Intentions to Marry, 1917 Kaikoura to Rakaia

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840473, 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.

1917e contains pages 1665-2196, covering districts from Kaikoura to Rakaia

Page 1665

District of Kaikoura Quarter ending 31 March 1917 Registrar Thos. S. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1917 Horace Poulter Renwick
Francesca Marion Templeman
Horace Poulter Renwick
Francesca Marion Templeman
πŸ’ 1917/2048
Bachelor
Spinster
Labourer
Domestic
35
31
Kaikoura
Kaikoura
2 months
21 months
St Peters Kaikoura 1186 8 January 1917 Rev A J S Seaton, Anglican
No 1
Date of Notice 8 January 1917
  Groom Bride
Names of Parties Horace Poulter Renwick Francesca Marion Templeman
  πŸ’ 1917/2048
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 31
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 months 21 months
Marriage Place St Peters Kaikoura
Folio 1186
Consent
Date of Certificate 8 January 1917
Officiating Minister Rev A J S Seaton, Anglican
2 5 February 1917 Ivanhoe Sloper
Ellen Louisa Barney
Ivanhoe Slope
Ellen Louisa Burney
πŸ’ 1917/2051
Bachelor
Spinster
Butcher
Domestic
35
20
Kaikoura
Kaikoura
5 years
20 years
Brides Residence Kaikoura Suburban 1189 Lawrence Barney Father 5 February 1917 Rev Wm McAra, Presbyterian
No 2
Date of Notice 5 February 1917
  Groom Bride
Names of Parties Ivanhoe Sloper Ellen Louisa Barney
BDM Match (94%) Ivanhoe Slope Ellen Louisa Burney
  πŸ’ 1917/2051
Condition Bachelor Spinster
Profession Butcher Domestic
Age 35 20
Dwelling Place Kaikoura Kaikoura
Length of Residence 5 years 20 years
Marriage Place Brides Residence Kaikoura Suburban
Folio 1189
Consent Lawrence Barney Father
Date of Certificate 5 February 1917
Officiating Minister Rev Wm McAra, Presbyterian
3 7 February 1917 Harold Louie Renwick
Lilian May Schroder
Harold Laurie Renner
Lilian May Schroder
πŸ’ 1917/2047
Bachelor
Spinster
Carpenter
Domestic
28
23
Kaikoura
Kaikoura
3 days
4 weeks
St Pauls Presbyterian Kaikoura 1185 7 February 1917 Rev Wm McAra, Presbyterian
No 3
Date of Notice 7 February 1917
  Groom Bride
Names of Parties Harold Louie Renwick Lilian May Schroder
BDM Match (85%) Harold Laurie Renner Lilian May Schroder
  πŸ’ 1917/2047
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 days 4 weeks
Marriage Place St Pauls Presbyterian Kaikoura
Folio 1185
Consent
Date of Certificate 7 February 1917
Officiating Minister Rev Wm McAra, Presbyterian
4 12 February 1917 Thomas Matthews
Leah McLeod
Thomas Matthews
Leah McLeod
πŸ’ 1917/2049
Bachelor
Spinster
Contractor
Domestic
28
22
Kaikoura
Kaikoura
2 1/2 years
22 years
Brides parents Residence Kaikoura 1187 12 February 1917 Rev A J S Seaton, Anglican
No 4
Date of Notice 12 February 1917
  Groom Bride
Names of Parties Thomas Matthews Leah McLeod
  πŸ’ 1917/2049
Condition Bachelor Spinster
Profession Contractor Domestic
Age 28 22
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 1/2 years 22 years
Marriage Place Brides parents Residence Kaikoura
Folio 1187
Consent
Date of Certificate 12 February 1917
Officiating Minister Rev A J S Seaton, Anglican
5 13 February 1917 Richard Boyd
Clara Gilling
Richard Boyd
Clara Gilling
πŸ’ 1917/2050
Bachelor
Spinster
Farmer
Domestic
31
26
Kaikoura
Kaikoura
31 years
26 years
David S Boyds Residence Kaikoura 1188 13 February 1917 Rev Wm McAra, Presbyterian
No 5
Date of Notice 13 February 1917
  Groom Bride
Names of Parties Richard Boyd Clara Gilling
  πŸ’ 1917/2050
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 26
Dwelling Place Kaikoura Kaikoura
Length of Residence 31 years 26 years
Marriage Place David S Boyds Residence Kaikoura
Folio 1188
Consent
Date of Certificate 13 February 1917
Officiating Minister Rev Wm McAra, Presbyterian

Page 1666

District of Kaikoura Quarter ending 31 March 1917 Registrar Robt. S. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 February 1917 Ralph Baron Chaboyer Parsons
Jane Selina Dorance Stott
Ralph Baron Phabayn Parsons
Jane Selina Dorance Stott
πŸ’ 1917/2052
Widower
Spinster
Farmer
Domestic
30
23
Kaikoura
Kaikoura
30 years
3 years
St Peters Anglican Church, Kaikoura 1190 27 February 1917 Rev A J Seaton, Anglican
No 6
Date of Notice 27 February 1917
  Groom Bride
Names of Parties Ralph Baron Chaboyer Parsons Jane Selina Dorance Stott
BDM Match (93%) Ralph Baron Phabayn Parsons Jane Selina Dorance Stott
  πŸ’ 1917/2052
Condition Widower Spinster
Profession Farmer Domestic
Age 30 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 30 years 3 years
Marriage Place St Peters Anglican Church, Kaikoura
Folio 1190
Consent
Date of Certificate 27 February 1917
Officiating Minister Rev A J Seaton, Anglican

Page 1667

District of Kaikoura Quarter ending 30 June 1917 Registrar Chas Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 8 June 1917 Stanley Thomas McKenzie Goodwin
Eva Mary Garrett
Stanley Thomas McKenzie Goodwin
Eva Mary Garrett
πŸ’ 1917/4507
Bachelor
Spinster
Ploughman
Domestic
26
22
Kaikoura
Kaikoura
5 years
22 years
Sacred Heart Catholic Church Kaikoura Suburban 3382 8 June 1917 Revd Father J. Kelly Catholic Priest
No 7
Date of Notice 8 June 1917
  Groom Bride
Names of Parties Stanley Thomas McKenzie Goodwin Eva Mary Garrett
  πŸ’ 1917/4507
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 26 22
Dwelling Place Kaikoura Kaikoura
Length of Residence 5 years 22 years
Marriage Place Sacred Heart Catholic Church Kaikoura Suburban
Folio 3382
Consent
Date of Certificate 8 June 1917
Officiating Minister Revd Father J. Kelly Catholic Priest

Page 1671

District of Kaikoura Quarter ending 31 December 1917 Registrar Geo. G. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 11 October 1917 Stanley Clunie McPherson Murray
Rose Maria Smith
Stanley Clunie McPherson Murray
Rose Maria Smith
πŸ’ 1917/6289
Bachelor
Spinster
Soldier
Domestic
24
25
Kaikoura
Kaikoura
2 days
25 years
Sacred Heart Catholic church Kaikoura suburban 6174 11 October 1917 J. Kelly Catholic Priest
No 8
Date of Notice 11 October 1917
  Groom Bride
Names of Parties Stanley Clunie McPherson Murray Rose Maria Smith
  πŸ’ 1917/6289
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 25
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 days 25 years
Marriage Place Sacred Heart Catholic church Kaikoura suburban
Folio 6174
Consent
Date of Certificate 11 October 1917
Officiating Minister J. Kelly Catholic Priest
9 12 November 1917 Ernest Winifred Dabinette
Myrtle Muriel Rainey
Ernest Winifred Dabinette
Myrtle Muriel Rainey
πŸ’ 1917/6297
Bachelor
Spinster
Rabbiter
Domestic
28
18
Kaikoura
Kaikoura
3 years
18 years
Registrars Office Kaikoura 6175 James Rainey Father 12 November 1917 Geo. G. Johnson Registrar
No 9
Date of Notice 12 November 1917
  Groom Bride
Names of Parties Ernest Winifred Dabinette Myrtle Muriel Rainey
  πŸ’ 1917/6297
Condition Bachelor Spinster
Profession Rabbiter Domestic
Age 28 18
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 years 18 years
Marriage Place Registrars Office Kaikoura
Folio 6175
Consent James Rainey Father
Date of Certificate 12 November 1917
Officiating Minister Geo. G. Johnson Registrar
10 17 December 1917 Richard Wilson Boyd
Greta Yaxley
Richard Wilson Boyd
Greta Yaxley
πŸ’ 1917/6308
Bachelor
Spinster
Dairy Farmer
Domestic
26
17
Kaikoura
Kaikoura
4 years
17 years
Brides parents residence School-house road Kaikoura suburban 6176 Mark Yaxley Father 17 December 1917 William Mc'Ara Presbyterian
No 10
Date of Notice 17 December 1917
  Groom Bride
Names of Parties Richard Wilson Boyd Greta Yaxley
  πŸ’ 1917/6308
Condition Bachelor Spinster
Profession Dairy Farmer Domestic
Age 26 17
Dwelling Place Kaikoura Kaikoura
Length of Residence 4 years 17 years
Marriage Place Brides parents residence School-house road Kaikoura suburban
Folio 6176
Consent Mark Yaxley Father
Date of Certificate 17 December 1917
Officiating Minister William Mc'Ara Presbyterian

Page 1673

District of Pelorus Quarter ending 31 March 1917 Registrar E. J. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 January 1917 Philip Trevor Liddy
Elsie Archer
Philip Trevor Liddy
Elsie Archer
πŸ’ 1917/2057
Bachelor
Spinster
Soldier
Nurse
26
23
Tuna Bay
Tuna Bay
14 days
1 month
Residence of P. Archer, Tuna Bay 17/1194 20 January 1917 Rev P. Fay, Roman Catholic
No 1
Date of Notice 20 January 1917
  Groom Bride
Names of Parties Philip Trevor Liddy Elsie Archer
  πŸ’ 1917/2057
Condition Bachelor Spinster
Profession Soldier Nurse
Age 26 23
Dwelling Place Tuna Bay Tuna Bay
Length of Residence 14 days 1 month
Marriage Place Residence of P. Archer, Tuna Bay
Folio 17/1194
Consent
Date of Certificate 20 January 1917
Officiating Minister Rev P. Fay, Roman Catholic
2 21 February 1917 Cecil Edgar Borck
Lucy Eileen Kerr
Cecil Edgar Borck
Lucy Eileen Kerr
πŸ’ 1917/2055
Bachelor
Spinster
Farmer
School Teacher
32
18
Maori Bay
Nydia Bay
32 years
2 years
St Peters Church of England, Havelock 17/1193 Elizabeth Ann Kerr, mother 21 February 1917 Rev A. H. Heron, Church of England
No 2
Date of Notice 21 February 1917
  Groom Bride
Names of Parties Cecil Edgar Borck Lucy Eileen Kerr
  πŸ’ 1917/2055
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 32 18
Dwelling Place Maori Bay Nydia Bay
Length of Residence 32 years 2 years
Marriage Place St Peters Church of England, Havelock
Folio 17/1193
Consent Elizabeth Ann Kerr, mother
Date of Certificate 21 February 1917
Officiating Minister Rev A. H. Heron, Church of England
3 2 March 1917 Nathan Edwin Webb
Alice Jean Osborne
Nathan Edwin Webb
Alice Jean Osborne
πŸ’ 1917/2054
Bachelor
Spinster
Farmer
Governess
25
21
Manaroa
Manaroa
25 years
6 months
Registrars Office, Havelock 17/1192 2 March 1917 The Registrar (E. J. Roche)
No 3
Date of Notice 2 March 1917
  Groom Bride
Names of Parties Nathan Edwin Webb Alice Jean Osborne
  πŸ’ 1917/2054
Condition Bachelor Spinster
Profession Farmer Governess
Age 25 21
Dwelling Place Manaroa Manaroa
Length of Residence 25 years 6 months
Marriage Place Registrars Office, Havelock
Folio 17/1192
Consent
Date of Certificate 2 March 1917
Officiating Minister The Registrar (E. J. Roche)
4 7 March 1917 William Henry Reeve
Julia Cavanagh
William Henry Reeve
Julia Cavanagh
πŸ’ 1917/2053
Divorced
Widow
Carrier
Housekeeper
69
35
Deep Creek
Deep Creek
15 years
16 months
Registrars Office, Havelock 17/1191 7 March 1917 The Registrar (E. J. Roche)
No 4
Date of Notice 7 March 1917
  Groom Bride
Names of Parties William Henry Reeve Julia Cavanagh
  πŸ’ 1917/2053
Condition Divorced Widow
Profession Carrier Housekeeper
Age 69 35
Dwelling Place Deep Creek Deep Creek
Length of Residence 15 years 16 months
Marriage Place Registrars Office, Havelock
Folio 17/1191
Consent
Date of Certificate 7 March 1917
Officiating Minister The Registrar (E. J. Roche)

Page 1675

District of Pelorus Quarter ending 30 June 1917 Registrar E. J. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 21 April 1917 Walter August Franz
Myrtle Elizabeth Jones
Walter August Franz
Myrtle Elizabeth Jones
πŸ’ 1917/3703
Bachelor
Spinster
Miner
Waitress
30
17
Deep Creek
Deep Creek
2 years
6 years
Residence of E. S. Jones, Deep Creek 17/2970 Edward Samuel Jones, Father 21 April 1917 Rev A. H. Heron, Church of England
No 5
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Walter August Franz Myrtle Elizabeth Jones
  πŸ’ 1917/3703
Condition Bachelor Spinster
Profession Miner Waitress
Age 30 17
Dwelling Place Deep Creek Deep Creek
Length of Residence 2 years 6 years
Marriage Place Residence of E. S. Jones, Deep Creek
Folio 17/2970
Consent Edward Samuel Jones, Father
Date of Certificate 21 April 1917
Officiating Minister Rev A. H. Heron, Church of England
6 12 May 1917 Herbert Albert Reader
Helen Dora Barkway
Herbert Albert Reader
Helen Dora Barkway
πŸ’ 1917/3704
Divorced
Spinster
Farmer
Domestic duties
55
44
Havelock
Havelock
40 years
4 years
Registrar's Office, Havelock 17/2971 12 May 1917 E. J. Roche
No 6
Date of Notice 12 May 1917
  Groom Bride
Names of Parties Herbert Albert Reader Helen Dora Barkway
  πŸ’ 1917/3704
Condition Divorced Spinster
Profession Farmer Domestic duties
Age 55 44
Dwelling Place Havelock Havelock
Length of Residence 40 years 4 years
Marriage Place Registrar's Office, Havelock
Folio 17/2971
Consent
Date of Certificate 12 May 1917
Officiating Minister E. J. Roche
7 9 June 1917 William George Thornhill Twidle
Constance Bingham Pickering
William George Thornhill Twidle
Constance Bingham Pickering
πŸ’ 1917/3705
Bachelor
Spinster
Hairdresser
Domestic duties
30
30
Havelock
Havelock
30 years
30 years
St Peters Anglican Church, Havelock 17/2972 9 June 1917 Rev A. H. Heron, Church of England
No 7
Date of Notice 9 June 1917
  Groom Bride
Names of Parties William George Thornhill Twidle Constance Bingham Pickering
  πŸ’ 1917/3705
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 30 30
Dwelling Place Havelock Havelock
Length of Residence 30 years 30 years
Marriage Place St Peters Anglican Church, Havelock
Folio 17/2972
Consent
Date of Certificate 9 June 1917
Officiating Minister Rev A. H. Heron, Church of England
8 13 June 1917 Edward Duncan Forman
Eva Annie Hilda Baigent
Edward Duncan Forman
Cora Annie Hilda Baigent
πŸ’ 1917/4085
Bachelor
Spinster
Sawmill Hand
Housekeeper
27
21
Nydia Bay
Nydia Bay
3 years
7 years
St Peters Church of England, Havelock 17/3309 13 June 1917 Rev A. H. Heron, Church of England
No 8
Date of Notice 13 June 1917
  Groom Bride
Names of Parties Edward Duncan Forman Eva Annie Hilda Baigent
BDM Match (94%) Edward Duncan Forman Cora Annie Hilda Baigent
  πŸ’ 1917/4085
Condition Bachelor Spinster
Profession Sawmill Hand Housekeeper
Age 27 21
Dwelling Place Nydia Bay Nydia Bay
Length of Residence 3 years 7 years
Marriage Place St Peters Church of England, Havelock
Folio 17/3309
Consent
Date of Certificate 13 June 1917
Officiating Minister Rev A. H. Heron, Church of England
9 22 June 1917 Marsh Giles
Margaret Annie Mills
March Giles
Margaret Annie Mills
πŸ’ 1917/3706
Bachelor
Spinster
Labourer
Domestic duties
28
16
Timatanga
Timatanga
1 year
9 years
Registrar's Office, Havelock 17/2973 Richard George Mills, Father 22 June 1917 E. J. Roche
No 9
Date of Notice 22 June 1917
  Groom Bride
Names of Parties Marsh Giles Margaret Annie Mills
BDM Match (95%) March Giles Margaret Annie Mills
  πŸ’ 1917/3706
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 16
Dwelling Place Timatanga Timatanga
Length of Residence 1 year 9 years
Marriage Place Registrar's Office, Havelock
Folio 17/2973
Consent Richard George Mills, Father
Date of Certificate 22 June 1917
Officiating Minister E. J. Roche

Page 1679

District of Pelorus Quarter ending 31 December 1917 Registrar E. J. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 9 October 1917 Henry Victor Beaurepaire
Constance Lilian Hodgson
Henry Victor Beaurepaire
Constance Lilian Hodgson
πŸ’ 1917/6315
Bachelor
Spinster
Miner
Domestic duties
37
24
Okaramio
Okaramio
1 year
24 years
Residence of William Hodgson, Okaramio 17/6177 9 October 1917 Rev A. H. Heron, Church of England
No 10
Date of Notice 9 October 1917
  Groom Bride
Names of Parties Henry Victor Beaurepaire Constance Lilian Hodgson
  πŸ’ 1917/6315
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 37 24
Dwelling Place Okaramio Okaramio
Length of Residence 1 year 24 years
Marriage Place Residence of William Hodgson, Okaramio
Folio 17/6177
Consent
Date of Certificate 9 October 1917
Officiating Minister Rev A. H. Heron, Church of England
11 13 November 1917 Leslie Gordon Hill
Rosella Elizabeth Farnell
Leslie Gordon Hill
Rosella Elizabeth Farnell
πŸ’ 1917/6316
Bachelor
Spinster
Shop Assistant
Domestic duties
23
22
Havelock Suburban
Havelock Suburban
3 days
12 days
St Peters Church of England, Havelock 17/6178 13 November 1917 Rev A. H. Heron, Church of England
No 11
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Leslie Gordon Hill Rosella Elizabeth Farnell
  πŸ’ 1917/6316
Condition Bachelor Spinster
Profession Shop Assistant Domestic duties
Age 23 22
Dwelling Place Havelock Suburban Havelock Suburban
Length of Residence 3 days 12 days
Marriage Place St Peters Church of England, Havelock
Folio 17/6178
Consent
Date of Certificate 13 November 1917
Officiating Minister Rev A. H. Heron, Church of England

Page 1681

District of Picton Quarter ending 31 March 1917 Registrar James John France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 February 1917 James Barbery
Mary Smith
James Barbery
Mary Smith
πŸ’ 1917/2246
James Baker
Violet Smith
πŸ’ 1917/1871
Bachelor
Spinster
Motor Mechanic
Domestic
24 years
21 years
Grove Picton
Grove Picton
3 months
3 months
Holy Trinity Church, Picton 17/1433 17 February 1917 N. Friberg, Church of England
No 1
Date of Notice 17 February 1917
  Groom Bride
Names of Parties James Barbery Mary Smith
  πŸ’ 1917/2246
BDM Match (63%) James Baker Violet Smith
  πŸ’ 1917/1871
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 24 years 21 years
Dwelling Place Grove Picton Grove Picton
Length of Residence 3 months 3 months
Marriage Place Holy Trinity Church, Picton
Folio 17/1433
Consent
Date of Certificate 17 February 1917
Officiating Minister N. Friberg, Church of England
2 19 February 1917 Francis David Daines
Catherine Julia Connor
Francis David Daines
Catherine Julia Connor
πŸ’ 1917/2059
Bachelor
Spinster
Draper
Domestic
38 years
23 years
Picton
Picton
7 months
6 months
Presbyterian Manse, Picton 17/1196 19 February 1917 A. A. Armstrong, Presbyterian
No 2
Date of Notice 19 February 1917
  Groom Bride
Names of Parties Francis David Daines Catherine Julia Connor
  πŸ’ 1917/2059
Condition Bachelor Spinster
Profession Draper Domestic
Age 38 years 23 years
Dwelling Place Picton Picton
Length of Residence 7 months 6 months
Marriage Place Presbyterian Manse, Picton
Folio 17/1196
Consent
Date of Certificate 19 February 1917
Officiating Minister A. A. Armstrong, Presbyterian
3 20 March 1917 George William Randall
Ruby Hugo Terrill
George William Randall
Ruby Hugo Terrill
πŸ’ 1917/2269
Bachelor
Spinster
Farmer
Domestic
33 years
20 years
Para Picton
Koromiko
33 years
5 years
Residence of Mr. Thomas Hugo Terrill, Koromiko 17/1432 Thomas Hugo Terrill, Father 20 March 1917 N. Friberg, Church of England
No 3
Date of Notice 20 March 1917
  Groom Bride
Names of Parties George William Randall Ruby Hugo Terrill
  πŸ’ 1917/2269
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 years 20 years
Dwelling Place Para Picton Koromiko
Length of Residence 33 years 5 years
Marriage Place Residence of Mr. Thomas Hugo Terrill, Koromiko
Folio 17/1432
Consent Thomas Hugo Terrill, Father
Date of Certificate 20 March 1917
Officiating Minister N. Friberg, Church of England
4 21 March 1917 John Mahoney
Mary Goddard
John Mahoney
Mary Goddard
πŸ’ 1917/2058
Bachelor
Spinster
Miner
Domestic
40 years
47 years
Picton
Picton
3 days
3 days
Office of the Registrar of Marriages, Picton 17/1195 21 March 1917 James John France, Registrar of Marriages
No 4
Date of Notice 21 March 1917
  Groom Bride
Names of Parties John Mahoney Mary Goddard
  πŸ’ 1917/2058
Condition Bachelor Spinster
Profession Miner Domestic
Age 40 years 47 years
Dwelling Place Picton Picton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Picton
Folio 17/1195
Consent
Date of Certificate 21 March 1917
Officiating Minister James John France, Registrar of Marriages

Page 1683

District of Picton Quarter ending 30 June 1917 Registrar Jas J France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 19 June 1917 George Arthur Reginald McKay
Alice Gladys Eaton
George Arthur Reginald McKoy
Alice Gladys Eaton
πŸ’ 1917/4062
Bachelor
Spinster
Government Meat Inspector
Domestic duties
25
26
Picton
Picton
6 months
4 days
Church of England, Picton 17/3310 19 June 1917 N Friberg, Church of England
No 5
Date of Notice 19 June 1917
  Groom Bride
Names of Parties George Arthur Reginald McKay Alice Gladys Eaton
BDM Match (98%) George Arthur Reginald McKoy Alice Gladys Eaton
  πŸ’ 1917/4062
Condition Bachelor Spinster
Profession Government Meat Inspector Domestic duties
Age 25 26
Dwelling Place Picton Picton
Length of Residence 6 months 4 days
Marriage Place Church of England, Picton
Folio 17/3310
Consent
Date of Certificate 19 June 1917
Officiating Minister N Friberg, Church of England

Page 1685

District of Picton Quarter ending 30 September 1917 Registrar Jos. France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 30 July 1917 Andrew Hislop
Grace Florence Godfrey
Andrew Hislop
Grace Florence Godfrey
πŸ’ 1917/636
Bachelor
Spinster
Farmer
Domestic
27
21
Picton
Picton
7 days
21 years
Presbyterian manse, Picton 17/4588 30 July 1917 A. A. Armstrong, Presbyterian
No 6
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Andrew Hislop Grace Florence Godfrey
  πŸ’ 1917/636
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Picton Picton
Length of Residence 7 days 21 years
Marriage Place Presbyterian manse, Picton
Folio 17/4588
Consent
Date of Certificate 30 July 1917
Officiating Minister A. A. Armstrong, Presbyterian
7 9 August 1917 Albert Henry Rodley
Selena Lilian Walker
Albert Henry Rodley
Selena Lilions Walker
πŸ’ 1917/726
Bachelor
Spinster
Storekeeper
Domestic
25
20
Picton
Picton
1 year
4 years
Methodist Church, Picton 17/4598 Jessie Walker, Mother 9 August 1917 T. R. B. Woolloxall, Methodist
No 7
Date of Notice 9 August 1917
  Groom Bride
Names of Parties Albert Henry Rodley Selena Lilian Walker
BDM Match (95%) Albert Henry Rodley Selena Lilions Walker
  πŸ’ 1917/726
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 25 20
Dwelling Place Picton Picton
Length of Residence 1 year 4 years
Marriage Place Methodist Church, Picton
Folio 17/4598
Consent Jessie Walker, Mother
Date of Certificate 9 August 1917
Officiating Minister T. R. B. Woolloxall, Methodist

Page 1687

District of Picton Quarter ending 31 December 1917 Registrar Jas. J. France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 23 October 1917 Frank Murray Thompson
Lilian Rae Cairns
Frank Murray Thompson
Lilian Rose Cairns
πŸ’ 1917/6317
Bachelor
Spinster
Shepherd
Dressmaker
22
19
Picton
Picton
4 Days
12 Days
Presbyterian Church, Picton 17/6179 Mrs. R. Cairns 23 October 1917 A A Armstrong Presbyterian Church
No 8
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Frank Murray Thompson Lilian Rae Cairns
BDM Match (94%) Frank Murray Thompson Lilian Rose Cairns
  πŸ’ 1917/6317
Condition Bachelor Spinster
Profession Shepherd Dressmaker
Age 22 19
Dwelling Place Picton Picton
Length of Residence 4 Days 12 Days
Marriage Place Presbyterian Church, Picton
Folio 17/6179
Consent Mrs. R. Cairns
Date of Certificate 23 October 1917
Officiating Minister A A Armstrong Presbyterian Church

Page 1689

District of Wairau Quarter ending 31 March 1917 Registrar W. Thompson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1917 Leonard William Coker
Alice Lilian Monk
Leonard William Coker
Alice Lilian Monk
πŸ’ 1917/2060
Bachelor
Spinster
Motor mechanic
Domestic
25
27
Blenheim
Blenheim
3 years
2 years
Church of England, Blenheim 17/1197 9 January 1917 Ven. Archdeacon T. S. Grace, Church of England
No 1
Date of Notice 9 January 1917
  Groom Bride
Names of Parties Leonard William Coker Alice Lilian Monk
  πŸ’ 1917/2060
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 25 27
Dwelling Place Blenheim Blenheim
Length of Residence 3 years 2 years
Marriage Place Church of England, Blenheim
Folio 17/1197
Consent
Date of Certificate 9 January 1917
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
2 18 January 1917 Sidney Harold Tyler
Alice Matilda Sunnucks
Sidney Harold Tyler
Alice Matilda Sunnucks
πŸ’ 1917/2061
Bachelor
Spinster
Clerk
Domestic
28
30
Blenheim
Blenheim
3 months
3 weeks
Church of England, Blenheim 17/1198 18 January 1917 Rev. H. B. W. White, Church of England
No 2
Date of Notice 18 January 1917
  Groom Bride
Names of Parties Sidney Harold Tyler Alice Matilda Sunnucks
  πŸ’ 1917/2061
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 30
Dwelling Place Blenheim Blenheim
Length of Residence 3 months 3 weeks
Marriage Place Church of England, Blenheim
Folio 17/1198
Consent
Date of Certificate 18 January 1917
Officiating Minister Rev. H. B. W. White, Church of England
3 2 February 1917 James Paul O'Connor
Florence Agnes O'Connor
James Paul OConnor
Florence Agnes OConnor
πŸ’ 1917/2070
Bachelor
Spinster
Contractor
Domestic
24
18
Seddon
Grassmere
24 years
18 years
Roman Catholic Church, Seddon 17/1201 James O'Connor, Father 2 February 1917 Rev. P. Fay, Roman Catholic
No 3
Date of Notice 2 February 1917
  Groom Bride
Names of Parties James Paul O'Connor Florence Agnes O'Connor
BDM Match (95%) James Paul OConnor Florence Agnes OConnor
  πŸ’ 1917/2070
Condition Bachelor Spinster
Profession Contractor Domestic
Age 24 18
Dwelling Place Seddon Grassmere
Length of Residence 24 years 18 years
Marriage Place Roman Catholic Church, Seddon
Folio 17/1201
Consent James O'Connor, Father
Date of Certificate 2 February 1917
Officiating Minister Rev. P. Fay, Roman Catholic
4 3 February 1917 Arthur Greer
Evelyn May Bowser
Arthur Greer
Evelyn May Bowser
πŸ’ 1917/2062
Bachelor
Spinster
Cabinet-maker
Domestic
28
32
Blenheim
Blenheim
4 years
32 years
Church of England, Blenheim 17/1199 3 February 1917 Ven. Archdeacon T. S. Grace, Church of England
No 4
Date of Notice 3 February 1917
  Groom Bride
Names of Parties Arthur Greer Evelyn May Bowser
  πŸ’ 1917/2062
Condition Bachelor Spinster
Profession Cabinet-maker Domestic
Age 28 32
Dwelling Place Blenheim Blenheim
Length of Residence 4 years 32 years
Marriage Place Church of England, Blenheim
Folio 17/1199
Consent
Date of Certificate 3 February 1917
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
5 6 February 1917 Francis Gordon Fendall
Marian Sophia Maclaine
Francis Gordon Fendall
Marian Sophia Maclaine
πŸ’ 1917/44
Bachelor
Spinster
Bank clerk
Domestic
27
39
Lower Hutt
Blenheim
15 months
14 years
Church of England, Blenheim 17/1200 6 February 1917 Ven. Archdeacon T. S. Grace, Church of England
No 5
Date of Notice 6 February 1917
  Groom Bride
Names of Parties Francis Gordon Fendall Marian Sophia Maclaine
  πŸ’ 1917/44
Condition Bachelor Spinster
Profession Bank clerk Domestic
Age 27 39
Dwelling Place Lower Hutt Blenheim
Length of Residence 15 months 14 years
Marriage Place Church of England, Blenheim
Folio 17/1200
Consent
Date of Certificate 6 February 1917
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England

Page 1690

District of Wairau Quarter ending 31 March 1917 Registrar G. W. Trownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 February 1917 Benjamin Frederick White
Emmeline Alberta Craig
Benjamin Frederick White
Emmeline Alberta Craig
πŸ’ 1917/2081
Bachelor
Spinster
Painter
Dressmaker
31
32
Blenheim
Spring Creek
11 years
32 years
Wesley Church, Blenheim 17/1202 6 February 1917 Rev. B. F. Rothwell, Methodist
No 6
Date of Notice 6 February 1917
  Groom Bride
Names of Parties Benjamin Frederick White Emmeline Alberta Craig
  πŸ’ 1917/2081
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 31 32
Dwelling Place Blenheim Spring Creek
Length of Residence 11 years 32 years
Marriage Place Wesley Church, Blenheim
Folio 17/1202
Consent
Date of Certificate 6 February 1917
Officiating Minister Rev. B. F. Rothwell, Methodist
7 6 February 1917 Sylvester O'Donnell
Silvester Annie Pope
Sylvester O'Donnell
Silvester Annie Pope
πŸ’ 1917/2088
Bachelor
Spinster
Labourer
Domestic
30
21
Seddon
Seddon
6 years
18 years
St Mary's Church, Blenheim see below 6 February 1917 Rev. J. Eccleston, Roman Catholic
No 7
Date of Notice 6 February 1917
  Groom Bride
Names of Parties Sylvester O'Donnell Silvester Annie Pope
  πŸ’ 1917/2088
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 21
Dwelling Place Seddon Seddon
Length of Residence 6 years 18 years
Marriage Place St Mary's Church, Blenheim
Folio see below
Consent
Date of Certificate 6 February 1917
Officiating Minister Rev. J. Eccleston, Roman Catholic
8 7 February 1917 Sylvester O'Donnell
Silvester Annie Pope
Sylvester O'Donnell
Silvester Annie Pope
πŸ’ 1917/2088
Bachelor
Spinster
Labourer
Domestic
30
21
Seddon
Seddon
6 years
18 years
Church of England, Blenheim 17/1203 7 February 1917 Ven. Archdeacon T. S. Grace, Church of England
No 8
Date of Notice 7 February 1917
  Groom Bride
Names of Parties Sylvester O'Donnell Silvester Annie Pope
  πŸ’ 1917/2088
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 21
Dwelling Place Seddon Seddon
Length of Residence 6 years 18 years
Marriage Place Church of England, Blenheim
Folio 17/1203
Consent
Date of Certificate 7 February 1917
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
9 17 February 1917 William Cheesman
Rea McDonald
William Cheesman
Rea McDonald
πŸ’ 1917/2089
Bachelor
Spinster
Storeman
Domestic
21
17
Grovetown
Wairau Pah
21 years
15 years
Registrar's Office, Blenheim 17/1204 John McDonald, Father 17 February 1917 Mr. G. W. Trownson, Registrar
No 9
Date of Notice 17 February 1917
  Groom Bride
Names of Parties William Cheesman Rea McDonald
  πŸ’ 1917/2089
Condition Bachelor Spinster
Profession Storeman Domestic
Age 21 17
Dwelling Place Grovetown Wairau Pah
Length of Residence 21 years 15 years
Marriage Place Registrar's Office, Blenheim
Folio 17/1204
Consent John McDonald, Father
Date of Certificate 17 February 1917
Officiating Minister Mr. G. W. Trownson, Registrar
10 22 February 1917 Howard Edward Wratt
Amy Clara Tombs
Howard Edward Wratt
Amy Clara Tombs
πŸ’ 1917/2090
Bachelor
Spinster
Storeman
Domestic
25
23
Grovetown
Spring Creek
25 years
23 years
Church of England, Blenheim 17/1205 22 February 1917 Ven. Archdeacon T. S. Grace, Church of England
No 10
Date of Notice 22 February 1917
  Groom Bride
Names of Parties Howard Edward Wratt Amy Clara Tombs
  πŸ’ 1917/2090
Condition Bachelor Spinster
Profession Storeman Domestic
Age 25 23
Dwelling Place Grovetown Spring Creek
Length of Residence 25 years 23 years
Marriage Place Church of England, Blenheim
Folio 17/1205
Consent
Date of Certificate 22 February 1917
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England

Page 1691

District of Wairau Quarter ending 31 March 1917 Registrar B. O. 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 2 March 1917 Reuben Henry Hodson
Mary Storey
Reuben Henry Hodson
Mary Storey
πŸ’ 1917/2091
Bachelor
Spinster
Carpenter
Domestic
27
25
Blenheim
Kaituna
27 years
25 years
Mr J. S. Storey's Residence, Kaituna 17/1206 2 March 1917 Rev. J. Richards, Presbyterian
No 11
Date of Notice 2 March 1917
  Groom Bride
Names of Parties Reuben Henry Hodson Mary Storey
  πŸ’ 1917/2091
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 25
Dwelling Place Blenheim Kaituna
Length of Residence 27 years 25 years
Marriage Place Mr J. S. Storey's Residence, Kaituna
Folio 17/1206
Consent
Date of Certificate 2 March 1917
Officiating Minister Rev. J. Richards, Presbyterian
12 6 March 1917 George Henry Harrison
Mabel Patchett
George Henry Harrison
Mabel Patchett
πŸ’ 1917/2092
Widower
Spinster
Coach painter
Domestic
38
25
Blenheim
Blenheim
3 days
25 years
Church of England, Blenheim 17/1207 6 March 1917 Ven. Archdeacon T. S. Grace, Church of England
No 12
Date of Notice 6 March 1917
  Groom Bride
Names of Parties George Henry Harrison Mabel Patchett
  πŸ’ 1917/2092
Condition Widower Spinster
Profession Coach painter Domestic
Age 38 25
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 25 years
Marriage Place Church of England, Blenheim
Folio 17/1207
Consent
Date of Certificate 6 March 1917
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England
13 8 March 1917 Arthur Amos Vorbach
Tomasino Kate Underwood
Arthur Amos Vorbach
Tomasino Kate Underwood
πŸ’ 1917/2094
Bachelor
Spinster
Blacksmith and Farrier
Domestic
35
29
Blenheim
Blenheim
10 years
2 months
Church of England, Renwicktown 17/1209 8 March 1917 Rev. H. B. W. White, Church of England
No 13
Date of Notice 8 March 1917
  Groom Bride
Names of Parties Arthur Amos Vorbach Tomasino Kate Underwood
  πŸ’ 1917/2094
Condition Bachelor Spinster
Profession Blacksmith and Farrier Domestic
Age 35 29
Dwelling Place Blenheim Blenheim
Length of Residence 10 years 2 months
Marriage Place Church of England, Renwicktown
Folio 17/1209
Consent
Date of Certificate 8 March 1917
Officiating Minister Rev. H. B. W. White, Church of England
14 10 March 1917 Albert James Dick
Mary Catley
Albert James Dick
Mary Catley
πŸ’ 1917/2093
Bachelor
Spinster
Farmer
Domestic
37
24
Spring Creek
Blenheim
37 years
24 years
Residence of Mrs. J. Catley, Blenheim 17/1208 10 March 1917 Rev. W. O. Robb, Presbyterian
No 14
Date of Notice 10 March 1917
  Groom Bride
Names of Parties Albert James Dick Mary Catley
  πŸ’ 1917/2093
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 24
Dwelling Place Spring Creek Blenheim
Length of Residence 37 years 24 years
Marriage Place Residence of Mrs. J. Catley, Blenheim
Folio 17/1208
Consent
Date of Certificate 10 March 1917
Officiating Minister Rev. W. O. Robb, Presbyterian
15 12 March 1917 James Charles Hickey
Elizabeth Georgina Taplin
James Charles Hickey
Elizabeth Georgina Taplin
πŸ’ 1917/2071
Bachelor
Spinster
Grocer
Domestic
18
23
Blenheim
Blenheim
18 years
5 years
Roman Catholic Church, Blenheim 17/1210 Maurice Hickey, Father 12 March 1917 Rev. J. Herring, Roman Catholic
No 15
Date of Notice 12 March 1917
  Groom Bride
Names of Parties James Charles Hickey Elizabeth Georgina Taplin
  πŸ’ 1917/2071
Condition Bachelor Spinster
Profession Grocer Domestic
Age 18 23
Dwelling Place Blenheim Blenheim
Length of Residence 18 years 5 years
Marriage Place Roman Catholic Church, Blenheim
Folio 17/1210
Consent Maurice Hickey, Father
Date of Certificate 12 March 1917
Officiating Minister Rev. J. Herring, Roman Catholic

Page 1692

District of Wairau Quarter ending 31 March 1917 Registrar G. J. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 24 March 1917 William Lawrence Snook
Hilda Doris Isabel Cameron
William Lawrence Snook
Hilda Doris Isabel Cameron
πŸ’ 1917/2418
Bachelor
Spinster
Farmer
School teacher
34
22
Seddon
Seddon
2 weeks
15 years
Presbyterian Church, Seddon 17/1559 24 March 1917 Rev. W. O. Robb, Presbyterian
No 16
Date of Notice 24 March 1917
  Groom Bride
Names of Parties William Lawrence Snook Hilda Doris Isabel Cameron
  πŸ’ 1917/2418
Condition Bachelor Spinster
Profession Farmer School teacher
Age 34 22
Dwelling Place Seddon Seddon
Length of Residence 2 weeks 15 years
Marriage Place Presbyterian Church, Seddon
Folio 17/1559
Consent
Date of Certificate 24 March 1917
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 1693

District of Wairau Quarter ending 30 June 1917 Registrar C. O. Trownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 2 April 1917 William Raymond
Kathleen Mary Dixon
William Raymond
Kathleen Mary Dixon
πŸ’ 1917/2352
Bachelor
Spinster
Clerk
35
31
Wellington
Blenheim
5 years
2 weeks
Roman Catholic Church, Blenheim 17/1539 2 April 1917 Rev. J. J. O'Reilly, Roman Catholic
No 17
Date of Notice 2 April 1917
  Groom Bride
Names of Parties William Raymond Kathleen Mary Dixon
  πŸ’ 1917/2352
Condition Bachelor Spinster
Profession Clerk
Age 35 31
Dwelling Place Wellington Blenheim
Length of Residence 5 years 2 weeks
Marriage Place Roman Catholic Church, Blenheim
Folio 17/1539
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. J. J. O'Reilly, Roman Catholic
18 2 April 1917 John Murray Gregg
Lily Eyles
John Murray Gregg
Lily Eyles
πŸ’ 1917/3707
Bachelor
Spinster
Soldier
Domestic
27
27
Blenheim
St. Andrews
2 days
27 years
Residence of Mr. W. R. Eyles, St. Andrews 17/2974 2 April 1917 Rev. B. F. Rothwell, Methodist
No 18
Date of Notice 2 April 1917
  Groom Bride
Names of Parties John Murray Gregg Lily Eyles
  πŸ’ 1917/3707
Condition Bachelor Spinster
Profession Soldier Domestic
Age 27 27
Dwelling Place Blenheim St. Andrews
Length of Residence 2 days 27 years
Marriage Place Residence of Mr. W. R. Eyles, St. Andrews
Folio 17/2974
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. B. F. Rothwell, Methodist
19 2 April 1917 Eli Wells
Elizabeth Jean Willis
Eli Wells
Elizabeth Jean Willis
πŸ’ 1917/3775
Bachelor
Spinster
Farmer
Domestic
30
29
Grovetown
Grovetown
3 months
3 months
Residence of Mr. E. F. Andrell, Grovetown 17/2976 2 April 1917 Rev. W. Wollstein, Church of England
No 19
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Eli Wells Elizabeth Jean Willis
  πŸ’ 1917/3775
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 29
Dwelling Place Grovetown Grovetown
Length of Residence 3 months 3 months
Marriage Place Residence of Mr. E. F. Andrell, Grovetown
Folio 17/2976
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. W. Wollstein, Church of England
20 2 April 1917 Joseph Watson
Laura McLaren
Joseph Watson
Leura McLearen
πŸ’ 1917/3764
Bachelor
Spinster
Farmer
Domestic
22
21
Spring Creek
Spring Creek
22 years
5 years
Registrar's Office, Blenheim 17/2975 2 April 1917 Mr. C. O. Trownson, Registrar
No 20
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Joseph Watson Laura McLaren
BDM Match (93%) Joseph Watson Leura McLearen
  πŸ’ 1917/3764
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Spring Creek Spring Creek
Length of Residence 22 years 5 years
Marriage Place Registrar's Office, Blenheim
Folio 17/2975
Consent
Date of Certificate 2 April 1917
Officiating Minister Mr. C. O. Trownson, Registrar
21 3 April 1917 Edward Pfankuch
Grace Marion Hale
Edward Pfaukuch
Grace Marion Hale
πŸ’ 1917/2319
Bachelor
Spinster
Draughtsman
Milliner
27
23
New Plymouth
Blenheim
15 months
23 years
Church of England, Blenheim 17/1498 3 April 1917 Ven. Archdeacon T. S. Grace, Church of England
No 21
Date of Notice 3 April 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 15 months 23 years
Marriage Place Church of England, Blenheim
Folio 17/1498
Consent
Date of Certificate 3 April 1917
Officiating Minister Ven. Archdeacon T. S. Grace, Church of England

Page 1694

District of Wairau Quarter ending 30 June 1917 Registrar C. O. Trownson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 14 March 1917 Samuel Charles Mahon
Hursler Robinson
Samuel Charles Mahon
Hursler Robinson
πŸ’ 1917/3782
Bachelor
Widow
Farm Labourer
Domestic
38
41
Grassmere
Roselands
38 years
41 years
Methodist Church, Springlands 17/2977 14 March 1917 Rev. B. F. Rothwell, Methodist
No 22
Date of Notice 14 March 1917
  Groom Bride
Names of Parties Samuel Charles Mahon Hursler Robinson
  πŸ’ 1917/3782
Condition Bachelor Widow
Profession Farm Labourer Domestic
Age 38 41
Dwelling Place Grassmere Roselands
Length of Residence 38 years 41 years
Marriage Place Methodist Church, Springlands
Folio 17/2977
Consent
Date of Certificate 14 March 1917
Officiating Minister Rev. B. F. Rothwell, Methodist
23 25 April 1917 Arthur Frederick Bent
Edith Millon Huddleston
Arthur Frederick Bent
Edith Millom Huddleston
πŸ’ 1917/3783
Widower
Spinster
Clerk of Court
Domestic
38
44
Farnham, Blenheim
Springlands, Blenheim
4 years
About 31 years
Residence of Mr. H. B. Huddleston, Beverley, Springlands, Blenheim 17/2978 25 April 1917 Rev. W. Wollstein, Church of England
No 23
Date of Notice 25 April 1917
  Groom Bride
Names of Parties Arthur Frederick Bent Edith Millon Huddleston
BDM Match (98%) Arthur Frederick Bent Edith Millom Huddleston
  πŸ’ 1917/3783
Condition Widower Spinster
Profession Clerk of Court Domestic
Age 38 44
Dwelling Place Farnham, Blenheim Springlands, Blenheim
Length of Residence 4 years About 31 years
Marriage Place Residence of Mr. H. B. Huddleston, Beverley, Springlands, Blenheim
Folio 17/2978
Consent
Date of Certificate 25 April 1917
Officiating Minister Rev. W. Wollstein, Church of England
24 10 May 1917 Francis Reed
Emily Strudwick
Francis Reed
Emily Strindwick
πŸ’ 1917/3784
Bachelor
Spinster
Labourer
Domestic
24
28
Blenheim
Blenheim
4 months
3 months
Registrar's Office, Blenheim 17/2879 10 May 1917 Mr. C. O. Trownson, Registrar
No 24
Date of Notice 10 May 1917
  Groom Bride
Names of Parties Francis Reed Emily Strudwick
BDM Match (94%) Francis Reed Emily Strindwick
  πŸ’ 1917/3784
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 28
Dwelling Place Blenheim Blenheim
Length of Residence 4 months 3 months
Marriage Place Registrar's Office, Blenheim
Folio 17/2879
Consent
Date of Certificate 10 May 1917
Officiating Minister Mr. C. O. Trownson, Registrar
25 23 May 1917 Frank Titus Laurie
Mary Honor Anne Margaret Payton
Fank Titus Laurie
Mary Honor Anne Margaret Payton
πŸ’ 1917/3785
Bachelor
Spinster
Grocer
Domestic
21
18
Blenheim
Blenheim
7 months
18 years
Registrar's Office, Blenheim 17/2980 Alice Jane Payton, Mother 23 May 1917 Wm. Sibbald, Registrar
No 25
Date of Notice 23 May 1917
  Groom Bride
Names of Parties Frank Titus Laurie Mary Honor Anne Margaret Payton
BDM Match (97%) Fank Titus Laurie Mary Honor Anne Margaret Payton
  πŸ’ 1917/3785
Condition Bachelor Spinster
Profession Grocer Domestic
Age 21 18
Dwelling Place Blenheim Blenheim
Length of Residence 7 months 18 years
Marriage Place Registrar's Office, Blenheim
Folio 17/2980
Consent Alice Jane Payton, Mother
Date of Certificate 23 May 1917
Officiating Minister Wm. Sibbald, Registrar
26 26 May 1917 Robert Foster
Madeline Mary Ellen Broughton
Robert Foster
Madeline Mary Ellen Brougham
πŸ’ 1917/3786
Bachelor
Spinster
Telegraphist
Domestic Duties
27
24
Blenheim
Tua Marina
Life
Life
Bride's Residence, Tua Marina 17/2981 26 May 1917 Rev. J. Herring, Roman Catholic
No 26
Date of Notice 26 May 1917
  Groom Bride
Names of Parties Robert Foster Madeline Mary Ellen Broughton
BDM Match (95%) Robert Foster Madeline Mary Ellen Brougham
  πŸ’ 1917/3786
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 27 24
Dwelling Place Blenheim Tua Marina
Length of Residence Life Life
Marriage Place Bride's Residence, Tua Marina
Folio 17/2981
Consent
Date of Certificate 26 May 1917
Officiating Minister Rev. J. Herring, Roman Catholic

Page 1695

District of Wairau Quarter ending 30 June 1917 Registrar Wm. Sibbald
No Date of Notice Names and 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 1 June 1917 John Richertsen
Bertha Alice Booth
John Rickertsen
Bertha Alice Booth
πŸ’ 1917/3787
Bachelor
Spinster
Farmer
Domestic
45 years
37 years
Onamalutu
Onamalutu
23 years
32 years
Mrs. Thomas Residence, Grovetown 17/2982 1 June 1917 Rev. James Richards, Presbyterian
No 27
Date of Notice 1 June 1917
  Groom Bride
Names of Parties John Richertsen Bertha Alice Booth
BDM Match (97%) John Rickertsen Bertha Alice Booth
  πŸ’ 1917/3787
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 years 37 years
Dwelling Place Onamalutu Onamalutu
Length of Residence 23 years 32 years
Marriage Place Mrs. Thomas Residence, Grovetown
Folio 17/2982
Consent
Date of Certificate 1 June 1917
Officiating Minister Rev. James Richards, Presbyterian
28 16 June 1917 Albert Edward Adams
Margaret Jane Murdoch
Albert Edward Adams
Margaret Jane Murdoch
πŸ’ 1917/3788
Bachelor
Spinster
Horse Trainer
Domestic Duties
26
28
Blenheim, from Hawera
Blenheim
4 days
Life
Mrs. Herd's dwelling house, Blenheim 17/2983 19 June 1917 Rev J. Richards, Presbyterian
No 28
Date of Notice 16 June 1917
  Groom Bride
Names of Parties Albert Edward Adams Margaret Jane Murdoch
  πŸ’ 1917/3788
Condition Bachelor Spinster
Profession Horse Trainer Domestic Duties
Age 26 28
Dwelling Place Blenheim, from Hawera Blenheim
Length of Residence 4 days Life
Marriage Place Mrs. Herd's dwelling house, Blenheim
Folio 17/2983
Consent
Date of Certificate 19 June 1917
Officiating Minister Rev J. Richards, Presbyterian
29 18 June 1917 George Henry Edward Walker
Eliza Rudd
George Henry Edward Walker
Eliza Rudd
πŸ’ 1917/3765
Bachelor
Spinster
Farmer
Nurse
31
32
Blenheim
Blenheim
Life
7 years
Methodist Church, Blenheim 17/2884 18 June 1917 Rev. B. F. Rothwell, Methodist
No 29
Date of Notice 18 June 1917
  Groom Bride
Names of Parties George Henry Edward Walker Eliza Rudd
  πŸ’ 1917/3765
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 32
Dwelling Place Blenheim Blenheim
Length of Residence Life 7 years
Marriage Place Methodist Church, Blenheim
Folio 17/2884
Consent
Date of Certificate 18 June 1917
Officiating Minister Rev. B. F. Rothwell, Methodist
30 19 June 1917 David Wilson
Gwendoline Muncaster
Claud Wilson
Gwendoline Muncaster
πŸ’ 1917/3766
Bachelor
Spinster
Farmer
Domestic duties
38
23
Koromiko
Blenheim
30 years
23 years
Mrs. R. Wilson's House, Blenheim 17/2985 19 June 1917 Rev. A. Armstrong, Presbyterian
No 30
Date of Notice 19 June 1917
  Groom Bride
Names of Parties David Wilson Gwendoline Muncaster
BDM Match (83%) Claud Wilson Gwendoline Muncaster
  πŸ’ 1917/3766
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 23
Dwelling Place Koromiko Blenheim
Length of Residence 30 years 23 years
Marriage Place Mrs. R. Wilson's House, Blenheim
Folio 17/2985
Consent
Date of Certificate 19 June 1917
Officiating Minister Rev. A. Armstrong, Presbyterian
31 21 June 1917 Wilfred Andrew Warner
Mary Josephine O'Leary
Wilfred Andrew Warner
May Josephine O'Leary
πŸ’ 1917/3767
Bachelor
Spinster
Printer
Nurse
27
24
Blenheim
Blenheim
26 years
24 years
Catholic Church, Blenheim 17/2986 21 June 1917 Rev. Father O'Reiley, Roman Catholic
No 31
Date of Notice 21 June 1917
  Groom Bride
Names of Parties Wilfred Andrew Warner Mary Josephine O'Leary
BDM Match (98%) Wilfred Andrew Warner May Josephine O'Leary
  πŸ’ 1917/3767
Condition Bachelor Spinster
Profession Printer Nurse
Age 27 24
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 24 years
Marriage Place Catholic Church, Blenheim
Folio 17/2986
Consent
Date of Certificate 21 June 1917
Officiating Minister Rev. Father O'Reiley, Roman Catholic

Page 1697

District of Wairau Quarter ending 30 September 1917 Registrar William Sibbald
No Date of Notice Names and 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 10 July 1917 William Davies
Beatrice Weblin
William Davies
Beatrice Weblin
πŸ’ 1917/717
William Davies
Ivy Ellen Fletcher
πŸ’ 1917/432
Bachelor
Spinster
Carpenter
Machinist
33
24
Blenheim
Blenheim
4 days
10 days
At house of bride's father, Blenheim 17/4590 10 July 1917 Rev. W. O. Robb, Presbyterian
No 32
Date of Notice 10 July 1917
  Groom Bride
Names of Parties William Davies Beatrice Weblin
  πŸ’ 1917/717
BDM Match (58%) William Davies Ivy Ellen Fletcher
  πŸ’ 1917/432
Condition Bachelor Spinster
Profession Carpenter Machinist
Age 33 24
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 10 days
Marriage Place At house of bride's father, Blenheim
Folio 17/4590
Consent
Date of Certificate 10 July 1917
Officiating Minister Rev. W. O. Robb, Presbyterian
33 11 July 1917 William Alfred Styles
Eleanor Gertrude Creswell
William Alfred Styles
Eleanor Gertrude Cresswell
πŸ’ 1917/718
Bachelor
Spinster
Farmer
Domestic duties
23
20
Springlands Blenheim
Spring Creek
7 days
3 years
Methodist Church, Blenheim 17/4591 Father, J. E. Creswell 11 July 1917 Rev. B. F. Rothwell, Methodist
No 33
Date of Notice 11 July 1917
  Groom Bride
Names of Parties William Alfred Styles Eleanor Gertrude Creswell
BDM Match (98%) William Alfred Styles Eleanor Gertrude Cresswell
  πŸ’ 1917/718
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 20
Dwelling Place Springlands Blenheim Spring Creek
Length of Residence 7 days 3 years
Marriage Place Methodist Church, Blenheim
Folio 17/4591
Consent Father, J. E. Creswell
Date of Certificate 11 July 1917
Officiating Minister Rev. B. F. Rothwell, Methodist
34 12 July 1917 Wilfred Edmond Stanislau Porter
Olive Minnie Broughton
Wilfred Edmond Stanislaus Porter
Olive Minnie Broughton
πŸ’ 1917/5132
Bachelor
Spinster
Engine driver
Domestic duties
25
21
Blenheim
Blenheim
3 days
3 days
Registrar's Office, Blenheim 17/4602 14 July 1917 Wm Sibbald, Registrar
No 34
Date of Notice 12 July 1917
  Groom Bride
Names of Parties Wilfred Edmond Stanislau Porter Olive Minnie Broughton
BDM Match (98%) Wilfred Edmond Stanislaus Porter Olive Minnie Broughton
  πŸ’ 1917/5132
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 25 21
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Blenheim
Folio 17/4602
Consent
Date of Certificate 14 July 1917
Officiating Minister Wm Sibbald, Registrar
35 16 July 1917 Cornelius Buckley
Florence Isabella Fish
Cornelius Buckley
Florence Isabella Fisk
πŸ’ 1917/719
Bachelor
Spinster
Clerk
Domestic duties
30
28
Blenheim
Blenheim
3 months
5 months
Roman Catholic Church, Blenheim 17/4592 16 July 1917 Rev. C. O'Reilly, Roman Catholic
No 35
Date of Notice 16 July 1917
  Groom Bride
Names of Parties Cornelius Buckley Florence Isabella Fish
BDM Match (98%) Cornelius Buckley Florence Isabella Fisk
  πŸ’ 1917/719
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 30 28
Dwelling Place Blenheim Blenheim
Length of Residence 3 months 5 months
Marriage Place Roman Catholic Church, Blenheim
Folio 17/4592
Consent
Date of Certificate 16 July 1917
Officiating Minister Rev. C. O'Reilly, Roman Catholic
36 30 July 1917 James Atwood
Miriam Jacobsen
James Atwood
Miriam Jacobsen
πŸ’ 1917/720
Bachelor
Spinster
Groom
Domestic duties
23
21
Blenheim
Blenheim
Life
6 months
Registrar's Office, Blenheim 17/4593 30 July 1917 Wm Sibbald, Registrar
No 36
Date of Notice 30 July 1917
  Groom Bride
Names of Parties James Atwood Miriam Jacobsen
  πŸ’ 1917/720
Condition Bachelor Spinster
Profession Groom Domestic duties
Age 23 21
Dwelling Place Blenheim Blenheim
Length of Residence Life 6 months
Marriage Place Registrar's Office, Blenheim
Folio 17/4593
Consent
Date of Certificate 30 July 1917
Officiating Minister Wm Sibbald, Registrar

Page 1698

District of Wairau Quarter ending 30 September 1917 Registrar William Sibbald
No Date of Notice Names and 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 30 July 1917 John Noble Monson
Edith Myrtle Drake
John Noble Monson
Edith Myrtle Drake
πŸ’ 1917/716
Bachelor
Spinster
Engine driver
Domestic duties
30
21
Tua Marina
Marshlands
6 years
Life
Registrar's Office, Blenheim 17/4589 30 July 1917 Wm Sibbald, Registrar
No 37
Date of Notice 30 July 1917
  Groom Bride
Names of Parties John Noble Monson Edith Myrtle Drake
  πŸ’ 1917/716
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 30 21
Dwelling Place Tua Marina Marshlands
Length of Residence 6 years Life
Marriage Place Registrar's Office, Blenheim
Folio 17/4589
Consent
Date of Certificate 30 July 1917
Officiating Minister Wm Sibbald, Registrar
38 1 August 1917 Clifford Gerald O'Connor
Doris Mabel Simson
Clifford Gerald O'Connor
Doris Mabel Simson
πŸ’ 1917/721
Bachelor
Spinster
Painter
Tailoress
20
21
Blenheim
Blenheim
Life
Life
Roman Catholic Church, Blenheim 17/4594 Father, John O'Connor 2 August 1917 Father Henry Le Bouteiller, Roman Catholic
No 38
Date of Notice 1 August 1917
  Groom Bride
Names of Parties Clifford Gerald O'Connor Doris Mabel Simson
  πŸ’ 1917/721
Condition Bachelor Spinster
Profession Painter Tailoress
Age 20 21
Dwelling Place Blenheim Blenheim
Length of Residence Life Life
Marriage Place Roman Catholic Church, Blenheim
Folio 17/4594
Consent Father, John O'Connor
Date of Certificate 2 August 1917
Officiating Minister Father Henry Le Bouteiller, Roman Catholic
39 1 August 1917 John Peter Evans
Henrietta Brown
John Peter Evans
Henrietta Brown
πŸ’ 1917/722
Bachelor
Widow
Labourer
Housemaid
52
30
Blenheim
Blenheim
4 months
4 months
Wesleyan Church, Blenheim 17/4595 1 August 1917 Rev. B. F. Rothwell, Methodist
No 39
Date of Notice 1 August 1917
  Groom Bride
Names of Parties John Peter Evans Henrietta Brown
  πŸ’ 1917/722
Condition Bachelor Widow
Profession Labourer Housemaid
Age 52 30
Dwelling Place Blenheim Blenheim
Length of Residence 4 months 4 months
Marriage Place Wesleyan Church, Blenheim
Folio 17/4595
Consent
Date of Certificate 1 August 1917
Officiating Minister Rev. B. F. Rothwell, Methodist
40 13 August 1917 George Arnold Saul
Lena Annie Walker
George Arnold Saul
Lena Annie Walker
πŸ’ 1917/723
Bachelor
Spinster
Carpenter
Household duties
24
20
Seddon
Seddon
24 years
20 years
Church of England, Blenheim 17/4596 David & Jessie Walker, Father & Mother 13 August 1917 Rev. J. Quintrell, Church of England
No 40
Date of Notice 13 August 1917
  Groom Bride
Names of Parties George Arnold Saul Lena Annie Walker
  πŸ’ 1917/723
Condition Bachelor Spinster
Profession Carpenter Household duties
Age 24 20
Dwelling Place Seddon Seddon
Length of Residence 24 years 20 years
Marriage Place Church of England, Blenheim
Folio 17/4596
Consent David & Jessie Walker, Father & Mother
Date of Certificate 13 August 1917
Officiating Minister Rev. J. Quintrell, Church of England
41 11 August 1917 Charles Joseph Bagby
Wilhelmina Ellen Drysdale Nicoll
Charles Joseph Bagby
Wilhelmina Ellen Drysdale Nicoll
πŸ’ 1917/725
Bachelor
Spinster
Plumber
Domestic duties
21
23
Blenheim
Blenheim
5 years
23 years
Roman Catholic Church, Blenheim 17/4597 11 August 1917 Rev Henri Le Bouteiller, Roman Catholic
No 41
Date of Notice 11 August 1917
  Groom Bride
Names of Parties Charles Joseph Bagby Wilhelmina Ellen Drysdale Nicoll
  πŸ’ 1917/725
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 21 23
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 23 years
Marriage Place Roman Catholic Church, Blenheim
Folio 17/4597
Consent
Date of Certificate 11 August 1917
Officiating Minister Rev Henri Le Bouteiller, Roman Catholic

Page 1699

District of Wairau Quarter ending 30 September 1917 Registrar William Sibbald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 13 August 1917 Albert Henry Rodley
Selena Lilian Walker
Albert Henry Rodley
Selena Lilions Walker
πŸ’ 1917/726
Bachelor
Spinster
Storekeeper
Domestic duties
25
20
Picton
Blenheim
1 year
4 years
Methodist Church, Blenheim 17/4598 Jessie Walker mother 13 August 1917 Rev Woolloxall, Methodist
No 42
Date of Notice 13 August 1917
  Groom Bride
Names of Parties Albert Henry Rodley Selena Lilian Walker
BDM Match (95%) Albert Henry Rodley Selena Lilions Walker
  πŸ’ 1917/726
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 25 20
Dwelling Place Picton Blenheim
Length of Residence 1 year 4 years
Marriage Place Methodist Church, Blenheim
Folio 17/4598
Consent Jessie Walker mother
Date of Certificate 13 August 1917
Officiating Minister Rev Woolloxall, Methodist
43 6 September 1917 Arthur Edwin Wiblin
Anne May Doel
Arthur Edwin Wiblin
Annie May Doel
πŸ’ 1917/727
Bachelor
Divorced
Engine driver
Domestic duties
35
31
Blenheim
Blenheim
Life
Life
Registrar Office, Blenheim 17/4599 6 September 1917 William Sibbald, Registrar
No 43
Date of Notice 6 September 1917
  Groom Bride
Names of Parties Arthur Edwin Wiblin Anne May Doel
BDM Match (96%) Arthur Edwin Wiblin Annie May Doel
  πŸ’ 1917/727
Condition Bachelor Divorced
Profession Engine driver Domestic duties
Age 35 31
Dwelling Place Blenheim Blenheim
Length of Residence Life Life
Marriage Place Registrar Office, Blenheim
Folio 17/4599
Consent
Date of Certificate 6 September 1917
Officiating Minister William Sibbald, Registrar
44 8 September 1917 George McRae Trolove
Agnes Laura Jeffries
George McRae Trolove
Agnes Laura Jeffries
πŸ’ 1917/5312
Widower 1916
Widow 1909
Farmer
Domestic duties
52
35
Ward
Spring Creek
Life
Life
Roman Catholic Church, Blenheim 17/4894 8 September 1917 Rev Father Le Boutillier, Roman Catholic
No 44
Date of Notice 8 September 1917
  Groom Bride
Names of Parties George McRae Trolove Agnes Laura Jeffries
  πŸ’ 1917/5312
Condition Widower 1916 Widow 1909
Profession Farmer Domestic duties
Age 52 35
Dwelling Place Ward Spring Creek
Length of Residence Life Life
Marriage Place Roman Catholic Church, Blenheim
Folio 17/4894
Consent
Date of Certificate 8 September 1917
Officiating Minister Rev Father Le Boutillier, Roman Catholic
45 25 September 1917 Henry Lister
Evyln Flora Mills
Henry Lister
Evelyn Flora Mills
πŸ’ 1917/728
Bachelor
Spinster
Carpenter
Household duties
46
17
Onamalutu
Onamalutu
20 years
17 years
Mrs. Mills house, Onamalutu 17/4500 David Mills, Father 26 September 1917 Rev J. Richards, Presbyterian
No 45
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Henry Lister Evyln Flora Mills
BDM Match (94%) Henry Lister Evelyn Flora Mills
  πŸ’ 1917/728
Condition Bachelor Spinster
Profession Carpenter Household duties
Age 46 17
Dwelling Place Onamalutu Onamalutu
Length of Residence 20 years 17 years
Marriage Place Mrs. Mills house, Onamalutu
Folio 17/4500
Consent David Mills, Father
Date of Certificate 26 September 1917
Officiating Minister Rev J. Richards, Presbyterian
46 25 September 1917 Alfred Thomas Young
Ellen Gertrude Hart
Alfred Thomas Young
Ellen Gertrude Hart
πŸ’ 1917/729
Bachelor
Spinster
Carpenter
Domestic duties
28
27
Waipukurau Hawkes Bay
Waipukurau Hawkes Bay
28 years
27 years
Church of England Blenheim 17/4601 25 September 1917 Archdeacon T. S. Grace, Church of England
No 46
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Alfred Thomas Young Ellen Gertrude Hart
  πŸ’ 1917/729
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 28 27
Dwelling Place Waipukurau Hawkes Bay Waipukurau Hawkes Bay
Length of Residence 28 years 27 years
Marriage Place Church of England Blenheim
Folio 17/4601
Consent
Date of Certificate 25 September 1917
Officiating Minister Archdeacon T. S. Grace, Church of England
47 29 September 1917 Edward Gordon Stirling
Hilda Minnie Coleman
Edward Gordon Stirling
Hilda Minnie Coleman
πŸ’ 1917/5313
Bachelor
Spinster
Carpenter
Shop assistant
25
28
Blenheim
Blenheim
9 years
25 years
Church of England, Blenheim 17/4895 29 September 1917 Archdeacon T. S. Grace, Church of England
No 47
Date of Notice 29 September 1917
  Groom Bride
Names of Parties Edward Gordon Stirling Hilda Minnie Coleman
  πŸ’ 1917/5313
Condition Bachelor Spinster
Profession Carpenter Shop assistant
Age 25 28
Dwelling Place Blenheim Blenheim
Length of Residence 9 years 25 years
Marriage Place Church of England, Blenheim
Folio 17/4895
Consent
Date of Certificate 29 September 1917
Officiating Minister Archdeacon T. S. Grace, Church of England

Page 1701

District of Wairau Quarter ending 31 December 1917 Registrar William Sibbald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 8 October 1917 William Mearns
Dorothy Isabella Woodgate
William Mearns
Dorothy Isabella Woodgate
πŸ’ 1917/6318
Bachelor
Spinster
Farm-hand
Domestic
29
21
Blenheim
Blenheim
8 years
6 months
Church of the Nativity, Blenheim 17/6180 8 October 1917 Arch. T. S. Grace
No 48
Date of Notice 8 October 1917
  Groom Bride
Names of Parties William Mearns Dorothy Isabella Woodgate
  πŸ’ 1917/6318
Condition Bachelor Spinster
Profession Farm-hand Domestic
Age 29 21
Dwelling Place Blenheim Blenheim
Length of Residence 8 years 6 months
Marriage Place Church of the Nativity, Blenheim
Folio 17/6180
Consent
Date of Certificate 8 October 1917
Officiating Minister Arch. T. S. Grace
49 27 November 1917 Raymond Victor Bythell
Harriet Mary Ball
Raymond Victor Bythell
Harriett Mary Ball
πŸ’ 1917/6319
Divorced decree absolute 29 September 1917
Divorced decree absolute 24 November 1917
Timber Merchant
Household duties
34
29
Blenheim
Blenheim
Life
8 months
Registrar's Office, Blenheim 17/6181 27 November 1917 William Sibbald
No 49
Date of Notice 27 November 1917
  Groom Bride
Names of Parties Raymond Victor Bythell Harriet Mary Ball
BDM Match (97%) Raymond Victor Bythell Harriett Mary Ball
  πŸ’ 1917/6319
Condition Divorced decree absolute 29 September 1917 Divorced decree absolute 24 November 1917
Profession Timber Merchant Household duties
Age 34 29
Dwelling Place Blenheim Blenheim
Length of Residence Life 8 months
Marriage Place Registrar's Office, Blenheim
Folio 17/6181
Consent
Date of Certificate 27 November 1917
Officiating Minister William Sibbald
50 8 December 1917 George Thompson
Lillyan Kate Fissenden
George Thompson
Lillian Kate Fissenden
πŸ’ 1917/6320
Bachelor
Spinster
Labourer
Household duties
30
20
Grassmere
Blind River
1 year
Life
House of bride's father, Blind River 17/6182 Philip Fissenden, Father 8 December 1917 Rev. F. Quintrell
No 50
Date of Notice 8 December 1917
  Groom Bride
Names of Parties George Thompson Lillyan Kate Fissenden
BDM Match (98%) George Thompson Lillian Kate Fissenden
  πŸ’ 1917/6320
Condition Bachelor Spinster
Profession Labourer Household duties
Age 30 20
Dwelling Place Grassmere Blind River
Length of Residence 1 year Life
Marriage Place House of bride's father, Blind River
Folio 17/6182
Consent Philip Fissenden, Father
Date of Certificate 8 December 1917
Officiating Minister Rev. F. Quintrell
51 20 December 1917 George Francis Griffen
Ethel Dorothy Louisa Stagg
George Frances Griffin
Ethel Dorothy Louisa Stagg
πŸ’ 1917/6314
Bachelor
Spinster
Draper
Nurse
44
22
Blenheim
Blenheim
21 years
4 years
Church of England, Blenheim 17/6183 20 December 1917 Rev. A. J. Seaton
No 51
Date of Notice 20 December 1917
  Groom Bride
Names of Parties George Francis Griffen Ethel Dorothy Louisa Stagg
BDM Match (95%) George Frances Griffin Ethel Dorothy Louisa Stagg
  πŸ’ 1917/6314
Condition Bachelor Spinster
Profession Draper Nurse
Age 44 22
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 4 years
Marriage Place Church of England, Blenheim
Folio 17/6183
Consent
Date of Certificate 20 December 1917
Officiating Minister Rev. A. J. Seaton
52 21 December 1917 Alexander McBride Stewart
Jessie Annie Fraser Watson
Alexander McBride Stewart
Jessie Annie Fraser Watson
πŸ’ 1917/6321
Bachelor
Spinster
Architect
Household Duties
33
33
Renwicktown
Springlands
12 years
33 years
Presbyterian Church, Renwicktown 17/6184 21 December 1917 Rev. J. Richards
No 52
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Alexander McBride Stewart Jessie Annie Fraser Watson
  πŸ’ 1917/6321
Condition Bachelor Spinster
Profession Architect Household Duties
Age 33 33
Dwelling Place Renwicktown Springlands
Length of Residence 12 years 33 years
Marriage Place Presbyterian Church, Renwicktown
Folio 17/6184
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev. J. Richards

Page 1702

District of Wairau Quarter ending 31 December 1917 Registrar Wm Sibbald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 22 December 1917 Kingsley Riley
May O'Sullivan
Kingsley Riley
May OSullivan
πŸ’ 1917/6298
Bachelor
Spinster
Grocer
Book-keeper
31
24
Blenheim
Blenheim
3 years
24 years
Roman Catholic Church, Blenheim 17/6185 22 December 1917 Rev. J. Herring
No 53
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Kingsley Riley May O'Sullivan
BDM Match (96%) Kingsley Riley May OSullivan
  πŸ’ 1917/6298
Condition Bachelor Spinster
Profession Grocer Book-keeper
Age 31 24
Dwelling Place Blenheim Blenheim
Length of Residence 3 years 24 years
Marriage Place Roman Catholic Church, Blenheim
Folio 17/6185
Consent
Date of Certificate 22 December 1917
Officiating Minister Rev. J. Herring
54 28 December 1917 Jerome Thomas Hynes
Elizabeth Mary O'Neill
Jerome Thomas Hynes
Elizabeth Mary O'Neill
πŸ’ 1917/6299
Bachelor
Spinster
Warehouseman
Shop assistant
37
33
Blenheim
Blenheim
3 days
7 days
St Marys Roman Catholic Church, Blenheim 17/6186 28 December 1917 Rev. C. O'Reilly
No 54
Date of Notice 28 December 1917
  Groom Bride
Names of Parties Jerome Thomas Hynes Elizabeth Mary O'Neill
  πŸ’ 1917/6299
Condition Bachelor Spinster
Profession Warehouseman Shop assistant
Age 37 33
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 7 days
Marriage Place St Marys Roman Catholic Church, Blenheim
Folio 17/6186
Consent
Date of Certificate 28 December 1917
Officiating Minister Rev. C. O'Reilly

Page 1703

District of Ahaura Quarter ending 31 March 1917 Registrar C. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 15 January 1917 Hugh Scanlon
Mary Healey
Hugh Scanlon
Mary Healey
πŸ’ 1917/2073
Bachelor
Spinster
Wine & Spirit Merchant
Domestic Duties
41
34
Totara Flat
Totara Flat
4 years 3 days
4 years 3 days
In the Roman Catholic Church at Ahaura 1212 15 January 1917 Rev. Father Seward, Roman Catholic Priest, Ahaura
No 26
Date of Notice 15 January 1917
  Groom Bride
Names of Parties Hugh Scanlon Mary Healey
  πŸ’ 1917/2073
Condition Bachelor Spinster
Profession Wine & Spirit Merchant Domestic Duties
Age 41 34
Dwelling Place Totara Flat Totara Flat
Length of Residence 4 years 3 days 4 years 3 days
Marriage Place In the Roman Catholic Church at Ahaura
Folio 1212
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev. Father Seward, Roman Catholic Priest, Ahaura
27 20 January 1917 Thomas Kerr
Georgina Eva Bowers
Thomas Kerr
Georgina Eva Bowers
πŸ’ 1917/2075
Bachelor
Spinster
Miner
Domestic Duties
24
21
Blackball
Blackball
9 years
1 year
In the office of the Registrar of Marriages at Ahaura 1214 20 January 1917 C. C. Richard, Registrar of Marriages, Val. [Ahaura]
No 27
Date of Notice 20 January 1917
  Groom Bride
Names of Parties Thomas Kerr Georgina Eva Bowers
  πŸ’ 1917/2075
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 21
Dwelling Place Blackball Blackball
Length of Residence 9 years 1 year
Marriage Place In the office of the Registrar of Marriages at Ahaura
Folio 1214
Consent
Date of Certificate 20 January 1917
Officiating Minister C. C. Richard, Registrar of Marriages, Val. [Ahaura]
28 1 February 1917 Albert Clarke
Mary Maud Riddiford
Albert Clarke
Mary Maud Riddiford
πŸ’ 1917/2074
Bachelor
Spinster
Miner
Domestic
22
19
Blackball
Ngahere
4 years
14 years
In the Roman Catholic Church at Blackball 1213 G. W. Riddiford, Father of Mary Maud Riddiford 1 February 1917 Rev. Father Hanrahan, Roman Catholic Priest, Ahaura
No 28
Date of Notice 1 February 1917
  Groom Bride
Names of Parties Albert Clarke Mary Maud Riddiford
  πŸ’ 1917/2074
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 19
Dwelling Place Blackball Ngahere
Length of Residence 4 years 14 years
Marriage Place In the Roman Catholic Church at Blackball
Folio 1213
Consent G. W. Riddiford, Father of Mary Maud Riddiford
Date of Certificate 1 February 1917
Officiating Minister Rev. Father Hanrahan, Roman Catholic Priest, Ahaura
29 13 March 1917 Alexander Paterson
Ada Maloney M.N. Love
Alexander Paterson
Ada Maloney
πŸ’ 1917/2395
Bachelor
Widow
Miner
Domestic
25
28
Blackball
Blackball
1 year
2 years
In the Anglican Church at Blackball 1560 13 March 1917 Rev. J. W. Bloyce, Anglican Clergyman, Blackball
No 29
Date of Notice 13 March 1917
  Groom Bride
Names of Parties Alexander Paterson Ada Maloney M.N. Love
BDM Match (76%) Alexander Paterson Ada Maloney
  πŸ’ 1917/2395
Condition Bachelor Widow
Profession Miner Domestic
Age 25 28
Dwelling Place Blackball Blackball
Length of Residence 1 year 2 years
Marriage Place In the Anglican Church at Blackball
Folio 1560
Consent
Date of Certificate 13 March 1917
Officiating Minister Rev. J. W. Bloyce, Anglican Clergyman, Blackball
30 22 March 1917 James Park
Annie Kerr
James Park
Annie Kerr
πŸ’ 1917/2072
Bachelor
Spinster
Miner
Domestic
24
21
Blackball
Blackball
18 months
10 years
In the office of the Registrar of Marriages, Ahaura 1211 22 March 1917 C. C. Richard, Registrar of Marriages, Ahaura
No 30
Date of Notice 22 March 1917
  Groom Bride
Names of Parties James Park Annie Kerr
  πŸ’ 1917/2072
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 21
Dwelling Place Blackball Blackball
Length of Residence 18 months 10 years
Marriage Place In the office of the Registrar of Marriages, Ahaura
Folio 1211
Consent
Date of Certificate 22 March 1917
Officiating Minister C. C. Richard, Registrar of Marriages, Ahaura

Page 1705

District of Ahaura Quarter ending 30 June 1917 Registrar G. C. Rickard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 24 April 1917 Charles Augustus Green
Mary Bridget Birlane
Charles Augustus Green
Mary Bridget Brislane
πŸ’ 1917/4063
Bachelor
Spinster
Miner
Domestic Servant
25
23
Blackball
Blackball
2 1/2 years
8 months
In the Roman Catholic Presbytery at Ahaura 3311 24 April 1917 Rev. Father Hanrahan, Roman Catholic Priest, Ahaura
No 31
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Charles Augustus Green Mary Bridget Birlane
BDM Match (95%) Charles Augustus Green Mary Bridget Brislane
  πŸ’ 1917/4063
Condition Bachelor Spinster
Profession Miner Domestic Servant
Age 25 23
Dwelling Place Blackball Blackball
Length of Residence 2 1/2 years 8 months
Marriage Place In the Roman Catholic Presbytery at Ahaura
Folio 3311
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev. Father Hanrahan, Roman Catholic Priest, Ahaura
32 28 April 1917 Archibald Colville
Hannah Gosling (m.n. Lyons)
Archibald Colville
Hannah Gosling
πŸ’ 1917/3768
Widower 15/8/13
Widow 12/7/14
Miner
Domestic Duties
43
38
Nelson Creek
Nelson Creek
3 years
10 years
In the private home of Mr Gosling at Nelson Creek 2987 28 April 1917 Rev. J. W. Bloyce, Anglican Minister, Ahaura
No 32
Date of Notice 28 April 1917
  Groom Bride
Names of Parties Archibald Colville Hannah Gosling (m.n. Lyons)
BDM Match (76%) Archibald Colville Hannah Gosling
  πŸ’ 1917/3768
Condition Widower 15/8/13 Widow 12/7/14
Profession Miner Domestic Duties
Age 43 38
Dwelling Place Nelson Creek Nelson Creek
Length of Residence 3 years 10 years
Marriage Place In the private home of Mr Gosling at Nelson Creek
Folio 2987
Consent
Date of Certificate 28 April 1917
Officiating Minister Rev. J. W. Bloyce, Anglican Minister, Ahaura
33 4 May 1917 Arthur Robert Blocksage
Alice Jane Leitch
Arthur Robert Blocksage
Alice Jane Leitch
πŸ’ 1917/4064
Bachelor
Spinster
Biograph Operator
Domestic
21
19
Blackball
Blackball
5 days
19 years
In the Anglican Church at Blackball 3642 William Leitch, Father of A. J. Leitch 4 May 1917 Rev. Archdeacon Yorke, Anglican Minister, Greymouth
No 33
Date of Notice 4 May 1917
  Groom Bride
Names of Parties Arthur Robert Blocksage Alice Jane Leitch
  πŸ’ 1917/4064
Condition Bachelor Spinster
Profession Biograph Operator Domestic
Age 21 19
Dwelling Place Blackball Blackball
Length of Residence 5 days 19 years
Marriage Place In the Anglican Church at Blackball
Folio 3642
Consent William Leitch, Father of A. J. Leitch
Date of Certificate 4 May 1917
Officiating Minister Rev. Archdeacon Yorke, Anglican Minister, Greymouth
34 11 May 1917 Uriah John Mettrick
Tonga Hilda Theresa Wright
Uriah John Mettrick
Inga Hilda Theresa Wright
πŸ’ 1917/3790
Bachelor
Spinster
Baker's assistant
Domestic
29
19
Greymouth
Ngahere
3 days
11 years
In the Holy Trinity Church at Greymouth 3036 John Wright, Father of Tonga Hilda Theresa Wright 11 May 1917 Rev. Archdeacon Yorke, Anglican Minister, Greymouth
No 34
Date of Notice 11 May 1917
  Groom Bride
Names of Parties Uriah John Mettrick Tonga Hilda Theresa Wright
BDM Match (96%) Uriah John Mettrick Inga Hilda Theresa Wright
  πŸ’ 1917/3790
Condition Bachelor Spinster
Profession Baker's assistant Domestic
Age 29 19
Dwelling Place Greymouth Ngahere
Length of Residence 3 days 11 years
Marriage Place In the Holy Trinity Church at Greymouth
Folio 3036
Consent John Wright, Father of Tonga Hilda Theresa Wright
Date of Certificate 11 May 1917
Officiating Minister Rev. Archdeacon Yorke, Anglican Minister, Greymouth

