Intentions to Marry, 1917 Aria to Masterton

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840471, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1917 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.

1917c contains pages 862-1282, covering districts from Aria to Masterton

Page 873

District of Aria Quarter ending 30 September 1917 Registrar C. J. Kiddle
No Date of Notice Names and 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 August 1917 James Henry Ward
Bessie Annie Alderson
James Henry Ward
Bessie Annie Alderson
πŸ’ 1917/6534
Bachelor
Spinster
Farmer
Domestic Duties
36
30
Aria
Aria
2 months
2 months
Office of Registrar of Marriages, Aria 6422 11 August 1917 C. J. Kiddle, Registrar
No 1
Date of Notice 11 August 1917
  Groom Bride
Names of Parties James Henry Ward Bessie Annie Alderson
  πŸ’ 1917/6534
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 30
Dwelling Place Aria Aria
Length of Residence 2 months 2 months
Marriage Place Office of Registrar of Marriages, Aria
Folio 6422
Consent
Date of Certificate 11 August 1917
Officiating Minister C. J. Kiddle, Registrar
2 25 August 1917 John Charles Hemmingway
Florence Emily Norton
John Charles Hemingway
Florence Emily Horton
πŸ’ 1917/6535
Bachelor
Spinster
Farmer
Domestic Duties
22
18
Aria
Aria
1 year
2 months
Office of Registrar of Marriages, Aria 6423 25 August 1917 C. J. Kiddle
No 2
Date of Notice 25 August 1917
  Groom Bride
Names of Parties John Charles Hemmingway Florence Emily Norton
BDM Match (95%) John Charles Hemingway Florence Emily Horton
  πŸ’ 1917/6535
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 18
Dwelling Place Aria Aria
Length of Residence 1 year 2 months
Marriage Place Office of Registrar of Marriages, Aria
Folio 6423
Consent
Date of Certificate 25 August 1917
Officiating Minister C. J. Kiddle

Page 875

District of Aria Quarter ending 31 December 1917 Registrar C. J. Kiddle
No Date of Notice Names and 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 2 October 1917 Leonard Ivan Holloway
Mary Anne Duffy
Leonard Ivan Holloway
Mary Anne Duffy
πŸ’ 1917/575
Bachelor
Spinster
Store Keeper
Domestic Duties
30
21
Aria
Aria
8 years
3 months
Office of Registrar of Marriages, Aria 5878 2 October 1917 C. J. Kiddle, Registrar
No 3
Date of Notice 2 October 1917
  Groom Bride
Names of Parties Leonard Ivan Holloway Mary Anne Duffy
  πŸ’ 1917/575
Condition Bachelor Spinster
Profession Store Keeper Domestic Duties
Age 30 21
Dwelling Place Aria Aria
Length of Residence 8 years 3 months
Marriage Place Office of Registrar of Marriages, Aria
Folio 5878
Consent
Date of Certificate 2 October 1917
Officiating Minister C. J. Kiddle, Registrar

Page 877

District of Eltham Quarter ending 31 March 1917 Registrar D. J. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1917 Henry James McKain
Marion Emma Pinny
Henry James McKain
Marion Emma Pinny
πŸ’ 1917/1823
Bachelor
Spinster
Motor Mechanic
School Teacher
26
22
Eltham
Eltham
8 years
15 years
Methodist Church Eltham 931 4 January 1917 A. O. Harris Methodist
No 1
Date of Notice 4 January 1917
  Groom Bride
Names of Parties Henry James McKain Marion Emma Pinny
  πŸ’ 1917/1823
Condition Bachelor Spinster
Profession Motor Mechanic School Teacher
Age 26 22
Dwelling Place Eltham Eltham
Length of Residence 8 years 15 years
Marriage Place Methodist Church Eltham
Folio 931
Consent
Date of Certificate 4 January 1917
Officiating Minister A. O. Harris Methodist
2 10 February 1917 Charles Ernest Curran
Vera May Keoghan
Charles Ernest Curran
Vera Mary Keoghan
πŸ’ 1917/1803
Bachelor
Spinster
Cheesemaker
Domestic Duties
26
20
Eltham
Eltham
3 days
3 days
Roman Catholic Church Eltham 935 E Keoghan Father 10 February 1917 J. J. Cahill Roman Catholic
No 2
Date of Notice 10 February 1917
  Groom Bride
Names of Parties Charles Ernest Curran Vera May Keoghan
BDM Match (97%) Charles Ernest Curran Vera Mary Keoghan
  πŸ’ 1917/1803
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 26 20
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Eltham
Folio 935
Consent E Keoghan Father
Date of Certificate 10 February 1917
Officiating Minister J. J. Cahill Roman Catholic
3 15 February 1917 Albert Edward Stephens
Doris Eileen Mary Staines
Albert Edward Stephens
Doris Eileen Mary Staines
πŸ’ 1917/1805
Bachelor
Widow
Painter
Waitress
28
22
Eltham
Eltham
6 months
3 years
Registrar's Office Eltham 937 15 February 1917 D J Graham Deputy Registrar
No 3
Date of Notice 15 February 1917
  Groom Bride
Names of Parties Albert Edward Stephens Doris Eileen Mary Staines
  πŸ’ 1917/1805
Condition Bachelor Widow
Profession Painter Waitress
Age 28 22
Dwelling Place Eltham Eltham
Length of Residence 6 months 3 years
Marriage Place Registrar's Office Eltham
Folio 937
Consent
Date of Certificate 15 February 1917
Officiating Minister D J Graham Deputy Registrar
4 16 February 1917 Percy Jaulforth
Ellen Josephine Mannex
Percy Taylforth
Ellen Josephine Mannex
πŸ’ 1917/1804
Bachelor
Spinster
Farm Labourer
Bookkeeper
26
29
Wanganui
Eltham
3 days
3 days
Roman Catholic Church Eltham 936 19 February 1917 J. J. Cahill Roman Catholic
No 4
Date of Notice 16 February 1917
  Groom Bride
Names of Parties Percy Jaulforth Ellen Josephine Mannex
BDM Match (93%) Percy Taylforth Ellen Josephine Mannex
  πŸ’ 1917/1804
Condition Bachelor Spinster
Profession Farm Labourer Bookkeeper
Age 26 29
Dwelling Place Wanganui Eltham
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Eltham
Folio 936
Consent
Date of Certificate 19 February 1917
Officiating Minister J. J. Cahill Roman Catholic
5 17 February 1917 Frank Lawrence Burrell
Jane Cleaver
Frank Lawrence Burrell
Jane Cleaver
πŸ’ 1917/1825
Bachelor
Spinster
Shunter Railways
Domestic Duties
31
28
Te Roti
Te Roti
18 months
28 years
Church of England Te Roti 933 17 February 1917 Geo W Dent Church of England
No 5
Date of Notice 17 February 1917
  Groom Bride
Names of Parties Frank Lawrence Burrell Jane Cleaver
  πŸ’ 1917/1825
Condition Bachelor Spinster
Profession Shunter Railways Domestic Duties
Age 31 28
Dwelling Place Te Roti Te Roti
Length of Residence 18 months 28 years
Marriage Place Church of England Te Roti
Folio 933
Consent
Date of Certificate 17 February 1917
Officiating Minister Geo W Dent Church of England

Page 878

District of Eltham Quarter ending 31 March 1917 Registrar J. G. Broadfoot
No Date of Notice Names and 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 28 February 1917 Gordon William Mackay
Vera Margaret Espin
Gordon William MacKay
Vera Margaret Espin
πŸ’ 1917/1824
Bachelor
Spinster
Creamery Manager
Domestic Duties
24
19
Mangamingi
Mangamingi
3 years
19 years
Church of England Eltham 932 John William Espin Father 28 February 1917 Geo W Dent Church of England
No 6
Date of Notice 28 February 1917
  Groom Bride
Names of Parties Gordon William Mackay Vera Margaret Espin
BDM Match (98%) Gordon William MacKay Vera Margaret Espin
  πŸ’ 1917/1824
Condition Bachelor Spinster
Profession Creamery Manager Domestic Duties
Age 24 19
Dwelling Place Mangamingi Mangamingi
Length of Residence 3 years 19 years
Marriage Place Church of England Eltham
Folio 932
Consent John William Espin Father
Date of Certificate 28 February 1917
Officiating Minister Geo W Dent Church of England
7 3 March 1917 John Goodwillie Moffett
Sarah Helen Courtney
John Goodwillie Moffett
Nora Ellen Courtney
πŸ’ 1917/1822
Bachelor
Spinster
Hairdresser
Domestic Duties
25
24
Eltham
Eltham
9 months
24 years
Presbyterian Church Eltham 930 3 March 1917 Ernest Culliford Presbyterian
No 7
Date of Notice 3 March 1917
  Groom Bride
Names of Parties John Goodwillie Moffett Sarah Helen Courtney
BDM Match (88%) John Goodwillie Moffett Nora Ellen Courtney
  πŸ’ 1917/1822
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 25 24
Dwelling Place Eltham Eltham
Length of Residence 9 months 24 years
Marriage Place Presbyterian Church Eltham
Folio 930
Consent
Date of Certificate 3 March 1917
Officiating Minister Ernest Culliford Presbyterian
8 10 March 1917 Stanley Garfield Robinson
Edith Grace Neilson
Stanley Garfield Robinson
Edith Grace Nielson
πŸ’ 1917/1826
Bachelor
Spinster
Plumber
Tailoress
26
26
Eltham
Eltham
6 months
20 years
Methodist Church Eltham 934 10 March 1917 A. O. Harris Methodist
No 8
Date of Notice 10 March 1917
  Groom Bride
Names of Parties Stanley Garfield Robinson Edith Grace Neilson
BDM Match (95%) Stanley Garfield Robinson Edith Grace Nielson
  πŸ’ 1917/1826
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 26 26
Dwelling Place Eltham Eltham
Length of Residence 6 months 20 years
Marriage Place Methodist Church Eltham
Folio 934
Consent
Date of Certificate 10 March 1917
Officiating Minister A. O. Harris Methodist
9 30 March 1917 William Henry Reynolds
Annie Amanda Phillips
William Henry Reynolds
Annie Amanda Phillips
πŸ’ 1917/2278
Bachelor
Spinster
County Council Employee
School teacher
27
28
Eltham
Eltham
4 years
7 years
Methodist Church Eltham 1465 30 March 1917 A. O. Harris Methodist
No 9
Date of Notice 30 March 1917
  Groom Bride
Names of Parties William Henry Reynolds Annie Amanda Phillips
  πŸ’ 1917/2278
Condition Bachelor Spinster
Profession County Council Employee School teacher
Age 27 28
Dwelling Place Eltham Eltham
Length of Residence 4 years 7 years
Marriage Place Methodist Church Eltham
Folio 1465
Consent
Date of Certificate 30 March 1917
Officiating Minister A. O. Harris Methodist

Page 879

District of Eltham Quarter ending 30 June 1917 Registrar J. E. Broadfoot
No Date of Notice Names and 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 3 April 1917 Hubert Alfred Hawkins Reed
Vera Merry
Hubert Alfred Hawkins Reed
Vera Urry
πŸ’ 1917/3466
Bachelor
Spinster
Hairdresser
Tailoress
25
20
Eltham
Eltham
3 days
3 months
Residence of Thomas Merry, Collingwood St, Eltham 2661 Thomas Merry, father 5 April 1917 A. G. Harris, Methodist
No 10
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Hubert Alfred Hawkins Reed Vera Merry
BDM Match (90%) Hubert Alfred Hawkins Reed Vera Urry
  πŸ’ 1917/3466
Condition Bachelor Spinster
Profession Hairdresser Tailoress
Age 25 20
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 months
Marriage Place Residence of Thomas Merry, Collingwood St, Eltham
Folio 2661
Consent Thomas Merry, father
Date of Certificate 5 April 1917
Officiating Minister A. G. Harris, Methodist
11 24 May 1917 John Francis Dunlop
Charlotte Mary Dunlop
John Francis
Charlotte Mary Dunlop
πŸ’ 1917/3464
Bachelor
Spinster
Farmer
Domestic duties
30
22
Eltham
Eltham
3 days
3 days
Office of Registrar of Births, Deaths & Marriages, Eltham 2659 24 May 1917 J. E. Broadfoot, Registrar Births, Deaths & Marriages, Eltham
No 11
Date of Notice 24 May 1917
  Groom Bride
Names of Parties John Francis Dunlop Charlotte Mary Dunlop
BDM Match (82%) John Francis Charlotte Mary Dunlop
  πŸ’ 1917/3464
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 22
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Births, Deaths & Marriages, Eltham
Folio 2659
Consent
Date of Certificate 24 May 1917
Officiating Minister J. E. Broadfoot, Registrar Births, Deaths & Marriages, Eltham
12 28 May 1917 Henry Helson
Beda Ruth Parsons
Harry Wilson
Vida Ruth Parsons
πŸ’ 1917/3443
Bachelor
Spinster
Clothing company manager
Household duties
25
20
Eltham
Eltham
2 years
14 years
Residence of Mrs Elizabeth Parsons, London St, Eltham 2662 Elizabeth Parsons, mother 28 May 1917 J. E. Culliford, Presbyterian
No 12
Date of Notice 28 May 1917
  Groom Bride
Names of Parties Henry Helson Beda Ruth Parsons
BDM Match (77%) Harry Wilson Vida Ruth Parsons
  πŸ’ 1917/3443
Condition Bachelor Spinster
Profession Clothing company manager Household duties
Age 25 20
Dwelling Place Eltham Eltham
Length of Residence 2 years 14 years
Marriage Place Residence of Mrs Elizabeth Parsons, London St, Eltham
Folio 2662
Consent Elizabeth Parsons, mother
Date of Certificate 28 May 1917
Officiating Minister J. E. Culliford, Presbyterian
13 16 June 1917 Donald Morrison
Mabel Rose Blake
Donald Morrison
Mabel Rose Blake
πŸ’ 1917/3444
Bachelor
Spinster
Buttermaker
Home duties
23
24
Eltham
Eltham
3 days
3 days
Office of Registrar of Marriages, Eltham 2663 16 June 1917 J. E. Broadfoot, Registrar of Marriages, Eltham
No 13
Date of Notice 16 June 1917
  Groom Bride
Names of Parties Donald Morrison Mabel Rose Blake
  πŸ’ 1917/3444
Condition Bachelor Spinster
Profession Buttermaker Home duties
Age 23 24
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Eltham
Folio 2663
Consent
Date of Certificate 16 June 1917
Officiating Minister J. E. Broadfoot, Registrar of Marriages, Eltham
14 25 June 1917 Jesse Edmund Ridge
Emily Cleaver
Jesse Edmund Ridge
Emily Cleaver
πŸ’ 1917/3445
Bachelor
Spinster
Storekeeper
Household duties
29
27
Eltham
Te Roti, Eltham
4 days
2 years
St Luke's Anglican Church, Te Roti 2664 25 June 1917 Geo H. Dent, Anglican
No 14
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Jesse Edmund Ridge Emily Cleaver
  πŸ’ 1917/3445
Condition Bachelor Spinster
Profession Storekeeper Household duties
Age 29 27
Dwelling Place Eltham Te Roti, Eltham
Length of Residence 4 days 2 years
Marriage Place St Luke's Anglican Church, Te Roti
Folio 2664
Consent
Date of Certificate 25 June 1917
Officiating Minister Geo H. Dent, Anglican

Page 881

District of Eltham Quarter ending 30 September 1917 Registrar J. E. Broadfoot
No Date of Notice Names and 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 3 July 1917 John William Garner
Alice May Phillips
John William Garner
Alice May Phillips
πŸ’ 1917/4891
Bachelor
Spinster
Dairy Factory Manager
Household duties
25
23
Eltham
Eltham
4 days
23 years
Presbyterian Church, Eltham 4316 3 July 1917 Rev E Culliford, Presbyterian
No 15
Date of Notice 3 July 1917
  Groom Bride
Names of Parties John William Garner Alice May Phillips
  πŸ’ 1917/4891
Condition Bachelor Spinster
Profession Dairy Factory Manager Household duties
Age 25 23
Dwelling Place Eltham Eltham
Length of Residence 4 days 23 years
Marriage Place Presbyterian Church, Eltham
Folio 4316
Consent
Date of Certificate 3 July 1917
Officiating Minister Rev E Culliford, Presbyterian
16 11 July 1917 Arthur John Hodge
Alice Hannah Haugh
Arthur John Hodge
Alice Hannah Haigh
πŸ’ 1917/4892
Bachelor
Spinster
Farm Labourer
Domestic duties
24
19
Eltham
Eltham
6 months
2 years
Office of Registrar of Marriages, Eltham 4317 George Haugh (Father) 11 July 1917 J E Broadfoot, Registrar
No 16
Date of Notice 11 July 1917
  Groom Bride
Names of Parties Arthur John Hodge Alice Hannah Haugh
BDM Match (97%) Arthur John Hodge Alice Hannah Haigh
  πŸ’ 1917/4892
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 24 19
Dwelling Place Eltham Eltham
Length of Residence 6 months 2 years
Marriage Place Office of Registrar of Marriages, Eltham
Folio 4317
Consent George Haugh (Father)
Date of Certificate 11 July 1917
Officiating Minister J E Broadfoot, Registrar
17 14 July 1917 Shelton Miller Hibeau
Eva Minnie Hitchcock
Hilton Miller Libeau
Eva Minnie Hitchcock
πŸ’ 1917/4893
Bachelor
Spinster
Millhand
Domestic duties
22
21
Eltham
Eltham
10 years
6 years
Salvation Army Barracks, Eltham 4318 14 July 1917 Adjt H Tatton, Salvation Army
No 17
Date of Notice 14 July 1917
  Groom Bride
Names of Parties Shelton Miller Hibeau Eva Minnie Hitchcock
BDM Match (91%) Hilton Miller Libeau Eva Minnie Hitchcock
  πŸ’ 1917/4893
Condition Bachelor Spinster
Profession Millhand Domestic duties
Age 22 21
Dwelling Place Eltham Eltham
Length of Residence 10 years 6 years
Marriage Place Salvation Army Barracks, Eltham
Folio 4318
Consent
Date of Certificate 14 July 1917
Officiating Minister Adjt H Tatton, Salvation Army
18 19 July 1917 George William Henry Maurice Hurrell
Bertha Vera Perry
George William Henry Morice Hurrell
Elsie Vera Perry
πŸ’ 1917/4894
Bachelor
Spinster
Farmer
Household duties
30
21
Eltham
Eltham
3 days
3 days
Presbyterian Church, Eltham 4319 19 July 1917 Rev E Culliford, Presbyterian
No 18
Date of Notice 19 July 1917
  Groom Bride
Names of Parties George William Henry Maurice Hurrell Bertha Vera Perry
BDM Match (80%) George William Henry Morice Hurrell Elsie Vera Perry
  πŸ’ 1917/4894
Condition Bachelor Spinster
Profession Farmer Household duties
Age 30 21
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Eltham
Folio 4319
Consent
Date of Certificate 19 July 1917
Officiating Minister Rev E Culliford, Presbyterian
19 6 August 1917 Edwin Jury
Jessie Emma Salvia Jaffe
Edwin Jury
Jessie Emma Sabina Tapp
πŸ’ 1917/4896
Bachelor
Spinster
Labourer
Housekeeper
30
22
Eltham
Eltham
3 years
3 years
Office of Registrar of Marriages, Eltham 4320 6 August 1917 J E Broadfoot, Registrar
No 19
Date of Notice 6 August 1917
  Groom Bride
Names of Parties Edwin Jury Jessie Emma Salvia Jaffe
BDM Match (85%) Edwin Jury Jessie Emma Sabina Tapp
  πŸ’ 1917/4896
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 30 22
Dwelling Place Eltham Eltham
Length of Residence 3 years 3 years
Marriage Place Office of Registrar of Marriages, Eltham
Folio 4320
Consent
Date of Certificate 6 August 1917
Officiating Minister J E Broadfoot, Registrar
20 13 August 1917 Conrad Hitchcock
Eveline Alice Dempsey
Conrad Hitchcock
Eveline Alice Dempsey
πŸ’ 1917/4897
Bachelor
Spinster
Farmer
Household duties
20
18
Eltham
Eltham
6 years
3 years
Salvation Army Barracks, Eltham 4321 Charles Hitchcock Father; Elizabeth Dempsey Mother 13 August 1917 Adjt H Tatton, Salvation Army
No 20
Date of Notice 13 August 1917
  Groom Bride
Names of Parties Conrad Hitchcock Eveline Alice Dempsey
  πŸ’ 1917/4897
Condition Bachelor Spinster
Profession Farmer Household duties
Age 20 18
Dwelling Place Eltham Eltham
Length of Residence 6 years 3 years
Marriage Place Salvation Army Barracks, Eltham
Folio 4321
Consent Charles Hitchcock Father; Elizabeth Dempsey Mother
Date of Certificate 13 August 1917
Officiating Minister Adjt H Tatton, Salvation Army
21 15 August 1917 Patrick Joseph Horgan
Eva Gertrude Cave
Patrick Joseph Horgan
Eva Gertrude Cave
πŸ’ 1917/4898
Bachelor
Spinster
Farmer
Drapers Assistant
26
26
Eltham
Eltham
15 months
17 years
Roman Catholic Church, Eltham 4322 15 August 1917 Rev J Arkwright, Roman Catholic
No 21
Date of Notice 15 August 1917
  Groom Bride
Names of Parties Patrick Joseph Horgan Eva Gertrude Cave
  πŸ’ 1917/4898
Condition Bachelor Spinster
Profession Farmer Drapers Assistant
Age 26 26
Dwelling Place Eltham Eltham
Length of Residence 15 months 17 years
Marriage Place Roman Catholic Church, Eltham
Folio 4322
Consent
Date of Certificate 15 August 1917
Officiating Minister Rev J Arkwright, Roman Catholic

Page 883

District of Eltham Quarter ending 31 December 1917 Registrar J. E. Broadfoot
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 3 October 1917 Alfred Theodore Skoglund
Winifred Muriel Haase
Alfred Theodore Shoglund
Winifred Muriel Haase
πŸ’ 1917/576
Bachelor
Spinster
Shepherd
Household duties
39
27
Matemateonga
Matemateonga
5 years
7 months
Office of Registrar of Marriages Eltham 5879 3 October 1917 J E Broadfoot Registrar
No 22
Date of Notice 3 October 1917
  Groom Bride
Names of Parties Alfred Theodore Skoglund Winifred Muriel Haase
BDM Match (98%) Alfred Theodore Shoglund Winifred Muriel Haase
  πŸ’ 1917/576
Condition Bachelor Spinster
Profession Shepherd Household duties
Age 39 27
Dwelling Place Matemateonga Matemateonga
Length of Residence 5 years 7 months
Marriage Place Office of Registrar of Marriages Eltham
Folio 5879
Consent
Date of Certificate 3 October 1917
Officiating Minister J E Broadfoot Registrar
23 5 October 1917 Fredrick Carl Hansch
Elsie Flora Brown
Fredrick Carl Hansch
Elsie Flora Brown
πŸ’ 1917/577
Bachelor
Spinster
Farmer
Household duties
23
20
Eltham
Eltham
3 days
12 months
Church of England Eltham 5880 Flora Elizabeth Thompson (mother) 5 October 1917 H Hobday Anglican
No 23
Date of Notice 5 October 1917
  Groom Bride
Names of Parties Fredrick Carl Hansch Elsie Flora Brown
  πŸ’ 1917/577
Condition Bachelor Spinster
Profession Farmer Household duties
Age 23 20
Dwelling Place Eltham Eltham
Length of Residence 3 days 12 months
Marriage Place Church of England Eltham
Folio 5880
Consent Flora Elizabeth Thompson (mother)
Date of Certificate 5 October 1917
Officiating Minister H Hobday Anglican
24 19 October 1917 William Blyth
Kathleen Constance Johnson
William Blyth
Kathleen Constance Johnson
πŸ’ 1917/578
Widower
Spinster
Jeweller
Household duties
36
28
Eltham
Eltham
3 days
3 days
Presbyterian Church Eltham 5881 19 October 1917 E Culliford Presbyterian
No 24
Date of Notice 19 October 1917
  Groom Bride
Names of Parties William Blyth Kathleen Constance Johnson
  πŸ’ 1917/578
Condition Widower Spinster
Profession Jeweller Household duties
Age 36 28
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Eltham
Folio 5881
Consent
Date of Certificate 19 October 1917
Officiating Minister E Culliford Presbyterian
25 13 November 1917 Ernest Hans Graham Scott
Hilda Kemp
Ernest Hans Graham Scott
Hilda Kemp
πŸ’ 1917/579
Bachelor
Spinster
Cheesemaker
Domestic Duties
21
22
Kaponga
Eltham
3 days
3 days
Methodist Church Eltham 5882 13 November 1917 Chas Blair Methodist
No 25
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Ernest Hans Graham Scott Hilda Kemp
  πŸ’ 1917/579
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 21 22
Dwelling Place Kaponga Eltham
Length of Residence 3 days 3 days
Marriage Place Methodist Church Eltham
Folio 5882
Consent
Date of Certificate 13 November 1917
Officiating Minister Chas Blair Methodist
26 20 November 1917 Eric Leighton Robson
Ethel May Barre
Eric Leighton Robson
Ethel May Barre
πŸ’ 1917/556
Bachelor
Spinster
Cheesemaker
Domestic
21
23
Eltham
Eltham
5 months
4 months
Anglican Church Eltham 5883 20 November 1917 R. H. Hobday anglican
No 26
Date of Notice 20 November 1917
  Groom Bride
Names of Parties Eric Leighton Robson Ethel May Barre
  πŸ’ 1917/556
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 21 23
Dwelling Place Eltham Eltham
Length of Residence 5 months 4 months
Marriage Place Anglican Church Eltham
Folio 5883
Consent
Date of Certificate 20 November 1917
Officiating Minister R. H. Hobday anglican

Page 885

District of Hawera Quarter ending 31 March 1917 Registrar W. Callaghan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1917 Walter John Mitchell
Lillian Bramwell Simpson
Walter John Mitchell
Lillian Bramwell Simpson
πŸ’ 1917/1812
Bachelor
Spinster
Soldier 25th Reinforcement
Domestic Duties
24
23
Patea
Hawera
9 years
18 months
Registrar's Office Hawera 944 6 January 1917 W. Callaghan Registrar
No 1
Date of Notice 6 January 1917
  Groom Bride
Names of Parties Walter John Mitchell Lillian Bramwell Simpson
  πŸ’ 1917/1812
Condition Bachelor Spinster
Profession Soldier 25th Reinforcement Domestic Duties
Age 24 23
Dwelling Place Patea Hawera
Length of Residence 9 years 18 months
Marriage Place Registrar's Office Hawera
Folio 944
Consent
Date of Certificate 6 January 1917
Officiating Minister W. Callaghan Registrar
2 12 January 1917 Alfred Dorey Morse
Edith May Eagar
Alfred Wrey Morse
Edith May Eagar
πŸ’ 1917/1817
Bachelor
Spinster
Caretaker
Housekeeper
47
36
Hawera
Inglewood
14 years
3 days
Presbyterian Church Inglewood 943 12 January 1917 G. Ireland Presbyterian
No 2
Date of Notice 12 January 1917
  Groom Bride
Names of Parties Alfred Dorey Morse Edith May Eagar
BDM Match (94%) Alfred Wrey Morse Edith May Eagar
  πŸ’ 1917/1817
Condition Bachelor Spinster
Profession Caretaker Housekeeper
Age 47 36
Dwelling Place Hawera Inglewood
Length of Residence 14 years 3 days
Marriage Place Presbyterian Church Inglewood
Folio 943
Consent
Date of Certificate 12 January 1917
Officiating Minister G. Ireland Presbyterian
3 16 January 1917 Joseph Henry Tanner
Margaret Florence Stackhouse
Joseph Henry Tanner
Margaret Florence Stackhouse
πŸ’ 1917/2264
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Normanby
Normanby
3 days
2 years
Church of England Normanby 1427 16 January 1917 C. H. Grant Cowen Anglican
No 3
Date of Notice 16 January 1917
  Groom Bride
Names of Parties Joseph Henry Tanner Margaret Florence Stackhouse
  πŸ’ 1917/2264
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Normanby Normanby
Length of Residence 3 days 2 years
Marriage Place Church of England Normanby
Folio 1427
Consent
Date of Certificate 16 January 1917
Officiating Minister C. H. Grant Cowen Anglican
4 29 January 1917 Peter Campbell
Constance Maud Goodchild
Peter Campbell
Constance Maud Goodchild
πŸ’ 1917/1814
Bachelor
Spinster
Farmer
Dressmaker
42
31
Ararata
Ararata
3 days
4 years
Residence of W. B. Kelland Ararata 945 29 January 1917 T. G. Hammond Methodist
No 4
Date of Notice 29 January 1917
  Groom Bride
Names of Parties Peter Campbell Constance Maud Goodchild
  πŸ’ 1917/1814
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 42 31
Dwelling Place Ararata Ararata
Length of Residence 3 days 4 years
Marriage Place Residence of W. B. Kelland Ararata
Folio 945
Consent
Date of Certificate 29 January 1917
Officiating Minister T. G. Hammond Methodist
5 7 February 1917 Harold Jessop
Catherine Teresa Macdonald
Harold Jessop
Catherine Teresa Maindonald
πŸ’ 1917/1815
Bachelor
Spinster
Pastrycook
Domestic duties
26
26
Hawera
Hawera
5 years
14 years
Church of England Hawera 946 7 February 1917 C. H. Grant Cowen Anglican
No 5
Date of Notice 7 February 1917
  Groom Bride
Names of Parties Harold Jessop Catherine Teresa Macdonald
BDM Match (96%) Harold Jessop Catherine Teresa Maindonald
  πŸ’ 1917/1815
Condition Bachelor Spinster
Profession Pastrycook Domestic duties
Age 26 26
Dwelling Place Hawera Hawera
Length of Residence 5 years 14 years
Marriage Place Church of England Hawera
Folio 946
Consent
Date of Certificate 7 February 1917
Officiating Minister C. H. Grant Cowen Anglican

Page 886

District of Hawera Quarter ending 31 March 1917 Registrar W. Callaghan
No Date of Notice Names and 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 20 February 1917 James McLaren
Mary Barr Thomson
James McLaren
Mary Barr Thomson
πŸ’ 1917/1811
Bachelor
Spinster
Farmer
Saleswoman
41
31
Hawera
Hawera
3 days
9 years
Presbyterian Church, Hawera 943 20 February 1917 H. B. Gray, Presbyterian
No 6
Date of Notice 20 February 1917
  Groom Bride
Names of Parties James McLaren Mary Barr Thomson
  πŸ’ 1917/1811
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 41 31
Dwelling Place Hawera Hawera
Length of Residence 3 days 9 years
Marriage Place Presbyterian Church, Hawera
Folio 943
Consent
Date of Certificate 20 February 1917
Officiating Minister H. B. Gray, Presbyterian
7 23 February 1917 Hugh Francis Morrison
Eunice Hyacinth Johnson
Hugh Francis Morrieson
Eunice Hyacinth Johnson
πŸ’ 1917/1806
Bachelor
Spinster
Musician
Music teacher
42
27
Hawera
Hawera
6 years
24 years
Residence of E. Johnson, Regent Street, Hawera 938 23 February 1917 Robert Gordon Kirgan, Presbyterian
No 7
Date of Notice 23 February 1917
  Groom Bride
Names of Parties Hugh Francis Morrison Eunice Hyacinth Johnson
BDM Match (98%) Hugh Francis Morrieson Eunice Hyacinth Johnson
  πŸ’ 1917/1806
Condition Bachelor Spinster
Profession Musician Music teacher
Age 42 27
Dwelling Place Hawera Hawera
Length of Residence 6 years 24 years
Marriage Place Residence of E. Johnson, Regent Street, Hawera
Folio 938
Consent
Date of Certificate 23 February 1917
Officiating Minister Robert Gordon Kirgan, Presbyterian
8 26 February 1917 Charles Henry Peacock
Eunice Kane Taylor
Charles Henry Peacock
Eunice Kane Taylor
πŸ’ 1917/1810
Bachelor
Spinster
Soldier Reinforcements
Domestic duties
34
25
Hawera
Hawera
4 years
14 years
Presbyterian Church, Hawera 942 26 February 1917 H. B. Gray, Presbyterian
No 8
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Charles Henry Peacock Eunice Kane Taylor
  πŸ’ 1917/1810
Condition Bachelor Spinster
Profession Soldier Reinforcements Domestic duties
Age 34 25
Dwelling Place Hawera Hawera
Length of Residence 4 years 14 years
Marriage Place Presbyterian Church, Hawera
Folio 942
Consent
Date of Certificate 26 February 1917
Officiating Minister H. B. Gray, Presbyterian
9 5 March 1917 David James Poynton
Mary Helena Rossiter
David James Poynton
Mary Helena Rossiter
πŸ’ 1917/1809
Bachelor
Spinster
Butcher
Domestic duties
21
20
Hawera
Hawera
1 year
10 years
Presbyterian Church, Hawera 941 6 March 1917 H. B. Gray, Presbyterian
No 9
Date of Notice 5 March 1917
  Groom Bride
Names of Parties David James Poynton Mary Helena Rossiter
  πŸ’ 1917/1809
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 21 20
Dwelling Place Hawera Hawera
Length of Residence 1 year 10 years
Marriage Place Presbyterian Church, Hawera
Folio 941
Consent
Date of Certificate 6 March 1917
Officiating Minister H. B. Gray, Presbyterian
10 6 March 1917 Ernest Thomas Peach
Elizabeth Willetts
Ernest Thomas Peach
Elizabeth Willetts
πŸ’ 1917/1807
Bachelor
Spinster
Railway employee
School teacher
30
30
Normanby
Normanby
2 years
2 years
Residence of Mrs Dixon, Princes Street, Hawera 939 6 March 1917 E. O. Blamires, Methodist
No 10
Date of Notice 6 March 1917
  Groom Bride
Names of Parties Ernest Thomas Peach Elizabeth Willetts
  πŸ’ 1917/1807
Condition Bachelor Spinster
Profession Railway employee School teacher
Age 30 30
Dwelling Place Normanby Normanby
Length of Residence 2 years 2 years
Marriage Place Residence of Mrs Dixon, Princes Street, Hawera
Folio 939
Consent
Date of Certificate 6 March 1917
Officiating Minister E. O. Blamires, Methodist

Page 887

District of Hawera Quarter ending 31 March 1917 Registrar W. Callaghan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 9 March 1917 Jesse Sydney Barrow
Margaret Fanny Cockerton
Jessie Sydney Barrow
Margaret Fanny Cockerton
πŸ’ 1917/4745
Bachelor
Spinster
Farmer
Domestic duties
31
20
Te Roti
Te Roti
25 years
3 years
Church of England, Hawera 4127 George Cockerton 9 March 1917 Rev G W Dent, Anglican
No 11
Date of Notice 9 March 1917
  Groom Bride
Names of Parties Jesse Sydney Barrow Margaret Fanny Cockerton
BDM Match (98%) Jessie Sydney Barrow Margaret Fanny Cockerton
  πŸ’ 1917/4745
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 20
Dwelling Place Te Roti Te Roti
Length of Residence 25 years 3 years
Marriage Place Church of England, Hawera
Folio 4127
Consent George Cockerton
Date of Certificate 9 March 1917
Officiating Minister Rev G W Dent, Anglican
12 9 March 1917 George Alexander Picard
Annie Elizabeth Connor
George Alexander Picard
Annie Elizabeth Connor
πŸ’ 1917/1808
Bachelor
Spinster
Barman
Domestic duties
50
37
Hawera
Hawera
3 months
3 months
Registrar's Office, Hawera 940 9 March 1917 W. Callaghan, Registrar
No 12
Date of Notice 9 March 1917
  Groom Bride
Names of Parties George Alexander Picard Annie Elizabeth Connor
  πŸ’ 1917/1808
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 50 37
Dwelling Place Hawera Hawera
Length of Residence 3 months 3 months
Marriage Place Registrar's Office, Hawera
Folio 940
Consent
Date of Certificate 9 March 1917
Officiating Minister W. Callaghan, Registrar
13 14 March 1917 Charles Frederick Winks
Margaret Hilda Were
Charles Frederick Winks
Margaret Hilda Were
πŸ’ 1917/4752
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Hawera
Hawera
20 years
9 years
St. Mary's church, Hawera 4128 14 March 1917 Rev. C. H. Grant Cowen, Anglican
No 13
Date of Notice 14 March 1917
  Groom Bride
Names of Parties Charles Frederick Winks Margaret Hilda Were
  πŸ’ 1917/4752
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Hawera Hawera
Length of Residence 20 years 9 years
Marriage Place St. Mary's church, Hawera
Folio 4128
Consent
Date of Certificate 14 March 1917
Officiating Minister Rev. C. H. Grant Cowen, Anglican

Page 889

District of Hawera Quarter ending 30 June 1917 Registrar W. B. [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
14 4 April 1917 Charles Edgar Auton
Muriel Walker
Charles Edgar Aitken
Muriel Walker
πŸ’ 1917/3446
Bachelor
Spinster
Motor Mechanic
Domestic duties
27
24
Hawera
Hawera
3 years
3 years
Presbyterian Church, Hawera 2665 4 April 1917 H. B. Gray, Presbyterian
No 14
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Charles Edgar Auton Muriel Walker
BDM Match (93%) Charles Edgar Aitken Muriel Walker
  πŸ’ 1917/3446
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 27 24
Dwelling Place Hawera Hawera
Length of Residence 3 years 3 years
Marriage Place Presbyterian Church, Hawera
Folio 2665
Consent
Date of Certificate 4 April 1917
Officiating Minister H. B. Gray, Presbyterian
15 4 April 1917 Francis James Sexton
Ada Ward
Francis James Sexton
Ada Ward
πŸ’ 1917/4018
Bachelor
Spinster
Farmer
Domestic help
36
17
Hawera
Hawera
4 days
3 weeks
Nurse Tebbutt's Private Hospital, Nolantown, Hawera 3290 George H Ward, father 4 April 1917 C. H. Grant Cowen, Anglican
No 15
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Francis James Sexton Ada Ward
  πŸ’ 1917/4018
Condition Bachelor Spinster
Profession Farmer Domestic help
Age 36 17
Dwelling Place Hawera Hawera
Length of Residence 4 days 3 weeks
Marriage Place Nurse Tebbutt's Private Hospital, Nolantown, Hawera
Folio 3290
Consent George H Ward, father
Date of Certificate 4 April 1917
Officiating Minister C. H. Grant Cowen, Anglican
16 10 April 1917 John Kilpatrick
Dorothy Fanny Blance Blanchett
John Kilpatrick
Dorothy Fanny Claire Blanchett
πŸ’ 1917/3447
Bachelor
Spinster
Bank clerk
Clerk
19
20
Hawera
Hawera
3 days
3 days
The Manse, Hawera 2666 Adam Kilpatrick, Arthur Blanchett 10 April 1917 H. B. Gray, Presbyterian
No 16
Date of Notice 10 April 1917
  Groom Bride
Names of Parties John Kilpatrick Dorothy Fanny Blance Blanchett
BDM Match (95%) John Kilpatrick Dorothy Fanny Claire Blanchett
  πŸ’ 1917/3447
Condition Bachelor Spinster
Profession Bank clerk Clerk
Age 19 20
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 days
Marriage Place The Manse, Hawera
Folio 2666
Consent Adam Kilpatrick, Arthur Blanchett
Date of Certificate 10 April 1917
Officiating Minister H. B. Gray, Presbyterian
17 10 April 1917 James Henry Mortlock
Lucy Rachel Rae
James Henry Mortlock
Lucy Rachael Rae
πŸ’ 1917/3448
Bachelor
Spinster
Motor Mechanic
Domestic duties
26
23
Hawera
Hawera
2 years
2 years
Presbyterian Church, Hawera 2667 10 April 1917 H. B. Gray, Presbyterian
No 17
Date of Notice 10 April 1917
  Groom Bride
Names of Parties James Henry Mortlock Lucy Rachel Rae
BDM Match (97%) James Henry Mortlock Lucy Rachael Rae
  πŸ’ 1917/3448
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 26 23
Dwelling Place Hawera Hawera
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church, Hawera
Folio 2667
Consent
Date of Certificate 10 April 1917
Officiating Minister H. B. Gray, Presbyterian
18 18 April 1917 Thomas Michael Renowden
Alice Margaret Holloway
Thomas Michael Renowden
Alice Margaret Holloway
πŸ’ 1917/3449
Bachelor
Spinster
Fencer
Domestic
38
39
Hawera
Hawera
3 days
15 years
Residence of S Northroph, Grey Street, Hawera 2668 18 April 1917 H. B. Gray, Presbyterian
No 18
Date of Notice 18 April 1917
  Groom Bride
Names of Parties Thomas Michael Renowden Alice Margaret Holloway
  πŸ’ 1917/3449
Condition Bachelor Spinster
Profession Fencer Domestic
Age 38 39
Dwelling Place Hawera Hawera
Length of Residence 3 days 15 years
Marriage Place Residence of S Northroph, Grey Street, Hawera
Folio 2668
Consent
Date of Certificate 18 April 1917
Officiating Minister H. B. Gray, Presbyterian

Page 890

District of Hawera Quarter ending 30 June 1917 Registrar T. Callaghan
No Date of Notice Names and 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 19 April 1917 Albert Ernest Bryant
Bedelia Agnes Whyte
Albert Ernest Bryant
Bedelia Agnes Whyte
πŸ’ 1917/3450
Bachelor
Spinster
Groom
Domestic
18
21
Hawera
Hawera
18 years
1 year
Roman Catholic Church Hawera 2669 George Bryant father 19 April 1917 P. J. Power Roman Catholic
No 19
Date of Notice 19 April 1917
  Groom Bride
Names of Parties Albert Ernest Bryant Bedelia Agnes Whyte
  πŸ’ 1917/3450
Condition Bachelor Spinster
Profession Groom Domestic
Age 18 21
Dwelling Place Hawera Hawera
Length of Residence 18 years 1 year
Marriage Place Roman Catholic Church Hawera
Folio 2669
Consent George Bryant father
Date of Certificate 19 April 1917
Officiating Minister P. J. Power Roman Catholic
20 27 April 1917 Richard William Locke
Clara Janet Smith
Richard William Locke
Clara Janet Smith
πŸ’ 1917/3451
Bachelor
Spinster
Farmer
Domestic Duties
36
31
Hawera
Hawera
3 days
14 days
Presbyterian Church Hawera 2070 30 April 1917 H. B. Gray Presbyterian Minister
No 20
Date of Notice 27 April 1917
  Groom Bride
Names of Parties Richard William Locke Clara Janet Smith
  πŸ’ 1917/3451
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 31
Dwelling Place Hawera Hawera
Length of Residence 3 days 14 days
Marriage Place Presbyterian Church Hawera
Folio 2070
Consent
Date of Certificate 30 April 1917
Officiating Minister H. B. Gray Presbyterian Minister
21 03 May 1917 Herbert John Dodson
Mary Maughan Snowball
Herbert John Dodson
Mary Maughan Snowball
πŸ’ 1917/4017
Bachelor
Spinster
Dental Surgeon
Domestic duties
29
24
Palmerston North
Hawera
2 months
4 days
St Marys Church Hawera 3289 03 May 1917 C. J. Grant Bowen Anglican minister
No 21
Date of Notice 03 May 1917
  Groom Bride
Names of Parties Herbert John Dodson Mary Maughan Snowball
  πŸ’ 1917/4017
Condition Bachelor Spinster
Profession Dental Surgeon Domestic duties
Age 29 24
Dwelling Place Palmerston North Hawera
Length of Residence 2 months 4 days
Marriage Place St Marys Church Hawera
Folio 3289
Consent
Date of Certificate 03 May 1917
Officiating Minister C. J. Grant Bowen Anglican minister
22 07 May 1917 Ernest Alexander Bull
Hilda Jessie Sanders
Ernest Alexander Butt
Hilda Jessie Sanders
πŸ’ 1917/3401
Bachelor
Spinster
Clerk
Domestic duties
23
25
Hawera
Thames
2 months
20 years
Residence of C. D. Sanders Thames 2619 07 May 1917 E. H. Taylor minister Church of Christ
No 22
Date of Notice 07 May 1917
  Groom Bride
Names of Parties Ernest Alexander Bull Hilda Jessie Sanders
BDM Match (95%) Ernest Alexander Butt Hilda Jessie Sanders
  πŸ’ 1917/3401
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 23 25
Dwelling Place Hawera Thames
Length of Residence 2 months 20 years
Marriage Place Residence of C. D. Sanders Thames
Folio 2619
Consent
Date of Certificate 07 May 1917
Officiating Minister E. H. Taylor minister Church of Christ
23 15 May 1917 Harold George Laurent
Coralie Melba Goddard
Harold George Laurent
Coralie Hilda Goddard
πŸ’ 1917/4016
Bachelor
Spinster
Farmer
Domestic duties
25
28
Normanby
Hawera
6 years
10 years
St Marys Church Hawera 3288 19 May 1917 C. H. Grant Bowen Anglican
No 23
Date of Notice 15 May 1917
  Groom Bride
Names of Parties Harold George Laurent Coralie Melba Goddard
BDM Match (93%) Harold George Laurent Coralie Hilda Goddard
  πŸ’ 1917/4016
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 28
Dwelling Place Normanby Hawera
Length of Residence 6 years 10 years
Marriage Place St Marys Church Hawera
Folio 3288
Consent
Date of Certificate 19 May 1917
Officiating Minister C. H. Grant Bowen Anglican

Page 891

District of Hawera Quarter ending 30 June 1917 Registrar W. Callaghan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 18 May 1917 Robert Alexander Graham
Florence Elizabeth Annie Jacomb
Robert Alexander Graham
Florence Elizabeth Annie Jacomb
πŸ’ 1917/3452
Bachelor
Spinster
Farmer
Teacher of music
36
32
Normanby
Hawera
10 months
4 months
Residence of Mrs C Edwards, Collins St. Hawera 2671 19 May 1917 C H Grant Cowen, Anglican; E. O. Blamires, Methodist
No 24
Date of Notice 18 May 1917
  Groom Bride
Names of Parties Robert Alexander Graham Florence Elizabeth Annie Jacomb
  πŸ’ 1917/3452
Condition Bachelor Spinster
Profession Farmer Teacher of music
Age 36 32
Dwelling Place Normanby Hawera
Length of Residence 10 months 4 months
Marriage Place Residence of Mrs C Edwards, Collins St. Hawera
Folio 2671
Consent
Date of Certificate 19 May 1917
Officiating Minister C H Grant Cowen, Anglican; E. O. Blamires, Methodist
25 26 May 1917 George Francis Nicholson
Myrtle Mary Giles
George Francis Nicholson
Myrtle Mary Giles
πŸ’ 1917/4019
Bachelor
Spinster
Butcher
Shop assistant
21
19
Pukekohe
Hawera
3 days
7 years
St Mary's Church Hawera 3291 William Pedlar Giles 26 May 1917 C H Grant Cowen, Anglican
No 25
Date of Notice 26 May 1917
  Groom Bride
Names of Parties George Francis Nicholson Myrtle Mary Giles
  πŸ’ 1917/4019
Condition Bachelor Spinster
Profession Butcher Shop assistant
Age 21 19
Dwelling Place Pukekohe Hawera
Length of Residence 3 days 7 years
Marriage Place St Mary's Church Hawera
Folio 3291
Consent William Pedlar Giles
Date of Certificate 26 May 1917
Officiating Minister C H Grant Cowen, Anglican
26 29 May 1917 William Stevenson
Elsie Aileen Hunt
William Stevenson
Elsie Aileen Hunt
πŸ’ 1917/3454
Bachelor
Spinster
Farmer
Domestic duties
29
23
Mokoia
Mokoia
4 years
13 years
Presbyterian Church Hawera 2672 2 June 1917 H B Gray, Presbyterian minister
No 26
Date of Notice 29 May 1917
  Groom Bride
Names of Parties William Stevenson Elsie Aileen Hunt
  πŸ’ 1917/3454
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 23
Dwelling Place Mokoia Mokoia
Length of Residence 4 years 13 years
Marriage Place Presbyterian Church Hawera
Folio 2672
Consent
Date of Certificate 2 June 1917
Officiating Minister H B Gray, Presbyterian minister
27 11 June 1917 George Graham
Violet Margaret Antrobus
George Graham
Violet Margaret Antrobus
πŸ’ 1917/4020
Bachelor
Spinster
Painter
Domestic duties
22
18
Normanby
Normanby
3 days
2 years
St Paul's Church Normanby 3292 Edwin Antrobus 11 June 1917 C H Grant Cowen, Anglican
No 27
Date of Notice 11 June 1917
  Groom Bride
Names of Parties George Graham Violet Margaret Antrobus
  πŸ’ 1917/4020
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 22 18
Dwelling Place Normanby Normanby
Length of Residence 3 days 2 years
Marriage Place St Paul's Church Normanby
Folio 3292
Consent Edwin Antrobus
Date of Certificate 11 June 1917
Officiating Minister C H Grant Cowen, Anglican
28 11 June 1917 David Motherall Henderson
Elsie Grace Antrobus
David Motherall Henderson
Elsie Grace Antrobus
πŸ’ 1917/3455
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Normanby
Normanby
11 years
2 years
Presbyterian Church Normanby 2673 Edwin Antrobus 11 June 1917 Robert Gordon Kergahn
No 28
Date of Notice 11 June 1917
  Groom Bride
Names of Parties David Motherall Henderson Elsie Grace Antrobus
  πŸ’ 1917/3455
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Normanby Normanby
Length of Residence 11 years 2 years
Marriage Place Presbyterian Church Normanby
Folio 2673
Consent Edwin Antrobus
Date of Certificate 11 June 1917
Officiating Minister Robert Gordon Kergahn

Page 892

District of Hawera Quarter ending 30 June 1917 Registrar W. Callaghan
No Date of Notice Names and 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 27 June 1917 Walter Sutton
Paulina Leat
Walter Sutton
Paulina Leat
πŸ’ 1917/3456
Bachelor
Spinster
Farmer
Domestic Duties
31
26
Hawera
Hawera
3 days
3 days
Office of Registrar Hawera 2074 27 June 1917 W. Callaghan Registrar
No 29
Date of Notice 27 June 1917
  Groom Bride
Names of Parties Walter Sutton Paulina Leat
  πŸ’ 1917/3456
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 26
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 days
Marriage Place Office of Registrar Hawera
Folio 2074
Consent
Date of Certificate 27 June 1917
Officiating Minister W. Callaghan Registrar

Page 893

District of Hawera Quarter ending 30 September 1917 Registrar W. J. Mahony
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 11 July 1917 Edward Francis Nickel
Ida May Hunt
Edward Francis Nickel
Ida May Hunt
πŸ’ 1917/4899
Bachelor
Spinster
Soldier
Domestic Duties
23
20
Mokoia
Mokoia
5 years
13 years
Presbyterian Church Hawera 4323 Hannah Merinda Hunt Mother 11 July 1917 Robert Gordon Kirgan Presbyterian
No 30
Date of Notice 11 July 1917
  Groom Bride
Names of Parties Edward Francis Nickel Ida May Hunt
  πŸ’ 1917/4899
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 20
Dwelling Place Mokoia Mokoia
Length of Residence 5 years 13 years
Marriage Place Presbyterian Church Hawera
Folio 4323
Consent Hannah Merinda Hunt Mother
Date of Certificate 11 July 1917
Officiating Minister Robert Gordon Kirgan Presbyterian
31 16 July 1917 John Stanley Roberts
Lillian Adelaide Hall
John Stanley Roberts
Lillian Adelaide Walker
πŸ’ 1917/4900
Bachelor
Spinster
Soldier
Domestic Duties
26
22
Hawera
Hawera
2 days
6 years
Methodist Church Hawera 4324 16 July 1917 Archer O. Harris Methodist
No 31
Date of Notice 16 July 1917
  Groom Bride
Names of Parties John Stanley Roberts Lillian Adelaide Hall
BDM Match (91%) John Stanley Roberts Lillian Adelaide Walker
  πŸ’ 1917/4900
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 26 22
Dwelling Place Hawera Hawera
Length of Residence 2 days 6 years
Marriage Place Methodist Church Hawera
Folio 4324
Consent
Date of Certificate 16 July 1917
Officiating Minister Archer O. Harris Methodist
32 19 July 1917 Clarence John Clayton Tobeck
Joy Pearl Edwards
Clarence John Colyton Tobeck
Ivy Pearl Edwards
πŸ’ 1917/5322
Bachelor
Spinster
Soldier
Shorthand Typist
23
23
Normanby
Normanby
12 days
12 days
Residence of J. J. Tobeck Waihi Rd Normanby 4880 19 July 1917 E. O. Blamires Methodist
No 32
Date of Notice 19 July 1917
  Groom Bride
Names of Parties Clarence John Clayton Tobeck Joy Pearl Edwards
BDM Match (91%) Clarence John Colyton Tobeck Ivy Pearl Edwards
  πŸ’ 1917/5322
Condition Bachelor Spinster
Profession Soldier Shorthand Typist
Age 23 23
Dwelling Place Normanby Normanby
Length of Residence 12 days 12 days
Marriage Place Residence of J. J. Tobeck Waihi Rd Normanby
Folio 4880
Consent
Date of Certificate 19 July 1917
Officiating Minister E. O. Blamires Methodist
33 10 August 1917 Thomas Joseph Bolger
Mary Kathleen Leydon
Thomas Joseph Bolger
Mary Kathleen Leydon
πŸ’ 1917/838
Bachelor
Spinster
Farmer
Domestic Duties
26
27
Opunake
Hawera
3 days
14 days
Roman Catholic Church Opunake 4360 10 August 1917 Matthew Doolaghty Roman Catholic
No 33
Date of Notice 10 August 1917
  Groom Bride
Names of Parties Thomas Joseph Bolger Mary Kathleen Leydon
  πŸ’ 1917/838
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 27
Dwelling Place Opunake Hawera
Length of Residence 3 days 14 days
Marriage Place Roman Catholic Church Opunake
Folio 4360
Consent
Date of Certificate 10 August 1917
Officiating Minister Matthew Doolaghty Roman Catholic
34 17 August 1917 George Ernest Shailer
Wilhelmina Tina Pearson
George Ernest Shailer
Wilhelmina Tina Person
πŸ’ 1917/4901
Bachelor
Widow
Fruit grower
Domestic duties
43
33
Hawera
Hawera
3 days
3 years
Office of Registrar Hawera 4325 17 August 1917 W. Callaghan Registrar
No 34
Date of Notice 17 August 1917
  Groom Bride
Names of Parties George Ernest Shailer Wilhelmina Tina Pearson
BDM Match (98%) George Ernest Shailer Wilhelmina Tina Person
  πŸ’ 1917/4901
Condition Bachelor Widow
Profession Fruit grower Domestic duties
Age 43 33
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 years
Marriage Place Office of Registrar Hawera
Folio 4325
Consent
Date of Certificate 17 August 1917
Officiating Minister W. Callaghan Registrar

Page 894

District of Hawera Quarter ending 30 September 1917 Registrar W. J. Mahoney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 5 September 1917 James Harold Wooller
Ruby Elizabeth Ridgley
James Harold Wooller
Ruby Elizabeth Ridgley
πŸ’ 1917/6706
Bachelor
Spinster
Baker
Domestic Duties
17
17
Hawera
Hawera
3 days
3 days
Church of England Hawera 4326 Alfred Amos Wooller Father. Elizabeth Ridgley Mother. 5 September 1917 C. H. Grant Cowen, Anglican
No 35
Date of Notice 5 September 1917
  Groom Bride
Names of Parties James Harold Wooller Ruby Elizabeth Ridgley
  πŸ’ 1917/6706
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 17 17
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 days
Marriage Place Church of England Hawera
Folio 4326
Consent Alfred Amos Wooller Father. Elizabeth Ridgley Mother.
Date of Certificate 5 September 1917
Officiating Minister C. H. Grant Cowen, Anglican
36 17 September 1917 Horace Illesley Crocker
Olive Rowe
Horace Illesley Crocker
Olive Rowe
πŸ’ 1917/6537
Bachelor
Spinster
Farmer
Domestic duties
24
28
Normanby
Normanby
24 years
28 years
St Pauls Church Normanby 6425 17 September 1917 C. H. Grant Cowen, Anglican
No 36
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Horace Illesley Crocker Olive Rowe
  πŸ’ 1917/6537
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 28
Dwelling Place Normanby Normanby
Length of Residence 24 years 28 years
Marriage Place St Pauls Church Normanby
Folio 6425
Consent
Date of Certificate 17 September 1917
Officiating Minister C. H. Grant Cowen, Anglican
37 17 September 1917 Osborne David Partridge
Myra Olive Murphy
Osborne David Partridge
Myra Olive Murphy
πŸ’ 1917/6538
Bachelor
Spinster
Soldier
Domestic duties
25
17
Hawera
Hawera
4 days
10 years
St Marys Church Hawera 6426 George Arthur Murphy Father 17 September 1917 C. H. Grant Cowen, Anglican
No 37
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Osborne David Partridge Myra Olive Murphy
  πŸ’ 1917/6538
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 25 17
Dwelling Place Hawera Hawera
Length of Residence 4 days 10 years
Marriage Place St Marys Church Hawera
Folio 6426
Consent George Arthur Murphy Father
Date of Certificate 17 September 1917
Officiating Minister C. H. Grant Cowen, Anglican
38 21 September 1917 William Walker
Beatrice Howard
William Walker
Beatrice Howard
πŸ’ 1917/6717
Bachelor
Spinster
Proprietor Billiard Saloon
Domestic duties
37
24
Hawera
Hawera
4 years
4 years
The Residence of Mr T. W. Burt, 28 Egmont St, Hawera 4327 21 September 1917 H. B. Gray, Presbyterian
No 38
Date of Notice 21 September 1917
  Groom Bride
Names of Parties William Walker Beatrice Howard
  πŸ’ 1917/6717
Condition Bachelor Spinster
Profession Proprietor Billiard Saloon Domestic duties
Age 37 24
Dwelling Place Hawera Hawera
Length of Residence 4 years 4 years
Marriage Place The Residence of Mr T. W. Burt, 28 Egmont St, Hawera
Folio 4327
Consent
Date of Certificate 21 September 1917
Officiating Minister H. B. Gray, Presbyterian
39 26 September 1917 William Richard Revell
Johanna Catherine Paterson
William Richard Lavell
Johanna Catherine Paterson
πŸ’ 1917/6724
Bachelor
Spinster
Farmer
Domestic duties
32
30
Hawera
Hawera
3 days
1 year
Presbyterian Church Hawera 4328 26 September 1917 H. B. Gray, Presbyterian
No 39
Date of Notice 26 September 1917
  Groom Bride
Names of Parties William Richard Revell Johanna Catherine Paterson
BDM Match (95%) William Richard Lavell Johanna Catherine Paterson
  πŸ’ 1917/6724
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 30
Dwelling Place Hawera Hawera
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church Hawera
Folio 4328
Consent
Date of Certificate 26 September 1917
Officiating Minister H. B. Gray, Presbyterian

Page 895

District of Hawera Quarter ending 31 December 1917 Registrar S. G. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 10 October 1917 William Ivor John
Ella Beatrice Sargent
William Ivor John
Ella Beatrice Sargent
πŸ’ 1917/557
Bachelor
Spinster
Soldier
Jewellers assistant
28
27
Hawera
Hawera
2 days
23 years
Presbyterian Church, Hawera 5834 1 October 1917 Rev H. B. Gray, Presbyterian
No 40
Date of Notice 10 October 1917
  Groom Bride
Names of Parties William Ivor John Ella Beatrice Sargent
  πŸ’ 1917/557
Condition Bachelor Spinster
Profession Soldier Jewellers assistant
Age 28 27
Dwelling Place Hawera Hawera
Length of Residence 2 days 23 years
Marriage Place Presbyterian Church, Hawera
Folio 5834
Consent
Date of Certificate 1 October 1917
Officiating Minister Rev H. B. Gray, Presbyterian
41 2 October 1917 Francis Joseph Cramp
Amy Florence Mayes
Francis Joseph Cramp
Amy Florence Mayes
πŸ’ 1917/558
Bachelor
Spinster
Soldier
Domestic duties
25
21
Hawera
Hawera
1 year
1 year
St Marys Church, Hawera 5885 2 October 1917 Rev C H Grant Cowen, Anglican
No 41
Date of Notice 2 October 1917
  Groom Bride
Names of Parties Francis Joseph Cramp Amy Florence Mayes
  πŸ’ 1917/558
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 25 21
Dwelling Place Hawera Hawera
Length of Residence 1 year 1 year
Marriage Place St Marys Church, Hawera
Folio 5885
Consent
Date of Certificate 2 October 1917
Officiating Minister Rev C H Grant Cowen, Anglican
42 6 October 1917 Awatapu Ngaki
Whakawiringa Rahiri
Awatapu Ngaki
Whakanuinga Rahiri
πŸ’ 1917/559
Bachelor
Spinster
Farmer
Domestic duties
40
42
Hawera
Hawera
30 years
40 years
St Marys Church, Hawera 5886 6 October 1917 Rev C H Grant Cowen, Anglican
No 42
Date of Notice 6 October 1917
  Groom Bride
Names of Parties Awatapu Ngaki Whakawiringa Rahiri
BDM Match (92%) Awatapu Ngaki Whakanuinga Rahiri
  πŸ’ 1917/559
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 42
Dwelling Place Hawera Hawera
Length of Residence 30 years 40 years
Marriage Place St Marys Church, Hawera
Folio 5886
Consent
Date of Certificate 6 October 1917
Officiating Minister Rev C H Grant Cowen, Anglican
43 17 October 1917 Thomas Fifield Reeve
Rene Ruby Matravers
Thomas Fifield Reeve
Rene Ruby Matraves
πŸ’ 1917/560
Bachelor
Spinster
Soldier
Domestic duties
24
21
Hawera
Hawera
3 days
10 years
Residence of Walter Isherwood, Collins St, Hawera 5887 17 October 1917 Rev H B Gray, Presbyterian
No 43
Date of Notice 17 October 1917
  Groom Bride
Names of Parties Thomas Fifield Reeve Rene Ruby Matravers
BDM Match (97%) Thomas Fifield Reeve Rene Ruby Matraves
  πŸ’ 1917/560
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 24 21
Dwelling Place Hawera Hawera
Length of Residence 3 days 10 years
Marriage Place Residence of Walter Isherwood, Collins St, Hawera
Folio 5887
Consent
Date of Certificate 17 October 1917
Officiating Minister Rev H B Gray, Presbyterian
44 24 October 1917 Joseph Morris Kennedy
Margaret Helen Catherine Munro
Joseph Morris Kennedy
Margaret Helen Catherine Munro
πŸ’ 1917/561
Bachelor
Spinster
Woodturner
Domestic duties
34
21
Hawera
Hawera
9 years
2 years
Roman Catholic Church, Hawera 5888 24 October 1917 Rev P J Power, Roman Catholic
No 44
Date of Notice 24 October 1917
  Groom Bride
Names of Parties Joseph Morris Kennedy Margaret Helen Catherine Munro
  πŸ’ 1917/561
Condition Bachelor Spinster
Profession Woodturner Domestic duties
Age 34 21
Dwelling Place Hawera Hawera
Length of Residence 9 years 2 years
Marriage Place Roman Catholic Church, Hawera
Folio 5888
Consent
Date of Certificate 24 October 1917
Officiating Minister Rev P J Power, Roman Catholic

Page 896

District of Hawera Quarter ending 31 December 1917 Registrar J. S. Daniel
No Date of Notice Names and 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 25 October 1917 William John Lionel Graham
Margaret Esther Rudkin
William John Lionel Graham
Margaret Esther Rudkin
πŸ’ 1917/562
Bachelor
Spinster
Farmhand
Domestic duty
28
16
Hawera
Hawera
28 Years
16 Years
Church of England, Hawera 5889 Montague Herbert Octavius Rudkin, Father 25 October 1917 Rev. C. H. Grant Cowen, Anglican
No 45
Date of Notice 25 October 1917
  Groom Bride
Names of Parties William John Lionel Graham Margaret Esther Rudkin
  πŸ’ 1917/562
Condition Bachelor Spinster
Profession Farmhand Domestic duty
Age 28 16
Dwelling Place Hawera Hawera
Length of Residence 28 Years 16 Years
Marriage Place Church of England, Hawera
Folio 5889
Consent Montague Herbert Octavius Rudkin, Father
Date of Certificate 25 October 1917
Officiating Minister Rev. C. H. Grant Cowen, Anglican
46 29 October 1917 Herbert Joseph Rudkin
Ivy Gladys Hall
Herbert Joseph Rudkin
Ivy Gladys Hall
πŸ’ 1917/563
Bachelor
Spinster
Farmer
Domestic duties
23
23
Hawera
Hawera
20 Years
2 Years
Church of England, Hawera 5890 29 October 1917 Rev. C. H. Grant Cowen, Anglican
No 46
Date of Notice 29 October 1917
  Groom Bride
Names of Parties Herbert Joseph Rudkin Ivy Gladys Hall
  πŸ’ 1917/563
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 23
Dwelling Place Hawera Hawera
Length of Residence 20 Years 2 Years
Marriage Place Church of England, Hawera
Folio 5890
Consent
Date of Certificate 29 October 1917
Officiating Minister Rev. C. H. Grant Cowen, Anglican
47 19 November 1917 David Bremner
Emily Dorothea Frost
David Bremner
Emily Dorathea Frost
πŸ’ 1917/564
Bachelor
Spinster
Porter
Domestic duties
23
19
Hawera
Hawera
3 days
6 weeks
Roman Catholic Church, Hawera 5891 Alfred James Frost, Father 19 November 1917 Rev. P. J. Power, Roman Catholic
No 47
Date of Notice 19 November 1917
  Groom Bride
Names of Parties David Bremner Emily Dorothea Frost
BDM Match (98%) David Bremner Emily Dorathea Frost
  πŸ’ 1917/564
Condition Bachelor Spinster
Profession Porter Domestic duties
Age 23 19
Dwelling Place Hawera Hawera
Length of Residence 3 days 6 weeks
Marriage Place Roman Catholic Church, Hawera
Folio 5891
Consent Alfred James Frost, Father
Date of Certificate 19 November 1917
Officiating Minister Rev. P. J. Power, Roman Catholic
48 7 December 1917 William Henry Luscombe
Ivy Pearl Newell
William Henry Luscombe
Ivy Pearl Newell
πŸ’ 1918/149
Bachelor
Spinster
Engineer
Domestic duties
28
24
Hawera
Hawera
20 years
24 years
Residence of Arthur Newell, Fraser Rd, Hawera 58/1918 7 December 1917 Rev. C. H. Grant Cowen, Anglican
No 48
Date of Notice 7 December 1917
  Groom Bride
Names of Parties William Henry Luscombe Ivy Pearl Newell
  πŸ’ 1918/149
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 28 24
Dwelling Place Hawera Hawera
Length of Residence 20 years 24 years
Marriage Place Residence of Arthur Newell, Fraser Rd, Hawera
Folio 58/1918
Consent
Date of Certificate 7 December 1917
Officiating Minister Rev. C. H. Grant Cowen, Anglican
49 19 December 1917 Jack Badcock
Claudia Colston Sage
Jack Badcock
Claudia Colston Sage
πŸ’ 1917/565
Bachelor
Spinster
Soldier
Domestic duties
23
24
Hawera
Hawera
1 day
17 years
Residence of Mrs. C. Sage, Cameron St, Hawera 5892 19 December 1917 Rev. H. B. Gray, Presbyterian
No 49
Date of Notice 19 December 1917
  Groom Bride
Names of Parties Jack Badcock Claudia Colston Sage
  πŸ’ 1917/565
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 23 24
Dwelling Place Hawera Hawera
Length of Residence 1 day 17 years
Marriage Place Residence of Mrs. C. Sage, Cameron St, Hawera
Folio 5892
Consent
Date of Certificate 19 December 1917
Officiating Minister Rev. H. B. Gray, Presbyterian

Page 897

District of Inglewood Quarter ending 31 March 1917 Registrar W. Stacey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1917 Alfred Wrey Morse
Edith Mary Eagar
Alfred Wrey Morse
Edith May Eagar
πŸ’ 1917/1817
Bachelor
Spinster
Caretaker
Domestic
47
36
Hawera
Inglewood

1 week
Presby Manse Church, Inglewood 948 10 January 1917 Rev. J. Ireland
No 1
Date of Notice 10 January 1917
  Groom Bride
Names of Parties Alfred Wrey Morse Edith Mary Eagar
BDM Match (97%) Alfred Wrey Morse Edith May Eagar
  πŸ’ 1917/1817
Condition Bachelor Spinster
Profession Caretaker Domestic
Age 47 36
Dwelling Place Hawera Inglewood
Length of Residence 1 week
Marriage Place Presby Manse Church, Inglewood
Folio 948
Consent
Date of Certificate 10 January 1917
Officiating Minister Rev. J. Ireland
2 6 February 1917 Felix Stephen Stiller
Gladys Henrietta Malgard
Felix Stephen Stieller
Gladys Henrietta Malzard
πŸ’ 1917/1818
Bachelor
Spinster
Farmer
Domestic
21
22
Inglewood
Inglewood
7 months
7 months
Catholic Church, Inglewood 949 6 February 1917 Fr. E. Long
No 2
Date of Notice 6 February 1917
  Groom Bride
Names of Parties Felix Stephen Stiller Gladys Henrietta Malgard
BDM Match (96%) Felix Stephen Stieller Gladys Henrietta Malzard
  πŸ’ 1917/1818
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Inglewood Inglewood
Length of Residence 7 months 7 months
Marriage Place Catholic Church, Inglewood
Folio 949
Consent
Date of Certificate 6 February 1917
Officiating Minister Fr. E. Long
3 16 February 1917 James Rolland Hall
Mary Louisa Butler
James Rolland Hall
Mary Louisa Butler
πŸ’ 1917/1816
Bachelor
Spinster
Farmer
Domestic
28
19
Kaimata
Inglewood
3 months
19 years
Roman Catholic Church, Inglewood 947 Joseph Francis Butler, Father 16 February 1917 Fr. E. Long
No 3
Date of Notice 16 February 1917
  Groom Bride
Names of Parties James Rolland Hall Mary Louisa Butler
  πŸ’ 1917/1816
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 19
Dwelling Place Kaimata Inglewood
Length of Residence 3 months 19 years
Marriage Place Roman Catholic Church, Inglewood
Folio 947
Consent Joseph Francis Butler, Father
Date of Certificate 16 February 1917
Officiating Minister Fr. E. Long
4 17 March 1917 Thomas Alexander Wingate Nicholson
Margery Ethel Elizabeth Davies
Thomas Alexander Wingate Nicholson
Margery Ethel Elizabeth Davies
πŸ’ 1917/1827
Widower
Spinster
Chemist
Domestic
45
21
Inglewood
Inglewood
3 days
1 year
Dwelling of W. R. Davies, Inglewood 951 W. R. Davies, Father 17 March 1917 J. A. C. Madill
No 4
Date of Notice 17 March 1917
  Groom Bride
Names of Parties Thomas Alexander Wingate Nicholson Margery Ethel Elizabeth Davies
  πŸ’ 1917/1827
Condition Widower Spinster
Profession Chemist Domestic
Age 45 21
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 1 year
Marriage Place Dwelling of W. R. Davies, Inglewood
Folio 951
Consent W. R. Davies, Father
Date of Certificate 17 March 1917
Officiating Minister J. A. C. Madill
5 17 March 1917 Robert Edward Todd
Beatrice Louisa Robinson
Robert Edward Codd
Beatrice Louisa Robinson
πŸ’ 1917/1838
Bachelor
Widow
Fireman
Domestic
21
24
Inglewood
Inglewood
21 years
7 days
Church of England, Inglewood 952 17 March 1917 E. L. Harvey
No 5
Date of Notice 17 March 1917
  Groom Bride
Names of Parties Robert Edward Todd Beatrice Louisa Robinson
BDM Match (97%) Robert Edward Codd Beatrice Louisa Robinson
  πŸ’ 1917/1838
Condition Bachelor Widow
Profession Fireman Domestic
Age 21 24
Dwelling Place Inglewood Inglewood
Length of Residence 21 years 7 days
Marriage Place Church of England, Inglewood
Folio 952
Consent
Date of Certificate 17 March 1917
Officiating Minister E. L. Harvey

Page 898

District of Inglewood Quarter ending 31 March 1917 Registrar W. Stanley
No Date of Notice Names and 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 31 March 1917 Warren Williams
Margaret Vera McNicol
Warren Williams
Margaret Vera McNicol
πŸ’ 1917/1819
Bachelor
Spinster
Contractor
Waitress
21
21
Inglewood
Inglewood
3 months
3 months
Church of England, Inglewood 950 31 March 1917 E. L. Harvie
No 6
Date of Notice 31 March 1917
  Groom Bride
Names of Parties Warren Williams Margaret Vera McNicol
  πŸ’ 1917/1819
Condition Bachelor Spinster
Profession Contractor Waitress
Age 21 21
Dwelling Place Inglewood Inglewood
Length of Residence 3 months 3 months
Marriage Place Church of England, Inglewood
Folio 950
Consent
Date of Certificate 31 March 1917
Officiating Minister E. L. Harvie

Page 899

District of Inglewood Quarter ending 30 June 1917 Registrar H. Harvey
No Date of Notice Names and 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 4 April 1917 Albert Arthur Chapman
Florence Ruby Moore
Arthur Albert Chapman
Florence Ruby Moore
πŸ’ 1917/3493
Bachelor
Spinster
Farmer
Domestic
26
18
Tariki
Midhirst
26 years
18 years
Methodist church Stratford 2711 4 April 1917 R. B. Tinsley
No 7
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Albert Arthur Chapman Florence Ruby Moore
BDM Match (76%) Arthur Albert Chapman Florence Ruby Moore
  πŸ’ 1917/3493
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 18
Dwelling Place Tariki Midhirst
Length of Residence 26 years 18 years
Marriage Place Methodist church Stratford
Folio 2711
Consent
Date of Certificate 4 April 1917
Officiating Minister R. B. Tinsley
8 13 April 1917 Anton Dodunski
Myrtle Marsh
Anton Dodunski
Myrtle Marsh
πŸ’ 1917/3457
Bachelor
Spinster
Farmer
Domestic
26
16
Inglewood
Inglewood
26 years
14 years
Roman Catholic Church Inglewood 2675 I marsh, Father 13 April 1917 F. Long
No 8
Date of Notice 13 April 1917
  Groom Bride
Names of Parties Anton Dodunski Myrtle Marsh
  πŸ’ 1917/3457
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 16
Dwelling Place Inglewood Inglewood
Length of Residence 26 years 14 years
Marriage Place Roman Catholic Church Inglewood
Folio 2675
Consent I marsh, Father
Date of Certificate 13 April 1917
Officiating Minister F. Long
9 23 April 1917 Francis Schreder
Caroline Jane Stevens
Francis Schrider
Caroline Jane Stevens
πŸ’ 1917/3497
Bachelor
Spinster
Farmer
Domestic
36
18
Inglewood
Midhirst
35 years
7 years
Roman Catholic church Stratford 2716 23 April 1917 J. Maples
No 9
Date of Notice 23 April 1917
  Groom Bride
Names of Parties Francis Schreder Caroline Jane Stevens
BDM Match (97%) Francis Schrider Caroline Jane Stevens
  πŸ’ 1917/3497
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 18
Dwelling Place Inglewood Midhirst
Length of Residence 35 years 7 years
Marriage Place Roman Catholic church Stratford
Folio 2716
Consent
Date of Certificate 23 April 1917
Officiating Minister J. Maples
10 2 May 1917 Norman George Sutherland
Davidina Laing
Norman George Sutherland
Davidina Laing
πŸ’ 1917/3458
Bachelor
Spinster
Soldier
Domestic
26
27
Inglewood
Inglewood
3 days
15 years
Presbyterian Church Inglewood 2676 2 May 1917 G. Ireland
No 10
Date of Notice 2 May 1917
  Groom Bride
Names of Parties Norman George Sutherland Davidina Laing
  πŸ’ 1917/3458
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 27
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 15 years
Marriage Place Presbyterian Church Inglewood
Folio 2676
Consent
Date of Certificate 2 May 1917
Officiating Minister G. Ireland
11 19 May 1917 William Lewis Reeve
Fanny Evelyn Mackinder
William Lewis Reeve
Fanny Evelyn Mackinder
πŸ’ 1917/3459
Bachelor
Spinster
Soldier
Domestic
23
23
Egmont Village
Inglewood
23 years
23 years
Methodist Church Inglewood 2677 19 May 1917 L. Richards
No 11
Date of Notice 19 May 1917
  Groom Bride
Names of Parties William Lewis Reeve Fanny Evelyn Mackinder
  πŸ’ 1917/3459
Condition Bachelor Spinster
Profession Soldier Domestic
Age 23 23
Dwelling Place Egmont Village Inglewood
Length of Residence 23 years 23 years
Marriage Place Methodist Church Inglewood
Folio 2677
Consent
Date of Certificate 19 May 1917
Officiating Minister L. Richards

Page 900

District of Inglewood Quarter ending 30 June 1917 Registrar B. Davey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 25 June 1917 Henry William Clarke
Emily Maude Nutley
Henry William Clark
Emily Maude Hutley
πŸ’ 1917/3467
Bachelor
Spinster
Jockey
Domestic
28
25
Inglewood
Inglewood
3 days
3 days
Church of England Inglewood 2678 25 June 1917 Rev. Hardie
No 12
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Henry William Clarke Emily Maude Nutley
BDM Match (95%) Henry William Clark Emily Maude Hutley
  πŸ’ 1917/3467
Condition Bachelor Spinster
Profession Jockey Domestic
Age 28 25
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 3 days
Marriage Place Church of England Inglewood
Folio 2678
Consent
Date of Certificate 25 June 1917
Officiating Minister Rev. Hardie

Page 901

District of Inglewood Quarter ending 30 September 1917 Registrar W. Barley
No Date of Notice Names and 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 23 July 1917 Henry Augustus Smith
Rose Emma Pedersen
Henry Agustus Smith
Rose Emma Pedersen
πŸ’ 1917/6725
Bachelor
Widow 11/11/1914
Roadman
Domestic
19
29
Inglewood
Inglewood
1 year
1 year
Residence of W. Jakowleski, Inglewood 4329 Albert Smith, Father 23 July 1917 Rev. F. Ireland
No 13
Date of Notice 23 July 1917
  Groom Bride
Names of Parties Henry Augustus Smith Rose Emma Pedersen
BDM Match (98%) Henry Agustus Smith Rose Emma Pedersen
  πŸ’ 1917/6725
Condition Bachelor Widow 11/11/1914
Profession Roadman Domestic
Age 19 29
Dwelling Place Inglewood Inglewood
Length of Residence 1 year 1 year
Marriage Place Residence of W. Jakowleski, Inglewood
Folio 4329
Consent Albert Smith, Father
Date of Certificate 23 July 1917
Officiating Minister Rev. F. Ireland
14 6 August 1917 Archibald Thomas McRuen
Olga Grace Henley Blanchard
Archibald Thomas McEwen
Olga Grace Henley Blanchard
πŸ’ 1917/6726
Bachelor
Spinster
Soldier
Domestic
38
23
Inglewood
Inglewood
6 years
1 day
Church of England, Inglewood 4330 6 August 1917 Rev. J. H. Harvey
No 14
Date of Notice 6 August 1917
  Groom Bride
Names of Parties Archibald Thomas McRuen Olga Grace Henley Blanchard
BDM Match (96%) Archibald Thomas McEwen Olga Grace Henley Blanchard
  πŸ’ 1917/6726
Condition Bachelor Spinster
Profession Soldier Domestic
Age 38 23
Dwelling Place Inglewood Inglewood
Length of Residence 6 years 1 day
Marriage Place Church of England, Inglewood
Folio 4330
Consent
Date of Certificate 6 August 1917
Officiating Minister Rev. J. H. Harvey
15 17 September 1917 Frank Joseph Woodhouse Bevens
Elsie Maud Summers
Frank Joseph Woodhouse Bevins
Elsie Maud Summers
πŸ’ 1917/6727
Bachelor
Spinster
Labourer
Domestic
19
17
Tariki
Tariki
4 years
4 years
Registrar's Office, Inglewood 4331 J. Bevens, Father and W. Summers, Father 17 September 1917 W. Barley, Registrar
No 15
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Frank Joseph Woodhouse Bevens Elsie Maud Summers
BDM Match (98%) Frank Joseph Woodhouse Bevins Elsie Maud Summers
  πŸ’ 1917/6727
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 17
Dwelling Place Tariki Tariki
Length of Residence 4 years 4 years
Marriage Place Registrar's Office, Inglewood
Folio 4331
Consent J. Bevens, Father and W. Summers, Father
Date of Certificate 17 September 1917
Officiating Minister W. Barley, Registrar

Page 903

District of Inglewood Quarter ending 31 December 1917 Registrar H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 4 October 1917 Reuben William Uncles
Vivienne Pearl Laurence
Reuben William Uncles
Viviennie Pearl Laurence
πŸ’ 1917/567
Bachelor
Spinster
Grocers assistant
Domestic
27
21
Inglewood
Inglewood
19 years
21 years
Church of England, Inglewood 17/5893 4 October 1917 Rev Hardie
No 16
Date of Notice 4 October 1917
  Groom Bride
Names of Parties Reuben William Uncles Vivienne Pearl Laurence
BDM Match (98%) Reuben William Uncles Viviennie Pearl Laurence
  πŸ’ 1917/567
Condition Bachelor Spinster
Profession Grocers assistant Domestic
Age 27 21
Dwelling Place Inglewood Inglewood
Length of Residence 19 years 21 years
Marriage Place Church of England, Inglewood
Folio 17/5893
Consent
Date of Certificate 4 October 1917
Officiating Minister Rev Hardie
17 8 October 1917 Eric Gustavus Mawson
Ivy Margaret McDonnell
Eric Gustavus Mawson
Ivy Margaret McGonnell
πŸ’ 1917/568
Bachelor
Spinster
Farmer
Domestic
21
22
Waiongona
Waiongona
8 years
22 years
Residence of M McDonnell Waiongona 5894 8 October 1917 Rev Richards
No 17
Date of Notice 8 October 1917
  Groom Bride
Names of Parties Eric Gustavus Mawson Ivy Margaret McDonnell
BDM Match (98%) Eric Gustavus Mawson Ivy Margaret McGonnell
  πŸ’ 1917/568
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Waiongona Waiongona
Length of Residence 8 years 22 years
Marriage Place Residence of M McDonnell Waiongona
Folio 5894
Consent
Date of Certificate 8 October 1917
Officiating Minister Rev Richards
18 15 October 1917 George Middlemiss
Emily Evelyn Kenwood
George Middlemiss
Emily Evelyn Henwood
πŸ’ 1917/569
Widower (9 July 1915)
Spinster
Farmer
Domestic
24
18
Inglewood
Inglewood
15 years
18 years
Residence of Mrs S Middlemiss Waitoriki 5895 J H Kenwood Father 15 October 1917 Rev Ireland
No 18
Date of Notice 15 October 1917
  Groom Bride
Names of Parties George Middlemiss Emily Evelyn Kenwood
BDM Match (98%) George Middlemiss Emily Evelyn Henwood
  πŸ’ 1917/569
Condition Widower (9 July 1915) Spinster
Profession Farmer Domestic
Age 24 18
Dwelling Place Inglewood Inglewood
Length of Residence 15 years 18 years
Marriage Place Residence of Mrs S Middlemiss Waitoriki
Folio 5895
Consent J H Kenwood Father
Date of Certificate 15 October 1917
Officiating Minister Rev Ireland
19 16 October 1917 Michael Bernard Kuklinski
Florence Gertrude Miers
Michael Bernard Kuklinski
Florence Gertrude Miers
πŸ’ 1917/6102
Bachelor
Spinster
Farmer
Domestic
26
20
Inglewood
Stratford
26 years
3 years
Roman Catholic Church Stratford 5936 J O Miers Father 16 October 1917 Rev Dr Long
No 19
Date of Notice 16 October 1917
  Groom Bride
Names of Parties Michael Bernard Kuklinski Florence Gertrude Miers
  πŸ’ 1917/6102
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Inglewood Stratford
Length of Residence 26 years 3 years
Marriage Place Roman Catholic Church Stratford
Folio 5936
Consent J O Miers Father
Date of Certificate 16 October 1917
Officiating Minister Rev Dr Long
20 16 October 1917 Fenton Butler
Rosalie James
Fenton Butler
Rosalie James
πŸ’ 1917/570
Bachelor
Spinster
School Teacher
School Teacher
23
21
Inglewood
Inglewood
3 days
3 days
Church of England Tariki 5896 16 October 1917 Rev Howard
No 20
Date of Notice 16 October 1917
  Groom Bride
Names of Parties Fenton Butler Rosalie James
  πŸ’ 1917/570
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 23 21
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 3 days
Marriage Place Church of England Tariki
Folio 5896
Consent
Date of Certificate 16 October 1917
Officiating Minister Rev Howard

