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 2011

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
347 2 July 1917 David Fechney
Sarah Murdoch
David Fechney
Sarah Murdoch
πŸ’ 1917/4206
Widower, August 1916
Spinster
Retired Farmer
Schoolteacher
71
33
Christchurch
Christchurch
6 days
6 days
Registrar's Office Christchurch 3479 2 July 1917 Registrar
No 347
Date of Notice 2 July 1917
  Groom Bride
Names of Parties David Fechney Sarah Murdoch
  πŸ’ 1917/4206
Condition Widower, August 1916 Spinster
Profession Retired Farmer Schoolteacher
Age 71 33
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place Registrar's Office Christchurch
Folio 3479
Consent
Date of Certificate 2 July 1917
Officiating Minister Registrar
348 2 July 1917 Harry Giles Rooke
Susan Jane Rowe
Harry Giles Rooke
Susan Jane Rowe
πŸ’ 1917/4207
Bachelor
Spinster
Labourer
53
44
Christchurch
Fendalton
3 days
3 days
Knox Church Bealey Avenue Christchurch 3480 2 July 1917 Rev. R. Erwin Presbyterian
No 348
Date of Notice 2 July 1917
  Groom Bride
Names of Parties Harry Giles Rooke Susan Jane Rowe
  πŸ’ 1917/4207
Condition Bachelor Spinster
Profession Labourer
Age 53 44
Dwelling Place Christchurch Fendalton
Length of Residence 3 days 3 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 3480
Consent
Date of Certificate 2 July 1917
Officiating Minister Rev. R. Erwin Presbyterian
349 2 July 1917 Joseph Patrick Rhoda
Rubina Nankivell
Joseph Patrick Rhoda
Rubina Nankivell
πŸ’ 1917/4208
Bachelor
Spinster
Labourer
Tailoress
24
23
St. Albans
Bromley
18 years
7 years
Residence of Mrs Nankivell Breezes Rd Bromley 3481 2 July 1917 Rev. T. McDonald Presbyterian
No 349
Date of Notice 2 July 1917
  Groom Bride
Names of Parties Joseph Patrick Rhoda Rubina Nankivell
  πŸ’ 1917/4208
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 24 23
Dwelling Place St. Albans Bromley
Length of Residence 18 years 7 years
Marriage Place Residence of Mrs Nankivell Breezes Rd Bromley
Folio 3481
Consent
Date of Certificate 2 July 1917
Officiating Minister Rev. T. McDonald Presbyterian
350 2 July 1917 George Henry Abernethy
Louie Emma Robinson
George Henry Abernethy
Louie Emma Robinson
πŸ’ 1917/4209
Bachelor
Spinster
Storekeeper
Waitress
22
19
Christchurch
Christchurch
12 years
Life
Wesley Church Fitzgerald Avenue Christchurch 3482 Ellen Robinson mother. 2 July 1917 Rev. E. P. Blamires Methodist
No 350
Date of Notice 2 July 1917
  Groom Bride
Names of Parties George Henry Abernethy Louie Emma Robinson
  πŸ’ 1917/4209
Condition Bachelor Spinster
Profession Storekeeper Waitress
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 12 years Life
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 3482
Consent Ellen Robinson mother.
Date of Certificate 2 July 1917
Officiating Minister Rev. E. P. Blamires Methodist
351 2 July 1917 Andrew Frank Clark
Isabella Hawkins
Andrew Frank Clark
Isabella Hawkins
πŸ’ 1917/4186
Widower 16.11.1913
Spinster
Farmer
Nurse
36
32
Riccarton
St. Albans
3 years
1 year
Dwelling of Mr J. Rawstron 606 Barbadoes St St Albans 3483 2 July 1917 Rev. R. Erwin Presbyterian
No 351
Date of Notice 2 July 1917
  Groom Bride
Names of Parties Andrew Frank Clark Isabella Hawkins
  πŸ’ 1917/4186
Condition Widower 16.11.1913 Spinster
Profession Farmer Nurse
Age 36 32
Dwelling Place Riccarton St. Albans
Length of Residence 3 years 1 year
Marriage Place Dwelling of Mr J. Rawstron 606 Barbadoes St St Albans
Folio 3483
Consent
Date of Certificate 2 July 1917
Officiating Minister Rev. R. Erwin Presbyterian

Page 2012

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
352 2 July 1917 John James Hanna
Allison Inglis Hunter
John James Hanna
Allison Inglis Hunter
πŸ’ 1917/4187
Bachelor
Spinster
Coachpainter
25
27
Riccarton
Christchurch
Life
3 years
Roman Catholic Presbytery Barbadoes St. Christchurch 3484 2 July 1917 Rev. A. O'Hare, Roman Catholic
No 352
Date of Notice 2 July 1917
  Groom Bride
Names of Parties John James Hanna Allison Inglis Hunter
  πŸ’ 1917/4187
Condition Bachelor Spinster
Profession Coachpainter
Age 25 27
Dwelling Place Riccarton Christchurch
Length of Residence Life 3 years
Marriage Place Roman Catholic Presbytery Barbadoes St. Christchurch
Folio 3484
Consent
Date of Certificate 2 July 1917
Officiating Minister Rev. A. O'Hare, Roman Catholic
353 3 July 1917 Edwin Gray
Margaret Richardson
Edwin Gray
Margaret Richardson
πŸ’ 1917/4188
Charles Terry
Margaret Richardson
πŸ’ 1918/1543
Widower 21 June 1913
Spinster
Farmer
Musician
50
35
Christchurch
Christchurch
3 days
5 weeks
Residence of Mr. D. Richardson 188 Rolleston St. Linwood 3485 3 July 1917 Rev. H. A. Job, Congregational
No 353
Date of Notice 3 July 1917
  Groom Bride
Names of Parties Edwin Gray Margaret Richardson
  πŸ’ 1917/4188
BDM Match (62%) Charles Terry Margaret Richardson
  πŸ’ 1918/1543
Condition Widower 21 June 1913 Spinster
Profession Farmer Musician
Age 50 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 weeks
Marriage Place Residence of Mr. D. Richardson 188 Rolleston St. Linwood
Folio 3485
Consent
Date of Certificate 3 July 1917
Officiating Minister Rev. H. A. Job, Congregational
354 3 July 1917 Frederick Jackson
Annie Jane Burnell
Frederick Jackson
Annie Jane Currell
πŸ’ 1917/4189
Bachelor
Spinster
Blacksmith
46
36
Christchurch
Christchurch
4 days
4 days
Residence of Rev. J. Paterson 346 Worcester St Christchurch 3486 3 July 1917 Rev. J. Paterson, Presbyterian
No 354
Date of Notice 3 July 1917
  Groom Bride
Names of Parties Frederick Jackson Annie Jane Burnell
BDM Match (94%) Frederick Jackson Annie Jane Currell
  πŸ’ 1917/4189
Condition Bachelor Spinster
Profession Blacksmith
Age 46 36
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Residence of Rev. J. Paterson 346 Worcester St Christchurch
Folio 3486
Consent
Date of Certificate 3 July 1917
Officiating Minister Rev. J. Paterson, Presbyterian
355 3 July 1917 William John Fine
Gladys Philadelphia Pearce
William John Fine
Gladys Philadelphia Pearce
πŸ’ 1917/4190
Bachelor
Spinster
Soldier
27
25
Riccarton
Riccarton
14 years
8 years
Registrar's Office Christchurch 3487 3 July 1917 Registrar
No 355
Date of Notice 3 July 1917
  Groom Bride
Names of Parties William John Fine Gladys Philadelphia Pearce
  πŸ’ 1917/4190
Condition Bachelor Spinster
Profession Soldier
Age 27 25
Dwelling Place Riccarton Riccarton
Length of Residence 14 years 8 years
Marriage Place Registrar's Office Christchurch
Folio 3487
Consent
Date of Certificate 3 July 1917
Officiating Minister Registrar
356 4 July 1917 Davis Hunt
Jane Buchan Duncan
Davis Hunt
Jane Buchan Duncan
πŸ’ 1917/4191
Widower 23 June 1916
Spinster
Teacher of Music
57
55
Christchurch
Christchurch
35 years
50 years
St. Mary's Church Merivale 3488 Rev. P. B. Haggitt, Anglican
No 356
Date of Notice 4 July 1917
  Groom Bride
Names of Parties Davis Hunt Jane Buchan Duncan
  πŸ’ 1917/4191
Condition Widower 23 June 1916 Spinster
Profession Teacher of Music
Age 57 55
Dwelling Place Christchurch Christchurch
Length of Residence 35 years 50 years
Marriage Place St. Mary's Church Merivale
Folio 3488
Consent
Date of Certificate
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2013

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
357 04 July 1917 Arthur Joseph O'Sullivan
Alice Parker
Arthur Joseph O'Sullivan
Alice Parker
πŸ’ 1917/4192
Bachelor
Spinster
Mechanic
Dressmaker
36
29
Richmond
Richmond
34 years
9 years
Residence of Rev. J. Paterson, 346 Worcester St. Christchurch 3489 04 July 1917 Rev. J. Paterson, Presbyterian
No 357
Date of Notice 04 July 1917
  Groom Bride
Names of Parties Arthur Joseph O'Sullivan Alice Parker
  πŸ’ 1917/4192
Condition Bachelor Spinster
Profession Mechanic Dressmaker
Age 36 29
Dwelling Place Richmond Richmond
Length of Residence 34 years 9 years
Marriage Place Residence of Rev. J. Paterson, 346 Worcester St. Christchurch
Folio 3489
Consent
Date of Certificate 04 July 1917
Officiating Minister Rev. J. Paterson, Presbyterian
358 05 July 1917 Robert Stanley Pearson (commonly known as Vercoe)
Maude Elizabeth Gaudin
Robert Stanley Vercoe
Maude Elizabeth Gaudin
πŸ’ 1917/4193
Bachelor
Spinster
Soldier
20
19
Christchurch
Christchurch
1 day
4 months
Registrar's Office Christchurch 3490 Mary Vercoe, Mother; Geo. Howard Gaudin, Father 05 July 1917 Registrar
No 358
Date of Notice 05 July 1917
  Groom Bride
Names of Parties Robert Stanley Pearson (commonly known as Vercoe) Maude Elizabeth Gaudin
BDM Match (71%) Robert Stanley Vercoe Maude Elizabeth Gaudin
  πŸ’ 1917/4193
Condition Bachelor Spinster
Profession Soldier
Age 20 19
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 4 months
Marriage Place Registrar's Office Christchurch
Folio 3490
Consent Mary Vercoe, Mother; Geo. Howard Gaudin, Father
Date of Certificate 05 July 1917
Officiating Minister Registrar
359 05 July 1917 Samuel Whitehouse McConnell
Ellen Fletcher
Samuel Whitehouse McConnell
Ellen Fletcher
πŸ’ 1917/4194
Bachelor
Widow 12.2.1917
Labourer
35
30
Christchurch
Christchurch
7 days
10 years
St. Johns Church Latimer Square Christchurch 3491 05 July 1917 Rev. P. J. Cocks, Anglican
No 359
Date of Notice 05 July 1917
  Groom Bride
Names of Parties Samuel Whitehouse McConnell Ellen Fletcher
  πŸ’ 1917/4194
Condition Bachelor Widow 12.2.1917
Profession Labourer
Age 35 30
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 10 years
Marriage Place St. Johns Church Latimer Square Christchurch
Folio 3491
Consent
Date of Certificate 05 July 1917
Officiating Minister Rev. P. J. Cocks, Anglican
360 06 July 1917 George Nelson Bulmer
Stella Ivy Defton
George Nelson Bulmer
Stella Ivy Sefton
πŸ’ 1917/4195
Bachelor
Spinster
Farmer
Tailoress
32
24
Christchurch
Linwood
3 days
14 years
St. Johns Church Christchurch 3492 06 July 1917 Rev. P. J. Cocks, Anglican
No 360
Date of Notice 06 July 1917
  Groom Bride
Names of Parties George Nelson Bulmer Stella Ivy Defton
BDM Match (97%) George Nelson Bulmer Stella Ivy Sefton
  πŸ’ 1917/4195
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 32 24
Dwelling Place Christchurch Linwood
Length of Residence 3 days 14 years
Marriage Place St. Johns Church Christchurch
Folio 3492
Consent
Date of Certificate 06 July 1917
Officiating Minister Rev. P. J. Cocks, Anglican
361 07 July 1917 Alfred Laurie Canter
Ruth Agnes Hayward
Alfred Laurie Canter
Ruth Agnes Hayward
πŸ’ 1917/4197
Bachelor
Spinster
Clerk in Holy Orders
27
24
Christchurch
Christchurch
5 months
3 days
St. Michaels Church Christchurch 3493 07 July 1917 Rev. C. E. Perry, Anglican
No 361
Date of Notice 07 July 1917
  Groom Bride
Names of Parties Alfred Laurie Canter Ruth Agnes Hayward
  πŸ’ 1917/4197
Condition Bachelor Spinster
Profession Clerk in Holy Orders
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 3 days
Marriage Place St. Michaels Church Christchurch
Folio 3493
Consent
Date of Certificate 07 July 1917
Officiating Minister Rev. C. E. Perry, Anglican

Page 2014

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
362 07 July 1917 William Steven Graham Cameron
Annie Winifred Fuller
William Steven Graham Cameron
Annie Winifred Fuller
πŸ’ 1917/4198
Bachelor
Spinster
Soldier
Bank clerk
31
24
Christchurch
Christchurch
4 days
24 years
St. Luke's Church Christchurch 3494 07 July 1917 Rev. F. B. Redgrave Anglican
No 362
Date of Notice 07 July 1917
  Groom Bride
Names of Parties William Steven Graham Cameron Annie Winifred Fuller
  πŸ’ 1917/4198
Condition Bachelor Spinster
Profession Soldier Bank clerk
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 24 years
Marriage Place St. Luke's Church Christchurch
Folio 3494
Consent
Date of Certificate 07 July 1917
Officiating Minister Rev. F. B. Redgrave Anglican
363 09 July 1917 Edward Wilson
Madeline Jane Ivory
Edward Wilson
Madeline Jane Ivory
πŸ’ 1917/4199
Widower 29.9.1905
Spinster
Slaughterman
47
26
Riccarton
Riccarton
20 years
4 years
Dwelling of Mr. Wilkinson 169 Clarence St. Riccarton 3495
No 363
Date of Notice 09 July 1917
  Groom Bride
Names of Parties Edward Wilson Madeline Jane Ivory
  πŸ’ 1917/4199
Condition Widower 29.9.1905 Spinster
Profession Slaughterman
Age 47 26
Dwelling Place Riccarton Riccarton
Length of Residence 20 years 4 years
Marriage Place Dwelling of Mr. Wilkinson 169 Clarence St. Riccarton
Folio 3495
Consent
Date of Certificate
Officiating Minister
364 09 July 1917 Edward Wilson
Madeline Jane Ivory
Edward Wilson
Madeline Jane Ivory
πŸ’ 1917/4199
Widower 29.9.1905
Spinster
Slaughterman
47
26
Riccarton
Riccarton
20 years
4 years
St. James' Church Riccarton 3495 09 July 1917 Rev. G. W. Christian Anglican
No 364
Date of Notice 09 July 1917
  Groom Bride
Names of Parties Edward Wilson Madeline Jane Ivory
  πŸ’ 1917/4199
Condition Widower 29.9.1905 Spinster
Profession Slaughterman
Age 47 26
Dwelling Place Riccarton Riccarton
Length of Residence 20 years 4 years
Marriage Place St. James' Church Riccarton
Folio 3495
Consent
Date of Certificate 09 July 1917
Officiating Minister Rev. G. W. Christian Anglican
365 09 July 1917 Walter Stewart Somerville
Dorothy Gertrude Pinwill
Walter Stewart Somerville
Dorothy Gertrude Pinwill
πŸ’ 1917/4200
Bachelor
Spinster
Accountant
26
26
Christchurch
Opawa
18 years
Life
St. John's Church Christchurch 3496 09 July 1917 Rev. H. S. Leach Anglican
No 365
Date of Notice 09 July 1917
  Groom Bride
Names of Parties Walter Stewart Somerville Dorothy Gertrude Pinwill
  πŸ’ 1917/4200
Condition Bachelor Spinster
Profession Accountant
Age 26 26
Dwelling Place Christchurch Opawa
Length of Residence 18 years Life
Marriage Place St. John's Church Christchurch
Folio 3496
Consent
Date of Certificate 09 July 1917
Officiating Minister Rev. H. S. Leach Anglican
366 10 July 1917 Francis Henry McAnley
Ada Mary Crawford
Francis Henry McAuley
Ada Mary Crawford
πŸ’ 1917/4201
Bachelor
Spinster
Clerk
Clerk
24
23
Christchurch
Christchurch
5 years
4 years
Roman Catholic Cathedral Christchurch 3497 10 July 1917 Rev. J. Hanrahan R.C.
No 366
Date of Notice 10 July 1917
  Groom Bride
Names of Parties Francis Henry McAnley Ada Mary Crawford
BDM Match (98%) Francis Henry McAuley Ada Mary Crawford
  πŸ’ 1917/4201
Condition Bachelor Spinster
Profession Clerk Clerk
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 4 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3497
Consent
Date of Certificate 10 July 1917
Officiating Minister Rev. J. Hanrahan R.C.

Page 2015

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
367 10 July 1917 James Paterson
Ellen Warren
James Paterson
Ellen Warren
πŸ’ 1917/4202
Bachelor
Spinster
Grain and Seed Cleaner
Tailoress
28
25
Sydenham
Spreydon
4 years
Life
St Mary's Church Addington 3498 10 July 1917 Rev. W. S. Bean, Anglican
No 367
Date of Notice 10 July 1917
  Groom Bride
Names of Parties James Paterson Ellen Warren
  πŸ’ 1917/4202
Condition Bachelor Spinster
Profession Grain and Seed Cleaner Tailoress
Age 28 25
Dwelling Place Sydenham Spreydon
Length of Residence 4 years Life
Marriage Place St Mary's Church Addington
Folio 3498
Consent
Date of Certificate 10 July 1917
Officiating Minister Rev. W. S. Bean, Anglican
368 10 July 1917 Charles Percy
Frances Jessie Parsons
Charles Percy
Frances Parsons
πŸ’ 1917/4210
Bachelor
Spinster
Surveyor
Nurse
36
29
Gisborne
Christchurch
10 years
1 year
St John's Church Christchurch 3499 10 July 1917 Rev. P. J. Cocks, Anglican
No 368
Date of Notice 10 July 1917
  Groom Bride
Names of Parties Charles Percy Frances Jessie Parsons
BDM Match (84%) Charles Percy Frances Parsons
  πŸ’ 1917/4210
Condition Bachelor Spinster
Profession Surveyor Nurse
Age 36 29
Dwelling Place Gisborne Christchurch
Length of Residence 10 years 1 year
Marriage Place St John's Church Christchurch
Folio 3499
Consent
Date of Certificate 10 July 1917
Officiating Minister Rev. P. J. Cocks, Anglican
369 10 July 1917 Allan Ellesmere Woodman
Mary McGill
Alan Ellesmore Woodman
Mary McGill
πŸ’ 1917/4221
Bachelor
Spinster
Soldier
Shop Assistant
28
19
Christchurch
Christchurch
1 day
17 years
St Mary's Church Merivale 3500 Elizabeth McGill Mother 10 July 1917 Rev. P. B. Haggitt, Anglican
No 369
Date of Notice 10 July 1917
  Groom Bride
Names of Parties Allan Ellesmere Woodman Mary McGill
BDM Match (96%) Alan Ellesmore Woodman Mary McGill
  πŸ’ 1917/4221
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 28 19
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 17 years
Marriage Place St Mary's Church Merivale
Folio 3500
Consent Elizabeth McGill Mother
Date of Certificate 10 July 1917
Officiating Minister Rev. P. B. Haggitt, Anglican
370 10 July 1917 Esdale Henry Regnault
Doris Hume Christie
Esdale Henry Reynault
Doris Anne Christie
πŸ’ 1917/4228
Bachelor
Spinster
Soldier
Typiste
24
23
Christchurch
Christchurch
2 days
18 years
Residence of Mr Shipton 21 Hewitt's Road Merivale 3501 10 July 1917 Rev. W. R. Campbell, Presbyterian
No 370
Date of Notice 10 July 1917
  Groom Bride
Names of Parties Esdale Henry Regnault Doris Hume Christie
BDM Match (90%) Esdale Henry Reynault Doris Anne Christie
  πŸ’ 1917/4228
Condition Bachelor Spinster
Profession Soldier Typiste
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 18 years
Marriage Place Residence of Mr Shipton 21 Hewitt's Road Merivale
Folio 3501
Consent
Date of Certificate 10 July 1917
Officiating Minister Rev. W. R. Campbell, Presbyterian
371 11 July 1917 Frank Clarke
Florrie Owens
Frank Clarke
Florrie Owens
πŸ’ 1917/4229
Bachelor
Spinster
Waterside Worker
30
22
Christchurch
Christchurch
3 days
Life
St Luke's Church Christchurch 3502 11 July 1917 Rev. F. N. Taylor, Anglican
No 371
Date of Notice 11 July 1917
  Groom Bride
Names of Parties Frank Clarke Florrie Owens
  πŸ’ 1917/4229
Condition Bachelor Spinster
Profession Waterside Worker
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St Luke's Church Christchurch
Folio 3502
Consent
Date of Certificate 11 July 1917
Officiating Minister Rev. F. N. Taylor, Anglican

Page 2016

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
372 16 July 1917 Arthur Rochead Prichard
Elizabeth Withers
Arthur Rochead Prichard
Elizabeth Withers
πŸ’ 1917/4230
Widower, February 1909
Widow, October 1912
Storekeeper
46
28
Christchurch
Christchurch
3 days
1 year
St. Mary's Church Merivale 3503 16 July 1917 Rev. P. B. Haggitt, Anglican
No 372
Date of Notice 16 July 1917
  Groom Bride
Names of Parties Arthur Rochead Prichard Elizabeth Withers
  πŸ’ 1917/4230
Condition Widower, February 1909 Widow, October 1912
Profession Storekeeper
Age 46 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place St. Mary's Church Merivale
Folio 3503
Consent
Date of Certificate 16 July 1917
Officiating Minister Rev. P. B. Haggitt, Anglican
373 16 July 1917 Marshall Henry Robinson
Wilhelmina Louisa Lindroos
Marshall Henry Robinson
Wilhelmina Louisa Lindroos
πŸ’ 1917/132
Bachelor
Spinster
Butcher
23
27
Sumner
Sumner
8 1/2 years
16 years
Methodist Church, Cambridge Terrace, Christchurch 3643 16 July 1917 Rev. J. Cocker, Methodist
No 373
Date of Notice 16 July 1917
  Groom Bride
Names of Parties Marshall Henry Robinson Wilhelmina Louisa Lindroos
  πŸ’ 1917/132
Condition Bachelor Spinster
Profession Butcher
Age 23 27
Dwelling Place Sumner Sumner
Length of Residence 8 1/2 years 16 years
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 3643
Consent
Date of Certificate 16 July 1917
Officiating Minister Rev. J. Cocker, Methodist
374 16 July 1917 Thomas Edward Madden
Mary Helen Sloane
Thomas Edward Madden
Mary Helen Sloan
πŸ’ 1917/4777
Bachelor
Spinster
Railway Employee
22
23
Riccarton
Sydenham
2 years
Life
Church of the Sacred Heart Addington 4153 16 July 1917 Rev. A. O'Hare, Roman Catholic
No 374
Date of Notice 16 July 1917
  Groom Bride
Names of Parties Thomas Edward Madden Mary Helen Sloane
BDM Match (97%) Thomas Edward Madden Mary Helen Sloan
  πŸ’ 1917/4777
Condition Bachelor Spinster
Profession Railway Employee
Age 22 23
Dwelling Place Riccarton Sydenham
Length of Residence 2 years Life
Marriage Place Church of the Sacred Heart Addington
Folio 4153
Consent
Date of Certificate 16 July 1917
Officiating Minister Rev. A. O'Hare, Roman Catholic
375 16 July 1917 John Joseph Pope
Abina McCarthy
John Joseph Pope
Abina McCarthy
πŸ’ 1917/4231
Bachelor
Spinster
Firebrigadesman
Waitress
28
21
Christchurch
Christchurch
25 years
12 months
St. Mary's Church Manchester St. Christchurch 3504 16 July 1917 Rev. P. Regnault, Roman Catholic
No 375
Date of Notice 16 July 1917
  Groom Bride
Names of Parties John Joseph Pope Abina McCarthy
  πŸ’ 1917/4231
Condition Bachelor Spinster
Profession Firebrigadesman Waitress
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 12 months
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 3504
Consent
Date of Certificate 16 July 1917
Officiating Minister Rev. P. Regnault, Roman Catholic
376 17 July 1917 Arthur Gould
Amy Beatrice Hamilton
Arthur Hould
Amy Beatrice Hamilton
πŸ’ 1917/4516
Widower, 20.5.1914
Spinster
Clerk
Qualified Nurse
43
26
Christchurch
Wellington
5 years
St. Peter's Church Wellington 3716 19 July 1917 Rev. H. W. Watson, Anglican
No 376
Date of Notice 17 July 1917
  Groom Bride
Names of Parties Arthur Gould Amy Beatrice Hamilton
BDM Match (96%) Arthur Hould Amy Beatrice Hamilton
  πŸ’ 1917/4516
Condition Widower, 20.5.1914 Spinster
Profession Clerk Qualified Nurse
Age 43 26
Dwelling Place Christchurch Wellington
Length of Residence 5 years
Marriage Place St. Peter's Church Wellington
Folio 3716
Consent
Date of Certificate 19 July 1917
Officiating Minister Rev. H. W. Watson, Anglican

Page 2017

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
377 17 July 1917 Albert Ernest Hamilton
Sarah Piper
Albert Ernest Hamilton
Sarah Piper
πŸ’ 1917/4232
Bachelor
Spinster
Salesman
26
22
Linwood
Linwood
1 year
1 month
St John's Church Christchurch 3505 17 July 1917 Rev. P. J. Cocks, Anglican
No 377
Date of Notice 17 July 1917
  Groom Bride
Names of Parties Albert Ernest Hamilton Sarah Piper
  πŸ’ 1917/4232
Condition Bachelor Spinster
Profession Salesman
Age 26 22
Dwelling Place Linwood Linwood
Length of Residence 1 year 1 month
Marriage Place St John's Church Christchurch
Folio 3505
Consent
Date of Certificate 17 July 1917
Officiating Minister Rev. P. J. Cocks, Anglican
378 18 July 1917 George William Hardy
Emily Sturgis
George William Hardy
Emily Stragis
πŸ’ 1917/4233
Bachelor
Widow 4.1.1917
Labourer
Storekeeper
52
53
Christchurch
Christchurch
6 years
15 years
St. Michael's Church Christchurch 3506 18 July 1917 Rev. C. E. Perry, Anglican
No 378
Date of Notice 18 July 1917
  Groom Bride
Names of Parties George William Hardy Emily Sturgis
BDM Match (92%) George William Hardy Emily Stragis
  πŸ’ 1917/4233
Condition Bachelor Widow 4.1.1917
Profession Labourer Storekeeper
Age 52 53
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 15 years
Marriage Place St. Michael's Church Christchurch
Folio 3506
Consent
Date of Certificate 18 July 1917
Officiating Minister Rev. C. E. Perry, Anglican
379 18 July 1917 Percy Thomas Kiddey
Elizabeth Jane McAdam
Percy Thomas Kiddey
Elizabeth Jane McAdam
πŸ’ 1917/4234
Bachelor
Spinster
Lineman
Machinist
32
34
Christchurch
Christchurch
Life
Life
Dwelling of Mr. J. McAdam, 18 Horatio St. Christchurch 3507 18 July 1917 Rev. J. A. Kennedy, R.C.
No 379
Date of Notice 18 July 1917
  Groom Bride
Names of Parties Percy Thomas Kiddey Elizabeth Jane McAdam
  πŸ’ 1917/4234
Condition Bachelor Spinster
Profession Lineman Machinist
Age 32 34
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Dwelling of Mr. J. McAdam, 18 Horatio St. Christchurch
Folio 3507
Consent
Date of Certificate 18 July 1917
Officiating Minister Rev. J. A. Kennedy, R.C.
380 19 July 1917 Herbert Hingston Dingle
Caroline Florence Belcher
Herbert Hingston Dingle
Caroline Florence Belcher
πŸ’ 1917/4211
Bachelor
Spinster
Butcher
31
32
Christchurch
Christchurch
30 years
6 months
St. Luke's Church Christchurch 3508 19 July 1917 Rev. F. N. Taylor, Anglican
No 380
Date of Notice 19 July 1917
  Groom Bride
Names of Parties Herbert Hingston Dingle Caroline Florence Belcher
  πŸ’ 1917/4211
Condition Bachelor Spinster
Profession Butcher
Age 31 32
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 6 months
Marriage Place St. Luke's Church Christchurch
Folio 3508
Consent
Date of Certificate 19 July 1917
Officiating Minister Rev. F. N. Taylor, Anglican
381 20 July 1917 Henry James Smith
Emily Burton Midgley
Henry James Smith
Emily Brooton Midgley
πŸ’ 1917/4212
Bachelor
Spinster
Labourer
Dressmaker
23
23
Woolston
St. Albans
1 year
19 years
Methodist Church Edgeware Rd. St. Albans 3509 20 July 1917 Rev. A. C. Lawry, Methodist
No 381
Date of Notice 20 July 1917
  Groom Bride
Names of Parties Henry James Smith Emily Burton Midgley
BDM Match (93%) Henry James Smith Emily Brooton Midgley
  πŸ’ 1917/4212
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 23 23
Dwelling Place Woolston St. Albans
Length of Residence 1 year 19 years
Marriage Place Methodist Church Edgeware Rd. St. Albans
Folio 3509
Consent
Date of Certificate 20 July 1917
Officiating Minister Rev. A. C. Lawry, Methodist

Page 2018

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
382 20 July 1917 John Lee Hubber
Nellie Dorothy Hunter Jackson
John Lee Hubber
Nellie Dorothy Hunter Jackson
πŸ’ 1917/4213
Bachelor
Spinster
Hotel Manager
Tailoress
30
21
Christchurch
Christchurch
6 months
4 years
Residence of Mr Passmore, 80 Poulson St, Addington 3510 20 July 1917 Rev. T. W. Vealie, Methodist
No 382
Date of Notice 20 July 1917
  Groom Bride
Names of Parties John Lee Hubber Nellie Dorothy Hunter Jackson
  πŸ’ 1917/4213
Condition Bachelor Spinster
Profession Hotel Manager Tailoress
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 4 years
Marriage Place Residence of Mr Passmore, 80 Poulson St, Addington
Folio 3510
Consent
Date of Certificate 20 July 1917
Officiating Minister Rev. T. W. Vealie, Methodist
383 23 July 1917 William John Doyle
Elsie Agnes Hibbert
William John Doyle
Elsie Agnes Hibberd
πŸ’ 1917/4214
Widower February 28, 1909
Spinster
Farmer
47
25
Christchurch
Doyleston
3 days
9 years
St. Michaels Church, Christchurch 3511 23 July 1917 Rev. C. E. Perry, Anglican
No 383
Date of Notice 23 July 1917
  Groom Bride
Names of Parties William John Doyle Elsie Agnes Hibbert
BDM Match (97%) William John Doyle Elsie Agnes Hibberd
  πŸ’ 1917/4214
Condition Widower February 28, 1909 Spinster
Profession Farmer
Age 47 25
Dwelling Place Christchurch Doyleston
Length of Residence 3 days 9 years
Marriage Place St. Michaels Church, Christchurch
Folio 3511
Consent
Date of Certificate 23 July 1917
Officiating Minister Rev. C. E. Perry, Anglican
384 23 July 1917 John Francis Lowrey
Lilian Helen Carmichael Sloane
John Francis Lawrey
Lilian Helen Carmichael Sloane
πŸ’ 1917/4215
Bachelor
Spinster
Storekeeper
30
30
Kirwee
Christchurch
Life
12 years
St. Andrews Church, Christchurch 3512 23 July 1917 Rev. J. A. Brown, Presbyterian
No 384
Date of Notice 23 July 1917
  Groom Bride
Names of Parties John Francis Lowrey Lilian Helen Carmichael Sloane
BDM Match (97%) John Francis Lawrey Lilian Helen Carmichael Sloane
  πŸ’ 1917/4215
Condition Bachelor Spinster
Profession Storekeeper
Age 30 30
Dwelling Place Kirwee Christchurch
Length of Residence Life 12 years
Marriage Place St. Andrews Church, Christchurch
Folio 3512
Consent
Date of Certificate 23 July 1917
Officiating Minister Rev. J. A. Brown, Presbyterian
385 23 July 1917 James Samuel Mander
Ethel Constance Owens
James Samuel Mander
Ethel Constance Owens
πŸ’ 1917/4216
Bachelor
Spinster
Taxi Proprietor
23
18
Christchurch
Riccarton
10 years
17 years
Residence of Mr Calder, 100 Peterborough St., Christchurch 3513 Catherine Ellen Calder, mother 23 July 1917 Rev. P. N. Knight, Methodist
No 385
Date of Notice 23 July 1917
  Groom Bride
Names of Parties James Samuel Mander Ethel Constance Owens
  πŸ’ 1917/4216
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 23 18
Dwelling Place Christchurch Riccarton
Length of Residence 10 years 17 years
Marriage Place Residence of Mr Calder, 100 Peterborough St., Christchurch
Folio 3513
Consent Catherine Ellen Calder, mother
Date of Certificate 23 July 1917
Officiating Minister Rev. P. N. Knight, Methodist
386 24 July 1917 Albert John Mason
Sarah Emma Johnston
Albert John Mason
Sarah Emma Johnston
πŸ’ 1917/4217
Divorcee See Abs decree 3.12.1910
Widow 22.11.1916
Storeman
47
38
Christchurch
Christchurch
3 days
3 days
Registrars Office, Christchurch 3514 24 July 1917 Registrar
No 386
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Albert John Mason Sarah Emma Johnston
  πŸ’ 1917/4217
Condition Divorcee See Abs decree 3.12.1910 Widow 22.11.1916
Profession Storeman
Age 47 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrars Office, Christchurch
Folio 3514
Consent
Date of Certificate 24 July 1917
Officiating Minister Registrar

Page 2019

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
387 24 July 1917 John Mitchell Epps
Bridget Amelia Smith
John Mitchell Epps
Bridget Amelia Smith
πŸ’ 1917/4218
Bachelor
Spinster
Motor Car Salesman
Tailoress
28
29
Christchurch
Avonside
8 years
Life
Roman Catholic Cathedral Christchurch 3515 24 July 1917 Rev. J. J. Kennedy, Roman Catholic
No 387
Date of Notice 24 July 1917
  Groom Bride
Names of Parties John Mitchell Epps Bridget Amelia Smith
  πŸ’ 1917/4218
Condition Bachelor Spinster
Profession Motor Car Salesman Tailoress
Age 28 29
Dwelling Place Christchurch Avonside
Length of Residence 8 years Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3515
Consent
Date of Certificate 24 July 1917
Officiating Minister Rev. J. J. Kennedy, Roman Catholic
388 24 July 1917 Richard Charles Carter
Edith Jane Burgess
Richard Charles Carter
Edith Jane Burgess
πŸ’ 1917/4219
Bachelor
Spinster
Farmer
Bookfolder
29
21
Bromley
Christchurch
8 years
21 years
St. Luke's Church Christchurch 3516 24 July 1917 Rev. F. N. Taylor, Anglican
No 388
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Richard Charles Carter Edith Jane Burgess
  πŸ’ 1917/4219
Condition Bachelor Spinster
Profession Farmer Bookfolder
Age 29 21
Dwelling Place Bromley Christchurch
Length of Residence 8 years 21 years
Marriage Place St. Luke's Church Christchurch
Folio 3516
Consent
Date of Certificate 24 July 1917
Officiating Minister Rev. F. N. Taylor, Anglican
389 24 July 1917 Harry Marra
Jeannie Fyfe Sullivan
Harry Marra
Jeannie Fyfe Sullivan
πŸ’ 1917/4220
Bachelor
Spinster
Farmer
Tailoress
29
29
Christchurch
Woolston
1 week
Life
Roman Catholic Cathedral Christchurch 3517 24 July 1917 Rev. J. J. Kennedy, Roman Catholic
No 389
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Harry Marra Jeannie Fyfe Sullivan
  πŸ’ 1917/4220
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 29 29
Dwelling Place Christchurch Woolston
Length of Residence 1 week Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3517
Consent
Date of Certificate 24 July 1917
Officiating Minister Rev. J. J. Kennedy, Roman Catholic
390 25 July 1917 Alexander David Dickie
Myrtle Winifred Newton
Alexander David Dickie
Myrtle Winifred Newton
πŸ’ 1917/4222
Bachelor
Spinster
Fireman N.Z.R.
22
19
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 3518 Beatrice Betts, Mother 25 July 1917 Registrar
No 390
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Alexander David Dickie Myrtle Winifred Newton
  πŸ’ 1917/4222
Condition Bachelor Spinster
Profession Fireman N.Z.R.
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 3518
Consent Beatrice Betts, Mother
Date of Certificate 25 July 1917
Officiating Minister Registrar
391 25 July 1917 Frederick John Hansen
Mary Isabella Walmsley
Frederick John Hansen
Mary Isabella Walmsley
πŸ’ 1917/4223
Bachelor
Spinster
Sheepfarmer
28
23
Christchurch
Christchurch
3 days
3 days
St. Michael's Church Christchurch 3519 25 July 1917 Rev. C. E. Perry, Anglican
No 391
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Frederick John Hansen Mary Isabella Walmsley
  πŸ’ 1917/4223
Condition Bachelor Spinster
Profession Sheepfarmer
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michael's Church Christchurch
Folio 3519
Consent
Date of Certificate 25 July 1917
Officiating Minister Rev. C. E. Perry, Anglican

Page 2020

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
392 25 July 1917 Thomas Harvey Wallace
Fanny Eleanor Scott
Thomas Harvey Wallace
Fanny Eleanor Scott
πŸ’ 1917/4224
Bachelor
Spinster
Farm Manager
37
40
Christchurch
Christchurch
3 days
6 months
St. Luke's Church Christchurch 3520 25 July 1917 Rev. F. N. Taylor Anglican
No 392
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Thomas Harvey Wallace Fanny Eleanor Scott
  πŸ’ 1917/4224
Condition Bachelor Spinster
Profession Farm Manager
Age 37 40
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 months
Marriage Place St. Luke's Church Christchurch
Folio 3520
Consent
Date of Certificate 25 July 1917
Officiating Minister Rev. F. N. Taylor Anglican
393 25 July 1917 Douglas Gordon Hewson
Rubie Lauriston Barton
Douglas Gordon Hewson
Rubie Lauriston Barton
πŸ’ 1917/4225
Bachelor
Spinster
Carpenter
23
24
Riccarton
Riccarton
6 days
11 years
Methodist Church Upper Riccarton 3521 25 July 1917 Mr. W. T. Hooper Methodist
No 393
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Douglas Gordon Hewson Rubie Lauriston Barton
  πŸ’ 1917/4225
Condition Bachelor Spinster
Profession Carpenter
Age 23 24
Dwelling Place Riccarton Riccarton
Length of Residence 6 days 11 years
Marriage Place Methodist Church Upper Riccarton
Folio 3521
Consent
Date of Certificate 25 July 1917
Officiating Minister Mr. W. T. Hooper Methodist
394 25 July 1917 Charles Henry Thomas Wyatt
Clara Hannah May Cooper
Charles Henry Thomas Wyatt
Clara Hannah May Cooper
πŸ’ 1917/4226
Bachelor
Spinster
Grocer's Assistant
22
20
Christchurch
Papanui
6 months
Life
Residence of Mr R A Cooper 11 Hancock's Lane Papanui 3522 Rich'd Alfred Cooper, Father 25 July 1917 Rev. P. N. Knight Methodist
No 394
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Charles Henry Thomas Wyatt Clara Hannah May Cooper
  πŸ’ 1917/4226
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 22 20
Dwelling Place Christchurch Papanui
Length of Residence 6 months Life
Marriage Place Residence of Mr R A Cooper 11 Hancock's Lane Papanui
Folio 3522
Consent Rich'd Alfred Cooper, Father
Date of Certificate 25 July 1917
Officiating Minister Rev. P. N. Knight Methodist
395 25 July 1917 James William Marshall
Agnes Gott
James William Marshall
Agnes Gott
πŸ’ 1917/4389
Bachelor
Spinster
Farmer
39
36
Springston
Halswell
37 years
32 years
Methodist Church Spreydon 3537 25 July 1917 Rev. W. Harris Methodist
No 395
Date of Notice 25 July 1917
  Groom Bride
Names of Parties James William Marshall Agnes Gott
  πŸ’ 1917/4389
Condition Bachelor Spinster
Profession Farmer
Age 39 36
Dwelling Place Springston Halswell
Length of Residence 37 years 32 years
Marriage Place Methodist Church Spreydon
Folio 3537
Consent
Date of Certificate 25 July 1917
Officiating Minister Rev. W. Harris Methodist
396 26 July 1917 John Harrison Campbell
Ada Mary Rivers
John Harrison Campbell
Ada Mary Rivers
πŸ’ 1917/4227
Bachelor
Spinster
Soldier
Clerk
37
43
Christchurch
Christchurch

5 years
St. Michael's Church Christchurch 3523 26 July 1917 Rev. C. E. Perry Anglican
No 396
Date of Notice 26 July 1917
  Groom Bride
Names of Parties John Harrison Campbell Ada Mary Rivers
  πŸ’ 1917/4227
Condition Bachelor Spinster
Profession Soldier Clerk
Age 37 43
Dwelling Place Christchurch Christchurch
Length of Residence 5 years
Marriage Place St. Michael's Church Christchurch
Folio 3523
Consent
Date of Certificate 26 July 1917
Officiating Minister Rev. C. E. Perry Anglican

Page 2021

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
397 26 July 1917 Edward Drury Bonney
Elizabeth Maude Helene Anderson
Edward Drury Bonney
Elizabeth Maude Helene Anderson
πŸ’ 1917/4384
Previously married but not heard of wife for 13 Years last Past.
Spinster
Storekeeper
44
37
Christchurch
Christchurch
4 months
4 months
Registrar's Office Christchurch 3524 26 July 1917 Registrar
No 397
Date of Notice 26 July 1917
  Groom Bride
Names of Parties Edward Drury Bonney Elizabeth Maude Helene Anderson
  πŸ’ 1917/4384
Condition Previously married but not heard of wife for 13 Years last Past. Spinster
Profession Storekeeper
Age 44 37
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 4 months
Marriage Place Registrar's Office Christchurch
Folio 3524
Consent
Date of Certificate 26 July 1917
Officiating Minister Registrar
398 26 July 1917 William Thomas Wallace Rutledge
Kate Anton
William Thomas Wallace Rutledge
Kate Auton
πŸ’ 1917/4395
Bachelor
Spinster
Builder
35
29
Sydenham
New Brighton
10 years
20 years
Methodist Church East Belt Christchurch 3525 26 July 1917 Rev. E. P. Blamires, Methodist
No 398
Date of Notice 26 July 1917
  Groom Bride
Names of Parties William Thomas Wallace Rutledge Kate Anton
BDM Match (95%) William Thomas Wallace Rutledge Kate Auton
  πŸ’ 1917/4395
Condition Bachelor Spinster
Profession Builder
Age 35 29
Dwelling Place Sydenham New Brighton
Length of Residence 10 years 20 years
Marriage Place Methodist Church East Belt Christchurch
Folio 3525
Consent
Date of Certificate 26 July 1917
Officiating Minister Rev. E. P. Blamires, Methodist
399 27 July 1917 James Tasman Smith
Sarah Muncey
James Tasman Smith
Sarah Muncey
πŸ’ 1917/4402
Bachelor
Spinster
Moulder
27
24
Woolston
Christchurch
6 months
5 years
Baptist Manse 271 Fitzgerald Avenue Christchurch 3526 27 July 1917 Rev. J. J. North, Baptist
No 399
Date of Notice 27 July 1917
  Groom Bride
Names of Parties James Tasman Smith Sarah Muncey
  πŸ’ 1917/4402
Condition Bachelor Spinster
Profession Moulder
Age 27 24
Dwelling Place Woolston Christchurch
Length of Residence 6 months 5 years
Marriage Place Baptist Manse 271 Fitzgerald Avenue Christchurch
Folio 3526
Consent
Date of Certificate 27 July 1917
Officiating Minister Rev. J. J. North, Baptist
400 27 July 1917 Trevor Burwood Cargill
Dorothy Grace Tosswill
Trevor Burwood Cargill
Dorothy Grace Tosswill
πŸ’ 1917/4403
Bachelor
Spinster
Clerk
28
25
Christchurch
Christchurch
14 years
11 years
St. Mary's Church Merivale 3527 27 July 1917 Rev. P. B. Haggitt, Anglican
No 400
Date of Notice 27 July 1917
  Groom Bride
Names of Parties Trevor Burwood Cargill Dorothy Grace Tosswill
  πŸ’ 1917/4403
Condition Bachelor Spinster
Profession Clerk
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 11 years
Marriage Place St. Mary's Church Merivale
Folio 3527
Consent
Date of Certificate 27 July 1917
Officiating Minister Rev. P. B. Haggitt, Anglican
401 27 July 1917 John Frederick William Golding
Margaret Mary Agnes Dempsey
John Frederick William Golding
Margaret Mary Agnes Dempsey
πŸ’ 1917/4778
Bachelor
Spinster
Soldier
23
20
Addington
Spreydon

2 years
Church of the Sacred Heart Addington 4154 Mary Dempsey, Mother 27 July 1917 Rev. A. O'Hare, R.C.
No 401
Date of Notice 27 July 1917
  Groom Bride
Names of Parties John Frederick William Golding Margaret Mary Agnes Dempsey
  πŸ’ 1917/4778
Condition Bachelor Spinster
Profession Soldier
Age 23 20
Dwelling Place Addington Spreydon
Length of Residence 2 years
Marriage Place Church of the Sacred Heart Addington
Folio 4154
Consent Mary Dempsey, Mother
Date of Certificate 27 July 1917
Officiating Minister Rev. A. O'Hare, R.C.

