22
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 years 15 years
Marriage Place Anglican Church Kaitangata
Folio 8044
Consent
Date of Certificate 26 September 1916
Officiating Minister John Perkins

Page 2703

District of Kaitangata Quarter ending 31 December 1916 Registrar William Frederic Bennetts
No Date of Notice Names and 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 23 November 1916 Joseph Livingstone Telford
Jane Anne McAuley
Joseph Livingstone Telford
Jane Annie McAuley
πŸ’ 1916/2262
Bachelor
Spinster
Miner
Domestic duties
28
20
Kaitangata
Kaitangata
28 years residence
7 years residence
Private of Henry McAuley Eddystone Street Kaitangata 8045 Henry McAuley Father 23 November 1916 R. M. G. McDowall
No 15
Date of Notice 23 November 1916
  Groom Bride
Names of Parties Joseph Livingstone Telford Jane Anne McAuley
BDM Match (97%) Joseph Livingstone Telford Jane Annie McAuley
  πŸ’ 1916/2262
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 28 20
Dwelling Place Kaitangata Kaitangata
Length of Residence 28 years residence 7 years residence
Marriage Place Private of Henry McAuley Eddystone Street Kaitangata
Folio 8045
Consent Henry McAuley Father
Date of Certificate 23 November 1916
Officiating Minister R. M. G. McDowall

Page 2705

District of Kurow Quarter ending 31 March 1916 Registrar S. Rickard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 January 1916 Joseph Farrar Cameron
Anna Margaret Trotter
Joseph Farrar Cameron
Anna Margaret Trotter
πŸ’ 1916/4376
Bachelor
Spinster
Sheep farmer
Domestic
35
28
Aviemore Kurow
Garguston Kurow
12 years
4 years
Residence of Mr. R. Trotter Garguston Kurow 1332 18 January 1916 Rev. Thomas Neave Presbyterian
No 1
Date of Notice 18 January 1916
  Groom Bride
Names of Parties Joseph Farrar Cameron Anna Margaret Trotter
  πŸ’ 1916/4376
Condition Bachelor Spinster
Profession Sheep farmer Domestic
Age 35 28
Dwelling Place Aviemore Kurow Garguston Kurow
Length of Residence 12 years 4 years
Marriage Place Residence of Mr. R. Trotter Garguston Kurow
Folio 1332
Consent
Date of Certificate 18 January 1916
Officiating Minister Rev. Thomas Neave Presbyterian

Page 2707

District of Kurow Quarter ending 30 June 1916 Registrar D. Rickard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 24 April 1916 George James Cruickshank Smart
Florence Jane Garden Hardy
George James Cruickshank Smart
Florence Jane Oakden Hardy
πŸ’ 1916/6847
Divorced
Spinster
Accountant
Music teacher
47
36
Kurow
Kurow
3 Days
6 weeks
Presbyterian Church Kurow 4315 24 April 1916 Rev. A. Sangster Presbyterian
No 2
Date of Notice 24 April 1916
  Groom Bride
Names of Parties George James Cruickshank Smart Florence Jane Garden Hardy
BDM Match (96%) George James Cruickshank Smart Florence Jane Oakden Hardy
  πŸ’ 1916/6847
Condition Divorced Spinster
Profession Accountant Music teacher
Age 47 36
Dwelling Place Kurow Kurow
Length of Residence 3 Days 6 weeks
Marriage Place Presbyterian Church Kurow
Folio 4315
Consent
Date of Certificate 24 April 1916
Officiating Minister Rev. A. Sangster Presbyterian
3 23 May 1916 Frank Leslie Pilfoot
Mary Margaret Bain
Frank Leslie Pilfoot
Mary Margaret Bain
πŸ’ 1916/6846
Bachelor
Spinster
Labourer
Domestic
38
41
Kurow
Wharekuri
20 yrs
30 yrs
Residence of N. Bain Wharekuri 4314 23 May 1916 Rev. Thos Neave Presbyterian
No 3
Date of Notice 23 May 1916
  Groom Bride
Names of Parties Frank Leslie Pilfoot Mary Margaret Bain
  πŸ’ 1916/6846
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 41
Dwelling Place Kurow Wharekuri
Length of Residence 20 yrs 30 yrs
Marriage Place Residence of N. Bain Wharekuri
Folio 4314
Consent
Date of Certificate 23 May 1916
Officiating Minister Rev. Thos Neave Presbyterian

Page 2711

District of Kurow Quarter ending 31 December 1916 Registrar J. Pringle
No Date of Notice Names and 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 30 October 1916 George Henry Boaden
Amy Hill
George Henry Boaden
Amy Hill
πŸ’ 1916/2263
Bachelor
Spinster
Motor mechanic
Domestic duties
28
24
Oamaru
Otiake
1 Day
24 years
Residence of Robert Hill, Otiake 8046 30 October 1916 Rev. Alexander Sangster, Presbyterian
No 4
Date of Notice 30 October 1916
  Groom Bride
Names of Parties George Henry Boaden Amy Hill
  πŸ’ 1916/2263
Condition Bachelor Spinster
Profession Motor mechanic Domestic duties
Age 28 24
Dwelling Place Oamaru Otiake
Length of Residence 1 Day 24 years
Marriage Place Residence of Robert Hill, Otiake
Folio 8046
Consent
Date of Certificate 30 October 1916
Officiating Minister Rev. Alexander Sangster, Presbyterian

Page 2713

District of Manuherikia Quarter ending 31 March 1916 Registrar L. W. Porteous
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1916 Donald Sutherland
Ella Macdonell Miller
Donald Sutherland
Ella Macdonell Miller
πŸ’ 1916/4377
Bachelor
Spinster
Telegraphist
Domestic Duties
22
27
Alexandra
Alexandra
3 years
4 days
St Aidan's Anglican Church, Alexandra 1333 8 January 1916 Rev. A. Stephens
No 1
Date of Notice 8 January 1916
  Groom Bride
Names of Parties Donald Sutherland Ella Macdonell Miller
  πŸ’ 1916/4377
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 22 27
Dwelling Place Alexandra Alexandra
Length of Residence 3 years 4 days
Marriage Place St Aidan's Anglican Church, Alexandra
Folio 1333
Consent
Date of Certificate 8 January 1916
Officiating Minister Rev. A. Stephens

Page 2719

District of Manuherikia Quarter ending 30 June 1916 Registrar L. Booth
No Date of Notice Names and 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 17 June 1916 Frederick Lionel Slingsby Duncombe
Theresa Annie Iversen
Frederick Lionel Slingsby Duncombe
Theresa Annie Iversen
πŸ’ 1916/13790
Bachelor
Spinster
Fruit Grower
Fruit Grower
37
40
Alexandra
Earnscleugh
3 days
40 years
Church of England, Alexandra 5045 17 June 1916 Rev. S. Stephens, Church of England
No 2
Date of Notice 17 June 1916
  Groom Bride
Names of Parties Frederick Lionel Slingsby Duncombe Theresa Annie Iversen
  πŸ’ 1916/13790
Condition Bachelor Spinster
Profession Fruit Grower Fruit Grower
Age 37 40
Dwelling Place Alexandra Earnscleugh
Length of Residence 3 days 40 years
Marriage Place Church of England, Alexandra
Folio 5045
Consent
Date of Certificate 17 June 1916
Officiating Minister Rev. S. Stephens, Church of England

Page 2733

District of Mount Benger Quarter ending 31 March 1916 Registrar J. M. Cane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 11 January 1916 George James Rathay
Helen Inglis Cameron
George James Rattray
Helen Inglis Cameron
πŸ’ 1916/4355
Bachelor
Spinster
Builder
Domestic Duties
28
27
Horse Shoe Bend
Horse Shoe Bend
4 days
12 years
Residence of Mr. A. Cameron Horse Shoe Bend 1335 11 January 1916 J. M. Spence Presbyterian
No 45
Date of Notice 11 January 1916
  Groom Bride
Names of Parties George James Rathay Helen Inglis Cameron
BDM Match (95%) George James Rattray Helen Inglis Cameron
  πŸ’ 1916/4355
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 28 27
Dwelling Place Horse Shoe Bend Horse Shoe Bend
Length of Residence 4 days 12 years
Marriage Place Residence of Mr. A. Cameron Horse Shoe Bend
Folio 1335
Consent
Date of Certificate 11 January 1916
Officiating Minister J. M. Spence Presbyterian
46 29 February 1916 Alexander McBain
Annetta Glynn
Alexander McBain
Annetta Glynn
πŸ’ 1916/4378
Bachelor
Spinster
Farm Manager
Domestic Duties
31
27
Ettrick
Ettrick
6 months
4 months
Registrars Office Roxburgh 1334 29 February 1916 J. M. Cane Registrar
No 46
Date of Notice 29 February 1916
  Groom Bride
Names of Parties Alexander McBain Annetta Glynn
  πŸ’ 1916/4378
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 31 27
Dwelling Place Ettrick Ettrick
Length of Residence 6 months 4 months
Marriage Place Registrars Office Roxburgh
Folio 1334
Consent
Date of Certificate 29 February 1916
Officiating Minister J. M. Cane Registrar

Page 2737

District of Mount Benger Quarter ending 30 September 1916 Registrar E. W. Falck
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 7 August 1916 Thomas Edward Roche
Agnes Baillie
Thomas Edward Roche
Agnes Baillie
πŸ’ 1916/1479
Bachelor
Spinster
Carrier
Domestic Duties
29
29
Roxburgh
Roxburgh
3 days
29 years
Roman Catholic Church, Roxburgh 6353 7 August 1916 Rev. B. Kaveney
No 47
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Thomas Edward Roche Agnes Baillie
  πŸ’ 1916/1479
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 29 29
Dwelling Place Roxburgh Roxburgh
Length of Residence 3 days 29 years
Marriage Place Roman Catholic Church, Roxburgh
Folio 6353
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. B. Kaveney
48 22 September 1916 Thomas Henry McDonald
Sarah Jean Kirkpatrick
Thomas Henry McDowall
Sarah Jean Kirkpatrick
πŸ’ 1916/7655
Bachelor
Spinster
Carpenter
Dressmaker
32
25
Roxburgh
Dunedin
2 years
Mrs Kirkpatrick's house, 42 Reid Road, South Dunedin 5230 22 September 1916 Rev. Mortimer, South Dunedin
No 48
Date of Notice 22 September 1916
  Groom Bride
Names of Parties Thomas Henry McDonald Sarah Jean Kirkpatrick
BDM Match (95%) Thomas Henry McDowall Sarah Jean Kirkpatrick
  πŸ’ 1916/7655
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 32 25
Dwelling Place Roxburgh Dunedin
Length of Residence 2 years
Marriage Place Mrs Kirkpatrick's house, 42 Reid Road, South Dunedin
Folio 5230
Consent
Date of Certificate 22 September 1916
Officiating Minister Rev. Mortimer, South Dunedin

Page 2739

District of Mount Benger Quarter ending 31 December 1916 Registrar Jno [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 2 October 1916 Carlton Kain
Lorna Harriet Snow
Carlton Kain
Lorna Harriet Snow
πŸ’ 1916/2865
Bachelor
Spinster
Sheep Farmer
Domestic Duties
40
28
Beaumont
Millers Flat
5 years
3 years
St Johns Church Millers Flat 8076 2 October 1916 Rev. V. Steele, Anglican
No 49
Date of Notice 2 October 1916
  Groom Bride
Names of Parties Carlton Kain Lorna Harriet Snow
  πŸ’ 1916/2865
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 40 28
Dwelling Place Beaumont Millers Flat
Length of Residence 5 years 3 years
Marriage Place St Johns Church Millers Flat
Folio 8076
Consent
Date of Certificate 2 October 1916
Officiating Minister Rev. V. Steele, Anglican

Page 2743

District of Naseby Quarter ending 30 June 1916 Registrar R. Peebles
No Date of Notice Names and 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 April 1916 Robert Alexander Matteson
Mary Muriel Gladys Crutchley
Robert Alexander Matheson
Mary Muriel Gladys Crutchley
πŸ’ 1916/13177
Bachelor
Spinster
Sheep Farmer
Domestic Duties
35
28
Kyeburn
Kyeburn
5 days
28 years
House of John H. Crutchley, Kyeburn 4316 3 April 1916 W Tasman Drake, Anglican
No 1
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Robert Alexander Matteson Mary Muriel Gladys Crutchley
BDM Match (98%) Robert Alexander Matheson Mary Muriel Gladys Crutchley
  πŸ’ 1916/13177
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 35 28
Dwelling Place Kyeburn Kyeburn
Length of Residence 5 days 28 years
Marriage Place House of John H. Crutchley, Kyeburn
Folio 4316
Consent
Date of Certificate 3 April 1916
Officiating Minister W Tasman Drake, Anglican
2 25 April 1916 Ernest Joseph Scanlan
Mary Kathleen Bleach
Ernest Joseph Scanlan
Mary Kathleen Bleach
πŸ’ 1916/7225
Bachelor
Spinster
Farmer
Domestic Duties
33
26
Ranfurly
Ranfurly
3 days
26 years
St Johns Church, Ranfurly 4836 25 April 1916 W A McMullan, Roman Catholic
No 2
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Ernest Joseph Scanlan Mary Kathleen Bleach
  πŸ’ 1916/7225
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 26
Dwelling Place Ranfurly Ranfurly
Length of Residence 3 days 26 years
Marriage Place St Johns Church, Ranfurly
Folio 4836
Consent
Date of Certificate 25 April 1916
Officiating Minister W A McMullan, Roman Catholic

Page 2749

District of Oamaru Quarter ending 31 March 1916 Registrar John Henry Carrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3379 5 January 1916 Thomas Grant
Isabella Marshall
Thomas Grant
Isabella Marshall
πŸ’ 1916/10143
Bachelor
Spinster
Laborer
Domestic Duties
29
29
Papakaio
Enfield
29 years
4 years
Residence of William Marshall, Enfield 1340 5 January 1916 Rev. Henry Clark
No 3379
Date of Notice 5 January 1916
  Groom Bride
Names of Parties Thomas Grant Isabella Marshall
  πŸ’ 1916/10143
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 29 29
Dwelling Place Papakaio Enfield
Length of Residence 29 years 4 years
Marriage Place Residence of William Marshall, Enfield
Folio 1340
Consent
Date of Certificate 5 January 1916
Officiating Minister Rev. Henry Clark
3380 5 January 1916 Herbert Bullock
Isabella Gordon
Herbert Bullock
Isabella Gordon
πŸ’ 1916/4359
Bachelor
Spinster
Taxi-Cab Owner
Domestic Duties
61
35
Oamaru
Elderslie
30 years
4 1/2 years
Residence of Mr John Reid, Elderslie 1339 5 January 1916 Rev. Henry Clark
No 3380
Date of Notice 5 January 1916
  Groom Bride
Names of Parties Herbert Bullock Isabella Gordon
  πŸ’ 1916/4359
Condition Bachelor Spinster
Profession Taxi-Cab Owner Domestic Duties
Age 61 35
Dwelling Place Oamaru Elderslie
Length of Residence 30 years 4 1/2 years
Marriage Place Residence of Mr John Reid, Elderslie
Folio 1339
Consent
Date of Certificate 5 January 1916
Officiating Minister Rev. Henry Clark
3381 7 January 1916 Sydney James Thomas Branson
Annie Millicent Reid
Sydney James Thomas Branson
Annie Millicent Reid
πŸ’ 1916/4361
Bachelor
Spinster
Hotel Keeper
Domestic Duties
35
28
Oamaru
Oamaru
3 days
3 days
St Luke's Church, Oamaru 1341 7 January 1916 Rev. J. D. Russell
No 3381
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Sydney James Thomas Branson Annie Millicent Reid
  πŸ’ 1916/4361
Condition Bachelor Spinster
Profession Hotel Keeper Domestic Duties
Age 35 28
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place St Luke's Church, Oamaru
Folio 1341
Consent
Date of Certificate 7 January 1916
Officiating Minister Rev. J. D. Russell
3382 12 January 1916 John Meikle
Ellen Jane Gilliand
John Meikle
Ellen Innes Gilliand
πŸ’ 1916/4356
Bachelor
Spinster
Miner
Domestic Duties
25
27
Oamaru
Oamaru
3 days
6 years
Dwelling house of Mrs John Gilliand, Town Belt, Oamaru 1336 12 January 1916 Rev. S. F. Hunter
No 3382
Date of Notice 12 January 1916
  Groom Bride
Names of Parties John Meikle Ellen Jane Gilliand
BDM Match (93%) John Meikle Ellen Innes Gilliand
  πŸ’ 1916/4356
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 25 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 6 years
Marriage Place Dwelling house of Mrs John Gilliand, Town Belt, Oamaru
Folio 1336
Consent
Date of Certificate 12 January 1916
Officiating Minister Rev. S. F. Hunter
3383 17 January 1916 Robert James Brooker
Ann McFarland Hunter
Robert James Brooker
Ann McFarland Hunter
πŸ’ 1916/4357
Bachelor
Spinster
Baker
Domestic Duties
35
25
Oamaru
Oamaru
35 years
25 years
Columba Church, Oamaru 1337 17 January 1916 Rev. S. F. Hunter
No 3383
Date of Notice 17 January 1916
  Groom Bride
Names of Parties Robert James Brooker Ann McFarland Hunter
  πŸ’ 1916/4357
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 35 25
Dwelling Place Oamaru Oamaru
Length of Residence 35 years 25 years
Marriage Place Columba Church, Oamaru
Folio 1337
Consent
Date of Certificate 17 January 1916
Officiating Minister Rev. S. F. Hunter
3384 18 January 1916 William John Hammill
Sarah Ivy McAuley
William John Hammill
Sarah Amy McAuley
πŸ’ 1916/4358
Bachelor
Spinster
Spinner
Domestic Duties
23
21
Oamaru
Totara
23 years
6 years
Methodist Parsonage, Eden Street, Oamaru 1338 18 January 1916 Rev. J. A. Lochore
No 3384
Date of Notice 18 January 1916
  Groom Bride
Names of Parties William John Hammill Sarah Ivy McAuley
BDM Match (94%) William John Hammill Sarah Amy McAuley
  πŸ’ 1916/4358
Condition Bachelor Spinster
Profession Spinner Domestic Duties
Age 23 21
Dwelling Place Oamaru Totara
Length of Residence 23 years 6 years
Marriage Place Methodist Parsonage, Eden Street, Oamaru
Folio 1338
Consent
Date of Certificate 18 January 1916
Officiating Minister Rev. J. A. Lochore

Page 2750

District of Oamaru Quarter ending 31 March 1916 Registrar John Henry Cassells
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3385 24 January 1916 James William Dalgleish
Mary Elizabeth Luck
James William Dalgleish
Mary Elizabeth Luck
πŸ’ 1916/4126
Bachelor
Spinster
Farmer
Domestic Duties
32
29
Pukeuri
Willowbridge
7 years
29 years
Private Dwelling of John Henry Luck, Willowbridge 1308 24 January 1916 Rev. Walter H. Evans
No 3385
Date of Notice 24 January 1916
  Groom Bride
Names of Parties James William Dalgleish Mary Elizabeth Luck
  πŸ’ 1916/4126
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 29
Dwelling Place Pukeuri Willowbridge
Length of Residence 7 years 29 years
Marriage Place Private Dwelling of John Henry Luck, Willowbridge
Folio 1308
Consent
Date of Certificate 24 January 1916
Officiating Minister Rev. Walter H. Evans
3386 26 January 1916 David Leslie Burt
Gladys May Aeron
David Leslie Burt
Gladys May Heron
πŸ’ 1916/4364
Bachelor
Spinster
Mechanic
Drapers Assistant
22
22
Oamaru
Oamaru
3 days
5 years
Church of Christ, Oamaru 1344 26 January 1916 Rev. F. J. Bull
No 3386
Date of Notice 26 January 1916
  Groom Bride
Names of Parties David Leslie Burt Gladys May Aeron
BDM Match (97%) David Leslie Burt Gladys May Heron
  πŸ’ 1916/4364
Condition Bachelor Spinster
Profession Mechanic Drapers Assistant
Age 22 22
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 5 years
Marriage Place Church of Christ, Oamaru
Folio 1344
Consent
Date of Certificate 26 January 1916
Officiating Minister Rev. F. J. Bull
3387 29 January 1916 Sydney Henry Pile
Elizabeth Brice Hines Lawson
Sydney Henry Pile
Elizabeth Brice Hines Rawson
πŸ’ 1916/10148
Bachelor
Spinster
Flour miller
Domestic Duties
24
23
Oamaru
Reidston
24 years
2 weeks
Church of Christ, Oamaru 1345 29 January 1916 Rev. F. J. Bull
No 3387
Date of Notice 29 January 1916
  Groom Bride
Names of Parties Sydney Henry Pile Elizabeth Brice Hines Lawson
BDM Match (98%) Sydney Henry Pile Elizabeth Brice Hines Rawson
  πŸ’ 1916/10148
Condition Bachelor Spinster
Profession Flour miller Domestic Duties
Age 24 23
Dwelling Place Oamaru Reidston
Length of Residence 24 years 2 weeks
Marriage Place Church of Christ, Oamaru
Folio 1345
Consent
Date of Certificate 29 January 1916
Officiating Minister Rev. F. J. Bull
3388 5 February 1916 Andrew John Cassells
Elizabeth Johnston
Andrew John Cassells
Elizabeth Johnston
πŸ’ 1916/4368
Bachelor
Spinster
Butcher
Domestic Duties
26
22
Dunedin
Oamaru
26 years
15 years
St Paul's Manse, Oamaru 1347 5 February 1916 Rev. S. F. Hunter
No 3388
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Andrew John Cassells Elizabeth Johnston
  πŸ’ 1916/4368
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 26 22
Dwelling Place Dunedin Oamaru
Length of Residence 26 years 15 years
Marriage Place St Paul's Manse, Oamaru
Folio 1347
Consent
Date of Certificate 5 February 1916
Officiating Minister Rev. S. F. Hunter
3389 16 February 1916 Thomas Michael Perniskie
Catherine Mary Jane Fogarty
Thomas Michael Perniskie
Catherine Mary Jane Logan
πŸ’ 1916/4363
Bachelor
Spinster
Sheep farmer
Domestic Duties
25
21
Oamaru
Oamaru
3 days
7 months
St Patrick's Basilica, Oamaru 1343 16 February 1916 Rev. D. O'Connell
No 3389
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Thomas Michael Perniskie Catherine Mary Jane Fogarty
BDM Match (93%) Thomas Michael Perniskie Catherine Mary Jane Logan
  πŸ’ 1916/4363
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 25 21
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 7 months
Marriage Place St Patrick's Basilica, Oamaru
Folio 1343
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. D. O'Connell
3390 16 February 1916 Samuel Perkins
Roselan McIntyre
Samuel Perkins
Rose Ann McIntyre
πŸ’ 1916/10145
Bachelor
Spinster
Railway Bridgeman
Domestic Duties
32
31
Oamaru
Oamaru
31 days
1 month
St Patrick's Basilica, Oamaru 1342 16 February 1916 Rev. Monsignor John Mackay
No 3390
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Samuel Perkins Roselan McIntyre
BDM Match (91%) Samuel Perkins Rose Ann McIntyre
  πŸ’ 1916/10145
Condition Bachelor Spinster
Profession Railway Bridgeman Domestic Duties
Age 32 31
Dwelling Place Oamaru Oamaru
Length of Residence 31 days 1 month
Marriage Place St Patrick's Basilica, Oamaru
Folio 1342
Consent
Date of Certificate 16 February 1916
Officiating Minister Rev. Monsignor John Mackay

Page 2751

District of Oamaru Quarter ending 31 March 1916 Registrar John Henry Carrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3391 25 February 1916 Ronald Scott Meldrum
Margaret Ethel Bain
Ronald Scott Meldrum
Margaret Ethel Bain
πŸ’ 1916/4367
Bachelor
Spinster
Clothier
Saleswoman
28
22
Oamaru
Oamaru
28 years
22 years
St Paul's Church Oamaru 1346 25 February 1916 Rev. S. F. Hunter
No 3391
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Ronald Scott Meldrum Margaret Ethel Bain
  πŸ’ 1916/4367
Condition Bachelor Spinster
Profession Clothier Saleswoman
Age 28 22
Dwelling Place Oamaru Oamaru
Length of Residence 28 years 22 years
Marriage Place St Paul's Church Oamaru
Folio 1346
Consent
Date of Certificate 25 February 1916
Officiating Minister Rev. S. F. Hunter
3392 29 February 1916 George Alfred Cartwright
Mary Ann McMullen
George Alfred Cartwright
Mary Ann McMullin
πŸ’ 1916/4371
Bachelor
Spinster
Clerk
Domestic Duties
27
27
Oamaru
Oamaru
3 days
27 years
St Patrick's Basilica Oamaru 1350 29 February 1916 Rev. D. O'Connell
No 3392
Date of Notice 29 February 1916
  Groom Bride
Names of Parties George Alfred Cartwright Mary Ann McMullen
BDM Match (97%) George Alfred Cartwright Mary Ann McMullin
  πŸ’ 1916/4371
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 27 years
Marriage Place St Patrick's Basilica Oamaru
Folio 1350
Consent
Date of Certificate 29 February 1916
Officiating Minister Rev. D. O'Connell
3393 3 March 1916 Angus Welles McLachlan
Agatha Mary McKinney
Angus Weller McLachlan
Agatha Mary McKinney
πŸ’ 1916/4369
Bachelor
Spinster
Chef
Waitress
30
29
Oamaru
Oamaru
5 days
5 days
Office of the Registrar of Marriages Oamaru 1348 3 March 1916 Deputy Registrar of Marriages
No 3393
Date of Notice 3 March 1916
  Groom Bride
Names of Parties Angus Welles McLachlan Agatha Mary McKinney
BDM Match (98%) Angus Weller McLachlan Agatha Mary McKinney
  πŸ’ 1916/4369
Condition Bachelor Spinster
Profession Chef Waitress
Age 30 29
Dwelling Place Oamaru Oamaru
Length of Residence 5 days 5 days
Marriage Place Office of the Registrar of Marriages Oamaru
Folio 1348
Consent
Date of Certificate 3 March 1916
Officiating Minister Deputy Registrar of Marriages
3394 3 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
Dunedin
25 years
18 years
St Kilda Methodist Church Dunedin 2823 3 March 1916 Rev. Wm. Greenslade
No 3394
Date of Notice 3 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 Dunedin
Length of Residence 25 years 18 years
Marriage Place St Kilda Methodist Church Dunedin
Folio 2823
Consent
Date of Certificate 3 March 1916
Officiating Minister Rev. Wm. Greenslade
3395 6 March 1916 James Don Taylor
Jessie Aikenhead
James Don Taylor
Jessie Aikenhead
πŸ’ 1916/4370
Bachelor
Widow
Farmer
Housekeeper
32
36
Kokoamo
Kokoamo
32 years
1 year
Office of the Registrar of Marriages Oamaru 1349 6 March 1916 Registrar of Marriages Oamaru
No 3395
Date of Notice 6 March 1916
  Groom Bride
Names of Parties James Don Taylor Jessie Aikenhead
  πŸ’ 1916/4370
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 32 36
Dwelling Place Kokoamo Kokoamo
Length of Residence 32 years 1 year
Marriage Place Office of the Registrar of Marriages Oamaru
Folio 1349
Consent
Date of Certificate 6 March 1916
Officiating Minister Registrar of Marriages Oamaru
3396 11 March 1916 Henry Alexander Callander
Harriet Augusta Edith Dimick
Henry Alexander Callander
Harriet Agusta Edith Dimick
πŸ’ 1916/6979
Bachelor
Spinster
Motor Engineer
Saleswoman
23
25
Oamaru
Oamaru
3 years
25 years
Dwelling house of W. A. Dimick Mill Street Oamaru 4482 11 March 1916 Rev. George Howard Lawrence
No 3396
Date of Notice 11 March 1916
  Groom Bride
Names of Parties Henry Alexander Callander Harriet Augusta Edith Dimick
BDM Match (98%) Henry Alexander Callander Harriet Agusta Edith Dimick
  πŸ’ 1916/6979
Condition Bachelor Spinster
Profession Motor Engineer Saleswoman
Age 23 25
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 25 years
Marriage Place Dwelling house of W. A. Dimick Mill Street Oamaru
Folio 4482
Consent
Date of Certificate 11 March 1916
Officiating Minister Rev. George Howard Lawrence

Page 2752

District of Oamaru Quarter ending 31 March 1916 Registrar John Henry Carrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3397 22 March 1916 Ernest Riddell
Sarah Lee
Ernest Riddell
Sarah Lee
πŸ’ 1916/4130
Bachelor
Spinster
Farmer
Domestic Duties
32
21
Peebles
Windsor
32 years
4 years
Office of the Registrar of Marriages Oamaru 1351 22 March 1916 The Registrar of Marriages
No 3397
Date of Notice 22 March 1916
  Groom Bride
Names of Parties Ernest Riddell Sarah Lee
  πŸ’ 1916/4130
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 21
Dwelling Place Peebles Windsor
Length of Residence 32 years 4 years
Marriage Place Office of the Registrar of Marriages Oamaru
Folio 1351
Consent
Date of Certificate 22 March 1916
Officiating Minister The Registrar of Marriages

Page 2753

District of Oamaru Quarter ending 30 June 1916 Registrar John Henry Carrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3398 4 April 1916 Peter Albert Thomson
Grace Anderson Gibson
Peter Albert Thomson
Grace Sanderson Gibson
πŸ’ 1916/6855
Bachelor
Spinster
Government Meat Inspector
Schoolteacher
29
25
Oamaru
Oamaru
3 months
3 days
St Paul's Church, Oamaru 4322 4 April 1916 Rev. Samuel Fowler Hunter
No 3398
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Peter Albert Thomson Grace Anderson Gibson
BDM Match (95%) Peter Albert Thomson Grace Sanderson Gibson
  πŸ’ 1916/6855
Condition Bachelor Spinster
Profession Government Meat Inspector Schoolteacher
Age 29 25
Dwelling Place Oamaru Oamaru
Length of Residence 3 months 3 days
Marriage Place St Paul's Church, Oamaru
Folio 4322
Consent
Date of Certificate 4 April 1916
Officiating Minister Rev. Samuel Fowler Hunter
3399 10 April 1916 Henry Boyce Baker
Elizabeth Ellen Diver
Henry Boyce Beker
Elizabeth Ellen Diver
πŸ’ 1916/6851
Bachelor
Spinster
Storeman
Domestic duties
26
29
Christchurch
Oamaru
26 years
6 weeks
St Patrick's Basilica, Reed Street, Oamaru 4319 10 April 1916 Rev. Monsignor John Mackay
No 3399
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Henry Boyce Baker Elizabeth Ellen Diver
BDM Match (97%) Henry Boyce Beker Elizabeth Ellen Diver
  πŸ’ 1916/6851
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 26 29
Dwelling Place Christchurch Oamaru
Length of Residence 26 years 6 weeks
Marriage Place St Patrick's Basilica, Reed Street, Oamaru
Folio 4319
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. Monsignor John Mackay
3400 10 April 1916 Linley Cayford
Barbara Paterson
Linley Cayford
Barbara Paterson
πŸ’ 1916/598
Bachelor
Spinster
Driver
Domestic duties
24
21
Oamaru
South Oamaru
4 years
21 years
Dwellinghouse of George Paterson, South Oamaru 4338 10 April 1916 Rev. D. Jamieson
No 3400
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Linley Cayford Barbara Paterson
  πŸ’ 1916/598
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 24 21
Dwelling Place Oamaru South Oamaru
Length of Residence 4 years 21 years
Marriage Place Dwellinghouse of George Paterson, South Oamaru
Folio 4338
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. D. Jamieson
3401 10 April 1916 Jeremiah 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 Patrick's Basilica, Reed Street, Oamaru 4318 10 April 1916 Rev. Monsignor John Mackay
No 3401
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Jeremiah Cronin Mary Elizabeth Fogarty
BDM Match (97%) 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 Patrick's Basilica, Reed Street, Oamaru
Folio 4318
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. Monsignor John Mackay
3402 10 April 1916 Robert McBride
Elizabeth Sutherland
Robert McBride
Elizabeth Sutherland
πŸ’ 1916/595
Bachelor
Spinster
Carpenter
Domestic duties
32
25
Ngapara
Ngapara
3 days
25 years
Dwellinghouse of Mrs E. Sutherland, Ngapara 4335 10 April 1916 Rev. John A. Lochore
No 3402
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Robert McBride Elizabeth Sutherland
  πŸ’ 1916/595
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 32 25
Dwelling Place Ngapara Ngapara
Length of Residence 3 days 25 years
Marriage Place Dwellinghouse of Mrs E. Sutherland, Ngapara
Folio 4335
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. John A. Lochore
3403 17 April 1916 Walter Percival Quealed
Mary Hope
Walter Percival Quested
Mary Hope
πŸ’ 1916/596
Bachelor
Spinster
Laborer
Domestic duties
33
31
Oamaru
Oamaru
1 week
30 years
Church of Christ, Oamaru 4336 17 April 1916 Rev. F. J. Bull
No 3403
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Walter Percival Quealed Mary Hope
BDM Match (96%) Walter Percival Quested Mary Hope
  πŸ’ 1916/596
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 33 31
Dwelling Place Oamaru Oamaru
Length of Residence 1 week 30 years
Marriage Place Church of Christ, Oamaru
Folio 4336
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. F. J. Bull
3404 18 April 1916 James Campbell Wilson
Mary Elizabeth Brooker
James Campbell Wilson
Mary Elizabeth Brooker
πŸ’ 1916/597
Bachelor
Spinster
Master Saddler
Tailoress
32
24
Oamaru
Oamaru
3 days
24 years
St Luke's Church, Oamaru 4337 18 April 1916 Rev. J. D. Russell
No 3404
Date of Notice 18 April 1916
  Groom Bride
Names of Parties James Campbell Wilson Mary Elizabeth Brooker
  πŸ’ 1916/597
Condition Bachelor Spinster
Profession Master Saddler Tailoress
Age 32 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 24 years
Marriage Place St Luke's Church, Oamaru
Folio 4337
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. J. D. Russell
3405 18 April 1916 George Stirling
Jean Ann Skinner
George Stirling
Jane Ann Skinner
πŸ’ 1916/617
Bachelor
Spinster
Ironmoulder
Machinist
34
25
Dunedin
Papakaio
34 years
7 years
Dwellinghouse of Mr Peter Skinner, Papakaio 4333 18 April 1916 Rev. S. W. Hunt
No 3405
Date of Notice 18 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 34 years 7 years
Marriage Place Dwellinghouse of Mr Peter Skinner, Papakaio
Folio 4333
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. S. W. Hunt

Page 2754

District of Oamaru Quarter ending 30 June 1916 Registrar John Henry Conrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3406 19 April 1916 Alexander Lindsay
Mary Cairns
Alexander Lindsay
Mary Cairns
πŸ’ 1916/594
Alfred Edward Broad
Mary Cairns
πŸ’ 1916/786
Bachelor
Spinster
Carter
Millworker
37
27
Oamaru
Oamaru
3 days
27 years
St Paul's Church, Oamaru 4326 19 April 1916 Rev. J. Lawson Robinson
No 3406
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Alexander Lindsay Mary Cairns
  πŸ’ 1916/594
BDM Match (63%) Alfred Edward Broad Mary Cairns
  πŸ’ 1916/786
Condition Bachelor Spinster
Profession Carter Millworker
Age 37 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 27 years
Marriage Place St Paul's Church, Oamaru
Folio 4326
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. J. Lawson Robinson
3407 19 April 1916 James McDonald
Elizabeth Robertson Taylor
James McDonald
Elizabeth Robertson Taylor
πŸ’ 1916/6857
Bachelor
Spinster
Farmer
Domestic duties
27
29
Enfield
Kokoamo
5 months
29 years
Dwellinghouse of Mr James B. Taylor, Kokoamo 4324 19 April 1916 Rev. H. S. Gilbert
No 3407
Date of Notice 19 April 1916
  Groom Bride
Names of Parties James McDonald Elizabeth Robertson Taylor
  πŸ’ 1916/6857
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 29
Dwelling Place Enfield Kokoamo
Length of Residence 5 months 29 years
Marriage Place Dwellinghouse of Mr James B. Taylor, Kokoamo
Folio 4324
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. H. S. Gilbert
3408 19 April 1916 George Herbert Proctor
Ethel Amanda Reid
George Herbert Proctor
Ethel Amanda Reid
πŸ’ 1916/6858
Bachelor
Spinster
Farm labourer
Domestic duties
25
27
Papakaiio
Papakaiio
2 months
8 months
Church of Christ, Oamaru 4325 19 April 1916 Rev. G. J. Bull
No 3408
Date of Notice 19 April 1916
  Groom Bride
Names of Parties George Herbert Proctor Ethel Amanda Reid
  πŸ’ 1916/6858
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 25 27
Dwelling Place Papakaiio Papakaiio
Length of Residence 2 months 8 months
Marriage Place Church of Christ, Oamaru
Folio 4325
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. G. J. Bull
3409 3 May 1916 Arthur Stone
Jane Torrance Wilson
Arthur Stone
Janie Torrance Wilson
πŸ’ 1916/13185
Bachelor
Spinster
Farmer
Domestic duties
31
29
Weston
Oamaru
7 years
29 years
Dwellinghouse of Mrs Isabella Wilson, Eden Street, Oamaru 4323 3 May 1916 Rev. S. F. Hunter
No 3409
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Arthur Stone Jane Torrance Wilson
BDM Match (98%) Arthur Stone Janie Torrance Wilson
  πŸ’ 1916/13185
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 29
Dwelling Place Weston Oamaru
Length of Residence 7 years 29 years
Marriage Place Dwellinghouse of Mrs Isabella Wilson, Eden Street, Oamaru
Folio 4323
Consent
Date of Certificate 3 May 1916
Officiating Minister Rev. S. F. Hunter
3410 5 June 1916 Edward Boraman
Jessie Walker
Edward Boraman
Jessie Walker
πŸ’ 1916/605
Charles Horace Holder
Jessie Walker
πŸ’ 1916/2670
Widower
Spinster
Machinist
Tailoress
33
27
Oamaru
Oamaru
3 days
3 weeks
Dwellinghouse of James Walker, Tees Street, Oamaru 4327 5 June 1916 Rev. S. F. Hunter
No 3410
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Edward Boraman Jessie Walker
  πŸ’ 1916/605
BDM Match (62%) Charles Horace Holder Jessie Walker
  πŸ’ 1916/2670
Condition Widower Spinster
Profession Machinist Tailoress
Age 33 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 weeks
Marriage Place Dwellinghouse of James Walker, Tees Street, Oamaru
Folio 4327
Consent
Date of Certificate 5 June 1916
Officiating Minister Rev. S. F. Hunter
3411 6 June 1916 James Rae
Isabella Jane Kingan
James Rae
Isabella Jane Kingan
πŸ’ 1916/6849
Bachelor
Spinster
Farmer
Domestic duties
29
23
Alma
Alma
9 years
18 months
Dwellinghouse of Mrs William Kingan, Alma 4317 6 June 1916 Rev. James Wilson
No 3411
Date of Notice 6 June 1916
  Groom Bride
Names of Parties James Rae Isabella Jane Kingan
  πŸ’ 1916/6849
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 23
Dwelling Place Alma Alma
Length of Residence 9 years 18 months
Marriage Place Dwellinghouse of Mrs William Kingan, Alma
Folio 4317
Consent
Date of Certificate 6 June 1916
Officiating Minister Rev. James Wilson
3412 6 June 1916 Charles Aloysius Shanly
Amy Cunningham
Charles Aloysius Shanly
Amy Cunninghame
πŸ’ 1916/612
Widower
Spinster
Draper
Milliner
45
42
Oamaru
Oamaru
3 days
5 weeks
Office of Registrar of Marriages, Oamaru 4328 6 June 1916 Registrar of Marriages, Oamaru
No 3412
Date of Notice 6 June 1916
  Groom Bride
Names of Parties Charles Aloysius Shanly Amy Cunningham
BDM Match (97%) Charles Aloysius Shanly Amy Cunninghame
  πŸ’ 1916/612
Condition Widower Spinster
Profession Draper Milliner
Age 45 42
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 5 weeks
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 4328
Consent
Date of Certificate 6 June 1916
Officiating Minister Registrar of Marriages, Oamaru

Page 2755

District of Oamaru Quarter ending 30 June 1916 Registrar John Henry Carrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3413 6 June 1916 Lawrence King
Adeline Milne Johnston
Lawrence King
Adeline Milne Johnston
πŸ’ 1916/600
Bachelor
Spinster
Butcher
Domestic duties
22
26
Oamaru
Oamaru
3 days
1 month
St. Luke's Church Oamaru 4340 6 June 1916 Rev. J. D. Russell
No 3413
Date of Notice 6 June 1916
  Groom Bride
Names of Parties Lawrence King Adeline Milne Johnston
  πŸ’ 1916/600
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 22 26
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 1 month
Marriage Place St. Luke's Church Oamaru
Folio 4340
Consent
Date of Certificate 6 June 1916
Officiating Minister Rev. J. D. Russell
3414 6 June 1916 Gordon Cuthbert Hamilton
Violet Geraldine Verity MacGregor
Gordon Cuthbert Hamilton
Violet Geraldine Verity
πŸ’ 1916/599
Bachelor
Spinster
Bank clerk
Domestic duties
26
23
Oamaru
Oamaru
3 days
6 months
Church of England Newborough 4339 6 June 1916 Rev. D. Jamieson
No 3414
Date of Notice 6 June 1916
  Groom Bride
Names of Parties Gordon Cuthbert Hamilton Violet Geraldine Verity MacGregor
BDM Match (85%) Gordon Cuthbert Hamilton Violet Geraldine Verity
  πŸ’ 1916/599
Condition Bachelor Spinster
Profession Bank clerk Domestic duties
Age 26 23
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 6 months
Marriage Place Church of England Newborough
Folio 4339
Consent
Date of Certificate 6 June 1916
Officiating Minister Rev. D. Jamieson
3415 6 June 1916 William Donald MacGregor
Mary Elizabeth Hollow
William McGregor Donald
Mary Elizabeth Hollow
πŸ’ 1916/13183
Bachelor
Spinster
Farmer
Domestic duties
49
30
Oamaru
Oamaru
9 months
6 months
Dwellinghouse of Mrs William Hollow, Alma 4321 6 June 1916 Rev. J. Lawson Robinson
No 3415
Date of Notice 6 June 1916
  Groom Bride
Names of Parties William Donald MacGregor Mary Elizabeth Hollow
BDM Match (69%) William McGregor Donald Mary Elizabeth Hollow
  πŸ’ 1916/13183
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 49 30
Dwelling Place Oamaru Oamaru
Length of Residence 9 months 6 months
Marriage Place Dwellinghouse of Mrs William Hollow, Alma
Folio 4321
Consent
Date of Certificate 6 June 1916
Officiating Minister Rev. J. Lawson Robinson
3416 20 June 1916 James John Gallagher
Mary Lucy Keen
James John Gallagher
Mary Lucy Leen
πŸ’ 1916/618
Bachelor
Spinster
Member of NZ Expeditionary force
Domestic duties
26
25
Kakanui
Kakanui
3 days
6 1/2 years
Roman Catholic Basilica, Reed St, Oamaru 4334 20 June 1916 Rev. Monsignor John Mackay
No 3416
Date of Notice 20 June 1916
  Groom Bride
Names of Parties James John Gallagher Mary Lucy Keen
BDM Match (96%) James John Gallagher Mary Lucy Leen
  πŸ’ 1916/618
Condition Bachelor Spinster
Profession Member of NZ Expeditionary force Domestic duties
Age 26 25
Dwelling Place Kakanui Kakanui
Length of Residence 3 days 6 1/2 years
Marriage Place Roman Catholic Basilica, Reed St, Oamaru
Folio 4334
Consent
Date of Certificate 20 June 1916
Officiating Minister Rev. Monsignor John Mackay
3417 24 June 1916 Thomas Andrew Bruce
Margaret Ann Brown Macpherson
Thomas Andrew Bruce
Margaret Anne Brown McPherson
πŸ’ 1916/613
Bachelor
Spinster
Bootmaker
Weaver
36
33
Oamaru
Oamaru
36 years
33 years
Dwellinghouse of Mrs M. J. Macpherson Reed St Oamaru 4329 24 June 1916 Rev. S. F. Hunter
No 3417
Date of Notice 24 June 1916
  Groom Bride
Names of Parties Thomas Andrew Bruce Margaret Ann Brown Macpherson
BDM Match (95%) Thomas Andrew Bruce Margaret Anne Brown McPherson
  πŸ’ 1916/613
Condition Bachelor Spinster
Profession Bootmaker Weaver
Age 36 33
Dwelling Place Oamaru Oamaru
Length of Residence 36 years 33 years
Marriage Place Dwellinghouse of Mrs M. J. Macpherson Reed St Oamaru
Folio 4329
Consent
Date of Certificate 24 June 1916
Officiating Minister Rev. S. F. Hunter
3418 26 June 1916 Josiah Lee Jones
Elizabeth Munro Paterson
Josiah Lee Jones
Elizabeth Munro Paterson
πŸ’ 1916/614
Bachelor
Spinster
Labourer
Domestic duties
34
26
Oamaru
Pukeuri
3 days
13 years
St Paul's Presbyterian Church, Oamaru 4330 26 June 1916 Rev. S. F. Hunter
No 3418
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Josiah Lee Jones Elizabeth Munro Paterson
  πŸ’ 1916/614
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 26
Dwelling Place Oamaru Pukeuri
Length of Residence 3 days 13 years
Marriage Place St Paul's Presbyterian Church, Oamaru
Folio 4330
Consent
Date of Certificate 26 June 1916
Officiating Minister Rev. S. F. Hunter
3419 27 June 1916 Percy Paterson known as Percy Paterson Welch
Ethel Caroline Haynes
Percy Paterson Welch
Ethel Caroline Haynes
πŸ’ 1916/6853
Bachelor
Spinster
Groom
Domestic duties
23
21
Oamaru
Oamaru
3 years
3 years
Office of Registrar of Marriages Oamaru 4320 27 June 1916 Registrar of Marriages Oamaru
No 3419
Date of Notice 27 June 1916
  Groom Bride
Names of Parties Percy Paterson known as Percy Paterson Welch Ethel Caroline Haynes
BDM Match (73%) Percy Paterson Welch Ethel Caroline Haynes
  πŸ’ 1916/6853
Condition Bachelor Spinster
Profession Groom Domestic duties
Age 23 21
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 3 years
Marriage Place Office of Registrar of Marriages Oamaru
Folio 4320
Consent
Date of Certificate 27 June 1916
Officiating Minister Registrar of Marriages Oamaru

Page 2756

District of Oamaru Quarter ending 30 June 1916 Registrar John Henry Carrod
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3420 28 June 1916 Jabez Hollow
Caroline Lodda
Jabez Hollow
Caroline Rodda
πŸ’ 1916/615
Bachelor
Widow
Lead Works employee
Domestic duties
56
55
Oamaru
Oamaru
30 years
30 years
Dwellinghouse of Caroline Lodda, Humber St. Oamaru 4331 28 June 1916 Rev. John A Lochore
No 3420
Date of Notice 28 June 1916
  Groom Bride
Names of Parties Jabez Hollow Caroline Lodda
BDM Match (96%) Jabez Hollow Caroline Rodda
  πŸ’ 1916/615
Condition Bachelor Widow
Profession Lead Works employee Domestic duties
Age 56 55
Dwelling Place Oamaru Oamaru
Length of Residence 30 years 30 years
Marriage Place Dwellinghouse of Caroline Lodda, Humber St. Oamaru
Folio 4331
Consent
Date of Certificate 28 June 1916
Officiating Minister Rev. John A Lochore

Page 2757

District of Oamaru Quarter ending 30 September 1916 Registrar J. H. Carrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3421 7 July 1916 Albert Whittington
Eliza Jane Luxon
Albert Whittington
Eliza Jane Luxon
πŸ’ 1916/1214
Bachelor
Spinster
Labourer
Domestic duties
29
27
Oamaru
Oamaru
1 month
27 years
St Luke's Church, Oamaru 6022 7 July 1916 Rev. J. D. Russell
No 3421
Date of Notice 7 July 1916
  Groom Bride
Names of Parties Albert Whittington Eliza Jane Luxon
  πŸ’ 1916/1214
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 27
Dwelling Place Oamaru Oamaru
Length of Residence 1 month 27 years
Marriage Place St Luke's Church, Oamaru
Folio 6022
Consent
Date of Certificate 7 July 1916
Officiating Minister Rev. J. D. Russell
3422 8 July 1916 Harry Scott-Orbell
Jane Douglas Gilchrist
Henry Scott Orbell
Jane Douglas Gilchrist
πŸ’ 1916/1207
Bachelor
Spinster
Farmer
Domestic duties
46
39
Oamaru
Oamaru
14 years
39 years
Dwellinghouse of J. C. Gilchrist, Waiareka 6016 8 July 1916 Rev. S. F. Hunter
No 3422
Date of Notice 8 July 1916
  Groom Bride
Names of Parties Harry Scott-Orbell Jane Douglas Gilchrist
BDM Match (92%) Henry Scott Orbell Jane Douglas Gilchrist
  πŸ’ 1916/1207
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 46 39
Dwelling Place Oamaru Oamaru
Length of Residence 14 years 39 years
Marriage Place Dwellinghouse of J. C. Gilchrist, Waiareka
Folio 6016
Consent
Date of Certificate 8 July 1916
Officiating Minister Rev. S. F. Hunter
3423 13 July 1916 James Campbell
Grace Johanna Henderson
James Campbell
Grace Johanna Henderson
πŸ’ 1916/1225
Bachelor
Spinster
Butcher
Domestic duties
25
26
Weston
Balruddery
25 years
9 years
Dwellinghouse of Thomas William Henderson, Balruddery 6026 13 July 1916 Rev. H. G. Gilbert
No 3423
Date of Notice 13 July 1916
  Groom Bride
Names of Parties James Campbell Grace Johanna Henderson
  πŸ’ 1916/1225
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 25 26
Dwelling Place Weston Balruddery
Length of Residence 25 years 9 years
Marriage Place Dwellinghouse of Thomas William Henderson, Balruddery
Folio 6026
Consent
Date of Certificate 13 July 1916
Officiating Minister Rev. H. G. Gilbert
3424 19 July 1916 Henry George Carr
Ada Marianne Bottle
Henry George Cain
Alice Marrianne Bottle
πŸ’ 1916/1236
Bachelor
Spinster
Farmer
Domestic
25
22
Oamaru
Oamaru
3 days
14 days
Columba Church, Oamaru 6027 19 July 1916 Rev. J. L. Robinson
No 3424
Date of Notice 19 July 1916
  Groom Bride
Names of Parties Henry George Carr Ada Marianne Bottle
BDM Match (83%) Henry George Cain Alice Marrianne Bottle
  πŸ’ 1916/1236
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 14 days
Marriage Place Columba Church, Oamaru
Folio 6027
Consent
Date of Certificate 19 July 1916
Officiating Minister Rev. J. L. Robinson
3425 11 August 1916 Charles Osbourne Brown
Edith Webb
Charles Osbourne Brown
Edith Webb
πŸ’ 1916/1208
Bachelor
Spinster
Draper
Draper's Saleswoman
33
20
Oamaru
South Oamaru
15 years
20 years
St Paul's Presbyterian Church, Oamaru 6017 James Webb, (father) 11 August 1916 Rev. S. F. Hunter
No 3425
Date of Notice 11 August 1916
  Groom Bride
Names of Parties Charles Osbourne Brown Edith Webb
  πŸ’ 1916/1208
Condition Bachelor Spinster
Profession Draper Draper's Saleswoman
Age 33 20
Dwelling Place Oamaru South Oamaru
Length of Residence 15 years 20 years
Marriage Place St Paul's Presbyterian Church, Oamaru
Folio 6017
Consent James Webb, (father)
Date of Certificate 11 August 1916
Officiating Minister Rev. S. F. Hunter
3426 11 August 1916 William John Foley
Kathleen Prentice
William John Foley
Kathleen Prentice
πŸ’ 1916/1130
Widower
Spinster
Printer
Domestic duties
33
24
Oamaru
Oamaru
12 months
7 months
Roman Catholic Basilica, Oamaru 6028 14 August 1916 Rev. James Foley
No 3426
Date of Notice 11 August 1916
  Groom Bride
Names of Parties William John Foley Kathleen Prentice
  πŸ’ 1916/1130
Condition Widower Spinster
Profession Printer Domestic duties
Age 33 24
Dwelling Place Oamaru Oamaru
Length of Residence 12 months 7 months
Marriage Place Roman Catholic Basilica, Oamaru
Folio 6028
Consent
Date of Certificate 14 August 1916
Officiating Minister Rev. James Foley

Page 2758

District of Oamaru Quarter ending 30 September 1916 Registrar J. H. Carrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3427 12 August 1916 George Cornelius Craig
Margaret Gordon
George Cornelius Craig
Margaret Gordon
πŸ’ 1916/1205
Bachelor
Spinster
Farmer
Tailoress
29
29
Oamaru
Oamaru
29 years
29 years
Residence of Robert Gordon, Eden St, Oamaru 6014 12 August 1916 Rev. S. D. Hunter
No 3427
Date of Notice 12 August 1916
  Groom Bride
Names of Parties George Cornelius Craig Margaret Gordon
  πŸ’ 1916/1205
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 29 29
Dwelling Place Oamaru Oamaru
Length of Residence 29 years 29 years
Marriage Place Residence of Robert Gordon, Eden St, Oamaru
Folio 6014
Consent
Date of Certificate 12 August 1916
Officiating Minister Rev. S. D. Hunter
3428 16 August 1916 George David Hunter
Katherine Elizabeth Boyle
George David Hunter
Katherine Elizabeth Boyle
πŸ’ 1916/1206
Bachelor
Spinster
Farmer
Domestic duties
29
19
Richmond
Richmond
6 years
17 years
St Paul's Presbyterian Church, Oamaru 6015 Edward Boyle (Father) 16 August 1916 Rev. S. D. Hunter
No 3428
Date of Notice 16 August 1916
  Groom Bride
Names of Parties George David Hunter Katherine Elizabeth Boyle
  πŸ’ 1916/1206
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 19
Dwelling Place Richmond Richmond
Length of Residence 6 years 17 years
Marriage Place St Paul's Presbyterian Church, Oamaru
Folio 6015
Consent Edward Boyle (Father)
Date of Certificate 16 August 1916
Officiating Minister Rev. S. D. Hunter
3429 16 August 1916 William Thomas Jones
Maria Elizabeth Heaton
William Thomas Jones
Maria Elizabeth Hewton
πŸ’ 1916/1638
Bachelor
Spinster
Farmer
Domestic duties
38
30
Ngapara
Ngapara
3 days
20 years
Dwellinghouse of David Newton, Ngapara 6307 16 August 1916 Rev. John A. Lochore
No 3429
Date of Notice 16 August 1916
  Groom Bride
Names of Parties William Thomas Jones Maria Elizabeth Heaton
BDM Match (98%) William Thomas Jones Maria Elizabeth Hewton
  πŸ’ 1916/1638
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 30
Dwelling Place Ngapara Ngapara
Length of Residence 3 days 20 years
Marriage Place Dwellinghouse of David Newton, Ngapara
Folio 6307
Consent
Date of Certificate 16 August 1916
Officiating Minister Rev. John A. Lochore
3430 17 August 1916 Ulysses Stanley Barr
Ethel May Scott
Ulysses Stanley Barr
Ethel May Scott
πŸ’ 1916/1215
Bachelor
Spinster
Labourer
Domestic duties
18
16
Oamaru
Oamaru
3 years
8 years
Dwellinghouse of Robert Scott, Humber St, Oamaru 6023 Mary Murray (mother), Robert Scott (father) 17 August 1916 Adjutant Charles Dawkins
No 3430
Date of Notice 17 August 1916
  Groom Bride
Names of Parties Ulysses Stanley Barr Ethel May Scott
  πŸ’ 1916/1215
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 18 16
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 8 years
Marriage Place Dwellinghouse of Robert Scott, Humber St, Oamaru
Folio 6023
Consent Mary Murray (mother), Robert Scott (father)
Date of Certificate 17 August 1916
Officiating Minister Adjutant Charles Dawkins
3431 24 August 1916 Edward Martin Surman
Lily Hall
Edward Martin Turner
Lily Hall
πŸ’ 1916/1213
Widower
Spinster
Photographer
Photographer's assistant
45
21
Oamaru
Oamaru
8 months
21 years
Registrar's Office Oamaru 6021 24 August 1916 Registrar of Oamaru
No 3431
Date of Notice 24 August 1916
  Groom Bride
Names of Parties Edward Martin Surman Lily Hall
BDM Match (90%) Edward Martin Turner Lily Hall
  πŸ’ 1916/1213
Condition Widower Spinster
Profession Photographer Photographer's assistant
Age 45 21
Dwelling Place Oamaru Oamaru
Length of Residence 8 months 21 years
Marriage Place Registrar's Office Oamaru
Folio 6021
Consent
Date of Certificate 24 August 1916
Officiating Minister Registrar of Oamaru
3432 24 August 1916 Robert James Matheson
Sarah Jane Fenny Dimick
Robert James Beattie
Sarah Jane Fanny Dimick
πŸ’ 1916/1209
Bachelor
Spinster
Telegraphist
Counterhand
28
23
Weston
Oamaru
28 years
23 years
Dwellinghouse of William Alfred Dimick, Hull St, Oamaru 6018 24 August 1916 Rev. George Howard Lawrence
No 3432
Date of Notice 24 August 1916
  Groom Bride
Names of Parties Robert James Matheson Sarah Jane Fenny Dimick
BDM Match (81%) Robert James Beattie Sarah Jane Fanny Dimick
  πŸ’ 1916/1209
Condition Bachelor Spinster
Profession Telegraphist Counterhand
Age 28 23
Dwelling Place Weston Oamaru
Length of Residence 28 years 23 years
Marriage Place Dwellinghouse of William Alfred Dimick, Hull St, Oamaru
Folio 6018
Consent
Date of Certificate 24 August 1916
Officiating Minister Rev. George Howard Lawrence
3433 29 August 1916 Sydney Herbert Bull
Ethel May Richardson
Lyndsay Hubert Bull
Ethel May Richardson
πŸ’ 1916/1212
Bachelor
Spinster
Soldier
Domestic duties
24
28
Oamaru
Oamaru
6 weeks
5 weeks
Church of Christ, Oamaru 6020 29 August 1916 Mr Thomas John Bull
No 3433
Date of Notice 29 August 1916
  Groom Bride
Names of Parties Sydney Herbert Bull Ethel May Richardson
BDM Match (84%) Lyndsay Hubert Bull Ethel May Richardson
  πŸ’ 1916/1212
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 24 28
Dwelling Place Oamaru Oamaru
Length of Residence 6 weeks 5 weeks
Marriage Place Church of Christ, Oamaru
Folio 6020
Consent
Date of Certificate 29 August 1916
Officiating Minister Mr Thomas John Bull