Page 904

District of Inglewood Quarter ending 31 December 1917 Registrar W. J. Curry
No Date of Notice Names and 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 30 October 1917 George Gostick Simons
Ivy Emma Marshall
George Gostick Simons
Ivy Emma Marshall
πŸ’ 1917/571
Bachelor
Spinster
Soldier
Domestic
34
19
Inglewood
Inglewood
4 days
19 years
Presbyterian Church Inglewood 5897 William Marshall, Father 30 October 1917 Rev Ireland
No 21
Date of Notice 30 October 1917
  Groom Bride
Names of Parties George Gostick Simons Ivy Emma Marshall
  πŸ’ 1917/571
Condition Bachelor Spinster
Profession Soldier Domestic
Age 34 19
Dwelling Place Inglewood Inglewood
Length of Residence 4 days 19 years
Marriage Place Presbyterian Church Inglewood
Folio 5897
Consent William Marshall, Father
Date of Certificate 30 October 1917
Officiating Minister Rev Ireland
22 3 November 1917 Godfrey Alfred Smith
Olive Anne Smith
Godfrey Alfred Smith
Olive Anne Smith
πŸ’ 1917/572
Widower
Spinster
Road Foreman
Domestic
36
31
Tarata
Tarata
25 years
25 years
Church of England Tarata 5898 3 November 1917 Rev Ireland
No 22
Date of Notice 3 November 1917
  Groom Bride
Names of Parties Godfrey Alfred Smith Olive Anne Smith
  πŸ’ 1917/572
Condition Widower Spinster
Profession Road Foreman Domestic
Age 36 31
Dwelling Place Tarata Tarata
Length of Residence 25 years 25 years
Marriage Place Church of England Tarata
Folio 5898
Consent
Date of Certificate 3 November 1917
Officiating Minister Rev Ireland
23 19 November 1917 Edmund Albert Hill
Elfleda Emmeline Descon
Edmund Albert Hill
Elfleda Emmeline Dixon
πŸ’ 1917/6073
Bachelor
Widow
Commercial Traveller
Domestic
35
36
Inglewood
Inglewood
1 year
6 years
Church of England Tariki 5899 19 November 1917 Rev Hardie
No 23
Date of Notice 19 November 1917
  Groom Bride
Names of Parties Edmund Albert Hill Elfleda Emmeline Descon
BDM Match (94%) Edmund Albert Hill Elfleda Emmeline Dixon
  πŸ’ 1917/6073
Condition Bachelor Widow
Profession Commercial Traveller Domestic
Age 35 36
Dwelling Place Inglewood Inglewood
Length of Residence 1 year 6 years
Marriage Place Church of England Tariki
Folio 5899
Consent
Date of Certificate 19 November 1917
Officiating Minister Rev Hardie
24 3 December 1917 James Fullerton Ritchie
Fanny Emily Carter
James Fullarton Ritchie
Fanny Emily Carter
πŸ’ 1917/6104
Bachelor
Spinster
Farmer
Domestic
34
30
Matau
Stratford
6 years
10 years
Dwelling of L. Carter Stratford 5938 3 December 1917 Rev Madill
No 24
Date of Notice 3 December 1917
  Groom Bride
Names of Parties James Fullerton Ritchie Fanny Emily Carter
BDM Match (98%) James Fullarton Ritchie Fanny Emily Carter
  πŸ’ 1917/6104
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 30
Dwelling Place Matau Stratford
Length of Residence 6 years 10 years
Marriage Place Dwelling of L. Carter Stratford
Folio 5938
Consent
Date of Certificate 3 December 1917
Officiating Minister Rev Madill
25 21 December 1917 Ernest Norman Campbell
Clara Martha Drozdowski
Ernest Norman Campbell
Clara Martha Drozdowski
πŸ’ 1917/6084
Bachelor
Spinster
Soldier
Domestic
30
25
Inglewood
Inglewood
3 days
25 years
Roman Catholic Church Inglewood 5900 21 December 1917 Rev Long
No 25
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Ernest Norman Campbell Clara Martha Drozdowski
  πŸ’ 1917/6084
Condition Bachelor Spinster
Profession Soldier Domestic
Age 30 25
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 25 years
Marriage Place Roman Catholic Church Inglewood
Folio 5900
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev Long

Page 905

District of Inglewood Quarter ending 31 December 1917 Registrar H. Barry
No Date of Notice Names and 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 24 December 1917 Leopold Arthur Edward Franklin
Ivy Elizabeth Dodd
Leopold Arthur Edward Franklin
Ivy Elizabeth Codd
πŸ’ 1917/6091
Bachelor
Spinster
Soldier
Domestic
21
25
Inglewood
Inglewood
3 days
25 years
Residence of W. W. Dodd, Inglewood 5901 24 December 1917 Rev Richards
No 26
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Leopold Arthur Edward Franklin Ivy Elizabeth Dodd
BDM Match (97%) Leopold Arthur Edward Franklin Ivy Elizabeth Codd
  πŸ’ 1917/6091
Condition Bachelor Spinster
Profession Soldier Domestic
Age 21 25
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 25 years
Marriage Place Residence of W. W. Dodd, Inglewood
Folio 5901
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev Richards
27 27 December 1917 George Farquhar
Alice Parli
George Farquhar
Alice Parli
πŸ’ 1917/6092
Bachelor
Spinster
Soldier
Domestic
33
29
Inglewood
Inglewood
3 days
23 years
Knox Church, Inglewood 5902 27 December 1917 Rev Ireland
No 27
Date of Notice 27 December 1917
  Groom Bride
Names of Parties George Farquhar Alice Parli
  πŸ’ 1917/6092
Condition Bachelor Spinster
Profession Soldier Domestic
Age 33 29
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 23 years
Marriage Place Knox Church, Inglewood
Folio 5902
Consent
Date of Certificate 27 December 1917
Officiating Minister Rev Ireland

Page 909

District of Kaponga Quarter ending 30 June 1917 Registrar M. Mark
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 April 1917 John Nelson Kenyon
Edith Adelaide Hooper
John Wilson Kenyon
Edith Adelaide Hooper
πŸ’ 1917/3478
Bachelor
Spinster
Farmer
Domestic Duties
27
26
Auroa
Auroa
3 Days
24 years
Methodist Church Auroa 2679 24 April 1917 Rev Frederick J. Parker, Methodist
No 1
Date of Notice 24 April 1917
  Groom Bride
Names of Parties John Nelson Kenyon Edith Adelaide Hooper
BDM Match (94%) John Wilson Kenyon Edith Adelaide Hooper
  πŸ’ 1917/3478
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 26
Dwelling Place Auroa Auroa
Length of Residence 3 Days 24 years
Marriage Place Methodist Church Auroa
Folio 2679
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev Frederick J. Parker, Methodist
2 16 June 1917 Kaspar Hermann
Regina Styger
Kaspar Hermann
Regina Styger
πŸ’ 1917/3483
Bachelor
Spinster
Farmer
Domestic Duties
27
27
Awatuna
Riverlea
3 years
3 years
Roman Catholic Church Kaponga 2680 16 June 1917 Rev Thomas J Cahill, Roman Catholic
No 2
Date of Notice 16 June 1917
  Groom Bride
Names of Parties Kaspar Hermann Regina Styger
  πŸ’ 1917/3483
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 27
Dwelling Place Awatuna Riverlea
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Church Kaponga
Folio 2680
Consent
Date of Certificate 16 June 1917
Officiating Minister Rev Thomas J Cahill, Roman Catholic

Page 911

District of Kaponga Quarter ending 30 September 1917 Registrar M. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 4 July 1917 Bernard Reginald Murray
Mary Northrop
Bernard Reginald Murray
Mary Northrap
πŸ’ 1917/6728
Bachelor
Spinster
Carpenter
Domestic Duties
21
14
Kaponga
Kaponga
3 weeks
6 years
St Andrews Presbyterian Church Kaponga 4332 Edwin Northrop Father 4 July 1917 Rev Albert R. Culliford Presbyterian
No 3
Date of Notice 4 July 1917
  Groom Bride
Names of Parties Bernard Reginald Murray Mary Northrop
BDM Match (96%) Bernard Reginald Murray Mary Northrap
  πŸ’ 1917/6728
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 21 14
Dwelling Place Kaponga Kaponga
Length of Residence 3 weeks 6 years
Marriage Place St Andrews Presbyterian Church Kaponga
Folio 4332
Consent Edwin Northrop Father
Date of Certificate 4 July 1917
Officiating Minister Rev Albert R. Culliford Presbyterian
4 14 July 1917 Clement Richard John Kelf
Daisy Silby
Clement Richard John Relf
Daisy Silby
πŸ’ 1917/6729
Bachelor
Spinster
Member New Zealand Expeditionary Force
Domestic Duties
24
23
Trentham Military Camp
Riverlea
1 day
16 years
Residence of Mr James Kent Silby Riverlea 4333 14 July 1917 Rev Charles Blair Methodist
No 4
Date of Notice 14 July 1917
  Groom Bride
Names of Parties Clement Richard John Kelf Daisy Silby
BDM Match (98%) Clement Richard John Relf Daisy Silby
  πŸ’ 1917/6729
Condition Bachelor Spinster
Profession Member New Zealand Expeditionary Force Domestic Duties
Age 24 23
Dwelling Place Trentham Military Camp Riverlea
Length of Residence 1 day 16 years
Marriage Place Residence of Mr James Kent Silby Riverlea
Folio 4333
Consent
Date of Certificate 14 July 1917
Officiating Minister Rev Charles Blair Methodist
5 23 August 1917 Frank Coward
Rose Mary Cooper
Frank Coward
Rose Mary Cooper
πŸ’ 1917/6730
Bachelor
Spinster
Member New Zealand Expeditionary Force
Domestic Duties
29
21
Mangatoki
Mangatoki
2 days
12 years
Union Church Mangatoki 4334 23 August 1917 Rev Richard H. Hobday MA Anglican
No 5
Date of Notice 23 August 1917
  Groom Bride
Names of Parties Frank Coward Rose Mary Cooper
  πŸ’ 1917/6730
Condition Bachelor Spinster
Profession Member New Zealand Expeditionary Force Domestic Duties
Age 29 21
Dwelling Place Mangatoki Mangatoki
Length of Residence 2 days 12 years
Marriage Place Union Church Mangatoki
Folio 4334
Consent
Date of Certificate 23 August 1917
Officiating Minister Rev Richard H. Hobday MA Anglican

Page 913

District of Kaponga Quarter ending 31 December 1917 Registrar B. M. Ward
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 23 October 1917 Charles Frederick Hay
Ruth Stevens
Charles Frederick Hay
Ruth Stevens
πŸ’ 1917/6093
Bachelor
Spinster
Saddler
Domestic Duties
33
21
Kaponga
Kaponga
3 Days
2 Months
St Marks Church of England Kaponga 5903 23 October 1917 Rev Herbert Albert Walke Anglican
No 6
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Charles Frederick Hay Ruth Stevens
  πŸ’ 1917/6093
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 33 21
Dwelling Place Kaponga Kaponga
Length of Residence 3 Days 2 Months
Marriage Place St Marks Church of England Kaponga
Folio 5903
Consent
Date of Certificate 23 October 1917
Officiating Minister Rev Herbert Albert Walke Anglican
7 24 October 1917 William Ricketts
Myrtle Alice Chisnall
William Ricketts
Myrtle Alice Chisnall
πŸ’ 1917/6094
Bachelor
Spinster
Farmer
Domestic Duties
27
19
Kapuni
Kapuni
15 years
3 days
In the Residence of Mrs Mary Ann Sellers Ricketts Manaia Road Kapuni 5904 Frederick George Chisnall Father 24 October 1917 Rev Charles Blair Methodist
No 7
Date of Notice 24 October 1917
  Groom Bride
Names of Parties William Ricketts Myrtle Alice Chisnall
  πŸ’ 1917/6094
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 19
Dwelling Place Kapuni Kapuni
Length of Residence 15 years 3 days
Marriage Place In the Residence of Mrs Mary Ann Sellers Ricketts Manaia Road Kapuni
Folio 5904
Consent Frederick George Chisnall Father
Date of Certificate 24 October 1917
Officiating Minister Rev Charles Blair Methodist
8 13 November 1917 Ernest Hans Graham Scott
Hilda Kemp
Ernest Hans Graham Scott
Hilda Kemp
πŸ’ 1917/579
Bachelor
Spinster
Cheesemaker
Domestic Duties
21
22
Kaponga
Eltham
3 Days
3 days
Methodist Church Eltham 5882 13 November 1917 Rev Charles Blair Methodist
No 8
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Ernest Hans Graham Scott Hilda Kemp
  πŸ’ 1917/579
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 21 22
Dwelling Place Kaponga Eltham
Length of Residence 3 Days 3 days
Marriage Place Methodist Church Eltham
Folio 5882
Consent
Date of Certificate 13 November 1917
Officiating Minister Rev Charles Blair Methodist
9 21 November 1917 Simon Lloyd Jones
Euphemia Sarah Campbell
Simon Lloydd Jones
Euphemia Sarah Campbell
πŸ’ 1917/6095
Bachelor
Spinster
Farmer
Domestic Duties
29
18
Kapuni
Kapuni
3 Days
3 days
Office of the Registrar of Marriages Kaponga 5905 Alexander Campbell Father 21 November 1917 Registrar of Marriages Kaponga
No 9
Date of Notice 21 November 1917
  Groom Bride
Names of Parties Simon Lloyd Jones Euphemia Sarah Campbell
BDM Match (97%) Simon Lloydd Jones Euphemia Sarah Campbell
  πŸ’ 1917/6095
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 18
Dwelling Place Kapuni Kapuni
Length of Residence 3 Days 3 days
Marriage Place Office of the Registrar of Marriages Kaponga
Folio 5905
Consent Alexander Campbell Father
Date of Certificate 21 November 1917
Officiating Minister Registrar of Marriages Kaponga
10 17 December 1917 Thomas Alfred Bertie
Gladys Dorothy Simes
Thomas Alfred Bertie
Gladys Dorothy Simes
πŸ’ 1917/6096
Bachelor
Spinster
Saddler
Domestic Duties
33
25
Kaponga
Kaponga
10 years
6 years
St Marks Church of England Kaponga 5906 17 November 1917 Rev Herbert Albert Walke Anglican
No 10
Date of Notice 17 December 1917
  Groom Bride
Names of Parties Thomas Alfred Bertie Gladys Dorothy Simes
  πŸ’ 1917/6096
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 33 25
Dwelling Place Kaponga Kaponga
Length of Residence 10 years 6 years
Marriage Place St Marks Church of England Kaponga
Folio 5906
Consent
Date of Certificate 17 November 1917
Officiating Minister Rev Herbert Albert Walke Anglican

Page 914

District of Kaponga Quarter ending 31 December 1917 Registrar N. B. Beard
No Date of Notice Names and 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 27 December 1917 Edmond Andrew Connelly
Margaret Clifton Cameron
Edmond Andrew Connelly
Margaret Clifton Cameron
πŸ’ 1917/6097
Bachelor
Spinster
Farmer
Domestic duties
32
24
Kaponga
Awatuna
20 days
4 years
Roman Catholic Church Kaponga 5907 27 December 1917 Rev Thomas J. Cahill, Roman Catholic
No 11
Date of Notice 27 December 1917
  Groom Bride
Names of Parties Edmond Andrew Connelly Margaret Clifton Cameron
  πŸ’ 1917/6097
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 24
Dwelling Place Kaponga Awatuna
Length of Residence 20 days 4 years
Marriage Place Roman Catholic Church Kaponga
Folio 5907
Consent
Date of Certificate 27 December 1917
Officiating Minister Rev Thomas J. Cahill, Roman Catholic

Page 917

District of Mangapehi Quarter ending 30 June 1917 Registrar John Gray
No Date of Notice Names and 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 26 June 1917 Hamilton Way
Caroline Emma Helms
Hamilton Way
Caroline Emma Helms
πŸ’ 1917/3697
Bachelor
Spinster
Plumber
Domestic
24
21
Te Kuiti
Te Mapara
3 days
6 months
Presbyterian Manse Te Kuiti 2965 26 June 1917 Rev. J. D. McFarlane, Presbyterian
No 3
Date of Notice 26 June 1917
  Groom Bride
Names of Parties Hamilton Way Caroline Emma Helms
  πŸ’ 1917/3697
Condition Bachelor Spinster
Profession Plumber Domestic
Age 24 21
Dwelling Place Te Kuiti Te Mapara
Length of Residence 3 days 6 months
Marriage Place Presbyterian Manse Te Kuiti
Folio 2965
Consent
Date of Certificate 26 June 1917
Officiating Minister Rev. J. D. McFarlane, Presbyterian

Page 919

District of Mangapehi Quarter ending 30 September 1917 Registrar John Gray
No Date of Notice Names and 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 4 September 1917 Reginald Conrad Fitzgerald
Florence Helen Amelia Wasley
Reginald Conrad Fitzgerald
Florence Hellen Amelia Wasley
πŸ’ 1917/4809
Bachelor
Spinster
Soldier
Domestic duties
22
19
on active service
Mapiri

8 years
English Church Hamilton 4226 Amelia Wasley, mother 4 September 1917 Rev. E. M. Cowie
No 4
Date of Notice 4 September 1917
  Groom Bride
Names of Parties Reginald Conrad Fitzgerald Florence Helen Amelia Wasley
BDM Match (98%) Reginald Conrad Fitzgerald Florence Hellen Amelia Wasley
  πŸ’ 1917/4809
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 22 19
Dwelling Place on active service Mapiri
Length of Residence 8 years
Marriage Place English Church Hamilton
Folio 4226
Consent Amelia Wasley, mother
Date of Certificate 4 September 1917
Officiating Minister Rev. E. M. Cowie

Page 933

District of Matiere Quarter ending 30 June 1917 Registrar J. W. Fowler
No Date of Notice Names and 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 June 1917 Walter Herbert Charles Smith
Lillian Rose Grace White
Walter Herbert Charles Smith
Lillian Rose Grace White
πŸ’ 1917/3986
Bachelor
Spinster
Farmer
Domestic Duties
25
17
Waikaka Road Matiere
Waikaka Road Matiere
7 years
10 years
Private Residence W. Laws Matiere 3259 Emily Laws, Mother 23 June 1917 Charles Harris, Methodist
No 4
Date of Notice 23 June 1917
  Groom Bride
Names of Parties Walter Herbert Charles Smith Lillian Rose Grace White
  πŸ’ 1917/3986
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 17
Dwelling Place Waikaka Road Matiere Waikaka Road Matiere
Length of Residence 7 years 10 years
Marriage Place Private Residence W. Laws Matiere
Folio 3259
Consent Emily Laws, Mother
Date of Certificate 23 June 1917
Officiating Minister Charles Harris, Methodist

Page 935

District of Matiere Quarter ending 30 September 1917 Registrar J. M. Fowler
No Date of Notice Names and 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 15 August 1917 Frederick John McDonald
Mary Elizabeth McGovern
Frederick John McDonald
Mary Elizabeth McGovern
πŸ’ 1917/5323
Bachelor
Spinster
Soldier
Housekeeper
29
19
Niho Niho
Hunterville
14 years
14 years
C. Manning's Residence, Niho Niho 4881 Mary McGovern, Mother 15 August 1917 Rev. Father Moore
No 5
Date of Notice 15 August 1917
  Groom Bride
Names of Parties Frederick John McDonald Mary Elizabeth McGovern
  πŸ’ 1917/5323
Condition Bachelor Spinster
Profession Soldier Housekeeper
Age 29 19
Dwelling Place Niho Niho Hunterville
Length of Residence 14 years 14 years
Marriage Place C. Manning's Residence, Niho Niho
Folio 4881
Consent Mary McGovern, Mother
Date of Certificate 15 August 1917
Officiating Minister Rev. Father Moore

Page 939

District of New Plymouth Quarter ending 31 March 1917 Registrar John J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1917 Francis Richard Percival Fredric
Amelia Henrietta Smith
Francis Richard Percival Fredric
Amelia Henrietta Smith
πŸ’ 1917/110
Bachelor
Spinster
Tailor
Music Teacher
28
29
New Plymouth
New Plymouth
3 days
16 years
St Mary's Church, New Plymouth 94 3 January 1917 F. G. Evans
No 1
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Francis Richard Percival Fredric Amelia Henrietta Smith
  πŸ’ 1917/110
Condition Bachelor Spinster
Profession Tailor Music Teacher
Age 28 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 16 years
Marriage Place St Mary's Church, New Plymouth
Folio 94
Consent
Date of Certificate 3 January 1917
Officiating Minister F. G. Evans
2 13 January 1917 Claude Gibson Brown
Elizabeth McGregor
Claude Gulson Brown
Elizabeth McGregor
πŸ’ 1917/1830
Bachelor
Spinster
Baker
Home Duties
36
32
New Plymouth
New Plymouth
1 month
1 week
Registrar's Office, New Plymouth 962 13 January 1917 E. Clarke, Deputy Registrar
No 2
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Claude Gibson Brown Elizabeth McGregor
BDM Match (95%) Claude Gulson Brown Elizabeth McGregor
  πŸ’ 1917/1830
Condition Bachelor Spinster
Profession Baker Home Duties
Age 36 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 month 1 week
Marriage Place Registrar's Office, New Plymouth
Folio 962
Consent
Date of Certificate 13 January 1917
Officiating Minister E. Clarke, Deputy Registrar
3 17 January 1917 Albert Edward Butler
Cora Loder
Albert Edward Butler
Cora Loder
πŸ’ 1917/1831
Bachelor
Spinster
Labourer
Home Duties
21
19
New Plymouth
New Plymouth
5 weeks
3 months
Registrar's Office, New Plymouth 963 Jane Knowles, mother 17 January 1917 Medley, Registrar
No 3
Date of Notice 17 January 1917
  Groom Bride
Names of Parties Albert Edward Butler Cora Loder
  πŸ’ 1917/1831
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 weeks 3 months
Marriage Place Registrar's Office, New Plymouth
Folio 963
Consent Jane Knowles, mother
Date of Certificate 17 January 1917
Officiating Minister Medley, Registrar
4 24 January 1917 Stanley Gordon Cresswell
Jessie Crombie Johnston
Stanley Gordon Cresswell
Jessie Crombie Firmston
πŸ’ 1917/1832
Bachelor
Spinster
Secy - Y.M.C.A.
Home Duties
28
25
New Plymouth
New Plymouth
4 days
6 weeks
Whiteley Memorial Church, New Plymouth 964 24 January 1917 C. H. Olds
No 4
Date of Notice 24 January 1917
  Groom Bride
Names of Parties Stanley Gordon Cresswell Jessie Crombie Johnston
BDM Match (91%) Stanley Gordon Cresswell Jessie Crombie Firmston
  πŸ’ 1917/1832
Condition Bachelor Spinster
Profession Secy - Y.M.C.A. Home Duties
Age 28 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 6 weeks
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 964
Consent
Date of Certificate 24 January 1917
Officiating Minister C. H. Olds
5 3 February 1917 Arthur Felix Eley
Evelyn Raill
Arthur Felin Eley
Eveleen Raill
πŸ’ 1917/1851
Bachelor
Spinster
Railway Employee
Home Duties
29
25
New Plymouth
Koru
6 days
17 years
St Joseph's Roman Catholic Church, New Plymouth 959 3 February 1917 Dean McKenna
No 5
Date of Notice 3 February 1917
  Groom Bride
Names of Parties Arthur Felix Eley Evelyn Raill
BDM Match (89%) Arthur Felin Eley Eveleen Raill
  πŸ’ 1917/1851
Condition Bachelor Spinster
Profession Railway Employee Home Duties
Age 29 25
Dwelling Place New Plymouth Koru
Length of Residence 6 days 17 years
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 959
Consent
Date of Certificate 3 February 1917
Officiating Minister Dean McKenna
6 5 February 1917 James Kibby
Mary Hettie Roberts
James Kibby
Mary Hettie Roberts
πŸ’ 1917/2252
Widower
Spinster
Carrier
Home Duties
53
35
New Plymouth
New Plymouth
40 years
35 years
St Mary's Church, New Plymouth 1439 5 February 1917 H. A. Favell
No 6
Date of Notice 5 February 1917
  Groom Bride
Names of Parties James Kibby Mary Hettie Roberts
  πŸ’ 1917/2252
Condition Widower Spinster
Profession Carrier Home Duties
Age 53 35
Dwelling Place New Plymouth New Plymouth
Length of Residence 40 years 35 years
Marriage Place St Mary's Church, New Plymouth
Folio 1439
Consent
Date of Certificate 5 February 1917
Officiating Minister H. A. Favell
7 7 February 1917 John Evelyn Wallace Hutchinson
Constance Mona Mace
John Evelyn Wallace Henchman
Constance Mona Mace
πŸ’ 1917/1829
Widower
Spinster
Petroleum Engineer
Home Duties
44
24
New Plymouth
Omata
10 years
24 years
Residence of Revd C. H. Olds, New Plymouth 961 7 February 1917 C. H. Olds
No 7
Date of Notice 7 February 1917
  Groom Bride
Names of Parties John Evelyn Wallace Hutchinson Constance Mona Mace
BDM Match (90%) John Evelyn Wallace Henchman Constance Mona Mace
  πŸ’ 1917/1829
Condition Widower Spinster
Profession Petroleum Engineer Home Duties
Age 44 24
Dwelling Place New Plymouth Omata
Length of Residence 10 years 24 years
Marriage Place Residence of Revd C. H. Olds, New Plymouth
Folio 961
Consent
Date of Certificate 7 February 1917
Officiating Minister C. H. Olds
8 12 February 1917 Edward Hap Gibbots
Mary Teresia Scanlan
Edward Hugh Tibbotts
Mary Tresia Scanlan
πŸ’ 1917/1828
Bachelor
Spinster
Gold Miner
Waitress
27
29
New Plymouth
New Plymouth
3 days
2 months
St Joseph's R.C. Church, New Plymouth 960 12 February 1917 Dean McKenna
No 8
Date of Notice 12 February 1917
  Groom Bride
Names of Parties Edward Hap Gibbots Mary Teresia Scanlan
BDM Match (85%) Edward Hugh Tibbotts Mary Tresia Scanlan
  πŸ’ 1917/1828
Condition Bachelor Spinster
Profession Gold Miner Waitress
Age 27 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 months
Marriage Place St Joseph's R.C. Church, New Plymouth
Folio 960
Consent
Date of Certificate 12 February 1917
Officiating Minister Dean McKenna
9 20 February 1917 Arthur John Taylor
Margaret O'Rorke
Arthur John Taylor
Margaret O'Rorke
πŸ’ 1917/1850
Bachelor
Spinster
Pork Butcher
School Teacher
33
25
New Plymouth
New Plymouth
5 days
4 days
St Joseph's R.C. Church, New Plymouth 958 20 February 1917 Dean McKenna
No 9
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Arthur John Taylor Margaret O'Rorke
  πŸ’ 1917/1850
Condition Bachelor Spinster
Profession Pork Butcher School Teacher
Age 33 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 4 days
Marriage Place St Joseph's R.C. Church, New Plymouth
Folio 958
Consent
Date of Certificate 20 February 1917
Officiating Minister Dean McKenna
10 10 March 1917 Frederick Charles Austin
Sherry Myrtle Gower
Frederick Charles Austis
Phamy Myrtle Gower
πŸ’ 1917/1849
Bachelor
Spinster
Farmer
Home Duties
24
21
Omata
Oakura
3 years
5 years
St Mary's Church, New Plymouth 957 10 March 1917 C. Addenbrooke
No 10
Date of Notice 10 March 1917
  Groom Bride
Names of Parties Frederick Charles Austin Sherry Myrtle Gower
BDM Match (87%) Frederick Charles Austis Phamy Myrtle Gower
  πŸ’ 1917/1849
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 21
Dwelling Place Omata Oakura
Length of Residence 3 years 5 years
Marriage Place St Mary's Church, New Plymouth
Folio 957
Consent
Date of Certificate 10 March 1917
Officiating Minister C. Addenbrooke
11 12 March 1917 Frank Forward
Catherine Elizabeth Wall
Frank Forward
Catherine Elizabeth Wall
πŸ’ 1917/1848
Bachelor
Spinster
Barman
Home Duties
33
21
New Plymouth
New Plymouth
1 1/2 years
7 years
Whiteley Memorial Church, New Plymouth 956 12 March 1917 C. H. Olds
No 11
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Frank Forward Catherine Elizabeth Wall
  πŸ’ 1917/1848
Condition Bachelor Spinster
Profession Barman Home Duties
Age 33 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 1/2 years 7 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 956
Consent
Date of Certificate 12 March 1917
Officiating Minister C. H. Olds
12 19 March 1917 William O'Neill
Gladys Eileen Haigh
William O'Neill
Gladys Eileen Haigh
πŸ’ 1917/1847
Bachelor
Spinster
Railway Employee
Home Duties
23
18
New Plymouth
New Plymouth
2 years
5 years
Residence of A. Haigh, New Plymouth 955 Arthur Haigh, Father 19 March 1917 Dean McKenna
No 12
Date of Notice 19 March 1917
  Groom Bride
Names of Parties William O'Neill Gladys Eileen Haigh
  πŸ’ 1917/1847
Condition Bachelor Spinster
Profession Railway Employee Home Duties
Age 23 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 5 years
Marriage Place Residence of A. Haigh, New Plymouth
Folio 955
Consent Arthur Haigh, Father
Date of Certificate 19 March 1917
Officiating Minister Dean McKenna
13 24 March 1917 Keith Harry Wallis Coachman
Rose Lena Payne
Keith Henry Willis Couchman
Rose Lena Payne
πŸ’ 1917/1846
Bachelor
Spinster
Farmer
Home Duties
20
19
New Plymouth
New Plymouth
3 days
3 days
St Joseph's Roman Catholic Church, N.P. 954 George Payne, Father; Henry Coachman, Father 24 March 1917 Dean McKenna
No 13
Date of Notice 24 March 1917
  Groom Bride
Names of Parties Keith Harry Wallis Coachman Rose Lena Payne
BDM Match (93%) Keith Henry Willis Couchman Rose Lena Payne
  πŸ’ 1917/1846
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 20 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's Roman Catholic Church, N.P.
Folio 954
Consent George Payne, Father; Henry Coachman, Father
Date of Certificate 24 March 1917
Officiating Minister Dean McKenna
14 24 March 1917 Arthur Henry Clayton Good
Ethel Ada Hase
Arthur Henry Clayton Good
Ethel Ada Huse
πŸ’ 1917/1863
Bachelor
Spinster
Farmer
Home Duties
34
20
Oakura
Oakura
34 years
20 years
Methodist Church, Omata 977 Frederick Hase, Father 24 March 1917 Jonathan Lawrence
No 14
Date of Notice 24 March 1917
  Groom Bride
Names of Parties Arthur Henry Clayton Good Ethel Ada Hase
BDM Match (96%) Arthur Henry Clayton Good Ethel Ada Huse
  πŸ’ 1917/1863
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 20
Dwelling Place Oakura Oakura
Length of Residence 34 years 20 years
Marriage Place Methodist Church, Omata
Folio 977
Consent Frederick Hase, Father
Date of Certificate 24 March 1917
Officiating Minister Jonathan Lawrence
15 30 March 1917 Edward Pfankuch
Grace Marion Hale
Edward Pfaukuch
Grace Marion Hale
πŸ’ 1917/2319
Bachelor
Spinster
Draughtsman
Milliner
27
23
New Plymouth
Blenheim
16 months
23 years
Anglican Church, Blenheim 1498 30 March 1917 Archdeacon Grace
No 15
Date of Notice 30 March 1917
  Groom Bride
Names of Parties Edward Pfankuch Grace Marion Hale
BDM Match (97%) Edward Pfaukuch Grace Marion Hale
  πŸ’ 1917/2319
Condition Bachelor Spinster
Profession Draughtsman Milliner
Age 27 23
Dwelling Place New Plymouth Blenheim
Length of Residence 16 months 23 years
Marriage Place Anglican Church, Blenheim
Folio 1498
Consent
Date of Certificate 30 March 1917
Officiating Minister Archdeacon Grace
16 31 March 1917 Cecil Percy Perrett Hendriksen
Martha Preston
Cecil Percy Perrett Hendricksen
Martha Preston
πŸ’ 1917/1845
Bachelor
Spinster
Soldier, N.Z. Expeditionary Force
Home Duties
26
27
New Plymouth
Bell Block
3 days
27 years
Registrar's Office, New Plymouth 953 31 March 1917 Medley, Registrar
No 16
Date of Notice 31 March 1917
  Groom Bride
Names of Parties Cecil Percy Perrett Hendriksen Martha Preston
BDM Match (98%) Cecil Percy Perrett Hendricksen Martha Preston
  πŸ’ 1917/1845
Condition Bachelor Spinster
Profession Soldier, N.Z. Expeditionary Force Home Duties
Age 26 27
Dwelling Place New Plymouth Bell Block
Length of Residence 3 days 27 years
Marriage Place Registrar's Office, New Plymouth
Folio 953
Consent
Date of Certificate 31 March 1917
Officiating Minister Medley, Registrar

Page 941

District of New Plymouth Quarter ending 30 June 1917 Registrar John S. S. Medley
No Date of Notice Names and 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 01 April 1917 Charles Henry Sibley
Eliza Rogers
Charles Henry Sibley
Eliza Rogers
πŸ’ 1917/3484
Bachelor
Widow
Furnaceman
Domestic Duties
49
54
Moturoa New Plymouth
Moturoa New Plymouth
3 months
3 years
Registrar's office New Plymouth 2681 01 April 1917 Medley Registrar
No 17
Date of Notice 01 April 1917
  Groom Bride
Names of Parties Charles Henry Sibley Eliza Rogers
  πŸ’ 1917/3484
Condition Bachelor Widow
Profession Furnaceman Domestic Duties
Age 49 54
Dwelling Place Moturoa New Plymouth Moturoa New Plymouth
Length of Residence 3 months 3 years
Marriage Place Registrar's office New Plymouth
Folio 2681
Consent
Date of Certificate 01 April 1917
Officiating Minister Medley Registrar
18 03 April 1917 Edwin John Bennett
Bessie Angus
Edwin John Bennett
Bessie Angus
πŸ’ 1917/3485
Bachelor
Spinster
Farmer
Home duties
26
25
New Plymouth
New Plymouth
3 days
3 days
St Andrews Presbyterian Church New Plymouth 2682 03 April 1917 Culliford
No 18
Date of Notice 03 April 1917
  Groom Bride
Names of Parties Edwin John Bennett Bessie Angus
  πŸ’ 1917/3485
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church New Plymouth
Folio 2682
Consent
Date of Certificate 03 April 1917
Officiating Minister Culliford
19 05 April 1917 Duncan Edward Little
Dorothy May Whitaker
Duncan Edward Lyttle
Dorothy May Whitaker
πŸ’ 1917/3486
Bachelor
Spinster
Motor Mechanic
Saleswoman
27
22
New Plymouth
New Plymouth
3 days
22 years
Whiteley Memorial Church New Plymouth 2683 05 April 1917 Cannell
No 19
Date of Notice 05 April 1917
  Groom Bride
Names of Parties Duncan Edward Little Dorothy May Whitaker
BDM Match (98%) Duncan Edward Lyttle Dorothy May Whitaker
  πŸ’ 1917/3486
Condition Bachelor Spinster
Profession Motor Mechanic Saleswoman
Age 27 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 22 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 2683
Consent
Date of Certificate 05 April 1917
Officiating Minister Cannell
20 07 April 1917 Ernest Richard Newell
Ada Andrews
Ernest Richard Newell
Ada Andrews
πŸ’ 1917/3488
Bachelor
Spinster
Storekeeper
Post mistress
32
43
New Plymouth
New Plymouth
3 days
3 days
St Mary's New Plymouth 2685 07 April 1917 Stent
No 20
Date of Notice 07 April 1917
  Groom Bride
Names of Parties Ernest Richard Newell Ada Andrews
  πŸ’ 1917/3488
Condition Bachelor Spinster
Profession Storekeeper Post mistress
Age 32 43
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's New Plymouth
Folio 2685
Consent
Date of Certificate 07 April 1917
Officiating Minister Stent
21 05 April 1917 George Caldwell Gibson
Anne Louise Crawford Murray
George Caldwell Gibson
Anna Louise Crawford Murray
πŸ’ 1917/3987
Bachelor
Spinster
Soldier
Bank Clerk
24
35
New Plymouth
Wellington
3 days
1 day
St Mary's New Plymouth 2260 05 April 1917 O'Callaghan
No 21
Date of Notice 05 April 1917
  Groom Bride
Names of Parties George Caldwell Gibson Anne Louise Crawford Murray
BDM Match (98%) George Caldwell Gibson Anna Louise Crawford Murray
  πŸ’ 1917/3987
Condition Bachelor Spinster
Profession Soldier Bank Clerk
Age 24 35
Dwelling Place New Plymouth Wellington
Length of Residence 3 days 1 day
Marriage Place St Mary's New Plymouth
Folio 2260
Consent
Date of Certificate 05 April 1917
Officiating Minister O'Callaghan
22 07 April 1917 Patrick Joseph Farrington
Mary McManus
Patrick Joseph Farrington
May McManus
πŸ’ 1917/3487
Bachelor
Spinster
Engine Driver
Dressmaker
25
24
New Plymouth
New Plymouth
4 days
24 years
St Joseph's Roman Catholic New Plymouth 2684 07 April 1917 McKenna
No 22
Date of Notice 07 April 1917
  Groom Bride
Names of Parties Patrick Joseph Farrington Mary McManus
BDM Match (96%) Patrick Joseph Farrington May McManus
  πŸ’ 1917/3487
Condition Bachelor Spinster
Profession Engine Driver Dressmaker
Age 25 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 24 years
Marriage Place St Joseph's Roman Catholic New Plymouth
Folio 2684
Consent
Date of Certificate 07 April 1917
Officiating Minister McKenna
23 10 April 1917 Thomas Scott
Marion Louise Burrows
Thomas Scott
Marion Louisa Burrows
πŸ’ 1917/3489
Bachelor
Spinster
Soldier
Dressmaker
22
25
New Plymouth
New Plymouth
3 days
3 days
St Mary's New Plymouth 2686 10 April 1917 O'Callaghan
No 23
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Thomas Scott Marion Louise Burrows
BDM Match (98%) Thomas Scott Marion Louisa Burrows
  πŸ’ 1917/3489
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 22 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's New Plymouth
Folio 2686
Consent
Date of Certificate 10 April 1917
Officiating Minister O'Callaghan
24 10 April 1917 Arthur John Barr
Eva Ella Surman
Arthur John Barr
Eva Ella Surman
πŸ’ 1917/3468
Bachelor
Spinster
Soldier
Home duties
32
22
New Plymouth
New Plymouth
3 days
2 years
St Mary's New Plymouth 2687 10 April 1917 O'Callaghan
No 24
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Arthur John Barr Eva Ella Surman
  πŸ’ 1917/3468
Condition Bachelor Spinster
Profession Soldier Home duties
Age 32 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 years
Marriage Place St Mary's New Plymouth
Folio 2687
Consent
Date of Certificate 10 April 1917
Officiating Minister O'Callaghan
25 10 April 1917 Robert Wallace Bell
Mary Catherine Symons
Robert Salkeld Bell
Mary Catherine Symons
πŸ’ 1917/3469
Bachelor
Spinster
Farmer
Nurse
35
30
New Plymouth
New Plymouth
8 years
30 years
Residence of Wm Symons New Plymouth 2688 10 April 1917 J. H. White
No 25
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Robert Wallace Bell Mary Catherine Symons
BDM Match (87%) Robert Salkeld Bell Mary Catherine Symons
  πŸ’ 1917/3469
Condition Bachelor Spinster
Profession Farmer Nurse
Age 35 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 30 years
Marriage Place Residence of Wm Symons New Plymouth
Folio 2688
Consent
Date of Certificate 10 April 1917
Officiating Minister J. H. White
26 14 April 1917 Percival Oliver Clark
Mary Ellen Cox
Percival Oliver Clarke
Mary Ellen Cox
πŸ’ 1917/3470
Bachelor
Spinster
Chef
Waitress
26
32
New Plymouth
New Plymouth
8 weeks
5 weeks
St Joseph's Roman Catholic New Plymouth 2689 14 April 1917 McKenna
No 26
Date of Notice 14 April 1917
  Groom Bride
Names of Parties Percival Oliver Clark Mary Ellen Cox
BDM Match (98%) Percival Oliver Clarke Mary Ellen Cox
  πŸ’ 1917/3470
Condition Bachelor Spinster
Profession Chef Waitress
Age 26 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 weeks 5 weeks
Marriage Place St Joseph's Roman Catholic New Plymouth
Folio 2689
Consent
Date of Certificate 14 April 1917
Officiating Minister McKenna
27 24 April 1917 Roger Sheriff Lowe
Freda Alldridge
Roger Sheriff Lowe
Freida Alldridge
πŸ’ 1917/3471
Bachelor
Spinster
Labourer
Home duties
31
20
New Plymouth
New Plymouth
31 years
20 years
Registrar's Office New Plymouth 2690 John Alldridge, Father 24 April 1917 Medley Registrar
No 27
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Roger Sheriff Lowe Freda Alldridge
BDM Match (97%) Roger Sheriff Lowe Freida Alldridge
  πŸ’ 1917/3471
Condition Bachelor Spinster
Profession Labourer Home duties
Age 31 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 31 years 20 years
Marriage Place Registrar's Office New Plymouth
Folio 2690
Consent John Alldridge, Father
Date of Certificate 24 April 1917
Officiating Minister Medley Registrar
28 26 April 1917 Robert Adams Ward
Helka Etta Holmes
Rupert Adams Ward
Hilda Etta Holmes
πŸ’ 1917/3472
Bachelor
Spinster
Ironmonger
Home duties
22
23
New Plymouth
New Plymouth
22 years
23 years
St Mary's New Plymouth 2691 26 April 1917 Favell
No 28
Date of Notice 26 April 1917
  Groom Bride
Names of Parties Robert Adams Ward Helka Etta Holmes
BDM Match (88%) Rupert Adams Ward Hilda Etta Holmes
  πŸ’ 1917/3472
Condition Bachelor Spinster
Profession Ironmonger Home duties
Age 22 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 23 years
Marriage Place St Mary's New Plymouth
Folio 2691
Consent
Date of Certificate 26 April 1917
Officiating Minister Favell
29 08 May 1917 George Leopold Gaylard
Ethel Healey
George Leopold Gaylard
Ethel Hedley
πŸ’ 1917/3473
Bachelor
Spinster
Soldier
Tailoress
24
25
New Plymouth
New Plymouth
1 day
12 years
Registrar's Office New Plymouth 2692 08 May 1917 Medley Registrar
No 29
Date of Notice 08 May 1917
  Groom Bride
Names of Parties George Leopold Gaylard Ethel Healey
BDM Match (96%) George Leopold Gaylard Ethel Hedley
  πŸ’ 1917/3473
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 24 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 day 12 years
Marriage Place Registrar's Office New Plymouth
Folio 2692
Consent
Date of Certificate 08 May 1917
Officiating Minister Medley Registrar
30 10 May 1917 Clive Mortimer Jones
Mildred Brackin Matthews
Clive Mortimer Jones
Mildred Bracken Matthews
πŸ’ 1917/3474
Bachelor
Spinster
Clerk in Holy Orders
Home duties
36
31
New Plymouth
New Plymouth
7 days
7 years
St Mary's New Plymouth 2693 10 May 1917 Harvie
No 30
Date of Notice 10 May 1917
  Groom Bride
Names of Parties Clive Mortimer Jones Mildred Brackin Matthews
BDM Match (98%) Clive Mortimer Jones Mildred Bracken Matthews
  πŸ’ 1917/3474
Condition Bachelor Spinster
Profession Clerk in Holy Orders Home duties
Age 36 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 7 years
Marriage Place St Mary's New Plymouth
Folio 2693
Consent
Date of Certificate 10 May 1917
Officiating Minister Harvie
31 17 May 1917 William John Barclay
Violet Eveline Annie Kate Peterson
William John Barclay
Violet Eveline Annie Kate Petersen
πŸ’ 1917/3475
Bachelor
Spinster
Surgeon
Nurse
43
29
New Plymouth
New Plymouth
3 days
3 days
St Andrews Presbyterian New Plymouth 2694 17 May 1917 R. Hitch.
No 31
Date of Notice 17 May 1917
  Groom Bride
Names of Parties William John Barclay Violet Eveline Annie Kate Peterson
BDM Match (99%) William John Barclay Violet Eveline Annie Kate Petersen
  πŸ’ 1917/3475
Condition Bachelor Spinster
Profession Surgeon Nurse
Age 43 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian New Plymouth
Folio 2694
Consent
Date of Certificate 17 May 1917
Officiating Minister R. Hitch.

Page 942

District of New Plymouth Quarter ending 30 June 1917 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 21 May 1917 Henry A'Court Davis
Harriet Ivy Copestake
Henry A'Court Davis
Harriet Joy Copestake
πŸ’ 1917/3660
Bachelor
Spinster
Clerk
Home Duties
31
23
New Plymouth
Tikorangi
1 year
23 years
Anglican Church, Tikorangi, Taranaki 2730 21 May 1917 Harrison
No 32
Date of Notice 21 May 1917
  Groom Bride
Names of Parties Henry A'Court Davis Harriet Ivy Copestake
BDM Match (95%) Henry A'Court Davis Harriet Joy Copestake
  πŸ’ 1917/3660
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 31 23
Dwelling Place New Plymouth Tikorangi
Length of Residence 1 year 23 years
Marriage Place Anglican Church, Tikorangi, Taranaki
Folio 2730
Consent
Date of Certificate 21 May 1917
Officiating Minister Harrison
33 2 June 1917 Noel Annesley Bayley
Kate Winifred Fuller
Noel Annersley Bagley
Kate Winifred Fuller
πŸ’ 1917/3476
Bachelor
Spinster
Chemist
Home Duties
28
24
Hurworth
Hurworth
3 days
3 months
Methodist Church, Hurworth, Taranaki 2695 2 June 1917 Sinclair
No 33
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Noel Annesley Bayley Kate Winifred Fuller
BDM Match (95%) Noel Annersley Bagley Kate Winifred Fuller
  πŸ’ 1917/3476
Condition Bachelor Spinster
Profession Chemist Home Duties
Age 28 24
Dwelling Place Hurworth Hurworth
Length of Residence 3 days 3 months
Marriage Place Methodist Church, Hurworth, Taranaki
Folio 2695
Consent
Date of Certificate 2 June 1917
Officiating Minister Sinclair
34 5 June 1917 Albert Edward Magon
Ivy Richardson
Albert Edward Magon
Ivy Richardson
πŸ’ 1917/3477
Bachelor
Spinster
Motor Expert
Home Duties
32
20
New Plymouth
New Plymouth
22 years
21 years
Anglican Church, St Mary's, New Plymouth 2696 Thomas Richardson, Father 5 June 1917 Favell
No 34
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Albert Edward Magon Ivy Richardson
  πŸ’ 1917/3477
Condition Bachelor Spinster
Profession Motor Expert Home Duties
Age 32 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 21 years
Marriage Place Anglican Church, St Mary's, New Plymouth
Folio 2696
Consent Thomas Richardson, Father
Date of Certificate 5 June 1917
Officiating Minister Favell
35 8 June 1917 Lewis Wilfred Bishop
Clara Old
Lewis Wilfrid Bishop
Clara Old
πŸ’ 1917/3480
Bachelor
Spinster
Farmer
Home Duties
27
21
Egmont Road
New Plymouth
27 years
21 years
Residence of Arthur Old, New Plymouth 2698 8 June 1917 Richards
No 35
Date of Notice 8 June 1917
  Groom Bride
Names of Parties Lewis Wilfred Bishop Clara Old
BDM Match (98%) Lewis Wilfrid Bishop Clara Old
  πŸ’ 1917/3480
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 21
Dwelling Place Egmont Road New Plymouth
Length of Residence 27 years 21 years
Marriage Place Residence of Arthur Old, New Plymouth
Folio 2698
Consent
Date of Certificate 8 June 1917
Officiating Minister Richards
36 9 June 1917 John Walter Mason
Vera Ella Stewart Watson
John Walter Mason
Elsie Ella Stewart Watson
πŸ’ 1917/3479
Bachelor
Spinster
Engineer
Cashier
39
31
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 2697 9 June 1917 Medley, Registrar
No 36
Date of Notice 9 June 1917
  Groom Bride
Names of Parties John Walter Mason Vera Ella Stewart Watson
BDM Match (90%) John Walter Mason Elsie Ella Stewart Watson
  πŸ’ 1917/3479
Condition Bachelor Spinster
Profession Engineer Cashier
Age 39 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 2697
Consent
Date of Certificate 9 June 1917
Officiating Minister Medley, Registrar
37 11 June 1917 William Henry Holmes
Violet Louisa Wright
William Henry Holmes
Violet Louisa Wright
πŸ’ 1917/3501
Bachelor
Spinster
County Foreman
Home Duties
36
33
Bell Block
Bell Block
36 years
1 year
St Mary's, New Plymouth 2702 11 June 1917 Harvie
No 37
Date of Notice 11 June 1917
  Groom Bride
Names of Parties William Henry Holmes Violet Louisa Wright
  πŸ’ 1917/3501
Condition Bachelor Spinster
Profession County Foreman Home Duties
Age 36 33
Dwelling Place Bell Block Bell Block
Length of Residence 36 years 1 year
Marriage Place St Mary's, New Plymouth
Folio 2702
Consent
Date of Certificate 11 June 1917
Officiating Minister Harvie
38 12 June 1917 Charles James O'Neill
Bridget O'Neill
Charles James ONeill
Bridget ONeill
πŸ’ 1917/3481
Bachelor
Spinster
Farmer
Domestic Servant
28
24
New Plymouth
New Plymouth
3 days
3 days
St Joseph's Roman Catholic Church, New Plymouth 2699 13 June 1917 McKenna
No 38
Date of Notice 12 June 1917
  Groom Bride
Names of Parties Charles James O'Neill Bridget O'Neill
BDM Match (94%) Charles James ONeill Bridget ONeill
  πŸ’ 1917/3481
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 28 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 2699
Consent
Date of Certificate 13 June 1917
Officiating Minister McKenna
39 13 June 1917 Edward George Hansen
Mary Ann Richards
Edward George Hansen
Mary Ann Rickard
πŸ’ 1917/3482
Bachelor
Widow
Laborer
Home Duties
31
28
New Plymouth
New Plymouth
6 months
1 year
Registrar's Office, New Plymouth 2700 13 June 1917 Medley, Registrar
No 39
Date of Notice 13 June 1917
  Groom Bride
Names of Parties Edward George Hansen Mary Ann Richards
BDM Match (94%) Edward George Hansen Mary Ann Rickard
  πŸ’ 1917/3482
Condition Bachelor Widow
Profession Laborer Home Duties
Age 31 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 1 year
Marriage Place Registrar's Office, New Plymouth
Folio 2700
Consent
Date of Certificate 13 June 1917
Officiating Minister Medley, Registrar
40 19 June 1917 Stanley Eric Shaw
Kathleen Doris Winfield
Stanley Eric Shaw
Kathleen Doris Winfield
πŸ’ 1917/3490
Bachelor
Spinster
Accountant
School Teacher
23
23
New Plymouth
New Plymouth
23 years
23 years
St Mary's, New Plymouth 2701 19 June 1917 Harvie
No 40
Date of Notice 19 June 1917
  Groom Bride
Names of Parties Stanley Eric Shaw Kathleen Doris Winfield
  πŸ’ 1917/3490
Condition Bachelor Spinster
Profession Accountant School Teacher
Age 23 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 23 years
Marriage Place St Mary's, New Plymouth
Folio 2701
Consent
Date of Certificate 19 June 1917
Officiating Minister Harvie
41 25 June 1917 Charles Frederick Rollin Perrin
Gwladys Mary Foy
Charles Frederick Bollen Perrin
Gwladys Mary Joy
πŸ’ 1917/3995
Bachelor
Spinster
Chemist
Clerk
31
27
New Plymouth
Masterton
4 months
9 years
Congregational Church, Masterton 3268 25 June 1917 Hosking
No 41
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Charles Frederick Rollin Perrin Gwladys Mary Foy
BDM Match (94%) Charles Frederick Bollen Perrin Gwladys Mary Joy
  πŸ’ 1917/3995
Condition Bachelor Spinster
Profession Chemist Clerk
Age 31 27
Dwelling Place New Plymouth Masterton
Length of Residence 4 months 9 years
Marriage Place Congregational Church, Masterton
Folio 3268
Consent
Date of Certificate 25 June 1917
Officiating Minister Hosking
42 25 June 1917 Richard Self
Lucy Mary McCallum
Richard Self
Lucy Mary McAllum
πŸ’ 1917/3988
Bachelor
Spinster
Farmer
Home Duties
35
29
New Plymouth
New Plymouth
3 days
29 years
St Mary's, New Plymouth 3261 2 July 1917 Harvie
No 42
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Richard Self Lucy Mary McCallum
BDM Match (94%) Richard Self Lucy Mary McAllum
  πŸ’ 1917/3988
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 29 years
Marriage Place St Mary's, New Plymouth
Folio 3261
Consent
Date of Certificate 2 July 1917
Officiating Minister Harvie
43 26 June 1917 Sherwood Stanley Butt
Jean Dalbeattie Wallach
Sherwood Stanley Butt
Jean Dalbeattie Wallach
πŸ’ 1917/3508
Bachelor
Spinster
Soldier, Sheep Farmer
School Teacher
29
24
New Plymouth
New Plymouth
2 days
1 week
St Mary's, New Plymouth 2703 26 June 1917 Harvie
No 43
Date of Notice 26 June 1917
  Groom Bride
Names of Parties Sherwood Stanley Butt Jean Dalbeattie Wallach
  πŸ’ 1917/3508
Condition Bachelor Spinster
Profession Soldier, Sheep Farmer School Teacher
Age 29 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 days 1 week
Marriage Place St Mary's, New Plymouth
Folio 2703
Consent
Date of Certificate 26 June 1917
Officiating Minister Harvie

Page 943

District of New Plymouth Quarter ending 30 September 1917 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 2 July 1917 Henry Allen
Rose Crockett
Bachelor
Spinster
Farmer
House duties
35
30
Okato
Omata
6 years
9 years
Residence of G. Crockett, Omata 4335 2 July 1917 F. Sowster, Methodist
No 44
Date of Notice 2 July 1917
  Groom Bride
Names of Parties Henry Allen Rose Crockett
Condition Bachelor Spinster
Profession Farmer House duties
Age 35 30
Dwelling Place Okato Omata
Length of Residence 6 years 9 years
Marriage Place Residence of G. Crockett, Omata
Folio 4335
Consent
Date of Certificate 2 July 1917
Officiating Minister F. Sowster, Methodist
45 9 July 1917 Thomas Te-nenu-ao
Roka Tuwataroa
Momona Temanuao
Roka Tuwataroa
πŸ’ 1917/6708
Bachelor
Spinster
Farmer
House duties
46
32
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 4336 9 July 1917 Medley, Registrar
No 45
Date of Notice 9 July 1917
  Groom Bride
Names of Parties Thomas Te-nenu-ao Roka Tuwataroa
BDM Match (74%) Momona Temanuao Roka Tuwataroa
  πŸ’ 1917/6708
Condition Bachelor Spinster
Profession Farmer House duties
Age 46 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 4336
Consent
Date of Certificate 9 July 1917
Officiating Minister Medley, Registrar
46 9 July 1917 Percy Bond Hickman
Doris Amelia Jury
Percy Bond Hickman
Doris Amelia Jury
πŸ’ 1917/6709
Bachelor
Spinster
Butcher
House duties
29
20
New Plymouth
New Plymouth
3 weeks
20 years
St Mary's, New Plymouth 4337 James Jury, Father 9 July 1917 Harvie
No 46
Date of Notice 9 July 1917
  Groom Bride
Names of Parties Percy Bond Hickman Doris Amelia Jury
  πŸ’ 1917/6709
Condition Bachelor Spinster
Profession Butcher House duties
Age 29 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 weeks 20 years
Marriage Place St Mary's, New Plymouth
Folio 4337
Consent James Jury, Father
Date of Certificate 9 July 1917
Officiating Minister Harvie
47 10 July 1917 Percy James Julian
Eileen Annie Huse
Percy James Julian
Eileen Annie Huse
πŸ’ 1917/6710
Bachelor
Spinster
Farmer
House duties
36
24
Omata
Omata
36 years
24 years
Methodist Church, Omata 4338 10 July 1917 J. Lawrence
No 47
Date of Notice 10 July 1917
  Groom Bride
Names of Parties Percy James Julian Eileen Annie Huse
  πŸ’ 1917/6710
Condition Bachelor Spinster
Profession Farmer House duties
Age 36 24
Dwelling Place Omata Omata
Length of Residence 36 years 24 years
Marriage Place Methodist Church, Omata
Folio 4338
Consent
Date of Certificate 10 July 1917
Officiating Minister J. Lawrence
48 9 July 1917 Ronald Brooklyn Gray
Doris Winifred Gyde
Ronald Brooklyn Gray
Doris Winifred Gyde
πŸ’ 1917/6711
Bachelor
Spinster
Farmer
Housework
22
18
Okato
Tataraimaka
22 years
14 years
St Mary's, New Plymouth 4339 Joseph G. Gyde, Father 9 July 1917 Harvie
No 48
Date of Notice 9 July 1917
  Groom Bride
Names of Parties Ronald Brooklyn Gray Doris Winifred Gyde
  πŸ’ 1917/6711
Condition Bachelor Spinster
Profession Farmer Housework
Age 22 18
Dwelling Place Okato Tataraimaka
Length of Residence 22 years 14 years
Marriage Place St Mary's, New Plymouth
Folio 4339
Consent Joseph G. Gyde, Father
Date of Certificate 9 July 1917
Officiating Minister Harvie
49 11 July 1917 Arthur Alexander Adams
Ivy Irene Speed
Arthur Alexander Adams
Ivy Eirene Speed
πŸ’ 1917/6712
Bachelor
Spinster
Soldier
House duties
31
20
New Plymouth
New Plymouth
12 hours
20 years
Residence of W. Scott, New Plymouth 4340 William Scott, Guardian 11 July 1917 Sinclair
No 49
Date of Notice 11 July 1917
  Groom Bride
Names of Parties Arthur Alexander Adams Ivy Irene Speed
BDM Match (94%) Arthur Alexander Adams Ivy Eirene Speed
  πŸ’ 1917/6712
Condition Bachelor Spinster
Profession Soldier House duties
Age 31 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 hours 20 years
Marriage Place Residence of W. Scott, New Plymouth
Folio 4340
Consent William Scott, Guardian
Date of Certificate 11 July 1917
Officiating Minister Sinclair
50 12 July 1917 William Adam McGill
Iris May Galbraith Sanson
William Adair McGill
Itria Agnes Galbraith Sanson
πŸ’ 1917/6713
Bachelor
Spinster
Cheese Factory Manager
House duties
33
21
Okato
Okato
2 years
1 1/2 years
Registrar's Office, New Plymouth 4341 12 July 1917 Medley, Registrar
No 50
Date of Notice 12 July 1917
  Groom Bride
Names of Parties William Adam McGill Iris May Galbraith Sanson
BDM Match (83%) William Adair McGill Itria Agnes Galbraith Sanson
  πŸ’ 1917/6713
Condition Bachelor Spinster
Profession Cheese Factory Manager House duties
Age 33 21
Dwelling Place Okato Okato
Length of Residence 2 years 1 1/2 years
Marriage Place Registrar's Office, New Plymouth
Folio 4341
Consent
Date of Certificate 12 July 1917
Officiating Minister Medley, Registrar
51 13 July 1917 Archie William Diprose
Mabel Annie Ambury
Archie William Diprose
Mabel Annie Ambury
πŸ’ 1917/6714
Bachelor
Spinster
Soldier
House duties
24
23
New Plymouth
New Plymouth
9 days
23 years
Baptist Tabernacle, New Plymouth 4342 13 July 1917 Seivewright
No 51
Date of Notice 13 July 1917
  Groom Bride
Names of Parties Archie William Diprose Mabel Annie Ambury
  πŸ’ 1917/6714
Condition Bachelor Spinster
Profession Soldier House duties
Age 24 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 days 23 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 4342
Consent
Date of Certificate 13 July 1917
Officiating Minister Seivewright
52 17 July 1917 Alfred Lethbridge
Gertrude Huse
Alfred Lethbridge
Gertrude Isabel Hine
πŸ’ 1917/6715
Bachelor
Spinster
Soldier
House duties
34
25
New Plymouth
New Plymouth
3 days
25 years
St Mary's, New Plymouth 4343 17 July 1917 Harvie
No 52
Date of Notice 17 July 1917
  Groom Bride
Names of Parties Alfred Lethbridge Gertrude Huse
BDM Match (78%) Alfred Lethbridge Gertrude Isabel Hine
  πŸ’ 1917/6715
Condition Bachelor Spinster
Profession Soldier House duties
Age 34 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 25 years
Marriage Place St Mary's, New Plymouth
Folio 4343
Consent
Date of Certificate 17 July 1917
Officiating Minister Harvie
53 18 July 1917 Michael Joseph Wheatley
Rosetta Emily King
Michael Joseph Wheatley
Rosetta Emily King
πŸ’ 1917/6716
Bachelor
Widow
Clerk
House duties
40
40
New Plymouth
New Plymouth
10 days
6 months
Registrar's Office, New Plymouth 4344 18 July 1917 Medley, Registrar
No 53
Date of Notice 18 July 1917
  Groom Bride
Names of Parties Michael Joseph Wheatley Rosetta Emily King
  πŸ’ 1917/6716
Condition Bachelor Widow
Profession Clerk House duties
Age 40 40
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 days 6 months
Marriage Place Registrar's Office, New Plymouth
Folio 4344
Consent
Date of Certificate 18 July 1917
Officiating Minister Medley, Registrar
54 25 July 1917 Richard Kemp
Sarah Ann Street
Richard Kemp
Sarah Ann Street
πŸ’ 1917/6718
Widower
Widow
Farmer
House duties
58
55
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 4345 25 July 1917 Medley, Registrar
No 54
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Richard Kemp Sarah Ann Street
  πŸ’ 1917/6718
Condition Widower Widow
Profession Farmer House duties
Age 58 55
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 4345
Consent
Date of Certificate 25 July 1917
Officiating Minister Medley, Registrar
55 24 July 1917 Henry Matthew Waller
Eliza Andrew Schwanen
Henry Matthew Woller
Eliza Undine Schwamm
πŸ’ 1917/757
Bachelor
Widow
Soldier
House duties
24
26
New Plymouth
New Plymouth
6 days
6 days
Registrar's Office, New Plymouth 4830 24 July 1917 Medley, Registrar
No 55
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Henry Matthew Waller Eliza Andrew Schwanen
BDM Match (81%) Henry Matthew Woller Eliza Undine Schwamm
  πŸ’ 1917/757
Condition Bachelor Widow
Profession Soldier House duties
Age 24 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, New Plymouth
Folio 4830
Consent
Date of Certificate 24 July 1917
Officiating Minister Medley, Registrar
56 24 July 1917 Stanley Bongard
Hilarie Evelyn Lepper
Stanley Bongard
Hilarie Evelyn Lepper
πŸ’ 1917/6719
Bachelor
Spinster
Bank Clerk
House duties
27
23
Lepperton
Lepperton
2 weeks
23 years
St Mary's, New Plymouth 4346 24 July 1917 Arch Evans
No 56
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Stanley Bongard Hilarie Evelyn Lepper
  πŸ’ 1917/6719
Condition Bachelor Spinster
Profession Bank Clerk House duties
Age 27 23
Dwelling Place Lepperton Lepperton
Length of Residence 2 weeks 23 years
Marriage Place St Mary's, New Plymouth
Folio 4346
Consent
Date of Certificate 24 July 1917
Officiating Minister Arch Evans
57 28 July 1917 Thomas Vincent Simons
Eva Blanchett
Thomas Vincent Simons
Eva Blanchett
πŸ’ 1917/6720
Widower
Spinster
Sawmiller
House duties
46
33
New Plymouth
Carrington Road
35 years
33 years
Baptist Church, New Plymouth 4347 28 July 1917 Seivewright
No 57
Date of Notice 28 July 1917
  Groom Bride
Names of Parties Thomas Vincent Simons Eva Blanchett
  πŸ’ 1917/6720
Condition Widower Spinster
Profession Sawmiller House duties
Age 46 33
Dwelling Place New Plymouth Carrington Road
Length of Residence 35 years 33 years
Marriage Place Baptist Church, New Plymouth
Folio 4347
Consent
Date of Certificate 28 July 1917
Officiating Minister Seivewright
58 30 July 1917 Thomas Ernest Wrob
Alice Cochmann
Thomas Ernest West
Alice Eschmann
πŸ’ 1917/6721
Bachelor
Spinster
Bootmaker
House duties
34
44
New Plymouth
New Plymouth
7 years
1 year
Registrar's Office, New Plymouth 4348 30 July 1917 Medley, Registrar
No 58
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Thomas Ernest Wrob Alice Cochmann
BDM Match (85%) Thomas Ernest West Alice Eschmann
  πŸ’ 1917/6721
Condition Bachelor Spinster
Profession Bootmaker House duties
Age 34 44
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 1 year
Marriage Place Registrar's Office, New Plymouth
Folio 4348
Consent
Date of Certificate 30 July 1917
Officiating Minister Medley, Registrar

Page 944

District of New Plymouth Quarter ending 30 September 1917 Registrar John H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 1 August 1917 John Warren Oliver
Constance Anna Clarke
John Warren Oliver
Constance Anna Clarke
πŸ’ 1917/6722
Bachelor
Spinster
Railway Fireman
Book-Binder
23
19
New Plymouth
New Plymouth
19 years
4 days
Whiteley Memorial Church, New Plymouth 4349 C. E. Clarke, Father 1 August 1917 Sinclair
No 59
Date of Notice 1 August 1917
  Groom Bride
Names of Parties John Warren Oliver Constance Anna Clarke
  πŸ’ 1917/6722
Condition Bachelor Spinster
Profession Railway Fireman Book-Binder
Age 23 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 19 years 4 days
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4349
Consent C. E. Clarke, Father
Date of Certificate 1 August 1917
Officiating Minister Sinclair
60 18 August 1917 John Barrett Morris
Bridget Mary Malone
John Barrett Norris
Bridget Mary Malone
πŸ’ 1917/6723
Widower
Spinster
Farmer
Home Duties
46
36
New Plymouth
Omata
1 Month
5 years
St Joseph's, New Plymouth 4350 18 August 1917 Dean McKenna
No 60
Date of Notice 18 August 1917
  Groom Bride
Names of Parties John Barrett Morris Bridget Mary Malone
BDM Match (97%) John Barrett Norris Bridget Mary Malone
  πŸ’ 1917/6723
Condition Widower Spinster
Profession Farmer Home Duties
Age 46 36
Dwelling Place New Plymouth Omata
Length of Residence 1 Month 5 years
Marriage Place St Joseph's, New Plymouth
Folio 4350
Consent
Date of Certificate 18 August 1917
Officiating Minister Dean McKenna
61 28 August 1917 Harold George Horman Jordan
Rosina Scott Rudings
Harold George Henman Jordan
Eva Florence Rosina Scott Rudings
πŸ’ 1917/837
Bachelor
Spinster
Post Office Clerk
Tailoress
28
21
New Plymouth
New Plymouth
27 years
1 year
St Mary's, New Plymouth 4351 28 August 1917 Harvie
No 61
Date of Notice 28 August 1917
  Groom Bride
Names of Parties Harold George Horman Jordan Rosina Scott Rudings
BDM Match (77%) Harold George Henman Jordan Eva Florence Rosina Scott Rudings
  πŸ’ 1917/837
Condition Bachelor Spinster
Profession Post Office Clerk Tailoress
Age 28 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 27 years 1 year
Marriage Place St Mary's, New Plymouth
Folio 4351
Consent
Date of Certificate 28 August 1917
Officiating Minister Harvie
62 3 September 1917 James Harold Alldridge
Isabella Dorothy Catters
James Harold Alldridge
Isabella Dorothy Cathro
πŸ’ 1917/848
Bachelor
Spinster
Packer
Home Duties
22
21
New Plymouth
New Plymouth
22 years
20 years
St Andrew's, New Plymouth 4352 3 September 1917 Blundell
No 62
Date of Notice 3 September 1917
  Groom Bride
Names of Parties James Harold Alldridge Isabella Dorothy Catters
BDM Match (94%) James Harold Alldridge Isabella Dorothy Cathro
  πŸ’ 1917/848
Condition Bachelor Spinster
Profession Packer Home Duties
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 20 years
Marriage Place St Andrew's, New Plymouth
Folio 4352
Consent
Date of Certificate 3 September 1917
Officiating Minister Blundell
63 10 September 1917 William Thomas Thompson
Olive Loveridge
William Thomas Thompson
Olive Loveridge
πŸ’ 1917/855
Bachelor
Spinster
Farmer
Home Duties
30
27
Omata
Omata
7 years
27 years
Whiteley Memorial Church New Plymouth 4353 10 September 1917 Sinclair
No 63
Date of Notice 10 September 1917
  Groom Bride
Names of Parties William Thomas Thompson Olive Loveridge
  πŸ’ 1917/855
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 27
Dwelling Place Omata Omata
Length of Residence 7 years 27 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 4353
Consent
Date of Certificate 10 September 1917
Officiating Minister Sinclair
64 17 September 1917 Henry Carr
Clare Lumsden
Henry Carr
Clare Lumsden
πŸ’ 1917/856
Bachelor
Spinster
Farmer
Home Duties
44
57
New Plymouth
New Plymouth
6 months
2 years
Methodist Church Fitzroy New Plymouth 4354 17 September 1917 Richards
No 64
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Henry Carr Clare Lumsden
  πŸ’ 1917/856
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 44 57
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 2 years
Marriage Place Methodist Church Fitzroy New Plymouth
Folio 4354
Consent
Date of Certificate 17 September 1917
Officiating Minister Richards
65 18 September 1917 James Renwick
Florence Ellen Scott
James Renwick
Florence Ellen Scott
πŸ’ 1917/857
Bachelor
Spinster
Cab-driver
Home Duties
25
18
New Plymouth
New Plymouth
6 months
3 years
St Mary's New Plymouth 4355 James Scott, Father 18 September 1917 Harvie
No 65
Date of Notice 18 September 1917
  Groom Bride
Names of Parties James Renwick Florence Ellen Scott
  πŸ’ 1917/857
Condition Bachelor Spinster
Profession Cab-driver Home Duties
Age 25 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 3 years
Marriage Place St Mary's New Plymouth
Folio 4355
Consent James Scott, Father
Date of Certificate 18 September 1917
Officiating Minister Harvie
66 19 September 1917 John Noble Drury
Vera Emmeline Hughes
John Noble Drury
Veta Emmelena Hughes
πŸ’ 1917/858
Bachelor
Spinster
Electrician
Tailoress
20
17
New Plymouth
New Plymouth
20 years
17 years
Residence of Mr Percy, New Plymouth 4356 Ira S. Drury, Father; William Hughes, Father 19 September 1917 Sinclair
No 66
Date of Notice 19 September 1917
  Groom Bride
Names of Parties John Noble Drury Vera Emmeline Hughes
BDM Match (93%) John Noble Drury Veta Emmelena Hughes
  πŸ’ 1917/858
Condition Bachelor Spinster
Profession Electrician Tailoress
Age 20 17
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 17 years
Marriage Place Residence of Mr Percy, New Plymouth
Folio 4356
Consent Ira S. Drury, Father; William Hughes, Father
Date of Certificate 19 September 1917
Officiating Minister Sinclair
67 24 September 1917 John Nobes
Katie Hudson
John Nobes
Katie Hudson
πŸ’ 1917/859
Widower
Spinster
Farm Labourer
Home Duties
49
21
Puniko
Puniko
12 years
18 Months
Registrar's Office New Plymouth 4357 24 September 1917 John H. Medley, Registrar
No 67
Date of Notice 24 September 1917
  Groom Bride
Names of Parties John Nobes Katie Hudson
  πŸ’ 1917/859
Condition Widower Spinster
Profession Farm Labourer Home Duties
Age 49 21
Dwelling Place Puniko Puniko
Length of Residence 12 years 18 Months
Marriage Place Registrar's Office New Plymouth
Folio 4357
Consent
Date of Certificate 24 September 1917
Officiating Minister John H. Medley, Registrar
68 27 September 1917 Everard Robert Cranston Gilmour
Sylvia Valetta Penwarden
Everard Robert Cranston Gilmour
Sylvia Valetta Penwarden
πŸ’ 1917/758
Widower
Spinster
Estate Agent
Home Duties
38
25
New Plymouth
Omata
30 years
25 years
Anglican Church Omata 4831 29 September 1917 Arch. Evans
No 68
Date of Notice 27 September 1917
  Groom Bride
Names of Parties Everard Robert Cranston Gilmour Sylvia Valetta Penwarden
  πŸ’ 1917/758
Condition Widower Spinster
Profession Estate Agent Home Duties
Age 38 25
Dwelling Place New Plymouth Omata
Length of Residence 30 years 25 years
Marriage Place Anglican Church Omata
Folio 4831
Consent
Date of Certificate 29 September 1917
Officiating Minister Arch. Evans

Page 945

District of New Plymouth Quarter ending 31 December 1917 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 29 September 1917 Harold Norman Francis
Myrtle Quinton
Harold Norman Francis
Myrtle Quinton
πŸ’ 1917/6074
Bachelor
Spinster
Hairdresser
Home Duties
24
25
New Plymouth
New Plymouth
24 years
2 1/2 years
St Mary's New Plymouth 5908 2 October 1917 F. G. Evans
No 69
Date of Notice 29 September 1917
  Groom Bride
Names of Parties Harold Norman Francis Myrtle Quinton
  πŸ’ 1917/6074
Condition Bachelor Spinster
Profession Hairdresser Home Duties
Age 24 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 2 1/2 years
Marriage Place St Mary's New Plymouth
Folio 5908
Consent
Date of Certificate 2 October 1917
Officiating Minister F. G. Evans
70 8 October 1917 David Edward Faultham (Commonly known as Blair)
Alison Margaret Smith
Divorced (30/3/1917)
Spinster
Warehouseman
Clerk P. O.
41
23
New Plymouth
New Plymouth
3 days
23 years
Residence of Mrs Wm. Smith New Plymouth 5909 9 October 1917 Sinclair
No 70
Date of Notice 8 October 1917
  Groom Bride
Names of Parties David Edward Faultham (Commonly known as Blair) Alison Margaret Smith
Condition Divorced (30/3/1917) Spinster
Profession Warehouseman Clerk P. O.
Age 41 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 23 years
Marriage Place Residence of Mrs Wm. Smith New Plymouth
Folio 5909
Consent
Date of Certificate 9 October 1917
Officiating Minister Sinclair
71 9 October 1917 Albert Ernest Krouse
Florence May Moople
Albert Ernest Kronk
Florence May Moyle
πŸ’ 1917/6076
Albert Ernest Leggett
Florence Kyle
πŸ’ 1917/3578
Albert James Moss
Florence Mabel Rowing
πŸ’ 1917/648
Bachelor
Spinster
Laborer
Home Duties
24
19
Frankley Road
Frankley Road
3 years
4 years
Registrar's Office New Plymouth 5910 Joseph James Moople, Father 9 October 1917 Medley, Registrar
No 71
Date of Notice 9 October 1917
  Groom Bride
Names of Parties Albert Ernest Krouse Florence May Moople
BDM Match (87%) Albert Ernest Kronk Florence May Moyle
  πŸ’ 1917/6076
BDM Match (65%) Albert Ernest Leggett Florence Kyle
  πŸ’ 1917/3578
BDM Match (61%) Albert James Moss Florence Mabel Rowing
  πŸ’ 1917/648
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 24 19
Dwelling Place Frankley Road Frankley Road
Length of Residence 3 years 4 years
Marriage Place Registrar's Office New Plymouth
Folio 5910
Consent Joseph James Moople, Father
Date of Certificate 9 October 1917
Officiating Minister Medley, Registrar
72 10 October 1917 Anton Ludwig Nelson
Anna Maria Kennedy
Anton Ludrig Nelson
Anna Maria Kennedy
πŸ’ 1917/6077
Bachelor
Spinster
Employee Cordial manufacturer
Home Duties
25
26
New Plymouth
New Plymouth
1 year
3 years
Roman Catholic Presbytery New Plymouth 5911 10 October 1917 Dean McKenna
No 72
Date of Notice 10 October 1917
  Groom Bride
Names of Parties Anton Ludwig Nelson Anna Maria Kennedy
BDM Match (97%) Anton Ludrig Nelson Anna Maria Kennedy
  πŸ’ 1917/6077
Condition Bachelor Spinster
Profession Employee Cordial manufacturer Home Duties
Age 25 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 3 years
Marriage Place Roman Catholic Presbytery New Plymouth
Folio 5911
Consent
Date of Certificate 10 October 1917
Officiating Minister Dean McKenna
73 13 October 1917 Harold Vincent Falk
Dorothy Emily Archer McKenzie
Harold Vincent Falk
Dorothy Emily Archer McKenzie
πŸ’ 1917/6078
Bachelor
Spinster
Clerk
Saleswoman
23
20 years 11 months
New Plymouth
New Plymouth
3 days
6 months
St Andrew's Presbyterian Church New Plymouth 5912 John McKenzie, Father 15 October 1917 Blundell
No 73
Date of Notice 13 October 1917
  Groom Bride
Names of Parties Harold Vincent Falk Dorothy Emily Archer McKenzie
  πŸ’ 1917/6078
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 23 20 years 11 months
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 months
Marriage Place St Andrew's Presbyterian Church New Plymouth
Folio 5912
Consent John McKenzie, Father
Date of Certificate 15 October 1917
Officiating Minister Blundell
74 20 October 1917 George Bocock
Mary Florence Roberts
George Bocock
Mary Florence Roberts
πŸ’ 1917/6111
Widower
Spinster
Laborer
Home Duties
55
43
New Plymouth
Waitara
9 years
6 years
Residence of G. Armes, Waitara 5944 20 October 1917 Hinton
No 74
Date of Notice 20 October 1917
  Groom Bride
Names of Parties George Bocock Mary Florence Roberts
  πŸ’ 1917/6111
Condition Widower Spinster
Profession Laborer Home Duties
Age 55 43
Dwelling Place New Plymouth Waitara
Length of Residence 9 years 6 years
Marriage Place Residence of G. Armes, Waitara
Folio 5944
Consent
Date of Certificate 20 October 1917
Officiating Minister Hinton
75 24 October 1917 Eric Bagshott Ellerm
Louisa Frances Rawson
Eric Baghott Ellerm
Louisa Frances Rawson
πŸ’ 1917/6079
Bachelor
Spinster
Clerk
Home Duties
24
24
New Plymouth
New Plymouth
1 year
4 days
St Mary's New Plymouth 5913 24 October 1917 Harvey
No 75
Date of Notice 24 October 1917
  Groom Bride
Names of Parties Eric Bagshott Ellerm Louisa Frances Rawson
BDM Match (98%) Eric Baghott Ellerm Louisa Frances Rawson
  πŸ’ 1917/6079
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 24 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 4 days
Marriage Place St Mary's New Plymouth
Folio 5913
Consent
Date of Certificate 24 October 1917
Officiating Minister Harvey
76 29 October 1917 John Ambrose Heskett
Effie Hilda Johns
John Ambrose Heskett
Effie Hilda Johns
πŸ’ 1917/6080
Bachelor
Spinster
Metallurgist
Home Duties
27
27
New Plymouth
New Plymouth
4 years
24 years
Anglican Church Bell Block 5914 29 October 1917 Favell
No 76
Date of Notice 29 October 1917
  Groom Bride
Names of Parties John Ambrose Heskett Effie Hilda Johns
  πŸ’ 1917/6080
Condition Bachelor Spinster
Profession Metallurgist Home Duties
Age 27 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 24 years
Marriage Place Anglican Church Bell Block
Folio 5914
Consent
Date of Certificate 29 October 1917
Officiating Minister Favell
77 31 October 1917 William Christie Smith
Ethel Beatrice Taylor
William Christie Smith
Ethel Beatrice Taylor
πŸ’ 1917/6081
Bachelor
Spinster
Casein maker
Home Duties
26
18
Egmont Road
New Plymouth
26 years
3 days
Registrar's Office New Plymouth 5915 Joseph Taylor, Father 31 October 1917 Medley, Registrar
No 77
Date of Notice 31 October 1917
  Groom Bride
Names of Parties William Christie Smith Ethel Beatrice Taylor
  πŸ’ 1917/6081
Condition Bachelor Spinster
Profession Casein maker Home Duties
Age 26 18
Dwelling Place Egmont Road New Plymouth
Length of Residence 26 years 3 days
Marriage Place Registrar's Office New Plymouth
Folio 5915
Consent Joseph Taylor, Father
Date of Certificate 31 October 1917
Officiating Minister Medley, Registrar
78 5 November 1917 Clarence Frank Barriball
Elsie Old
Clarence Frank Barriball
Elsie Old
πŸ’ 1917/6082
Bachelor
Spinster
Farmer
Home Duties
26
21
Bell Block
New Plymouth
26 years
21 years
St Lukes Anglican Church Bell Block 5916 5 November 1917 F. G. Evans
No 78
Date of Notice 5 November 1917
  Groom Bride
Names of Parties Clarence Frank Barriball Elsie Old
  πŸ’ 1917/6082
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 21
Dwelling Place Bell Block New Plymouth
Length of Residence 26 years 21 years
Marriage Place St Lukes Anglican Church Bell Block
Folio 5916
Consent
Date of Certificate 5 November 1917
Officiating Minister F. G. Evans
79 6 November 1917 Norman Eric West
Gretta White
Norman Eric West
Gretta White
πŸ’ 1917/6083
Bachelor
Spinster
Chauffeur
Home Duties
27
22
New Plymouth
New Plymouth
27 years
8 years
Whiteley Memorial Church New Plymouth 5917 6 November 1917 Sinclair
No 79
Date of Notice 6 November 1917
  Groom Bride
Names of Parties Norman Eric West Gretta White
  πŸ’ 1917/6083
Condition Bachelor Spinster
Profession Chauffeur Home Duties
Age 27 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 27 years 8 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 5917
Consent
Date of Certificate 6 November 1917
Officiating Minister Sinclair
80 16 November 1917 William Henry Lash
Christina Cooper Williams
William Henry Lash
Christine Cooper Williams
πŸ’ 1917/6085
John William Henry Bray
Christina Williams
πŸ’ 1917/3165
Bachelor
Spinster
Labourer
Home Duties
32
32
New Plymouth
New Plymouth
1 week
1 week
Registrar's Office New Plymouth 5918 21 November 1917 Medley, Registrar
No 80
Date of Notice 16 November 1917
  Groom Bride
Names of Parties William Henry Lash Christina Cooper Williams
BDM Match (98%) William Henry Lash Christine Cooper Williams
  πŸ’ 1917/6085
BDM Match (66%) John William Henry Bray Christina Williams
  πŸ’ 1917/3165
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 32 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 1 week
Marriage Place Registrar's Office New Plymouth
Folio 5918
Consent
Date of Certificate 21 November 1917
Officiating Minister Medley, Registrar
81 19 November 1917 William Lavery Oldman
Eunice Waterson
William Lavery Oldman
Eunice Waterson
πŸ’ 1917/6086
Bachelor
Spinster
Labourer
Nurse
29
25
New Plymouth
New Plymouth
6 months
3 years
Registrar's Office New Plymouth 5919 19 November 1917 Medley, Registrar
No 81
Date of Notice 19 November 1917
  Groom Bride
Names of Parties William Lavery Oldman Eunice Waterson
  πŸ’ 1917/6086
Condition Bachelor Spinster
Profession Labourer Nurse
Age 29 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 3 years
Marriage Place Registrar's Office New Plymouth
Folio 5919
Consent
Date of Certificate 19 November 1917
Officiating Minister Medley, Registrar
82 26 November 1917 George Goodwin
Jessie Distant Owen
George Goodwin
Jessie Destant Owen
πŸ’ 1917/6087
Bachelor
Spinster
Baker
Waitress
25
21
New Plymouth
New Plymouth
9 weeks
9 weeks
Registrar's Office New Plymouth 5920 26 November 1917 Clarke, Deputy Registrar
No 82
Date of Notice 26 November 1917
  Groom Bride
Names of Parties George Goodwin Jessie Distant Owen
BDM Match (97%) George Goodwin Jessie Destant Owen
  πŸ’ 1917/6087
Condition Bachelor Spinster
Profession Baker Waitress
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 weeks 9 weeks
Marriage Place Registrar's Office New Plymouth
Folio 5920
Consent
Date of Certificate 26 November 1917
Officiating Minister Clarke, Deputy Registrar
83 24 December 1917 Thomas Jorgen Hagen
Eileen Mary Dorothea Finnis
Johannes Jorgen Hagen
Eileen Dorothy May Sims
πŸ’ 1917/6089
Bachelor
Spinster
Carpenter
Home Duties
25
21
New Plymouth
New Plymouth
3 years
21 years
Residence of F. Storring New Plymouth
No 83
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Thomas Jorgen Hagen Eileen Mary Dorothea Finnis
BDM Match (62%) Johannes Jorgen Hagen Eileen Dorothy May Sims
  πŸ’ 1917/6089
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 21 years
Marriage Place Residence of F. Storring New Plymouth
Folio
Consent
Date of Certificate
Officiating Minister