Page 2022

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
402 27 July 1917 James Sims
Olive Eileen Woodham
James Sims
Olive Eileen Woodham
πŸ’ 1917/4244
Bachelor
Spinster
Traveller
22
19
Spreydon
Christchurch
17 months
19 years
St. Paul's Church Christchurch 3566 Wm. Ernest Woodham, Father. 27 July 1917 Rev. J. Paterson Presbyterian
No 402
Date of Notice 27 July 1917
  Groom Bride
Names of Parties James Sims Olive Eileen Woodham
  πŸ’ 1917/4244
Condition Bachelor Spinster
Profession Traveller
Age 22 19
Dwelling Place Spreydon Christchurch
Length of Residence 17 months 19 years
Marriage Place St. Paul's Church Christchurch
Folio 3566
Consent Wm. Ernest Woodham, Father.
Date of Certificate 27 July 1917
Officiating Minister Rev. J. Paterson Presbyterian
403 28 July 1917 Robert James Kinley
Annie Scott Hansen
Robert James Kinley
Annie Scott Hansen
πŸ’ 1917/4404
Bachelor
Spinster
Labourer
54
23
Riccarton
Hornby
4 years
18 months
Registrar's Office Christchurch 3528 28 July 1917 Registrar
No 403
Date of Notice 28 July 1917
  Groom Bride
Names of Parties Robert James Kinley Annie Scott Hansen
  πŸ’ 1917/4404
Condition Bachelor Spinster
Profession Labourer
Age 54 23
Dwelling Place Riccarton Hornby
Length of Residence 4 years 18 months
Marriage Place Registrar's Office Christchurch
Folio 3528
Consent
Date of Certificate 28 July 1917
Officiating Minister Registrar
404 28 July 1917 David McLaughlin
Ann Ross
David McLaughlin
Ann Ross
πŸ’ 1917/4405
Bachelor
Spinster
Stockbuyer
32
28
Riccarton
Christchurch
6 years
4 years
Registrar's Office Christchurch 3529 28 July 1917 Registrar
No 404
Date of Notice 28 July 1917
  Groom Bride
Names of Parties David McLaughlin Ann Ross
  πŸ’ 1917/4405
Condition Bachelor Spinster
Profession Stockbuyer
Age 32 28
Dwelling Place Riccarton Christchurch
Length of Residence 6 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 3529
Consent
Date of Certificate 28 July 1917
Officiating Minister Registrar
405 28 July 1917 David James White
Priscilla Jane Honeybone
David James White
Priscilla Jane Honeybone
πŸ’ 1917/4406
Divorced Decree Absolute dated 8 December 1915
Spinster
Labourer
39
25
Christchurch
Christchurch
6 years
2 years
Registrar's Office Christchurch 3530 28 July 1917 Registrar
No 405
Date of Notice 28 July 1917
  Groom Bride
Names of Parties David James White Priscilla Jane Honeybone
  πŸ’ 1917/4406
Condition Divorced Decree Absolute dated 8 December 1915 Spinster
Profession Labourer
Age 39 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 3530
Consent
Date of Certificate 28 July 1917
Officiating Minister Registrar
406 30 July 1917 John McBeth
Alma Mabel Kerr
John McBeth
Alma Mabel Kerr
πŸ’ 1917/4407
Bachelor
Divorced Decree Absolute dated 28 July 1917
Farmer
40
33
Christchurch
Christchurch
4 days
4 days
Registrar's Office Christchurch 3531 30 July 1917 Registrar
No 406
Date of Notice 30 July 1917
  Groom Bride
Names of Parties John McBeth Alma Mabel Kerr
  πŸ’ 1917/4407
Condition Bachelor Divorced Decree Absolute dated 28 July 1917
Profession Farmer
Age 40 33
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 3531
Consent
Date of Certificate 30 July 1917
Officiating Minister Registrar

Page 2023

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
407 30 July 1917 Alfred Osborne
Lizzie Magill
Alfred Osborne
Lizzie Magill
πŸ’ 1917/4408
Bachelor
Spinster
Saddler
Draper's Assistant
31
28
Christchurch
Christchurch
4 days
4 days
St. Saviour's Church Sydenham 3532 30 July 1917 Rev. H. D. Leach, Anglican
No 407
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Alfred Osborne Lizzie Magill
  πŸ’ 1917/4408
Condition Bachelor Spinster
Profession Saddler Draper's Assistant
Age 31 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Saviour's Church Sydenham
Folio 3532
Consent
Date of Certificate 30 July 1917
Officiating Minister Rev. H. D. Leach, Anglican
408 30 July 1917 James Joseph Kearney
Ada May Zimmermann
James Joseph Kearney
Ada May Zimmermann
πŸ’ 1917/4386
Bachelor
Spinster
Soldier
41
30
Sydenham
Sydenham
2 days
5 years
St. Saviour's Church Sydenham 3533 30 July 1917 Rev. H. D. Leach, Anglican
No 408
Date of Notice 30 July 1917
  Groom Bride
Names of Parties James Joseph Kearney Ada May Zimmermann
  πŸ’ 1917/4386
Condition Bachelor Spinster
Profession Soldier
Age 41 30
Dwelling Place Sydenham Sydenham
Length of Residence 2 days 5 years
Marriage Place St. Saviour's Church Sydenham
Folio 3533
Consent
Date of Certificate 30 July 1917
Officiating Minister Rev. H. D. Leach, Anglican
409 30 July 1917 William Salter Sandrey
Jane Evelyn Fountaine
William Salter Sandrey
Jane Evelyn Fountaine
πŸ’ 1917/4385
Bachelor
Spinster
Stock Dealer
46
39
Riccarton
Riccarton
3 years
9 years
St. Barnabas Church Fendalton 3534 30 July 1917 Rev. T. A. Hamilton, Anglican
No 409
Date of Notice 30 July 1917
  Groom Bride
Names of Parties William Salter Sandrey Jane Evelyn Fountaine
  πŸ’ 1917/4385
Condition Bachelor Spinster
Profession Stock Dealer
Age 46 39
Dwelling Place Riccarton Riccarton
Length of Residence 3 years 9 years
Marriage Place St. Barnabas Church Fendalton
Folio 3534
Consent
Date of Certificate 30 July 1917
Officiating Minister Rev. T. A. Hamilton, Anglican
410 30 July 1917 Leonard Brayson Salkeld
Eva Isobel Wilson
Leonard Brayson Salkeld
Eva Isobel Wilson
πŸ’ 1917/4387
Bachelor
Spinster
Soldier
Tailoress
25
22
Christchurch
Christchurch
2 days
8 years
Methodist Church Durham St. Christchurch 3535 30 July 1917 Rev. C. Strand, Methodist
No 410
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Leonard Brayson Salkeld Eva Isobel Wilson
  πŸ’ 1917/4387
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 8 years
Marriage Place Methodist Church Durham St. Christchurch
Folio 3535
Consent
Date of Certificate 30 July 1917
Officiating Minister Rev. C. Strand, Methodist
411 30 July 1917 George Frederick Oakley
Lily Adcock
George Frederick Oakley
Lily Adcock
πŸ’ 1917/4388
Bachelor
Spinster
Plumber
Milliner
26
21
Christchurch
Spreydon
Life
Life
Church of Christ Moorhouse Avenue Christchurch 3536 30 July 1917 Mr. G. E. Moore, Church of Christ
No 411
Date of Notice 30 July 1917
  Groom Bride
Names of Parties George Frederick Oakley Lily Adcock
  πŸ’ 1917/4388
Condition Bachelor Spinster
Profession Plumber Milliner
Age 26 21
Dwelling Place Christchurch Spreydon
Length of Residence Life Life
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 3536
Consent
Date of Certificate 30 July 1917
Officiating Minister Mr. G. E. Moore, Church of Christ

Page 2024

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
412 30 July 1917 Patrick Quinn
Norah Spring
Patrick Quinn
Norah Spring
πŸ’ 1917/4390
Bachelor
Spinster
Farmer
41
26
Highbank
Christchurch
30 years
3 days
Roman Catholic Cathedral Christchurch 3538 30 July 1917 Rev. T. W. Price, R.C.
No 412
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Patrick Quinn Norah Spring
  πŸ’ 1917/4390
Condition Bachelor Spinster
Profession Farmer
Age 41 26
Dwelling Place Highbank Christchurch
Length of Residence 30 years 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3538
Consent
Date of Certificate 30 July 1917
Officiating Minister Rev. T. W. Price, R.C.
413 30 July 1917 John Philip Leckie
Clarice Rose Spurden
John Philip Leckie
Clarice Rose Spurden
πŸ’ 1917/4391
Bachelor
Spinster
Engineer
27
26
Christchurch
Christchurch
16 years
6 months
Registrar's Office Christchurch 3539 30 July 1917 Registrar
No 413
Date of Notice 30 July 1917
  Groom Bride
Names of Parties John Philip Leckie Clarice Rose Spurden
  πŸ’ 1917/4391
Condition Bachelor Spinster
Profession Engineer
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 6 months
Marriage Place Registrar's Office Christchurch
Folio 3539
Consent
Date of Certificate 30 July 1917
Officiating Minister Registrar
414 30 July 1917 George Evans
Eileen Mary Wylie
George Evans
Eileen Mary Wylie
πŸ’ 1917/4392
Bachelor
Spinster
Storeman
Dressmaker
29
21
Christchurch
St. Albans
3 years
8 years
Holy Trinity Church Avonside 3540 30 July 1917 Rev. O. Fitzgerald, Anglican
No 414
Date of Notice 30 July 1917
  Groom Bride
Names of Parties George Evans Eileen Mary Wylie
  πŸ’ 1917/4392
Condition Bachelor Spinster
Profession Storeman Dressmaker
Age 29 21
Dwelling Place Christchurch St. Albans
Length of Residence 3 years 8 years
Marriage Place Holy Trinity Church Avonside
Folio 3540
Consent
Date of Certificate 30 July 1917
Officiating Minister Rev. O. Fitzgerald, Anglican
415 30 July 1917 Hubert Perrin
Helen McCulloch Law
Hubert Perrin
Helen McCulloch Law
πŸ’ 1917/4393
Bachelor
Spinster
Leadlight Worker
22
21
Christchurch
Christchurch
6 months
6 months
Registrar's Office Christchurch 3541 30 July 1917 Registrar
No 415
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Hubert Perrin Helen McCulloch Law
  πŸ’ 1917/4393
Condition Bachelor Spinster
Profession Leadlight Worker
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place Registrar's Office Christchurch
Folio 3541
Consent
Date of Certificate 30 July 1917
Officiating Minister Registrar
416 31 July 1917 William Pelvin
Natalie Stella Middlebrook
William Pelvin
Natalie Stella Middlebrook
πŸ’ 1917/4394
Bachelor
Spinster
Farmer
25
24
Christchurch
Christchurch
3 days
6 years
Registrar's Office Christchurch 3542 31 July 1917 Registrar
No 416
Date of Notice 31 July 1917
  Groom Bride
Names of Parties William Pelvin Natalie Stella Middlebrook
  πŸ’ 1917/4394
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 years
Marriage Place Registrar's Office Christchurch
Folio 3542
Consent
Date of Certificate 31 July 1917
Officiating Minister Registrar

Page 2025

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
417 31 July 1917 Frederick John Coles
Tottie Coleman
Frederick John Coles
Tottie Coleman
πŸ’ 1917/5289
Bachelor
Spinster
Soldier
Dressmaker
26
26
Ladbrooks
Ladbrooks

Life
All Saints' Church Prebbleton 4852 31 July 1917 Rev. E. Webb Anglican
No 417
Date of Notice 31 July 1917
  Groom Bride
Names of Parties Frederick John Coles Tottie Coleman
  πŸ’ 1917/5289
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 26 26
Dwelling Place Ladbrooks Ladbrooks
Length of Residence Life
Marriage Place All Saints' Church Prebbleton
Folio 4852
Consent
Date of Certificate 31 July 1917
Officiating Minister Rev. E. Webb Anglican
418 31 July 1917 Charles Henry Cookson
Lorna Emily Armstrong
Charles Henry Cookson
Lorna Emily Armstrong
πŸ’ 1917/4396
Bachelor
Spinster
Blacksmith
19
17
St. Martins
Linwood
17 years
11 years
Registrar's Office Christchurch 3543 Chas Cookson Father. Emily Grant Mother. 31 July 1917 Registrar
No 418
Date of Notice 31 July 1917
  Groom Bride
Names of Parties Charles Henry Cookson Lorna Emily Armstrong
  πŸ’ 1917/4396
Condition Bachelor Spinster
Profession Blacksmith
Age 19 17
Dwelling Place St. Martins Linwood
Length of Residence 17 years 11 years
Marriage Place Registrar's Office Christchurch
Folio 3543
Consent Chas Cookson Father. Emily Grant Mother.
Date of Certificate 31 July 1917
Officiating Minister Registrar
419 1 August 1917 Henry Fletcher Rogers
Amelia May Rose-Smith
Henry Fletcher Rogers
Amelia May Rose Smith
πŸ’ 1917/4397
Bachelor
Spinster
Lineman
23
17
Christchurch
Christchurch
18 months
Life
Dwelling of Private Rose-Smith 111 Bristol St. St. Albans 3544 Wm. Edward Rose-Smith, Father 1 August 1917 Rev. A.C. Lawry Methodist
No 419
Date of Notice 1 August 1917
  Groom Bride
Names of Parties Henry Fletcher Rogers Amelia May Rose-Smith
BDM Match (98%) Henry Fletcher Rogers Amelia May Rose Smith
  πŸ’ 1917/4397
Condition Bachelor Spinster
Profession Lineman
Age 23 17
Dwelling Place Christchurch Christchurch
Length of Residence 18 months Life
Marriage Place Dwelling of Private Rose-Smith 111 Bristol St. St. Albans
Folio 3544
Consent Wm. Edward Rose-Smith, Father
Date of Certificate 1 August 1917
Officiating Minister Rev. A.C. Lawry Methodist
420 1 August 1917 George Goodman
Rubina Margaret Mills
George Goodman
Rubina Margaret Mills
πŸ’ 1917/4398
Bachelor
Spinster
Soldier
31
24
Linwood
Linwood
7 days
8 months
Registrar's Office Christchurch 3545 1 August 1917 Registrar
No 420
Date of Notice 1 August 1917
  Groom Bride
Names of Parties George Goodman Rubina Margaret Mills
  πŸ’ 1917/4398
Condition Bachelor Spinster
Profession Soldier
Age 31 24
Dwelling Place Linwood Linwood
Length of Residence 7 days 8 months
Marriage Place Registrar's Office Christchurch
Folio 3545
Consent
Date of Certificate 1 August 1917
Officiating Minister Registrar
421 2 August 1917 Albert Ewart Kingston
Jessie Maze
Albert Ewart Kingston
Jessie Maze
πŸ’ 1917/4399
Bachelor
Spinster
Grocer's Assistant
25
26
Christchurch
Christchurch
4 months
1 week
Presbyterian Manse 346 Worcester St. Christchurch 3546 2 August 1917 Rev. J. Paterson Presbyterian
No 421
Date of Notice 2 August 1917
  Groom Bride
Names of Parties Albert Ewart Kingston Jessie Maze
  πŸ’ 1917/4399
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 1 week
Marriage Place Presbyterian Manse 346 Worcester St. Christchurch
Folio 3546
Consent
Date of Certificate 2 August 1917
Officiating Minister Rev. J. Paterson Presbyterian

Page 2026

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
422 3 August 1917 Walter Edmund Leadley
Isabella Ann McArthur
Walter Edmund Leadley
Isabella Ann McArthur
πŸ’ 1917/4400
Bachelor
Spinster
Cashier
Draper's Assistant
32
26
Linwood
Papanui
6 years
12 years
Methodist Church Cambridge Terrace Christchurch 3547 3 August 1917 Rev. B. Metson, Methodist
No 422
Date of Notice 3 August 1917
  Groom Bride
Names of Parties Walter Edmund Leadley Isabella Ann McArthur
  πŸ’ 1917/4400
Condition Bachelor Spinster
Profession Cashier Draper's Assistant
Age 32 26
Dwelling Place Linwood Papanui
Length of Residence 6 years 12 years
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 3547
Consent
Date of Certificate 3 August 1917
Officiating Minister Rev. B. Metson, Methodist
423 3 August 1917 Frederick William Webster
Kate Kincaid Ballinger
Frederick William Webster
Kate Kincaid Ballinger
πŸ’ 1917/4401
Bachelor
Spinster
Commercial Traveller
Clerk
29
28
Christchurch
Christchurch
2 years
Life
St. John's Church Christchurch 3548 3 August 1917 Rev. P. J. Cocks, Anglican
No 423
Date of Notice 3 August 1917
  Groom Bride
Names of Parties Frederick William Webster Kate Kincaid Ballinger
  πŸ’ 1917/4401
Condition Bachelor Spinster
Profession Commercial Traveller Clerk
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place St. John's Church Christchurch
Folio 3548
Consent
Date of Certificate 3 August 1917
Officiating Minister Rev. P. J. Cocks, Anglican
424 4 August 1917 John Alexander Milliken
Mary Ethel Ferguson
John Alexander Milliken
Mary Ethel Ferguson
πŸ’ 1917/4235
Bachelor
Spinster
Sheepfarmer
33
35
Christchurch
Christchurch
3 days
3 days
St. Mary's Church Addington 3549 4 August 1917 Rev. W. S. Bean, Anglican
No 424
Date of Notice 4 August 1917
  Groom Bride
Names of Parties John Alexander Milliken Mary Ethel Ferguson
  πŸ’ 1917/4235
Condition Bachelor Spinster
Profession Sheepfarmer
Age 33 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church Addington
Folio 3549
Consent
Date of Certificate 4 August 1917
Officiating Minister Rev. W. S. Bean, Anglican
425 6 August 1917 David Evans
Rose Hannah Teear
David Evans
Rose Hannah Teear
πŸ’ 1917/4246
Bachelor
Widow
Labourer
Tailoress
46
37
Addington
Addington
6 weeks
2 years
Registrar's Office Christchurch 3550 6 August 1917 Registrar
No 425
Date of Notice 6 August 1917
  Groom Bride
Names of Parties David Evans Rose Hannah Teear
  πŸ’ 1917/4246
Condition Bachelor Widow
Profession Labourer Tailoress
Age 46 37
Dwelling Place Addington Addington
Length of Residence 6 weeks 2 years
Marriage Place Registrar's Office Christchurch
Folio 3550
Consent
Date of Certificate 6 August 1917
Officiating Minister Registrar
426 6 August 1917 Thomas Trim
Charlotte Josephine Wooler
Thomas Trim
Charlotte Josephine Wooler
πŸ’ 1917/4253
Bachelor
Spinster
Draper's Assistant
43
29
Merivale
Merivale
15 months
15 month
St. Mary's Church Merivale 3551 6 August 1917 Rev. P. B. Haggitt, Anglican
No 426
Date of Notice 6 August 1917
  Groom Bride
Names of Parties Thomas Trim Charlotte Josephine Wooler
  πŸ’ 1917/4253
Condition Bachelor Spinster
Profession Draper's Assistant
Age 43 29
Dwelling Place Merivale Merivale
Length of Residence 15 months 15 month
Marriage Place St. Mary's Church Merivale
Folio 3551
Consent
Date of Certificate 6 August 1917
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2027

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
427 6 August 1917 Norman Leslie Archbold
Olive Miriam Crump
Norman Leslie Archbold
Olive Miriam Crump
πŸ’ 1917/4254
Bachelor
Spinster
Farmer
23
21
Springston
Springston
4 months
Life
Anglican Church, Springston 3552 6 August 1917 Rev. F. B. Redgrave, Anglican
No 427
Date of Notice 6 August 1917
  Groom Bride
Names of Parties Norman Leslie Archbold Olive Miriam Crump
  πŸ’ 1917/4254
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Springston Springston
Length of Residence 4 months Life
Marriage Place Anglican Church, Springston
Folio 3552
Consent
Date of Certificate 6 August 1917
Officiating Minister Rev. F. B. Redgrave, Anglican
428 7 August 1917 Joseph Palmer Turnbull
Mary Evelyn Hampton
Joseph Palmer Turnbull
Mary Evelyn Hampton
πŸ’ 1917/4255
Bachelor
Spinster
Farmer
28
25
Christchurch
Christchurch
7 days
1 year
St. James Church, Lower Riccarton 3553 7 August 1917 Rev. G. W. Christian, Anglican
No 428
Date of Notice 7 August 1917
  Groom Bride
Names of Parties Joseph Palmer Turnbull Mary Evelyn Hampton
  πŸ’ 1917/4255
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 1 year
Marriage Place St. James Church, Lower Riccarton
Folio 3553
Consent
Date of Certificate 7 August 1917
Officiating Minister Rev. G. W. Christian, Anglican
429 7 August 1917 Ivon Guy Grierson
Margaret Cunningham
Ivon Guy Grierson
Margaret Cunningham
πŸ’ 1917/4283
Bachelor
Spinster
Stock Agent
28
21
Christchurch
Christchurch
3 days
13 years
St. Mary's Church, Merivale 3581 7 August 1917 Rev. P. B. Haggitt, Anglican
No 429
Date of Notice 7 August 1917
  Groom Bride
Names of Parties Ivon Guy Grierson Margaret Cunningham
  πŸ’ 1917/4283
Condition Bachelor Spinster
Profession Stock Agent
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 13 years
Marriage Place St. Mary's Church, Merivale
Folio 3581
Consent
Date of Certificate 7 August 1917
Officiating Minister Rev. P. B. Haggitt, Anglican
430 8 August 1917 Arthur Charles Leonard Brown
Kathleen Higgins
Arthur Charles Leonard Brown
Kathleen Higgins
πŸ’ 1917/4256
Bachelor
Spinster
Tramways Employee
27
20
Christchurch
Christchurch
Life
Life
St. Mary's Church, Merivale 3554 Peter Patrick Higgins, Father 8 August 1917 Rev. P. B. Haggitt, Anglican
No 430
Date of Notice 8 August 1917
  Groom Bride
Names of Parties Arthur Charles Leonard Brown Kathleen Higgins
  πŸ’ 1917/4256
Condition Bachelor Spinster
Profession Tramways Employee
Age 27 20
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Mary's Church, Merivale
Folio 3554
Consent Peter Patrick Higgins, Father
Date of Certificate 8 August 1917
Officiating Minister Rev. P. B. Haggitt, Anglican
431 9 August 1917 Sydney Lionel Boyd
Marie Parsons
Sydney Lionel Boyd
Marie Parsons
πŸ’ 1917/4257
Bachelor
Spinster
Chemist's Assistant
Tailoress
22
16
Christchurch
Sydenham
3 months
4 years
Registrar's Office, Christchurch 3555 Edmund Parsons, Father 9 August 1917 Registrar
No 431
Date of Notice 9 August 1917
  Groom Bride
Names of Parties Sydney Lionel Boyd Marie Parsons
  πŸ’ 1917/4257
Condition Bachelor Spinster
Profession Chemist's Assistant Tailoress
Age 22 16
Dwelling Place Christchurch Sydenham
Length of Residence 3 months 4 years
Marriage Place Registrar's Office, Christchurch
Folio 3555
Consent Edmund Parsons, Father
Date of Certificate 9 August 1917
Officiating Minister Registrar

Page 2028

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
432 10 August 1917 Adam John Whyte
Rosa Mary Galletly
Adam John Whyte
Rosa Mary Galletly
πŸ’ 1917/4258
Bachelor
Spinster
Farmer
35
31
Yaldhurst
Yaldhurst
1 week
Life
Residence of Rev. R. Erwin, Bealey Avenue Christchurch 3556 10 August 1917 Rev. R. Erwin, Presbyterian
No 432
Date of Notice 10 August 1917
  Groom Bride
Names of Parties Adam John Whyte Rosa Mary Galletly
  πŸ’ 1917/4258
Condition Bachelor Spinster
Profession Farmer
Age 35 31
Dwelling Place Yaldhurst Yaldhurst
Length of Residence 1 week Life
Marriage Place Residence of Rev. R. Erwin, Bealey Avenue Christchurch
Folio 3556
Consent
Date of Certificate 10 August 1917
Officiating Minister Rev. R. Erwin, Presbyterian
433 11 August 1917 John Harrington Heathcote Dunkley
Alice Nona Anson
John Harington Heathcote Dunkley
Alice Mona Anson
πŸ’ 1917/4259
Bachelor
Spinster
Soldier
38
29
Christchurch
Heathcote
2 days
18 months
St. Mary's Church Heathcote 3557 11 August 1917 Rev. J. R. Wilford, Anglican
No 433
Date of Notice 11 August 1917
  Groom Bride
Names of Parties John Harrington Heathcote Dunkley Alice Nona Anson
BDM Match (95%) John Harington Heathcote Dunkley Alice Mona Anson
  πŸ’ 1917/4259
Condition Bachelor Spinster
Profession Soldier
Age 38 29
Dwelling Place Christchurch Heathcote
Length of Residence 2 days 18 months
Marriage Place St. Mary's Church Heathcote
Folio 3557
Consent
Date of Certificate 11 August 1917
Officiating Minister Rev. J. R. Wilford, Anglican
434 13 August 1917 George Foreman Bell
Mildred Emma Wickens
George Foreman Bell
Mildred Emma Wickens
πŸ’ 1917/4236
Bachelor
Spinster
Farm Labourer
32
31
St. Albans
Fendalton
6 months
30 years
St. Barnabas Church Fendalton 3558 13 August 1917 Rev. T. A. Hamilton, Anglican
No 434
Date of Notice 13 August 1917
  Groom Bride
Names of Parties George Foreman Bell Mildred Emma Wickens
  πŸ’ 1917/4236
Condition Bachelor Spinster
Profession Farm Labourer
Age 32 31
Dwelling Place St. Albans Fendalton
Length of Residence 6 months 30 years
Marriage Place St. Barnabas Church Fendalton
Folio 3558
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev. T. A. Hamilton, Anglican
435 13 August 1917 Frederick Charles William Witbrock
Vera Grace Hebden
Frederick Charles William Witbrock
Vera Grace Hebden
πŸ’ 1917/4237
Bachelor
Spinster
Railway Employee
19
18
St. Albans
St. Albans
3 years
7 years
St. Matthews Church St. Albans 3559 August Fredk Witbrock Father, Francis Henry Can Hebden Father 13 August 1917 Rev. A. Hoare, Anglican
No 435
Date of Notice 13 August 1917
  Groom Bride
Names of Parties Frederick Charles William Witbrock Vera Grace Hebden
  πŸ’ 1917/4237
Condition Bachelor Spinster
Profession Railway Employee
Age 19 18
Dwelling Place St. Albans St. Albans
Length of Residence 3 years 7 years
Marriage Place St. Matthews Church St. Albans
Folio 3559
Consent August Fredk Witbrock Father, Francis Henry Can Hebden Father
Date of Certificate 13 August 1917
Officiating Minister Rev. A. Hoare, Anglican
436 14 August 1917 William James Tee
Ellen Constance Brooks
William James Tee
Ellen Constance Brooks
πŸ’ 1917/4238
Bachelor
Spinster
Driver
21
23
Christchurch
Christchurch
2 years
Life
St. Mary's Church Manchester St. Christchurch 3560 14 August 1917 Rev. C. H. Seymour, R.C.
No 436
Date of Notice 14 August 1917
  Groom Bride
Names of Parties William James Tee Ellen Constance Brooks
  πŸ’ 1917/4238
Condition Bachelor Spinster
Profession Driver
Age 21 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 3560
Consent
Date of Certificate 14 August 1917
Officiating Minister Rev. C. H. Seymour, R.C.

Page 2029

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
437 14 August 1917 Frank Frederick Turvey
Emily Jane Webster
Frank Frederick Turvey
Emily Jane Webster
πŸ’ 1917/4239
Divorced Decree absolute dated 18.11.1916
Previously married but not heard of husband for twelve years (last past)
Bricklayer
46
46
Christchurch
Christchurch
5 days
5 days
Registrar's Office Christchurch 3561 14 August 1917 Registrar
No 437
Date of Notice 14 August 1917
  Groom Bride
Names of Parties Frank Frederick Turvey Emily Jane Webster
  πŸ’ 1917/4239
Condition Divorced Decree absolute dated 18.11.1916 Previously married but not heard of husband for twelve years (last past)
Profession Bricklayer
Age 46 46
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Christchurch
Folio 3561
Consent
Date of Certificate 14 August 1917
Officiating Minister Registrar
438 14 August 1917 Alban Charles Theodore Purches
Kathleen Louisa Tobin
Alban Charles Theodore Purchas
Kathleen Louisa Tobin
πŸ’ 1917/4240
Bachelor
Spinster
Clergyman
Nurse
26
25
Christchurch
Burwood
8 months
7 years
All Saints' Church Burwood 3562 14 August 1917 Rt. Rev Bishop Julius, Anglican
No 438
Date of Notice 14 August 1917
  Groom Bride
Names of Parties Alban Charles Theodore Purches Kathleen Louisa Tobin
BDM Match (98%) Alban Charles Theodore Purchas Kathleen Louisa Tobin
  πŸ’ 1917/4240
Condition Bachelor Spinster
Profession Clergyman Nurse
Age 26 25
Dwelling Place Christchurch Burwood
Length of Residence 8 months 7 years
Marriage Place All Saints' Church Burwood
Folio 3562
Consent
Date of Certificate 14 August 1917
Officiating Minister Rt. Rev Bishop Julius, Anglican
439 14 August 1917 Arthur Sumner Whitta
Ellen Elizabeth Smyth
Arthur Sumner Whitta
Ellen Elizabeth Smyth
πŸ’ 1917/4241
Bachelor
Spinster
Cycle Mechanic
Tailoress
25
25
Opawa
Woolston
3 months
7 years
Residence of Rev. T. McDonald 80 Opawa Rd Opawa 3563 14 August 1917 Rev. T. McDonald, Presbyterian
No 439
Date of Notice 14 August 1917
  Groom Bride
Names of Parties Arthur Sumner Whitta Ellen Elizabeth Smyth
  πŸ’ 1917/4241
Condition Bachelor Spinster
Profession Cycle Mechanic Tailoress
Age 25 25
Dwelling Place Opawa Woolston
Length of Residence 3 months 7 years
Marriage Place Residence of Rev. T. McDonald 80 Opawa Rd Opawa
Folio 3563
Consent
Date of Certificate 14 August 1917
Officiating Minister Rev. T. McDonald, Presbyterian
440 16 August 1917 William George Jones
Elsie Amelia Alloway
William George Jones
Elsie Amelia Alloway
πŸ’ 1917/4242
Bachelor
Spinster
Farmer
29
24
Fendalton
Sydenham
29 years
3 months
Registrar's Office Christchurch 3564 16 August 1917 Registrar
No 440
Date of Notice 16 August 1917
  Groom Bride
Names of Parties William George Jones Elsie Amelia Alloway
  πŸ’ 1917/4242
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Fendalton Sydenham
Length of Residence 29 years 3 months
Marriage Place Registrar's Office Christchurch
Folio 3564
Consent
Date of Certificate 16 August 1917
Officiating Minister Registrar
441 16 August 1917 Richard Gordon Young
Eva Grace Selwyn
Richard Gordon Young
Eva Grace Selwyn
πŸ’ 1917/4243
Bachelor
Spinster
Mountain Guide
Typiste
26
26
Opawa
Opawa
2 weeks
18 months
Methodist Church Durham St Christchurch 3565 16 August 1917 Rev. A. C. Lawry, Methodist
No 441
Date of Notice 16 August 1917
  Groom Bride
Names of Parties Richard Gordon Young Eva Grace Selwyn
  πŸ’ 1917/4243
Condition Bachelor Spinster
Profession Mountain Guide Typiste
Age 26 26
Dwelling Place Opawa Opawa
Length of Residence 2 weeks 18 months
Marriage Place Methodist Church Durham St Christchurch
Folio 3565
Consent
Date of Certificate 16 August 1917
Officiating Minister Rev. A. C. Lawry, Methodist

Page 2030

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
442 17 August 1917 George Henry Romer Ulrich
Yetta Grace Rose
George Henry Romer Ulrich
Yetta Grace Rose
πŸ’ 1917/4245
Bachelor
Spinster
Soldier
36
26
Christchurch
Christchurch
1 day
20 years
St. Mary's Church Merivale 3567 17 August 1917 Rev C.H. Gosset Anglican
No 442
Date of Notice 17 August 1917
  Groom Bride
Names of Parties George Henry Romer Ulrich Yetta Grace Rose
  πŸ’ 1917/4245
Condition Bachelor Spinster
Profession Soldier
Age 36 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 20 years
Marriage Place St. Mary's Church Merivale
Folio 3567
Consent
Date of Certificate 17 August 1917
Officiating Minister Rev C.H. Gosset Anglican
443 17 August 1917 George Arthur Cattermole
Winifred Ruby Musson
George Arthur Cattermole
Winifred Ruby Musson
πŸ’ 1917/4247
Bachelor
Spinster
Driver
Waitress
23
19
Christchurch
Christchurch
23 years
5 months
Registrar's Office Christchurch 3568 Jane Musson mother 17 August 1917 Registrar
No 443
Date of Notice 17 August 1917
  Groom Bride
Names of Parties George Arthur Cattermole Winifred Ruby Musson
  πŸ’ 1917/4247
Condition Bachelor Spinster
Profession Driver Waitress
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 5 months
Marriage Place Registrar's Office Christchurch
Folio 3568
Consent Jane Musson mother
Date of Certificate 17 August 1917
Officiating Minister Registrar
444 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
22
21
Christchurch
Akaroa
1 month
-
Roman Catholic Church Akaroa 4658 17 August 1917 Rev. D. Bonetto R.C.
No 444
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
Age 22 21
Dwelling Place Christchurch Akaroa
Length of Residence 1 month -
Marriage Place Roman Catholic Church Akaroa
Folio 4658
Consent
Date of Certificate 17 August 1917
Officiating Minister Rev. D. Bonetto R.C.
445 20 August 1917 Stanley Austin Joseph Suckling
Edith Merryfield Pemberton
Stanley Austin Joseph Suckling
Edith Merryfield Pemberton
πŸ’ 1917/4248
Bachelor
Spinster
Carter
25
26
Christchurch
Christchurch
Life
Life
Dwelling of Mrs Large 652 Gloucester St. Linwood, Christchurch 3569 20 August 1917 Rev. A. Liversedge Methodist
No 445
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Stanley Austin Joseph Suckling Edith Merryfield Pemberton
  πŸ’ 1917/4248
Condition Bachelor Spinster
Profession Carter
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Dwelling of Mrs Large 652 Gloucester St. Linwood, Christchurch
Folio 3569
Consent
Date of Certificate 20 August 1917
Officiating Minister Rev. A. Liversedge Methodist
446 20 August 1917 Percy Charles Ellison
Gwellian Glamorgan Richards
Percy Charles Ellican
Gwenllian Glamorgan Richards
πŸ’ 1917/4250
Bachelor
Spinster
Insurance Manager
35
22
Christchurch
Christchurch
3 days
3 weeks
Holy Trinity Church, Avonside 3571 20 August 1917 Rev O. FitzGerald Anglican
No 446
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Percy Charles Ellison Gwellian Glamorgan Richards
BDM Match (93%) Percy Charles Ellican Gwenllian Glamorgan Richards
  πŸ’ 1917/4250
Condition Bachelor Spinster
Profession Insurance Manager
Age 35 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place Holy Trinity Church, Avonside
Folio 3571
Consent
Date of Certificate 20 August 1917
Officiating Minister Rev O. FitzGerald Anglican

Page 2031

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
447 20 August 1917 John Dillon Morland
Mary Philomena Carson
John Dillon Morland
Mary Philomena Carson
πŸ’ 1917/4249
Bachelor
Spinster
Case maker
27
26
Christchurch
St. Albans, Christchurch
10 years
2 years
St. Mary's Church, Manchester St, Christchurch 3570 20 August 1917 Rev. J. M. Roche, Roman Catholic
No 447
Date of Notice 20 August 1917
  Groom Bride
Names of Parties John Dillon Morland Mary Philomena Carson
  πŸ’ 1917/4249
Condition Bachelor Spinster
Profession Case maker
Age 27 26
Dwelling Place Christchurch St. Albans, Christchurch
Length of Residence 10 years 2 years
Marriage Place St. Mary's Church, Manchester St, Christchurch
Folio 3570
Consent
Date of Certificate 20 August 1917
Officiating Minister Rev. J. M. Roche, Roman Catholic
448 20 August 1917 Frederick William Rogerson
Bertha Ivy Stevens
Frederick William Rogerson
Bertha Ivy Stevens
πŸ’ 1917/4251
Bachelor
Spinster
Draper's Assistant
25
20
Christchurch
Christchurch
25 years
7 years
St. Luke's Church, Christchurch 3572 Margaret Stevens, mother 20 August 1917 Rev. F. N. Taylor, Anglican
No 448
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Frederick William Rogerson Bertha Ivy Stevens
  πŸ’ 1917/4251
Condition Bachelor Spinster
Profession Draper's Assistant
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 7 years
Marriage Place St. Luke's Church, Christchurch
Folio 3572
Consent Margaret Stevens, mother
Date of Certificate 20 August 1917
Officiating Minister Rev. F. N. Taylor, Anglican
449 20 August 1917 Edward William James Gardener
Grace Constance Everett
Edward William James Gardener
Grace Constance Everett
πŸ’ 1917/4252
Bachelor
Spinster
Labourer
18
20
Christchurch
Christchurch
Life
2 years
Registrar's Office, Christchurch 3573 George Gardener, Father; Wm. Hy. Jonathan Everett, Father 20 August 1917 Registrar
No 449
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Edward William James Gardener Grace Constance Everett
  πŸ’ 1917/4252
Condition Bachelor Spinster
Profession Labourer
Age 18 20
Dwelling Place Christchurch Christchurch
Length of Residence Life 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3573
Consent George Gardener, Father; Wm. Hy. Jonathan Everett, Father
Date of Certificate 20 August 1917
Officiating Minister Registrar
450 21 August 1917 Thomas Kennedy Johnston
Louisa May Gordon Anderson
Thomas Kennedy Johnston
Louisa May Gordon Anderson
πŸ’ 1917/4260
Bachelor
Divorced (Decree Absolute dated 18 August 1917)
Farmer
38
38
Christchurch
Christchurch
6 days
3 days
Registrar's Office, Christchurch 3574 21 August 1917 Registrar
No 450
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Thomas Kennedy Johnston Louisa May Gordon Anderson
  πŸ’ 1917/4260
Condition Bachelor Divorced (Decree Absolute dated 18 August 1917)
Profession Farmer
Age 38 38
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 3574
Consent
Date of Certificate 21 August 1917
Officiating Minister Registrar
451 21 August 1917 Marius John Spierling
Nellie Amos Row
Martus John Spierling
Nellie Amos Row
πŸ’ 1917/4271
Bachelor
Spinster
Clerk
Clerk
28
27
Sydenham
Christchurch
3 days
24 years
St. Saviour's Church, Sydenham 3575 21 August 1917 Rev. H. S. Leach, Anglican
No 451
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Marius John Spierling Nellie Amos Row
BDM Match (98%) Martus John Spierling Nellie Amos Row
  πŸ’ 1917/4271
Condition Bachelor Spinster
Profession Clerk Clerk
Age 28 27
Dwelling Place Sydenham Christchurch
Length of Residence 3 days 24 years
Marriage Place St. Saviour's Church, Sydenham
Folio 3575
Consent
Date of Certificate 21 August 1917
Officiating Minister Rev. H. S. Leach, Anglican

Page 2032

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
452 21 August 1917 Stanley Newton
Isabelle Dunbar Warner
Stanley Newton
Isabelle Dunbar Worner
πŸ’ 1917/4278
Bachelor
Spinster
Soldier
27
22
Christchurch
Christchurch
10 years
4 years
Knox Church, Bealey Avenue Christchurch 3576 21 August 1917 Rev. R. Erwin, Presbyterian
No 452
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Stanley Newton Isabelle Dunbar Warner
BDM Match (98%) Stanley Newton Isabelle Dunbar Worner
  πŸ’ 1917/4278
Condition Bachelor Spinster
Profession Soldier
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 4 years
Marriage Place Knox Church, Bealey Avenue Christchurch
Folio 3576
Consent
Date of Certificate 21 August 1917
Officiating Minister Rev. R. Erwin, Presbyterian
453 21 August 1917 Arthur Patrick McGuire
Janet Murdoch
Arthur Patrick McGuire
Janet Murdoch
πŸ’ 1917/4279
Bachelor
Spinster
Fireman
Waitress
23
19
Christchurch
Spreydon
3 years
4 years
Registrar's Office Christchurch 3577 Jas. Henry Murdoch Father 21 August 1917 Registrar
No 453
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Arthur Patrick McGuire Janet Murdoch
  πŸ’ 1917/4279
Condition Bachelor Spinster
Profession Fireman Waitress
Age 23 19
Dwelling Place Christchurch Spreydon
Length of Residence 3 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 3577
Consent Jas. Henry Murdoch Father
Date of Certificate 21 August 1917
Officiating Minister Registrar
454 22 August 1917 Herbert Fredrick Williams
Evadne Edelweiss Peters Dryden
Herbert Frederick Williams
Evadne Edelweiss Peters Dryden
πŸ’ 1917/4280
Bachelor
Spinster
Soldier
Tailoress
28
22
Christchurch
Christchurch
1 day
11 years
St. Luke's Church Christchurch 3578 22 August 1917 Rev. F. N. Taylor, Anglican
No 454
Date of Notice 22 August 1917
  Groom Bride
Names of Parties Herbert Fredrick Williams Evadne Edelweiss Peters Dryden
BDM Match (98%) Herbert Frederick Williams Evadne Edelweiss Peters Dryden
  πŸ’ 1917/4280
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 11 years
Marriage Place St. Luke's Church Christchurch
Folio 3578
Consent
Date of Certificate 22 August 1917
Officiating Minister Rev. F. N. Taylor, Anglican
455 22 August 1917 James Augustus McLaughlin
Mary Elizabeth Willis
James Augustus McLaughlin
Mary Elizabeth Willis
πŸ’ 1917/4281
Bachelor
Spinster
Painter
38
38
Christchurch
Christchurch
6 weeks
6 weeks
Registrar's Office Christchurch 3579 22 August 1917 Registrar
No 455
Date of Notice 22 August 1917
  Groom Bride
Names of Parties James Augustus McLaughlin Mary Elizabeth Willis
  πŸ’ 1917/4281
Condition Bachelor Spinster
Profession Painter
Age 38 38
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 6 weeks
Marriage Place Registrar's Office Christchurch
Folio 3579
Consent
Date of Certificate 22 August 1917
Officiating Minister Registrar
456 23 August 1917 George Joseph Fagan
Olive Dabinett
George Joseph Fagan
Olive Dabinett
πŸ’ 1917/4282
Bachelor
Spinster
Motor Mechanic
23
18
St. Albans
Papanui
5 months
17 months
The Parsonage 139 Rugby St. St. Albans 3580 Elizabeth Ann Dabinett mother 23 August 1917 Rev. A. C. Lawry, Methodist
No 456
Date of Notice 23 August 1917
  Groom Bride
Names of Parties George Joseph Fagan Olive Dabinett
  πŸ’ 1917/4282
Condition Bachelor Spinster
Profession Motor Mechanic
Age 23 18
Dwelling Place St. Albans Papanui
Length of Residence 5 months 17 months
Marriage Place The Parsonage 139 Rugby St. St. Albans
Folio 3580
Consent Elizabeth Ann Dabinett mother
Date of Certificate 23 August 1917
Officiating Minister Rev. A. C. Lawry, Methodist

Page 2033

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
457 21 August 1917 Thomas Gerald Whitty
Mabel Kerr
Thomas Gerald Whitty
Mabel Kerr
πŸ’ 1917/4284
Bachelor
Widow (23.5.1914)
Taxi Proprietor
22
39
Christchurch
Linwood
10 years
19 years
St. Mary's Church Manchester Street Christchurch 3582 21 August 1917 Rev. P. Regnault, R.C.
No 457
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Thomas Gerald Whitty Mabel Kerr
  πŸ’ 1917/4284
Condition Bachelor Widow (23.5.1914)
Profession Taxi Proprietor
Age 22 39
Dwelling Place Christchurch Linwood
Length of Residence 10 years 19 years
Marriage Place St. Mary's Church Manchester Street Christchurch
Folio 3582
Consent
Date of Certificate 21 August 1917
Officiating Minister Rev. P. Regnault, R.C.
458 25 August 1917 Henry William Nicholls
Dorothy Ethel Crisp
Henry William Nicholls
Dorothy Ethel Crisp
πŸ’ 1917/4261
Bachelor
Spinster
Farmer
34
23
Christchurch
Christchurch
8 days
3 months
Residence of Mr G. Crisp 59 Kerr's Road Dallington 3583 25 August 1917 Rev. P. Knight, Methodist
No 458
Date of Notice 25 August 1917
  Groom Bride
Names of Parties Henry William Nicholls Dorothy Ethel Crisp
  πŸ’ 1917/4261
Condition Bachelor Spinster
Profession Farmer
Age 34 23
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 3 months
Marriage Place Residence of Mr G. Crisp 59 Kerr's Road Dallington
Folio 3583
Consent
Date of Certificate 25 August 1917
Officiating Minister Rev. P. Knight, Methodist
459 27 August 1917 Leslie William Reed
Mildred Emma Pipe
Leslie William Reed
Mildred Emma Pipe
πŸ’ 1917/4262
Bachelor
Spinster
Woolworker
26
30
Christchurch
Christchurch
3 months
4 months
St. John's Church Christchurch 3584 27 August 1917 Rev. P. J. Cocks, Anglican
No 459
Date of Notice 27 August 1917
  Groom Bride
Names of Parties Leslie William Reed Mildred Emma Pipe
  πŸ’ 1917/4262
Condition Bachelor Spinster
Profession Woolworker
Age 26 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 4 months
Marriage Place St. John's Church Christchurch
Folio 3584
Consent
Date of Certificate 27 August 1917
Officiating Minister Rev. P. J. Cocks, Anglican
460 27 August 1917 George Maddams
Gladys Louisa May Dougall
George Maddams
Gladys Louisa May Dougall
πŸ’ 1917/4263
Bachelor
Spinster
Tramway Motorman
Shop Assistant
29
28
Linwood
Sydenham
2 years
Life
St. Saviour's Church Sydenham 3585 27 August 1917 Rev. H. S. Leach, Anglican
No 460
Date of Notice 27 August 1917
  Groom Bride
Names of Parties George Maddams Gladys Louisa May Dougall
  πŸ’ 1917/4263
Condition Bachelor Spinster
Profession Tramway Motorman Shop Assistant
Age 29 28
Dwelling Place Linwood Sydenham
Length of Residence 2 years Life
Marriage Place St. Saviour's Church Sydenham
Folio 3585
Consent
Date of Certificate 27 August 1917
Officiating Minister Rev. H. S. Leach, Anglican
461 28 August 1917 Jonas Green
Maggie McRae
Jonas Green
Maggie McRae
πŸ’ 1917/4264
Bachelor
Spinster
Dairyman
49
32
Christchurch
Riccarton
3 days
3 days
St. Paul's Church Christchurch 3586 28 August 1917 Rev. J. Paterson, Presbyterian
No 461
Date of Notice 28 August 1917
  Groom Bride
Names of Parties Jonas Green Maggie McRae
  πŸ’ 1917/4264
Condition Bachelor Spinster
Profession Dairyman
Age 49 32
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church Christchurch
Folio 3586
Consent
Date of Certificate 28 August 1917
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2034

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
462 28 August 1917 Leonard Manton Everitt
Louisa Hehir
Leonard Manton Everitt
Louisa Hehir
πŸ’ 1917/4265
Divorced Decree absolute 20.4.1916
Widow 11.9.1911
Hairdresser
42
33
Christchurch
Christchurch
2 years
2 years
Registrar's Office Christchurch 3587 28 August 1917 Registrar
No 462
Date of Notice 28 August 1917
  Groom Bride
Names of Parties Leonard Manton Everitt Louisa Hehir
  πŸ’ 1917/4265
Condition Divorced Decree absolute 20.4.1916 Widow 11.9.1911
Profession Hairdresser
Age 42 33
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 3587
Consent
Date of Certificate 28 August 1917
Officiating Minister Registrar
463 29 August 1917 Leslie Adolphus Claud Behn
Evelyn Wiggins
Leslie Adolphus Claud Behn
Evelyn Wiggins
πŸ’ 1917/4266
Bachelor
Spinster
Labourer
Machinist
21
22
Woolston
Woolston
2 years
Life
Roman Catholic Cathedral Christchurch 3588 29 August 1917 Rev. J. A. Kennedy, R.C.
No 463
Date of Notice 29 August 1917
  Groom Bride
Names of Parties Leslie Adolphus Claud Behn Evelyn Wiggins
  πŸ’ 1917/4266
Condition Bachelor Spinster
Profession Labourer Machinist
Age 21 22
Dwelling Place Woolston Woolston
Length of Residence 2 years Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3588
Consent
Date of Certificate 29 August 1917
Officiating Minister Rev. J. A. Kennedy, R.C.
464 29 August 1917 John Henry Davey
Lillie Scells
John Henry Davey
Lillie Scells
πŸ’ 1917/4267
Bachelor
Spinster
Pastrycook
Teacher of music
33
32
Linwood
Christchurch
9 months
9 months
Baptist Church, Elgin St., Sydenham 3589 29 August 1917 Rev. L. B. Busfield, Methodist
No 464
Date of Notice 29 August 1917
  Groom Bride
Names of Parties John Henry Davey Lillie Scells
  πŸ’ 1917/4267
Condition Bachelor Spinster
Profession Pastrycook Teacher of music
Age 33 32
Dwelling Place Linwood Christchurch
Length of Residence 9 months 9 months
Marriage Place Baptist Church, Elgin St., Sydenham
Folio 3589
Consent
Date of Certificate 29 August 1917
Officiating Minister Rev. L. B. Busfield, Methodist
465 30 August 1917 John Sinclair Nicolson
Sylvia Gladys Lloyd
John Sinclair Nicolson
Sylvia Gladys Lloyd
πŸ’ 1917/4268
Bachelor
Spinster
Soldier
Tailoress
24
23
Spreydon
Spreydon
3 months
Life
St. Saviour's Church, Sydenham 3590 30 August 1917 Rev. H. S. Leach, Anglican
No 465
Date of Notice 30 August 1917
  Groom Bride
Names of Parties John Sinclair Nicolson Sylvia Gladys Lloyd
  πŸ’ 1917/4268
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 24 23
Dwelling Place Spreydon Spreydon
Length of Residence 3 months Life
Marriage Place St. Saviour's Church, Sydenham
Folio 3590
Consent
Date of Certificate 30 August 1917
Officiating Minister Rev. H. S. Leach, Anglican
466 30 August 1917 William James Inglis
Hannah Hickman Danks
William Eames Inglis
Hannah Hickman Danks
πŸ’ 1917/4269
Bachelor
Spinster
Commercial clerk
47
52
Christchurch
Christchurch
8 years
4 years
St. Andrew's Church Christchurch 3591 30 August 1917 Rev. J. Paterson, Presbyterian
No 466
Date of Notice 30 August 1917
  Groom Bride
Names of Parties William James Inglis Hannah Hickman Danks
BDM Match (98%) William Eames Inglis Hannah Hickman Danks
  πŸ’ 1917/4269
Condition Bachelor Spinster
Profession Commercial clerk
Age 47 52
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 4 years
Marriage Place St. Andrew's Church Christchurch
Folio 3591
Consent
Date of Certificate 30 August 1917
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2035