Page 1707

District of Ahaura Quarter ending 30 September 1917 Registrar C. Rickard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 21 July 1917 Philip Thomas Gilbert
Ellen Allen
Philip Thomas Gilbert
Ellen Allen
πŸ’ 1917/5143
Bachelor
Spinster
Coal Miner
Domestic
27
30
Roa
Roa
10 months
8 months
In the Anglican Church at Blackball 4603 21 July 1917 Rev. J. W. Bloyce, Anglican Minister, Ahaura
No 35
Date of Notice 21 July 1917
  Groom Bride
Names of Parties Philip Thomas Gilbert Ellen Allen
  πŸ’ 1917/5143
Condition Bachelor Spinster
Profession Coal Miner Domestic
Age 27 30
Dwelling Place Roa Roa
Length of Residence 10 months 8 months
Marriage Place In the Anglican Church at Blackball
Folio 4603
Consent
Date of Certificate 21 July 1917
Officiating Minister Rev. J. W. Bloyce, Anglican Minister, Ahaura
36 31 August 1917 Frederick Gustav Hahn
Katherine Savage (m.n. Morgan)
Frederick Gustav Hahn
Katherine Savage
πŸ’ 1917/5148
Bachelor
Widow
Engineer
Domestic
33
28
Roa
Totara Flat
15 months
4 years
In the Roman Catholic Presbytery at Ahaura 4604 31 August 1917 Rev. Father Hanrahan, Roman Catholic Priest, Ahaura
No 36
Date of Notice 31 August 1917
  Groom Bride
Names of Parties Frederick Gustav Hahn Katherine Savage (m.n. Morgan)
BDM Match (77%) Frederick Gustav Hahn Katherine Savage
  πŸ’ 1917/5148
Condition Bachelor Widow
Profession Engineer Domestic
Age 33 28
Dwelling Place Roa Totara Flat
Length of Residence 15 months 4 years
Marriage Place In the Roman Catholic Presbytery at Ahaura
Folio 4604
Consent
Date of Certificate 31 August 1917
Officiating Minister Rev. Father Hanrahan, Roman Catholic Priest, Ahaura

Page 1709

District of Ahaura Quarter ending 31 December 1917 Registrar G. C. Rickard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 27 November 1917 Archie Miller Mason
Florence Chilton
Archie Miller Mason
Florrie Chilton
πŸ’ 1917/6300
Bachelor
Spinster
Miner
School Teacher
23
19
Blackball
Blackball
4 years
10 years
In the Office of the Registrar of Marriages at Ahaura 6187 Harry Chilton Father of F Chilton 27 November 1917 G. C. Rickard Registrar Ahaura
No 37
Date of Notice 27 November 1917
  Groom Bride
Names of Parties Archie Miller Mason Florence Chilton
BDM Match (91%) Archie Miller Mason Florrie Chilton
  πŸ’ 1917/6300
Condition Bachelor Spinster
Profession Miner School Teacher
Age 23 19
Dwelling Place Blackball Blackball
Length of Residence 4 years 10 years
Marriage Place In the Office of the Registrar of Marriages at Ahaura
Folio 6187
Consent Harry Chilton Father of F Chilton
Date of Certificate 27 November 1917
Officiating Minister G. C. Rickard Registrar Ahaura
38 14 December 1917 Duncan Tennant
Mary Rasmussen
Duncan Tennant
Mary Rasmussen
πŸ’ 1917/6301
Bachelor
Spinster
Miner
Domestic Duties
30
23
Blackball
Blackball
3 days
9 years
In the Presbyterian Church at Blackball 6188 14 December 1917 W. George Wallace Presbyterian Missionary Blackball
No 38
Date of Notice 14 December 1917
  Groom Bride
Names of Parties Duncan Tennant Mary Rasmussen
  πŸ’ 1917/6301
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 30 23
Dwelling Place Blackball Blackball
Length of Residence 3 days 9 years
Marriage Place In the Presbyterian Church at Blackball
Folio 6188
Consent
Date of Certificate 14 December 1917
Officiating Minister W. George Wallace Presbyterian Missionary Blackball

Page 1711

District of Amuri Quarter ending 31 March 1917 Registrar H. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 March 1917 Leslie William George Bone
Annie Isabel Thompson
Leslie William George Cone
Annie Isabel Thompson
πŸ’ 1917/2076
Bachelor
Spinster
Butcher
Domestic Duties
23
20
Waiau
Waiau
1 year
20 years
Residence of Augustus Thompson, Waiau 1215 Annie Ellen Thompson, Mother 20 March 1917 Rev. J. H. Thomson, Presbyterian
No 1
Date of Notice 20 March 1917
  Groom Bride
Names of Parties Leslie William George Bone Annie Isabel Thompson
BDM Match (98%) Leslie William George Cone Annie Isabel Thompson
  πŸ’ 1917/2076
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 23 20
Dwelling Place Waiau Waiau
Length of Residence 1 year 20 years
Marriage Place Residence of Augustus Thompson, Waiau
Folio 1215
Consent Annie Ellen Thompson, Mother
Date of Certificate 20 March 1917
Officiating Minister Rev. J. H. Thomson, Presbyterian

Page 1713

District of Amuri Quarter ending 30 June 1917 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 22 May 1917 Leslie Robert Templeton
Lily Fredericha Burrowes
Leslie Robert Templeton
Lily Frederica Burrows
πŸ’ 1917/3769
Bachelor
Spinster
Soldier
Domestic Duties
20
21
Waiau
Waiau
1 day
2 1/2 years
Presbyterian Church Waiau 2938 Mary Templeton, Grandmother, Guardian 22 May 1917 Rev James Henry Thomson, Presbyterian
No 2
Date of Notice 22 May 1917
  Groom Bride
Names of Parties Leslie Robert Templeton Lily Fredericha Burrowes
BDM Match (96%) Leslie Robert Templeton Lily Frederica Burrows
  πŸ’ 1917/3769
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 20 21
Dwelling Place Waiau Waiau
Length of Residence 1 day 2 1/2 years
Marriage Place Presbyterian Church Waiau
Folio 2938
Consent Mary Templeton, Grandmother, Guardian
Date of Certificate 22 May 1917
Officiating Minister Rev James Henry Thomson, Presbyterian

Page 1719

District of Aorere Quarter ending 31 March 1917 Registrar D. H. Hooker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 March 1917 Harold John Exton
Florance Mary Middleton Urwin
Harold John Exton
Florance Mary Middleton Urwin
πŸ’ 1917/2077
Bachelor
Spinster
Farmer
Domestic Duties
21
22
Collingwood
Collingwood
21 years
1 year
St Cuthberts Church of England, Collingwood 17/1216 10 March 1917 George Widdup, Church of England
No 1
Date of Notice 10 March 1917
  Groom Bride
Names of Parties Harold John Exton Florance Mary Middleton Urwin
  πŸ’ 1917/2077
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 22
Dwelling Place Collingwood Collingwood
Length of Residence 21 years 1 year
Marriage Place St Cuthberts Church of England, Collingwood
Folio 17/1216
Consent
Date of Certificate 10 March 1917
Officiating Minister George Widdup, Church of England

Page 1721

District of Aorere Quarter ending 30 June 1917 Registrar S. H. Hooker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 21 June 1917 Richard Henry Charles Port
Maisie Fanny Westrupp
Richard Henry Charles Port
Maisie Fanny Weatrupp
πŸ’ 1917/3770
Bachelor
Spinster
Labourer
Domestic Duties
22
22
Collingwood
Collingwood
5 years
16 years
St Cuthbert Church of England, Collingwood 17/2389 21 June 1917 Rev. George Widdup Church of England
No 2
Date of Notice 21 June 1917
  Groom Bride
Names of Parties Richard Henry Charles Port Maisie Fanny Westrupp
BDM Match (98%) Richard Henry Charles Port Maisie Fanny Weatrupp
  πŸ’ 1917/3770
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 22
Dwelling Place Collingwood Collingwood
Length of Residence 5 years 16 years
Marriage Place St Cuthbert Church of England, Collingwood
Folio 17/2389
Consent
Date of Certificate 21 June 1917
Officiating Minister Rev. George Widdup Church of England

Page 1725

District of Aorere Quarter ending 31 December 1917 Registrar D. H. Hooker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 22 December 1917 Walter Maden
Viola May Lash
Walter Maden
Viola May Lash
πŸ’ 1918/141
Bachelor
Spinster
Storekeeper
Postmistress
40
36
Rockville
Rockville
8 years
12 years
St Cuthbert's Church of England, Collingwood 18/73 22 December 1917 George Widdup, Church of England
No 3
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Walter Maden Viola May Lash
  πŸ’ 1918/141
Condition Bachelor Spinster
Profession Storekeeper Postmistress
Age 40 36
Dwelling Place Rockville Rockville
Length of Residence 8 years 12 years
Marriage Place St Cuthbert's Church of England, Collingwood
Folio 18/73
Consent
Date of Certificate 22 December 1917
Officiating Minister George Widdup, Church of England
4 29 December 1917 John Benjamin Darcy Kemp
Annie Westrupp
John Benjamin Darcie Kemp
Annie Westrupp
πŸ’ 1918/142
Bachelor
Spinster
Attendant Mental Hospital
Domestic Servant
22
27
Nelson
Collingwood

23 years
St Cuthbert's Church of England, Collingwood 18/74 29 December 1917 George Widdup, Church of England
No 4
Date of Notice 29 December 1917
  Groom Bride
Names of Parties John Benjamin Darcy Kemp Annie Westrupp
BDM Match (96%) John Benjamin Darcie Kemp Annie Westrupp
  πŸ’ 1918/142
Condition Bachelor Spinster
Profession Attendant Mental Hospital Domestic Servant
Age 22 27
Dwelling Place Nelson Collingwood
Length of Residence 23 years
Marriage Place St Cuthbert's Church of England, Collingwood
Folio 18/74
Consent
Date of Certificate 29 December 1917
Officiating Minister George Widdup, Church of England

Page 1727

District of Brunnerton Quarter ending 31 March 1917 Registrar J. P. Widmaker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 March 1917 Alfred Colin Angel
Gertie Metcalf
Alfred Colin Angel
Gertie Metcalf
πŸ’ 1917/2078
Bachelor
Spinster
Merchant
Milliner
25
21
Brunnerton
Brunnerton
3 days
3 months
The Dwelling House of Mr Paul Puillon, Brunnerton 1217 5 March 1917 Rev. J. A. Reilly Presbyterian
No 1
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Alfred Colin Angel Gertie Metcalf
  πŸ’ 1917/2078
Condition Bachelor Spinster
Profession Merchant Milliner
Age 25 21
Dwelling Place Brunnerton Brunnerton
Length of Residence 3 days 3 months
Marriage Place The Dwelling House of Mr Paul Puillon, Brunnerton
Folio 1217
Consent
Date of Certificate 5 March 1917
Officiating Minister Rev. J. A. Reilly Presbyterian

Page 1729

District of Brunnerton Quarter ending 30 June 1917 Registrar S. H. McMahon
No Date of Notice Names and 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 5 May 1917 Victor Arnold Lindsay Curtis
Catherine Isabel Pretorious Armstrong
Victor Arnold Lindsay Curtis
Catherine Isabel Pretorious Armstrong
πŸ’ 1917/3771
Bachelor
Spinster
Weighman
Domestic
21
17
Stillwater
Stillwater
21 years
17 years
Presbyterian Church Wallsend Brunnerton 2990 J. Armstrong Father 5 May 1917 Rev. J. W. Smyth Presbyterian
No 2
Date of Notice 5 May 1917
  Groom Bride
Names of Parties Victor Arnold Lindsay Curtis Catherine Isabel Pretorious Armstrong
  πŸ’ 1917/3771
Condition Bachelor Spinster
Profession Weighman Domestic
Age 21 17
Dwelling Place Stillwater Stillwater
Length of Residence 21 years 17 years
Marriage Place Presbyterian Church Wallsend Brunnerton
Folio 2990
Consent J. Armstrong Father
Date of Certificate 5 May 1917
Officiating Minister Rev. J. W. Smyth Presbyterian

Page 1733

District of Brunnerton Quarter ending 31 December 1917 Registrar J. P. McMahon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 December 1917 Eric Harold Hales
Sarah Patterson Harper
Eric Harold Hales
Sarah Patterson Harper
πŸ’ 1917/6302
Bachelor
Spinster
Winchman
Domestic
19
21
Stillwater
Stillwater
3 days
14 years
Presbyterian Church Brunnerton 6189 No person in Dominion authorized to give consent. Certificate issued under Sec 27. 21 December 1917 Rev. J. W. Smyth, Presbyterian
No 3
Date of Notice 15 December 1917
  Groom Bride
Names of Parties Eric Harold Hales Sarah Patterson Harper
  πŸ’ 1917/6302
Condition Bachelor Spinster
Profession Winchman Domestic
Age 19 21
Dwelling Place Stillwater Stillwater
Length of Residence 3 days 14 years
Marriage Place Presbyterian Church Brunnerton
Folio 6189
Consent No person in Dominion authorized to give consent. Certificate issued under Sec 27.
Date of Certificate 21 December 1917
Officiating Minister Rev. J. W. Smyth, Presbyterian
4 27 December 1917 James Dentiman
Jessie Nimmo
James Fentiman
Jessie Nimmo
πŸ’ 1917/6303
Bachelor
Spinster
Sawmill Hand
Domestic
32
26
Brunnerton
Brunnerton
3 days
26 years
The Dwelling House of J. Nimmo, Brunnerton 6190 27 December 1917 Rev. J. W. Smyth, Presbyterian
No 4
Date of Notice 27 December 1917
  Groom Bride
Names of Parties James Dentiman Jessie Nimmo
BDM Match (96%) James Fentiman Jessie Nimmo
  πŸ’ 1917/6303
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 32 26
Dwelling Place Brunnerton Brunnerton
Length of Residence 3 days 26 years
Marriage Place The Dwelling House of J. Nimmo, Brunnerton
Folio 6190
Consent
Date of Certificate 27 December 1917
Officiating Minister Rev. J. W. Smyth, Presbyterian

Page 1735

District of Buller Quarter ending 31 March 1917 Registrar J. L. Bale
No Date of Notice Names and 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 John Griffin
Emeline Stella Libemann
John Griffin
Emmeline Stella Intemann
πŸ’ 1917/2080
Bachelor
Spinster
Soldier
Domestic
25
19
Westport
Westport
25 years
19 years
Registrar's Office Westport 1219 Albert Heinrich Libemann 2 January 1917 J. P. O'Gorman, Deputy Registrar
No 1
Date of Notice 2 January 1917
  Groom Bride
Names of Parties John Griffin Emeline Stella Libemann
BDM Match (92%) John Griffin Emmeline Stella Intemann
  πŸ’ 1917/2080
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 19
Dwelling Place Westport Westport
Length of Residence 25 years 19 years
Marriage Place Registrar's Office Westport
Folio 1219
Consent Albert Heinrich Libemann
Date of Certificate 2 January 1917
Officiating Minister J. P. O'Gorman, Deputy Registrar
2 6 January 1917 Hugh Cannon
Helen Kiddie Cooper
Hugh Cameron
Helen Keddie Cooper
πŸ’ 1917/2082
Bachelor
Spinster
Bushman
Housemaid
30
24
Westport
Westport
2 weeks
3 months
Registrar's Office Westport 1220 6 January 1917 J. L. Bale, Registrar
No 2
Date of Notice 6 January 1917
  Groom Bride
Names of Parties Hugh Cannon Helen Kiddie Cooper
BDM Match (85%) Hugh Cameron Helen Keddie Cooper
  πŸ’ 1917/2082
Condition Bachelor Spinster
Profession Bushman Housemaid
Age 30 24
Dwelling Place Westport Westport
Length of Residence 2 weeks 3 months
Marriage Place Registrar's Office Westport
Folio 1220
Consent
Date of Certificate 6 January 1917
Officiating Minister J. L. Bale, Registrar
3 1 February 1917 Arthur Gladstone Detley
Alice Maud Bowater
Arthur Gladwyn Petley
Alice Maud Bowater
πŸ’ 1917/1314
Bachelor
Spinster
Storekeeper
Domestic
23
20
Wellington
Westport
4 days
20 years
St Paul's Pro-Cathedral Wellington 427 R. Bowater 1 February 1917 The Rev. A. M. Johnson
No 3
Date of Notice 1 February 1917
  Groom Bride
Names of Parties Arthur Gladstone Detley Alice Maud Bowater
BDM Match (89%) Arthur Gladwyn Petley Alice Maud Bowater
  πŸ’ 1917/1314
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 23 20
Dwelling Place Wellington Westport
Length of Residence 4 days 20 years
Marriage Place St Paul's Pro-Cathedral Wellington
Folio 427
Consent R. Bowater
Date of Certificate 1 February 1917
Officiating Minister The Rev. A. M. Johnson
4 5 February 1917 Christopher Barltrop Roberts
Ada Morrison
Christopher Carlile Roberts
Ada Harrison
πŸ’ 1917/2084
Bachelor
Spinster
Labourer
Domestic
28
20
Westport
Westport
Since birth
3 years
Church of England Westport 1222 Henry Morrison 5 February 1917 The Rev. R. de Lambert
No 4
Date of Notice 5 February 1917
  Groom Bride
Names of Parties Christopher Barltrop Roberts Ada Morrison
BDM Match (83%) Christopher Carlile Roberts Ada Harrison
  πŸ’ 1917/2084
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 20
Dwelling Place Westport Westport
Length of Residence Since birth 3 years
Marriage Place Church of England Westport
Folio 1222
Consent Henry Morrison
Date of Certificate 5 February 1917
Officiating Minister The Rev. R. de Lambert
5 8 February 1917 Henry Gardiner
Charlotte Rae
Henry Gardiner
Charlotte Rae
πŸ’ 1917/2083
Widower
Spinster
Baker
Housemaid
33
28
Westport
Westport
5 days
4 months
St John's Church, Packington Street, Westport 1221 8 February 1917 The Rev. J. H. Burrows
No 5
Date of Notice 8 February 1917
  Groom Bride
Names of Parties Henry Gardiner Charlotte Rae
  πŸ’ 1917/2083
Condition Widower Spinster
Profession Baker Housemaid
Age 33 28
Dwelling Place Westport Westport
Length of Residence 5 days 4 months
Marriage Place St John's Church, Packington Street, Westport
Folio 1221
Consent
Date of Certificate 8 February 1917
Officiating Minister The Rev. J. H. Burrows

Page 1736

District of Buller Quarter ending 31 March 1917 Registrar J. L. Dale
No Date of Notice Names and 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 13 February 1917 Fred Revie
Janet Purdon
Fred Hare
Janet Burdon
πŸ’ 1917/2079
Bachelor
Widow
Commercial Traveller
Publican
48
Westport
Denniston
2 weeks
28 years
Registrar's Office, Westport 1218 13 February 1917 J. L. Dale, Registrar
No 6
Date of Notice 13 February 1917
  Groom Bride
Names of Parties Fred Revie Janet Purdon
BDM Match (76%) Fred Hare Janet Burdon
  πŸ’ 1917/2079
Condition Bachelor Widow
Profession Commercial Traveller Publican
Age 48
Dwelling Place Westport Denniston
Length of Residence 2 weeks 28 years
Marriage Place Registrar's Office, Westport
Folio 1218
Consent
Date of Certificate 13 February 1917
Officiating Minister J. L. Dale, Registrar

Page 1737

District of Buller Quarter ending 30 June 1917 Registrar J. L. Sale
No Date of Notice Names and 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 10 April 1917 Frank Huxley
Maureen McElwee
Frank Hurley
Marion McElwee
πŸ’ 1917/3772
Bachelor
Spinster
Manager Insurance Company
School teacher
32
31
Westport
Westport
4 days
3 weeks
St John's Church of England, Westport 2991 15 April 1917 Rev. R. de Lambert, Church of England
No 7
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Frank Huxley Maureen McElwee
BDM Match (86%) Frank Hurley Marion McElwee
  πŸ’ 1917/3772
Condition Bachelor Spinster
Profession Manager Insurance Company School teacher
Age 32 31
Dwelling Place Westport Westport
Length of Residence 4 days 3 weeks
Marriage Place St John's Church of England, Westport
Folio 2991
Consent
Date of Certificate 15 April 1917
Officiating Minister Rev. R. de Lambert, Church of England
8 26 April 1917 William Robert Anderson
Vera Rose Cameron
William Herbert Anderson
Vera Rose Cameron
πŸ’ 1917/3748
Bachelor
Spinster
Railway clerk
Domestic
29
29
Westport
Hetherington
1 year
1 month
Residence of Mrs McElwee, Cameron Farm, Westport 3013 26 April 1917 Rev. George Jackson, Methodist
No 8
Date of Notice 26 April 1917
  Groom Bride
Names of Parties William Robert Anderson Vera Rose Cameron
BDM Match (94%) William Herbert Anderson Vera Rose Cameron
  πŸ’ 1917/3748
Condition Bachelor Spinster
Profession Railway clerk Domestic
Age 29 29
Dwelling Place Westport Hetherington
Length of Residence 1 year 1 month
Marriage Place Residence of Mrs McElwee, Cameron Farm, Westport
Folio 3013
Consent
Date of Certificate 26 April 1917
Officiating Minister Rev. George Jackson, Methodist
9 21 May 1917 Ralph Hillary Housley
Teresa Mary Shaw
Ralph Hillary Hansby
Teresa Mary Shaw
πŸ’ 1917/4508
Bachelor
Spinster
Tailor
Domestic
29
23
Westport
Westport
10 years
23 years
Roman Catholic Church, Westport 3383 21 May 1917 Rev. Thos. J. Walshe, Roman Catholic
No 9
Date of Notice 21 May 1917
  Groom Bride
Names of Parties Ralph Hillary Housley Teresa Mary Shaw
BDM Match (91%) Ralph Hillary Hansby Teresa Mary Shaw
  πŸ’ 1917/4508
Condition Bachelor Spinster
Profession Tailor Domestic
Age 29 23
Dwelling Place Westport Westport
Length of Residence 10 years 23 years
Marriage Place Roman Catholic Church, Westport
Folio 3383
Consent
Date of Certificate 21 May 1917
Officiating Minister Rev. Thos. J. Walshe, Roman Catholic

Page 1739

District of Buller Quarter ending 30 September 1917 Registrar J. M. Gale
No Date of Notice Names and 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 4 July 1917 Francis Lynch
Frances May Hanna
Leo Francis Lynch
Frances May Hauua
πŸ’ 1917/5149
Bachelor
Spinster
Draper
Saleswoman
21
19
Westport
Westport
4 years
19 years
St John's Church of England, Westport 4605 Clara Sofia Hanna, mother 4 July 1917 R. de Lambert, Church of England
No 10
Date of Notice 4 July 1917
  Groom Bride
Names of Parties Francis Lynch Frances May Hanna
BDM Match (82%) Leo Francis Lynch Frances May Hauua
  πŸ’ 1917/5149
Condition Bachelor Spinster
Profession Draper Saleswoman
Age 21 19
Dwelling Place Westport Westport
Length of Residence 4 years 19 years
Marriage Place St John's Church of England, Westport
Folio 4605
Consent Clara Sofia Hanna, mother
Date of Certificate 4 July 1917
Officiating Minister R. de Lambert, Church of England
11 17 July 1917 Andrew Mouat
Williamina Sutherland
Andrew Mouat
Williamina Ann Sutherland
πŸ’ 1917/5150
Bachelor
Spinster
Farmer
Domestic
35
31
Westport
Westport
6 months
3 days
Residence of Mr Sutherland, Queen Street, Westport 4606 17 July 1917 B. Dudley, Methodist
No 11
Date of Notice 17 July 1917
  Groom Bride
Names of Parties Andrew Mouat Williamina Sutherland
BDM Match (92%) Andrew Mouat Williamina Ann Sutherland
  πŸ’ 1917/5150
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 31
Dwelling Place Westport Westport
Length of Residence 6 months 3 days
Marriage Place Residence of Mr Sutherland, Queen Street, Westport
Folio 4606
Consent
Date of Certificate 17 July 1917
Officiating Minister B. Dudley, Methodist
12 24 July 1917 Alexander Hatch
Mary Ellen Gilmour
Alexander Welsh
Mary Ellen Gilmour
πŸ’ 1917/7
Bachelor
Spinster
Miner
Domestic
34
25
Westport
Westport
3 days
3 days
Registrar's Office, Westport 4607 24 July 1917 Registrar
No 12
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Alexander Hatch Mary Ellen Gilmour
BDM Match (87%) Alexander Welsh Mary Ellen Gilmour
  πŸ’ 1917/7
Condition Bachelor Spinster
Profession Miner Domestic
Age 34 25
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Westport
Folio 4607
Consent
Date of Certificate 24 July 1917
Officiating Minister Registrar
13 4 August 1917 Thomas Parkhouse
Jessie Anderson
Thomas Repton Parkhouse
Bessie Anderson
πŸ’ 1917/5151
Bachelor
Spinster
Bookseller & Stationer
Lady's Help
32
22
Westport
Westport
16 years
22 years
Church of England, Westport 4608 4 August 1917 R de Lambert, Church of England
No 13
Date of Notice 4 August 1917
  Groom Bride
Names of Parties Thomas Parkhouse Jessie Anderson
BDM Match (81%) Thomas Repton Parkhouse Bessie Anderson
  πŸ’ 1917/5151
Condition Bachelor Spinster
Profession Bookseller & Stationer Lady's Help
Age 32 22
Dwelling Place Westport Westport
Length of Residence 16 years 22 years
Marriage Place Church of England, Westport
Folio 4608
Consent
Date of Certificate 4 August 1917
Officiating Minister R de Lambert, Church of England
14 4 August 1917 Albert Edward Caldwell
Margaret Stephanie Forman
Albert Edward Caldwell
Margaret Stephane Forman
πŸ’ 1917/5152
Bachelor
Spinster
Labourer
Domestic
32
20
Westport
Westport
4 months
20 years
Roman Catholic Church, Westport 4609 Marshal Goodwin Forman, father 7 August 1917 Monsignor Walshe, Roman Catholic
No 14
Date of Notice 4 August 1917
  Groom Bride
Names of Parties Albert Edward Caldwell Margaret Stephanie Forman
BDM Match (98%) Albert Edward Caldwell Margaret Stephane Forman
  πŸ’ 1917/5152
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 20
Dwelling Place Westport Westport
Length of Residence 4 months 20 years
Marriage Place Roman Catholic Church, Westport
Folio 4609
Consent Marshal Goodwin Forman, father
Date of Certificate 7 August 1917
Officiating Minister Monsignor Walshe, Roman Catholic

Page 1740

District of Buller Quarter ending 30 September 1917 Registrar J. H. Hale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 9 August 1917 Gilbert Houstoun Gaskell
Caroline Stella Lutemann
Gilbert Hopetoun Gaskell
Caroline Stella Intemann
πŸ’ 1917/5154
Bachelor
Spinster
Coalminer
Domestic
23
17
Ngakawau
Westport
3 years
Life
Residence A. W. Lutemann, Westport 4612 Albert Henrich Lutemann, father 9 August 1917 B. Dudley - Methodist
No 15
Date of Notice 9 August 1917
  Groom Bride
Names of Parties Gilbert Houstoun Gaskell Caroline Stella Lutemann
BDM Match (92%) Gilbert Hopetoun Gaskell Caroline Stella Intemann
  πŸ’ 1917/5154
Condition Bachelor Spinster
Profession Coalminer Domestic
Age 23 17
Dwelling Place Ngakawau Westport
Length of Residence 3 years Life
Marriage Place Residence A. W. Lutemann, Westport
Folio 4612
Consent Albert Henrich Lutemann, father
Date of Certificate 9 August 1917
Officiating Minister B. Dudley - Methodist
16 11 August 1917 Archibald Millar
Louise Rennie
Archibald Millar
Louise Rennie
πŸ’ 1917/619
Bachelor
Spinster
Miner
Domestic Servant
23
18
Westport
Westport
3 days
3 days
Registrar's Office, Westport 4610 George Rennie, father 11 August 1917 Registrar
No 16
Date of Notice 11 August 1917
  Groom Bride
Names of Parties Archibald Millar Louise Rennie
  πŸ’ 1917/619
Condition Bachelor Spinster
Profession Miner Domestic Servant
Age 23 18
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Westport
Folio 4610
Consent George Rennie, father
Date of Certificate 11 August 1917
Officiating Minister Registrar
17 4 September 1917 Charles Polkinghorne
Augusta Wilhelmena Hands
Charles Polkinghorne
Augusta Wilhelmina Hands
πŸ’ 1917/5153
Bachelor
Widow (16/9/16)
Miner
Domestic
33
47
Westport
Cape Foulwind
2 days
26 years
Roman Catholic Church, Westport 4611 4 September 1917 Thomas Walker, Roman Catholic
No 17
Date of Notice 4 September 1917
  Groom Bride
Names of Parties Charles Polkinghorne Augusta Wilhelmena Hands
BDM Match (98%) Charles Polkinghorne Augusta Wilhelmina Hands
  πŸ’ 1917/5153
Condition Bachelor Widow (16/9/16)
Profession Miner Domestic
Age 33 47
Dwelling Place Westport Cape Foulwind
Length of Residence 2 days 26 years
Marriage Place Roman Catholic Church, Westport
Folio 4611
Consent
Date of Certificate 4 September 1917
Officiating Minister Thomas Walker, Roman Catholic

Page 1741

District of Buller Quarter ending 31 December 1917 Registrar J. U. Dale
No Date of Notice Names and 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 17 November 1917 Edmund Joseph O'Neil
Frances Lillias Winifred Scott
Edmund Joseph O'Neill
Frances Lillian Winifred Scott
πŸ’ 1917/6304
Bachelor
Spinster
Boilermaker
Tailoress
30
26
Westport
Westport
30 years
26 years
Residence of Mr Daniel O'Neil, Davidson 6191 17 November 1917 Rev. Richard Hegarty, Roman Catholic
No 18
Date of Notice 17 November 1917
  Groom Bride
Names of Parties Edmund Joseph O'Neil Frances Lillias Winifred Scott
BDM Match (96%) Edmund Joseph O'Neill Frances Lillian Winifred Scott
  πŸ’ 1917/6304
Condition Bachelor Spinster
Profession Boilermaker Tailoress
Age 30 26
Dwelling Place Westport Westport
Length of Residence 30 years 26 years
Marriage Place Residence of Mr Daniel O'Neil, Davidson
Folio 6191
Consent
Date of Certificate 17 November 1917
Officiating Minister Rev. Richard Hegarty, Roman Catholic
19 29 November 1917 Ernest William Cockrell
Hester Rachel Wren
Ernest William Dockrell
Hester Rachel Uren
πŸ’ 1917/6306
Widower
Divorced
Runner
Housemaid
25
21
Westport
Westport
5 days
5 days
Registrar's Office, Westport 6193 29 November 1917 J. U. Dale, Registrar
No 19
Date of Notice 29 November 1917
  Groom Bride
Names of Parties Ernest William Cockrell Hester Rachel Wren
BDM Match (95%) Ernest William Dockrell Hester Rachel Uren
  πŸ’ 1917/6306
Condition Widower Divorced
Profession Runner Housemaid
Age 25 21
Dwelling Place Westport Westport
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Westport
Folio 6193
Consent
Date of Certificate 29 November 1917
Officiating Minister J. U. Dale, Registrar
20 28 November 1917 Walter Richard Hayworth
Linda Ellen Curtis
Walter Richard Clayworth
Elida Ellen Curtis
πŸ’ 1917/6305
Bachelor
Spinster
Driver
Typist
30
24
Westport
Westport
7 years
24 years
St. John's Church England, Westport 6192 28 November 1917 Rev. R de Lambert, Church of England
No 20
Date of Notice 28 November 1917
  Groom Bride
Names of Parties Walter Richard Hayworth Linda Ellen Curtis
BDM Match (88%) Walter Richard Clayworth Elida Ellen Curtis
  πŸ’ 1917/6305
Condition Bachelor Spinster
Profession Driver Typist
Age 30 24
Dwelling Place Westport Westport
Length of Residence 7 years 24 years
Marriage Place St. John's Church England, Westport
Folio 6192
Consent
Date of Certificate 28 November 1917
Officiating Minister Rev. R de Lambert, Church of England
21 11 December 1917 Richard Barker
Nora Dongray
Richard Barker
Flora Dowgray
πŸ’ 1917/6307
Bachelor
Spinster
Coalminer
Pupil Teacher
25
17
Westport
Westport
3 days
3 days
Registrar's Office, Westport 6194 John Dongray, Father 11 December 1917 J. U. Dale, Registrar
No 21
Date of Notice 11 December 1917
  Groom Bride
Names of Parties Richard Barker Nora Dongray
BDM Match (88%) Richard Barker Flora Dowgray
  πŸ’ 1917/6307
Condition Bachelor Spinster
Profession Coalminer Pupil Teacher
Age 25 17
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Westport
Folio 6194
Consent John Dongray, Father
Date of Certificate 11 December 1917
Officiating Minister J. U. Dale, Registrar
22 25 December 1917 William Kearns
Eliza Agnes Kilkenny
William Kearns
Eliza Agnes Rilkenny
πŸ’ 1917/6309
Bachelor
Spinster
Miner
Tailoress
23
24
Westport
Westport
2 days
12 years Westport
St. Canice's Church, Westport 6195 25 December 1917 Rev. Richard Hegarty, Roman Catholic
No 22
Date of Notice 25 December 1917
  Groom Bride
Names of Parties William Kearns Eliza Agnes Kilkenny
BDM Match (98%) William Kearns Eliza Agnes Rilkenny
  πŸ’ 1917/6309
Condition Bachelor Spinster
Profession Miner Tailoress
Age 23 24
Dwelling Place Westport Westport
Length of Residence 2 days 12 years Westport
Marriage Place St. Canice's Church, Westport
Folio 6195
Consent
Date of Certificate 25 December 1917
Officiating Minister Rev. Richard Hegarty, Roman Catholic

Page 1742

District of Buller Quarter ending 31 December 1917 Registrar J. Sale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 25 December 1917 John Jenkins
Lily Victoria Luff
John Jenkins
Lily Victoria Luff
πŸ’ 1917/6310
Bachelor
Spinster
Electric motorman
Nurse
27
26
Westport
Westport
3 days
26 years
At the Residence of Mr John Luff No 178 Henderson Road Westport 6196 25 December 1918 The Rev Alex Miller, Presbyterian
No 23
Date of Notice 25 December 1917
  Groom Bride
Names of Parties John Jenkins Lily Victoria Luff
  πŸ’ 1917/6310
Condition Bachelor Spinster
Profession Electric motorman Nurse
Age 27 26
Dwelling Place Westport Westport
Length of Residence 3 days 26 years
Marriage Place At the Residence of Mr John Luff No 178 Henderson Road Westport
Folio 6196
Consent
Date of Certificate 25 December 1918
Officiating Minister The Rev Alex Miller, Presbyterian

Page 1753

District of Cheviot Quarter ending 30 June 1917 Registrar H. 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
1 30 April 1917 Hugh Miller Macfarlane
Prudence Giles
Hugh Miller Macfarlane
Prudence Giles
πŸ’ 1917/3817
Bachelor
Spinster
Sheepfarmer
31
21
Hawkeswood
Temuka
3 years
2 years
St Mary's Temuka 3113 30 April 1917 Rev. J Rogers
No 1
Date of Notice 30 April 1917
  Groom Bride
Names of Parties Hugh Miller Macfarlane Prudence Giles
  πŸ’ 1917/3817
Condition Bachelor Spinster
Profession Sheepfarmer
Age 31 21
Dwelling Place Hawkeswood Temuka
Length of Residence 3 years 2 years
Marriage Place St Mary's Temuka
Folio 3113
Consent
Date of Certificate 30 April 1917
Officiating Minister Rev. J Rogers
2 30 June 1917 Alexander Gillanders
Christina Alice McKelvey
Alexander Gillanders
Christina Alice McGilvray
πŸ’ 1917/4065
Bachelor
Spinster
Farmer
39
25
Rotomanu
Domett
10 years
Life
Presbyterian Church Cheviot 3343 30 April 1917 Rev. W. Wills
No 2
Date of Notice 30 June 1917
  Groom Bride
Names of Parties Alexander Gillanders Christina Alice McKelvey
BDM Match (92%) Alexander Gillanders Christina Alice McGilvray
  πŸ’ 1917/4065
Condition Bachelor Spinster
Profession Farmer
Age 39 25
Dwelling Place Rotomanu Domett
Length of Residence 10 years Life
Marriage Place Presbyterian Church Cheviot
Folio 3343
Consent
Date of Certificate 30 April 1917
Officiating Minister Rev. W. Wills

Page 1757

District of Cheviot Quarter ending 31 December 1917 Registrar Geo E 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
3 30 October 1917 George Francis Walls
Gladys Ivy Jones
George Francis Walls
Gladys Ivy James
πŸ’ 1917/6311
Bachelor
Spinster
Labourer
Domestic
30
21
Cheviot
Cheviot
3 years
6 Months
Martins Commercial Hotel Cheviot 6197 30 October 1917 Rev Wills
No 3
Date of Notice 30 October 1917
  Groom Bride
Names of Parties George Francis Walls Gladys Ivy Jones
BDM Match (94%) George Francis Walls Gladys Ivy James
  πŸ’ 1917/6311
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 21
Dwelling Place Cheviot Cheviot
Length of Residence 3 years 6 Months
Marriage Place Martins Commercial Hotel Cheviot
Folio 6197
Consent
Date of Certificate 30 October 1917
Officiating Minister Rev Wills
4 24 December 1917 Arthur Harrison
Ethel Olive Hills
Arthur Harrison
Ethel Olive Hills
πŸ’ 1917/6312
Bachelor
Spinster
Engineer
Laundress
25
27
Cheviot
Cheviot
11 years
4 Days
St Johns Church Cheviot 6198 27 December 1917 Rev Sampson
No 4
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Arthur Harrison Ethel Olive Hills
  πŸ’ 1917/6312
Condition Bachelor Spinster
Profession Engineer Laundress
Age 25 27
Dwelling Place Cheviot Cheviot
Length of Residence 11 years 4 Days
Marriage Place St Johns Church Cheviot
Folio 6198
Consent
Date of Certificate 27 December 1917
Officiating Minister Rev Sampson

Page 1759

District of Granity Quarter ending 31 March 1917 Registrar L. A. Jacob
No Date of Notice Names and 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 January 1917 William Edward Smith
Lillias Ann Watson
William Edward Smith
Lillias Ann Watson
πŸ’ 1917/2085
Widower
Spinster
Clerk
Nurse
53
45
Granity
Granity
4 days
2 months
Church of England, Granity 1223 15 January 1917 Rev. R. H. O. McCombie, Church of England
No 1
Date of Notice 15 January 1917
  Groom Bride
Names of Parties William Edward Smith Lillias Ann Watson
  πŸ’ 1917/2085
Condition Widower Spinster
Profession Clerk Nurse
Age 53 45
Dwelling Place Granity Granity
Length of Residence 4 days 2 months
Marriage Place Church of England, Granity
Folio 1223
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev. R. H. O. McCombie, Church of England
2 12 February 1917 William Mangos
Ellen Cecilia Chapman
William Mangos
Ellen Cecilia Chapman
πŸ’ 1917/2086
Bachelor
Spinster
Soldier
Domestic
30
27
Ngakawau
Ngakawau
5 days
8 days
Roman Catholic Church, Granity 1224 12 February 1917 J. P. Minogue, Roman Catholic
No 2
Date of Notice 12 February 1917
  Groom Bride
Names of Parties William Mangos Ellen Cecilia Chapman
  πŸ’ 1917/2086
Condition Bachelor Spinster
Profession Soldier Domestic
Age 30 27
Dwelling Place Ngakawau Ngakawau
Length of Residence 5 days 8 days
Marriage Place Roman Catholic Church, Granity
Folio 1224
Consent
Date of Certificate 12 February 1917
Officiating Minister J. P. Minogue, Roman Catholic

Page 1761

District of Granity Quarter ending 30 June 1917 Registrar L. G. Jacobs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 9 June 1917 James Shearer
Elizabeth Stewart Summers
James Shearer
Elizabeth Stewart Summers
πŸ’ 1917/3773
Bachelor
Spinster
Coalminer
Domestic
35
29
Ngakawau
Darlington
5 years
5 years
Private Residence of Mr James Summers, Darlington 2992 9 June 1917 Rev James Caldwell
No 3
Date of Notice 9 June 1917
  Groom Bride
Names of Parties James Shearer Elizabeth Stewart Summers
  πŸ’ 1917/3773
Condition Bachelor Spinster
Profession Coalminer Domestic
Age 35 29
Dwelling Place Ngakawau Darlington
Length of Residence 5 years 5 years
Marriage Place Private Residence of Mr James Summers, Darlington
Folio 2992
Consent
Date of Certificate 9 June 1917
Officiating Minister Rev James Caldwell

Page 1763

District of Granity Quarter ending 30 September 1917 Registrar L. A. Jacobs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 August 1917 John Norten Jeffries
Ann Jane Lutton
John Norten Jeffries
Ann Jane Lutton
πŸ’ 1917/5133
Bachelor
Spinster
Butcher
Dressmaker
22
19
Millerton
Millerton
3 Years
16 Years
Church of England Millerton 4613 William Lutton Father 6 August 1917 F. A. Tooley Church of England
No 6
Date of Notice 6 August 1917
  Groom Bride
Names of Parties John Norten Jeffries Ann Jane Lutton
  πŸ’ 1917/5133
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 22 19
Dwelling Place Millerton Millerton
Length of Residence 3 Years 16 Years
Marriage Place Church of England Millerton
Folio 4613
Consent William Lutton Father
Date of Certificate 6 August 1917
Officiating Minister F. A. Tooley Church of England

Page 1765

District of Granity Quarter ending 31 December 1917 Registrar L. J. Jacobs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 22 December 1917 John Henry Wisker
Emma Moreton
John Henry Wisker
Emma Moreton
πŸ’ 1917/6313
Bachelor
Spinster
Miner
Domestic
31
22
Stockton
Stockton
10 years
3 years
private residence of Ernest Moreton, Millerton 6199 22 December 1917 M. Ayrton, Methodist
No 7
Date of Notice 22 December 1917
  Groom Bride
Names of Parties John Henry Wisker Emma Moreton
  πŸ’ 1917/6313
Condition Bachelor Spinster
Profession Miner Domestic
Age 31 22
Dwelling Place Stockton Stockton
Length of Residence 10 years 3 years
Marriage Place private residence of Ernest Moreton, Millerton
Folio 6199
Consent
Date of Certificate 22 December 1917
Officiating Minister M. Ayrton, Methodist

Page 1767

District of Karamea Quarter ending 31 March 1917 Registrar W. Mann, Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 February 1917 William John Bennett
Elizabeth Ella Jefferies
William John Bennett
Elizabeth Ella Jefferies
πŸ’ 1917/2087
Bachelor
Spinster
Hostler
Dressmaker
28
19
Kongahu
Kongahu
3 days
19 years
Private residence of William Jefferies, Kongahu 1225 William Jefferies, Father 6 February 1917 Rev. J. A. Jermyn, Church of England
No 1
Date of Notice 6 February 1917
  Groom Bride
Names of Parties William John Bennett Elizabeth Ella Jefferies
  πŸ’ 1917/2087
Condition Bachelor Spinster
Profession Hostler Dressmaker
Age 28 19
Dwelling Place Kongahu Kongahu
Length of Residence 3 days 19 years
Marriage Place Private residence of William Jefferies, Kongahu
Folio 1225
Consent William Jefferies, Father
Date of Certificate 6 February 1917
Officiating Minister Rev. J. A. Jermyn, Church of England

Page 1773

District of Karamea Quarter ending 31 December 1917 Registrar E.B. Tait
No Date of Notice Names and 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 15 October 1917 Walter Clarence Batty
Ivy Rose Ellen Scarlett
Walter Clarence Batty
Ivy Rose Ellen Scarlett
πŸ’ 1917/6322
Bachelor
Spinster
Butter Factory Assistant
Domestic
20
18
Karamea
Arapito
10 years
18 years
Private residence of James Scarlett, Arapito 6200 Thomas Batty, Father; James Scarlett, Father 16 October 1917 Rev. J. H. Jermyn, Anglican Minister
No 2
Date of Notice 15 October 1917
  Groom Bride
Names of Parties Walter Clarence Batty Ivy Rose Ellen Scarlett
  πŸ’ 1917/6322
Condition Bachelor Spinster
Profession Butter Factory Assistant Domestic
Age 20 18
Dwelling Place Karamea Arapito
Length of Residence 10 years 18 years
Marriage Place Private residence of James Scarlett, Arapito
Folio 6200
Consent Thomas Batty, Father; James Scarlett, Father
Date of Certificate 16 October 1917
Officiating Minister Rev. J. H. Jermyn, Anglican Minister
3 2 November 1917 Neils Theodor Thompson
Margaret Isabel Dunwoodie Stokes
Neils Theodor Thompson
Margaret Isabel Stokes
πŸ’ 1917/6333
Bachelor
Spinster
Farmer
Schoolteacher
21
18
Little Wanganui
Little Wanganui
7 years
18 years
Private residence of Mrs Leach, Little Wanganui 6201 Margaret Emma Leach, Mother 2 November 1917 Rev. J. H. Jermyn, Anglican Minister
No 3
Date of Notice 2 November 1917
  Groom Bride
Names of Parties Neils Theodor Thompson Margaret Isabel Dunwoodie Stokes
BDM Match (84%) Neils Theodor Thompson Margaret Isabel Stokes
  πŸ’ 1917/6333
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 21 18
Dwelling Place Little Wanganui Little Wanganui
Length of Residence 7 years 18 years
Marriage Place Private residence of Mrs Leach, Little Wanganui
Folio 6201
Consent Margaret Emma Leach, Mother
Date of Certificate 2 November 1917
Officiating Minister Rev. J. H. Jermyn, Anglican Minister

Page 1783

District of Motueka Quarter ending 31 March 1917 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 13 January 1917 Samuel Henry Cate
Liela Margaret Mickell
Samuel Henry Cate
Liela Margaret Mickell
πŸ’ 1917/65
Bachelor
Spinster
Carpenter
Domestic Duties
25
21
Motueka
Umukuri
25
21
Mr. George Goodman's House, Motueka 17/1231 13 January 1917 John Newlands
No 24
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Samuel Henry Cate Liela Margaret Mickell
  πŸ’ 1917/65
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 21
Dwelling Place Motueka Umukuri
Length of Residence 25 21
Marriage Place Mr. George Goodman's House, Motueka
Folio 17/1231
Consent
Date of Certificate 13 January 1917
Officiating Minister John Newlands
25 22 February 1917 George John Marshall
Isabel Jane Senior
George John Marshall
Isabel Jane Senior
πŸ’ 1917/63
Bachelor
Spinster
Farmer
House Duties
30
35
Mapua
Mapua
1 yr
35 yrs
Registrar's Office, Motueka 17/1229 22 February 1917 W. McInnes
No 25
Date of Notice 22 February 1917
  Groom Bride
Names of Parties George John Marshall Isabel Jane Senior
  πŸ’ 1917/63
Condition Bachelor Spinster
Profession Farmer House Duties
Age 30 35
Dwelling Place Mapua Mapua
Length of Residence 1 yr 35 yrs
Marriage Place Registrar's Office, Motueka
Folio 17/1229
Consent
Date of Certificate 22 February 1917
Officiating Minister W. McInnes
26 23 February 1917 Albert McNabb
Edna Coral Fauchelle
Albert McNabb
Edna Coral Fauchelle
πŸ’ 1917/64
Bachelor
Spinster
Labourer
Domestic Duties
24
16
Riwaka
Riwaka
24 yrs
5 yrs
Registrar's Office, Motueka 17/1230 Felix Ernest Fauchelle, Father 23 February 1917 W. McInnes
No 26
Date of Notice 23 February 1917
  Groom Bride
Names of Parties Albert McNabb Edna Coral Fauchelle
  πŸ’ 1917/64
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 16
Dwelling Place Riwaka Riwaka
Length of Residence 24 yrs 5 yrs
Marriage Place Registrar's Office, Motueka
Folio 17/1230
Consent Felix Ernest Fauchelle, Father
Date of Certificate 23 February 1917
Officiating Minister W. McInnes
27 6 March 1917 Harold Stanley Silcock
Kathleen Ellen Thom
Harold Stanley Silcock
Kathleen Ellen Thorn
πŸ’ 1917/56
Bachelor
Spinster
School Master
Household Duties
33
26
Ngatimoti
Dovedale
6 months
3 days
Residency of Mr. W. A. Thom, Dovedale 17/1227 6 March 1917 Chas A Foston
No 27
Date of Notice 6 March 1917
  Groom Bride
Names of Parties Harold Stanley Silcock Kathleen Ellen Thom
BDM Match (95%) Harold Stanley Silcock Kathleen Ellen Thorn
  πŸ’ 1917/56
Condition Bachelor Spinster
Profession School Master Household Duties
Age 33 26
Dwelling Place Ngatimoti Dovedale
Length of Residence 6 months 3 days
Marriage Place Residency of Mr. W. A. Thom, Dovedale
Folio 17/1227
Consent
Date of Certificate 6 March 1917
Officiating Minister Chas A Foston
28 12 March 1917 Herbert Munday
Nellie Stubbs
Herbert Mundey
Nellie Stubbs
πŸ’ 1917/62
Bachelor
Spinster
Orchardist
Trained Nurse
50
36
Lower Moutere
Lower Moutere
6 yrs
1 year
Registrar's Office, Motueka 17/1228 12 March 1917 W. McInnes
No 28
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Herbert Munday Nellie Stubbs
BDM Match (96%) Herbert Mundey Nellie Stubbs
  πŸ’ 1917/62
Condition Bachelor Spinster
Profession Orchardist Trained Nurse
Age 50 36
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 6 yrs 1 year
Marriage Place Registrar's Office, Motueka
Folio 17/1228
Consent
Date of Certificate 12 March 1917
Officiating Minister W. McInnes

Page 1784

District of Motueka Quarter ending 31 March 1917 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 30 March 1917 Richard Seymour
Mona Maud Cain
Richard Seymour
Mona Maud Cain
πŸ’ 1917/45
Bachelor
Spinster
Miner
Dress maker
36
21
Riwaka
Riwaka
3 days
4 weeks
Registrar's Office, Motueka 17/1226 30 March 1917 W. McInnes
No 29
Date of Notice 30 March 1917
  Groom Bride
Names of Parties Richard Seymour Mona Maud Cain
  πŸ’ 1917/45
Condition Bachelor Spinster
Profession Miner Dress maker
Age 36 21
Dwelling Place Riwaka Riwaka
Length of Residence 3 days 4 weeks
Marriage Place Registrar's Office, Motueka
Folio 17/1226
Consent
Date of Certificate 30 March 1917
Officiating Minister W. McInnes

Page 1785

District of Motueka Quarter ending 30 June 1917 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 3 April 1917 George Thomas Chandler
Ada May Ward
George Thomas Chandler
Ada May Ward
πŸ’ 1917/3774
Bachelor
Spinster
Plumber
Laundress
22
18
Motueka
Pangatotara
3 days
3 days
Presbyterian Church, Motueka 17/2993 Ada Maud Nordberg, Mother 3 April 1917 John Newlands
No 30
Date of Notice 3 April 1917
  Groom Bride
Names of Parties George Thomas Chandler Ada May Ward
  πŸ’ 1917/3774
Condition Bachelor Spinster
Profession Plumber Laundress
Age 22 18
Dwelling Place Motueka Pangatotara
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Motueka
Folio 17/2993
Consent Ada Maud Nordberg, Mother
Date of Certificate 3 April 1917
Officiating Minister John Newlands
31 10 April 1917 Herbert Edward Lord
May Louise Heer
Herbert Edward Lord
May Louisa Hew
πŸ’ 1917/3776
Bachelor
Spinster
Orchard Worker
Domestic duties
30
28
Riwaka
Motueka
5 months
4 months
Mr. John Rumbold's House, Motueka 17/2994 10 April 1917 John Newlands
No 31
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Herbert Edward Lord May Louise Heer
BDM Match (90%) Herbert Edward Lord May Louisa Hew
  πŸ’ 1917/3776
Condition Bachelor Spinster
Profession Orchard Worker Domestic duties
Age 30 28
Dwelling Place Riwaka Motueka
Length of Residence 5 months 4 months
Marriage Place Mr. John Rumbold's House, Motueka
Folio 17/2994
Consent
Date of Certificate 10 April 1917
Officiating Minister John Newlands
32 18 April 1917 Astley Gordon Talbot
Noeline Jane Woodward
Astley Gordon Talbot
Noeline Jane Woodward
πŸ’ 1917/4066
Bachelor
Spinster
Labourer
Domestic
36
26
Motueka
Motueka
36 years
4 years
House of Mr. Geo Boyce, Motueka 17/3314 18 April 1917 John Newlands
No 32
Date of Notice 18 April 1917
  Groom Bride
Names of Parties Astley Gordon Talbot Noeline Jane Woodward
  πŸ’ 1917/4066
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 26
Dwelling Place Motueka Motueka
Length of Residence 36 years 4 years
Marriage Place House of Mr. Geo Boyce, Motueka
Folio 17/3314
Consent
Date of Certificate 18 April 1917
Officiating Minister John Newlands
33 23 April 1917 Herbert Harold Lunn
Maud Adeline Wilkens
Herbert Harold Gunn
Maud Adeline Wilkens
πŸ’ 1917/3777
Bachelor
Spinster
Farmer
Domestic
19
16
Motueka
Motueka
19 years
1 year
Registrar's Office, Motueka 17/2995 George Lunn, Father; John Henry Diedrick Wilkens, Father 23 April 1917 W. McInnes
No 33
Date of Notice 23 April 1917
  Groom Bride
Names of Parties Herbert Harold Lunn Maud Adeline Wilkens
BDM Match (97%) Herbert Harold Gunn Maud Adeline Wilkens
  πŸ’ 1917/3777
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 16
Dwelling Place Motueka Motueka
Length of Residence 19 years 1 year
Marriage Place Registrar's Office, Motueka
Folio 17/2995
Consent George Lunn, Father; John Henry Diedrick Wilkens, Father
Date of Certificate 23 April 1917
Officiating Minister W. McInnes
34 18 May 1917 Cyril Horace Grooby
Margaret Etta Burrows
Cyril Horace Grovby
Margaret Etta Burrows
πŸ’ 1917/3778
Bachelor
Spinster
Farmer
Household duties
21
19
Motueka
Motueka
21 years
12 months
Registrar's Office, Motueka 17/2996 Emma Eliza Burrows, Mother 18 May 1917 W. McInnes
No 34
Date of Notice 18 May 1917
  Groom Bride
Names of Parties Cyril Horace Grooby Margaret Etta Burrows
BDM Match (97%) Cyril Horace Grovby Margaret Etta Burrows
  πŸ’ 1917/3778
Condition Bachelor Spinster
Profession Farmer Household duties
Age 21 19
Dwelling Place Motueka Motueka
Length of Residence 21 years 12 months
Marriage Place Registrar's Office, Motueka
Folio 17/2996
Consent Emma Eliza Burrows, Mother
Date of Certificate 18 May 1917
Officiating Minister W. McInnes

Page 1786

District of Motueka Quarter ending 30 June 1917 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 23 May 1917 Charles Frizzell Ivory
Alice Nancy Grace Bryant
Charles Frizzell Ivory
Alice Nancy Grace Bryant
πŸ’ 1917/3779
Bachelor
Spinster
Nurseryman
Music Teacher
23
23
Motueka
Motueka
3 days
23 years
Registrar's Office, Motueka 17/2997 24 May 1917 W. McInnes
No 35
Date of Notice 23 May 1917
  Groom Bride
Names of Parties Charles Frizzell Ivory Alice Nancy Grace Bryant
  πŸ’ 1917/3779
Condition Bachelor Spinster
Profession Nurseryman Music Teacher
Age 23 23
Dwelling Place Motueka Motueka
Length of Residence 3 days 23 years
Marriage Place Registrar's Office, Motueka
Folio 17/2997
Consent
Date of Certificate 24 May 1917
Officiating Minister W. McInnes
36 30 May 1917 Kenneth Charles Birch
Edith Marion Knyvett
Kenneth Charles Bird
Edith Marion Kingvett
πŸ’ 1917/3780
Bachelor
Spinster
Civil Servant Defence Dept.
Nurse
22
23
Motueka
Motueka
2 days
6 months
St Thomas Church, Motueka 17/2998 30 May 1917 John Vosper
No 36
Date of Notice 30 May 1917
  Groom Bride
Names of Parties Kenneth Charles Birch Edith Marion Knyvett
BDM Match (91%) Kenneth Charles Bird Edith Marion Kingvett
  πŸ’ 1917/3780
Condition Bachelor Spinster
Profession Civil Servant Defence Dept. Nurse
Age 22 23
Dwelling Place Motueka Motueka
Length of Residence 2 days 6 months
Marriage Place St Thomas Church, Motueka
Folio 17/2998
Consent
Date of Certificate 30 May 1917
Officiating Minister John Vosper
37 12 June 1917 William Frederick Bailey
Myra Everett
William Frederick Basley
Myra Everett
πŸ’ 1917/3781
Bachelor
Spinster
Doctor
Nurse
42
25
Umukuri
Umukuri
6 weeks
20 years
House of Mr. H. Everett, Umukuri 17/2999 12 June 1917 John Newlands
No 37
Date of Notice 12 June 1917
  Groom Bride
Names of Parties William Frederick Bailey Myra Everett
BDM Match (98%) William Frederick Basley Myra Everett
  πŸ’ 1917/3781
Condition Bachelor Spinster
Profession Doctor Nurse
Age 42 25
Dwelling Place Umukuri Umukuri
Length of Residence 6 weeks 20 years
Marriage Place House of Mr. H. Everett, Umukuri
Folio 17/2999
Consent
Date of Certificate 12 June 1917
Officiating Minister John Newlands

Page 1787

District of Motueka Quarter ending 30 September 1917 Registrar M. M. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 11 July 1917 Erwin Walter Tredrea
Cora Evelyn Young
Edwin Walter Tredrea
Cora Evelyn Young
πŸ’ 1917/5134
Bachelor
Widow
Miner
Domestic
33
31
Motueka
Motueka
3 days
2 years
Wesleyan Church, Motueka 17/4614 11 July 1917 Rev Nicholls, Wesleyan
No 38
Date of Notice 11 July 1917
  Groom Bride
Names of Parties Erwin Walter Tredrea Cora Evelyn Young
BDM Match (98%) Edwin Walter Tredrea Cora Evelyn Young
  πŸ’ 1917/5134
Condition Bachelor Widow
Profession Miner Domestic
Age 33 31
Dwelling Place Motueka Motueka
Length of Residence 3 days 2 years
Marriage Place Wesleyan Church, Motueka
Folio 17/4614
Consent
Date of Certificate 11 July 1917
Officiating Minister Rev Nicholls, Wesleyan
39 25 July 1917 Frank LaFrentz
Nellie Gates Stringer
Frank La Frentz
Nellie Gates Stringer
πŸ’ 1917/5135
Bachelor
Spinster
Farmer
Domestic Duties
27
23
Motueka
Motueka
16 years
10 years
House of Mr. Thomas G. Stringer, Motueka 17/4615 25 July 1917 Rev Newlands, Presbyterian
No 39
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Frank LaFrentz Nellie Gates Stringer
BDM Match (97%) Frank La Frentz Nellie Gates Stringer
  πŸ’ 1917/5135
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 23
Dwelling Place Motueka Motueka
Length of Residence 16 years 10 years
Marriage Place House of Mr. Thomas G. Stringer, Motueka
Folio 17/4615
Consent
Date of Certificate 25 July 1917
Officiating Minister Rev Newlands, Presbyterian
40 18 August 1917 George Lawrence Glover Sinclair
Margaret May Quayle
George Lawrence Glover Sinclair
Margaret May Quayle
πŸ’ 1917/5136
Bachelor
Spinster
Blacksmith
Outfitter
26
21
Motueka
Motueka
23 years
1 year
Mrs. Quayle's house, Motueka 17/4616 18 August 1917 Rev Newlands, Presbyterian
No 40
Date of Notice 18 August 1917
  Groom Bride
Names of Parties George Lawrence Glover Sinclair Margaret May Quayle
  πŸ’ 1917/5136
Condition Bachelor Spinster
Profession Blacksmith Outfitter
Age 26 21
Dwelling Place Motueka Motueka
Length of Residence 23 years 1 year
Marriage Place Mrs. Quayle's house, Motueka
Folio 17/4616
Consent
Date of Certificate 18 August 1917
Officiating Minister Rev Newlands, Presbyterian

Page 1789

District of Motueka Quarter ending 31 December 1917 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 01 October 1917 Berthold Edwin Dallwitz
Victoria Alice Muriel Eggers
Berthold Edwin Dallwitz
Victoria Alice Muriel Eggers
πŸ’ 1917/6340
Bachelor
Spinster
Labourer
Household duties
23
21
Upper Moutere
Upper Moutere
2 years
21 years
Lutheran Church, Upper Moutere 17/6202 01 October 1917 Rev A Appelt
No 41
Date of Notice 01 October 1917
  Groom Bride
Names of Parties Berthold Edwin Dallwitz Victoria Alice Muriel Eggers
  πŸ’ 1917/6340
Condition Bachelor Spinster
Profession Labourer Household duties
Age 23 21
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 2 years 21 years
Marriage Place Lutheran Church, Upper Moutere
Folio 17/6202
Consent
Date of Certificate 01 October 1917
Officiating Minister Rev A Appelt
42 06 October 1917 Philip Leopold Rowling
Hilda Annie Cameron
Philip Leopold Rowling
Hilda Annie Cameron
πŸ’ 1917/6341
Bachelor
Spinster
Farmer
Dressmaker
34
35
Riwaka
Riwaka
32 years
4 weeks
House of Mr. W. Owen, Riwaka 17/6203 06 October 1917 Rev S Nicholls
No 42
Date of Notice 06 October 1917
  Groom Bride
Names of Parties Philip Leopold Rowling Hilda Annie Cameron
  πŸ’ 1917/6341
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 34 35
Dwelling Place Riwaka Riwaka
Length of Residence 32 years 4 weeks
Marriage Place House of Mr. W. Owen, Riwaka
Folio 17/6203
Consent
Date of Certificate 06 October 1917
Officiating Minister Rev S Nicholls
43 12 October 1917 Leslie Thomas Rathbone
Eileen Askew
Leslie Thomas Rathbone
Eileen Askew
πŸ’ 1917/6342
Bachelor
Spinster
Storekeeper
Household duties
26
20
Riwaka
Riwaka
4 days
4 days
Registrars Office, Motueka 17/6204 Joseph Albert Askew, Father 12 October 1917 W McInnes
No 43
Date of Notice 12 October 1917
  Groom Bride
Names of Parties Leslie Thomas Rathbone Eileen Askew
  πŸ’ 1917/6342
Condition Bachelor Spinster
Profession Storekeeper Household duties
Age 26 20
Dwelling Place Riwaka Riwaka
Length of Residence 4 days 4 days
Marriage Place Registrars Office, Motueka
Folio 17/6204
Consent Joseph Albert Askew, Father
Date of Certificate 12 October 1917
Officiating Minister W McInnes
44 15 December 1917 Ernest Christian Bockmann
Agnes Henrietta Eggers
Ernest Christian Bockmann
Agnes Henrietta Eggers
πŸ’ 1917/6343
Bachelor
Spinster
Farmer
Domestic duties
33
24
Upper Moutere
Upper Moutere
33 years
24 years
Lutheran Church, Upper Moutere 17/6205 15 December 1917 Rev A Appelt
No 44
Date of Notice 15 December 1917
  Groom Bride
Names of Parties Ernest Christian Bockmann Agnes Henrietta Eggers
  πŸ’ 1917/6343
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 24
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 33 years 24 years
Marriage Place Lutheran Church, Upper Moutere
Folio 17/6205
Consent
Date of Certificate 15 December 1917
Officiating Minister Rev A Appelt
45 19 December 1917 Charley Hawken
Cathleen Hilda Grooby
Charley Hawken
Cathleen Hilda Grooby
πŸ’ 1917/6344
Bachelor
Spinster
Baker
Domestic
31
21
Motueka
Motueka
31 years
21 years
Mr. W. B. Hawken's house, Motueka 17/6206 19 December 1917 Rev Newlands
No 45
Date of Notice 19 December 1917
  Groom Bride
Names of Parties Charley Hawken Cathleen Hilda Grooby
  πŸ’ 1917/6344
Condition Bachelor Spinster
Profession Baker Domestic
Age 31 21
Dwelling Place Motueka Motueka
Length of Residence 31 years 21 years
Marriage Place Mr. W. B. Hawken's house, Motueka
Folio 17/6206
Consent
Date of Certificate 19 December 1917
Officiating Minister Rev Newlands

Page 1791

District of Motupiko Quarter ending 31 March 1917 Registrar S. Coleman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 February 1917 Percy Edmond Mills
Bertha Florence Mead
Percy Edmond Mills
Bertha Florence Mead
πŸ’ 1917/66
Bachelor
Spinster
Tailor
School Teacher
24
21
Murchison
Motupiko
5 days
2 months
Mr. F. Mead's residence, Motupiko 17/1232 21 February 1917 Rev. A Ashcroft, Methodist
No 1
Date of Notice 21 February 1917
  Groom Bride
Names of Parties Percy Edmond Mills Bertha Florence Mead
  πŸ’ 1917/66
Condition Bachelor Spinster
Profession Tailor School Teacher
Age 24 21
Dwelling Place Murchison Motupiko
Length of Residence 5 days 2 months
Marriage Place Mr. F. Mead's residence, Motupiko
Folio 17/1232
Consent
Date of Certificate 21 February 1917
Officiating Minister Rev. A Ashcroft, Methodist

Page 1793

District of Motupiko Quarter ending 30 June 1917 Registrar A. Coleman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 21 April 1917 Percy William Quinton
Margaret Maria Sophia Bensemann
Percy William Quinton
Margaret Maria Sophia Bensemann
πŸ’ 1917/4067
Bachelor
Spinster
Farmer
Domestic
41 years
35 years
Tadmor
Tadmor
9 months
5 months
Registrar office, Kohatu 17/3315 21 April 1917 A. Coleman Registrar
No 2
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Percy William Quinton Margaret Maria Sophia Bensemann
  πŸ’ 1917/4067
Condition Bachelor Spinster
Profession Farmer Domestic
Age 41 years 35 years
Dwelling Place Tadmor Tadmor
Length of Residence 9 months 5 months
Marriage Place Registrar office, Kohatu
Folio 17/3315
Consent
Date of Certificate 21 April 1917
Officiating Minister A. Coleman Registrar
3 21 May 1917 Spencer Lawrence Wadsworth
Alice Mary Mead
Spencer Lawrence Wadsworth
Alice Mary Mead
πŸ’ 1917/73
Bachelor
Spinster
Insurance agent
Domestic
22 years
21 years
Motupiko
Motupiko
12 years
21 years
Mr. W. Mead private residence, Motupiko 17/3000 21 May 1917 Rev. A. Ashcroft, Methodist
No 3
Date of Notice 21 May 1917
  Groom Bride
Names of Parties Spencer Lawrence Wadsworth Alice Mary Mead
  πŸ’ 1917/73
Condition Bachelor Spinster
Profession Insurance agent Domestic
Age 22 years 21 years
Dwelling Place Motupiko Motupiko
Length of Residence 12 years 21 years
Marriage Place Mr. W. Mead private residence, Motupiko
Folio 17/3000
Consent
Date of Certificate 21 May 1917
Officiating Minister Rev. A. Ashcroft, Methodist
4 28 May 1917 Robert Ashley Fenemor
Masel Lucy Duncan
Robert Ashley Fenemor
Masel Lucy Duncan
πŸ’ 1917/3739
Bachelor
Spinster
Farmer
Domestic
31 years
20 years
Tapawera
Tapawera
31 years
20 years
Mrs W. Kinzett private residence, Tapawera 17/3001 James Duncan, Father 28 May 1917 Rev. A. Berryman, Church of England
No 4
Date of Notice 28 May 1917
  Groom Bride
Names of Parties Robert Ashley Fenemor Masel Lucy Duncan
  πŸ’ 1917/3739
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 years 20 years
Dwelling Place Tapawera Tapawera
Length of Residence 31 years 20 years
Marriage Place Mrs W. Kinzett private residence, Tapawera
Folio 17/3001
Consent James Duncan, Father
Date of Certificate 28 May 1917
Officiating Minister Rev. A. Berryman, Church of England
5 6 June 1917 Francis Evans Hargreaves
Mabel Lillian Coleman
Francis Evans Hargreaves
Mabel Lillian Coleman
πŸ’ 1917/3750
Bachelor
Spinster
Farmer
Domestic
29 years
23 years
Motupiko
Motupiko
2 years
23 years
Mr. H. J. Coleman private residence, Motupiko 17/3002 6 June 1917 Rev. A. Ashcroft, Methodist
No 5
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Francis Evans Hargreaves Mabel Lillian Coleman
  πŸ’ 1917/3750
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 years 23 years
Dwelling Place Motupiko Motupiko
Length of Residence 2 years 23 years
Marriage Place Mr. H. J. Coleman private residence, Motupiko
Folio 17/3002
Consent
Date of Certificate 6 June 1917
Officiating Minister Rev. A. Ashcroft, Methodist

Page 1795

District of Motupiko Quarter ending 30 September 1917 Registrar W. H. Naish
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 7 September 1917 Robert Gowland Eden
Irene Winifred Mead
Robert Gowland Eden
Irene Winnifred Mead
πŸ’ 1917/5137
Bachelor
Spinster
Member of Expeditionary Force
School Teacher
24
24
Wakefield
Motupiko
24 years
24 years
St George's Church, Motupiko 17/4617 7 September 1917 Rev A. Berryman, Church of England
No 6
Date of Notice 7 September 1917
  Groom Bride
Names of Parties Robert Gowland Eden Irene Winifred Mead
BDM Match (98%) Robert Gowland Eden Irene Winnifred Mead
  πŸ’ 1917/5137
Condition Bachelor Spinster
Profession Member of Expeditionary Force School Teacher
Age 24 24
Dwelling Place Wakefield Motupiko
Length of Residence 24 years 24 years
Marriage Place St George's Church, Motupiko
Folio 17/4617
Consent
Date of Certificate 7 September 1917
Officiating Minister Rev A. Berryman, Church of England

Page 1799

District of Murchison Quarter ending 31 March 1917 Registrar Frederick A. Clayton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1917 Edward Charles James
Florence Isabella Gibson
Edward Charles James
Florence Isabella Gibson
πŸ’ 1917/67
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Murchison
Paenga, Murchison
13 years
3 years
Residence of Ebenezer Gurchon Gibson, Paenga, Murchison 17/1233 Edward Jurchon Gibson, Father 6 January 1917 William Alexander
No 1
Date of Notice 6 January 1917
  Groom Bride
Names of Parties Edward Charles James Florence Isabella Gibson
  πŸ’ 1917/67
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Murchison Paenga, Murchison
Length of Residence 13 years 3 years
Marriage Place Residence of Ebenezer Gurchon Gibson, Paenga, Murchison
Folio 17/1233
Consent Edward Jurchon Gibson, Father
Date of Certificate 6 January 1917
Officiating Minister William Alexander

Page 1805

District of Murchison Quarter ending 31 December 1917 Registrar F. A. Clayton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 15 November 1917 Alexander Thomson
Fanny Ruby Holman
Alexander Thomson
Fanny Ruby Holman
πŸ’ 1917/6345
Bachelor
Spinster
Farmer
Household Duties
30
19
Maruia
Ariki
30 years
19 years
St Paul's Church, Murchison 17/6207 Annie Holman, Mother 15 November 1917 Francis James Ferry
No 2
Date of Notice 15 November 1917
  Groom Bride
Names of Parties Alexander Thomson Fanny Ruby Holman
  πŸ’ 1917/6345
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 30 19
Dwelling Place Maruia Ariki
Length of Residence 30 years 19 years
Marriage Place St Paul's Church, Murchison
Folio 17/6207
Consent Annie Holman, Mother
Date of Certificate 15 November 1917
Officiating Minister Francis James Ferry
3 10 December 1917 Oliver Campbell Gibbs
Dora Henrietta Bennitt
Oliver Campbell Gibbs
Dora Henrietta Bennitt
πŸ’ 1917/6346
Bachelor
Spinster
Farmer
Household Duties
31
19
Usual Wakefield, present Murchison
Murchison
4 days
19 years
St Paul's Church, Murchison 17/6208 Thomas George Dawes Bennitt, Father 10 December 1917 Francis James Ferry
No 3
Date of Notice 10 December 1917
  Groom Bride
Names of Parties Oliver Campbell Gibbs Dora Henrietta Bennitt
  πŸ’ 1917/6346
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 31 19
Dwelling Place Usual Wakefield, present Murchison Murchison
Length of Residence 4 days 19 years
Marriage Place St Paul's Church, Murchison
Folio 17/6208
Consent Thomas George Dawes Bennitt, Father
Date of Certificate 10 December 1917
Officiating Minister Francis James Ferry

Page 1807

District of Nelson Quarter ending 31 March 1917 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 January 1917 James Delany
Mary Charlotte Marsom
James Delany
Mary Charlotte Marsom
πŸ’ 1917/68
Widower
Spinster
Stockman
Domestic duties
47
25
Nelson
Nelson
47 years
3 days
Office of Registrar of Marriages, Nelson 17/1234 1 January 1917 S. Tyson, Registrar
No 1
Date of Notice 1 January 1917
  Groom Bride
Names of Parties James Delany Mary Charlotte Marsom
  πŸ’ 1917/68
Condition Widower Spinster
Profession Stockman Domestic duties
Age 47 25
Dwelling Place Nelson Nelson
Length of Residence 47 years 3 days
Marriage Place Office of Registrar of Marriages, Nelson
Folio 17/1234
Consent
Date of Certificate 1 January 1917
Officiating Minister S. Tyson, Registrar
2 8 January 1917 John O'Donnell
Alice Marie Percival
John O'Donnell
Alice Marie Percival
πŸ’ 1917/46
Bachelor
Spinster
House decorator
Domestic help
22
18
Nelson
Nelson
22 years
18 years
Roman Catholic Church, Nelson 17/1235 Charles Richard Percival, Father 8 January 1917 Rev. J. Tymons, Roman Catholic
No 2
Date of Notice 8 January 1917
  Groom Bride
Names of Parties John O'Donnell Alice Marie Percival
  πŸ’ 1917/46
Condition Bachelor Spinster
Profession House decorator Domestic help
Age 22 18
Dwelling Place Nelson Nelson
Length of Residence 22 years 18 years
Marriage Place Roman Catholic Church, Nelson
Folio 17/1235
Consent Charles Richard Percival, Father
Date of Certificate 8 January 1917
Officiating Minister Rev. J. Tymons, Roman Catholic
3 9 January 1917 Percy Clarence Hart
Alice Constance Hay
Percy Clarence Hart
Alice Constance Way
πŸ’ 1917/47
Bachelor
Spinster
Wharf labourer
Domestic duties
28
19
Nelson
Nelson
28 years
19 years
Residence of Mr. Hay, Waimea Road, Nelson 17/1236 James Hay, Father 9 January 1917 Rev. W. Baumber, Wesleyan
No 3
Date of Notice 9 January 1917
  Groom Bride
Names of Parties Percy Clarence Hart Alice Constance Hay
BDM Match (97%) Percy Clarence Hart Alice Constance Way
  πŸ’ 1917/47
Condition Bachelor Spinster
Profession Wharf labourer Domestic duties
Age 28 19
Dwelling Place Nelson Nelson
Length of Residence 28 years 19 years
Marriage Place Residence of Mr. Hay, Waimea Road, Nelson
Folio 17/1236
Consent James Hay, Father
Date of Certificate 9 January 1917
Officiating Minister Rev. W. Baumber, Wesleyan
4 13 January 1917 Sylvester Dyson Sheard
Edith Sarah Hodgson
Sylvester Dyson Sheard
Edith Sarah Hodgson
πŸ’ 1917/48
Bachelor
Spinster
Carpenter
Domestic servant
34
25
Nelson
Nelson
2 years
3 years
Registrar's Office, Nelson 17/1237 13 January 1917 Edw. E. Emerson, Deputy Registrar
No 4
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Sylvester Dyson Sheard Edith Sarah Hodgson
  πŸ’ 1917/48
Condition Bachelor Spinster
Profession Carpenter Domestic servant
Age 34 25
Dwelling Place Nelson Nelson
Length of Residence 2 years 3 years
Marriage Place Registrar's Office, Nelson
Folio 17/1237
Consent
Date of Certificate 13 January 1917
Officiating Minister Edw. E. Emerson, Deputy Registrar
5 15 January 1917 Robert Short White
Margaret Amy Smith
Robert Short White
Margaret Amy Smith
πŸ’ 1917/2098
Bachelor
Spinster
Farmer
Hospital nurse
36
29
Nelson
Appleby
3 days
5 weeks
Appleby Schoolhouse, Appleby 17/1261 15 January 1917 Rev. A. Ashcroft, Wesleyan
No 5
Date of Notice 15 January 1917
  Groom Bride
Names of Parties Robert Short White Margaret Amy Smith
  πŸ’ 1917/2098
Condition Bachelor Spinster
Profession Farmer Hospital nurse
Age 36 29
Dwelling Place Nelson Appleby
Length of Residence 3 days 5 weeks
Marriage Place Appleby Schoolhouse, Appleby
Folio 17/1261
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev. A. Ashcroft, Wesleyan