Page 946

District of New Plymouth Quarter ending 31 December 1917 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
83 24 November 1917 Ray Julian
Grace Irva Rogers
Ray Julian
Grace Irva Rogers
πŸ’ 1917/6088
Bachelor
Spinster
Soldier
Home duties
27
20
Warea
Warea
3 weeks
3 days
St Paul's Anglican Church Okato 5921 Matthew Rogers Father 24 November 1917 Aldenbrooke
No 83
Date of Notice 24 November 1917
  Groom Bride
Names of Parties Ray Julian Grace Irva Rogers
  πŸ’ 1917/6088
Condition Bachelor Spinster
Profession Soldier Home duties
Age 27 20
Dwelling Place Warea Warea
Length of Residence 3 weeks 3 days
Marriage Place St Paul's Anglican Church Okato
Folio 5921
Consent Matthew Rogers Father
Date of Certificate 24 November 1917
Officiating Minister Aldenbrooke
84 21 December 1917 Johannes Jorgen Hagen
Eileen Dorothy May Lewis
Johannes Jorgen Hagen
Eileen Dorothy May Sims
πŸ’ 1917/6089
Bachelor
Spinster
Carpenter
Home duties
25
21
New Plymouth
New Plymouth
3 years
21 years
Residence of J. Stornig New Plymouth 5922 21 December 1917 Sinclair
No 84
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Johannes Jorgen Hagen Eileen Dorothy May Lewis
BDM Match (92%) Johannes Jorgen Hagen Eileen Dorothy May Sims
  πŸ’ 1917/6089
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 21 years
Marriage Place Residence of J. Stornig New Plymouth
Folio 5922
Consent
Date of Certificate 21 December 1917
Officiating Minister Sinclair
85 20 December 1917 Horatio Nelson Seldon
Lena Emily Monat
Horatio Nelson Seldon
Lena Emily Mouat
πŸ’ 1917/6090
Bachelor
Spinster
Soldier
Clerk
32
22
New Plymouth
New Plymouth
12 hours
22 years
St Mary's New Plymouth 5923 20 December 1917 Harvie
No 85
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Horatio Nelson Seldon Lena Emily Monat
BDM Match (97%) Horatio Nelson Seldon Lena Emily Mouat
  πŸ’ 1917/6090
Condition Bachelor Spinster
Profession Soldier Clerk
Age 32 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 hours 22 years
Marriage Place St Mary's New Plymouth
Folio 5923
Consent
Date of Certificate 20 December 1917
Officiating Minister Harvie
86 22 December 1917 Harry Constable McEwen
Rene Alice Blanchard
Harry Constable McEwen
Irene Alice Blanchard
πŸ’ 1918/150
Bachelor
Spinster
Boot Dealer
Home duties
43
22
New Plymouth
New Plymouth
27 years
9 years
St Mary's New Plymouth 59/59 22 December 1917 Francis G. Harvie
No 86
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Harry Constable McEwen Rene Alice Blanchard
BDM Match (95%) Harry Constable McEwen Irene Alice Blanchard
  πŸ’ 1918/150
Condition Bachelor Spinster
Profession Boot Dealer Home duties
Age 43 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 27 years 9 years
Marriage Place St Mary's New Plymouth
Folio 59/59
Consent
Date of Certificate 22 December 1917
Officiating Minister Francis G. Harvie
87 22 December 1917 Wilfred Arthur Tylee
Ivy May Arthur
Wilfrid Arthur Tylee
Ivy May Arthur
πŸ’ 1917/6098
Bachelor
Spinster
Soldier
Home duties
25
24
New Plymouth
New Plymouth
2 days
24 years
St Mary's New Plymouth 5924 22 December 1917 Harvie
No 87
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Wilfred Arthur Tylee Ivy May Arthur
BDM Match (98%) Wilfrid Arthur Tylee Ivy May Arthur
  πŸ’ 1917/6098
Condition Bachelor Spinster
Profession Soldier Home duties
Age 25 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 days 24 years
Marriage Place St Mary's New Plymouth
Folio 5924
Consent
Date of Certificate 22 December 1917
Officiating Minister Harvie
88 22 December 1917 Leonard Arthur Jury
Alice Faye Earl
Leonard Arthur Jury
Alice Jane Earp
πŸ’ 1917/6109
Bachelor
Spinster
Plate layer
Home duties
28
28
New Plymouth
Hillsborough
3 days
28 years
Residence of F. Earl Hillsborough 5925 22 December 1917 Sinclair
No 88
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Leonard Arthur Jury Alice Faye Earl
BDM Match (90%) Leonard Arthur Jury Alice Jane Earp
  πŸ’ 1917/6109
Condition Bachelor Spinster
Profession Plate layer Home duties
Age 28 28
Dwelling Place New Plymouth Hillsborough
Length of Residence 3 days 28 years
Marriage Place Residence of F. Earl Hillsborough
Folio 5925
Consent
Date of Certificate 22 December 1917
Officiating Minister Sinclair
89 24 December 1917 William George Marshall
Myra Alison Stohr
William George Marshall
Myra Alison Stohr
πŸ’ 1917/6116
Bachelor
Spinster
Meat Inspector
Home duties
30
23
New Plymouth
New Plymouth
4 years
23 years
St Andrews Presbyterian Church New Plymouth 5926 24 December 1917 Blundell
No 89
Date of Notice 24 December 1917
  Groom Bride
Names of Parties William George Marshall Myra Alison Stohr
  πŸ’ 1917/6116
Condition Bachelor Spinster
Profession Meat Inspector Home duties
Age 30 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 23 years
Marriage Place St Andrews Presbyterian Church New Plymouth
Folio 5926
Consent
Date of Certificate 24 December 1917
Officiating Minister Blundell
90 26 December 1917 Alfred Herbert Elkin
Ruth Lilian Gertrude Clayton
Alfred Herbert Elkin
Ruth Lilian Gertrude Clayton
πŸ’ 1917/6117
Bachelor
Spinster
Dental Surgeon
School Teacher
53
35
New Plymouth
New Plymouth
3 days
4 days
St Mary's New Plymouth 5927 26 December 1917 Harvie
No 90
Date of Notice 26 December 1917
  Groom Bride
Names of Parties Alfred Herbert Elkin Ruth Lilian Gertrude Clayton
  πŸ’ 1917/6117
Condition Bachelor Spinster
Profession Dental Surgeon School Teacher
Age 53 35
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 days
Marriage Place St Mary's New Plymouth
Folio 5927
Consent
Date of Certificate 26 December 1917
Officiating Minister Harvie
91 29 December 1917 Ernest Joseph Elliott
Emmie Davidson
Ernest Joseph Elliott
Emmie Davidson
πŸ’ 1917/6118
Bachelor
Spinster
Warehouseman
Milliner
29
25
New Plymouth
New Plymouth
20 years
25 years
Registrar's office New Plymouth 5928 29 December 1917 Medley, Registrar
No 91
Date of Notice 29 December 1917
  Groom Bride
Names of Parties Ernest Joseph Elliott Emmie Davidson
  πŸ’ 1917/6118
Condition Bachelor Spinster
Profession Warehouseman Milliner
Age 29 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 25 years
Marriage Place Registrar's office New Plymouth
Folio 5928
Consent
Date of Certificate 29 December 1917
Officiating Minister Medley, Registrar

Page 949

District of Opunake Quarter ending 30 June 1917 Registrar W. G. Thompson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 April 1917 Alfred Gough Barley
Agnes Gallagher
Alfred Gough Barley
Agnes Gallagher
πŸ’ 1917/3989
Bachelor
Spinster
Dentist
Domestic duties
38
26
Opunake
Opunake
4 days
4 days
Roman Catholic Church Opunake 3262 7 April 1917 Rev. M. B. Doolaghty, Roman Catholic
No 1
Date of Notice 7 April 1917
  Groom Bride
Names of Parties Alfred Gough Barley Agnes Gallagher
  πŸ’ 1917/3989
Condition Bachelor Spinster
Profession Dentist Domestic duties
Age 38 26
Dwelling Place Opunake Opunake
Length of Residence 4 days 4 days
Marriage Place Roman Catholic Church Opunake
Folio 3262
Consent
Date of Certificate 7 April 1917
Officiating Minister Rev. M. B. Doolaghty, Roman Catholic
2 12 May 1917 Thomas Samuel Cox
Ethel Harriet Warner
Thomas Samuel Cox
Ethel Harriet Warner
πŸ’ 1917/3509
Bachelor
Spinster
Farmer
Ladyhelp
29
21
Opunake
Opunake
Life
8 months
Methodist Church, Opunake 17/2704 12 May 1917 J. J. B. Gosnell, Methodist
No 2
Date of Notice 12 May 1917
  Groom Bride
Names of Parties Thomas Samuel Cox Ethel Harriet Warner
  πŸ’ 1917/3509
Condition Bachelor Spinster
Profession Farmer Ladyhelp
Age 29 21
Dwelling Place Opunake Opunake
Length of Residence Life 8 months
Marriage Place Methodist Church, Opunake
Folio 17/2704
Consent
Date of Certificate 12 May 1917
Officiating Minister J. J. B. Gosnell, Methodist
3 22 May 1917 Edward William Stockman
Nora Constance Pauls
Edward William Stockman
Myra Constance Paul
πŸ’ 1917/3510
Bachelor
Spinster
Labourer
Domestic duties
21
21
Opunake
Opunake
4 days
4 days
Registrars Office Opunake 2705 22 May 1917 W. G. Thompson, Registrar
No 3
Date of Notice 22 May 1917
  Groom Bride
Names of Parties Edward William Stockman Nora Constance Pauls
BDM Match (93%) Edward William Stockman Myra Constance Paul
  πŸ’ 1917/3510
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Opunake Opunake
Length of Residence 4 days 4 days
Marriage Place Registrars Office Opunake
Folio 2705
Consent
Date of Certificate 22 May 1917
Officiating Minister W. G. Thompson, Registrar
4 29 May 1917 Frederick James Stockman
Emma Jane Bisert
Frederick James Stockman
Emma Jane Briscoe
πŸ’ 1917/3511
Bachelor
Spinster
Farmer
Domestic duties
24
21
Opunake
Oaonui
11 months
3 years
Registrars Office Opunake 2706 29 May 1917 W. G. Thompson, Registrar
No 4
Date of Notice 29 May 1917
  Groom Bride
Names of Parties Frederick James Stockman Emma Jane Bisert
BDM Match (88%) Frederick James Stockman Emma Jane Briscoe
  πŸ’ 1917/3511
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Opunake Oaonui
Length of Residence 11 months 3 years
Marriage Place Registrars Office Opunake
Folio 2706
Consent
Date of Certificate 29 May 1917
Officiating Minister W. G. Thompson, Registrar

Page 951

District of Opunake Quarter ending 30 September 1917 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 7 July 1917 Stanley Webb
Edith Florence Perry
Stanley Webb
Edith Florence Perry
πŸ’ 1917/860
Bachelor
Widow (12/11/1914)
Farmer
Domestic duties
46
34
Pihama
Pihama
23 years
3 days
Church of England Opunake 4358 7 July 1917 Rev. C. W. Howard, Church of England
No 5
Date of Notice 7 July 1917
  Groom Bride
Names of Parties Stanley Webb Edith Florence Perry
  πŸ’ 1917/860
Condition Bachelor Widow (12/11/1914)
Profession Farmer Domestic duties
Age 46 34
Dwelling Place Pihama Pihama
Length of Residence 23 years 3 days
Marriage Place Church of England Opunake
Folio 4358
Consent
Date of Certificate 7 July 1917
Officiating Minister Rev. C. W. Howard, Church of England
6 9 July 1917 William Sutherland MacLeod
Ada Peters
William Sutherland McLeod
Ada Peters
πŸ’ 1917/861
Bachelor
Spinster
Farmer
Domestic
32
28
Opunake
Opunake
14 years
Life
At the house of Mrs Bailey Opunake 4359 9 July 1917 Rev. Robert Papakura, Methodist
No 6
Date of Notice 9 July 1917
  Groom Bride
Names of Parties William Sutherland MacLeod Ada Peters
BDM Match (98%) William Sutherland McLeod Ada Peters
  πŸ’ 1917/861
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 28
Dwelling Place Opunake Opunake
Length of Residence 14 years Life
Marriage Place At the house of Mrs Bailey Opunake
Folio 4359
Consent
Date of Certificate 9 July 1917
Officiating Minister Rev. Robert Papakura, Methodist
7 13 August 1917 Thomas Joseph Bolger
Mary Kathleen Leydon
Thomas Joseph Bolger
Mary Kathleen Leydon
πŸ’ 1917/838
Bachelor
Spinster
Farmer
Domestic duties
26
27
Opunake
Hawera
5 days
2 weeks
Roman Catholic Church Opunake 4360 13 August 1917 Rev. N. B. Doolaghty, Roman Catholic
No 7
Date of Notice 13 August 1917
  Groom Bride
Names of Parties Thomas Joseph Bolger Mary Kathleen Leydon
  πŸ’ 1917/838
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 27
Dwelling Place Opunake Hawera
Length of Residence 5 days 2 weeks
Marriage Place Roman Catholic Church Opunake
Folio 4360
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev. N. B. Doolaghty, Roman Catholic
8 21 August 1917 Robert Duke Kirkpatrick
Isabella Alleworth Hill
Robert Duke Kirkpatrick
Isabella Allsworth Stitt
πŸ’ 1917/839
Bachelor
Spinster
Engineering Instructor
Teacher
30
27
Opunake
Opunake
3 clear days
3 clear days
St Andrews Presbyterian Church Opunake 4361 21 August 1917 Rev. J. Liddell, Presbyterian
No 8
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Robert Duke Kirkpatrick Isabella Alleworth Hill
BDM Match (90%) Robert Duke Kirkpatrick Isabella Allsworth Stitt
  πŸ’ 1917/839
Condition Bachelor Spinster
Profession Engineering Instructor Teacher
Age 30 27
Dwelling Place Opunake Opunake
Length of Residence 3 clear days 3 clear days
Marriage Place St Andrews Presbyterian Church Opunake
Folio 4361
Consent
Date of Certificate 21 August 1917
Officiating Minister Rev. J. Liddell, Presbyterian

Page 953

District of Opunake Quarter ending 31 December 1917 Registrar W. G. Phair
No Date of Notice Names and 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 26 November 1917 Thomas Charles Eversfield
Isabel Clare Prosser
Thomas Charles Eversfield
Isabel Clare Prosser
πŸ’ 1917/6119
Bachelor
Spinster
Fitter
Domestic duties
41
35
Opunake
Rahotu
1 week
life
Residence of D. Sole, Rahotu 5929 26 November 1917 Rev. C. Addenbrooke, Church of England
No 9
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Thomas Charles Eversfield Isabel Clare Prosser
  πŸ’ 1917/6119
Condition Bachelor Spinster
Profession Fitter Domestic duties
Age 41 35
Dwelling Place Opunake Rahotu
Length of Residence 1 week life
Marriage Place Residence of D. Sole, Rahotu
Folio 5929
Consent
Date of Certificate 26 November 1917
Officiating Minister Rev. C. Addenbrooke, Church of England

Page 955

District of Patea Quarter ending 31 March 1917 Registrar A. J. Muller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 February 1917 Patrick Leahy
Theresa Jago
Patrick Leahy
Theresa Jago
πŸ’ 1917/1835
Bachelor
Spinster
Farmer
Domestic duties
29
19
Patea
Patea
5 days
5 days
Roman Catholic Church, Patea 967 Julia Agnes Jago, Mother 10 February 1917 E. Duffy, Roman Catholic
No 1
Date of Notice 10 February 1917
  Groom Bride
Names of Parties Patrick Leahy Theresa Jago
  πŸ’ 1917/1835
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 19
Dwelling Place Patea Patea
Length of Residence 5 days 5 days
Marriage Place Roman Catholic Church, Patea
Folio 967
Consent Julia Agnes Jago, Mother
Date of Certificate 10 February 1917
Officiating Minister E. Duffy, Roman Catholic
2 16 February 1917 Joseph Rainey
Catherine Hugener
Joseph Mainly
Catherine Kugener
πŸ’ 1917/1836
Bachelor
Spinster
Farmer
Domestic duties
26
21
Alton
Alton
5 months
4 months
St Patrick's Church, Patea 968 16 February 1917 E. Duffy, Roman Catholic
No 2
Date of Notice 16 February 1917
  Groom Bride
Names of Parties Joseph Rainey Catherine Hugener
BDM Match (89%) Joseph Mainly Catherine Kugener
  πŸ’ 1917/1836
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Alton Alton
Length of Residence 5 months 4 months
Marriage Place St Patrick's Church, Patea
Folio 968
Consent
Date of Certificate 16 February 1917
Officiating Minister E. Duffy, Roman Catholic
3 26 February 1917 George Henry Rice
Ruby Iris Myles
George Henry Rice
Ruby Iris Myles
πŸ’ 1917/1834
Bachelor
Spinster
Soldier
Domestic
35
23
Hurleyville
Hurleyville
2 weeks
4 years
Registrar's Office, Patea 966 26 February 1917 G. Kennedy, Deputy Registrar
No 3
Date of Notice 26 February 1917
  Groom Bride
Names of Parties George Henry Rice Ruby Iris Myles
  πŸ’ 1917/1834
Condition Bachelor Spinster
Profession Soldier Domestic
Age 35 23
Dwelling Place Hurleyville Hurleyville
Length of Residence 2 weeks 4 years
Marriage Place Registrar's Office, Patea
Folio 966
Consent
Date of Certificate 26 February 1917
Officiating Minister G. Kennedy, Deputy Registrar
4 5 March 1917 Charles Francis Rubley
Huia Edith Gibson
Charles Francis Pulley
Huia Edith Gibson
πŸ’ 1917/1833
Bachelor
Spinster
Contractor
49
20
Patea
Patea
2 years
20 years
St George's Church, Patea 965 Janet Helen Gibson, mother 5 March 1917 M. S. Barnett, Anglican
No 4
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Charles Francis Rubley Huia Edith Gibson
BDM Match (95%) Charles Francis Pulley Huia Edith Gibson
  πŸ’ 1917/1833
Condition Bachelor Spinster
Profession Contractor
Age 49 20
Dwelling Place Patea Patea
Length of Residence 2 years 20 years
Marriage Place St George's Church, Patea
Folio 965
Consent Janet Helen Gibson, mother
Date of Certificate 5 March 1917
Officiating Minister M. S. Barnett, Anglican
5 5 March 1917 Claude Percival Fitzwater
Mary Jane Milne
Claude Percival Fitzwater
Marjory Jane Milne
πŸ’ 1917/2320
Bachelor
Spinster
Clerk
Domestic duties
27
23
Patea
Matukuroa
24
15
Presbyterian Church, Patea 1499 5 March 1917 D. McIvor, Presbyterian
No 5
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Claude Percival Fitzwater Mary Jane Milne
BDM Match (92%) Claude Percival Fitzwater Marjory Jane Milne
  πŸ’ 1917/2320
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 27 23
Dwelling Place Patea Matukuroa
Length of Residence 24 15
Marriage Place Presbyterian Church, Patea
Folio 1499
Consent
Date of Certificate 5 March 1917
Officiating Minister D. McIvor, Presbyterian

Page 956

District of Patea Quarter ending 31 March 1917 Registrar A. J. Mueller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 21 March 1917 Percy Bromley Shield
Annie Mary Mercer
Percy Bromley Sheild
Annie May Mercer
πŸ’ 1917/2405
Bachelor
Spinster
Stockman
Domestic duties
34
19
Patea
Patea
34 years
19 years
Catholic Presbytery Patea 1552 Johannah Mercer, mother 21 March 1917 G. Duffy, Roman Catholic
No 6
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Percy Bromley Shield Annie Mary Mercer
BDM Match (92%) Percy Bromley Sheild Annie May Mercer
  πŸ’ 1917/2405
Condition Bachelor Spinster
Profession Stockman Domestic duties
Age 34 19
Dwelling Place Patea Patea
Length of Residence 34 years 19 years
Marriage Place Catholic Presbytery Patea
Folio 1552
Consent Johannah Mercer, mother
Date of Certificate 21 March 1917
Officiating Minister G. Duffy, Roman Catholic

Page 957

District of Patea Quarter ending 30 June 1917 Registrar G. Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6A 11 April 1917 John Ritchie
Edith Harriet Pepperell
John Ritchie
Edith Harriet Pepperell
πŸ’ 1917/3512
Bachelor
Spinster
Soldier
Domestic Duties
33
23
Manutahi
Manutahi
2 weeks
6 months
Registrar's Office Patea 2707 11 April 1917 A. J. Muller, Registrar
No 6A
Date of Notice 11 April 1917
  Groom Bride
Names of Parties John Ritchie Edith Harriet Pepperell
  πŸ’ 1917/3512
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 33 23
Dwelling Place Manutahi Manutahi
Length of Residence 2 weeks 6 months
Marriage Place Registrar's Office Patea
Folio 2707
Consent
Date of Certificate 11 April 1917
Officiating Minister A. J. Muller, Registrar
7 23 April 1917 William Owens McNeil
Mabel Daphne Candish
William Owen McNeil
Mardel Daphne Candish
πŸ’ 1917/3513
Bachelor
Spinster
Labourer
Domestic Duties
29
20
Patea
Patea
3 years
2 years
Presbyterian Church Patea 2708 Olive Candish, mother 23 April 1917 Rev. J. J. Ravn, Presbyterian Minister
No 7
Date of Notice 23 April 1917
  Groom Bride
Names of Parties William Owens McNeil Mabel Daphne Candish
BDM Match (93%) William Owen McNeil Mardel Daphne Candish
  πŸ’ 1917/3513
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 20
Dwelling Place Patea Patea
Length of Residence 3 years 2 years
Marriage Place Presbyterian Church Patea
Folio 2708
Consent Olive Candish, mother
Date of Certificate 23 April 1917
Officiating Minister Rev. J. J. Ravn, Presbyterian Minister
8 04 May 1917 Walter Thomas Thimbleby Jones
Doris Edith Eden
Walter Thomas Trimbley Jones
Doris Edith Eden
πŸ’ 1917/3514
Bachelor
Spinster
Schoolteacher
Nurse
28
26
New Plymouth
Patea
1 day
6 months
St. Georges Church Patea 2709 04 May 1917 Rev. S. Barnett, Church of England Minister
No 8
Date of Notice 04 May 1917
  Groom Bride
Names of Parties Walter Thomas Thimbleby Jones Doris Edith Eden
BDM Match (97%) Walter Thomas Trimbley Jones Doris Edith Eden
  πŸ’ 1917/3514
Condition Bachelor Spinster
Profession Schoolteacher Nurse
Age 28 26
Dwelling Place New Plymouth Patea
Length of Residence 1 day 6 months
Marriage Place St. Georges Church Patea
Folio 2709
Consent
Date of Certificate 04 May 1917
Officiating Minister Rev. S. Barnett, Church of England Minister
9 18 June 1917 William Young
Elizabeth Mary Bourke
William Young
Elizabeth Mary Bourke
πŸ’ 1917/3491
Bachelor
Spinster
Sharemilker
Housekeeper
34
28
Alton
Alton
9 months
12 months
Catholic Presbytery Patea 2710 18 June 1917 Rev. Father Duffy, Roman Catholic Priest
No 9
Date of Notice 18 June 1917
  Groom Bride
Names of Parties William Young Elizabeth Mary Bourke
  πŸ’ 1917/3491
Condition Bachelor Spinster
Profession Sharemilker Housekeeper
Age 34 28
Dwelling Place Alton Alton
Length of Residence 9 months 12 months
Marriage Place Catholic Presbytery Patea
Folio 2710
Consent
Date of Certificate 18 June 1917
Officiating Minister Rev. Father Duffy, Roman Catholic Priest

Page 959

District of Patea Quarter ending 30 September 1917 Registrar George Ormsby
No Date of Notice Names and 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 28 August 1917 John Turner Leon Wynn
Fannie Elsie Havard
John Turner Leon Wynn
Fannie Elsie Havard
πŸ’ 1917/840
Bachelor
Spinster
Pastrycook
Domestic
25
18
Patea
Patea
10 weeks
11 months
Registrar's Office, Patea 4362 William Davey Havard, Father 28 August 1917 George Ormsby, Registrar
No 10
Date of Notice 28 August 1917
  Groom Bride
Names of Parties John Turner Leon Wynn Fannie Elsie Havard
  πŸ’ 1917/840
Condition Bachelor Spinster
Profession Pastrycook Domestic
Age 25 18
Dwelling Place Patea Patea
Length of Residence 10 weeks 11 months
Marriage Place Registrar's Office, Patea
Folio 4362
Consent William Davey Havard, Father
Date of Certificate 28 August 1917
Officiating Minister George Ormsby, Registrar

Page 961

District of Patea Quarter ending 31 December 1917 Registrar F. Ormsby
No Date of Notice Names and 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 6 October 1917 Reginald Gervase Hamerton
Ethel Frances Southcombe
Reginald Gervase Hamerton
Ethel Frances Southcombe
πŸ’ 1917/6120
Bachelor
Spinster
Farm Manager
Domestic Duties
39
31
Kakaramea
Whenuakura
3 months
12 years
St Georges Church of England Patea 5930 8 October 1917 Rev. A. S. Barnett, Church of England
No 11
Date of Notice 6 October 1917
  Groom Bride
Names of Parties Reginald Gervase Hamerton Ethel Frances Southcombe
  πŸ’ 1917/6120
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 39 31
Dwelling Place Kakaramea Whenuakura
Length of Residence 3 months 12 years
Marriage Place St Georges Church of England Patea
Folio 5930
Consent
Date of Certificate 8 October 1917
Officiating Minister Rev. A. S. Barnett, Church of England
12 9 October 1917 William John Stafford
Violet Esmerelda Gordon
William John Stafford
Violet Esmerelda Gordon
πŸ’ 1917/6121
Bachelor
Spinster
Foreman
Domestic Duties
43
19
Patea
Patea
3 years 6 months
7 months
to Gordons residence Cambridge Street Patea 5931 James Gordon Father 9 October 1917 Rev. A. S. Barnett, Church of England
No 12
Date of Notice 9 October 1917
  Groom Bride
Names of Parties William John Stafford Violet Esmerelda Gordon
  πŸ’ 1917/6121
Condition Bachelor Spinster
Profession Foreman Domestic Duties
Age 43 19
Dwelling Place Patea Patea
Length of Residence 3 years 6 months 7 months
Marriage Place to Gordons residence Cambridge Street Patea
Folio 5931
Consent James Gordon Father
Date of Certificate 9 October 1917
Officiating Minister Rev. A. S. Barnett, Church of England
13 7 December 1917 Alfred Rice
Olga Nina Sambetta
Alfred Rice
Olga Nina Gambetta
πŸ’ 1917/6122
Bachelor
Spinster
Carpenter
Vaudeville Artiste
27
21
Patea
Patea
2 months
3 weeks
The Methodist Vicarage Patea 5932 7 December 1917 Rev. William Watson, Methodist Church
No 13
Date of Notice 7 December 1917
  Groom Bride
Names of Parties Alfred Rice Olga Nina Sambetta
BDM Match (97%) Alfred Rice Olga Nina Gambetta
  πŸ’ 1917/6122
Condition Bachelor Spinster
Profession Carpenter Vaudeville Artiste
Age 27 21
Dwelling Place Patea Patea
Length of Residence 2 months 3 weeks
Marriage Place The Methodist Vicarage Patea
Folio 5932
Consent
Date of Certificate 7 December 1917
Officiating Minister Rev. William Watson, Methodist Church
14 15 December 1917 George Ritchie Hendry
Annie Albertha Ward
George Ritchie Hendry
Annie Albertha Ward
πŸ’ 1917/6099
Bachelor
Spinster
Bootmaker
Tailoress
28
24
Patea
Patea
5 days
2 1/2 years
St George Church of England Patea 5933 15 December 1917 Rev. A. S. Barnett, Church of England
No 14
Date of Notice 15 December 1917
  Groom Bride
Names of Parties George Ritchie Hendry Annie Albertha Ward
  πŸ’ 1917/6099
Condition Bachelor Spinster
Profession Bootmaker Tailoress
Age 28 24
Dwelling Place Patea Patea
Length of Residence 5 days 2 1/2 years
Marriage Place St George Church of England Patea
Folio 5933
Consent
Date of Certificate 15 December 1917
Officiating Minister Rev. A. S. Barnett, Church of England
15 26 December 1917 Carl Frederik Sass
Jessie Morrison
Carl Frederick Sass
Jessie Morrison
πŸ’ 1917/6100
Bachelor
Spinster
Cabinet maker
Domestic duties
36
29
Patea
Patea
4 days
7 days
Knox Church Patea 5934 26 December 1917 Rev. A. J. Ravn, Presbyterian
No 15
Date of Notice 26 December 1917
  Groom Bride
Names of Parties Carl Frederik Sass Jessie Morrison
BDM Match (97%) Carl Frederick Sass Jessie Morrison
  πŸ’ 1917/6100
Condition Bachelor Spinster
Profession Cabinet maker Domestic duties
Age 36 29
Dwelling Place Patea Patea
Length of Residence 4 days 7 days
Marriage Place Knox Church Patea
Folio 5934
Consent
Date of Certificate 26 December 1917
Officiating Minister Rev. A. J. Ravn, Presbyterian

Page 963

District of Stratford Quarter ending 31 March 1917 Registrar S. G. Stanton
No Date of Notice Names and 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 1917 Charles Arthur Saward
Alice Rosaline Wakelin
Charles Arthur Saward
Aice Rosalind Wakelin
πŸ’ 1917/1842
Bachelor
Spinster
Farmer
Nurse
31
31
Stratford
Stratford
3 days
3 days
Church of England at Stratford 973 31 January 1917 Rev G. W. Howard, Church of England
No 1
Date of Notice 31 January 1917
  Groom Bride
Names of Parties Charles Arthur Saward Alice Rosaline Wakelin
BDM Match (95%) Charles Arthur Saward Aice Rosalind Wakelin
  πŸ’ 1917/1842
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 31
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Church of England at Stratford
Folio 973
Consent
Date of Certificate 31 January 1917
Officiating Minister Rev G. W. Howard, Church of England
2 14 February 1917 Douglas Ronald Turnbull
Jessie Maud Ina Smith
Douglas Ronald Turnbull
Jessie Maud Ina Smith
πŸ’ 1917/1841
Bachelor
Spinster
Tailor
Tailoress
22
22
Stratford
Stratford
4 days
8 years
Presbyterian Church Stratford 972 14 February 1917 Rev J. D. C. Madill, Presbyterian
No 2
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Douglas Ronald Turnbull Jessie Maud Ina Smith
  πŸ’ 1917/1841
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 22 22
Dwelling Place Stratford Stratford
Length of Residence 4 days 8 years
Marriage Place Presbyterian Church Stratford
Folio 972
Consent
Date of Certificate 14 February 1917
Officiating Minister Rev J. D. C. Madill, Presbyterian
3 14 February 1917 Francis Frederick Daniels
Theresa Anne Scannell
Francis Frederick Daniels
Theresa Anne Scannell
πŸ’ 1917/1840
Bachelor
Spinster
Baker
Domestic
23
22
Stratford
Stratford
6 months
10 years
Roman Catholic Church Stratford 971 14 February 1917 Rev Father D. S. Maples, Roman Catholic
No 3
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Francis Frederick Daniels Theresa Anne Scannell
  πŸ’ 1917/1840
Condition Bachelor Spinster
Profession Baker Domestic
Age 23 22
Dwelling Place Stratford Stratford
Length of Residence 6 months 10 years
Marriage Place Roman Catholic Church Stratford
Folio 971
Consent
Date of Certificate 14 February 1917
Officiating Minister Rev Father D. S. Maples, Roman Catholic
4 19 February 1917 Henry Milford
Grace Hannah Murphy
Henry Hickford
Grace Hannah Murphy
πŸ’ 1917/1839
Widower (20-8-1911)
Widow (11-12-1913)
Gardener
Nurse
74
60
Stratford
Midhirst
11 months
6 months
Registrar's Office at Stratford 970 19 February 1917 Wm J. Reeve, Registrar
No 4
Date of Notice 19 February 1917
  Groom Bride
Names of Parties Henry Milford Grace Hannah Murphy
BDM Match (89%) Henry Hickford Grace Hannah Murphy
  πŸ’ 1917/1839
Condition Widower (20-8-1911) Widow (11-12-1913)
Profession Gardener Nurse
Age 74 60
Dwelling Place Stratford Midhirst
Length of Residence 11 months 6 months
Marriage Place Registrar's Office at Stratford
Folio 970
Consent
Date of Certificate 19 February 1917
Officiating Minister Wm J. Reeve, Registrar
5 27 February 1917 Joseph Bewley
Jessie Edith Biggar
Joseph Bewley
Jessie Edith Biggar
πŸ’ 1917/1837
Bachelor
Spinster
Soldier
Domestic
29
22
Moahoe
Stratford
2 Months
1 Week
Registrar's Office Stratford 969 27 February 1917 Wm J. Reeve, Registrar
No 5
Date of Notice 27 February 1917
  Groom Bride
Names of Parties Joseph Bewley Jessie Edith Biggar
  πŸ’ 1917/1837
Condition Bachelor Spinster
Profession Soldier Domestic
Age 29 22
Dwelling Place Moahoe Stratford
Length of Residence 2 Months 1 Week
Marriage Place Registrar's Office Stratford
Folio 969
Consent
Date of Certificate 27 February 1917
Officiating Minister Wm J. Reeve, Registrar

Page 964

District of Stratford Quarter ending 31 March 1917 Registrar S. Stanton
No Date of Notice Names and 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 31 March 1917 Freeman Turner Hale
Mary Alice Spence Dickinson
Freeman Turner Hale
Mary Alice Spence Dickinson
πŸ’ 1917/2279
Bachelor
Spinster
Produce Salesman
Domestic
30
25
Stratford
Stratford
5 years
6 years
Methodist Church Stratford 1466 31 March 1917 Rev R. B. Tinsley, Methodist
No 6
Date of Notice 31 March 1917
  Groom Bride
Names of Parties Freeman Turner Hale Mary Alice Spence Dickinson
  πŸ’ 1917/2279
Condition Bachelor Spinster
Profession Produce Salesman Domestic
Age 30 25
Dwelling Place Stratford Stratford
Length of Residence 5 years 6 years
Marriage Place Methodist Church Stratford
Folio 1466
Consent
Date of Certificate 31 March 1917
Officiating Minister Rev R. B. Tinsley, Methodist

Page 965

District of Stratford Quarter ending 30 June 1917 Registrar H. Stanton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 3 April 1917 Harold Rupert Baigent
Isabella Emily Bennett
Harold Rupert Baigent
Isabella Emily Bennett
πŸ’ 1917/2307
Bachelor
Spinster
Schoolmaster
Domestic Help
29
28
Karamu
Skinner Road, Stratford
1 year 11 months
1 month
Methodist Church, Stratford 1493 3 April 1917 R. B. Tinsley, Methodist
No 7
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Harold Rupert Baigent Isabella Emily Bennett
  πŸ’ 1917/2307
Condition Bachelor Spinster
Profession Schoolmaster Domestic Help
Age 29 28
Dwelling Place Karamu Skinner Road, Stratford
Length of Residence 1 year 11 months 1 month
Marriage Place Methodist Church, Stratford
Folio 1493
Consent
Date of Certificate 3 April 1917
Officiating Minister R. B. Tinsley, Methodist
8 3 April 1917 Robert Smith
Isalavinia May Relf
Robert Smith
Isa Lavinia May Relf
πŸ’ 1917/3492
Bachelor
Spinster
Soldier 25th Reinforcement
Domestic
30
29
Mahoe
Mahoe
3 days
5 years
Church of England, Stratford 2711 3 April 1917 C. W. Howard M.A., Church of England
No 8
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Robert Smith Isalavinia May Relf
BDM Match (95%) Robert Smith Isa Lavinia May Relf
  πŸ’ 1917/3492
Condition Bachelor Spinster
Profession Soldier 25th Reinforcement Domestic
Age 30 29
Dwelling Place Mahoe Mahoe
Length of Residence 3 days 5 years
Marriage Place Church of England, Stratford
Folio 2711
Consent
Date of Certificate 3 April 1917
Officiating Minister C. W. Howard M.A., Church of England
9 5 April 1917 Albert Arthur Chapman
Florence Ruby Moore
Arthur Albert Chapman
Florence Ruby Moore
πŸ’ 1917/3493
Bachelor
Spinster
Farmer
Domestic
26
18
Tariki
Midhirst
26 years
18 years
Methodist Church, Stratford 2712 John Moore, Father 5 April 1917 R. B. Tinsley, Methodist
No 9
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Albert Arthur Chapman Florence Ruby Moore
BDM Match (76%) Arthur Albert Chapman Florence Ruby Moore
  πŸ’ 1917/3493
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 18
Dwelling Place Tariki Midhirst
Length of Residence 26 years 18 years
Marriage Place Methodist Church, Stratford
Folio 2712
Consent John Moore, Father
Date of Certificate 5 April 1917
Officiating Minister R. B. Tinsley, Methodist
10 9 April 1917 Frank Norman Ion Trussell
Meta Frances O'Brien
Frank Normanton Fussell
Meta Frances OBrien
πŸ’ 1917/3494
Bachelor
Spinster
Officer N.Z. Dental Military Corps
Hospital Matron
38
33
Stratford
Stratford
3 days
6 years
Church of England, Stratford 2713 9 April 1917 C. W. Howard M.A., Church of England
No 10
Date of Notice 9 April 1917
  Groom Bride
Names of Parties Frank Norman Ion Trussell Meta Frances O'Brien
BDM Match (90%) Frank Normanton Fussell Meta Frances OBrien
  πŸ’ 1917/3494
Condition Bachelor Spinster
Profession Officer N.Z. Dental Military Corps Hospital Matron
Age 38 33
Dwelling Place Stratford Stratford
Length of Residence 3 days 6 years
Marriage Place Church of England, Stratford
Folio 2713
Consent
Date of Certificate 9 April 1917
Officiating Minister C. W. Howard M.A., Church of England
11 11 April 1917 William John Rawlinson
Jane Matilda McMullian
William John Rawlinson
Jane Matilda McMullian
πŸ’ 1917/3495
Bachelor
Spinster
Farmer
Domestic
30
21
Stratford
Stratford
3 days
3 days
St Andrews Presbyterian Church, Stratford 2714 11 April 1917 James D. C. Madill, Presbyterian
No 11
Date of Notice 11 April 1917
  Groom Bride
Names of Parties William John Rawlinson Jane Matilda McMullian
  πŸ’ 1917/3495
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 21
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church, Stratford
Folio 2714
Consent
Date of Certificate 11 April 1917
Officiating Minister James D. C. Madill, Presbyterian

Page 966

District of Stratford Quarter ending 30 June 1917 Registrar S. J. Stanton
No Date of Notice Names and 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 21 April 1917 Francis Schrider
Caroline Jane Stevens
Francis Schrider
Caroline Jane Stevens
πŸ’ 1917/3497
Bachelor
Spinster
Farmer
Domestic
36
18
Inglewood
Midhirst
35 years
7 years
Roman Catholic Church Stratford 2716 Charles Thompson Stevens Father 21 April 1917 F. G. Maples B.A. Roman Catholic
No 12
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Francis Schrider Caroline Jane Stevens
  πŸ’ 1917/3497
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 18
Dwelling Place Inglewood Midhirst
Length of Residence 35 years 7 years
Marriage Place Roman Catholic Church Stratford
Folio 2716
Consent Charles Thompson Stevens Father
Date of Certificate 21 April 1917
Officiating Minister F. G. Maples B.A. Roman Catholic
13 24 April 1917 Frank Allen Barnard
Elizabeth Ann Ryan
Frank Allen Barnard
Elizabeth Ann Ryan
πŸ’ 1917/3496
Bachelor
Spinster
Draper
Dressmaker
31
25
Stratford
Stratford
3 days
5 years
Residence of Miss Elizabeth Ann Ryan Broadway Stratford 2715 24 April 1917 F. G. Maples B.A. Roman Catholic
No 13
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Frank Allen Barnard Elizabeth Ann Ryan
  πŸ’ 1917/3496
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 31 25
Dwelling Place Stratford Stratford
Length of Residence 3 days 5 years
Marriage Place Residence of Miss Elizabeth Ann Ryan Broadway Stratford
Folio 2715
Consent
Date of Certificate 24 April 1917
Officiating Minister F. G. Maples B.A. Roman Catholic
14 24 April 1917 John Humphrey
Elizabeth Brown
John Humphrey
Elizabeth Brown
πŸ’ 1917/3498
Bachelor
Spinster
Labourer
Domestic
38
32
Cardiff
Cardiff
5 days
8 years
Church of England Stratford 2717 24 April 1917 C. W. Howard M.A. Church of England
No 14
Date of Notice 24 April 1917
  Groom Bride
Names of Parties John Humphrey Elizabeth Brown
  πŸ’ 1917/3498
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 32
Dwelling Place Cardiff Cardiff
Length of Residence 5 days 8 years
Marriage Place Church of England Stratford
Folio 2717
Consent
Date of Certificate 24 April 1917
Officiating Minister C. W. Howard M.A. Church of England
15 7 May 1917 Percy Charles Warner
Winifred Gertrude Treweek
Percy Charles Warner
Winifred Gertrude Treweek
πŸ’ 1917/3499
Bachelor
Spinster
Farmer
Domestic
23
28
Stratford
Stratford
4 days
6 days
Residence of Mrs. Hannah Cockburn Portia Street Stratford 2718 7 May 1917 James D. C. Madill Presbyterian
No 15
Date of Notice 7 May 1917
  Groom Bride
Names of Parties Percy Charles Warner Winifred Gertrude Treweek
  πŸ’ 1917/3499
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 28
Dwelling Place Stratford Stratford
Length of Residence 4 days 6 days
Marriage Place Residence of Mrs. Hannah Cockburn Portia Street Stratford
Folio 2718
Consent
Date of Certificate 7 May 1917
Officiating Minister James D. C. Madill Presbyterian
16 28 May 1917 John Taylor Scott
Matilda Ann Morrison
John Taylor Scott
Matilda Ann Morrison
πŸ’ 1917/3500
Bachelor
Spinster
Soldier 27th Reinforcements
Domestic
27
26
Ngaere
Toko
1 day
5 years
Residence of Rev. James D. C. Madill Presbyterian Manse Regan Street Stratford 2719 28 May 1917 James D. C. Madill Presbyterian
No 16
Date of Notice 28 May 1917
  Groom Bride
Names of Parties John Taylor Scott Matilda Ann Morrison
  πŸ’ 1917/3500
Condition Bachelor Spinster
Profession Soldier 27th Reinforcements Domestic
Age 27 26
Dwelling Place Ngaere Toko
Length of Residence 1 day 5 years
Marriage Place Residence of Rev. James D. C. Madill Presbyterian Manse Regan Street Stratford
Folio 2719
Consent
Date of Certificate 28 May 1917
Officiating Minister James D. C. Madill Presbyterian

Page 967

District of Stratford Quarter ending 30 June 1917 Registrar A. Stanton
No Date of Notice Names and 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 8 June 1917 Leslie Gordon Barnes Pearce
Marguerite Cornwell Cook
Leslie Gordon Barnes Pearce
Marguerite Cornwell Cook
πŸ’ 1917/3503
Bachelor
Spinster
Farmer
Domestic
26
28
Midhirst
Midhirst
2 years
6 months
Church of England, Stratford 2721 8 June 1917 C. W. Howard M.A., Church of England
No 17
Date of Notice 8 June 1917
  Groom Bride
Names of Parties Leslie Gordon Barnes Pearce Marguerite Cornwell Cook
  πŸ’ 1917/3503
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 28
Dwelling Place Midhirst Midhirst
Length of Residence 2 years 6 months
Marriage Place Church of England, Stratford
Folio 2721
Consent
Date of Certificate 8 June 1917
Officiating Minister C. W. Howard M.A., Church of England
18 25 June 1917 Nicolaus Romeo Meuli
Rita Maude Evans
Nicolaus Romeo Meuli
Rita Maude Evans
πŸ’ 1917/3502
Bachelor
Spinster
Farmer
Domestic
27
21
Stratford
Stratford
4 days
2 years
St. Andrew's Presbyterian Church, Stratford 2720 25 June 1917 James D. C. Madill, Presbyterian
No 18
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Nicolaus Romeo Meuli Rita Maude Evans
  πŸ’ 1917/3502
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Stratford Stratford
Length of Residence 4 days 2 years
Marriage Place St. Andrew's Presbyterian Church, Stratford
Folio 2720
Consent
Date of Certificate 25 June 1917
Officiating Minister James D. C. Madill, Presbyterian
19 25 June 1917 Thomas Rae
Annie Lindsay
Thomas Rae
Annie Lindsay
πŸ’ 1917/3990
Bachelor
Spinster
Farm Hand
Domestic
28
25
Ngaere
Ngaere
7 years
16 years
Residence of Mr John Tindall Lindsay, Wingrove Road, Ngaere 3263 25 June 1917 James D. C. Madill, Presbyterian
No 19
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Thomas Rae Annie Lindsay
  πŸ’ 1917/3990
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 28 25
Dwelling Place Ngaere Ngaere
Length of Residence 7 years 16 years
Marriage Place Residence of Mr John Tindall Lindsay, Wingrove Road, Ngaere
Folio 3263
Consent
Date of Certificate 25 June 1917
Officiating Minister James D. C. Madill, Presbyterian

Page 969

District of Stratford Quarter ending 30 September 1917 Registrar G. P. Stanton
No Date of Notice Names and 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 2 July 1917 Joseph James Burrell
Louisa Madeline Fougere
Joseph James Burrell
Louisa Madeline Fougere
πŸ’ 1917/841
Bachelor
Spinster
Blacksmith
Domestic
45
28
Stratford
Ngaere
3 days
2 years
Residence of Mr George William Fougere, Sole Road, Ngaere 4363 2 July 1917 J. D. C. Madill, Presbyterian
No 20
Date of Notice 2 July 1917
  Groom Bride
Names of Parties Joseph James Burrell Louisa Madeline Fougere
  πŸ’ 1917/841
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 45 28
Dwelling Place Stratford Ngaere
Length of Residence 3 days 2 years
Marriage Place Residence of Mr George William Fougere, Sole Road, Ngaere
Folio 4363
Consent
Date of Certificate 2 July 1917
Officiating Minister J. D. C. Madill, Presbyterian
21 4 July 1917 Cyril Rule
Lillian Jane Best
Cyril Rule
Lillian Jane Best
πŸ’ 1917/842
Bachelor
Spinster
Farmer
Dressmaker
26
34
Toko
Toko
6 years
3 days
Church of England, Stratford 4364 4 July 1917 C. W. Howard M.A., Church of England
No 21
Date of Notice 4 July 1917
  Groom Bride
Names of Parties Cyril Rule Lillian Jane Best
  πŸ’ 1917/842
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 34
Dwelling Place Toko Toko
Length of Residence 6 years 3 days
Marriage Place Church of England, Stratford
Folio 4364
Consent
Date of Certificate 4 July 1917
Officiating Minister C. W. Howard M.A., Church of England
22 18 July 1917 George Roy Coleman
Minnie Amelia Bennetts
George Roy Coleman
Minnie Amelia Bennetts
πŸ’ 1917/843
Bachelor
Spinster
Farmer
Domestic
23
29
Ngaere
Bird Road, Stratford
23 years
6 years
Church of England, Stratford 4365 18 July 1917 C. W. Howard M.A., Church of England
No 22
Date of Notice 18 July 1917
  Groom Bride
Names of Parties George Roy Coleman Minnie Amelia Bennetts
  πŸ’ 1917/843
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 29
Dwelling Place Ngaere Bird Road, Stratford
Length of Residence 23 years 6 years
Marriage Place Church of England, Stratford
Folio 4365
Consent
Date of Certificate 18 July 1917
Officiating Minister C. W. Howard M.A., Church of England
23 19 July 1917 William George Hendrich
Laura Beatrice Brattle
William George Hendrick
Laura Beatrice Brattle
πŸ’ 1917/849
Bachelor
Widow
Drover
Domestic
42
42
Stratford
Stratford
20 years
17 years
Church of England, Stratford 4370 19 July 1917 C. W. Howard M.A., Church of England
No 23
Date of Notice 19 July 1917
  Groom Bride
Names of Parties William George Hendrich Laura Beatrice Brattle
BDM Match (98%) William George Hendrick Laura Beatrice Brattle
  πŸ’ 1917/849
Condition Bachelor Widow
Profession Drover Domestic
Age 42 42
Dwelling Place Stratford Stratford
Length of Residence 20 years 17 years
Marriage Place Church of England, Stratford
Folio 4370
Consent
Date of Certificate 19 July 1917
Officiating Minister C. W. Howard M.A., Church of England
24 24 July 1917 Edward Walter
Bella Reid Young
Edward Walter
Bella Reid Young
πŸ’ 1917/844
Widower
Spinster
Farmer
Domestic
51
22
Douglas
Douglas
24 years
3 years
Church of England, Stratford 4366 24 July 1917 C. W. Howard, Church of England
No 24
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Edward Walter Bella Reid Young
  πŸ’ 1917/844
Condition Widower Spinster
Profession Farmer Domestic
Age 51 22
Dwelling Place Douglas Douglas
Length of Residence 24 years 3 years
Marriage Place Church of England, Stratford
Folio 4366
Consent
Date of Certificate 24 July 1917
Officiating Minister C. W. Howard, Church of England

Page 970

District of Stratford Quarter ending 30 September 1917 Registrar S. P. Stanton
No Date of Notice Names and 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 1 September 1917 John Smith
Eliza Rogers
John Smith
Eliza Rogers
πŸ’ 1917/845
Bachelor
Widow
Motorman and Gardener
Nurse
60
67
Stratford
Stratford
3 days
3 days
Church of England, Stratford 4367 1 September 1917 C. W. Howard M.A., Church of England
No 25
Date of Notice 1 September 1917
  Groom Bride
Names of Parties John Smith Eliza Rogers
  πŸ’ 1917/845
Condition Bachelor Widow
Profession Motorman and Gardener Nurse
Age 60 67
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Church of England, Stratford
Folio 4367
Consent
Date of Certificate 1 September 1917
Officiating Minister C. W. Howard M.A., Church of England
26 5 September 1917 John Hunter Cook
Clara Lehmann
John Hunter Cook
Clara Lehmann
πŸ’ 1917/846
Bachelor
Spinster
Soldier
Spinster
30
27
Stratford
Stratford
1 day
27 years
Presbyterian Church, Stratford 4368 5 September 1917 J. D. C. Madill, Presbyterian
No 26
Date of Notice 5 September 1917
  Groom Bride
Names of Parties John Hunter Cook Clara Lehmann
  πŸ’ 1917/846
Condition Bachelor Spinster
Profession Soldier Spinster
Age 30 27
Dwelling Place Stratford Stratford
Length of Residence 1 day 27 years
Marriage Place Presbyterian Church, Stratford
Folio 4368
Consent
Date of Certificate 5 September 1917
Officiating Minister J. D. C. Madill, Presbyterian
27 11 September 1917 James Henry Burkett
Margaret Hannah Platt
James Henry Burkett
Margaret Hannah Platt
πŸ’ 1917/847
Bachelor
Spinster
Cheesemaker
Domestic
22
21
Ngaere
Stratford
22 years
2 years
Roman Catholic Church, Stratford 4369 11 September 1917 F. G. Maples B.A., Roman Catholic
No 27
Date of Notice 11 September 1917
  Groom Bride
Names of Parties James Henry Burkett Margaret Hannah Platt
  πŸ’ 1917/847
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 22 21
Dwelling Place Ngaere Stratford
Length of Residence 22 years 2 years
Marriage Place Roman Catholic Church, Stratford
Folio 4369
Consent
Date of Certificate 11 September 1917
Officiating Minister F. G. Maples B.A., Roman Catholic
28 22 September 1917 William Lewis Wells
Martha Christensen
William Lewis Wells
Martha Christensen
πŸ’ 1917/759
Bachelor
Spinster
Temporary Telegraph Lineman
Domestic
31
23
Stratford
Stratford
6 years
7 months
Roman Catholic Church, Stratford 4832 22 September 1917 F. G. Maples BA, Roman Catholic
No 28
Date of Notice 22 September 1917
  Groom Bride
Names of Parties William Lewis Wells Martha Christensen
  πŸ’ 1917/759
Condition Bachelor Spinster
Profession Temporary Telegraph Lineman Domestic
Age 31 23
Dwelling Place Stratford Stratford
Length of Residence 6 years 7 months
Marriage Place Roman Catholic Church, Stratford
Folio 4832
Consent
Date of Certificate 22 September 1917
Officiating Minister F. G. Maples BA, Roman Catholic

Page 971

District of Stratford Quarter ending 31 December 1917 Registrar H. Stanton
No Date of Notice Names and 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 13 October 1917 George Kynoch Moir
Hilda Margaret Wilson
George Kynoch Moir
Hilda Margaret Wilson
πŸ’ 1917/6101
Bachelor
Spinster
Clergyman
Domestic
38
30
Stratford
Stratford
4 days
11 years
Church of England, Stratford 5935 13 October 1917 C. H. Howard M.A., Church of England
No 29
Date of Notice 13 October 1917
  Groom Bride
Names of Parties George Kynoch Moir Hilda Margaret Wilson
  πŸ’ 1917/6101
Condition Bachelor Spinster
Profession Clergyman Domestic
Age 38 30
Dwelling Place Stratford Stratford
Length of Residence 4 days 11 years
Marriage Place Church of England, Stratford
Folio 5935
Consent
Date of Certificate 13 October 1917
Officiating Minister C. H. Howard M.A., Church of England
30 15 October 1917 Michael Bernard Kuklinski
Florence Gertrude Miers
Michael Bernard Kuklinski
Florence Gertrude Miers
πŸ’ 1917/6102
Bachelor
Spinster
Farmer
Domestic
26
20
Inglewood
Stratford
26 years
3 years
Roman Catholic Church, Stratford 5936 Frederick William Miers Father 15 October 1917 Edward Long, Roman Catholic
No 30
Date of Notice 15 October 1917
  Groom Bride
Names of Parties Michael Bernard Kuklinski Florence Gertrude Miers
  πŸ’ 1917/6102
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Inglewood Stratford
Length of Residence 26 years 3 years
Marriage Place Roman Catholic Church, Stratford
Folio 5936
Consent Frederick William Miers Father
Date of Certificate 15 October 1917
Officiating Minister Edward Long, Roman Catholic
31 21 November 1917 Anthony Carroll Nathan
Ngaere Isabelle Bayly
Anthony Carroll Nathan
Ngaere Isabelle Bayly
πŸ’ 1917/6103
Bachelor
Spinster
Barrister & Solicitor / Soldier
Nurse
26
19
Stratford
Stratford
1 day
3 days
Residence of Mr William Morant Bayly, Craig Street, Stratford 5937 William Morant Bayly, Father 21 November 1917 J. D. C. Madill, Presbyterian
No 31
Date of Notice 21 November 1917
  Groom Bride
Names of Parties Anthony Carroll Nathan Ngaere Isabelle Bayly
  πŸ’ 1917/6103
Condition Bachelor Spinster
Profession Barrister & Solicitor / Soldier Nurse
Age 26 19
Dwelling Place Stratford Stratford
Length of Residence 1 day 3 days
Marriage Place Residence of Mr William Morant Bayly, Craig Street, Stratford
Folio 5937
Consent William Morant Bayly, Father
Date of Certificate 21 November 1917
Officiating Minister J. D. C. Madill, Presbyterian
32 5 December 1917 James Fullarton Ritchie
Fanny Emily Carter
James Fullarton Ritchie
Fanny Emily Carter
πŸ’ 1917/6104
Bachelor
Spinster
Farmer
Domestic
34
30
Matau
Stratford
6 years
10 years
Residence of Mr Lambton William Frederick Carter, Warwick Road, Stratford 5938 5 December 1917 J. D. C. Madill, Presbyterian
No 32
Date of Notice 5 December 1917
  Groom Bride
Names of Parties James Fullarton Ritchie Fanny Emily Carter
  πŸ’ 1917/6104
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 30
Dwelling Place Matau Stratford
Length of Residence 6 years 10 years
Marriage Place Residence of Mr Lambton William Frederick Carter, Warwick Road, Stratford
Folio 5938
Consent
Date of Certificate 5 December 1917
Officiating Minister J. D. C. Madill, Presbyterian
33 8 December 1917 Arthur James Wordly Borland
Elizabeth Ellis
Arthur James Woodly Borland
Elizabeth Ellis
πŸ’ 1918/127
Bachelor
Spinster
Butcher
Domestic
24
30
Stratford
Stratford
4 months
20 years
Residence of Mrs Elizabeth Ellis, Bird Road, Stratford 5960 8 December 1917 R. B. Tinsley, Methodist
No 33
Date of Notice 8 December 1917
  Groom Bride
Names of Parties Arthur James Wordly Borland Elizabeth Ellis
BDM Match (98%) Arthur James Woodly Borland Elizabeth Ellis
  πŸ’ 1918/127
Condition Bachelor Spinster
Profession Butcher Domestic
Age 24 30
Dwelling Place Stratford Stratford
Length of Residence 4 months 20 years
Marriage Place Residence of Mrs Elizabeth Ellis, Bird Road, Stratford
Folio 5960
Consent
Date of Certificate 8 December 1917
Officiating Minister R. B. Tinsley, Methodist

Page 972

District of Stratford Quarter ending 31 December 1917 Registrar J. Panton
No Date of Notice Names and 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 13 October 1917 George Kynoch Moir
Hilda Margaret Wilson
George Kynoch Moir
Hilda Margaret Wilson
πŸ’ 1917/6101
Bachelor
Spinster
Clergyman
Domestic
38
30
Stratford
Stratford
14 days
14 days
Church of England, Stratford 13 October 1917 G. W. Howard M.A., Church of England
No 29
Date of Notice 13 October 1917
  Groom Bride
Names of Parties George Kynoch Moir Hilda Margaret Wilson
  πŸ’ 1917/6101
Condition Bachelor Spinster
Profession Clergyman Domestic
Age 38 30
Dwelling Place Stratford Stratford
Length of Residence 14 days 14 days
Marriage Place Church of England, Stratford
Folio
Consent
Date of Certificate 13 October 1917
Officiating Minister G. W. Howard M.A., Church of England
30 15 October 1917 Michael Bernard Kuhlinski
Florence Gertrude Meiers
Michael Bernard Kuklinski
Florence Gertrude Miers
πŸ’ 1917/6102
Bachelor
Spinster
Farmer
Domestic
26
20
Inglewood
Stratford
26 years
2 years
Roman Catholic Church, Stratford Frederick William Meiers, Father 15 October 1917 Edward Long, Roman Catholic
No 30
Date of Notice 15 October 1917
  Groom Bride
Names of Parties Michael Bernard Kuhlinski Florence Gertrude Meiers
BDM Match (96%) Michael Bernard Kuklinski Florence Gertrude Miers
  πŸ’ 1917/6102
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Inglewood Stratford
Length of Residence 26 years 2 years
Marriage Place Roman Catholic Church, Stratford
Folio
Consent Frederick William Meiers, Father
Date of Certificate 15 October 1917
Officiating Minister Edward Long, Roman Catholic
34 17 December 1917 William Power
May Maud O'Grady
William Power
Mary Maude O'Grady
πŸ’ 1917/6105
Bachelor
Spinster
Accountant
Clerk
31
30
Stratford
Stratford
16 months
12 months
Roman Catholic Presbytery, Stratford 5939 17 December 1917 G. F. Maples B.A., Roman Catholic
No 34
Date of Notice 17 December 1917
  Groom Bride
Names of Parties William Power May Maud O'Grady
BDM Match (94%) William Power Mary Maude O'Grady
  πŸ’ 1917/6105
Condition Bachelor Spinster
Profession Accountant Clerk
Age 31 30
Dwelling Place Stratford Stratford
Length of Residence 16 months 12 months
Marriage Place Roman Catholic Presbytery, Stratford
Folio 5939
Consent
Date of Certificate 17 December 1917
Officiating Minister G. F. Maples B.A., Roman Catholic

Page 973

District of Waimate Plains Quarter ending 31 March 1917 Registrar S. G. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1917 Harold Whitcombe
Mary Ann Stole Denty
Harold Whitcombe
Mary Ann Hole Denty
πŸ’ 1917/1843
Bachelor
Widow
Farmer
House Keeper
29
38
Otakeho
Otakeho
1 year and 6 months
4 months
Registrar's Office, Manaia 974 6 January 1917 S. G. Johnston, Registrar
No 1
Date of Notice 2 January 1917
  Groom Bride
Names of Parties Harold Whitcombe Mary Ann Stole Denty
BDM Match (95%) Harold Whitcombe Mary Ann Hole Denty
  πŸ’ 1917/1843
Condition Bachelor Widow
Profession Farmer House Keeper
Age 29 38
Dwelling Place Otakeho Otakeho
Length of Residence 1 year and 6 months 4 months
Marriage Place Registrar's Office, Manaia
Folio 974
Consent
Date of Certificate 6 January 1917
Officiating Minister S. G. Johnston, Registrar
2 13 January 1917 Laurence Herbert Patrick Landers
Myrtle Ruby Cunningham
Laurence Albert Patrick Landers
Myrtle Ruby Cunningham
πŸ’ 1917/1852
Bachelor
Spinster
Farmer
Domestic Duties
21
19
Kaupokonui
Manaia
21 years
10 years
Catholic Church, Manaia 976 Anne Cunningham mother 13 January 1917 Rev W J Saunders, Roman Catholic
No 2
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Laurence Herbert Patrick Landers Myrtle Ruby Cunningham
BDM Match (95%) Laurence Albert Patrick Landers Myrtle Ruby Cunningham
  πŸ’ 1917/1852
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 19
Dwelling Place Kaupokonui Manaia
Length of Residence 21 years 10 years
Marriage Place Catholic Church, Manaia
Folio 976
Consent Anne Cunningham mother
Date of Certificate 13 January 1917
Officiating Minister Rev W J Saunders, Roman Catholic
3 25 February 1917 Reginald George Elliott
Ruby Helen Pult
Reginald George Ellicott
Ruby Helen Putt
πŸ’ 1917/1844
Bachelor
Spinster
Sheet-metal Worker
Household Duties
29
26
Manaia
Manaia
2 years
8 years
Church of England, Manaia 975 26 February 1917 Rev A T B Page, Anglican Minister
No 3
Date of Notice 25 February 1917
  Groom Bride
Names of Parties Reginald George Elliott Ruby Helen Pult
BDM Match (95%) Reginald George Ellicott Ruby Helen Putt
  πŸ’ 1917/1844
Condition Bachelor Spinster
Profession Sheet-metal Worker Household Duties
Age 29 26
Dwelling Place Manaia Manaia
Length of Residence 2 years 8 years
Marriage Place Church of England, Manaia
Folio 975
Consent
Date of Certificate 26 February 1917
Officiating Minister Rev A T B Page, Anglican Minister

Page 975

District of Waimate Plains Quarter ending 30 June 1917 Registrar S. B. 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
4 7 April 1917 Michael Scanlon
Ellen Bridget Horgan
Michael Scanlon
Ellen Bridget Horgan
πŸ’ 1917/3504
Bachelor
Spinster
Farmer
Spinster
27
26
Manaia
Manaia
3 Days
3 Days
Roman Catholic Church Manaia 2722 7 April 1917 Rev W J Saunderson, Roman Catholic clergyman
No 4
Date of Notice 7 April 1917
  Groom Bride
Names of Parties Michael Scanlon Ellen Bridget Horgan
  πŸ’ 1917/3504
Condition Bachelor Spinster
Profession Farmer Spinster
Age 27 26
Dwelling Place Manaia Manaia
Length of Residence 3 Days 3 Days
Marriage Place Roman Catholic Church Manaia
Folio 2722
Consent
Date of Certificate 7 April 1917
Officiating Minister Rev W J Saunderson, Roman Catholic clergyman
5 24 April 1917 Frank Radford
Helena Ada Amelda Whyte
Frank Radford
Helena Ada Amelda Whyte
πŸ’ 1917/3505
Widower 16/2/1916
Spinster
Farmer
Domestic duties
32
19
Okaiawa
Okaiawa
20 years
5 years
Roman Catholic Church Okaiawa 2723 Ada Rachel Whyte, mother 27 April 1917 Rev W J Saunderson, Roman Catholic clergyman
No 5
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Frank Radford Helena Ada Amelda Whyte
  πŸ’ 1917/3505
Condition Widower 16/2/1916 Spinster
Profession Farmer Domestic duties
Age 32 19
Dwelling Place Okaiawa Okaiawa
Length of Residence 20 years 5 years
Marriage Place Roman Catholic Church Okaiawa
Folio 2723
Consent Ada Rachel Whyte, mother
Date of Certificate 27 April 1917
Officiating Minister Rev W J Saunderson, Roman Catholic clergyman
6 12 May 1917 Fred Kay
Selina Mills
Fred Kay
Selina Mills
πŸ’ 1917/3506
Bachelor
Spinster
Miner
Domestic Duties
25
22
Oeo
Oeo
3 Days
3 Days
Registrar's Office Manaia 2724 16 May 1917 S A Johnston, Registrar
No 6
Date of Notice 12 May 1917
  Groom Bride
Names of Parties Fred Kay Selina Mills
  πŸ’ 1917/3506
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 25 22
Dwelling Place Oeo Oeo
Length of Residence 3 Days 3 Days
Marriage Place Registrar's Office Manaia
Folio 2724
Consent
Date of Certificate 16 May 1917
Officiating Minister S A Johnston, Registrar
7 26 May 1917 Patrick James Morris
Myrtle Wilhelmina Sheerin
Patrick James Moons
Myrtle Wilhemina Sheenin
πŸ’ 1917/3507
Bachelor
Spinster
Soldier
Domestic Duties
25
19
Manaia
Manaia
3 Days
6 years
Roman Catholic Church Manaia 2725 Ellen Agnes Tobin, mother 26 May 1917 Rev W J Saunderson, Roman Catholic clergyman
No 7
Date of Notice 26 May 1917
  Groom Bride
Names of Parties Patrick James Morris Myrtle Wilhelmina Sheerin
BDM Match (89%) Patrick James Moons Myrtle Wilhemina Sheenin
  πŸ’ 1917/3507
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 25 19
Dwelling Place Manaia Manaia
Length of Residence 3 Days 6 years
Marriage Place Roman Catholic Church Manaia
Folio 2725
Consent Ellen Agnes Tobin, mother
Date of Certificate 26 May 1917
Officiating Minister Rev W J Saunderson, Roman Catholic clergyman
8 5 June 1917 Irene Huber
Lina Arener
Irene Huber
Lina Arenet
πŸ’ 1917/3640
Bachelor
Spinster
Farmer
Domestic Duties
35
25
Manaia
Manaia
4 years
6 years
Roman Catholic Church Manaia 2726 26 June 1917 Rev. W. J. Saunderson, Roman Catholic Clergyman
No 8
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Irene Huber Lina Arener
BDM Match (95%) Irene Huber Lina Arenet
  πŸ’ 1917/3640
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 25
Dwelling Place Manaia Manaia
Length of Residence 4 years 6 years
Marriage Place Roman Catholic Church Manaia
Folio 2726
Consent
Date of Certificate 26 June 1917
Officiating Minister Rev. W. J. Saunderson, Roman Catholic Clergyman

Page 976

District of Waimate Plains Quarter ending 30 June 1917 Registrar S. C. 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
9 26 June 1917 Sidney Victor Washer
Edyth Marian Barleyman
Sidney Victor Washer
Edythe Marian Barleyman
πŸ’ 1917/3991
Bachelor
Spinster
Farmer
Nurse
25
29
Inaha
Manaia
23 years
20 years
Anglican Church Manaia 3264 26 June 1917 Rev. A. T. B. Page, Anglican Minister
No 9
Date of Notice 26 June 1917
  Groom Bride
Names of Parties Sidney Victor Washer Edyth Marian Barleyman
BDM Match (98%) Sidney Victor Washer Edythe Marian Barleyman
  πŸ’ 1917/3991
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 29
Dwelling Place Inaha Manaia
Length of Residence 23 years 20 years
Marriage Place Anglican Church Manaia
Folio 3264
Consent
Date of Certificate 26 June 1917
Officiating Minister Rev. A. T. B. Page, Anglican Minister

Page 977

District of Waimate Plains Quarter ending 30 September 1917 Registrar S. G. 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
10 9 July 1917 Fidel Zimmermann
Gertrud Antonie Marie Brandt
Fidel Zimmermann
Gertrud Antonie Marie Brandt
πŸ’ 1917/850
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Manaia
Manaia
3 1/2 years
4 years
Roman Catholic Church Manaia 4371 9 July 1917 Rev. W. J. Saunderson, Roman Catholic
No 10
Date of Notice 9 July 1917
  Groom Bride
Names of Parties Fidel Zimmermann Gertrud Antonie Marie Brandt
  πŸ’ 1917/850
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Manaia Manaia
Length of Residence 3 1/2 years 4 years
Marriage Place Roman Catholic Church Manaia
Folio 4371
Consent
Date of Certificate 9 July 1917
Officiating Minister Rev. W. J. Saunderson, Roman Catholic
11 23 July 1917 Horn Tewhiti
Metiria Keepa
Bachelor
Spinster
Farmer
Domestic
22
24
Manaia
Manaia
5 years
2 1/2 years
Registrars Office Manaia 4372 23 July 1917 S. G. Davis, Deputy Registrar
No 11
Date of Notice 23 July 1917
  Groom Bride
Names of Parties Horn Tewhiti Metiria Keepa
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 24
Dwelling Place Manaia Manaia
Length of Residence 5 years 2 1/2 years
Marriage Place Registrars Office Manaia
Folio 4372
Consent
Date of Certificate 23 July 1917
Officiating Minister S. G. Davis, Deputy Registrar
12 24 August 1917 Thomas Victor Newton Baird
Edith May Symmans
Thomas Victor Newton Baird
Edith May Symmans
πŸ’ 1917/852
Bachelor
Spinster
Cheesemaker
Domestic
20
21
Manaia
Manaia
3 years
3 years
Anglican Church Manaia 4373 Wm Baird 24 August 1917 Rev A. T. B. Page, Church of England
No 12
Date of Notice 24 August 1917
  Groom Bride
Names of Parties Thomas Victor Newton Baird Edith May Symmans
  πŸ’ 1917/852
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 20 21
Dwelling Place Manaia Manaia
Length of Residence 3 years 3 years
Marriage Place Anglican Church Manaia
Folio 4373
Consent Wm Baird
Date of Certificate 24 August 1917
Officiating Minister Rev A. T. B. Page, Church of England
13 8 September 1917 Thomas Iti Rangitawa
Maata Tarawhiti
Thomas Iti Rangitaawa
Maata Tarawhiti
πŸ’ 1917/853
Bachelor
Spinster
Farmer
Domestic
21
19
Otakeho
Otakeho
2 years
19 years
Registrars Office manaia 4374 nuku Tarawhiti 8 September 1917 S. G. Davis, Deputy Registrar
No 13
Date of Notice 8 September 1917
  Groom Bride
Names of Parties Thomas Iti Rangitawa Maata Tarawhiti
BDM Match (98%) Thomas Iti Rangitaawa Maata Tarawhiti
  πŸ’ 1917/853
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 19
Dwelling Place Otakeho Otakeho
Length of Residence 2 years 19 years
Marriage Place Registrars Office manaia
Folio 4374
Consent nuku Tarawhiti
Date of Certificate 8 September 1917
Officiating Minister S. G. Davis, Deputy Registrar
14 17 September 1917 Edward Joseph Doyle
Mary Elizabeth Norah Walsh
Edward Joseph Doyle
Mary Elizabeth Norah Walsh
πŸ’ 1917/854
Bachelor
Spinster
Factory Manager
Domestic
33
27
Okaiawa
Kapuni
25 years
24 years
Roman Catholic Church Manaia 4375 17 September 1917 Rev W. J. Saunderson, Roman Catholic
No 14
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Edward Joseph Doyle Mary Elizabeth Norah Walsh
  πŸ’ 1917/854
Condition Bachelor Spinster
Profession Factory Manager Domestic
Age 33 27
Dwelling Place Okaiawa Kapuni
Length of Residence 25 years 24 years
Marriage Place Roman Catholic Church Manaia
Folio 4375
Consent
Date of Certificate 17 September 1917
Officiating Minister Rev W. J. Saunderson, Roman Catholic

Page 979

District of Waimate Plains Quarter ending 31 December 1917 Registrar J. W. Collier
No Date of Notice Names and 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 3 November 1917 Ahu Rei
Apiata Neha Kipa
Ahu Rei
Apiaka Neha Kipa
πŸ’ 1917/6106
Bachelor
Spinster
Farmer
Domestic
20
18
Manaia
Fitzroy
20 years
14 days
Whare Rei's Residence Manaia 5940 Mataaria Tapuke mother, Hone Kipa father 3 November 1917 Rev. H. C. Holbrook
No 15
Date of Notice 3 November 1917
  Groom Bride
Names of Parties Ahu Rei Apiata Neha Kipa
BDM Match (97%) Ahu Rei Apiaka Neha Kipa
  πŸ’ 1917/6106
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 18
Dwelling Place Manaia Fitzroy
Length of Residence 20 years 14 days
Marriage Place Whare Rei's Residence Manaia
Folio 5940
Consent Mataaria Tapuke mother, Hone Kipa father
Date of Certificate 3 November 1917
Officiating Minister Rev. H. C. Holbrook
16 16 November 1917 Robert Smith Campbell
Ruby Lockley
Robert Smith Campbell
Ruby Lockley
πŸ’ 1917/6107
Bachelor
Spinster
Farmer
Household duties
19
25
Pihama Manaia
Manaia
4 days
2 years
Registrar Office - Manaia 5941 Samuel Campbell Father guardian 16 November 1917 P. Old, Deputy Registrar
No 16
Date of Notice 16 November 1917
  Groom Bride
Names of Parties Robert Smith Campbell Ruby Lockley
  πŸ’ 1917/6107
Condition Bachelor Spinster
Profession Farmer Household duties
Age 19 25
Dwelling Place Pihama Manaia Manaia
Length of Residence 4 days 2 years
Marriage Place Registrar Office - Manaia
Folio 5941
Consent Samuel Campbell Father guardian
Date of Certificate 16 November 1917
Officiating Minister P. Old, Deputy Registrar
17 19 November 1917 William Grose Rees
Elizabeth Emily Johnston
William Grose Rees
Elizabeth Emily Johnston
πŸ’ 1917/6108
Bachelor
Widow (26 February 1916)
Electrician
Domestic
39
31
Manaia
Manaia
5 years
9 months
Registrar Office Manaia 5942 19 November 1917 P. Old, Deputy Registrar
No 17
Date of Notice 19 November 1917
  Groom Bride
Names of Parties William Grose Rees Elizabeth Emily Johnston
  πŸ’ 1917/6108
Condition Bachelor Widow (26 February 1916)
Profession Electrician Domestic
Age 39 31
Dwelling Place Manaia Manaia
Length of Residence 5 years 9 months
Marriage Place Registrar Office Manaia
Folio 5942
Consent
Date of Certificate 19 November 1917
Officiating Minister P. Old, Deputy Registrar

Page 981

District of Waitara Quarter ending 31 March 1917 Registrar J. M. Coulter
No Date of Notice Names and 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 23 February 1917 Alfred John Topless
Dorothy Lillian Whitehead
Alfred John Topless
Dorothy Lillian Whitehead
πŸ’ 1917/1867
Bachelor
Spinster
Farmer
Domestic Duties
28
22
Motunui
Tikorangi
24 years
22 years
Bride's residence, Tikorangi 978 23 February 1917 Rev George Ireland, Presbyterian
No 1
Date of Notice 23 February 1917
  Groom Bride
Names of Parties Alfred John Topless Dorothy Lillian Whitehead
  πŸ’ 1917/1867
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Motunui Tikorangi
Length of Residence 24 years 22 years
Marriage Place Bride's residence, Tikorangi
Folio 978
Consent
Date of Certificate 23 February 1917
Officiating Minister Rev George Ireland, Presbyterian

Page 983

District of Waitara Quarter ending 30 June 1917 Registrar J. W. Collie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 3 May 1917 Albert George Wood
Mary Maida Elizabeth Hutcheson
Albert George Wood
Mary Maida Elizabeth Hutcheson
πŸ’ 1917/3651
Bachelor
Spinster
Farmer
School Teacher
23
21
Tikorangi
Huirangi
23 years
4 years
St John's Church, Waitara 2727 3 May 1917 Rev. C. F. R. Harrison, Church of England
No 2
Date of Notice 3 May 1917
  Groom Bride
Names of Parties Albert George Wood Mary Maida Elizabeth Hutcheson
  πŸ’ 1917/3651
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 23 21
Dwelling Place Tikorangi Huirangi
Length of Residence 23 years 4 years
Marriage Place St John's Church, Waitara
Folio 2727
Consent
Date of Certificate 3 May 1917
Officiating Minister Rev. C. F. R. Harrison, Church of England
3 21 May 1917 Harold Eastwood Collins
Alice Evelyn Rattenbury
Harold Eastwood Collins
Alice Evelyn Rattenbury
πŸ’ 1917/3658
Bachelor
Spinster
Stock agent
Shop Assistant
39
24
Waitara
Waitara
3 days
7 days
St John's Church, Waitara 2728 21 May 1917 Rev. C. F. R. Harrison, Church of England
No 3
Date of Notice 21 May 1917
  Groom Bride
Names of Parties Harold Eastwood Collins Alice Evelyn Rattenbury
  πŸ’ 1917/3658
Condition Bachelor Spinster
Profession Stock agent Shop Assistant
Age 39 24
Dwelling Place Waitara Waitara
Length of Residence 3 days 7 days
Marriage Place St John's Church, Waitara
Folio 2728
Consent
Date of Certificate 21 May 1917
Officiating Minister Rev. C. F. R. Harrison, Church of England
4 22 May 1917 Joseph Gillick
Eva Florence Gertrude Badley
Joseph Gillick
Eva Florence Gertrude Badley
πŸ’ 1917/3659
Bachelor
Spinster
Soldier N. Z. Expeditionary Force
Domestic duties
25
28
Waitara
Waitara
2 days
2 years
St Patrick's Roman Catholic Church, Waitara 2729 22 May 1917 Very Rev. Dean James McKenna, Roman Catholic
No 4
Date of Notice 22 May 1917
  Groom Bride
Names of Parties Joseph Gillick Eva Florence Gertrude Badley
  πŸ’ 1917/3659
Condition Bachelor Spinster
Profession Soldier N. Z. Expeditionary Force Domestic duties
Age 25 28
Dwelling Place Waitara Waitara
Length of Residence 2 days 2 years
Marriage Place St Patrick's Roman Catholic Church, Waitara
Folio 2729
Consent
Date of Certificate 22 May 1917
Officiating Minister Very Rev. Dean James McKenna, Roman Catholic
5 28 May 1917 Henry Γ  Court Davis
Harriet Joy Copestake
Henry A'Court Davis
Harriet Joy Copestake
πŸ’ 1917/3660
Bachelor
Spinster
Clerk
Domestic
31
23
New Plymouth
Tikorangi
2 years
23 years
Anglican Church, Tikorangi 2730 28 May 1917 Rev. C. F. R. Harrison, Church of England
No 5
Date of Notice 28 May 1917
  Groom Bride
Names of Parties Henry Γ  Court Davis Harriet Joy Copestake
BDM Match (93%) Henry A'Court Davis Harriet Joy Copestake
  πŸ’ 1917/3660
Condition Bachelor Spinster
Profession Clerk Domestic
Age 31 23
Dwelling Place New Plymouth Tikorangi
Length of Residence 2 years 23 years
Marriage Place Anglican Church, Tikorangi
Folio 2730
Consent
Date of Certificate 28 May 1917
Officiating Minister Rev. C. F. R. Harrison, Church of England
6 31 May 1917 John Francis Brough
Mary Calgher
John Francis Brough
Mary Calgher
πŸ’ 1917/3661
Bachelor
Spinster
Slaughterman
Domestic Duties
33
27
Waitara
Waitara
18 months
2 years
St John's Church, Waitara 2731 31 May 1917 Rev. C. F. R. Harrison, Church of England
No 6
Date of Notice 31 May 1917
  Groom Bride
Names of Parties John Francis Brough Mary Calgher
  πŸ’ 1917/3661
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 33 27
Dwelling Place Waitara Waitara
Length of Residence 18 months 2 years
Marriage Place St John's Church, Waitara
Folio 2731
Consent
Date of Certificate 31 May 1917
Officiating Minister Rev. C. F. R. Harrison, Church of England

Page 984

District of Waitara Quarter ending 30 June 1917 Registrar J. W. Callie
No Date of Notice Names and 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 14 June 1917 Norman Oswin Heppell
Jessie Ernestine Wheatley
Norman Oswin Heppell
Jessie Ernestine Wheatley
πŸ’ 1917/3662
Bachelor
Spinster
Farmer
Home duties
24
25
Huirangi
Lepperton
9 years
20 years
St John's Church, Waitara 2732 14 June 1917 Rev. F. R. Harrison, Church of England
No 7
Date of Notice 14 June 1917
  Groom Bride
Names of Parties Norman Oswin Heppell Jessie Ernestine Wheatley
  πŸ’ 1917/3662
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 25
Dwelling Place Huirangi Lepperton
Length of Residence 9 years 20 years
Marriage Place St John's Church, Waitara
Folio 2732
Consent
Date of Certificate 14 June 1917
Officiating Minister Rev. F. R. Harrison, Church of England

Page 985

District of Waitara Quarter ending 30 September 1917 Registrar J. T. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 4 July 1917 Reginald De Blaquaire Hill
Dorothy Alva Spurdle
Reginald De Blaquiera Hill
Dorothy Alva Spurdle
πŸ’ 1917/4909
Bachelor
Spinster
Meat Inspector
Tailoress
26
20
Waitara
Waitara
8 months
20 years
St John's Church, Waitara 4376 Harry Spurdle, Emily Spurdle 4 July 1917 Rev. C. F. R. Harrison, Church of England
No 8
Date of Notice 4 July 1917
  Groom Bride
Names of Parties Reginald De Blaquaire Hill Dorothy Alva Spurdle
BDM Match (94%) Reginald De Blaquiera Hill Dorothy Alva Spurdle
  πŸ’ 1917/4909
Condition Bachelor Spinster
Profession Meat Inspector Tailoress
Age 26 20
Dwelling Place Waitara Waitara
Length of Residence 8 months 20 years
Marriage Place St John's Church, Waitara
Folio 4376
Consent Harry Spurdle, Emily Spurdle
Date of Certificate 4 July 1917
Officiating Minister Rev. C. F. R. Harrison, Church of England
9 30 July 1917 Frank Gordon Ross
Ethel Olive Hoskins
Frank Gordon Ross
Ethel Olive Hoskins
πŸ’ 1917/4920
Bachelor
Spinster
Power House Operator
Dressmaker
25
19
Waitara
Waitara
4 years
19 years
Anglican Church, Waitara 4377 William Baird Hoskins, Father 30 July 1917 Rev. C. F. R. Harrison, Church of England
No 9
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Frank Gordon Ross Ethel Olive Hoskins
  πŸ’ 1917/4920
Condition Bachelor Spinster
Profession Power House Operator Dressmaker
Age 25 19
Dwelling Place Waitara Waitara
Length of Residence 4 years 19 years
Marriage Place Anglican Church, Waitara
Folio 4377
Consent William Baird Hoskins, Father
Date of Certificate 30 July 1917
Officiating Minister Rev. C. F. R. Harrison, Church of England
10 10 September 1917 Herbert Sydney George Honeyfield
Dorothea Crompton
Herbert Sydney George Honeyfield
Mary Dorothea Crompton
πŸ’ 1917/4926
Bachelor
Spinster
Farm Laborer
Cook
24
33
Urenui
Urenui
6 years
18 months
Registrar's Office, Waitara 4378 10 September 1917 J. T. W. Collier, Registrar, Waitara
No 10
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Herbert Sydney George Honeyfield Dorothea Crompton
BDM Match (89%) Herbert Sydney George Honeyfield Mary Dorothea Crompton
  πŸ’ 1917/4926
Condition Bachelor Spinster
Profession Farm Laborer Cook
Age 24 33
Dwelling Place Urenui Urenui
Length of Residence 6 years 18 months
Marriage Place Registrar's Office, Waitara
Folio 4378
Consent
Date of Certificate 10 September 1917
Officiating Minister J. T. W. Collier, Registrar, Waitara
11 14 September 1917 Albert Charles Trimmer
Ruby Gay White
Albert Charles Grimmer
Ruby Gay White
πŸ’ 1917/4927
Bachelor
Spinster
Soldier
Typist
22
21
Waitara
Waitara
3 days
3 days
St John's Church, Waitara 4379 14 September 1917 Rev. C. F. R. Harrison, Church of England
No 11
Date of Notice 14 September 1917
  Groom Bride
Names of Parties Albert Charles Trimmer Ruby Gay White
BDM Match (98%) Albert Charles Grimmer Ruby Gay White
  πŸ’ 1917/4927
Condition Bachelor Spinster
Profession Soldier Typist
Age 22 21
Dwelling Place Waitara Waitara
Length of Residence 3 days 3 days
Marriage Place St John's Church, Waitara
Folio 4379
Consent
Date of Certificate 14 September 1917
Officiating Minister Rev. C. F. R. Harrison, Church of England

Page 987

District of Waitara Quarter ending 31 December 1917 Registrar A. C. W. Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 4 October 1917 Horace Aubrey Kettle
Mary Soffe
Horace Aubrey Kettle
Mary Soffe
πŸ’ 1917/6110
Bachelor
Spinster
Soldier
Domestic
24
18
Waitara
Waitara
2 years
Life
Registrar's office, Waitara 5943 John Nimrod Soffe 4 October 1917 J. W. Collier, Registrar
No 12
Date of Notice 4 October 1917
  Groom Bride
Names of Parties Horace Aubrey Kettle Mary Soffe
  πŸ’ 1917/6110
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 18
Dwelling Place Waitara Waitara
Length of Residence 2 years Life
Marriage Place Registrar's office, Waitara
Folio 5943
Consent John Nimrod Soffe
Date of Certificate 4 October 1917
Officiating Minister J. W. Collier, Registrar
13 18 October 1917 George Bocock
Mary Florence Roberts
George Bocock
Mary Florence Roberts
πŸ’ 1917/6111
Widower
Spinster
Labourer
55
43
New Plymouth
Waitara
9 years
6 years
Residence of Mr Ames, Waitara 5944 18 October 1917 Rev G. B. Hinton, Methodist
No 13
Date of Notice 18 October 1917
  Groom Bride
Names of Parties George Bocock Mary Florence Roberts
  πŸ’ 1917/6111
Condition Widower Spinster
Profession Labourer
Age 55 43
Dwelling Place New Plymouth Waitara
Length of Residence 9 years 6 years
Marriage Place Residence of Mr Ames, Waitara
Folio 5944
Consent
Date of Certificate 18 October 1917
Officiating Minister Rev G. B. Hinton, Methodist