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
467 30 August 1917 David George Ashley
Lilly Parsons
David George Ashley
Lilly Parsons
πŸ’ 1917/4270
Bachelor
Spinster
Clerk
Tailoress
20
20
St. Albans
Christchurch
8 years
4 years
St. Mary's Church, Merivale 3592 Elizabeth Ashley, mother; Edmd. Parsons Father. 30 August 1917 Rev. P. B. Haggitt, Anglican
No 467
Date of Notice 30 August 1917
  Groom Bride
Names of Parties David George Ashley Lilly Parsons
  πŸ’ 1917/4270
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 20 20
Dwelling Place St. Albans Christchurch
Length of Residence 8 years 4 years
Marriage Place St. Mary's Church, Merivale
Folio 3592
Consent Elizabeth Ashley, mother; Edmd. Parsons Father.
Date of Certificate 30 August 1917
Officiating Minister Rev. P. B. Haggitt, Anglican
468 30 August 1917 Ernst McKay
Pearl Catherine Chidgey
Ernest McKay
Pearl Cathrine Chidgey
πŸ’ 1917/4272
Bachelor
Spinster
Bootmaker
24
22
Christchurch
St. Albans
3 months
6 years
House of Mr G. H. Chidgey, 33 Trafalgar St., St. Albans 3593 30 August 1917 Rev. J. Paterson, Presbyterian
No 468
Date of Notice 30 August 1917
  Groom Bride
Names of Parties Ernst McKay Pearl Catherine Chidgey
BDM Match (94%) Ernest McKay Pearl Cathrine Chidgey
  πŸ’ 1917/4272
Condition Bachelor Spinster
Profession Bootmaker
Age 24 22
Dwelling Place Christchurch St. Albans
Length of Residence 3 months 6 years
Marriage Place House of Mr G. H. Chidgey, 33 Trafalgar St., St. Albans
Folio 3593
Consent
Date of Certificate 30 August 1917
Officiating Minister Rev. J. Paterson, Presbyterian
469 3 September 1917 Robert Twiss
Phoebe Myrtle Heafield Longton
Robert Twiss
Phoebe Myrtle Hearfield Longton
πŸ’ 1917/4273
Bachelor
Spinster
Farmer
31
26
St. Albans
St. Albans
7 days
5 years
St. Mary's Church, Manchester St, Christchurch 3594 3 September 1917 Rev. P. Regnault, R.C.
No 469
Date of Notice 3 September 1917
  Groom Bride
Names of Parties Robert Twiss Phoebe Myrtle Heafield Longton
BDM Match (98%) Robert Twiss Phoebe Myrtle Hearfield Longton
  πŸ’ 1917/4273
Condition Bachelor Spinster
Profession Farmer
Age 31 26
Dwelling Place St. Albans St. Albans
Length of Residence 7 days 5 years
Marriage Place St. Mary's Church, Manchester St, Christchurch
Folio 3594
Consent
Date of Certificate 3 September 1917
Officiating Minister Rev. P. Regnault, R.C.
470 3 September 1917 Neil Russell Muir
Doris Marie Christensen
Neil Russell Muir
Doris Marie Christensen
πŸ’ 1917/4274
Bachelor
Spinster
Clerk
33
22
Christchurch
Avonside
20 years
2 years
St. John's Church, Christchurch 3595 3 September 1917 Rev. P. J. Cocks, Anglican
No 470
Date of Notice 3 September 1917
  Groom Bride
Names of Parties Neil Russell Muir Doris Marie Christensen
  πŸ’ 1917/4274
Condition Bachelor Spinster
Profession Clerk
Age 33 22
Dwelling Place Christchurch Avonside
Length of Residence 20 years 2 years
Marriage Place St. John's Church, Christchurch
Folio 3595
Consent
Date of Certificate 3 September 1917
Officiating Minister Rev. P. J. Cocks, Anglican
471 4 September 1917 William Andrew Smythe
Ethel Izona Mulford
William Andrew Smythe
Ethel Izona Mulford
πŸ’ 1917/4779
Bachelor
Spinster
Brewer
Tailoress
22
22
Christchurch
Christchurch
4 years
5 years
St. Paul's Church, Christchurch 4155 4 September 1917 Rev. J. Paterson, Presbyterian
No 471
Date of Notice 4 September 1917
  Groom Bride
Names of Parties William Andrew Smythe Ethel Izona Mulford
  πŸ’ 1917/4779
Condition Bachelor Spinster
Profession Brewer Tailoress
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 5 years
Marriage Place St. Paul's Church, Christchurch
Folio 4155
Consent
Date of Certificate 4 September 1917
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2036

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
472 4 September 1917 Harold Franklin Ford
Sarah Elizabeth Lucas
Harold Franklin Ford
Sarah Elizabeth Lucas
πŸ’ 1917/4275
Bachelor
Spinster
Soldier
Dressmaker
27
25
St. Albans
St. Albans
Life
Life
Methodist Church Edgeware Rd. St. Albans 3596 4 September 1917 Rev. W. C. Oliver, Methodist
No 472
Date of Notice 4 September 1917
  Groom Bride
Names of Parties Harold Franklin Ford Sarah Elizabeth Lucas
  πŸ’ 1917/4275
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 27 25
Dwelling Place St. Albans St. Albans
Length of Residence Life Life
Marriage Place Methodist Church Edgeware Rd. St. Albans
Folio 3596
Consent
Date of Certificate 4 September 1917
Officiating Minister Rev. W. C. Oliver, Methodist
473 6 September 1917 Richard William Smith
Helen Banks
Richard William Smith
Helen Banks
πŸ’ 1917/4276
Widower 18.5.1916
Widow 1.2.1908
Fitter
52
44
Spreydon
Spreydon
6 years
4 years
Registrar's Office Christchurch 3597 6 September 1917 Registrar
No 473
Date of Notice 6 September 1917
  Groom Bride
Names of Parties Richard William Smith Helen Banks
  πŸ’ 1917/4276
Condition Widower 18.5.1916 Widow 1.2.1908
Profession Fitter
Age 52 44
Dwelling Place Spreydon Spreydon
Length of Residence 6 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 3597
Consent
Date of Certificate 6 September 1917
Officiating Minister Registrar
474 6 September 1917 William John Sullivan
Mary Louisa Scott
William John Sullivan
Mary Louisa Scott
πŸ’ 1917/4277
Bachelor
Spinster
Plasterer
25
20
Christchurch
Christchurch
23 years
20 years
St. Luke's Church Christchurch 3598 Samuel Francis Scott Father 6 September 1917 Rev. F. N. Taylor, Anglican
No 474
Date of Notice 6 September 1917
  Groom Bride
Names of Parties William John Sullivan Mary Louisa Scott
  πŸ’ 1917/4277
Condition Bachelor Spinster
Profession Plasterer
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 20 years
Marriage Place St. Luke's Church Christchurch
Folio 3598
Consent Samuel Francis Scott Father
Date of Certificate 6 September 1917
Officiating Minister Rev. F. N. Taylor, Anglican
475 7 September 1917 Harry Christy McIlroy
Rebecca Annie Hadley
Harry Christy McIlroy
Rebecca Annie Hadley
πŸ’ 1917/99
Bachelor
Spinster
Wool-worker
Tailoress
23
21
Papanui
Papanui
23 years
21 years
Presbyterian Church Papanui 3599 7 September 1917 Rev. D. D. Rodger, Presbyterian
No 475
Date of Notice 7 September 1917
  Groom Bride
Names of Parties Harry Christy McIlroy Rebecca Annie Hadley
  πŸ’ 1917/99
Condition Bachelor Spinster
Profession Wool-worker Tailoress
Age 23 21
Dwelling Place Papanui Papanui
Length of Residence 23 years 21 years
Marriage Place Presbyterian Church Papanui
Folio 3599
Consent
Date of Certificate 7 September 1917
Officiating Minister Rev. D. D. Rodger, Presbyterian
476 7 September 1917 Laurence Frank Bate
Annie Young
Lawrence Frank Bate
Annie Young
πŸ’ 1917/5296
Bachelor
Spinster
Soldier
23
22
Papanui
Papanui
2 days
2 years
St. Paul's Church Papanui 4833 7 September 1917 Rev. W. H. Orbell, Anglican
No 476
Date of Notice 7 September 1917
  Groom Bride
Names of Parties Laurence Frank Bate Annie Young
BDM Match (97%) Lawrence Frank Bate Annie Young
  πŸ’ 1917/5296
Condition Bachelor Spinster
Profession Soldier
Age 23 22
Dwelling Place Papanui Papanui
Length of Residence 2 days 2 years
Marriage Place St. Paul's Church Papanui
Folio 4833
Consent
Date of Certificate 7 September 1917
Officiating Minister Rev. W. H. Orbell, Anglican

Page 2037

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
477 10 September 1917 James Hendry
Marion Blackley
Bachelor
Spinster
Farmer
28
30
Christchurch
Christchurch
3 days
3 days
St. Paul's Church Christchurch 10 September 1917 Rev. R. Erwin, Presbyterian
No 477
Date of Notice 10 September 1917
  Groom Bride
Names of Parties James Hendry Marion Blackley
Condition Bachelor Spinster
Profession Farmer
Age 28 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church Christchurch
Folio
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev. R. Erwin, Presbyterian
478 10 September 1917 Edward Henry Cross
Mabel Alexandria Clementon
Edward Henry Cross
Mabel Alexandria Clementson
πŸ’ 1917/100
Bachelor
Spinster
Schoolteacher
24
20
Christchurch
Christchurch
15 years
1 year
Methodist Church Durham St Christchurch 3600 Cecilia Avis Gosden, Mother 10 September 1917 Rev. P. Knight, Methodist
No 478
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Edward Henry Cross Mabel Alexandria Clementon
BDM Match (98%) Edward Henry Cross Mabel Alexandria Clementson
  πŸ’ 1917/100
Condition Bachelor Spinster
Profession Schoolteacher
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 1 year
Marriage Place Methodist Church Durham St Christchurch
Folio 3600
Consent Cecilia Avis Gosden, Mother
Date of Certificate 10 September 1917
Officiating Minister Rev. P. Knight, Methodist
479 10 September 1917 John Walter Klein
Katharine Carter
John Walter Klein
Katharine Carter
πŸ’ 1917/4327
Bachelor
Spinster
Soldier
26
22
Christchurch
Christchurch
2 days
Life
Holy Trinity Church Avonside 3603 10 September 1917 Rev. O. Fitzgerald, Anglican
No 479
Date of Notice 10 September 1917
  Groom Bride
Names of Parties John Walter Klein Katharine Carter
  πŸ’ 1917/4327
Condition Bachelor Spinster
Profession Soldier
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 days Life
Marriage Place Holy Trinity Church Avonside
Folio 3603
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev. O. Fitzgerald, Anglican
480 10 September 1917 Mark Fagan
Monica McKittrick
Mark Fagan
Monica McKittrick
πŸ’ 1917/4309
Previously married but not heard of wife for 16 years last past. Widower. 12.5.1903
Widow
Secretary
Hotelkeeper
45
43
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 3601 10 September 1917 Registrar
No 480
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Mark Fagan Monica McKittrick
  πŸ’ 1917/4309
Condition Previously married but not heard of wife for 16 years last past. Widower. 12.5.1903 Widow
Profession Secretary Hotelkeeper
Age 45 43
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 3601
Consent
Date of Certificate 10 September 1917
Officiating Minister Registrar
481 10 September 1917 Colin McClay Harper
Amy Gladys Muriel James
Colin McClay Harper
Amy Gladys Muriel James
πŸ’ 1917/4320
Bachelor
Spinster
Mechanical Engineer
Dressmaker
25
30
Christchurch
Christchurch
8 days
17 years
Bible Hall Madras St Christchurch 3602 10 September 1917 Mr. T. E. Boddington, Christadelphian
No 481
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Colin McClay Harper Amy Gladys Muriel James
  πŸ’ 1917/4320
Condition Bachelor Spinster
Profession Mechanical Engineer Dressmaker
Age 25 30
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 17 years
Marriage Place Bible Hall Madras St Christchurch
Folio 3602
Consent
Date of Certificate 10 September 1917
Officiating Minister Mr. T. E. Boddington, Christadelphian

Page 2038

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
482 10 September 1917 James Haswell Wood
May O'Callaghan
James Haswell Wood
May O'Callaghan
πŸ’ 1917/4328
Widower (26 June 1915)
Spinster
Engineer
Saleswoman
42
44
Christchurch
Richmond
1 year
4 years
Holy Trinity Church, Avonside 3604 10 September 1917 Rev. O. FitzGerald, Anglican
No 482
Date of Notice 10 September 1917
  Groom Bride
Names of Parties James Haswell Wood May O'Callaghan
  πŸ’ 1917/4328
Condition Widower (26 June 1915) Spinster
Profession Engineer Saleswoman
Age 42 44
Dwelling Place Christchurch Richmond
Length of Residence 1 year 4 years
Marriage Place Holy Trinity Church, Avonside
Folio 3604
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev. O. FitzGerald, Anglican
483 11 September 1917 Walter Wall
Rosa May Lynch
Walter Whall
Rosa May Lurch
πŸ’ 1917/4329
Bachelor
Spinster
Seaman
30
22
Christchurch
Christchurch
2 weeks
4 years
Registrar's Office Christchurch 3605 11 September 1917 Registrar
No 483
Date of Notice 11 September 1917
  Groom Bride
Names of Parties Walter Wall Rosa May Lynch
BDM Match (89%) Walter Whall Rosa May Lurch
  πŸ’ 1917/4329
Condition Bachelor Spinster
Profession Seaman
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 4 years
Marriage Place Registrar's Office Christchurch
Folio 3605
Consent
Date of Certificate 11 September 1917
Officiating Minister Registrar
484 11 September 1917 Murray Kingsley Litchfield
Doreen Agnes Leck Moore
Murray Kingsley Litchfield
Doreen Agnes Leck Moore
πŸ’ 1917/4330
Bachelor
Spinster
Soldier
32
21
Christchurch
Christchurch
1 day
3 weeks
St. Mary's Church Merivale 3606 11 September 1917 Rev. P. B. Haggitt, Anglican
No 484
Date of Notice 11 September 1917
  Groom Bride
Names of Parties Murray Kingsley Litchfield Doreen Agnes Leck Moore
  πŸ’ 1917/4330
Condition Bachelor Spinster
Profession Soldier
Age 32 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 3 weeks
Marriage Place St. Mary's Church Merivale
Folio 3606
Consent
Date of Certificate 11 September 1917
Officiating Minister Rev. P. B. Haggitt, Anglican
485 11 September 1917 Joseph Field
Alice May Chaplin
Joseph Field
Alice May Chaplin
πŸ’ 1917/4331
Bachelor
Spinster
Signwriter
Tailoress
28
22
Christchurch
New Brighton
12 years
2 years
Methodist Church Union St. New Brighton 3607 11 September 1917 Rev. C. Strand, Methodist
No 485
Date of Notice 11 September 1917
  Groom Bride
Names of Parties Joseph Field Alice May Chaplin
  πŸ’ 1917/4331
Condition Bachelor Spinster
Profession Signwriter Tailoress
Age 28 22
Dwelling Place Christchurch New Brighton
Length of Residence 12 years 2 years
Marriage Place Methodist Church Union St. New Brighton
Folio 3607
Consent
Date of Certificate 11 September 1917
Officiating Minister Rev. C. Strand, Methodist
486 11 September 1917 Frank Cook
Beatrice Louise May Trapp
Frank Cork
Beatrice Louise May Trapp
πŸ’ 1917/4332
Bachelor
Spinster
Ploughman
37
39
Christchurch
Christchurch
5 days
5 days
Registrar's Office Christchurch 3608 11 September 1917 Registrar
No 486
Date of Notice 11 September 1917
  Groom Bride
Names of Parties Frank Cook Beatrice Louise May Trapp
BDM Match (95%) Frank Cork Beatrice Louise May Trapp
  πŸ’ 1917/4332
Condition Bachelor Spinster
Profession Ploughman
Age 37 39
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Christchurch
Folio 3608
Consent
Date of Certificate 11 September 1917
Officiating Minister Registrar

Page 2039

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
487 11 September 1917 Frank Donald Warden
Amelia Rose McGuire
Frank Donald Warden
Amelia Rose McGuire
πŸ’ 1917/4333
Bachelor
Spinster
Labourer
24
23
Christchurch
Christchurch
1 month
1 month
Registrar's Office Christchurch 3609 11 September 1917 Registrar
No 487
Date of Notice 11 September 1917
  Groom Bride
Names of Parties Frank Donald Warden Amelia Rose McGuire
  πŸ’ 1917/4333
Condition Bachelor Spinster
Profession Labourer
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 1 month
Marriage Place Registrar's Office Christchurch
Folio 3609
Consent
Date of Certificate 11 September 1917
Officiating Minister Registrar
488 11 September 1917 John Middleton
Gladys Ellis
John Middleton
Gladys Ellis
πŸ’ 1917/4310
Bachelor
Spinster
Confectioner
Tailoress
39
18
Christchurch
Christchurch
5 months
2 years
St. Mary's Church Addington 3610 Albert Ellis, Father 11 September 1917 Rev. W. S. Bean, Anglican
No 488
Date of Notice 11 September 1917
  Groom Bride
Names of Parties John Middleton Gladys Ellis
  πŸ’ 1917/4310
Condition Bachelor Spinster
Profession Confectioner Tailoress
Age 39 18
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 2 years
Marriage Place St. Mary's Church Addington
Folio 3610
Consent Albert Ellis, Father
Date of Certificate 11 September 1917
Officiating Minister Rev. W. S. Bean, Anglican
489 11 September 1917 Hector Whittaker
Ellen Smith Petersen
Hector Whittaker
Ellen Smith Peterson
πŸ’ 1917/4311
Bachelor
Spinster
Labourer
Dressmaker
25
17
Christchurch
Linwood
2 years
8 years
Residence of H. G. Chappell, Chrystall St, Richmond, Christchurch 3611 Jas. Lewis Petersen, Father 11 September 1917 Rev. J. H. G. Chappell, Unitarian
No 489
Date of Notice 11 September 1917
  Groom Bride
Names of Parties Hector Whittaker Ellen Smith Petersen
BDM Match (98%) Hector Whittaker Ellen Smith Peterson
  πŸ’ 1917/4311
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 25 17
Dwelling Place Christchurch Linwood
Length of Residence 2 years 8 years
Marriage Place Residence of H. G. Chappell, Chrystall St, Richmond, Christchurch
Folio 3611
Consent Jas. Lewis Petersen, Father
Date of Certificate 11 September 1917
Officiating Minister Rev. J. H. G. Chappell, Unitarian
490 12 September 1917 Angus McKay
Laura Huia Lye
Angus McKay
Laura Huia Lye
πŸ’ 1917/4312
Bachelor
Spinster
Farmer
33
21
Riccarton
Riccarton
3 days
3 months
St. Saviour's Church Sydenham 3612 12 September 1917 Rev. H. D. Leach, Anglican
No 490
Date of Notice 12 September 1917
  Groom Bride
Names of Parties Angus McKay Laura Huia Lye
  πŸ’ 1917/4312
Condition Bachelor Spinster
Profession Farmer
Age 33 21
Dwelling Place Riccarton Riccarton
Length of Residence 3 days 3 months
Marriage Place St. Saviour's Church Sydenham
Folio 3612
Consent
Date of Certificate 12 September 1917
Officiating Minister Rev. H. D. Leach, Anglican
491 13 September 1917 William James Bowley Grainger
Florence Muriel Alice Archer
William James Bowley Grainger
Florence Muriel Alice Archer
πŸ’ 1917/4313
Bachelor
Spinster
Farmer
21
18
Papanui
Woolston
3 days
6 weeks
Residence of Mr D Archer, 45 Maunsell St, Woolston 3613 David Archer, Father 13 September 1917 Rev. W. Beckett, Methodist
No 491
Date of Notice 13 September 1917
  Groom Bride
Names of Parties William James Bowley Grainger Florence Muriel Alice Archer
  πŸ’ 1917/4313
Condition Bachelor Spinster
Profession Farmer
Age 21 18
Dwelling Place Papanui Woolston
Length of Residence 3 days 6 weeks
Marriage Place Residence of Mr D Archer, 45 Maunsell St, Woolston
Folio 3613
Consent David Archer, Father
Date of Certificate 13 September 1917
Officiating Minister Rev. W. Beckett, Methodist

Page 2040

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
492 13 September 1917 Philip Henry Jones
Georgina May Wyatt
Philip Henry Jones
Georgina May Wyatt
πŸ’ 1917/4314
Bachelor
Spinster
Salesman
Confectioner
27
31
Christchurch
Christchurch
4 years
10 years
Roman Catholic Cathedral Christchurch 3614 13 September 1917 Rev. J. Long, Roman Catholic
No 492
Date of Notice 13 September 1917
  Groom Bride
Names of Parties Philip Henry Jones Georgina May Wyatt
  πŸ’ 1917/4314
Condition Bachelor Spinster
Profession Salesman Confectioner
Age 27 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 10 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3614
Consent
Date of Certificate 13 September 1917
Officiating Minister Rev. J. Long, Roman Catholic
493 13 September 1917 Charlie Edward Black
Emma Mary Harris
Charlie Edward Clack
Emma Mary Harris
πŸ’ 1917/4315
Bachelor
Spinster
Labourer
26
22
Linwood
Christchurch
2 years
4 years
Registrar's Office Christchurch 3615 13 September 1917 Registrar
No 493
Date of Notice 13 September 1917
  Groom Bride
Names of Parties Charlie Edward Black Emma Mary Harris
BDM Match (98%) Charlie Edward Clack Emma Mary Harris
  πŸ’ 1917/4315
Condition Bachelor Spinster
Profession Labourer
Age 26 22
Dwelling Place Linwood Christchurch
Length of Residence 2 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 3615
Consent
Date of Certificate 13 September 1917
Officiating Minister Registrar
494 14 September 1917 William Smith
Eveline Mabel Livingstone
William Smith
Eveline Mabel Livingstone
πŸ’ 1917/4316
Bachelor
Spinster
Labourer
27
18
Christchurch
Christchurch
3 days
3 months
Registrar's Office Christchurch 3616 James Livingstone & Maggie Livingstone 14 September 1917 Registrar
No 494
Date of Notice 14 September 1917
  Groom Bride
Names of Parties William Smith Eveline Mabel Livingstone
  πŸ’ 1917/4316
Condition Bachelor Spinster
Profession Labourer
Age 27 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 months
Marriage Place Registrar's Office Christchurch
Folio 3616
Consent James Livingstone & Maggie Livingstone
Date of Certificate 14 September 1917
Officiating Minister Registrar
495 14 September 1917 Edward James Englefield
Emmie Alice Wilson
Edward James Englefield
Emmie Alice Wilson
πŸ’ 1917/4317
Bachelor
Spinster
Slaughterman
Milliner
24
22
Belfast
Belfast
Life
Life
Residence of Rev. W. R. Campbell, 30 Gloucester St, St. Albans 3617 14 September 1917 Rev. W. R. Campbell, Presbyterian
No 495
Date of Notice 14 September 1917
  Groom Bride
Names of Parties Edward James Englefield Emmie Alice Wilson
  πŸ’ 1917/4317
Condition Bachelor Spinster
Profession Slaughterman Milliner
Age 24 22
Dwelling Place Belfast Belfast
Length of Residence Life Life
Marriage Place Residence of Rev. W. R. Campbell, 30 Gloucester St, St. Albans
Folio 3617
Consent
Date of Certificate 14 September 1917
Officiating Minister Rev. W. R. Campbell, Presbyterian
496 14 September 1917 John Edwin Hoyles
Alice Nina Ogden
John Edwin Hoyles
Alice Nina Ogden
πŸ’ 1917/4318
Bachelor
Spinster
Motor Importer
Maternity nurse
28
25
Sumner
Sumner
2 years
1 year
Residence of Mr. J. E. Hoyles, Clifton, Sumner 3618 14 September 1917 Rev. W. J. Williams, Methodist
No 496
Date of Notice 14 September 1917
  Groom Bride
Names of Parties John Edwin Hoyles Alice Nina Ogden
  πŸ’ 1917/4318
Condition Bachelor Spinster
Profession Motor Importer Maternity nurse
Age 28 25
Dwelling Place Sumner Sumner
Length of Residence 2 years 1 year
Marriage Place Residence of Mr. J. E. Hoyles, Clifton, Sumner
Folio 3618
Consent
Date of Certificate 14 September 1917
Officiating Minister Rev. W. J. Williams, Methodist

Page 2041

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
497 14 September 1917 Walter Turner
Maggie May Dalziel
Walter Turner
Maggie May Dalziel
πŸ’ 1917/4319
Bachelor
Spinster
Lettercarrier
Nurse
24
26
Woolston
Woolston
17 years
4 years
St. John's Church Woolston 3619 14 September 1917 Rev. W. H. Orbell, Anglican
No 497
Date of Notice 14 September 1917
  Groom Bride
Names of Parties Walter Turner Maggie May Dalziel
  πŸ’ 1917/4319
Condition Bachelor Spinster
Profession Lettercarrier Nurse
Age 24 26
Dwelling Place Woolston Woolston
Length of Residence 17 years 4 years
Marriage Place St. John's Church Woolston
Folio 3619
Consent
Date of Certificate 14 September 1917
Officiating Minister Rev. W. H. Orbell, Anglican
498 14 September 1917 George Augustine Lunden
Unity McAteer
George Augustine Lundon
Unity McAteer
πŸ’ 1917/4321
Bachelor
Spinster
Shepherd
23
26
Richmond
Richmond
4 days
2 months
Roman Catholic Cathedral Christchurch 3620 14 September 1917 Rev. J. A. Kennedy, R.C.
No 498
Date of Notice 14 September 1917
  Groom Bride
Names of Parties George Augustine Lunden Unity McAteer
BDM Match (98%) George Augustine Lundon Unity McAteer
  πŸ’ 1917/4321
Condition Bachelor Spinster
Profession Shepherd
Age 23 26
Dwelling Place Richmond Richmond
Length of Residence 4 days 2 months
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3620
Consent
Date of Certificate 14 September 1917
Officiating Minister Rev. J. A. Kennedy, R.C.
499 14 September 1917 Gilbert Ernest Burt
Violet Eva Dymond
Gilbert Ernest Burt
Violet Eva Dymond
πŸ’ 1917/4322
Bachelor
Spinster
Mercer
Saleswoman
30
29
Spreydon
Sydenham
10 years
Life Sydenham
Baptist Church Elgin St. Sydenham 3621 14 September 1917 Rev. L. B. Busfield, Methodist
No 499
Date of Notice 14 September 1917
  Groom Bride
Names of Parties Gilbert Ernest Burt Violet Eva Dymond
  πŸ’ 1917/4322
Condition Bachelor Spinster
Profession Mercer Saleswoman
Age 30 29
Dwelling Place Spreydon Sydenham
Length of Residence 10 years Life Sydenham
Marriage Place Baptist Church Elgin St. Sydenham
Folio 3621
Consent
Date of Certificate 14 September 1917
Officiating Minister Rev. L. B. Busfield, Methodist
500 15 September 1917 Charles Leslie Surridge
Gladys Irene Macdonald
Charles Leslie Suridge
Gladys Irene Macdonald
πŸ’ 1917/4323
Bachelor
Spinster
Fitter N.Z.F.A.
Saleswoman
21
21
Christchurch
Christchurch
1 day
3 years
St. Luke's Church Christchurch 3622 15 September 1917 Rev. F. N. Taylor, Anglican
No 500
Date of Notice 15 September 1917
  Groom Bride
Names of Parties Charles Leslie Surridge Gladys Irene Macdonald
BDM Match (98%) Charles Leslie Suridge Gladys Irene Macdonald
  πŸ’ 1917/4323
Condition Bachelor Spinster
Profession Fitter N.Z.F.A. Saleswoman
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 3 years
Marriage Place St. Luke's Church Christchurch
Folio 3622
Consent
Date of Certificate 15 September 1917
Officiating Minister Rev. F. N. Taylor, Anglican
501 17 September 1917 Frederick May
Amelia Ellen Earnshaw
Frederick May
Amelia Ellen Earnshaw
πŸ’ 1917/5297
Bachelor
Spinster
Farmer
42
28
Islington
Prebbleton
1 year
7 years
St. Columbus Church Hornby 4854 17 September 1917 Rev. E. Webb, Anglican
No 501
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Frederick May Amelia Ellen Earnshaw
  πŸ’ 1917/5297
Condition Bachelor Spinster
Profession Farmer
Age 42 28
Dwelling Place Islington Prebbleton
Length of Residence 1 year 7 years
Marriage Place St. Columbus Church Hornby
Folio 4854
Consent
Date of Certificate 17 September 1917
Officiating Minister Rev. E. Webb, Anglican

Page 2042

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
502 17 September 1917 David Davidson Denovan
Amy Amelia Smalley
David Davidson Denovan
Amy Amelia Smalley
πŸ’ 1917/4324
Bachelor
Spinster
Slaughterman
Dressmaker
27
32
St. Albans
Yaldhurst
4 days
32 years
Registrar's Office Christchurch 3623 17 September 1917 Registrar
No 502
Date of Notice 17 September 1917
  Groom Bride
Names of Parties David Davidson Denovan Amy Amelia Smalley
  πŸ’ 1917/4324
Condition Bachelor Spinster
Profession Slaughterman Dressmaker
Age 27 32
Dwelling Place St. Albans Yaldhurst
Length of Residence 4 days 32 years
Marriage Place Registrar's Office Christchurch
Folio 3623
Consent
Date of Certificate 17 September 1917
Officiating Minister Registrar
503 17 September 1917 Albert Frederick Harper
Charlotte Brunsdon
Albert Frederick Harper
Charlotte Brunsdon
πŸ’ 1917/4325
Bachelor
Spinster
Sawmiller
Nurse
22
26
Christchurch
Christchurch
3 days
Life
Registrar's Office Christchurch 3624 17 September 1917 Registrar
No 503
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Albert Frederick Harper Charlotte Brunsdon
  πŸ’ 1917/4325
Condition Bachelor Spinster
Profession Sawmiller Nurse
Age 22 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Registrar's Office Christchurch
Folio 3624
Consent
Date of Certificate 17 September 1917
Officiating Minister Registrar
504 18 September 1917 Harry Nikal Hahn
Mary Louisa Hawten
Harry Nikal Hahn
Mary Louisa Hawtin
πŸ’ 1917/4326
Widower 8.12.1908
Widow 8.2.1915
Farmer
48
48
Linwood
Christchurch
8 years
40 years
Registrar's Office Christchurch 3625 18 September 1917 Registrar
No 504
Date of Notice 18 September 1917
  Groom Bride
Names of Parties Harry Nikal Hahn Mary Louisa Hawten
BDM Match (97%) Harry Nikal Hahn Mary Louisa Hawtin
  πŸ’ 1917/4326
Condition Widower 8.12.1908 Widow 8.2.1915
Profession Farmer
Age 48 48
Dwelling Place Linwood Christchurch
Length of Residence 8 years 40 years
Marriage Place Registrar's Office Christchurch
Folio 3625
Consent
Date of Certificate 18 September 1917
Officiating Minister Registrar
505 18 September 1917 Norman William McDonald Weir
Alice Dorothy McWhirter
Norman William McDonald Weir
Alice Dorothy McWhirter
πŸ’ 1917/5318
Bachelor
Spinster
Profession of arms
24
24
Featherston

12 years
St. Paul's Church Christchurch 4899 18 September 1917 Rev. J. Paterson, Presbyterian
No 505
Date of Notice 18 September 1917
  Groom Bride
Names of Parties Norman William McDonald Weir Alice Dorothy McWhirter
  πŸ’ 1917/5318
Condition Bachelor Spinster
Profession Profession of arms
Age 24 24
Dwelling Place Featherston
Length of Residence 12 years
Marriage Place St. Paul's Church Christchurch
Folio 4899
Consent
Date of Certificate 18 September 1917
Officiating Minister Rev. J. Paterson, Presbyterian
506 19 September 1917 William Wallace Logan
Rhoda Ellen Beumelburg
William Wallace Logan
Rhoda Ellen Beumelburg
πŸ’ 1917/124
Bachelor
Spinster
Farmer
Clerk
33
22
Christchurch
Christchurch
5 days
4 years
Residence of Mr Beumelburg 25 Burton Rd. New Brighton 3626 19 September 1917 Rev. T. McDonald, Presbyterian
No 506
Date of Notice 19 September 1917
  Groom Bride
Names of Parties William Wallace Logan Rhoda Ellen Beumelburg
  πŸ’ 1917/124
Condition Bachelor Spinster
Profession Farmer Clerk
Age 33 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 years
Marriage Place Residence of Mr Beumelburg 25 Burton Rd. New Brighton
Folio 3626
Consent
Date of Certificate 19 September 1917
Officiating Minister Rev. T. McDonald, Presbyterian

Page 2043

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
507 19 September 1917 Christian Steers
Annie Connell
Christian Steers
Annie Connell
πŸ’ 1917/131
Bachelor
Spinster
Police Constable
31
24
Christchurch
Christchurch
1 year
1 year
St. John's Church Christchurch 3642 19 September 1917 Rev. P. J. Cocks, Anglican
No 507
Date of Notice 19 September 1917
  Groom Bride
Names of Parties Christian Steers Annie Connell
  πŸ’ 1917/131
Condition Bachelor Spinster
Profession Police Constable
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place St. John's Church Christchurch
Folio 3642
Consent
Date of Certificate 19 September 1917
Officiating Minister Rev. P. J. Cocks, Anglican
508 20 September 1917 John Geddes
Ellen Elizabeth Fraser
John Geddes
Ellen Elizabeth Fraser
πŸ’ 1917/135
Bachelor
Spinster
Soldier
36
27
Christchurch
Christchurch

5 days
Knox Church Bealey Avenue Christchurch 3627 20 September 1917 Rev. R. Erwin, Presbyterian
No 508
Date of Notice 20 September 1917
  Groom Bride
Names of Parties John Geddes Ellen Elizabeth Fraser
  πŸ’ 1917/135
Condition Bachelor Spinster
Profession Soldier
Age 36 27
Dwelling Place Christchurch Christchurch
Length of Residence 5 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 3627
Consent
Date of Certificate 20 September 1917
Officiating Minister Rev. R. Erwin, Presbyterian
509 20 September 1917 William John McDonald
Elsie Dorothy Milne
William John McDonald
Elsie Dorothy Milne
πŸ’ 1917/4780
Bachelor
Spinster
Stockbuyer
29
25
Papanui
West Melton
1 month
18 months
St. Michael's Church Christchurch 4156 20 September 1917 Rev. C. C. Perry, Anglican
No 509
Date of Notice 20 September 1917
  Groom Bride
Names of Parties William John McDonald Elsie Dorothy Milne
  πŸ’ 1917/4780
Condition Bachelor Spinster
Profession Stockbuyer
Age 29 25
Dwelling Place Papanui West Melton
Length of Residence 1 month 18 months
Marriage Place St. Michael's Church Christchurch
Folio 4156
Consent
Date of Certificate 20 September 1917
Officiating Minister Rev. C. C. Perry, Anglican
510 20 September 1917 Mark Guy Clements
Ruth Dempsey
Mark Guy Clements
Ruth Dempsey
πŸ’ 1917/141
Bachelor
Spinster
Bricklayer
26
24
Sydenham
Sydenham
Life
1 year
Knox Church Bealey Avenue Christchurch 3628 20 September 1917 Rev. R. Erwin, Presbyterian
No 510
Date of Notice 20 September 1917
  Groom Bride
Names of Parties Mark Guy Clements Ruth Dempsey
  πŸ’ 1917/141
Condition Bachelor Spinster
Profession Bricklayer
Age 26 24
Dwelling Place Sydenham Sydenham
Length of Residence Life 1 year
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 3628
Consent
Date of Certificate 20 September 1917
Officiating Minister Rev. R. Erwin, Presbyterian
511 20 September 1917 Douglas McIntyre Park
Hilda Kate Wood
Douglas McIntyre Park
Hilda Kate Wood
πŸ’ 1917/5044
Bachelor
Spinster
Auctioneer
30
25
Christchurch
Palmerston North
5 months
24 years
St Peter's Anglican Church Palmerston North 4545 20 September 1917 Rev. C. Coates, Anglican
No 511
Date of Notice 20 September 1917
  Groom Bride
Names of Parties Douglas McIntyre Park Hilda Kate Wood
  πŸ’ 1917/5044
Condition Bachelor Spinster
Profession Auctioneer
Age 30 25
Dwelling Place Christchurch Palmerston North
Length of Residence 5 months 24 years
Marriage Place St Peter's Anglican Church Palmerston North
Folio 4545
Consent
Date of Certificate 20 September 1917
Officiating Minister Rev. C. Coates, Anglican

Page 2044

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
512 21 September 1917 Thomas Dugdale Harding
Annie Cecilia Burke
Thomas Dugdale Harding
Annie Cecilia Burke
πŸ’ 1917/142
Bachelor
Spinster
Grocer
29
30
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 3629 21 September 1917 Rev. J. A. Kennedy, R.C.
No 512
Date of Notice 21 September 1917
  Groom Bride
Names of Parties Thomas Dugdale Harding Annie Cecilia Burke
  πŸ’ 1917/142
Condition Bachelor Spinster
Profession Grocer
Age 29 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3629
Consent
Date of Certificate 21 September 1917
Officiating Minister Rev. J. A. Kennedy, R.C.
513 21 September 1917 Kenneth Macfarlane Gresson
Athole Bruce
Kenneth Macfarlane Gresson
Athole Bruce
πŸ’ 1917/128
Bachelor
Spinster
Major N.Z.M.F
26
29
Christchurch
Christchurch
6 years
Life
St. Barnabas' Church Fendalton 3638 21 September 1917 Rev. T. A. Hamilton, Anglican
No 513
Date of Notice 21 September 1917
  Groom Bride
Names of Parties Kenneth Macfarlane Gresson Athole Bruce
  πŸ’ 1917/128
Condition Bachelor Spinster
Profession Major N.Z.M.F
Age 26 29
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place St. Barnabas' Church Fendalton
Folio 3638
Consent
Date of Certificate 21 September 1917
Officiating Minister Rev. T. A. Hamilton, Anglican
514 22 September 1917 William Smith
Rosa Stuart
William Smith
Rosa Stuart
πŸ’ 1917/143
Bachelor
Widow
Labourer
Nurse
57
59
Sockburn
Sockburn
20 years
17 years
Registrar's Office Christchurch 3630 22 September 1917 Registrar
No 514
Date of Notice 22 September 1917
  Groom Bride
Names of Parties William Smith Rosa Stuart
  πŸ’ 1917/143
Condition Bachelor Widow
Profession Labourer Nurse
Age 57 59
Dwelling Place Sockburn Sockburn
Length of Residence 20 years 17 years
Marriage Place Registrar's Office Christchurch
Folio 3630
Consent
Date of Certificate 22 September 1917
Officiating Minister Registrar
515 22 September 1917 Benjamin Alexander Jarden
Amy Evelyn Free
Benjamin Alexander Jarden
Amy Evelyn Free
πŸ’ 1917/5298
Bachelor
Spinster
Professional Horsetrainer
23
19
Hornby
New Brighton
14 months
19 years
Holy Trinity Church Avonside 4855 Geo. Free, Father 22 September 1917 Rev. O. Fitzgerald, Anglican
No 515
Date of Notice 22 September 1917
  Groom Bride
Names of Parties Benjamin Alexander Jarden Amy Evelyn Free
  πŸ’ 1917/5298
Condition Bachelor Spinster
Profession Professional Horsetrainer
Age 23 19
Dwelling Place Hornby New Brighton
Length of Residence 14 months 19 years
Marriage Place Holy Trinity Church Avonside
Folio 4855
Consent Geo. Free, Father
Date of Certificate 22 September 1917
Officiating Minister Rev. O. Fitzgerald, Anglican
516 22 September 1917 George Herbert McLachlan
Amy Kathleen Dwan
George Herbert McLachlan
Amy Kathleen Dwan
πŸ’ 1917/144
Bachelor
Spinster
Farmer
Clerk
22
28
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 3631 22 September 1917 Registrar
No 516
Date of Notice 22 September 1917
  Groom Bride
Names of Parties George Herbert McLachlan Amy Kathleen Dwan
  πŸ’ 1917/144
Condition Bachelor Spinster
Profession Farmer Clerk
Age 22 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 3631
Consent
Date of Certificate 22 September 1917
Officiating Minister Registrar

Page 2045

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
517 22 September 1917 William Bertie Belcher Gates
Phoebe Elizabeth Hilda Pringle
William Bertie Belcher Gates
Phoebe Elizabeth Hilda Pringle
πŸ’ 1917/145
Bachelor
Spinster
Tinsmith
Dressmaker
23
19
Sydenham
Sydenham
17 years
Life
Roman Catholic Cathedral Christchurch 3632 Eliza Hilda Pringle, mother 22 September 1917 Rev. J. Long, Roman Catholic
No 517
Date of Notice 22 September 1917
  Groom Bride
Names of Parties William Bertie Belcher Gates Phoebe Elizabeth Hilda Pringle
  πŸ’ 1917/145
Condition Bachelor Spinster
Profession Tinsmith Dressmaker
Age 23 19
Dwelling Place Sydenham Sydenham
Length of Residence 17 years Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3632
Consent Eliza Hilda Pringle, mother
Date of Certificate 22 September 1917
Officiating Minister Rev. J. Long, Roman Catholic
518 22 September 1917 Alfred Ernest Butcher
Lillian Catherine Stemmer
Alfred Ernest Butcher
Lillian Catherine Stemmer
πŸ’ 1917/130
Bachelor
Spinster
Carpenter
33
26
Christchurch
Christchurch
Life
6 years
Methodist Church Selwyn Street Addington 3640 22 September 1917 Rev. T. W. Vealie, Methodist
No 518
Date of Notice 22 September 1917
  Groom Bride
Names of Parties Alfred Ernest Butcher Lillian Catherine Stemmer
  πŸ’ 1917/130
Condition Bachelor Spinster
Profession Carpenter
Age 33 26
Dwelling Place Christchurch Christchurch
Length of Residence Life 6 years
Marriage Place Methodist Church Selwyn Street Addington
Folio 3640
Consent
Date of Certificate 22 September 1917
Officiating Minister Rev. T. W. Vealie, Methodist
519 25 September 1917 William Johnston
Ethel May Stubbs
William Johnston
Ethel May Stubbs
πŸ’ 1917/4781
Bachelor
Spinster
Labourer
28
21
Riccarton
Riccarton
3 days
3 days
St. Peter's Church Riccarton 4157 25 September 1917 Rev. H. T. York, Anglican
No 519
Date of Notice 25 September 1917
  Groom Bride
Names of Parties William Johnston Ethel May Stubbs
  πŸ’ 1917/4781
Condition Bachelor Spinster
Profession Labourer
Age 28 21
Dwelling Place Riccarton Riccarton
Length of Residence 3 days 3 days
Marriage Place St. Peter's Church Riccarton
Folio 4157
Consent
Date of Certificate 25 September 1917
Officiating Minister Rev. H. T. York, Anglican
520 25 September 1917 Francis Joseph Smith
Phyllis Mary Bolton
Francis Joseph Smith
Phyllis Mary Bolton
πŸ’ 1917/146
Bachelor
Spinster
Tram Conductor
23
27
Christchurch
Christchurch
17 months
1 year
Registrar's Office Christchurch 3633 25 September 1917 Registrar
No 520
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Francis Joseph Smith Phyllis Mary Bolton
  πŸ’ 1917/146
Condition Bachelor Spinster
Profession Tram Conductor
Age 23 27
Dwelling Place Christchurch Christchurch
Length of Residence 17 months 1 year
Marriage Place Registrar's Office Christchurch
Folio 3633
Consent
Date of Certificate 25 September 1917
Officiating Minister Registrar
521 26 September 1917 William Henry Keast
Agnes Cuthbertson Telfer
William Henry Keast
Agnes Cuthbertson Telfer
πŸ’ 1917/127
Bachelor
Spinster
Biograph Operator
Milliner
23
21
Christchurch
Christchurch
4 days
3 weeks
St. Paul's Church Christchurch 3637 26 September 1917 Rev. J. Paterson, Presbyterian
No 521
Date of Notice 26 September 1917
  Groom Bride
Names of Parties William Henry Keast Agnes Cuthbertson Telfer
  πŸ’ 1917/127
Condition Bachelor Spinster
Profession Biograph Operator Milliner
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 weeks
Marriage Place St. Paul's Church Christchurch
Folio 3637
Consent
Date of Certificate 26 September 1917
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2046

District of Christchurch Quarter ending 30 September 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
522 26 September 1917 Arthur John Patience
Harriet Jane Douchen
Arthur John Patience
Harriet Jane Southen
πŸ’ 1917/147
Bachelor
Spinster
Ploughman
27
37
Riccarton
Riccarton
4 years
Life
Registrar's Office Christchurch 3634 26 September 1917 Registrar
No 522
Date of Notice 26 September 1917
  Groom Bride
Names of Parties Arthur John Patience Harriet Jane Douchen
BDM Match (95%) Arthur John Patience Harriet Jane Southen
  πŸ’ 1917/147
Condition Bachelor Spinster
Profession Ploughman
Age 27 37
Dwelling Place Riccarton Riccarton
Length of Residence 4 years Life
Marriage Place Registrar's Office Christchurch
Folio 3634
Consent
Date of Certificate 26 September 1917
Officiating Minister Registrar
523 26 September 1917 Leolin Tracy Kiver Allison
Olive Adelaide Hughes
Leolin Tracy Kiver Allison
Olive Adelaide Hughes
πŸ’ 1917/930
Bachelor
Spinster
Orchardist
28
28
Christchurch
Christchurch
2 years
20 years
St. Mary's Church Addington 3641 26 September 1917 Rev. W. S. Bean, Anglican
No 523
Date of Notice 26 September 1917
  Groom Bride
Names of Parties Leolin Tracy Kiver Allison Olive Adelaide Hughes
  πŸ’ 1917/930
Condition Bachelor Spinster
Profession Orchardist
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 20 years
Marriage Place St. Mary's Church Addington
Folio 3641
Consent
Date of Certificate 26 September 1917
Officiating Minister Rev. W. S. Bean, Anglican
524 28 September 1917 William Cree
Wilina Mason
William Cree
Wilina Mason
πŸ’ 1917/125
Bachelor
Spinster
Engineer
24
24
Linwood
Christchurch
4 years
3 years
Registrar's Office Christchurch 3635 28 September 1917 Registrar
No 524
Date of Notice 28 September 1917
  Groom Bride
Names of Parties William Cree Wilina Mason
  πŸ’ 1917/125
Condition Bachelor Spinster
Profession Engineer
Age 24 24
Dwelling Place Linwood Christchurch
Length of Residence 4 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 3635
Consent
Date of Certificate 28 September 1917
Officiating Minister Registrar
525 28 September 1917 George Cordner Smith
Martha Powell
George Cordner Smith
Martha Powell
πŸ’ 1917/126
Bachelor
Spinster
Labourer
20
18
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 3636 Chas. Cordner Smith, Father; Jane Powell, mother 28 September 1917 Registrar
No 525
Date of Notice 28 September 1917
  Groom Bride
Names of Parties George Cordner Smith Martha Powell
  πŸ’ 1917/126
Condition Bachelor Spinster
Profession Labourer
Age 20 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 3636
Consent Chas. Cordner Smith, Father; Jane Powell, mother
Date of Certificate 28 September 1917
Officiating Minister Registrar
526 28 September 1917 Herbert Soanes
Emily Louisa Trigg
Herbert Soanes
Emily Louisa Triggs
πŸ’ 1917/129
Bachelor
Spinster
Storekeeper
Clerk
26
26
Christchurch
Christchurch
Life
5 years
Methodist Church Edgeware Rd. St. Albans 3639 28 September 1917 Rev. A. C. Lawry, Methodist
No 526
Date of Notice 28 September 1917
  Groom Bride
Names of Parties Herbert Soanes Emily Louisa Trigg
BDM Match (97%) Herbert Soanes Emily Louisa Triggs
  πŸ’ 1917/129
Condition Bachelor Spinster
Profession Storekeeper Clerk
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence Life 5 years
Marriage Place Methodist Church Edgeware Rd. St. Albans
Folio 3639
Consent
Date of Certificate 28 September 1917
Officiating Minister Rev. A. C. Lawry, Methodist