Page 2759

District of Oamaru Quarter ending 30 September 1916 Registrar A. J. Harraway
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3434 29 August 1916 John McAlpine
Margaret Carlyle Reid
John McAlpine
Margaret Carlyle Reid
πŸ’ 1916/1217
Bachelor
Spinster
Coalminer
Domestic Servant
34
21
Oamaru
Oamaru
14 days
3 years
Registrar's Office Oamaru 6025 29 August 1916 Registrar of Marriages, Oamaru
No 3434
Date of Notice 29 August 1916
  Groom Bride
Names of Parties John McAlpine Margaret Carlyle Reid
  πŸ’ 1916/1217
Condition Bachelor Spinster
Profession Coalminer Domestic Servant
Age 34 21
Dwelling Place Oamaru Oamaru
Length of Residence 14 days 3 years
Marriage Place Registrar's Office Oamaru
Folio 6025
Consent
Date of Certificate 29 August 1916
Officiating Minister Registrar of Marriages, Oamaru
3435 1 September 1916 Percy James Watkins
Mary Thomson
Percy James Watkins
Mary Thomson
πŸ’ 1916/1216
Bachelor
Spinster
Clerk
Dressmaker
38
37
Pukeuri
Pukeuri
2 1/2 years
35 years
Church of England, Newborough 6024 1 September 1916 Rev. D. Jamieson, Church of England
No 3435
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Percy James Watkins Mary Thomson
  πŸ’ 1916/1216
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 38 37
Dwelling Place Pukeuri Pukeuri
Length of Residence 2 1/2 years 35 years
Marriage Place Church of England, Newborough
Folio 6024
Consent
Date of Certificate 1 September 1916
Officiating Minister Rev. D. Jamieson, Church of England
3436 4 September 1916 James Albert Shanks
Mary Docherty
James Albert Shanks
Mary Docherty
πŸ’ 1916/1210
Bachelor
Spinster
Plumber
Domestic Servant
25
23
Oamaru
Oamaru
3 years 9 months
23 years
Roman Catholic Basilica, Reed St. Oamaru 6019 4 September 1916 Rev. Daniel O'Connell, Roman Catholic
No 3436
Date of Notice 4 September 1916
  Groom Bride
Names of Parties James Albert Shanks Mary Docherty
  πŸ’ 1916/1210
Condition Bachelor Spinster
Profession Plumber Domestic Servant
Age 25 23
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 9 months 23 years
Marriage Place Roman Catholic Basilica, Reed St. Oamaru
Folio 6019
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev. Daniel O'Connell, Roman Catholic

Page 2761

District of Oamaru Quarter ending 31 December 1916 Registrar A. J. Conrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3437 3 October 1916 Malcolm Angus Stalker
Elizabeth Burnside
Malcolm Angus Stalker
Elizabeth Burnside
πŸ’ 1916/2870
Bachelor
Spinster
Railway Sawyer
Teacher
40
41
Oamaru
Oamaru
3 days
16 days
St Paul's Presbyterian Church, Oamaru 8057 3 October 1916 Rev. Samuel Fowler Hunter
No 3437
Date of Notice 3 October 1916
  Groom Bride
Names of Parties Malcolm Angus Stalker Elizabeth Burnside
  πŸ’ 1916/2870
Condition Bachelor Spinster
Profession Railway Sawyer Teacher
Age 40 41
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 16 days
Marriage Place St Paul's Presbyterian Church, Oamaru
Folio 8057
Consent
Date of Certificate 3 October 1916
Officiating Minister Rev. Samuel Fowler Hunter
3438 6 October 1916 Charles Adams
Sarah Campbell
Charles Adams
Sarah Campbell
πŸ’ 1916/2869
Widower
Widow
Storeman
Domestic duties
67
60
Oamaru
Oamaru
39 years
35 years
Methodist Church, Eden Street, Oamaru 8056 6 October 1916 Rev. John A. Lochore
No 3438
Date of Notice 6 October 1916
  Groom Bride
Names of Parties Charles Adams Sarah Campbell
  πŸ’ 1916/2869
Condition Widower Widow
Profession Storeman Domestic duties
Age 67 60
Dwelling Place Oamaru Oamaru
Length of Residence 39 years 35 years
Marriage Place Methodist Church, Eden Street, Oamaru
Folio 8056
Consent
Date of Certificate 6 October 1916
Officiating Minister Rev. John A. Lochore
3439 10 October 1916 Edward Stewart
Jemima Rowland
Edward Stewart
Jemima Rowland
πŸ’ 1916/2871
Bachelor
Spinster
Farmer
Housemaid
32
31
Enfield
Enfield
3 days
14 days
Presbyterian Church Enfield 8058 10 October 1916 Rev. Henry George Gilbert
No 3439
Date of Notice 10 October 1916
  Groom Bride
Names of Parties Edward Stewart Jemima Rowland
  πŸ’ 1916/2871
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 32 31
Dwelling Place Enfield Enfield
Length of Residence 3 days 14 days
Marriage Place Presbyterian Church Enfield
Folio 8058
Consent
Date of Certificate 10 October 1916
Officiating Minister Rev. Henry George Gilbert
3440 20 October 1916 Alexander Martin
Annie Stirling
Alexander Martin
Annie Stirling
πŸ’ 1916/2868
Bachelor
Spinster
Dairyfarmer
Dressmaker
31
28
Enfield
Enfield
31 years
28 years
Dwellinghouse of Mrs Anne Stirling Enfield 8055 20 October 1916 Rev. Alexander Watson
No 3440
Date of Notice 20 October 1916
  Groom Bride
Names of Parties Alexander Martin Annie Stirling
  πŸ’ 1916/2868
Condition Bachelor Spinster
Profession Dairyfarmer Dressmaker
Age 31 28
Dwelling Place Enfield Enfield
Length of Residence 31 years 28 years
Marriage Place Dwellinghouse of Mrs Anne Stirling Enfield
Folio 8055
Consent
Date of Certificate 20 October 1916
Officiating Minister Rev. Alexander Watson
3441 24 October 1916 Alexander Lake
Edith Jane Hall
Alexander Lake
Edith Jane Hall
πŸ’ 1916/2872
Bachelor
Spinster
Schoolteacher
Schoolteacher
24
27
Oamaru
Oamaru
3 days
3 days
Dwellinghouse of Mrs Mary Jane Hall Waitoa Deborah 8059 24 October 1916 Rev. Joseph Lawson Robinson
No 3441
Date of Notice 24 October 1916
  Groom Bride
Names of Parties Alexander Lake Edith Jane Hall
  πŸ’ 1916/2872
Condition Bachelor Spinster
Profession Schoolteacher Schoolteacher
Age 24 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place Dwellinghouse of Mrs Mary Jane Hall Waitoa Deborah
Folio 8059
Consent
Date of Certificate 24 October 1916
Officiating Minister Rev. Joseph Lawson Robinson

Page 2762

District of Oamaru Quarter ending 31 December 1916 Registrar Jas. Macara
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3442 25 October 1916 William Robertson
Daisy Beatrice Amies
William Robertson
Daisy Beatrice Amies
πŸ’ 1916/2867
Bachelor
Spinster
Farmer
Domestic duties
37
25
Oamaru
Oamaru
3 days
25 years
Registrar's Office Oamaru 8054 25 October 1916 Registrar of Marriages Oamaru
No 3442
Date of Notice 25 October 1916
  Groom Bride
Names of Parties William Robertson Daisy Beatrice Amies
  πŸ’ 1916/2867
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 25
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 25 years
Marriage Place Registrar's Office Oamaru
Folio 8054
Consent
Date of Certificate 25 October 1916
Officiating Minister Registrar of Marriages Oamaru
3443 26 October 1916 Alfred Avery Forrester
Hazel Isabell Mason
Alfred Avery Forrester
Hazel Isabell Mason
πŸ’ 1916/2848
Bachelor
Spinster
Painter
Milliner
21
17
Oamaru
Oamaru
21 years
5 months
Columba house, No. 11 Hull St Oamaru 8051 Mother, Ann Sophia Mason 26 October 1916 Rev. Joseph Lawson Robinson
No 3443
Date of Notice 26 October 1916
  Groom Bride
Names of Parties Alfred Avery Forrester Hazel Isabell Mason
  πŸ’ 1916/2848
Condition Bachelor Spinster
Profession Painter Milliner
Age 21 17
Dwelling Place Oamaru Oamaru
Length of Residence 21 years 5 months
Marriage Place Columba house, No. 11 Hull St Oamaru
Folio 8051
Consent Mother, Ann Sophia Mason
Date of Certificate 26 October 1916
Officiating Minister Rev. Joseph Lawson Robinson
3444 30 October 1916 John McCullough
Theresa Luxon
John McCullough
Theresa Luxon
πŸ’ 1916/2859
Bachelor
Spinster
Farmer
Charwoman
36
31
Awamoa
Oamaru
36 years
29 years
dwellinghouse of Albert Evans Wharfe street Oamaru 8052 30 October 1916 Rev. Joseph Lawson Robinson
No 3444
Date of Notice 30 October 1916
  Groom Bride
Names of Parties John McCullough Theresa Luxon
  πŸ’ 1916/2859
Condition Bachelor Spinster
Profession Farmer Charwoman
Age 36 31
Dwelling Place Awamoa Oamaru
Length of Residence 36 years 29 years
Marriage Place dwellinghouse of Albert Evans Wharfe street Oamaru
Folio 8052
Consent
Date of Certificate 30 October 1916
Officiating Minister Rev. Joseph Lawson Robinson
3445 31 October 1916 George Henry Boaden
Amy Hill
George Henry Boaden
Amy Hill
πŸ’ 1916/2263
Bachelor
Spinster
Motor mechanic
Domestic duties
28
24
Oamaru
Otiake
9 years
24 years
dwellinghouse of Robert Hill Otiake 8046 31 October 1916 Rev. Alexander Sangster
No 3445
Date of Notice 31 October 1916
  Groom Bride
Names of Parties George Henry Boaden Amy Hill
  πŸ’ 1916/2263
Condition Bachelor Spinster
Profession Motor mechanic Domestic duties
Age 28 24
Dwelling Place Oamaru Otiake
Length of Residence 9 years 24 years
Marriage Place dwellinghouse of Robert Hill Otiake
Folio 8046
Consent
Date of Certificate 31 October 1916
Officiating Minister Rev. Alexander Sangster
3446 31 October 1916 William Robert Rowland
Frances Abel Bryan
William Robert Rowland
Frances Alice Bryan
πŸ’ 1916/2866
Bachelor
Spinster
Farm assistant
Dressmaker
34
32
Enfield
Enfield
22 years
10 years
Presbyterian Church Enfield 8053 31 October 1916 Rev. Alexander Watson
No 3446
Date of Notice 31 October 1916
  Groom Bride
Names of Parties William Robert Rowland Frances Abel Bryan
BDM Match (89%) William Robert Rowland Frances Alice Bryan
  πŸ’ 1916/2866
Condition Bachelor Spinster
Profession Farm assistant Dressmaker
Age 34 32
Dwelling Place Enfield Enfield
Length of Residence 22 years 10 years
Marriage Place Presbyterian Church Enfield
Folio 8053
Consent
Date of Certificate 31 October 1916
Officiating Minister Rev. Alexander Watson

Page 2763

District of Oamaru Quarter ending 31 December 1916 Registrar J. Hannan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3447 7 November 1916 Patrick Leo Collins
Margaret Jessie Williamson
Patrick Leo Collins
Margaret Jessie Williamson
πŸ’ 1916/2267
Bachelor
Spinster
House decorator
Domestic Servant
26
22
Oamaru
Oamaru
1 year 8 months
1 year 7 months
Roman Catholic Basilica Reed Street Oamaru 8050 7 November 1916 Rev. Daniel O'Connell
No 3447
Date of Notice 7 November 1916
  Groom Bride
Names of Parties Patrick Leo Collins Margaret Jessie Williamson
  πŸ’ 1916/2267
Condition Bachelor Spinster
Profession House decorator Domestic Servant
Age 26 22
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 8 months 1 year 7 months
Marriage Place Roman Catholic Basilica Reed Street Oamaru
Folio 8050
Consent
Date of Certificate 7 November 1916
Officiating Minister Rev. Daniel O'Connell
3448 15 December 1916 John Paton
Margaret Jane Skinner
John Paton
Margaret Jane Skinner
πŸ’ 1916/2264
Bachelor
Spinster
Farmer
Domestic duties
32
27
Papakaio
Papakaio
32 years
8 years
Dwellinghouse of Peter Skinner, Papakaio 8047 15 December 1916 Rev. George William Hunt
No 3448
Date of Notice 15 December 1916
  Groom Bride
Names of Parties John Paton Margaret Jane Skinner
  πŸ’ 1916/2264
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 27
Dwelling Place Papakaio Papakaio
Length of Residence 32 years 8 years
Marriage Place Dwellinghouse of Peter Skinner, Papakaio
Folio 8047
Consent
Date of Certificate 15 December 1916
Officiating Minister Rev. George William Hunt
3449 21 December 1916 Robert McBride
Eva Howland
Robert McBride
Eva Howland
πŸ’ 1916/2266
Bachelor
Spinster
Gardener
Domestic Servant
24
23
Oamaru
Oamaru
5 years
6 years
Registrar's Office Oamaru 8049 21 December 1916 Registrar of Marriages
No 3449
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Robert McBride Eva Howland
  πŸ’ 1916/2266
Condition Bachelor Spinster
Profession Gardener Domestic Servant
Age 24 23
Dwelling Place Oamaru Oamaru
Length of Residence 5 years 6 years
Marriage Place Registrar's Office Oamaru
Folio 8049
Consent
Date of Certificate 21 December 1916
Officiating Minister Registrar of Marriages
3450 22 December 1916 Robert Gordon
May Taylor
Robert Gordon
May Taylor
πŸ’ 1916/2265
Bachelor
Spinster
Farmer
Domestic duties
28
31
Bortons
Bortons
20 years
31 years
Presbyterian Church Papakaio 8048 22 December 1916 Rev. George William Hunt
No 3450
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Robert Gordon May Taylor
  πŸ’ 1916/2265
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 31
Dwelling Place Bortons Bortons
Length of Residence 20 years 31 years
Marriage Place Presbyterian Church Papakaio
Folio 8048
Consent
Date of Certificate 22 December 1916
Officiating Minister Rev. George William Hunt
3451 22 December 1916 James Vaile
Winifred Flaherty
James Vaile
Winifred Flaherty
πŸ’ 1917/1026
Widower
Widow
Labourer
Domestic duties
44
42
Oamaru
Oamaru
42 years
8 years
Roman Catholic Basilica Reed Street Oamaru 2152 22 December 1916 Rev. Daniel O'Connell
No 3451
Date of Notice 22 December 1916
  Groom Bride
Names of Parties James Vaile Winifred Flaherty
  πŸ’ 1917/1026
Condition Widower Widow
Profession Labourer Domestic duties
Age 44 42
Dwelling Place Oamaru Oamaru
Length of Residence 42 years 8 years
Marriage Place Roman Catholic Basilica Reed Street Oamaru
Folio 2152
Consent
Date of Certificate 22 December 1916
Officiating Minister Rev. Daniel O'Connell

Page 2765

District of Otepopo Quarter ending 31 March 1916 Registrar R. M. Griffith
No Date of Notice Names and 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 4 March 1916 William Ronald Burton
Lily Neill
William Ronald Bunton
Lily Neill
πŸ’ 1916/3920
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
22
Maheno
Maheno
1 year
10 years
Residence of John Craig Neill Maheno 1170 4 March 1916 Rev. J. D. Wilson, Presbyterian
No 13
Date of Notice 4 March 1916
  Groom Bride
Names of Parties William Ronald Burton Lily Neill
BDM Match (98%) William Ronald Bunton Lily Neill
  πŸ’ 1916/3920
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 22
Dwelling Place Maheno Maheno
Length of Residence 1 year 10 years
Marriage Place Residence of John Craig Neill Maheno
Folio 1170
Consent
Date of Certificate 4 March 1916
Officiating Minister Rev. J. D. Wilson, Presbyterian

Page 2767

District of Otepopo Quarter ending 30 June 1916 Registrar E. M. Griffith
No Date of Notice Names and 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 10 April 1916 Ernest Nicholson
Myrtle Annie Orr
Ernest Nicholson
Myrtle Annie Orr
πŸ’ 1916/606
Bachelor
Spinster
Farmer
Domestic
29
25
Waimate
Maheno
29 years
25 years
Residence of Mr John Orr Maheno 4345 10 April 1916 Rev. H. G. Gilbert, Maheno, Presbyterian
No 2
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Ernest Nicholson Myrtle Annie Orr
  πŸ’ 1916/606
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Waimate Maheno
Length of Residence 29 years 25 years
Marriage Place Residence of Mr John Orr Maheno
Folio 4345
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. H. G. Gilbert, Maheno, Presbyterian
3 19 April 1916 Alexander Liddell
Grace Saville
Alexander Riddell
Grace Saville
πŸ’ 1916/604
Bachelor
Spinster
Farmer
Domestic
34
26
Peebles
Maheno
34 years
26 years
Presbyterian Church Maheno 4344 19 April 1916 Rev. H. G. Gilbert, Maheno, Presbyterian
No 3
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Alexander Liddell Grace Saville
BDM Match (97%) Alexander Riddell Grace Saville
  πŸ’ 1916/604
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 26
Dwelling Place Peebles Maheno
Length of Residence 34 years 26 years
Marriage Place Presbyterian Church Maheno
Folio 4344
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. H. G. Gilbert, Maheno, Presbyterian
4 22 April 1916 William Young Reid
Janet Paterson
William Young Reid
Janet Paterson
πŸ’ 1916/607
Bachelor
Spinster
Farmer
Domestic
42
35
Herbert
Herbert
9 years
35 years
Residence of Mrs G Paterson Herbert 4346 22 April 1916 Rev. P. C. Rennie, Herbert, Presbyterian
No 4
Date of Notice 22 April 1916
  Groom Bride
Names of Parties William Young Reid Janet Paterson
  πŸ’ 1916/607
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 35
Dwelling Place Herbert Herbert
Length of Residence 9 years 35 years
Marriage Place Residence of Mrs G Paterson Herbert
Folio 4346
Consent
Date of Certificate 22 April 1916
Officiating Minister Rev. P. C. Rennie, Herbert, Presbyterian
5 3 June 1916 Archibald James Carmichael
Louisa Isabel Semblick
Archibald James Carmichael
Louisa Mabel Timblick
πŸ’ 1916/603
Bachelor
Spinster
Farmer
Domestic
25
21
Maheno
Maheno
1 week
3 weeks
Residence of Mr John Semblick Maheno 4343 3 June 1916 Rev. H. G. Gilbert, Maheno, Presbyterian
No 5
Date of Notice 3 June 1916
  Groom Bride
Names of Parties Archibald James Carmichael Louisa Isabel Semblick
BDM Match (91%) Archibald James Carmichael Louisa Mabel Timblick
  πŸ’ 1916/603
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Maheno Maheno
Length of Residence 1 week 3 weeks
Marriage Place Residence of Mr John Semblick Maheno
Folio 4343
Consent
Date of Certificate 3 June 1916
Officiating Minister Rev. H. G. Gilbert, Maheno, Presbyterian
6 12 June 1916 David Gordon Whittaker
Janet Frances Abernethy
David Gordon Whitteker
Janet Frances McLennan
πŸ’ 1916/601
Bachelor
Spinster
Enginedriver
Domestic
32
27
Maheno
Maheno
10 years
Residence of Mrs Dandy Boarding House Keeper Maheno 4341 12 June 1916 Rev. H. G. Gilbert, Maheno, Presbyterian
No 6
Date of Notice 12 June 1916
  Groom Bride
Names of Parties David Gordon Whittaker Janet Frances Abernethy
BDM Match (80%) David Gordon Whitteker Janet Frances McLennan
  πŸ’ 1916/601
Condition Bachelor Spinster
Profession Enginedriver Domestic
Age 32 27
Dwelling Place Maheno Maheno
Length of Residence 10 years
Marriage Place Residence of Mrs Dandy Boarding House Keeper Maheno
Folio 4341
Consent
Date of Certificate 12 June 1916
Officiating Minister Rev. H. G. Gilbert, Maheno, Presbyterian

Page 2768

District of Otepopo Quarter ending 30 June 1916 Registrar R. M. Griffith
No Date of Notice Names and 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 23 June 1916 John Cornick
Margaret Turner Telfer
John Cornick
Margaret Turner Telfer
πŸ’ 1916/602
Bachelor
Spinster
Shepherd
Domestic
36
33
Maheno
Maheno
2 years
4 years
Residence of T Telfer, Maheno 4342 23 June 1916 Rev P. C. Rennie, Herbert, Presbyterian
No 7
Date of Notice 23 June 1916
  Groom Bride
Names of Parties John Cornick Margaret Turner Telfer
  πŸ’ 1916/602
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 36 33
Dwelling Place Maheno Maheno
Length of Residence 2 years 4 years
Marriage Place Residence of T Telfer, Maheno
Folio 4342
Consent
Date of Certificate 23 June 1916
Officiating Minister Rev P. C. Rennie, Herbert, Presbyterian

Page 2769

District of Otepopo Quarter ending 30 September 1916 Registrar R. M. Griffith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 1 August 1916 David Kennedy
Jessie Ellen Hill
David Kennedy
Jessie Ellen Hill
πŸ’ 1916/1204
Bachelor
Spinster
Farmer
Domestic
24
21
Herbert
Herbert
4 years
21 years
Residence of Brides Parents Herbert 6013 1 August 1916 Rev. P. C. Rennie, Presbyterian
No 8
Date of Notice 1 August 1916
  Groom Bride
Names of Parties David Kennedy Jessie Ellen Hill
  πŸ’ 1916/1204
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Herbert Herbert
Length of Residence 4 years 21 years
Marriage Place Residence of Brides Parents Herbert
Folio 6013
Consent
Date of Certificate 1 August 1916
Officiating Minister Rev. P. C. Rennie, Presbyterian
9 26 August 1916 William Cameron
Elizabeth Fox Paterson
William Cameron
Elizabeth Ross Paterson
πŸ’ 1916/1203
Bachelor
Spinster
Shepherd
Domestic
48
40
Herbert
Herbert
5 years
40 years
Residence of Brides Mother Herbert 6012 26 August 1916 Rev. P. C. Rennie, Presbyterian
No 9
Date of Notice 26 August 1916
  Groom Bride
Names of Parties William Cameron Elizabeth Fox Paterson
BDM Match (94%) William Cameron Elizabeth Ross Paterson
  πŸ’ 1916/1203
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 48 40
Dwelling Place Herbert Herbert
Length of Residence 5 years 40 years
Marriage Place Residence of Brides Mother Herbert
Folio 6012
Consent
Date of Certificate 26 August 1916
Officiating Minister Rev. P. C. Rennie, Presbyterian

Page 2771

District of Otepopo Quarter ending 31 December 1916 Registrar R. M. Griffith
No Date of Notice Names and 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 30 October 1916 Henry William Hansen
Agnes Watson
Henry William Hansen
Agnes Watson
πŸ’ 1916/3012
Bachelor
Spinster
Shepherd
Domestic
28
28
Herbert
Herbert
12 years
28 years
Presbyterian Manse Herbert 8224 30 October 1916 Rev. P. C. Rennie, Presbyterian
No 10
Date of Notice 30 October 1916
  Groom Bride
Names of Parties Henry William Hansen Agnes Watson
  πŸ’ 1916/3012
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 28 28
Dwelling Place Herbert Herbert
Length of Residence 12 years 28 years
Marriage Place Presbyterian Manse Herbert
Folio 8224
Consent
Date of Certificate 30 October 1916
Officiating Minister Rev. P. C. Rennie, Presbyterian

Page 2773

District of Palmerston Quarter ending 31 March 1916 Registrar J. A. Waters
No Date of Notice Names and 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 February 1916 William Carley
Elizabeth Hannah Hodgetts
William Earley
Elizabeth Hannah Hodgetts
πŸ’ 1916/5342
Bachelor
Spinster
Train Examiner
Tailoress
30
23
Palmerston
Palmerston
22 years
23 years
St. Mary's Church Palmerston 2663 11 February 1916 F. H. Thorpe
No 1
Date of Notice 11 February 1916
  Groom Bride
Names of Parties William Carley Elizabeth Hannah Hodgetts
BDM Match (96%) William Earley Elizabeth Hannah Hodgetts
  πŸ’ 1916/5342
Condition Bachelor Spinster
Profession Train Examiner Tailoress
Age 30 23
Dwelling Place Palmerston Palmerston
Length of Residence 22 years 23 years
Marriage Place St. Mary's Church Palmerston
Folio 2663
Consent
Date of Certificate 11 February 1916
Officiating Minister F. H. Thorpe
2 14 February 1916 Charles Titterton
Williamina Kennard
Charles Titterton
Williamina Kennard
πŸ’ 1916/5371
Bachelor
Spinster
Soldier
Household Duties
23
32
Palmerston
Palmerston
3 days
32 years
Registrar's Office Palmerston 2489 14 February 1916 J. A. Waters
No 2
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Charles Titterton Williamina Kennard
  πŸ’ 1916/5371
Condition Bachelor Spinster
Profession Soldier Household Duties
Age 23 32
Dwelling Place Palmerston Palmerston
Length of Residence 3 days 32 years
Marriage Place Registrar's Office Palmerston
Folio 2489
Consent
Date of Certificate 14 February 1916
Officiating Minister J. A. Waters
3 07 March 1916 Arthur Peebles Duncan
Elizabeth Donaldson
Arthur Peebles Duncan
Elizabeth Donaldson
πŸ’ 1916/4148
Bachelor
Spinster
Iron Moulder
Machinist
26
25
Palmerston
Palmerston
3 days
17 years
Residence of Mrs Wall Palmerston 1353 07 March 1916 J. Davie
No 3
Date of Notice 07 March 1916
  Groom Bride
Names of Parties Arthur Peebles Duncan Elizabeth Donaldson
  πŸ’ 1916/4148
Condition Bachelor Spinster
Profession Iron Moulder Machinist
Age 26 25
Dwelling Place Palmerston Palmerston
Length of Residence 3 days 17 years
Marriage Place Residence of Mrs Wall Palmerston
Folio 1353
Consent
Date of Certificate 07 March 1916
Officiating Minister J. Davie
4 20 March 1916 John Thorburn
Margaret Anderina Stringer
John Thorburn
Margaret Anderina Stringer
πŸ’ 1916/4141
Bachelor
Spinster
Labourer
Dressmaker
22
18
Palmerston
Palmerston
7 days
7 years
Residence of C. H. Stringer Palmerston 1352 C. H. Stringer Father 20 March 1916 A. Allen
No 4
Date of Notice 20 March 1916
  Groom Bride
Names of Parties John Thorburn Margaret Anderina Stringer
  πŸ’ 1916/4141
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 22 18
Dwelling Place Palmerston Palmerston
Length of Residence 7 days 7 years
Marriage Place Residence of C. H. Stringer Palmerston
Folio 1352
Consent C. H. Stringer Father
Date of Certificate 20 March 1916
Officiating Minister A. Allen

Page 2775

District of Palmerston Quarter ending 30 June 1916 Registrar J. H. Waters
No Date of Notice Names and 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 3 April 1916 Thomas McWhirter Muir
Flora Gordon
Thomas McWhirter Muir
Flora Gordon
πŸ’ 1916/6900
Bachelor
Spinster
Farmer
Household duties
26
26
Palmerston
Goodwood
1 year
5 years
Residence of Peter Gordon, Goodwood 4368 3 April 1916 J. J. Cairney
No 5
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Thomas McWhirter Muir Flora Gordon
  πŸ’ 1916/6900
Condition Bachelor Spinster
Profession Farmer Household duties
Age 26 26
Dwelling Place Palmerston Goodwood
Length of Residence 1 year 5 years
Marriage Place Residence of Peter Gordon, Goodwood
Folio 4368
Consent
Date of Certificate 3 April 1916
Officiating Minister J. J. Cairney
6 18 April 1916 Lewis Charles Knight
Ellen Jane Hodgetts
Lewis Charles Knight
Ellen Jane Hodgetts
πŸ’ 1916/611
Bachelor
Spinster
Farmer
Domestic duties
37
25
Palmerston
Palmerston
3 days
25 years
Residence of Thomas Hodgetts, Palmerston 4350 18 April 1916 J. Davie
No 6
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Lewis Charles Knight Ellen Jane Hodgetts
  πŸ’ 1916/611
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 25
Dwelling Place Palmerston Palmerston
Length of Residence 3 days 25 years
Marriage Place Residence of Thomas Hodgetts, Palmerston
Folio 4350
Consent
Date of Certificate 18 April 1916
Officiating Minister J. Davie
7 25 April 1916 Charles Bartholomew
Louisa Annie De-facy Woolley
Charles Bartholomew
Louisa Annie De Lacey Woolley
πŸ’ 1916/6891
Bachelor
Spinster
Wool classer
Domestic duties
55
49
Palmerston
Palmerston
19 years
21 years
St Marys Church Palmerston 4351 25 April 1916 T. W. Kewley
No 7
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Charles Bartholomew Louisa Annie De-facy Woolley
BDM Match (95%) Charles Bartholomew Louisa Annie De Lacey Woolley
  πŸ’ 1916/6891
Condition Bachelor Spinster
Profession Wool classer Domestic duties
Age 55 49
Dwelling Place Palmerston Palmerston
Length of Residence 19 years 21 years
Marriage Place St Marys Church Palmerston
Folio 4351
Consent
Date of Certificate 25 April 1916
Officiating Minister T. W. Kewley
8 20 May 1916 Samuel Dan Cadogan
Amelia May Dow
Samuel Dan Cadogan
Amelia May Dow
πŸ’ 1916/610
Bachelor
Spinster
Carpenter
Household duties
39
18
Waipiata
Wedderburn
3 days
3 days
Registrars Office Palmerston 4349 Edward Dow; Father 20 May 1916 I. D. P. Blackie, Dep Registrar
No 8
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Samuel Dan Cadogan Amelia May Dow
  πŸ’ 1916/610
Condition Bachelor Spinster
Profession Carpenter Household duties
Age 39 18
Dwelling Place Waipiata Wedderburn
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston
Folio 4349
Consent Edward Dow; Father
Date of Certificate 20 May 1916
Officiating Minister I. D. P. Blackie, Dep Registrar
9 22 May 1916 Ronald Newcombe Paterson
Mary Hamilton Chapman
Bachelor
Spinster
Farmer
Domestic duties
22
22
Milton
Dunback
3 days
11 years
The Grange Dunback 4367 22 May 1916 G. T. Blair
No 9
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Ronald Newcombe Paterson Mary Hamilton Chapman
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 22
Dwelling Place Milton Dunback
Length of Residence 3 days 11 years
Marriage Place The Grange Dunback
Folio 4367
Consent
Date of Certificate 22 May 1916
Officiating Minister G. T. Blair
10 30 May 1916 George John Osmond
Lily Stevens
George John Osmand
Lilly Stevens
πŸ’ 1916/609
Bachelor
Spinster
Laborer
Domestic duties
28
17
Palmerston
Palmerston
2 years
3 days
Registrars Office Palmerston 4348 Leah Stevens, Mother 30 May 1916 I. D. P. Blackie, Dep Registrar
No 10
Date of Notice 30 May 1916
  Groom Bride
Names of Parties George John Osmond Lily Stevens
BDM Match (93%) George John Osmand Lilly Stevens
  πŸ’ 1916/609
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 28 17
Dwelling Place Palmerston Palmerston
Length of Residence 2 years 3 days
Marriage Place Registrars Office Palmerston
Folio 4348
Consent Leah Stevens, Mother
Date of Certificate 30 May 1916
Officiating Minister I. D. P. Blackie, Dep Registrar
11 26 June 1916 Charles Walter Hallum
Mary Jane Heckler
Charles Walter Hallum
Mary Jane Heckler
πŸ’ 1916/608
Bachelor
Spinster
Farmer
Domestic duties
41
43
Waikouaiti
Palmerston
41 years
3 months
St Marys Church Palmerston 4347 26 June 1916 T. W. Kewley
No 11
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Charles Walter Hallum Mary Jane Heckler
  πŸ’ 1916/608
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 43
Dwelling Place Waikouaiti Palmerston
Length of Residence 41 years 3 months
Marriage Place St Marys Church Palmerston
Folio 4347
Consent
Date of Certificate 26 June 1916
Officiating Minister T. W. Kewley

Page 2777

District of Palmerston Quarter ending 30 September 1916 Registrar J. H. Waters
No Date of Notice Names and 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 3 July 1916 Edward Herbert Reid
Mary Elizabeth Brown
Edward Herbert Reid
Mary Elizabeth Brown
πŸ’ 1916/1420
Bachelor
Widow
Accountant
Sheep Farmer
50
48
Palmerston
Palmerston
3 years
3 1/2 years
The residence of MacLeod Bros, Springbank, Palmerston 6239 3 July 1916 J. Davie
No 12
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Edward Herbert Reid Mary Elizabeth Brown
  πŸ’ 1916/1420
Condition Bachelor Widow
Profession Accountant Sheep Farmer
Age 50 48
Dwelling Place Palmerston Palmerston
Length of Residence 3 years 3 1/2 years
Marriage Place The residence of MacLeod Bros, Springbank, Palmerston
Folio 6239
Consent
Date of Certificate 3 July 1916
Officiating Minister J. Davie

Page 2779

District of Palmerston Quarter ending 31 December 1916 Registrar J. H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 13 October 1916 Francis Pringle
Mary Hennessy
Francis Pringle
Mary Hennessy
πŸ’ 1916/2850
Bachelor
Spinster
Farmer
Domestic duties
51
36
Green Valley
Green Valley
6 years
3 weeks
The residence of Mr James Laing Green Valley 8062 13 October 1916 John Lynch
No 13
Date of Notice 13 October 1916
  Groom Bride
Names of Parties Francis Pringle Mary Hennessy
  πŸ’ 1916/2850
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 51 36
Dwelling Place Green Valley Green Valley
Length of Residence 6 years 3 weeks
Marriage Place The residence of Mr James Laing Green Valley
Folio 8062
Consent
Date of Certificate 13 October 1916
Officiating Minister John Lynch
14 6 November 1916 James McCormick
Catherine McCabe
James McCormick
Catherine McCabe
πŸ’ 1916/15
Bachelor
Spinster
Warder H.M. Prison
Domestic duties
29
27
Palmerston
Palmerston
4 days
8 years
St Michaels Church Palmerston 8061 6 November 1916 John Lynch
No 14
Date of Notice 6 November 1916
  Groom Bride
Names of Parties James McCormick Catherine McCabe
  πŸ’ 1916/15
Condition Bachelor Spinster
Profession Warder H.M. Prison Domestic duties
Age 29 27
Dwelling Place Palmerston Palmerston
Length of Residence 4 days 8 years
Marriage Place St Michaels Church Palmerston
Folio 8061
Consent
Date of Certificate 6 November 1916
Officiating Minister John Lynch
15 18 December 1916 James McLew
Margaret Kennedy
James McLew
Margaret Kennedy
πŸ’ 1916/2849
Bachelor
Spinster
Farmer
Domestic duties
34
23
Dunback
Dunback
34 years
23 years
The Residence of Mr R McIntosh Makareao Dunback 8060 18 December 1916 A. J. Blair
No 15
Date of Notice 18 December 1916
  Groom Bride
Names of Parties James McLew Margaret Kennedy
  πŸ’ 1916/2849
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 23
Dwelling Place Dunback Dunback
Length of Residence 34 years 23 years
Marriage Place The Residence of Mr R McIntosh Makareao Dunback
Folio 8060
Consent
Date of Certificate 18 December 1916
Officiating Minister A. J. Blair

Page 2781

District of Popotunoa Quarter ending 31 March 1916 Registrar C. H. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 January 1916 Robert Paton Young
Mary Eleanor Agnes Sutherland
Robert Paton Young
Mary Eleanor Agnes Sutherland
πŸ’ 1916/4149
Bachelor
Spinster
Farmer
Domestic duties
26
21
Arthurton
Arthurton
4 years
3 years
Roman Catholic Church, Clinton 1354 28 January 1916 Rev. P. O'Donnell, Roman Catholic
No 1
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Robert Paton Young Mary Eleanor Agnes Sutherland
  πŸ’ 1916/4149
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Arthurton Arthurton
Length of Residence 4 years 3 years
Marriage Place Roman Catholic Church, Clinton
Folio 1354
Consent
Date of Certificate 28 January 1916
Officiating Minister Rev. P. O'Donnell, Roman Catholic

Page 2783

District of Popotunoa Quarter ending 30 June 1916 Registrar Chas Odow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 14 April 1916 John McKenzie
Mary Christina Murray
John McKenzie
Mary Christina Murray
πŸ’ 1916/6895
Bachelor
Spinster
Farmer
Domestic duties
29
24
Clydevale
Clydevale
6 years
6 years
Presbyterian Church, Clydevale 4363 14 April 1916 A. H. Coates, Presbyterian
No 2
Date of Notice 14 April 1916
  Groom Bride
Names of Parties John McKenzie Mary Christina Murray
  πŸ’ 1916/6895
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place Clydevale Clydevale
Length of Residence 6 years 6 years
Marriage Place Presbyterian Church, Clydevale
Folio 4363
Consent
Date of Certificate 14 April 1916
Officiating Minister A. H. Coates, Presbyterian

Page 2785

District of Popotunoa Quarter ending 30 September 1916 Registrar C. M. Todd
No Date of Notice Names and 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 July 1916 John Stewart Barlow
Elizabeth Jane Meggitt
John Stewart Barlow
Elizabeth Jane Meggitt
πŸ’ 1916/1275
Bachelor
Spinster
Locomotive fireman
Domestic duties
23
22
Clinton
Clinton
4 days
22 years
Private residence of Charles Meggitt Clinton 6088 15 July 1916 D. J. Mason, Presbyterian
No 3
Date of Notice 15 July 1916
  Groom Bride
Names of Parties John Stewart Barlow Elizabeth Jane Meggitt
  πŸ’ 1916/1275
Condition Bachelor Spinster
Profession Locomotive fireman Domestic duties
Age 23 22
Dwelling Place Clinton Clinton
Length of Residence 4 days 22 years
Marriage Place Private residence of Charles Meggitt Clinton
Folio 6088
Consent
Date of Certificate 15 July 1916
Officiating Minister D. J. Mason, Presbyterian
4 5 August 1916 Dugald John Livingstone
Janet Walker
Dugald John Livingstone
Janet Walker
πŸ’ 1916/1290
Bachelor
Spinster
Farmer
Domestic duties
25
24
Clinton
Clinton

Private residence of James Walker Kuriwao Clinton 6089 5 August 1916 D. J. Mason, Presbyterian
No 4
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Dugald John Livingstone Janet Walker
  πŸ’ 1916/1290
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 24
Dwelling Place Clinton Clinton
Length of Residence
Marriage Place Private residence of James Walker Kuriwao Clinton
Folio 6089
Consent
Date of Certificate 5 August 1916
Officiating Minister D. J. Mason, Presbyterian
5 1 September 1916 Gordon Edward Murray
Mary Susanna Wright
Gordon Edward Murray
Mary Susanna Wright
πŸ’ 1916/1276
Bachelor
Spinster
Farmer
Domestic duties
35
37
Little River
Waiwera South
3 days
8 months
Church of England Clinton 6090 1 September 1916 T. J. Moffatt, Church of England
No 5
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Gordon Edward Murray Mary Susanna Wright
  πŸ’ 1916/1276
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 37
Dwelling Place Little River Waiwera South
Length of Residence 3 days 8 months
Marriage Place Church of England Clinton
Folio 6090
Consent
Date of Certificate 1 September 1916
Officiating Minister T. J. Moffatt, Church of England
6 16 September 1916 William Donald Banks
Margaret Taylor
William Donald Banks
Margaret Taylor
πŸ’ 1916/1277
William James Mather
Margaret Taylor
πŸ’ 1916/2759
Bachelor
Spinster
Farmer
Domestic duties
28
30
Ashley Downs
Ashley Downs
4 days
30 years
Private residence of James Taylor Ashley Downs 6091 16 September 1916 H. Williams, Presbyterian
No 6
Date of Notice 16 September 1916
  Groom Bride
Names of Parties William Donald Banks Margaret Taylor
  πŸ’ 1916/1277
BDM Match (73%) William James Mather Margaret Taylor
  πŸ’ 1916/2759
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 30
Dwelling Place Ashley Downs Ashley Downs
Length of Residence 4 days 30 years
Marriage Place Private residence of James Taylor Ashley Downs
Folio 6091
Consent
Date of Certificate 16 September 1916
Officiating Minister H. Williams, Presbyterian

Page 2787

District of Popotunoa Quarter ending 31 December 1916 Registrar Chas. T. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 23 December 1916 Alexander Duncan Herbert
Wilhelmina Gibbon McIndoe
Alexander Duncan Herbert
Wilhelmina Gibbon McIndoe
πŸ’ 1916/2852
Bachelor
Spinster
Farmer
Domestic duties
29
25
Popotunoa
Wairuna
9 years
19 years
Presbyterian Manse, Clinton 8064 23 December 1916 S. S. Mason, Presbyterian
No 7
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Alexander Duncan Herbert Wilhelmina Gibbon McIndoe
  πŸ’ 1916/2852
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 25
Dwelling Place Popotunoa Wairuna
Length of Residence 9 years 19 years
Marriage Place Presbyterian Manse, Clinton
Folio 8064
Consent
Date of Certificate 23 December 1916
Officiating Minister S. S. Mason, Presbyterian

Page 2789

District of Port Chalmers Quarter ending 31 March 1916 Registrar A. C. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1916 John Scott
Julia Elizabeth Miller
John Scott
Julia Elizabeth Miller
πŸ’ 1916/4131
Bachelor
Spinster
Engineer
Tailoress
28
25
Port Chalmers
Port Chalmers
3 days
15 years
In the Presbyterian Church Port Chalmers 1360 14 January 1916 Revd Alexander Whyte Presbyterian
No 1
Date of Notice 14 January 1916
  Groom Bride
Names of Parties John Scott Julia Elizabeth Miller
  πŸ’ 1916/4131
Condition Bachelor Spinster
Profession Engineer Tailoress
Age 28 25
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 days 15 years
Marriage Place In the Presbyterian Church Port Chalmers
Folio 1360
Consent
Date of Certificate 14 January 1916
Officiating Minister Revd Alexander Whyte Presbyterian
2 5 February 1916 Alfred John Harris
Ethel Helena Johnston
Alfred John Harris
Ethel Helene Johnston
πŸ’ 1916/4154
Bachelor
Spinster
Horse driver
Milliner
21
21
Port Chalmers
Port Chalmers
1 year
1 week
In the Methodist Manse Port Chalmers 1359 5 February 1916 Revd George P. Marshall Methodist
No 2
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Alfred John Harris Ethel Helena Johnston
BDM Match (98%) Alfred John Harris Ethel Helene Johnston
  πŸ’ 1916/4154
Condition Bachelor Spinster
Profession Horse driver Milliner
Age 21 21
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 1 year 1 week
Marriage Place In the Methodist Manse Port Chalmers
Folio 1359
Consent
Date of Certificate 5 February 1916
Officiating Minister Revd George P. Marshall Methodist
3 16 February 1916 Joseph William Murray Frazer
Maria Jane Driver
Joseph William Murray Fraser
Maria Jane Driver
πŸ’ 1916/4153
Bachelor
Spinster
Labourer
Domestic Servant
40
36
Lawyers Bay
Port Chalmers
3 days
16 years
In the Methodist Manse Port Chalmers 1358 16 February 1916 Revd George P. Marshall Methodist
No 3
Date of Notice 16 February 1916
  Groom Bride
Names of Parties Joseph William Murray Frazer Maria Jane Driver
BDM Match (98%) Joseph William Murray Fraser Maria Jane Driver
  πŸ’ 1916/4153
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 40 36
Dwelling Place Lawyers Bay Port Chalmers
Length of Residence 3 days 16 years
Marriage Place In the Methodist Manse Port Chalmers
Folio 1358
Consent
Date of Certificate 16 February 1916
Officiating Minister Revd George P. Marshall Methodist
4 22 February 1916 James Alexander Thomson
Margaret Macfarlane Walker
James Alexander Thomson
Margaret Macfarlane Walker
πŸ’ 1916/4152
Bachelor
Spinster
Electrical Engineer
Teacher
27
22
Port Chalmers
Port Chalmers
27 years
20 years
In the old Town Hall Currie Street Port Chalmers 1357 22 February 1916 Revd William M. Grant Congregational
No 4
Date of Notice 22 February 1916
  Groom Bride
Names of Parties James Alexander Thomson Margaret Macfarlane Walker
  πŸ’ 1916/4152
Condition Bachelor Spinster
Profession Electrical Engineer Teacher
Age 27 22
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 27 years 20 years
Marriage Place In the old Town Hall Currie Street Port Chalmers
Folio 1357
Consent
Date of Certificate 22 February 1916
Officiating Minister Revd William M. Grant Congregational
5 28 March 1916 William Stewart
Hilda Moore
William Stewart
Hilda Moore
πŸ’ 1916/4151
Bachelor
Spinster
Painter
Domestic Duties
41
28
Port Chalmers
Port Chalmers
41 years
1 year
In the Congregational Church Port Chalmers 1356 28 March 1916 Revd William M. Grant Congregational
No 5
Date of Notice 28 March 1916
  Groom Bride
Names of Parties William Stewart Hilda Moore
  πŸ’ 1916/4151
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 41 28
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 41 years 1 year
Marriage Place In the Congregational Church Port Chalmers
Folio 1356
Consent
Date of Certificate 28 March 1916
Officiating Minister Revd William M. Grant Congregational

Page 2791

District of Port Chalmers Quarter ending 30 June 1916 Registrar A. G. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 12 April 1916 James Wood
Janet Agnes Bennett Stewart
James Wood
Janet Agnes Bennett Stewart
πŸ’ 1916/6911
Bachelor
Spinster
Farmer
35
23
Port Chalmers
Port Chalmers
3 days
23 years
In the residence of William Stewart, "Dalkeith", Port Chalmers 4355 12 April 1916 Revd Alexander Whyte, Presbyterian
No 6
Date of Notice 12 April 1916
  Groom Bride
Names of Parties James Wood Janet Agnes Bennett Stewart
  πŸ’ 1916/6911
Condition Bachelor Spinster
Profession Farmer
Age 35 23
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 days 23 years
Marriage Place In the residence of William Stewart, "Dalkeith", Port Chalmers
Folio 4355
Consent
Date of Certificate 12 April 1916
Officiating Minister Revd Alexander Whyte, Presbyterian
7 14 April 1916 Frederick Driver
Catherine Prudence Long
Frederick Driver
Catherine Prudence Long
πŸ’ 1916/6912
Bachelor
Spinster
Farmer
22
24
Purakanui
Heywards Point
19 years
8 years
In the residence of James Ward Long, Heywards Point 4356 14 April 1916 Revd A. M. Finlayson, Presbyterian
No 7
Date of Notice 14 April 1916
  Groom Bride
Names of Parties Frederick Driver Catherine Prudence Long
  πŸ’ 1916/6912
Condition Bachelor Spinster
Profession Farmer
Age 22 24
Dwelling Place Purakanui Heywards Point
Length of Residence 19 years 8 years
Marriage Place In the residence of James Ward Long, Heywards Point
Folio 4356
Consent
Date of Certificate 14 April 1916
Officiating Minister Revd A. M. Finlayson, Presbyterian
8 17 June 1916 Frederick Charles Maslin
Ellen Glanville
Frederick Charles Maslin
Ellen Glanville
πŸ’ 1916/13138
Bachelor
Spinster
Farmer
Teacher
34
33
Port Chalmers
Sawyers Bay
4 days
6 days
In the Methodist Church, Port Chalmers 4353 17 June 1916 Revd S. H. D. Peryman, Methodist
No 8
Date of Notice 17 June 1916
  Groom Bride
Names of Parties Frederick Charles Maslin Ellen Glanville
  πŸ’ 1916/13138
Condition Bachelor Spinster
Profession Farmer Teacher
Age 34 33
Dwelling Place Port Chalmers Sawyers Bay
Length of Residence 4 days 6 days
Marriage Place In the Methodist Church, Port Chalmers
Folio 4353
Consent
Date of Certificate 17 June 1916
Officiating Minister Revd S. H. D. Peryman, Methodist
9 13 June 1916 Arthur Bindley Cook
Stella Smillie
Arthur Bindley Cook
Stella Smillie
πŸ’ 1916/6902
Bachelor
Spinster
Carpenter
Domestic Servant
25
20
Port Chalmers
Port Chalmers
11 months
3 months
In the residence of George Galvin, Grey Street, Port Chalmers 4352 No one in NZ having authority to give consent 30 June 1916 Revd Alexander Whyte, Presbyterian
No 9
Date of Notice 13 June 1916
  Groom Bride
Names of Parties Arthur Bindley Cook Stella Smillie
  πŸ’ 1916/6902
Condition Bachelor Spinster
Profession Carpenter Domestic Servant
Age 25 20
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 11 months 3 months
Marriage Place In the residence of George Galvin, Grey Street, Port Chalmers
Folio 4352
Consent No one in NZ having authority to give consent
Date of Certificate 30 June 1916
Officiating Minister Revd Alexander Whyte, Presbyterian
10 21 June 1916 Felix Mourney
Mary Hannah Tod
Felix Mourney
Mary Hannah Tod
πŸ’ 1916/6910
Bachelor
Spinster
Farmer
54
30
Port Chalmers
Port Chalmers
3 days
3 days
In the Roman Catholic Church, Port Chalmers 4354 21 June 1916 Revd James J. O'Reilly, Roman Catholic
No 10
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Felix Mourney Mary Hannah Tod
  πŸ’ 1916/6910
Condition Bachelor Spinster
Profession Farmer
Age 54 30
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 days 3 days
Marriage Place In the Roman Catholic Church, Port Chalmers
Folio 4354
Consent
Date of Certificate 21 June 1916
Officiating Minister Revd James J. O'Reilly, Roman Catholic

Page 2793

District of Port Chalmers Quarter ending 30 September 1916 Registrar A. G. Ryan
No Date of Notice Names and 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 3 July 1916 James Craig
Jessie May Bird
James Craig
Jessie May Bird
πŸ’ 1916/1585
Bachelor
Spinster
Labourer
Clerk
26
23
Port Chalmers
Port Chalmers
26 years
two months
In the Roman Catholic Church Port Chalmers 6379 31 July 1916 Revd James J. O'Reilly, Roman Catholic
No 11
Date of Notice 3 July 1916
  Groom Bride
Names of Parties James Craig Jessie May Bird
  πŸ’ 1916/1585
Condition Bachelor Spinster
Profession Labourer Clerk
Age 26 23
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 26 years two months
Marriage Place In the Roman Catholic Church Port Chalmers
Folio 6379
Consent
Date of Certificate 31 July 1916
Officiating Minister Revd James J. O'Reilly, Roman Catholic

Page 2795

District of Port Chalmers Quarter ending 31 December 1916 Registrar Frederick Brebner
No Date of Notice Names and 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 13 November 1916 Samuel Dick
Jessie Dalgleish Thomson
Samuel Dick
Jessie Dalgleish Thomson
πŸ’ 1916/2854
Widower
Spinster
Retired farmer
Domestic duties
71
45
Port Chalmers
Port Chalmers
3 days
14 days
Residence of Mrs D. L. H. Walker, 37 Grey Street, Port Chalmers 8066 13 November 1916 Reverend William Grant
No 12
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Samuel Dick Jessie Dalgleish Thomson
  πŸ’ 1916/2854
Condition Widower Spinster
Profession Retired farmer Domestic duties
Age 71 45
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 days 14 days
Marriage Place Residence of Mrs D. L. H. Walker, 37 Grey Street, Port Chalmers
Folio 8066
Consent
Date of Certificate 13 November 1916
Officiating Minister Reverend William Grant
13 30 November 1916 William Jory Lang Crawford
Mabel Brown Charters
William Jory Lang Crawford
Mabel Brown Charters
πŸ’ 1916/3027
Bachelor
Spinster
Joiner
Shop Assistant
22
25
Port Chalmers
Port Chalmers
22 years
4 1/2 years
In the house of Mr James Nicolay, 7 Bernicia Street, Port Chalmers 8191 30 November 1916 Reverend S. H. D. Peryman
No 13
Date of Notice 30 November 1916
  Groom Bride
Names of Parties William Jory Lang Crawford Mabel Brown Charters
  πŸ’ 1916/3027
Condition Bachelor Spinster
Profession Joiner Shop Assistant
Age 22 25
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 22 years 4 1/2 years
Marriage Place In the house of Mr James Nicolay, 7 Bernicia Street, Port Chalmers
Folio 8191
Consent
Date of Certificate 30 November 1916
Officiating Minister Reverend S. H. D. Peryman
14 26 December 1916 Stephen Nolan
Susanna Byrne
Stephen Nolan
Susanna Byrne
πŸ’ 1916/2853
Bachelor
Spinster
Farm Labourer
Domestic duties
38
42
Port Chalmers
Waikouaiti
3 days
42 years
In the Roman Catholic Church, Port Chalmers 8065 26 December 1916 Reverend J. J. O'Reilly
No 14
Date of Notice 26 December 1916
  Groom Bride
Names of Parties Stephen Nolan Susanna Byrne
  πŸ’ 1916/2853
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 38 42
Dwelling Place Port Chalmers Waikouaiti
Length of Residence 3 days 42 years
Marriage Place In the Roman Catholic Church, Port Chalmers
Folio 8065
Consent
Date of Certificate 26 December 1916
Officiating Minister Reverend J. J. O'Reilly

Page 2797

District of Tapanui Quarter ending 31 March 1916 Registrar D. Mulvey
No Date of Notice Names and 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 21 January 1916 William Walker Hogarth
Agnes Jessie Brewster
William Walter Hogarth
Agnes Jessie Brewster
πŸ’ 1916/4134
Bachelor
Spinster
Farm Labourer
Domestic
31
24
Kelso
Kelso
10 years
3 years
Presbyterian manse Kelso 1363 21 January 1916 Thomas Paulin, Presbyterian
No 404
Date of Notice 21 January 1916
  Groom Bride
Names of Parties William Walker Hogarth Agnes Jessie Brewster
BDM Match (98%) William Walter Hogarth Agnes Jessie Brewster
  πŸ’ 1916/4134
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 31 24
Dwelling Place Kelso Kelso
Length of Residence 10 years 3 years
Marriage Place Presbyterian manse Kelso
Folio 1363
Consent
Date of Certificate 21 January 1916
Officiating Minister Thomas Paulin, Presbyterian
405 7 February 1916 James Brownlie
Mary Kirk
James Brownlie
Mary Kirk
πŸ’ 1916/4133
Bachelor
Spinster
Farmer
Domestic
30
28
Merino Downs
Glenkenich
Life
Life
Residence of Robert Kirk, Glenkenich 1362 7 February 1916 Thomas Paulin, Presbyterian
No 405
Date of Notice 7 February 1916
  Groom Bride
Names of Parties James Brownlie Mary Kirk
  πŸ’ 1916/4133
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 28
Dwelling Place Merino Downs Glenkenich
Length of Residence Life Life
Marriage Place Residence of Robert Kirk, Glenkenich
Folio 1362
Consent
Date of Certificate 7 February 1916
Officiating Minister Thomas Paulin, Presbyterian
406 10 February 1916 Robert Potts
Eva Julia Winslade
Robert Potts
Eva Julia Winslade
πŸ’ 1916/4132
Bachelor
Spinster
Farmer
Domestic
39
21
Tapanui
Tapanui
28 years
Life
Residence of James Winslade, Tapanui 1361 10 February 1916 G. W. T. Hercus, Presbyterian
No 406
Date of Notice 10 February 1916
  Groom Bride
Names of Parties Robert Potts Eva Julia Winslade
  πŸ’ 1916/4132
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 21
Dwelling Place Tapanui Tapanui
Length of Residence 28 years Life
Marriage Place Residence of James Winslade, Tapanui
Folio 1361
Consent
Date of Certificate 10 February 1916
Officiating Minister G. W. T. Hercus, Presbyterian
407 21 February 1916 Charles William Body
Alice Stronger
Charles William Body
Alice Stringer
πŸ’ 1916/3815
Widower
Spinster
Farmer
Domestic
40
37
Kelso
Kelso
7 years
2 years
Residence of Robert Stronger, Kelso 940 21 February 1916 Thomas Paulin, Presbyterian
No 407
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Charles William Body Alice Stronger
BDM Match (96%) Charles William Body Alice Stringer
  πŸ’ 1916/3815
Condition Widower Spinster
Profession Farmer Domestic
Age 40 37
Dwelling Place Kelso Kelso
Length of Residence 7 years 2 years
Marriage Place Residence of Robert Stronger, Kelso
Folio 940
Consent
Date of Certificate 21 February 1916
Officiating Minister Thomas Paulin, Presbyterian