Page 991

District of Whangamomona Quarter ending 30 June 1917 Registrar A. J. Riddell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 May 1917 James Henry Hobbs
Olga Geraldine Mary Quigley
James Henry Hobbs
Olga Geraldine Mary Quigley
πŸ’ 1917/3663
Bachelor
Spinster
Sheep Farmer
Household Duties
46
40
Kiore
Ngatimaru
3 years
5 years 6 months
W. A. Good Residence, Ngatimaru 2733 16 May 1917 R. J. Geddes, Church of England
No 1
Date of Notice 16 May 1917
  Groom Bride
Names of Parties James Henry Hobbs Olga Geraldine Mary Quigley
  πŸ’ 1917/3663
Condition Bachelor Spinster
Profession Sheep Farmer Household Duties
Age 46 40
Dwelling Place Kiore Ngatimaru
Length of Residence 3 years 5 years 6 months
Marriage Place W. A. Good Residence, Ngatimaru
Folio 2733
Consent
Date of Certificate 16 May 1917
Officiating Minister R. J. Geddes, Church of England
2 17 May 1917 Walter Morris Whitaker
Mabel Wilson
Walter Morris Whitaker
Mabel Wilson
πŸ’ 1917/3664
Bachelor
Spinster
Soldier
Schoolteacher
31
33
Featherston M B
Kohuratahi
2 days
3 days
Mr Wilson Private Residence, Kohuratahi 2734 17 May 1917 A. H. Norrie, Presbyterian
No 2
Date of Notice 17 May 1917
  Groom Bride
Names of Parties Walter Morris Whitaker Mabel Wilson
  πŸ’ 1917/3664
Condition Bachelor Spinster
Profession Soldier Schoolteacher
Age 31 33
Dwelling Place Featherston M B Kohuratahi
Length of Residence 2 days 3 days
Marriage Place Mr Wilson Private Residence, Kohuratahi
Folio 2734
Consent
Date of Certificate 17 May 1917
Officiating Minister A. H. Norrie, Presbyterian

Page 995

District of Whangamomona Quarter ending 31 December 1917 Registrar A. F. Riddell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 October 1917 Fredrick Charles Quickenden
Rose Watson
Fredrick Charles Quickenden
Rose Watson
πŸ’ 1917/3
Bachelor
Spinster
Saw-mill Hand
Domestic
19
19
Pohokura
Pohokura
4 Months
1 Month
Registrars Office Whangamomona 5945 William Quickenden Father, Mary Ann Reid Mother 6 October 1917 A. F. Riddell Registrar of Marriages
No 3
Date of Notice 6 October 1917
  Groom Bride
Names of Parties Fredrick Charles Quickenden Rose Watson
  πŸ’ 1917/3
Condition Bachelor Spinster
Profession Saw-mill Hand Domestic
Age 19 19
Dwelling Place Pohokura Pohokura
Length of Residence 4 Months 1 Month
Marriage Place Registrars Office Whangamomona
Folio 5945
Consent William Quickenden Father, Mary Ann Reid Mother
Date of Certificate 6 October 1917
Officiating Minister A. F. Riddell Registrar of Marriages

Page 997

District of Dannevirke Quarter ending 31 March 1917
No Date of Notice Names and 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 2 January 1917 Francis Roderick McLean
Margaret Teresa Gilhooly
Francis Roderick McLean
Margaret Teresa Gilhooly
πŸ’ 1917/1870
Bachelor
Spinster
Farmer
Home Duties
25
22
Dannevirke
Dannevirke
3 days
2 years
Roman Catholic Church Dannevirke 981 2 January 1917 J. Bowe, Roman Catholic
No 1
Date of Notice 2 January 1917
  Groom Bride
Names of Parties Francis Roderick McLean Margaret Teresa Gilhooly
  πŸ’ 1917/1870
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 2 years
Marriage Place Roman Catholic Church Dannevirke
Folio 981
Consent
Date of Certificate 2 January 1917
Officiating Minister J. Bowe, Roman Catholic
2 3 January 1917 Norman Crozier Cairns
Bessie Flynn
Norman Crozier Cairns
Bessie Flynn
πŸ’ 1917/2321
Bachelor
Spinster
Engineer
Home Duties
36
32
Dannevirke
Dannevirke
1 week
2 weeks
Residence of Mr James Flynn, Swinburne Street, Dannevirke 1590 3 January 1917 J. Bowe, Roman Catholic
No 2
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Norman Crozier Cairns Bessie Flynn
  πŸ’ 1917/2321
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 36 32
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week 2 weeks
Marriage Place Residence of Mr James Flynn, Swinburne Street, Dannevirke
Folio 1590
Consent
Date of Certificate 3 January 1917
Officiating Minister J. Bowe, Roman Catholic
3 24 January 1917 James Baker
Violet Smith
James Baker
Violet Smith
πŸ’ 1917/1871
James Barbery
Mary Smith
πŸ’ 1917/2246
Bachelor
Spinster
Farmer
Home Duties
32
37
Dannevirke
Dannevirke
7 years
2 weeks
Registrar's Office Dannevirke 982 24 January 1917 Registrar
No 3
Date of Notice 24 January 1917
  Groom Bride
Names of Parties James Baker Violet Smith
  πŸ’ 1917/1871
BDM Match (63%) James Barbery Mary Smith
  πŸ’ 1917/2246
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 37
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 years 2 weeks
Marriage Place Registrar's Office Dannevirke
Folio 982
Consent
Date of Certificate 24 January 1917
Officiating Minister Registrar
4 3 February 1917 Robert Walter Norman Inder
Myrtle Alma Herbert
Robert Walter Norman Inder
Myrtle Alma Herbert
πŸ’ 1917/1858
Bachelor
Spinster
Farmer
Home Duties
34
27
Matatera
Dannevirke
7 years
5 years
Anglican Church Dannevirke 991 3 February 1917 G. Robertshawe, Anglican
No 4
Date of Notice 3 February 1917
  Groom Bride
Names of Parties Robert Walter Norman Inder Myrtle Alma Herbert
  πŸ’ 1917/1858
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 27
Dwelling Place Matatera Dannevirke
Length of Residence 7 years 5 years
Marriage Place Anglican Church Dannevirke
Folio 991
Consent
Date of Certificate 3 February 1917
Officiating Minister G. Robertshawe, Anglican
5 5 February 1917 Charles Joseph Little
Agnes Daisy Christiansen
Charles Joseph Little
Agnes Daisy Christiansen
πŸ’ 1917/1869
Bachelor
Spinster
Storeman
Home Duties
26
22
Dannevirke
Dannevirke
8 years
4 years
Mr J Larsen's Dwelling Te Rehunga 980 5 February 1917 T. N. Griffin, Methodist
No 5
Date of Notice 5 February 1917
  Groom Bride
Names of Parties Charles Joseph Little Agnes Daisy Christiansen
  πŸ’ 1917/1869
Condition Bachelor Spinster
Profession Storeman Home Duties
Age 26 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 8 years 4 years
Marriage Place Mr J Larsen's Dwelling Te Rehunga
Folio 980
Consent
Date of Certificate 5 February 1917
Officiating Minister T. N. Griffin, Methodist

Page 998

District of Dannevirke Quarter ending 31 March 1917
No Date of Notice Names and 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 February 1917 John Mountfort
Anne Pinyon Goodwin
John Mountfort
Anne Pinyon Goodwin
πŸ’ 1917/1872
Bachelor
Spinster
Farmer
Home Duties
29
20
Dannevirke
Dannevirke
3 days
3 years
Presbyterian church. Dannevirke 983 Isabelle Goodwin Mother 9 February 1917 A. Grant Presbyterian
No 6
Date of Notice 6 February 1917
  Groom Bride
Names of Parties John Mountfort Anne Pinyon Goodwin
  πŸ’ 1917/1872
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 years
Marriage Place Presbyterian church. Dannevirke
Folio 983
Consent Isabelle Goodwin Mother
Date of Certificate 9 February 1917
Officiating Minister A. Grant Presbyterian
7 7 February 1917 William Boughey
Elizabeth Porter
William Boughey
Elizabeth Porter
πŸ’ 1917/920
Bachelor
Spinster
Soldier
Home Duties
26
26
Dannevirke
Dannevirke
3 days
1 year
Methodist church Dannevirke 992 7 February 1917 T. N. Griffin Methodist
No 7
Date of Notice 7 February 1917
  Groom Bride
Names of Parties William Boughey Elizabeth Porter
  πŸ’ 1917/920
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 26 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 1 year
Marriage Place Methodist church Dannevirke
Folio 992
Consent
Date of Certificate 7 February 1917
Officiating Minister T. N. Griffin Methodist
8 15 February 1917 Robert Boatwood
Maggie Louisa Colquhoun
Robert Boatwood
Maggie Louisa Colquhoun
πŸ’ 1917/1854
Bachelor
Spinster
Slaughterman
Home Duties
36
24
Dannevirke
Dannevirke
9 months
2 years
Presbyterian Manse Dannevirke 986 15 February 1917 A. Grant Presbyterian
No 8
Date of Notice 15 February 1917
  Groom Bride
Names of Parties Robert Boatwood Maggie Louisa Colquhoun
  πŸ’ 1917/1854
Condition Bachelor Spinster
Profession Slaughterman Home Duties
Age 36 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 months 2 years
Marriage Place Presbyterian Manse Dannevirke
Folio 986
Consent
Date of Certificate 15 February 1917
Officiating Minister A. Grant Presbyterian
9 21 February 1917 Herewini Tamihana
Motore Tamihana
Herewini Tamihana
Marore Tamihana
πŸ’ 1917/1873
Bachelor
Spinster
Labourer
Home Duties
21
21
Dannevirke
Tahoraiti
21 years
4 months
Mr Luxford Peeti's House, Tamaki 984 21 February 1917 James N. Lambert Latter day Saints
No 9
Date of Notice 21 February 1917
  Groom Bride
Names of Parties Herewini Tamihana Motore Tamihana
BDM Match (93%) Herewini Tamihana Marore Tamihana
  πŸ’ 1917/1873
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 21
Dwelling Place Dannevirke Tahoraiti
Length of Residence 21 years 4 months
Marriage Place Mr Luxford Peeti's House, Tamaki
Folio 984
Consent
Date of Certificate 21 February 1917
Officiating Minister James N. Lambert Latter day Saints
10 5 March 1917 George Herbert Murphy
Louisa Newberry
George Herbert Murphy
Louisa Newberry
πŸ’ 1917/1853
Bachelor
Spinster
Farm Hand
Home Duties
30
22
Dannevirke
Dannevirke
6 weeks
6 months
Registrar's Office Dannevirke 985 5 March 1917 Registrar
No 10
Date of Notice 5 March 1917
  Groom Bride
Names of Parties George Herbert Murphy Louisa Newberry
  πŸ’ 1917/1853
Condition Bachelor Spinster
Profession Farm Hand Home Duties
Age 30 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 6 weeks 6 months
Marriage Place Registrar's Office Dannevirke
Folio 985
Consent
Date of Certificate 5 March 1917
Officiating Minister Registrar

Page 999

District of Dannevirke Quarter ending 31 March 1917 Registrar H. Robinson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 12 March 1917 Frederick John Wade
Bessie Worden Gabb
Frederick John Wade
Bessie Worden Tabb
πŸ’ 1917/1857
Bachelor
Spinster
Gardener
Home Duties
35
28
Dannevirke
Dannevirke
3 days
1 month
Presbyterian Church Dannevirke 989 12 March 1917 A. Grant, Presbyterian
No 11
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Frederick John Wade Bessie Worden Gabb
BDM Match (97%) Frederick John Wade Bessie Worden Tabb
  πŸ’ 1917/1857
Condition Bachelor Spinster
Profession Gardener Home Duties
Age 35 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 1 month
Marriage Place Presbyterian Church Dannevirke
Folio 989
Consent
Date of Certificate 12 March 1917
Officiating Minister A. Grant, Presbyterian
12 16 March 1917 Alexander Baird Dykes Weatherstone
Agnes Smyth
Alexander Baird Dykes Weatherstone
Agnes Smyth
πŸ’ 1917/1855
Bachelor
Spinster
Shepherd
Home Duties
28
30
Maharahara
Maharahara
3 days
4 weeks
Presbyterian Church Dannevirke 987 16 March 1917 A. Grant, Presbyterian
No 12
Date of Notice 16 March 1917
  Groom Bride
Names of Parties Alexander Baird Dykes Weatherstone Agnes Smyth
  πŸ’ 1917/1855
Condition Bachelor Spinster
Profession Shepherd Home Duties
Age 28 30
Dwelling Place Maharahara Maharahara
Length of Residence 3 days 4 weeks
Marriage Place Presbyterian Church Dannevirke
Folio 987
Consent
Date of Certificate 16 March 1917
Officiating Minister A. Grant, Presbyterian
13 17 March 1917 Harry Andrew Meyenberg
Hazel Dufty
Widower
Spinster
Salesman
Home Duties
35
23
Dannevirke
Thames
6 months
2 weeks
Methodist Church Thames 17 March 1917 S. J. Serpell, Methodist
No 13
Date of Notice 17 March 1917
  Groom Bride
Names of Parties Harry Andrew Meyenberg Hazel Dufty
Condition Widower Spinster
Profession Salesman Home Duties
Age 35 23
Dwelling Place Dannevirke Thames
Length of Residence 6 months 2 weeks
Marriage Place Methodist Church Thames
Folio
Consent
Date of Certificate 17 March 1917
Officiating Minister S. J. Serpell, Methodist
14 20 March 1917 George Henry Gardner
May Edna Smith
George Henry Gardner
May Edna Smith
πŸ’ 1917/1856
Bachelor
Spinster
Motor Mechanic
Home Duties
22
22
Dannevirke
Dannevirke
8 months
8 months
Registrar's Office Dannevirke 988 21 March 1917 Registrar
No 14
Date of Notice 20 March 1917
  Groom Bride
Names of Parties George Henry Gardner May Edna Smith
  πŸ’ 1917/1856
Condition Bachelor Spinster
Profession Motor Mechanic Home Duties
Age 22 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 8 months 8 months
Marriage Place Registrar's Office Dannevirke
Folio 988
Consent
Date of Certificate 21 March 1917
Officiating Minister Registrar
15 24 March 1917 John Robert Kell
Isabel Alice Goodwin
John Robert Kell
Isabel Alice Goodwin
πŸ’ 1917/1868
Bachelor
Spinster
Gardener
Home Duties
46
21
Dannevirke
Dannevirke
4 years
4 years
Residence of Mrs Isabelle Goodwin, Guy St, Dannevirke 979 24 March 1917 A. Grant, Presbyterian
No 15
Date of Notice 24 March 1917
  Groom Bride
Names of Parties John Robert Kell Isabel Alice Goodwin
  πŸ’ 1917/1868
Condition Bachelor Spinster
Profession Gardener Home Duties
Age 46 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 years 4 years
Marriage Place Residence of Mrs Isabelle Goodwin, Guy St, Dannevirke
Folio 979
Consent
Date of Certificate 24 March 1917
Officiating Minister A. Grant, Presbyterian

Page 1000

District of Dannevirke Quarter ending 31 March 1917 Registrar G. W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 29 March 1917 Albert Edward Bowles
Olivia Neva Thoresen
Albert Edward Bowles
Neva Olivia Thoresen
πŸ’ 1917/919
Bachelor
Spinster
Soldier
Home Duties
26
22
Dannevirke
Dannevirke
3 days
22 years
Mrs Olag Thoresen's Residence Matatera 990 29 March 1917 J. N. Griffin, Methodist
No 16
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Albert Edward Bowles Olivia Neva Thoresen
BDM Match (80%) Albert Edward Bowles Neva Olivia Thoresen
  πŸ’ 1917/919
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 26 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 22 years
Marriage Place Mrs Olag Thoresen's Residence Matatera
Folio 990
Consent
Date of Certificate 29 March 1917
Officiating Minister J. N. Griffin, Methodist

Page 1001

District of Dannevirke Quarter ending 30 June 1917 Registrar G. W. Thorburn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 5 April 1917 Frederick Lang
Hannah Greaves
Frederick Lang
Hannah Greaves
πŸ’ 1917/3646
Bachelor
Spinster
Soldier
Home Duties
27
22
Dannevirke
Dannevirke
27 years
7 years
Registrar's Office Dannevirke 2740 5 April 1917 Registrar
No 17
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Frederick Lang Hannah Greaves
  πŸ’ 1917/3646
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 27 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 27 years 7 years
Marriage Place Registrar's Office Dannevirke
Folio 2740
Consent
Date of Certificate 5 April 1917
Officiating Minister Registrar
18 11 April 1917 John Stott Beedie
Evelyn Mary Baddeley
John Stott Beedie
Evelyn Mary Baddeley
πŸ’ 1917/3702
Bachelor
Spinster
Medical Practitioner
32
24
Dannevirke
Kimbolton
3 years
13 years
Anglican Church Kimbolton 2801 11 April 1917 J. F. Mayo Anglican
No 18
Date of Notice 11 April 1917
  Groom Bride
Names of Parties John Stott Beedie Evelyn Mary Baddeley
  πŸ’ 1917/3702
Condition Bachelor Spinster
Profession Medical Practitioner
Age 32 24
Dwelling Place Dannevirke Kimbolton
Length of Residence 3 years 13 years
Marriage Place Anglican Church Kimbolton
Folio 2801
Consent
Date of Certificate 11 April 1917
Officiating Minister J. F. Mayo Anglican
19 11 April 1917 Edmund Albert Feierabend
Clara Adelaide Nicholson
Edmund Albert Feierabend
Clara Adelaide Nicholson
πŸ’ 1917/3647
Bachelor
Spinster
Farmer
Home Duties
24
22
Dannevirke
Dannevirke
24 years
4 years
Dwelling of Mrs Alice Gaskin Mangatera 2741 11 April 1917 A. Grant Presbyterian
No 19
Date of Notice 11 April 1917
  Groom Bride
Names of Parties Edmund Albert Feierabend Clara Adelaide Nicholson
  πŸ’ 1917/3647
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 24 years 4 years
Marriage Place Dwelling of Mrs Alice Gaskin Mangatera
Folio 2741
Consent
Date of Certificate 11 April 1917
Officiating Minister A. Grant Presbyterian
20 21 April 1917 John Rose
Ellen Ann Evans
John Rose
Ellen Ann Evans
πŸ’ 1917/3648
Bachelor
Spinster
Railway Employee
Home Duties
26
23
Dannevirke
Dannevirke
1 week
1 week
Registrar's Office Dannevirke 2742 21 April 1917 Registrar
No 20
Date of Notice 21 April 1917
  Groom Bride
Names of Parties John Rose Ellen Ann Evans
  πŸ’ 1917/3648
Condition Bachelor Spinster
Profession Railway Employee Home Duties
Age 26 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Dannevirke
Folio 2742
Consent
Date of Certificate 21 April 1917
Officiating Minister Registrar
21 30 April 1917 William John Henry Webb
Florence May Channon
William John Henry Webb
Florence May Channon
πŸ’ 1917/3650
Bachelor
Spinster
Farmer
School Teacher
25
22
Dannevirke
Dannevirke
3 days
22 years
Dwelling of Mrs J. S. Channon Tennyson St 2744 30 April 1917 A. Grant Presbyterian
No 21
Date of Notice 30 April 1917
  Groom Bride
Names of Parties William John Henry Webb Florence May Channon
  πŸ’ 1917/3650
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 22 years
Marriage Place Dwelling of Mrs J. S. Channon Tennyson St
Folio 2744
Consent
Date of Certificate 30 April 1917
Officiating Minister A. Grant Presbyterian

Page 1002

District of Dannevirke Quarter ending 30 June 1917 Registrar F. J. Groom
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 3 May 1917 David Henry Plumridge
Catherine Martin
David Henry Plumridge
Catherine Martin
πŸ’ 1917/3641
Bachelor
Spinster
Soldier
Home Duties
25
21
Dannevirke
Dannevirke
3 days
12 months
Registrar's Office Dannevirke 2735 3 May 1917 Registrar
No 22
Date of Notice 3 May 1917
  Groom Bride
Names of Parties David Henry Plumridge Catherine Martin
  πŸ’ 1917/3641
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 25 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 12 months
Marriage Place Registrar's Office Dannevirke
Folio 2735
Consent
Date of Certificate 3 May 1917
Officiating Minister Registrar
23 19 May 1917 John Oliver Wilkie Anderson
Florence Mildred Duffin
John Oliver Wilkie Anderson
Florence Mildred Duffin
πŸ’ 1917/3642
Bachelor
Spinster
Soldier (Farmer)
Home Duties
28
27
Dannevirke
Dannevirke
1 day
18 months
Anglican Church Dannevirke 2736 19 May 1917 E. Robertshawe, Anglican
No 23
Date of Notice 19 May 1917
  Groom Bride
Names of Parties John Oliver Wilkie Anderson Florence Mildred Duffin
  πŸ’ 1917/3642
Condition Bachelor Spinster
Profession Soldier (Farmer) Home Duties
Age 28 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 day 18 months
Marriage Place Anglican Church Dannevirke
Folio 2736
Consent
Date of Certificate 19 May 1917
Officiating Minister E. Robertshawe, Anglican
24 21 May 1917 Norman George Eva
Martha Thomson
Norman George Eva
Martha Thomson
πŸ’ 1917/3643
Bachelor
Spinster
Railway Employee
Home Duties
30
28
Dannevirke
Dannevirke
3 days
2 years
House of Mr J. Baker Princess St Dannevirke 2737 21 May 1917 A. Grant, Presbyterian
No 24
Date of Notice 21 May 1917
  Groom Bride
Names of Parties Norman George Eva Martha Thomson
  πŸ’ 1917/3643
Condition Bachelor Spinster
Profession Railway Employee Home Duties
Age 30 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 2 years
Marriage Place House of Mr J. Baker Princess St Dannevirke
Folio 2737
Consent
Date of Certificate 21 May 1917
Officiating Minister A. Grant, Presbyterian
25 1 June 1917 George Johnston Gibson
Elizabeth Sansom
George Johnston Gibson
Elizabeth Sansom
πŸ’ 1917/3644
Bachelor
Spinster
Farmer
Home Duties
25
29
Maharahara
Kiritaki
13 years
6 years
Dwelling of Mr J. Sansom Kiritaki 2738 5 June 1917 A. Grant, Presbyterian
No 25
Date of Notice 1 June 1917
  Groom Bride
Names of Parties George Johnston Gibson Elizabeth Sansom
  πŸ’ 1917/3644
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 29
Dwelling Place Maharahara Kiritaki
Length of Residence 13 years 6 years
Marriage Place Dwelling of Mr J. Sansom Kiritaki
Folio 2738
Consent
Date of Certificate 5 June 1917
Officiating Minister A. Grant, Presbyterian
26 5 June 1917 William Briggs Roe
Vincentia Rasmussen
William Briggs Roe
Vincentia Rasmussen
πŸ’ 1917/3645
Bachelor
Spinster
School Teacher
Home Duties
27
28
Dannevirke
Dannevirke
2 years
28 years
Presbyterian Church Dannevirke 2739 5 June 1917 A. Grant, Presbyterian
No 26
Date of Notice 5 June 1917
  Groom Bride
Names of Parties William Briggs Roe Vincentia Rasmussen
  πŸ’ 1917/3645
Condition Bachelor Spinster
Profession School Teacher Home Duties
Age 27 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 28 years
Marriage Place Presbyterian Church Dannevirke
Folio 2739
Consent
Date of Certificate 5 June 1917
Officiating Minister A. Grant, Presbyterian

Page 1003

District of Dannevirke Quarter ending 30 June 1917 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 18 June 1917 James Henry Judson
Elsie Gertrude Robinson
James Henry Judson
Elsie Gertrude Robinson
πŸ’ 1917/3649
Bachelor
Spinster
Farmer
Home Duties
25
21
Dannevirke
Te Rehunga
3 days
2 months
Presbyterian Church Dannevirke 2743 18 June 1917 A. Grant, Presbyterian
No 27
Date of Notice 18 June 1917
  Groom Bride
Names of Parties James Henry Judson Elsie Gertrude Robinson
  πŸ’ 1917/3649
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 21
Dwelling Place Dannevirke Te Rehunga
Length of Residence 3 days 2 months
Marriage Place Presbyterian Church Dannevirke
Folio 2743
Consent
Date of Certificate 18 June 1917
Officiating Minister A. Grant, Presbyterian
28 25 June 1917 Ralph Lang
Jessie Helen Avison
Ralph Lang
Jessie Helen Avison
πŸ’ 1917/4015
Bachelor
Spinster
Farmer
Home Duties
24
17
Dannevirke
Dannevirke
20 years
5 years
Registrar's Office Dannevirke 3287 no one in N.Z. competent to give consent 9 July 1917 Registrar
No 28
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Ralph Lang Jessie Helen Avison
  πŸ’ 1917/4015
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 17
Dwelling Place Dannevirke Dannevirke
Length of Residence 20 years 5 years
Marriage Place Registrar's Office Dannevirke
Folio 3287
Consent no one in N.Z. competent to give consent
Date of Certificate 9 July 1917
Officiating Minister Registrar

Page 1005

District of Dannevirke Quarter ending 30 September 1917 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 25 June 1917 Ralph Lang
Jessie Helen Avison
Ralph Lang
Jessie Helen Avison
πŸ’ 1917/4015
Bachelor
Spinster
Farmer
Home Duties
24
17
Dannevirke
Dannevirke
20 years
5 years
Registrar's Office Dannevirke 3287 9 July 1917 Registrar
No 28
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Ralph Lang Jessie Helen Avison
  πŸ’ 1917/4015
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 17
Dwelling Place Dannevirke Dannevirke
Length of Residence 20 years 5 years
Marriage Place Registrar's Office Dannevirke
Folio 3287
Consent
Date of Certificate 9 July 1917
Officiating Minister Registrar
29 17 July 1917 William Angus McWhirter
Margaret Maria Porteous
William Angus McWhirter
Margaret Maria Porteous
πŸ’ 1917/4910
Bachelor
Spinster
Shepherd
Home Duties
25
27
Dannevirke
Dannevirke
1 day
3 days
Presbyterian Manse Dannevirke (Issued under authority of Marriage Amendment Act 1915 section 3) 4385 17 July 1917 A. Grant, Presbyterian
No 29
Date of Notice 17 July 1917
  Groom Bride
Names of Parties William Angus McWhirter Margaret Maria Porteous
  πŸ’ 1917/4910
Condition Bachelor Spinster
Profession Shepherd Home Duties
Age 25 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 day 3 days
Marriage Place Presbyterian Manse Dannevirke (Issued under authority of Marriage Amendment Act 1915 section 3)
Folio 4385
Consent
Date of Certificate 17 July 1917
Officiating Minister A. Grant, Presbyterian
30 23 July 1917 Campbell Wilson Merrylees
Edith Helen Barton
Campbell Wilson Merrylees
Edith Helen Barton
πŸ’ 1917/4911
Widower 28 May 1915
Spinster
Agent
Dressmaker
36
32
Dannevirke
Dannevirke
5 years
1 year
Presbyterian Manse Dannevirke 4386 23 July 1917 A. Grant, Presbyterian
No 30
Date of Notice 23 July 1917
  Groom Bride
Names of Parties Campbell Wilson Merrylees Edith Helen Barton
  πŸ’ 1917/4911
Condition Widower 28 May 1915 Spinster
Profession Agent Dressmaker
Age 36 32
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 years 1 year
Marriage Place Presbyterian Manse Dannevirke
Folio 4386
Consent
Date of Certificate 23 July 1917
Officiating Minister A. Grant, Presbyterian
31 30 July 1917 Albert Ernest Brown
Olive Edith Pritchard
Albert Ernest Brown
Olive Edith Pritchard
πŸ’ 1917/4912
Bachelor
Spinster
Labourer
Home Duties
24
21
Dannevirke
Dannevirke
2 years
10 years
Mr Albert Brown's House Cole Street Dannevirke 4387 2 August 1917 A. Grant, Presbyterian
No 31
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Albert Ernest Brown Olive Edith Pritchard
  πŸ’ 1917/4912
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 24 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 10 years
Marriage Place Mr Albert Brown's House Cole Street Dannevirke
Folio 4387
Consent
Date of Certificate 2 August 1917
Officiating Minister A. Grant, Presbyterian
32 30 July 1917 Mark Newland James Goodman
Elsie Georgina Whitehead
Mark Newland James Goodman
Elsie Georgina Whitehead
πŸ’ 1917/4913
Widower 20 November 1916
Spinster
Bricklayer
Home Duties
37
24
Dannevirke
Dannevirke
11 years
24 years
Mr M. N. J. Goodman's residence Seddon Street Dannevirke 4388 30 July 1917 A. Grant, Presbyterian
No 32
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Mark Newland James Goodman Elsie Georgina Whitehead
  πŸ’ 1917/4913
Condition Widower 20 November 1916 Spinster
Profession Bricklayer Home Duties
Age 37 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 11 years 24 years
Marriage Place Mr M. N. J. Goodman's residence Seddon Street Dannevirke
Folio 4388
Consent
Date of Certificate 30 July 1917
Officiating Minister A. Grant, Presbyterian

Page 1006

District of Dannevirke Quarter ending 30 September 1917 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 31 July 1917 Charles Albert Gibson
Jessie Elizabeth Graham
Charles Albert Gibson
Jessie Elizabeth Graham
πŸ’ 1917/4928
Bachelor
Spinster
Farmer
Home Duties
27
20
Maharahara
Dannevirke
15 years
1 year
Mr John Graham's house Tipapakuku 4380 John Graham Father 31 July 1917 A. Grant, Presbyterian
No 33
Date of Notice 31 July 1917
  Groom Bride
Names of Parties Charles Albert Gibson Jessie Elizabeth Graham
  πŸ’ 1917/4928
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 20
Dwelling Place Maharahara Dannevirke
Length of Residence 15 years 1 year
Marriage Place Mr John Graham's house Tipapakuku
Folio 4380
Consent John Graham Father
Date of Certificate 31 July 1917
Officiating Minister A. Grant, Presbyterian
34 31 July 1917 Richard George Linnell
Minnie Southee (M. N. Christianson)
Richard George Linnell
Minnie Southee
πŸ’ 1917/4929
Widower 30/4/1916
Widow 22/7/1915
Sawmill hand
Home Duties
28
33
Dannevirke
Dannevirke
3 days
30 years
Presbyterian Manse, Dannevirke 17/4381 31 July 1917 A. Grant, Presbyterian
No 34
Date of Notice 31 July 1917
  Groom Bride
Names of Parties Richard George Linnell Minnie Southee (M. N. Christianson)
BDM Match (70%) Richard George Linnell Minnie Southee
  πŸ’ 1917/4929
Condition Widower 30/4/1916 Widow 22/7/1915
Profession Sawmill hand Home Duties
Age 28 33
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 30 years
Marriage Place Presbyterian Manse, Dannevirke
Folio 17/4381
Consent
Date of Certificate 31 July 1917
Officiating Minister A. Grant, Presbyterian
35 15 August 1917 Stephen Collins
Lilian Emily Leighton
Stephen Collins
Lillian Emily Leighton
πŸ’ 1917/4930
Bachelor
Spinster
Labourer
Home Duties
46
23
Dannevirke
Dannevirke
1 year
3 months
Registrar's Office Dannevirke 4382 15 August 1917 Registrar
No 35
Date of Notice 15 August 1917
  Groom Bride
Names of Parties Stephen Collins Lilian Emily Leighton
BDM Match (98%) Stephen Collins Lillian Emily Leighton
  πŸ’ 1917/4930
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 46 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year 3 months
Marriage Place Registrar's Office Dannevirke
Folio 4382
Consent
Date of Certificate 15 August 1917
Officiating Minister Registrar
36 15 August 1917 Percy Peter Burt
Florence Beatrice Robinson
Percy Peter Burt
Florence Beatrice Robinson
πŸ’ 1917/4931
Bachelor
Spinster
Chauffeur
Home Duties
28
22
Dannevirke
Dannevirke
16 years
8 years
Presbyterian Manse Dannevirke 4383 15 August 1917 A. Grant, Presbyterian
No 36
Date of Notice 15 August 1917
  Groom Bride
Names of Parties Percy Peter Burt Florence Beatrice Robinson
  πŸ’ 1917/4931
Condition Bachelor Spinster
Profession Chauffeur Home Duties
Age 28 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 16 years 8 years
Marriage Place Presbyterian Manse Dannevirke
Folio 4383
Consent
Date of Certificate 15 August 1917
Officiating Minister A. Grant, Presbyterian
37 18 September 1917 William George Peckham
Ivy Aileen Davies
William George Peckham
Joy Aileen Davies
πŸ’ 1917/4932
Bachelor
Spinster
Motor mechanic
Home Duties
22
21
Dannevirke
Dannevirke
1 year
18 years
Anglican Church Dannevirke 4384 18 September 1917 E. Robertshawe, Anglican
No 37
Date of Notice 18 September 1917
  Groom Bride
Names of Parties William George Peckham Ivy Aileen Davies
BDM Match (94%) William George Peckham Joy Aileen Davies
  πŸ’ 1917/4932
Condition Bachelor Spinster
Profession Motor mechanic Home Duties
Age 22 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year 18 years
Marriage Place Anglican Church Dannevirke
Folio 4384
Consent
Date of Certificate 18 September 1917
Officiating Minister E. Robertshawe, Anglican

Page 1007

District of Dannevirke Quarter ending 30 September 1917 Registrar G. W. Robinson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 26 September 1917 Oscar Clifford Johanson
Esther Cavanagh
Oscar Clifford Johanson
Esther Cavanagh
πŸ’ 1917/4914
Bachelor
Spinster
Farmer
Home Duties
21
25
Dannevirke
Dannevirke
5 days
5 days
Presbyterian Manse, Dannevirke 4389 26 September 1917 A. Grant, Presbyterian
No 38
Date of Notice 26 September 1917
  Groom Bride
Names of Parties Oscar Clifford Johanson Esther Cavanagh
  πŸ’ 1917/4914
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 days 5 days
Marriage Place Presbyterian Manse, Dannevirke
Folio 4389
Consent
Date of Certificate 26 September 1917
Officiating Minister A. Grant, Presbyterian
39 28 September 1917 Ronald Joseph MacDonald
Edith Kathleen Franklin
Ronald Joseph MacDonald
Edith Kathleen Franklin
πŸ’ 1917/760
Bachelor
Spinster
Farmer
Home Duties
25
26
Waitahora
Mangatuna
20 years
20 years
Mrs Franklin's House, Mangatuna 4833 29 September 1917 A. Grant, Presbyterian
No 39
Date of Notice 28 September 1917
  Groom Bride
Names of Parties Ronald Joseph MacDonald Edith Kathleen Franklin
  πŸ’ 1917/760
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 26
Dwelling Place Waitahora Mangatuna
Length of Residence 20 years 20 years
Marriage Place Mrs Franklin's House, Mangatuna
Folio 4833
Consent
Date of Certificate 29 September 1917
Officiating Minister A. Grant, Presbyterian

Page 1009

District of Dannevirke Quarter ending 31 December 1917 Registrar E. J. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 15 October 1917 William George Hunt
Esther Laura Grace Mathieson
William George Hunt
Esther Laura Grace Mathieson
πŸ’ 1917/6112
Bachelor
Spinster
Farmer
Home duties
28
24
Dannevirke
Dannevirke
3 days
10 days
Methodist Church Dannevirke 5913 23 October 1917 Nicholas Turner Methodist
No 40
Date of Notice 15 October 1917
  Groom Bride
Names of Parties William George Hunt Esther Laura Grace Mathieson
  πŸ’ 1917/6112
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 10 days
Marriage Place Methodist Church Dannevirke
Folio 5913
Consent
Date of Certificate 23 October 1917
Officiating Minister Nicholas Turner Methodist
41 16 October 1917 Thomas Martin Evans
Alice May Duley
Thomas Martin Evans
Alice May Duley
πŸ’ 1917/6113
Bachelor
Spinster
Labourer
Home duties
24
24
Dannevirke
Dannevirke
10 years
10 years
Registrar's Office Dannevirke 5917 16 October 1917 Registrar
No 41
Date of Notice 16 October 1917
  Groom Bride
Names of Parties Thomas Martin Evans Alice May Duley
  πŸ’ 1917/6113
Condition Bachelor Spinster
Profession Labourer Home duties
Age 24 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 10 years
Marriage Place Registrar's Office Dannevirke
Folio 5917
Consent
Date of Certificate 16 October 1917
Officiating Minister Registrar
42 16 October 1917 Henry Christian Rosacher
Isabella Swarbrick
Henry Christian Rosacker
Isabella Swarbrick
πŸ’ 1917/6114
Bachelor
Spinster
Soldier
Home duties
24
19
Dannevirke
Dannevirke
1 day
1 week
Registrar's Office Dannevirke 5948 Elizabeth E. Swarbrick Mother. 16 October 1917 Registrar
No 42
Date of Notice 16 October 1917
  Groom Bride
Names of Parties Henry Christian Rosacher Isabella Swarbrick
BDM Match (98%) Henry Christian Rosacker Isabella Swarbrick
  πŸ’ 1917/6114
Condition Bachelor Spinster
Profession Soldier Home duties
Age 24 19
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 day 1 week
Marriage Place Registrar's Office Dannevirke
Folio 5948
Consent Elizabeth E. Swarbrick Mother.
Date of Certificate 16 October 1917
Officiating Minister Registrar
43 27 October 1917 Thomas Ernest Symons
Rachel Dagmar Jurgeleit
Thomas Ernest Symons
Rachel Dagmar Jurgeleit
πŸ’ 1917/6115
Bachelor
Spinster
Butcher
Home duties
27
20
Maharahara
Maharahara
5 months
Life long
Registrar's Office Dannevirke 5942 (William) W. Jurgeleit Father. 29 October 1917 Registrar
No 43
Date of Notice 27 October 1917
  Groom Bride
Names of Parties Thomas Ernest Symons Rachel Dagmar Jurgeleit
  πŸ’ 1917/6115
Condition Bachelor Spinster
Profession Butcher Home duties
Age 27 20
Dwelling Place Maharahara Maharahara
Length of Residence 5 months Life long
Marriage Place Registrar's Office Dannevirke
Folio 5942
Consent (William) W. Jurgeleit Father.
Date of Certificate 29 October 1917
Officiating Minister Registrar
44 3 November 1917 Henry Thomas Siffleet
Elizabeth Blanche Philip (M.N. Lane)
Henry Thomas Siffleet
Elizabeth Blanche Philip
πŸ’ 1917/6123
Widower 13/12/98
Widow 4/11/12
Settler
Home duties
49
44
Dannevirke
Dannevirke
3 months
10 years
Anglican Church Dannevirke 5950 3 November 1917 F. W. Whibley Anglican
No 44
Date of Notice 3 November 1917
  Groom Bride
Names of Parties Henry Thomas Siffleet Elizabeth Blanche Philip (M.N. Lane)
BDM Match (83%) Henry Thomas Siffleet Elizabeth Blanche Philip
  πŸ’ 1917/6123
Condition Widower 13/12/98 Widow 4/11/12
Profession Settler Home duties
Age 49 44
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 months 10 years
Marriage Place Anglican Church Dannevirke
Folio 5950
Consent
Date of Certificate 3 November 1917
Officiating Minister F. W. Whibley Anglican

Page 1010

District of Dannevirke Quarter ending 31 December 1917 Registrar G. G. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 5 November 1917 James Sydney Kilcoy Maclennan
Frances Amy Grant M.V. Ritchie
James Sydney Kilcoy Maclennan
Frances Amy Grant
πŸ’ 1917/6134
Widower 4/8/1913
Widow 8/10/16
Auctioneer
Home duties
32
29
Dannevirke
Dannevirke
1 year
10 years
Mrs. Grant's house Victoria Avenue Dannevirke 5951 5 November 1917 A. Grant Presbyterian
No 45
Date of Notice 5 November 1917
  Groom Bride
Names of Parties James Sydney Kilcoy Maclennan Frances Amy Grant M.V. Ritchie
BDM Match (78%) James Sydney Kilcoy Maclennan Frances Amy Grant
  πŸ’ 1917/6134
Condition Widower 4/8/1913 Widow 8/10/16
Profession Auctioneer Home duties
Age 32 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year 10 years
Marriage Place Mrs. Grant's house Victoria Avenue Dannevirke
Folio 5951
Consent
Date of Certificate 5 November 1917
Officiating Minister A. Grant Presbyterian
46 29 November 1917 Frederick James Avison
Hinemoa Florence Vera Thoms
Frederick James Avison
Hinemoa Florence Vera Thoms
πŸ’ 1917/6141
Bachelor
Spinster
Shepherd
Home duties
20
19
Dannevirke
Dannevirke
5 years
12 months
Anglican Church Dannevirke 5952 Frank Avison Father; S. P. Thoms Father 29 November 1917 G. E. Nicholas Anglican
No 46
Date of Notice 29 November 1917
  Groom Bride
Names of Parties Frederick James Avison Hinemoa Florence Vera Thoms
  πŸ’ 1917/6141
Condition Bachelor Spinster
Profession Shepherd Home duties
Age 20 19
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 years 12 months
Marriage Place Anglican Church Dannevirke
Folio 5952
Consent Frank Avison Father; S. P. Thoms Father
Date of Certificate 29 November 1917
Officiating Minister G. E. Nicholas Anglican
47 7 December 1917 Sydney Joseph Williams
Vera Rushton
Sydney Joseph Williams
Vera Enone Rushton
πŸ’ 1917/6244
Bachelor
Spinster
Chauffeur
Tailoress
23
22
Dannevirke
Palmerston North
11 years
3 days
St Pauls Methodist Church Palmerston North 6106 8 December 1917 F. W. Boys Methodist
No 47
Date of Notice 7 December 1917
  Groom Bride
Names of Parties Sydney Joseph Williams Vera Rushton
BDM Match (83%) Sydney Joseph Williams Vera Enone Rushton
  πŸ’ 1917/6244
Condition Bachelor Spinster
Profession Chauffeur Tailoress
Age 23 22
Dwelling Place Dannevirke Palmerston North
Length of Residence 11 years 3 days
Marriage Place St Pauls Methodist Church Palmerston North
Folio 6106
Consent
Date of Certificate 8 December 1917
Officiating Minister F. W. Boys Methodist
48 10 December 1917 James William Wilson
Margaret Feierabend
James William Wilson
Margaret Feierabend
πŸ’ 1917/6142
Bachelor
Spinster
Railway Employee
Home duties
27
25
Dannevirke
Dannevirke
3 days
3 days
Roman Catholic Presbytery Dannevirke 5953 10 December 1917 Fr. J. Bowe Roman Catholic
No 48
Date of Notice 10 December 1917
  Groom Bride
Names of Parties James William Wilson Margaret Feierabend
  πŸ’ 1917/6142
Condition Bachelor Spinster
Profession Railway Employee Home duties
Age 27 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Presbytery Dannevirke
Folio 5953
Consent
Date of Certificate 10 December 1917
Officiating Minister Fr. J. Bowe Roman Catholic
49 18 December 1917 Charles Percy Fenwick Mercer
Margaret Hyslop Morrison
Charles Percy Fenwick Mercer
Margaret Hyslop Morrison
πŸ’ 1917/6282
Bachelor
Spinster
Plasterer
Nurse
33
21
Dannevirke
Wanganui
4 weeks
8 years
St Andrews Presbyterian Church Wanganui 6168 18 December 1917 David Campbell Presbyterian
No 49
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Charles Percy Fenwick Mercer Margaret Hyslop Morrison
  πŸ’ 1917/6282
Condition Bachelor Spinster
Profession Plasterer Nurse
Age 33 21
Dwelling Place Dannevirke Wanganui
Length of Residence 4 weeks 8 years
Marriage Place St Andrews Presbyterian Church Wanganui
Folio 6168
Consent
Date of Certificate 18 December 1917
Officiating Minister David Campbell Presbyterian

Page 1011

District of Dannevirke Quarter ending 31 December 1917 Registrar A. W. Braun
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 20 December 1917 William John Hogg
Amy Selma Frederick
William John Hogg
Amy Selma Frederick
πŸ’ 1917/6143
Bachelor
Spinster
Carpenter
Home duties
28
22
Dannevirke
Dannevirke
3 days
3 days
Presbyterian Church, Dannevirke 5954 20 December 1917 Rev. A. Grant, Presbyterian
No 50
Date of Notice 20 December 1917
  Groom Bride
Names of Parties William John Hogg Amy Selma Frederick
  πŸ’ 1917/6143
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 28 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dannevirke
Folio 5954
Consent
Date of Certificate 20 December 1917
Officiating Minister Rev. A. Grant, Presbyterian
51 29 December 1917 Otto Petereit
Catherine Lane (m.n. Blanch)
Otto Petereit
Catherine Lane
πŸ’ 1917/6144
Bachelor
Widow
Barman
Home duties
35
30
Dannevirke
Dannevirke
12 months
12 months
Registrar's Office, Dannevirke 5955 29 December 1917 Registrar
No 51
Date of Notice 29 December 1917
  Groom Bride
Names of Parties Otto Petereit Catherine Lane (m.n. Blanch)
BDM Match (75%) Otto Petereit Catherine Lane
  πŸ’ 1917/6144
Condition Bachelor Widow
Profession Barman Home duties
Age 35 30
Dwelling Place Dannevirke Dannevirke
Length of Residence 12 months 12 months
Marriage Place Registrar's Office, Dannevirke
Folio 5955
Consent
Date of Certificate 29 December 1917
Officiating Minister Registrar

Page 1013

District of Hastings Quarter ending 31 March 1917 Registrar Robert Brathwaite
No Date of Notice Names and 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 2 January 1917 Wilfred Denver Pullen
Alice Jane Hinder
Wilfred Denver Pullen
Alice Jane Hinder
πŸ’ 1917/1866
Bachelor
Spinster
Labourer
Domestic Duties
22
21
Hastings
Hastings
6 months
20 years
Baptist Church Hastings 1000 2 January 1917 Rev. H. E. Edridge
No 1
Date of Notice 2 January 1917
  Groom Bride
Names of Parties Wilfred Denver Pullen Alice Jane Hinder
  πŸ’ 1917/1866
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 21
Dwelling Place Hastings Hastings
Length of Residence 6 months 20 years
Marriage Place Baptist Church Hastings
Folio 1000
Consent
Date of Certificate 2 January 1917
Officiating Minister Rev. H. E. Edridge
2 4 January 1917 Edward Amos Watson
Nora Frances Maggin
Edward Amner Watson
Nora Frances Maggin
πŸ’ 1917/1940
Bachelor
Spinster
Carpenter
Domestic Duties
22
23
Hastings
Hastings
7 years
23 years
Catholic Church Hastings 1004 4 January 1917 Father M. Donnell
No 2
Date of Notice 4 January 1917
  Groom Bride
Names of Parties Edward Amos Watson Nora Frances Maggin
BDM Match (92%) Edward Amner Watson Nora Frances Maggin
  πŸ’ 1917/1940
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 22 23
Dwelling Place Hastings Hastings
Length of Residence 7 years 23 years
Marriage Place Catholic Church Hastings
Folio 1004
Consent
Date of Certificate 4 January 1917
Officiating Minister Father M. Donnell
3 12 January 1917 John Henry Hemmingson
Jane Conway
John Henry Hemmingsen
Jane Conway
πŸ’ 1917/1941
Bachelor
Widow
Casing Maker
Domestic Duties
28
38
Paki Paki
Paki Paki
11 years
17 years
Residence of Adjutant Armstrong Hastings 1005 12 January 1917 Adjutant Armstrong
No 3
Date of Notice 12 January 1917
  Groom Bride
Names of Parties John Henry Hemmingson Jane Conway
BDM Match (98%) John Henry Hemmingsen Jane Conway
  πŸ’ 1917/1941
Condition Bachelor Widow
Profession Casing Maker Domestic Duties
Age 28 38
Dwelling Place Paki Paki Paki Paki
Length of Residence 11 years 17 years
Marriage Place Residence of Adjutant Armstrong Hastings
Folio 1005
Consent
Date of Certificate 12 January 1917
Officiating Minister Adjutant Armstrong
4 18 January 1917 Arthur Reader
Jessie Verran
Arthur Reader
Jessie Verran
πŸ’ 1917/1861
Bachelor
Widow
Labourer
Domestic
36
38
Hastings
Napier
2 months
2 months
Presbyterian Manse Hastings 996 18 January 1917 Rev. P. Ramsay
No 4
Date of Notice 18 January 1917
  Groom Bride
Names of Parties Arthur Reader Jessie Verran
  πŸ’ 1917/1861
Condition Bachelor Widow
Profession Labourer Domestic
Age 36 38
Dwelling Place Hastings Napier
Length of Residence 2 months 2 months
Marriage Place Presbyterian Manse Hastings
Folio 996
Consent
Date of Certificate 18 January 1917
Officiating Minister Rev. P. Ramsay
5 26 January 1917 Jack Bergin
Katherine Jensen
Jack Bergin
Catherine Jensen
πŸ’ 1917/1862
Bachelor
Spinster
Labourer
Domestic Duties
23
19
Hastings
Hastings
14 years
3 days
Southland Rd. Hastings 997 Andreas Jensen, Father (Ref 21/6/17 Memo) 26 January 1917 Rev Rugby Pratt
No 5
Date of Notice 26 January 1917
  Groom Bride
Names of Parties Jack Bergin Katherine Jensen
BDM Match (97%) Jack Bergin Catherine Jensen
  πŸ’ 1917/1862
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 19
Dwelling Place Hastings Hastings
Length of Residence 14 years 3 days
Marriage Place Southland Rd. Hastings
Folio 997
Consent Andreas Jensen, Father (Ref 21/6/17 Memo)
Date of Certificate 26 January 1917
Officiating Minister Rev Rugby Pratt
6 29 January 1917 Heroa Tahau
Hannah King
Hoeroa Tahau
Hannah King
πŸ’ 1917/1864
Bachelor
Spinster
Farmer
Domestic Duties
24
25
Hastings
Hastings
7 years
12 months
Registrar's Office Hastings 998 29 January 1917 Robert Brathwaite
No 6
Date of Notice 29 January 1917
  Groom Bride
Names of Parties Heroa Tahau Hannah King
BDM Match (96%) Hoeroa Tahau Hannah King
  πŸ’ 1917/1864
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 25
Dwelling Place Hastings Hastings
Length of Residence 7 years 12 months
Marriage Place Registrar's Office Hastings
Folio 998
Consent
Date of Certificate 29 January 1917
Officiating Minister Robert Brathwaite
7 1 February 1917 William Henry Anderson
Frances Harriet Buck
William Henry Anderson
Frances Harriett Buck
πŸ’ 1917/1865
Widower
Spinster
Telegraphist
Accountant
38
31
Hastings
Hastings
5 months
3 days
Presbyterian Church Hastings 999 1 February 1917 Rev. P. Ramsay
No 7
Date of Notice 1 February 1917
  Groom Bride
Names of Parties William Henry Anderson Frances Harriet Buck
BDM Match (98%) William Henry Anderson Frances Harriett Buck
  πŸ’ 1917/1865
Condition Widower Spinster
Profession Telegraphist Accountant
Age 38 31
Dwelling Place Hastings Hastings
Length of Residence 5 months 3 days
Marriage Place Presbyterian Church Hastings
Folio 999
Consent
Date of Certificate 1 February 1917
Officiating Minister Rev. P. Ramsay
8 6 February 1917 Herbert Mackney Thompson
Maggie Templeton
Herbert Mackney Thompson
Maggie Templeton
πŸ’ 1917/4298
Bachelor
Spinster
Orchardist
Domestic duties
26
24
Havelock North
TaKowhai Hastings
6 years
5 months
Presbyterian Church. Havelock N. 3341 6 February 1917 Rev. Robert Waugh
No 8
Date of Notice 6 February 1917
  Groom Bride
Names of Parties Herbert Mackney Thompson Maggie Templeton
  πŸ’ 1917/4298
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 26 24
Dwelling Place Havelock North TaKowhai Hastings
Length of Residence 6 years 5 months
Marriage Place Presbyterian Church. Havelock N.
Folio 3341
Consent
Date of Certificate 6 February 1917
Officiating Minister Rev. Robert Waugh
9 9 February 1917 Douglas Francis Heywood
Agnes Campbell
Douglas Francis Heywood
Agnes Campbell
πŸ’ 1917/1928
Bachelor
Spinster
Plumber
Domestic duties
21
24
Hastings
Hastings
3 months
8 years
Roman Catholic Church. 1015 9 February 1917 Rev. Father Macdonnell
No 9
Date of Notice 9 February 1917
  Groom Bride
Names of Parties Douglas Francis Heywood Agnes Campbell
  πŸ’ 1917/1928
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 21 24
Dwelling Place Hastings Hastings
Length of Residence 3 months 8 years
Marriage Place Roman Catholic Church.
Folio 1015
Consent
Date of Certificate 9 February 1917
Officiating Minister Rev. Father Macdonnell
10 13 February 1917 Henry Denton Tanner
Hilda Maris Fryer
Henry Denton Farmer
Hilda Marie Fryer
πŸ’ 1917/1939
Bachelor
Spinster
Farmer
Domestic duties
44
33
Havelock North
Hastings
40 years
4 days
St. Matthews Church. Hastings 1003 13 February 1917 Rev. J. B. Brocklehurst
No 10
Date of Notice 13 February 1917
  Groom Bride
Names of Parties Henry Denton Tanner Hilda Maris Fryer
BDM Match (89%) Henry Denton Farmer Hilda Marie Fryer
  πŸ’ 1917/1939
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 44 33
Dwelling Place Havelock North Hastings
Length of Residence 40 years 4 days
Marriage Place St. Matthews Church. Hastings
Folio 1003
Consent
Date of Certificate 13 February 1917
Officiating Minister Rev. J. B. Brocklehurst

Page 1014

District of Hastings Quarter ending 31 March 1917 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 2 March 1917 Murray Kerr Virtue
Olive Frances Fraser
Murray Kerr Virtue
Olive Frances Fraser
πŸ’ 1917/1933
Bachelor
Widow
Station Manager
Housekeeper
33
33
Hastings
Hastings
6 months
6 months
Presbyterian Church Hastings 1002 2 March 1917 Rev. P. Ramsay
No 11
Date of Notice 2 March 1917
  Groom Bride
Names of Parties Murray Kerr Virtue Olive Frances Fraser
  πŸ’ 1917/1933
Condition Bachelor Widow
Profession Station Manager Housekeeper
Age 33 33
Dwelling Place Hastings Hastings
Length of Residence 6 months 6 months
Marriage Place Presbyterian Church Hastings
Folio 1002
Consent
Date of Certificate 2 March 1917
Officiating Minister Rev. P. Ramsay
12 5 March 1917 Richard Alderman
Bessie Franklin
Richard Alderman
Bessie Franklin
πŸ’ 1917/1943
Bachelor
Spinster
Orchardist
Domestic duties
27
18
Havelock North
Havelock North
27 years
18 years
Registrar's Office Hastings 1007 Walter Franklin, father 5 March 1917 Robert Braithwaite
No 12
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Richard Alderman Bessie Franklin
  πŸ’ 1917/1943
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 27 18
Dwelling Place Havelock North Havelock North
Length of Residence 27 years 18 years
Marriage Place Registrar's Office Hastings
Folio 1007
Consent Walter Franklin, father
Date of Certificate 5 March 1917
Officiating Minister Robert Braithwaite
13 16 March 1917 Leonard Foy Julian
Ruby Hilda Fuller
Leonard Fox Julian
Ruby Hilda Fuller
πŸ’ 1917/1942
Bachelor
Spinster
Jockey
Cook
32
25
Hastings
Hastings
7 years
1 year
Registrar's Office Hastings 1006 16 March 1917 Robert Braithwaite
No 13
Date of Notice 16 March 1917
  Groom Bride
Names of Parties Leonard Foy Julian Ruby Hilda Fuller
BDM Match (97%) Leonard Fox Julian Ruby Hilda Fuller
  πŸ’ 1917/1942
Condition Bachelor Spinster
Profession Jockey Cook
Age 32 25
Dwelling Place Hastings Hastings
Length of Residence 7 years 1 year
Marriage Place Registrar's Office Hastings
Folio 1006
Consent
Date of Certificate 16 March 1917
Officiating Minister Robert Braithwaite
14 23 March 1917 William Victor Clark
Nellie Frances Parrott
William Victor Clark
Nellie Frances Parrott
πŸ’ 1917/1859
Bachelor
Spinster
Freezing Works Employee
Domestic duties
22
24
Hastings
Hastings
2 years
1 year
St Matthew's Church Hastings 994 23 March 1917 Rev. J. B. Brocklehurst
No 14
Date of Notice 23 March 1917
  Groom Bride
Names of Parties William Victor Clark Nellie Frances Parrott
  πŸ’ 1917/1859
Condition Bachelor Spinster
Profession Freezing Works Employee Domestic duties
Age 22 24
Dwelling Place Hastings Hastings
Length of Residence 2 years 1 year
Marriage Place St Matthew's Church Hastings
Folio 994
Consent
Date of Certificate 23 March 1917
Officiating Minister Rev. J. B. Brocklehurst
15 24 March 1917 George Edward Corless
Margaret Frances Purvis
George Edward Corless
Margaret Frances Purvis
πŸ’ 1917/1944
Bachelor
Spinster
Labourer
Domestic
25
26
Hastings
Hastings
5 months
3 months
Catholic Church Hastings 1008 24 March 1917 Rev. Father Mahoney
No 15
Date of Notice 24 March 1917
  Groom Bride
Names of Parties George Edward Corless Margaret Frances Purvis
  πŸ’ 1917/1944
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 26
Dwelling Place Hastings Hastings
Length of Residence 5 months 3 months
Marriage Place Catholic Church Hastings
Folio 1008
Consent
Date of Certificate 24 March 1917
Officiating Minister Rev. Father Mahoney
16 26 March 1917 Warren Oswald Hastings
Beryl Mildred Wilson
Warren Oswald Hastings
Beryl Mildred Wilson
πŸ’ 1917/921
Bachelor
Spinster
Gents Outfitter
Domestic duties
26
25
Hastings
Hastings
20 years
4 years
St Matthew's Hastings 993 26 March 1917 Rev. J. B. Brocklehurst
No 16
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Warren Oswald Hastings Beryl Mildred Wilson
  πŸ’ 1917/921
Condition Bachelor Spinster
Profession Gents Outfitter Domestic duties
Age 26 25
Dwelling Place Hastings Hastings
Length of Residence 20 years 4 years
Marriage Place St Matthew's Hastings
Folio 993
Consent
Date of Certificate 26 March 1917
Officiating Minister Rev. J. B. Brocklehurst
17 26 March 1917 Edwin Jackson
Bessie Ada Street
Edwin Jackson
Bessie Ada Street
πŸ’ 1917/1860
Bachelor
Spinster
Fruitgrower
Cashier
40
36
Havelock North
Havelock North
4 years
10 days
St Luke's Havelock North 995 26 March 1917 Rev. A. F. Hall
No 17
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Edwin Jackson Bessie Ada Street
  πŸ’ 1917/1860
Condition Bachelor Spinster
Profession Fruitgrower Cashier
Age 40 36
Dwelling Place Havelock North Havelock North
Length of Residence 4 years 10 days
Marriage Place St Luke's Havelock North
Folio 995
Consent
Date of Certificate 26 March 1917
Officiating Minister Rev. A. F. Hall

Page 1015

District of Hastings Quarter ending 31 March 1917 Registrar Robert Brathwaite
No Date of Notice Names and 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 29 March 1917 Leslie William Carrington
Isabel Florence Thompson
Leslie William Carrington
Mabel Florence Thompson
πŸ’ 1917/2280
Bachelor
Spinster
Farmer
Domestic duties
23
20
Hastings
Hastings
2 years
9 years
Church of England, Hastings 1467 C.H. Thompson, Father 29 March 1917 Rev J. B. Brocklehurst
No 18
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Leslie William Carrington Isabel Florence Thompson
BDM Match (96%) Leslie William Carrington Mabel Florence Thompson
  πŸ’ 1917/2280
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 20
Dwelling Place Hastings Hastings
Length of Residence 2 years 9 years
Marriage Place Church of England, Hastings
Folio 1467
Consent C.H. Thompson, Father
Date of Certificate 29 March 1917
Officiating Minister Rev J. B. Brocklehurst
19 30 March 1917 Irvine Morley
Rosina Maude Steere
Irvine Morley
Rosina Maude Steere
πŸ’ 1917/2322
Bachelor
Spinster
Fruit Canning proprietor
Domestic duties
34
30
Hastings
Hastings
6 years
4 years
Wesleyan Church, Hastings 1501 30 March 1917 Rev. Rugby Pratt
No 19
Date of Notice 30 March 1917
  Groom Bride
Names of Parties Irvine Morley Rosina Maude Steere
  πŸ’ 1917/2322
Condition Bachelor Spinster
Profession Fruit Canning proprietor Domestic duties
Age 34 30
Dwelling Place Hastings Hastings
Length of Residence 6 years 4 years
Marriage Place Wesleyan Church, Hastings
Folio 1501
Consent
Date of Certificate 30 March 1917
Officiating Minister Rev. Rugby Pratt
20 30 March 1917 Albert Ernest Davidson
Phoebe Alma Kemp
Albert Ernest Davidson
Phoebe Alma Kemp
πŸ’ 1917/2282
Bachelor
Spinster
Printer
Domestic
22
25
Hastings
Hastings
22 years
12 years
Methodist Church, Hastings 1468 30 March 1917 Rev. Rugby Pratt
No 20
Date of Notice 30 March 1917
  Groom Bride
Names of Parties Albert Ernest Davidson Phoebe Alma Kemp
  πŸ’ 1917/2282
Condition Bachelor Spinster
Profession Printer Domestic
Age 22 25
Dwelling Place Hastings Hastings
Length of Residence 22 years 12 years
Marriage Place Methodist Church, Hastings
Folio 1468
Consent
Date of Certificate 30 March 1917
Officiating Minister Rev. Rugby Pratt

Page 1017

District of Hastings Quarter ending 30 June 1917 Registrar Robert Brathwaite
No Date of Notice Names and 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 3 April 1917 Alfred Joshua Burge
Alice Maud Masters
Alfred Joshua Burge
Alice Maud Masters
πŸ’ 1917/3654
Bachelor
Spinster
Farmer
Domestic duties
37
23
Hastings
Hastings
7 years
23 years
English Church Hastings 2747 3 April 1917 Rev. J. B. Brocklehurst
No 21
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Alfred Joshua Burge Alice Maud Masters
  πŸ’ 1917/3654
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 23
Dwelling Place Hastings Hastings
Length of Residence 7 years 23 years
Marriage Place English Church Hastings
Folio 2747
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. J. B. Brocklehurst
22 3 April 1917 Herbert James Clark
Florence Keriner Parrott
Herbert James Clark
Florence Mermer Parrott
πŸ’ 1917/3652
Bachelor
Spinster
Painter
Domestic duties
27
29
Hastings
Hastings
4 years
2 years
St. Matthews Church Hastings 2745 3 April 1917 Rev. J. B. Brocklehurst
No 22
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Herbert James Clark Florence Keriner Parrott
BDM Match (94%) Herbert James Clark Florence Mermer Parrott
  πŸ’ 1917/3652
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 27 29
Dwelling Place Hastings Hastings
Length of Residence 4 years 2 years
Marriage Place St. Matthews Church Hastings
Folio 2745
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. J. B. Brocklehurst
23 5 April 1917 Alexander L. Boath
Clemantine Keal
Widower
Spinster
Carpenter
Nurse
42
26
Maraekakaho
Maraekakaho
4 days
6 weeks
Maraekakaho Hall 2751 5 April 1917 Rev. J. A. Asher
No 23
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Alexander L. Boath Clemantine Keal
Condition Widower Spinster
Profession Carpenter Nurse
Age 42 26
Dwelling Place Maraekakaho Maraekakaho
Length of Residence 4 days 6 weeks
Marriage Place Maraekakaho Hall
Folio 2751
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. J. A. Asher
24 10 April 1917 Rehemia Hopere
Taraipine Erueti
Nehemia Hopere
Taraipine Erueti
πŸ’ 1917/3653
Bachelor
Spinster
Farmer
Domestic duties
21
18
Hastings
Hastings
4 years
18 years
Registrars Office Hastings 2746 Teiwi Erueti (Father) 10 April 1917 Robert Brathwaite
No 24
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Rehemia Hopere Taraipine Erueti
BDM Match (96%) Nehemia Hopere Taraipine Erueti
  πŸ’ 1917/3653
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 18
Dwelling Place Hastings Hastings
Length of Residence 4 years 18 years
Marriage Place Registrars Office Hastings
Folio 2746
Consent Teiwi Erueti (Father)
Date of Certificate 10 April 1917
Officiating Minister Robert Brathwaite
25 30 April 1917 Martin O'Neill
Mary Regan
Martin O'Neill
Mary Regan
πŸ’ 1917/3655
Bachelor
Spinster
Telegraph Linesman
Domestic duties
37
23
Hastings
Hastings
3 days
12 months
S. Catholic Church Hastings 2748 30 April 1917 Rev Father Mahony
No 25
Date of Notice 30 April 1917
  Groom Bride
Names of Parties Martin O'Neill Mary Regan
  πŸ’ 1917/3655
Condition Bachelor Spinster
Profession Telegraph Linesman Domestic duties
Age 37 23
Dwelling Place Hastings Hastings
Length of Residence 3 days 12 months
Marriage Place S. Catholic Church Hastings
Folio 2748
Consent
Date of Certificate 30 April 1917
Officiating Minister Rev Father Mahony
26 5 May 1917 Wesley Newsome Stanley
Ivy Catherine Hall
Wesley Newsome Stanley
Ivy Catherine Hall
πŸ’ 1917/3656
Bachelor
Spinster
Carpenter
Domestic duties
22
22
Hastings
Hastings
22 years
4 years
St. Matthews Hastings 2749 5 May 1917 Rev. H. Blathwayt
No 26
Date of Notice 5 May 1917
  Groom Bride
Names of Parties Wesley Newsome Stanley Ivy Catherine Hall
  πŸ’ 1917/3656
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 22 22
Dwelling Place Hastings Hastings
Length of Residence 22 years 4 years
Marriage Place St. Matthews Hastings
Folio 2749
Consent
Date of Certificate 5 May 1917
Officiating Minister Rev. H. Blathwayt
27 7 May 1917 Hiri Hemara
Maata MoKai
Hori Hemara
Maata Mokai
πŸ’ 1917/3657
Bachelor
Spinster
Labourer
Domestic duties
32
24
Hastings
Hastings
4 years
4 years
Registrars Office Hastings 2750 7 May 1917 R. Brathwaite
No 27
Date of Notice 7 May 1917
  Groom Bride
Names of Parties Hiri Hemara Maata MoKai
BDM Match (91%) Hori Hemara Maata Mokai
  πŸ’ 1917/3657
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 24
Dwelling Place Hastings Hastings
Length of Residence 4 years 4 years
Marriage Place Registrars Office Hastings
Folio 2750
Consent
Date of Certificate 7 May 1917
Officiating Minister R. Brathwaite
28 12 May 1917 Herbert Alexander Wall
Jessie MacKenzie
Herbert Alexander Wall
Jessie Mackenzie
πŸ’ 1917/4291
Bachelor
Spinster
Farmer
Domestic duties
34
30
Havelock
Havelock
8 years
30 years
In the house of Mrs Mackenzie Havelock North 3365 12 May 1917 Rev. Robert Waugh
No 28
Date of Notice 12 May 1917
  Groom Bride
Names of Parties Herbert Alexander Wall Jessie MacKenzie
BDM Match (97%) Herbert Alexander Wall Jessie Mackenzie
  πŸ’ 1917/4291
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 30
Dwelling Place Havelock Havelock
Length of Residence 8 years 30 years
Marriage Place In the house of Mrs Mackenzie Havelock North
Folio 3365
Consent
Date of Certificate 12 May 1917
Officiating Minister Rev. Robert Waugh

Page 1018

District of Hastings Quarter ending 30 June 1917 Registrar Robert Brathwaite
No Date of Notice Names and 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 15 May 1917 Patrick Early
Nellie Tyack
Patrick Early
Nellie Tyack
πŸ’ 1917/3526
Bachelor
Spinster
Farm Hand
Domestic duties
28
18
Hastings
Hastings
7 days
7 days
Registrars Office Hastings 2752 John Tyack Father 15 May 1917 Robert Waugh
No 29
Date of Notice 15 May 1917
  Groom Bride
Names of Parties Patrick Early Nellie Tyack
  πŸ’ 1917/3526
Condition Bachelor Spinster
Profession Farm Hand Domestic duties
Age 28 18
Dwelling Place Hastings Hastings
Length of Residence 7 days 7 days
Marriage Place Registrars Office Hastings
Folio 2752
Consent John Tyack Father
Date of Certificate 15 May 1917
Officiating Minister Robert Waugh
30 22 May 1917 William Lee
Dorothy Lemesurer Marquand
William Lee
Dorothy Lemesurer Marquand
πŸ’ 1917/3533
Bachelor
Spinster
Labourer
Domestic
21
17
Havelock
Havelock
19 years
5 years
St. Matthews Hastings 2753 W. J. Marquand (Father) 22 May 1917 Rev. J. B. Brocklehurst
No 30
Date of Notice 22 May 1917
  Groom Bride
Names of Parties William Lee Dorothy Lemesurer Marquand
  πŸ’ 1917/3533
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 17
Dwelling Place Havelock Havelock
Length of Residence 19 years 5 years
Marriage Place St. Matthews Hastings
Folio 2753
Consent W. J. Marquand (Father)
Date of Certificate 22 May 1917
Officiating Minister Rev. J. B. Brocklehurst
31 25 May 1917 Robert Black Adams
Doris Ivy Morton
Robert Black Adams
Doris Ivy Morton
πŸ’ 1917/3534
Bachelor
Spinster
Labourer
Domestic duties
23
21
Hastings
Hastings
1 month
3 weeks
Registrars Office Hastings 2754 25 May 1917 Robert Brathwaite
No 31
Date of Notice 25 May 1917
  Groom Bride
Names of Parties Robert Black Adams Doris Ivy Morton
  πŸ’ 1917/3534
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Hastings Hastings
Length of Residence 1 month 3 weeks
Marriage Place Registrars Office Hastings
Folio 2754
Consent
Date of Certificate 25 May 1917
Officiating Minister Robert Brathwaite
32 4 June 1917 Robert John Lloyd
Pearl Davey
Robert John Lloyd
Pearl Davey
πŸ’ 1917/3535
Bachelor
Spinster
Hairdresser
Domestic duties
25
17
Hastings
Hastings
10 years
4 months
Baptist Church Hastings 2755 Ambrose Davey (Father) 4 June 1917 Rev. H. E. Edridge
No 32
Date of Notice 4 June 1917
  Groom Bride
Names of Parties Robert John Lloyd Pearl Davey
  πŸ’ 1917/3535
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 25 17
Dwelling Place Hastings Hastings
Length of Residence 10 years 4 months
Marriage Place Baptist Church Hastings
Folio 2755
Consent Ambrose Davey (Father)
Date of Certificate 4 June 1917
Officiating Minister Rev. H. E. Edridge
33 4 June 1917 James Albyn Henrick
Alma Morris
James Albyn Newrick
Alma Norris
πŸ’ 1917/3538
Widower 14/3/1917
Spinster
Sheepfarmer
Domestic duties
34
21
Hastings
Hastings
1 week
10 years
At the house of A. C. Morris Southampton Street Hastings 2758 4 June 1917 Rev. P. Ramsay
No 33
Date of Notice 4 June 1917
  Groom Bride
Names of Parties James Albyn Henrick Alma Morris
BDM Match (90%) James Albyn Newrick Alma Norris
  πŸ’ 1917/3538
Condition Widower 14/3/1917 Spinster
Profession Sheepfarmer Domestic duties
Age 34 21
Dwelling Place Hastings Hastings
Length of Residence 1 week 10 years
Marriage Place At the house of A. C. Morris Southampton Street Hastings
Folio 2758
Consent
Date of Certificate 4 June 1917
Officiating Minister Rev. P. Ramsay
34 2 June 1917 Te Tira Ateria
Erihapete Thaia
Bachelor
Spinster
Shearer
Domestic duties
21
22
Hastings
Hastings
18 years
5 months
Registrars Office Hastings 2756 2 June 1917 Robert Brathwaite
No 34
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Te Tira Ateria Erihapete Thaia
Condition Bachelor Spinster
Profession Shearer Domestic duties
Age 21 22
Dwelling Place Hastings Hastings
Length of Residence 18 years 5 months
Marriage Place Registrars Office Hastings
Folio 2756
Consent
Date of Certificate 2 June 1917
Officiating Minister Robert Brathwaite
35 5 June 1917 Oliver Stark
Katherine Corkery
Oliver Stark
Katherine Corkery
πŸ’ 1917/3537
Bachelor
Spinster
Railway Employee
Domestic
31
30
Hastings
Hastings
3 days
4 days
Catholic Presbytery Hastings 2757 5 June 1917 Rev. Father Mahoney
No 35
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Oliver Stark Katherine Corkery
  πŸ’ 1917/3537
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 31 30
Dwelling Place Hastings Hastings
Length of Residence 3 days 4 days
Marriage Place Catholic Presbytery Hastings
Folio 2757
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev. Father Mahoney
36 6 June 1917 Albert Victor Calder
Lena May Scott
Albert Victor Calder
Lena May Scott
πŸ’ 1917/3539
Bachelor
Spinster
Expeditionary Force
Dressmaker
24
21
Hastings
Hastings
1 day
21 years
At the house of W. S. Scott Caroline Road Hastings 2759 6 June 1917 Rev. Rugby Pratt
No 36
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Albert Victor Calder Lena May Scott
  πŸ’ 1917/3539
Condition Bachelor Spinster
Profession Expeditionary Force Dressmaker
Age 24 21
Dwelling Place Hastings Hastings
Length of Residence 1 day 21 years
Marriage Place At the house of W. S. Scott Caroline Road Hastings
Folio 2759
Consent
Date of Certificate 6 June 1917
Officiating Minister Rev. Rugby Pratt

Page 1019

District of Hastings Quarter ending 30 September 1917 Registrar Robert Braithwaite
No Date of Notice Names and 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 3 July 1917 Leonard Archibald Brunton
Mildred Irene Wilson
Leonard Archibald Brunton
Mildred Irene Wilson
πŸ’ 1917/4915
Bachelor
Spinster
Bank Accountant
Domestic duties
30
24
Hastings
Hastings
4 years
24 years
Registrars Office, Hastings 4390 3 July 1917 Robert Braithwaite
No 37
Date of Notice 3 July 1917
  Groom Bride
Names of Parties Leonard Archibald Brunton Mildred Irene Wilson
  πŸ’ 1917/4915
Condition Bachelor Spinster
Profession Bank Accountant Domestic duties
Age 30 24
Dwelling Place Hastings Hastings
Length of Residence 4 years 24 years
Marriage Place Registrars Office, Hastings
Folio 4390
Consent
Date of Certificate 3 July 1917
Officiating Minister Robert Braithwaite
38 5 July 1917 Sydney James Smith
Ruby Alice Otter
Sydney James Smith
Ruby Alice Otter
πŸ’ 1917/4916
Bachelor
Spinster
Clerk
Domestic duties
25
23
Hastings
Hastings
2 years
3 days
Wesleyan Church, Hastings 4391 5 July 1917 Rev. M. A. Rugby Pratt
No 38
Date of Notice 5 July 1917
  Groom Bride
Names of Parties Sydney James Smith Ruby Alice Otter
  πŸ’ 1917/4916
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 25 23
Dwelling Place Hastings Hastings
Length of Residence 2 years 3 days
Marriage Place Wesleyan Church, Hastings
Folio 4391
Consent
Date of Certificate 5 July 1917
Officiating Minister Rev. M. A. Rugby Pratt
39 5 July 1917 Charles Ernest Sawyer
Eva Lavinia Butler
Charles Ernest Sawyer
Eva Lavinia Butcher
πŸ’ 1917/4917
Bachelor
Spinster
Carpenter
Domestic duties
28
32
Havelock North
Havelock North
2 years
10 years
Salvation Army Citadel, Hastings 4392 5 July 1917 Adjutant Holmes
No 39
Date of Notice 5 July 1917
  Groom Bride
Names of Parties Charles Ernest Sawyer Eva Lavinia Butler
BDM Match (95%) Charles Ernest Sawyer Eva Lavinia Butcher
  πŸ’ 1917/4917
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 28 32
Dwelling Place Havelock North Havelock North
Length of Residence 2 years 10 years
Marriage Place Salvation Army Citadel, Hastings
Folio 4392
Consent
Date of Certificate 5 July 1917
Officiating Minister Adjutant Holmes
40 6 July 1917 William Wilson
Agnes Forest Buckley
William Wilson
Agnes Forest Buckley
πŸ’ 1917/4918
Bachelor
Spinster
Shepherd
Domestic
25
28
Hastings
Hastings
2 weeks
12 months
Registrars Office, Hastings 4393 6 July 1917 Robert Braithwaite
No 40
Date of Notice 6 July 1917
  Groom Bride
Names of Parties William Wilson Agnes Forest Buckley
  πŸ’ 1917/4918
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 25 28
Dwelling Place Hastings Hastings
Length of Residence 2 weeks 12 months
Marriage Place Registrars Office, Hastings
Folio 4393
Consent
Date of Certificate 6 July 1917
Officiating Minister Robert Braithwaite
41 13 July 1917 Edwin John Wilkes
Edith Emily Miller
Edwin John Wilkes
Edith Emily Miller
πŸ’ 1917/4919
Bachelor
Spinster
Farmer
Domestic duties
25
23
Hastings
Hastings
1 year
11 years
Methodist Church, Hastings 4394 13 July 1917 Rev. M. A. Rugby Pratt
No 41
Date of Notice 13 July 1917
  Groom Bride
Names of Parties Edwin John Wilkes Edith Emily Miller
  πŸ’ 1917/4919
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Hastings Hastings
Length of Residence 1 year 11 years
Marriage Place Methodist Church, Hastings
Folio 4394
Consent
Date of Certificate 13 July 1917
Officiating Minister Rev. M. A. Rugby Pratt
42 18 July 1917 John Dobson
Annie Cecilia Caroline Topic
John Dobson
Annie Cecilia Caroline Topia
πŸ’ 1917/4921
Bachelor
Spinster
Butcher
Domestic
22
21
Havelock North
Hastings
3 months
6 months
Roman Catholic Church, Hastings 4395 18 July 1917 Rev. Father Mahoney
No 42
Date of Notice 18 July 1917
  Groom Bride
Names of Parties John Dobson Annie Cecilia Caroline Topic
BDM Match (98%) John Dobson Annie Cecilia Caroline Topia
  πŸ’ 1917/4921
Condition Bachelor Spinster
Profession Butcher Domestic
Age 22 21
Dwelling Place Havelock North Hastings
Length of Residence 3 months 6 months
Marriage Place Roman Catholic Church, Hastings
Folio 4395
Consent
Date of Certificate 18 July 1917
Officiating Minister Rev. Father Mahoney
43 19 July 1917 Philip John Ward
Clara Jane Sylvia Rosen
Philip John Ward
Clara Jane Sylvia Mosen
πŸ’ 1917/4922
Bachelor
Spinster
Shepherd
Domestic duties
28
18
Hastings
Hastings
3 days
17 years
Residence of E. C. Rosen, Greys Road, Hastings 4396 Edward Charles Rosen, Father 19 July 1917 Rev. P. Ramsay
No 43
Date of Notice 19 July 1917
  Groom Bride
Names of Parties Philip John Ward Clara Jane Sylvia Rosen
BDM Match (98%) Philip John Ward Clara Jane Sylvia Mosen
  πŸ’ 1917/4922
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 28 18
Dwelling Place Hastings Hastings
Length of Residence 3 days 17 years
Marriage Place Residence of E. C. Rosen, Greys Road, Hastings
Folio 4396
Consent Edward Charles Rosen, Father
Date of Certificate 19 July 1917
Officiating Minister Rev. P. Ramsay

Page 1020

District of Hastings Quarter ending 30 September 1917 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 20 July 1917 Edward Cregoe Fookes
Elizabeth Bee
Edward Cregor Fookes
Elizabeth Bar
πŸ’ 1917/4923
Bachelor
Spinster
Farmer
Domestic duties
40
30
Hastings
Hastings
4 days
30 years
Church of England, Hastings 4397 20 July 1917 Rev. J. B. Brocklehurst
No 44
Date of Notice 20 July 1917
  Groom Bride
Names of Parties Edward Cregoe Fookes Elizabeth Bee
BDM Match (90%) Edward Cregor Fookes Elizabeth Bar
  πŸ’ 1917/4923
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 30
Dwelling Place Hastings Hastings
Length of Residence 4 days 30 years
Marriage Place Church of England, Hastings
Folio 4397
Consent
Date of Certificate 20 July 1917
Officiating Minister Rev. J. B. Brocklehurst
45 28 July 1917 Walter Stephen Guy Love
Margaret Binnie Christison
Walter Stephen Guy Love
Margaret Binnie Christison
πŸ’ 1917/4924
Bachelor
Spinster
Engine Driver
Domestic duties
24
20
Hastings
Hastings
24 years
4 years
Registrar's Office, Hastings 4398 Robert Christison (father) 28 July 1917 Robert Braithwaite
No 45
Date of Notice 28 July 1917
  Groom Bride
Names of Parties Walter Stephen Guy Love Margaret Binnie Christison
  πŸ’ 1917/4924
Condition Bachelor Spinster
Profession Engine Driver Domestic duties
Age 24 20
Dwelling Place Hastings Hastings
Length of Residence 24 years 4 years
Marriage Place Registrar's Office, Hastings
Folio 4398
Consent Robert Christison (father)
Date of Certificate 28 July 1917
Officiating Minister Robert Braithwaite
46 2 August 1917 Richard David Collins
Annie Avery
Richard David Collins
Annie Avery
πŸ’ 1917/4925
Bachelor
Spinster
Telegraph Linesman
Domestic duties
24
23
Hastings
Hastings
22 years
6 years
Catholic Church, Hastings 4399 2 August 1917 Rev. J. Fraher
No 46
Date of Notice 2 August 1917
  Groom Bride
Names of Parties Richard David Collins Annie Avery
  πŸ’ 1917/4925
Condition Bachelor Spinster
Profession Telegraph Linesman Domestic duties
Age 24 23
Dwelling Place Hastings Hastings
Length of Residence 22 years 6 years
Marriage Place Catholic Church, Hastings
Folio 4399
Consent
Date of Certificate 2 August 1917
Officiating Minister Rev. J. Fraher
47 3 August 1917 Ralph Ewart Barley
Florence Myrtle Marriott
Ralph Ewart Barley
Florence Myrtle Marriott
πŸ’ 1917/4933
Bachelor
Spinster
Master Tailor
Dressmaker
35
25
Hastings
Hastings
6 years
3 years
Baptist Church, Hastings 4400 3 August 1917 Rev. H. E. Edridge
No 47
Date of Notice 3 August 1917
  Groom Bride
Names of Parties Ralph Ewart Barley Florence Myrtle Marriott
  πŸ’ 1917/4933
Condition Bachelor Spinster
Profession Master Tailor Dressmaker
Age 35 25
Dwelling Place Hastings Hastings
Length of Residence 6 years 3 years
Marriage Place Baptist Church, Hastings
Folio 4400
Consent
Date of Certificate 3 August 1917
Officiating Minister Rev. H. E. Edridge
48 13 August 1917 Daniel William Harper
Matilda Maria Lines
Daniel William Harper
Matilda Maria Lines
πŸ’ 1917/4944
Bachelor
Spinster
Shearer
Domestic duties
31
32
Hastings
Hastings
31 years
10 years
At the house of G. Lines, Hastings 4401 13 August 1917 Rev. R. Waugh
No 48
Date of Notice 13 August 1917
  Groom Bride
Names of Parties Daniel William Harper Matilda Maria Lines
  πŸ’ 1917/4944
Condition Bachelor Spinster
Profession Shearer Domestic duties
Age 31 32
Dwelling Place Hastings Hastings
Length of Residence 31 years 10 years
Marriage Place At the house of G. Lines, Hastings
Folio 4401
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev. R. Waugh
49 21 August 1917 Alfred Moffat Smith
Alice Prentice Gillies
Alfred Moffat Smith
Alice Prentice Gillies
πŸ’ 1917/4949
Widower
Spinster
Sheepfarmer
Domestic duties
55
34
Hastings
Napier
38 years
9 years
Dwelling of Mrs Gillies, Sealy Road, Napier 4424 21 August 1917 Rev. J. Asher
No 49
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Alfred Moffat Smith Alice Prentice Gillies
  πŸ’ 1917/4949
Condition Widower Spinster
Profession Sheepfarmer Domestic duties
Age 55 34
Dwelling Place Hastings Napier
Length of Residence 38 years 9 years
Marriage Place Dwelling of Mrs Gillies, Sealy Road, Napier
Folio 4424
Consent
Date of Certificate 21 August 1917
Officiating Minister Rev. J. Asher
50 25 August 1917 Alexander Walker Whyte
Daisy Ellen Scott McNaughton
Alexander Walker Whyte
Daisy Ellen Scott McNaughton
πŸ’ 1917/4950
Bachelor
Spinster
Expeditionary Force
School Teacher
31
26
Hastings
Hastings
3 1/2 years
16 years
Presbyterian Church, Hastings 4402 25 August 1917 Rev. P. Ramsay
No 50
Date of Notice 25 August 1917
  Groom Bride
Names of Parties Alexander Walker Whyte Daisy Ellen Scott McNaughton
  πŸ’ 1917/4950
Condition Bachelor Spinster
Profession Expeditionary Force School Teacher
Age 31 26
Dwelling Place Hastings Hastings
Length of Residence 3 1/2 years 16 years
Marriage Place Presbyterian Church, Hastings
Folio 4402
Consent
Date of Certificate 25 August 1917
Officiating Minister Rev. P. Ramsay