Page 2047

District of Christchurch Quarter ending 31 December 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
527 1 October 1917 Cyril Edwin Gallop
Mavis Georgina Clark
Cyril Edwin Gallop
Mavis Georgina Clark
πŸ’ 1917/5435
Bachelor
Spinster
Postal Official
19
20
Sydenham
Christchurch
16 months
12 months
Registrar's Office Christchurch 5017 Emma Ada Gallop, mother; Hugh Clark, Father 1 October 1917 Registrar
No 527
Date of Notice 1 October 1917
  Groom Bride
Names of Parties Cyril Edwin Gallop Mavis Georgina Clark
  πŸ’ 1917/5435
Condition Bachelor Spinster
Profession Postal Official
Age 19 20
Dwelling Place Sydenham Christchurch
Length of Residence 16 months 12 months
Marriage Place Registrar's Office Christchurch
Folio 5017
Consent Emma Ada Gallop, mother; Hugh Clark, Father
Date of Certificate 1 October 1917
Officiating Minister Registrar
528 1 October 1917 Leonard Murray Gibson
Florence Taylor
Leonard Murray Gibson
Florence Taylor
πŸ’ 1917/5436
Bachelor
Spinster
Farmer
Nurse
27
26
Christchurch
Christchurch
3 days
15 years
St Mary's Church Addington 5018 1 October 1917 Rev. W. S. Bean Anglican
No 528
Date of Notice 1 October 1917
  Groom Bride
Names of Parties Leonard Murray Gibson Florence Taylor
  πŸ’ 1917/5436
Condition Bachelor Spinster
Profession Farmer Nurse
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 15 years
Marriage Place St Mary's Church Addington
Folio 5018
Consent
Date of Certificate 1 October 1917
Officiating Minister Rev. W. S. Bean Anglican
529 1 October 1917 John Bell
Ada Flack
John Bell
Ada Flack
πŸ’ 1917/5437
Bachelor
Spinster
Soldier
36
27
Christchurch
Chaneys
9 days
Life
Registrar's Office Christchurch 5019 1 October 1917 Registrar
No 529
Date of Notice 1 October 1917
  Groom Bride
Names of Parties John Bell Ada Flack
  πŸ’ 1917/5437
Condition Bachelor Spinster
Profession Soldier
Age 36 27
Dwelling Place Christchurch Chaneys
Length of Residence 9 days Life
Marriage Place Registrar's Office Christchurch
Folio 5019
Consent
Date of Certificate 1 October 1917
Officiating Minister Registrar
530 1 October 1917 William Henry Jack
Elizabeth Rodman
William Henry Jack
Elizabeth Rodman
πŸ’ 1917/5439
Bachelor
Spinster
Farmer
35
29
Upper Riccarton
Upper Riccarton
9 months
9 months
Presbyterian Church Hornby. 5020 1 October 1917 Rev. C. Murray Presbyterian
No 530
Date of Notice 1 October 1917
  Groom Bride
Names of Parties William Henry Jack Elizabeth Rodman
  πŸ’ 1917/5439
Condition Bachelor Spinster
Profession Farmer
Age 35 29
Dwelling Place Upper Riccarton Upper Riccarton
Length of Residence 9 months 9 months
Marriage Place Presbyterian Church Hornby.
Folio 5020
Consent
Date of Certificate 1 October 1917
Officiating Minister Rev. C. Murray Presbyterian
531 2 October 1917 William Howley
Amelia Smythe
William Howley
Amelia Smythe
πŸ’ 1917/5440
Bachelor
Spinster
Electrician
23
27
Woolston
Woolston
Life
Life
Registrar's Office Christchurch 5021 2 October 1917 Registrar
No 531
Date of Notice 2 October 1917
  Groom Bride
Names of Parties William Howley Amelia Smythe
  πŸ’ 1917/5440
Condition Bachelor Spinster
Profession Electrician
Age 23 27
Dwelling Place Woolston Woolston
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 5021
Consent
Date of Certificate 2 October 1917
Officiating Minister Registrar

Page 2048

District of Christchurch Quarter ending 31 December 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
532 2 October 1917 Charles Parkin
Mary Law
Charles Parkin
Mary Law
πŸ’ 1917/5441
Widower 17. 9. 1913
Spinster
Tailor + Cutter
64
42
Linwood
Christchurch
12 years
10 years
Residence of Mr M. Law, 19 Burnside Road Fendalton 5022 2 October 1917 Rev. C. Abernethy Methodist
No 532
Date of Notice 2 October 1917
  Groom Bride
Names of Parties Charles Parkin Mary Law
  πŸ’ 1917/5441
Condition Widower 17. 9. 1913 Spinster
Profession Tailor + Cutter
Age 64 42
Dwelling Place Linwood Christchurch
Length of Residence 12 years 10 years
Marriage Place Residence of Mr M. Law, 19 Burnside Road Fendalton
Folio 5022
Consent
Date of Certificate 2 October 1917
Officiating Minister Rev. C. Abernethy Methodist
533 2 October 1917 James Scott Main
Catherine Hay Brown
James Scott Main
Catherine Hay Brown
πŸ’ 1917/5442
Bachelor
Spinster
Ranger
37
25
Springston
Motukarara
4 years
24 years
Registrar's Office Christchurch 5023 2 October 1917 Registrar
No 533
Date of Notice 2 October 1917
  Groom Bride
Names of Parties James Scott Main Catherine Hay Brown
  πŸ’ 1917/5442
Condition Bachelor Spinster
Profession Ranger
Age 37 25
Dwelling Place Springston Motukarara
Length of Residence 4 years 24 years
Marriage Place Registrar's Office Christchurch
Folio 5023
Consent
Date of Certificate 2 October 1917
Officiating Minister Registrar
534 3 October 1917 Richard Coombs
Ruth Varley
Richard Coombs
Ruth Varley
πŸ’ 1917/5443
Divorced see abs dated 6.9.1917
Spinster
Carpenter
44
30
Linwood
Linwood
3 months
3 1/2 months
Registrar's Office Christchurch 5024 3 October 1917 Registrar
No 534
Date of Notice 3 October 1917
  Groom Bride
Names of Parties Richard Coombs Ruth Varley
  πŸ’ 1917/5443
Condition Divorced see abs dated 6.9.1917 Spinster
Profession Carpenter
Age 44 30
Dwelling Place Linwood Linwood
Length of Residence 3 months 3 1/2 months
Marriage Place Registrar's Office Christchurch
Folio 5024
Consent
Date of Certificate 3 October 1917
Officiating Minister Registrar
535 3 October 1917 Herbert McFarlane
Rose Ann Ayers
Herbert McFarlane
Rose Ann Ayers
πŸ’ 1917/5444
Bachelor
Spinster
Labourer
Tailoress
22
20
Sydenham
Sydenham
3 years
19 years
St. Saviour's Church Sydenham 5025 Wm. Ayers Father 3 October 1917 Rev. H. D. Leach Anglican
No 535
Date of Notice 3 October 1917
  Groom Bride
Names of Parties Herbert McFarlane Rose Ann Ayers
  πŸ’ 1917/5444
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 22 20
Dwelling Place Sydenham Sydenham
Length of Residence 3 years 19 years
Marriage Place St. Saviour's Church Sydenham
Folio 5025
Consent Wm. Ayers Father
Date of Certificate 3 October 1917
Officiating Minister Rev. H. D. Leach Anglican
536 3 October 1917 Charles Vincent Sawtell
Minnie Emily Jeffery
Charles Vincent Sawtell
Minnie Emily Jeffery
πŸ’ 1917/5492
Bachelor
Spinster
Lettercarrier
Tailoress
26
23
Christchurch
Christchurch
17 years
4 years
St. Andrew's Church Christchurch 5123 3 October 1917 Rev. A. T. Thompson Presbyterian
No 536
Date of Notice 3 October 1917
  Groom Bride
Names of Parties Charles Vincent Sawtell Minnie Emily Jeffery
  πŸ’ 1917/5492
Condition Bachelor Spinster
Profession Lettercarrier Tailoress
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 17 years 4 years
Marriage Place St. Andrew's Church Christchurch
Folio 5123
Consent
Date of Certificate 3 October 1917
Officiating Minister Rev. A. T. Thompson Presbyterian

Page 2049

District of Christchurch Quarter ending 31 December 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
537 4 October 1917 John Richard Columbus
Lillian Mary Carney
John Richard Columbus
Lillian May Carney
πŸ’ 1917/259
Bachelor
Widow
Miner
34
34
Christchurch
Christchurch
1 year
6 years
Roman Catholic Presbytery Barbadoes St. Christchurch 5026 4 October 1917 Rev. J. A. Kennedy, Roman Catholic
No 537
Date of Notice 4 October 1917
  Groom Bride
Names of Parties John Richard Columbus Lillian Mary Carney
BDM Match (97%) John Richard Columbus Lillian May Carney
  πŸ’ 1917/259
Condition Bachelor Widow
Profession Miner
Age 34 34
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 6 years
Marriage Place Roman Catholic Presbytery Barbadoes St. Christchurch
Folio 5026
Consent
Date of Certificate 4 October 1917
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
538 8 October 1917 Cecil Ernest Wright
Ethel Eliza Millward
Cecil Ernest Wright
Ethel Eliza Millward
πŸ’ 1917/270
Bachelor
Spinster
Cook
Waitress
36
31
Christchurch
Christchurch
7 years
8 years
Registrar's Office Christchurch 5027 8 October 1917 Registrar
No 538
Date of Notice 8 October 1917
  Groom Bride
Names of Parties Cecil Ernest Wright Ethel Eliza Millward
  πŸ’ 1917/270
Condition Bachelor Spinster
Profession Cook Waitress
Age 36 31
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 8 years
Marriage Place Registrar's Office Christchurch
Folio 5027
Consent
Date of Certificate 8 October 1917
Officiating Minister Registrar
539 8 October 1917 David John Moore
Emma Noble
David John Moore
Emma Noble
πŸ’ 1917/277
Bachelor
Spinster
Farmer
Dressmaker
32
22
Christchurch
Christchurch
3 months
2 months
St. John's Church Christchurch 5028 8 October 1917 Rev. P. J. Cocks, Anglican
No 539
Date of Notice 8 October 1917
  Groom Bride
Names of Parties David John Moore Emma Noble
  πŸ’ 1917/277
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 2 months
Marriage Place St. John's Church Christchurch
Folio 5028
Consent
Date of Certificate 8 October 1917
Officiating Minister Rev. P. J. Cocks, Anglican
540 8 October 1917 Ebenezer Forster Atkinson
Ellen Amelia Johnston
Ebenezer Forster Atkinson
Ellen Amelia Johnston
πŸ’ 1917/5493
Bachelor
Spinster
Soldier
Tailoress
31
24
Middleton
Middleton
4 days
12 years
Presbyterian Church Riccarton 5124 8 October 1917 Rev. A. T. Thompson, Presbyterian
No 540
Date of Notice 8 October 1917
  Groom Bride
Names of Parties Ebenezer Forster Atkinson Ellen Amelia Johnston
  πŸ’ 1917/5493
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 31 24
Dwelling Place Middleton Middleton
Length of Residence 4 days 12 years
Marriage Place Presbyterian Church Riccarton
Folio 5124
Consent
Date of Certificate 8 October 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian
541 8 October 1917 William Muncay
Eliza Jane Wheeler
William Muncey
Eliza Jane Wheeler
πŸ’ 1917/278
Bachelor
Spinster
Driver
22
22
Christchurch
Christchurch
4 years
22 years
Registrar's Office Christchurch 5029 8 October 1917 Registrar
No 541
Date of Notice 8 October 1917
  Groom Bride
Names of Parties William Muncay Eliza Jane Wheeler
BDM Match (96%) William Muncey Eliza Jane Wheeler
  πŸ’ 1917/278
Condition Bachelor Spinster
Profession Driver
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 22 years
Marriage Place Registrar's Office Christchurch
Folio 5029
Consent
Date of Certificate 8 October 1917
Officiating Minister Registrar

Page 2050

District of Christchurch Quarter ending 31 December 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
542 8 October 1917 Donald Me Kenzie
Rose Ada Matilda Lynch
Donald McKenzie
Rose Ada Matilda Lynch
πŸ’ 1917/279
Bachelor
Spinster
Clerk
Typiste
31
18
Christchurch
Christchurch
9 months
1 week
Residence of Mr A Me Kenzie 207 Cambridge Terrace Christchurch 5030 no person in New Zealand having authority by Law to give Consent 23 October 1917 Rev. J Cocker, Methodist
No 542
Date of Notice 8 October 1917
  Groom Bride
Names of Parties Donald Me Kenzie Rose Ada Matilda Lynch
BDM Match (94%) Donald McKenzie Rose Ada Matilda Lynch
  πŸ’ 1917/279
Condition Bachelor Spinster
Profession Clerk Typiste
Age 31 18
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 1 week
Marriage Place Residence of Mr A Me Kenzie 207 Cambridge Terrace Christchurch
Folio 5030
Consent no person in New Zealand having authority by Law to give Consent
Date of Certificate 23 October 1917
Officiating Minister Rev. J Cocker, Methodist
543 8 October 1917 James Davidson Harper
Grace Ellen Henriette Lee
James Davidson Harper
Grace Ellen Henrietta Lee
πŸ’ 1917/280
Bachelor
Spinster
Agent
35
32
Wellington
Christchurch
7 years
3 weeks
St Mary's Church Addington 5031 8 October 1917 Rev. W. S. Bean, Anglican
No 543
Date of Notice 8 October 1917
  Groom Bride
Names of Parties James Davidson Harper Grace Ellen Henriette Lee
BDM Match (98%) James Davidson Harper Grace Ellen Henrietta Lee
  πŸ’ 1917/280
Condition Bachelor Spinster
Profession Agent
Age 35 32
Dwelling Place Wellington Christchurch
Length of Residence 7 years 3 weeks
Marriage Place St Mary's Church Addington
Folio 5031
Consent
Date of Certificate 8 October 1917
Officiating Minister Rev. W. S. Bean, Anglican
544 9 October 1917 Hugh Henry McLean
Henrietta Mary Watts
Hugh Henry McLean
Henrietta Mary Watts
πŸ’ 1917/281
Bachelor
Spinster
Gas company Employee
23
21
Beckenham
Beckenham
4 years
Life
Registrar's Office Christchurch 5032 9 October 1917 Registrar
No 544
Date of Notice 9 October 1917
  Groom Bride
Names of Parties Hugh Henry McLean Henrietta Mary Watts
  πŸ’ 1917/281
Condition Bachelor Spinster
Profession Gas company Employee
Age 23 21
Dwelling Place Beckenham Beckenham
Length of Residence 4 years Life
Marriage Place Registrar's Office Christchurch
Folio 5032
Consent
Date of Certificate 9 October 1917
Officiating Minister Registrar
545 9 October 1917 Robert Douglass
Louisa Deane
Robert Douglass
Louisa Deane
πŸ’ 1917/282
Widower 10.9.1917
Spinster
Farmer
73
57
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 5033 9 October 1917 Registrar
No 545
Date of Notice 9 October 1917
  Groom Bride
Names of Parties Robert Douglass Louisa Deane
  πŸ’ 1917/282
Condition Widower 10.9.1917 Spinster
Profession Farmer
Age 73 57
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 5033
Consent
Date of Certificate 9 October 1917
Officiating Minister Registrar
546 9 October 1917 John James Price
Josephine Elise Price
John James Price
Josephine Elise Price
πŸ’ 1917/283
Bachelor
Widow 31. 8. 1915
Fireman
35
27
Sydenham
Christchurch
12 years
10 years
Registrar's Office Christchurch 5034 9 October 1917 Registrar
No 546
Date of Notice 9 October 1917
  Groom Bride
Names of Parties John James Price Josephine Elise Price
  πŸ’ 1917/283
Condition Bachelor Widow 31. 8. 1915
Profession Fireman
Age 35 27
Dwelling Place Sydenham Christchurch
Length of Residence 12 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 5034
Consent
Date of Certificate 9 October 1917
Officiating Minister Registrar

Page 2051

District of Christchurch Quarter ending 31 December 1917 Registrar J. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
547 10 October 1917 Edward Noonan
Lavena Payne
Edward Noonan
Lavena Payne
πŸ’ 1917/260
Bachelor
Spinster
Labourer
24
21
Islington
Sockburn
19 years
6 months
St. Mary's Church, Manchester St, Christchurch 5035 10 October 1917 Rev. C. H. Seymour, Roman Catholic
No 547
Date of Notice 10 October 1917
  Groom Bride
Names of Parties Edward Noonan Lavena Payne
  πŸ’ 1917/260
Condition Bachelor Spinster
Profession Labourer
Age 24 21
Dwelling Place Islington Sockburn
Length of Residence 19 years 6 months
Marriage Place St. Mary's Church, Manchester St, Christchurch
Folio 5035
Consent
Date of Certificate 10 October 1917
Officiating Minister Rev. C. H. Seymour, Roman Catholic
548 11 October 1917 Claude Hileley
Eliza Kathleen Denman Ankins
Claude Hilsley
Eliza Kathleen Denman Ankins
πŸ’ 1917/261
Bachelor
Spinster
Soldier
29
33
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 5036 11 October 1917 Registrar
No 548
Date of Notice 11 October 1917
  Groom Bride
Names of Parties Claude Hileley Eliza Kathleen Denman Ankins
BDM Match (96%) Claude Hilsley Eliza Kathleen Denman Ankins
  πŸ’ 1917/261
Condition Bachelor Spinster
Profession Soldier
Age 29 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 5036
Consent
Date of Certificate 11 October 1917
Officiating Minister Registrar
549 11 October 1917 Arthur Paterson
Frances Irene Stewart
Arthur Paterson
Frances Irene Stewart
πŸ’ 1917/262
Bachelor
Spinster
Railway Employee
18
18
Christchurch
Christchurch
9 days
10 days
Residence of Rev. E. P. Blamires, 173 Fitzgerald Avenue, Christchurch 5037 John Paterson, Father; Frances Stewart, mother 11 October 1917 Rev. E. P. Blamires, Methodist
No 549
Date of Notice 11 October 1917
  Groom Bride
Names of Parties Arthur Paterson Frances Irene Stewart
  πŸ’ 1917/262
Condition Bachelor Spinster
Profession Railway Employee
Age 18 18
Dwelling Place Christchurch Christchurch
Length of Residence 9 days 10 days
Marriage Place Residence of Rev. E. P. Blamires, 173 Fitzgerald Avenue, Christchurch
Folio 5037
Consent John Paterson, Father; Frances Stewart, mother
Date of Certificate 11 October 1917
Officiating Minister Rev. E. P. Blamires, Methodist
550 11 October 1917 James Richard Whitford
Alice Beattie
James Richard Whitford
Alice Beattie
πŸ’ 1917/263
Widower 15. 9. 1914
Widow 11. 6. 1912
Seaman
59
49
Addington
Addington
1 week
4 years
Residence of Rev. T. W. Vealie, Harman St. Addington 5038 11 October 1917 Rev. T. W. Vealie, Methodist
No 550
Date of Notice 11 October 1917
  Groom Bride
Names of Parties James Richard Whitford Alice Beattie
  πŸ’ 1917/263
Condition Widower 15. 9. 1914 Widow 11. 6. 1912
Profession Seaman
Age 59 49
Dwelling Place Addington Addington
Length of Residence 1 week 4 years
Marriage Place Residence of Rev. T. W. Vealie, Harman St. Addington
Folio 5038
Consent
Date of Certificate 11 October 1917
Officiating Minister Rev. T. W. Vealie, Methodist
551 13 October 1917 Leonard Walters
Elizabeth Gregory
Leonard Walters
Elizabeth Gregory
πŸ’ 1917/264
Bachelor
Spinster
Soldier
Tailoress
33
31
Linwood
Sydenham
1 week
Life
Dwelling of Rev. W. Beckett, 4 Harper St, Sydenham 5039 13 October 1917 Rev. W. Beckett, Methodist
No 551
Date of Notice 13 October 1917
  Groom Bride
Names of Parties Leonard Walters Elizabeth Gregory
  πŸ’ 1917/264
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 33 31
Dwelling Place Linwood Sydenham
Length of Residence 1 week Life
Marriage Place Dwelling of Rev. W. Beckett, 4 Harper St, Sydenham
Folio 5039
Consent
Date of Certificate 13 October 1917
Officiating Minister Rev. W. Beckett, Methodist

Page 2052

District of Christchurch Quarter ending 31 December 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
552 15 October 1917 George Irving Marshall
Marjory Muriel Muir
George Irvng Marshall
Marjory Muriel Muir
πŸ’ 1917/5494
Bachelor
Spinster
Soldier
28
21
Christchurch
Christchurch
1 day
3 days
St Andrews Church Christchurch 5125 15 October 1917 Rev. A. T. Thompson Presbyterian
No 552
Date of Notice 15 October 1917
  Groom Bride
Names of Parties George Irving Marshall Marjory Muriel Muir
BDM Match (98%) George Irvng Marshall Marjory Muriel Muir
  πŸ’ 1917/5494
Condition Bachelor Spinster
Profession Soldier
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 3 days
Marriage Place St Andrews Church Christchurch
Folio 5125
Consent
Date of Certificate 15 October 1917
Officiating Minister Rev. A. T. Thompson Presbyterian
553 15 October 1917 Joseph Eric Holt
Evelyn Boddington
Joseph Eric Holt
Evelyn Boddington
πŸ’ 1917/265
Bachelor
Spinster
Railway Employee
22
24
Christchurch
Christchurch
11 years
10 years
Registrar's Office, Christchurch 5010 15 October 1917 Registrar
No 553
Date of Notice 15 October 1917
  Groom Bride
Names of Parties Joseph Eric Holt Evelyn Boddington
  πŸ’ 1917/265
Condition Bachelor Spinster
Profession Railway Employee
Age 22 24
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 10 years
Marriage Place Registrar's Office, Christchurch
Folio 5010
Consent
Date of Certificate 15 October 1917
Officiating Minister Registrar
554 16 October 1917 William Rundle
Nellie Stack
William Rundle
Nellie Stack
πŸ’ 1917/266
Bachelor
Spinster
Labourer
31
32
Christchurch
St Albans
5 months
5 months
St Mary's Church Manchester Street Christchurch 5011 16 October 1917 Rev. C. H. Seymour R.C.
No 554
Date of Notice 16 October 1917
  Groom Bride
Names of Parties William Rundle Nellie Stack
  πŸ’ 1917/266
Condition Bachelor Spinster
Profession Labourer
Age 31 32
Dwelling Place Christchurch St Albans
Length of Residence 5 months 5 months
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 5011
Consent
Date of Certificate 16 October 1917
Officiating Minister Rev. C. H. Seymour R.C.
555 16 October 1917 Henry Herbert Brown
Mary Ede Olliver
Henry Herbert Brown
Mary Ede Olliver
πŸ’ 1917/267
Widower
Spinster
Draper's Salesman
School Teacher
55
49
Christchurch
Christchurch
3 days
3 days
Residence of Mr J Olliver 76 Edward avenue, St Albans 5012 16 October 1917 Rev. J. E. Parsons Methodist
No 555
Date of Notice 16 October 1917
  Groom Bride
Names of Parties Henry Herbert Brown Mary Ede Olliver
  πŸ’ 1917/267
Condition Widower Spinster
Profession Draper's Salesman School Teacher
Age 55 49
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Residence of Mr J Olliver 76 Edward avenue, St Albans
Folio 5012
Consent
Date of Certificate 16 October 1917
Officiating Minister Rev. J. E. Parsons Methodist
556 16 October 1917 Herbert Edmund Berry
Lillian Ruth Taigel
Herbert Edmund Berry
Lillian Ruth Taigel
πŸ’ 1917/268
Bachelor
Spinster
Driver
Shop Assistant
35
23
Opawa
Opawa
34 years
5 years
Methodist Church Colombo St Sydenham 5013 16 October 1917 Rev. W. Beckett Methodist
No 556
Date of Notice 16 October 1917
  Groom Bride
Names of Parties Herbert Edmund Berry Lillian Ruth Taigel
  πŸ’ 1917/268
Condition Bachelor Spinster
Profession Driver Shop Assistant
Age 35 23
Dwelling Place Opawa Opawa
Length of Residence 34 years 5 years
Marriage Place Methodist Church Colombo St Sydenham
Folio 5013
Consent
Date of Certificate 16 October 1917
Officiating Minister Rev. W. Beckett Methodist

Page 2053

District of Christchurch Quarter ending 31 December 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
557 17 October 1917 George William Gray
Margaret Maud Newman
George William Gray
Margaret Maud Newman
πŸ’ 1917/269
Bachelor
Spinster
Clerk
Nurse
29
27
Christchurch
Christchurch
3 days
4 years
Roman Catholic Cathedral Christchurch 5044 17 October 1917 Rev. J. J. Kennedy RC
No 557
Date of Notice 17 October 1917
  Groom Bride
Names of Parties George William Gray Margaret Maud Newman
  πŸ’ 1917/269
Condition Bachelor Spinster
Profession Clerk Nurse
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 5044
Consent
Date of Certificate 17 October 1917
Officiating Minister Rev. J. J. Kennedy RC
558 17 October 1917 David Scurr
Ivy Evelyn Millward
David Scurr
Ivy Evelyn Millward
πŸ’ 1917/271
Bachelor
Spinster
Soldier
31
24
Christchurch
Christchurch
1 day
15 months
St Mary's Church Manchester Street Christchurch 5045 17 October 1917 Rev. C. H. Seymour RC
No 558
Date of Notice 17 October 1917
  Groom Bride
Names of Parties David Scurr Ivy Evelyn Millward
  πŸ’ 1917/271
Condition Bachelor Spinster
Profession Soldier
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 15 months
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 5045
Consent
Date of Certificate 17 October 1917
Officiating Minister Rev. C. H. Seymour RC
559 17 October 1917 James Leopold Wethey
Hildur Olava Francis
James Leopold Wethey
Hildur Olava Francis
πŸ’ 1917/272
Bachelor
Widow September 28 1914
Clerk
36
34
Christchurch
Sumner
12 days
3 years
St John's Church Christchurch 5046 17 October 1917 Rev. P. J. Cocks Anglican
No 559
Date of Notice 17 October 1917
  Groom Bride
Names of Parties James Leopold Wethey Hildur Olava Francis
  πŸ’ 1917/272
Condition Bachelor Widow September 28 1914
Profession Clerk
Age 36 34
Dwelling Place Christchurch Sumner
Length of Residence 12 days 3 years
Marriage Place St John's Church Christchurch
Folio 5046
Consent
Date of Certificate 17 October 1917
Officiating Minister Rev. P. J. Cocks Anglican
560 18 October 1917 Frederick Percy Beckett
Emily Maude Williams
Frederick Percy Beckett
Emily Maude Williams
πŸ’ 1917/273
Bachelor
Spinster
Fruitgrower
38
38
Fendalton
Merivale
33 years
3 years
Anglican Church Merivale 5047 18 October 1917 Rev. P. B. Haggitt Anglican
No 560
Date of Notice 18 October 1917
  Groom Bride
Names of Parties Frederick Percy Beckett Emily Maude Williams
  πŸ’ 1917/273
Condition Bachelor Spinster
Profession Fruitgrower
Age 38 38
Dwelling Place Fendalton Merivale
Length of Residence 33 years 3 years
Marriage Place Anglican Church Merivale
Folio 5047
Consent
Date of Certificate 18 October 1917
Officiating Minister Rev. P. B. Haggitt Anglican
561 18 October 1917 Albert George Fischer
Ivy Louise Annie Duckmanton
Albert George Fischer
Ivy Louise Annie Duckmanton
πŸ’ 1917/274
Bachelor
Spinster
City Inspector
Bootmachinist
26
25
Spreydon
Christchurch
1 year
9 years
St Saviour's Church Sydenham 5048 18 October 1917 Rev. H. S. Leach Anglican
No 561
Date of Notice 18 October 1917
  Groom Bride
Names of Parties Albert George Fischer Ivy Louise Annie Duckmanton
  πŸ’ 1917/274
Condition Bachelor Spinster
Profession City Inspector Bootmachinist
Age 26 25
Dwelling Place Spreydon Christchurch
Length of Residence 1 year 9 years
Marriage Place St Saviour's Church Sydenham
Folio 5048
Consent
Date of Certificate 18 October 1917
Officiating Minister Rev. H. S. Leach Anglican

Page 2054

District of Christchurch Quarter ending 31 December 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
562 19 October 1917 Joseph Leslie Greenfield
May Wood Fleming
Joseph Leslie Greenfield
May Wood Fleming
πŸ’ 1917/275
Bachelor
Spinster
Traveller
Saleswoman
26
28
St Albans
Riccarton
2 months
2 weeks
St James' Church Lower Riccarton 5049 19 October 1917 Rev. G. W. Christian, Anglican
No 562
Date of Notice 19 October 1917
  Groom Bride
Names of Parties Joseph Leslie Greenfield May Wood Fleming
  πŸ’ 1917/275
Condition Bachelor Spinster
Profession Traveller Saleswoman
Age 26 28
Dwelling Place St Albans Riccarton
Length of Residence 2 months 2 weeks
Marriage Place St James' Church Lower Riccarton
Folio 5049
Consent
Date of Certificate 19 October 1917
Officiating Minister Rev. G. W. Christian, Anglican
563 20 October 1917 Francis McLaughlan
Emily May Poulton
Francis McLaughlin
Emily May Poulton
πŸ’ 1917/329
Bachelor
Spinster
Stockman
25
24
Riccarton
Christchurch
7 years
14 years
St Andrews Church Christchurch 5126 20 October 1917 Rev. A. T. Thompson, Presbyterian
No 563
Date of Notice 20 October 1917
  Groom Bride
Names of Parties Francis McLaughlan Emily May Poulton
BDM Match (97%) Francis McLaughlin Emily May Poulton
  πŸ’ 1917/329
Condition Bachelor Spinster
Profession Stockman
Age 25 24
Dwelling Place Riccarton Christchurch
Length of Residence 7 years 14 years
Marriage Place St Andrews Church Christchurch
Folio 5126
Consent
Date of Certificate 20 October 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian
564 20 October 1917 Thomas Edwin Goosey
Adelaide Gertrude Falcon
Thomas Edwin Goosey
Adelaide Gertrude Falcon
πŸ’ 1917/276
Bachelor
Widow (October 10 1915)
Labourer
31
33
New Brighton
New Brighton
18 months
2 years
Registrars Office Christchurch 5050 20 October 1917 Registrar
No 564
Date of Notice 20 October 1917
  Groom Bride
Names of Parties Thomas Edwin Goosey Adelaide Gertrude Falcon
  πŸ’ 1917/276
Condition Bachelor Widow (October 10 1915)
Profession Labourer
Age 31 33
Dwelling Place New Brighton New Brighton
Length of Residence 18 months 2 years
Marriage Place Registrars Office Christchurch
Folio 5050
Consent
Date of Certificate 20 October 1917
Officiating Minister Registrar
565 22 October 1917 Herbert Lingard
Edith Annie Jackson
Herbert Linyard
Edith Annie Jackson
πŸ’ 1917/5502
Bachelor
Spinster
Clerk
26
28
Christchurch
Christchurch
3 days
5 months
Frieston Methodist Church Harewood 5051 22 October 1917 Rev. C. Abernethy, Methodist
No 565
Date of Notice 22 October 1917
  Groom Bride
Names of Parties Herbert Lingard Edith Annie Jackson
BDM Match (97%) Herbert Linyard Edith Annie Jackson
  πŸ’ 1917/5502
Condition Bachelor Spinster
Profession Clerk
Age 26 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 months
Marriage Place Frieston Methodist Church Harewood
Folio 5051
Consent
Date of Certificate 22 October 1917
Officiating Minister Rev. C. Abernethy, Methodist
566 23 October 1917 Albert George Parker
Norah Georgina Cain
Albert George Parker
Nora Georgina Cain
πŸ’ 1917/5513
Bachelor
Spinster
Clerk New Zealand Railways
Dressmaker
22
21
Heathcote
Heathcote
16 years
18 months
St Mary's Church Heathcote 5052 23 October 1917 Rev. W. S. Bean, Anglican
No 566
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Albert George Parker Norah Georgina Cain
BDM Match (97%) Albert George Parker Nora Georgina Cain
  πŸ’ 1917/5513
Condition Bachelor Spinster
Profession Clerk New Zealand Railways Dressmaker
Age 22 21
Dwelling Place Heathcote Heathcote
Length of Residence 16 years 18 months
Marriage Place St Mary's Church Heathcote
Folio 5052
Consent
Date of Certificate 23 October 1917
Officiating Minister Rev. W. S. Bean, Anglican

Page 2055

District of Christchurch Quarter ending 31 December 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
567 23 October 1917 Harry Arnold Bonniface
Theresa Hislop
Harry Arnold Bonniface
Theresa Hislop
πŸ’ 1917/5520
Bachelor
Spinster
Soldier
Waitress
21
20
Sydenham
Sydenham
6 days
6 years
Residence of Mrs. Hatch, 208 Hazeldean Road, Sydenham 5053 Jane Hislop, mother 23 October 1917 Mr. G. E. Moore, Church of Christ
No 567
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Harry Arnold Bonniface Theresa Hislop
  πŸ’ 1917/5520
Condition Bachelor Spinster
Profession Soldier Waitress
Age 21 20
Dwelling Place Sydenham Sydenham
Length of Residence 6 days 6 years
Marriage Place Residence of Mrs. Hatch, 208 Hazeldean Road, Sydenham
Folio 5053
Consent Jane Hislop, mother
Date of Certificate 23 October 1917
Officiating Minister Mr. G. E. Moore, Church of Christ
568 23 October 1917 Henry Maurice Robinson
Alice Violet Frew
Henry Maurice Robinson
Alice Violet Frew
πŸ’ 1917/5521
Bachelor
Spinster
Carpenter
22
18
Marshland
St Albans
7 years
3 years
Methodist Church, Cambridge Terrace, Christchurch 5054 Robert Samuel Frew, father 23 October 1917 Rev. J. Cocker, Methodist
No 568
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Henry Maurice Robinson Alice Violet Frew
  πŸ’ 1917/5521
Condition Bachelor Spinster
Profession Carpenter
Age 22 18
Dwelling Place Marshland St Albans
Length of Residence 7 years 3 years
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 5054
Consent Robert Samuel Frew, father
Date of Certificate 23 October 1917
Officiating Minister Rev. J. Cocker, Methodist
569 23 October 1917 John Henry Cronin
Effie Simpson
John Henry Cronin
Effie Simpson
πŸ’ 1917/5522
Bachelor
Spinster
Machinist
Dressmaker
24
21
Waltham
St Albans
Life
5 years
Roman Catholic Cathedral, Barbadoes Street, Christchurch 5055 23 October 1917 Rev. T. Hanrahan, Roman Catholic
No 569
Date of Notice 23 October 1917
  Groom Bride
Names of Parties John Henry Cronin Effie Simpson
  πŸ’ 1917/5522
Condition Bachelor Spinster
Profession Machinist Dressmaker
Age 24 21
Dwelling Place Waltham St Albans
Length of Residence Life 5 years
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 5055
Consent
Date of Certificate 23 October 1917
Officiating Minister Rev. T. Hanrahan, Roman Catholic
570 24 October 1917 Arthur Richard Boenicke
Mary Elizabeth Wymer
Arthur Richard Boenicke
Mary Elizabeth Wymar
πŸ’ 1917/5523
Bachelor
Spinster
Farmer
49
34
Papanui
Papanui
6 months
6 months
Residence of Rev. J. H. G. Chapple, Richmond, Christchurch 5056 24 October 1917 Rev. J. H. G. Chapple, Unitarian
No 570
Date of Notice 24 October 1917
  Groom Bride
Names of Parties Arthur Richard Boenicke Mary Elizabeth Wymer
BDM Match (98%) Arthur Richard Boenicke Mary Elizabeth Wymar
  πŸ’ 1917/5523
Condition Bachelor Spinster
Profession Farmer
Age 49 34
Dwelling Place Papanui Papanui
Length of Residence 6 months 6 months
Marriage Place Residence of Rev. J. H. G. Chapple, Richmond, Christchurch
Folio 5056
Consent
Date of Certificate 24 October 1917
Officiating Minister Rev. J. H. G. Chapple, Unitarian
571 24 October 1917 Edward Johnston Mather
Mary Campbell
Edward Johnston Mather
Mary Campbell
πŸ’ 1917/5524
Bachelor
Spinster
Brushmaker
Sewing Machinist
28
29
Christchurch
Christchurch
3 months
12 years
St Mary's Church, Addington 5057 24 October 1917 Rev. W. S. Bean, Anglican
No 571
Date of Notice 24 October 1917
  Groom Bride
Names of Parties Edward Johnston Mather Mary Campbell
  πŸ’ 1917/5524
Condition Bachelor Spinster
Profession Brushmaker Sewing Machinist
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 12 years
Marriage Place St Mary's Church, Addington
Folio 5057
Consent
Date of Certificate 24 October 1917
Officiating Minister Rev. W. S. Bean, Anglican

Page 2056

District of Christchurch Quarter ending 31 December 1917 Registrar H. 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
572 25 October 1917 Frederick Charles Malaquin
Ruth Irene Hadler
Frederick Charles Malaquin
Ruth Irene Hadler
πŸ’ 1917/5525
Bachelor
Spinster
Shopfitter
Tailoress
19
17
New Brighton
New Brighton
12 years
3 years
Methodist Church New Brighton 5058 Waldemar Stanislas Malaquin Father, Sarah Hadler mother 25 October 1917 Rev. C Strand, Methodist
No 572
Date of Notice 25 October 1917
  Groom Bride
Names of Parties Frederick Charles Malaquin Ruth Irene Hadler
  πŸ’ 1917/5525
Condition Bachelor Spinster
Profession Shopfitter Tailoress
Age 19 17
Dwelling Place New Brighton New Brighton
Length of Residence 12 years 3 years
Marriage Place Methodist Church New Brighton
Folio 5058
Consent Waldemar Stanislas Malaquin Father, Sarah Hadler mother
Date of Certificate 25 October 1917
Officiating Minister Rev. C Strand, Methodist
573 25 October 1917 John Gibson Pauling
Emma Ada Gallop
John Gibson Pauling
Emma Ada Gallop
πŸ’ 1917/5526
Widower 8.11.14
Widow 11.9.07
Railway Employee
55
42
Christchurch
Christchurch
14 years
Life
Registrar's Office Christchurch 5059 25 October 1917 Registrar
No 573
Date of Notice 25 October 1917
  Groom Bride
Names of Parties John Gibson Pauling Emma Ada Gallop
  πŸ’ 1917/5526
Condition Widower 8.11.14 Widow 11.9.07
Profession Railway Employee
Age 55 42
Dwelling Place Christchurch Christchurch
Length of Residence 14 years Life
Marriage Place Registrar's Office Christchurch
Folio 5059
Consent
Date of Certificate 25 October 1917
Officiating Minister Registrar
574 26 October 1917 Arthur Frederick Roland Harris
Amelia Harris
Arthur Frederick Roland Harris
Amelia Harris
πŸ’ 1917/5503
Bachelor
Spinster
Fireman
Bookbinder
28
25
Linwood
Sydenham
1 year
1 1/2 years
Residence of Mr W. Harris 56 Byron Street Sydenham 5060 26 October 1917 Rev. W. Beckett, Methodist
No 574
Date of Notice 26 October 1917
  Groom Bride
Names of Parties Arthur Frederick Roland Harris Amelia Harris
  πŸ’ 1917/5503
Condition Bachelor Spinster
Profession Fireman Bookbinder
Age 28 25
Dwelling Place Linwood Sydenham
Length of Residence 1 year 1 1/2 years
Marriage Place Residence of Mr W. Harris 56 Byron Street Sydenham
Folio 5060
Consent
Date of Certificate 26 October 1917
Officiating Minister Rev. W. Beckett, Methodist
575 26 October 1917 Herbert Vincent Hood
Olive Machen
Herbert Vincent Hood
Olive Machen
πŸ’ 1917/5504
Bachelor
Spinster
Letter-Carrier
27
27
Christchurch
Christchurch
Life
Life
Registrar's Office Christchurch 5061 26 October 1917 Registrar
No 575
Date of Notice 26 October 1917
  Groom Bride
Names of Parties Herbert Vincent Hood Olive Machen
  πŸ’ 1917/5504
Condition Bachelor Spinster
Profession Letter-Carrier
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 5061
Consent
Date of Certificate 26 October 1917
Officiating Minister Registrar
576 27 October 1917 Joseph Jackson
Dulcie Priscilla Taylor
Joseph Jackson
Dulcie Priscilla Taylor
πŸ’ 1917/5505
Bachelor
Spinster
Wine Manufacturer
24
22
Christchurch
Sockburn
2 years
5 years
St Paul's Church Cashel Street Christchurch 5062 27 October 1917 Rev J. B. Bickerstaff, Presbyterian
No 576
Date of Notice 27 October 1917
  Groom Bride
Names of Parties Joseph Jackson Dulcie Priscilla Taylor
  πŸ’ 1917/5505
Condition Bachelor Spinster
Profession Wine Manufacturer
Age 24 22
Dwelling Place Christchurch Sockburn
Length of Residence 2 years 5 years
Marriage Place St Paul's Church Cashel Street Christchurch
Folio 5062
Consent
Date of Certificate 27 October 1917
Officiating Minister Rev J. B. Bickerstaff, Presbyterian

Page 2057

District of Christchurch Quarter ending 31 December 1917 Registrar H. Hunt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
577 27 October 1917 William Bootherstone
Gladys Edith Bond
William Bootherstone
Gladys Edith Bond
πŸ’ 1917/5506
Bachelor
Spinster
Electrician
Waitress
48
20
Sydenham
Sydenham
2 years
7 months
Registrar's Office Christchurch 5063 no person in New Zealand having authority by Law to give Consent 10 November 1917 Registrar
No 577
Date of Notice 27 October 1917
  Groom Bride
Names of Parties William Bootherstone Gladys Edith Bond
  πŸ’ 1917/5506
Condition Bachelor Spinster
Profession Electrician Waitress
Age 48 20
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 7 months
Marriage Place Registrar's Office Christchurch
Folio 5063
Consent no person in New Zealand having authority by Law to give Consent
Date of Certificate 10 November 1917
Officiating Minister Registrar
578 29 October 1917 Harvey Roland Birch Miles
Gwendoline Hosking Newman
Harvey Roland Birch Miles
Gwendoline Hosking Newman
πŸ’ 1917/5507
Bachelor
Spinster
Engineer
Typiste
26
21
St Albans
Riccarton
4 years
2 years
Registrar's Office Christchurch 5084 29 October 1917 Registrar
No 578
Date of Notice 29 October 1917
  Groom Bride
Names of Parties Harvey Roland Birch Miles Gwendoline Hosking Newman
  πŸ’ 1917/5507
Condition Bachelor Spinster
Profession Engineer Typiste
Age 26 21
Dwelling Place St Albans Riccarton
Length of Residence 4 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 5084
Consent
Date of Certificate 29 October 1917
Officiating Minister Registrar
579 29 October 1917 Alfred Turner
Madge Ethel Midgley
Bachelor
Spinster
Shepherd
Draper's Assistant
22
25
Christchurch
Christchurch
1 year
5 years
Holy Trinity Church Avonside Not solemnised see attached 29 October 1917 Rev O. Fitzgerald Anglican
No 579
Date of Notice 29 October 1917
  Groom Bride
Names of Parties Alfred Turner Madge Ethel Midgley
Condition Bachelor Spinster
Profession Shepherd Draper's Assistant
Age 22 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 5 years
Marriage Place Holy Trinity Church Avonside
Folio Not solemnised see attached
Consent
Date of Certificate 29 October 1917
Officiating Minister Rev O. Fitzgerald Anglican
580 29 October 1917 Edward James Good
Kate Elizabeth Kiddle
Edward James Good
Kate Elizabeth Kiddle
πŸ’ 1917/5508
Bachelor
Spinster
Clerk
Tailoress
26
26
Spreydon
Spreydon
5 years
3 years
Baptist Church Spreydon 5065 29 October 1917 Rev O. Machattie Baptist
No 580
Date of Notice 29 October 1917
  Groom Bride
Names of Parties Edward James Good Kate Elizabeth Kiddle
  πŸ’ 1917/5508
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 26 26
Dwelling Place Spreydon Spreydon
Length of Residence 5 years 3 years
Marriage Place Baptist Church Spreydon
Folio 5065
Consent
Date of Certificate 29 October 1917
Officiating Minister Rev O. Machattie Baptist
581 30 October 1917 Solomon Shah
Agnes Thomasina Evans
Solomon Shah
Agnes Thomasina Evans
πŸ’ 1917/5509
Bachelor
Spinster
Fireman
Tea Packer
21
18
Christchurch
Christchurch
18 years
1 year
St John's Church Latimer Square Christchurch 5066 Helen Jessie Evans Mother 30 October 1917 Rev P. J. Cocks Anglican
No 581
Date of Notice 30 October 1917
  Groom Bride
Names of Parties Solomon Shah Agnes Thomasina Evans
  πŸ’ 1917/5509
Condition Bachelor Spinster
Profession Fireman Tea Packer
Age 21 18
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 1 year
Marriage Place St John's Church Latimer Square Christchurch
Folio 5066
Consent Helen Jessie Evans Mother
Date of Certificate 30 October 1917
Officiating Minister Rev P. J. Cocks Anglican

Page 2058

District of Christchurch Quarter ending 31 December 1917 Registrar 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
582 30 October 1917 Harry Anthony Stratford
Mary Elizabeth Henwood
Harry Anthony Stratford
Mary Elizabeth Henwood
πŸ’ 1917/5510
Bachelor
Spinster
Carter
Boxmaker
23
25
Linwood
Addington
4 years
25 years
Registrar's Office Christchurch 5067 30 October 1917 Registrar
No 582
Date of Notice 30 October 1917
  Groom Bride
Names of Parties Harry Anthony Stratford Mary Elizabeth Henwood
  πŸ’ 1917/5510
Condition Bachelor Spinster
Profession Carter Boxmaker
Age 23 25
Dwelling Place Linwood Addington
Length of Residence 4 years 25 years
Marriage Place Registrar's Office Christchurch
Folio 5067
Consent
Date of Certificate 30 October 1917
Officiating Minister Registrar
583 1 November 1917 Harold Herbert Haines
Olive Aileen Irene Phillips
Harold Herbert Haines
Olive Aileen Irene Phillips
πŸ’ 1917/5511
Bachelor
Spinster
Fitter
26
15
Christchurch
Christchurch
1 year
15 years
St Paul's Church Christchurch 5068 no person in New Zealand having authority by law to give consent 15 November 1917 Rev. J. Paterson Presbyterian
No 583
Date of Notice 1 November 1917
  Groom Bride
Names of Parties Harold Herbert Haines Olive Aileen Irene Phillips
  πŸ’ 1917/5511
Condition Bachelor Spinster
Profession Fitter
Age 26 15
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 15 years
Marriage Place St Paul's Church Christchurch
Folio 5068
Consent no person in New Zealand having authority by law to give consent
Date of Certificate 15 November 1917
Officiating Minister Rev. J. Paterson Presbyterian
584 1 November 1917 Adolphus Rowse
Mabel Annis Stephens
Adolphus Rowse
Mabel Annis Stephens
πŸ’ 1917/5512
Bachelor
Spinster
Railway-Porter
Milliner
25
26
New Brighton
Christchurch
16 years
15 years
St Luke's Church Christchurch 5069 1 November 1917 Rev. F N Taylor Anglican
No 584
Date of Notice 1 November 1917
  Groom Bride
Names of Parties Adolphus Rowse Mabel Annis Stephens
  πŸ’ 1917/5512
Condition Bachelor Spinster
Profession Railway-Porter Milliner
Age 25 26
Dwelling Place New Brighton Christchurch
Length of Residence 16 years 15 years
Marriage Place St Luke's Church Christchurch
Folio 5069
Consent
Date of Certificate 1 November 1917
Officiating Minister Rev. F N Taylor Anglican
585 1 November 1917 Charles Edward Doak
Sarah Julia Berriman
Charles Edward Doak
Sarah Julia Berryman
πŸ’ 1917/5514
Bachelor
Widow
Farmer
Domestic
25
38
Christchurch
Christchurch
6 days
5 weeks
Registrar's Office Christchurch 5070 1 November 1917 Registrar
No 585
Date of Notice 1 November 1917
  Groom Bride
Names of Parties Charles Edward Doak Sarah Julia Berriman
BDM Match (98%) Charles Edward Doak Sarah Julia Berryman
  πŸ’ 1917/5514
Condition Bachelor Widow
Profession Farmer Domestic
Age 25 38
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 5 weeks
Marriage Place Registrar's Office Christchurch
Folio 5070
Consent
Date of Certificate 1 November 1917
Officiating Minister Registrar
586 2 November 1917 Spencer Cambridge Weldon Rogers
Mary Drennen
Spencer Cambridge Weldon Rogers
Mary Drennen
πŸ’ 1917/5515
Bachelor
Spinster
Soldier
Waitress
32
29
Sydenham
Sydenham
1 day
6 years
Registrar's Office Christchurch 5071 2 November 1917 Registrar
No 586
Date of Notice 2 November 1917
  Groom Bride
Names of Parties Spencer Cambridge Weldon Rogers Mary Drennen
  πŸ’ 1917/5515
Condition Bachelor Spinster
Profession Soldier Waitress
Age 32 29
Dwelling Place Sydenham Sydenham
Length of Residence 1 day 6 years
Marriage Place Registrar's Office Christchurch
Folio 5071
Consent
Date of Certificate 2 November 1917
Officiating Minister Registrar