Page 1808

District of Nelson Quarter ending 31 March 1917 Registrar E. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 23 January 1917 William Arthur Brown
Ellinor Pearl Thomas
William Arthur Brown
Ellinor Pearl Thomas
πŸ’ 1917/49
Bachelor
Spinster
Farmer
Household duties
25
16
Happy Valley
Wakapuaka
25 years
4 years
Residence of Mr. William Baumber, Hardy Street, Nelson 17/1238 Wilfred Ernest Thomas, Father 23 January 1917 Rev. Wm. Baumber, Wesleyan
No 6
Date of Notice 23 January 1917
  Groom Bride
Names of Parties William Arthur Brown Ellinor Pearl Thomas
  πŸ’ 1917/49
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 16
Dwelling Place Happy Valley Wakapuaka
Length of Residence 25 years 4 years
Marriage Place Residence of Mr. William Baumber, Hardy Street, Nelson
Folio 17/1238
Consent Wilfred Ernest Thomas, Father
Date of Certificate 23 January 1917
Officiating Minister Rev. Wm. Baumber, Wesleyan
7 25 January 1917 Robert Alexander McMillan
Emma Doole
Robert Alexander McMillan
Emma Doole
πŸ’ 1917/2396
Bachelor
Spinster
Hospital attendant
Domestic duties
30
39
Nelson
Nelson
3 years
4 years
All Saints' Church, Vanguard Street, Nelson 17/1561 25 January 1917 Rev. John A. Rogers, Church of England
No 7
Date of Notice 25 January 1917
  Groom Bride
Names of Parties Robert Alexander McMillan Emma Doole
  πŸ’ 1917/2396
Condition Bachelor Spinster
Profession Hospital attendant Domestic duties
Age 30 39
Dwelling Place Nelson Nelson
Length of Residence 3 years 4 years
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 17/1561
Consent
Date of Certificate 25 January 1917
Officiating Minister Rev. John A. Rogers, Church of England
8 29 January 1917 Edward Henry Newton
Mabel Thorley Starr
Edward Henry Newton
Mabel Thorley Starr
πŸ’ 1917/2397
Bachelor
Spinster
Engineer
Domestic duties
31
21
Nelson
Nelson
4 years
21 years
All Saints' Church, Vanguard Street, Nelson 17/1562 29 January 1917 Rev. John A. Rogers, Church of England
No 8
Date of Notice 29 January 1917
  Groom Bride
Names of Parties Edward Henry Newton Mabel Thorley Starr
  πŸ’ 1917/2397
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 31 21
Dwelling Place Nelson Nelson
Length of Residence 4 years 21 years
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 17/1562
Consent
Date of Certificate 29 January 1917
Officiating Minister Rev. John A. Rogers, Church of England
9 31 January 1917 John Clunies-Ross
Amelia Davidina Johnston Rowe
John Clunies-Ross
Amelia Davidina Johnston Rowe
πŸ’ 1917/50
Bachelor
Spinster
Farmer
Domestic duties
24
27
Nelson
Nelson
4 days
27 years
Nelson Cathedral, Nelson 17/1239 31 January 1917 Archdeacon Kempthorne, Church of England
No 9
Date of Notice 31 January 1917
  Groom Bride
Names of Parties John Clunies-Ross Amelia Davidina Johnston Rowe
  πŸ’ 1917/50
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 27
Dwelling Place Nelson Nelson
Length of Residence 4 days 27 years
Marriage Place Nelson Cathedral, Nelson
Folio 17/1239
Consent
Date of Certificate 31 January 1917
Officiating Minister Archdeacon Kempthorne, Church of England
10 7 February 1917 Hahi Ngamuka
Pare Hauraki Elkington
Hahi Ngamuka
Pare Hauraki Elkington
πŸ’ 1917/51
Bachelor
Spinster
Labourer
Domestic duties
24
15
Nelson
Nelson
5 months
3 years
Residence of Mrs. Flowerday, Waimea Road, Nelson 17/1240 John Arthur Elkington, Father 7 February 1917 Elder J. N. Lambert, Church of Jesus Christ of Latter-day Saints
No 10
Date of Notice 7 February 1917
  Groom Bride
Names of Parties Hahi Ngamuka Pare Hauraki Elkington
  πŸ’ 1917/51
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 15
Dwelling Place Nelson Nelson
Length of Residence 5 months 3 years
Marriage Place Residence of Mrs. Flowerday, Waimea Road, Nelson
Folio 17/1240
Consent John Arthur Elkington, Father
Date of Certificate 7 February 1917
Officiating Minister Elder J. N. Lambert, Church of Jesus Christ of Latter-day Saints

Page 1809

District of Nelson Quarter ending 31 March 1917 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 13 February 1917 Kenneth Stanley Pahl
Ellen Maud Oakley
Kenneth Stanley Pahl
Ellen Maud Oakly
πŸ’ 1917/52
Bachelor
Spinster
Farmer
Domestic duties
26
19
Nelson
Nelson
3 days
2 years
Church of Christ, Waimea Street, Nelson 17/1241 Henrietta Maud Oakley, Mother 13 February 1917 Rev. C. A. Dickson, Church of Christ
No 11
Date of Notice 13 February 1917
  Groom Bride
Names of Parties Kenneth Stanley Pahl Ellen Maud Oakley
BDM Match (97%) Kenneth Stanley Pahl Ellen Maud Oakly
  πŸ’ 1917/52
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 19
Dwelling Place Nelson Nelson
Length of Residence 3 days 2 years
Marriage Place Church of Christ, Waimea Street, Nelson
Folio 17/1241
Consent Henrietta Maud Oakley, Mother
Date of Certificate 13 February 1917
Officiating Minister Rev. C. A. Dickson, Church of Christ
12 20 February 1917 Leonard Willis Graham
Bertha Amelia Berquist
Leonard Willis Graham
Bertha Amelia Berquist
πŸ’ 1917/2398
Bachelor
Spinster
Farmer
Domestic duties
29
26
Nelson
Nelson
3 days
3 days
All Saints' Church, Nelson 17/1563 20 February 1917 Rev. John A. Rogers, Church of England
No 12
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Leonard Willis Graham Bertha Amelia Berquist
  πŸ’ 1917/2398
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 26
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place All Saints' Church, Nelson
Folio 17/1563
Consent
Date of Certificate 20 February 1917
Officiating Minister Rev. John A. Rogers, Church of England
13 22 February 1917 Joseph Wilfred Senior
Lindora Rutherford
Joseph Wilfred Senior
Lindora Rutherford
πŸ’ 1917/53
Bachelor
Spinster
Farmer
Domestic duties
43
31
Nelson
Nelson
3 days
3 days
Registrar's Office, Nelson 17/1242 22 February 1917 S. Tyson, Registrar
No 13
Date of Notice 22 February 1917
  Groom Bride
Names of Parties Joseph Wilfred Senior Lindora Rutherford
  πŸ’ 1917/53
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 31
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Nelson
Folio 17/1242
Consent
Date of Certificate 22 February 1917
Officiating Minister S. Tyson, Registrar
14 26 February 1917 Raymond Leslie Stent
Ruby Emila Henman
Raymond Leslie Stent
Ruby Emila Henman
πŸ’ 1917/54
Bachelor
Spinster
Soldier
Domestic servant
21
20
Nelson
Nelson
21 years
9 years
Salvation Army Citadel, Waimea Street, Nelson 17/1243 William Henman, Father 26 February 1917 Adjutant F. S. Parker, Salvation Army
No 14
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Raymond Leslie Stent Ruby Emila Henman
  πŸ’ 1917/54
Condition Bachelor Spinster
Profession Soldier Domestic servant
Age 21 20
Dwelling Place Nelson Nelson
Length of Residence 21 years 9 years
Marriage Place Salvation Army Citadel, Waimea Street, Nelson
Folio 17/1243
Consent William Henman, Father
Date of Certificate 26 February 1917
Officiating Minister Adjutant F. S. Parker, Salvation Army
15 10 March 1917 William Roy Askew
Ethel Maude Jacobsen
William Roy Askew
Ethel Maude Jacobsen
πŸ’ 1917/55
Bachelor
Spinster
Soldier
Domestic duties
23
21
Nelson
Nelson
1 day
9 years
Roman Catholic Church, Manuka Street, Nelson 17/1244 10 March 1917 Rev. J. Tymons, Roman Catholic
No 15
Date of Notice 10 March 1917
  Groom Bride
Names of Parties William Roy Askew Ethel Maude Jacobsen
  πŸ’ 1917/55
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 23 21
Dwelling Place Nelson Nelson
Length of Residence 1 day 9 years
Marriage Place Roman Catholic Church, Manuka Street, Nelson
Folio 17/1244
Consent
Date of Certificate 10 March 1917
Officiating Minister Rev. J. Tymons, Roman Catholic

Page 1810

District of Nelson Quarter ending 31 March 1917 Registrar S. J. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 13 March 1917 Harry Bonnington
Ethel Maude Teddy
Harry Bonnington
Ethel Maude Teddy
πŸ’ 1917/1737
Bachelor
Spinster
Draughtsman Lands and Survey Department
Domestic duties
23
21
Nelson
Te Awamutu
6 years
Te Awamutu
Methodist Church, Te Awamutu 17/893 13 March 1917 Rev. J. Olphert, Methodist
No 16
Date of Notice 13 March 1917
  Groom Bride
Names of Parties Harry Bonnington Ethel Maude Teddy
  πŸ’ 1917/1737
Condition Bachelor Spinster
Profession Draughtsman Lands and Survey Department Domestic duties
Age 23 21
Dwelling Place Nelson Te Awamutu
Length of Residence 6 years Te Awamutu
Marriage Place Methodist Church, Te Awamutu
Folio 17/893
Consent
Date of Certificate 13 March 1917
Officiating Minister Rev. J. Olphert, Methodist
17 19 March 1917 Wilfred Lawson
Ethel Annette Piper
Wilfred Lawson
Ethel Annette Piper
πŸ’ 1918/919
Wilfred Lawson
Ethel Annette Piper
πŸ’ 1917/57
Bachelor
Spinster
Accountant
Clerk
27
28
Nelson
Nelson
4 days
4 days
Registrar's Office, Nelson 17/1245 19 March 1917 S. Tyson, Registrar
No 17
Date of Notice 19 March 1917
  Groom Bride
Names of Parties Wilfred Lawson Ethel Annette Piper
  πŸ’ 1918/919
  πŸ’ 1917/57
Condition Bachelor Spinster
Profession Accountant Clerk
Age 27 28
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Nelson
Folio 17/1245
Consent
Date of Certificate 19 March 1917
Officiating Minister S. Tyson, Registrar
18 20 March 1917 Roy William Treacher
Doris May Boyce
Roy William Treacher
Doris May Boyce
πŸ’ 1917/58
Bachelor
Spinster
Salesman
Typiste
21
22
Nelson
Nelson
21 years
22 years
Residence of Mr. Edward Boyce, Nile Street East, Nelson 17/1246 20 March 1917 Rev. John Laird, Baptist
No 18
Date of Notice 20 March 1917
  Groom Bride
Names of Parties Roy William Treacher Doris May Boyce
  πŸ’ 1917/58
Condition Bachelor Spinster
Profession Salesman Typiste
Age 21 22
Dwelling Place Nelson Nelson
Length of Residence 21 years 22 years
Marriage Place Residence of Mr. Edward Boyce, Nile Street East, Nelson
Folio 17/1246
Consent
Date of Certificate 20 March 1917
Officiating Minister Rev. John Laird, Baptist
19 23 March 1917 John Howard Nicholson
Ellen Gwendoline Pauling
John Howard Nicholson
Ellen Gwendoline Pauling
πŸ’ 1917/59
Widower
Widow
Gentleman
62
46
Nelson
Nelson
9 months
3 months
Christ church Cathedral, Nelson 17/1247 23 March 1917 Rev. Dr. G. E. Weeks, Church of England
No 19
Date of Notice 23 March 1917
  Groom Bride
Names of Parties John Howard Nicholson Ellen Gwendoline Pauling
  πŸ’ 1917/59
Condition Widower Widow
Profession Gentleman
Age 62 46
Dwelling Place Nelson Nelson
Length of Residence 9 months 3 months
Marriage Place Christ church Cathedral, Nelson
Folio 17/1247
Consent
Date of Certificate 23 March 1917
Officiating Minister Rev. Dr. G. E. Weeks, Church of England

Page 1811

District of Nelson Quarter ending 30 June 1917 Registrar J. S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 2 April 1917 William Stewart
Eliza Close
William Stewart
Eliza Close
πŸ’ 1917/3757
Widower
Spinster
Storeman
Domestic duties
58
50
Nelson
Nelson
36 years
50 years
Salvation Army Citadel, Waimea Street, Nelson 17/3003 2 April 1917 Adjutant Parker, Salvation Army
No 20
Date of Notice 2 April 1917
  Groom Bride
Names of Parties William Stewart Eliza Close
  πŸ’ 1917/3757
Condition Widower Spinster
Profession Storeman Domestic duties
Age 58 50
Dwelling Place Nelson Nelson
Length of Residence 36 years 50 years
Marriage Place Salvation Army Citadel, Waimea Street, Nelson
Folio 17/3003
Consent
Date of Certificate 2 April 1917
Officiating Minister Adjutant Parker, Salvation Army
21 4 April 1917 Francis Charles James Cockburn
Mary Quartly Melhuish
Francis Charles James Cockburn
Mary Quartly Melhuish
πŸ’ 1917/3761
Widower 7/8/1914
Widow September 1914
Director of Nelson Technical School
47
47
Nelson
Nelson
7 years
24 years
Christ church Cathedral, Nelson 17/3007 4 April 1917 Rev. G. E. Weeks, Church of England
No 21
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Francis Charles James Cockburn Mary Quartly Melhuish
  πŸ’ 1917/3761
Condition Widower 7/8/1914 Widow September 1914
Profession Director of Nelson Technical School
Age 47 47
Dwelling Place Nelson Nelson
Length of Residence 7 years 24 years
Marriage Place Christ church Cathedral, Nelson
Folio 17/3007
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. G. E. Weeks, Church of England
22 9 April 1917 Vincent Henry Bradley
Edith Victoria Barnes
Vincent Henry Bradley
Edith Victoria Barnes
πŸ’ 1917/3758
Bachelor
Spinster
Mechanical dentist
Dressmaker
23
23
Nelson
Nelson
3 days
5 years
All Saints' Church, Vanguard Street, Nelson 17/3004 9 April 1917 Rev. J. A. Rogers, Church of England
No 22
Date of Notice 9 April 1917
  Groom Bride
Names of Parties Vincent Henry Bradley Edith Victoria Barnes
  πŸ’ 1917/3758
Condition Bachelor Spinster
Profession Mechanical dentist Dressmaker
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 5 years
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 17/3004
Consent
Date of Certificate 9 April 1917
Officiating Minister Rev. J. A. Rogers, Church of England
23 9 April 1917 Francis James Lynch
Katie Rita Mordaunt Condell
Francis James Lynch
Katie Zira Mordaunt Condell
πŸ’ 1917/3759
Bachelor
Spinster
Law clerk
School teacher
38
27
Stoke
Stoke
3 days
3 months
St Mary's Roman Catholic Church, Nelson 17/3005 9 April 1917 Rev. J. Tymons, Roman Catholic
No 23
Date of Notice 9 April 1917
  Groom Bride
Names of Parties Francis James Lynch Katie Rita Mordaunt Condell
BDM Match (96%) Francis James Lynch Katie Zira Mordaunt Condell
  πŸ’ 1917/3759
Condition Bachelor Spinster
Profession Law clerk School teacher
Age 38 27
Dwelling Place Stoke Stoke
Length of Residence 3 days 3 months
Marriage Place St Mary's Roman Catholic Church, Nelson
Folio 17/3005
Consent
Date of Certificate 9 April 1917
Officiating Minister Rev. J. Tymons, Roman Catholic
24 23 April 1917 Claude Percival Theodore Inwood
Eunice Margaret Duncan
Claude Percival Theadore Inwood
Eunice Margaret Duncan
πŸ’ 1917/3760
Bachelor
Spinster
Farmer
Domestic duties
23
20
Nelson
Nelson
3 days
3 days
Office of Registrar of Marriages, Nelson 17/3006 John William Lodder Duncan, Father 23 April 1917 J. S. Tyson, Registrar
No 24
Date of Notice 23 April 1917
  Groom Bride
Names of Parties Claude Percival Theodore Inwood Eunice Margaret Duncan
BDM Match (98%) Claude Percival Theadore Inwood Eunice Margaret Duncan
  πŸ’ 1917/3760
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 20
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Nelson
Folio 17/3006
Consent John William Lodder Duncan, Father
Date of Certificate 23 April 1917
Officiating Minister J. S. Tyson, Registrar

Page 1812

District of Nelson Quarter ending 30 June 1917 Registrar B. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 14 May 1917 Selwyn Charles Winterburn
Mary Gertrude Loughlen
Selwyn Charles Winterburn
Mary Gertrude Loughlin
πŸ’ 1917/3762
Bachelor
Spinster
Accountant
Teacher
20
22
Nelson
Nelson
6 years
6 months
St. Mary's Catholic Church, Nelson. 17/3008 Arthur Augustus Winterburn, Father. 14 May 1917 Rev. K. J. McGrath Roman Catholic
No 25
Date of Notice 14 May 1917
  Groom Bride
Names of Parties Selwyn Charles Winterburn Mary Gertrude Loughlen
BDM Match (98%) Selwyn Charles Winterburn Mary Gertrude Loughlin
  πŸ’ 1917/3762
Condition Bachelor Spinster
Profession Accountant Teacher
Age 20 22
Dwelling Place Nelson Nelson
Length of Residence 6 years 6 months
Marriage Place St. Mary's Catholic Church, Nelson.
Folio 17/3008
Consent Arthur Augustus Winterburn, Father.
Date of Certificate 14 May 1917
Officiating Minister Rev. K. J. McGrath Roman Catholic
26 16 May 1917 William Moore
Edith Harriet Norton
William Moore
Edith Harriet Horton
πŸ’ 1917/3743
Bachelor
Spinster
Butcher
Housekeeper
29
24
Nelson
Nelson
4 years
7 years
Christ church Cathedral, Nelson 17/3013 16 May 1917 Rev. G. E. Weeks Church of England.
No 26
Date of Notice 16 May 1917
  Groom Bride
Names of Parties William Moore Edith Harriet Norton
BDM Match (98%) William Moore Edith Harriet Horton
  πŸ’ 1917/3743
Condition Bachelor Spinster
Profession Butcher Housekeeper
Age 29 24
Dwelling Place Nelson Nelson
Length of Residence 4 years 7 years
Marriage Place Christ church Cathedral, Nelson
Folio 17/3013
Consent
Date of Certificate 16 May 1917
Officiating Minister Rev. G. E. Weeks Church of England.
27 17 May 1917 Thomas Collins
Della Leece
Thomas Collins
Della Leece
πŸ’ 1917/3763
Bachelor
Spinster
Railway-shunter
Housemaid
32
23
Nelson
Nelson
3 days
4 years
St. Mary's Roman Catholic Church, Nelson 17/3009 17 May 1917 Rev. K. J. McGrath Roman Catholic.
No 27
Date of Notice 17 May 1917
  Groom Bride
Names of Parties Thomas Collins Della Leece
  πŸ’ 1917/3763
Condition Bachelor Spinster
Profession Railway-shunter Housemaid
Age 32 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 4 years
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 17/3009
Consent
Date of Certificate 17 May 1917
Officiating Minister Rev. K. J. McGrath Roman Catholic.
28 22 May 1917 Harry Reginald Dodson
Kathleen Blechynden
Harry Reginald Dodson
Kathleen Blechynden
πŸ’ 1917/959
Bachelor
Spinster
Member of 29th Reinforcement New Zealand Expeditionary Force.
Domestic duties.
34
25
Nelson
Nelson

10 years
Christ church Cathedral, Nelson 17/3010 22 May 1917 Rev. G. E. Weeks Church of England
No 28
Date of Notice 22 May 1917
  Groom Bride
Names of Parties Harry Reginald Dodson Kathleen Blechynden
  πŸ’ 1917/959
Condition Bachelor Spinster
Profession Member of 29th Reinforcement New Zealand Expeditionary Force. Domestic duties.
Age 34 25
Dwelling Place Nelson Nelson
Length of Residence 10 years
Marriage Place Christ church Cathedral, Nelson
Folio 17/3010
Consent
Date of Certificate 22 May 1917
Officiating Minister Rev. G. E. Weeks Church of England
29 23 May 1917 Cuthbert Whitwell
Priscilla Lineham
Cuthbert Whitwell
Priscilla Lineham
πŸ’ 1917/3690
Bachelor
Spinster
Assistant Surveyor.
Domestic duties
41
39
Wanganui
Nelson
3 days
1 year
Office of Registrar of Marriages, Wanganui 17/2951 23 May 1917 Registrar of Marriages, Wanganui.
No 29
Date of Notice 23 May 1917
  Groom Bride
Names of Parties Cuthbert Whitwell Priscilla Lineham
  πŸ’ 1917/3690
Condition Bachelor Spinster
Profession Assistant Surveyor. Domestic duties
Age 41 39
Dwelling Place Wanganui Nelson
Length of Residence 3 days 1 year
Marriage Place Office of Registrar of Marriages, Wanganui
Folio 17/2951
Consent
Date of Certificate 23 May 1917
Officiating Minister Registrar of Marriages, Wanganui.

Page 1813

District of Nelson Quarter ending 30 June 1917 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 2 June 1917 George Oswald Beech
Pauline Lulu Wells
George Oswald Buch
Pauline Lulu Wells
πŸ’ 1917/3742
Bachelor
Spinster
Farmer
Nurse
45
32
Nelson
Nelson
3 days
3 days
St. Mary's Roman Catholic Church, Nelson 17/3012 2 June 1917 Rev. J. Tymons Roman Catholic
No 30
Date of Notice 2 June 1917
  Groom Bride
Names of Parties George Oswald Beech Pauline Lulu Wells
BDM Match (95%) George Oswald Buch Pauline Lulu Wells
  πŸ’ 1917/3742
Condition Bachelor Spinster
Profession Farmer Nurse
Age 45 32
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 17/3012
Consent
Date of Certificate 2 June 1917
Officiating Minister Rev. J. Tymons Roman Catholic
31 5 June 1917 George Oliver James Earl Harman
Syma Catherine Cook
George Oliver James Earl Harman
Ezma Catherine Cook
πŸ’ 1917/3741
Bachelor
Spinster
Farmer
Domestic duties
21
18
Nelson
Nelson
3 days
18 years
Dwelling of Charles Cook, Nile Street, Nelson 17/3011 Charles Cook, Father 5 June 1917 Rev. W. Baumber Wesleyan
No 31
Date of Notice 5 June 1917
  Groom Bride
Names of Parties George Oliver James Earl Harman Syma Catherine Cook
BDM Match (95%) George Oliver James Earl Harman Ezma Catherine Cook
  πŸ’ 1917/3741
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 18
Dwelling Place Nelson Nelson
Length of Residence 3 days 18 years
Marriage Place Dwelling of Charles Cook, Nile Street, Nelson
Folio 17/3011
Consent Charles Cook, Father
Date of Certificate 5 June 1917
Officiating Minister Rev. W. Baumber Wesleyan
32 19 June 1917 Allan Webby
Grace Ellen Mercer
Allan Webby
Grace Ellen Mercer
πŸ’ 1917/4068
Bachelor
Spinster
Farmer
Domestic duties
28
22
Hope
Nelson

22 years
All Saints' Church, Nelson 17/3316 19 June 1917 Rev. J. A. Rogers Church of England
No 32
Date of Notice 19 June 1917
  Groom Bride
Names of Parties Allan Webby Grace Ellen Mercer
  πŸ’ 1917/4068
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 22
Dwelling Place Hope Nelson
Length of Residence 22 years
Marriage Place All Saints' Church, Nelson
Folio 17/3316
Consent
Date of Certificate 19 June 1917
Officiating Minister Rev. J. A. Rogers Church of England
33 27 June 1917 Austin Templeton Robson
Mary Hands
Austin Templeton Robson
Mary Hands
πŸ’ 1917/3744
Bachelor
Spinster
Warehouseman
Domestic duties
24
22
Nelson
Nelson
4 months
3 days
Office of Registrar of Marriages, Nelson 17/3014 27 June 1917 S. Tyson Registrar
No 33
Date of Notice 27 June 1917
  Groom Bride
Names of Parties Austin Templeton Robson Mary Hands
  πŸ’ 1917/3744
Condition Bachelor Spinster
Profession Warehouseman Domestic duties
Age 24 22
Dwelling Place Nelson Nelson
Length of Residence 4 months 3 days
Marriage Place Office of Registrar of Marriages, Nelson
Folio 17/3014
Consent
Date of Certificate 27 June 1917
Officiating Minister S. Tyson Registrar
34 28 June 1917 Robert Merlin McDonald
Jessie Fitch Grimmett
Robert Merlin McDonald
Jessie Fitch Grimmett
πŸ’ 1917/4069
Bachelor
Spinster
Clerk
Domestic duties
20
20
Nelson
Nelson
3 days
4 years
Dwelling of Ezra Arthur Grimmett, Waimea Street, Nelson 17/3317 Robert Alexander McDonald, father; Ezra Arthur Grimmett, father 28 June 1917 Rev. J. A. Rogers Church of England
No 34
Date of Notice 28 June 1917
  Groom Bride
Names of Parties Robert Merlin McDonald Jessie Fitch Grimmett
  πŸ’ 1917/4069
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 20 20
Dwelling Place Nelson Nelson
Length of Residence 3 days 4 years
Marriage Place Dwelling of Ezra Arthur Grimmett, Waimea Street, Nelson
Folio 17/3317
Consent Robert Alexander McDonald, father; Ezra Arthur Grimmett, father
Date of Certificate 28 June 1917
Officiating Minister Rev. J. A. Rogers Church of England

Page 1815

District of Nelson Quarter ending 30 September 1917 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 3 July 1917 William James Gallen
Vanda Myra Natalie Ellis
William James Gallen
Vanda Myra Natalie Ellis
πŸ’ 1917/5138
Bachelor
Spinster
Soldier
23
20
Nelson
Nelson
1 day
13 years
St. John's Methodist Church, Nelson 17/4618 Emily Myra Ellis, Mother 3 July 1917 Rev. W. Baumber, Methodist
No 35
Date of Notice 3 July 1917
  Groom Bride
Names of Parties William James Gallen Vanda Myra Natalie Ellis
  πŸ’ 1917/5138
Condition Bachelor Spinster
Profession Soldier
Age 23 20
Dwelling Place Nelson Nelson
Length of Residence 1 day 13 years
Marriage Place St. John's Methodist Church, Nelson
Folio 17/4618
Consent Emily Myra Ellis, Mother
Date of Certificate 3 July 1917
Officiating Minister Rev. W. Baumber, Methodist
36 11 July 1917 George Rutherford
Mabel Elizabeth Berryman
George Rutherford
Mabel Elizabeth Berryman
πŸ’ 1917/5139
Bachelor
Spinster
Sheep-farmer
39
30
Nelson
Nelson
3 days
3 days
The Cathedral, Nelson 17/4619 11 July 1917 Right Rev. the Bishop of Nelson, Church of England
No 36
Date of Notice 11 July 1917
  Groom Bride
Names of Parties George Rutherford Mabel Elizabeth Berryman
  πŸ’ 1917/5139
Condition Bachelor Spinster
Profession Sheep-farmer
Age 39 30
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place The Cathedral, Nelson
Folio 17/4619
Consent
Date of Certificate 11 July 1917
Officiating Minister Right Rev. the Bishop of Nelson, Church of England
37 14 July 1917 James Alfred Brewerton
Emily Ella Daly
James Alfred Brewerton
Emily Ella Daly
πŸ’ 1917/5176
Widower 21. 4. 1917
Widow 10. 4. 1909
Labourer
Domestic duties
49
41
Nelson
Nelson
9 years
41 years
Presbyterian Church, Nile Street, Nelson 17/4632 14 July 1917 Rev. G. H. Gibb, Presbyterian
No 37
Date of Notice 14 July 1917
  Groom Bride
Names of Parties James Alfred Brewerton Emily Ella Daly
  πŸ’ 1917/5176
Condition Widower 21. 4. 1917 Widow 10. 4. 1909
Profession Labourer Domestic duties
Age 49 41
Dwelling Place Nelson Nelson
Length of Residence 9 years 41 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 17/4632
Consent
Date of Certificate 14 July 1917
Officiating Minister Rev. G. H. Gibb, Presbyterian
38 17 July 1917 John Lately Galey
Rosetta Mary Ann Brooks
John Lately Galey
Rosetta Mary Ann Brooks
πŸ’ 1917/5140
Bachelor
Spinster
Farmer
Domestic duties
23
21
Nelson
Nelson
7 days
2 months
Office of the Registrar of Marriages, Nelson 17/4620 17 July 1917 S. Tyson, Registrar
No 38
Date of Notice 17 July 1917
  Groom Bride
Names of Parties John Lately Galey Rosetta Mary Ann Brooks
  πŸ’ 1917/5140
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Nelson Nelson
Length of Residence 7 days 2 months
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 17/4620
Consent
Date of Certificate 17 July 1917
Officiating Minister S. Tyson, Registrar
39 18 July 1917 George Westrupp
Fanny Rutherford
George Westrupp
Fanny Rutherford
πŸ’ 1917/5141
Bachelor
Widow 5/10/1916
Seaman
Domestic duties
29
33
Nelson
Nelson
29 years
4 years
Registrar's Office, Nelson 17/4621 18 July 1917 S. Tyson, Registrar
No 39
Date of Notice 18 July 1917
  Groom Bride
Names of Parties George Westrupp Fanny Rutherford
  πŸ’ 1917/5141
Condition Bachelor Widow 5/10/1916
Profession Seaman Domestic duties
Age 29 33
Dwelling Place Nelson Nelson
Length of Residence 29 years 4 years
Marriage Place Registrar's Office, Nelson
Folio 17/4621
Consent
Date of Certificate 18 July 1917
Officiating Minister S. Tyson, Registrar

Page 1816

District of Nelson Quarter ending 30 September 1917 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 21 July 1917 Harold Herbert Homan
Ella May Boddington
Harold Herbert Homan
Ella May Boddington
πŸ’ 1917/5142
Widower 21/4/13
Spinster
Linesman
Domestic duties
27
21
Nelson
Nelson
14 years
21 years
All Saints' Church, Nelson 17/4622 21 July 1917 Canon Lucas, Church of England
No 40
Date of Notice 21 July 1917
  Groom Bride
Names of Parties Harold Herbert Homan Ella May Boddington
  πŸ’ 1917/5142
Condition Widower 21/4/13 Spinster
Profession Linesman Domestic duties
Age 27 21
Dwelling Place Nelson Nelson
Length of Residence 14 years 21 years
Marriage Place All Saints' Church, Nelson
Folio 17/4622
Consent
Date of Certificate 21 July 1917
Officiating Minister Canon Lucas, Church of England
41 24 July 1917 Roland William Henry Goddard
Elizabeth Osborne
Roland William Henry Goddard
Elizabeth Osborne
πŸ’ 1917/5144
Bachelor
Divorced (decree absolute 4/4/1917)
Farmer
Domestic duties
22
28
Tahuna
Tahuna
4 months
10 months
Office of Registrar of Marriages, Nelson 17/4623 24 July 1917 S. Tyson, Registrar
No 41
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Roland William Henry Goddard Elizabeth Osborne
  πŸ’ 1917/5144
Condition Bachelor Divorced (decree absolute 4/4/1917)
Profession Farmer Domestic duties
Age 22 28
Dwelling Place Tahuna Tahuna
Length of Residence 4 months 10 months
Marriage Place Office of Registrar of Marriages, Nelson
Folio 17/4623
Consent
Date of Certificate 24 July 1917
Officiating Minister S. Tyson, Registrar
42 25 July 1917 John Stevenson
Ethel Grace Dobier
John Stevenson
Ethel Grace Dobier
πŸ’ 1917/5145
Bachelor
Spinster
Military Drill Instructor
Tailoress
46
24
Nelson
Nelson
1 year
4 days
Dwelling of Mr. W. Baumber, Hardy Street, Nelson 17/4624 25 July 1917 Rev. W. Baumber, Methodist
No 42
Date of Notice 25 July 1917
  Groom Bride
Names of Parties John Stevenson Ethel Grace Dobier
  πŸ’ 1917/5145
Condition Bachelor Spinster
Profession Military Drill Instructor Tailoress
Age 46 24
Dwelling Place Nelson Nelson
Length of Residence 1 year 4 days
Marriage Place Dwelling of Mr. W. Baumber, Hardy Street, Nelson
Folio 17/4624
Consent
Date of Certificate 25 July 1917
Officiating Minister Rev. W. Baumber, Methodist
43 25 July 1917 Percy Godfrey Vivian Grooby
Alice Elizabeth Evelyn Mills
Percy Godfrey Vivian Grooby
Alice Elizabeth Evelyn Mills
πŸ’ 1917/5146
Bachelor
Spinster
Driver
Domestic duties
22
20
Nelson
Nelson
9 months
12 months
Registrar's Office, Nelson 17/4625 Richard George Mills, Father 25 July 1917 S. Tyson, Registrar
No 43
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Percy Godfrey Vivian Grooby Alice Elizabeth Evelyn Mills
  πŸ’ 1917/5146
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 22 20
Dwelling Place Nelson Nelson
Length of Residence 9 months 12 months
Marriage Place Registrar's Office, Nelson
Folio 17/4625
Consent Richard George Mills, Father
Date of Certificate 25 July 1917
Officiating Minister S. Tyson, Registrar
44 28 July 1917 Guglielmo Monopoli
Elsie Ella Ford
Gugliomo Monopoli
Elsie Ella Ford
πŸ’ 1917/5147
Bachelor
Spinster
Gardener
Domestic duties
26
21
Nelson
Nelson
3 years
1 year
St. Mary's Roman Catholic Church, Manuka Street, Nelson 17/4626 28 July 1917 Rev. Kevin J. McGrath, Roman Catholic
No 44
Date of Notice 28 July 1917
  Groom Bride
Names of Parties Guglielmo Monopoli Elsie Ella Ford
BDM Match (94%) Gugliomo Monopoli Elsie Ella Ford
  πŸ’ 1917/5147
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 26 21
Dwelling Place Nelson Nelson
Length of Residence 3 years 1 year
Marriage Place St. Mary's Roman Catholic Church, Manuka Street, Nelson
Folio 17/4626
Consent
Date of Certificate 28 July 1917
Officiating Minister Rev. Kevin J. McGrath, Roman Catholic

Page 1817

District of Nelson Quarter ending 30 September 1917 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 30 July 1917 Eric Nelson Jennens
Evelyn Marguerite Elliott
Eric Nelson Jennens
Evelyn Marguerite Elliott
πŸ’ 1917/5155
Bachelor
Spinster
Orchardist
Showroom assistant
27
26
Nelson
Nelson
26 years
3 years
All Saints' Church, Nelson 17/4627 30 July 1917 Canon W. Wollstein, Church of England
No 45
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Eric Nelson Jennens Evelyn Marguerite Elliott
  πŸ’ 1917/5155
Condition Bachelor Spinster
Profession Orchardist Showroom assistant
Age 27 26
Dwelling Place Nelson Nelson
Length of Residence 26 years 3 years
Marriage Place All Saints' Church, Nelson
Folio 17/4627
Consent
Date of Certificate 30 July 1917
Officiating Minister Canon W. Wollstein, Church of England
46 31 July 1917 Edward James Stollery
Margery Hastilow
Edward James Stollery
Margary Hastilow
πŸ’ 1917/5166
Bachelor
Spinster
Labourer
Domestic duties
25
20
Nelson
Nelson
3 years
3 years
Church of Christ, Waimea Street, Nelson 17/4628 William Hastilow, Father 31 July 1917 Rev. P. A. Dickson, Church of Christ
No 46
Date of Notice 31 July 1917
  Groom Bride
Names of Parties Edward James Stollery Margery Hastilow
BDM Match (97%) Edward James Stollery Margary Hastilow
  πŸ’ 1917/5166
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 20
Dwelling Place Nelson Nelson
Length of Residence 3 years 3 years
Marriage Place Church of Christ, Waimea Street, Nelson
Folio 17/4628
Consent William Hastilow, Father
Date of Certificate 31 July 1917
Officiating Minister Rev. P. A. Dickson, Church of Christ
47 1 August 1917 Matthias William Maylor Sheldon
Emily Leece
Matthias William Maylor Sheldon
Emily Leece
πŸ’ 1917/5173
Bachelor
Spinster
Labourer
Domestic duties
25
17
Nelson
Nelson
3 months
6 months
Roman Catholic Church, Manuka Street, Nelson 17/4629 Emily Leece Staines, Mother 1 August 1917 Rev. K. J. McGrath, Roman Catholic
No 47
Date of Notice 1 August 1917
  Groom Bride
Names of Parties Matthias William Maylor Sheldon Emily Leece
  πŸ’ 1917/5173
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 17
Dwelling Place Nelson Nelson
Length of Residence 3 months 6 months
Marriage Place Roman Catholic Church, Manuka Street, Nelson
Folio 17/4629
Consent Emily Leece Staines, Mother
Date of Certificate 1 August 1917
Officiating Minister Rev. K. J. McGrath, Roman Catholic
48 8 August 1917 Cornelius Whicker Leach
Laura McCorkell
Cornelius Whicker Leach
Laura McCorkell
πŸ’ 1917/5174
Widower 27/8/1915
Spinster
Orchardist
Accountant
50
33
Wakatu
Nelson
50 years
9 years
Registrar's Office, Nelson 17/4630 8 August 1917 C. Tyson, Registrar
No 48
Date of Notice 8 August 1917
  Groom Bride
Names of Parties Cornelius Whicker Leach Laura McCorkell
  πŸ’ 1917/5174
Condition Widower 27/8/1915 Spinster
Profession Orchardist Accountant
Age 50 33
Dwelling Place Wakatu Nelson
Length of Residence 50 years 9 years
Marriage Place Registrar's Office, Nelson
Folio 17/4630
Consent
Date of Certificate 8 August 1917
Officiating Minister C. Tyson, Registrar
49 27 August 1917 Charles Francis Saunders
Violet May Erskine
Charles Francis Saunders
Violet May Erskine
πŸ’ 1917/5175
Bachelor
Spinster
Clerk in Holy Orders
35
36
Nelson
Wakapuaka
5 days
36 years
St Peter's Church, Atawhai 17/4631 27 August 1917 Right Rev. the Bishop of Nelson, Church of England
No 49
Date of Notice 27 August 1917
  Groom Bride
Names of Parties Charles Francis Saunders Violet May Erskine
  πŸ’ 1917/5175
Condition Bachelor Spinster
Profession Clerk in Holy Orders
Age 35 36
Dwelling Place Nelson Wakapuaka
Length of Residence 5 days 36 years
Marriage Place St Peter's Church, Atawhai
Folio 17/4631
Consent
Date of Certificate 27 August 1917
Officiating Minister Right Rev. the Bishop of Nelson, Church of England

Page 1818

District of Nelson Quarter ending 30 September 1917 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 4 September 1917 Oliver Ashton Kenning
Hanna Magdalena Cortzen
Oliver Ashtin Kenning
Hanna Magdalena Cortzen
πŸ’ 1917/5177
Bachelor
Spinster
Ship-fireman
Domestic duties
26
18
Nelson
Nelson
26 years
18 years
All Saints' Church, Vanguard Street, Nelson 17/4633 Peter Johannes Cortzen, Father 4 September 1917 Canon Wm. Wollstein, Church of England
No 50
Date of Notice 4 September 1917
  Groom Bride
Names of Parties Oliver Ashton Kenning Hanna Magdalena Cortzen
BDM Match (98%) Oliver Ashtin Kenning Hanna Magdalena Cortzen
  πŸ’ 1917/5177
Condition Bachelor Spinster
Profession Ship-fireman Domestic duties
Age 26 18
Dwelling Place Nelson Nelson
Length of Residence 26 years 18 years
Marriage Place All Saints' Church, Vanguard Street, Nelson
Folio 17/4633
Consent Peter Johannes Cortzen, Father
Date of Certificate 4 September 1917
Officiating Minister Canon Wm. Wollstein, Church of England
51 4 September 1917 Charles Henry Nock
Mildred Blanche Holtham
Charles Henry Nock
Mildred Blanche Holtham
πŸ’ 1917/5178
Bachelor
Spinster
Farmer
Domestic duties
21
20
Nelson
Nelson
17 years
19 years
All Saints' Church, Nelson 17/4634 Edwin Holtham, Father 4 September 1917 Rev. G. A. Crossman, Church of England
No 51
Date of Notice 4 September 1917
  Groom Bride
Names of Parties Charles Henry Nock Mildred Blanche Holtham
  πŸ’ 1917/5178
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 20
Dwelling Place Nelson Nelson
Length of Residence 17 years 19 years
Marriage Place All Saints' Church, Nelson
Folio 17/4634
Consent Edwin Holtham, Father
Date of Certificate 4 September 1917
Officiating Minister Rev. G. A. Crossman, Church of England
52 10 September 1917 Harold Ninnes
Lilian Starkey
Harold Ninnes
Lilian Starkey
πŸ’ 1917/5179
Bachelor
Spinster
Carpenter and Joiner
Dressmaker
33
33
Nelson
Nelson
28 years
2 years
St. John's Methodist Church, Hardy Street, Nelson 17/4635 10 September 1917 Rev. W. Baumber, Methodist
No 52
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Harold Ninnes Lilian Starkey
  πŸ’ 1917/5179
Condition Bachelor Spinster
Profession Carpenter and Joiner Dressmaker
Age 33 33
Dwelling Place Nelson Nelson
Length of Residence 28 years 2 years
Marriage Place St. John's Methodist Church, Hardy Street, Nelson
Folio 17/4635
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev. W. Baumber, Methodist
53 18 September 1917 Albert William Gibbs
Annie Moffitt
Albert William Gibbs
Annie Moffitt
πŸ’ 1917/5156
Bachelor
Spinster
Farmer
Domestic duties
18
21
Nelson
Nelson
3 days
3 days
Registrar's Office, Nelson 17/4636 John Gibbs, Father 18 September 1917 S. Tyson, Registrar
No 53
Date of Notice 18 September 1917
  Groom Bride
Names of Parties Albert William Gibbs Annie Moffitt
  πŸ’ 1917/5156
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 18 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Nelson
Folio 17/4636
Consent John Gibbs, Father
Date of Certificate 18 September 1917
Officiating Minister S. Tyson, Registrar
54 29 September 1917 Ernest Oliver Ricketts
Frances Emma Lucre
Ernest Oliver Ricketts
Frances Emma Lucre
πŸ’ 1917/5157
Bachelor
Divorced 24/2/1916
Carrier
Domestic duties
33
35
Nelson
Blenheim
33 years
34 years
Registrar's Office, Nelson 17/4637 29 September 1917 S. Tyson, Registrar
No 54
Date of Notice 29 September 1917
  Groom Bride
Names of Parties Ernest Oliver Ricketts Frances Emma Lucre
  πŸ’ 1917/5157
Condition Bachelor Divorced 24/2/1916
Profession Carrier Domestic duties
Age 33 35
Dwelling Place Nelson Blenheim
Length of Residence 33 years 34 years
Marriage Place Registrar's Office, Nelson
Folio 17/4637
Consent
Date of Certificate 29 September 1917
Officiating Minister S. Tyson, Registrar

Page 1819

District of Nelson Quarter ending 31 December 1917 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 1 October 1917 Percy Bolton
Mabel Simmonds
Percy Bolton
Mabel Simmonds
πŸ’ 1917/6323
Bachelor
Spinster
Fruit grower
Saleswoman
28
28
Nelson
Nelson
15 months
4 years
Church of Christ, Waimea Street, Nelson 17/6209 1 October 1917 Rev. P. A. Dickson
No 55
Date of Notice 1 October 1917
  Groom Bride
Names of Parties Percy Bolton Mabel Simmonds
  πŸ’ 1917/6323
Condition Bachelor Spinster
Profession Fruit grower Saleswoman
Age 28 28
Dwelling Place Nelson Nelson
Length of Residence 15 months 4 years
Marriage Place Church of Christ, Waimea Street, Nelson
Folio 17/6209
Consent
Date of Certificate 1 October 1917
Officiating Minister Rev. P. A. Dickson
56 2 October 1917 Stanley Roy Webby
Emma Elizabeth Bovey
Stanley Roy Webby
Emma Elizabeth Bovey
πŸ’ 1917/6324
Bachelor
Spinster
Farmer
Domestic duties
21
21
Nelson
Nelson
3 weeks
6 years
Registrar's Office, Nelson 17/6210 2 October 1917 S. Tyson, Registrar
No 56
Date of Notice 2 October 1917
  Groom Bride
Names of Parties Stanley Roy Webby Emma Elizabeth Bovey
  πŸ’ 1917/6324
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 21
Dwelling Place Nelson Nelson
Length of Residence 3 weeks 6 years
Marriage Place Registrar's Office, Nelson
Folio 17/6210
Consent
Date of Certificate 2 October 1917
Officiating Minister S. Tyson, Registrar
57 15 October 1917 Charles Arthur Curnow
Frances Helen Zoe Atwood
Charles Arthur Curnow
Frances Helen Zoe Atwood
πŸ’ 1917/6325
Widower
Spinster
Farmer
Domestic duties
47
31
Nelson
Nelson
3 days
3 years
Baptist Church, Bridge Street, Nelson 17/6211 15 October 1917 Rev. J. Laird
No 57
Date of Notice 15 October 1917
  Groom Bride
Names of Parties Charles Arthur Curnow Frances Helen Zoe Atwood
  πŸ’ 1917/6325
Condition Widower Spinster
Profession Farmer Domestic duties
Age 47 31
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 years
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 17/6211
Consent
Date of Certificate 15 October 1917
Officiating Minister Rev. J. Laird
58 2 November 1917 George Cyril Jennens
Ida May Burnett
George Cyril Jennens
Ida May Burnett
πŸ’ 1917/6326
Bachelor
Spinster
Driver
Household duties
23
27
Nelson
Nelson
23 years
2 weeks
Residence of Mr. J. H. Jennens, 88 Grove Street, Nelson 17/6212 2 November 1917 Rev. J. Laird
No 58
Date of Notice 2 November 1917
  Groom Bride
Names of Parties George Cyril Jennens Ida May Burnett
  πŸ’ 1917/6326
Condition Bachelor Spinster
Profession Driver Household duties
Age 23 27
Dwelling Place Nelson Nelson
Length of Residence 23 years 2 weeks
Marriage Place Residence of Mr. J. H. Jennens, 88 Grove Street, Nelson
Folio 17/6212
Consent
Date of Certificate 2 November 1917
Officiating Minister Rev. J. Laird
59 9 November 1917 Fredrick Selwyn Potton
Florrie Saunders
Fredrick Selwyn Potton
Florrie Saunders
πŸ’ 1917/6327
Bachelor
Spinster
Clerk
20
22
Nelson
Nelson
1 year
18 years
St. Mary's Catholic Church, Manuka Street, Nelson 17/6213 Henry James Potton, Father 9 November 1917 Rev. K. J. McGrath
No 59
Date of Notice 9 November 1917
  Groom Bride
Names of Parties Fredrick Selwyn Potton Florrie Saunders
  πŸ’ 1917/6327
Condition Bachelor Spinster
Profession Clerk
Age 20 22
Dwelling Place Nelson Nelson
Length of Residence 1 year 18 years
Marriage Place St. Mary's Catholic Church, Manuka Street, Nelson
Folio 17/6213
Consent Henry James Potton, Father
Date of Certificate 9 November 1917
Officiating Minister Rev. K. J. McGrath

Page 1820

District of Nelson Quarter ending 31 December 1917 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 21 November 1917 Harold Charles Barnett
Amelia Angelina Winter
Harold Charles Barnett
Amelia Angelina Winter
πŸ’ 1917/6328
Bachelor
Spinster
Labourer
Housemaid
23
17
Nelson
Nelson
23 years
1 year
Registrar's Office, Nelson 17/6214 Arthur Winter, Father 21 November 1917 S. Tyson, Registrar
No 60
Date of Notice 21 November 1917
  Groom Bride
Names of Parties Harold Charles Barnett Amelia Angelina Winter
  πŸ’ 1917/6328
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 23 17
Dwelling Place Nelson Nelson
Length of Residence 23 years 1 year
Marriage Place Registrar's Office, Nelson
Folio 17/6214
Consent Arthur Winter, Father
Date of Certificate 21 November 1917
Officiating Minister S. Tyson, Registrar
61 5 December 1917 John McCracken
Agnes Davis
John McCracken
Agnes Davis
πŸ’ 1917/6329
Bachelor
Spinster
Fruitgrower
38
24
Stoke
Stoke
6 years
7 days
Residence of Rev George H. Gibb, Nile Street, Nelson. 17/6215 5 December 1917 Rev. G. H. Gibb
No 61
Date of Notice 5 December 1917
  Groom Bride
Names of Parties John McCracken Agnes Davis
  πŸ’ 1917/6329
Condition Bachelor Spinster
Profession Fruitgrower
Age 38 24
Dwelling Place Stoke Stoke
Length of Residence 6 years 7 days
Marriage Place Residence of Rev George H. Gibb, Nile Street, Nelson.
Folio 17/6215
Consent
Date of Certificate 5 December 1917
Officiating Minister Rev. G. H. Gibb
62 6 December 1917 Percy Augustus Edmonds
Emily Evangeline Burge
Percy Augustus Edmonds
Emily Evangeline Burge
πŸ’ 1917/6330
Bachelor
Spinster
Soldier
Domestic duties
26
26
Nelson
Nelson

26 years
All Saints' Church, Nelson 17/6216 6 December 1917 Rev. J. A. Rogers
No 62
Date of Notice 6 December 1917
  Groom Bride
Names of Parties Percy Augustus Edmonds Emily Evangeline Burge
  πŸ’ 1917/6330
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 26 26
Dwelling Place Nelson Nelson
Length of Residence 26 years
Marriage Place All Saints' Church, Nelson
Folio 17/6216
Consent
Date of Certificate 6 December 1917
Officiating Minister Rev. J. A. Rogers
63 15 December 1917 Archibald Andrew Charles Scott
Doris Gertrude Jenner
Archibald Andrew Charles Scott
Doris Gertrude Jenner
πŸ’ 1917/6331
Bachelor
Spinster
Engineer
Housemaid
24
18
Nelson
Nelson
7 days
7 days
Office Registrar of Marriages, Nelson 17/6217 James Jenner, Father 15 December 1917 S. Tyson, Registrar
No 63
Date of Notice 15 December 1917
  Groom Bride
Names of Parties Archibald Andrew Charles Scott Doris Gertrude Jenner
  πŸ’ 1917/6331
Condition Bachelor Spinster
Profession Engineer Housemaid
Age 24 18
Dwelling Place Nelson Nelson
Length of Residence 7 days 7 days
Marriage Place Office Registrar of Marriages, Nelson
Folio 17/6217
Consent James Jenner, Father
Date of Certificate 15 December 1917
Officiating Minister S. Tyson, Registrar
64 18 December 1917 William Paton
Mary Elizabeth Beswetherick
William Paton
Mary Elizabeth Beswetherick
πŸ’ 1917/6332
Bachelor
Spinster
Labourer
Domestic duties
42
31
Nelson
Nelson
5 years
3 years
Residence of Mr. B. Friend, 22 Waimea Road, Nelson. 17/6218 18 December 1917 Rev. W. Baumber.
No 64
Date of Notice 18 December 1917
  Groom Bride
Names of Parties William Paton Mary Elizabeth Beswetherick
  πŸ’ 1917/6332
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 42 31
Dwelling Place Nelson Nelson
Length of Residence 5 years 3 years
Marriage Place Residence of Mr. B. Friend, 22 Waimea Road, Nelson.
Folio 17/6218
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev. W. Baumber.

Page 1821

District of Nelson Quarter ending 31 December 1917 Registrar J. Dyson
No Date of Notice Names and 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 22 December 1917 John Benjamin Darcie Kemp
Annie Westrupp
John Benjamin Darcie Kemp
Annie Westrupp
πŸ’ 1918/142
Bachelor
Spinster
Public Servant
Domestic
22
27
Nelson
Collingwood
5 months
20 years
Church of England, Collingwood 18/74 22 December 1917 Rev. George Widdup
No 65
Date of Notice 22 December 1917
  Groom Bride
Names of Parties John Benjamin Darcie Kemp Annie Westrupp
  πŸ’ 1918/142
Condition Bachelor Spinster
Profession Public Servant Domestic
Age 22 27
Dwelling Place Nelson Collingwood
Length of Residence 5 months 20 years
Marriage Place Church of England, Collingwood
Folio 18/74
Consent
Date of Certificate 22 December 1917
Officiating Minister Rev. George Widdup
66 28 December 1917 Ernest Jones
Ruby Burn
Ernest Jones
Ruby Burn
πŸ’ 1917/6334
Bachelor
Spinster
Packer and Storeman
Domestic duties
32
27
Nelson
Nelson
3 days
27 years
Residence of Mr. J. Burn, 31st St. Vincent Street, Nelson 17/6219 28 December 1917 Rev. W. Baumber
No 66
Date of Notice 28 December 1917
  Groom Bride
Names of Parties Ernest Jones Ruby Burn
  πŸ’ 1917/6334
Condition Bachelor Spinster
Profession Packer and Storeman Domestic duties
Age 32 27
Dwelling Place Nelson Nelson
Length of Residence 3 days 27 years
Marriage Place Residence of Mr. J. Burn, 31st St. Vincent Street, Nelson
Folio 17/6219
Consent
Date of Certificate 28 December 1917
Officiating Minister Rev. W. Baumber
67 29 December 1917 Arthur Moore Heaps
Guinevere Eileen Martin
Arthur Moore Heaps
Guinevere Eileen Martin
πŸ’ 1917/6335
Bachelor
Widow
Managing Law Clerk
Household duties
33
28
Nelson
Nelson
3 days
10 days
St. Barnabas Church, Stoke 17/6220 29 December 1917 Rev. G. E. Weeks
No 67
Date of Notice 29 December 1917
  Groom Bride
Names of Parties Arthur Moore Heaps Guinevere Eileen Martin
  πŸ’ 1917/6335
Condition Bachelor Widow
Profession Managing Law Clerk Household duties
Age 33 28
Dwelling Place Nelson Nelson
Length of Residence 3 days 10 days
Marriage Place St. Barnabas Church, Stoke
Folio 17/6220
Consent
Date of Certificate 29 December 1917
Officiating Minister Rev. G. E. Weeks

Page 1823

District of Reefton Quarter ending 31 March 1917 Registrar Thos. Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1917 William Charles McDonald
Mary Josephine Muldoon
William Charles McDonald
Mary Josephine Muldoon
πŸ’ 1917/2114
Widower
Spinster
Farmer
Saleswoman
33
25
Reefton
Reefton
7 days
7 days
Residence of John Muldoon, Reefton 1253 2 January 1917 Rev. A. Galerne, Roman Catholic
No 1
Date of Notice 2 January 1917
  Groom Bride
Names of Parties William Charles McDonald Mary Josephine Muldoon
  πŸ’ 1917/2114
Condition Widower Spinster
Profession Farmer Saleswoman
Age 33 25
Dwelling Place Reefton Reefton
Length of Residence 7 days 7 days
Marriage Place Residence of John Muldoon, Reefton
Folio 1253
Consent
Date of Certificate 2 January 1917
Officiating Minister Rev. A. Galerne, Roman Catholic
2 18 January 1917 James Yaxley
Bella Beans
James Yaxley
Bella Beams
πŸ’ 1917/2113
Bachelor
Spinster
Farm Laborer
Domestic
29
25
Reefton
Reefton
2 years
9 days
Residence of Albert Beans, Reefton 1252 18 January 1917 Rev. A. Galerne, Roman Catholic
No 2
Date of Notice 18 January 1917
  Groom Bride
Names of Parties James Yaxley Bella Beans
BDM Match (95%) James Yaxley Bella Beams
  πŸ’ 1917/2113
Condition Bachelor Spinster
Profession Farm Laborer Domestic
Age 29 25
Dwelling Place Reefton Reefton
Length of Residence 2 years 9 days
Marriage Place Residence of Albert Beans, Reefton
Folio 1252
Consent
Date of Certificate 18 January 1917
Officiating Minister Rev. A. Galerne, Roman Catholic
3 29 January 1917 Alexander Donald Archer
Ethel Amy Christensen
Alexander Donald Archer
Ethel Amy Christensen
πŸ’ 1917/2106
Bachelor
Spinster
Engine Driver
Dressmaker
30
21
Capleston
Reefton
Life
8 years
Residence of H. L. Christensen, Reefton 1251 29 January 1917 Mr. J. Lowden, Presbyterian
No 3
Date of Notice 29 January 1917
  Groom Bride
Names of Parties Alexander Donald Archer Ethel Amy Christensen
  πŸ’ 1917/2106
Condition Bachelor Spinster
Profession Engine Driver Dressmaker
Age 30 21
Dwelling Place Capleston Reefton
Length of Residence Life 8 years
Marriage Place Residence of H. L. Christensen, Reefton
Folio 1251
Consent
Date of Certificate 29 January 1917
Officiating Minister Mr. J. Lowden, Presbyterian
4 22 February 1917 John Henry Lawn
Amelia Christina Mabel Laque
John Henry Lawn
Amelia Christina Mabel Lague
πŸ’ 1917/60
Bachelor
Spinster
Battery Hand
Domestic
28
17
Blacks Point
Reefton
Life
1/2 year
Wesleyan Church, Blacks Point 1248 Samuel Provis, Guardian 22 February 1917 Rev. Chas. Penney, Methodist
No 4
Date of Notice 22 February 1917
  Groom Bride
Names of Parties John Henry Lawn Amelia Christina Mabel Laque
BDM Match (98%) John Henry Lawn Amelia Christina Mabel Lague
  πŸ’ 1917/60
Condition Bachelor Spinster
Profession Battery Hand Domestic
Age 28 17
Dwelling Place Blacks Point Reefton
Length of Residence Life 1/2 year
Marriage Place Wesleyan Church, Blacks Point
Folio 1248
Consent Samuel Provis, Guardian
Date of Certificate 22 February 1917
Officiating Minister Rev. Chas. Penney, Methodist
5 27 February 1917 William Hinds Ruston
Annie Moonie
William Hinds Ruston
Annie Moonie
πŸ’ 1917/2095
Bachelor
Spinster
Railway Porter
Domestic
23
23
Reefton
Reefton
3 days
15 years
Residence of Mr. Moonie, Reefton 1250 27 February 1917 Mr. J. Lowden, Presbyterian
No 5
Date of Notice 27 February 1917
  Groom Bride
Names of Parties William Hinds Ruston Annie Moonie
  πŸ’ 1917/2095
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 23 23
Dwelling Place Reefton Reefton
Length of Residence 3 days 15 years
Marriage Place Residence of Mr. Moonie, Reefton
Folio 1250
Consent
Date of Certificate 27 February 1917
Officiating Minister Mr. J. Lowden, Presbyterian

Page 1824

District of Reefton Quarter ending 31 March 1917 Registrar Tho. Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 22 March 1917 Frank Evan Morgan Fox
Hannah Julia Brazil
Francis Even Morgan Fox
Hannah Julia Brazil
πŸ’ 1917/61
Bachelor
Spinster
Bushman
Domestic
30
26
Cronadun
Cronadun
10 years
Life
Roman Catholic Presbytery Reefton 1249 22 March 1917 Rev. Jas. A. Eccleston, Roman Catholic
No 6
Date of Notice 22 March 1917
  Groom Bride
Names of Parties Frank Evan Morgan Fox Hannah Julia Brazil
BDM Match (91%) Francis Even Morgan Fox Hannah Julia Brazil
  πŸ’ 1917/61
Condition Bachelor Spinster
Profession Bushman Domestic
Age 30 26
Dwelling Place Cronadun Cronadun
Length of Residence 10 years Life
Marriage Place Roman Catholic Presbytery Reefton
Folio 1249
Consent
Date of Certificate 22 March 1917
Officiating Minister Rev. Jas. A. Eccleston, Roman Catholic

Page 1825

District of Reefton Quarter ending 30 June 1917 Registrar Thos Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 24 April 1917 Jack Thomas
Annie Curtain
Jack Thomas
Annie Curtain
πŸ’ 1917/3749
Bachelor
Spinster
Hairdresser
Waitress
24
20
Reefton
Reefton
4 years
14 years
Roman Catholic Presbytery Reefton 3019 Honora Adams Mother 24 April 1917 J. A. Eccleston Roman Catholic
No 7
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Jack Thomas Annie Curtain
  πŸ’ 1917/3749
Condition Bachelor Spinster
Profession Hairdresser Waitress
Age 24 20
Dwelling Place Reefton Reefton
Length of Residence 4 years 14 years
Marriage Place Roman Catholic Presbytery Reefton
Folio 3019
Consent Honora Adams Mother
Date of Certificate 24 April 1917
Officiating Minister J. A. Eccleston Roman Catholic
8 5 May 1917 William Herbert Anderson
Vera Rose Cameron
William Herbert Anderson
Vera Rose Cameron
πŸ’ 1917/3748
Bachelor
Spinster
Tally Clerk
Domestic
29
29
Westport
Reefton
2 years
3 days
Residence of John McElwee Mai Mai 3018 5 May 1917 George Jackson Methodist
No 8
Date of Notice 5 May 1917
  Groom Bride
Names of Parties William Herbert Anderson Vera Rose Cameron
  πŸ’ 1917/3748
Condition Bachelor Spinster
Profession Tally Clerk Domestic
Age 29 29
Dwelling Place Westport Reefton
Length of Residence 2 years 3 days
Marriage Place Residence of John McElwee Mai Mai
Folio 3018
Consent
Date of Certificate 5 May 1917
Officiating Minister George Jackson Methodist
9 12 June 1917 William Henry Nicholas
Kezia Wills
William Henry Nicholas
Kezia Wills
πŸ’ 1917/3747
Bachelor
Spinster
Bookseller
Domestic
39
34
Reefton
Reefton
15 years
Life
Residence of James Wills Reefton 3017 12 June 1917 J. Lowden Presbyterian
No 9
Date of Notice 12 June 1917
  Groom Bride
Names of Parties William Henry Nicholas Kezia Wills
  πŸ’ 1917/3747
Condition Bachelor Spinster
Profession Bookseller Domestic
Age 39 34
Dwelling Place Reefton Reefton
Length of Residence 15 years Life
Marriage Place Residence of James Wills Reefton
Folio 3017
Consent
Date of Certificate 12 June 1917
Officiating Minister J. Lowden Presbyterian

Page 1827

District of Reefton Quarter ending 30 September 1917 Registrar Tho Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 23 July 1917 Alfred Drills
Hilda Rose Hannah Sewell
Alfred Wills
Hilda Rose Hannah Sewell
πŸ’ 1917/5158
Bachelor
Widow
Miner
Domestic
29
35
Reefton
Merrijigs
Life
17 years
Residence of Mr Wm. H. Smyth, Buller Road, Reefton. 4638 23 July 1917 Rev. J. Lowden, Presbyterian
No 10
Date of Notice 23 July 1917
  Groom Bride
Names of Parties Alfred Drills Hilda Rose Hannah Sewell
BDM Match (92%) Alfred Wills Hilda Rose Hannah Sewell
  πŸ’ 1917/5158
Condition Bachelor Widow
Profession Miner Domestic
Age 29 35
Dwelling Place Reefton Merrijigs
Length of Residence Life 17 years
Marriage Place Residence of Mr Wm. H. Smyth, Buller Road, Reefton.
Folio 4638
Consent
Date of Certificate 23 July 1917
Officiating Minister Rev. J. Lowden, Presbyterian
11 14 August 1917 James Dow
Mary Lawn
James Dow
May Lawn
πŸ’ 1917/5159
Bachelor
Spinster
Constable
Domestic
30
29
Reefton
Reefton
4 days
Life
Residence of Mr John J. McNamara, Reefton. 4639 14 August 1917 Rev. G. A. Crossman, Anglican
No 11
Date of Notice 14 August 1917
  Groom Bride
Names of Parties James Dow Mary Lawn
BDM Match (94%) James Dow May Lawn
  πŸ’ 1917/5159
Condition Bachelor Spinster
Profession Constable Domestic
Age 30 29
Dwelling Place Reefton Reefton
Length of Residence 4 days Life
Marriage Place Residence of Mr John J. McNamara, Reefton.
Folio 4639
Consent
Date of Certificate 14 August 1917
Officiating Minister Rev. G. A. Crossman, Anglican
12 25 September 1917 Henry Adam Sutherland
Edith Hargreaves
Henry Adam Sutherland
Edith Hargreaves
πŸ’ 1917/5315
Bachelor
Spinster
Motor Driver
Domestic
29
23
Reefton
Reefton
3 years
Life
Residence of Mr William Oneill, Broadway, Reefton. 4896 25 September 1917 Rev. G. A. Crossman, Anglican
No 12
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Henry Adam Sutherland Edith Hargreaves
  πŸ’ 1917/5315
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 29 23
Dwelling Place Reefton Reefton
Length of Residence 3 years Life
Marriage Place Residence of Mr William Oneill, Broadway, Reefton.
Folio 4896
Consent
Date of Certificate 25 September 1917
Officiating Minister Rev. G. A. Crossman, Anglican
13 26 September 1917 Rollo Merfin
Marie Pedrazzi
Rollo Mirfin
Marie Pedrazzi
πŸ’ 1917/5160
Bachelor
Spinster
Farmer
Postmistress
24
25
Ikamatua
Mawheraiti
7 days
3 years
Roman Catholic Presbytery, Reefton. 4640 26 September 1917 Rev. J. A. Eccleston, Roman Catholic
No 13
Date of Notice 26 September 1917
  Groom Bride
Names of Parties Rollo Merfin Marie Pedrazzi
BDM Match (96%) Rollo Mirfin Marie Pedrazzi
  πŸ’ 1917/5160
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 24 25
Dwelling Place Ikamatua Mawheraiti
Length of Residence 7 days 3 years
Marriage Place Roman Catholic Presbytery, Reefton.
Folio 4640
Consent
Date of Certificate 26 September 1917
Officiating Minister Rev. J. A. Eccleston, Roman Catholic
14 29 September 1917 George Ernest Hyde
Ethel Florence Lowe
George Ernest Hyde
Ethel Florence Lowe
πŸ’ 1917/5161
Bachelor
Spinster
Assayer Mine
Domestic
23
21
Inglewood Mine
Reefton
3 months
2 months
Registration Office of Marriages, Reefton. 4641 29 September 1917 Tho Morgan, Deputy Registrar
No 14
Date of Notice 29 September 1917
  Groom Bride
Names of Parties George Ernest Hyde Ethel Florence Lowe
  πŸ’ 1917/5161
Condition Bachelor Spinster
Profession Assayer Mine Domestic
Age 23 21
Dwelling Place Inglewood Mine Reefton
Length of Residence 3 months 2 months
Marriage Place Registration Office of Marriages, Reefton.
Folio 4641
Consent
Date of Certificate 29 September 1917
Officiating Minister Tho Morgan, Deputy Registrar

Page 1828

District of Reefton Quarter ending 30 September 1917 Registrar Thomas Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 29 September 1917 William Aloysius Conlon
Audry Magdalen Emery
William Aloysius Conlon
Audry Magdalen Emery
πŸ’ 1917/5162
Widower
Spinster
Medical Practitioner
Nurse
48
23
Reefton
Reefton
18 years
4 years
Roman Catholic Church at Reefton 4642 29 September 1917 J. A. Eccleton, Roman Catholic
No 15
Date of Notice 29 September 1917
  Groom Bride
Names of Parties William Aloysius Conlon Audry Magdalen Emery
  πŸ’ 1917/5162
Condition Widower Spinster
Profession Medical Practitioner Nurse
Age 48 23
Dwelling Place Reefton Reefton
Length of Residence 18 years 4 years
Marriage Place Roman Catholic Church at Reefton
Folio 4642
Consent
Date of Certificate 29 September 1917
Officiating Minister J. A. Eccleton, Roman Catholic

Page 1829

District of Reefton Quarter ending 31 December 1917 Registrar Thos. Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 13 December 1917 Richard Lloyd Williams
Ethel Hindmarsh
Richard Floyd Williams
Ethel Hindmarsh
πŸ’ 1917/6552
Widower
Spinster
Accountant
Clerk
45
27
Reefton
Reefton
2 years
35 years
Residence of Mr. W. H. S. Hindmarsh, Reefton 6441 13 December 1917 G. A. Crossman, Anglican
No 16
Date of Notice 13 December 1917
  Groom Bride
Names of Parties Richard Lloyd Williams Ethel Hindmarsh
BDM Match (98%) Richard Floyd Williams Ethel Hindmarsh
  πŸ’ 1917/6552
Condition Widower Spinster
Profession Accountant Clerk
Age 45 27
Dwelling Place Reefton Reefton
Length of Residence 2 years 35 years
Marriage Place Residence of Mr. W. H. S. Hindmarsh, Reefton
Folio 6441
Consent
Date of Certificate 13 December 1917
Officiating Minister G. A. Crossman, Anglican

Page 1831

District of Richmond Quarter ending 31 March 1917 Registrar Hugh Andrew Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1917 Patrick O'Connor
Constance Ellen Davies
Patrick O'Connor
Constance Ellen Davies
πŸ’ 1917/2115
Bachelor
Spinster
Farmer
School teacher
39
32
Richmond
Richmond
7 days
8 years
Residence of E. W. Win, Richmond 17/1254 11 January 1917 Rev Father Tymons
No 1
Date of Notice 11 January 1917
  Groom Bride
Names of Parties Patrick O'Connor Constance Ellen Davies
  πŸ’ 1917/2115
Condition Bachelor Spinster
Profession Farmer School teacher
Age 39 32
Dwelling Place Richmond Richmond
Length of Residence 7 days 8 years
Marriage Place Residence of E. W. Win, Richmond
Folio 17/1254
Consent
Date of Certificate 11 January 1917
Officiating Minister Rev Father Tymons

Page 1833

District of Richmond Quarter ending 30 June 1917 Registrar Hugh Andrew Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 11 April 1917 Robert Hunter
Margarate Broderick
Robert Hunter
Margarate Broderick
πŸ’ 1917/3751
Widower
Widow
Nelson Public Works
Domestic
46
45
Richmond
Richmond
16 years
1 year
Methodist Church, Richmond 17/3020 11 April 1917 Rev A Ashcroft Methodist
No 2
Date of Notice 11 April 1917
  Groom Bride
Names of Parties Robert Hunter Margarate Broderick
  πŸ’ 1917/3751
Condition Widower Widow
Profession Nelson Public Works Domestic
Age 46 45
Dwelling Place Richmond Richmond
Length of Residence 16 years 1 year
Marriage Place Methodist Church, Richmond
Folio 17/3020
Consent
Date of Certificate 11 April 1917
Officiating Minister Rev A Ashcroft Methodist
3 20 June 1917 Allan Webby
Grace Ellen Mercer
Allan Webby
Grace Ellen Mercer
πŸ’ 1917/4068
Bachelor
Spinster
Farmer
Domestic duties
28
22
Hope
Nelson
28 years
22 years
All Saints' Church, Nelson 17/3316 20 June 1917 Rev J. A. Rogers Church of England
No 3
Date of Notice 20 June 1917
  Groom Bride
Names of Parties Allan Webby Grace Ellen Mercer
  πŸ’ 1917/4068
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 22
Dwelling Place Hope Nelson
Length of Residence 28 years 22 years
Marriage Place All Saints' Church, Nelson
Folio 17/3316
Consent
Date of Certificate 20 June 1917
Officiating Minister Rev J. A. Rogers Church of England

Page 1835

District of Richmond Quarter ending 30 September 1917 Registrar Hugh Andrew Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 16 July 1917 Ernest John Savage
Florence Maud Springer
Ernest John Savage
Florence Maud Springer
πŸ’ 1917/5316
Bachelor
Spinster
Carpenter
Domestic Duties
25
21
Richmond
Hope
12 years
21 years
Residence of J. H. C. Springer, Hope 17/4897 16 July 1917 J. G. Price, Church of Christ
No 4
Date of Notice 16 July 1917
  Groom Bride
Names of Parties Ernest John Savage Florence Maud Springer
  πŸ’ 1917/5316
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 21
Dwelling Place Richmond Hope
Length of Residence 12 years 21 years
Marriage Place Residence of J. H. C. Springer, Hope
Folio 17/4897
Consent
Date of Certificate 16 July 1917
Officiating Minister J. G. Price, Church of Christ

Page 1839

District of Takaka Quarter ending 31 March 1917 Registrar Francis Reuben Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1917 Gordon Francis Welby Jackson
Kathleen Florence Haldane
Gordon Francis Welby Jackson
Kathleen Florence Haldane
πŸ’ 1917/2118
Bachelor
Spinster
Civil Servant
Civil Servant
28
25
Takaka
Takaka
4 days
1 month
Church of Epiphany, Takaka 17/1257 24 January 1917 Rev F. J. Daynes
No 1
Date of Notice 24 January 1917
  Groom Bride
Names of Parties Gordon Francis Welby Jackson Kathleen Florence Haldane
  πŸ’ 1917/2118
Condition Bachelor Spinster
Profession Civil Servant Civil Servant
Age 28 25
Dwelling Place Takaka Takaka
Length of Residence 4 days 1 month
Marriage Place Church of Epiphany, Takaka
Folio 17/1257
Consent
Date of Certificate 24 January 1917
Officiating Minister Rev F. J. Daynes
2 29 January 1917 Cyril Ralph Howard Hogan
Edith Amy Cotton
Cyril Ralph Howard Hogan
Edith Amy Cotton
πŸ’ 1917/2117
Bachelor
Spinster
Farmer
Domestic
20
20
Takaka
Takaka
4 days
4 days
Presbyterian Manse, Takaka 17/1256 James Henry Hogan Father; Alfred Charles Cotton Father 29 January 1917 J. D. McFarlane
No 2
Date of Notice 29 January 1917
  Groom Bride
Names of Parties Cyril Ralph Howard Hogan Edith Amy Cotton
  πŸ’ 1917/2117
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 20
Dwelling Place Takaka Takaka
Length of Residence 4 days 4 days
Marriage Place Presbyterian Manse, Takaka
Folio 17/1256
Consent James Henry Hogan Father; Alfred Charles Cotton Father
Date of Certificate 29 January 1917
Officiating Minister J. D. McFarlane
3 17 March 1917 Ralph George Sparrow
Lesley Irene Hyland
Ralph George Sparrow
Lesley Irene Hyland
πŸ’ 1917/2116
Bachelor
Spinster
Farmer
Domestic
31 years
27
Takaka
Takaka
31 years
27 years
Presbyterian Church, Takaka 17/1255 17 March 1917 Rev E. H. Kedgley
No 3
Date of Notice 17 March 1917
  Groom Bride
Names of Parties Ralph George Sparrow Lesley Irene Hyland
  πŸ’ 1917/2116
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 years 27
Dwelling Place Takaka Takaka
Length of Residence 31 years 27 years
Marriage Place Presbyterian Church, Takaka
Folio 17/1255
Consent
Date of Certificate 17 March 1917
Officiating Minister Rev E. H. Kedgley

Page 1841

District of Takaka Quarter ending 30 June 1917 Registrar F. R. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 April 1917 Arthur Richard Jones
Mabel Constance Sigley
Arthur Richard Jones
Mabel Constance Sigley
πŸ’ 1917/3752
Bachelor
Spinster
Salesman
Dressmaker
29
24
Takaka
Takaka
17 months
3 years
Church of Epiphany, Takaka 17/3021 3 April 1917 F. J. Daynes, Takaka, Church of England
No 4
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Arthur Richard Jones Mabel Constance Sigley
  πŸ’ 1917/3752
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 29 24
Dwelling Place Takaka Takaka
Length of Residence 17 months 3 years
Marriage Place Church of Epiphany, Takaka
Folio 17/3021
Consent
Date of Certificate 3 April 1917
Officiating Minister F. J. Daynes, Takaka, Church of England
5 3 April 1917 Ashley Heath Baigent
Annie Amynth Packard
Ashley Heath Baigent
Annie Amynta Packard
πŸ’ 1917/3753
Bachelor
Spinster
Soldier
Domestic
26
24
Takaka
Takaka
26 years
24 years
Private Residence of Bride's Father, Motupipi 17/3022 3 April 1917 F. J. Daynes, Takaka, Church of England
No 5
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Ashley Heath Baigent Annie Amynth Packard
BDM Match (98%) Ashley Heath Baigent Annie Amynta Packard
  πŸ’ 1917/3753
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 24
Dwelling Place Takaka Takaka
Length of Residence 26 years 24 years
Marriage Place Private Residence of Bride's Father, Motupipi
Folio 17/3022
Consent
Date of Certificate 3 April 1917
Officiating Minister F. J. Daynes, Takaka, Church of England
6 28 April 1917 John Abraham Laird
Hazel Vera Barnett
John Abraham Laird
Hazel Vera Barnett
πŸ’ 1917/3754
Bachelor
Spinster
Farmer
Domestic
23
22
Takaka
Takaka
3 days
22 years
Private Residence of Bride's Father, Upper Takaka 17/3023 1 May 1917 F. J. Daynes, Takaka, Church of England
No 6
Date of Notice 28 April 1917
  Groom Bride
Names of Parties John Abraham Laird Hazel Vera Barnett
  πŸ’ 1917/3754
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Takaka Takaka
Length of Residence 3 days 22 years
Marriage Place Private Residence of Bride's Father, Upper Takaka
Folio 17/3023
Consent
Date of Certificate 1 May 1917
Officiating Minister F. J. Daynes, Takaka, Church of England
7 26 May 1917 Harold Sparrow
Robena Rose Harwood
Harold Sparrow
Robena Rose Harwood
πŸ’ 1917/3755
Widower
Spinster
Farmer
Domestic
29
25
Takaka
Takaka
29 years
25 years
Private Residence of the Bride's Parents, Central Takaka 17/3024 26 May 1917 E. H. Kedgley, Takaka, Presbyterian
No 7
Date of Notice 26 May 1917
  Groom Bride
Names of Parties Harold Sparrow Robena Rose Harwood
  πŸ’ 1917/3755
Condition Widower Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Takaka Takaka
Length of Residence 29 years 25 years
Marriage Place Private Residence of the Bride's Parents, Central Takaka
Folio 17/3024
Consent
Date of Certificate 26 May 1917
Officiating Minister E. H. Kedgley, Takaka, Presbyterian

Page 1843

District of Takaka Quarter ending 30 September 1917 Registrar Francis Reuben Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 20 August 1917 Cecil Manson
Eva Cate
Cecil Manson
Eva Cate
πŸ’ 1917/5163
Bachelor
Spinster
Farmer
Domestic
27
20
Takaka
Takaka
Lifetime
20 years
At Residence of Bride's Parents, Hamama 17/4643 George Cate, Father 20 August 1917 E H Kedgley
No 8
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Cecil Manson Eva Cate
  πŸ’ 1917/5163
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Takaka Takaka
Length of Residence Lifetime 20 years
Marriage Place At Residence of Bride's Parents, Hamama
Folio 17/4643
Consent George Cate, Father
Date of Certificate 20 August 1917
Officiating Minister E H Kedgley

Page 1847

District of Waimangaroa Quarter ending 31 March 1917 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 January 1917 Gilbert Gardiner
Margaret Syme Adam
Gilbert Gardiner
Margaret Syme Adam
πŸ’ 1917/2096
Bachelor
Spinster
Miner
Cook
25
26
Denniston
Denniston
3 days
1 1/2 years
Residence of Mrs J. Caldwell, Denniston 1259 31 January 1917 Rev. J. J. Burrows, Presbyterian
No 1
Date of Notice 31 January 1917
  Groom Bride
Names of Parties Gilbert Gardiner Margaret Syme Adam
  πŸ’ 1917/2096
Condition Bachelor Spinster
Profession Miner Cook
Age 25 26
Dwelling Place Denniston Denniston
Length of Residence 3 days 1 1/2 years
Marriage Place Residence of Mrs J. Caldwell, Denniston
Folio 1259
Consent
Date of Certificate 31 January 1917
Officiating Minister Rev. J. J. Burrows, Presbyterian
2 13 February 1917 Fred Hare
Janet Burdon
Fred Hare
Janet Burdon
πŸ’ 1917/2079
Bachelor
Widow
Commercial Traveller
Publican
48
48
Westport
Denniston
3 weeks
27 years
Registrar's Office, Westport 1218 13 February 1917 J. C. Dale, Registrar
No 2
Date of Notice 13 February 1917
  Groom Bride
Names of Parties Fred Hare Janet Burdon
  πŸ’ 1917/2079
Condition Bachelor Widow
Profession Commercial Traveller Publican
Age 48 48
Dwelling Place Westport Denniston
Length of Residence 3 weeks 27 years
Marriage Place Registrar's Office, Westport
Folio 1218
Consent
Date of Certificate 13 February 1917
Officiating Minister J. C. Dale, Registrar
3 16 February 1917 Thomas Hodgetts
Mary McFarlane Hoggan
Thomas Hodgetts
Mary McFarlane Hoggan
πŸ’ 1917/2119
Bachelor
Spinster
Miner
Domestic
21
20
Burnetts Face
Burnetts Face
2 years
2 years
St James Church, Waimangaroa 1258 There is no person in New Zealand having authority by law to give consent 14 days notice given 6 March 1917 Rev. F. A. Tooley, Church of England
No 3
Date of Notice 16 February 1917
  Groom Bride
Names of Parties Thomas Hodgetts Mary McFarlane Hoggan
  πŸ’ 1917/2119
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 20
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 2 years 2 years
Marriage Place St James Church, Waimangaroa
Folio 1258
Consent There is no person in New Zealand having authority by law to give consent 14 days notice given
Date of Certificate 6 March 1917
Officiating Minister Rev. F. A. Tooley, Church of England
4 31 March 1917 George Cumming
Maria Davies
George Cumming
Maria Davies
πŸ’ 1917/2399
Bachelor
Spinster
Miner
Domestic
21
22
Denniston
Burnetts Face
2 years
15 years
Residence of Evan Davies Esq, Burnetts Face 1564 31 March 1917 James Caldwell, Presbyterian
No 4
Date of Notice 31 March 1917
  Groom Bride
Names of Parties George Cumming Maria Davies
  πŸ’ 1917/2399
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 22
Dwelling Place Denniston Burnetts Face
Length of Residence 2 years 15 years
Marriage Place Residence of Evan Davies Esq, Burnetts Face
Folio 1564
Consent
Date of Certificate 31 March 1917
Officiating Minister James Caldwell, Presbyterian
5 31 March 1917 Charles Allan Moseley
Aileen Hennessy
Charles Allan Moseley
Aileen Hennessy
πŸ’ 1917/2400
Bachelor
Spinster
Miner
Postmistress
22
21
Denniston
Waimangaroa
9 years
21 years
Roman Catholic Church, Waimangaroa 1565 31 March 1917 Rev. Thomas Walshe, Roman Catholic
No 5
Date of Notice 31 March 1917
  Groom Bride
Names of Parties Charles Allan Moseley Aileen Hennessy
  πŸ’ 1917/2400
Condition Bachelor Spinster
Profession Miner Postmistress
Age 22 21
Dwelling Place Denniston Waimangaroa
Length of Residence 9 years 21 years
Marriage Place Roman Catholic Church, Waimangaroa
Folio 1565
Consent
Date of Certificate 31 March 1917
Officiating Minister Rev. Thomas Walshe, Roman Catholic