Page 1021

District of Hastings Quarter ending 30 September 1917 Registrar Robert Brathwaite
No Date of Notice Names and 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 August 1917 Jack Jones
Isabel Williams
Jack Jones
Mabel Williams
πŸ’ 1917/4951
Bachelor
Spinster
Shepherd
Domestic duties
23
21
Hastings
Hastings
8 months
2 1/2 years
Registrars Office Hastings 4403 30 August 1917 Robert Brathwaite
No 51
Date of Notice 30 August 1917
  Groom Bride
Names of Parties Jack Jones Isabel Williams
BDM Match (93%) Jack Jones Mabel Williams
  πŸ’ 1917/4951
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 23 21
Dwelling Place Hastings Hastings
Length of Residence 8 months 2 1/2 years
Marriage Place Registrars Office Hastings
Folio 4403
Consent
Date of Certificate 30 August 1917
Officiating Minister Robert Brathwaite
52 4 September 1917 James Walter Chapman Taylor
Clara Annie Walton
James Walter Chapman-Taylor
Clara Annie Walton
πŸ’ 1917/4952
Widower
Spinster
Architect
Plunket Nurse
39
49
Hastings
Hastings
3 days
3 years
St. Matthews Hastings 4404 4 September 1917 Rev. J. B. Brocklehurst
No 52
Date of Notice 4 September 1917
  Groom Bride
Names of Parties James Walter Chapman Taylor Clara Annie Walton
BDM Match (98%) James Walter Chapman-Taylor Clara Annie Walton
  πŸ’ 1917/4952
Condition Widower Spinster
Profession Architect Plunket Nurse
Age 39 49
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 years
Marriage Place St. Matthews Hastings
Folio 4404
Consent
Date of Certificate 4 September 1917
Officiating Minister Rev. J. B. Brocklehurst
53 19 September 1917 Daniel Francis Williams
Gertrude Fanny Herries
Daniel Francis Williams
Gertrude Fanny Herries
πŸ’ 1917/4953
Bachelor
Spinster
Motor Driver
Housemaid
22
20
Hastings
Hastings
2 1/2 years
20 years
Catholic Presbytery Hastings 4405 Fredrick William Herries (father) 19 September 1917 Rev Father Mahoney
No 53
Date of Notice 19 September 1917
  Groom Bride
Names of Parties Daniel Francis Williams Gertrude Fanny Herries
  πŸ’ 1917/4953
Condition Bachelor Spinster
Profession Motor Driver Housemaid
Age 22 20
Dwelling Place Hastings Hastings
Length of Residence 2 1/2 years 20 years
Marriage Place Catholic Presbytery Hastings
Folio 4405
Consent Fredrick William Herries (father)
Date of Certificate 19 September 1917
Officiating Minister Rev Father Mahoney
54 24 September 1917 Fred Deans
Alice Maud George
Fred Deans
Alice Maud George
πŸ’ 1917/4954
Bachelor
Spinster
Dairy Farmer
Domestic duties
35
26
Hastings
Hastings
4 days
26 years
St. Matthews Church Hastings 4406 24 September 1917 Rev. J. B. Brocklehurst
No 54
Date of Notice 24 September 1917
  Groom Bride
Names of Parties Fred Deans Alice Maud George
  πŸ’ 1917/4954
Condition Bachelor Spinster
Profession Dairy Farmer Domestic duties
Age 35 26
Dwelling Place Hastings Hastings
Length of Residence 4 days 26 years
Marriage Place St. Matthews Church Hastings
Folio 4406
Consent
Date of Certificate 24 September 1917
Officiating Minister Rev. J. B. Brocklehurst
55 25 September 1917 William Petch
Isabel Lee Wilson
William Petch
Isabel Lee Wilson
πŸ’ 1917/4955
Bachelor
Spinster
Gardener
Childrens Nurse
32
41
Hastings
Hastings
6 years
8 years
Registrars Office Hastings 4407 25 September 1917 Robert Brathwaite
No 55
Date of Notice 25 September 1917
  Groom Bride
Names of Parties William Petch Isabel Lee Wilson
  πŸ’ 1917/4955
Condition Bachelor Spinster
Profession Gardener Childrens Nurse
Age 32 41
Dwelling Place Hastings Hastings
Length of Residence 6 years 8 years
Marriage Place Registrars Office Hastings
Folio 4407
Consent
Date of Certificate 25 September 1917
Officiating Minister Robert Brathwaite

Page 1023

District of Hastings Quarter ending 31 December 1917 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 8 October 1917 Wilson Paewai
Hannah Wairoa
Wilson Paewai
Hannah Wairoa
πŸ’ 1917/6145
Bachelor
Spinster
Student
Domestic duties
25
21
Hastings
Hastings
1 month
2 months
Registrar's Office, Hastings 5956 8 October 1917 Robert Braithwaite
No 56
Date of Notice 8 October 1917
  Groom Bride
Names of Parties Wilson Paewai Hannah Wairoa
  πŸ’ 1917/6145
Condition Bachelor Spinster
Profession Student Domestic duties
Age 25 21
Dwelling Place Hastings Hastings
Length of Residence 1 month 2 months
Marriage Place Registrar's Office, Hastings
Folio 5956
Consent
Date of Certificate 8 October 1917
Officiating Minister Robert Braithwaite
57 9 October 1917 Albert James Ebbett
Ada Maud Peterson
Albert James Ebbett
Ada Maud Peterson
πŸ’ 1917/6146
Bachelor
Divorced June 1914
Farrier
Domestic
34
34
Hastings
Hastings
34 years
20 years
Presbyterian Church, Hastings 5957 9 October 1917 Rev. P. Ramsay
No 57
Date of Notice 9 October 1917
  Groom Bride
Names of Parties Albert James Ebbett Ada Maud Peterson
  πŸ’ 1917/6146
Condition Bachelor Divorced June 1914
Profession Farrier Domestic
Age 34 34
Dwelling Place Hastings Hastings
Length of Residence 34 years 20 years
Marriage Place Presbyterian Church, Hastings
Folio 5957
Consent
Date of Certificate 9 October 1917
Officiating Minister Rev. P. Ramsay
58 10 October 1917 Gerald McKenzie Joblin
Elsie Amelia Timms
Gerald McKenzie Joblin
Elsie Amelia Timms
πŸ’ 1917/6147
Bachelor
Spinster
Motor Mechanic
Musician
24
22
Havelock North
Tomoana
10 years
22 years
St. Matthew's, Hastings 5958 10 October 1917 Rev. Hall
No 58
Date of Notice 10 October 1917
  Groom Bride
Names of Parties Gerald McKenzie Joblin Elsie Amelia Timms
  πŸ’ 1917/6147
Condition Bachelor Spinster
Profession Motor Mechanic Musician
Age 24 22
Dwelling Place Havelock North Tomoana
Length of Residence 10 years 22 years
Marriage Place St. Matthew's, Hastings
Folio 5958
Consent
Date of Certificate 10 October 1917
Officiating Minister Rev. Hall
59 15 October 1917 John Edwards
Ethel West
John Edwards
Ethel West
πŸ’ 1917/6124
Bachelor
Spinster
Soldier
Domestic duties
32
22
Hastings
Hastings
1 year
22 years
Registrar's Office, Hastings 5959 15 October 1917 Robert Braithwaite
No 59
Date of Notice 15 October 1917
  Groom Bride
Names of Parties John Edwards Ethel West
  πŸ’ 1917/6124
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 32 22
Dwelling Place Hastings Hastings
Length of Residence 1 year 22 years
Marriage Place Registrar's Office, Hastings
Folio 5959
Consent
Date of Certificate 15 October 1917
Officiating Minister Robert Braithwaite
60 18 October 1917 Cyril Proby Berridge
Christina Isabella Ross
Cyril Probyn Berridge
Christina Isabella Ross
πŸ’ 1917/6171
Bachelor
Spinster
Engineer
Domestic duties
37
35
Napier
Hastings
3 months
4 months
Presbyterian Church, Napier 5932 18 October 1917 Rev. J. A. Asher
No 60
Date of Notice 18 October 1917
  Groom Bride
Names of Parties Cyril Proby Berridge Christina Isabella Ross
BDM Match (98%) Cyril Probyn Berridge Christina Isabella Ross
  πŸ’ 1917/6171
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 37 35
Dwelling Place Napier Hastings
Length of Residence 3 months 4 months
Marriage Place Presbyterian Church, Napier
Folio 5932
Consent
Date of Certificate 18 October 1917
Officiating Minister Rev. J. A. Asher

Page 1024

District of Hastings Quarter ending 31 December 1917 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 07 November 1917 Edward Ernest Rivers
Constance Amelia Kilcolly
Edward Ernest Rivers
Constance Amelia Kilkolly
πŸ’ 1917/6125
Bachelor
Spinster
Clerk
Domestic duties
25
20
Hastings
Hastings
25 years
6 years
Residence of Mr. L. McKenzie, Market Street, Hastings 5960 Amelia Kilcolly, Mother. 07 November 1917 Rev. P. Ramsay
No 61
Date of Notice 07 November 1917
  Groom Bride
Names of Parties Edward Ernest Rivers Constance Amelia Kilcolly
BDM Match (98%) Edward Ernest Rivers Constance Amelia Kilkolly
  πŸ’ 1917/6125
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 25 20
Dwelling Place Hastings Hastings
Length of Residence 25 years 6 years
Marriage Place Residence of Mr. L. McKenzie, Market Street, Hastings
Folio 5960
Consent Amelia Kilcolly, Mother.
Date of Certificate 07 November 1917
Officiating Minister Rev. P. Ramsay
62 07 November 1917 Lawrence Bartholomew Lorigan
Edith Laycock
Lawrence Bartholomew Lorigan
Edith Laycock
πŸ’ 1917/6126
Bachelor
Spinster
Cabinetmaker
Housemaid
19
16
Hastings
Hastings
10 years
2 years
Registrar's Office, Hastings 5961 John Patrick Lorigan (father); William Wright Laycock (father) 07 November 1917 Robert Braithwaite
No 62
Date of Notice 07 November 1917
  Groom Bride
Names of Parties Lawrence Bartholomew Lorigan Edith Laycock
  πŸ’ 1917/6126
Condition Bachelor Spinster
Profession Cabinetmaker Housemaid
Age 19 16
Dwelling Place Hastings Hastings
Length of Residence 10 years 2 years
Marriage Place Registrar's Office, Hastings
Folio 5961
Consent John Patrick Lorigan (father); William Wright Laycock (father)
Date of Certificate 07 November 1917
Officiating Minister Robert Braithwaite
63 12 November 1917 Arthur Stanley McNaughton
Ruby Mavis McFarlane
Arthur Stanley McNaughton
Ruby Mavis McFarlane
πŸ’ 1917/6127
Bachelor
Spinster
Slaughterman
Housemaid
27
21
Hastings
Hastings
2 1/4 years
1 week
Residence of J. S. McNaughton, Tollemache Road, Hastings 5962 12 November 1917 Rev. P. Ramsay
No 63
Date of Notice 12 November 1917
  Groom Bride
Names of Parties Arthur Stanley McNaughton Ruby Mavis McFarlane
  πŸ’ 1917/6127
Condition Bachelor Spinster
Profession Slaughterman Housemaid
Age 27 21
Dwelling Place Hastings Hastings
Length of Residence 2 1/4 years 1 week
Marriage Place Residence of J. S. McNaughton, Tollemache Road, Hastings
Folio 5962
Consent
Date of Certificate 12 November 1917
Officiating Minister Rev. P. Ramsay
64 12 November 1917 Henry Augustus Maynard
Martha Neale Barker
Henry Augustus Maynard
Martha Neale Barker
πŸ’ 1917/6128
Bachelor
Spinster
Harness maker
Domestic duties
44
39
Hastings
Hastings
4 days
4 days
Registrar's Office, Hastings 5963 12 November 1917 Robert Braithwaite
No 64
Date of Notice 12 November 1917
  Groom Bride
Names of Parties Henry Augustus Maynard Martha Neale Barker
  πŸ’ 1917/6128
Condition Bachelor Spinster
Profession Harness maker Domestic duties
Age 44 39
Dwelling Place Hastings Hastings
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Hastings
Folio 5963
Consent
Date of Certificate 12 November 1917
Officiating Minister Robert Braithwaite
65 15 November 1917 Jay Willis Wilson
Edith Jane Greenaway
Jay Willis Wilson
Edith Jane Greenaway
πŸ’ 1917/6129
Bachelor
Spinster
Dairy Farmer
Domestic duties
48
45
Hastings
Hastings
3 days
3 days
Registrar's Office, Hastings 5964 15 November 1917 Robert Braithwaite
No 65
Date of Notice 15 November 1917
  Groom Bride
Names of Parties Jay Willis Wilson Edith Jane Greenaway
  πŸ’ 1917/6129
Condition Bachelor Spinster
Profession Dairy Farmer Domestic duties
Age 48 45
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hastings
Folio 5964
Consent
Date of Certificate 15 November 1917
Officiating Minister Robert Braithwaite

Page 1025

District of Hastings Quarter ending 31 December 1917 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 24 November 1917 Bernard Chambers Mason
Rita Rebecca Wellwood
Bernard Chambers Mason
Rita Rebecca Wellwood
πŸ’ 1917/6130
Bachelor
Spinster
Sheepfarmer
Domestic duties
30
23
Puketapu
Hastings
2 years
23 years
St. Matthews Church, Hastings 5965 24 November 1917 Reverend J. B. Brocklehurst
No 66
Date of Notice 24 November 1917
  Groom Bride
Names of Parties Bernard Chambers Mason Rita Rebecca Wellwood
  πŸ’ 1917/6130
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 30 23
Dwelling Place Puketapu Hastings
Length of Residence 2 years 23 years
Marriage Place St. Matthews Church, Hastings
Folio 5965
Consent
Date of Certificate 24 November 1917
Officiating Minister Reverend J. B. Brocklehurst
67 30 November 1917 William Burfield
Beatrice Bentley
William Burfield
Beatrice Bentley
πŸ’ 1917/6131
Divorced
Spinster
Boot Manufacturer
Dressmaker
46
35
Hastings
Hastings
2 years
10 months
Registrars Office, Hastings 5966 30 November 1917 Robert Brathwaite
No 67
Date of Notice 30 November 1917
  Groom Bride
Names of Parties William Burfield Beatrice Bentley
  πŸ’ 1917/6131
Condition Divorced Spinster
Profession Boot Manufacturer Dressmaker
Age 46 35
Dwelling Place Hastings Hastings
Length of Residence 2 years 10 months
Marriage Place Registrars Office, Hastings
Folio 5966
Consent
Date of Certificate 30 November 1917
Officiating Minister Robert Brathwaite
68 14 December 1917 James Peters
Ann Roberts
James Peters
Ann Roberts
πŸ’ 1917/6132
Widower
Widow
Bootmaker
Domestic duties
61
64
Hastings
Hastings
6 months
2 years
Registrars Office, Hastings 5967 14 December 1917 Robert Brathwaite
No 68
Date of Notice 14 December 1917
  Groom Bride
Names of Parties James Peters Ann Roberts
  πŸ’ 1917/6132
Condition Widower Widow
Profession Bootmaker Domestic duties
Age 61 64
Dwelling Place Hastings Hastings
Length of Residence 6 months 2 years
Marriage Place Registrars Office, Hastings
Folio 5967
Consent
Date of Certificate 14 December 1917
Officiating Minister Robert Brathwaite
69 14 December 1917 Frederick Reuben Swain
Vivian Foster
Frederick Reuben Swain
Vivian Foster
πŸ’ 1917/6133
Bachelor
Spinster
Signwriter
Domestic duties
23
21
Hastings
Hastings
19 months
21 years
St. Matthews, Hastings 5968 14 December 1917 Reverend J. B. Brocklehurst
No 69
Date of Notice 14 December 1917
  Groom Bride
Names of Parties Frederick Reuben Swain Vivian Foster
  πŸ’ 1917/6133
Condition Bachelor Spinster
Profession Signwriter Domestic duties
Age 23 21
Dwelling Place Hastings Hastings
Length of Residence 19 months 21 years
Marriage Place St. Matthews, Hastings
Folio 5968
Consent
Date of Certificate 14 December 1917
Officiating Minister Reverend J. B. Brocklehurst
70 14 December 1917 William Henry Dobbs
Annie Victoria Olsen
William Henry Dobbs
Annie Victoria Olsen
πŸ’ 1917/6135
Bachelor
Spinster
Fencer
Domestic duties
33
20
Fernhill
Hastings
10 years
20 years
Registrars Office, Hastings 5969 John Olsen, father 14 December 1917 Robert Brathwaite
No 70
Date of Notice 14 December 1917
  Groom Bride
Names of Parties William Henry Dobbs Annie Victoria Olsen
  πŸ’ 1917/6135
Condition Bachelor Spinster
Profession Fencer Domestic duties
Age 33 20
Dwelling Place Fernhill Hastings
Length of Residence 10 years 20 years
Marriage Place Registrars Office, Hastings
Folio 5969
Consent John Olsen, father
Date of Certificate 14 December 1917
Officiating Minister Robert Brathwaite

Page 1026

District of Hastings Quarter ending 31 December 1917 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 17 December 1917 Henry Gerard Watson
Mildred Mary Cronin
Henry Gerard Watson
Mildred Mary Cronin
πŸ’ 1917/6136
Bachelor
Spinster
Accountant
Domestic duties
46
28
Hastings
Hastings
3 days
12 years
Roman Catholic Presbytery Hastings 5970 17 December 1917 Rev. Father Mahoney
No 71
Date of Notice 17 December 1917
  Groom Bride
Names of Parties Henry Gerard Watson Mildred Mary Cronin
  πŸ’ 1917/6136
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 46 28
Dwelling Place Hastings Hastings
Length of Residence 3 days 12 years
Marriage Place Roman Catholic Presbytery Hastings
Folio 5970
Consent
Date of Certificate 17 December 1917
Officiating Minister Rev. Father Mahoney
72 19 December 1917 George Samuel Beckett
Agnes Geneva Dewstow
George Samuel Beckett
Agnes Geneva Denstow
πŸ’ 1917/6137
Bachelor
Spinster
Bricklayer
Domestic duties
29
23
Hastings
Hastings
4 years
23 years
St. Matthews Church Hastings 5971 19 December 1917 Rev. J. B. Brocklehurst
No 72
Date of Notice 19 December 1917
  Groom Bride
Names of Parties George Samuel Beckett Agnes Geneva Dewstow
BDM Match (98%) George Samuel Beckett Agnes Geneva Denstow
  πŸ’ 1917/6137
Condition Bachelor Spinster
Profession Bricklayer Domestic duties
Age 29 23
Dwelling Place Hastings Hastings
Length of Residence 4 years 23 years
Marriage Place St. Matthews Church Hastings
Folio 5971
Consent
Date of Certificate 19 December 1917
Officiating Minister Rev. J. B. Brocklehurst
73 19 December 1917 William Henry Coombe
Bessie Curtis
William Henry Coombe
Bessie Curtis
πŸ’ 1917/6138
Bachelor
Spinster
Carter
Shop Assistant
25
20
Hastings
Hastings
2 years
20 years
Methodist Church Hastings 5972 Elizabeth Curtis Mother 19 December 1917 Rev. M. A. Rugby Pratt
No 73
Date of Notice 19 December 1917
  Groom Bride
Names of Parties William Henry Coombe Bessie Curtis
  πŸ’ 1917/6138
Condition Bachelor Spinster
Profession Carter Shop Assistant
Age 25 20
Dwelling Place Hastings Hastings
Length of Residence 2 years 20 years
Marriage Place Methodist Church Hastings
Folio 5972
Consent Elizabeth Curtis Mother
Date of Certificate 19 December 1917
Officiating Minister Rev. M. A. Rugby Pratt
74 21 December 1917 George Bell
Eva Mary Eeles
George Bell
Eva Mary Eeles
πŸ’ 1917/6194
Divorced
Spinster
Storekeeper
Domestic duties
56
43
Hastings
Woodville
7 years
9 years
Mrs. Cox's house Woodville Gladstone Street Woodville 6006 21 December 1917 Rev. Geo. Gardner
No 74
Date of Notice 21 December 1917
  Groom Bride
Names of Parties George Bell Eva Mary Eeles
  πŸ’ 1917/6194
Condition Divorced Spinster
Profession Storekeeper Domestic duties
Age 56 43
Dwelling Place Hastings Woodville
Length of Residence 7 years 9 years
Marriage Place Mrs. Cox's house Woodville Gladstone Street Woodville
Folio 6006
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev. Geo. Gardner
75 22 December 1917 Horace Walter Reeves
Emily Jane Banks
Horace Walter Reeves
Emily Jane Banks
πŸ’ 1917/6139
Widower 30/6/1913
Spinster
Returned Soldier
Domestic duties
47
40
Hastings
Hastings
28 years
3 days
St. Matthews Church Hastings 5973 22 December 1917 Rev. J. B. Brocklehurst
No 75
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Horace Walter Reeves Emily Jane Banks
  πŸ’ 1917/6139
Condition Widower 30/6/1913 Spinster
Profession Returned Soldier Domestic duties
Age 47 40
Dwelling Place Hastings Hastings
Length of Residence 28 years 3 days
Marriage Place St. Matthews Church Hastings
Folio 5973
Consent
Date of Certificate 22 December 1917
Officiating Minister Rev. J. B. Brocklehurst

Page 1027

District of Hastings Quarter ending 31 December 1917 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 24 December 1917 Leonard Morley Jaffray
Kathleen Crowley
Leonard Norley Jaffray
Kathleen Crowley
πŸ’ 1917/6140
Bachelor
Spinster
Expeditionary force
Domestic duties
30
30
Clive
Hastings
3 days
3 days
Roman Catholic Church Hastings 5974 24 December 1917 Rev. Father Mahoney
No 76
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Leonard Morley Jaffray Kathleen Crowley
BDM Match (98%) Leonard Norley Jaffray Kathleen Crowley
  πŸ’ 1917/6140
Condition Bachelor Spinster
Profession Expeditionary force Domestic duties
Age 30 30
Dwelling Place Clive Hastings
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Hastings
Folio 5974
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev. Father Mahoney
77 28 December 1917 James Hawthorn Cunningham
Annie Caroline Hale
James Hawthorn Cunningham
Annie Caroline Hale
πŸ’ 1918/776
Bachelor
Spinster
Soldier
Domestic
33
26
Whakatu
Havelock
3 years
5 years
Presbyterian Church Havelock North 89 28 December 1917 Rev. R. Waugh
No 77
Date of Notice 28 December 1917
  Groom Bride
Names of Parties James Hawthorn Cunningham Annie Caroline Hale
  πŸ’ 1918/776
Condition Bachelor Spinster
Profession Soldier Domestic
Age 33 26
Dwelling Place Whakatu Havelock
Length of Residence 3 years 5 years
Marriage Place Presbyterian Church Havelock North
Folio 89
Consent
Date of Certificate 28 December 1917
Officiating Minister Rev. R. Waugh
78 29 December 1917 Alfred Charles Gigg
Victoria Alexandrina Hall
Alfred Charles Gigg
Victoria Alexandrian Hall
πŸ’ 1917/6148
Bachelor
Spinster
Soldier
Domestic
26
22
Hastings
Hastings
2 years
3 years
Registrars Office Hastings 5975 29 December 1917 Robert Braithwaite
No 78
Date of Notice 29 December 1917
  Groom Bride
Names of Parties Alfred Charles Gigg Victoria Alexandrina Hall
BDM Match (96%) Alfred Charles Gigg Victoria Alexandrian Hall
  πŸ’ 1917/6148
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 22
Dwelling Place Hastings Hastings
Length of Residence 2 years 3 years
Marriage Place Registrars Office Hastings
Folio 5975
Consent
Date of Certificate 29 December 1917
Officiating Minister Robert Braithwaite
79 29 December 1917 Patrick Hanrahan
Bridget Downey
Patrick Hanrahan
Bridget Downey
πŸ’ 1918/128
Bachelor
Spinster
Member Expeditionary force
Domestic duties
33
35
Hastings
Hastings
1 week
1 week
Catholic Church Hastings 61 29 December 1917 Rev. Father Mahoney
No 79
Date of Notice 29 December 1917
  Groom Bride
Names of Parties Patrick Hanrahan Bridget Downey
  πŸ’ 1918/128
Condition Bachelor Spinster
Profession Member Expeditionary force Domestic duties
Age 33 35
Dwelling Place Hastings Hastings
Length of Residence 1 week 1 week
Marriage Place Catholic Church Hastings
Folio 61
Consent
Date of Certificate 29 December 1917
Officiating Minister Rev. Father Mahoney

Page 1029

District of Napier Quarter ending 31 March 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1917 Harry Smythe
Rosa Maude Powers
Harry Smythe
Rosa Maude Powers
πŸ’ 1917/1923
Bachelor
Spinster
Farmer
Shop Assistant
38
32
Napier
Napier
1 week
7 months
Registrar's Office Napier 1010 3 January 1917 W. Buchanan, Registrar
No 1
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Harry Smythe Rosa Maude Powers
  πŸ’ 1917/1923
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 38 32
Dwelling Place Napier Napier
Length of Residence 1 week 7 months
Marriage Place Registrar's Office Napier
Folio 1010
Consent
Date of Certificate 3 January 1917
Officiating Minister W. Buchanan, Registrar
2 3 January 1917 Noah Watts
Theresa Crowe
Noah Watts
Theresa Crowe
πŸ’ 1917/1945
Bachelor
Widow 12 June 1910
Labourer
Cook
48
45
Napier
Napier
4 months
12 months
Registrar's Office Napier 1009 3 January 1917 W. Buchanan, Registrar
No 2
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Noah Watts Theresa Crowe
  πŸ’ 1917/1945
Condition Bachelor Widow 12 June 1910
Profession Labourer Cook
Age 48 45
Dwelling Place Napier Napier
Length of Residence 4 months 12 months
Marriage Place Registrar's Office Napier
Folio 1009
Consent
Date of Certificate 3 January 1917
Officiating Minister W. Buchanan, Registrar
3 4 January 1917 Oswell Hobbs
Ethel Fraser
Oswell Hobbs
Ethel Fraser
πŸ’ 1917/2340
Bachelor
Spinster
Shepherd
Domestic
31
32
Napier
Napier
10 days
11 months
St John's Cathedral Napier 1503 4 January 1917 Rev. J. Hobbs, Church of England
No 3
Date of Notice 4 January 1917
  Groom Bride
Names of Parties Oswell Hobbs Ethel Fraser
  πŸ’ 1917/2340
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 31 32
Dwelling Place Napier Napier
Length of Residence 10 days 11 months
Marriage Place St John's Cathedral Napier
Folio 1503
Consent
Date of Certificate 4 January 1917
Officiating Minister Rev. J. Hobbs, Church of England
4 18 January 1917 Arthur Reader
Jessie Verran
Arthur Reader
Jessie Verran
πŸ’ 1917/1861
Bachelor
Widow 26 April 1914
Labourer
Domestic
36
38
Hastings
Napier
2 months
2 months
Presbyterian Manse Hastings 946 18 January 1917 Rev. P. Ramsay, Presbyterian
No 4
Date of Notice 18 January 1917
  Groom Bride
Names of Parties Arthur Reader Jessie Verran
  πŸ’ 1917/1861
Condition Bachelor Widow 26 April 1914
Profession Labourer Domestic
Age 36 38
Dwelling Place Hastings Napier
Length of Residence 2 months 2 months
Marriage Place Presbyterian Manse Hastings
Folio 946
Consent
Date of Certificate 18 January 1917
Officiating Minister Rev. P. Ramsay, Presbyterian
5 23 January 1917 Robert Williams
Ada Birch
Robert Williams
Ada Birch
πŸ’ 1917/1925
Bachelor
Spinster
Shepherd
Domestic Duties
26
29
Napier
Napier
7 days
15 months
Registrar's Office Napier 1012 23 January 1917 W. Buchanan, Registrar
No 5
Date of Notice 23 January 1917
  Groom Bride
Names of Parties Robert Williams Ada Birch
  πŸ’ 1917/1925
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 26 29
Dwelling Place Napier Napier
Length of Residence 7 days 15 months
Marriage Place Registrar's Office Napier
Folio 1012
Consent
Date of Certificate 23 January 1917
Officiating Minister W. Buchanan, Registrar

Page 1030

District of Napier Quarter ending 31 March 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 23 January 1917 John Arnst
Agnes Archibald
John Arnst
Agnes Archibald
πŸ’ 1917/1924
Bachelor
Spinster
Farmer
Domestic Duties
34
27
Napier
Napier
9 days
9 days
Registrar's Office Napier 1011 23 January 1917 W. Buchanan Registrar
No 6
Date of Notice 23 January 1917
  Groom Bride
Names of Parties John Arnst Agnes Archibald
  πŸ’ 1917/1924
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 27
Dwelling Place Napier Napier
Length of Residence 9 days 9 days
Marriage Place Registrar's Office Napier
Folio 1011
Consent
Date of Certificate 23 January 1917
Officiating Minister W. Buchanan Registrar
7 25 January 1917 Harry Lissette
Ellen Georgina Fulford
Harry Lissette
Ellen Georgina Fulford
πŸ’ 1917/1930
Widower 26 April 1914
Spinster
Farm Manager
Domestic Duties
34
26
Pakowhai
Pakowhai
2 years
18 years
All Saints Church Taradale 1017 25 January 1917 Rev. A. P. Clarke Church of England
No 7
Date of Notice 25 January 1917
  Groom Bride
Names of Parties Harry Lissette Ellen Georgina Fulford
  πŸ’ 1917/1930
Condition Widower 26 April 1914 Spinster
Profession Farm Manager Domestic Duties
Age 34 26
Dwelling Place Pakowhai Pakowhai
Length of Residence 2 years 18 years
Marriage Place All Saints Church Taradale
Folio 1017
Consent
Date of Certificate 25 January 1917
Officiating Minister Rev. A. P. Clarke Church of England
8 26 January 1917 Frederick George Valois
Janie Thomas
Frederick George Valois
Janie Thomas
πŸ’ 1917/1926
Bachelor
Spinster
Farmer
Domestic Duties
32
19
Napier
Napier
4 days
4 days
Registrar's Office Napier 1013 Isaac Samuel Thomas, Father 26 January 1917 W. Buchanan Registrar
No 8
Date of Notice 26 January 1917
  Groom Bride
Names of Parties Frederick George Valois Janie Thomas
  πŸ’ 1917/1926
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 19
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Napier
Folio 1013
Consent Isaac Samuel Thomas, Father
Date of Certificate 26 January 1917
Officiating Minister W. Buchanan Registrar
9 3 February 1917 William Hearn
Dorothy May Crichton
William Hearn
Dorothy May Crichton
πŸ’ 1917/1927
Bachelor
Spinster
Pastry Cook
Telephone Attendant
25
19
Napier
Napier
22 years
5 years
Registrar's Office Napier 1014 Mary Crichton Mother 3 February 1917 W. Buchanan Registrar
No 9
Date of Notice 3 February 1917
  Groom Bride
Names of Parties William Hearn Dorothy May Crichton
  πŸ’ 1917/1927
Condition Bachelor Spinster
Profession Pastry Cook Telephone Attendant
Age 25 19
Dwelling Place Napier Napier
Length of Residence 22 years 5 years
Marriage Place Registrar's Office Napier
Folio 1014
Consent Mary Crichton Mother
Date of Certificate 3 February 1917
Officiating Minister W. Buchanan Registrar
10 10 February 1917 Charles Dugald Kennedy
Charlotte Gibbs
Charles Dugald Kennedy
Charlotte Gibbs
πŸ’ 1917/2333
Bachelor
Spinster
Barrister & Civil Engineer
Dressmaker
58
42
Napier
Napier
58 years
42 years
St. John's Cathedral Napier 1502 10 February 1917 Rev. Canon Mayne Church of England
No 10
Date of Notice 10 February 1917
  Groom Bride
Names of Parties Charles Dugald Kennedy Charlotte Gibbs
  πŸ’ 1917/2333
Condition Bachelor Spinster
Profession Barrister & Civil Engineer Dressmaker
Age 58 42
Dwelling Place Napier Napier
Length of Residence 58 years 42 years
Marriage Place St. John's Cathedral Napier
Folio 1502
Consent
Date of Certificate 10 February 1917
Officiating Minister Rev. Canon Mayne Church of England

Page 1031

District of Napier Quarter ending 31 March 1917 Registrar W. Buchanan
No Date of Notice Names and 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 February 1917 John McDonald
Alicia Barbara Isabel Clifford
John McDonald
Alicia Barbara Isabel Clifford
πŸ’ 1917/1929
Bachelor
Spinster
Sheepfarmer retired
Domestic
55
22
Napier
Napier
5 weeks
3 days
Registrar's Office Napier 1016 14 February 1917 W. Buchanan Registrar
No 11
Date of Notice 14 February 1917
  Groom Bride
Names of Parties John McDonald Alicia Barbara Isabel Clifford
  πŸ’ 1917/1929
Condition Bachelor Spinster
Profession Sheepfarmer retired Domestic
Age 55 22
Dwelling Place Napier Napier
Length of Residence 5 weeks 3 days
Marriage Place Registrar's Office Napier
Folio 1016
Consent
Date of Certificate 14 February 1917
Officiating Minister W. Buchanan Registrar
12 24 February 1917 Frederick William Jenkins
Mary Snaddon
Frederick William Jenkins
Mary Snaddon
πŸ’ 1917/1931
Bachelor
Spinster
Watchmaker
Dressmaker
24
21
Napier
Napier
24 years
5 years
Residence of Rev. Charles Connor Milton Terrace Napier 1018 24 February 1917 Rev. Charles Connor Presbyterian
No 12
Date of Notice 24 February 1917
  Groom Bride
Names of Parties Frederick William Jenkins Mary Snaddon
  πŸ’ 1917/1931
Condition Bachelor Spinster
Profession Watchmaker Dressmaker
Age 24 21
Dwelling Place Napier Napier
Length of Residence 24 years 5 years
Marriage Place Residence of Rev. Charles Connor Milton Terrace Napier
Folio 1018
Consent
Date of Certificate 24 February 1917
Officiating Minister Rev. Charles Connor Presbyterian
13 28 February 1917 Frederick Johan Hindrup
Dorothy Crosland
Frederick Johan Hindrup
Dorothy Crosland
πŸ’ 1917/1932
Bachelor
Spinster
Ploughman
Housekeeper
21
21
Napier
Napier
3 days
2 years
Registrar's Office Napier 1019 28 February 1917 W. Buchanan Registrar
No 13
Date of Notice 28 February 1917
  Groom Bride
Names of Parties Frederick Johan Hindrup Dorothy Crosland
  πŸ’ 1917/1932
Condition Bachelor Spinster
Profession Ploughman Housekeeper
Age 21 21
Dwelling Place Napier Napier
Length of Residence 3 days 2 years
Marriage Place Registrar's Office Napier
Folio 1019
Consent
Date of Certificate 28 February 1917
Officiating Minister W. Buchanan Registrar
14 10 March 1917 Charles Stewart Shanks
Emma Aslin
Charles Stewart Shanks
Emma Astin
πŸ’ 1917/1934
Bachelor
Spinster
Blacksmith
Nurse
45
48
Napier
Napier
3 days
3 days
Presbyterian Church Napier 1020 10 March 1917 Rev. J. A. Asher Presbyterian
No 14
Date of Notice 10 March 1917
  Groom Bride
Names of Parties Charles Stewart Shanks Emma Aslin
BDM Match (95%) Charles Stewart Shanks Emma Astin
  πŸ’ 1917/1934
Condition Bachelor Spinster
Profession Blacksmith Nurse
Age 45 48
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Napier
Folio 1020
Consent
Date of Certificate 10 March 1917
Officiating Minister Rev. J. A. Asher Presbyterian
15 12 March 1917 Carl Egidius Pfeifer
Ellen Gladys Robinson
Carl Egidius Pfeifer
Ellen Gladys Robinson
πŸ’ 1917/922
Bachelor
Spinster
Draughtsman
Clerk
36
25
Napier
Napier
4 years
2 years
St. Augustine's Church Napier 1023 12 March 1917 Rev. E. D. Rice Church of England
No 15
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Carl Egidius Pfeifer Ellen Gladys Robinson
  πŸ’ 1917/922
Condition Bachelor Spinster
Profession Draughtsman Clerk
Age 36 25
Dwelling Place Napier Napier
Length of Residence 4 years 2 years
Marriage Place St. Augustine's Church Napier
Folio 1023
Consent
Date of Certificate 12 March 1917
Officiating Minister Rev. E. D. Rice Church of England

Page 1032

District of Napier Quarter ending 31 March 1917 Registrar W. Buchanan
No Date of Notice Names and 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 14 March 1917 Peter McLean
Henrietta Taylor
Peter McLean
Henrietta Taylor
πŸ’ 1917/1935
Bachelor
Spinster
Clerk
Shop Assistant
24
20
Napier
Napier
8 years
2 1/2 years
Registrar's Office Napier 1021 Susan Jamieson formerly Taylor Mother 17 March 1917 W. Buchanan Registrar
No 16
Date of Notice 14 March 1917
  Groom Bride
Names of Parties Peter McLean Henrietta Taylor
  πŸ’ 1917/1935
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 24 20
Dwelling Place Napier Napier
Length of Residence 8 years 2 1/2 years
Marriage Place Registrar's Office Napier
Folio 1021
Consent Susan Jamieson formerly Taylor Mother
Date of Certificate 17 March 1917
Officiating Minister W. Buchanan Registrar
17 20 March 1917 William Hart
Annie Louis Smith
William Hart
Annie Louis Smith
πŸ’ 1917/2253
William Percy McNabb
Annie Louisa Smith
πŸ’ 1917/1498
Widower 15 January 1916
Spinster
Farmer
Domestic Duties
52
40
Napier
Napier
3 days
40 years
"Kia Ora" Nelson Crescent Napier 1440 20 March 1917 Rev. J. R. Richards Methodist
No 17
Date of Notice 20 March 1917
  Groom Bride
Names of Parties William Hart Annie Louis Smith
  πŸ’ 1917/2253
BDM Match (70%) William Percy McNabb Annie Louisa Smith
  πŸ’ 1917/1498
Condition Widower 15 January 1916 Spinster
Profession Farmer Domestic Duties
Age 52 40
Dwelling Place Napier Napier
Length of Residence 3 days 40 years
Marriage Place "Kia Ora" Nelson Crescent Napier
Folio 1440
Consent
Date of Certificate 20 March 1917
Officiating Minister Rev. J. R. Richards Methodist
18 22 March 1917 William Owen Dupre' Ryall
Ethel Muriel Capp
William Owen Dupie Ryall
Ethel Muriel Capp
πŸ’ 1917/2287
Bachelor
Spinster
Bank Clerk
Dental Attendant
30
25
Napier
Palmerston North
9 years
11 years
All Saints Church Palmerston North 1473 22 March 1917 Rev. H. G. Blackburne Church of England
No 18
Date of Notice 22 March 1917
  Groom Bride
Names of Parties William Owen Dupre' Ryall Ethel Muriel Capp
BDM Match (96%) William Owen Dupie Ryall Ethel Muriel Capp
  πŸ’ 1917/2287
Condition Bachelor Spinster
Profession Bank Clerk Dental Attendant
Age 30 25
Dwelling Place Napier Palmerston North
Length of Residence 9 years 11 years
Marriage Place All Saints Church Palmerston North
Folio 1473
Consent
Date of Certificate 22 March 1917
Officiating Minister Rev. H. G. Blackburne Church of England
19 23 March 1917 Arthur Herbert Robinson
Mary Elizabeth Ward
Arthur Herbert Robinson
Mary Elizabeth Ward
πŸ’ 1917/2283
Bachelor
Spinster
Law Clerk
Domestic Duties
22
23
Napier
Napier
22 years
23 years
St. Augustine's Church Napier 1469 23 March 1917 Rev. S. D. Rice Church of England
No 19
Date of Notice 23 March 1917
  Groom Bride
Names of Parties Arthur Herbert Robinson Mary Elizabeth Ward
  πŸ’ 1917/2283
Condition Bachelor Spinster
Profession Law Clerk Domestic Duties
Age 22 23
Dwelling Place Napier Napier
Length of Residence 22 years 23 years
Marriage Place St. Augustine's Church Napier
Folio 1469
Consent
Date of Certificate 23 March 1917
Officiating Minister Rev. S. D. Rice Church of England
20 24 March 1917 James David Haugh
Elizabeth Magill
James David Haugh
Elizabeth Magill
πŸ’ 1917/2284
Bachelor
Spinster
Farmer and Soldier
School Teacher
33
32
Trentham
Napier
3 weeks
32 years
Baptist Church Napier 1470 24 March 1917 Rev. Charles Menzies Baptist
No 20
Date of Notice 24 March 1917
  Groom Bride
Names of Parties James David Haugh Elizabeth Magill
  πŸ’ 1917/2284
Condition Bachelor Spinster
Profession Farmer and Soldier School Teacher
Age 33 32
Dwelling Place Trentham Napier
Length of Residence 3 weeks 32 years
Marriage Place Baptist Church Napier
Folio 1470
Consent
Date of Certificate 24 March 1917
Officiating Minister Rev. Charles Menzies Baptist

Page 1033

District of Napier Quarter ending 31 March 1917 Registrar W. Buchanan
No Date of Notice Names and 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 26 March 1917 Patrick Ormond
Amy Adelaide Zachan
Patrick Ormond
Amy Adelaide Zachan
πŸ’ 1917/1936
Bachelor
Spinster
Wool Classer
Domestic
28
23
Westshore
Port Ahuriri
20 years
20 years
Registrar's Office Napier 1022 26 March 1917 W. Buchanan Registrar
No 21
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Patrick Ormond Amy Adelaide Zachan
  πŸ’ 1917/1936
Condition Bachelor Spinster
Profession Wool Classer Domestic
Age 28 23
Dwelling Place Westshore Port Ahuriri
Length of Residence 20 years 20 years
Marriage Place Registrar's Office Napier
Folio 1022
Consent
Date of Certificate 26 March 1917
Officiating Minister W. Buchanan Registrar
22 30 March 1917 Alexander Duncan Neill
Catherine Scullin
Alexander Duncan Neill
Catherine Scullin
πŸ’ 1917/2341
Bachelor
Spinster
Driver
Domestic
25
22
Port Ahuriri
Napier
7 years
22 years
St. Patrick's Church Napier 1504 30 March 1917 Rev. Father O'Sullivan Roman Catholic
No 22
Date of Notice 30 March 1917
  Groom Bride
Names of Parties Alexander Duncan Neill Catherine Scullin
  πŸ’ 1917/2341
Condition Bachelor Spinster
Profession Driver Domestic
Age 25 22
Dwelling Place Port Ahuriri Napier
Length of Residence 7 years 22 years
Marriage Place St. Patrick's Church Napier
Folio 1504
Consent
Date of Certificate 30 March 1917
Officiating Minister Rev. Father O'Sullivan Roman Catholic
23 31 March 1917 George Howard Carrington
Emily Matilda Grubb
George Howard Carrington
Emily Matilda Grubb
πŸ’ 1917/2285
Widower 28 March 1916
Spinster
Manager
Bookkeeper
49
30
Wanganui
Napier
3 months
16 years
All Saints Church Taradale 1471 31 March 1917 Rev. A. P. Clarke Church of England
No 23
Date of Notice 31 March 1917
  Groom Bride
Names of Parties George Howard Carrington Emily Matilda Grubb
  πŸ’ 1917/2285
Condition Widower 28 March 1916 Spinster
Profession Manager Bookkeeper
Age 49 30
Dwelling Place Wanganui Napier
Length of Residence 3 months 16 years
Marriage Place All Saints Church Taradale
Folio 1471
Consent
Date of Certificate 31 March 1917
Officiating Minister Rev. A. P. Clarke Church of England

Page 1035

District of Napier Quarter ending 30 June 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 3 April 1917 George Duncan Reid Cameron
Gwendoline Edwards
George Duncan Reid Cameron
Gwendoline Edwards
πŸ’ 1917/3367
Bachelor
Spinster
Salesman
Clerk
29
24
Napier
Napier
4 years
24 years
Residence of H. D. Cobb, Hamilton 2526 3 April 1917 Rev. J. J. Wallis, Methodist
No 24
Date of Notice 3 April 1917
  Groom Bride
Names of Parties George Duncan Reid Cameron Gwendoline Edwards
  πŸ’ 1917/3367
Condition Bachelor Spinster
Profession Salesman Clerk
Age 29 24
Dwelling Place Napier Napier
Length of Residence 4 years 24 years
Marriage Place Residence of H. D. Cobb, Hamilton
Folio 2526
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. J. J. Wallis, Methodist
25 4 April 1917 Ernest Balfour
Katie Beck
Ernest Balfour
Katie Beck
πŸ’ 1917/3519
Bachelor
Spinster
Motor Engineer
Ladies Companion
36
27
Napier
Napier
36 years
4 years
Residence of Mrs. Balfour, Bay View Road, Napier 2753 4 April 1917 Rev. J. A. Asher, Presbyterian
No 25
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Ernest Balfour Katie Beck
  πŸ’ 1917/3519
Condition Bachelor Spinster
Profession Motor Engineer Ladies Companion
Age 36 27
Dwelling Place Napier Napier
Length of Residence 36 years 4 years
Marriage Place Residence of Mrs. Balfour, Bay View Road, Napier
Folio 2753
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. J. A. Asher, Presbyterian
26 5 April 1917 Frederick William Orley
Emma Mary Williams
Frederick William Orley
Emma Mary Williams
πŸ’ 1917/3516
Bachelor
Widow 18th January 1914
Wharf Labourer
Domestic Duties
42
42
Port Ahuriri
Port Ahuriri
4 months
5 years
Registrar's Office, Napier 2760 5 April 1917 W. Buchanan, Registrar
No 26
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Frederick William Orley Emma Mary Williams
  πŸ’ 1917/3516
Condition Bachelor Widow 18th January 1914
Profession Wharf Labourer Domestic Duties
Age 42 42
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 4 months 5 years
Marriage Place Registrar's Office, Napier
Folio 2760
Consent
Date of Certificate 5 April 1917
Officiating Minister W. Buchanan, Registrar
27 5 April 1917 Ernest James Collins
Gwendolene Edith Dunning
Ernest James Collins
Gwendoline Edith Dunning
πŸ’ 1917/3517
Bachelor
Spinster
Farmer
Domestic Duties
30
20
Napier
Napier
3 days
7 days
St. John's Cathedral, Napier 2761 Walter Dunning, Father 5 April 1917 Rev. Canon Mayne, Church of England
No 27
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Ernest James Collins Gwendolene Edith Dunning
BDM Match (98%) Ernest James Collins Gwendoline Edith Dunning
  πŸ’ 1917/3517
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 20
Dwelling Place Napier Napier
Length of Residence 3 days 7 days
Marriage Place St. John's Cathedral, Napier
Folio 2761
Consent Walter Dunning, Father
Date of Certificate 5 April 1917
Officiating Minister Rev. Canon Mayne, Church of England
28 10 April 1917 Charles Gomer Jenkins
Juliet Rachel Pawson
Charles Gomer Jenkins
Juliet Rachel Pawson
πŸ’ 1917/3518
Bachelor
Widow 16th July 1903
Soldier (late Teacher)
Housekeeper
31
56
Napier
Napier
4 days
4 days
St. Augustine's Church, Napier 2762 10 April 1917 Rev. E. D. Rice, Church of England
No 28
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Charles Gomer Jenkins Juliet Rachel Pawson
  πŸ’ 1917/3518
Condition Bachelor Widow 16th July 1903
Profession Soldier (late Teacher) Housekeeper
Age 31 56
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place St. Augustine's Church, Napier
Folio 2762
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. E. D. Rice, Church of England

Page 1036

District of Napier Quarter ending 30 June 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 10 April 1917 Bertram Matheson Kessell
Lily Theresa Head
Bertram Matheson Kessell
Lily Theresa Head
πŸ’ 1917/3520
Bachelor
Spinster
Jeweller
Dressmaker
30
27
Napier
Napier
4 days
22 years
St. Andrews Church Port Ahuriri 2764 10 April 1917 Rev. Oliver Dean, Church of England
No 29
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Bertram Matheson Kessell Lily Theresa Head
  πŸ’ 1917/3520
Condition Bachelor Spinster
Profession Jeweller Dressmaker
Age 30 27
Dwelling Place Napier Napier
Length of Residence 4 days 22 years
Marriage Place St. Andrews Church Port Ahuriri
Folio 2764
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. Oliver Dean, Church of England
30 11 April 1917 John Bragg Lister
Dorothy Florence Bickerstaff
John Bragg Lister
Dorothy Florence Bickerstaff
πŸ’ 1917/3521
Bachelor
Spinster
Builder
Domestic
27
24
Napier
Napier
27 years
24 years
Congregational Church Napier 2765 11 April 1917 Rev. A. Hodge, Congregational
No 30
Date of Notice 11 April 1917
  Groom Bride
Names of Parties John Bragg Lister Dorothy Florence Bickerstaff
  πŸ’ 1917/3521
Condition Bachelor Spinster
Profession Builder Domestic
Age 27 24
Dwelling Place Napier Napier
Length of Residence 27 years 24 years
Marriage Place Congregational Church Napier
Folio 2765
Consent
Date of Certificate 11 April 1917
Officiating Minister Rev. A. Hodge, Congregational
31 16 April 1917 Joseph Hickey
Annie Theresa Reid
Joseph Hickey
Annie Theresa Reid
πŸ’ 1917/3522
Bachelor
Spinster
Labourer
Domestic Duties
32
30
Taradale
Taradale
3 years
30 years
Catholic Church Meeanee 2766 16 April 1917 Rev. Father Hickson, Roman Catholic
No 31
Date of Notice 16 April 1917
  Groom Bride
Names of Parties Joseph Hickey Annie Theresa Reid
  πŸ’ 1917/3522
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 30
Dwelling Place Taradale Taradale
Length of Residence 3 years 30 years
Marriage Place Catholic Church Meeanee
Folio 2766
Consent
Date of Certificate 16 April 1917
Officiating Minister Rev. Father Hickson, Roman Catholic
32 18 April 1917 Albert Gurney
Mary Gurney
Albert Turney
Mary Turney
πŸ’ 1917/3523
Widower 11th December 1914
Spinster
Baker
Domestic
44
38
Awatoto
Awatoto
2 1/2 years
5 days
Registrar's Office Napier 2767 18 April 1917 W. Buchanan, Registrar
No 32
Date of Notice 18 April 1917
  Groom Bride
Names of Parties Albert Gurney Mary Gurney
BDM Match (92%) Albert Turney Mary Turney
  πŸ’ 1917/3523
Condition Widower 11th December 1914 Spinster
Profession Baker Domestic
Age 44 38
Dwelling Place Awatoto Awatoto
Length of Residence 2 1/2 years 5 days
Marriage Place Registrar's Office Napier
Folio 2767
Consent
Date of Certificate 18 April 1917
Officiating Minister W. Buchanan, Registrar
33 19 April 1917 Frederick James Darling
Christina Mary Baxter
Frederick James Darling
Christina Mary Baxter
πŸ’ 1917/3524
Bachelor
Spinster
Builder
Housekeeper
34
31
Napier
Napier
16 months
3 weeks
St Paul's Church Napier 2768 19 April 1917 Rev. J. A. Asher, Presbyterian
No 33
Date of Notice 19 April 1917
  Groom Bride
Names of Parties Frederick James Darling Christina Mary Baxter
  πŸ’ 1917/3524
Condition Bachelor Spinster
Profession Builder Housekeeper
Age 34 31
Dwelling Place Napier Napier
Length of Residence 16 months 3 weeks
Marriage Place St Paul's Church Napier
Folio 2768
Consent
Date of Certificate 19 April 1917
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1037

District of Napier Quarter ending 30 June 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 21 April 1917 Ivan Douglas Waldin
Margaret Mary Smith
Ivan Douglas Waldin
Margaret Mary Smith
πŸ’ 1917/3525
Bachelor
Spinster
Clerk
Domestic
21
21
Napier
Napier
4 days
4 days
Registrar's Office, Napier 2769 21 April 1917 W. Buchanan, Registrar
No 34
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Ivan Douglas Waldin Margaret Mary Smith
  πŸ’ 1917/3525
Condition Bachelor Spinster
Profession Clerk Domestic
Age 21 21
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Napier
Folio 2769
Consent
Date of Certificate 21 April 1917
Officiating Minister W. Buchanan, Registrar
35 27 April 1917 Edwin Kates Pratt
Ivy Isabel Hawkes
Edwin Kates Pratt
Ivy Isabel Hawkes
πŸ’ 1917/3527
Bachelor
Spinster
Steward
Waitress
26
21
Napier
Napier
4 years
2 years
Registrar's Office, Napier 2770 27 April 1917 W. Buchanan, Registrar
No 35
Date of Notice 27 April 1917
  Groom Bride
Names of Parties Edwin Kates Pratt Ivy Isabel Hawkes
  πŸ’ 1917/3527
Condition Bachelor Spinster
Profession Steward Waitress
Age 26 21
Dwelling Place Napier Napier
Length of Residence 4 years 2 years
Marriage Place Registrar's Office, Napier
Folio 2770
Consent
Date of Certificate 27 April 1917
Officiating Minister W. Buchanan, Registrar
36 3 May 1917 Frank Alma Withers
Myrtle Julia Havell
Frank Alma Withers
Myrtle Julia Havell
πŸ’ 1917/3528
Bachelor
Spinster
Barman
Housemaid
32
22
Napier
Napier
11 years
4 years
Residence of Mrs. Finucane, Carnell Street, Napier 2771 3 May 1917 Rev. J. A. Asher, Presbyterian
No 36
Date of Notice 3 May 1917
  Groom Bride
Names of Parties Frank Alma Withers Myrtle Julia Havell
  πŸ’ 1917/3528
Condition Bachelor Spinster
Profession Barman Housemaid
Age 32 22
Dwelling Place Napier Napier
Length of Residence 11 years 4 years
Marriage Place Residence of Mrs. Finucane, Carnell Street, Napier
Folio 2771
Consent
Date of Certificate 3 May 1917
Officiating Minister Rev. J. A. Asher, Presbyterian
37 5 May 1917 Joshua Henry Sherlock
Kathleen Primrose Bainbridge
Joshua Henry Sherlock
Kathleen Primrose Bainbridge
πŸ’ 1917/3529
Bachelor
Spinster
Engineer
Teacher
31
27
Te-Rehunga Camp
Napier
2 months
1 year
St. Augustines Church, Napier 2772 5 May 1917 Rev. E. D. Rice, Church of England
No 37
Date of Notice 5 May 1917
  Groom Bride
Names of Parties Joshua Henry Sherlock Kathleen Primrose Bainbridge
  πŸ’ 1917/3529
Condition Bachelor Spinster
Profession Engineer Teacher
Age 31 27
Dwelling Place Te-Rehunga Camp Napier
Length of Residence 2 months 1 year
Marriage Place St. Augustines Church, Napier
Folio 2772
Consent
Date of Certificate 5 May 1917
Officiating Minister Rev. E. D. Rice, Church of England
38 14 May 1917 Leonard Herbert Lionel Maclean
Dorothy Isabel Ward
Leonard Herbert Lionel Maclean
Dorothy Isabel Ward
πŸ’ 1917/3551
Bachelor
Spinster
soldier late Sheepfarmer
School Teacher
35
24
Napier
Napier
3 days
3 years
St. Johns Cathedral, Napier 2777 14 May 1917 Rev. Archdeacon Williams, Church of England
No 38
Date of Notice 14 May 1917
  Groom Bride
Names of Parties Leonard Herbert Lionel Maclean Dorothy Isabel Ward
  πŸ’ 1917/3551
Condition Bachelor Spinster
Profession soldier late Sheepfarmer School Teacher
Age 35 24
Dwelling Place Napier Napier
Length of Residence 3 days 3 years
Marriage Place St. Johns Cathedral, Napier
Folio 2777
Consent
Date of Certificate 14 May 1917
Officiating Minister Rev. Archdeacon Williams, Church of England

Page 1038

District of Napier Quarter ending 30 June 1917 Registrar W. Buchanan
No Date of Notice Names and 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 15 May 1917 Harold Richardson Horsnell
Doris Emma Murrow
Harold Richardson Horsnell
Doris Emma Murrow
πŸ’ 1917/3530
Bachelor
Spinster
Soldier (late clerk)
Clerk
23
21
Napier
Napier
5 days
21 years
St. Augustines Church, Napier 2773 15 May 1917 Rev. E. D. Rice, Church of England
No 39
Date of Notice 15 May 1917
  Groom Bride
Names of Parties Harold Richardson Horsnell Doris Emma Murrow
  πŸ’ 1917/3530
Condition Bachelor Spinster
Profession Soldier (late clerk) Clerk
Age 23 21
Dwelling Place Napier Napier
Length of Residence 5 days 21 years
Marriage Place St. Augustines Church, Napier
Folio 2773
Consent
Date of Certificate 15 May 1917
Officiating Minister Rev. E. D. Rice, Church of England
40 16 May 1917 Richard Dann
Christiana Elizabeth Rennie
Richard Dann
Christina Elizabeth Rennie
πŸ’ 1917/3531
Bachelor
Spinster
Motor Mechanic
Domestic Duties
22
19
Napier
Westshore
10 years
19 years
Residence of Rev. J. K. Richards, Napier 2774 Thrustene Christjansen, Grandmother & Guardian 16 May 1917 Rev. J. K. Richards, Methodist
No 40
Date of Notice 16 May 1917
  Groom Bride
Names of Parties Richard Dann Christiana Elizabeth Rennie
BDM Match (98%) Richard Dann Christina Elizabeth Rennie
  πŸ’ 1917/3531
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 22 19
Dwelling Place Napier Westshore
Length of Residence 10 years 19 years
Marriage Place Residence of Rev. J. K. Richards, Napier
Folio 2774
Consent Thrustene Christjansen, Grandmother & Guardian
Date of Certificate 16 May 1917
Officiating Minister Rev. J. K. Richards, Methodist
41 17 May 1917 George Cecil Thornton
Mabel Siddells
George Cecil Thornton
Mabel Siddells
πŸ’ 1917/3681
Bachelor
Spinster
Draper
Milliner
32
28
Clive
Wanganui
32 years
1 week
Presbyterian Church, Wanganui 2948 17 May 1917 Rev. David Shaw, Presbyterian
No 41
Date of Notice 17 May 1917
  Groom Bride
Names of Parties George Cecil Thornton Mabel Siddells
  πŸ’ 1917/3681
Condition Bachelor Spinster
Profession Draper Milliner
Age 32 28
Dwelling Place Clive Wanganui
Length of Residence 32 years 1 week
Marriage Place Presbyterian Church, Wanganui
Folio 2948
Consent
Date of Certificate 17 May 1917
Officiating Minister Rev. David Shaw, Presbyterian
42 21 May 1917 James David Martin
Lily Braid
James David Martin
Lily Braid
πŸ’ 1917/3532
Bachelor
Spinster
Motor Mechanic
Dressmaker
22
23
Napier
Napier
22 years
6 years
St. Paul's Church, Napier 2775 21 May 1917 Rev. J. A. Asher, Presbyterian
No 42
Date of Notice 21 May 1917
  Groom Bride
Names of Parties James David Martin Lily Braid
  πŸ’ 1917/3532
Condition Bachelor Spinster
Profession Motor Mechanic Dressmaker
Age 22 23
Dwelling Place Napier Napier
Length of Residence 22 years 6 years
Marriage Place St. Paul's Church, Napier
Folio 2775
Consent
Date of Certificate 21 May 1917
Officiating Minister Rev. J. A. Asher, Presbyterian
43 23 May 1917 William Benson Routley
Winifred Vera Guildford
William Benson Routley
Winifred Vera Guildford
πŸ’ 1917/3540
Bachelor
Spinster
Gardener
Domestic
26
22
Napier
Gisborne
3 days
8 months
Registrar's Office, Napier 2776 23 May 1917 W. Buchanan, Registrar
No 43
Date of Notice 23 May 1917
  Groom Bride
Names of Parties William Benson Routley Winifred Vera Guildford
  πŸ’ 1917/3540
Condition Bachelor Spinster
Profession Gardener Domestic
Age 26 22
Dwelling Place Napier Gisborne
Length of Residence 3 days 8 months
Marriage Place Registrar's Office, Napier
Folio 2776
Consent
Date of Certificate 23 May 1917
Officiating Minister W. Buchanan, Registrar

Page 1039

District of Napier Quarter ending 30 June 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 25 May 1917 Earnest Charles Claude Chittenden
Gladys Meritte Keeley
Earnest Charles Claude Chittenden
Gladys Meutle Keeley
πŸ’ 1917/3558
Bachelor
Spinster
Baker
Waitress
21
20
Napier
Napier
17 years
10 months
Registrar's Office, Napier 2778 Parents deceased. No one to consent. Under Sec 27 11 June 1917 W. Buchanan, Registrar
No 44
Date of Notice 25 May 1917
  Groom Bride
Names of Parties Earnest Charles Claude Chittenden Gladys Meritte Keeley
BDM Match (93%) Earnest Charles Claude Chittenden Gladys Meutle Keeley
  πŸ’ 1917/3558
Condition Bachelor Spinster
Profession Baker Waitress
Age 21 20
Dwelling Place Napier Napier
Length of Residence 17 years 10 months
Marriage Place Registrar's Office, Napier
Folio 2778
Consent Parents deceased. No one to consent. Under Sec 27
Date of Certificate 11 June 1917
Officiating Minister W. Buchanan, Registrar
45 30 May 1917 Frederick William Seaton
Olive Elizabeth Stocker
Frederick William Seaton
Olive Elizabeth Stocker
πŸ’ 1917/3559
Widower 24 Nov. 1915
Widow 26 Jan. 1911
Fitter
Housekeeper
34
36
Napier
Napier
12 months
13 months
Registrar's Office, Napier 2779 30 May 1917 W. Buchanan, Registrar
No 45
Date of Notice 30 May 1917
  Groom Bride
Names of Parties Frederick William Seaton Olive Elizabeth Stocker
  πŸ’ 1917/3559
Condition Widower 24 Nov. 1915 Widow 26 Jan. 1911
Profession Fitter Housekeeper
Age 34 36
Dwelling Place Napier Napier
Length of Residence 12 months 13 months
Marriage Place Registrar's Office, Napier
Folio 2779
Consent
Date of Certificate 30 May 1917
Officiating Minister W. Buchanan, Registrar
46 30 May 1917 Mei Penetiki Heremia Pokai (Maori Full blood)
Kathrine Greening (Maori Half caste)
Bachelor
Spinster
Farmer
Domestic Duties
27
27
Moteo
Waiohiki
27 years
2 years
Registrar's Office, Napier 2780 30 May 1917 W. Buchanan, Registrar
No 46
Date of Notice 30 May 1917
  Groom Bride
Names of Parties Mei Penetiki Heremia Pokai (Maori Full blood) Kathrine Greening (Maori Half caste)
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 27
Dwelling Place Moteo Waiohiki
Length of Residence 27 years 2 years
Marriage Place Registrar's Office, Napier
Folio 2780
Consent
Date of Certificate 30 May 1917
Officiating Minister W. Buchanan, Registrar
47 1 June 1917 Harold Ernest Douglas
Gretchen Margaret Irvine
Harold Ernest Douglas
Gretchen Margaret Irvine
πŸ’ 1917/3237
Bachelor
Spinster
Motor Car Agent
Domestic
28
23
Napier
Palmerston North
28 years
3 years
St. Hilda's Church Island Bay 2165 1 June 1917 Rev. J. G. S. Castle, Church of England
No 47
Date of Notice 1 June 1917
  Groom Bride
Names of Parties Harold Ernest Douglas Gretchen Margaret Irvine
  πŸ’ 1917/3237
Condition Bachelor Spinster
Profession Motor Car Agent Domestic
Age 28 23
Dwelling Place Napier Palmerston North
Length of Residence 28 years 3 years
Marriage Place St. Hilda's Church Island Bay
Folio 2165
Consent
Date of Certificate 1 June 1917
Officiating Minister Rev. J. G. S. Castle, Church of England
48 1 June 1917 Walter Feierabend
Beatrice Turner
Walter Feierabend
Beatrice Turner
πŸ’ 1917/4021
Bachelor
Spinster
Farm Labourer
House Duties
30
26
Napier
Napier
6 months
3 years
St. Augustine's Church Napier 3293 1 June 1917 Rev. J. Hobbs, Church of England
No 48
Date of Notice 1 June 1917
  Groom Bride
Names of Parties Walter Feierabend Beatrice Turner
  πŸ’ 1917/4021
Condition Bachelor Spinster
Profession Farm Labourer House Duties
Age 30 26
Dwelling Place Napier Napier
Length of Residence 6 months 3 years
Marriage Place St. Augustine's Church Napier
Folio 3293
Consent
Date of Certificate 1 June 1917
Officiating Minister Rev. J. Hobbs, Church of England

Page 1040

District of Napier Quarter ending 30 June 1917 Registrar W. Buchanan
No Date of Notice Names and 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 12 June 1917 John Elias Hodgetts
Janet Ann Burnett
John Elia Hodgetts
Janet Ann Burnett
πŸ’ 1917/4024
Bachelor
Spinster
Labourer
Domestic
44
34
Napier
Napier
2 weeks
2 months
Methodist Church Napier 3295 12 June 1917 Rev. J. R. Richards, Methodist
No 49
Date of Notice 12 June 1917
  Groom Bride
Names of Parties John Elias Hodgetts Janet Ann Burnett
BDM Match (97%) John Elia Hodgetts Janet Ann Burnett
  πŸ’ 1917/4024
Condition Bachelor Spinster
Profession Labourer Domestic
Age 44 34
Dwelling Place Napier Napier
Length of Residence 2 weeks 2 months
Marriage Place Methodist Church Napier
Folio 3295
Consent
Date of Certificate 12 June 1917
Officiating Minister Rev. J. R. Richards, Methodist
50 15 June 1917 Thomas Richardson
Louisa Gordon Stuart
Thomas Richardson
Louisa Gordon Stuart
πŸ’ 1917/3561
Bachelor
Spinster
Labourer
Cook
38
32
Napier
Napier
3 months
4 months
Registrar's Office Napier 2781 15 June 1917 W. Buchanan, Registrar
No 50
Date of Notice 15 June 1917
  Groom Bride
Names of Parties Thomas Richardson Louisa Gordon Stuart
  πŸ’ 1917/3561
Condition Bachelor Spinster
Profession Labourer Cook
Age 38 32
Dwelling Place Napier Napier
Length of Residence 3 months 4 months
Marriage Place Registrar's Office Napier
Folio 2781
Consent
Date of Certificate 15 June 1917
Officiating Minister W. Buchanan, Registrar
51 22 June 1917 Henry Durant Jago
Daisy Melville Ross
Henry Durant Jago
Daisy Melville Ross
πŸ’ 1917/3562
Bachelor
Spinster
Farm Manager
Domestic Duties
39
26
Napier
Taradale
4 days
2 weeks
All Saints Church Taradale 2782 22 June 1917 Rev. A. P. Clarke, Church of England
No 51
Date of Notice 22 June 1917
  Groom Bride
Names of Parties Henry Durant Jago Daisy Melville Ross
  πŸ’ 1917/3562
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 39 26
Dwelling Place Napier Taradale
Length of Residence 4 days 2 weeks
Marriage Place All Saints Church Taradale
Folio 2782
Consent
Date of Certificate 22 June 1917
Officiating Minister Rev. A. P. Clarke, Church of England
52 25 June 1917 Ernest Little
Emily Harlow
Ernest Little
Emily Harlow
πŸ’ 1917/4023
Bachelor
Spinster
Storeman
Waitress
34
19
Napier
Napier
13 months
4 years
St John's Cathedral Napier 3294 Jane Melville Power formerly Harlow Mother 25 June 1917 Rev. Canon Mayne, Church of England
No 52
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Ernest Little Emily Harlow
  πŸ’ 1917/4023
Condition Bachelor Spinster
Profession Storeman Waitress
Age 34 19
Dwelling Place Napier Napier
Length of Residence 13 months 4 years
Marriage Place St John's Cathedral Napier
Folio 3294
Consent Jane Melville Power formerly Harlow Mother
Date of Certificate 25 June 1917
Officiating Minister Rev. Canon Mayne, Church of England
53 27 June 1917 Frederick Francis Roe
Robina Agnes Villers
Frederick Frances Roe
Robina Agnes Villers
πŸ’ 1917/4286
Widower 21st Oct 1907
Widow 15th Mar 1904
Farmer
Domestic Duties
78
62
Napier
Petane
4 weeks
62 years
Catholic Presbytery Napier 3360 27 June 1917 Rev. J. H. Dowling, Roman Catholic
No 53
Date of Notice 27 June 1917
  Groom Bride
Names of Parties Frederick Francis Roe Robina Agnes Villers
BDM Match (98%) Frederick Frances Roe Robina Agnes Villers
  πŸ’ 1917/4286
Condition Widower 21st Oct 1907 Widow 15th Mar 1904
Profession Farmer Domestic Duties
Age 78 62
Dwelling Place Napier Petane
Length of Residence 4 weeks 62 years
Marriage Place Catholic Presbytery Napier
Folio 3360
Consent
Date of Certificate 27 June 1917
Officiating Minister Rev. J. H. Dowling, Roman Catholic

Page 1041

District of Napier Quarter ending 30 June 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 30 June 1917 William Frederick Clarence Sims
Sarah Ellen Boothman
William Frederick Clarence Sims
Sarah Ellen Boothman
πŸ’ 1917/3563
Bachelor
Spinster
Shunter
Domestic
19
22
Napier
Napier
19 years
5 years
Registrar's Office Napier 2783 Walter William Sims, Father 30 June 1917 W. Buchanan, Registrar
No 54
Date of Notice 30 June 1917
  Groom Bride
Names of Parties William Frederick Clarence Sims Sarah Ellen Boothman
  πŸ’ 1917/3563
Condition Bachelor Spinster
Profession Shunter Domestic
Age 19 22
Dwelling Place Napier Napier
Length of Residence 19 years 5 years
Marriage Place Registrar's Office Napier
Folio 2783
Consent Walter William Sims, Father
Date of Certificate 30 June 1917
Officiating Minister W. Buchanan, Registrar

Page 1043

District of Napier Quarter ending 30 September 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 2 July 1917 William Cecil Simmons
Elsie May Fenn
William Cecil Simmons
Elsie May Fenn
πŸ’ 1917/4956
Bachelor
Spinster
Railway Carpenter
Weaver
20
19
Napier
Napier
20 years
19 years
All Saints Church Taradale 4408 John Simmons, Father; Henry George Fenn, Father 2 July 1917 Rev. A. P. Clarke, Church of England
No 55
Date of Notice 2 July 1917
  Groom Bride
Names of Parties William Cecil Simmons Elsie May Fenn
  πŸ’ 1917/4956
Condition Bachelor Spinster
Profession Railway Carpenter Weaver
Age 20 19
Dwelling Place Napier Napier
Length of Residence 20 years 19 years
Marriage Place All Saints Church Taradale
Folio 4408
Consent John Simmons, Father; Henry George Fenn, Father
Date of Certificate 2 July 1917
Officiating Minister Rev. A. P. Clarke, Church of England
56 4 July 1917 Leonard James Rosevear
Gladys Eliza Morrison
Leonard James Rosevear
Gladys Eliza Morrison
πŸ’ 1917/4934
Bachelor
Spinster
Carpenter
Factory Hand
24
20
Westshore
Napier
6 months
20 years
Baptist Church Napier 4409 Eliza Morrison, Mother 4 July 1917 Rev. G. Menzies, Baptist
No 56
Date of Notice 4 July 1917
  Groom Bride
Names of Parties Leonard James Rosevear Gladys Eliza Morrison
  πŸ’ 1917/4934
Condition Bachelor Spinster
Profession Carpenter Factory Hand
Age 24 20
Dwelling Place Westshore Napier
Length of Residence 6 months 20 years
Marriage Place Baptist Church Napier
Folio 4409
Consent Eliza Morrison, Mother
Date of Certificate 4 July 1917
Officiating Minister Rev. G. Menzies, Baptist
57 4 July 1917 Jasper Nielsen
Rosina Faith McSavoney
Jasper Nielsen
Rosina Faith McSavoney
πŸ’ 1917/4935
Bachelor
Spinster
Ploughman
Domestic
22
27
Napier
Napier
1 year
7 years
Registrar's Office Napier 4410 4 July 1917 W. Buchanan, Registrar
No 57
Date of Notice 4 July 1917
  Groom Bride
Names of Parties Jasper Nielsen Rosina Faith McSavoney
  πŸ’ 1917/4935
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 22 27
Dwelling Place Napier Napier
Length of Residence 1 year 7 years
Marriage Place Registrar's Office Napier
Folio 4410
Consent
Date of Certificate 4 July 1917
Officiating Minister W. Buchanan, Registrar
58 5 July 1917 Mathew Doran
Isabella Skews
Mathew Doran
Isabella Skews
πŸ’ 1917/4936
Bachelor
Spinster
Carpenter
Domestic
26
19
Napier
Napier
3 years
11 years
Catholic Church Napier 4411 Charles Skews, Father 5 July 1917 Rev. Father O'Sullivan, Roman Catholic
No 58
Date of Notice 5 July 1917
  Groom Bride
Names of Parties Mathew Doran Isabella Skews
  πŸ’ 1917/4936
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 19
Dwelling Place Napier Napier
Length of Residence 3 years 11 years
Marriage Place Catholic Church Napier
Folio 4411
Consent Charles Skews, Father
Date of Certificate 5 July 1917
Officiating Minister Rev. Father O'Sullivan, Roman Catholic
59 10 July 1917 Arthur Parnell Spackman
Edris Eileen Grubb
Arthur Parnell Spackman
Edris Eileen Grubb
πŸ’ 1917/4937
Bachelor
Spinster
chemist
Domestic Duties
20
19
Napier
Napier
20 years
16 years
Registrar's Office Napier 4412 Henry Goold Spackman, Father; John Drayton Grubb, Father 10 July 1917 W. Buchanan, Registrar
No 59
Date of Notice 10 July 1917
  Groom Bride
Names of Parties Arthur Parnell Spackman Edris Eileen Grubb
  πŸ’ 1917/4937
Condition Bachelor Spinster
Profession chemist Domestic Duties
Age 20 19
Dwelling Place Napier Napier
Length of Residence 20 years 16 years
Marriage Place Registrar's Office Napier
Folio 4412
Consent Henry Goold Spackman, Father; John Drayton Grubb, Father
Date of Certificate 10 July 1917
Officiating Minister W. Buchanan, Registrar

Page 1044

District of Napier Quarter ending 30 September 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 13 July 1917 Henry James Robinson
Dorothy May White
Henry James Robinson
Dorothy May White
πŸ’ 1917/4938
Bachelor
Spinster
Monumental Mason
Shop Assistant
24
23
Napier
Napier
24 years
6 years
St Patrick's Church Napier 4413 13 July 1917 Rev. Father O'Sullivan, Roman Catholic
No 60
Date of Notice 13 July 1917
  Groom Bride
Names of Parties Henry James Robinson Dorothy May White
  πŸ’ 1917/4938
Condition Bachelor Spinster
Profession Monumental Mason Shop Assistant
Age 24 23
Dwelling Place Napier Napier
Length of Residence 24 years 6 years
Marriage Place St Patrick's Church Napier
Folio 4413
Consent
Date of Certificate 13 July 1917
Officiating Minister Rev. Father O'Sullivan, Roman Catholic
61 17 July 1917 Lynn Arthur Steed
Olive Jackson
Lynn Arthur Steed
Olive Jackson
πŸ’ 1917/5324
Bachelor
Spinster
Drover
Dressmaker
26
24
Napier
Napier
6 days
3 days
St John's Cathedral Napier 4882 17 July 1917 Rev. Canon Mayne, Church of England
No 61
Date of Notice 17 July 1917
  Groom Bride
Names of Parties Lynn Arthur Steed Olive Jackson
  πŸ’ 1917/5324
Condition Bachelor Spinster
Profession Drover Dressmaker
Age 26 24
Dwelling Place Napier Napier
Length of Residence 6 days 3 days
Marriage Place St John's Cathedral Napier
Folio 4882
Consent
Date of Certificate 17 July 1917
Officiating Minister Rev. Canon Mayne, Church of England
62 17 July 1917 Kenneth Burgess
Eva Queree
Kenneth Burgess
Eva Queree
πŸ’ 1917/5325
Bachelor
Spinster
Contractor
Domestic Duties
24
18
Napier
Napier
3 days
2 months
St John's Cathedral Napier 4883 John Norman, Uncle & Guardian. Parents dead 17 July 1917 Rev. Canon Mayne, Church of England
No 62
Date of Notice 17 July 1917
  Groom Bride
Names of Parties Kenneth Burgess Eva Queree
  πŸ’ 1917/5325
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 24 18
Dwelling Place Napier Napier
Length of Residence 3 days 2 months
Marriage Place St John's Cathedral Napier
Folio 4883
Consent John Norman, Uncle & Guardian. Parents dead
Date of Certificate 17 July 1917
Officiating Minister Rev. Canon Mayne, Church of England
63 18 July 1917 Henry Garner
Mary Jane Beck
Henry Garner
Mary Jane Beck
πŸ’ 1917/4939
Bachelor
Spinster
Orchardist
Domestic
26
31
Rissington
Rissington
1 year
1 year
Residence of Mr. Kennett Rissington 4414 18 July 1917 Rev. R. F. Fish, Presbyterian
No 63
Date of Notice 18 July 1917
  Groom Bride
Names of Parties Henry Garner Mary Jane Beck
  πŸ’ 1917/4939
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 26 31
Dwelling Place Rissington Rissington
Length of Residence 1 year 1 year
Marriage Place Residence of Mr. Kennett Rissington
Folio 4414
Consent
Date of Certificate 18 July 1917
Officiating Minister Rev. R. F. Fish, Presbyterian
64 23 July 1917 David Boothman
Ethel May Glass
David Boothman
Ethel May Glass
πŸ’ 1917/613
Bachelor
Spinster
Casing Factory Hand
Shop Assistant
26
27
Napier
Napier
3 days
3 days
Registrar's Office Napier 4415 23 July 1917 W. Buchanan, Registrar
No 64
Date of Notice 23 July 1917
  Groom Bride
Names of Parties David Boothman Ethel May Glass
  πŸ’ 1917/613
Condition Bachelor Spinster
Profession Casing Factory Hand Shop Assistant
Age 26 27
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Napier
Folio 4415
Consent
Date of Certificate 23 July 1917
Officiating Minister W. Buchanan, Registrar

Page 1045

District of Napier Quarter ending 30 September 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 24 July 1917 Albert Street
Annie Durrant
formerly Neville
Albert Street
Annie Durrant
πŸ’ 1917/4940
Bachelor
Divorced 19th July 1917
Car Driver
Housemaid
29
24
Napier
Napier
5 years
24 years
Registrar's Office Napier 4416 24 July 1917 W. Buchanan Registrar
No 65
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Albert Street Annie Durrant
formerly Neville
  πŸ’ 1917/4940
Condition Bachelor Divorced 19th July 1917
Profession Car Driver Housemaid
Age 29 24
Dwelling Place Napier Napier
Length of Residence 5 years 24 years
Marriage Place Registrar's Office Napier
Folio 4416
Consent
Date of Certificate 24 July 1917
Officiating Minister W. Buchanan Registrar
66 27 July 1917 Carl Borch Svendsen
Doris Keating
Carl Borch Svendsen
Doris Keating
πŸ’ 1917/4941
Bachelor
Spinster
Seaman
Domestic
22
19
Port Ahuriri
Port Ahuriri
2 years
19 years
St. Patrick's Church Napier 4417 Arthur Ernest Keating, Father 27 July 1917 Rev. Father O'Sullivan Roman Catholic
No 66
Date of Notice 27 July 1917
  Groom Bride
Names of Parties Carl Borch Svendsen Doris Keating
  πŸ’ 1917/4941
Condition Bachelor Spinster
Profession Seaman Domestic
Age 22 19
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 2 years 19 years
Marriage Place St. Patrick's Church Napier
Folio 4417
Consent Arthur Ernest Keating, Father
Date of Certificate 27 July 1917
Officiating Minister Rev. Father O'Sullivan Roman Catholic
67 27 July 1917 James Glenny Gibson
Caroline Margaret Jessie Boyd
James Glenny Gibson
Caroline Margaret Jessie Boyd
πŸ’ 1917/5326
Bachelor
Spinster
Carrier
General Servant
33
17
Napier
Napier
5 years
17 years
St. John's Cathedral Napier 4884 Louisa Lyne Boyd, Mother 27 July 1917 Rev. Canon Mayne Church of England
No 67
Date of Notice 27 July 1917
  Groom Bride
Names of Parties James Glenny Gibson Caroline Margaret Jessie Boyd
  πŸ’ 1917/5326
Condition Bachelor Spinster
Profession Carrier General Servant
Age 33 17
Dwelling Place Napier Napier
Length of Residence 5 years 17 years
Marriage Place St. John's Cathedral Napier
Folio 4884
Consent Louisa Lyne Boyd, Mother
Date of Certificate 27 July 1917
Officiating Minister Rev. Canon Mayne Church of England
68 8 August 1917 Michael Quirk
Violet May La Broome
Michael Quirk
Violet May La Broome
πŸ’ 1917/4942
Bachelor
Spinster
Seaman
Domestic Duties
27
27
Port Ahuriri
Port Ahuriri
7 days
27 years
St. Mary's Church Port Ahuriri 4418 8 August 1917 Rev. Father O'Sullivan Roman Catholic
No 68
Date of Notice 8 August 1917
  Groom Bride
Names of Parties Michael Quirk Violet May La Broome
  πŸ’ 1917/4942
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 27 27
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 7 days 27 years
Marriage Place St. Mary's Church Port Ahuriri
Folio 4418
Consent
Date of Certificate 8 August 1917
Officiating Minister Rev. Father O'Sullivan Roman Catholic
69 10 August 1917 Ernest James Roach
Caroline Logan
Ernest James Roach
Caroline Logan
πŸ’ 1917/4943
Bachelor
Widow 18th December 1898
Cook
Housekeeper
41
42
Napier
Napier
3 years
25 years
Registrar's Office Napier 4419 10 August 1917 W. Buchanan Registrar
No 69
Date of Notice 10 August 1917
  Groom Bride
Names of Parties Ernest James Roach Caroline Logan
  πŸ’ 1917/4943
Condition Bachelor Widow 18th December 1898
Profession Cook Housekeeper
Age 41 42
Dwelling Place Napier Napier
Length of Residence 3 years 25 years
Marriage Place Registrar's Office Napier
Folio 4419
Consent
Date of Certificate 10 August 1917
Officiating Minister W. Buchanan Registrar

Page 1046

District of Napier Quarter ending 30 September 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 11 August 1917 Thomas Lynch
Rosalin Elizabeth Darlington Austen
Thomas Lynch
Rosalin Elizabeth Darlington Austen
πŸ’ 1917/4945
Bachelor
Divorced 2nd March 1917
Waterman
Domestic Duties
47
27
Napier
Napier
47 years
2 years
Registrar's Office Napier 4420 11 August 1917 W. Buchanan Registrar
No 70
Date of Notice 11 August 1917
  Groom Bride
Names of Parties Thomas Lynch Rosalin Elizabeth Darlington Austen
  πŸ’ 1917/4945
Condition Bachelor Divorced 2nd March 1917
Profession Waterman Domestic Duties
Age 47 27
Dwelling Place Napier Napier
Length of Residence 47 years 2 years
Marriage Place Registrar's Office Napier
Folio 4420
Consent
Date of Certificate 11 August 1917
Officiating Minister W. Buchanan Registrar
71 13 August 1917 Thurston Sherwood Ruddock
May Loosmore Williams
Thurston Sherwood Ruddock
May Loosmore Williams
πŸ’ 1917/5327
Bachelor
Spinster
Accountant
Domestic Duties
36
30
Napier
Napier
5 years
30 years
St. John's Cathedral Napier 4885 13 August 1917 Rev. Canon Mayne Church of England
No 71
Date of Notice 13 August 1917
  Groom Bride
Names of Parties Thurston Sherwood Ruddock May Loosmore Williams
  πŸ’ 1917/5327
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 36 30
Dwelling Place Napier Napier
Length of Residence 5 years 30 years
Marriage Place St. John's Cathedral Napier
Folio 4885
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev. Canon Mayne Church of England
72 13 August 1917 John Thomas Hewitt
Linda Jean Scheele
John Thomas Hewitt
Linda Jean Scheele
πŸ’ 1917/4946
Bachelor
Spinster
Soldier late Sheepfarmer
Domestic Duties
33
26
Napier
Napier
4 days
26 years
St. Paul's Church Napier 4421 13 August 1917 Rev. J. A. Asher Presbyterian
No 72
Date of Notice 13 August 1917
  Groom Bride
Names of Parties John Thomas Hewitt Linda Jean Scheele
  πŸ’ 1917/4946
Condition Bachelor Spinster
Profession Soldier late Sheepfarmer Domestic Duties
Age 33 26
Dwelling Place Napier Napier
Length of Residence 4 days 26 years
Marriage Place St. Paul's Church Napier
Folio 4421
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev. J. A. Asher Presbyterian
73 18 August 1917 William James Berwick
Annie Winifred Williams
William James Berwick
Annie Winifred Williams
πŸ’ 1917/4947
Bachelor
Widow 8th August 1915
Labourer
Domestic Duties
31
29
Napier
Napier
3 years
3 years
Registrar's Office Napier 4422 18 August 1917 W. Buchanan Registrar
No 73
Date of Notice 18 August 1917
  Groom Bride
Names of Parties William James Berwick Annie Winifred Williams
  πŸ’ 1917/4947
Condition Bachelor Widow 8th August 1915
Profession Labourer Domestic Duties
Age 31 29
Dwelling Place Napier Napier
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Napier
Folio 4422
Consent
Date of Certificate 18 August 1917
Officiating Minister W. Buchanan Registrar
74 20 August 1917 Frederick Thorp
Marian Margherita Jackson
Frederick Thorp
Marian Margherita Jackson
πŸ’ 1917/5006
Widower 26th January 1916
Spinster
Boot Importer
Nurse
48
34
Napier
Masterton
25 years
5 years
Methodist Church Masterton 4483 20 August 1917 Rev. J. A. Hosking Methodist
No 74
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Frederick Thorp Marian Margherita Jackson
  πŸ’ 1917/5006
Condition Widower 26th January 1916 Spinster
Profession Boot Importer Nurse
Age 48 34
Dwelling Place Napier Masterton
Length of Residence 25 years 5 years
Marriage Place Methodist Church Masterton
Folio 4483
Consent
Date of Certificate 20 August 1917
Officiating Minister Rev. J. A. Hosking Methodist