Page 2799

District of Tapanui Quarter ending 30 June 1916 Registrar D. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
408 5 April 1916 Charles William Holt
Elizabeth Daisy Crawford
Charles William Holt
Elizabeth Daisy Crawford
πŸ’ 1916/6915
Bachelor
Spinster
Plasterer
Domestic
49
21
Kelso
Kelso
10 days
Life
Presbyterian manse Kelso 4359 5 April 1916 Rev T. Paulin, Presbyterian
No 408
Date of Notice 5 April 1916
  Groom Bride
Names of Parties Charles William Holt Elizabeth Daisy Crawford
  πŸ’ 1916/6915
Condition Bachelor Spinster
Profession Plasterer Domestic
Age 49 21
Dwelling Place Kelso Kelso
Length of Residence 10 days Life
Marriage Place Presbyterian manse Kelso
Folio 4359
Consent
Date of Certificate 5 April 1916
Officiating Minister Rev T. Paulin, Presbyterian
409 2 June 1916 James Lockie Haugh
Sophia Grace Emily Pudgrove Lamborn
James Lockey Haugh
Sophia Grace Emily Snelgrove Lambourne
πŸ’ 1916/6914
Bachelor
Spinster
Farmer
Housekeeper
39
33
Dunrobin
Kelso
32 years
5 years
Anglican Church Tapanui 4358 2 June 1916 Rev A. S. Moffat, Anglican
No 409
Date of Notice 2 June 1916
  Groom Bride
Names of Parties James Lockie Haugh Sophia Grace Emily Pudgrove Lamborn
BDM Match (87%) James Lockey Haugh Sophia Grace Emily Snelgrove Lambourne
  πŸ’ 1916/6914
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 39 33
Dwelling Place Dunrobin Kelso
Length of Residence 32 years 5 years
Marriage Place Anglican Church Tapanui
Folio 4358
Consent
Date of Certificate 2 June 1916
Officiating Minister Rev A. S. Moffat, Anglican
410 2 June 1916 James MacDonell
Bridget Mary Luck
James MacDonell
Bridget Mary Tuck
πŸ’ 1916/6913
Bachelor
Widow
Farmer
Housekeeper
49
39
Kelso
Kelso
28 years
10 months
Presbyterian manse Kelso 4357 2 June 1916 Rev T. Paulin, Presbyterian
No 410
Date of Notice 2 June 1916
  Groom Bride
Names of Parties James MacDonell Bridget Mary Luck
BDM Match (97%) James MacDonell Bridget Mary Tuck
  πŸ’ 1916/6913
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 49 39
Dwelling Place Kelso Kelso
Length of Residence 28 years 10 months
Marriage Place Presbyterian manse Kelso
Folio 4357
Consent
Date of Certificate 2 June 1916
Officiating Minister Rev T. Paulin, Presbyterian
411 10 June 1916 Alexander William Sim
Helen Spence Turfus
Alexander William Sim
Helen Spence Turfus
πŸ’ 1916/6863
Bachelor
Spinster
Farmer
Domestic
21
22
Crookston
Beaumont
Life
1 year
Presbyterian Church Lawrence 4307 10 June 1916 Rev P. C. Durward, Presbyterian
No 411
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Alexander William Sim Helen Spence Turfus
  πŸ’ 1916/6863
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Crookston Beaumont
Length of Residence Life 1 year
Marriage Place Presbyterian Church Lawrence
Folio 4307
Consent
Date of Certificate 10 June 1916
Officiating Minister Rev P. C. Durward, Presbyterian

Page 2801

District of Tapanui Quarter ending 30 September 1916 Registrar W. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
412 9 August 1916 Leonard Ahlfeld
Margaret Matilda Crawford
Leonard Ahlfeld
Margaret Matilda Crawford
πŸ’ 1916/1201
Bachelor
Spinster
Warehouseman
Telephone Operator
27
23
Tapanui
Tapanui
3 days
3 days
All Saints Church Tapanui 6010 9 August 1916 Rev A. S. Moffatt, Anglican
No 412
Date of Notice 9 August 1916
  Groom Bride
Names of Parties Leonard Ahlfeld Margaret Matilda Crawford
  πŸ’ 1916/1201
Condition Bachelor Spinster
Profession Warehouseman Telephone Operator
Age 27 23
Dwelling Place Tapanui Tapanui
Length of Residence 3 days 3 days
Marriage Place All Saints Church Tapanui
Folio 6010
Consent
Date of Certificate 9 August 1916
Officiating Minister Rev A. S. Moffatt, Anglican
413 19 August 1916 James Kerse jr
Elizabeth Allan Steel
James Kerse
Elizabeth Allan Steel
πŸ’ 1916/8245
Bachelor
Spinster
Farmer
Domestic
40
35
Glenkenich
Glenkenich
31 years
35 years
Presbyterian Church Kelso 6011 19 August 1916 Rev T. Paulin, Presbyterian
No 413
Date of Notice 19 August 1916
  Groom Bride
Names of Parties James Kerse jr Elizabeth Allan Steel
BDM Match (89%) James Kerse Elizabeth Allan Steel
  πŸ’ 1916/8245
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 35
Dwelling Place Glenkenich Glenkenich
Length of Residence 31 years 35 years
Marriage Place Presbyterian Church Kelso
Folio 6011
Consent
Date of Certificate 19 August 1916
Officiating Minister Rev T. Paulin, Presbyterian

Page 2803

District of Tapanui Quarter ending 31 December 1916 Registrar D. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
414 25 November 1916 John Arthur Cummings
Jessie Solder
John Arthur Cummings
Jessie Golder
πŸ’ 1916/3013
Bachelor
Spinster
Bootrepairer
Domestic
23
21
Tapanui
Tapanui
4 years
1 year
Registrar's Office Tapanui 8225 25 November 1916 D. Mulvey Registrar
No 414
Date of Notice 25 November 1916
  Groom Bride
Names of Parties John Arthur Cummings Jessie Solder
BDM Match (96%) John Arthur Cummings Jessie Golder
  πŸ’ 1916/3013
Condition Bachelor Spinster
Profession Bootrepairer Domestic
Age 23 21
Dwelling Place Tapanui Tapanui
Length of Residence 4 years 1 year
Marriage Place Registrar's Office Tapanui
Folio 8225
Consent
Date of Certificate 25 November 1916
Officiating Minister D. Mulvey Registrar

Page 2805

District of Tokomairiro Quarter ending 31 March 1916 Registrar P. D. Maguire
No Date of Notice Names and 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 Leslie Martin Tweedie
Lucy Jane Burnard
Leslie Martin Tweedie
Lucy Jane Burnard
πŸ’ 1916/4139
Bachelor
Spinster
Motor Mechanic
Domestic Duties
24
23
Milton
Milton
23 years
7 years
Methodist Church Milton 1368 22 January 1916 A Hopper Methodist
No 1
Date of Notice 22 January 1916
  Groom Bride
Names of Parties Leslie Martin Tweedie Lucy Jane Burnard
  πŸ’ 1916/4139
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 24 23
Dwelling Place Milton Milton
Length of Residence 23 years 7 years
Marriage Place Methodist Church Milton
Folio 1368
Consent
Date of Certificate 22 January 1916
Officiating Minister A Hopper Methodist
2 26 January 1916 Alexander Charles Black
Elizabeth Hollick
Alexander Charles Black
Elizabeth Hollick
πŸ’ 1916/4138
Bachelor
Spinster
Patternmaker
Domestic Duties
26
20
Milton
Milton
3 Days
20 years
Anglican Church Milton 1367 Edward Hollick Father 26 January 1916 J Morland Anglican
No 2
Date of Notice 26 January 1916
  Groom Bride
Names of Parties Alexander Charles Black Elizabeth Hollick
  πŸ’ 1916/4138
Condition Bachelor Spinster
Profession Patternmaker Domestic Duties
Age 26 20
Dwelling Place Milton Milton
Length of Residence 3 Days 20 years
Marriage Place Anglican Church Milton
Folio 1367
Consent Edward Hollick Father
Date of Certificate 26 January 1916
Officiating Minister J Morland Anglican
3 1 February 1916 James Liddell
Ellen Higgie
James Liddell
Ellen Higgie
πŸ’ 1916/4135
Bachelor
Spinster
Labourer
Domestic Duties
27
20
Taieri Beach
Taieri Beach
27 years
20 years
Residence of Mr A Higgie Taieri Beach 1364 Andrew Higgie Father 1 February 1916 J T Gunn Presbyterian
No 3
Date of Notice 1 February 1916
  Groom Bride
Names of Parties James Liddell Ellen Higgie
  πŸ’ 1916/4135
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 20
Dwelling Place Taieri Beach Taieri Beach
Length of Residence 27 years 20 years
Marriage Place Residence of Mr A Higgie Taieri Beach
Folio 1364
Consent Andrew Higgie Father
Date of Certificate 1 February 1916
Officiating Minister J T Gunn Presbyterian
4 10 March 1916 Robert McKay
Margaret Evelyn Robertson
Robert McKay
Margaret Evelyn Robertson
πŸ’ 1916/4136
Bachelor
Spinster
Soldier
Housekeeper
36
31
Milton
Milton
3 Days
3 Days
The Presbyterian Manse Waihola 1365 10 March 1916 R McCully Presbyterian
No 4
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Robert McKay Margaret Evelyn Robertson
  πŸ’ 1916/4136
Condition Bachelor Spinster
Profession Soldier Housekeeper
Age 36 31
Dwelling Place Milton Milton
Length of Residence 3 Days 3 Days
Marriage Place The Presbyterian Manse Waihola
Folio 1365
Consent
Date of Certificate 10 March 1916
Officiating Minister R McCully Presbyterian
5 14 March 1916 Alfred Stanley Powley
Katherine Morgan
Alfred Stanley Powley
Katharine Morgan
πŸ’ 1916/5338
Bachelor
Spinster
Telegraphist
Nurse
25
27
Milton
Milton
25 years
5 Years
St Johns Anglican Church Milton 2657 14 March 1916 J Morland Anglican
No 5
Date of Notice 14 March 1916
  Groom Bride
Names of Parties Alfred Stanley Powley Katherine Morgan
BDM Match (97%) Alfred Stanley Powley Katharine Morgan
  πŸ’ 1916/5338
Condition Bachelor Spinster
Profession Telegraphist Nurse
Age 25 27
Dwelling Place Milton Milton
Length of Residence 25 years 5 Years
Marriage Place St Johns Anglican Church Milton
Folio 2657
Consent
Date of Certificate 14 March 1916
Officiating Minister J Morland Anglican

Page 2806

District of Tokomairiro Quarter ending 31 March 1916 Registrar P. D. Maguire
No Date of Notice Names and 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 18 March 1916 Alexander Kerr Adam
Mary Johnston
Alexander Kerr Adam
Mary Johnston
πŸ’ 1916/4137
Bachelor
Spinster
Fruit Grower
Clerk
26
29
Clarksville
Clarksville
1 week
25 years
Residence of Mr W J Johnston, Clarksville 1366 18 March 1916 A Morton, Presbyterian
No 6
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Alexander Kerr Adam Mary Johnston
  πŸ’ 1916/4137
Condition Bachelor Spinster
Profession Fruit Grower Clerk
Age 26 29
Dwelling Place Clarksville Clarksville
Length of Residence 1 week 25 years
Marriage Place Residence of Mr W J Johnston, Clarksville
Folio 1366
Consent
Date of Certificate 18 March 1916
Officiating Minister A Morton, Presbyterian

Page 2807

District of Tokomairiro Quarter ending 30 June 1916 Registrar H. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 17 April 1916 James StLedger Waugh
Constance Amy Dorward
James St Ledger Waugh
Constance Amy Dorward
πŸ’ 1916/6893
Bachelor
Spinster
Labourer
Domestic Duties
30
23
Milton
Lovells Flat
10 years
10 years
House of Mrs Phillippa Mary Dorward, Lovells Flat 4361 17 April 1916 A Morton, Presbyterian
No 7
Date of Notice 17 April 1916
  Groom Bride
Names of Parties James StLedger Waugh Constance Amy Dorward
BDM Match (98%) James St Ledger Waugh Constance Amy Dorward
  πŸ’ 1916/6893
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 23
Dwelling Place Milton Lovells Flat
Length of Residence 10 years 10 years
Marriage Place House of Mrs Phillippa Mary Dorward, Lovells Flat
Folio 4361
Consent
Date of Certificate 17 April 1916
Officiating Minister A Morton, Presbyterian
8 11 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 11 May 1916 B Kaveney, Roman Catholic
No 8
Date of Notice 11 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 11 May 1916
Officiating Minister B Kaveney, Roman Catholic
9 30 May 1916 William Burges Duff
Sarah Ann Dale
William Burges Duff
Sarah Ann Dale
πŸ’ 1916/6892
Bachelor
Spinster
Labourer
Domestic Duties
32
31
Milton
Milton
3 days
2 months
Anglican Church, Milton 4360 30 May 1916 J Morland, Anglican
No 9
Date of Notice 30 May 1916
  Groom Bride
Names of Parties William Burges Duff Sarah Ann Dale
  πŸ’ 1916/6892
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 31
Dwelling Place Milton Milton
Length of Residence 3 days 2 months
Marriage Place Anglican Church, Milton
Folio 4360
Consent
Date of Certificate 30 May 1916
Officiating Minister J Morland, Anglican
10 19 June 1916 James Tweedie
Mary Campbell Clark
James Tweedie
Mary Campbell Clark
πŸ’ 1916/6894
Hawtrey Warren Glynn
Mary Campbell Clark
πŸ’ 1916/7603
Bachelor
Spinster
Carter
Dress-maker
32
28
Milton
Moneymore
32 years
28 years
Residence of Mr David Clark, Moneymore 4362 19 June 1916 A Morton, Presbyterian
No 10
Date of Notice 19 June 1916
  Groom Bride
Names of Parties James Tweedie Mary Campbell Clark
  πŸ’ 1916/6894
BDM Match (60%) Hawtrey Warren Glynn Mary Campbell Clark
  πŸ’ 1916/7603
Condition Bachelor Spinster
Profession Carter Dress-maker
Age 32 28
Dwelling Place Milton Moneymore
Length of Residence 32 years 28 years
Marriage Place Residence of Mr David Clark, Moneymore
Folio 4362
Consent
Date of Certificate 19 June 1916
Officiating Minister A Morton, Presbyterian

Page 2809

District of Tokomairiro Quarter ending 30 September 1916 Registrar P. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 12 August 1916 Cyril George Alfred Wray
Elizabeth Ann Cowie
Cyril George Alfred Wray
Elizabeth Ann Cowie
πŸ’ 1916/1224
Bachelor
Spinster
Farmer
Domestic Duties
27
28
Milton
Milton
3 days
3 weeks
Presbyterian Church Milton 6009 12 August 1916 S R Orr, Presbyterian
No 11
Date of Notice 12 August 1916
  Groom Bride
Names of Parties Cyril George Alfred Wray Elizabeth Ann Cowie
  πŸ’ 1916/1224
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 28
Dwelling Place Milton Milton
Length of Residence 3 days 3 weeks
Marriage Place Presbyterian Church Milton
Folio 6009
Consent
Date of Certificate 12 August 1916
Officiating Minister S R Orr, Presbyterian
12 18 September 1916 John David Wilson Hogg
Mary Dempster Cockburn
John David Wilson Hogg
Mary Dempster Cockburn
πŸ’ 1916/1223
Bachelor
Spinster
Labourer
Domestic Duties
25
30
Moneymore
Moneymore
15 years
20 years
Presbyterian Church Milton 6008 18 September 1916 S R Orr, Presbyterian
No 12
Date of Notice 18 September 1916
  Groom Bride
Names of Parties John David Wilson Hogg Mary Dempster Cockburn
  πŸ’ 1916/1223
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 30
Dwelling Place Moneymore Moneymore
Length of Residence 15 years 20 years
Marriage Place Presbyterian Church Milton
Folio 6008
Consent
Date of Certificate 18 September 1916
Officiating Minister S R Orr, Presbyterian
13 19 September 1916 Daniel Allison
Lailla Sailor Cross
Daniel Allison
Lailla Sailor Cross
πŸ’ 1916/1222
Bachelor
Spinster
Contractor
Domestic Duties
26
19
Milton
Milton
26 years
7 days
Residence of Mr Daniel Allison Milton 6007 Joseph Cross, Father 19 September 1916 S R Orr, Presbyterian
No 13
Date of Notice 19 September 1916
  Groom Bride
Names of Parties Daniel Allison Lailla Sailor Cross
  πŸ’ 1916/1222
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 26 19
Dwelling Place Milton Milton
Length of Residence 26 years 7 days
Marriage Place Residence of Mr Daniel Allison Milton
Folio 6007
Consent Joseph Cross, Father
Date of Certificate 19 September 1916
Officiating Minister S R Orr, Presbyterian
14 29 September 1916 Robert Cecil Rawson
Ellen Powner McMurtrie
Robert Cecil Rawson
Ellen Powner McMurtrie
πŸ’ 1916/2855
Bachelor
Spinster
Corporal N Z Expeditionary Force
Domestic Duties
22
21
Milton
Milton
5 days
21 years
Anglican Church Milton 8067 29 September 1916 J Morland, Anglican
No 14
Date of Notice 29 September 1916
  Groom Bride
Names of Parties Robert Cecil Rawson Ellen Powner McMurtrie
  πŸ’ 1916/2855
Condition Bachelor Spinster
Profession Corporal N Z Expeditionary Force Domestic Duties
Age 22 21
Dwelling Place Milton Milton
Length of Residence 5 days 21 years
Marriage Place Anglican Church Milton
Folio 8067
Consent
Date of Certificate 29 September 1916
Officiating Minister J Morland, Anglican

Page 2811

District of Tokomairiro Quarter ending 31 December 1916 Registrar P. D. Maguire
No Date of Notice Names and 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 9 October 1916 John William Thurlow
Lily Elsie Thomson
John William Thurlow
Lily Elsie Thomson
πŸ’ 1916/2857
Bachelor
Spinster
Attendant Seacliff
Mill Employee
26
20
Milton
Milton
3 Days
12 Years
Presbyterian Church Milton 8069 Mary Robinson Mother 9 October 1916 S R Orr Presbyterian
No 15
Date of Notice 9 October 1916
  Groom Bride
Names of Parties John William Thurlow Lily Elsie Thomson
  πŸ’ 1916/2857
Condition Bachelor Spinster
Profession Attendant Seacliff Mill Employee
Age 26 20
Dwelling Place Milton Milton
Length of Residence 3 Days 12 Years
Marriage Place Presbyterian Church Milton
Folio 8069
Consent Mary Robinson Mother
Date of Certificate 9 October 1916
Officiating Minister S R Orr Presbyterian
16 14 October 1916 Archibald Grassam Irvine
Mary Jamieson Murray
Archibald Grassam Irvine
Mary Jamieson Murray
πŸ’ 1916/2856
Bachelor
Spinster
Minister of Gospel
Domestic Duties
30
27
Milton
Milton
3 Days
27 Years
Presbyterian Church Milton 8068 14 October 1916 S R Orr Presbyterian
No 16
Date of Notice 14 October 1916
  Groom Bride
Names of Parties Archibald Grassam Irvine Mary Jamieson Murray
  πŸ’ 1916/2856
Condition Bachelor Spinster
Profession Minister of Gospel Domestic Duties
Age 30 27
Dwelling Place Milton Milton
Length of Residence 3 Days 27 Years
Marriage Place Presbyterian Church Milton
Folio 8068
Consent
Date of Certificate 14 October 1916
Officiating Minister S R Orr Presbyterian
17 11 December 1916 John Grey Somerville
Margaret Elder Walker
John Grey Somerville
Margaret Elder Walker
πŸ’ 1916/2999
Bachelor
Spinster
Commission Agent
Domestic Duties
21
21
Milton
Milton
21 years
21 years
Anglican Church Milton 8111 11 December 1916 J Morland Anglican
No 17
Date of Notice 11 December 1916
  Groom Bride
Names of Parties John Grey Somerville Margaret Elder Walker
  πŸ’ 1916/2999
Condition Bachelor Spinster
Profession Commission Agent Domestic Duties
Age 21 21
Dwelling Place Milton Milton
Length of Residence 21 years 21 years
Marriage Place Anglican Church Milton
Folio 8111
Consent
Date of Certificate 11 December 1916
Officiating Minister J Morland Anglican
18 30 December 1916 William Miller
Margaret Walker Moir
William Miller
Margaret Walker Moir
πŸ’ 1917/1225
Bachelor
Spinster
Farmer
Schoolteacher
30
28
Milton
Milton
30 years
28 years
Presbyterian Church Milton 8127 30 December 1916 A Morton Presbyterian
No 18
Date of Notice 30 December 1916
  Groom Bride
Names of Parties William Miller Margaret Walker Moir
  πŸ’ 1917/1225
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 30 28
Dwelling Place Milton Milton
Length of Residence 30 years 28 years
Marriage Place Presbyterian Church Milton
Folio 8127
Consent
Date of Certificate 30 December 1916
Officiating Minister A Morton Presbyterian

Page 2813

District of Tuapeka Mouth Quarter ending 31 March 1916 Registrar Sarah Drain
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 18 January 1916 John Paisley
Ellen Stewart
John Paisley
Ellen Stewart
πŸ’ 1916/4150
Bachelor
Spinster
Farmer
Domestic
28
25
Clydesvale
Tuapeka Mouth
8 years
23 years
Residence of Bride's Father, Tuapeka Mouth 1355 18 January 1916 John Cawley
No 46
Date of Notice 18 January 1916
  Groom Bride
Names of Parties John Paisley Ellen Stewart
  πŸ’ 1916/4150
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 25
Dwelling Place Clydesvale Tuapeka Mouth
Length of Residence 8 years 23 years
Marriage Place Residence of Bride's Father, Tuapeka Mouth
Folio 1355
Consent
Date of Certificate 18 January 1916
Officiating Minister John Cawley
47 2 February 1916 Harold William Hardy
Ellen Elizabeth Coates
Harold William Hardy
Ellen Elizabeth Coates
πŸ’ 1916/4140
Bachelor
Spinster
Farmer
Domestic
38
27
Greenfield
Greenfield
9 years
9 years
Anglican Church, Greenfield 1369 2 February 1916 Alfred Cleave Hammond Button
No 47
Date of Notice 2 February 1916
  Groom Bride
Names of Parties Harold William Hardy Ellen Elizabeth Coates
  πŸ’ 1916/4140
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 27
Dwelling Place Greenfield Greenfield
Length of Residence 9 years 9 years
Marriage Place Anglican Church, Greenfield
Folio 1369
Consent
Date of Certificate 2 February 1916
Officiating Minister Alfred Cleave Hammond Button

Page 2815

District of Tuapeka Mouth Quarter ending 30 June 1916 Registrar Sarah Drain
No Date of Notice Names and 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 18 April 1916 James Francis Allan
Esther Maggie Hyslop
James Francis Allan
Esther Maggie Hyslop
πŸ’ 1916/6896
Bachelor
Spinster
Farmer
Domestic
26
20
Greenfield
Greenfield
11 years
15 years
Residence of Brides Father Greenfield 4364 James Hyslop Father 18 April 1916 Alexander Morton
No 48
Date of Notice 18 April 1916
  Groom Bride
Names of Parties James Francis Allan Esther Maggie Hyslop
  πŸ’ 1916/6896
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Greenfield Greenfield
Length of Residence 11 years 15 years
Marriage Place Residence of Brides Father Greenfield
Folio 4364
Consent James Hyslop Father
Date of Certificate 18 April 1916
Officiating Minister Alexander Morton

Page 2819

District of Tuapeka Mouth Quarter ending 31 December 1916 Registrar Sarah Drain
No Date of Notice Names and 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 13 November 1916 William Wilson
Daisy Ellen King
William Wilson
Daisy Helen King
πŸ’ 1916/2858
Bachelor
Spinster
Farmer
Domestic
35
27
Clydevale
Greenfield
5 years
10 years
residence of Bride's Father Greenfield 8070 13 November 1916 William Uphill
No 49
Date of Notice 13 November 1916
  Groom Bride
Names of Parties William Wilson Daisy Ellen King
BDM Match (94%) William Wilson Daisy Helen King
  πŸ’ 1916/2858
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 27
Dwelling Place Clydevale Greenfield
Length of Residence 5 years 10 years
Marriage Place residence of Bride's Father Greenfield
Folio 8070
Consent
Date of Certificate 13 November 1916
Officiating Minister William Uphill

Page 2823

District of Waikouaiti Quarter ending 30 June 1916 Registrar Edward Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 3 April 1916 Thomas Stack
Elsie May Wood
Thomas Stack
Elsie May Wood
πŸ’ 1916/6898
Bachelor
Spinster
Hospital Attendant
Domestic duties
24
21
Waikouaiti
Waikouaiti
3 days
6 months
Registrar's Office Waikouaiti 4266 3 April 1916 Edward Davis, Registrar
No 74
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Thomas Stack Elsie May Wood
  πŸ’ 1916/6898
Condition Bachelor Spinster
Profession Hospital Attendant Domestic duties
Age 24 21
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 3 days 6 months
Marriage Place Registrar's Office Waikouaiti
Folio 4266
Consent
Date of Certificate 3 April 1916
Officiating Minister Edward Davis, Registrar
75 26 April 1916 James Miller Nichol
Helen Alexander Sanderson
James Miller Nichol
Helen Alexander Sanderson
πŸ’ 1916/6897
Bachelor
Spinster
Station Manager
Domestic duties
38
22
Kiatoa, Waikouaiti
Waikouaiti
3 years
4 years
Presbyterian Church Waikouaiti 4365 26 April 1916 Rev. J. J. Cairney
No 75
Date of Notice 26 April 1916
  Groom Bride
Names of Parties James Miller Nichol Helen Alexander Sanderson
  πŸ’ 1916/6897
Condition Bachelor Spinster
Profession Station Manager Domestic duties
Age 38 22
Dwelling Place Kiatoa, Waikouaiti Waikouaiti
Length of Residence 3 years 4 years
Marriage Place Presbyterian Church Waikouaiti
Folio 4365
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev. J. J. Cairney
76 26 June 1916 Charles Walter Hallum
Mary Jane Heckler
Charles Walter Hallum
Mary Jane Heckler
πŸ’ 1916/608
Bachelor
Spinster
Farmer
Domestic duties
41
43
Waikouaiti
Palmerston
41 years
3 months
St. Mary's Church Palmerston 4347 26 June 1916 Rev. T. W. Kewley (Anglican)
No 76
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Charles Walter Hallum Mary Jane Heckler
  πŸ’ 1916/608
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 43
Dwelling Place Waikouaiti Palmerston
Length of Residence 41 years 3 months
Marriage Place St. Mary's Church Palmerston
Folio 4347
Consent
Date of Certificate 26 June 1916
Officiating Minister Rev. T. W. Kewley (Anglican)

Page 2825

District of Waikouaiti Quarter ending 30 September 1916 Registrar R. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
77 10 July 1916 James Meek
Emily Jane Prescott
James Meek
Emily Jane Prescott
πŸ’ 1916/1221
Bachelor
Spinster
Contractor
Domestic
27
20
Waikouaiti
Waikouaiti
7 days
20 years
Church of St. John Waikouaiti 6006 Wm Prescott Father 10 July 1916 Rev. E. J. Neale (Anglican)
No 77
Date of Notice 10 July 1916
  Groom Bride
Names of Parties James Meek Emily Jane Prescott
  πŸ’ 1916/1221
Condition Bachelor Spinster
Profession Contractor Domestic
Age 27 20
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 7 days 20 years
Marriage Place Church of St. John Waikouaiti
Folio 6006
Consent Wm Prescott Father
Date of Certificate 10 July 1916
Officiating Minister Rev. E. J. Neale (Anglican)
78 13 July 1916 William Thomas Tumataueka Harper
Merahana Parata
William Thomas Tumakaueka Harper
Merahana Paraka
πŸ’ 1916/1220
Bachelor
Spinster
Farmer
Domestic
25
23
Puketeraki
Puketeraki
25 years
23 years
Native Church Puketeraki 6005 13 July 1916 Rev. E. J. Neale
No 78
Date of Notice 13 July 1916
  Groom Bride
Names of Parties William Thomas Tumataueka Harper Merahana Parata
BDM Match (95%) William Thomas Tumakaueka Harper Merahana Paraka
  πŸ’ 1916/1220
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Puketeraki Puketeraki
Length of Residence 25 years 23 years
Marriage Place Native Church Puketeraki
Folio 6005
Consent
Date of Certificate 13 July 1916
Officiating Minister Rev. E. J. Neale
79 19 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
18 years
House of Mr. J. H. Bradley, Waikouaiti 6286 Mr. John Henry Bradley (Father) 19 September 1916 Rev. J. J. O'Reilly (Roman Catholic)
No 79
Date of Notice 19 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 18 years
Marriage Place House of Mr. J. H. Bradley, Waikouaiti
Folio 6286
Consent Mr. John Henry Bradley (Father)
Date of Certificate 19 September 1916
Officiating Minister Rev. J. J. O'Reilly (Roman Catholic)

Page 2827

District of Waikouaiti Quarter ending 31 December 1916 Registrar E. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 19 September 1916 John Gallagher
Mary Jane Bradley
John Gallagher
Mary Jane Bradley
πŸ’ 1916/1441
Bachelor
Spinster
Blacksmith
Domestic duties
29
18
Balclutha
Waikouaiti
3 months
18 years
House of Mr John Henry Bradley, Waikouaiti 6236 John Henry Bradley, Father 19 September 1916 Rev. J. J. O'Reilly (Roman Catholic)
No 79
Date of Notice 19 September 1916
  Groom Bride
Names of Parties John Gallagher Mary Jane Bradley
  πŸ’ 1916/1441
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 29 18
Dwelling Place Balclutha Waikouaiti
Length of Residence 3 months 18 years
Marriage Place House of Mr John Henry Bradley, Waikouaiti
Folio 6236
Consent John Henry Bradley, Father
Date of Certificate 19 September 1916
Officiating Minister Rev. J. J. O'Reilly (Roman Catholic)
80 21 December 1916 Stephen Nolan
Susanna Byrne
Stephen Nolan
Susanna Byrne
πŸ’ 1916/2853
Bachelor
Spinster
Farm Labourer
Domestic duties
38
42
Port Chalmers
Waikouaiti
3 days
42 years
Roman Catholic Church, Port Chalmers 8065 21 December 1916 Rev. J. J. O'Reilly
No 80
Date of Notice 21 December 1916
  Groom Bride
Names of Parties Stephen Nolan Susanna Byrne
  πŸ’ 1916/2853
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 38 42
Dwelling Place Port Chalmers Waikouaiti
Length of Residence 3 days 42 years
Marriage Place Roman Catholic Church, Port Chalmers
Folio 8065
Consent
Date of Certificate 21 December 1916
Officiating Minister Rev. J. J. O'Reilly

Page 2831

District of Waitahuna Quarter ending 30 June 1916 Registrar J. A. Nolan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 April 1916 George Alexander Barron
Agnes McKerras McMillan
George Alexander Barron
Agnes McKerrow McMillan
πŸ’ 1916/4945
Bachelor
Spinster
Farmer
Domestic
46
22
Waitahuna
Waitahuna
2 years
6 years
Manse, 56 Royal Terrace, Dunedin 2233 19 April 1916 Rev. Clarence Eaton, Methodist Minister, Dunedin
No 1
Date of Notice 19 April 1916
  Groom Bride
Names of Parties George Alexander Barron Agnes McKerras McMillan
BDM Match (96%) George Alexander Barron Agnes McKerrow McMillan
  πŸ’ 1916/4945
Condition Bachelor Spinster
Profession Farmer Domestic
Age 46 22
Dwelling Place Waitahuna Waitahuna
Length of Residence 2 years 6 years
Marriage Place Manse, 56 Royal Terrace, Dunedin
Folio 2233
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. Clarence Eaton, Methodist Minister, Dunedin

Page 2833

District of Waitahuna Quarter ending 30 September 1916 Registrar W. J. Nolan
No Date of Notice Names and 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 8 August 1916 Robert Murdoch
Anna Muir Craig
Robert Murdoch
Anna Muir Craig
πŸ’ 1916/1229
Widower
Spinster
Farmer
Domestic servant
59
48
Waitahuna West
Waitahuna
30 years
2 weeks
Mrs Craig's Dwelling House 6041 8 August 1916 Rev. A. C. Durward
No 2
Date of Notice 8 August 1916
  Groom Bride
Names of Parties Robert Murdoch Anna Muir Craig
  πŸ’ 1916/1229
Condition Widower Spinster
Profession Farmer Domestic servant
Age 59 48
Dwelling Place Waitahuna West Waitahuna
Length of Residence 30 years 2 weeks
Marriage Place Mrs Craig's Dwelling House
Folio 6041
Consent
Date of Certificate 8 August 1916
Officiating Minister Rev. A. C. Durward
3 15 September 1916 George St Luke Bartlett
Julia Mitchell Lobb
George St Luke Bartlett
Julia Mitchell Lobb
πŸ’ 1916/1227
Bachelor
Spinster
Farmer
Domestic duties
40
30
Waitahuna
Tuapeka Flat
40 years
9 years
Mrs Lobb's Dwelling House, Tuapeka 6039 15 September 1916 Rev. J. S. Ponder
No 3
Date of Notice 15 September 1916
  Groom Bride
Names of Parties 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 40 years 9 years
Marriage Place Mrs Lobb's Dwelling House, Tuapeka
Folio 6039
Consent
Date of Certificate 15 September 1916
Officiating Minister Rev. J. S. Ponder

Page 2835

District of Waitahuna Quarter ending 31 December 1916 Registrar W. P. Nolan
No Date of Notice Names and 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 23 December 1916 Neil Meara McCorkindale
Alice Marion Miller
Neil McAra McCorkindale
Alice Marion Miller
πŸ’ 1916/3011
Bachelor
Spinster
Soldier
Domestic
35
38
Round Hill
Manuka Creek
35 years
38 years
Mrs Miller Dwelling house, Manuka Creek 8223 25 December 1917 Rev. J. S. Ponder, Presbyterian Minister
No 4
Date of Notice 23 December 1916
  Groom Bride
Names of Parties Neil Meara McCorkindale Alice Marion Miller
BDM Match (96%) Neil McAra McCorkindale Alice Marion Miller
  πŸ’ 1916/3011
Condition Bachelor Spinster
Profession Soldier Domestic
Age 35 38
Dwelling Place Round Hill Manuka Creek
Length of Residence 35 years 38 years
Marriage Place Mrs Miller Dwelling house, Manuka Creek
Folio 8223
Consent
Date of Certificate 25 December 1917
Officiating Minister Rev. J. S. Ponder, Presbyterian Minister

Page 2837

District of Wakatipu Quarter ending 31 March 1916 Registrar S. J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 March 1916 James Galbraith Donald
Margaret Florence Hope
James Galbraith Donald
Margaret Florence Hope
πŸ’ 1916/4142
Bachelor
Spinster
Farmer
Domestic
23
23
Paerau
Queenstown
6 years
Life
Residence of Mrs Alexander Murray, Queenstown 1370 8 March 1916 G. H. Gibb
No 6
Date of Notice 8 March 1916
  Groom Bride
Names of Parties James Galbraith Donald Margaret Florence Hope
  πŸ’ 1916/4142
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Paerau Queenstown
Length of Residence 6 years Life
Marriage Place Residence of Mrs Alexander Murray, Queenstown
Folio 1370
Consent
Date of Certificate 8 March 1916
Officiating Minister G. H. Gibb

Page 2839

District of Wakatipu Quarter ending 30 June 1916 Registrar Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 20 April 1916 John Henry Forbes
Agnes Watherston
John Henry Forbes
Agnes Watherston
πŸ’ 1916/6901
Bachelor
Spinster
Miner
Domestic
37
24
Glenorchy
Glenorchy
10 years
13 years
Residence of Mrs A Watherston, Glenorchy 4369 20 April 1916 James Dean Webster, Presbyterian
No 7
Date of Notice 20 April 1916
  Groom Bride
Names of Parties John Henry Forbes Agnes Watherston
  πŸ’ 1916/6901
Condition Bachelor Spinster
Profession Miner Domestic
Age 37 24
Dwelling Place Glenorchy Glenorchy
Length of Residence 10 years 13 years
Marriage Place Residence of Mrs A Watherston, Glenorchy
Folio 4369
Consent
Date of Certificate 20 April 1916
Officiating Minister James Dean Webster, Presbyterian

Page 2841

District of Wakatipu Quarter ending 30 September 1916 Registrar Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 20 September 1916 Harold Evan Waddick
Violet Marie OKane
Harold Evan Waddick
Violet Marie O'Kane
πŸ’ 1916/1219
Bachelor
Spinster
Shearer
Domestic
26
23
Queenstown
Queenstown
10 days
10 days
Roman Catholic Presbytery Queenstown 6004 20 September 1916 J. P. Falconer, Roman Catholic
No 8
Date of Notice 20 September 1916
  Groom Bride
Names of Parties Harold Evan Waddick Violet Marie OKane
BDM Match (97%) Harold Evan Waddick Violet Marie O'Kane
  πŸ’ 1916/1219
Condition Bachelor Spinster
Profession Shearer Domestic
Age 26 23
Dwelling Place Queenstown Queenstown
Length of Residence 10 days 10 days
Marriage Place Roman Catholic Presbytery Queenstown
Folio 6004
Consent
Date of Certificate 20 September 1916
Officiating Minister J. P. Falconer, Roman Catholic

Page 2843

District of Wakatipu Quarter ending 31 December 1916 Registrar J. J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 21 November 1916 Henry Frank Hicks
Christina Isabella Hope
Henry Frank Hicks
Christina Isabella Hope
πŸ’ 1916/2963
Bachelor
Spinster
Station Clerk
Domestic duties
36
29
Mt Pisa
Queenstown
9 years
Life
Mrs A Murray residence Queenstown 8177 21 November 1916 R. G. Coates, Church of England
No 9
Date of Notice 21 November 1916
  Groom Bride
Names of Parties Henry Frank Hicks Christina Isabella Hope
  πŸ’ 1916/2963
Condition Bachelor Spinster
Profession Station Clerk Domestic duties
Age 36 29
Dwelling Place Mt Pisa Queenstown
Length of Residence 9 years Life
Marriage Place Mrs A Murray residence Queenstown
Folio 8177
Consent
Date of Certificate 21 November 1916
Officiating Minister R. G. Coates, Church of England
10 21 November 1916 James McMullan (Junior)
Helen McDonald Munro
James McMullan
Helen McDonald Munro
πŸ’ 1916/2965
Bachelor
Spinster
Miner
Domestic
35
26
Arthurs Point
Arthurs Point
Life
4 years
St Josephs Church Queenstown 8176 21 November 1916 J. O'Donnell, Roman Catholic
No 10
Date of Notice 21 November 1916
  Groom Bride
Names of Parties James McMullan (Junior) Helen McDonald Munro
BDM Match (80%) James McMullan Helen McDonald Munro
  πŸ’ 1916/2965
Condition Bachelor Spinster
Profession Miner Domestic
Age 35 26
Dwelling Place Arthurs Point Arthurs Point
Length of Residence Life 4 years
Marriage Place St Josephs Church Queenstown
Folio 8176
Consent
Date of Certificate 21 November 1916
Officiating Minister J. O'Donnell, Roman Catholic

Page 2847

District of Wanaka Quarter ending 30 June 1916 Registrar C. Dickson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 29 April 1916 James William Johnston
Mabel Matilda Frances Collings
James William Johnston
Mabel Matilda Frances Collings
πŸ’ 1916/7717
Bachelor
Spinster
Farmer
Domestic Duties
30
30
Cromwell
Hawea Flat
30 years
30 years
Roman Catholic Church Hawea Flat 5366 29 April 1916 Rev. G. M. Hunt, Roman Catholic
No 19
Date of Notice 29 April 1916
  Groom Bride
Names of Parties James William Johnston Mabel Matilda Frances Collings
  πŸ’ 1916/7717
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 30
Dwelling Place Cromwell Hawea Flat
Length of Residence 30 years 30 years
Marriage Place Roman Catholic Church Hawea Flat
Folio 5366
Consent
Date of Certificate 29 April 1916
Officiating Minister Rev. G. M. Hunt, Roman Catholic

Page 2849

District of Wanaka Quarter ending 30 September 1916 Registrar Celia Isabella Grant
No Date of Notice Names and 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 31 July 1916 John Dennison Smith
Mabel Winnifred Harvey
John Dennison Smith
Mabel Winnifred Harvey
πŸ’ 1916/1211
Bachelor
Spinster
Labourer
Domestic Duties
23
21
Hawea Flat
Hawea Flat
2 years
Life
Mrs Harvey's residence Hawea Flat 6002 31 July 1916 Rev. Rankin
No 20
Date of Notice 31 July 1916
  Groom Bride
Names of Parties John Dennison Smith Mabel Winnifred Harvey
  πŸ’ 1916/1211
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 21
Dwelling Place Hawea Flat Hawea Flat
Length of Residence 2 years Life
Marriage Place Mrs Harvey's residence Hawea Flat
Folio 6002
Consent
Date of Certificate 31 July 1916
Officiating Minister Rev. Rankin
21 5 August 1916 Ernest Cameron
Flora Ann Humphrey
Ernest Cameron
Flora Ann Humphrey
πŸ’ 1916/8261
Bachelor
Spinster
Shepherd
Domestic duties
28
21
Makarora
Makarora
5 years
Life
Presbyterian Manse Pembroke 6003 5 August 1916 Rev. Rankin
No 21
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Ernest Cameron Flora Ann Humphrey
  πŸ’ 1916/8261
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 28 21
Dwelling Place Makarora Makarora
Length of Residence 5 years Life
Marriage Place Presbyterian Manse Pembroke
Folio 6003
Consent
Date of Certificate 5 August 1916
Officiating Minister Rev. Rankin

Page 2853

District of West Taieri Quarter ending 31 March 1916 Registrar R. Jenkins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1916 Robert Frame Thomson
Jessie Brown Bathgate
Robert Frame Thomson
Jessie Brown Bathgate
πŸ’ 1916/4145
Bachelor
Spinster
Farmer
Domestic Duties
36
35
Outram
Outram
30 days
35 years
Dwelling House of Alexander Bathgate, West Taieri 1373 8 January 1916 Rev Robert Fairmaid, Presbyterian
No 1
Date of Notice 8 January 1916
  Groom Bride
Names of Parties Robert Frame Thomson Jessie Brown Bathgate
  πŸ’ 1916/4145
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 35
Dwelling Place Outram Outram
Length of Residence 30 days 35 years
Marriage Place Dwelling House of Alexander Bathgate, West Taieri
Folio 1373
Consent
Date of Certificate 8 January 1916
Officiating Minister Rev Robert Fairmaid, Presbyterian
2 20 January 1916 Robert Thomson
Margaret Mann
Robert Thomson
Margaret Mann
πŸ’ 1916/4143
Bachelor
Spinster
Farmer
Domestic Duties
32
34
Maungatua
Woodside, West Taieri
32 years
34 years
Mission Hall, Woodside 1371 20 January 1916 Rev Wm Spence, Presbyterian
No 2
Date of Notice 20 January 1916
  Groom Bride
Names of Parties Robert Thomson Margaret Mann
  πŸ’ 1916/4143
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 34
Dwelling Place Maungatua Woodside, West Taieri
Length of Residence 32 years 34 years
Marriage Place Mission Hall, Woodside
Folio 1371
Consent
Date of Certificate 20 January 1916
Officiating Minister Rev Wm Spence, Presbyterian
3 29 February 1916 Nicol Wallace Anderson
Isabella Ann Scott
Nicol Wallace Anderson
Isabella Ann Scott
πŸ’ 1916/4144
Bachelor
Spinster
Butcher
Domestic Duties
24
29
Outram
Outram
3 years
28 years
Dwelling House of Mrs I. Scott, Outram 1372 29 February 1916 Rev W Spence, Presbyterian
No 3
Date of Notice 29 February 1916
  Groom Bride
Names of Parties Nicol Wallace Anderson Isabella Ann Scott
  πŸ’ 1916/4144
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 24 29
Dwelling Place Outram Outram
Length of Residence 3 years 28 years
Marriage Place Dwelling House of Mrs I. Scott, Outram
Folio 1372
Consent
Date of Certificate 29 February 1916
Officiating Minister Rev W Spence, Presbyterian

Page 2855

District of West Taieri Quarter ending 30 June 1916 Registrar R. Jenkins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 April 1916 George Bruce Nichol
Ethel Louisa Howell
George Bruce Nichol
Ethel Louisa Howell
πŸ’ 1916/6907
Bachelor
Spinster
Runholder
Domestic Duties
26
24
Lee Stream
Lee Stream
7 Years
10 years
Dwelling house of Thomas Howell Lee Flat Lee Stream 4374 20 April 1916 Rev W G Drake Church of England
No 4
Date of Notice 20 April 1916
  Groom Bride
Names of Parties George Bruce Nichol Ethel Louisa Howell
  πŸ’ 1916/6907
Condition Bachelor Spinster
Profession Runholder Domestic Duties
Age 26 24
Dwelling Place Lee Stream Lee Stream
Length of Residence 7 Years 10 years
Marriage Place Dwelling house of Thomas Howell Lee Flat Lee Stream
Folio 4374
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev W G Drake Church of England
5 23 June 1916 William Paterson McDiarmid
Jamie Elizabeth Chisholm
William Paterson McDiarmid
Janie Elizabeth Chisholm
πŸ’ 1916/6904
Widower
Spinster
Farmer
Domestic Duties
45
38
Outram
Outram
45 Years
38 Years
Dwelling house of Elizabeth Chisholm Outram 4371 23 June 1916 Rev James Chisholm Presbyterian
No 5
Date of Notice 23 June 1916
  Groom Bride
Names of Parties William Paterson McDiarmid Jamie Elizabeth Chisholm
BDM Match (98%) William Paterson McDiarmid Janie Elizabeth Chisholm
  πŸ’ 1916/6904
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 45 38
Dwelling Place Outram Outram
Length of Residence 45 Years 38 Years
Marriage Place Dwelling house of Elizabeth Chisholm Outram
Folio 4371
Consent
Date of Certificate 23 June 1916
Officiating Minister Rev James Chisholm Presbyterian
6 28 June 1916 James Fredrick Leonard McBryde
Edith Mary Parkinson Dow
James Fredrick Leonard McBryde
Edith Mary Parkinson Dow
πŸ’ 1916/5713
Bachelor
Spinster
Music Teacher
Domestic Duties
32
26
Outram
Outram
30 Years
16 Years
Dwelling house of James Dow Outram West Taieri 3136 28 June 1916 Rev W Spence Presbyterian
No 6
Date of Notice 28 June 1916
  Groom Bride
Names of Parties James Fredrick Leonard McBryde Edith Mary Parkinson Dow
  πŸ’ 1916/5713
Condition Bachelor Spinster
Profession Music Teacher Domestic Duties
Age 32 26
Dwelling Place Outram Outram
Length of Residence 30 Years 16 Years
Marriage Place Dwelling house of James Dow Outram West Taieri
Folio 3136
Consent
Date of Certificate 28 June 1916
Officiating Minister Rev W Spence Presbyterian

Page 2857

District of West Taieri Quarter ending 30 September 1916 Registrar R. Jenkins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 23 August 1916 Robert Baxter Neill
Bella Munro
Robert Baxter Neill
Bella Munro
πŸ’ 1916/39
Bachelor
Spinster
Farmer
Domestic Duties
30
25
Glenore
Outram
1 year
24 years
Dwelling house of William Kofoed Outram 6000 23 August 1916 Rev Robert Fairmaid Presbyterian
No 7
Date of Notice 23 August 1916
  Groom Bride
Names of Parties Robert Baxter Neill Bella Munro
  πŸ’ 1916/39
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 25
Dwelling Place Glenore Outram
Length of Residence 1 year 24 years
Marriage Place Dwelling house of William Kofoed Outram
Folio 6000
Consent
Date of Certificate 23 August 1916
Officiating Minister Rev Robert Fairmaid Presbyterian
8 27 September 1916 Alexander Adams
Marion Thomson
Alexander Adam
Marion Thomson
πŸ’ 1916/1200
Bachelor
Spinster
Assistant Meat Inspector
Domestic Duties
34
35
Timaru
Maungatua
3 months
35 years
Dwelling House of William Thomson Maungatua 6001 27 September 1916 Rev John Chisholm Presbyterian
No 8
Date of Notice 27 September 1916
  Groom Bride
Names of Parties Alexander Adams Marion Thomson
BDM Match (97%) Alexander Adam Marion Thomson
  πŸ’ 1916/1200
Condition Bachelor Spinster
Profession Assistant Meat Inspector Domestic Duties
Age 34 35
Dwelling Place Timaru Maungatua
Length of Residence 3 months 35 years
Marriage Place Dwelling House of William Thomson Maungatua
Folio 6001
Consent
Date of Certificate 27 September 1916
Officiating Minister Rev John Chisholm Presbyterian

Page 2861

District of Campbelltown Quarter ending 31 March 1916 Registrar Wm. Gregory
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 March 1916 Joseph Bemrosa
Eliza Kezia Males
Joseph Bemrose
Eliza Kezia Mules
πŸ’ 1916/4146
Bachelor
Spinster
Railway Porter
Home Duties
25
21
Bluff
Bluff
4 days
8 months
Church of England 1374 8 March 1916 Robt L. Swinburn
No 1
Date of Notice 8 March 1916
  Groom Bride
Names of Parties Joseph Bemrosa Eliza Kezia Males
BDM Match (94%) Joseph Bemrose Eliza Kezia Mules
  πŸ’ 1916/4146
Condition Bachelor Spinster
Profession Railway Porter Home Duties
Age 25 21
Dwelling Place Bluff Bluff
Length of Residence 4 days 8 months
Marriage Place Church of England
Folio 1374
Consent
Date of Certificate 8 March 1916
Officiating Minister Robt L. Swinburn

Page 2863

District of Campbelltown Quarter ending 30 June 1916 Registrar W. N. Tregonning
No Date of Notice Names and 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 20 May 1916 ERNEST JONES
ELIZABETH JANE LUCAS nee CROSS
Bachelor
Widow since June 9 1914
Labourer
Home Duties
31
29
Bluff
Bluff
15 months
29 years
Office of Registrar Marriages Bluff 4381 20 May 1916 W. N. Tregonning, Registrar
No 2
Date of Notice 20 May 1916
  Groom Bride
Names of Parties ERNEST JONES ELIZABETH JANE LUCAS nee CROSS
Condition Bachelor Widow since June 9 1914
Profession Labourer Home Duties
Age 31 29
Dwelling Place Bluff Bluff
Length of Residence 15 months 29 years
Marriage Place Office of Registrar Marriages Bluff
Folio 4381
Consent
Date of Certificate 20 May 1916
Officiating Minister W. N. Tregonning, Registrar
3 24 May 1916 DANIEL DOUGLAS OATES
IVY BEATRICE ROSALINE McLAUGHLAN
Bachelor
Spinster
Farmer
Home Duties
28
26
Greenhills
Greenhills
12 years
20 years
Residence of James McLaughlan, Greenhills 4380 24 May 1916 Rev. A. F. Fowles
No 3
Date of Notice 24 May 1916
  Groom Bride
Names of Parties DANIEL DOUGLAS OATES IVY BEATRICE ROSALINE McLAUGHLAN
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 26
Dwelling Place Greenhills Greenhills
Length of Residence 12 years 20 years
Marriage Place Residence of James McLaughlan, Greenhills
Folio 4380
Consent
Date of Certificate 24 May 1916
Officiating Minister Rev. A. F. Fowles
4 15 June 1916 ROBERT WILLIAM TIPENE
SARAH MARY CROSS
Bachelor
Spinster
Soldier
Home Duties
26
18
Bluff
Bluff
4 years
4 years
Office of the Registrar Marriages Bluff 4379 Joseph Cross (father) 15 June 1916 W. N. Tregonning, Registrar
No 4
Date of Notice 15 June 1916
  Groom Bride
Names of Parties ROBERT WILLIAM TIPENE SARAH MARY CROSS
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 26 18
Dwelling Place Bluff Bluff
Length of Residence 4 years 4 years
Marriage Place Office of the Registrar Marriages Bluff
Folio 4379
Consent Joseph Cross (father)
Date of Certificate 15 June 1916
Officiating Minister W. N. Tregonning, Registrar
5 17 June 1916 MARCUS EDWARD WYATT
JESSIE McKENZIE
Bachelor
Spinster
Labourer
Waitress
24
25
Greenhills
Greenhills
24 years
5 years
Residence of Jean Ann McKenzie, Greenhills 4378 17 June 1916 Rev. E. W. Walker
No 5
Date of Notice 17 June 1916
  Groom Bride
Names of Parties MARCUS EDWARD WYATT JESSIE McKENZIE
Condition Bachelor Spinster
Profession Labourer Waitress
Age 24 25
Dwelling Place Greenhills Greenhills
Length of Residence 24 years 5 years
Marriage Place Residence of Jean Ann McKenzie, Greenhills
Folio 4378
Consent
Date of Certificate 17 June 1916
Officiating Minister Rev. E. W. Walker
6 27 June 1916 SAMUEL AUSTIN SMITH
HELENA WEST
Bachelor
Spinster
Fisherman
Domestic Duties
40
21
Bluff
Bluff
3 days
3 days
Office of the Registrar Marriages Bluff 4376 27 June 1916 W. N. Tregonning, Registrar
No 6
Date of Notice 27 June 1916
  Groom Bride
Names of Parties SAMUEL AUSTIN SMITH HELENA WEST
Condition Bachelor Spinster
Profession Fisherman Domestic Duties
Age 40 21
Dwelling Place Bluff Bluff
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Marriages Bluff
Folio 4376
Consent
Date of Certificate 27 June 1916
Officiating Minister W. N. Tregonning, Registrar

Page 2864

District of Campbelltown Quarter ending 30 June 1916 Registrar W. N. Tregonning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 29 June 1916 Charles Daniel Robinson
Grace Fairlie Plank
Charles Daniel Robinson
Grace Fairlie Plank
πŸ’ 1916/6908
Bachelor
Spinster
Labourer
Dressmaker
22
21
Bluff
Bluff
20 years
21 years
In the Church of England, Bluff 4375 29 June 1916 Rev W Swinburn
No 7
Date of Notice 29 June 1916
  Groom Bride
Names of Parties Charles Daniel Robinson Grace Fairlie Plank
  πŸ’ 1916/6908
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 22 21
Dwelling Place Bluff Bluff
Length of Residence 20 years 21 years
Marriage Place In the Church of England, Bluff
Folio 4375
Consent
Date of Certificate 29 June 1916
Officiating Minister Rev W Swinburn
8 29 June 1916 William Campbell
Lucy Ellen Beer
William Campbell
Lucy Ellen Beer
πŸ’ 1916/6877
Widower (January 30 1916)
Spinster
Rigger & Diver
Housekeeper
50
20
Bluff
Bluff
12 years
26 days
In the Office Registrar Marriages, Bluff 4377 George Edgar Beer (father) 29 June 1916 W. N. Tregonning, Registrar
No 8
Date of Notice 29 June 1916
  Groom Bride
Names of Parties William Campbell Lucy Ellen Beer
  πŸ’ 1916/6877
Condition Widower (January 30 1916) Spinster
Profession Rigger & Diver Housekeeper
Age 50 20
Dwelling Place Bluff Bluff
Length of Residence 12 years 26 days
Marriage Place In the Office Registrar Marriages, Bluff
Folio 4377
Consent George Edgar Beer (father)
Date of Certificate 29 June 1916
Officiating Minister W. N. Tregonning, Registrar