Page 1849

District of Waimangaroa Quarter ending 30 June 1917 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 June 1917 Joseph Edward Williams
Isabella Mary Mulligan
Joseph Edward Williams
Isabella Mary Mulligan
πŸ’ 1917/4070
Bachelor
Spinster
Storekeeper
Domestic
24
23
Waimangaroa
Waimangaroa
24 years
23 years
Methodist Church Waimangaroa 3318 27 June 1917 Rev. M. Ayrton, Methodist
No 6
Date of Notice 27 June 1917
  Groom Bride
Names of Parties Joseph Edward Williams Isabella Mary Mulligan
  πŸ’ 1917/4070
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 24 23
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 24 years 23 years
Marriage Place Methodist Church Waimangaroa
Folio 3318
Consent
Date of Certificate 27 June 1917
Officiating Minister Rev. M. Ayrton, Methodist

Page 1851

District of Waimangaroa Quarter ending 30 September 1917 Registrar Tom Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 1 September 1917 James Scott Mitchell
Marion Elizabeth Beatrice McCulloch
James Scott Mitchell
Marion Elizabeth Beatrice McCullock
πŸ’ 1917/5164
Bachelor
Spinster
Miner
Domestic
26
18
Burnetts Face
Burnetts Face
22 years
3 years
Residence of Mr McLoughlan Waimangaroa 4644 John McCulloch (Father) 1 September 1917 Mr James Caldwell, Presbyterian
No 7
Date of Notice 1 September 1917
  Groom Bride
Names of Parties James Scott Mitchell Marion Elizabeth Beatrice McCulloch
BDM Match (99%) James Scott Mitchell Marion Elizabeth Beatrice McCullock
  πŸ’ 1917/5164
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 18
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 22 years 3 years
Marriage Place Residence of Mr McLoughlan Waimangaroa
Folio 4644
Consent John McCulloch (Father)
Date of Certificate 1 September 1917
Officiating Minister Mr James Caldwell, Presbyterian

Page 1853

District of Waimangaroa Quarter ending 31 December 1917 Registrar E. W. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 22 October 1917 William James Gow Cochrane
Janet Cochrane
William James Gow Cochrane
Janet Cochrane
πŸ’ 1917/6338
Bachelor
Spinster
Miner
Domestic
33
20
Waimangaroa
Waimangaroa
3 days
3 days
Residence of D Cochrane, Waimangaroa 6223 D. Cochrane, Father 22 October 1917 Mr M. Ayrton, Methodist
No 8
Date of Notice 22 October 1917
  Groom Bride
Names of Parties William James Gow Cochrane Janet Cochrane
  πŸ’ 1917/6338
Condition Bachelor Spinster
Profession Miner Domestic
Age 33 20
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 3 days 3 days
Marriage Place Residence of D Cochrane, Waimangaroa
Folio 6223
Consent D. Cochrane, Father
Date of Certificate 22 October 1917
Officiating Minister Mr M. Ayrton, Methodist

Page 1855

District of Waimea South Quarter ending 31 March 1917 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1917 Robert Thomas White
Margaret Amy Smith
Robert Short White
Margaret Amy Smith
πŸ’ 1917/2098
Bachelor
Spinster
Farmer
Hospital Nurse
36
29
Nelson
Appleby
3 days
5 months
School house, Appleby 17/1261 13 January 1917 Arthur J Carr Church of England
No 1
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Robert Thomas White Margaret Amy Smith
BDM Match (89%) Robert Short White Margaret Amy Smith
  πŸ’ 1917/2098
Condition Bachelor Spinster
Profession Farmer Hospital Nurse
Age 36 29
Dwelling Place Nelson Appleby
Length of Residence 3 days 5 months
Marriage Place School house, Appleby
Folio 17/1261
Consent
Date of Certificate 13 January 1917
Officiating Minister Arthur J Carr Church of England
2 28 March 1917 Claude Alfred Silcock
Lucy Elfrida Robson
Claude Alfred Silcock
Lucy Elfreda Robson
πŸ’ 1917/2097
Bachelor
Spinster
Soldier
Domestic duties
26
22
Wakefield
Wakefield
2 days
15 years
St Johns Church, Wakefield 17/1260 28 March 1917 John R. Dart Church of England
No 2
Date of Notice 28 March 1917
  Groom Bride
Names of Parties Claude Alfred Silcock Lucy Elfrida Robson
BDM Match (97%) Claude Alfred Silcock Lucy Elfreda Robson
  πŸ’ 1917/2097
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 26 22
Dwelling Place Wakefield Wakefield
Length of Residence 2 days 15 years
Marriage Place St Johns Church, Wakefield
Folio 17/1260
Consent
Date of Certificate 28 March 1917
Officiating Minister John R. Dart Church of England

Page 1857

District of Waimea South Quarter ending 30 June 1917 Registrar F. W. Bury
No Date of Notice Names and 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 19 April 1917 Stanley Lewis Andrews
Leathea Maud Fenemor
Stanley Lewis Andrews
Leathia Maud Fenemor
πŸ’ 1917/3756
Bachelor
Spinster
Farmer
Domestic duties
23
18
Foxhill
Foxhill
15 months
18 years
Church of Christ Chapel, Wai-iti 17/3025 Thomas Fenemor, [Father] 19 April 1917 John G. Price, Church of Christ
No 3
Date of Notice 19 April 1917
  Groom Bride
Names of Parties Stanley Lewis Andrews Leathea Maud Fenemor
BDM Match (98%) Stanley Lewis Andrews Leathia Maud Fenemor
  πŸ’ 1917/3756
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 18
Dwelling Place Foxhill Foxhill
Length of Residence 15 months 18 years
Marriage Place Church of Christ Chapel, Wai-iti
Folio 17/3025
Consent Thomas Fenemor, [Father]
Date of Certificate 19 April 1917
Officiating Minister John G. Price, Church of Christ
4 21 April 1917 Richard Allan Palmer
Dorothy Marjorie Haycock
Richard Allan Palmer
Dorothy Marjory Haycock
πŸ’ 1917/3789
Bachelor
Spinster
Farmer
Domestic duties
24
23
Brightwater
Brightwater
3 days
3 days
St Pauls Church, Brightwater 17/3026 21 April 1917 John P. Kempthorne, Church of England
No 4
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Richard Allan Palmer Dorothy Marjorie Haycock
BDM Match (96%) Richard Allan Palmer Dorothy Marjory Haycock
  πŸ’ 1917/3789
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Brightwater Brightwater
Length of Residence 3 days 3 days
Marriage Place St Pauls Church, Brightwater
Folio 17/3026
Consent
Date of Certificate 21 April 1917
Officiating Minister John P. Kempthorne, Church of England
5 23 April 1917 Frederick George Nicholls
Floriss Ivor Hoult
Frederick George Nicholls
Floriss Ivor Hoult
πŸ’ 1917/614
Bachelor
Spinster
Farmer
Domestic duties
33
26
Tophouse
Wai-iti
33 years
26 years
Residence of Edward S. Hoult, Wai-iti 17/3027 23 April 1917 James J. Gorman, Roman Catholic Priest
No 5
Date of Notice 23 April 1917
  Groom Bride
Names of Parties Frederick George Nicholls Floriss Ivor Hoult
  πŸ’ 1917/614
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 26
Dwelling Place Tophouse Wai-iti
Length of Residence 33 years 26 years
Marriage Place Residence of Edward S. Hoult, Wai-iti
Folio 17/3027
Consent
Date of Certificate 23 April 1917
Officiating Minister James J. Gorman, Roman Catholic Priest
6 1 May 1917 Nelson Wakefield Gibbs
Annie Esther Denton
Nelson Wakefield Gibbs
Annie Esther Denton
πŸ’ 1917/3800
Bachelor
Spinster
Farmer
Domestic duties
25
22
Wakefield
Wakefield
25 years
4 years
St Johns Church, Wakefield 17/3028 1 May 1917 John R. Dart, Church of England
No 6
Date of Notice 1 May 1917
  Groom Bride
Names of Parties Nelson Wakefield Gibbs Annie Esther Denton
  πŸ’ 1917/3800
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Wakefield Wakefield
Length of Residence 25 years 4 years
Marriage Place St Johns Church, Wakefield
Folio 17/3028
Consent
Date of Certificate 1 May 1917
Officiating Minister John R. Dart, Church of England

Page 1859

District of Waimea South Quarter ending 30 September 1917 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 14 July 1917 Percy Alfred Martin
Ethella Woolf
Percy Alfred Martin
Ethella Woolf
πŸ’ 1917/5165
Bachelor
Widow 11/4/1915
Labourer
Domestic duties
32
25
Brightwater
Brightwater
11 days
11 days
Residence of Mr. Patrick Martin, Brightwater 17/4645 14 July 1917 James L. Tymons, Catholic Priest
No 7
Date of Notice 14 July 1917
  Groom Bride
Names of Parties Percy Alfred Martin Ethella Woolf
  πŸ’ 1917/5165
Condition Bachelor Widow 11/4/1915
Profession Labourer Domestic duties
Age 32 25
Dwelling Place Brightwater Brightwater
Length of Residence 11 days 11 days
Marriage Place Residence of Mr. Patrick Martin, Brightwater
Folio 17/4645
Consent
Date of Certificate 14 July 1917
Officiating Minister James L. Tymons, Catholic Priest
8 24 August 1917 William Frederick Henricks
Edith Eleanor Crichton
William Frederick Henricks
Edith Eleanor Crichton
πŸ’ 1917/5167
Bachelor
Spinster
Farmer
Domestic duties
34
35
Redwoods Valley
Redwoods Valley
34 years
4 months
Residence of Robert Crichton, Wakefield 17/4646 24 August 1917 John G. Price, Church of Christ
No 8
Date of Notice 24 August 1917
  Groom Bride
Names of Parties William Frederick Henricks Edith Eleanor Crichton
  πŸ’ 1917/5167
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 35
Dwelling Place Redwoods Valley Redwoods Valley
Length of Residence 34 years 4 months
Marriage Place Residence of Robert Crichton, Wakefield
Folio 17/4646
Consent
Date of Certificate 24 August 1917
Officiating Minister John G. Price, Church of Christ
9 8 September 1917 Herbert Campbell Pearless
Emilie Gertrude Palmer
Herbert Campbell Pearless
Emily Gertrude Palmer
πŸ’ 1917/5168
Bachelor
Spinster
Farmer
Domestic duties
37
35
Wakefield
Foxhill
2 months
35 years
St Luke's Church, Foxhill 17/4647 8 September 1917 John R. Dart, Church of England
No 9
Date of Notice 8 September 1917
  Groom Bride
Names of Parties Herbert Campbell Pearless Emilie Gertrude Palmer
BDM Match (95%) Herbert Campbell Pearless Emily Gertrude Palmer
  πŸ’ 1917/5168
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 35
Dwelling Place Wakefield Foxhill
Length of Residence 2 months 35 years
Marriage Place St Luke's Church, Foxhill
Folio 17/4647
Consent
Date of Certificate 8 September 1917
Officiating Minister John R. Dart, Church of England
10 18 September 1917 John Horace Andrews
Alice Elizabeth Brown
John Horace Andrews
Alice Elizabeth Brown
πŸ’ 1917/5169
Bachelor
Spinster
Farmer
Domestic duties
31
22
Brightwater
Brightwater
5 months
22 years
Registrar's Office, Wakefield 17/4648 18 September 1917 Eliab Baigent, Registrar of Marriages
No 10
Date of Notice 18 September 1917
  Groom Bride
Names of Parties John Horace Andrews Alice Elizabeth Brown
  πŸ’ 1917/5169
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 22
Dwelling Place Brightwater Brightwater
Length of Residence 5 months 22 years
Marriage Place Registrar's Office, Wakefield
Folio 17/4648
Consent
Date of Certificate 18 September 1917
Officiating Minister Eliab Baigent, Registrar of Marriages

Page 1861

District of Waimea South Quarter ending 31 December 1917 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 10 November 1917 Stanley Lewis Russ
Alice Eliza Wadsworth
Stanley Lewis Russ
Alice Eliza Wadsworth
πŸ’ 1917/6339
Bachelor
Spinster
Farmer
Domestic duties
24
27
Wai-iti
Wai-iti
24 years
27 years
Residence of Thomas William Wadsworth, Wai-iti 17/6224 10 November 1917 Peter A Dickson, Church of Christ
No 11
Date of Notice 10 November 1917
  Groom Bride
Names of Parties Stanley Lewis Russ Alice Eliza Wadsworth
  πŸ’ 1917/6339
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 27
Dwelling Place Wai-iti Wai-iti
Length of Residence 24 years 27 years
Marriage Place Residence of Thomas William Wadsworth, Wai-iti
Folio 17/6224
Consent
Date of Certificate 10 November 1917
Officiating Minister Peter A Dickson, Church of Christ

Page 1863

District of Greymouth Quarter ending 31 March 1917 Registrar J. M. McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1917 Robert James Wylde
Margaret Ann Coppersmith
Robert James Wylde
Margaret Ann Coppersmith
πŸ’ 1917/2101
Bachelor
Spinster
Engineer
School teacher
31
20
Greymouth
Greymouth
14 years
3 years
St. John's Church Greymouth 1264 Thomas Coppersmith, Father 17 January 1917 Rev. J. W. Smyth
No 1
Date of Notice 17 January 1917
  Groom Bride
Names of Parties Robert James Wylde Margaret Ann Coppersmith
  πŸ’ 1917/2101
Condition Bachelor Spinster
Profession Engineer School teacher
Age 31 20
Dwelling Place Greymouth Greymouth
Length of Residence 14 years 3 years
Marriage Place St. John's Church Greymouth
Folio 1264
Consent Thomas Coppersmith, Father
Date of Certificate 17 January 1917
Officiating Minister Rev. J. W. Smyth
2 18 January 1917 William Thomas Jamieson
Mary Honora Kennedy
William Thomas Jamieson
Mary Honora Kennedy
πŸ’ 1917/2099
Bachelor
Spinster
Seaman
Domestic
42
44
Greymouth
Greymouth
1 week
44 years
St. Patrick's Church Greymouth 1262 18 January 1917 Rev. Dean Carew
No 2
Date of Notice 18 January 1917
  Groom Bride
Names of Parties William Thomas Jamieson Mary Honora Kennedy
  πŸ’ 1917/2099
Condition Bachelor Spinster
Profession Seaman Domestic
Age 42 44
Dwelling Place Greymouth Greymouth
Length of Residence 1 week 44 years
Marriage Place St. Patrick's Church Greymouth
Folio 1262
Consent
Date of Certificate 18 January 1917
Officiating Minister Rev. Dean Carew
3 2 February 1917 Johan Dettef Linthardt
Amelia Masters
Johan Detlef Guthardt
Amelia Masters
πŸ’ 1917/2103
Bachelor
Spinster
Miner
Dressmaker
30
27
Runanga
Runanga
12 years
3 years
Presbyterian Church Runanga 1266 2 February 1917 Rev. J. W. Smyth
No 3
Date of Notice 2 February 1917
  Groom Bride
Names of Parties Johan Dettef Linthardt Amelia Masters
BDM Match (91%) Johan Detlef Guthardt Amelia Masters
  πŸ’ 1917/2103
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 30 27
Dwelling Place Runanga Runanga
Length of Residence 12 years 3 years
Marriage Place Presbyterian Church Runanga
Folio 1266
Consent
Date of Certificate 2 February 1917
Officiating Minister Rev. J. W. Smyth
4 22 February 1917 Thomas William Rustard
Janet Green
Thomas William Bustard
Janey Green
πŸ’ 1917/2100
Thomas William Lewis
Esther Green
πŸ’ 1917/2417
Bachelor
Spinster
Engine-driver
Draper's assistant
33
22
Greymouth
Greymouth
32 years
8 years
Presbyterian Church Greymouth 1263 22 February 1917 Rev. Smyth
No 4
Date of Notice 22 February 1917
  Groom Bride
Names of Parties Thomas William Rustard Janet Green
BDM Match (93%) Thomas William Bustard Janey Green
  πŸ’ 1917/2100
BDM Match (63%) Thomas William Lewis Esther Green
  πŸ’ 1917/2417
Condition Bachelor Spinster
Profession Engine-driver Draper's assistant
Age 33 22
Dwelling Place Greymouth Greymouth
Length of Residence 32 years 8 years
Marriage Place Presbyterian Church Greymouth
Folio 1263
Consent
Date of Certificate 22 February 1917
Officiating Minister Rev. Smyth
5 24 February 1917 Joseph Keats
Kate Devescovi
Joseph Skeats
Kate Devescovi
πŸ’ 1917/2102
Bachelor
Spinster
Mill-hand
Domestic
28
19
Cobden
Dunollie
28 years
19 years
Holy Trinity Church Greymouth 1265 Antonio Devescovi, father 24 February 1917 Rev. G. W. York
No 5
Date of Notice 24 February 1917
  Groom Bride
Names of Parties Joseph Keats Kate Devescovi
BDM Match (92%) Joseph Skeats Kate Devescovi
  πŸ’ 1917/2102
Condition Bachelor Spinster
Profession Mill-hand Domestic
Age 28 19
Dwelling Place Cobden Dunollie
Length of Residence 28 years 19 years
Marriage Place Holy Trinity Church Greymouth
Folio 1265
Consent Antonio Devescovi, father
Date of Certificate 24 February 1917
Officiating Minister Rev. G. W. York

Page 1865

District of Greymouth Quarter ending 30 June 1917 Registrar J. McIndoe
No Date of Notice Names and 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 Frederick Arthur Kitchingham
Dorothy Clara Wylde
Frederick Arthur Kitchingham
Dorothy Clara Wylde
πŸ’ 1917/3806
Bachelor
Spinster
Solicitor
Domestic
31
24
Greymouth
Greymouth
25 years
7 years
St. Thomas's Church Runanga 3029 3 April 1917 Rev. G. W. York Church of England
No 6
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Frederick Arthur Kitchingham Dorothy Clara Wylde
  πŸ’ 1917/3806
Condition Bachelor Spinster
Profession Solicitor Domestic
Age 31 24
Dwelling Place Greymouth Greymouth
Length of Residence 25 years 7 years
Marriage Place St. Thomas's Church Runanga
Folio 3029
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. G. W. York Church of England
7 3 April 1917 Herbert James Rice
Mary Wilson Billing
Herbert James Rice
Mary Susan Willing
πŸ’ 1917/3807
Bachelor
Spinster
Steward
Lady-Help
27
22
Greymouth
Greymouth
12 years
10 years
St. Paul's Methodist Church Greymouth 3030 3 April 1917 Rev. E. D. Patchett Methodist
No 7
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Herbert James Rice Mary Wilson Billing
BDM Match (87%) Herbert James Rice Mary Susan Willing
  πŸ’ 1917/3807
Condition Bachelor Spinster
Profession Steward Lady-Help
Age 27 22
Dwelling Place Greymouth Greymouth
Length of Residence 12 years 10 years
Marriage Place St. Paul's Methodist Church Greymouth
Folio 3030
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. E. D. Patchett Methodist
8 16 April 1917 William Robert Arthur Roberts
Amy Brisbane
William Arthur Roberts
Amy Brisbane
πŸ’ 1917/3810
Bachelor
Spinster
Mill-hand
Waitress
34
23
Greymouth
Greymouth
6 weeks
23
Holy Trinity Church Greymouth 3033 16 April 1917 Archdeacon York Church of England
No 8
Date of Notice 16 April 1917
  Groom Bride
Names of Parties William Robert Arthur Roberts Amy Brisbane
BDM Match (88%) William Arthur Roberts Amy Brisbane
  πŸ’ 1917/3810
Condition Bachelor Spinster
Profession Mill-hand Waitress
Age 34 23
Dwelling Place Greymouth Greymouth
Length of Residence 6 weeks 23
Marriage Place Holy Trinity Church Greymouth
Folio 3033
Consent
Date of Certificate 16 April 1917
Officiating Minister Archdeacon York Church of England
9 21 April 1917 Edward John Keating
Sarah Dunn
Edward John Keating
Sarah Dunn
πŸ’ 1917/3808
Bachelor
Spinster
Labourer
Domestic
27
26
Greymouth
Greymouth
4 years
26 years
Registrar's Office Greymouth 3031 21 April 1917 James McIndoe (Registrar)
No 9
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Edward John Keating Sarah Dunn
  πŸ’ 1917/3808
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 26
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 26 years
Marriage Place Registrar's Office Greymouth
Folio 3031
Consent
Date of Certificate 21 April 1917
Officiating Minister James McIndoe (Registrar)
10 7 May 1917 Lionel Ernest Lines
Rebecca Jameson
Lionel Ernest Lines
Rebecca Jamieson
πŸ’ 1917/3809
Bachelor
Spinster
Butcher
Domestic
27
27
Greymouth
Cobden
4 days
27 years
Church of England Runanga and Cobden 3032 7 May 1917 Venerable Archdeacon York Church of England
No 10
Date of Notice 7 May 1917
  Groom Bride
Names of Parties Lionel Ernest Lines Rebecca Jameson
BDM Match (97%) Lionel Ernest Lines Rebecca Jamieson
  πŸ’ 1917/3809
Condition Bachelor Spinster
Profession Butcher Domestic
Age 27 27
Dwelling Place Greymouth Cobden
Length of Residence 4 days 27 years
Marriage Place Church of England Runanga and Cobden
Folio 3032
Consent
Date of Certificate 7 May 1917
Officiating Minister Venerable Archdeacon York Church of England

Page 1866

District of Greymouth Quarter ending 30 June 1917 Registrar J. McIndoe
No Date of Notice Names and 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 10 May 1917 John Kennedy Brown
Catherine McCarthy
John Kennedy Brown
Catherine McCarthy
πŸ’ 1917/3812
Bachelor
Spinster
Donkeyman
Domestic
29
26
Greymouth
Greymouth
10 years
15 years
The Dwelling of John Kennedy Brown, Swanson Street, Greymouth 3035 10 May 1917 Very Rev. Dean Carew; Roman Catholic
No 11
Date of Notice 10 May 1917
  Groom Bride
Names of Parties John Kennedy Brown Catherine McCarthy
  πŸ’ 1917/3812
Condition Bachelor Spinster
Profession Donkeyman Domestic
Age 29 26
Dwelling Place Greymouth Greymouth
Length of Residence 10 years 15 years
Marriage Place The Dwelling of John Kennedy Brown, Swanson Street, Greymouth
Folio 3035
Consent
Date of Certificate 10 May 1917
Officiating Minister Very Rev. Dean Carew; Roman Catholic
12 10 May 1917 Egbert William Gimbleth
Winifred May Kempthorne
Egbert William Gimblett
Winifred May Kempthorne
πŸ’ 1917/3811
Bachelor
Spinster
Fruitgrower
Clerk
25
25
Greymouth
Greymouth
5 days
8 months
Methodist Church, Greymouth 3034 10 May 1917 Rev. Patchett; Methodist
No 12
Date of Notice 10 May 1917
  Groom Bride
Names of Parties Egbert William Gimbleth Winifred May Kempthorne
BDM Match (98%) Egbert William Gimblett Winifred May Kempthorne
  πŸ’ 1917/3811
Condition Bachelor Spinster
Profession Fruitgrower Clerk
Age 25 25
Dwelling Place Greymouth Greymouth
Length of Residence 5 days 8 months
Marriage Place Methodist Church, Greymouth
Folio 3034
Consent
Date of Certificate 10 May 1917
Officiating Minister Rev. Patchett; Methodist
13 12 May 1917 Uriah John Bettrich
Tonga Hera Thresea Wright
Uriah John Mettrick
Inga Hilda Theresa Wright
πŸ’ 1917/3790
Bachelor
Spinster
Baker's Assistant
Domestic
29
19
Greymouth
Ngahere
2 days
11 years
Church of England, Greymouth 3036 John Wright, father 15 May 1917 Archdeacon York; Church of England
No 13
Date of Notice 12 May 1917
  Groom Bride
Names of Parties Uriah John Bettrich Tonga Hera Thresea Wright
BDM Match (81%) Uriah John Mettrick Inga Hilda Theresa Wright
  πŸ’ 1917/3790
Condition Bachelor Spinster
Profession Baker's Assistant Domestic
Age 29 19
Dwelling Place Greymouth Ngahere
Length of Residence 2 days 11 years
Marriage Place Church of England, Greymouth
Folio 3036
Consent John Wright, father
Date of Certificate 15 May 1917
Officiating Minister Archdeacon York; Church of England
14 12 May 1917 John Kennedy Brown
Catherine McCarthy
John Kennedy Brown
Catherine McCarthy
πŸ’ 1917/3812
Bachelor
Spinster
Donkeyman
Domestic
29
26
Greymouth
Greymouth
10 years
15 years
The Roman Catholic Presbytery, Greymouth 3035 12 May 1917 Very Rev. Dean Dr. Carew; Roman Catholic
No 14
Date of Notice 12 May 1917
  Groom Bride
Names of Parties John Kennedy Brown Catherine McCarthy
  πŸ’ 1917/3812
Condition Bachelor Spinster
Profession Donkeyman Domestic
Age 29 26
Dwelling Place Greymouth Greymouth
Length of Residence 10 years 15 years
Marriage Place The Roman Catholic Presbytery, Greymouth
Folio 3035
Consent
Date of Certificate 12 May 1917
Officiating Minister Very Rev. Dean Dr. Carew; Roman Catholic
15 14 May 1917 John Duggan
Estelle Kendrick
John Duggan
Estelle Kendrick
πŸ’ 1917/3795
Bachelor
Spinster
Miner
Millinery Assistant
25
21
Runanga
Runanga
25 years
2 1/2 years
Roman Catholic Church, Dunollie 3011 14 May 1917 Rev. Fr. G. Peoples; Roman Catholic
No 15
Date of Notice 14 May 1917
  Groom Bride
Names of Parties John Duggan Estelle Kendrick
  πŸ’ 1917/3795
Condition Bachelor Spinster
Profession Miner Millinery Assistant
Age 25 21
Dwelling Place Runanga Runanga
Length of Residence 25 years 2 1/2 years
Marriage Place Roman Catholic Church, Dunollie
Folio 3011
Consent
Date of Certificate 14 May 1917
Officiating Minister Rev. Fr. G. Peoples; Roman Catholic

Page 1867

District of Grey Quarter ending 30 June 1917 Registrar J. McIndoe
No Date of Notice Names and 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 May 1917 Patrick Joseph Hogan
Margaret Helena Mehay
Patrick Joseph Hogan
Margaret Helena McKay
πŸ’ 1917/4078
Bachelor
Spinster
Postal Clerk
Nurse
25
21
Greymouth
Greymouth
25 years
19 years
St. Marys Roman Catholic Church, Christchurch 14 May 1917 Dean D. P. Carew, Roman Catholic
No 16
Date of Notice 14 May 1917
  Groom Bride
Names of Parties Patrick Joseph Hogan Margaret Helena Mehay
BDM Match (95%) Patrick Joseph Hogan Margaret Helena McKay
  πŸ’ 1917/4078
Condition Bachelor Spinster
Profession Postal Clerk Nurse
Age 25 21
Dwelling Place Greymouth Greymouth
Length of Residence 25 years 19 years
Marriage Place St. Marys Roman Catholic Church, Christchurch
Folio
Consent
Date of Certificate 14 May 1917
Officiating Minister Dean D. P. Carew, Roman Catholic
17 16 May 1917 Henry Duggan
Elizabeth Roxburgh Abbott Richmond
Henry Duggan
Elizabeth Roxburgh Abbott Richmond
πŸ’ 1917/3791
Bachelor
Spinster
Miner
Domestic
26
22
Runanga
Runanga
26 years
22 years
Registry Office Greymouth 3037 16 May 1917 James McIndoe, Registrar of Marriages
No 17
Date of Notice 16 May 1917
  Groom Bride
Names of Parties Henry Duggan Elizabeth Roxburgh Abbott Richmond
  πŸ’ 1917/3791
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 22
Dwelling Place Runanga Runanga
Length of Residence 26 years 22 years
Marriage Place Registry Office Greymouth
Folio 3037
Consent
Date of Certificate 16 May 1917
Officiating Minister James McIndoe, Registrar of Marriages
18 16 May 1917 James William Mathieson
Rachel Annie Hill
James William Mathieson
Rachel Annie Hill
πŸ’ 1917/3794
Bachelor
Spinster
Labourer
Domestic
29
22
Greymouth
Greymouth
29 years
2 years
Office of Registrar Greymouth 3040 16 May 1917 James McIndoe, Registrar of Marriages
No 18
Date of Notice 16 May 1917
  Groom Bride
Names of Parties James William Mathieson Rachel Annie Hill
  πŸ’ 1917/3794
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 22
Dwelling Place Greymouth Greymouth
Length of Residence 29 years 2 years
Marriage Place Office of Registrar Greymouth
Folio 3040
Consent
Date of Certificate 16 May 1917
Officiating Minister James McIndoe, Registrar of Marriages
19 17 May 1917 William Liddell
Emma Marguerite Turner
William Liddell
Emma Marguerite Turner
πŸ’ 1917/3792
Bachelor
Spinster
Miner
Domestic
31
20
Blackball
Atarau
3 days
20 years
Registrars Office Greymouth 3038 Emma Jane Turner, mother 17 May 1917 James McIndoe, Registrar of Marriages
No 19
Date of Notice 17 May 1917
  Groom Bride
Names of Parties William Liddell Emma Marguerite Turner
  πŸ’ 1917/3792
Condition Bachelor Spinster
Profession Miner Domestic
Age 31 20
Dwelling Place Blackball Atarau
Length of Residence 3 days 20 years
Marriage Place Registrars Office Greymouth
Folio 3038
Consent Emma Jane Turner, mother
Date of Certificate 17 May 1917
Officiating Minister James McIndoe, Registrar of Marriages
20 18 May 1917 Andrew Patterson
Daisy Isabel Newton
Bachelor
Spinster
Miner
Domestic
32
19
Runanga
Cobden
9 years
19 years
Dwelling of Mrs Gertrude Newton, Ward Street, Cobden 3039 Gertrude Newton, mother 18 May 1917 Capt. T. Inglis; Salvation Army
No 20
Date of Notice 18 May 1917
  Groom Bride
Names of Parties Andrew Patterson Daisy Isabel Newton
Condition Bachelor Spinster
Profession Miner Domestic
Age 32 19
Dwelling Place Runanga Cobden
Length of Residence 9 years 19 years
Marriage Place Dwelling of Mrs Gertrude Newton, Ward Street, Cobden
Folio 3039
Consent Gertrude Newton, mother
Date of Certificate 18 May 1917
Officiating Minister Capt. T. Inglis; Salvation Army

Page 1868

District of Greymouth Quarter ending 30 June 1917 Registrar Jno S. [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
21 1 June 1917 Richard Norman Saunders
Lavinia Augusta Blank
Richard Norman Saunders
Lavinia Augusta Blank
πŸ’ 1917/3796
Bachelor
Spinster
Sawyer
Domestic
26
19
Greymouth
Greymouth
3 days
3 months
St. Patrick's Church Greymouth 3042 Margaret Ann Blank: mother 1 June 1917 Rev. J. Peoples: Roman Catholic
No 21
Date of Notice 1 June 1917
  Groom Bride
Names of Parties Richard Norman Saunders Lavinia Augusta Blank
  πŸ’ 1917/3796
Condition Bachelor Spinster
Profession Sawyer Domestic
Age 26 19
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 months
Marriage Place St. Patrick's Church Greymouth
Folio 3042
Consent Margaret Ann Blank: mother
Date of Certificate 1 June 1917
Officiating Minister Rev. J. Peoples: Roman Catholic
22 6 June 1917 John Phillip Coulson
Edith Rose Pugh
John Phillip Coulson
Edith Rose Pugh
πŸ’ 1917/3797
Bachelor
Spinster
Mechanic
Domestic
26
20
Greymouth
Greymouth
3 days
3 months
Presbyterian Church Greymouth 3043 John Allan Pugh: father 6 June 1917 Rev. J. W. Smyth: Presbyterian
No 22
Date of Notice 6 June 1917
  Groom Bride
Names of Parties John Phillip Coulson Edith Rose Pugh
  πŸ’ 1917/3797
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 26 20
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 months
Marriage Place Presbyterian Church Greymouth
Folio 3043
Consent John Allan Pugh: father
Date of Certificate 6 June 1917
Officiating Minister Rev. J. W. Smyth: Presbyterian
23 13 June 1917 Thomas Stewart Spencer
Dekotahitanga Horiaia Ngawe Mason
Thomas Stewart Spencer
Te Kotahitanga Horiana Tipare Mason
πŸ’ 1917/3799
Bachelor
Spinster
Engineer
Domestic
39
23
Greymouth
Greymouth
12 days
1 year
Church of England Greymouth 3045 13 June 1917 Archdeacon York: Church of England
No 23
Date of Notice 13 June 1917
  Groom Bride
Names of Parties Thomas Stewart Spencer Dekotahitanga Horiaia Ngawe Mason
BDM Match (89%) Thomas Stewart Spencer Te Kotahitanga Horiana Tipare Mason
  πŸ’ 1917/3799
Condition Bachelor Spinster
Profession Engineer Domestic
Age 39 23
Dwelling Place Greymouth Greymouth
Length of Residence 12 days 1 year
Marriage Place Church of England Greymouth
Folio 3045
Consent
Date of Certificate 13 June 1917
Officiating Minister Archdeacon York: Church of England
24 19 June 1917 Sidney Arthur Alexander Fry
Nellie Elizabeth Hougland
Sidney Arthur Alexander Fry
Nellie Elizabeth Howland
πŸ’ 1917/3798
Bachelor
Spinster
Mining Engineer
Domestic duties
48
26
Greymouth
Greymouth
3 days
26 months
The private house of H. J. Drake, 31 Alexander Street Greymouth 3044 19 June 1917 Rev. E. D. Patchett: Methodist
No 24
Date of Notice 19 June 1917
  Groom Bride
Names of Parties Sidney Arthur Alexander Fry Nellie Elizabeth Hougland
BDM Match (96%) Sidney Arthur Alexander Fry Nellie Elizabeth Howland
  πŸ’ 1917/3798
Condition Bachelor Spinster
Profession Mining Engineer Domestic duties
Age 48 26
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 26 months
Marriage Place The private house of H. J. Drake, 31 Alexander Street Greymouth
Folio 3044
Consent
Date of Certificate 19 June 1917
Officiating Minister Rev. E. D. Patchett: Methodist
25 25 June 1917 Percy John Condon Darby
Eileen Patricia Costigan
Percy John Condon Darby
Eileen Patricia Costigan
πŸ’ 1917/4073
Bachelor
Spinster
Miner
Domestic
33
19
Greymouth
Greymouth
3 days
19 years
St. Patrick's Church Greymouth 3320 Lawrence Costigan: father 25 June 1917 Rev. J. J. Peoples: Roman Catholic
No 25
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Percy John Condon Darby Eileen Patricia Costigan
  πŸ’ 1917/4073
Condition Bachelor Spinster
Profession Miner Domestic
Age 33 19
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 19 years
Marriage Place St. Patrick's Church Greymouth
Folio 3320
Consent Lawrence Costigan: father
Date of Certificate 25 June 1917
Officiating Minister Rev. J. J. Peoples: Roman Catholic

Page 1869

District of Greymouth Quarter ending 30 June 1917 Registrar J. W. M. Inder
No Date of Notice Names and 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 22 June 1917 Michael Patrick Quinlan
Mary Ann O'Donnell
Michael Patrick Guinlan
Mary Ann O'Donnell
πŸ’ 1917/4071
Bachelor
Spinster
Baker
Domestic
46
43
Greymouth
Greymouth
46
43
St. Patrick's Church, Greymouth 3319 22 June 1917 Rev. Dean D. P. Carew, Roman Catholic
No 26
Date of Notice 22 June 1917
  Groom Bride
Names of Parties Michael Patrick Quinlan Mary Ann O'Donnell
BDM Match (98%) Michael Patrick Guinlan Mary Ann O'Donnell
  πŸ’ 1917/4071
Condition Bachelor Spinster
Profession Baker Domestic
Age 46 43
Dwelling Place Greymouth Greymouth
Length of Residence 46 43
Marriage Place St. Patrick's Church, Greymouth
Folio 3319
Consent
Date of Certificate 22 June 1917
Officiating Minister Rev. Dean D. P. Carew, Roman Catholic

Page 1871

District of Greymouth Quarter ending 30 September 1917 Registrar J. McIndoe
No Date of Notice Names and 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 2 July 1917 David Jones
Eileen Claire Henderson
David Jones
Eileen Claire Henderson
πŸ’ 1917/5170
Bachelor
Spinster
Underground Mine Manager
Domestic
34
18
Greymouth
Greymouth
3 days
15 years
St. Patrick's Church Greymouth 4649 Margaret Henderson, mother 2 July 1917 Fr. Peoples
No 27
Date of Notice 2 July 1917
  Groom Bride
Names of Parties David Jones Eileen Claire Henderson
  πŸ’ 1917/5170
Condition Bachelor Spinster
Profession Underground Mine Manager Domestic
Age 34 18
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 15 years
Marriage Place St. Patrick's Church Greymouth
Folio 4649
Consent Margaret Henderson, mother
Date of Certificate 2 July 1917
Officiating Minister Fr. Peoples
28 21 July 1917 Henry Houghton
Mary Webb
Henry Houghton
Mary Webb
πŸ’ 1917/5171
Bachelor
Widow
Mines
Domestic
52
60
Rewanui
Runanga
7 years
7 years
Holy Trinity Church Greymouth 4650 21 July 1917 Rev. W. York
No 28
Date of Notice 21 July 1917
  Groom Bride
Names of Parties Henry Houghton Mary Webb
  πŸ’ 1917/5171
Condition Bachelor Widow
Profession Mines Domestic
Age 52 60
Dwelling Place Rewanui Runanga
Length of Residence 7 years 7 years
Marriage Place Holy Trinity Church Greymouth
Folio 4650
Consent
Date of Certificate 21 July 1917
Officiating Minister Rev. W. York
29 3 August 1917 Walter Jackson
Margaret Mary Young
Walter Jackson
Margaret Mary Young
πŸ’ 1917/5317
Bachelor
Widow
Carter
Domestic
28
30
Greymouth
Greymouth
12 years
14 years
Registrar's Office Greymouth 4898 3 August 1917 Registrar of Marriages (James McIndoe)
No 29
Date of Notice 3 August 1917
  Groom Bride
Names of Parties Walter Jackson Margaret Mary Young
  πŸ’ 1917/5317
Condition Bachelor Widow
Profession Carter Domestic
Age 28 30
Dwelling Place Greymouth Greymouth
Length of Residence 12 years 14 years
Marriage Place Registrar's Office Greymouth
Folio 4898
Consent
Date of Certificate 3 August 1917
Officiating Minister Registrar of Marriages (James McIndoe)
30 4 August 1917 Amos Henry Pugh
Mary Elizabeth Agatha Treacy
Amos Henry Pugh
Mary Elizabeth Agatha Treacy
πŸ’ 1917/5172
Bachelor
Spinster
Leading bushman
Domestic
31
29
Camerons
Camerons
4 years
3 months
St. Patrick's Church Greymouth 4651 4 August 1917 Fr. J. Creed
No 30
Date of Notice 4 August 1917
  Groom Bride
Names of Parties Amos Henry Pugh Mary Elizabeth Agatha Treacy
  πŸ’ 1917/5172
Condition Bachelor Spinster
Profession Leading bushman Domestic
Age 31 29
Dwelling Place Camerons Camerons
Length of Residence 4 years 3 months
Marriage Place St. Patrick's Church Greymouth
Folio 4651
Consent
Date of Certificate 4 August 1917
Officiating Minister Fr. J. Creed
31 20 August 1917 John Amos Redhurst
Amy Louise Gleeson
John Amos Medhurst
Amy Louise Gleeson
πŸ’ 1917/5180
Bachelor
Spinster
Labourer
Domestic
26
24
Greymouth
Greymouth
4 years
24 years
Dwelling of Rev. E. D. Patchett, Tainui Street, Greymouth 4652 20 August 1917 Rev. E. D. Patchett
No 31
Date of Notice 20 August 1917
  Groom Bride
Names of Parties John Amos Redhurst Amy Louise Gleeson
BDM Match (97%) John Amos Medhurst Amy Louise Gleeson
  πŸ’ 1917/5180
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 24
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 24 years
Marriage Place Dwelling of Rev. E. D. Patchett, Tainui Street, Greymouth
Folio 4652
Consent
Date of Certificate 20 August 1917
Officiating Minister Rev. E. D. Patchett

Page 1872

District of Greymouth Quarter ending 30 September 1917 Registrar J. M. Tudhope
No Date of Notice Names and 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 24 August 1917 Michael Finlay
Veronica Alice Hennessy
Michael Finlay
Veronica Alice Fennessy
πŸ’ 1917/5191
Bachelor
Spinster
Railway porter
Cook
34
28
Greymouth
Greymouth
34 years
6 months
St Patrick's Church Greymouth 4653 24 August 1917 Dean D. P. Carew
No 32
Date of Notice 24 August 1917
  Groom Bride
Names of Parties Michael Finlay Veronica Alice Hennessy
BDM Match (98%) Michael Finlay Veronica Alice Fennessy
  πŸ’ 1917/5191
Condition Bachelor Spinster
Profession Railway porter Cook
Age 34 28
Dwelling Place Greymouth Greymouth
Length of Residence 34 years 6 months
Marriage Place St Patrick's Church Greymouth
Folio 4653
Consent
Date of Certificate 24 August 1917
Officiating Minister Dean D. P. Carew
33 3 September 1917 William King
Mary Macilquhan
William Dye Ming
Mary Macilquham
πŸ’ 1917/5198
William Carr
Mary MacDonald
πŸ’ 1917/6563
Bachelor
Widow
Coal miner
Domestic
18
26
South Beach
Cobden
18 years
3 months
Registrar's Office Greymouth 4654 Harry King, father 3 September 1917 Registrar of Marriages
No 33
Date of Notice 3 September 1917
  Groom Bride
Names of Parties William King Mary Macilquhan
BDM Match (81%) William Dye Ming Mary Macilquham
  πŸ’ 1917/5198
BDM Match (60%) William Carr Mary MacDonald
  πŸ’ 1917/6563
Condition Bachelor Widow
Profession Coal miner Domestic
Age 18 26
Dwelling Place South Beach Cobden
Length of Residence 18 years 3 months
Marriage Place Registrar's Office Greymouth
Folio 4654
Consent Harry King, father
Date of Certificate 3 September 1917
Officiating Minister Registrar of Marriages
34 21 September 1917 John Henry Collins
Beatrice May Hamilton
John Henry Collins
Beatrice May Hamilton
πŸ’ 1917/5199
Bachelor
Spinster
Returned soldier
Domestic
38
27
Greymouth
Greymouth
3 weeks
27 years
Holy Trinity Church Greymouth 4655 21 September 1917 Ven Archdeacon York
No 34
Date of Notice 21 September 1917
  Groom Bride
Names of Parties John Henry Collins Beatrice May Hamilton
  πŸ’ 1917/5199
Condition Bachelor Spinster
Profession Returned soldier Domestic
Age 38 27
Dwelling Place Greymouth Greymouth
Length of Residence 3 weeks 27 years
Marriage Place Holy Trinity Church Greymouth
Folio 4655
Consent
Date of Certificate 21 September 1917
Officiating Minister Ven Archdeacon York

Page 1873

District of Greymouth Quarter ending 31 December 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
35 4 October 1917 John Green
Mabel Mary Sharpe
John Green
Mabel Mary Sharpe
πŸ’ 1917/6367
Bachelor
Spinster
Miner
Domestic
25
26
Greymouth
Greymouth
2 days
2 days
Holy Trinity Church, Greymouth 6229 4 October 1917 G. W. York, Church of England
No 35
Date of Notice 4 October 1917
  Groom Bride
Names of Parties John Green Mabel Mary Sharpe
  πŸ’ 1917/6367
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 26
Dwelling Place Greymouth Greymouth
Length of Residence 2 days 2 days
Marriage Place Holy Trinity Church, Greymouth
Folio 6229
Consent
Date of Certificate 4 October 1917
Officiating Minister G. W. York, Church of England
36 23 October 1917 Cecil Leslie Howard
Phyllis Hunter
Cecil Leslie Howard
Phyllis Hunter
πŸ’ 1917/6368
Bachelor
Spinster
Labourer
Domestic
21
21
Greymouth
Greymouth
4 months
4 months
Registrar's Office, Greymouth 6230 23 October 1917 J. McIndoe, Registrar of Marriages
No 36
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Cecil Leslie Howard Phyllis Hunter
  πŸ’ 1917/6368
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Greymouth Greymouth
Length of Residence 4 months 4 months
Marriage Place Registrar's Office, Greymouth
Folio 6230
Consent
Date of Certificate 23 October 1917
Officiating Minister J. McIndoe, Registrar of Marriages
37 31 October 1917 George Samuel Stanislaus Furness
Mary Edith Williams
George Samuel Stanislaus Furness
Mary Edith Williams
πŸ’ 1917/6553
Bachelor
Spinster
Fireman
Housemaid
29
22
Greymouth
Greymouth
2 days
10 years
St. Patrick's Church, Greymouth 6412 31 October 1917 Dean D. P. Carew, Roman Catholic
No 37
Date of Notice 31 October 1917
  Groom Bride
Names of Parties George Samuel Stanislaus Furness Mary Edith Williams
  πŸ’ 1917/6553
Condition Bachelor Spinster
Profession Fireman Housemaid
Age 29 22
Dwelling Place Greymouth Greymouth
Length of Residence 2 days 10 years
Marriage Place St. Patrick's Church, Greymouth
Folio 6412
Consent
Date of Certificate 31 October 1917
Officiating Minister Dean D. P. Carew, Roman Catholic
38 15 November 1917 John Fletcher Smithson
Ellen Margaret Seay
John Fletcher Smithson
Ellen Margaret Seay
πŸ’ 1917/6369
Bachelor
Spinster
Sawmiller
Domestic duties
44
35
Greymouth
Greymouth
4 days
4 days
Presbyterian Church, Greymouth 6231 15 November 1917 J. W. Smyth, Presbyterian
No 38
Date of Notice 15 November 1917
  Groom Bride
Names of Parties John Fletcher Smithson Ellen Margaret Seay
  πŸ’ 1917/6369
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 44 35
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church, Greymouth
Folio 6231
Consent
Date of Certificate 15 November 1917
Officiating Minister J. W. Smyth, Presbyterian
39 16 November 1917 Thomas Pring
Katherine Graham
Thomas Pring
Catherine Graham
πŸ’ 1917/6370
Bachelor
Spinster
Railway Porter
Domestic
26
30
Greymouth
Greymouth
3 months
11 months
Holy Trinity Church, Greymouth 6232 16 November 1917 Archdeacon York, Church of England
No 39
Date of Notice 16 November 1917
  Groom Bride
Names of Parties Thomas Pring Katherine Graham
BDM Match (97%) Thomas Pring Catherine Graham
  πŸ’ 1917/6370
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 26 30
Dwelling Place Greymouth Greymouth
Length of Residence 3 months 11 months
Marriage Place Holy Trinity Church, Greymouth
Folio 6232
Consent
Date of Certificate 16 November 1917
Officiating Minister Archdeacon York, Church of England

Page 1874

District of Greymouth Quarter ending 31 December 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
40 10 December 1917 Joseph Waters
Sarah Ann Hayes
Joseph Waters
Sarah Annie Hayes
πŸ’ 1917/6347
Widower
Spinster
Carter
Domestic
39
40
Greymouth
Cobden
16 years
14 years
Mrs Hayes dwelling Brighton Villa Bright Street Cobden 6225 10 December 1917 J. W. Smyth, Presbyterian
No 40
Date of Notice 10 December 1917
  Groom Bride
Names of Parties Joseph Waters Sarah Ann Hayes
BDM Match (94%) Joseph Waters Sarah Annie Hayes
  πŸ’ 1917/6347
Condition Widower Spinster
Profession Carter Domestic
Age 39 40
Dwelling Place Greymouth Cobden
Length of Residence 16 years 14 years
Marriage Place Mrs Hayes dwelling Brighton Villa Bright Street Cobden
Folio 6225
Consent
Date of Certificate 10 December 1917
Officiating Minister J. W. Smyth, Presbyterian
41 11 December 1917 Richard Sneddon White
Jane Marie Neilson
Richard Sneddon White
Jean Marie Neilson
πŸ’ 1917/6358
Bachelor
Spinster
Miner
Domestic
25
21
Greymouth
Greymouth
3 days
3 days
Church of England Greymouth 6226 11 December 1917 G. W. York, Church of England
No 41
Date of Notice 11 December 1917
  Groom Bride
Names of Parties Richard Sneddon White Jane Marie Neilson
BDM Match (94%) Richard Sneddon White Jean Marie Neilson
  πŸ’ 1917/6358
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 21
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Church of England Greymouth
Folio 6226
Consent
Date of Certificate 11 December 1917
Officiating Minister G. W. York, Church of England
42 11 December 1917 Clarence White
Jessie Violet Neilson
Clarence White
Jessie Violet Neilson
πŸ’ 1917/6365
Bachelor
Spinster
Miner
Domestic
24
16
Greymouth
Greymouth
3 days
3 days
Holy Trinity Church Greymouth 6227 William Neilson, father 11 December 1917 G. W. York, Church of England
No 42
Date of Notice 11 December 1917
  Groom Bride
Names of Parties Clarence White Jessie Violet Neilson
  πŸ’ 1917/6365
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 16
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church Greymouth
Folio 6227
Consent William Neilson, father
Date of Certificate 11 December 1917
Officiating Minister G. W. York, Church of England
43 13 December 1917 Edward Alfred Shaw
Reine McAlpine
Edward Alfred Shaw
Reine McAlpine
πŸ’ 1917/6366
Bachelor
Spinster
Sergeant Major N.Z. Permanent Staff
Domestic
31
22
Greymouth
Greymouth
3 months
20 years
Residence of Rev. Patchett, High Street, Greymouth 6228 13 December 1917 E. D. Patchett, Methodist
No 43
Date of Notice 13 December 1917
  Groom Bride
Names of Parties Edward Alfred Shaw Reine McAlpine
  πŸ’ 1917/6366
Condition Bachelor Spinster
Profession Sergeant Major N.Z. Permanent Staff Domestic
Age 31 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 months 20 years
Marriage Place Residence of Rev. Patchett, High Street, Greymouth
Folio 6228
Consent
Date of Certificate 13 December 1917
Officiating Minister E. D. Patchett, Methodist
44 15 December 1917 Henry Swift
Mabel Lindsay
Henry Swift
Mabel Lindsay
πŸ’ 1917/6554
Widower
Spinster
Butcher
Domestic
50
32
Greymouth
Greymouth
27 years
5 years
St. Patricks Church Greymouth 8443 15 December 1917 D. P. Carew, Roman Catholic
No 44
Date of Notice 15 December 1917
  Groom Bride
Names of Parties Henry Swift Mabel Lindsay
  πŸ’ 1917/6554
Condition Widower Spinster
Profession Butcher Domestic
Age 50 32
Dwelling Place Greymouth Greymouth
Length of Residence 27 years 5 years
Marriage Place St. Patricks Church Greymouth
Folio 8443
Consent
Date of Certificate 15 December 1917
Officiating Minister D. P. Carew, Roman Catholic

Page 1875

District of Greymouth Quarter ending 31 December 1917 Registrar A. W. Walter
No Date of Notice Names and 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 22 December 1917 Timothy Saunders
Mary Ellen Harper (maiden name Cooksey)
Timothy Saunders
Mary Ellen Harpur
πŸ’ 1917/6555
Widower (18/11/1916)
Widow (3/11/16)
Labourer
Domestic Duties
50
46
Greymouth
Greymouth
22 years
26 years
Residence of Mrs Harper, Parumata Street, Greymouth 6144 22 December 1917 D. P. Carew, Roman Catholic
No 45
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Timothy Saunders Mary Ellen Harper (maiden name Cooksey)
BDM Match (71%) Timothy Saunders Mary Ellen Harpur
  πŸ’ 1917/6555
Condition Widower (18/11/1916) Widow (3/11/16)
Profession Labourer Domestic Duties
Age 50 46
Dwelling Place Greymouth Greymouth
Length of Residence 22 years 26 years
Marriage Place Residence of Mrs Harper, Parumata Street, Greymouth
Folio 6144
Consent
Date of Certificate 22 December 1917
Officiating Minister D. P. Carew, Roman Catholic
46 27 December 1917 Edmund William Hillman
Rosina Sophia Lubich
Edmund William Hillman
Reasher Sophia Pupich
πŸ’ 1917/6371
Bachelor
Spinster
Seaman
Domestic
27
23
Blaketown
Blaketown
3 days
4 years
Office of the Registrar of Marriages Greymouth 6233 27 December 1917 A. W. Walter, Deputy Registrar of Marriages Greymouth
No 46
Date of Notice 27 December 1917
  Groom Bride
Names of Parties Edmund William Hillman Rosina Sophia Lubich
BDM Match (83%) Edmund William Hillman Reasher Sophia Pupich
  πŸ’ 1917/6371
Condition Bachelor Spinster
Profession Seaman Domestic
Age 27 23
Dwelling Place Blaketown Blaketown
Length of Residence 3 days 4 years
Marriage Place Office of the Registrar of Marriages Greymouth
Folio 6233
Consent
Date of Certificate 27 December 1917
Officiating Minister A. W. Walter, Deputy Registrar of Marriages Greymouth

Page 1877

District of Hokitika Quarter ending 31 March 1917 Registrar J. M. McGregor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1917 William Edward Clarke
Elsie Merie Burrowes
William Edward Clarke
Elsie Merie Burrows
πŸ’ 1917/2104
Bachelor
Spinster
Carpenter
Domestic duties
33
26
Hokitika
Kanieri
6 days
26 years
Church of England Hokitika 1267 5 January 1917 John E. Holloway, Church of England
No 1
Date of Notice 5 January 1917
  Groom Bride
Names of Parties William Edward Clarke Elsie Merie Burrowes
BDM Match (98%) William Edward Clarke Elsie Merie Burrows
  πŸ’ 1917/2104
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 33 26
Dwelling Place Hokitika Kanieri
Length of Residence 6 days 26 years
Marriage Place Church of England Hokitika
Folio 1267
Consent
Date of Certificate 5 January 1917
Officiating Minister John E. Holloway, Church of England
2 11 January 1917 John Bryan
Julia Ann Schist
John Bryan
Julia Ann Schist
πŸ’ 1917/2108
Widower
Widow
Miner
Domestic
70
65
Rimu
South Spit Hokitika
20 years
25 years
Office of the Registrar of Marriages Hokitika 1270 11 January 1917 A. E. McGregor, Registrar of Marriages Hokitika
No 2
Date of Notice 11 January 1917
  Groom Bride
Names of Parties John Bryan Julia Ann Schist
  πŸ’ 1917/2108
Condition Widower Widow
Profession Miner Domestic
Age 70 65
Dwelling Place Rimu South Spit Hokitika
Length of Residence 20 years 25 years
Marriage Place Office of the Registrar of Marriages Hokitika
Folio 1270
Consent
Date of Certificate 11 January 1917
Officiating Minister A. E. McGregor, Registrar of Marriages Hokitika
3 15 January 1917 William Henry Berg
Lily Wrobleski
William Henry Berg
Lily Wrobleske
πŸ’ 1917/2107
Bachelor
Spinster
Cook
Waitress
29
20
Hokitika
Hokitika
9 months
2 years
Church of England Hokitika 1269 Joseph Wrobleski, Father. 15 January 1917 John E. Holloway, Church of England
No 3
Date of Notice 15 January 1917
  Groom Bride
Names of Parties William Henry Berg Lily Wrobleski
BDM Match (96%) William Henry Berg Lily Wrobleske
  πŸ’ 1917/2107
Condition Bachelor Spinster
Profession Cook Waitress
Age 29 20
Dwelling Place Hokitika Hokitika
Length of Residence 9 months 2 years
Marriage Place Church of England Hokitika
Folio 1269
Consent Joseph Wrobleski, Father.
Date of Certificate 15 January 1917
Officiating Minister John E. Holloway, Church of England
4 24 January 1917 John Fitzgerald
Ellen Cleere
John Fitzgerald
Ellen Cleere
πŸ’ 1917/2105
Bachelor
Spinster
Railway Storeman
Housekeeper
37
27
Hokitika
Hokitika
6 years
4 years
Roman Catholic Church Hokitika 1268 24 January 1917 Bernard Louis Quinn, Roman Catholic
No 4
Date of Notice 24 January 1917
  Groom Bride
Names of Parties John Fitzgerald Ellen Cleere
  πŸ’ 1917/2105
Condition Bachelor Spinster
Profession Railway Storeman Housekeeper
Age 37 27
Dwelling Place Hokitika Hokitika
Length of Residence 6 years 4 years
Marriage Place Roman Catholic Church Hokitika
Folio 1268
Consent
Date of Certificate 24 January 1917
Officiating Minister Bernard Louis Quinn, Roman Catholic

Page 1879

District of Hokitika Quarter ending 30 June 1917 Registrar Wm McGregor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 3 April 1917 Charles Thomas Webley
Bridget McGuigan
Charles Thomas Webley
Bridget McGuigan
πŸ’ 1917/3801
Bachelor
Spinster
Hardware salesman
Domestic Duties
22
23
Arahura
Arahura
4 days
since birth
Residence of John McGuigan Arahura 3046 3 April 1917 John D. Clancy Roman Catholic
No 5
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Charles Thomas Webley Bridget McGuigan
  πŸ’ 1917/3801
Condition Bachelor Spinster
Profession Hardware salesman Domestic Duties
Age 22 23
Dwelling Place Arahura Arahura
Length of Residence 4 days since birth
Marriage Place Residence of John McGuigan Arahura
Folio 3046
Consent
Date of Certificate 3 April 1917
Officiating Minister John D. Clancy Roman Catholic
6 23 May 1917 George David Wilson
Alice May Addison
George David Wilson
Alice May Addison
πŸ’ 1917/3803
Bachelor
Spinster
Solicitor
Draper
28
34
Hokitika
Hokitika
Whole life
whole life
Presbyterian Church Hokitika 3048 23 May 1917 P.B.Fraser Presbyterian
No 6
Date of Notice 23 May 1917
  Groom Bride
Names of Parties George David Wilson Alice May Addison
  πŸ’ 1917/3803
Condition Bachelor Spinster
Profession Solicitor Draper
Age 28 34
Dwelling Place Hokitika Hokitika
Length of Residence Whole life whole life
Marriage Place Presbyterian Church Hokitika
Folio 3048
Consent
Date of Certificate 23 May 1917
Officiating Minister P.B.Fraser Presbyterian
7 29 May 1917 James Tainui
Mary Fluety
James Tainui
Mary Fluety
πŸ’ 1917/3802
Bachelor
Spinster
Sawmiller
Domestic duties
22
21
Arahura
Arahura
Since birth
since birth
St Pauls Church Arahura. 3047 29 May 1917 John E. Holloway Church of England.
No 7
Date of Notice 29 May 1917
  Groom Bride
Names of Parties James Tainui Mary Fluety
  πŸ’ 1917/3802
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 22 21
Dwelling Place Arahura Arahura
Length of Residence Since birth since birth
Marriage Place St Pauls Church Arahura.
Folio 3047
Consent
Date of Certificate 29 May 1917
Officiating Minister John E. Holloway Church of England.

Page 1881

District of Hokitika Quarter ending 30 September 1917 Registrar A. McGregor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 6 August 1917 Joseph Whitiskie
Annie Radomski
Joseph Whitiskie
Annie Radomski
πŸ’ 1917/5200
Widower
Spinster
Winchman
Housemaid
42
24
Hokitika
Kanieri
11 Months
1 year
Roman Catholic Church, Hokitika 4656 6 August 1917 J. D. Clancy, Roman Catholic
No 8
Date of Notice 6 August 1917
  Groom Bride
Names of Parties Joseph Whitiskie Annie Radomski
  πŸ’ 1917/5200
Condition Widower Spinster
Profession Winchman Housemaid
Age 42 24
Dwelling Place Hokitika Kanieri
Length of Residence 11 Months 1 year
Marriage Place Roman Catholic Church, Hokitika
Folio 4656
Consent
Date of Certificate 6 August 1917
Officiating Minister J. D. Clancy, Roman Catholic
9 5 September 1917 Harold Leo Michel
Ada Alicia Smith
Harold Leo Michel
Ada Alicia Smith
πŸ’ 1917/5201
Bachelor
Spinster
Farmer
Domestic Duties
29
27
Lower Kokatahi
Koiterangi
nine months
since birth
All Saints Church, Hokitika 4657 5 September 1917 John E. Holloway, Church of England
No 9
Date of Notice 5 September 1917
  Groom Bride
Names of Parties Harold Leo Michel Ada Alicia Smith
  πŸ’ 1917/5201
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 27
Dwelling Place Lower Kokatahi Koiterangi
Length of Residence nine months since birth
Marriage Place All Saints Church, Hokitika
Folio 4657
Consent
Date of Certificate 5 September 1917
Officiating Minister John E. Holloway, Church of England

Page 1883

District of Hokitika Quarter ending 31 December 1917 Registrar A. E. McGregor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 6 October 1917 Peter Joseph Kirwan
Mary Ann Bradley
Peter Joseph Kirwan
Mary Ann Bradley
πŸ’ 1917/6348
Bachelor
Spinster
Coachbuilder
Nurse
29
29
Hokitika
Arahura
since birth
three months
St Mary's Church Hokitika 6234 6 October 1917 Jno D. Clancy Roman Catholic
No 10
Date of Notice 6 October 1917
  Groom Bride
Names of Parties Peter Joseph Kirwan Mary Ann Bradley
  πŸ’ 1917/6348
Condition Bachelor Spinster
Profession Coachbuilder Nurse
Age 29 29
Dwelling Place Hokitika Arahura
Length of Residence since birth three months
Marriage Place St Mary's Church Hokitika
Folio 6234
Consent
Date of Certificate 6 October 1917
Officiating Minister Jno D. Clancy Roman Catholic
11 9 October 1917 William Haddow
Margaret Gooch
William Haddon
Margaret Gooch
πŸ’ 1917/6349
Bachelor
Spinster
Moulder
Domestic duties
49
44
Hokitika
Hokitika
Seven years
since birth
Presbyterian Manse Sewell Street Hokitika 6235 9 October 1917 P. B. Fraser Presbyterian
No 11
Date of Notice 9 October 1917
  Groom Bride
Names of Parties William Haddow Margaret Gooch
BDM Match (96%) William Haddon Margaret Gooch
  πŸ’ 1917/6349
Condition Bachelor Spinster
Profession Moulder Domestic duties
Age 49 44
Dwelling Place Hokitika Hokitika
Length of Residence Seven years since birth
Marriage Place Presbyterian Manse Sewell Street Hokitika
Folio 6235
Consent
Date of Certificate 9 October 1917
Officiating Minister P. B. Fraser Presbyterian
12 22 October 1917 William Valentine Kelly
Louisa Blanche Jamieson
William Valentine Kelly
Louisa Blanche Jamieson
πŸ’ 1917/6350
Bachelor
Spinster
Farm Labourer
Domestic
31
21
Hokitika
Hokitika
four days
four days
The office of the Registrar of Marriages Hokitika 6236 22 October 1917 A. E. McGregor Registrar of Marriages
No 12
Date of Notice 22 October 1917
  Groom Bride
Names of Parties William Valentine Kelly Louisa Blanche Jamieson
  πŸ’ 1917/6350
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 31 21
Dwelling Place Hokitika Hokitika
Length of Residence four days four days
Marriage Place The office of the Registrar of Marriages Hokitika
Folio 6236
Consent
Date of Certificate 22 October 1917
Officiating Minister A. E. McGregor Registrar of Marriages

Page 1895

District of Kumara Quarter ending 30 June 1917 Registrar G. S. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 April 1917 John Pamment
Grace Neville
John Pamment
Grace Neville
πŸ’ 1917/4506
Bachelor
Spinster
Carter
Domestic Duties
27
18
Kumara
Kumara
all life
all life
R.C. Church Kumara 3381 Louisa Neville, mother 18 April 1917 T. Creed, R.C. Priest
No 1
Date of Notice 18 April 1917
  Groom Bride
Names of Parties John Pamment Grace Neville
  πŸ’ 1917/4506
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 27 18
Dwelling Place Kumara Kumara
Length of Residence all life all life
Marriage Place R.C. Church Kumara
Folio 3381
Consent Louisa Neville, mother
Date of Certificate 18 April 1917
Officiating Minister T. Creed, R.C. Priest
2 16 May 1917 John William Eli Windsor
Mary Susan Debenham
John William Eli Windsor
Mary Susan Debenham
πŸ’ 1917/3804
Bachelor
Spinster
Labourer
Domestic Duties
35
27
Whangarei
Jacksons
3 Days
all life
Residence of H. E. Debenham, Jacksons 3049 16 May 1917 C. L. Wilson, Church of England
No 2
Date of Notice 16 May 1917
  Groom Bride
Names of Parties John William Eli Windsor Mary Susan Debenham
  πŸ’ 1917/3804
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 27
Dwelling Place Whangarei Jacksons
Length of Residence 3 Days all life
Marriage Place Residence of H. E. Debenham, Jacksons
Folio 3049
Consent
Date of Certificate 16 May 1917
Officiating Minister C. L. Wilson, Church of England
3 26 May 1917 Gilbert Connor
Hazel Emeline Hornby
Gilbert Connor
Hazel Emeline Hornby
πŸ’ 1917/3805
Bachelor
Spinster
Sawmill Yardman
Housemaid
34
20
Ruru
Ruru Westland
7 years
20 years
Holy Trinity Church Kumara 3050 Edith Hornby, mother 26 May 1917 C. L. Wilson, Church of England
No 3
Date of Notice 26 May 1917
  Groom Bride
Names of Parties Gilbert Connor Hazel Emeline Hornby
  πŸ’ 1917/3805
Condition Bachelor Spinster
Profession Sawmill Yardman Housemaid
Age 34 20
Dwelling Place Ruru Ruru Westland
Length of Residence 7 years 20 years
Marriage Place Holy Trinity Church Kumara
Folio 3050
Consent Edith Hornby, mother
Date of Certificate 26 May 1917
Officiating Minister C. L. Wilson, Church of England

Page 1899

District of Kumara Quarter ending 31 December 1917 Registrar J. W. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 19 November 1917 Walter Henry Deane
Marion Harris
Walter Henry Neame
Marion Harris
πŸ’ 1917/6336
Bachelor
Spinster
Farmer
Domestic Duties
23 years
21 years
Christchurch Road
Christchurch Road
23 years
21 years
St. Patricks Roman Catholic Church, Kumara 6221 19 November 1917 S. Creed, Roman Catholic, Kumara
No 44
Date of Notice 19 November 1917
  Groom Bride
Names of Parties Walter Henry Deane Marion Harris
BDM Match (94%) Walter Henry Neame Marion Harris
  πŸ’ 1917/6336
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 years 21 years
Dwelling Place Christchurch Road Christchurch Road
Length of Residence 23 years 21 years
Marriage Place St. Patricks Roman Catholic Church, Kumara
Folio 6221
Consent
Date of Certificate 19 November 1917
Officiating Minister S. Creed, Roman Catholic, Kumara
45 17 December 1917 John Frederick Pettigrew
Esther Elizabeth Huggert
John Frederick Pethig
Esther Elizabeth Huggett
πŸ’ 1918/777
Bachelor
Spinster
Storekeeper
Domesticated
37 years
23 years
Otira
Aitkens
9 years
4 months
David Jacksons dwelling, Aitkens 6490 17 December 1917 T. Knight, Presbyterian
No 45
Date of Notice 17 December 1917
  Groom Bride
Names of Parties John Frederick Pettigrew Esther Elizabeth Huggert
BDM Match (90%) John Frederick Pethig Esther Elizabeth Huggett
  πŸ’ 1918/777
Condition Bachelor Spinster
Profession Storekeeper Domesticated
Age 37 years 23 years
Dwelling Place Otira Aitkens
Length of Residence 9 years 4 months
Marriage Place David Jacksons dwelling, Aitkens
Folio 6490
Consent
Date of Certificate 17 December 1917
Officiating Minister T. Knight, Presbyterian

Page 1903

District of Okarito Quarter ending 30 June 1917 Registrar Thomas George Llewellyn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1. 11 June 1917 Edward August Gibbs
Jane Elizabeth Wilson
Edward August Gibb
Jane Elizabeth Wilson
πŸ’ 1917/4074
Bachelor
Spinster
Farmer
Domestic
40 years
31 years
Waikukupa
Waiho Gorge
40 years
1 year
Residence of Edward Gibbs, Waikukupa 3321 11 June 1917 Rev. Monaghan
No 1.
Date of Notice 11 June 1917
  Groom Bride
Names of Parties Edward August Gibbs Jane Elizabeth Wilson
BDM Match (97%) Edward August Gibb Jane Elizabeth Wilson
  πŸ’ 1917/4074
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 years 31 years
Dwelling Place Waikukupa Waiho Gorge
Length of Residence 40 years 1 year
Marriage Place Residence of Edward Gibbs, Waikukupa
Folio 3321
Consent
Date of Certificate 11 June 1917
Officiating Minister Rev. Monaghan

Page 1911

District of Ross Quarter ending 30 June 1917 Registrar H. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 April 1917 James Joseph Ableson
Elizabeth Jones
James Joseph Ableson
Elizabeth Jones
πŸ’ 1917/74
Bachelor
Spinster
Soldier
Domestic Duties
38 years
19 years
Ross
Ross
38 years
19 years
St Patricks Church at Ross 3031 Frederick Jones Father 10 April 1917 Rev John Riordan Roman Catholic
No 1
Date of Notice 10 April 1917
  Groom Bride
Names of Parties James Joseph Ableson Elizabeth Jones
  πŸ’ 1917/74
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 38 years 19 years
Dwelling Place Ross Ross
Length of Residence 38 years 19 years
Marriage Place St Patricks Church at Ross
Folio 3031
Consent Frederick Jones Father
Date of Certificate 10 April 1917
Officiating Minister Rev John Riordan Roman Catholic
2 26 June 1917 William Houston Deakin
Margaret Tippett Smith
William Houston Deakin
Margaret Tippett Smith
πŸ’ 1917/85
Bachelor
Spinster
Farmer
Domestic Duties
41 years
27 years
Ross
Ross
41 years
27 years
Methodist Church at Ross 3032 26 June 1917 Rev Henry Ryan Methodist
No 2
Date of Notice 26 June 1917
  Groom Bride
Names of Parties William Houston Deakin Margaret Tippett Smith
  πŸ’ 1917/85
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 41 years 27 years
Dwelling Place Ross Ross
Length of Residence 41 years 27 years
Marriage Place Methodist Church at Ross
Folio 3032
Consent
Date of Certificate 26 June 1917
Officiating Minister Rev Henry Ryan Methodist

Page 1915

District of Ross Quarter ending 31 December 1917 Registrar F. Shaw
No Date of Notice Names and 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 29 October 1917 William Alexander Perera
Sarah Lockhart
William Alexander Perera
Sarah Lockhart
πŸ’ 1917/6337
Bachelor
Spinster
Baker
Dressmaker
37
30
Ross
Ross
10 years
2 years
Roman Catholic Presbytery Ross 6232 29 October 1917 Rev John Riordan Roman Catholic
No 3
Date of Notice 29 October 1917
  Groom Bride
Names of Parties William Alexander Perera Sarah Lockhart
  πŸ’ 1917/6337
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 37 30
Dwelling Place Ross Ross
Length of Residence 10 years 2 years
Marriage Place Roman Catholic Presbytery Ross
Folio 6232
Consent
Date of Certificate 29 October 1917
Officiating Minister Rev John Riordan Roman Catholic

Page 1917

District of Akaroa Quarter ending 31 March 1914 Registrar H. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 February 1914 Peter Herman Newman
Lily Elizabeth Garcia
Peter Herman Newman
Lillie Elizabeth Gracier
πŸ’ 1917/2110
Bachelor
Widow
Farm Labourer
52
42
Hickory Bay
Hickory Bay
12 years
27 years
Church of England Akaroa 1272 1 February 1914 A. H. Julius, Church of England
No 1
Date of Notice 1 February 1914
  Groom Bride
Names of Parties Peter Herman Newman Lily Elizabeth Garcia
BDM Match (85%) Peter Herman Newman Lillie Elizabeth Gracier
  πŸ’ 1917/2110
Condition Bachelor Widow
Profession Farm Labourer
Age 52 42
Dwelling Place Hickory Bay Hickory Bay
Length of Residence 12 years 27 years
Marriage Place Church of England Akaroa
Folio 1272
Consent
Date of Certificate 1 February 1914
Officiating Minister A. H. Julius, Church of England
2 6 February 1914 Cyriel Victor Walker
Ada Ethel Williams
Cyril Victor Walker
Ada Ethel Williams
πŸ’ 1917/2109
Bachelor
Spinster
Builder
Dressmaker
24
28
Akaroa
Akaroa
24 years
2 years
St Patricks Church Akaroa 1271 6 February 1914 S. Bonetto, Roman Catholic
No 2
Date of Notice 6 February 1914
  Groom Bride
Names of Parties Cyriel Victor Walker Ada Ethel Williams
BDM Match (98%) Cyril Victor Walker Ada Ethel Williams
  πŸ’ 1917/2109
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 24 28
Dwelling Place Akaroa Akaroa
Length of Residence 24 years 2 years
Marriage Place St Patricks Church Akaroa
Folio 1271
Consent
Date of Certificate 6 February 1914
Officiating Minister S. Bonetto, Roman Catholic

Page 1919

District of Akaroa Quarter ending 30 June 1917 Registrar H. Y. Norman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 8 May 1917 Francis George Stanbury
Mary Athol Shadbolt
Francis George Stanbury
Mary Athol Shadbolt
πŸ’ 1917/92
Bachelor
Spinster
Sheepfarmer
Domestic Duties
35
28
French Farm
French Farm
10 days
28 years
Church of England Duvauchelle 3053 8 May 1917 A. F. Julius, Church of England
No 3
Date of Notice 8 May 1917
  Groom Bride
Names of Parties Francis George Stanbury Mary Athol Shadbolt
  πŸ’ 1917/92
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 35 28
Dwelling Place French Farm French Farm
Length of Residence 10 days 28 years
Marriage Place Church of England Duvauchelle
Folio 3053
Consent
Date of Certificate 8 May 1917
Officiating Minister A. F. Julius, Church of England

Page 1921

District of Akaroa 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
4 17 August 1917 Ivan Joseph Philip Walker
Gladys Frances Le Lievre
Ivan Joseph Philip Walker
Gladys Frances Le Lievre
πŸ’ 1917/5202
Bachelor
Spinster
Tram Conductor
Household Duties
22
21
Christchurch
Akaroa
5 months
21 years
St Patrick's Church Akaroa 4658 17 August 1917 Rev S. Bonetto, Roman Catholic
No 4
Date of Notice 17 August 1917
  Groom Bride
Names of Parties Ivan Joseph Philip Walker Gladys Frances Le Lievre
  πŸ’ 1917/5202
Condition Bachelor Spinster
Profession Tram Conductor Household Duties
Age 22 21
Dwelling Place Christchurch Akaroa
Length of Residence 5 months 21 years
Marriage Place St Patrick's Church Akaroa
Folio 4658
Consent
Date of Certificate 17 August 1917
Officiating Minister Rev S. Bonetto, Roman Catholic

Page 1923

District of Akaroa Quarter ending 31 December 1914 Registrar H. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 October 1914 Gordon Miles Kearney
Florence Francesca Vangioni
Gordon Miles Kearney
Florence Francesca Vangioni
πŸ’ 1917/6351
Bachelor
Spinster
Farmer
Domestic duties
31
30
Goughs Bay
Akaroa
12 months
30 years
Church of England Akaroa 6237 4 October 1914 A. H. Julius, Church of England
No 5
Date of Notice 4 October 1914
  Groom Bride
Names of Parties Gordon Miles Kearney Florence Francesca Vangioni
  πŸ’ 1917/6351
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 30
Dwelling Place Goughs Bay Akaroa
Length of Residence 12 months 30 years
Marriage Place Church of England Akaroa
Folio 6237
Consent
Date of Certificate 4 October 1914
Officiating Minister A. H. Julius, Church of England
6 30 October 1914 Matthew John Shepherd
Dorothy Ruby Gordon
Matthew John Shepherd
Dorothy Ruby Gordon
πŸ’ 1917/6352
Bachelor
Spinster
Farmer
Domestic duties
20
23
Takamatua
Akaroa
20 years
6 months
St Patricks Roman Catholic Church Akaroa 6238 Thomas Matthew Shepherd Father 30 October 1914 Stephen Bonetto, Roman Catholic Church
No 6
Date of Notice 30 October 1914
  Groom Bride
Names of Parties Matthew John Shepherd Dorothy Ruby Gordon
  πŸ’ 1917/6352
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 23
Dwelling Place Takamatua Akaroa
Length of Residence 20 years 6 months
Marriage Place St Patricks Roman Catholic Church Akaroa
Folio 6238
Consent Thomas Matthew Shepherd Father
Date of Certificate 30 October 1914
Officiating Minister Stephen Bonetto, Roman Catholic Church
7 12 December 1914 John Digby Smith
Alice Jane Burt
John Digby Smith
Alice Janet Burt
πŸ’ 1917/6353
Bachelor
Spinster
Engineer
Dressmaker
34
24
Akaroa
Akaroa
3 months
3 days
at the residence of Reverend J. W Hayward Akaroa 6239 12 December 1914 J. W Hayward, Presbyterian
No 7
Date of Notice 12 December 1914
  Groom Bride
Names of Parties John Digby Smith Alice Jane Burt
BDM Match (97%) John Digby Smith Alice Janet Burt
  πŸ’ 1917/6353
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 34 24
Dwelling Place Akaroa Akaroa
Length of Residence 3 months 3 days
Marriage Place at the residence of Reverend J. W Hayward Akaroa
Folio 6239
Consent
Date of Certificate 12 December 1914
Officiating Minister J. W Hayward, Presbyterian
8 31 December 1914 Frederick James Raymond
Mary Jane Daisy Bell
Frederick James Raymond
Mary Jane Daisy Bell
πŸ’ 1918/143
Bachelor
Spinster
Sawmill hand
School Teacher
34
31
Akaroa
Akaroa
6 days
6 days
St Johns Church of England Duvauchelle 6275 31 December 1914 A. H. Julius, Church of England
No 8
Date of Notice 31 December 1914
  Groom Bride
Names of Parties Frederick James Raymond Mary Jane Daisy Bell
  πŸ’ 1918/143
Condition Bachelor Spinster
Profession Sawmill hand School Teacher
Age 34 31
Dwelling Place Akaroa Akaroa
Length of Residence 6 days 6 days
Marriage Place St Johns Church of England Duvauchelle
Folio 6275
Consent
Date of Certificate 31 December 1914
Officiating Minister A. H. Julius, Church of England