Page 1047

District of Napier Quarter ending 30 September 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 24 August 1917 Edgar Blundell
Nellie Constance Gildawie Harris
Edgar Blundell
Nellie Constance Gildawie Harris
πŸ’ 1917/4468
Bachelor
Spinster
Marine engineer
Law clerk
29
29
Napier
Wellington
3 years
5 years
Residence of C. S. Moore, Moana Road, Kelburn, Wellington 3793 24 August 1917 Rev. J. Comrie, Presbyterian
No 75
Date of Notice 24 August 1917
  Groom Bride
Names of Parties Edgar Blundell Nellie Constance Gildawie Harris
  πŸ’ 1917/4468
Condition Bachelor Spinster
Profession Marine engineer Law clerk
Age 29 29
Dwelling Place Napier Wellington
Length of Residence 3 years 5 years
Marriage Place Residence of C. S. Moore, Moana Road, Kelburn, Wellington
Folio 3793
Consent
Date of Certificate 24 August 1917
Officiating Minister Rev. J. Comrie, Presbyterian
76 25 August 1917 Walter Hawk Martin (Maori Half Caste)
Violet Gemmell (Maori Half Caste)
Bachelor
Spinster
Clerk
Housemaid
22
22
Napier
Napier
5 days
3 days
Registrar's Office, Napier 4423 25 August 1917 W. Buchanan, Registrar
No 76
Date of Notice 25 August 1917
  Groom Bride
Names of Parties Walter Hawk Martin (Maori Half Caste) Violet Gemmell (Maori Half Caste)
Condition Bachelor Spinster
Profession Clerk Housemaid
Age 22 22
Dwelling Place Napier Napier
Length of Residence 5 days 3 days
Marriage Place Registrar's Office, Napier
Folio 4423
Consent
Date of Certificate 25 August 1917
Officiating Minister W. Buchanan, Registrar
77 27 August 1917 Alfred Moffat Smith
Alice Prentice Gillies
Alfred Moffat Smith
Alice Prentice Gillies
πŸ’ 1917/4949
Widower 5th April 1916
Spinster
Sheep farmer
Domestic Duties
55
34
Napier
Napier
3 days
9 years
Residence of Mrs. Gillies, Napier 4424 27 August 1917 Rev. J. A. Asher, Presbyterian
No 77
Date of Notice 27 August 1917
  Groom Bride
Names of Parties Alfred Moffat Smith Alice Prentice Gillies
  πŸ’ 1917/4949
Condition Widower 5th April 1916 Spinster
Profession Sheep farmer Domestic Duties
Age 55 34
Dwelling Place Napier Napier
Length of Residence 3 days 9 years
Marriage Place Residence of Mrs. Gillies, Napier
Folio 4424
Consent
Date of Certificate 27 August 1917
Officiating Minister Rev. J. A. Asher, Presbyterian
78 31 August 1917 John Ruddick
Kitty Donovan
John Ruddick
Kitty Donovan
πŸ’ 1917/5082
Bachelor
Spinster
Labourer
Waitress
35
22
Napier
Napier
9 days
9 days
Registrar's Office, Napier 4425 31 August 1917 W. Buchanan, Registrar
No 78
Date of Notice 31 August 1917
  Groom Bride
Names of Parties John Ruddick Kitty Donovan
  πŸ’ 1917/5082
Condition Bachelor Spinster
Profession Labourer Waitress
Age 35 22
Dwelling Place Napier Napier
Length of Residence 9 days 9 days
Marriage Place Registrar's Office, Napier
Folio 4425
Consent
Date of Certificate 31 August 1917
Officiating Minister W. Buchanan, Registrar
79 8 September 1917 Thomas Ignatius McCarthy
Violet Jean Leadbetter
Thomas Ignatuis McCarthy
Violet Jane Leadbetter
πŸ’ 1917/5093
Bachelor
Spinster
Freezing Works employee
Tailoress
34
30
Taradale
Taradale
3 weeks
30 years
Roman Catholic Church, Meeanee 4426 8 September 1917 Rev. Father Hickson, Roman Catholic
No 79
Date of Notice 8 September 1917
  Groom Bride
Names of Parties Thomas Ignatius McCarthy Violet Jean Leadbetter
BDM Match (91%) Thomas Ignatuis McCarthy Violet Jane Leadbetter
  πŸ’ 1917/5093
Condition Bachelor Spinster
Profession Freezing Works employee Tailoress
Age 34 30
Dwelling Place Taradale Taradale
Length of Residence 3 weeks 30 years
Marriage Place Roman Catholic Church, Meeanee
Folio 4426
Consent
Date of Certificate 8 September 1917
Officiating Minister Rev. Father Hickson, Roman Catholic

Page 1048

District of Napier Quarter ending 30 September 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 10 September 1917 George Frederick Seymour Thornton
Emma Johnson
George Frederick Seymour Thornton
Emma Johnson
πŸ’ 1917/5100
Bachelor
Spinster
Boat Builder
Domestic Duties
40
42
Napier
Napier
14 years
16 years
St. Augustine's Church, Napier 4427 10 September 1917 Rev. E. D. Rice, Church of England
No 80
Date of Notice 10 September 1917
  Groom Bride
Names of Parties George Frederick Seymour Thornton Emma Johnson
  πŸ’ 1917/5100
Condition Bachelor Spinster
Profession Boat Builder Domestic Duties
Age 40 42
Dwelling Place Napier Napier
Length of Residence 14 years 16 years
Marriage Place St. Augustine's Church, Napier
Folio 4427
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev. E. D. Rice, Church of England
81 15 September 1917 Johan Alfred Norling
Florence Bolton Clark
Johan Alfred Norling
Florence Bolton Clark
πŸ’ 1917/5101
Bachelor
Spinster
Master Mariner
Domestic
30
22
Port Ahuriri
Napier
5 years
3 years
Registrars' Office, Napier 4428 15 September 1917 W. Buchanan, Registrar
No 81
Date of Notice 15 September 1917
  Groom Bride
Names of Parties Johan Alfred Norling Florence Bolton Clark
  πŸ’ 1917/5101
Condition Bachelor Spinster
Profession Master Mariner Domestic
Age 30 22
Dwelling Place Port Ahuriri Napier
Length of Residence 5 years 3 years
Marriage Place Registrars' Office, Napier
Folio 4428
Consent
Date of Certificate 15 September 1917
Officiating Minister W. Buchanan, Registrar
82 15 September 1917 David Nelson
Edytha Camelia Amundsen
David Nelson
Edytha Camelia Amundsen
πŸ’ 1917/761
Bachelor
Spinster
Chauffeur
Domestic
23
24
Kaiwaka
Tongoio
8 months
5 years
St. Augustine's Church, Napier 4834 15 September 1917 Rev. E. D. Rice, Church of England
No 82
Date of Notice 15 September 1917
  Groom Bride
Names of Parties David Nelson Edytha Camelia Amundsen
  πŸ’ 1917/761
Condition Bachelor Spinster
Profession Chauffeur Domestic
Age 23 24
Dwelling Place Kaiwaka Tongoio
Length of Residence 8 months 5 years
Marriage Place St. Augustine's Church, Napier
Folio 4834
Consent
Date of Certificate 15 September 1917
Officiating Minister Rev. E. D. Rice, Church of England
83 25 September 1917 Allan Lincoln Steele
Melanie Louise Jacobs Nielsen
Allan Lincoln Steele
Melanie Louise Jacobs Neilsen
πŸ’ 1917/5102
Bachelor
Spinster
Salesman
Shop Assistant
22
23
Napier
Napier
7 years
10 years
St. Paul's Church, Napier 4429 25 September 1917 Rev. J. A. Asher, Presbyterian
No 83
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Allan Lincoln Steele Melanie Louise Jacobs Nielsen
BDM Match (97%) Allan Lincoln Steele Melanie Louise Jacobs Neilsen
  πŸ’ 1917/5102
Condition Bachelor Spinster
Profession Salesman Shop Assistant
Age 22 23
Dwelling Place Napier Napier
Length of Residence 7 years 10 years
Marriage Place St. Paul's Church, Napier
Folio 4429
Consent
Date of Certificate 25 September 1917
Officiating Minister Rev. J. A. Asher, Presbyterian
84 25 September 1917 Francis Dickinson Fisher
Annie Pickles
Francis Dickinson Fisher
Annie Pickles
πŸ’ 1917/738
Bachelor
Spinster
Hotel Employe
book
33
35
Napier
Napier
22 months
20 months
St. Augustine's Church, Napier 4835 25 September 1917 Rev. E. D. Rice, Church of England
No 84
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Francis Dickinson Fisher Annie Pickles
  πŸ’ 1917/738
Condition Bachelor Spinster
Profession Hotel Employe book
Age 33 35
Dwelling Place Napier Napier
Length of Residence 22 months 20 months
Marriage Place St. Augustine's Church, Napier
Folio 4835
Consent
Date of Certificate 25 September 1917
Officiating Minister Rev. E. D. Rice, Church of England

Page 1049

District of Napier Quarter ending 30 September 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 27 September 1917 Thomas Stamper Rudd
Ellen Dorothy Elizabeth Campbell
Thomas Stamper Rudd
Ellen Dorothy Elizabeth Campbell
πŸ’ 1917/5103
Bachelor
Spinster
Driver
Stenographer
22
21
Napier
Napier
6 weeks
5 weeks
Registrar's Office, Napier 4430 27 September 1917 W. Buchanan, Registrar
No 85
Date of Notice 27 September 1917
  Groom Bride
Names of Parties Thomas Stamper Rudd Ellen Dorothy Elizabeth Campbell
  πŸ’ 1917/5103
Condition Bachelor Spinster
Profession Driver Stenographer
Age 22 21
Dwelling Place Napier Napier
Length of Residence 6 weeks 5 weeks
Marriage Place Registrar's Office, Napier
Folio 4430
Consent
Date of Certificate 27 September 1917
Officiating Minister W. Buchanan, Registrar
86 29 September 1917 Philip Ellis White
Jamesina Sinclair
Bachelor
Spinster
Flax Miller
Stenographer
37
23
Napier
Napier
3 days
2 years 8 months
The Manse, Lincoln Road, Napier 29 September 1917 Rev. J. A. Asher, Presbyterian
No 86
Date of Notice 29 September 1917
  Groom Bride
Names of Parties Philip Ellis White Jamesina Sinclair
Condition Bachelor Spinster
Profession Flax Miller Stenographer
Age 37 23
Dwelling Place Napier Napier
Length of Residence 3 days 2 years 8 months
Marriage Place The Manse, Lincoln Road, Napier
Folio
Consent
Date of Certificate 29 September 1917
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1051

District of Napier Quarter ending 31 December 1917 Registrar W. Buchanan
No Date of Notice Names and 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 October 1917 Kenneth Roy Merritt
Ruby Gertrude Howard
Kenneth Roy Merritt
Ruby Gertrude Howard
πŸ’ 1917/6159
Bachelor
Spinster
Seedsman
Lady's Outfitter's Assistant
26
20
West Clive
Taradale
26 years
20 years
All Saints Church Taradale 5976 William Henry Camden Howard, Father 5 October 1917 Rev. A. P. Clarke, Church of England
No 87
Date of Notice 5 October 1917
  Groom Bride
Names of Parties Kenneth Roy Merritt Ruby Gertrude Howard
  πŸ’ 1917/6159
Condition Bachelor Spinster
Profession Seedsman Lady's Outfitter's Assistant
Age 26 20
Dwelling Place West Clive Taradale
Length of Residence 26 years 20 years
Marriage Place All Saints Church Taradale
Folio 5976
Consent William Henry Camden Howard, Father
Date of Certificate 5 October 1917
Officiating Minister Rev. A. P. Clarke, Church of England
88 6 October 1917 Tom Henry Nelson
Emily Susan Meyers
Tom Henry Nelson
Emily Susan Meyers
πŸ’ 1917/6166
Bachelor
Spinster
Engineer
Typist
22
21
Napier
Napier
5 years
9 months
Registrar's Office Napier 5977 6 October 1917 W. Buchanan, Registrar
No 88
Date of Notice 6 October 1917
  Groom Bride
Names of Parties Tom Henry Nelson Emily Susan Meyers
  πŸ’ 1917/6166
Condition Bachelor Spinster
Profession Engineer Typist
Age 22 21
Dwelling Place Napier Napier
Length of Residence 5 years 9 months
Marriage Place Registrar's Office Napier
Folio 5977
Consent
Date of Certificate 6 October 1917
Officiating Minister W. Buchanan, Registrar
89 9 October 1917 William James McGrath
Annie Mary Allen
William James McGrath
Annie Mary Allen
πŸ’ 1917/6167
Bachelor
Spinster
Mechanical Engineer
Domestic
24
22
Napier
Taradale
24 years
6 years
St. Patrick's Church Napier 5978 9 October 1917 Rev. Father O'Sullivan, Roman Catholic
No 89
Date of Notice 9 October 1917
  Groom Bride
Names of Parties William James McGrath Annie Mary Allen
  πŸ’ 1917/6167
Condition Bachelor Spinster
Profession Mechanical Engineer Domestic
Age 24 22
Dwelling Place Napier Taradale
Length of Residence 24 years 6 years
Marriage Place St. Patrick's Church Napier
Folio 5978
Consent
Date of Certificate 9 October 1917
Officiating Minister Rev. Father O'Sullivan, Roman Catholic
90 15 October 1917 Ernest Charles Hudson
Evelyn Maria Tozer
Ernest Charles Hudson
Evelyn Maria Tozer
πŸ’ 1917/6168
Bachelor
Spinster
Salesman
Dressmaker
44
30
Napier
Napier
1 year
7 years
Registrar's Office Napier 5979 15 October 1917 W. Buchanan, Registrar
No 90
Date of Notice 15 October 1917
  Groom Bride
Names of Parties Ernest Charles Hudson Evelyn Maria Tozer
  πŸ’ 1917/6168
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 44 30
Dwelling Place Napier Napier
Length of Residence 1 year 7 years
Marriage Place Registrar's Office Napier
Folio 5979
Consent
Date of Certificate 15 October 1917
Officiating Minister W. Buchanan, Registrar
91 17 October 1917 Henry James Howes
Belle Georgina Ruth Gordon
Henry James Howes
Belle Georgina Ruth Gordon
πŸ’ 1917/6169
Bachelor
Spinster
Labourer
Domestic
30
19
Napier
Napier
5 months
5 years
Residence of Mrs. Wing, Guys Hill, Napier 5980 Mabel Bernice Gordon, Mother 17 October 1917 Rev. A. Hodge, Congregational
No 91
Date of Notice 17 October 1917
  Groom Bride
Names of Parties Henry James Howes Belle Georgina Ruth Gordon
  πŸ’ 1917/6169
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 19
Dwelling Place Napier Napier
Length of Residence 5 months 5 years
Marriage Place Residence of Mrs. Wing, Guys Hill, Napier
Folio 5980
Consent Mabel Bernice Gordon, Mother
Date of Certificate 17 October 1917
Officiating Minister Rev. A. Hodge, Congregational

Page 1052

District of Napier Quarter ending 31 December 1917 Registrar Wm. Hanson
No Date of Notice Names and 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 17 October 1917 Frederick Richard Sweetapple
Agnes Fergusson Semple
Frederick Richard Sweetapple
Agnes Fergusson Semple
πŸ’ 1917/6170
Widower 27th April 1914
Spinster
Aerated Water Manufacturer
Domestic Duties
38
38
Napier
Napier
38 years
2 years
The Manse Lincoln Road Napier 5981 17 October 1917 Rev. J. A. Asher Presbyterian
No 92
Date of Notice 17 October 1917
  Groom Bride
Names of Parties Frederick Richard Sweetapple Agnes Fergusson Semple
  πŸ’ 1917/6170
Condition Widower 27th April 1914 Spinster
Profession Aerated Water Manufacturer Domestic Duties
Age 38 38
Dwelling Place Napier Napier
Length of Residence 38 years 2 years
Marriage Place The Manse Lincoln Road Napier
Folio 5981
Consent
Date of Certificate 17 October 1917
Officiating Minister Rev. J. A. Asher Presbyterian
93 18 October 1917 Cyril Probyn Berridge
Christina Isabella Ross
Cyril Probyn Berridge
Christina Isabella Ross
πŸ’ 1917/6171
Bachelor
Spinster
Engineer
Domestic Duties
37
35
Port Ahuriri
Hastings
3 months
4 months
St. Paul's Church Napier 5982 18 October 1917 Rev. J. A. Asher Presbyterian
No 93
Date of Notice 18 October 1917
  Groom Bride
Names of Parties Cyril Probyn Berridge Christina Isabella Ross
  πŸ’ 1917/6171
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 37 35
Dwelling Place Port Ahuriri Hastings
Length of Residence 3 months 4 months
Marriage Place St. Paul's Church Napier
Folio 5982
Consent
Date of Certificate 18 October 1917
Officiating Minister Rev. J. A. Asher Presbyterian
94 24 October 1917 Frank Cecil Bee
Margaret Jane Berryman
Frank Cecil Bee
Margaret Jane Berryman
πŸ’ 1917/6172
Bachelor
Spinster
Clerk
Nurse
30
29
Napier
Napier
12 years
4 months
St. Augustine's Church Napier 5983 24 October 1917 Rev. E. D. Rice Church of England
No 94
Date of Notice 24 October 1917
  Groom Bride
Names of Parties Frank Cecil Bee Margaret Jane Berryman
  πŸ’ 1917/6172
Condition Bachelor Spinster
Profession Clerk Nurse
Age 30 29
Dwelling Place Napier Napier
Length of Residence 12 years 4 months
Marriage Place St. Augustine's Church Napier
Folio 5983
Consent
Date of Certificate 24 October 1917
Officiating Minister Rev. E. D. Rice Church of England
95 5 November 1917 Reginald Alfred Layzell
Helena Galetta Wiig
Reginald Alfred Layzell
Helena Galetta Wiig
πŸ’ 1917/6149
Bachelor
Spinster
Steward
Dressmaker
28
23
Napier
Napier
5 years
23 years
Residence of Mrs. Wiig Carlyle Street Napier 5984 5 November 1917 Rev. Alfred Hodge Congregational
No 95
Date of Notice 5 November 1917
  Groom Bride
Names of Parties Reginald Alfred Layzell Helena Galetta Wiig
  πŸ’ 1917/6149
Condition Bachelor Spinster
Profession Steward Dressmaker
Age 28 23
Dwelling Place Napier Napier
Length of Residence 5 years 23 years
Marriage Place Residence of Mrs. Wiig Carlyle Street Napier
Folio 5984
Consent
Date of Certificate 5 November 1917
Officiating Minister Rev. Alfred Hodge Congregational
96 9 November 1917 Bertie Gerald Wallis
Una Mildred Oakenfull
Bertie Gerald Wallis
Una Mildred Oakenfull
πŸ’ 1917/6150
Bachelor
Spinster
Grocer's Assistant
Domestic
23
19
Greenmeadows
Greenmeadows
4 years
8 years
All Saints Church Taradale 5985 Sarah Ann Oakenfull, Mother. 9 November 1917 Rev. A. P. Clarke Church of England
No 96
Date of Notice 9 November 1917
  Groom Bride
Names of Parties Bertie Gerald Wallis Una Mildred Oakenfull
  πŸ’ 1917/6150
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic
Age 23 19
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 4 years 8 years
Marriage Place All Saints Church Taradale
Folio 5985
Consent Sarah Ann Oakenfull, Mother.
Date of Certificate 9 November 1917
Officiating Minister Rev. A. P. Clarke Church of England

Page 1053

District of Napier Quarter ending 31 December 1917 Registrar W. Buchanan
No Date of Notice Names and 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 13 November 1917 Benjamin Morris
Sophia Lester Crowther
Benjamin Morris
Sophia Lester Crowther
πŸ’ 1917/6151
Bachelor
Spinster
Labourer
Nurse
37
30
Napier
Napier
2 weeks
2 weeks
Registrar's Office Napier 5936 13 November 1917 W. Buchanan Registrar
No 97
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Benjamin Morris Sophia Lester Crowther
  πŸ’ 1917/6151
Condition Bachelor Spinster
Profession Labourer Nurse
Age 37 30
Dwelling Place Napier Napier
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Napier
Folio 5936
Consent
Date of Certificate 13 November 1917
Officiating Minister W. Buchanan Registrar
98 14 November 1917 George Robert Edlin
Ruth Cocking
George Robert Edlin
Ruth Cocking
πŸ’ 1917/6152
Bachelor
Spinster
Quarryman
Shop Assistant
48
36
Port Ahuriri
Port Ahuriri
6 months
12 months
Congregational Church Napier 5937 14 November 1917 Rev. Alfred Hodge Congregational
No 98
Date of Notice 14 November 1917
  Groom Bride
Names of Parties George Robert Edlin Ruth Cocking
  πŸ’ 1917/6152
Condition Bachelor Spinster
Profession Quarryman Shop Assistant
Age 48 36
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 6 months 12 months
Marriage Place Congregational Church Napier
Folio 5937
Consent
Date of Certificate 14 November 1917
Officiating Minister Rev. Alfred Hodge Congregational
99 19 November 1917 Sidney James Black
Winifred May Downes
Sidney James Black
Winnifred May Downes
πŸ’ 1917/6153
Bachelor
Spinster
Oil Colour Merchant
Clerk
25
21
Napier
Napier
25 years
21 years
Baptist Church Napier 5988 19 November 1917 Rev. G. Menzies Baptist
No 99
Date of Notice 19 November 1917
  Groom Bride
Names of Parties Sidney James Black Winifred May Downes
BDM Match (98%) Sidney James Black Winnifred May Downes
  πŸ’ 1917/6153
Condition Bachelor Spinster
Profession Oil Colour Merchant Clerk
Age 25 21
Dwelling Place Napier Napier
Length of Residence 25 years 21 years
Marriage Place Baptist Church Napier
Folio 5988
Consent
Date of Certificate 19 November 1917
Officiating Minister Rev. G. Menzies Baptist
100 19 November 1917 Ernest Alfred Trubshoe
Jane Simpson Thompson
Ernest Alfred Trubshoe
Jane Simpson Thompson
πŸ’ 1917/6154
Bachelor
Spinster
Porter
Pantry Maid
28
26
Napier
Napier
3 years
4 years
St. Augustine's Church Napier 5989 19 November 1917 Rev. E. D. Rice Church of England
No 100
Date of Notice 19 November 1917
  Groom Bride
Names of Parties Ernest Alfred Trubshoe Jane Simpson Thompson
  πŸ’ 1917/6154
Condition Bachelor Spinster
Profession Porter Pantry Maid
Age 28 26
Dwelling Place Napier Napier
Length of Residence 3 years 4 years
Marriage Place St. Augustine's Church Napier
Folio 5989
Consent
Date of Certificate 19 November 1917
Officiating Minister Rev. E. D. Rice Church of England
101 22 November 1917 Bernard Chambers Mason
Rita Rebecca Wellwood
Bernard Chambers Mason
Rita Rebecca Wellwood
πŸ’ 1917/6130
Bachelor
Spinster
Sheepfarmer
Domestic Duties
30
23
Puketapu
Hastings
2 years
23 years
St. Matthews Church Hastings 5965 22 November 1917 Rev. J. B. Brocklehurst Church of England
No 101
Date of Notice 22 November 1917
  Groom Bride
Names of Parties Bernard Chambers Mason Rita Rebecca Wellwood
  πŸ’ 1917/6130
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 30 23
Dwelling Place Puketapu Hastings
Length of Residence 2 years 23 years
Marriage Place St. Matthews Church Hastings
Folio 5965
Consent
Date of Certificate 22 November 1917
Officiating Minister Rev. J. B. Brocklehurst Church of England

Page 1054

District of Napier Quarter ending 31 December 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
102 26 November 1917 Amerigo Jolley
Violet George
Amerego Tolley
Violet George
πŸ’ 1917/6155
Widower 3 November 1915
Spinster
Marine Fireman
Domestic
35
18
Napier
Napier
2 weeks
18 years
Registrar's Office Napier 5990 William George Father 26 November 1917 W. Buchanan Registrar
No 102
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Amerigo Jolley Violet George
BDM Match (93%) Amerego Tolley Violet George
  πŸ’ 1917/6155
Condition Widower 3 November 1915 Spinster
Profession Marine Fireman Domestic
Age 35 18
Dwelling Place Napier Napier
Length of Residence 2 weeks 18 years
Marriage Place Registrar's Office Napier
Folio 5990
Consent William George Father
Date of Certificate 26 November 1917
Officiating Minister W. Buchanan Registrar
103 1 December 1917 Charles Sealy Verity
Mabel Christine Armstrong
Charles Sealy Verity
Mabel Christine Armstrong
πŸ’ 1917/6156
Bachelor
Spinster
Farmer
Masseuse
27
37
Napier
Napier
3 days
7 months
St. John's Cathedral Napier 5991 1 December 1917 Rev. Canon Mayne Church of England
No 103
Date of Notice 1 December 1917
  Groom Bride
Names of Parties Charles Sealy Verity Mabel Christine Armstrong
  πŸ’ 1917/6156
Condition Bachelor Spinster
Profession Farmer Masseuse
Age 27 37
Dwelling Place Napier Napier
Length of Residence 3 days 7 months
Marriage Place St. John's Cathedral Napier
Folio 5991
Consent
Date of Certificate 1 December 1917
Officiating Minister Rev. Canon Mayne Church of England
104 7 December 1917 Charles Edward Brenchley
Constance Lilian Irving
Charles Edward Brenchley
Constance Lilian Irving
πŸ’ 1917/6157
Bachelor
Spinster
Soldier (late shepherd)
Nurse
24
24
Napier
Napier
2 months
4 years
St. Augustine's Church Napier 5992 7 December 1917 Rev. C. D. Rice Church of England
No 104
Date of Notice 7 December 1917
  Groom Bride
Names of Parties Charles Edward Brenchley Constance Lilian Irving
  πŸ’ 1917/6157
Condition Bachelor Spinster
Profession Soldier (late shepherd) Nurse
Age 24 24
Dwelling Place Napier Napier
Length of Residence 2 months 4 years
Marriage Place St. Augustine's Church Napier
Folio 5992
Consent
Date of Certificate 7 December 1917
Officiating Minister Rev. C. D. Rice Church of England
105 8 December 1917 William Grindall Brayton
Beryl Aline Livick
William Grindall Brayton
Beryl Aline Livick
πŸ’ 1918/129
Bachelor
Spinster
Clerk
Domestic Duties
27
28
Napier
Napier
6 years
5 years
St. Johns Cathedral Napier 62 8 December 1917 Rev. Canon Mayne Church of England
No 105
Date of Notice 8 December 1917
  Groom Bride
Names of Parties William Grindall Brayton Beryl Aline Livick
  πŸ’ 1918/129
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 28
Dwelling Place Napier Napier
Length of Residence 6 years 5 years
Marriage Place St. Johns Cathedral Napier
Folio 62
Consent
Date of Certificate 8 December 1917
Officiating Minister Rev. Canon Mayne Church of England
106 10 December 1917 Henry George Scott
Annie Mackay
Henry George Scott
Annie MacKay
πŸ’ 1917/6158
Bachelor
Spinster
Stablehand
Dressmaker
26
20
Napier
Napier
9 years
20 years
Residence of James Mackay Enfield Road Napier 5993 James Mackay Father 10 December 1917 Rev. J. A. Asher Presbyterian
No 106
Date of Notice 10 December 1917
  Groom Bride
Names of Parties Henry George Scott Annie Mackay
BDM Match (96%) Henry George Scott Annie MacKay
  πŸ’ 1917/6158
Condition Bachelor Spinster
Profession Stablehand Dressmaker
Age 26 20
Dwelling Place Napier Napier
Length of Residence 9 years 20 years
Marriage Place Residence of James Mackay Enfield Road Napier
Folio 5993
Consent James Mackay Father
Date of Certificate 10 December 1917
Officiating Minister Rev. J. A. Asher Presbyterian

Page 1055

District of Napier Quarter ending 31 December 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
107 11 December 1917 Archibald Langwill Suttie
Mary Violet Gray
Archibald Langwill Suttie
Mary Violet Gray
πŸ’ 1917/6160
Bachelor
Spinster
Tanner
Domestic Duties
46
39
Napier
Napier
6 weeks
5 days
St. John's Cathedral, Napier 5994 11 December 1917 Rev. Canon Mayne, Church of England
No 107
Date of Notice 11 December 1917
  Groom Bride
Names of Parties Archibald Langwill Suttie Mary Violet Gray
  πŸ’ 1917/6160
Condition Bachelor Spinster
Profession Tanner Domestic Duties
Age 46 39
Dwelling Place Napier Napier
Length of Residence 6 weeks 5 days
Marriage Place St. John's Cathedral, Napier
Folio 5994
Consent
Date of Certificate 11 December 1917
Officiating Minister Rev. Canon Mayne, Church of England
108 12 December 1917 William Bennett
Olive Stephens
Willliam Bennett
Olive Stephens
πŸ’ 1917/6161
Widower 28th October 1916
Spinster
Railway Surfaceman
Domestic
27
21
Awatoto
Napier
10 months
21 years
Presbyterian Church, Napier 5995 12 December 1917 Rev. J. A. Asher, Presbyterian
No 108
Date of Notice 12 December 1917
  Groom Bride
Names of Parties William Bennett Olive Stephens
BDM Match (97%) Willliam Bennett Olive Stephens
  πŸ’ 1917/6161
Condition Widower 28th October 1916 Spinster
Profession Railway Surfaceman Domestic
Age 27 21
Dwelling Place Awatoto Napier
Length of Residence 10 months 21 years
Marriage Place Presbyterian Church, Napier
Folio 5995
Consent
Date of Certificate 12 December 1917
Officiating Minister Rev. J. A. Asher, Presbyterian
109 13 December 1917 Horace Frederick Bourne
Elizabeth Springfield
Horace Frederick Bourne
Elizabeth Springfield
πŸ’ 1917/6162
Bachelor
Spinster
Cook
Housekeeper
27
22
Napier
Napier
3 years
22 years
St. Augustines Church, Napier 5996 13 December 1917 Rev. E. D. Rice, Church of England
No 109
Date of Notice 13 December 1917
  Groom Bride
Names of Parties Horace Frederick Bourne Elizabeth Springfield
  πŸ’ 1917/6162
Condition Bachelor Spinster
Profession Cook Housekeeper
Age 27 22
Dwelling Place Napier Napier
Length of Residence 3 years 22 years
Marriage Place St. Augustines Church, Napier
Folio 5996
Consent
Date of Certificate 13 December 1917
Officiating Minister Rev. E. D. Rice, Church of England
110 17 December 1917 Albert James Dyer
Alice Catherine Macdonald
Albert James Dyer
Alice Catherine Macdonald
πŸ’ 1917/6163
Bachelor
Spinster
Miner
Domestic Duties
62
60
Napier
Napier
5 weeks
37 years
Residence of Miss Macdonald, Owen Street, Napier 5997 17 December 1917 Rev. Alfred Hodge, Congregational
No 110
Date of Notice 17 December 1917
  Groom Bride
Names of Parties Albert James Dyer Alice Catherine Macdonald
  πŸ’ 1917/6163
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 62 60
Dwelling Place Napier Napier
Length of Residence 5 weeks 37 years
Marriage Place Residence of Miss Macdonald, Owen Street, Napier
Folio 5997
Consent
Date of Certificate 17 December 1917
Officiating Minister Rev. Alfred Hodge, Congregational
111 20 December 1917 William Harper Graham Campbell
Elizabeth Jane Morn McCartney
William Harper Graham Campbell
Elizabeth Jane Morn McCartney
πŸ’ 1917/6164
Bachelor
Spinster
Soldier (late Outfitter)
Teacher
32
26
Gisborne
Gisborne
9 years
4 years
St. John's Cathedral, Napier 5998 20 December 1917 Rev. Canon Mayne, Church of England
No 111
Date of Notice 20 December 1917
  Groom Bride
Names of Parties William Harper Graham Campbell Elizabeth Jane Morn McCartney
  πŸ’ 1917/6164
Condition Bachelor Spinster
Profession Soldier (late Outfitter) Teacher
Age 32 26
Dwelling Place Gisborne Gisborne
Length of Residence 9 years 4 years
Marriage Place St. John's Cathedral, Napier
Folio 5998
Consent
Date of Certificate 20 December 1917
Officiating Minister Rev. Canon Mayne, Church of England

Page 1056

District of Napier Quarter ending 31 December 1917 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
112 24 December 1917 Harold James Hyde
Olive Lydia Dodd
Harold James Hyde
Olive Lydia Codd
πŸ’ 1917/6165
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Kaiwaka
Puketapu
20 years
23 years
Registrar's Office Napier 5990 24 December 1917 W. Buchanan Registrar
No 112
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Harold James Hyde Olive Lydia Dodd
BDM Match (97%) Harold James Hyde Olive Lydia Codd
  πŸ’ 1917/6165
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Kaiwaka Puketapu
Length of Residence 20 years 23 years
Marriage Place Registrar's Office Napier
Folio 5990
Consent
Date of Certificate 24 December 1917
Officiating Minister W. Buchanan Registrar
113 24 December 1917 Joseph William Dorrington
Catherine Helen Marrow
Joseph William Dorrington
Catherine Helen Murrow
πŸ’ 1917/503
Bachelor
Spinster
Driver
Clerk
26
19
Port Ahuriri
Napier
3 years
19 years
St. Patrick's Church Napier 6000 Francis Marrow Father 24 December 1917 Rev. Father Dowling Roman Catholic
No 113
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Joseph William Dorrington Catherine Helen Marrow
BDM Match (98%) Joseph William Dorrington Catherine Helen Murrow
  πŸ’ 1917/503
Condition Bachelor Spinster
Profession Driver Clerk
Age 26 19
Dwelling Place Port Ahuriri Napier
Length of Residence 3 years 19 years
Marriage Place St. Patrick's Church Napier
Folio 6000
Consent Francis Marrow Father
Date of Certificate 24 December 1917
Officiating Minister Rev. Father Dowling Roman Catholic
114 24 December 1917 Cecil Stanley Findlay
Margaret Elizabeth Olsen
Cecil Stanley Findlay
Margaret Elizabeth Olsen
πŸ’ 1917/6632
Bachelor
Spinster
Clerk
Housemaid
26
19
Gisborne
Napier
4 days
19 years
St. Andrews Church Gisborne 5734 John Friedrich Olsen Father 24 December 1917 Rev. . . . . Aitken Presbyterian
No 114
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Cecil Stanley Findlay Margaret Elizabeth Olsen
  πŸ’ 1917/6632
Condition Bachelor Spinster
Profession Clerk Housemaid
Age 26 19
Dwelling Place Gisborne Napier
Length of Residence 4 days 19 years
Marriage Place St. Andrews Church Gisborne
Folio 5734
Consent John Friedrich Olsen Father
Date of Certificate 24 December 1917
Officiating Minister Rev. . . . . Aitken Presbyterian

Page 1059

District of Norsewood Quarter ending 30 June 1917 Registrar G. G. Runanay
No Date of Notice Names and 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 April 1917 Alfred Stanmore Burgan
Ethel Mary Veale
Alfred Stanmore Burgan
Ethel May Veale
πŸ’ 1917/3564
Bachelor
Spinster
Labourer
Domestic
29 yrs
22 yrs
Norsewood
Norsewood
1 year
20 yrs
Methodist Church Norsewood 2784 21 April 1917 Rev John Oliver
No 4
Date of Notice April 1917
  Groom Bride
Names of Parties Alfred Stanmore Burgan Ethel Mary Veale
BDM Match (97%) Alfred Stanmore Burgan Ethel May Veale
  πŸ’ 1917/3564
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 yrs 22 yrs
Dwelling Place Norsewood Norsewood
Length of Residence 1 year 20 yrs
Marriage Place Methodist Church Norsewood
Folio 2784
Consent
Date of Certificate 21 April 1917
Officiating Minister Rev John Oliver
5 1 June 1917 Albert Edwin Pritchard
Olive Jane Crowe
Albert Edwin Pritchard
Olive Jane Crowe
πŸ’ 1917/3541
Bachelor
Spinster
Farmer
Housekeeper
34 yrs
23 yrs
Otauhao Block Norsewood
Otauhao Block Norsewood
3 years
3 years
Methodist Church Norsewood 2785 5 June 1917 Rev W Gatman
No 5
Date of Notice 1 June 1917
  Groom Bride
Names of Parties Albert Edwin Pritchard Olive Jane Crowe
  πŸ’ 1917/3541
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 34 yrs 23 yrs
Dwelling Place Otauhao Block Norsewood Otauhao Block Norsewood
Length of Residence 3 years 3 years
Marriage Place Methodist Church Norsewood
Folio 2785
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev W Gatman
6 2 June 1917 James Thomas Bartlett
Christiana Amanda Bolstad
James Thomas Bartlett
Christiania Amanda Bolstad
πŸ’ 1917/3542
Bachelor
Spinster
Saddle and Harness maker
Waitress
31 yrs
19 yrs
Norsewood
Norsewood
2 yrs
2 yrs
Residence of J Bartlett Norsewood 2786 Charlie Herman Bolstad 6 June 1917 Rev W Gatman
No 6
Date of Notice 2 June 1917
  Groom Bride
Names of Parties James Thomas Bartlett Christiana Amanda Bolstad
BDM Match (98%) James Thomas Bartlett Christiania Amanda Bolstad
  πŸ’ 1917/3542
Condition Bachelor Spinster
Profession Saddle and Harness maker Waitress
Age 31 yrs 19 yrs
Dwelling Place Norsewood Norsewood
Length of Residence 2 yrs 2 yrs
Marriage Place Residence of J Bartlett Norsewood
Folio 2786
Consent Charlie Herman Bolstad
Date of Certificate 6 June 1917
Officiating Minister Rev W Gatman

Page 1065

District of Ormondville Quarter ending 31 March 1917 Registrar D. L. Hatton
No Date of Notice Names and 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 2 January 1917 Reginald Lawrence Trevor Nicholson
Jessie Wilson
Reginald Lawrence Trevor Nicholson
Jessie Wilson
πŸ’ 1917/1937
Bachelor
Spinster
Farmer
School Teacher
29
25
Ormondville
Ormondville
5 days
21 days
House Mr T. D. Wilson, Ormondville 1024 2 January 1917 Rev. R. L. Fountain
No 1
Date of Notice 2 January 1917
  Groom Bride
Names of Parties Reginald Lawrence Trevor Nicholson Jessie Wilson
  πŸ’ 1917/1937
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 25
Dwelling Place Ormondville Ormondville
Length of Residence 5 days 21 days
Marriage Place House Mr T. D. Wilson, Ormondville
Folio 1024
Consent
Date of Certificate 2 January 1917
Officiating Minister Rev. R. L. Fountain

Page 1069

District of Ormondville Quarter ending 30 September 1917 Registrar D. L. Hatton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 12 September 1917 Archibald Werner Taylor
Catherine Amelia Blackmore
Archibald Werner Taylor
Catherine Amelia Blackmore
πŸ’ 1917/5104
Bachelor
Spinster
Cabinet Maker
Domestic
22
21
Kopua
Kopua
7 days
7 days
Anglican Church Ormondville 4431 12 September 1917 Rev F W Whibley
No 2
Date of Notice 12 September 1917
  Groom Bride
Names of Parties Archibald Werner Taylor Catherine Amelia Blackmore
  πŸ’ 1917/5104
Condition Bachelor Spinster
Profession Cabinet Maker Domestic
Age 22 21
Dwelling Place Kopua Kopua
Length of Residence 7 days 7 days
Marriage Place Anglican Church Ormondville
Folio 4431
Consent
Date of Certificate 12 September 1917
Officiating Minister Rev F W Whibley

Page 1071

District of Ormondville Quarter ending 31 December 1917 Registrar J. L. Hatton
No Date of Notice Names and 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 24 December 1917 Wilfred Oliver Pedersen
Ella Andersen
Wilfred Oliver Pedersen
Ella Anderson
πŸ’ 1917/6173
Bachelor
Spinster
Farm Hand
House Maid
23
18
Ormondville
Ormondville
6 months
18 years
Residence of Mr W. M. Andersen, Ormondville 6001 Margretha Andersen, Mother of Bride 24 December 1917 E. M. Poole
No 3
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Wilfred Oliver Pedersen Ella Andersen
BDM Match (96%) Wilfred Oliver Pedersen Ella Anderson
  πŸ’ 1917/6173
Condition Bachelor Spinster
Profession Farm Hand House Maid
Age 23 18
Dwelling Place Ormondville Ormondville
Length of Residence 6 months 18 years
Marriage Place Residence of Mr W. M. Andersen, Ormondville
Folio 6001
Consent Margretha Andersen, Mother of Bride
Date of Certificate 24 December 1917
Officiating Minister E. M. Poole

Page 1077

District of Porangahau Quarter ending 30 September 1917 Registrar W. J. Groves
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
113 23 July 1917 Leslie William Moroney
Agnes Elizabeth Scott
Leslie William Moroney
Agnes Elizabeth Scott
πŸ’ 1917/5304
Bachelor
Spinster
Shepherd
Domestic Duties
22
21
Waipawa
Porangahau
3 days
21 years
Anglican Church 4886 23 July 1917 Rev F. E. Telling Simcox
No 113
Date of Notice 23 July 1917
  Groom Bride
Names of Parties Leslie William Moroney Agnes Elizabeth Scott
  πŸ’ 1917/5304
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 22 21
Dwelling Place Waipawa Porangahau
Length of Residence 3 days 21 years
Marriage Place Anglican Church
Folio 4886
Consent
Date of Certificate 23 July 1917
Officiating Minister Rev F. E. Telling Simcox

Page 1081

District of Takapau Quarter ending 31 March 1917 Registrar Jno Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 3 March 1917 Isaac Rishworth Chadwick
Jane Severinsen
Isaac Rishworth Chadwick
Jane Severinsen
πŸ’ 1917/1957
Bachelor
Spinster
Sheep Farmer
House keeper
42
25
Takapau
Makaretu
3 days
25 years
Private dwelling of M Severinsen, Makaretu 1027 3 March 1917 Rev. A. Grant
No 9
Date of Notice 3 March 1917
  Groom Bride
Names of Parties Isaac Rishworth Chadwick Jane Severinsen
  πŸ’ 1917/1957
Condition Bachelor Spinster
Profession Sheep Farmer House keeper
Age 42 25
Dwelling Place Takapau Makaretu
Length of Residence 3 days 25 years
Marriage Place Private dwelling of M Severinsen, Makaretu
Folio 1027
Consent
Date of Certificate 3 March 1917
Officiating Minister Rev. A. Grant
10 24 March 1917 Arnold Julius Jensen
Margaret Agnes Jeanie West
Arnold Julius Jensen
Margaret Agnes Jeannie Went
πŸ’ 1917/1946
Bachelor
Spinster
Farmer
Nurse
23
24
Makaretu
Makaretu
23 years
6 months
Church of England Takapau 1026 24 March 1917 Rev. H. Collier
No 10
Date of Notice 24 March 1917
  Groom Bride
Names of Parties Arnold Julius Jensen Margaret Agnes Jeanie West
BDM Match (96%) Arnold Julius Jensen Margaret Agnes Jeannie Went
  πŸ’ 1917/1946
Condition Bachelor Spinster
Profession Farmer Nurse
Age 23 24
Dwelling Place Makaretu Makaretu
Length of Residence 23 years 6 months
Marriage Place Church of England Takapau
Folio 1026
Consent
Date of Certificate 24 March 1917
Officiating Minister Rev. H. Collier

Page 1085

District of Takapau Quarter ending 30 September 1917 Registrar Jno Thorne
No Date of Notice Names and 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 27 July 1917 Martin Severinsen
Maria Christena Hansen
Martin Severinsen
Maria Christena Hansen
πŸ’ 1917/5105
Widower 4/12/04
Widow 4/10/04
Sheep Farmer
Housekeeper
62
47
Makaretu
Makaretu
40 Years
1 Year
Private Residence of M. Severinsen Makaretu 4432 27 July 1917 J. J. Legarth
No 11
Date of Notice 27 July 1917
  Groom Bride
Names of Parties Martin Severinsen Maria Christena Hansen
  πŸ’ 1917/5105
Condition Widower 4/12/04 Widow 4/10/04
Profession Sheep Farmer Housekeeper
Age 62 47
Dwelling Place Makaretu Makaretu
Length of Residence 40 Years 1 Year
Marriage Place Private Residence of M. Severinsen Makaretu
Folio 4432
Consent
Date of Certificate 27 July 1917
Officiating Minister J. J. Legarth
12 8 August 1917 John Lawrence Monat
Eunice Zelma Hewald
John Lawrence Mouat
Eunice Zelma Hewald
πŸ’ 1917/5106
Bachelor
Spinster
Laborer
Domestic Duties
23
20
Takapau
Takapau
21 Years
7 Years
Private Residence of Mr. A. Hewald Takapau 4433 Arthur Emil Hewald Father 8 August 1917 A Steven
No 12
Date of Notice 8 August 1917
  Groom Bride
Names of Parties John Lawrence Monat Eunice Zelma Hewald
BDM Match (97%) John Lawrence Mouat Eunice Zelma Hewald
  πŸ’ 1917/5106
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 23 20
Dwelling Place Takapau Takapau
Length of Residence 21 Years 7 Years
Marriage Place Private Residence of Mr. A. Hewald Takapau
Folio 4433
Consent Arthur Emil Hewald Father
Date of Certificate 8 August 1917
Officiating Minister A Steven
13 13 September 1917 David William John Brocklehurst
Elizabeth Leeney
David William John Brocklehurst
Elizabeth Leeney
πŸ’ 1917/5083
Bachelor
Spinster
Farmer
Waitress
24
22
Takapau
Takapau
5 months
3 days
Roman Catholic Church Takapau 4434 13 September 1917 J. A. Travers
No 13
Date of Notice 13 September 1917
  Groom Bride
Names of Parties David William John Brocklehurst Elizabeth Leeney
  πŸ’ 1917/5083
Condition Bachelor Spinster
Profession Farmer Waitress
Age 24 22
Dwelling Place Takapau Takapau
Length of Residence 5 months 3 days
Marriage Place Roman Catholic Church Takapau
Folio 4434
Consent
Date of Certificate 13 September 1917
Officiating Minister J. A. Travers

Page 1087

District of Takapau Quarter ending 31 December 1917 Registrar Jos Thorne
No Date of Notice Names and 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 14 November 1917 Matthias Paulsen
Rose Mabel Smith
Matthias Paulsen
Rose Mabel Smith
πŸ’ 1917/6362
Widower
Spinster
Farmer
School Teacher
58
44
Takapau
Ashburton
21 years
6 years
Church of England Ashburton 6247 see Ashburton for do. 14 November 1917 H. N. Wright (Church of England)
No 14
Date of Notice 14 November 1917
  Groom Bride
Names of Parties Matthias Paulsen Rose Mabel Smith
  πŸ’ 1917/6362
Condition Widower Spinster
Profession Farmer School Teacher
Age 58 44
Dwelling Place Takapau Ashburton
Length of Residence 21 years 6 years
Marriage Place Church of England Ashburton
Folio 6247
Consent see Ashburton for do.
Date of Certificate 14 November 1917
Officiating Minister H. N. Wright (Church of England)

Page 1095

District of Wainui (Herbertville) Quarter ending 31 December 1917 Registrar J. B. C. Primrose
No Date of Notice Names and 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 November 1917 John Materoa Hamuera
Molly Manihera
John Materoa Hamuera
Molly Manihera
πŸ’ 1917/6184
Bachelor
Spinster
Student of Maori Agricultural College
Domestic
21
23
Papawai, Greytown
Kaikoura
1 month
1 month
Office of the Registrar of Marriages, Wainui, Herbertville 6002 3 November 1917 Registrar J. B. C. Primrose
No 1
Date of Notice 3 November 1917
  Groom Bride
Names of Parties John Materoa Hamuera Molly Manihera
  πŸ’ 1917/6184
Condition Bachelor Spinster
Profession Student of Maori Agricultural College Domestic
Age 21 23
Dwelling Place Papawai, Greytown Kaikoura
Length of Residence 1 month 1 month
Marriage Place Office of the Registrar of Marriages, Wainui, Herbertville
Folio 6002
Consent
Date of Certificate 3 November 1917
Officiating Minister Registrar J. B. C. Primrose

Page 1097

District of Waipawa Quarter ending 31 March 1917 Registrar J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1917 James Rongotea Elkington
Mary Huitau Meha
James Rongotoa Elkington
Mary Huitau Meha
πŸ’ 1917/2251
Bachelor
Spinster
Farmer
Domestic
18
21
Waipawa
Waipawa
3 days
21 years
Residence of Monere Meha, Waipawa 1438 Wetekia Elkington (mother) 29 January 1917 James Needham Lambert, Church of Jesus Christ of Latter-day Saints
No 1
Date of Notice 29 January 1917
  Groom Bride
Names of Parties James Rongotea Elkington Mary Huitau Meha
BDM Match (98%) James Rongotoa Elkington Mary Huitau Meha
  πŸ’ 1917/2251
Condition Bachelor Spinster
Profession Farmer Domestic
Age 18 21
Dwelling Place Waipawa Waipawa
Length of Residence 3 days 21 years
Marriage Place Residence of Monere Meha, Waipawa
Folio 1438
Consent Wetekia Elkington (mother)
Date of Certificate 29 January 1917
Officiating Minister James Needham Lambert, Church of Jesus Christ of Latter-day Saints
2 19 March 1917 John Robert Corskie
Rhoda Mabel Ferguson
John Robert Corskie
Rhoda Mabel Ferguson
πŸ’ 1917/1965
Bachelor
Spinster
Telegraphist
Clerk
23
24
Waipawa
Waipawa
2 years
3 days
Presbyterian Church, Waipawa 1029 19 March 1917 John MacInnes, Presbyterian
No 2
Date of Notice 19 March 1917
  Groom Bride
Names of Parties John Robert Corskie Rhoda Mabel Ferguson
  πŸ’ 1917/1965
Condition Bachelor Spinster
Profession Telegraphist Clerk
Age 23 24
Dwelling Place Waipawa Waipawa
Length of Residence 2 years 3 days
Marriage Place Presbyterian Church, Waipawa
Folio 1029
Consent
Date of Certificate 19 March 1917
Officiating Minister John MacInnes, Presbyterian
3 26 March 1917 Charles William Longhi
Minnie McNutt
Charles William Donghi
Minnie McNutt
πŸ’ 1917/1964
Bachelor
Widow
Farmhand
Domestic
31
31
Waipawa
Waipawa
8 months
2 years
Church of England, Waipawa 1028 26 March 1917 Thomas C. Cullwick, Church of England
No 3
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Charles William Longhi Minnie McNutt
BDM Match (98%) Charles William Donghi Minnie McNutt
  πŸ’ 1917/1964
Condition Bachelor Widow
Profession Farmhand Domestic
Age 31 31
Dwelling Place Waipawa Waipawa
Length of Residence 8 months 2 years
Marriage Place Church of England, Waipawa
Folio 1028
Consent
Date of Certificate 26 March 1917
Officiating Minister Thomas C. Cullwick, Church of England

Page 1099

District of Waipawa Quarter ending 30 June 1917 Registrar R. James
No Date of Notice Names and 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 01 May 1917 D'Arcy Lidyard Cheer
Dorothy Voice
D'Arcy Lidyard Cheer
Dorothy Voice
πŸ’ 1917/3543
Bachelor
Spinster
Farmer
Domestic
24
20
Otane
Otane
2 weeks
2 weeks
Church of England, Otane 2787 Alice Mary Voice, mother 01 May 1917 Thos C. Cullwick, Anglican Minister, Waipawa
No 4
Date of Notice 01 May 1917
  Groom Bride
Names of Parties D'Arcy Lidyard Cheer Dorothy Voice
  πŸ’ 1917/3543
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 20
Dwelling Place Otane Otane
Length of Residence 2 weeks 2 weeks
Marriage Place Church of England, Otane
Folio 2787
Consent Alice Mary Voice, mother
Date of Certificate 01 May 1917
Officiating Minister Thos C. Cullwick, Anglican Minister, Waipawa
5 05 May 1917 Charles George Hanlen
Hilda Mary Hay
Charles George Hanlen
Hilda Mary Hay
πŸ’ 1917/3544
Bachelor
Spinster
Carpenter
Domestic
29
19
Argyll East
Waipawa
2 months
4 years
Church of England, Waipawa 2788 Richard Edward Hay (Father) 05 May 1917 Thos C. Cullwick, Anglican Minister, Waipawa
No 5
Date of Notice 05 May 1917
  Groom Bride
Names of Parties Charles George Hanlen Hilda Mary Hay
  πŸ’ 1917/3544
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 29 19
Dwelling Place Argyll East Waipawa
Length of Residence 2 months 4 years
Marriage Place Church of England, Waipawa
Folio 2788
Consent Richard Edward Hay (Father)
Date of Certificate 05 May 1917
Officiating Minister Thos C. Cullwick, Anglican Minister, Waipawa
6 25 May 1917 Richard St John Pedler
Helen Jessie Lewis
Richard St John Pedler
Helen Jessie Lewis
πŸ’ 1917/3545
Bachelor
Spinster
Telephone operator
Domestic
30
32
Waipawa
Waipawa
3 weeks
3 days
Church of England, Waipawa 2789 25 May 1917 Thos C. Cullwick, Anglican Minister, Waipawa
No 6
Date of Notice 25 May 1917
  Groom Bride
Names of Parties Richard St John Pedler Helen Jessie Lewis
  πŸ’ 1917/3545
Condition Bachelor Spinster
Profession Telephone operator Domestic
Age 30 32
Dwelling Place Waipawa Waipawa
Length of Residence 3 weeks 3 days
Marriage Place Church of England, Waipawa
Folio 2789
Consent
Date of Certificate 25 May 1917
Officiating Minister Thos C. Cullwick, Anglican Minister, Waipawa

Page 1101

District of Waipawa Quarter ending 30 September 1917 Registrar S. James
No Date of Notice Names and 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 July 1917 Robert Cocks
Sarah Maria Jones
Robert Cocks
Sarah Maria Jones
πŸ’ 1917/5084
Widower 6/7/1912
Widow 7/1/1890
Dairy farmer
Housekeeper
69
60
Waipukurau
Waipukurau
12 years
1 month
Office of the Registrar Waipawa 4435 17 July 1917 S. James, Registrar
No 7
Date of Notice 17 July 1917
  Groom Bride
Names of Parties Robert Cocks Sarah Maria Jones
  πŸ’ 1917/5084
Condition Widower 6/7/1912 Widow 7/1/1890
Profession Dairy farmer Housekeeper
Age 69 60
Dwelling Place Waipukurau Waipukurau
Length of Residence 12 years 1 month
Marriage Place Office of the Registrar Waipawa
Folio 4435
Consent
Date of Certificate 17 July 1917
Officiating Minister S. James, Registrar
8 21 July 1917 Richard Dryden
Lorna Muriel Williams
Richard Dryden
Lorna Muriel Williams
πŸ’ 1917/5085
Bachelor
Spinster
Mercery manager
Nurse
24
22
Waipawa
Waipawa
4 months
3 days
Church of England Waipawa 4436 21 July 1917 Rev. J. C. Culwick, Church of England Waipawa
No 8
Date of Notice 21 July 1917
  Groom Bride
Names of Parties Richard Dryden Lorna Muriel Williams
  πŸ’ 1917/5085
Condition Bachelor Spinster
Profession Mercery manager Nurse
Age 24 22
Dwelling Place Waipawa Waipawa
Length of Residence 4 months 3 days
Marriage Place Church of England Waipawa
Folio 4436
Consent
Date of Certificate 21 July 1917
Officiating Minister Rev. J. C. Culwick, Church of England Waipawa
9 20 September 1917 Gordon Collins
Ana Bessie Langridge
Gordon Collins
Ana Bessie Langridge
πŸ’ 1917/5305
Bachelor
Spinster
Sheepfarmer
Domestic
20
22
Otane
Otane
20 years
7 years
Church of England Waipawa 4887 Albyn Vincent Collins (father) 20 September 1917 Rev. Thos. Farley, Church of England Otane
No 9
Date of Notice 20 September 1917
  Groom Bride
Names of Parties Gordon Collins Ana Bessie Langridge
  πŸ’ 1917/5305
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 20 22
Dwelling Place Otane Otane
Length of Residence 20 years 7 years
Marriage Place Church of England Waipawa
Folio 4887
Consent Albyn Vincent Collins (father)
Date of Certificate 20 September 1917
Officiating Minister Rev. Thos. Farley, Church of England Otane

Page 1103

District of Waipawa Quarter ending 31 December 1917 Registrar H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 16 November 1917 George Peers
Alice Lightoller
George Peers
Alice Lightoller
πŸ’ 1917/6191
Bachelor
Spinster
Farmer
Domestic
23
22
Wakarara
Waipawa
19 years
4 years
Roman Catholic Church Waipawa 6003 16 November 1917 Rev C. J. Bergin Roman Catholic Priest Waipawa
No 10
Date of Notice 16 November 1917
  Groom Bride
Names of Parties George Peers Alice Lightoller
  πŸ’ 1917/6191
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Wakarara Waipawa
Length of Residence 19 years 4 years
Marriage Place Roman Catholic Church Waipawa
Folio 6003
Consent
Date of Certificate 16 November 1917
Officiating Minister Rev C. J. Bergin Roman Catholic Priest Waipawa
11 29 December 1917 Frank James Haycock
Amy Amelia Hargreaves
Frank James Haycock
Amy Amelia Hargreaves
πŸ’ 1918/130
Bachelor
Spinster
Labourer
Domestic
29
24
Elsthorpe
Elsthorpe
29 years
24 years
Church of England Elsthorpe 63/1918 29 December 1917 Rev G. W. Davidson Church of England Otane
No 11
Date of Notice 29 December 1917
  Groom Bride
Names of Parties Frank James Haycock Amy Amelia Hargreaves
  πŸ’ 1918/130
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 24
Dwelling Place Elsthorpe Elsthorpe
Length of Residence 29 years 24 years
Marriage Place Church of England Elsthorpe
Folio 63/1918
Consent
Date of Certificate 29 December 1917
Officiating Minister Rev G. W. Davidson Church of England Otane

Page 1105

District of Waipukurau Quarter ending 31 March 1917 Registrar D Macdonald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 30 January 1917 Esdaile Chilcott Nation
Mavis McHardy
Esdaile Chilcott Nation
Mavis McHardy
πŸ’ 1917/2342
Bachelor
Spinster
Sheep Station Manager
Domestic Duties
37
19
Pourere Waipawa
Blackhead Waipawa
14 years
19 years
Blackhead House Blackhead 1505 Leslie Harling McHardy Father 30 January 1917 E. T. Telling Simcox
No 1
Date of Notice 30 January 1917
  Groom Bride
Names of Parties Esdaile Chilcott Nation Mavis McHardy
  πŸ’ 1917/2342
Condition Bachelor Spinster
Profession Sheep Station Manager Domestic Duties
Age 37 19
Dwelling Place Pourere Waipawa Blackhead Waipawa
Length of Residence 14 years 19 years
Marriage Place Blackhead House Blackhead
Folio 1505
Consent Leslie Harling McHardy Father
Date of Certificate 30 January 1917
Officiating Minister E. T. Telling Simcox
2 9 February 1917 William John Abbott
Grace Stewart Aimer
William John Abbott
Grace Stewart Aimer
πŸ’ 1917/1305
Widower
Spinster
Sales Manager
Dressmaker
39
28
Waipukurau
Wellington
2 weeks
6 months
St Pauls Thorndon Wellington 436 9 February 1917 Rev Johnson
No 2
Date of Notice 9 February 1917
  Groom Bride
Names of Parties William John Abbott Grace Stewart Aimer
  πŸ’ 1917/1305
Condition Widower Spinster
Profession Sales Manager Dressmaker
Age 39 28
Dwelling Place Waipukurau Wellington
Length of Residence 2 weeks 6 months
Marriage Place St Pauls Thorndon Wellington
Folio 436
Consent
Date of Certificate 9 February 1917
Officiating Minister Rev Johnson
3 22 February 1917 William Dooley
Margaret Fogarty
William Dooley
Margaret Fogarty
πŸ’ 1917/1966
Bachelor
Spinster
Contractor
Domestic
34
29
Waipukurau
Waipukurau
3 days
29 years
Roman Catholic Church Waipukurau 1030 22 February 1917 Rev Father Bergin
No 3
Date of Notice 22 February 1917
  Groom Bride
Names of Parties William Dooley Margaret Fogarty
  πŸ’ 1917/1966
Condition Bachelor Spinster
Profession Contractor Domestic
Age 34 29
Dwelling Place Waipukurau Waipukurau
Length of Residence 3 days 29 years
Marriage Place Roman Catholic Church Waipukurau
Folio 1030
Consent
Date of Certificate 22 February 1917
Officiating Minister Rev Father Bergin

Page 1107

District of Waipukurau Quarter ending 30 June 1917 Registrar D. Macdonald
No Date of Notice Names and 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 2 June 1917 Robert Pope Fox
Flora Jane Gore
Robert Pope Fox
Flora Jane Gore
πŸ’ 1917/3546
Bachelor
Spinster
Shepherd
Household Duties
27
25
Waipukurau
Waipukurau
5 Days
3 Days
Presbyterian Church, Waipukurau 2790 2 June 1917 Rev J. Macdonald
No 4
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Robert Pope Fox Flora Jane Gore
  πŸ’ 1917/3546
Condition Bachelor Spinster
Profession Shepherd Household Duties
Age 27 25
Dwelling Place Waipukurau Waipukurau
Length of Residence 5 Days 3 Days
Marriage Place Presbyterian Church, Waipukurau
Folio 2790
Consent
Date of Certificate 2 June 1917
Officiating Minister Rev J. Macdonald

Page 1109

District of Waipukurau Quarter ending 30 September 1917 Registrar D Macdonald
No Date of Notice Names and 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 10 September 1917 Frank Louis Tiffen
Irene Mary Julia Bone
Frank Louis Tiffen
Irene Mary Julia Bone
πŸ’ 1917/5086
Divorced
Spinster
Sheep farmer
Housekeeper
46
27
Otane
Otane
20 years
7 years
office of Registrar of Marriages Waipukurau 4437 10 September 1917 D Macdonald Registrar of Marriages
No 5
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Frank Louis Tiffen Irene Mary Julia Bone
  πŸ’ 1917/5086
Condition Divorced Spinster
Profession Sheep farmer Housekeeper
Age 46 27
Dwelling Place Otane Otane
Length of Residence 20 years 7 years
Marriage Place office of Registrar of Marriages Waipukurau
Folio 4437
Consent
Date of Certificate 10 September 1917
Officiating Minister D Macdonald Registrar of Marriages
6 29 September 1917 James Fogarty
Olive Lillian Margaret Ann Breckon
James Fogarty
Olive Lillian Margaret Ann Breckon
πŸ’ 1917/5087
Bachelor
Spinster
Civil Servant
Household Duties
18
22
Waipukurau
Waipukurau
18 years
4 months
Residence of Mrs Margaret Fogarty Waipukurau 4438 Margaret Fogarty mother 29 September 1917 Father Bergen Roman Catholic
No 6
Date of Notice 29 September 1917
  Groom Bride
Names of Parties James Fogarty Olive Lillian Margaret Ann Breckon
  πŸ’ 1917/5087
Condition Bachelor Spinster
Profession Civil Servant Household Duties
Age 18 22
Dwelling Place Waipukurau Waipukurau
Length of Residence 18 years 4 months
Marriage Place Residence of Mrs Margaret Fogarty Waipukurau
Folio 4438
Consent Margaret Fogarty mother
Date of Certificate 29 September 1917
Officiating Minister Father Bergen Roman Catholic

Page 1113

District of Wairoa Quarter ending 31 March 1917 Registrar R. E. B. Burgess
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1917 Henry Wairama Lambert
Margaret Konuke
Henry Wairama Lambert
Margaret Konuke
πŸ’ 1917/2343
Bachelor
Spinster
Taxi Driver
Domestic duties
34
17
Wairoa
Wairoa
34 years
17 years
Registrar's Office Wairoa 1506 Ani Konuke mother 13 January 1917 H G Turner Registrar
No 1
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Henry Wairama Lambert Margaret Konuke
  πŸ’ 1917/2343
Condition Bachelor Spinster
Profession Taxi Driver Domestic duties
Age 34 17
Dwelling Place Wairoa Wairoa
Length of Residence 34 years 17 years
Marriage Place Registrar's Office Wairoa
Folio 1506
Consent Ani Konuke mother
Date of Certificate 13 January 1917
Officiating Minister H G Turner Registrar
2 19 January 1917 Henare Haronga
Marie Dehar
Henare Haronga
Marie Dehar
πŸ’ 1917/2344
Bachelor
Spinster
Labourer
Domestic duties
23
22
Nuhaka
Nuhaka
7 years
11 months
Registrar's Office Wairoa 1507 19 January 1917 H G Turner Registrar
No 2
Date of Notice 19 January 1917
  Groom Bride
Names of Parties Henare Haronga Marie Dehar
  πŸ’ 1917/2344
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 22
Dwelling Place Nuhaka Nuhaka
Length of Residence 7 years 11 months
Marriage Place Registrar's Office Wairoa
Folio 1507
Consent
Date of Certificate 19 January 1917
Officiating Minister H G Turner Registrar
3 9 February 1917 Frederick Easter Nicholas
Inez May Mayo
Frederick Easter Nicholas
Inez May Mayo
πŸ’ 1917/1968
Bachelor
Spinster
Cabinet Maker
Domestic Duties
25
18
Wairoa
Wairoa
12 months
Lifetime
St Paul's Church Wairoa 1032 John Mayo Father 9 February 1917 Rev W J Simkin Church of England
No 3
Date of Notice 9 February 1917
  Groom Bride
Names of Parties Frederick Easter Nicholas Inez May Mayo
  πŸ’ 1917/1968
Condition Bachelor Spinster
Profession Cabinet Maker Domestic Duties
Age 25 18
Dwelling Place Wairoa Wairoa
Length of Residence 12 months Lifetime
Marriage Place St Paul's Church Wairoa
Folio 1032
Consent John Mayo Father
Date of Certificate 9 February 1917
Officiating Minister Rev W J Simkin Church of England
4 3 March 1917 Whakangaro Makahue
Rawinia Tahere
Whakangaro Makahue
Rawinia Tahere
πŸ’ 1917/1967
Widower
Spinster
Farmer
Domestic
54
29
Nuhaka
Nuhaka
54 years
29 years
Mormon Church Nuhaka 1031 3 March 1917 James Needham Lambert Church of Jesus Christ of Latter day Saints
No 4
Date of Notice 3 March 1917
  Groom Bride
Names of Parties Whakangaro Makahue Rawinia Tahere
  πŸ’ 1917/1967
Condition Widower Spinster
Profession Farmer Domestic
Age 54 29
Dwelling Place Nuhaka Nuhaka
Length of Residence 54 years 29 years
Marriage Place Mormon Church Nuhaka
Folio 1031
Consent
Date of Certificate 3 March 1917
Officiating Minister James Needham Lambert Church of Jesus Christ of Latter day Saints

Page 1115

District of Wairoa Quarter ending 30 June 1917 Registrar J.P. Crichton
No Date of Notice Names and 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 1917 William Frederick Bruce Hingston
Edie Carroll
William Fredrick Bruce Hingston
Edie Carroll
πŸ’ 1917/4028
Bachelor
Spinster
Labourer
Domestic duties
24
28
Wairoa
Wairoa
14 years
28 years
Office of the Registrar of Marriages Wairoa 3299 3 April 1917 J.H. Sage Deputy Registrar
No 5
Date of Notice 3 April 1917
  Groom Bride
Names of Parties William Frederick Bruce Hingston Edie Carroll
BDM Match (98%) William Fredrick Bruce Hingston Edie Carroll
  πŸ’ 1917/4028
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 28
Dwelling Place Wairoa Wairoa
Length of Residence 14 years 28 years
Marriage Place Office of the Registrar of Marriages Wairoa
Folio 3299
Consent
Date of Certificate 3 April 1917
Officiating Minister J.H. Sage Deputy Registrar
6 2 April 1917 John Henry Young
Wairoa Lee
John Henry Young
Wairoa Lee
πŸ’ 1917/3547
Bachelor
Spinster
Labourer
Domestic duties
33
40
Wairoa
Wairoa
13 years
40 years
Church of England Wairoa 2791 2 April 1917 Rev. W.G. Simkin Church of England
No 6
Date of Notice 2 April 1917
  Groom Bride
Names of Parties John Henry Young Wairoa Lee
  πŸ’ 1917/3547
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 33 40
Dwelling Place Wairoa Wairoa
Length of Residence 13 years 40 years
Marriage Place Church of England Wairoa
Folio 2791
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. W.G. Simkin Church of England
7 5 April 1917 Tuahine Runga
Heuwa Hohepa Putaranui
Tuahine Runga
Neuwa Hohepa Putaranui
πŸ’ 1917/4025
Widower
Spinster
Farmer
Domestic duties
40
26
Nuhaka
Nuhaka
40 years
26 years
Office of the Registrar of Marriages Wairoa 3296 5 April 1917 J.H. Sage Deputy Registrar
No 7
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Tuahine Runga Heuwa Hohepa Putaranui
BDM Match (98%) Tuahine Runga Neuwa Hohepa Putaranui
  πŸ’ 1917/4025
Condition Widower Spinster
Profession Farmer Domestic duties
Age 40 26
Dwelling Place Nuhaka Nuhaka
Length of Residence 40 years 26 years
Marriage Place Office of the Registrar of Marriages Wairoa
Folio 3296
Consent
Date of Certificate 5 April 1917
Officiating Minister J.H. Sage Deputy Registrar
8 7 April 1917 Ernest Winter
Ada Evelyn Phillips
Ernest Winter
Ada Evelyn Phillips
πŸ’ 1917/3548
Bachelor
Spinster
Bricklayer
Domestic duties
30
22
Wairoa
Wairoa
25 years
22 years
St Peters Church Wairoa 2792 7 April 1917 Rev. Father Le Pretre Roman Catholic
No 8
Date of Notice 7 April 1917
  Groom Bride
Names of Parties Ernest Winter Ada Evelyn Phillips
  πŸ’ 1917/3548
Condition Bachelor Spinster
Profession Bricklayer Domestic duties
Age 30 22
Dwelling Place Wairoa Wairoa
Length of Residence 25 years 22 years
Marriage Place St Peters Church Wairoa
Folio 2792
Consent
Date of Certificate 7 April 1917
Officiating Minister Rev. Father Le Pretre Roman Catholic
9 10 April 1917 Hirini Mete
Hiriata Erami
Hirini Mete
Hariata Erami
πŸ’ 1917/4026
Bachelor
Spinster
Farmer
Domestic duties
28
30
Wairoa
Wairoa
1 week
1 week
Office of the Registrar of Marriages, Wairoa 17/3297 10 April 1917 J.L. Sage, Deputy Registrar
No 9
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Hirini Mete Hiriata Erami
BDM Match (96%) Hirini Mete Hariata Erami
  πŸ’ 1917/4026
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 30
Dwelling Place Wairoa Wairoa
Length of Residence 1 week 1 week
Marriage Place Office of the Registrar of Marriages, Wairoa
Folio 17/3297
Consent
Date of Certificate 10 April 1917
Officiating Minister J.L. Sage, Deputy Registrar

Page 1116

District of Wairoa Quarter ending 30 June 1917 Registrar J. P. Crichton
No Date of Notice Names and 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 24 April 1917 Norman Lorenzo Dickie
Margaret Bruce Wilson
Norman Lorenzo Dickie
Margaret Bruce Wilson
πŸ’ 1917/3549
Bachelor
Spinster
Farmer
School Teacher
33
26
Maru Maru
Maru Maru
10 years
3 years
Residence of G. H. M. Alford, Frasertown 2793 10 April 1917 Revd G. M. Yule, Presbyterian minister
No 10
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Norman Lorenzo Dickie Margaret Bruce Wilson
  πŸ’ 1917/3549
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 33 26
Dwelling Place Maru Maru Maru Maru
Length of Residence 10 years 3 years
Marriage Place Residence of G. H. M. Alford, Frasertown
Folio 2793
Consent
Date of Certificate 10 April 1917
Officiating Minister Revd G. M. Yule, Presbyterian minister
11 28 April 1917 Henry Eric Stowe
Gabrielle Leoline Smith
Henry Eric Stowe
Gabrielle Leoline Smith
πŸ’ 1917/3550
Bachelor
Spinster
Plumber
Saleswoman
25
24
Wairoa
Wairoa
18 months
20 years
Residence of Mrs R. G. Smith, Queen Street, Wairoa 2794 28 April 1917 Revd Father P. Lepretre, Roman Catholic
No 11
Date of Notice 28 April 1917
  Groom Bride
Names of Parties Henry Eric Stowe Gabrielle Leoline Smith
  πŸ’ 1917/3550
Condition Bachelor Spinster
Profession Plumber Saleswoman
Age 25 24
Dwelling Place Wairoa Wairoa
Length of Residence 18 months 20 years
Marriage Place Residence of Mrs R. G. Smith, Queen Street, Wairoa
Folio 2794
Consent
Date of Certificate 28 April 1917
Officiating Minister Revd Father P. Lepretre, Roman Catholic
12 18 May 1917 William Henry Cooper
Hariata Raihania Kumera
William Henry Cooper
Hariata Raihania Kumera
πŸ’ 1917/4027
Bachelor
Spinster
Farm Labourer
Domestic duties
39
28
Ruakituri
Ruakituri
12 years
28 years
Office of the Registrar of Marriages, Wairoa 3298 18 May 1917 R. E. B. Burgess, Deputy Registrar
No 12
Date of Notice 18 May 1917
  Groom Bride
Names of Parties William Henry Cooper Hariata Raihania Kumera
  πŸ’ 1917/4027
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 39 28
Dwelling Place Ruakituri Ruakituri
Length of Residence 12 years 28 years
Marriage Place Office of the Registrar of Marriages, Wairoa
Folio 3298
Consent
Date of Certificate 18 May 1917
Officiating Minister R. E. B. Burgess, Deputy Registrar
13 29 May 1917 Ernest Aldred Arundel
Izabel Drysdale
Ernest Aldred Arundel
Isabel Drysdale
πŸ’ 1917/3552
Bachelor
Spinster
Barman
Domestic duties
27
23
Maru Maru
Maru Maru
1 year
14 months
Maru Maru Hotel 2795 29 May 1917 Revd G. M. Yule, Presbyterian minister
No 13
Date of Notice 29 May 1917
  Groom Bride
Names of Parties Ernest Aldred Arundel Izabel Drysdale
BDM Match (97%) Ernest Aldred Arundel Isabel Drysdale
  πŸ’ 1917/3552
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 27 23
Dwelling Place Maru Maru Maru Maru
Length of Residence 1 year 14 months
Marriage Place Maru Maru Hotel
Folio 2795
Consent
Date of Certificate 29 May 1917
Officiating Minister Revd G. M. Yule, Presbyterian minister
14 19 June 1917 Rangi Hape
Haromi Poipoi
Rangi Hape
Haromi Poipoi
πŸ’ 1917/3553
Bachelor
Spinster
Labourer
Domestic duties
29
34
Nuhaka
Nuhaka
3 years
3 years
Office of the Registrar of Marriages, Wairoa 2796 19 June 1917 J. P. Crichton, Registrar
No 14
Date of Notice 19 June 1917
  Groom Bride
Names of Parties Rangi Hape Haromi Poipoi
  πŸ’ 1917/3553
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 34
Dwelling Place Nuhaka Nuhaka
Length of Residence 3 years 3 years
Marriage Place Office of the Registrar of Marriages, Wairoa
Folio 2796
Consent
Date of Certificate 19 June 1917
Officiating Minister J. P. Crichton, Registrar

Page 1117

District of Wairoa Quarter ending 30 September 1917 Registrar J. P. Crichton
No Date of Notice Names and 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 3 September 1917 Teara Gage
Hannah Tawera
Teara Gage
Hannah Tawera
πŸ’ 1917/5088
Bachelor
Spinster
Soldier
Domestic Duties
26
29
Wairoa
Wairoa
4 years
15 years
Office of the Registrar of marriages Wairoa 4439 3 September 1917 J. P. Crichton Registrar of marriages Wairoa
No 15
Date of Notice 3 September 1917
  Groom Bride
Names of Parties Teara Gage Hannah Tawera
  πŸ’ 1917/5088
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 26 29
Dwelling Place Wairoa Wairoa
Length of Residence 4 years 15 years
Marriage Place Office of the Registrar of marriages Wairoa
Folio 4439
Consent
Date of Certificate 3 September 1917
Officiating Minister J. P. Crichton Registrar of marriages Wairoa
16 11 September 1917 Kenneth McQuarrie
Mary Constance Macdonell
Kenneth McQuarrie
Mary Constance MacDonell
πŸ’ 1917/5089
Bachelor
Spinster
Shipwright
Domestic Duties
36
20
Wairoa
Wairoa
4 days
7 days
Residence of James Angus Macdonell Wairoa 4440 James Angus Macdonell Father 11 September 1917 Rev William Raeburn
No 16
Date of Notice 11 September 1917
  Groom Bride
Names of Parties Kenneth McQuarrie Mary Constance Macdonell
BDM Match (98%) Kenneth McQuarrie Mary Constance MacDonell
  πŸ’ 1917/5089
Condition Bachelor Spinster
Profession Shipwright Domestic Duties
Age 36 20
Dwelling Place Wairoa Wairoa
Length of Residence 4 days 7 days
Marriage Place Residence of James Angus Macdonell Wairoa
Folio 4440
Consent James Angus Macdonell Father
Date of Certificate 11 September 1917
Officiating Minister Rev William Raeburn
17 17 September 1917 Cyrus Christy
Addie Kaimoana
Cyrus Christy
Addie Kaimoana
πŸ’ 1917/5090
Bachelor
Spinster
Labourer
Domestic duties
27
21
Wairoa
Wairoa
2 years
21 years
Office of the Registrar of marriages Wairoa 4441 17 September 1917 J. P. Crichton Registrar
No 17
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Cyrus Christy Addie Kaimoana
  πŸ’ 1917/5090
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 21
Dwelling Place Wairoa Wairoa
Length of Residence 2 years 21 years
Marriage Place Office of the Registrar of marriages Wairoa
Folio 4441
Consent
Date of Certificate 17 September 1917
Officiating Minister J. P. Crichton Registrar

Page 1119

District of Wairoa Quarter ending 31 December 1917 Registrar JP Crichton
No Date of Notice Names and 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 12 November 1917 Sydney Carrington Deacon
Olive Reah Kent
Sydney Carrington Deacon
Olive Leah Kent
πŸ’ 1917/6192
Bachelor
Spinster
Station Manager
Domestic duties
30
19
Wairoa
Wairoa
2 years
19 years
Residence of Isaac Herbert Kent - Wairoa 6004 Isaac Herbert Kent - Father 12 November 1917 Rev G. M. Yule
No 18
Date of Notice 12 November 1917
  Groom Bride
Names of Parties Sydney Carrington Deacon Olive Reah Kent
BDM Match (97%) Sydney Carrington Deacon Olive Leah Kent
  πŸ’ 1917/6192
Condition Bachelor Spinster
Profession Station Manager Domestic duties
Age 30 19
Dwelling Place Wairoa Wairoa
Length of Residence 2 years 19 years
Marriage Place Residence of Isaac Herbert Kent - Wairoa
Folio 6004
Consent Isaac Herbert Kent - Father
Date of Certificate 12 November 1917
Officiating Minister Rev G. M. Yule
19 20 December 1917 William Clark
Sarah Jane Black
William Clark
Sarah Jane Black
πŸ’ 1917/6193
Widower 3/10/1908
Spinster
Contractor
Domestic duties
48
40
Wairoa
Wairoa
9 years
40 years
Residence of David Black - Wairoa 6005 20 December 1917 Rev Wm Raeburn
No 19
Date of Notice 20 December 1917
  Groom Bride
Names of Parties William Clark Sarah Jane Black
  πŸ’ 1917/6193
Condition Widower 3/10/1908 Spinster
Profession Contractor Domestic duties
Age 48 40
Dwelling Place Wairoa Wairoa
Length of Residence 9 years 40 years
Marriage Place Residence of David Black - Wairoa
Folio 6005
Consent
Date of Certificate 20 December 1917
Officiating Minister Rev Wm Raeburn

Page 1123

District of Weber Quarter ending 30 June 1917 Registrar H. G. Stainton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 June 1917 Alexander Neil McLean
Ethel Elizabeth Catherine Crosse
Alexander Neil McLean
Ethel Elizabeth Catherine Crosse
πŸ’ 1917/3992
Bachelor
Spinster
Farmer
Household Duties
28
25
Titree Point (Weber)
Weber
26 years
25 years
Dwelling of Mr G. Crosse at 'Kelvin Grove' Weber 3265 20 June 1917 Rev. A Grant Presbyterian Dannevirke
No 1
Date of Notice 20 June 1917
  Groom Bride
Names of Parties Alexander Neil McLean Ethel Elizabeth Catherine Crosse
  πŸ’ 1917/3992
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 28 25
Dwelling Place Titree Point (Weber) Weber
Length of Residence 26 years 25 years
Marriage Place Dwelling of Mr G. Crosse at 'Kelvin Grove' Weber
Folio 3265
Consent
Date of Certificate 20 June 1917
Officiating Minister Rev. A Grant Presbyterian Dannevirke

Page 1129

District of Woodville Quarter ending 31 March 1917 Registrar J. P. O'Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1917 David George Davies
Elizabeth Ann Wilkins
David George Davies
Elizabeth Ann Wilkins
πŸ’ 1917/1950
Widower
Spinster
Carrier
Domestic Duties
29
33
Woodville
Woodville
3 days
6 days
Methodist Church Woodville 1038 16 January 1917 Rev C. Abernethy
No 1
Date of Notice 16 January 1917
  Groom Bride
Names of Parties David George Davies Elizabeth Ann Wilkins
  πŸ’ 1917/1950
Condition Widower Spinster
Profession Carrier Domestic Duties
Age 29 33
Dwelling Place Woodville Woodville
Length of Residence 3 days 6 days
Marriage Place Methodist Church Woodville
Folio 1038
Consent
Date of Certificate 16 January 1917
Officiating Minister Rev C. Abernethy
2 29 January 1917 John Alexander Hutchison
Elsie May Brump
John Alexander Aitchison
Elsie May Crump
πŸ’ 1917/1951
Bachelor
Spinster
Baker
Domestic
22
20
Woodville
Woodville
2 years
2 years
The Registrar's Office Woodville 1039 Alfred Samuel Brump (Father) 29 January 1917 E. R. Bean
No 2
Date of Notice 29 January 1917
  Groom Bride
Names of Parties John Alexander Hutchison Elsie May Brump
BDM Match (93%) John Alexander Aitchison Elsie May Crump
  πŸ’ 1917/1951
Condition Bachelor Spinster
Profession Baker Domestic
Age 22 20
Dwelling Place Woodville Woodville
Length of Residence 2 years 2 years
Marriage Place The Registrar's Office Woodville
Folio 1039
Consent Alfred Samuel Brump (Father)
Date of Certificate 29 January 1917
Officiating Minister E. R. Bean
3 6 February 1917 Hamilton Mackenzie Douglas
Mary Kate Rose
Hamilton MacKenzie Douglas
Mary Kate Rose
πŸ’ 1917/1949
Widower
Spinster
Barrister & Solicitor
Household Duties
33
20
Trentham Camp
Woodville