Page 2865

District of Campbelltown Quarter ending 30 September 1916 Registrar Rose Gregory
No Date of Notice Names and 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 16 August 1916 John Charles Mathieson
Margaret Ellen Owen Gilson nΓ©e Cooper
Colin Charles Mathieson
Margaret Ethel Owen Gilson
πŸ’ 1916/1191
Bachelor
Widow
Labourer
Domestic
24
30
Bluff
Bluff
2 years
24 years
Presbyterian Manse Bluff 5999 16 August 1916 Rev. E. W. Walker
No 9
Date of Notice 16 August 1916
  Groom Bride
Names of Parties John Charles Mathieson Margaret Ellen Owen Gilson nΓ©e Cooper
BDM Match (74%) Colin Charles Mathieson Margaret Ethel Owen Gilson
  πŸ’ 1916/1191
Condition Bachelor Widow
Profession Labourer Domestic
Age 24 30
Dwelling Place Bluff Bluff
Length of Residence 2 years 24 years
Marriage Place Presbyterian Manse Bluff
Folio 5999
Consent
Date of Certificate 16 August 1916
Officiating Minister Rev. E. W. Walker

Page 2867

District of Campbelltown Quarter ending 31 December 1916 Registrar W. E. Gregory
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 10 October 1916 George Cameron
Alice Mary Gillooly
George Cameron
Alice Mary Gillooly
πŸ’ 1916/2930
Bachelor
Spinster
School Teacher
Home duties
27
25
Bluff
Bluff
3 days
14 years
Roman Catholic Church Bluff 8142 10 October 1916 Very Rev Dean W. Burke
No 10
Date of Notice 10 October 1916
  Groom Bride
Names of Parties George Cameron Alice Mary Gillooly
  πŸ’ 1916/2930
Condition Bachelor Spinster
Profession School Teacher Home duties
Age 27 25
Dwelling Place Bluff Bluff
Length of Residence 3 days 14 years
Marriage Place Roman Catholic Church Bluff
Folio 8142
Consent
Date of Certificate 10 October 1916
Officiating Minister Very Rev Dean W. Burke
11 28 November 1916 Edwin Mosès Guinan
Winifred Olive Harris Forrest
Edwin Moses Guinan
Winifred Olive Harris Forrest
πŸ’ 1916/2274
Bachelor
Spinster
Instructor Defence
Domestic duties
22
21
Invercargill
Bluff
9 months
6 years
Presbyterian Church Bluff 8034 28 November 1916 Rev E W Walker
No 11
Date of Notice 28 November 1916
  Groom Bride
Names of Parties Edwin Mosès Guinan Winifred Olive Harris Forrest
BDM Match (95%) Edwin Moses Guinan Winifred Olive Harris Forrest
  πŸ’ 1916/2274
Condition Bachelor Spinster
Profession Instructor Defence Domestic duties
Age 22 21
Dwelling Place Invercargill Bluff
Length of Residence 9 months 6 years
Marriage Place Presbyterian Church Bluff
Folio 8034
Consent
Date of Certificate 28 November 1916
Officiating Minister Rev E W Walker

Page 2875

District of Dipton Quarter ending 31 December 1916 Registrar S. G. Turnbull
No Date of Notice Names and 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 26 December 1916 Joseph Lawrence
Janet Bryce Craig
Joseph Lawrence
Jeannie Bryce Craig
πŸ’ 1917/1027
Bachelor
Spinster
Farmer
Domestic
55
37
Kelso
Caroline
Three Days
Seven Years
"The Bush" Caroline 153 26 December 1916 Rev F. J. Tylee, Presbyterian Church
No 1
Date of Notice 26 December 1916
  Groom Bride
Names of Parties Joseph Lawrence Janet Bryce Craig
BDM Match (89%) Joseph Lawrence Jeannie Bryce Craig
  πŸ’ 1917/1027
Condition Bachelor Spinster
Profession Farmer Domestic
Age 55 37
Dwelling Place Kelso Caroline
Length of Residence Three Days Seven Years
Marriage Place "The Bush" Caroline
Folio 153
Consent
Date of Certificate 26 December 1916
Officiating Minister Rev F. J. Tylee, Presbyterian Church

Page 2877

District of Fortrose Quarter ending 31 March 1916 Registrar H. Harrison
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
224 18 March 1916 Richard Henry Baker
Ellen Duncan
Richard Henry Bates
Ellen Duncan
πŸ’ 1916/4082
Bachelor
Spinster
Sawmill manager
Domestic
30 4/12
16
Waikawa
Waikawa
6 months
16 years
Dwelling House of William Duncan, Waikawa 1376 Wm Duncan, Father 18 March 1916 W. G. Evans
No 224
Date of Notice 18 March 1916
  Groom Bride
Names of Parties Richard Henry Baker Ellen Duncan
BDM Match (95%) Richard Henry Bates Ellen Duncan
  πŸ’ 1916/4082
Condition Bachelor Spinster
Profession Sawmill manager Domestic
Age 30 4/12 16
Dwelling Place Waikawa Waikawa
Length of Residence 6 months 16 years
Marriage Place Dwelling House of William Duncan, Waikawa
Folio 1376
Consent Wm Duncan, Father
Date of Certificate 18 March 1916
Officiating Minister W. G. Evans
225 30 March 1916 Alexander Alfred Wilfred Biggar
Mary Ann McWilliam
Alexander Alfred Wilfred Biggar
Mary Ann McWilliam
πŸ’ 1916/4830
Bachelor
Spinster
Blacksmith
Domestic
24
22
Waikawa Valley
Waikawa Valley
3 years
22 years
Presbyterian Church Fortrose 2167 30 March 1916 W. Findlay
No 225
Date of Notice 30 March 1916
  Groom Bride
Names of Parties Alexander Alfred Wilfred Biggar Mary Ann McWilliam
  πŸ’ 1916/4830
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 24 22
Dwelling Place Waikawa Valley Waikawa Valley
Length of Residence 3 years 22 years
Marriage Place Presbyterian Church Fortrose
Folio 2167
Consent
Date of Certificate 30 March 1916
Officiating Minister W. Findlay

Page 2881

District of Fortrose Quarter ending 30 September 1916 Registrar H. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
226 10 July 1916 John McGorgan
Annie Ferguson
John McColgan
Annie Ferguson
πŸ’ 1916/1189
Bachelor
Spinster
Farmer
Domestic
33
26
Niagara
Pine Bush
3 years
8 years
School residence, Pine Bush 5997 10 July 1916
No 226
Date of Notice 10 July 1916
  Groom Bride
Names of Parties John McGorgan Annie Ferguson
BDM Match (92%) John McColgan Annie Ferguson
  πŸ’ 1916/1189
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 26
Dwelling Place Niagara Pine Bush
Length of Residence 3 years 8 years
Marriage Place School residence, Pine Bush
Folio 5997
Consent
Date of Certificate 10 July 1916
Officiating Minister
227 4 August 1916 Thomas Neill
Mary Beathe
Thomas Neill
Mary Beattie
πŸ’ 1916/1190
Bachelor
Spinster
Cheesemaker
Domestic
29
31
Pine Bush
Tokanui
1 year
Dwelling of Matthew Beathe, Tokanui 5998 4 August 1916
No 227
Date of Notice 4 August 1916
  Groom Bride
Names of Parties Thomas Neill Mary Beathe
BDM Match (92%) Thomas Neill Mary Beattie
  πŸ’ 1916/1190
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 29 31
Dwelling Place Pine Bush Tokanui
Length of Residence 1 year
Marriage Place Dwelling of Matthew Beathe, Tokanui
Folio 5998
Consent
Date of Certificate 4 August 1916
Officiating Minister

Page 2883

District of Fortrose Quarter ending 31 December 1916 Registrar H. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
228 9 December 1916 James Duthie
Florence Harriet Wilkes
James Duthie
Florence Harriet Wilkes
πŸ’ 1916/2879
Bachelor
Spinster
Farmer
Housekeeper
34
25
Mataura Island
Invercargill
12 years
3 years
Office of Registrar of marriages Invercargill 8091 9 December 1916 Registrar of marriages Invercargill
No 228
Date of Notice 9 December 1916
  Groom Bride
Names of Parties James Duthie Florence Harriet Wilkes
  πŸ’ 1916/2879
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 34 25
Dwelling Place Mataura Island Invercargill
Length of Residence 12 years 3 years
Marriage Place Office of Registrar of marriages Invercargill
Folio 8091
Consent
Date of Certificate 9 December 1916
Officiating Minister Registrar of marriages Invercargill

Page 2885

District of Gore Quarter ending 31 March 1916 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1916 Lawrence Matthew Kovalevski
Barbara Halfka
Laurence Matthew Kovaleske
Barbara Halfka
πŸ’ 1916/10236
Bachelor
Spinster
Labourer
25
23
Waikaka Valley
Maitland
18 months
Life
Roman Catholic Church, Gore 1384 8 January 1916 Rev. D. O'Donnell
No 1
Date of Notice 8 January 1916
  Groom Bride
Names of Parties Lawrence Matthew Kovalevski Barbara Halfka
BDM Match (94%) Laurence Matthew Kovaleske Barbara Halfka
  πŸ’ 1916/10236
Condition Bachelor Spinster
Profession Labourer
Age 25 23
Dwelling Place Waikaka Valley Maitland
Length of Residence 18 months Life
Marriage Place Roman Catholic Church, Gore
Folio 1384
Consent
Date of Certificate 8 January 1916
Officiating Minister Rev. D. O'Donnell
2 10 January 1916 James Edward Hoffman
Charlotte Augusta Oettli
James Edward Hoffman
Charlotte Augusta Oettli
πŸ’ 1916/4104
Bachelor
Spinster
Grocer's Assistant
23
20
East Gore
Gore
Life
2 years
Roman Catholic Church, Gore 1382 There is no person in New Zealand having authority by law to give consent 25 January 1916 Rev. D. O'Donnell
No 2
Date of Notice 10 January 1916
  Groom Bride
Names of Parties James Edward Hoffman Charlotte Augusta Oettli
  πŸ’ 1916/4104
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 23 20
Dwelling Place East Gore Gore
Length of Residence Life 2 years
Marriage Place Roman Catholic Church, Gore
Folio 1382
Consent There is no person in New Zealand having authority by law to give consent
Date of Certificate 25 January 1916
Officiating Minister Rev. D. O'Donnell
3 12 January 1916 Philip Henry Jones
Waltrina Mary Kean
Philip Henry Jones
Walterina Mary Kean
πŸ’ 1916/4105
Bachelor
Spinster
Teacher
24
24
Waikaka
Waikaka
3 days
3 months
Roman Catholic Church, Gore 1383 12 January 1916 Rev. D. O'Donnell
No 3
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Philip Henry Jones Waltrina Mary Kean
BDM Match (97%) Philip Henry Jones Walterina Mary Kean
  πŸ’ 1916/4105
Condition Bachelor Spinster
Profession Teacher
Age 24 24
Dwelling Place Waikaka Waikaka
Length of Residence 3 days 3 months
Marriage Place Roman Catholic Church, Gore
Folio 1383
Consent
Date of Certificate 12 January 1916
Officiating Minister Rev. D. O'Donnell
4 15 January 1916 George Robert Hablee Styles
Constance Eva Jessie Mackenzie
George Robert Hadlee Styles
Constance Eva Jessie McKenzie
πŸ’ 1916/4085
Bachelor
Spinster
Carpenter
28
27
Pukerau
Pukerau
9 years
Life
Mrs. James Mackenzie's residence, Pukerau 1387 15 January 1916 Rev. D. McColl
No 4
Date of Notice 15 January 1916
  Groom Bride
Names of Parties George Robert Hablee Styles Constance Eva Jessie Mackenzie
BDM Match (95%) George Robert Hadlee Styles Constance Eva Jessie McKenzie
  πŸ’ 1916/4085
Condition Bachelor Spinster
Profession Carpenter
Age 28 27
Dwelling Place Pukerau Pukerau
Length of Residence 9 years Life
Marriage Place Mrs. James Mackenzie's residence, Pukerau
Folio 1387
Consent
Date of Certificate 15 January 1916
Officiating Minister Rev. D. McColl
5 31 January 1916 William Richard Edward Todd
Mary Ann Edwards
William Richard Edward Todd
Mary Ann Edwards
πŸ’ 1916/4086
Bachelor
Spinster
Labourer
25
23
Gore
Gore
14 years
10 years
Registrar's Office, Mersey Street, Gore 1388 31 January 1916 George Brett, Registrar
No 5
Date of Notice 31 January 1916
  Groom Bride
Names of Parties William Richard Edward Todd Mary Ann Edwards
  πŸ’ 1916/4086
Condition Bachelor Spinster
Profession Labourer
Age 25 23
Dwelling Place Gore Gore
Length of Residence 14 years 10 years
Marriage Place Registrar's Office, Mersey Street, Gore
Folio 1388
Consent
Date of Certificate 31 January 1916
Officiating Minister George Brett, Registrar
6 1 February 1916 John Reid
Elizabeth Jane Bruce
John Reid
Elizabeth Jane Bruce
πŸ’ 1916/4084
Bachelor
Spinster
Clerk of Court
32
24
Otama
Otama
3 days
Life
Mrs. John Bruce's residence, "Harrel", Otama 1386 1 February 1916 Rev. A. McNeur
No 6
Date of Notice 1 February 1916
  Groom Bride
Names of Parties John Reid Elizabeth Jane Bruce
  πŸ’ 1916/4084
Condition Bachelor Spinster
Profession Clerk of Court
Age 32 24
Dwelling Place Otama Otama
Length of Residence 3 days Life
Marriage Place Mrs. John Bruce's residence, "Harrel", Otama
Folio 1386
Consent
Date of Certificate 1 February 1916
Officiating Minister Rev. A. McNeur
7 2 February 1916 James Edward Hoffman
Charlotte Augusta Oettli
James Edward Hoffman
Charlotte Augusta Oettli
πŸ’ 1916/4104
Bachelor
Spinster
Grocer's Assistant
23
20
East Gore
Gore
Life
2 years
Miss Oettli's residence, Oxford Street, East Gore 1382 There is no person in New Zealand having authority by law to give consent 2 February 1916 Rev. D. O'Donnell
No 7
Date of Notice 2 February 1916
  Groom Bride
Names of Parties James Edward Hoffman Charlotte Augusta Oettli
  πŸ’ 1916/4104
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 23 20
Dwelling Place East Gore Gore
Length of Residence Life 2 years
Marriage Place Miss Oettli's residence, Oxford Street, East Gore
Folio 1382
Consent There is no person in New Zealand having authority by law to give consent
Date of Certificate 2 February 1916
Officiating Minister Rev. D. O'Donnell
8 5 February 1916 Robert Dillon
Madelene Coomer
Robert Dillon
Madelene Coomer
πŸ’ 1916/4083
Bachelor
Spinster
Agent
27
23
Gore
Gore
Life
Life
Mrs. R.S. Coomer's residence, Broughton Street, Gore 1385 5 February 1916 Rev. Jm. Simpson
No 8
Date of Notice 5 February 1916
  Groom Bride
Names of Parties Robert Dillon Madelene Coomer
  πŸ’ 1916/4083
Condition Bachelor Spinster
Profession Agent
Age 27 23
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Mrs. R.S. Coomer's residence, Broughton Street, Gore
Folio 1385
Consent
Date of Certificate 5 February 1916
Officiating Minister Rev. Jm. Simpson
9 7 February 1916 John Edwin Coomer
Emily Beath
John Edwin Coomer
Emily Louisa Beatty
πŸ’ 1916/456
Bachelor
Spinster
Commercial Traveller
27
26
Gore
Dunedin
9 years
6 months
Registrar's Office, Mersey Street, Gore 7046 7 February 1916 H. Maxwell, Registrar
No 9
Date of Notice 7 February 1916
  Groom Bride
Names of Parties John Edwin Coomer Emily Beath
BDM Match (76%) 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, Mersey Street, Gore
Folio 7046
Consent
Date of Certificate 7 February 1916
Officiating Minister H. Maxwell, Registrar
10 14 February 1916 John Gardener
Jane Briscoe
John Gardener
Jane Briscoe
πŸ’ 1916/4100
Widower
Spinster
Labourer
36
30
Gore
Gore
3 years
10 months
Registrar's Office, Mersey Street, Gore 1378 14 February 1916 George Brett, Registrar
No 10
Date of Notice 14 February 1916
  Groom Bride
Names of Parties John Gardener Jane Briscoe
  πŸ’ 1916/4100
Condition Widower Spinster
Profession Labourer
Age 36 30
Dwelling Place Gore Gore
Length of Residence 3 years 10 months
Marriage Place Registrar's Office, Mersey Street, Gore
Folio 1378
Consent
Date of Certificate 14 February 1916
Officiating Minister George Brett, Registrar
11 17 February 1916 William McKay Millar
Elizabeth Wardrop
William McKay Millar
Elizabeth Wardrop
πŸ’ 1916/10226
Widower
Spinster
Musterer
37
34
Croydon Siding
Croydon Siding
2 weeks
1 year
Presbyterian Church, Gore 1380 17 February 1916 Rev. Jm. Simpson
No 11
Date of Notice 17 February 1916
  Groom Bride
Names of Parties William McKay Millar Elizabeth Wardrop
  πŸ’ 1916/10226
Condition Widower Spinster
Profession Musterer
Age 37 34
Dwelling Place Croydon Siding Croydon Siding
Length of Residence 2 weeks 1 year
Marriage Place Presbyterian Church, Gore
Folio 1380
Consent
Date of Certificate 17 February 1916
Officiating Minister Rev. Jm. Simpson
12 21 February 1916 James Riddell
Marjory McMillan
James Liddell
Marjory McMillan
πŸ’ 1916/4101
Bachelor
Spinster
Farm-assistant
26
18
Gore
Gore
3 days
Life
Mrs. McMillan's residence, "Hopehill", East Gore 1379 Maggie McMillan, Mother 21 February 1916 Rev. Jm. Simpson
No 12
Date of Notice 21 February 1916
  Groom Bride
Names of Parties James Riddell Marjory McMillan
BDM Match (96%) James Liddell Marjory McMillan
  πŸ’ 1916/4101
Condition Bachelor Spinster
Profession Farm-assistant
Age 26 18
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Mrs. McMillan's residence, "Hopehill", East Gore
Folio 1379
Consent Maggie McMillan, Mother
Date of Certificate 21 February 1916
Officiating Minister Rev. Jm. Simpson
13 21 February 1916 Hugh Alley Hazlett
Louisa Myra Agnes Smaill
Hugh Alley Hazlett
Louisa Myra Agnes Smaill
πŸ’ 1916/10233
Bachelor
Spinster
Motor-garage proprietor
25
25
Gore
Gore
4 years
Life
Congregational Church, Gore 1381 21 February 1916 G. Hervey
No 13
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Hugh Alley Hazlett Louisa Myra Agnes Smaill
  πŸ’ 1916/10233
Condition Bachelor Spinster
Profession Motor-garage proprietor
Age 25 25
Dwelling Place Gore Gore
Length of Residence 4 years Life
Marriage Place Congregational Church, Gore
Folio 1381
Consent
Date of Certificate 21 February 1916
Officiating Minister G. Hervey
14 15 March 1916 Rodgers Clarence Turnbull
Cecilia Louisa Grace Potter
Rodger Clarence Turnbull
Cecilia Louisa Grace Potter
πŸ’ 1916/4093
Bachelor
Spinster
Sheep-farmer
23
23
Gore
Gore
3 days
3 days
Presbyterian Church, Gore 1377 15 March 1916 Rev. R.E. Evans
No 14
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Rodgers Clarence Turnbull Cecilia Louisa Grace Potter
BDM Match (98%) Rodger Clarence Turnbull Cecilia Louisa Grace Potter
  πŸ’ 1916/4093
Condition Bachelor Spinster
Profession Sheep-farmer
Age 23 23
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 1377
Consent
Date of Certificate 15 March 1916
Officiating Minister Rev. R.E. Evans

Page 2887

District of Gore Quarter ending 30 June 1906 Registrar James Boyne (Deputy)
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 6 April 1906 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
4 years
30 years
Knox Church Dunedin 2178 13 April 1906 R. E. Davies
No 15
Date of Notice 6 April 1906
  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 4 years 30 years
Marriage Place Knox Church Dunedin
Folio 2178
Consent
Date of Certificate 13 April 1906
Officiating Minister R. E. Davies
16 7 April 1906 Alfred Gladstone Brown
Kate Quinton Morrison
Alfred Gladstone Brown
Kate Quinton Morison
πŸ’ 1916/4900
Bachelor
Spinster
Bank officer
25
23
Gore
Dunedin
16 mos.
Life
Residence of her mother (Patrick Street - Glenleith) Dunedin 2212 13 April 1906 Wm. Trotter
No 16
Date of Notice 7 April 1906
  Groom Bride
Names of Parties Alfred Gladstone Brown Kate Quinton Morrison
BDM Match (98%) 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 mos. Life
Marriage Place Residence of her mother (Patrick Street - Glenleith) Dunedin
Folio 2212
Consent
Date of Certificate 13 April 1906
Officiating Minister Wm. Trotter
17 15 April 1906 Garnet Green
Mary Helen Jessie McKinnon
Garnet Green
Mary Helen Jessie McLennan
πŸ’ 1916/13225
Bachelor
Spinster
Blacksmith
30
24
Edendale
Riversdale
3 days
Life
Presbyterian Church, Riversdale 4390 15 April 1906 D. Campbell
No 17
Date of Notice 15 April 1906
  Groom Bride
Names of Parties Garnet Green Mary Helen Jessie McKinnon
BDM Match (94%) Garnet Green Mary Helen Jessie McLennan
  πŸ’ 1916/13225
Condition Bachelor Spinster
Profession Blacksmith
Age 30 24
Dwelling Place Edendale Riversdale
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Riversdale
Folio 4390
Consent
Date of Certificate 15 April 1906
Officiating Minister D. Campbell
18 18 April 1906 Frederick Barton Chittock
Isabella Grant Watt
Frederick Barton Chittock
Isabella Grant Watt
πŸ’ 1916/6873
Bachelor
Spinster
Farmer
36
30
Tycho, Timaru
Wendon Valley
7 days
Life
Presbyterian Church, Gore 4391 22 April 1906 R. E. Evans
No 18
Date of Notice 18 April 1906
  Groom Bride
Names of Parties Frederick Barton Chittock Isabella Grant Watt
  πŸ’ 1916/6873
Condition Bachelor Spinster
Profession Farmer
Age 36 30
Dwelling Place Tycho, Timaru Wendon Valley
Length of Residence 7 days Life
Marriage Place Presbyterian Church, Gore
Folio 4391
Consent
Date of Certificate 22 April 1906
Officiating Minister R. E. Evans
19 26 April 1906 Colin Muirhead
Jessie Muriel Latham
Colin Muirhead
Jessie Muriel Latham
πŸ’ 1916/13227
Bachelor
Spinster
School Teacher
26
25
Gore
Gore
3 days
24 years
Residence of Mrs Latham 4392 26 April 1906 J. M. Simpson
No 19
Date of Notice 26 April 1906
  Groom Bride
Names of Parties Colin Muirhead Jessie Muriel Latham
  πŸ’ 1916/13227
Condition Bachelor Spinster
Profession School Teacher
Age 26 25
Dwelling Place Gore Gore
Length of Residence 3 days 24 years
Marriage Place Residence of Mrs Latham
Folio 4392
Consent
Date of Certificate 26 April 1906
Officiating Minister J. M. Simpson
20 26 April 1906 Maurice Hindle
Mary Ann Dowling
Maurice Windle
Mary Ann Dowling
πŸ’ 1916/6867
Bachelor
Spinster
Farmer
Dressmaker
24
25
Sandstone Riversdale
Riversdale
Life
1 year
Roman Catholic Church Gore 4385 26 April 1906 D. P. Buckley
No 20
Date of Notice 26 April 1906
  Groom Bride
Names of Parties Maurice Hindle Mary Ann Dowling
BDM Match (96%) Maurice Windle Mary Ann Dowling
  πŸ’ 1916/6867
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 24 25
Dwelling Place Sandstone Riversdale Riversdale
Length of Residence Life 1 year
Marriage Place Roman Catholic Church Gore
Folio 4385
Consent
Date of Certificate 26 April 1906
Officiating Minister D. P. Buckley
21 26 April 1906 James Alexander Butler
Mary Olsen
James Alexander Butler
Mary Olsen
πŸ’ 1916/13228
Bachelor
Spinster
Farmer
29
19
Waimea
Maitland
Life
2 years
Anglican Church Gore 4393 Peter Olsen father 26 April 1906 A. Wingfield
No 21
Date of Notice 26 April 1906
  Groom Bride
Names of Parties James Alexander Butler Mary Olsen
  πŸ’ 1916/13228
Condition Bachelor Spinster
Profession Farmer
Age 29 19
Dwelling Place Waimea Maitland
Length of Residence Life 2 years
Marriage Place Anglican Church Gore
Folio 4393
Consent Peter Olsen father
Date of Certificate 26 April 1906
Officiating Minister A. Wingfield
22 4 May 1906 Michael Edward Cody
Margaret Elizabeth Monoghan
Michael Edward Cody
Margaret Elizabeth Monaghan
πŸ’ 1916/6890
Bachelor
Spinster
Farmer
28
21
Kaiwera
Gore
27 years
3 days
Roman Catholic Church, Gore 4384 7 May 1906 D. P. Buckley
No 22
Date of Notice 4 May 1906
  Groom Bride
Names of Parties Michael Edward Cody Margaret Elizabeth Monoghan
BDM Match (98%) Michael Edward Cody Margaret Elizabeth Monaghan
  πŸ’ 1916/6890
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Kaiwera Gore
Length of Residence 27 years 3 days
Marriage Place Roman Catholic Church, Gore
Folio 4384
Consent
Date of Certificate 7 May 1906
Officiating Minister D. P. Buckley
23 20 May 1906 John Scott
Isabella Rogerson
John Scott
Isabella Rogerson
πŸ’ 1916/6871
Bachelor
Spinster
Sheep Farmer
31
28
Gore
East Gore
3 days
Life
Deputy Registrar's Office 4389 24 May 1906 James Boyne Deputy Registrar
No 23
Date of Notice 20 May 1906
  Groom Bride
Names of Parties John Scott Isabella Rogerson
  πŸ’ 1916/6871
Condition Bachelor Spinster
Profession Sheep Farmer
Age 31 28
Dwelling Place Gore East Gore
Length of Residence 3 days Life
Marriage Place Deputy Registrar's Office
Folio 4389
Consent
Date of Certificate 24 May 1906
Officiating Minister James Boyne Deputy Registrar
24 22 May 1906 Harold Herbert Francis Grant
Orange Torrance Cowan Low
Harold Herbert Francis Grant
Grange Torrance Cowan Low
πŸ’ 1916/13221
Bachelor
Spinster
Chemist
25
21
Gore
Gore
5 years
6 years
Anglican Church Gore 4386 24 May 1906 A. Wingfield
No 24
Date of Notice 22 May 1906
  Groom Bride
Names of Parties Harold Herbert Francis Grant Orange Torrance Cowan Low
BDM Match (98%) Harold Herbert Francis Grant Grange Torrance Cowan Low
  πŸ’ 1916/13221
Condition Bachelor Spinster
Profession Chemist
Age 25 21
Dwelling Place Gore Gore
Length of Residence 5 years 6 years
Marriage Place Anglican Church Gore
Folio 4386
Consent
Date of Certificate 24 May 1906
Officiating Minister A. Wingfield

Page 2888

District of Gore Quarter ending 30 June 1906 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 5 June 1906 Richard Charles O'Shea
Margaret Dowling
Richard Charles O'Shea
Margaret Dowling
πŸ’ 1916/6889
Bachelor
Spinster
Farmer
Dressmaker
23
24
Riversdale
Riversdale
4 years
2 years
Roman Catholic Church, Gore. 4383 6 June 1906 P. O'Donnell
No 25
Date of Notice 5 June 1906
  Groom Bride
Names of Parties Richard Charles O'Shea Margaret Dowling
  πŸ’ 1916/6889
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 24
Dwelling Place Riversdale Riversdale
Length of Residence 4 years 2 years
Marriage Place Roman Catholic Church, Gore.
Folio 4383
Consent
Date of Certificate 6 June 1906
Officiating Minister P. O'Donnell
26 12 June 1906 John Hargest
Elizabeth Browning
John Hargest
Elizabeth Browning
πŸ’ 1916/6870
Widower
Spinster
Merchant
35
39
Gore
Pukerau
Life
20 years
Methodist Church, Gore 4388 12 June 1906 G. H. Mann
No 26
Date of Notice 12 June 1906
  Groom Bride
Names of Parties John Hargest Elizabeth Browning
  πŸ’ 1916/6870
Condition Widower Spinster
Profession Merchant
Age 35 39
Dwelling Place Gore Pukerau
Length of Residence Life 20 years
Marriage Place Methodist Church, Gore
Folio 4388
Consent
Date of Certificate 12 June 1906
Officiating Minister G. H. Mann
27 12 June 1906 Clarence Edgar Edward Grass
Francieess Annie Hannah Smith
Clarence Edgar Grass
Franciesess Annie Hannah Smith
πŸ’ 1916/6888
Bachelor
Spinster
Labourer
28
21
Gore
Gore
5 years
1 year
Roman Catholic Church, Gore 4382 13 June 1906 P. O'Donnell
No 27
Date of Notice 12 June 1906
  Groom Bride
Names of Parties Clarence Edgar Edward Grass Francieess Annie Hannah Smith
BDM Match (85%) Clarence Edgar Grass Franciesess Annie Hannah Smith
  πŸ’ 1916/6888
Condition Bachelor Spinster
Profession Labourer
Age 28 21
Dwelling Place Gore Gore
Length of Residence 5 years 1 year
Marriage Place Roman Catholic Church, Gore
Folio 4382
Consent
Date of Certificate 13 June 1906
Officiating Minister P. O'Donnell
28 19 June 1906 Charles Ormond Legg Harrison
Beryl Margaret Nichol
Charles Osmond Legg Harrison
Beryl Margaret Nichol
πŸ’ 1916/6869
Bachelor
Spinster
Engine-driver
Domestic Duties
28
19
Gore
Maitland
3 days
Life
House of John Nichol, Glenham 4387 Adam John Nichol Father 21 June 1906 R. C. Evans
No 28
Date of Notice 19 June 1906
  Groom Bride
Names of Parties Charles Ormond Legg Harrison Beryl Margaret Nichol
BDM Match (98%) Charles Osmond Legg Harrison Beryl Margaret Nichol
  πŸ’ 1916/6869
Condition Bachelor Spinster
Profession Engine-driver Domestic Duties
Age 28 19
Dwelling Place Gore Maitland
Length of Residence 3 days Life
Marriage Place House of John Nichol, Glenham
Folio 4387
Consent Adam John Nichol Father
Date of Certificate 21 June 1906
Officiating Minister R. C. Evans

Page 2889

District of Gore Quarter ending 30 September 1916 Registrar James Boyne
No Date of Notice Names and 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 July 1916 Matthew Stuart Skeoch
Jean Daisy Isabel Steele
Matthew Stuart Skeoch
Jean Daisy Isabel Steel
πŸ’ 1916/78
Bachelor
Spinster
Labourer
21
16
Gore
East Gore
4 years
Life
House of George Thornton Steele, East Gore 5990 George Thornton Steele, Father 4 July 1916 Revd M. Simpson
No 29
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Matthew Stuart Skeoch Jean Daisy Isabel Steele
BDM Match (98%) Matthew Stuart Skeoch Jean Daisy Isabel Steel
  πŸ’ 1916/78
Condition Bachelor Spinster
Profession Labourer
Age 21 16
Dwelling Place Gore East Gore
Length of Residence 4 years Life
Marriage Place House of George Thornton Steele, East Gore
Folio 5990
Consent George Thornton Steele, Father
Date of Certificate 4 July 1916
Officiating Minister Revd M. Simpson
30 12 July 1916 Henry Todd
Jessie Christina Marshall
Henry Todd
Jessie Christina Marshall
πŸ’ 1916/1182
Widower
Spinster
Railway Ganger
Domestic
46
19
McNab
Otikerama
18 months
12 years
Office of Deputy Registrar 5991 William Marshall, Father 15 July 1916 James Boyne, Deputy Registrar
No 30
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Henry Todd Jessie Christina Marshall
  πŸ’ 1916/1182
Condition Widower Spinster
Profession Railway Ganger Domestic
Age 46 19
Dwelling Place McNab Otikerama
Length of Residence 18 months 12 years
Marriage Place Office of Deputy Registrar
Folio 5991
Consent William Marshall, Father
Date of Certificate 15 July 1916
Officiating Minister James Boyne, Deputy Registrar
31 14 August 1916 Percy Herbert Wild
Annie Elizabeth Thompson
Percy Herbert Wild
Annie Elizabeth Thomson
πŸ’ 1916/1188
Bachelor
Spinster
Soldier
20
23
Gore
East Gore
3 days
19 years
At the residence of James Robert Thompson, East Gore 5996 James Wild, Father 14 August 1916 Revd M. Simpson
No 31
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Percy Herbert Wild Annie Elizabeth Thompson
BDM Match (98%) Percy Herbert Wild Annie Elizabeth Thomson
  πŸ’ 1916/1188
Condition Bachelor Spinster
Profession Soldier
Age 20 23
Dwelling Place Gore East Gore
Length of Residence 3 days 19 years
Marriage Place At the residence of James Robert Thompson, East Gore
Folio 5996
Consent James Wild, Father
Date of Certificate 14 August 1916
Officiating Minister Revd M. Simpson
32 14 August 1916 Edgar Erskine Spence
Jessie Amelia Howden
Edgar Erskine France
Jessie Amelia Howden
πŸ’ 1916/1185
Bachelor
Spinster
Farmer
24
25
Benio
Waikaka Valley
Life
9 years
Presbyterian Church, Gore 5994 15 August 1916 Revd R. E. Evans
No 32
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Edgar Erskine Spence Jessie Amelia Howden
BDM Match (93%) Edgar Erskine France Jessie Amelia Howden
  πŸ’ 1916/1185
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Benio Waikaka Valley
Length of Residence Life 9 years
Marriage Place Presbyterian Church, Gore
Folio 5994
Consent
Date of Certificate 15 August 1916
Officiating Minister Revd R. E. Evans
33 24 August 1916 William Angus Mee
Ellen Stark
William Angus Mee
Ellen Stack
πŸ’ 1916/8211
Bachelor
Spinster
Farmer
Domestic
24
21
Chatton
Chatton
Life
1 year
Office of Deputy Registrar 5925 24 August 1916 James Boyne, Deputy Registrar
No 33
Date of Notice 24 August 1916
  Groom Bride
Names of Parties William Angus Mee Ellen Stark
BDM Match (95%) William Angus Mee Ellen Stack
  πŸ’ 1916/8211
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Chatton Chatton
Length of Residence Life 1 year
Marriage Place Office of Deputy Registrar
Folio 5925
Consent
Date of Certificate 24 August 1916
Officiating Minister James Boyne, Deputy Registrar
34 6 September 1916 William Morris
Mary Kelly
William Morris
Mary Kelly
πŸ’ 1916/1183
Bachelor
Spinster
Carpenter
Teacher
25
26
Gore
Gore
3 days
3 days
Roman Catholic Church, Gore 5992 6 September 1916 Revd P. O'Donnell
No 34
Date of Notice 6 September 1916
  Groom Bride
Names of Parties William Morris Mary Kelly
  πŸ’ 1916/1183
Condition Bachelor Spinster
Profession Carpenter Teacher
Age 25 26
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Gore
Folio 5992
Consent
Date of Certificate 6 September 1916
Officiating Minister Revd P. O'Donnell
35 6 September 1916 William Henry Champion
Mary Edwards
William Henry Campion
Mary Edwards
πŸ’ 1916/1186
Bachelor
Widow
Rabbit-Agent
Cook
54
44
Croydon Bush
Gore
36 years
20 years
Office of Deputy Registrar 5995 7 September 1916 James Boyne, Deputy Registrar
No 35
Date of Notice 6 September 1916
  Groom Bride
Names of Parties William Henry Champion Mary Edwards
BDM Match (98%) William Henry Campion Mary Edwards
  πŸ’ 1916/1186
Condition Bachelor Widow
Profession Rabbit-Agent Cook
Age 54 44
Dwelling Place Croydon Bush Gore
Length of Residence 36 years 20 years
Marriage Place Office of Deputy Registrar
Folio 5995
Consent
Date of Certificate 7 September 1916
Officiating Minister James Boyne, Deputy Registrar
36 19 September 1916 John Ibbotson
Stella Marguerite Low
John Ibbolson
Stella Marguerita Low
πŸ’ 1916/8228
Bachelor
Spinster
Storeman
30
24
Gore
Gore
14 years
Life
House of George Low, Gore 5993 19 September 1916 Revd M. Simpson
No 36
Date of Notice 19 September 1916
  Groom Bride
Names of Parties John Ibbotson Stella Marguerite Low
BDM Match (94%) John Ibbolson Stella Marguerita Low
  πŸ’ 1916/8228
Condition Bachelor Spinster
Profession Storeman
Age 30 24
Dwelling Place Gore Gore
Length of Residence 14 years Life
Marriage Place House of George Low, Gore
Folio 5993
Consent
Date of Certificate 19 September 1916
Officiating Minister Revd M. Simpson

Page 2891

District of Gore Quarter ending 31 December 1916 Registrar George Hutcheson Lang
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 10 October 1916 Aaron Radford
Elizabeth Barclay
Aaron Radford
Elizabeth Barclay
πŸ’ 1916/2893
Bachelor
Spinster
Labourer
Domestic
42 years
34 years
Gore
Riversdale
3 days
4 years
Presbyterian Church, Gore 8081 10 October 1916 Rev. J. M. Simpson
No 37
Date of Notice 10 October 1916
  Groom Bride
Names of Parties Aaron Radford Elizabeth Barclay
  πŸ’ 1916/2893
Condition Bachelor Spinster
Profession Labourer Domestic
Age 42 years 34 years
Dwelling Place Gore Riversdale
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church, Gore
Folio 8081
Consent
Date of Certificate 10 October 1916
Officiating Minister Rev. J. M. Simpson
38 18 October 1916 Andrew McAllan
Ethel Christina Shivas
Andrew McAllan
Ethel Christina Shivas
πŸ’ 1916/2892
Bachelor
Spinster
Farmer
Domestic
28 years
26 years
Gore
Gore
3 days
Life
Congregational Church, Gore 8080 18 October 1916 Rev. P. de Lisle
No 38
Date of Notice 18 October 1916
  Groom Bride
Names of Parties Andrew McAllan Ethel Christina Shivas
  πŸ’ 1916/2892
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 years 26 years
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Congregational Church, Gore
Folio 8080
Consent
Date of Certificate 18 October 1916
Officiating Minister Rev. P. de Lisle
39 25 October 1916 John James Butler
Catherine Finlay
John James Butler
Catherine Finlay
πŸ’ 1916/2964
Bachelor
Spinster
Teamster
Domestic
25 years
22 years
Gore
Gore
3 days
3 days
Presbyterian Church, Gore 8175/317 25 October 1916 Rev. G. W. T. Hercus
No 39
Date of Notice 25 October 1916
  Groom Bride
Names of Parties John James Butler Catherine Finlay
  πŸ’ 1916/2964
Condition Bachelor Spinster
Profession Teamster Domestic
Age 25 years 22 years
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 8175/317
Consent
Date of Certificate 25 October 1916
Officiating Minister Rev. G. W. T. Hercus
40 24 October 1916 Joshua Raymond Hicks
Alice McDougall
Joshua Raymond Hicks
Alice McDougall
πŸ’ 1916/2891
Bachelor
Spinster
Carrier
Domestic
23 years
19 years
Gore
East Gore
Life
Life
House of D. McDougall, East Gore 8079 D. McDougall, Father 24 October 1916 Rev. J. M. Simpson
No 40
Date of Notice 24 October 1916
  Groom Bride
Names of Parties Joshua Raymond Hicks Alice McDougall
  πŸ’ 1916/2891
Condition Bachelor Spinster
Profession Carrier Domestic
Age 23 years 19 years
Dwelling Place Gore East Gore
Length of Residence Life Life
Marriage Place House of D. McDougall, East Gore
Folio 8079
Consent D. McDougall, Father
Date of Certificate 24 October 1916
Officiating Minister Rev. J. M. Simpson
41 28 October 1916 Andrew Johnston
Mary Ellen Lawlor
Andrew Johnston
Mary Ellen Lawlor
πŸ’ 1916/2967
Bachelor
Spinster
Cheesemaker
Domestic
25 years
20 years
Gore
Gore
Life
Life
House of Mrs Lawlor, Gore 8155 28 October 1916 Rev. P. O'Donnell
No 41
Date of Notice 28 October 1916
  Groom Bride
Names of Parties Andrew Johnston Mary Ellen Lawlor
  πŸ’ 1916/2967
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 25 years 20 years
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place House of Mrs Lawlor, Gore
Folio 8155
Consent
Date of Certificate 28 October 1916
Officiating Minister Rev. P. O'Donnell
42 2 November 1916 George Charles Kirk
Amy Margaret Wilcox
George Charles Kirk
Amy Margaret Wilcox
πŸ’ 1916/2884
Bachelor
Spinster
Cabinetmaker
Domestic
19 years
30 years
Gore
Gore
Life
9 months
Salvation Army Hall, Gore 8078 George Kirk, Father 2 November 1916 Major Alexander G. Colvin
No 42
Date of Notice 2 November 1916
  Groom Bride
Names of Parties George Charles Kirk Amy Margaret Wilcox
  πŸ’ 1916/2884
Condition Bachelor Spinster
Profession Cabinetmaker Domestic
Age 19 years 30 years
Dwelling Place Gore Gore
Length of Residence Life 9 months
Marriage Place Salvation Army Hall, Gore
Folio 8078
Consent George Kirk, Father
Date of Certificate 2 November 1916
Officiating Minister Major Alexander G. Colvin
43 10 November 1916 Robert Duncan Webster
Lillian Kate Browning
Robert Duncan Webster
Lillian Kate Browning
πŸ’ 1916/2873
Bachelor
Spinster
Labourer
Domestic
28 years
23 years
Waikaka
Pukerau
2 years
Life
Office of Registrar of Marriages, Gore 8077 10 November 1916 George H. Lang, Registrar
No 43
Date of Notice 10 November 1916
  Groom Bride
Names of Parties Robert Duncan Webster Lillian Kate Browning
  πŸ’ 1916/2873
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 years 23 years
Dwelling Place Waikaka Pukerau
Length of Residence 2 years Life
Marriage Place Office of Registrar of Marriages, Gore
Folio 8077
Consent
Date of Certificate 10 November 1916
Officiating Minister George H. Lang, Registrar
44 10 November 1916 Edwin James Collins
Christina Price
Edwin James Collins
Christina Price
πŸ’ 1916/2864
Bachelor
Spinster
Labourer
Domestic
28 years
21 years
Gore
Gore
5 years
7 years
Anglican Church, Gore 8075 10 November 1916 Rev. A. Wingfield
No 44
Date of Notice 10 November 1916
  Groom Bride
Names of Parties Edwin James Collins Christina Price
  πŸ’ 1916/2864
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 years 21 years
Dwelling Place Gore Gore
Length of Residence 5 years 7 years
Marriage Place Anglican Church, Gore
Folio 8075
Consent
Date of Certificate 10 November 1916
Officiating Minister Rev. A. Wingfield
45 14 November 1916 James Henry Catto
Alexandria Turner Skeoch
James Henry Catto
Alexandra Turner Skeoch
πŸ’ 1916/2863
Bachelor
Spinster
Farmer
Tailoress
32 years
28 years
Otikerama
Gore
Life
3 years
Presbyterian Church, Gore 8074 14 November 1916 Rev. J. M. Simpson
No 45
Date of Notice 14 November 1916
  Groom Bride
Names of Parties James Henry Catto Alexandria Turner Skeoch
BDM Match (98%) James Henry Catto Alexandra Turner Skeoch
  πŸ’ 1916/2863
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 32 years 28 years
Dwelling Place Otikerama Gore
Length of Residence Life 3 years
Marriage Place Presbyterian Church, Gore
Folio 8074
Consent
Date of Certificate 14 November 1916
Officiating Minister Rev. J. M. Simpson

Page 2892

District of Gore Quarter ending 31 December 1916 Registrar G. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 23 November 1916 James Joseph Brennan
Mary Eliza O'Brien
James Joseph Brennan
Mary Eliza OBrien
πŸ’ 1916/2968
Bachelor
Spinster
Farmer
Milliner
52
37
Gore
Gore
Life
Life
Roman Catholic Church Gore 8156/7 25 November 1916 Rev. Patrick O'Donnell
No 46
Date of Notice 23 November 1916
  Groom Bride
Names of Parties James Joseph Brennan Mary Eliza O'Brien
BDM Match (97%) James Joseph Brennan Mary Eliza OBrien
  πŸ’ 1916/2968
Condition Bachelor Spinster
Profession Farmer Milliner
Age 52 37
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Roman Catholic Church Gore
Folio 8156/7
Consent
Date of Certificate 25 November 1916
Officiating Minister Rev. Patrick O'Donnell
47 19 December 1916 Joseph Smith
Violet Isabel Craig
Joseph Smith
Violet Isabel Craig
πŸ’ 1916/2861
Bachelor
Spinster
Grocer's assistant
Dressmaker
24
22
Gore
Gore
18 years
10 years
Church of Christ Gore 8072 19 December 1916 Rev. Matthew Bell
No 47
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Joseph Smith Violet Isabel Craig
  πŸ’ 1916/2861
Condition Bachelor Spinster
Profession Grocer's assistant Dressmaker
Age 24 22
Dwelling Place Gore Gore
Length of Residence 18 years 10 years
Marriage Place Church of Christ Gore
Folio 8072
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. Matthew Bell
48 22 December 1916 Arthur William Brosnan
Sophie Louisa Reinke
Arthur William Brosnan
Sophie Louisa Reinke
πŸ’ 1916/2862
Bachelor
Spinster
Storekeeper
Domestic
30
23
Waikaka
Howe
3 days
23 years
Presbyterian Church Gore 8073 22 December 1916 Rev. J. W. Simpson
No 48
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Arthur William Brosnan Sophie Louisa Reinke
  πŸ’ 1916/2862
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 30 23
Dwelling Place Waikaka Howe
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church Gore
Folio 8073
Consent
Date of Certificate 22 December 1916
Officiating Minister Rev. J. W. Simpson
49 26 December 1916 James Lapsley
Eva Annis
James Lapsley
Eva Annis
πŸ’ 1916/2860
Bachelor
Spinster
Bridgeman
Domestic
28
18
Gore
Waikaka Valley
3 days
9 months
Residence of J. Sinclair Waikaka Valley 8071 James E. Sinclair, uncle 26 December 1916 Rev. J. W. Simpson
No 49
Date of Notice 26 December 1916
  Groom Bride
Names of Parties James Lapsley Eva Annis
  πŸ’ 1916/2860
Condition Bachelor Spinster
Profession Bridgeman Domestic
Age 28 18
Dwelling Place Gore Waikaka Valley
Length of Residence 3 days 9 months
Marriage Place Residence of J. Sinclair Waikaka Valley
Folio 8071
Consent James E. Sinclair, uncle
Date of Certificate 26 December 1916
Officiating Minister Rev. J. W. Simpson

Page 2893

District of Invercargill Quarter ending 31 March 1916 Registrar W. B. Gladstone
No Date of Notice Names and 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 Richard Meares King
Frances Elizabeth Violet Mitchell
Richard Meares King
Frances Elizabeth Violet Mitchell
πŸ’ 1916/4457
Bachelor
Spinster
Farmer
Typiste
29
31
Woodlands
Invercargill
2 years
15 years
Residence of William Samuel Mitchell, North Road, Waikiwi, Invercargill 1438 4 January 1916 J. S. Young
No 1
Date of Notice 4 January 1916
  Groom Bride
Names of Parties Richard Meares King Frances Elizabeth Violet Mitchell
  πŸ’ 1916/4457
Condition Bachelor Spinster
Profession Farmer Typiste
Age 29 31
Dwelling Place Woodlands Invercargill
Length of Residence 2 years 15 years
Marriage Place Residence of William Samuel Mitchell, North Road, Waikiwi, Invercargill
Folio 1438
Consent
Date of Certificate 4 January 1916
Officiating Minister J. S. Young
2 4 January 1916 James Meffin
Mary Beatrice Miller
James Meffin
Mary Beatrice Miller
πŸ’ 1916/4454
Bachelor
Spinster
Machinist
Typiste
23
19
Invercargill
Invercargill
23 years
19 years
Residence of Robert Miller, 17 Bowmont Street, Invercargill 1427 Robert Miller, father 4 January 1916 H. G. Woods
No 2
Date of Notice 4 January 1916
  Groom Bride
Names of Parties James Meffin Mary Beatrice Miller
  πŸ’ 1916/4454
Condition Bachelor Spinster
Profession Machinist Typiste
Age 23 19
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 19 years
Marriage Place Residence of Robert Miller, 17 Bowmont Street, Invercargill
Folio 1427
Consent Robert Miller, father
Date of Certificate 4 January 1916
Officiating Minister H. G. Woods
3 7 January 1916 Oscar Selwyn Pedler
Beatrice May Dunwoodie
Oscar Selwyn Pedler
Beatrice May Dunwoodie
πŸ’ 1916/4459
Bachelor
Spinster
Fitter
Housemaid
25
21
Invercargill
Invercargill
3 years
21 years
Registrar's Office, Invercargill 1440 7 January 1916 J. G. Petrie
No 3
Date of Notice 7 January 1916
  Groom Bride
Names of Parties Oscar Selwyn Pedler Beatrice May Dunwoodie
  πŸ’ 1916/4459
Condition Bachelor Spinster
Profession Fitter Housemaid
Age 25 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 21 years
Marriage Place Registrar's Office, Invercargill
Folio 1440
Consent
Date of Certificate 7 January 1916
Officiating Minister J. G. Petrie
4 8 January 1916 Alexander George Brewster
Eva May Mitchell
Alexander George Brewster
Eva May Mitchell
πŸ’ 1916/4458
Bachelor
Spinster
Surfaceman
Dressmaker
28
21
Invercargill
Invercargill
3 days
3 days
Registrars Office, Invercargill 1439 8 January 1916 J. G. Petrie
No 4
Date of Notice 8 January 1916
  Groom Bride
Names of Parties Alexander George Brewster Eva May Mitchell
  πŸ’ 1916/4458
Condition Bachelor Spinster
Profession Surfaceman Dressmaker
Age 28 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrars Office, Invercargill
Folio 1439
Consent
Date of Certificate 8 January 1916
Officiating Minister J. G. Petrie
5 10 January 1916 Patrick John Horan
Ellen Teresa Gilfedder
Patrick John Horan
Ellen Teresa Gilfedder
πŸ’ 1916/4195
Bachelor
Spinster
Salesman
29
24
Invercargill
Invercargill
3 days
24 years
Roman Catholic Church, Tyne Street, Invercargill 1425 10 January 1916 H. G. Woods
No 5
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Patrick John Horan Ellen Teresa Gilfedder
  πŸ’ 1916/4195
Condition Bachelor Spinster
Profession Salesman
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 24 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 1425
Consent
Date of Certificate 10 January 1916
Officiating Minister H. G. Woods

Page 2894

District of Invercargill Quarter ending 31 March 1916 Registrar W. B. Gladstone
No Date of Notice Names and 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 10 January 1916 Robert Henry Sinclair
Gertrude Ellen Stroud
Robert Henry Sinclair
Gertrude Ellen Stroud
πŸ’ 1916/4477
Bachelor
Spinster
Engine driver
26
24
Invercargill
Invercargill
3 months
2 years
St Pauls Church Invercargill 1435 10 January 1916 R H Hunter
No 6
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Robert Henry Sinclair Gertrude Ellen Stroud
  πŸ’ 1916/4477
Condition Bachelor Spinster
Profession Engine driver
Age 26 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 2 years
Marriage Place St Pauls Church Invercargill
Folio 1435
Consent
Date of Certificate 10 January 1916
Officiating Minister R H Hunter
7 10 January 1916 Andrew Cartwright
Isabella Lyon
Andrew Cartwright
Isabella Lyon
πŸ’ 1916/4456
Bachelor
Spinster
Farmer
33
32
Waianiwa
Invercargill
10 years
3 weeks
House of E Kitto William Street Invercargill 1437 10 January 1916 J Collie
No 7
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Andrew Cartwright Isabella Lyon
  πŸ’ 1916/4456
Condition Bachelor Spinster
Profession Farmer
Age 33 32
Dwelling Place Waianiwa Invercargill
Length of Residence 10 years 3 weeks
Marriage Place House of E Kitto William Street Invercargill
Folio 1437
Consent
Date of Certificate 10 January 1916
Officiating Minister J Collie
8 10 January 1916 John Paul D'Arcy
May Evelyn Parker
John Paul D'Arcy
Mary Evelyn Parker
πŸ’ 1916/4196
Bachelor
Spinster
Mercer
27
24
Invercargill
Invercargill
4 years
3 years
Roman Catholic Church Tyne Street Invercargill 1426 10 January 1916 H J Woods
No 8
Date of Notice 10 January 1916
  Groom Bride
Names of Parties John Paul D'Arcy May Evelyn Parker
BDM Match (97%) John Paul D'Arcy Mary Evelyn Parker
  πŸ’ 1916/4196
Condition Bachelor Spinster
Profession Mercer
Age 27 24
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 3 years
Marriage Place Roman Catholic Church Tyne Street Invercargill
Folio 1426
Consent
Date of Certificate 10 January 1916
Officiating Minister H J Woods
9 10 January 1916 Herbert Alfred Bridgman
Alice Mary Cockroft
Herbert Alfred Bridgman
Alice Mary Cockroft
πŸ’ 1916/4455
Bachelor
Spinster
Farmer
Tailoress
30
30
Mabel Bush
Invercargill
30 years
15 years
First Church Invercargill 1436 10 January 1916 E Bissett
No 9
Date of Notice 10 January 1916
  Groom Bride
Names of Parties Herbert Alfred Bridgman Alice Mary Cockroft
  πŸ’ 1916/4455
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 30 30
Dwelling Place Mabel Bush Invercargill
Length of Residence 30 years 15 years
Marriage Place First Church Invercargill
Folio 1436
Consent
Date of Certificate 10 January 1916
Officiating Minister E Bissett
10 11 January 1916 Archibald Thomas Pettigrew
Minnie Shea
Archibald Thomas Pettigrew
Minnie Shea
πŸ’ 1916/4194
Bachelor
Spinster
Salesman
Tailoress
35
29
Invercargill
Invercargill
3 days
23 years
House of A Shea 115 Tweed Street Invercargill 1424 11 January 1916 H J Woods
No 10
Date of Notice 11 January 1916
  Groom Bride
Names of Parties Archibald Thomas Pettigrew Minnie Shea
  πŸ’ 1916/4194
Condition Bachelor Spinster
Profession Salesman Tailoress
Age 35 29
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 23 years
Marriage Place House of A Shea 115 Tweed Street Invercargill
Folio 1424
Consent
Date of Certificate 11 January 1916
Officiating Minister H J Woods

Page 2895

District of Invercargill Quarter ending 31 March 1916 Registrar W. E. Gladstone
No Date of Notice Names and 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 14 January 1916 Thomas Rae Eades
Ellen Payne Challis
Thomas Rae Eades
Ellen Payne Challis
πŸ’ 1916/4475
Widower
Spinster
Farmer
34
30
Edendale
Invercargill

House of A Masters, 34 Kelvin Road, Northend, Invercargill 1433 14 January 1916 J. Pringle
No 11
Date of Notice 14 January 1916
  Groom Bride
Names of Parties Thomas Rae Eades Ellen Payne Challis
  πŸ’ 1916/4475
Condition Widower Spinster
Profession Farmer
Age 34 30
Dwelling Place Edendale Invercargill
Length of Residence
Marriage Place House of A Masters, 34 Kelvin Road, Northend, Invercargill
Folio 1433
Consent
Date of Certificate 14 January 1916
Officiating Minister J. Pringle
12 20 January 1916 Duncan McFadyen Rae
Lilian Jane Rowe
Duncan McFadyen Rae
Lilian Jane Rowe
πŸ’ 1916/4460
Bachelor
Spinster
Soldier
Schoolteacher
27
27
Invercargill
Invercargill
10 years
6 years
St Johns Church, Invercargill 1441 20 January 1916 G. Haynes-Clinton
No 12
Date of Notice 20 January 1916
  Groom Bride
Names of Parties Duncan McFadyen Rae Lilian Jane Rowe
  πŸ’ 1916/4460
Condition Bachelor Spinster
Profession Soldier Schoolteacher
Age 27 27
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 6 years
Marriage Place St Johns Church, Invercargill
Folio 1441
Consent
Date of Certificate 20 January 1916
Officiating Minister G. Haynes-Clinton
13 22 January 1916 Frederick John Curry Warner
Agnes Crosbie
Frederick John Curry Warner
Agnes Crosbie
πŸ’ 1916/4476
Bachelor
Spinster
Soldier
Shop assistant
34
26
Invercargill
Invercargill
3 days
15 months
First Church, Invercargill 1434 22 January 1916 R. M. Ryburn
No 13
Date of Notice 22 January 1916
  Groom Bride
Names of Parties Frederick John Curry Warner Agnes Crosbie
  πŸ’ 1916/4476
Condition Bachelor Spinster
Profession Soldier Shop assistant
Age 34 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 15 months
Marriage Place First Church, Invercargill
Folio 1434
Consent
Date of Certificate 22 January 1916
Officiating Minister R. M. Ryburn
14 25 January 1916 Michael Small
Mary Hynes
Michael Small
Mary Hynes
πŸ’ 1916/4193
Bachelor
Spinster
Labourer
29
24
Invercargill
Invercargill
9 years
6 years
Roman Catholic Church, Tyne Street, Invercargill 1423 25 January 1916 H. D. Woods
No 14
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Michael Small Mary Hynes
  πŸ’ 1916/4193
Condition Bachelor Spinster
Profession Labourer
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 9 years 6 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 1423
Consent
Date of Certificate 25 January 1916
Officiating Minister H. D. Woods
15 27 January 1916 William Robert Robinson
Myrtle Swanerton
William Robert Robinson
Myrtle Swanerton
πŸ’ 1916/4474
Bachelor
Spinster
Labourer
23
18
Invercargill
Invercargill
4 days
4 days
Registrar's Office, Invercargill 1432 James Swanerton, Father 27 January 1916 W. E. Gladstone
No 15
Date of Notice 27 January 1916
  Groom Bride
Names of Parties William Robert Robinson Myrtle Swanerton
  πŸ’ 1916/4474
Condition Bachelor Spinster
Profession Labourer
Age 23 18
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Invercargill
Folio 1432
Consent James Swanerton, Father
Date of Certificate 27 January 1916
Officiating Minister W. E. Gladstone