Page 1925

District of Ashburton Quarter ending 31 March 1917 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1917 Waller Rattray
Mary Anne Heir
Walter Rattray
Mary Ann Weir
πŸ’ 1917/2111
Bachelor
Spinster
Labourer
domestic duties
21
21
Trevorton
Ashburton
21 years
3 years
Office of the Registrar Ashburton 1273 3 January 1917 W. W. White Registrar
No 1
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Waller Rattray Mary Anne Heir
BDM Match (89%) Walter Rattray Mary Ann Weir
  πŸ’ 1917/2111
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 21 21
Dwelling Place Trevorton Ashburton
Length of Residence 21 years 3 years
Marriage Place Office of the Registrar Ashburton
Folio 1273
Consent
Date of Certificate 3 January 1917
Officiating Minister W. W. White Registrar
2 9 January 1917 William Henry Grainger
Margaret Haar
William Henry Grainger
Margaret Haar
πŸ’ 1917/2112
Bachelor
Spinster
Farmer
domestic
34
29
Lynnford
Tinwald
6 years
10 years
Presbyterian Church Tinwald 1274 9 January 1917 Rev. W. Marshall
No 2
Date of Notice 9 January 1917
  Groom Bride
Names of Parties William Henry Grainger Margaret Haar
  πŸ’ 1917/2112
Condition Bachelor Spinster
Profession Farmer domestic
Age 34 29
Dwelling Place Lynnford Tinwald
Length of Residence 6 years 10 years
Marriage Place Presbyterian Church Tinwald
Folio 1274
Consent
Date of Certificate 9 January 1917
Officiating Minister Rev. W. Marshall
3 24 January 1917 David Richard Brown
Laura Sophia Edlstone
David Richard Brown
Laura Sophia Elstone
πŸ’ 1917/2120
Bachelor
Spinster
Surfaceman
domestic duties
22
20
Ashburton
Ashburton
7 days
7 days
Office of the Registrar Ashburton 1275 Charles Henry Bach Edlstone father of Minor 24 January 1917 W. W. White Registrar
No 3
Date of Notice 24 January 1917
  Groom Bride
Names of Parties David Richard Brown Laura Sophia Edlstone
BDM Match (98%) David Richard Brown Laura Sophia Elstone
  πŸ’ 1917/2120
Condition Bachelor Spinster
Profession Surfaceman domestic duties
Age 22 20
Dwelling Place Ashburton Ashburton
Length of Residence 7 days 7 days
Marriage Place Office of the Registrar Ashburton
Folio 1275
Consent Charles Henry Bach Edlstone father of Minor
Date of Certificate 24 January 1917
Officiating Minister W. W. White Registrar
4 26 January 1917 George Durran Ellen
Kennedy Fraser
George Durran
Ellen Kennedy Fraser
πŸ’ 1917/2149
Bachelor
Spinster
Farmer
Telephonist
32
30
Mayfield
Mayfield
8 years
1 month
at the dwelling of John Brown Mayfield 1312 26 January 1917 W. R. Milne
No 4
Date of Notice 26 January 1917
  Groom Bride
Names of Parties George Durran Ellen Kennedy Fraser
BDM Match (69%) George Durran Ellen Kennedy Fraser
  πŸ’ 1917/2149
Condition Bachelor Spinster
Profession Farmer Telephonist
Age 32 30
Dwelling Place Mayfield Mayfield
Length of Residence 8 years 1 month
Marriage Place at the dwelling of John Brown Mayfield
Folio 1312
Consent
Date of Certificate 26 January 1917
Officiating Minister W. R. Milne
5 3 February 1917 Sydney Porter Gourdie
Gladys May Dellow
Sydney Porter Gourdie
Gladys May Dellow
πŸ’ 1917/2131
Bachelor
Spinster
Carpenter
domestic duties
28
24
Ashburton
Mayfield
28 years
24 years
Methodist Church Mayfield 1276 3 February 1917 Mr W. E. Sleep
No 5
Date of Notice 3 February 1917
  Groom Bride
Names of Parties Sydney Porter Gourdie Gladys May Dellow
  πŸ’ 1917/2131
Condition Bachelor Spinster
Profession Carpenter domestic duties
Age 28 24
Dwelling Place Ashburton Mayfield
Length of Residence 28 years 24 years
Marriage Place Methodist Church Mayfield
Folio 1276
Consent
Date of Certificate 3 February 1917
Officiating Minister Mr W. E. Sleep

Page 1926

District of Ashburton Quarter ending 31 March 1917 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 24 February 1917 Charles Stanley Gourdie
Jessie Louise Smith
Charles Stanley Gourdie
Jessie Louise Smith
πŸ’ 1917/2138
Bachelor
Spinster
Soldier G. Coy 24th Reinforcement
Domestic duties
20
25
Ashburton
Ashburton
1 day
20 years
The dwelling of Alfred Smith Kermode Street Ashburton 1277 Peter Gourdie father of Minor 24 February 1917 Rev. Geo Miller
No 6
Date of Notice 24 February 1917
  Groom Bride
Names of Parties Charles Stanley Gourdie Jessie Louise Smith
  πŸ’ 1917/2138
Condition Bachelor Spinster
Profession Soldier G. Coy 24th Reinforcement Domestic duties
Age 20 25
Dwelling Place Ashburton Ashburton
Length of Residence 1 day 20 years
Marriage Place The dwelling of Alfred Smith Kermode Street Ashburton
Folio 1277
Consent Peter Gourdie father of Minor
Date of Certificate 24 February 1917
Officiating Minister Rev. Geo Miller
7 24 February 1917 Thomas Morriss
Mary Ellen Peterson
Thomas Morriss
Mary Ellen Peterson
πŸ’ 1917/2139
Bachelor
Spinster
Plasterer
Domestic duties
22
19
Allenton
Ashburton
15 years
4 years
Presbyterian Manse Ashburton 1278 Albert Wilhelm Peterson father of Minor 24 February 1917 Rev. Geo Miller
No 7
Date of Notice 24 February 1917
  Groom Bride
Names of Parties Thomas Morriss Mary Ellen Peterson
  πŸ’ 1917/2139
Condition Bachelor Spinster
Profession Plasterer Domestic duties
Age 22 19
Dwelling Place Allenton Ashburton
Length of Residence 15 years 4 years
Marriage Place Presbyterian Manse Ashburton
Folio 1278
Consent Albert Wilhelm Peterson father of Minor
Date of Certificate 24 February 1917
Officiating Minister Rev. Geo Miller
8 28 February 1917 Daniel Ward
Margaret Murray
Daniel Ward
Margaret Murray
πŸ’ 1917/2140
Bachelor
Spinster
Farm Labourer
Domestic duties
37
36
Ashburton
Ashburton
2 years
5 years
Office of the Registrar Ashburton 1279 28 February 1917 W. W. White Registrar
No 8
Date of Notice 28 February 1917
  Groom Bride
Names of Parties Daniel Ward Margaret Murray
  πŸ’ 1917/2140
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 37 36
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 5 years
Marriage Place Office of the Registrar Ashburton
Folio 1279
Consent
Date of Certificate 28 February 1917
Officiating Minister W. W. White Registrar
9 12 March 1917 Gomer John
Rosaline Maud Healey
Gomer John
Rosaline Maud Healey
πŸ’ 1917/2141
Bachelor
Spinster
Blacksmith
Domestic duties
33
20
Allenton
Fairton
30 years
6 years
Office of the Registrar Ashburton 1280 William Healey father of Minor 12 March 1917 W. W. White Registrar
No 9
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Gomer John Rosaline Maud Healey
  πŸ’ 1917/2141
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 33 20
Dwelling Place Allenton Fairton
Length of Residence 30 years 6 years
Marriage Place Office of the Registrar Ashburton
Folio 1280
Consent William Healey father of Minor
Date of Certificate 12 March 1917
Officiating Minister W. W. White Registrar
10 14 March 1917 Andrew Sutherland
Elizabeth McAlister
Andrew Sutherland
Elizabeth McAllister
πŸ’ 1917/2142
Bachelor
Spinster
Flour Miller
Clerk
48
30
Ashburton
Ashburton
9 years
6 years
at the dwelling of Mrs Elizabeth McAlister Moore Street Ashburton 1281 14 March 1917 Rev. Geo Miller
No 10
Date of Notice 14 March 1917
  Groom Bride
Names of Parties Andrew Sutherland Elizabeth McAlister
BDM Match (98%) Andrew Sutherland Elizabeth McAllister
  πŸ’ 1917/2142
Condition Bachelor Spinster
Profession Flour Miller Clerk
Age 48 30
Dwelling Place Ashburton Ashburton
Length of Residence 9 years 6 years
Marriage Place at the dwelling of Mrs Elizabeth McAlister Moore Street Ashburton
Folio 1281
Consent
Date of Certificate 14 March 1917
Officiating Minister Rev. Geo Miller

Page 1927

District of Ashburton Quarter ending 31 March 1917 Registrar C. O. Rowson
No Date of Notice Names and 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 James Gourdie
Margaret Ferguson McDonald
James Gourdie
Margaret Ferguson McDonald
πŸ’ 1917/2401
Widower
Spinster
Joiner
Tailoress
45
41
Ashburton
Ashburton
16 Months
40 years
at the dwelling of James W McDonald Cox Street Ashburton 1566 29 March 1917 Rev George Miller
No 11
Date of Notice 29 March 1917
  Groom Bride
Names of Parties James Gourdie Margaret Ferguson McDonald
  πŸ’ 1917/2401
Condition Widower Spinster
Profession Joiner Tailoress
Age 45 41
Dwelling Place Ashburton Ashburton
Length of Residence 16 Months 40 years
Marriage Place at the dwelling of James W McDonald Cox Street Ashburton
Folio 1566
Consent
Date of Certificate 29 March 1917
Officiating Minister Rev George Miller
12 31 March 1917 George Edward Carter Falloon
Gertrude Lena Downie
George Edward Carter Ellen
Gertrude Lena Downie
πŸ’ 1917/2143
Bachelor
Spinster
Soldier C Coy 35th Reinforcements
Domestic duties
29
21
Ashburton
Chertsey
1 day
21 years
Office of the Registrar Ashburton 1282 31 March 1917 W. W. White Registrar
No 12
Date of Notice 31 March 1917
  Groom Bride
Names of Parties George Edward Carter Falloon Gertrude Lena Downie
BDM Match (93%) George Edward Carter Ellen Gertrude Lena Downie
  πŸ’ 1917/2143
Condition Bachelor Spinster
Profession Soldier C Coy 35th Reinforcements Domestic duties
Age 29 21
Dwelling Place Ashburton Chertsey
Length of Residence 1 day 21 years
Marriage Place Office of the Registrar Ashburton
Folio 1282
Consent
Date of Certificate 31 March 1917
Officiating Minister W. W. White Registrar
13 31 March 1917 James Edwardes Collingwood Thomas
Mary Elizabeth Elliott
James Edwardes Collingwood Thomas
Mary Elizabeth Elliott
πŸ’ 1917/2402
Bachelor
Widow
Woollen Miller
Domestic duties
36
28
Ashburton
Ashburton
12 Months
10 years
Presbyterian Church Ashburton 1567 31 March 1917 Rev. Geo Miller
No 13
Date of Notice 31 March 1917
  Groom Bride
Names of Parties James Edwardes Collingwood Thomas Mary Elizabeth Elliott
  πŸ’ 1917/2402
Condition Bachelor Widow
Profession Woollen Miller Domestic duties
Age 36 28
Dwelling Place Ashburton Ashburton
Length of Residence 12 Months 10 years
Marriage Place Presbyterian Church Ashburton
Folio 1567
Consent
Date of Certificate 31 March 1917
Officiating Minister Rev. Geo Miller

Page 1929

District of Ashburton Quarter ending 30 June 1917 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 7 April 1917 Francis Arthur Huston
Ellis Mary Butterick
Francis Arthur Huston
Ellis Mary Butterick
πŸ’ 1917/93
Bachelor
Spinster
Captain Salvation Army
Captain Salvation Army
45
43
Ashburton
Ashburton
1 month
3 days
Salvation Army Hall Ashburton 3054 7 April 1917 Major Ernest J Newby
No 14
Date of Notice 7 April 1917
  Groom Bride
Names of Parties Francis Arthur Huston Ellis Mary Butterick
  πŸ’ 1917/93
Condition Bachelor Spinster
Profession Captain Salvation Army Captain Salvation Army
Age 45 43
Dwelling Place Ashburton Ashburton
Length of Residence 1 month 3 days
Marriage Place Salvation Army Hall Ashburton
Folio 3054
Consent
Date of Certificate 7 April 1917
Officiating Minister Major Ernest J Newby
15 13 April 1917 John Bertram Congreve
Charlotte Lavinia Gray
John Bertram Congreve
Charlotte Lavinia Gray
πŸ’ 1917/94
Bachelor
Spinster
Engine driver
Weaver
27
24
Ashburton
Allenton
3 years
3 years
Presbyterian Church Ashburton 3055 13 April 1917 Rev. George Miller
No 15
Date of Notice 13 April 1917
  Groom Bride
Names of Parties John Bertram Congreve Charlotte Lavinia Gray
  πŸ’ 1917/94
Condition Bachelor Spinster
Profession Engine driver Weaver
Age 27 24
Dwelling Place Ashburton Allenton
Length of Residence 3 years 3 years
Marriage Place Presbyterian Church Ashburton
Folio 3055
Consent
Date of Certificate 13 April 1917
Officiating Minister Rev. George Miller
16 21 April 1917 Arnold Joseph Roach
Mabel Batty
Arnold Joseph Loach
Mabel Balty
πŸ’ 1917/95
Bachelor
Spinster
Storekeeper
Domestic duties
20
18
Tinwald
Tinwald
2 years
1 year
Office of the Registrar Ashburton 3056 George Batty Father of Minor, George Roach father of Minor 21 April 1917 W. W. White Registrar
No 16
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Arnold Joseph Roach Mabel Batty
BDM Match (93%) Arnold Joseph Loach Mabel Balty
  πŸ’ 1917/95
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 20 18
Dwelling Place Tinwald Tinwald
Length of Residence 2 years 1 year
Marriage Place Office of the Registrar Ashburton
Folio 3056
Consent George Batty Father of Minor, George Roach father of Minor
Date of Certificate 21 April 1917
Officiating Minister W. W. White Registrar
17 24 April 1917 Henry McConnell
Irene Hart Chisnall
Henry McConnell
Irene Hart Chisnall
πŸ’ 1917/98
Bachelor
Spinster
Farmer
domestic duties
45
29
Hinds
Hinds
6 years
29 years
St Stephens Church of England Ashburton 3059 24 April 1917 Rev H. Wright
No 17
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Henry McConnell Irene Hart Chisnall
  πŸ’ 1917/98
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 45 29
Dwelling Place Hinds Hinds
Length of Residence 6 years 29 years
Marriage Place St Stephens Church of England Ashburton
Folio 3059
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev H. Wright
18 25 April 1917 William Roach
Annie Christina Hunt
William Roach
Annie Christina Hunt
πŸ’ 1917/96
Bachelor
Spinster
Cabinet maker
domestic duties
25
23
Ashburton
Ashburton
3 months
2 years
Office of the Registrar Ashburton 3057 25 April 1917 W. W. White Registrar
No 18
Date of Notice 25 April 1917
  Groom Bride
Names of Parties William Roach Annie Christina Hunt
  πŸ’ 1917/96
Condition Bachelor Spinster
Profession Cabinet maker domestic duties
Age 25 23
Dwelling Place Ashburton Ashburton
Length of Residence 3 months 2 years
Marriage Place Office of the Registrar Ashburton
Folio 3057
Consent
Date of Certificate 25 April 1917
Officiating Minister W. W. White Registrar

Page 1930

District of Ashburton Quarter ending 30 June 1917 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 2 May 1917 James Hugh Gallagher
Marjorie May Sherratt
James Hugh Gallagher
Marjorie May Sherratt
πŸ’ 1917/97
Bachelor
Spinster
Labourer
domestic duties
36
22
Ashburton
Ashburton
3 days
3 days
Office of the Registrar Ashburton 3058 2 May 1917 W. W. White Registrar
No 19
Date of Notice 2 May 1917
  Groom Bride
Names of Parties James Hugh Gallagher Marjorie May Sherratt
  πŸ’ 1917/97
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 36 22
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 3058
Consent
Date of Certificate 2 May 1917
Officiating Minister W. W. White Registrar
20 14 May 1917 Enos Kermode
Bessie Jane Grice
Enos Kermode
Bessie Jane Grice
πŸ’ 1917/3825
Bachelor
Spinster
Farmer
domestic duties
30
21
Timaru
Ashburton
3 days
21 years
Office of the Registrar Timaru 3120 17 May 1917 Registrar Timaru
No 20
Date of Notice 14 May 1917
  Groom Bride
Names of Parties Enos Kermode Bessie Jane Grice
  πŸ’ 1917/3825
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 21
Dwelling Place Timaru Ashburton
Length of Residence 3 days 21 years
Marriage Place Office of the Registrar Timaru
Folio 3120
Consent
Date of Certificate 17 May 1917
Officiating Minister Registrar Timaru
21 18 May 1917 Norman Rodgers
Alice Tarbotton
Norman Rodgers
Alice Taxbotton
πŸ’ 1917/77
Bachelor
Spinster
Minister
domestic duties
31
26
Hinds
Hinds
6 months
26 years
Presbyterian Church Hinds 3062 18 May 1917 Rev. Wm Marshall
No 21
Date of Notice 18 May 1917
  Groom Bride
Names of Parties Norman Rodgers Alice Tarbotton
BDM Match (97%) Norman Rodgers Alice Taxbotton
  πŸ’ 1917/77
Condition Bachelor Spinster
Profession Minister domestic duties
Age 31 26
Dwelling Place Hinds Hinds
Length of Residence 6 months 26 years
Marriage Place Presbyterian Church Hinds
Folio 3062
Consent
Date of Certificate 18 May 1917
Officiating Minister Rev. Wm Marshall
22 22 May 1917 Basil Ernest Bosley Hay
Lily Hunt
Basil Ernest Bosley Lay
Lily Hunt
πŸ’ 1917/75
Bachelor
Spinster
Soldier 28th Mounted Rifles
domestic duties
31
32
Ashburton
Ashburton
3 days
32 years
St Stephens Church of England Ashburton 3060 22 May 1917 Rev. H. N. Wright
No 22
Date of Notice 22 May 1917
  Groom Bride
Names of Parties Basil Ernest Bosley Hay Lily Hunt
BDM Match (98%) Basil Ernest Bosley Lay Lily Hunt
  πŸ’ 1917/75
Condition Bachelor Spinster
Profession Soldier 28th Mounted Rifles domestic duties
Age 31 32
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 32 years
Marriage Place St Stephens Church of England Ashburton
Folio 3060
Consent
Date of Certificate 22 May 1917
Officiating Minister Rev. H. N. Wright
23 23 May 1917 Arthur Edward Sutton
Ivy Lily Bishop
Arthur Edward Sutton
Ivy Lily Bishop
πŸ’ 1917/76
Bachelor
Spinster
Farm Labourer
domestic duties
24
21
Ashburton
Ashburton
3 days
3 days
at the dwelling of Ernest Evans Netherby 3061 23 May 1917 Rev. George Miller
No 23
Date of Notice 23 May 1917
  Groom Bride
Names of Parties Arthur Edward Sutton Ivy Lily Bishop
  πŸ’ 1917/76
Condition Bachelor Spinster
Profession Farm Labourer domestic duties
Age 24 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place at the dwelling of Ernest Evans Netherby
Folio 3061
Consent
Date of Certificate 23 May 1917
Officiating Minister Rev. George Miller

Page 1931

District of Ashburton Quarter ending 30 June 1917 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 31 May 1917 Walter James Griffiths
Renah Mahoney
Walter James Griffiths
Renah Mahoney
πŸ’ 1917/78
Bachelor
Spinster
Reinforcement soldier 26th
Domestic duties
29
32
Cox St, Ashburton
Allenton
29 years
32 years
Office of the Registrar Ashburton 3003 1 June 1917 W. W. White Registrar
No 24
Date of Notice 31 May 1917
  Groom Bride
Names of Parties Walter James Griffiths Renah Mahoney
  πŸ’ 1917/78
Condition Bachelor Spinster
Profession Reinforcement soldier 26th Domestic duties
Age 29 32
Dwelling Place Cox St, Ashburton Allenton
Length of Residence 29 years 32 years
Marriage Place Office of the Registrar Ashburton
Folio 3003
Consent
Date of Certificate 1 June 1917
Officiating Minister W. W. White Registrar
25 6 June 1917 James Henderson
Alice Victoria Simpson
James Henderson
Alice Victoria Simpson
πŸ’ 1917/79
Bachelor
Spinster
Traveller
Saleswoman
30
29
Ashburton
Ashburton
3 days
3 days
St. Stephens Church of England Ashburton 3064 6 June 1917 Rev. H. N. Wright
No 25
Date of Notice 6 June 1917
  Groom Bride
Names of Parties James Henderson Alice Victoria Simpson
  πŸ’ 1917/79
Condition Bachelor Spinster
Profession Traveller Saleswoman
Age 30 29
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place St. Stephens Church of England Ashburton
Folio 3064
Consent
Date of Certificate 6 June 1917
Officiating Minister Rev. H. N. Wright
26 16 June 1917 Robert Thomas McCann
Ethel Mary Dellow
Robert Thomas McCann
Ethel Marj Dellow
πŸ’ 1917/80
Bachelor
Spinster
Soldier 28th Reinforcements
Domestic duties
25
22
Westerfield
Westerfield
1 day
6 years
At the dwelling of William Dellow Westerfield 3065 16 June 1917 Mr W. E. Sleep
No 26
Date of Notice 16 June 1917
  Groom Bride
Names of Parties Robert Thomas McCann Ethel Mary Dellow
BDM Match (97%) Robert Thomas McCann Ethel Marj Dellow
  πŸ’ 1917/80
Condition Bachelor Spinster
Profession Soldier 28th Reinforcements Domestic duties
Age 25 22
Dwelling Place Westerfield Westerfield
Length of Residence 1 day 6 years
Marriage Place At the dwelling of William Dellow Westerfield
Folio 3065
Consent
Date of Certificate 16 June 1917
Officiating Minister Mr W. E. Sleep
27 22 June 1917 William Leslie Brown
Olive May Aldridge
William Leslie Brown
Olive May Aldridge
πŸ’ 1917/81
Widower
Spinster
Slaughterman
Waitress
29
19
Ashburton
Ashburton
29 years
12 months
Office of the Registrar Ashburton 3066 Mary Aldridge Mother of Minor 22 June 1917 W. W. White Registrar
No 27
Date of Notice 22 June 1917
  Groom Bride
Names of Parties William Leslie Brown Olive May Aldridge
  πŸ’ 1917/81
Condition Widower Spinster
Profession Slaughterman Waitress
Age 29 19
Dwelling Place Ashburton Ashburton
Length of Residence 29 years 12 months
Marriage Place Office of the Registrar Ashburton
Folio 3066
Consent Mary Aldridge Mother of Minor
Date of Certificate 22 June 1917
Officiating Minister W. W. White Registrar
28 26 June 1917 George Bowman
Klara Butterick
George Bowman
Clara Butterick
πŸ’ 1917/4075
Widower
Spinster
Watchmaker
Domestic duties
45
34
Ashburton
Wakanui
21 years
34 years
At the dwelling of Walter Butterick Wakanui 3322 26 June 1917 Rev. George Frost
No 28
Date of Notice 26 June 1917
  Groom Bride
Names of Parties George Bowman Klara Butterick
BDM Match (97%) George Bowman Clara Butterick
  πŸ’ 1917/4075
Condition Widower Spinster
Profession Watchmaker Domestic duties
Age 45 34
Dwelling Place Ashburton Wakanui
Length of Residence 21 years 34 years
Marriage Place At the dwelling of Walter Butterick Wakanui
Folio 3322
Consent
Date of Certificate 26 June 1917
Officiating Minister Rev. George Frost

Page 1932

District of Ashburton 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
29 27 June 1917 Nelson George Saunders
Deanie Hunter
Nelson George Saunders
Deanie Hunter
πŸ’ 1917/82
Bachelor
Spinster
Soldier 28th Reinforcements
domestic duties
23
23
Featherston Camp
Ashburton

23 years
at the dwelling of Hugh Hunter Ashburton 3067 27 June 1917 Rev. George Miller
No 29
Date of Notice 27 June 1917
  Groom Bride
Names of Parties Nelson George Saunders Deanie Hunter
  πŸ’ 1917/82
Condition Bachelor Spinster
Profession Soldier 28th Reinforcements domestic duties
Age 23 23
Dwelling Place Featherston Camp Ashburton
Length of Residence 23 years
Marriage Place at the dwelling of Hugh Hunter Ashburton
Folio 3067
Consent
Date of Certificate 27 June 1917
Officiating Minister Rev. George Miller

Page 1933

District of Ashburton Quarter ending 30 September 1917 Registrar A. R. White Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 2 August 1917 John Robinson Dixon
Eileen Bishop Ellen
John Robinson Dixon
Ellen Bishop
πŸ’ 1917/5203
Bachelor
Spinster
Farm Hand
Domestic Duties
23
23
Tinwald
Tinwald
23 years
23 years
Roman Catholic Presbytery Ashburton 4659 2 August 1917 Rev. J. O'Donnell Roman Catholic
No 30
Date of Notice 2 August 1917
  Groom Bride
Names of Parties John Robinson Dixon Eileen Bishop Ellen
BDM Match (79%) John Robinson Dixon Ellen Bishop
  πŸ’ 1917/5203
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 23 23
Dwelling Place Tinwald Tinwald
Length of Residence 23 years 23 years
Marriage Place Roman Catholic Presbytery Ashburton
Folio 4659
Consent
Date of Certificate 2 August 1917
Officiating Minister Rev. J. O'Donnell Roman Catholic
31 11 September 1917 Leonard Alexander Rotheroe Garden
Myrtle Isabel Lucy Helen
Leonard Alexander Rotheroe Jarden
Myrtle Isabel Lucy Helem
πŸ’ 1917/5204
Bachelor
Spinster
Engineer
domestic duties
29
23
Temuka
Hampstead
3 days
20 years
St Stephens Church of England Ashburton 4660 11 September 1917 Rev. H. N. Wright Church of England
No 31
Date of Notice 11 September 1917
  Groom Bride
Names of Parties Leonard Alexander Rotheroe Garden Myrtle Isabel Lucy Helen
BDM Match (96%) Leonard Alexander Rotheroe Jarden Myrtle Isabel Lucy Helem
  πŸ’ 1917/5204
Condition Bachelor Spinster
Profession Engineer domestic duties
Age 29 23
Dwelling Place Temuka Hampstead
Length of Residence 3 days 20 years
Marriage Place St Stephens Church of England Ashburton
Folio 4660
Consent
Date of Certificate 11 September 1917
Officiating Minister Rev. H. N. Wright Church of England
32 24 September 1917 Richard Patrick Dominic Sheehan
Sarah Edith Elizabeth Hansen
Richard Patrick Dominic Sheehan
Sarah Edith Elizabeth Hansen
πŸ’ 1917/5181
Bachelor
Spinster
Motor Mechanic
domestic duties
25
27
Tinwald
Hinds
25 years
27 years
Roman Catholic Presbytery Ashburton 4661 24 September 1917 Rev. J. J. O'Donnell Roman Catholic
No 32
Date of Notice 24 September 1917
  Groom Bride
Names of Parties Richard Patrick Dominic Sheehan Sarah Edith Elizabeth Hansen
  πŸ’ 1917/5181
Condition Bachelor Spinster
Profession Motor Mechanic domestic duties
Age 25 27
Dwelling Place Tinwald Hinds
Length of Residence 25 years 27 years
Marriage Place Roman Catholic Presbytery Ashburton
Folio 4661
Consent
Date of Certificate 24 September 1917
Officiating Minister Rev. J. J. O'Donnell Roman Catholic

Page 1935

District of Ashburton Quarter ending 31 December 1917 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 2 October 1917 Arner Alcorn Orr
Marion Horne
Armer Alcorn Orr
Marion Horne
πŸ’ 1917/6354
Widower 23/8/1915
Spinster
Merchant
domestic duties
47
53
Ashburton
Ashburton
40 years
8 months
St Stephens Church of England Ashburton 6240 2 October 1917 Rev. H. N. Wright. Church of England
No 33
Date of Notice 2 October 1917
  Groom Bride
Names of Parties Arner Alcorn Orr Marion Horne
BDM Match (97%) Armer Alcorn Orr Marion Horne
  πŸ’ 1917/6354
Condition Widower 23/8/1915 Spinster
Profession Merchant domestic duties
Age 47 53
Dwelling Place Ashburton Ashburton
Length of Residence 40 years 8 months
Marriage Place St Stephens Church of England Ashburton
Folio 6240
Consent
Date of Certificate 2 October 1917
Officiating Minister Rev. H. N. Wright. Church of England
34 2 October 1917 Francis Spargoe Nicholls
Josephine Catherine Margaret McCormick
Francis Spargoe Nicholls
Josephine Catherine Margaret McCormick
πŸ’ 1917/6556
Widower 4/1/1916
Spinster
Painter
domestic duties
33
32
Ashburton
Tinwald
29 years
3 months
Roman Catholic Presbytery Ashburton 6445 2 October 1917 Rev. J. J. O'Donnell Roman Catholic
No 34
Date of Notice 2 October 1917
  Groom Bride
Names of Parties Francis Spargoe Nicholls Josephine Catherine Margaret McCormick
  πŸ’ 1917/6556
Condition Widower 4/1/1916 Spinster
Profession Painter domestic duties
Age 33 32
Dwelling Place Ashburton Tinwald
Length of Residence 29 years 3 months
Marriage Place Roman Catholic Presbytery Ashburton
Folio 6445
Consent
Date of Certificate 2 October 1917
Officiating Minister Rev. J. J. O'Donnell Roman Catholic
35 11 October 1917 Orry Moore
Ethel May Stringfellow
Orry Moore
Ethel May Stringfellow
πŸ’ 1917/6355
Bachelor
Spinster
Grocer
domestic duties
27
25
Ashburton
Mitcham Road
6 years
25 years
At the dwelling of Henry Stringfellow Mitcham Road Ashburton 6241 11 October 1917 Rev H. N. Wright Church of England
No 35
Date of Notice 11 October 1917
  Groom Bride
Names of Parties Orry Moore Ethel May Stringfellow
  πŸ’ 1917/6355
Condition Bachelor Spinster
Profession Grocer domestic duties
Age 27 25
Dwelling Place Ashburton Mitcham Road
Length of Residence 6 years 25 years
Marriage Place At the dwelling of Henry Stringfellow Mitcham Road Ashburton
Folio 6241
Consent
Date of Certificate 11 October 1917
Officiating Minister Rev H. N. Wright Church of England
36 3 November 1917 Ernest O'Brien
Katherine Kennedy
Ernest O'Brien
Katherine Kennedy
πŸ’ 1917/6356
Widower 23/10/16
Spinster
farm hand
domestic duties
41
30
Winchmore
Ashburton
3 days
3 days
Office of the Registrar Ashburton 6242 3 November 1917 W. W. White Registrar
No 36
Date of Notice 3 November 1917
  Groom Bride
Names of Parties Ernest O'Brien Katherine Kennedy
  πŸ’ 1917/6356
Condition Widower 23/10/16 Spinster
Profession farm hand domestic duties
Age 41 30
Dwelling Place Winchmore Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 6242
Consent
Date of Certificate 3 November 1917
Officiating Minister W. W. White Registrar
37 3 November 1917 Robert Henry Hampton
Kathleen Sarah Noble
Robert Henry Hampton
Kathleen Sarah Noble
πŸ’ 1917/6357
Bachelor
Spinster
Farmer
domestic duties
29
22
Hinds
Lynnford
29 years
22 years
Church of England Hinds 6243 3 November 1917 Rev. J. F. Feron Church of England
No 37
Date of Notice 3 November 1917
  Groom Bride
Names of Parties Robert Henry Hampton Kathleen Sarah Noble
  πŸ’ 1917/6357
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 29 22
Dwelling Place Hinds Lynnford
Length of Residence 29 years 22 years
Marriage Place Church of England Hinds
Folio 6243
Consent
Date of Certificate 3 November 1917
Officiating Minister Rev. J. F. Feron Church of England

Page 1936

District of Ashburton Quarter ending 31 December 1917 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 12 November 1917 Leslie John Watt
Gladys Muriel McClurg
Leslie John Watt
Gladys Muriel McClurg
πŸ’ 1917/6359
Bachelor
Spinster
Dentist
domestic duties
28
25
Ashburton
Allenton
20 years
12 years
Presbyterian Church Ashburton 6244 12 November 1917 Rev. George Miller Presbyterian
No 38
Date of Notice 12 November 1917
  Groom Bride
Names of Parties Leslie John Watt Gladys Muriel McClurg
  πŸ’ 1917/6359
Condition Bachelor Spinster
Profession Dentist domestic duties
Age 28 25
Dwelling Place Ashburton Allenton
Length of Residence 20 years 12 years
Marriage Place Presbyterian Church Ashburton
Folio 6244
Consent
Date of Certificate 12 November 1917
Officiating Minister Rev. George Miller Presbyterian
39 14 November 1917 James Edwin Miles
Pamela Ann Isabel Annan
James Edwin Miles
Pamela Ann Isabel Annan
πŸ’ 1917/6360
Bachelor
Spinster
Engineer
domestic duties
30
17
Ashburton
Ashburton
3 days
3 days
Church of England Ashburton 6245 David Annan father of Minor 14 November 1917 Rev. H. N. Wright Church of England
No 39
Date of Notice 14 November 1917
  Groom Bride
Names of Parties James Edwin Miles Pamela Ann Isabel Annan
  πŸ’ 1917/6360
Condition Bachelor Spinster
Profession Engineer domestic duties
Age 30 17
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Church of England Ashburton
Folio 6245
Consent David Annan father of Minor
Date of Certificate 14 November 1917
Officiating Minister Rev. H. N. Wright Church of England
40 15 November 1917 James Beach
Maria Roulston
James Beach
Maria Marion Roulston
πŸ’ 1917/6361
divorced 3/5/09
Widow 20/8/09
Farm Labourer
domestic duties
58
58
Trevorlon
Trevorlon
10 years
10 years
Presbyterian Manse Ashburton 6246 15 November 1917 Rev. George Miller Presbyterian
No 40
Date of Notice 15 November 1917
  Groom Bride
Names of Parties James Beach Maria Roulston
BDM Match (83%) James Beach Maria Marion Roulston
  πŸ’ 1917/6361
Condition divorced 3/5/09 Widow 20/8/09
Profession Farm Labourer domestic duties
Age 58 58
Dwelling Place Trevorlon Trevorlon
Length of Residence 10 years 10 years
Marriage Place Presbyterian Manse Ashburton
Folio 6246
Consent
Date of Certificate 15 November 1917
Officiating Minister Rev. George Miller Presbyterian
41 16 November 1917 Matthias Paulsen
Rose Mabel Smith
Matthias Paulsen
Rose Mabel Smith
πŸ’ 1917/6362
Widower 3/2/1917
Spinster
Farmer
School Teacher
58
44
Takapau
Waipukurau

1 month
Church of England Ashburton 6247 16 November 1917 Rev. H. N. Wright Church of England
No 41
Date of Notice 16 November 1917
  Groom Bride
Names of Parties Matthias Paulsen Rose Mabel Smith
  πŸ’ 1917/6362
Condition Widower 3/2/1917 Spinster
Profession Farmer School Teacher
Age 58 44
Dwelling Place Takapau Waipukurau
Length of Residence 1 month
Marriage Place Church of England Ashburton
Folio 6247
Consent
Date of Certificate 16 November 1917
Officiating Minister Rev. H. N. Wright Church of England
42 17 November 1917 Walter Herbert Fawcett
Jean Edith Bright
Walter Herbert Fawcett
Jean Edith Bright
πŸ’ 1917/6363
Bachelor
Spinster
Labourer
domestic duties
40
21
Ashburton
Ashburton
3 days
3 days
Office of the Registrar Ashburton 6248 17 November 1917 W. W. White Registrar
No 42
Date of Notice 17 November 1917
  Groom Bride
Names of Parties Walter Herbert Fawcett Jean Edith Bright
  πŸ’ 1917/6363
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 40 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 6248
Consent
Date of Certificate 17 November 1917
Officiating Minister W. W. White Registrar

Page 1937

District of Ashburton Quarter ending 31 December 1917 Registrar A. R. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 14 December 1917 Herbert Bulmer
Louisa Rebecca Lowe
Herbert Bulmer
Louisa Rebecca Lowe
πŸ’ 1917/6364
Bachelor
Spinster
Farmer
domestic duties
30
29
Ashburton
Fairfield
29 years
3 years
Presbyterian Manse Ashburton 6249 14 December 1917 Rev George Miller, Presbyterian
No 43
Date of Notice 14 December 1917
  Groom Bride
Names of Parties Herbert Bulmer Louisa Rebecca Lowe
  πŸ’ 1917/6364
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 29
Dwelling Place Ashburton Fairfield
Length of Residence 29 years 3 years
Marriage Place Presbyterian Manse Ashburton
Folio 6249
Consent
Date of Certificate 14 December 1917
Officiating Minister Rev George Miller, Presbyterian
44 22 December 1917 Eugene Lionel Compigne
Katherine Talbot Smith
Eugene Lionel Compigne
Katherine Talbot Smith
πŸ’ 1917/554
Bachelor
Spinster
Lieutenant N. Z. M. R.
Nurse
33
28
Ashburton
Ashburton
2 days
7 days
Presbyterian Church Ashburton 6250 22 December 1917 Rev. George Miller, Presbyterian
No 44
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Eugene Lionel Compigne Katherine Talbot Smith
  πŸ’ 1917/554
Condition Bachelor Spinster
Profession Lieutenant N. Z. M. R. Nurse
Age 33 28
Dwelling Place Ashburton Ashburton
Length of Residence 2 days 7 days
Marriage Place Presbyterian Church Ashburton
Folio 6250
Consent
Date of Certificate 22 December 1917
Officiating Minister Rev. George Miller, Presbyterian
45 26 December 1917 Alfred McClure
Margaret Crum
Alfred McClure
Margaret Crum
πŸ’ 1917/6372
Bachelor
Spinster
Book-keeper
Domestic Duties
22
22
Ashburton
Ashburton
3 days
5 years
At the dwelling of J. S. Wilson Grigg Street Ashburton 6251 26 December 1917 Rev. George Miller, Presbyterian
No 45
Date of Notice 26 December 1917
  Groom Bride
Names of Parties Alfred McClure Margaret Crum
  πŸ’ 1917/6372
Condition Bachelor Spinster
Profession Book-keeper Domestic Duties
Age 22 22
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 5 years
Marriage Place At the dwelling of J. S. Wilson Grigg Street Ashburton
Folio 6251
Consent
Date of Certificate 26 December 1917
Officiating Minister Rev. George Miller, Presbyterian
46 24 December 1917 Rewi Melville Stephenson-Jones
Hazel Pearl Humphreys
Rewi Melville Stephenson Jones
Hazel Pearl Humphreys
πŸ’ 1918/771
Bachelor
Spinster
2nd Lieutenant N. Z. E. F.
School-teacher
23
20
Ashburton
Ashburton
4 days
17 years
Baring Square Methodist Church Ashburton 76 R. W. S. Jones, Harry Arthur Humphreys 24 December 1917 Rev. George Frost, Methodist
No 46
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Rewi Melville Stephenson-Jones Hazel Pearl Humphreys
BDM Match (98%) Rewi Melville Stephenson Jones Hazel Pearl Humphreys
  πŸ’ 1918/771
Condition Bachelor Spinster
Profession 2nd Lieutenant N. Z. E. F. School-teacher
Age 23 20
Dwelling Place Ashburton Ashburton
Length of Residence 4 days 17 years
Marriage Place Baring Square Methodist Church Ashburton
Folio 76
Consent R. W. S. Jones, Harry Arthur Humphreys
Date of Certificate 24 December 1917
Officiating Minister Rev. George Frost, Methodist

Page 1939

District of Christchurch 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 3 January 1917 Edmund Henry Inwood
Mabel Nopper Jeal
Edmund Henry Inwood
Mabel Napper Jeal
πŸ’ 1917/1450
Bachelor
Spinster
Soldier
31
30
Christchurch
Sydenham
1 week
6 months
Registrar's Office Christchurch 557 3 January 1917 Registrar
No 1
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Edmund Henry Inwood Mabel Nopper Jeal
BDM Match (97%) Edmund Henry Inwood Mabel Napper Jeal
  πŸ’ 1917/1450
Condition Bachelor Spinster
Profession Soldier
Age 31 30
Dwelling Place Christchurch Sydenham
Length of Residence 1 week 6 months
Marriage Place Registrar's Office Christchurch
Folio 557
Consent
Date of Certificate 3 January 1917
Officiating Minister Registrar
2 3 January 1917 Norman David Heley
Lilian Edith Heaward
Norman David Heley
Lillian Edith Heaward
πŸ’ 1917/1451
Bachelor
Spinster
Commercial Traveller
Saleswoman
29
25
Christchurch
Christchurch
7 days
22 years
St. Mary's Church Addington 558 3 January 1917 Rev. W. S. Bean, Anglican
No 2
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Norman David Heley Lilian Edith Heaward
BDM Match (98%) Norman David Heley Lillian Edith Heaward
  πŸ’ 1917/1451
Condition Bachelor Spinster
Profession Commercial Traveller Saleswoman
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 22 years
Marriage Place St. Mary's Church Addington
Folio 558
Consent
Date of Certificate 3 January 1917
Officiating Minister Rev. W. S. Bean, Anglican
3 3 January 1917 Charles Legge
Beatrice Hawes
Charles Legge
Beatrice Hawes
πŸ’ 1917/1452
Widower 17.4.1915
Spinster
Agent
40
29
Linwood
Christchurch
12 years
20 years
Methodist Parsonage 54 Chester St Christchurch 559 3 January 1917 Rev. P. N. Knight, Methodist
No 3
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Charles Legge Beatrice Hawes
  πŸ’ 1917/1452
Condition Widower 17.4.1915 Spinster
Profession Agent
Age 40 29
Dwelling Place Linwood Christchurch
Length of Residence 12 years 20 years
Marriage Place Methodist Parsonage 54 Chester St Christchurch
Folio 559
Consent
Date of Certificate 3 January 1917
Officiating Minister Rev. P. N. Knight, Methodist
4 3 January 1917 Alexander James Grant
Lucy Mary Allen
Alexander James Grant
Lucy Mary Allan
πŸ’ 1917/1429
Bachelor
Spinster
Cattle-dealer
Waitress
31
30
Christchurch
Christchurch
6 days
Life
Knox Church Bealey Avenue Christchurch 560 3 January 1917 Rev. R. Erwin, Presbyterian
No 4
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Alexander James Grant Lucy Mary Allen
BDM Match (97%) Alexander James Grant Lucy Mary Allan
  πŸ’ 1917/1429
Condition Bachelor Spinster
Profession Cattle-dealer Waitress
Age 31 30
Dwelling Place Christchurch Christchurch
Length of Residence 6 days Life
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 560
Consent
Date of Certificate 3 January 1917
Officiating Minister Rev. R. Erwin, Presbyterian
5 3 January 1917 Robert George Wetherall
Ivy Constance Pengelly
Robert George Wetherall
Ivy Constance Pengelly
πŸ’ 1917/1430
Bachelor
Spinster
Soldier
Waitress
31
21
Heathcote
St. Albans
10 days
14 years
St. Michael's Church Christchurch 561 3 January 1917 Rev. C. E. Perry, Anglican
No 5
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Robert George Wetherall Ivy Constance Pengelly
  πŸ’ 1917/1430
Condition Bachelor Spinster
Profession Soldier Waitress
Age 31 21
Dwelling Place Heathcote St. Albans
Length of Residence 10 days 14 years
Marriage Place St. Michael's Church Christchurch
Folio 561
Consent
Date of Certificate 3 January 1917
Officiating Minister Rev. C. E. Perry, Anglican

Page 1940

District of Christchurch 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 3 January 1917 Henry Clarence Mason
Winifred Madden
Henry Clarence Mason
Winifred Madden
πŸ’ 1917/1431
Bachelor
Spinster
Soldier
Tailoress
25
26
Christchurch
Christchurch
3 days
26 years
Roman Catholic Presbytery, Barbadoes St., Christchurch 562 3 January 1917 Rev. T. Hanrahan, R.C.
No 6
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Henry Clarence Mason Winifred Madden
  πŸ’ 1917/1431
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 26 years
Marriage Place Roman Catholic Presbytery, Barbadoes St., Christchurch
Folio 562
Consent
Date of Certificate 3 January 1917
Officiating Minister Rev. T. Hanrahan, R.C.
7 3 January 1917 Maurice Edwin Bugg
Gladys Ivy Parker
Maurice Edwin Bugg
Gladys Ivy Parker
πŸ’ 1917/1432
Bachelor
Spinster
Letter carrier
Machinist
25
23
Woolston
Bromley
10 years
1 year
St. Michaels Church Christchurch 563 3 January 1917 Rev. C. E. Perry, Anglican
No 7
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Maurice Edwin Bugg Gladys Ivy Parker
  πŸ’ 1917/1432
Condition Bachelor Spinster
Profession Letter carrier Machinist
Age 25 23
Dwelling Place Woolston Bromley
Length of Residence 10 years 1 year
Marriage Place St. Michaels Church Christchurch
Folio 563
Consent
Date of Certificate 3 January 1917
Officiating Minister Rev. C. E. Perry, Anglican
8 3 January 1917 John Robert Varley
Constance Rita Kent
John Robert Varley
Constance Rita Kent
πŸ’ 1917/1433
Bachelor
Spinster
Soldier
Boardinghouse Proprietress
31
28
Hanmer
Christchurch
1 month
Life
St. Lukes Church Christchurch 564 3 January 1917 Rev. W. A. Keay, Anglican
No 8
Date of Notice 3 January 1917
  Groom Bride
Names of Parties John Robert Varley Constance Rita Kent
  πŸ’ 1917/1433
Condition Bachelor Spinster
Profession Soldier Boardinghouse Proprietress
Age 31 28
Dwelling Place Hanmer Christchurch
Length of Residence 1 month Life
Marriage Place St. Lukes Church Christchurch
Folio 564
Consent
Date of Certificate 3 January 1917
Officiating Minister Rev. W. A. Keay, Anglican
9 4 January 1917 Charles Frederick Jones
Grace Irene Mann
Charles Fredrick Jones
Grace Irene Mann
πŸ’ 1917/1434
Bachelor
Spinster
Soldier
28
24
Bromley
Spreydon
Life
5 years
Registrar's Office Christchurch 565 4 January 1917 Registrar
No 9
Date of Notice 4 January 1917
  Groom Bride
Names of Parties Charles Frederick Jones Grace Irene Mann
BDM Match (98%) Charles Fredrick Jones Grace Irene Mann
  πŸ’ 1917/1434
Condition Bachelor Spinster
Profession Soldier
Age 28 24
Dwelling Place Bromley Spreydon
Length of Residence Life 5 years
Marriage Place Registrar's Office Christchurch
Folio 565
Consent
Date of Certificate 4 January 1917
Officiating Minister Registrar
10 5 January 1917 Frank Ross Brown
Ada Loversidge
Frank Ross Brown
Ada Loversidge
πŸ’ 1917/1435
Widower
Spinster
Watchmaker
29
25
Linwood
Linwood
10 days
10 days
Registrar's Office Christchurch 566 4 January 1917 Registrar
No 10
Date of Notice 5 January 1917
  Groom Bride
Names of Parties Frank Ross Brown Ada Loversidge
  πŸ’ 1917/1435
Condition Widower Spinster
Profession Watchmaker
Age 29 25
Dwelling Place Linwood Linwood
Length of Residence 10 days 10 days
Marriage Place Registrar's Office Christchurch
Folio 566
Consent
Date of Certificate 4 January 1917
Officiating Minister Registrar

Page 1941

District of Christchurch 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
11 5 January 1917 Everett Jack
Catherine Angela Donovan
Everett Jack
Catherine Angela Donovan
πŸ’ 1917/1436
Bachelor
Spinster
Postal Clerk
Draper's Assistant
25
20
Linwood
Christchurch
Life
12 years
Roman Catholic Cathedral Christchurch 567 Michael Donovan Father 5 January 1917 Rev. J. C. Murphy Roman Catholic
No 11
Date of Notice 5 January 1917
  Groom Bride
Names of Parties Everett Jack Catherine Angela Donovan
  πŸ’ 1917/1436
Condition Bachelor Spinster
Profession Postal Clerk Draper's Assistant
Age 25 20
Dwelling Place Linwood Christchurch
Length of Residence Life 12 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 567
Consent Michael Donovan Father
Date of Certificate 5 January 1917
Officiating Minister Rev. J. C. Murphy Roman Catholic
12 5 January 1917 John Joseph Rowberry
Mary Crawley
John Joseph Rowberry
Mary Crawley
πŸ’ 1917/1437
Bachelor
Spinster
Carpenter
Machinist
39
30
Papanui
Spreydon
3 years
9 years
Dwelling of Mrs Crawley 9 Strickland St. Spreydon 568 5 January 1917 Rev. C. Murray Presbyterian
No 12
Date of Notice 5 January 1917
  Groom Bride
Names of Parties John Joseph Rowberry Mary Crawley
  πŸ’ 1917/1437
Condition Bachelor Spinster
Profession Carpenter Machinist
Age 39 30
Dwelling Place Papanui Spreydon
Length of Residence 3 years 9 years
Marriage Place Dwelling of Mrs Crawley 9 Strickland St. Spreydon
Folio 568
Consent
Date of Certificate 5 January 1917
Officiating Minister Rev. C. Murray Presbyterian
13 5 January 1917 David Gibb
Winifred Mary Moyse
David Gibbs
Winifred Mary Moyse
πŸ’ 1917/1438
Bachelor
Spinster
Letter Carrier
Nurse
35
29
Woolston
Woolston
7 months
2 days (Just arrived from England)
St. John's Church Woolston 569 5 January 1917 Rev. H. Williams Anglican
No 13
Date of Notice 5 January 1917
  Groom Bride
Names of Parties David Gibb Winifred Mary Moyse
BDM Match (95%) David Gibbs Winifred Mary Moyse
  πŸ’ 1917/1438
Condition Bachelor Spinster
Profession Letter Carrier Nurse
Age 35 29
Dwelling Place Woolston Woolston
Length of Residence 7 months 2 days (Just arrived from England)
Marriage Place St. John's Church Woolston
Folio 569
Consent
Date of Certificate 5 January 1917
Officiating Minister Rev. H. Williams Anglican
14 6 January 1917 Ernest Alfred Terry
Ann May Hussey
Ernest Alfred Terry
Ann May Hussey
πŸ’ 1917/2403
Bachelor
Spinster
Accountant
Saleswoman
36
27
Christchurch
Christchurch
21 years
20 years
St. John's Church Christchurch 1568 6 January 1917 Rev. E. E. Chambers Anglican
No 14
Date of Notice 6 January 1917
  Groom Bride
Names of Parties Ernest Alfred Terry Ann May Hussey
  πŸ’ 1917/2403
Condition Bachelor Spinster
Profession Accountant Saleswoman
Age 36 27
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 20 years
Marriage Place St. John's Church Christchurch
Folio 1568
Consent
Date of Certificate 6 January 1917
Officiating Minister Rev. E. E. Chambers Anglican
15 6 January 1917 William Havilah Down
Gladys Margaret Hamilton
William Havilah Down
Gladys Margaret Hamilton
πŸ’ 1917/1440
Bachelor
Spinster
Soldier
Tailoress
27
20
Christchurch
Christchurch
2 weeks
19 years
Methodist Church Selwyn St. South, Spreydon 570 Stephen Hamilton Father 6 January 1917 Rev. W. Harris Methodist
No 15
Date of Notice 6 January 1917
  Groom Bride
Names of Parties William Havilah Down Gladys Margaret Hamilton
  πŸ’ 1917/1440
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 27 20
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 19 years
Marriage Place Methodist Church Selwyn St. South, Spreydon
Folio 570
Consent Stephen Hamilton Father
Date of Certificate 6 January 1917
Officiating Minister Rev. W. Harris Methodist

Page 1942

District of Christchurch 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
16 8 January 1917 Stanley Owen Llewellyn Rogers
Ada Lanyon
Stanley Owen Llewellyn Rogers
Ada Lanyon
πŸ’ 1917/1441
Bachelor
Spinster
Shop Assistant
21
20
Spreydon
Sydenham
Life
Life
Gospel Mission Hall Colombo St Sydenham 571 David Rowlands Lanyon Father 8 January 1917 Rev. N. Turner Methodist
No 16
Date of Notice 8 January 1917
  Groom Bride
Names of Parties Stanley Owen Llewellyn Rogers Ada Lanyon
  πŸ’ 1917/1441
Condition Bachelor Spinster
Profession Shop Assistant
Age 21 20
Dwelling Place Spreydon Sydenham
Length of Residence Life Life
Marriage Place Gospel Mission Hall Colombo St Sydenham
Folio 571
Consent David Rowlands Lanyon Father
Date of Certificate 8 January 1917
Officiating Minister Rev. N. Turner Methodist
17 8 January 1917 Alfred Walter Booker
Francis Constance Carney
Alfred Walter Coker
Frances Constance Carney
πŸ’ 1917/1442
Bachelor
Spinster
Labourer
Waitress
23
17
Hornby
Linwood
1 year
4 years
Registrar's Office Christchurch 572 Daniel Carney Father 8 January 1917 Registrar
No 17
Date of Notice 8 January 1917
  Groom Bride
Names of Parties Alfred Walter Booker Francis Constance Carney
BDM Match (93%) Alfred Walter Coker Frances Constance Carney
  πŸ’ 1917/1442
Condition Bachelor Spinster
Profession Labourer Waitress
Age 23 17
Dwelling Place Hornby Linwood
Length of Residence 1 year 4 years
Marriage Place Registrar's Office Christchurch
Folio 572
Consent Daniel Carney Father
Date of Certificate 8 January 1917
Officiating Minister Registrar
18 9 January 1917 William Harrington
Ellen May Vercoe
William Harrington
Ellen May Vercoe
πŸ’ 1917/1443
Bachelor
Spinster
Farmer
40
37
Christchurch
Christchurch
3 days
3 days
St. Luke's Church Christchurch 573 9 January 1917 Rev. F. N. Keay Anglican
No 18
Date of Notice 9 January 1917
  Groom Bride
Names of Parties William Harrington Ellen May Vercoe
  πŸ’ 1917/1443
Condition Bachelor Spinster
Profession Farmer
Age 40 37
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Luke's Church Christchurch
Folio 573
Consent
Date of Certificate 9 January 1917
Officiating Minister Rev. F. N. Keay Anglican
19 9 January 1917 James William Arnold
Ada Helen Angus
James William Arnold
Ada Helen Angus
πŸ’ 1917/1444
Bachelor
Spinster
Engineer
Milliner
26
25
Sydenham
Halswell
1 year
4 years
Trinity Congregational Church Christchurch 574 9 January 1917 Rev. H. Johnson Congregational
No 19
Date of Notice 9 January 1917
  Groom Bride
Names of Parties James William Arnold Ada Helen Angus
  πŸ’ 1917/1444
Condition Bachelor Spinster
Profession Engineer Milliner
Age 26 25
Dwelling Place Sydenham Halswell
Length of Residence 1 year 4 years
Marriage Place Trinity Congregational Church Christchurch
Folio 574
Consent
Date of Certificate 9 January 1917
Officiating Minister Rev. H. Johnson Congregational
20 11 January 1917 Ernest Edward Newman
Sarah Ellen Vogel
Ernest Edward Newman
Sarah Ellen Vogel
πŸ’ 1917/1445
Bachelor
Spinster
Garment Examiner
24
22
Sumner
Sumner
11 years
5 years
St. Luke's Church Christchurch 575 11 January 1917 Rev. H. S. Lead Anglican
No 20
Date of Notice 11 January 1917
  Groom Bride
Names of Parties Ernest Edward Newman Sarah Ellen Vogel
  πŸ’ 1917/1445
Condition Bachelor Spinster
Profession Garment Examiner
Age 24 22
Dwelling Place Sumner Sumner
Length of Residence 11 years 5 years
Marriage Place St. Luke's Church Christchurch
Folio 575
Consent
Date of Certificate 11 January 1917
Officiating Minister Rev. H. S. Lead Anglican

Page 1943

District of Christchurch 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
21 12 January 1917 John Ernest Cook
Winifred Maggie Baxendale Calder
John Ernest Cook
Winifred Maggie Boxendale Calder
πŸ’ 1917/1453
Bachelor
Spinster
Grocer
Dressmaker
26
22
Sydenham
Papanui
Life
Life
Dwelling of Mr. J. Calder, 75 Nursery Road, Papanui 576 12 January 1917 Rev. R. Erwin, Presbyterian
No 21
Date of Notice 12 January 1917
  Groom Bride
Names of Parties John Ernest Cook Winifred Maggie Baxendale Calder
BDM Match (98%) John Ernest Cook Winifred Maggie Boxendale Calder
  πŸ’ 1917/1453
Condition Bachelor Spinster
Profession Grocer Dressmaker
Age 26 22
Dwelling Place Sydenham Papanui
Length of Residence Life Life
Marriage Place Dwelling of Mr. J. Calder, 75 Nursery Road, Papanui
Folio 576
Consent
Date of Certificate 12 January 1917
Officiating Minister Rev. R. Erwin, Presbyterian
22 13 January 1917 Frederick John Gage
Violet Grace Wood
Frederick John Gage
Violet Grace Wood
πŸ’ 1917/1464
Bachelor
Spinster
Ironmoulder's Assistant
24
20
Christchurch
Marshland
6 weeks
1 month
Methodist Parsonage, Durham Street, Christchurch 577 Henry Robert Wood, Father 13 January 1917 Rev. N. Turner, Methodist
No 22
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Frederick John Gage Violet Grace Wood
  πŸ’ 1917/1464
Condition Bachelor Spinster
Profession Ironmoulder's Assistant
Age 24 20
Dwelling Place Christchurch Marshland
Length of Residence 6 weeks 1 month
Marriage Place Methodist Parsonage, Durham Street, Christchurch
Folio 577
Consent Henry Robert Wood, Father
Date of Certificate 13 January 1917
Officiating Minister Rev. N. Turner, Methodist
23 13 January 1917 Charles Angus
Elizabeth Mary Quinn
Charles Angus
Elizabeth Mary Quinn
πŸ’ 1917/1471
Widower, June 1915
Widow, May 1903
Chief Officer H.M.A.S. "Dongarra"
47
47
Christchurch
Christchurch
2 days
3 days
St. Mary's Church, Manchester Street, Christchurch 578 13 January 1917 Rev. D. P. Carew, Roman Catholic
No 23
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Charles Angus Elizabeth Mary Quinn
  πŸ’ 1917/1471
Condition Widower, June 1915 Widow, May 1903
Profession Chief Officer H.M.A.S. "Dongarra"
Age 47 47
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 3 days
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 578
Consent
Date of Certificate 13 January 1917
Officiating Minister Rev. D. P. Carew, Roman Catholic
24 15 January 1917 Upton Willoughby Godfrey
Clarissa Robina Forward
Upton Willoughby Godfrey
Clarissa Robenia Forward
πŸ’ 1917/1472
Bachelor
Spinster
Postal Clerk
Draper's Assistant
25
22
Christchurch
Christchurch
9 months
4 years
Methodist Church, Fitzgerald Avenue, Christchurch 579 15 January 1917 Rev. A. Liversedge, Methodist
No 24
Date of Notice 15 January 1917
  Groom Bride
Names of Parties Upton Willoughby Godfrey Clarissa Robina Forward
BDM Match (96%) Upton Willoughby Godfrey Clarissa Robenia Forward
  πŸ’ 1917/1472
Condition Bachelor Spinster
Profession Postal Clerk Draper's Assistant
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 4 years
Marriage Place Methodist Church, Fitzgerald Avenue, Christchurch
Folio 579
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev. A. Liversedge, Methodist
25 15 January 1917 John Thomas Dearling
Miriam Sarah Turvey
John Thomas Dearling
Miriam Sarah Turrey
πŸ’ 1917/1473
Bachelor
Spinster
Carter
41
38
Spreydon
Linwood
7 years
16 months
Methodist Church, Durham Street, Christchurch 580 15 January 1917 Rev. N. Turner, Methodist
No 25
Date of Notice 15 January 1917
  Groom Bride
Names of Parties John Thomas Dearling Miriam Sarah Turvey
BDM Match (97%) John Thomas Dearling Miriam Sarah Turrey
  πŸ’ 1917/1473
Condition Bachelor Spinster
Profession Carter
Age 41 38
Dwelling Place Spreydon Linwood
Length of Residence 7 years 16 months
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 580
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev. N. Turner, Methodist

Page 1944

District of Christchurch 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
26 15 January 1917 John Nicolson
Ada Annie Foster
John Nicolson
Ada Annie Foster
πŸ’ 1917/1474
Bachelor
Spinster
Shepherd
29
27
Christchurch
Christchurch
2 weeks
3 years
St. David's Manse, 234 Colombo St. Christchurch 581 15 January 1917 Rev. C. Murray, Presbyterian
No 26
Date of Notice 15 January 1917
  Groom Bride
Names of Parties John Nicolson Ada Annie Foster
  πŸ’ 1917/1474
Condition Bachelor Spinster
Profession Shepherd
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 3 years
Marriage Place St. David's Manse, 234 Colombo St. Christchurch
Folio 581
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev. C. Murray, Presbyterian
27 15 January 1917 James Cameron Kidd
Florence Crowley
James Cameron Kidd
Florence Crowley
πŸ’ 1917/1475
Bachelor
Widow
Soldier
28
31
Christchurch
Christchurch
3 weeks
2 years
St. Luke's Church Christchurch 582 15 January 1917 Rev. W. A. Keay, Anglican
No 27
Date of Notice 15 January 1917
  Groom Bride
Names of Parties James Cameron Kidd Florence Crowley
  πŸ’ 1917/1475
Condition Bachelor Widow
Profession Soldier
Age 28 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 2 years
Marriage Place St. Luke's Church Christchurch
Folio 582
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev. W. A. Keay, Anglican
28 16 January 1917 Robert Allan Foubister
Agnes Louisa Coutts
Robert Allan Foubister
Agnes Louisa Coutts
πŸ’ 1917/1476
Bachelor
Spinster
Hardware Assistant
Nurse
34
37
Christchurch
Christchurch
3 days
11 years
Trinity Congregational Church Christchurch 583 16 January 1917 Rev. H. Johnson, Congregational
No 28
Date of Notice 16 January 1917
  Groom Bride
Names of Parties Robert Allan Foubister Agnes Louisa Coutts
  πŸ’ 1917/1476
Condition Bachelor Spinster
Profession Hardware Assistant Nurse
Age 34 37
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 11 years
Marriage Place Trinity Congregational Church Christchurch
Folio 583
Consent
Date of Certificate 16 January 1917
Officiating Minister Rev. H. Johnson, Congregational
29 16 January 1917 Thomas Victor Creese
Eugenie Carlile Whiteman
Thomas Victor Crease
Eugenie Carlile Whiteman
πŸ’ 1917/1477
Bachelor
Spinster
Skipper's Representative
30
22
Christchurch
Christchurch
2 months
8 years
Registrar's Office Christchurch 584 16 January 1917 Deputy Registrar
No 29
Date of Notice 16 January 1917
  Groom Bride
Names of Parties Thomas Victor Creese Eugenie Carlile Whiteman
BDM Match (98%) Thomas Victor Crease Eugenie Carlile Whiteman
  πŸ’ 1917/1477
Condition Bachelor Spinster
Profession Skipper's Representative
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 8 years
Marriage Place Registrar's Office Christchurch
Folio 584
Consent
Date of Certificate 16 January 1917
Officiating Minister Deputy Registrar
30 16 January 1917 Claude John Mortimer
Margaret O'Connor
Claude John Mortimer
Margaret O'Connor
πŸ’ 1917/1454
Michael Thomas Downing
Margaret O'Connor
πŸ’ 1918/623
Bachelor
Spinster
Grocer
Warehouse Assistant
22
20
St. Albans
Sydenham
10 years
8 years
Registrar's Office Christchurch 585 Michael O'Connor, Father 16 January 1917 Deputy Registrar
No 30
Date of Notice 16 January 1917
  Groom Bride
Names of Parties Claude John Mortimer Margaret O'Connor
  πŸ’ 1917/1454
BDM Match (61%) Michael Thomas Downing Margaret O'Connor
  πŸ’ 1918/623
Condition Bachelor Spinster
Profession Grocer Warehouse Assistant
Age 22 20
Dwelling Place St. Albans Sydenham
Length of Residence 10 years 8 years
Marriage Place Registrar's Office Christchurch
Folio 585
Consent Michael O'Connor, Father
Date of Certificate 16 January 1917
Officiating Minister Deputy Registrar

Page 1945

District of Christchurch 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
31 16 January 1917 Herbert Edward Fincham
Jessie Kilpatrick Lochhead
Herbert Edward Fincham
Janie Kilpatrick Lochhead
πŸ’ 1917/1455
Bachelor
Spinster
Farmer
40
25
Christchurch
Christchurch
3 days
3 days
Knox Church Bealey Avenue Christchurch 586 16 January 1917 Rev. R. Erwin, Presbyterian
No 31
Date of Notice 16 January 1917
  Groom Bride
Names of Parties Herbert Edward Fincham Jessie Kilpatrick Lochhead
BDM Match (94%) Herbert Edward Fincham Janie Kilpatrick Lochhead
  πŸ’ 1917/1455
Condition Bachelor Spinster
Profession Farmer
Age 40 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 586
Consent
Date of Certificate 16 January 1917
Officiating Minister Rev. R. Erwin, Presbyterian
32 16 January 1917 Bertram Frederick French
Florence Eugenie Street
Bertram Frederick French
Florence Eugenie Street
πŸ’ 1917/1456
Bachelor
Spinster
Locker maker
Nurse
33
25
Opawa
Christchurch
2 years
3 years
Registrar's Office Christchurch 587 16 January 1917 Deputy Registrar
No 32
Date of Notice 16 January 1917
  Groom Bride
Names of Parties Bertram Frederick French Florence Eugenie Street
  πŸ’ 1917/1456
Condition Bachelor Spinster
Profession Locker maker Nurse
Age 33 25
Dwelling Place Opawa Christchurch
Length of Residence 2 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 587
Consent
Date of Certificate 16 January 1917
Officiating Minister Deputy Registrar
33 17 January 1917 Roy Hunter Stevenson
Alicia Newnham Howes
Roy Hunter Stevenson
Alicia Newnham Howes
πŸ’ 1917/1457
Bachelor
Spinster
Soldier
25
21
Christchurch
Christchurch
1 day
3 weeks
Knox Church Bealey Avenue Christchurch 588 17 January 1917 Rev. R. Erwin, Presbyterian
No 33
Date of Notice 17 January 1917
  Groom Bride
Names of Parties Roy Hunter Stevenson Alicia Newnham Howes
  πŸ’ 1917/1457
Condition Bachelor Spinster
Profession Soldier
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 3 weeks
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 588
Consent
Date of Certificate 17 January 1917
Officiating Minister Rev. R. Erwin, Presbyterian
34 18 January 1917 George Rae McLanachan
Jean Henderson
George Rae McLanachan
Jean Henderson
πŸ’ 1917/2404
George Low
Jane Henderson
πŸ’ 1917/6705
Widower 25.6.14
Spinster
Accountant
36
27
Christchurch
Christchurch
1 year
9 months
Methodist Church Durham St. Christchurch 1569 18 January 1917 Rev. J. Cocker, Methodist
No 34
Date of Notice 18 January 1917
  Groom Bride
Names of Parties George Rae McLanachan Jean Henderson
  πŸ’ 1917/2404
BDM Match (62%) George Low Jane Henderson
  πŸ’ 1917/6705
Condition Widower 25.6.14 Spinster
Profession Accountant
Age 36 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 9 months
Marriage Place Methodist Church Durham St. Christchurch
Folio 1569
Consent
Date of Certificate 18 January 1917
Officiating Minister Rev. J. Cocker, Methodist
35 19 January 1917 William Thorpe Fowler
Dorothy Eveleen Bradbury
William Thorpe Fowler
Dorothy Eveleen Bradbury
πŸ’ 1917/1458
Bachelor
Spinster
Tram Conductor
Photographer's Assistant
21
21
Fendalton
Fendalton
3 years
2 years
Registrar's Office Christchurch 589 19 January 1917 Deputy Registrar
No 35
Date of Notice 19 January 1917
  Groom Bride
Names of Parties William Thorpe Fowler Dorothy Eveleen Bradbury
  πŸ’ 1917/1458
Condition Bachelor Spinster
Profession Tram Conductor Photographer's Assistant
Age 21 21
Dwelling Place Fendalton Fendalton
Length of Residence 3 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 589
Consent
Date of Certificate 19 January 1917
Officiating Minister Deputy Registrar

Page 1946

District of Christchurch 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
36 20 January 1917 Robert Johnson
Prudence Edith Ruth White
Robert Johnson
Prudence Edith Ruth White
πŸ’ 1917/1459
Bachelor
Spinster
Traveller
Saleswoman
25
24
Christchurch
Christchurch
2 years
20 years
St Andrews Church Christchurch 590 20 January 1917 Rev. W. McCullum, Presbyterian
No 36
Date of Notice 20 January 1917
  Groom Bride
Names of Parties Robert Johnson Prudence Edith Ruth White
  πŸ’ 1917/1459
Condition Bachelor Spinster
Profession Traveller Saleswoman
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 20 years
Marriage Place St Andrews Church Christchurch
Folio 590
Consent
Date of Certificate 20 January 1917
Officiating Minister Rev. W. McCullum, Presbyterian
37 22 January 1917 Ronald Purvis Jameson
Thela Adelaide Ell
Ronald Purvis Jameson
Hilda Adelaide Ell
πŸ’ 1917/1460
Bachelor
Spinster
Indent Agent
22
24
Fendalton
Sumner
9 years
3 months
Anglican Church Sumner 591 22 January 1917 Rev. W. S. Bean, Anglican
No 37
Date of Notice 22 January 1917
  Groom Bride
Names of Parties Ronald Purvis Jameson Thela Adelaide Ell
BDM Match (89%) Ronald Purvis Jameson Hilda Adelaide Ell
  πŸ’ 1917/1460
Condition Bachelor Spinster
Profession Indent Agent
Age 22 24
Dwelling Place Fendalton Sumner
Length of Residence 9 years 3 months
Marriage Place Anglican Church Sumner
Folio 591
Consent
Date of Certificate 22 January 1917
Officiating Minister Rev. W. S. Bean, Anglican
38 22 January 1917 David Watson
Fanny Bowers
David Watson
Fanny Bowers
πŸ’ 1917/1461
Bachelor
Widow 5.10.07
Labourer
48
40
Sockburn
Sockburn
7 years
Life
Registrars Office Christchurch 592 22 January 1917 Deputy Registrar
No 38
Date of Notice 22 January 1917
  Groom Bride
Names of Parties David Watson Fanny Bowers
  πŸ’ 1917/1461
Condition Bachelor Widow 5.10.07
Profession Labourer
Age 48 40
Dwelling Place Sockburn Sockburn
Length of Residence 7 years Life
Marriage Place Registrars Office Christchurch
Folio 592
Consent
Date of Certificate 22 January 1917
Officiating Minister Deputy Registrar
39 23 January 1917 William Doody
Winifred Murphy
William Doody
Winifred Murphy
πŸ’ 1917/1462
Bachelor
Spinster
Farmer
40
32
Christchurch
Spreydon
4 days
Life
Roman Catholic Cathedral Christchurch 593 23 January 1917 Rev. W. J. Hyland, R.C.
No 39
Date of Notice 23 January 1917
  Groom Bride
Names of Parties William Doody Winifred Murphy
  πŸ’ 1917/1462
Condition Bachelor Spinster
Profession Farmer
Age 40 32
Dwelling Place Christchurch Spreydon
Length of Residence 4 days Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 593
Consent
Date of Certificate 23 January 1917
Officiating Minister Rev. W. J. Hyland, R.C.

Page 1947

District of Christchurch 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
40 24 January 1917 Alexander Smither
Mary Ellen Riddell
Alexander Smither
Mary Ellen Riddell
πŸ’ 1917/1463
Bachelor
Spinster
Tiler
-
33
27
Linwood
Linwood
Life
10 years
Registrar's Office Christchurch 594 24 January 1917 Deputy Registrar
No 40
Date of Notice 24 January 1917
  Groom Bride
Names of Parties Alexander Smither Mary Ellen Riddell
  πŸ’ 1917/1463
Condition Bachelor Spinster
Profession Tiler -
Age 33 27
Dwelling Place Linwood Linwood
Length of Residence Life 10 years
Marriage Place Registrar's Office Christchurch
Folio 594
Consent
Date of Certificate 24 January 1917
Officiating Minister Deputy Registrar
41 26 January 1917 Ian Donald Angus McDonald
Mabel Jessie O'Connor
Ian Donald Angus McDonald
Mabel Jessie O'Connor
πŸ’ 1917/1465
Bachelor
Spinster
Attendant Mental Hospital
Waitress
26
24
Christchurch
Christchurch
2 years
3 days
Presbyterian Manse 325 North Rd Papanui 595 26 January 1917 Rev. D.D. Rodger Presbyterian
No 41
Date of Notice 26 January 1917
  Groom Bride
Names of Parties Ian Donald Angus McDonald Mabel Jessie O'Connor
  πŸ’ 1917/1465
Condition Bachelor Spinster
Profession Attendant Mental Hospital Waitress
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 days
Marriage Place Presbyterian Manse 325 North Rd Papanui
Folio 595
Consent
Date of Certificate 26 January 1917
Officiating Minister Rev. D.D. Rodger Presbyterian
42 26 January 1917 Ernest Wiltshire
Elsie A'Court
Ernest Wiltshire
Elsie A'Court
πŸ’ 1917/1466
Bachelor
Spinster
Labourer
-
21
19
Christchurch
Christchurch
19 years
Life
Registrar's Office Christchurch 596 Sydney John A'Court Father 26 January 1917 Deputy Registrar
No 42
Date of Notice 26 January 1917
  Groom Bride
Names of Parties Ernest Wiltshire Elsie A'Court
  πŸ’ 1917/1466
Condition Bachelor Spinster
Profession Labourer -
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 19 years Life
Marriage Place Registrar's Office Christchurch
Folio 596
Consent Sydney John A'Court Father
Date of Certificate 26 January 1917
Officiating Minister Deputy Registrar
43 27 January 1917 Claude McDonald
Ivy Elizabeth Coates
Claude McDonald
Ivy Elizabeth Coates
πŸ’ 1917/1467
Bachelor
Spinster
Labourer
-
22
19
Christchurch
Christchurch
14 mos
1 year
Registrar's Office Christchurch 597 Francis Coates Father 27 January 1917 Deputy Registrar
No 43
Date of Notice 27 January 1917
  Groom Bride
Names of Parties Claude McDonald Ivy Elizabeth Coates
  πŸ’ 1917/1467
Condition Bachelor Spinster
Profession Labourer -
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 14 mos 1 year
Marriage Place Registrar's Office Christchurch
Folio 597
Consent Francis Coates Father
Date of Certificate 27 January 1917
Officiating Minister Deputy Registrar
44 29 January 1917 William Worrall
Beatrice Louise O'Donohue
William Worrall
Beatrice Louise O'Donohoe
πŸ’ 1917/1468
Bachelor
Spinster
Clerk
-
27
27
Linwood
St. Albans
16 years
19 years
Dwelling of Mrs O'Donohue 652 Barbadoes St. St. Albans 598 29 January 1917 Rev. C. Murray Presbyterian
No 44
Date of Notice 29 January 1917
  Groom Bride
Names of Parties William Worrall Beatrice Louise O'Donohue
BDM Match (98%) William Worrall Beatrice Louise O'Donohoe
  πŸ’ 1917/1468
Condition Bachelor Spinster
Profession Clerk -
Age 27 27
Dwelling Place Linwood St. Albans
Length of Residence 16 years 19 years
Marriage Place Dwelling of Mrs O'Donohue 652 Barbadoes St. St. Albans
Folio 598
Consent
Date of Certificate 29 January 1917
Officiating Minister Rev. C. Murray Presbyterian

Page 1948

District of Christchurch 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
45 29 January 1917 John Walter Ernest Evans
Elizabeth McLeod
John Walter Ernest Evans
Elizabeth McLeod
πŸ’ 1917/1469
Bachelor
Spinster
Ships Steward
38
23
Sydenham
Sydenham
8 years
2 years
Registrar's Office Christchurch 599 29 January 1917 Deputy Registrar
No 45
Date of Notice 29 January 1917
  Groom Bride
Names of Parties John Walter Ernest Evans Elizabeth McLeod
  πŸ’ 1917/1469
Condition Bachelor Spinster
Profession Ships Steward
Age 38 23
Dwelling Place Sydenham Sydenham
Length of Residence 8 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 599
Consent
Date of Certificate 29 January 1917
Officiating Minister Deputy Registrar
46 29 January 1917 Ernest Clarence Cross
Florrie Bartle (name at birth) Florrie Holt (name by adoption)
Bachelor
Spinster
Tailor
Tailoress
24
25
Christchurch
Christchurch
7 years
10 years
Dwelling of Rev. H. Johnson, 171 River Rd Avonside 600 29 January 1917 Rev. H. Johnson Congregational
No 46
Date of Notice 29 January 1917
  Groom Bride
Names of Parties Ernest Clarence Cross Florrie Bartle (name at birth) Florrie Holt (name by adoption)
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 10 years
Marriage Place Dwelling of Rev. H. Johnson, 171 River Rd Avonside
Folio 600
Consent
Date of Certificate 29 January 1917
Officiating Minister Rev. H. Johnson Congregational
47 29 January 1917 Neils Peter Jorgensen
Barbara Elizabeth Duff
Niels Peter Jorgensen
Barbara Elizabeth Duff
πŸ’ 1917/1478
Bachelor
Spinster
Farmer
24
21
Christchurch
Sydenham
5 days
5 days
St. Paul's Church Christchurch 601 29 January 1917 Rev. J. Paterson Presbyterian
No 47
Date of Notice 29 January 1917
  Groom Bride
Names of Parties Neils Peter Jorgensen Barbara Elizabeth Duff
BDM Match (95%) Niels Peter Jorgensen Barbara Elizabeth Duff
  πŸ’ 1917/1478
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Christchurch Sydenham
Length of Residence 5 days 5 days
Marriage Place St. Paul's Church Christchurch
Folio 601
Consent
Date of Certificate 29 January 1917
Officiating Minister Rev. J. Paterson Presbyterian
48 29 January 1917 Leonard Gordon Matthews
Clara Beatrice Wass
Leonard Gordon Matthews
Clara Beatrice Wass
πŸ’ 1917/1489
Bachelor
Spinster
Boilermaker
Dressmaker
26
26
Woolston
Woolston
1 week
Life
St. Johns Church Woolston 602 29 January 1917 Rev. W. H. Orbell Anglican
No 48
Date of Notice 29 January 1917
  Groom Bride
Names of Parties Leonard Gordon Matthews Clara Beatrice Wass
  πŸ’ 1917/1489
Condition Bachelor Spinster
Profession Boilermaker Dressmaker
Age 26 26
Dwelling Place Woolston Woolston
Length of Residence 1 week Life
Marriage Place St. Johns Church Woolston
Folio 602
Consent
Date of Certificate 29 January 1917
Officiating Minister Rev. W. H. Orbell Anglican
49 30 January 1917 Edward Fitzgerald
Hyacinth Teresa Elizabeth Toomey
Edward Fitzgerald
Hyacinth Teresa Elizabeth Toomey
πŸ’ 1917/1496
Bachelor
Spinster
Chauffeur
28
20
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 603 Anastasia McCurdy formerly Toomey, mother 30 January 1917 Rev. J. Murphy R.C.
No 49
Date of Notice 30 January 1917
  Groom Bride
Names of Parties Edward Fitzgerald Hyacinth Teresa Elizabeth Toomey
  πŸ’ 1917/1496
Condition Bachelor Spinster
Profession Chauffeur
Age 28 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 603
Consent Anastasia McCurdy formerly Toomey, mother
Date of Certificate 30 January 1917
Officiating Minister Rev. J. Murphy R.C.