11 years
In the residence of Herbert Rose, Woodville (under Section 3 Marriage Act 1915) 1037 Herbert Rose (father) 6 February 1917 Rev Father J. McKenna
No 3
Date of Notice 6 February 1917
  Groom Bride
Names of Parties Hamilton Mackenzie Douglas Mary Kate Rose
BDM Match (98%) Hamilton MacKenzie Douglas Mary Kate Rose
  πŸ’ 1917/1949
Condition Widower Spinster
Profession Barrister & Solicitor Household Duties
Age 33 20
Dwelling Place Trentham Camp Woodville
Length of Residence 11 years
Marriage Place In the residence of Herbert Rose, Woodville (under Section 3 Marriage Act 1915)
Folio 1037
Consent Herbert Rose (father)
Date of Certificate 6 February 1917
Officiating Minister Rev Father J. McKenna
4 17 February 1917 James Halligan
Claire Jane Johnston
James Halligan
Clara Jane Johnston
πŸ’ 1917/2329
Bachelor
Spinster
Inspector of Stock
Domestic Duties
59
37
Woodville
Palmerston North
3 years
3 days
All Saints Church Palmerston North 1516 17 February 1917 Rev H. G. Blackburne
No 4
Date of Notice 17 February 1917
  Groom Bride
Names of Parties James Halligan Claire Jane Johnston
BDM Match (95%) James Halligan Clara Jane Johnston
  πŸ’ 1917/2329
Condition Bachelor Spinster
Profession Inspector of Stock Domestic Duties
Age 59 37
Dwelling Place Woodville Palmerston North
Length of Residence 3 years 3 days
Marriage Place All Saints Church Palmerston North
Folio 1516
Consent
Date of Certificate 17 February 1917
Officiating Minister Rev H. G. Blackburne
5 20 February 1917 Bertie Clark
Margaret Isabel Milne
Bertie Clark
Margaret Isabel Milne
πŸ’ 1917/1948
Bachelor
Spinster
Farmer
Domestic Duties
25
28
Woodville
Woodville
25 years
28 years
School Residence Kumeroa 1036 20 February 1917 Rev R. Gardner
No 5
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Bertie Clark Margaret Isabel Milne
  πŸ’ 1917/1948
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 28
Dwelling Place Woodville Woodville
Length of Residence 25 years 28 years
Marriage Place School Residence Kumeroa
Folio 1036
Consent
Date of Certificate 20 February 1917
Officiating Minister Rev R. Gardner
6 1 March 1917 Alexander Brozier
Annie Box
Alexander Crozier
Annie Cox
πŸ’ 1917/1947
Bachelor
Spinster
Soldier
Domestic Duties
28
28
Trentham Camp
Woodville
7 months
28 years
Residence of Mrs King, Cook St Woodville (under Section 3 Marriage Act 1915) 1035 1 March 1917 Rev R. Gardner
No 6
Date of Notice 1 March 1917
  Groom Bride
Names of Parties Alexander Brozier Annie Box
BDM Match (92%) Alexander Crozier Annie Cox
  πŸ’ 1917/1947
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 28 28
Dwelling Place Trentham Camp Woodville
Length of Residence 7 months 28 years
Marriage Place Residence of Mrs King, Cook St Woodville (under Section 3 Marriage Act 1915)
Folio 1035
Consent
Date of Certificate 1 March 1917
Officiating Minister Rev R. Gardner
7 20 March 1917 Sydney James Keene
Ann Peck Hunter
Sydney James Keene
Ann Beck Hunter
πŸ’ 1917/1970
Bachelor
Spinster
Undertaker
Household Duties
24
27
Woodville
Woodville
3 days
2 months
Residence of J. B. Hunter Woodville 1034 20 March 1917 Rev R. Gardner
No 7
Date of Notice 20 March 1917
  Groom Bride
Names of Parties Sydney James Keene Ann Peck Hunter
BDM Match (97%) Sydney James Keene Ann Beck Hunter
  πŸ’ 1917/1970
Condition Bachelor Spinster
Profession Undertaker Household Duties
Age 24 27
Dwelling Place Woodville Woodville
Length of Residence 3 days 2 months
Marriage Place Residence of J. B. Hunter Woodville
Folio 1034
Consent
Date of Certificate 20 March 1917
Officiating Minister Rev R. Gardner
8 22 March 1917 Thomas Victor Robinson
Dorothy Katherine Retter
Thomas Victor Robinson
Dorothy Katharine Retter
πŸ’ 1917/1969
Bachelor
Spinster
Railway Cadet
Domestic Duties
18
18
Woodville
Woodville
13 months
18 years
Residence of Karl Percy Bismarck Retter Woodville 1033 John Robinson (Father), K. P. B. Retter (Father) 22 March 1917 Rev R. Gardner
No 8
Date of Notice 22 March 1917
  Groom Bride
Names of Parties Thomas Victor Robinson Dorothy Katherine Retter
BDM Match (98%) Thomas Victor Robinson Dorothy Katharine Retter
  πŸ’ 1917/1969
Condition Bachelor Spinster
Profession Railway Cadet Domestic Duties
Age 18 18
Dwelling Place Woodville Woodville
Length of Residence 13 months 18 years
Marriage Place Residence of Karl Percy Bismarck Retter Woodville
Folio 1033
Consent John Robinson (Father), K. P. B. Retter (Father)
Date of Certificate 22 March 1917
Officiating Minister Rev R. Gardner

Page 1131

District of Woodville Quarter ending 30 June 1917 Registrar J P O'Gorman
No Date of Notice Names and 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 2 April 1917 John James Finch
Susanna Jane Grogan
John James Finch
Susanna Jane Geogan
πŸ’ 1917/3555
Bachelor
Spinster
Railway Porter
Waitress
24
22
Woodville
Woodville
2 months
2 months
Presbyterian Manse, Woodville 2798 2 April 1917 R Gardner
No 9
Date of Notice 2 April 1917
  Groom Bride
Names of Parties John James Finch Susanna Jane Grogan
BDM Match (97%) John James Finch Susanna Jane Geogan
  πŸ’ 1917/3555
Condition Bachelor Spinster
Profession Railway Porter Waitress
Age 24 22
Dwelling Place Woodville Woodville
Length of Residence 2 months 2 months
Marriage Place Presbyterian Manse, Woodville
Folio 2798
Consent
Date of Certificate 2 April 1917
Officiating Minister R Gardner
10 28 April 1917 Stanley James Goff
Lilian Marguerite Christiansen
Stanly James Goff
Lilian Marguerite Christiansen
πŸ’ 1917/3554
Bachelor
Spinster
Laborer
Domestic Servant
22
19
Woodville
Woodville
22 years
10 years
Registrars Office, Woodville 2797 Peter Christiansen (Father) 28th April 17 J P O'Gorman
No 10
Date of Notice 28 April 1917
  Groom Bride
Names of Parties Stanley James Goff Lilian Marguerite Christiansen
BDM Match (97%) Stanly James Goff Lilian Marguerite Christiansen
  πŸ’ 1917/3554
Condition Bachelor Spinster
Profession Laborer Domestic Servant
Age 22 19
Dwelling Place Woodville Woodville
Length of Residence 22 years 10 years
Marriage Place Registrars Office, Woodville
Folio 2797
Consent Peter Christiansen (Father) 28th April 17
Date of Certificate
Officiating Minister J P O'Gorman

Page 1133

District of Woodville Quarter ending 30 September 1917 Registrar J. G. Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 9 July 1917 Richard Patrick Cronin
Nora Power
Richard Patrick Cronin
Nora Power
πŸ’ 1917/739
Bachelor
Spinster
Motor Engineer
Dressmaker
24
23
Woodville
Woodville
2 weeks
23 years
Roman Catholic Church Woodville 4836 9 July 1917 Rev J McKenna
No 11
Date of Notice 9 July 1917
  Groom Bride
Names of Parties Richard Patrick Cronin Nora Power
  πŸ’ 1917/739
Condition Bachelor Spinster
Profession Motor Engineer Dressmaker
Age 24 23
Dwelling Place Woodville Woodville
Length of Residence 2 weeks 23 years
Marriage Place Roman Catholic Church Woodville
Folio 4836
Consent
Date of Certificate 9 July 1917
Officiating Minister Rev J McKenna
12 23 July 1917 James Cowell Piper
Ethel Clark
James Dowell Piper
Ethel Clark
πŸ’ 1917/740
Bachelor
Spinster
Shepherd
Domestic Duties
23
20
Woodville
Woodville
23 years
20 years
Residence of John Thomas Clark, Riverview, Ngaawapurua 4837 John Thomas Clark, father of Ethel Clark 23 July 1917 Rev J McKenna
No 12
Date of Notice 23 July 1917
  Groom Bride
Names of Parties James Cowell Piper Ethel Clark
BDM Match (97%) James Dowell Piper Ethel Clark
  πŸ’ 1917/740
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 23 20
Dwelling Place Woodville Woodville
Length of Residence 23 years 20 years
Marriage Place Residence of John Thomas Clark, Riverview, Ngaawapurua
Folio 4837
Consent John Thomas Clark, father of Ethel Clark
Date of Certificate 23 July 1917
Officiating Minister Rev J McKenna
13 23 July 1917 Samuel Plimsoll Waugh
Jessie Henry
Samuel Plimsoll Waugh
Jessie Henry
πŸ’ 1917/5091
Bachelor
Spinster
Farmer
Domestic Duties
27
20
Woodville
Woodville
10 years
20 years
R. D. Henry's residence Mangaatua 4442 R. D. Henry, father of Jessie Henry 23 July 1917 Rev H Daniels
No 13
Date of Notice 23 July 1917
  Groom Bride
Names of Parties Samuel Plimsoll Waugh Jessie Henry
  πŸ’ 1917/5091
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 20
Dwelling Place Woodville Woodville
Length of Residence 10 years 20 years
Marriage Place R. D. Henry's residence Mangaatua
Folio 4442
Consent R. D. Henry, father of Jessie Henry
Date of Certificate 23 July 1917
Officiating Minister Rev H Daniels
14 11 August 1917 Francis Frederick Hurley
Emily Morgan
Francis Frederick Hurley
Emily Morgan
πŸ’ 1917/5092
Bachelor
Spinster
Farmer
Domestic Duties
47
37
Woodville
Woodville
8 years
37 years
Wesleyan Church Woodville 4443 11 August 1917 Rev H Daniels
No 14
Date of Notice 11 August 1917
  Groom Bride
Names of Parties Francis Frederick Hurley Emily Morgan
  πŸ’ 1917/5092
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 47 37
Dwelling Place Woodville Woodville
Length of Residence 8 years 37 years
Marriage Place Wesleyan Church Woodville
Folio 4443
Consent
Date of Certificate 11 August 1917
Officiating Minister Rev H Daniels
15 20 September 1917 John Joseph O'Flaherty
Edith Margaret Duncan
John Joseph O'Flaherty
Edith Margaret Duncan
πŸ’ 1917/5094
Bachelor
Widow
Soldier
Domestic Duties
29
35
Woodville
Woodville
14 days
2 months
The Vicarage Woodville 4444 20 September 1917 Canon J C Eccles
No 15
Date of Notice 20 September 1917
  Groom Bride
Names of Parties John Joseph O'Flaherty Edith Margaret Duncan
  πŸ’ 1917/5094
Condition Bachelor Widow
Profession Soldier Domestic Duties
Age 29 35
Dwelling Place Woodville Woodville
Length of Residence 14 days 2 months
Marriage Place The Vicarage Woodville
Folio 4444
Consent
Date of Certificate 20 September 1917
Officiating Minister Canon J C Eccles
16 22 September 1917 Clifford Marsden Higgins
Marguerita Valeria Irene Burley
Clifford Marsden Higgins
Marguerita Valeria Frances Burley
πŸ’ 1917/5095
Bachelor
Spinster
Railway Cadet
Domestic Duties
18
15Β½
Woodville
Woodville
18 months
15Β½ years
Church of England Woodville 4445 Charles Higgins, father of groom; Henry Edward Burley, father of bride 22 September 1917 Canon J C Eccles
No 16
Date of Notice 22 September 1917
  Groom Bride
Names of Parties Clifford Marsden Higgins Marguerita Valeria Irene Burley
BDM Match (94%) Clifford Marsden Higgins Marguerita Valeria Frances Burley
  πŸ’ 1917/5095
Condition Bachelor Spinster
Profession Railway Cadet Domestic Duties
Age 18 15Β½
Dwelling Place Woodville Woodville
Length of Residence 18 months 15Β½ years
Marriage Place Church of England Woodville
Folio 4445
Consent Charles Higgins, father of groom; Henry Edward Burley, father of bride
Date of Certificate 22 September 1917
Officiating Minister Canon J C Eccles

Page 1135

District of Woodville Quarter ending 31 December 1917 Registrar J. P. O'Gorman
No Date of Notice Names and 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 24 December 1917 George Bell
Eva Mary Eeles
George Bell
Eva Mary Eeles
πŸ’ 1917/6194
Divorced 16/12/1915
Spinster
Storekeeper
Domestic Duties
56
43
Hastings
Woodville
8 years
3 weeks
House of Mr Box, Gladstone St, Woodville 6006 24 December 1917 Rev R. Gardner
No 17
Date of Notice 24 December 1917
  Groom Bride
Names of Parties George Bell Eva Mary Eeles
  πŸ’ 1917/6194
Condition Divorced 16/12/1915 Spinster
Profession Storekeeper Domestic Duties
Age 56 43
Dwelling Place Hastings Woodville
Length of Residence 8 years 3 weeks
Marriage Place House of Mr Box, Gladstone St, Woodville
Folio 6006
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev R. Gardner
18 26 December 1917 William Douglas Cole
Rena Muriel Deadman
William Douglas Cole
Nina Muriel Deadman
πŸ’ 1917/6195
Bachelor
Spinster
Coachbuilder
Domestic Duties
22
19
Woodville
Woodville
2 days
3 days
Mr. Deadman's Residence, Woodville 6007 Henry James Deadman, Father 26 December 1917 Rev H. Daniel
No 18
Date of Notice 26 December 1917
  Groom Bride
Names of Parties William Douglas Cole Rena Muriel Deadman
BDM Match (95%) William Douglas Cole Nina Muriel Deadman
  πŸ’ 1917/6195
Condition Bachelor Spinster
Profession Coachbuilder Domestic Duties
Age 22 19
Dwelling Place Woodville Woodville
Length of Residence 2 days 3 days
Marriage Place Mr. Deadman's Residence, Woodville
Folio 6007
Consent Henry James Deadman, Father
Date of Certificate 26 December 1917
Officiating Minister Rev H. Daniel
19 27 December 1917 Reginald George Cook
Margaret Hutchins
Reginald George Cooke
Margaret Hutchins
πŸ’ 1917/6196
Bachelor
Spinster
Clerk
Domestic Duties
27
28
Woodville
Woodville
5 days
28 years
Holy Trinity Church, Church of England, Woodville 6008 27 December 1917 Canon J. C. Eccles
No 19
Date of Notice 27 December 1917
  Groom Bride
Names of Parties Reginald George Cook Margaret Hutchins
BDM Match (98%) Reginald George Cooke Margaret Hutchins
  πŸ’ 1917/6196
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 28
Dwelling Place Woodville Woodville
Length of Residence 5 days 28 years
Marriage Place Holy Trinity Church, Church of England, Woodville
Folio 6008
Consent
Date of Certificate 27 December 1917
Officiating Minister Canon J. C. Eccles

Page 1139

District of Apiti Quarter ending 30 June 1917 Registrar L. Verdon
No Date of Notice Names and 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 28 April 1917 Edward Alexander Munro
Annie Cross Munro
Edward Alexander
Annie Cross Munro
πŸ’ 1917/3745
Bachelor
Spinster
Farmer
Domestic Duties
36 years
21 years
Table Flat
Table Flat
6 years
5
Dwelling of A. Munro, Table Flat 3015 28 April 1917 Rev. G. H. Ralph, Presbyterian
No 37
Date of Notice 28 April 1917
  Groom Bride
Names of Parties Edward Alexander Munro Annie Cross Munro
BDM Match (86%) Edward Alexander Annie Cross Munro
  πŸ’ 1917/3745
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 years 21 years
Dwelling Place Table Flat Table Flat
Length of Residence 6 years 5
Marriage Place Dwelling of A. Munro, Table Flat
Folio 3015
Consent
Date of Certificate 28 April 1917
Officiating Minister Rev. G. H. Ralph, Presbyterian
38 8 June 1917 Percy Goldsmith Grey
Frances Willard Barrett
Percy Goldsmith Guy
Frances Willard Barrett
πŸ’ 1917/3746
Bachelor
Spinster
Grocer (Soldier [illegible])
Housekeeping
28 years
23 years
Featherston
Apiti
23
1 year 6 months
Methodist Church, Apiti 3016 8 June 1917 Rev. James William Parker, Methodist
No 38
Date of Notice 8 June 1917
  Groom Bride
Names of Parties Percy Goldsmith Grey Frances Willard Barrett
BDM Match (95%) Percy Goldsmith Guy Frances Willard Barrett
  πŸ’ 1917/3746
Condition Bachelor Spinster
Profession Grocer (Soldier [illegible]) Housekeeping
Age 28 years 23 years
Dwelling Place Featherston Apiti
Length of Residence 23 1 year 6 months
Marriage Place Methodist Church, Apiti
Folio 3016
Consent
Date of Certificate 8 June 1917
Officiating Minister Rev. James William Parker, Methodist

Page 1141

District of Apiti Quarter ending 30 September 1917 Registrar L. Verdon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 6 June 1917 Percy Goldsmith Cliff
Frances Willard Barrett
Percy Goldsmith Guy
Frances Willard Barrett
πŸ’ 1917/3746
Bachelor
Spinster
Grocer (Soldier Serv)
Housekeeping
28
23
Featherston
Apiti
23 years
1 year 6 months
Methodist Church Apiti 3016 8 June 1917 James William Parker, Methodist Minister
No 38
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Percy Goldsmith Cliff Frances Willard Barrett
BDM Match (88%) Percy Goldsmith Guy Frances Willard Barrett
  πŸ’ 1917/3746
Condition Bachelor Spinster
Profession Grocer (Soldier Serv) Housekeeping
Age 28 23
Dwelling Place Featherston Apiti
Length of Residence 23 years 1 year 6 months
Marriage Place Methodist Church Apiti
Folio 3016
Consent
Date of Certificate 8 June 1917
Officiating Minister James William Parker, Methodist Minister
39 12 September 1917 Cecil Norman Victor Greenhalgh
Clara Lucy Davey
Cecil Norman Victor Greenhalgh
Clara Lucy Davey
πŸ’ 1917/5096
Bachelor
Spinster
Labourer
General Servant
33
34
Apiti
Apiti
4 days
2 weeks
Residence of George Davey Apiti 4446 15 September 1917 James William Parker, Methodist Minister
No 39
Date of Notice 12 September 1917
  Groom Bride
Names of Parties Cecil Norman Victor Greenhalgh Clara Lucy Davey
  πŸ’ 1917/5096
Condition Bachelor Spinster
Profession Labourer General Servant
Age 33 34
Dwelling Place Apiti Apiti
Length of Residence 4 days 2 weeks
Marriage Place Residence of George Davey Apiti
Folio 4446
Consent
Date of Certificate 15 September 1917
Officiating Minister James William Parker, Methodist Minister

Page 1147

District of Ashhurst Quarter ending 30 June 1917 Registrar J. Howard Vincent
No Date of Notice Names and 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 2 April 1917 John Silvan Beaumont
Agnes Elizabeth McCurdy
John Silvan Beaumont
Agnes Elizabeth McCurdy
πŸ’ 1917/3700
Bachelor
Spinster
Farm Labourer
Domestic Duties
20
17
Ashhurst
Ashhurst
Three months
One month
Roman Catholic Church Ashhurst 2367 John Silvan Beaumont Father, Patrick McCurdy Father 2 April 1917 Rev. J. McManus Roman Catholic
No 1
Date of Notice 2 April 1917
  Groom Bride
Names of Parties John Silvan Beaumont Agnes Elizabeth McCurdy
  πŸ’ 1917/3700
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 20 17
Dwelling Place Ashhurst Ashhurst
Length of Residence Three months One month
Marriage Place Roman Catholic Church Ashhurst
Folio 2367
Consent John Silvan Beaumont Father, Patrick McCurdy Father
Date of Certificate 2 April 1917
Officiating Minister Rev. J. McManus Roman Catholic
2 7 April 1917 John O'Connor
Gertrude Jellyman
John O'Connor
Gertrude Jellyman
πŸ’ 1917/3556
Bachelor
Spinster
New Zealand Medical Corps (Private)
Domestic Duties
26
26
Military Camp Featherston
Ashhurst
Seven weeks
Six weeks
Registrar's Office Ashhurst 2799 Under section 3 Marriage Amendment Act 1915 7 April 1917 J. Howard Vincent Registrar
No 2
Date of Notice 7 April 1917
  Groom Bride
Names of Parties John O'Connor Gertrude Jellyman
  πŸ’ 1917/3556
Condition Bachelor Spinster
Profession New Zealand Medical Corps (Private) Domestic Duties
Age 26 26
Dwelling Place Military Camp Featherston Ashhurst
Length of Residence Seven weeks Six weeks
Marriage Place Registrar's Office Ashhurst
Folio 2799
Consent Under section 3 Marriage Amendment Act 1915
Date of Certificate 7 April 1917
Officiating Minister J. Howard Vincent Registrar
3 12 June 1917 Henry Richard Masters
Ada Lassen
Henry Richard Masters
Ada Lassen
πŸ’ 1917/3557
Bachelor
Spinster
Farmer
Domestic Duties
33
24
Bunnythorpe
Bunnythorpe
Four Days
Twenty-four years
Methodist Church at Bunnythorpe 2800 12 June 1917 Rev. J. G. Haslam Methodist Minister
No 3
Date of Notice 12 June 1917
  Groom Bride
Names of Parties Henry Richard Masters Ada Lassen
  πŸ’ 1917/3557
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 24
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence Four Days Twenty-four years
Marriage Place Methodist Church at Bunnythorpe
Folio 2800
Consent
Date of Certificate 12 June 1917
Officiating Minister Rev. J. G. Haslam Methodist Minister
4 18 June 1917 Samuel Henry Clifton
Letitia Florence Reeve
Samuel Henry Clifton
Letitia Florence Reeve
πŸ’ 1917/3565
Bachelor
Spinster
Labourer
Domestic Duties
35
32
Ashhurst
Ashhurst
6 years
6 months
Residence of Robert Symonds Stanford St Ashhurst 2801 18 June 1917 J. Wallace Staff Captain Salvation Army
No 4
Date of Notice 18 June 1917
  Groom Bride
Names of Parties Samuel Henry Clifton Letitia Florence Reeve
  πŸ’ 1917/3565
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 32
Dwelling Place Ashhurst Ashhurst
Length of Residence 6 years 6 months
Marriage Place Residence of Robert Symonds Stanford St Ashhurst
Folio 2801
Consent
Date of Certificate 18 June 1917
Officiating Minister J. Wallace Staff Captain Salvation Army

Page 1149

District of Ashhurst Quarter ending 30 September 1917 Registrar Howard Vincent
No Date of Notice Names and 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 22 August 1917 Arthur George Walter Hatherell
Jessie Margaret Piercy
Arthur George Walter Hatherell
Jessie Margaret Piercy
πŸ’ 1917/5097
Bachelor
Spinster
Storekeeper
Saleswoman
28
29
Ashhurst
Ashhurst
4 days
1 month
Church of England at Ashhurst 4447 22 August 1917 Rev. William Tye Church of England
No 5
Date of Notice 22 August 1917
  Groom Bride
Names of Parties Arthur George Walter Hatherell Jessie Margaret Piercy
  πŸ’ 1917/5097
Condition Bachelor Spinster
Profession Storekeeper Saleswoman
Age 28 29
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 days 1 month
Marriage Place Church of England at Ashhurst
Folio 4447
Consent
Date of Certificate 22 August 1917
Officiating Minister Rev. William Tye Church of England

Page 1151

District of Ashhurst Quarter ending 31 December 1917 Registrar Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 December 1917 Leonard Leslie Theodore Hackett
Elizabeth Matilda Woods
Leonard Leslie Theodore Hackett
Elizabeth Matilda Woods
πŸ’ 1917/6197
Bachelor
Spinster
Labourer
Domestic Duties
20
20
Bunnythorpe
Ashhurst
20 years
2 years
St. Mary's Church of England Ashhurst 6002 Thomas Alfred Hackett Father; James Wood Father 3 December 1917 Rev. W. Tye, Church of England
No 6
Date of Notice 3 December 1917
  Groom Bride
Names of Parties Leonard Leslie Theodore Hackett Elizabeth Matilda Woods
  πŸ’ 1917/6197
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 20
Dwelling Place Bunnythorpe Ashhurst
Length of Residence 20 years 2 years
Marriage Place St. Mary's Church of England Ashhurst
Folio 6002
Consent Thomas Alfred Hackett Father; James Wood Father
Date of Certificate 3 December 1917
Officiating Minister Rev. W. Tye, Church of England

Page 1153

District of Birmingham Quarter ending 31 March 1917 Registrar A. A. Chittenden
No Date of Notice Names and 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 February 1917 Ernest Ebenezer Short
Vera Florence McBeth
Ernest Ebenzer Short
Vera Florence McBeth
πŸ’ 1917/1952
Bachelor
Spinster
Farmer
Domestic duties
21
26
Kimbolton
Kimbolton
3 days
26 years
St. Saviours Church, Kimbolton 1040 26 February 1917 J. F. Mayo
No 1
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Ernest Ebenezer Short Vera Florence McBeth
BDM Match (98%) Ernest Ebenzer Short Vera Florence McBeth
  πŸ’ 1917/1952
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 26
Dwelling Place Kimbolton Kimbolton
Length of Residence 3 days 26 years
Marriage Place St. Saviours Church, Kimbolton
Folio 1040
Consent
Date of Certificate 26 February 1917
Officiating Minister J. F. Mayo

Page 1155

District of Birmingham Quarter ending 30 June 1917 Registrar A. G. Hultquist
No Date of Notice Names and 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 1917 John Stott Beedie
Evelyn Mary Baddeley
John Stott Beedie
Evelyn Mary Baddeley
πŸ’ 1917/3702
Bachelor
Spinster
Medical practitioner
Domestic duties
32
24
Dannevirke
Kimbolton
3 years
13 years 6 months
Anglican Church Kimbolton 2969 14 April 1917 J. F. Mayo
No 2
Date of Notice 14 April 1917
  Groom Bride
Names of Parties John Stott Beedie Evelyn Mary Baddeley
  πŸ’ 1917/3702
Condition Bachelor Spinster
Profession Medical practitioner Domestic duties
Age 32 24
Dwelling Place Dannevirke Kimbolton
Length of Residence 3 years 13 years 6 months
Marriage Place Anglican Church Kimbolton
Folio 2969
Consent
Date of Certificate 14 April 1917
Officiating Minister J. F. Mayo

Page 1157

District of Birmingham Quarter ending 30 September 1917
No Date of Notice Names and 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 September 1917 Harry George Parkhurst
Lilian Beatrice Hughes
Harry George Frankhauser
Lilian Beatrice Hughes
πŸ’ 1917/5098
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Rangiwahia
Rangiwahia
23 Years
21 Years
St Saviours Church, Kimbolton 4448 4 September 1917 J F Mayo, Anglican
No 3
Date of Notice 3 September 1917
  Groom Bride
Names of Parties Harry George Parkhurst Lilian Beatrice Hughes
BDM Match (85%) Harry George Frankhauser Lilian Beatrice Hughes
  πŸ’ 1917/5098
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Rangiwahia Rangiwahia
Length of Residence 23 Years 21 Years
Marriage Place St Saviours Church, Kimbolton
Folio 4448
Consent
Date of Certificate 4 September 1917
Officiating Minister J F Mayo, Anglican

Page 1161

District of Bulls Quarter ending 31 March 1917 Registrar F. S. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 December 1916 Walter William Smithson
Elizabeth Charlotte Francis
Walter William Smithson
Elizabeth Charlotte Francis
πŸ’ 1917/1955
Bachelor
Spinster
Storeman
Nurse
56
48
Feilding
Feilding
4 days
4 days
Registrars Office Post Office Bulls 1043 2 January 1917 F. S. Canning Registrar
No 1
Date of Notice 29 December 1916
  Groom Bride
Names of Parties Walter William Smithson Elizabeth Charlotte Francis
  πŸ’ 1917/1955
Condition Bachelor Spinster
Profession Storeman Nurse
Age 56 48
Dwelling Place Feilding Feilding
Length of Residence 4 days 4 days
Marriage Place Registrars Office Post Office Bulls
Folio 1043
Consent
Date of Certificate 2 January 1917
Officiating Minister F. S. Canning Registrar
2 10 January 1917 William Ralph Brown
Elizabeth Matilda King
William Ralph Brown
Elizabeth Matilda King
πŸ’ 1917/1954
Bachelor
Spinster
Solicitor
Domestic
24
22
Castlecliff Wanganui
Bulls
Nil
22 years
Church of England Bulls 1042 10 January 1917 Rev J. G. Blackburne Church of England Bulls
No 2
Date of Notice 10 January 1917
  Groom Bride
Names of Parties William Ralph Brown Elizabeth Matilda King
  πŸ’ 1917/1954
Condition Bachelor Spinster
Profession Solicitor Domestic
Age 24 22
Dwelling Place Castlecliff Wanganui Bulls
Length of Residence Nil 22 years
Marriage Place Church of England Bulls
Folio 1042
Consent
Date of Certificate 10 January 1917
Officiating Minister Rev J. G. Blackburne Church of England Bulls
3 15 January 1917 William Henry Stanway
Eliza Mitchell
William Henry Stanway
Eliza Mitchell
πŸ’ 1917/1956
Widower
Widow
Carpenter
Domestic
61
51
Bulls
Bulls
40 years
2 years
Presbyterian Church Bulls 1044 15 January 1917 Rev James Wilson Presbyterian Church Bulls
No 3
Date of Notice 15 January 1917
  Groom Bride
Names of Parties William Henry Stanway Eliza Mitchell
  πŸ’ 1917/1956
Condition Widower Widow
Profession Carpenter Domestic
Age 61 51
Dwelling Place Bulls Bulls
Length of Residence 40 years 2 years
Marriage Place Presbyterian Church Bulls
Folio 1044
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev James Wilson Presbyterian Church Bulls
4 30 March 1917 Victor Fredrick Sidney Edhouse
Alma Chrissie Wilton
Victor Fredrick Sidney Edhouse
Alma Chrissie Wilton
πŸ’ 1917/1953
Bachelor
Spinster
Picture Theatre Manager
Domestic
19
21
Bulls
Bulls
3 months
6 weeks
Registrars Office Post Office Bulls 1041 Mary Gibson Edhouse. Mother. 31 March 1917 F. S. Canning Registrar
No 4
Date of Notice 30 March 1917
  Groom Bride
Names of Parties Victor Fredrick Sidney Edhouse Alma Chrissie Wilton
  πŸ’ 1917/1953
Condition Bachelor Spinster
Profession Picture Theatre Manager Domestic
Age 19 21
Dwelling Place Bulls Bulls
Length of Residence 3 months 6 weeks
Marriage Place Registrars Office Post Office Bulls
Folio 1041
Consent Mary Gibson Edhouse. Mother.
Date of Certificate 31 March 1917
Officiating Minister F. S. Canning Registrar

Page 1163

District of Bulls Quarter ending 30 June 1917 Registrar J. S. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 April 1917 Henry Hesketh
Sydney Broughton
Henry Hesketh
Sydney Broughton
πŸ’ 1917/3576
Bachelor
Spinster
Builder
School Teacher
30
26
Taihape
Bulls
9 years
3 Days
Church of England Bulls 2802 4 April 1917 Rev J. E. Blackburne
No 5
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Henry Hesketh Sydney Broughton
  πŸ’ 1917/3576
Condition Bachelor Spinster
Profession Builder School Teacher
Age 30 26
Dwelling Place Taihape Bulls
Length of Residence 9 years 3 Days
Marriage Place Church of England Bulls
Folio 2802
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev J. E. Blackburne

Page 1165

District of Bulls Quarter ending 30 September 1917 Registrar F. S. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 21 July 1917 William James Knox
Winifred Lucy Carter
William James Knox
Winifred Lucy Carter
πŸ’ 1917/5099
Bachelor
Spinster
Farmer
Domestic Duties
31
26
Bulls
Bulls
7 years
26 years
Residence of George Carter, Turakina Road, Bulls 4449 21 July 1917 Rev Robert Purcell Keall, Methodist Church of New Zealand
No 6
Date of Notice 21 July 1917
  Groom Bride
Names of Parties William James Knox Winifred Lucy Carter
  πŸ’ 1917/5099
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 26
Dwelling Place Bulls Bulls
Length of Residence 7 years 26 years
Marriage Place Residence of George Carter, Turakina Road, Bulls
Folio 4449
Consent
Date of Certificate 21 July 1917
Officiating Minister Rev Robert Purcell Keall, Methodist Church of New Zealand
7 11 September 1917 George Leslie Griffin
Annie Olive Watt
George Leslie Griffin
Annie Olive Watt
πŸ’ 1917/741
Bachelor
Spinster
Farm hand
Domestic Duties
21
20
Bulls
Bulls
3 days
3 days
Presbyterian Church Bulls 4838 William Andrew Watt, Father, Waipukurau 11 September 1917 Rev Leonard Henry Hunt, Presbyterian Minister
No 7
Date of Notice 11 September 1917
  Groom Bride
Names of Parties George Leslie Griffin Annie Olive Watt
  πŸ’ 1917/741
Condition Bachelor Spinster
Profession Farm hand Domestic Duties
Age 21 20
Dwelling Place Bulls Bulls
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Bulls
Folio 4838
Consent William Andrew Watt, Father, Waipukurau
Date of Certificate 11 September 1917
Officiating Minister Rev Leonard Henry Hunt, Presbyterian Minister

Page 1167

District of Bulls Quarter ending 31 December 1917 Registrar F. S. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 24 November 1917 Hugh Clifton Belliss
Euphemia Myrtle Scott
Hugh Clifton Belliss
Euphemia Myrtle Scott
πŸ’ 1917/6174
Bachelor
Spinster
Farmer
Domestic Duties
29
29
Bulls
Bulls
6 days
Life
Residence of Mrs Isabel Scott, Criterion Street, Bulls 6010 28 November 1917 Rev Alexander Doull, Presbyterian Minister
No 8
Date of Notice 24 November 1917
  Groom Bride
Names of Parties Hugh Clifton Belliss Euphemia Myrtle Scott
  πŸ’ 1917/6174
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 29
Dwelling Place Bulls Bulls
Length of Residence 6 days Life
Marriage Place Residence of Mrs Isabel Scott, Criterion Street, Bulls
Folio 6010
Consent
Date of Certificate 28 November 1917
Officiating Minister Rev Alexander Doull, Presbyterian Minister
9 14 December 1917 William Henry Button
Clara Evangeline Sleeper
William Henry Button
Clara Evangeline Sleaper
πŸ’ 1917/6175
Bachelor
Spinster
Farm hand
Domestic
26
30
Bulls
Bulls
Life
6 months
Catholic Church, Bulls 6011 14 December 1917 Rev Michael B.A. Cashman, Catholic Priest
No 9
Date of Notice 14 December 1917
  Groom Bride
Names of Parties William Henry Button Clara Evangeline Sleeper
BDM Match (98%) William Henry Button Clara Evangeline Sleaper
  πŸ’ 1917/6175
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 26 30
Dwelling Place Bulls Bulls
Length of Residence Life 6 months
Marriage Place Catholic Church, Bulls
Folio 6011
Consent
Date of Certificate 14 December 1917
Officiating Minister Rev Michael B.A. Cashman, Catholic Priest

Page 1169

District of Carterton Quarter ending 31 March 1917 Registrar D. G. F. Huskins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 February 1917 James Robert Strang
Annie Evelyn Turley
James Robert Strang
Annie Evelyn Turley
πŸ’ 1917/1960
Bachelor
Spinster
Soldier
Dressmaker
24
17
Gladstone
Carterton
24 years
17 years
Registrars Office Carterton 1047 James Turley Father 15 February 1917 D. G. F. Huskins Registrar
No 1
Date of Notice 15 February 1917
  Groom Bride
Names of Parties James Robert Strang Annie Evelyn Turley
  πŸ’ 1917/1960
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 24 17
Dwelling Place Gladstone Carterton
Length of Residence 24 years 17 years
Marriage Place Registrars Office Carterton
Folio 1047
Consent James Turley Father
Date of Certificate 15 February 1917
Officiating Minister D. G. F. Huskins Registrar
2 5 March 1917 Thomas Kelmister
Rose Utz
Thomas Kilmister
Rose Utz
πŸ’ 1917/1959
Bachelor
Spinster
Soldier
Domestic
35
35
Carterton
Carterton
15 years
13 years
Registrars Office Carterton 1046 5 March 1917 D. G. F. Huskins Registrar
No 2
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Thomas Kelmister Rose Utz
BDM Match (97%) Thomas Kilmister Rose Utz
  πŸ’ 1917/1959
Condition Bachelor Spinster
Profession Soldier Domestic
Age 35 35
Dwelling Place Carterton Carterton
Length of Residence 15 years 13 years
Marriage Place Registrars Office Carterton
Folio 1046
Consent
Date of Certificate 5 March 1917
Officiating Minister D. G. F. Huskins Registrar
3 6 March 1917 Charles Edwin Bumpsty
Mary McLaren
Charles Edwin Cumpsty
Mary McLaren
πŸ’ 1917/1958
Bachelor
Spinster
Teacher
Household duties
30
22
Carterton
Carterton
3 days
14 years
St Marks Church Carterton 1045 6 March 1917 R. Young Anglican
No 3
Date of Notice 6 March 1917
  Groom Bride
Names of Parties Charles Edwin Bumpsty Mary McLaren
BDM Match (98%) Charles Edwin Cumpsty Mary McLaren
  πŸ’ 1917/1958
Condition Bachelor Spinster
Profession Teacher Household duties
Age 30 22
Dwelling Place Carterton Carterton
Length of Residence 3 days 14 years
Marriage Place St Marks Church Carterton
Folio 1045
Consent
Date of Certificate 6 March 1917
Officiating Minister R. Young Anglican
4 12 March 1917 George William Haslem
Matilda Sarah Wallis
George William Haslem
Matilda Sarah Wallis
πŸ’ 1917/2412
Divorced
Spinster
Drug Store Bottles
Domestic
43
31
Carterton
Carterton
3 days
5 years
Church of England Carterton Residence of Mrs M Wallis Dalefield 1553 12 March 1917 R. Young Anglican
No 4
Date of Notice 12 March 1917
  Groom Bride
Names of Parties George William Haslem Matilda Sarah Wallis
  πŸ’ 1917/2412
Condition Divorced Spinster
Profession Drug Store Bottles Domestic
Age 43 31
Dwelling Place Carterton Carterton
Length of Residence 3 days 5 years
Marriage Place Church of England Carterton Residence of Mrs M Wallis Dalefield
Folio 1553
Consent
Date of Certificate 12 March 1917
Officiating Minister R. Young Anglican
5 13 March 1917 Arthur Boyd
Mabel Olive Guthrie
Arthur Boyd
Mabel Olive Guthrie
πŸ’ 1917/1961
Bachelor
Spinster
Soldier
Domestic
25
27
Carterton
Carterton
1 day
3 weeks
Church of England Carterton 1048 13 March 1917 R. Young Anglican
No 5
Date of Notice 13 March 1917
  Groom Bride
Names of Parties Arthur Boyd Mabel Olive Guthrie
  πŸ’ 1917/1961
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 27
Dwelling Place Carterton Carterton
Length of Residence 1 day 3 weeks
Marriage Place Church of England Carterton
Folio 1048
Consent
Date of Certificate 13 March 1917
Officiating Minister R. Young Anglican

Page 1171

District of Carterton Quarter ending 30 June 1917 Registrar J. J. 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
6 3 April 1917 Silas Rayner
Olive Sylvia Catt
Silas Rayner
Olive Sylvia Catt
πŸ’ 1917/3583
Widower
Spinster
Farmer
Shop assistant
31
22
Carterton
Carterton
31 years
20 years
Church of England Carterton 2803 3 April 1917 R. Young, Church of England
No 6
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Silas Rayner Olive Sylvia Catt
  πŸ’ 1917/3583
Condition Widower Spinster
Profession Farmer Shop assistant
Age 31 22
Dwelling Place Carterton Carterton
Length of Residence 31 years 20 years
Marriage Place Church of England Carterton
Folio 2803
Consent
Date of Certificate 3 April 1917
Officiating Minister R. Young, Church of England
7 5 April 1917 George Harold Deller
Mona Howarth Skelley
George Harold Deller
Mona Howarth Skelley
πŸ’ 1917/3584
Bachelor
Spinster
Farmer
Household duties
31
24
Carterton
Carterton
31 years
24 years
St Marks Church Carterton 2804 5 April 1917 R. Young, Church of England
No 7
Date of Notice 5 April 1917
  Groom Bride
Names of Parties George Harold Deller Mona Howarth Skelley
  πŸ’ 1917/3584
Condition Bachelor Spinster
Profession Farmer Household duties
Age 31 24
Dwelling Place Carterton Carterton
Length of Residence 31 years 24 years
Marriage Place St Marks Church Carterton
Folio 2804
Consent
Date of Certificate 5 April 1917
Officiating Minister R. Young, Church of England
8 28 April 1917 Sidney Joseph Kendrick
Winifred Marion Day
Sydney Joseph Kendrick
Winifred Marion Day
πŸ’ 1917/3585
Bachelor
Spinster
Soldier
Domestic
22
24
Carterton
Carterton
1 day
1 year
Vicarage Carterton 2805 28 April 1917 R. Young, Church of England
No 8
Date of Notice 28 April 1917
  Groom Bride
Names of Parties Sidney Joseph Kendrick Winifred Marion Day
BDM Match (98%) Sydney Joseph Kendrick Winifred Marion Day
  πŸ’ 1917/3585
Condition Bachelor Spinster
Profession Soldier Domestic
Age 22 24
Dwelling Place Carterton Carterton
Length of Residence 1 day 1 year
Marriage Place Vicarage Carterton
Folio 2805
Consent
Date of Certificate 28 April 1917
Officiating Minister R. Young, Church of England
9 5 May 1917 Frank Douglas Marshall
Kate Quinn
Frank Douglas Marshall
Kate Quinn
πŸ’ 1917/3586
Bachelor
Spinster
Soldier
Tailoress
20
18
Carterton
Carterton
2 years
1 month
Registrars Office Carterton 2806 Matthew Crawford Marshall; Michael Quinn 5 May 1917 Registrar, Carterton
No 9
Date of Notice 5 May 1917
  Groom Bride
Names of Parties Frank Douglas Marshall Kate Quinn
  πŸ’ 1917/3586
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 20 18
Dwelling Place Carterton Carterton
Length of Residence 2 years 1 month
Marriage Place Registrars Office Carterton
Folio 2806
Consent Matthew Crawford Marshall; Michael Quinn
Date of Certificate 5 May 1917
Officiating Minister Registrar, Carterton
10 28 May 1917 George Fitzgerald
Ada Josephine Broadbent
George Fitzgerald
Ada Josephine Broadbent
πŸ’ 1917/3587
Widower
Spinster
Sheep Farmer
Clerk
48
41
Tolaga Bay
Carterton
32 years
32 years
St Marks Church Carterton 2807 28 May 1917 R. Young, Church of England
No 10
Date of Notice 28 May 1917
  Groom Bride
Names of Parties George Fitzgerald Ada Josephine Broadbent
  πŸ’ 1917/3587
Condition Widower Spinster
Profession Sheep Farmer Clerk
Age 48 41
Dwelling Place Tolaga Bay Carterton
Length of Residence 32 years 32 years
Marriage Place St Marks Church Carterton
Folio 2807
Consent
Date of Certificate 28 May 1917
Officiating Minister R. Young, Church of England

Page 1172

District of Carterton Quarter ending 30 June 1917 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 5 June 1917 Leonard Milburn Wilkie
Averil Annie Ordish
Leonard Milburn Wilkie
Averil Annie Ordish
πŸ’ 1917/3588
Bachelor
Spinster
Private Secretary
Domestic duties
23
23
Carterton
Carterton
3 days
23 years
Methodist Church Carterton 2808 5 June 1917 Josiah Ward, Methodist
No 11
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Leonard Milburn Wilkie Averil Annie Ordish
  πŸ’ 1917/3588
Condition Bachelor Spinster
Profession Private Secretary Domestic duties
Age 23 23
Dwelling Place Carterton Carterton
Length of Residence 3 days 23 years
Marriage Place Methodist Church Carterton
Folio 2808
Consent
Date of Certificate 5 June 1917
Officiating Minister Josiah Ward, Methodist
12 6 June 1917 Walter Joshua Wadham
Sabina Emma Conway
Walter Joshua Wadham
Sabina Emma Conway
πŸ’ 1917/3566
Widower 21/5/1916
Spinster
Carpenter
Domestic
41
32
Carterton
Carterton
30 years
32 years
Methodist Church Carterton 2810 6 June 1917 Josiah Ward, Methodist
No 12
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Walter Joshua Wadham Sabina Emma Conway
  πŸ’ 1917/3566
Condition Widower 21/5/1916 Spinster
Profession Carpenter Domestic
Age 41 32
Dwelling Place Carterton Carterton
Length of Residence 30 years 32 years
Marriage Place Methodist Church Carterton
Folio 2810
Consent
Date of Certificate 6 June 1917
Officiating Minister Josiah Ward, Methodist
13 7 June 1917 John William David Henderson
Helena Whittaker
John William David Henderson
Elena Whittaker
πŸ’ 1917/3589
Bachelor
Spinster
Farm-hand
Domestic duties
39
20
Carterton
Carterton
14 years
13 years
Residence of bride's Father Clareville 2809 John Thomas Whittaker, Father 7 June 1917 R Young, Church of England
No 13
Date of Notice 7 June 1917
  Groom Bride
Names of Parties John William David Henderson Helena Whittaker
BDM Match (94%) John William David Henderson Elena Whittaker
  πŸ’ 1917/3589
Condition Bachelor Spinster
Profession Farm-hand Domestic duties
Age 39 20
Dwelling Place Carterton Carterton
Length of Residence 14 years 13 years
Marriage Place Residence of bride's Father Clareville
Folio 2809
Consent John Thomas Whittaker, Father
Date of Certificate 7 June 1917
Officiating Minister R Young, Church of England
14 Harold Ray Crawley
Daisy Elizabeth Olson
Harold Roy Crawley
Daisy Elizabeth Olson
πŸ’ 1917/3568
Bachelor
Spinster
Farm-hand
Domestic duties
22
24
Carterton
Carterton
22 years
11 years
Residence of Mr Olson Carterton 2812 18 June 1917 Josiah Ward, Methodist
No 14
Date of Notice
  Groom Bride
Names of Parties Harold Ray Crawley Daisy Elizabeth Olson
BDM Match (97%) Harold Roy Crawley Daisy Elizabeth Olson
  πŸ’ 1917/3568
Condition Bachelor Spinster
Profession Farm-hand Domestic duties
Age 22 24
Dwelling Place Carterton Carterton
Length of Residence 22 years 11 years
Marriage Place Residence of Mr Olson Carterton
Folio 2812
Consent
Date of Certificate 18 June 1917
Officiating Minister Josiah Ward, Methodist
15 George Samuel Ireland
Elsie Elizabeth Rooke
George Samuel Ireland
Elsie Elizabeth Rooke
πŸ’ 1917/3567
Bachelor
Spinster
Painter
Domestic
26
28
Carterton
Carterton
10 years
6 months
Dwelling of Mrs Stratford Holloway Street Carterton 2811 21 June 1917 Josiah Ward, Methodist
No 15
Date of Notice
  Groom Bride
Names of Parties George Samuel Ireland Elsie Elizabeth Rooke
  πŸ’ 1917/3567
Condition Bachelor Spinster
Profession Painter Domestic
Age 26 28
Dwelling Place Carterton Carterton
Length of Residence 10 years 6 months
Marriage Place Dwelling of Mrs Stratford Holloway Street Carterton
Folio 2811
Consent
Date of Certificate 21 June 1917
Officiating Minister Josiah Ward, Methodist

Page 1173

District of Carterton Quarter ending 30 June 1917 Registrar J. Watkins
No Date of Notice Names and 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 21 June 1917 Horace Milton Catt
Elsie Doris Challis
Horace Milton Catt
Elsie Doris Challis
πŸ’ 1917/3569
Bachelor
Spinster
Engineer
Domestic
19
21
Carterton
Carterton
19 years
15 years
Dwelling of Mr. H. Goodin Garrison St Carterton 2813 Henry Catt Father 21 June 1917 W B Black Presbyterian
No 16
Date of Notice 21 June 1917
  Groom Bride
Names of Parties Horace Milton Catt Elsie Doris Challis
  πŸ’ 1917/3569
Condition Bachelor Spinster
Profession Engineer Domestic
Age 19 21
Dwelling Place Carterton Carterton
Length of Residence 19 years 15 years
Marriage Place Dwelling of Mr. H. Goodin Garrison St Carterton
Folio 2813
Consent Henry Catt Father
Date of Certificate 21 June 1917
Officiating Minister W B Black Presbyterian
17 26 June 1917 Arthur Girdwood
Mary Tina Bremner
Arthur Girdwood
Mary Tina Bremner
πŸ’ 1917/3570
Bachelor
Spinster
Farmer
Domestic
30
30
Carterton
Carterton
3 days
3 days
Presbyterian Manse Carterton 2814 26 June 1917 W B Black Presbyterian
No 17
Date of Notice 26 June 1917
  Groom Bride
Names of Parties Arthur Girdwood Mary Tina Bremner
  πŸ’ 1917/3570
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Carterton
Folio 2814
Consent
Date of Certificate 26 June 1917
Officiating Minister W B Black Presbyterian
18 26 June 1917 Arthur Blank
Eva Mary Maud Lee
Arthur Clark
Eva Mary Maud Lee
πŸ’ 1917/3571
Bachelor
Spinster
Labourer
Domestic
29
16
Carterton
Carterton
4 years
16 years
Registrars Office Carterton 2815 Evanda Lee Father 26 June 1917 Registrar Carterton
No 18
Date of Notice 26 June 1917
  Groom Bride
Names of Parties Arthur Blank Eva Mary Maud Lee
BDM Match (92%) Arthur Clark Eva Mary Maud Lee
  πŸ’ 1917/3571
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 16
Dwelling Place Carterton Carterton
Length of Residence 4 years 16 years
Marriage Place Registrars Office Carterton
Folio 2815
Consent Evanda Lee Father
Date of Certificate 26 June 1917
Officiating Minister Registrar Carterton

Page 1175

District of Carterton Quarter ending 30 September 1917 Registrar H. Miller
No Date of Notice Names and 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 7 July 1917 McLean Thomas Clephane
Doris May Ramsey
McLean Thomas Clephane
Doris May Ramsey
πŸ’ 1917/4957
Bachelor
Spinster
Soldier
Dressmaker
20
27
Carterton
Carterton
1 Month
3 days
Registrar's Office Carterton 4450 Robert Clephane Father 7 July 1917 Registrar Carterton
No 19
Date of Notice 7 July 1917
  Groom Bride
Names of Parties McLean Thomas Clephane Doris May Ramsey
  πŸ’ 1917/4957
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 20 27
Dwelling Place Carterton Carterton
Length of Residence 1 Month 3 days
Marriage Place Registrar's Office Carterton
Folio 4450
Consent Robert Clephane Father
Date of Certificate 7 July 1917
Officiating Minister Registrar Carterton
20 10 July 1917 Isaac William Reign Pike
Vera Caroline Myrtle Salisbury
Isaac William Reign Pike
Vera Coraline Myrtle Salisbury
πŸ’ 1917/4968
Bachelor
Spinster
Carpenter
Domestic
20
19
Carterton
Carterton
20 years
6 years
Dwelling of J. S. Salisbury Belvedere Road Carterton 4451 Amy Ansley Pike Mother, John Samuel Salisbury Father 10 July 1917 R Young Church of England
No 20
Date of Notice 10 July 1917
  Groom Bride
Names of Parties Isaac William Reign Pike Vera Caroline Myrtle Salisbury
BDM Match (97%) Isaac William Reign Pike Vera Coraline Myrtle Salisbury
  πŸ’ 1917/4968
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 20 19
Dwelling Place Carterton Carterton
Length of Residence 20 years 6 years
Marriage Place Dwelling of J. S. Salisbury Belvedere Road Carterton
Folio 4451
Consent Amy Ansley Pike Mother, John Samuel Salisbury Father
Date of Certificate 10 July 1917
Officiating Minister R Young Church of England
21 15 August 1917 Hylton Colin Meikle
Constance Evelyn Clarke
Hylton Colin Meikle
Constance Evelyn Clarke
πŸ’ 1917/4975
Bachelor
Spinster
Captain N.Z.E.F.
none
23
30
Carterton
Carterton
1 day
3 weeks
St Marks Church Carterton 4452 15 August 1917 A. Young Church of England
No 21
Date of Notice 15 August 1917
  Groom Bride
Names of Parties Hylton Colin Meikle Constance Evelyn Clarke
  πŸ’ 1917/4975
Condition Bachelor Spinster
Profession Captain N.Z.E.F. none
Age 23 30
Dwelling Place Carterton Carterton
Length of Residence 1 day 3 weeks
Marriage Place St Marks Church Carterton
Folio 4452
Consent
Date of Certificate 15 August 1917
Officiating Minister A. Young Church of England
22 21 August 1917 Charles Edward Jones
Victoria May Thompson
Charles Edward Jones
Victoria May Thompson
πŸ’ 1917/4976
Bachelor
Spinster
Farmer
Housekeeper
38
39
Carterton
Carterton
38 years
17 years
Salvation Army Hall Carterton 4453 21 August 1917 J. J. Toomer Salvation Army
No 22
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Charles Edward Jones Victoria May Thompson
  πŸ’ 1917/4976
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 38 39
Dwelling Place Carterton Carterton
Length of Residence 38 years 17 years
Marriage Place Salvation Army Hall Carterton
Folio 4453
Consent
Date of Certificate 21 August 1917
Officiating Minister J. J. Toomer Salvation Army
23 11 September 1917 James Thomas Holland
Ivy Thompson
James Thomas Holland
Ivy Thompson
πŸ’ 1917/4977
Bachelor
Spinster
Soldier
Waitress
22
24
Carterton
Carterton
2 yrs
1 yr
Presbyterian Church Carterton 4454 11 September 1917 W. B. Black Presbyterian
No 23
Date of Notice 11 September 1917
  Groom Bride
Names of Parties James Thomas Holland Ivy Thompson
  πŸ’ 1917/4977
Condition Bachelor Spinster
Profession Soldier Waitress
Age 22 24
Dwelling Place Carterton Carterton
Length of Residence 2 yrs 1 yr
Marriage Place Presbyterian Church Carterton
Folio 4454
Consent
Date of Certificate 11 September 1917
Officiating Minister W. B. Black Presbyterian

Page 1176

District of Carterton Quarter ending 30 September 1917 Registrar W. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 20 September 1917 Walter Henry Hooper
Evylen Ellery Bacon
Walter Henry Hooper
Evelyn Ellery Tacon
πŸ’ 1917/4978
Bachelor
Spinster
Sawmill Hand
Domestic Duties
31
20
Carterton
Carterton
3 days
3 days
Dwelling of W. G. Hooper, South Carterton 4455 Eliza Bacon, mother 20 September 1917 J. Ward, Methodist
No 24
Date of Notice 20 September 1917
  Groom Bride
Names of Parties Walter Henry Hooper Evylen Ellery Bacon
BDM Match (92%) Walter Henry Hooper Evelyn Ellery Tacon
  πŸ’ 1917/4978
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 31 20
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 days
Marriage Place Dwelling of W. G. Hooper, South Carterton
Folio 4455
Consent Eliza Bacon, mother
Date of Certificate 20 September 1917
Officiating Minister J. Ward, Methodist

Page 1177

District of Carterton Quarter ending 31 December 1917 Registrar A. J. Watkins
No Date of Notice Names and 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 1 October 1917 Clarence Robert Church
Grace Ruby Chapman
Clarence Robert Church
Grace Ruby Chapman
πŸ’ 1917/6176
Bachelor
Spinster
Farm Assistant
Tailoress
22
19
Carterton
Carterton
22 years
6 years
St Marks Church Carterton 6012 Caroline Mary Ann Swan Mother 1 October 1917 R Young Church of England
No 25
Date of Notice 1 October 1917
  Groom Bride
Names of Parties Clarence Robert Church Grace Ruby Chapman
  πŸ’ 1917/6176
Condition Bachelor Spinster
Profession Farm Assistant Tailoress
Age 22 19
Dwelling Place Carterton Carterton
Length of Residence 22 years 6 years
Marriage Place St Marks Church Carterton
Folio 6012
Consent Caroline Mary Ann Swan Mother
Date of Certificate 1 October 1917
Officiating Minister R Young Church of England
26 7 November 1917 William Henry Abbott
Constance Dorothy Bishop
William Henry Abbott
Constance Dorothy Bishop
πŸ’ 1917/6177
Bachelor
Spinster
Ploughman
Domestic
30
19
Carterton
Carterton
30 years
19 years
Residence of A Bishop West Taratahi 6013 Arthur Bishop Father 7 November 1917 R Young Church of England
No 26
Date of Notice 7 November 1917
  Groom Bride
Names of Parties William Henry Abbott Constance Dorothy Bishop
  πŸ’ 1917/6177
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 30 19
Dwelling Place Carterton Carterton
Length of Residence 30 years 19 years
Marriage Place Residence of A Bishop West Taratahi
Folio 6013
Consent Arthur Bishop Father
Date of Certificate 7 November 1917
Officiating Minister R Young Church of England
27 18 December 1917 Henry Victor Chappell
Eva Emma Ashworth
Henry Victor Chappell
Eva Emma Ashworth
πŸ’ 1917/6178
Bachelor
Spinster
Farm Assistant
Domestic
20
18
Carterton
Carterton
6 weeks
7 months
Residence of R Ashworth Waihakeke 6014 Arthur Barnard Chappell Father, Richard Ashworth Father 18 December 1917 J McMaster Church of England
No 27
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Henry Victor Chappell Eva Emma Ashworth
  πŸ’ 1917/6178
Condition Bachelor Spinster
Profession Farm Assistant Domestic
Age 20 18
Dwelling Place Carterton Carterton
Length of Residence 6 weeks 7 months
Marriage Place Residence of R Ashworth Waihakeke
Folio 6014
Consent Arthur Barnard Chappell Father, Richard Ashworth Father
Date of Certificate 18 December 1917
Officiating Minister J McMaster Church of England
28 26 December 1917 Harold Gershom Thomas
Penelope Margaret Wallis
Harold Gershom Thomas
Penelope Margaret Wallis
πŸ’ 1917/6179
Bachelor
Spinster
Farmer
Clerk
20
29
Carterton
Carterton
3 days
29 years
Registrar's Office Carterton 6015 Henry Thomas Father 26 December 1917 Registrar Carterton
No 28
Date of Notice 26 December 1917
  Groom Bride
Names of Parties Harold Gershom Thomas Penelope Margaret Wallis
  πŸ’ 1917/6179
Condition Bachelor Spinster
Profession Farmer Clerk
Age 20 29
Dwelling Place Carterton Carterton
Length of Residence 3 days 29 years
Marriage Place Registrar's Office Carterton
Folio 6015
Consent Henry Thomas Father
Date of Certificate 26 December 1917
Officiating Minister Registrar Carterton
29 31 December 1917 John Hewitt
Leah Jane Allen
John Hewitt
Leah Jane Allen
πŸ’ 1918/131
Bachelor
Spinster
Grocer
Domestic
24
31
Carterton
Carterton
2 months
7 days
St Marks Church Carterton 64 31 December 1917 R Young Church of England
No 29
Date of Notice 31 December 1917
  Groom Bride
Names of Parties John Hewitt Leah Jane Allen
  πŸ’ 1918/131
Condition Bachelor Spinster
Profession Grocer Domestic
Age 24 31
Dwelling Place Carterton Carterton
Length of Residence 2 months 7 days
Marriage Place St Marks Church Carterton
Folio 64
Consent
Date of Certificate 31 December 1917
Officiating Minister R Young Church of England

Page 1187

District of Eketahuna Quarter ending 31 March 1917 Registrar J. Kerr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 20 February 1917 Jens Peter Petersen
Annie Caroline Alberthsen
Jens Peter Petersen
Annie Caroline Alberthseu
πŸ’ 1917/1992
Jens Peter Petersen
Gertrude Jones
πŸ’ 1918/1891
Bachelor
Spinster
Farmer
Domestic
30
25
Eketahuna
Pahiatua
25 years
22 years
Dwelling of J Manson Pahiatua 1105 20 February 1917 Rev R Walsh Pahiatua
No 60
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Jens Peter Petersen Annie Caroline Alberthsen
BDM Match (98%) Jens Peter Petersen Annie Caroline Alberthseu
  πŸ’ 1917/1992
BDM Match (62%) Jens Peter Petersen Gertrude Jones
  πŸ’ 1918/1891
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 25
Dwelling Place Eketahuna Pahiatua
Length of Residence 25 years 22 years
Marriage Place Dwelling of J Manson Pahiatua
Folio 1105
Consent
Date of Certificate 20 February 1917
Officiating Minister Rev R Walsh Pahiatua
61 9 March 1917 Alexander Orr
Zillah Evelyn Humphries
Alexander Orr
Zillah Evelyn Humphries
πŸ’ 1917/1880
Bachelor
Spinster
Farmer
Typiste
25
26
Eketahuna
Greytown
9 months
26 years
Presbyterian Church Greytown 1065 9 March 1917 Rev W Grundy Greytown
No 61
Date of Notice 9 March 1917
  Groom Bride
Names of Parties Alexander Orr Zillah Evelyn Humphries
  πŸ’ 1917/1880
Condition Bachelor Spinster
Profession Farmer Typiste
Age 25 26
Dwelling Place Eketahuna Greytown
Length of Residence 9 months 26 years
Marriage Place Presbyterian Church Greytown
Folio 1065
Consent
Date of Certificate 9 March 1917
Officiating Minister Rev W Grundy Greytown

Page 1189

District of Eketahuna Quarter ending 30 June 1917 Registrar J. Kerr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 5 April 1917 Albert Reginald David Dowsett
Doris Evangeline Elizabeth Dowsett
Albert Reginald David Dowsett
Doris Evangeline Elizabeth Dowsett
πŸ’ 1917/3572
Bachelor
Spinster
Soldier
Domestic Duties
25
19
Eketahuna
Eketahuna
8 months
19 years
Residence of Brides Parents Eketahuna 2816 Laura Fredricka Dowsett mother 5 April 1917 Rev C B Jordan Methodist
No 62
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Albert Reginald David Dowsett Doris Evangeline Elizabeth Dowsett
  πŸ’ 1917/3572
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 25 19
Dwelling Place Eketahuna Eketahuna
Length of Residence 8 months 19 years
Marriage Place Residence of Brides Parents Eketahuna
Folio 2816
Consent Laura Fredricka Dowsett mother
Date of Certificate 5 April 1917
Officiating Minister Rev C B Jordan Methodist
63 24 May 1917 John Ball
Annie Beatrice Booty
John Ball
Annie Beatrice Booty
πŸ’ 1917/3573
Bachelor
Spinster
Labourer
Housemaid
38
35
Rongomai
Rongomai
6 months
2 years
Registrars Office Eketahuna 2817 24 May 1917 J Kerr Registrar
No 63
Date of Notice 24 May 1917
  Groom Bride
Names of Parties John Ball Annie Beatrice Booty
  πŸ’ 1917/3573
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 38 35
Dwelling Place Rongomai Rongomai
Length of Residence 6 months 2 years
Marriage Place Registrars Office Eketahuna
Folio 2817
Consent
Date of Certificate 24 May 1917
Officiating Minister J Kerr Registrar
64 21 June 1917 John Yeomans
Elizabeth Ann Goodban
John Yeomans
Elizabeth Ann Goodban
πŸ’ 1917/3574
Bachelor
Spinster
Labourer
Domestic
29
29
Hamua
Hamua
6 months
29 years
Registrars Office Eketahuna 2818 21 June 1917 J Kerr Registrar
No 64
Date of Notice 21 June 1917
  Groom Bride
Names of Parties John Yeomans Elizabeth Ann Goodban
  πŸ’ 1917/3574
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 29
Dwelling Place Hamua Hamua
Length of Residence 6 months 29 years
Marriage Place Registrars Office Eketahuna
Folio 2818
Consent
Date of Certificate 21 June 1917
Officiating Minister J Kerr Registrar

Page 1191

District of Eketahuna Quarter ending 30 September 1917 Registrar J. Kerr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 7 July 1917 Charles Edward Frederick Bennett
Dorothy Catherine McGregor Known as Dorothy Catherine Smith
Charles Edward Frederick Bennett
Dorothy Catherine Smith
πŸ’ 1917/4979
Bachelor
Spinster
Farmer
Household Duties
28
17
Hamua
Hamua
8 Years
17 Years
Registrars Office Eketahuna 4456 Catherine Smith (Guardian) 7 July 1917 James Kerr Registrar
No 65
Date of Notice 7 July 1917
  Groom Bride
Names of Parties Charles Edward Frederick Bennett Dorothy Catherine McGregor Known as Dorothy Catherine Smith
BDM Match (70%) Charles Edward Frederick Bennett Dorothy Catherine Smith
  πŸ’ 1917/4979
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 28 17
Dwelling Place Hamua Hamua
Length of Residence 8 Years 17 Years
Marriage Place Registrars Office Eketahuna
Folio 4456
Consent Catherine Smith (Guardian)
Date of Certificate 7 July 1917
Officiating Minister James Kerr Registrar
66 16 July 1917 Richard Foss
Margaret McDonald Wilson
Richard Foss
Margaret McDonald Wilson
πŸ’ 1917/4519
Bachelor
Spinster
Farmer
SchoolTeacher
25
26
Hamua
Wellington
15 Years
9 Hawker St Wellington 3719 16 July 1917 Rev Dr J. K. Elliott
No 66
Date of Notice 16 July 1917
  Groom Bride
Names of Parties Richard Foss Margaret McDonald Wilson
  πŸ’ 1917/4519
Condition Bachelor Spinster
Profession Farmer SchoolTeacher
Age 25 26
Dwelling Place Hamua Wellington
Length of Residence 15 Years
Marriage Place 9 Hawker St Wellington
Folio 3719
Consent
Date of Certificate 16 July 1917
Officiating Minister Rev Dr J. K. Elliott
67 5 September 1917 John Jamieson Wedderspoon
Isabella Maisie Murphy
John Jamieson Wedderspoon
Isabella Maisie Murphy
πŸ’ 1917/4980
Bachelor
Spinster
Chauffeur
Waitress
23
22
Eketahuna
Eketahuna
4 Days
4 months
Methodist Church Eketahuna 4457 5 September 1917 Rev C. B. Jordan
No 67
Date of Notice 5 September 1917
  Groom Bride
Names of Parties John Jamieson Wedderspoon Isabella Maisie Murphy
  πŸ’ 1917/4980
Condition Bachelor Spinster
Profession Chauffeur Waitress
Age 23 22
Dwelling Place Eketahuna Eketahuna
Length of Residence 4 Days 4 months
Marriage Place Methodist Church Eketahuna
Folio 4457
Consent
Date of Certificate 5 September 1917
Officiating Minister Rev C. B. Jordan

Page 1193

District of Eketahuna Quarter ending 31 December 1917 Registrar J. F. 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
68 30 October 1917 Roy Reginald Nordlof
Alice Maud Halberg
Roy Reginald Nordlof
Alice Maud Halberg
πŸ’ 1917/6180
Bachelor
Spinster
Shepherd
Domestic duties
24
23
Ihuraua
Ihuraua
2 years
2 years
Pellings Temperance Hotel Eketahuna 6015 30 October 1917 Rev. A. Welsh
No 68
Date of Notice 30 October 1917
  Groom Bride
Names of Parties Roy Reginald Nordlof Alice Maud Halberg
  πŸ’ 1917/6180
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 24 23
Dwelling Place Ihuraua Ihuraua
Length of Residence 2 years 2 years
Marriage Place Pellings Temperance Hotel Eketahuna
Folio 6015
Consent
Date of Certificate 30 October 1917
Officiating Minister Rev. A. Welsh
69 29 November 1917 Charles Ernest Samuel Goss
Amy Ruby Elizabeth Cadwallader
Charles Ernest Samuel Goss
Amy Ruby Elizabeth Cadwallader
πŸ’ 1917/6181
Bachelor
Spinster
Farmer
Domestic
24
26
Nireaha
Nireaha
15 years
24 years
Anglican Church Nireaha 6017 29 November 1917 Rev. J. C. Davis
No 69
Date of Notice 29 November 1917
  Groom Bride
Names of Parties Charles Ernest Samuel Goss Amy Ruby Elizabeth Cadwallader
  πŸ’ 1917/6181
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 26
Dwelling Place Nireaha Nireaha
Length of Residence 15 years 24 years
Marriage Place Anglican Church Nireaha
Folio 6017
Consent
Date of Certificate 29 November 1917
Officiating Minister Rev. J. C. Davis

Page 1195

District of Featherston Quarter ending 31 March 1917 Registrar H Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 February 1917 Henry William Nelson
Williamina Kerr
Herbert William Nelson
Williamina Kerr
πŸ’ 1917/1892
Bachelor
Spinster
Soldier
Typiste
28
25
Featherston
Wellington
3 months
2 months
Presbyterian manse Featherston 1053 7 February 1917 H. G. Gilbert Presbyterian
No 1
Date of Notice 7 February 1917
  Groom Bride
Names of Parties Henry William Nelson Williamina Kerr
BDM Match (91%) Herbert William Nelson Williamina Kerr
  πŸ’ 1917/1892
Condition Bachelor Spinster
Profession Soldier Typiste
Age 28 25
Dwelling Place Featherston Wellington
Length of Residence 3 months 2 months
Marriage Place Presbyterian manse Featherston
Folio 1053
Consent
Date of Certificate 7 February 1917
Officiating Minister H. G. Gilbert Presbyterian
2 8 February 1917 Tom Stephenson
Margaret Kate Baker
Tom Stephenson
Margaret Kate Baker
πŸ’ 1917/1874
Bachelor
Spinster
Soldier
Domestic duties
38
34
Featherston
Featherston
1 month
1 day
Roman Catholic Church Featherston 1051 8 February 1917 M. O'Beirne Roman Catholic
No 2
Date of Notice 8 February 1917
  Groom Bride
Names of Parties Tom Stephenson Margaret Kate Baker
  πŸ’ 1917/1874
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 38 34
Dwelling Place Featherston Featherston
Length of Residence 1 month 1 day
Marriage Place Roman Catholic Church Featherston
Folio 1051
Consent
Date of Certificate 8 February 1917
Officiating Minister M. O'Beirne Roman Catholic
3 12 February 1917 Ivor Vernon Wilson
Mona Moore
Iron Vernon Wilson
Mona Moore
πŸ’ 1917/2336
Bachelor
Spinster
Dental surgeon
Musician
31
24
Featherston
Wellington
8 years
6 weeks
St Pauls Cathedral Wellington 1522 12 February 1917 A. M. Johnston Church of England
No 3
Date of Notice 12 February 1917
  Groom Bride
Names of Parties Ivor Vernon Wilson Mona Moore
BDM Match (94%) Iron Vernon Wilson Mona Moore
  πŸ’ 1917/2336
Condition Bachelor Spinster
Profession Dental surgeon Musician
Age 31 24
Dwelling Place Featherston Wellington
Length of Residence 8 years 6 weeks
Marriage Place St Pauls Cathedral Wellington
Folio 1522
Consent
Date of Certificate 12 February 1917
Officiating Minister A. M. Johnston Church of England
4 19 February 1917 Gilmore John Hawkins
Winifred Marion Yates
Gilmore John Hawkins
Winifred Marion Yates
πŸ’ 1917/1894
Bachelor
Spinster
Soldier
Milliner
25
21
Featherston
Napier
3 weeks
3 days
Church of England Featherston 1055 19 February 1917 J. G. S. Bartlett Church of England
No 4
Date of Notice 19 February 1917
  Groom Bride
Names of Parties Gilmore John Hawkins Winifred Marion Yates
  πŸ’ 1917/1894
Condition Bachelor Spinster
Profession Soldier Milliner
Age 25 21
Dwelling Place Featherston Napier
Length of Residence 3 weeks 3 days
Marriage Place Church of England Featherston
Folio 1055
Consent
Date of Certificate 19 February 1917
Officiating Minister J. G. S. Bartlett Church of England
5 27 February 1917 Walter Stanley Cole
Lillian Florence Vause
Walter Stanley Cole
Lillian Florence Vause
πŸ’ 1917/1962
Bachelor
Spinster
Soldier
Shop assistant
34
30
Featherston
Featherston
2 years
2 weeks
Church of England Featherston 1049 27 February 1917 J. G. S. Bartlett Church of England
No 5
Date of Notice 27 February 1917
  Groom Bride
Names of Parties Walter Stanley Cole Lillian Florence Vause
  πŸ’ 1917/1962
Condition Bachelor Spinster
Profession Soldier Shop assistant
Age 34 30
Dwelling Place Featherston Featherston
Length of Residence 2 years 2 weeks
Marriage Place Church of England Featherston
Folio 1049
Consent
Date of Certificate 27 February 1917
Officiating Minister J. G. S. Bartlett Church of England

Page 1196

District of Featherston Quarter ending 31 March 1917 Registrar A. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 March 1917 John James Heppleston
Agnes Kerr
John James Heppleston
Agnes Kerr
πŸ’ 1917/1885
Bachelor
Spinster
Soldier
Tailoress
31
26
Featherston
Wellington
9 weeks
1 day
Church of England Institute Featherston Military Camp 1052 3 March 1917 Rev. W. H. Roberts, Church of England
No 6
Date of Notice 3 March 1917
  Groom Bride
Names of Parties John James Heppleston Agnes Kerr
  πŸ’ 1917/1885
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 31 26
Dwelling Place Featherston Wellington
Length of Residence 9 weeks 1 day
Marriage Place Church of England Institute Featherston Military Camp
Folio 1052
Consent
Date of Certificate 3 March 1917
Officiating Minister Rev. W. H. Roberts, Church of England
7 7 March 1917 Henry Theodore Penrhys-Evans
Eva Eleanor Isabella Russell
Henry Theodore Penrhys-Evans
Eva Eleanor Isabella Russell
πŸ’ 1917/2266
Bachelor
Spinster
Soldier
School Teacher
29
25
Featherston
Thames
3 weeks
11 years
Church of England Tararu Thames 7 March 1917 Rev. A. J. Beck, Church of England
No 7
Date of Notice 7 March 1917
  Groom Bride
Names of Parties Henry Theodore Penrhys-Evans Eva Eleanor Isabella Russell
  πŸ’ 1917/2266
Condition Bachelor Spinster
Profession Soldier School Teacher
Age 29 25
Dwelling Place Featherston Thames
Length of Residence 3 weeks 11 years
Marriage Place Church of England Tararu Thames
Folio
Consent
Date of Certificate 7 March 1917
Officiating Minister Rev. A. J. Beck, Church of England
7 5 March 1917 John Martyn Wilson
Emily Gould
John Martyn Wilson
Emily Gould
πŸ’ 1917/1893
Bachelor
Widow
Soldier
Nurse
38
36
Featherston
Featherston
3 weeks
3 weeks
Church of England Featherston 1054 5 March 1917 Rev. J. G. S. Bartlett, Church of England
No 7
Date of Notice 5 March 1917
  Groom Bride
Names of Parties John Martyn Wilson Emily Gould
  πŸ’ 1917/1893
Condition Bachelor Widow
Profession Soldier Nurse
Age 38 36
Dwelling Place Featherston Featherston
Length of Residence 3 weeks 3 weeks
Marriage Place Church of England Featherston
Folio 1054
Consent
Date of Certificate 5 March 1917
Officiating Minister Rev. J. G. S. Bartlett, Church of England
8 7 March 1917 Henry Theodore Penrhys-Evans
Eva Eleanor Isabella Russell
Henry Theodore Penrhys-Evans
Eva Eleanor Isabella Russell
πŸ’ 1917/2266
Bachelor
Spinster
Soldier
School Teacher
29
25
Featherston
Thames
3 weeks
11 years
Church of England Tararu Thames 1429 7 March 1917 Rev. A. J. Beck, Church of England
No 8
Date of Notice 7 March 1917
  Groom Bride
Names of Parties Henry Theodore Penrhys-Evans Eva Eleanor Isabella Russell
  πŸ’ 1917/2266
Condition Bachelor Spinster
Profession Soldier School Teacher
Age 29 25
Dwelling Place Featherston Thames
Length of Residence 3 weeks 11 years
Marriage Place Church of England Tararu Thames
Folio 1429
Consent
Date of Certificate 7 March 1917
Officiating Minister Rev. A. J. Beck, Church of England
9 13 March 1917 Archibald Robert Brooker
Edith Violet Holben
Archibald Robert Brooker
Edith Violet Holben
πŸ’ 1917/1963
Bachelor
Spinster
Soldier
Domestic duties
28
26
Featherston
Palmerston North
5 weeks
21 years
Presbyterian Manse Featherston 1050 13 March 1917 H. G. Gilbert, Presbyterian
No 9
Date of Notice 13 March 1917
  Groom Bride
Names of Parties Archibald Robert Brooker Edith Violet Holben
  πŸ’ 1917/1963
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 28 26
Dwelling Place Featherston Palmerston North
Length of Residence 5 weeks 21 years
Marriage Place Presbyterian Manse Featherston
Folio 1050
Consent
Date of Certificate 13 March 1917
Officiating Minister H. G. Gilbert, Presbyterian

Page 1197

District of Featherston Quarter ending 31 March 1917 Registrar A. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 20 March 1917 Peter James Leslie
Irene Selina Pritchard
Peter James Leslie
Irene Selina Upritchard
πŸ’ 1917/2345
Bachelor
Spinster
Clerk
Domestic duties
28
19
Featherston
Featherston
18 months
9 years
Church of England Featherston 1508 No one in the Dominion has authority 11 April 1917 Rev J. G. S. Bartlett
No 10
Date of Notice 20 March 1917
  Groom Bride
Names of Parties Peter James Leslie Irene Selina Pritchard
BDM Match (96%) Peter James Leslie Irene Selina Upritchard
  πŸ’ 1917/2345
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 28 19
Dwelling Place Featherston Featherston
Length of Residence 18 months 9 years
Marriage Place Church of England Featherston
Folio 1508
Consent No one in the Dominion has authority
Date of Certificate 11 April 1917
Officiating Minister Rev J. G. S. Bartlett

Page 1199

District of Featherston Quarter ending 30 June 1917 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 3 April 1917 John Jardine Robert Ewing
Myrtle Strong
John Jardine Robert Ewing
Myrtle Strong
πŸ’ 1917/3575
Bachelor
Spinster
Soldier
Domestic duties
23
21
Featherston Military Camp
Pirinoa
9 weeks
4 weeks
Methodist Church Featherston 2819 3 April 1917 H. T. Peat, Methodist
No 11
Date of Notice 3 April 1917
  Groom Bride
Names of Parties John Jardine Robert Ewing Myrtle Strong
  πŸ’ 1917/3575
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 23 21
Dwelling Place Featherston Military Camp Pirinoa
Length of Residence 9 weeks 4 weeks
Marriage Place Methodist Church Featherston
Folio 2819
Consent
Date of Certificate 3 April 1917
Officiating Minister H. T. Peat, Methodist
12 14 April 1917 Douglas Arnold Stewart
Hilda Francis Lyford
Douglas Arnold Stewart
Hilda Francis Lyford
πŸ’ 1917/3577
Bachelor
Spinster
Farmer
Dental mechanic
24
21
Kahutara
Featherston
23 years
21 years
Church of England Featherston 2820 14 April 1917 J. G. S. Bartlett, Church of England
No 12
Date of Notice 14 April 1917
  Groom Bride
Names of Parties Douglas Arnold Stewart Hilda Francis Lyford
  πŸ’ 1917/3577
Condition Bachelor Spinster
Profession Farmer Dental mechanic
Age 24 21
Dwelling Place Kahutara Featherston
Length of Residence 23 years 21 years
Marriage Place Church of England Featherston
Folio 2820
Consent
Date of Certificate 14 April 1917
Officiating Minister J. G. S. Bartlett, Church of England
13 17 April 1917 Herbert Percy McHarvie
Lilly Wiley
Herbert Percy McGarvie
Lilly Wiley
πŸ’ 1917/4010
Bachelor
Spinster
Soldier
Domestic duties
26
21
Featherston
Featherston
6 months
14 days
Residence of Mrs Maud McKenna Featherston 3300 17 April 1917 N. J. O'Doherty, Roman Catholic
No 13
Date of Notice 17 April 1917
  Groom Bride
Names of Parties Herbert Percy McHarvie Lilly Wiley
BDM Match (98%) Herbert Percy McGarvie Lilly Wiley
  πŸ’ 1917/4010
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 26 21
Dwelling Place Featherston Featherston
Length of Residence 6 months 14 days
Marriage Place Residence of Mrs Maud McKenna Featherston
Folio 3300
Consent
Date of Certificate 17 April 1917
Officiating Minister N. J. O'Doherty, Roman Catholic
14 2 June 1917 Albert Ernest Leggett
Florence Kyle
Albert Ernest Leggett
Florence Kyle
πŸ’ 1917/3578
Bachelor
Spinster
Soldier
Dressmaker
31
26
Featherston
Featherston
10 weeks
1 day
Church of England Featherston 2821 2 June 1917 W. H. Roberts, Church of England
No 14
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Albert Ernest Leggett Florence Kyle
  πŸ’ 1917/3578
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 31 26
Dwelling Place Featherston Featherston
Length of Residence 10 weeks 1 day
Marriage Place Church of England Featherston
Folio 2821
Consent
Date of Certificate 2 June 1917
Officiating Minister W. H. Roberts, Church of England
15 5 June 1917 Arthur Thomas Clifton
Mabel Agnes Aubrey
Arthur Thomas Clifton
Mabel Agnes Aubrey
πŸ’ 1917/3579
Bachelor
Spinster
Soldier
Domestic duties
23
24
Featherston
Featherston
2 months
3 days
Registrars office Featherston 2822 5 June 1917 H. Dixon, Registrar
No 15
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Arthur Thomas Clifton Mabel Agnes Aubrey
  πŸ’ 1917/3579
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 23 24
Dwelling Place Featherston Featherston
Length of Residence 2 months 3 days
Marriage Place Registrars office Featherston
Folio 2822
Consent
Date of Certificate 5 June 1917
Officiating Minister H. Dixon, Registrar

Page 1200

District of Featherston Quarter ending 30 June 1917 Registrar J. H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 6 June 1917 Walter Norman Burt
Lilas Brenda Cundy
Walter Norman Burt
Lilas Brenda Cundy
πŸ’ 1917/3580
Bachelor
Spinster
Farmer
Domestic duties
23
24
Featherston
Featherston
6 days
27 years
Residence of A. T. Benton, Kahutara Road, Featherston 2823 6 June 1917 J. G. S. Bartlett, Church of England
No 16
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Walter Norman Burt Lilas Brenda Cundy
  πŸ’ 1917/3580
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 24
Dwelling Place Featherston Featherston
Length of Residence 6 days 27 years
Marriage Place Residence of A. T. Benton, Kahutara Road, Featherston
Folio 2823
Consent
Date of Certificate 6 June 1917
Officiating Minister J. G. S. Bartlett, Church of England
17 4 June 1917 Walter Frederick Slade
Mary Moffatt
Walter Frederick Slade
Mary Sugton Moffat
πŸ’ 1917/3615
Bachelor
Spinster
Labourer
Domestic
22
23
Featherston
Masterton
20 years
3 weeks
Registrars office, Masterton 2851 7 June 1917 The Registrar, Masterton
No 17
Date of Notice 4 June 1917
  Groom Bride
Names of Parties Walter Frederick Slade Mary Moffatt
BDM Match (78%) Walter Frederick Slade Mary Sugton Moffat
  πŸ’ 1917/3615
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 23
Dwelling Place Featherston Masterton
Length of Residence 20 years 3 weeks
Marriage Place Registrars office, Masterton
Folio 2851
Consent
Date of Certificate 7 June 1917
Officiating Minister The Registrar, Masterton
18 11 June 1917 Joseph Henry Bennett
Christmas Grace Norwood
Joseph Henry Bennett
Christmas Grace Merwood
πŸ’ 1917/3581
Bachelor
Spinster
Soldier
Housemaid
22
19
Featherston
Featherston
2 years
6 years
Church of England, Featherston 2824 Henry Norwood, Father 11 June 1917 Rev. J. G. S. Bartlett, Church of England
No 18
Date of Notice 11 June 1917
  Groom Bride
Names of Parties Joseph Henry Bennett Christmas Grace Norwood
BDM Match (96%) Joseph Henry Bennett Christmas Grace Merwood
  πŸ’ 1917/3581
Condition Bachelor Spinster
Profession Soldier Housemaid
Age 22 19
Dwelling Place Featherston Featherston
Length of Residence 2 years 6 years
Marriage Place Church of England, Featherston
Folio 2824
Consent Henry Norwood, Father
Date of Certificate 11 June 1917
Officiating Minister Rev. J. G. S. Bartlett, Church of England
19 23 June 1917 Laurie Bates
Nora Veronica King
Laurie Bates
Nora Veronica King
πŸ’ 1917/3582
Bachelor
Spinster
Cheesemaker
Schoolteacher
25
20
Featherston
Featherston
3 months
1 week
Roman Catholic Church, Featherston 2825 23 June 1917 Rev. D. O'Beirne, Roman Catholic
No 19
Date of Notice 23 June 1917
  Groom Bride
Names of Parties Laurie Bates Nora Veronica King
  πŸ’ 1917/3582
Condition Bachelor Spinster
Profession Cheesemaker Schoolteacher
Age 25 20
Dwelling Place Featherston Featherston
Length of Residence 3 months 1 week
Marriage Place Roman Catholic Church, Featherston
Folio 2825
Consent
Date of Certificate 23 June 1917
Officiating Minister Rev. D. O'Beirne, Roman Catholic