Page 2896

District of Invercargill Quarter ending 31 March 1916 Registrar H. G. Petrie
No Date of Notice Names and 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 February 1916 William Blake
Helen Elizabeth Roy
William Blake
Helen Elizabeth Roy
πŸ’ 1916/4185
Bachelor
Spinster
Police Constable
Tailoress
38
26
Invercargill
Invercargill
1 year
2 years
Presbyterian Church, Invercargill 1415 1 February 1916 Rev R. M. Ryburn
No 16
Date of Notice 1 February 1916
  Groom Bride
Names of Parties William Blake Helen Elizabeth Roy
  πŸ’ 1916/4185
Condition Bachelor Spinster
Profession Police Constable Tailoress
Age 38 26
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 2 years
Marriage Place Presbyterian Church, Invercargill
Folio 1415
Consent
Date of Certificate 1 February 1916
Officiating Minister Rev R. M. Ryburn
17 4 February 1916 Leonard Millard
Flora McDonald
Leonard Millard
Flora McDonald
πŸ’ 1916/4186
John McNeil
Flora McDonald
πŸ’ 1917/1300
Bachelor
Spinster
Lieutenant Expeditionary force
School teacher
24
26
Foxton
Woodlands, Invercargill
24 years
3 years
Residence of Roderick McDonald, Woodlands, Invercargill 1416 4 February 1916 Rev G. H. Jupp
No 17
Date of Notice 4 February 1916
  Groom Bride
Names of Parties Leonard Millard Flora McDonald
  πŸ’ 1916/4186
BDM Match (60%) John McNeil Flora McDonald
  πŸ’ 1917/1300
Condition Bachelor Spinster
Profession Lieutenant Expeditionary force School teacher
Age 24 26
Dwelling Place Foxton Woodlands, Invercargill
Length of Residence 24 years 3 years
Marriage Place Residence of Roderick McDonald, Woodlands, Invercargill
Folio 1416
Consent
Date of Certificate 4 February 1916
Officiating Minister Rev G. H. Jupp
18 7 February 1916 Charles McKinley Redmond
Emily Elsie Jane Wood
Charles McGinley Redmond
Emily Jane Wood
πŸ’ 1916/4187
Bachelor
Spinster
Baker
Domestic
23
23
Invercargill
Invercargill
5 days
7 3/4 years
Presbyterian Church, Invercargill 1417 7 February 1916 Rev J. L. Young
No 18
Date of Notice 7 February 1916
  Groom Bride
Names of Parties Charles McKinley Redmond Emily Elsie Jane Wood
BDM Match (84%) Charles McGinley Redmond Emily Jane Wood
  πŸ’ 1916/4187
Condition Bachelor Spinster
Profession Baker Domestic
Age 23 23
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 7 3/4 years
Marriage Place Presbyterian Church, Invercargill
Folio 1417
Consent
Date of Certificate 7 February 1916
Officiating Minister Rev J. L. Young
19 9 February 1916 John Smith Glover
May Marnie
John Smith Glover
May Maurice
πŸ’ 1916/4188
Bachelor
Spinster
Labourer
Domestic
29
21
Awarua, Invercargill
Awarua, Invercargill
7 years
9 months
Registrar's Office, Invercargill 1418 9 February 1916 Registrar
No 19
Date of Notice 9 February 1916
  Groom Bride
Names of Parties John Smith Glover May Marnie
BDM Match (86%) John Smith Glover May Maurice
  πŸ’ 1916/4188
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 21
Dwelling Place Awarua, Invercargill Awarua, Invercargill
Length of Residence 7 years 9 months
Marriage Place Registrar's Office, Invercargill
Folio 1418
Consent
Date of Certificate 9 February 1916
Officiating Minister Registrar
20 10 February 1916 Melville Quantrill Endsor
Mary Bertha Boyce
Melville Quantrille Gudgeon
Mary Bertha Boyce
πŸ’ 1916/4189
Bachelor
Spinster
Station owner
School teacher
31
29
Invercargill
Invercargill
1 week
2 months
English Church Parish, Invercargill 1419 10 February 1916 Rev Canon G. Fynes-Clinton
No 20
Date of Notice 10 February 1916
  Groom Bride
Names of Parties Melville Quantrill Endsor Mary Bertha Boyce
BDM Match (89%) Melville Quantrille Gudgeon Mary Bertha Boyce
  πŸ’ 1916/4189
Condition Bachelor Spinster
Profession Station owner School teacher
Age 31 29
Dwelling Place Invercargill Invercargill
Length of Residence 1 week 2 months
Marriage Place English Church Parish, Invercargill
Folio 1419
Consent
Date of Certificate 10 February 1916
Officiating Minister Rev Canon G. Fynes-Clinton

Page 2897

District of Invercargill Quarter ending 31 March 1916 Registrar J. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 11 February 1916 Arthur Davis
Catherine Eliza Devenney
Arthur Davis
Catherine Eliza Devenney
πŸ’ 1916/4180
Bachelor
Spinster
Labourer
Domestic
38
30
Invercargill
Invercargill
3 days
2 days
Registrar's Office, Invercargill 1410 11 February 1916 Registrar
No 21
Date of Notice 11 February 1916
  Groom Bride
Names of Parties Arthur Davis Catherine Eliza Devenney
  πŸ’ 1916/4180
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 30
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 days
Marriage Place Registrar's Office, Invercargill
Folio 1410
Consent
Date of Certificate 11 February 1916
Officiating Minister Registrar
22 11 February 1916 James Gillanders
Eliza Matilda Wallis
James Gillanders
Eliza Matilda Willis
πŸ’ 1916/4181
Bachelor
Spinster
Schoolmaster
Domestic
50
51
Invercargill
Invercargill
3 days
3 days
Residence of Mrs McBain, Kelvin St, Invercargill 1411 11 February 1916 Rev R. S. Bunker
No 22
Date of Notice 11 February 1916
  Groom Bride
Names of Parties James Gillanders Eliza Matilda Wallis
BDM Match (98%) James Gillanders Eliza Matilda Willis
  πŸ’ 1916/4181
Condition Bachelor Spinster
Profession Schoolmaster Domestic
Age 50 51
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs McBain, Kelvin St, Invercargill
Folio 1411
Consent
Date of Certificate 11 February 1916
Officiating Minister Rev R. S. Bunker
23 12 February 1916 John Robert Thyer Stott
Margaret Black
John Robert Thomson Stott
Margaret Black
πŸ’ 1916/4182
Bachelor
Spinster
Farmer
Dressmaker
36
32
Woodlands, Invercargill
Longbush, Invercargill
15 years
12 years
Residence of Alexander Black, Longbush, Invercargill 1412 12 February 1916 Rev G. H. Jupp
No 23
Date of Notice 12 February 1916
  Groom Bride
Names of Parties John Robert Thyer Stott Margaret Black
BDM Match (90%) John Robert Thomson Stott Margaret Black
  πŸ’ 1916/4182
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 36 32
Dwelling Place Woodlands, Invercargill Longbush, Invercargill
Length of Residence 15 years 12 years
Marriage Place Residence of Alexander Black, Longbush, Invercargill
Folio 1412
Consent
Date of Certificate 12 February 1916
Officiating Minister Rev G. H. Jupp
24 12 February 1916 Henry Blondell
Hannah Wilson
Henry Blondell
Hannah Wilson
πŸ’ 1916/4183
Bachelor
Spinster
Farmer
Domestic
39
28
Waimatua, Invercargill
Timpany's Siding, Invercargill
9 years
2 years
Residence of Richard Wilson, Timpany's Siding, Invercargill 1413 12 February 1916 Rev E. Jardine
No 24
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Henry Blondell Hannah Wilson
  πŸ’ 1916/4183
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 28
Dwelling Place Waimatua, Invercargill Timpany's Siding, Invercargill
Length of Residence 9 years 2 years
Marriage Place Residence of Richard Wilson, Timpany's Siding, Invercargill
Folio 1413
Consent
Date of Certificate 12 February 1916
Officiating Minister Rev E. Jardine
25 15 February 1916 Joseph McDougall
Grace Dyet
Joseph McDougall
Mary Dyet
πŸ’ 1916/4184
Bachelor
Spinster
Butcher
Domestic
34
23
West Plains, Invercargill
West Plains, Invercargill
9 years
23 years
Residence of Mrs McDougall, Kelvin St, Invercargill 1414 15 February 1916 Rev R. S. Bunker
No 25
Date of Notice 15 February 1916
  Groom Bride
Names of Parties Joseph McDougall Grace Dyet
BDM Match (80%) Joseph McDougall Mary Dyet
  πŸ’ 1916/4184
Condition Bachelor Spinster
Profession Butcher Domestic
Age 34 23
Dwelling Place West Plains, Invercargill West Plains, Invercargill
Length of Residence 9 years 23 years
Marriage Place Residence of Mrs McDougall, Kelvin St, Invercargill
Folio 1414
Consent
Date of Certificate 15 February 1916
Officiating Minister Rev R. S. Bunker

Page 2898

District of Invercargill Quarter ending 31 March 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 16 February 1916 James Linklater
Alice Gertrude Maud Scott
James Linklater
Olive Gertrude Maude Scott
πŸ’ 1916/4199
Bachelor
Spinster
Cheesemaker
Nurse
24
23
Mabel Bush
Invercargill
24 years
3 days
Registrar's Office, Invercargill 1405 16 February 1916 Registrar
No 26
Date of Notice 16 February 1916
  Groom Bride
Names of Parties James Linklater Alice Gertrude Maud Scott
BDM Match (94%) James Linklater Olive Gertrude Maude Scott
  πŸ’ 1916/4199
Condition Bachelor Spinster
Profession Cheesemaker Nurse
Age 24 23
Dwelling Place Mabel Bush Invercargill
Length of Residence 24 years 3 days
Marriage Place Registrar's Office, Invercargill
Folio 1405
Consent
Date of Certificate 16 February 1916
Officiating Minister Registrar
27 17 February 1916 Gilbert Richard Leslie Small
Wilhelmina Barker
Gilbert Richard Leslie Small
Wilhelmina Carter
πŸ’ 1916/4200
Bachelor
Spinster
Car Conductor
Shop Assistant
24
22
Invercargill
Invercargill
2 years
1 year
Presbyterian Church, Forth St., Invercargill 1406 17 February 1916 Rev. R. M. Ryburn
No 27
Date of Notice 17 February 1916
  Groom Bride
Names of Parties Gilbert Richard Leslie Small Wilhelmina Barker
BDM Match (94%) Gilbert Richard Leslie Small Wilhelmina Carter
  πŸ’ 1916/4200
Condition Bachelor Spinster
Profession Car Conductor Shop Assistant
Age 24 22
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 1 year
Marriage Place Presbyterian Church, Forth St., Invercargill
Folio 1406
Consent
Date of Certificate 17 February 1916
Officiating Minister Rev. R. M. Ryburn
28 18 February 1916 Charles Ernest Giles
Mary Ellen Johnston
Charles Ernest Giles
Mary Ellen Johnston
πŸ’ 1916/4202
Bachelor
Spinster
12th Reinforcements
Domestic
24
24
Trentham Camp
Invercargill
[illegible]
4 years
Residence of Mr T. Henderson, Spey St., Invercargill 1407 18 February 1916 Rev. S. Henderson
No 28
Date of Notice 18 February 1916
  Groom Bride
Names of Parties Charles Ernest Giles Mary Ellen Johnston
  πŸ’ 1916/4202
Condition Bachelor Spinster
Profession 12th Reinforcements Domestic
Age 24 24
Dwelling Place Trentham Camp Invercargill
Length of Residence [illegible] 4 years
Marriage Place Residence of Mr T. Henderson, Spey St., Invercargill
Folio 1407
Consent
Date of Certificate 18 February 1916
Officiating Minister Rev. S. Henderson
29 21 February 1916 Edwin James Newton
Margaret Isabella Thompson
Edwin James Mewton
Margaret Isabella Thompson
πŸ’ 1916/4201
Bachelor
Spinster
Farm Labourer
Domestic
26
19
Invercargill
Invercargill
4 days
4 days
Registrar's Office, Invercargill 1408 James Wallace Thompson, Father 21 February 1916 Registrar
No 29
Date of Notice 21 February 1916
  Groom Bride
Names of Parties Edwin James Newton Margaret Isabella Thompson
BDM Match (97%) Edwin James Mewton Margaret Isabella Thompson
  πŸ’ 1916/4201
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 26 19
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Invercargill
Folio 1408
Consent James Wallace Thompson, Father
Date of Certificate 21 February 1916
Officiating Minister Registrar
30 23 February 1916 Thomas Archibald Greenlees
Elsie McGowan Paterson
Thomas Archibald Greenlees
Elsie MacCowan Paterson
πŸ’ 1916/10261
Bachelor
Spinster
Farmer
Domestic
28
23
Invercargill
Invercargill
5 days
2 years
Residence of Thomas Paterson, 225 Spey St, Invercargill 1409 23 February 1916 Rev. R. M. Ryburn
No 30
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Thomas Archibald Greenlees Elsie McGowan Paterson
BDM Match (96%) Thomas Archibald Greenlees Elsie MacCowan Paterson
  πŸ’ 1916/10261
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 2 years
Marriage Place Residence of Thomas Paterson, 225 Spey St, Invercargill
Folio 1409
Consent
Date of Certificate 23 February 1916
Officiating Minister Rev. R. M. Ryburn

Page 2899

District of Invercargill Quarter ending 31 March 1916 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 28 February 1916 William Douglas Anderson
Martha Brewster
William Douglas Anderson
Martha Brewster
πŸ’ 1916/4471
Bachelor
Spinster
Accountant
Nurse
30
22
Invercargill
Invercargill
5 years
2 days
Presbyterian Church, Tay St, Invercargill 1429 28 February 1916 Rev R. M. Ryburn
No 31
Date of Notice 28 February 1916
  Groom Bride
Names of Parties William Douglas Anderson Martha Brewster
  πŸ’ 1916/4471
Condition Bachelor Spinster
Profession Accountant Nurse
Age 30 22
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 2 days
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 1429
Consent
Date of Certificate 28 February 1916
Officiating Minister Rev R. M. Ryburn
32 29 February 1916 Hugh Ritchie
Dorothy Coard Buxton
Hugh Ritchie
Dorothy Ward Buxton
πŸ’ 1916/11049
Bachelor
Widow
Clerk
Domestic
24
20
Featherston
Waituna Crossing, Invercargill
2 weeks
20 years
Registrar's Office, Featherston 583 Henry Buxton, Father 29 February 1916 Registrar, Featherston
No 32
Date of Notice 29 February 1916
  Groom Bride
Names of Parties Hugh Ritchie Dorothy Coard Buxton
BDM Match (95%) Hugh Ritchie Dorothy Ward Buxton
  πŸ’ 1916/11049
Condition Bachelor Widow
Profession Clerk Domestic
Age 24 20
Dwelling Place Featherston Waituna Crossing, Invercargill
Length of Residence 2 weeks 20 years
Marriage Place Registrar's Office, Featherston
Folio 583
Consent Henry Buxton, Father
Date of Certificate 29 February 1916
Officiating Minister Registrar, Featherston
33 29 February 1916 James Mack McMillan
Dorothy Locke Harvey
James Hugh McMillan
Dorothy Locke Harvey
πŸ’ 1916/10301
Bachelor
Spinster
Engine driver
Shop Assistant
24
19
Invercargill
Invercargill
6 months
5 years
Registrar's Office, Invercargill 1431 Merinda Harvey, mother 29 February 1916 Registrar
No 33
Date of Notice 29 February 1916
  Groom Bride
Names of Parties James Mack McMillan Dorothy Locke Harvey
BDM Match (89%) James Hugh McMillan Dorothy Locke Harvey
  πŸ’ 1916/10301
Condition Bachelor Spinster
Profession Engine driver Shop Assistant
Age 24 19
Dwelling Place Invercargill Invercargill
Length of Residence 6 months 5 years
Marriage Place Registrar's Office, Invercargill
Folio 1431
Consent Merinda Harvey, mother
Date of Certificate 29 February 1916
Officiating Minister Registrar
34 1 March 1916 Patrick Chamberlain
Mary Genach
Patrick Chamberlain
Mary Cusack
πŸ’ 1916/4192
Bachelor
Spinster
Farmer
Domestic
26
27
Invercargill
Invercargill
3 days
6 months
St Catherine's Roman Catholic Convent, Eyre St, Invercargill 1422 1 March 1916 Rev H. J. Woods
No 34
Date of Notice 1 March 1916
  Groom Bride
Names of Parties Patrick Chamberlain Mary Genach
BDM Match (82%) Patrick Chamberlain Mary Cusack
  πŸ’ 1916/4192
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 6 months
Marriage Place St Catherine's Roman Catholic Convent, Eyre St, Invercargill
Folio 1422
Consent
Date of Certificate 1 March 1916
Officiating Minister Rev H. J. Woods
35 1 March 1916 Alexander Simpson
Ivy Grace Thompson
Alexander Simpson
Ivy Grace Thompson
πŸ’ 1916/4099
Bachelor
Spinster
Labourer
Domestic
23
19
Invercargill
Invercargill
11 years
19 years
English Church, Tay St, Invercargill 1400 Thomas Thompson, Father 1 March 1916 Ven Archdeacon Richards
No 35
Date of Notice 1 March 1916
  Groom Bride
Names of Parties Alexander Simpson Ivy Grace Thompson
  πŸ’ 1916/4099
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 19
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 19 years
Marriage Place English Church, Tay St, Invercargill
Folio 1400
Consent Thomas Thompson, Father
Date of Certificate 1 March 1916
Officiating Minister Ven Archdeacon Richards

Page 2900

District of Invercargill Quarter ending 31 March 1916 Registrar J. G. Petri
No Date of Notice Names and 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 2 March 1916 Timothy Stephen Dwyer
Jane Rhina Dempster
Timothy Stephen Dwyer
Jane Dempster Rhind
πŸ’ 1916/4179
Bachelor
Spinster
Farmer
Domestic
25
20
Rimu, Invercargill
Rimu, Invercargill
4 years
20 years
Registrar's Office, Invercargill 1401 7 March 1916 Registrar
No 36
Date of Notice 2 March 1916
  Groom Bride
Names of Parties Timothy Stephen Dwyer Jane Rhina Dempster
BDM Match (68%) Timothy Stephen Dwyer Jane Dempster Rhind
  πŸ’ 1916/4179
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Rimu, Invercargill Rimu, Invercargill
Length of Residence 4 years 20 years
Marriage Place Registrar's Office, Invercargill
Folio 1401
Consent
Date of Certificate 7 March 1916
Officiating Minister Registrar
37 7 March 1916 William Norman
Jessie Ruth Black
William Norman
Jessie Ruth Black
πŸ’ 1916/4190
Bachelor
Spinster
Farmer
Domestic
26
21
Longbush, Invercargill
Longbush, Invercargill
3 years
4 weeks
Residence of Alexander Black, Longbush, Invercargill 1402 7 March 1916 Rev. G. H. Jupp
No 37
Date of Notice 7 March 1916
  Groom Bride
Names of Parties William Norman Jessie Ruth Black
  πŸ’ 1916/4190
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Longbush, Invercargill Longbush, Invercargill
Length of Residence 3 years 4 weeks
Marriage Place Residence of Alexander Black, Longbush, Invercargill
Folio 1402
Consent
Date of Certificate 7 March 1916
Officiating Minister Rev. G. H. Jupp
38 8 March 1916 David Hay
Louisa Margaret Adelaide Fearn
David Hay
Louise Margaret Adeline Fearn
πŸ’ 1916/4197
Bachelor
Spinster
Miller
Domestic
41
28
Invercargill
Invercargill
5 years
28 years
English Church, "All Saints", Gladstone, Invercargill 1403 8 March 1916 Rev. G. Fynes-Clinton (Canon)
No 38
Date of Notice 8 March 1916
  Groom Bride
Names of Parties David Hay Louisa Margaret Adelaide Fearn
BDM Match (95%) David Hay Louise Margaret Adeline Fearn
  πŸ’ 1916/4197
Condition Bachelor Spinster
Profession Miller Domestic
Age 41 28
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 28 years
Marriage Place English Church, "All Saints", Gladstone, Invercargill
Folio 1403
Consent
Date of Certificate 8 March 1916
Officiating Minister Rev. G. Fynes-Clinton (Canon)
39 9 March 1916 William Henry Cunningham
Emily Beatrice Branton
William Harry Cunningham
Emily Beatrice Brunton
πŸ’ 1916/10240
Bachelor
Spinster
Brickmaker
Domestic
25
22
Grasmere, Invercargill
Grasmere, Invercargill
20 years
16 years
English Church, "All Saints", Gladstone, Invercargill 1404 9 March 1916 Rev. G. Fynes-Clinton (Canon)
No 39
Date of Notice 9 March 1916
  Groom Bride
Names of Parties William Henry Cunningham Emily Beatrice Branton
BDM Match (94%) William Harry Cunningham Emily Beatrice Brunton
  πŸ’ 1916/10240
Condition Bachelor Spinster
Profession Brickmaker Domestic
Age 25 22
Dwelling Place Grasmere, Invercargill Grasmere, Invercargill
Length of Residence 20 years 16 years
Marriage Place English Church, "All Saints", Gladstone, Invercargill
Folio 1404
Consent
Date of Certificate 9 March 1916
Officiating Minister Rev. G. Fynes-Clinton (Canon)
40 10 March 1916 Edwin Joseph Mulligan
Ethel Webster
Edwin Joseph Mulligan
Ethel Webster
πŸ’ 1916/4098
Bachelor
Spinster
11th Reinforcements
Household duties
27
27
Featherston
Tay St, Invercargill
1 month
12 days
English Church "St John's", Tay St, Invercargill 1399 10 March 1916 Ven. Archdeacon Richards
No 40
Date of Notice 10 March 1916
  Groom Bride
Names of Parties Edwin Joseph Mulligan Ethel Webster
  πŸ’ 1916/4098
Condition Bachelor Spinster
Profession 11th Reinforcements Household duties
Age 27 27
Dwelling Place Featherston Tay St, Invercargill
Length of Residence 1 month 12 days
Marriage Place English Church "St John's", Tay St, Invercargill
Folio 1399
Consent
Date of Certificate 10 March 1916
Officiating Minister Ven. Archdeacon Richards

Page 2901

District of Invercargill Quarter ending 31 March 1916 Registrar T. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 11 March 1916 William Henderson
Winifred Jean Macpherson
William Henderson
Winifred Jean MacPherson
πŸ’ 1916/4089
Bachelor
Spinster
11th Reinforcements
Home duties
24
22
Featherston
Invercargill
1 month
6 months
Presbyterian Church, Tay St, Invercargill 1391 11 March 1916 Rev. R. S. Redburn
No 41
Date of Notice 11 March 1916
  Groom Bride
Names of Parties William Henderson Winifred Jean Macpherson
BDM Match (98%) William Henderson Winifred Jean MacPherson
  πŸ’ 1916/4089
Condition Bachelor Spinster
Profession 11th Reinforcements Home duties
Age 24 22
Dwelling Place Featherston Invercargill
Length of Residence 1 month 6 months
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 1391
Consent
Date of Certificate 11 March 1916
Officiating Minister Rev. R. S. Redburn
42 15 March 1916 Henry Charles Pullar
Ethel Blanche Welsh
Henry Charles Pullar
Ethel Blanche Welsh
πŸ’ 1916/4091
Bachelor
Spinster
Carpenter
Domestic
30
27
Invercargill
Invercargill
3 days
8 days
Residence of Rev. J. Collie, George St, Invercargill 1393 15 March 1916 Rev. J. Collie
No 42
Date of Notice 15 March 1916
  Groom Bride
Names of Parties Henry Charles Pullar Ethel Blanche Welsh
  πŸ’ 1916/4091
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 8 days
Marriage Place Residence of Rev. J. Collie, George St, Invercargill
Folio 1393
Consent
Date of Certificate 15 March 1916
Officiating Minister Rev. J. Collie
43 20 March 1916 Thomas Montgomery Noble
Mary Caroline Pope
Thomas Montgomery Noble
Mary Caroline Pope
πŸ’ 1916/10220
Bachelor
Spinster
Carpenter
Domestic
26
24
Invercargill
Invercargill
26 years
24 years
Residence of Frederick Walter Pope, 94 Eye St, Invercargill 1392 20 March 1916 Rev. J. Henderson
No 43
Date of Notice 20 March 1916
  Groom Bride
Names of Parties Thomas Montgomery Noble Mary Caroline Pope
  πŸ’ 1916/10220
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 24
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 24 years
Marriage Place Residence of Frederick Walter Pope, 94 Eye St, Invercargill
Folio 1392
Consent
Date of Certificate 20 March 1916
Officiating Minister Rev. J. Henderson
44 22 March 1916 Gavin John Sigismund Hogg
Alice May Hewlett
Gavin John Sedgismund Hogg
Alice May Hewett
πŸ’ 1916/10223
Bachelor
Spinster
Motor mechanic
Domestic
22
20
Invercargill
Invercargill
2 weeks
1 year
Residence of David Meredith, Bourki St, Invercargill 1395 22 March 1916 Rev. J. Collie
No 44
Date of Notice 22 March 1916
  Groom Bride
Names of Parties Gavin John Sigismund Hogg Alice May Hewlett
BDM Match (93%) Gavin John Sedgismund Hogg Alice May Hewett
  πŸ’ 1916/10223
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 22 20
Dwelling Place Invercargill Invercargill
Length of Residence 2 weeks 1 year
Marriage Place Residence of David Meredith, Bourki St, Invercargill
Folio 1395
Consent
Date of Certificate 22 March 1916
Officiating Minister Rev. J. Collie
45 24 March 1916 Lewis John James Clapp
Ella Robertson
Lewis James Clapp
Ella Robertson
πŸ’ 1916/4088
Bachelor
Spinster
School teacher
Domestic duties
28
28
Invercargill
Invercargill
2 years
8 days
Residence of Rev. R. C. Hunter, 150 Spey St, Invercargill 1390 24 March 1916 Rev. R. C. Hunter
No 45
Date of Notice 24 March 1916
  Groom Bride
Names of Parties Lewis John James Clapp Ella Robertson
BDM Match (89%) Lewis James Clapp Ella Robertson
  πŸ’ 1916/4088
Condition Bachelor Spinster
Profession School teacher Domestic duties
Age 28 28
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 8 days
Marriage Place Residence of Rev. R. C. Hunter, 150 Spey St, Invercargill
Folio 1390
Consent
Date of Certificate 24 March 1916
Officiating Minister Rev. R. C. Hunter

Page 2902

District of Invercargill Quarter ending 31 March 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 27 March 1916 Thomas Robert Taylor
Nellie Florence Hilton
Thomas Robert Taylor
Nellie Florence Hilton
πŸ’ 1916/4097
Bachelor
Spinster
Clerk
Dressmaker
23
24
Invercargill
Invercargill
16 years
24 years
Residence of George Richard Hilton, McQuarrie St, Invercargill 1398 27 March 1916 Reverend E. C. Clement
No 46
Date of Notice 27 March 1916
  Groom Bride
Names of Parties Thomas Robert Taylor Nellie Florence Hilton
  πŸ’ 1916/4097
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 23 24
Dwelling Place Invercargill Invercargill
Length of Residence 16 years 24 years
Marriage Place Residence of George Richard Hilton, McQuarrie St, Invercargill
Folio 1398
Consent
Date of Certificate 27 March 1916
Officiating Minister Reverend E. C. Clement
47 27 March 1916 Archibald Sinclair Macgregor
Ellen O'Halloran
Archibald St Clair Macgregor
Ellen O'Halloran
πŸ’ 1916/4087
Bachelor
Spinster
12th Reinforcements
Shop Assistant
27
24
Camp Featherston
Invercargill
6 months
24 years
Presbyterian Church, Tay Street, Invercargill 1389 27 March 1916 Reverend A. M. Ryburn
No 47
Date of Notice 27 March 1916
  Groom Bride
Names of Parties Archibald Sinclair Macgregor Ellen O'Halloran
BDM Match (95%) Archibald St Clair Macgregor Ellen O'Halloran
  πŸ’ 1916/4087
Condition Bachelor Spinster
Profession 12th Reinforcements Shop Assistant
Age 27 24
Dwelling Place Camp Featherston Invercargill
Length of Residence 6 months 24 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 1389
Consent
Date of Certificate 27 March 1916
Officiating Minister Reverend A. M. Ryburn
48 29 March 1916 Peter Reynolds
Margaretta Jane Gerrard
Peter Reynolds
Margaretta Jane Gerrard
πŸ’ 1916/4095
Bachelor
Spinster
Stock Agent
Domestic
30
20
Invercargill
Invercargill
3 days
5 days
Presbyterian Church, Tay Street, Invercargill 1396 Arthur Gerrard, father 29 March 1916 Reverend A. M. Ryburn
No 48
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Peter Reynolds Margaretta Jane Gerrard
  πŸ’ 1916/4095
Condition Bachelor Spinster
Profession Stock Agent Domestic
Age 30 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 5 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 1396
Consent Arthur Gerrard, father
Date of Certificate 29 March 1916
Officiating Minister Reverend A. M. Ryburn
49 29 March 1916 Victor Pierce Diack
Bertha Erta Dewe
Victor Pierson Pidgeon
Bertha Esta Dewe
πŸ’ 1916/4096
Bachelor
Spinster
12th Reinforcements
Domestic
24
27
Camp Featherston
Invercargill
7 months
24 weeks
Residence of James Dewe, 71 Tramway Road, Invercargill 1397 29 March 1916 Adjutant A. J. Marshall
No 49
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Victor Pierce Diack Bertha Erta Dewe
BDM Match (76%) Victor Pierson Pidgeon Bertha Esta Dewe
  πŸ’ 1916/4096
Condition Bachelor Spinster
Profession 12th Reinforcements Domestic
Age 24 27
Dwelling Place Camp Featherston Invercargill
Length of Residence 7 months 24 weeks
Marriage Place Residence of James Dewe, 71 Tramway Road, Invercargill
Folio 1397
Consent
Date of Certificate 29 March 1916
Officiating Minister Adjutant A. J. Marshall
50 29 March 1916 Edward William Douglas Elliot McNulty
Ada Campbell
Edward William Douglas Elliot McNulty
Ada Campbell
πŸ’ 1916/4092
Bachelor
Spinster
Labourer
Domestic
26
23
Invercargill
Invercargill
3 days
2 days
Residence of Hannah Campbell, 11 Leet St, Invercargill 1394 29 March 1916 Very Reverend W. Burke
No 50
Date of Notice 29 March 1916
  Groom Bride
Names of Parties Edward William Douglas Elliot McNulty Ada Campbell
  πŸ’ 1916/4092
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 days
Marriage Place Residence of Hannah Campbell, 11 Leet St, Invercargill
Folio 1394
Consent
Date of Certificate 29 March 1916
Officiating Minister Very Reverend W. Burke

Page 2903

District of Invercargill Quarter ending 31 March 1916 Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 30 March 1916 Robert Young Whyte
Mary Ann Linklater
Robert Young Whyte
Mary Ann Linklater
πŸ’ 1916/10043
Bachelor
Spinster
Joiner
Shop assistant
27
27
Collingwood, Invercargill
Invercargill
22 years
5 years
Presbyterian Church, Dee St 4436 30 March 1916 Rev G. H. Jupp
No 51
Date of Notice 30 March 1916
  Groom Bride
Names of Parties Robert Young Whyte Mary Ann Linklater
  πŸ’ 1916/10043
Condition Bachelor Spinster
Profession Joiner Shop assistant
Age 27 27
Dwelling Place Collingwood, Invercargill Invercargill
Length of Residence 22 years 5 years
Marriage Place Presbyterian Church, Dee St
Folio 4436
Consent
Date of Certificate 30 March 1916
Officiating Minister Rev G. H. Jupp

Page 2905

District of Invercargill Quarter ending 30 June 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 6 April 1916 David Ritchie
Kathleen Allen Banks
David Ritchie
Kathleen Allen Davies
πŸ’ 1916/10064
David Ritchie
Jessie Helen Brough
πŸ’ 1916/4789
Bachelor
Spinster
Club Steward
Domestic
50
24
Invercargill
Invercargill
5 months
11 years
Presbyterian Church, Tay St., Invercargill 4434 6 April 1916 Rev. A. M. Ryburn
No 52
Date of Notice 6 April 1916
  Groom Bride
Names of Parties David Ritchie Kathleen Allen Banks
BDM Match (91%) David Ritchie Kathleen Allen Davies
  πŸ’ 1916/10064
BDM Match (65%) David Ritchie Jessie Helen Brough
  πŸ’ 1916/4789
Condition Bachelor Spinster
Profession Club Steward Domestic
Age 50 24
Dwelling Place Invercargill Invercargill
Length of Residence 5 months 11 years
Marriage Place Presbyterian Church, Tay St., Invercargill
Folio 4434
Consent
Date of Certificate 6 April 1916
Officiating Minister Rev. A. M. Ryburn
53 7 April 1916 Charles Smith Henderson
Emma Jane Dunwoodie
Charles Smith Henderson
Emma Jane Dunwoodie
πŸ’ 1916/10042
Bachelor
Spinster
Carpenter
Domestic
35
27
Invercargill
Invercargill
3 1/2 years
24 years
Presbyterian Church, Tay St., Invercargill 4435 7 April 1916 Rev. A. M. Ryburn
No 53
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Charles Smith Henderson Emma Jane Dunwoodie
  πŸ’ 1916/10042
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 35 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 1/2 years 24 years
Marriage Place Presbyterian Church, Tay St., Invercargill
Folio 4435
Consent
Date of Certificate 7 April 1916
Officiating Minister Rev. A. M. Ryburn
54 10 April 1916 Thomas Forsyth Macdonald
Jessie Nicol Rust
Thomas Forsaith Macdonald
Jessie Nicol Burt
πŸ’ 1916/10971
Widower
Spinster
Commission Agent
Domestic
49
36
Invercargill
Dunedin
49 years
36 years
Residence of Alexander Rust, York Place, Dunedin 2199 10 April 1916 Rev. H. E. Davies
No 54
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Thomas Forsyth Macdonald Jessie Nicol Rust
BDM Match (90%) Thomas Forsaith Macdonald Jessie Nicol Burt
  πŸ’ 1916/10971
Condition Widower Spinster
Profession Commission Agent Domestic
Age 49 36
Dwelling Place Invercargill Dunedin
Length of Residence 49 years 36 years
Marriage Place Residence of Alexander Rust, York Place, Dunedin
Folio 2199
Consent
Date of Certificate 10 April 1916
Officiating Minister Rev. H. E. Davies
55 11 April 1916 Michael William Baldwin
Caroline McDonough
Michael William Baldwin
Caroline McDougall
πŸ’ 1916/10045
Bachelor
Spinster
Labourer
Cook
25
21
Invercargill
Invercargill
25 years
21 years
Priests Chapel, Roman Catholic, Tay St., Invercargill 4438 11 April 1916 Very Rev. J. Burke
No 55
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Michael William Baldwin Caroline McDonough
BDM Match (86%) Michael William Baldwin Caroline McDougall
  πŸ’ 1916/10045
Condition Bachelor Spinster
Profession Labourer Cook
Age 25 21
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 21 years
Marriage Place Priests Chapel, Roman Catholic, Tay St., Invercargill
Folio 4438
Consent
Date of Certificate 11 April 1916
Officiating Minister Very Rev. J. Burke
56 12 April 1916 David Gillespie
Vera Mary Critchfield
David Gillespie
Vera Mary Critchfield
πŸ’ 1916/10044
Bachelor
Spinster
Printer
Home duties
30
21
Invercargill
Invercargill
30 years
10 years
Presbyterian Church, Tay St., Invercargill 4437 12 April 1916 Rev. A. M. Ryburn
No 56
Date of Notice 12 April 1916
  Groom Bride
Names of Parties David Gillespie Vera Mary Critchfield
  πŸ’ 1916/10044
Condition Bachelor Spinster
Profession Printer Home duties
Age 30 21
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 10 years
Marriage Place Presbyterian Church, Tay St., Invercargill
Folio 4437
Consent
Date of Certificate 12 April 1916
Officiating Minister Rev. A. M. Ryburn

Page 2906

District of Invercargill Quarter ending 30 June 1916 Registrar H. G. Petri
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 15 April 1916 John Halliday
Charlotte Lillian Thomson
John Halliday
Charlotte Lillian Thomson
πŸ’ 1916/6947
Bachelor
Spinster
Sawmiller
Domestic
28
21
Invercargill
Invercargill
7 years
6 years
Residence of Magnus Thomson, Kamahi, Invercargill 4465 15 April 1916 Rev J. Pringle
No 57
Date of Notice 15 April 1916
  Groom Bride
Names of Parties John Halliday Charlotte Lillian Thomson
  πŸ’ 1916/6947
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 28 21
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 6 years
Marriage Place Residence of Magnus Thomson, Kamahi, Invercargill
Folio 4465
Consent
Date of Certificate 15 April 1916
Officiating Minister Rev J. Pringle
58 17 April 1916 Walter Henry Alexander Myron
Mary Ann McLellan
Walter Henry Alexander Myers
Mary Ann McQueen
πŸ’ 1916/10062
Bachelor
Spinster
Ironmongers Assistant
Home duties
23
26
Invercargill
Invercargill
7 years
20 years
Presbyterian Church, Tay St, Invercargill 4432 17 April 1916 Rev R. M. Ryburn
No 58
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Walter Henry Alexander Myron Mary Ann McLellan
BDM Match (80%) Walter Henry Alexander Myers Mary Ann McQueen
  πŸ’ 1916/10062
Condition Bachelor Spinster
Profession Ironmongers Assistant Home duties
Age 23 26
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 20 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 4432
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev R. M. Ryburn
59 17 April 1916 Alexander Dunlop Wilson
Annie Riley Dunlop
Alexander Dunlop Wilson
Annie Riley Dunlop
πŸ’ 1916/10061
Bachelor
Spinster
Draper
Housekeeper
31
28
Invercargill
Invercargill
5 years
5 years
Residence of Mr Neilson, 14 Love St, Avenal, Invercargill 4431 17 April 1916 Rev R. M. Ryburn
No 59
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Alexander Dunlop Wilson Annie Riley Dunlop
  πŸ’ 1916/10061
Condition Bachelor Spinster
Profession Draper Housekeeper
Age 31 28
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 5 years
Marriage Place Residence of Mr Neilson, 14 Love St, Avenal, Invercargill
Folio 4431
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev R. M. Ryburn
60 17 April 1916 David Brash
Catherine Jessie Love Warden
David Brash
Catherine Jessie Love Warden
πŸ’ 1916/10063
Bachelor
Spinster
Farmer
Domestic
38
25
Fortrose, London
Mabel Bush, Invercargill
2 months
4 years
Residence of John Warden, Mabel Bush, Invercargill 4433 17 April 1916 Rev E. Brierly
No 60
Date of Notice 17 April 1916
  Groom Bride
Names of Parties David Brash Catherine Jessie Love Warden
  πŸ’ 1916/10063
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 25
Dwelling Place Fortrose, London Mabel Bush, Invercargill
Length of Residence 2 months 4 years
Marriage Place Residence of John Warden, Mabel Bush, Invercargill
Folio 4433
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev E. Brierly
61 17 April 1916 Robert Archibald McCormack
Clara Louisa Perry
Robert Archibald McCormack
Clara Louisa Perry
πŸ’ 1916/6883
Bachelor
Spinster
Painter
Domestic
22
18
Foamers
Foamers
7 years
4 years
Registrar's Office, Invercargill 4399 Louisa Perry, mother 17 April 1916 Registrar
No 61
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Robert Archibald McCormack Clara Louisa Perry
  πŸ’ 1916/6883
Condition Bachelor Spinster
Profession Painter Domestic
Age 22 18
Dwelling Place Foamers Foamers
Length of Residence 7 years 4 years
Marriage Place Registrar's Office, Invercargill
Folio 4399
Consent Louisa Perry, mother
Date of Certificate 17 April 1916
Officiating Minister Registrar

Page 2907

District of Invercargill Quarter ending 30 June 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 17 April 1916 Gordon Forbes Williams
Eva Jane Williams
Gordon Forbes Williams
Eva Janie Williams
πŸ’ 1916/6537
Bachelor
Spinster
Bank Clerk
Home duties
30
30
Onehunga
Invercargill
3 years
30 years
English Church "All Saints" Gladstone, Invercargill 4045 17 April 1916 Rev. H. Gynes-Clinton
No 62
Date of Notice 17 April 1916
  Groom Bride
Names of Parties Gordon Forbes Williams Eva Jane Williams
BDM Match (97%) Gordon Forbes Williams Eva Janie Williams
  πŸ’ 1916/6537
Condition Bachelor Spinster
Profession Bank Clerk Home duties
Age 30 30
Dwelling Place Onehunga Invercargill
Length of Residence 3 years 30 years
Marriage Place English Church "All Saints" Gladstone, Invercargill
Folio 4045
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev. H. Gynes-Clinton
63 18 April 1916 Harold Eugene Melhop
Rhoda Druncilla Graves
Harold Eugene Melhop
Rhoda Druscilla Graves
πŸ’ 1916/10052
Bachelor
Spinster
Motor Engineer
Dressmaker
28
22
Invercargill
Invercargill
28 years
7 years
Residence of Thomas Graves, 38 Earn St, Invercargill 4427 18 April 1916 Rev. J. A. Henderson
No 63
Date of Notice 18 April 1916
  Groom Bride
Names of Parties Harold Eugene Melhop Rhoda Druncilla Graves
BDM Match (98%) Harold Eugene Melhop Rhoda Druscilla Graves
  πŸ’ 1916/10052
Condition Bachelor Spinster
Profession Motor Engineer Dressmaker
Age 28 22
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 7 years
Marriage Place Residence of Thomas Graves, 38 Earn St, Invercargill
Folio 4427
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. J. A. Henderson
64 19 April 1916 Archibald Ferguson McArthur
Margaret Ann McIvor
Archibald Ferguson McArthur
Margaret Ann McIvor
πŸ’ 1916/6933
Bachelor
Spinster
Storeman
Dressmaker
27
21
Awarua Plains, Invercargill
Awarua Plains, Invercargill
1 month
2 weeks
Residence of Mrs. R. B. Hunter, Awarua Plains, Invercargill 4425 19 April 1916 Rev. R. B. Hunter
No 64
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Archibald Ferguson McArthur Margaret Ann McIvor
  πŸ’ 1916/6933
Condition Bachelor Spinster
Profession Storeman Dressmaker
Age 27 21
Dwelling Place Awarua Plains, Invercargill Awarua Plains, Invercargill
Length of Residence 1 month 2 weeks
Marriage Place Residence of Mrs. R. B. Hunter, Awarua Plains, Invercargill
Folio 4425
Consent
Date of Certificate 19 April 1916
Officiating Minister Rev. R. B. Hunter
65 19 April 1916 Norman Bissett
Alice Beatrice Waters
Norman Bissett
Alice Beatrice Waters
πŸ’ 1916/10041
Bachelor
Spinster
Tailor
Domestic
24
18
Invercargill
Invercargill
24 years
18 years
English Church, Tay St, Invercargill 4426 Henrietta Waters, Mother 19 April 1916 Ven. Archdn. Richards
No 65
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Norman Bissett Alice Beatrice Waters
  πŸ’ 1916/10041
Condition Bachelor Spinster
Profession Tailor Domestic
Age 24 18
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 18 years
Marriage Place English Church, Tay St, Invercargill
Folio 4426
Consent Henrietta Waters, Mother
Date of Certificate 19 April 1916
Officiating Minister Ven. Archdn. Richards
66 19 April 1916 Joseph Gentleman
Agnes Croft
Joseph Gentleman
Agnes Croft
πŸ’ 1916/6932
Widower
Widow
Labourer
Domestic
52
60
Invercargill
Invercargill
6 months
18 months
Registrar's Office, Invercargill 4424 19 April 1916 Registrar
No 66
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Joseph Gentleman Agnes Croft
  πŸ’ 1916/6932
Condition Widower Widow
Profession Labourer Domestic
Age 52 60
Dwelling Place Invercargill Invercargill
Length of Residence 6 months 18 months
Marriage Place Registrar's Office, Invercargill
Folio 4424
Consent
Date of Certificate 19 April 1916
Officiating Minister Registrar

Page 2908

District of Invercargill Quarter ending 30 June 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 20 April 1916 Cornelius Charles Grace
Mona Florence Hawke
Cornelius Carolan Grace
Mona Florence Hawke
πŸ’ 1916/13233
Bachelor
Spinster
Clerk
Clerk
28
20
Invercargill
Invercargill
28 years
20 years
Roman Catholic Church, Tyne St, Invercargill 4397 Jos. Hawke, Father 20 April 1916 Very Rev. Co Burke
No 67
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Cornelius Charles Grace Mona Florence Hawke
BDM Match (91%) Cornelius Carolan Grace Mona Florence Hawke
  πŸ’ 1916/13233
Condition Bachelor Spinster
Profession Clerk Clerk
Age 28 20
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 20 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 4397
Consent Jos. Hawke, Father
Date of Certificate 20 April 1916
Officiating Minister Very Rev. Co Burke
68 20 April 1916 Percival George Kimble
Bridget Mannix
Percival George Kimble
Bridget Mannix
πŸ’ 1916/6881
Bachelor
Spinster
Joiner
Domestic
28
28
Invercargill
Invercargill
7 years
28 years
Roman Catholic Church, Tyne St, Invercargill 4398 20 April 1916 Very Rev. Co Burke
No 68
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Percival George Kimble Bridget Mannix
  πŸ’ 1916/6881
Condition Bachelor Spinster
Profession Joiner Domestic
Age 28 28
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 28 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 4398
Consent
Date of Certificate 20 April 1916
Officiating Minister Very Rev. Co Burke
69 20 April 1916 Robert Scott
Mary Tomlinson
Robert Scott
Mary Tomlinson
πŸ’ 1916/10059
Bachelor
Spinster
Farmer
Shop Assistant
36
31
Makarewa
Makarewa, Invercargill
20 years
9 years
Residence of Rev. R. M. Ryburn, Tay St, Invercargill 4429 20 April 1916 Rev. Robert M. Ryburn
No 69
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Robert Scott Mary Tomlinson
  πŸ’ 1916/10059
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 36 31
Dwelling Place Makarewa Makarewa, Invercargill
Length of Residence 20 years 9 years
Marriage Place Residence of Rev. R. M. Ryburn, Tay St, Invercargill
Folio 4429
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. Robert M. Ryburn
70 20 April 1916 Albert Cuff
Helen Davidson McGaw
Albert Cuff
Helen Davidson McGaw
πŸ’ 1916/10060
Bachelor
Spinster
Painter
Domestic
36
32
Invercargill
Invercargill
18 months
12 months
Presbyterian Church, Tay St, Invercargill 4430 20 April 1916 Rev. Robert M. Ryburn
No 70
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Albert Cuff Helen Davidson McGaw
  πŸ’ 1916/10060
Condition Bachelor Spinster
Profession Painter Domestic
Age 36 32
Dwelling Place Invercargill Invercargill
Length of Residence 18 months 12 months
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 4430
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. Robert M. Ryburn
71 25 April 1916 Lance Folster
Ellen Robertson
Lance Tolsen
Ellen Robertson
πŸ’ 1916/10058
Bachelor
Spinster
Fisherman
Domestic
27
25
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 4428 25 April 1916 Registrar
No 71
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Lance Folster Ellen Robertson
BDM Match (88%) Lance Tolsen Ellen Robertson
  πŸ’ 1916/10058
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 27 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 4428
Consent
Date of Certificate 25 April 1916
Officiating Minister Registrar

Page 2909

District of Invercargill Quarter ending 30 June 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 25 April 1916 Donald James Gray
Adelaide Jane Marsh Orr
Donald James Gray
Adelaide Jane Marsh Orr
πŸ’ 1916/6930
Bachelor
Spinster
Stock buyer
Clerk
33
24
Wallacetown, Invercargill
Wallacetown, Invercargill
3 years
8 years
Presbyterian Church, Dee St, Invercargill 4422 25 April 1916 Rev. R. B. Hunter
No 72
Date of Notice 25 April 1916
  Groom Bride
Names of Parties Donald James Gray Adelaide Jane Marsh Orr
  πŸ’ 1916/6930
Condition Bachelor Spinster
Profession Stock buyer Clerk
Age 33 24
Dwelling Place Wallacetown, Invercargill Wallacetown, Invercargill
Length of Residence 3 years 8 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 4422
Consent
Date of Certificate 25 April 1916
Officiating Minister Rev. R. B. Hunter
73 26 April 1916 John Jackson
Clara Elizabeth Hewson
John Jackson
Clara Elizabeth Hansen
πŸ’ 1916/6926
Harry Jackson
Mary Elizabeth Fussell
πŸ’ 1916/1446
Bachelor
Spinster
Engine driver
Domestic
31
20
Invercargill
Mokotua, Invercargill
5 years
12 years
Residence of Charles Gray, Mokotua, Invercargill 4419 Elsie Christina Hewson, Mother 26 April 1916 Rev. W. W. Ewart
No 73
Date of Notice 26 April 1916
  Groom Bride
Names of Parties John Jackson Clara Elizabeth Hewson
BDM Match (93%) John Jackson Clara Elizabeth Hansen
  πŸ’ 1916/6926
BDM Match (60%) Harry Jackson Mary Elizabeth Fussell
  πŸ’ 1916/1446
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 31 20
Dwelling Place Invercargill Mokotua, Invercargill
Length of Residence 5 years 12 years
Marriage Place Residence of Charles Gray, Mokotua, Invercargill
Folio 4419
Consent Elsie Christina Hewson, Mother
Date of Certificate 26 April 1916
Officiating Minister Rev. W. W. Ewart
74 27 April 1916 James Doyle Gregg
Agnes Malcolm Race
James Doyle Gregg
Agnes Malcolm Race
πŸ’ 1916/6931
Bachelor
Spinster
Wood Machinist
Tailoress
26
23
Invercargill
Invercargill
8 years
2 years
Methodist Church, Don St, Invercargill 4423 27 April 1916 Rev. W. Ready
No 74
Date of Notice 27 April 1916
  Groom Bride
Names of Parties James Doyle Gregg Agnes Malcolm Race
  πŸ’ 1916/6931
Condition Bachelor Spinster
Profession Wood Machinist Tailoress
Age 26 23
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 2 years
Marriage Place Methodist Church, Don St, Invercargill
Folio 4423
Consent
Date of Certificate 27 April 1916
Officiating Minister Rev. W. Ready
75 28 April 1916 John Samuel Doak
Mary Emily Mehaffey
John Samuel Doak
Mary Emily Mehaffey
πŸ’ 1916/7028
Bachelor
Spinster
Police Constable
Telephone Operator
33
24
Invercargill
Gordon Road, Dunedin
1 year
7 years
Roman Catholic Church, St Kilda, Dunedin 4531 28 April 1916 Rev. J. K. Delaney
No 75
Date of Notice 28 April 1916
  Groom Bride
Names of Parties John Samuel Doak Mary Emily Mehaffey
  πŸ’ 1916/7028
Condition Bachelor Spinster
Profession Police Constable Telephone Operator
Age 33 24
Dwelling Place Invercargill Gordon Road, Dunedin
Length of Residence 1 year 7 years
Marriage Place Roman Catholic Church, St Kilda, Dunedin
Folio 4531
Consent
Date of Certificate 28 April 1916
Officiating Minister Rev. J. K. Delaney
76 29 April 1916 James Bernard McCarty
Maggie Caulfield
James Bernard McGearty
Maggie Caulfield
πŸ’ 1916/6879
Widower
Spinster
Blacksmith
Housekeeper
33
29
Wallacetown, Invercargill
Roslyn Bush, Invercargill
5 years
27 years
Roman Catholic Church, Gore Street, Invercargill 4396 29 April 1916 Very Rev. W. Burke
No 76
Date of Notice 29 April 1916
  Groom Bride
Names of Parties James Bernard McCarty Maggie Caulfield
BDM Match (95%) James Bernard McGearty Maggie Caulfield
  πŸ’ 1916/6879
Condition Widower Spinster
Profession Blacksmith Housekeeper
Age 33 29
Dwelling Place Wallacetown, Invercargill Roslyn Bush, Invercargill
Length of Residence 5 years 27 years
Marriage Place Roman Catholic Church, Gore Street, Invercargill
Folio 4396
Consent
Date of Certificate 29 April 1916
Officiating Minister Very Rev. W. Burke

Page 2910

District of Invercargill Quarter ending 30 June 1916 Registrar J. L. Petri
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
77 2 May 1916 Albert Leonard Turner
Ivy Hazel Maude Lethaby
Albert Leonard Turner
Ivy Hazel Maude Lethaby
πŸ’ 1916/6923
Bachelor
Spinster
Railway employee
Domestic
24
20
Invercargill
Invercargill
4 months
20 years
Methodist Church Don St Invercargill 4416 Thomas Lethaby, father 2 May 1916 Rev. S. Henderson
No 77
Date of Notice 2 May 1916
  Groom Bride
Names of Parties Albert Leonard Turner Ivy Hazel Maude Lethaby
  πŸ’ 1916/6923
Condition Bachelor Spinster
Profession Railway employee Domestic
Age 24 20
Dwelling Place Invercargill Invercargill
Length of Residence 4 months 20 years
Marriage Place Methodist Church Don St Invercargill
Folio 4416
Consent Thomas Lethaby, father
Date of Certificate 2 May 1916
Officiating Minister Rev. S. Henderson
78 8 May 1916 Herbert Victor Mark Daughtery
Jessie Ellen Rogers
Hubert Victor Mark Slaughter
Jessie Ellen Rogers
πŸ’ 1916/6929
Bachelor
Spinster
Fireman NZR
Domestic
25
20
Invercargill
Invercargill
1 year
Life
English Church Taylor St Invercargill 4421 James Rogers, father 8 May 1916 Rev. Fynes-Clinton
No 78
Date of Notice 8 May 1916
  Groom Bride
Names of Parties Herbert Victor Mark Daughtery Jessie Ellen Rogers
BDM Match (91%) Hubert Victor Mark Slaughter Jessie Ellen Rogers
  πŸ’ 1916/6929
Condition Bachelor Spinster
Profession Fireman NZR Domestic
Age 25 20
Dwelling Place Invercargill Invercargill
Length of Residence 1 year Life
Marriage Place English Church Taylor St Invercargill
Folio 4421
Consent James Rogers, father
Date of Certificate 8 May 1916
Officiating Minister Rev. Fynes-Clinton
79 15 May 1916 Francis William Pready
Lucy Frances Stapley
Francis William Preddy
Lucy Frances Stapley
πŸ’ 1916/6924
Widower
Spinster
Draper
Domestic
45
25
Invercargill
Invercargill
9 years
7 months
Residence of Francis W. Pready Yarrow St Invercargill 4417 15 May 1916 Rev. S. Henderson
No 79
Date of Notice 15 May 1916
  Groom Bride
Names of Parties Francis William Pready Lucy Frances Stapley
BDM Match (98%) Francis William Preddy Lucy Frances Stapley
  πŸ’ 1916/6924
Condition Widower Spinster
Profession Draper Domestic
Age 45 25
Dwelling Place Invercargill Invercargill
Length of Residence 9 years 7 months
Marriage Place Residence of Francis W. Pready Yarrow St Invercargill
Folio 4417
Consent
Date of Certificate 15 May 1916
Officiating Minister Rev. S. Henderson
80 17 May 1916 Charles Ernest Christian Myers
Lydia Jane Cunningham
Charles Ernest Christian Ingers
Lydia Jane Cunningham
πŸ’ 1916/6925
Bachelor
Spinster
Brick-maker
Domestic
23
19
Invercargill
Invercargill
23 years
16 years
English Church Gladstone Invercargill 4418 John Cunningham, father 17 May 1916 Rev. G. Fynes-Clinton
No 80
Date of Notice 17 May 1916
  Groom Bride
Names of Parties Charles Ernest Christian Myers Lydia Jane Cunningham
BDM Match (95%) Charles Ernest Christian Ingers Lydia Jane Cunningham
  πŸ’ 1916/6925
Condition Bachelor Spinster
Profession Brick-maker Domestic
Age 23 19
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 16 years
Marriage Place English Church Gladstone Invercargill
Folio 4418
Consent John Cunningham, father
Date of Certificate 17 May 1916
Officiating Minister Rev. G. Fynes-Clinton
81 20 May 1916 Alexander Sutherland
Ellen Watt
Alexander Sutherland
Ellen Watt
πŸ’ 1916/6928
Bachelor
Spinster
Farmer
Domestic
23
24
Kennington Invercargill
Kennington Invercargill
23 years
3 months
Presbyterian Church Tay St Invercargill 4420 20 May 1916 Rev. R. M. Ryburn
No 81
Date of Notice 20 May 1916
  Groom Bride
Names of Parties Alexander Sutherland Ellen Watt
  πŸ’ 1916/6928
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 24
Dwelling Place Kennington Invercargill Kennington Invercargill
Length of Residence 23 years 3 months
Marriage Place Presbyterian Church Tay St Invercargill
Folio 4420
Consent
Date of Certificate 20 May 1916
Officiating Minister Rev. R. M. Ryburn