Page 1949

District of Christchurch 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
50 31 January 1917 Alexander McKitterick
Marion Louise Mackay
Alexander McKitterick
Marion Louise MacKay
πŸ’ 1917/1497
Bachelor
Spinster
Soldier
Dressmaker
25
26
Christchurch
Christchurch
1 week
6 weeks
Registrar's Office Christchurch 604 31 January 1917 Deputy Registrar
No 50
Date of Notice 31 January 1917
  Groom Bride
Names of Parties Alexander McKitterick Marion Louise Mackay
BDM Match (98%) Alexander McKitterick Marion Louise MacKay
  πŸ’ 1917/1497
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 6 weeks
Marriage Place Registrar's Office Christchurch
Folio 604
Consent
Date of Certificate 31 January 1917
Officiating Minister Deputy Registrar
51 5 February 1917 William Percy McNabb
Annie Louisa Smith
William Percy McNabb
Annie Louisa Smith
πŸ’ 1917/1498
William Hart
Annie Louis Smith
πŸ’ 1917/2253
Bachelor
Spinster
Tramway Employee
37
30
Richmond
Shirley
2 years
1 year
Holy Trinity Church Avonside 605 5 February 1917 Rev. O. Fitzgerald Anglican
No 51
Date of Notice 5 February 1917
  Groom Bride
Names of Parties William Percy McNabb Annie Louisa Smith
  πŸ’ 1917/1498
BDM Match (70%) William Hart Annie Louis Smith
  πŸ’ 1917/2253
Condition Bachelor Spinster
Profession Tramway Employee
Age 37 30
Dwelling Place Richmond Shirley
Length of Residence 2 years 1 year
Marriage Place Holy Trinity Church Avonside
Folio 605
Consent
Date of Certificate 5 February 1917
Officiating Minister Rev. O. Fitzgerald Anglican
52 5 February 1917 Vernon Alwyn Graham
Rose Madden
Vernon Alywin Graham
Rose Madden
πŸ’ 1917/1499
Bachelor
Spinster
Soldier
Shop Assistant
22
21
Woolston
Woolston
1 month
9 years
Dwelling of Mr. Ballinger 100 Aldwin's Rd. Woolston 606 5 February 1917 Rev. T. McDonald Presbyterian
No 52
Date of Notice 5 February 1917
  Groom Bride
Names of Parties Vernon Alwyn Graham Rose Madden
BDM Match (95%) Vernon Alywin Graham Rose Madden
  πŸ’ 1917/1499
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 22 21
Dwelling Place Woolston Woolston
Length of Residence 1 month 9 years
Marriage Place Dwelling of Mr. Ballinger 100 Aldwin's Rd. Woolston
Folio 606
Consent
Date of Certificate 5 February 1917
Officiating Minister Rev. T. McDonald Presbyterian
53 5 February 1917 Frederick Whitaker
Jane Rebecca Cole
Frederick Whitaker
Jane Rebecca Cole
πŸ’ 1917/1500
Bachelor
Widow. 16.4.1912
Shearer
36
42
Linwood
Linwood
9 years
13 years
Registrar's Office Christchurch 607 5 February 1917 Registrar
No 53
Date of Notice 5 February 1917
  Groom Bride
Names of Parties Frederick Whitaker Jane Rebecca Cole
  πŸ’ 1917/1500
Condition Bachelor Widow. 16.4.1912
Profession Shearer
Age 36 42
Dwelling Place Linwood Linwood
Length of Residence 9 years 13 years
Marriage Place Registrar's Office Christchurch
Folio 607
Consent
Date of Certificate 5 February 1917
Officiating Minister Registrar
54 6 February 1917 John George Hydes
Edith Alice Lucas
John George Hydes
Edith Alice Lucas
πŸ’ 1917/1501
Bachelor
Spinster
Farmer
40
24
Christchurch
Christchurch
3 days
Life
Methodist Church Edgeware Rd. Christchurch 608 6 February 1917 Rev. P. Battey Methodist
No 54
Date of Notice 6 February 1917
  Groom Bride
Names of Parties John George Hydes Edith Alice Lucas
  πŸ’ 1917/1501
Condition Bachelor Spinster
Profession Farmer
Age 40 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Methodist Church Edgeware Rd. Christchurch
Folio 608
Consent
Date of Certificate 6 February 1917
Officiating Minister Rev. P. Battey Methodist

Page 1950

District of Christchurch 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
55 6 February 1917 Henry Gordon Hawke
Marion Inwood Perry
Henry Gordon Hawke
Marion Inwood Perry
πŸ’ 1917/1502
Bachelor
Spinster
Fireman New Zealand Railways
Saleswoman
25
28
St. Albans
St. Albans
3 days
Life
St. Luke's Church Christchurch 609 6 February 1917 Rev. L. Hard, Anglican
No 55
Date of Notice 6 February 1917
  Groom Bride
Names of Parties Henry Gordon Hawke Marion Inwood Perry
  πŸ’ 1917/1502
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Saleswoman
Age 25 28
Dwelling Place St. Albans St. Albans
Length of Residence 3 days Life
Marriage Place St. Luke's Church Christchurch
Folio 609
Consent
Date of Certificate 6 February 1917
Officiating Minister Rev. L. Hard, Anglican
56 6 February 1917 Lucien Vlantis Cesari
Ellen Josephine Brady
Lucien Vlantis Cesari
Ellen Josephine Brady
πŸ’ 1917/1479
Bachelor
Spinster
Opera Singer
Opera Singer
30
28
Christchurch
Christchurch
1 week
1 week
Roman Catholic Cathedral Christchurch 610 6 February 1917 Rev. J. C. Murphy, Roman Catholic
No 56
Date of Notice 6 February 1917
  Groom Bride
Names of Parties Lucien Vlantis Cesari Ellen Josephine Brady
  πŸ’ 1917/1479
Condition Bachelor Spinster
Profession Opera Singer Opera Singer
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Roman Catholic Cathedral Christchurch
Folio 610
Consent
Date of Certificate 6 February 1917
Officiating Minister Rev. J. C. Murphy, Roman Catholic
57 8 February 1917 Maurice Patrick Gregory
Elsie Ferguson
Maurice Patrick Gregory
Elsie Ferguson
πŸ’ 1917/1480
Bachelor
Spinster
Warehouseman
Dressmaker
25
23
Christchurch
Christchurch
15 years
Life
Roman Catholic Cathedral Christchurch 611 Name altered Coulter to Ferguson by Deed Poll of 6 Oct 19 8 February 1917 Rev. J. Long, Roman Catholic
No 57
Date of Notice 8 February 1917
  Groom Bride
Names of Parties Maurice Patrick Gregory Elsie Ferguson
  πŸ’ 1917/1480
Condition Bachelor Spinster
Profession Warehouseman Dressmaker
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 15 years Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 611
Consent Name altered Coulter to Ferguson by Deed Poll of 6 Oct 19
Date of Certificate 8 February 1917
Officiating Minister Rev. J. Long, Roman Catholic
58 8 February 1917 Charles James Walker
Rose Amy Florence Robinson
Charles James Walker
Rose Amy Florence Robinson
πŸ’ 1917/1481
Widower 9. 11. 1899
Widow 12. 7. 1914
Farmer
64
47
New Brighton
Christchurch
3 years
18 months
Registrar's Office Christchurch 612 8 February 1917 Registrar
No 58
Date of Notice 8 February 1917
  Groom Bride
Names of Parties Charles James Walker Rose Amy Florence Robinson
  πŸ’ 1917/1481
Condition Widower 9. 11. 1899 Widow 12. 7. 1914
Profession Farmer
Age 64 47
Dwelling Place New Brighton Christchurch
Length of Residence 3 years 18 months
Marriage Place Registrar's Office Christchurch
Folio 612
Consent
Date of Certificate 8 February 1917
Officiating Minister Registrar
59 8 February 1917 Charles Edward Cross
Vera Hilda Isherwood
Charles Edward Cross
Vera Hilda Isherwood
πŸ’ 1917/1482
Divorced Decree absolute granted 28th August 1914
Spinster
Merchant
Clerk
40
28
Riccarton
Christchurch
15 years
11 years
Registrar's Office Christchurch 613 8 February 1917 Registrar
No 59
Date of Notice 8 February 1917
  Groom Bride
Names of Parties Charles Edward Cross Vera Hilda Isherwood
  πŸ’ 1917/1482
Condition Divorced Decree absolute granted 28th August 1914 Spinster
Profession Merchant Clerk
Age 40 28
Dwelling Place Riccarton Christchurch
Length of Residence 15 years 11 years
Marriage Place Registrar's Office Christchurch
Folio 613
Consent
Date of Certificate 8 February 1917
Officiating Minister Registrar

Page 1951

District of Christchurch 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
60 9 February 1917 John Joseph Hill
Ethel Mary Harris
John Joseph Hill
Ethel Mary Harris
πŸ’ 1917/1483
Bachelor
Spinster
Farm Labourer
22
21
Addington
Addington
3 days
3 days
Registrar's Office Christchurch 614 9 February 1917 Registrar
No 60
Date of Notice 9 February 1917
  Groom Bride
Names of Parties John Joseph Hill Ethel Mary Harris
  πŸ’ 1917/1483
Condition Bachelor Spinster
Profession Farm Labourer
Age 22 21
Dwelling Place Addington Addington
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 614
Consent
Date of Certificate 9 February 1917
Officiating Minister Registrar
61 10 February 1917 John Carthy Scanlan
Mary Eleanor Commons
John Carthy Scanlan
Mary Eleanor Commons
πŸ’ 1917/1484
Bachelor
Spinster
Labourer
28
31
Sydenham
Sydenham
9 years
Life
Roman Catholic Cathedral Christchurch 615 10 February 1917 Rev. J. C. Murphy, R. C.
No 61
Date of Notice 10 February 1917
  Groom Bride
Names of Parties John Carthy Scanlan Mary Eleanor Commons
  πŸ’ 1917/1484
Condition Bachelor Spinster
Profession Labourer
Age 28 31
Dwelling Place Sydenham Sydenham
Length of Residence 9 years Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 615
Consent
Date of Certificate 10 February 1917
Officiating Minister Rev. J. C. Murphy, R. C.
62 12 February 1917 Henry Jonathen Bluff
Margaret Ann Nicholson
Henry Jonathen Cluff
Margaret Ann Nicholson
πŸ’ 1917/1485
Bachelor
Spinster
Shearer
Servant
37
27
Christchurch
Christchurch
4 days
4 days
Roman Catholic Presbytery Barbadoes St, Christchurch 616 12 February 1917 Rev. J. Long, R. C.
No 62
Date of Notice 12 February 1917
  Groom Bride
Names of Parties Henry Jonathen Bluff Margaret Ann Nicholson
BDM Match (98%) Henry Jonathen Cluff Margaret Ann Nicholson
  πŸ’ 1917/1485
Condition Bachelor Spinster
Profession Shearer Servant
Age 37 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Roman Catholic Presbytery Barbadoes St, Christchurch
Folio 616
Consent
Date of Certificate 12 February 1917
Officiating Minister Rev. J. Long, R. C.
63 12 February 1917 Cecil Polson
Alice Prince
Cecil Polson
Alice Prince
πŸ’ 1917/1486
Bachelor
Spinster
Soldier
38
36
Christchurch
Christchurch
1 day
Life
St John's Church, Christchurch 617 12 February 1917 Rev. P. J. Cocks, Anglican
No 63
Date of Notice 12 February 1917
  Groom Bride
Names of Parties Cecil Polson Alice Prince
  πŸ’ 1917/1486
Condition Bachelor Spinster
Profession Soldier
Age 38 36
Dwelling Place Christchurch Christchurch
Length of Residence 1 day Life
Marriage Place St John's Church, Christchurch
Folio 617
Consent
Date of Certificate 12 February 1917
Officiating Minister Rev. P. J. Cocks, Anglican
64 13 February 1917 Randal Fuller Usher
Vera Charlotte Chidgey
Randel Fuller Usher
Vera Charlotte Chidgey
πŸ’ 1917/1487
Bachelor
Spinster
Merchant
26
24
Christchurch
Christchurch
3 days
Life
Oxford Terrace Baptist Church, Christchurch 618 13 February 1917 Rev. J. J. North, Baptist
No 64
Date of Notice 13 February 1917
  Groom Bride
Names of Parties Randal Fuller Usher Vera Charlotte Chidgey
BDM Match (97%) Randel Fuller Usher Vera Charlotte Chidgey
  πŸ’ 1917/1487
Condition Bachelor Spinster
Profession Merchant
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Oxford Terrace Baptist Church, Christchurch
Folio 618
Consent
Date of Certificate 13 February 1917
Officiating Minister Rev. J. J. North, Baptist

Page 1952

District of Christchurch 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
65 13 February 1917 Percival Edwin Cobden
Letticia Annie Shannon
Percival Edwin Cobden
Letticia Annie Shannon
πŸ’ 1917/1488
Bachelor
Spinster
Soldier
26
25
Christchurch
Christchurch
6 days
4 days
Registrar's Office Christchurch 619 13 February 1917 Registrar
No 65
Date of Notice 13 February 1917
  Groom Bride
Names of Parties Percival Edwin Cobden Letticia Annie Shannon
  πŸ’ 1917/1488
Condition Bachelor Spinster
Profession Soldier
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 619
Consent
Date of Certificate 13 February 1917
Officiating Minister Registrar
66 13 February 1917 Thomas Edwin Robert Powe
Gladys Ethel Johnson
Thomas Edwin Robert Powe
Gladys Ethel Johnson
πŸ’ 1917/1490
Bachelor
Spinster
Storeman
Milliner
32
21
Sydenham
Sydenham
4 years
Life
St. Peter's Church Woolston 620 13 February 1917 Rev. T. McDonald, Presbyterian
No 66
Date of Notice 13 February 1917
  Groom Bride
Names of Parties Thomas Edwin Robert Powe Gladys Ethel Johnson
  πŸ’ 1917/1490
Condition Bachelor Spinster
Profession Storeman Milliner
Age 32 21
Dwelling Place Sydenham Sydenham
Length of Residence 4 years Life
Marriage Place St. Peter's Church Woolston
Folio 620
Consent
Date of Certificate 13 February 1917
Officiating Minister Rev. T. McDonald, Presbyterian
67 14 February 1917 Godfrey Oliver Rutherford
Helen Fulton
Geofrey Oliver Rutherford
Helen Fulton
πŸ’ 1917/1491
Bachelor
Spinster
Sheepfarmer
35
31
Cashmere
Fendalton
3 days
20 years
St. Mary's Church, Merivale 621 14 February 1917 Rev. P. B. Haggitt, Anglican
No 67
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Godfrey Oliver Rutherford Helen Fulton
BDM Match (96%) Geofrey Oliver Rutherford Helen Fulton
  πŸ’ 1917/1491
Condition Bachelor Spinster
Profession Sheepfarmer
Age 35 31
Dwelling Place Cashmere Fendalton
Length of Residence 3 days 20 years
Marriage Place St. Mary's Church, Merivale
Folio 621
Consent
Date of Certificate 14 February 1917
Officiating Minister Rev. P. B. Haggitt, Anglican
68 14 February 1917 Albert Victor Newman
Ivy Clara Loveday
Albert Victor Newman
Ivy Clara Loveday
πŸ’ 1917/1492
Bachelor
Spinster
Railway Porter
24
25
Rolleston
Hillmorton
1 year
Life
Baptist Church Lincoln Rd Spreydon 622 14 February 1917 Rev. J. Laird, Baptist
No 68
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Albert Victor Newman Ivy Clara Loveday
  πŸ’ 1917/1492
Condition Bachelor Spinster
Profession Railway Porter
Age 24 25
Dwelling Place Rolleston Hillmorton
Length of Residence 1 year Life
Marriage Place Baptist Church Lincoln Rd Spreydon
Folio 622
Consent
Date of Certificate 14 February 1917
Officiating Minister Rev. J. Laird, Baptist
69 14 February 1917 Walter Samuel Kingsbury
Esther Stewart
Walter Samuel Kingsbury
Esther Stewart
πŸ’ 1917/1493
Bachelor
Spinster
Farmer
24
22
Christchurch
Papanui
3 days
4 weeks
St. Paul's Church, Papanui 623 14 February 1917 Rev. H. N. Wright (of Ashburton) Anglican
No 69
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Walter Samuel Kingsbury Esther Stewart
  πŸ’ 1917/1493
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Christchurch Papanui
Length of Residence 3 days 4 weeks
Marriage Place St. Paul's Church, Papanui
Folio 623
Consent
Date of Certificate 14 February 1917
Officiating Minister Rev. H. N. Wright (of Ashburton) Anglican

Page 1953

District of Christchurch 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
70 14 February 1917 Dominick Bradley
Mary Feeney
Domerick Bradley
Mary Feeney
πŸ’ 1917/1494
Bachelor
Spinster
Gardener
Cook
58
45
Christchurch
Christchurch
3 weeks
2 weeks
St. Mary's Roman Catholic Church Manchester St Christchurch 624 14 February 1917 Rev. C. H. Seymour, R. C.
No 70
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Dominick Bradley Mary Feeney
BDM Match (94%) Domerick Bradley Mary Feeney
  πŸ’ 1917/1494
Condition Bachelor Spinster
Profession Gardener Cook
Age 58 45
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 2 weeks
Marriage Place St. Mary's Roman Catholic Church Manchester St Christchurch
Folio 624
Consent
Date of Certificate 14 February 1917
Officiating Minister Rev. C. H. Seymour, R. C.
71 14 February 1917 Alick Groom
Mary Sugrue
Alick Groom
Mary Sugrue
πŸ’ 1917/1495
Bachelor
Spinster
Clerk
Servant
36
28
New Brighton
Christchurch
3 years
5 years
St. Mary's Church Manchester St Christchurch 625 14 February 1917 Rev. C. H. Seymour, R. C.
No 71
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Alick Groom Mary Sugrue
  πŸ’ 1917/1495
Condition Bachelor Spinster
Profession Clerk Servant
Age 36 28
Dwelling Place New Brighton Christchurch
Length of Residence 3 years 5 years
Marriage Place St. Mary's Church Manchester St Christchurch
Folio 625
Consent
Date of Certificate 14 February 1917
Officiating Minister Rev. C. H. Seymour, R. C.
72 15 February 1917 George Oakleigh Greenwood
Helen Marjorie Hamber
George Oakleigh Greenwood
Helen Marjorie Hawber
πŸ’ 1917/1503
Bachelor
Spinster
Station manager
29
23
Amberley
Christchurch
12 years
7 years
St. Mary's Church Merivale 626 15 February 1917 Rev. C. A. Tobin, Anglican
No 72
Date of Notice 15 February 1917
  Groom Bride
Names of Parties George Oakleigh Greenwood Helen Marjorie Hamber
BDM Match (98%) George Oakleigh Greenwood Helen Marjorie Hawber
  πŸ’ 1917/1503
Condition Bachelor Spinster
Profession Station manager
Age 29 23
Dwelling Place Amberley Christchurch
Length of Residence 12 years 7 years
Marriage Place St. Mary's Church Merivale
Folio 626
Consent
Date of Certificate 15 February 1917
Officiating Minister Rev. C. A. Tobin, Anglican
73 15 February 1917 Thomas James Kedge
Ida Ruby Quartermaine
Thomas James Kedge
Ida Ruby Quartermaine
πŸ’ 1917/1514
Bachelor
Spinster
Farm Labourer
Teacher
30
23
Riccarton
Riccarton
6 days
Life
Registrar's Office, Christchurch 627 15 February 1917 Registrar
No 73
Date of Notice 15 February 1917
  Groom Bride
Names of Parties Thomas James Kedge Ida Ruby Quartermaine
  πŸ’ 1917/1514
Condition Bachelor Spinster
Profession Farm Labourer Teacher
Age 30 23
Dwelling Place Riccarton Riccarton
Length of Residence 6 days Life
Marriage Place Registrar's Office, Christchurch
Folio 627
Consent
Date of Certificate 15 February 1917
Officiating Minister Registrar
74 16 February 1917 Gordon Barton Rennie
Selah Aroha Preston Brownell
Gordon Maxton Rennie
Selah Aroha Preston Brawnell
πŸ’ 1917/1521
Bachelor
Spinster
Marine Engineer
Typiste
32
26
Sydenham
Sydenham
4 days
1 year
St. Paul's Church Christchurch 628 16 February 1917 Rev. J. Paterson, Presbyterian
No 74
Date of Notice 16 February 1917
  Groom Bride
Names of Parties Gordon Barton Rennie Selah Aroha Preston Brownell
BDM Match (93%) Gordon Maxton Rennie Selah Aroha Preston Brawnell
  πŸ’ 1917/1521
Condition Bachelor Spinster
Profession Marine Engineer Typiste
Age 32 26
Dwelling Place Sydenham Sydenham
Length of Residence 4 days 1 year
Marriage Place St. Paul's Church Christchurch
Folio 628
Consent
Date of Certificate 16 February 1917
Officiating Minister Rev. J. Paterson, Presbyterian

Page 1954

District of Christchurch 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
75 17 February 1917 William Fenton
Ellen Hanlon
William Fenton
Ellen Hanlon
πŸ’ 1917/1522
Bachelor
Spinster
Labourer
Tailoress
28
28
Christchurch
Christchurch
3 days
Life
Roman Catholic Presbytery Barbadoes Street Christchurch 629 17 February 1917 Rev. J. C. Murphy Roman Catholic
No 75
Date of Notice 17 February 1917
  Groom Bride
Names of Parties William Fenton Ellen Hanlon
  πŸ’ 1917/1522
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Roman Catholic Presbytery Barbadoes Street Christchurch
Folio 629
Consent
Date of Certificate 17 February 1917
Officiating Minister Rev. J. C. Murphy Roman Catholic
76 19 February 1917 Percy Guillaume Sarchett
Janet Currie
Percy Guilliaume Sarchett
Janet Currie
πŸ’ 1917/1523
Bachelor
Spinster
Labourer
32
39
Sydenham
Sydenham
2 years
39 years
St. Saviour's Church Sydenham 630 19 February 1917 Rev. H. S. Leach Anglican
No 76
Date of Notice 19 February 1917
  Groom Bride
Names of Parties Percy Guillaume Sarchett Janet Currie
BDM Match (98%) Percy Guilliaume Sarchett Janet Currie
  πŸ’ 1917/1523
Condition Bachelor Spinster
Profession Labourer
Age 32 39
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 39 years
Marriage Place St. Saviour's Church Sydenham
Folio 630
Consent
Date of Certificate 19 February 1917
Officiating Minister Rev. H. S. Leach Anglican
77 19 February 1917 William Benjamin Kirk
Elizabeth Atkinson Hemsley
William Benjamin Kirk
Elizabeth Atkinson Hemsley
πŸ’ 1917/1524
Bachelor
Spinster
Mariner
30
30
S. S. Orari
Woolston

10 weeks
Registrar's Office Christchurch 631 19 February 1917 Registrar
No 77
Date of Notice 19 February 1917
  Groom Bride
Names of Parties William Benjamin Kirk Elizabeth Atkinson Hemsley
  πŸ’ 1917/1524
Condition Bachelor Spinster
Profession Mariner
Age 30 30
Dwelling Place S. S. Orari Woolston
Length of Residence 10 weeks
Marriage Place Registrar's Office Christchurch
Folio 631
Consent
Date of Certificate 19 February 1917
Officiating Minister Registrar
78 20 February 1917 George Thomas Barrett
Bertha Jane Rapson Johnston
George Thomas Barrett
Bertha Jane Rapson Johnston
πŸ’ 1917/1525
Widower October 20 1904
Widow June 8 1912
Farm manager
53
38
Hororata
Christchurch
7 months
4 months
St. Andrew's Presbyterian Manse, 179 Dean's Avenue Riccarton 632 20 February 1917 Rev. A. T. Thompson Presbyterian
No 78
Date of Notice 20 February 1917
  Groom Bride
Names of Parties George Thomas Barrett Bertha Jane Rapson Johnston
  πŸ’ 1917/1525
Condition Widower October 20 1904 Widow June 8 1912
Profession Farm manager
Age 53 38
Dwelling Place Hororata Christchurch
Length of Residence 7 months 4 months
Marriage Place St. Andrew's Presbyterian Manse, 179 Dean's Avenue Riccarton
Folio 632
Consent
Date of Certificate 20 February 1917
Officiating Minister Rev. A. T. Thompson Presbyterian
79 20 February 1917 Bertie Charles Brown
Ivy Elizabeth Lindsay
Bertie Charles Brown
Ivy Elizabeth Lindsay
πŸ’ 1917/1526
Bachelor
Spinster
Carpenter and Joiner
Dressmaker
28
24
Spreydon
Spreydon
6 months
4 years
Registrar's Office Christchurch 633 20 February 1917 Registrar
No 79
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Bertie Charles Brown Ivy Elizabeth Lindsay
  πŸ’ 1917/1526
Condition Bachelor Spinster
Profession Carpenter and Joiner Dressmaker
Age 28 24
Dwelling Place Spreydon Spreydon
Length of Residence 6 months 4 years
Marriage Place Registrar's Office Christchurch
Folio 633
Consent
Date of Certificate 20 February 1917
Officiating Minister Registrar

Page 1955

District of Christchurch 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
80 20 February 1917 Robert George Coyte
Justine Elizabeth Warner
Robert George Coyto
Justine Elizabeth Warner
πŸ’ 1917/1527
Bachelor
Spinster
Marine Officer
Teacher
37
28
S.S. Ruapehu
Woolston

1 week
Church of England Woolston 634 20 February 1917 Rev. H. Williams, Anglican
No 80
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Robert George Coyte Justine Elizabeth Warner
BDM Match (97%) Robert George Coyto Justine Elizabeth Warner
  πŸ’ 1917/1527
Condition Bachelor Spinster
Profession Marine Officer Teacher
Age 37 28
Dwelling Place S.S. Ruapehu Woolston
Length of Residence 1 week
Marriage Place Church of England Woolston
Folio 634
Consent
Date of Certificate 20 February 1917
Officiating Minister Rev. H. Williams, Anglican
81 21 February 1917 George McPhee
Mary Ann Bain
George McPhee
Mary Ann Main
πŸ’ 1917/34
George McPhee
Jeanie Andrews McLean
πŸ’ 1917/4183
Bachelor
Spinster
Maltster
41
30
Christchurch
Christchurch
4 days
18 months
Dwelling of Rev. W. R. Campbell, 30 Clissold St, St Albans 635 21 February 1917 Rev. W. R. Campbell, Presbyterian
No 81
Date of Notice 21 February 1917
  Groom Bride
Names of Parties George McPhee Mary Ann Bain
BDM Match (96%) George McPhee Mary Ann Main
  πŸ’ 1917/34
BDM Match (64%) George McPhee Jeanie Andrews McLean
  πŸ’ 1917/4183
Condition Bachelor Spinster
Profession Maltster
Age 41 30
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 18 months
Marriage Place Dwelling of Rev. W. R. Campbell, 30 Clissold St, St Albans
Folio 635
Consent
Date of Certificate 21 February 1917
Officiating Minister Rev. W. R. Campbell, Presbyterian
82 21 February 1917 Frederick Alexander Turner
Dorothy Ethel Kemp
Frederick Alexander Turner
Dorothy Ethel Kemp
πŸ’ 1917/1662
Bachelor
Spinster
Farmer
25
18
Harewood
Harewood
Life
Life
St Mary's Church, Addington 826 Martin Cowton Kemp, Father 21 February 1917 Rev. W. S. Bean, Anglican
No 82
Date of Notice 21 February 1917
  Groom Bride
Names of Parties Frederick Alexander Turner Dorothy Ethel Kemp
  πŸ’ 1917/1662
Condition Bachelor Spinster
Profession Farmer
Age 25 18
Dwelling Place Harewood Harewood
Length of Residence Life Life
Marriage Place St Mary's Church, Addington
Folio 826
Consent Martin Cowton Kemp, Father
Date of Certificate 21 February 1917
Officiating Minister Rev. W. S. Bean, Anglican
83 21 February 1917 John Henry Tarrant
Lily Mary Maud Thompson
John Henry Tarrant
Lily May Maud Thompson
πŸ’ 1917/1505
Bachelor
Spinster
Soldier (Photographer)
36
25
Christchurch
St. Albans, Christchurch
3 years
4 years
Registrar's Office 636 21 February 1917 Registrar
No 83
Date of Notice 21 February 1917
  Groom Bride
Names of Parties John Henry Tarrant Lily Mary Maud Thompson
BDM Match (98%) John Henry Tarrant Lily May Maud Thompson
  πŸ’ 1917/1505
Condition Bachelor Spinster
Profession Soldier (Photographer)
Age 36 25
Dwelling Place Christchurch St. Albans, Christchurch
Length of Residence 3 years 4 years
Marriage Place Registrar's Office
Folio 636
Consent
Date of Certificate 21 February 1917
Officiating Minister Registrar
84 22 February 1917 Henry Cedric Fenton
Lesley Isabel Wylinks
Harry Cedric Fenton
Lesley Isabel Wyinks
πŸ’ 1917/1506
Bachelor
Spinster
Soldier
26
21
Christchurch
Christchurch
4 years
5 years
St Mary's Church, Merivale 637 22 February 1917 Rev. P. B. Haggitt, Anglican
No 84
Date of Notice 22 February 1917
  Groom Bride
Names of Parties Henry Cedric Fenton Lesley Isabel Wylinks
BDM Match (92%) Harry Cedric Fenton Lesley Isabel Wyinks
  πŸ’ 1917/1506
Condition Bachelor Spinster
Profession Soldier
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 5 years
Marriage Place St Mary's Church, Merivale
Folio 637
Consent
Date of Certificate 22 February 1917
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 1956

District of Christchurch 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
85 23 February 1917 Albert William Redmond Beecroft
Ellen Moore
Albert William Redmond Beecroft
Ellen Moore
πŸ’ 1917/1507
Bachelor
Spinster
Machinist
Shop Assistant
27
26
Opawa
Opawa
3 months
2 months
St. Marks Church Opawa 638 23 February 1917 Rev. H. Williams, Anglican
No 85
Date of Notice 23 February 1917
  Groom Bride
Names of Parties Albert William Redmond Beecroft Ellen Moore
  πŸ’ 1917/1507
Condition Bachelor Spinster
Profession Machinist Shop Assistant
Age 27 26
Dwelling Place Opawa Opawa
Length of Residence 3 months 2 months
Marriage Place St. Marks Church Opawa
Folio 638
Consent
Date of Certificate 23 February 1917
Officiating Minister Rev. H. Williams, Anglican
86 23 February 1917 Harry Selwyn Chisnall
Ella Le Lean McNeill
Harry Selwyn Chisnall
Ella Le-Lean McNeill
πŸ’ 1917/1508
Bachelor
Spinster
Salesman
31
21
Christchurch
Christchurch
Life
9 years
St. Luke's Church Christchurch 639 23 February 1917 Rev. F. N. Taylor, Anglican
No 86
Date of Notice 23 February 1917
  Groom Bride
Names of Parties Harry Selwyn Chisnall Ella Le Lean McNeill
BDM Match (98%) Harry Selwyn Chisnall Ella Le-Lean McNeill
  πŸ’ 1917/1508
Condition Bachelor Spinster
Profession Salesman
Age 31 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 9 years
Marriage Place St. Luke's Church Christchurch
Folio 639
Consent
Date of Certificate 23 February 1917
Officiating Minister Rev. F. N. Taylor, Anglican
87 23 February 1917 Herman Travers Dacombe
Margaret Arbuckle
Herman Travers Dacombe
Margaret Arbuckle
πŸ’ 1917/1509
Bachelor
Spinster
Labourer
Servant
23
20
Sydenham
Sydenham
3 years
2 years
Dwelling of Rev. W. Harris Redruth Ave, Spreydon 640 James Arbuckle, Father 26 February 1917 Rev. W. Harris, Methodist
No 87
Date of Notice 23 February 1917
  Groom Bride
Names of Parties Herman Travers Dacombe Margaret Arbuckle
  πŸ’ 1917/1509
Condition Bachelor Spinster
Profession Labourer Servant
Age 23 20
Dwelling Place Sydenham Sydenham
Length of Residence 3 years 2 years
Marriage Place Dwelling of Rev. W. Harris Redruth Ave, Spreydon
Folio 640
Consent James Arbuckle, Father
Date of Certificate 26 February 1917
Officiating Minister Rev. W. Harris, Methodist
88 26 February 1917 Hans Emil Olsson
Maud Roberts
Hans Emil Olsson
Maud Roberts
πŸ’ 1917/1510
Widower 10.5.16
Spinster
Engine Fitter
Housemaid
39
34
Woolston
Christchurch
3 years
4 years
Registrars Office Christchurch 641 26 February 1917 Registrar
No 88
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Hans Emil Olsson Maud Roberts
  πŸ’ 1917/1510
Condition Widower 10.5.16 Spinster
Profession Engine Fitter Housemaid
Age 39 34
Dwelling Place Woolston Christchurch
Length of Residence 3 years 4 years
Marriage Place Registrars Office Christchurch
Folio 641
Consent
Date of Certificate 26 February 1917
Officiating Minister Registrar
89 26 February 1917 Alfred John Clinch
Annie Russell
Alfred John Clinch
Annie Russell
πŸ’ 1917/1511
Bachelor
Spinster
Farm Labourer
General Servant
21
23
Christchurch
Christchurch
4 days
2 years
Roman Catholic Cathedral Christchurch 642 26 February 1917 Rev. J. C. Murphy, R.C.
No 89
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Alfred John Clinch Annie Russell
  πŸ’ 1917/1511
Condition Bachelor Spinster
Profession Farm Labourer General Servant
Age 21 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 642
Consent
Date of Certificate 26 February 1917
Officiating Minister Rev. J. C. Murphy, R.C.

Page 1957

District of Christchurch Quarter ending 31 March 1917 Registrar L. B. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 26 February 1917 Norman Frank Penfold
Edith Mary Aldwin
Norman Frank Penfold
Edith May Aldioin
πŸ’ 1917/1512
Bachelor
Spinster
Wheelwright and Blacksmith
Dressmaker
29
29
Christchurch
Christchurch
Life
Life
Congregational Church Ferry Rd, Linwood 643 26 February 1917 Rev. H. A. Job, Congregational
No 90
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Norman Frank Penfold Edith Mary Aldwin
BDM Match (91%) Norman Frank Penfold Edith May Aldioin
  πŸ’ 1917/1512
Condition Bachelor Spinster
Profession Wheelwright and Blacksmith Dressmaker
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Congregational Church Ferry Rd, Linwood
Folio 643
Consent
Date of Certificate 26 February 1917
Officiating Minister Rev. H. A. Job, Congregational
91 26 February 1917 Charles Wallis
Lizzie Mary Blakeway
Charles Wallis
Lizzie Mary Blakeway
πŸ’ 1917/1513
Bachelor
Spinster
Soldier
Storekeeper
40
47
Christchurch
New Brighton
2 days
3 days
Anglican Church New Brighton 644 26 February 1917 Rev. H. H. Mathias, Anglican
No 91
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Charles Wallis Lizzie Mary Blakeway
  πŸ’ 1917/1513
Condition Bachelor Spinster
Profession Soldier Storekeeper
Age 40 47
Dwelling Place Christchurch New Brighton
Length of Residence 2 days 3 days
Marriage Place Anglican Church New Brighton
Folio 644
Consent
Date of Certificate 26 February 1917
Officiating Minister Rev. H. H. Mathias, Anglican
92 27 February 1917 Donald Walter Walker
Myra Beynon
Donald Walter Walker
Myra Beynon
πŸ’ 1917/1515
Bachelor
Spinster
Soldier
36
38
Sydenham
Sydenham
3 days
3 days
St Saviours Church Sydenham 645 27 February 1917 Rev. H. S. Leach, Anglican
No 92
Date of Notice 27 February 1917
  Groom Bride
Names of Parties Donald Walter Walker Myra Beynon
  πŸ’ 1917/1515
Condition Bachelor Spinster
Profession Soldier
Age 36 38
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 3 days
Marriage Place St Saviours Church Sydenham
Folio 645
Consent
Date of Certificate 27 February 1917
Officiating Minister Rev. H. S. Leach, Anglican
93 27 February 1917 William Thomas Ackerman
Dorothy Valentine Ion Clark
William Thomas Ackerman
Dorothy Valentine Ion Clark
πŸ’ 1917/1516
Bachelor
Spinster
Shop Assistant
27
25
Christchurch
Christchurch
1 week
22 years
Registrar's Office Christchurch 646 27 February 1917 Registrar
No 93
Date of Notice 27 February 1917
  Groom Bride
Names of Parties William Thomas Ackerman Dorothy Valentine Ion Clark
  πŸ’ 1917/1516
Condition Bachelor Spinster
Profession Shop Assistant
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 22 years
Marriage Place Registrar's Office Christchurch
Folio 646
Consent
Date of Certificate 27 February 1917
Officiating Minister Registrar
94 27 February 1917 Robert James Williamson
Agatha Bell Clark
Robert James Williamson
Agatha Bell Clark
πŸ’ 1917/1517
Bachelor
Spinster
Carpenter
34
31
St. Albans
Christchurch
Life
30 years
Registrar's Office Christchurch 647 27 February 1917 Registrar
No 94
Date of Notice 27 February 1917
  Groom Bride
Names of Parties Robert James Williamson Agatha Bell Clark
  πŸ’ 1917/1517
Condition Bachelor Spinster
Profession Carpenter
Age 34 31
Dwelling Place St. Albans Christchurch
Length of Residence Life 30 years
Marriage Place Registrar's Office Christchurch
Folio 647
Consent
Date of Certificate 27 February 1917
Officiating Minister Registrar

Page 1958

District of Christchurch 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
95 28 February 1917 William Grant
Emily Armstrong
William Grant
Emily Armstrong
πŸ’ 1917/1518
Widower June 10, 1915
Widow December 5th 1915
Land Salesman
60
58
Linwood
Linwood
15 years
35 years
Registrar's Office Christchurch 648 28 February 1917 Registrar
No 95
Date of Notice 28 February 1917
  Groom Bride
Names of Parties William Grant Emily Armstrong
  πŸ’ 1917/1518
Condition Widower June 10, 1915 Widow December 5th 1915
Profession Land Salesman
Age 60 58
Dwelling Place Linwood Linwood
Length of Residence 15 years 35 years
Marriage Place Registrar's Office Christchurch
Folio 648
Consent
Date of Certificate 28 February 1917
Officiating Minister Registrar
96 1 March 1917 Ernest Augustus Heyder
Agnes Grace Morrison
Ernest Augustus Heyder
Agnes Grace Morrison
πŸ’ 1917/1519
Bachelor
Spinster
Farmer
21
23
Christchurch
Christchurch
2 weeks
3 years
Dwelling of Mrs. W. K. Morrison 22 Richmond Terrace Richmond Christchurch 649 1 March 1917 Rev. H. A. Job. Congregational
No 96
Date of Notice 1 March 1917
  Groom Bride
Names of Parties Ernest Augustus Heyder Agnes Grace Morrison
  πŸ’ 1917/1519
Condition Bachelor Spinster
Profession Farmer
Age 21 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 3 years
Marriage Place Dwelling of Mrs. W. K. Morrison 22 Richmond Terrace Richmond Christchurch
Folio 649
Consent
Date of Certificate 1 March 1917
Officiating Minister Rev. H. A. Job. Congregational
97 1 March 1917 Leonard Robert Cant
Dulcie Alice Maud Thompson
Leonard Robert Cant
Dulcie Alice Maud Thompson
πŸ’ 1917/1520
Bachelor
Spinster
Driver
21
19
Christchurch
Christchurch
21 years
19 years
Registrar's Office Christchurch 650 George Alfred Thompson Father 1 March 1917 Registrar
No 97
Date of Notice 1 March 1917
  Groom Bride
Names of Parties Leonard Robert Cant Dulcie Alice Maud Thompson
  πŸ’ 1917/1520
Condition Bachelor Spinster
Profession Driver
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 19 years
Marriage Place Registrar's Office Christchurch
Folio 650
Consent George Alfred Thompson Father
Date of Certificate 1 March 1917
Officiating Minister Registrar
98 3 March 1917 James Woods
Mary Martha Elizabeth Le Comte
James Woods
Mary Martha Elizabeth Le Comte
πŸ’ 1917/1752
Bachelor
Spinster
Farmer
30
26
Sockburn
Spreydon
6 years
9 years
St. Martin's Church Lincoln Rd Spreydon 651 3 March 1917 Rev. C. C. Oldham Anglican
No 98
Date of Notice 3 March 1917
  Groom Bride
Names of Parties James Woods Mary Martha Elizabeth Le Comte
  πŸ’ 1917/1752
Condition Bachelor Spinster
Profession Farmer
Age 30 26
Dwelling Place Sockburn Spreydon
Length of Residence 6 years 9 years
Marriage Place St. Martin's Church Lincoln Rd Spreydon
Folio 651
Consent
Date of Certificate 3 March 1917
Officiating Minister Rev. C. C. Oldham Anglican
99 3 March 1917 Harry Overton Bowron
Adelaide Ruby Phillips
Harry Overton Bowron
Adelaide Ruby Phillips
πŸ’ 1917/1763
Bachelor
Spinster
Sheepbuyer
40
29
Timaru
Fendalton
15 years
8 years
St Barnabas' Church Fendalton 652 3 March 1917 Rev. T. A. Hamilton Anglican
No 99
Date of Notice 3 March 1917
  Groom Bride
Names of Parties Harry Overton Bowron Adelaide Ruby Phillips
  πŸ’ 1917/1763
Condition Bachelor Spinster
Profession Sheepbuyer
Age 40 29
Dwelling Place Timaru Fendalton
Length of Residence 15 years 8 years
Marriage Place St Barnabas' Church Fendalton
Folio 652
Consent
Date of Certificate 3 March 1917
Officiating Minister Rev. T. A. Hamilton Anglican

Page 1959

District of Christchurch 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
100 5 March 1917 George Campbell Steven
Florence May Marshall
George Campbell Steven
Florence May Marshall
πŸ’ 1917/1770
Bachelor
Spinster
Accountant
Dressmaker
34
33
Christchurch
Christchurch
4 days
4 days
St. Pauls Presbyterian Church Christchurch 653 5 March 1917 Rev. J. Paterson, Presbyterian
No 100
Date of Notice 5 March 1917
  Groom Bride
Names of Parties George Campbell Steven Florence May Marshall
  πŸ’ 1917/1770
Condition Bachelor Spinster
Profession Accountant Dressmaker
Age 34 33
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Pauls Presbyterian Church Christchurch
Folio 653
Consent
Date of Certificate 5 March 1917
Officiating Minister Rev. J. Paterson, Presbyterian
101 5 March 1917 Albert McLelland
Mary Eleanor Blakemore
Albert McClelland
Mary Eleanor Blakemore
πŸ’ 1917/1771
Bachelor
Spinster
Farmer
32
24
Riccarton
Springston
2 weeks
Life
Methodist Church Durham St. Christchurch 654 5 March 1917 Rev. W. B. Scott, Methodist
No 101
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Albert McLelland Mary Eleanor Blakemore
BDM Match (94%) Albert McClelland Mary Eleanor Blakemore
  πŸ’ 1917/1771
Condition Bachelor Spinster
Profession Farmer
Age 32 24
Dwelling Place Riccarton Springston
Length of Residence 2 weeks Life
Marriage Place Methodist Church Durham St. Christchurch
Folio 654
Consent
Date of Certificate 5 March 1917
Officiating Minister Rev. W. B. Scott, Methodist
102 5 March 1917 John Cecil Tipping
Frances Jones
John Cecil Tipping
Frances Jones
πŸ’ 1917/1772
Bachelor
Spinster
Soldier (Farrier)
23
23
Redcliffs
Christchurch
19 years
2 week
Church of England Redcliffs 655 5 March 1917 Rev. G. de B. Galwey, Anglican
No 102
Date of Notice 5 March 1917
  Groom Bride
Names of Parties John Cecil Tipping Frances Jones
  πŸ’ 1917/1772
Condition Bachelor Spinster
Profession Soldier (Farrier)
Age 23 23
Dwelling Place Redcliffs Christchurch
Length of Residence 19 years 2 week
Marriage Place Church of England Redcliffs
Folio 655
Consent
Date of Certificate 5 March 1917
Officiating Minister Rev. G. de B. Galwey, Anglican
103 5 March 1917 Arthur Edward Norman
Margaret Cecelia McKay
Arthur Edward Norman
Margaret Cecilia McKay
πŸ’ 1917/1773
Bachelor
Spinster
Soldier (Machinist)
Tailoress
30
30
Linwood
Addington
6 years
6 years
Residence of Mrs McKay 244 Selwyn St, Addington 656 5 March 1917 Rev. A. T. Thompson, Presbyterian
No 103
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Arthur Edward Norman Margaret Cecelia McKay
BDM Match (98%) Arthur Edward Norman Margaret Cecilia McKay
  πŸ’ 1917/1773
Condition Bachelor Spinster
Profession Soldier (Machinist) Tailoress
Age 30 30
Dwelling Place Linwood Addington
Length of Residence 6 years 6 years
Marriage Place Residence of Mrs McKay 244 Selwyn St, Addington
Folio 656
Consent
Date of Certificate 5 March 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian
104 5 March 1917 George Frank Banfield
Elsie Margaret Laing
George Frank Banfield
Elsie Margaret Laing
πŸ’ 1917/1774
Bachelor
Spinster
marine Engineer
27
22
Opawa
Opawa
17 years
7 years
Methodist Church Opawa 657 5 March 1917 Rev. W. Laycock, Methodist
No 104
Date of Notice 5 March 1917
  Groom Bride
Names of Parties George Frank Banfield Elsie Margaret Laing
  πŸ’ 1917/1774
Condition Bachelor Spinster
Profession marine Engineer
Age 27 22
Dwelling Place Opawa Opawa
Length of Residence 17 years 7 years
Marriage Place Methodist Church Opawa
Folio 657
Consent
Date of Certificate 5 March 1917
Officiating Minister Rev. W. Laycock, Methodist

Page 1960

District of Christchurch 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
105 6 March 1917 Arthur Smith
Annie Almea Poulsen
Arthur Smith
Annie Almea Poulsen
πŸ’ 1917/1775
Widower August 3, 1906
Widow October 19, 1914
Railway Porter
33
32
Linwood
Christchurch
10 years
4 years
Church of England, Opawa 658 6 March 1917 Rev. H. Williams, Anglican
No 105
Date of Notice 6 March 1917
  Groom Bride
Names of Parties Arthur Smith Annie Almea Poulsen
  πŸ’ 1917/1775
Condition Widower August 3, 1906 Widow October 19, 1914
Profession Railway Porter
Age 33 32
Dwelling Place Linwood Christchurch
Length of Residence 10 years 4 years
Marriage Place Church of England, Opawa
Folio 658
Consent
Date of Certificate 6 March 1917
Officiating Minister Rev. H. Williams, Anglican
106 6 March 1917 David Deans Conway
Daisy McDowell
David Deans Conway
Daisy McDowell
πŸ’ 1917/1776
Bachelor
Spinster
Farmer
Nurse
24
24
Norwood
Norwood
3 months
4 days
Residence of Robert McDowell, Norwood 659 6 March 1917 Rev. J. S. Reid (of Dunsandel), Presbyterian
No 106
Date of Notice 6 March 1917
  Groom Bride
Names of Parties David Deans Conway Daisy McDowell
  πŸ’ 1917/1776
Condition Bachelor Spinster
Profession Farmer Nurse
Age 24 24
Dwelling Place Norwood Norwood
Length of Residence 3 months 4 days
Marriage Place Residence of Robert McDowell, Norwood
Folio 659
Consent
Date of Certificate 6 March 1917
Officiating Minister Rev. J. S. Reid (of Dunsandel), Presbyterian
107 7 March 1917 Richard Henry Rankin
Ruby Victoria Robina Partridge
Richard Henry Rankin
Ruby Victoria Robini Partridge
πŸ’ 1917/1753
Bachelor
Spinster
Builder and Contractor
37
27
Christchurch
Linwood
8 years
27 years
St Andrews Church, Christchurch 660 7 March 1917 Rev. A. T. Thompson, Presbyterian
No 107
Date of Notice 7 March 1917
  Groom Bride
Names of Parties Richard Henry Rankin Ruby Victoria Robina Partridge
BDM Match (98%) Richard Henry Rankin Ruby Victoria Robini Partridge
  πŸ’ 1917/1753
Condition Bachelor Spinster
Profession Builder and Contractor
Age 37 27
Dwelling Place Christchurch Linwood
Length of Residence 8 years 27 years
Marriage Place St Andrews Church, Christchurch
Folio 660
Consent
Date of Certificate 7 March 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian
108 7 March 1917 Stanley Edward Bull
Gladys Maude Winter
Stanley Edward Bull
Gladys Maude Winter
πŸ’ 1917/1754
Bachelor
Spinster
Grocer's Assistant
Bootmaker's Fitter
26
24
Spreydon
Waltham
26 years
24 years
St Saviour's Church, Sydenham 661 7 March 1917 Rev. H. S. Leach, Anglican
No 108
Date of Notice 7 March 1917
  Groom Bride
Names of Parties Stanley Edward Bull Gladys Maude Winter
  πŸ’ 1917/1754
Condition Bachelor Spinster
Profession Grocer's Assistant Bootmaker's Fitter
Age 26 24
Dwelling Place Spreydon Waltham
Length of Residence 26 years 24 years
Marriage Place St Saviour's Church, Sydenham
Folio 661
Consent
Date of Certificate 7 March 1917
Officiating Minister Rev. H. S. Leach, Anglican
109 8 March 1917 Allan William Hooker
Etta May Gourlay
Allan William Hooper
Etta May Gourlay
πŸ’ 1917/1755
Bachelor
Spinster
Stock Agent
Clerk
26
35
Christchurch
Christchurch
4 days
3 weeks
St Andrews Church, Christchurch 662 8 March 1917 Rev. A. T. Thompson, Presbyterian
No 109
Date of Notice 8 March 1917
  Groom Bride
Names of Parties Allan William Hooker Etta May Gourlay
BDM Match (98%) Allan William Hooper Etta May Gourlay
  πŸ’ 1917/1755
Condition Bachelor Spinster
Profession Stock Agent Clerk
Age 26 35
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 weeks
Marriage Place St Andrews Church, Christchurch
Folio 662
Consent
Date of Certificate 8 March 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian

Page 1961

District of Christchurch 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
110 8 March 1917 Charles Edward Hookham
Ivy Mawson
Charles Edward Hookham
Ivy Mawson
πŸ’ 1917/2407
Bachelor
Spinster
Carter
29
23
Fendalton
Fendalton
5 years
23 years
St. Barnabas Church, Fendalton 1571 8 March 1917 Rev. T. A. Hamilton, Anglican
No 110
Date of Notice 8 March 1917
  Groom Bride
Names of Parties Charles Edward Hookham Ivy Mawson
  πŸ’ 1917/2407
Condition Bachelor Spinster
Profession Carter
Age 29 23
Dwelling Place Fendalton Fendalton
Length of Residence 5 years 23 years
Marriage Place St. Barnabas Church, Fendalton
Folio 1571
Consent
Date of Certificate 8 March 1917
Officiating Minister Rev. T. A. Hamilton, Anglican
111 9 March 1917 Alfred Douglas Pedler
Frances Emma Killick
Alfred Douglas Pedler
Frances Emma Killick
πŸ’ 1917/1756
Bachelor
Spinster
Carpenter
Machinist
23
22
Richmond
Christchurch
23 years
6 months
Registrar's Office, Christchurch 663 9 March 1917 Registrar
No 111
Date of Notice 9 March 1917
  Groom Bride
Names of Parties Alfred Douglas Pedler Frances Emma Killick
  πŸ’ 1917/1756
Condition Bachelor Spinster
Profession Carpenter Machinist
Age 23 22
Dwelling Place Richmond Christchurch
Length of Residence 23 years 6 months
Marriage Place Registrar's Office, Christchurch
Folio 663
Consent
Date of Certificate 9 March 1917
Officiating Minister Registrar
112 9 March 1917 Robert Boswell
Olive Maud Schumacher
Robert Boswell
Olive Maud Schumacher
πŸ’ 1917/1757
Bachelor
Spinster
Farmer
43
24
Hornby
Hornby
10 years
3 years
Registrar's Office, Christchurch 664 9 March 1917 Registrar
No 112
Date of Notice 9 March 1917
  Groom Bride
Names of Parties Robert Boswell Olive Maud Schumacher
  πŸ’ 1917/1757
Condition Bachelor Spinster
Profession Farmer
Age 43 24
Dwelling Place Hornby Hornby
Length of Residence 10 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 664
Consent
Date of Certificate 9 March 1917
Officiating Minister Registrar
113 12 March 1917 Walter Stanley Coombs
Ellen Margaret Brown
Walter Stanley Coombs
Ellen Margaret Brown
πŸ’ 1917/1758
Bachelor
Spinster
Soldier
Cook
25
28
Sydenham
Sydenham
5 days
5 years
St. Mary's Church, Addington 665 12 March 1917 Rev. W. S. Bean, Anglican
No 113
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Walter Stanley Coombs Ellen Margaret Brown
  πŸ’ 1917/1758
Condition Bachelor Spinster
Profession Soldier Cook
Age 25 28
Dwelling Place Sydenham Sydenham
Length of Residence 5 days 5 years
Marriage Place St. Mary's Church, Addington
Folio 665
Consent
Date of Certificate 12 March 1917
Officiating Minister Rev. W. S. Bean, Anglican
114 12 March 1917 Bertie Jackson
Mary Ormuz Field
Bertie Jackson
Mary Ormuz Field
πŸ’ 1917/1759
Bachelor
Spinster
Clicker
Dressmaker
26
29
Spreydon
Sydenham
5 years
7 years
Methodist Church, Sydenham 666 12 March 1917 Rev. A. N. Scotter, Methodist
No 114
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Bertie Jackson Mary Ormuz Field
  πŸ’ 1917/1759
Condition Bachelor Spinster
Profession Clicker Dressmaker
Age 26 29
Dwelling Place Spreydon Sydenham
Length of Residence 5 years 7 years
Marriage Place Methodist Church, Sydenham
Folio 666
Consent
Date of Certificate 12 March 1917
Officiating Minister Rev. A. N. Scotter, Methodist

Page 1962

District of Christchurch 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
115 12 March 1917 Henry Curry
Emily Charlotte Burrell
Henry Curry
Emily Charlotte Burrell
πŸ’ 1917/1760
Widower August 6, 1910
Spinster
Storeman
Housemaid
41
27
Christchurch
Christchurch
4 weeks
3 weeks
Salvation Army Barracks Victoria Square, Christchurch 667 12 March 1917 Adjt. W. Avenell, Salvation Army
No 115
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Henry Curry Emily Charlotte Burrell
  πŸ’ 1917/1760
Condition Widower August 6, 1910 Spinster
Profession Storeman Housemaid
Age 41 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 weeks 3 weeks
Marriage Place Salvation Army Barracks Victoria Square, Christchurch
Folio 667
Consent
Date of Certificate 12 March 1917
Officiating Minister Adjt. W. Avenell, Salvation Army
116 12 March 1917 Albert Frank Burchell
Rebecca Rubina Johnston
Albert Frank Burchell
Rebecca Rubena Johnston
πŸ’ 1917/2406
Bachelor
Spinster
Minister of Religion
36
21
Christchurch
Christchurch
3 days
Life
St Andrews Church Christchurch 1570 12 March 1917 Rev. A.T. Thompson, Presbyterian
No 116
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Albert Frank Burchell Rebecca Rubina Johnston
BDM Match (98%) Albert Frank Burchell Rebecca Rubena Johnston
  πŸ’ 1917/2406
Condition Bachelor Spinster
Profession Minister of Religion
Age 36 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St Andrews Church Christchurch
Folio 1570
Consent
Date of Certificate 12 March 1917
Officiating Minister Rev. A.T. Thompson, Presbyterian
117 12 March 1917 Edward William Kilworth
Amy Barrie
Edward William Kilworth
Amy Barrie
πŸ’ 1917/1761
Bachelor
Spinster
Baker
Waitress
23
20
St. Albans
St. Albans
3 years
20 years
Registrar's Office Christchurch 668 Hugh Clark Barrie, Father 12 March 1917 Registrar
No 117
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Edward William Kilworth Amy Barrie
  πŸ’ 1917/1761
Condition Bachelor Spinster
Profession Baker Waitress
Age 23 20
Dwelling Place St. Albans St. Albans
Length of Residence 3 years 20 years
Marriage Place Registrar's Office Christchurch
Folio 668
Consent Hugh Clark Barrie, Father
Date of Certificate 12 March 1917
Officiating Minister Registrar
118 13 March 1917 Isaac Parish
Mary Hay
Isaac Parish
Mary Hay
πŸ’ 1917/1762
Widower 23.12.1911
Spinster
Retired Farmer
Housekeeper
71
45
Burwood
Burwood
14 years
15 months
Registrar's Office Christchurch 669 13 March 1917 Registrar
No 118
Date of Notice 13 March 1917
  Groom Bride
Names of Parties Isaac Parish Mary Hay
  πŸ’ 1917/1762
Condition Widower 23.12.1911 Spinster
Profession Retired Farmer Housekeeper
Age 71 45
Dwelling Place Burwood Burwood
Length of Residence 14 years 15 months
Marriage Place Registrar's Office Christchurch
Folio 669
Consent
Date of Certificate 13 March 1917
Officiating Minister Registrar
119 14 March 1917 George Cox
Catherine Goodwin
George Cox
Catherine Goodwin
πŸ’ 1917/1764
Widower 10.1.1917
Widow 7.12.1915
Retired Landowner
Housekeeper
79
55
St. Albans
St. Albans
4 years
10 years
Registrar's Office Christchurch 670 14 March 1917 Registrar
No 119
Date of Notice 14 March 1917
  Groom Bride
Names of Parties George Cox Catherine Goodwin
  πŸ’ 1917/1764
Condition Widower 10.1.1917 Widow 7.12.1915
Profession Retired Landowner Housekeeper
Age 79 55
Dwelling Place St. Albans St. Albans
Length of Residence 4 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 670
Consent
Date of Certificate 14 March 1917
Officiating Minister Registrar

Page 1963

District of Christchurch 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
120 14 March 1917 David O'Brien
Beatrice Shelton Dixon
David O'Brien
Beatrice Sheldon Dixon
πŸ’ 1917/1765
Bachelor
Spinster
Farm Labourer
35
31
Christchurch
Christchurch
3 days
Life
Dwelling of Mrs Dixon, 34 P Harewood Rd, Harewood 671 14 March 1917 Rev. D. D. Rodger, Presbyterian
No 120
Date of Notice 14 March 1917
  Groom Bride
Names of Parties David O'Brien Beatrice Shelton Dixon
BDM Match (98%) David O'Brien Beatrice Sheldon Dixon
  πŸ’ 1917/1765
Condition Bachelor Spinster
Profession Farm Labourer
Age 35 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Dwelling of Mrs Dixon, 34 P Harewood Rd, Harewood
Folio 671
Consent
Date of Certificate 14 March 1917
Officiating Minister Rev. D. D. Rodger, Presbyterian
121 14 March 1917 Francis Edward Adams
Mary Catherine Edward Bowden
Francis Edward Adams
Catherine Mary Bowden
πŸ’ 1917/1766
Bachelor
Spinster
Aerated Water Employee
33
31
Waltham
Christchurch
13 years
16 years
Residence of Mrs Bowden, 312 St Asaph St, Christchurch 672 14 March 1917 Rev. T. Hanrahan, Roman Catholic
No 121
Date of Notice 14 March 1917
  Groom Bride
Names of Parties Francis Edward Adams Mary Catherine Edward Bowden
BDM Match (84%) Francis Edward Adams Catherine Mary Bowden
  πŸ’ 1917/1766
Condition Bachelor Spinster
Profession Aerated Water Employee
Age 33 31
Dwelling Place Waltham Christchurch
Length of Residence 13 years 16 years
Marriage Place Residence of Mrs Bowden, 312 St Asaph St, Christchurch
Folio 672
Consent
Date of Certificate 14 March 1917
Officiating Minister Rev. T. Hanrahan, Roman Catholic
122 14 March 1917 Thomas Alexandra Clephane
Alice May Elford
Thomas Alexander Clapham
Alice May Elford
πŸ’ 1917/1767
Bachelor
Spinster
Farmer
23
21
Springston
Ellesmere
1 month
7 years
St. John's Church, Christchurch 673 14 March 1917 Rev. P. J. Cocks, Anglican
No 122
Date of Notice 14 March 1917
  Groom Bride
Names of Parties Thomas Alexandra Clephane Alice May Elford
BDM Match (90%) Thomas Alexander Clapham Alice May Elford
  πŸ’ 1917/1767
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Springston Ellesmere
Length of Residence 1 month 7 years
Marriage Place St. John's Church, Christchurch
Folio 673
Consent
Date of Certificate 14 March 1917
Officiating Minister Rev. P. J. Cocks, Anglican
123 15 March 1917 Thomas McIlhone
Ursula Glover
Thomas McIlwane
Ursula Glover
πŸ’ 1917/1768
Bachelor
Spinster
Labourer
48
42
Christchurch
Christchurch
3 days
3 days
St John's Church, Christchurch 674 15 March 1917 Rev. P. J. Cocks, Anglican
No 123
Date of Notice 15 March 1917
  Groom Bride
Names of Parties Thomas McIlhone Ursula Glover
BDM Match (93%) Thomas McIlwane Ursula Glover
  πŸ’ 1917/1768
Condition Bachelor Spinster
Profession Labourer
Age 48 42
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St John's Church, Christchurch
Folio 674
Consent
Date of Certificate 15 March 1917
Officiating Minister Rev. P. J. Cocks, Anglican
124 19 March 1917 Edwin Leonard Rice
Evelyn Ruby Baird
Edwin Leonard Rice
Evelyn Ruby Baird
πŸ’ 1917/1769
Bachelor
Spinster
Clerk
Ledger-keeper
24
21
Christchurch
Christchurch
10 years
1 year
Residence of Mr. S. Baird, 447 Worcester St., Linwood 675 19 March 1917 Rev. J. Paterson, Presbyterian
No 124
Date of Notice 19 March 1917
  Groom Bride
Names of Parties Edwin Leonard Rice Evelyn Ruby Baird
  πŸ’ 1917/1769
Condition Bachelor Spinster
Profession Clerk Ledger-keeper
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 1 year
Marriage Place Residence of Mr. S. Baird, 447 Worcester St., Linwood
Folio 675
Consent
Date of Certificate 19 March 1917
Officiating Minister Rev. J. Paterson, Presbyterian

Page 1964

District of Christchurch 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
125 19 March 1917 Charles Ashwell Benson
Janet Park Moorfield
Charles Ashwell Benson
Janet Park Moorfield
πŸ’ 1917/1528
Bachelor
Spinster
Seaman
Machinist
28
26
Woolston
Woolston
1 year
9 years
Registrar's Office Christchurch 676 19 March 1917 Registrar
No 125
Date of Notice 19 March 1917
  Groom Bride
Names of Parties Charles Ashwell Benson Janet Park Moorfield
  πŸ’ 1917/1528
Condition Bachelor Spinster
Profession Seaman Machinist
Age 28 26
Dwelling Place Woolston Woolston
Length of Residence 1 year 9 years
Marriage Place Registrar's Office Christchurch
Folio 676
Consent
Date of Certificate 19 March 1917
Officiating Minister Registrar
126 21 March 1917 Joseph Hanson
Annie Eliza Jackson
Joseph Hanson
Annie Eliza Jackson
πŸ’ 1917/2408
Bachelor
Spinster
Storekeeper
Dressmaker
48
28
Upper Riccarton
Christchurch
Life
Life
St. Peter's Church Upper Riccarton 1572 21 March 1917 Rev. H. T. York, Anglican
No 126
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Joseph Hanson Annie Eliza Jackson
  πŸ’ 1917/2408
Condition Bachelor Spinster
Profession Storekeeper Dressmaker
Age 48 28
Dwelling Place Upper Riccarton Christchurch
Length of Residence Life Life
Marriage Place St. Peter's Church Upper Riccarton
Folio 1572
Consent
Date of Certificate 21 March 1917
Officiating Minister Rev. H. T. York, Anglican
127 21 March 1917 Stephen Vivian Whitta
Edith Jane Graham
Stephen Vivian Whitta
Edith Jane Graham
πŸ’ 1917/2409
Bachelor
Spinster
Clerk
Dressmaker
29
25
Christchurch
Christchurch
4 years
25 years
St. Andrews Church Christchurch 1573 21 March 1917 Rev. A. T. Thompson, Presbyterian
No 127
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Stephen Vivian Whitta Edith Jane Graham
  πŸ’ 1917/2409
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 25 years
Marriage Place St. Andrews Church Christchurch
Folio 1573
Consent
Date of Certificate 21 March 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian
128 21 March 1917 Robert Myhill
Ann Reed
Robert Myhill
Ann Reed
πŸ’ 1917/1539
Widower
Spinster
Retired Farmer
73
51
Christchurch
Spreydon
2 years
31 years
Residence of Mrs Pearl 220 Selwyn St. Spreydon 677 21 March 1917 Rev. T. W. Vealie, Methodist
No 128
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Robert Myhill Ann Reed
  πŸ’ 1917/1539
Condition Widower Spinster
Profession Retired Farmer
Age 73 51
Dwelling Place Christchurch Spreydon
Length of Residence 2 years 31 years
Marriage Place Residence of Mrs Pearl 220 Selwyn St. Spreydon
Folio 677
Consent
Date of Certificate 21 March 1917
Officiating Minister Rev. T. W. Vealie, Methodist
129 21 March 1917 Frederick Edwin Rolleston
Elizabeth Mary Barry
Frederick Edwin Rolleston
Elizabeth Mary Barry
πŸ’ 1917/1546
Bachelor
Spinster
Fitter
33
26
Christchurch
Christchurch
2 years
5 years
St. John's Church Latimer Square Christchurch 678 21 March 1917 Rev. P. J. Cocks, Anglican
No 129
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Frederick Edwin Rolleston Elizabeth Mary Barry
  πŸ’ 1917/1546
Condition Bachelor Spinster
Profession Fitter
Age 33 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 5 years
Marriage Place St. John's Church Latimer Square Christchurch
Folio 678
Consent
Date of Certificate 21 March 1917
Officiating Minister Rev. P. J. Cocks, Anglican

Page 1965

District of Christchurch 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
130 21 March 1917 Edward Walmsley
Constance Barry
Edward Walmsley
Constance Barry
πŸ’ 1917/1547
Widower
Widow
Bootmaker
Nurse
64
52
Sydenham
Sydenham
36 years
6 years
St. Saviour's Church, Sydenham 679 21 March 1917 Rev. H. S. Leach, Anglican
No 130
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Edward Walmsley Constance Barry
  πŸ’ 1917/1547
Condition Widower Widow
Profession Bootmaker Nurse
Age 64 52
Dwelling Place Sydenham Sydenham
Length of Residence 36 years 6 years
Marriage Place St. Saviour's Church, Sydenham
Folio 679
Consent
Date of Certificate 21 March 1917
Officiating Minister Rev. H. S. Leach, Anglican
131 22 March 1917 Amos Lyes
Margaret Anderson
Amos Lyes
Margaret Anderson
πŸ’ 1917/1548
James Thorn
Margaret Anderson
πŸ’ 1917/5727
Widower
Spinster
Labourer
36
34
Heathcote
St. Albans
30 years
15 years
St. Paul's Church, Christchurch 680 22 March 1917 Rev. J. Paterson, Presbyterian
No 131
Date of Notice 22 March 1917
  Groom Bride
Names of Parties Amos Lyes Margaret Anderson
  πŸ’ 1917/1548
BDM Match (64%) James Thorn Margaret Anderson
  πŸ’ 1917/5727
Condition Widower Spinster
Profession Labourer
Age 36 34
Dwelling Place Heathcote St. Albans
Length of Residence 30 years 15 years
Marriage Place St. Paul's Church, Christchurch
Folio 680
Consent
Date of Certificate 22 March 1917
Officiating Minister Rev. J. Paterson, Presbyterian
132 23 March 1917 George Parsons Chapman
Ruby Gladys Lane
George Parsons Chapman
Ruby Gladys Lane
πŸ’ 1917/1549
Bachelor
Spinster
Soldier
24
25
Christchurch
Christchurch
1 day
3 days
Methodist Church, St. Albans 681 23 March 1917 Rev. A. C. Lawry, Methodist
No 132
Date of Notice 23 March 1917
  Groom Bride
Names of Parties George Parsons Chapman Ruby Gladys Lane
  πŸ’ 1917/1549
Condition Bachelor Spinster
Profession Soldier
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 3 days
Marriage Place Methodist Church, St. Albans
Folio 681
Consent
Date of Certificate 23 March 1917
Officiating Minister Rev. A. C. Lawry, Methodist
133 23 March 1917 Samuel James McGee
Ellen Elizabeth Ivy Victor
Samuel James McGee
Ellen Elizabeth Joy Victor
πŸ’ 1917/2383
Bachelor
Spinster
Joiner
25
22
Addington
Christchurch
22 years
22 years
St. Mary's Church, Addington 1577 23 March 1917 Rev. W. S. Bean, Anglican
No 133
Date of Notice 23 March 1917
  Groom Bride
Names of Parties Samuel James McGee Ellen Elizabeth Ivy Victor
BDM Match (96%) Samuel James McGee Ellen Elizabeth Joy Victor
  πŸ’ 1917/2383
Condition Bachelor Spinster
Profession Joiner
Age 25 22
Dwelling Place Addington Christchurch
Length of Residence 22 years 22 years
Marriage Place St. Mary's Church, Addington
Folio 1577
Consent
Date of Certificate 23 March 1917
Officiating Minister Rev. W. S. Bean, Anglican
134 23 March 1917 John Frederick Whittaker
Nellie Pike
John Frederick Whittaker
Nellie Pike
πŸ’ 1917/1550
Bachelor
Spinster
Carpenter
38
30
Christchurch
Christchurch
10 years
5 years
Registrar's Office, Christchurch 682 23 March 1917 Registrar
No 134
Date of Notice 23 March 1917
  Groom Bride
Names of Parties John Frederick Whittaker Nellie Pike
  πŸ’ 1917/1550
Condition Bachelor Spinster
Profession Carpenter
Age 38 30
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 682
Consent
Date of Certificate 23 March 1917
Officiating Minister Registrar

Page 1966

District of Christchurch 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
135 26 March 1917 Duncan Macdonald
Maud May Ranzi
Duncan Macdonald
Maud May Rauzi
πŸ’ 1917/1551
Bachelor
Spinster
Shepherd
Typiste
28
24
Christchurch
Christchurch
4 days
4 days
St. Paul's Presbyterian Church Christchurch 683 26 March 1917 Rev. J. Paterson, Presbyterian
No 135
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Duncan Macdonald Maud May Ranzi
BDM Match (96%) Duncan Macdonald Maud May Rauzi
  πŸ’ 1917/1551
Condition Bachelor Spinster
Profession Shepherd Typiste
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Paul's Presbyterian Church Christchurch
Folio 683
Consent
Date of Certificate 26 March 1917
Officiating Minister Rev. J. Paterson, Presbyterian
136 26 March 1917 Arthur Henry Tozer
Jessie May Hannah
Arthur Henry Tozer
Jessie May Hannah
πŸ’ 1917/1552
Bachelor
Spinster
Soldier
Nurse
34
28
Christchurch
St. Albans
1 day
5 weeks
St. John's Church Latimer Square Christchurch 684 26 March 1917 Rev. P. J. Cocks, Anglican
No 136
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Arthur Henry Tozer Jessie May Hannah
  πŸ’ 1917/1552
Condition Bachelor Spinster
Profession Soldier Nurse
Age 34 28
Dwelling Place Christchurch St. Albans
Length of Residence 1 day 5 weeks
Marriage Place St. John's Church Latimer Square Christchurch
Folio 684
Consent
Date of Certificate 26 March 1917
Officiating Minister Rev. P. J. Cocks, Anglican
137 26 March 1917 Thomas Macartney
Catherine May Harris
Thomas Macartney
Catherine May Harris
πŸ’ 1917/2410
Bachelor
Spinster
Farmer
25
24
Tai Tapu
Halswell
3 days
8 months
Church of England Upper Riccarton 1574 26 March 1917 Rev. H. T. York, Anglican
No 137
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Thomas Macartney Catherine May Harris
  πŸ’ 1917/2410
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Tai Tapu Halswell
Length of Residence 3 days 8 months
Marriage Place Church of England Upper Riccarton
Folio 1574
Consent
Date of Certificate 26 March 1917
Officiating Minister Rev. H. T. York, Anglican
138 26 March 1917 Albert Hunt
Margaret Jane McPherson White
Albert Hunt
Margaret Jane McPherson White
πŸ’ 1917/2411
Bachelor
Spinster
Farmer
Costumiere
30
35
Papanui
Papanui
3 weeks
20 years
St. Mary's Church Merivale 1575 26 March 1917 Rev. W. H. Orbell, Anglican
No 138
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Albert Hunt Margaret Jane McPherson White
  πŸ’ 1917/2411
Condition Bachelor Spinster
Profession Farmer Costumiere
Age 30 35
Dwelling Place Papanui Papanui
Length of Residence 3 weeks 20 years
Marriage Place St. Mary's Church Merivale
Folio 1575
Consent
Date of Certificate 26 March 1917
Officiating Minister Rev. W. H. Orbell, Anglican
139 26 March 1917 John Cox
Violet Lilla Boulton
John Cox
Violet Lilla Poulton
πŸ’ 1917/2372
Bachelor
Spinster
Carpenter
24
19
Sydenham
Sydenham
14 years
14 years
St. Mark's Church Opawa 1576 Wm. Alfred Boulton, Father 26 March 1917 Rev. H. Williams, Anglican
No 139
Date of Notice 26 March 1917
  Groom Bride
Names of Parties John Cox Violet Lilla Boulton
BDM Match (98%) John Cox Violet Lilla Poulton
  πŸ’ 1917/2372
Condition Bachelor Spinster
Profession Carpenter
Age 24 19
Dwelling Place Sydenham Sydenham
Length of Residence 14 years 14 years
Marriage Place St. Mark's Church Opawa
Folio 1576
Consent Wm. Alfred Boulton, Father
Date of Certificate 26 March 1917
Officiating Minister Rev. H. Williams, Anglican

Page 1967

District of Christchurch 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
140 27 March 1917 Ernest Albert Dickey
Ivy Colville Ackley
Ernest Albert Dickey
Ivy Colville Arkley
πŸ’ 1917/1529
Bachelor
Spinster
Labourer
23
23
Heathcote
Heathcote
5 years
22 years
Registrar's Office Christchurch 685 27 March 1917 Registrar
No 140
Date of Notice 27 March 1917
  Groom Bride
Names of Parties Ernest Albert Dickey Ivy Colville Ackley
BDM Match (97%) Ernest Albert Dickey Ivy Colville Arkley
  πŸ’ 1917/1529
Condition Bachelor Spinster
Profession Labourer
Age 23 23
Dwelling Place Heathcote Heathcote
Length of Residence 5 years 22 years
Marriage Place Registrar's Office Christchurch
Folio 685
Consent
Date of Certificate 27 March 1917
Officiating Minister Registrar
141 28 March 1917 George Learmonth Rutherford
Nora Holmes
George Tealmouth Rutherford
Nora Holmes
πŸ’ 1917/1530
Bachelor
Spinster
Sheepfarmer
36
26
Halswell
Halswell
3 days
20 years
St. Marks Church Halswell 686 28 March 1917 Rev. C. C. Oldham, Anglican
No 141
Date of Notice 28 March 1917
  Groom Bride
Names of Parties George Learmonth Rutherford Nora Holmes
BDM Match (94%) George Tealmouth Rutherford Nora Holmes
  πŸ’ 1917/1530
Condition Bachelor Spinster
Profession Sheepfarmer
Age 36 26
Dwelling Place Halswell Halswell
Length of Residence 3 days 20 years
Marriage Place St. Marks Church Halswell
Folio 686
Consent
Date of Certificate 28 March 1917
Officiating Minister Rev. C. C. Oldham, Anglican
142 28 March 1917 William Gibson
Edith Hilda Riley
William Gibson
Edith Hilda Riley
πŸ’ 1917/1531
Bachelor
Spinster
Contractor
none
36
21
Christchurch
Christchurch
14 years
4 months
Registrar's Office Christchurch 687 28 March 1917 Registrar
No 142
Date of Notice 28 March 1917
  Groom Bride
Names of Parties William Gibson Edith Hilda Riley
  πŸ’ 1917/1531
Condition Bachelor Spinster
Profession Contractor none
Age 36 21
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 4 months
Marriage Place Registrar's Office Christchurch
Folio 687
Consent
Date of Certificate 28 March 1917
Officiating Minister Registrar
143 28 March 1917 Thomas Henry Stapleton
Edith Henderson
Thomas Henry Stapleton
Edith Henderson
πŸ’ 1917/2387
Divorced decree absolute dated 23.2.1917
Widow 6.4.1915
Storeman
Housekeeper
41
30
Christchurch
Christchurch
3 years
10 years
Residence of Mrs Henderson corner Brougham St, & Wilson's Rd Sydenham 1578 28 March 1917 Rev. A. N. Scotter, Methodist
No 143
Date of Notice 28 March 1917
  Groom Bride
Names of Parties Thomas Henry Stapleton Edith Henderson
  πŸ’ 1917/2387
Condition Divorced decree absolute dated 23.2.1917 Widow 6.4.1915
Profession Storeman Housekeeper
Age 41 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 10 years
Marriage Place Residence of Mrs Henderson corner Brougham St, & Wilson's Rd Sydenham
Folio 1578
Consent
Date of Certificate 28 March 1917
Officiating Minister Rev. A. N. Scotter, Methodist
144 29 March 1917 Albert Edward Bailey
Ethel Edith Garnet
Albert Edward Bailey
Ethel Edith Garnett
πŸ’ 1917/2388
Bachelor
Spinster
Storeman
29
20
Woolston
St. Martins
5 years
Life
Methodist Church Opawa 1579 Arthur Henry Garnet Father 29 March 1917 Rev. W. Laycock, Methodist
No 144
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Albert Edward Bailey Ethel Edith Garnet
BDM Match (97%) Albert Edward Bailey Ethel Edith Garnett
  πŸ’ 1917/2388
Condition Bachelor Spinster
Profession Storeman
Age 29 20
Dwelling Place Woolston St. Martins
Length of Residence 5 years Life
Marriage Place Methodist Church Opawa
Folio 1579
Consent Arthur Henry Garnet Father
Date of Certificate 29 March 1917
Officiating Minister Rev. W. Laycock, Methodist

Page 1968

District of Christchurch Quarter ending 31 March 1917 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
145 29 March 1917 Victor Harold Rees
Annie Smith Laing
Victor Harold Rees
Annie Smith Laing
πŸ’ 1917/2389
Bachelor
Spinster
Seaman
Servant
21
24
S. S. Mararoa
St. Albans

5 years
Residence of Mr. Erskine, 58 Winton St, St. Albans 1580 29 March 1917 Rev. R. Erwin, Presbyterian
No 145
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Victor Harold Rees Annie Smith Laing
  πŸ’ 1917/2389
Condition Bachelor Spinster
Profession Seaman Servant
Age 21 24
Dwelling Place S. S. Mararoa St. Albans
Length of Residence 5 years
Marriage Place Residence of Mr. Erskine, 58 Winton St, St. Albans
Folio 1580
Consent
Date of Certificate 29 March 1917
Officiating Minister Rev. R. Erwin, Presbyterian
146 30 March 1917 Thomas Farley Hatten
Mary Kemp
Thomas Farley Hatten
Mary Kemp
πŸ’ 1917/1532
Bachelor
Spinster
Driver
Tailoress
41
42
Christchurch
Christchurch
1 month
1 month
Registrar's Office, Christchurch 688 30 March 1917 Registrar
No 146
Date of Notice 30 March 1917
  Groom Bride
Names of Parties Thomas Farley Hatten Mary Kemp
  πŸ’ 1917/1532
Condition Bachelor Spinster
Profession Driver Tailoress
Age 41 42
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 1 month
Marriage Place Registrar's Office, Christchurch
Folio 688
Consent
Date of Certificate 30 March 1917
Officiating Minister Registrar
147 30 March 1917 Clarence Hector Harrison
Roda Dunmill
Clarence Hector Harrison
Roda Dunmill
πŸ’ 1917/2390
Bachelor
Spinster
Electrical Engineer
21
18
St. Albans
St. Albans
Life
Life
Dwelling of Mrs Dunmill, 114 Hazeldean Rd, Addington 1581 Rose Dunmill, mother 30 March 1917 Mr R. Gebbie, Church of Christ
No 147
Date of Notice 30 March 1917
  Groom Bride
Names of Parties Clarence Hector Harrison Roda Dunmill
  πŸ’ 1917/2390
Condition Bachelor Spinster
Profession Electrical Engineer
Age 21 18
Dwelling Place St. Albans St. Albans
Length of Residence Life Life
Marriage Place Dwelling of Mrs Dunmill, 114 Hazeldean Rd, Addington
Folio 1581
Consent Rose Dunmill, mother
Date of Certificate 30 March 1917
Officiating Minister Mr R. Gebbie, Church of Christ
148 30 March 1917 Walter Algidus Marshall Myers
Ellen Smith
Walter Algidus Marshall Myers
Ellen Smith
πŸ’ 1917/1533
Thomas Francis McNamara
Ellen Smith
πŸ’ 1917/3108
Bachelor
Widow
Soldier
Waitress
31
41
Christchurch
Christchurch
1 week
20 years
Registrar's Office, Christchurch 689 30 March 1917 Registrar
No 148
Date of Notice 30 March 1917
  Groom Bride
Names of Parties Walter Algidus Marshall Myers Ellen Smith
  πŸ’ 1917/1533
BDM Match (60%) Thomas Francis McNamara Ellen Smith
  πŸ’ 1917/3108
Condition Bachelor Widow
Profession Soldier Waitress
Age 31 41
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 20 years
Marriage Place Registrar's Office, Christchurch
Folio 689
Consent
Date of Certificate 30 March 1917
Officiating Minister Registrar
149 30 March 1917 James William Young
May Irene Nellie Dryden
James William Young
May Irene Nellie Dryden
πŸ’ 1917/2247
Bachelor
Spinster
Soldier
30
30
Christchurch
Christchurch
1 day
12 years
Methodist Church, Durham St. Christchurch 1494 30 March 1917 Rev. P. N. Knight, Methodist
No 149
Date of Notice 30 March 1917
  Groom Bride
Names of Parties James William Young May Irene Nellie Dryden
  πŸ’ 1917/2247
Condition Bachelor Spinster
Profession Soldier
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 12 years
Marriage Place Methodist Church, Durham St. Christchurch
Folio 1494
Consent
Date of Certificate 30 March 1917
Officiating Minister Rev. P. N. Knight, Methodist