Page 2059

District of Christchurch Quarter ending 31 December 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
587 2 November 1917 Archibald Rickard
Queen Ruby Rosamond Pine
Archibald Rickard
Queen Ruby Rosamond Pine
πŸ’ 1917/5516
Bachelor
Spinster
Clerk
26
21
New Brighton
St Albans
6 months
10 years
St Mary's Church, Merivale, Christchurch 5072 2 November 1917 Rev. P. B. Haggitt, Anglican
No 587
Date of Notice 2 November 1917
  Groom Bride
Names of Parties Archibald Rickard Queen Ruby Rosamond Pine
  πŸ’ 1917/5516
Condition Bachelor Spinster
Profession Clerk
Age 26 21
Dwelling Place New Brighton St Albans
Length of Residence 6 months 10 years
Marriage Place St Mary's Church, Merivale, Christchurch
Folio 5072
Consent
Date of Certificate 2 November 1917
Officiating Minister Rev. P. B. Haggitt, Anglican
588 3 November 1917 Cecil Alphonsus Cassin
Theresa Gertrude Twomey
Cecil Alphonsus Cassin
Theresa Gertrude Twomey
πŸ’ 1917/5517
Bachelor
Spinster
Soldier
Tailoress
22
25
Sydenham
Christchurch
1 day
Life
Roman Catholic Cathedral, Christchurch 5073 3 November 1917 Rev. J. Long, Roman Catholic
No 588
Date of Notice 3 November 1917
  Groom Bride
Names of Parties Cecil Alphonsus Cassin Theresa Gertrude Twomey
  πŸ’ 1917/5517
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 22 25
Dwelling Place Sydenham Christchurch
Length of Residence 1 day Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 5073
Consent
Date of Certificate 3 November 1917
Officiating Minister Rev. J. Long, Roman Catholic
589 6 November 1917 William Morrison Dowdall Jones
Elsie Sarah Rose Bailey
William Morrison Dowdall Jones
Elsie Sarah Rose Bailey
πŸ’ 1917/5518
Bachelor
Spinster
Engineer
23
21
Riccarton
Riccarton
10 years
2 years
Methodist Church, Sydenham 5074 6 November 1917 Rev. W. Beckett, Methodist
No 589
Date of Notice 6 November 1917
  Groom Bride
Names of Parties William Morrison Dowdall Jones Elsie Sarah Rose Bailey
  πŸ’ 1917/5518
Condition Bachelor Spinster
Profession Engineer
Age 23 21
Dwelling Place Riccarton Riccarton
Length of Residence 10 years 2 years
Marriage Place Methodist Church, Sydenham
Folio 5074
Consent
Date of Certificate 6 November 1917
Officiating Minister Rev. W. Beckett, Methodist
590 6 November 1917 Charles Lyne Leach
Netta Negella Beatrice Lydia Jessamine Ivy Holbrook
Charles Lyne Leach
Netra Negella Beatrice Lydia Jessamine Ivy Holbrook
πŸ’ 1917/5519
Bachelor
Spinster
Farmer
Teacher of music
51
25
Christchurch
Christchurch
3 days
7 years
Residence of Mr Holbrook, 709 Worcester Street, Christchurch 5075 6 November 1917 Rev. A. Liversedge, Methodist
No 590
Date of Notice 6 November 1917
  Groom Bride
Names of Parties Charles Lyne Leach Netta Negella Beatrice Lydia Jessamine Ivy Holbrook
BDM Match (99%) Charles Lyne Leach Netra Negella Beatrice Lydia Jessamine Ivy Holbrook
  πŸ’ 1917/5519
Condition Bachelor Spinster
Profession Farmer Teacher of music
Age 51 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 years
Marriage Place Residence of Mr Holbrook, 709 Worcester Street, Christchurch
Folio 5075
Consent
Date of Certificate 6 November 1917
Officiating Minister Rev. A. Liversedge, Methodist
591 6 November 1917 William Herbert Nevin
Dora Penelope O'Keefe
William Herbert Nevin
Dora Penelope O'Keefe
πŸ’ 1917/5452
Bachelor
Divorced Decree absolute dated Dec 4 1913
Wool Scourer
Waitress
27
28
Christchurch
Christchurch
4 days
4 days
Registrar's Office, Christchurch 5076 6 November 1917 Registrar
No 591
Date of Notice 6 November 1917
  Groom Bride
Names of Parties William Herbert Nevin Dora Penelope O'Keefe
  πŸ’ 1917/5452
Condition Bachelor Divorced Decree absolute dated Dec 4 1913
Profession Wool Scourer Waitress
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Christchurch
Folio 5076
Consent
Date of Certificate 6 November 1917
Officiating Minister Registrar

Page 2060

District of Christchurch Quarter ending 31 December 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
592 7 November 1917 William Rainbow
Helen Catherine Leathem
William Rainbow
Helen Catherine Leathem
πŸ’ 1917/5463
Widower
Divorced Decree absolute dated November 7 / 1917
Retired Manufacturer
76
63
Sydenham
Spreydon
30 years
20 years
Registrar's Office Christchurch 5077 7 November 1917 Registrar
No 592
Date of Notice 7 November 1917
  Groom Bride
Names of Parties William Rainbow Helen Catherine Leathem
  πŸ’ 1917/5463
Condition Widower Divorced Decree absolute dated November 7 / 1917
Profession Retired Manufacturer
Age 76 63
Dwelling Place Sydenham Spreydon
Length of Residence 30 years 20 years
Marriage Place Registrar's Office Christchurch
Folio 5077
Consent
Date of Certificate 7 November 1917
Officiating Minister Registrar
593 7 November 1917 Albert Bidgood
Wilhelmina Bidgood
Albert Bidgood
Wilhelmina Bidgood
πŸ’ 1917/5470
Previously married at London England November 1911
Musician
34
35
Christchurch
Christchurch
5 years
5 years
Registrar's Office Christchurch 5078 7 November 1917 Registrar
No 593
Date of Notice 7 November 1917
  Groom Bride
Names of Parties Albert Bidgood Wilhelmina Bidgood
  πŸ’ 1917/5470
Condition Previously married at London England November 1911
Profession Musician
Age 34 35
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 5078
Consent
Date of Certificate 7 November 1917
Officiating Minister Registrar
594 8 November 1917 Edward Prebble Adams
Ruby Eveleen Dacombe
Edward Prebble Adams
Ruby Eveleen Dacombe
πŸ’ 1917/5471
Bachelor
Spinster
Brickmaker
Boxmaker
23
17
Opawa
Sydenham
14 years
17 years
St Davids' Manse 234 Colombo street Sydenham 5079 Alice Dacombe mother 8 November 1917 Rev. C. Murray Presbyterian
No 594
Date of Notice 8 November 1917
  Groom Bride
Names of Parties Edward Prebble Adams Ruby Eveleen Dacombe
  πŸ’ 1917/5471
Condition Bachelor Spinster
Profession Brickmaker Boxmaker
Age 23 17
Dwelling Place Opawa Sydenham
Length of Residence 14 years 17 years
Marriage Place St Davids' Manse 234 Colombo street Sydenham
Folio 5079
Consent Alice Dacombe mother
Date of Certificate 8 November 1917
Officiating Minister Rev. C. Murray Presbyterian
595 8 November 1917 Robert Stannard Hempstalk
Emmie Louisa Anderson
Robert Stannard Hempstalk
Emmie Louisa Anderson
πŸ’ 1917/5472
Bachelor
Spinster
Labourer
Dressmaker
26
21
Christchurch
Christchurch
14 days
1 year
St Michaels' Church Christchurch 5080 8 November 1917 Rev. A. L. Canter Anglican
No 595
Date of Notice 8 November 1917
  Groom Bride
Names of Parties Robert Stannard Hempstalk Emmie Louisa Anderson
  πŸ’ 1917/5472
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 14 days 1 year
Marriage Place St Michaels' Church Christchurch
Folio 5080
Consent
Date of Certificate 8 November 1917
Officiating Minister Rev. A. L. Canter Anglican
596 8 November 1917 Franklyn Agassiz
Ruby Constance Gundy
Franklyn Agassiz
Ruby Constance Gundy
πŸ’ 1917/5473
Bachelor
Spinster
Storeman
Tailoress
22
21
Linwood
Linwood
22 years
21 years
Holy Trinity Church, Avonside, Christchurch 5081 8 November 1917 Rev. C. Fitzgerald Anglican
No 596
Date of Notice 8 November 1917
  Groom Bride
Names of Parties Franklyn Agassiz Ruby Constance Gundy
  πŸ’ 1917/5473
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 22 21
Dwelling Place Linwood Linwood
Length of Residence 22 years 21 years
Marriage Place Holy Trinity Church, Avonside, Christchurch
Folio 5081
Consent
Date of Certificate 8 November 1917
Officiating Minister Rev. C. Fitzgerald Anglican

Page 2061

District of Christchurch Quarter ending 31 December 1917 Registrar J. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
597 8 November 1917 Arthur Ernest Henderson
Ethel Maud Burn
Arthur Ernest Henderson
Ethel Maud Burn
πŸ’ 1917/5474
Bachelor
Spinster
Butcher
Domestic
28
29
Papanui
Papanui
6 days
Life
Residence of Mrs Thomas Burn, Harewood Road, Papanui, Christchurch 5082 8 November 1917 Rev. W. R. Campbell, Presbyterian
No 597
Date of Notice 8 November 1917
  Groom Bride
Names of Parties Arthur Ernest Henderson Ethel Maud Burn
  πŸ’ 1917/5474
Condition Bachelor Spinster
Profession Butcher Domestic
Age 28 29
Dwelling Place Papanui Papanui
Length of Residence 6 days Life
Marriage Place Residence of Mrs Thomas Burn, Harewood Road, Papanui, Christchurch
Folio 5082
Consent
Date of Certificate 8 November 1917
Officiating Minister Rev. W. R. Campbell, Presbyterian
598 10 November 1917 Francis James Holland
Agnes Kate Palk
Francis James Holland
Agnes Kate Palk
πŸ’ 1917/5475
Bachelor
Spinster
Soldier
Typiste
31
25
Christchurch
Shirley
1 day
25 years
Methodist Church, Shirley 5083 10 November 1917 Rev. C. Strand, Methodist
No 598
Date of Notice 10 November 1917
  Groom Bride
Names of Parties Francis James Holland Agnes Kate Palk
  πŸ’ 1917/5475
Condition Bachelor Spinster
Profession Soldier Typiste
Age 31 25
Dwelling Place Christchurch Shirley
Length of Residence 1 day 25 years
Marriage Place Methodist Church, Shirley
Folio 5083
Consent
Date of Certificate 10 November 1917
Officiating Minister Rev. C. Strand, Methodist
599 12 November 1917 James William Stanton
Winifred May Thompson
James William Stanton
Winifred May Thompson
πŸ’ 1917/5476
Bachelor
Spinster
Auctioneer
Bank Clerk
29
27
St Albans
St Albans
4 days
2 years
Methodist Church, Edgeware Road, St Albans 5084 12 November 1917 Rev. W. C. Oliver, Methodist
No 599
Date of Notice 12 November 1917
  Groom Bride
Names of Parties James William Stanton Winifred May Thompson
  πŸ’ 1917/5476
Condition Bachelor Spinster
Profession Auctioneer Bank Clerk
Age 29 27
Dwelling Place St Albans St Albans
Length of Residence 4 days 2 years
Marriage Place Methodist Church, Edgeware Road, St Albans
Folio 5084
Consent
Date of Certificate 12 November 1917
Officiating Minister Rev. W. C. Oliver, Methodist
600 12 November 1917 Aubrey Clifford Tasker
Ethel Simpson
Aubrey Clifford Tasker
Ethel Simpson
πŸ’ 1917/5453
Bachelor
Spinster
Soldier
Tailoress
23
28
Christchurch
Sydenham
5 days
28 years
Methodist Church, Colombo Street, Sydenham 5085 12 November 1917 Rev. W. Beckett, Methodist
No 600
Date of Notice 12 November 1917
  Groom Bride
Names of Parties Aubrey Clifford Tasker Ethel Simpson
  πŸ’ 1917/5453
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 23 28
Dwelling Place Christchurch Sydenham
Length of Residence 5 days 28 years
Marriage Place Methodist Church, Colombo Street, Sydenham
Folio 5085
Consent
Date of Certificate 12 November 1917
Officiating Minister Rev. W. Beckett, Methodist
601 13 November 1917 George Rush
Ellen Crocker
George Rush
Ellen Crocker
πŸ’ 1917/5454
Bachelor
Spinster
Fruit farmer
Costumier
38
27
Linwood
Linwood
5 days
2 years
St Saviour's Church, Sydenham 5086 13 November 1917 Rev. H. S. Leach, Anglican
No 601
Date of Notice 13 November 1917
  Groom Bride
Names of Parties George Rush Ellen Crocker
  πŸ’ 1917/5454
Condition Bachelor Spinster
Profession Fruit farmer Costumier
Age 38 27
Dwelling Place Linwood Linwood
Length of Residence 5 days 2 years
Marriage Place St Saviour's Church, Sydenham
Folio 5086
Consent
Date of Certificate 13 November 1917
Officiating Minister Rev. H. S. Leach, Anglican

Page 2062

District of Christchurch Quarter ending 31 December 1917 Registrar H. 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
602 14 November 1917 Lewis Binion Cooper
Elizabeth Ann Joe
Lewis Binion Cooper
Elizabeth Ann Joe
πŸ’ 1917/5455
Bachelor
Spinster
Patternmaker
Machinist
33
32
New Brighton
Addington
years
6 years
St Andrew's Church, Christchurch 5087 14 November 1917 Rev A. T. Thompson, Presbyterian
No 602
Date of Notice 14 November 1917
  Groom Bride
Names of Parties Lewis Binion Cooper Elizabeth Ann Joe
  πŸ’ 1917/5455
Condition Bachelor Spinster
Profession Patternmaker Machinist
Age 33 32
Dwelling Place New Brighton Addington
Length of Residence years 6 years
Marriage Place St Andrew's Church, Christchurch
Folio 5087
Consent
Date of Certificate 14 November 1917
Officiating Minister Rev A. T. Thompson, Presbyterian
603 17 November 1917 Joseph Archibald Macfarlane
Ruby Violet Page
Joseph Archibald Macfarlane
Ruby Violet Page
πŸ’ 1917/5456
Bachelor
Spinster
Soldier
Milliner
23
23
Linwood
Waltham
1 day
15 years
Methodist Church Sydenham 5088 17 November 1917 Rev. A. N. Scotter, Methodist
No 603
Date of Notice 17 November 1917
  Groom Bride
Names of Parties Joseph Archibald Macfarlane Ruby Violet Page
  πŸ’ 1917/5456
Condition Bachelor Spinster
Profession Soldier Milliner
Age 23 23
Dwelling Place Linwood Waltham
Length of Residence 1 day 15 years
Marriage Place Methodist Church Sydenham
Folio 5088
Consent
Date of Certificate 17 November 1917
Officiating Minister Rev. A. N. Scotter, Methodist
604 19 November 1917 Arthur Benjamin Wanty
Annie Nesbitt Burnett
Arthur Benjamin Wanty
Annie Nesbit Burnett
πŸ’ 1917/6451
Bachelor
Spinster
Accountant
29
22
Christchurch
Oamaru
7 months
2 years
St Paul's Presbyterian Church Oamaru 6340 19 November 1917 Rev. S. F. Hunter, Presbyterian
No 604
Date of Notice 19 November 1917
  Groom Bride
Names of Parties Arthur Benjamin Wanty Annie Nesbitt Burnett
BDM Match (98%) Arthur Benjamin Wanty Annie Nesbit Burnett
  πŸ’ 1917/6451
Condition Bachelor Spinster
Profession Accountant
Age 29 22
Dwelling Place Christchurch Oamaru
Length of Residence 7 months 2 years
Marriage Place St Paul's Presbyterian Church Oamaru
Folio 6340
Consent
Date of Certificate 19 November 1917
Officiating Minister Rev. S. F. Hunter, Presbyterian
605 19 November 1917 Albert Edward Averis
Ellen Joyce
Albert Edward Averis
Ellen Joyce
πŸ’ 1917/5457
Bachelor
Spinster
Soldier
Waitress
29
25
Woolston
St Albans
1 day
9 months
Residence of Mrs Wilson, 14 Olliviers Road, Linwood 5089 19 November 1917 Rev H. A. Job, Congregational
No 605
Date of Notice 19 November 1917
  Groom Bride
Names of Parties Albert Edward Averis Ellen Joyce
  πŸ’ 1917/5457
Condition Bachelor Spinster
Profession Soldier Waitress
Age 29 25
Dwelling Place Woolston St Albans
Length of Residence 1 day 9 months
Marriage Place Residence of Mrs Wilson, 14 Olliviers Road, Linwood
Folio 5089
Consent
Date of Certificate 19 November 1917
Officiating Minister Rev H. A. Job, Congregational
606 20 November 1917 Arthur Sydney Beckett
Edith Scrimgeour
Arthur Sydney Beckett
Edith Scrimgeour
πŸ’ 1917/5458
Bachelor
Spinster
Soldier
Shopkeeper
39
40
Christchurch
Christchurch
1 day
20 years
Residence Mr J. F. Teasdill, 18 Leith Street, Spreydon 5090 20 November 1917 Rev W. Harris, Methodist
No 606
Date of Notice 20 November 1917
  Groom Bride
Names of Parties Arthur Sydney Beckett Edith Scrimgeour
  πŸ’ 1917/5458
Condition Bachelor Spinster
Profession Soldier Shopkeeper
Age 39 40
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 20 years
Marriage Place Residence Mr J. F. Teasdill, 18 Leith Street, Spreydon
Folio 5090
Consent
Date of Certificate 20 November 1917
Officiating Minister Rev W. Harris, Methodist

Page 2063

District of Christchurch Quarter ending 31 December 1917 Registrar H. 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
607 21 November 1917 Alexander Naughton McNaughton
Jessie James
Alexander Naughton McNaughton
Jessie James
πŸ’ 1917/5459
Bachelor
Spinster
Poultry-farmer
44
38
Christchurch
Christchurch
4 months
3 years
St Peter's Church Riccarton 5091 21 November 1917 Rev. E. H. Shore Anglican
No 607
Date of Notice 21 November 1917
  Groom Bride
Names of Parties Alexander Naughton McNaughton Jessie James
  πŸ’ 1917/5459
Condition Bachelor Spinster
Profession Poultry-farmer
Age 44 38
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 3 years
Marriage Place St Peter's Church Riccarton
Folio 5091
Consent
Date of Certificate 21 November 1917
Officiating Minister Rev. E. H. Shore Anglican
608 21 November 1917 John Fryer
Ethel Maude Richards
John Fryer
Ethel Maude Richards
πŸ’ 1917/5460
Bachelor
Spinster
Farm-labourer
Domestic
35
29
Christchurch
New Brighton
3 months
8 years
Registrar's Office Christchurch 5092 21 November 1917 Registrar
No 608
Date of Notice 21 November 1917
  Groom Bride
Names of Parties John Fryer Ethel Maude Richards
  πŸ’ 1917/5460
Condition Bachelor Spinster
Profession Farm-labourer Domestic
Age 35 29
Dwelling Place Christchurch New Brighton
Length of Residence 3 months 8 years
Marriage Place Registrar's Office Christchurch
Folio 5092
Consent
Date of Certificate 21 November 1917
Officiating Minister Registrar
609 21 November 1917 Robert Torrence Annand
Grace Needham Plummer
Robert Torrance Annand
Grace Needham Plummer
πŸ’ 1917/5461
Bachelor
Spinster
Accountant
34
26
Opawa
St Albans
14 years
26 years
Registrar's Office Christchurch 5093 21 November 1917 Registrar
No 609
Date of Notice 21 November 1917
  Groom Bride
Names of Parties Robert Torrence Annand Grace Needham Plummer
BDM Match (98%) Robert Torrance Annand Grace Needham Plummer
  πŸ’ 1917/5461
Condition Bachelor Spinster
Profession Accountant
Age 34 26
Dwelling Place Opawa St Albans
Length of Residence 14 years 26 years
Marriage Place Registrar's Office Christchurch
Folio 5093
Consent
Date of Certificate 21 November 1917
Officiating Minister Registrar
610 21 November 1917 William McQuinn
Margaret Violet Maria Grenfell
William McQuinn
Margaret Violet Maria Grenfell
πŸ’ 1917/5462
Bachelor
Spinster
Soldier
27
22
Christchurch
Sydenham
12 days
22 years
Registrar's Office Christchurch 5094 21 November 1917 Registrar
No 610
Date of Notice 21 November 1917
  Groom Bride
Names of Parties William McQuinn Margaret Violet Maria Grenfell
  πŸ’ 1917/5462
Condition Bachelor Spinster
Profession Soldier
Age 27 22
Dwelling Place Christchurch Sydenham
Length of Residence 12 days 22 years
Marriage Place Registrar's Office Christchurch
Folio 5094
Consent
Date of Certificate 21 November 1917
Officiating Minister Registrar
611 22 November 1917 William Augustus Thiele
Marguerite Lillian Gibson
William Augustus Thiele
Marguerite Lillian Gibson
πŸ’ 1917/5464
Bachelor
Spinster
Salesman
Clerk
21
19
Sydenham
Papanui
8 years
19 years
St Luke's Church Christchurch 5095 Alfred Porter Gibson father 22 November 1917 Rev. F. N. Taylor Anglican
No 611
Date of Notice 22 November 1917
  Groom Bride
Names of Parties William Augustus Thiele Marguerite Lillian Gibson
  πŸ’ 1917/5464
Condition Bachelor Spinster
Profession Salesman Clerk
Age 21 19
Dwelling Place Sydenham Papanui
Length of Residence 8 years 19 years
Marriage Place St Luke's Church Christchurch
Folio 5095
Consent Alfred Porter Gibson father
Date of Certificate 22 November 1917
Officiating Minister Rev. F. N. Taylor Anglican

Page 2064

District of Christchurch Quarter ending 31 December 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
612 22 November 1917 Arthur Edward Butcher
Sylvia Portia Maclean
Arthur Edward Butcher
Sylvia Portia Maclean
πŸ’ 1917/5465
Bachelor
Spinster
Electrician
Boot Finisher
27
18
Addington
Addington
Life
12 years
Methodist Church Addington 5096 14 days notice Sect. 27 6 December 1917 Rev T. W. Vealie, Methodist
No 612
Date of Notice 22 November 1917
  Groom Bride
Names of Parties Arthur Edward Butcher Sylvia Portia Maclean
  πŸ’ 1917/5465
Condition Bachelor Spinster
Profession Electrician Boot Finisher
Age 27 18
Dwelling Place Addington Addington
Length of Residence Life 12 years
Marriage Place Methodist Church Addington
Folio 5096
Consent 14 days notice Sect. 27
Date of Certificate 6 December 1917
Officiating Minister Rev T. W. Vealie, Methodist
613 23 November 1917 Joseph Richard Cocking
Jane Heybourn
Joseph Richard Cocking
Jane Heybourn
πŸ’ 1917/5466
Bachelor
Widow September 17, 1913
Plumber
Housekeeper
41
50
Christchurch
Christchurch
6 months
3 years
Registrar's Office Christchurch 5097 23 November 1917 Registrar
No 613
Date of Notice 23 November 1917
  Groom Bride
Names of Parties Joseph Richard Cocking Jane Heybourn
  πŸ’ 1917/5466
Condition Bachelor Widow September 17, 1913
Profession Plumber Housekeeper
Age 41 50
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 3 years
Marriage Place Registrar's Office Christchurch
Folio 5097
Consent
Date of Certificate 23 November 1917
Officiating Minister Registrar
614 23 November 1917 Richard James Atkinson
Daisy Lloyd Everest
Richard James Atkinson
Daisy Lloyd Everest
πŸ’ 1917/5467
Bachelor
Spinster
Farm labourer
28
20
Christchurch
Springston
4 years
20 years
Registrar's Office Christchurch 5098 John Everest, father. 23 November 1917 Registrar
No 614
Date of Notice 23 November 1917
  Groom Bride
Names of Parties Richard James Atkinson Daisy Lloyd Everest
  πŸ’ 1917/5467
Condition Bachelor Spinster
Profession Farm labourer
Age 28 20
Dwelling Place Christchurch Springston
Length of Residence 4 years 20 years
Marriage Place Registrar's Office Christchurch
Folio 5098
Consent John Everest, father.
Date of Certificate 23 November 1917
Officiating Minister Registrar
615 26 November 1917 Bernard John Lawrence Moran
Hilda Beatty
Bernard John Lawrence Moran
Hilda Beatty
πŸ’ 1917/5468
Bachelor
Spinster
Cheese Factory Manager
19
19
Christchurch
Christchurch
1 week
5 weeks
The Presbytery Barbadoes Street Christchurch 5099 Joseph Moran, father. Jessie Beatty, mother. 26 November 1917 Rev. J. A. Kennedy, R. Catholic
No 615
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Bernard John Lawrence Moran Hilda Beatty
  πŸ’ 1917/5468
Condition Bachelor Spinster
Profession Cheese Factory Manager
Age 19 19
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 5 weeks
Marriage Place The Presbytery Barbadoes Street Christchurch
Folio 5099
Consent Joseph Moran, father. Jessie Beatty, mother.
Date of Certificate 26 November 1917
Officiating Minister Rev. J. A. Kennedy, R. Catholic
616 26 November 1917 John Ladbury
Vera Mary Ready
John Ladbury
Vera Mary Ready
πŸ’ 1917/5469
Bachelor
Spinster
Seaman
30
21
Christchurch
Christchurch
1 week
1 week
Registrar's Office Christchurch 5100 26 November 1917 Registrar
No 616
Date of Notice 26 November 1917
  Groom Bride
Names of Parties John Ladbury Vera Mary Ready
  πŸ’ 1917/5469
Condition Bachelor Spinster
Profession Seaman
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Christchurch
Folio 5100
Consent
Date of Certificate 26 November 1917
Officiating Minister Registrar

Page 2065

District of Christchurch Quarter ending 31 December 1917 Registrar H. Gaut
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
617 26 November 1917 George Watson
Elizabeth Marsh
George Watson
Elizabeth Marsh
πŸ’ 1917/5477
Bachelor
Widow November 18, 1910.
Labourer
38
39
Merivale
Merivale
4 days
4 days
Registrar's Office Christchurch 5101 26 November 1917 Registrar
No 617
Date of Notice 26 November 1917
  Groom Bride
Names of Parties George Watson Elizabeth Marsh
  πŸ’ 1917/5477
Condition Bachelor Widow November 18, 1910.
Profession Labourer
Age 38 39
Dwelling Place Merivale Merivale
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 5101
Consent
Date of Certificate 26 November 1917
Officiating Minister Registrar
618 26 November 1917 Leslie James Wilson
Olive Lillian Shaw
Leslie James Wilson
Olive Lillian Shaw
πŸ’ 1917/5488
Bachelor
Spinster
Farm Labourer
23
18
Marshland
Marshland
23 years
2 1/2 years
Anglican Church Belfast 5102 John Wilson Shaw father 26 November 1917 Rev. T. M. Curnow Anglican
No 618
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Leslie James Wilson Olive Lillian Shaw
  πŸ’ 1917/5488
Condition Bachelor Spinster
Profession Farm Labourer
Age 23 18
Dwelling Place Marshland Marshland
Length of Residence 23 years 2 1/2 years
Marriage Place Anglican Church Belfast
Folio 5102
Consent John Wilson Shaw father
Date of Certificate 26 November 1917
Officiating Minister Rev. T. M. Curnow Anglican
619 27 November 1917 Francis James Rhoda
Mary Maud Gregg
Francis James Rhoda
Mary Maud Gregg
πŸ’ 1917/5495
Bachelor
Spinster
Farm Labourer
40
35
Marshland
St Albans
40 years
23 years
St Mary's Church Manchester Street Christchurch 5103 27 November 1917 Rev. J. M. Roche R. Catholic
No 619
Date of Notice 27 November 1917
  Groom Bride
Names of Parties Francis James Rhoda Mary Maud Gregg
  πŸ’ 1917/5495
Condition Bachelor Spinster
Profession Farm Labourer
Age 40 35
Dwelling Place Marshland St Albans
Length of Residence 40 years 23 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 5103
Consent
Date of Certificate 27 November 1917
Officiating Minister Rev. J. M. Roche R. Catholic
620 27 November 1917 Bernardo Belotti
Josephine Mahoney
Bernardo Belotti
Josephine Mahoney
πŸ’ 1917/5496
Bachelor
Spinster
Sheep Farmer
31
34
Christchurch
Christchurch
3 days
30 years
St Mary's Church Manchester Street Christchurch 5104 27 November 1917 Rev. P. J. Regnault R. Catholic
No 620
Date of Notice 27 November 1917
  Groom Bride
Names of Parties Bernardo Belotti Josephine Mahoney
  πŸ’ 1917/5496
Condition Bachelor Spinster
Profession Sheep Farmer
Age 31 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 30 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 5104
Consent
Date of Certificate 27 November 1917
Officiating Minister Rev. P. J. Regnault R. Catholic
621 25 November 1917 Albert Cyril Cheesman
Nora Violet Herbert commonly known as Sanders
Albert Cyril Cheesman
Nora Violet Sanders
πŸ’ 1917/5572
Bachelor
Spinster
Tram conductor
28
26
Christchurch
Christchurch
5 years
3 years
Holy Trinity Church Avonside 5180 28 November 1917 Rev. O Fitzgerald Anglican
No 621
Date of Notice 25 November 1917
  Groom Bride
Names of Parties Albert Cyril Cheesman Nora Violet Herbert commonly known as Sanders
BDM Match (71%) Albert Cyril Cheesman Nora Violet Sanders
  πŸ’ 1917/5572
Condition Bachelor Spinster
Profession Tram conductor
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 3 years
Marriage Place Holy Trinity Church Avonside
Folio 5180
Consent
Date of Certificate 28 November 1917
Officiating Minister Rev. O Fitzgerald Anglican

Page 2066

District of Christchurch Quarter ending 31 December 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
622 29 November 1917 John Francis Wright
Agnes Ethel Wilson
John Francis Wright
Agnes Ethel Wilson
πŸ’ 1917/5497
Bachelor
Spinster
Farmer
29
24
Templeton
Kirwee
6 weeks
12 years
St Paul's Church Christchurch 5105 29 November 1917 Rev. J. B. Bickerstaff, Presbyterian
No 622
Date of Notice 29 November 1917
  Groom Bride
Names of Parties John Francis Wright Agnes Ethel Wilson
  πŸ’ 1917/5497
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Templeton Kirwee
Length of Residence 6 weeks 12 years
Marriage Place St Paul's Church Christchurch
Folio 5105
Consent
Date of Certificate 29 November 1917
Officiating Minister Rev. J. B. Bickerstaff, Presbyterian
623 29 November 1917 Lionel Victor Trewern
Harriet Emily Crocker
Lionel Victor Trewern
Harriet Emily Crocker
πŸ’ 1917/5498
Bachelor
Spinster
Bootmaker
29
21
Woolston
Christchurch
29 years
20 years
St John's Church Christchurch 5106 29 November 1917 Rev. P. J. Cocks, Anglican
No 623
Date of Notice 29 November 1917
  Groom Bride
Names of Parties Lionel Victor Trewern Harriet Emily Crocker
  πŸ’ 1917/5498
Condition Bachelor Spinster
Profession Bootmaker
Age 29 21
Dwelling Place Woolston Christchurch
Length of Residence 29 years 20 years
Marriage Place St John's Church Christchurch
Folio 5106
Consent
Date of Certificate 29 November 1917
Officiating Minister Rev. P. J. Cocks, Anglican
624 29 November 1917 Harold Bedford Allen
Dorothy Lilian Sutton
Harold Redford Allen
Dorothy Lilian Sutton
πŸ’ 1917/5499
Bachelor
Spinster
Civil Servant
Tailoress
21
22
Linwood
Christchurch
Life
Life
Registrar's Office Christchurch 5107 29 November 1917 Registrar
No 624
Date of Notice 29 November 1917
  Groom Bride
Names of Parties Harold Bedford Allen Dorothy Lilian Sutton
BDM Match (98%) Harold Redford Allen Dorothy Lilian Sutton
  πŸ’ 1917/5499
Condition Bachelor Spinster
Profession Civil Servant Tailoress
Age 21 22
Dwelling Place Linwood Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 5107
Consent
Date of Certificate 29 November 1917
Officiating Minister Registrar
625 1 December 1917 George William Crawford
Annie Newton
George William Crawford
Annie Newton
πŸ’ 1917/5500
Bachelor
Spinster
Farm-hand
26
22
Riccarton
Riccarton
1 year
3 years
Registrar's Office Christchurch 5108 1 December 1917 Registrar
No 625
Date of Notice 1 December 1917
  Groom Bride
Names of Parties George William Crawford Annie Newton
  πŸ’ 1917/5500
Condition Bachelor Spinster
Profession Farm-hand
Age 26 22
Dwelling Place Riccarton Riccarton
Length of Residence 1 year 3 years
Marriage Place Registrar's Office Christchurch
Folio 5108
Consent
Date of Certificate 1 December 1917
Officiating Minister Registrar
626 3 December 1917 James Touet Vautier
Agnes McLean Auld
James Tonet Vautier
Agnes McLean Auld
πŸ’ 1917/5501
Widower 26. October 1893
Spinster
Accountant
54
36
Christchurch
Christchurch
years
4 months
Residence of Mr G. W. Loughton 205 Worcester Street - Christchurch 5109 3 December 1917 Rev. C Murray, Presbyterian
No 626
Date of Notice 3 December 1917
  Groom Bride
Names of Parties James Touet Vautier Agnes McLean Auld
BDM Match (97%) James Tonet Vautier Agnes McLean Auld
  πŸ’ 1917/5501
Condition Widower 26. October 1893 Spinster
Profession Accountant
Age 54 36
Dwelling Place Christchurch Christchurch
Length of Residence years 4 months
Marriage Place Residence of Mr G. W. Loughton 205 Worcester Street - Christchurch
Folio 5109
Consent
Date of Certificate 3 December 1917
Officiating Minister Rev. C Murray, Presbyterian

Page 2067

District of Christchurch Quarter ending 31 December 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
627 3 December 1917 Leslie William David Jelfs
Gladys Edna Peters
Leslie William David Jelfs
Gladys Edna Peters
πŸ’ 1917/5478
Bachelor
Spinster
Salesman
30
23
Opawa
Opawa
9 months
3 months
Registrar's Office Christchurch 5810 3 December 1917 Registrar
No 627
Date of Notice 3 December 1917
  Groom Bride
Names of Parties Leslie William David Jelfs Gladys Edna Peters
  πŸ’ 1917/5478
Condition Bachelor Spinster
Profession Salesman
Age 30 23
Dwelling Place Opawa Opawa
Length of Residence 9 months 3 months
Marriage Place Registrar's Office Christchurch
Folio 5810
Consent
Date of Certificate 3 December 1917
Officiating Minister Registrar
628 3 December 1917 George Thomas Henderson
Amy Rosina Mulford
George Thomas Henderson
Amy Rosina Mulford
πŸ’ 1917/5479
Bachelor
Spinster
Painter
24
21
Christchurch
Christchurch
2 months
1 month
Anglican Church Merivale 5111 3 December 1917 Rev. P B Haggitt Anglican
No 628
Date of Notice 3 December 1917
  Groom Bride
Names of Parties George Thomas Henderson Amy Rosina Mulford
  πŸ’ 1917/5479
Condition Bachelor Spinster
Profession Painter
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 1 month
Marriage Place Anglican Church Merivale
Folio 5111
Consent
Date of Certificate 3 December 1917
Officiating Minister Rev. P B Haggitt Anglican
629 5 December 1917 Alexander Bennett
Eva Stuart
Alexander Bennett
Eva Stuart
πŸ’ 1917/5480
Bachelor
Widow 25 May 1912
Farmer
Domestic
46
24
Marshland
Marshland
3 days
20 years
Presbyterian Church Papanui 5112 5 December 1917 Rev. A Laishley Presbyterian
No 629
Date of Notice 5 December 1917
  Groom Bride
Names of Parties Alexander Bennett Eva Stuart
  πŸ’ 1917/5480
Condition Bachelor Widow 25 May 1912
Profession Farmer Domestic
Age 46 24
Dwelling Place Marshland Marshland
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church Papanui
Folio 5112
Consent
Date of Certificate 5 December 1917
Officiating Minister Rev. A Laishley Presbyterian
630 5 December 1917 James William Moore
Mabel Coulbeck
James William Moore
Mabel Coulbeck
πŸ’ 1917/5481
Bachelor
Spinster
Billiard-marker
Dressmaker
30
27
Christchurch
Christchurch
3 days
3 days
St Saviours Church Sydenham 5113 5 December 1917 Rev. H S Leach Anglican
No 630
Date of Notice 5 December 1917
  Groom Bride
Names of Parties James William Moore Mabel Coulbeck
  πŸ’ 1917/5481
Condition Bachelor Spinster
Profession Billiard-marker Dressmaker
Age 30 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Saviours Church Sydenham
Folio 5113
Consent
Date of Certificate 5 December 1917
Officiating Minister Rev. H S Leach Anglican
631 5 December 1917 George William Reginald Osborne
Ella Frances Nicholls
George William Reginald Osborne
Ella Frances Nicholls
πŸ’ 1917/5482
Bachelor
Spinster
Farmer
30
28
Christchurch
Christchurch
3 days
9 years
Methodist Church Durham Street Christchurch 5114 5 December 1917 Rev. P N Knight Methodist
No 631
Date of Notice 5 December 1917
  Groom Bride
Names of Parties George William Reginald Osborne Ella Frances Nicholls
  πŸ’ 1917/5482
Condition Bachelor Spinster
Profession Farmer
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 9 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 5114
Consent
Date of Certificate 5 December 1917
Officiating Minister Rev. P N Knight Methodist

Page 2068

District of Christchurch Quarter ending 31 December 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
632 5 December 1917 Ernest George Queree
Eileen Mary Copland
Ernest George Querre
Eileen Mary Copland
πŸ’ 1917/5483
Bachelor
Spinster
Soldier
Saleswoman
27
25
Christchurch
Christchurch
26 years
10 years
St Paul's Church Christchurch 5115 5 December 1917 Rev F. Rule Presbyterian
No 632
Date of Notice 5 December 1917
  Groom Bride
Names of Parties Ernest George Queree Eileen Mary Copland
BDM Match (98%) Ernest George Querre Eileen Mary Copland
  πŸ’ 1917/5483
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 10 years
Marriage Place St Paul's Church Christchurch
Folio 5115
Consent
Date of Certificate 5 December 1917
Officiating Minister Rev F. Rule Presbyterian
633 7 December 1917 Mark Henry Newlove
Euphemia Dora Peter
Mark Henry Newlove
Euphemia Dora Peter
πŸ’ 1917/5484
Widower 10 June 1892
Widow 29 May 1914
Retired Farmer
63
66
Christchurch
Christchurch
3 days
3 1/2 years
Residence of Mr A. Mitchell 43 Burnside Road Fendalton 5116 7 December 1917 Rev J.E. Parsons Methodist
No 633
Date of Notice 7 December 1917
  Groom Bride
Names of Parties Mark Henry Newlove Euphemia Dora Peter
  πŸ’ 1917/5484
Condition Widower 10 June 1892 Widow 29 May 1914
Profession Retired Farmer
Age 63 66
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 1/2 years
Marriage Place Residence of Mr A. Mitchell 43 Burnside Road Fendalton
Folio 5116
Consent
Date of Certificate 7 December 1917
Officiating Minister Rev J.E. Parsons Methodist
634 7 December 1917 Archibald Corrie Himing
Gladys Wilson
Bachelor
Spinster
military Policeman
Waitress
39
21
Christchurch
Sydenham
6 months
3 years
Registrar's Office Christchurch NOT 7 December 1917 Registrar
No 634
Date of Notice 7 December 1917
  Groom Bride
Names of Parties Archibald Corrie Himing Gladys Wilson
Condition Bachelor Spinster
Profession military Policeman Waitress
Age 39 21
Dwelling Place Christchurch Sydenham
Length of Residence 6 months 3 years
Marriage Place Registrar's Office Christchurch
Folio NOT
Consent
Date of Certificate 7 December 1917
Officiating Minister Registrar
635 10 December 1917 Thomas Alfred Lawrence
Blanche Clara Hughes
Thomas Alfred Lawrence
Blanche Clara Hughes
πŸ’ 1917/5485
Thomas Alfred Garrett
Laura Hughes
πŸ’ 1918/46
Bachelor
Spinster
Musician
Drapers Assistant
24
22
Sydenham
Christchurch
24 years
7 years
St Michaels Church Christchurch 5117 10 December 1917 Rev. A L Canter Anglican
No 635
Date of Notice 10 December 1917
  Groom Bride
Names of Parties Thomas Alfred Lawrence Blanche Clara Hughes
  πŸ’ 1917/5485
BDM Match (64%) Thomas Alfred Garrett Laura Hughes
  πŸ’ 1918/46
Condition Bachelor Spinster
Profession Musician Drapers Assistant
Age 24 22
Dwelling Place Sydenham Christchurch
Length of Residence 24 years 7 years
Marriage Place St Michaels Church Christchurch
Folio 5117
Consent
Date of Certificate 10 December 1917
Officiating Minister Rev. A L Canter Anglican
636 11 December 1917 Humbert Colonna
Jessie Moore
Humbert Colonna
Jessie Moore
πŸ’ 1917/6576
Bachelor
Spinster
Ladies Tailor
Dressmaker
39
24
Christchurch
Dunedin
15 months
17 years
Knox Church Dunedin 6453 11 December 1917 Rev. R E Davies Presbyterian
No 636
Date of Notice 11 December 1917
  Groom Bride
Names of Parties Humbert Colonna Jessie Moore
  πŸ’ 1917/6576
Condition Bachelor Spinster
Profession Ladies Tailor Dressmaker
Age 39 24
Dwelling Place Christchurch Dunedin
Length of Residence 15 months 17 years
Marriage Place Knox Church Dunedin
Folio 6453
Consent
Date of Certificate 11 December 1917
Officiating Minister Rev. R E Davies Presbyterian

Page 2069

District of Christchurch Quarter ending 31 December 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
637 7 December 1917 Frederick William Beckett
Jessie Maude Richardson
Frederick William Beckett
Jessie Maude Richardson
πŸ’ 1917/5486
Bachelor
Spinster
Fitter
31
27
Sydenham
Christchurch
31 years
3 days
Presbyterian Manse Sydenham 5118 7 December 1917 Rev. C. Murray, Presbyterian
No 637
Date of Notice 7 December 1917
  Groom Bride
Names of Parties Frederick William Beckett Jessie Maude Richardson
  πŸ’ 1917/5486
Condition Bachelor Spinster
Profession Fitter
Age 31 27
Dwelling Place Sydenham Christchurch
Length of Residence 31 years 3 days
Marriage Place Presbyterian Manse Sydenham
Folio 5118
Consent
Date of Certificate 7 December 1917
Officiating Minister Rev. C. Murray, Presbyterian
638 11 December 1917 Thomas Joseph Laverty
Violet May Horwell
Thomas Joseph Laverty
Violet May Horwell
πŸ’ 1917/5487
Bachelor
Spinster
Clerk
24
25
Christchurch
Christchurch
3 days
Life
Roman Catholic Cathedral Christchurch 5119 11 December 1917 Rev. J. A. Kennedy, Roman Catholic
No 638
Date of Notice 11 December 1917
  Groom Bride
Names of Parties Thomas Joseph Laverty Violet May Horwell
  πŸ’ 1917/5487
Condition Bachelor Spinster
Profession Clerk
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 5119
Consent
Date of Certificate 11 December 1917
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
639 11 December 1917 Charles Henry Stonehouse
Ethel May Oliver
Charles Henry Stonehouse
Ethel May Oliver
πŸ’ 1917/5489
Bachelor
Spinster
Iron moulder
Tailoress
33
31
Sydenham
Spreydon
6 years
25 years
St Mary's Church Addington 5120 11 December 1917 Rev. W. S. Bean, Anglican
No 639
Date of Notice 11 December 1917
  Groom Bride
Names of Parties Charles Henry Stonehouse Ethel May Oliver
  πŸ’ 1917/5489
Condition Bachelor Spinster
Profession Iron moulder Tailoress
Age 33 31
Dwelling Place Sydenham Spreydon
Length of Residence 6 years 25 years
Marriage Place St Mary's Church Addington
Folio 5120
Consent
Date of Certificate 11 December 1917
Officiating Minister Rev. W. S. Bean, Anglican
640 11 December 1917 Stanley Clare Libeau Wright
Fanny Dawber
Stanley Clare Libean Wright
Fanny Dawber
πŸ’ 1917/5490
Bachelor
Spinster
Grocer's Assistant
22
22
Christchurch
Christchurch
3 days
7 years
St James Church Harewood 5121 11 December 1917 Rev. A. H. Julius, Anglican
No 640
Date of Notice 11 December 1917
  Groom Bride
Names of Parties Stanley Clare Libeau Wright Fanny Dawber
BDM Match (98%) Stanley Clare Libean Wright Fanny Dawber
  πŸ’ 1917/5490
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 years
Marriage Place St James Church Harewood
Folio 5121
Consent
Date of Certificate 11 December 1917
Officiating Minister Rev. A. H. Julius, Anglican
641 11 December 1917 Peter Stanley Marriott
Dorothy Dawson
Peter Stanley Marriott
Dorothy Dawson
πŸ’ 1917/5491
Bachelor
Spinster
Engineer
24
23
Fendallon
Sydenham
14 years
3 months
St Mary's Church Addington 5122 11 December 1917 Rev. W. S. Bean, Anglican
No 641
Date of Notice 11 December 1917
  Groom Bride
Names of Parties Peter Stanley Marriott Dorothy Dawson
  πŸ’ 1917/5491
Condition Bachelor Spinster
Profession Engineer
Age 24 23
Dwelling Place Fendallon Sydenham
Length of Residence 14 years 3 months
Marriage Place St Mary's Church Addington
Folio 5122
Consent
Date of Certificate 11 December 1917
Officiating Minister Rev. W. S. Bean, Anglican

Page 2070

District of Christchurch Quarter ending 31 December 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
642 12 December 1917 Joseph Henry Thomas
Sarah Ann Hurley
Joseph Henry Thomas
Sarah Ann Hurley
πŸ’ 1917/340
Widower, July 4, 1911
Divorced, Decree absolute dated 17 February 1917
Bootmaker
55
40
Beckenham
St Albans
3 years
13 years
Registrar's Office, Christchurch 5127 12 December 1917 Registrar
No 642
Date of Notice 12 December 1917
  Groom Bride
Names of Parties Joseph Henry Thomas Sarah Ann Hurley
  πŸ’ 1917/340
Condition Widower, July 4, 1911 Divorced, Decree absolute dated 17 February 1917
Profession Bootmaker
Age 55 40
Dwelling Place Beckenham St Albans
Length of Residence 3 years 13 years
Marriage Place Registrar's Office, Christchurch
Folio 5127
Consent
Date of Certificate 12 December 1917
Officiating Minister Registrar
643 12 December 1917 Aubrey Houston
Annie Permain Stephenson
Aubrey Houston
Annie Permain Stephenson
πŸ’ 1917/347
Bachelor
Spinster
Manufacturers agent
33
20
Christchurch
Sumner
5 years
3 days
Registrar's Office, Christchurch 5128 Henry Stephenson, Father 12 December 1917 Registrar
No 643
Date of Notice 12 December 1917
  Groom Bride
Names of Parties Aubrey Houston Annie Permain Stephenson
  πŸ’ 1917/347
Condition Bachelor Spinster
Profession Manufacturers agent
Age 33 20
Dwelling Place Christchurch Sumner
Length of Residence 5 years 3 days
Marriage Place Registrar's Office, Christchurch
Folio 5128
Consent Henry Stephenson, Father
Date of Certificate 12 December 1917
Officiating Minister Registrar
644 12 December 1917 Edwin Frank Vincent
Florence Annie Sarah Lett
Edwin Frank Vincent
Florence Annie Sarah Lett
πŸ’ 1917/348
Bachelor
Spinster
Motor Mechanic
Clerk
27
20
Christchurch
Christchurch
6 months
6 years
St Michaels' Church, Christchurch 5129 Sarah Lett, mother 12 December 1917 Rev. A. L. Canter, Anglican
No 644
Date of Notice 12 December 1917
  Groom Bride
Names of Parties Edwin Frank Vincent Florence Annie Sarah Lett
  πŸ’ 1917/348
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 27 20
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 years
Marriage Place St Michaels' Church, Christchurch
Folio 5129
Consent Sarah Lett, mother
Date of Certificate 12 December 1917
Officiating Minister Rev. A. L. Canter, Anglican
645 12 December 1917 Edgar Johnston
Muriel Sarah Bowden Davie
Edgar Johnston
Muriel Sarah Bowden Davie
πŸ’ 1917/349
Bachelor
Spinster
Coal Merchant
Dressmaker
31
28
Linwood
Linwood
31 years
6 years
Anglican Church, Avonside 5130 12 December 1917 Rev. O. FitzGerald, Anglican
No 645
Date of Notice 12 December 1917
  Groom Bride
Names of Parties Edgar Johnston Muriel Sarah Bowden Davie
  πŸ’ 1917/349
Condition Bachelor Spinster
Profession Coal Merchant Dressmaker
Age 31 28
Dwelling Place Linwood Linwood
Length of Residence 31 years 6 years
Marriage Place Anglican Church, Avonside
Folio 5130
Consent
Date of Certificate 12 December 1917
Officiating Minister Rev. O. FitzGerald, Anglican
646 13 December 1917 Thomas William Newburgh Wilson
Ivy Ethel Lindsay
Thomas William Newburgh Wilson
Ivy Ethel Lindsay
πŸ’ 1917/350
Bachelor
Spinster
Cycle Manufacturer
37
26
Spreydon
St Albans
37 years
20 years
Trinity Congregational Church, Worcester Street, Christchurch 5131 13 December 1917 Rev. W. Tanner, Congregational
No 646
Date of Notice 13 December 1917
  Groom Bride
Names of Parties Thomas William Newburgh Wilson Ivy Ethel Lindsay
  πŸ’ 1917/350
Condition Bachelor Spinster
Profession Cycle Manufacturer
Age 37 26
Dwelling Place Spreydon St Albans
Length of Residence 37 years 20 years
Marriage Place Trinity Congregational Church, Worcester Street, Christchurch
Folio 5131
Consent
Date of Certificate 13 December 1917
Officiating Minister Rev. W. Tanner, Congregational