Page 2911

District of Invercargill Quarter ending 30 June 1916 Registrar J. G. Petrie
No Date of Notice Names and 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 24 May 1916 Thomas Hamilton Mair
Euphemia Agnes Goldie
Thomas Hamilton Mair
Euphemia Agnes Goldie
πŸ’ 1916/6921
Bachelor
Spinster
Accountant
Telephone Exchange Supervisor
30
31
Invercargill
Invercargill
30 years
30 years
English Church, Tay St, Invercargill 4414 24 May 1916 Ven Archdeacon Richards
No 82
Date of Notice 24 May 1916
  Groom Bride
Names of Parties Thomas Hamilton Mair Euphemia Agnes Goldie
  πŸ’ 1916/6921
Condition Bachelor Spinster
Profession Accountant Telephone Exchange Supervisor
Age 30 31
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 30 years
Marriage Place English Church, Tay St, Invercargill
Folio 4414
Consent
Date of Certificate 24 May 1916
Officiating Minister Ven Archdeacon Richards
83 30 May 1916 James Barkell
Frances Sarah King Kennard
James Paskell
Frances Sarah King Kennard
πŸ’ 1916/6919
Bachelor
Spinster
Fishmonger
Domestic
26
18
Invercargill
Invercargill
4 years
3 1/2 months
Registrar's Office, Invercargill 4412 Under Section 27 12 June 1916 Registrar
No 83
Date of Notice 30 May 1916
  Groom Bride
Names of Parties James Barkell Frances Sarah King Kennard
BDM Match (92%) James Paskell Frances Sarah King Kennard
  πŸ’ 1916/6919
Condition Bachelor Spinster
Profession Fishmonger Domestic
Age 26 18
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 3 1/2 months
Marriage Place Registrar's Office, Invercargill
Folio 4412
Consent Under Section 27
Date of Certificate 12 June 1916
Officiating Minister Registrar
84 31 May 1916 Frederick James Gunn
Grace Bishop
Frederick James Gunn
Selina Grace Bishop
πŸ’ 1916/6920
Bachelor
Spinster
Grocer
Domestic duties
33
34
Invercargill
Invercargill
10 years
5 months
English Church, Tay St, Invercargill 4413 31 May 1916 Ven Archdeacon Richards
No 84
Date of Notice 31 May 1916
  Groom Bride
Names of Parties Frederick James Gunn Grace Bishop
BDM Match (82%) Frederick James Gunn Selina Grace Bishop
  πŸ’ 1916/6920
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 33 34
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 5 months
Marriage Place English Church, Tay St, Invercargill
Folio 4413
Consent
Date of Certificate 31 May 1916
Officiating Minister Ven Archdeacon Richards
85 3 May 1916 Ellis Collins Kelly
Maggie McDonald Robertson
Ellis Collin Kelly
Maggie McDonald Robertson
πŸ’ 1916/13505
Bachelor
Spinster
Saddler
Domestic
26
22
Invercargill
Invercargill
9 years
6 years
Residence of Alexander Robertson, 134 Ettrick St, Invercargill 4752 3 May 1916 Rev S Henderson
No 85
Date of Notice 3 May 1916
  Groom Bride
Names of Parties Ellis Collins Kelly Maggie McDonald Robertson
BDM Match (97%) Ellis Collin Kelly Maggie McDonald Robertson
  πŸ’ 1916/13505
Condition Bachelor Spinster
Profession Saddler Domestic
Age 26 22
Dwelling Place Invercargill Invercargill
Length of Residence 9 years 6 years
Marriage Place Residence of Alexander Robertson, 134 Ettrick St, Invercargill
Folio 4752
Consent
Date of Certificate 3 May 1916
Officiating Minister Rev S Henderson
86 5 June 1916 Andrew Booth
Alice Elizabeth Langly
Andrew Cook
Alice Elizabeth Lange
πŸ’ 1916/6922
Bachelor
Spinster
Joiner
Domestic
28
21
Invercargill
Invercargill
3 years
6 years
English Church, Clifton, Invercargill 4415 5 June 1916 R. L. Hunter Jr, Ven Archdeacon Richards
No 86
Date of Notice 5 June 1916
  Groom Bride
Names of Parties Andrew Booth Alice Elizabeth Langly
BDM Match (83%) Andrew Cook Alice Elizabeth Lange
  πŸ’ 1916/6922
Condition Bachelor Spinster
Profession Joiner Domestic
Age 28 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 6 years
Marriage Place English Church, Clifton, Invercargill
Folio 4415
Consent
Date of Certificate 5 June 1916
Officiating Minister R. L. Hunter Jr, Ven Archdeacon Richards

Page 2912

District of Invercargill Quarter ending 30 June 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
87 5 June 1916 David Barrie Mann
Jemima Strachan Gillanders
David Barrie Manu
Jemima Strachan Gillanders
πŸ’ 1916/6938
Bachelor
Widow
Farmer
Housekeeper
60
52
Invercargill
Invercargill
3 days
2 weeks
Residence of Charles Port, 6 Fulton St, Gladstone 4407 8 June 1916 Rev. Al. Hunter
No 87
Date of Notice 5 June 1916
  Groom Bride
Names of Parties David Barrie Mann Jemima Strachan Gillanders
BDM Match (97%) David Barrie Manu Jemima Strachan Gillanders
  πŸ’ 1916/6938
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 60 52
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 weeks
Marriage Place Residence of Charles Port, 6 Fulton St, Gladstone
Folio 4407
Consent
Date of Certificate 8 June 1916
Officiating Minister Rev. Al. Hunter
88 7 June 1916 Charles Edgar McDermott
Kathleen Isabella Kearney
Charles Edgar McDermott
Kathleen Isabella Kearney
πŸ’ 1916/6939
Bachelor
Spinster
Carter
Domestic
19
17
Invercargill
Invercargill
19 years
17 years
Registrar's Office, Invercargill 4408 E. M. McDermott Father; Thomas Kearney Father 7 June 1916 Registrar
No 88
Date of Notice 7 June 1916
  Groom Bride
Names of Parties Charles Edgar McDermott Kathleen Isabella Kearney
  πŸ’ 1916/6939
Condition Bachelor Spinster
Profession Carter Domestic
Age 19 17
Dwelling Place Invercargill Invercargill
Length of Residence 19 years 17 years
Marriage Place Registrar's Office, Invercargill
Folio 4408
Consent E. M. McDermott Father; Thomas Kearney Father
Date of Certificate 7 June 1916
Officiating Minister Registrar
89 9 June 1916 John Michael Miller
Janet Brown Harrison
John Michael Millar
Janet Brown Harrison
πŸ’ 1916/6918
Divorced
Divorced
Farmer
Housekeeper
44
37
Invercargill
Invercargill
3 days
2 weeks
Residence of Edward Olsen, North Road, Invercargill 4411 9 June 1916 Rev. E. Bissett
No 89
Date of Notice 9 June 1916
  Groom Bride
Names of Parties John Michael Miller Janet Brown Harrison
BDM Match (97%) John Michael Millar Janet Brown Harrison
  πŸ’ 1916/6918
Condition Divorced Divorced
Profession Farmer Housekeeper
Age 44 37
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 weeks
Marriage Place Residence of Edward Olsen, North Road, Invercargill
Folio 4411
Consent
Date of Certificate 9 June 1916
Officiating Minister Rev. E. Bissett
90 9 June 1916 Thomas Henderson
Mary Gardiner Gray
Thomas Henderson
May Gardiner Gray
πŸ’ 1916/6940
Bachelor
Spinster
Grocer
Tailoress
21
22
Invercargill
Invercargill
3 days
2 days
Registrar's Office, Invercargill 4409 9 June 1916 Registrar
No 90
Date of Notice 9 June 1916
  Groom Bride
Names of Parties Thomas Henderson Mary Gardiner Gray
BDM Match (97%) Thomas Henderson May Gardiner Gray
  πŸ’ 1916/6940
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 21 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 days
Marriage Place Registrar's Office, Invercargill
Folio 4409
Consent
Date of Certificate 9 June 1916
Officiating Minister Registrar
91 14 June 1916 John Milne
Elsie Mary Crawford
John Milne
Elsie Mary Crawford
πŸ’ 1916/6917
Bachelor
Spinster
Labourer
Domestic
28
27
Invercargill
Invercargill
3 days
3 days
Residence of Rev. R. M. Ryburn, Tay St, Invercargill 4410 14 June 1916 Rev. R. M. Ryburn
No 91
Date of Notice 14 June 1916
  Groom Bride
Names of Parties John Milne Elsie Mary Crawford
  πŸ’ 1916/6917
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Rev. R. M. Ryburn, Tay St, Invercargill
Folio 4410
Consent
Date of Certificate 14 June 1916
Officiating Minister Rev. R. M. Ryburn

Page 2913

District of Invercargill Quarter ending 30 June 1916 Registrar F. G. Petri
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
92 15 June 1916 Frederick George Bevin
Minnie Blackler
Frederick George Bevin
Minnie Blackler
πŸ’ 1916/13165
Bachelor
Spinster
Labourer
Domestic
28
22
Invercargill
Invercargill
6 years
4 years
Residence of Henry Brown, Sydney St, Invercargill 4405 15 June 1916 Rev. J. T. Young
No 92
Date of Notice 15 June 1916
  Groom Bride
Names of Parties Frederick George Bevin Minnie Blackler
  πŸ’ 1916/13165
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 22
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 4 years
Marriage Place Residence of Henry Brown, Sydney St, Invercargill
Folio 4405
Consent
Date of Certificate 15 June 1916
Officiating Minister Rev. J. T. Young
93 16 June 1916 William John Mouat
Florinda Jane Harper
William John Mouat
Florinda Jane Harper
πŸ’ 1916/6935
Bachelor
Spinster
Sheep Station manager
Dressmaker
31
29
Invercargill
Invercargill
3 days
9 years
Residence of James H. Harper, Princes St, Invercargill 4404 16 June 1916 Rev. E. B. Clement
No 93
Date of Notice 16 June 1916
  Groom Bride
Names of Parties William John Mouat Florinda Jane Harper
  πŸ’ 1916/6935
Condition Bachelor Spinster
Profession Sheep Station manager Dressmaker
Age 31 29
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 9 years
Marriage Place Residence of James H. Harper, Princes St, Invercargill
Folio 4404
Consent
Date of Certificate 16 June 1916
Officiating Minister Rev. E. B. Clement
94 20 June 1916 William Henry John King
Mabel Christina Melhop
William Henry John King
Mabel Christina Melhop
πŸ’ 1916/6937
Bachelor
Spinster
Farmer
Home duties
26
27
Invercargill
Invercargill
3 days
3 days
Residence of Mrs B. Melhop, Earnslaw St, Invercargill 4406 20 June 1916 Rev. W. Ready
No 94
Date of Notice 20 June 1916
  Groom Bride
Names of Parties William Henry John King Mabel Christina Melhop
  πŸ’ 1916/6937
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs B. Melhop, Earnslaw St, Invercargill
Folio 4406
Consent
Date of Certificate 20 June 1916
Officiating Minister Rev. W. Ready
95 21 June 1916 William Hinton
Annie Rennie Henderson
William Hinton
Annie Rennie Henderson
πŸ’ 1916/6934
Bachelor
Spinster
Soldier 29 Reinforcements
Domestic
30
29
Invercargill
Invercargill
30 years
12 years
Presbyterian Church, Tay St, Invercargill 4403 21 June 1916 Rev. R. M. Ryburn
No 95
Date of Notice 21 June 1916
  Groom Bride
Names of Parties William Hinton Annie Rennie Henderson
  πŸ’ 1916/6934
Condition Bachelor Spinster
Profession Soldier 29 Reinforcements Domestic
Age 30 29
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 12 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 4403
Consent
Date of Certificate 21 June 1916
Officiating Minister Rev. R. M. Ryburn
96 21 June 1916 Donald Kennelly
Annie Hickey
Donald Kennelly
Annie Hickey
πŸ’ 1916/6878
Bachelor
Spinster
Steel hand
Domestic
26
21
Invercargill
Invercargill
26 years
2 years
Roman Catholic Church, Tyne St, Invercargill 4395 21 June 1916 Rev. W. Burke
No 96
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Donald Kennelly Annie Hickey
  πŸ’ 1916/6878
Condition Bachelor Spinster
Profession Steel hand Domestic
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 2 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 4395
Consent
Date of Certificate 21 June 1916
Officiating Minister Rev. W. Burke

Page 2914

District of Invercargill Quarter ending 30 June 1916 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 24 June 1916 Joseph Arthur Martin
Amy Alice Faith
Joseph Arthur Martin
Amy Alice Faith
πŸ’ 1916/6927
Bachelor
Spinster
Ironmonger
House duties
32
25
Invercargill
Invercargill
32 years
25 years
Residence of the Reverend Ryburn, Gladstone, Invercargill 4402 24 June 1916 Reverend R. M. Ryburn
No 97
Date of Notice 24 June 1916
  Groom Bride
Names of Parties Joseph Arthur Martin Amy Alice Faith
  πŸ’ 1916/6927
Condition Bachelor Spinster
Profession Ironmonger House duties
Age 32 25
Dwelling Place Invercargill Invercargill
Length of Residence 32 years 25 years
Marriage Place Residence of the Reverend Ryburn, Gladstone, Invercargill
Folio 4402
Consent
Date of Certificate 24 June 1916
Officiating Minister Reverend R. M. Ryburn
98 26 June 1916 John Loatt
Ellen Thomson
John Watt
Ellen Thomson
πŸ’ 1916/6882
Widower
Spinster
Baker
Domestic
42
39
Invercargill
Invercargill
42 years
11 years
Residence of Reverend J Collie, Williams St, North Invercargill 4401 26 June 1916 Reverend J Collie
No 98
Date of Notice 26 June 1916
  Groom Bride
Names of Parties John Loatt Ellen Thomson
BDM Match (90%) John Watt Ellen Thomson
  πŸ’ 1916/6882
Condition Widower Spinster
Profession Baker Domestic
Age 42 39
Dwelling Place Invercargill Invercargill
Length of Residence 42 years 11 years
Marriage Place Residence of Reverend J Collie, Williams St, North Invercargill
Folio 4401
Consent
Date of Certificate 26 June 1916
Officiating Minister Reverend J Collie
99 26 June 1916 Joseph Campbell
Annie Congreve
Joseph Campbell
Agnes Congreve
πŸ’ 1916/6916
Widower
Widow
Labourer
Dressmaker
62
48
Invercargill
Invercargill
28 years
4 days
Registrar's Office, Invercargill 4400 26 June 1916 Registrar
No 99
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Joseph Campbell Annie Congreve
BDM Match (89%) Joseph Campbell Agnes Congreve
  πŸ’ 1916/6916
Condition Widower Widow
Profession Labourer Dressmaker
Age 62 48
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 4 days
Marriage Place Registrar's Office, Invercargill
Folio 4400
Consent
Date of Certificate 26 June 1916
Officiating Minister Registrar
100 27 June 1916 James McLauchlan
Sarah McKinnon
James McLauchlan
Sarah McKinnon
πŸ’ 1916/6876
Bachelor
Spinster
Farmer
Domestic
28
30
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Dee St, Invercargill, "St Paul's" 4394 27 June 1916 Reverend W. T. Findlay
No 100
Date of Notice 27 June 1916
  Groom Bride
Names of Parties James McLauchlan Sarah McKinnon
  πŸ’ 1916/6876
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 30
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dee St, Invercargill, "St Paul's"
Folio 4394
Consent
Date of Certificate 27 June 1916
Officiating Minister Reverend W. T. Findlay

Page 2915

District of Invercargill Quarter ending 30 September 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 5 July 1916 Henry Ratcliffe Aspinall
Madge Irving Fleming
Henry Ratcliffe Aspinall
Madge Irving Fleming
πŸ’ 1916/1180
Bachelor
Spinster
Bank Clerk
Domestic
20
19
Invercargill
Invercargill
4 days
19 years
Residence of W. Fowler Fleming, Crinan St, Invercargill 5989 W. Fowler Fleming, Father 5 July 1916 Rev. R. M. Ryburn
No 101
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Henry Ratcliffe Aspinall Madge Irving Fleming
  πŸ’ 1916/1180
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 20 19
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 19 years
Marriage Place Residence of W. Fowler Fleming, Crinan St, Invercargill
Folio 5989
Consent W. Fowler Fleming, Father
Date of Certificate 5 July 1916
Officiating Minister Rev. R. M. Ryburn
102 5 July 1916 Patrick Cahill
Honora Norah Dooley
Patrick Cahill
Honora Norah Dooley
πŸ’ 1916/1128
Bachelor
Spinster
Farm Labourer
Domestic
34
36
Invercargill
Invercargill
7 days
2 months
Roman Catholic Church, Enwood, Invercargill 5988 5 July 1916 Very Rev. L. O. Burke
No 102
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Patrick Cahill Honora Norah Dooley
  πŸ’ 1916/1128
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 34 36
Dwelling Place Invercargill Invercargill
Length of Residence 7 days 2 months
Marriage Place Roman Catholic Church, Enwood, Invercargill
Folio 5988
Consent
Date of Certificate 5 July 1916
Officiating Minister Very Rev. L. O. Burke
103 5 July 1916 Ernest John Folley
Hazel Nellie Florence Mackley
Ernest John Folley
Hazel Nellie Florence Mackley
πŸ’ 1916/1179
Bachelor
Spinster
Bootmaker
Dental Attendant
30
29
Invercargill
Invercargill
26 years
16 years
English Church "All Saints" Gladstone, Invercargill 5987 5 July 1916 Rev. G. Fynes-Clinton
No 103
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Ernest John Folley Hazel Nellie Florence Mackley
  πŸ’ 1916/1179
Condition Bachelor Spinster
Profession Bootmaker Dental Attendant
Age 30 29
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 16 years
Marriage Place English Church "All Saints" Gladstone, Invercargill
Folio 5987
Consent
Date of Certificate 5 July 1916
Officiating Minister Rev. G. Fynes-Clinton
104 5 July 1916 Marius Berthold Feil
Ella Barbara McGrath
Marius Berthold Feil
Ella Barbara McCreath
πŸ’ 1916/1198
Bachelor
Spinster
Railway employee
Home duties
40
32
Invercargill
Invercargill
11 years
32 years
Residence of Ella B McGrath, 74 Yarwood St, Invercargill 5983 5 July 1916 Rev. R. M. Ryburn
No 104
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Marius Berthold Feil Ella Barbara McGrath
BDM Match (95%) Marius Berthold Feil Ella Barbara McCreath
  πŸ’ 1916/1198
Condition Bachelor Spinster
Profession Railway employee Home duties
Age 40 32
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 32 years
Marriage Place Residence of Ella B McGrath, 74 Yarwood St, Invercargill
Folio 5983
Consent
Date of Certificate 5 July 1916
Officiating Minister Rev. R. M. Ryburn
105 11 July 1916 Joseph Fernleigh Stephens
Jane Johnston McCallum
Joseph Fernleigh Stephens
Jane Johnston McCallum
πŸ’ 1916/1178
Bachelor
Spinster
Butcher
Domestic
23
24
Wrights Bush, Invercargill
Wrights Bush, Invercargill
10 years
24 years
Registrar's Office, Invercargill 5986 11 July 1916 Registrar
No 105
Date of Notice 11 July 1916
  Groom Bride
Names of Parties Joseph Fernleigh Stephens Jane Johnston McCallum
  πŸ’ 1916/1178
Condition Bachelor Spinster
Profession Butcher Domestic
Age 23 24
Dwelling Place Wrights Bush, Invercargill Wrights Bush, Invercargill
Length of Residence 10 years 24 years
Marriage Place Registrar's Office, Invercargill
Folio 5986
Consent
Date of Certificate 11 July 1916
Officiating Minister Registrar

Page 2916

District of Invercargill 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
106 12 July 1916 Francis Eury Lee
Ivy Lois Ford
Francis Guy Lee
Ivy Louise Ford
πŸ’ 1916/1199
Bachelor
Spinster
Labourer
Domestic
24
22
New River, Invercargill
New River, Invercargill
24 years
2 years
Registrar's Office, Invercargill 5984 12 July 1916 Registrar
No 106
Date of Notice 12 July 1916
  Groom Bride
Names of Parties Francis Eury Lee Ivy Lois Ford
BDM Match (87%) Francis Guy Lee Ivy Louise Ford
  πŸ’ 1916/1199
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place New River, Invercargill New River, Invercargill
Length of Residence 24 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 5984
Consent
Date of Certificate 12 July 1916
Officiating Minister Registrar
107 13 July 1916 Frederick Ross Padget
Annie Stout Eunson
Frederick Ross Padget
Annie Stout Eunson
πŸ’ 1916/1197
Bachelor
Spinster
Butcher's Assistant
Domestic
26
25
Invercargill
Invercargill
18 years
6 years
Residence of Jeremiah Eunson, 19 Maitland Street, South Invercargill 5982 13 July 1916 Mr W. W. Ewart
No 107
Date of Notice 13 July 1916
  Groom Bride
Names of Parties Frederick Ross Padget Annie Stout Eunson
  πŸ’ 1916/1197
Condition Bachelor Spinster
Profession Butcher's Assistant Domestic
Age 26 25
Dwelling Place Invercargill Invercargill
Length of Residence 18 years 6 years
Marriage Place Residence of Jeremiah Eunson, 19 Maitland Street, South Invercargill
Folio 5982
Consent
Date of Certificate 13 July 1916
Officiating Minister Mr W. W. Ewart
108 19 July 1916 Thomas Murphy
Martha Jane Williams
Thomas Murphy
Martha Jane Williams
πŸ’ 1916/1177
Bachelor
Spinster
Ploughman
Domestic
29
19
Waianiwa, Invercargill
Waianiwa, Invercargill
3 days
19 years
Registrar's Office, Invercargill 5985 Richd. Henry Williams, Father 19 July 1916 Registrar
No 108
Date of Notice 19 July 1916
  Groom Bride
Names of Parties Thomas Murphy Martha Jane Williams
  πŸ’ 1916/1177
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 29 19
Dwelling Place Waianiwa, Invercargill Waianiwa, Invercargill
Length of Residence 3 days 19 years
Marriage Place Registrar's Office, Invercargill
Folio 5985
Consent Richd. Henry Williams, Father
Date of Certificate 19 July 1916
Officiating Minister Registrar
109 20 July 1916 Charles Henry Powell
Ethel Ellen Scott
Charles Henry Powell
Ethel Ellen Scott
πŸ’ 1916/1196
Bachelor
Spinster
Farmer
House duties
27
30
Invercargill
Invercargill
5 weeks
Arrived by S.S. Paloona from Melbourne on 13th July 1916
Registrar's Office, Invercargill 5981 20 July 1916 Registrar
No 109
Date of Notice 20 July 1916
  Groom Bride
Names of Parties Charles Henry Powell Ethel Ellen Scott
  πŸ’ 1916/1196
Condition Bachelor Spinster
Profession Farmer House duties
Age 27 30
Dwelling Place Invercargill Invercargill
Length of Residence 5 weeks Arrived by S.S. Paloona from Melbourne on 13th July 1916
Marriage Place Registrar's Office, Invercargill
Folio 5981
Consent
Date of Certificate 20 July 1916
Officiating Minister Registrar
110 20 July 1916 James McCallum
Agnes Edith Blaikie
James McCallum
Agnes Edith Blakie
πŸ’ 1916/1194
Bachelor
Spinster
Cheese factory manager
Domestic
25
21
Mokotua, Invercargill
Branxholm, Invercargill
25 years
21 years
Residence of W. W. Blaikie, Branxholm, Invercargill 5979 20 July 1916 Rev A. Begg
No 110
Date of Notice 20 July 1916
  Groom Bride
Names of Parties James McCallum Agnes Edith Blaikie
BDM Match (97%) James McCallum Agnes Edith Blakie
  πŸ’ 1916/1194
Condition Bachelor Spinster
Profession Cheese factory manager Domestic
Age 25 21
Dwelling Place Mokotua, Invercargill Branxholm, Invercargill
Length of Residence 25 years 21 years
Marriage Place Residence of W. W. Blaikie, Branxholm, Invercargill
Folio 5979
Consent
Date of Certificate 20 July 1916
Officiating Minister Rev A. Begg

Page 2917

District of Invercargill Quarter ending 30 September 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 2 July 1916 Andrew George James Walker
Elizabeth Laverty
Andrew George James Walker
Elizabeth Laverty
πŸ’ 1916/1195
Bachelor
Spinster
Painter
Domestic
37
20
Invercargill
Invercargill
37 years
2 years
St Paul's Presbyterian Manse, Invercargill 5980 Ezekiel Laverty, father 2 July 1916 Rev. A. B. Hunter
No 111
Date of Notice 2 July 1916
  Groom Bride
Names of Parties Andrew George James Walker Elizabeth Laverty
  πŸ’ 1916/1195
Condition Bachelor Spinster
Profession Painter Domestic
Age 37 20
Dwelling Place Invercargill Invercargill
Length of Residence 37 years 2 years
Marriage Place St Paul's Presbyterian Manse, Invercargill
Folio 5980
Consent Ezekiel Laverty, father
Date of Certificate 2 July 1916
Officiating Minister Rev. A. B. Hunter
112 26 July 1916 Matthew Smeaton
Miriam Evangeline Howie Ginder
Matthew Smeaton
Miriam Evangeline Howie Hinder
πŸ’ 1916/1187
Widower
Spinster
Coach builder
Housekeeper
46
29
Invercargill
Invercargill
18 months
6 weeks
Salvation Army Barracks, Tay St, Invercargill 5977 26 July 1916 Adjutant Marshall
No 112
Date of Notice 26 July 1916
  Groom Bride
Names of Parties Matthew Smeaton Miriam Evangeline Howie Ginder
BDM Match (98%) Matthew Smeaton Miriam Evangeline Howie Hinder
  πŸ’ 1916/1187
Condition Widower Spinster
Profession Coach builder Housekeeper
Age 46 29
Dwelling Place Invercargill Invercargill
Length of Residence 18 months 6 weeks
Marriage Place Salvation Army Barracks, Tay St, Invercargill
Folio 5977
Consent
Date of Certificate 26 July 1916
Officiating Minister Adjutant Marshall
113 27 July 1916 Archibald John Linklater
Daisy Tregoning Renton
Archibald John Linklater
Daisy Tregoning
πŸ’ 1916/3093
Bachelor
Spinster
Cheese-maker
Domestic
25
19
Waianiwa, Invercargill
Waianiwa, Invercargill
3 years
12 years
Presbyterian Church, Dee St, Invercargill 5973 Jane Renton, mother 27 July 1916 Rev. J. Chisholm
No 113
Date of Notice 27 July 1916
  Groom Bride
Names of Parties Archibald John Linklater Daisy Tregoning Renton
BDM Match (84%) Archibald John Linklater Daisy Tregoning
  πŸ’ 1916/3093
Condition Bachelor Spinster
Profession Cheese-maker Domestic
Age 25 19
Dwelling Place Waianiwa, Invercargill Waianiwa, Invercargill
Length of Residence 3 years 12 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 5973
Consent Jane Renton, mother
Date of Certificate 27 July 1916
Officiating Minister Rev. J. Chisholm
114 29 July 1916 Archibald John Linklater
Daisy Tregoning
Archibald John Linklater
Daisy Tregoning
πŸ’ 1916/3093
Bachelor
Spinster
Cheese-maker
Domestic
25
19
Waianiwa, Invercargill
Waianiwa, Invercargill
3 years
12 years
Presbyterian Church, Dee St, Invercargill 5973 Jane Renton, mother 29 July 1916 Rev. J. Chisholm
No 114
Date of Notice 29 July 1916
  Groom Bride
Names of Parties Archibald John Linklater Daisy Tregoning
  πŸ’ 1916/3093
Condition Bachelor Spinster
Profession Cheese-maker Domestic
Age 25 19
Dwelling Place Waianiwa, Invercargill Waianiwa, Invercargill
Length of Residence 3 years 12 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 5973
Consent Jane Renton, mother
Date of Certificate 29 July 1916
Officiating Minister Rev. J. Chisholm
115 29 July 1916 William McLeod
Margaret Swallow Bain
William McLeod
Margaret Swallow Bain
πŸ’ 1916/8219
Bachelor
Spinster
Farmer
Shop Assistant
32
27
Taramoa, Invercargill
Invercargill
32 years
27 years
Residence of Andrew Bain, Morton Road, Invercargill 5976 29 July 1916 Rev. S. Henderson
No 115
Date of Notice 29 July 1916
  Groom Bride
Names of Parties William McLeod Margaret Swallow Bain
  πŸ’ 1916/8219
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 32 27
Dwelling Place Taramoa, Invercargill Invercargill
Length of Residence 32 years 27 years
Marriage Place Residence of Andrew Bain, Morton Road, Invercargill
Folio 5976
Consent
Date of Certificate 29 July 1916
Officiating Minister Rev. S. Henderson

Page 2918

District of Invercargill Quarter ending 30 September 1916 Registrar F. G. Petri
No Date of Notice Names and 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 3 July 1916 James Henry Boniface
Janet Stewart
James Henry Boniface
Janet Stewart
πŸ’ 1916/3085
Bachelor
Spinster
Farmer
Domestic
50
39
George Road, Invercargill
George Road, Invercargill
10 years
24 years
Residence of Mr Ryburn 5965 5 July 1916 Rev. R. M. Ryburn
No 116
Date of Notice 3 July 1916
  Groom Bride
Names of Parties James Henry Boniface Janet Stewart
  πŸ’ 1916/3085
Condition Bachelor Spinster
Profession Farmer Domestic
Age 50 39
Dwelling Place George Road, Invercargill George Road, Invercargill
Length of Residence 10 years 24 years
Marriage Place Residence of Mr Ryburn
Folio 5965
Consent
Date of Certificate 5 July 1916
Officiating Minister Rev. R. M. Ryburn
117 3 July 1916 Ernest Henry Archibald Davis
Janet Galbraith Russell
Ernest Henry Archibald Davis
Janet Galbraith Russell
πŸ’ 1916/1193
Bachelor
Spinster
Soldier 16 Reinforcements
Domestic
20
19
Trentham
Invercargill

2 years
Registrar's Office, Invercargill 5978 Jas. Davis father, Lor. Russell father 3 July 1916 Registrar
No 117
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Ernest Henry Archibald Davis Janet Galbraith Russell
  πŸ’ 1916/1193
Condition Bachelor Spinster
Profession Soldier 16 Reinforcements Domestic
Age 20 19
Dwelling Place Trentham Invercargill
Length of Residence 2 years
Marriage Place Registrar's Office, Invercargill
Folio 5978
Consent Jas. Davis father, Lor. Russell father
Date of Certificate 3 July 1916
Officiating Minister Registrar
118 1 August 1916 Hugh Stewart Irving
Alice Lillian Poole
Hugh Stewart Irving
Alice Lilliam Poole
πŸ’ 1916/1633
Widower
Spinster
Farmer
Accountant
50
30
Invercargill
Invercargill
50 years
23 years
English Church, North Invercargill 6326 1 August 1916 Rev. Wm Paerata
No 118
Date of Notice 1 August 1916
  Groom Bride
Names of Parties Hugh Stewart Irving Alice Lillian Poole
BDM Match (97%) Hugh Stewart Irving Alice Lilliam Poole
  πŸ’ 1916/1633
Condition Widower Spinster
Profession Farmer Accountant
Age 50 30
Dwelling Place Invercargill Invercargill
Length of Residence 50 years 23 years
Marriage Place English Church, North Invercargill
Folio 6326
Consent
Date of Certificate 1 August 1916
Officiating Minister Rev. Wm Paerata
119 7 August 1916 Arthur Blomfield
Ellen Temperance Bates
Arthur Blomfield
Ellen Temperance Bates
πŸ’ 1916/3094
Bachelor
Spinster
Fireman
Shop Assistant
32
31
Invercargill
Invercargill
32 years
2 years
Presbyterian Church, North Invercargill 5974 7 August 1916 Rev. J. Collie
No 119
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Arthur Blomfield Ellen Temperance Bates
  πŸ’ 1916/3094
Condition Bachelor Spinster
Profession Fireman Shop Assistant
Age 32 31
Dwelling Place Invercargill Invercargill
Length of Residence 32 years 2 years
Marriage Place Presbyterian Church, North Invercargill
Folio 5974
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. J. Collie
120 2 August 1916 John Forbender
Elsie Louisa Davis
John Fosbender
Elsie Louisa Davis
πŸ’ 1916/3095
Bachelor
Spinster
Farmer
Clerk
21
19
New River, Invercargill
Invercargill
20 years
19 years
Registrar's Office, Invercargill 5975 John Davis Father 2 August 1916 Registrar
No 120
Date of Notice 2 August 1916
  Groom Bride
Names of Parties John Forbender Elsie Louisa Davis
BDM Match (96%) John Fosbender Elsie Louisa Davis
  πŸ’ 1916/3095
Condition Bachelor Spinster
Profession Farmer Clerk
Age 21 19
Dwelling Place New River, Invercargill Invercargill
Length of Residence 20 years 19 years
Marriage Place Registrar's Office, Invercargill
Folio 5975
Consent John Davis Father
Date of Certificate 2 August 1916
Officiating Minister Registrar

Page 2919

District of Invercargill Quarter ending 30 September 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
120 5 August 1916 Edward James Eadie
Mary Beatrice Drumbello Sheat
Edward James Edie
Mary Beatrice Drumkelbo Sheat
πŸ’ 1916/3089
Bachelor
Spinster
Farmer
Domestic
26
20
Morton Mains, Invercargill
Morton Mains, Invercargill
10 years
13 years
Residence of Alfred Jas Sheat, Morton Mains, Invercargill 5970 Alfred Jas Sheat, Father 5 August 1916 Rev. G. H. Jupp
No 120
Date of Notice 5 August 1916
  Groom Bride
Names of Parties Edward James Eadie Mary Beatrice Drumbello Sheat
BDM Match (94%) Edward James Edie Mary Beatrice Drumkelbo Sheat
  πŸ’ 1916/3089
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Morton Mains, Invercargill Morton Mains, Invercargill
Length of Residence 10 years 13 years
Marriage Place Residence of Alfred Jas Sheat, Morton Mains, Invercargill
Folio 5970
Consent Alfred Jas Sheat, Father
Date of Certificate 5 August 1916
Officiating Minister Rev. G. H. Jupp
122 7 August 1916 Joseph Irving
Mary Shand McIvor
Joseph Irving
May Shand McPhee
πŸ’ 1916/3091
Bachelor
Widow
Blacksmith
Farmer
55
53
Kennington, Invercargill
Kennington, Invercargill
50 years
53 years
Presbyterian Church "Knox", Ness St, Invercargill 5971 7 August 1916 Rev. A. Maclean
No 122
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Joseph Irving Mary Shand McIvor
BDM Match (85%) Joseph Irving May Shand McPhee
  πŸ’ 1916/3091
Condition Bachelor Widow
Profession Blacksmith Farmer
Age 55 53
Dwelling Place Kennington, Invercargill Kennington, Invercargill
Length of Residence 50 years 53 years
Marriage Place Presbyterian Church "Knox", Ness St, Invercargill
Folio 5971
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. A. Maclean
123 10 August 1916 John Saunders
Alison Lena Armstrong Hardy
John Saunders
Alison Lena Armstrong Hardy
πŸ’ 1916/3092
Bachelor
Spinster
Farmer
Domestic
26
19
Invercargill
Invercargill
4 days
2 months
Residence of Mrs. Rathe, 35 Macmaster St, Invercargill 5972 David White Hardy, Father 10 August 1916 Rev. E. Bissett
No 123
Date of Notice 10 August 1916
  Groom Bride
Names of Parties John Saunders Alison Lena Armstrong Hardy
  πŸ’ 1916/3092
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 2 months
Marriage Place Residence of Mrs. Rathe, 35 Macmaster St, Invercargill
Folio 5972
Consent David White Hardy, Father
Date of Certificate 10 August 1916
Officiating Minister Rev. E. Bissett
124 10 August 1916 Edward Freeman
Mary Stott
Edward Freeman
Mary Stott
πŸ’ 1916/3088
Widower
Spinster
Journeyman
Domestic
34
25
Invercargill
Invercargill
2 years
25 years
Residence of William Stott, William St, South Invercargill 5969 10 August 1916 Mr. W. W. Stewart
No 124
Date of Notice 10 August 1916
  Groom Bride
Names of Parties Edward Freeman Mary Stott
  πŸ’ 1916/3088
Condition Widower Spinster
Profession Journeyman Domestic
Age 34 25
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 25 years
Marriage Place Residence of William Stott, William St, South Invercargill
Folio 5969
Consent
Date of Certificate 10 August 1916
Officiating Minister Mr. W. W. Stewart
125 11 August 1916 William Alfred Elliott
Maria Ellen MacGregor
William Alfred Elliotte
Maria Ellen Macgregor
πŸ’ 1916/1166
Bachelor
Spinster
Commercial traveller
Bookkeeper
29
20
Invercargill
Invercargill
6 days
20 years
Registrar's Office, Invercargill 5967 Alexander McGregor, Father Certificate not issued one taken out on 17th [illegible] for Minister. See No. 128
No 125
Date of Notice 11 August 1916
  Groom Bride
Names of Parties William Alfred Elliott Maria Ellen MacGregor
BDM Match (95%) William Alfred Elliotte Maria Ellen Macgregor
  πŸ’ 1916/1166
Condition Bachelor Spinster
Profession Commercial traveller Bookkeeper
Age 29 20
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 20 years
Marriage Place Registrar's Office, Invercargill
Folio 5967
Consent Alexander McGregor, Father
Date of Certificate
Officiating Minister Certificate not issued one taken out on 17th [illegible] for Minister. See No. 128

Page 2920

District of Invercargill Quarter ending 30 September 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 14 August 1916 Adrian Benjamin Penn Turner
Jessie Margaret McGrath
Adrian Benjamin Penn Turner
Jessie Margaret McCreath McNaught
πŸ’ 1916/3087
Bachelor
Spinster
17th Reinforcements
Domestic
27
23
Featherston Camp
Invercargill
3 months
12 years
Residence of Reverend W. Ready, North Road, Invercargill 5968 14 August 1916 Reverend W. Ready
No 126
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Adrian Benjamin Penn Turner Jessie Margaret McGrath
BDM Match (83%) Adrian Benjamin Penn Turner Jessie Margaret McCreath McNaught
  πŸ’ 1916/3087
Condition Bachelor Spinster
Profession 17th Reinforcements Domestic
Age 27 23
Dwelling Place Featherston Camp Invercargill
Length of Residence 3 months 12 years
Marriage Place Residence of Reverend W. Ready, North Road, Invercargill
Folio 5968
Consent
Date of Certificate 14 August 1916
Officiating Minister Reverend W. Ready
127 16 August 1916 Daniel Brown
Mary Ann Jane Ward Spence
Daniel Brown
Mary Ann Jane Ward Spence
πŸ’ 1916/3084
Bachelor
Spinster
Labourer
Domestic
30
19
Invercargill
Invercargill
2 weeks
4 years
Registrar's Office, Invercargill 5964 Mary Spence, mother, Hastings 16 August 1916 Registrar
No 127
Date of Notice 16 August 1916
  Groom Bride
Names of Parties Daniel Brown Mary Ann Jane Ward Spence
  πŸ’ 1916/3084
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 19
Dwelling Place Invercargill Invercargill
Length of Residence 2 weeks 4 years
Marriage Place Registrar's Office, Invercargill
Folio 5964
Consent Mary Spence, mother, Hastings
Date of Certificate 16 August 1916
Officiating Minister Registrar
128 17 August 1916 William Alfred Elliott
Maria Ellen McGregor
William Alfred Elliotte
Maria Ellen Macgregor
πŸ’ 1916/1166
Bachelor
Spinster
Commercial traveller
Book-keeper
24
20
Invercargill
Invercargill
5 days
20 years
Residence of Reverend A. M. Ryburn, Tay Street, Invercargill 5967 Alexander McGregor, father 17 August 1916 Reverend A. M. Ryburn
No 128
Date of Notice 17 August 1916
  Groom Bride
Names of Parties William Alfred Elliott Maria Ellen McGregor
BDM Match (93%) William Alfred Elliotte Maria Ellen Macgregor
  πŸ’ 1916/1166
Condition Bachelor Spinster
Profession Commercial traveller Book-keeper
Age 24 20
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 20 years
Marriage Place Residence of Reverend A. M. Ryburn, Tay Street, Invercargill
Folio 5967
Consent Alexander McGregor, father
Date of Certificate 17 August 1916
Officiating Minister Reverend A. M. Ryburn
129 21 August 1916 Alexander Thomas Agnew
Grace Sutherland
Alexander Thomas Agnew
Grace Sutherland
πŸ’ 1916/3086
Bachelor
Spinster
Labourer
Domestic
25
19
Kennington, Invercargill
Kennington, Invercargill
3 1/2 years
19 years
Registrar's Office, Invercargill 5966 William Sutherland, father 21 August 1916 Registrar
No 129
Date of Notice 21 August 1916
  Groom Bride
Names of Parties Alexander Thomas Agnew Grace Sutherland
  πŸ’ 1916/3086
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 19
Dwelling Place Kennington, Invercargill Kennington, Invercargill
Length of Residence 3 1/2 years 19 years
Marriage Place Registrar's Office, Invercargill
Folio 5966
Consent William Sutherland, father
Date of Certificate 21 August 1916
Officiating Minister Registrar
130 23 August 1916 James Burns
Catherine Phelan
James Burns
Catherine Phelan
πŸ’ 1916/3083
Bachelor
Spinster
Farmer
Domestic
37
24
Invercargill
Invercargill
3 days
7 months
Roman Catholic Church, Tyne Street, Invercargill 5963 23 August 1916 Very Reverend W. Burke
No 130
Date of Notice 23 August 1916
  Groom Bride
Names of Parties James Burns Catherine Phelan
  πŸ’ 1916/3083
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 7 months
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 5963
Consent
Date of Certificate 23 August 1916
Officiating Minister Very Reverend W. Burke

Page 2921

District of Invercargill Quarter ending 30 September 1916 Registrar J. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 26 August 1916 James Robb
Margaret Thomson
James Robb
Margaret Thomson
πŸ’ 1916/3082
Bachelor
Spinster
Farmer
Domestic
34
25
Invercargill
Lochiel, Invercargill
3 days
2.5 years
Residence of Mr Thomson, Ryal Bush, Invercargill 5962 26 August 1916 Rev. R. M. Ryburn
No 131
Date of Notice 26 August 1916
  Groom Bride
Names of Parties James Robb Margaret Thomson
  πŸ’ 1916/3082
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 25
Dwelling Place Invercargill Lochiel, Invercargill
Length of Residence 3 days 2.5 years
Marriage Place Residence of Mr Thomson, Ryal Bush, Invercargill
Folio 5962
Consent
Date of Certificate 26 August 1916
Officiating Minister Rev. R. M. Ryburn
132 26 August 1916 David Ernest Hansen
Margaret Emma Sampson
David Ernest Hansen
Margaret Emma Hampson
πŸ’ 1916/7700
Bachelor
Spinster
Director Technical College
Home duties
32
32
Invercargill
Christchurch
5 years
3 days
Knox Church, Bealey Avenue, Christchurch 5323 26 August 1916 Rev. Dr. Erwin
No 132
Date of Notice 26 August 1916
  Groom Bride
Names of Parties David Ernest Hansen Margaret Emma Sampson
BDM Match (98%) David Ernest Hansen Margaret Emma Hampson
  πŸ’ 1916/7700
Condition Bachelor Spinster
Profession Director Technical College Home duties
Age 32 32
Dwelling Place Invercargill Christchurch
Length of Residence 5 years 3 days
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 5323
Consent
Date of Certificate 26 August 1916
Officiating Minister Rev. Dr. Erwin
133 28 August 1916 George Edward Genty
Amy Elizabeth Gifford
George Edward Henry
Amy Elizabeth Gifford
πŸ’ 1916/3100
Bachelor
Widow
Clerk
Fancy Manufacturer
29
50
Invercargill
Invercargill
6 years
50 years
Registrar's Office, Invercargill 5957 28 August 1916 Registrar
No 133
Date of Notice 28 August 1916
  Groom Bride
Names of Parties George Edward Genty Amy Elizabeth Gifford
BDM Match (95%) George Edward Henry Amy Elizabeth Gifford
  πŸ’ 1916/3100
Condition Bachelor Widow
Profession Clerk Fancy Manufacturer
Age 29 50
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 50 years
Marriage Place Registrar's Office, Invercargill
Folio 5957
Consent
Date of Certificate 28 August 1916
Officiating Minister Registrar
134 28 August 1916 Arthur James Holton
Martha Louisa Henderson
Aurthur James Holton
Martha Louisa Henderson
πŸ’ 1916/14693
Bachelor
Spinster
Labourer
Domestic
31
26
Invercargill
Invercargill
1 day
2 years
St Pauls Presbyterian Manse, Earnslaw St, Invercargill 5961 28 August 1916 Rev. H. B. Hunter
No 134
Date of Notice 28 August 1916
  Groom Bride
Names of Parties Arthur James Holton Martha Louisa Henderson
BDM Match (98%) Aurthur James Holton Martha Louisa Henderson
  πŸ’ 1916/14693
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 26
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 2 years
Marriage Place St Pauls Presbyterian Manse, Earnslaw St, Invercargill
Folio 5961
Consent
Date of Certificate 28 August 1916
Officiating Minister Rev. H. B. Hunter
135 29 August 1916 Robert Marshall
Helen Christina Macdonald
Robert Marshall
Helen Christina Macdonald
πŸ’ 1916/3080
Bachelor
Spinster
Farmer
House duties
41
40
Ryal Bush, Invercargill
Invercargill
12 years
4 years
Residence of Isabella Macdonald, 45 Duke St, Invercargill 5960 29 August 1916 Rev. J. Collie
No 135
Date of Notice 29 August 1916
  Groom Bride
Names of Parties Robert Marshall Helen Christina Macdonald
  πŸ’ 1916/3080
Condition Bachelor Spinster
Profession Farmer House duties
Age 41 40
Dwelling Place Ryal Bush, Invercargill Invercargill
Length of Residence 12 years 4 years
Marriage Place Residence of Isabella Macdonald, 45 Duke St, Invercargill
Folio 5960
Consent
Date of Certificate 29 August 1916
Officiating Minister Rev. J. Collie

Page 2922

District of Invercargill Quarter ending 30 September 1916 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 30 August 1916 Maurice Roderigues
Elizabeth Anderson Wilson
Maurice Roderiques
Elizabeth Anderson Wilson
πŸ’ 1916/1393
Bachelor
Spinster
Farmer
Shop Assistant
25
17
Invercargill
Invercargill
2 days
7 years
English Church, Tay St, Invercargill 6327 Elizabeth J. Wilson, Mother 30 August 1916 Rev Archd Richards
No 136
Date of Notice 30 August 1916
  Groom Bride
Names of Parties Maurice Roderigues Elizabeth Anderson Wilson
BDM Match (97%) Maurice Roderiques Elizabeth Anderson Wilson
  πŸ’ 1916/1393
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 25 17
Dwelling Place Invercargill Invercargill
Length of Residence 2 days 7 years
Marriage Place English Church, Tay St, Invercargill
Folio 6327
Consent Elizabeth J. Wilson, Mother
Date of Certificate 30 August 1916
Officiating Minister Rev Archd Richards
137 1 September 1916 Robert George Waldron
Marion Gilchrist Fotheringham
Robert George Waldron
Marion Gilchrist Fotheringham
πŸ’ 1916/3102
Bachelor
Spinster
Farmer
Domestic
27
25
Makarewa, Invercargill
Makarewa, Invercargill
7 years
7 years
Presbyterian Church, Makarewa, Invercargill 5959 1 September 1916 Rev J. T. Young
No 137
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Robert George Waldron Marion Gilchrist Fotheringham
  πŸ’ 1916/3102
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 25
Dwelling Place Makarewa, Invercargill Makarewa, Invercargill
Length of Residence 7 years 7 years
Marriage Place Presbyterian Church, Makarewa, Invercargill
Folio 5959
Consent
Date of Certificate 1 September 1916
Officiating Minister Rev J. T. Young
138 4 September 1916 Harold Thomas Meads
Mable Mona Jane Stott
Harold Thomas Meads
Mabel Mona Jane Stott
πŸ’ 1916/3099
Bachelor
Spinster
Railway Porter
Domestic
31
21
Invercargill
Invercargill
5 days
4 years
Residence of David Stott, 87 Ythan St, Invercargill 5956 4 September 1916 Rev J. Henderson
No 138
Date of Notice 4 September 1916
  Groom Bride
Names of Parties Harold Thomas Meads Mable Mona Jane Stott
BDM Match (95%) Harold Thomas Meads Mabel Mona Jane Stott
  πŸ’ 1916/3099
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 31 21
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 4 years
Marriage Place Residence of David Stott, 87 Ythan St, Invercargill
Folio 5956
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev J. Henderson
139 8 September 1916 Richard Harris
Beatus Florence Healey
Richard Harris
Beatrice Florence Healey
πŸ’ 1916/3101
Bachelor
Spinster
Clerk
Dressmaker
24
22
Invercargill
Invercargill
21 years
21 years
English Church "All Saints", Gladstone, Invercargill 5958 8 September 1916 Rev G. Fynes-Clinton
No 139
Date of Notice 8 September 1916
  Groom Bride
Names of Parties Richard Harris Beatus Florence Healey
BDM Match (92%) Richard Harris Beatrice Florence Healey
  πŸ’ 1916/3101
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 24 22
Dwelling Place Invercargill Invercargill
Length of Residence 21 years 21 years
Marriage Place English Church "All Saints", Gladstone, Invercargill
Folio 5958
Consent
Date of Certificate 8 September 1916
Officiating Minister Rev G. Fynes-Clinton
140 9 September 1916 Albert Ferguson Smith
Esther Nunn
Albert Ferguson Smith
Esther Nunn
πŸ’ 1916/3098
Bachelor
Spinster
Chaffcutting Contractor
Domestic
32
25
Waimatua, Invercargill
Taramoa, Invercargill
3 days
25 years
Residence of James G. Nunn, Taramoa, Invercargill 5955 9 September 1916 Rev A. Begg
No 140
Date of Notice 9 September 1916
  Groom Bride
Names of Parties Albert Ferguson Smith Esther Nunn
  πŸ’ 1916/3098
Condition Bachelor Spinster
Profession Chaffcutting Contractor Domestic
Age 32 25
Dwelling Place Waimatua, Invercargill Taramoa, Invercargill
Length of Residence 3 days 25 years
Marriage Place Residence of James G. Nunn, Taramoa, Invercargill
Folio 5955
Consent
Date of Certificate 9 September 1916
Officiating Minister Rev A. Begg

Page 2923

District of Invercargill Quarter ending 30 September 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
141 11 September 1916 Donald Shaw
Margaret Jane Clark
Donald Shaw
Margaret Jane Clark
πŸ’ 1916/3090
Bachelor
Spinster
Farmer
Domestic
47
36
Tussock Creek, Invercargill
Invercargill
35 years
8 years
Residence of David Clark, 8 Tweed Street, Invercargill 5952 11 September 1916 Rev. A. B. Hunter
No 141
Date of Notice 11 September 1916
  Groom Bride
Names of Parties Donald Shaw Margaret Jane Clark
  πŸ’ 1916/3090
Condition Bachelor Spinster
Profession Farmer Domestic
Age 47 36
Dwelling Place Tussock Creek, Invercargill Invercargill
Length of Residence 35 years 8 years
Marriage Place Residence of David Clark, 8 Tweed Street, Invercargill
Folio 5952
Consent
Date of Certificate 11 September 1916
Officiating Minister Rev. A. B. Hunter
142 12 September 1916 Alexander Neil McLeod
Mary Ethel Irene Tunnicliffe
Alexandra Neil McLeod
Mary Ethel Irene Tunnicliffe
πŸ’ 1916/711
Bachelor
Spinster
Labourer
Domestic
22
20
Invercargill
Invercargill
10 months
3 years
Registrar's Office, Invercargill 5950 Mary Bran, Mother 13 September 1916 Registrar
No 142
Date of Notice 12 September 1916
  Groom Bride
Names of Parties Alexander Neil McLeod Mary Ethel Irene Tunnicliffe
BDM Match (95%) Alexandra Neil McLeod Mary Ethel Irene Tunnicliffe
  πŸ’ 1916/711
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 20
Dwelling Place Invercargill Invercargill
Length of Residence 10 months 3 years
Marriage Place Registrar's Office, Invercargill
Folio 5950
Consent Mary Bran, Mother
Date of Certificate 13 September 1916
Officiating Minister Registrar
143 13 September 1916 George Mitchell Prentice
Alice Blanche Fearn
George Mitchell Prentice
Alice Blanche Fearn
πŸ’ 1916/3079
Bachelor
Spinster
Tailor
Machinist
33
26
Invercargill
Invercargill
11 years
26 years
Registrar's Office, Invercargill 5951 13 September 1916 Registrar
No 143
Date of Notice 13 September 1916
  Groom Bride
Names of Parties George Mitchell Prentice Alice Blanche Fearn
  πŸ’ 1916/3079
Condition Bachelor Spinster
Profession Tailor Machinist
Age 33 26
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 26 years
Marriage Place Registrar's Office, Invercargill
Folio 5951
Consent
Date of Certificate 13 September 1916
Officiating Minister Registrar
144 20 September 1916 John Mackie
Anne Campbell McKenzie
John MacKie
Annie Campbell McKenzie
πŸ’ 1916/3096
John Carnie
Annabella McKenzie
πŸ’ 1916/2962
Bachelor
Spinster
Farmer
Domestic
32
30
Invercargill
Invercargill
3 days
2 months
Residence of Robert McKenzie, Bay Road, Invercargill 5953 20 September 1916 Rev. John Pringle
No 144
Date of Notice 20 September 1916
  Groom Bride
Names of Parties John Mackie Anne Campbell McKenzie
BDM Match (93%) John MacKie Annie Campbell McKenzie
  πŸ’ 1916/3096
BDM Match (73%) John Carnie Annabella McKenzie
  πŸ’ 1916/2962
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 30
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 months
Marriage Place Residence of Robert McKenzie, Bay Road, Invercargill
Folio 5953
Consent
Date of Certificate 20 September 1916
Officiating Minister Rev. John Pringle
145 23 September 1916 Thomas McKenzie
Ellie May McLennan
Thomas McKenzie
Ellie May McLennan
πŸ’ 1916/710
Bachelor
Spinster
Farm Labourer
Domestic
24
26
Invercargill
Invercargill
3 days
26 years
Residence of John McLennan, One Tree Point, Invercargill 5949 23 September 1916 Rev. E. W. Walker
No 145
Date of Notice 23 September 1916
  Groom Bride
Names of Parties Thomas McKenzie Ellie May McLennan
  πŸ’ 1916/710
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 24 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 26 years
Marriage Place Residence of John McLennan, One Tree Point, Invercargill
Folio 5949
Consent
Date of Certificate 23 September 1916
Officiating Minister Rev. E. W. Walker

Page 2924

District of Invercargill Quarter ending 30 September 1916 Registrar J. G. Petrie
No Date of Notice Names and 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 26 September 1916 Fredrick Johnson
Martha McCullough
Fredrick Johnson
Martha McCullough
πŸ’ 1916/14710
Bachelor
Spinster
Postman
Cook
34
28
Invercargill
Invercargill
1 year
3 days
Presbyterian Church, Tay St, Invercargill 5954 26 September 1916 Rev E. W. Walker
No 146
Date of Notice 26 September 1916
  Groom Bride
Names of Parties Fredrick Johnson Martha McCullough
  πŸ’ 1916/14710
Condition Bachelor Spinster
Profession Postman Cook
Age 34 28
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 3 days
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 5954
Consent
Date of Certificate 26 September 1916
Officiating Minister Rev E. W. Walker
147 27 September 1916 James Devoys
Caroline Annie Coughlan
James Dwyer
Caroline Anna Coughlan
πŸ’ 1916/2895
Bachelor
Spinster
Labourer
Domestic
32
23
Invercargill
Invercargill
3 1/2 years
2 years
Roman Catholic Church, Waikiwi, Invercargill 8083 27 September 1916 Rev J. O'Neill
No 147
Date of Notice 27 September 1916
  Groom Bride
Names of Parties James Devoys Caroline Annie Coughlan
BDM Match (75%) James Dwyer Caroline Anna Coughlan
  πŸ’ 1916/2895
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 1/2 years 2 years
Marriage Place Roman Catholic Church, Waikiwi, Invercargill
Folio 8083
Consent
Date of Certificate 27 September 1916
Officiating Minister Rev J. O'Neill