Page 1201

District of Featherston Quarter ending 30 September 1917 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 4 July 1917 Fred Jackson
Florence Lydia Tooley
Fred Jackson
Florence Lydia Tooley
πŸ’ 1917/742
Bachelor
Spinster
Soldier
Domestic duties
37
21
Featherston
Featherston Wellington
1 month
6 days
Salvation Army Hall, Vivian St. Wellington 4839 4 July 1917 S. S. Green Salvation Army
No 20
Date of Notice 4 July 1917
  Groom Bride
Names of Parties Fred Jackson Florence Lydia Tooley
  πŸ’ 1917/742
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 37 21
Dwelling Place Featherston Featherston Wellington
Length of Residence 1 month 6 days
Marriage Place Salvation Army Hall, Vivian St. Wellington
Folio 4839
Consent
Date of Certificate 4 July 1917
Officiating Minister S. S. Green Salvation Army
21 5 July 1917 Charles Mayhew
Maud Bell Bush
Charles Mayhew
Maud Bell Bush
πŸ’ 1917/4981
Bachelor
Spinster
Soldier
Domestic duties
29
24
Featherston
Bunnythorpe
5 weeks
5 years
Methodist Church Featherston 4458 5 July 1917 H. T. Peat Methodist
No 21
Date of Notice 5 July 1917
  Groom Bride
Names of Parties Charles Mayhew Maud Bell Bush
  πŸ’ 1917/4981
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 29 24
Dwelling Place Featherston Bunnythorpe
Length of Residence 5 weeks 5 years
Marriage Place Methodist Church Featherston
Folio 4458
Consent
Date of Certificate 5 July 1917
Officiating Minister H. T. Peat Methodist
22 6 July 1917 William Frederick Windelborn
Ellen Gwendoline Roberts
William Fredrick Windelborn
Ellen Gwendoline Roberts
πŸ’ 1917/4958
Bachelor
Widow 28/10/1908
Soldier
Domestic Duties
32
35
Featherston
Featherston
5 weeks
4 days
Registrar's Office Featherston 4459 6 July 1917 The Registrar
No 22
Date of Notice 6 July 1917
  Groom Bride
Names of Parties William Frederick Windelborn Ellen Gwendoline Roberts
BDM Match (98%) William Fredrick Windelborn Ellen Gwendoline Roberts
  πŸ’ 1917/4958
Condition Bachelor Widow 28/10/1908
Profession Soldier Domestic Duties
Age 32 35
Dwelling Place Featherston Featherston
Length of Residence 5 weeks 4 days
Marriage Place Registrar's Office Featherston
Folio 4459
Consent
Date of Certificate 6 July 1917
Officiating Minister The Registrar
23 11 July 1917 William Inglis Hunter
Marie Elizabeth Schleiper
William Ingles Hunter
Marie Elizabeth Schlieper
πŸ’ 1917/4959
Bachelor
Spinster
Soldier
Domestic Duties
34
31
Featherston
Featherston
2 months
1 Day
Registrar's office Featherston 4460 11 July 1917 Jno S. Doccard Deputy Registrar
No 23
Date of Notice 11 July 1917
  Groom Bride
Names of Parties William Inglis Hunter Marie Elizabeth Schleiper
BDM Match (94%) William Ingles Hunter Marie Elizabeth Schlieper
  πŸ’ 1917/4959
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 34 31
Dwelling Place Featherston Featherston
Length of Residence 2 months 1 Day
Marriage Place Registrar's office Featherston
Folio 4460
Consent
Date of Certificate 11 July 1917
Officiating Minister Jno S. Doccard Deputy Registrar
24 23 July 1917 Cecil Bernard McLean
Louise Marcia Houghton
Cecil Bernard McLean
Louise Marcia Houghton
πŸ’ 1917/4960
Bachelor
Widow 28/10/1907
Shepherd
Housekeeper
27
21
Featherston
Featherston
1 year
21 years
Registrar's office Featherston 4461 23 July 1917 Jno S. Doccard Deputy Registrar
No 24
Date of Notice 23 July 1917
  Groom Bride
Names of Parties Cecil Bernard McLean Louise Marcia Houghton
  πŸ’ 1917/4960
Condition Bachelor Widow 28/10/1907
Profession Shepherd Housekeeper
Age 27 21
Dwelling Place Featherston Featherston
Length of Residence 1 year 21 years
Marriage Place Registrar's office Featherston
Folio 4461
Consent
Date of Certificate 23 July 1917
Officiating Minister Jno S. Doccard Deputy Registrar

Page 1202

District of Featherston Quarter ending 30 September 1917 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 28 July 1917 Robert Alexander Mackay
Eileen Mary Strickland
Robert Alexander MacKay
Eileen Mary Strickland
πŸ’ 1917/4961
Bachelor
Spinster
Soldier
Domestic duties
23
22
Featherston
Featherston
6 weeks
3 weeks
Registrar's office Featherston 4462 28 July 1917 H. Dixon Registrar
No 25
Date of Notice 28 July 1917
  Groom Bride
Names of Parties Robert Alexander Mackay Eileen Mary Strickland
BDM Match (98%) Robert Alexander MacKay Eileen Mary Strickland
  πŸ’ 1917/4961
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 23 22
Dwelling Place Featherston Featherston
Length of Residence 6 weeks 3 weeks
Marriage Place Registrar's office Featherston
Folio 4462
Consent
Date of Certificate 28 July 1917
Officiating Minister H. Dixon Registrar
26 6 August 1917 George Henry Thomas
Edith Wright
George Henry Thomas
Edith Wright
πŸ’ 1917/4962
Widower 9/7/1916
Spinster
Soldier
Cook
33
33
Featherston
Featherston
10 months
8 weeks
Registrar's office Featherston 4463 6 August 1917 H. Dixon Registrar Featherston
No 26
Date of Notice 6 August 1917
  Groom Bride
Names of Parties George Henry Thomas Edith Wright
  πŸ’ 1917/4962
Condition Widower 9/7/1916 Spinster
Profession Soldier Cook
Age 33 33
Dwelling Place Featherston Featherston
Length of Residence 10 months 8 weeks
Marriage Place Registrar's office Featherston
Folio 4463
Consent
Date of Certificate 6 August 1917
Officiating Minister H. Dixon Registrar Featherston
27 8 August 1917 Francis James Tait
May Speedy McIvor
Francis James Tait
May Speedy McIvor
πŸ’ 1917/4964
Bachelor
Spinster
Motor car driver
Domestic
25
18
Featherston
Featherston
3 years
5 years
Residence of Thomas McIvor Featherston 4465 Thomas McIvor father 8 August 1917 R. H. Catherwood Featherston Presbyterian
No 27
Date of Notice 8 August 1917
  Groom Bride
Names of Parties Francis James Tait May Speedy McIvor
  πŸ’ 1917/4964
Condition Bachelor Spinster
Profession Motor car driver Domestic
Age 25 18
Dwelling Place Featherston Featherston
Length of Residence 3 years 5 years
Marriage Place Residence of Thomas McIvor Featherston
Folio 4465
Consent Thomas McIvor father
Date of Certificate 8 August 1917
Officiating Minister R. H. Catherwood Featherston Presbyterian
28 10 August 1917 John Samuel Woodhouse
Florence Celia Boyd
John Samuel Woodhouse
Florence Celia Boyd
πŸ’ 1917/4963
Bachelor
Divorced 6/12/1911
Soldier
Nurse
30
33
Featherston
Featherston
14 days
3 days
Methodist Church Featherston 4464 10 August 1917 H. T. Peat Featherston
No 28
Date of Notice 10 August 1917
  Groom Bride
Names of Parties John Samuel Woodhouse Florence Celia Boyd
  πŸ’ 1917/4963
Condition Bachelor Divorced 6/12/1911
Profession Soldier Nurse
Age 30 33
Dwelling Place Featherston Featherston
Length of Residence 14 days 3 days
Marriage Place Methodist Church Featherston
Folio 4464
Consent
Date of Certificate 10 August 1917
Officiating Minister H. T. Peat Featherston
29 11 August 1917 James Watson
Edith Mary Abbott
James Watson
Edith Maude Abbott
πŸ’ 1917/4495
Bachelor
Spinster
Soldier
Domestic
25
19
Featherston
Featherston
18 months
18 months
Residence of Mrs Jury Featherston 3376 Emily Abbott mother 11 August 1917 Rev. H. A. Johnson Church of England
No 29
Date of Notice 11 August 1917
  Groom Bride
Names of Parties James Watson Edith Mary Abbott
BDM Match (92%) James Watson Edith Maude Abbott
  πŸ’ 1917/4495
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 19
Dwelling Place Featherston Featherston
Length of Residence 18 months 18 months
Marriage Place Residence of Mrs Jury Featherston
Folio 3376
Consent Emily Abbott mother
Date of Certificate 11 August 1917
Officiating Minister Rev. H. A. Johnson Church of England

Page 1203

District of Featherston Quarter ending 30 September 1917 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 22 August 1917 Charles Frederick Price
Muriel Fayen
Charles Frederick Price
Muriel Fayen
πŸ’ 1917/4965
Bachelor
Spinster
Soldier
Nurse
30
26
Featherston
Masterton
3 weeks
3 weeks
Presbyterian Manse, Featherston 4466 22 August 1917 R. H. Catherwood, Presbyterian
No 30
Date of Notice 22 August 1917
  Groom Bride
Names of Parties Charles Frederick Price Muriel Fayen
  πŸ’ 1917/4965
Condition Bachelor Spinster
Profession Soldier Nurse
Age 30 26
Dwelling Place Featherston Masterton
Length of Residence 3 weeks 3 weeks
Marriage Place Presbyterian Manse, Featherston
Folio 4466
Consent
Date of Certificate 22 August 1917
Officiating Minister R. H. Catherwood, Presbyterian
31 25 August 1917 Selwyn Joyce
Augusta Rogen
Selwyn Joyce
Augusta Roger
πŸ’ 1917/4966
Divorced 23/9/1916
Spinster
Soldier
Lady
36
24
Tauherenikau
Wellington
1 month
18 months
United Institute, Military Camp, Featherston 4467 25 August 1917 W. W. Brown, Presbyterian
No 31
Date of Notice 25 August 1917
  Groom Bride
Names of Parties Selwyn Joyce Augusta Rogen
BDM Match (96%) Selwyn Joyce Augusta Roger
  πŸ’ 1917/4966
Condition Divorced 23/9/1916 Spinster
Profession Soldier Lady
Age 36 24
Dwelling Place Tauherenikau Wellington
Length of Residence 1 month 18 months
Marriage Place United Institute, Military Camp, Featherston
Folio 4467
Consent
Date of Certificate 25 August 1917
Officiating Minister W. W. Brown, Presbyterian
32 30 August 1917 Gustaf William Pedersson
Minnie Bailey
Gustif William Pedersson
Minnie Bailey
πŸ’ 1917/4967
Bachelor
Widow 1/2/16
Soldier
Home duties
46
42
Featherston
Featherston
15 months
6 months
Methodist Church, Featherston 4468 30 August 1917 H. T. Peat, Methodist
No 32
Date of Notice 30 August 1917
  Groom Bride
Names of Parties Gustaf William Pedersson Minnie Bailey
BDM Match (98%) Gustif William Pedersson Minnie Bailey
  πŸ’ 1917/4967
Condition Bachelor Widow 1/2/16
Profession Soldier Home duties
Age 46 42
Dwelling Place Featherston Featherston
Length of Residence 15 months 6 months
Marriage Place Methodist Church, Featherston
Folio 4468
Consent
Date of Certificate 30 August 1917
Officiating Minister H. T. Peat, Methodist
33 11 September 1917 Reuben Bridgewater Junior
Violet Amelia Houghton
Rubin Bridgewater Junr
Violet Amelia Houghton
πŸ’ 1917/4969
Bachelor
Spinster
Labourer
Domestic Servant
24
18
Featherston
Featherston
3 days
3 days
Registrar's Office, Featherston 4469 Charles William Houghton, Father 11 September 1917 J. W. Macdonald, Deputy Registrar
No 33
Date of Notice 11 September 1917
  Groom Bride
Names of Parties Reuben Bridgewater Junior Violet Amelia Houghton
BDM Match (92%) Rubin Bridgewater Junr Violet Amelia Houghton
  πŸ’ 1917/4969
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 24 18
Dwelling Place Featherston Featherston
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Featherston
Folio 4469
Consent Charles William Houghton, Father
Date of Certificate 11 September 1917
Officiating Minister J. W. Macdonald, Deputy Registrar
34 15 September 1917 Enslie Henry Reid
Mercia Muriel Sutton
Emslie Henry Reid
Mercia Muriel Sutton
πŸ’ 1917/4970
Bachelor
Spinster
Soldier
Nurse
23
24
Featherston
Featherston
10 days
10 days
Registrar's Office, Featherston 4470 15 September 1917 H. Dixon, Registrar
No 34
Date of Notice 15 September 1917
  Groom Bride
Names of Parties Enslie Henry Reid Mercia Muriel Sutton
BDM Match (97%) Emslie Henry Reid Mercia Muriel Sutton
  πŸ’ 1917/4970
Condition Bachelor Spinster
Profession Soldier Nurse
Age 23 24
Dwelling Place Featherston Featherston
Length of Residence 10 days 10 days
Marriage Place Registrar's Office, Featherston
Folio 4470
Consent
Date of Certificate 15 September 1917
Officiating Minister H. Dixon, Registrar

Page 1205

District of Featherston Quarter ending 31 December 1917 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 27 October 1917 Thomas Shine
Kathleen McSheffrey
Thomas Shine
Kathleen McSheffrey
πŸ’ 1917/6182
Bachelor
Spinster
Soldier
Domestic duties
26
21
Featherston
Featherston
3 days
3 days
Registrars office Featherston 6018 27 October 1917 H. Dixon, Registrar
No 35
Date of Notice 27 October 1917
  Groom Bride
Names of Parties Thomas Shine Kathleen McSheffrey
  πŸ’ 1917/6182
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 26 21
Dwelling Place Featherston Featherston
Length of Residence 3 days 3 days
Marriage Place Registrars office Featherston
Folio 6018
Consent
Date of Certificate 27 October 1917
Officiating Minister H. Dixon, Registrar
36 9 November 1917 Alexander Hinsley
Annie Elizabeth Savage
Alexander Himsley
Annie Elizabeth Savage
πŸ’ 1917/6183
Bachelor
Spinster
Soldier
Drapers Assistant
29
21
Featherston
Wellington
4 weeks
2 years
Presbyterian Manse Featherston 6019 9 November 1917 R. H. Catherwood, Presbyterian
No 36
Date of Notice 9 November 1917
  Groom Bride
Names of Parties Alexander Hinsley Annie Elizabeth Savage
BDM Match (97%) Alexander Himsley Annie Elizabeth Savage
  πŸ’ 1917/6183
Condition Bachelor Spinster
Profession Soldier Drapers Assistant
Age 29 21
Dwelling Place Featherston Wellington
Length of Residence 4 weeks 2 years
Marriage Place Presbyterian Manse Featherston
Folio 6019
Consent
Date of Certificate 9 November 1917
Officiating Minister R. H. Catherwood, Presbyterian
37 10 November 1917 Austin William Yarnaley
Isabel Muriel Christie Taylor
Austin William Yarndley
Isabel Muriel Christie Taylor
πŸ’ 1917/6185
Bachelor
Spinster
Soldier
Domestic duties
25
21
Featherston
Featherston
2 weeks
3 days
Registrars office Featherston 6020 10 November 1917 H. Dixon, Registrar
No 37
Date of Notice 10 November 1917
  Groom Bride
Names of Parties Austin William Yarnaley Isabel Muriel Christie Taylor
BDM Match (98%) Austin William Yarndley Isabel Muriel Christie Taylor
  πŸ’ 1917/6185
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 25 21
Dwelling Place Featherston Featherston
Length of Residence 2 weeks 3 days
Marriage Place Registrars office Featherston
Folio 6020
Consent
Date of Certificate 10 November 1917
Officiating Minister H. Dixon, Registrar
38 16 November 1917 Harry Graeme Porteous
Isobel Jean Martinelli
Harry Graeme Porteous
Isobel Jean Martinelli
πŸ’ 1917/6186
Bachelor
Widow 18/1/1916
Soldier
Clerk
41
37
Featherston
Featherston
4 months
1 week
Registrars office Featherston 6021 16 November 1917 H. Dixon, Registrar
No 38
Date of Notice 16 November 1917
  Groom Bride
Names of Parties Harry Graeme Porteous Isobel Jean Martinelli
  πŸ’ 1917/6186
Condition Bachelor Widow 18/1/1916
Profession Soldier Clerk
Age 41 37
Dwelling Place Featherston Featherston
Length of Residence 4 months 1 week
Marriage Place Registrars office Featherston
Folio 6021
Consent
Date of Certificate 16 November 1917
Officiating Minister H. Dixon, Registrar
39 28 November 1917 Royce John Pepperell
Estella Rose Barley
Royce John Pepperell
Estella Rose Bailey
πŸ’ 1917/6187
Bachelor
Spinster
Soldier
Domestic duties
24
24
Featherston
Featherston
3 weeks
1 week
Methodist Church - Featherston 6022 28 November 1917 A. T. Peat, Methodist
No 39
Date of Notice 28 November 1917
  Groom Bride
Names of Parties Royce John Pepperell Estella Rose Barley
BDM Match (97%) Royce John Pepperell Estella Rose Bailey
  πŸ’ 1917/6187
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 24 24
Dwelling Place Featherston Featherston
Length of Residence 3 weeks 1 week
Marriage Place Methodist Church - Featherston
Folio 6022
Consent
Date of Certificate 28 November 1917
Officiating Minister A. T. Peat, Methodist

Page 1206

District of Featherston Quarter ending 31 December 1917 Registrar J. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 6 December 1917 John James McGuigan
Mary Gillespie
John James McGuigan
Mary Gillespie
πŸ’ 1917/6188
Bachelor
Spinster
Soldier
Hospital Matron
26
27
Featherston
Featherston
2 months
1 week
Residence of Mr George Lawry Featherston 6023 6 December 1917 F. J. Cullen Roman Catholic
No 40
Date of Notice 6 December 1917
  Groom Bride
Names of Parties John James McGuigan Mary Gillespie
  πŸ’ 1917/6188
Condition Bachelor Spinster
Profession Soldier Hospital Matron
Age 26 27
Dwelling Place Featherston Featherston
Length of Residence 2 months 1 week
Marriage Place Residence of Mr George Lawry Featherston
Folio 6023
Consent
Date of Certificate 6 December 1917
Officiating Minister F. J. Cullen Roman Catholic
41 11 December 1917 William Leggett
Myrtle Olive Butts
William Leggett
Myrtle Olive Cutts
πŸ’ 1917/6189
Bachelor
Spinster
Soldier
Waitress
33
22
Featherston
Featherston
7 days
4 days
Presbyterian Manse Featherston 6024 11 December 1917 R. H. Catherwood Presbyterian
No 41
Date of Notice 11 December 1917
  Groom Bride
Names of Parties William Leggett Myrtle Olive Butts
BDM Match (97%) William Leggett Myrtle Olive Cutts
  πŸ’ 1917/6189
Condition Bachelor Spinster
Profession Soldier Waitress
Age 33 22
Dwelling Place Featherston Featherston
Length of Residence 7 days 4 days
Marriage Place Presbyterian Manse Featherston
Folio 6024
Consent
Date of Certificate 11 December 1917
Officiating Minister R. H. Catherwood Presbyterian
42 15 December 1917 Thomas William Shulter Loveridge
Gwladys Adeline Morgan
Thomas William Shulter Loveridge
Gwladys Adelaide Morgan
πŸ’ 1917/6190
Bachelor
Spinster
Soldier
Domestic
26
19
Featherston
Martinborough
2 months
14 years
Church of England Chapel Featherston Military Camp 6025 John Hugh Morgan Father 15 December 1917 H. A. Johnson Church of England
No 42
Date of Notice 15 December 1917
  Groom Bride
Names of Parties Thomas William Shulter Loveridge Gwladys Adeline Morgan
BDM Match (96%) Thomas William Shulter Loveridge Gwladys Adelaide Morgan
  πŸ’ 1917/6190
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 19
Dwelling Place Featherston Martinborough
Length of Residence 2 months 14 years
Marriage Place Church of England Chapel Featherston Military Camp
Folio 6025
Consent John Hugh Morgan Father
Date of Certificate 15 December 1917
Officiating Minister H. A. Johnson Church of England
43 18 December 1917 John Edward Charles Henderson
Mary Ellen Victoria Kempton
John Edwin Charles Henderson
Mary Ellen Victoria Kempton
πŸ’ 1917/529
Bachelor
Spinster
Blacksmith
Dairymaid
23
17
Featherston
Featherston
20 years
1 month
Registrar's Office Featherston 6026 Henry William Kempton Father 18 December 1917 The Registrar
No 43
Date of Notice 18 December 1917
  Groom Bride
Names of Parties John Edward Charles Henderson Mary Ellen Victoria Kempton
BDM Match (95%) John Edwin Charles Henderson Mary Ellen Victoria Kempton
  πŸ’ 1917/529
Condition Bachelor Spinster
Profession Blacksmith Dairymaid
Age 23 17
Dwelling Place Featherston Featherston
Length of Residence 20 years 1 month
Marriage Place Registrar's Office Featherston
Folio 6026
Consent Henry William Kempton Father
Date of Certificate 18 December 1917
Officiating Minister The Registrar
44 20 December 1917 Robert Stephen Macdonald
Claudia Riley
Robert Stephen Maindonald
Claudia Riley
πŸ’ 1917/540
Bachelor
Spinster
Soldier
Dressmaker
21
25
Featherston
Featherston
2 months
3 days
Church of England Featherston 6027 20 December 1917 J. G. S. Bartlett Church of England
No 44
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Robert Stephen Macdonald Claudia Riley
BDM Match (96%) Robert Stephen Maindonald Claudia Riley
  πŸ’ 1917/540
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 21 25
Dwelling Place Featherston Featherston
Length of Residence 2 months 3 days
Marriage Place Church of England Featherston
Folio 6027
Consent
Date of Certificate 20 December 1917
Officiating Minister J. G. S. Bartlett Church of England

Page 1207

District of Feilding Quarter ending 31 March 1917 Registrar E. G. Stake
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1917 William Anderson
Phoebe Prentice
William Anderson
Phoebe Prentice
πŸ’ 1917/1875
Bachelor
Spinster
Labourer
Domestic Duties
34
19
Beaconsfield
Feilding
7 days
3 months
The manse Queen Street Feilding 1060 John Prentice Father 13 January 1917 Rev. Ernest Nicholls Baptist
No 1
Date of Notice 13 January 1917
  Groom Bride
Names of Parties William Anderson Phoebe Prentice
  πŸ’ 1917/1875
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 19
Dwelling Place Beaconsfield Feilding
Length of Residence 7 days 3 months
Marriage Place The manse Queen Street Feilding
Folio 1060
Consent John Prentice Father
Date of Certificate 13 January 1917
Officiating Minister Rev. Ernest Nicholls Baptist
2 18 January 1917 Robert William Sinclair
Edith Lobb
Robert William Sinclair
Edith Lobb
πŸ’ 1917/1876
Bachelor
Spinster
Farmer
Domestic Duties
22
22
Feilding
Feilding
3 days
2 years
Residence of J. Lobb Feilding 1061 18 January 1917 Rev. W. W. Jones Methodist
No 2
Date of Notice 18 January 1917
  Groom Bride
Names of Parties Robert William Sinclair Edith Lobb
  πŸ’ 1917/1876
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 22
Dwelling Place Feilding Feilding
Length of Residence 3 days 2 years
Marriage Place Residence of J. Lobb Feilding
Folio 1061
Consent
Date of Certificate 18 January 1917
Officiating Minister Rev. W. W. Jones Methodist
3 9 February 1917 Louis George Henry London
Mabel Jane Gatchell
Louis George Henry London
Mabel Jane Gatewell
πŸ’ 1917/1898
Bachelor
Spinster
Soldier
Domestic Duties
23
20
Featherston Military Camp
Cheltenham
1 day
2 years
Presbyterian Manse Feilding 1059 Nathaniel Henry Gatchell, Father 9 February 1917 Rev Thomas Miller Presbyterian
No 3
Date of Notice 9 February 1917
  Groom Bride
Names of Parties Louis George Henry London Mabel Jane Gatchell
BDM Match (95%) Louis George Henry London Mabel Jane Gatewell
  πŸ’ 1917/1898
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 20
Dwelling Place Featherston Military Camp Cheltenham
Length of Residence 1 day 2 years
Marriage Place Presbyterian Manse Feilding
Folio 1059
Consent Nathaniel Henry Gatchell, Father
Date of Certificate 9 February 1917
Officiating Minister Rev Thomas Miller Presbyterian
4 10 February 1917 Ainsleigh Bertram Power
Elizabeth Campbell
Ainsleigh Bertram Power
Elizabeth Campbell
πŸ’ 1917/2245
Bachelor
Spinster
Motor mechanic
Domestic duties
25
23
Feilding
Feilding
1 week
2 weeks
Roman Catholic Church, Feilding 1424 10 February 1917 Rev M. O'Dwyer Roman Catholic
No 4
Date of Notice 10 February 1917
  Groom Bride
Names of Parties Ainsleigh Bertram Power Elizabeth Campbell
  πŸ’ 1917/2245
Condition Bachelor Spinster
Profession Motor mechanic Domestic duties
Age 25 23
Dwelling Place Feilding Feilding
Length of Residence 1 week 2 weeks
Marriage Place Roman Catholic Church, Feilding
Folio 1424
Consent
Date of Certificate 10 February 1917
Officiating Minister Rev M. O'Dwyer Roman Catholic
5 12 February 1917 Robert John McCulloch
Henrietta Thelma Fisher
Robert John McCulloch
Henrietta Thelma Fisher
πŸ’ 1917/1897
Bachelor
Spinster
machinery agent
Law clerk
24
24
Feilding
Feilding
18 months
24 years
Church of England Feilding 1058 12 February 1917 Rev. A. S. Innes Jones Church of England
No 5
Date of Notice 12 February 1917
  Groom Bride
Names of Parties Robert John McCulloch Henrietta Thelma Fisher
  πŸ’ 1917/1897
Condition Bachelor Spinster
Profession machinery agent Law clerk
Age 24 24
Dwelling Place Feilding Feilding
Length of Residence 18 months 24 years
Marriage Place Church of England Feilding
Folio 1058
Consent
Date of Certificate 12 February 1917
Officiating Minister Rev. A. S. Innes Jones Church of England
6 20 February 1917 Sydney Fisher
Eleanor Amelia Webster
Sydney Fisher
Eleanor Amelia Webster
πŸ’ 1917/2014
Bachelor
Spinster
Printer
Dressmaker
29
25
Feilding
Palmerston North
24 years
Church of England Palmerston North 1128 20 February 1917 Rev. F. G. Harvie Church of England
No 6
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Sydney Fisher Eleanor Amelia Webster
  πŸ’ 1917/2014
Condition Bachelor Spinster
Profession Printer Dressmaker
Age 29 25
Dwelling Place Feilding Palmerston North
Length of Residence 24 years
Marriage Place Church of England Palmerston North
Folio 1128
Consent
Date of Certificate 20 February 1917
Officiating Minister Rev. F. G. Harvie Church of England
7 23 February 1917 Ernest Ebenezer Short
Vera Florence McBeth
Ernest Ebenzer Short
Vera Florence McBeth
πŸ’ 1917/1952
Bachelor
Spinster
Farmer
Domestic Duties
21
26
Kimbolton
Kiwitea
3 days
26 years
Church of England Kimbolton 1040 23 February 1917 Rev. J. F. Mayo Church of England
No 7
Date of Notice 23 February 1917
  Groom Bride
Names of Parties Ernest Ebenezer Short Vera Florence McBeth
BDM Match (98%) Ernest Ebenzer Short Vera Florence McBeth
  πŸ’ 1917/1952
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 26
Dwelling Place Kimbolton Kiwitea
Length of Residence 3 days 26 years
Marriage Place Church of England Kimbolton
Folio 1040
Consent
Date of Certificate 23 February 1917
Officiating Minister Rev. J. F. Mayo Church of England
8 26 February 1917 Herbert Erubean Ward
Hannah Louisa Adsett
Herbert Erubean Ward
Hannah Louisa Adsett
πŸ’ 1917/1896
Bachelor
Spinster
Soldier
Domestic Duties
27
23
Feilding
Feilding
3 days
9 years
Presbyterian Church Feilding 1057 26 February 1917 Rev. Thomas Miller Presbyterian
No 8
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Herbert Erubean Ward Hannah Louisa Adsett
  πŸ’ 1917/1896
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 27 23
Dwelling Place Feilding Feilding
Length of Residence 3 days 9 years
Marriage Place Presbyterian Church Feilding
Folio 1057
Consent
Date of Certificate 26 February 1917
Officiating Minister Rev. Thomas Miller Presbyterian
9 12 March 1917 Leonard Chenery Luggate
Merau Catherine Stringer
Leonard Chenery Suggate
Marau Catherine Stringer
πŸ’ 1917/1895
Bachelor
Spinster
Civil Engineer Soldier
Domestic Duties
28
19
Feilding
Feilding
1 day
2 years
Church of England Feilding 1056 Herbert George Stringer Father 12 March 1917 Rev A S Innes Jones Anglican
No 9
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Leonard Chenery Luggate Merau Catherine Stringer
BDM Match (96%) Leonard Chenery Suggate Marau Catherine Stringer
  πŸ’ 1917/1895
Condition Bachelor Spinster
Profession Civil Engineer Soldier Domestic Duties
Age 28 19
Dwelling Place Feilding Feilding
Length of Residence 1 day 2 years
Marriage Place Church of England Feilding
Folio 1056
Consent Herbert George Stringer Father
Date of Certificate 12 March 1917
Officiating Minister Rev A S Innes Jones Anglican
10 20 March 1917 Howard Ray Jones
Carmen Winston Inman
Howard Roy Jones
Carmen Winton Inman
πŸ’ 1917/2346
Bachelor
Spinster
Clerk
Domestic Duties
26
20
Wanganui
Feilding
3 days
3 days
Church of England Feilding 1509 Harry Inman Father 20 March 1917 Rev A S Innes Jones Anglican
No 10
Date of Notice 20 March 1917
  Groom Bride
Names of Parties Howard Ray Jones Carmen Winston Inman
BDM Match (94%) Howard Roy Jones Carmen Winton Inman
  πŸ’ 1917/2346
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 20
Dwelling Place Wanganui Feilding
Length of Residence 3 days 3 days
Marriage Place Church of England Feilding
Folio 1509
Consent Harry Inman Father
Date of Certificate 20 March 1917
Officiating Minister Rev A S Innes Jones Anglican

Page 1208

District of Feilding Quarter ending 31 March 1917 Registrar E. G. Sharp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 29 March 1917 Thomas David Hicks
Gertrude May Thompson
Thomas David Hicks
Gertrude May Thompson
πŸ’ 1917/2325
Bachelor
Spinster
Blacksmith
Servant
27
23
Feilding
Feilding
27 years
11 years
Wesleyan Church Feilding 1512 29 March 1917 Rev P. W. Jones Methodist
No 11
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Thomas David Hicks Gertrude May Thompson
  πŸ’ 1917/2325
Condition Bachelor Spinster
Profession Blacksmith Servant
Age 27 23
Dwelling Place Feilding Feilding
Length of Residence 27 years 11 years
Marriage Place Wesleyan Church Feilding
Folio 1512
Consent
Date of Certificate 29 March 1917
Officiating Minister Rev P. W. Jones Methodist
12 29 March 1917 John Harold Mason
Hannah Lucy Baxter
John Harold Mason
Ena Hannah Lucy Baxter
πŸ’ 1917/2323
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Feilding
Feilding
22 years
11 months
Church of England Feilding 1510 29 March 1917 Rev A S Innes Jones Anglican
No 12
Date of Notice 29 March 1917
  Groom Bride
Names of Parties John Harold Mason Hannah Lucy Baxter
BDM Match (91%) John Harold Mason Ena Hannah Lucy Baxter
  πŸ’ 1917/2323
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Feilding Feilding
Length of Residence 22 years 11 months
Marriage Place Church of England Feilding
Folio 1510
Consent
Date of Certificate 29 March 1917
Officiating Minister Rev A S Innes Jones Anglican
13 29 March 1917 William Mitchell
Ellen Elizabeth Russell
William Mitchell
Ellen Elizabeth Bussell
πŸ’ 1917/2324
Bachelor
Spinster
Carpenter
Domestic Duties
29
26
Feilding
Colyton
23 years
26 years
Church of England Colyton 1511 29 March 1917 Rev A S Innes Jones Anglican
No 13
Date of Notice 29 March 1917
  Groom Bride
Names of Parties William Mitchell Ellen Elizabeth Russell
BDM Match (98%) William Mitchell Ellen Elizabeth Bussell
  πŸ’ 1917/2324
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 29 26
Dwelling Place Feilding Colyton
Length of Residence 23 years 26 years
Marriage Place Church of England Colyton
Folio 1511
Consent
Date of Certificate 29 March 1917
Officiating Minister Rev A S Innes Jones Anglican

Page 1209

District of Feilding Quarter ending 30 June 1917 Registrar E. G. Stapp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 4 April 1917 Albert Stanley Young
Mary Florence Rugg
Albert Stanley Young
Mary Florence Rugg
πŸ’ 1917/3590
Bachelor
Spinster
Soldier
Domestic Duties
37
25
Feilding
Waituna West
2 days
6 months
Presbyterian Church, Feilding 2826 4 April 1917 Rev Thomas Miller, Presbyterian
No 14
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Albert Stanley Young Mary Florence Rugg
  πŸ’ 1917/3590
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 37 25
Dwelling Place Feilding Waituna West
Length of Residence 2 days 6 months
Marriage Place Presbyterian Church, Feilding
Folio 2826
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev Thomas Miller, Presbyterian
15 5 April 1917 Arthur Jessop
Gladys Mary Butler
Arthur Jessop
Gladys Mary Butler
πŸ’ 1917/3601
Bachelor
Spinster
Car driver
Dressmaker
21
21
Feilding
Feilding
4 days
10 days
Church of England, Feilding 2827 5 April 1917 Ven. Archdeacon A. S. Innes Jones, Anglican
No 15
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Arthur Jessop Gladys Mary Butler
  πŸ’ 1917/3601
Condition Bachelor Spinster
Profession Car driver Dressmaker
Age 21 21
Dwelling Place Feilding Feilding
Length of Residence 4 days 10 days
Marriage Place Church of England, Feilding
Folio 2827
Consent
Date of Certificate 5 April 1917
Officiating Minister Ven. Archdeacon A. S. Innes Jones, Anglican
16 11 May 1917 Edward Burnell
Maud Stacey
Edward Burrell
Maud Stacey
πŸ’ 1917/3608
Bachelor
Spinster
Farmer
Domestic Duties
25
33
Feilding
Feilding
25 years
14 days
Anglican Church, Cheltenham 2828 11 May 1917 Rev J. Mayo, Anglican
No 16
Date of Notice 11 May 1917
  Groom Bride
Names of Parties Edward Burnell Maud Stacey
BDM Match (96%) Edward Burrell Maud Stacey
  πŸ’ 1917/3608
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 33
Dwelling Place Feilding Feilding
Length of Residence 25 years 14 days
Marriage Place Anglican Church, Cheltenham
Folio 2828
Consent
Date of Certificate 11 May 1917
Officiating Minister Rev J. Mayo, Anglican
17 14 May 1917 James Miscall
Clara Daisy Hooper
James Miscall
Clara Daisy Hooper
πŸ’ 1917/3609
Bachelor
Spinster
Soldier
Domestic Duties
26
21
Feilding
Waituna West
2 days
4 months
Presbyterian Church, Feilding 2829 14 May 1917 Rev Thomas Miller, Presbyterian
No 17
Date of Notice 14 May 1917
  Groom Bride
Names of Parties James Miscall Clara Daisy Hooper
  πŸ’ 1917/3609
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 26 21
Dwelling Place Feilding Waituna West
Length of Residence 2 days 4 months
Marriage Place Presbyterian Church, Feilding
Folio 2829
Consent
Date of Certificate 14 May 1917
Officiating Minister Rev Thomas Miller, Presbyterian
18 17 May 1917 Ernest Roy Quinlan
Emily Grace Marshall
Ernest Roy Quinlan
Emily Grace Marshall
πŸ’ 1917/3610
Bachelor
Spinster
Farmer
Domestic Duties
29
28
Feilding
Feilding
3 days
5 months
St Johns Anglican Church, Feilding 2830 17 May 1917 Archdeacon A. S. Innes Jones, Anglican
No 18
Date of Notice 17 May 1917
  Groom Bride
Names of Parties Ernest Roy Quinlan Emily Grace Marshall
  πŸ’ 1917/3610
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 28
Dwelling Place Feilding Feilding
Length of Residence 3 days 5 months
Marriage Place St Johns Anglican Church, Feilding
Folio 2830
Consent
Date of Certificate 17 May 1917
Officiating Minister Archdeacon A. S. Innes Jones, Anglican
19 23 May 1917 Keith James Eversley Boon
Enid Frances Anna Sherwood
Keith James Eversley Boon
Enid Francis Anna Sherwood
πŸ’ 1917/3868
Bachelor
Spinster
Chemist
Typiste
25
24
Palmerston North
Feilding

4 months
Presbyterian Church, Palmerston North 2889 23 May 1917 Rev A. Douell, Presbyterian
No 19
Date of Notice 23 May 1917
  Groom Bride
Names of Parties Keith James Eversley Boon Enid Frances Anna Sherwood
BDM Match (98%) Keith James Eversley Boon Enid Francis Anna Sherwood
  πŸ’ 1917/3868
Condition Bachelor Spinster
Profession Chemist Typiste
Age 25 24
Dwelling Place Palmerston North Feilding
Length of Residence 4 months
Marriage Place Presbyterian Church, Palmerston North
Folio 2889
Consent
Date of Certificate 23 May 1917
Officiating Minister Rev A. Douell, Presbyterian
20 26 May 1917 Percy Trower Hewitt
Catherine Lamb Morrison
Percy Froud Hewitt
Catherine Lamb Morrison
πŸ’ 1917/3611
Bachelor
Spinster
Steward
Waitress
28
28
Feilding
Feilding
2 months
7 weeks
Registrar's Office, Post Office Feilding 2831 26 May 1917 Mr E. G. Stapp, Registrar
No 20
Date of Notice 26 May 1917
  Groom Bride
Names of Parties Percy Trower Hewitt Catherine Lamb Morrison
BDM Match (89%) Percy Froud Hewitt Catherine Lamb Morrison
  πŸ’ 1917/3611
Condition Bachelor Spinster
Profession Steward Waitress
Age 28 28
Dwelling Place Feilding Feilding
Length of Residence 2 months 7 weeks
Marriage Place Registrar's Office, Post Office Feilding
Folio 2831
Consent
Date of Certificate 26 May 1917
Officiating Minister Mr E. G. Stapp, Registrar
21 6 June 1917 John Henry Kerrison
Mary Ellen Tozer
John Henry Kerrison
Mary Ellen Tozer
πŸ’ 1917/3612
Bachelor
Spinster
Farmer
Domestic Duties
36
17
Feilding
Feilding
3 days
1 year
Presbyterian Church, Feilding 2832 William George Tozer, father 6 June 1917 Rev Thomas Miller, Presbyterian
No 21
Date of Notice 6 June 1917
  Groom Bride
Names of Parties John Henry Kerrison Mary Ellen Tozer
  πŸ’ 1917/3612
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 17
Dwelling Place Feilding Feilding
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church, Feilding
Folio 2832
Consent William George Tozer, father
Date of Certificate 6 June 1917
Officiating Minister Rev Thomas Miller, Presbyterian
22 18 June 1917 Albert Edward Wheeler
Mary Ellen Hight
Albert Edward Wheeler
Mary Ellen Hight
πŸ’ 1917/4061
Bachelor
Widow
Labourer
Domestic Duties
47
38
Feilding
Feilding
12 years
4 years
Baptist Church, Feilding 3301 18 June 1917 Pastor Ernest Nichols, Baptist
No 22
Date of Notice 18 June 1917
  Groom Bride
Names of Parties Albert Edward Wheeler Mary Ellen Hight
  πŸ’ 1917/4061
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 47 38
Dwelling Place Feilding Feilding
Length of Residence 12 years 4 years
Marriage Place Baptist Church, Feilding
Folio 3301
Consent
Date of Certificate 18 June 1917
Officiating Minister Pastor Ernest Nichols, Baptist
23 20 June 1917 Arthur August Wapp
Jane Pairama
Arthur August Wapp
Jane Pairama
πŸ’ 1917/3613
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Feilding
Feilding
4 days
4 days
Registrar's Office, Post Office Feilding 2833 20 June 1917 Mr E. G. Stapp, Registrar
No 23
Date of Notice 20 June 1917
  Groom Bride
Names of Parties Arthur August Wapp Jane Pairama
  πŸ’ 1917/3613
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Feilding Feilding
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Post Office Feilding
Folio 2833
Consent
Date of Certificate 20 June 1917
Officiating Minister Mr E. G. Stapp, Registrar

Page 1210

District of Feilding Quarter ending 30 June 1917 Registrar E. G. Stapp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 23 June 1917 Frank Ingram Williams
Lucy Elizabeth Culaghan
Frank Ingram Williams
Lucy Elizabeth Oulaghan
πŸ’ 1917/4072
Widower
Spinster
Bricklayer
Tailoress
30
23
Feilding
Feilding
2 months
3 days
Roman Catholic Church Feilding 3302 23 June 1917 Rev. Daniel Cronin, Roman Catholic
No 24
Date of Notice 23 June 1917
  Groom Bride
Names of Parties Frank Ingram Williams Lucy Elizabeth Culaghan
BDM Match (98%) Frank Ingram Williams Lucy Elizabeth Oulaghan
  πŸ’ 1917/4072
Condition Widower Spinster
Profession Bricklayer Tailoress
Age 30 23
Dwelling Place Feilding Feilding
Length of Residence 2 months 3 days
Marriage Place Roman Catholic Church Feilding
Folio 3302
Consent
Date of Certificate 23 June 1917
Officiating Minister Rev. Daniel Cronin, Roman Catholic

Page 1211

District of Feilding Quarter ending 30 September 1917 Registrar E. G. Sharp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 6 August 1917 Albert Fidler Mar
Ada Wallbank
Albert Fidler Mai
Ada Wallbank
πŸ’ 1917/4971
Bachelor
Spinster
Farmer
Domestic Servant
22
21
Feilding
Feilding
20 Years
8 years
Registrars Office Post Office Feilding 4471 6 August 1917 Ernest George Staff Registrar
No 25
Date of Notice 6 August 1917
  Groom Bride
Names of Parties Albert Fidler Mar Ada Wallbank
BDM Match (97%) Albert Fidler Mai Ada Wallbank
  πŸ’ 1917/4971
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 22 21
Dwelling Place Feilding Feilding
Length of Residence 20 Years 8 years
Marriage Place Registrars Office Post Office Feilding
Folio 4471
Consent
Date of Certificate 6 August 1917
Officiating Minister Ernest George Staff Registrar
26 21 August 1917 Herbert Henry Hamilton
Constance Margaret Mountfort
Herbert Henry Hamilton
Constance Margaret Mountfort
πŸ’ 1917/4972
Bachelor
Spinster
Motor Car Proprietor
domestic duties
24
22
Feilding
Feilding
3 days
23 Years
Dwelling of Brides Parents East Street Feilding 4472 21 August 1917 Rev. Vincent Howard Kitcat Anglican Thomas Miller Presbyterian
No 26
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Herbert Henry Hamilton Constance Margaret Mountfort
  πŸ’ 1917/4972
Condition Bachelor Spinster
Profession Motor Car Proprietor domestic duties
Age 24 22
Dwelling Place Feilding Feilding
Length of Residence 3 days 23 Years
Marriage Place Dwelling of Brides Parents East Street Feilding
Folio 4472
Consent
Date of Certificate 21 August 1917
Officiating Minister Rev. Vincent Howard Kitcat Anglican Thomas Miller Presbyterian
27 31 August 1917 William Alfred Turner
Gladys Rose Halvorsen
William Alfred Turner
Gladys Rose Halvorsen
πŸ’ 1917/4973
Bachelor
Divorced 30/8/1917
Butcher
Domestic duties
39
31
Waituna West
Waituna West
7 years
3 years
Anglican Church Cheltenham 4473 31 August 1917 Rev. J. F. Mayo Anglican
No 27
Date of Notice 31 August 1917
  Groom Bride
Names of Parties William Alfred Turner Gladys Rose Halvorsen
  πŸ’ 1917/4973
Condition Bachelor Divorced 30/8/1917
Profession Butcher Domestic duties
Age 39 31
Dwelling Place Waituna West Waituna West
Length of Residence 7 years 3 years
Marriage Place Anglican Church Cheltenham
Folio 4473
Consent
Date of Certificate 31 August 1917
Officiating Minister Rev. J. F. Mayo Anglican

Page 1213

District of Feilding Quarter ending 31 December 1917 Registrar Ernest George Stapp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 11 October 1917 Arthur Victor Lankshear
Janet Beatrice Hay
Arthur Victor Lankshear
Janet Beatrice Hay
πŸ’ 1917/547
Bachelor
Spinster
Labourer
Domestic duties
23
21
Colyton
Feilding
21 years
3 years
Saint Pauls Church, Feilding 6028 11 October 1917 Rev. Thomas Miller, Presbyterian
No 28
Date of Notice 11 October 1917
  Groom Bride
Names of Parties Arthur Victor Lankshear Janet Beatrice Hay
  πŸ’ 1917/547
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Colyton Feilding
Length of Residence 21 years 3 years
Marriage Place Saint Pauls Church, Feilding
Folio 6028
Consent
Date of Certificate 11 October 1917
Officiating Minister Rev. Thomas Miller, Presbyterian
29 15 October 1917 George Henry McDermid
Agnes Lavenia Maud Rankin
George Henry McDermid
Agnes Lavenor Maud Rankin
πŸ’ 1917/548
Bachelor
Spinster
Soldier
domestic duties
27
21
Feilding
Feilding
1 year
5 years
Presbyterian Church, Feilding 6029 15 October 1917 Rev. Thomas Miller, Presbyterian
No 29
Date of Notice 15 October 1917
  Groom Bride
Names of Parties George Henry McDermid Agnes Lavenia Maud Rankin
BDM Match (96%) George Henry McDermid Agnes Lavenor Maud Rankin
  πŸ’ 1917/548
Condition Bachelor Spinster
Profession Soldier domestic duties
Age 27 21
Dwelling Place Feilding Feilding
Length of Residence 1 year 5 years
Marriage Place Presbyterian Church, Feilding
Folio 6029
Consent
Date of Certificate 15 October 1917
Officiating Minister Rev. Thomas Miller, Presbyterian
30 01 November 1917 Thomas Gibson Shilton
Elizabeth Middleton
Thomas Gibson Shilton
Elizabeth Middleton
πŸ’ 1917/549
Bachelor
Spinster
Salvation Army Officer
Salvation Army Officer
22
28
Feilding
Feilding
5 days
10 days
Salvation Army Hall, Feilding 6030 01 November 1917 Brigadier J. J. Toomer, Salvation Army
No 30
Date of Notice 01 November 1917
  Groom Bride
Names of Parties Thomas Gibson Shilton Elizabeth Middleton
  πŸ’ 1917/549
Condition Bachelor Spinster
Profession Salvation Army Officer Salvation Army Officer
Age 22 28
Dwelling Place Feilding Feilding
Length of Residence 5 days 10 days
Marriage Place Salvation Army Hall, Feilding
Folio 6030
Consent
Date of Certificate 01 November 1917
Officiating Minister Brigadier J. J. Toomer, Salvation Army
31 05 November 1917 Leonard Herbert Connolly
Nellie Sinclair
Leonard Herbert Connolly
Nellie Sinclair
πŸ’ 1917/550
Bachelor
Spinster
Farmer
Domestic Duties
22
22
Cheltenham
Cheltenham
1 month
22 years
St. Paul's Church, Cheltenham 6031 05 November 1917 Rev. J. F. Mayo, Anglican
No 31
Date of Notice 05 November 1917
  Groom Bride
Names of Parties Leonard Herbert Connolly Nellie Sinclair
  πŸ’ 1917/550
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 22
Dwelling Place Cheltenham Cheltenham
Length of Residence 1 month 22 years
Marriage Place St. Paul's Church, Cheltenham
Folio 6031
Consent
Date of Certificate 05 November 1917
Officiating Minister Rev. J. F. Mayo, Anglican
32 13 November 1917 Alfred Stanley Jacobsen
Louisa Mai
Alfred Stanley Jacobsen
Louisa Mai
πŸ’ 1917/551
Bachelor
Spinster
Soldier
Domestic Duties
23
23
Feilding
Feilding
3 days
7 days
Registrar's Office Post Office, Feilding 6032 13 November 1917 Ernest George Stapp, Registrar
No 32
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Alfred Stanley Jacobsen Louisa Mai
  πŸ’ 1917/551
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 23
Dwelling Place Feilding Feilding
Length of Residence 3 days 7 days
Marriage Place Registrar's Office Post Office, Feilding
Folio 6032
Consent
Date of Certificate 13 November 1917
Officiating Minister Ernest George Stapp, Registrar

Page 1214

District of Feilding Quarter ending 31 December 1917 Registrar C. E. Staff
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 14 November 1917 Arthur William Hans Fripp
Agnes Regina Peterson
Arthur William Hans Gripp
Agnes Regina Peterson
πŸ’ 1917/552
Bachelor
Spinster
Butcher
Domestic duties
27
21
Feilding
Feilding
3 days
3 days
Registrar's Office, Post Office, Feilding 6033 14 November 1917 Ernest George Staff, Registrar
No 33
Date of Notice 14 November 1917
  Groom Bride
Names of Parties Arthur William Hans Fripp Agnes Regina Peterson
BDM Match (98%) Arthur William Hans Gripp Agnes Regina Peterson
  πŸ’ 1917/552
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 27 21
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Post Office, Feilding
Folio 6033
Consent
Date of Certificate 14 November 1917
Officiating Minister Ernest George Staff, Registrar
34 14 November 1917 Charles Leo Whealham
Kathleen Maud Jackman
Charles Leo Whelham
Kathleen Maud Jackman
πŸ’ 1917/553
Bachelor
Spinster
Grocers Assistant
Drapers Assistant
25
24
Feilding
Feilding
4 days
4 weeks
St Johns Church, Feilding 6034 14 November 1917 Rev. A. S. Innes Jones, Anglican
No 34
Date of Notice 14 November 1917
  Groom Bride
Names of Parties Charles Leo Whealham Kathleen Maud Jackman
BDM Match (98%) Charles Leo Whelham Kathleen Maud Jackman
  πŸ’ 1917/553
Condition Bachelor Spinster
Profession Grocers Assistant Drapers Assistant
Age 25 24
Dwelling Place Feilding Feilding
Length of Residence 4 days 4 weeks
Marriage Place St Johns Church, Feilding
Folio 6034
Consent
Date of Certificate 14 November 1917
Officiating Minister Rev. A. S. Innes Jones, Anglican
35 12 December 1917 Robert Lee McLaren
Annie Olive Ida McKenzie
Robert Lee McLaren
Annie Olive Ida McKenzie
πŸ’ 1917/530
Bachelor
Spinster
Farmer
Domestic Duties
32
35
Feilding
Feilding
3 days
3 years
Presbyterian Church, Feilding 6035 12 December 1917 Rev. Thomas Miller, Presbyterian
No 35
Date of Notice 12 December 1917
  Groom Bride
Names of Parties Robert Lee McLaren Annie Olive Ida McKenzie
  πŸ’ 1917/530
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 35
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church, Feilding
Folio 6035
Consent
Date of Certificate 12 December 1917
Officiating Minister Rev. Thomas Miller, Presbyterian
36 17 December 1917 James Bennett
Ellen Jane Gibbon
James Bennett
Ellen Jane Gibson
πŸ’ 1917/531
Widower 2/2/17
Widow 13/11/1915
Farmer
Domestic Duties
66
45
Kauwhata
Kauwhata
40 years
1 month
The Residence of Rev P. W. Jones, Feilding 6036 17 December 1917 Rev P. W. Jones, Methodist
No 36
Date of Notice 17 December 1917
  Groom Bride
Names of Parties James Bennett Ellen Jane Gibbon
BDM Match (97%) James Bennett Ellen Jane Gibson
  πŸ’ 1917/531
Condition Widower 2/2/17 Widow 13/11/1915
Profession Farmer Domestic Duties
Age 66 45
Dwelling Place Kauwhata Kauwhata
Length of Residence 40 years 1 month
Marriage Place The Residence of Rev P. W. Jones, Feilding
Folio 6036
Consent
Date of Certificate 17 December 1917
Officiating Minister Rev P. W. Jones, Methodist
37 20 December 1917 William Edward Sherman
Elsie Dorothy Ross
William Edward Sherman
Elsie Dorothy Ross
πŸ’ 1917/532
Bachelor
Spinster
Labourer
Domestic Duties
31
22
Feilding
Cheltenham
3 days
3 days
Presbyterian Church, Feilding 6037 20 December 1917 Rev Thomas Miller, Presbyterian
No 37
Date of Notice 20 December 1917
  Groom Bride
Names of Parties William Edward Sherman Elsie Dorothy Ross
  πŸ’ 1917/532
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 22
Dwelling Place Feilding Cheltenham
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Feilding
Folio 6037
Consent
Date of Certificate 20 December 1917
Officiating Minister Rev Thomas Miller, Presbyterian

Page 1215

District of Feilding Quarter ending 31 December 1917 Registrar C. V. Stapleton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 21 December 1917 William Henry Wilson
Margaret Dorothy Stephens
William Henry Wilson
Margaret Dorothy Stephens
πŸ’ 1917/533
Widower
Spinster
Slaughterman
Domestic Duties
36
24
Feilding
Feilding
2 days
2 days
Roman Catholic Church Feilding 6038 21 December 1917 Rev. Father D. Cronin Roman Catholic
No 38
Date of Notice 21 December 1917
  Groom Bride
Names of Parties William Henry Wilson Margaret Dorothy Stephens
  πŸ’ 1917/533
Condition Widower Spinster
Profession Slaughterman Domestic Duties
Age 36 24
Dwelling Place Feilding Feilding
Length of Residence 2 days 2 days
Marriage Place Roman Catholic Church Feilding
Folio 6038
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev. Father D. Cronin Roman Catholic
39 21 December 1917 Thomas Seaton Mason
Rachel Camplin
Thomas Seaton Mason
Rachel Margaret Camplin
πŸ’ 1917/534
Bachelor
Spinster
Soldier
Domestic Duties
31
26
Cheltenham
Waituna West
3 days
26 years
Residence of J. Camplin Waituna West 6039 21 December 1917 Rev. T. Coatsworth Methodist
No 39
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Thomas Seaton Mason Rachel Camplin
BDM Match (80%) Thomas Seaton Mason Rachel Margaret Camplin
  πŸ’ 1917/534
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 31 26
Dwelling Place Cheltenham Waituna West
Length of Residence 3 days 26 years
Marriage Place Residence of J. Camplin Waituna West
Folio 6039
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev. T. Coatsworth Methodist
40 27 December 1917 Alfred James Sage
Jean Waddell
Alfred James Sage
Jean Waddell
πŸ’ 1917/535
Bachelor
Spinster
Teacher
Overseer Clothing Factory
57
41
Feilding
Feilding
3 days
14 days
Roman Catholic Church Feilding 6040 27 December 1917 Rev. Father D. Cronin Roman Catholic
No 40
Date of Notice 27 December 1917
  Groom Bride
Names of Parties Alfred James Sage Jean Waddell
  πŸ’ 1917/535
Condition Bachelor Spinster
Profession Teacher Overseer Clothing Factory
Age 57 41
Dwelling Place Feilding Feilding
Length of Residence 3 days 14 days
Marriage Place Roman Catholic Church Feilding
Folio 6040
Consent
Date of Certificate 27 December 1917
Officiating Minister Rev. Father D. Cronin Roman Catholic

Page 1217

District of Foxton Quarter ending 31 March 1917 Registrar A. Hawke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 March 1917 Walter Alexander Crow
Isabel Elsie Ross
Walter Alexander Crow
Isabel Elsie Ross
πŸ’ 1917/1877
Bachelor
Spinster
Soldier
Bookkeeper
27
22
Foxton
Foxton
1 day
6 years
Presbyterian Church Foxton 1062 28 March 1917 Rev J H Bredin Presbyterian
No 1
Date of Notice 28 March 1917
  Groom Bride
Names of Parties Walter Alexander Crow Isabel Elsie Ross
  πŸ’ 1917/1877
Condition Bachelor Spinster
Profession Soldier Bookkeeper
Age 27 22
Dwelling Place Foxton Foxton
Length of Residence 1 day 6 years
Marriage Place Presbyterian Church Foxton
Folio 1062
Consent
Date of Certificate 28 March 1917
Officiating Minister Rev J H Bredin Presbyterian
2 29 March 1917 William Henry Smith
Charlotte McKendry
William Henry Smith
Charlotte McKendry
πŸ’ 1917/2326
Bachelor
Spinster
Farmer
Dressmaker
32
28
Moutoa Foxton
Christchurch
32 years
2 months
Catholic Cathedral Christchurch 1513 29 March 1917 Rev Dr Kennedy Christchurch
No 2
Date of Notice 29 March 1917
  Groom Bride
Names of Parties William Henry Smith Charlotte McKendry
  πŸ’ 1917/2326
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 28
Dwelling Place Moutoa Foxton Christchurch
Length of Residence 32 years 2 months
Marriage Place Catholic Cathedral Christchurch
Folio 1513
Consent
Date of Certificate 29 March 1917
Officiating Minister Rev Dr Kennedy Christchurch
3 31 March 1917 Henry James Berry
Ivy Myrtle Collyer
Henry James Berry
Ivy Myrtle Collyer
πŸ’ 1917/2311
Bachelor
Spinster
Flaxmiller
Domestic Duties
47
25
Foxton
Masterton
12 years
7 months
Dwelling of Mr A. S. Collyer Masterton 1476 31 March 1917 Staff Captain F Wallace Salvation Army
No 3
Date of Notice 31 March 1917
  Groom Bride
Names of Parties Henry James Berry Ivy Myrtle Collyer
  πŸ’ 1917/2311
Condition Bachelor Spinster
Profession Flaxmiller Domestic Duties
Age 47 25
Dwelling Place Foxton Masterton
Length of Residence 12 years 7 months
Marriage Place Dwelling of Mr A. S. Collyer Masterton
Folio 1476
Consent
Date of Certificate 31 March 1917
Officiating Minister Staff Captain F Wallace Salvation Army

Page 1219

District of Foxton Quarter ending 30 June 1917 Registrar A. Hawke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 30 April 1917 Geo Herbert Cattermole Brown
Mary Elizabeth Caroline Moffatt
George Herbert Cattermole Brown
Mary Elizabeth Caroline Moffat
πŸ’ 1917/3614
Bachelor
Spinster
Engineer Flaxmill
Domestic
32
27
Oroua Downs
Oroua Downs
3 days
15 years
Presbyterian Church Foxton 2834 30 April 1917 Rev J. H. Bredin
No 4
Date of Notice 30 April 1917
  Groom Bride
Names of Parties Geo Herbert Cattermole Brown Mary Elizabeth Caroline Moffatt
BDM Match (94%) George Herbert Cattermole Brown Mary Elizabeth Caroline Moffat
  πŸ’ 1917/3614
Condition Bachelor Spinster
Profession Engineer Flaxmill Domestic
Age 32 27
Dwelling Place Oroua Downs Oroua Downs
Length of Residence 3 days 15 years
Marriage Place Presbyterian Church Foxton
Folio 2834
Consent
Date of Certificate 30 April 1917
Officiating Minister Rev J. H. Bredin
5 5 June 1917 Geo Allison Hamilton
Maisie Evelyn Thompson
George Allison Hamilton
Maude Eveline Thompson
πŸ’ 1917/3591
Bachelor
Spinster
Carpenter
Woollen-mill Employee
26
25
Foxton
Foxton
4 days
9 weeks
Presbyterian Church Foxton 2835 5 June 1917 Rev J. H. Bredin
No 5
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Geo Allison Hamilton Maisie Evelyn Thompson
BDM Match (82%) George Allison Hamilton Maude Eveline Thompson
  πŸ’ 1917/3591
Condition Bachelor Spinster
Profession Carpenter Woollen-mill Employee
Age 26 25
Dwelling Place Foxton Foxton
Length of Residence 4 days 9 weeks
Marriage Place Presbyterian Church Foxton
Folio 2835
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev J. H. Bredin
6 22 June 1917 Sydney John Easton
Jessie Armour McKegg
Sydney John Easton
Jessie Armour McKegg
πŸ’ 1917/3594
Bachelor
Spinster
Farmer
Domestic Duties
38
31
Foxton
Levin
38 years
7 years
Presbyterian Church Levin 2838 Levin 22 June 1917 Rev M. B. Harris
No 6
Date of Notice 22 June 1917
  Groom Bride
Names of Parties Sydney John Easton Jessie Armour McKegg
  πŸ’ 1917/3594
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 31
Dwelling Place Foxton Levin
Length of Residence 38 years 7 years
Marriage Place Presbyterian Church Levin
Folio 2838 Levin
Consent
Date of Certificate 22 June 1917
Officiating Minister Rev M. B. Harris

Page 1221

District of Foxton Quarter ending 30 September 1917 Registrar A. Hawke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 3 July 1917 Robert Arthur Dixon
Alice Lilla Doris Rimmer
Robert Arthur Dixon
Alice Lillia Doris Rimmer
πŸ’ 1917/4974
Bachelor
Spinster
Bank Teller
Domestic Duties
25
22
Foxton
Foxton
3 days
8 years
Methodist Church Foxton 4474 3 July 1917 Rev. A. Harding, Methodist
No 7
Date of Notice 3 July 1917
  Groom Bride
Names of Parties Robert Arthur Dixon Alice Lilla Doris Rimmer
BDM Match (98%) Robert Arthur Dixon Alice Lillia Doris Rimmer
  πŸ’ 1917/4974
Condition Bachelor Spinster
Profession Bank Teller Domestic Duties
Age 25 22
Dwelling Place Foxton Foxton
Length of Residence 3 days 8 years
Marriage Place Methodist Church Foxton
Folio 4474
Consent
Date of Certificate 3 July 1917
Officiating Minister Rev. A. Harding, Methodist
8 13 July 1917 Stanley McDowell
Iris Elizabeth Hudson
Stanley McDowell
Avis Elizabeth Dudson
πŸ’ 1917/4982
Bachelor
Spinster
Soldier
Domestic Duties
23
23
Foxton
Marotiri
1 day
23 years
Catholic Church Foxton 4475 13 July 1917 Rev. A. Corley, Catholic
No 8
Date of Notice 13 July 1917
  Groom Bride
Names of Parties Stanley McDowell Iris Elizabeth Hudson
BDM Match (93%) Stanley McDowell Avis Elizabeth Dudson
  πŸ’ 1917/4982
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 23
Dwelling Place Foxton Marotiri
Length of Residence 1 day 23 years
Marriage Place Catholic Church Foxton
Folio 4475
Consent
Date of Certificate 13 July 1917
Officiating Minister Rev. A. Corley, Catholic
9 16 July 1917 Malcolm Mantell
Irene Rose Dyer
Malcolm Mantell
Irene Rose Dyer
πŸ’ 1917/4993
Bachelor
Spinster
Soldier
Domestic Duties
21
18
Foxton
Foxton
3 days
4 months
Residence Frederick James Mantell, Foxton 4476 Albert Dyer, Father 16 July 1917 Rev. J. H. Bredin, Presbyterian
No 9
Date of Notice 16 July 1917
  Groom Bride
Names of Parties Malcolm Mantell Irene Rose Dyer
  πŸ’ 1917/4993
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 21 18
Dwelling Place Foxton Foxton
Length of Residence 3 days 4 months
Marriage Place Residence Frederick James Mantell, Foxton
Folio 4476
Consent Albert Dyer, Father
Date of Certificate 16 July 1917
Officiating Minister Rev. J. H. Bredin, Presbyterian
10 13 August 1917 Skipper Martin Baker
Marie Josephine Holden
Skipper Martin Baker
Maui Josephine Holden
πŸ’ 1917/5000
Bachelor
Spinster
Railway employee
Domestic Duties
21
18
Himatangi
Foxton
2 months
6 weeks
Residence of Mrs John McCauley, Foxton 4477 Thos Holden, Father 13 August 1917 Rev. A. Corley, Catholic
No 10
Date of Notice 13 August 1917
  Groom Bride
Names of Parties Skipper Martin Baker Marie Josephine Holden
BDM Match (95%) Skipper Martin Baker Maui Josephine Holden
  πŸ’ 1917/5000
Condition Bachelor Spinster
Profession Railway employee Domestic Duties
Age 21 18
Dwelling Place Himatangi Foxton
Length of Residence 2 months 6 weeks
Marriage Place Residence of Mrs John McCauley, Foxton
Folio 4477
Consent Thos Holden, Father
Date of Certificate 13 August 1917
Officiating Minister Rev. A. Corley, Catholic

Page 1223

District of Foxton Quarter ending 31 December 1917 Registrar A. Hawke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 12 October 1917 David John Cook
Catherine Charlotte Gledhill
David John Cook
Catherine Charlotte Gledhill
πŸ’ 1917/536
Bachelor
Spinster
Soldier
Dressmaker
25
18
Foxton
Foxton
25 years
3 days
Registrar's Office Foxton 6041 Ada Gledhill 12 October 1917 Registrar
No 11
Date of Notice 12 October 1917
  Groom Bride
Names of Parties David John Cook Catherine Charlotte Gledhill
  πŸ’ 1917/536
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 25 18
Dwelling Place Foxton Foxton
Length of Residence 25 years 3 days
Marriage Place Registrar's Office Foxton
Folio 6041
Consent Ada Gledhill
Date of Certificate 12 October 1917
Officiating Minister Registrar
12 27 November 1917 Alfred Charles Seaton
Minnie Ellen Jones
Alfred Charles Seaton
Minnie Ellen Jones
πŸ’ 1917/537
Bachelor
Spinster
Cheesemaker
Domestic Duties
20
21
Rangiotu
Bainesse
2 years
1 year
Presbyterian Church Foxton 6042 Mary Jane Betts Seaton 03 December 1917 Rev J. H. Bredin
No 12
Date of Notice 27 November 1917
  Groom Bride
Names of Parties Alfred Charles Seaton Minnie Ellen Jones
  πŸ’ 1917/537
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 20 21
Dwelling Place Rangiotu Bainesse
Length of Residence 2 years 1 year
Marriage Place Presbyterian Church Foxton
Folio 6042
Consent Mary Jane Betts Seaton
Date of Certificate 03 December 1917
Officiating Minister Rev J. H. Bredin

Page 1225

District of Greytown Quarter ending 31 March 1917 Registrar Andrew McKenzie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 February 1917 Charles John Gordon
Emily Smith
Charles John Gordon
Emily Smith
πŸ’ 1917/1883
Bachelor
Spinster
Horsedriver
Domestic duties
33
36
Greytown
Greytown
3 days
3 days
Registrars Office Greytown 1068 21 February 1917 Andrew McKenzie Registrar
No 1
Date of Notice 21 February 1917
  Groom Bride
Names of Parties Charles John Gordon Emily Smith
  πŸ’ 1917/1883
Condition Bachelor Spinster
Profession Horsedriver Domestic duties
Age 33 36
Dwelling Place Greytown Greytown
Length of Residence 3 days 3 days
Marriage Place Registrars Office Greytown
Folio 1068
Consent
Date of Certificate 21 February 1917
Officiating Minister Andrew McKenzie Registrar
2 20 February 1917 William Archer Edlin
Margaret Christina Porter
William Archer Edlin
Margaret Christina Porter
πŸ’ 1917/1882
Divorced
Widow
Corporal New Zealand Expeditionary Forces
Domestic duties
46
48
Greytown
Greytown
6 Months
6 Months
Residence of Mr Thomas Harris Main Street Greytown 1067 20 February 1917 William Grundy Presbyterian
No 2
Date of Notice 20 February 1917
  Groom Bride
Names of Parties William Archer Edlin Margaret Christina Porter
  πŸ’ 1917/1882
Condition Divorced Widow
Profession Corporal New Zealand Expeditionary Forces Domestic duties
Age 46 48
Dwelling Place Greytown Greytown
Length of Residence 6 Months 6 Months
Marriage Place Residence of Mr Thomas Harris Main Street Greytown
Folio 1067
Consent
Date of Certificate 20 February 1917
Officiating Minister William Grundy Presbyterian
3 26 February 1917 Herbert Cole
Puiaki Toki Paora
Herbert Cole
Puiaki Toki Paora
πŸ’ 1917/1881
Bachelor
Spinster
Labourer
Domestic duties
34
17
Greytown
Greytown
19 years
17 years
Registrars Office Greytown 1066 14 days notice Section 27 Marriage Act 12 March 1917 Andrew McKenzie Registrar
No 3
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Herbert Cole Puiaki Toki Paora
  πŸ’ 1917/1881
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 17
Dwelling Place Greytown Greytown
Length of Residence 19 years 17 years
Marriage Place Registrars Office Greytown
Folio 1066
Consent 14 days notice Section 27 Marriage Act
Date of Certificate 12 March 1917
Officiating Minister Andrew McKenzie Registrar
4 08 March 1917 Alexander Orr
Illah Evelyn Humphries
Alexander Orr
Zillah Evelyn Humphries
πŸ’ 1917/1880
Bachelor
Spinster
Farmer
Typiste
25
26
Eketahuna
Greytown
9 Months
26 years
Presbyterian Church Greytown 1065 08 March 1917 William Grundy Presbyterian
No 4
Date of Notice 08 March 1917
  Groom Bride
Names of Parties Alexander Orr Illah Evelyn Humphries
BDM Match (96%) Alexander Orr Zillah Evelyn Humphries
  πŸ’ 1917/1880
Condition Bachelor Spinster
Profession Farmer Typiste
Age 25 26
Dwelling Place Eketahuna Greytown
Length of Residence 9 Months 26 years
Marriage Place Presbyterian Church Greytown
Folio 1065
Consent
Date of Certificate 08 March 1917
Officiating Minister William Grundy Presbyterian
5 29 March 1917 Kingi Puihi
Areta Nahona
Kingi Puihi
Areta Nahona
πŸ’ 1917/1879
Widower
Widow
Farmer
Domestic duties
53
46
Greytown
Greytown
10 Months
10 Months
Registrars Office Greytown 1064 29 March 1917 Andrew McKenzie Registrar
No 5
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Kingi Puihi Areta Nahona
  πŸ’ 1917/1879
Condition Widower Widow
Profession Farmer Domestic duties
Age 53 46
Dwelling Place Greytown Greytown
Length of Residence 10 Months 10 Months
Marriage Place Registrars Office Greytown
Folio 1064
Consent
Date of Certificate 29 March 1917
Officiating Minister Andrew McKenzie Registrar

Page 1227

District of Greytown Quarter ending 30 June 1917 Registrar Mckenzie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 May 1917 David Pell Loasby
Olive Frances Jenks
David Pell Loasley
Olive Frances Jenks
πŸ’ 1917/3993
Widower 12/6/13
Widow 27/5/16
Storekeeper
Domestic duties
65
33
Greytown
Greytown
36 years
8 Months
Residence of D. P. Loasby Main Street Greytown 3266 1 May 1917 W. Grundy
No 6
Date of Notice 1 May 1917
  Groom Bride
Names of Parties David Pell Loasby Olive Frances Jenks
BDM Match (94%) David Pell Loasley Olive Frances Jenks
  πŸ’ 1917/3993
Condition Widower 12/6/13 Widow 27/5/16
Profession Storekeeper Domestic duties
Age 65 33
Dwelling Place Greytown Greytown
Length of Residence 36 years 8 Months
Marriage Place Residence of D. P. Loasby Main Street Greytown
Folio 3266
Consent
Date of Certificate 1 May 1917
Officiating Minister W. Grundy
7 23 May 1917 William Drysdale
Ivy Isabel Ellen Udy
William Drysdale
Ivy Isabel Ellen Udy
πŸ’ 1917/3592
Bachelor
Spinster
Labourer
Domestic duties
30
23
Greytown
Greytown
6 Months
9 years
Presbyterian Church Greytown 2836 23 May 1917 W. Grundy
No 7
Date of Notice 23 May 1917
  Groom Bride
Names of Parties William Drysdale Ivy Isabel Ellen Udy
  πŸ’ 1917/3592
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 23
Dwelling Place Greytown Greytown
Length of Residence 6 Months 9 years
Marriage Place Presbyterian Church Greytown
Folio 2836
Consent
Date of Certificate 23 May 1917
Officiating Minister W. Grundy
8 7 June 1917 Norman Hayward Udy
Ina Leonie Ida Waterson
Norman Hayward Udy
Ina Leonie Ida Waterson
πŸ’ 1917/3593
Bachelor
Spinster
Farmer
Domestic duties
21
21
Greytown
Greytown
21 years
2 Months
Presbyterian Church Greytown 2837 7 June 1917 W. Grundy
No 8
Date of Notice 7 June 1917
  Groom Bride
Names of Parties Norman Hayward Udy Ina Leonie Ida Waterson
  πŸ’ 1917/3593
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 21
Dwelling Place Greytown Greytown
Length of Residence 21 years 2 Months
Marriage Place Presbyterian Church Greytown
Folio 2837
Consent
Date of Certificate 7 June 1917
Officiating Minister W. Grundy

Page 1231

District of Greytown Quarter ending 31 December 1917 Registrar M. S. McKenzie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 9 October 1917 John Fearon
Nathlie Lucy Feast
John Fearon
Nathlie Lucy Feast
πŸ’ 1917/538
Bachelor
Spinster
Soldier
Domestic duties
22
22
Greytown
Greytown
4 days
15 years
St Lukes Anglican Church, Greytown 6043 9 October 1917 A. W. H. Compton, Anglican
No 9
Date of Notice 9 October 1917
  Groom Bride
Names of Parties John Fearon Nathlie Lucy Feast
  πŸ’ 1917/538
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 22 22
Dwelling Place Greytown Greytown
Length of Residence 4 days 15 years
Marriage Place St Lukes Anglican Church, Greytown
Folio 6043
Consent
Date of Certificate 9 October 1917
Officiating Minister A. W. H. Compton, Anglican
10 12 November 1917 William John Murcott
Louisa Jessie Whincop
William John Murcott
Louisa Jessie Whincop
πŸ’ 1917/539
Bachelor
Spinster
Farmer
Domestic duties
25
21
Greytown
Greytown
6 days
3 months
Presbyterian Church, Greytown 6044 12 November 1917 W. Grundy, Presbyterian
No 10
Date of Notice 12 November 1917
  Groom Bride
Names of Parties William John Murcott Louisa Jessie Whincop
  πŸ’ 1917/539
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place Greytown Greytown
Length of Residence 6 days 3 months
Marriage Place Presbyterian Church, Greytown
Folio 6044
Consent
Date of Certificate 12 November 1917
Officiating Minister W. Grundy, Presbyterian
11 1 December 1917 Harold William Walker
Eileen Florence Hardwick
Harold William Walker
Eileen Florence Hardwick
πŸ’ 1917/541
Bachelor
Spinster
Soldier
Domestic duties
24
21
Greytown
Greytown
Member Expeditionary Forces
3 weeks
Registrars Office, Greytown 6045 1 December 1917 R. L. Jellicoe (Deputy Registrar)
No 11
Date of Notice 1 December 1917
  Groom Bride
Names of Parties Harold William Walker Eileen Florence Hardwick
  πŸ’ 1917/541
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 24 21
Dwelling Place Greytown Greytown
Length of Residence Member Expeditionary Forces 3 weeks
Marriage Place Registrars Office, Greytown
Folio 6045
Consent
Date of Certificate 1 December 1917
Officiating Minister R. L. Jellicoe (Deputy Registrar)
12 3 December 1917 James William Wright
Doris Edna Welch
James William Wright
Doris Edna Welch
πŸ’ 1917/542
Bachelor
Spinster
Mechanic
School Teacher
19
21
Greytown
Greytown
4 days
4 days
Registrars Office, Greytown 6046 J. W. Wright, Father 3 December 1917 R. L. Jellicoe (Deputy Registrar)
No 12
Date of Notice 3 December 1917
  Groom Bride
Names of Parties James William Wright Doris Edna Welch
  πŸ’ 1917/542
Condition Bachelor Spinster
Profession Mechanic School Teacher
Age 19 21
Dwelling Place Greytown Greytown
Length of Residence 4 days 4 days
Marriage Place Registrars Office, Greytown
Folio 6046
Consent J. W. Wright, Father
Date of Certificate 3 December 1917
Officiating Minister R. L. Jellicoe (Deputy Registrar)
13 20 December 1917 James John Packer
Agnes Bell Hawke
James John Packer
Agnes Bell Hawke
πŸ’ 1917/543
Bachelor
Spinster
Regimental Sergeant Major Instructor
Domestic duties
27
21
Greytown
Greytown
7 days
21 years
Residence of Mr Harry Hawke, Kuratawhiti Street, Greytown 6047 20 December 1917 W. J. Enticott, Anglican
No 13
Date of Notice 20 December 1917
  Groom Bride
Names of Parties James John Packer Agnes Bell Hawke
  πŸ’ 1917/543
Condition Bachelor Spinster
Profession Regimental Sergeant Major Instructor Domestic duties
Age 27 21
Dwelling Place Greytown Greytown
Length of Residence 7 days 21 years
Marriage Place Residence of Mr Harry Hawke, Kuratawhiti Street, Greytown
Folio 6047
Consent
Date of Certificate 20 December 1917
Officiating Minister W. J. Enticott, Anglican

Page 1233

District of Halcombe Quarter ending 31 March 1917 Registrar JM Saywell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 February 1917 Allan James Russell
Anna Mary Smyton
Allan James Russell
Anna Mary Smyton
πŸ’ 1917/1884
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Kakariki
Halcombe
10 years
3 years
Private residence of James Managh Halcombe 1069 Under Section 27 20 February 1917 Rev Thomas Coatsworth Methodist
No 1
Date of Notice 3 February 1917
  Groom Bride
Names of Parties Allan James Russell Anna Mary Smyton
  πŸ’ 1917/1884
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Kakariki Halcombe
Length of Residence 10 years 3 years
Marriage Place Private residence of James Managh Halcombe
Folio 1069
Consent Under Section 27
Date of Certificate 20 February 1917
Officiating Minister Rev Thomas Coatsworth Methodist
2 27 February 1917 Hermann Joachim Masemann
Alma Betty Henrietta Noffke
Hermann Joachim Masemann
Alma Betty Henrietta Noffke
πŸ’ 1917/1886
Bachelor
Spinster
Engineer
Domestic Duties
21
21
Wanganui
Halcombe
7 years
21 years
Lutheran Church Halcombe 1070 27 February 1917 Rev H H C Dierks Lutheran
No 2
Date of Notice 27 February 1917
  Groom Bride
Names of Parties Hermann Joachim Masemann Alma Betty Henrietta Noffke
  πŸ’ 1917/1886
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 21 21
Dwelling Place Wanganui Halcombe
Length of Residence 7 years 21 years
Marriage Place Lutheran Church Halcombe
Folio 1070
Consent
Date of Certificate 27 February 1917
Officiating Minister Rev H H C Dierks Lutheran

Page 1241

District of Hunterville Quarter ending 31 March 1917 Registrar A. W. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1917 Hugh Lamont Osborne
Mary Kathleen Blackler
Hugh Lamont Osborne
Mary Kathleen Blackler
πŸ’ 1917/1887
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Ohingaiti
Sandon Block
8 months
6 years
Residence of Mr C H Blackler, Sandon Block 1071 Charles Herbert Blackler, Father 16 January 1917 Rev E G Evans, Presbyterian
No 1
Date of Notice 16 January 1917
  Groom Bride
Names of Parties Hugh Lamont Osborne Mary Kathleen Blackler
  πŸ’ 1917/1887
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Ohingaiti Sandon Block
Length of Residence 8 months 6 years
Marriage Place Residence of Mr C H Blackler, Sandon Block
Folio 1071
Consent Charles Herbert Blackler, Father
Date of Certificate 16 January 1917
Officiating Minister Rev E G Evans, Presbyterian
2 14 February 1917 Edmund Newland
Eileen Myrtle Smith
Edmund Newland
Eileen Myrtle Smith
πŸ’ 1917/1888
Bachelor
Spinster
Shepherd
Lady Help
26
19
Livingstone
Livingstone
8 years
4 years
Church of England, Hunterville 1072 Ernest Edmund Smith, Father 14 February 1917 Rev W F Grove, Anglican
No 2
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Edmund Newland Eileen Myrtle Smith
  πŸ’ 1917/1888
Condition Bachelor Spinster
Profession Shepherd Lady Help
Age 26 19
Dwelling Place Livingstone Livingstone
Length of Residence 8 years 4 years
Marriage Place Church of England, Hunterville
Folio 1072
Consent Ernest Edmund Smith, Father
Date of Certificate 14 February 1917
Officiating Minister Rev W F Grove, Anglican
3 16 March 1917 Richard Goodwin
Ellen Margaret Willis
Richard Goodwin
Ellen Margaret Willis
πŸ’ 1917/2327
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Ohingaiti
Ohingaiti
1 week
1 year
Church of England, Hunterville 1514 16 March 1917 Rev W F Grove, Anglican
No 3
Date of Notice 16 March 1917
  Groom Bride
Names of Parties Richard Goodwin Ellen Margaret Willis
  πŸ’ 1917/2327
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Ohingaiti Ohingaiti
Length of Residence 1 week 1 year
Marriage Place Church of England, Hunterville
Folio 1514
Consent
Date of Certificate 16 March 1917
Officiating Minister Rev W F Grove, Anglican

Page 1243

District of Hunterville Quarter ending 30 June 1917 Registrar B. J. Armstrong
No Date of Notice Names and 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 5 April 1917 Albert Stanley Young
Mary Florence Rugg
Albert Stanley Young
Mary Florence Rugg
πŸ’ 1917/3590
Bachelor
Spinster
Soldier
Domestic
37
35
Feilding
Waituna West
2 days
6 months
Presbyterian Manse Feilding 2826 5 April 1917 Rev Miller
No 4
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Albert Stanley Young Mary Florence Rugg
  πŸ’ 1917/3590
Condition Bachelor Spinster
Profession Soldier Domestic
Age 37 35
Dwelling Place Feilding Waituna West
Length of Residence 2 days 6 months
Marriage Place Presbyterian Manse Feilding
Folio 2826
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev Miller

Page 1245

District of Hunterville Quarter ending 30 September 1917 Registrar A. W. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 25 July 1917 Thomas Patrick Daley
Delia Theresa Flannagan
Thomas Patrick Daley
Delia Theresa Flannagan
πŸ’ 1917/5001
Bachelor
Spinster
Railway Employee
Domestic
28
20
Hunterville
Hunterville
3 days
4 months
Roman Catholic Church, Hunterville 4478 John Flannagan, Father 25 July 1917 Rev M Cashman
No 5
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Thomas Patrick Daley Delia Theresa Flannagan
  πŸ’ 1917/5001
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 28 20
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 4 months
Marriage Place Roman Catholic Church, Hunterville
Folio 4478
Consent John Flannagan, Father
Date of Certificate 25 July 1917
Officiating Minister Rev M Cashman
6 20 September 1917 Ngore Taiuru
Hera Te Raroa
Ngore Taiuru
Hera Te Raroa
πŸ’ 1917/5002
Bachelor
Spinster
Farmer
Domestic
21
21
Rata
Rata
21 years
2 years
Registrar's Office, Hunterville 4479 20 September 1917 A. W. Johnston, Registrar of Marriages
No 6
Date of Notice 20 September 1917
  Groom Bride
Names of Parties Ngore Taiuru Hera Te Raroa
  πŸ’ 1917/5002
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Rata Rata
Length of Residence 21 years 2 years
Marriage Place Registrar's Office, Hunterville
Folio 4479
Consent
Date of Certificate 20 September 1917
Officiating Minister A. W. Johnston, Registrar of Marriages

Page 1247

District of Hunterville Quarter ending 31 December 1917 Registrar J. H. 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 9 November 1917 William Craig
Annie Whitelaw Fraser
William Craig
Annie Whitelaw Fraser
πŸ’ 1917/544
Bachelor
Spinster
Settler
Domestic Duties
64
54
Hunterville
Hunterville
32 years
21 years
In the Residence of Mr A. Crawford Winiata 6048 9 November 1917 Rev E G Evans
No 7
Date of Notice 9 November 1917
  Groom Bride
Names of Parties William Craig Annie Whitelaw Fraser
  πŸ’ 1917/544
Condition Bachelor Spinster
Profession Settler Domestic Duties
Age 64 54
Dwelling Place Hunterville Hunterville
Length of Residence 32 years 21 years
Marriage Place In the Residence of Mr A. Crawford Winiata
Folio 6048
Consent
Date of Certificate 9 November 1917
Officiating Minister Rev E G Evans
8 18 December 1917 Evan McLachlan
Ethel Eleanor Eileen Burton
Evan McLachlan
Ethel Eleanor Eileen Burton
πŸ’ 1917/545
Bachelor
Spinster
Mail Contractor
Domestic duties
27
20
Hunterville
Hunterville
27 years
3 years
In the residence of Mrs Jessie Alice Burton Hunterville 6049 Jessie Alice Burton (mother) 18 December 1917 Rev E G Evans
No 8
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Evan McLachlan Ethel Eleanor Eileen Burton
  πŸ’ 1917/545
Condition Bachelor Spinster
Profession Mail Contractor Domestic duties
Age 27 20
Dwelling Place Hunterville Hunterville
Length of Residence 27 years 3 years
Marriage Place In the residence of Mrs Jessie Alice Burton Hunterville
Folio 6049
Consent Jessie Alice Burton (mother)
Date of Certificate 18 December 1917
Officiating Minister Rev E G Evans
9 27 December 1917 Robert Henry Woodhouse
Kathleen Emma Downie
Robert Henry Woodhouse
Kathleen Emma Downie
πŸ’ 1917/546
Bachelor
Spinster
Labourer
Domestic duties
31
28
Hunterville
Hunterville
7 years
1 year
Office Registrar of Marriages Hunterville 6050 27 December 1917 Registrar of Marriages Hunterville
No 9
Date of Notice 27 December 1917
  Groom Bride
Names of Parties Robert Henry Woodhouse Kathleen Emma Downie
  πŸ’ 1917/546
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 28
Dwelling Place Hunterville Hunterville
Length of Residence 7 years 1 year
Marriage Place Office Registrar of Marriages Hunterville
Folio 6050
Consent
Date of Certificate 27 December 1917
Officiating Minister Registrar of Marriages Hunterville

More from this register