Page 2071

District of Christchurch Quarter ending 31 December 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
647 13 December 1917 Thomas Archibald Clark
Malvina Annie Florence Beach
Thomas Archibald Clark
Malvina Annie Florence Beach
πŸ’ 1917/351
Bachelor
Spinster
Soldier
Nurse
26
27
Featherston
Opawa
-
3 years
Roman Catholic Cathedral Christchurch 5132 13 December 1917 Rev J A Kennedy, Roman Catholic
No 647
Date of Notice 13 December 1917
  Groom Bride
Names of Parties Thomas Archibald Clark Malvina Annie Florence Beach
  πŸ’ 1917/351
Condition Bachelor Spinster
Profession Soldier Nurse
Age 26 27
Dwelling Place Featherston Opawa
Length of Residence - 3 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 5132
Consent
Date of Certificate 13 December 1917
Officiating Minister Rev J A Kennedy, Roman Catholic
648 14 December 1917 William Stafford Shannon
Anne May McCoy
William Stafford Shannon
Annie May McCoy
πŸ’ 1917/352
Bachelor
Spinster
Farmer
26
20
Christchurch
Christchurch
3 days
3 days
Anglican Church Riccarton 5133 John McCoy, Father 14 December 1917 Rev H S York, Anglican
No 648
Date of Notice 14 December 1917
  Groom Bride
Names of Parties William Stafford Shannon Anne May McCoy
BDM Match (97%) William Stafford Shannon Annie May McCoy
  πŸ’ 1917/352
Condition Bachelor Spinster
Profession Farmer
Age 26 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Anglican Church Riccarton
Folio 5133
Consent John McCoy, Father
Date of Certificate 14 December 1917
Officiating Minister Rev H S York, Anglican
649 15 December 1917 Edward Napier Roberts
Annie Chettle Johnson
Edward Napier Roberts
Annie Chettle Johnson
πŸ’ 1917/353
Bachelor
Spinster
Engineer
Milliner
30
25
Riccarton
Merivale
6 years
25 years
Knox Church Christchurch 5134 15 December 1917 Rev R Erwin, Presbyterian
No 649
Date of Notice 15 December 1917
  Groom Bride
Names of Parties Edward Napier Roberts Annie Chettle Johnson
  πŸ’ 1917/353
Condition Bachelor Spinster
Profession Engineer Milliner
Age 30 25
Dwelling Place Riccarton Merivale
Length of Residence 6 years 25 years
Marriage Place Knox Church Christchurch
Folio 5134
Consent
Date of Certificate 15 December 1917
Officiating Minister Rev R Erwin, Presbyterian
650 18 December 1917 Ellis Porter Shier
Mary Elizabeth Thomas
Ellis Porter Shier
Mary Elizabeth Thomas
πŸ’ 1918/742
Bachelor
Spinster
Chemist
22
25
Christchurch
Waltham
22 years
8 years
Methodist Church Durham Street Christchurch 5/1918 18 December 1917 Rev P N Knight, Methodist
No 650
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Ellis Porter Shier Mary Elizabeth Thomas
  πŸ’ 1918/742
Condition Bachelor Spinster
Profession Chemist
Age 22 25
Dwelling Place Christchurch Waltham
Length of Residence 22 years 8 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 5/1918
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev P N Knight, Methodist
651 18 December 1917 Gilbert Lainge Meason Meehan
Lily Warren Nicholls
Gilbert Lainge Meason Mechin
Lily Warren Nicholls
πŸ’ 1917/330
Bachelor
Spinster
Farmer
Tailoress
31
21
Christchurch
Christchurch
3 days
Life
Residence of Rev E P Blamires, 173 Fitzgerald Avenue Christchurch 5135 18 December 1917 Rev E P Blamires, Methodist
No 651
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Gilbert Lainge Meason Meehan Lily Warren Nicholls
BDM Match (96%) Gilbert Lainge Meason Mechin Lily Warren Nicholls
  πŸ’ 1917/330
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 31 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Residence of Rev E P Blamires, 173 Fitzgerald Avenue Christchurch
Folio 5135
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev E P Blamires, Methodist

Page 2072

District of Christchurch Quarter ending 31 December 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
652 18 December 1917 Charles Felix Stanley Calvert
Isabella Tait Irvine
Charles Felix Stanley Calvert
Isabella Tait Irvine
πŸ’ 1918/743
Bachelor
Spinster
Builder
Housemaid
24
27
Christchurch
Christchurch
23 years
3 years
Trinity Congregational Church, Christchurch 18 December 1917 Rev A Job, Congregational
No 652
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Charles Felix Stanley Calvert Isabella Tait Irvine
  πŸ’ 1918/743
Condition Bachelor Spinster
Profession Builder Housemaid
Age 24 27
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 3 years
Marriage Place Trinity Congregational Church, Christchurch
Folio
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev A Job, Congregational
653 18 December 1917 Ernest James Hutchison
Edith Amy Mills
Ernest James Hutchison
Edith Amy Mills
πŸ’ 1917/331
Bachelor
Widow
Farmer
33
45
Christchurch
Christchurch
4 days
4 days
Registrar's Office, Christchurch 5136 18 December 1917 Registrar
No 653
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Ernest James Hutchison Edith Amy Mills
  πŸ’ 1917/331
Condition Bachelor Widow
Profession Farmer
Age 33 45
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Christchurch
Folio 5136
Consent
Date of Certificate 18 December 1917
Officiating Minister Registrar
654 18 December 1917 George Wilson Staniland
Margaret Allan Bowron
George Wilson Staniland
Margaret Allan Bowron
πŸ’ 1917/332
Bachelor
Spinster
Merchant
33
31
New Brighton
Woolston
12 months
12 years
St John's Church, Christchurch 5137 18 December 1917 Rev H. Williams, Anglican
No 654
Date of Notice 18 December 1917
  Groom Bride
Names of Parties George Wilson Staniland Margaret Allan Bowron
  πŸ’ 1917/332
Condition Bachelor Spinster
Profession Merchant
Age 33 31
Dwelling Place New Brighton Woolston
Length of Residence 12 months 12 years
Marriage Place St John's Church, Christchurch
Folio 5137
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev H. Williams, Anglican
655 18 December 1917 Roy Samuel Johnson
Ismene Mary Christian
Roy Samuel Johnson
Ismene Mary Christian
πŸ’ 1917/333
Bachelor
Spinster
Farmer
26
24
Christchurch
Riccarton
1 day
4 years
St James Church, Lower Riccarton 5138 18 December 1917 Rev G. W. Barrington, Anglican
No 655
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Roy Samuel Johnson Ismene Mary Christian
  πŸ’ 1917/333
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Christchurch Riccarton
Length of Residence 1 day 4 years
Marriage Place St James Church, Lower Riccarton
Folio 5138
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev G. W. Barrington, Anglican
656 18 December 1917 Sydney Utley
Margaret Irvine Rodgers
Sydney Otley
Margaret Irene Rodgers
πŸ’ 1917/334
Bachelor
Spinster
Timber Merchant's Assistant
26
24
Christchurch
Christchurch
23 years
10 years
Holy Trinity Church, Avonside 5139 18 December 1917 Rev O. Fitzgerald, Anglican
No 656
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Sydney Utley Margaret Irvine Rodgers
BDM Match (92%) Sydney Otley Margaret Irene Rodgers
  πŸ’ 1917/334
Condition Bachelor Spinster
Profession Timber Merchant's Assistant
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 10 years
Marriage Place Holy Trinity Church, Avonside
Folio 5139
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev O. Fitzgerald, Anglican

Page 2073

District of Christchurch Quarter ending 31 December 1917 Registrar H. Gant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
657 18 December 1917 William Samuel Wright
Gladys Hermione Saunders
William Samuel Wright
Gladys Hermione Saunders
πŸ’ 1917/335
Bachelor
Spinster
Technical College Instructor
32
29
Christchurch
Christchurch
5 days
22 years
St Saviour's Church Sydenham 5140 18 December 1917 Rev C. B. Leach Anglican
No 657
Date of Notice 18 December 1917
  Groom Bride
Names of Parties William Samuel Wright Gladys Hermione Saunders
  πŸ’ 1917/335
Condition Bachelor Spinster
Profession Technical College Instructor
Age 32 29
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 22 years
Marriage Place St Saviour's Church Sydenham
Folio 5140
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev C. B. Leach Anglican
658 18 December 1917 Robert Stead
Ellen Clarice Newbery
Robert Stead
Ellen Clarice Newbery
πŸ’ 1917/336
Bachelor
Spinster
Engineer
26
27
Sydenham
Spreydon
5 years
13 years
Church of Christ, Moorehouse Avenue Christchurch 5141 18 December 1917 Mr G. C. Moore Church of Christ
No 658
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Robert Stead Ellen Clarice Newbery
  πŸ’ 1917/336
Condition Bachelor Spinster
Profession Engineer
Age 26 27
Dwelling Place Sydenham Spreydon
Length of Residence 5 years 13 years
Marriage Place Church of Christ, Moorehouse Avenue Christchurch
Folio 5141
Consent
Date of Certificate 18 December 1917
Officiating Minister Mr G. C. Moore Church of Christ
659 18 December 1917 Robert Charles Nathaniel Harvey
May Ethel Quartermain
Robert Charles Nathaniel Harvey
May Ethel Quartermain
πŸ’ 1917/337
Bachelor
Spinster
Farmer
School Teacher
39
32
Christchurch
Christchurch
5 days
33 years
Roman Catholic Presbytery Barbadoes Street Christchurch 5142 18 December 1917 Rev J. A. Kennedy Roman Catholic
No 659
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Robert Charles Nathaniel Harvey May Ethel Quartermain
  πŸ’ 1917/337
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 39 32
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 33 years
Marriage Place Roman Catholic Presbytery Barbadoes Street Christchurch
Folio 5142
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev J. A. Kennedy Roman Catholic
660 18 December 1917 Maurice Quin Ashby
Stella Millicent Lloyd
Maurice Quin Ashby
Stella Millicent Lloyd
πŸ’ 1917/338
Bachelor
Spinster
Returned Soldier
Clerk
27
23
Riccarton
Sydenham
21 years
12 years
Registrar's Office Christchurch 5143 18 December 1917 Registrar
No 660
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Maurice Quin Ashby Stella Millicent Lloyd
  πŸ’ 1917/338
Condition Bachelor Spinster
Profession Returned Soldier Clerk
Age 27 23
Dwelling Place Riccarton Sydenham
Length of Residence 21 years 12 years
Marriage Place Registrar's Office Christchurch
Folio 5143
Consent
Date of Certificate 18 December 1917
Officiating Minister Registrar
661 18 December 1917 Carl Edward Ernest German
Caroline Mitchell Wren
Carl Edward Ernest Jerman
Caroline Mitchell Wren
πŸ’ 1917/339
Bachelor
Spinster
Insurance Agent
Machinist
21
21
Christchurch
Christchurch
21 years
12 years
St David's Church Sydenham 5144 18 December 1917 Rev C. Murray Presbyterian
No 661
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Carl Edward Ernest German Caroline Mitchell Wren
BDM Match (98%) Carl Edward Ernest Jerman Caroline Mitchell Wren
  πŸ’ 1917/339
Condition Bachelor Spinster
Profession Insurance Agent Machinist
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 12 years
Marriage Place St David's Church Sydenham
Folio 5144
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev C. Murray Presbyterian

Page 2074

District of Christchurch Quarter ending 31 December 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
662 19 December 1917 Ernest Staples
Margaret Doris May Livingstone
Ernest Staples
Margaret Doris May Livingstone
πŸ’ 1917/346
Bachelor
Spinster
Carpenter
20
21
Christchurch
Christchurch
3 days
3 days
St Andrews Church, Christchurch 5150 Maria Staples, mother 19 December 1917 Rev A. T. Thompson, Presbyterian
No 662
Date of Notice 19 December 1917
  Groom Bride
Names of Parties Ernest Staples Margaret Doris May Livingstone
  πŸ’ 1917/346
Condition Bachelor Spinster
Profession Carpenter
Age 20 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Andrews Church, Christchurch
Folio 5150
Consent Maria Staples, mother
Date of Certificate 19 December 1917
Officiating Minister Rev A. T. Thompson, Presbyterian
663 19 December 1917 William Bryan
Emily Jane Oliver
William Bryan
Emily Jane Oliver
πŸ’ 1917/341
Bachelor
Spinster
Miner
38
36
Spreydon
Spreydon
4 days
Life
St Mary's Church, Addington 5145 19 December 1917 Rev W. B. Bean, Anglican
No 663
Date of Notice 19 December 1917
  Groom Bride
Names of Parties William Bryan Emily Jane Oliver
  πŸ’ 1917/341
Condition Bachelor Spinster
Profession Miner
Age 38 36
Dwelling Place Spreydon Spreydon
Length of Residence 4 days Life
Marriage Place St Mary's Church, Addington
Folio 5145
Consent
Date of Certificate 19 December 1917
Officiating Minister Rev W. B. Bean, Anglican
664 19 December 1917 Thomas Leslie Meehan
Dorothy Victoria Bates
Thomas Leslie Meehan
Dorothy Victoria Bates
πŸ’ 1917/342
Bachelor
Spinster
Soldier
Typiste
22
21
Christchurch
Christchurch
2 days
2 years
Holy Trinity Church, Avonside 5146 19 December 1917 Rev O. Fitzgerald, Anglican
No 664
Date of Notice 19 December 1917
  Groom Bride
Names of Parties Thomas Leslie Meehan Dorothy Victoria Bates
  πŸ’ 1917/342
Condition Bachelor Spinster
Profession Soldier Typiste
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 2 years
Marriage Place Holy Trinity Church, Avonside
Folio 5146
Consent
Date of Certificate 19 December 1917
Officiating Minister Rev O. Fitzgerald, Anglican
665 19 December 1917 Herbert Arthur Hay
Ruby Alice Shierlaw
Herbert Arthur Hay
Ruby Alice Shierlaw
πŸ’ 1917/343
Bachelor
Spinster
Farmer
30
22
Papanui
Papanui
12 years
7 years
Knox Church, Christchurch 5147 19 December 1917 Rev R. Erwin, Presbyterian
No 665
Date of Notice 19 December 1917
  Groom Bride
Names of Parties Herbert Arthur Hay Ruby Alice Shierlaw
  πŸ’ 1917/343
Condition Bachelor Spinster
Profession Farmer
Age 30 22
Dwelling Place Papanui Papanui
Length of Residence 12 years 7 years
Marriage Place Knox Church, Christchurch
Folio 5147
Consent
Date of Certificate 19 December 1917
Officiating Minister Rev R. Erwin, Presbyterian
666 20 December 1917 Joseph Francis Lamb
Mary Frances Loudon
Joseph Francis Lamb
Mary Frances Loudon
πŸ’ 1917/344
Divorced Decree Absolute granted October 1916
Spinster
Police Constable
30
27
Christchurch
St Albans
2 years
20 years
Registrar's Office, Christchurch 5148 20 December 1917 Registrar
No 666
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Joseph Francis Lamb Mary Frances Loudon
  πŸ’ 1917/344
Condition Divorced Decree Absolute granted October 1916 Spinster
Profession Police Constable
Age 30 27
Dwelling Place Christchurch St Albans
Length of Residence 2 years 20 years
Marriage Place Registrar's Office, Christchurch
Folio 5148
Consent
Date of Certificate 20 December 1917
Officiating Minister Registrar

Page 2075

District of Christchurch Quarter ending 31 December 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
667 20 December 1917 Frederic Sihon Blair
Helen Mary Trail
Frederic Sihon Stace
Helen Mary Trail
πŸ’ 1917/345
Bachelor
Spinster
Saddler
48
45
Christchurch
Christchurch
5 months
3 months
Residence of Mr J Wilson, 25 Draper Street, Richmond, Christchurch 5149 20 December 1917 Mr J. B. Bickerstaff, Presbyterian
No 667
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Frederic Sihon Blair Helen Mary Trail
BDM Match (90%) Frederic Sihon Stace Helen Mary Trail
  πŸ’ 1917/345
Condition Bachelor Spinster
Profession Saddler
Age 48 45
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 3 months
Marriage Place Residence of Mr J Wilson, 25 Draper Street, Richmond, Christchurch
Folio 5149
Consent
Date of Certificate 20 December 1917
Officiating Minister Mr J. B. Bickerstaff, Presbyterian
668 20 December 1917 Samuel Arthur Manser
Ivy May Chivers
Samuel Arthur Hanser
Ivy May Chivers
πŸ’ 1917/5527
Bachelor
Spinster
Soldier
Shop Assistant
28
25
Bromley
Bromley

18 years
Baptist Church, Linwood 5151 20 December 1917 Rev C W Duncumb, Baptist
No 668
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Samuel Arthur Manser Ivy May Chivers
BDM Match (98%) Samuel Arthur Hanser Ivy May Chivers
  πŸ’ 1917/5527
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 28 25
Dwelling Place Bromley Bromley
Length of Residence 18 years
Marriage Place Baptist Church, Linwood
Folio 5151
Consent
Date of Certificate 20 December 1917
Officiating Minister Rev C W Duncumb, Baptist
669 21 December 1917 Harold Douglas Tait
Ruby Augusta Elizabeth Anne Sutherland
Harold Douglas Tait
Ruby Augusta Elizabeth Annie Sutherland
πŸ’ 1917/5538
Bachelor
Spinster
School Teacher
School Teacher
24
24
Christchurch
Christchurch
3 days
1 year
St Andrew's Church, Christchurch 5152 21 December 1917 Rev A T Thompson, Presbyterian
No 669
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Harold Douglas Tait Ruby Augusta Elizabeth Anne Sutherland
BDM Match (99%) Harold Douglas Tait Ruby Augusta Elizabeth Annie Sutherland
  πŸ’ 1917/5538
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place St Andrew's Church, Christchurch
Folio 5152
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev A T Thompson, Presbyterian
670 21 December 1917 Charles George Fredrich Money
Agnes Nellie Tutty
Charles George Fredrick Money
Agnes Nellie Tutty
πŸ’ 1918/744
Widower 30 July 1917
Widow 10 May 1915
Merchant
64
54
Christchurch
Christchurch
57 years
2 years
Residence of Mrs Tutty, 204 Salisbury Street, Christchurch 7 1918 21 December 1917 Rev J Cocker, Methodist
No 670
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Charles George Fredrich Money Agnes Nellie Tutty
BDM Match (98%) Charles George Fredrick Money Agnes Nellie Tutty
  πŸ’ 1918/744
Condition Widower 30 July 1917 Widow 10 May 1915
Profession Merchant
Age 64 54
Dwelling Place Christchurch Christchurch
Length of Residence 57 years 2 years
Marriage Place Residence of Mrs Tutty, 204 Salisbury Street, Christchurch
Folio 7 1918
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev J Cocker, Methodist
671 21 December 1917 Clarence Barton Lye
Vera Beatrice Newton
Clarence Barton Lye
Vera Beatrice Newton
πŸ’ 1917/5545
Bachelor
Spinster
Soldier
22
21
Linwood
Addington
4 days
Life
St Mary's Church, Addington 5153 21 December 1917 Rev W. S. Bean, Anglican
No 671
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Clarence Barton Lye Vera Beatrice Newton
  πŸ’ 1917/5545
Condition Bachelor Spinster
Profession Soldier
Age 22 21
Dwelling Place Linwood Addington
Length of Residence 4 days Life
Marriage Place St Mary's Church, Addington
Folio 5153
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev W. S. Bean, Anglican

Page 2076

District of Christchurch Quarter ending 31 December 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
672 21 December 1917 Leslie Winterbourn
Rosa Beatrix Haine
Leslie Winterbourn
Rosa Beatrix Haime
πŸ’ 1917/5546
Bachelor
Spinster
Registered Plumber
27
27
Merivale
Merivale
15 years
3 years
St Mary's Church Merivale 5154 21 December 1917 Rev P. B. Haggitt Anglican
No 672
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Leslie Winterbourn Rosa Beatrix Haine
BDM Match (97%) Leslie Winterbourn Rosa Beatrix Haime
  πŸ’ 1917/5546
Condition Bachelor Spinster
Profession Registered Plumber
Age 27 27
Dwelling Place Merivale Merivale
Length of Residence 15 years 3 years
Marriage Place St Mary's Church Merivale
Folio 5154
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev P. B. Haggitt Anglican
673 21 December 1917 Ernest Robson Caygill
Flossie Annette Rogers
Ernest Robson Caygill
Flossie Annette Rogers
πŸ’ 1917/5547
Bachelor
Spinster
Soldier
31
30
Fendalton
Christchurch

11 years
Residence of Mr E. A. Rogers 277 Fitzgerald Avenue Christchurch 5155 21 December 1917 Rev W. B. Scott Methodist
No 673
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Ernest Robson Caygill Flossie Annette Rogers
  πŸ’ 1917/5547
Condition Bachelor Spinster
Profession Soldier
Age 31 30
Dwelling Place Fendalton Christchurch
Length of Residence 11 years
Marriage Place Residence of Mr E. A. Rogers 277 Fitzgerald Avenue Christchurch
Folio 5155
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev W. B. Scott Methodist
674 22 December 1917 Barton Langhorn
Christina Sullivan
Barton Langhorn
Christina Sullivan
πŸ’ 1917/5548
Bachelor
Spinster
Painter
Tailoress
37
24
Christchurch
Woolston
4 days
24 years
Roman Catholic Cathedral Christchurch 5156 22 December 1917 Rev J. A. Kennedy Roman Catholic
No 674
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Barton Langhorn Christina Sullivan
  πŸ’ 1917/5548
Condition Bachelor Spinster
Profession Painter Tailoress
Age 37 24
Dwelling Place Christchurch Woolston
Length of Residence 4 days 24 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 5156
Consent
Date of Certificate 22 December 1917
Officiating Minister Rev J. A. Kennedy Roman Catholic
675 22 December 1917 Alfred Scott
Jane Dickson
Alfred Scott
Jane Dickson
πŸ’ 1918/745
Bachelor
Spinster
Painter
23
29
Christchurch
Christchurch
18 years
3 years
Holy Trinity Church Avonside 8/1918 22 December 1917 Rev O. Fitzgerald Anglican
No 675
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Alfred Scott Jane Dickson
  πŸ’ 1918/745
Condition Bachelor Spinster
Profession Painter
Age 23 29
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 3 years
Marriage Place Holy Trinity Church Avonside
Folio 8/1918
Consent
Date of Certificate 22 December 1917
Officiating Minister Rev O. Fitzgerald Anglican
676 22 December 1917 Norman Dale
Violet Louisa Phoebe Morgan
Norman Dale
Violet Louisa Phoebe Morgan
πŸ’ 1917/5549
Widower March 18, 1917
Spinster
Commercial Traveller
24
24
Addington
Addington
4 years
2 months
Registrar's Office Christchurch 5157 22 December 1917 Registrar
No 676
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Norman Dale Violet Louisa Phoebe Morgan
  πŸ’ 1917/5549
Condition Widower March 18, 1917 Spinster
Profession Commercial Traveller
Age 24 24
Dwelling Place Addington Addington
Length of Residence 4 years 2 months
Marriage Place Registrar's Office Christchurch
Folio 5157
Consent
Date of Certificate 22 December 1917
Officiating Minister Registrar

Page 2077

District of Christchurch Quarter ending 31 December 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
677 22 December 1917 James Menelaus
Hannah Eliza Wilson
James Menelaus
Hannah Eliza Wilson
πŸ’ 1917/5550
Bachelor
Spinster
Foreman
32
29
St Albans
Christchurch
23 years
9 years
St Michael's Church, Christchurch 5158 22 December 1917 Rev A. S. Canter, Anglican
No 677
Date of Notice 22 December 1917
  Groom Bride
Names of Parties James Menelaus Hannah Eliza Wilson
  πŸ’ 1917/5550
Condition Bachelor Spinster
Profession Foreman
Age 32 29
Dwelling Place St Albans Christchurch
Length of Residence 23 years 9 years
Marriage Place St Michael's Church, Christchurch
Folio 5158
Consent
Date of Certificate 22 December 1917
Officiating Minister Rev A. S. Canter, Anglican
678 22 December 1917 George Herbert Lambie
Sarah Winifred Glen
George Herbert Cambie
Sarah Winifred Glen
πŸ’ 1917/5551
Widower October 11, 1915
Spinster
Butcher
42
31
Hamilton
Fendalton
6 months
5 months
Residence of Mrs Glen, 39 Burnside Road, Fendalton 5159 22 December 1917 Rev A J Thompson, Presbyterian
No 678
Date of Notice 22 December 1917
  Groom Bride
Names of Parties George Herbert Lambie Sarah Winifred Glen
BDM Match (98%) George Herbert Cambie Sarah Winifred Glen
  πŸ’ 1917/5551
Condition Widower October 11, 1915 Spinster
Profession Butcher
Age 42 31
Dwelling Place Hamilton Fendalton
Length of Residence 6 months 5 months
Marriage Place Residence of Mrs Glen, 39 Burnside Road, Fendalton
Folio 5159
Consent
Date of Certificate 22 December 1917
Officiating Minister Rev A J Thompson, Presbyterian
679 24 December 1917 Ernest Brooks
Louise Ellen Macgregor Alexander
Ernest Crooks
Louise Ellen Macgregor Alexander
πŸ’ 1917/5528
Bachelor
Spinster
Soldier
30
21
Christchurch
Christchurch
4 days
4 days
Methodist Church, Durham Street, Christchurch 5160 24 December 1917 Rev P. W. Knight, Methodist
No 679
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Ernest Brooks Louise Ellen Macgregor Alexander
BDM Match (96%) Ernest Crooks Louise Ellen Macgregor Alexander
  πŸ’ 1917/5528
Condition Bachelor Spinster
Profession Soldier
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 5160
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev P. W. Knight, Methodist
680 24 December 1917 Harry Moye Alpress
Frances Lydia Dunkley
Harry Moye Allpress
Frances Lydia Dunkley
πŸ’ 1917/5529
Bachelor
Spinster
Butcher
26
25
Avonside
Addington
3 days
25 years
St Mary's Church, Addington 5161 24 December 1917 Rev H. S. Bean, Anglican
No 680
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Harry Moye Alpress Frances Lydia Dunkley
BDM Match (97%) Harry Moye Allpress Frances Lydia Dunkley
  πŸ’ 1917/5529
Condition Bachelor Spinster
Profession Butcher
Age 26 25
Dwelling Place Avonside Addington
Length of Residence 3 days 25 years
Marriage Place St Mary's Church, Addington
Folio 5161
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev H. S. Bean, Anglican
681 24 December 1917 William Joseph Bischlager
Emily Robinson
William Joseph Bischlager
Emily Robinson
πŸ’ 1917/5530
Bachelor
Divorced Decree absolute dated December 20, 1917
Engineer
28
32
Christchurch
Christchurch
9 months
9 months
Registrar's Office, Christchurch 5162 24 December 1917 Registrar
No 681
Date of Notice 24 December 1917
  Groom Bride
Names of Parties William Joseph Bischlager Emily Robinson
  πŸ’ 1917/5530
Condition Bachelor Divorced Decree absolute dated December 20, 1917
Profession Engineer
Age 28 32
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 9 months
Marriage Place Registrar's Office, Christchurch
Folio 5162
Consent
Date of Certificate 24 December 1917
Officiating Minister Registrar

Page 2078

District of Christchurch Quarter ending 31 December 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
682 24 December 1917 Albert Eli Clark
Dorothy Alice Amelia Fletcher
Albert Eli Clark
Dorothy Alice Amelia Fletcher
πŸ’ 1917/5531
Bachelor
Spinster
Soldier
26
21
Linwood
Linwood
2 days
Life
Residence of Mr J. Fletcher, 12 Gloucester Street, North Linwood 5163 24 December 1917 Rev. J. J. North, Baptist
No 682
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Albert Eli Clark Dorothy Alice Amelia Fletcher
  πŸ’ 1917/5531
Condition Bachelor Spinster
Profession Soldier
Age 26 21
Dwelling Place Linwood Linwood
Length of Residence 2 days Life
Marriage Place Residence of Mr J. Fletcher, 12 Gloucester Street, North Linwood
Folio 5163
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev. J. J. North, Baptist
683 24 December 1917 Horace Harold Raymond French
Emily Ruth Price
Horace Harold Raymond French
Emily Ruth Price
πŸ’ 1917/5532
Bachelor
Spinster
Chair-maker
23
29
Christchurch
Christchurch
1 week
24 years
Methodist Church, Durham Street, Christchurch 5164 24 December 1917 Rev. P. N. Knight, Methodist
No 683
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Horace Harold Raymond French Emily Ruth Price
  πŸ’ 1917/5532
Condition Bachelor Spinster
Profession Chair-maker
Age 23 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 24 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 5164
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev. P. N. Knight, Methodist
684 24 December 1917 Charles Henry Edgar Graham
Emily Manning
Charles Henry Edger Graham
Emily Manning
πŸ’ 1918/746
Widower, March 7 1914
Spinster
Schoolmaster
Housekeeper
53
59
Tai Tapu
Tai Tapu
7 years
3 years
School House, Tai Tapu 5169 24 December 1917 Rev. B. Metson, Methodist
No 684
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Charles Henry Edgar Graham Emily Manning
BDM Match (98%) Charles Henry Edger Graham Emily Manning
  πŸ’ 1918/746
Condition Widower, March 7 1914 Spinster
Profession Schoolmaster Housekeeper
Age 53 59
Dwelling Place Tai Tapu Tai Tapu
Length of Residence 7 years 3 years
Marriage Place School House, Tai Tapu
Folio 5169
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev. B. Metson, Methodist
685 24 December 1917 Philip Brampton
Frances Beatrice Legg
Philip Crampton
Frances Beatrice Legg
πŸ’ 1917/5534
Bachelor
Spinster
Carpenter
25
21
Linwood
Sumner
12 years
3 years
Residence of Mrs A. Lamb, 9 Albert Street, Linwood 5166 24 December 1917 Rev. J. de B. Galwey, Anglican
No 685
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Philip Brampton Frances Beatrice Legg
BDM Match (97%) Philip Crampton Frances Beatrice Legg
  πŸ’ 1917/5534
Condition Bachelor Spinster
Profession Carpenter
Age 25 21
Dwelling Place Linwood Sumner
Length of Residence 12 years 3 years
Marriage Place Residence of Mrs A. Lamb, 9 Albert Street, Linwood
Folio 5166
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev. J. de B. Galwey, Anglican
686 24 December 1917 Reginald Stanley Isitt Colin Rudd
Jessie Emmerson
Reginald Stanley Isitt Colin Rudd
Jessie Emmerson
πŸ’ 1917/5533
Bachelor
Spinster
Blouse Manufacturer
25
25
Sydenham
Christchurch
25 years
15 years
St. Paul's Church, Christchurch 5165 24 December 1917 Rev. J. Paterson, Presbyterian
No 686
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Reginald Stanley Isitt Colin Rudd Jessie Emmerson
  πŸ’ 1917/5533
Condition Bachelor Spinster
Profession Blouse Manufacturer
Age 25 25
Dwelling Place Sydenham Christchurch
Length of Residence 25 years 15 years
Marriage Place St. Paul's Church, Christchurch
Folio 5165
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2079

District of Christchurch Quarter ending 31 December 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
687 24 December 1917 Patrick Joseph Ryan
Margaret Conlan
Patrick Joseph Ryan
Margaret Conlan
πŸ’ 1917/5535
Bachelor
Spinster
Farmer
36
28
Christchurch
Spreydon
3 days
2 weeks
Roman Catholic Cathedral, Christchurch 5167 24 December 1917 Rev J. A. Kennedy, Roman Catholic
No 687
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Patrick Joseph Ryan Margaret Conlan
  πŸ’ 1917/5535
Condition Bachelor Spinster
Profession Farmer
Age 36 28
Dwelling Place Christchurch Spreydon
Length of Residence 3 days 2 weeks
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 5167
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev J. A. Kennedy, Roman Catholic
688 24 December 1917 Henry McDonald Vincent
Stephanie Blyth Buckhurst
Henry McDonald Vincent
Stephanie Blyth Buckhurst
πŸ’ 1917/5536
Bachelor
Spinster
Journalist
26
25
Christchurch
Christchurch
2 years
10 years
St Michael's Church, Christchurch 5168 24 December 1917 Rev C. E. Perry, Anglican
No 688
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Henry McDonald Vincent Stephanie Blyth Buckhurst
  πŸ’ 1917/5536
Condition Bachelor Spinster
Profession Journalist
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 10 years
Marriage Place St Michael's Church, Christchurch
Folio 5168
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev C. E. Perry, Anglican
689 24 December 1917 Richard Ridsdale
Rose McKearney
Richard Ridsdale
Rose McKearney
πŸ’ 1917/5537
Bachelor
Spinster
Motorman
24
21
Christchurch
Christchurch
3 days
10 days
Roman Catholic Presbytery, Barbados Street, Christchurch 5169 24 December 1917 Rev J. A. Kennedy, Roman Catholic
No 689
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Richard Ridsdale Rose McKearney
  πŸ’ 1917/5537
Condition Bachelor Spinster
Profession Motorman
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 10 days
Marriage Place Roman Catholic Presbytery, Barbados Street, Christchurch
Folio 5169
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev J. A. Kennedy, Roman Catholic
690 24 December 1917 William James Armstrong
Lily Lomas
William James Armstrong
Lily Lomas
πŸ’ 1917/5539
Bachelor
Spinster
Soldier
Tailoress
29
24
St Albans
Linwood
2 days
4 years
Methodist Church, Lower High Street, Christchurch 5170 24 December 1917 Rev W Beckett, Methodist
No 690
Date of Notice 24 December 1917
  Groom Bride
Names of Parties William James Armstrong Lily Lomas
  πŸ’ 1917/5539
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 29 24
Dwelling Place St Albans Linwood
Length of Residence 2 days 4 years
Marriage Place Methodist Church, Lower High Street, Christchurch
Folio 5170
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev W Beckett, Methodist
691 24 December 1917 William Fergie
Ruby Matilda Proctor
William Fergie
Ruby Matilda Proctor
πŸ’ 1917/5540
Bachelor
Spinster
Soldier
31
29
Christchurch
Papanui
1 day
Life
Registrar's Office, Christchurch 5171 24 December 1917 Registrar
No 691
Date of Notice 24 December 1917
  Groom Bride
Names of Parties William Fergie Ruby Matilda Proctor
  πŸ’ 1917/5540
Condition Bachelor Spinster
Profession Soldier
Age 31 29
Dwelling Place Christchurch Papanui
Length of Residence 1 day Life
Marriage Place Registrar's Office, Christchurch
Folio 5171
Consent
Date of Certificate 24 December 1917
Officiating Minister Registrar

Page 2080

District of Christchurch Quarter ending 31 December 1917 Registrar F. Banks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
692 24 December 1917 Herbert Watts Oatway
Selina Grace Hewitt
Herbert Watts Oatway
Selina Grace Hewitt
πŸ’ 1917/5541
Bachelor
Spinster
Cashier
42
43
Christchurch
Christchurch
12 years
43 years
Residence of Mr Hewitt, 327 Cashel Street, Christchurch 5172 24 December 1917 Rev J. J. North, Baptist
No 692
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Herbert Watts Oatway Selina Grace Hewitt
  πŸ’ 1917/5541
Condition Bachelor Spinster
Profession Cashier
Age 42 43
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 43 years
Marriage Place Residence of Mr Hewitt, 327 Cashel Street, Christchurch
Folio 5172
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev J. J. North, Baptist
693 24 December 1917 Frederick William Sisson
Margaret Sliang Maitland
Frederick William Sisson
Margaret Strang Martin
πŸ’ 1917/5542
Bachelor
Spinster
Soldier
Nurse
25
27
Papanui
Papanui
2 days
7 years
St Mary's Church, Manchester Street, Christchurch 5173 24 December 1917 Rev P. Regnault, Roman Catholic
No 693
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Frederick William Sisson Margaret Sliang Maitland
BDM Match (88%) Frederick William Sisson Margaret Strang Martin
  πŸ’ 1917/5542
Condition Bachelor Spinster
Profession Soldier Nurse
Age 25 27
Dwelling Place Papanui Papanui
Length of Residence 2 days 7 years
Marriage Place St Mary's Church, Manchester Street, Christchurch
Folio 5173
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev P. Regnault, Roman Catholic
694 24 December 1917 William Henry Phillip Pidgeon
Ada Allie Mason
William Henry Phillip Pidgeon
Ida Allie Mason
πŸ’ 1917/5543
Bachelor
Spinster
Soldier
34
22
St Albans
St Albans
1 day
6 months
St Matthew's Church, Colombo Street, Christchurch 5174 24 December 1917 Rev A. Hore, Anglican
No 694
Date of Notice 24 December 1917
  Groom Bride
Names of Parties William Henry Phillip Pidgeon Ada Allie Mason
BDM Match (97%) William Henry Phillip Pidgeon Ida Allie Mason
  πŸ’ 1917/5543
Condition Bachelor Spinster
Profession Soldier
Age 34 22
Dwelling Place St Albans St Albans
Length of Residence 1 day 6 months
Marriage Place St Matthew's Church, Colombo Street, Christchurch
Folio 5174
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev A. Hore, Anglican
695 24 December 1917 Thomas King
Louisa Florence Stephens
Thomas King
Louisa Florence Stephens
πŸ’ 1917/5544
Bachelor
Spinster
Soldier
30
22
Christchurch
Christchurch
1 day
15 years
St Luke's Church, Christchurch 5175 24 December 1917 Rev F. N. Taylor, Anglican
No 695
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Thomas King Louisa Florence Stephens
  πŸ’ 1917/5544
Condition Bachelor Spinster
Profession Soldier
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 15 years
Marriage Place St Luke's Church, Christchurch
Folio 5175
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev F. N. Taylor, Anglican
696 25 December 1917 William Brickey Woods
Leila Ethelmay Mills
William Trickey Woods
Leila Ethelmay Mills
πŸ’ 1917/5552
Bachelor
Spinster
Masseur
Masseuse
26
28
Christchurch
Christchurch
3 days
3 days
St James' Church, Lower Riccarton 5176 25 December 1917 Rev G. W. Christian, Anglican
No 696
Date of Notice 25 December 1917
  Groom Bride
Names of Parties William Brickey Woods Leila Ethelmay Mills
BDM Match (98%) William Trickey Woods Leila Ethelmay Mills
  πŸ’ 1917/5552
Condition Bachelor Spinster
Profession Masseur Masseuse
Age 26 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St James' Church, Lower Riccarton
Folio 5176
Consent
Date of Certificate 25 December 1917
Officiating Minister Rev G. W. Christian, Anglican

Page 2081

District of Christchurch Quarter ending 31 December 1917 Registrar H. Dawes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
697 26 December 1917 James Durie
Edith Mary Armstrong Burgess
James Durie
Edith Mary Armstrong Burgess
πŸ’ 1917/5563
Bachelor
Spinster
Carrier
24
26
Christchurch
Woolston
3 days
3 months
Residence of Mr George Durie, 30 St John Street Woolston 5177 26 December 1917 Rev D. Macdonald, Presbyterian
No 697
Date of Notice 26 December 1917
  Groom Bride
Names of Parties James Durie Edith Mary Armstrong Burgess
  πŸ’ 1917/5563
Condition Bachelor Spinster
Profession Carrier
Age 24 26
Dwelling Place Christchurch Woolston
Length of Residence 3 days 3 months
Marriage Place Residence of Mr George Durie, 30 St John Street Woolston
Folio 5177
Consent
Date of Certificate 26 December 1917
Officiating Minister Rev D. Macdonald, Presbyterian
698 28 December 1917 Harry Albert South
Florence Mary Spinks
Harry Albert South
Florence Mary Spinks
πŸ’ 1918/723
Bachelor
Spinster
Teamster
30
19
Christchurch
Christchurch
5 days
5 years
Registrar's Office Christchurch 10 Isaac Watson Spinks, father of bride 12 January 1918 Registrar
No 698
Date of Notice 28 December 1917
  Groom Bride
Names of Parties Harry Albert South Florence Mary Spinks
  πŸ’ 1918/723
Condition Bachelor Spinster
Profession Teamster
Age 30 19
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 years
Marriage Place Registrar's Office Christchurch
Folio 10
Consent Isaac Watson Spinks, father of bride
Date of Certificate 12 January 1918
Officiating Minister Registrar
699 28 December 1917 Frank Austin Green
Theodora Cooper
Frank Austin Green
Theodora Cooper
πŸ’ 1918/724
Bachelor
Spinster
Soldier
Dressmaker
27
27
St Albans
Christchurch
2 days
Life
Methodist Church St Albans 11 28 December 1917 Rev A. C. Lawry, Methodist
No 699
Date of Notice 28 December 1917
  Groom Bride
Names of Parties Frank Austin Green Theodora Cooper
  πŸ’ 1918/724
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 27 27
Dwelling Place St Albans Christchurch
Length of Residence 2 days Life
Marriage Place Methodist Church St Albans
Folio 11
Consent
Date of Certificate 28 December 1917
Officiating Minister Rev A. C. Lawry, Methodist
700 28 December 1917 James Alexander Johnstone
Edith Marion Jenkins
James Alexander Johnstone
Edith Marion Jenkins
πŸ’ 1918/725
Bachelor
Spinster
Carpenter
Costumier
30
27
Christchurch
Christchurch
30 years
3 years
St Mark's Church Opawa 12 28 December 1917 Rev H. Williams, Anglican
No 700
Date of Notice 28 December 1917
  Groom Bride
Names of Parties James Alexander Johnstone Edith Marion Jenkins
  πŸ’ 1918/725
Condition Bachelor Spinster
Profession Carpenter Costumier
Age 30 27
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 3 years
Marriage Place St Mark's Church Opawa
Folio 12
Consent
Date of Certificate 28 December 1917
Officiating Minister Rev H. Williams, Anglican
701 28 December 1917 Bernard Aloysius McVeay
Bridget Kathleen McCormack
Bernard Aloysius McEvedy
Bridget Kathleen McCormack
πŸ’ 1918/726
Bachelor
Spinster
Farmer
29
27
Springston
Springston
5 days
7 years
Roman Catholic Church Shand's Track 13 28 December 1917 Rev D. Leen, Roman Catholic
No 701
Date of Notice 28 December 1917
  Groom Bride
Names of Parties Bernard Aloysius McVeay Bridget Kathleen McCormack
BDM Match (94%) Bernard Aloysius McEvedy Bridget Kathleen McCormack
  πŸ’ 1918/726
Condition Bachelor Spinster
Profession Farmer
Age 29 27
Dwelling Place Springston Springston
Length of Residence 5 days 7 years
Marriage Place Roman Catholic Church Shand's Track
Folio 13
Consent
Date of Certificate 28 December 1917
Officiating Minister Rev D. Leen, Roman Catholic

Page 2082

District of Christchurch Quarter ending 31 December 1918 Registrar H. 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
702 28 December 1918 William Beckett
Martha Johnston
William Beckett
Martha Johnston
πŸ’ 1917/5570
William Kemp
Mary Jane Johnston
πŸ’ 1918/1844
Bachelor
Spinster
Wood-worker
Dressmaker
28
24
Spreydon
Shirley
6 years
24 years
Methodist Church Shirley 5478 28 December 1918 Rev C Strand, Methodist
No 702
Date of Notice 28 December 1918
  Groom Bride
Names of Parties William Beckett Martha Johnston
  πŸ’ 1917/5570
BDM Match (66%) William Kemp Mary Jane Johnston
  πŸ’ 1918/1844
Condition Bachelor Spinster
Profession Wood-worker Dressmaker
Age 28 24
Dwelling Place Spreydon Shirley
Length of Residence 6 years 24 years
Marriage Place Methodist Church Shirley
Folio 5478
Consent
Date of Certificate 28 December 1918
Officiating Minister Rev C Strand, Methodist
703 28 December 1918 Robert Claremont Massey
Olive Pearl Gulleford
Robert Claremont Massey
Olive Pearl Gulleford
πŸ’ 1917/5571
Bachelor
Spinster
Soldier
Bank clerk
27
24
Christchurch
St Albans
2 weeks
10 years
Registrar's Office Christchurch 5179 28 December 1918 Registrar
No 703
Date of Notice 28 December 1918
  Groom Bride
Names of Parties Robert Claremont Massey Olive Pearl Gulleford
  πŸ’ 1917/5571
Condition Bachelor Spinster
Profession Soldier Bank clerk
Age 27 24
Dwelling Place Christchurch St Albans
Length of Residence 2 weeks 10 years
Marriage Place Registrar's Office Christchurch
Folio 5179
Consent
Date of Certificate 28 December 1918
Officiating Minister Registrar
704 29 December 1918 James Robinson
Sarah McCullough
James Robinson
Sarah McCullough
πŸ’ 1918/727
Bachelor
Spinster
Miner
30
24
Islington
Islington
1 week
12 months
Presbyterian Church Hornby 14 29 December 1918 Rev C. Murray, Presbyterian
No 704
Date of Notice 29 December 1918
  Groom Bride
Names of Parties James Robinson Sarah McCullough
  πŸ’ 1918/727
Condition Bachelor Spinster
Profession Miner
Age 30 24
Dwelling Place Islington Islington
Length of Residence 1 week 12 months
Marriage Place Presbyterian Church Hornby
Folio 14
Consent
Date of Certificate 29 December 1918
Officiating Minister Rev C. Murray, Presbyterian
705 29 December 1918 Donald John McLeod
Louise Melinda Annie Atkinson
Donald John Macleod
Louise Melinda Annie Atkinson
πŸ’ 1918/728
Bachelor
Spinster
Gardener
28
30
Christchurch
Avonside
5 years
7 years
St Paul's Church Christchurch 15 29 December 1918 Rev J. Paterson, Presbyterian
No 705
Date of Notice 29 December 1918
  Groom Bride
Names of Parties Donald John McLeod Louise Melinda Annie Atkinson
BDM Match (95%) Donald John Macleod Louise Melinda Annie Atkinson
  πŸ’ 1918/728
Condition Bachelor Spinster
Profession Gardener
Age 28 30
Dwelling Place Christchurch Avonside
Length of Residence 5 years 7 years
Marriage Place St Paul's Church Christchurch
Folio 15
Consent
Date of Certificate 29 December 1918
Officiating Minister Rev J. Paterson, Presbyterian
706 29 December 1918 William Herbert Cooke
Elizabeth Irene Bates
William Herbert Cooke
Elizabeth Irene Bates
πŸ’ 1918/778
Divorced Decree Absolute dated February 26, 1918
Spinster
Customs clerk
Tailoress
39
20
Christchurch
Christchurch
1 year
3 years
Methodist Church Durham Street Christchurch 91 Edward Bates, Father 29 December 1918 Rev P. N. Knight, Methodist
No 706
Date of Notice 29 December 1918
  Groom Bride
Names of Parties William Herbert Cooke Elizabeth Irene Bates
  πŸ’ 1918/778
Condition Divorced Decree Absolute dated February 26, 1918 Spinster
Profession Customs clerk Tailoress
Age 39 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 3 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 91
Consent Edward Bates, Father
Date of Certificate 29 December 1918
Officiating Minister Rev P. N. Knight, Methodist