Page 2925

District of Invercargill Quarter ending 31 December 1916 Registrar F.G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
148 02 October 1916 Harold William Brown
Vera Muriel Fairbrother
Harold William Browne
Vera Muriel Fairbrother
πŸ’ 1916/987
Bachelor
Spinster
Clerk
Home duties
30
27
Invercargill
Dunedin
1 year
4 days
Holy Cross Church, St Kilda, Dunedin 7130 02 October 1916 Rev. A.L. Carter
No 148
Date of Notice 02 October 1916
  Groom Bride
Names of Parties Harold William Brown Vera Muriel Fairbrother
BDM Match (98%) Harold William Browne Vera Muriel Fairbrother
  πŸ’ 1916/987
Condition Bachelor Spinster
Profession Clerk Home duties
Age 30 27
Dwelling Place Invercargill Dunedin
Length of Residence 1 year 4 days
Marriage Place Holy Cross Church, St Kilda, Dunedin
Folio 7130
Consent
Date of Certificate 02 October 1916
Officiating Minister Rev. A.L. Carter
149 04 October 1916 Frederick Alexander Brown
Ada Jane McKenzie
Frederick Alexander Brown
Ada Jane McKenzie
πŸ’ 1916/2917
Bachelor
Spinster
Labourer
Dressmaker
29
29
Invercargill
Invercargill
3 months
29 years
Presbyterian Church, Tay St, Invercargill 8105 04 October 1916 Rev. R.M. Ryburn
No 149
Date of Notice 04 October 1916
  Groom Bride
Names of Parties Frederick Alexander Brown Ada Jane McKenzie
  πŸ’ 1916/2917
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 29 29
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 29 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 8105
Consent
Date of Certificate 04 October 1916
Officiating Minister Rev. R.M. Ryburn
150 04 October 1916 Ernest Stockler
Mary Faith Royds
Ernest Stocker
Mary Faith Rogers
πŸ’ 1916/2894
Bachelor
Spinster
Sergeant 1st Machine Gun Company
Home duties
28
28
Invercargill
Invercargill
1 day
20 years
All Saints English Church, Gladstone, Invercargill 8082 04 October 1916 Rev. G. Fynes-Clinton
No 150
Date of Notice 04 October 1916
  Groom Bride
Names of Parties Ernest Stockler Mary Faith Royds
BDM Match (88%) Ernest Stocker Mary Faith Rogers
  πŸ’ 1916/2894
Condition Bachelor Spinster
Profession Sergeant 1st Machine Gun Company Home duties
Age 28 28
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 20 years
Marriage Place All Saints English Church, Gladstone, Invercargill
Folio 8082
Consent
Date of Certificate 04 October 1916
Officiating Minister Rev. G. Fynes-Clinton
151 10 October 1916 Joseph Patrick Vincent Forde
Winifred Rhoda Ryan
Joseph Patrick Vincent Forde
Winifred Rhoda Ryan
πŸ’ 1916/2888
Bachelor
Spinster
Farm Labourer
Domestic
22
19
Invercargill
Invercargill
22 years
19 years
Roman Catholic Church, Tyne St, Invercargill 8099 Jeremiah Ryan, Father 10 October 1916 Very Rev. Monsignor Burke
No 151
Date of Notice 10 October 1916
  Groom Bride
Names of Parties Joseph Patrick Vincent Forde Winifred Rhoda Ryan
  πŸ’ 1916/2888
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 22 19
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 19 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 8099
Consent Jeremiah Ryan, Father
Date of Certificate 10 October 1916
Officiating Minister Very Rev. Monsignor Burke
152 11 October 1916 William Pagan
Alexandra Elizabeth McNaught
William Pagan
Alexandra Elizabeth McNaught
πŸ’ 1916/2918
Bachelor
Spinster
Farmer
Domestic
32
20
Invercargill
Invercargill
3 days
20 years
Residence of R. J. McNaught, Margaret St, Richmond Grove, Invercargill 8106 Alex. J. McNaught, Father 11 October 1916 Rev. W. Ready
No 152
Date of Notice 11 October 1916
  Groom Bride
Names of Parties William Pagan Alexandra Elizabeth McNaught
  πŸ’ 1916/2918
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 20 years
Marriage Place Residence of R. J. McNaught, Margaret St, Richmond Grove, Invercargill
Folio 8106
Consent Alex. J. McNaught, Father
Date of Certificate 11 October 1916
Officiating Minister Rev. W. Ready

Page 2926

District of Invercargill Quarter ending 31 December 1916 Registrar F. G. Petrie
No Date of Notice Names and 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 11 October 1916 William Robeson
Elizabeth Paris
William Robison
Elizabeth Barrie
πŸ’ 1916/2909
William Boughey
Elizabeth Porter
πŸ’ 1917/920
William Robert Hearn
Elizabeth McKay
πŸ’ 1916/2468
William Cameron
Elizabeth Ross Paterson
πŸ’ 1916/1203
William Sampson
Elizabeth Maude Lammas
πŸ’ 1916/3889
William Robert Pattison
Elizabeth Ann Carn
πŸ’ 1916/2368
William John Boyd
Amy Elizabeth James
πŸ’ 1916/4644
William Kennedy
Elizabeth Hartnell
πŸ’ 1916/6735
Bachelor
Spinster
Boilermaker
Clerk
38
29
Invercargill
Invercargill
10 years
29 years
Presbyterian Church, Dee St, Invercargill 8103 11 October 1916 Rev. R. Hunter
No 153
Date of Notice 11 October 1916
  Groom Bride
Names of Parties William Robeson Elizabeth Paris
BDM Match (87%) William Robison Elizabeth Barrie
  πŸ’ 1916/2909
BDM Match (68%) William Boughey Elizabeth Porter
  πŸ’ 1917/920
BDM Match (66%) William Robert Hearn Elizabeth McKay
  πŸ’ 1916/2468
BDM Match (65%) William Cameron Elizabeth Ross Paterson
  πŸ’ 1916/1203
BDM Match (64%) William Sampson Elizabeth Maude Lammas
  πŸ’ 1916/3889
BDM Match (63%) William Robert Pattison Elizabeth Ann Carn
  πŸ’ 1916/2368
BDM Match (61%) William John Boyd Amy Elizabeth James
  πŸ’ 1916/4644
BDM Match (60%) William Kennedy Elizabeth Hartnell
  πŸ’ 1916/6735
Condition Bachelor Spinster
Profession Boilermaker Clerk
Age 38 29
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 29 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 8103
Consent
Date of Certificate 11 October 1916
Officiating Minister Rev. R. Hunter
154 24 October 1916 Arthur Horace Reed
Janet Forrester McKie
Arthur Horrox Reid
Janet Forrester McKie
πŸ’ 1916/2898
Bachelor
Spinster
Optician
Domestic
28
28
Invercargill
Invercargill
5 days
25 years
Residence of John Petrie, 106 Ettrick St, Invercargill 8102 24 October 1916 Mr G. G. Moore
No 154
Date of Notice 24 October 1916
  Groom Bride
Names of Parties Arthur Horace Reed Janet Forrester McKie
BDM Match (89%) Arthur Horrox Reid Janet Forrester McKie
  πŸ’ 1916/2898
Condition Bachelor Spinster
Profession Optician Domestic
Age 28 28
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 25 years
Marriage Place Residence of John Petrie, 106 Ettrick St, Invercargill
Folio 8102
Consent
Date of Certificate 24 October 1916
Officiating Minister Mr G. G. Moore
155 24 October 1916 William Cameron Shirreffs
Margaret Adamson
William Cameron Shirreffs
Margaret Adamson
πŸ’ 1916/2889
Bachelor
Spinster
Engineer
Home duties
21
20
Invercargill
Clifton, Invercargill
20 years
8 years
Presbyterian Church, Tay St, Invercargill 8100 James Adamson, Father 24 October 1916 Rev. R. M. Ryburn
No 155
Date of Notice 24 October 1916
  Groom Bride
Names of Parties William Cameron Shirreffs Margaret Adamson
  πŸ’ 1916/2889
Condition Bachelor Spinster
Profession Engineer Home duties
Age 21 20
Dwelling Place Invercargill Clifton, Invercargill
Length of Residence 20 years 8 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 8100
Consent James Adamson, Father
Date of Certificate 24 October 1916
Officiating Minister Rev. R. M. Ryburn
156 25 October 1916 Harold Humphreys
Gladys Amelia Cole
Harold Humphrey
Gladys Amelia Cole
πŸ’ 1916/2916
Bachelor
Spinster
Banker
Domestic
24
20
Invercargill
Invercargill
3 days
20 years
Residence of John J. Cole, Moulson St, South Invercargill 8104 John James Cole, Father 25 October 1916 Mr G. G. Moore
No 156
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Harold Humphreys Gladys Amelia Cole
BDM Match (97%) Harold Humphrey Gladys Amelia Cole
  πŸ’ 1916/2916
Condition Bachelor Spinster
Profession Banker Domestic
Age 24 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 20 years
Marriage Place Residence of John J. Cole, Moulson St, South Invercargill
Folio 8104
Consent John James Cole, Father
Date of Certificate 25 October 1916
Officiating Minister Mr G. G. Moore
157 30 October 1916 William Traill
Jessie Fraser Rowan McLaw
William Traill
Jessie Fraser Ramsay McCaw
πŸ’ 1916/2890
Bachelor
Spinster
Land Surveyor
Clerk
75
25
Invercargill
Invercargill
7 years
19 years
Presbyterian Church, Tay St, Invercargill 8101 30 October 1916 Rev. R. M. Ryburn
No 157
Date of Notice 30 October 1916
  Groom Bride
Names of Parties William Traill Jessie Fraser Rowan McLaw
BDM Match (90%) William Traill Jessie Fraser Ramsay McCaw
  πŸ’ 1916/2890
Condition Bachelor Spinster
Profession Land Surveyor Clerk
Age 75 25
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 19 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 8101
Consent
Date of Certificate 30 October 1916
Officiating Minister Rev. R. M. Ryburn

Page 2927

District of Invercargill Quarter ending 31 December 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
158 2 November 1916 William George Maines
Mary McBleery
William George Morris
Mary McCleery
πŸ’ 1916/2887
Bachelor
Spinster
Carter
Domestic
30
20
Invercargill
Invercargill
30 years
3 years
Registrar's Office, Invercargill 8098 Alexander McBleery, father 6 November 1916 Registrar
No 158
Date of Notice 2 November 1916
  Groom Bride
Names of Parties William George Maines Mary McBleery
BDM Match (87%) William George Morris Mary McCleery
  πŸ’ 1916/2887
Condition Bachelor Spinster
Profession Carter Domestic
Age 30 20
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 3 years
Marriage Place Registrar's Office, Invercargill
Folio 8098
Consent Alexander McBleery, father
Date of Certificate 6 November 1916
Officiating Minister Registrar
159 3 November 1916 Duncan Campbell
Hetty Turnbull Findlater
Duncan Campbell
Bethia Turnbull Findlater
πŸ’ 1916/2886
Divorced
Spinster
Builder
Domestic
59
40
Invercargill
Invercargill
3 years
3 days
Residence of Mr Callander on Forth Street, Invercargill 8097 3 November 1916 Rev. W. F. Findlay
No 159
Date of Notice 3 November 1916
  Groom Bride
Names of Parties Duncan Campbell Hetty Turnbull Findlater
BDM Match (92%) Duncan Campbell Bethia Turnbull Findlater
  πŸ’ 1916/2886
Condition Divorced Spinster
Profession Builder Domestic
Age 59 40
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 3 days
Marriage Place Residence of Mr Callander on Forth Street, Invercargill
Folio 8097
Consent
Date of Certificate 3 November 1916
Officiating Minister Rev. W. F. Findlay
160 4 November 1916 Lachlan Houston
Annie Maccallum
Lachlan Houston
Annie McCallum
πŸ’ 1916/2883
Bachelor
Spinster
Farmer
Domestic
37
24
Gorge Road, Invercargill
Gorge Road, Invercargill
7 years
24 years
Residence of James Maccallum, Gorge Road, Invercargill 8095 4 November 1916 Rev. G. H. Jupp
No 160
Date of Notice 4 November 1916
  Groom Bride
Names of Parties Lachlan Houston Annie Maccallum
BDM Match (93%) Lachlan Houston Annie McCallum
  πŸ’ 1916/2883
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 24
Dwelling Place Gorge Road, Invercargill Gorge Road, Invercargill
Length of Residence 7 years 24 years
Marriage Place Residence of James Maccallum, Gorge Road, Invercargill
Folio 8095
Consent
Date of Certificate 4 November 1916
Officiating Minister Rev. G. H. Jupp
161 10 November 1916 Andrew Clark Fraser
Ann Miller Thompson
Andrew Clark Fraser
Ann Miller Thompson
πŸ’ 1916/2922
Bachelor
Spinster
Farmer
Domestic
28
21
Invercargill
Invercargill
3 days
2 days
Registrar's Office, Invercargill 8110 10 November 1916 Registrar
No 161
Date of Notice 10 November 1916
  Groom Bride
Names of Parties Andrew Clark Fraser Ann Miller Thompson
  πŸ’ 1916/2922
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 days
Marriage Place Registrar's Office, Invercargill
Folio 8110
Consent
Date of Certificate 10 November 1916
Officiating Minister Registrar
162 11 November 1916 John Henry Bell
Christina Reid
John Henry Bull
Christina Reid
πŸ’ 1916/2921
Bachelor
Widow
Labourer
Domestic
26
24
Invercargill
Invercargill
2 years
2 years
Methodist Manse, Forth Road, Invercargill 8109 11 November 1916 Rev. W. Ready
No 162
Date of Notice 11 November 1916
  Groom Bride
Names of Parties John Henry Bell Christina Reid
BDM Match (97%) John Henry Bull Christina Reid
  πŸ’ 1916/2921
Condition Bachelor Widow
Profession Labourer Domestic
Age 26 24
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 2 years
Marriage Place Methodist Manse, Forth Road, Invercargill
Folio 8109
Consent
Date of Certificate 11 November 1916
Officiating Minister Rev. W. Ready

Page 2928

District of Invercargill Quarter ending 31 December 1916 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
163 13 November 1916 Douglas Arthur Hagal Small
Ivy Wright
Douglas Arthur Hagar Small
Ivy Wright
πŸ’ 1916/2920
Bachelor
Spinster
Motor mechanic
Clerk
24
23
Invercargill
Invercargill
22 years
16 years
Presbyterian Church Dee St Invercargill 8108 13 November 1916 Rev. R. C. Hunter
No 163
Date of Notice 13 November 1916
  Groom Bride
Names of Parties Douglas Arthur Hagal Small Ivy Wright
BDM Match (98%) Douglas Arthur Hagar Small Ivy Wright
  πŸ’ 1916/2920
Condition Bachelor Spinster
Profession Motor mechanic Clerk
Age 24 23
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 16 years
Marriage Place Presbyterian Church Dee St Invercargill
Folio 8108
Consent
Date of Certificate 13 November 1916
Officiating Minister Rev. R. C. Hunter
164 14 November 1916 Leslie Joseph Parmenter
Margaret Cockburn Wilson
Leslie Joseph Parmenter
Margaret Cockburn Wilson
πŸ’ 1916/2919
Bachelor
Spinster
Railway porter
Domestic
24
25
Invercargill
Invercargill
3 days
2 years
Registrar's Office Invercargill 8107 14 November 1916 Registrar
No 164
Date of Notice 14 November 1916
  Groom Bride
Names of Parties Leslie Joseph Parmenter Margaret Cockburn Wilson
  πŸ’ 1916/2919
Condition Bachelor Spinster
Profession Railway porter Domestic
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 years
Marriage Place Registrar's Office Invercargill
Folio 8107
Consent
Date of Certificate 14 November 1916
Officiating Minister Registrar
165 15 November 1916 George Treasure
Barbara Doris Wilson
George Treasure
Barbara Doig Wilson
πŸ’ 1916/1007
Bachelor
Spinster
Storekeeper
Cookery Instructress
27
24
Invercargill
Dunedin
3 years
8 months
Registrar's Office Dunedin 7198 15 November 1916 Registrar
No 165
Date of Notice 15 November 1916
  Groom Bride
Names of Parties George Treasure Barbara Doris Wilson
BDM Match (95%) George Treasure Barbara Doig Wilson
  πŸ’ 1916/1007
Condition Bachelor Spinster
Profession Storekeeper Cookery Instructress
Age 27 24
Dwelling Place Invercargill Dunedin
Length of Residence 3 years 8 months
Marriage Place Registrar's Office Dunedin
Folio 7198
Consent
Date of Certificate 15 November 1916
Officiating Minister Registrar
166 21 November 1916 John Park
Mabel Miles
John Park
Mabel Miles
πŸ’ 1916/2885
Bachelor
Spinster
Cabinet maker
Nurse
28
24
Invercargill
Invercargill
3 days
8 months
Residence of Mrs E. H. Reed Rugby Street Invercargill 8096 21 November 1916 Rev. E. Bissett
No 166
Date of Notice 21 November 1916
  Groom Bride
Names of Parties John Park Mabel Miles
  πŸ’ 1916/2885
Condition Bachelor Spinster
Profession Cabinet maker Nurse
Age 28 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 8 months
Marriage Place Residence of Mrs E. H. Reed Rugby Street Invercargill
Folio 8096
Consent
Date of Certificate 21 November 1916
Officiating Minister Rev. E. Bissett
167 22 November 1916 Thomas Albert Grant
Ivy Burness Gray
Thomas Albert Grant
Ivy Burness Gray
πŸ’ 1916/2882
Bachelor
Spinster
Porter
Waitress
39
20
Invercargill
Invercargill
7 months
20 years
Registrar's Office Invercargill 8094 22 November 1916 Registrar
No 167
Date of Notice 22 November 1916
  Groom Bride
Names of Parties Thomas Albert Grant Ivy Burness Gray
  πŸ’ 1916/2882
Condition Bachelor Spinster
Profession Porter Waitress
Age 39 20
Dwelling Place Invercargill Invercargill
Length of Residence 7 months 20 years
Marriage Place Registrar's Office Invercargill
Folio 8094
Consent
Date of Certificate 22 November 1916
Officiating Minister Registrar

Page 2929

District of Invercargill Quarter ending 31 December 1916 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
168 27 November 1916 James Hoffmann
Florine Mary Louisa Coleby
James Hoffmann
Florence May Louisa Coleby
πŸ’ 1916/2881
Bachelor
Spinster
Wool-classer
Cook
25
25
Invercargill
Invercargill
4 years
2 years
Roman Catholic Church, Leet Street, Invercargill 8093 27 November 1916 Very Rev. D. Burke
No 168
Date of Notice 27 November 1916
  Groom Bride
Names of Parties James Hoffmann Florine Mary Louisa Coleby
BDM Match (94%) James Hoffmann Florence May Louisa Coleby
  πŸ’ 1916/2881
Condition Bachelor Spinster
Profession Wool-classer Cook
Age 25 25
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 2 years
Marriage Place Roman Catholic Church, Leet Street, Invercargill
Folio 8093
Consent
Date of Certificate 27 November 1916
Officiating Minister Very Rev. D. Burke
169 28 November 1916 Edwin Moses Guinan
Winifred Olive Harris Forrest
Edwin Moses Guinan
Winifred Olive Harris Forrest
πŸ’ 1916/2274
Bachelor
Spinster
Seaman R.P.S.
Home duties
22
21
Invercargill
Bluff
10 months
4 years
Presbyterian Church, Bluff 8034 28 November 1916 Rev. Walker
No 169
Date of Notice 28 November 1916
  Groom Bride
Names of Parties Edwin Moses Guinan Winifred Olive Harris Forrest
  πŸ’ 1916/2274
Condition Bachelor Spinster
Profession Seaman R.P.S. Home duties
Age 22 21
Dwelling Place Invercargill Bluff
Length of Residence 10 months 4 years
Marriage Place Presbyterian Church, Bluff
Folio 8034
Consent
Date of Certificate 28 November 1916
Officiating Minister Rev. Walker
170 1 December 1916 James Bertie
Florine Harriet Wilkes
James Duthie
Florence Harriet Wilkes
πŸ’ 1916/2879
Bachelor
Spinster
Farmer
House-keeper
34
24
Mataura Island
Invercargill
10 years
3 years
Registrar's Office, Invercargill 8091 1 December 1916 Registrar
No 170
Date of Notice 1 December 1916
  Groom Bride
Names of Parties James Bertie Florine Harriet Wilkes
BDM Match (79%) James Duthie Florence Harriet Wilkes
  πŸ’ 1916/2879
Condition Bachelor Spinster
Profession Farmer House-keeper
Age 34 24
Dwelling Place Mataura Island Invercargill
Length of Residence 10 years 3 years
Marriage Place Registrar's Office, Invercargill
Folio 8091
Consent
Date of Certificate 1 December 1916
Officiating Minister Registrar
171 4 December 1916 William Henry Huweiler
Alice Annie Miller
William Henry Alsweiler
Alice Annie Miller
πŸ’ 1916/2880
William Henry Hughes
Elizabeth Agnes Miller
πŸ’ 1916/3335
Bachelor
Spinster
Commercial Traveller
Domestic
23
22
Invercargill
Invercargill
23 years
22 years
Residence of Geo Henry De Roo, 73 Jed Street, Invercargill 8092 4 December 1916 Rev. Geo Clement
No 171
Date of Notice 4 December 1916
  Groom Bride
Names of Parties William Henry Huweiler Alice Annie Miller
BDM Match (94%) William Henry Alsweiler Alice Annie Miller
  πŸ’ 1916/2880
BDM Match (68%) William Henry Hughes Elizabeth Agnes Miller
  πŸ’ 1916/3335
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 23 22
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 22 years
Marriage Place Residence of Geo Henry De Roo, 73 Jed Street, Invercargill
Folio 8092
Consent
Date of Certificate 4 December 1916
Officiating Minister Rev. Geo Clement
172 8 December 1916 James Kellock
Bella Nicol Cook
James Kelloch
Bella Nicol Cook
πŸ’ 1916/2896
Bachelor
Spinster
Carpenter
Shop manager
34
28
Invercargill
Invercargill
6 days
28 years
Presbyterian Church, Wallacetown, Invercargill 8084 8 December 1916 Rev. J. S. Young
No 172
Date of Notice 8 December 1916
  Groom Bride
Names of Parties James Kellock Bella Nicol Cook
BDM Match (96%) James Kelloch Bella Nicol Cook
  πŸ’ 1916/2896
Condition Bachelor Spinster
Profession Carpenter Shop manager
Age 34 28
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 28 years
Marriage Place Presbyterian Church, Wallacetown, Invercargill
Folio 8084
Consent
Date of Certificate 8 December 1916
Officiating Minister Rev. J. S. Young

Page 2930

District of Invercargill Quarter ending 31 December 1916 Registrar J. L. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
173 8 December 1916 Edgar Samuel Wood
Maude Fox
Edgar Samuel Wood
Maude Fox
πŸ’ 1916/2874
Bachelor
Spinster
Draughtsman
Typiste
27
24
Invercargill
Invercargill
3 years
24 years
English Church, Invercargill 8086 8 December 1916 Ven. Archdn. Richards
No 173
Date of Notice 8 December 1916
  Groom Bride
Names of Parties Edgar Samuel Wood Maude Fox
  πŸ’ 1916/2874
Condition Bachelor Spinster
Profession Draughtsman Typiste
Age 27 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 24 years
Marriage Place English Church, Invercargill
Folio 8086
Consent
Date of Certificate 8 December 1916
Officiating Minister Ven. Archdn. Richards
174 18 December 1916 James Greer
Minnie Smith Miller
James Greer
Minnie Smith Miller
πŸ’ 1916/2878
Bachelor
Spinster
Coach Painter
Machinist
30
29
Invercargill
Invercargill
5 years
4 years
Presbyterian Church, Tay St, Invercargill 8090 18 December 1916 Rev. R. M. Ryburn
No 174
Date of Notice 18 December 1916
  Groom Bride
Names of Parties James Greer Minnie Smith Miller
  πŸ’ 1916/2878
Condition Bachelor Spinster
Profession Coach Painter Machinist
Age 30 29
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 4 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 8090
Consent
Date of Certificate 18 December 1916
Officiating Minister Rev. R. M. Ryburn
175 18 December 1916 James McMurdo
Elizabeth Nana Burns
James McMurdo
Elizabeth Maud Burns
πŸ’ 1916/2877
Widower
Spinster
Motor driver
Music teacher
34
31
Waitiri, Invercargill
Taramoa, Invercargill
2 years
27 years
Residence of Andrew S. Burns, Taramoa, Invercargill 8089 18 December 1916 Rev. A. Begg
No 175
Date of Notice 18 December 1916
  Groom Bride
Names of Parties James McMurdo Elizabeth Nana Burns
BDM Match (93%) James McMurdo Elizabeth Maud Burns
  πŸ’ 1916/2877
Condition Widower Spinster
Profession Motor driver Music teacher
Age 34 31
Dwelling Place Waitiri, Invercargill Taramoa, Invercargill
Length of Residence 2 years 27 years
Marriage Place Residence of Andrew S. Burns, Taramoa, Invercargill
Folio 8089
Consent
Date of Certificate 18 December 1916
Officiating Minister Rev. A. Begg
176 19 December 1916 James Norman McHenry
Annie Isabella Mann
James Norman McKenzie
Annie Isabella Manu
πŸ’ 1916/2913
Bachelor
Spinster
Loader
Domestic
27
28
Invercargill
Invercargill
1 day
8 days
Presbyterian Church, Dee St, Invercargill 8124 19 December 1916 Rev. A. B. Hunter
No 176
Date of Notice 19 December 1916
  Groom Bride
Names of Parties James Norman McHenry Annie Isabella Mann
BDM Match (88%) James Norman McKenzie Annie Isabella Manu
  πŸ’ 1916/2913
Condition Bachelor Spinster
Profession Loader Domestic
Age 27 28
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 8 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 8124
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. A. B. Hunter
177 19 December 1916 Charles William Fryer
Gladys Hettie Ollerenshaw
Charles William Frye
Gladys Hettie Ollerenshaw
πŸ’ 1917/1028
Bachelor
Spinster
Carpenter
Music teacher
25
22
Invercargill
Invercargill
14 months
07 years
Methodist Church, Don St, Invercargill 8154 19 December 1916 Rev. S. Henderson
No 177
Date of Notice 19 December 1916
  Groom Bride
Names of Parties Charles William Fryer Gladys Hettie Ollerenshaw
BDM Match (98%) Charles William Frye Gladys Hettie Ollerenshaw
  πŸ’ 1917/1028
Condition Bachelor Spinster
Profession Carpenter Music teacher
Age 25 22
Dwelling Place Invercargill Invercargill
Length of Residence 14 months 07 years
Marriage Place Methodist Church, Don St, Invercargill
Folio 8154
Consent
Date of Certificate 19 December 1916
Officiating Minister Rev. S. Henderson

Page 2931

District of Invercargill Quarter ending 31 December 1916 Registrar J. G. Petrie
No Date of Notice Names and 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 21 December 1916 William Evans Drew-Brook
Mary Ann Dawson
William Greaves Drew-Brook
Mary Ann Dawson
πŸ’ 1916/2875
Bachelor
Spinster
Labourer
Housemaid
28
20
New River, Invercargill
Invercargill
12 months
2 years
Registrar's Office, Invercargill 8087 James Dawson, Father 21 December 1916 Registrar
No 178
Date of Notice 21 December 1916
  Groom Bride
Names of Parties William Evans Drew-Brook Mary Ann Dawson
BDM Match (90%) William Greaves Drew-Brook Mary Ann Dawson
  πŸ’ 1916/2875
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 28 20
Dwelling Place New River, Invercargill Invercargill
Length of Residence 12 months 2 years
Marriage Place Registrar's Office, Invercargill
Folio 8087
Consent James Dawson, Father
Date of Certificate 21 December 1916
Officiating Minister Registrar
179 28 December 1916 William Joseph O'Sullivan
Madeline Mary Wells
William Joseph O'Sullivan
Madeline Mary Wells
πŸ’ 1917/1029
Bachelor
Spinster
School teacher
Clerk
24
24
Invercargill
Invercargill
3 years
2 years
Roman Catholic Church, Tyne Street, Invercargill 155 28 December 1916 Very Rev. [illegible]
No 179
Date of Notice 28 December 1916
  Groom Bride
Names of Parties William Joseph O'Sullivan Madeline Mary Wells
  πŸ’ 1917/1029
Condition Bachelor Spinster
Profession School teacher Clerk
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 2 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 155
Consent
Date of Certificate 28 December 1916
Officiating Minister Very Rev. [illegible]
180 28 December 1916 David Baxter
Lea Bangs
David Baxter
Ida Beange
πŸ’ 1916/2897
Bachelor
Spinster
Railway Repairman
Domestic
29
19
Milton Street, Invercargill
Woodlands, Invercargill
3 years
19 years
Registrar's Office, Invercargill 8085 Charles Bangs, Father 28 December 1916 Registrar
No 180
Date of Notice 28 December 1916
  Groom Bride
Names of Parties David Baxter Lea Bangs
BDM Match (80%) David Baxter Ida Beange
  πŸ’ 1916/2897
Condition Bachelor Spinster
Profession Railway Repairman Domestic
Age 29 19
Dwelling Place Milton Street, Invercargill Woodlands, Invercargill
Length of Residence 3 years 19 years
Marriage Place Registrar's Office, Invercargill
Folio 8085
Consent Charles Bangs, Father
Date of Certificate 28 December 1916
Officiating Minister Registrar
181 28 December 1916 Alfred Thomas
Lavinia Jane Kissell
Alfred Thomas
Lavinia Jane Kirrell
πŸ’ 1917/1030
Widower
Spinster
Carpenter
Domestic
34
24
Invercargill
Invercargill
3 days
2 years
Residence of Mrs John Kissell, 169 George Street, Invercargill 156 28 December 1916 Rev. J. Collie
No 181
Date of Notice 28 December 1916
  Groom Bride
Names of Parties Alfred Thomas Lavinia Jane Kissell
BDM Match (95%) Alfred Thomas Lavinia Jane Kirrell
  πŸ’ 1917/1030
Condition Widower Spinster
Profession Carpenter Domestic
Age 34 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 years
Marriage Place Residence of Mrs John Kissell, 169 George Street, Invercargill
Folio 156
Consent
Date of Certificate 28 December 1916
Officiating Minister Rev. J. Collie
182 30 December 1916 Frank Stone
Annie Dick Road
Frank Stone
Anne Dick Dodds
πŸ’ 1916/2876
Bachelor
Spinster
Motor mechanic
Domestic
29
30
Invercargill
Invercargill
8 years
30 years
Registrar's Office, Invercargill 8088 30 December 1916 Registrar
No 182
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Frank Stone Annie Dick Road
BDM Match (87%) Frank Stone Anne Dick Dodds
  πŸ’ 1916/2876
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 29 30
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 30 years
Marriage Place Registrar's Office, Invercargill
Folio 8088
Consent
Date of Certificate 30 December 1916
Officiating Minister Registrar

Page 2933

District of Lumsden Quarter ending 31 March 1916 Registrar Walter Anderson
No Date of Notice Names and 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 31 January 1916 Robert McDowall
Alice Marion Small
Robert McDowall
Alice Marion Small
πŸ’ 1916/10046
Widower
Spinster
Tailor
Domestic
32
26
Lumsden
Lumsden
10 months
26 years
All Saints Church Lumsden 4439 31 January 1916 Rev. HAW Blathwayt
No 1
Date of Notice 31 January 1916
  Groom Bride
Names of Parties Robert McDowall Alice Marion Small
  πŸ’ 1916/10046
Condition Widower Spinster
Profession Tailor Domestic
Age 32 26
Dwelling Place Lumsden Lumsden
Length of Residence 10 months 26 years
Marriage Place All Saints Church Lumsden
Folio 4439
Consent
Date of Certificate 31 January 1916
Officiating Minister Rev. HAW Blathwayt
2 21 February 1916 George Freind Ritchie
Lillian Euphemia Nevin Small
George Freind Ritchie
Lillian Euphemia Nevin Small
πŸ’ 1916/10047
Bachelor
Spinster
Baker
Domestic
28
20
Lumsden
Lumsden
3 days
20 years
Presbyterian Church Lumsden 4440 Andrew Small Father 21 February 1916 Rev. DK Fisher
No 2
Date of Notice 21 February 1916
  Groom Bride
Names of Parties George Freind Ritchie Lillian Euphemia Nevin Small
  πŸ’ 1916/10047
Condition Bachelor Spinster
Profession Baker Domestic
Age 28 20
Dwelling Place Lumsden Lumsden
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church Lumsden
Folio 4440
Consent Andrew Small Father
Date of Certificate 21 February 1916
Officiating Minister Rev. DK Fisher

Page 2935

District of Lumsden Quarter ending 30 June 1916 Registrar Walter Anderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 3 April 1916 John Castling Garthwaite
Nellie Stancombe
John Castling Garthwaite
Nellie Stancombe
πŸ’ 1916/10049
Bachelor
Spinster
Shepherd
Postmistress
29
28
Athol
Athol
15 years
28 years
Residence of Mr Charles Veint, Athol 4442 3 April 1916 Reverend Robert Taylor
No 3
Date of Notice 3 April 1916
  Groom Bride
Names of Parties John Castling Garthwaite Nellie Stancombe
  πŸ’ 1916/10049
Condition Bachelor Spinster
Profession Shepherd Postmistress
Age 29 28
Dwelling Place Athol Athol
Length of Residence 15 years 28 years
Marriage Place Residence of Mr Charles Veint, Athol
Folio 4442
Consent
Date of Certificate 3 April 1916
Officiating Minister Reverend Robert Taylor
4 8 April 1916 John Robert Gibson
Emily Ruth Patterson
John Robert Gibson
Emily Ruth Patterson
πŸ’ 1916/10048
Bachelor
Spinster
Shepherd
Domestic
23
20
Lumsden
Lumsden
23 years
20 years
Residence of Bride's Parents, Lumsden 4441 Walter Patterson, Father 8 April 1916 Reverend D. K. Fisher
No 4
Date of Notice 8 April 1916
  Groom Bride
Names of Parties John Robert Gibson Emily Ruth Patterson
  πŸ’ 1916/10048
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 23 20
Dwelling Place Lumsden Lumsden
Length of Residence 23 years 20 years
Marriage Place Residence of Bride's Parents, Lumsden
Folio 4441
Consent Walter Patterson, Father
Date of Certificate 8 April 1916
Officiating Minister Reverend D. K. Fisher

Page 2937

District of Lumsden Quarter ending 30 June 1916 Registrar Walter Anderson
No Date of Notice Names and 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 8 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
Domestic Duties
30 years
28 years
Lumsden
Dunedin
1 month
28 years
St Pauls Cathedral Dunedin 4535 8 June 1916 Rev S. T. Dunedin
No 5
Date of Notice 8 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 Domestic Duties
Age 30 years 28 years
Dwelling Place Lumsden Dunedin
Length of Residence 1 month 28 years
Marriage Place St Pauls Cathedral Dunedin
Folio 4535
Consent
Date of Certificate 8 June 1916
Officiating Minister Rev S. T. Dunedin

Page 2941

District of Lumsden Quarter ending 31 December 1916 Registrar W. Anderson
No Date of Notice Names and 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 November 1916 Ward Vincent McLeod
Grace Lillian Morling
Ward Vincent McLeod
Grace Lillian Morling
πŸ’ 1916/2899
Bachelor
Spinster
Porter N.Z. Railways
Domestic
25
23
Parawa
Parawa
3 days
3 days
Residence of Mr Thomas Shirley, Parawa 8111 6 November 1916 Robert Taylor, Presbyterian
No 6
Date of Notice 6 November 1916
  Groom Bride
Names of Parties Ward Vincent McLeod Grace Lillian Morling
  πŸ’ 1916/2899
Condition Bachelor Spinster
Profession Porter N.Z. Railways Domestic
Age 25 23
Dwelling Place Parawa Parawa
Length of Residence 3 days 3 days
Marriage Place Residence of Mr Thomas Shirley, Parawa
Folio 8111
Consent
Date of Certificate 6 November 1916
Officiating Minister Robert Taylor, Presbyterian

Page 2943

District of Mataura Quarter ending 31 March 1916 Registrar H. L. [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
501 28 February 1916 William Robertson
Annie Balneaves
William Robertson
Annie Balneaves
πŸ’ 1916/4461
Bachelor
Spinster
Saddler
Domestic Duties
26
19
Mataura
Mataura
4 years
19 years
Mr. A. Balneaves Private Residence, Mataura 1443 Andrew Balneaves, Father 28 February 1916 W. W. Brown, Presbyterian
No 501
Date of Notice 28 February 1916
  Groom Bride
Names of Parties William Robertson Annie Balneaves
  πŸ’ 1916/4461
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 26 19
Dwelling Place Mataura Mataura
Length of Residence 4 years 19 years
Marriage Place Mr. A. Balneaves Private Residence, Mataura
Folio 1443
Consent Andrew Balneaves, Father
Date of Certificate 28 February 1916
Officiating Minister W. W. Brown, Presbyterian

Page 2945

District of Mataura Quarter ending 30 June 1916 Registrar J. H. Rockwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 11 April 1916 John Smith Macdonald
Flora McDonald Thomson
John Smith
Flora McDonald Thomson
πŸ’ 1916/7224
John Smith
Flora MacDonald Thomson
πŸ’ 1916/10053
Bachelor
Spinster
Engine driver
Domestic Duties
30
31
Brydone
Brydone
2 years
3 days
Registrar's office Mataura 4835 11 April 1916 John Rockwell, Registrar
No 2
Date of Notice 11 April 1916
  Groom Bride
Names of Parties John Smith Macdonald Flora McDonald Thomson
BDM Match (75%) John Smith Flora McDonald Thomson
  πŸ’ 1916/7224
BDM Match (73%) John Smith Flora MacDonald Thomson
  πŸ’ 1916/10053
Condition Bachelor Spinster
Profession Engine driver Domestic Duties
Age 30 31
Dwelling Place Brydone Brydone
Length of Residence 2 years 3 days
Marriage Place Registrar's office Mataura
Folio 4835
Consent
Date of Certificate 11 April 1916
Officiating Minister John Rockwell, Registrar
3 13 May 1916 William Fraser Duthie
Ada Isabella Jeannie Barber
William Fraser Duthie
Ada Isabella Jeannie Barber
πŸ’ 1916/8187
William Fraser Duthie
Ada Isabella Jeannie Barber
πŸ’ 1916/10050
Bachelor
Spinster
Farmer
Teacher
26
24
Waimumu
Waimumu
Life
Life
The residence of Mr Frank Barber Waimumu 5878 13 May 1916 Thomas Bryant, Presbyterian
No 3
Date of Notice 13 May 1916
  Groom Bride
Names of Parties William Fraser Duthie Ada Isabella Jeannie Barber
  πŸ’ 1916/8187
  πŸ’ 1916/10050
Condition Bachelor Spinster
Profession Farmer Teacher
Age 26 24
Dwelling Place Waimumu Waimumu
Length of Residence Life Life
Marriage Place The residence of Mr Frank Barber Waimumu
Folio 5878
Consent
Date of Certificate 13 May 1916
Officiating Minister Thomas Bryant, Presbyterian
4 19 May 1916 Forrest Frederick Hesselin
Jane Todd
Forrest Frederick Hesselin
Jane Todd
πŸ’ 1916/10051
Forrest Frederick Hesselin
Jane Todd
πŸ’ 1916/7943
Bachelor
Spinster
Labourer
Dressmaker
21
23
Mataura
Mataura
Life
1 year
The residence of Mr Alexander Todd Mataura 5602 Minor in Ch Pres Church Mataura for copier see attached 19 May 1916 W. W. Brown, Presbyterian
No 4
Date of Notice 19 May 1916
  Groom Bride
Names of Parties Forrest Frederick Hesselin Jane Todd
  πŸ’ 1916/10051
  πŸ’ 1916/7943
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 21 23
Dwelling Place Mataura Mataura
Length of Residence Life 1 year
Marriage Place The residence of Mr Alexander Todd Mataura
Folio 5602
Consent Minor in Ch Pres Church Mataura for copier see attached
Date of Certificate 19 May 1916
Officiating Minister W. W. Brown, Presbyterian
5 25 May 1916 John Alexander McDonald
Helen Jane Christie
John Alexander McDonald
Helen Jane Christie
πŸ’ 1916/625
Bachelor
Spinster
Farmer
Domestic
27
21
Otama Creek
Tuturau
4 years
6 years
The residence of Mr John Christie Tuturau 4688 25 May 1916 W. W. Brown, Presbyterian
No 5
Date of Notice 25 May 1916
  Groom Bride
Names of Parties John Alexander McDonald Helen Jane Christie
  πŸ’ 1916/625
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Otama Creek Tuturau
Length of Residence 4 years 6 years
Marriage Place The residence of Mr John Christie Tuturau
Folio 4688
Consent
Date of Certificate 25 May 1916
Officiating Minister W. W. Brown, Presbyterian

Page 2947

District of Mataura Quarter ending 30 September 1916 Registrar J. H. Bracker
No Date of Notice Names and 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 July 1916 Donald Duncan Taylor Cameron
Alice Kelly
Donald Duncan Taylor Cameron
Alice Kelly
πŸ’ 1916/709
Bachelor
Spinster
Farmer
Domestic Duties
43
24
Banvie Mataura
Banvie Mataura
40 years
1 1/2 years
Presbyterian Manse Mataura 5948 17 July 1916 W. W. Brown, Presbyterian
No 6
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Donald Duncan Taylor Cameron Alice Kelly
  πŸ’ 1916/709
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 43 24
Dwelling Place Banvie Mataura Banvie Mataura
Length of Residence 40 years 1 1/2 years
Marriage Place Presbyterian Manse Mataura
Folio 5948
Consent
Date of Certificate 17 July 1916
Officiating Minister W. W. Brown, Presbyterian
7 11 August 1916 Sydney Gordon Shanks
Mary Ann Orr Wards
Sydney Gordon Shanks
Mary Ann Orr Wards
πŸ’ 1916/708
Bachelor
Spinster
Farmer
Domestic Duties
28
35
Tuturau
Tuturau
2 years
31 years
Residence of Mrs. Harriet Shanks Tuturau 5947 11 August 1916 W. W. Brown, Presbyterian
No 7
Date of Notice 11 August 1916
  Groom Bride
Names of Parties Sydney Gordon Shanks Mary Ann Orr Wards
  πŸ’ 1916/708
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 35
Dwelling Place Tuturau Tuturau
Length of Residence 2 years 31 years
Marriage Place Residence of Mrs. Harriet Shanks Tuturau
Folio 5947
Consent
Date of Certificate 11 August 1916
Officiating Minister W. W. Brown, Presbyterian
8 29 August 1916 David Townley
Elizabeth Janet Wallace
David Townley
Elizabeth Janet Wallace
πŸ’ 1916/707
Bachelor
Spinster
Farmer
School Teacher
26
25
Ota Creek
Mataura
8 months
Life
Residence of Mrs. Jane Wallace Selborne Street Mataura 5946 29 August 1916 W. W. Brown, Presbyterian
No 8
Date of Notice 29 August 1916
  Groom Bride
Names of Parties David Townley Elizabeth Janet Wallace
  πŸ’ 1916/707
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 26 25
Dwelling Place Ota Creek Mataura
Length of Residence 8 months Life
Marriage Place Residence of Mrs. Jane Wallace Selborne Street Mataura
Folio 5946
Consent
Date of Certificate 29 August 1916
Officiating Minister W. W. Brown, Presbyterian

Page 2953

District of Nokomai & Switzers Quarter ending 30 June 1916 Registrar H. Edser
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 April 1916 Hugh Blaikie Sanson
Eliza Florence Milne
Hugh Blaikie Sanson
Eliza Florence Milne
πŸ’ 1916/10055
Bachelor
Spinster
miner
Household Duties
28
22
Wendonside
Waikaia
9 years
life
Presbyterian Church Waikaia 4442 15 April 1916 William Hain Presbyterian
No 1
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Hugh Blaikie Sanson Eliza Florence Milne
  πŸ’ 1916/10055
Condition Bachelor Spinster
Profession miner Household Duties
Age 28 22
Dwelling Place Wendonside Waikaia
Length of Residence 9 years life
Marriage Place Presbyterian Church Waikaia
Folio 4442
Consent
Date of Certificate 15 April 1916
Officiating Minister William Hain Presbyterian
2 27 April 1916 William Henry Hickey
Catherine Robertson
William Henry Hickey
Catherine Robertson
πŸ’ 1916/5821
Bachelor
Spinster
Surfaceman
Household Duties
27
28
Freshford
Waikaia
life
life
Roman Catholic Church Waikaia 3096 27 April 1916 Rev Father Buckley Roman Catholic
No 2
Date of Notice 27 April 1916
  Groom Bride
Names of Parties William Henry Hickey Catherine Robertson
  πŸ’ 1916/5821
Condition Bachelor Spinster
Profession Surfaceman Household Duties
Age 27 28
Dwelling Place Freshford Waikaia
Length of Residence life life
Marriage Place Roman Catholic Church Waikaia
Folio 3096
Consent
Date of Certificate 27 April 1916
Officiating Minister Rev Father Buckley Roman Catholic
3 29 May 1916 Ernest Duncan Sanson
Florence Annie Collins
Ernest Duncan Sanson
Florence Annie Collins
πŸ’ 1916/10054
Bachelor
Spinster
Farmer
Domestic
23
23
Wendonside
Wendonside
11 years
life
Presbyterian Church Wendonside 4446 29 May 1916 William Hain Presbyterian
No 3
Date of Notice 29 May 1916
  Groom Bride
Names of Parties Ernest Duncan Sanson Florence Annie Collins
  πŸ’ 1916/10054
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Wendonside Wendonside
Length of Residence 11 years life
Marriage Place Presbyterian Church Wendonside
Folio 4446
Consent
Date of Certificate 29 May 1916
Officiating Minister William Hain Presbyterian

Page 2955

District of Nokomai & Switzers Quarter ending 30 September 1916 Registrar A. Greer
No Date of Notice Names and 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 29 August 1916 William Hunter Templeton
Margaret Clark
William Hunter Templeton
Margaret Clark
πŸ’ 1916/706
Bachelor
Spinster
Contractor
Domestic Duties
29
29
Waipounamu
Waipounamu
20 years
24 years
Dwelling place of Mrs Henry Clark, Waipounamu 5945 29 August 1916 Rev David Campbell, Presbyterian
No 4
Date of Notice 29 August 1916
  Groom Bride
Names of Parties William Hunter Templeton Margaret Clark
  πŸ’ 1916/706
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 29 29
Dwelling Place Waipounamu Waipounamu
Length of Residence 20 years 24 years
Marriage Place Dwelling place of Mrs Henry Clark, Waipounamu
Folio 5945
Consent
Date of Certificate 29 August 1916
Officiating Minister Rev David Campbell, Presbyterian

Page 2957

District of Nokomai & Switzers Quarter ending 31 December 1916 Registrar A. G. Beer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 27 December 1916 William Collins
Myrtle May Sanson
William Collins
Myrtle May Sanson
πŸ’ 1917/1031
Bachelor
Spinster
Farmer
Domestic Duties
32
20
Wendonside
Wendonside
Life
10 years
Mr William Sansons residence Wendonside 157 William Sanson, Father 27 December 1916 William Hain, Presbyterian
No 5
Date of Notice 27 December 1916
  Groom Bride
Names of Parties William Collins Myrtle May Sanson
  πŸ’ 1917/1031
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 20
Dwelling Place Wendonside Wendonside
Length of Residence Life 10 years
Marriage Place Mr William Sansons residence Wendonside
Folio 157
Consent William Sanson, Father
Date of Certificate 27 December 1916
Officiating Minister William Hain, Presbyterian

Page 2959

District of Orepuki Quarter ending 31 March 1916 Registrar M A Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 15 January 1916 Hugh McFeely
Maude Blanche Fitzmaurice
Hugh McFeely
Maude Blanche Fitzmaurice
πŸ’ 1916/4467
Bachelor
Spinster
Schoolmaster
Domestic duties
28
30
Tuatapere
Orepuki
6 years
8 years
Roman Catholic Church 1448 15 January 1916 Rev Patrick Murphy
No 14
Date of Notice 15 January 1916
  Groom Bride
Names of Parties Hugh McFeely Maude Blanche Fitzmaurice
  πŸ’ 1916/4467
Condition Bachelor Spinster
Profession Schoolmaster Domestic duties
Age 28 30
Dwelling Place Tuatapere Orepuki
Length of Residence 6 years 8 years
Marriage Place Roman Catholic Church
Folio 1448
Consent
Date of Certificate 15 January 1916
Officiating Minister Rev Patrick Murphy
15 11 March 1916 Henry James Sluyas
Flora McEwan
Henry James Gluyas
Flora McEwan
πŸ’ 1916/4466
Bachelor
Spinster
Soldier (Member N.Z.E.F.)
School teacher
37
29
Papatotara
Papatotara
one day
7 years
Dwelling of Mrs Caroline McEwan Papatotara 1447 11 March 1916 Rev. R D McEwan
No 15
Date of Notice 11 March 1916
  Groom Bride
Names of Parties Henry James Sluyas Flora McEwan
BDM Match (97%) Henry James Gluyas Flora McEwan
  πŸ’ 1916/4466
Condition Bachelor Spinster
Profession Soldier (Member N.Z.E.F.) School teacher
Age 37 29
Dwelling Place Papatotara Papatotara
Length of Residence one day 7 years
Marriage Place Dwelling of Mrs Caroline McEwan Papatotara
Folio 1447
Consent
Date of Certificate 11 March 1916
Officiating Minister Rev. R D McEwan

Page 2961

District of Orepuki Quarter ending 30 June 1916 Registrar M. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 27 May 1916 Albert Norman
Ella Ruth Stuck
Albert Norman
Ella Ruth Stuck
πŸ’ 1916/10056
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Tuatapere
Te Tumutu
17
21
Dwelling of Mr R. Stuck, Te Tumutu 4448 27 May 1916 Rev J E Lopdell
No 16
Date of Notice 27 May 1916
  Groom Bride
Names of Parties Albert Norman Ella Ruth Stuck
  πŸ’ 1916/10056
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Tuatapere Te Tumutu
Length of Residence 17 21
Marriage Place Dwelling of Mr R. Stuck, Te Tumutu
Folio 4448
Consent
Date of Certificate 27 May 1916
Officiating Minister Rev J E Lopdell

Page 2963

District of Orepuki Quarter ending 30 September 1916 Registrar M. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 3 July 1916 Patrick John Keady
Janet Crawford
Patrick John Keady
Janet Crawford
πŸ’ 1916/704
Bachelor
Spinster
Laborer
Home duties
36
22
Orepuki
Orepuki
5 years
22 years
John Crawford's Dwelling 5944 3 July 1916 Rev J. E. Lopdell
No 17
Date of Notice 3 July 1916
  Groom Bride
Names of Parties Patrick John Keady Janet Crawford
  πŸ’ 1916/704
Condition Bachelor Spinster
Profession Laborer Home duties
Age 36 22
Dwelling Place Orepuki Orepuki
Length of Residence 5 years 22 years
Marriage Place John Crawford's Dwelling
Folio 5944
Consent
Date of Certificate 3 July 1916
Officiating Minister Rev J. E. Lopdell
18 24 July 1916 George Skerrett
Lylla Nugent Sydney Wood
George Skerrett
Lylla Nugent Sydney Wood
πŸ’ 1916/703
Bachelor
Spinster
Dispenser
Domestic duties
23
21
Pahia
Pahia
5 days
10 years
St Faith's Anglican Church 5943 24 July 1916 Rev Henry Parata
No 18
Date of Notice 24 July 1916
  Groom Bride
Names of Parties George Skerrett Lylla Nugent Sydney Wood
  πŸ’ 1916/703
Condition Bachelor Spinster
Profession Dispenser Domestic duties
Age 23 21
Dwelling Place Pahia Pahia
Length of Residence 5 days 10 years
Marriage Place St Faith's Anglican Church
Folio 5943
Consent
Date of Certificate 24 July 1916
Officiating Minister Rev Henry Parata
19 4 September 1916 John Corkery
Agnes Susan Gregan
John Corkery
Agnes Susan Gregan
πŸ’ 1916/702
Bachelor
Spinster
Farmer
Domestic duties
37
29
Tewaewae
Orepuki
23 years
9 months
Roman Catholic Church 5942 4 September 1916 Rev Father Murphy
No 19
Date of Notice 4 September 1916
  Groom Bride
Names of Parties John Corkery Agnes Susan Gregan
  πŸ’ 1916/702
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 29
Dwelling Place Tewaewae Orepuki
Length of Residence 23 years 9 months
Marriage Place Roman Catholic Church
Folio 5942
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev Father Murphy
20 4 September 1916 Maurice Corkery
Mary Anne Dorgan
Maurice Corkery
Mary Anne Dorgan
πŸ’ 1916/701
Bachelor
Spinster
Farmer
Domestic duties
26
23
Tewaewae
Tewaewae
23 years
14 days
Roman Catholic Church 5941 4 September 1916 Rev Father Murphy
No 20
Date of Notice 4 September 1916
  Groom Bride
Names of Parties Maurice Corkery Mary Anne Dorgan
  πŸ’ 1916/701
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 23
Dwelling Place Tewaewae Tewaewae
Length of Residence 23 years 14 days
Marriage Place Roman Catholic Church
Folio 5941
Consent
Date of Certificate 4 September 1916
Officiating Minister Rev Father Murphy

Page 2965

District of Orepuki Quarter ending 31 December 1916 Registrar M. A. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 18 November 1916 William Lee
Catherine Mary Ford
William Joseph Lee
Katherine Mary Ford
πŸ’ 1916/2902
Bachelor
Spinster
Laborer
Home Duties
27
21
Riverton
Te Tua
2 days
21 days
Roman Catholic Church, Riverton 8114 18 November 1916 Rev. Father Murphy
No 21
Date of Notice 18 November 1916
  Groom Bride
Names of Parties William Lee Catherine Mary Ford
BDM Match (78%) William Joseph Lee Katherine Mary Ford
  πŸ’ 1916/2902
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 27 21
Dwelling Place Riverton Te Tua
Length of Residence 2 days 21 days
Marriage Place Roman Catholic Church, Riverton
Folio 8114
Consent
Date of Certificate 18 November 1916
Officiating Minister Rev. Father Murphy

Page 2967

District of Otautau Quarter ending 31 March 1916 Registrar A. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1916 William Francis Durie
Elizabeth Annie Monat
William Francis Durie
Elizabeth Annie Mouat
πŸ’ 1916/4470
Bachelor
Spinster
Farmer
Household duties
30
19
Clifden
Eastern Bush
20 Years
Life
Presbyterian Church Eastern Bush 1451 Malcolm Monat Father 17 January 1916 A Macdonald
No 1
Date of Notice 17 January 1916
  Groom Bride
Names of Parties William Francis Durie Elizabeth Annie Monat
BDM Match (98%) William Francis Durie Elizabeth Annie Mouat
  πŸ’ 1916/4470
Condition Bachelor Spinster
Profession Farmer Household duties
Age 30 19
Dwelling Place Clifden Eastern Bush
Length of Residence 20 Years Life
Marriage Place Presbyterian Church Eastern Bush
Folio 1451
Consent Malcolm Monat Father
Date of Certificate 17 January 1916
Officiating Minister A Macdonald
2 11 February 1916 Francis Boyle
Mary Cairns
Francis Boyle
Mary Cairns
πŸ’ 1916/4468
Bachelor
Spinster
Hotelkeeper
Household duties
33
28
Nightcaps
Heddon Bush
10 days
11 years
Dwelling house of Timothy Cairns Heddon Bush 1449 11 February 1916 James Lynch
No 2
Date of Notice 11 February 1916
  Groom Bride
Names of Parties Francis Boyle Mary Cairns
  πŸ’ 1916/4468
Condition Bachelor Spinster
Profession Hotelkeeper Household duties
Age 33 28
Dwelling Place Nightcaps Heddon Bush
Length of Residence 10 days 11 years
Marriage Place Dwelling house of Timothy Cairns Heddon Bush
Folio 1449
Consent
Date of Certificate 11 February 1916
Officiating Minister James Lynch
3 14 February 1916 William Hill Junr
Isabella Diack
William Hill
Isabella Diack
πŸ’ 1916/4469
Bachelor
Spinster
Labourer
Domestic duties
28
22
Scotts Gap
Scotts Gap
2 months
2 months
Dwelling house of Mrs A.S. Jaquiery Otautau 1450 14 February 1916 A Macdonald
No 3
Date of Notice 14 February 1916
  Groom Bride
Names of Parties William Hill Junr Isabella Diack
BDM Match (85%) William Hill Isabella Diack
  πŸ’ 1916/4469
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 22
Dwelling Place Scotts Gap Scotts Gap
Length of Residence 2 months 2 months
Marriage Place Dwelling house of Mrs A.S. Jaquiery Otautau
Folio 1450
Consent
Date of Certificate 14 February 1916
Officiating Minister A Macdonald
4 23 February 1916 Robert Gibson
Ethel Jane Durie
Robert Gibson
Ethel Jane Durie
πŸ’ 1916/10057
Bachelor
Spinster
Shepherd
Household duties
30
26
Clifden
Clifden
14 days
Dwelling house of Mrs Durie Clifden 4450 23 March 1916 R McEwan
No 4
Date of Notice 23 February 1916
  Groom Bride
Names of Parties Robert Gibson Ethel Jane Durie
  πŸ’ 1916/10057
Condition Bachelor Spinster
Profession Shepherd Household duties
Age 30 26
Dwelling Place Clifden Clifden
Length of Residence 14 days
Marriage Place Dwelling house of Mrs Durie Clifden
Folio 4450
Consent
Date of Certificate 23 March 1916
Officiating Minister R McEwan