Page 1969

District of Christchurch Quarter ending 30 June 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
150 2 April 1917 Frederic Thompson Tindall
Clarice Gertrude Eaton
Frederick Thompson Tindall
Clarice Gertrude Eaton
πŸ’ 1917/2853
Bachelor
Spinster
Joiner
Dressmaker
29
28
St. Albans
St. Albans
20 years
8 years
St. John's Church, Latimer Sq., Christchurch 2029 2 April 1917 Rev. P. J. Cocks, Anglican
No 150
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Frederic Thompson Tindall Clarice Gertrude Eaton
BDM Match (98%) Frederick Thompson Tindall Clarice Gertrude Eaton
  πŸ’ 1917/2853
Condition Bachelor Spinster
Profession Joiner Dressmaker
Age 29 28
Dwelling Place St. Albans St. Albans
Length of Residence 20 years 8 years
Marriage Place St. John's Church, Latimer Sq., Christchurch
Folio 2029
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. P. J. Cocks, Anglican
151 2 April 1917 Charles William Boakes
Edith Smith Hill
Charles William Boakes
Edith Smith Hill
πŸ’ 1917/2854
Bachelor
Spinster
Storeman
27
26
Christchurch
Christchurch
16 years
10 years
St. Paul's Church, Papanui 2030 2 April 1917 Rev. W. H. Orbell, Anglican
No 151
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Charles William Boakes Edith Smith Hill
  πŸ’ 1917/2854
Condition Bachelor Spinster
Profession Storeman
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 10 years
Marriage Place St. Paul's Church, Papanui
Folio 2030
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. W. H. Orbell, Anglican
152 2 April 1917 Francis Williamson
Annie Louisa Hobbs
Francis Williamson
Annie Louisa Hobbs
πŸ’ 1917/2855
Bachelor
Spinster
Soldier
Dressmaker
22
25
Christchurch
Christchurch
2 days
10 years
Methodist Church, Durham St., Christchurch 2031 2 April 1917 Rev. N. Turner, Methodist
No 152
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Francis Williamson Annie Louisa Hobbs
  πŸ’ 1917/2855
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 22 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 10 years
Marriage Place Methodist Church, Durham St., Christchurch
Folio 2031
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. N. Turner, Methodist
153 2 April 1917 Gordon Saunders Perryman
Linda Edith Davis
Gordon Saunders Peryman
Linda Edith Davis
πŸ’ 1917/2856
Bachelor
Spinster
Electrical Tester
24
22
Papanui
Riccarton
6 months
4 months
Anglican Church, Riccarton 2032 2 April 1917 Rev. S. W. Christian, Anglican
No 153
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Gordon Saunders Perryman Linda Edith Davis
BDM Match (98%) Gordon Saunders Peryman Linda Edith Davis
  πŸ’ 1917/2856
Condition Bachelor Spinster
Profession Electrical Tester
Age 24 22
Dwelling Place Papanui Riccarton
Length of Residence 6 months 4 months
Marriage Place Anglican Church, Riccarton
Folio 2032
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. S. W. Christian, Anglican
154 2 April 1917 John Joseph Jennings
Margaret Jane Whittington
John Joseph Jennings
Margaret Jane Whittington
πŸ’ 1917/2857
Bachelor
Spinster
Carpenter
Dressmaker
25
27
Christchurch
Christchurch
3 years
22 years
Roman Catholic Cathedral, Christchurch 2033 2 April 1917 Rev. J. H. Kennedy, Roman Catholic
No 154
Date of Notice 2 April 1917
  Groom Bride
Names of Parties John Joseph Jennings Margaret Jane Whittington
  πŸ’ 1917/2857
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 25 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 22 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 2033
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. J. H. Kennedy, Roman Catholic

Page 1970

District of Christchurch Quarter ending 30 June 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
155 2 April 1917 Percy Frederick Matterson
Violetta Ada Smith
Percy Frederick Matterson
Violette Ada Smith
πŸ’ 1917/2835
Bachelor
Spinster
Plumber
24
20
Marshland
Spreydon
Life
15 months
Registrar's Office, Christchurch 2034 Archibald Smith, Father 2 April 1917 Registrar
No 155
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Percy Frederick Matterson Violetta Ada Smith
BDM Match (97%) Percy Frederick Matterson Violette Ada Smith
  πŸ’ 1917/2835
Condition Bachelor Spinster
Profession Plumber
Age 24 20
Dwelling Place Marshland Spreydon
Length of Residence Life 15 months
Marriage Place Registrar's Office, Christchurch
Folio 2034
Consent Archibald Smith, Father
Date of Certificate 2 April 1917
Officiating Minister Registrar
156 2 April 1917 Clarence Percy Liddon
Catharine Bryson Gibson
Clarence Percy Liddon
Catharine Bryson Gibson
πŸ’ 1917/2836
Bachelor
Spinster
Clerk
28
26
Christchurch
Christchurch
4 years
2 years
Holy Trinity Church, Avonside 2035 2 April 1917 Rev. O. Fitzgerald, Anglican
No 156
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Clarence Percy Liddon Catharine Bryson Gibson
  πŸ’ 1917/2836
Condition Bachelor Spinster
Profession Clerk
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 2 years
Marriage Place Holy Trinity Church, Avonside
Folio 2035
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. O. Fitzgerald, Anglican
157 2 April 1917 Richard Harland
Agnes Harland
Richard Harland
Agnes Harland
πŸ’ 1917/2837
Bachelor
Widow, 22.5.1915
Labourer
50
49
Fendalton
Fendalton
10 months
Life
Registrar's Office, Christchurch 2036 2 April 1917 Registrar
No 157
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Richard Harland Agnes Harland
  πŸ’ 1917/2837
Condition Bachelor Widow, 22.5.1915
Profession Labourer
Age 50 49
Dwelling Place Fendalton Fendalton
Length of Residence 10 months Life
Marriage Place Registrar's Office, Christchurch
Folio 2036
Consent
Date of Certificate 2 April 1917
Officiating Minister Registrar
158 2 April 1917 Clifford Reeves Lee
Mary Teresa Park
Clifford Reeves Lee
Mary Teresa Park
πŸ’ 1917/2838
Bachelor
Spinster
Tannery Assistant
27
34
Sydenham
Grey don Sydenham
6 years
8 years
St. Mary's Roman Catholic Church, Addington 2037 2 April 1917 Rev. A. O'Hare, R.C.
No 158
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Clifford Reeves Lee Mary Teresa Park
  πŸ’ 1917/2838
Condition Bachelor Spinster
Profession Tannery Assistant
Age 27 34
Dwelling Place Sydenham Grey don Sydenham
Length of Residence 6 years 8 years
Marriage Place St. Mary's Roman Catholic Church, Addington
Folio 2037
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. A. O'Hare, R.C.
159 2 April 1917 Allan Howard Emerson
Ethel Davey
Allan Howard Emerson
Ethel Davey
πŸ’ 1917/2839
Bachelor
Spinster
Soldier
30
25
Featherston
Sydenham
-
18 months
St. Saviours Church, Sydenham 2038 2 April 1917 Rev. H. S. Leach, Anglican
No 159
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Allan Howard Emerson Ethel Davey
  πŸ’ 1917/2839
Condition Bachelor Spinster
Profession Soldier
Age 30 25
Dwelling Place Featherston Sydenham
Length of Residence - 18 months
Marriage Place St. Saviours Church, Sydenham
Folio 2038
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. H. S. Leach, Anglican

Page 1971

District of Christchurch Quarter ending 30 June 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
160 2 April 1917 Kenneth Stuart McCallum
Florence Moa Allaway
Kenneth Stuart McCallum
Florence Moa Allaway
πŸ’ 1917/2840
Bachelor
Spinster
Woolclasser
22
25
Christchurch
Christchurch
20 years
5 years
St. Saviour's Church Sydenham 2039 2 April 1917 Rev. H. S. Leach, Anglican
No 160
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Kenneth Stuart McCallum Florence Moa Allaway
  πŸ’ 1917/2840
Condition Bachelor Spinster
Profession Woolclasser
Age 22 25
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 5 years
Marriage Place St. Saviour's Church Sydenham
Folio 2039
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. H. S. Leach, Anglican
161 3 April 1917 William Gorman
Maggie Little
William Gorman
Maggie Little
πŸ’ 1917/2841
Bachelor
Spinster
Driver
Tailoress
26
28
Christchurch
Woolston
9 years
7 years
Bishop's House Barbadoes St Christchurch 2040 3 April 1917 Rev. J. H. Kennedy, R.C.
No 161
Date of Notice 3 April 1917
  Groom Bride
Names of Parties William Gorman Maggie Little
  πŸ’ 1917/2841
Condition Bachelor Spinster
Profession Driver Tailoress
Age 26 28
Dwelling Place Christchurch Woolston
Length of Residence 9 years 7 years
Marriage Place Bishop's House Barbadoes St Christchurch
Folio 2040
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. J. H. Kennedy, R.C.
162 3 April 1917 Alexander Marshall Knox
May James
Alexander Marshall Knox
May James
πŸ’ 1917/2842
Bachelor
Widow P. 10.10.1911
Soldier
32
35
Sydenham
Sydenham
3 days
3 years
Registrar's Office Christchurch 2041 3 April 1917 Registrar
No 162
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Alexander Marshall Knox May James
  πŸ’ 1917/2842
Condition Bachelor Widow P. 10.10.1911
Profession Soldier
Age 32 35
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 3 years
Marriage Place Registrar's Office Christchurch
Folio 2041
Consent
Date of Certificate 3 April 1917
Officiating Minister Registrar
163 3 April 1917 Richmond George Thomson
Rosa Christina Bachelor
Richmond George Thomson
Rosa Christina Bachelor
πŸ’ 1917/2843
Bachelor
Spinster
Engineer
Dressmaker
25
19
Opawa
St. Martins
23 years
11 years
St. Mark's Church Opawa 2042 Ann Bachelor mother 3 April 1917 Rev. H. Williams, Anglican
No 163
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Richmond George Thomson Rosa Christina Bachelor
  πŸ’ 1917/2843
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 25 19
Dwelling Place Opawa St. Martins
Length of Residence 23 years 11 years
Marriage Place St. Mark's Church Opawa
Folio 2042
Consent Ann Bachelor mother
Date of Certificate 3 April 1917
Officiating Minister Rev. H. Williams, Anglican
164 3 April 1917 Hugh McClelland
May Claydon
Hugh McClelland
May Claydon
πŸ’ 1917/2844
Bachelor
Spinster
Metal Polisher
27
27
Linwood
Woolston
5 years
11 years
St. Luke's Church Christchurch 2043 3 April 1917 Rev. F. N. Taylor, Anglican
No 164
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Hugh McClelland May Claydon
  πŸ’ 1917/2844
Condition Bachelor Spinster
Profession Metal Polisher
Age 27 27
Dwelling Place Linwood Woolston
Length of Residence 5 years 11 years
Marriage Place St. Luke's Church Christchurch
Folio 2043
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. F. N. Taylor, Anglican

Page 1972

District of Christchurch Quarter ending 30 June 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
165 3 April 1917 William James Davidson
Dorothy Ann Agnes Blackie
William James Davidson
Dorothy Ann Agnes Blackie
πŸ’ 1917/2846
Bachelor
Spinster
Soldier
Typiste
23
23
Featherston
Christchurch

3 days
Residence of Mr D Wilson, 20 Richardson St, Opawa 2044 3 April 1917 Rev. T. McDonald, Presbyterian
No 165
Date of Notice 3 April 1917
  Groom Bride
Names of Parties William James Davidson Dorothy Ann Agnes Blackie
  πŸ’ 1917/2846
Condition Bachelor Spinster
Profession Soldier Typiste
Age 23 23
Dwelling Place Featherston Christchurch
Length of Residence 3 days
Marriage Place Residence of Mr D Wilson, 20 Richardson St, Opawa
Folio 2044
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. T. McDonald, Presbyterian
166 3 April 1917 William Taylor
Grace Annie Day Templeton
William Taylor
Grace Annie Say Templeton
πŸ’ 1917/2847
Bachelor
Spinster
Draughtsman
Nurse
29
22
Linwood
St Albans
3 years
Life
Dwelling of Mrs Templeton, 140 Sherborne St, St Albans 2045 3 April 1917 Rev. J. J. North, Baptist
No 166
Date of Notice 3 April 1917
  Groom Bride
Names of Parties William Taylor Grace Annie Day Templeton
BDM Match (98%) William Taylor Grace Annie Say Templeton
  πŸ’ 1917/2847
Condition Bachelor Spinster
Profession Draughtsman Nurse
Age 29 22
Dwelling Place Linwood St Albans
Length of Residence 3 years Life
Marriage Place Dwelling of Mrs Templeton, 140 Sherborne St, St Albans
Folio 2045
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. J. J. North, Baptist
167 3 April 1917 James Gregg
Tryphosa Lily May Berryman
James Gregg
Tryphora Lily May Berryman
πŸ’ 1917/2848
Bachelor
Spinster
Warehouseman
Clerk
28
28
Christchurch
Christchurch
Life
Life
St John's Church, Latimer Square, Christchurch 2046 3 April 1917 Rev. P. J. Cocks, Anglican
No 167
Date of Notice 3 April 1917
  Groom Bride
Names of Parties James Gregg Tryphosa Lily May Berryman
BDM Match (98%) James Gregg Tryphora Lily May Berryman
  πŸ’ 1917/2848
Condition Bachelor Spinster
Profession Warehouseman Clerk
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St John's Church, Latimer Square, Christchurch
Folio 2046
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. P. J. Cocks, Anglican
168 3 April 1917 Gordon Elston Fergus
Ruby Lydia Sullivan
Gordon Elston Fergus
Ruby Lydia Sullivan
πŸ’ 1917/2849
Bachelor
Spinster
Soldier
22
23
Spreydon
Spreydon
5 years
6 years
St Paul's Church, Christchurch 2047 3 April 1917 Rev. J Paterson, Presbyterian
No 168
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Gordon Elston Fergus Ruby Lydia Sullivan
  πŸ’ 1917/2849
Condition Bachelor Spinster
Profession Soldier
Age 22 23
Dwelling Place Spreydon Spreydon
Length of Residence 5 years 6 years
Marriage Place St Paul's Church, Christchurch
Folio 2047
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. J Paterson, Presbyterian
169 4 April 1917 Robert Jeal
Agnes Jessie Wilson
Robert Jeal
Agnes Jessie Wilson
πŸ’ 1917/2850
Robert Nicol
Annie Wilson
πŸ’ 1917/3922
Bachelor
Spinster
Lineman
Dressmaker
24
25
Sydenham
Sydenham
5 years
Life
Registrar's Office, Christchurch 2048 4 April 1917 Registrar
No 169
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Robert Jeal Agnes Jessie Wilson
  πŸ’ 1917/2850
BDM Match (62%) Robert Nicol Annie Wilson
  πŸ’ 1917/3922
Condition Bachelor Spinster
Profession Lineman Dressmaker
Age 24 25
Dwelling Place Sydenham Sydenham
Length of Residence 5 years Life
Marriage Place Registrar's Office, Christchurch
Folio 2048
Consent
Date of Certificate 4 April 1917
Officiating Minister Registrar

Page 1973

District of Christchurch Quarter ending 30 June 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
170 4 April 1917 John Boughen
Susannah Staples
John Boughen
Susannah Staples
πŸ’ 1917/2858
Bachelor
Spinster
Soldier
Tailoress
21
24
Spreydon
Opawa
2 days
2 years
Church of Christ, Moorhouse Avenue, Christchurch 2049 4 April 1917 Mr R Gebbie, Church of Christ
No 170
Date of Notice 4 April 1917
  Groom Bride
Names of Parties John Boughen Susannah Staples
  πŸ’ 1917/2858
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 21 24
Dwelling Place Spreydon Opawa
Length of Residence 2 days 2 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 2049
Consent
Date of Certificate 4 April 1917
Officiating Minister Mr R Gebbie, Church of Christ
171 4 April 1917 Ernest Herbert Boreham
Alice Maria Burt
Ernest Herbert Boneham
Alice Maria Burt
πŸ’ 1917/2869
Bachelor
Spinster
Clerk
37
32
Christchurch
Christchurch, Spreydon
3 days
8 years
Residence of Mr Burt, 160 Redruth Avenue, Spreydon 2050 4 April 1917 Rev. L. B. Busfield, Baptist
No 171
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Ernest Herbert Boreham Alice Maria Burt
BDM Match (98%) Ernest Herbert Boneham Alice Maria Burt
  πŸ’ 1917/2869
Condition Bachelor Spinster
Profession Clerk
Age 37 32
Dwelling Place Christchurch Christchurch, Spreydon
Length of Residence 3 days 8 years
Marriage Place Residence of Mr Burt, 160 Redruth Avenue, Spreydon
Folio 2050
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. L. B. Busfield, Baptist
172 4 April 1917 Ralph Ewart Wheatley
Gladys Maude Scull
Ralph Ewart Wheatley
Gladys Maude Scull
πŸ’ 1917/2876
Bachelor
Spinster
Clicker
Machinist
32
23
Beckenham
Burwood
8 years
3 years
Congregational Church, Tennyson St., Sydenham 2051 4 April 1917 Rev. W. Tanner, Congregational
No 172
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Ralph Ewart Wheatley Gladys Maude Scull
  πŸ’ 1917/2876
Condition Bachelor Spinster
Profession Clicker Machinist
Age 32 23
Dwelling Place Beckenham Burwood
Length of Residence 8 years 3 years
Marriage Place Congregational Church, Tennyson St., Sydenham
Folio 2051
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. W. Tanner, Congregational
173 4 April 1917 Frederick Thomas Martin
Jean Hetherington Burns
Frederick Thomas Martin
Jean Hetherington Burns
πŸ’ 1917/2877
Bachelor
Spinster
Salesman
Music Teacher
28
32
Christchurch
Christchurch
20 years
Life
Baptist Church, Oxford Terrace, Christchurch 2052 4 April 1917 Rev. J. J. North, Baptist
No 173
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Frederick Thomas Martin Jean Hetherington Burns
  πŸ’ 1917/2877
Condition Bachelor Spinster
Profession Salesman Music Teacher
Age 28 32
Dwelling Place Christchurch Christchurch
Length of Residence 20 years Life
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 2052
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. J. J. North, Baptist
174 4 April 1917 Leslie Thomas Skudder
Alice Mabel Pearce
Leslie Thomas Skudder
Alice Mabel Pearce
πŸ’ 1917/2878
Bachelor
Spinster
Metalworker
Clerk
24
21
Woolston
Merivale
16 years
Life
St. Mary's Church, Merivale 2053 4 April 1917 Rev. P. B. Haggitt, Anglican
No 174
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Leslie Thomas Skudder Alice Mabel Pearce
  πŸ’ 1917/2878
Condition Bachelor Spinster
Profession Metalworker Clerk
Age 24 21
Dwelling Place Woolston Merivale
Length of Residence 16 years Life
Marriage Place St. Mary's Church, Merivale
Folio 2053
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 1974

District of Christchurch Quarter ending 30 June 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
175 5 April 1917 Leonard Offwood
Catherine Fraser
Leonard Offwood
Catherine Fraser
πŸ’ 1917/2879
Bachelor
Spinster
Tram Conductor
Tailoress
27
35
Sydenham
Christchurch
6 months
1 year
St. Paul's Church Christchurch 2054 5 April 1917 Rev. J. Paterson Presbyterian
No 175
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Leonard Offwood Catherine Fraser
  πŸ’ 1917/2879
Condition Bachelor Spinster
Profession Tram Conductor Tailoress
Age 27 35
Dwelling Place Sydenham Christchurch
Length of Residence 6 months 1 year
Marriage Place St. Paul's Church Christchurch
Folio 2054
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. J. Paterson Presbyterian
176 5 April 1917 Trevor Earnest Thomas
Margaret Ellen Speck
Trevor Earnest Thomas
Margaret Ellen Speck
πŸ’ 1917/2880
Bachelor
Spinster
Draper's Assistant
Musician
25
25
Christchurch
Christchurch
3 months
Life
Registrar's Office Christchurch 2055 5 April 1917 Registrar
No 176
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Trevor Earnest Thomas Margaret Ellen Speck
  πŸ’ 1917/2880
Condition Bachelor Spinster
Profession Draper's Assistant Musician
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 months Life
Marriage Place Registrar's Office Christchurch
Folio 2055
Consent
Date of Certificate 5 April 1917
Officiating Minister Registrar
177 5 April 1917 John Harold Carrington
Beatrice Mary Scuffell
John Harold Carrington
Beatrice Mary Scuffell
πŸ’ 1917/2881
Bachelor
Spinster
Woolclasser
25
23
St. Albans
St. Albans
6 months
5 years
St. Matthew's Church St. Albans 2056 5 April 1917 Rev. A. Hore Anglican
No 177
Date of Notice 5 April 1917
  Groom Bride
Names of Parties John Harold Carrington Beatrice Mary Scuffell
  πŸ’ 1917/2881
Condition Bachelor Spinster
Profession Woolclasser
Age 25 23
Dwelling Place St. Albans St. Albans
Length of Residence 6 months 5 years
Marriage Place St. Matthew's Church St. Albans
Folio 2056
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. A. Hore Anglican
178 5 April 1917 Samuel Harrison
Mary Ann Fitzgerald
Samuel Harrison
Mary Ann Fitzgerald
πŸ’ 1917/2882
Bachelor
Spinster
Soldier
35
37
Christchurch
Papanui
5 days
Life
St. Mary's Presbytery Manchester St. Christchurch 2057 5 April 1917 Rev. P. Regnault R.C.
No 178
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Samuel Harrison Mary Ann Fitzgerald
  πŸ’ 1917/2882
Condition Bachelor Spinster
Profession Soldier
Age 35 37
Dwelling Place Christchurch Papanui
Length of Residence 5 days Life
Marriage Place St. Mary's Presbytery Manchester St. Christchurch
Folio 2057
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. P. Regnault R.C.
179 5 April 1917 Henry Stevens
Mary Angus
Henry Stevens
Mary Angus
πŸ’ 1917/2859
Bachelor
Spinster
Soldier
25
28
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 2058 5 April 1917 Registrar
No 179
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Henry Stevens Mary Angus
  πŸ’ 1917/2859
Condition Bachelor Spinster
Profession Soldier
Age 25 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 2058
Consent
Date of Certificate 5 April 1917
Officiating Minister Registrar

Page 1975

District of Christchurch Quarter ending 30 June 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
180 5 April 1917 William Henry Smith
Charlotte McKendry
William Henry Smith
Charlotte McKendry
πŸ’ 1917/2326
Bachelor
Spinster
Farmer
Dressmaker
32
28
Foxton
Christchurch
32 years
2 months
Roman Catholic Cathedral Christchurch 1513 5 April 1917 Rev. J. A. Kennedy, Roman Catholic
No 180
Date of Notice 5 April 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 Foxton Christchurch
Length of Residence 32 years 2 months
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1513
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
181 5 April 1917 Evan John Rowlands
Lily Davidson
Evan John Rowlands
Lily Davidson
πŸ’ 1917/2860
Bachelor
Spinster
Soldier
-
34
21
Riccarton
Riccarton
-
6 months
St. Peter's Church Upper Riccarton 2059 5 April 1917 Rev. H. T. York, Anglican
No 181
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Evan John Rowlands Lily Davidson
  πŸ’ 1917/2860
Condition Bachelor Spinster
Profession Soldier -
Age 34 21
Dwelling Place Riccarton Riccarton
Length of Residence - 6 months
Marriage Place St. Peter's Church Upper Riccarton
Folio 2059
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. H. T. York, Anglican
182 5 April 1917 Wilfred Sidney Hermen Manning
Myrtle Kennard
Milfred Sidney Herman Manning
Myrtle Kennard
πŸ’ 1917/2861
Bachelor
Spinster
Eastern Merchant
-
42
30
Christchurch
St. Albans
1 year
11 years
St. Matthew's Church St. Albans 2060 5 April 1917 Rev. A. Hare, Anglican
No 182
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Wilfred Sidney Hermen Manning Myrtle Kennard
BDM Match (97%) Milfred Sidney Herman Manning Myrtle Kennard
  πŸ’ 1917/2861
Condition Bachelor Spinster
Profession Eastern Merchant -
Age 42 30
Dwelling Place Christchurch St. Albans
Length of Residence 1 year 11 years
Marriage Place St. Matthew's Church St. Albans
Folio 2060
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. A. Hare, Anglican
183 5 April 1917 Harry Tranter
Alice Mary Thomas
Harry Tranter
Alice Mary Thomas
πŸ’ 1917/2862
Bachelor
Spinster
Motor Mechanic
-
28
29
Christchurch
Christchurch
Life
4 years
Knox Church Bealey Avenue Christchurch 2061 5 April 1917 Rev. R. Erwin, Presbyterian
No 183
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Harry Tranter Alice Mary Thomas
  πŸ’ 1917/2862
Condition Bachelor Spinster
Profession Motor Mechanic -
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence Life 4 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 2061
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. R. Erwin, Presbyterian
184 5 April 1917 Harry Bruce Hibbard
Ruby Carleton
Harry Bruce Hibbard
Ruby Carleton
πŸ’ 1917/2863
Bachelor
Spinster
Soldier
-
25
25
St. Albans
Fendalton
-
25 years
St. Peter's Church Upper Riccarton 2062 5 April 1917 Rev. H. T. York, Anglican
No 184
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Harry Bruce Hibbard Ruby Carleton
  πŸ’ 1917/2863
Condition Bachelor Spinster
Profession Soldier -
Age 25 25
Dwelling Place St. Albans Fendalton
Length of Residence - 25 years
Marriage Place St. Peter's Church Upper Riccarton
Folio 2062
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. H. T. York, Anglican

Page 1976

District of Christchurch Quarter ending 30 June 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
185 5 April 1917 Daniel James Kenealy
Dorothy Harrison Hills
Daniel James Kenealy
Dorothy Harrison Hills
πŸ’ 1917/2864
Bachelor
Spinster
Soldier
24
20
Christchurch
Christchurch

Life
Roman Catholic Cathedral Christchurch 2063 Arthur Wm Hills, Father 5 April 1917 Rev. J. A. Kennedy, Roman Catholic
No 185
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Daniel James Kenealy Dorothy Harrison Hills
  πŸ’ 1917/2864
Condition Bachelor Spinster
Profession Soldier
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2063
Consent Arthur Wm Hills, Father
Date of Certificate 5 April 1917
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
186 5 April 1917 John Louis Earl
Violet Alice Rose Hooper
John Louis Carl
Violet Alice Rose Hooper
πŸ’ 1917/2865
Widower Sept. 1910
Spinster
Traveller
45
30
New Brighton
New Brighton
18 months
arrived from overseas 5.4.1917
Anglican Church New Brighton 2064 5 April 1917 Rev. H. Matthias, Anglican
No 186
Date of Notice 5 April 1917
  Groom Bride
Names of Parties John Louis Earl Violet Alice Rose Hooper
BDM Match (97%) John Louis Carl Violet Alice Rose Hooper
  πŸ’ 1917/2865
Condition Widower Sept. 1910 Spinster
Profession Traveller
Age 45 30
Dwelling Place New Brighton New Brighton
Length of Residence 18 months arrived from overseas 5.4.1917
Marriage Place Anglican Church New Brighton
Folio 2064
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. H. Matthias, Anglican
187 5 April 1917 Alexander Weir
Hermina Helen Dockery
Alexander Weir
Hermina Helen Dockery
πŸ’ 1917/2866
Bachelor
Spinster
Soldier
Dressmaker
38
28
Christchurch
Christchurch

20 years
Anglican Church Phillipstown 2065 5 April 1917 Rev. H. E. Ensor, Anglican
No 187
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Alexander Weir Hermina Helen Dockery
  πŸ’ 1917/2866
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 38 28
Dwelling Place Christchurch Christchurch
Length of Residence 20 years
Marriage Place Anglican Church Phillipstown
Folio 2065
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. H. E. Ensor, Anglican
188 9 April 1917 Henry Stringfellow
Alice Maud Milner
Henry Stringfellow
Alice Maud Milner
πŸ’ 1917/2867
Widower 27.5.1913
Widow 9.6.1913
Farmer
55
41
Christchurch
Christchurch
3 days
3 days
St. Luke's Church Christchurch 2066 9 April 1917 Rev. F. N. Taylor, Anglican
No 188
Date of Notice 9 April 1917
  Groom Bride
Names of Parties Henry Stringfellow Alice Maud Milner
  πŸ’ 1917/2867
Condition Widower 27.5.1913 Widow 9.6.1913
Profession Farmer
Age 55 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Luke's Church Christchurch
Folio 2066
Consent
Date of Certificate 9 April 1917
Officiating Minister Rev. F. N. Taylor, Anglican
189 9 April 1917 Ernest Reynolds Adcock
Jane Carruthers Durie
Ernest Reynolds Adcock
Jane Carruthers Durie
πŸ’ 1917/2868
Bachelor
Spinster
Soldier
30
21
Christchurch
Woolston
3 days
3 years
Residence of Mrs Durie 30 St. John St. Woolston 2067 9 April 1917 Rev. T. McDonald, Presbyterian
No 189
Date of Notice 9 April 1917
  Groom Bride
Names of Parties Ernest Reynolds Adcock Jane Carruthers Durie
  πŸ’ 1917/2868
Condition Bachelor Spinster
Profession Soldier
Age 30 21
Dwelling Place Christchurch Woolston
Length of Residence 3 days 3 years
Marriage Place Residence of Mrs Durie 30 St. John St. Woolston
Folio 2067
Consent
Date of Certificate 9 April 1917
Officiating Minister Rev. T. McDonald, Presbyterian

Page 1977

District of Christchurch Quarter ending 30 June 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
190 10 April 1917 Andrew Walter Heath
Cornelia Charlotte Duckling
Andrew Walter Heath
Cornelia Charlotte Suckling
πŸ’ 1917/2870
Bachelor
Spinster
Teacher
Nurse
36
34
Christchurch
Christchurch
2 days
2 weeks
Registrar's Office Christchurch 2068 10 April 1917 Registrar
No 190
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Andrew Walter Heath Cornelia Charlotte Duckling
BDM Match (98%) Andrew Walter Heath Cornelia Charlotte Suckling
  πŸ’ 1917/2870
Condition Bachelor Spinster
Profession Teacher Nurse
Age 36 34
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 2068
Consent
Date of Certificate 10 April 1917
Officiating Minister Registrar
191 10 April 1917 Fred Holland
Alison Paterson Brown Johnston
Fred Holland
Alison Paterson Brown Johnston
πŸ’ 1917/2871
Bachelor
Spinster
Gasfitter
23
28
Christchurch
Christchurch
23 years
10 years
Trinity Congregational Church Christchurch 2069 10 April 1917 Rev. H. Johnson, Congregational
No 191
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Fred Holland Alison Paterson Brown Johnston
  πŸ’ 1917/2871
Condition Bachelor Spinster
Profession Gasfitter
Age 23 28
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 10 years
Marriage Place Trinity Congregational Church Christchurch
Folio 2069
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. H. Johnson, Congregational
192 10 April 1917 Arthur Lewis
Margaret Wallace
Arthur Lewis
Margaret Wallace
πŸ’ 1917/2872
Widower 15.2.1915
Widow 11.11.1914
Joiner's Machinist
40
33
Christchurch
Sumner
2 months
4 days
Presbyterian Manse 80 Opawa Rd Opawa 2070 10 April 1917 Rev. T. McDonald, Presbyterian
No 192
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Arthur Lewis Margaret Wallace
  πŸ’ 1917/2872
Condition Widower 15.2.1915 Widow 11.11.1914
Profession Joiner's Machinist
Age 40 33
Dwelling Place Christchurch Sumner
Length of Residence 2 months 4 days
Marriage Place Presbyterian Manse 80 Opawa Rd Opawa
Folio 2070
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. T. McDonald, Presbyterian
193 10 April 1917 Richard Dixon
Louisa Selton Evans
Richard Dixon
Louisa Seldon Evans
πŸ’ 1917/2873
Bachelor
Spinster
Soldier Bachelor
Spinster
24
28
Christchurch
Christchurch
3 days
Life
Dwelling of Mr Evans 95 Antigua St Christchurch 2071 10 April 1917 Rev. A. T. Thompson, Presbyterian
No 193
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Richard Dixon Louisa Selton Evans
BDM Match (97%) Richard Dixon Louisa Seldon Evans
  πŸ’ 1917/2873
Condition Bachelor Spinster
Profession Soldier Bachelor Spinster
Age 24 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Dwelling of Mr Evans 95 Antigua St Christchurch
Folio 2071
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian
194 10 April 1917 Percival Edwin Clark
Mona Fraser
Percival Edwin Clark
Mona Fraser
πŸ’ 1917/2874
Bachelor
Spinster
Warehouseman
Saleswoman
28
24
Christchurch
Christchurch
5 years
20 years
St Paul's Church Christchurch 2072 10 April 1917 Rev. J. Paterson, Presbyterian
No 194
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Percival Edwin Clark Mona Fraser
  πŸ’ 1917/2874
Condition Bachelor Spinster
Profession Warehouseman Saleswoman
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 20 years
Marriage Place St Paul's Church Christchurch
Folio 2072
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. J. Paterson, Presbyterian

Page 1978

District of Christchurch Quarter ending 30 June 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
195 10 April 1917 Earl George Dabinette
Agnes Whiteford
Earl George Dabrinatta
Agnes Whiteford
πŸ’ 1917/2875
Bachelor
Spinster
Labourer
Cook
23
28
Christchurch
Christchurch
2 years
5 years
Methodist Manse Sumner 2073 10 April 1917 Rev. W. J. Williams, Methodist
No 195
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Earl George Dabinette Agnes Whiteford
BDM Match (93%) Earl George Dabrinatta Agnes Whiteford
  πŸ’ 1917/2875
Condition Bachelor Spinster
Profession Labourer Cook
Age 23 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 5 years
Marriage Place Methodist Manse Sumner
Folio 2073
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. W. J. Williams, Methodist
196 11 April 1917 George Feathers
Martha Annie Philpott
George Feather
Martha Annie Philpott
πŸ’ 1917/2908
Bachelor
Spinster
Farmer
32
30
St. Albans
St. Albans
3 days
1 year
Methodist Church Edgeware Road St. Albans 2074 11 April 1917 Rev. A. C. Lawry, Methodist
No 196
Date of Notice 11 April 1917
  Groom Bride
Names of Parties George Feathers Martha Annie Philpott
BDM Match (97%) George Feather Martha Annie Philpott
  πŸ’ 1917/2908
Condition Bachelor Spinster
Profession Farmer
Age 32 30
Dwelling Place St. Albans St. Albans
Length of Residence 3 days 1 year
Marriage Place Methodist Church Edgeware Road St. Albans
Folio 2074
Consent
Date of Certificate 11 April 1917
Officiating Minister Rev. A. C. Lawry, Methodist
197 11 April 1917 Jack Fox
Ina Mabel Milne
Jack Fox
Ina Mabel Milne
πŸ’ 1917/2919
Bachelor
Spinster
Soldier
24
31
Christchurch
Sydenham
1 day
Life
St. Andrew's Church Christchurch 2075 11 April 1917 Rev. A. T. Thompson, Presbyterian
No 197
Date of Notice 11 April 1917
  Groom Bride
Names of Parties Jack Fox Ina Mabel Milne
  πŸ’ 1917/2919
Condition Bachelor Spinster
Profession Soldier
Age 24 31
Dwelling Place Christchurch Sydenham
Length of Residence 1 day Life
Marriage Place St. Andrew's Church Christchurch
Folio 2075
Consent
Date of Certificate 11 April 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian
198 11 April 1917 Frederick William Baker
Ada Agusta Bowman
Frederick William Beker
Ada Agusta Bowman
πŸ’ 1917/2926
Bachelor
Spinster
Soldier
32
29
Christchurch
Christchurch
1 week
1 month
Residence of Mr. C. F. Piner 56 Lawrence St. Linwood 2076 11 April 1917 Rev. T. Mc Donald, Methodist/Presbyterian
No 198
Date of Notice 11 April 1917
  Groom Bride
Names of Parties Frederick William Baker Ada Agusta Bowman
BDM Match (98%) Frederick William Beker Ada Agusta Bowman
  πŸ’ 1917/2926
Condition Bachelor Spinster
Profession Soldier
Age 32 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 month
Marriage Place Residence of Mr. C. F. Piner 56 Lawrence St. Linwood
Folio 2076
Consent
Date of Certificate 11 April 1917
Officiating Minister Rev. T. Mc Donald, Methodist/Presbyterian
199 11 April 1917 Thomas Charles Patten
Rita Matilda Bartlett
Thomas Charles Potten
Rita Matilda Bartlett
πŸ’ 1917/2927
Bachelor
Spinster
Clerk
32
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 2077 11 April 1917 Registrar
No 199
Date of Notice 11 April 1917
  Groom Bride
Names of Parties Thomas Charles Patten Rita Matilda Bartlett
BDM Match (98%) Thomas Charles Potten Rita Matilda Bartlett
  πŸ’ 1917/2927
Condition Bachelor Spinster
Profession Clerk
Age 32 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 2077
Consent
Date of Certificate 11 April 1917
Officiating Minister Registrar

Page 1979

District of Christchurch Quarter ending 30 June 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
200 12 April 1917 Samuel Rea McCullough
Lilla Annie May Harris
Samuel Rea McCullough
Lilla Annie May Harris
πŸ’ 1917/2928
Bachelor
Spinster
Soldier
23
19
Papanui
Papanui
5 days
Life
Registrars Office Christchurch 2078 John Horatio Harris, Father 12 April 1917 Registrar
No 200
Date of Notice 12 April 1917
  Groom Bride
Names of Parties Samuel Rea McCullough Lilla Annie May Harris
  πŸ’ 1917/2928
Condition Bachelor Spinster
Profession Soldier
Age 23 19
Dwelling Place Papanui Papanui
Length of Residence 5 days Life
Marriage Place Registrars Office Christchurch
Folio 2078
Consent John Horatio Harris, Father
Date of Certificate 12 April 1917
Officiating Minister Registrar
201 12 April 1917 Robert Marshall
Mary Ann Brown
Robert Marshall
Mary Anne Brown
πŸ’ 1917/2929
Robert James Cockerell
Mary Ellen Brown
πŸ’ 1917/2440
Widower
Widow
Farmer
45
39
Belfast
Papanui
23 years
5 years
Residence of Mrs Mayo 15 Norfolk Street Papanui 2079 12 April 1917 Rev. A. C. Lawry, Methodist
No 201
Date of Notice 12 April 1917
  Groom Bride
Names of Parties Robert Marshall Mary Ann Brown
BDM Match (97%) Robert Marshall Mary Anne Brown
  πŸ’ 1917/2929
BDM Match (63%) Robert James Cockerell Mary Ellen Brown
  πŸ’ 1917/2440
Condition Widower Widow
Profession Farmer
Age 45 39
Dwelling Place Belfast Papanui
Length of Residence 23 years 5 years
Marriage Place Residence of Mrs Mayo 15 Norfolk Street Papanui
Folio 2079
Consent
Date of Certificate 12 April 1917
Officiating Minister Rev. A. C. Lawry, Methodist
202 12 April 1917 David Murray Dickson
Amy Adelaide McMinn
David Murray Dickson
Amy Adelaide McMinn
πŸ’ 1917/2930
Bachelor
Spinster
Soldier
28
22
Christchurch
Sydenham
2 months
16 years
Registrars Office Christchurch 2080 12 April 1917 Registrar
No 202
Date of Notice 12 April 1917
  Groom Bride
Names of Parties David Murray Dickson Amy Adelaide McMinn
  πŸ’ 1917/2930
Condition Bachelor Spinster
Profession Soldier
Age 28 22
Dwelling Place Christchurch Sydenham
Length of Residence 2 months 16 years
Marriage Place Registrars Office Christchurch
Folio 2080
Consent
Date of Certificate 12 April 1917
Officiating Minister Registrar
203 13 April 1917 John Joseph McDermott
Mabel Maher
John Joseph McDermott
Mabel Maher
πŸ’ 1917/2931
Bachelor
Spinster
Horse Trainer
Shop assistant
28
28
Riccarton
St. Albans
5 years
21 years
St. Mary's Church Manchester Street Christchurch 2081 13 April 1917 Rev. C. H. Seymour, Roman Catholic
No 203
Date of Notice 13 April 1917
  Groom Bride
Names of Parties John Joseph McDermott Mabel Maher
  πŸ’ 1917/2931
Condition Bachelor Spinster
Profession Horse Trainer Shop assistant
Age 28 28
Dwelling Place Riccarton St. Albans
Length of Residence 5 years 21 years
Marriage Place St. Mary's Church Manchester Street Christchurch
Folio 2081
Consent
Date of Certificate 13 April 1917
Officiating Minister Rev. C. H. Seymour, Roman Catholic
204 13 April 1917 Thomas George Beadel
Louisa Jervis Creswell
Thomas George Beadel
Louisa Jervis Creswill
πŸ’ 1917/4080
Bachelor
Spinster
Station Manager
Nurse
49
35
Tai Tapu
Masterton
21 years
10 days
Anglican Church Masterton 3304 13 April 1917 Rev. C. Addenbrooke, Anglican
No 204
Date of Notice 13 April 1917
  Groom Bride
Names of Parties Thomas George Beadel Louisa Jervis Creswell
BDM Match (98%) Thomas George Beadel Louisa Jervis Creswill
  πŸ’ 1917/4080
Condition Bachelor Spinster
Profession Station Manager Nurse
Age 49 35
Dwelling Place Tai Tapu Masterton
Length of Residence 21 years 10 days
Marriage Place Anglican Church Masterton
Folio 3304
Consent
Date of Certificate 13 April 1917
Officiating Minister Rev. C. Addenbrooke, Anglican

Page 1980

District of Christchurch Quarter ending 30 June 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
205 14 April 1917 William McCool
Mary Smith
William McCool
May Smith
πŸ’ 1917/2932
Bachelor
Spinster
Driver
30
27
Sydenham
Sydenham
4 months
4 months
Registrar's Office Christchurch 2032 14 April 1917 Registrar
No 205
Date of Notice 14 April 1917
  Groom Bride
Names of Parties William McCool Mary Smith
BDM Match (95%) William McCool May Smith
  πŸ’ 1917/2932
Condition Bachelor Spinster
Profession Driver
Age 30 27
Dwelling Place Sydenham Sydenham
Length of Residence 4 months 4 months
Marriage Place Registrar's Office Christchurch
Folio 2032
Consent
Date of Certificate 14 April 1917
Officiating Minister Registrar
206 16 April 1917 William Boosey
Katharine Ellen Richardson
William Boosey
Katharine Ellen Richardson
πŸ’ 1917/2909
Bachelor
Spinster
Chef S.S. Opouri
29
28
Christchurch
Christchurch
2 days
3 days
Registrar's Office Christchurch 2033 16 April 1917 Registrar
No 206
Date of Notice 16 April 1917
  Groom Bride
Names of Parties William Boosey Katharine Ellen Richardson
  πŸ’ 1917/2909
Condition Bachelor Spinster
Profession Chef S.S. Opouri
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 2033
Consent
Date of Certificate 16 April 1917
Officiating Minister Registrar
207 16 April 1917 Richard Varney
Ada Johansen
Richard Carney
Ada Johansen
πŸ’ 1917/2910
Bachelor
Widow
Blacksmith
25
26
Sydenham
Sydenham
7 weeks
7 weeks
Registrar's Office Christchurch 2034 16 April 1917 Registrar
No 207
Date of Notice 16 April 1917
  Groom Bride
Names of Parties Richard Varney Ada Johansen
BDM Match (96%) Richard Carney Ada Johansen
  πŸ’ 1917/2910
Condition Bachelor Widow
Profession Blacksmith
Age 25 26
Dwelling Place Sydenham Sydenham
Length of Residence 7 weeks 7 weeks
Marriage Place Registrar's Office Christchurch
Folio 2034
Consent
Date of Certificate 16 April 1917
Officiating Minister Registrar
208 16 April 1917 Vaughan Hastings Goddard
Agnes Myrtle Eskett
Vaughan Hastings Goddard
Agnes Myrtle Eskett
πŸ’ 1917/2911
Bachelor
Spinster
Soldier
Clerk
23
22
Christchurch
Opawa
9 days
6 months
St. Mark's Church Opawa 2035 16 April 1917 Rev. H. Williams Anglican
No 208
Date of Notice 16 April 1917
  Groom Bride
Names of Parties Vaughan Hastings Goddard Agnes Myrtle Eskett
  πŸ’ 1917/2911
Condition Bachelor Spinster
Profession Soldier Clerk
Age 23 22
Dwelling Place Christchurch Opawa
Length of Residence 9 days 6 months
Marriage Place St. Mark's Church Opawa
Folio 2035
Consent
Date of Certificate 16 April 1917
Officiating Minister Rev. H. Williams Anglican
209 16 April 1917 George Rainford
Mary Jane Little
George Rainford
Mary Jane Little
πŸ’ 1917/2912
Widower
Spinster
Painter
Tailoress
40
38
Bromley
Woolston
6 years
7 years
Congregational Church Linwood 2036 16 April 1917 Rev. H. A. Job Congregational
No 209
Date of Notice 16 April 1917
  Groom Bride
Names of Parties George Rainford Mary Jane Little
  πŸ’ 1917/2912
Condition Widower Spinster
Profession Painter Tailoress
Age 40 38
Dwelling Place Bromley Woolston
Length of Residence 6 years 7 years
Marriage Place Congregational Church Linwood
Folio 2036
Consent
Date of Certificate 16 April 1917
Officiating Minister Rev. H. A. Job Congregational

Page 1981

District of Christchurch Quarter ending 30 June 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
210 16 April 1917 Henry Fawcett Gray
Marjorie Allan Preece
Henry Fawsit Skey
Marjorie Allan Preece
πŸ’ 1917/2913
Bachelor
Spinster
Director Magnetic Observatory
39
21
Riccarton
Heathcote
15 years
Life
Registrar's Office Christchurch 2087 16 April 1917 Registrar
No 210
Date of Notice 16 April 1917
  Groom Bride
Names of Parties Henry Fawcett Gray Marjorie Allan Preece
BDM Match (83%) Henry Fawsit Skey Marjorie Allan Preece
  πŸ’ 1917/2913
Condition Bachelor Spinster
Profession Director Magnetic Observatory
Age 39 21
Dwelling Place Riccarton Heathcote
Length of Residence 15 years Life
Marriage Place Registrar's Office Christchurch
Folio 2087
Consent
Date of Certificate 16 April 1917
Officiating Minister Registrar
211 17 April 1917 William Arthur Mitchell
Hilda Myrtle Christina Huddy
William Arthur Mitchell
Hilda Myrtle Christina Huddy
πŸ’ 1917/2914
Bachelor
Spinster
Hairdresser
32
20
Christchurch
Christchurch
1 week
Life
Registrar's Office Christchurch 2088 Thomas Rains Huddy, Father 17 April 1917 Registrar
No 211
Date of Notice 17 April 1917
  Groom Bride
Names of Parties William Arthur Mitchell Hilda Myrtle Christina Huddy
  πŸ’ 1917/2914
Condition Bachelor Spinster
Profession Hairdresser
Age 32 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 week Life
Marriage Place Registrar's Office Christchurch
Folio 2088
Consent Thomas Rains Huddy, Father
Date of Certificate 17 April 1917
Officiating Minister Registrar
212 17 April 1917 Albert Edward Warren Hartshorne
Lillie Cairns
Albert Edward Warren Hartshorne
Lillie Cairns
πŸ’ 1917/2915
Bachelor
Spinster
Gardener
Machinist
29
32
Papanui
Papanui
5 years
20 years
Presbyterian Church Papanui 2089 17 April 1917 Rev. D. D. Rodger, Presbyterian
No 212
Date of Notice 17 April 1917
  Groom Bride
Names of Parties Albert Edward Warren Hartshorne Lillie Cairns
  πŸ’ 1917/2915
Condition Bachelor Spinster
Profession Gardener Machinist
Age 29 32
Dwelling Place Papanui Papanui
Length of Residence 5 years 20 years
Marriage Place Presbyterian Church Papanui
Folio 2089
Consent
Date of Certificate 17 April 1917
Officiating Minister Rev. D. D. Rodger, Presbyterian
213 18 April 1917 Daniel Bullen Fisher
Mary Ann Shortell
Daniel Cullen Fisher
Mary Ann Shortell
πŸ’ 1917/2916
Bachelor
Spinster
Farm Manager
School Teacher
41
22
Christchurch
Christchurch
3 days
2 weeks
St. Mary's Church Manchester St. Christchurch 2090 18 April 1917 Rev. T. Price, R.C.
No 213
Date of Notice 18 April 1917
  Groom Bride
Names of Parties Daniel Bullen Fisher Mary Ann Shortell
BDM Match (98%) Daniel Cullen Fisher Mary Ann Shortell
  πŸ’ 1917/2916
Condition Bachelor Spinster
Profession Farm Manager School Teacher
Age 41 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 weeks
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 2090
Consent
Date of Certificate 18 April 1917
Officiating Minister Rev. T. Price, R.C.
214 18 April 1917 William Ernest John Berthold
Matilda Sarah Owen
William Ernest John Berthold
Matilda Sarah Owen
πŸ’ 1917/2917
Bachelor
Spinster
Labourer
Tailoress
23
26
Woolston
Woolston
3 days
2 weeks
St. Mark's Church Opawa 2091 18 April 1917 Rev. H. Williams, Anglican
No 214
Date of Notice 18 April 1917
  Groom Bride
Names of Parties William Ernest John Berthold Matilda Sarah Owen
  πŸ’ 1917/2917
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 23 26
Dwelling Place Woolston Woolston
Length of Residence 3 days 2 weeks
Marriage Place St. Mark's Church Opawa
Folio 2091
Consent
Date of Certificate 18 April 1917
Officiating Minister Rev. H. Williams, Anglican

Page 1982

District of Christchurch Quarter ending 30 June 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
215 18 April 1917 Richard Schumacher
Jeenie Flora McDonald Brooks
Richard Schumacher
Jeenie Flora McDonald Crooks
πŸ’ 1917/2918
Widower 10.11.1907
Widow 27.10.04
Enginedriver
54
42
Hornby
St. Albans
Life
1 year
Registrar's Office Christchurch 2032 18 April 1917 Registrar
No 215
Date of Notice 18 April 1917
  Groom Bride
Names of Parties Richard Schumacher Jeenie Flora McDonald Brooks
BDM Match (98%) Richard Schumacher Jeenie Flora McDonald Crooks
  πŸ’ 1917/2918
Condition Widower 10.11.1907 Widow 27.10.04
Profession Enginedriver
Age 54 42
Dwelling Place Hornby St. Albans
Length of Residence Life 1 year
Marriage Place Registrar's Office Christchurch
Folio 2032
Consent
Date of Certificate 18 April 1917
Officiating Minister Registrar
216 19 April 1917 William Bramwell Stone
Emma Pascoe
William Bramwell Stone
Emma Pascoe
πŸ’ 1917/4076
Bachelor
Spinster
Draper's Assistant
Tailoress
24
27
Waltham
Sydenham
4 years
Life
Salvation Army Barracks Battersea St. Sydenham 3323 19 April 1917 Commr. H. C. Hodder, Salvationist
No 216
Date of Notice 19 April 1917
  Groom Bride
Names of Parties William Bramwell Stone Emma Pascoe
  πŸ’ 1917/4076
Condition Bachelor Spinster
Profession Draper's Assistant Tailoress
Age 24 27
Dwelling Place Waltham Sydenham
Length of Residence 4 years Life
Marriage Place Salvation Army Barracks Battersea St. Sydenham
Folio 3323
Consent
Date of Certificate 19 April 1917
Officiating Minister Commr. H. C. Hodder, Salvationist
217 20 April 1917 Leopold Campagnolo
Gladys Maud Garland
Leopold Campagnolo
Gladys Maud Garland
πŸ’ 1917/2920
Bachelor
Spinster
Police Constable
26
25
Christchurch
Hillsborough
3 years
Life
St. Michael's Church Christchurch 2033 20 April 1917 Rev. C. E. Perry, Anglican
No 217
Date of Notice 20 April 1917
  Groom Bride
Names of Parties Leopold Campagnolo Gladys Maud Garland
  πŸ’ 1917/2920
Condition Bachelor Spinster
Profession Police Constable
Age 26 25
Dwelling Place Christchurch Hillsborough
Length of Residence 3 years Life
Marriage Place St. Michael's Church Christchurch
Folio 2033
Consent
Date of Certificate 20 April 1917
Officiating Minister Rev. C. E. Perry, Anglican
218 20 April 1917 Maurice Paul Nottingham
Mary Doversby Trent
Maurice Paul Nottingham
Mary Sowersby Trent
πŸ’ 1917/2921
Bachelor
Spinster
Stock Agent
Typiste
24
28
Halswell
Christchurch
Life
Life
Roman Catholic Cathedral Christchurch 2034 20 April 1917 Rev. J. A. Kennedy, R.C.
No 218
Date of Notice 20 April 1917
  Groom Bride
Names of Parties Maurice Paul Nottingham Mary Doversby Trent
BDM Match (95%) Maurice Paul Nottingham Mary Sowersby Trent
  πŸ’ 1917/2921
Condition Bachelor Spinster
Profession Stock Agent Typiste
Age 24 28
Dwelling Place Halswell Christchurch
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2034
Consent
Date of Certificate 20 April 1917
Officiating Minister Rev. J. A. Kennedy, R.C.
219 21 April 1917 Theodore Frederick Llewelyn Scott
Harriet Jemmett commonly known as Harriet Smith
Theodore Frederick Llewelyn Scott
Harriet Smith
πŸ’ 1917/2922
Bachelor
Spinster
Motor Driver
26
28
Woolston
Woolston
5 years
2 years
Residence of Mrs Scott 71 Hornbrook St. Opawa 2035 21 April 1917 Rev. T. Mac Donald, Presbyterian
No 219
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Theodore Frederick Llewelyn Scott Harriet Jemmett commonly known as Harriet Smith
BDM Match (64%) Theodore Frederick Llewelyn Scott Harriet Smith
  πŸ’ 1917/2922
Condition Bachelor Spinster
Profession Motor Driver
Age 26 28
Dwelling Place Woolston Woolston
Length of Residence 5 years 2 years
Marriage Place Residence of Mrs Scott 71 Hornbrook St. Opawa
Folio 2035
Consent
Date of Certificate 21 April 1917
Officiating Minister Rev. T. Mac Donald, Presbyterian

Page 1983

District of Christchurch Quarter ending 30 June 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
220 23 April 1917 Edward Thomas Jarrett-Coleman
Helda Wright
Edward Thomas Jarrett Coleman
Hilda Wright
πŸ’ 1917/2923
Bachelor
Spinster
Plumber
32
24
Christchurch
Christchurch
3 days
11 days
St. Andrews Church Christchurch 2096 23 April 1917 Rev. A. T. Thompson Presbyterian
No 220
Date of Notice 23 April 1917
  Groom Bride
Names of Parties Edward Thomas Jarrett-Coleman Helda Wright
BDM Match (94%) Edward Thomas Jarrett Coleman Hilda Wright
  πŸ’ 1917/2923
Condition Bachelor Spinster
Profession Plumber
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 11 days
Marriage Place St. Andrews Church Christchurch
Folio 2096
Consent
Date of Certificate 23 April 1917
Officiating Minister Rev. A. T. Thompson Presbyterian
221 24 April 1917 Patrick Benedict Duffy
Annie Margaret Moodie
Patrick Benedict Duffy
Annie Margaret Moodie
πŸ’ 1917/2924
Bachelor
Spinster
Farmer
30
23
Christchurch
Christchurch
4 days
4 years
Roman Catholic Cathedral Christchurch 2097 24 April 1917 Rev. J. A. Kennedy R.C.
No 221
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Patrick Benedict Duffy Annie Margaret Moodie
  πŸ’ 1917/2924
Condition Bachelor Spinster
Profession Farmer
Age 30 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2097
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev. J. A. Kennedy R.C.
222 24 April 1917 Harry Warman
Mary Ann Askew
Harry Warman
Mary Ann Askew
πŸ’ 1917/2925
Bachelor
Spinster
Farm assistant
27
30
Christchurch
Christchurch
6 days
6 days
Registrar's Office Christchurch 2098 24 April 1917 Registrar
No 222
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Harry Warman Mary Ann Askew
  πŸ’ 1917/2925
Condition Bachelor Spinster
Profession Farm assistant
Age 27 30
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place Registrar's Office Christchurch
Folio 2098
Consent
Date of Certificate 24 April 1917
Officiating Minister Registrar
223 24 April 1917 Francis Joyce
Jane Simpson McKenzie
Francis Joyce
Jane Simpson McKenzie
πŸ’ 1917/69
Widower 11. 4. 1913
Spinster
Farm labourer
Machinist
50
41
Christchurch
Christchurch
3 days
3 days
House of Staff Capt. Thuerkettle 133 Caledonia Rd. St. Albans 2099 24 April 1917 Staff Capt. A. Thuerkettle Salvation Army
No 223
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Francis Joyce Jane Simpson McKenzie
  πŸ’ 1917/69
Condition Widower 11. 4. 1913 Spinster
Profession Farm labourer Machinist
Age 50 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place House of Staff Capt. Thuerkettle 133 Caledonia Rd. St. Albans
Folio 2099
Consent
Date of Certificate 24 April 1917
Officiating Minister Staff Capt. A. Thuerkettle Salvation Army
224 24 April 1917 Thomas Christopher
Sophia Grace Scott
Thomas Christopher
Sophia Grace Scott
πŸ’ 1917/70
Bachelor
Spinster
Warehouseman
Drapers Assistant
25
25
Sydenham
Papanui
Life
9 years
Roman Catholic Cathedral Christchurch 2100 24 April 1917 Rev. J. Long R.C.
No 224
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Thomas Christopher Sophia Grace Scott
  πŸ’ 1917/70
Condition Bachelor Spinster
Profession Warehouseman Drapers Assistant
Age 25 25
Dwelling Place Sydenham Papanui
Length of Residence Life 9 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2100
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev. J. Long R.C.

Page 1984

District of Christchurch Quarter ending 30 June 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
225 21 April 1917 Ellis Livesey
Annie Shaw
Ellis Livesey
Annie Shaw
πŸ’ 1917/2957
Bachelor
Spinster
Biscuit Worker
Laundress
36
37
St. Albans
Sumner
4 years
5 years
Methodist Church Durham St. Christchurch 2101 24 April 1917 Rev. P. N. Knight, Methodist
No 225
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Ellis Livesey Annie Shaw
  πŸ’ 1917/2957
Condition Bachelor Spinster
Profession Biscuit Worker Laundress
Age 36 37
Dwelling Place St. Albans Sumner
Length of Residence 4 years 5 years
Marriage Place Methodist Church Durham St. Christchurch
Folio 2101
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev. P. N. Knight, Methodist
226 21 April 1917 Norman Francis McLean
Elizabeth Esther Tinnelly
Norman Francis McLean
Elizabeth Esther Tinnelley
πŸ’ 1917/2968
Bachelor
Spinster
Salesman
29
26
Christchurch
Christchurch
9 months
15 years
Roman Catholic Cathedral Christchurch 2102 24 April 1917 Rev. J. Hanrahan, R.C.
No 226
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Norman Francis McLean Elizabeth Esther Tinnelly
BDM Match (98%) Norman Francis McLean Elizabeth Esther Tinnelley
  πŸ’ 1917/2968
Condition Bachelor Spinster
Profession Salesman
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 15 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2102
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev. J. Hanrahan, R.C.
227 21 April 1917 Frederick Reginald Trent
Henrietta Margaret Cumberland
Frederick Reginald Trent
Henrietta Margaret Cumberland
πŸ’ 1917/2975
Bachelor
Spinster
Agent
Music Teacher
33
28
St Albans
New Brighton
4 years
7 years
Registrar's Office Christchurch 2103 21 April 1917 Registrar
No 227
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Frederick Reginald Trent Henrietta Margaret Cumberland
  πŸ’ 1917/2975
Condition Bachelor Spinster
Profession Agent Music Teacher
Age 33 28
Dwelling Place St Albans New Brighton
Length of Residence 4 years 7 years
Marriage Place Registrar's Office Christchurch
Folio 2103
Consent
Date of Certificate 21 April 1917
Officiating Minister Registrar
228 21 April 1917 Alfred Henry Jago
Violet Jessie Fraser
Alfred Henry Jago
Violet Jessie Fraser
πŸ’ 1917/2976
Bachelor
Spinster
Labourer
Machinist
19
20
Woolston
Woolston
16 years
6 months
St. Saviours Church Sydenham 2104 Thos Fredk. Jago, Father; Kate McLaughlin, Guardian 21 April 1917 Rev. W. H. Orbell, Anglican
No 228
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Alfred Henry Jago Violet Jessie Fraser
  πŸ’ 1917/2976
Condition Bachelor Spinster
Profession Labourer Machinist
Age 19 20
Dwelling Place Woolston Woolston
Length of Residence 16 years 6 months
Marriage Place St. Saviours Church Sydenham
Folio 2104
Consent Thos Fredk. Jago, Father; Kate McLaughlin, Guardian
Date of Certificate 21 April 1917
Officiating Minister Rev. W. H. Orbell, Anglican
229 25 April 1917 Frederick Rockett
Ethel Barnes Nowell
Frederick Rockett
Ethel Barnes Nowell
πŸ’ 1917/2977
Bachelor
Spinster
Draper
Schoolteacher
52
38
Christchurch
Christchurch
25 years
2 months
St Augustine's Church Cashmere 2105 25 April 1917 Rev. H. S. Leach, Anglican
No 229
Date of Notice 25 April 1917
  Groom Bride
Names of Parties Frederick Rockett Ethel Barnes Nowell
  πŸ’ 1917/2977
Condition Bachelor Spinster
Profession Draper Schoolteacher
Age 52 38
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 2 months
Marriage Place St Augustine's Church Cashmere
Folio 2105
Consent
Date of Certificate 25 April 1917
Officiating Minister Rev. H. S. Leach, Anglican

Page 1985

District of Christchurch Quarter ending 30 June 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
230 25 April 1917 John Fraser
Sarah Jane Grant
John Fraser
Sarah Jane Grant
πŸ’ 1917/2978
Bachelor
Widow. 22.10.1915
Farmer
32
27
Christchurch
Christchurch
3 days
3 days
St. Paul's Manse Christchurch 2106 25 April 1917 Rev. J. Paterson Presbyterian
No 230
Date of Notice 25 April 1917
  Groom Bride
Names of Parties John Fraser Sarah Jane Grant
  πŸ’ 1917/2978
Condition Bachelor Widow. 22.10.1915
Profession Farmer
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Manse Christchurch
Folio 2106
Consent
Date of Certificate 25 April 1917
Officiating Minister Rev. J. Paterson Presbyterian
231 25 April 1917 William Herbert Walker
Alice Mabel Welsh
William Herbert Walker
Alice Mabel Welsh
πŸ’ 1917/2979
Widower 11.9.1915
Spinster
Engineer N. Z. R.
28
23
Christchurch
Christchurch
Life
4 months
St. Saviour's Church Sydenham 2107 25 April 1917 Rev. H. D. Leach Anglican
No 231
Date of Notice 25 April 1917
  Groom Bride
Names of Parties William Herbert Walker Alice Mabel Welsh
  πŸ’ 1917/2979
Condition Widower 11.9.1915 Spinster
Profession Engineer N. Z. R.
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence Life 4 months
Marriage Place St. Saviour's Church Sydenham
Folio 2107
Consent
Date of Certificate 25 April 1917
Officiating Minister Rev. H. D. Leach Anglican
232 25 April 1917 Joseph White
Margaret McElroy
Joseph White
Margaret McIlroy
πŸ’ 1917/2980
Bachelor
Spinster
Public Servant
25
27
Burnham
Burnham
1 year
3 years
St. Paul's Church Christchurch 2108 25 April 1917 Rev. J Paterson Presbyterian
No 232
Date of Notice 25 April 1917
  Groom Bride
Names of Parties Joseph White Margaret McElroy
BDM Match (97%) Joseph White Margaret McIlroy
  πŸ’ 1917/2980
Condition Bachelor Spinster
Profession Public Servant
Age 25 27
Dwelling Place Burnham Burnham
Length of Residence 1 year 3 years
Marriage Place St. Paul's Church Christchurch
Folio 2108
Consent
Date of Certificate 25 April 1917
Officiating Minister Rev. J Paterson Presbyterian
233 26 April 1917 William John Collins
Martha Pawsey
William John Collins
Martha Pawsey
πŸ’ 1917/2981
Widower 21.1.09
Divorced Decree absolute dated 23.11.1916
Storekeeper
63
38
Sydenham
Christchurch
11 years
8 years
Residence of Rev. W. Beckett Harper St. Sydenham 2109 26 April 1917 Rev. W. Beckett Methodist
No 233
Date of Notice 26 April 1917
  Groom Bride
Names of Parties William John Collins Martha Pawsey
  πŸ’ 1917/2981
Condition Widower 21.1.09 Divorced Decree absolute dated 23.11.1916
Profession Storekeeper
Age 63 38
Dwelling Place Sydenham Christchurch
Length of Residence 11 years 8 years
Marriage Place Residence of Rev. W. Beckett Harper St. Sydenham
Folio 2109
Consent
Date of Certificate 26 April 1917
Officiating Minister Rev. W. Beckett Methodist
234 26 April 1917 Fredrick Mullins Amor
Veda Vivienne Michel
Fredrick Mullins Amor
Veda Vivienne Michel
πŸ’ 1917/2958
Bachelor
Spinster
Farmer + dealer
44
24
Riccarton
Linwood
2 months
3 years
St. Michael's Church Christchurch 2110 26 April 1917 Rev. C. S. Mutter Anglican
No 234
Date of Notice 26 April 1917
  Groom Bride
Names of Parties Fredrick Mullins Amor Veda Vivienne Michel
  πŸ’ 1917/2958
Condition Bachelor Spinster
Profession Farmer + dealer
Age 44 24
Dwelling Place Riccarton Linwood
Length of Residence 2 months 3 years
Marriage Place St. Michael's Church Christchurch
Folio 2110
Consent
Date of Certificate 26 April 1917
Officiating Minister Rev. C. S. Mutter Anglican

Page 1986

District of Christchurch Quarter ending 30 June 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
235 26 April 1917 William Edward Adams
Isabella Blyth
William Edward Adams
Isabella Blyth
πŸ’ 1917/2959
Bachelor
Spinster
Pottery manufacturer
53
53
Sydenham
Sydenham
5 years
15 years
Registrar's Office Christchurch 2111 26 April 1917 Registrar
No 235
Date of Notice 26 April 1917
  Groom Bride
Names of Parties William Edward Adams Isabella Blyth
  πŸ’ 1917/2959
Condition Bachelor Spinster
Profession Pottery manufacturer
Age 53 53
Dwelling Place Sydenham Sydenham
Length of Residence 5 years 15 years
Marriage Place Registrar's Office Christchurch
Folio 2111
Consent
Date of Certificate 26 April 1917
Officiating Minister Registrar
236 26 April 1917 William Charles Jones
Catherine Elizabeth Thompson
William Charles Jones
Catherine Elizabeth Thompson
πŸ’ 1917/2960
William Alfred Jones
Alice Maud Thompson
πŸ’ 1918/200
Bachelor
Widow. 6. 11. 11
Coal Merchant
43
40
Sydenham
Sydenham
15 years
7 years
St. Peter's Church Ferry Rd. Woolston 2112 26 April 1917 Rev. T. McDonald Presbyterian
No 236
Date of Notice 26 April 1917
  Groom Bride
Names of Parties William Charles Jones Catherine Elizabeth Thompson
  πŸ’ 1917/2960
BDM Match (61%) William Alfred Jones Alice Maud Thompson
  πŸ’ 1918/200
Condition Bachelor Widow. 6. 11. 11
Profession Coal Merchant
Age 43 40
Dwelling Place Sydenham Sydenham
Length of Residence 15 years 7 years
Marriage Place St. Peter's Church Ferry Rd. Woolston
Folio 2112
Consent
Date of Certificate 26 April 1917
Officiating Minister Rev. T. McDonald Presbyterian
237 27 April 1917 James Wilson
Rhoda Welsh
James Wilson
Rhoda Welsh
πŸ’ 1917/2961
Widower July, 1916
Widow. August, 1916.
Contractor
72
68
Christchurch
Christchurch
40 years
21 years
St. Saviour's Church Sydenham 2113 27 April 1917 Rev. H. S. Leach Anglican
No 237
Date of Notice 27 April 1917
  Groom Bride
Names of Parties James Wilson Rhoda Welsh
  πŸ’ 1917/2961
Condition Widower July, 1916 Widow. August, 1916.
Profession Contractor
Age 72 68
Dwelling Place Christchurch Christchurch
Length of Residence 40 years 21 years
Marriage Place St. Saviour's Church Sydenham
Folio 2113
Consent
Date of Certificate 27 April 1917
Officiating Minister Rev. H. S. Leach Anglican
238 27 April 1917 Charles Gough
Mary McMeekin Withers
Charles Gaugh
Mary McMeekin Withers
πŸ’ 1917/2962
Bachelor
Spinster
Carpenter
Dressmaker
22
19
Prebbleton
Prebbleton
1 month
Life
Dwelling of Mr Sontgen 1 King's Avenue Christchurch 2114 Mary McMeekin Hammond Anderson Withers Father 27 April 1917 Rev. J. Paterson Presbyterian
No 238
Date of Notice 27 April 1917
  Groom Bride
Names of Parties Charles Gough Mary McMeekin Withers
BDM Match (96%) Charles Gaugh Mary McMeekin Withers
  πŸ’ 1917/2962
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 22 19
Dwelling Place Prebbleton Prebbleton
Length of Residence 1 month Life
Marriage Place Dwelling of Mr Sontgen 1 King's Avenue Christchurch
Folio 2114
Consent Mary McMeekin Hammond Anderson Withers Father
Date of Certificate 27 April 1917
Officiating Minister Rev. J. Paterson Presbyterian

Page 1987

District of Christchurch Quarter ending 30 June 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
239 1 May 1917 Mc Neight Watt
Dora Lillian Chainey
McNeight Watt
Dora Lillian Chainey
πŸ’ 1917/2963
Bachelor
Spinster
Clerk
Typiste
26
23
Christchurch
Christchurch
8 years
Life
Methodist Church St. Albans 2115 1 May 1917 Rev. A. C. Lawry Methodist
No 239
Date of Notice 1 May 1917
  Groom Bride
Names of Parties Mc Neight Watt Dora Lillian Chainey
BDM Match (96%) McNeight Watt Dora Lillian Chainey
  πŸ’ 1917/2963
Condition Bachelor Spinster
Profession Clerk Typiste
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 8 years Life
Marriage Place Methodist Church St. Albans
Folio 2115
Consent
Date of Certificate 1 May 1917
Officiating Minister Rev. A. C. Lawry Methodist
240 1 May 1917 Joseph George Dams
Mabel Alice Albon
Joseph George Sams
Mabel Alice Albon
πŸ’ 1917/2964
Bachelor
Spinster
Cook
Waitress
36
30
Christchurch
Christchurch
4 years
5 years
Registrar's Office Christchurch 2116 1 May 1917 Registrar
No 240
Date of Notice 1 May 1917
  Groom Bride
Names of Parties Joseph George Dams Mabel Alice Albon
BDM Match (97%) Joseph George Sams Mabel Alice Albon
  πŸ’ 1917/2964
Condition Bachelor Spinster
Profession Cook Waitress
Age 36 30
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 2116
Consent
Date of Certificate 1 May 1917
Officiating Minister Registrar
241 1 May 1917 William Wracher
Margaret Lund
William Wrather
Margaret Lund
πŸ’ 1917/2965
Bachelor
Spinster
Salesman
Musician
29
24
Sydenham
Sydenham
3 years
8 years
St. Philip's Mission Room Beckenham St. Sydenham 2117 1 May 1917 Rev. J. F. Fearon Anglican
No 241
Date of Notice 1 May 1917
  Groom Bride
Names of Parties William Wracher Margaret Lund
BDM Match (97%) William Wrather Margaret Lund
  πŸ’ 1917/2965
Condition Bachelor Spinster
Profession Salesman Musician
Age 29 24
Dwelling Place Sydenham Sydenham
Length of Residence 3 years 8 years
Marriage Place St. Philip's Mission Room Beckenham St. Sydenham
Folio 2117
Consent
Date of Certificate 1 May 1917
Officiating Minister Rev. J. F. Fearon Anglican
242 1 May 1917 James Burton Foster
Edith Jane Woods
James Burton Foster
Edith Jane Woods
πŸ’ 1917/2966
Bachelor
Spinster
Soldier
Waitress
25
23
New Brighton
Linwood
3 months
6 years
Dwelling of Mrs Foster Breezes Rd. New Brighton 2118 1 May 1917 Mr. J. B. Bickerstaff Presbyterian
No 242
Date of Notice 1 May 1917
  Groom Bride
Names of Parties James Burton Foster Edith Jane Woods
  πŸ’ 1917/2966
Condition Bachelor Spinster
Profession Soldier Waitress
Age 25 23
Dwelling Place New Brighton Linwood
Length of Residence 3 months 6 years
Marriage Place Dwelling of Mrs Foster Breezes Rd. New Brighton
Folio 2118
Consent
Date of Certificate 1 May 1917
Officiating Minister Mr. J. B. Bickerstaff Presbyterian
243 2 May 1917 Herbert Nettleton
Melita Violet Nellie Pool
Herbert Nettleton
Melita Violet Nellie Post
πŸ’ 1917/2967
Bachelor
Spinster
Soldier
31
33
St. Albans
Christchurch
-
11 years
St. John's Church Latimer Square Christchurch 2119 2 May 1917 Rev. P. J. Cocks Anglican
No 243
Date of Notice 2 May 1917
  Groom Bride
Names of Parties Herbert Nettleton Melita Violet Nellie Pool
BDM Match (96%) Herbert Nettleton Melita Violet Nellie Post
  πŸ’ 1917/2967
Condition Bachelor Spinster
Profession Soldier
Age 31 33
Dwelling Place St. Albans Christchurch
Length of Residence - 11 years
Marriage Place St. John's Church Latimer Square Christchurch
Folio 2119
Consent
Date of Certificate 2 May 1917
Officiating Minister Rev. P. J. Cocks Anglican

Page 1988

District of Christchurch Quarter ending 30 June 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
244 2 May 1917 William Coates Clarkson
Ethel May Barber
William Coates Clarkson
Ethel May Barker
πŸ’ 1917/2969
Bachelor
Spinster
Butcher
Nurse
33
25
Papanui
Papanui
3 years
1 1/2 years
St. Paul's Church Papanui 2120 2 May 1917 Rev. W. H. Orbell, Anglican
No 244
Date of Notice 2 May 1917
  Groom Bride
Names of Parties William Coates Clarkson Ethel May Barber
BDM Match (97%) William Coates Clarkson Ethel May Barker
  πŸ’ 1917/2969
Condition Bachelor Spinster
Profession Butcher Nurse
Age 33 25
Dwelling Place Papanui Papanui
Length of Residence 3 years 1 1/2 years
Marriage Place St. Paul's Church Papanui
Folio 2120
Consent
Date of Certificate 2 May 1917
Officiating Minister Rev. W. H. Orbell, Anglican
245 2 May 1917 Otto Carl White
Margaret Wilhelmina Harbison
Otto Carl White
Margaret Wilhelmina Harbison
πŸ’ 1917/2970
Bachelor
Spinster
Hairdresser
21
19
Christchurch
Christchurch
Life
Life
Registrar's Office Christchurch 2121 Margaret Harbison, mother 2 May 1917 Registrar
No 245
Date of Notice 2 May 1917
  Groom Bride
Names of Parties Otto Carl White Margaret Wilhelmina Harbison
  πŸ’ 1917/2970
Condition Bachelor Spinster
Profession Hairdresser
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 2121
Consent Margaret Harbison, mother
Date of Certificate 2 May 1917
Officiating Minister Registrar
246 3 May 1917 Rupert Deggie Ormsby
Jessie Kathleen Didcott
Rupert Seggie Ormsby
Jessie Kathleen Didcott
πŸ’ 1917/2971
Bachelor
Spinster
Indent Clerk
Dressmaker
32
34
Linwood
Sydenham
11 years
15 years
Registrar's Office Christchurch 2122 3 May 1917 Registrar
No 246
Date of Notice 3 May 1917
  Groom Bride
Names of Parties Rupert Deggie Ormsby Jessie Kathleen Didcott
BDM Match (98%) Rupert Seggie Ormsby Jessie Kathleen Didcott
  πŸ’ 1917/2971
Condition Bachelor Spinster
Profession Indent Clerk Dressmaker
Age 32 34
Dwelling Place Linwood Sydenham
Length of Residence 11 years 15 years
Marriage Place Registrar's Office Christchurch
Folio 2122
Consent
Date of Certificate 3 May 1917
Officiating Minister Registrar
247 5 May 1917 Edward McFadden
Ruby Alethea Nelson
Edward McFadden
Ruby Alethea Nelson
πŸ’ 1917/2972
Bachelor
Spinster
Farmer
Shop Assistant
39
23
Papanui
St. Albans
10 years
Life
Church of Christ Moorhouse Avenue Christchurch 2123 5 May 1917 Mr. R. Gebbie, Church of Christ
No 247
Date of Notice 5 May 1917
  Groom Bride
Names of Parties Edward McFadden Ruby Alethea Nelson
  πŸ’ 1917/2972
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 39 23
Dwelling Place Papanui St. Albans
Length of Residence 10 years Life
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 2123
Consent
Date of Certificate 5 May 1917
Officiating Minister Mr. R. Gebbie, Church of Christ
248 8 May 1917 William Austin
Ethel Maud Hill
William Austin
Ethel Maud Hill
πŸ’ 1917/2973
Bachelor
Spinster
Soldier
23
23
Christchurch
Christchurch

Life
Trinity Congregational Church Christchurch 2124 8 May 1917 Rev. H. Johnson, Congregational
No 248
Date of Notice 8 May 1917
  Groom Bride
Names of Parties William Austin Ethel Maud Hill
  πŸ’ 1917/2973
Condition Bachelor Spinster
Profession Soldier
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence Life
Marriage Place Trinity Congregational Church Christchurch
Folio 2124
Consent
Date of Certificate 8 May 1917
Officiating Minister Rev. H. Johnson, Congregational