Page 2083

District of Christchurch Quarter ending 31 December 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
707 31 December 1917 Augustus Trivett Hamilton
Rose Mary Woods
Augustus Trivett Hamilton
Rose Mary Woods
πŸ’ 1918/729
Bachelor
Spinster
Farm Labourer
20
20
Springston South
Springston South
20 years
5 years
Registrar's Office Christchurch 16/1918 Enoch Hamilton Father, Joseph Woods Father 31 December 1917 Registrar
No 707
Date of Notice 31 December 1917
  Groom Bride
Names of Parties Augustus Trivett Hamilton Rose Mary Woods
  πŸ’ 1918/729
Condition Bachelor Spinster
Profession Farm Labourer
Age 20 20
Dwelling Place Springston South Springston South
Length of Residence 20 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 16/1918
Consent Enoch Hamilton Father, Joseph Woods Father
Date of Certificate 31 December 1917
Officiating Minister Registrar
708 31 December 1917 Thomas Edwin Cairns
Pearl Victoria Downing
Thomas Edwin Cairns
Pearl Victoria Downing
πŸ’ 1918/730
Bachelor
Spinster
Sugar boiler
22
19
Addington
Addington
22 years
19 years
St Mary's Church Addington 17/1918 Eli Downing Father 31 December 1917 Rev W. B Bean Anglican
No 708
Date of Notice 31 December 1917
  Groom Bride
Names of Parties Thomas Edwin Cairns Pearl Victoria Downing
  πŸ’ 1918/730
Condition Bachelor Spinster
Profession Sugar boiler
Age 22 19
Dwelling Place Addington Addington
Length of Residence 22 years 19 years
Marriage Place St Mary's Church Addington
Folio 17/1918
Consent Eli Downing Father
Date of Certificate 31 December 1917
Officiating Minister Rev W. B Bean Anglican
709 31 December 1917 Herbert Theakston Mellish
Emily Harden
Herbert Theakston Mellish
Emily Harden
πŸ’ 1918/731
Divorced Decree absolute granted 17th Feb 1917
Spinster
Window cleaner
35
23
Sydenham
Addington
5 years
4 years
Residence of Mr H. Ball 200 Hazeldean Road Sydenham 18/1918 31 December 1917 Mr R Gebbie Church of Christ
No 709
Date of Notice 31 December 1917
  Groom Bride
Names of Parties Herbert Theakston Mellish Emily Harden
  πŸ’ 1918/731
Condition Divorced Decree absolute granted 17th Feb 1917 Spinster
Profession Window cleaner
Age 35 23
Dwelling Place Sydenham Addington
Length of Residence 5 years 4 years
Marriage Place Residence of Mr H. Ball 200 Hazeldean Road Sydenham
Folio 18/1918
Consent
Date of Certificate 31 December 1917
Officiating Minister Mr R Gebbie Church of Christ
710 31 December 1917 Selwyn Rouse Jackson
Alice Edith Isherwood
Selwyn Rouse Jackson
Alice Edith Isherwood
πŸ’ 1918/732
Bachelor
Spinster
Farmer
26
29
Fendalton
Sydenham
3 weeks
6 days
Anglican Church Fendalton 19/1918 31 December 1917 Rev A. J. Hamilton Anglican
No 710
Date of Notice 31 December 1917
  Groom Bride
Names of Parties Selwyn Rouse Jackson Alice Edith Isherwood
  πŸ’ 1918/732
Condition Bachelor Spinster
Profession Farmer
Age 26 29
Dwelling Place Fendalton Sydenham
Length of Residence 3 weeks 6 days
Marriage Place Anglican Church Fendalton
Folio 19/1918
Consent
Date of Certificate 31 December 1917
Officiating Minister Rev A. J. Hamilton Anglican
711 31 December 1917 Reginald James Kingsland
Myrtle Augustia Savage
Reginald James Kingsland
Myrtle Augustia Savage
πŸ’ 1918/734
Bachelor
Spinster
Salesman
27
23
Linwood
Linwood
3 weeks
12 months
St John's Church Christchurch 20/1918 31 December 1917 Rev P. J. Cocks Anglican
No 711
Date of Notice 31 December 1917
  Groom Bride
Names of Parties Reginald James Kingsland Myrtle Augustia Savage
  πŸ’ 1918/734
Condition Bachelor Spinster
Profession Salesman
Age 27 23
Dwelling Place Linwood Linwood
Length of Residence 3 weeks 12 months
Marriage Place St John's Church Christchurch
Folio 20/1918
Consent
Date of Certificate 31 December 1917
Officiating Minister Rev P. J. Cocks Anglican

Page 2085

District of Cust Quarter ending 31 March 1917 Registrar H. Massey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 13 March 1917 Sidney Hugh Gardiner
Madeline Kathleen Alice Horrell
Sidney Hugh Gardiner
Madeline Katherine Alice Horrell
πŸ’ 1917/2144
Bachelor
Spinster
Farmer
Domestic
28
23
Fernside
Cust
8 years
23 years
Anglican Church Cust 1283 13 March 1917 Harold Purchas
No 15
Date of Notice 13 March 1917
  Groom Bride
Names of Parties Sidney Hugh Gardiner Madeline Kathleen Alice Horrell
BDM Match (94%) Sidney Hugh Gardiner Madeline Katherine Alice Horrell
  πŸ’ 1917/2144
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Fernside Cust
Length of Residence 8 years 23 years
Marriage Place Anglican Church Cust
Folio 1283
Consent
Date of Certificate 13 March 1917
Officiating Minister Harold Purchas

Page 2091

District of Cust Quarter ending 31 December 1917 Registrar W. H. Massey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 2 October 1917 John Heghdow Graham
Annie Rachel Joyce
John Higdon Graham
Annie Rachel Joyce
πŸ’ 1917/6383
Bachelor
Spinster
Farmer
Domestic
26
22
West Eyreton
West Eyreton
26 years
12 years
St James Church Cust 6252 2 October 1917 J Hay, Anglican
No 5
Date of Notice 2 October 1917
  Groom Bride
Names of Parties John Heghdow Graham Annie Rachel Joyce
BDM Match (92%) John Higdon Graham Annie Rachel Joyce
  πŸ’ 1917/6383
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place West Eyreton West Eyreton
Length of Residence 26 years 12 years
Marriage Place St James Church Cust
Folio 6252
Consent
Date of Certificate 2 October 1917
Officiating Minister J Hay, Anglican

Page 2093

District of Ellesmere Quarter ending 31 March 1917 Registrar J. R. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/17 12 March 1917 Albert Glous Reid
Flora Louisa Maud MacDonald
Bachelor
Spinster
Farmer
Domestic Duties
28
29
Doyleston
Leeston
28 years
29 years
Presbyterian Manse Leeston 1286 12 March 1917 Rev. R. W. Blair, Presbyterian
No 1/17
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Albert Glous Reid Flora Louisa Maud MacDonald
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 29
Dwelling Place Doyleston Leeston
Length of Residence 28 years 29 years
Marriage Place Presbyterian Manse Leeston
Folio 1286
Consent
Date of Certificate 12 March 1917
Officiating Minister Rev. R. W. Blair, Presbyterian
2/17 19 March 1917 Niels Chrest Nielsen
Nellie Martha Shirty
Neils Chrest Nielsen
Nellie Martha Hintz
πŸ’ 1917/2121
Bachelor
Spinster
Seaman
Domestic Duties
35
22
Lyttelton
Lakeside
6 days
22 years
Church of England Sedgemere 1284 19 March 1917 Rev. H. G. Hawkins, Church of England
No 2/17
Date of Notice 19 March 1917
  Groom Bride
Names of Parties Niels Chrest Nielsen Nellie Martha Shirty
BDM Match (85%) Neils Chrest Nielsen Nellie Martha Hintz
  πŸ’ 1917/2121
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 35 22
Dwelling Place Lyttelton Lakeside
Length of Residence 6 days 22 years
Marriage Place Church of England Sedgemere
Folio 1284
Consent
Date of Certificate 19 March 1917
Officiating Minister Rev. H. G. Hawkins, Church of England
3/17 19 March 1917 Herbert Thomas Manson
Julia Francis Brears
Herbert Thomas Manson
Julia Francis Brears
πŸ’ 1917/2122
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Lakeside
Leeston
23 years
7 years
Church of England Leeston 1285 John Brears Father 19 March 1917 Rev. P. T. Jones, Church of England
No 3/17
Date of Notice 19 March 1917
  Groom Bride
Names of Parties Herbert Thomas Manson Julia Francis Brears
  πŸ’ 1917/2122
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Lakeside Leeston
Length of Residence 23 years 7 years
Marriage Place Church of England Leeston
Folio 1285
Consent John Brears Father
Date of Certificate 19 March 1917
Officiating Minister Rev. P. T. Jones, Church of England

Page 2095

District of Ellesmere Quarter ending 30 June 1917 Registrar R. A. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4/17 2 May 1917 Robert Thomas McMillan
Marian Dorothy Abbott
Robert Thomas McMillan
Marian Dorothy Abbott
πŸ’ 1917/83
Bachelor
Spinster
Farmer
Domestic Duties
29
25
Irwell
Southbridge
26 years
25 years
Residence of Mrs Isabella Abbott "Clifton" Southbridge 3068 2 May 1917 Rev Geo Lindsay Presbyterian
No 4/17
Date of Notice 2 May 1917
  Groom Bride
Names of Parties Robert Thomas McMillan Marian Dorothy Abbott
  πŸ’ 1917/83
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 25
Dwelling Place Irwell Southbridge
Length of Residence 26 years 25 years
Marriage Place Residence of Mrs Isabella Abbott "Clifton" Southbridge
Folio 3068
Consent
Date of Certificate 2 May 1917
Officiating Minister Rev Geo Lindsay Presbyterian
5/17 7 May 1917 Thomas Charles Shaw
Minnie Amelia Tucker
Thomas Charles Maw
Minnie Amelia Tucker
πŸ’ 1917/84
Bachelor
Spinster
Labourer
Domestic Duties
27
19
Doyleston
Doyleston
27 years
7 years
Presbyterian Church Leeston 3069 Henry Edward Tucker father 7 May 1917 Rev R H Blair Presbyterian
No 5/17
Date of Notice 7 May 1917
  Groom Bride
Names of Parties Thomas Charles Shaw Minnie Amelia Tucker
BDM Match (95%) Thomas Charles Maw Minnie Amelia Tucker
  πŸ’ 1917/84
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 19
Dwelling Place Doyleston Doyleston
Length of Residence 27 years 7 years
Marriage Place Presbyterian Church Leeston
Folio 3069
Consent Henry Edward Tucker father
Date of Certificate 7 May 1917
Officiating Minister Rev R H Blair Presbyterian
6/17 24 May 1917 David Tong
Anne Reese
David Jong
Annie Reese
πŸ’ 1917/86
Bachelor
Spinster
Farmer
Domestic Duties
23
26
Southbridge
Southbridge
23 years
6 years
Methodist Church Southbridge 3070 24 May 1917 Rev Dr Laycock Methodist
No 6/17
Date of Notice 24 May 1917
  Groom Bride
Names of Parties David Tong Anne Reese
BDM Match (90%) David Jong Annie Reese
  πŸ’ 1917/86
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 26
Dwelling Place Southbridge Southbridge
Length of Residence 23 years 6 years
Marriage Place Methodist Church Southbridge
Folio 3070
Consent
Date of Certificate 24 May 1917
Officiating Minister Rev Dr Laycock Methodist
7/17 5 June 1917 Thomas Walford Bartley
Frances Amy Cameron
Thomas Wolford Bartley
Frances Amy Cameron
πŸ’ 1917/87
Bachelor
Spinster
Carpenter
Domestic Duties
24
22
Dunsandel
Dunsandel
2 years
22 years
Church of England Dunsandel 3071 5 June 1917 Rev H G Hawkins Church of England
No 7/17
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Thomas Walford Bartley Frances Amy Cameron
BDM Match (98%) Thomas Wolford Bartley Frances Amy Cameron
  πŸ’ 1917/87
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 24 22
Dwelling Place Dunsandel Dunsandel
Length of Residence 2 years 22 years
Marriage Place Church of England Dunsandel
Folio 3071
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev H G Hawkins Church of England

Page 2097

District of Ellesmere Quarter ending 30 September 1917 Registrar P. J. Eccleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8/17 21 July 1917 William John Doyle
Elsie Agnes Hibbard
William John Doyle
Elsie Agnes Hibberd
πŸ’ 1917/4214
Widower
Spinster
Farmer
Domestic Duties
47
25
Doyleston
Doyleston
47 years
9 years
St Michaels Church of England Christchurch 3511 21 July 1917 Rev C. A. Perry Christchurch
No 8/17
Date of Notice 21 July 1917
  Groom Bride
Names of Parties William John Doyle Elsie Agnes Hibbard
BDM Match (97%) William John Doyle Elsie Agnes Hibberd
  πŸ’ 1917/4214
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 47 25
Dwelling Place Doyleston Doyleston
Length of Residence 47 years 9 years
Marriage Place St Michaels Church of England Christchurch
Folio 3511
Consent
Date of Certificate 21 July 1917
Officiating Minister Rev C. A. Perry Christchurch
9/17 17 August 1917 Samuel Green
Marlborough Kate Eddy
Samuel Green
Marlborough Kate Eddy
πŸ’ 1917/5182
Bachelor
Spinster
Farm Hand
Domestic Duties
26
21
Irwell
Southbridge
6 days
6 months
Church of England Southbridge 4662 17 August 1917 Rev H. G. Hawkins Southbridge Church of England
No 9/17
Date of Notice 17 August 1917
  Groom Bride
Names of Parties Samuel Green Marlborough Kate Eddy
  πŸ’ 1917/5182
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 26 21
Dwelling Place Irwell Southbridge
Length of Residence 6 days 6 months
Marriage Place Church of England Southbridge
Folio 4662
Consent
Date of Certificate 17 August 1917
Officiating Minister Rev H. G. Hawkins Southbridge Church of England

Page 2099

District of Ellesmere Quarter ending 31 December 1917 Registrar P. J. Eccleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10/17 22 November 1917 George Horace Orton
Mabel Ann Johnson
George Horace Orton
Mabel Ann Johnson
πŸ’ 1917/6390
Bachelor
Spinster
Marine Cook
Domestic
32
26
Lyttelton
Lakeside
4 days
26 years
Registrar's Office, Leeston 6253 22 November 1917 P. J. Eccleston
No 10/17
Date of Notice 22 November 1917
  Groom Bride
Names of Parties George Horace Orton Mabel Ann Johnson
  πŸ’ 1917/6390
Condition Bachelor Spinster
Profession Marine Cook Domestic
Age 32 26
Dwelling Place Lyttelton Lakeside
Length of Residence 4 days 26 years
Marriage Place Registrar's Office, Leeston
Folio 6253
Consent
Date of Certificate 22 November 1917
Officiating Minister P. J. Eccleston
11/17 23 November 1917 Harry Bearman
Mary Welsh
Harry Bearman
Mary Welsh
πŸ’ 1917/6391
Bachelor
Spinster
Farm Labourer
Domestic
27
20
Green Park
Killinchy
7 days
12 years
Presbyterian Church, Leeston 6254 Ephraim Welsh, Father 23 November 1917 Rev. G. Lindsay
No 11/17
Date of Notice 23 November 1917
  Groom Bride
Names of Parties Harry Bearman Mary Welsh
  πŸ’ 1917/6391
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 27 20
Dwelling Place Green Park Killinchy
Length of Residence 7 days 12 years
Marriage Place Presbyterian Church, Leeston
Folio 6254
Consent Ephraim Welsh, Father
Date of Certificate 23 November 1917
Officiating Minister Rev. G. Lindsay

Page 2101

District of Geraldine Quarter ending 31 March 1917 Registrar Alex McLean
No Date of Notice Names and 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 Gabriel Christopher Gons
Annie Regan
Patrick Christopher Lyons
Annie Regan
πŸ’ 1917/2124
Bachelor
Spinster
Farm Labourer
Domestic
32
32
Geraldine
Orari Bridge
6 years
30 years
Roman Catholic Church Geraldine 1287 15 January 1917 Rev. Father Bowers
No 1
Date of Notice 15 January 1917
  Groom Bride
Names of Parties Gabriel Christopher Gons Annie Regan
BDM Match (88%) Patrick Christopher Lyons Annie Regan
  πŸ’ 1917/2124
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 32 32
Dwelling Place Geraldine Orari Bridge
Length of Residence 6 years 30 years
Marriage Place Roman Catholic Church Geraldine
Folio 1287
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev. Father Bowers
2 12 February 1917 Henry Howard Gibson
Rose Jemima Wharton
Henry Howard Gibson
Rose Jemima Wharton
πŸ’ 1917/2125
Bachelor
Spinster
Salesman
Domestic
28
25
Rangitata
Rangitata
4 days
Life
Church of England Geraldine 1288 12 February 1917 Rev. S. Hamilton
No 2
Date of Notice 12 February 1917
  Groom Bride
Names of Parties Henry Howard Gibson Rose Jemima Wharton
  πŸ’ 1917/2125
Condition Bachelor Spinster
Profession Salesman Domestic
Age 28 25
Dwelling Place Rangitata Rangitata
Length of Residence 4 days Life
Marriage Place Church of England Geraldine
Folio 1288
Consent
Date of Certificate 12 February 1917
Officiating Minister Rev. S. Hamilton
3 27 March 1917 John Russell Wells
Phoebe Doris Bardsley Maslin
John Russell Wells
Phoebe Doris Bardsley Maslin
πŸ’ 1917/2127
Bachelor
Spinster
Soldier
Domestic
26
24
Geraldine
Geraldine
1 day
Life
Residence of W. S. Maslin Geraldine 1290 27 March 1917 Rev. G. P. Hunt
No 3
Date of Notice 27 March 1917
  Groom Bride
Names of Parties John Russell Wells Phoebe Doris Bardsley Maslin
  πŸ’ 1917/2127
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 24
Dwelling Place Geraldine Geraldine
Length of Residence 1 day Life
Marriage Place Residence of W. S. Maslin Geraldine
Folio 1290
Consent
Date of Certificate 27 March 1917
Officiating Minister Rev. G. P. Hunt
4 27 March 1917 Edward Toomey
Lucy Violet Prattley
Edward Toomey
Lucy Violet Prattley
πŸ’ 1917/586
Widower
Spinster
Ploughman
Domestic
31
20
Winchester
Winchester
Life
Life
Methodist Church Temuka 1538 Elizabeth Prattley mother 27 March 1917 Rev. J. Griffin
No 4
Date of Notice 27 March 1917
  Groom Bride
Names of Parties Edward Toomey Lucy Violet Prattley
  πŸ’ 1917/586
Condition Widower Spinster
Profession Ploughman Domestic
Age 31 20
Dwelling Place Winchester Winchester
Length of Residence Life Life
Marriage Place Methodist Church Temuka
Folio 1538
Consent Elizabeth Prattley mother
Date of Certificate 27 March 1917
Officiating Minister Rev. J. Griffin
5 28 March 1917 Ernest Krause
Zachoda Smith
Ernest Krause
Fashoda Smith
πŸ’ 1917/2126
Bachelor
Spinster
Picture operator
Domestic
23
18
Geraldine
Geraldine
Life
Life
Residence of J. J. Krause Geraldine 1289 Sarah Smith mother 28 March 1917 Rev. G. P. Hunt
No 5
Date of Notice 28 March 1917
  Groom Bride
Names of Parties Ernest Krause Zachoda Smith
BDM Match (92%) Ernest Krause Fashoda Smith
  πŸ’ 1917/2126
Condition Bachelor Spinster
Profession Picture operator Domestic
Age 23 18
Dwelling Place Geraldine Geraldine
Length of Residence Life Life
Marriage Place Residence of J. J. Krause Geraldine
Folio 1289
Consent Sarah Smith mother
Date of Certificate 28 March 1917
Officiating Minister Rev. G. P. Hunt

Page 2103

District of Geraldine Quarter ending 30 June 1917 Registrar J. Heron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 April 1917 Jeremiah Matthew Leary
Ellen Murphy
Jeremiah Matthew Leary
Ellen Murphy
πŸ’ 1917/88
Bachelor
Spinster
Soldier
Domestic
24
20
Hilton
Pleasant Valley
Life
Life
Roman Catholic Church Geraldine 3072 Edward Murphy, Father 10 April 1917 Rev Father Bowers, Roman Catholic
No 6
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Jeremiah Matthew Leary Ellen Murphy
  πŸ’ 1917/88
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 20
Dwelling Place Hilton Pleasant Valley
Length of Residence Life Life
Marriage Place Roman Catholic Church Geraldine
Folio 3072
Consent Edward Murphy, Father
Date of Certificate 10 April 1917
Officiating Minister Rev Father Bowers, Roman Catholic
7 22 May 1917 George Henry Krause
Lily Fisher Bayley
George Henry Krause
Lily Fisher Bayley
πŸ’ 1917/89
Bachelor
Spinster
Labourer
Domestic
32
26
Geraldine
Geraldine
Life
Life
Residence of George Krause Geraldine 3073 22 May 1917 Rev J. D. Hunt, Methodist
No 7
Date of Notice 22 May 1917
  Groom Bride
Names of Parties George Henry Krause Lily Fisher Bayley
  πŸ’ 1917/89
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 26
Dwelling Place Geraldine Geraldine
Length of Residence Life Life
Marriage Place Residence of George Krause Geraldine
Folio 3073
Consent
Date of Certificate 22 May 1917
Officiating Minister Rev J. D. Hunt, Methodist
8 28 May 1917 Kieran Quaid
Winifred Oliver Bunton
Kyran Quaid
Winifred Oliver Brunton
πŸ’ 1917/90
Bachelor
Spinster
Farmer
Music Teacher
26
22
Geraldine
Geraldine
Life
7 years
Church of England Pleasant Valley 3074 28 May 1917 Rev S Hamilton, Church of England
No 8
Date of Notice 28 May 1917
  Groom Bride
Names of Parties Kieran Quaid Winifred Oliver Bunton
BDM Match (90%) Kyran Quaid Winifred Oliver Brunton
  πŸ’ 1917/90
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 26 22
Dwelling Place Geraldine Geraldine
Length of Residence Life 7 years
Marriage Place Church of England Pleasant Valley
Folio 3074
Consent
Date of Certificate 28 May 1917
Officiating Minister Rev S Hamilton, Church of England

Page 2105

District of Geraldine Quarter ending 30 September 1917 Registrar A. Beers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 24 July 1917 Alexander Laromie
Rose Maister
Alexander Cromie
Rose Maister
πŸ’ 1917/5183
Bachelor
Spinster
Farmer
Domestic
54
50
Geraldine
Geraldine
3 days
3 days
Church of England, Woodbury 4663 24 July 1917 Rev S Hamilton, Church of England
No 9
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Alexander Laromie Rose Maister
BDM Match (94%) Alexander Cromie Rose Maister
  πŸ’ 1917/5183
Condition Bachelor Spinster
Profession Farmer Domestic
Age 54 50
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 3 days
Marriage Place Church of England, Woodbury
Folio 4663
Consent
Date of Certificate 24 July 1917
Officiating Minister Rev S Hamilton, Church of England
10 6 August 1917 Frederick Walter Greaves
Marion McBreath Maitland
Frederick Walter Greaves
Marion McCreath Maitland
πŸ’ 1917/5184
Bachelor
Spinster
Farmer
Domestic
28
29
Orari
Orari
28 years
11 years
Presbyterian Church, Orari 4664 6 August 1917 Rev A A C Lion, Presbyterian
No 10
Date of Notice 6 August 1917
  Groom Bride
Names of Parties Frederick Walter Greaves Marion McBreath Maitland
BDM Match (98%) Frederick Walter Greaves Marion McCreath Maitland
  πŸ’ 1917/5184
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 29
Dwelling Place Orari Orari
Length of Residence 28 years 11 years
Marriage Place Presbyterian Church, Orari
Folio 4664
Consent
Date of Certificate 6 August 1917
Officiating Minister Rev A A C Lion, Presbyterian
11 31 August 1917 Charles McLaughlin
Daisy Rose Lord
Charles McLaughlin
Daisy Rose Lord
πŸ’ 1917/5185
Bachelor
Spinster
Telephone Ex clerk
Domestic
22
18
Geraldine
Geraldine
6 days
Life
Methodist Church, Geraldine 4665 Rose Lord mother 31 August 1917 Rev G P Hunt, Methodist
No 11
Date of Notice 31 August 1917
  Groom Bride
Names of Parties Charles McLaughlin Daisy Rose Lord
  πŸ’ 1917/5185
Condition Bachelor Spinster
Profession Telephone Ex clerk Domestic
Age 22 18
Dwelling Place Geraldine Geraldine
Length of Residence 6 days Life
Marriage Place Methodist Church, Geraldine
Folio 4665
Consent Rose Lord mother
Date of Certificate 31 August 1917
Officiating Minister Rev G P Hunt, Methodist

Page 2107

District of Geraldine Quarter ending 31 December 1917 Registrar A. Theron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 1 October 1917 Thomas Joseph Barker Simmons
Gladys Mary Lennard
Thomas Joseph Barton Simmons
Gladys Mary Kennard
πŸ’ 1917/6392
Bachelor
Spinster
Gardener
Domestic
29
20
Orari Gorge
Geraldine
6 years
1 month
Church of England Woodbury 6256 Ernest Arthur Lennard Father 1 October 1917 Rev S. Hamilton
No 12
Date of Notice 1 October 1917
  Groom Bride
Names of Parties Thomas Joseph Barker Simmons Gladys Mary Lennard
BDM Match (92%) Thomas Joseph Barton Simmons Gladys Mary Kennard
  πŸ’ 1917/6392
Condition Bachelor Spinster
Profession Gardener Domestic
Age 29 20
Dwelling Place Orari Gorge Geraldine
Length of Residence 6 years 1 month
Marriage Place Church of England Woodbury
Folio 6256
Consent Ernest Arthur Lennard Father
Date of Certificate 1 October 1917
Officiating Minister Rev S. Hamilton
13 21 November 1917 James O'Donnell
Ellen Sugrue
James O'Connell
Ellen Sugrue
πŸ’ 1917/6393
Bachelor
Spinster
Labourer
Domestic
50
29
Orari
Belfield
1 month
Life
Roman Catholic Church Geraldine 6257 21 November 1917 Rev Father Bowers
No 13
Date of Notice 21 November 1917
  Groom Bride
Names of Parties James O'Donnell Ellen Sugrue
BDM Match (97%) James O'Connell Ellen Sugrue
  πŸ’ 1917/6393
Condition Bachelor Spinster
Profession Labourer Domestic
Age 50 29
Dwelling Place Orari Belfield
Length of Residence 1 month Life
Marriage Place Roman Catholic Church Geraldine
Folio 6257
Consent
Date of Certificate 21 November 1917
Officiating Minister Rev Father Bowers
14 23 November 1917 Denis Francis Sugrue
Amy Etheridge
Denis Francis Sugrue
Amy Titheridge
πŸ’ 1917/6394
Bachelor
Spinster
Labourer
Cook
31
23
Geraldine
Geraldine
25 years
Life
Roman Catholic Church Geraldine 6258 23 November 1917 Rev Father Bowers
No 14
Date of Notice 23 November 1917
  Groom Bride
Names of Parties Denis Francis Sugrue Amy Etheridge
BDM Match (93%) Denis Francis Sugrue Amy Titheridge
  πŸ’ 1917/6394
Condition Bachelor Spinster
Profession Labourer Cook
Age 31 23
Dwelling Place Geraldine Geraldine
Length of Residence 25 years Life
Marriage Place Roman Catholic Church Geraldine
Folio 6258
Consent
Date of Certificate 23 November 1917
Officiating Minister Rev Father Bowers
15 26 November 1917 Cecil Christian Anderson
Esther Victoria Pizzey
Cecil Christian Anderson
Amy Esther Victoria Pizzey
πŸ’ 1917/6395
Bachelor
Spinster
Sawmiller
Domestic
22
20
Orari
Orari
2 years
8 years
Methodist Church Geraldine 625 Samuel Pizzey Father 26 November 1917 Rev G. P. Hunt
No 15
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Cecil Christian Anderson Esther Victoria Pizzey
BDM Match (92%) Cecil Christian Anderson Amy Esther Victoria Pizzey
  πŸ’ 1917/6395
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 22 20
Dwelling Place Orari Orari
Length of Residence 2 years 8 years
Marriage Place Methodist Church Geraldine
Folio 625
Consent Samuel Pizzey Father
Date of Certificate 26 November 1917
Officiating Minister Rev G. P. Hunt
16 27 November 1917 John Peter Dwyer
Mary Teresa Sugrue
John Peter Dwyer
Mary Teresa Sugrue
πŸ’ 1917/6396
Bachelor
Spinster
Farm Labourer
Domestic
23
23
Geraldine
Belfield
3 days
Life
Roman Catholic Church Geraldine 6259 27 November 1917 Rev Father Bowers
No 16
Date of Notice 27 November 1917
  Groom Bride
Names of Parties John Peter Dwyer Mary Teresa Sugrue
  πŸ’ 1917/6396
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 23 23
Dwelling Place Geraldine Belfield
Length of Residence 3 days Life
Marriage Place Roman Catholic Church Geraldine
Folio 6259
Consent
Date of Certificate 27 November 1917
Officiating Minister Rev Father Bowers
17 27 December 1917 Richard Harold
Sarah Wharton
Richard Harold
Sarah Wharton
πŸ’ 1917/6373
Bachelor
Spinster
Farmer
Domestic
30
25
Rangitata
Rangitata
10 years
Life
Church of England Geraldine 6260 27 December 1917 Rev S. Hamilton
No 17
Date of Notice 27 December 1917
  Groom Bride
Names of Parties Richard Harold Sarah Wharton
  πŸ’ 1917/6373
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 25
Dwelling Place Rangitata Rangitata
Length of Residence 10 years Life
Marriage Place Church of England Geraldine
Folio 6260
Consent
Date of Certificate 27 December 1917
Officiating Minister Rev S. Hamilton

Page 2108

District of Geraldine Quarter ending 31 December 1917 Registrar M. Lean
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 29 December 1917 William Winder
Ruth Morgan
William Winder
Ruth Worgan
πŸ’ 1918/782
Widower
Spinster
Loader and Express boy
Domestic
41
35
Geraldine
Geraldine
5 days
3 weeks
Methodist Church Geraldine 3277 29 December 1917 Rev J H [illegible]
No 18
Date of Notice 29 December 1917
  Groom Bride
Names of Parties William Winder Ruth Morgan
BDM Match (95%) William Winder Ruth Worgan
  πŸ’ 1918/782
Condition Widower Spinster
Profession Loader and Express boy Domestic
Age 41 35
Dwelling Place Geraldine Geraldine
Length of Residence 5 days 3 weeks
Marriage Place Methodist Church Geraldine
Folio 3277
Consent
Date of Certificate 29 December 1917
Officiating Minister Rev J H [illegible]

Page 2109

District of Hororata Quarter ending 31 March 1917 Registrar Margaret H. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1917 George Thomas Barrett
Bertha Jane Rapson Johnston
George Thomas Barrett
Bertha Jane Rapson Johnston
πŸ’ 1917/1525
Widower
Widow
Farm Manager
Domestic Duties
53
38
Hororata
Christchurch
7 months
4 months
St Andrew's Presbyterian Manse, 179 Deans Avenue, Riccarton, Christchurch 632 14 February 1917 Rev. A. T. Thompson, Presbyterian Minister
No 1
Date of Notice 14 February 1917
  Groom Bride
Names of Parties George Thomas Barrett Bertha Jane Rapson Johnston
  πŸ’ 1917/1525
Condition Widower Widow
Profession Farm Manager Domestic Duties
Age 53 38
Dwelling Place Hororata Christchurch
Length of Residence 7 months 4 months
Marriage Place St Andrew's Presbyterian Manse, 179 Deans Avenue, Riccarton, Christchurch
Folio 632
Consent
Date of Certificate 14 February 1917
Officiating Minister Rev. A. T. Thompson, Presbyterian Minister

Page 2111

District of Hororata Quarter ending 30 June 1917 Registrar Margaret B. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 30 June 1917 David Hunt
Esther Francis Hodgson
David Hunt
Esther Frances Hodgson
πŸ’ 1917/4106
Widower
Spinster
Farmer
Nurse
35
41
Hororata
Hororata
3 days
6 months
Roman Catholic Church Glentunnel Canterbury 3330 30 June 1917 Rev. Maurice Cronin Roman Catholic Priest Darfield
No 2
Date of Notice 30 June 1917
  Groom Bride
Names of Parties David Hunt Esther Francis Hodgson
BDM Match (98%) David Hunt Esther Frances Hodgson
  πŸ’ 1917/4106
Condition Widower Spinster
Profession Farmer Nurse
Age 35 41
Dwelling Place Hororata Hororata
Length of Residence 3 days 6 months
Marriage Place Roman Catholic Church Glentunnel Canterbury
Folio 3330
Consent
Date of Certificate 30 June 1917
Officiating Minister Rev. Maurice Cronin Roman Catholic Priest Darfield

Page 2117

District of Kaiapoi Quarter ending 31 March 1917 Registrar Francis Edward Bernsdon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 February 1917 Charles Edward Weston
Grace Musson
Charles Edward Weston
Grace Musson
πŸ’ 1917/605
Bachelor
Spinster
Laborer
Domestic
46
35
Kaiapoi
Clarkville
6 months
5 weeks
Registrars office Kaiapoi 1582 15 February 1917 F. E. Bernsdon Depy Registrar Kaiapoi
No 1
Date of Notice 15 February 1917
  Groom Bride
Names of Parties Charles Edward Weston Grace Musson
  πŸ’ 1917/605
Condition Bachelor Spinster
Profession Laborer Domestic
Age 46 35
Dwelling Place Kaiapoi Clarkville
Length of Residence 6 months 5 weeks
Marriage Place Registrars office Kaiapoi
Folio 1582
Consent
Date of Certificate 15 February 1917
Officiating Minister F. E. Bernsdon Depy Registrar Kaiapoi
2 28 March 1917 Charles Frederick William Baynes
Florence Elizabeth Richards
Charles Frederick William Baynes
Florence Elizabeth Richards
πŸ’ 1917/2128
Bachelor
Spinster
Farmer
Domestic
34
32
Kaiapoi
Kaiapoi
3 days
32 years
The residence of Mrs J. Richards North Road Kaiapoi 1291 28 March 1917 W. W. Poole Registrar
No 2
Date of Notice 28 March 1917
  Groom Bride
Names of Parties Charles Frederick William Baynes Florence Elizabeth Richards
  πŸ’ 1917/2128
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 32
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 32 years
Marriage Place The residence of Mrs J. Richards North Road Kaiapoi
Folio 1291
Consent
Date of Certificate 28 March 1917
Officiating Minister W. W. Poole Registrar

Page 2119

District of Kaiapoi Quarter ending 30 June 1917 Registrar Arthur Byce
No Date of Notice Names and 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 14 May 1917 Fredrick Hugh England
Eva Mary Todd
Frederick Hugh England
Eva May Todd
πŸ’ 1917/4300
Bachelor
Spinster
Farmer
Domestic
25
22
Christchurch
Kaiapoi
25 years
22 years
Church of England Belfast 3373 14 May 1917 Rev J Curnow
No 3
Date of Notice 14 May 1917
  Groom Bride
Names of Parties Fredrick Hugh England Eva Mary Todd
BDM Match (94%) Frederick Hugh England Eva May Todd
  πŸ’ 1917/4300
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Christchurch Kaiapoi
Length of Residence 25 years 22 years
Marriage Place Church of England Belfast
Folio 3373
Consent
Date of Certificate 14 May 1917
Officiating Minister Rev J Curnow
4 6 June 1917 Ralph Clarence Tennyson Baynes
Gertrude Agnes Ellen Clark
Ralph Clarence Tennyson Baynes
Gertrude Agnes Ellen Clark
πŸ’ 1917/4107
Bachelor
Spinster
Farmer
Domestic
24
19
Kaiapoi
Flaxton
3 months
19 years
St Pauls Church Flaxton 3331 Maude Clara Heissenbuttel late Clark 6 June 1917 Rev C A Fraer
No 4
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Ralph Clarence Tennyson Baynes Gertrude Agnes Ellen Clark
  πŸ’ 1917/4107
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 19
Dwelling Place Kaiapoi Flaxton
Length of Residence 3 months 19 years
Marriage Place St Pauls Church Flaxton
Folio 3331
Consent Maude Clara Heissenbuttel late Clark
Date of Certificate 6 June 1917
Officiating Minister Rev C A Fraer
5 13 June 1917 Albert George Pearce
Eva Elizabeth Sanders
Albert George Pearce
Eva Elizabeth Sanders
πŸ’ 1917/91
Bachelor
Spinster
Labourer
Domestic
28
25
Ohoka
Ohoka
3 days
25 years
Church of England Clarkville 3075 13 June 1917 Rev John Holland
No 5
Date of Notice 13 June 1917
  Groom Bride
Names of Parties Albert George Pearce Eva Elizabeth Sanders
  πŸ’ 1917/91
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 25
Dwelling Place Ohoka Ohoka
Length of Residence 3 days 25 years
Marriage Place Church of England Clarkville
Folio 3075
Consent
Date of Certificate 13 June 1917
Officiating Minister Rev John Holland

Page 2121

District of Kaiapoi Quarter ending 30 September 1917 Registrar William Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 18 September 1917 Ernest Bristow
Florence Evelyn Barnard
Ernest Bristow
Florence Evelyn Barnard
πŸ’ 1917/5186
Bachelor
Spinster
Butcher
Domestic duties
29
23
Kaiapoi
Kaiapoi
4 years
23 years
Church of England Kaiapoi 4666 18 September 1917 John Holland
No 6
Date of Notice 18 September 1917
  Groom Bride
Names of Parties Ernest Bristow Florence Evelyn Barnard
  πŸ’ 1917/5186
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 29 23
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 years 23 years
Marriage Place Church of England Kaiapoi
Folio 4666
Consent
Date of Certificate 18 September 1917
Officiating Minister John Holland
7 20 September 1917 William Fraser
Mary Lintott
William Fraser
Mary Lintott
πŸ’ 1917/5187
Widower
Spinster
Overseer Public Works
Dressmaker
50
39
Kaiapoi
Kaiapoi
4 days
5 years
Residence of G Lintott Kaiapoi 4667 20 September 1917 Alfred Laishley
No 7
Date of Notice 20 September 1917
  Groom Bride
Names of Parties William Fraser Mary Lintott
  πŸ’ 1917/5187
Condition Widower Spinster
Profession Overseer Public Works Dressmaker
Age 50 39
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 5 years
Marriage Place Residence of G Lintott Kaiapoi
Folio 4667
Consent
Date of Certificate 20 September 1917
Officiating Minister Alfred Laishley
8 20 September 1917 Joseph Schofield
Amy Leggett
Joseph Schofield
Amy Leggett
πŸ’ 1917/5188
Bachelor
Spinster
Farmer
Dressmaker
32
31
Kaiapoi
Kaiapoi
5 days
5 years
dwelling of GD Leggett Kaiapoi 4668 20 September 1917 Alfred Laishley
No 8
Date of Notice 20 September 1917
  Groom Bride
Names of Parties Joseph Schofield Amy Leggett
  πŸ’ 1917/5188
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 31
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 5 days 5 years
Marriage Place dwelling of GD Leggett Kaiapoi
Folio 4668
Consent
Date of Certificate 20 September 1917
Officiating Minister Alfred Laishley

Page 2123

District of Kaiapoi Quarter ending 31 December 1917 Registrar William Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 16 October 1917 Ernest John Ching
Cecilena Ross
Ernest John Ching
Cecilena Ross
πŸ’ 1917/6374
Bachelor
Spinster
Spinner
Weaver
25
25
Kaiapoi
Kaiapoi
25 years
2 1/2 years
Presbyterian Church Kaiapoi 6261 16 October 1917 Alfred Laishley
No 9
Date of Notice 16 October 1917
  Groom Bride
Names of Parties Ernest John Ching Cecilena Ross
  πŸ’ 1917/6374
Condition Bachelor Spinster
Profession Spinner Weaver
Age 25 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 25 years 2 1/2 years
Marriage Place Presbyterian Church Kaiapoi
Folio 6261
Consent
Date of Certificate 16 October 1917
Officiating Minister Alfred Laishley
10 23 October 1917 Thomas Richard Ching
Helen Jane Olsen
Thomas Richard Ching
Helen Jane Olsen
πŸ’ 1917/6375
Bachelor
Spinster
Labourer
Domestic servant
32
21
Kaiapoi
Kaiapoi
32 years
3 months
Dwelling of Charles Ching Cam Road Kaiapoi 6262 23 October 1917 Alfred Laishley
No 10
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Thomas Richard Ching Helen Jane Olsen
  πŸ’ 1917/6375
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 32 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 32 years 3 months
Marriage Place Dwelling of Charles Ching Cam Road Kaiapoi
Folio 6262
Consent
Date of Certificate 23 October 1917
Officiating Minister Alfred Laishley
11 26 November 1917 Henare Manawatu
Jean Erihapati Tikao
Henare Manawatu
Jean Elizabeth Tikao
πŸ’ 1917/6376
Bachelor
Spinster
Labourer
Domestic duties
21
31
Tuahiwi
Lyttelton
5 years
Life
Church of England Kaiapoi 6263 26 November 1917 John Holland
No 11
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Henare Manawatu Jean Erihapati Tikao
BDM Match (88%) Henare Manawatu Jean Elizabeth Tikao
  πŸ’ 1917/6376
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 31
Dwelling Place Tuahiwi Lyttelton
Length of Residence 5 years Life
Marriage Place Church of England Kaiapoi
Folio 6263
Consent
Date of Certificate 26 November 1917
Officiating Minister John Holland

Page 2127

District of Little River Quarter ending 30 June 1917 Registrar W. Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 10 April 1917 Stanley Earl Stanbury
Florence Ethel Vanstone
Stanley Earl Stanbury
Florence Ethel Vanstone
πŸ’ 1917/4036
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Little River
Little River
24 years
21 years
St Andrews Church, Little River 3076 10 April 1917 C. W. J. Maclaverty
No 3
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Stanley Earl Stanbury Florence Ethel Vanstone
  πŸ’ 1917/4036
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Little River Little River
Length of Residence 24 years 21 years
Marriage Place St Andrews Church, Little River
Folio 3076
Consent
Date of Certificate 10 April 1917
Officiating Minister C. W. J. Maclaverty
4 13 April 1917 Fraser Murdoch
Myrtle Wilhelmina Birdling
Fraser McIntosh
Myrtle Wilhelmina Birdling
πŸ’ 1917/4047
Bachelor
Spinster
Soldier
Domestic Duties
24
20
Fairfax
Birdlings Flat
24 years
20 years
St Andrews Church, Little River 3077 Frank Birdling 13 April 1917 C. W. J. Maclaverty
No 4
Date of Notice 13 April 1917
  Groom Bride
Names of Parties Fraser Murdoch Myrtle Wilhelmina Birdling
BDM Match (83%) Fraser McIntosh Myrtle Wilhelmina Birdling
  πŸ’ 1917/4047
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 24 20
Dwelling Place Fairfax Birdlings Flat
Length of Residence 24 years 20 years
Marriage Place St Andrews Church, Little River
Folio 3077
Consent Frank Birdling
Date of Certificate 13 April 1917
Officiating Minister C. W. J. Maclaverty
5 1 May 1917 James Edward Chapman
Nellie Ringland Patten
James Edward Chapman
Nellie Ringland Patten
πŸ’ 1917/4054
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Little River
Little River
22 years
12 years
St Andrews Church, Little River 3078 1 May 1917 C. W. J. Maclaverty
No 5
Date of Notice 1 May 1917
  Groom Bride
Names of Parties James Edward Chapman Nellie Ringland Patten
  πŸ’ 1917/4054
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Little River Little River
Length of Residence 22 years 12 years
Marriage Place St Andrews Church, Little River
Folio 3078
Consent
Date of Certificate 1 May 1917
Officiating Minister C. W. J. Maclaverty

Page 2133

District of Lyttelton Quarter ending 31 March 1917 Registrar Thos. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1917 Robert Harris
Mary Elizabeth Christian
Robert Harris
Mary Elizabeth Christian
πŸ’ 1917/2391
Bachelor
Widow
Labourer
Charwoman
39
40
Allandale
Allandale
39 years
4 years
Holy Trinity Church Lyttelton 1583 9 January 1917 J. R. Hewland, Anglican
No 1
Date of Notice 9 January 1917
  Groom Bride
Names of Parties Robert Harris Mary Elizabeth Christian
  πŸ’ 1917/2391
Condition Bachelor Widow
Profession Labourer Charwoman
Age 39 40
Dwelling Place Allandale Allandale
Length of Residence 39 years 4 years
Marriage Place Holy Trinity Church Lyttelton
Folio 1583
Consent
Date of Certificate 9 January 1917
Officiating Minister J. R. Hewland, Anglican
2 16 January 1917 Harold George Jansen
Hilda Maude Knights
Harold George Jansen
Hilda Maud Knights
πŸ’ 1917/2132
Bachelor
Spinster
Clerk
Domestic
25
27
Lyttelton (usually Wellington)
Lyttelton
3 days
27 years
Roman Catholic Church at Lyttelton 1294 16 January 1917 Patrick Cooney, Roman Catholic
No 2
Date of Notice 16 January 1917
  Groom Bride
Names of Parties Harold George Jansen Hilda Maude Knights
BDM Match (97%) Harold George Jansen Hilda Maud Knights
  πŸ’ 1917/2132
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 27
Dwelling Place Lyttelton (usually Wellington) Lyttelton
Length of Residence 3 days 27 years
Marriage Place Roman Catholic Church at Lyttelton
Folio 1294
Consent
Date of Certificate 16 January 1917
Officiating Minister Patrick Cooney, Roman Catholic
3 15 March 1917 Charles Edward Cholmondeley
Catherine Mary Kay
Charles Edward Cholmondeley
Catherine Mary Kay
πŸ’ 1917/2129
Bachelor
Spinster
Sheep farmer
Domestic
43
24
Lyttelton (usually Christchurch)
Lyttelton
7 days
1 year Governors Bay
St Cuthberts Anglican Church Governors Bay 1292 15 March 1917 Philip John Cocks, Anglican
No 3
Date of Notice 15 March 1917
  Groom Bride
Names of Parties Charles Edward Cholmondeley Catherine Mary Kay
  πŸ’ 1917/2129
Condition Bachelor Spinster
Profession Sheep farmer Domestic
Age 43 24
Dwelling Place Lyttelton (usually Christchurch) Lyttelton
Length of Residence 7 days 1 year Governors Bay
Marriage Place St Cuthberts Anglican Church Governors Bay
Folio 1292
Consent
Date of Certificate 15 March 1917
Officiating Minister Philip John Cocks, Anglican
4 23 March 1917 Frederick Joseph McSweeney
Jessie Gousmette
Frederick Joseph McSweeney
Jessie Gousmette
πŸ’ 1917/2130
Widower
Spinster
Pastry Cook
Domestic
31
27
Lyttelton
Lyttelton
4 years
3 years
Roman Catholic Church Lyttelton 1293 23 March 1917 Patrick Cooney, Roman Catholic
No 4
Date of Notice 23 March 1917
  Groom Bride
Names of Parties Frederick Joseph McSweeney Jessie Gousmette
  πŸ’ 1917/2130
Condition Widower Spinster
Profession Pastry Cook Domestic
Age 31 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 years 3 years
Marriage Place Roman Catholic Church Lyttelton
Folio 1293
Consent
Date of Certificate 23 March 1917
Officiating Minister Patrick Cooney, Roman Catholic