Page 2969

District of Otautau Quarter ending 30 June 1916 Registrar Arthur King
No Date of Notice Names and 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 5 April 1916 William Thomas Moore
Eva Blanche Smith
William Thomas Moore
Eva Blanche Smith
πŸ’ 1916/6952
Widower
Spinster
Farmer
Saleswoman
38
30
Heddon Bush
Heddon Bush
4 years
one month
Dwelling house of John Stenhouse, Ida Bank 4452 5 April 1916 J. H. Robertson
No 5
Date of Notice 5 April 1916
  Groom Bride
Names of Parties William Thomas Moore Eva Blanche Smith
  πŸ’ 1916/6952
Condition Widower Spinster
Profession Farmer Saleswoman
Age 38 30
Dwelling Place Heddon Bush Heddon Bush
Length of Residence 4 years one month
Marriage Place Dwelling house of John Stenhouse, Ida Bank
Folio 4452
Consent
Date of Certificate 5 April 1916
Officiating Minister J. H. Robertson
6 7 April 1916 Harry Morton
Margaret Jones
Harry Morton
Margaret Jones
πŸ’ 1916/6941
Bachelor
Spinster
Farm Labourer
Dressmaker
20
24
Drummond
Drummond
8 years
18 years
Registrar's Office, Post Office, Otautau 4451 James Morton, Father 7 April 1916 A King
No 6
Date of Notice 7 April 1916
  Groom Bride
Names of Parties Harry Morton Margaret Jones
  πŸ’ 1916/6941
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 20 24
Dwelling Place Drummond Drummond
Length of Residence 8 years 18 years
Marriage Place Registrar's Office, Post Office, Otautau
Folio 4451
Consent James Morton, Father
Date of Certificate 7 April 1916
Officiating Minister A King
7 5 May 1916 Peter Augustin Cusack
Sarah Jane Belotti
Peter Augustin Cusack
Sarah Jane Belotti
πŸ’ 1916/6903
Bachelor
Spinster
Farmer
Dressmaker
37
28
South Hillend
Wairio
9 years
Life
Roman Catholic Church, Wreys Bush 4370 5 May 1916 James Lynch
No 7
Date of Notice 5 May 1916
  Groom Bride
Names of Parties Peter Augustin Cusack Sarah Jane Belotti
  πŸ’ 1916/6903
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 37 28
Dwelling Place South Hillend Wairio
Length of Residence 9 years Life
Marriage Place Roman Catholic Church, Wreys Bush
Folio 4370
Consent
Date of Certificate 5 May 1916
Officiating Minister James Lynch
8 9 May 1916 John McNerney
Annie Haven Prenderville
John McInerney
Annie Haven Prendeville
πŸ’ 1916/13134
Bachelor
Spinster
Coal Miner
Domestic
26
21
Nightcaps
Nightcaps
3 years
Life
Roman Catholic Church, Nightcaps 4372 9 May 1916 James Lynch
No 8
Date of Notice 9 May 1916
  Groom Bride
Names of Parties John McNerney Annie Haven Prenderville
BDM Match (91%) John McInerney Annie Haven Prendeville
  πŸ’ 1916/13134
Condition Bachelor Spinster
Profession Coal Miner Domestic
Age 26 21
Dwelling Place Nightcaps Nightcaps
Length of Residence 3 years Life
Marriage Place Roman Catholic Church, Nightcaps
Folio 4372
Consent
Date of Certificate 9 May 1916
Officiating Minister James Lynch
9 25 May 1916 Patrick James Boyle
Mary Theresa Flynn
Patrick James Boyle
Mary Theresa Flynn
πŸ’ 1916/1146
Bachelor
Spinster
Farmer
Domestic
29
29
Heddon Bush
Waikouro
Life
15 years
Roman Catholic Church, Wreys Bush 4449 25 May 1916 James Lynch
No 9
Date of Notice 25 May 1916
  Groom Bride
Names of Parties Patrick James Boyle Mary Theresa Flynn
  πŸ’ 1916/1146
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 29
Dwelling Place Heddon Bush Waikouro
Length of Residence Life 15 years
Marriage Place Roman Catholic Church, Wreys Bush
Folio 4449
Consent
Date of Certificate 25 May 1916
Officiating Minister James Lynch

Page 2971

District of Otautau Quarter ending 30 September 1916 Registrar A. V. King
No Date of Notice Names and 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 5 July 1916 Percival James Mincher
Sarah Jones
Percival James Mincher
Sarah Jones
πŸ’ 1916/700
Bachelor
Spinster
Dairy Factory Manager
Domestic duties
27
30
Drummond
Drummond
4 years
20 years
Registrar's Office Otautau 5940 5 July 1916 A. V. King, Registrar
No 10
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Percival James Mincher Sarah Jones
  πŸ’ 1916/700
Condition Bachelor Spinster
Profession Dairy Factory Manager Domestic duties
Age 27 30
Dwelling Place Drummond Drummond
Length of Residence 4 years 20 years
Marriage Place Registrar's Office Otautau
Folio 5940
Consent
Date of Certificate 5 July 1916
Officiating Minister A. V. King, Registrar
11 10 July 1916 William Joseph Fowler
Ivy Reed
William Joseph Fowler
Ivy Reed
πŸ’ 1916/699
Bachelor
Spinster
Miner
Domestic duties
21
21
Nightcaps
Nightcaps
15 years
21 years
Dwelling house of David McKenzie, Nightcaps 5939 10 July 1916 J. H. Edmondson, Methodist
No 11
Date of Notice 10 July 1916
  Groom Bride
Names of Parties William Joseph Fowler Ivy Reed
  πŸ’ 1916/699
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 21 21
Dwelling Place Nightcaps Nightcaps
Length of Residence 15 years 21 years
Marriage Place Dwelling house of David McKenzie, Nightcaps
Folio 5939
Consent
Date of Certificate 10 July 1916
Officiating Minister J. H. Edmondson, Methodist
12 10 July 1916 Gideon James Scott
Elizabeth Gillespie Beer
Gideon James Scott
Elizabeth Gillespie Beck
πŸ’ 1916/697
Bachelor
Spinster
Clerk
Domestic duties
26
26
Wairio
Wairio
3 days
5 months
Dwelling house of James Beer, Wairio 5937 10 July 1916 H. A. M. Howell, Presbyterian
No 12
Date of Notice 10 July 1916
  Groom Bride
Names of Parties Gideon James Scott Elizabeth Gillespie Beer
BDM Match (96%) Gideon James Scott Elizabeth Gillespie Beck
  πŸ’ 1916/697
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 26 26
Dwelling Place Wairio Wairio
Length of Residence 3 days 5 months
Marriage Place Dwelling house of James Beer, Wairio
Folio 5937
Consent
Date of Certificate 10 July 1916
Officiating Minister H. A. M. Howell, Presbyterian
13 31 July 1916 Robert Millar Sheddon
Annie Gill
Robert Millar Shedden
Annie Gill
πŸ’ 1916/1440
Bachelor
Widow
Miner
Domestic duties
36
41
Nightcaps
Nightcaps
10 years
18 years
Dwelling house of Mrs A. Gill, Nightcaps 6235 31 July 1916 E. Bandy, Presbyterian
No 13
Date of Notice 31 July 1916
  Groom Bride
Names of Parties Robert Millar Sheddon Annie Gill
BDM Match (98%) Robert Millar Shedden Annie Gill
  πŸ’ 1916/1440
Condition Bachelor Widow
Profession Miner Domestic duties
Age 36 41
Dwelling Place Nightcaps Nightcaps
Length of Residence 10 years 18 years
Marriage Place Dwelling house of Mrs A. Gill, Nightcaps
Folio 6235
Consent
Date of Certificate 31 July 1916
Officiating Minister E. Bandy, Presbyterian
14 2 August 1916 Girvan Cook
Henrietta Lee
Girvan Cook
Henrietta Lee
πŸ’ 1916/698
Bachelor
Spinster
Barber
Domestic duties
26
20
Nightcaps
Nightcaps
18 months
17 years
The Public Hall, Nightcaps 5938 Samuel Lee, Father 2 August 1916 J. H. Edmondson, Methodist
No 14
Date of Notice 2 August 1916
  Groom Bride
Names of Parties Girvan Cook Henrietta Lee
  πŸ’ 1916/698
Condition Bachelor Spinster
Profession Barber Domestic duties
Age 26 20
Dwelling Place Nightcaps Nightcaps
Length of Residence 18 months 17 years
Marriage Place The Public Hall, Nightcaps
Folio 5938
Consent Samuel Lee, Father
Date of Certificate 2 August 1916
Officiating Minister J. H. Edmondson, Methodist

Page 2972

District of Otautau Quarter ending 30 September 1916 Registrar A. V. King
No Date of Notice Names and 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 7 September 1916 Robert Affleck
Thora Taylor
Robert Affleck
Thora Taylor
πŸ’ 1916/696
Bachelor
Spinster
Farmer
Household duties
33
28
Ringway Otautau
Aparima
3 days
21 years
Dwelling house of William Taylor, Aparima 5936 7 September 1916 Alexander Macdonald, Presbyterian
No 15
Date of Notice 7 September 1916
  Groom Bride
Names of Parties Robert Affleck Thora Taylor
  πŸ’ 1916/696
Condition Bachelor Spinster
Profession Farmer Household duties
Age 33 28
Dwelling Place Ringway Otautau Aparima
Length of Residence 3 days 21 years
Marriage Place Dwelling house of William Taylor, Aparima
Folio 5936
Consent
Date of Certificate 7 September 1916
Officiating Minister Alexander Macdonald, Presbyterian
16 18 September 1916 George Robert Bailey
Dorothy Eileen Hyde
George Robert Bailey
Dorothy Eileen Hyde
πŸ’ 1916/695
Bachelor
Spinster
Farmer
Household duties
29
20
Opio
Heddon Bush
5 years
12 years
Dwelling house of James Westwood Hyde, Heddon Bush 5935 James Westwood Hyde, Father 18 September 1916 J. H. Edmondson, Methodist
No 16
Date of Notice 18 September 1916
  Groom Bride
Names of Parties George Robert Bailey Dorothy Eileen Hyde
  πŸ’ 1916/695
Condition Bachelor Spinster
Profession Farmer Household duties
Age 29 20
Dwelling Place Opio Heddon Bush
Length of Residence 5 years 12 years
Marriage Place Dwelling house of James Westwood Hyde, Heddon Bush
Folio 5935
Consent James Westwood Hyde, Father
Date of Certificate 18 September 1916
Officiating Minister J. H. Edmondson, Methodist

Page 2973

District of Otautau Quarter ending 31 December 1916 Registrar A. V. King
No Date of Notice Names and 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 16 October 1916 William Thomas White
Mary Florence Ruby Webb
William Thomas White
Mary Florence Ruby Webb
πŸ’ 1916/2901
Bachelor
Spinster
Ploughman
Household
24
21
Nightcaps
Nightcaps
4 years
Life
Registrar's Office Otautau 8113 16 October 1916 A. V. King Registrar
No 17
Date of Notice 16 October 1916
  Groom Bride
Names of Parties William Thomas White Mary Florence Ruby Webb
  πŸ’ 1916/2901
Condition Bachelor Spinster
Profession Ploughman Household
Age 24 21
Dwelling Place Nightcaps Nightcaps
Length of Residence 4 years Life
Marriage Place Registrar's Office Otautau
Folio 8113
Consent
Date of Certificate 16 October 1916
Officiating Minister A. V. King Registrar
18 26 October 1916 Joseph Torrens Hazlett
Elizabeth Jane Hubber
Joseph Torrens Hazlett
Elizabeth Jane Hubber
πŸ’ 1916/2907
Bachelor
Spinster
Farmer
Domestic duties
30
23
South Hillend
Heddon Bush
Life
Life
Dwelling house of Henry Hubber Heddon Bush 8119 26 October 1916 Robert Mackie Presbyterian Minister
No 18
Date of Notice 26 October 1916
  Groom Bride
Names of Parties Joseph Torrens Hazlett Elizabeth Jane Hubber
  πŸ’ 1916/2907
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 23
Dwelling Place South Hillend Heddon Bush
Length of Residence Life Life
Marriage Place Dwelling house of Henry Hubber Heddon Bush
Folio 8119
Consent
Date of Certificate 26 October 1916
Officiating Minister Robert Mackie Presbyterian Minister
19 16 November 1916 Patrick Francis Clifford
Christina Moriarty
Patrick Francis Clifford
Christina Moriarty
πŸ’ 1916/2900
Bachelor
Spinster
Farmer
Waitress
35
22
Wairio
Wairio
Life
8 months
Roman Catholic Church Wreys Bush 8112 16 November 1916 James Lynch Roman Catholic Priest
No 19
Date of Notice 16 November 1916
  Groom Bride
Names of Parties Patrick Francis Clifford Christina Moriarty
  πŸ’ 1916/2900
Condition Bachelor Spinster
Profession Farmer Waitress
Age 35 22
Dwelling Place Wairio Wairio
Length of Residence Life 8 months
Marriage Place Roman Catholic Church Wreys Bush
Folio 8112
Consent
Date of Certificate 16 November 1916
Officiating Minister James Lynch Roman Catholic Priest

Page 2975

District of Riverton Quarter ending 31 March 1916 Registrar Arthur Evan Dobbie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
960 7 March 1916 Alexander Elmslie Milne
Elsie May Horner
Alexander Elmslie Miln
Elsie May Horner
πŸ’ 1916/4155
Bachelor
Spinster
Farmer
Household duties
26
25
Riverton
Riverton
3 days
1 week
Church of England, Riverton 1452 7 March 1916 Rev. Hoani Parata
No 960
Date of Notice 7 March 1916
  Groom Bride
Names of Parties Alexander Elmslie Milne Elsie May Horner
BDM Match (98%) Alexander Elmslie Miln Elsie May Horner
  πŸ’ 1916/4155
Condition Bachelor Spinster
Profession Farmer Household duties
Age 26 25
Dwelling Place Riverton Riverton
Length of Residence 3 days 1 week
Marriage Place Church of England, Riverton
Folio 1452
Consent
Date of Certificate 7 March 1916
Officiating Minister Rev. Hoani Parata

Page 2977

District of Riverton Quarter ending 30 June 1916 Registrar A. E. Dobbie
No Date of Notice Names and 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 17 April 1916 James Alexander Pankhurst
Bona Watson
James Alexander Pankhurst
Bona Watson
πŸ’ 1916/6957
Bachelor
Spinster
Farmer
School Teacher
33
24
Longwood
The Narrows, Riverton
33 years
24 years
Dwelling of Mr Stephen Watson, The Narrows, Riverton 4454 17 April 1916 Rev Ernest Ranson (Methodist)
No 2
Date of Notice 17 April 1916
  Groom Bride
Names of Parties James Alexander Pankhurst Bona Watson
  πŸ’ 1916/6957
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 33 24
Dwelling Place Longwood The Narrows, Riverton
Length of Residence 33 years 24 years
Marriage Place Dwelling of Mr Stephen Watson, The Narrows, Riverton
Folio 4454
Consent
Date of Certificate 17 April 1916
Officiating Minister Rev Ernest Ranson (Methodist)
3 26 April 1916 Daniel O'Donnell
Mary Ann Burke
Daniel O'Donnell
Mary Ann Burke
πŸ’ 1916/6956
Bachelor
Spinster
Miner
Domestic
40
36
Fairfax
Ermedale
3 days
1 year
Roman Catholic Church at Riverton 4453 26 April 1916 Rev Patrick Murphy
No 3
Date of Notice 26 April 1916
  Groom Bride
Names of Parties Daniel O'Donnell Mary Ann Burke
  πŸ’ 1916/6956
Condition Bachelor Spinster
Profession Miner Domestic
Age 40 36
Dwelling Place Fairfax Ermedale
Length of Residence 3 days 1 year
Marriage Place Roman Catholic Church at Riverton
Folio 4453
Consent
Date of Certificate 26 April 1916
Officiating Minister Rev Patrick Murphy

Page 2979

District of Riverton Quarter ending 30 September 1916 Registrar Arthur Evan Dobbie
No Date of Notice Names and 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 6 September 1916 Daniel Jones
Jessie Merrie
Daniel Jones
Jessie Merrie
πŸ’ 1916/1498
Bachelor
Spinster
Plumber
Household Duties
23
19
Riverton
Riverton
3 days
6 years
Presbyterian Church at Riverton 6268 George Merrie, Father 6 September 1916 Rev Chas Gray
No 4
Date of Notice 6 September 1916
  Groom Bride
Names of Parties Daniel Jones Jessie Merrie
  πŸ’ 1916/1498
Condition Bachelor Spinster
Profession Plumber Household Duties
Age 23 19
Dwelling Place Riverton Riverton
Length of Residence 3 days 6 years
Marriage Place Presbyterian Church at Riverton
Folio 6268
Consent George Merrie, Father
Date of Certificate 6 September 1916
Officiating Minister Rev Chas Gray

Page 2981

District of Riverton Quarter ending 31 December 1916 Registrar Arthur Ewan Dobbie
No Date of Notice Names and 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 20 November 1916 William Joseph Lee
Katherine Mary Forde
William Joseph Lee
Katherine Mary Ford
πŸ’ 1916/2902
Bachelor
Spinster
Labourer
Household Duties
27
21
Riverton
Te Tua
3 days
2 years
Roman Catholic Church at Riverton 8114 20 November 1916 Rev Patrick Murphy
No 5
Date of Notice 20 November 1916
  Groom Bride
Names of Parties William Joseph Lee Katherine Mary Forde
BDM Match (98%) William Joseph Lee Katherine Mary Ford
  πŸ’ 1916/2902
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 27 21
Dwelling Place Riverton Te Tua
Length of Residence 3 days 2 years
Marriage Place Roman Catholic Church at Riverton
Folio 8114
Consent
Date of Certificate 20 November 1916
Officiating Minister Rev Patrick Murphy
6 29 December 1916 Jacob Peter Johan Karlsen
Catherine Morrison McGregor
Jacob Peter Johan Tharlsen
Catherine Morison McGregor
πŸ’ 1917/1032
Bachelor
Spinster
Building Contractor
Drapery Saleswoman
33
26
Riverton
Riverton
3 days
3 days
Dwelling of Mr. D. McGregor at Riverton 158 29 December 1916 Rev S. Bailey
No 6
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Jacob Peter Johan Karlsen Catherine Morrison McGregor
BDM Match (94%) Jacob Peter Johan Tharlsen Catherine Morison McGregor
  πŸ’ 1917/1032
Condition Bachelor Spinster
Profession Building Contractor Drapery Saleswoman
Age 33 26
Dwelling Place Riverton Riverton
Length of Residence 3 days 3 days
Marriage Place Dwelling of Mr. D. McGregor at Riverton
Folio 158
Consent
Date of Certificate 29 December 1916
Officiating Minister Rev S. Bailey

Page 2991

District of Winton Quarter ending 31 March 1916 Registrar A. Micherd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1916 Blatch James Herbert
Baird Isabella
Bachelor
Spinster
Farmer
Domestic duties
38
30
Otapiri
Otapiri
14 days
25 years
Dwellinghouse of James Baird Otapiri 1456 8 January 1916 Rev. R. Morgan
No 1
Date of Notice 8 January 1916
  Groom Bride
Names of Parties Blatch James Herbert Baird Isabella
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 30
Dwelling Place Otapiri Otapiri
Length of Residence 14 days 25 years
Marriage Place Dwellinghouse of James Baird Otapiri
Folio 1456
Consent
Date of Certificate 8 January 1916
Officiating Minister Rev. R. Morgan
2 25 January 1916 Ridder Henry
Brass Mary McGregor
Bachelor
Spinster
Member of Expeditionary Force
Domestic duties
27
23
Lochiel
Lochiel
4 months
23 years
Dwellinghouse of Hugh Kirkpatrick Lochiel 1455 25 January 1916 Rev. A. K. Ross
No 2
Date of Notice 25 January 1916
  Groom Bride
Names of Parties Ridder Henry Brass Mary McGregor
Condition Bachelor Spinster
Profession Member of Expeditionary Force Domestic duties
Age 27 23
Dwelling Place Lochiel Lochiel
Length of Residence 4 months 23 years
Marriage Place Dwellinghouse of Hugh Kirkpatrick Lochiel
Folio 1455
Consent
Date of Certificate 25 January 1916
Officiating Minister Rev. A. K. Ross
3 19 February 1916 McArthur John
Hutchinson Margaret Jerina
Bachelor
Widow
Blacksmith
Domestic duties
40
36
Winton
Winton
40 years
9 1/2 years
Dwellinghouse of William Wilson Winton 1454 19 February 1916 Rev. C. Webb
No 3
Date of Notice 19 February 1916
  Groom Bride
Names of Parties McArthur John Hutchinson Margaret Jerina
Condition Bachelor Widow
Profession Blacksmith Domestic duties
Age 40 36
Dwelling Place Winton Winton
Length of Residence 40 years 9 1/2 years
Marriage Place Dwellinghouse of William Wilson Winton
Folio 1454
Consent
Date of Certificate 19 February 1916
Officiating Minister Rev. C. Webb
4 4 March 1916 Gerrard Philip
Steven Mary Clark
Bachelor
Spinster
Farmer
Domestic duties
25
25
Winton
Winton
25 years
25 years
Dwellinghouse of Mrs Elizabeth Steven - Winton 1453 4 March 1916 Rev. R. Mackie
No 4
Date of Notice 4 March 1916
  Groom Bride
Names of Parties Gerrard Philip Steven Mary Clark
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Winton Winton
Length of Residence 25 years 25 years
Marriage Place Dwellinghouse of Mrs Elizabeth Steven - Winton
Folio 1453
Consent
Date of Certificate 4 March 1916
Officiating Minister Rev. R. Mackie

Page 2993

District of Winton Quarter ending 30 June 1916 Registrar Am. McLeod
No Date of Notice Names and 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 3 April 1916 Henry Edward Greenway
Emily Cooney
Henry Edward Greenway
Emily Cooney
πŸ’ 1916/6960
Bachelor
Widow
Labourer
Midwife
32
46
Centrebush
Centrebush
2 years
25 years
Presbyterian Manse, Centrebush 4457 3 April 1916 Rev. R. Morgan
No 5
Date of Notice 3 April 1916
  Groom Bride
Names of Parties Henry Edward Greenway Emily Cooney
  πŸ’ 1916/6960
Condition Bachelor Widow
Profession Labourer Midwife
Age 32 46
Dwelling Place Centrebush Centrebush
Length of Residence 2 years 25 years
Marriage Place Presbyterian Manse, Centrebush
Folio 4457
Consent
Date of Certificate 3 April 1916
Officiating Minister Rev. R. Morgan
6 13 April 1916 Robert James Stewart
Ada Violet Effie Grimwood
Robert James Stewart
Ada Violet Effie Grimwood
πŸ’ 1916/6961
Bachelor
Spinster
Butcher
Domestic Duties
25
21
Winton
Winton
20 years
15 years
Presbyterian Manse, Winton 4458 13 April 1916 Rev. R. Mackie
No 6
Date of Notice 13 April 1916
  Groom Bride
Names of Parties Robert James Stewart Ada Violet Effie Grimwood
  πŸ’ 1916/6961
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 25 21
Dwelling Place Winton Winton
Length of Residence 20 years 15 years
Marriage Place Presbyterian Manse, Winton
Folio 4458
Consent
Date of Certificate 13 April 1916
Officiating Minister Rev. R. Mackie
7 18 April 1916 David Brash
Catherine Jessie Love Warden
David Brash
Catherine Jessie Love Warden
πŸ’ 1916/10063
Bachelor
Spinster
Farmer
Domestic Duties
32
25
Hokonui
Mabel Bush
2 months
5 years
Dwellinghouse of John Warden, Mabel Bush 4433 18 April 1916 Rev. C. Shierly
No 7
Date of Notice 18 April 1916
  Groom Bride
Names of Parties David Brash Catherine Jessie Love Warden
  πŸ’ 1916/10063
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 25
Dwelling Place Hokonui Mabel Bush
Length of Residence 2 months 5 years
Marriage Place Dwellinghouse of John Warden, Mabel Bush
Folio 4433
Consent
Date of Certificate 18 April 1916
Officiating Minister Rev. C. Shierly
8 20 April 1916 James Thomas Daniell
Margaret Ethel Courie
James Thomson Darnill
Margaret Ethel Cowie
πŸ’ 1916/6942
Bachelor
Spinster
Farmer
Domestic Duties
32
28
Oreti
Oreti
1 year 3 months
9 years
Presbyterian Church, Oreti 4460 20 April 1916 Rev. R. Mackie
No 8
Date of Notice 20 April 1916
  Groom Bride
Names of Parties James Thomas Daniell Margaret Ethel Courie
BDM Match (83%) James Thomson Darnill Margaret Ethel Cowie
  πŸ’ 1916/6942
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 28
Dwelling Place Oreti Oreti
Length of Residence 1 year 3 months 9 years
Marriage Place Presbyterian Church, Oreti
Folio 4460
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. R. Mackie
9 20 April 1916 Robert Stewart Martin
Wilhelmina Williams Cole
Robert Stewart Martin
Wilhelmina Williams Cole
πŸ’ 1916/6962
Bachelor
Spinster
Carpenter
Domestic Duties
25
27
Winton
Winton
3 days
27 years
Dwellinghouse of Francis Arthur Cole, Winton 4459 20 April 1916 Rev. R. Mackie
No 9
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Robert Stewart Martin Wilhelmina Williams Cole
  πŸ’ 1916/6962
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 27
Dwelling Place Winton Winton
Length of Residence 3 days 27 years
Marriage Place Dwellinghouse of Francis Arthur Cole, Winton
Folio 4459
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. R. Mackie
10 29 May 1916 Edward O'Callaghan
Agnes Lawrence
Edward O'Callaghan
Agnes Lawrence
πŸ’ 1916/6959
Bachelor
Spinster
Teamster
Domestic Duties
27
20
Limehills
Limehills
3 days
6 years
Office of Registrar of Marriages, Winton 4456 Charles Frank Lawrence 29 May 1916 Am. McLeod, Registrar
No 10
Date of Notice 29 May 1916
  Groom Bride
Names of Parties Edward O'Callaghan Agnes Lawrence
  πŸ’ 1916/6959
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 27 20
Dwelling Place Limehills Limehills
Length of Residence 3 days 6 years
Marriage Place Office of Registrar of Marriages, Winton
Folio 4456
Consent Charles Frank Lawrence
Date of Certificate 29 May 1916
Officiating Minister Am. McLeod, Registrar
11 8 June 1916 John Clarke Muir
Annie McRae
John Clarke Muir
Annie McRae
πŸ’ 1916/6958
Bachelor
Spinster
Farmer
Domestic Duties
28
26
South Hillend
Winton
8 years
Roman Catholic Church, Winton 4455 8 June 1916 Rev. P. O'Neill
No 11
Date of Notice 8 June 1916
  Groom Bride
Names of Parties John Clarke Muir Annie McRae
  πŸ’ 1916/6958
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 26
Dwelling Place South Hillend Winton
Length of Residence 8 years
Marriage Place Roman Catholic Church, Winton
Folio 4455
Consent
Date of Certificate 8 June 1916
Officiating Minister Rev. P. O'Neill

Page 2995

District of Winton Quarter ending 30 September 1916 Registrar A. Michard
No Date of Notice Names and 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 14 August 1916 Andrew Crichton
Elsie Mary King
Andrew Crighton
Elsie Mary King
πŸ’ 1916/714
Bachelor
Spinster
Farm Laborer
Domestic Duties
24
18
Springhills
Springhills
4 days
9 years
Dwellinghouse of John Patterson, Springhills 5930 John B. King, Brother 14 August 1916 Rev. C. Brierly, Presbyterian
No 12
Date of Notice 14 August 1916
  Groom Bride
Names of Parties Andrew Crichton Elsie Mary King
BDM Match (97%) Andrew Crighton Elsie Mary King
  πŸ’ 1916/714
Condition Bachelor Spinster
Profession Farm Laborer Domestic Duties
Age 24 18
Dwelling Place Springhills Springhills
Length of Residence 4 days 9 years
Marriage Place Dwellinghouse of John Patterson, Springhills
Folio 5930
Consent John B. King, Brother
Date of Certificate 14 August 1916
Officiating Minister Rev. C. Brierly, Presbyterian
13 19 August 1916 James Robb
Margaret Thomson
James Robb
Margaret Thomson
πŸ’ 1916/3082
Bachelor
Spinster
Farmer
Domestic Duties
29
25
Lochiel
Lochiel
5 years
25 years
First Church Presbyterian Manse, Invercargill 5932 19 August 1916 Rev. R. M. Ryburn, Presbyterian
No 13
Date of Notice 19 August 1916
  Groom Bride
Names of Parties James Robb Margaret Thomson
  πŸ’ 1916/3082
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 25
Dwelling Place Lochiel Lochiel
Length of Residence 5 years 25 years
Marriage Place First Church Presbyterian Manse, Invercargill
Folio 5932
Consent
Date of Certificate 19 August 1916
Officiating Minister Rev. R. M. Ryburn, Presbyterian
14 21 August 1916 James McKenzie
Flora Livingstone
James McKenzie
Flora Livingstone
πŸ’ 1916/715
Bachelor
Spinster
Farmer
Domestic Duties
24
27
Seaward Downs
Forest Hill
20 years
5 years
Dwellinghouse of Mrs. Mary Livingstone, Forest Hill, Seaward Downs 5931 21 August 1916 Rev. A. K. Ross, Presbyterian
No 14
Date of Notice 21 August 1916
  Groom Bride
Names of Parties James McKenzie Flora Livingstone
  πŸ’ 1916/715
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 27
Dwelling Place Seaward Downs Forest Hill
Length of Residence 20 years 5 years
Marriage Place Dwellinghouse of Mrs. Mary Livingstone, Forest Hill, Seaward Downs
Folio 5931
Consent
Date of Certificate 21 August 1916
Officiating Minister Rev. A. K. Ross, Presbyterian
15 28 August 1916 Alfred George Taylor
Eleanor Ann Gibbs
Alfred George Taylor
Eleanor Ann Gibbs
πŸ’ 1916/717
Bachelor
Spinster
Farm Manager
Domestic Duties
32
20
Springhills
Centre Bush
2 years
20 years
Dwellinghouse of Henry Gibbs, Centre Bush 5933 Henry Gibbs, father 28 August 1916 Rev. C. Webb, Anglican
No 15
Date of Notice 28 August 1916
  Groom Bride
Names of Parties Alfred George Taylor Eleanor Ann Gibbs
  πŸ’ 1916/717
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 32 20
Dwelling Place Springhills Centre Bush
Length of Residence 2 years 20 years
Marriage Place Dwellinghouse of Henry Gibbs, Centre Bush
Folio 5933
Consent Henry Gibbs, father
Date of Certificate 28 August 1916
Officiating Minister Rev. C. Webb, Anglican
16 28 August 1916 Harold Alfred Cooney
Mary Gordon
Harold Alfred Cooney
Mary Condon
πŸ’ 1916/718
Bachelor
Spinster
Laborer
Domestic Duties
21
22
Centre Bush
Centre Bush
21 years
22 years
Office of Registrar of Marriages, Winton 5934 28 August 1916 A. Michard, Registrar
No 16
Date of Notice 28 August 1916
  Groom Bride
Names of Parties Harold Alfred Cooney Mary Gordon
BDM Match (91%) Harold Alfred Cooney Mary Condon
  πŸ’ 1916/718
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 21 22
Dwelling Place Centre Bush Centre Bush
Length of Residence 21 years 22 years
Marriage Place Office of Registrar of Marriages, Winton
Folio 5934
Consent
Date of Certificate 28 August 1916
Officiating Minister A. Michard, Registrar

Page 2996

District of Winton Quarter ending 30 September 1916 Registrar A. M. Head
No Date of Notice Names and 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 1 September 1916 Peter Hogg
Margaret Baird
Peter Hogg
Margaret Baird
πŸ’ 1916/716
Bachelor
Spinster
Farmer
Domestic duties
43
26
South Hillend
Otapiri
10 years
26 years
Presbyterian Manse, Centrebush 5932 5 September 1916 Rev. R. Morgan, Presbyterian
No 17
Date of Notice 1 September 1916
  Groom Bride
Names of Parties Peter Hogg Margaret Baird
  πŸ’ 1916/716
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 26
Dwelling Place South Hillend Otapiri
Length of Residence 10 years 26 years
Marriage Place Presbyterian Manse, Centrebush
Folio 5932
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev. R. Morgan, Presbyterian

Page 2997

District of Winton Quarter ending 31 December 1916 Registrar A. Muirhead
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 25 October 1916 Hazlett Joseph Torrens
Elizabeth Jane Hubber
Joseph Torrens Hazlett
Elizabeth Jane Hubber
πŸ’ 1916/2907
Bachelor
Spinster
Farmer
Domestic Duties
30 years
23 years
South Hillend
Heddon Bush
30 years
23 years
Dwellinghouse of Henry Hubber Heddon Bush 8119 25 October 1916 Rev. R. Mackie Presbyterian
No 18
Date of Notice 25 October 1916
  Groom Bride
Names of Parties Hazlett Joseph Torrens Elizabeth Jane Hubber
BDM Match (64%) Joseph Torrens Hazlett Elizabeth Jane Hubber
  πŸ’ 1916/2907
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 years 23 years
Dwelling Place South Hillend Heddon Bush
Length of Residence 30 years 23 years
Marriage Place Dwellinghouse of Henry Hubber Heddon Bush
Folio 8119
Consent
Date of Certificate 25 October 1916
Officiating Minister Rev. R. Mackie Presbyterian
19 9 November 1916 John Patterson
Matilda Ann Elizabeth Patterson
John Patterson
Matilda Ann Elizabeth Patterson
πŸ’ 1916/2906
Bachelor
Widow
Farmer
Domestic Duties
35 years
31 years
Springhills
Springhills
34 years
8 years
Office of the Registrar of Marriages Winton 8118 9 November 1916 A. Muirhead Registrar
No 19
Date of Notice 9 November 1916
  Groom Bride
Names of Parties John Patterson Matilda Ann Elizabeth Patterson
  πŸ’ 1916/2906
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 35 years 31 years
Dwelling Place Springhills Springhills
Length of Residence 34 years 8 years
Marriage Place Office of the Registrar of Marriages Winton
Folio 8118
Consent
Date of Certificate 9 November 1916
Officiating Minister A. Muirhead Registrar
20 5 December 1916 Edwin Richard Davis
Jessie Tait
Edwin Richard Davis
Jessie Tait
πŸ’ 1916/2905
Bachelor
Spinster
Labourer
Domestic Duties
38 years
20 years
Winton
Winton
38 years
1 year
The English Church Vicarage Winton 8117 Robert Richard Trier Tait Father 5 December 1916 Rev. C Webb Anglican
No 20
Date of Notice 5 December 1916
  Groom Bride
Names of Parties Edwin Richard Davis Jessie Tait
  πŸ’ 1916/2905
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 38 years 20 years
Dwelling Place Winton Winton
Length of Residence 38 years 1 year
Marriage Place The English Church Vicarage Winton
Folio 8117
Consent Robert Richard Trier Tait Father
Date of Certificate 5 December 1916
Officiating Minister Rev. C Webb Anglican
21 15 December 1916 William Henry James Brown
Ethel Madeleine Sinclair
William Henry James Brown
Ethel Madeleine Sinclair
πŸ’ 1916/2904
Bachelor
Spinster
Farmer
Domestic Duties
30 years
29 years
Browns
Browns
29 years
8 years
Dwellinghouse of Robert Patterson Sinclair Browns 8116 15 December 1916 Rev. A. K Ross Presbyterian
No 21
Date of Notice 15 December 1916
  Groom Bride
Names of Parties William Henry James Brown Ethel Madeleine Sinclair
  πŸ’ 1916/2904
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 years 29 years
Dwelling Place Browns Browns
Length of Residence 29 years 8 years
Marriage Place Dwellinghouse of Robert Patterson Sinclair Browns
Folio 8116
Consent
Date of Certificate 15 December 1916
Officiating Minister Rev. A. K Ross Presbyterian
22 29 December 1916 Alfred James Brumby
Bertha Mabel Jones
Alfred James Bromby
Bertha Mabel Jones
πŸ’ 1917/1009
Bachelor
Spinster
Soldier
Domestic Duties
27 years
20 years
Winton
Winton
6 days
20 years
Office of the Registrar of Marriages Winton 159 Florence Edith Jones Mother 29 December 1916 A. Muirhead Registrar
No 22
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Alfred James Brumby Bertha Mabel Jones
BDM Match (97%) Alfred James Bromby Bertha Mabel Jones
  πŸ’ 1917/1009
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 27 years 20 years
Dwelling Place Winton Winton
Length of Residence 6 days 20 years
Marriage Place Office of the Registrar of Marriages Winton
Folio 159
Consent Florence Edith Jones Mother
Date of Certificate 29 December 1916
Officiating Minister A. Muirhead Registrar

Page 2999

District of Wyndham Quarter ending 31 March 1916 Registrar W. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1916 Thomas Rae Eades
Ellen Payne Challis
Thomas Rae Eades
Ellen Payne Challis
πŸ’ 1916/4475
Widower
Spinster
Farmer
Domestic duties
33
30
Edendale
Invercargill
Life
Life
House of Mr Alfred Masters, Edendale 1433 12 January 1916 Rev. J. Pringle, Edendale
No 1
Date of Notice 12 January 1916
  Groom Bride
Names of Parties Thomas Rae Eades Ellen Payne Challis
  πŸ’ 1916/4475
Condition Widower Spinster
Profession Farmer Domestic duties
Age 33 30
Dwelling Place Edendale Invercargill
Length of Residence Life Life
Marriage Place House of Mr Alfred Masters, Edendale
Folio 1433
Consent
Date of Certificate 12 January 1916
Officiating Minister Rev. J. Pringle, Edendale
2 1 February 1916 Edwin William St Clare Chapman
Rosemary Pulley
Edwin William St Clare Chapman
Rose May Pulley
πŸ’ 1916/4175
Bachelor
Spinster
Railway Servant
Music Teacher
26
24
Temuka
Glenham
Life
6 months
The residence of Mr Pulley, Glenham 1457 1 February 1916 Rev. H. D. Goldthorpe, Wyndham
No 2
Date of Notice 1 February 1916
  Groom Bride
Names of Parties Edwin William St Clare Chapman Rosemary Pulley
BDM Match (90%) Edwin William St Clare Chapman Rose May Pulley
  πŸ’ 1916/4175
Condition Bachelor Spinster
Profession Railway Servant Music Teacher
Age 26 24
Dwelling Place Temuka Glenham
Length of Residence Life 6 months
Marriage Place The residence of Mr Pulley, Glenham
Folio 1457
Consent
Date of Certificate 1 February 1916
Officiating Minister Rev. H. D. Goldthorpe, Wyndham
3 14 February 1916 Robert Kirkland
Mary Ellen Cameron
Robert Kirkland
Mary Ellen Cameron
πŸ’ 1916/4463
Robert Torrance
Maggie Cameron
πŸ’ 1916/4128
Bachelor
Spinster
General hand
Domestic duties
30
22
Mataura Island
Mataura Island
6 months
22 years
The Presbyterian Church, Mataura Island 1445 14 February 1916 Rev. J. Pringle, Edendale
No 3
Date of Notice 14 February 1916
  Groom Bride
Names of Parties Robert Kirkland Mary Ellen Cameron
  πŸ’ 1916/4463
BDM Match (61%) Robert Torrance Maggie Cameron
  πŸ’ 1916/4128
Condition Bachelor Spinster
Profession General hand Domestic duties
Age 30 22
Dwelling Place Mataura Island Mataura Island
Length of Residence 6 months 22 years
Marriage Place The Presbyterian Church, Mataura Island
Folio 1445
Consent
Date of Certificate 14 February 1916
Officiating Minister Rev. J. Pringle, Edendale
4 23 February 1916 John Thomas Kirkland
Jane Elizabeth Shields
John Thomas Kirker
Jane Elizabeth Shields
πŸ’ 1916/5182
Bachelor
Spinster
Farmer
Domestic duties
26
25
Brydone
Menzies Ferry
1 year
Life
The residence of Mr Robt Shields, Menzies Ferry 2045 23 February 1916 Rev. G. J. Clarke, Wyndham
No 4
Date of Notice 23 February 1916
  Groom Bride
Names of Parties John Thomas Kirkland Jane Elizabeth Shields
BDM Match (90%) John Thomas Kirker Jane Elizabeth Shields
  πŸ’ 1916/5182
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 25
Dwelling Place Brydone Menzies Ferry
Length of Residence 1 year Life
Marriage Place The residence of Mr Robt Shields, Menzies Ferry
Folio 2045
Consent
Date of Certificate 23 February 1916
Officiating Minister Rev. G. J. Clarke, Wyndham
5 18 March 1916 William Purdon Penhinning
Annie Bates
William Purdom Glendinning
Annie Bates
πŸ’ 1916/4464
Bachelor
Spinster
Laborer
Domestic duties
32
26
Mataura Island
Mataura Island
16 years
Life
The residence of Mr James Bates, Mataura Island 1446 18 March 1916 Rev. J. Pringle, Edendale
No 5
Date of Notice 18 March 1916
  Groom Bride
Names of Parties William Purdon Penhinning Annie Bates
BDM Match (92%) William Purdom Glendinning Annie Bates
  πŸ’ 1916/4464
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 32 26
Dwelling Place Mataura Island Mataura Island
Length of Residence 16 years Life
Marriage Place The residence of Mr James Bates, Mataura Island
Folio 1446
Consent
Date of Certificate 18 March 1916
Officiating Minister Rev. J. Pringle, Edendale

Page 3001

District of Wyndham Quarter ending 30 June 1916 Registrar W. Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 12 April 1916 Garnet Green
Mary Helen Jessie McLeanan
Garnet Green
Mary Helen Jessie McLennan
πŸ’ 1916/13225
Bachelor
Spinster
Blacksmith
Domestic
30
24
Edendale
Riversdale
2 1/2 months
Life
Presbyterian Church, Riversdale 4390 12 April 1916 D. Campbell
No 6
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Garnet Green Mary Helen Jessie McLeanan
BDM Match (98%) Garnet Green Mary Helen Jessie McLennan
  πŸ’ 1916/13225
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 30 24
Dwelling Place Edendale Riversdale
Length of Residence 2 1/2 months Life
Marriage Place Presbyterian Church, Riversdale
Folio 4390
Consent
Date of Certificate 12 April 1916
Officiating Minister D. Campbell
7 20 April 1916 Edward Rabbidge
Emma Elizabeth Cartwright
Edward Rabbidge
Emma Elizabeth Cartwright
πŸ’ 1916/6945
Bachelor
Spinster
Farmer
Domestic duties
23
22
Glenham
Glenham
Life
11 years
The residence of Mrs Mary Ann Cartwright, Glenham 4463 20 April 1916 Rev. H. L. Goldthorpe, Wyndham
No 7
Date of Notice 20 April 1916
  Groom Bride
Names of Parties Edward Rabbidge Emma Elizabeth Cartwright
  πŸ’ 1916/6945
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Glenham Glenham
Length of Residence Life 11 years
Marriage Place The residence of Mrs Mary Ann Cartwright, Glenham
Folio 4463
Consent
Date of Certificate 20 April 1916
Officiating Minister Rev. H. L. Goldthorpe, Wyndham
8 04 May 1916 John McDonald
Alice Young Cook
John McDonald
Alice Young Cook
πŸ’ 1916/6943
Bachelor
Spinster
Farmer
Domestic duties
29
24
Redan, Wyndham
Wyndham
Life
Life
The residence of Mr J. G. Cook, Ridges Wyndham 4461 04 May 1916 Rev. J. G. Clarke, Wyndham
No 8
Date of Notice 04 May 1916
  Groom Bride
Names of Parties John McDonald Alice Young Cook
  πŸ’ 1916/6943
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place Redan, Wyndham Wyndham
Length of Residence Life Life
Marriage Place The residence of Mr J. G. Cook, Ridges Wyndham
Folio 4461
Consent
Date of Certificate 04 May 1916
Officiating Minister Rev. J. G. Clarke, Wyndham
9 08 May 1916 Faithful Meikle
Annie Williamson
Faithful Meikle
Annie Williamson
πŸ’ 1916/6946
Bachelor
Spinster
Tally clerk
Domestic duties
20
23
Mataura
Mataura
Life
9 years
The office of Registrar of Marriages, Wyndham 4464 Jane Meikle mother 08 May 1916 Registrar of Marriages, Wyndham
No 9
Date of Notice 08 May 1916
  Groom Bride
Names of Parties Faithful Meikle Annie Williamson
  πŸ’ 1916/6946
Condition Bachelor Spinster
Profession Tally clerk Domestic duties
Age 20 23
Dwelling Place Mataura Mataura
Length of Residence Life 9 years
Marriage Place The office of Registrar of Marriages, Wyndham
Folio 4464
Consent Jane Meikle mother
Date of Certificate 08 May 1916
Officiating Minister Registrar of Marriages, Wyndham
10 23 May 1916 Gordon Ellis Pedler
May Compton
Gordon Ellis Pedler
Fanny Compton
πŸ’ 1916/6944
Bachelor
Spinster
Plumber
Domestic duties
24
24
Invercargill
Edendale
8 weeks
10 years
The office of Registrar of Marriages, Wyndham 4462 23 May 1916 Registrar of Marriages, Wyndham
No 10
Date of Notice 23 May 1916
  Groom Bride
Names of Parties Gordon Ellis Pedler May Compton
BDM Match (88%) Gordon Ellis Pedler Fanny Compton
  πŸ’ 1916/6944
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 24 24
Dwelling Place Invercargill Edendale
Length of Residence 8 weeks 10 years
Marriage Place The office of Registrar of Marriages, Wyndham
Folio 4462
Consent
Date of Certificate 23 May 1916
Officiating Minister Registrar of Marriages, Wyndham

Page 3003

District of Wyndham Quarter ending 30 September 1916 Registrar W. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 4 July 1916 Thomas Kenneth Marshall
Annie Meggitt
Thomas Kenneth Marshall Rae
Annie Meffitt
πŸ’ 1916/713
Bachelor
Spinster
Farmer
Domestic duties
22
23
Glenham
Edendale
Life
3 months
The Registrar's office Wyndham 5929 4 July 1916 Registrar of Marriages Wyndham
No 11
Date of Notice 4 July 1916
  Groom Bride
Names of Parties Thomas Kenneth Marshall Annie Meggitt
BDM Match (85%) Thomas Kenneth Marshall Rae Annie Meffitt
  πŸ’ 1916/713
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 23
Dwelling Place Glenham Edendale
Length of Residence Life 3 months
Marriage Place The Registrar's office Wyndham
Folio 5929
Consent
Date of Certificate 4 July 1916
Officiating Minister Registrar of Marriages Wyndham
12 15 July 1916 Henry Hugh Russell
Lillie Mason
Henry Hugh Russell
Lillie Mason
πŸ’ 1916/1304
Bachelor
Spinster
Mechanic member of N.Z. Expeditionary Force
Domestic duties
22
24
Wyndham
Wyndham
2 days
4 years
St Mary's Anglican Church Wyndham 6218 18 July 1916 Rev. H. J. Fletcher Wyndham
No 12
Date of Notice 15 July 1916
  Groom Bride
Names of Parties Henry Hugh Russell Lillie Mason
  πŸ’ 1916/1304
Condition Bachelor Spinster
Profession Mechanic member of N.Z. Expeditionary Force Domestic duties
Age 22 24
Dwelling Place Wyndham Wyndham
Length of Residence 2 days 4 years
Marriage Place St Mary's Anglican Church Wyndham
Folio 6218
Consent
Date of Certificate 18 July 1916
Officiating Minister Rev. H. J. Fletcher Wyndham
13 18 July 1916 George Gould Stephen
Agnes Mullen
George Gould Stephen
Agnes Mullen
πŸ’ 1916/712
Bachelor
Spinster
Carpenter
Dressmaker
24
26
Mosgiel
Edendale
10 years
3 years
The residence of Mr. Peter Botting Edendale 5928 18 July 1916 Rev. J. Field Edendale
No 13
Date of Notice 18 July 1916
  Groom Bride
Names of Parties George Gould Stephen Agnes Mullen
  πŸ’ 1916/712
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 24 26
Dwelling Place Mosgiel Edendale
Length of Residence 10 years 3 years
Marriage Place The residence of Mr. Peter Botting Edendale
Folio 5928
Consent
Date of Certificate 18 July 1916
Officiating Minister Rev. J. Field Edendale
14 7 August 1916 Joseph Patrick Cassidy
Margaret Bogue
Joseph Patrick Cassidy
Margaret Bogue
πŸ’ 1916/705
Bachelor
Spinster
Stationmaster
School teacher
29
24
Wyndham
Wyndham
1 month
Life
The Catholic Church Wyndham 5927 7 August 1916 Rev. P. O'Donnell Gore
No 14
Date of Notice 7 August 1916
  Groom Bride
Names of Parties Joseph Patrick Cassidy Margaret Bogue
  πŸ’ 1916/705
Condition Bachelor Spinster
Profession Stationmaster School teacher
Age 29 24
Dwelling Place Wyndham Wyndham
Length of Residence 1 month Life
Marriage Place The Catholic Church Wyndham
Folio 5927
Consent
Date of Certificate 7 August 1916
Officiating Minister Rev. P. O'Donnell Gore
15 24 August 1916 James McKenzie
Flora Livingstone
James McKenzie
Flora Livingstone
πŸ’ 1916/715
Bachelor
Spinster
Farmer
Domestic duties
24
27
Seaward Downs
Forest Hill
20 years
8 years
The dwellinghouse of Mr. Malcolm Livingstone Forest Hill Winton 5931 24 August 1916 Rev. A. K. Ross Browns
No 15
Date of Notice 24 August 1916
  Groom Bride
Names of Parties James McKenzie Flora Livingstone
  πŸ’ 1916/715
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 27
Dwelling Place Seaward Downs Forest Hill
Length of Residence 20 years 8 years
Marriage Place The dwellinghouse of Mr. Malcolm Livingstone Forest Hill Winton
Folio 5931
Consent
Date of Certificate 24 August 1916
Officiating Minister Rev. A. K. Ross Browns
16 5 September 1916 James Albert Dodd
Isabella Margaret Jane Ross
James Albert Dodd
Isabella Margaret Jane Ross
πŸ’ 1916/8292
Bachelor
Spinster
Cheese Factory Manager
Domestic duties
28
23
Winton
Menzies Ferry
4 years
14 years
The Catholic Church Wyndham 5926 5 September 1916 Rev. P. O'Donnell Gore
No 16
Date of Notice 5 September 1916
  Groom Bride
Names of Parties James Albert Dodd Isabella Margaret Jane Ross
  πŸ’ 1916/8292
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic duties
Age 28 23
Dwelling Place Winton Menzies Ferry
Length of Residence 4 years 14 years
Marriage Place The Catholic Church Wyndham
Folio 5926
Consent
Date of Certificate 5 September 1916
Officiating Minister Rev. P. O'Donnell Gore

Page 3005

District of Wyndham Quarter ending 31 December 1916 Registrar Robert Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 3 October 1916 Herbert Alexander Glen
Barbara Ellen King
Herbert Alexander
Barbara Ellen King
πŸ’ 1916/2914
Bachelor
Spinster
Railway Fireman
Domestic
23
21
Wyndham
Wyndham
4 days
11 days
The Anglican Church Wyndham 8125 3 October 1916 H. J. L. Goldthorpe
No 17
Date of Notice 3 October 1916
  Groom Bride
Names of Parties Herbert Alexander Glen Barbara Ellen King
BDM Match (89%) Herbert Alexander Barbara Ellen King
  πŸ’ 1916/2914
Condition Bachelor Spinster
Profession Railway Fireman Domestic
Age 23 21
Dwelling Place Wyndham Wyndham
Length of Residence 4 days 11 days
Marriage Place The Anglican Church Wyndham
Folio 8125
Consent
Date of Certificate 3 October 1916
Officiating Minister H. J. L. Goldthorpe
18 14 November 1916 John Carnie
Isabel MacKenzie
John Carnie
Annabella McKenzie
πŸ’ 1916/2962
Bachelor
Spinster
Farmer
Household Duties
25
21
Mokoreta
Glenham
25 years
21 years
House of Rev J. I. Clarke Wyndham 8173 14 November 1916 J. I. Clarke
No 18
Date of Notice 14 November 1916
  Groom Bride
Names of Parties John Carnie Isabel MacKenzie
BDM Match (83%) John Carnie Annabella McKenzie
  πŸ’ 1916/2962
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 21
Dwelling Place Mokoreta Glenham
Length of Residence 25 years 21 years
Marriage Place House of Rev J. I. Clarke Wyndham
Folio 8173
Consent
Date of Certificate 14 November 1916
Officiating Minister J. I. Clarke
19 15 November 1916 John Carnie
Annabella MacKenzie
John Carnie
Annabella McKenzie
πŸ’ 1916/2962
Bachelor
Spinster
Farmer
Household Duties
25
21
Mokoreta
Glenham
23 years
21 years
House of Rev J. I. Clarke Wyndham 8173 15 November 1916 J. I. Clarke
No 19
Date of Notice 15 November 1916
  Groom Bride
Names of Parties John Carnie Annabella MacKenzie
BDM Match (97%) John Carnie Annabella McKenzie
  πŸ’ 1916/2962
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 21
Dwelling Place Mokoreta Glenham
Length of Residence 23 years 21 years
Marriage Place House of Rev J. I. Clarke Wyndham
Folio 8173
Consent
Date of Certificate 15 November 1916
Officiating Minister J. I. Clarke
20 22 November 1916 William Mortimer
Jane Aberdeen
William Mortimer
Jane Aberdeen
πŸ’ 1916/2912
Widower
Spinster
Engine Driver
Household Duties
29
25
Tuturau
Edendale
9 years
12 years
House of Bride's Parents Edendale 8123 22 November 1916 J. I. Clarke
No 20
Date of Notice 22 November 1916
  Groom Bride
Names of Parties William Mortimer Jane Aberdeen
  πŸ’ 1916/2912
Condition Widower Spinster
Profession Engine Driver Household Duties
Age 29 25
Dwelling Place Tuturau Edendale
Length of Residence 9 years 12 years
Marriage Place House of Bride's Parents Edendale
Folio 8123
Consent
Date of Certificate 22 November 1916
Officiating Minister J. I. Clarke
21 22 December 1916 Robert Lawrence
Mary Ann Glendining Smith
Robert Lawrence
Mary Ann Glendinning Smith
πŸ’ 1916/2911
Widower
Spinster
Farmer
Household Duties
33
26
Mataura Island
Menzies Ferry
10 years
26 years
House of Bride's Father Menzies Ferry 8122 22 December 1916 J. Gringle
No 21
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Robert Lawrence Mary Ann Glendining Smith
BDM Match (98%) Robert Lawrence Mary Ann Glendinning Smith
  πŸ’ 1916/2911
Condition Widower Spinster
Profession Farmer Household Duties
Age 33 26
Dwelling Place Mataura Island Menzies Ferry
Length of Residence 10 years 26 years
Marriage Place House of Bride's Father Menzies Ferry
Folio 8122
Consent
Date of Certificate 22 December 1916
Officiating Minister J. Gringle
22 22 December 1916 Maitland James Leith
Jessie McLaggan Mallows Hopkins
Maitland James Leith
Jessie McLaggan Malloch Hopkins
πŸ’ 1916/2908
Bachelor
Spinster
School Teacher
Domestic Duties
27
22
Wyndham
Wyndham
6 years
7 years
Residence of J. O. Hopkins Wyndham 8120 22 December 1916 J. I. Clarke
No 22
Date of Notice 22 December 1916
  Groom Bride
Names of Parties Maitland James Leith Jessie McLaggan Mallows Hopkins
BDM Match (97%) Maitland James Leith Jessie McLaggan Malloch Hopkins
  πŸ’ 1916/2908
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 27 22
Dwelling Place Wyndham Wyndham
Length of Residence 6 years 7 years
Marriage Place Residence of J. O. Hopkins Wyndham
Folio 8120
Consent
Date of Certificate 22 December 1916
Officiating Minister J. I. Clarke

More from this register