Page 1989

District of Christchurch Quarter ending 30 June 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
249 9 May 1917 Harold Robson
Jane Eglesim Wilson
Harold Robson
Jane Eglesin Wilson
πŸ’ 1917/2974
Bachelor
Spinster
Woolsorter
Clerk
27
25
Christchurch
Christchurch
25 years
24 years
Dwelling of Mr Wilson, 11 Montreal St. Sydenham 2125 9 May 1917 Rev. N. Turner, Methodist
No 249
Date of Notice 9 May 1917
  Groom Bride
Names of Parties Harold Robson Jane Eglesim Wilson
BDM Match (97%) Harold Robson Jane Eglesin Wilson
  πŸ’ 1917/2974
Condition Bachelor Spinster
Profession Woolsorter Clerk
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 24 years
Marriage Place Dwelling of Mr Wilson, 11 Montreal St. Sydenham
Folio 2125
Consent
Date of Certificate 9 May 1917
Officiating Minister Rev. N. Turner, Methodist
250 9 May 1917 Edward Turner
Alice Gladys Box
Edward Turner
Alice Gladys Cox
πŸ’ 1917/2883
Bachelor
Spinster
Butcher
Milliner
28
22
Christchurch
Christchurch
6 months
12 years
Residence of Rev. J. H. G. Chapple, Chrystall St. Richmond 2126 9 May 1917 Rev. J. H. G. Chapple, Unitarian
No 250
Date of Notice 9 May 1917
  Groom Bride
Names of Parties Edward Turner Alice Gladys Box
BDM Match (97%) Edward Turner Alice Gladys Cox
  πŸ’ 1917/2883
Condition Bachelor Spinster
Profession Butcher Milliner
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 12 years
Marriage Place Residence of Rev. J. H. G. Chapple, Chrystall St. Richmond
Folio 2126
Consent
Date of Certificate 9 May 1917
Officiating Minister Rev. J. H. G. Chapple, Unitarian
251 11 May 1917 Frederick Hugh England
Eva May Todd
Frederick Hugh England
Eva May Todd
πŸ’ 1917/4300
Bachelor
Spinster
Farmer
25
22
Christchurch
Coutts Island
1 week
Life
Anglican Church, Belfast 3373 11 May 1917 Rev. T. M. Curnow, Anglican
No 251
Date of Notice 11 May 1917
  Groom Bride
Names of Parties Frederick Hugh England Eva May Todd
  πŸ’ 1917/4300
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Christchurch Coutts Island
Length of Residence 1 week Life
Marriage Place Anglican Church, Belfast
Folio 3373
Consent
Date of Certificate 11 May 1917
Officiating Minister Rev. T. M. Curnow, Anglican
252 11 May 1917 Thomas Matthew Morley
Annie Petrie
Thomas Matthew Mosley
Annie Petrie
πŸ’ 1917/2894
Bachelor
Spinster
Grocer's Assistant
21
20
Christchurch
Christchurch
3 days
1 month
Registrar's Office, Christchurch 2127 David Petrie, Father 11 May 1917 Registrar
No 252
Date of Notice 11 May 1917
  Groom Bride
Names of Parties Thomas Matthew Morley Annie Petrie
BDM Match (98%) Thomas Matthew Mosley Annie Petrie
  πŸ’ 1917/2894
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 month
Marriage Place Registrar's Office, Christchurch
Folio 2127
Consent David Petrie, Father
Date of Certificate 11 May 1917
Officiating Minister Registrar
253 12 May 1917 Joseph John Green
Myra Jane Stokes
Joseph John Green
Myra Jane Stokes
πŸ’ 1917/2901
Bachelor
Spinster
Slaughterman
25
20
Christchurch
Belfast
6 months
Life
The Manse, North Rd. Papanui 2128 Fredk. Chas. Stokes, Father 12 May 1917 Rev. D. D. Rodger, Presbyterian
No 253
Date of Notice 12 May 1917
  Groom Bride
Names of Parties Joseph John Green Myra Jane Stokes
  πŸ’ 1917/2901
Condition Bachelor Spinster
Profession Slaughterman
Age 25 20
Dwelling Place Christchurch Belfast
Length of Residence 6 months Life
Marriage Place The Manse, North Rd. Papanui
Folio 2128
Consent Fredk. Chas. Stokes, Father
Date of Certificate 12 May 1917
Officiating Minister Rev. D. D. Rodger, Presbyterian

Page 1990

District of Christchurch Quarter ending 30 June 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
254 12 May 1917 Eric James White
Elsie Alma Pettigrew
Eric James White
Elsie Alma Pettigrew
πŸ’ 1917/2902
Bachelor
Spinster
Soldier
22
25
Christchurch
Christchurch

3 days
St. Stephen's Church Hills Rd Shirley 2129 12 May 1917 Rev. L. Hard Anglican
No 254
Date of Notice 12 May 1917
  Groom Bride
Names of Parties Eric James White Elsie Alma Pettigrew
  πŸ’ 1917/2902
Condition Bachelor Spinster
Profession Soldier
Age 22 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days
Marriage Place St. Stephen's Church Hills Rd Shirley
Folio 2129
Consent
Date of Certificate 12 May 1917
Officiating Minister Rev. L. Hard Anglican
255 14 May 1917 William Alexander Henderson
Myrtle Jane Hall
William Alexander Henderson
Myrtle Jane Hall
πŸ’ 1917/2903
Bachelor
Spinster
Soldier
Milliner
25
21
Christchurch
Christchurch

1 year
Residence of Mr Campbell 25 Bath St. Christchurch 2130 14 May 1917 Rev. R. Erwin Presbyterian
No 255
Date of Notice 14 May 1917
  Groom Bride
Names of Parties William Alexander Henderson Myrtle Jane Hall
  πŸ’ 1917/2903
Condition Bachelor Spinster
Profession Soldier Milliner
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 year
Marriage Place Residence of Mr Campbell 25 Bath St. Christchurch
Folio 2130
Consent
Date of Certificate 14 May 1917
Officiating Minister Rev. R. Erwin Presbyterian
256 14 May 1917 Hugh George Tiplady
Margaret McIntosh
Hugh George Tiplady
Margaret McIntosh
πŸ’ 1917/2905
Bachelor
Spinster
Soldier
Waitress
24
20
Christchurch
Christchurch
3 days
9 months
Residence of Mrs Read 161 Bealey St. Linwood 2132 Donald McIntosh Father 14 May 1917 Rev. A. Liversedge Methodist
No 256
Date of Notice 14 May 1917
  Groom Bride
Names of Parties Hugh George Tiplady Margaret McIntosh
  πŸ’ 1917/2905
Condition Bachelor Spinster
Profession Soldier Waitress
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 9 months
Marriage Place Residence of Mrs Read 161 Bealey St. Linwood
Folio 2132
Consent Donald McIntosh Father
Date of Certificate 14 May 1917
Officiating Minister Rev. A. Liversedge Methodist
257 15 May 1917 Leonard Roy Hurrell
Pearl Meleise Pine
Leonard Roy Hurrell
Pearl Meleise Pine
πŸ’ 1917/2906
Bachelor
Spinster
Soldier (Bank Clerk)
Clerk
23
23
Riccarton
St. Albans
2 days
23 years
St. Mary's Church Merivale 2133 15 May 1917 Rev. E. H. Shore Anglican
No 257
Date of Notice 15 May 1917
  Groom Bride
Names of Parties Leonard Roy Hurrell Pearl Meleise Pine
  πŸ’ 1917/2906
Condition Bachelor Spinster
Profession Soldier (Bank Clerk) Clerk
Age 23 23
Dwelling Place Riccarton St. Albans
Length of Residence 2 days 23 years
Marriage Place St. Mary's Church Merivale
Folio 2133
Consent
Date of Certificate 15 May 1917
Officiating Minister Rev. E. H. Shore Anglican
258 15 May 1917 Henry Kiver Anderson Allison
Muriel Gladys Ward
Henry Kiver Allison
Muriel Gladys Ward
πŸ’ 1917/2907
Bachelor
Spinster
Captain N.Z. Dental Corps.
Insurance Clerk
34
27
Christchurch
St. Albans
2 days
7 years
Residence of Rev. C. E. Ward 116 Canon St. St. Albans 2134 15 May 1917 Rev. C. E. Ward Methodist
No 258
Date of Notice 15 May 1917
  Groom Bride
Names of Parties Henry Kiver Anderson Allison Muriel Gladys Ward
BDM Match (84%) Henry Kiver Allison Muriel Gladys Ward
  πŸ’ 1917/2907
Condition Bachelor Spinster
Profession Captain N.Z. Dental Corps. Insurance Clerk
Age 34 27
Dwelling Place Christchurch St. Albans
Length of Residence 2 days 7 years
Marriage Place Residence of Rev. C. E. Ward 116 Canon St. St. Albans
Folio 2134
Consent
Date of Certificate 15 May 1917
Officiating Minister Rev. C. E. Ward Methodist

Page 1991

District of Christchurch Quarter ending 30 June 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
259 16 May 1917 Patrick Joseph Hogan
Margaret Helena McKay
Patrick Joseph Hogan
Margaret Helena McKay
πŸ’ 1917/4078
Bachelor
Spinster
Postal clerk
Nurse
25
21
Greymouth
Christchurch
-
3 days
St. Mary's Church, Manchester St, Christchurch 3325 16 May 1917 Rev. D. P. Carew, Roman Catholic
No 259
Date of Notice 16 May 1917
  Groom Bride
Names of Parties Patrick Joseph Hogan Margaret Helena McKay
  πŸ’ 1917/4078
Condition Bachelor Spinster
Profession Postal clerk Nurse
Age 25 21
Dwelling Place Greymouth Christchurch
Length of Residence - 3 days
Marriage Place St. Mary's Church, Manchester St, Christchurch
Folio 3325
Consent
Date of Certificate 16 May 1917
Officiating Minister Rev. D. P. Carew, Roman Catholic
260 16 May 1917 Walter Francis Cribb
Alice Christina Payne
Walter Francis Cribb
Alice Christina Payne
πŸ’ 1917/2884
Bachelor
Spinster
Electrician
29
29
Christchurch
Christchurch
3 days
Life
St. Luke's Church, Christchurch 2135 16 May 1917 Rev. F. N. Taylor, Anglican
No 260
Date of Notice 16 May 1917
  Groom Bride
Names of Parties Walter Francis Cribb Alice Christina Payne
  πŸ’ 1917/2884
Condition Bachelor Spinster
Profession Electrician
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Luke's Church, Christchurch
Folio 2135
Consent
Date of Certificate 16 May 1917
Officiating Minister Rev. F. N. Taylor, Anglican
261 16 May 1917 Samuel Myers Anton
Mabel Clement
Samuel Myers Anton
Mabel Clement
πŸ’ 1917/2885
Bachelor
Spinster
Railway Employee
24
21
New Brighton
Sydenham
18 years
6 years
St. John's Church, Christchurch 2136 16 May 1917 Rev. P. J. Cocks, Anglican
No 261
Date of Notice 16 May 1917
  Groom Bride
Names of Parties Samuel Myers Anton Mabel Clement
  πŸ’ 1917/2885
Condition Bachelor Spinster
Profession Railway Employee
Age 24 21
Dwelling Place New Brighton Sydenham
Length of Residence 18 years 6 years
Marriage Place St. John's Church, Christchurch
Folio 2136
Consent
Date of Certificate 16 May 1917
Officiating Minister Rev. P. J. Cocks, Anglican
262 16 May 1917 Charles Hughie Graham
Cecelia Alice Ellena
Charles Hughie Graham
Cecelia Alice Ellena
πŸ’ 1917/2886
Bachelor
Spinster
Soldier
24
19
Christchurch
Christchurch
18 months
6 years
Trinity Congregational Church, Christchurch 2137 There is no person in N.Z. having authority by law to give consent 1 June 1917 Rev. H. Johnson, Congregational
No 262
Date of Notice 16 May 1917
  Groom Bride
Names of Parties Charles Hughie Graham Cecelia Alice Ellena
  πŸ’ 1917/2886
Condition Bachelor Spinster
Profession Soldier
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 6 years
Marriage Place Trinity Congregational Church, Christchurch
Folio 2137
Consent There is no person in N.Z. having authority by law to give consent
Date of Certificate 1 June 1917
Officiating Minister Rev. H. Johnson, Congregational
263 17 May 1917 Richard William Frederick Callon
Katherine Emma Graham
Richard William Frederick Callon
Katherine Emma Graham
πŸ’ 1917/2887
Bachelor
Spinster
Clerk
Cap maker
24
32
Opawa
Woolston
12 years
20 years
St. John's Church, Woolston 2138 17 May 1917 Rev. H. Williams, Anglican
No 263
Date of Notice 17 May 1917
  Groom Bride
Names of Parties Richard William Frederick Callon Katherine Emma Graham
  πŸ’ 1917/2887
Condition Bachelor Spinster
Profession Clerk Cap maker
Age 24 32
Dwelling Place Opawa Woolston
Length of Residence 12 years 20 years
Marriage Place St. John's Church, Woolston
Folio 2138
Consent
Date of Certificate 17 May 1917
Officiating Minister Rev. H. Williams, Anglican

Page 1992

District of Christchurch Quarter ending 30 June 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
264 18 May 1917 Frederick Arnold Bullock
Laura Mary Agatha Bennett
Frederick Arnold Bullock
Laura Mary Agatha Bennett
πŸ’ 1917/2888
Bachelor
Spinster
Soldier
28
25
Christchurch
Christchurch
10 days
Life
St. John's Church Woolston Christchurch 2139 18 May 1917 Rev. P. J. Cocks, Anglican
No 264
Date of Notice 18 May 1917
  Groom Bride
Names of Parties Frederick Arnold Bullock Laura Mary Agatha Bennett
  πŸ’ 1917/2888
Condition Bachelor Spinster
Profession Soldier
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 10 days Life
Marriage Place St. John's Church Woolston Christchurch
Folio 2139
Consent
Date of Certificate 18 May 1917
Officiating Minister Rev. P. J. Cocks, Anglican
265 18 May 1917 Vincent Charles Pike
Hilda Bonnington
Vincent Charles Pike
Hilda Bonnington
πŸ’ 1917/2889
Bachelor
Spinster
Masseur
22
22
Christchurch
Linwood
16 years
Life
Baptist Church Oxford Terrace Christchurch 2140 18 May 1917 Rev. J. J. North, Baptist
No 265
Date of Notice 18 May 1917
  Groom Bride
Names of Parties Vincent Charles Pike Hilda Bonnington
  πŸ’ 1917/2889
Condition Bachelor Spinster
Profession Masseur
Age 22 22
Dwelling Place Christchurch Linwood
Length of Residence 16 years Life
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 2140
Consent
Date of Certificate 18 May 1917
Officiating Minister Rev. J. J. North, Baptist
266 19 May 1917 Albert Cecil Clarke
Elizabeth Harriett O'Farrell
Albert Cecil Clarke
Elizabeth Harriett O'Farrell
πŸ’ 1917/2890
Bachelor
Spinster
Soldier
26
28
Styx
Riccarton
1 day
22 years
St. Barnabas Church Fendalton 2141 19 May 1917 Rev. T. A. Hamilton, Anglican
No 266
Date of Notice 19 May 1917
  Groom Bride
Names of Parties Albert Cecil Clarke Elizabeth Harriett O'Farrell
  πŸ’ 1917/2890
Condition Bachelor Spinster
Profession Soldier
Age 26 28
Dwelling Place Styx Riccarton
Length of Residence 1 day 22 years
Marriage Place St. Barnabas Church Fendalton
Folio 2141
Consent
Date of Certificate 19 May 1917
Officiating Minister Rev. T. A. Hamilton, Anglican
267 21 May 1917 John Duxbury
Julia Maud Duxbury
John Duxbury
Julia Maud Duxbury
πŸ’ 1917/2891
Bachelor
Spinster
Cheesemaker
32
36
Christchurch
Riccarton
3 days
3 days
St. Andrews Presbyterian Manse Christchurch 2142 21 May 1917 Rev. A. T. Thompson, Presbyterian
No 267
Date of Notice 21 May 1917
  Groom Bride
Names of Parties John Duxbury Julia Maud Duxbury
  πŸ’ 1917/2891
Condition Bachelor Spinster
Profession Cheesemaker
Age 32 36
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 3 days
Marriage Place St. Andrews Presbyterian Manse Christchurch
Folio 2142
Consent
Date of Certificate 21 May 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian
268 21 May 1917 William West
Beatrice Maud Herrick
William West
Beatrice Maud Herrick
πŸ’ 1917/2892
Bachelor
Spinster
Gardener
27
21
Christchurch
Christchurch
5 days
17 years
St. Mary's Church Addington 2143 21 May 1917 Rev. W. S. Bean, Anglican
No 268
Date of Notice 21 May 1917
  Groom Bride
Names of Parties William West Beatrice Maud Herrick
  πŸ’ 1917/2892
Condition Bachelor Spinster
Profession Gardener
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 17 years
Marriage Place St. Mary's Church Addington
Folio 2143
Consent
Date of Certificate 21 May 1917
Officiating Minister Rev. W. S. Bean, Anglican

Page 1993

District of Christchurch Quarter ending 30 June 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
269 21 May 1917 Alexander Brown
Violet Taylor
Alexander Brown
Violet Taylor
πŸ’ 1917/4077
Bachelor
Spinster
Clicker
Machinist
26
25
Christchurch
Riccarton Christchurch
15 years
15 months
Presbyterian Church Riccarton 3324 21 May 1917 Rev. A. T. Thompson Presbyterian
No 269
Date of Notice 21 May 1917
  Groom Bride
Names of Parties Alexander Brown Violet Taylor
  πŸ’ 1917/4077
Condition Bachelor Spinster
Profession Clicker Machinist
Age 26 25
Dwelling Place Christchurch Riccarton Christchurch
Length of Residence 15 years 15 months
Marriage Place Presbyterian Church Riccarton
Folio 3324
Consent
Date of Certificate 21 May 1917
Officiating Minister Rev. A. T. Thompson Presbyterian
270 21 May 1917 Walter William Clough
Elsie May Lanyon
Walter William Clough
Elsie May Lanyon
πŸ’ 1917/2893
Bachelor
Spinster
Engine driver
35
18
Halswell
Linwood
16 years
4 years
Registrar's Office Christchurch 2144 Elizabeth Cox (now Lanyon) mother 21 May 1917 Registrar
No 270
Date of Notice 21 May 1917
  Groom Bride
Names of Parties Walter William Clough Elsie May Lanyon
  πŸ’ 1917/2893
Condition Bachelor Spinster
Profession Engine driver
Age 35 18
Dwelling Place Halswell Linwood
Length of Residence 16 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 2144
Consent Elizabeth Cox (now Lanyon) mother
Date of Certificate 21 May 1917
Officiating Minister Registrar
271 21 May 1917 Ronald Macfarlane
Georgina Brown Cooper
Ronald Macfarlane
Georgina Brown Cooper
πŸ’ 1917/2895
Bachelor
Spinster
Plumber
29
26
Spreydon
Christchurch
12 years
5 years
Residence of Mrs Cooper 272 Hereford St Christchurch 2145 21 May 1917 Rev. C. Murray Presbyterian
No 271
Date of Notice 21 May 1917
  Groom Bride
Names of Parties Ronald Macfarlane Georgina Brown Cooper
  πŸ’ 1917/2895
Condition Bachelor Spinster
Profession Plumber
Age 29 26
Dwelling Place Spreydon Christchurch
Length of Residence 12 years 5 years
Marriage Place Residence of Mrs Cooper 272 Hereford St Christchurch
Folio 2145
Consent
Date of Certificate 21 May 1917
Officiating Minister Rev. C. Murray Presbyterian
272 22 May 1917 Vincent Joseph Fuss
Mabel Emma Tozer
Vincent Joseph Fuss
Mabel Emma Nellie Tozer
πŸ’ 1917/2898
Bachelor
Spinster
Soldier
Machinist
22
21
Christchurch
Christchurch
Life
Life
Registrar's Office Christchurch See entry no 275 Registrar
No 272
Date of Notice 22 May 1917
  Groom Bride
Names of Parties Vincent Joseph Fuss Mabel Emma Tozer
BDM Match (85%) Vincent Joseph Fuss Mabel Emma Nellie Tozer
  πŸ’ 1917/2898
Condition Bachelor Spinster
Profession Soldier Machinist
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio See entry no 275
Consent
Date of Certificate
Officiating Minister Registrar
273 22 May 1917 Frederick Fehsenfeld
Nellie Mabel Smith
Frederick Fehsenfeld
Nellie Mabel Smith
πŸ’ 1917/2896
Bachelor
Spinster
Chairmaker
29
27
Addington
Waltham
Life
Life
Methodist Church Colombo St. South Christchurch 2146 22 May 1917 Rev. W. Beckett Methodist
No 273
Date of Notice 22 May 1917
  Groom Bride
Names of Parties Frederick Fehsenfeld Nellie Mabel Smith
  πŸ’ 1917/2896
Condition Bachelor Spinster
Profession Chairmaker
Age 29 27
Dwelling Place Addington Waltham
Length of Residence Life Life
Marriage Place Methodist Church Colombo St. South Christchurch
Folio 2146
Consent
Date of Certificate 22 May 1917
Officiating Minister Rev. W. Beckett Methodist

Page 1994

District of Christchurch Quarter ending 30 June 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
274 24 May 1917 Victor Grace Day
Bernadette Richmond
Victor Grace Day
Bernadette Richmond
πŸ’ 1917/2897
Widower
Widow
Stipendiary Magistrate
59
41
Dunedin
Christchurch

14 days
St. Barnabas' Church Fendalton 2147 24 May 1917 Rev. T. A. Hamilton, Anglican
No 274
Date of Notice 24 May 1917
  Groom Bride
Names of Parties Victor Grace Day Bernadette Richmond
  πŸ’ 1917/2897
Condition Widower Widow
Profession Stipendiary Magistrate
Age 59 41
Dwelling Place Dunedin Christchurch
Length of Residence 14 days
Marriage Place St. Barnabas' Church Fendalton
Folio 2147
Consent
Date of Certificate 24 May 1917
Officiating Minister Rev. T. A. Hamilton, Anglican
275 24 May 1917 Vincent Joseph Fuss
Mabel Emma Nellie Tozer
Vincent Joseph Fuss
Mabel Emma Nellie Tozer
πŸ’ 1917/2898
Bachelor
Spinster
Soldier
Machinist
22
19
Christchurch
Christchurch
Life
Life
Registrar's Office Christchurch 2148 Wm. Hy. Tozer, Father 24 May 1917 Registrar
No 275
Date of Notice 24 May 1917
  Groom Bride
Names of Parties Vincent Joseph Fuss Mabel Emma Nellie Tozer
  πŸ’ 1917/2898
Condition Bachelor Spinster
Profession Soldier Machinist
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 2148
Consent Wm. Hy. Tozer, Father
Date of Certificate 24 May 1917
Officiating Minister Registrar
276 24 May 1917 Fred Newman Stanton
Hilda Summer Forsyth
Fred Newman Stanton
Hilda Summer Forsyth
πŸ’ 1917/2899
Bachelor
Spinster
Soldier
25
20
Christchurch
Christchurch
23 years
Life
St. Johns Church Christchurch 2149 Jas. Forsyth, Father 24 May 1917 Rev. P. J. Cocks, Anglican
No 276
Date of Notice 24 May 1917
  Groom Bride
Names of Parties Fred Newman Stanton Hilda Summer Forsyth
  πŸ’ 1917/2899
Condition Bachelor Spinster
Profession Soldier
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 23 years Life
Marriage Place St. Johns Church Christchurch
Folio 2149
Consent Jas. Forsyth, Father
Date of Certificate 24 May 1917
Officiating Minister Rev. P. J. Cocks, Anglican
277 26 May 1917 Lawrence Herbert Painton
Celia Henrietta Major
Lawrence Herbert Paintin
Celia Henrietta Major
πŸ’ 1917/2900
Bachelor
Spinster
Casing-salter
18
18
Papanui
Papanui
6 months
6 months
Residence of Mrs. J. Major 15 St. John St. Papanui 2150 Henry Painton, Father; Jas. Major, Father 26 May 1917 Rev. D. D. Rodger, Presbyterian
No 277
Date of Notice 26 May 1917
  Groom Bride
Names of Parties Lawrence Herbert Painton Celia Henrietta Major
BDM Match (98%) Lawrence Herbert Paintin Celia Henrietta Major
  πŸ’ 1917/2900
Condition Bachelor Spinster
Profession Casing-salter
Age 18 18
Dwelling Place Papanui Papanui
Length of Residence 6 months 6 months
Marriage Place Residence of Mrs. J. Major 15 St. John St. Papanui
Folio 2150
Consent Henry Painton, Father; Jas. Major, Father
Date of Certificate 26 May 1917
Officiating Minister Rev. D. D. Rodger, Presbyterian
278 26 May 1917 Walter Henry Lucas
Eva Georgina Freeman
Walter Henry Lucas
Eva Georgina Freeman
πŸ’ 1917/2982
Bachelor
Spinster
Quartermaster Sergt. NZ.EF
Artist
45
30
Christchurch
Christchurch
7 days
Life
Registrar's Office Christchurch 2151 26 May 1917 Registrar
No 278
Date of Notice 26 May 1917
  Groom Bride
Names of Parties Walter Henry Lucas Eva Georgina Freeman
  πŸ’ 1917/2982
Condition Bachelor Spinster
Profession Quartermaster Sergt. NZ.EF Artist
Age 45 30
Dwelling Place Christchurch Christchurch
Length of Residence 7 days Life
Marriage Place Registrar's Office Christchurch
Folio 2151
Consent
Date of Certificate 26 May 1917
Officiating Minister Registrar

Page 1995

District of Christchurch Quarter ending 30 June 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
279 28 May 1917 William Patrick Marra
Adelaide Brook
William Patrick Marra
Adelaide Brook
πŸ’ 1917/2993
Bachelor
Spinster
Watersider
Housekeeper
41
42
Christchurch
Christchurch
4 years
4 years
Registrar's Office Christchurch 2152 28 May 1917 Registrar
No 279
Date of Notice 28 May 1917
  Groom Bride
Names of Parties William Patrick Marra Adelaide Brook
  πŸ’ 1917/2993
Condition Bachelor Spinster
Profession Watersider Housekeeper
Age 41 42
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 2152
Consent
Date of Certificate 28 May 1917
Officiating Minister Registrar
280 28 May 1917 Ernest Richard Head
Jean Cornwall
Ernest Richard Head
Jean Cornwall
πŸ’ 1917/2999
Bachelor
Spinster
Soldier
23
21
Linwood
Linwood
11 days
1 year
Registrar's Office Christchurch 2153 28 May 1917 Registrar
No 280
Date of Notice 28 May 1917
  Groom Bride
Names of Parties Ernest Richard Head Jean Cornwall
  πŸ’ 1917/2999
Condition Bachelor Spinster
Profession Soldier
Age 23 21
Dwelling Place Linwood Linwood
Length of Residence 11 days 1 year
Marriage Place Registrar's Office Christchurch
Folio 2153
Consent
Date of Certificate 28 May 1917
Officiating Minister Registrar
281 29 May 1917 Frederick William Short
Veronica Towers Unwin
Frederick William Short
Veronica Towers Unwin
πŸ’ 1917/3000
Bachelor
Spinster
Soldier
21
22
Christchurch
Christchurch
4 days
Life
Holy Trinity Church Avonside 2154 29 May 1917 Rev. O. FitzGerald Anglican
No 281
Date of Notice 29 May 1917
  Groom Bride
Names of Parties Frederick William Short Veronica Towers Unwin
  πŸ’ 1917/3000
Condition Bachelor Spinster
Profession Soldier
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 days Life
Marriage Place Holy Trinity Church Avonside
Folio 2154
Consent
Date of Certificate 29 May 1917
Officiating Minister Rev. O. FitzGerald Anglican
282 29 May 1917 Cyril Haste Stonyer
Alice Mary Clarkson
Cyrie Haste Stonyer
Alice Mary Clarkson
πŸ’ 1917/3001
Bachelor
Spinster
Insurance Clerk
Typiste
31
28
Linwood
St. Albans
Life
Life
St. Mary's Church Merivale 2155 29 May 1917 Rev. P. B. Haggitt anglican
No 282
Date of Notice 29 May 1917
  Groom Bride
Names of Parties Cyril Haste Stonyer Alice Mary Clarkson
BDM Match (97%) Cyrie Haste Stonyer Alice Mary Clarkson
  πŸ’ 1917/3001
Condition Bachelor Spinster
Profession Insurance Clerk Typiste
Age 31 28
Dwelling Place Linwood St. Albans
Length of Residence Life Life
Marriage Place St. Mary's Church Merivale
Folio 2155
Consent
Date of Certificate 29 May 1917
Officiating Minister Rev. P. B. Haggitt anglican
283 29 May 1917 Clarence Frederick Jones
Ethel Rachel Burson
Clarina Frederick Jones
Ethel Rachel Burson
πŸ’ 1917/3002
Bachelor
Spinster
Working Jeweller.
28
25
Linwood
St. Albans
Life
Life
Baptist Church corner of Worcester St. & Canal Reserve Linwood 2156 29 May 1917 Rev. E. T. Jones Baptist
No 283
Date of Notice 29 May 1917
  Groom Bride
Names of Parties Clarence Frederick Jones Ethel Rachel Burson
BDM Match (94%) Clarina Frederick Jones Ethel Rachel Burson
  πŸ’ 1917/3002
Condition Bachelor Spinster
Profession Working Jeweller.
Age 28 25
Dwelling Place Linwood St. Albans
Length of Residence Life Life
Marriage Place Baptist Church corner of Worcester St. & Canal Reserve Linwood
Folio 2156
Consent
Date of Certificate 29 May 1917
Officiating Minister Rev. E. T. Jones Baptist

Page 1996

District of Christchurch Quarter ending 30 June 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
284 30 May 1917 Edward Foote
Frances Josephine Norris
Edward Foote
Frances Josephine Norris
πŸ’ 1917/3003
Widower 26 May 1914
Spinster
Confectioner
41
35
Christchurch
Christchurch
16 years
7 years
Registrar's Office Christchurch 2157 30 May 1917 Registrar
No 284
Date of Notice 30 May 1917
  Groom Bride
Names of Parties Edward Foote Frances Josephine Norris
  πŸ’ 1917/3003
Condition Widower 26 May 1914 Spinster
Profession Confectioner
Age 41 35
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 7 years
Marriage Place Registrar's Office Christchurch
Folio 2157
Consent
Date of Certificate 30 May 1917
Officiating Minister Registrar
285 31 May 1917 Leslie Charles Slade
Gertrude Annie Rowse
Leslie Charles Slade
Gertrude Annie Rowse
πŸ’ 1917/3004
Bachelor
Spinster
Soldier
22
19
Sydenham
Sydenham
4 days
3 years
Residence of Mrs Rowse 382 Colombo Road Sydenham 2158 William Charles Leonard Rowse Father 31 May 1917 Rev. W. Beckett Methodist
No 285
Date of Notice 31 May 1917
  Groom Bride
Names of Parties Leslie Charles Slade Gertrude Annie Rowse
  πŸ’ 1917/3004
Condition Bachelor Spinster
Profession Soldier
Age 22 19
Dwelling Place Sydenham Sydenham
Length of Residence 4 days 3 years
Marriage Place Residence of Mrs Rowse 382 Colombo Road Sydenham
Folio 2158
Consent William Charles Leonard Rowse Father
Date of Certificate 31 May 1917
Officiating Minister Rev. W. Beckett Methodist
286 31 May 1917 George Booth Eyre
Alice Maud Stevenson
George Booth Eyre
Alice Maud Stevenson
πŸ’ 1917/3005
Bachelor
Spinster
Presser
40
35
Christchurch
Islington
4 years
3 years
St Michael's Church Christchurch 2159 31 May 1917 Rev. A. L. Canter Anglican
No 286
Date of Notice 31 May 1917
  Groom Bride
Names of Parties George Booth Eyre Alice Maud Stevenson
  πŸ’ 1917/3005
Condition Bachelor Spinster
Profession Presser
Age 40 35
Dwelling Place Christchurch Islington
Length of Residence 4 years 3 years
Marriage Place St Michael's Church Christchurch
Folio 2159
Consent
Date of Certificate 31 May 1917
Officiating Minister Rev. A. L. Canter Anglican
287 31 May 1917 Leonard Marchanton
Winifred Jones
Leonard Marchanton
Winifred Jones
πŸ’ 1917/925
Widower 12 December 1904
Widow 28 June 1898
Drapery Salesman
Tailoress
51
45
Christchurch
Christchurch
5 years
5 years
Roman Catholic Church Addington 2160 31 May 1917 Rev. A. O'Hare Roman Catholic
No 287
Date of Notice 31 May 1917
  Groom Bride
Names of Parties Leonard Marchanton Winifred Jones
  πŸ’ 1917/925
Condition Widower 12 December 1904 Widow 28 June 1898
Profession Drapery Salesman Tailoress
Age 51 45
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 5 years
Marriage Place Roman Catholic Church Addington
Folio 2160
Consent
Date of Certificate 31 May 1917
Officiating Minister Rev. A. O'Hare Roman Catholic
288 1 June 1917 William Stewart Shierlaw
Mary White
William Stewart Shierlaw
Mary White
πŸ’ 1917/2983
Oliver Black
Mary White
πŸ’ 1917/2186
Bachelor
Divorced Decree Absolute dated 29 May 1917
Iron Machinist
37
43
Linwood
Linwood
3 years
4 years
Residence of Mr Shierlaw 9 Rolleston Street Linwood 2161 1 June 1917 Rev. J. Paterson Presbyterian
No 288
Date of Notice 1 June 1917
  Groom Bride
Names of Parties William Stewart Shierlaw Mary White
  πŸ’ 1917/2983
BDM Match (63%) Oliver Black Mary White
  πŸ’ 1917/2186
Condition Bachelor Divorced Decree Absolute dated 29 May 1917
Profession Iron Machinist
Age 37 43
Dwelling Place Linwood Linwood
Length of Residence 3 years 4 years
Marriage Place Residence of Mr Shierlaw 9 Rolleston Street Linwood
Folio 2161
Consent
Date of Certificate 1 June 1917
Officiating Minister Rev. J. Paterson Presbyterian

Page 1997

District of Christchurch Quarter ending 30 June 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
289 2 June 1917 Frederick Robert Rose
Matilda Elizabeth Berrett
Frederick Robert Rose
Matilda Elizabeth Berrett
πŸ’ 1917/2984
Widower 23 January 1917
Spinster
Painter
29
23
Linwood
Christchurch
9 years
5 years
Roman Catholic Cathedral Christchurch 2162 2 June 1917 Rev. J. Kennedy R.C.
No 289
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Frederick Robert Rose Matilda Elizabeth Berrett
  πŸ’ 1917/2984
Condition Widower 23 January 1917 Spinster
Profession Painter
Age 29 23
Dwelling Place Linwood Christchurch
Length of Residence 9 years 5 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2162
Consent
Date of Certificate 2 June 1917
Officiating Minister Rev. J. Kennedy R.C.
290 2 June 1917 John Clark
Margaret Esther Carr
John Clark
Margaret Esther Carr
πŸ’ 1917/2985
Bachelor
Spinster
Waterworks Caretaker
34
21
Greenpark
Greenpark
4 days
21 years
Presbyterian Manse MotuKarara 2163 2 June 1917 Mr. D. McIntyre Presbyterian
No 290
Date of Notice 2 June 1917
  Groom Bride
Names of Parties John Clark Margaret Esther Carr
  πŸ’ 1917/2985
Condition Bachelor Spinster
Profession Waterworks Caretaker
Age 34 21
Dwelling Place Greenpark Greenpark
Length of Residence 4 days 21 years
Marriage Place Presbyterian Manse MotuKarara
Folio 2163
Consent
Date of Certificate 2 June 1917
Officiating Minister Mr. D. McIntyre Presbyterian
291 2 June 1917 Clifford Ormond Butler
Dorothy Ida Mills
Clifford Ormond Butler
Dorothy Ida Mills
πŸ’ 1917/2952
Bachelor
Spinster
Storeman
23
21
Christchurch
Ashley
19 years
5 years
Registrar's Office Christchurch 2180 to Registrar Rangiora 30 September 1917
No 291
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Clifford Ormond Butler Dorothy Ida Mills
  πŸ’ 1917/2952
Condition Bachelor Spinster
Profession Storeman
Age 23 21
Dwelling Place Christchurch Ashley
Length of Residence 19 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 2180
Consent
Date of Certificate
Officiating Minister to Registrar Rangiora 30 September 1917
292 5 June 1917 Frank Leslie Sandrey
Florence Evelyn Ormandy
Frank Leslie Saudrey
Florence Eveline Ormandy
πŸ’ 1917/2986
Bachelor
Spinster
Stockbuyer
Schoolteacher
36
32
Riccarton
Christchurch
8 months
Life
St. John's Church Christchurch 2164 5 June 1917 Rev. P. J. Cocks Anglican
No 292
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Frank Leslie Sandrey Florence Evelyn Ormandy
BDM Match (93%) Frank Leslie Saudrey Florence Eveline Ormandy
  πŸ’ 1917/2986
Condition Bachelor Spinster
Profession Stockbuyer Schoolteacher
Age 36 32
Dwelling Place Riccarton Christchurch
Length of Residence 8 months Life
Marriage Place St. John's Church Christchurch
Folio 2164
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev. P. J. Cocks Anglican
293 5 June 1917 Fred Hampton
Mary Ellen Neale
Fred Hampton
Mary Ellen Neale
πŸ’ 1917/2987
Bachelor
Spinster
Labourer
31
31
Sydenham
Sydenham
7 days
2 years
Registrar's Office Christchurch 2165 5 June 1917 Registrar
No 293
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Fred Hampton Mary Ellen Neale
  πŸ’ 1917/2987
Condition Bachelor Spinster
Profession Labourer
Age 31 31
Dwelling Place Sydenham Sydenham
Length of Residence 7 days 2 years
Marriage Place Registrar's Office Christchurch
Folio 2165
Consent
Date of Certificate 5 June 1917
Officiating Minister Registrar

Page 1998

District of Christchurch Quarter ending 30 June 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
294 5 June 1917 George Hessell Burt
Agnes Ann Waters
George Hessell Burt
Agnes Ann Watero
πŸ’ 1917/4086
Divorced. Decree Absolute 16.6.1908.
Spinster
Baker
47
43
Christchurch
Sydenham
4 days
27 years
St. Andrew's Manse Christchurch 3326 5 June 1917 Rev. A.T. Thompson, Presbyterian
No 294
Date of Notice 5 June 1917
  Groom Bride
Names of Parties George Hessell Burt Agnes Ann Waters
BDM Match (97%) George Hessell Burt Agnes Ann Watero
  πŸ’ 1917/4086
Condition Divorced. Decree Absolute 16.6.1908. Spinster
Profession Baker
Age 47 43
Dwelling Place Christchurch Sydenham
Length of Residence 4 days 27 years
Marriage Place St. Andrew's Manse Christchurch
Folio 3326
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev. A.T. Thompson, Presbyterian
295 5 June 1917 William Henry Thompstone
Jane Henrietta Eastwick
William Henry Thompstone
Jane Henrietta Eastwick
πŸ’ 1917/2988
Bachelor
Spinster
Cordial Maker
39
18
Linwood
Woolston
15 years
18 years
Roman Catholic Cathedral Barbadoes St. Christchurch 2166 Kate Ann Eastwick, Mother 5 June 1917 Rev. J.A. Kennedy, R.C.
No 295
Date of Notice 5 June 1917
  Groom Bride
Names of Parties William Henry Thompstone Jane Henrietta Eastwick
  πŸ’ 1917/2988
Condition Bachelor Spinster
Profession Cordial Maker
Age 39 18
Dwelling Place Linwood Woolston
Length of Residence 15 years 18 years
Marriage Place Roman Catholic Cathedral Barbadoes St. Christchurch
Folio 2166
Consent Kate Ann Eastwick, Mother
Date of Certificate 5 June 1917
Officiating Minister Rev. J.A. Kennedy, R.C.
296 5 June 1917 George William Delwood
Minnie Bonnington
George William Selwood
Minnie Bonnington
πŸ’ 1917/2989
Bachelor
Spinster
Driver
32
17
Christchurch
Christchurch
8 years
11 months
Registrar's Office Christchurch 2167 Frank Bonnington, Father 5 June 1917 Registrar
No 296
Date of Notice 5 June 1917
  Groom Bride
Names of Parties George William Delwood Minnie Bonnington
BDM Match (98%) George William Selwood Minnie Bonnington
  πŸ’ 1917/2989
Condition Bachelor Spinster
Profession Driver
Age 32 17
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 11 months
Marriage Place Registrar's Office Christchurch
Folio 2167
Consent Frank Bonnington, Father
Date of Certificate 5 June 1917
Officiating Minister Registrar
297 5 June 1917 Edmond Patrick Bradley
Jessie Rosamond Delahunt
Edmond Patrick Bradley
Jessie Rosamond Delahunt
πŸ’ 1917/2990
Bachelor
Spinster
Enginedriver
29
30
Christchurch
Papanui
3 days
30 years
St. Mary's Church Manchester St. Christchurch 2168 5 June 1917 Rev. P. Regnault, R.C.
No 297
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Edmond Patrick Bradley Jessie Rosamond Delahunt
  πŸ’ 1917/2990
Condition Bachelor Spinster
Profession Enginedriver
Age 29 30
Dwelling Place Christchurch Papanui
Length of Residence 3 days 30 years
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 2168
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev. P. Regnault, R.C.
298 5 June 1917 George William Payne
Ernestine Thompson
George William Payne
Ernestine Thompson
πŸ’ 1917/962
Bachelor
Spinster
Labourer
25
24
Hornby
Christchurch
8 years
10 years
Registrar's Office Christchurch 2169 5 June 1917 Registrar
No 298
Date of Notice 5 June 1917
  Groom Bride
Names of Parties George William Payne Ernestine Thompson
  πŸ’ 1917/962
Condition Bachelor Spinster
Profession Labourer
Age 25 24
Dwelling Place Hornby Christchurch
Length of Residence 8 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 2169
Consent
Date of Certificate 5 June 1917
Officiating Minister Registrar

Page 1999

District of Christchurch Quarter ending 30 June 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
299 6 June 1917 Albert George Clark
Gladys Gwendoline Noble Manning
Albert George Clark
Gladys Gwendoline Noble Manning
πŸ’ 1917/2992
Bachelor
Spinster
Orchardist
41
25
Heathcote
Heathcote
3 days
1 month
St Mary's Church Heathcote Valley 2170 6 June 1917 Rev. H. Williams, Anglican
No 299
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Albert George Clark Gladys Gwendoline Noble Manning
  πŸ’ 1917/2992
Condition Bachelor Spinster
Profession Orchardist
Age 41 25
Dwelling Place Heathcote Heathcote
Length of Residence 3 days 1 month
Marriage Place St Mary's Church Heathcote Valley
Folio 2170
Consent
Date of Certificate 6 June 1917
Officiating Minister Rev. H. Williams, Anglican
300 6 June 1917 Robert William Woods
Jeannie Wilson Sloan
Robert William Woods
Jeannie Wilson Sloan
πŸ’ 1917/2994
Bachelor
Spinster
Farm Worker
27
22
Christchurch
Christchurch
3 days
4 years
St. David's Church Sydenham 2171 6 June 1917 Rev. C. Murray, Presbyterian
No 300
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Robert William Woods Jeannie Wilson Sloan
  πŸ’ 1917/2994
Condition Bachelor Spinster
Profession Farm Worker
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place St. David's Church Sydenham
Folio 2171
Consent
Date of Certificate 6 June 1917
Officiating Minister Rev. C. Murray, Presbyterian
301 6 June 1917 Watson Alfred Weir Dingwall
Selina Mary Pretoria Christensen
Watson Alfred Weir Dingwall
Selina Mary Pretoria Christensen
πŸ’ 1917/2995
Bachelor
Spinster
Storeman
Dressmaker
21
17
Christchurch
Christchurch
10 years
16 years
St. Paul's Church Christchurch 2172 Geo. Edward Christensen, Father 6 June 1917 Rev. J. Paterson, Presbyterian
No 301
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Watson Alfred Weir Dingwall Selina Mary Pretoria Christensen
  πŸ’ 1917/2995
Condition Bachelor Spinster
Profession Storeman Dressmaker
Age 21 17
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 16 years
Marriage Place St. Paul's Church Christchurch
Folio 2172
Consent Geo. Edward Christensen, Father
Date of Certificate 6 June 1917
Officiating Minister Rev. J. Paterson, Presbyterian
302 6 June 1917 Leslie Wathen Kirkby
Norah Lizette Russell
Leslie Wathen Kirkby
Norah Lizetta Russell
πŸ’ 1917/2996
Bachelor
Spinster
Farmer
38
25
Christchurch
Christchurch
3 days
Life
St. Matthew's Church St. Albans Christchurch 2173 6 June 1917 Rev. A. Hore, Anglican
No 302
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Leslie Wathen Kirkby Norah Lizette Russell
BDM Match (98%) Leslie Wathen Kirkby Norah Lizetta Russell
  πŸ’ 1917/2996
Condition Bachelor Spinster
Profession Farmer
Age 38 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Matthew's Church St. Albans Christchurch
Folio 2173
Consent
Date of Certificate 6 June 1917
Officiating Minister Rev. A. Hore, Anglican
303 6 June 1917 Edward James Doherty
Mary Jones
Edward James Doherty
Mary Jones
πŸ’ 1917/2997
Bachelor
Widow 18.6.1915
Seaman
33
36
Sydenham
Sydenham
3 years
2 years
Registrar's Office Christchurch 2174 6 June 1917 Registrar
No 303
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Edward James Doherty Mary Jones
  πŸ’ 1917/2997
Condition Bachelor Widow 18.6.1915
Profession Seaman
Age 33 36
Dwelling Place Sydenham Sydenham
Length of Residence 3 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 2174
Consent
Date of Certificate 6 June 1917
Officiating Minister Registrar

Page 2000

District of Christchurch Quarter ending 30 June 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
304 6 June 1917 William Simpson
Gertrude Harrison
William Simpson
Gertrude Harrison
πŸ’ 1917/2998
Widower (19 May 1915)
Spinster
Hairdresser & Tobacconist
Grocer
41
37
St Albans
St Albans
40 years
Life
St Albans Methodist Church, St Albans 2175 6 June 1917 Rev. A. C. Lawry, Methodist
No 304
Date of Notice 6 June 1917
  Groom Bride
Names of Parties William Simpson Gertrude Harrison
  πŸ’ 1917/2998
Condition Widower (19 May 1915) Spinster
Profession Hairdresser & Tobacconist Grocer
Age 41 37
Dwelling Place St Albans St Albans
Length of Residence 40 years Life
Marriage Place St Albans Methodist Church, St Albans
Folio 2175
Consent
Date of Certificate 6 June 1917
Officiating Minister Rev. A. C. Lawry, Methodist
305 6 June 1917 Francis Duffy
Mary Little
Francis Duffy
Mary Little
πŸ’ 1917/2933
Bachelor
Widow about 1915
Soldier
42
29
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 2176 6 June 1917 Registrar
No 305
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Francis Duffy Mary Little
  πŸ’ 1917/2933
Condition Bachelor Widow about 1915
Profession Soldier
Age 42 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 2176
Consent
Date of Certificate 6 June 1917
Officiating Minister Registrar
306 7 June 1917 Ronald Macdonald Read
Lily Elizabeth Roud
Ronald Macdonald Read
Lily Elizabeth Roud
πŸ’ 1917/2944
Bachelor
Spinster
Soldier
Clerk
24
24
Christchurch
Christchurch
-
20 years
Congregational Manse, 8 Frederick Street, Linwood 2177 7 June 1917 Rev. H. A. Job, Congregational
No 306
Date of Notice 7 June 1917
  Groom Bride
Names of Parties Ronald Macdonald Read Lily Elizabeth Roud
  πŸ’ 1917/2944
Condition Bachelor Spinster
Profession Soldier Clerk
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence - 20 years
Marriage Place Congregational Manse, 8 Frederick Street, Linwood
Folio 2177
Consent
Date of Certificate 7 June 1917
Officiating Minister Rev. H. A. Job, Congregational
307 8 June 1917 Norman Edgar Harper
Mary Essie Nicholas
Norman Edgar Harper
Mary Essie Nicholas
πŸ’ 1917/2950
Bachelor
Spinster
Butcher
Lady's Help
18
19
Woolston
Fendalton
Life
2 years
Registrar's Office, Christchurch 2178 Alfred Benjamin Harper, Father; There is no person in N.Z. having authority by law to give consent 25 June 1917 Registrar
No 307
Date of Notice 8 June 1917
  Groom Bride
Names of Parties Norman Edgar Harper Mary Essie Nicholas
  πŸ’ 1917/2950
Condition Bachelor Spinster
Profession Butcher Lady's Help
Age 18 19
Dwelling Place Woolston Fendalton
Length of Residence Life 2 years
Marriage Place Registrar's Office, Christchurch
Folio 2178
Consent Alfred Benjamin Harper, Father; There is no person in N.Z. having authority by law to give consent
Date of Certificate 25 June 1917
Officiating Minister Registrar
308 9 June 1917 Leslie Andrew Morrison
Gladys May Hill
Leslie Andrew Morrison
Gladys May Hill
πŸ’ 1917/2951
Bachelor
Spinster
Accountant
27
20
Christchurch
Christchurch
1 year
Life
St John's Church, Christchurch 2179 Edward Hill, Father 9 June 1917 Rev. P. J. Cocks, Anglican
No 308
Date of Notice 9 June 1917
  Groom Bride
Names of Parties Leslie Andrew Morrison Gladys May Hill
  πŸ’ 1917/2951
Condition Bachelor Spinster
Profession Accountant
Age 27 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place St John's Church, Christchurch
Folio 2179
Consent Edward Hill, Father
Date of Certificate 9 June 1917
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2001

District of Christchurch Quarter ending 30 June 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
309 9 June 1917 Clifford Ormond Butler
Dorothy Ida Mills
Clifford Ormond Butler
Dorothy Ida Mills
πŸ’ 1917/2952
Bachelor
Spinster
Storeman
24
21
Christchurch
Christchurch
19 years
3 days
Registrar's Office Christchurch 2180 9 June 1917 Registrar
No 309
Date of Notice 9 June 1917
  Groom Bride
Names of Parties Clifford Ormond Butler Dorothy Ida Mills
  πŸ’ 1917/2952
Condition Bachelor Spinster
Profession Storeman
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 3 days
Marriage Place Registrar's Office Christchurch
Folio 2180
Consent
Date of Certificate 9 June 1917
Officiating Minister Registrar
310 9 June 1917 Peter McGrath
Norah Power
Peter McGrath
Norah Gower
πŸ’ 1917/2953
Bachelor
Spinster
Warder
28
27
Christchurch
Christchurch
3 days
2 weeks
Roman Catholic Cathedral Christchurch 2181 9 June 1917 Rev. J. A. Kennedy R.C.
No 310
Date of Notice 9 June 1917
  Groom Bride
Names of Parties Peter McGrath Norah Power
BDM Match (95%) Peter McGrath Norah Gower
  πŸ’ 1917/2953
Condition Bachelor Spinster
Profession Warder
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 weeks
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2181
Consent
Date of Certificate 9 June 1917
Officiating Minister Rev. J. A. Kennedy R.C.
311 9 June 1917 William Clark
Catherine Rogers
William Clark
Catherine Rogers
πŸ’ 1917/2954
William Parkinson
Catherine Cecilia Rogers
πŸ’ 1917/4855
Bachelor
Spinster
Tailor
33
34
Christchurch
Christchurch
4 years
6 years
Dwelling of Mr. W. H. Rogers 131 Chester St Christchurch 2182 9 June 1917 Rev. H. Johnson Congregational
No 311
Date of Notice 9 June 1917
  Groom Bride
Names of Parties William Clark Catherine Rogers
  πŸ’ 1917/2954
BDM Match (63%) William Parkinson Catherine Cecilia Rogers
  πŸ’ 1917/4855
Condition Bachelor Spinster
Profession Tailor
Age 33 34
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 6 years
Marriage Place Dwelling of Mr. W. H. Rogers 131 Chester St Christchurch
Folio 2182
Consent
Date of Certificate 9 June 1917
Officiating Minister Rev. H. Johnson Congregational
312 11 June 1917 Captain William Papperell
Maude Elizabeth Parkinson-Hatton
Captain William Pepperell
Maude Elizabeth Parkinson Hutton
πŸ’ 1917/3858
Bachelor
Spinster
Traveller
25
23
Christchurch
Timaru
3 years
Life
St. Mary's Church Timaru 3130 11 June 1917 Rev. J. H. Rogers Anglican
No 312
Date of Notice 11 June 1917
  Groom Bride
Names of Parties Captain William Papperell Maude Elizabeth Parkinson-Hatton
BDM Match (95%) Captain William Pepperell Maude Elizabeth Parkinson Hutton
  πŸ’ 1917/3858
Condition Bachelor Spinster
Profession Traveller
Age 25 23
Dwelling Place Christchurch Timaru
Length of Residence 3 years Life
Marriage Place St. Mary's Church Timaru
Folio 3130
Consent
Date of Certificate 11 June 1917
Officiating Minister Rev. J. H. Rogers Anglican
313 11 June 1917 Harry Waters
Vera Rayner
Harvy Waters
Vera Rayner
πŸ’ 1917/926
Bachelor
Spinster
Theatre Manager
34
20
Riccarton
Christchurch
5 years
20 years
St. Mary's Church Merivale 2183 Lizzie Rayner Mother 11 June 1917 Rev. P. B. Haggitt Anglican
No 313
Date of Notice 11 June 1917
  Groom Bride
Names of Parties Harry Waters Vera Rayner
BDM Match (96%) Harvy Waters Vera Rayner
  πŸ’ 1917/926
Condition Bachelor Spinster
Profession Theatre Manager
Age 34 20
Dwelling Place Riccarton Christchurch
Length of Residence 5 years 20 years
Marriage Place St. Mary's Church Merivale
Folio 2183
Consent Lizzie Rayner Mother
Date of Certificate 11 June 1917
Officiating Minister Rev. P. B. Haggitt Anglican

Page 2002

District of Christchurch Quarter ending 30 June 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
314 12 June 1917 Alfred Evans
Jessie Miles
Alfred Evans
Jessie Miles
πŸ’ 1917/2955
Bachelor
Spinster
Farmer
39
27
Christchurch
New Brighton
3 days
7 years
Anglican Church New Brighton 2184 12 June 1917 Rev. C.A. Tobin, Anglican
No 314
Date of Notice 12 June 1917
  Groom Bride
Names of Parties Alfred Evans Jessie Miles
  πŸ’ 1917/2955
Condition Bachelor Spinster
Profession Farmer
Age 39 27
Dwelling Place Christchurch New Brighton
Length of Residence 3 days 7 years
Marriage Place Anglican Church New Brighton
Folio 2184
Consent
Date of Certificate 12 June 1917
Officiating Minister Rev. C.A. Tobin, Anglican
315 12 June 1917 Edwin James Garner Lawton
Mary Dorothy Webb
Edwin James Garner Lewton
May Dorothy Webb
πŸ’ 1917/2956
Bachelor
Spinster
Soldier
25
22
Christchurch
Sydenham
9 years
22 years
St. Saviour's Church Sydenham 2185 12 June 1917 Rev. H.S. Leach, Anglican
No 315
Date of Notice 12 June 1917
  Groom Bride
Names of Parties Edwin James Garner Lawton Mary Dorothy Webb
BDM Match (95%) Edwin James Garner Lewton May Dorothy Webb
  πŸ’ 1917/2956
Condition Bachelor Spinster
Profession Soldier
Age 25 22
Dwelling Place Christchurch Sydenham
Length of Residence 9 years 22 years
Marriage Place St. Saviour's Church Sydenham
Folio 2185
Consent
Date of Certificate 12 June 1917
Officiating Minister Rev. H.S. Leach, Anglican
316 12 June 1917 Peter Moorfield
Millicent Euphemia Cook
Peter Moorfield
Millicent Euphemia Cook
πŸ’ 1917/2934
Bachelor
Spinster
Mechanic
Dressmaker
22
22
Christchurch
Christchurch
8 years
6 years
Methodist Church Opawa 2186 12 June 1917 Rev. F. Copeland, Methodist
No 316
Date of Notice 12 June 1917
  Groom Bride
Names of Parties Peter Moorfield Millicent Euphemia Cook
  πŸ’ 1917/2934
Condition Bachelor Spinster
Profession Mechanic Dressmaker
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 6 years
Marriage Place Methodist Church Opawa
Folio 2186
Consent
Date of Certificate 12 June 1917
Officiating Minister Rev. F. Copeland, Methodist
317 13 June 1917 Daniel Harris Manhire
Ethel May Wilshire
Daniel Harris Manhire
Ethel May Wilshire
πŸ’ 1917/2935
Bachelor
Spinster
Painter
26
29
Spreydon
Woolston
5 years
15 years
Dwelling of Mrs Wilshire Bamford St. Woolston 2187 13 June 1917 Rev. F. Copeland, Methodist
No 317
Date of Notice 13 June 1917
  Groom Bride
Names of Parties Daniel Harris Manhire Ethel May Wilshire
  πŸ’ 1917/2935
Condition Bachelor Spinster
Profession Painter
Age 26 29
Dwelling Place Spreydon Woolston
Length of Residence 5 years 15 years
Marriage Place Dwelling of Mrs Wilshire Bamford St. Woolston
Folio 2187
Consent
Date of Certificate 13 June 1917
Officiating Minister Rev. F. Copeland, Methodist
318 13 June 1917 William McIntosh Sly
Alice May Frances Poundford
William McIntosh Sly
Alice May Frances Pounsford
πŸ’ 1917/2936
Bachelor
Spinster
Engineer
Music Teacher
26
24
Sydenham
Sydenham
Life
9 years
Methodist Parsonage 176 Durham St Christchurch 2188 13 June 1917 Rev. N. Turner, Methodist
No 318
Date of Notice 13 June 1917
  Groom Bride
Names of Parties William McIntosh Sly Alice May Frances Poundford
BDM Match (98%) William McIntosh Sly Alice May Frances Pounsford
  πŸ’ 1917/2936
Condition Bachelor Spinster
Profession Engineer Music Teacher
Age 26 24
Dwelling Place Sydenham Sydenham
Length of Residence Life 9 years
Marriage Place Methodist Parsonage 176 Durham St Christchurch
Folio 2188
Consent
Date of Certificate 13 June 1917
Officiating Minister Rev. N. Turner, Methodist

Page 2003

District of Christchurch Quarter ending 30 June 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
319 14 June 1917 Arthur Edward Stone
Robina Ann Riddell
Arthur Edward Stone
Robina Ann Riddell
πŸ’ 1917/2937
Bachelor
Divorced. See abs. dated 30.5.1917.
Plumber
29
29
Christchurch
Christchurch
Life
27 years
Registrar's Office Christchurch 2189 14 June 1917 Registrar
No 319
Date of Notice 14 June 1917
  Groom Bride
Names of Parties Arthur Edward Stone Robina Ann Riddell
  πŸ’ 1917/2937
Condition Bachelor Divorced. See abs. dated 30.5.1917.
Profession Plumber
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence Life 27 years
Marriage Place Registrar's Office Christchurch
Folio 2189
Consent
Date of Certificate 14 June 1917
Officiating Minister Registrar
320 14 June 1917 Alfred Langley Phillip Gibbens
Ethel Mary Powell
Alfred Langley Phillip Gibbens
Ethel Mary Powell
πŸ’ 1917/2938
Divorced. See abs dated 3.2.1917.
Spinster
Soldier
27
26
Sydenham
Sydenham
19 months
15 months
Registrar's Office Christchurch 2190 14 June 1917 Registrar
No 320
Date of Notice 14 June 1917
  Groom Bride
Names of Parties Alfred Langley Phillip Gibbens Ethel Mary Powell
  πŸ’ 1917/2938
Condition Divorced. See abs dated 3.2.1917. Spinster
Profession Soldier
Age 27 26
Dwelling Place Sydenham Sydenham
Length of Residence 19 months 15 months
Marriage Place Registrar's Office Christchurch
Folio 2190
Consent
Date of Certificate 14 June 1917
Officiating Minister Registrar
321 15 June 1917 Frederick Ernest Kennedy
Violet Young Jacobs
Frederick Ernest Kennedy
Violet Young Jacobs
πŸ’ 1917/2939
Bachelor
Spinster
Soldier
28
23
Christchurch
Christchurch
2 days
17 years
Dwelling of Mrs Jacobs, 99 Kilmore St, Christchurch 2191 15 June 1917 Rev. J. J. Kennedy, R.C.
No 321
Date of Notice 15 June 1917
  Groom Bride
Names of Parties Frederick Ernest Kennedy Violet Young Jacobs
  πŸ’ 1917/2939
Condition Bachelor Spinster
Profession Soldier
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 17 years
Marriage Place Dwelling of Mrs Jacobs, 99 Kilmore St, Christchurch
Folio 2191
Consent
Date of Certificate 15 June 1917
Officiating Minister Rev. J. J. Kennedy, R.C.
322 15 June 1917 John Wright Macfarlane
Ida Kathleen Searle
John Wright Macfarlane
Ida Kathleen Searle
πŸ’ 1917/2940
Bachelor
Spinster
Builder
Clerk
31
26
Christchurch
Christchurch
25 years
Life
St Peter's Church Christchurch 2192 15 June 1917 Rev. T. McDonald, Presbyterian
No 322
Date of Notice 15 June 1917
  Groom Bride
Names of Parties John Wright Macfarlane Ida Kathleen Searle
  πŸ’ 1917/2940
Condition Bachelor Spinster
Profession Builder Clerk
Age 31 26
Dwelling Place Christchurch Christchurch
Length of Residence 25 years Life
Marriage Place St Peter's Church Christchurch
Folio 2192
Consent
Date of Certificate 15 June 1917
Officiating Minister Rev. T. McDonald, Presbyterian
323 15 June 1917 Benjamin William Joseph Andersen
Bessie Rennie Forrester
Benjamin William Joseph Andersen
Bessie Rennie Forrester
πŸ’ 1917/2941
Bachelor
Spinster
Carpenter
23
19
Woolston
Sydenham
7 years
15 years
Dwelling of Mrs J. T. Forrester, 459 Colombo St, Sydenham 2193 John Tasker Forrester, Father 15 June 1917 Rev. W. Beckett, Methodist
No 323
Date of Notice 15 June 1917
  Groom Bride
Names of Parties Benjamin William Joseph Andersen Bessie Rennie Forrester
  πŸ’ 1917/2941
Condition Bachelor Spinster
Profession Carpenter
Age 23 19
Dwelling Place Woolston Sydenham
Length of Residence 7 years 15 years
Marriage Place Dwelling of Mrs J. T. Forrester, 459 Colombo St, Sydenham
Folio 2193
Consent John Tasker Forrester, Father
Date of Certificate 15 June 1917
Officiating Minister Rev. W. Beckett, Methodist

Page 2005

District of Christchurch Quarter ending 30 June 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
324 16 June 1917 Jack Leslie White
Lily King
Jack Leslie White
Lily King
πŸ’ 1917/2942
Bachelor
Spinster
Labourer
24
20
Cheneys Corner
Christchurch
4 years
10 years
Registrar's Office Christchurch 2194 Rosetta Emily King Mother 16 June 1917 Registrar
No 324
Date of Notice 16 June 1917
  Groom Bride
Names of Parties Jack Leslie White Lily King
  πŸ’ 1917/2942
Condition Bachelor Spinster
Profession Labourer
Age 24 20
Dwelling Place Cheneys Corner Christchurch
Length of Residence 4 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 2194
Consent Rosetta Emily King Mother
Date of Certificate 16 June 1917
Officiating Minister Registrar
325 16 June 1917 Johnson Holly Midgley
Adaline Agatha Macarthy
Johnson Nolly Midgley
Adaline Agatha Macarthy
πŸ’ 1917/2943
Bachelor
Spinster
Motor Mechanic
Clerk
31
25
Sydenham
Sydenham
Life
Life
The Parsonage 80 Opawa Rd. Opawa 2195 16 June 1917 Rev. T. McDonald, Presbyterian
No 325
Date of Notice 16 June 1917
  Groom Bride
Names of Parties Johnson Holly Midgley Adaline Agatha Macarthy
BDM Match (98%) Johnson Nolly Midgley Adaline Agatha Macarthy
  πŸ’ 1917/2943
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 31 25
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place The Parsonage 80 Opawa Rd. Opawa
Folio 2195
Consent
Date of Certificate 16 June 1917
Officiating Minister Rev. T. McDonald, Presbyterian
326 16 June 1917 Charlwood Defton Hammond
Ethel Susie Guest Pascoe
Charlwood Sefton Hammond
Ethel Susie Guest Pascoe
πŸ’ 1917/2945
Bachelor
Spinster
Soldier
Milliner
27
26
Christchurch
Christchurch
2 days
12 years
St. Augustine's Church Cashmere 2196 16 June 1917 Rev. H. S. Leach, Anglican
No 326
Date of Notice 16 June 1917
  Groom Bride
Names of Parties Charlwood Defton Hammond Ethel Susie Guest Pascoe
BDM Match (98%) Charlwood Sefton Hammond Ethel Susie Guest Pascoe
  πŸ’ 1917/2945
Condition Bachelor Spinster
Profession Soldier Milliner
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 12 years
Marriage Place St. Augustine's Church Cashmere
Folio 2196
Consent
Date of Certificate 16 June 1917
Officiating Minister Rev. H. S. Leach, Anglican
327 18 June 1917 Robert Miln
Annie Augusta Morley
Robert Miln
Annie Auguste Mosley
πŸ’ 1917/2946
Bachelor
Spinster
Soldier
31
31
Christchurch
Christchurch
3 days
Life
St. Michael's Church Christchurch 2197 18 June 1917 Rev. C. Perry, Anglican
No 327
Date of Notice 18 June 1917
  Groom Bride
Names of Parties Robert Miln Annie Augusta Morley
BDM Match (95%) Robert Miln Annie Auguste Mosley
  πŸ’ 1917/2946
Condition Bachelor Spinster
Profession Soldier
Age 31 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Michael's Church Christchurch
Folio 2197
Consent
Date of Certificate 18 June 1917
Officiating Minister Rev. C. Perry, Anglican
328 19 June 1917 Tythe Joyce Brown
Anne Duncan Campbell
Tythe Joyce Brown
Anne Duncan Campbell
πŸ’ 1917/2947
Bachelor
Spinster
Storeman Packer
Nurse
42
40
Christchurch
Christchurch
3 days
3 days
Knox Church Bealey Avenue Christchurch 2198 19 June 1917 Rev. R. Erwin, Presbyterian
No 328
Date of Notice 19 June 1917
  Groom Bride
Names of Parties Tythe Joyce Brown Anne Duncan Campbell
  πŸ’ 1917/2947
Condition Bachelor Spinster
Profession Storeman Packer Nurse
Age 42 40
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 2198
Consent
Date of Certificate 19 June 1917
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2006

District of Christchurch Quarter ending 30 June 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
329 21 June 1917 James Cameron
Mary Eileen McSweeney
James Cameron
Mary Eileen McSweeney
πŸ’ 1917/2948
Bachelor
Spinster
Draper
33
19
Christchurch
Christchurch
6 months
10 months
Roman Catholic Presbytery, Barbadoes St. Christchurch 2199 Jane McSweeney, Mother 21 June 1917 Rev. J.A. Kennedy, R.C.
No 329
Date of Notice 21 June 1917
  Groom Bride
Names of Parties James Cameron Mary Eileen McSweeney
  πŸ’ 1917/2948
Condition Bachelor Spinster
Profession Draper
Age 33 19
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 10 months
Marriage Place Roman Catholic Presbytery, Barbadoes St. Christchurch
Folio 2199
Consent Jane McSweeney, Mother
Date of Certificate 21 June 1917
Officiating Minister Rev. J.A. Kennedy, R.C.
330 21 June 1917 Robert Smith
Violet Ellen Tabley
Robert Smith
Violet Ellen Tabley
πŸ’ 1917/4097
Bachelor
Spinster
Soldier
Tailoress
20
17
Linwood
Linwood
4 days
2 years
Dwelling of Mr Tabley, 379 Worcester St Linwood 3327 Edward Smith, Father; John Samuel Tabley, Father 21 June 1917 Rev. E. P. Blamires, Methodist
No 330
Date of Notice 21 June 1917
  Groom Bride
Names of Parties Robert Smith Violet Ellen Tabley
  πŸ’ 1917/4097
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 20 17
Dwelling Place Linwood Linwood
Length of Residence 4 days 2 years
Marriage Place Dwelling of Mr Tabley, 379 Worcester St Linwood
Folio 3327
Consent Edward Smith, Father; John Samuel Tabley, Father
Date of Certificate 21 June 1917
Officiating Minister Rev. E. P. Blamires, Methodist
331 23 June 1917 Charles Victor Butcher
Doris Marguerite Irene Mahala Vincent
Charles Victor Butcher
Doris Marguerita Irene Mahata Vincent
πŸ’ 1917/2949
Bachelor
Spinster
Soldier
Dressmaker
22
22
Featherston
St. Albans
3 months
Life
St. Matthew's Church, St Albans 2200 23 June 1917 Rev. A. Hoare, Anglican
No 331
Date of Notice 23 June 1917
  Groom Bride
Names of Parties Charles Victor Butcher Doris Marguerite Irene Mahala Vincent
BDM Match (97%) Charles Victor Butcher Doris Marguerita Irene Mahata Vincent
  πŸ’ 1917/2949
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 22 22
Dwelling Place Featherston St. Albans
Length of Residence 3 months Life
Marriage Place St. Matthew's Church, St Albans
Folio 2200
Consent
Date of Certificate 23 June 1917
Officiating Minister Rev. A. Hoare, Anglican
332 25 June 1917 William George Taylor
Margaret Carr
William George Taylor
Margaret Carr
πŸ’ 1917/4104
Bachelor
Spinster
Railway Employee
23
18
Christchurch
Christchurch
5 years
3 years
Holy Trinity Church, Avonside 3328 James Carr, Father 25 June 1917 Rev. O. Fitzgerald, Anglican
No 332
Date of Notice 25 June 1917
  Groom Bride
Names of Parties William George Taylor Margaret Carr
  πŸ’ 1917/4104
Condition Bachelor Spinster
Profession Railway Employee
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 3 years
Marriage Place Holy Trinity Church, Avonside
Folio 3328
Consent James Carr, Father
Date of Certificate 25 June 1917
Officiating Minister Rev. O. Fitzgerald, Anglican
333 25 June 1917 Sydney Rocks Lean
Clara May Berquist
Sydney Rocks Lean
Clara May Berquist
πŸ’ 1917/3006
Bachelor
Spinster
Biograph Operator
27
22
Christchurch
Christchurch
5 days
5 days
Registrar's Office Christchurch 2201 25 June 1917 Registrar
No 333
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Sydney Rocks Lean Clara May Berquist
  πŸ’ 1917/3006
Condition Bachelor Spinster
Profession Biograph Operator
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Christchurch
Folio 2201
Consent
Date of Certificate 25 June 1917
Officiating Minister Registrar

Page 2007

District of Christchurch Quarter ending 30 June 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
334 25 June 1917 Robert James McCallum
Vera Lorina Sewell
Robert James McCallum
Vera Lorina Sewell
πŸ’ 1917/3017
Bachelor
Spinster
Company Manager
Typiste
21
21
Sydenham
Sydenham
3 days
4 years
St Saviour's Church Sydenham 2202 25 June 1917 Rev. H. S. Leach, Anglican
No 334
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Robert James McCallum Vera Lorina Sewell
  πŸ’ 1917/3017
Condition Bachelor Spinster
Profession Company Manager Typiste
Age 21 21
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 4 years
Marriage Place St Saviour's Church Sydenham
Folio 2202
Consent
Date of Certificate 25 June 1917
Officiating Minister Rev. H. S. Leach, Anglican
335 25 June 1917 Frederick Edward Ockwell
Ada Florance Irvine
Frederick Edward Ockwell
Ada Florance Irvine
πŸ’ 1917/3023
Bachelor
Widow 18.7.1916
Barman
22
23
Christchurch
Sydenham
10 months
6 months
Registrar's Office Christchurch 2203 25 June 1917 Registrar
No 335
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Frederick Edward Ockwell Ada Florance Irvine
  πŸ’ 1917/3023
Condition Bachelor Widow 18.7.1916
Profession Barman
Age 22 23
Dwelling Place Christchurch Sydenham
Length of Residence 10 months 6 months
Marriage Place Registrar's Office Christchurch
Folio 2203
Consent
Date of Certificate 25 June 1917
Officiating Minister Registrar
336 25 June 1917 Leonard Staples Corey
Charlotte Mildred Morgan
Leonard Staples Corey
Charlotte Mildred Morgan
πŸ’ 1917/3024
Bachelor
Spinster
Cheesemaker
30
26
Papanui
Papanui
3 days
12 years
St Paul's Church Papanui 2204 25 June 1917 Rev. W. H. Orbell, Anglican
No 336
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Leonard Staples Corey Charlotte Mildred Morgan
  πŸ’ 1917/3024
Condition Bachelor Spinster
Profession Cheesemaker
Age 30 26
Dwelling Place Papanui Papanui
Length of Residence 3 days 12 years
Marriage Place St Paul's Church Papanui
Folio 2204
Consent
Date of Certificate 25 June 1917
Officiating Minister Rev. W. H. Orbell, Anglican
337 25 June 1917 George Duke
Margaret Selina Miller Inglis
George Duke
Margaret Selina Miller Inglis
πŸ’ 1917/3025
Widower 28.11.1915
Spinster
Retired Farmer
68
48
Linwood
Linwood
4 days
4 days
St Mary's Presbytery, Manchester Street, Christchurch 2205 25 June 1917 Rev. P. Regnault, R.C.
No 337
Date of Notice 25 June 1917
  Groom Bride
Names of Parties George Duke Margaret Selina Miller Inglis
  πŸ’ 1917/3025
Condition Widower 28.11.1915 Spinster
Profession Retired Farmer
Age 68 48
Dwelling Place Linwood Linwood
Length of Residence 4 days 4 days
Marriage Place St Mary's Presbytery, Manchester Street, Christchurch
Folio 2205
Consent
Date of Certificate 25 June 1917
Officiating Minister Rev. P. Regnault, R.C.
338 26 June 1917 Herbert Leslie Hickson
Gladys Pauline Forfar Hurse
Herbert Leslie Hickson
Gladys Pauline Forfar Hurse
πŸ’ 1917/3026
Bachelor
Spinster
Architect
Nurse
30
33
New Brighton
Sumner
3 days
3 years
St Mary's Church Merivale 2206 25 June 1917 Rev. P. B. Haggitt, Anglican
No 338
Date of Notice 26 June 1917
  Groom Bride
Names of Parties Herbert Leslie Hickson Gladys Pauline Forfar Hurse
  πŸ’ 1917/3026
Condition Bachelor Spinster
Profession Architect Nurse
Age 30 33
Dwelling Place New Brighton Sumner
Length of Residence 3 days 3 years
Marriage Place St Mary's Church Merivale
Folio 2206
Consent
Date of Certificate 25 June 1917
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2008

District of Christchurch Quarter ending 30 June 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
339 27 June 1917 John Parsons Taylor
Agnes Isabel Roy McGregor
John Parsons Taylor
Agnes Isabel Roy McGregor
πŸ’ 1917/3027
Bachelor
Spinster
Farmer
46
36
Christchurch
Christchurch
3 days
2 years
Knox Church, Bealey Avenue, Christchurch 2207 27 June 1917 Rev. R. Erwin, Presbyterian
No 339
Date of Notice 27 June 1917
  Groom Bride
Names of Parties John Parsons Taylor Agnes Isabel Roy McGregor
  πŸ’ 1917/3027
Condition Bachelor Spinster
Profession Farmer
Age 46 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 2207
Consent
Date of Certificate 27 June 1917
Officiating Minister Rev. R. Erwin, Presbyterian
340 28 June 1917 Courtenay Charles Wells
Mary Sarah Mounsey
Courtenay Charles Wells
Mary Sarah Mounsey
πŸ’ 1917/3028
Bachelor
Spinster
Farmer
28
25
Christchurch
Christchurch
3 days
3 days
Knox Church, Bealey Avenue, Christchurch 2208 28 June 1917 Rev. R. Erwin, Presbyterian
No 340
Date of Notice 28 June 1917
  Groom Bride
Names of Parties Courtenay Charles Wells Mary Sarah Mounsey
  πŸ’ 1917/3028
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 2208
Consent
Date of Certificate 28 June 1917
Officiating Minister Rev. R. Erwin, Presbyterian
341 28 June 1917 Robert William Bruce
Ethel Douglas
Robert William Bruce
Ethel Douglas
πŸ’ 1917/4105
Bachelor
Spinster
Carter
Tailoress
27
18
Christchurch
Christchurch
3 years
Life
Dwelling of Mr. Douglas, 21 Eaton Place, Christchurch 3329 Thos. Douglas, Father 28 June 1917 Rev. A. T. Thompson, Presbyterian
No 341
Date of Notice 28 June 1917
  Groom Bride
Names of Parties Robert William Bruce Ethel Douglas
  πŸ’ 1917/4105
Condition Bachelor Spinster
Profession Carter Tailoress
Age 27 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 years Life
Marriage Place Dwelling of Mr. Douglas, 21 Eaton Place, Christchurch
Folio 3329
Consent Thos. Douglas, Father
Date of Certificate 28 June 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian
342 28 June 1917 Arthur Muncey
Ivy Myrtle Maud Trowbridge
Arthur Muncey
Ivy Myrtle Maud Trowbridge
πŸ’ 1917/3029
Bachelor
Spinster
Dairyman
20
19
Christchurch
Christchurch
5 years
2 weeks
Registrar's Office, Christchurch 2209 Chas Muncey, Father; Jas. Trowbridge, Father 28 June 1917 Registrar
No 342
Date of Notice 28 June 1917
  Groom Bride
Names of Parties Arthur Muncey Ivy Myrtle Maud Trowbridge
  πŸ’ 1917/3029
Condition Bachelor Spinster
Profession Dairyman
Age 20 19
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 2 weeks
Marriage Place Registrar's Office, Christchurch
Folio 2209
Consent Chas Muncey, Father; Jas. Trowbridge, Father
Date of Certificate 28 June 1917
Officiating Minister Registrar
343 28 June 1917 Arthur Victor Wright
Annie Daisy Trunk
Arthur Victor Wright
Annie Daisy Trunk
πŸ’ 1917/3007
Bachelor
Spinster
Farmer
Schoolmistress
27
26
Papanui
Papanui
26 days
11 years
Dwelling of Mr. Trunk, 60 Proctor St., Papanui 2210 28 June 1917 Mr. W. W. Collins, Rationalist
No 343
Date of Notice 28 June 1917
  Groom Bride
Names of Parties Arthur Victor Wright Annie Daisy Trunk
  πŸ’ 1917/3007
Condition Bachelor Spinster
Profession Farmer Schoolmistress
Age 27 26
Dwelling Place Papanui Papanui
Length of Residence 26 days 11 years
Marriage Place Dwelling of Mr. Trunk, 60 Proctor St., Papanui
Folio 2210
Consent
Date of Certificate 28 June 1917
Officiating Minister Mr. W. W. Collins, Rationalist

Page 2009

District of Christchurch Quarter ending 30 June 1917 Registrar W. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
344 30 June 1917 Eric Arthur McKenzie
Elizabeth Logan
Eric Arthur McKenzie
Elizabeth Logan
πŸ’ 1917/3008
Bachelor
Spinster
Fisherman
27
26
Christchurch
Sumner
3 days
3 months
Registrar's Office Christchurch 2211 30 June 1917 Registrar
No 344
Date of Notice 30 June 1917
  Groom Bride
Names of Parties Eric Arthur McKenzie Elizabeth Logan
  πŸ’ 1917/3008
Condition Bachelor Spinster
Profession Fisherman
Age 27 26
Dwelling Place Christchurch Sumner
Length of Residence 3 days 3 months
Marriage Place Registrar's Office Christchurch
Folio 2211
Consent
Date of Certificate 30 June 1917
Officiating Minister Registrar
345 30 June 1917 Francis Joseph Turner Gielard
Ivy Ruby Isabell Rhodes
Francis Joseph Turner Gillard
Ivy Ruby Isabell Rhodes
πŸ’ 1917/3009
Bachelor
Spinster
Settler
Tailoress
28
21
Sydenham
Christchurch
2 years
Life
St. Paul's Presbyterian Church Christchurch 2212 30 June 1917 Rev. J. Paterson Presbyterian
No 345
Date of Notice 30 June 1917
  Groom Bride
Names of Parties Francis Joseph Turner Gielard Ivy Ruby Isabell Rhodes
BDM Match (98%) Francis Joseph Turner Gillard Ivy Ruby Isabell Rhodes
  πŸ’ 1917/3009
Condition Bachelor Spinster
Profession Settler Tailoress
Age 28 21
Dwelling Place Sydenham Christchurch
Length of Residence 2 years Life
Marriage Place St. Paul's Presbyterian Church Christchurch
Folio 2212
Consent
Date of Certificate 30 June 1917
Officiating Minister Rev. J. Paterson Presbyterian
346 30 June 1917 Walter Dixon
Rebecca Mary Jackson
Walter Dixon
Rebecca Mary Jackson
πŸ’ 1917/6
Bachelor
Spinster
Clerk
Clerk
27
29
Spreydon
Sydenham
Life
4 months
Baptist Church Lincoln Road Spreydon 2213 30 June 1917 Rev. J. J. North Baptist
No 346
Date of Notice 30 June 1917
  Groom Bride
Names of Parties Walter Dixon Rebecca Mary Jackson
  πŸ’ 1917/6
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 29
Dwelling Place Spreydon Sydenham
Length of Residence Life 4 months
Marriage Place Baptist Church Lincoln Road Spreydon
Folio 2213
Consent
Date of Certificate 30 June 1917
Officiating Minister Rev. J. J. North Baptist

More from this register