Page 2135

District of Lyttelton Quarter ending 30 June 1917 Registrar J. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 10 May 1917 John Edward Jory
Ivy Lena Slater
John Edward Jorey
Ivy Lena Slater
πŸ’ 1917/4055
Bachelor
Spinster
Boilermaker
Tailoress
29
25
Lyttelton
Lyttelton
29 years
25 years
Methodist Church Lyttelton 3079 10 May 1917 Rev. J. C. Parsons Methodist
No 5
Date of Notice 10 May 1917
  Groom Bride
Names of Parties John Edward Jory Ivy Lena Slater
BDM Match (97%) John Edward Jorey Ivy Lena Slater
  πŸ’ 1917/4055
Condition Bachelor Spinster
Profession Boilermaker Tailoress
Age 29 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 29 years 25 years
Marriage Place Methodist Church Lyttelton
Folio 3079
Consent
Date of Certificate 10 May 1917
Officiating Minister Rev. J. C. Parsons Methodist
6 21 May 1917 Fergus Mackenzie
Marjory Birse Smith
Fergus MacKenzie
Marjory Birse Smith
πŸ’ 1917/4056
Bachelor
Spinster
Able Seaman
Confectionery Packer
21
19
Lyttelton
Lyttelton
3 days
19 years
In the dwelling of Catherine Smith Oxford Street Lyttelton 3080 Catherine Smith Mother 21 May 1917 Rev. J. C. Parsons Methodist
No 6
Date of Notice 21 May 1917
  Groom Bride
Names of Parties Fergus Mackenzie Marjory Birse Smith
BDM Match (97%) Fergus MacKenzie Marjory Birse Smith
  πŸ’ 1917/4056
Condition Bachelor Spinster
Profession Able Seaman Confectionery Packer
Age 21 19
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 19 years
Marriage Place In the dwelling of Catherine Smith Oxford Street Lyttelton
Folio 3080
Consent Catherine Smith Mother
Date of Certificate 21 May 1917
Officiating Minister Rev. J. C. Parsons Methodist
7 31 May 1917 William Arthur McPherson
Lily Maude Vercoe
William Arthur McPherson
Lily Maud Vercoe
πŸ’ 1917/4057
Bachelor
Spinster
Painter
Domestic
34
33
Lyttelton
Lyttelton
4 days
4 days
Registrar's Office at Lyttelton 3081 31 May 1917 J. Beswick Registrar
No 7
Date of Notice 31 May 1917
  Groom Bride
Names of Parties William Arthur McPherson Lily Maude Vercoe
BDM Match (97%) William Arthur McPherson Lily Maud Vercoe
  πŸ’ 1917/4057
Condition Bachelor Spinster
Profession Painter Domestic
Age 34 33
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 days 4 days
Marriage Place Registrar's Office at Lyttelton
Folio 3081
Consent
Date of Certificate 31 May 1917
Officiating Minister J. Beswick Registrar
8 2 June 1917 David Marshall
Olive Maud Lewin
David Marshall
Olive Maud Lewin
πŸ’ 1917/4108
Bachelor
Spinster
Telegraphist
Switchboard Attendant
26
30
Lyttelton
Lyttelton
18 months
30 years
St Saviour's Anglican Church Lyttelton 3322 2 June 1917 Rev. E. Eliot Chambers Anglican
No 8
Date of Notice 2 June 1917
  Groom Bride
Names of Parties David Marshall Olive Maud Lewin
  πŸ’ 1917/4108
Condition Bachelor Spinster
Profession Telegraphist Switchboard Attendant
Age 26 30
Dwelling Place Lyttelton Lyttelton
Length of Residence 18 months 30 years
Marriage Place St Saviour's Anglican Church Lyttelton
Folio 3322
Consent
Date of Certificate 2 June 1917
Officiating Minister Rev. E. Eliot Chambers Anglican
9 22 June 1917 Samuel John Richardson
Annie Elizabeth Pentney
Samuel John Richardson
Annie Elizabeth Pentney
πŸ’ 1917/4058
Bachelor
Spinster
Marine Engineer
Seamstress
30
26
Lyttelton (Usually at Sea)
Lyttelton
6 hours
20 years
Holy Trinity Anglican Church Lyttelton 3082 22 June 1917 Rev. P. K. Hewland Anglican
No 9
Date of Notice 22 June 1917
  Groom Bride
Names of Parties Samuel John Richardson Annie Elizabeth Pentney
  πŸ’ 1917/4058
Condition Bachelor Spinster
Profession Marine Engineer Seamstress
Age 30 26
Dwelling Place Lyttelton (Usually at Sea) Lyttelton
Length of Residence 6 hours 20 years
Marriage Place Holy Trinity Anglican Church Lyttelton
Folio 3082
Consent
Date of Certificate 22 June 1917
Officiating Minister Rev. P. K. Hewland Anglican

Page 2137

District of Lyttelton Quarter ending 30 September 1917 Registrar Jas Oswald
No Date of Notice Names and 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 7 September 1917 William Richard Thomas Norris
Violet Amy Radcliffe
William Richard Thomas Norris
Violet Amy Radcliffe
πŸ’ 1917/5189
Bachelor
Spinster
Carrier
Domestic duties
24
19
Lyttelton
Allandale Lyttelton
24 years
19 years
Anglican Church Governors Bay 4669 Charles Edward Radcliffe Father 7 September 1917 Rev. Harold Purchas Anglican
No 10
Date of Notice 7 September 1917
  Groom Bride
Names of Parties William Richard Thomas Norris Violet Amy Radcliffe
  πŸ’ 1917/5189
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 24 19
Dwelling Place Lyttelton Allandale Lyttelton
Length of Residence 24 years 19 years
Marriage Place Anglican Church Governors Bay
Folio 4669
Consent Charles Edward Radcliffe Father
Date of Certificate 7 September 1917
Officiating Minister Rev. Harold Purchas Anglican

Page 2139

District of Lyttelton Quarter ending 31 December 1917 Registrar H. W. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 26 November 1917 Henare Manawatu
Jean Erihapeti Tikao
Henare Manawatu
Jean Elizabeth Tikao
πŸ’ 1917/6376
Bachelor
Spinster
Labourer
Domestic duties
21
31
Tuahiwi
Rapaki Lyttelton
5 years
31 years
Church of England Kaiapoi 6263 26 November 1917 Rev. J. Holland Anglican
No 11
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Henare Manawatu Jean Erihapeti Tikao
BDM Match (90%) Henare Manawatu Jean Elizabeth Tikao
  πŸ’ 1917/6376
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 31
Dwelling Place Tuahiwi Rapaki Lyttelton
Length of Residence 5 years 31 years
Marriage Place Church of England Kaiapoi
Folio 6263
Consent
Date of Certificate 26 November 1917
Officiating Minister Rev. J. Holland Anglican
12 14 December 1917 Robert Roy Harper
Violet Esther Adelaide Lawrence
Robert Roy Harper
Violet Esther Adelaide Lawrence
πŸ’ 1917/6377
Bachelor
Spinster
Factory Employee
Factory Employee
21
21
Lyttelton
Lyttelton
21 years
15 months
Registrars Office Lyttelton 6264 14 December 1917 Registrar of Marriages Lyttelton
No 12
Date of Notice 14 December 1917
  Groom Bride
Names of Parties Robert Roy Harper Violet Esther Adelaide Lawrence
  πŸ’ 1917/6377
Condition Bachelor Spinster
Profession Factory Employee Factory Employee
Age 21 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 21 years 15 months
Marriage Place Registrars Office Lyttelton
Folio 6264
Consent
Date of Certificate 14 December 1917
Officiating Minister Registrar of Marriages Lyttelton
13 15 December 1917 Ernest Frank Stearne
Clara Annie Maria Sullivan
Ernest Frank Stearne
Clara Sullivan
πŸ’ 1917/6378
Bachelor
Spinster
Navigation Officer
Saleswoman
26
19
At Sea
Lyttelton

19 years
In the dwelling of Clara Annie Maria Medhurst Sullivan 18 London Street Lyttelton 6265 Clara Annie Maria Medhurst Sullivan, Mother 15 December 1917 Rev Patrick Cooney Roman Catholic
No 13
Date of Notice 15 December 1917
  Groom Bride
Names of Parties Ernest Frank Stearne Clara Annie Maria Sullivan
BDM Match (77%) Ernest Frank Stearne Clara Sullivan
  πŸ’ 1917/6378
Condition Bachelor Spinster
Profession Navigation Officer Saleswoman
Age 26 19
Dwelling Place At Sea Lyttelton
Length of Residence 19 years
Marriage Place In the dwelling of Clara Annie Maria Medhurst Sullivan 18 London Street Lyttelton
Folio 6265
Consent Clara Annie Maria Medhurst Sullivan, Mother
Date of Certificate 15 December 1917
Officiating Minister Rev Patrick Cooney Roman Catholic
14 20 December 1917 Henry George Cave
Elizabeth Jeffery
Henry George Cave
Elizabeth Jeffery
πŸ’ 1917/6379
Bachelor
Spinster
Seaman
Household duties
30
20
Lyttelton
Lyttelton
7 days
20 years
Brides dwelling 3 Jacksons Rd Lyttelton 6266 Andrew Charles Jeffery, Father 20 December 1917 Rev. Wm F. Todd Presbyterian
No 14
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Henry George Cave Elizabeth Jeffery
  πŸ’ 1917/6379
Condition Bachelor Spinster
Profession Seaman Household duties
Age 30 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 7 days 20 years
Marriage Place Brides dwelling 3 Jacksons Rd Lyttelton
Folio 6266
Consent Andrew Charles Jeffery, Father
Date of Certificate 20 December 1917
Officiating Minister Rev. Wm F. Todd Presbyterian
15 24 December 1917 Harold Linton Intermann
Emily Amelia Duffell
Harold Linton Intemann
Emily Amelia Duffell
πŸ’ 1917/6380
Bachelor
Spinster
Motorman
Tailoress
23
21
Lyttelton
Lyttelton
3 days
21 years
Holy Trinity Church Lyttelton 6267 24 December 1917 Rev. R. J. Hewland Anglican
No 15
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Harold Linton Intermann Emily Amelia Duffell
BDM Match (98%) Harold Linton Intemann Emily Amelia Duffell
  πŸ’ 1917/6380
Condition Bachelor Spinster
Profession Motorman Tailoress
Age 23 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 21 years
Marriage Place Holy Trinity Church Lyttelton
Folio 6267
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev. R. J. Hewland Anglican

Page 2140

District of Lyttelton Quarter ending 31 December 1917 Registrar Jno G. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 27 December 1917 John Davies
Anastacia Matilda Lambert
John Davies
Anastacia Matilda Lambert
πŸ’ 1917/6381
Bachelor
Spinster
Soldier in N.Z. Expeditionary Forces
Domestic
27
21
Featherston Military Camp
Lyttelton

21 years
Methodist Church, Lyttelton 6268 27 December 1917 Rev. A. E. Parsons, Methodist
No 16
Date of Notice 27 December 1917
  Groom Bride
Names of Parties John Davies Anastacia Matilda Lambert
  πŸ’ 1917/6381
Condition Bachelor Spinster
Profession Soldier in N.Z. Expeditionary Forces Domestic
Age 27 21
Dwelling Place Featherston Military Camp Lyttelton
Length of Residence 21 years
Marriage Place Methodist Church, Lyttelton
Folio 6268
Consent
Date of Certificate 27 December 1917
Officiating Minister Rev. A. E. Parsons, Methodist

Page 2143

District of Malvern Quarter ending 30 June 1917 Registrar A. G. 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 21 April 1917 John Hight
May McGovern
John Hight
Mary McGoverin
πŸ’ 1917/4059
Widower 15/4/1914
Spinster
Railway Ganger
Housekeeper
36
36
Craigieburn
Racecourse Hill
36 years
3 1/2 years
Roman Catholic church Darfield 3083 21 April 1917 Rev Father Cronin Roman Catholic
No 1
Date of Notice 21 April 1917
  Groom Bride
Names of Parties John Hight May McGovern
BDM Match (93%) John Hight Mary McGoverin
  πŸ’ 1917/4059
Condition Widower 15/4/1914 Spinster
Profession Railway Ganger Housekeeper
Age 36 36
Dwelling Place Craigieburn Racecourse Hill
Length of Residence 36 years 3 1/2 years
Marriage Place Roman Catholic church Darfield
Folio 3083
Consent
Date of Certificate 21 April 1917
Officiating Minister Rev Father Cronin Roman Catholic
2 18 May 1917 Robert McQueen
Clara Eliza Humm
Robert McQueen
Clara Eliza Humm
πŸ’ 1917/4060
Bachelor
Spinster
Soldier
Domestic Duties
25
20
Sheffield
Sheffield
3 days
20 years
Presbyterian church Sheffield 3084 Henry Humm Father 18 May 1917 Rev James Johnston Presbyterian
No 2
Date of Notice 18 May 1917
  Groom Bride
Names of Parties Robert McQueen Clara Eliza Humm
  πŸ’ 1917/4060
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 25 20
Dwelling Place Sheffield Sheffield
Length of Residence 3 days 20 years
Marriage Place Presbyterian church Sheffield
Folio 3084
Consent Henry Humm Father
Date of Certificate 18 May 1917
Officiating Minister Rev James Johnston Presbyterian
3 26 May 1917 James Robb
Christina Jean Lochhead
James Robb
Christina Jean Lockhead
πŸ’ 1917/4037
Bachelor
Spinster
Farmer
Domestic duties
29
19
Herbert
Aylesbury
3 days
3 months
House of Brides parents Aylesbury 3085 John Lochhead Father 26 May 1917 Rev. James. a. Brown Presbyterian
No 3
Date of Notice 26 May 1917
  Groom Bride
Names of Parties James Robb Christina Jean Lochhead
BDM Match (98%) James Robb Christina Jean Lockhead
  πŸ’ 1917/4037
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 19
Dwelling Place Herbert Aylesbury
Length of Residence 3 days 3 months
Marriage Place House of Brides parents Aylesbury
Folio 3085
Consent John Lochhead Father
Date of Certificate 26 May 1917
Officiating Minister Rev. James. a. Brown Presbyterian
4 30 May 1917 John Searle
Mary Isabel Piner
John Searle
May Isabell Piner
πŸ’ 1917/4038
Bachelor
Spinster
Farmer
Domestic duties
23
21
Annat
Annat
13 years
21 years
Methodist Church Annat 3086 30 May 1917 Rev J Harris Methodist
No 4
Date of Notice 30 May 1917
  Groom Bride
Names of Parties John Searle Mary Isabel Piner
BDM Match (94%) John Searle May Isabell Piner
  πŸ’ 1917/4038
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Annat Annat
Length of Residence 13 years 21 years
Marriage Place Methodist Church Annat
Folio 3086
Consent
Date of Certificate 30 May 1917
Officiating Minister Rev J Harris Methodist

Page 2151

District of Methven Quarter ending 30 June 1917 Registrar J. Bullen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 April 1917 Richard John Dyer
Marion Handisides
Richard John Dyer
Marion Handisides
πŸ’ 1917/4039
Bachelor
Spinster
Motor Driver
Dressmaker
30
35
Methven
Methven
4 days
4 days
Presbyterian Church Methven 3037 24 April 1917 G. K. Aitken, Presbyterian
No 1
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Richard John Dyer Marion Handisides
  πŸ’ 1917/4039
Condition Bachelor Spinster
Profession Motor Driver Dressmaker
Age 30 35
Dwelling Place Methven Methven
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church Methven
Folio 3037
Consent
Date of Certificate 24 April 1917
Officiating Minister G. K. Aitken, Presbyterian
2 4 June 1917 William Boag
Susan Annie Chambers
William Boag
Susan Annie Chambers
πŸ’ 1917/4040
Bachelor
Spinster
Farmer
27
20
Lyndhurst
Lyndhurst
4 years
20 years
Church of England Methven 3038 Martha Chambers Mother 7 June 1917 W. A. Keay, Church of England
No 2
Date of Notice 4 June 1917
  Groom Bride
Names of Parties William Boag Susan Annie Chambers
  πŸ’ 1917/4040
Condition Bachelor Spinster
Profession Farmer
Age 27 20
Dwelling Place Lyndhurst Lyndhurst
Length of Residence 4 years 20 years
Marriage Place Church of England Methven
Folio 3038
Consent Martha Chambers Mother
Date of Certificate 7 June 1917
Officiating Minister W. A. Keay, Church of England

Page 2153

District of Methven Quarter ending 30 September 1917 Registrar A. J. Dean
No Date of Notice Names and 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 23 July 1917 Patrick Quinn
Norah Spring
Patrick Quinn
Norah Spring
πŸ’ 1917/4390
Bachelor
Spinster
Farmer
41
26
Highbank
Christchurch
30 years
3 days
Roman Catholic Cathedral, Christchurch 3538 23 July 1917 T. W. Price, Roman Catholic
No 3
Date of Notice 23 July 1917
  Groom Bride
Names of Parties Patrick Quinn Norah Spring
  πŸ’ 1917/4390
Condition Bachelor Spinster
Profession Farmer
Age 41 26
Dwelling Place Highbank Christchurch
Length of Residence 30 years 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3538
Consent
Date of Certificate 23 July 1917
Officiating Minister T. W. Price, Roman Catholic
4 20 September 1917 Florence Dunne
Sarah Ann Kennedy
Florence Dunne
Sarah Ann Kennedy
πŸ’ 1917/5190
Bachelor
Spinster
Farmer
50
35
Highbank
Methven
15 years
6 years
Roman Catholic Church, Methven 4670 20 September 1917 T. W. Price, Roman Catholic
No 4
Date of Notice 20 September 1917
  Groom Bride
Names of Parties Florence Dunne Sarah Ann Kennedy
  πŸ’ 1917/5190
Condition Bachelor Spinster
Profession Farmer
Age 50 35
Dwelling Place Highbank Methven
Length of Residence 15 years 6 years
Marriage Place Roman Catholic Church, Methven
Folio 4670
Consent
Date of Certificate 20 September 1917
Officiating Minister T. W. Price, Roman Catholic

Page 2155

District of Methven Quarter ending 31 December 1917 Registrar A. J. Duley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 16 October 1917 George Rogers
Mary Ellen Fitzgerald
George Rogers
May Ellen Fitzgerald
πŸ’ 1917/6382
Bachelor
Spinster
Motor Mechanic
Tailoress
27
26
Methven
Methven
5 months
2 months
Roman Catholic Presbytery Methven 6269 16 October 1917 G. W. Price, Roman Catholic
No 5
Date of Notice 16 October 1917
  Groom Bride
Names of Parties George Rogers Mary Ellen Fitzgerald
BDM Match (98%) George Rogers May Ellen Fitzgerald
  πŸ’ 1917/6382
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 27 26
Dwelling Place Methven Methven
Length of Residence 5 months 2 months
Marriage Place Roman Catholic Presbytery Methven
Folio 6269
Consent
Date of Certificate 16 October 1917
Officiating Minister G. W. Price, Roman Catholic
6 27 November 1917 Michael Fitzgerald
Margaret Cecilia McKendry
Michael Fitzgerald
Margaret Cecilia McKendry
πŸ’ 1917/6385
Bachelor
Spinster
Labourer
22
24
Lyndhurst
Lyndhurst
3 1/2 years
Life
Roman Catholic Church Methven 6270 27 November 1917 G. W. Price, Roman Catholic
No 6
Date of Notice 27 November 1917
  Groom Bride
Names of Parties Michael Fitzgerald Margaret Cecilia McKendry
  πŸ’ 1917/6385
Condition Bachelor Spinster
Profession Labourer
Age 22 24
Dwelling Place Lyndhurst Lyndhurst
Length of Residence 3 1/2 years Life
Marriage Place Roman Catholic Church Methven
Folio 6270
Consent
Date of Certificate 27 November 1917
Officiating Minister G. W. Price, Roman Catholic

Page 2157

District of Mount Cook Quarter ending 31 March 1917 Registrar W. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 March 1917 Charles Rudd
Lizzie Margaret Riddle
Charles Rudd
Lizzie Margaret Riddle
πŸ’ 1917/2158
Bachelor
Spinster
Farmer
Domestic Duties
34
23
Fairlie
Timaru
9 years
3 days
Trinity Presbyterian Church Timaru 1320 3 March 1917 Revd Thomas Stinson
No 1
Date of Notice 3 March 1917
  Groom Bride
Names of Parties Charles Rudd Lizzie Margaret Riddle
  πŸ’ 1917/2158
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 23
Dwelling Place Fairlie Timaru
Length of Residence 9 years 3 days
Marriage Place Trinity Presbyterian Church Timaru
Folio 1320
Consent
Date of Certificate 3 March 1917
Officiating Minister Revd Thomas Stinson

Page 2159

District of Mount Cook Quarter ending 30 June 1917 Registrar W. Beaumont
No Date of Notice Names and 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 March 1917 Charles Rudd
Lizzie Margaret Riddle
Charles Rudd
Lizzie Margaret Riddle
πŸ’ 1917/2158
Bachelor
Spinster
Farmer
Domestic Duties
34
23
Fairlie
Timaru
9 years
3 days
Trinity Presbyterian Church, Timaru 1330 3 March 1917 Revd Thomas Stinson
No 1
Date of Notice 3 March 1917
  Groom Bride
Names of Parties Charles Rudd Lizzie Margaret Riddle
  πŸ’ 1917/2158
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 23
Dwelling Place Fairlie Timaru
Length of Residence 9 years 3 days
Marriage Place Trinity Presbyterian Church, Timaru
Folio 1330
Consent
Date of Certificate 3 March 1917
Officiating Minister Revd Thomas Stinson

Page 2161

District of Mount Cook Quarter ending 30 September 1917 Registrar Thomas Pope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 3 July 1917 Leonard Peter Robinson
Ellen Wade
Leonard Peter Robinson
Ellen Wade
πŸ’ 1917/5319
Bachelor
Spinster
Farmer
Music Teacher
30
26
Fairlie
Fairlie
4 years
25 years
St Patricks Church Fairlie 4900 3 July 1917 Rev Alfred Cullen
No 2
Date of Notice 3 July 1917
  Groom Bride
Names of Parties Leonard Peter Robinson Ellen Wade
  πŸ’ 1917/5319
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 30 26
Dwelling Place Fairlie Fairlie
Length of Residence 4 years 25 years
Marriage Place St Patricks Church Fairlie
Folio 4900
Consent
Date of Certificate 3 July 1917
Officiating Minister Rev Alfred Cullen

Page 2163

District of Mount Cook Quarter ending 31 December 1917 Registrar Thomas Pope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 13 November 1917 Francis James O'Brien
Mary Sabina O'Dowd
Francis James O'Brien
Mary Sabina O'Dowd
πŸ’ 1917/6384
Bachelor
Spinster
Farmer
Music Teacher
27
26
Fairlie
Fairlie
4 years
12 years
Roman Catholic Church Fairlie 627 13 November 1917 Rev. A. Lepetit Roman Catholic
No 3
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Francis James O'Brien Mary Sabina O'Dowd
  πŸ’ 1917/6384
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 27 26
Dwelling Place Fairlie Fairlie
Length of Residence 4 years 12 years
Marriage Place Roman Catholic Church Fairlie
Folio 627
Consent
Date of Certificate 13 November 1917
Officiating Minister Rev. A. Lepetit Roman Catholic
4 24 December 1917 Peter Henry Wills
Eva Mary Yeatman
Peter Henry Wills
Eva Mary Yeatman
πŸ’ 1918/789
Bachelor
Spinster
Farmer
Domestic Duties
31
22
Timaru
Albury
1 year
10 years
Presbyterian Church Albury 78 24 December 1917 Rev. J. B. Hall Presbyterian
No 4
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Peter Henry Wills Eva Mary Yeatman
  πŸ’ 1918/789
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 22
Dwelling Place Timaru Albury
Length of Residence 1 year 10 years
Marriage Place Presbyterian Church Albury
Folio 78
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev. J. B. Hall Presbyterian

Page 2165

District of Mount Grey Quarter ending 31 March 1917 Registrar William Askew Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 February 1917 David Alexander McKie
Edith Isobel Feathery
David Alexander McKie
Edith Isobel Feathery
πŸ’ 1917/2133
Bachelor
Spinster
Member New Zealand Expeditionary Force
Domestic
28
28
Waiau
Amberley
15 Years
25 Years
Holy Innocents Church Amberley 1295 13 February 1917 Rev. W. J. Knowles
No 1
Date of Notice 13 February 1917
  Groom Bride
Names of Parties David Alexander McKie Edith Isobel Feathery
  πŸ’ 1917/2133
Condition Bachelor Spinster
Profession Member New Zealand Expeditionary Force Domestic
Age 28 28
Dwelling Place Waiau Amberley
Length of Residence 15 Years 25 Years
Marriage Place Holy Innocents Church Amberley
Folio 1295
Consent
Date of Certificate 13 February 1917
Officiating Minister Rev. W. J. Knowles
2 13 February 1917 Hugh Hamilton Wilson
Alice Francis Annie James
Hugh Hamilton Wilson
Alice Francis Annie James
πŸ’ 1917/2134
Bachelor
Spinster
Shepherd
Domestic
27
21
Sefton
Leithfield
27 years
21 years
Residence of Andrew Rooney Broomfield 1296 16 February 1917 Rev John Watt
No 2
Date of Notice 13 February 1917
  Groom Bride
Names of Parties Hugh Hamilton Wilson Alice Francis Annie James
  πŸ’ 1917/2134
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 27 21
Dwelling Place Sefton Leithfield
Length of Residence 27 years 21 years
Marriage Place Residence of Andrew Rooney Broomfield
Folio 1296
Consent
Date of Certificate 16 February 1917
Officiating Minister Rev John Watt
3 15 February 1917 George Oakleigh Greenwood
Helen Marjorie Hoamber
George Oakleigh Greenwood
Helen Marjorie Hawber
πŸ’ 1917/1503
Bachelor
Spinster
Station manager
Domestic
29
23
Amberley
Christchurch
12 years
7 years
St Mary's Church Merivale Christchurch 626 15 February 1917 Rev Cecil Alexander Tobin
No 3
Date of Notice 15 February 1917
  Groom Bride
Names of Parties George Oakleigh Greenwood Helen Marjorie Hoamber
BDM Match (95%) George Oakleigh Greenwood Helen Marjorie Hawber
  πŸ’ 1917/1503
Condition Bachelor Spinster
Profession Station manager Domestic
Age 29 23
Dwelling Place Amberley Christchurch
Length of Residence 12 years 7 years
Marriage Place St Mary's Church Merivale Christchurch
Folio 626
Consent
Date of Certificate 15 February 1917
Officiating Minister Rev Cecil Alexander Tobin
4 26 February 1917 Christopher Shirlwall Casson
Sarah Jane Grace Fleming
Christopher Thirlwall Casson
Sarah Jane Grace Fleming
πŸ’ 1917/2135
Bachelor
Spinster
Engine-driver
Domestic
29
22
Amberley
Balcairn
8 months
22 years
Methodist Church Amberley 1297 26 February 1917 Mr Herbert Spencer
No 4
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Christopher Shirlwall Casson Sarah Jane Grace Fleming
BDM Match (98%) Christopher Thirlwall Casson Sarah Jane Grace Fleming
  πŸ’ 1917/2135
Condition Bachelor Spinster
Profession Engine-driver Domestic
Age 29 22
Dwelling Place Amberley Balcairn
Length of Residence 8 months 22 years
Marriage Place Methodist Church Amberley
Folio 1297
Consent
Date of Certificate 26 February 1917
Officiating Minister Mr Herbert Spencer

Page 2166

District of Mount Grey Quarter ending 31 March 1917 Registrar William Askew Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 3 April 1917 James Frederick Mason
Lily Constance Watts
James Frederick Mason
Lily Constance Watts
πŸ’ 1917/2378
Bachelor
Spinster
Storeman
Governess
35
28
Amberley
Timaru
35 years
29 years
Residence of George Watts, 215 North St, Timaru 1592 3 April 1917 Rev. I. A. Jougin
No 5
Date of Notice 3 April 1917
  Groom Bride
Names of Parties James Frederick Mason Lily Constance Watts
  πŸ’ 1917/2378
Condition Bachelor Spinster
Profession Storeman Governess
Age 35 28
Dwelling Place Amberley Timaru
Length of Residence 35 years 29 years
Marriage Place Residence of George Watts, 215 North St, Timaru
Folio 1592
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. I. A. Jougin
6 7 April 1917 James Ashworth
Mary Lang
James Ashworth
Mary Lang
πŸ’ 1917/2392
Bachelor
Spinster
Farmer
Domestic
27
20
Sefton
Sefton
27 years
20 years
Methodist Church, Sefton 1584 Frederick Lang, father 7 April 1917 Rev. James Richard Clark
No 6
Date of Notice 7 April 1917
  Groom Bride
Names of Parties James Ashworth Mary Lang
  πŸ’ 1917/2392
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Sefton Sefton
Length of Residence 27 years 20 years
Marriage Place Methodist Church, Sefton
Folio 1584
Consent Frederick Lang, father
Date of Certificate 7 April 1917
Officiating Minister Rev. James Richard Clark

Page 2167

District of Mount Grey Quarter ending 30 June 1917 Registrar William Askew Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 3 April 1917 James Frederick Mason
Lily Constance Watts
James Frederick Mason
Lily Constance Watts
πŸ’ 1917/2378
Bachelor
Spinster
Storeman
Governess
35
25
Amberley
Timaru
35 years
29 years
Residence of George Watts, 215 North Street, Timaru 1592 3 April 1917 Rev. J. A. Jougin
No 5
Date of Notice 3 April 1917
  Groom Bride
Names of Parties James Frederick Mason Lily Constance Watts
  πŸ’ 1917/2378
Condition Bachelor Spinster
Profession Storeman Governess
Age 35 25
Dwelling Place Amberley Timaru
Length of Residence 35 years 29 years
Marriage Place Residence of George Watts, 215 North Street, Timaru
Folio 1592
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. J. A. Jougin
6 7 April 1917 James Ashworth
Mary Lang
James Ashworth
Mary Lang
πŸ’ 1917/2392
Bachelor
Spinster
Farmer
Domestic
27
20
Sefton
Sefton
27 years
20 years
Methodist Church, Sefton 1584 Frederick Lang, father 7 April 1917 Rev. James Richard Clark
No 6
Date of Notice 7 April 1917
  Groom Bride
Names of Parties James Ashworth Mary Lang
  πŸ’ 1917/2392
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Sefton Sefton
Length of Residence 27 years 20 years
Marriage Place Methodist Church, Sefton
Folio 1584
Consent Frederick Lang, father
Date of Certificate 7 April 1917
Officiating Minister Rev. James Richard Clark

Page 2171

District of Mount Grey 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
7 5 December 1917 Leonard Charles Smith
Olive Annie Lang
Leonard Charles Smith
Olive Annie Lang
πŸ’ 1917/6386
Bachelor
Spinster
Butcher
Domestic
21
19
Balcairn
Saltwater Creek
21 years
19 years
Residence of George Lang Saltwater Creek 6272 George Lang Father of Bride 5 December 1917 Rev John Watt Presbyterian
No 7
Date of Notice 5 December 1917
  Groom Bride
Names of Parties Leonard Charles Smith Olive Annie Lang
  πŸ’ 1917/6386
Condition Bachelor Spinster
Profession Butcher Domestic
Age 21 19
Dwelling Place Balcairn Saltwater Creek
Length of Residence 21 years 19 years
Marriage Place Residence of George Lang Saltwater Creek
Folio 6272
Consent George Lang Father of Bride
Date of Certificate 5 December 1917
Officiating Minister Rev John Watt Presbyterian
8 22 December 1917 John Wlad Sarich
Florence Grace Mills
John Sarich
Florence Grace Mills
πŸ’ 1917/6387
Widower 25/10/1917
Spinster
Storekeeper
Domestic
29
28
Leithfield
Leithfield
1 year
8 months
Roman Catholic Church Brackenfield 6273 22 December 1917 Rev James O'Connor Roman Catholic
No 8
Date of Notice 22 December 1917
  Groom Bride
Names of Parties John Wlad Sarich Florence Grace Mills
BDM Match (84%) John Sarich Florence Grace Mills
  πŸ’ 1917/6387
Condition Widower 25/10/1917 Spinster
Profession Storekeeper Domestic
Age 29 28
Dwelling Place Leithfield Leithfield
Length of Residence 1 year 8 months
Marriage Place Roman Catholic Church Brackenfield
Folio 6273
Consent
Date of Certificate 22 December 1917
Officiating Minister Rev James O'Connor Roman Catholic

Page 2173

District of Oxford Quarter ending 31 March 1917 Registrar C. R. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1917 Herbert Charles Maybury
Isabella Templeton
Herbert Charles Maybury
Isabella Templeton
πŸ’ 1917/2145
Bachelor
Spinster
Shearing expert
Domestic
30
29
Oxford
Oxford
3 weeks
3 weeks
Residence of Mrs. J. Collins, Oxford 1300 8 January 1917 Rev. F. E. Foot, Methodist
No 1
Date of Notice 8 January 1917
  Groom Bride
Names of Parties Herbert Charles Maybury Isabella Templeton
  πŸ’ 1917/2145
Condition Bachelor Spinster
Profession Shearing expert Domestic
Age 30 29
Dwelling Place Oxford Oxford
Length of Residence 3 weeks 3 weeks
Marriage Place Residence of Mrs. J. Collins, Oxford
Folio 1300
Consent
Date of Certificate 8 January 1917
Officiating Minister Rev. F. E. Foot, Methodist
2 18 January 1917 Ernest Edward Morris
Elizabeth Ann Marn
Ernest Edward Morris
Elizabeth Ann Maru
πŸ’ 1917/2137
Bachelor
Spinster
Labourer
Domestic
31
28
Oxford
Oxford
31 years
2 years
Methodist Parsonage, Oxford 1299 18 January 1917 Rev. F. E. Foot, Methodist
No 2
Date of Notice 18 January 1917
  Groom Bride
Names of Parties Ernest Edward Morris Elizabeth Ann Marn
BDM Match (97%) Ernest Edward Morris Elizabeth Ann Maru
  πŸ’ 1917/2137
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 28
Dwelling Place Oxford Oxford
Length of Residence 31 years 2 years
Marriage Place Methodist Parsonage, Oxford
Folio 1299
Consent
Date of Certificate 18 January 1917
Officiating Minister Rev. F. E. Foot, Methodist
3 12 February 1917 William Arthur Eggleston
Annie Margaret Henry
William Arthur Eggleston
Annie Margaret Henry
πŸ’ 1917/2136
Bachelor
Spinster
Soldier
Domestic
29
24
Oxford
Oxford
3 years
24 years
Presbyterian Church, Oxford 1298 12 February 1917 Rev. G. G. Howes, Presbyterian
No 3
Date of Notice 12 February 1917
  Groom Bride
Names of Parties William Arthur Eggleston Annie Margaret Henry
  πŸ’ 1917/2136
Condition Bachelor Spinster
Profession Soldier Domestic
Age 29 24
Dwelling Place Oxford Oxford
Length of Residence 3 years 24 years
Marriage Place Presbyterian Church, Oxford
Folio 1298
Consent
Date of Certificate 12 February 1917
Officiating Minister Rev. G. G. Howes, Presbyterian

Page 2177

District of Oxford Quarter ending 30 September 1917 Registrar C. R. 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
4 30 July 1917 John Addington Wills
Annie Lavinia Mounsey
John Addington Wells
Annie Lavinia Mounsey
πŸ’ 1917/5193
Bachelor
Spinster
Farmer
Domestic
29
23
View Hill
View Hill
11 years
23 years Cooper Creek
St Mary's Church 4672 30 July 1917 Duncan Rankin Anglican
No 4
Date of Notice 30 July 1917
  Groom Bride
Names of Parties John Addington Wills Annie Lavinia Mounsey
BDM Match (98%) John Addington Wells Annie Lavinia Mounsey
  πŸ’ 1917/5193
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place View Hill View Hill
Length of Residence 11 years 23 years Cooper Creek
Marriage Place St Mary's Church
Folio 4672
Consent
Date of Certificate 30 July 1917
Officiating Minister Duncan Rankin Anglican
5 21 August 1917 John Blain
Clare Isabella Collins
John Blain
Clare Isabella Collins
πŸ’ 1917/5192
Bachelor
Widow 6/5/1916
Labourer
Dressmaker
25
36
Oxford
Oxford
4 years
1 year Oxford
Presbyterian Church Oxford 4671 21 August 1917 G. G. Howes Presbyterian
No 5
Date of Notice 21 August 1917
  Groom Bride
Names of Parties John Blain Clare Isabella Collins
  πŸ’ 1917/5192
Condition Bachelor Widow 6/5/1916
Profession Labourer Dressmaker
Age 25 36
Dwelling Place Oxford Oxford
Length of Residence 4 years 1 year Oxford
Marriage Place Presbyterian Church Oxford
Folio 4671
Consent
Date of Certificate 21 August 1917
Officiating Minister G. G. Howes Presbyterian

Page 2179

District of Oxford Quarter ending 31 December 1917 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 13 December 1917 Charles Herman Dohrmann
Elizabeth Anna Taylor
Charles Herman Dohrmann
Elizabeth Anna Taylor
πŸ’ 1917/6388
Bachelor
Spinster
Grocer
Domestic Duties
19
32
Oxford
Oxford
19 years
27 years
Registrar's Office Oxford 6274 John Frederick Dohrmann 13 December 1917 C. E. Jones, Registrar
No 6
Date of Notice 13 December 1917
  Groom Bride
Names of Parties Charles Herman Dohrmann Elizabeth Anna Taylor
  πŸ’ 1917/6388
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 19 32
Dwelling Place Oxford Oxford
Length of Residence 19 years 27 years
Marriage Place Registrar's Office Oxford
Folio 6274
Consent John Frederick Dohrmann
Date of Certificate 13 December 1917
Officiating Minister C. E. Jones, Registrar
7 24 December 1917 Henry George Cross
Eliza Jane McMahon
Henry George Cross
Eliza Jane McCahon
πŸ’ 1917/6389
Bachelor
Spinster
Soldier
Housekeeper
26
32
Bennetts
Bennetts
26 years
32 years
St Andrews Church Oxford 6275 24 December 1917 Duncan Rankin, Anglican
No 7
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Henry George Cross Eliza Jane McMahon
BDM Match (97%) Henry George Cross Eliza Jane McCahon
  πŸ’ 1917/6389
Condition Bachelor Spinster
Profession Soldier Housekeeper
Age 26 32
Dwelling Place Bennetts Bennetts
Length of Residence 26 years 32 years
Marriage Place St Andrews Church Oxford
Folio 6275
Consent
Date of Certificate 24 December 1917
Officiating Minister Duncan Rankin, Anglican

Page 2181

District of Pleasant Point Quarter ending 31 March 1917 Registrar G. Hart
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1917 Francis Michael O'Gorman
Margaret Mary Geaney
Francis Michael O'Gorman
Margaret Mary Geaney
πŸ’ 1917/2164
Bachelor
Spinster
Provision Merchant
Nurse
27 years
22 years
Pleasant Point
Pleasant Point
5 days
12 years
Roman Catholic Church Pleasant Point 1303 8 January 1917 V. Geaney
No 1
Date of Notice 8 January 1917
  Groom Bride
Names of Parties Francis Michael O'Gorman Margaret Mary Geaney
  πŸ’ 1917/2164
Condition Bachelor Spinster
Profession Provision Merchant Nurse
Age 27 years 22 years
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 5 days 12 years
Marriage Place Roman Catholic Church Pleasant Point
Folio 1303
Consent
Date of Certificate 8 January 1917
Officiating Minister V. Geaney
2 5 March 1917 Alfred Ernest Gillingham
Isbel Balfour
Alfred Ernest Gillingham
Isbel Balfour
πŸ’ 1917/2156
Bachelor
Spinster
Farmer
School Teacher
28 years
29 years
Totara Valley
Totara Valley
3 days
29 years
Presbyterian Church Totara Valley 1301 5 March 1917 G. King
No 2
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Alfred Ernest Gillingham Isbel Balfour
  πŸ’ 1917/2156
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 years 29 years
Dwelling Place Totara Valley Totara Valley
Length of Residence 3 days 29 years
Marriage Place Presbyterian Church Totara Valley
Folio 1301
Consent
Date of Certificate 5 March 1917
Officiating Minister G. King
3 12 March 1917 Roger Browne Gillingham
Mildred Lyall Balfour
Roger Brown Gillingham
Mildred Lyall Balfour
πŸ’ 1917/2163
Bachelor
Spinster
Farmer
Domestic
29 years
26 years
Totara Valley
Totara Valley
7 days
26 years
Presbyterian Church Totara Valley 1302 12 March 1917 G. King
No 3
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Roger Browne Gillingham Mildred Lyall Balfour
BDM Match (98%) Roger Brown Gillingham Mildred Lyall Balfour
  πŸ’ 1917/2163
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 years 26 years
Dwelling Place Totara Valley Totara Valley
Length of Residence 7 days 26 years
Marriage Place Presbyterian Church Totara Valley
Folio 1302
Consent
Date of Certificate 12 March 1917
Officiating Minister G. King

Page 2183

District of Pleasant Point Quarter ending 30 June 1917 Registrar E. Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 April 1917 Edward Joseph Kellie
Vera Cordelia Smith
Edward Joseph Kellie
Vera Cardelia Smith
πŸ’ 1917/4041
Bachelor
Spinster
Farm Labourer
Domestic
27
21
Pleasant Point
Pleasant Point
3 years
21 years
Office of the Registrar of Marriages Pleasant Point 3089 3 April 1917 E. Dollimore Registrar
No 4
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Edward Joseph Kellie Vera Cordelia Smith
BDM Match (97%) Edward Joseph Kellie Vera Cardelia Smith
  πŸ’ 1917/4041
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 27 21
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 3 years 21 years
Marriage Place Office of the Registrar of Marriages Pleasant Point
Folio 3089
Consent
Date of Certificate 3 April 1917
Officiating Minister E. Dollimore Registrar
5 26 April 1917 Robert Lyons
Bridget Mary Connor
Robert Lyons
Bridget May Connor
πŸ’ 1917/3816
Bachelor
Spinster
labourer
Domestic
25
26
Timaru
Albury
7 days
17 years
Office of the Registrar of Marriages Pleasant Point 26 April 1917 P. Fulton Registrar of Marriages Timaru
No 5
Date of Notice 26 April 1917
  Groom Bride
Names of Parties Robert Lyons Bridget Mary Connor
BDM Match (97%) Robert Lyons Bridget May Connor
  πŸ’ 1917/3816
Condition Bachelor Spinster
Profession labourer Domestic
Age 25 26
Dwelling Place Timaru Albury
Length of Residence 7 days 17 years
Marriage Place Office of the Registrar of Marriages Pleasant Point
Folio
Consent
Date of Certificate 26 April 1917
Officiating Minister P. Fulton Registrar of Marriages Timaru
6 22 June 1917 John Henry Cullen
Jane Stratford
John Henry Hullen
Jane Stratford
πŸ’ 1917/4042
Bachelor
Spinster
Farmer
Domestic
29
25
Waitohi Flat
Waitohi Flat
15 years
25 years
Church of England Pleasant Point 3090 22 June 1917 S. Hinson Church of England Minister
No 6
Date of Notice 22 June 1917
  Groom Bride
Names of Parties John Henry Cullen Jane Stratford
BDM Match (97%) John Henry Hullen Jane Stratford
  πŸ’ 1917/4042
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Waitohi Flat Waitohi Flat
Length of Residence 15 years 25 years
Marriage Place Church of England Pleasant Point
Folio 3090
Consent
Date of Certificate 22 June 1917
Officiating Minister S. Hinson Church of England Minister
7 26 June 1917 William George Bason
Mary Beatrice McQuest-Tors
William George Bason
May Beatrice McQuarters
πŸ’ 1917/4043
Bachelor
Spinster
Sheep Farmer
Domestic
24
22
Cave
Cave
6 weeks
5 months
Office of the Registrar of Marriages Pleasant Point 3091 26 June 1917 E. Dollimore Registrar
No 7
Date of Notice 26 June 1917
  Groom Bride
Names of Parties William George Bason Mary Beatrice McQuest-Tors
BDM Match (88%) William George Bason May Beatrice McQuarters
  πŸ’ 1917/4043
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 24 22
Dwelling Place Cave Cave
Length of Residence 6 weeks 5 months
Marriage Place Office of the Registrar of Marriages Pleasant Point
Folio 3091
Consent
Date of Certificate 26 June 1917
Officiating Minister E. Dollimore Registrar

Page 2185

District of Pleasant Point Quarter ending 30 September 1917 Registrar E. Cullmore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 17 July 1917 Frances George Blackmore
Gertrude Amy Beedell
Francis George Blackmore
Gertrude Amy Beedell
πŸ’ 1917/5194
Bachelor
Spinster
Farmer
Domestic
33
26
Opihi
Opihi
7 years
20 years
Office of the Registrar Pleasant Point 4673 17 July 1917 E. Cullmore Registrar
No 8
Date of Notice 17 July 1917
  Groom Bride
Names of Parties Frances George Blackmore Gertrude Amy Beedell
BDM Match (98%) Francis George Blackmore Gertrude Amy Beedell
  πŸ’ 1917/5194
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 26
Dwelling Place Opihi Opihi
Length of Residence 7 years 20 years
Marriage Place Office of the Registrar Pleasant Point
Folio 4673
Consent
Date of Certificate 17 July 1917
Officiating Minister E. Cullmore Registrar
9 11 August 1917 James Michael David Bell
Queenie Cullmore
James Micheal David Bell
Queenie Cullimore
πŸ’ 1917/5328
Bachelor
Spinster
Teamster
Domestic
21
18
Pleasant Point
Pleasant Point
3 years
18 years
At the Residence of the Brides Parents Pleasant Point 4901 11 August 1917 George King
No 9
Date of Notice 11 August 1917
  Groom Bride
Names of Parties James Michael David Bell Queenie Cullmore
BDM Match (93%) James Micheal David Bell Queenie Cullimore
  πŸ’ 1917/5328
Condition Bachelor Spinster
Profession Teamster Domestic
Age 21 18
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 3 years 18 years
Marriage Place At the Residence of the Brides Parents Pleasant Point
Folio 4901
Consent
Date of Certificate 11 August 1917
Officiating Minister George King

Page 2191

District of Rakaia Quarter ending 30 June 1917 Registrar C. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 June 1917 Robert Henry Hampton
Mary Jane Sprott
Robert Henry Hampton
Mary Jane Sproth
πŸ’ 1917/4044
Robert Henry Hampton
Kathleen Sarah Noble
πŸ’ 1917/6357
Bachelor
Spinster
Farmer
Domestic duties
34
25
Mitcham
Kyle
2 years
25 years
Brides fathers residence Kyle 3092 2 June 1917 W. T. Todd Presbyterian
No 1
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Robert Henry Hampton Mary Jane Sprott
BDM Match (97%) Robert Henry Hampton Mary Jane Sproth
  πŸ’ 1917/4044
BDM Match (63%) Robert Henry Hampton Kathleen Sarah Noble
  πŸ’ 1917/6357
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 25
Dwelling Place Mitcham Kyle
Length of Residence 2 years 25 years
Marriage Place Brides fathers residence Kyle
Folio 3092
Consent
Date of Certificate 2 June 1917
Officiating Minister W. T. Todd Presbyterian
2 13 June 1917 William Andrew Hardie
Keziah Wenden Smith
William Andrew Hardie
Reziah Wendlen Smith
πŸ’ 1917/4109
Bachelor
Spinster
Railway Clerk
Domestic duties
23
21
Rakaia
Rakaia
3 days
16 years
St.marks Anglican Church Rakaia 3333 13 June 1917 Edward Nevile Blakiston Church of England
No 2
Date of Notice 13 June 1917
  Groom Bride
Names of Parties William Andrew Hardie Keziah Wenden Smith
BDM Match (95%) William Andrew Hardie Reziah Wendlen Smith
  πŸ’ 1917/4109
Condition Bachelor Spinster
Profession Railway Clerk Domestic duties
Age 23 21
Dwelling Place Rakaia Rakaia
Length of Residence 3 days 16 years
Marriage Place St.marks Anglican Church Rakaia
Folio 3333
Consent
Date of Certificate 13 June 1917
Officiating Minister Edward Nevile Blakiston Church of England

Page 2193

District of Rakaia Quarter ending 30 September 1917 Registrar J. Puckett
No Date of Notice Names and 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 14 August 1917 Robert Angus
Isabella Sarah Stevens
Robert Angus
Isabella Sarah Stevens
πŸ’ 1917/5195
Bachelor
Spinster
Labourer
Domestic Servant
23
19
Rakaia
Rakaia
6 months
19 years
Registrar's Office Rakaia 4674 Henry David Stevens 14 August 1917 Charles William Ross Registrar
No 3
Date of Notice 14 August 1917
  Groom Bride
Names of Parties Robert Angus Isabella Sarah Stevens
  πŸ’ 1917/5195
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 23 19
Dwelling Place Rakaia Rakaia
Length of Residence 6 months 19 years
Marriage Place Registrar's Office Rakaia
Folio 4674
Consent Henry David Stevens
Date of Certificate 14 August 1917
Officiating Minister Charles William Ross Registrar
4 5 September 1917 Peter Patrick Harris
Agnes Mabel Saunders
Peter Patrick Harris
Agnes Mabel Saunders
πŸ’ 1917/5196
Bachelor
Spinster
Labourer
Domestic duties
28
20
Rakaia
Rakaia
3 years
2 years
Roman Catholic Church Rakaia 4675 Frederick Hugh Saunders 5 September 1917 Thomas Walter Price Roman Catholic
No 4
Date of Notice 5 September 1917
  Groom Bride
Names of Parties Peter Patrick Harris Agnes Mabel Saunders
  πŸ’ 1917/5196
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 20
Dwelling Place Rakaia Rakaia
Length of Residence 3 years 2 years
Marriage Place Roman Catholic Church Rakaia
Folio 4675
Consent Frederick Hugh Saunders
Date of Certificate 5 September 1917
Officiating Minister Thomas Walter Price Roman Catholic

More from this register